Upload
others
View
2
Download
0
Embed Size (px)
Citation preview
January 8, 2013 Board Agenda County Board Meeting Page 1 * Board Action Requested
McLEOD COUNTY BOARD OF COMMISSIONERS
PROPOSED MEETING AGENDA JANUARY 8, 2013
1 9:15 CALL TO ORDER PLEDGE OF ALLEGIANCE 2 9:17 CONSIDERATION OF AGENDA ITEMS * 3 9:20 CONSENT AGENDA *
A. December 18, 2012 Meeting Minutes and Synopsis. B. December 27, 2012 Meeting Minutes and Synopsis.
4 9:25 AUDITOR-TREASURER – Auditor-Treasurer Cindy Schultz
A. Consider adoption of Amended Resolution 12-CB-37 Determination County Ditch #10 Lateral 1 Drainage Systems is Private or Public.*
5 9:30 COUNTY ADMINISTRATION A. Consider agreement for settlement and release of Equal Employment
Opportunity Commission Charges.* B. Update on the 2013 Fee Schedule.
ADJOURN The 2012 County Board will adjourn sine die. 6 9:35 ELECTION OF BOARD CHAIR * County Administrator Pat Melvin will request nominations for the 2013 Board Chair. 7 9:40 ELECTION OF VICE CHAIR * The Board Chair will request nominations for the 2013 Vice Chair. 8 9:45 CONSIDERATION OF AGENDA ITEMS * 9 9:50 CONSENT AGENDA *
A. December 28, 2012 Auditor's Warrants. B. Authorize out of state travel for County Engineer to attend National Association of
County Engineers (NACE) annual conference April 21-25, 2013 in Des Moines, IA. Approximate cost including early bird registration, hotel, and parking is $1,600.
C. Approve the Sale of Cigarette and other Tobacco Products License for Dodge House in Lester Prairie, MN from January 1, 2013 through December 31, 2013.
January 8, 2013 Board Agenda County Board Meeting Page 2 * Board Action Requested
D. Approve the Sale of Cigarette and other Tobacco Products License for Big Don’s Carthedral in Lester Prairie, MN from January 1, 2013 through December 31, 2013.
E. Approve Employee Dishonesty and Faithful Performance of Duty Coverage bonds for officers and employees.
10 PAYMENT OF BILLS - COMMISSIONER WARRANT LIST * 11 PAYMENT OF BILLS - ADDITIONAL MISCELLANEOUS BILLS TO BE PAID BY
AUDITORS WARRANTS * 12 9:55 ROAD AND BRIDGE – Highway Engineer John Brunkhorst
A. Consider approval of agreements for road maintenance services with Helen Townships.* This is a renewal of our standard agreements for various maintenance activities that we perform for various Townships. This new agreement continues indefinitely unless canceled by either party.
B. Consider approval of Amendment #3 for Lease Agreement 43002 with MnDOT. This amendment extends the lease of the old MnDOT Glencoe truck station. Terms of the amendment are for 1/1/13 thru 12/31/13.* There is no cost associated with this amendment. We did not renew the lease for the old MnDOT garage in Hutchinson.
13 10:05 BUILDING SERVICES – Building Maintenance Supervisor Wayne Rosenfeld
A. Consider approval to trade in 20 year old floor scrubber for a new one from Hillyard (Hutchinson, MN) for a cost of $6,200 with trade in of $500 for a total cost of $5700 with funding coming from the 2013 budget.*
State contract price is $6,412.
14 10:10 COURT ADMINISTRATION – Court Administrator Karen Messner
A. Department Update.*
15 10:25 FIVE-MINUTE RECESS 16 10:30 ESTABLISHMENT OF COMMITTEES
A. Consider approval of 2013 committee appointments.*
17 10:55 SHERIFFS OFFICE – Chief Deputy Sheriff Tim Langenfeld
A. Consider approval of an amended agreement with the State of Minnesota which extends the deadline to receive Next Generation 911 funds from October 1, 2012 to June 30, 2013.*
January 8, 2013 Board Agenda County Board Meeting Page 3 * Board Action Requested
Extending the deadline will allow for additional time to meet requirement related to this project.
18 11:00 ASSESSORS OFFICE – Assessor Sue Schulz
A. Oath of Office for County Assessor Sue Schulz.* 19 11:05 AUDITOR-TREASURER – Auditor-Treasurer Cindy Schultz
A. Annual notification to the County Board of persons that have previously entered into Confession of Judgment. B. Consider adoption of Resolution 13-CB-01 authorizing the McLeod County Auditor-
Treasurer to designate depositories.* According to the McLeod County Investment Policy annual the County Board must authorize the County Auditor-Treasurer to designate depositories for the new year.
C. Consider approval of $140 rent per acre for 8.5 acres of property north and west of the Social Service building on Ford Avenue in Glencoe, MN for Mark Ahlbrecht of Lester Prairie, MN effective Crop-Year 2013 with rent due October 31, 2013.* Mark Ahlbrecht has been renting the 8.5 acres of property north and west of the Social Service building on Ford Avenue in Glencoe, MN for four years from the county. His wish is to continue to rent our land in 2013. He owns the land that is adjacent to the county property. The rent agreement is effective November 1, 2012 to October 31, 2013.
20 11:20 TOBACCO CITATION
A. Consider possible penalties for Cactus Jack’s and Silver Lake Legion for tobacco violations.
21 COUNTY ADMINISTRATION
Review of Commissioners Calendar Commissioner reports of committee meetings attended since December 27,
2012.
A. Award official McLeod County newspaper for 2013 and second publication of 2012 McLeod Financial Statement.*
B. Consider setting 2013 AMC Delegate and Committee Appointments.* C. Commissioner photo following Board Meeting.
OTHER Open Forum Press Relations RECESS Next board meeting January 22, 2013 at 9:00 a.m. in the County Boardroom.
December 18, 2012 McLeod County Board Meeting 1
McLEOD COUNTY
BOARD OF COMMISSIONERS PROPOSED MEETING MINUTES – December 18, 2012
CALL TO ORDER The regular meeting of the McLeod County Board of Commissioners was called to order at 9:00 a.m. by Board Chair Beverly Wangerin in the County Boardroom. Commissioners Nies, Terlinden, Wright and Bayerl were present. County Administrator Patrick Melvin, Administrative Assistant Donna Rickeman, County Auditor-Treasurer Cindy Schultz and County Attorney Michael Junge were also present. PLEDGE OF ALLEGIANCE At the request of the Board Chair, all present recited the Pledge of Allegiance. The Board recognized Technical Specialist I Judy Schuch’s retirement and presented a plaque in appreciation for her thirteen years of service to the McLeod County Sheriff’s Department from August 16, 1999 through December 31, 2012. CONSIDERATION OF AGENDA ITEMS The following items were added to the agenda:
A) Remove under consent item M; Approve the Sale of Cigarette and other Tobacco Products License for America Legion Post 141 in Silver Lake from January 1, 2013 through December 31, 2013.
B) Remove under Administration item C; Consider approval of the Mobile Worker Policy.
C) Add under Administration item J; Consider final acceptance and payment of $25,171.66 to Pearson Bros. Inc. (Hanover, MN) for CP 12-000-02, Countywide sealcoat project.
D) Add under Administration item K; Consider final acceptance and payment of $150,838.69 to Duininck, Inc. (Prinsburg, MN) for SAP 43-603-029 and SAP 43-633-004, rehabilitation projects on CSAH 3 and 33.
Nies/Wright motion carried unanimously to approve the agenda as revised. CONSENT AGENDA
A) November 20, 2012 Meeting Minutes and Synopsis. B) December 5, 2012 Meeting Minutes and Synopsis. C) November 30, 2012 Auditor's Warrants. D) December 6, 2012 Auditor's Warrants.
December 18, 2012 McLeod County Board Meeting 2
E) Approve the Sale of Cigarette and other Tobacco Products License for Southside Station Inc. in Stewart from January 1, 2013 through December 31, 2013.
F) Approve 3.2% Malt Liquor License for Brownton Rod & Gun Club in Brownton from January 1, 2013 through December 31, 2013.
G) Approve renewal of Liquor, Wine, Club or 3.2% Licenses for Crow River Winery LLC. in Hutchinson from January 1, 2013 through December 31, 2013.
H) Approve renewal of Liquor, Wine, Club or 3.2% Licenses for Gopher Campfire Club in Hutchinson from January 1, 2013 through December 31, 2013.
I) Approve renewal of Liquor, Wine, Club or 3.2% Licenses for Major Ave Hunt Club, Inc. in Glencoe from January 1, 2013 through December 31, 2013.
J) Approve renewal of Liquor, Wine, Club or 3.2% Licenses for Lake Marion Supper Club in Brownton from January 1, 2013 through December 31, 2013.
K) Approve the Sale of Cigarette and other Tobacco Products License for Prairie Market in Lester Prairie from January 1, 2013 through December 31, 2013.
L) Approve the Sale of Cigarette and other Tobacco Products License for Schmidt C-Stores Inc. in Lester Prairie from January 1, 2013 through December 31, 2013.
Bayerl/Terlinden motion carried unanimously to approve the consent agenda. PAYMENT OF BILLS – COMMISSIONER WARRANT LIST
General Revenue $104,317.34 Road & Bridge $13,005.00 Solid Waste $50,236.10 County Ditch Fund $71,577.30 Special Revenue Fund $6,857.29
Nies/Wright motion carried unanimously to approve payment of bills totaling $245,993.03 from the aforementioned funds. SOLID WASTE – Coordinator Sarah Young
A) Sarah Young requested approval to purchase school recycling containers for Maplewood Academy to support their efforts to recycle more. Recommendation is to purchase 12 recycle baskets from Uline, 10 Glaro containers from Recycle Away, and 4 Mobius containers from Fibrex; for a total cost of $7,289.46 with funding coming from the Tip/Abatement Fund.*
Alternate quotes received totaled $10,034.91.
Wright/Terlinden motion carried unanimously to approve the purchase of 12 recycle baskets from Uline, 10 Glaro containers from Recycle Away, and 4 Mobius containers from Fibrex; for a total cost of $7,289.46 with funding coming from the Tip/Abatement Fund.
December 18, 2012 McLeod County Board Meeting 3
B) Sarah Young requested approval to purchase trailer decal signs for four semi-trailers serving McLeod County Paper Drive customers from Visual Effects Sign & Graphics Co. (Hutchinson, MN) for a total of $9,800 including tax. Other quote received: Crow River Signs (Hutchinson, MN) for $9,680 plus tax.
Wright/Terlinden motion carried unanimously to approve the purchase of trailer decal signs for four semi-trailers serving McLeod County Paper Drive customers from Visual Effects Sign & Graphics Co. (Hutchinson, MN) for a total of $9,800 including tax.
C) Sarah Young requested approval of the 2011/2012 School Recycling Environmental Education Rebate to support environmental and recycling education for schools in McLeod County for a total of $4,588.03 with the details listed below.
School Avg. Pounds per Student Total Environmental Education Rebate
Glencoe/Silver Lake High 24.1 $653.42
Lincoln Junior High 18.5 $215.02
Lakeside Elementary 16.3 $499.17
Helen Baker Elementary 22 $471.58
St. Anastasia 70.1 $370.66
St. Pius X 14 $174.47
Holy Trinity Elementary 12.5 $135.33
Lester Prairie 16.9 $754.60
Our Savior Lutheran 38.4 $200.77
Hutchinson High 16 $946.96
New Discoveries 21.9 $166.05 The above dollar amounts go directly back to the schools with 50% devoted to environmental and recycling education per county board direction and 50% devoted to the schools choice. If Glencoe chooses to go single sort, rebate will still go directly to schools as long as McLeod County still gets product.
Nies/Terlinden motion carried unanimously to approve the 2011/2012 School Recycling Environmental Education Rebate to support environmental and recycling education for schools in McLeod County for a total of $4,588.03.
December 18, 2012 McLeod County Board Meeting 4
D) Sarah Young requested approval to purchase a camera to monitor illegal dumping activities at the Silver Lake Recycling site to eliminate the problem for both the city and county at a cost not to exceed $6,000.
Bayerl/Nies motion carried unanimously to approve the purchase of a camera to monitor illegal dumping activities at the Silver Lake Recycling site to eliminate the problem for both the city and county at a cost not to exceed $6,000.
ASSOCIATION OF MINNESOTA COUNTIES – Executive Director Jeff Spartz
A) Jeff Spartz presented some of the values that the Association of Minnesota Counties (AMC) brings to its members. AMC is a voluntary, non-partisan statewide organization that has assisted the state’s 87 counties in providing effective county governance to the people of Minnesota since 1909. The association works closely with the legislative and administrative branches of government in seeing that legislation and policies favorable to counties are enacted. AMC has five policy standing committees and several task forces. The policy committees identify issues common to the members and develop concepts for implementation in the legislative process as part of the platform. The committees consist of: Environment & Natural Resource Policy, General Government, Health & Human Services Policy, Public Safety Policy and Transportation Policy.
AUDITOR -TREASURER – Auditor-Treasurer Cindy Schultz
A) Cindy Schultz requested approval of the 2013 Tax Levy and Budget in the amount of $18,293,585. The 2013 Levy equals the same certified levy as in 2012.
December 18, 2012 McLeod County Board Meeting 5
2013 Property Tax Levy
Certification Date: December 18, 2012
I hereby certify the 2013 Proposed Budget and Levy as approved by the County Board of Commissioners'.
County Board Chair
County Administrator
Total
Revenues Total
Expenses 2013
Certified Levy Fund Reserves
Levy Funds 01 Revenue 14,730,346 14,748,179 (17,833) 9,627,032 05 Library 187,513 187,513 - 187,513
$ 14,917,859 $ 14,935,692 $ (17,833) $ 9,814,545
02 Road & Bridge $ 9,396,597 $ 9,844,014 $ (447,417) $ 3,262,097
03 Social Services 8,833,331 9,184,518 (351,187) 3,807,076 Trailblazer Transit 586,667 586,667 - 409,867
$ 9,419,998 $ 9,771,185 $ (351,187) $ 4,216,943
Special Revenue $ 1,708,199 $ 3,235,318 $ (1,527,119) $ 1,000,000
Non-Levy Funds Solid Waste $ 2,801,539 $ 2,605,151 $ 196,388
Grand Totals $ 38,244,192 $ 40,391,360 $ (2,147,168) $ 18,293,585
Bayerl/Terlinden motion carried unanimously to approve setting the 2013 Tax Levy and Budget in the amount of $18,293,585.
December 18, 2012 McLeod County Board Meeting 6
COUNTY ADMINISTRATION
A) Consider December 11, 2012 Staffing Request Recommendations. 1. Discuss vacancies in the Highway Department and Consultant Herb Trenz
Report.
Recommendation: Hire full-time Highway Technician to replace GIS Technician (grade 13) due to resignation. (Re-title and re-classify position to Highway Technician (grade 16) . This position will assist in the GIS, Engineering and Maintenance divisions of the Highway Department. 2. Discuss Social Services positions.
No recommendation. Positions of Eligibility Worker, Lead Eligibility Worker and Support Enforcement Aide have been reviewed by outside consultant as requested in the 2012 AFSCME contract. Positions will be presented at the December 27, 2012 Board Meeting for proposed changes. 3. Discuss vacancies in the Public Health Department and Consultant Herb
Trenz Report.
Recommendation: Consider the following recommendations due to resignation of a 28 and a 10 hour Registered Nurses: Hire part-time (20 hours per week) Public Health Nurse (grade 24) or
Registered Nurse (grade 22) due to resignation. Increase hours of Public Health Nurse from 28 to 40. Increase hours of Registered Dietitian from 28 to 40 Decrease hours of Registered Nurse from 32 to 24.
4. Discuss IT positions.
Recommendation: Hire full-time IT Technician I (grade 12). This
is a new position that will provide support for applications such as Microsoft Office and EDMS and will also do the scanning of documents for other Departments at least 60 % of the time. (The Board previously approved to hire IT Assistant position due to a
promotion. The new title will be an IT Technician II (grade 15).) 5. Consider temporary increase in hours for Technical Specialist II in Recorder’s
Department due to medical leave.
Recommendation: Consider temporary increase in hours of part-time Technical Specialist II from 28 to 40. This will remain in effective until other staff member has returned to full-time status from medical leave.
December 18, 2012 McLeod County Board Meeting 7
6. Consider new position of Assistant Veterans Service Officer for Veteran
Services Department.
Recommendation: Hire part-time Assistant Veterans Service Officer (grade 19). If no qualified candidates are found, hire part-time Veterans Service Specialist (grade 16). Neither position will exceed 28 hours per week. This is a new position but the funding exists in the 2013 budget due to the reduction of hours from 40 to 14 of the Secretary II position. 7. Consider new position of McLeod For Tomorrow Program Coordinator.
Recommendation: Hire part-time (8 hours per week) McLeod For Tomorrow Program Coordinator at $13.00 per hour. This is a new position that will oversee all aspects of the Program including fund-raising efforts.
Wright/Terlinden motion carried unanimously to approve the December 11, 2012 Staffing Request Committee Recommendations as outlined above.
B) Pat Melvin requested changing the Plan Year for the 2013 Flexible Spending Accounts. The IRS allows for a grace period of not more than 75 days for expenses to be incurred after the end of the Plan Year. So for 2013, the employee could submit for expenses incurred through March 15, 2014. This grace period will not be offered to employees that are enrolled in the Health Savings Plan (HSA) for 2013.
Nies/Bayerl motion passed with four votes in favor of changing the Plan Year for the 2013 Flexible Spending Accounts to give employees not enrolled in the Health Savings Plan to March 15, 2014 to submit expenses. Commissioner Terlinden abstained from the vote due to conflict of interest.
C) Pat Melvin requested approval of the training contract with Ridgewater College in the amount of $750 for the Coaching training session scheduled for January 17, 2013. The contract was not provided with sufficient time to obtain board signature prior to the event happening. The Board previously approved a $5,000 budget for McLeod University from the Commissioners Professional Services line item for County employee training in 2012 and 2013 and this training fits within that guideline.
Bayerl/Wright motion carried unanimously to approve the training contract with Ridgewater College in the amount of $750 for the Coaching training session scheduled for January 17, 2013.
D) Pat Melvin requested approval of 2013 Dental Insurance with Simple Dental.
December 18, 2012 McLeod County Board Meeting 8
Bayerl/Wright motion carried unanimously to approve the 2013 Dental Insurance with Simple Dental.
E) Pat Melvin requested approval of the health insurance contract with Medica.
Wright/Nies motion carried unanimously to approve the health insurance contract with Medica.
F) Pat Melvin requested approval to set the 2013 salary increase of $0.70 an hour for part-time county employees.
Wright/Terlinden motion carried unanimously to approve the 2013 salary increase of $0.70 an hour for part-time county employees.
G) Pat Melvin requested adoption of Resolution 12-CB-36 to establish the annual salary of each Commissioner, per diem and mileage reimbursement rate for 2013.
Commissioner’s salary for 2013 shall be set at $25,653, per diems set at $75.00 for full day and $40.00 for a half day consisting of four hours or less and mileage reimbursement set at $0.35. Per diems and mileage reimbursement are the same as 2012.
Wangerin/Bayerl motion carried unanimously to adopt of Resolution 12-CB-36 to establish the annual salary of each Commissioner, per diem and mileage reimbursement rate for 2013.
H) Pat Melvin requested approval to increase the 2013 full-time non-union employee
salary at .40 per hour for employees within the range and a onetime lump sum payment of .40 per hour for those at the top of the range and increasing the employer contribution towards health insurance by $10 for single and $60 for family insurance with employees transferring to the HSA for 2013 eligible for a one time County contribution of $500 for single and $1,500 for family.
Nies/Terlinden motion carried unanimously to increase the 2013 full-time non-union employee salary at .40 per hour for employees within the range and a onetime lump sum payment of .40 per hour for those at the top of the range and increasing the employer contribution towards health insurance by $10 for single and $60 for family insurance with employees transferring to the HSA for 2013 eligible for a one time County contribution of $500 for single and $1,500 for family.
I) Pat Melvin requested approval to stagger Ditch Committee terms in sync with Commissioners terms.
December 18, 2012 McLeod County Board Meeting 9
Discussion was had to stagger Ditch Committee terms as follows: District 1, 3 and 4 will have 3-year term, District 2 and 5 will have 2-year term starting January of 2013. New committee members staring in 2014 will have 3-year terms.
Bayerl/Terlinden motion carried unanimously to stagger Ditch Committee terms as follows: District 1, 3 and 4 will have 3-year term, District 2 and 5 will have 2-year term starting January of 2013. New committee members staring in 2014 will have 3-year terms.
J) Pat Melvin requested approval for final acceptance and payment of $150,838.69 to Duininck Inc. (Prinsburg, MN) for SAP 043-603-029 and SAP 043-633-004000-02, CSAH 3 Overlay from TH 22 to Diamond Ave and Reclaim and Overlay CSAH 33 from CSAH 15 to CSAH 1.
Nies/Terlinden motion carried unanimously to approve final acceptance and payment of $150,838.69 to Duininck. Inc. (Prinsburg, MN) for SAP 043-603-029 and SAP 043-633-004000-02.
K) Pat Melvin requested approval for final acceptance and payment of $25,171.66
to Pearson Bros. Inc. (Hanover, MN) for CP 12-000-02, County wide pavement marking.
Terlinden/Bayerl motion carried unanimously to approve final acceptance and payment of $25,171.66 to Pearson Bros. Inc. (Hanover, MN) for CP 12-000-02. CLOSED SESSION
Bayerl/Nies motion carried unanimously to close the meeting at 11:05 a.m. to conduct Pat Melvin’s performance evaluation. Bayerl/Wangerin motion carried unanimously to open the meeting at 12:15 p.m. Bayerl/Nies motion carried unanimously to recess at 12:16 p.m. until 9:00 a.m. December 27, 2012 in the County Boardroom.
ATTEST: _____________________________ ___________________________________ Beverly Wangerin, Board Chair Patrick Melvin, County Administrator
McLEOD COUNTY
BOARD OF COMMISSIONERS SYNOPSIS – December 18, 2012
1. Commissioners Wangerin, Bayerl, Nies, Terlinden and Wright were present. 2. Nies/Wright motion approved the agenda with the following items removed;
under consent item M; Approve the Sale of Cigarette and other Tobacco Products License for America Legion Post 141 in Silver Lake from January 1, 2013 through December 31, 2013; under Administration item C; Consider approval of the Mobile Worker Policy; add under Administration item J; Consider final acceptance and payment of $25,171.66 to Pearson Bros. Inc. (Hanover, MN) for CP 12-000-02, Countywide sealcoat project; under Administration item K; Consider final acceptance and payment of $150,838.69 to Duininck, Inc. (Prinsburg, MN) for SAP 43-603-029 and SAP 43-633-004, rehabilitation projects on CSAH 3 and 33.
3. Bayerl/Terlinden motion approved the consent agenda including November 20, 2012 Meeting Minutes and Synopsis; December 5, 2012 Meeting Minutes and Synopsis; November 30, 2012 Auditor’s Warrants; December 6, 2012 Auditor’s Warrants; the Sale of Cigarette and other Tobacco Products License for Southside Station Inc. in Stewart from January 1, 2013 through December 31, 2013; Approve 3.2% Malt Liquor License for Brownton Rod & Gun Club in Brownton from January 1, 2013 through December 31, 2013; Approve renewal of Liquor, Wine, Club or 3.2% Licenses for Crow River Winery LLC. in Hutchinson from January 1, 2013 through December 31, 2013; Approve renewal of Liquor, Wine, Club or 3.2% Licenses for Gopher Campfire Club in Hutchinson from January 1, 2013 through December 31, 2013; Approve renewal of Liquor, Wine, Club or 3.2% Licenses for Major Ave Hunt Club, Inc. in Glencoe from January 1, 2013 through December 31, 2013; Approve renewal of Liquor, Wine, Club or 3.2% Licenses for Lake Marion Supper Club in Brownton from January 1, 2013 through December 31, 2013; Approve the Sale of Cigarette and other Tobacco Products License for Prairie Market in Lester Prairie from January 1, 2013 through December 31, 2013; Approve the Sale of Cigarette and other Tobacco Products License for Schmidt C-Stores Inc. in Lester Prairie from January 1, 2013 through December 31, 2013.
4. Nies/Wright motion approved payment of bills totaling $245,993.03 from the following funds: General Revenue $104,317.34; Road & Bridge $13,005.00; Solid Waste $50,236.10; County Ditch Fund $71,577.30 and Special Revenue Fund $6,857.29.
5. Wright/Terlinden motion carried unanimously to approve the purchase of 12 recycle baskets from Uline, 10 Glaro containers from Recycle Away, and 4 Mobius containers from Fibrex; for a total cost of $7,289.46 with funding coming from the Tip/Abatement Fund.
6. Wright/Terlinden motion carried unanimously to approve the purchase of trailer decal signs for four semi-trailers serving McLeod County Paper Drive customers
from Visual Effects Sign & Graphics Co. (Hutchinson, MN) for a total of $9,800 including tax.
7. Nies/Terlinden motion carried unanimously to approve the 2011/2012 School Recycling Environmental Education Rebate to support environmental and recycling education for schools in McLeod County for a total of $4,588.03.
8. Bayerl/Nies motion carried unanimously to approve the purchase of a camera to monitor illegal dumping activities at the Silver Lake Recycling site to eliminate the problem for both the city and county at a cost not to exceed $6,000.
9. Bayerl/Terlinden motion carried unanimously to approve setting the 2013 Tax Levy and Budget in the amount of $18,293,585.
10. Wright/Terlinden motion carried unanimously to approve the December 11, 2012 Staffing Request Committee Recommendations as outlined above.
11. Nies/Bayerl motion passed with four votes in favor of changing the Plan Year for the 2013 Flexible Spending Accounts to give employees not enrolled in the Health Savings Plan to March 15, 2014 to submit expenses. Commissioner Terlinden abstained from the vote due to conflict of interest.
12. Bayerl/Wright motion carried unanimously to approve the training contract with Ridgewater College in the amount of $750 for the Coaching training session scheduled for January 17, 2013.
13. Bayerl/Wright motion carried unanimously to approve the 2013 Dental Insurance with Simple Dental.
14. Wright/Nies motion carried unanimously to approve the health insurance contract with Medica.
15. Wright/Terlinden motion carried unanimously to approve the 2013 salary increase of $0.70 an hour for part-time county employees.
16. Wangerin/Bayerl motion carried unanimously to adopt of Resolution 12-CB-36 to establish the annual salary of each Commissioner, per diem and mileage reimbursement rate for 2013.
17. Nies/Terlinden motion carried unanimously to increase the 2013 full-time non-union employee salary at .40 per hour for employees within the range and a onetime lump sum payment of .40 per hour for those at the top of the range and increasing the employer contribution towards health insurance by $10 for single and $60 for family insurance with employees transferring to the HSA for 2013 eligible for a one time County contribution of $500 for single and $1,500 for family.
18. Bayerl/Terlinden motion carried unanimously to stagger Ditch Committee terms as follows: District 1, 3 and 4 will have 3-year term, District 2 and 5 will have 2-year term starting January of 2013. New committee members staring in 2014 will have 3-year terms.
19. Nies/Terlinden motion carried unanimously to approve final acceptance and payment of $150,838.69 to Duininck. Inc. (Prinsburg, MN) for SAP 043-603-029 and SAP 043-633-004000-02.
20. Nies/Terlinden motion carried unanimously to approve final acceptance and payment of $150,838.69 to Duininck. Inc. (Prinsburg, MN) for SAP 043-603-029 and SAP 043-633-004000-02.
21. Bayerl/Nies motion carried unanimously to close the meeting at 11:05 a.m. to conduct Pat Melvin’s performance evaluation.
22. Bayerl/Wangerin motion carried unanimously to open the meeting at 12:15 p.m.
Complete minutes are on file in the County Administrator’s Office. The meeting recessed at 12:16 p.m. until December 27, 2012. Attest: Beverly Wangerin, Board Chair Patrick Melvin, County Administrator
December 27, 2012 McLeod County Board Meeting 1
McLEOD COUNTY
BOARD OF COMMISSIONERS PROPOSED MEETING MINUTES – December 27, 2012
CALL TO ORDER The regular meeting of the McLeod County Board of Commissioners was called to order at 9:00 a.m. by Board Chair Beverly Wangerin in the County Boardroom. Commissioners Nies, Terlinden, Wright and Bayerl were present. County Administrator Patrick Melvin, Administrative Assistant Donna Rickeman, County Auditor-Treasurer Cindy Schultz and County Attorney Michael Junge were also present. PLEDGE OF ALLEGIANCE At the request of the Board Chair, all present recited the Pledge of Allegiance. The Board recognized Bev Wangerin’s retirement and presented a plaque in appreciation for her twenty-four years of service to McLeod County as Commissioner from January 3, 1989 through January 8, 2013. The Board recognized Ray Bayerl’s retirement and presented a plaque in appreciation for his twenty-three years of service to McLeod County as Commissioner from June 13, 1990 through January 8, 2013. CONSIDERATION OF AGENDA ITEMS The following items were removed or added to the agenda:
A) Remove under Court Administration item A; Department Update. B) Add; MCIT- Outstanding Loss Ratio Under 50%. C) Add; MCIT- Outstanding Experience in Workers’ Compensation. D) Add; Primewest- MN Senior Health Options- 100% error free audit for Social
Services. E) Add; Primewest- Senior Needs Basic Care- 100% error free audit for Social
Services. F) Add; Primewest- MN Senior Health Options- 100% error free audit for Public
Health. G) Add; Primewest- Senior Needs Basic Care- 100% error free audit for Public
Health. H) Add under Consent item E and remove from Administration B; Approve County
Administrator Pat Melvin’s performance evaluation. I) Add under Administration item E; Discussion about the future of Environmental
Services, Planning and Zoning and Administration continuing to be located at the Courthouse in light of courthouse security discussions.
December 27, 2012 McLeod County Board Meeting 2
J) Add under Administration item F; Update on the Winterfest event being held as part of McLeod For Tomorrow on February 2, 2013 from 10:00 – 2:00 at the Hutchinson Fairgrounds.
Nies/Wright motion carried unanimously to approve the agenda as revised. CONSENT AGENDA
A) December 14, 2012 Auditor's Warrants. B) December 21, 2012 Auditor's Warrants. C) Approve the 2012-2013 tentative contract agreement with MNPEA Deputy Unit. D) Approve the Sale of Cigarette and other Tobacco Products License for Neisen’s
Bar & Grill in Biscay from January 1, 2013 through December 31, 2013. E) Approve County Administrator Pat Melvin’s performance evaluation.
The McLeod County Board of Commissioners met in closed session on December 18, 2012, at 12:00 noon to evaluate the job performance of Patrick Melvin, McLeod County Administrator. The overall rating was very satisfactory, scoring 2.5 out of a possible 3. The areas that need improvement include saying “no” more often to tasks not directly related to Administration and skipping meetings and sessions where the attendance of the County Administrator is not necessary and the time could be better spent on other more critical issues. The areas of excellence include reliability, initiative, collaboration and cooperation with others, the ability to work with others professionally, and customer service.
Terlinden/Bayerl motion carried unanimously to approve the consent agenda. PAYMENT OF BILLS – COMMISSIONER WARRANT LIST
General Revenue $100,691.18 Road & Bridge $37,539.92 Solid Waste $17,021.79 County Ditch Fund $1,875.00 Special Revenue Fund $831.33
Wright/Terlinden motion carried unanimously to approve payment of bills totaling $157,959.22 from the aforementioned funds. ROAD AND BRIDGE – Highway Engineer John Brunkhorst
December 27, 2012 McLeod County Board Meeting 3
A) John Brunkhorst requested approval of agreements for road maintenance services with the Townships of Acoma, Hutchinson, Hale, Lynn, Hassan Valley, Penn, Rich Valley, Bergen, Sumter, Glencoe, and Round Grove. This is a renewal of our standard agreements for various maintenance activities that we perform for various Townships. This new agreement continues indefinitely unless canceled by either party. The Highway department is still waiting on three more township agreements from Winsted, Collin and Helen Township.
Bayerl/Terlinden motion carried unanimously the agreements for road maintenance services with the Townships of Acoma, Hutchinson, Hale, Lynn, Hassan Valley, Penn, Rich Valley, Bergen, Sumter, Glencoe, and Round Grove.
B) John Brunkhorst requested approval to hire HCM Architects (Minneapolis, MN) to
prepare detailed plans and specifications for the proposed highway maintenance facility east of Silver Lake. HCM prepared the initial conceptual layouts. The cost estimates range from $1 to $2 million. In order to obtain an accurate cost estimate we need to engage an architect. Typical architectural fees range from 7% to 9% for fully designed and engineered contract documents to be used for bidding, permitting, and construction. This would include full services from design through construction administration for a project consisting of the following: architectural, civil, landscape, structural, mechanical (HVAC, Piping etc.), and electrical.
Nies/Bayerl motion carried unanimously to approve hiring HCM Architects (Minneapolis, MN) to prepare detailed plans and specifications for the proposed highway maintenance facility east of Silver Lake at a cost not to exceed $100,000 based on a 1.2M total project cost. AUDITOR -TREASURER – Auditor-Treasurer Cindy Schultz
A) Cindy Schultz requested adoption of Resolution 12-CB-37 Determining that Lateral 1 of County Ditch #10 is private.
Bayerl/Terlinden motion carried unanimously to adopt Resolution 12-CB-37 Determining that Lateral 1 of County Ditch #10 is private.
B) Cindy Schultz requested adoption of Resolution 12-CB-38 transferring duties for mortgage registration and state deed tax.
Terlinden/Wright motion carried unanimously to adopt Resolution 12-CB-38 Transferring Duties for Mortgage Registration and State Deed Tax. PLANNING AND ZONING – Zoning Administrator Larry Gasow
December 27, 2012 McLeod County Board Meeting 4
A) Larry Gasow requested approval of Conditional Use Permit 12-23 for Darin
Litzau of Litzau Excavating for continued gravel mining and excavation with crushing and stock piling of material. Restoration will be for wildlife habitat purposes. This is approximately a 20 acre tract located within the N½ of NE ¼ within Section 12, Bergen Township. PID # 02.012.0300. The Bergen Township Board recommended approval at their meeting on December 13, 2012. The McLeod County Planning Commission unanimously recommended approval at their meeting on December 19, 2012 with the following conditions:
A letter of credit or bond in the amount of $22,000.00 for pit
reclamation shall be submitted to the Zoning Office prior to any mining being performed.
A bond shall be submitted to the Zoning Office for a minimum of five thousand dollars ($5,000.00) for road repairs during mining operation.
The hours of operation shall be 6:00 A.M to 6:00 P.M., Monday – Saturday.
All MPCA permits shall be maintained. No wetland or floodplain impacts shall take place unless prior
approval from any agency with jurisdiction. There shall be no stockpiling within floodplain areas. Applicant shall adhere to noxious weed control measures Applicant shall adhere to proper dust control measures. Follow restoration plan with back sloping at a 4:1grade. Applicant shall notify Zoning Office as restoration takes place so an
inspection can be made.
Nies/Bayerl motion carried unanimously to approve Conditional Use Permit 12-23 for Darin Litzau of Litzau Excavating for continued gravel mining and excavation with crushing and stock piling of material with the above mentioned conditions. PUBLIC HEARING – 2013 Fee Schedule
A) Donna Rickeman presented the below proposed 2013 fee schedule to be implemented on 1/1/2013.
Fee Schedule Department Fee 2012 2013 Auditor/Treasurer On Sale Intoxicating
Liquor-Sunday N/A $100.00 / yr
December 27, 2012 McLeod County Board Meeting 5
Auditor/Treasurer Gambling Permit $20.00 / event N/A
Assessor Acoma Township Assessment Fee
$7,770.00 / yr $7,896.00 / yr
Assessor Bergen Township Assessment Fee
$7,161.00 / yr $7,298.00 / yr
Assessor Brownton City Assessment Fee
$4,179.00 / yr $4,200.00 / yr
Assessor Glencoe City Assessment Fee
$25,536.00 / yr $25,568.00 / yr
Assessor Glencoe Township Assessment Fee
$5,471.00 / yr $5,523.00 / yr
Assessor Hale Township Assessment Fee
$7,371.00 / yr $7,508.00 / yr
Assessor Helen Township Assessment Fee
$6,836.00 / yr $6,920.00 / yr
Assessor Hutchinson Township Assessment Fee
$8,967.00 / yr $9,146.00 / yr
Assessor Hutchinson City Assessment Fee
$60,911.00 / yr $61,005.00 / yr
Assessor Lester Prairie Assessment Fee
$8,369.00 / yr $8,379.00 / yr
Assessor Plato Assessment Fee
$2,394.00 / yr $2,384.00 / yr
Assessor Winsted Township Assessment Fee
$7,088.00 / yr $7,287.00 / yr
Environmental Services SSTS Permits $375.00 $450.00
Environmental Services Standard Ind Subsurface Sewage Treat Syst SSTS
$255.00 $300.00
Law Enforcement Center UA Tests-Spice/K2 NA $25.00/pos $5.00/neg
December 27, 2012 McLeod County Board Meeting 6
Law Enforcement Center Scram Unit NA $14.50/day $101.50/wk
Law Enforcement Center Pre-sent Elect Alchol Monitoring
NA $5.00/day $70.00/week
Law Enforcement Center Sent Elect Alchol Monitoring-Reg Unit
NA $13.00/day $91.00/week
Law Enforcement Center Dance Security $110.00/posse member
NA
Law Enforcement Center Mounted Posse NA $15.00/hr
Law Enforcement Center Mounted Posse NA $30.00
Recorder Uncert Cert of Title $5.00 $1.00
Solid Waste SW Transp Lic $100.00 $125.00
Solid Waste SW & Abatement MSW Fac Lic
$125.00 $250.00
Solid Waste SW & Abatement Demolition Fac Lic
$125.00 $250.00
Solid Waste SW & Abatement Recycling Fac Lic
$125.00 $250.00
Solid Waste Problem Material-PCB Ballasts
$1.00/pound $1.25/pound
Solid Waste Problem Material-Camping Cylinders
$1.20/pound $1.50/pound
Solid Waste Problem Material-Capacitors
NA $3.00/pound
Solid Waste Problem Material-Neon Bulbs
NA $1.00/pound
Solid Waste Problem Material-Quartz Lamps
NA $1.50/pound
Planning & Zoning-Land Use Permit
Home & Mob Home $250.00 $300.00
Planning & Zoning-Land Use Permit
Home & Mob Home-County
$175.00 $225.00
December 27, 2012 McLeod County Board Meeting 7
Planning & Zoning-Land Use Permit
Comm/Ind $500.00 $600.00
Planning & Zoning-Land Use Permit
Comm/Ind-County $350.00 $450.00
Planning & Zoning-Land Use Permit
Commercial Additions
$250.00 $350.00
Planning & Zoning-Land Use Permit
Commercial Additions-County
$175.00 $275.00
Planning & Zoning Dwelling Add of Living Area
NA $200.00
Planning & Zoning Dwelling Add of Living Area-County
NA $150.00
Planning & Zoning
Dwelling Add of Living Area-Twnship
NA
$50.00
Planning & Zoning Struct for Holding Livestock/Machine Shed
NA $130.00
Planning & Zoning Struct for Holding Livestock/Machine Shed-County
NA $100.00
Planning & Zoning Struct for Holding Livestock/Machine Shed-Township
NA $30.00
Planning & Zoning Struct for Holding Livestock/Machine Shed-Township
NA $30.00
Planning & Zoning Accessory Additions $50.00 $75.00
Planning & Zoning Accessory Additions-County
$35.00 $50.00
Planning & Zoning Accessory Additions-Township
$15.00 $25.00
Planning & Zoning Sign-County $30.00 $50.00
Planning & Zoning Floodplain $25.00 $50.00
December 27, 2012 McLeod County Board Meeting 8
Certification
Planning & Zoning Zoning Certification $25.00 $50.00
Planning & Zoning Ordinance Amendment
$300.00 $400.00
Planning & Zoning Conditional Use Permit-Mining
$600.00 $650.00
Planning & Zoning Equip Upgrade on Tower
NA $750.00
Planning & Zoning Elec Wind Generator $75.00 $100.00
Planning & Zoning Rezoning $600.00 $650.00
Planning & Zoning Special Meeting $700.00 $850.00
Planning & Zoning Variance Permits $350.00 $400.00
Planning & Zoning Appeal from Order $250.00 $300.00
Nies/Bayerl motion carried unanimously to approve the proposed 2013 fee schedule as presented to be implemented on 1/1/2013. ENVIRONMENTAL SERVICES – Technician Mary Creech
A) Mary Creech requested approval of Amendment No. 2 to Loan Agreement No. SRF0214. This amendment is for an extension of the expiration date December 9th, 2012 to December 9th, 2013. This request is to extend the expiration date of this septic loan so the loan money can be used for next year construction season.
Bayerl/Wright motion carried unanimously to approve Amendment No. 2 to Loan Agreement No. SRF0214. This amendment is for an extension of the expiration date December 9th, 2012 to December 9th, 2013. COUNTY ADMINISTRATION
A) Pat Melvin requested consideration to establish Elected Officials 2013 salaries. The elected officials received a .20 increase in January of 2012. In order to treat them equally to other employees who received .30/hr in 2012 and .40/hr in 2013 the Board approved a 2013 increase of .50 for elected officials based on 2080 hours.
December 27, 2012 McLeod County Board Meeting 9
COUNTY ATTORNEY Wangerin/Nies motion carried unanimously to set the 2013 salary pursuant to Minnesota Statute 388.18 for County Attorney Michael Junge in the amount of $99,058 based upon the responsibilities and duties of the office and taking into account the experience, qualifications, and performance of the incumbent.
COUNTY AUDITOR-TREASURER Wangerin/Bayerl motion carried unanimously to set the 2013 salary pursuant to Minnesota Statute 384.151 Auditor-Treasurer Cindy Schultz in the amount of $72,937 based upon the responsibilities and duties of the office and taking into account the experience, qualifications, and performance of the incumbent.
COUNTY SHERIFF Wangerin/Terlinden motion carried unanimously to set the 2013 salary pursuant to Minnesota Statute 387.20 for County Sheriff Scott Rehmann in the amount of $75,306 based upon the responsibilities and duties of the office and taking into account the experience, qualifications, and performance of the incumbent.
COUNTY RECORDER Wangerin/Wright motion carried unanimously to set the 2013 salary pursuant to Minnesota Statute 386.015 for County Recorder Lynn Ette Schrupp in the amount of $66,141 based upon the responsibilities and duties of the office and taking into account the experience, qualifications, and performance of the incumbent.
B) Pat Melvin requested implementation of the re-rating recommended by Dorothy Pearson in light of Merit System increases for the positions of Support Enforcement Aide, Eligibility Worker and Lead Eligibility Worker in accordance with the 2012-2013 AFSCME Union Contract. County Administrator Pat Melvin shared his 2013 plans with the new Board to explore and compare salaries of random positions in McLeod with neighboring Counties and bring in a professional organization that does markets studies and re-rating to present and speak further with the Board.
Wright/Bayerl motion carried unanimously to take no action on implementing the re-rating recommended by Dorothy Pearson in light of Merit System increases for the positions of Support Enforcement Aide, Eligibility Worker and Lead Eligibility Worker in accordance with the 2012-2013 AFSCME Union Contract.
C) Pat Melvin requested approval to change the 2013 Truth and Taxation meeting to 12/5 @ 6pm.
Nies/Terlinden motion carried unanimously to approve changing the 2013 Truth and Taxation meeting to 12/5 @ 6pm.
December 27, 2012 McLeod County Board Meeting 10
D) Pat Melvin requested approval of the Solid Waste Recycling Facility PBR notification form.
Nies/Wright motion carried unanimously to the Solid Waste Recycling Facility PBR notification form.
E) Pat Melvin led a discussion about the future of Environmental Services, Planning and Zoning and Administration continuing to be located at the Courthouse in light of courthouse security discussions.
The Commissioners felt that a meeting with the larger group to discuss Courthouse security would be warranted once more information is put together by the Subcommittee that is currently meeting biweekly. There was some discussion about the need to address security on a County-wide basis and not department by department.
F) Pat Melvin gave an update on the Winterfest event planned for the Hutchinson Fairgrounds on February 2, 2012 from 10:00 am- 2:00 p.m. The group has secured a dog sled team that will be attending and providing rides. Additional activities include McLeod For Tomorrow is a leadership and civic organization that provides leadership training, conducts elected official forums and facilitates workshops and seminars to create a network of future leaders. Proceeds from the event will go towards the Medallion Hunt prize and help fund the McLeod For Tomorrow Program. The family oriented event will include a dog sled team providing rides around the Fairgrounds, a medallion hunt that commences at the end of the event with revelation of the first clue, fat tire snow bikes available for demonstration, snow shoes available for exploring the grounds, an ice rink and cross country ski trail for those bringing their own skates and skis. This event will show just how fun winter can be regardless of the temperature outside. Cross your fingers with us and hope for more snow!
The group sponsoring this event is still looking for volunteers to assist with final day preparations. If you are available and would be willing to assist with time, effort and/or prize donations, please contact Al Koglin at 864-4307.
PUBLIC INPUT Gerald Bebo of Silver Lake expressed concern with the County approving a permit for fireworks display. He shared with the Board how the fireworks display negatively impacts him and his wife to the extent that they have to move to a hotel for the day. Gary Ballard of Glencoe inquired about the recycling program and whether or not Glencoe was going to remain with the County Solid Waste for recycling. Gary
December 27, 2012 McLeod County Board Meeting 11
encouraged Commissioners to meet with the City of Glencoe and clarify the numbers showing the loss if Glencoe seeks to take their recycling elsewhere. CLOSED SESSION
Nies/Terlinden motion carried unanimously to close the meeting at 10:58 a.m. to discuss EEOC complaint and county’s response. Nies/Bayerl motion carried unanimously to open the meeting at 11:40 a.m. Bayerl/Terlinden motion carried unanimously to recess at 11:41 a.m. until 9:00 a.m. January 8, 2013 in the County Boardroom. ATTEST: _____________________________ ___________________________________ Beverly Wangerin, Board Chair Patrick Melvin, County Administrator
McLEOD COUNTY
BOARD OF COMMISSIONERS SYNOPSIS – December 27, 2012
1. Commissioners Wangerin, Bayerl, Nies, Terlinden and Wright were present. 2. Nies/Wright motion approved the agenda with the following item removed; under
Court Administration item A; Department Update; add MCIT- Outstanding Loss Ratio Under 50%; MCIT- Outstanding Experience in Workers’ Compensation; Primewest- MN Senior Health Options- 100% error free audit for Social Services; Primewest- Senior Needs Basic Care- 100% error free audit for Social Services; Primewest- MN Senior Health Options- 100% error free audit for Public Health; Primewest- Senior Needs Basic Care- 100% error free audit for Public Health; under Consent item E and remove from Administration B; Approve County Administrator Pat Melvin’s performance evaluation; under Administration item E; Discussion about the future of Environmental Services, Planning and Zoning and Administration continuing to be located at the Courthouse in light of courthouse security discussions; under Administration item F; Update on the Winterfest event being held as part of McLeod For Tomorrow on February 2, 2013 from 10:00 – 2:00 at the Hutchinson Fairgrounds.
3. Terlinden/Bayerl motion approved the consent agenda including December 14, 2012 Auditor’s Warrants; December 21, 2012 Auditor’s Warrants; Approve the 2012-2013 tentative contract agreement with MNPEA Deputy Unit; Approve the Sale of Cigarette and other Tobacco Products License for Neisen’s Bar & Grill in Biscay from January 1, 2013 through December 31, 2013; Approve County Administrator Pat Melvin’s performance evaluation.
4. Wright/Terlinden motion approved payment of bills totaling $157,959.22 from the following funds: General Revenue $100,391.18; Road & Bridge $37,539.92; Solid Waste $17,021.79; County Ditch Fund $1,875.00 and Special Revenue Fund $831.33.
5. Bayerl/Terlinden motion carried unanimously the agreements for road maintenance services with the Townships of Acoma, Hutchinson, Hale, Lynn, Hassan Valley, Penn, Rich Valley, Bergen, Sumter, Glencoe, and Round Grove.
6. Nies/Bayerl motion carried unanimously to approve hiring HCM Architects (Minneapolis, MN) to prepare detailed plans and specifications for the proposed highway maintenance facility east of Silver Lake at a cost not to exceed $100,000 based on a 1.2M total project cost.
7. Bayerl/Terlinden motion carried unanimously to adopt Resolution 12-CB-37 Determining that Lateral 1 of County Ditch #10 is private.
8. Terlinden/Wright motion carried unanimously to adopt Resolution 12-CB-38 Transferring Duties for Mortgage Registration and State Deed Tax.
9. Nies/Bayerl motion carried unanimously to approve Conditional Use Permit 12-23 for Darin Litzau of Litzau Excavating for continued gravel mining and excavation with crushing and stock piling of material with the above mentioned conditions.
10. Nies/Bayerl motion carried unanimously to approve the proposed 2013 fee schedule as presented to be implemented on 1/1/2013.
11. Bayerl/Wright motion carried unanimously to approve Amendment No. 2 to Loan Agreement No. SRF0214. This amendment is for an extension of the expiration date December 9th, 2012 to December 9th, 2013..
12. Wangerin/Nies motion carried unanimously to set the 2013 salary pursuant to Minnesota Statute 388.18 for County Attorney Michael Junge in the amount of $99,058 based upon the responsibilities and duties of the office and taking into account the experience, qualifications, and performance of the incumbent.
13. Wangerin/Bayerl motion carried unanimously to set the 2013 salary pursuant to Minnesota Statute 384.151 Auditor-Treasurer Cindy Schultz in the amount of $72,937 based upon the responsibilities and duties of the office and taking into account the experience, qualifications, and performance of the incumbent.
14. Wangerin/Terlinden motion carried unanimously to set the 2013 salary pursuant to Minnesota Statute 387.20 for County Sheriff Scott Rehmann in the amount of $75,306 based upon the responsibilities and duties of the office and taking into account the experience, qualifications, and performance of the incumbent.
15. Wangerin/Wright motion carried unanimously to set the 2013 salary pursuant to Minnesota Statute 386.015 for County Recorder Lynn Ette Schrupp in the amount of $66,141 based upon the responsibilities and duties of the office and taking into account the experience, qualifications, and performance of the incumbent.
16. Wright/Bayerl motion carried unanimously to take no action on implementing the re-rating recommended by Dorothy Pearson in light of Merit System increases for the positions of Support Enforcement Aide, Eligibility Worker and Lead Eligibility Worker in accordance with the 2012-2013 AFSCME Union Contract.
17. Nies/Terlinden motion carried unanimously to approve changing the 2013 Truth and Taxation meeting to 12/5 @ 6pm.
18. Nies/Wright motion carried unanimously to the Solid Waste Recycling Facility PBR notification form.
19. Nies/Terlinden motion carried unanimously to close the meeting at 10:58 a.m. to discuss EEOC complaint and county’s response.
20. Nies/Bayerl motion carried unanimously to open the meeting at 11:40 a.m.
Complete minutes are on file in the County Administrator’s Office. The meeting recessed at 11:41 a.m. until January 8, 2013. Attest: Beverly Wangerin, Board Chair Patrick Melvin, County Administrator
County of McLeod 830 11th Street East
Glencoe, Minnesota 55336 FAX (320) 864-3410
___________________________________________________________________________________________ COMMISSIONER RAY BAYERL
1st District Phone (320) 485-2181 20778 Cable Avenue Lester Prairie, MN 55354 [email protected]
COMMISSIONER SHELDON A. NIES 4th District Phone (320) 587-5117 1118 Jefferson Street South Hutchinson, MN 55350 [email protected]
COMMISSIONER KERMIT D. TERLINDEN
2nd District Phone (320) 864-3738 1112 14th Street East Glencoe, MN 55336 [email protected]
COMMISSIONER BEV WANGERIN 5th District Phone (320) 587-6869 817 Colorado Street NW Hutchinson, MN 55350 [email protected]
COMMISSIONER PAUL WRIGHT
3rd District Phone (320) 587-7332 15215 County Road 7 Hutchinson, MN 55350 [email protected]
PATRICK T. MELVIN COUNTY ADMINISTRATOR Phone (320) 864-1363 830 11th Street East, Suite 110 Glencoe, MN 55336 [email protected]
RESOLUTION 12-CB-37 (Amended)
DETERMINATION
COUNTY DITCH #10 LATERAL 1 DRAINAGE SYSTEM IS
PRIVATE OR PUBLIC WHEREAS, is County Ditch #10 Lateral 1 a private or public drainage system, and
WHEREAS, considerable amount of researched on County Ditch #10 Lateral 1 by Commissioner Ray Bayerl and the McLeod County Auditor-Treasurer was done to determine if Lateral 1 of County Ditch #10 is private or public drainage system, and THEREFORE, BE IT RESOLVED, Lateral 1 of County Ditch #10 is a private drainage system maintained by the landowners, and THEREFORE, BE IT FURTHER RESOLVED, Lateral 1 still remains within the watershed boundaries of County Ditch #10 drainage system with the landowners maintaining benefits within the system. Adopted this 8th day of January 2013.
___________________________________
Bev Wangerin, Chairperson ___________________________________
Pat Melvin, County Administrator
CNTYADM\ELECTION OF OFFICERS WORKSHEET FOR ORGANIZATIONAL MEETINGS
ELECTION OF COUNTY BOARD CHAIR AND VICE CHAIR
WORKSHEET
CALL TO ORDER
County Administrator Patrick Melvin called the January 8, 2013 organizational meeting to order. Commissioners _______________,______________,______________,_______________and (Last names of Commissioners) ______________________ were present.
ELECTION OF BOARD CHAIR
County Administrator Patrick Melvin will request nominations for the 2013 Board Chair. Commissioner _________________________nominated Commissioner ___________________ for Board Chair.
__________________/_____________________ motion carried unanimously to cease nominations and cast a unanimous ballot for Commissioner _____________________________ as Board Chair for 2013.
ELECTION OF VICE CHAIR
Board Chair ____________________________ requested nominations for the 2013 Vice Chair. (Name of New Chair)
Commissioner________________________ nominated Commissioner ___________________as Board Vice Chair.
____________________/_____________________ motion carried unanimously to cease nominations and cast a unanimous ballot for Commissioner _____________________________ as Board Vice Chair for 2013.
SCHWENDEMA
Explode Dist. Formulas?:
Paid on Behalf Of Name
1:24PM12/28/12Audit List for Board Page 1
Print List in Order By:
Y
on Audit List?: N
Type of Audit List: D
Save Report Options?:
AUDITOR'S VOUCHERS ENTRIES
D - Detailed Audit ListS - Condensed Audit List
2 1 - Fund (Page Break by Fund)2 - Department (Totals by Dept)3 - Vendor Number4 - Vendor Name
N
********* McLeod County IFS *********
SCHWENDEMA
General Revenue Fund1
Account/Formula
MINNESOTA CHILD SUPPORT PAYMENT CNT
MINNESOTA CHILD SUPPORT PAYMENT CNT
MN DEPT OF EMPLOYMENT & ECONOMIC DEVELOP
MN DEPT OF EMPLOYMENT & ECONOMIC DEVELOP
Copyright 2010 Integrated Financial Systems
1:24PM12/28/12
248.94 1
150.36 1
933.52 5
1,449.82 2
458.90 1
3,241.54
248.943401/01/2013 01/31/2013
150.3644
303.64412/26/2012 12/26/2012
106.59712/26/2012 12/26/2012
106.13612/26/2012 12/26/2012
246.42312/26/2012 12/26/2012
170.745
1,441.664501/01/2013 01/31/2013
8.165501/01/2013 01/31/2013
458.9010
AUDITOR'S VOUCHERS ENTRIESPage 2
Audit List for Board
Account/Formula Description Rpt Invoice #Warrant DescriptionVendor NamePaid On Bhf #Accr Amount On Behalf of NameNo. Service Dates
0 ...DEPT
CNA GROUP LONG TERM CARE2811
01-000-000-0000-2048 LONG TERM CARE GENERAL FD 1150183 Long Term Care Payable
CNA GROUP LONG TERM CARE Transactions2811
MCLEOD COUNTY 4-H5660
01-000-000-0000-2010 AFTER SCHOOL SUPPLIES Unclaimed Property
MCLEOD COUNTY 4-H Transactions5660
3028
01-000-000-0000-2056 CHILD SUPPORT 001124208702 Child Support Garnishment Payable
01-000-000-0000-2056 CHILD SUPPORT 001436294701 Child Support Garnishment Payable
01-000-000-0000-2056 CHILD SUPPORT 001439921102 Child Support Garnishment Payable
01-000-000-0000-2056 CHILD SUPPORT 001447664801 Child Support Garnishment Payable
01-000-000-0000-2056 CHILD SUPPORT 001499730601 Child Support Garnishment Payable
Transactions3028
MINNESOTA MUTUAL1360
01-000-000-0000-2049 LIFE PREMIUM GENERAL FD Life Insurance Payable
01-000-000-0000-2053 LIFE PREMIUM SELF PAY FD Cobra Life Insurance Payable
MINNESOTA MUTUAL Transactions1360
1117
01-000-000-0000-2055 GARNISHMENT L AHRNDT Garnishments Payable
Transactions1117
0 ... 5 Vendors 10 TransactionsDEPT Total:
********* McLeod County IFS *********
SCHWENDEMA
General Revenue Fund1
Account/Formula
GAVIN OLSON WINTERS TWISS THIEMANN LONG
GAVIN OLSON WINTERS TWISS THIEMANN LONG
Copyright 2010 Integrated Financial Systems
1:24PM12/28/12
60.00 1
742.50 3
465.00 2
1,267.50
60.0027
75.0030
210.0029
457.5028
105.0032
360.0031
AUDITOR'S VOUCHERS ENTRIESPage 3
Audit List for Board
Account/Formula Description Rpt Invoice #Warrant DescriptionVendor NamePaid On Bhf #Accr Amount On Behalf of NameNo. Service Dates
13 Court Administrator's OfficeDEPT
CONKEL/JEANNE M V9555
01-013-000-0000-6273 CT APPT D DOLEZAL PR-12-302 Court Appt Atty-Other
CONKEL/JEANNE M V Transactions9555
812
01-013-000-0000-6273 CT APPT D SCHMIDT PR-09-280 20090519-000M Court Appt Atty-Other
01-013-000-0000-6273 CT APPT A RUWERSMA PR121607 20110506-000M Court Appt Atty-Other
01-013-000-0000-6272 CT APPT NK JV-12-237 20120387-000M Court Appt Atty-Dep/Neg/Ter
Transactions812
MELCHERT HUBERT SJODIN PLLP6440
01-013-000-0000-6272 CT APPT RH LH JV-12-205 105128 Court Appt Atty-Dep/Neg/Ter
01-013-000-0000-6272 CT APPT AB JV-12-107 105132 Court Appt Atty-Dep/Neg/Ter
MELCHERT HUBERT SJODIN PLLP Transactions6440
13 Court Administrator's Office 3 Vendors 6 TransactionsDEPT Total:
********* McLeod County IFS *********
SCHWENDEMA
General Revenue Fund1
Account/Formula
Copyright 2010 Integrated Financial Systems
1:24PM12/28/12
77.97 1
105.85 1
183.82
77.9769
105.8538
AUDITOR'S VOUCHERS ENTRIESPage 4
Audit List for Board
Account/Formula Description Rpt Invoice #Warrant DescriptionVendor NamePaid On Bhf #Accr Amount On Behalf of NameNo. Service Dates
41 County Auditor-Treasurer's OfficeDEPT
FIRST MINNESOTA BANK NA319
01-041-000-0000-6403 DEPOSIT TICKETS #9600272 Printed Paper Supplies
FIRST MINNESOTA BANK NA Transactions319
HUTCHINSON LEADER137
01-041-000-0000-6241 EMPOLYMENT AD 1012363597 Printing And Publishing
HUTCHINSON LEADER Transactions137
41 County Auditor-Treasurer's Office 2 Vendors 2 TransactionsDEPT Total:
********* McLeod County IFS *********
SCHWENDEMA
General Revenue Fund1
Account/Formula
Copyright 2010 Integrated Financial Systems
1:24PM12/28/12
1,022.65 2
1,022.65
523.9242
498.7343
AUDITOR'S VOUCHERS ENTRIESPage 5
Audit List for Board
Account/Formula Description Rpt Invoice #Warrant DescriptionVendor NamePaid On Bhf #Accr Amount On Behalf of NameNo. Service Dates
85 ElectionsDEPT
SYNERGY GRAPHICS INC3014
01-085-000-0000-6403 BALLOTS 1 727 SD 0424 68957 Printed Paper Supplies
01-085-000-0000-6403 RE PRINT BALLOTS 1 652 SD 0424 69095 Printed Paper Supplies
SYNERGY GRAPHICS INC Transactions3014
85 Elections 1 Vendors 2 TransactionsDEPT Total:
********* McLeod County IFS *********
SCHWENDEMA
General Revenue Fund1
Account/Formula
Copyright 2010 Integrated Financial Systems
1:24PM12/28/12
50.00 1
50.00
50.0033
AUDITOR'S VOUCHERS ENTRIESPage 6
Audit List for Board
Account/Formula Description Rpt Invoice #Warrant DescriptionVendor NamePaid On Bhf #Accr Amount On Behalf of NameNo. Service Dates
91 County Attorney's OfficeDEPT
NICOLLET COUNTY SHERIFF49310
01-091-000-0000-6350 SVC OF DOC 21274 Other Services & Charges
NICOLLET COUNTY SHERIFF Transactions49310
91 County Attorney's Office 1 Vendors 1 TransactionsDEPT Total:
********* McLeod County IFS *********
SCHWENDEMA
General Revenue Fund1
Account/Formula
Other Services & Charges-Glencoe Computr
Other Services & Charges-Winsted Computr
Copyright 2010 Integrated Financial Systems
1:24PM12/28/12
711.38 5
47.12 1
32.82 2
791.32
494.6463
123.4564
31.2465
30.8166
31.2467
47.125812/18/2012 01/17/2013
8.125712/02/2012 12/02/2012
24.7068
AUDITOR'S VOUCHERS ENTRIESPage 7
Audit List for Board
Account/Formula Description Rpt Invoice #Warrant DescriptionVendor NamePaid On Bhf #Accr Amount On Behalf of NameNo. Service Dates
201 County Sheriff's OfficeDEPT
AT&T MOBILITY83
01-201-000-0000-6203 MCSO AIR SOURCE CDS 287235616915 Communications
01-201-000-9003-6350 GLENCOE PD AIR SOURCE CDS 287235616915
01-201-000-9004-6350 LP PD AIR SOURCE CDS 287235616915 Other Services & Charges-Lp Computer
01-201-000-9005-6350 WINSTED PD AIR SOURCE CDS 287235616915
01-201-000-9006-6350 SL PD AIR SOURCE CDS 287235616915 Other Services & Charges-Silver Lake
AT&T MOBILITY Transactions83
CENTURYLINK5906
01-201-000-0000-6203 PHONE CHARGES 313138411 Communications
CENTURYLINK Transactions5906
VISA1440
01-201-201-0000-6336 CULVERS S REHMANN 5009 Meals, Lodging, Parking & Miscellaneous
01-201-000-0000-6402 OFFICE SUPPLIES 9882 Office Supplies
VISA Transactions1440
201 County Sheriff's Office 3 Vendors 8 TransactionsDEPT Total:
********* McLeod County IFS *********
SCHWENDEMA
General Revenue Fund1
Account/Formula
MIDWEST MONITORING & SURVEILLANCE
MIDWEST MONITORING & SURVEILLANCE
Copyright 2010 Integrated Financial Systems
1:24PM12/28/12
778.00 3
778.00
264.001811/07/2012 11/30/2012
184.001911/07/2012 11/30/2012
330.002011/07/2012 11/30/2012
AUDITOR'S VOUCHERS ENTRIESPage 8
Audit List for Board
Account/Formula Description Rpt Invoice #Warrant DescriptionVendor NamePaid On Bhf #Accr Amount On Behalf of NameNo. Service Dates
251 County JailDEPT
977
01-251-000-0000-6264 EHM J BRENNY NOV REAM Electronic Home Monitoring
01-251-000-0000-6264 EHM M FORSBERG NOV REAM Electronic Home Monitoring
01-251-000-0000-6264 EHM P JOHNSON NOV REAM Electronic Home Monitoring
Transactions977
251 County Jail 1 Vendors 3 TransactionsDEPT Total:
********* McLeod County IFS *********
SCHWENDEMA
General Revenue Fund1
Account/Formula
Copyright 2010 Integrated Financial Systems
1:24PM12/28/12
61.83 2
91.57 1
153.40
7,488.23
30.8113
31.0214
91.5723
AUDITOR'S VOUCHERS ENTRIESPage 9
Audit List for Board
Account/Formula Description Rpt Invoice #Warrant DescriptionVendor NamePaid On Bhf #Accr Amount On Behalf of NameNo. Service Dates
485 County Public Health NursingDEPT
AT&T MOBILITY83
01-485-472-0000-6203 WIRELESS USAGE X12232012 Communications
01-485-474-0000-6203 WIRELESS USAGE X12232012 Communications
AT&T MOBILITY Transactions83
WALMART COMMUNITY GEMB261
01-485-000-0000-6402 SUPPLIES 002766 Office Supplies
WALMART COMMUNITY GEMB Transactions261
485 County Public Health Nursing 2 Vendors 3 TransactionsDEPT Total:
1 General Revenue FundFund Total: 35 Transactions
********* McLeod County IFS *********
SCHWENDEMA
Road & Bridge Fund3
Account/Formula
MINNESOTA CHILD SUPPORT PAYMENT CNT
MINNESOTA CHILD SUPPORT PAYMENT CNT
Copyright 2010 Integrated Financial Systems
1:24PM12/28/12
21.06 1
374.37 1
255.07 1
147.80 1
798.30
21.063501/01/2013 01/31/2013
374.37212/26/2012 12/26/2012
255.07812/26/2012 12/26/2012
147.804601/01/2013 01/31/2013
AUDITOR'S VOUCHERS ENTRIESPage 10
Audit List for Board
Account/Formula Description Rpt Invoice #Warrant DescriptionVendor NamePaid On Bhf #Accr Amount On Behalf of NameNo. Service Dates
0 ...DEPT
CNA GROUP LONG TERM CARE2811
03-000-000-0000-2048 LONG TERM CARE HWY FD 1150183 Long Term Care Payable
CNA GROUP LONG TERM CARE Transactions2811
MESSERLI & KRAMER661
03-000-000-0000-2055 GARNISHMENT K DERRY Garnishments Payable
MESSERLI & KRAMER Transactions661
3028
03-000-000-0000-2056 CHILD SUPPORT 001253574102 Child Support Garnishment Payable
Transactions3028
MINNESOTA MUTUAL1360
03-000-000-0000-2049 LIFE PREMIUM HWY FD Life Insurance Payable
MINNESOTA MUTUAL Transactions1360
0 ... 4 Vendors 4 TransactionsDEPT Total:
********* McLeod County IFS *********
SCHWENDEMA
Road & Bridge Fund3
Account/Formula
Copyright 2010 Integrated Financial Systems
1:24PM12/28/12
8,670.52 1
8,670.52
9,468.82
8,670.521
AUDITOR'S VOUCHERS ENTRIESPage 11
Audit List for Board
Account/Formula Description Rpt Invoice #Warrant DescriptionVendor NamePaid On Bhf #Accr Amount On Behalf of NameNo. Service Dates
320 Highway ConstructionDEPT
LINCOLN COUNTY TREASURER1173
03-320-000-0000-6643 #1 FINAL SP 043-070-005 SP 070-05-1 County Road Construction
LINCOLN COUNTY TREASURER Transactions1173
320 Highway Construction 1 Vendors 1 TransactionsDEPT Total:
3 Road & Bridge FundFund Total: 5 Transactions
********* McLeod County IFS *********
SCHWENDEMA
Solid Waste Fund5
Account/Formula
Copyright 2010 Integrated Financial Systems
1:24PM12/28/12
93.79 1
93.79
93.794701/01/2013 01/31/2013
AUDITOR'S VOUCHERS ENTRIESPage 12
Audit List for Board
Account/Formula Description Rpt Invoice #Warrant DescriptionVendor NamePaid On Bhf #Accr Amount On Behalf of NameNo. Service Dates
391 Solid Waste Tip FeeDEPT
MINNESOTA MUTUAL1360
05-391-000-0000-2049 LIFE PREMIUM SW FD Life Insurance Payable
MINNESOTA MUTUAL Transactions1360
391 Solid Waste Tip Fee 1 Vendors 1 TransactionsDEPT Total:
********* McLeod County IFS *********
SCHWENDEMA
Solid Waste Fund5
Account/Formula
Copyright 2010 Integrated Financial Systems
1:24PM12/28/12
35.77 2
35.77
129.56
23.714801/01/2013 01/31/2013
12.064901/01/2013 01/31/2013
AUDITOR'S VOUCHERS ENTRIESPage 13
Audit List for Board
Account/Formula Description Rpt Invoice #Warrant DescriptionVendor NamePaid On Bhf #Accr Amount On Behalf of NameNo. Service Dates
393 Materials Recovery FacilityDEPT
MINNESOTA MUTUAL1360
05-393-000-0000-2049 LIFE PREMIUM MRF FD Life Insurance Payable
05-393-000-0000-2049 LIFE PREMIUM HHW FD Life Insurance Payable
MINNESOTA MUTUAL Transactions1360
393 Materials Recovery Facility 1 Vendors 2 TransactionsDEPT Total:
5 Solid Waste FundFund Total: 3 Transactions
********* McLeod County IFS *********
SCHWENDEMA
Human Service Fund11
Account/Formula
Copyright 2010 Integrated Financial Systems
1:24PM12/28/12
162.64 1
255.44 1
418.08
162.643601/01/2013 01/31/2013
255.445001/01/2013 01/31/2013
AUDITOR'S VOUCHERS ENTRIESPage 14
Audit List for Board
Account/Formula Description Rpt Invoice #Warrant DescriptionVendor NamePaid On Bhf #Accr Amount On Behalf of NameNo. Service Dates
420 Income MaintenanceDEPT
CNA GROUP LONG TERM CARE2811
11-420-000-0000-2048 LONG TERM CARE WELFARE FD 1150183 Long Term Care Payable
CNA GROUP LONG TERM CARE Transactions2811
MINNESOTA MUTUAL1360
11-420-000-0000-2049 LIFE PREMIUM INC MAINT FD Life Insurance Payable
MINNESOTA MUTUAL Transactions1360
420 Income Maintenance 2 Vendors 2 TransactionsDEPT Total:
********* McLeod County IFS *********
SCHWENDEMA
Human Service Fund11
Account/Formula
MINNESOTA CHILD SUPPORT PAYMENT CNT
MINNESOTA CHILD SUPPORT PAYMENT CNT
Copyright 2010 Integrated Financial Systems
1:24PM12/28/12
184.57 1
347.81 1
750.16 1
1,282.54
1,700.62
184.573701/01/2013 01/31/2013
347.81912/26/2012 12/26/2012
750.165101/01/2013 01/31/2013
AUDITOR'S VOUCHERS ENTRIESPage 15
Audit List for Board
Account/Formula Description Rpt Invoice #Warrant DescriptionVendor NamePaid On Bhf #Accr Amount On Behalf of NameNo. Service Dates
430 Individual and Family Social ServicesDEPT
CNA GROUP LONG TERM CARE2811
11-430-000-0000-2048 LONG TERM CARE INC MAINT FD 1150183 Long Term Care Payable
CNA GROUP LONG TERM CARE Transactions2811
3028
11-430-000-0000-2056 CHILD SUPPORT 001486828601 Child Support Garnishment Payable
Transactions3028
MINNESOTA MUTUAL1360
11-430-000-0000-2049 LIFE PREMIUM WELFARE FD Life Insurance Payable
MINNESOTA MUTUAL Transactions1360
430 Individual and Family Social Services 3 Vendors 3 TransactionsDEPT Total:
11 Human Service FundFund Total: 5 Transactions
********* McLeod County IFS *********
SCHWENDEMA
County Ditch Fund20
Account/Formula
Copyright 2010 Integrated Financial Systems
1:24PM12/28/12
12,665.00 1
12,665.00
12,665.0039
AUDITOR'S VOUCHERS ENTRIESPage 16
Audit List for Board
Account/Formula Description Rpt Invoice #Warrant DescriptionVendor NamePaid On Bhf #Accr Amount On Behalf of NameNo. Service Dates
622 County Ditch #8DEPT
LUEDTKE CONTRACTING LLC5876
20-622-000-0000-6302 CLEAN DITCH BR 3 1628 Construction And Repairs
LUEDTKE CONTRACTING LLC Transactions5876
622 County Ditch #8 1 Vendors 1 TransactionsDEPT Total:
********* McLeod County IFS *********
SCHWENDEMA
County Ditch Fund20
Account/Formula
Copyright 2010 Integrated Financial Systems
1:24PM12/28/12
110.91 1
110.91
110.9140
AUDITOR'S VOUCHERS ENTRIESPage 17
Audit List for Board
Account/Formula Description Rpt Invoice #Warrant DescriptionVendor NamePaid On Bhf #Accr Amount On Behalf of NameNo. Service Dates
675 Joint Ditch #14 WMcMDEPT
MEEKER COUNTY TREASURER222
20-675-000-0000-6302 2012 DITCH EXPENSE JD#14WMCM Construction And Repairs
MEEKER COUNTY TREASURER Transactions222
675 Joint Ditch #14 WMcM 1 Vendors 1 TransactionsDEPT Total:
********* McLeod County IFS *********
SCHWENDEMA
County Ditch Fund20
Account/Formula
Copyright 2010 Integrated Financial Systems
1:24PM12/28/12
0.41 1
0.41
12,776.32
0.4141
AUDITOR'S VOUCHERS ENTRIESPage 18
Audit List for Board
Account/Formula Description Rpt Invoice #Warrant DescriptionVendor NamePaid On Bhf #Accr Amount On Behalf of NameNo. Service Dates
678 Joint Ditch #15 WMMcDEPT
MEEKER COUNTY TREASURER222
20-678-000-0000-6302 2012 DITCH EXPENSE JD#15WMMC Construction And Repairs
MEEKER COUNTY TREASURER Transactions222
678 Joint Ditch #15 WMMc 1 Vendors 1 TransactionsDEPT Total:
20 County Ditch FundFund Total: 3 Transactions
********* McLeod County IFS *********
SCHWENDEMA
Special Revenue Fund25
Account/Formula
Copyright 2010 Integrated Financial Systems
1:24PM12/28/12
272.41 1
272.41
272.4124
AUDITOR'S VOUCHERS ENTRIESPage 19
Audit List for Board
Account/Formula Description Rpt Invoice #Warrant DescriptionVendor NamePaid On Bhf #Accr Amount On Behalf of NameNo. Service Dates
15 Law LibraryDEPT
MATTHEW BENDER & CO INC6
25-015-000-0000-6451 LAW BK DUNN MN DIG 12 40946916 Books
MATTHEW BENDER & CO INC Transactions6
15 Law Library 1 Vendors 1 TransactionsDEPT Total:
********* McLeod County IFS *********
SCHWENDEMA
Special Revenue Fund25
Account/Formula
Copyright 2010 Integrated Financial Systems
1:24PM12/28/12
385.00 1
385.00
385.006212/01/2012 12/01/2012
AUDITOR'S VOUCHERS ENTRIESPage 20
Audit List for Board
Account/Formula Description Rpt Invoice #Warrant DescriptionVendor NamePaid On Bhf #Accr Amount On Behalf of NameNo. Service Dates
225 Mcleod County Sheriffs PosseDEPT
BROWNTON ROD & GUN CLUB INC1197
25-225-000-0000-6350 2012 POSSE BANQUET Other Services & Charges
BROWNTON ROD & GUN CLUB INC Transactions1197
225 Mcleod County Sheriffs Posse 1 Vendors 1 TransactionsDEPT Total:
********* McLeod County IFS *********
SCHWENDEMA
Special Revenue Fund25
Account/Formula
Copyright 2010 Integrated Financial Systems
1:24PM12/28/12
122.60 2
18.50 1
260.00 1
401.10
61.6916
60.9115
18.501712/11/2012 12/11/2012
260.002212/28/2012 12/27/2013
AUDITOR'S VOUCHERS ENTRIESPage 21
Audit List for Board
Account/Formula Description Rpt Invoice #Warrant DescriptionVendor NamePaid On Bhf #Accr Amount On Behalf of NameNo. Service Dates
252 Jail Canteen AccountDEPT
BOB BARKER COMPANY INC3510
25-252-000-0000-6460 WOMANS PANTIES SIZE 6 WEB000248950 Jail Supplies
25-252-000-0000-6460 WOMANS PANTIES SIZE 5 WEB000249023 Jail Supplies
BOB BARKER COMPANY INC Transactions3510
MCLEOD COUNTY JAIL11674
25-252-000-0000-6350 LAUNDRY 107614 Other Services & Charges
MCLEOD COUNTY JAIL Transactions11674
STAR TRIBUNE943
25-252-000-0000-6460 52 WEEKS Jail Supplies
STAR TRIBUNE Transactions943
252 Jail Canteen Account 3 Vendors 4 TransactionsDEPT Total:
********* McLeod County IFS *********
SCHWENDEMA
Special Revenue Fund25
Account/Formula
Copyright 2010 Integrated Financial Systems
1:24PM12/28/12
0.48 1
0.48
0.485201/01/2013 01/31/2013
AUDITOR'S VOUCHERS ENTRIESPage 22
Audit List for Board
Account/Formula Description Rpt Invoice #Warrant DescriptionVendor NamePaid On Bhf #Accr Amount On Behalf of NameNo. Service Dates
612 Shoreland - GrantDEPT
MINNESOTA MUTUAL1360
25-612-000-0000-2049 LIFE PREMIUM SHORELAND FD Life Insurance Payable
MINNESOTA MUTUAL Transactions1360
612 Shoreland - Grant 1 Vendors 1 TransactionsDEPT Total:
********* McLeod County IFS *********
SCHWENDEMA
Special Revenue Fund25
Account/Formula
Copyright 2010 Integrated Financial Systems
1:24PM12/28/12
6.72 1
6.72
6.725301/01/2013 01/31/2013
AUDITOR'S VOUCHERS ENTRIESPage 23
Audit List for Board
Account/Formula Description Rpt Invoice #Warrant DescriptionVendor NamePaid On Bhf #Accr Amount On Behalf of NameNo. Service Dates
614 Wetlands Administration - GrantDEPT
MINNESOTA MUTUAL1360
25-614-000-0000-2049 LIFE PREMIUM WETLANDS FD Life Insurance Payable
MINNESOTA MUTUAL Transactions1360
614 Wetlands Administration - Grant 1 Vendors 1 TransactionsDEPT Total:
********* McLeod County IFS *********
SCHWENDEMA
Special Revenue Fund25
Account/Formula
Copyright 2010 Integrated Financial Systems
1:24PM12/28/12
250.09 1
25,517.85 2
25,767.94
250.0961
22,983.4759
2,534.3860
AUDITOR'S VOUCHERS ENTRIESPage 24
Audit List for Board
Account/Formula Description Rpt Invoice #Warrant DescriptionVendor NamePaid On Bhf #Accr Amount On Behalf of NameNo. Service Dates
807 Designated for Capital AssetsDEPT
ALPHA WIRELESS COMMUNICATIONS1424
25-807-000-0000-6610 BATTERY DATA READER HPD 657662 Capital - Over $5,000 (Fixed Assets)
ALPHA WIRELESS COMMUNICATIONS Transactions1424
NORTHLAND BUSINESS SYSTEMS3351
25-807-000-0000-6610 DISPATCH AUDIO SOFTWARE IN40033 Capital - Over $5,000 (Fixed Assets)
25-807-000-0000-6610 MAINTENANCE IN40034 Capital - Over $5,000 (Fixed Assets)
NORTHLAND BUSINESS SYSTEMS Transactions3351
807 Designated for Capital Assets 2 Vendors 3 TransactionsDEPT Total:
********* McLeod County IFS *********
SCHWENDEMA
Special Revenue Fund25
Account/Formula
Copyright 2010 Integrated Financial Systems
1:24PM12/28/12
23.04 1
23.04
26,856.69
23.045401/01/2013 01/31/2013
AUDITOR'S VOUCHERS ENTRIESPage 25
Audit List for Board
Account/Formula Description Rpt Invoice #Warrant DescriptionVendor NamePaid On Bhf #Accr Amount On Behalf of NameNo. Service Dates
886 County Feedlot ProgramDEPT
MINNESOTA MUTUAL1360
25-886-000-0000-2049 LIFE PREMIUM FEEDLOT FD Life Insurance Payable
MINNESOTA MUTUAL Transactions1360
886 County Feedlot Program 1 Vendors 1 TransactionsDEPT Total:
25 Special Revenue FundFund Total: 12 Transactions
********* McLeod County IFS *********
SCHWENDEMA
Community Health Service Fund82
Account/Formula
Community Health Service Fund
Copyright 2010 Integrated Financial Systems
1:24PM12/28/12
1,936.65 2
159.61 1
2,096.26
2,096.26
1,920.0025
16.6526
159.6121
AUDITOR'S VOUCHERS ENTRIESPage 26
Audit List for Board
Account/Formula Description Rpt Invoice #Warrant DescriptionVendor NamePaid On Bhf #Accr Amount On Behalf of NameNo. Service Dates
862 SHIPDEPT
BUERKLE/RHONDA718
82-862-000-0000-6121 SHIP GRANT TIME Personnel Wages
82-862-000-0000-6335 SHIP GRANT MILEAGE Mileage Expense
BUERKLE/RHONDA Transactions718
PC NAMETAG INC1182
82-862-000-0000-6353 SHIP FORUM RIBBON NAMETAGS 15484450 Meeting Expense
PC NAMETAG INC Transactions1182
862 SHIP 2 Vendors 3 TransactionsDEPT Total:
82 Fund Total: 3 Transactions
********* McLeod County IFS *********
SCHWENDEMA
Supporting Hands N F P Fund84
Account/Formula
Supporting Hands Nurse Family Partnershi
Supporting Hands Nurse Family Partnershi
Copyright 2010 Integrated Financial Systems
1:24PM12/28/12
82.38 1
82.38
82.38
82.385601/01/2013 01/31/2013
AUDITOR'S VOUCHERS ENTRIESPage 27
Audit List for Board
Account/Formula Description Rpt Invoice #Warrant DescriptionVendor NamePaid On Bhf #Accr Amount On Behalf of NameNo. Service Dates
490 DEPT
MINNESOTA MUTUAL1360
84-490-000-0000-2049 LIFE PREMIUM NFP FD Life Insurance Payable
MINNESOTA MUTUAL Transactions1360
490 1 Vendors 1 TransactionsDEPT Total:
84 Supporting Hands N F P FundFund Total: 1 Transactions
********* McLeod County IFS *********
SCHWENDEMA
Trust and Agency Fund86
Account/Formula
Copyright 2010 Integrated Financial Systems
1:24PM12/28/12
3,937.00 1
3,937.00
3,937.001212/18/2012 12/24/2012
AUDITOR'S VOUCHERS ENTRIESPage 28
Audit List for Board
Account/Formula Description Rpt Invoice #Warrant DescriptionVendor NamePaid On Bhf #Accr Amount On Behalf of NameNo. Service Dates
975 DNR Clearing AccountDEPT
MINNESOTA DNR509
86-975-000-0000-6850 DNR Collections For Other Agencies
MINNESOTA DNR Transactions509
975 DNR Clearing Account 1 Vendors 1 TransactionsDEPT Total:
********* McLeod County IFS *********
SCHWENDEMA
Trust and Agency Fund86
Account/Formula
Copyright 2010 Integrated Financial Systems
1:24PM12/28/12
11.50 1
11.50
3,948.50
11.501112/18/2012 12/24/2012
AUDITOR'S VOUCHERS ENTRIESPage 29
Audit List for Board
Account/Formula Description Rpt Invoice #Warrant DescriptionVendor NamePaid On Bhf #Accr Amount On Behalf of NameNo. Service Dates
976 Game & Fish Clearing AccountDEPT
MINNESOTA DNR509
86-976-000-0000-6850 G & F Collections For Other Agencies
MINNESOTA DNR Transactions509
976 Game & Fish Clearing Account 1 Vendors 1 TransactionsDEPT Total:
86 Trust and Agency FundFund Total: 2 Transactions
********* McLeod County IFS *********
SCHWENDEMA
Trust and Agency Fund86
Account/Formula
Copyright 2010 Integrated Financial Systems
1:24PM12/28/12
64,547.38
AUDITOR'S VOUCHERS ENTRIESPage 30
Audit List for Board
Account/Formula Description Rpt Invoice #Warrant DescriptionVendor NamePaid On Bhf #Accr Amount On Behalf of NameNo. Service Dates
Final Total: 48 Vendors 69 Transactions
********* McLeod County IFS *********
SCHWENDEMA
Copyright 2010 Integrated Financial Systems
1:24PM12/28/12 AUDITOR'S VOUCHERS ENTRIESPage 31
Audit List for Board
********* McLeod County IFS *********
AMOUNT
Community Health Service Fund
7,488.231
9,468.823
129.565
1,700.6211
12,776.3220
26,856.6925
2,096.2682
82.3884
3,948.5086
64,547.38
NameFundRecap by Fund
General Revenue Fund
Road & Bridge Fund
Solid Waste Fund
Human Service Fund
County Ditch Fund
Special Revenue Fund
Supporting Hands N F P Fund
Trust and Agency Fund
All Funds Total Approved by, . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . .
. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . .
. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . .
*******************************************************
Consent Agenda – January 8, 2013 Board Meeting in 2013
Approve Employee Dishonesty and Faithful Performance of
Duty Coverage bonds for officers and employees in the
following amounts:
Coverage
Limit
Coverage Employee
Covered
$ 50,000
Blanket Employee Dishonesty Coverage
w/Faithful Performance of Duty Coverage
All
Employees
MCIT
$100,000 Excess Limit of Insurance Treasurer Old
Republic
Surety
$ 10,000 Credit, Debit or Charge Card Forgery All
Employees
Old
Republic
Surety
$ 10,000 Forgery or Alteration All
Employees
Old
Republic
Surety
DEC/13/2012/THU 05:16 PM H i l l y a r d - H u t c h i n s o n FAX No, 13202346452 P. 002/002
M I L L Y A R D K-JWCW-K-M-KC T H E CLEANING RESOURCE-
Phone: 800 423 3550
Fax: 320 234 6452 [
MCLEOD CTY COURTHOUSE 830 1 1 T H S T E GLENCOE MN 55336
Customer Phone
HILLYARDI HUTCHINSON
26 MICHIGAN STREET SE
HUTCHINSON MN 55350
Quotation www.hillyard.com
Infprmafion.:;
Quotation No. 100220272
Valid from 12/13/2012 to 01/27/2013
Document Date Customer No. Customer P.O. Sales Rep Phone Extension Ship By
12/13/2012 200590 Wayne Chris Braun 800-423-3550
Ground Standard
Entered By: CHMO Page 1 of 1
Quotation Details
Item Material Description Quantity Unit Price Amount
0010
Call Wayne before delivery
320-510-0130
ADV390052SR1 ADFINITY REV X20R W WET BATT SCHOOL ROOM
Advance Adfinity X2 Rev with drive, padholder,, batteries and
charger (school room machine)
1 EA 6,200.00 6,200.00
Trade in 5321 Scrubber
Trade i n
Gross Price
$ 5 0 0 . 0 0
$ 5 , 7 0 0 . 0 0
2012 McLEOD COUNTY COMMITTEES
COMMITTEE TERM ADDRESS
CURRENT TERM
EXPIRES
AMC DELEGATES ANNUALLY JON CHRISTENSEN (DISTRICT 5) JAN 1, 2014
RON SHIMANSKI (DISTRICT 1) JAN 1, 2014
KERMIT TERLINDEN (DISTRICT 2) JAN 1, 2014
PAUL WRIGHT (DISTRICT 3) JAN 1, 2014
SHELDON NIES (DISTRICT 4) JAN 1, 2014
COUNTY ADMINISTRATOR JAN 1, 2014
HIGHWAY ENGINEER JAN 1, 2014
SOCIAL SERVICES DIRECTOR JAN 1, 2014
AUDITOR-TREASURER - ALTERNATE JAN 1, 2014
AMC GENERAL GOVERNMENT POLICY ANNUALLY ALL FIVE COMMISSIONERS COMMSSIONER JAN 1, 2014
AMC HUMAN SERVICES POLICY ANNUALLY ALL FIVE COMMISSIONERS COMMISSIONER JAN 1, 2014
AMC ENVIRONMENT & NATURAL RESOURCE ANNUALLY ALL FIVE COMMISSIONERS JAN 1, 2014
POLICY COMMITTEE
AMC PUBLIC SAFETY POLICY COMMITTEE ANNUALLY ALL FIVE COMMISSIONERS JAN 1, 2014
AMC TRANSPORTATION POLICY COMMITTEE ANNUALLY ALL FIVE COMMISSIONERS JAN 1, 2014
ASSESSOR 4-YEAR TERM SUE SCHULZ COUNTY ASSESSOR DEC. 31, 2016
BOARD OF ADJUSTMENT (BOA) THREE 3-YEAR TERMS CURTIS CARRIGAN 312 8TH AVE S, PO BOX 134 JAN 1, 2017
MAXIMUM BROWNTON MN 55312
LES ENGELMANN 11389 CO RD 9 JAN 1, 2019
PLATO MN 55370
RON MICKOLICHEK 21898 GARDEN AVE JAN 1, 2019
SILVER LAKE MN 55381
FRANKLIN BOLLER 739 LOUISIANA ST NW JAN 1, 2014
HUTCHINSON MN 55350
ROBERT DOERR 2887 ULM AVE JAN 1, 2018
STEWART MN 55385
EX-OFFICIO MARC TELECKY ASSISTANT ZONING INDEFINITE
ADMINISTRATOR
EX-OFFICIO LARRY GASOW ZONING ADMINISTRATOR INDEFINITE
BOARD OF HEALTH ANNUALLY ALL FIVE COMMISSIONERS JAN 1, 2014
BUDGET COMMITTEE ANNUALLY SHELDON NIES (DISTRICT 4) COMMISSIONER JAN 1, 2014
(DISTRICT 5) COMMISSIONER JAN 1, 2014
PAT MELVIN COUNTY ADMINISTRATOR INDEFINITE
CINDY SCHULTZ COUNTY AUDITOR-TREASURER INDEFINITE
Printed 1/4/2013 Page 1 of 17 C:\Documents and Settings\drickema\Desktop\Jan 8 2013\Committees List for 2013
2012 McLEOD COUNTY COMMITTEES
COMMITTEE TERM ADDRESS
CURRENT TERM
EXPIRES
BUFFALO CREEK WATERSHED DISTRICT 3 -YEAR TERMS CHARLES KUBESH - SECRETARY 52481 850TH AVE MAY 17, 2015
BOARD OF MANAGERS WHICH ARE RENVILLE REPRESENTATIVE BUFFALO LAKE MN 55314
RENEWABLE
UPON APPROVAL SCOTT LANG 86756 520TH ST MAY 17, 2015
OF THEIR COUNTY RENVILLE REPRESENTATIVE BUFFALO LAKE MN 55314
BOARD OF
COMMISSIONERS DONALD BELTER - PRESIDENT 43540 180TH ST MAY 17, 2017
SIBLEY REPRESENTATIVE GLENCOE MN 55336
* MCLEOD APPTS
Notify Cindy Schultz, Lisa Pfarr (Sibley Co) * LARRY PHILLIPS - TREASURER 8495 IDEAL AVE MAY 17, 2012
Sas Folsted (Renville) of any changes of MCLEOD REPRESENTATIVE GLENCOE MN 55336
members
Also notify Pete Kasal Attorney for * COREY HENKE - FINANCIAL SECRETARY 13031 CR 7 MAY 17, 2013
McLeod Co Reps At Suite 101, 720 Century Ave SW, Hutchinson MN 55350 MCLEOD REPRESENTATIVE STEWART MN 55385
320-587-2163
CENTRAL MINNESOTA JOBS & TRAINING ANNUALLY (DISTRICT 2) COMMISSIONER JAN 1, 2014
SERVICE
Notify of membership changes
COMMUNITY HEALTH SERVICES ANNUALLY (DISTRICT 2) COMMISSIONER INDEFINITE
SHELDON NIES (DISTRICT 4) COMMISSIONER INDEFINITE
e-mail changes to Kathy Nowak
CORRECTIONS ADVISORY BOARD ANNUALLY SHELDON NIES (DISTRICT 4) COMMISSIONER JAN 1, 2014
e-mail changes to Andy Ypma
CROW RIVER JOINT POWERS BOARD ANNUALLY (DISTRICT 2) COMMISSIONER JAN 1, 2014
PAUL WRIGHT (DISTRICT 3) COMMISSIONER JAN 1, 2014
Joint Power Board Members are appointed by respective County Boards
Officer Terms expire December 31 RON KUTZKE 19851 540 AVE JAN 1, 2014
MEEKER COUNTY REPRESENTATIVE GROVE CITY MN 56243
Notify Diane Sanders of changes
PAUL SETZEPFANDT PO BOX 534 JAN 1, 2014
RENVILLE COUNTY REPRESENTATIVE BIRD ISLAND MN 55310
JEFF JOHNSON 300 S 6TH ST JAN 1, 2014
HENNEPIN COUNTY REPRESENTATIVE GOVERNMENT CENTER
Printed 1/4/2013 Page 2 of 17 C:\Documents and Settings\drickema\Desktop\Jan 8 2013\Committees List for 2013
2012 McLEOD COUNTY COMMITTEES
COMMITTEE TERM ADDRESS
CURRENT TERM
EXPIRES
MINNEAPOLIS MN 55487
RANDY SHAW 14404 145TH ST JAN 1, 2014
POPE COUNTY REPRESENTATIVE VILLARD MN 56385
JACK RUSSEK - CHAIRPERSON 309 BRIDGE AVE E JAN 1, 2014
WRIGHT COUNTY REPRESENTATIVE DELANO MN 55328
TIM LYNCH 17050 32ND ST JAN 1, 2014
CARVER COUNTY REPRESENTATIVE MAYER MN 55360
DENNIS PETERSON 3605 113TH AVE NE JAN 1, 2014
KANDIYOHI COUNTY REPRESENTATIVE SPICER MN 56288
CHARLES WOEHLER 20191 425TH AVE JAN 1, 2014
SIBLEY COUNTY REPRESENTATIVE ARLINGTON MN 55307
DON OTTE 705 COURT HOUSE SQUARE JAN 1, 2014
STEARNS COUNTY REPRESENTATIVE ST CLOUD MN 56301
CODY ROGAHN 64th
STREET NW JAN 1, 2014
POPE COUNTY REPRESENTATIVE GLENWOOD MN 56334
JOY COHRS 17138 STATE HWY 22 JAN 1, 2014
SIBLEY COUNTY REPRESENTATIVE GLENCOE MN 55336
DEPARTMENT HEAD MEETINGS ANNUALLY (BOARD CHAIR) COMMISSIONER JAN 1, 2014
(BOARD VICE-CHAIR) COMMISSIONER JAN 1, 2014
DITCH INSPECTORS ANNUALLY (DISTRICT 1) ??? COMMISSIONER JAN 1, 2014
ROGER BERGGREN (DISTRICTS 2, 3, 4, 5) JAN 1, 2014
DITCH COMMITTEE ANNUALLY DAVID DOSTAL 23585 JET AVE. JAN 1, 2014
SILVER LAKE, MN 55381
LARRY PHILLIPS 8495 IDEAL AVENUE JAN 1, 2014
GLENCOE, MN 55336
STEVE REINER 15161 PAGE AVENUE JAN 1, 2014
HUTCHINSON, MN 55350
FRANCIS SVOBODA 14114 200TH STREET JAN 1, 2014
HUTCHINSON, MN 55350
SCOTT STREICH 12986 ZANE AVENUE JAN 1, 2014
STEWART, MN 55385
ROGER BERGGREN COUNTY ENVIRONMENTALIST JAN 1, 2014
CINDY SCHULTZ COUNTY AUDITOR-TREASURER JAN 1, 2014
CHRISTY CHRISTENSEN GIS DIRECTOR JAN 1, 2014
EARLY CHILDHOOD INTERVENTION ANNUALLY ??? COMMISSIONER JAN 1, 2014
EMPLOYEE ENRICHMENT ANNUALLY SHELDON NIES (DISTRICT 4) COMMISSIONER JAN 1, 2014
Printed 1/4/2013 Page 3 of 17 C:\Documents and Settings\drickema\Desktop\Jan 8 2013\Committees List for 2013
2012 McLEOD COUNTY COMMITTEES
COMMITTEE TERM ADDRESS
CURRENT TERM
EXPIRES
AND DEVELOPMENT LARRY GASOW DEPT HEAD JAN 1, 2014
PATSY WAYTASHEK NON-UNION SUPERVISOR JAN 1, 2014
RON METAG TEAMSTERS - HWY JAN 1, 2014
JODY SELL TEAMSTERS - CLERICAL JAN 1, 2014
(WELLNESS COMMITTEE IS NANCY BIERMANN AFSCME JAN 1, 2014
SUBCOMMITTEE OF EMPLOYEE ENRICHMENT) ROBIN SIKKILA - CHAIRPERSON NON-UNION PROFESSIONAL JAN 1, 2014
PAUL WRIGHT SERVES ON WELLNESS COMMITTEE BETTY WERTH ADMINISTRATION JAN 1, 2014
DOUG MUNSCH LELS JAN 1, 2014
EXTENSION TWO 3-YEAR TERMS TOM MAIERS 8816 ZANE AVE JAN 1, 2013
MAXIMUM STEWART MN 55385
e-mail Nathan Winter of changes (ADULTS)
MARIAN FILK 1620 ADAMS ST SE JAN 1, 2013
ONE 2-YEAR TERM HUTCHINSON MN 55350
MAXIMUM
(YOUTH) SARA ANDERSEN 16058 200TH ST JAN 1, 2014
HUTCHINSON MN 55350
JAN 1, 2014
NEAL DEMARS 4649 212 ST JAN 1, 2013
(filled Brian Anderson's term) WINSTED MN 55395
JAN 1, 2014
ANNUALLY PAUL WRIGHT (DISTRICT 3) COMMISSIONER JAN 1, 2014
ANNUALLY (DISTRICT 2) COMMISSIONER JAN 1, 2014
CINDY SCHULTZ (SECRETARY) COUNTY ADUTIOR-TREASURER N/A
RACHEL STENDER- YOUTH REP 19785 220TH ST AUG 1, 2014
HUTCHINSON MN 55350
AUG 1, 2014
FAIRGROUNDS COMMISSION ANNUALLY JERRY SCHIMELPFING 7748 130TH ST JAN 1, 2014
Meets 3rd Mondays at 11:30 am 320-864-1334 GLENCOE, MN 55336
JIM FAHEY - VICE PRESIDENT 446 MAIN ST S JAN 1, 2014
HUTCHINSON MN 55350
TIM ULRICH 14568 155TH STREET JAN 1, 2014
320-587-3184 HUTCHINSON MN 55350
WORKS AT CITIZENS BANK & TRUST HUTCHINSON MN
EX-OFFICIO JILL GRAMS JAN 1, 2014
320-484-4305
EX-OFFICIO AL KOGLIN JAN 1, 2014
320-484-4307
EX-OFFICIO RANDY STARKE JAN 1, 2014
320-484-4311
PAUL WRIGHT (DISTRICT 3) COMMISSIONER JAN 1, 2014
320-587-7332
(DISTRICT 2) COMMISSIONER JAN 1, 2014
Printed 1/4/2013 Page 4 of 17 C:\Documents and Settings\drickema\Desktop\Jan 8 2013\Committees List for 2013
2012 McLEOD COUNTY COMMITTEES
COMMITTEE TERM ADDRESS
CURRENT TERM
EXPIRES
CASEY WALTERS JAN 1, 2014
GIS COMMITTEE ANNUALLY PAUL WRIGHT (DISTRICT 3) COMMISSIONER INDEFINITE
(Geographical Information System) (DISTRICT 5) COMMISSIONER INDEFINITE
INDEFINITE TERMS CHRISTY CHRISTENSEN GIS DIRECTOR INDEFINITE
ALL DEPARTMENT HEADS INDEFINITE
JEN OTTO DISPATCH SERGEANT INDEFINITE
KEVIN MATHEWS EMERGENCY MANAGEMENT INDEFINITE
CHERYL RUUD CHIEF DEPUTY AUDITOR-TREASURER INDEFINITE
DEB JENSEN CHIEF DEPUTY RECORDER INDEFINITE
BRENDA CHMIELEWSKI APPRAISER INDEFINITE
GLENCOE ECONOMIC DEVELOPMENT AD HOC KERMIT TERLINDEN (DISTRICT 2) COMMISSIONER INDEFINITE
(ADVISORY TO GLENCOE CITY COUNCIL)
(EDC)
HEALTH INSURANCE STEERING ANNUALLY PAUL WRIGHT (DISTRICT 3) COMMISSIONER JAN 1, 2014
Two Union Representatives KATHY NOWAK PUBLIC HEALTH INDEFINITE
Staggered 2 Year Terms CRAIG GLIEDEN TEAMSTERS HIGHWAY JAN 1, 2014
LELS MNPEA 2015 & 2016 TEAMSTERS CLERICAL
AFSCME 2013 & 2014 PATRICK MELVIN COUNTY ADMINISTRATOR INDEFINITE
Clerical 2012 & 2013 LELS MNPEA
Hwy 2014 & 2015 - took clerical 2012 & 2013 SHELLY LANGE AFSCME JAN 1, 2014
MARY JO WIESELER HUMAN RESOURCES DIRECTOR INDEFINITE
COLLEEN ROBECK PAYROLL/BENEFITS INDEFINITE
KERRY WARD WELLNESS COMMITTEE CHAIR INDEFINITE
HEARTLAND COMMUNITY ACTION ANNUALLY KERMIT TERLINDEN (DISTRICT 2) COMMISSIONER JAN 1, 2014
No need to notify reappointments,
just notify new members or changes
HEART OF MINNESOTA ANIMAL SHELTER ANNUALLY PAUL WRIGHT (DISTRICT 3) COMMISSIONER JAN 1, 2014
(DISTRICT 5) COMMISSIONER JAN 1, 2014
HIGH ISLAND JOINT POWERS ANNUALLY PAUL WRIGHT (DISTRICT 3) COMMISSIONER JAN 1, 2014
HIGH ISLAND WATERSHED DISTRICT 3-YEAR TERM VERN SCHLEUTER - SECRETARY 25804 431ST Ave AUG 31, 2014
(each county selects their own) NO LIMIT ON TERMS SIBLEY COUNTY REPRESENTATIVE ARLINGTON MN 55307
LEONARD EIBS - PRESIDENT 26697 371ST AVE AUG 31, 2014
SIBLEY COUNTY REPRESENTATIVE HENDERSON MN 56044
PAUL WRIGHT (DISTRICT 3) COMMISSIONER JAN 1, 2013
MCLEOD COUNTY REPRESENTATIVE
DWIGHT SWANSON - VICE PRESIDENT 74679 500TH ST INDEFINITE
RENVILLE COUNTY REPRESENTATIVE HECTOR MN 55342
HERMAN MILLER - MANAGER 18717 30TH ST AUG 31, 2013
MCLEOD COUNTY REPRESENTATIVE BROWNTON MN 55312
ORVILLE POLZIN - TREASURER 48126 210TH ST AUG 31, 2014
Printed 1/4/2013 Page 5 of 17 C:\Documents and Settings\drickema\Desktop\Jan 8 2013\Committees List for 2013
2012 McLEOD COUNTY COMMITTEES
COMMITTEE TERM ADDRESS
CURRENT TERM
EXPIRES
SIBLEY COUNTY REPRESENTATIVE GAYLORD MN 55334
HIKE AND BIKE TRAIL COMMITTEE ANNUALLY GARY LENZ (1ST DISTRICT) 321 SOUTH SHORE DR JAN 1, 2014
WINSTED MN 55395
HEIDI PFLIPSEN (2ND DISTRICT) PLATO MN 55370 JAN 1, 2014
MARTIN BRIGGS (3RD DISTRICT) 510 LARSON ST SW JAN 1, 2014
HUTCHINSON MN 55350
LARRY MULENBURG (4TH DISTRICT) 11424 KONISKA ST JAN 1, 2014
GLENCOE MN 55336
ED DORING (5TH DISTRICT) 1282 ROLLING OAKS LN JAN 1, 2014
HUTCHINSON MN 55350
HOUSING AND REDEVELOPMENT AUTHORITY 5-YEAR TERM FRANK FAY 1221 GOLF VIEW CT NW JAN 1, 2015
NO LIMIT OF TERMS HUTCHINSON MN 55350
Jill Bengtson 320-235-8637, Ext 2855
EXCEPT ONLY 1 YEAR CHARLES LEMKE 205 CHANDLER AVE S JAN 1, 2014
TERM FOR LIAISON GLENCOE MN 55336
APPOINTED BY
COMMISSIONERS JAMES LINDEMAN 433 7TH AVE S, PO BOX 445 JAN 1, 2014
BROWNTON MN 55312
DOROTHY MERRILL 312 FRANK ST NW JAN 1, 2015
SILVER LAKE MN 55381
JAMES MILLS 962 ROLLING GREENS LN NW JAN 1, 2015
HUTCHINSON MN 55350
ANNUALLY SHELDON NIES (LIAIS0N) (DISTRICT 4) COMMISSIONER JAN 1, 2013
HUMAN SERVICES BOARD ANNUALLY ALL FIVE COMMISSIONERS JAN 1, 2014
HUTCHINSON AREA JOINT PLANNING BOARD ANNUALLY GARRETT LUTHENS 18503 NICKLE AVE MAR 1, 2014
10 YEAR LIMIT (HASSAN VALLEY TOWNSHIP) HUTCHINSON MN 55350
TOM WIRT 17614 240TH ST MAR 1, 2014
TOWNSHIPS MAKE THEIR APPOINTMENTS IN MARCH (HUTCHINSON TOWNSHIP) HUTCHINSON MN 55350
CITY MAKES THEIR APPOINTMENT IN JANUARY
ALL 6 MEMBERS VOTE JIM LAUER 17202 UNDERWOOD AVE MAR 1, 2014
(LYNN TOWNSHIP) HUTCHINSON MN 55350
Bonnie Baumetz of City of Hutchinson or LYNN SPLITTGERBER 24642 UPSALA LANE MAR 1, 2014
Larry Gasow can update us on any changes (ACOMA TOWNSHIP) HUTCHINSON MN 55350
COMMISSIONER APPOINT A REPRESENTATIVE BILL ARNDT 420 GROVE ST SW JAN 1, 2014
FOR MCLEOD COUNTY ONLY (CITY OF HUTCHINSON) HUTCHINSON MN 55350
REPRESENTATIVE DOES NOT NEED TO BE A SHELDON NIES (DISTRICT 4) 1118 JEFFERSON STREET MAR 1, 2014
BOARD MEMBER (MCLEOD COUNTY) HUTCHINSON MN 55350
EX-OFFICIO DAN JOCHUM 111 HASSAN STREET SE INDEFINITE
(CITY PLANNER) HUTCHINSON, MN 55350
CHECK WITH LARRY GASOW EX-OFFICIO MARC TELECKY ASSISTANT ZONING INDEFINITE
FOR OTHERS IN APRIL ADMINISTRATOR
AND LET PAYROLL KNOW
Printed 1/4/2013 Page 6 of 17 C:\Documents and Settings\drickema\Desktop\Jan 8 2013\Committees List for 2013
2012 McLEOD COUNTY COMMITTEES
COMMITTEE TERM ADDRESS
CURRENT TERM
EXPIRES
EX-OFFICIO LARRY GASOW ZONING ADMINISTRATOR INDEFINITE
INFORMATION SYSTEMS ADVISORY COMMITTEE ANNUALLY (CHAIR) COMMISSIONER JAN 1, 2014
(ISAC) (VICE CHAIR) COMMISSIONER JAN 1, 2014
ESTABLISHED 10/7/1997
JOINT POWERS BOARD OF DIRECTORS ANNUALLY RON SHIMANSKI (DISTRICT 1) COMMISSIONER JAN 1, 2014
OF PRIMEWEST COUNTY-BASED (ALTERNATE) (DISTRICT 2) COMMISSIONER JAN 1, 2014
PURCHASING INITIATIVE
LAW LIBRARY BOARD ANNUALLY KERMIT TERLINDEN (DISTRICT 2) COMMISSIONER JAN 1, 2014
MICHAEL JUNGE COUNTY ATTORNEY INDEFINITE
TERRENCE CONKEL JUDGE INDEFINITE
LiDAR ORTHOPHOTO TASK FORCE AD HOC PAUL WRIGHT (DISTRICT 3) COMMISSIONER
(DISTRICT 5) COMMISSIONER
CHRISTY CHRISTENSEN GIS DIRECTOR
PAT MELVIN COUNTY ADMINISTRATOR
JOHN BRUNKHORST COUNTY ENGINEER
LARRY GASOW ZONING ADMINISTRATOR
CINDY SCULTZ COUNTY AUDITOR-TREASURER
MCLEOD FOR TOMORROW (MFT) ANNUALLY KERMIT TERLINDEN (DISTRICT 2) COMMISSIONER JAN 1, 2014
STEERING COMMITTEE PATRICK MELVIN COUNTY ADMINISTRATOR JAN 1, 2014
MARY JO WIESELER HUMAN RESOURCE DIRECTOR JAN 1, 2014
MCLEOD COUNTY IMPROVEMENT TEAM AL KOGLIN PARK DIRECTOR/AG INSPECTOR INDEFINITE
COREY FRANCK ASSISTANT ENGINEER INDEFINITE
CHRIS MARSH TECHNICAL SPECIALIST INDEFINITE
DEB JENSEN RECORDER CHIEF DEPUTY INDEFINITE
LISA BECKER CHILD SUPPORT OFFICER INDEFINITE
RICH GRONLUND SERGEANT INDEFINITE
BETTY WERTH CENTRAL SERVICE COORDINATOR INDEFINITE
PAT MELVIN COUNTY ADMINSTRATOR INDEFINITE
KERMIT TERLINDEN (DISTRICT 2) COUNTY COMMISSIONER INDEFINITE
MCLEOD TREATMENT PROGRAM, INC THREE 3-YEAR TERMS GERARD STIFTER PO BOX 40 JUN 14, 2015
FOR COMMISIONERS APPOINTMENTS SECRETARY/TREASURER WINSTED MN 55395
ONLY NOT OTHER MEMBERS
BARBARA MATHWIG 111 3RD ST S JUN 14, 2015
APPOINTMENTS ARE MADE BY BOARD OF DIRECTORS PRESIDENT BROWNTON MN 55312
Contact is secretary Phyllis [email protected] SHIRLEY NOWAK 1015 10TH ST E JAN 7, 2015
GLENCOE MN 55336
JOSEPH NEUBAUER 322 ALAN ST SW JAN 7, 2015
VICE PRESIDENT HUTCHINSON MN 55350
LINDA AABERG 8976 DEER RUN DR MAY 1, 2014
VICTORIA MN 55386
GLORIA HILGERS 1329 MCLEOD AVE N FEB 1, 2014
GLENCOE MN 55336
ANNUALLY (DISTRICT 5) COMMISSIONER JAN 1, 2013
ANNUALLY PAUL WRIGHT (DISTRICT 3) COMMISSIONER JAN 1, 2013
MEDICAL EXAMINER 4-YEAR TERM DR QUINN STROBL DEC 21, 2014
APPOINTED BY RESOLUTION NO MAXIMUM MIDWEST MEDICAL EXAMINER'S OFFICE
LAST BOARD MEETING OF YEAR 14341 RHINESTONE ST NW
UP TO 4 YEAR TERM RAMSEY MN 55303
Printed 1/4/2013 Page 7 of 17 C:\Documents and Settings\drickema\Desktop\Jan 8 2013\Committees List for 2013
2012 McLEOD COUNTY COMMITTEES
COMMITTEE TERM ADDRESS
CURRENT TERM
EXPIRES
APPOINT BY RESOLUTION 12-21-10 763-323-6400
MENTAL HEALTH ADVISORY COMMITTEE ANNUALLY SHELDON NIES (DISTRICT 4) COMMISSIONER JAN 1, 2014
(DISTRICT 5) COMMISSIONER JAN 1, 2014
MID-MINNESOTA DEVELOPMENT ANNUALLY SHELDON NIES (DISTRICT 4) COMMISSIONER INDEFINITE
Notify Mid-MN of appointments
MID-MINNESOTA JOINT POWERS BOARD ANNUALLY PAUL WRIGHT (DISTRICT 3) COMMISSIONER JAN 1, 2014
(Tri-County - McLeod, Meeker, KERMIT TERLINDEN (DISTRICT 2) COMMISSIONER JAN 1, 2014
Renville for water plan)
MINNESOTA COUNTY COMPUTER COOPERATIVE ANNUALLY SUE SCHULZ (DELEGATE) COUNTY ASSESSOR JAN 1, 2014
(MCCC) CINDY SCHULTZ (ALTERNATE) COUNTY AUDITOR-TREASURER JAN 1, 2014
VINCENT TRAVER (ALTERNATE) IS MANAGER JAN 1, 2014
Printed 1/4/2013 Page 8 of 17 C:\Documents and Settings\drickema\Desktop\Jan 8 2013\Committees List for 2013
2012 McLEOD COUNTY COMMITTEES
COMMITTEE TERM ADDRESS
CURRENT TERM
EXPIRES
MINNESOTA RIVER BOARD ANNUALLY KERMIT TERLINDEN (DISTRICT 2) (DELEGATE) COMMSSIONER JAN 1, 2014
PAUL WRIGHT (DISTRICT 3) (ALTERNATE) COMMSSIONER JAN 1, 2014
Let Dianne at 507-389-5491 know new
appointees as soon as possible
(FORMERLY MN RIVER BASIN JOINT POWERS)
MINNESOTA RURAL COUNTIES CAUCUS ANNUALLY (DISTRICT 1) (DELEGATE) COMMISSIONER JAN 1, 2014
e-mail to Dan Larson at: [email protected] KERMIT TERLINDEN (DISTRICT 2) (ALTERNATE) COMMISSIONER JAN 1, 2014
each year of appointments even if no change
CLAIR NELSON (Chair) LAKE COUNTY
WARREN AFFELDT (Vice Chair) POLK COUNTY
KEN SOLBERG CLEARWATER COUNTY
BOB WILHELM ITASKA COUNTY
DELRAY LARSON (Treasurer) MARSHALL COUNTY
SYD NELSON OTTER TAIL COUNTY
BOB HOEFERT MILLE LACS CO
MATERIAL RECOVERY FACILITY ANNUALLY PAUL WRIGHT (DISTRICT 3) COMMISSIONER JAN 1, 2014
OPERATIONS COMMITTEE SHELDON NIES (DISTRICT 4) COMMISSIONER JAN 1, 2014
MITIGATION TASK FORCE ANNUALLY KERMIT TERLINDEN (DISTRICT 2) COMMISSIONER JAN 1, 2014
EMERGENCY MANAGEMENT
NOXIOUS WEEDS APPEAL BOARD ANNUALLY ALL FIVE COMMISSIONERS JAN 1, 2014
MICHAEL LAXEN WINSTED JAN 1, 2014
PARK COMMISSION THREE 3-YEAR TERMS DOUG KENNING (DISTRICT 3) 13054 TAGUS AVENUE JAN 1, 2015
e-mail Al Koglin of any changes MAXIMUM HUTCHINSON MN 55350
Al will be contacting new appointees
each year to let them know they have been DOUG KRUEGER (DISTRICT 2) 9525 CO RD 2 JAN 1, 2013
appointed GLENCOE MN 55336
APPOINT ONE PERSON FROM EACH DISTRICT JEROME THIEMANN (DISTRICT 1) 132 LINDEN AVE JAN 1, 2014
WINSTED MN 55395
DAN RICKERT (DISTRICT 4) 9072 PLUM AVE JAN 1, 2013
BROWNTON MN 55312
TOM PRIEVE (DISTRICT 5) 21898 TAGUS AVE JAN 1, 2014
HUTCHINSON MN 55350
SHELDON NIES (DISTRICT 4) COMMISSIONER JAN 1, 2013
PACT FOR FAMILIES ANNUALLY (DISTRICT 1) COMMISSIONER JAN 1, 2014
KERMIT TERLINDEN (DISTRICT 2) (ALTERNATE) COMMISSIONER JAN 1, 2014
PERSONNEL POLICY REVIEW COMMITTEE ANNUALLY (DISTRICT 3) COMMISSIONER JAN 1, 2014
(DISTRICT 2) COMMISSIONER JAN 1, 2014
PATRICK MELVIN COUNTY ADMINISTRATRO JAN 1, 2014
GARY SPRYNCZYNATYK SOCIAL SERVICES DIRECTOR JAN 1, 2014
LYNN ETTE SCHRUPP COUNTY RECORDER JAN 1, 2014
MARY JO WIESELER HUMAN RESOURCE DIRECTOR JAN 1, 2014
COLLEEN ROBECK ACCOUNTANT JAN 1, 2014
Printed 1/4/2013 Page 9 of 17 C:\Documents and Settings\drickema\Desktop\Jan 8 2013\Committees List for 2013
2012 McLEOD COUNTY COMMITTEES
COMMITTEE TERM ADDRESS
CURRENT TERM
EXPIRES
PIONEERLAND LIBRARY SYSTEM BOARD THREE 3-YEAR TERMS CHRIS OTTO 20344 BABCOCK AVENUE JAN 1, 2015
MAXIMUM LESTER PRAIRIE, MN 55354
MARK LARSON 1107 11TH STREET EAST, SUITE 107 JAN 1, 2014
GLENCOE, MN 55336
e-mail Laurie Ortega of Pioneerland ANNUALLY (DISTRICT 1) (ALTERNATE) COMMISSIONER JAN 1, 2014
Library of any changes
ANNUALLY KERMIT TERLINDEN (DISTRICT 2) COMMISSIONER JAN 1, 2014
PLANNING ADVISORY COMMITTEE THREE 3-YEAR TERMS HERMAN MILLER 18717 30 ST JAN 1, 2014
Notify new members of their appointment MAXIMUM BROWNTON MN 55312
and cc to Larry Gasow and Roger
Berggren WILLIAM HARD 22023 WALDEN AVE JAN 1, 2016
HUTCHINSON MN 55350
ONE COMMISSIONER FROM ANY DISTRICT CURTIS CARRIGAN 312 8TH AVE S, PO BOX 134 JAN 1, 2014
BROWNTON MN 55312
MARK JOHNSON 7453 ACORN AVE JAN 1, 2014
PLATO MN 55370
ANNUALLY (DISTRICT 1) COMMISSIONER JAN 1, 2014
EX-OFFICIO LARRY GASOW ZONING ADMINISTRATOR JAN 1, 2014
EX-OFFICIO MARC TELECKY ASSISTANT ZONING JAN 1, 2014
ADMINISTRATOR
PUBLIC HEALTH NURSING ADVISORY BOARD NO TERMS GENEVIEVE LHOTKA 633 LAKE AVE N INDEFINITE
NO MAXIMUM SILVER LAKE MN 55381
as of 12/31/08
BARB MAX 827 COLORADO ST NW INDEFINITE
HUTCHINSON MN 55350
Meeker-McLeod-Sibley Community
Health Services Board included CHRIS SONJU 10660 CO RD 33 INDEFINITE
in this Advisory's meetings NYA MN 55397
JOAN EWALD 7997 HWY 15 INDEFINITE
BROWNTON MN 55312
DR CATERINE MCGINNIS 505 MAIN ST S INDEFINITE
HUTCHINSON MN 55350
ANNUALLY SHELDON NIES (DISTRICT 4) COMMISSIONER JAN 1, 2014
ANNUALLY (DISTRICT 2) COMMISSIONER JAN 1, 2014
RECORDER COMPLIANCE FUND COMMITTEE ANNUALLY LARRY GASOW ZONING ADMINSTRATOR JAN 1, 2014
NO MAXIMUM ROGER BERGGREN COUNTY ENVIRONMENTALIST JAN 1, 2014
CINDY SCHULTZ COUNTY AUDITOR-TREASURER JAN 1, 2014
SUE SCHULZ COUNTY ASSESSOR JAN 1, 2014
LYNN ETTE SCHRUPP COUNTY RECORDER JAN 1, 2014
CHRISTY CHRISTENSEN GIS DIRECTOR JAN 1, 2014
PAUL WRIGHT (DISTRICT 3) COMMISSIONER JAN 1, 2014
SHELDON NIES (DISTRICT 4) COMMISSIONER JAN 1, 2014
PATRICK MELVIN COUNTY ADMINISTRATOR JAN 1, 2014
Printed 1/4/2013 Page 10 of 17 C:\Documents and Settings\drickema\Desktop\Jan 8 2013\Committees List for 2013
2012 McLEOD COUNTY COMMITTEES
COMMITTEE TERM ADDRESS
CURRENT TERM
EXPIRES
REGIONAL RAIL AUTHORITY ANNUALLY SHELDON NIES (DISTRICT 4) COMMISSIONER JAN 1, 2014
REINVEST IN MN COMMITTEE ANNUALLY SHELDON NIES (DISTRICT 4) COMMISSIONER JAN 1, 2014
(RIM)
SAFETY ANNUALLY * SHELDON NIES (DISTRICT 4) (DELEGATE) COMMISSIONER JAN 1, 2013
3 YEAR TERMS EXCEPT ANNUALLY * KERMIT TERLINDEN (DISTRICT 2) (ALTERNATE) COMMISSIONER JAN 1, 2013
PERMANENT MEMBERS * PERMANENT * DONNA RICKEMAN ADMINISTRATION INDEFINITE
PERMANENT * KEVIN MATHEWS EMERGENCY MANAGEMENT INDEFINITE
PERMANENT * WAYNE ROSENFELD (CO-CHAIR) BUILDING MAINT SUPERVISOR INDEFINITE
RANDY STARKE PARKS/FAIRGROUNDS DEC 31, 2014
TAMARA WILMS HEALTH & HUMAN SERVICES DEC 31, 2014
JENNIFER BECKER (CO-CHAIR) NORTH COMPLEX DEC 31, 2014
JASON ZAJICEK HIGHWAY DEC 31, 2015
DON HOPP SOLID WASTE DEC 31, 2015
BETH HANGTE SHERIFF DEC 31, 2015
SALARY COMMITTEE AND UNION NEGOTIATION ANNUALLY (DISTRICT 1) COMMISSIONER JAN 1, 2014
PAUL WRIGHT (DISTRICT 3) COMMISSIONER JAN 1, 2014
PAT MELVIN COUNTY ADMINISTRATOR INDEFINITE
SALVATION ARMY BOARD/EMERGENCY ANNUALLY KERMIT TERLINDEN (DISTRICT 2) COMMISSIONER JAN 1, 2014
Printed 1/4/2013 Page 11 of 17 C:\Documents and Settings\drickema\Desktop\Jan 8 2013\Committees List for 2013
2012 McLEOD COUNTY COMMITTEES
COMMITTEE TERM ADDRESS
CURRENT TERM
EXPIRES
FOOD AND SHELTER PROGRAM
(1 YEAR TERM)
Send confirmation letter when someone new is appointed to Janet Vacek of Heartland
SOLID WASTE ADV (SWAC) ANNUALLY GRANT KNUTSON 14267 CO RD 7 JAN 1, 2014
Comment: FARMER REPRESENTATIVE HUTCHINSON MN 55350
See if Ed Homan wants us to notify
new appointees of their new appointment JEFF BERTRAM PO BOX 796 JAN 1, 2014
18 voting members only and WEST CENTRAL SANITATION WILLMAR MN 56201
and only one commissioner
elected or appointed by the GREG REVERING JAN 1, 2014
county board of commissioners WASTE MANAGEMENT INC
to be a voting member the other
Commissioners are ex-officio (non-voting members) BILL ARNDT (VICE-CHAIR) 420 GROVE ST SW JAN 1, 2014
MUNICIPALITY REPRESENTATIVE (DISTRICT 4) HUTCHINSON MN 55350
GARY SCHREIFELS (CHAIR) 1528 JUDD AVE N JAN 1, 2014
MUNICIPALITY REPRESENTATIVE (DISTRICT 2) GLENCOE MN 55350
GARY PLOTZ 500 LAKEWOOD DR SW JAN 1, 2014
MUNICIPALITY REPRESENTATIVE HUTCHINSON MN 55350
KERRY VENIER 308 MAIN ST W, PO BOX 347 JAN 1, 2014
MUNICIPALITY REPRESENTATIVE (DISTRICT 1) SILVER LAKE MN 55381
MARK REINERT 12755 137TH ST JAN 1, 2014
SPRUCE RIDGE RESOURCE MANAGEMENT GLENCOE MN 55350
ARLEN AAS 101 8TH ST JAN 1, 2014
SENECA FOODS GLENCOE MN 55350
DARREN GORES 915 ADAMS ST SE JAN 1, 2014
3M COMPANY HUTCHINSON MN 55350
RICHARD SMITH JAN 1, 2014
CITZEN AT LARGE REPRESENTATIVE
JACKLYN GEHRKE JAN 1, 2014
SCHOOL REPRESENTATIVE
ROBERT ANDERSON 1545 ADAMS ST SE JAN 1, 2014
TOWNSHIP REPRESENTATIVE HUTCHINSON MN 55350
SHELDON NIES (DISTRICT 4) COMMISSIONER JAN 1, 2014
(BOARD CHAIR) (1ST ALTERNATE) COUNTY BOARD CHAIR JAN 1, 2014
(VICE CHAIR) (2ND ALTERNATE) COUNTY BOARD VICE CHAIR JAN 1, 2014
EX-OFFICIO TWO REMAINING COMMISSIONERS JAN 1, 2014
EX-OFFICIO ED HOMAN SOLID WASTE OFFICER JAN 1, 2014
EX-OFFICIO SARAH YOUNG SOLID WASTE COORDINATOR JAN 1, 2014
EX-OFFICIO KATHY NOWAK PUBLIC HEALTH JAN 1, 2014
Printed 1/4/2013 Page 12 of 17 C:\Documents and Settings\drickema\Desktop\Jan 8 2013\Committees List for 2013
2012 McLEOD COUNTY COMMITTEES
COMMITTEE TERM ADDRESS
CURRENT TERM
EXPIRES
EX-OFFICIO JOHN BRUNKHORST HIGHWAY ENGINEER JAN 1, 2014
EX-OFFICIO CINDY SCHULTZ COUNTY AUDITOR-TREASURER JAN 1, 2014
EX-OFFICIO PATRICK MELVIN COUNTY ADMINISTRATOR JAN 1, 2014
EX-OFFICIO ARLEEN VEE MPCA REPRESENTIVE JAN 1, 2014
SOLID WASTE MANAGEMENT TEAM AD HOC SHELDON NIES (DISTRICT 4) COMMISSIONER
PAUL WRIGHT (DISTRICT 3) COMMISSIONER
PAT MELVIN COUNTY ADMINISTRATOR
SOUTH CENTRAL MINNESOTA REGIONAL SHELDON NIES (DISTRICT 4) COMMISSIONER JAN 1, 2014
RADIO BOARD SCOTT REHMANN (ALTERNATE) SHERIFF JAN 1, 2014
SOUTHERN MINNESOTA TOURISM 2-YEAR TERM MARY HODSON JAN 1, 2014
ASSOCIATION HUTCHINSON CHAMBER OF COMMERCE
(MILEAGE REIMBURSEMENT ONLY) ANNUALLY PAUL WRIGHT (DISTRICT 3) COMMISSIONER JAN 1, 2014
SW MINNESOTA EMERGENCY MEDICAL SERVICE TWO 3-YEAR TERMS SCOTT WAIBEL GLENCOE REGIONAL AMBULANCE DIRECTOR? JAN 1, 2014
CORPORATION BOARD OF DIRECTORS MAXIMUM
BRIAN CROWN (ALTERNATE) JAN 1, 2016
CONTACT IMO SUNDERLAND EXECUTIVE
DIRECTOR 1-800-253-4029
SEND IMO APPOINTMENT NOTICES
STAFFING REQUEST COMMITTEE (ADHOC) ANNUALLY (DISTRICT 2) COMMISSIONER JAN 1, 2014
PAUL WRIGHT COMMISSIONER JAN 1, 2014
PAT MELVIN COUNTY ADMINISTRATOR JAN 1, 2014
MARY JO WIESELER HUMAN RESOURCE DIRECTOR JAN 1, 2014
SSTS ANNUALLY (DISTRICT 5) COMMISSIONER JAN 1, 2014
(SUBSURFACE SEWAGE TREATMENT
SYSTEMS) CURTIS CARRIGAN 312 8TH AVE S, PO BOX 134 JAN 1, 2014
BROWNTON MN 55312
NOTIFY NEW MEMBERS OF THEIR APPOINTMENT
AND CC LARRY GASOW AND ROGER BERGGREN WILLIAM HARD (PAC) 22023 WALDEN AVE JAN 1, 2014
HUTCHINSON MN 55350
Printed 1/4/2013 Page 13 of 17 C:\Documents and Settings\drickema\Desktop\Jan 8 2013\Committees List for 2013
2012 McLEOD COUNTY COMMITTEES
COMMITTEE TERM ADDRESS
CURRENT TERM
EXPIRES
HERMAN MILLER (PAC) 18717 30TH ST JAN 1, 2014
BROWNTON MN 55312
MARK JOHNSON (PAC) 7453 ACORN AVE JAN 1, 2014
PLATO MN 55370
ROBERT BILLIET 22517 TAGUS AV JAN 1, 2014
CONTRACTOR REPRESENTATIVE HUTCHINSON MN 55350
DONALD ALBRECHT 15702 40TH ST JAN 1, 2014
TOWNSHIP REPRESENTATIVE BROWNTON MN 55312
ROBERT HEIL 9848 PLUM AVE JAN 1, 2014
WELL DRILLER BROWNTON MN 55312
EX-OFFICIO NATHAN WINTER EXTENSION EDUCATOR JAN 1, 2014
EX-OFFICIO ROGER BERGGREN COUNTY ENVIRONMENTALIST JAN 1, 2014
EX-OFFICIO LARRY GASOW ZONING ADMINISTRATOR JAN 1, 2014
EX-OFFICIO MARY CREECH ENVIRONMENTALIST ASSISTANT JAN 1, 2014
SUPPORTING HANDS NURSE ANNUALLY (DISTRICT 1) (DELEGATE) COMMISSIONER JAN 1, 2014
FAMILY PARTNERSHIP KERMIT TERLINDEN (DISTRICT 2) (ALTERNATE) COMMISSIONER JAN 1, 2014
SURVEYOR 4-YEAR TERM JEFF RAUSCH PO BOX 35 JAN 1, 2014
Notify Surveyor of his reappointments HUTCHINSON MN 55350
TRAILBLAZER JOINT POWER BOARD 1-YEAR TERM (DISTRICT 1) COMMISSIONER JAN 1, 2014
ANNUALLY SHELDON NIES (DISTRICT 4) COMMISSIONER JAN 1, 2014
Notify of any changes to Trailblazer's KERMIT TERLINDEN (DISTRICT 2) COMMISSIONER JAN 1, 2014
VETERANS SERVICE OFFICER 4-YEAR TERM JAMES LAUER JAN 1, 2014
WATER PLANNING TASK FORCE ANNUALLY HERMAN MILLER 18717 30TH ST JAN 1, 2014
HIGH ISLAND REPRESENTATIVE BROWNTON MN 55312
GRANT KNUTSON 14267 CO RD 7 JAN 1, 2014
HUTCHINSON MN 55350
RYAN FREITAG 1219 1/2 15TH ST E JAN 1, 2014
Printed 1/4/2013 Page 14 of 17 C:\Documents and Settings\drickema\Desktop\Jan 8 2013\Committees List for 2013
2012 McLEOD COUNTY COMMITTEES
COMMITTEE TERM ADDRESS
CURRENT TERM
EXPIRES
SWCD REPRESENTATIVE GLENCOE MN 55336
SKIP QUADE 19928 SIOUX HILLS RD JAN 1, 2014
HUTCHINSON MN 55350
VIRGIL VOIGT 164 4TH AVE NW JAN 1, 2014
HUTCHINSON MN 55350
COREY HENKE 13031 CO RD 7 JAN 1, 2014
BUFFALO CREEK REPRESENTATIVE STEWART MN 55385
DONALD ALBRECHT 15702 40TH ST JAN 1, 2014
TOWNSHIP REPRESENTATIVE BROWNTON MN 55312
ROBERT ANDERSON 1545 ADAMS ST SE JAN 1, 2014
TOWNSHIP REPRESENTATIVE HUTCHINSON MN 55350
PAUL WRIGHT (DISTRICT 3) COMMISSIONER JAN 1, 2014
EX-OFFICIO LEE SUNDMARK 1025 TEXAS AVE NW JAN 1, 2014
DNR REPRESENTATIVE HUTCHINSON MN 55350
EX-OFFICIO TOM FISCHER BWSR REPRESENTITIVE JAN 1, 2014
EX-OFFICIO CLAYTON SCHMITZ DISTRICT CONSERVATIONIST (NRCS) JAN 1, 2014
EX-OFFICIO NATHAN WINTER EXTENSION EDUCATOR JAN 1, 2014
EX-OFFICIO KATHY NOWAK PUBLIC HEALTH DIRECTOR JAN 1, 2014
EX-OFFICIO ROGER BERGGREN COUNTY ENVIRONMENTALIST JAN 1, 2014
EX-OFFICIO LARRY GASOW ZONING ADMINISTRATOR JAN 1, 2014
EX-OFFICIO MARY CREECH ENVIRONMENTALIST ASSISTANT JAN 1, 2014
FEEDLOT SUBCOMMITTEE ANNUALLY KEVIN LINDEMAN 6636 NATURE AVE JAN 1, 2014
(to Water Planning Task Force) BROWNTON MN 55312
JIM HUESER 8596 80TH ST JAN 1, 2014
GLENCOE MN 55336
VIRGIL VOIGT 164 4TH AVE NW JAN 1, 2014
Printed 1/4/2013 Page 15 of 17 C:\Documents and Settings\drickema\Desktop\Jan 8 2013\Committees List for 2013
2012 McLEOD COUNTY COMMITTEES
COMMITTEE TERM ADDRESS
CURRENT TERM
EXPIRES
HUTCHINSON MN 55350
ROGER ENGELMANN 11664 CO RD 9 JAN 1, 2014
PLATO MN 55370
DALE HEGLAND 208 DESOTO AVE N JAN 1, 2014
GLENCOE MN 55336
GRANT KNUTSON 14267 CO RD 7 JAN 1, 2014
HUTCHINSON MN 55350
PAUL WRIGHT (DISTRICT 3) COMMISSIONER JAN 1, 2014
EX-OFFICIO RYAN FREITAG 1219 1/2 15TH ST E JAN 1, 2014
SWCD REPRESENTATIVE GLENCOE MN 55336
EX-OFFICIO CLAYTON SCHMITZ DISTRICT CONSERVATIONIST JAN 1, 2014
NRCS MCLEOD COUNTY REPRESENTATIVE
EX-OFFICIO ROGER BERGGREN COUNTY ENVIRONMENTALIST JAN 1, 2014
EX-OFFICIO NATHAN WINTER EXTENSION EDUCATOR JAN 1, 2014
EX-OFFICIO LARRY GASOW ZONING ADMINISTRATOR JAN 1, 2014
EX-OFFICIO MARY CREECH ENVIRONMENTALIST ASSISTANT JAN 1, 2014
WETLANDS TECHNCIAL EVALUATION INDEFINITE JOHN BRUNKHORST HIGHWAY ENGINEER INDEFINITE
PANEL (EX-OFFICIO)
(ADVISES THE WETLANDS TECHNICAL ROGER BERGGREN ENVIRONMENTALIST INDEFINITE
ADVISORY COMMITTEE)
JEREMY MAUL INDEFINITE
BWSR REPRESENTATIVE
RYAN FREITAG 1219 1/2 15TH ST E INDEFINITE
SWCD REPRESENTATIVE GLENCOE MN 55336
LEE SUNDMARK INDEFINITE
DNR REPRESENTATIVE
WETLANDS TECHNICAL ANNUALLY HERMAN MILLER 18717 30TH ST JAN 1, 2014
ADVISORY COMMITTEE HIGH ISLAND REPRESENTATIVE BROWNTON MN 55312
GRANT KNUTSON 14267 CO RD 7 JAN 1, 2014
Printed 1/4/2013 Page 16 of 17 C:\Documents and Settings\drickema\Desktop\Jan 8 2013\Committees List for 2013
2012 McLEOD COUNTY COMMITTEES
COMMITTEE TERM ADDRESS
CURRENT TERM
EXPIRES
HUTCHINSON MN 55350
SKIP QUADE 19928 SIOUX HILLS RD JAN 1, 2014
HUTCHINSON MN 55350
COREY HENKE 13031 CO RD 7 JAN 1, 2014
BUFFALO CREEK REPRESENTATIVE STEWART MN 55385
VIRGIL VOIGT 164 4TH AVE NW JAN 1, 2014
HUTCHINSON MN 55350
CHARLES MATHEWS JAN 1, 2014
SOIL & WATER SUPERVISOR DISTRICT 2
PAUL WRIGHT (DISTRICT 3) COMMISSSIONER JAN 1, 2014
EX-OFFICIO RYAN FREITAG 1219 1/2 15TH ST E JAN 1, 2014
SWCD REPRESENTATIVE GLENCOE MN 55336
EX-OFFICIO LEE SUNDMARK 1025 TEXAS AVE NW JAN 1, 2014
DNR REPRESENTATIVE HUTCHINSON MN 55350
EX-OFFICIO JEREMY MAUL JAN 1, 2014
BWSR REPRESENTATIVE
EX-OFFICIO CLAYTON SCHMITZ DISTRICT CONSERVATIONIST JAN 1, 2014
NRCS MCLEOD COUNTY REPRESENTATIVE
EX-OFFICIO JOHN BRUNKHORST HIGHWAY ENGINEER JAN 1, 2014
EX-OFFICIO ROGER BERGGREN COUNTY ENVIRONMENTALIST JAN 1, 2014
EX-OFFICIO NATHAN WINTER EXTENSION EDUCATOR JAN 1, 2014
EX-OFFICIO CINDY SCHULTZ COUNTY AUDITOR-TREASURER JAN 1, 2014
EX-OFFICIO MARY CREECH ENVIRONMENTALIST ASSISTANT JAN 1, 2014
Printed 1/4/2013 Page 17 of 17 C:\Documents and Settings\drickema\Desktop\Jan 8 2013\Committees List for 2013
AMENDMENT NO. 1 TO GRANT CONTRACT 43799
Grant Amendment 05/07
Original Contract Effective date: April 1, 2012 Original Contract Amount: $ 10,000.00 Original Contract Expiration date: October 1, 2012 Previous Amendment(s) Total : $ 0.00 Amended Contract Expiration date: June 30, 2013 Current Amendment Amount: $ 0.00 Total Contract Amount: $ 10,000.00 This amendment is between the State of Minnesota, acting through its Commissioner of Public Safety, Emergency Communication Networks Division, 445 Minnesota Street, Suite 137, St. Paul, MN 55101 (“State”) and McLeod County, 830 East 11th Street, Glencoe, MN 55336 (“Grantee”). Recitals
1 The State has a grant contract with the Grantee identified as Grant Contract 43799, for studying the feasibility and developing a multi-county consolidation plan for Public Safety Answering Points (PSAPs) that will enhance public safety and Minnesota’s 911 emergency telecommunications network.
2 The State and the Grantee have agreed that additional time is necessary for the satisfactory completion of this project.
3 The State and the Grantee are willing to amend the Original Grant Contract as stated below.
Grant Contract Amendment
In this amendment deleted terms will be struck out and the added contract terms will be underlined.
REVISION 1. Clause 1, “Terms of Grant Contract”, Section 1.2, “expiration date”, of the Original Grant Contract is amended as follows: 1.2 Expiration date: October 1, 2012 June 30, 2013 or until all obligations have been satisfactorily fulfilled, whichever occurs first. THE REMAINDER OF THIS PAGE HAS BEEN INTENTIONALLY LEFT BLANK.
AMENDMENT NO. 1 TO GRANT CONTRACT 43799
Grant Amendment 05/07
The Original Grant Contract and any previous amendments are incorporated into this amendment by reference. 1. ENCUMBRANCE VERIFICATION 3. STATE AGENCY
Individual certifies that funds have been encumbered as required by Minn. Stat. §§ 16A.15 and 16C.05. By: _______________________________________________
(with delegated authority) Signed: _____________________________________________ Title: ______________________________________________ Date: _______________________________________________ Date: ______________________________________________ Grant Contract No. 43799/3-9788 3-15410
2. GRANTEE
The Grantee certifies that the appropriate person(s) have executed the contract on behalf of the Grantee as required by applicable articles, bylaws, resolutions, or ordinances.
By: ________________________________________________
Title: ______________________________________________
Date: _______________________________________________
By: ________________________________________________
Title: ______________________________________________
Date: _______________________________________________ Distribution: DPS/FAS Grantee State’s Authorized Representative
MEMO
Date: December 31, 2012 To: County Assessors From: Drew Imes, State Program Administrator
Information and Education Section Subject: Oath of Office - County Assessor Reappointment
Each assessor approved by the Commissioner of Revenue to serve another four-year term as County Assessor must take an Oath of Office per Minnesota Statute 273.061. The oath should be taken at the first County Board meeting that takes place after January 1, 2013. The language of the oath is as follows: “I __<NAME>___swear and affirm that I will support the constitution of the United States and of this state, that I will be diligent, faithful, and impartial in the performance of the duties of the office and trust that I now assume as County Assessor for the county of ___<COUNTY NAME>____. So help me God.”
Parcel Owner City or TownshipDate
StartedCOJ
Principal
Yearly COJ
Principal Payment
Number of
Years
12/31/2012 COJ
Principal Balance
01.029.0100 Goldie & Sherwood Dummer Acoma Township 07/29/2009 23,417.00 2,341.70 10 16,652.36
16.056.0050 Steven Dennin Brownton City 08/03/2011 4,804.69 480.47 10 4,756.72
19.080.0510 BFK Management Inc. Silver Lake City 11/29/2010 15,613.26 3,122.66 5 10,018.88
19.086.0010 Terrence & Janet Schlueter Silver Lake City 07/26/2010 4,215.05 421.51 10 4,814.30
20.050.1030 Juan & Maria Menchaca Stewart City 07/15/2010 8,813.18 881.32 10 9,374.74
20.050.1600 Troy William Schulze Stewart City 06/27/2006 5,863.18 586.32 10 2,683.60
20.065.0080 Scott & Lisa Bailey Stewart City 01/28/2011 12,448.06 1,244.81 10 12,291.03
21.050.0165 Joseph & Irene Weinbeck Winsted City 08/08/2010 21,698.51 2,169.86 10 23,057.73
22.077.0220 Chatherine Pringle & Bonniavee JukamGlencoe City 07/25/2011 8,543.80 1,708.76 5 7,633.00
22.097.0400 Gary & Sylvia Miller Glencoe City 06/04/2010 18,333.66 3,666.74 5 23,221.63
23.050.1610 John P Thompson Hutchinson City 07/16/2004 6,752.23 675.22 10 706.19
23.050.3050 Maureen M. Schlueter Hutchinson City 07/18/2007 3,572.54 357.25 10 1,467.36
23.056.0280 Jon H. Quade Hutchinson City 08/17/2009 457.90 91.58 5 387.15
23.056.0290 Jon H. Quade Hutchinson City 08/17/2009 4,568.40 456.84 10 4,210.88
23.056.0390 Gergory J. Moran Hutchinson City 02/27/2008 5,768.14 576.81 10 2,404.85
23.056.2170 L H Meltzer LLC Hutchinson City 08/05/2010 7,017.45 1,402.89 5 4,535.78
23.056.2180 L H Meltzer LLC Hutchinson City 07/14/2010 54,334.65 10,866.91 5 35,332.70
23.056.2190 L H Meltzer LLC Hutchinson City 08/05/2010 8,238.76 1,647.75 5 5,350.67
Parcels (18) Totals 191,043.46$ 152,247.21$
CONFESSION OF JUDGMENT
Date 12/28/2012
RESOLUTION 13-CB-01
WHEREAS, Minnesota Statue 118A.02 Subd 1 states that the governing body of each government entity shall designate, as a depository of its funds, one or more financial institutions. The governing body may authorize the treasurer or chief financial officer to:
1) designate depositories of the funds; 2) make investments of funds under sections 118A.01 to 118A.06 or other
applicable law; or 3) both designate depositories and make investments as provided in Minnesota
Statute 118A. NOW, THEREFORE, BE IT RESOLVED, effective January 8, 2013, that the Board of
Commissioners in and for McLeod County, Minnesota do hereby authorize the McLeod County Auditor-Treasurer to designate depositories, and
BE IT FURTHER RESOLVED, that the McLeod County Auditor-Treasurer shall
designate depositories on an annual basis per the Investment Policy and shall further supply the Board of Commissioners with a list of those financial institutions designated as depositories at the time of designation.
Dated this 8th day of January, 2013. Board Chair Pat Melvin, County Administrator
McLeod County Auditor-Treasurer Cindy Schultz
2391 Hennepin Ave. N. Glencoe, MN 55336 (320) 864-1210 office (320) 864-3268 fax
E-mail: [email protected]
DESIGNATION OF DEPOSITORIES
By the authority vested in me by the McLeod County Board of Commissioners Resolution 13-CB-01 on January 8, 2013, I do hereby designate the following financial institutions as depositories of McLeod County, for a period of one year, beginning January 8, 2013 through January 7, 2014.
Citizens Bank & Trust Co. – Hutchinson, MN
First Community Bank Lester Prairie – Lester Prairie, MN
First Community Bank Silver Lake – Silver Lake, MN
First Minnesota Bank – Glencoe, MN
Flagship Bank – Winsted, MN
Home State Bank – Hutchinson, MN
Mid Country Bank – Hutchinson, MN
Security Bank & Trust Co. – Glencoe, MN
Wells Fargo Bank – Hutchinson, MN
Wells Fargo Advisors LLC – Minneapolis, MN
MAGIC FUND (Minnesota Association of Governments Investing for Counties) ____________________________________ Cindy Schultz McLeod County Auditor-Treasurer
McLEOD COUNTY SHERIFF'S OFFICE Law Enforcement, Corrections and Dispatch 801 10th Street East, Glencoe, Minnesota 55336
(320) 864-3134 FAX (320) 864-5920
Tim Langenfeld Chief Deputy
SCOTT REHMANN McLeod County Sheriff
Capt. Kate Jones Jail Administrator
December 17,2012
McLeod County Board of Commissioners,
On 12-14-12, the McLeod County Sheriffs Office conducted tobacco compliance checks throughout McLeod County. These checks included Cactus Jack's and the Silver Lake Legion. Licenses to sell tobacco by these establishments are issued by the McLeod County Auditor-Treasurers Office.
One underage party, with a date of birth of 10-14-1995, was first sent into Cactus Jack's. He ordered a tin of Grizzly snuff. The bartender, Matthew David Reed, did not ask for any identification and served him the tobacco product. The underage buyer also went into the Silver Lake Legion, where he ordered a pack of Camel Blues. The bartender, Rita Michele Sanchez, did not ask for any identification and served him the tobacco product.
Citations were issued to both Reed and Sanchez for Sale of Tobacco to a Minor.
Please use this infonnation as you see fit and administer civil penalties i f appropriate.
If you have any questions in regards to this, please contact me at (320)864-1726.
Sincerely.
Angie Malz Deputy Sheriff
Cc: Cindy Schultz
McLeod County An Equal Opportunity Employer
INDEXED
G«anto» Gmnlee
ONLY
M c L E O D COUNTY TOBACCO O R D I N A N C E
P R E A M B L E
An ordinance relating to the sale, possession, and use of tobacco, tobacco products, and tobacco-related devices in the County and to reduce the illegal sale, possession, and use of such items to and by minors.
T H E C O U N T Y BOARD OF McLEOD COUNTY ORDAINS:
A R T I C L E I P U R P O S E
Because the County recognizes that many persons under the age of eighteen (18) years purchase or otherwise obtain, possess, and use tobacco, tobacco products, and tobacco-related devices, and such sales, possession, and use are in violation of both State and Federal laws; and because studies have shown that most smokers begin smoking before they have reached the age of eighteen (18) years and that those persons who reach the age of eighteen (18) years without having started smoking are significantly less likely to begin smoking; and because smoking has been shown to be the cause of several serious health problems which subsequently place a financial burden on all levels of government; this ordinance shall be intended to regulate the sale, possession, and use of tobacco, tobacco products, and tobacco-related devices for the purpose of enforcing and furthering existing laws, to protect minors against the serious effects associated with the illegal use of tobacco, tobacco products, and tobacco-related devices, and to further the official public policy ofthe State of Minnesota in regard to preventing young people from starting to smoke as stated in Minn. Stat. 144.391.
The terms of this ordinance shall apply throughout McLeod County except for those areas within
a municipality that has adopted'its own ordinance pursuant to Minn. Stat. 461.12 or successor
thereto.
ARTICLE 2 DEFINITIONS AND INTERPRETATIONS
Except as may otherwise be provided or clearly implied by context, all terms shall be given their commonly accepted definitions. The singular shall include the plural and the plural shall include the singular. The masculine shall include the feminine and neuter, and vice versa. The term "shall" means mandatory and the term "may" means permissive. The following terms shall have the definitions given to them:
Section 2.01 TOBACCO OR TOBACCO PRODUCTS. "Tobacco" or "Tobacco products" shall mean any substance or item containing tobacco leaf, including but not limited to cigarettes; cigars; pipe tobacco; snuff; fine cut or other chewing tobacco; cheroots; stogies; perique; granulated, plug cut, crimp cut, ready-rubbed, and other smoking tobacco; snuff flowers; cavendish; shorts; plug and twist tobaccos; dipping tobaccos; refuse scraps, clippings, cuttings, and sweepings of tobacco; and other kinds and forms of tobacco leaf prepared in such manner as to be suitable for chewing, sniffing, or smoking. (Note: This definition expands on the statutory definition to be more inclusive. See Minn. State 609.685.)
Section 2.02 TOBACCO-RELATED DEVICES. "Tobacco-related devices" shall mean any tobacco product as well as a pipe, rolling papers, or other device intentionally designed or intended to be used in a manner which enables the chewing, sniffing, or smoking of tobacco or tobacco products.
Section 2.03 SELF-SERVICE MERCHANDISING. "Self-Service Merchandising" shall mean open displays of tobacco, tobacco products, or tobacco-related devices in any manner where any person may have access to the tobacco, tobacco products, or tobacco-related devices, without the assistance or intervention of the licensee or the licensee's employee. The assistance or intervention shall entail the actual physical exchange ofthe tobacco, tobacco product, or tobacco-related device between the customer and the licensee'or employee. Self-service merchandising shall not include vending machines.
Section 2.04 VENDING MACHINE. "Vending Machine" shall mean any mechanical, electric or electronic, or other type of device which dispenses tobacco, tobacco products, or tobacco-related devices upon the insertion of money, tokens, or other form of payment directly into the machine by the person seeking to purchase the tobacco, tobacco product, or tobacco-related device.
Section 2.05 INDIVIDUALLY PACKAGED. "Individually packaged" shall mean the practice of selling any tobacco or tobacco product wrapped individually for sale. Individually wrapped tobacco and tobacco products shall include, but not be limited to, single cigarette packs, single bags or cans of loose tobacco in any form, and single cans or other packaging of snuff or chewing tobacco. Cartons or other packaging containing more than
a single pack or other container as described in this subdivision shall not be considered
individually packaged.
Section 2.06 LOOS1ES. "Loosies" shall mean the common term used to refer to a single or
individually packaged cigarette.
Section 2.07 MINOR. "Minor" shall mean any natural person who has not yet reached the age of eighteen (18) years.
Section 2.08 RETAIL ESTABLISHMENT. "Retail Establishment" shall mean any place of business where tobacco, tobacco products, or tobacco-related devices are available for sale to the general public. Retail establishment shall include, but not be limited to, grocery stores, convenience stores, restaurants, bars, and liquor outlets.
Section 2.09 MOVABLE PLACE OF BUSINESS. "Moveable Place of Business" shall refer to any form of business operated out of a truck, van , automobile, or other type of vehicle or transportable shelter and not a fixed address store front or other permanent type of structure authorized for sales transactions.
Section 2.10 SALE. A "sale" shall mean any transfer of goods for money, trade, barter, or
other consideration.
Section. 2.11 COMPLIANCE CHECKS. "Compliance Checks" shall mean the system McLeod County uses to investigate and ensure that those authorized to sell tobacco, tobacco products, and tobacco-related devices are following and complying with the requirements of this ordinance. Compliance checks shall involve the use of minors as authorized by this ordinance. Compliance Checks shall also mean the use of minors who attempt to purchase tobacco, tobacco products, or tobacco-related devices for educational, research and training purposes as authorized by State and Federal laws. Compliance checks may also be conducted by other units of government for the purpose of enforcing appropriate Federal, State, or local laws and regulations relating to tobacco, tobacco products, and tobacco-related devices.
ARTICLE 3 LICENSE
No person shall sell or offer to sell any tobacco, tobacco products, or tobacco-related device
without first having obtained a license to do so from McLeod County.
Section 3.01 APPLICATION. An application for a license to sell tobacco, tobacco products, or tobacco-related devices shall be made on a form provided by McLeod County. The application shall contain the full name ofthe applicant, the applicant's residential and business addresses and telephone numbers, the name of the business for which the license is sought, and any additional information the county deems necessary. Upon receipt of a completed application, McLeod County Auditor shall determine whether the applicant is eligible for a license and forward the application to the McLeod County Board of Commissioners for action at its next regularly scheduled board meeting. If McLeod County Auditor determines that an application is incomplete, the application will be returned to the applicant with notice ofthe information necessary to make the application complete.
Section 3.02 ACTION. The McLeod County Board of Commissioners may either approve or deny the license, or it may delay action for such reasonable period of time as necessary to complete any investigation ofthe application or the applicant it deems necessary. If the County Board shall approve the license, McLeod County Auditor shall issue the license to the applicant. If the McLeod County Board of Commissioners denies the license, notice ofthe denial shall be given to the applicant along with notice of the applicant's right to appeal the decision.
Section 3.03 TERM. The term of all licenses issued hereunder shall be from January 1 to the following December 31 or any part thereof.
Section 3.04 REVOCATION OR SUSPENSION. Any license issued under this ordinance
may be revoked or suspended as provided in the Violations and Penalties section of this
ordinance.
Section 3.05 TRANSFERS. All licenses issued under the ordinance shall be valid only on the premises for which the license was issued and only for the person to whom the license was issued. No transfer of any license to another location or person shall be valid without the prior approval ofthe McLeod County Board of Commissioners.
Section 3.06 MOVEABLE PLACE OF BUSINESS. No license shall be issued to a movable
place of business. Only fixed location business shall be eligible to be licensed under this
ordinance.
Section 3.07 DISPLAY. All licenses shall be posted and displayed in plain view ofthe general
public on the licensed premises.
Section 3.08 RENEWALS. The renewal of a license issued under this section shall be handled in the same manner as the original application. The request for a renewal shall be made at least twenty (20) days but no more than sixty (60) days before the expiration ofthe current license. The issuance of a license issued under this ordinance shall be considered a privilege and not an absolute right ofthe applicant and shall not entitle the holder to an automatic renewal of the license.
ARTICLE 4 FEES
No license shall be issued under this ordinance until the appropriate license fee shall be paid in full. The fee for a license under this ordinance shall not exceed the cost of enforcement of this ordinance. The County Board shall annually set the license fee by resolution. License fees shall not be prorated for a partial year after 1998.
ARTICLE 5 BASIS FOR DENIAL OF LICENSE
The following shall be grounds for denying the issuance or renewal of a license under this ordinance; however, except as may otherwise be provided by law, the existence of any particular ground for denial does not mean that McLeod County must deny the license. If a license is mistakenly issued or renewed to a person, it shall be revoked upon the discovery that the person was ineligible for the license under this Section:
A. The applicant is under the age of eighteen (18) years. B . The applicant has been convicted within the past five (5) years of any violation of a
Federal, State, or local law, ordinance provision or other regulation relating to tobacco or tobacco products, or tobacco-related devices.
C. The applicant has had a license to sell tobacco, tobacco product, or tobacco-related devices revoked within the preceding twelve (12) months of the date of application.
D. The applicant fails to provide any information required on the application, or provides false or misleading information.
E. The applicant is prohibited by Federal, State, or other local law, ordinance, or other
regulation, from holding such a license.
ARTICLE 6 PROHIBITED SALES
It shall be a violation of this ordinance for any person to sell or offer to sell any tobacco, tobacco
product, or tobacco-related device:
A. Without first obtaining a license from McLeod County. B. To any person under the age of eighteen (18) years.
C. By means of any type of vending machine, except as may otherwise be provided in this
ordinance. D. By means of self-service methods whereby the customer does not need to make a verbal
or written request to an employee ofthe licensed premise in order to receive the tobacco, tobacco product, or tobacco-related device and whereby there is not a physical exchange ofthe tobacco, tobacco product, or tobacco-related device between the licensee or the licensee's employee, and the customer.
E. By means of loosies as defined in Article 2 of this Ordinance. F. Containing opium, morphine, jimson weed, bella donna, strychnos, cocaine, marijuana, or
other deleterious, hallucinogenic, toxic, or controlled substances except nicotine and other substances found naturally in tobacco or added as part of an otherwise lawful manufacturing process.
G. By any other means, to any other person, or in any other manner or form prohibited by Federal, State, or other local law, ordinance provision, or other regulation.
ARTICLE 7 VENDING MACHINES
It shall be unlawful for a person licensed under this ordinance to allow the sale of tobacco, tobacco products, or tobacco-related devices by the means of a vending machine unless minors are at all times prohibited from entering the licensed establishments.
ARTICLE 8 SELF-SERVICE SALES
It shall be unlawful for a licensee under this ordinance to allow the sale of tobacco, tobacco products, or tobacco-related devices by any means whereby the customer may have access to such items without having to request the item from the licensee or the licensee's employee and whereby there is not a physical exchange ofthe tobacco, tobacco product, or tobacco-related device between the licensee or his or her clerk and the customer. All tobacco, tobacco products, and tobacco-related devices shall either be stored behind a counter or other area not accessible to customers. Any retailer selling tobacco, tobacco products, or tobacco-related devices at the time this ordinance is adopted shall comply with this Article within sixty (60) days.
ARTICLE 9 RESPONSIBILITY
All licensees under this ordinance shall be responsible for the actions of their employees in regard to the sale of tobacco, tobacco products, or tobacco-related devices on the licensed premises, and the sale of such an item by an employee shall be considered a sale by the license holder. Nothing in this section shall be construed as prohibiting McLeod County from also subjecting the clerk to whatever penalties are appropriate under this Ordinance, State or Federal law, or other applicable law or regulation.
ARTICLE 10 COMPLIANCE CHECKS AND INSPECTIONS
10.1 All licensed premises shall be open to inspection by the local law enforcement agencies or other authorized McLeod County official during business hours. From time to time, but at least once per year, McLeod County shall conduct compliance checks by engaging, with the written consent of their parents or guardians, minors over the age of fifteen (15) years but less than eighteen (18) years, to enter the licensed premises to attempt to purchase tobacco, tobacco products, or tobacco-related devices. Minors used for the purposes of compliance checks shall not be guilty ofthe unlawful purchase or attempted purchase, nor the unlawful possession of tobacco, tobacco products, or tobacco-related devices when such items are obtained or attempted to be obtained as a part ofthe compliance check. No minor used in compliance checks shall attempt to use a false identification misrepresenting the minor's age, and all minors lawfully engaged in a compliance check shall answer all questions about the minor's age asked by the licensee or his or her employee and shall produce any identification, if any exists, for which he or she is asked. Nothing in this Article shall prohibit compliance checks authorized by State or Federal laws for educational, research, or training purposes, or required for the enforcement of a particular State or Federal law.
10.2 Conducting compliance checks shall be the responsibility ofthe Sheriff s Department and Public Health department, acting in concert. For all compliance checks, the supervising adult shall be a licensed peace officer. Al l minor participants shall receive training prior to engaging in compliance check activities. Transportation shall be provided by the supervising adult, or other adult employee ofthe County as designated by the Sheriffs department. Participating minors shall be considered "volunteers" subject to receipt of a per diem payment in an amount established for other county boards and commissions.
ARTICLE U OTHER ILLEGAL ACTS
Unless otherwise provided, the following acts shall be a violation of this ordinance.
Section 11.01 ILLEGAL SALES. It shall be a violation of this ordinance for any person to
sell, give, or otherwise provide any tobacco, tobacco product, or tobacco-related device
to any minor.
Section 11.02 ILLEGAL POSSESSION. It shall be a violation of this ordinance for any minor to have in his or her possession any tobacco, tobacco product, or tobacco-related device. This Section shall not apply to minors lawfully involved in a compliance check.
Section 11.03 ILLEGAL USE. It shall be a violation of this ordinance for any minor to smoke, chew, sniff, or otherwise use any tobacco, tobacco product, or tobacco-related device.
Section 11.04 ILLEGAL PROCUREMENT. It shall be a violation of this ordinance for any minor to purchase or attempt to purchase or otherwise obtain any tobacco, tobacco product, or tobacco-related device, and it shall be a violation of this ordinance for any person to purchase or otherwise obtain such items on behalf of a minor. It shall further be a violation for any person to coerce or attempt to coerce a minor to illegally purchase or otherwise obtain or use any tobacco, tobacco product, or tobacco-related device. This Section shall not apply to minors lawfully involved in a compliance check.
Section 11.05 USE OF FALSE IDENTIFICATION. It shall be a violation of this ordinance for any minor to attempt to disguise his or her true age by the use of a false form of identification, whether the identification is that of another person or one on which the age ofthe person has been modified or tampered with to represent an age older than the actual age of the person.
ARTICLE 12 VIOLATIONS
Section 12.01 NOTICE. Upon discovery of a suspected violation, the alleged violator shall be issued, either personally or by mail, a citation that sets forth the alleged violation and which'shall inform the alleged violator of his or her right to be heard on the accusation.
Section 12.02 HEARINGS. If a person accused of violating this ordinance so requests, a
hearing shall be scheduled, the time and place of which shall be published and provided to
the accused violator.
Section 12.03 HEARING OFFICER/PANEL. The McLeod County Board of Commissioners shall appoint the Hearing Officer.
Section 12.04 DECISION. If the Hearing Officer determines that a violation of this ordinance did occur, that decision, along with the Hearing Officer's reasons for finding a violation and the penalty to be imposed under Article 13 of this ordinance, shall be recorded in writing, a copy of which shall be provided to the accused violator. Likewise, if the Hearing Officer finds that no violation occurred or finds grounds for not imposing any penalty, such findings shall be recorded and a copy provided to the acquitted accused violator.
Section 12.05 APPEALS. Appeals of any decision made by the Hearing Officer shall be filed
in the District Court for the jurisdiction of McLeod County in which the alleged violation
occurred.
Section 12.06 MISDEMEANOR PROSECUTION. Nothing in this Article shall prohibit McLeod County from seeking prosecution as a misdemeanor for any alleged violation of this ordinance. If McLeod County elects to seek misdemeanor prosecution, no administrative penalty shall be imposed.
Section 12.07 CONTINUED VIOLATION. Each violation, and every day in which a violation occurs or continues, shall constitute a separate offense.
ARTICLE 13 PENALTIES
Section 13.01 NON-LICENSED PERSONS/RETAIL ESTABLISHMENTS. Non-licensed persons/retail establishments found to have sold any tobacco, tobacco product or tobacco-related device to a person without obtaining a license shall be charged an administrative fee of one hundred fifty dollars ($150.00).
Section 13.02 LICENSEES. Any licensee found to have violated this ordinance, or whose employee shall have violated this ordinance, shall be charged an administrative fine of seventy-five dollars ($75.00) for a first violation of this ordinance; two hundred dollars ($200.00) for a second offense at the same licensed premises within a twenty-four (24) month period; and two hundred fifty dollars ($250.00) for a third or subsequent offense at the same location within a twenty-four (24) month period. In addition, after the third offense, the license shall be suspended for not less than seven (7) days
Section 13.03 OTHER INDIVIDUALS. Other individuals, other than minors regulated by Section 13.03 of this Article, found to be in violation of this ordinance shall be charged an
administrative fee of fifty dollars ($50.00).
Section 13.04 MINORS. Minors found in unlawful possession of or who unlawfully purchase or attempt to purchase, tobacco, tobacco products, or tobacco-related devices, shall be:
A. First time offense. Be referred to a diversion program operated by the McLeod County Attorney's Office, McLeod County Court Services Department.
B. Second time offense. Be petitioned or ticketed into juvenile court as a petty offender, and receive any disposition authorized by law for petty offenders.
Section 13.05 MISDEMEANOR. Nothing in this Article shall prohibit McLeod County from seeking prosecution as a misdemeanor for any violation of this ordinance.
ARTICLE 14 EXCEPTIONS AND DEFENSES
Nothing in this ordinance shall prevent the providing of tobacco, tobacco products, or tobacco-related devices to a minor as part of a lawfully recognized religious, spiritual, or cultural ceremony. It shall be an affirmative defense to the violation of this ordinance for a person to have reasonably relied on proof of age as described by State law.
ARTICLE 15 SEVERABILITY AND SAVINGS CLAUSE
If any section or portion of this ordinance shall be found unconstitutional or otherwise invalid or unenforceable by a court of competent jurisdiction, that finding shall not serve as an invalidation or effect the validity and enforceability of any other Article or provision of this ordinance.
Hutchinson Leader McLeod Publishing
Line length in Picas 10.25 10.6
Line per inch 9 9
Length of LCA in Points 90 102
Cost per column inch $4.91 $1.00
2nd publications $0.05 Official Newspaper
McLeod County bids for 2013 Official NewspaperPresented at January 8, 2013 Board meeting
AMC 2013 POLICY COMMITTEE APPOINTMENTS
POLICY COMMITTEE DELEGATE Environment & Natural Resources Policy Committee
General Government Policy Committee
Health & Human Services Policy Committee
Public Safety Policy Committee
Transportation & Infrastructure Policy Committee
Each county can appoint one commissioner or county official to each of five policy committees. Each county must have at least one member appointed to a policy committee. No policy Committee member can be on more than one Policy Committee.
AMC 2013 DELEGATE APPOINTMENTS 1.
2.
3.
4.
5.
6.
7.
8.
ARTICLE 8: ASSOCIATION DELEGATES & DISTRICTS Section 1. Association Delegates Each member county shall be entitled to a number of delegates equal to three more than the number of persons on the board of county commissioners of the member county. Delegates shall be appointed annually by the county board from among the officials and employees of the county. Each delegate so appointed shall be eligible to vote at any meeting of the Association or to be elected an officer or director of the Association. The right to vote at any meeting of the Association or to hold an office or directorship in the Association shall terminate when such person ceases to be a delegate from a member county or the county that delegate represents ceases to be a member of the Association. A vacancy in the office of delegate shall be filled by the county board for the unexpired term.