OFFICIAL PROCEEDINGS OF THE COUNTY BOARD LAKE COUNTY, MINNESOTA

Similar documents
UNOFFICIAL PROCEEDINGS OF THE COUNTY BOARD LAKE COUNTY, MINNESOTA

UNOFFICIAL PROCEEDINGS OF THE COUNTY BOARD LAKE COUNTY, MINNESOTA

OFFICIAL PROCEEDINGS OF THE COUNTY BOARD LAKE COUNTY, MINNESOTA

OFFICIAL PROCEEDINGS OF THE COUNTY BOARD LAKE COUNTY, MINNESOTA

UNOFFICIAL PROCEEDINGS OF THE COUNTY BOARD LAKE COUNTY, MINNESOTA

OFFICIAL PROCEEDINGS OF THE COUNTY BOARD LAKE COUNTY, MINNESOTA

Attested to: Rhonda Antrim/Coordinator

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

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

SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

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

REGULAR SESSION OF THE ASHTABULA COUNTY BOARD OF COMMISSIONERS

OFFICIAL PROCEEDINGS OF BOARD OF COMMISSIONERS OF NOBLES COUNTY, MINNESOTA

REDWOOD COUNTY, MINNESOTA FEBRUARY 21, 2017

CHISAGO COUNTY BOARD OF COMMISSIONERS OFFICIAL PROCEEDINGS Wednesday, July 01, 2015

Board of Commissioners

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

REDWOOD COUNTY, MINNESOTA SEPTEMBER 20, 2011

REDWOOD COUNTY, MINNESOTA JULY 17, 2012

Proceedings of the Dolores County board of County Commissioners Regular Meeting December 21, 2015

Regional Wastewater Treatment: Sanitary Districts and Cooperative Agreements

Interpretive Center report

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

SCHOOLCRAFT COUNTY BOARD OF COMMISSIONERS

OFFICIAL PROCEEDINGS OF THE COUNTY BOARD LAKE COUNTY, MINNESOTA

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

Proceedings of the Dolores County Board of County Commissioners. January 16, 2018

July 19, The Pledge of Allegiance was given by all persons in the Chambers.

ADJOURNED MEETING OF THE COUNTY BOARD December 12, 2017

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

McLEOD COUNTY BOARD OF COMMISSIONERS MEETING MINUTES January 20, 2015

Board of Commissioners

KENT COUNTY BOARD OF COMMISSIONERS Thursday, June 14, 2001 Administration Building - Room 310

Traverse County Board of Commissioners Regular Meeting May 7, 2013

McLEOD COUNTY BOARD OF COMMISSIONERS MEETING MINUTES June 3, 2014

WADENA COUNTY BOARD OF COMMISSIONERS' MEETING JANUARY 10, 2017

TOWN OF NIAGARA TOWN BOARD MEETING Tuesday, October 23, :30 PM Town of Niagara Town Hall 7105 Lockport Rd. Niagara Falls, NY WORK SESSIONS

Thurston County Fire District Three

COUNTY BOARD ACTION County of Champaign, Urbana, Illinois Tuesday, November 21, :30 p.m.

MCHENRY COUNTY COUNTY BOARD AGENDA AUGUST 18, Regular Meeting County Board Conference Room 7:00 PM

County of Inyo Board of Supervisors

BOISE COUNTY BOARD OF COMMISSIONERS TUESDAY, DECEMBER 3 RD, 2013 BOISE COUNTY PUBLIC SAFETY BUILDING OFFICIAL MEETING MINUTES

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

BUTTE COUNTY BOARD OF SUPERVISORS AGENDA

LINCOLN COUNTY BOARD OF COMMISSIONERS MEETING MINUTES

August 1, The Board of County Commissioners of Washington County, Idaho, does hereby meet this 1st day of August, 2016.

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

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

Regular Meeting February 22, 2010

Hancock County Council

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

STARK COUNTY COMMISSIONERS MINUTES

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

REGULAR MEETING LEVY COUNTY BOARD OF COUNTY COMMISSIONERS NOVEMBER 6, 2012

GIAMPO Policy Board Tuesday, July 22, 2014 Regular Session

PLAINFIELD MUNICIPAL UTILITIES AUTHORITY. Minutes of a Board of Commissioners Regular Meeting Tuesday, December 10, 2013

PUBLIC UTILITY DISTRICT NO. 1 OF CHELAN COUNTY 327 N WENATCHEE AVENUE WENATCHEE WA REGULAR COMMISSION MEETING NOVEMBER 19, 2018 STUDY SESSION

Regular Meeting December 17, 2012

Kandiyohi County Board of Commissioners Minutes

SUMMARY ACTION MINUTES

COMMISSIONERS PROCEEDINGS. Adams County Courthouse Ritzville, Washington Regular Meeting

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

STARK COUNTY COMMISSIONERS MINUTES

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

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

Minutes of a Scheduled Meeting of the Arenac County Board of Commissioners: June 12, 2018

BOISE COUNTY BOARD OF COMMISSIONERS TUESDAY, JULY 16 th, 2013 BOISE COUNTY COMMISSIONER S ROOM OFFICIAL MEETING MINUTES

ONSLOW COUNTY BOARD OF COMMISSIONERS MEETING August 19, 2013 Jacksonville City Hall, Council Chambers 815 New Bridge Street, Jacksonville, NC 7:00 PM

The minutes of the last meeting were unanimously approved. Michael J. Hamann, County Auditor, was present and recorded the minutes of the meeting.

DAVISON TOWNSHIP REGULAR MEETING MINUTES May 14, 2018

THREE RIVERS PARK DISTRICT

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

COMMISSIONERS PROCEEDINGS. Adams County Courthouse Ritzville, Washington Regular Meeting. October 23, 2017 (Monday)

WATONWAN COUNTY BOARD DECEMBER 18, :00 A.M

Williamstown Township Board of Trustees Meeting Minutes August 9, 2017

CITY OF MONTEVIDEO CITY COUNCIL PROCEEDINGS February 17, 2009

The Board of Ellis County Commission was called to order by Chair Martha L. McClelland on

Subsurface Sewage Treatment Systems Advisory Committee Ground Rules November 2006

Mr. Bill Bickham Mr. Thomas Pearce. Ms. Amy Eyman

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

REDWOOD COUNTY, MINNESOTA AUGUST 3, 2010

INTRODUCTION OF ELECTED OFFICIALS

Ripley County Council Meeting. May 19, 2014

AGENDA BOARD MEETING FEBRUARY 28, :00 P.M. MINUTES CONFLICT OF INTEREST NEW BUSINESS ADMINISTRATIVE COMMITTEE CREDIT COMMITTEE GENERAL MATTERS

BOROUGH OF BARRINGTON, NEW JERSEY ORDINANCE

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

COMMISSIONERS MINUTES MAY 18, 2018

The Board of Supervisors met pursuant to adjournment with all members present. The Board recited the Pledge of Allegiance.

Stearns County Board of Commissioners Meeting Regular Session Tuesday, October 19, :00 A.M.

A Bill Regular Session, 2017 HOUSE BILL 1241

Marshall County Board of Supervisors Regular Session June 26, 2018 at 9:00 a.m. MINUTES

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. January 14, 2014

Approval of the Minutes: Minutes of a Meeting of the Joliet Township Board 175 W. Jefferson St., Joliet, IL Tuesday, January 9, 2018

DON GRAY SANGAMON COUNTY CLERK

1. Bills Submitted for Payment And 2. Other Bills Paid by the Village Treasurer in Anticipation of This Meeting.

BOOK 69, PAGE 566 AUGUST 8, 2011

IC Chapter 31. Collection and Disposal of Waste in Indianapolis

JACKSON TOWNSHIP MUNICIPAL UTILITIES AUTHORITY OPEN MINUTES March 22, :30 PM

BOARD OF COMMISSIONERS PORT OF NEW ORLEANS

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

Transcription:

OFFICIAL PROCEEDINGS OF THE COUNTY BOARD LAKE COUNTY, MINNESOTA Tuesday,. Lake County Service Center, Split Rock River Room, 616 Third Avenue, Two Harbors, Minnesota. County Commissioners Present: District 1 Commissioner Peter R. Walsh, District 2 Commissioner Derrick (Rick) L. Goutermont, District 3 Commissioner Richard (Rick) C. Hogenson, District 5 Commissioner Rich Sve. County Commissioners Absent: District 4 Commissioner Jeremy M. Hurd. Also present: County Administrator Matthew Huddleston and Laurel D. Buchanan, Clerk of the Board. Meeting was called to order at 2:00 pm by Board Chair Rich Sve. Unless otherwise stated, all actions have been approved by unanimous yea vote. Members of the public were present. Commissioner Sve led the audience in the recitation of the Pledge of Allegiance. MOTION GOUTERMONT, SECOND HOGENSON: 01 Approve agenda. Absent: Hurd Clerk of the Board Laurel Buchanan provided a revised expenditure dollar amount for the 2018 budget to reflect a $4,000 increase for some minor changes. The updated proposed 2018 County Expenditure Budget is $29,943,938. County Administrator Matthew Huddleston discussed items that are included in the action items for this meeting and provided updates on several areas of county business. A final number on the fire damaged highway department facility has been provided by Minnesota Counties Intergovernmental Trust (MCIT). Lake County has issued a Request for Proposals (RFP) for Construction Management Services for a new Highway Department Facility and has received proposals from several firms. The Fire Recovery Committee will be bringing forward a recommendation in January 2018. Lake County has signed a letter of engagement with Baller Stokes & Lide to provide legal counsel and assistance to Lake County in obtaining authorization from the Federal Communications Commission (FCC) for Lake County to transfer its Rural Broadband Experiment (RBE) support as part of a sale of its broadband network. County Auditor Linda Libal and Deputy Auditor Ronelle Radle were present for any questions on the differences between the preliminary net tax capacity numbers and the query results generated from the new reporting system. Staff is becoming more familiar with the new programs. Ms. Libal also discussed recommended changes to the Travel Policy. Rather than having set dollar amounts for meals, the County Auditor s Office recommends that we change to a plan that requires receipts to be provided. The change is recommended in order to comply with IRS regulations. Stipend amounts would have to be run through the payroll system and counted in the employees income. By requiring receipts, those reimbursement dollar amounts would not be counted in employees income. Environmental Services Director Christine McCarthy was present for any questions on the Planning Commission findings and proposed resolutions. One item from the Planning Commission was removed from the consent agenda for discussion and separate action. Human Resources (HR) Administrator Cammie Young was present for any questions on the HR requests for board action and updated the Board on several labor contracts. Information Technology (I.T.) Director Boris Naschansky provided background information on updating the network. We need to replace the core switch stack, which Mr. Naschansky describes as the nerve center where everything connects. The current switches are scheduled to sunset or end of life (no support) in January 2018. MOTION WALSH, SECOND GOUTERMONT: 02 Approve amended consent agenda as follows: 1. Approve the Board of Commissioners meeting minutes from December 12, 2017.

Page 2 of 5 2. Authorize payment in the amount of $20,245.50 to Keepers, Inc. for the purchase of 15 Balistic Helmets and Face Shields. 3. Approve and authorize the County Board Chair to sign the Purchase of Service Agreement with Accend Services, Inc., to provide Adult Mental Health Targeted Case Management Services for the period of January 1, 2018 through December 31, 2018. 4. Approve and authorize the Lake County Board Chair to sign the Purchase of Service Agreement with Dr. Jonathan Beyer to provide Mental Health Services for the period of January 1, 2018 through December 31, 2018, in an amount not to exceed $20,000.00. 5. Approve and authorize the County Board Chair to sign the Purchase of Service Agreement with Jessica Breden, RN, PHN, to provide Public Health nursing services for the period of January 1, 2018 through June 30, 2018, in an amount not to exceed $5,000.00. 6. Approve and authorize the County Board Chair to sign the Memorandum of Agreement with Community Partners to provide community support services for Lake County citizens for the period of January 1, 2018 through December 31, 2018, in an amount not to exceed $19,862.00. 7. Approve and authorize the County Board Chair to sign the Purchase of Service Agreement with Gina Heinzen for Supervised Visitation services for the period of January 1, 2018 through December 31, 2018, in an amount not to exceed $8,000.00. 8. Approve and authorize the County Board Chair to sign the Purchase of Service Agreement with the Human Development Center to provide Adult Mental Health Targeted Case Management Services for the period of January 1, 2018 through December 31, 2018. 9. Approve and authorize the County Board Chair to sign the Purchase of Service Agreement with the Human Development Center to provide Community Mental Health Services for the period of January 1, 2018 through December 31, 2018, in an amount not to exceed $80,000.00. 10. Approve and authorize the County Board Chair to sign the Purchase of Service Agreement with the Human Development Center to provide Serious and Persistent Mental Illness (SPMI) Supported Employment services for the period of January 1, 2018 through December 31, 2018, in an amount not to exceed 15,000.00. 11. Approve and authorize the County Board Chair to sign the Memorandum of Agreement with Northshore Area Partners to provide community support services for Lake County citizens for the period of January 1, 2018 through December 31, 2018, in an amount not to exceed $17,000.00. 12. Approve and authorize the Lake County Board Chair to sign the Purchase of Service Agreement with Christine Oliver-Kneebone to provide Mental Health Services for the period of January 1, 2018 through December 31, 2018, in an amount not to exceed $8,810.00. 13. Approve termination of Highway Department printer/copier/scanner lease at a cost up to $5,170.74 due to smoke damage.

Page 3 of 5 14. Approve and authorize the Board Chair to sign a 60-month lease with ShelDon in the amount of $114.57 per month for a Canon ImageRUNNER C5540 printer/copier/scanner for the Highway Department. Service and supplies maintenance plan billed at $0.0070 per black-and-white page and $0.0550 per color page. 15. Authorize payment in the amount of $6,285.70 to Pine River Sales, Inc. for the purchase of an enclosed trailer to be used for hauling the Polaris side-by-side ATV. 16. Approve Minnesota Lawful Gambling Application for Friends of Finland Community to conduct excluded bingo on January 7, 2018; February 4, 2018; March 4, 2018; and April 1, 2018; at the Clair Nelson Community Center, 6866 Cramer Rd, Finland, Minnesota. 17. Authorize payment to Lakehead Trucking, Inc. for invoice #37907 in the amount of $20,323.50 for the septic repairs of SSTS permit # SP-17-063. The cost for these repairs is funded by the Minnesota Pollution Control Agency (MPCA) Subsurface Sewage Treatment Systems (SSTS) Low-Income Fix-up Grant. The MPCA s SSTS program protects public health and the environment by ensuring subsurface sewage treatment systems (or septic systems) effectively treat wastewater. 18. Authorize payment in the amount of $6,984.50 to Lake States Construction, Inc., invoice 7348, for maintenance to the aerial plant. 19. Authorize payment in the amount of $17,214.09 to Consolidated Telecommunications Company (CTC), invoice INV-3259 for payroll dated 12/8/2017 and credit for overcharge of a T1 circuit. 20. Authorize the acquisition and replacement of the four existing Cisco switches which are not operating to specification and are scheduled to sunset or end of life (no support) in January 2018. The cost of this investment in replacement of the core switch stack is $31,370.66, per the quote from Works Computing, Inc. 21. Approve Minnesota Lawful Gambling Application for Exempt Permit by Whitetails Unlimited, Inc. to hold a raffle on April 21, 2018 at the Clair Nelson Community Center, 6866 Cramer Rd, Finland, Minnesota. 22. Authorize payment to BMO Harris Bank in the amount of $6,913.30 (quarterly invoice dated December 17, 2017), for a Periodic Fee for Irrevocable Standby Letter of Credit No. HACH503422OS. 23. Adopt the findings by the Planning Commission for Interim Use Permit, I-17-026, renewal application submitted by Tom Frericks. 24. Adopt the findings by the Planning Commission for Interim Use Permit, I-17-027, renewal application submitted by Brad & Karla Anderson. 25. Adopt the findings by the Planning Commission for Interim Use Permit, I-17-028, renewal application submitted by James Hagen, North Shore Headlands House, LLC.

Page 4 of 5 26. Adopt the findings by the Planning Commission for Interim Use Permit, I-17-029, renewal application submitted by John Gregor. 27. Adopt the findings by the Planning Commission for Interim Use Permit, I-17-030, renewal application submitted by Wanda Widen & Cynthia Foyt. Absent: Hurd Commissioner Sve pointed out a condition of approval for the following initial application. Lake County s approval is contingent upon approval from the Knife River Larsmont Sanitary District (KRLSD) for the short-term vacation home rental activity with the proposed maximum occupancy. MOTION GOUTERMONT, SECOND HOGENSON: 03 Adopt the findings by the Planning Commission for Interim Use Permit, I-17-025, initial application submitted by Loren Johnston. Absent: Hurd MOTION HOGENSON, SECOND GOUTERMONT: 04 Approve the 2018 County Net Levy amount of $10,291,966. Absent: Hurd MOTION WALSH, SECOND GOUTERMONT: 05 Approve the 2018 Tax Levy amount of $32,000 for Unorganized Territory No. 1. Absent: Hurd MOTION GOUTERMONT, SECOND WALSH: 06. Approve the 2018 Tax Levy amount of $341,000 ($253,000 for Road and Bridge) for Unorganized Territory No. 2. Absent: Hurd MOTION WALSH, SECOND HOGENSON: 07 Approve the 2018 Expenditure Budget of $31,250 and Revenue Budget of $37,030 for Unorganized Territory No. 1. Absent: Hurd MOTION GOUTERMONT, SECOND HOGENSON: 08 Approve the 2018 Expenditure Budget of $338,000 and Revenue Budget of $351,690 for Unorganized Territory No. 2 (including $253,000 for Road and Bridge). Absent: Hurd MOTION HOGENSON, SECOND WALSH: 09 Approve the 2018 County Expenditure Budget of $29,943,938 and County Revenue Budget of $29,958,045. Absent: Hurd MOTION WALSH, SECOND HOGENSON: 10 Approve the change in employment status of Jay Milbridge, Social Worker, due to completion of probation period effective. Absent: Hurd MOTION GOUTERMONT, SECOND HOGENSON: 11 Approve the resignation of Steven VanKekerix, Undersheriff, effective December 14, 2017. Absent: Hurd MOTION WALSH, SECOND GOUTERMONT: 12 Approve the recruitment for one full-time Senior Information Technology Specialist. Absent: Hurd MOTION WALSH, SECOND GOUTERMONT: 13 Approve and authorize the Chair to sign the 2017-2019 Labor Agreement between Lake County and LELS covering Sheriff s Department employees. Absent: Hurd

Page 5 of 5 MOTION HOGENSON, SECOND GOUTERMONT: 14 Approve and authorize the Chair to sign the 2017-2019 Labor Agreement between Lake County and Minnesota Public Employees Association covering Supervisory employees. Absent: Hurd MOTION WALSH, SECOND HOGENSON: 15 Authorize abatement services to remove hazardous materials from the former county garage building damaged by fire, at 1513 Highway 2, Two Harbors, MN, and accept project proposal in the amount of $15,470 from Mavo Systems, Inc., an environmental specialty contracting services firm. Materials to be removed are identified in Table 2 of the Hazardous Materials Report provided by Twin Ports Testing. Absent: Hurd MOTION GOUTERMONT, SECOND HOGENSON: 16 Adjourn Board of Commissioners meeting at 2:58 pm. Absent: Hurd From the Board of Commissioners meeting schedule: - Regular meeting at 2:00 p.m. on Tuesday, December 26, 2017, to be held in the Split Rock River Room located on the main floor of the Lake County Service Center, 616 Third Avenue, Two Harbors, Minnesota. ATTEST: Laurel D. Buchanan Clerk of the Board Rich Sve, Chairperson Lake County Board of Commissioners