JANUARY 4, 2017 BOARD MINUTES

Similar documents
APRIL 4, 2017 BOARD MINUTES

MARCH 6, 2018 BOARD MINUTES

JANUARY 8, 2019 BOARD MINUTES

MARCH 3, 2015 BOARD MINUTES

JANUARY 2, 2018 BOARD MINUTES

JANUARY 7, 2014 BOARD MINUTES

JUNE 7, 2016 BOARD MINUTES

MAY 5, 2015 BOARD MINUTES

JUNE 26, 2018 BOARD MINUTES

SEPTEMBER 6, 2016 BOARD MINUTES

FEBRUARY 24, 2015 BOARD MINUTES

FEBRUARY 18, 2014 BOARD MINUTES

AUGUST 15, 2017 BOARD MINUTES

OCTOBER 17, 2017 BOARD MINUTES

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.

FEBRUARY 28, 2017 BOARD MINUTES

AUGUST 22, 2017 BOARD MINUTES

JANUARY 19, 2016 BOARD MINUTES

MAY 17, 2016 BOARD MINUTES

DECEMBER 16, 2014 BOARD MINUTES

3. The following resolution ( ) was offered by Commissioner Buness:

OFFICIAL PROCEEDINGS MARSHALL COUNTY BOARD OF COMMISSIONERS Regular Board Meeting June 7, :00 A.M. Marshall County Boardroom

SPECIAL SESSION OF THE MOWER COUNTY ANNUAL MEETING OF THE BOARD OF COMMISSIONERS

WATONWAN COUNTY BOARD DECEMBER 18, :00 A.M

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

PROCEEDINGS OF THE COUNTY BOARD OF JACKSON COUNTY, MINNESOTA. April 2, 2019 CALL TO ORDER

OFFICIAL PROCEEDINGS PENNINGTON COUNTY BOARD OF COMMISSIONERS ORGANIZATIONAL MEETING JANUARY 3 rd, :00 A.M.

Board of Commissioners

Board of Commissioners

SAND HILL RIVER WATERSHED DISTRICT September 4, 2018

Board of Commissioners

SPECIAL BOARD MEETING OF DECEMBER 29, 2011

REGULAR MEETING AS POSTED BECKER COUNTY BOARD OF COMMISSIONERS DATE: TUESDAY, September 23, 2014 AT 8:15 a.m. LOCATION: Board Room, Courthouse

Board of Commissioners

TRANSCRIPT OF THE PROCEEDINGS OF THE BELTRAMI COUNTY BOARD OF COMMISSIONERS May 15, 2018

OFFICIAL PROCEEDINGS OF THE COUNTY BOARD WASHINGTON COUNTY, MINNESOTA JUNE 19, 2018

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

FULTON COUNTY BOARD OF COMMISSIONERS COMMISSIONERS CHAMBERS 152 S. FULTON STREET, SUITE 270 WAUSEON, OH MINUTES OF MEETING 1/14/2013 9:00:08 AM

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

The following resolution ( ) was offered by Commissioner Affeldt:

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

REGULAR MEETING AS POSTED BECKER COUNTY BOARD OF COMMISSIONERS DATE: TUESDAY, March 1, 2016 at 8:15 a.m. LOCATION: Board Room, Courthouse

RE-ORGANIZATIONAL MEETING OF THE BIG STONE COUNTY BOARD January 5, 2010

Board of Commissioners

APPLICATION FOR SECTION 8 RENT ASSISTANCE AND PUBLIC HOUSING

SAND HILL RIVER WATERSHED DISTRICT June 2, 1998 Meeting Minutes

TUESDAY, JANUARY 20, Roll Call was taken by the Clerk and all members reported present. APPROVE MEETING AGENDA

RED LAKE WATERSHED DISTRICT Board of Manager s Minutes November 10, 2011

Attested to: Rhonda Antrim/Coordinator

PREMISE PERMIT LIONS CLUB OF DENT. Otter Tail County Resolution No

McLEOD COUNTY BOARD OF COMMISSIONERS MEETING MINUTES January 5, 2016

Board of Commissioners

LINCOLN COUNTY BOARD OF COMMISSIONERS MEETING MINUTES

REDWOOD COUNTY, MINNESOTA OCTOBER 4, 2011

SPECIAL SESSION OF THE MOWER COUNTY BOARD OF COMMISSIONERS

Third Monday in January - Martin Luther King Day - State holiday (NDCC )

COUNCIL PROCEEDINGS JANUARY 2, 2018

PROCEEDINGS OF THE MARTIN COUNTY BOARD OF COMMISSIONERS TUESDAY, JANUARY 17, 9:00 A.M.

REVISOR FULL-TEXT SIDE-BY-SIDE

REDWOOD COUNTY, MINNESOTA AUGUST 3, 2010

RED LAKE WATERSHED DISTRICT Board of Manager s Minutes November 9, 2017

SANDOVAL COUNTY ADMINISTRATIVE OFFICES

UNOFFICIAL PROCEEDINGS OF THE COUNTY BOARD LAKE COUNTY, MINNESOTA

DRAFT PROCEEDINGS OF THE MURRAY COUNTY BOARD OF COMMISSIONERS MURRAY COUNTY GOVERNMENT CENTER SLAYTON, MINNESOTA March 15, :30 a.m.

WADENA COUNTY BOARD OF COMMISSIONERS MEETING MARCH 6, 2018

The financial report was reviewed and filed for audit purposes.

THE MUNICIPAL CALENDAR

MOTION: Councilmember Simpson moved to approve the final agenda. VOTE: 7 in favor, 0 against, 0 abstentions. Motion carried.

Board of Commissioners

COUNCIL MEETING MINUTES LIBRARY MEDIA CENTER REGULAR MEETING nd Street, Ortonville, MN Monday, August 21, :00 P.M.

The regular meeting of the Golden Township Board was called to order by Chairman, Carl Fuehring, at 7:30 p.m. in the Golden Township Hall.

MINUTES OF SIOUX COUNTY BOARD OF SUPERVISORS MEETING HELD ON JUNE 12, 2007

MINUTES OF SIOUX COUNTY BOARD OF SUPERVISORS MEETING HELD ON JANUARY 2, 2013

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

NOTICE OF PUBLIC HEARINGS Issued: December 8, 2014

ADJOURNED MEETING OF THE COUNTY BOARD. Office of the County Auditor/Treasurer of Kandiyohi County, Willmar, Minnesota.

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

***Monday, October 8, 2018, Commissioners did not meet due to the Columbus Day Holiday.

BELLE PLAINE CITY COUNCIL REGULAR SESSION DECEMBER 19, 2016

McLEOD COUNTY BOARD OF COMMISSIONERS MEETING MINUTES June 3, 2014

The following resolution ( ) was offered by Commissioner Strandell:

Page 1 of 7 DeKalb County Government Public Meetings & Agendas October 17 20, 2016 Monday 10/17 Tuesday 10/18 Wednesday 10/19 Thursday 10/20

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

ADJOURNED MEETING OF THE COUNTY BOARD. Office of the County Auditor/Treasurer of Kandiyohi County, Willmar, Minnesota.

Rolland Miller joined the meeting at approximately 8:34 a.m.

Minutes of Board Business Meeting

2017 BY-LAWS, RULES AND REGULATIONS OF THE BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF BURLINGTON ARTICLE I

Office of the State Auditor Local Government Cooperation Waiver Application

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

Traverse County Board of Commissioners Regular Meeting May 7, 2013

OFFICIAL PROCEEDINGS OF THE COUNTY BOARD LAKE COUNTY, MINNESOTA

STANDING RULES AND BYLAWS

AGENDA May 16, 2017 BOARD OF COUNTY COMMISSIONERS FOR SOMERSET COUNTY Somerset Avenue Room 111/Meeting Room Princess Anne, MD :00 p.m.

IOLA, KANSAS OFFICE OF THE ALLEN COUNTY CLERK December 18, 2018

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

OPERATING GUIDELINES

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

STANDING RULES Columbia County Board of Supervisors (Adopted April 17, 2018) Index

CHAPTER 2 ADMINISTRATION AND GENERAL GOVERNMENT SECTION COUNCIL PROCEDURE AT REGULAR MEETINGS

REQUEST TO REPURCHASE TAX FORFEITED PROPERTY. Otter Tail County Resolution No

Transcription:

JANUARY 4, 2017 BOARD MINUTES Pursuant to motion of adjournment the Polk County Board of Commissioners met in session at 8:00 o clock a.m., in the Commissioners Room, Government Center, Crookston, MN. Members present: Commissioner Warren Strandell, Commissioner Joan Lee, Commissioner Don Diedrich, New Elect Commissioner Gerald Jacobson, New Elect Commissioner Gary Willhite and Charles S. Whiting, County Administrator, Clerk of the Board. Others present: Michelle Cote, Deputy Clerk of the Board. Polk County Administrator Charles Whiting opened the Board meeting and asked the senior commissioner, Warren Strandell to act as temporary chair, due to the fact there is currently not a sitting Board Chair. Judge Remick administered the Oath of Office for Re-Elected Commissioner Don Diedrich, newly elected Commissioner Gerald Jacobson and newly elected Commissioner Gary Willhite. CALL TO ORDER Commissioner Strandell called the meeting to order. and proceeded to call for nominations for the Office of Chairman of the Polk County Board of Commissioners for 2017. ELECTION OF OFFICERS Acting Chair Strandell called for nominations for the Office of Chairman of the Polk County Board of Commissioners for 2017. A motion was made by Commissioner Willhite to nominate Commissioner Diedrich as Chairman of the Polk County Board, seconded by Commissioner Jacobson and adopted by unanimous vote of the Board. The Commissioner Diedrich assumed the Chair. The Chairman of the Board asked for nominations for the office of Vice-Chairman of the Board. A motion was made by Commissioner Jacobson to nominate Commissioner Lee as Vice-Chairman of the Polk County Board seconded by Commissioner Strandell and adopted by unanimous vote of the Board. REVISED AGENDA A motion was made by Commissioner Lee seconded by Commissioner Jacobson and adopted by unanimous vote of the Board to approve the revised agenda changing the Board meeting date from January 3, 2017 to due to inclement weather. CONSENT AGENDA A motion was made by Commissioner Strandell seconded by Commissioner Willhite and adopted by unanimous vote of the Board to approve the consent agenda. 1. Approve Auditor Warrants. 2. Approve the November 29, December 19 (Hearing) & December 20, 2016 Board minutes. 3. Approve payment to Ashley Lund, Tax Payer Service Center in the amount of $83.70 for mileage expenses for election work. 4. Approve payment to Rebecca Halvorson, Tax Payer Service Center in the amount of $261.90 for mileage expenses for election work. 5. Approve payment to Erin Barnes-Olson, Tax Payer Service Center in the amount of $43.28 for mileage expenses for bank, mail and election work. Page 1

6. Approve payment to Michelle Erdmann, Environmental Services in the amount of $19.44 for mileage expenses for election work. 7. Approve payment to Beverly Johnson, Tax Payer Service Center in the amount of $28.08 for mileage expenses for election work. COUNTY BOARD MEMBERS ISSUE FORUM 1. 2017 Commissioner Assignments A motion was made by Commissioner Strandell seconded by Commissioner Lee and adopted by unanimous vote of the Board to approve the following 2017 Polk County Commissioner Committee Assignments and the 2017 Committee Appointments: AMC / MCIT (General) 1 AMC Annual Conference Planning Commissioner Delegate 2 AMC Futures Committee (New for 2017) Lee 3 AMC General Government Policy Committee Willhite 4 MN Counties Intergovernmental Trust Board of Directors/District 3 Diedrich 5 MN Counites Intergovernmental Trust Board of Directors (Voting Delegate) Diedrich DITCH/WATERSHED Commissioner Delegate 6 Judicial Ditch No. 60 Committee Willhite Jacobson 7 Middle-Snake-Tamarac River Wastershed Advisory Committee Diedrich 8 One Watershed One Plan Diedrich Commissioner Alternate 9 Red Lake-Polk County Joint Ditch Committee Diedrich Jacobson Willhite 10 Polk-Red Lake Joint Ditch No. 4 Committee Lee Jacobson 11 Red Lake-Polk County Joint Ditch No. 72 Committee Jacobson Lee Diedrich 12 Red Lake-Polk County Judicial Ditch No. 72 Committee Jacobson Lee Diedrich 13 Red Lake River Corridor Joint Board (Initial Appointment April 19, 2016 Board meeting) Lee Diedrich 14 Red Lake Watershed Advisory Committee Diedrich Strandell 15 Sandhill Watershed District Advisory Comm. Jacobson ENVIRONMENTAL / SOLID WASTE 16 AMC Environmental & Natural Resources Policy Committee Jacobson 17 Acquatic Invasive Species Task Force Lee 18 Five County Solid Waste Advisory Committee Lee Jacobson Jacobson 19 Household Hazardous Waste Advisory Committee Lee 20 Regional Solid Waste Advisory Board Lee Jacobson HUMAN SERVICES - PUBLIC HEALTH COMMITTEE 21 AMC Health & Human Services Policy Committee Lee 22 County Board of Health All Commissioners 23 East Polk County Development Achievement Center Board Lee 24 Inter-County Community Council Board Lee 25 NW Mental Health Board Diedrich Jacobson Page 2

26 Polk County Providers (Senior Health Care ) Willhite 27 Polk, Norman, and Mahnomen Joint Community Health Board Lee Jacobson 28 Region 1 Area Agency on Aging (AAA) Jacobson 29 Retired Senior Volunteer Program Jacobson 30 Social Services Board All Commissioners 31 Tri-Valley Opportunity Council Diedrich Willhite MISCELLANEOUS 32 Crookston Downtown Task Force Willhite Jacobson 33 Grand Forks-East Grand Forks Metropolitan Planning Org. Strandell Diedrich 34 Lake Agassiz Regional Library Willhite Jacobson 35 Land of the Dancing Sky Region 1 Jacobson 36 MN Rural Counties Caucus Jacobson All Commissioners 37 NW Regional Development Commission Executive Board Strandell Jacobson POLK COUNTY (General) 38 Building Committee Willhite Strandell 39 Extension Service Committee Diedrich Lee 40 Finance Committee (New for 2017) Diedrich Lee 41 Law Library Board of Directors Diedrich 42 Negotiating Task Force (labor contracts) Lee Diedrich 43 Planning and Zoning Advisory Board Diedrich Lee 44 Viewing Committee/Tax Forfeited (Michelle C. Rob W. & Jon S.) Diedrich PUBLIC SAFETY 45 AMC Public Safety Policy Comm. Strandell 46 Drug Task Force Strandell Lee 47 Fosston Law Enforcement Lee 48 Hazardous Mitigation Committee Strandell 49 NW Emergency Communications Board Strandell Willhite 50 Public Safety Committee Strandell Willhite 51 Tri County Corrections fka NW Regional Corrections Diedrich Strandell 52 911 Planning Commission (Initial appointment October 25, 2016 board meeting) Diedrich Strandell TRANSPORTATION/PUBLIC WORKS 53 AMC Transportation Policy Diedrich 54 MnDOT District 2 Area Transportation Partnership Strandell 55 NWRDC Transportation Advisory Committee Strandell 56 Parks Committee Willhite Jacobson 57 Polk, Norman, Clay Agassiz Trail Advisory Committee Lee 58 Public Works/Transportation Diedrich Lee 2. 2017 Committee Appointments Extension Committee Polk County Extension Committee re-appointment of Amy Theis and Kaydi Grunhovd for three year terms to expire December 31, 2019; Marshall & Polk Rural Water System Marshall & Polk Rural Water System re-appointment of Michael Kasowski for a four year term to expire 12-31-2020. Page 3

Planning and Zoning Planning and Zoning re-appointment of Leonard Vonasek, Arlet Phillips, and Mike Schulz and Rolland Gagner for three year terms to expire 12-31-2019. Board of Adjustment Board of Adjustment re-appointment of Mike Powers for a three year term to expire 12-31-2019. 3. 2017 Board Meeting Dates A motion was made by Commissioner Willhite seconded by Commissioner Lee and adopted by unanimous vote of the Board to approve the 2017 Board meeting dates as presented to the Board. (Complete list of dates and times on file in the office of the Polk County Administrator) 4. Commissioner Strandell introduced himself and provided a brief personal history. In addition he brought forth that he attended an MPO meeting where the Kennedy Bridge bid was the focus. He also participated in a telephone meeting of the NW Regional Development Commission where the Human Resource position was the focus and the Cost Allocation Program was approved. Information was brought forth regarding the South Forks Connection Coalition and the Thompson Bridge. 5. Commissioner Lee introduced herself and provided a brief personal history. She brought forth that she stayed in Crookston at a motel on Monday evening to attend the Tuesday January 3, 2017 meeting which was canceled due to inclement weather. In addition she brought forth that she attended the DAC Christmas party. She also brought forth that she has taken several phone calls with road concerns and she has recently been appointed to the AMC Futures Committee. 6. Commissioner Diedrich introduced himself and provided a brief personal history. In addition he brought forth that he attended the One Watershed One Plan meeting where available funds were discussed as to availability for those counties that had adopted the One Watershed One Plan. 7. Commissioner Jacobson introduced himself and provided a brief personal history. 8. Commissioner Willhite introduced himself and provided a brief personal history. SOCIAL SERVICES Kent Johnson, Social Services Director came before the Board with matters pertaining to his department: 1. Eligibility Worker Resignation Replacement Request A motion was made by Commissioner Strandell seconded by Commissioner Lee and adopted by unanimous vote of the Board to approve refilling the Eligibility Worker position and any internal subsequent position vacancies occurring as a result of this action. HIGHWAY Richard Sanders, Polk County Highway Engineer came before the Board with matters pertaining to his department: 1. Resolution (2017-5) Bridge Replacement Priority List Page 4

RESOLUTION (2017-5) Bridge Replacement Priority List The following resolution (2017-5) was offered by Commissioner Strandell: WHEREAS, Polk County has reviewed the pertinent data on bridges requiring replacement, rehabilitation, or removal, supplied by local citizenry and local units of government; and WHEREAS, Polk County has identified those bridges that are high priority and that require replacement, rehabilitation, or removal within the next five years; WHEREAS, Polk County has determined that the following deficient bridges on the County State Aid Highway, County Road and Township systems are a high priority and require replacement or rehabilitation and Bridge No. Road No. Estimated Proj. Cost Federal Local Bridge Funds R0349 Roome 65,000 5,000 60,000 2017 96951 Gully 65,000 5,000 60,000 2017 5767 CSAH 1 4,000,000 500,000 3,500,000 2017 L5832 Esther 50,000 5,000 45,000 2018 L7510 Euclid 65,000 5,000 60,000 2018 L5792 Kertsonville 75,000 5,000 70,000 2018 L7624 Lessor 75,000 5,000 70,000 2018 L5788 Chester 300,000 20,000 280,000 2018 L7522 Scandia 300,000 20,000 280,000 2019 Proposed Const. Yr. WHEREAS, local roads play an essential role in the overall state transportation network and local bridges are the critical component of the local road systems, and WHEREAS, the State s support for the replacement or rehabilitation of local bridges continues to be crucial to maintaining the integrity of the local road systems and is necessary for the county and townships to proceed with the replacement or rehabilitation of the high priority deficient bridges described above; and WHEREAS, Polk County intends to proceed with replacement or rehabilitation of these bridges as soon as possible when Funds are available. FURTHERMORE, Polk County does hereby request authorization to replace, rehabilitate, or remove such bridges; and FURTHERMORE, Polk County does hereby request financial assistance with eligible approach grading and engineering costs on township bridges, as provided by law. Page 5

NOW, THEREFORE, BE IT RESOLVED, that Polk County commits that it will proceed with the design and contract documents for these bridges immediately after being notified that funds are available in order to permit construction to take place within one year of notification. Commissioner Lee seconded the foregoing resolution and it was declared adopted upon the following vote: YEAS: Jacobson, Lee, Diedrich, Willhite and Strandell. NAYS: None. 2. County Ditch Maintenance Request A motion was made by Commissioner Willhite seconded by Commissioner Strandell and adopted by unanimous vote of the Board to approve the work and name Richard Sanders as Engineer for County Ditch No. 20 - entire length Roome Township to be surveyed and cleaned as needed. 3. Upgrade Ditch GPS Controller A motion was made by Commissioner Strandell seconded by Commissioner Jacobson and adopted by unanimous vote of the Board to approve the purchase of a new GPS Controller from Frontier Precision, Inc., St. Cloud, MN in the amount of $7,594.00. 4. Out-of-State Travel A motion was made by Commissioner Strandell seconded by Commissioner Lee and adopted by unanimous vote of the Board to approve 2017 out-of-state travel for Richard Sanders, Polk County Highway Engineer on January 25 January 27 for the ND County Engineers Conference, Bismarck, ND; February 22 February 28 for the NACo Legislative Conference, Washington, DC; April 7 April 13 for NACE, Cincinnati, OH and July 20 July 25 for the NACo Annual Conference, Columbus, OH. 5. Resolution (2017-6) Veteran s Park/East Polk Heritage Center Walking Paths RESOLUTION (2017-6) Veteran s Park/East Polk Heritage Center Walking Paths The following resolution (2017-6) was offered by Commissioner Jacobson: BE IT RESOLVED, That the County of Polk act as sponsoring agency for a Transportation Enhancements project identified as Veteran s Park/East Polk Heritage Center Walking Paths project and acknowledges herewith that it is willing to be the project sponsor knowing full well that such sponsorship includes a willingness to secure and guarantee the local share of costs associated with this project, through to its completion, with compliance of all applicable laws, rules and regulations. BE IT FURTHER RESOLVED, That Richard Sanders is hereby authorized to act as agent on behalf of this applicant. Agreement to Maintain Facility WHEREAS, The Federal Highway Administration (FHWA) requires that states agree to operate and maintain facilities constructed with federal transportation funds for the Page 6

useful life of the improvement and not change the use of right of way acquired with prior approval from the FHWA; and WHEREAS, Transportation enhancement projects receive federal funding from the reauthorization of the Surface Transportation Program (STP) of the Intermodal Surface Transportation Efficiency Act (ISTEA) of 1991; and WHEREAS, The Minnesota Department of Transportation (Mn/DOT) has determined that for projects implemented with transportation enhancement funds, this requirement should be applied to the project sponsor; and WHEREAS, The County of Polk is the project sponsor for the transportation enhancement project identified as Phase III Veteran s Memorial Park Sidewalks project. THEREFORE BE IT RESOLVED, That the Project Sponsor hereby agrees to assume full responsibility for the operation and maintenance of property and facilities related to the aforementioned transportation enhancement project. Commissioner Willhite seconded the foregoing resolution and it was declared adopted upon the following vote: YEAS: Jacobson, Lee, Diedrich, Willhite, and Strandell. NAYS: None. PUBLIC HEALTH Sarah Reese, Public Health Director came before the Board with matters pertaining to her department: 1. Out-of-State Travel A motion was made by Commissioner Lee seconded by Commissioner Willhite and adopted by unanimous vote of the Board to approve out-of-state travel for Public Health employees Sue Thompson, Leah Winjum and Bethany Satrom to participate in the Community Anti-Drug Coalitions of America Annual National Leadership Forum; Engineering Healthy Communities on February 6 February 9, 2017 in National Harbor, MD. All expenses paid through federal SAMSHA funding source. 2. Planning and Performance Measurement 2015 Report All community health boards report annually into the Local Public Health Planning and Performance Measurement Reporting System. The Local Public Health Act Performance Measures (Polk-Norman-Mahnomen) Report was discussed and presented to the Board. 2017 PUBLICATION BID OPENING Pursuant to published notice bids were opened and publicly read at 11:05 a.m., for the Official Newspaper and the Delinquent Tax List: Page 7

Official Newspaper BIDDER BID Crookston Daily Times No Bid Exponent $3.55 Fertile Journal $1.90 McIntosh Times No Bid Thirteen Towns $4.30 Erskine Echo No BID Delinquent Tax List BIDDER BID Crookston Daily Times No Bid Exponent $4.55 Fertile Journal $4.00 McIntosh Times No Bid Thirteen Towns $4.30 Erskine Echo No BID EMERGENCY MANAGEMENT Jody Beauchane, Emergency Manager came before the Board with matters pertaining to Emergency Management: 1. IPAWS (Integrated Public Alert & Warning System) Contract The 2017 IPAWS Contract was discussed and presented to the Board. The IPAWS System gives Polk County the ability to use IPAWS and integrate this with our local systems (Code Red) that use Common Alerting Protocol (CAP) standards with the IPAWS infrastructure. IPAWS provides public safety officials with an effective way to alert and warn the public about serious emergencies. A motion was made by Commissioner Strandell seconded by Commissioner Lee and adopted by unanimous vote of the Board to approve signing the IPAWS contract as presented. (Contract on file in the Administrator s Office) PROPERTY RECORDS Michelle Cote, Property Records Director came before the Board with matters pertaining to her department: 1. Election Equipment Purchase A motion was made by Commissioner Strandell seconded by Commissioner Jacobson and adopted by unanimous vote of the Board to authorize the Director of Property Records/Election Administrator to purchase (2) DS200 s in the amount of $6,240.00 from ESS Election Systems & Software LLC, Omaha, NE. ADMINISTRATION Chuck Whiting, Polk County Administrator came before the Board with matters pertaining to his department: Page 8

1. Resolution (2017-1) Designating Polk County s Website for Publications of Invitations to Bid on Polk County Transportation Projects Designating Polk County s Website for Publications of Invitations to Bid On Polk County Transportation Projects RESOLUTION (2017-1) The following resolution (2017-1) was offered by Commissioner Strandell: BE IT RESOLVED, By the Board of County Commissioners of Polk County that pursuant to M.S. 331A.12, Polk County s web site; http://www.co.polk.mn.us be and hereby is designated by the Board of County Commissioners of Polk County as the official site for the publications of invitations to bid on Polk County transportation projects. Commissioner Jacobson seconded the foregoing resolution and it was declared adopted upon the following vote. YEAS: Jacobson, Lee, Diedrich, Willhite and Strandell. NAYS: None. 2. Resolution (2017-2) Designating the Polk County Official Newspaper Designating the Polk County Official Newspaper RESOLUTION (2017-2) The following resolution (2017-2) was offered by Commissioner Jacobson: BE IT RESOLVED, by the Board of County Commissioners of Polk County that The Fertile Journal be and the same is hereby designated by the Board of County Commissioners of Polk County as the official newspaper of Polk County for 2017 and as such is the newspaper designated in which shall be published all notices and publications which the County is required to publish during the year of 2017. BE IT FURTHER RESOLVED, that the bid of $1.90 per column inch be accepted for the Official Publications of Polk County. BE IT FURTHER RESOLVED, that the publication of notices and other publications shall be at the rates as established in the bids and as accepted by the Board. Commissioner Lee seconded the foregoing resolution and it was declared adopted upon the following vote. YEAS: Jacobson, Lee, Diedrich, Willhite and Strandell. NAYS: None. 3. Resolution (2017-3) Designating Publication of the Delinquent Tax List Statement of Polk County Designating Publication of the Delinquent Tax List Statement of Polk County RESOLUTION (2017-3) Page 9

The following resolution (2017-3) was offered by Commissioner Willhite: BE IT RESOLVED, By the Board of County Commissioners of Polk County that Fertile Journal with a bid of $4.00 per column inch be and the same is hereby accepted for the Publication of the Delinquent Tax List Statement of Polk County to be published in 2017. Commissioner Jacobson seconded the foregoing resolution and it was declared adopted upon the following vote. YEAS: Jacobson, Lee, Diedrich, Willhite and Strandell. NAYS: None. 4. Resolution (2017-4) Designating Delegates to the Association of Minnesota Counties & Payment of Dues Designating Delegates to the Association of Minnesota Counties & Payment of Dues RESOLUTION (2017-4) The following resolution (2017-4) was offered by Commissioner Strandell: WHEREAS, The Board of County Commissioners of Polk County, Minnesota, has availed itself of the authority granted under Section 375.163, M.S.A., and will pay the dues of said County to the State and National Association of County Commissioners for the year 2017 and it is the intention of said Board of County Commissioners to designate individuals to attend meetings of said Association. NOW THEREFORE BE IT RESOLVED, That the Board of County Commissioners of Polk County Minnesota, does hereby designate all of its members as delegates from said County to serve on various committees of that Association. BE IT FURTHER RESOLVED, That upon presentation of a properly verified claim, the finance department be and hereby is authorized to reimburse each of said person for their actual and necessary expenses in attending such meetings, and to pay the annual dues of the County for membership in the Association of Minnesota Counties. BE IT FURTHER RESOLVED, That the following named individuals are Polk County's official delegates to the Association of Minnesota Counties: Commissioner Jacobson, Commissioner Strandell, Commissioner Willhite, Commissioner Lee, Commissioner Diedrich, Charles S. Whiting, County Administrator, Michelle Cote, County Director of Property Records, and Richard Sanders, County Highway/Ditch Engineer. Commissioner Lee seconded the foregoing resolution and it was declared adopted upon the following vote. YEAS: Jacobson, Lee, Diedrich, Willhite and Strandell. NAYS: None. Page 10

5. Approval of 2017 Mileage, Meals and Lodging Reimbursement Rates A motion was made by Commissioner Lee seconded by Commissioner Jacobson and adopted by unanimous vote of the board to adopt the 2017 mileage rate of $.535 per mile for county business travel with a personal vehicle and to adopt the federal meal reimbursement rates as listed for Minnesota, and for out of state travel at federal rates for the given state and to adopt federal lodging reimbursement rates for lodging for personal lodging expense incurred on county business. REVISED AGENDA A motion was made by Commissioner Willhite seconded by Commissioner Jacobson and adopted by unanimous vote of the Board to approve the revised agenda adding the lodging expense for Commissioner Joan Lee. 1. Approval of Lodging Expense A motion was made by Commissioner Jacobson seconded by Commissioner Willhite and adopted by unanimous vote of the Board to approve the lodging reimbursement for Commissioner Joan Lee due to the inclement weather for the January 3, 2017 meeting which was postponed until. AUDITOR WARRANTS A motion was made by Commissioner Strandell seconded by Commissioner Willhite and adopted by unanimous vote of the Board to approve the following Auditor Warrants for payment: AUDITOR WARRANTS 12/01/2016 Vendor Name Amount Andover Township Treasurer 50,985.47 Angus Township Treasurer 17,456.76 Badger Township 17,563.26 Belgium Township Treasurer 21,540.03 Beltrami City Clerk-Treasurer 18,758.77 Brandsvold Township Treasurer 33,722.23 Brandt Township Treasurer 17,713.23 Bremer Bank Na 429,609.35 Brislet Township Treasurer 20,929.17 Bygland Township 29,615.74 Chester Township Treasurer 2,469.17 Climax City Treasurer 23,891.51 Columbia Township Treasurer 35,025.76 County Emergency Medical Serv. 78,273.58 Crookston Area Ambulance Inc 75,284.09 Crookston City 1,118,548.53 Crookston Township Treasurer 43,114.87 East Grand Forks City 2,010,770.59 Eden Township Treasurer 11,488.72 Erskine City Clerk-Treasurer 87,139.96 Esther Township Treasurer 21,620.99 Euclid Township Treasurer 45,998.91 Fairfax Township Treasurer 34,472.10 Page 11

Fanny Township Treasurer 40,811.93 Farley Township Treasurer 30,402.48 Fertile City 84,235.61 First Care Medical Services 50,086.10 Fisher City 99,661.85 Fisher Township Treasurer 20,858.77 Fosston City 195,459.80 Garden Township Treasurer 26,719.44 Garfield Township Treasurer 36,902.37 Gentilly Township Treasurer 19,525.87 Godfrey Township Treasurer 45,438.97 Grand Forks Township Treasurer 21,480.02 Grove Park Tilden Township 24,459.63 Gully City 7,737.38 Gully Township Treasurer 5,240.16 Hammond Township Treasurer 31,598.97 Helgeland Township Treasurer 12,177.67 Higdem Township Treasurer 36,737.19 Hill River Township Treasurer 17,616.09 Hubbard Township Treasurer 23,849.21 Huntsville Township Treasurer 47,251.89 Johnson Township 12,506.73 Kertsonville Township Treas 7,929.29 Keystone Township Treasurer 25,471.85 King Township Treasurer 19,243.96 Knute Township Treasurer 53,066.09 Lengby City 4,211.62 Lessor Township Treasurer 17,513.90 Liberty Township Treasurer 22,547.98 Lowell Township Treasurer 45,080.59 Maple Lake Imprvmnt District 23,690.52 Marshall Polk Rural Water Sys 34,151.06 Mcintosh City 102,390.65 Mentor City 13,090.32 Middle-Snake-Tamarac Rivers Wtrshd Dist 301,724.89 Nesbit Township Treasurer 19,017.74 Nielsville City 8,945.61 Northland Township Treasurer 22,362.01 NW Regional Development Comm 39,335.55 NWMN HRA 81,890.75 Onstad Township Treasurer 11,154.94 Parnell Township Treasurer 22,024.74 Queen Township Treasurer 32,302.25 Red Lake Watershed District 615,339.93 Reis Township Treasurer 14,993.42 Rhinehart Township Treasurer 3,405.84 Roome Township Treasurer 24,856.14 Rosebud Township Treasurer 25,362.33 Russia Township Treasurer 56,796.37 Page 12

Sand Hill River W S District 283,978.44 Sandsville Township Treasurer 26,098.94 Scandia Township Treasurer 20,839.86 School District 2176 Treas 120,136.31 School District 2311 Treas 12,734.70 School District 2609 Treas 158,859.20 School District 2906 Treas 12,668.88 School District 592 Treas 81,310.58 School District 593 Treas 498,731.20 School District 599 Treas 84,706.94 School District 600 Treas 250,785.05 School District 601 Treas 140,720.53 School District 630 Treas 8,501.53 Sletten Township Treasurer 35,356.30 Sullivan Township Treasurer 28,056.17 Tabor Township Treasurer 27,787.21 Tynsid Township Treasurer 9,342.41 Union Lake Sarah Improvement Dist 4,032.05 Vineland Township Treasurer 27,177.94 Wild Rice Watershed Dist Treas 14,295.65 Winger City Clerk Treasurer 31,583.87 Winger Township Treasurer 23,488.49 Woodside Township Treasurer 87,431.58 3 Payments less than AUDITOR WARRANTS 12/06/2016 Vendor Name 2000 1,061.05 Final Total: 8,774,336.14 Amount Halstad Telephone Co 18,899.30 HP INC 3,283.60 Knife River Materials 73,079.11 Lenes Sand & Gravel Inc 18,189.61 Mn State Treasury 7,466.50 Norman County Public Health 8,023.00 Polk County Environmental Services 2,723.44 Polk County Public Health 39,512.00 Sandhill Snowcruisers 12,975.90 Valley Plains Equipment 25,789.00 22 Payments less than AUDITOR WARRANTS 12/13/2016 Vendor Name 2000 11,724.37 Final Total: 221,665.83 Amount Crookston Water Department 3,499.53 Great Plains Natural Gas Co 8,526.68 Minn Dak Asphalt Inc 38,108.84 Ottertail Power Co 8,259.80 Powerplan OIB 6,000.00 Purchase Power 3,025.00 Reserve Account 20,000.00 Page 13

RJ Zavoral & Sons Inc 41,361.06 Swanson P A/Wayne H 8,000.00 Voyant 10,219.34 24 Payments less than 2000 10,073.33 Final Total: 157,073.58 AUDITOR WARRANTS 12/20/2016 Vendor Name Amount Altru Health System 2,653.00 AMAZON 4,887.59 Cardmember Service 5,827.89 Fischer,Rust & Stock, PLLC 3,476.38 Fosston Municipal Utilities 53,102.17 GreatAmerica Financial Services 10,343.27 Hardwick P.C./Brian T 4,211.55 KRONOS 3,292.70 Lenes Sand & Gravel Inc 8,256.17 Mn State Treasury 6,993.00 Morris Electronics Inc 14,008.49 Northdale Oil 9,937.38 Ottertail Power Co 18,688.26 Polk County Public Health 14,080.22 Regents Of The Univ Of Mn 32,578.44 Sather Law Office Ltd 9,702.05 Skinner Roofing 2,875.00 Stormwind LLC 4,950.00 University Of North Dakota 5,944.50 41 Payments less than AUDITOR WARRANTS 12/20/2016 Vendor Name 2000 22,911.72 Final Total: 238,719.78 Amount Northwest Minnesota Service 135,408.50 Cooperative Final Total: 135,408.50 AUDITOR WARRANTS 12/21/2016 Vendor Name 1 Payments less than AUDITOR WARRANTS 12/27/2016 Vendor Name Amount 2000 94.75 Final Total: 94.75 Amount East Polk Soil & Water 3,903.00 Fertile Oil Company 15,447.60 Hagen Construction 5,917.90 Hardwick P.C./Brian T 3,158.02 Information Systems Corp 2,480.00 Iteris, Inc 18,000.00 Mn County Attorneys Assoc 3,915.00 Page 14

Otis Elevator Company 6,336.96 Polk County 66,888.52 Polk County Administrator 2,762.50 West Polk Soil & Water 3,903.00 12 Payments less than 2000 6,803.25 Final Total: 139,515.75 AUDITOR WARRANTS 12/28/2016 Vendor Name Amount Badger Township 2,930.42 Crookston City 14,324.41 Erskine City Clerk-Treasurer 2,405.14 Fertile City 4,867.86 Fisher City 4,152.66 Fosston City 5,181.38 Godfrey Township Treasurer 5,112.91 Grove Park Tilden Township 17,979.20 Kertsonville Township Treas 2,226.25 Liberty Township Treasurer 2,201.55 Onstad Township Treasurer 9,491.77 Red Lake Watershed District 8,963.83 Sand Hill River W S District 2,133.01 School District 2609 Treas 18,396.62 School District 593 Treas 13,515.42 School District 599 Treas 18,539.42 School District 601 Treas 8,602.52 36 Payments less than 2000 18,432.75 Final Total: 159,457.12 MANUAL WARRANTS 12/01/2016 MN Department of Revenue Tax Division 57,447.96 $57,447.96 MANUAL WARRANTS 12/02/2016 Internal Revenue Service 156,446.34 MN Revenue 26,697.67 FINAL TOTAL $183,144.01 MANUAL WARRANTS 12/05/2016 SelectAccount 1,378.67 MANUAL WARRANTS 12/13/2016 $1,378.67 SelectAccount 2,766.27 $2,766.27 Page 15

MANUAL WARRANTS 12/16/2016 Internal Revenue Service 152,994.00 MN Revenue 26,041.12 FINAL TOTAL $179,035.12 MANUAL WARRANTS 12/19/2016 SelectAccount 602.60 MANUAL WARRANTS 12/20/2016 $602.60 Mn Revenue 6,402.01 MN Dept of Revenue 61,045.87 MANUAL WARRANTS 12/27/2016 $67,447.88 SelectAccount 2,000.33 $2,000.33 MANUAL WARRANTS 12/30/2016 Internal Revenue Service 151,017.89 MN Revenue 25,173.32 FINAL TOTAL $176,191.21 With no further business the Board adjourned to reconvene at 10:00 o clock a.m., January 17, 2017. ATTEST: Don Diedrich, Chairman Charles S. Whiting, County Administrator Clerk of the Board Page 16