New Haven Township. Olmsted County, Minnesota Est County Road 3 NW, Oronoco, MN 55960

Similar documents
REGULAR MONTHLY MEETING AND ANNUAL BOARD OF AUDIT MEETING

Call to Order at 6:00 pm at the Cascade Town Hall Board Room. All in attendance recited the Pledge of Allegiance.

IC Chapter 2. Town Legislative Body and Executive

HOUSE RESEARCH Bill Summary

Scambler Township Board Meeting Minutes 7:00pm, Thursday, December 12 th, 2013

Jon Husted Ohio Secretary of State. Voter Access Guide For Voters with Disabilities. ADA Coordinator s Office. Local: (614)

RULES OF THE INDIANA REPUBLICAN STATE COMMITTEE PREAMBLE

Public Comment: Supervisor Vera welcomed resident Judy Easley to the meeting.

CHAPTER 1 GENERAL GOVERNMENT

REVISOR JRM/JU RD4487

Road Committee May 18, 2015

2012 Mail Voting Guide

CITY OF BROKEN BOW CITY COUNCIL AGENDA April 23, 6:00 PM Broken Bow Library 626 South D Street, Broken Bow, NE

MINUTES OF THE HAVEN TOWN BOARD MEETING February 22, 2016

Important Dates for Local Officials TRADITIONAL MAY TOWN MEETING

BIRCHDALE TOWNSHIP REGULAR MEETING MINUTES TUESDAY, MARCH 25, :00 P.M.

RULES OF THE INDIANA REPUBLICAN STATE COMMITTEE

1 RANCHO SANTA FE FIRE PROTECTION DISTRICT REGULAR BOARD OF DIRECTORS MEETING MINUTES August 11, 2004

Important Dates for Local Officials 2019 TRADITIONAL MARCH TOWN MEETING CALENDAR

FIRST NONPARTISAN ELECTION TUESDAY, MARCH 13, 2018 CANDIDATE ELECTION CALENDAR

HEIDELBERG TOWNSHIP BOARD OF SUPERVISORS PO Box Mill Road Schaefferstown, PA (717) fax (717)

CITY COUNCIL MEETING CITY OF BIRCHWOOD VILLAGE 207 BIRCHWOOD AVENUE WASHINGTON COUNTY, MINNESOTA REGULAR CITY COUNCIL MEETING JANUARY 12, 2010

TOWN BOARD MEETING February 13, 2014

OPERATING POLICY. POLICY TITLE: ANNUAL MEMBERSHIP MEETING VOTING PROCEDURES SECTION The Board of Directors NUMBER 2.1 DATE PROCEDURES

THE BROOKWOOD PARK SOCIAL CLUB CONSTITUTION AND BY-LAWS REVISED APRIL 2016

2017 CITY OF MOBILE MUNICIPAL ELECTIONS CALENDAR (Citations are to the Code of Alabama, 1975)

Florida Senate (PROPOSED BILL) SPB FOR CONSIDERATION By the Committee on Ethics and Elections

December Rules of the Indiana Democratic Party

Albany Township Monthly Meeting March 26, 2018

CITY OF PINE ISLAND 250 SOUTH MAIN STREET PINE ISLAND, MN 55963

M I N U T E S DECEMBER 21, 2011 LOWER SWATARA TOWNSHIP BOARD OF COMMISSIONERS

MAINTAIN HIGH LEVEL OF INTEGRITY IN THE ELECTION PROCESS SEE THAT EVERY POLLING PLACE IS ACCESSIBLE

Rules of the Indiana Democratic Party

The Rules of the Indiana Democratic Party shall be governed as follows:

CITY OF DEEPHAVEN CODE OF ORDINANCES CHAPTER 2 TABLE OF CONTENTS

Minutes of a Regular Council Meeting Tuesday, June 27, 2017, at Olmsted Falls City Hall Bagley Road Council Chambers, 7:30 p.m.

TOWN of BIG LAKE Sherburne County s First 5-Member Township Board P.O. Box 75, Big Lake, Minnesota 55309

CHAPTER 1. GENERAL PROVISIONS 1 Article 1. Definitions Article 2. General Provisions

HISTORY and PREAMBLE GENERAL REFERENCES. Adoption of Code See Ch. 1.

The Chair opened the meeting with the Pledge of Allegiance to the Flag.

2016 Republican Precinct Caucus Convener Script Training edition v3

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

CHARTER OF THE CITY OF MT. HEALTHY, OHIO ARTICLE I INCORPORATION, POWERS, AND FORM OF GOVERNMENT

Minutes DEFIANCE TOWNSHIP TRUSTEES May 27 th, 2008 MEETING

Unapproved Approved (with change to Section 10(A)

CITY OF JOHNSTOWN PENNSYLVANIA CITY COUNCIL AGENDA WEDNESDAY, OCTOBER 12, 2016 ANTHONY C. TRUSCELLO COUNCIL CHAMBERS

MINUTES GREENBUSH TOWNSHIP REGULAR BOARD MEETING

GOLDEN TOWNSHIP March 8, 2011 Budget Hearing 7:15 pm Regular Board Meeting 7:30 pm Golden Township Hall

Town of Grant 9011 County Road WW Monthly Board Meeting February 8, 2017

BOROUGH OF CARROLL VALLEY REGULAR MEETING OF BOROUGH COUNCIL TUESDAY, AUGUST 14, :00 P.M. BOROUGH OFFICE

MOTION CARRIED-VOTING IN FAVOR: BEYER, GRANER, HAFFTEN, MARTINSON AND NICHOLS

March 11, TOWNSHIP BOARD. PRESENT: Richard Bohjanen, Ben Zyburt, Max Engle, David Lynch, Don Rhein, Mark Maki. ABSENT: Judy White (excused).

BYLAWS OF THE VICTORIA PHOTOGRAPHY CLUB VICTORIA, TEXAS October 20, 2016 (This Document Replaces All Previously Published VPC Bylaws)

PENN FOREST TOWNSHIP BOARD OF SUPERVISORS 2010 STATE ROUTE 903 MEETING MINUTES

Motions are tagged in bold. Meetings are recorded to facilitate preparation of minutes.

CONSTITUTION Adopted Proposed February 072, 20179

BYLAWS OF THE ALEXANDRIA DEMOCRATIC COMMITTEE December 5, 2011

By-Laws of the WEAVERS GUILD OF MINNESOTA, INC.

TOW N MEETING MINUTES FINAL July 11, :00 pm

EMERGENCY VEHICLE TECHNICIANS ASSOCIATION OF BC CONSTITUTION AND BYLAWS

TOWN OF RUSK. Board of Supervisors Regular Monthly Meeting

MINUTES OF PROCEEDINGS

CITY COUNCIL AGENDA REPORT. Honorable Mayor and City Council Members. 1. Motion to Approve MnDOT Grant Agreement No for Airport Maintenance

Candidate Packet Contents General Election November 6, 2018

PUBLIC COMMENT AGENDA ITEMS & RESOLUTIONS: Len Jerrum, Beyer Drive, would like to see more detailed information included in the resolutions.

THE HONG KONG INSTITUTE OF SURVEYORS PLANNING AND DEVELOPMENT DIVISION REGULATIONS

CHARTER TOWNSHIP OF FLUSHING

AMALGAMATED TRANSIT UNION LOCAL UNION 241 BY-LAWS

The Fairways of Herons Glen Association, Inc. - By-Laws as amended November 11, 2013, Page 1

Loudoun County Democratic Committee Bylaws

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

Wyndham Place Homeowners Association BYLAWS

VILLAGE OF BALD HEAD ISLAND Regular Meeting December 9, 2005

REGULATIONS FOR GENERAL PRACTICE DIVISION THE HONG KONG INSTITUTE OF SURVEYORS

REVISED JANUARY 18, 2017 BY-LAWS

BARRE TOWN SELECTBOARD MEETING AGENDA

MUD Act MUNICIPAL UTILITY DISTRICT ACT OF THE STATE OF CALIFORNIA. December This publication contains legislation enacted through 2016

Anchorage Hockey Officials, Inc. BYLAWS. Bylaws of the Anchorage Hockey Officials Inc. A non profit corporation of the State of Alaska

Guests: Lisa Guthrie, George & Betty Katsilometes & Officer Jons.

KRAKOW TOWNSHIP. The meeting was called to order at 7:00 p.m. by Supervisor Michael Grohowski.

2019 PRECINCT PACKET Your Guide to Organizing Your Precinct

ARKANSAS VOTER GUIDE Primary Election Last Day to Early Vote: May 21 Election day is Tuesday, May 22 Primary Election Runoff is June 19

Town of Oak Grove Meeting Agenda December 21,, 2015 REVISED --- *

Poll Worker Training Questions

CONTINUING BYLAWS YAVAPAI COUNTY REPUBLICAN COMMITTEE

2015 Election Workshop for City Clerks

Commissioners of Barclay, Maryland Brian R. DeMoss, President William Wallace, Commissioner

SALEM TOWNSHIP BOARD OF TRUSTEES Minutes of the Regular Board Meeting October 13, 2015 Approved

BYLAWS OF THE ALEXANDRIA DEMOCRATIC COMMITTEE January 9, 2017

IC Chapter 6. Municipal and School District Elections in Cities, Large Towns, and Small Towns in Marion County

Tennessee Am I registered to vote?

Village of Bear Lake Council REGULAR MEETING March 28, 2018 Bear Lake Village Hall Unapproved Minutes

MONTHLY BOARD MEETING, TOWN OF WOODHULL March 13, 2019

Hancock County Board of Commissioner s Minutes. May 21, 2013

BYLAWS CONGRESSIONAL PLACE HOMEOWNERS' ASSOCIATION, INC. (As Amended Effective November 13, 2011)

REGULAR MEETING OF THE CITY COUNCIL OF WORLAND, WYOMING January 6, 2015

OFFICIAL PROCEEDINGS

Kennesaw Mountain Basketball Booster Club By-Laws

COUNCIL. May 29, 2012 at 7:00 o clock P.M.

AMENDED. Meeting called to order by Chairman Cruickshank at 9:10 a.m.

Transcription:

New Haven Township Olmsted County, Minnesota Est. 1858 Phone: 507.356.8330 Email: NHTownship@Bevcomm.Net 9024 County Road 3 NW, Oronoco, MN 55960 Regular Monthly Town Board Meeting Minutes February 12, 2019 1. Call to Order: The Pledge of Allegiance was recited and a regular-monthly meeting of the New Haven Town Board was called to order at 6:30 PM by Chair Mary Andrist. Quorum requirements were met with Supervisor Brian Hervey and Supervisor Denny Beyer also present. Also in attendance were Treasurer Bob Figy, Planning and Zoning Administrator Ann Fahy- Gust, Road-Maintenance Contractor Mike Wood, and Clerk Dale Thomforde. 2. Set Meeting Agenda and Order: Beyer moved to approve the agenda as printed, seconded by Hervey. The motion carried 3-0. 3. Comments from the Chair: Chair Andrist commented that the town hall looked marvelous after the cleaning, painting, and floor polishing, and thanked those people that helped. 4. Planning & Zoning Report Planning & Zoning Administrator Ann Fahy-Gust reported: An IUP (Interim Use Permit) will probably be coming up in April. There were 2 permits issued this month, no variances, and discussions on several possible splits. The proposed land-use plan maps have been printed and copies will be delivered to the City of Pine Island to get that moving forward. The Douglas sewer and water meeting was cancelled, and will be rescheduled. Fahy-Gust checked the County s version of Section 4.10 Temporary Construction Permits of the Township ordinance book, and verified that they match. Beyer brought up last month that he thought temporary construction permits were only for public projects and the or public projects should be for public projects in the ordinance. Fahy-Gust verified with the County that Temporary Construction permits can be used for non-public projects. The Renner Interim Use Permit Resolution Number NH 1901pz, that was approved at the last meeting, was presented for signatures. Beyer pointed out that the IUP was approved for 1 year, with one possible 1 year extension. Fahy-Gust agreed and will add to the resolution. 5. Public Comment Time: Initially, no one from the public came forward to speak on items that were not otherwise included in this agenda. Later in the meeting, Robert Owens (12001 New Haven Rd NW) appeared and presented an ice-cream bucket of gravel. He wanted to inform the Town Board that the road rock put on New Haven Road last year had broken down and became very dusty. He was concerned with how many fines were in the rock. The road

Regular Monthly Town Board Meeting Minutes February 12, 2019 Page 2 rock will be watched more closely this year when applied. He also said the chloride was graded through last year, which shouldn t happen unless the road conditions require it. 6. Consent Agenda: Hervey moved to approve the January 8, 2019, Regular Town Board meeting minutes as printed, seconded by Beyer. The motion carried 3-0. Old Business 7. Updated March 2019 Election Calendar: Thomforde presented an updated 2-page summary of the election calendar, with several more items completed. Absentee balloting has begun, and will remain open until March 11. The town hall office will be open between 10 AM until noon on Saturday March 9 for anyone that wants to cast an absentee ballot at that time. New Business 8. Review Road Rock Quotes: The following 2019 road rock quotes were received and opened at the meeting: Olmsted Aggregate - $14.84 per yard or $10.99 per ton Bruening Rock Products - $10.03 per yard or $7.43 per ton Paulson Rock Products - $14.83 per yard or $10.99 per ton Beyer made a motion to accepted all quotes, seconded by Hervey. The motion carried 3-0. Assuming Bruening Rock Products can meet the Township delivery and quality requirements, the majority of the rock will probably be purchased from them. Otherwise, one or more of the other suppliers may be used. 9. Review Maintenance Quotes: Michael Wood LLC submitted 2-year quotes for summer and winter road maintenance for various equipment and labor. The only other quotes received was the one previously received from Olmsted County, which are significantly higher than the Wood quotes. Beyer made a motion to accepted all quotes, seconded by Hervey. The motion carried 3-0. No quotes were received for town hall mowing. 10. 2019 Budget: Thomforde presented a proposed budget for 2019, which anticipates utilizing $55,606 from the Cash Reserves. The budget was approved by the Supervisors. 11. Reaffirm March 5 Town Board meeting: The Town Board agreed to hold the March regular Monthly Town Board meeting on March 5, beginning at 6:30 PM, due to the Annual Meeting and Election on March 12. The Clerk will post a meeting notice, though it isn t required since this is the date and time adopted at the Reorganization Meeting last year. 12. January 24 OCTOA meeting recap: Thomforde attended the Olmsted County Township Officers Association meeting at the Eyota Ambulance Garage. The good news is the County has

Regular Monthly Town Board Meeting Minutes February 12, 2019 Page 3 purchased Poll Pad machines which will be used for all elections starting with the township election in March, replacing the paper roster and voter registration. This will make it easier to check in voters and saves the County a lot of time and effort post-election entering in all the voter information. The County will hold Poll Pad training sessions for the election judges before the March election. At least two election judges from each precinct should take the training. 14. Treasurer s Report: Treasurer Figy presented a written treasurer s report detailing all receipts and debits for January 2019. The January month-ending balances were: Checking Account $5,840.93 Money Market Deposit Account (MMDA) $148,852.64 Pine Island Bank 3 CDs $413,126.13 Total Balance $567,819.70 The MMDA balance includes the final 2018 property tax adjustment of $4,737.19 received last month from Olmsted County. Hervey moved to approve the Treasurer s report, seconded by Beyer. The motion carried 3-0. 15. Review and Pay Bills: Thomforde presented a CTAS Schedule 1 showing the balances in each of the township funds (General Fund, Road and Bridge Fund, etc.), and the total matches the total balance presented by the Treasurer. All claims received through January 8 were presented for payment consideration to the Board of Supervisors. Claims totaling $15,192.92, plus payroll, were submitted for approval. This includes $10,515.00 for road maintenance. The final payroll number paid in December, including PERA (Minnesota Public Employees Retirement Association), was $1,152.20. This number matches the cleared payroll checks in Treasurer s written report. Hervey made a motion to pay all bills, seconded by Beyer. The motion carried 3-0. 16. Road Maintenance Report: Mr. Wood reported that he has been busy plowing snow. He had started cutting trees on Riverheights Court before the snow started. The gate on New Haven Road was removed as instructed at the last town board meeting. Since that portion of road is now shared with the City of Pine Island, the road cannot be closed at that location without their permission. Thomforde reported it has been over 1 year since the request for a speed study was submitted to MnDOT. It was to be completed by last fall. No new completion date has been received. 18. Miscellaneous Mail Etc. Clerk: A notice was received from the MN Office of Administrative Hearings that the recent annexation of property into the City of Pine Island has been approved.

Regular Monthly Town Board Meeting Minutes February 12, 2019 Page 4 Courie and Ruppe have reserved the town hall for October 12 for another legal seminar, which is free and has been very informative for town board members. Andrist moved to waive the town hall rental fee for the legal seminar, seconded by Beyer. The motion carried 3-0. The 2018 indebtedness report has been file with the County. New Haven Township has no debt. The 2018 workers compensation survey, along with the contractors certificates of insurance, has been filed with MATIT. The pay equity report has been filed with the State, which has to be filed every 3 years. The township has no employees that average more than 14 hours per week, so there are no employees that come under the pay equity requirements. The Town Board members that aren t in PERA signed the PERA exclusion report acknowledging the have opted out of PERA. The Clerk got a new Notary Public stamp to replace the expired registration. As an ex officio notary public, no registration is required and the stamp does not expire since the term is indeterminate. 19. Adjournment: With no further business before the Board, Chair Andrist adjourned the meeting at about 7:24 PM. Approved by the Board, Date: Attest, Date: Mary Andrist Chair For the New Haven Town Board Dale J. Thomforde New Haven Township Clerk