TUESDAY, JANUARY 24, 2012 APPROVED MINUTES OF THE COUNTY BOARD OF COMMISSIONERS MEETING HELD

Similar documents
TUESDAY, JANUARY 10, 2012 APPROVED MINUTES OF THE COUNTY BOARD OF COMMISSIONERS MEETING HELD

STATE OF MINNESOTA) COUNTY ADMINISTRATION OFFICE COUNTY OF DODGE) MANTORVILLE, MN The pledge of allegiance was recited.

STATE OF MINNESOTA) COUNTY ADMINISTRATION OFFICE COUNTY OF DODGE) MANTORVILLE, MN

8:00 A.M. CONFERENCE ROOM B 8:00 A.M. CONFERENCE ROOM B

SPECIAL SESSION OF THE MOWER COUNTY BOARD OF COMMISSIONERS

McLEOD COUNTY BOARD OF COMMISSIONERS MEETING MINUTES January 20, 2015

Minutes of the Dodge County PLANNING COMMISSION MEETING May 1, 2013

February 2, 2016 Cottonwood County Board of Commissioners Regular Meeting Minutes

Adopted Minutes of the Joint Powers Board Meeting held November 25, 2014 Dodge County Courthouse, Mantorville, MN Conference Room B

SPECIAL BOARD MEETING OF DECEMBER 29, 2011

OFFICIAL PROCEEDINGS PENNINGTON COUNTY BOARD OF COMMISSIONERS TUESDAY, MAY 14 TH, 2013, 10:00 A.M.

Notice & Agenda. Swift County Board of Commissioners. Tuesday, April 18, :00 AM Swift County Board Room th St N, Benson, MN

SPECIAL SESSION OF THE MOWER COUNTY BOARD OF COMMISSIONERS

REDWOOD COUNTY, MINNESOTA FEBRUARY 21, 2017

Stearns County Board of Commissioners Administration Center 705 Courthouse Square St. Cloud, MN

118 May 11, 2004 SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

PROCEEDINGS OF THE MURRAY COUNTY BOARD OF COMMISSIONERS MURRAY COUNTY GOVERNMENT CENTER SLAYTON, MINNESOTA September 17, :30 a.m.

UNOFFICIAL PROCEEDINGS OF THE COUNTY BOARD LAKE COUNTY, MINNESOTA

OFFICIAL PROCEEDINGS PENNINGTON COUNTY BOARD OF COMMISSIONERS TUESDAY, FEBRUARY 13 TH, 2018, 10:00 A.M.

Adopted Minutes of the Joint Powers Board Meeting held April 17, 2018 Steele County, 630 Florence Avenue, Owatonna Room 40

MINUTES OF THE OTTER TAIL COUNTY BOARD OF COMMISSIONERS 515 W.

CITY OF CHILLICOTHE COUNCIL MEETING MINUTES OF A REGULAR MEETING December 10, 2018

October 28, 2008 Hagerstown, Maryland

AUGUST 25, 2015 BOARD MINUTES. adopted by unanimous vote of the Board to approve the August 25, 2015 revised agenda adding No. 6 under Public Health.

Brad Holmes Commissioner, District 1. Roger Garner Commissioner, District 1. Joe Hackworth Commissioner, District 2

Roger Garner Commissioner, District 1. Brad Holmes Commissioner, District 1. Joe Hackworth Commissioner, District 2

County of Inyo Board of Supervisors

Supervisor Rohr called the meeting to order with the Pledge of Allegiance to the flag.

MINUTES KALAMAZOO COUNTY BOARD OF COMMISSIONERS REGULAR MEETING DECEMBER 5, 2017

MACON COUNTY BOARD OF COMMISSIONERS CONTINUED SESSION MAY 20, 2013 MINUTES

REGULAR MEETING AS POSTED BECKER COUNTY BOARD OF COMMISSIONERS DATE: TUESDAY, February 7, 2017 at 8:15 a.m. LOCATION: Board Room, Courthouse

Approval of the Minutes: Minutes of a Meeting of the Joliet Township Board 175 W. Jefferson St., Joliet, IL Tuesday, December 15, 2015

WHEELING TOWNSHIP MINUTES OF REGULAR MEETING JULY 25, 2017

1. To conduct a Public Hearing on the Proposed Ad Valorem Tax Rate. Debi Hays County Judge

BOARD OF COMMISSIONERS AUGUST 5, 2013 REGULAR MEETING MONDAY AT 5:00 P.M.

REGULAR MEETING AS POSTED BECKER COUNTY BOARD OF COMMISSIONERS DATE: Tuesday, July 26, 2011 at 8:15 a.m. LOCATION: Board Room, Courthouse

January 18, The Town of Corinth Town Board held a meeting on January 18, 2018 at 4:30PM at the Town Hall.

Monday, November 10, 2014

Approved 07/21/10 PROCEEDINGS OF THE BOARD OF COUNTY COMMISSIONERS REGULAR MEETING, JUNE 8, 2010

RENAISSANCE COMMONS COMMUNITY DEVELOPMENT DISTRICT PALM BEACH COUNTY REGULAR BOARD MEETING NOVEMBER 14, :30 P.M.

Boone County Commission Minutes 4 January January Session of the November Adjourned Term. Boone County Government Center Commission Chambers

REDWOOD COUNTY, MINNESOTA DECEMBER 21, 2010

CHISAGO COUNTY BOARD OF COMMISSIONERS OFFICIAL PROCEEDINGS Wednesday, August 06, 2014

LISLE TOWNSHIP DUPAGE COUNTY, ILLINOIS

Cassia County Board of Commissioners

County of Inyo Board of Supervisors Board of Supervisors Room County Administrative Center 224 North Edwards Independence, California

March 24, The Pipestone County Commissioners met with Chairman Bruce Kooiman,

BIG LAKE CITY COUNCIL REGULAR MEETING MINUTES MARCH 26, 2008

BOONE COUNTY BOARD OF COMMISSIONERS PROCEEDINGS SEPTEMBER 17, 2018 ALBION, NEBRASKA

OPERATIONAL ENHANCEMENT GRANT PROGRAM Otter Tail County Resolution No

BOARD OF COMMISSIONERS AGENDA OCTOBER 6, 2014

BOARD OF COMMISSIONERS COUNTY OF SCOTT AUGUST 1, 2017

RICHARDSON COUNTY BOARD OF COMMISSIONERS AUGUST 16, 2016

1. It was moved and seconded to approve the Agenda as amended (Seaberg, Bristlin), carried.

FEBRUARY 24, 2015 BOARD MINUTES

Cassia County Board of Commissioners Commissioner Chambers 1459 Overland Ave. Burley, ID

Board Chambers 546 Jay Street, Suite 108 Colusa, CA Minutes. October 16, 2018

Chairman Leach called the meeting to order at 7:00 pm. Commissioner Hunt led the Pledge of Allegiance and Chairman Leach gave the Invocation.

May 21, SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

RESOLUTION OF WADENA COUNTY

PROCEEDINGS OF THE MARTIN COUNTY BOARD OF COMMISSIONERS TUESDAY, June 19, 9:00 A.M.

TUESDAY, JANUARY 20, S-1 Pledge of Allegiance. John Pinio, Director of the Parks Department, led the Pledge of Allegiance.

Brad Holmes Commissioner, District 1. Roger Garner Commissioner, District 1. Joe Hackworth Commissioner, District 2

County of Middlesex Board of Supervisors

OFFICIAL MINUTES. March 28, 2011, 40th DAY OF THE JANUARY ADJOURNED TERM

OFFICIAL PROCEEDINGS OF THE COUNTY BOARD WASHINGTON COUNTY, MINNESOTA FEBRUARY 19, 2019 WASHINGTON COUNTY REGIONAL RAILROAD AUTHORITY CONVENES

CITY OF SANTA BARBARA CITY COUNCIL MINUTES

Brad Holmes Commissioner, District 1. Roger Garner Commissioner, District 1. Fay Parker Commissioner, District 2

May 18, Allen Johnson, Johnson Law Firm. Chairman Peterson called the meeting to order.

PROCEEDINGS OF THE COUNTY BOARD KNOX COUNTY, ILLINOIS. May 27, 2015

NORTHAMPTON COUNTY REGULAR SESSION November 17, 2014

LYON COUNTY ADMINISTRATIVE POLICIES AND PROCEDURES

PROCEEDINGS OF THE MURRAY COUNTY BOARD OF COMMISSIONERS MURRAY COUNTY GOVERNMENT CENTER SLAYTON, MINNESOTA February 2, :30 a.m.

OFFICIAL PROCEEDINGS OF THE COUNTY BOARD LAKE COUNTY, MINNESOTA

BUSINESS MINUTES SEMINOLE CITY COUNCIL. June 13, 2017

BUTTE COUNTY BOARD OF SUPERVISORS AGENDA

A regular meeting of the Mendon Town Board was held at 7:00PM, Monday, June 12, 2017, at the Mendon Town Hall, 16 West Main Street, Honeoye Falls, NY.

SPECIAL PRESENTATIONS/REQUESTS/RESOLUTIONS

REGULAR MEETING - SEPTEMBER 8, 2003 PAGE 1. The Invocation was offered by Mr. Taylor; the Pledge of Allegiance was led by Mrs. Thigpen.

REGULAR CITY COMMISSION MEETING CITY OF MIRAMAR A G E N D A. Wednesday October 16, :00 p.m. ELECTED OFFICIALS

Cromwell Fire District

SPECIAL SESSION OF THE MOWER COUNTY BOARD OF COMMISSIONERS

REGULAR MEETING WEDNESDAY AT 5:00 P.M. The Switzerland County Council met in regular session pursuant to law and by being duly advertised.

Cassia County Board of Commissioners Commissioner Chambers 1459 Overland Ave. Burley, ID

The regular meeting of the Village Board was called to order at 6:00 P.M. by Mayor Bartels

Meeting of the Hoke County Board of Commissioners on Monday, April 6, 2015 at 7:00 p.m. in the Commissioners Room of the Pratt Building.

RULES OF THE JACKSON COUNTY LEGISLATURE

Minutes of the Troy Township Board Meeting Monday, April 21,2014 7:00 p.m.

CHISAGO COUNTY BOARD OF COMMISSIONERS OFFICIAL PROCEEDINGS Wednesday, April 03, 2019

REGULAR MONTHLY MEETING AND ANNUAL BOARD OF AUDIT MEETING

Hancock County Council

Dale A. Johnson, Chairman. Chairman Johnson Call to Order. Invocation by Rev. Dewayne Wyatt followed by Pledge to Flag.

Marshall County Board of Supervisors Regular Session December 17, 2013 at 9:00 a.m. MINUTES

SPECIAL PRESENTATIONS/REQUESTS/RESOLUTIONS

Interpretive Center report

NEW TERM MINUTES OF THE MEETING OF THE JEFFERSON COUNTY COMMISSION FOR THE TERM BEGINNING NOVEMBER 10, 2010

OSCEOLA COUNTY Commission Chambers 1 Courthouse Square, Suite 4100 Kissimmee, Florida, REGULAR MEETING 06/04/2012-1:30 PM

Minutes Lewiston City council Regular Meeting February 9, :00 P.M.

Ripley County Council Meeting. May 19, 2014

911 Emergency Response Advisory Committee

Transcription:

TUESDAY, JANUARY 24, 2012 APPROVED MINUTES OF THE COUNTY BOARD OF COMMISSIONERS MEETING HELD STATE OF MINNESOTA) COUNTY ADMINISTRATION OFFICE COUNTY OF DODGE) MANTORVILLE, MN 2012-03 The Dodge County Board of Commissioners met in regular session January 24, 2012, in the Commissioner s Room at the Courthouse Annex, Mantorville, MN, at 9:30 a.m. CST. Don Gray, Chair called the County Board of Commissioners meeting to order at 9:30 a.m. CST. The pledge of allegiance was recited. The Chair acknowledged those present and established that there was a quorum: Members present: Jane Olive District #1 Lyle Tjosaas District #2 David Erickson District #3 Don Gray District #4 David Hanson District #5 Members absent: None Also present: Jim Elmquist County Administrator Becky Lubahn Deputy County Clerk Motion by Olive seconded by Tjosaas to approve and adopt the agenda as amended to remove Human Services item 7.1 MACSSA Policy Vision Presentation from the agenda. Motion by Erickson seconded by Olive to approve the following items on the Consent Agenda: Meeting Convened Pledge of Allegiance Those Present Agenda Amendment Approved Consent Agenda Items Approved 1.1 Out-of-State Travel for Tobey Hicks October 7-11, 2012 to Austin, Texas at a cost of approximately $1,920 for a three day Information Technology workshop. 1.2 Chair and Drug Court Coordinator to sign Cooperative Agreement with Third Judicial District Court for Drug Court case management services. 1.3 Chair and County Administrator to sign Minnesota Department of Corrections Community Corrections Act Subsidy 2012 Budget for the Dodge, Fillmore, Olmsted (DFO). 1.4 Chair and Deputy Clerk to sign resolution #2012-06 to enable the receipt of donation of fleece blankets from the Kasson-Mantorville Community Action Class. 1.5 Chair and Deputy Clerk to sign resolution #2012-07 to enable receipt of a donation of $250.00 from Citizens State Bank of Hayfield for the education of Dodge County clients with regard to budgeting. 1.6 Out-of-State Travel for Deputy Mark Dyshaw June 14-16, 2012 to Orlando, Florida at a cost of approximately $1,800 for a Lifesavers Conference.

Board Meeting Minutes January 24, 2012 Page 26 1.7 The Highway Department to advertise for 2012 bridge project bids and set a bid opening date for March 2, 2012 at 11:00 a.m. Sheriff Jim Jensen met with the Board to discuss his request to purchase three squad cars from the state contract. Consent Agenda Items Approved - Continued Squad Car Purchases Discussed In this year s budget the Sheriff s Office has budgeted for five new marked squad cars. They would like to order three Chevrolet Impala squads on the State bid. The Sheriff s Office currently has three squads with an excess of 120,000 miles that need to be replaced soon. If the Sheriff s Office orders the squads now it will be a minimum of 90 days before they are shipped. Included in the Board packet was a copy of the State bid for the squads the Sheriff would like to order. The bid includes the same revisions that they have ordered in the past. The total cost of each squad will be $20,391.70. This pricing includes the standard Chevrolet power train warranty of five years or 100,000 miles, whichever comes first. There is no deductible on this coverage. County Attorney Paul Kiltinen arrive to the meeting at 9:34 a.m. CST. Discussion took place on the various makes and models available with a squad car package. County Attorney Arrived Squad Car Purchases Approved Retrofitting of equipment from one make and model to another was discussed. Mr. Jensen informed the Board that between May and August the Sheriff s Office will revisit the need to replace two additional squads yet this year. Captain Loring Guenther was available to comment on the request to purchase squad cars. Sheriff Jensen discussed issues that his department and others have experienced with the Impala s and noted that the manufacturer has addressed and corrected these issues in the 2012 Impala line. Motion by Olive seconded by Hanson to approve and authorize the Sheriff to order three 2012 Chevrolet Impala squad cars off the state contract at a cost of $20,391.70 per car. Sergeant Ryer Anderson introduced Eric Tighe who is a Winona State Law Enforcement student that is interning with the Dodge County Sheriff s Office. New Employee Introduced Mr. Tighe will be completing a 480 hour unpaid internship with the Sheriff s Office. The Board welcomed Mr. Tighe.

Board Meeting Minutes January 24, 2012 Page 27 Taxpayer Services Director Rose Culbertson reviewed bills with the Board. Bills Approved Motion by Tjosaas seconded by Hanson to approve the bills as discussed in the following amounts from the appropriate funds as determined by Finance: 01 Revenue Fund $143,803.38 11 Human Services Fund $ 972.77 13 Road and Bridge Fund $ 24,060.59 16 Environmental Quality Fund $ 83,026.73 17 EQ Revolving Equip Fund $ 3,317.60 32 County Capital Projects $147,159.75 80 Agency Fund $ 147.00 Total $402,487.82 County Assessor Wendell Engelstad reviewed with the Board his request to approve regular abatements. 2012 Abatement Request Approved Mr. Engelstad informed the Board that Minnesota Statutes 375.192 provides that the County Board may grant the reduction or abatement of a property taxpayer s estimated market valuation and the resulting taxes, costs, penalties, or interest which have been erroneously or unjustly assessed. The County Board may consider and grant reductions and abatements for applications as they relate to taxes payable in the current year and the two prior years. However, abatements for the two prior years shall be considered and granted only for clerical errors and when the taxpayer fails to file for a reduction or an adjustment due to a hardship, as determined by the County Board. All applications must be written and approved by the County Assessor and the County Auditor before consideration by the County Board. Said abatement applications are entirely discretionary, subject to precedence and prior Board policy, and are not appealable to another level of authority. Based on the applicants claims and the investigation of the facts, the Finance Director and County Assessor are offering the following assessment changes for taxes payable in the year 2012: Parcel ID Owner Street City Reason Tax Reduction R22.105.0870 Jeff Franzen 4 th Avenue Dodge Assumed incorrect Highestand-Best $1,062 (2011 pay 12) SE Center Use. Jeff Franzen was available to comment on the abatement request. Motion by Hanson seconded by Olive to approve the regular option abatement for Jeff Franzen as presented for the year indicated. The abatement request for the Robert Bzoskie was discussed. Based on the applicants claims and the investigation of the facts, the Finance Director and County Assessor are offering the following assessment changes for taxes payable in the year 2011: 2011 Abatement Request Approved

Board Meeting Minutes January 24, 2012 Page 28 Parcel ID Owner Street City Reason Tax Reduction 2011 Abatement Robert 102 2 nd Kasson Neglected to apply for $289 Bzoskie Avenue NE relative homestead. Request Approved - Continued R24.351.0020 (2010 pay 11) Motion by Tjosaas seconded by Olive to approve the regular option abatement for Robert Bzoskie as presented for the year indicated. Employee Relations Director Lisa Hager presented the Personnel Agenda for the Board s consideration. Motion by Olive seconded by Tjosaas to approve the following personnel actions: Personnel Actions Approved A. Human Services A.1 Shawn Cochran Social Worker Annual review. Effective Date: 12/12/11 B. Public Health B.1 Heather Angell PHN I On-Call No longer employed. Effective Date: 1/24/12 B.2 Part-time Public Health staff review of FTE status. The following changes need to be made according to average hours worked. The next audit will be 1/2012. Amber Converse Dietitian Increase FTE from.40 to.45. Gail Hester Business Office Manager Decrease FTE from.80 to.75. Patricia Busse Public Health Nurse II Decrease FTE from.60 to.55. Jessica Schleck Health Educator Decrease FTE from.45 to.40. Effective Date: 1/1/12 C. Highway C.1 Andrew Heser - Operator IV Authorization to change status from Operator III $19.99 to Operator IV $20.23 to fill approved vacancy. Effective Date: 1/14/12 D. Sheriff s Office D.1 Darryl Clements Deputy Sheriff 1.0 FTE Authorization to change status from.75 FTE to 1.0 FTE to fill approved vacancy. Effective Date: 1/24/12 D.2 Part-time Sheriff s Office staff review of FTE status. The following changes need to be made according to average hours worked. The next audit will be 7/2012. Dawn Frieberg 911 Dispatcher PT Decrease FTE from.85 to.80. Gary Scofield Deputy Sheriff PT Increase FTE from.45 to.75. Effective Date: 1/1/12

Board Meeting Minutes January 24, 2012 Page 29 E. Administration E.1 Greg Thoe Custodian/Maintenance Authorization to extend temporarily change status from.8 FTE to 1.0 FTE during LOA. Effective Date: 1/27/12 2/29/12 (original 11/7/11-1/27/12) E.2 Edward Anderson - Custodian/Maintenance Temp.8 FTE Authorization to extend temporary employment beyond the original request of 3 months {original effective date 11/9/11 TBD (approximately 3 months)} Effective Date: 1/27/12 2/29/12 F. Job Description Annual Review F.1 Annual Review of Job Descriptions Request approval of revised job descriptions for: 1. Account Technician Human Services 2. Director of Human Services 3. Fiscal Supervisor Human Services 4. Office Support Specialist Human Services 5. Executive Assistant Human Services (All updates have been reviewed by the employees in the position, Department Heads, County Administrator and Employee Relations) Effective Date: 12/1/11 Ms. Hager informed the Board that due to budget constraints, the last two years the county has opted to recognize employee s years of service during a County Board meeting with a cake and coffee/punch reception instead of a fully catered luncheon. Personnel Actions Approved - Continued Employee Recognition Banquet Date Set Due to continued economic issues, the Employee Relations Director is recommending that the county continue with the cake and coffee/punch reception after a County Board meeting. The employee recognition ceremony was set for Tuesday, February 28, 2012 after the County Board meeting. Commissioners recessed to meet and greet visitors at 10:15 a.m. CST. The meeting was reconvened at 10:25 a.m. CST. County Attorney Paul Kiltinen provided the Board with a legal update. Commissioner Olive presented a summary of the Public Health Committee report. Ms. Olive informed the Board that they are invited to attend a Design Workshop hosted by The Kasson Clinic on Wednesday, February 1, 2012 at 4:00 p.m. The meeting will be held at The Kasson Clinic Academic Development Center at 406 West Main Street, Kasson, MN. Commissioner Tjosaas presented a summary of the Human Services Committee report. Recessed Meeting Reconvened Meeting Legal Update Public Health Committee Report Human Services Committee Report

Board Meeting Minutes January 24, 2012 Page 30 The County Attorney left the meeting at 10:40 a.m. CST. Commissioner Gray presented a summary of the Administration Committee report and action items. Motion by Erickson seconded by Olive to approve and authorize the January 10, 2012 Committee of the Whole meeting minutes as presented. Motion adopted unanimously. Motion by Tjosaas seconded by Hanson to approve and authorize the January 10, 2012 meeting minutes as corrected on page 1, 11 and 23. Motion adopted unanimously. Commissioners provided their agency reports. Commissioner Erickson attended a Fairview Care Center meeting, a DFO Advisory Board meeting, a PSAP meeting, a DHS Circle of Excellence Award ceremony and a SCHA Joint Powers Board meeting. Commissioner Gray attended a Fairview meeting, a meeting with Senator Senjem on the Recorder position and a SWCD meeting. Commissioner Hanson attended a Memorial Committee meeting and a Fairview Care Center meeting. Commissioner Olive attended a Workforce Development Joint Powers meeting, a Fairview meeting, a DFO Advisory Board meeting, an EDA meeting, a second Community Outreach meeting with Mayo Clinic and an Executive Committee meeting with Senator Senjem. Commissioner Tjosaas attended an Extension meeting, an EDA meeting and a Care Center meeting. Motion by Olive seconded by Hanson to adjourn the meeting at 11:20 a.m. CST. The next regular meeting of the Dodge County Board of Commissioners will be held on February 14, 2012 at 9:30 a.m. CST. County Attorney Left Meeting Administration Committee Report 01/10/12 Committee of the Whole Meeting Minutes Approved 01/10/12 Meeting Minutes Approved Agency Reports Meeting Adjourned Next Regular Meeting ATTEST: DON GRAY CHAIR, COUNTY BOARD BECKY LUBAHN DEPTY CLERK DATED: