STATE OF MINNESOTA) COUNTY ADMINISTRATION OFFICE COUNTY OF DODGE) MANTORVILLE, MN

Similar documents
STATE OF MINNESOTA) COUNTY ADMINISTRATION OFFICE COUNTY OF DODGE) MANTORVILLE, MN The pledge of allegiance was recited.

TUESDAY, JANUARY 24, 2012 APPROVED MINUTES OF THE COUNTY BOARD OF COMMISSIONERS MEETING HELD

TUESDAY, JANUARY 10, 2012 APPROVED MINUTES OF THE COUNTY BOARD OF COMMISSIONERS MEETING HELD

REDWOOD COUNTY, MINNESOTA FEBRUARY 21, 2017

8:00 A.M. CONFERENCE ROOM B 8:00 A.M. CONFERENCE ROOM B

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

Adopted Minutes of the Joint Powers Board Meeting held November 25, 2014 Dodge County Courthouse, Mantorville, MN Conference Room B

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

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

Minutes of the Dodge County PLANNING COMMISSION MEETING May 1, 2013

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

Attested to: Rhonda Antrim/Coordinator

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

Roger Garner Commissioner, District 1. Brad Holmes Commissioner, District 1. Joe Hackworth Commissioner, District 2

Adopted Minutes of the Joint Powers Board Meeting held April 17, 2018 Steele County, 630 Florence Avenue, Owatonna Room 40

LINCOLN COUNTY BOARD OF COMMISSIONERS MEETING MINUTES

MINUTES KALAMAZOO COUNTY BOARD OF COMMISSIONERS REGULAR MEETING DECEMBER 5, 2017

REDWOOD COUNTY, MINNESOTA AUGUST 3, 2010

COMMISSIONERS RECORD 49 FRANKLIN COUNTY Commissioners Proceeding for December 15, 2008

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

MINUTES CITY OF LONSDALE CITY COUNCIL MEETING NOVEMBER 15, 2018

Pledge of Allegiance. Roll Call Attendance: All Present

The Supervisor called the meeting to order at 7:30 PM and immediately led in the Pledge Allegiance to the Flag.

REGULAR MEETING AS POSTED BECKER COUNTY BOARD OF COMMISSIONERS DATE: TUESDAY, February 7, 2017 at 8:15 a.m. LOCATION: Board Room, Courthouse

August 7, 2018 Cottonwood County Board of Commissioners Regular Meeting Minutes

BOARD AGENDA February 26, :00 AM. A. Approval of the February 12, 2019, County Board meeting minutes.

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

SENECA TOWN BOARD ORGANIZATIONAL MEETING

BUTLER COUNTY BOARD OF SUPERVISORS BOARD PROCEEDINGS

McLEOD COUNTY BOARD OF COMMISSIONERS MEETING MINUTES June 3, 2014

Janene Bennett Otoe County Clerk

BELLE PLAINE CITY COUNCIL REGULAR SESSION DECEMBER 19, 2016

MONTHLY BOARD MEETING & PUBLIC HEARING, TOWN OF WOODHULL September 12, 2012

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

WADENA COUNTY BOARD OF COMMISSIONERS MEETING MARCH 6, 2018

Plainfield Township Board of Trustees Minutes from November 11, 2009

MINUTES OF REGULAR MEETING OF MAYOR AND CITY COUNCIL OF THE CITY OF NELIGH, NEBRASKA March 10, 2015

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

MINUTES OF THE PROCEEDINGS OF THE CITY COUNCIL OF THE CITY OF JORDAN IN THE COUNTY OF SCOTT MAY 16, 2016

McLEOD COUNTY BOARD OF COMMISSIONERS MEETING MINUTES January 20, 2015

McLEOD COUNTY BOARD OF COMMISSIONERS MEETING MINUTES January 5, 2016

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

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

BIG LAKE CITY COUNCIL REGULAR MEETING MINUTES APRIL 12, 2006

2. ROLL CALL: PRESENT: Council members Debeltz, Kess, Nikkola, Omerza, Polyner, Sheddy and Mayor Petersen (7) ABSENT: None

SPECIAL SESSION January 27, 2015

BOONE COUNTY BOARD OF COMMISSIONERS PROCEEDINGS SEPTEMBER 17, 2018 ALBION, NEBRASKA

REGULAR MEETING AS POSTED BECKER COUNTY BOARD OF COMMISSIONERS DATE: TUESDAY, September 23, 2014 AT 8:15 a.m. LOCATION: Board Room, Courthouse

MINUTES CITY COUNCIL REGULAR MEETING CITY OF WYOMING, MINNESOTA APRIL 5, :00 PM

Brad Holmes Commissioner, District 1. Roger Garner Commissioner, District 1. Joe Hackworth Commissioner, District 2

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

NOVEMBER 13, 2018 ONTARIO TOWN BOARD MEETING A special meeting of the Ontario Town Board was called to order by Supervisor Frank Robusto at 6:15 p.m.

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

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

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

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

STEUBEN COUNTY PUBLIC SAFETY & CORRECTIONS COMMITTEE. Monday, February 5, 2018

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

July 29, 2008 Hagerstown, Maryland

MINUTES DeKalb Park District Study Session of the Board of Commissioners May 18, 2017 Ellwood House Visitor s Center 509 N. 1 st Street, DeKalb, IL

SPECIAL SESSION OF THE MOWER COUNTY BOARD OF COMMISSIONERS

LIVINGSTON COUNTY BOARD MINUTES OF JULY 20, 2017 MEETING OF THE COUNTY BOARD

ELK COUNTY BOARD OF COMMISSIONERS APPROVED MINUTES SEPTEMBER 25, 2017

CHISAGO COUNTY BOARD OF COMMISSIONERS OFFICIAL PROCEEDINGS Wednesday, July 01, 2015

Board of Commissioners

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

Traverse County Board of Commissioners Regular Meeting May 7, 2013

Atchison County Commisssion Meeting. Atchison County Courthouse 423 North 5th St Atchison, Kansas [December 13, 2016] AGENDA

PROCEEDINGS OF THE BOARD OF COUNTY COMMISSIONERS REGULAR MEETING, AUGUST 24, 2011

***Monday, September 4, 2017, Commissioners did not meet due to the Labor Day Holiday.

The meeting was called to order by President Dave Price who invited those present to join in the Pledge of Allegiance.

CITY OF GLENDALE -- COMMON COUNCIL June 12, 2017

MINUTES OF PROCEEDINGS

OLD BRIDGE MUNICIPAL UTILITIES AUTHORITY REGULAR MEETING July 17, 2013

Board of Commissioners

County Board Minutes, May 19, 2015 POLK COUNTY BOARD OF SUPERVISORS Minutes from Tuesday, May 19, 2015 Polk County Government Center County Board Room

a. Fund #243 Sugartree Corridor Grant Fund

Roger Garner Commissioner, District 1. Brad Holmes Commissioner, District 1. Joe Hackworth Commissioner, District 2

REGULAR MEETING DELAWARE COUNTY BOARD OF SUPERVISORS MAY 24, 2017

CITY OF PROSSER, WASHINGTON TH STREET CITY COUNCIL CHAMBERS CITY COUNCIL MEETING TUESDAY, DECEMBER 16, 2008

BOARD OF SUPERVISORS REGULAR MEETING July 10, 2012

Coweta County Board of Commissioners 22 E Broad Street Newnan, GA Called Meeting/Regular Session

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

REGULAR MONTHLY MEETING AND ANNUAL BOARD OF AUDIT MEETING

Brad Holmes Commissioner, District 1. Roger Garner Commissioner, District 1. Joe Hackworth Commissioner, District 2

AYE: Councilman Brown, Read, Smith, Stevens, Garvin, Prichard & Mayor Browne NAY: None

PROCEEDINGS OF THE BOARD OF COUNTY COMMISSIONERS REGULAR MEETING, JANUARY 28, 2010

MINUTES MORTON COUNTY COMMISSIONERS APRIL 24, 2007

MINUTES OF PROCEEDINGS

WADENA COUNTY BOARD OF COMMISSIONERS MEETING JANUARY 6, 2015

REGULAR SESSION OF THE ASHTABULA COUNTY BOARD OF COMMISSIONERS

MINUTES - BENSON CITY COUNCIL - REGULAR MEETING FEBRUARY 22, 2016

REGULAR BOARD MEETING OF APRIL 18, 2017

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

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

SPECIAL SESSION OF THE MOWER COUNTY BOARD OF COMMISSIONERS

Brad Holmes Commissioner, District 1. Roger Garner Commissioner, District 1. Joe Hackworth Commissioner, District 2

REDWOOD COUNTY, MINNESOTA JULY 3, 2012 AMENDED

Councilors Geissler, Nelson, Peterson, Schmidt, Mayor Boucher

REGULAR MEETING DELAWARE COUNTY BOARD OF SUPERVISORS JULY 27, The Clerk called the roll and all Supervisors were present.

Transcription:

TUESDAY, MARCH 10, 2015 APPROVED MINUTES OF THE COUNTY BOARD OF COMMISSIONERS MEETING HELD STATE OF MINNESOTA) COUNTY ADMINISTRATION OFFICE COUNTY OF DODGE) MANTORVILLE, MN 2015-06 The Dodge County Commissioners met in regular session March 10, 2015, in the Commissioner s Room at the Dodge County Courthouse Annex, Mantorville, MN, at 9:30 a.m. CDT. Chair John Allen called the meeting to order at 9:30 a.m. CDT. The pledge of allegiance was recited. The Chair acknowledged those present: Meeting Convened Pledge of Allegiance Those Present Members present: John Allen District #1 Tim Tjosaas District #2 Rodney Peterson District #3 David Erickson District #4 Steven Gray District #5 Members absent: None Also present: Jim Elmquist County Administrator Becky Lubahn Deputy Clerk Paul Kiltinen County Attorney Motion by Tjosaas seconded by Erickson to approve and adopt the agenda as presented. County Attorney Paul Kiltinen introduced Shannon Thompson who transferred from a Child Support Officer position in Human Services to a Paralegal position in the Attorney s Office. Agenda New Employee Introductions Sheriff Scott Rose introduced Bob Morris who transferred from the School Resource Officer position to an Investigator position and Ben Bohle who transferred from a Deputy Sheriff position to an Investigator position within the Sheriff s Office. The Board welcomed the employees to their new positions within the county. Motion by Erickson seconded by Peterson to approve the following Consent Agenda items: Consent Agenda Items 1.1 Final payment of $8,485.05 to Midwest Contracting, LLC. for SAP 020-599-112. 1.2 Awarding 2015 Bituminous Projects contract to Rochester Sand and Gravel in the amount of $3,056,262.82 with the County Engineer authorized to approve change orders and supplemental agreements up to 10% of the contract amount. 1.3 Awarding 2015 Seal Coat Project to Fahrner in the amount of $115,427.66.

Board Meeting Minutes March 10, 2015 Page 55 Employee Relations Director Lisa Hager presented the Personnel Agenda for the Board s consideration. Personnel Actions Reviewed Commissioner Peterson asked that item D.2 be pulled and acted on separately. Motion by Peterson seconded by Gray to approve the following personnel actions: A. Administration A.1 Nicholas Harbaugh Facilities and Fleet Manager Authorization to employ at C42 step 10 $22.87 to fill vacancy. Effective Date: 3/19/15 B. Sheriff s Office B.1 Kara Wallerick On-Call 911 Dispatcher Authorization to employ at B22 step 11 $15.87 to fill approved vacancy. Effective Date: 3/24/15 B.2 Alexandra Jorissen On-Call 911 Dispatcher Authorization to employ at B22 step 11 $15.87 to fill approved vacancy. Effective Date: 3/24/15 B.3 Stephanie French Deputy Step increase from C41hire step $20.42 to C41 12 month step $21.85. Effective Date: 2/07/15 C. Highway C.1 Eric Standke Operator III No longer employed. Effective Date: TBD (between April 1-30) C.2 Operator II 1.0 FTE Authorization to post and fill vacancy with updated job description. Effective Date: 3/10/15 C.3 Seasonal Maintenance (2) Authorization to post and fill seasonal positions. Effective Date: 3/10/15 (June August/September) D. Environmental Services D.1 Sandra Schaefer Septic System Coordinator/Account Technician Authorization to change status 1.0 FTE to.90 FTE. Effective Date: 3/07/15 E. Land Records E.1 Matt Naatz Property Appraiser Status change from Property Appraiser I B23 step 4 $19.22 to Property Appraiser II B24 step 5 $19.73. Effective Date: 3/01/15 E.2 Kelly Madsen Deputy Recorder Step increase from B22 step 4 $18.09 to B22 step 3 $18.69. Effective Date: 2/08/15 Personnel Actions Ms. Hager presented for the Board s consideration the proposed Labor Agreement with the Teamsters Local 320 Dispatcher Union for 2015-2017. The Union has voted and signed this agreement. Labor Agreement with Teamsters Local 320 Dispatcher Union

Board Meeting Minutes March 10, 2015 Page 56 A summary of significant issues includes the following: 1. Article VI Union Security The County will allow up to two designated stewards up to 6 hours paid time off for actual time spent in union negotiations only when management is present. 2. Article IX Trial Work Period - The trial work period may be extended up to an additional six (6) months, upon notice to the employee of the reasons therefore. 3. Article XIV Holidays Employee assigned to work on Christmas Day shall be paid two times the regular base pay for all hours worked. 4. Article XIX Shift Differential Increase by $.10 per hour ($.60). 5. Wages Increase by 2% in 2015 and 2% in 2016 and 2.25% in 2017 with a step added to the top in 2016. Labor Agreement with Teamsters Local 320 Dispatcher Union - Continued Motion by Erickson seconded by Tjosaas to approve and authorize the Chair, County Administrator and Employee Relations Director to sign the proposed Labor Agreement with the Teamsters Local 320 Dispatcher Union for 2015-2017. The Employee Relations Director presented for the Board s consideration the proposed Labor Agreement with the Teamsters Local 320 Courthouse Union for 2015-2017. The Union has voted and signed this agreement. Labor Agreement with Teamsters Local 320 Courthouse Union A summary of significant issues includes the following: 1. Article VI Union Security The County will allow up to two designated stewards up to 6 hours paid time off for actual time spent in union negotiations only when management is present. 2. Article IX Trial Work Period - The trial work period may be extended up to an additional six (6) months, upon notice to the employee of the reasons therefore. 3. Wages Increase by 2% in 2015 and 2% in 2016 and 2.25% in 2017 with a step added to the top in 2016. Motion by Tjosaas seconded by Gray to approve and authorize the Chair, County Administrator and Employee Relations Director to sign the proposed Labor Agreement with the Teamsters Local 320 Courthouse Union for 2015-2017. Water Program Manager Dean Schrandt discussed with the Board his request to hire a temporary Microsoft Access Technician. Personnel Action D.2 Motion by Peterson seconded by Tjosaas to approve the following personnel action: D. Environmental Services D.2 Chanh Thach Temporary Microsoft Access Technician Authorization to employ at $26.50 for 75 hours. Effective Date: TBD

Board Meeting Minutes March 10, 2015 Page 57 Sheriff Scott Rose met with the Board to discuss a radio console upgrade request and his proposal to move Dispatch. The Sheriff s Office recently learned their previous bid for the radio consoles upgrade, which was budgeted for 2015, expired due to the fact that it wasn t signed last summer by Sheriff Jensen. Radio Console Upgrade and Dispatch Move After reviewing the contract and their needs with Motorola and Whitewater, the Sheriff s Office has a new proposal that needs approval by mid-march at the latest. The proposal includes costs associated with moving Dispatch. The previous bid was $264,334.00. The current bid is $265,772.00 which includes moving Dispatch to the former County Administration area, this is a difference of $1,438.00 which can be paid for out of the Sheriff s Office Impound Lot Fund. Mr. Rose informed the Board he has a meeting scheduled with John McNamara from Wold Architects on Thursday, March 19, 2015 to discuss the proposed remodel of their area. Commissioner Peterson expressed concern with creating additional expenses to the remodeling project with change orders. Mr. Peterson indicated he supported the moving of the Dispatch Center if it doesn t cost the county more money. Sherry Schmidt from Motorola was available to answer questions regarding potential costs associated with moving the Dispatch Center. Ms. Schmidt informed the Board that Motorola intends to honor the previously quoted amount for the console upgrade. Motion by Peterson seconded by Tjosaas to approve and authorize the Sheriff s Office radio console upgrade and the moving of Dispatch at a cost of $265,772.00. Also included in the motion was authorization for the Sheriff to sign the Motorola MCC Console Proposal. The Board Chair thanked Sheriff Rose and Sherry Schmidt for the information. Environmental Services Director Mark Gamm discussed with the Board his request to replace recycling drop-off containers. Since 1993, Environmental Services has provided public drop-off containers for recyclable paper, cardboard, cans, and bottles. These blue roll-off containers are located at ten different locations throughout the county. Replacement of Two Roll-Off Containers Environmental Services budgets for regular replacement of existing containers as they rust and deteriorate. This year, Environmental Services has scheduled replacement of two recycling containers. Terry Selthun requested price quotes from the following two manufacturers that have supplied them with containers in the past: Manufacturer Location Price Quote Nedland Industries Inc. Ridgeland, Wisconsin $13,140 Pro-Tainer Inc. Alexandria, Minnesota $14,588

Board Meeting Minutes March 10, 2015 Page 58 Mr. Gamm informed the Board the 2015 Environmental Services budget, Capital Replacement Fund, includes $35,000 for replacing roll-off containers. Solid Waste Facility Manager Terry Selthun was available to answer questions regarding the request. Replacement of Two Roll-Off Containers - Continued Commissioner Erickson wanted to know what happens with the old containers. Mr. Gamm reported the old containers would likely be scrapped. Commissioner Allen suggested that Environmental Services contact the Highway Department to see if they could use the old containers as a scrap container. The Board was informed it would take some additional work to get the containers ready to be used as a scrap container, but they would check with the Highway Department to see if they would have a use for the containers before scrapping them. Motion by Erickson seconded by Tjosaas to accept the proposal of $13,140 from Nedland Industries Inc. for the purchase of two roll-off containers. Motion adopted unanimously. Mr. Gamm presented for the Board s consideration a request to approve construction at the Demolition Landfill. The current fill area in the Landfill is near final elevation. Early this spring, Environmental Services will need to install a soil cap layer two feet thick over the demolition debris. At the same time, they will need to construct the base grade in an adjacent permitted area so they can continue landfill operations. Proposal for Priority Work at Demolition Landfill In May 2014, Environmental Services requested price proposals from contractors to complete the work, they advertised the Request for Proposals in the county s legal newspaper. Written RFP s were also mailed to local contractors. Environmental Services received one proposal which met the criteria as published: SL Contracting Inc. for $43,900 to complete Priority Work. Environmental Services received one other proposal that did not arrive on time and did not comply with submittal requirements. Although Environmental Services chose to delay the project until this spring, SL Contracting will honor their 2014 price proposal of $43,900. Mr. Gamm reported the 2015 Environmental Services Budget, Capital Replacement Fund, includes $45,000 for the project. Motion by Peterson seconded by Tjosaas to accept the June 2, 2014 proposal from SL Contracting Inc. to complete priority work at the Demolition Landfill at the low bid of $43,900. Motion adopted, Peterson, Erickson, Tjosaas, Gray aye, Allen abstained.

Board Meeting Minutes March 10, 2015 Page 59 Taxpayer Services Director Rose Culbertson reviewed bills with the Board. Bills Motion by Erickson seconded by Tjosaas to approve the bills as discussed in the following amounts from the appropriate funds as determined by Finance: 01 Revenue Fund $ 59,974.31 13 Road and Bridge Fund $ 34,832.91 16 Environmental Quality Fund $ 2,374.33 Total $ 97,181.55 The Chair recessed the meeting at 10:20 a.m. CDT. The Chair reconvened the meeting at 10:25 a.m. CDT. County Administrator Jim Elmquist reviewed with the Board the proposal from Steele County for a Joint Public Health Director. Motion by Tjosaas seconded by Peterson to move forward with hiring a Joint Public Health Director and approve and authorize the Chair and County Attorney to sign the proposed Agreement Between Dodge County and Steele County for Dodge Public Health and Dodge/Steele CHS Administration. Motion adopted unanimously. Meeting Recessed Meeting Reconvened Joint Public Health Director Agreement Between Dodge County and Steele County Commissioner Erickson thanked staff for their work on the Joint Public Health Director proposal. Director of Land Records Ryan DeCook discussed with the Board his request to approve 2015 Assessment Agreements. Included in the Board packet was the 2015 assessment agreement summary for the eighteen jurisdictions in Dodge County. Mr. DeCook reported each of the townships and cities has returned signed agreements and with payment. The total amount collected for the 2015 assessment fees is $120,949. 2015 Assessment Agreements Motion by Erickson seconded by Gray to approve and authorize the Chair and County Administrator to sign the agreements for county assessment services in 2015 as presented. Motion by Peterson seconded by Tjosaas to go into closed session at 10:33 a.m. CDT per MN Statute Chapter 278 to discuss a proposal regarding Al-Corn Clean Fuel vs. County of Dodge. The discussion will include tax petition file numbers 20-cv-11-329, 20-cv-12-321, 20-cv-13-300, and 20-cv-14-255. Motion adopted unanimously. Motion by Peterson seconded by Tjosaas to open the meeting to the public at 10:43 a.m. CDT. Closed Session Meeting Opened to the Public

Board Meeting Minutes March 10, 2015 Page 60 The Board briefly discussed the proposed Al-Corn Settlement Agreement with Mr. DeCook. Commissioner Peterson commented he did not like item 9 on the agreement and therefore was not supportive of the agreement. Settlement Agreement with Al- Corn Motion by Erickson seconded by Tjosaas to approve and authorize the Chair to sign the proposed Settlement Agreement with Al-Corn. Motion adopted Erickson, Tjosaas, Gray, Allen aye, Peterson nay. The Board thanked Mr. DeCook for his work on the Settlement Agreement. County Attorney Paul Kiltinen provided the Board with a legal update. Commissioner Erickson presented a summary of the Public Safety Committee report and action items. The Board reviewed the Drug Court Coordinator s request to accept a donation from the Hubbell House. The Hubbell House recently donated four $25.00 gift certificates to the Dodge County Drug Court to be distributed to future program graduates. Legal Update Public Safety Committee Report Drug Court Program Donation by Resolution #2015-07 Commissioner Erickson offered the following resolution (#2015-07), seconded by Commissioner Peterson: Drug Court Program Donation WHEREAS, the Dodge County Drug Court receives donations from time to time from individuals and/or organizations; and WHEREAS, Drug Court wishes to accept these donations and utilize them for the purpose of incentives for Dodge County Drug Court participants; and WHEREAS, pursuant to Minnesota Statute 465.03, the county shall by resolution of the governing body adopted by a two-thirds majority of its members accept a grant or devise of real or personal property and maintain such property for the benefit of its citizens in accordance with the terms prescribed by the donor. NOW THEREFORE BE IT RESOLVED, that the Dodge County Board of Commissioners hereby accept the following donation to be used for incentives for participants of the Dodge County Drug Court Program: Hubbell House - $25 gift certificates (four) Resolution adopted unanimously. The Board reviewed the Drug Court Coordinator s request to accept a donation in memory of Deb Henrickson from Jon and Dee Tollefson. Jon and Dee Tollefson recently donated $400.00 to the Dodge County Drug Court in memory of Deb Henrickson to be used for incentives for participants of the Dodge County Drug Court Program. Drug Court Program Donation by Resolution #2015-08

Board Meeting Minutes March 10, 2015 Page 61 Deb Henrickson is the mother of current Drug Court participant Kristin Diderrich as well as Family Dependency Treatment Court graduate Patricia Henrickson. Deb Henrickson passed away on October 8, 2014. Commissioner Erickson offered the following resolution (#2015-08), seconded by Commissioner Peterson: Drug Court Program Donation by Resolution #2015-08 - Continued Drug Court Program Donation WHEREAS, the Dodge County Drug Court receives donations from time to time from individuals and/or organizations; and WHEREAS, Drug Court wishes to accept these donations and utilize them for the purpose of incentives for Dodge County Drug Court participants; and WHEREAS, pursuant to Minnesota Statute 465.03, the county shall by resolution of the governing body adopted by a two-thirds majority of its members accept a grant or devise of real or personal property and maintain such property for the benefit of its citizens in accordance with the terms prescribed by the donor. NOW THEREFORE BE IT RESOLVED, that the Dodge County Board of Commissioners hereby accept the following donation to be used for incentives for participants of the Dodge County Drug Court Program: Jon and Dee Tollefson - $400.00 Donation in Memory of Deb Henrickson Resolution adopted unanimously. Commissioner Peterson presented a summary of the Public Works Committee report and action items. The Board reviewed the County Engineer s request to approve spring weight restrictions. Included in the Board packet was a resolution listing the routes and segments as they are to be posted for Spring Load Restrictions. Restriction timing is recommended by MnDOT utilizing various methods to monitor thawing index and frost out. This timing notice is provided with a three day advance of placing restrictions on State roads. Public Works Committee Report 2015 Seasonal Weight Restrictions by Resolution #2015-09 As Dodge County roads are not typically built to the standards of the average State road, the Highway Department follows the initiation of load restrictions but then keep theirs on approximately two weeks longer in the spring. As weather is unpredictable it is difficult to guess what road thawing is going to be like during any given season. The proposed resolution authorizes the County Engineer to set the timing of the load restrictions as necessary for the season. Commissioner Peterson offered the following resolution (#2015-09), seconded by Commissioner Erickson:

Board Meeting Minutes March 10, 2015 Page 62 2015 Seasonal Weight Restrictions BE IT RESOLVED, by the County Board of Commissioners of Dodge County, that due to deteriorations caused by snow, rain and the usual spring climatic conditions, county roads will be seriously damaged unless restrictions are placed on the vehicles operating thereon; 2015 Seasonal Weight Restrictions by Resolution #2015-09 - Continued NOW THEREFORE BE IT RESOLVED, no person shall operate any vehicle or combinations of vehicles upon any County State Aid Highway or County Aid Road over the posted weight limit per axles, as defined by Minnesota Statute, Section 169.87 and as amended by the 1981-82 legislature, and not to exceed six tons per axle based on gross weight formulas except on roads restricted by bridges of lesser posted weight and those roads specified as follows: 10 TONS PER AXLE C.S.A.H. 1 and C.S.A.H. 3 described as follows: Beginning at the junction of T.H. No. 14 and C.S.A.H. No. 1, thence southerly along C.S.A.H. No. 1 to its junction with C.S.A.H. 3 (Front Street), thence easterly along C.S.A.H.3 (Front Street), to its junction with Claremont's East Street, as designated on the original plat, and there terminating. C.S.A.H. 7 from T.H. 14 to C.S.A.H. 34 (old T.H. 14) C.S.A.H. 13 from T.H. 14 to 3450 feet Southeast C.S.A.H. 17 from C.S.A.H. 16 to C.S.A.H. 22 C.S.A.H. 25 from T.H. 14 to C.S.A.H. 34 (Old T.H. 14) C.S.A.H. 34 from T.H. 56 to C.S.A.H. 25 C.A.R. R from cul-de-sac to T.H. 56 9 TONS PER AXLE C.S.A.H. 1 from T.H. 14 to C.S.A.H. 24 C.S.A.H. 2 from the West County Line to T.H. 56 C.S.A.H. 3 from T.H. 30 to T.H. 14 C.S.A.H. 3 from East Street to 130th Ave C.S.A.H. 5 from C.S.A.H. 2 to T.H. 14 C.S.A.H. 7 from C.S.A.H. 34 (Old T.H. 14) to the North County Line C.S.A.H. 9 from C.S.A.H. 34 to C.S.A.H. 22 C.S.A.H. 10 from C.S.A.H. 3 to C.S.A.H. 5 C.S.A.H. 11 from C.S.A.H. 16 to C.S.A.H. 19 C.S.A.H. 12 from C.S.A.H. 21 to T.H. 57 C.S.A.H. 13 from T.H. 30 to 3450 feet Southeast of T.H. 14 C.S.A.H. 15 from T.H. 30 to C.S.A.H. 34 C.S.A.H. 16 from T.H. 56 to C.S.A.H. 17 C.S.A.H. 19 from 240th Ave to the East County Line C.S.A.H. 20 from C.S.A.H. 1 to T.H. 56 C.S.A.H. 21 from C.S.A.H. 34 to C.S.A.H. 12 C.S.A.H. 22 from C.S.A.H. 24 to C.S.A.H. 17 C.S.A.H. 24 from the West County Line to T.H. 56 C.S.A.H. 34 from C.S.A.H. 25 to the East County Line C.A.R. N (Industrial Park Blvd.) from T.H. 56 to C.A.R. T C.A.R. T from C.A.R. N to T.H. 30

Board Meeting Minutes March 10, 2015 Page 63 7 TONS PER AXLE C.S.A.H. 1 from the West County Line to C.S.A.H. 3 (Front Street in Claremont) C.S.A.H. 4 from T.H. 56 to the East County Line C.S.A.H. 5 from C.S.A.H. 24 to the North County Line C.S.A.H. 9 from the South County Line to C.S.A.H. 34 (Old T.H. 14) C.S.A.H. 10 from C.S.A.H. 5 to T.H. 56 C.S.A.H. 12 from C.S.A.H. 9 to C.S.A.H. 21 C.S.A.H. 15 from C.S.A.H. 34 to T.H. 57 C.S.A.H. 18 from C.S.A.H. 11 to C.S.A.H. 17 C.S.A.H. 20 from the West County Line to C.S.A.H. 1 C.S.A.H. 24 from C.S.A.H 22 to the East County Line C.A.R. "G" from the West County Line to C.S.A.H. 1 C.A.R. "L" from T.H. 30 to 1.5 miles North 2015 Seasonal Weight Restrictions by Resolution #2015-09 - Continued Incidental use of public utility s emergency vehicles to make repairs to their plant and equipment or fire apparatus vehicles shall be exempt from the provisions of this resolution. The County Board authorizes the County Engineer to determine the effective date for road postings and to lower a road posting due to road conditions as he sees the need. Resolution adopted unanimously. Commissioner Allen presented a summary of the Administration Committee report and action items. Motion by Peterson seconded by Tjosaas to approve and authorize the February 24, 2015 Committee of the Whole meeting minutes as presented. Motion adopted unanimously. Motion by Erickson seconded by Gray to approve and authorize the February 24, 2015 meeting minutes as presented. Commissioners provided their agency reports. Commissioner Allen attended an AMC meeting and a Building meeting. Commissioner Erickson attended an AMC Legislative Conference, a SCHA Quality Assurance Committee meeting, a construction meeting and a Building Committee meeting. Commissioner Gray attended a Dodge County Board meeting, a Parks & Trails/Seminary meeting, a Dodge Refreshed meeting, a Senate Transportation Hearing, an AMC Legislative Update, participated in a Highway 14 Conference call and attended a Building Committee meeting. Commissioner Peterson attended a SE MN Water Board meeting, an AMC Legislative Conference and a MnPrairie Board meeting. Commissioner Tjosaas attended an AMC Legislative Conference, a Semcac meeting, and a MnPrairie meeting. Motion by Gray seconded by Tjosaas to adjourn the meeting at 11:18 a.m. CDT. The next meeting of the Dodge County Board of Commissioners will be held on March 24, 2015 at 5:30 p.m. CDT. Administration Committee Report 02/24/15 Committee of the Whole Meeting Minutes 02/24/15 Meeting Minutes Agency Reports Meeting Adjourned Next Regular Meeting

Board Meeting Minutes March 10, 2015 Page 64 ATTEST: JOHN ALLEN CHAIR, COUNTY BOARD BECKY LUBAHN DEPUTY CLERK DATED: