Supplemental Nutrition Assistance Program (SNAP)

Size: px
Start display at page:

Download "Supplemental Nutrition Assistance Program (SNAP)"

Transcription

1 Supplemental Nutrition Assistance Program (SNAP) Quality Control Accuracy Report Data for federal fiscal year 25 October 24 through November 24 The report contains audit results for SNAP case eligibility, benefits and customer service. The report is in compliance with the Federal Nutrition Service (FNS) Handbooks and. Terminology used within the report relate to the SNAP program and FNS and state eligibility requirements. Published April 25 Minnesota Department of Human Services, Children and Family Services Administration Economic Assistance and Employment Supports Division, P.O. Box 64245, St. Paul, MN This information is available in other forms to people with disabilities by calling , or by using your preferred relay service. For other information on disability rights and protections, contact the agency's ADA coordinator.

2 Table of Contents Page ) Active Case Quality Control Review Summary 2) Quality Control Summary, Anoka County 4 ) Quality Control Summary, Beltrami County 5 4) Quality Control Summary, Dakota County 6 5) Quality Control Summary, Hennepin County 7 6) Quality Control Summary, Olmsted County 8 7) Quality Control Summary, Ramsey County 9 8) Quality Control Summary, St. Louis County 9) Payment Error Rates ) Active Case Review Dispositions ) Agency Error Cause 5 2) Client Error Cause 6 ) of Case Processing 7 4) Active Case Error List 2 5) Case and Procedural Error Rate (CAPER) Reviews Summary 2 6) CAPER Review Dispositions 24 7) CAPER Errors by Program and Action Type 26 8) CAPER Error List 27 4/5/25 2

3 (SNAP) Active Case Quality Control Review Summary Fiscal Year 25, Case Data by Month Through November 24 October November December January February March April May June July August September Cumulative Error Rates Over-issuance* 5.5% 5.27%.%.%.%.%.%.%.%.%.%.%.24%.%.%.%.%.%.%.%.%.%.%.% 5.6%.65% Error Dollars 6.29% 5.27%.%.%.%.%.%.%.%.%.%.% 5.8% Case.54% 6.82%.%.%.%.%.%.%.%.%.%.%.% Dollars Over-issuance $42 $52 $9 $26 $26 Ineligible $548 $44 Error Dollars $,96 $925 Total Issuances $9, $7,566 $952 $2,2 $6,566 Cases Selected 99 Not Sub. to Review 5 9 Not Completed Completed Errors 6 9 Correct 8 82 Over-issuance 5 Ineligible Population All Cases 252, 248,725 * Includes over-issuance payments made to eligible cases and issuances made to ineligible cases. Active Case Review Summary 4/5/25

4 Quality Control Review Active Case Summary Anoka County Sample Case Data by Month, Fiscal Year 25, Case Data through November 24 October November December January February March April May June July August September Cumulative Error Rates Over-issuance*.% All Error Dollars.%.8%.8% Case 6.7% 7.% Dollars Over-issuance $7 Ineligible Error Dollars $7 Total Issuances $,87 $96 $7 $ $ $7 $2,86 Cases Selected 8 6 Not Sub. to Review Not Completed 4 Completed 8 6 Errors 4 Correct 8 5 Over-issuance Ineligible * Includes over-issuance payments made to eligible cases and issuances made to ineligible cases. Anoka Active Case Review Summary 4/5/25 4

5 Quality Control Review Active Case Summary Beltrami County Sample Case Data by Month, Fiscal Year 25, Case Data Through November 24 October November December January February March April May June July August September Cumulative Error Rates Over-issuance* All Error Dollars Case Dollars Over-issuance Ineligible Error Dollars Total Issuances $92 $88 $ $ $ $58 Cases Selected 2 2 Not Sub. to Review Not Completed 4 Completed 2 2 Errors 4 Correct 2 2 Over-issuance Ineligible 4 * Includes over-issuance payments made to eligible cases and issuances made to ineligible cases. Beltrami Active Case Review Summary 4/5/25 5

6 Quality Control Review Active Case Summary Dakota County Sample Case Data by Month, Fiscal Year 25, Case Data Through November 24 October November December January February March April May June July August September Cumulative Error Rates Over-issuance*.8% 29.6% All Error Dollars.8% 29.6% 4.% 4.% Case 2.5% 5 2 Dollars Over-issuance $9 Ineligible $6 Error Dollars $9 $6 Total Issuances $2,46 $54 $9 $ $6 $7 $2,47 Cases Selected 8 Not Sub. to Review Not Completed Completed 8 2 Errors 2 Correct 7 Over-issuance Ineligible 8 * Includes over-issuance payments made to eligible cases and issuances made to ineligible cases. Dakota Active Case Review Summary 4/5/25 6

7 Quality Control Review Active Case Summary Hennepin County Sample Case Data by Month, Fiscal Year 25, Case Data Through November 24 October November December January February March April May June July August September Cumulative Error Rates Over-issuance * 7.4% 7.6% 2.% All Error Dollars 9.4% 7.6% 7.5%.9% 8.4% Case 4.% 9.5% 2.2% Dollars Over-issuance $ $78 $86 Ineligible $28 $94 Error Dollars $45 $72 Total Issuances $4,296 $4,9 $279 $86 $42 $777 $9,96 Cases Selected Not Sub. to Review Not Completed 54 4 Completed 28 2 Errors Correct 24 9 Over-issuance Ineligible * Includes over-issuance payments made to eligible cases and issuances made to ineligible cases. Hennepin Active Case Review Summary 4/5/25 7

8 Quality Control Review Active Case Summary Olmsted County Sample Case Data by Month, Fiscal Year 25, Case Data Through November 24 October November December January February March April May June July August September Cumulative Error Rates Over-issuance * 2.5% All Error Dollars 2.5% 9.% 9.% Case 4.% 7.7% Dollars Over-issuance Ineligible $94 Error Dollars $94 Total Issuances $,22 $9 $ $ $94 $94 $2,2 Cases Selected 6 8 Not Sub. to Review Not Completed 4 Completed 6 7 Errors Correct 6 6 Over-issuance Ineligible 2 * Includes over-issuance payments made to eligible cases and issuances made to ineligible cases. Olmsted Active Case Review Summary 4/5/25 8

9 Quality Control Review Active Case Summary Ramsey County Sample Case Data by Month, Fiscal Year 25, Case Data Through November 24 October November December January February March April May June July August September Cumulative Error Rates Over-issuance * 2.5% All Error Dollars 2.5% 7.7% 7.7% Case 2.5% 6.% Dollars Over-issuance Ineligible Error Dollars $22 $94 $44 Total Issuances $,299 $2,62 $22 $ $94 $44 $5,6 Cases Selected 9 9 Not Sub. to Review 2 Not Completed 28 Completed 7 8 Errors Correct 8 Over-issuance Ineligible 2 * Includes over-issuance payments made to eligible cases and issuances made to ineligible cases. Ramsey Active Case Review Summary 4/5/25 9

10 Quality Control Review Active Case Summary St. Louis County Sample Case Data by Month, Fiscal Year 25, Case Data Through November 24 October November December January February March April May June July August September Cumulative Error Rates Over-issuance * All Error Dollars Case Dollars Over-issuance Ineligible Error Dollars Total Issuances $7 $88 $ $ $ $ $845 Cases Selected Not Sub. to Review Not Completed Completed 5 Errors 6 Correct 5 Over-issuance Ineligible 6 * Includes over-issuance payments made to eligible cases and issuances made to ineligible cases. St Louis Active Case Review Summary 4/5/25

11 Active Case Payment Error Rates Fiscal Year 25, Case Data Through November 24 Quality Control Sample Review Cases Completed Error Count All Error Dollars Total Issuances Payment Error Types Agency Client Over Under Ineligible SNAP MFIP Uncle Harry Payment Error Rate** Aitkin $74 $74 $74 $74 $74 Anoka 4 $7 $2,86 $7 $7 $7.8% Becker $272 Beltrami 4 $58 Benton $5 Blue Earth 2 $2 Brown $5 Carlton $78 Carver $7 Cass $586 Cottonwood $7 Crow Wing $6 Dakota 2 $7 $2,47 $9 $6 $9 $6 $7 4.% Douglas 4 $286 Freeborn $6 Goodhue 2 $48 Hennepin 49 6 $777 $9,96 $599 $78 $279 $86 $42 $ % Houston $7 Isanti 2 $7 Itasca $459 Kanabec $272 Lake $282 Le Sueur $267 Mille Lacs $4 Morrison $6 Murray $27 Nicollet $694 Nobles $68 Olmsted $94 $2,2 $94 $94 $94 9.% Payment Error Rates 4/5/25

12 Quality Control Sample Review Cases Completed Error Count All Error Dollars Total Issuances Payment Error Types Agency Client Over Under Ineligible SNAP MFIP Uncle Harry Payment Error Rate** Pine $7 Polk $87 $27 $87 $87 $87 2.2% Pope $47 Ramsey 25 4 $44 $5,6 $64 $25 $22 $94 $44 7.7% Rice 2 $5 Scott $5 Sherburne $8 St. Louis 6 $845 Stearns 4 $62 $,222 $62 $62 $62 5.% Stevens $57 Swift $6 Todd $59 Wadena $4 Waseca $ Washington 6 $6 $,26 $6 $6 $6 5.% White Earth Nation $26 $,6 $26 $26 $26 22.% Winona 2 $5 Wright $, Yellow Medicine $72 Total* 84 9 $2,2 $6,566 $,247 $874 $9 $26 $952 $,885 $26 5.8% * Counties that have not had quality control review cases completed for the fiscal year do not appear. ** Payment error rate equals error dollars divided by issuances. Payment Error Rates 4/5/25 2

13 Active Case Review Dispositions Fiscal Year 25, Case Data Through November 24 Selected* Quality Control Sample Review Cases NSTR** Not Completed Completed Error Agency Client Over Case Error Types Under Ineligible SNAP MFIP Uncle Harry Case Error Percent*** Aitkin Anoka % Becker Beltrami 4 4 Benton Blue Earth 2 2 Brown Carlton Carver Cass Cottonwood Crow Wing Dakota Dodge Douglas 4 4 Freeborn Goodhue 2 2 Hennepin % Houston Isanti 2 2 Itasca Kanabec Kittson Lake Le Sueur Active Case Dispositions 4/5/25

14 Selected* Quality Control Sample Review Cases NSTR** Not Completed Completed Error Agency Client Over Case Error Types Under Ineligible SNAP MFIP Uncle Harry Case Error Percent*** Mille Lacs Morrison Murray Nicollet Nobles Olmsted 4 7.7% Pine Polk Pope Ramsey % Rice 2 2 Scott Sherburne St. Louis 7 6 Stearns % Stevens Swift Todd Wadena Waseca Washington % White Earth Nation.% Winona 2 Wright 4 Yellow Medicine Total % * Counties that have not had quality control review cases selected for the fiscal year do not appear. ** NSTR are not subject to review cases based on case review criteria. *** Case error rate equals county error cases divided by county completed cases. Active Case Dispositions 4/5/25 4

15 Active Case Agency Error Cause Fiscal Year 25, Case Data Through November 24 Policy Incorrectly Applied Failure to Verify Required Information Reported Information Disregarded Failure to Follow up/ Inconsistent/ Incomplete Failure to Follow up on Impending Changes Computer Programming or Mass Change () Miscellaneous Data Type Errors (2) Agency Error Totals Cases Error $ Cases Error $ Cases Error $ Cases Error $ Cases Error $ Cases Error $ Cases Error $ Cases Error $ Aitkin $74 $74 Anoka $7 $7 Dakota $9 $9 Hennepin $ 2 $ 2 $88 5 $599 Polk $87 $87 Ramsey 2 $64 2 $64 Stearns $62 $62 Washington $6 $6 Total $254 $87 4 $ 2 $ 2 $88 $7 $,247 () Includes categories: "Computer program error" and "Mass change." (2) Includes categories: "Information reported by collateral source was inaccurate," "Acted on incorrect federal computer match information," "Data entry or coding error," "Arithmetic computation error," "Computer user error" and "Other error types." Agency Error Cause 4/5/25 5

16 Active Case Client Error Cause Fiscal Year 25, Case Data Through November 24 Information Not Reported Information Incorrect or Incomplete Information Willfully Not Reported Information Willfully Incorrect or Incomplete Client Error Totals Cases Error $ Cases Error $ Cases Error $ Cases Error $ Cases Error $ Dakota $6 $6 Hennepin $78 $78 Olmsted $94 $94 Ramsey $56 $94 2 $25 White Earth Nation $26 $26 Total 4 $624 $56 $94 6 $874 Client Error Cause 4/5/25 6

17 Active Case of Processing Fiscal Year 25, Case Data Through November 24 County () Cases Cases Certified Correct Incorrect (2) Processing Rate Cases () Cases Recertified Correct Incorrect Processing Rate Expedited Incorrect Aitkin Anoka 9.9% Becker Beltrami Benton Blue Earth 2 2 Brown Carlton Carver Cass Cottonwood Crow Wing Dakota % Dodge Douglas 2 2 Freeborn Goodhue Hennepin 9.9% % Houston Report 4/5/25 7

18 County () Cases Cases Certified Correct Incorrect (2) Processing Rate Cases () Cases Recertified Correct Incorrect Processing Rate Expedited Incorrect Isanti Itasca Kanabec Kittson Le Sueur Mille Lacs Morrison Murray Nicollet Nobles Olmsted Pine Polk Pope Ramsey % Rice 2 5 Scott Sherburne St. Louis Stearns Swift Todd Wadena Report 4/5/25 8

19 County () Cases Cases Certified Correct Incorrect (2) Processing Rate Cases () Cases Recertified Correct Incorrect Processing Rate Expedited Incorrect Waseca Washington White Earth Nation 2 2 Winona Wright Yellow Medicine Total % % ) Counties without timeliness or expedited cases are not included. 2) Expedited and certification timeliness is considered only for actions taken within the current federal fiscal year. ) Recertification timeliness is considered for actions taken within 2 months of the month of review. Report 4/5/25 9

20 Active Case Error List by Error Element Fiscal Year 25, Includes Case Data Through November 24 County Review Number Description Error Amount Finding Discovery Agency/Client Cause 6 Time-limited Participation Element Error(s) Element Error Dollars $582 Hennepin 265 Agency failed to budget all known SE income. Agency anticipated child support income. $94 Ineligible Case record document not automated Agency Failure to follow up on impending changes Hennepin 259 Agency failed to budget known mortgage decrease. $94 Ineligible Case record document not automated Agency Failure to follow up on impending changes Ramsey 25 Client failed to report change in ABAWD status at recertification. $94 Ineligible Other government agency not automated Client Information withheld by client Wages and Salaries Element Error(s) Element Error Dollars $268 Aitkin 277 Agency failed to enter wages received in the October 24 of application. The client reported she had income but her job ended. $74 Ineligible Case record document not automated Agency Reported information disregarded/not applied Dakota 27 Client failed to report wage income. $6 Ineligible Case record document automated Client Information not reported Hennepin 26 Client failed to report wage income. $78 Over-issuance Case record document automated Client Information not reported 6 Shelter Deduction Element Error(s) Element Error Dollars $26 Dakota 27 Agency allowed incorrect rent. $9 Over-issuance Case record document not automated Agency Policy incorrectly applied Hennepin 2 Agency failed to follow up on reported address/rent change. Agency miscalculated CS. $86 Case record document not automated Agency Failure to follow up inconsistent/incomplete info Ramsey 248 Agency allowed the total shelter expense in error. The co owner of the home is responsible for /2 of the expense. $84 Over-issuance Client interview Agency Reported information disregarded/not applied Active Case Error List 4/5/25 2

21 County Review Number Description Error Amount Finding Discovery Agency/Client Cause 7 Combined Gross Income Element Error(s) 2 Element Error Dollars $28 Hennepin 27 Agency failed to act on reported self employment income. $24 Ineligible Case record document not automated Agency Failure to follow up inconsistent/incomplete info Olmsted 27 Client failed to report wages. $94 Ineligible Client interview Client Information not reported Citizenship and Non-citizen Status Element Error(s) Element Error Dollars $62 Stearns 28 Agency included ineligible non-citizen. $62 Ineligible Case record document not automated Agency Policy incorrectly applied 5 Household Composition Element Error(s) Element Error Dollars $26 White Earth Na6 Client failed to report change in household members. $26 Over-issuance Other Client Information not reported 2 Dependent Care Deduction Element Error(s) Element Error Dollars $8 Ramsey 25 Agency incorrectly allowed dependent care deduction. Agency incorrectly allowed full SUA. $8 Over-issuance Case record document not automated Agency Reported information disregarded/not applied RSDI Benefits Element Error(s) Element Error Dollars $7 Anoka 226 Agency failed to verify RSDI. Agency failed to budget correct child support. $7 Over-issuance Case record document automated Agency Acted on incorrect Fed. computer match info 46 Other Unearned Income Element Error(s) Element Error Dollars $87 Polk 29 Agency budgeted excluded income. $87 Client interview Agency Failure to verify required information 5 Support Payments Received from Absent Parent Element Error(s) Element Error Dollars $6 Washington 255 Agency improperly anticipated direct Child Support. $6 Case record document not automated Agency Reported information disregarded/not applied 64 Standard Utility Allowance Element Error(s) Element Error Dollars $56 Active Case Error List 4/5/25 2

22 County Review Number Description Error Amount Finding Discovery Agency/Client Cause Ramsey 27 Client incorrectly claimed A/C expense. $56 Over-issuance Case record document not automated Client Incomplete or incorrect information provided 65 Medical Deductions Element Error(s) Element Error Dollars $ Hennepin 264 Agency allowed incorrect FMED deduction. Client failed to report RSDI increase at recertification. Agency allowed incorrect COEX deduction. $ Over-issuance Case record document not automated Agency Policy incorrectly applied Total Number of Errors 9 Error Dollars $2,2 Active Case Error List 4/5/25 22

23 Case and Procedural Error Rate (CAPER) Quality Control Review Summary (Negative Action Cases) Fiscal Year 25, Case Data by Month Through November 24 October November December January February March April May June July August September Cumulative Error Rates All Cases SNAP * MFIP Food * 7.2% 2.7%.9% 8.2% 4.% 66.7% 24.55% 6.%.% Uncle Harry *.% Cases Selected Not Sub. To Review All Complete SNAP Complete 5 49 MFIP Food Comptete 7 Uncle Harry Complete Correct Cases All Correct Case Errors All Errors SNAP Errors MFIP Food Errors Uncle Harry Errors * CAPER denial, suspend and terminate action error rates by program area. Statewide CAPER Review Summary 4/5/25 2

24 Case and Procedural Error Rate (CAPER) Review Dispositions Fiscal Year 25, Case Data Through November 24 Selected* Review Cases NSTR** Complete Error SNAP UH Case Error Types MFIP Denial Termination Suspended Case Error Percent*** Anoka % Beltrami 4 Benton 2 Blue Earth 2 Cass Clay Clearwater 2 2 Crow Wing Dakota 5 2.% Douglas 2 2 Fillmore Goodhue 2 5 Grant Hennepin % Itasca Lyon Martin Mcleod Meeker Mille Lacs Morrison Mower Nicollet 2 2 Olmsted 2 Pipestone CAPER Dispositions 4/5/25 24

25 Selected* Review Cases NSTR** Complete Error SNAP UH Case Error Types MFIP Denial Termination Suspended Case Error Percent*** Polk 2 Ramsey % Roseau 2 Scott 2 Sherburne 2 St. Louis 5 2 Stearns 7 7 Todd Traverse Wadena Waseca Washington 4.% Watonwan Wilkin Wright 2 Total % * Counties that have not had quality control review cases selected for the fiscal year do not appear. ** NSTR (Not Subject to Review). *** Case Error Rate equals county error cases divided by county completed cases. CAPER Dispositions 4/5/25 25

26 Case and Procedural Error Rate (CAPER) by Program and Action Type Fiscal Year 25, Case Data Through November 24 Completed Reviews Competed Denials Completed rs Completed Suspends All Error Actions Denial Errors Errors Suspend Errors Error Rate Denial Actions Actions Suspend Actions Program Error Rate All Cases % 2.8% 25.% 24.% 24.55% SNAP * % 2.8% 24.5%.% 24.% MFIP Food * 9 2.7%.%.%.%.% Uncle Harry *.%.%.%.%.% Complete Reviews Errors by Program Area Errors by Action Type MFIP MFIP Denials SNAP 9.9% MFIP 9.% Uncle Harry Total: SNAP 88.9% MFIP.% Uncle Harry Total: Denials 8.5% s 8.5% Suspends Total: SNAP SNAP s Statewide CAPER Errors by Program and Type 4/5/25 26

27 Case and Procedural Error Rate (CAPER) Error List by Error Element Fiscal Year 25, Case Data Through November 24 County Review Number Description Notice Requirements Action Reason Nature of Error Action Type 54 Notices Element Errors: Denials: Terminations: Suspensions: Anoka 54 SNAP application submitted /4/4, approved /2/4 as expedited issuance with Self Employment postponed. On /4/4 the agency sent a financial aid request to the household. On /4/4 the agency terminated SNAP effective 2//4 for failure to provide both the financial aid and the postponed Self Employment. The /4/4 NOAA indicates termination for failure to provide requested proof of Self Employment and Questionable Information. SQCR considers the /4/4 SNAP termination invalid as the NOAA was not clearly understandable. Failed to provide Notice not clearly understandable Crow Wing 55 The client Notice of Adverse Action was not correct, clear and understandable. Missed scheduled interview(s) Notice not clearly understandable Denial Dakota 56 SNAP case closed on /4/4 for 2//4. The household reported self employment on //4 and the agency sent a self employment report form to the household. The agency gave days for return. The /4/4 NOAA indicated termination for failure to provide proof of "Questionable Information". SQCR considers the /4/4 SNAP termination invalid as the NOAA was not clearly understandable. Other Notice not clearly understandable Goodhue 549 The client Notice of Adverse Action was not correct, clear and understandable. No requirement to issue a notice on this action and did send notice Other Notice not clearly understandable Hennepin 56 Notice was not clear and understandable and timeliness of the termination. Failed to provide Notice not clearly understandable Hennepin 548 On /2/4 the agency sent a request form to the household. On /8/4 the agency terminated SNAP effective 2//4 for failing to provide the requested. SQCR considers the /8/4 SNAP termination invalid as the NOAA was not clearly understandable. Failed to provide Notice not clearly understandable CAPER Error List 4/5/25 27

28 County Review Number Description Notice Requirements Action Reason Nature of Error Action Type Martin 552 On /7/4 the agency sent an employment release to the household after the household reported a change in employment. On /7/4 the agency terminated SNAO effective 2//4 for failure to submit a signed employment release within days. The /7/4 NOAA indicated termination for failure to provide requested of wages. There is no indication the agency requested wage of the household, only a signed release. SQCR finds the /7/4 SNAP termination as the NOAA was not correct or clearly understandable. Failed to provide Notice not clearly understandable Mille Lacs 564 The client Notice of Adverse Action was not correct, clear and understandable. Household received benefits in another state for the same time period Notice reason does not match reason for action Denial Polk 5 The client Notice of Adverse Action was not correct, clear and understandable. Other Notice reason does not match reason for action Ramsey 52 SNAP application received /7/4. Agency denied the application on //4 for exceeding the gross income limit. The $5 Workers Compensation income budgeted for October, 24 is not supported by the income in the agency case file. The notice of adverse action to the household is not clear and understandable as the Workers Comp income is not correct. SQCR considers the //4 action is an invalid termination Gross monthly income exceeded maximum allowance Notice not clearly understandable Denial Ramsey 562 SNAP application submitted /8/4. On /7/4 the agency approved SNAP for October and November, and terminated SNAP effective 2//4 as the household reported they were moving out of state. The NOAA indicated termination for failure to provide of residence. SQCR considers the /7/4 SNAP termination invalid as the NOAA language was incorrect and not clearly understandable. Failed to provide Notice reason does not match reason for action Ramsey 558 On /4/4 the agency received NEW HIRE messages for 2 unreported jobs and sent a wage request to the household. On /4/4 the agency terminated SNAP effective 2//4 for failure to return the requested wage. The NOAA indicates termination for failure to return requested proof of both wages and "Questionable Information". SQCR considers the /4/4 SNAP termination invalid as the NOAA was not clearly understandable. Failed to provide Notice not clearly understandable CAPER Error List 4/5/25 28

29 County Review Number Description Notice Requirements Action Reason Nature of Error Action Type Wadena 542 SNAP certified 2// to 2//4. Expiration notice sent to household /5/4. On //4 an MA renewal form was received. On /6/4 the agency case noted SNAP closed per client request. /6/4 NOAA indicated termination for failure to complete the recertification process before December, 24. SQCR considers the /6/4 SNAP termination for failure to complete the recertification process before December, 24 premature. NOAA should have indicated termination per client request. Other Notice reason does not match reason for action 45 Verification Element Errors: Denials: Terminations: Suspensions: Anoka 522 The agency did not allow the household days to return requested. Other Improper denial/termination for failure to provide, was received or was in case file Grant 554 On /9/4 the agency received a NEW HIRE message and noted they sent employment request to the household. On /7/4 the agency terminated SNAP effective 2//4 for failure to provide the requested. SQCR considers the /7/4 SNAP termination invalid as there was nothing in the agency case file to support they ever sent an employment request to the household. Failed to provide Improper denial/termination, failed to send a request for contact Hennepin 545 The client Notice of Adverse Action was not correct, clear and understandable. Failed to provide Improper denial prior to end of time frame for providing Hennepin 529 Agency failed to process recertification timely. Other Improper denial/termination for failure to provide, was received or was in case file CAPER Error List 4/5/25 29

30 County Review Number Description Notice Requirements Action Reason Nature of Error Action Type Hennepin 5 On /6/4 the agency received a late recertification form for November, 24, and sent a wage and stop work request to the household. On /7/4 the agency approved SNAP for November and terminated NAP effective 2//4 for failure to provide requested of wages and stop work. SQCR finds the /7/4 termination of SNAP effective 2//4 invalid as the household was not allowed days to provide the s requested on /6/4. Failed to provide Improper denial prior to end of time frame for providing Hennepin 529 SNAP certified 2// to 2//4. Recertification CAF received and interview completed /2/4. On /2/4 the agency terminated SNAP effective 2//4 for failing to complete the recertification process before December, 24. Per case notes the agency closed SNAP for failure to provide of shelter costs. SQCR considers the /2/4 SNAP termination invalid as shelter costs are not a mandatory, and SNAP should have been recertified with no shelter costs allowed until verified. Other Improper denial/termination failure to provide, case should have been processed without the deduction Hennepin 55 SNAP autoclosed //4 for failure to submit a complete Six Month Report form. On //4 a CAF was submitted. On /8/4 the agency sent a request to the household and denied SNAP reinstatement the same day. SQCR considers the /8/4 SNAP REIN denial invalid as the household was not allowed days to provide requested. Failed to provide Improper denial prior to end of time frame for providing Mcleod 54 The client Notice of Adverse Action was not correct, clear and understandable. Failed to provide Improper denial/termination failure to provide, household never notified of needed Scott 57 Incomplete Six Month Report form received 9//4. On //4 agency terminated SNAP effective //4 for failure to provide of Self Employment. There is no indication of Self Employment was ever requested. Failed to provide Improper denial prior to end of time frame for providing Washington 544 On /8/4 the agency received return mail with no forwarding address and terminated SNAP the same day. SQCR finds the /8/4 SNAP termination invalid as the agency did not request Residence or allow the household days to provide it. Other Improper denial/termination, failed to send a request for contact 4 Residency Element Errors: Denials: Terminations: Suspensions: CAPER Error List 4/5/25

31 County Review Number Description Notice Requirements Action Reason Nature of Error Action Type Wilkin 56 On /8/4 the agency received a SNAP application. The application was denied /8/4 due to their living situation. There is no indication the household was in an ineligible institution. Resident of an institution not authorized by FNS Improper denial or termination, not out of the project area Denial 6 Time-limited participation Element Errors: Denials: Terminations: Suspensions: Clay 59 Incomplete Six Month Report form received 9//4. On //4 agency terminated SNAP effective //4 for failure to provide of Self Employment. There is no indication of Self Employment was ever requested. Termination/denial of household of ABA(s) whose time limited period of eligibility expired Months incorrectly calculated 4 Application Element Errors: Denials: Terminations: Suspensions: Ramsey 548 The client Notice of Adverse Action was not correct, clear and understandable. Gross monthly income exceeded maximum allowance Late denial, agency failed to process the application timely Denial 44 Joint TANF/SNAP Processing and Reporting Element Errors: Denials: Terminations: Suspensions: Hennepin 55 MFIP case closed on //4 for failing to submit of wages with monthly report that was submitted on /7/4. The agency made the request for wage with a notice of a late or incomplete HRF form on //4. The case was closed on the same day. The agency failed to process the HRF timely and make the request to the household in a timely manner. NOAA indicated termination for failure to provide of wage income. Household was not allowed days to provide wage requested on //4. SQCR considers the //4 action an invalid termination. The MFIP case was subsequently reinstated. Failed to provide Benefits improperly terminated due to non-submission of monthly report Total Number of Errors 27 Denials: 5 Terminations: 22 Suspensions: CAPER Error List 4/5/25

STATE OF MINNESOTA BOARD OF PUBLIC DEFENSE 'REPORT ON PUBLIC DEFENDER REIMBURSEMENTS FY 2006

STATE OF MINNESOTA BOARD OF PUBLIC DEFENSE 'REPORT ON PUBLIC DEFENDER REIMBURSEMENTS FY 2006 0-0046 STATE OF MINNESOTA BOARD OF PUBLIC DEFENSE 'REPORT ON PUBLIC DEFENDER REIMBURSEMENTS FY 2006 January, 200 CITATION Minnesota Statutes 611.20 requires the State of Minnesota Board of Public Defense

More information

Primary* Refugee Arrivals to Minnesota by Region of World,

Primary* Refugee Arrivals to Minnesota by Region of World, Primary* Refugee Arrivals to Minnesota by Region of World, 1979-217 8 7 Number of arrivals 6 5 4 3 2 1 1979 198 1981 1982 1983 1984 1985 1986 1987 1988 1989 199 1991 1992 1993 1994 1995 1996 1997 1998

More information

Primary* Refugee Arrivals to MN by Region of World

Primary* Refugee Arrivals to MN by Region of World Primary* Refugee Arrivals to MN by Region of World 1979-214 8 7 Number of arrivals 6 5 4 3 2 1 1979 1981 1983 1985 1987 1989 1991 1993 1995 1997 1999 21 23 25 27 29 211 213 Southeast Asia Sub-Saharan Africa

More information

Primary* Refugee Arrivals to MN by Region of World

Primary* Refugee Arrivals to MN by Region of World 8 Primary* Refugee Arrivals to MN by Region of World 1979-216 7 6 5 4 3 2 1 1979 1981 1983 1985 Number of arrivals 1987 1989 1991 1993 1995 1997 1999 21 23 25 27 29 211 213 215 Southeast Asia Sub-Saharan

More information

CONSTITUTION FOR MINNESOTA COUNCIL NUMBER 5 ARTICLE I NAME AND HEADQUARTERS

CONSTITUTION FOR MINNESOTA COUNCIL NUMBER 5 ARTICLE I NAME AND HEADQUARTERS CONSTITUTION FOR MINNESOTA COUNCIL NUMBER 5 ARTICLE I NAME AND HEADQUARTERS Section 1. This Council shall be known as the Minnesota Council Number 5 of the American Federation of State, County and Municipal

More information

Refugee Health in Minnesota

Refugee Health in Minnesota Refugee Health in Minnesota Refugee and International Health Program LPH VOLAG Forum January 29, 2015 Populations We Serve Center for Health Equity / Office of Minority and Multicultural Health o Populations

More information

The Minnesota Governor s Race 1

The Minnesota Governor s Race 1 The Minnesota Governor s Race 1 Findings from the MPR News Star Tribune Minnesota Poll September 16, 2018 Tim Walz leads Jeff Johnson in the governor s race by nine points, but sixteen percent of voters

More information

County Offices: Combining or Making Appointed

County Offices: Combining or Making Appointed This document is made available electronically by the Minnesota Legislative Reference Library as part of an ongoing digital archiving project. http://www.leg.state.mn.us/lrl/lrl.asp INFORMATION BRIEF Research

More information

Governor Mark Dayton 1

Governor Mark Dayton 1 Governor Mark Dayton 1 Findings from the MPR News Star Tribune Minnesota Poll October 26, 2018 Four in ten Minnesota voters hold favorable opinions of Governor Dayton, while 3 in 10 have either unfavorable

More information

The Minnesota Attorney General s Race 1

The Minnesota Attorney General s Race 1 The Minnesota Attorney General s Race 1 Findings from the MPR News Star Tribune Minnesota Poll October 23, 2018 Doug Wardlow leads Keith Ellison in the attorney general s race by seven points, but 16 percent

More information

The Minnesota Governor s Race 1

The Minnesota Governor s Race 1 The Minnesota Governor s Race 1 Findings from the MPR News Star Tribune Minnesota Poll October 21, 2018 Tim Walz leads Jeff Johnson in the governor s race by six points, but twelve percent of voters remain

More information

Observations on the Close Minnesota Senate Election Updated with Precinct Data. Charles Stewart III MIT Draft date: November 10, 2008

Observations on the Close Minnesota Senate Election Updated with Precinct Data. Charles Stewart III MIT Draft date: November 10, 2008 Observations on the Close Minnesota Senate Election Updated with Precinct Data Charles Stewart III MIT Draft date: November 10, 2008 Summary: Analysis of precinct-level election returns in Minnesota reveals

More information

MINNESOTA CONGRESSIONAL REDISTRICTING LEGISLATIVE RESEARCH COMMITTEE / Pub1ication vno. 86. January 1961

MINNESOTA CONGRESSIONAL REDISTRICTING LEGISLATIVE RESEARCH COMMITTEE / Pub1ication vno. 86. January 1961 This document is made available electronically by the Minnesota Legislative Reference Library as part of an ongoing digital archiving project. http://www.leg.state.mn.us/lrl/lrl.asp MINNESOTA CONGRESSIONAL

More information

ARTICLES OF INCORPORATION AND BYLAWS

ARTICLES OF INCORPORATION AND BYLAWS ARTICLES OF INCORPORATION AND BYLAWS Revised January 14, 2011 ARTICLES OF INCORPORATION AND BYLAWS MINNESOTA SCHOOL BOARDS ASSOCIATION ARTICLE I The NAME of this Corporation shall be the Minnesota School

More information

Refugee Health Update 2009

Refugee Health Update 2009 Refugee Health Update 2009 Susan Dicker, PHN, MS, MPH 3 rd rd Annual LPH / VOLAG Forum December 2, 2009 Minnesota Department of Health Ann O Fallon Blain Mamo Susan Dicker Sara Chute Jenny Kluznik Refugee

More information

2005 CSAH APPORTIONMENT DATA

2005 CSAH APPORTIONMENT DATA 2005 CSAH APPORTIONMENT DATA January, 2005 Minnesota Department of Transportation MEMO State Aid for Local Transportation Mail Stop 500, 4th Floor 395 John Ireland Boulevard Phone: 651 296-3147 St. Paul,

More information

AMENDED ARTICLES OF CONFEDERATION OF MINNESOTA FEDERATION OF WOMEN'S CLUBS, INCORPORATED

AMENDED ARTICLES OF CONFEDERATION OF MINNESOTA FEDERATION OF WOMEN'S CLUBS, INCORPORATED AMENDED ARTICLES OF CONFEDERATION OF MINNESOTA FEDERATION OF WOMEN'S CLUBS, INCORPORATED ARTICLE I Name The name of this corporation is GENERAL FEDERATION OF WOMEN'S CLUBS OF MINNESOTA, INC. ARTICLE II

More information

TRUST IN MINNESOTA INSTITUTIONS

TRUST IN MINNESOTA INSTITUTIONS TRUST IN MINNESOTA INSTITUTIONS 2017 GROUND LEVEL SURVEY OF MINNESOTANS FROM AMERICAN PUBLIC MEDIA FOR IMMEDIATE RELEASE: NOVEMBER 14, 2017 AUTHORS: ANDI EGBERT, CRAIG HELMSTETTER, AND KASSIRA ABSAR Bringing

More information

Work in Progress outlines how the federal Personal Responsibility and Work Opportunity Reconciliation Act of 1996 affects Minnesota.

Work in Progress outlines how the federal Personal Responsibility and Work Opportunity Reconciliation Act of 1996 affects Minnesota. MINNESOTA PLANNING is charged with developing a long-range plan for the state, stimulating public participation in Minnesota s future and coordinating activities among all levels of government. Work in

More information

State Funded Medical Assistance Benefits for Non-Citizens

State Funded Medical Assistance Benefits for Non-Citizens This document is made available electronically by the Minnesota Legislative Reference Library as part of an ongoing digital archiving project. http://www.leg.state.mn.us/lrl/lrl.asp 990431 n 'J Ji) II

More information

111~n III. 3 c Date Printed: 06/11/2009 IFES 74. JTS Box Number: IFES ID: CE Document Title: Document Date: Document Country:

111~n III. 3 c Date Printed: 06/11/2009 IFES 74. JTS Box Number: IFES ID: CE Document Title: Document Date: Document Country: Date Printed: 06/11/2009 JTS Box Number: Tab Number: Document Title: Document Date: Document Country: Document Language: IFES ID: IFES 74 117 Election '76 in ~nnesota 1976 United States Minnesota English

More information

MUNICIPAL CLERKS AND FINANCE OFFICERS ASSOCIATION OF MINNESOTA. Article 1. NAME

MUNICIPAL CLERKS AND FINANCE OFFICERS ASSOCIATION OF MINNESOTA. Article 1. NAME CONSTITUTION AND BY-LAWS (As Amended, 1980, 1986, 1987, 1995, 1996, 2000, 2006, 2010, 2011, 2012, 2017, 2018) CONSTITUTION MUNICIPAL CLERKS AND FINANCE OFFICERS ASSOCIATION OF MINNESOTA Article 1. NAME

More information

HOPEFULNESS AND A PERSONAL FINANCES

HOPEFULNESS AND A PERSONAL FINANCES HOPEFULNESS AND A PERSONAL FINANCES 2017 GROUND LEVEL SURVEY OF MINNESOTANS FROM AMERICAN PUBLIC MEDIA FOR IMMEDIATE RELEASE: NOVEMBER 13, 2017 AUTHORS: CRAIG HELMSTETTER, ANDI EGBERT, AND KASSIRA ABSAR

More information

CONCILIATION COURT. A User s Guide to Small Claims Court MINNESOTA ATTORNEY GENERAL LORI SWANSON. FROM THE OFFICE OF

CONCILIATION COURT. A User s Guide to Small Claims Court MINNESOTA ATTORNEY GENERAL LORI SWANSON.   FROM THE OFFICE OF CONCILIATION COURT A User s Guide to Small Claims Court FROM THE OFFICE OF MINNESOTA ATTORNEY GENERAL LORI SWANSON www.ag.state.mn.us This brochure is intended to provide general information about the

More information

TARY OF STATE CERTIFICATE. Mark Ritchie Secretary of State. Eric Magnuson Chief Justice, Minnesota S e Co

TARY OF STATE CERTIFICATE. Mark Ritchie Secretary of State. Eric Magnuson Chief Justice, Minnesota S e Co axe < Minneso Og+ TARY OF STATE CERTFCATE tuted State Canvassing Board, as required by law, canvassed the t Official of the summary statements submitted by the Designated the votes cast for candidates

More information

State of Minnesota Department of Public Safety

State of Minnesota Department of Public Safety State of Minnesota Department of Public Safety Bureau of Criminal Apprehension 2003 Permit to Carry Report [MN State Statute 624.714, Subd. 20] Original Report Date: March 1, 2004 Amended Report Date:

More information

SECRETARY OF STATE. Election Division. Election Returns, Miscellaneous. Item list p. 1

SECRETARY OF STATE. Election Division. Election Returns, Miscellaneous. Item list p. 1 Item list p. 1 Note to Researchers: To request materials, please note both the location and box numbers shown below. Box 126.F.4.5 1 Abstracts of Votes, 1917-1957. 10 oversize folders. These abstracts

More information

Constitution and Bylaws

Constitution and Bylaws Constitution and Bylaws Minnesota DFL State Central Committee 651-293-1200 1-800-999-7457 www.dfl.org 255 East Plato Blvd. St. Paul, MN 55107 of the Democratic Farmer Labor Party of Minnesota As amended

More information

February 29, Prison Population Control Task Force Members,

February 29, Prison Population Control Task Force Members, February 29, 2016 Prison Population Control Task Force Members, I appreciate the opportunity to have participated in this task force. A great deal of information has been brought forth, and there have

More information

Conciliation Court. A User's Guide to Small Claims Court. From the Office of. Minnesota Attorney General Lori Swanson.

Conciliation Court. A User's Guide to Small Claims Court. From the Office of. Minnesota Attorney General Lori Swanson. Conciliation Court A User's Guide to Small Claims Court From the Office of Minnesota Attorney General Lori Swanson www.ag.state.mn.us 1 What Is Conciliation Court? Conciliation court is often called people

More information

Constitution and Bylaws

Constitution and Bylaws Constitution and Bylaws Minnesota DFL State Central Committee 651-293-1200 1-800-999-7457 www.dfl.org 255 East Plato Blvd. St. Paul, MN 55107 of the Democratic Farmer Labor Party of Minnesota As amended

More information

Minnesota Department of Health

Minnesota Department of Health Minnesota Department of Health The Refugee Act of 1980 The Refugee Act of 1980 created The Federal Refugee Resettlement Program [Office of Refugee Resettlement at Dept of Human and Health Services] to

More information

CONSTITUTION of the AMERICAN CHORAL DIRECTORS ASSOCIATION OF MINNESOTA. Article I - Name. Article II - Purposes

CONSTITUTION of the AMERICAN CHORAL DIRECTORS ASSOCIATION OF MINNESOTA. Article I - Name. Article II - Purposes CONSTITUTION of the AMERICAN CHORAL DIRECTORS ASSOCIATION OF MINNESOTA (Revised 2011) Article I - Name This organization shall be known as the American Choral Directors Association of Minnesota. Article

More information

ATTORNEY GENERAL Environmental Protection Division. An Inventory of Its Consent Decree Files

ATTORNEY GENERAL Environmental Protection Division. An Inventory of Its Consent Decree Files MINNESOTA HISTORICAL SOCIETY Minnesota State Archives ATTORNEY GENERAL Environmental Protection Division An Inventory of Its Consent Decree Files OVERVIEW OF THE RECORDS Agency: Minnesota. Attorney General.

More information

An Incomplete History of the Establishment of Courts in Minnesota * by Loren Warren Collins Former Associate Justice of the Minnesota Supreme Court

An Incomplete History of the Establishment of Courts in Minnesota * by Loren Warren Collins Former Associate Justice of the Minnesota Supreme Court An Incomplete History of the Establishment of Courts in Minnesota * by Loren Warren Collins Former Associate Justice of the Minnesota Supreme Court At a banquet held by the Hennepin County Bar Association

More information

Transportation & Infrastructure Policy Committee River s Edge Convention Center Saint Cloud, Minnesota December 7 th, 2015

Transportation & Infrastructure Policy Committee River s Edge Convention Center Saint Cloud, Minnesota December 7 th, 2015 Transportation & Infrastructure Policy Committee River s Edge Convention Center Saint Cloud, Minnesota December 7 th, 2015 DRAFT MINUTES MEMBERS PRESENT: Brad Anderson, Goodhue County Bruce Anderson, Sherburne

More information

RULES AND REGULATIONS OF THE MINNESOTA COUNTIES COMPUTER COOPERATIVE COMMUNITY HEALTH SERVICES USER GROUP

RULES AND REGULATIONS OF THE MINNESOTA COUNTIES COMPUTER COOPERATIVE COMMUNITY HEALTH SERVICES USER GROUP RULES AND REGULATIONS OF THE MINNESOTA COUNTIES COMPUTER COOPERATIVE COMMUNITY HEALTH SERVICES USER GROUP (Revised December 19, 1985) (Revised April 7, 1988) (Revised August 30, 1989) (Revised November

More information

Mushrooms, ESL, and Rock n Roll with Refugees in Minnesota

Mushrooms, ESL, and Rock n Roll with Refugees in Minnesota Mushrooms, ESL, and Rock n Roll with Refugees in Minnesota Refugee Health Program- Minnesota Department of Health Sara Chute, MPP Refugee Health Consultant, MN Department of Health 2007 Refugee & Immigrant

More information

STATE LAND OFFICE: An Inventory of Its Swamp Land Records:

STATE LAND OFFICE: An Inventory of Its Swamp Land Records: MINNESOTA HISTORICAL SOCIETY Minnesota State Archives Part or all of this collection is restricted. For details, please see the restrictions. STATE LAND OFFICE: An Inventory of Its Swamp Land Records:

More information

COMBINED MANUAL DESCRIPTION OF CHANGES ATTACHMENT REVISED SECTIONS ISSUED 02/2017

COMBINED MANUAL DESCRIPTION OF CHANGES ATTACHMENT REVISED SECTIONS ISSUED 02/2017 COMBINED MANUAL DESCRIPTION OF CHANGES ATTACHMENT REVISED SECTIONS ISSUED 02/2017 The EFFECTIVE DATE of the changes is the same as the issuance date unless stated otherwise. 0010 (Verification) in MFIP,

More information

Crossing Cultural Barriers with Traffic Safety

Crossing Cultural Barriers with Traffic Safety Crossing Cultural Barriers with Traffic Safety Metro Minnesota Toward Zero Deaths Regional Workshop April 19 th, 2017 Danushka Wanduragala, MPH International Health Coordinator Refugee and International

More information

Article 1 Sec Senator... moves to amend S.F. No. 803 as follows: 1.2 Delete everything after the enacting clause and insert: 1.

Article 1 Sec Senator... moves to amend S.F. No. 803 as follows: 1.2 Delete everything after the enacting clause and insert: 1. 1.1 Senator... moves to amend S.F. No. 803 as follows: 1.2 Delete everything after the enacting clause and insert: 1.3 "ARTICLE 1 1.4 APPROPRIATIONS 1.5 Section 1. APPROPRIATIONS. 1.6 The sums shown in

More information

Metro Refugee Health Task Force

Metro Refugee Health Task Force Metro Refugee Health Task Force Refugee Health Program Update Kailey Nelson, MPH Epidemiologist, MDH Blain Mamo, MPH Interim Refugee Health Coordinator, MDH Laura Doggett, MPH Refugee Outreach Coordinator,

More information

Article 1 Sec Senator... moves to amend H.F. No. 470 as follows: 1.2 Delete everything after the enacting clause and insert: 1.

Article 1 Sec Senator... moves to amend H.F. No. 470 as follows: 1.2 Delete everything after the enacting clause and insert: 1. 1.1 Senator... moves to amend H.F. No. 470 as follows: 1.2 Delete everything after the enacting clause and insert: 1.3 "ARTICLE 1 1.4 APPROPRIATIONS 1.5 Section 1. APPROPRIATIONS. 1.6 The sums shown in

More information

Minnesota Refugee Health Report 2016

Minnesota Refugee Health Report 2016 Minnesota Refugee Health Report 2016 Welcome to the annual Refugee Health County Reports. Based on arrival number, counties or regions receive individualized reports. The regions include the Metro and

More information

MESB Board MEETING NOTICE

MESB Board MEETING NOTICE M E T R O P O L I T A N S E R V I C E S E M E R G E N C Y B O A R D January 8, 2014 MESB Board MEETING NOTICE OFFICERS Chair Commissioner Linda Higgins* Hennepin County Vice Chair Commissioner Rhonda Sivarajah*

More information

Minnesota Refugee Health Report 2015

Minnesota Refugee Health Report 2015 Minnesota Refugee Health Report 2015 Welcome to the annual Refugee Health County Reports. Based on arrival number, counties or regions receive individualized reports. The regions include the Metro and

More information

STATE LAND OFFICE An Inventory of Its Swamp Land Records

STATE LAND OFFICE An Inventory of Its Swamp Land Records MINNESOTA HISTORICAL SOCIETY Minnesota State Archives STATE LAND OFFICE An Inventory of Its Swamp Land Records OVERVIEW OF THE RECORDS Agency: Series Title: Minnesota. State Land Office. Swamp land records,

More information

Minnesota s Refugee Health Program Overview. September 2, Minnesota Department of Health

Minnesota s Refugee Health Program Overview. September 2, Minnesota Department of Health Minnesota s Refugee Health Program Overview September 2, 2014 Minnesota Department of Health Refugee and International Health Program Staff Mission and Functions Special Projects Infectious Disease Epidemiology,

More information

A Quantitative Comparison of Non-Terrorist Islamic Literature versus Islamic Terrorism based Literature in the Public Libraries of New York and

A Quantitative Comparison of Non-Terrorist Islamic Literature versus Islamic Terrorism based Literature in the Public Libraries of New York and A Quantitative Comparison of Non-Terrorist Islamic Literature versus Islamic Terrorism based Literature in the Public Libraries of New York and Minnesota as compared to previous findings in North Carolina

More information

State of Rural Minnesota Report 2014

State of Rural Minnesota Report 2014 State of Rural Minnesota Report 2014 Introduction In 1997, a group of rural Minnesota advocates came together to create a rural policy think tank that would provide policy makers, rural advocates and concerned

More information

2002 Feedlot Program. Report to the Legislature

2002 Feedlot Program. Report to the Legislature 22 Feedlot Program Report to the Legislature January 23 22 FEEDLOT REPORT CONTENTS MPCA Feedlot Program Overview...1 Section A. MPCA-Delegated County Resources Feedlot Program Achievements...3 Section

More information

2017 MCEA REPRESENTATION. Board of Directors Committee Assignments Taskforces State National Other

2017 MCEA REPRESENTATION. Board of Directors Committee Assignments Taskforces State National Other Board of Directors Committee Assignments Taskforces State National Other AFFILIATED WITH Revised: 5/1/17 Table of Contents BOARD OF DIRECTORS... 3 COMMITTEES... 3 AUDIT... 3 AWARDS... 4 ANNUAL CONFERENCE...

More information

Report to the Community The 2017 Annual Report of the Minnesota Judicial Branch

Report to the Community The 2017 Annual Report of the Minnesota Judicial Branch This document is made available electronically by the Minnesota Legislative Reference Library as part of an ongoing digital archiving project. http://www.leg.state.mn.us/lrl/lrl.asp Report to the Community

More information

Internal Controls and Compliance Audit. July 2012 through March 2015

Internal Controls and Compliance Audit. July 2012 through March 2015 This document is made available electronically by the Minnesota Legislative Reference Library as part of an ongoing digital archiving project. http://www.leg.state.mn.us/lrl/lrl.asp O L A OFFICE OF THE

More information

ISSG MEETING MINUTES Wednesday, April 7, 2010 MCCC Office, St. Paul, MN 10:03 am 12:13 pm

ISSG MEETING MINUTES Wednesday, April 7, 2010 MCCC Office, St. Paul, MN 10:03 am 12:13 pm Call To Order ISSG MEETING MINUTES Wednesday, April 7, 2010 MCCC Office, St. Paul, MN 10:03 am 12:13 pm Chair Dayle Moore called the meeting of the ISSG Group to order on Wednesday, April 7, 2010 at 10:03

More information

Public Health Care Eligibility Determination for Noncitizens

Public Health Care Eligibility Determination for Noncitizens O L A OFFICE OF THE LEGISLATIVE AUDITOR STATE OF MINNESOTA EVALUATION REPORT Public Health Care Eligibility Determination for Noncitizens APRIL 2006 PROGRAM EVALUATION DIVISION Centennial Building Suite

More information

Jurisdictional Transfer (Turnback) Program

Jurisdictional Transfer (Turnback) Program Report on the Jurisdictional Transfer (Turnback) Program February 2018 Jurisdictional Transfer (Turnback) Program Report 1 Prepared by: The Minnesota Department of Transportation 395 John Ireland Boulevard

More information

Minnesota Public Utilities Commission

Minnesota Public Utilities Commission Minnesota Public Utilities Commission Staff Briefing Papers Meeting Date: March 16, 2017... Agenda Item *7 Company: Docket No. Enbridge Energy, Limited Partnership PL-9/CN-14-916 In the Matter of the Application

More information

Engaging Our Diverse Communities: Demographics, Strategies, and Stories

Engaging Our Diverse Communities: Demographics, Strategies, and Stories Engaging Our Diverse Communities: Demographics, Strategies, and Stories Minnesota Safety & Health Conference May 10, 2018 Danushka Wanduragala, MPH International Health Coordinator Refugee and International

More information

Le Sueur County Demographic & Economic Profile Prepared on 7/12/2018

Le Sueur County Demographic & Economic Profile Prepared on 7/12/2018 Le Sueur County Demographic & Economic Profile Prepared on 7/12/2018 Prepared by: Mark Schultz Regional Labor Market Analyst Southeast and South Central Minnesota Minnesota Department of Employment and

More information

2018 MINNESOTA CAMPAIGN FINANCE ELECTIONS CALENDAR

2018 MINNESOTA CAMPAIGN FINANCE ELECTIONS CALENDAR Updated 3/15/2018 2018 MINNESOTA CAMPAIGN FINANCE ELECTIONS CALENDAR NOTES ON THE CALENDAR This calendar lists important election dates related to the 2018 Cycle. Date entries include citations to Minnesota

More information

Minnesota Elections. Chapter Ten. Capitol Beginnings

Minnesota Elections. Chapter Ten. Capitol Beginnings Chapter Ten Minnesota Elections Minnesota Election Results History Voter Turnout Since 1950...494 Gubernatorial Election Results Since 1857...496 ial Election Results Since 1860...500 Minnesota Election

More information

Presenter Jeannie Dam CalFresh Program Eligibility Worker Supervisor Outreach Connection December 16, 2011

Presenter Jeannie Dam CalFresh Program Eligibility Worker Supervisor Outreach Connection December 16, 2011 Presenter Jeannie Dam CalFresh Program Eligibility Worker Supervisor Outreach Connection December 16, 2011 The Program s Purpose CalFresh (formerly known as Food Stamps) is a federal nutrition program

More information

POKAGON BAND OF POTAWATOMI INDIANS SUPPLEMENTAL ASSISTANCE PROGRAM ACT

POKAGON BAND OF POTAWATOMI INDIANS SUPPLEMENTAL ASSISTANCE PROGRAM ACT POKAGON BAND OF POTAWATOMI INDIANS SUPPLEMENTAL ASSISTANCE PROGRAM ACT Section 1. Title. This Act shall be known as the Pokagon Band Supplemental Assistance Program Act. Section 2. Purpose. The purpose

More information

This document is made available electronically by the Minnesota Legislative Reference Library as part of an ongoing digital archiving project.

This document is made available electronically by the Minnesota Legislative Reference Library as part of an ongoing digital archiving project. This document is made available electronically by the Minnesota Legislative Reference Library as part of an ongoing digital archiving project. http://www.leg.state.mn.us/lrl/mngov/electionresults.aspx

More information

2018 MINNESOTA UNIFORM SPECIAL ELECTION DATES CALENDAR

2018 MINNESOTA UNIFORM SPECIAL ELECTION DATES CALENDAR Updated 3/15/2018 2018 MINNESOTA UNIFORM SPECIAL ELECTION DATES CALENDAR NOTES ON THE CALENDAR This calendar lists important election dates related to the 2018 Cycle. Date entries include citations to

More information

2018 MINNESOTA COUNTIES ELECTIONS CALENDAR WITH UNIFORM SPECIAL ELECTION DATES

2018 MINNESOTA COUNTIES ELECTIONS CALENDAR WITH UNIFORM SPECIAL ELECTION DATES 2018 MINNESOTA COUNTIES ELECTIONS CALENDAR WITH UNIFORM SPECIAL ELECTION DATES Updated 3/15/2018 NOTES ON THE CALENDAR This calendar lists important election dates related to the 2018 Cycle. Date entries

More information

State Board of Assessors Meeting Minutes St. Michael City Center Tuesday, January 16, 2018

State Board of Assessors Meeting Minutes St. Michael City Center Tuesday, January 16, 2018 State Board of Assessors St. Michael City Center Tuesday, January 16, 2018 Chairperson Brian Koester convened the meeting at 9:00am. Board members in attendance: Gary Amundson Reed Heidelberger Joy Kanne

More information

DAKOTA COUNTY COMMUNITY SERVICES COMMITTEE OF THE WHOLE

DAKOTA COUNTY COMMUNITY SERVICES COMMITTEE OF THE WHOLE DAKOTA COUNTY COMMUNITY SERVICES COMMITTEE OF THE WHOLE Meeting Minutes April 17, 2018 Conference Room 520, Northern Service Center Call To Order And Roll Call Commissioner Mike Slavik Commissioner Kathleen

More information

2019 MINNESOTA COUNTIES ELECTIONS CALENDAR WITH UNIFORM SPECIAL ELECTION DATES

2019 MINNESOTA COUNTIES ELECTIONS CALENDAR WITH UNIFORM SPECIAL ELECTION DATES Updated 3/1/2019 2019 MINNESOTA COUNTIES ELECTIONS CALENDAR WITH UNIFORM SPECIAL ELECTION DATES NOTES ON THE CALENDAR This calendar lists important election dates related to the 2019 Cycle. Date entries

More information

ONE WATERSHED ONE PLAN - CANNON RIVER WATERSHED MEMORANDUM OF AGREEMENT

ONE WATERSHED ONE PLAN - CANNON RIVER WATERSHED MEMORANDUM OF AGREEMENT ONE WATERSHED ONE PLAN - CANNON RIVER WATERSHED MEMORANDUM OF AGREEMENT This Agreement is made and entered into by and between: The Counties of Rice, Steele, Goodhue, Dakota, Le Sueur, and Waseca by and

More information

PIPELINE ROUTING PERMIT ISSUED TO ENBRIDGE ENERGY, LIMITED PARTNERSHIP. For the TERRACE EXPANSION PROJECT-PHASE III. PERMIT No PRP-LAKEHEAD

PIPELINE ROUTING PERMIT ISSUED TO ENBRIDGE ENERGY, LIMITED PARTNERSHIP. For the TERRACE EXPANSION PROJECT-PHASE III. PERMIT No PRP-LAKEHEAD PIPELINE ROUTING PERMIT ISSUED TO ENBRIDGE ENERGY, LIMITED PARTNERSHIP For the TERRACE EXPANSION PROJECT-PHASE III PERMIT No. 01-24-PRP-LAKEHEAD In accordance with the requirements of Minnesota Statutes

More information

APPLICATION FOR SECTION 8 RENT ASSISTANCE AND PUBLIC HOUSING

APPLICATION FOR SECTION 8 RENT ASSISTANCE AND PUBLIC HOUSING NORTHWEST MINNESOTA MULTI-COUNTY HRA PO Box 128 205 Garfield Avenue Mentor, MN 56736-0128 Phone: 218-637-2431 www.nwmnhra.org APPLICATION FOR SECTION 8 RENT ASSISTANCE AND PUBLIC HOUSING INSTRUCTIONS:

More information

2018 Minnesota Town with March Elections Calendar

2018 Minnesota Town with March Elections Calendar Updated 2/20/2018 2018 Minnesota s Calendar This calendar lists important election dates related to the 2018 Cycle. Date entries include citations to Minnesota Statutes or Minnesota Rules. Minnesota Statutes

More information

CHS User Group April 22, 2016 Xerox Waite Park MN 10 am to 2:30 pm Face-to-Face w/ Conference call option

CHS User Group April 22, 2016 Xerox Waite Park MN 10 am to 2:30 pm Face-to-Face w/ Conference call option Minnesota Counties CHS User Group April 22, 2016 Xerox Waite Park MN 10 am to 2:30 pm Face-to-Face w/ Conference call option AGENDA 1. Call to order-daniel Jensen Dan Jensen called meeting to order at

More information

ISSG MEETING MINUTES Wednesday, November 5, 2014 Microsoft Links Virtual Meeting 10:00 am 3:00 pm

ISSG MEETING MINUTES Wednesday, November 5, 2014 Microsoft Links Virtual Meeting 10:00 am 3:00 pm Call to Order ISSG MEETING MINUTES Wednesday, November 5, 2014 Microsoft Links Virtual Meeting 10:00 am 3:00 pm Chair Kyle Jerviss called the meeting of the ISSG Group to order on Wednesday November 5

More information

Formatted: Font:(Default) Arial

Formatted: Font:(Default) Arial BYLAWS OF AIA ST. PAUL A CHAPTER OF THE AMERICAN INSTITUTE OF ARCHITECTS ARTICLE 1 ORGANIZATION 1.0 GENERAL PROVISIONS 1.01 Name. The name of this organization is AIA St. Paul, a Chapter of The American

More information

UNITED STATES PATENT AND TRADEMARK OFFICE TRADEMARK MANUAL OF EXAMINING PROCEDURE (TMEP) Chapter 600 Attorney, Representative, and Signature

UNITED STATES PATENT AND TRADEMARK OFFICE TRADEMARK MANUAL OF EXAMINING PROCEDURE (TMEP) Chapter 600 Attorney, Representative, and Signature UNITED STATES PATENT AND TRADEMARK OFFICE TRADEMARK MANUAL OF EXAMINING PROCEDURE (TMEP) Chapter 600 Attorney, Representative, and Signature April 2016 TABLE OF CONTENTS 601 Owner of Mark May Be Represented

More information

Wednesday, April 25, :00 p.m. Conference Registration. 1:00 p.m. Welcome and Orientation New highway accountants were welcomed.

Wednesday, April 25, :00 p.m. Conference Registration. 1:00 p.m. Welcome and Orientation New highway accountants were welcomed. 2018 Minnesota County Highway Accountants Association Conference April 25 27, 2018 City Center Hotel, Mankato, MN Minutes from the 45 th Annual Conference Wednesday, April 25, 2018 12:00 p.m. Conference

More information

Minnesota Systems Change: Safe Harbor Expansion Efforts

Minnesota Systems Change: Safe Harbor Expansion Efforts Minnesota Systems Change: Safe Harbor Expansion Efforts Amanda Colegrove Safe Harbor Expansion Coordinator, Minnesota Department of Health Sarah Ladd Human Trafficking Child Protection Coordinator, Minnesota

More information

MINNESOTA ASSOCIATION

MINNESOTA ASSOCIATION MINNESOTA ASSOCIATION FOR COURT MANAGEMENT REFLECTIONS Volume 1, Issue 2 July through September 2009 2009 MACM Summer Conference: Efficiency and Effectiveness in a Changing World by Lynn Wagner, MACM Education

More information

Wednesday, April 24, Noon 3:00 p.m. Conference Registration

Wednesday, April 24, Noon 3:00 p.m. Conference Registration 2013 MN County Highway Accountants Association Conference Minutes of 40th Annual Conference Best Western Plus Kelly Inn, St. Cloud, MN April 24-26, 2013 Wednesday, April 24, 2013 Noon 3:00 p.m. Conference

More information

All Regional Directors Supplemental Nutrition Assistance Program

All Regional Directors Supplemental Nutrition Assistance Program USDA ~ United States Department of Agriculture Food and Nutrition Service AUG 0 7 2013 SUBJECT: TO: SNAP Applications and the Affordable Care Act All Regional Directors Supplemental Nutrition Assistance

More information

This document is made available electronically by the Minnesota Legislative Reference Library as part of an ongoing digital archiving project.

This document is made available electronically by the Minnesota Legislative Reference Library as part of an ongoing digital archiving project. This document is made available electronically by the Minnesota Legislative Reference Library as part of an ongoing digital archiving project. http://www.leg.state.mn.us/lrl/lrl.asp Minnesota Sentencing

More information

2018 MINNESOTA SCHOOL DISTRICTS WITH PRIMARY ELECTIONS CALENDAR

2018 MINNESOTA SCHOOL DISTRICTS WITH PRIMARY ELECTIONS CALENDAR Updated 3/15/2018 2018 MINNESOTA SCHOOL DISTRICTS WITH PRIMARY ELECTIONS CALENDAR NOTES ON THE CALENDAR This calendar lists important election dates related to the 2018 Election Cycle. Date entries include

More information

CHAPTER 3 APPLYING FOR ADMISSION A. GENERAL POLICY This chapter describes the policies and procedures for completing an initial application for assist

CHAPTER 3 APPLYING FOR ADMISSION A. GENERAL POLICY This chapter describes the policies and procedures for completing an initial application for assist CHAPTER 3 APPLYING FOR ADMISSION A. GENERAL POLICY This chapter describes the policies and procedures for completing an initial application for assistance and placement on the waiting list. The primary

More information

2018 MINNESOTA COUNTIES ELECTIONS CALENDAR

2018 MINNESOTA COUNTIES ELECTIONS CALENDAR Updated 3/15/2018 2018 MINNESOTA COUNTIES ELECTIONS CALENDAR NOTES ON THE CALENDAR This calendar lists important election dates related to the 2018 Election Cycle. Date entries include citations to Minnesota

More information

2017 Minnesota Soil and Water Conservation Districts Elections Calendar

2017 Minnesota Soil and Water Conservation Districts Elections Calendar Updated 2/7/2017 2017 Minnesota Soil and n Districts s Calendar This calendar lists important election dates related to the 2017 Cycle. Date entries include citations to Minnesota Statutes or Minnesota

More information

FOR OFFICE USE ONLY: Date Received: / / Time Received: am/pm Received By: PASCO COUNTY HOUSING AUTHORITY LAKE GEORGE MANOR

FOR OFFICE USE ONLY: Date Received: / / Time Received: am/pm Received By: PASCO COUNTY HOUSING AUTHORITY LAKE GEORGE MANOR FOR OFFICE USE ONLY: Received: / / Time Received: am/pm Received By: PASCO COUNTY HOUSING AUTHORITY 15219 DAVIS LOOP DADE CITY, FLORIDA 33523 (352) 567-0165 PLEASE READ CAREFULLY AND RETAIN THIS PAGE FOR

More information

COMMONWEALTH OF MASSACHUSETTS TRIAL COURT

COMMONWEALTH OF MASSACHUSETTS TRIAL COURT COMMONWEALTH OF MASSACHUSETTS TRIAL COURT SUFFOLK, SS. SUPERIOR COURT CIVIL ACTION NO. 14-1641E LUIS MILESI, JAMS CRAVOTTA, and LISA DASHNAW, on their own behalf and on behalf of all others similarly situated,

More information

2019 MINNESOTA COUNTIES ELECTIONS CALENDAR

2019 MINNESOTA COUNTIES ELECTIONS CALENDAR Updated 3/1/2019 2019 MINNESOTA COUNTIES ELECTIONS CALENDAR NOTES ON THE CALENDAR This calendar lists important election dates related to the 2019 Election Cycle. Date entries include citations to Minnesota

More information

Minnesota legislative report card on racial equity

Minnesota legislative report card on racial equity jermaine toney organizing apprenticeship project Minnesota legislative report card on racial equity 2009 table of contents Introduction Stimulating Minnesota s Racial Equity... 1 key findings... 8 Bills

More information

Income Guidelines Family Size MINIMUM Family Size MINIMUM

Income Guidelines Family Size MINIMUM Family Size MINIMUM OVER INCOME LEASE TO OWN PROGRAM Income Guidelines Family Size MINIMUM Family Size MINIMUM 1 $40,264 5 $62,122 2 $46,016 6 $66,723 3 $51,768 7 $71,325 4 $57,520 8 $75,926 Applicants MUST meet the above

More information

Erie County DSS Fair Hearing Training for CASA, Medicaid and Food Stamp workers

Erie County DSS Fair Hearing Training for CASA, Medicaid and Food Stamp workers Erie County DSS Fair Hearing Training - 2002 for CASA, Medicaid and Food Stamp workers Training Objectives: The worker will understand the role and importance of the fair hearing process; will be able

More information

State of Minnesota Department of Public Safety

State of Minnesota Department of Public Safety This document is made available electronically by the Minnesota Legislative Reference Library as part of an ongoing digital archiving project. http://www.leg.state.mn.us/lrl/lrl.asp State of Minnesota

More information

Where can I get help? SNAP Facts by Population

Where can I get help? SNAP Facts by Population Where can I get help? Any time you have questions about the application process or your SNAP benefits, call the URI SNAP Outreach Project Hotline at 1-866-306-0270, or visit online at www.eatbettertoday.com.

More information

SPECIAL PERFORMANCE AUDIT. Department of Human Services. Electronic Benefits Transfer

SPECIAL PERFORMANCE AUDIT. Department of Human Services. Electronic Benefits Transfer SPECIAL PERFORMANCE AUDIT Department of Human Services Electronic Benefits Transfer September 2016 This page left blank intentionally September 28, 2016 The Honorable Tom Wolf Governor Commonwealth of

More information

PERSONAL SERVICES CONTRACT

PERSONAL SERVICES CONTRACT zo ~GooL-8 PERSONAL SERVICES CONTRACT STATE OF TEXAS COUNTY OF NUECES THIS CONTRACT FOR PERSONAL SERVICES is made by and between the County of Nueces, hereinafter called "County" and Crystal Lyons, hereinafter

More information

2018 MINNESOTA TOWNS WITH MARCH ELECTIONS CALENDAR

2018 MINNESOTA TOWNS WITH MARCH ELECTIONS CALENDAR Updated 3/15/2018 2018 MINNESOTA TOWNS WITH MARCH ELECTIONS CALENDAR NOTES ON THE CALENDAR This calendar lists important election dates related to the 2018 Election Cycle. Date entries include citations

More information