DRAFT PROCEEDINGS OF THE MURRAY COUNTY BOARD OF COMMISSIONERS MURRAY COUNTY GOVERNMENT CENTER SLAYTON, MINNESOTA March 15, :30 a.m.

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

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

PROCEEDINGS OF THE MURRAY COUNTY BOARD OF COMMISSIONERS MURRAY COUNTY GOVERNMENT CENTER SLAYTON, MINNESOTA February 2, :30 a.m.

PROCEEDINGS OF THE MURRAY COUNTY BOARD OF COMMISSIONERS MURRAY COUNTY GOVERNMENT CENTER SLAYTON, MINNESOTA February 6, 2018, 8:30 a.m.

PROCEEDINGS OF THE MURRAY COUNTY BOARD OF COMMISSIONERS MURRAY COUNTY GOVERNMENT CENTER SLAYTON, MINNESOTA January 16, 2018, 8:30 a.m.

PROCEEDINGS OF THE MURRAY COUNTY BOARD OF COMMISSIONERS MURRAY COUNTY GOVERNMENT CENTER SLAYTON, MINNESOTA January 24, :30 a.m.

This space intentionally left blank

PROCEEDINGS OF THE MURRAY COUNTY BOARD OF COMMISSIONERS MURRAY COUNTY GOVERNMENT CENTER SLAYTON, MINNESOTA December 13, :30 a.m.

REDWOOD COUNTY, MINNESOTA FEBRUARY 21, 2017

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

February 2, 2016 Cottonwood County Board of Commissioners Regular Meeting Minutes

REDWOOD COUNTY, MINNESOTA AUGUST 3, 2010

REDWOOD COUNTY, MINNESOTA SEPTEMBER 20, 2011

REDWOOD COUNTY, MINNESOTA JULY 17, 2012

WATONWAN COUNTY BOARD DECEMBER 18, :00 A.M

REDWOOD COUNTY, MINNESOTA JULY 6, 2010

SPECIAL BOARD MEETING OF DECEMBER 29, 2011

NC General Statutes - Chapter 156 Article 7 1

OFFICIAL PROCEEDINGS PENNINGTON COUNTY BOARD OF COMMISSIONERS TUESDAY, FEBRUARY 13 TH, 2018, 10:00 A.M.

PROCEEDINGS OF THE MURRAY COUNTY BOARD OF COMMISSIONERS MURRAY COUNTY GOVERNMENT CENTER SLAYTON, MINNESOTA January 8, 2019, 8:30 a.m.

REDWOOD COUNTY, MINNESOTA JULY 3, 2012 AMENDED

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

WILLIAMSBURG PLANTATION HOMEOWNERS ASSOCIATION, INC. BYLAWS ARTICLE I MEETINGS OF MEMBERS

BOARD PROCEEDINGS MARTIN COUNTY BOARD OF COMMISSIONERS TUESDAY, SEPTEMBER 19, 9:00 A.M.

file://l:\shared\website\determining Lawful Expenditures.htm

Knights of Columbus WASHINGTON STATE COUNCIL BYLAWS

AMENDED AND RESTATED JOINT POWERS AGREEMENT ESTABLISHING THE ELM CREEK. WATERSHED MANAGEMENT COMMISSION RECITALS

INTERLOCAL AGREEMENT BETWEEN THE FLORIDA GREEN FINANCE AUTHORITY, THE TOWN OF LANTANA, AND THE TOWN OF MANGONIA PARK

OPERATIONAL ENHANCEMENT GRANT PROGRAM Otter Tail County Resolution No

PROCEEDINGS OF THE STEELE COUNTY BOARD OF COMMISSIONERS. SPECIAL SESSION October 25, 2011

REDWOOD COUNTY, MINNESOTA DECEMBER 21, 2010

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

McLEOD COUNTY BOARD OF COMMISSIONERS MEETING MINUTES January 20, 2015

PROCEEDINGS OF THE COUNTY BOARD OF JACKSON COUNTY, MINNESOTA. April 2, 2019 CALL TO ORDER

BYLAWS Of A CALIFORNIA NONPROFIT PUBLIC BENEFIT CORPORATION

AMENDED AND RESTATED BYLAWS OF THE AGRICULTURAL UTILIZATION RESEARCH INSTITUTE

Traverse County Board of Commissioners Regular Meeting May 7, 2013

WINDSOR PARK COMMUNITY HOMES ASSOCIATION BY-LAWS

Road Committee May 18, 2015

Chapter 4 - Other Appointive Officers

OFFICIAL PROCEEDINGS OF BOARD OF COMMISSIONERS OF NOBLES COUNTY, MINNESOTA

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

Pine Tree Village Amended and Restated By-Laws

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

Le Sueur County, MN Tuesday, April 18, 2017 Board Meeting

PROCEEDINGS OF THE MURRAY COUNTY BOARD OF COMMISSIONERS MURRAY COUNTY GOVERNMENT CENTER SLAYTON, MINNESOTA January 4, 2018, 8:30 a.m.

REDWOOD COUNTY, MINNESOTA MAY 17, 2011

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

A NONPROFIT CORPORATION Austin, Texas 78737

PROCEEDINGS OF THE MARTIN COUNTY BOARD OF COMMISSIONERS WEDNESDAY, JANUARY 2, 9:00 A.M.

JOINT EXERCISE OF POWERS AGREEMENT RELATING TO THE CALIFORNIA MUNICIPAL FINANCE AUTHORITY

CODE OF REGULATIONS FOR BOSTON RESERVE HOMEOWNERS ASSOCIATION. By-Laws Created January 10, 2005 ARTICLE XIII

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

Form RUS-TX Revision 6/2013

North Mason Regional Fire Authority Service Plan

Corporation By-laws are maintained by the Corporation and not filed with the Secretary of State. BYLAWS. Name of Corporation.

ARTICLE I. Name ARTICLE II. Object

AMENDED AND RESTATED BYLAWS OF WASHINGTON STATE UNIVERSITY FOUNDATION

IC Chapter 2. Interstate Toll Bridges

The Joint Powers Authority Manual

BYLAWS OF THE DEL MAR FOUNDATION. A California Nonprofit Public Benefit Corporation

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

Miccosukee Literature

South Dakota Department of Agriculture

PROCEEDINGS OF THE MARTIN COUNTY BOARD OF COMMISSIONERS TUESDAY, JANUARY 17, 9:00 A.M.

BYLAWS TYLER WOODS HOMEOWNERS ASSOCIATION ARTICLE I

BY-LAWS OF OCEAN DUNES HOMEOWNERS ASSOCIATION, INC. ARTICLE I GENERAL

Bylaws of The Ethiopian Community Association of Charlotte & Surrounding Areas (ECAC) Revised and Rewritten

ASSOCIATION BYLAWS OF LAKE BEL-AIR PROPERTY OWNERS ASSOCIATION ARTICLE I NAME, LOCATION, PURPOSES, AND THE DEED RESTRICTIONS

BY-LAWS THE POINTE HOMEOWNERS ASSOCIATION, INC. ARTICLE I NAME AND LOCATION

2015 AMENDMENT TO THE BYLAWS OF THE LAKES AT WILLOW CREEK COMMUNITY ASSOCIATION, INC. ARTICLE I PURPOSES AND POWERS

Egg Harbor Township. Ordinance No

BYLAWS NATIONAL ASSOCIATION OF CHARITABLE GIFT PLANNERS, INC. ARTICLE I. Membership

THE COLERIDGE AND PARRY SCHOOL ALUMNI ASSOCIATION RULES

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

REDWOOD COUNTY, MINNESOTA OCTOBER 4, 2011

BY-LAWS OF THE METAL BUILDING MANUFACTURERS ASSOCIATION ARTICLE I. Name and Location

BYLAWS THE UCLA ALUMNI ASSOCIATION (A NON-PROFIT PUBLIC BENEFIT CORPORATION) As Amended 06/03/17 ARTICLE I MEMBERS ARTICLE II BOARD OF DIRECTORS

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

BYLAWS OF CONEJO SCHOOLS EDUCATION FOUNDATION A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1

2017 BY-LAWS, RULES AND REGULATIONS OF THE BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF BURLINGTON ARTICLE I

BYLAWS OF THE PLAZA CONDOMINIUM ASSOCIATION AN IOWA NON-PROFIT CORPORATION

McLEOD COUNTY BOARD OF COMMISSIONERS MEETING MINUTES June 3, 2014

PROCEEDINGS OF THE STEELE COUNTY BOARD OF COMMISSIONERS. SPECIAL SESSION June 14, 2011

AMENDED AND RESTATED BY-LAWS OF CALHOUN YACHT CLUB ADOPTED, 2015

MINUTES OF THE ROSEAU RIVER WATERSHED DISTRICT BOARD OF MANAGERS MEETING HELD MAY 2, 2012

PROCEEDINGS OF THE MARTIN COUNTY BOARD OF COMMISSIONERS FRIDAY, DECEMBER 9, 9:00 A.M.

TABLE OF CONTENTS BYLAWS OF THE WINDERMERE HOMEOWNERS ASSOCIATION, INC. REVISED Page ARTICLE 1. NAME AND LOCATION...32

*** AGENDA *** Bob VanHee, Redwood County Board of Commissioners Representative Action Needed: Approve Commissioner Appointments

INTERGOVERNMENTAL COOPERATION AGREEMENT. between the CITY OF CREVE COEUR, MISSOURI, and the

BY-LAWS OF VILLAGES OF PABLO HOMEOWNERS ASSOCIATION, INC. A Florida Corporation Not For Profit

IC Chapter 3. City and County War Memorials

SouthWest Metro Intermediate District BY-LAWS

BY-LAWS OF THE METROPOLITAN ATLANTA RAPID TRANSIT AUTHORITY

August 15, On Wednesday, August 15, 2018 at 9:00 a.m., the Police Jury of Sabine Parish, State of Louisiana met in open and regular session.

ORDINANCE NO. 12 of 2014

MISSISSIPPI LEGISLATURE REGULAR SESSION 2018

CHAPTER Council Substitute for House Bill No. 1387

Minutes of the December 27, 2018 meeting were approved with a motion by Manning, seconded by Packard and carried.

Borough of Elmer Minutes January 3, 2018

Transcription:

DRAFT PROCEEDINGS OF THE MURRAY COUNTY BOARD OF COMMISSIONERS MURRAY COUNTY GOVERNMENT CENTER SLAYTON, MINNESOTA March 15, 2016 8:30 a.m. Pursuant to notice, the Murray County Board of Commissioners convened with the following members present: Commissioners Robert Moline, James Jens, Glenn Kluis, Gerald Magnus and David Thiner. Also present Aurora Heard, County Coordinator, and Travis Smith, County Attorney. The meeting opened by reciting the Pledge of Allegiance to the Flag. The Chairman asked if there were any additions to the agenda. Several items were added. It was moved by Moline, seconded by Kluis and passed to approve the agenda as modified. No conflicts of interest were identified. It was moved by Magnus, seconded by Jens and passed to approve consent agenda item 1. Consent Agenda 1. Approval of the Minutes from March 1, 2016 A motion was duly made by Moline, seconded by Kluis and carried that all claims as presented were approved for payment. The Chairman was authorized to sign the Audit List dated March 15, 2016 with fund totals as follows and warrants numbered 149000 149088: County Revenue Fund 65,176.30 County Road & Bridge Fund 20,916.57 Ditch 345.00 Sunrise Terrace 969.96 SAWSD 148.00 Total 87,555.83 It was moved by Magnus, seconded by Kluis and passed to authorize an expenditure of $1,731.62 to Randy s Floor Covering to replace the carpet and vinyl in Sunrise Terrace Apartment #110 (account code: 55-890-6304). A motion was made by Magnus, seconded by Moline with all members of the Board voting their approval to accept the report of the Ditch Committee of the County and Judicial Ditches lying within the County of Murray on those petitions for repair that have been inspected for determining what repairs, if any, are necessary, the extent and nature of such repairs, an estimated costs of such repairs or a list of bills presented for payment that will enable said ditches to answer their purposes and to pay all bills contained within the report. 1

Contractor Ditch # Amount Petition # Commissioner Rinke Noonan Admin 200.00 Monthly Retainer Fee JD 3 1,804.00 #2012-018 Improvement Subtotal 2,004.00 Nobles County Auditor-Treasurer JD 7 138.01 JD 11 390.02 JD 12 1,504.09 JD 17 123.88 JD 20 411.83 JD 26 65.02 CD 30 177.06 Subtotal 2,809.91 Total for All Ditch Bills 4,813.91 A motion was made by Moline, seconded by Thiner and carried that the Commissioners in conjunction with the appointed ditch inspector in and for the County of Murray, have examined and inspected that portion of the foregoing described County and Judicial Ditches, lying within the County of Murray, for the purpose of determining what repairs are necessary and ordered said repairs to be made, by this report given thereon at a Murray County Board of Commissioner s meeting, held in the Commissioners Room of the Murray County Government Center, Slayton, Minnesota. 2015-087 (CD 23, 23-Ellsborough Township, District 2) A motion was made by Jens, seconded by Thiner and carried that the Commissioners in conjunction with the appointed ditch inspector in and for the County of Murray, have examined and inspected that portion of the foregoing described County and Judicial Ditches, lying within the County of Murray, for the purpose of determining what repairs are necessary and ordered said repairs to be made, by this report given thereon at a Murray County Board of Commissioner s meeting, held in the Commissioners Room of the Murray County Government Center, Slayton, Minnesota. 2016-001 (CD 81, 31-Lake Sarah Township, District 2) If the tile is the same size the ditch will pay for it, any increase in size will be paid by the landowner. Equipment Purchase Request It was moved by Jens, seconded by Magnus and passed to approve purchasing a spray tank and spray equipment from Avoca Spray Service in the amount of $13,311.51 and a Steel for Skid Frame from Hadley Steel Inc. in the amount of $1,100, totaling $14,411.51 from account code: 10-320-6650. It was moved by Jens, seconded by Thiner and passed to approve adding CSAH 8 to the 2016 overlay projects. It was moved by Jens, seconded by Magnus and passed to approve setting a bid opening for the 2016 overlay projects for 9:30 a.m. on April 19, 2016. It was moved by Jens, seconded by Moline and passed to approve purchasing a laptop computer, wireless keyboard, mouse, and docking station from the Computer Man, Inc. in the amount of $1,463.45 from account code: 01-601-6480. 2

Consensus for the spending limit to increase to $2,000 and to have the purchasing policy brought back to the next meeting. 10:00 a.m. Open Forum- No members of the public were present. Commissioner Moline introduced the following resolution and moved its adoption: 2016-03-15-01 RESOLUTION OF THE MURRAY COUNTY BOARD OF COMMISSIONERS Exploring Merger with Western Community Action WHEREAS, Community Transit of Western Community Action and Murray County Transit provide public transportation services under separate contracts with the Minnesota Department of Transportation, and WHEREAS, the Transportation Director of Community Transit, a MnDot representative, and the Murray County Board of Commissioners met on March 1, 2016 to discuss transportation services, and WHEREAS, all parties would like to set up future meetings to further explore having Community Transit administer public transportation grant funding and operations in Murray County beginning January 1, 2017 with Murray County Board approval. BE IT RESOLVED; that Murray County authorizes Community Transit to continue discussions with Murray County and MNDOT to pursue a potential merger. The foregoing resolution was duly seconded by Commissioner Magnus and thereupon being put to a vote all members voted in favor. It was moved by Magnus, seconded by Jens and passed to approve a car seat recycling program, beginning with a free event, and charging $3.00 per car seat after the free event and to add this charge to the county fee schedule. It was moved by Moline, seconded by Kluis and passed to approve and authorize the Board Chair sign an agreement with Short Elliot Hendrickson, Inc. for 2016 monitoring services for the Murray County Demolition Landfill. It was moved by Magnus, seconded by Jens and passed to approve having David A. Swenson Construction finish the chain link fence around the racetrack grandstands in the amount of $7,400 from account code: 01-110-115-6610. Commissioner Kluis introduced the following resolution and moved its adoption: 2016-03-15-02 National Service Recognition Day 3

We are proud to join in a nationwide salute that will highlight the importance of citizen engagement and recognize the dedication of National Service AmeriCorps State members and Senior Corps RSVP volunteers, and inspire more residents to get involved in their communities. The nation s counties are increasingly turning to National Service and volunteer programs as a costeffective strategy to meet county needs. National Service programs expand economic opportunity by creating more sustainable communities and providing education, career skills, and leadership abilities for those who serve. National Service provides a unique public-private partnership that invests in community solutions to strengthen community impact and increase the return on taxpayer dollars. National Service AmeriCorps members and Senior Corps RSVP volunteers demonstrate commitment, dedication, and patriotism by making an intensive commitment to service. More than 13,000 Minnesota Senior Corps Volunteers provided 2.2 million hours of service in 2015. Murray County was served by 4 AmeriCorps State members and 282 Senior Corps RSVP volunteers in 2015. The Senior Corps RSVP volunteers perform their volunteer service work under the guidance of A.C.E. of SW Minnesota Murray County office. These volunteers provide vital support to county residents and improve the quality of life in Cottonwood County. As a County Commission, we work hard every day to make life better for our constituents, and strengthening the spirit and commitment of the volunteers who serve our county is just one of our many goals. We are grateful for the dedication and sacrifice of these citizens who are helping make our great county stronger, safer, and healthier. Today we thank National Service AmeriCorps members and Senior Corps RSVP volunteers for their commitment. Let us pledge to do our part to strengthen our county through services and volunteering. Therefore, be it resolved, that, the Murray County Board of Commissioners, do hereby proclaim April 5, 2016, as National Service Recognition Day, and encourage residents to recognize the positive impact of National Service programs in our county, to thank those who serve; and to find ways to give back to our communities. The foregoing resolution was duly seconded by Commissioner Thiner and thereupon being put to a vote all members voted in favor. Museum Management Agreement It was moved by Jens, seconded by Magnus and passed to approve and authorize the Board Chair sign the museum management agreement. Network Administrator/VSO positon description. It was moved by Moline, seconded by Magnus and passed to approve the updated Network Administrator/VSO positon description. 4

It was moved by Kluis, seconded by Jens and passed to approve the Network Administrator/VSO position classification at a labor grade 18. It was moved by Moline, seconded by Magnus and passed to approve the reclassification of James Reinert Network Administrator/VSO to a labor grade 18 step 10, effective March 13, 2016. Commissioner Magnus introduced the following resolution and moved its adoption: Murray County Board of Commissioners RESOLUTION NO. 2016-03-15-03 Supporting dissolution of Area II Minnesota River Basin Projects, Inc. ( Area II, Inc. ), approving assignments of rights, and approving amendment of the Joint and Cooperative Agreement WHEREAS, Murray County is a governmental unit and signatory to the Joint and Cooperative Agreement for the Continuing Operation of Area II Minnesota River Basin Projects, Inc. ( Area II, Inc. ), as last signed in December 2015; and WHEREAS, the Joint and Cooperative Agreement was entered into under Minn. Stat. 471.59, which authorizes two or more governmental units to jointly or cooperatively exercise any power common to the contracting parties or any similar powers and to create a Joint Powers Entity under Minnesota law; and WHEREAS, the intent of the Joint and Cooperative Agreement is to maintain an organization which will carry on a program of floodwater retention and retardation measures, both structural and nonstructural, in the drainage area outletting into the south side of the Minnesota River between the cities of Ortonville and Mankato, Minnesota; and WHEREAS, the organization referenced by the Joint and Cooperative Agreement is Area II, Inc., a Minnesota Nonprofit Corporation in good standing; and WHEREAS, when the Area II Executive Director sought to procure insurance coverage for Area II, Inc. from the Minnesota Counties Intergovernmental Trust ( MCIT ), she obtained a premium quotation that was significantly less than the premiums Area II, Inc. is currently paying for insurance coverage; and WHEREAS, MCIT communicated to the Area II Executive Director that it cannot provide Area II, Inc. with insurance coverage if Area II continues to operate and exist as both a Minnesota Nonprofit Corporation and a Joint Powers Entity; and WHEREAS, MCIT has communicated that it would insure Area II as a Joint Powers Entity if the Nonprofit Corporation is dissolved; and WHEREAS, on February 4, 2016, the Board of Directors of Area II, Inc. approved voluntary dissolution of Area II, Inc. as a Minnesota Nonprofit Corporation; and 5

WHEREAS, Area II would continue to exist as a Joint Powers Entity and carry on the intent of the Joint and Cooperative Agreement upon the voluntarily dissolution of Area II, Inc.; and WHEREAS, the voluntary dissolution of Area II, Inc. benefits the public because it will save the member counties money in the form of less-costly insurance coverage from MCIT; and WHEREAS, the Area II, Inc. Articles of Incorporation and Bylaws, and the Joint and Cooperative Agreement, all require that upon dissolution all property of Area II, Inc. shall be sold and the proceeds thereof together with the monies on hand shall be distributed to the respective governing bodies of the [member counties] in proportion to the proceeding annual ad valorem tax levy WHEREAS, pursuant to that requirement, Area II, Inc. intends to execute a Bill of Sale for sale of the property to Area II as a Joint Powers Entity for a nominal sum ($1.00) on condition that each member county passes a resolution assigning its rights to the sale proceeds to Area II as a Joint Powers Entity, and assigning its rights to the monies on hand to Area II as a Joint Powers Entity; and WHEREAS, upon dissolution of Area II, Inc., it is necessary to amend the Joint and Cooperative Agreement, in the manner consistent with Exhibit 1 to this Resolution, with the amendment to take effect on the date that Articles of Dissolution of Area II Minnesota River Basin Projects, Inc. are filed with the Minnesota Secretary of State. RESOLUTION BE IT NOW RESOLVED, that the Murray County Board of Commissioners hereby supports the dissolution of Area II Minnesota River Basin Projects, Inc. as a Minnesota Nonprofit Corporation and the continued maintenance and operation of Area II Minnesota River Basin Projects as a Joint Powers Entity; and BE IT NOW FURTHER RESOLVED, that the Murray County Board of Commissioners hereby assigns any and all rights that the county has from the sale of Area II, Inc. property to Area II Minnesota River Basin Projects as a Joint Powers Entity; and BE IT FURTHER RESOLVED, that the Murray County Board of Commissioners hereby assigns any and all rights that the county has to Area II, Inc. s monies on hand at the time of dissolution to Area II as a Joint Powers Entity; and BE IT FURTHER RESOLVED, that the Murray County Board of Commissioners hereby approves the Joint and Cooperative Agreement as amended, and as attached to Exhibit 1 to this Resolution, to take effect on the date that the Articles of Dissolution of Area II Minnesota River Basin Projects, Inc. are filed with the Minnesota Secretary of State. ADOPTED this 15 th day of March, 2016 The foregoing resolution was duly seconded by Commissioner Jens and thereupon being put to a vote all members voted in favor. SAWS Public Hearing 6

It was moved by Moline, seconded by Jens and passed to approve setting a public hearing for the SAWS proposed assessment at 10:15 a.m. on April 19, 2016. Comprehensive Land Use Committee Per Diem It was moved by Jens, seconded by Magnus and passed to approve a per diem of $50.00 plus mileage for the Comprehensive Land Use Committee. The Commissioners gave their committee reports for the period of February 28, 2016 to March 12, 2016. James Jens reported on Commissioner Board Meeting March 1, Tour Redwood Falls Recycle Center March 7, Training with Scott Anderson/Historical Meeting/Township Meetings March 8, EDA Meeting (No Per Diem Claimed) March 9. Gerald Magnus reported on Commissioner Board Meeting March 1, Rural Minnesota Energy Board and PACE Meeting March 4, Tour Redwood Falls Recycle Center March 7, Training with Scott Anderson and Township Meetings March 8, Fairgrounds Advisory Committee and EDA Meeting (No Per Diem Claimed for EDA meeting) March 9, AMC March 9 11. Robert Moline reported on Commissioner Board Meeting March 1, Area II/RCRCA March 3, Tour Redwood Falls Recycle Center March 7, Training with Scott Anderson and Township Meetings March 8, AMC March 9 11. David Thiner reported on Commissioner Board Meeting March 1, Tour Redwood Falls Recycle Center March 7, Training with Scott Anderson/Environmental Meeting and Township Meeting March 8, AMC March 9 11. Glenn Kluis reported on Commissioner Board Meeting March 1, Tour Redwood Falls Recycle Center March 7, Soil and Water Meeting March 10. It was moved by Moline, seconded by Jens and passed to approve the Commissioner Vouchers for the period of February 28, 2016 to March 12, 2016. 11:05 a.m. The meeting was adjourned. ATTEST: Aurora Heard, County Coordinator David Thiner, Chairman of the Board 7