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

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

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

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

Wauponsee Township Board Meeting Minutes

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

Correspondence: Letter of appreciation and support from the Friends of Silver Lake

MINUTES OF A REGULAR MEETING OF THE PRINCETON CITY COUNCIL HELD ON MARCH 8, 2012, 7:00 P.M. IN THE CITY HALL COUNCIL CHAMBERS

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

City of Sammamish City Council Minutes Study Session Regular Meeting February 21, 2001

Village of Luck Board Meeting Wednesday, July 11 th, 2018 Luck Village Hall 401 S. Main St. 7:30pm

City of Casey. A Small Town with a Big Heart REGULAR MEETING OF THE CITY COUNCIL WEDNESDAY FEBRUARY 21 ST, :00 P.M

BOARD AGENDA February 26, :00 AM. A. Approval of the February 12, 2019, County Board meeting minutes.

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

CITY OF BEAVER BAY BEAVER BAY, MN December 13, 2012, MEETING OF THE COUNCIL

RECORD OF PROCEEDINGS

TOWN OF RUSK. Board of Supervisors Regular Monthly Meeting

MINUTES DeKalb Park District Study Session of the Board of Commissioners May 18, 2017 Ellwood House Visitor s Center 509 N. 1 st Street, DeKalb, IL

MINUTES. Pentwater Township Board. Regular Meeting of January 11, Members Present: Mr. Smith, Mr. Ruggles, Mr. Flynn and Ms.

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES REGULAR MEETING TUESDAY, MARCH 6, 2012

MEETING, TOWN BOARD OF GENOA June 10, 2009

PENNFIELD CHARTER TOWNSHIP BOARD MEETING MINUTES DECEMBER 11, 2018 PUBLIC COMMENT ON AGENDA ITEMS ADDITIONS/DELETIONS TO THE AGENDA CONSENT AGENDA

JACKSON TOWNSHIP MUNICIPAL UTILITIES AUTHORITY OPEN MINUTES June 28, :30 PM

April 14, 2014 TOWN OF PENDLETON

DAVISON TOWNSHIP REGULAR BOARD MEETING February 12, 2018

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

Regular Meeting St. Clair Township

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

CITY COUNCIL PROCEEDINGS AGENDA ITEM: JANUARY 30, 2012

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

EXECUTIVE SESSION, ORGANIZATIONAL, REGULAR MEETING, FINANCE, AND EXECUTIVE SESSION OF THE BOARD EASTERN GREENE SCHOOLS

LEELANAU TOWNSHIP BOARD MEETING MINUTES TUESDAY, AUGUST 14, E. NAGONABA ST. NORTHPORT, MI APPROVED MINUTES

Bridgewater Township Board of Supervisors County of Rice, State of Minnesota Re-Organization Meeting, April 12, 2017 Official Minutes

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

COUNTY OF OSCODA Board of Commissioners Telephone (989) Fax Line (989)

The meeting was called to order by Chairman James Crilley and he read the following public meeting announcement.


La Paz County Board of Supervisors 1108 Joshua Avenue Parker, Arizona 85344

CAERNARVON TOWNSHIP BERKS COUNTY, PA BOARD OF SUPERVISORS MEETING MINUTES MARCH 13, 2012

REGULAR MEETING OF THE TOWN BOARD PALMYRA TOWN HALL APRIL 13, 2010

CHISAGO COUNTY BOARD OF COMMISSIONERS OFFICIAL PROCEEDINGS Wednesday, June 20, 2018

WADENA COUNTY BOARD OF COMMISSIONERS' MEETING JANUARY 10, 2017

Commissioner Ferguson moved, seconded by Commissioner Bosley approve the agenda as amended. Roll Call: Yes. Motion Carried.

GUESTS: Tim Cutler, Doug Paddock, John Christensen; Chronicle Express Reporter.

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES REGULAR MEETING TUESDAY, JANUARY 10, 2017 PROPOSED MINUTES

PAW PAW TOWNSHIP BOARD REGULAR MEETING AND PUBLIC HEARING March 13, N. GREMPS STREET PAW PAW, MICHIGAN 49079

Alderman Craig West, Larry Sarff, Rick Reed, Eric Schenck, Jim Hartford, Dave Pickel, Jorge Rivero and Gerald Ellis

Present: Ms. Mary Frances Sabin. Also present:

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES REGULAR MEETING TUESDAY, JANUARY 22, 2019 APPROVED MINUTES

GREEN SHEET. January 6, Volume 30, No.1. Workshop Meeting December 8, 2011

INVOCATION: Mayor Doug Knapp gave invocation.

COUNCIL 2014 MAY BK NO 55 CITY OF NORFOLK, NEBRASKA

GOLDEN TOWNSHIP March 13, 2012 Regular Board Meeting 7:30 pm Golden Township Hall

The Township of Norvell

Crockery Township Regular Planning Commission Meeting. March 20, 2012 (Approved)

MINUTES OF THE REGULAR MEETING OF THE ZIMMERMAN CITY COUNCIL MONDAY, NOVEMBER 6, 2017

LINDSBORG CITY COUNCIL. August 17, :30 p.m. Meeting Minutes

Allen Township Board of Supervisors

LINDSBORG CITY COUNCIL. January 3, :30 p.m. Minutes

TOWN OF BRUNSWICK REGULAR TOWN BOARD MEETING JANUARY 10, 2019, 7:00 P.M. TOWN HALL

INVOCATION: Mayor Doug Knapp gave invocation.

Albany Township Monthly Meeting March 26, 2018

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

Discussion: Art Morgan Water & Sewer Superintendent would like to attend the Association of Towns Meeting in February.

County of Middlesex Board of Supervisors

REGULAR MEETING OF THE BOARD OF PARK COMMISSIONERS ANDERSON PARK DISTRICT. November 15, 2016

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

SUSANVILLE CITY COUNCIL Regular Meeting Minutes July 18, :00 p.m.

PROCEEDINGS OF THE MURRAY COUNTY BOARD OF COMMISSIONERS MURRAY COUNTY GOVERNMENT CENTER SLAYTON, MINNESOTA January 16, 2018, 8:30 a.m.

TOWN OF APPLE VALLEY TOWN COUNCIL/SUCCESSOR AGENCY REGULAR MEETING. MINUTES December 12, 2017

City of Cromwell, Carlton County, MN Regular Council Meeting Minutes January 15, :00pm

Commissioners gave the opening invocation and said the Pledge of Allegiance.

DUNDAS CITY COUNCIL Regular Meeting Minutes Monday, August 14, :00 P.M. Not Approved

Violet Township Board of Trustees

BOARD OF SELECTMEN MEETING MINUTES TOWN OF EPPING, NEW HAMPSHIRE March 27, 2017

Supervisor Evers opened the meeting and asked all to stand for the pledge of allegiance.

Minutes of a Regular Meeting of the Town Board of the Town of Southport held at the Southport Town Hall, 1139 Pennsylvania Avenue on August 8, 2017.

FLEMING TOWN BOARD MEETING MAY 8, Call to Order by Supervisor Gary B. Searing at 6:30 p.m. followed by the Pledge of Allegiance.

NORTHWEST TRI-COUNTY INTERMEDIATE UNIT BOARD MEETING. March 26, 2014 ~ 5:45 p.m. ~ IU Board Room -M I N U T E S -

Upper Makefield Township Board of Supervisors September 15, 2010 Meeting Minutes

City of Sabin General Meeting August 15, 2006

Charter Township of Canton Board Proceedings November 27, 2018

MRS. REBECCA HITCHCOCK, COUNCILWOMAN. BOARD MEETING: The regular town board meeting was called to order by Evelyn Wood, Supervisor.

Meeting Minutes: Plumbing Board

SAND HILL RIVER WATERSHED DISTRICT September 4, 2018

VILLAGE OF BONDUEL VILLAGE BOARD MEETING JUNE 21, 2017

C I T Y O F C A M D E N T O N REGULAR SESSION MINUTES AUGUST 15, :00 PM CITY HALL WEST U.S. HIGHWAY 54

WORK SESSION 4:00 P.M.

THE MINUTES OF FEBRUARY 28, 2005 WERE APPROVED AS WRITTEN AND RECEIVED. 1. Special & Contact Committee meeting minutes of February 28, 2005.

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

Foster Township Board of Supervisors Organization Meeting Minutes January 4, :00 P.M. Roll Call Georgiann Y ; Ryan Y ; Jerry Y ;

Carlton City Council Meeting Minutes Wednesday, November 8, 2017

VILLAGE OF BROKAW VILLAGE OF MAINE TOWN OF TEXAS COOPERATIVE BOUNDARY OVERSIGHT COMMISSION MEETING

Varick Town Board Minutes April 1, 2008

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

VENICE SHORES PROPERTY OWNERS ASSOCIATION BOARD OF DIRECTORS MEETING MINUTES 07-Oct-2015

Deputy Supervisor Yandik opened the meeting with a moment of silence, and the pledge to the flag at 7:00 p.m.

TOWN OF TROY 654 GLOVER ROAD

Charter Township of Emmett Regular Board Meeting August 11, 2016

REGULAR SESSION MAY 21, 2012

COUNCIL. December 12, 2011 at 7:00 o clock P.M.

Transcription:

May 11, 2015 PERCH LAKE TOWNSHIP MINUTES OF THE REGULAR MONTHLY MEETING Motions are tagged in bold. Meetings are tape recorded to facilitate preparation of minutes. Acronyms: BLASD-Big Lake Area Sanitary District, CAFD-Cloquet Area Fire District, FDL-Fond du Lac Reservation, JPA-Joint Powers Agreement, and WLSSD-Western Lake Superior Sanitary District 1. MOMENT OF SILENCE FOR PASSING OF QUINTEN (ANDY) ANDERSON Chair Dave DeLovely opened the meeting at 7:00 p.m., with a moment of silence for the recent passing of Quinten (Andy) Anderson, Recycling Shed Operator and Town employee, on April 17, 2015. 2. ROLL CALL & PLEDGE Members present: Supervisor Gary Harms, Chair Dave DeLovely, Supervisor Phil Johnson, Alternate Treasurer Nancy Wisneski, Clerk Lora Eames Staff present: Deputy Clerk Lucille Larson 3. APPROVAL OF AGENDA MOTION (Johnson/Harms): To approve the May 11, 2015, regular agenda as presented. 4. APPROVAL OF MINUTES a. MOTION (Harms/Johnson): To approve the April 13, 2015, regular minutes as recorded. b. MOTION (Johnson/Harms): To approve the April 18, 2015, Road Inspection Tour Report as presented. c. MOTION (Harms/Johnson): To approve the April 29, 2015, Board of Appeal and Equalization minutes as recorded. 5. TREASURER S REPORT MOTION (Johnson/Harms): To approve the Treasurer's Report as presented with a cash balance of $247,948.44 for the period ending April 30, 2015, with no red flags. 6. CORRESPONDENCE Clerk Lora Eames and Board members reviewed correspondence received since the April 13, 2015, regular meeting. 7. MONTHLY WORKING BUDGET ON EXCEL Clerk Lora Eames reported the following for April: $3,000 in revenues, $10,357 in expenses, and a negative $7,357 difference. The 2015 year-to-date (YTD) difference between revenues and expenses is

$21,881. The Town also showed a negative YTD cash flow this time last year. Eames projected a positive turnaround in July when the Town receives its big property tax payout. REVENUES & EXPENSES APR 2015 YTD 2015 YTD 2014 Revenues $ 3,000 $22,457 $16,926 Expenses -10,357-44,338 -$35,454 Difference $-7,357 $-21,881 $-18,528 8. BIG LAKE AREA SANITARY DISTRICT (BLASD) Project - $13.1 million, sewer line around Big Lake, along Big Lake Road Corridor, to WLSSD a. Regular Report 9. NEW BUSINESS (1) Supervisor Phil Johnson provided a written and verbal report of BLASD actions and events during the last month. See Exhibit C for additional details. (a) Johnson, Fredrickson, and MSA met with USDA Rural Development in St. Paul on May 8, 2015. USDA was noncommittal about funding. Therefore, the BLASD team will set up meetings with legislative members to discuss options. (b) BLASD's new, updated spreadsheet supports three concepts: (i) District residents will not carry the cost of outside hookups; (ii) a push for hookups outside the District will not reduce overall costs; and (iii) a consensus that the District should focus on residents first and worry about expansion later. (c) Phil has completed verification of about 20% of District residences. He suspected that the final number will be over 240 residences. (2) Discussion with Town Board. (a) Chair DeLovely asked if Johnson recommends putting the JPA on the "back burner" for the time being. Johnson agreed that Township Attorney Troy Gilchrist should not have to do any more work on the JPA for now. In fact, Harms announced that he had notified Gilchrist not to do any more work on the JPA until the Town Board knows where things are headed. (b) Resident Kurt Besser asked if the JPA with FDL is being held up. Johnson responded that nothing has stalled; in fact, recent progress has been made. a. New Housekeeping Items. Supervisor Gary Harms reported that Peterson's Door has installed the overhead door on the Recycling Center Shed. b. Discussion /Action on Recycle Shed Vacancy. Supervisor Gary Harms offered to fill the vacancy and Board members determined, based on information received from the Minnesota Association of Townships and other sources, that they could appoint a Town Supervisor to the position. MOTION (Johnson/DeLovely): To approve Resolution 15-005 as follows, appointing Supervisor Gary Harms to the position of Recycling Shed Operator, effective, May 13, 2015. (2 yes, 1 - abstention by Harms.) A RESOLUTION 15-005 AUTHORIZING CONTRACT WITH INTERESTED OFFICER (Minnesota Statute 471.88, Subdivision 5) 05/11/15 minutes Page 2 of 5

WHEREAS, the Town Board of Perch Lake Township, Carlton County, Minnesota, is seeking to continue services provided by the Recycling Shed Operator, a position previously filled by Quinten J. Anderson, who recently passed away. WHEREAS, Gary Harms is a Supervisor of said Township and will be financially interested in the contract for the following described reason: He is directly providing the service as an employee of the Township. NOW, THEREFORE, BE IT RESOLVED, that the Town Board, upon a unanimous vote of the Supervisors with the interested officer abstaining, finds that the contract price of $10 per hour is as low as, or lower than, the price at which the services of goods could be obtained elsewhere at the time; and BE IT FURTHER RESOLVED, that the Town Board, pursuant to Minnesota Statute 365.37; 471.88, Subdivision 5; and 471.89, does hereby authorize a contract with Gary Harms for $10 per hour; payment to occur on the contract as agreed and upon filing a proper affidavit by the interested officer. MOTION (Harms/Johnson): To appoint Gerald A. Soukkala as a substitute Recycle Shed Operator. c. Liquor License for Big Lake Golf Club. MOTION (Harms/Johnson): To recommend that the County Board renew the liquor license for the Big Lake Golf Club, owner Richard Campbell, for July 1, 2015 - June 30, 2016. d. Approval of Compensation/Mileage for Summer Short Course. MOTION (Johnson/Harms): To approve compensation/mileage for Township Officers and Deputy Clerk to attend the MAT Summer Short Course, Thursday, June 25, 2015, at the Black Bear. e. Approval of purchase of calcium chloride 10. OLD BUSINESS MOTION (Harms/Johnson): To approve the purchase of 11,140.8 gallons of calcium chloride from Carlton County Transportation at $.92 per gallon, for a total amount not to exceed $10,249.54. a. Previously Approved Housekeeping Items. None 11. ROAD AND BRIDGE a. Regular Report (Supervisor Phil Johnson) Supervisor Phil Johnson provided a written and verbal report of Road and Bridge actions and events during the last month. See Exhibit D for additional details. (1) The County has installed the new speed limit signs on Salmi Road and will bill the Township soon. Both the Sheriff and FDL Police have been informed. (2) Tom DeLovely has begun grading roads. (3) Adam Kiminski has completed sweeping town roads. He has not begun crackpatching, and will likely have to charge more than his original quote to cover a smaller area. 05/11/15 minutes Page 3 of 5

(4) Johnson will make arrangements with Barb Bassa, County Transportation, regarding the application of calcium chloride. (5) Johnson reported that Tom DeLovely will be replacing Culvert #10 on Strand Road during the next few weeks as weather permits. (6) Johnson contacted Wayne Thom, trapper, to request service for beaver problems. b. Interaction with community: (1) A visitor reported a beaver hill across from the Big Lake Golf Club. Board members referred the visitor to the County which has jurisdiction over Big Lake Road. (2) D. DeLovely reported a call from a Salmi Road resident thanking the Board for its action on the speed limit. (3) G. Harms reported a call from resident Dan Lund regarding a high-speed driver in the area of Salmi Road. 12. CLOQUET AREA FIRE DISTRICT (CAFD) a. Regular Report (Supervisors Gary Harms/Dave DeLovely) 13. VISITORS Supervisor Harms reported that (i) things have been quiet; (ii) the new Administrative Assistant is Molly Cooper and the CAFD staffers have rearranged the Scanlon office; (iii) and the negotiations with the union are still ongoing. The next regular meeting is May 20, 2015. Pat Anderson expressed her appreciation for the community support in her husband's passing. 14. APPROVE AND PAY CLAIMS MOTION (Harms/Johnson): To approve the payment of the following claims: $ 1,019.40 3251 Federated Coops Claim from April 13, 2015 11,675.75 3252-3266 Claims from period of May 1 - May 31, 2015 2,311.19 Payroll $ 15,006.34 Total 15. ADJOURNMENT MOTION (Harms/Johnson): To adjourn the meeting at 7:35 p.m. Respectfully submitted, Approved by Town Board Lora Eames, Clerk Dave DeLovely, Chair 05/11/15 minutes Page 4 of 5

16. EXHIBITS AVAILABLE UPON REQUEST a. Exhibit A - Treasurer's Report b. Exhibit B - Clerk's Monthly Working Budget on Excel Report c. Exhibit C - BLASD Report d. Exhibit D - Road & Bridge Report e. Exhibit E - Claims List 05/11/15 minutes Page 5 of 5