P 2009 P 2010 A 2011 A 2010 A 2011 P

Similar documents
MINNESOTA BOARD OF FIREFIGHTER TRAINING AND EDUCATION MEETING MINUTES OF APRIL 27, 2010, ELK RIVER, MN

MINNESOTA BOARD OF FIREFIGHTER TRAINING AND EDUCATION

MINNESOTA BOARD OF FIREFIGHTER TRAINING AND EDUCATION MEETING MINUTES OF FEBRUARY 12, 2013 ELK RIVER, MN

CITY OF CAMERON MINUTES MAY 21, 2012

CITY OF ST. FRANCIS ST. FRANCIS, MN CITY COUNCIL MINUTES. November 15, 2010

UNAPPROVED MINUTES CITY COUNCIL REGULAR MEETING CITY OF WYOMING, MINNESOTA JANUARY 2, :00 PM

Minutes of the Special Meeting of April 22, 2013

Clerk-Administrator Hirsch, City Attorney Voss, City Planner Kaltsas, Ray McCoy, Janet Weisberg & Mike Bloom

Iowa Fire Service & Emergency Response Council

APPROVED MINUTES CITY COUNCIL REGULAR MEETING CITY OF WYOMING, MINNESOTA JANUARY 3, :00 PM

1. Call to Order President Shelly Pederson called the meeting to order at 11:05 AM with approximately 83 members in attendance.

Bylaws of the Mendota Heights Athletic Association 01/13/2014

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

BRAINERD LAKES REGIONAL AIRPORT COMMISSION DECEMBER 7, 2017 MEETING MINUTES

MINUTES OF CITY COUNCIL MEETING ARTESIA, NEW MEXICO. February 28, 2017

Maple Grove City Council Meeting. Meeting Minutes. December 19, 2011

Office of the State Auditor Local Government Cooperation Waiver Application

NORTHWESTERN ILLINOIS ASSOCIATION EXECUTIVE BOARD MEETING #6, FY15 AGENDA Ogle County Education Center Byron, IL Wednesday, April 22, :00 p.m.

BYLAWS OF THE MINNESOTA WETLAND PROFESSIONALS ASSOCIATION

Cuyuna Range Firefighters Association Meeting Thursday September 17, Pine River Fire Department

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

CALL TO ORDER The meeting was called to order by Chairman Bob Davidson at 6:31 p.m.

ALPENA TOWNSHIP BOARD OF TRUSTEES BUDGET HEARING/SPECIAL SESSION March 29, :00 p.m. MINUTES

BOARD OF FIRE COMMISSIONERS Montgomery Township Fire District No. 2 PO Box 264 Blawenburg, New Jersey MINUTES OF JANUARY 7, 2016

Revised Jan 2011 SAFETY COMMITTEE BY-LAWS

SOUTH SUBURBAN MUTUAL ASSISTANCE RESPONSE TEAM (SMART) BY-LAWS ESTABLISHED JULY 15, 1982

Barnesville City Council Regular Meeting October 9, 2017

I. Call To Order Roll Call. Approval Of Meeting Agenda Approval Of Meeting Minutes A. Minutes: July 25, 2017 V. Community Comment

PUBLIC PARTICIPATION

LAW ENFORCEMENT AND EMERGENCY SERVICES COMMITTEE MEETING DATE: 09/14/2018 Sheriff s Office Training Room

3.08 TRINITY COUNTY. County Contract No. Board Item Request Form Department Clerk of the Board. Contact Margaret Long

Meeting Minutes: Plumbing Board

MINUTES OF THE NORTH CAROLINA CODE OFFICIALS QUALIFICATION BOARD

BRYAN CITY COUNCIL AUGUST 15, 2016

MINUTES BOARD OF EDUCATION MEETING COMMUNITY UNIT SCHOOL DISTRICT 200 October 8, 2014

ROCKVILLE CITY COUNCIL MEETING MINUTES December 13, 2017 Rockville City Hall

WAKE COUNTY FIRE COMMISSION Thursday, November 17, 2016

ATTICA TOWNSHIP BOARD MEETING. October 12, Nancy Herpolsheimer, Clerk

COUNTY BOARD ORGANIZATIONAL PROCEEDINGS. December 3, 2012

SPECIAL ASSEMBLY HUMAN RESOURCES COMMITTEE THE CITY AND BOROUGH OF JUNEAU, ALASKA

CITY OF JACKSONVILLE BEACH FLORIDA MEMORANDUM TO: The Honorable Mayor and Members of the City Council City of Jacksonville Beach, Florida

BOARD OF SUPERVISORS. SPECIAL MEETING MINUTES December 21, 2015

Members Present Mr. Kruse, Mr. McLaren, Mr. Gibbs, Mr. Liehr, Ms. Mitts, Mr. Nicholos, Mr. Vickery, Mr. Whitten, and Rev. Wilson.

MICHIGAN STRATEGIC FUND FINAL MEETING MINUTES January 30, 2017

CITY OF CAMERON MINUTES MAY 4, 2015

BOROUGH OF ENGLISHTOWN UNIFIED PLANNING/ZONING BOARD 15 Main Street, Englishtown, NJ Office (732) Fax (732)

STILLWATER TOWNSHIP COMMITTEE MEETING MINUTES

CASS COUNTY BOARD OF COMMISSIONERS MEETING JANUARY 22, 2009

MARION LAKE IMPROVEMENT DISTRICT COMMITTEE

3/24/97. Mr. Bubak asked if any community visitor wished to address the Board. No community visitor requested to address the Board.

CALL TO ORDER President Bergeron called the meeting to order at 5:34 p.m.

Town of Holland Town Board Meeting Minutes Sheboygan County, Wisconsin October 13, 2014

MINUTES COMMITTEE OF THE WHOLE MEETING OF THE PARK RIDGE CITY COUNCIL FINANCE AND BUDGET, PROCEDURES AND REGULATIONS PUBLIC SAFETY AND PUBLIC WORKS

NORTH LINCOLN FIRE & RESCUE DISTRICT #1. Board of Directors Meeting March 8, Minutes

Lewiston City Council Council Meeting Minutes February 14, 2018 Lewiston City Hall 7:00 P.M.

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

TRINITY COUNTY. Board Item Request Form Phone

STATE OF MINNESOTA DEPARTMENT OF PUBLIC SAFETY. Subject: Obsolete Rules Report Pursuant to Minnesota Statutes, section 14.05, subd.

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

BRAINERD LAKES REGIONAL AIRPORT COMMISSION APRIL 22, 2016 MEETING MINUTES

Beech Grove High School

Becker Soil & Water Conservation District Board of Supervisors Regular Meeting Wednesday, March 19, 2008

SAUK CENTRE CITY COUNCIL REGULAR MEETING WEDNESDAY, FEBRUARY 7, 2018

M I N U T E S MICHIGAN CITY COMMISSION ON THE SOCIAL STATUS OF AFRICAN AMERICAN MALES

RECORD OF PROCEEDINGS MINUTES OF THE XENIA TOWNSHIP TRUSTEES REORGANIZATIONAL

Minutes of Regular Board Meeting April 26, 2010 Page 1 of 7

Minnesota Mississippi River Parkway Commission Executive Committee July 16, 2018 State Office Building, St. Paul MN MINUTES - Draft

COMMISSION ON FIRE PROTECTION, PERSONNEL, STANDARDS AND EDUCATION Fire Commission Minutes April 13, 2017 Louisville, Kentucky

CITY OF OLMSTED FALLS CIVIL SERVICE COMMISSION MINUTES MAY 22, :00 PM COUNCIL CHAMBERS

Not Present: Alderman Carl Burns. Pledge of Allegiance was led by Mayor Don Fowler

AUGUST 25, 2015 BOARD MINUTES. adopted by unanimous vote of the Board to approve the August 25, 2015 revised agenda adding No. 6 under Public Health.

CITY OF MONTEVIDEO CITY COUNCIL PROCEEDINGS January 7, 2013

BOARD OF SELECTMEN TOWN OF MADISON OCTOBER 7, 2014 MINUTES. Selectmen Present - Michael Brooks, and Josh Shackford. Absent - Chairman John Arruda.

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES REGULAR MEETING TUESDAY, JUNE 14, 2016 PROPOSED MINUTES

CITY OF CAMERON MINUTES NOVEMBER 3, 2014

MINUTES OF SPRING GROVE BOROUGH COUNCIL MEETING January 5, 2009

Kent County Volunteer Firefighter s Association. Constitution and By-Laws. As Adopted. March 21, Cheswold Fire Station

THE BENZIE COUNTY BOARD OF COMMISSIONERS December 16, 2014

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

City Council Proceedings

MINUTES OF CITY COUNCIL MEETING ARTESIA, NEW MEXICO September 12th, 2017

SCHEDULED BOARD MEETING OF THE COMMISSIONERS AND OFFICERS OF THE WINNETKA PARK DISTRICT, WINNETKA, IL THURSDAY, JUNE

BOARD OF WATER AND SOIL RESOURCES 520 LAFAYETTE ROAD N. ST. PAUL, MINNESOTA WEDNESDAY, OCTOBER 23, 2013

CASS COUNTY BOARD OF COMMISSIONERS MEETING

Veterans Preference in Discipline, Discharge or Job Elimination

Mr. Ferlise, Mr. Fulcomer, Ms. Gingrich, Mrs. Kowalewski, Mr. Pellecchia, Mr. Tuminaro

Robert s Rules in the Clerk s World. Presented by Connie M. Deford, Professional Registered Parliamentarian

BOARD OF COUNTY COMMISSIONERS MSBU PUBLIC HEARINGS. July 21, 2011

BOROUGH OF WEST EASTON COUNCIL MEETING NOVEMBER 28, 2016 APPROVED

CHEBOYGAN COUNTY BOARD OF COMMISSIONERS FINANCE/BUSINESS MEETING MARCH 10, 2015

At this time, Deacon Tom Friel, Saint Jude s Church, gave the invocation. PLEDGE OF ALLEGIANCE AND A MOMENT OF SILENT REFLECTION:

JEFFERSON COUNTY BOARD OF SUPERVISORS PROCEEDINGS November 14, 2016

ZONING BOARD OF APPEALS MINUTES OF MAY 2, :00 P.M.

SHERWOOD LIBRARY 118 Sherman Street Sherwood, MI 49089

Maple Grove City Council Meeting. DRAFT Meeting Minutes. December 15, 2014

JUDICIAL/LAW ENFORCEMENT AND EMERGENCY MANAGEMENT COMMITTEE

CITY OF CAMERON MINUTES AUGUST 20, 2012

Buffalo Lake-Hector-Stewart School District Regular Board Meeting July 19, 2010 Buffalo Lake Campus 5:30 pm

Lindop School District 92 Board of Education Regular Meeting June 19, :00 p.m. Minutes

April 27, Maureen Bartolotta, Chair; Nelly Korman, Clerk (7:23 p.m. arrival); Tom Bennett, Treasurer; Dick Bergstrom, and Jim Sorum.

Transcription:

age 1 of 5 The Minnesota Firefighter Training and Education Board (MnBdFT&E) was called to order at 3:20 p.m. at the Township Offices in St. Michael, MN by Chairman Marv Calvin. A A Marvin Calvin MSFCA Wayne Durant Jim Fisher Ass n of Townships Daniel Greensweig Ass n of Townships Aliina Granholm Jeff Swanson MSFCA Barbara Frank ublic Member Richard Loveland MFF Willmar Brainerd Zim St. Michael Esko Detroit Lakes Danube Moorhead 2009 2009 2009 2010 A 2011 A 2010 A 2011 MFF = Minnesota rofessional Fire Fighters = Minnesota State Fire Department Association Visitors: Don Beckering, Warren Jorgenson There were introductions around the room. VACANT League of Cities 2007 Tom ressler Bloomington 2009 Jerry Rosendahl St aul Dept of ublic Safety N/A Kelli Slavik lymouth League of Cities 2010 Judy Smith Thill Inver Grove Hts John Wiskocil Montgomery Matthew Ashmore Hibbing MFF 2011 MSFCA = Minnesota State Fire Chiefs Association Motion by Rick Loveland that minutes of meeting November 21, 2007 be approved as distributed. Second by Jeff Swanson. Carried. Officers Reports: Chairman Calvin reported that the Chairman s position would be up for election in January. That he had been contacted by Warren Jorgenson about his comment at the last Board meeting to review the Training Burn rocedure (See further discussion under the committee report). Secretary Tom ressler distributed a packet of information that included Roster (also one circulated for update) Approved copy of minutes of September 2007 Draft minutes of November 2007 Form listing Form 07-1 Request for Notice of Meeting Expiration Form 07-2 Request for Notice of Special Meeting Form 07-3 Annual osting of Scheduled Meetings Roster of ersons requesting Notice of Special Meetings Correspondence: Marv Calvin reported on and distributed copies of correspondence from Ann Gergen (LMC). Marv also reported on activities related to the Executive Director Approved at Board Meeting February 19,

age 2 of 5 Committee Reports and Action: Training Committee The Committee had met and brought several actions before the Board for approval. [Secy Note: In interest of reporting brevity the motions below are in the format of Maker, Seconder, Motion, and action.] Rick Loveland, Tom ressler to approve the recommendation of the Training Committee that minimum requirements for Instructor Qualification be found in NFA-1041 and certification in whatever discipline they are to teach. Carried without opposition. [Reconsidered and sent back to Training Committee for further clarification.] Rick Loveland, Jerry Rosendahl that all National Fire Academy classes be approved as well as instructors for those classes as approved by the NFA. Carried without opposition. Rick Loveland, Tom ressler that Wildland Fire Courses [S130 ] as developed by the DNR and U.S. Forest Service and instructors qualified by those services be accepted. Carried without opposition. Rick Loveland, Matt Ashmore that curriculum for approval by the Board be based on NFA-472 rofessional Competence of Responders to Hazardous Materials Incidents. Carried without opposition. Tom ressler, Rick Loveland to reconsider first motion on approval of minimum instructor requirements. Carried without opposition. Jerry Rosendahl, Jeff Swanson to table the instructor qualification motion and refer it back to the Training Committee for further clarification. Carried without opposition. Rick Loveland, Jeff Swanson that curriculum for approval by the Board be based on NFA-1001 Fire Fighter rofessional Qualifications (includes FFI and FFII). Carried without opposition. Rick Loveland, Jeff Swanson that curriculum for approval by the Board be based on NFA-1670 Operations and Training for Technical Search and Rescue Incidents (10 Disciplines). Carried without opposition. Rick Loveland, Wayne Durant that curriculum for approval by the Board be based on NFA-1021 Fire Officer rofessional Qualifications. Carried without opposition. Rick Loveland, Barbara Frank that curriculum for approval by the Board be based on NFA-1002 Fire Apparatus Driver/Operator rofessional Qualifications. Carried without opposition. Rick Loveland, Barbara Frank that curriculum for approval by the Board be based on NFA-1031 rofessional Qualifications for Fire Inspector and lan Examiner. Carried without opposition. Rick Loveland, Jeff Swanson that curriculum for approval by the Board be based on NFA-1033 rofessional Qualifications for Fire Investigator. Carried without opposition. Rick Loveland, Dan Greensweig that curriculum for approval by the Board be based on NFA-1035 rofessional Qualifications for ublic Fire and Life Safety Educator. Carried without opposition. Rick Loveland, Wayne Durant that curriculum for approval by the Board be based on NFA-0921 Guide for Fire and Explosion Investigations. Carried without opposition. Rick Loveland, Tom ressler that curriculum for approval by the Board be based on OSHA Mandated Standards. Carried without opposition. Approved at Board Meeting February 19,

age 3 of 5 Administration Committee Marv Calvin reported and discussion was had about the space comments in the RF. Some discussion of office location. Motion by Jeff Swanson to separate space and employment in the RF. Second by Rick Loveland. Carried without opposition. New Business: Resolution 2007-1 approving Chairman to sign (resolution and vote attached to Minutes) Motion by Tom ressler to accept Resolution 2007-01 (granting authority to Board Chair, etc.). Second by Rick Loveland. Roll Call vote requested and carried without opposition. Resolution 2007-2 establishing expiration date of Notice of Special Meetings as January 1 st each year. (Resolution attached to Minutes) Motion by Tom ressler to accept Resolution 2007-02 (establishing expiration date of Notice of Special Meetings as January 1 st each year). Second by Jeff Swanson. assed without opposition. The meeting was adjourned at 4:10 p.m. Respectfully Submitted, Tom ressler, Secretary Approved at Board Meeting February 19,

Minnesota Board of Fire Training and Education age 4 of 5 Resolution No. 2007-01 BE IT RESOLVED, by the : that pursuant to Minnesota Statute Chapter 344; Section 2 [299n.02]; Subdivision 3; Number 3 (b)(1-3); the Board Chair shall be granted the authority to hire employees and sign, on behalf of the Board, contract related documents and contracts for technical and professional services, accounts payable and/or receivable, and to apply for, receive, and accept grants, gifts, devises and endowments that any entity may make to the Board. Motion by Tom ressler to adopt Resolution 2007-01. Second by Dan Greensweig. Roll Call Vote Dated this 18 th day of December. Marvin Calvin X Aye Nay Tom ressler X_ Aye Nay John Wiskocil Aye Nay Absent Jim Fisher Aye Nay Absent Jeff Swanson X_ Aye Nay Aliina Granholm Aye Nay Absent Judy Smith Thill Aye Nay Absent Richard Loveland X_ Aye Nay Wayne Durant X_ Aye Nay Daniel Greensweig X_ Aye Nay Kelli Slavik Aye Nay Absent Matthew Ashmore X_ Aye Nay Barbara Frank X_ Aye Nay Jerry Rosendahl X Aye Nay Tom ressler, Secretary Approved at Board Meeting February 19,

age 5 of 5 Minnesota Board of Fire Training and Education Resolution 2007-2 RESOLUTION ESTABLISHING AN ANNUAL EXIRATION DATE FOR REQUESTS OF NOTICE OF SECIAL MEETINGS WHEREAS, the Open Meeting Law provides an opportunity for a person to file a request for notice of special meetings (Minn. Stat. 13D.04, subd. 2); WHEREAS, public bodies are authorized to establish an expiration date for requests for notice of special meetings; WHEREAS, it is the interest of the Minnesota Board of Fire Training and Education to promote uniformity and reduce the administrative burdens of handling and responding to requests for notice; and WHEREAS, once an annual expiration date is established persons having filed a request for notice are given notice of an impeding expiration and have the opportunity to renew their request; NOW, THEREFORE, BE IT RESOLVED, that written requests for notice of special meetings made pursuant to the Open Meeting Law will expire on January 1st each year. Adopted by the Minnesota Board of Fire Training and Education at the Board Meeting of December 18, 2007 Tom ressler, Secretary Approved at Board Meeting February 19,