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

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

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

January 4, Albion Town Board organizational meeting held in the Town hall, 3665 Clarendon Rd.

CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN BOARD OF TRUSTEES MINUTES

The regular meeting of the Golden Township Board was called to order by Chairman, Carl Fuehring, at 7:30 p.m. in the Golden Township Hall.

CITY COUNCIL AGENDA Tuesday, January 3, 2017, at 7:00 p.m. Springfield City Hall 170 North 3 rd Street CALL TO ORDER

BINGHAM TOWNSHIP REGULAR BOARD MEETING MINUTES SEPTEMBER 17, 2018

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

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

Eureka Township Dakota County State of Minnesota

****************************************************************************** Swearing In Ceremony NONE. Supervisor : Six Year Term (20 to 20 )

SALEM TOWNSHIP TOWN BOARD MEETING November 7, Gail Fritts Sharon Petersen Drew Moessner Brian Connelly

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

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

RICHMOND COUNTY BOARD OF SUPERVISORS. January 9, 2014 MINUTES

January 3, Town of Albion Town Board Organizational meeting held in the Town hall, 3665 Clarendon Rd.

Oscoda County Courthouse Annex 105 S. Court Street, P.O. Box 399, Mio, MI 48647

Center Township Board of Supervisors Reorganization/Regular Meeting Minutes January 4, :30 p.m.

Waverly Township Regular Meeting M-43 Hwy., Paw Paw, MI January 3, 2019

TOWN OF FOUNTAIN PRAIRIE Monthly Board Meeting Minutes August 21, 2008

Bois Blanc Township Regular Meeting May 11, 2016 Bois Blanc Township Hall

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

TUESDAY, JANUARY 20, Roll Call was taken by the Clerk and all members reported present. APPROVE MEETING AGENDA

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

CITY OF DEEPHAVEN CODE OF ORDINANCES CHAPTER 2 TABLE OF CONTENTS

CITY COUNCIL AGENDA Tuesday, January 2, 2018 at 7:00 p.m. Springfield City Hall 170 North 3 rd Street CALL TO ORDER

BINGHAM TOWNSHIP REGULAR BOARD MEETING MINUTES SEPTEMBER 18, 2017

Beaver Township Regular Board Meeting Minutes

STANDING RULES AND BYLAWS

Note the following Position is a continuing Appointment for a 4 year term Norman R. Loomis, M.D. (1/1/13 to 12/31/16) 4 Year Term

Marshall County Board of Supervisors Regular Session December 17, 2013 at 9:00 a.m. MINUTES

CHAPTER 1 GENERAL GOVERNMENT

: Councilmember Fogelson, Hinseth, Linner, Levitz and Mayor Carr

BLAIR TOWNSHIP BOARD OF TRUSTEES. Regular Meeting January 10, :00 P.M. APPROVED

President Schupek led the Village Board and attending public in the recitation of the Pledge of Allegiance.

Village of Port Dickinson Monthly Board Meeting December 12, 2017 Port Dickinson Village Hall

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

FORKS TOWNSHIP BOARD OF SUPERVISORS REORGANIZATION MEETING TUESDAY, JANUARY 03, :00 PM

MINUTES - March 8, In accordance with the Public Open Meeting Act, all provisions have been met by our annual announcement in The Star Ledger.

LOWER FREDERICK TOWNSHIP Organizational Meeting January 2, 2018 APPOINTMENTS FOR THE YEAR 2018

Albany Township Monthly Meeting March 26, 2018

Board of Supervisors County of Sutter AGENDA SUMMARY

Blue Lake Township Kalkaska County, Michigan Minutes Township Board Meeting Wednesday, January 8, Present

Muskegon County Board of Commissioners Hall of Justice, 990 Terrace, 4 th Floor Muskegon, MI 49442

VILLAGE OF MANORHAVEN ORGANIZATIONAL MEETING THURSDAY, JULY 6, P.M. - MINUTES

ORGANIZATIONAL MINUTES FOR 2019

Wauponsee Township Board Meeting Minutes

Page 1 of 7 DeKalb County Government Public Meetings & Agendas October 17 20, 2016 Monday 10/17 Tuesday 10/18 Wednesday 10/19 Thursday 10/20

2017 ORGANIZATIONAL MEETING

Township Board Proceedings Dry Grove Township, McLean County, IL

MEETING MINUTES of the Village of Windsor, N.Y. 107 Main Street Windsor, NY December 4, 2018

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

SPECIAL MEETING OF THE TOWN BOARD DECEMBER 15, 2003

CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN SPECIAL MEETING OF THE BOARD OF TRUSTEES

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

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

AGENDA SUMMARY BOARD OF SUPERVISORS COUNTY OF SUTTER

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

Unapproved Approved (with change to Section 10(A)

Lee Township March 13, 2017

CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN BOARD OF TRUSTEES MINUTES

DINGMAN TOWNSHIP BOARD OF SUPERVISORS ORGANIZATIONAL MEETING JANUARY 7, 2019 PG 1

VILLAGE OF POSEN. President Podbielniak led the Village Board and attending public in the recitation of the Pledge Of Allegiance.

Supervisor Dennis Bjorkquist called the meeting to order. All attending stood and opened with the pledge to the United States flag.

PROCEEDINGS OF THE COUNTY BOARD ADAMS COUNTY, ILLINOIS

On a motion by J. Heim, seconded by T. Strause, Kelly Coldren was nominated as the Temporary Secretary. Voted All in Favor.

RE-ORGANIZATIONAL MEETING ACTIONS:

ORGANIZATION MEETING BOARD OF SUPERVISORS MEETING January 7, 2019

Time Topic Presenters Attachments Purpose 7:00 PM Call to Order

INDEPENDENT SCHOOL DISTRICT 271 Bloomington, Minnesota. Agenda SCHOOL BOARD ORGANIZATIONAL MEETING Monday, January 14, :00 p.m.

MINUTES. Olmsted SWCD September 24, 2015 Draft. Paul Uecker. Dorothy Miller, Andy Hart. Note taker: Steve Connelly, Andy Hart, Paul Uecker

Minutes of a Regular Council Meeting Tuesday, November 27, 2018, at Olmsted Falls City Hall Bagley Road Council Chambers, 7:30 p.m.

CITY COUNCIL AGENDA Tuesday, March 5, 2019 at 7:00 p.m. Springfield City Hall 170 North 3 rd Street CALL TO ORDER

CHARTIERS TOWNSHIP BOARD OF SUPERVISORS REORGANIZATION MEETING TUESDAY, JANUARY 2, :00P.M.

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

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

VILLAGE OF CARROLLTON COUNCIL. January 11, 2016 at 7:00 o clock P.M.

MINUTES OF THE HAVEN TOWN BOARD MEETING February 22, 2016

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

RULES OF PROCEDURE BOARD OF SELECTMEN ALBANY, NH

POLICY 203 OPERATION OF THE SCHOOL BOARD - BYLAWS

CITY OF MONTEVIDEO CITY COUNCIL PROCEEDINGS February 17, 2009

Chairman Robert White called the meeting to order at 8:13 p.m. due to prior Service Committee Meeting lasting longer than anticipated.

REDWOOD COUNTY, MINNESOTA NOVEMBER 19, 2013

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

RICHFIELD TOWNSHIP LUCAS COUNTY, OHIO BOARD OF RICHFIELD TOWNSHIP TRUSTEES REGULAR MEETING MINUTES. August 3, 2009

BOARD OF TRUSTEES April 24, 2018 LEEPER CENTER 3800 WILSON AVE. REGULAR MEETING 7:30 PM

ALBANY TOWNSHIP JANUARY 3, :30 PM KEMPTON FIRE COMPANY

CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN SPECIAL MEETING OF THE BOARD OF TRUSTEES

REGULAR MONTHLY & ANNUAL REORGANIZATIONAL

Minutes of the East Donegal Township Board of Supervisors re-organization and regular meeting held on Monday, January 5, 2009

Regular Meeting December 14, 2016

MINUTES OF THE CITY COUNCIL ST. AUGUSTA, MINNESOTA January 2, 2018

BOARD OF COMMISSIONERS

Important Dates for Local Officials TRADITIONAL MAY TOWN MEETING

DAVISON TOWNSHIP REGULAR MEETING MINUTES May 14, 2018

There was no one in the audience appearing for or against this application. RESOLUTION : Motion by Supervisor Assini who moved its adoption:

WASHINGTON TOWNSHIP BOARD OF SUPERVISORS 112 Municipal Lane Prosperity, PA October 9, 2018 MINUTES

BROWARD COUNTY MUNICIPAL CLERKS ASSOCIATION BY-LAWS. ARTICLE I Name The name of this organization shall be the Broward County Municipal Clerks

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

Transcription:

CASCADE TOWNSHIP OLMSTED COUNTY MINNESOTA BOARD MINUTES July 6th 2015 OPENING BUSINESS Call to Order at 6:00 pm at the Cascade Town Hall Board Room. All in attendance recited the Pledge of Allegiance. Those in attendance were Chairman Arlen Heathman, Supervisor Dan Frissora, Supervisor Jimmy Hoss, Supervisor Lenny Laures, Supervisor Gary Sieck and Clerk/Treasurer Steve Wilson The minutes from the June 1 st, 2015 meeting were reviewed by the Board. It was moved by Supervisor Sieck and seconded by Supervisor Hoss to approve the minutes as presented. All voted in favor and the motion passed. CONTINUING BUSINESS The board reviewed the Joint Powers claims and payroll. It was moved by Supervisor Sieck and seconded by Supervisor Frissora to approve the claims and payroll as presented. Supervisors Sieck, Frissora, Heathman and Hoss voted in favor and Supervisor Laures abstained. The motion passed. The board reviewed the Cascade Township claims and payroll. It was moved by Supervisor Sieck and seconded by Supervisor Frissora to approve the claims and payroll as presented. All voted in favor and the motion passed. The board reviewed the Cascade Township cash control statement and bank statement. It was moved by Supervisor Frissora and seconded by Supervisor Hoss to approve the cast control statement as presented. All voted in favor and the motion passed. Deputy Sheriff Chad Miller presented a report to the board. There were 92 calls since June 1 st. The Board reviewed the monthly email and mail. The Board provided reports to the other board members and to the citizens attending regarding meetings attended over the last month. Meetings included the Summer Short Course sponsored by MAT and ROCOG. NEW BUSINESS The Board reviewed the SSTS (Subsurface Sewage Treatment System) Resolution for the new septic ordinance. It was moved by Supervisor Frissora and seconded by Supervisor Laures to approve the resolution. All voted in favor and the motion passed. All board members signed the resolution along with Clerk/Treasurer Wilson.

Page 2 Daniel Macintosh of the Smith Schafer Accounting Firm gave a presentation to the Board and citizens attending regarding the 2014 finances of Cascade Township. Copies of the presentation were made to all members of the board and audience. Copies of the detailed full audit report were made to the board. It was moved by Supervisor Sieck and seconded by Supervisor Heathman to accept the 2014 financial audit report. All voted in favor and the motion passed. Supervisor Laures gave an update regarding the Planning Commission. Jim Diephuis, the Treasurer of the Pleasant Prairie Cemetery, gave a presentation to the board including a request for a resolution of support for the detachment of the Pleasant Prairie Cemetary from the City of Rochester. It was moved by Supervisor Sieck and seconded by Supervisor Laures to provide a resolution of support to the Pleasant Prairie Cemetery. Supervisors Sieck, Laures, Hoss and Heathman voted in favor. Supervisor Frissora voted against. The motion passed. The board reveiwed the Joint Powers Service and Maintenance Agreement for 2015. It was moved by Supervisor Frissora and seconded by Supervisor Sieck to approve the agreement as presented. All voted in favor and the motion passed. Four copies of the agreement were signed by Chairman Heathman and Clerk/Treasurer Wilson and will be provided to Joint Powers, Cascade Township, Rochester Township along with legal counsel. DISCUSSION ITEMS: Supervisor Laures gave a road maintenance report. Supervisor Heathman gave a report regarding the needed repairs at the Town Hall. Nicole Brueck gave a report regarding the Annual Cascade Picnic. Ms. Brueck encouraged participation in the planning and attendance of the event. The board reviewed the upcoming hall rentals and upcoming township related meetings. Discussion included the need to re-establish a calendar of events and meetings on the township website. This concern occurred several times in the meeting as well as the need for clearer communications regarding upcoming meetings. Bob Lee, a resident of Cascade Township for 37 years gave a presentation to the board that included four recommendations/points regarding Township meeting policy and procedures. Page 3

ORGANIZATIONAL MEETING The board reviewed the overall operations of the township. Given the new slate of officers, there was a need to hold an organizational meeting for the second time in 2015. It was moved by Supervisor Sieck and seconded by Supervisor Frissora to retain Supervisor Heathman as Chair and Supervisor Laures as Vice Chair of the board. All voted in favor and the motion passed. The Clerk failed to record any votes that were abstained. Board Members: Next 2015 2015 Supervisor: Elected Election Salary/mo Mtg Fee* Supervisor #1- Arlen Heathman 2013 2016 $355.00 $55.00 First Elected in 1995 Supervisor#2 - Lenny Laures 2015 2018 $290.00 $55.00 First Elected in 2000 Supervisor #3 Dan Frissora 2016 $290.00 $55.00 Appointed in 2015 Supervisor #4 Jimmy Hoss 2015 2016 $290.00 $55.00 First Elected in 2015 Supervisor #5 Gary Sieck 2015 2016 $290.00 $55.00 First Elected in 2015 Clerk/Treasurer - Steve Wilson $625.00 $55.00 Appointed in 2015 Meeting fee for up to 4 hours. Double for meetings over 4 hours in single day. Supervisors Heathman, Laures and Clerk Treasurer Wilson will form a committee to provide a report to the board in the fall regarding qualified meetings and related policy. Deputy Clerk/Treasurer to be determined Board meeting Dates - - 1 st Monday of each month (unless moved due to holiday) The September, 2015 meeting will be moved to the first Tuesday, September 9, 2015. Board Meeting time 6:00 PM o Board Meeting Location Cascade Town Hall, 2025 75 th St. NE, Rochester, MN o Official Posting Site Cascade Town Hall, 2025 75 th St. NE, Rochester, MN

Page 4 Official Web Site www.cascadetownship.us Official Newspaper Rochester Post Bulletin Official Depository Premier Bank Bank Account numbers and authorized check signers: Premier Bank - #----1548 Steve Wilson Lenny Laures Arlen Heathman Gary Swenson Gopher Fee - $1.50 (Set by Board Resolution) Head judge and regular judges pay rate $15.00 per hour. Township official labor rate $16.50 Town Hall rental fee- $50.00 plus $100.00 damage deposit Planning Commission: Planning and Zoning Commission Meeting 3 rd Tuesday at 7:00 PM (if needed) at Cascade Town Hall Meeting Reimbursement Rate $40.00 per meeting. $50.00 per meeting for Chair and Scribe Set terms: Supervisor Laures and Frissora will determine names assigned to terms and report to board. o Commissioner 1, Term expires April 2018 o Commissioner2, Term expires April 2016 o Commissioner 3, Term expires April 2017 o Commissioner 4, Term expires April 2017 o Commissioner 5, Term expires April 2016 Board of Adjustment (Variances) Meeting: suspended for additional discussion

Page 5 It was moved by Supervisor Laures and seconded by Supervisor Heathman to appoint Supervisor Sieck as the Planning Commission member from the town board. Supervisor Heathman, Frissora, Hoss and Laures voted in favor. Supervisor Sieck abstained. The motion passed. It was moved by Supervisor Heathman and seconded by Supervisor Frissora to appoint Supervisor Sieck as the Personnel Representative to the JPB (Joint Powers Board). Supervisor Heathman, Frissora and Hoss voted in favor. Supervisors Laures and Sieck abstained. The motion passed. Therefore the following appointments were set: 1. Planning Commission member: Supervisor Sieck 2. TCPA representative: Supervisor Laures 3. JPB Personnel Representative: Supervisor Sieck 4. Animal Control Officer - Town Board 5. Town Hall Manager Clerk/Treasurer Wilson 6. Fire Wardens Neil Farnham and Town Board Notary Fee $2.00 Photo Copies or Fax per page Letter Size $.025 (up to 50 copies) Legal Size $0.50 (up to 50 copies) Over 50 copies 50 copy rate plus Time and Materials Mailing Copies $2.00 plus postage and materials Electronic Data Copying/retrieval $2.00 plus time and materials NSF Fee $30.00 Special Planning Commission meeting $300.00 Special Town Board meeting $350.00 Building Permits per TCPA fee schedule Zoning/CUP fees per TCPA fee schedule The board completed the list of adjustments. Supervisor Sieck moved and Supervisor Laures moved to approve the above organization of the Township operations. All voted in favor and the motion passed. The meeting was adjourned at 9:21 pm. Seventeen citizens registered their attendance at the meeting. Steve Wilson Cascade Township Clerk/Treasurer