ADJOURNED MEETING OF THE COUNTY BOARD December 12, 2017

Similar documents
ADJOURNED MEETING OF THE COUNTY BOARD November 6, 2018

ADJOURNED MEETING OF THE COUNTY BOARD October 16, 2018

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

REDWOOD COUNTY, MINNESOTA FEBRUARY 21, 2017

DRAFT PROCEEDINGS OF THE MURRAY COUNTY BOARD OF COMMISSIONERS MURRAY COUNTY GOVERNMENT CENTER SLAYTON, MINNESOTA November 19, :30 a.m.

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

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

TRAVERSE COUNTY BOARD OF COMMISSIONERS REGULAR MEETING TUESDAY, MARCH 19, 2013 START TIME: 9:30 A.M.

NOTICE OF ELECTION. The polls for said election will be open at 6:30 a.m. and remain open until 7:30 p.m. of said day.

BE IT ORDERED BY THE COMMISSIONERS COURT OF HAYS COUNTY, TEXAS THAT:

MEETINGS ARE NOW BEING RECORDED ALL DISCUSSIONS ARE SUMMARIZED. FOR COMPLETE PROCEEDINGS PLEASE SEE CORRESPONDING CD FOR THIS MEETING DAY.

NOTICE OF ELECTION TO THE RESIDENT, QUALIFIED VOTERS OF THE

BYLAWS OF HEATHER CREEK HOMEOWNERS ASSOCIATION A Nonstock, Nonprofit Michigan Corporation

CHERRY CREEK SCHOOL DISTRICT

REDWOOD COUNTY, MINNESOTA JULY 3, 2012 AMENDED

Board of Commissioners

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

SAN FRANCISCO UNIFIED SCHOOL DISTRICT San Francisco, California. Regular Board Meeting of March 9, 2010

CALIFORNIA GOVERNMENT CODE

RESOLUTION NO. l 11 i".;t..

CHAPTER House Bill No. 1603

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

Town of Scarborough, Maine Charter

Motion by D. Sohre to approve the agenda. Seconded by Duncanson. Motion carried.

As Introduced. 132nd General Assembly Regular Session H. B. No

CHAPTER House Bill No. 1205

Resolution calling special election on the question of levying a voter approved physical plant and equipment property tax

PROPOSED ORDINANCE NO. XXXXX THE METROPOLITAN ST. LOUIS SEWER DISTRICT. Relating to:

PROCEEDINGS OF THE MURRAY COUNTY BOARD OF COMMISSIONERS MURRAY COUNTY GOVERNMENT CENTER SLAYTON, MINNESOTA February 6, 2018, 8:30 a.m.

SENATE FILE NO. SF0113

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

TO THE RESIDENT, QUALIFIED VOTERS OF THE

An Act to Establish the Sherwood Forest Lake District

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

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

Form RUS-TX Revision 6/2013

Road Committee May 18, 2015

Section 5 of the Village of Chevy Chase

AGENDA HYDE PARK TOWN BOARD REGULAR MEETING, PUBLIC HEARING & WORKSHOP MONDAY, NOVEMBER 5, 2018, 7:00 P.M.

BY-LAWS OF WINDSOR PLACE HOMEOWNERS' ASSOCIATION, INC. A Non-Profit Florida Corporation ARTICLE I

3354: Board of trustee meetings: organization and conduct.

Board of Commissioners

SPECIAL SESSION OF THE MOWER COUNTY BOARD OF COMMISSIONERS

REGULAR COUNCIL MEETING CITY COUNCIL CHAMBERS, CITY OF ALBERT LEA Monday, April 27, 2015, 7:00 p.m.

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

CHARTER FOR THE TOWN OF LIBERTY, TENNESSEE 1 CHAPTER NO. 796 HOUSE BILL NO (By Foutch)

A Bill Regular Session, 2009 SENATE BILL 104

COUNTY OF RIVERSIDE)ss CITY OF SAN JACINTO)

ARTICLE I. Formation

AMENDED BY-LAWS OF RIVERVIEW TERRACE HOMEOWNER S ASSOCIATION INC. 16 NOVEMBER 2011 ARTICLE I OFFICES AND DEFINITIONS

WHEREAS, the Board deems it advisable to call a bond election (the Election ) for the proposition(s) hereinafter stated; and

RESOLUTION RELATING TO THE ISSUANCE OF SCHOOL BUILDING BONDS AND CALLING AN ELECTION THEREON. Member moved the adoption of the following Resolution:

Traverse County Board of Commissioners Regular Meeting May 7, 2013

INDEPENDENT SCHOOL DISTRICT #2396 ACGC SCHOOL BOARD THURSDAY, AUGUST 9, 2018 SPECIAL BOARD MEETING 8:00AM JSHS DISTRICT OFFICE GROVE CITY, MN

Clinton County Board of Supervisors Clinton County Administration Building 1900 North Third Street

GUNNISON COUNTY BOARD OF COUNTY COMMISSIONERS REGULAR MEETING MINUTES July 3, 2018

STAFF REPORT HONORABLE MAYOR AND CITY COUNCIL MARTIN D. KOCZANOWICZ, CITY ATTORNEY

DRAINAGE DISTRICTS ACT

THE SUNDANCE MEADOWS HOMEOWNERS ASSOCIATION BYLAWS AMENDED 12/28/01. ARTICLE I Purpose

BYLAWS OF HILLCREST VILLAGE HOMEOWNERS ASSOCIATION, INC ARTICLE 2 - BOARD

McLEOD COUNTY BOARD OF COMMISSIONERS MEETING MINUTES January 20, 2015

BYLAWS OF LAKE RIDGE WILDWOOD ASSOCIATION, INC. (A Texas Non-Profit Corporation) ARTICLE l NAME

HARRIS COUNTY, TEXAS BUDGET MANAGEMENT DEPARTMENT Administration Building 1001 Preston, Suite 500 Houston, TX (713)

NC General Statutes - Chapter 153A Article 16 1

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

RESOLUTION NO

NC General Statutes - Chapter 156 Article 7 1

By-Laws SPRING LAKE FARM HOMEOWNERS ASSOCIATION. Article I. Organization

Pledge of Allegiance. Roll Call Attendance: All Present

HIGHLANDS RANCH METROPOLITAN DISTRICT BYLAWS

CITY OF CROWLEY REGULAR MEETING APRIL 10, 2012

ORDINANCE NO. O

SPECIAL SESSION OF THE MOWER COUNTY BOARD OF COMMISSIONERS

Chapter 292 of the Acts of 2012 ARTICLE 1 INCORPORATION, FORM OF GOVERNMENT, AND POWERS

SPECIAL SESSION OF THE MOWER COUNTY BOARD OF COMMISSIONERS

CHAPTER Senate Bill No. 2616

RESOLUTION NUMBER 3414

MINUTES OF THE MEETING OF SANITARY AND IMPROVEMENT DISTRICT NO. 5, CASS COUNTY, NEBRASKA

STATE OF ILLINOIS COUNTY OF BUREAU GENERAL CONSTRUC TION HIGHWAY PERMIT. Whereas, I (we),, hereinafter termed the

FIRST CLASS TOWNSHIP CODE - APPOINTMENT OF TOWNSHIP TREASURERS AND ELECTION OF TAX COLLECTORS AND DUTIES AND AUTHORITY OF THE BOARD OF TOWNSHIP

Deleted: ) Deleted: No regular member of the Board of Finance shall Deleted: Seymour Deleted: board Deleted: commission. Deleted: powers Deleted: d

CHARTER TOWN MANAGER GOVERNMENT MIDDLEBOROUGH, MASSACHUSETTS CHAPTER 592 ACTS 1920 WITH AMENDMENTS

MINUTES OF THE MEETING OF SANITARY AND IMPROVEMENT DISTRICT NO. 5, CASS COUNTY, NEBRASKA

WINDSOR PARK COMMUNITY HOMES ASSOCIATION BY-LAWS

DISTRICT OF LAKE COUNTRY BYLAW 628, CONSOLIDATED VERSION (Includes amendment as of July 18, 2017)

RESOLUTION NO

a City of Mankato b Blue Earth County c City of Mankato

ARTICLE I. The Association

ORDER CALLING SCHOOL BUILDING BOND ELECTION

Tomoka Community Development District

OFFICIAL MINUTES HAYFIELD COMMUNITY SCHOOLS HAYFIELD, MINNESOTA REGULAR BOARD MEETING July 6, 2015

T.P. Ordinance No An ordinance to enact article IV of Chapter 23 of the Tangipahoa Parish Code of Ordinances entitled Water Supplies

RESOLUTION NO OF THE CITY OF WICHITA, KANSAS AS ADOPTED SEPTEMBER 20, 2011 AUTHORIZING THE ISSUANCE OF NOT TO EXCEED $9,025,000

BYLAWS OF THE JAMES CITY COUNTY REPUBLICAN COMMITTEE ARTICLE I NAME ARTICLE II ORGANIZATION ARTICLE III OBJECT

ST. MARY'S COUNTY, MARYLAND PUBLIC WORKS AGREEMENT FOR CONTINUED MAINTENANCE AND REPAIR

Page 2 of 21 (a) Public notice of every annual or special Town meeting or Town election shall be given by a warning posted in at least five public pla

NOTICE OF ELECTION TO THE RESIDENT, QUALIFIED VOTERS OF THE

STREETS AND HIGHWAYS CODE

BOARD OF SUPERVISORS MEETING AGENDA

CENTURY GARDENS AT TAMIAMI COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY REGULAR BOARD MEETING JUNE 20, :30 A.M.

Transcription:

ADJOURNED MEETING OF THE COUNTY BOARD December 12, 2017 The Board of Commissioners of Freeborn County met in the Freeborn County Boardroom at 8:30 a.m. on Tuesday December 12, 2017. Members present: Commissioners Nelson, Lee, Shoff, Mathiason and Belshan. Commissioner Lee offered the following motion; MOVED, approving the minutes from the November 7, 2017 Board meeting and November 27, 2017 Workshop. Motion seconded by Commissioner Mathiason. After discussion, a vote was taken and the Chair declared the motion approved. Commissioner Shoff offered the following motion; MOVED, approving the agenda with a correction under letter F saying proposed contract, correction under letter H litigation on opioids to be tabled again till 12.19.17, rescinding resolution 15-010 and adopting 17-314. Motion seconded by Commissioner Belshan. After discussion a vote was taken and the Chair declared the motion approved. The Commissioners provided Board Committee updates. At 8:40 Dan Litchfield, Project Manager - Invenergy gave an update on The Freeborn County Wind Farm. Commissioner Nelson asked if there was any public comment. Dorenne Hansen spoke on behalf of the Association of Freeborn County Landowners. Mariah Lynne, Alan Arends, Paul Overgaard, Teresa Nicholson, Jerry Collins, Bill Buege, Jen Vogt-Erickson, Joel Erickson, Barb Callahan, Mavis Jacobson spoke on Save Our Hospital. Commissioner Lee offered the following resolution; RESOLUTION No. 17 293 Approving Repairs to the Drainage System RESOLVED, accept authorizing the Drainage Inspector to engage the necessary labor to complete various repairs to CD 16, JCD J8, CD J26, CD 31, CD J9, CD 30, CD 49, CD 76, CD 36 and CD J6 work orders 17-210 17-222. After discussion a vote was taken and the Chair declared the resolution adopted. Commissioner Mathiason offered the following resolution; RESOLUTION No. 17 294 Out of State Travel RESOLVED, accepting a resolution for out of state travel for Jail Administrator Stasko and Detention Sgt. Wangsness to Las Vegas for a Jail Conference January 22 January 25, 2018. After discussion a vote was taken and the Chair declared the resolution adopted. Commissioner Belshan offered the following resolution; RESOLUTION No. 17 295 Out of State Travel RESOLVED, accepting a resolution for out of state travel for Detention Deputy Josh Henderson to Ellsworth, WI on February for a Sovereign Citizen Conference.

After discussion a vote was taken and the Chair declared the resolution adopted. Commissioner Belshan offered the following motion; MOVED, approving to set a Public Hearing for January 16, 2018 on a petition for repair and improvement of County Ditch No. J21 Branch A. Motion seconded by Commissioner Lee. After discussion, a vote was taken and the Chair declared the motion approved. Commissioner Lee offered the following resolution; RESOLUTION No. 17 296 Voting Equipment Grant WHEREAS, Minnesota counties are responsible for administering elections, which includes the purchase and maintenance of supplies and election equipment, including accessible voting equipment; and WHEREAS, Minnesota last updated much of its voting equipment between 2002 and 2006 meaning that the equipment is rapidly approaching the end of its 10 to 15 year lifespan; and WHEREAS, it s essential for precincts to have functioning voting equipment so that voters are able to cast their ballot on equipment that is secure, accessible, accurate, and reliable; and WHEREAS, Minnesota s 90th Legislature authorized $7 million for the Voting Equipment Grant Account to assist counties, cities, towns, and school districts with the purchase of voting equipment; and WHEREAS, to receive funding from the Voting Equipment Grant Account, counties must submit an application to the Minnesota Secretary of State before December 15, 2017; now, therefore, BE IT RESOLVED, Freeborn County approves its application for funding from the Voting Equipment Grant; and BE IT FURTHER RESOLVED, the County certifies that any funds awarded from the Voting Equipment Grant will be used only to purchase assistive voting technology, an electronic roster system, an electronic voting system, any individual component of an electronic voting system, or any other equipment or technology approved by the Secretary of State. After discussion a vote was taken and the Chair declared the resolution adopted. Commissioner Shoff offered the following resolution; RESOLUTION No. 17-297 Filling Vacancy in Assessor s Office RESOLVED, accepting a resolution to fill the Office Support Specialist Sr. position from halftime to a fulltime position in the Assessor s Office. RESOLUTION No. 17 298 Accepting Resignation

RESOLVED, accepting a resolution to accept the resignation of Kathy Bloedel, Public Health Nurse, effective December 29, 2017. Resolution seconded by Commissioner Belshan. Commissioner Mathiason offered the following resolution. RESOLUTION No. 17 299 Uncollectable Account RESOLVED, accepting a resolution to write off an uncollectable account due to the client passing away. RESOLUTION No. 17 300 Uncollectable Account RESOLVED, accepting a resolution to write off an uncollectable account due to the client passing away. RESOLUTION No. 17 301 Proposed Contract for HIMEC RESOLVED, accepting the resolution to approve the proposed contract with HIMEC Inc. for services and maintenance on roof top air handling units. Commissioner Mathiason offered the following resolution. RESOLUTION No. 17 302 Eliminating a Halftime Position RESOLVED, accepting a resolution to eliminate a halftime position in the Maintenance Department. Resolution failed for lack of a second. RESOLUTION No. 17 303 Authorizing Final Payment of CP 017-M-002 BE IT RESOLVED that the work to furnish and apply road striping by AAA Striping Service of St. Michael, MN, CP 017-M-002 has been completed in a satisfactory manner. final payment in the amount of $6,075.91.

RESOLUTION No. 17 304 Authorizing Final Payment of CP 017-M-003 BE IT RESOLVED that the work to provide Class 2 Aggregate Surfacing Material by Ulland Brothers Inc. of Albert Lea, MN, CP 017-M-003 has been completed in a satisfactory manner. final payment in the amount of $13,112.22. RESOLUTION No. 17 305 Authorizing Final Payment of CP 017-M-004 BE IT RESOLVED that the work to furnish and apply Magnesium Chloride for Base Stabilization by Freeborn County Coop. of Albert Lea, MN, CP 017-M-004 has been completed in a satisfactory manner. final payment in the amount of $47,773.36. RESOLUTION No. 17 306 Authorizing Final Payment of CP 017-M-035 BE IT RESOLVED that the work to replace an in place culvert and repair and restoration work for the County Ditch System as part of the FEMA 2016 event by JJD Companies of Blooming Prairie, MN, CP 017-CULV- 035 has been completed in a satisfactory manner. final payment in the amount of $7,162.92.

RESOLUTION No. 17 307 Authorizing Final Payment of SAP 024-604-014 & SAP 024-604-016 BE IT RESOLVED that the work to reconstruct, aggregate surface and bridge replacement on County Road 4 by Ulland Brothers Inc. of Albert Lea, MN, has been completed in a satisfactory manner. final payment in the amount of $134,104.03. After discussion, a vote was taken and the Chair declared the resolution adopted with Commissioner Nelson abstaining. RESOLUTION NO. 17-308 Authorizing Final Payment of SAP 024-638-004, CP 017-MOL- 091, SAP 024-618-006 & SAP 024-645-007 BE IT RESOLVED that the work to mill and overlay with rumble stripes on CSAH s 18, 38, 45 and County Road 91 by Ulland Brothers Inc. of Albert Lea, MN, has been completed in a satisfactory manner. final payment in the amount of $453,032.35. After discussion, a vote was taken and the Chair declared the resolution adopted with Commission Nelson abstaining. RESOLUTION NO. 17-309 Authorizing Final Payment of SP 024-070-023, SP 024-070-024 & SP 024-070-025 BE IT RESOLVED that the work for bituminous shoulder widening with rumble stripes on CSAH 1 by Ulland Brothers Inc. of Albert Lea, MN, has been completed in a satisfactory manner. final payment in the amount of $36,237.93. After discussion, a vote was taken and the Chair declared the resolution adopted with Commission Nelson abstaining.

RESOLUTION NO. 17-310 Authorizing Final Payment of SP 024-070-027, 020-070-006, 028-072-001, 079-070-013 & 085-070-010 BE IT RESOLVED that the work for 6 epoxy edge line pavement markings in District 6 on various highways in Minnesota District 6 counties by AAA Striping Service of St. Michael, MN, has been completed in a satisfactory manner. final payment in the amount of $56,592.93. RESOLUTION No. 17 311 Appointing Turtle Creek Watershed Mangers RESOLVED, accepting the resolution appointing Peter Van Erkel and Jeff Ravenhorst as managers to serve on the Turtle Creek Watershed for a 3 year term starting January 1, 2018. Commissioner Mathiason offered the following resolution. RESOLUTION No. 17 312 Out of State Travel RESOLVED, accepting the resolution for out of state travel for the Finance Director to attend the National Government Finance Officers Conference in St Louis, MO. RESOLUTION No. 17 313 Rescinding 15 010 RESOLVED, accepting the resolution to rescind resolution 15-010 due to ownership change. Resolution seconded by Commissioner Belshan. RESOLUTION No. 17 314 Granting a Property Tax Abatement BE IT RESOLVED, by the Board of Commissioners ( Board ) of Freeborn County as follows: Section 1. Recitals

1.01 The County has determined a need to grant a property tax abatement pursuant to Minnesota Statutes, Sections 469.1812 to 469.1815 to TSB Janesville, LLC, organized under the laws of the State of Minnesota ( Developer ), for development costs for the Nicollet Business Center, LLC, LLC Project to be located on Lots 1,2,3 and 4, Block 1 and Lots 1,2,3,4, and 5, Block 2 Wedgewood Cove Estates No. 2, according to the plat thereof on file and of record with the Freeborn County Registrar of Titles. The abatement will include 24 housing units. 1.02 On April 21,2015, the Board of Commissioners of Freeborn County conducted a duly noticed public concerning the properties herein specified. The views of all interested persons were heard at the public meeting, and the Board approved the abatement. Section 2. Findings 2.01 The recitals set forth above are incorporated into this Resolution. 2.02 It is hereby found and determined that the benefits to the County from the Abatement will be at least equal to the cost to the County of the Abatement, because the long-term taxes collected from the property after termination of the Abatement will exceed the amount of the Abatement returned to the Developer. 2.03 It is hereby found and determined that the Abatement is in the public interest because such action will increase the tax base. 2.04 It is hereby found and determined that the Abatement will provide additional housing opportunities in the County. Section 3. Actions Ratified, Abatement Approved 3.01 The Board hereby ratifies all actions of the County s staff in arranging for approval of this Resolution in accordance with the Act. 3.02 Subject to the provisions of the Act, the Abatement is hereby approved and adopted subject to the following terms and conditions: (a) The term Abatement means the real property taxes generated in any tax-payable year by extending the County s total tax rate for that year against the property. (b) In accordance with Section 469.1813, subdivision 8 of the Act, in no year shall the Abatement, together with all the other abatements approved by the County under the Act and paid in that year exceed the greater of 10% of the net tax capacity of the County for that year or $200,000 ( Abatement Cap ). The County may grant any other abatements permitted under the Act after the date of this

Resolution, provided that to the extent the total abatements in any year exceed the Abatement Cap, the allocation of Abatement Cap to such other abatements is subordinate to the Abatement granted pursuant to this Resolution. (c) The abatement shall commence in the first tax-payable year after the County Assessor s market value of the Property reflects the market value of the completed project. (d) Abatement shall be granted as follows for 24 housing units. Year Tax Abated 1 85% up to $9,951.35 2 85% up to $9,951.35 3 85% up to $9,951.35 4 85% up to $9,951.35 5 85% up to $9,951.35 6 85% up to $9,951.35 7 85% up to $9,951.35 8 85% up to $9,951.35 9 85% up to $9,951.35 10 85% up to $9,951.35 11 Full Return to Tax Roll (e) In accordance with Section 469.1815 of the Act, the County will add to its levy in each year during the term of the Abatement the total estimated amount of current year Abatement granted under this resolution. (f) The Board may review and modify the Abatement every second year after the year of approval. (g) Section 4 Implementation 4.01 The Chairperson and County Administrator are authorized, directed to execute and deliver any agreements, certificates or other documents that the County determines are necessary to implement this Resolution. Section 5 Effective Date 5.01 This resolution has been approved and the Abatement is effective this 12 day of December, 2017. RESOLUTION No. 17 315 Setting Final Board Meeting

RESOLVED, accepting the resolution to set the Final Board meeting on December 28, 2018 at 8:30 in the Board Room. RESOLUTION No. 17 316 Setting Workshop Date RESOLVED, accepting the resolution to set a workshop on January 23, 2018 at 8:30 in the Board Room. Resolution seconded by Commissioner Belshan. RESOLUTION No. 17 317 Claims RESOLVED, that the following claims be allowed and paid on or before December 15, 2017. FUND NAME AMOUNT 01 General Fund $ 548,651.96 03 County Road & Bridge $ 418.459.70 05 Human Services Fund $ 986.30 06 Public Health $ 6.653.47 31 Capital Improvement Fund $ 32,631.18 37 Debt Srvc-Jail GO Bonding Refund $ 17,653.66 38 Debt GO Bonding Refunding $ 7,513.84 40 County Ditch $ 138,238.51 70 Trust & Agency $ 254,603.57 73 Payroll Clearing $ 15,251.29 74 Turtle Creek Watershed $ 5,717.20 80 Tax Collection Fund $ 6,826,826.91 85 Septic Loan $ 15,000.00 FUND TOTALS $8,298,190.59 Number of Claims not exceeding $300 85 Dollar amount of claims not exceeding $300 $8,995.41 Chair, Commissioner Nelson adjourned the meeting at 11:04 a.m. until Tuesday, December 19, 2017 at 8:30 a.m. By: Attest: Jim Nelson Thomas Jensen Chair Clerk/Administrator