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

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

Marshall County Board of Supervisors Regular Session November 13, 2018 at 9:00 a.m. MINUTES

MINUTES OF SIOUX COUNTY BOARD OF SUPERVISORS MEETING HELD ON JUNE 12, 2007

Board of Supervisors Proceedings Regular Session October 9, 2001, at 9:00 a.m.

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

2) Minutes of the meeting held on May 15, 2018, were submitted, and the Chairman declared them approved.

MINUTES OF SIOUX COUNTY BOARD OF SUPERVISORS MEETING HELD ON JULY 19, 2016

Board of Supervisors Proceedings Regular Session January 18, 2000, at 9:00 a.m.

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

Board of Supervisors Proceedings Regular Session January 18, 1999, at 3:00 p.m.

Third Monday in January - Martin Luther King Day - State holiday (NDCC )

MINUTES OF SIOUX COUNTY BOARD OF SUPERVISORS MEETING HELD ON MARCH 9, 1999

On a motion by Sorensen, second by Sauer, the agenda was approved as presented. Ayes: All.

CHAPTER Council Substitute for House Bill No. 1387

CHAPTER 31: CITY ORGANIZATIONS. General Provisions. Scouting Board. Department of Redevelopment

RICHLAND COUNTY, NORTH DAKOTA HOME RULE CHARTER PREAMBLE

CHAPTER House Bill No. 1205

CHAPTER House Bill No. 1603

RESOLUTION No RESOLUTION TO AMEND COUNTY FARM AND GENERAL SERVICES DEPARTMENT BUDGETS

AGENDA. Wednesday, April 27, :00 A.M. Informal Board Room Jean Oxley Public Service Center 935 Second Street SW, Cedar Rapids, Iowa

LOUISIANA BOLL WEEVIL ERADICATION COMMISSION Title 3 CHAPTER 12. PLANT DISEASES PART I. BOLL WEEVIL ERADICATION LAW

BUTLER COUNTY BOARD OF COMMISSIONERS Tuesday, January 27, 2009

Minutes of the previous regular meeting of December 26, 2018 were read and approved.

HOUSE ENROLLED ACT No. 1264

Deleted: ) Deleted: No regular member of the Board of Finance shall Deleted: Seymour Deleted: board Deleted: commission. Deleted: powers Deleted: d

Morton County Commission Meeting Agenda

CODE OF REGULATIONS CORRYVILLE COMMUNITY COUNCIL ARTICLE I. Name, Mission, Purpose, Policies, Location, and Boundaries

MINUTES OF SIOUX COUNTY BOARD OF SUPERVISORS MEETING HELD ON SEPTEMBER 28, 2015

BYLAWS Of LAKE WATERFORD ESTATES HOMEOWNER S ASSOCIATION ARTICLE I ARTICLE II DEFINITIONS

BY-LAWS OF WOODBRIDGE TOWNHOMES

MINUTES OF SIOUX COUNTY BOARD OF SUPERVISORS MEETING HELD ON JANUARY 2, 2013

and with the following members of the Board absent, to-wit:

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

BYLAWS (Transcript copy) THE M.P.R. HOMEOWNERS ASSOCIATION ARTICLE I NAME AND LOCATION

BUTLER COUNTY CODE OF ORDINANCES

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

NOTICE OF MEETING DUBUQUE COUNTY BOARD OF SUPERVISORS. Date: Monday, May 14, 2018 Time: 9:00 a.m. Place: Board Chambers, 4th Floor, Courthouse

WHEREAS, the Township has elected to exercise these redevelopment entity powers directly, as permitted by Section 4 of the Redevelopment Law; and

CHAPTER Senate Bill No. 2582

Morton County Commission Meeting Agenda

ARTICLE I NAME AND LOCATION ARTICLE II DEFINITIONS ARTICLE III MEETING OF MEMBERS

ADDENDUM CALENDAR OF COUNTY RESPONSIBILITIES (REQUIRED BY NEVADA LAW) RECURRING

MINUTES OF SIOUX COUNTY BOARD OF SUPERVISORS MEETING HELD ON OCTOBER 13, 1998

PROCEEDINGS OF THE COUNTY BOARD. February 25, 2014

NOTICE OF MEETING DUBUQUE COUNTY BOARD OF SUPERVISORS ****************************************************************************** AGENDA

Janene Bennett Otoe County Clerk

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

The Board met in regular session at 9:00 AM. Members present: Chairman, Greg Moeller, Marc Lindeen and Gary See.

CITY OF MOYIE SPRINGS. Regular Meeting and Public Hearing September 5 th, 2018

Public Property and Buildings October 11, 2016 Ruston, LA

Others present: Fire Chief Nass, Assistant Chief Ivory, County Commissioner Rick Warren and 14 township residents

BYLAWS OF JAMESTOWN VILLAGE HOMEOWNERS' ASSOCIATION, INC. TABLE OF CONTENTS

BY-LAWS BRANCH 849 NATIONAL ASSOCIATION OF LETTER CARRIERS OF THE UNITED STATES OF AMERICA FORT COLLINS, COLORADO.

CHARTER TOWNSHIP OF FENTON BOARD OF TRUSTEES MINUTES FOR REGULAR MEETING OF DECEMBER 22, 2008

REDWOOD COUNTY, MINNESOTA JULY 6, 2010

BYLAWS OF PRAIRIE TRAIL PROPERTY, INC. ARTICLE I NAME AND LOCATION ARTICLE II DEFINITIONS

MEETING OF AUGUST 1, 2017

August 12, 2014 Seward County Board of Equalization State of Nebraska) County of Seward) ss.

RICHARDSON COUNTY BOARD OF COMMISSIONERS JULY 7, 2015

BYLAWS OF MOSSY TREE PARK HOMEOWNERS ASSOCIATION

BOONE COUNTY BOARD OF COMMISSIONERS PROCEEDINGS MAY 12, 2014 ALBION, NEBRASKA

BYLAWS ASHTON MEADOWS PHASE 3 HOMEOWNERS ASSOCIATION, INC. ARTICLE I NAME AND LOCATION ARTICLE II DEFINITIONS

RECORD OF PROCEEDINGS German Township Board of Trustees Year End/ Reorganizational Meeting

2. Roll Call (one or more members of the Council may participate by telephone)

Bylaws of the Board of Trustees

(UNOFFICIAL MINUTES)

OUTSIDE & REGIONAL DELEGATE CHART DUES PAYMENTS

CHAPTER Committee Substitute for Senate Bill No. 2260

JEFFERSON COUNTY BOARD OF SUPERVISORS PROCEEDINGS October 12, 2015

RECORDS RETENTION SCHEDULE (RC-2)

NEWBERRY COUNTY COUNCIL MINUTES MAY 2, :00 P.M.

THE MUNICIPAL CALENDAR

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

Clinton County Board of Supervisors Clinton County Administration Building 1900 North Third Street

REVISED BYLAWS OF CLEARWATER ON LAKE MURRAY HOMEOWNERS' ASSOCIATION, INC. ARTICLE I NAME AND LOCATION

Perry Township Board of Supervisors January 7, 2013 Reorganization and Regular Meeting Minutes

CHARTER OF THE CITY OF MT. HEALTHY, OHIO ARTICLE I INCORPORATION, POWERS, AND FORM OF GOVERNMENT

BOARD OF TRUSTEES OF HARRISON TOWNSHIP LICKING COUNTY, OHIO MINUTES OF REGULAR/ORGANIZATIONAL MEETING JANUARY 2, 2018

BYLAWS PARK TRACE ESTATES HOA, INC.

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

******************************************************************* MINUTES OF SYMMES TOWNSHIP REGULAR MEETING

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

By Laws CONROE COUNTRY COUSINS SQUARE DANCE CLUB

Sangerville Board of Selectmen Minutes SELECTMEN S MEETING MINUTES April 28, :30 pm Town Hall Community Room

NOTICE OF SPECIAL BOARD OF DIRECTORS MEETING AND AGENDA Foresthill Fire Protection District Office Main Street, Foresthill, CA 95631

IN THE COMMISSIONERS COURT OF BELL COUNTY, TEXAS JANUARY 29, 2018

MINUTES OF SIOUX COUNTY BOARD OF SUPERVISORS MEETING HELD ON JUNE 30, 2016

CHAPTER House Bill No. 1041

September 5, Vision

BOARD OF COUNTY COMMISSIONER S AGENDA FOR THE REGULAR SCHEDULED MEETING OF

CHRISTIAN COUNTY FISCAL COURT. 1. The public purpose which necessitates the refinance of bonds; 2. The terms of the loan agreement;

BY-LAWS OF THE MIAMI LIGHTHOUSE FOR THE BLIND AND VISUALLY IMPAIRED, INC. (a Florida corporation, not for profit) ARTICLE I GENERAL

NORTHUMBERLAND COUNTY COMMISSIONERS

OFFICIAL RULES of the EAST BATON ROUGE REPUBLICAN PARISH EXECUTIVE COMMITTEE. Tuesday, March 27, 2012 ARTICLE I NAME ARTICLE II OBJECTIVE

BYLAWS OF Van Buren Point Association, Inc. A domestic not-for-profit corporation

RESTATED BY-LAWS OF CHAMPIONS PARK HOMEOWNERS ASSOCIATION, INC. (EFFECTIVE DATE: January 23, 2003) ARTICLE I NAME AND LOCATION

Kandiyohi County Board of Commissioners Minutes

CHRISTIAN COUNTY FISCAL COURT

BOARD OF TRUSTEES OF HARRISON TOWNSHIP LICKING COUNTY, OHIO MINUTES OF REGULAR/ORGANIZATIONAL MEETING JANUARY 7, 2019

BY-LAWS. (Amendments are denoted by Footnote) ver ARTICLE I NAME - OFFICE

Transcription:

Board of Supervisors Regular Session at 9:00 a.m. MINUTES The Board met in regular session on Tuesday,, at 9:00 a.m. in the Courthouse, meeting room #1, NE corner, 3 rd floor, with all 3 members present. Pledge of Allegiance 1. Approval or Amendment of Agenda Motion by Thompson, second by Salasek, to approve the agenda as amended. The estimated fees for services were changed in agenda items #21 and #22. Consent Agenda: 2. Approve Minutes--from Regular Session of June 12, 2018 3. Annual Manure Management Plan Update- Burt Farm & Livestock, Site 8, id no. 59927, annual update report received and placed on file no changes to MMP. 4. Annual Manure Management Plan Update-Justin Whitaker, id no. 66798, annual update report received and placed on file with no changes to the MMP. 5. Accept Annual Manure Management Plan Update-MTM Farms, id no. 61010, annual update report received and placed on file with no changes to the MMP. 6. Accept Annual Manure Management Plan Update-Pickard Brothers Finisher, id no. 68561, annual update report received and placed on file with no changes to the MMP. 7. Approve Transfer of Funds Transfer #888, a quarterly transfer of $550,000 from Rural Services Fund to Secondary Road Fund, but not to exceed the maximum transfer and be above the minimum transfer amount required by Iowa code 331.429(b). Transfer #889, an annual transfer from LOST revenue in the Rural Services Fund to Secondary Road Fund in the amount of $695,357.83. Transfer #890, an annual transfer totaling $1,181.39 from Urban Renewal Tax Revenue Fund to Low to Moderate Income Housing Fund. Transfer #891, an annual transfer totaling $2,275.44 from County Attorney Collection Incentive Fund to General Basic Fund for County Attorney office cleaning expense. Transfer #892, a transfer of $375,000 from General Basic Fund to Capital Projects Fund. 8. Approve Claims Approve claims as audited and authorize the County Auditor and Recorder to issue payment of the same. The listing of claims paid at this meeting and all claims paid in the month of June will be published as part of the first meeting in July. Motion by Salasek, second by Thompson, to approve the consent agenda as printed. 1

9. Approve Personnel Actions: a. Change of Status and Change of Rate of Pay, Eric Devig, Secondary Roads, fulltime, Change of Status from Truck Driver 1 to Truck Driver 2, Change Rate of Pay from $23.96/hr. to $24.60/hr. $24.30/hr., effective. Motion by Thompson, second by Salasek to approve personnel action, change of status and change of rate of pay, Eric Devig, Secondary Roads, fulltime, change of status from Truck Driver 1 to Truck Driver 2, change rate of pay from $23.96/hr. to $24.60/hr. $24.30/hr., effective. 10. Request for Use of the Courthouse Grounds-Request from MoveOn.org for use of the Courthouse grounds on Saturday, June 30, 2018 from 12-3 p.m. for a peaceful protest in support of children who cannot speak for themselves. Motion by Thompson, second by Salasek, to approve the request from MoveOn.org for the use of the Courthouse grounds on Saturday, June 30, 2018 from 12-3pm 12-1 p.m. for a peaceful protest in support of children who cannot speak for themselves. 11. Resolution #2018-0034 - Authorizing Board of Supervisors to Sign Documents at the Farm Service Agency-- Whereas, from time to time it has been necessary for the Board of Supervisors to sign documents on behalf of at the Farm Service Agency. Now, Therefore, Be It Resolved by the Board of Supervisors that any member, now or in the future, of the Board of Supervisors, be authorized to sign documents at the Farm Service Agency on behalf of. County Farm Land Legal Description: Land Located: in the S½ of the SW ¼, and the SE ¼ except beginning at the Southeast corner of said SE ¼, thence North approximately 1280 to a point on the North 2

line of an East-West entrance driveway, thence West 2,200, thence South 1,320, thence East to the Southeast corner of said SE ¼ and point of beginning, all in Section 9, and the W½ of the SW ¼ of Section 10, except Parcel A in the NW ¼ of the SW ¼, and except that portion of land used for a sewage lagoon by and except that portion of land used for access to the sewage lagoon, and except Parcel A in the SW ¼ of the SW ¼, used for the Central Iowa Water tower site, all in Washington Township 83N, Range 19W of the 5 th P.M.,, Iowa, containing approximately 230.0 acres. Dated this 26 th day of June, 2018. Motion by Salasek, second by Thompson to adopt this Resolution #2018-0034, Authorizing Board of Supervisors to Sign Documents at the Farm Service Agency. _ 12. Resolution# 2018-0035 - Authorizing Conservation Board Director to Sign Documents at the Farm Service Agency-- Whereas, from time to time it has been necessary for the Conservation Board Director to sign documents on behalf of at the Marshall County Farm Service Agency. In the absence of the MCCB Director the MCC Board Chair is authorized to sign documents. Now, Therefore, Be It Resolved by the Board of Supervisors that any Conservation Board Director now or in the future, be authorized to sign documents at the Farm Service Agency on behalf of. The Klauenberg Prairie Reserve The Klauenberg Prairie Reserve is located approximately three miles south and one mile west of Van Cleve in south central. Legal description (2); The South Half of the Northeast Quarter of Section thirty-four, Township Eighty-two north, Range Nineteen West of the Fifth P.M., Iowa. Total field is 108.48 acres. 89.27 acres of that total is rented by bid process. Grimes Farm Legal Description: Part of the Southwest Quarter of Section 5 and part of the Northwest Quarter of Section 8, all in Township 83 North, Range 18 West of the 5 th P.M., Marshall County, Iowa. Totaling approximately 35 acres. 3

Dated this 26th day of June, 2018. Motion by Thompson, second by Salasek to adopt this Resolution #2018-0035, Authorizing Conservation Board Director to Sign Documents at the Farm Service Agency. In the absence of the MCCB Director the MCC Board Chair is authorized to sign documents. 13. Resolution #2018-0036 _ E911 Joint Services Board Fiscal Agent Whereas, the City of Marshalltown in the past has performed the function of fiscal agent for the E911 Joint Services Board as part of the prior 2010 28E agreement and; Whereas, the City of Marshalltown has given notice that the City will no longer serve as fiscal agent after June 30, 2018 and: Whereas, Iowa Code requires a fiscal agent for the E911 Joint Services Board; Be it Resolved, the Board of Supervisors volunteer to serve as fiscal agent for the E911 Joint Services Board effective upon approval of E911 Joint Services Board. Approved this 26 th of June, 2018 Motion by Thompson, second by Salasek, to adopt Resolution #2018-0036, E911 Joint Services Board Fiscal Agent effective upon approval of E911 Joint Service Board. 4 _

14. Resolution #2018-0037 Approving the Assignment of Certificate of Purchase at Tax Sale Whereas, the City of Marshalltown, Marshalltown, Iowa, requests to obtain certificate of tax sale #2018-N000 for the following: Parcel Number 8418-26-277-001, Property Address: 719 N 4th Ave, Marshalltown, IA 50158 with the taxable description of: BINFORD PARK MANOR ADD LOT 10 BLK 4 Whereas, the City of Marshalltown, Marshalltown, Iowa, requests to obtain certificate of tax sale #2018-N001 for the following: Parcel Number 8418-28-481-008, Property Address: 112 N 18th St, Marshalltown, IA 50158 with the taxable description of: SUMMIT PARK ADD LOT 19 Whereas, the City of Marshalltown, Marshalltown, Iowa, requests to obtain certificate of tax sale #2018-N002 for the following: Parcel Number 8418-36-380-012, Property Address: 1001 S 10th Ave, Marshalltown, IA 50158 with the taxable description of: FRELAND HEIGHTS ADD LOT 29 Whereas, therefore avoids the expense of tax redemption procedure, and Whereas, the transfer of said certificate of tax purchase to The City of Marshalltown, Iowa, is in the better interest of the County and is in the better interest of the City of Marshalltown to eliminate any form of liability to. Therefore, it is hereby resolved that the Chairman of the Board of Supervisors is authorized and directed to execute the assignment of certificates of tax purchases of this real estate upon receipt of $10.00 for each assignment of tax sale certificate fee payment. Motion by Salasek, second by Thompson, to adopt Resolution #2018-0037, Approving the Assignment of Certificate of Purchase at Tax Sale. _ 5

15. Resolution #2018-0038 Abatement of Mobile Home Taxes Whereas, pursuant to Chapter 445.16, Code of Iowa, the County Treasurer has the authority to determine when it is impractical to pursue collection of property taxes through the tax sale or law suit remedies; Whereas, upon making this determination the County Treasurer shall provide a recommendation of abatement to the Board of Supervisors, and the Board shall abate the following taxes: 3202 South 12th St, Lot 137. Marshalltown, Iowa, a mobile home described as a 1995 Champion. VIN #05955758793, with current and delinquent taxes in the amount of $105.00 which includes penalty and interest. Now, Therefore, Be it Resolved, by the Board of Supervisors that the amount due be abated and the County Treasurer is directed to strike the amounts due from the county system. Motion by Thompson, second by Salasek, to adopt Resolution #2018-0038, Abatement of Mobile Home Taxes. _ 16. Authorize Lease-Purchase Agreement Discussion and possible action on the authorization of a lease purchase agreement for two Dodge RAM 1500 SSV Trucks and one Dodge Charger Pursuit Vehicle for the Sheriff s Office. The public hearing was held on February 7, 2017. Motion by Salasek, second by Thompson, to approve the lease-purchase agreement and authorize the chairman to sign. 6

17. Resolution #2018-0039-Appropriation of Funds-FY 2018-19 Whereas, it is desired to make appropriations for each of the different officers and departments for the fiscal year beginning July 1, 2018, in accordance with Section 331.434(6), Code of Iowa; Now Therefore Be It Resolved by the Board of Supervisors of, Iowa, as follows: Department Appropriation #01 Supervisors 181,070 #02 987,185 #03 Treasurer 700,560 #04 County Attorney 1,270,530 #05 Sheriff 6,118,765 #08 Buildings and Grounds 1,166,900 #09 Zoning 67,720 #15 Information Systems 737,400 #16 GIS 190,655 #19 General Assistance 32,270 #20 County Engineer 7,966,000 #21 Veteran Affairs 85,215 #22 County Conservation 1,059,081 #23 Local Health Board 251,470 #24 Weed Eradication 94,105 #25 Dept. of Human Services 166,028 #28 Medical Examiner 111,550 #31 District Court 272,833 #33 County Library Contract 69,442 #40 Harvester TIF 70,000 #42 Gateway TIF 46,000 #60 Mental Health Administration 1,072,570 #70 Local Emergency Management 1,015,154 #84 County Capital Building 200,000 #99 Nondepartmental 745,714 Total 24,678,217 Section 1. The amounts itemized by department are hereby appropriated from the resources of the County to the department or officer listed. Section 2. Subject to the provisions of other county procedures and regulations and applicable state law, these appropriations shall constitute authorization for the department or officer listed to make expenditures or incur obligations effective July 1, 2018. Section 3. In accordance with Section 331.437, Code of Iowa, no department or officer shall expend or contract to expend any money or incur any liability, or enter into any contract which by its terms involves the expenditure of money for any purpose in excess of the amounts appropriated pursuant to this resolution. 7

Section 4. If at any time during the 2018-19 budget year the shall ascertain that the available resources of a department for that year will be less than said department s total appropriation, the shall immediately so inform the Board and recommend appropriate corrective action. Section 5. The shall establish separate accounts for the appropriations, each of which shall indicate the amount of appropriation, the amounts charged thereto, and the unencumbered balance. The shall report the status to the applicable departments and officers monthly during the 2018-19 budget year. Section 6. All appropriations authorized pursuant to this resolution lapse at the close of business June 30, 2019. Dated at Marshalltown, Iowa, this 26th day of June, 2018. Motion by Thompson, second by Salasek, to adopt Resolution #2018-0039, Appropriation of Funds-FY2018-19. _ 18. Resolution #2018-0040-Advance Issuance of Payments The Board of Supervisors, pursuant to Section 331.506 (3a and b), Code of Iowa, may authorize the County to issue payment when said Board is not in session for the following purposes: 1. Fixed charges including but not limited to, freight, express, postage, water, light, and telephone service or contracted services, after a bill is filed with the Auditor and Recorder. 2. Salaries and payrolls if the compensation has been fixed or approved by the Board. The salary or payroll shall be certified by the officer or supervisor under whose direction or supervision the compensation is earned. Therefore Be It Resolved to authorize the County to issue payments for the aforementioned when said Board is not in session. Be it further resolved, all bills paid under provisions of Section 331.506 (3a and 3b), Code of Iowa, shall be submitted to the board for review and approval following the payment. Dated at Marshalltown, Iowa, this 26th day of June, 2018. Motion by Salasek, second by Thompson, to adopt Resolution #2018-0040, Advanced Issuance of Payments for FY2018-19. 8

_ 19. Resolution #2018-0041 Establish the Communications Commission Fund A 28E agreement was signed on January 15, 2018 creating the Communications Commission, and The Commission shall be financed through a county-wide supplemental levy (the Emergency 911 Commission Levy) as authorized by sections 29C.9 (6) and 331.424(9) of the Iowa Code, and The Emergency Management Commission budget will include the proposed Communications Commission budget, and The Emergency Management Commission will receive funds from the Emergency 911 Commission Levy semi-annually from General Supplemental Fund, and The Emergency Management Commission will transfer those same funds semiannually to the Communications Commission, and was designated as the fiscal agent and desires to set up an agency, or non-budgetary, fiduciary fund for the expenses and receipts of the Communications Commission. Therefore, Be It Resolved that a new agency fund be established and named Marshall County Communications Commission Fund. Dated at Marshalltown, Iowa, this 26 th day of June, 2018. Motion by Thompson, second by Salasek, to adopt Resolution #2018-0041, Establish Communications Commission Fund. _ 9

20. Resolution #2018-0042 Maintain Chart of Accounts maintains governmental and fiduciary funds in the Chart of Accounts according to the Uniform Chart of Accounts for Iowa County Governments and the Iowa Department of Management, and At certain times it becomes necessary for the County to rename funds, and It is also desirable to delete funds from the County Chart of Accounts after all cash has been expended or ending cash balance has been transferred to another fund, The County Recorder s Electronic Transaction Fund has not been active since fiscal year 2006, and The Early Childhood Program Fund was established for pass-through grant funds and has not been active since fiscal year 2012, and The School Ready Children Services Fund was established for pass-through grant funds and has not been active since fiscal year 2012. Be It Resolved beginning in FY2019 that the Local Emergency Management Fund be known as Emergency Management Commission Fund, and The County Recorder s Electronic Transaction, Early Childhood Program and School Ready Children Services funds be deleted from the County s chart of accounts. Dated at Marshalltown, Iowa, this 26 th day of June, 2018. Motion by Salasek, second by Thompson, to adopt Resolution #2018-0042, Maintain Chart of Accounts. _ 21. Secondary Road-Supplemental Agreement for Final Design Services with Calhoun- Burns and Associates, Inc--Discussion and possible action on a supplemental agreement with Calhoun-Burns & Associates for final design services to Bridge #G-10 located in Section 23 of Taylor Township. This will be funded by FY19 equipment budget. The estimated fees for these services is $5,950.00 $27,790.00. Motion by Thompson, second by Salasek, to approve the supplemental agreement with Calhoun-Burns and Associates for final design services on Bridge #G-10. 10

22. Secondary Road-Supplemental Agreement for Final Design Services with Calhoun- Burns and Associates, Inc--Discussion and possible action on a supplemental agreement with Calhoun-Burns & Associates for final design services to Bridge #G-13 located in Section 26 of Taylor Township. This will be funded by FY19 equipment budget. The estimated fees for this work is $16,570.00 $113,790.00. Motion by Salasek, second by Thompson to approve the supplemental agreement with Calhoun-Burns and Associates for final design services on Bridge #G-13. 23. Secondary Road Equipment Purchase Discussion and possible action to approve the purchase of a New Holland T.4110 T4.110 Utility Tractor with a loader. Motion by Thompson, second by Salasek, to approve this equipment purchase of a New Holland T.4110 T4.110 Utility Tractor with a loader to be paid out of FY19 equipment budget. 24. My Marshalltown M Project Discussion and possible action to approve a request from Gary Schaudt, sponsor, to place a My Marshalltown M on Courthouse grounds in SW corner. Motion by Thompson, second by Salasek, to approve this request. 25. Public Forum No public comments. 26. Adjournment--The next regular session is July 10th, 2018, at 9:00 a.m. All business to be acted upon at that session should be submitted to the County s Office or the Board of Supervisors Office by Thursday, July 5th, 2018, at 1:00 p.m. There being no further business to come before the Board, the meeting was adjourned at 10:31 a.m. _ The Board of Supervisors calendar can be viewedhttp://goo.gl/yubhzv 11