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

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

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

Stearns County Board of Commissioners. Meeting Agenda. Tuesday, December 15, None. None. 1. Minutes

Regular Meeting Agenda Tuesday, June 21, 2016

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

Regular Meeting of the City Council was called to order by Vice-Mayor Pearce at 6:46 p.m.

ENVIRONMENTAL ASSESSMENT WORKSHEETS EAW Comment Deadline: January 14, 2009

Motion by Ringgenberg, second by Huseman, to amend today s agenda to add an additional action item on DD #34 Upper MOD Reclassification. Carried.

YANKTON COUNTY COMMISSION MEETING December 28, 2018

Interpretive Center report

1. It was moved and seconded to approve the Agenda as amended (Salminen, Seaberg), carried.

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

McLEOD COUNTY BOARD OF COMMISSIONERS MEETING MINUTES June 3, 2014

BEFORE THE MUNICIPAL BOARD OF THE STATE OF MINNESOTA Gerald J. Isaacs Robert W. Johnson Thomas J. Simmons Gerald Tiedeman Rosemary Ahmann

BENTON COUNTY BOARD OF COMMISSIONERS REGULAR MEETING MINUTES APRIL 17, 2018

MINUTES OF BUDGET HEARING MEETING SARPY COUNTY BOARD OF COMMISSIONERS Tuesday, May 19, 2009 Sarpy County Courthouse, Sarpy County Board Room

1. It was moved and seconded to approve the Agenda as amended (Seaberg, Bristlin), carried.

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

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

TUESDAY, JANUARY 20, S-1 Pledge of Allegiance. John Pinio, Director of the Parks Department, led the Pledge of Allegiance.

WATONWAN COUNTY BOARD FEBRUARY 5, :00 A.M.

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

City of Columbus. Regular City Council Meeting. Sept. 23, 2015

STANDING RULES AND BYLAWS

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

RICHARDSON COUNTY BOARD OF COMMISSIONERS AUGUST 16, 2016

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

Official Proceedings County of Codington, Watertown, South Dakota Codington County Courthouse 14 1 st Ave SE

SUMMARY OF PROCEEDINGS

#1 FIXING TIME AND PLACE OF HOLDING REGULAR MEETINGS #3 ESTABLISHING STANDARDS FOR THE SALE OF BEER BY RETAIL

CITY COUNCIL PROCEEDINGS. AGENDA ITEM September 14, 2015

BUTLER COUNTY BOARD OF COMMISSIONERS Tuesday, April 24, 2012

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

REDWOOD COUNTY, MINNESOTA AUGUST 3, 2010

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

REDWOOD COUNTY, MINNESOTA FEBRUARY 21, 2017

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

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

Board of Commissioners

UNOFFICIAL PROCEEDINGS OF THE COUNTY BOARD LAKE COUNTY, MINNESOTA

Moved by Beck seconded by Holst that the following resolution be approved. All

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

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

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

TILDEN TOWNSHIP PLANNING COMMISSION

CITY COUNCIL PROCEEDINGS

MINUTES TOWN BOARD MEETING MAY 21, 2018

July 5, 2011 RESOLUTION NO : APPROVAL OF COUNCIL PROCEEDINGS

REGULAR MEETING JUNE 26, :00 P.M.

RESOLUTION OF WADENA COUNTY

March 20, Black Hawk County Governing for the Future Vision. Effective Responsible Collaborative Efficient Innovative Adaptable

Public Works Code, Article 16, Section 810.

MEETING MINUTES. MINUTES: (1-0:54) 1. April 14, Moved by Kevin M. Janak and seconded by Danny Garcia, the

REDWOOD COUNTY, MINNESOTA SEPTEMBER 20, 2011

ORDINANCE NO. 103, FOURTH SERIES

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

BUTLER COUNTY BOARD OF COMMISSIONERS Tuesday, April 25, 2017

REDWOOD COUNTY, MINNESOTA DECEMBER 21, 2010

TODD COUNTY BOARD OF COMMISSIONERS Health and Human Services Board Meeting Agenda

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

HAMBURG TOWNSHIP BOARD OF TRUSTEES Hamburg Township Hall Board Room Tuesday, February 20, 2007 Regular Meeting Minutes 7:30 p.m.

DENMARK TOWN BOARD MEETING MINUTES March 7, 2016 and reconvened March 8, 2016

ALBANY TOWNSHIP JANUARY 2, :30 PM KEMPTON FIRE COMPANY

PROCEEDINGS OF THE COUNTY BOARD. February 25, 2014

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

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

BOARD OF SUPERVISORS REGULAR MEETING July 10, 2012

Official Proceedings County of Codington, South Dakota

Village Board Meeting Minutes. Feb. 12, 2018

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

JO DAVIESS COUNTY BOARD MEETING MINUTES JANUARY 12, 2016

APPROVED 05/10/2006. CENTER TOWNSHIP 419 Sunset Drive Butler, PA Phone: (724) FAX: (724)

Chapter 10 PARKS AND PUBLIC PROPERTY Article 1 PARK AND RECREATION ADVISORY BOARD Article 2 USE OF PARKS AND WATERS Article 3 TREE PLANTING AND CARE

BIG LAKE CITY COUNCIL REGULAR MEETING MINUTES APRIL 12, 2006

Bad Axe, Michigan Tuesday, October 23, 2018

MINUTES OF ADMINSTRATIVE BRIEFING MEETING SARPY COUNTY BOARD OF COMMISSIONERS Tuesday, March 11, 2008 Sarpy County Courthouse, Sarpy County Board Room

TOWN OF RUBICON CODE OF ORDINANCES TABLE OF CONTENTS. Page

TOWNSHIP OF DERRY BOARD OF SUPERVISORS MEETING

The purpose of this pamphlet is to provide basic information that will be useful in better understanding county government.

Lassen County. Meeting Agenda Board of Supervisors

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

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

FORKS TOWNSHIP BOARD OF SUPERVISORS May 1, 2008 AGENDA

AGENDA. REGULAR MEETING October 9, 2018

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

Yerington, Nevada February 20, 2014

SUMMARY OF PROCEEDINGS

Following the Pledge of Allegiance, Chairman Giese opened the meeting at 9:00 a.m.

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

Meeting Minutes. 9:10 a.m. Commissioner McHugh called to order the 134th public meeting.

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

Board of Commissioners

BOISE, IDAHO OCTOBER 28, Council met in regular session Tuesday, October 28, 2003, Mayor CAROLYN TERTELING-PAYNE, presiding.

TITLE II - ADMINISTRATION DIVISION 4 COUNTY DEPARTMENTS AND OFFICES. Chapter 1 - Department of County Administrative Officer of Humboldt County

Village Board Meeting Minutes June 11, 2018

RECORD OF PROCEEDINGS MINUTES OF JACKSON TOWNSHIP BOARD OF TRUSTEES MEETING JULY 26, 2010

CALL TO ORDER PLEDGE OF ALLEGIANCE Mayor Sam Budreau presided and called the meeting to order at 6:30 p.m., the Pledge of Allegiance was recited.

Office of the State Auditor Local Government Cooperation Waiver Application

TITLE 16 STREETS AND SIDEWALKS, ETC 1 CHAPTER 1 MISCELLANEOUS

CALIFORNIA GOVERNMENT CODE

Transcription:

Stearns County Board of Commissioners Administration Center 705 Courthouse Square St. Cloud, MN 56303 320-656-3601 Regular Meeting Minutes Tuesday, November 22, 2011 Call to Order 9:00 AM Meeting called to order by Donald R. Otte, Chair, on November 22, 2011 at County Board Room, County Administration Center, St. Cloud, MN. Roll Call District 1 DeWayne Mareck: Present, District 2 Mark Bromenschenkel: Present, District 3 Jeff Mergen: Present, District 4 Leigh Lenzmeier: Present, District 5 Don Otte: Present, County Administrator George Rindelaub: Present, County Auditor - Treasurer Randy Schreifels: Present, Minutes Administrator Roxanne Gerads: Present. B. Consent Agenda 1. Approve 2010 & 2011 Homestead Abatements: R98.60952.0500 Jason Klein, Waite Park City, homestead was approved but not entered into the system, 2011 Homestead Abatement: R08.04833.0050, Aaron Brutger, Eden Lake Township, Owner failed to notify assessor of homestead status. 2. Approve Maintenance and Support Agreement with ACS Enterprise Solutions, Inc. for Computer Assisted Mass Appraisal (CAMA) Software 3. Meeting Expenses for County Attorney s Office for December 2, 2011 in conjunction with the VA Medical Center will be hosting a Stakeholders Planning Session regarding Veterans in the Criminal Justice System. Lunch will be provided for approximately 40 at a cost of approximately $376.11, to be paid by forfeiture funds. On January 10, 2012, the Stearns County Attorney's Office will be hosting the Stearns County Police Chiefs Meeting. Lunch will be provided for approximately 40 at a cost of approximately $376.11, to be paid by the forfeiture funds. 4. Approve On-Sale 3.2 Percent Malt Liquor License Submitted by Warren W. Arnold, dba Warren s BBQ for the Period of December 1, 2011 Through June 30, 2012 at Warren s BBQ Located Within the Suburban Racquetball and Swim Club Premises in St. Joseph Township 5. Approve Internship Agreement with Rasmussen College, Inc. 6. Approve and authorize the Board Chair and Vice Chair to sign a Resolution 11-71 authorizing execution of a grant contract with the Minnesota Department of Human Services to act as fiscal agent for regional immunization registry services under the name and style of Central Minnesota Immunization Connection for children enrolled in Medical Assistance (MA) or MinnesotaCare programs for the period January 1, 2012 through December 31, 2012, for $7,030.00. 7. Authorize the Board Chair to sign a contract with Central Minnesota Mental Health Center for the period January 1, 2013 through December 31, 2012, for the provision of clinical consultation and supervision services, including attendance at Child Placement Screening Team meetings, and for the provision of mental health evaluation services Board of Commissioners Page 1 Printed 11/22/2011

consistent with the PATH grant, with payments for said services at a rate of $100.00 per hour. 8. Approve and authorize the Board Chair to sign a contract with Lisa Loven to provide American Sign Language services for the period January 1, 2012 through December 31, 2012, at a rate of $40.00 per hour, with a two your minimum charge. 9. Approve and authorize the Board Chair to sign an agreement with Dr Chris Wenner MD for the delivery of public health consultation service to the Board, advisory groups, and staff for the period of January 1, 2012 through December 31, 2012 at the rate of $150.00 per hour. 10. Approve and authorize the Board Chair to sign a contract with Catholic Charities of the Diocese of St. Cloud for Community Support Program services for the period January 1, 2012 through December 31, 2012 with payment for such services not to exceed $208,751. 11. Authorize Julie Ellis, Human Services Supervisor I, Child Support Services Unit to represent Region VI on the Minnesota Department of Human Services Child Support Advisory Board for a two year term ending December 31, 2013. 12. Authorize the Board Chair to sign a contract with The Bridge - World Language Center Inc. to provide interpreter and translator services for the period January 1, 2012 through December 31, 2012. 13. Approve and authorize the Board Chair to sign contracts for the delivery of home and community-based waiver funded services for the period December 1, 2011 through September 30, 2013 with the following providers: Batzel-Hass, Judith, foster care services, Respite, GRH; Empower SLS Inc., Supported Living Services, Respite, GRH. Auditor-Treasurer Presentation by Randy Schreifels, Auditor-Treasurer, re: consideration of: 1. Adopt Resolution Relating to a Project on Behalf of CentraCare Health System and Affiliates and Its Financing by the City of St. Cloud and Approve a Joint Powers Agreement Between the City of St. Cloud and Stearns County for the Issuance of One or More Tax-Exempt Bonds on Behalf of CentraCare Health System. Commissioner Mareck moved the adoption of said Resolution, Commissioner Bromenschenkel seconded for discussion. Presenter: External -- Tom Mathews, Hughes Mathews, PA; Stefanie Galey, Faerge & Benson RESULT: TABLED [3 TO 2] Next: 11/29/2011 5:30 PM MOVER: Leigh Lenzmeier, District 4 AYES: Mark Bromenschenkel, Jeff Mergen, Leigh Lenzmeier NAYS: DeWayne Mareck, Don Otte 2. Authorize staff to review the County Policy and the County Fee for issuing bonds to other agencies. Public Works Presentation by Jodi Teich, Acting County Engineer, re: consideration of: Board of Commissioners Page 2 Printed 11/22/2011

1. Adopt Resolution 11-72 authorizing a Speed Study requested from the City of Rockville for CSAH 8 from CSAH 82 to Trunk Highway 23 and for Resolution 11-73 from County Road 139 from CSAH 82 north to intersection of Sauk River Road and County Road 139. RESOLUTION 11-72 BE IT RESOLVED, that the County Board of Stearns County, in compliance with Minnesota Statutes, Section 169.14, Subd. 5, hereby requests the Commissioner of Transportation, upon a basis of an engineering and traffic investigation, to authorize the erection of appropriate signs designating a reasonable and safe speed limit upon the following described street and highway: CSAH 8 from CSAH 82 to Trunk Highway 23 RESOLUTION 11-73 BE IT RESOLVED, that the County Board of Stearns County, in compliance with Minnesota Statutes, Section 169.14, Subd. 5, hereby requests the Commissioner of Transportation, upon a basis of an engineering and traffic investigation, to authorize the erection of appropriate signs designating a reasonable and safe speed limit upon the following described street and highway: County Road 139 from CSAH 82 north to intersection of Sauk River Road and County Road 139. 2012 Public Works and Human Services Fees 1. Adopt New Fee of $100 for Annual Permit to Trim Trees Within County Rights of Way MOVER: Jeff Mergen, District 3 2. Approve the Human Services fees for the Administrative Services Division, Community Supports Division, Finance & Technology Division, Public Health Division and Community Corrections Division as presented. RESULT: ADOPTED [4 TO 1] MOVER: Leigh Lenzmeier, District 4 AYES: DeWayne Mareck, Mark Bromenschenkel, Leigh Lenzmeier, Don Otte NAYS: Jeff Mergen Recess Regular Meeting Recess Regular County Board Meeting to Conduct Human Services Board Meeting Human Services Board Presentation by Mark Sizer, Human Services Administrator, re: consideration of: Board of Commissioners Page 3 Printed 11/22/2011

1. Authorize the submission of a grant proposal to the Juvenile Justice Advisory Committee and the Minnesota Department of Public Safety, Office of Justice Programs for a one year Title II Juvenile Justice Grant for up to $60,000 for the period April 1, 2012 through March 31, 2013. Presenter: Brenda Mahoney, Family & Children Services Division Director; 2. Community Supports Division Overview RESULT: ACCEPTED Close Human Services Board Reconvene Regular Meeting Reconvene Regular County Board Meeting Environmental Services Presentation by Angie Berg, Interim Environmental Services Director, re: consideration of: 1. Update on the Pelican Lake Grant Project Presenter: Becky Schlorf Von Holdt, Agriculture/GIS Division Supervisor; RESULT: INFORMATIONAL- NO VOTE 2. Approve FY12 Natural Resources Block Grant Agreement and Program Allocation and Contribution Plan and any subsequent grant reporting documents associated with this agreement. Presenter: Becky Schlorf Von Holdt, Agriculture/GIS Division Supervisor; MOVER: Mark Bromenschenkel, District 2 3. Approve Crow Lake Township Plat as recommended by Environmental Services Entitled DeKok Addition a one (1) lot plat submitted by Brent & Melanie DeKok, Belgrade MN. The property is zoned Agricultural 40 (A-40). The 14.2 acre plat lies southerly of CSAH 19 and is located in part of the NE 1/4 of the SE 1/4, Section 28, Crow Lake Township (123/35) subject to the following conditions: 1. A Declaration of Restriction will be required stating, in order to protect the two soil treatment areas on each lot for sewage treatment use, they shall be maintained in an undisturbed and natural state. 2. A Subdivision Agreement will be required stating the following: a. Construction site best management practices (BMPs) shall be required during construction of any new structures in accordance with Section 7.5 of Stearns County Land Use and Zoning Ordinance. b. In order to protect them for sewage treatment use, the two soil treatment areas on each lot, as designated on the preliminary plat, shall be staked and roped off prior to any ground disturbing activity on each lot. c. The plat of DEKOK Addition is located in agricultural area and the construction, expansion, and operation of animal feedlots and other agricultural uses are permitted in this area. The Developers, therefore, acknowledge that Board of Commissioners Page 4 Printed 11/22/2011

future buyers may be exposed to the sights, sounds, smells and conditions of modern agriculture. 3. A Declaration of Restriction is required for the equivalent land area of 25.8 acres. 4. Incorporate County Highway comments. A Highway Certificate will be recorded with the final plat. 5. Soil boring #2 needs to be located within the soil treatment design area of the alternate septic site. Please revise the location of the alternate site to meet this requirement and submit 1 large and 1 small copy of the revised plat. 6. Park dedication fee of $250 is required prior to final plat approval. 4. Approve Letter to the Public Utilities Commission Regarding the Site Permit Application for Getty Wind Company, LLC Presenter: External -- Roland Jurgens for Getty Wind Company, LLC RESULT: APPROVED [4 TO 1] SECONDER: Don Otte, District 5 AYES: DeWayne Mareck, Mark Bromenschenkel, Leigh Lenzmeier, Don Otte NAYS: Jeff Mergen Administration Presentation by George Rindelaub, County Administrator, re: consideration of: 1. Update on 2011 Board Goals and Objectives RESULT: INFORMATIONAL- NO VOTE Issues by Commissioners 1. Appoint Commissioner Bromenschenkel to serve on the Central Minnesota Emergency Services Chaplaincy. Closed Session 1. Closed Session Pursuant to Minnesota Statutes 13D.03, Subd.1.(b) for Discussion of the Labor Agreement Between the County of Stearns and LELS Patrol Unit for the Period of January 1, 2011 through December 31, 2012 Presenter: Jennifer Thorsten, Human Resources Director; Martha Cole, Assistant Human Resources Director; Stephen Hammes, Assistant to the County Administrator Resume Open Session to Act Upon the Discussion from Closed Session if Necessary 1. Authorize Administration to enter into an agreement between Stearns County and LELS Patrol Division for the period January 1, 2011 through December 31, 2012. Board of Commissioners Page 5 Printed 11/22/2011

MOVER: Mark Bromenschenkel, District 2 SECONDER: DeWayne Mareck, District 1 Letter in support of purchase of land by DNR 1. Authorize the Chair to sign a letter of support for the Department of Natural Resources to purchase three acres abutting Lake Koronis Regional Park s eastern boundary for public water access purposes. MOVER: Don Otte, District 5 SECONDER: Leigh Lenzmeier, District 4 Adjournment Chair Otte adjourned the meeting at 11:42 a.m. Board of Commissioners Page 6 Printed 11/22/2011