LE SUEUR COUNTY BOARD OF COMMISSIONERS MEETING AGENDA COMMISSION CHAMBER June 3, 2014

Similar documents
Le Sueur County, MN Tuesday, January 27, 2015 Board Meeting

LE SUEUR COUNTY BOARD OF COMMISSIONERS MEETING AGENDA 320 S. PLUT AVENUE, LE CENTER 4-H FAMILY CENTER AT LE SUEUR COUNTY FAIRGROUNDS January 27, 2015

Le Sueur County, MN Tuesday, October 20, 2015 Board Meeting

Le Sueur County, MN Tuesday, June 19, 2018 Board Meeting

Le Sueur County, MN Tuesday, July 5, 2016 Board Meeting

Le Sueur County, MN Tuesday, June 5, 2018 Board Meeting

Le Sueur County, MN Tuesday, January 28, 2014 Board Meeting

Le Sueur County, MN Tuesday, January 21, 2014 Board Meeting

LE SUEUR COUNTY BOARD OF COMMISSIONERS MEETING AGENDA COMMISSIONERS ROOM January 21, 2014

LE SUEUR COUNTY BOARD OF COMMISSIONERS MEETING AGENDA November 21, 2017

LE SUEUR COUNTY BOARD OF COMMISSIONERS MEETING AGENDA November 22, 2016

Le Sueur County, MN Tuesday, April 21, 2015 Board Meeting

Le Sueur County, MN Tuesday, June 24, 2014 Board Meeting

Le Sueur County, MN Tuesday, May 3, 2016 Board Meeting

Le Sueur County, MN Tuesday, May 24, 2016 Board Meeting

5. 10:15 a.m. Ryan Engelstad, Baker Tilly Virchow Krause, LLP (30 min) a. RE: Review of 2014 Audits

Minnesota Ballpark Authority Board Meeting Minutes October 11, 2018

\ cc&/ TIME REQUIRED: JL i/

Le Sueur County, MN Tuesday, April 7, 2015 Board Meeting

Public Comment Period/Council Comments. Public Hearing: FY 2016 Final Budget Hearing. Resolution No. 669, FY 2016 Mill Levy

LE SUEUR COUNTY BOARD OF COMMISSIONERS MEETING AGENDA November 7, 2017

Session of HOUSE BILL No By Committee on Commerce, Labor and Economic Development 2-12

MEMORANDUM. DATE: April 1 st, 2016 MAYOR & COUNCIL MEMBERS DANNY LENZ, CITY MANAGER CITY MANAGER S REPORT

Le Sueur County, MN Tuesday, February 16, 2016 Board Meeting

Florida Polytechnic University Finance and Facilities Committee Board of Trustees September 7, Proposed Committee Action. Background Information

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION SENATE BILL DRS45071-MQf-19. Short Title: Off-Track Pari-Mutuel Betting. (Public)

GID Packet Page 1 of 7

FISHHAWK TENNIS CENTER RECREATION PROGRAM AND AMENITY MANAGEMENT AGREEMENT {Discussion Draft November 7, 2018} This Fishhawk Tennis Center Recreation

H.A.Y.A.A. BASEBALL/SOFTBALL CONSTITUTION

City of St. Robert Board of Aldermen Meeting St. Robert Municipal Chambers September 25, :00 pm

May 23, 2018 Proposed No.:

Saskatoon Canoe Club Annual General Meeting New Health Sciences Building University of Saskatchewan

AGENDA CAMPBELL COUNTY BOARD OF COMMISSIONERS. MARK A CHRISTENSEN, Chairman RUSTY BELL G. MATTHEW AVERY CLARK KISSACK MICKY SHOBER FEBRUARY 6, 2018

SPECIAL SESSION OF THE MOWER COUNTY BOARD OF COMMISSIONERS

Regular Meeting Agenda Tuesday, April23, :00 pm McAlester City Hall - Council Chambers 28 E. Washington

AUM DIXIE BASEBALL LEAGUE P.O. Box Montgomery, AL BYLAWS (Last updated 1/12/18)

REGULAR MEETING OF THE COUNCIL OF THE TOWN OF LA RONGE HELD IN THE COUNCIL CHAMBERS. Town of La Ronge. Meeting Minutes

Le Sueur County, MN Tuesday, January 24, 2017 Board Meeting

Governing Board Meeting April 3, :30 p.m.

County Commission Agenda

Nighthawk Girls Track & Field and , Page 1 of 5

Transportation Development Act Grant Center Avenue Pedestrian Signal Project

PLEASE MUTE MOBILE PHONES

Le Sueur County, MN Tuesday, April 10, 2018 Board Meeting

Department of Transportation State Aid for Local Transportation Division. State-Aid Operations Chapter 8820

Brookings Traffic Safety Committee 2017 Annual Report

Transportation Development Act Grant Radar Check Speed Signs

Session of SENATE BILL No By Committee on Federal and State Affairs 2-21

MINUTES SOUTH FLORIDA STATE COLLEGE DISTRICT BOARD OF TRUSTEES MAY 22, 2013

Arkansas State Highway and Transportation Department. Springdale Chamber of Commerce Leadership Springdale Tuesday, February 3, 2015

Commissioner Stephanie Moser, Dan Kramer, Terry Carda.

Tuesday April 3, 2012

REAGAN SOCCER CLUB CONSTITUTION PREAMBLE CONSTITUTIONAL STATEMENT

Alta Loma High School. FOOTBALL 12th MAN CLUB CONSTITUTION BYLAWS

Boone County Commission Minutes 30 March March Session of the January Adjourned Term

West Cities Police Communications Center Joint Powers Authority

EXPRESS Cheer Force Team Policies ALL STAR / TEENY TINY TEAM SEASON

STATE OF NEW YORK OFFICE OF THE STATE COMPTROLLER 110 STATE STREET ALBANY, NEW YORK September 2015

RECREATION AND PARK COMMISSION:

MUNICIPAL BUILDING 2101 O'Neil Avenue Cheyenne, WY CITY COUNCIL MEETING COUNCIL CHAMBERS 6:00 P.M.

Southwest Power Pool REGIONAL STATE COMMITTEE BYLAWS

FHF Member Club Charter

Mayor Hamann-Roland; Councilmembers Bergman, Grendahl, and Hooppaw.

Wabasha County Capital Improvement Plan

2018/19 FISCAL YEAR STATE REPORT OF 1 ST INTERIM FINANCIALS. ELK GROVE UNIFIED SCHOOL DISTRICT Finance & School Support December 11, 2018

Mr. Wiley, Highway Supervisor, spoke about fixing the pot holes and how the weather effects getting the job done on a daily and weekly basis.

WASHINGTON COUNTY TRANSPORTATION COMMITTEE. Vehicle, Maintenance & Storage Facility October 6, 2015

MINNESOTA. Capital Improvement Plan

Bunbury Youth Football Club Constitution & Rules

Town of Vegreville. Meeting Minutes. January 14, Council Meeting - 07:00 PM

Le Sueur County, MN Tuesday, December 13, 2016 Board Meeting

Highway Committee MINUTES OF MEETING August 22, 2016

i) Council Minutes, October 6, 2008 ii) Special Council Minutes, October 14, 2008 iii) Special Council Minutes, October 15, 2008

MEETING DATES: December 5, 2018 Town Council Twenty-Fourth Re- Organizational Meeting. Pledge of Allegiance - Girl Scout Brownie Troop 908

Trevenson Football Club Club Constitution

Total Revenues 15,963,472 17,520,619 16,760,610 16,741,311 16,955,248 1,104,101 1,089,578 1,084,377 1,100,197 1,100,197

ECONOMIC DEVELOPMENT ELEMENT

Le Sueur County, MN Tuesday, June 5, 2018 Board Meeting

TASCOSA GOLF CLUB MEMBERSHIP PLAN

AGENDA STAFF REPORT. CEO CONCUR COUNTY COUNSEL REVIEW CLERK OF THE BOARD Pending Review Approved Agreement to Form Discussion 3 Votes Board Majority

Treasurer Tasks MO. Item Task

Zimmerman Youth Baseball Association Board Positions & Responsibilities

Bill Ordinance 5824

SPECIAL SESSION OF THE MOWER COUNTY BOARD OF COMMISSIONERS

ORDINANCE NO Text Amendment Z-S-695, to allow horse boarding as an interim use on undeveloped CRzoned

BETWEEN THE TOWN OF CLIFTON, NEW YORK, AND THE TOWN OF FINE, NEW YORK,

MINUTES City Council Regular Meeting 6:30 PM - July 17, 2018 City Hall Council Chambers, Sammamish, WA

CALL TO ORDER. The regular meeting ofthe Mayor and Board ofaldermen was called to order by Mayor Windham at 6:00 p.m.

Regular Meeting of the Vestal Town Board August 10, 2016

City Council Report 915 I Street, 1 st Floor Sacramento, CA

BC Hockey. Board of Directors Meeting. March 27, Video Conference. In Attendance Members: Randy Henderson Chair of the Board

M I N U T E S OKLAHOMA COUNTY PLANNING COMMISSION

CALL TO ORDER. The regular meeting of the Mayor and Board of Aldermen was called to order by Mayor Windham at 6:00 p.m.

Old Works Golf Course Authority Board Meeting Wednesday Dec. 4th, 2013 Old Works Clubhouse 5:30 p.m.

AGENDA REPORT. For the Agenda of July 6, 2015

MINNESOTA Capital Improvement Plan

USA SOFTBALL OF COLORADO

7018 Pine Street, Hughson, CA

Waseca SWCD Newsletter

MEMORANDUM TERESA MCCLISH, COMMUNITY DEVELOPMENT DIRECTOR

Transcription:

LE SUEUR COUNTY BOARD OF COMMISSIONERS MEETING AGENDA COMMISSION CHAMBER June 3, 2014 1. 9am Agenda/Consent Agenda a. Approve May 20, 2014 Minutes and Summary Minutes 2. 9:05am Claims 3. 9:15am Cindy Westerhouse 4. 9:30am Don Jackson a. Roads 5. 9:45am Darrell Pettis a. Approve 2013 Hwy Dept. Report, CIP - Bonding, Boat & Water Grants, Hwy Projects Le Sueur Board Meeting - 6/3/2014 Page 1 / 25

Le Sueur County, MN Tuesday, June 3, 2014 Board Meeting Item 1 9am Agenda/Consent Agenda Approve May 20, 2014 Minutes and Summary Minutes Staff Contact: Le Sueur Board Meeting - 6/3/2014 Page 2 / 25

Le Sueur Board Meeting - 6/3/2014 Page 3 / 25

Le Sueur Board Meeting - 6/3/2014 Page 4 / 25

Le Sueur Board Meeting - 6/3/2014 Page 5 / 25

Le Sueur Board Meeting - 6/3/2014 Page 6 / 25

Le Sueur Board Meeting - 6/3/2014 Page 7 / 25

Le Sueur Board Meeting - 6/3/2014 Page 8 / 25

Le Sueur Board Meeting - 6/3/2014 Page 9 / 25

Le Sueur Board Meeting - 6/3/2014 Page 10 / 25

Minutes of Le Sueur County Board of Commissioners Meeting May 20, 2014 The Le Sueur County Board of Commissioners met in regular session on Tuesday, May 20, 2014 at 9:00 a.m. in the Courthouse at Le Center, Minnesota. Those members present were: Steve Rohlfing, Lance Wetzel, Dave Gliszinski, John King and Joe Connolly. Also present were Darrell Pettis and Brent Christian. On motion by Connolly, seconded by Wetzel and unanimously approved, the Board approved the agenda for the business of the day. Approved the Minutes and Summary Minutes from May 6, 2014. Approved April 2014 Transfers: #1565 Transfer 1,938.21 from Human Services to Revenue #1566 Transfer 104.23 from Human Services to Revenue #1567 Transfer 168.56 from Env. Serv. to Revenue #1568 Transfer 15,000.00 from Agency to Revenue #1569 Transfer 1,618.43 from Revenue to Road & Bridge #1570 Transfer 767.24 from Human Services to Road & Bridge #1571 Transfer 9,363.95 from Revenue to Road & Bridge #1572 Transfer 4.04 from Revenue to Agency #1573 Transfer 1,679.00 from Human Services to Revenue #1574 Transfer 2,328.00 from Agency to Revenue Sue Rynda, Human Services Director, appeared before the Board to give the monthly Human Services Report. This presentation covered Finance, Income Maintenance, Child Support, Family Services, and Mental Health. Amy Haas and Mary Beth Smith presented "May is Mental Health Awareness Month" and activities of the Clubhouse. On motion by King, seconded by Connolly and unanimously approved, the Board approved the Le Sueur County Human Services Safeguarding Federal Tax and Social Security Information Policy & Procedures. Kathy Brockway, P & Z Administrator appeared before the Board with three requests for action. On motion by Connolly, seconded by King and approved via roll call vote 5-0, the Board granted a Conditional Use Permit to RUSTY TIEDE, LE CENTER, MN (APPLICANT/OWNER) to allow the applicant to expand an existing animal feedlot from 999 animal units to 1409.7 animal units in an Agriculture A District. Property is located in the SW 1/4, Section 27, Derrynane Township. Findings are on file at the Planning and Zoning Office. The application is approved as written. On motion by Wetzel, seconded by Gliszinski and approved via roll call vote 5-0, the Board granted a one-year extension to an existing Conditional Use Permit # 13026, approved May 7, 2013 to MARK & AMANDA JACOBY, MADISON LAKE, MN (APPLICANT/OWNER) to Le Sueur Board Meeting - 6/3/2014 Page 11 / 25

allow the applicant to bring in 2000 cubic yards of material to establish a site for a walkout basement in a Recreational Residential RR District. Property is located at Lot 14, Block 1, Hinikers Rolling Acres, Section 17, Washington Township. The application is approved as written. On motion by Gliszinski, seconded by Connolly and approved via roll call vote 5-0, the Board approved the Record of Decision and Findings of Fact for the Environmental Assessment Worksheet for OMG MIDWEST DBA SMC, MANKATO MN, (APPLICANT); LUNDIN FAMILY LLC, MADISON LAKE, MN, (OWNER) to allow mineral extraction of approximately 89 acres in a Conservancy C, Agricultural A, Industrial I and Special Protection SP District, Shanaska Creek; and also within Mineral Resources MR and Flood Fringe FF Overlay Districts. Property is located in Sections 28 & 33, Kasota Township. The application for Conditional Use Permit was tabled at the September 14, 2012 meeting for a Mandatory Environmental Review. The Record of Decision and Findings of Fact are on file at the County Planning and Zoning Office. Cindy Westerhouse, Human Resources Director appeared before the Board with four items for consideration. On motion by King, seconded by Wetzel and unanimously approved, the Board accepted the retirement request from Mary Boettcher, full time Public Health Nurse in Public Health, effective September 5, 2014 On motion by Connolly, seconded by Gliszinski and unanimously approved, the Board authorized the posting and advertisement for a full time Public Health Nurse, in Public Health, at Grade 11, Step 1 at $22.18 per hour. On motion by Wetzel, seconded by King and unanimously approved, the Board approved the hiring of Corey Schwartz as a full time Appraiser, in the Assessor's Office, at Grade 9, Step 1 at $19.74 per hour, effective June 16, 2014. On motion by Gliszinski, seconded by Connolly and unanimously approved, the Board granted regular status to Robbie Kopet, full time Highway Maintenance Supervisor in the Highway Department, effective May 20, 2014. Darrell Pettis, Administrator / Engineer appeared before the Board with numerous items for discussion and approval. On motion by Gliszinski, seconded by Wetzel and unanimously approved, the Board approved the quote from Scott's Helicopter Services in the amount of $30.98 per acre to spray Le Sueur County Ditches. On May 16, 2014, the following bids were received for SAP 040-599-022: River Ridge Construction $286,283.00 M-K Bridge Const. Inc $332,148.00 ICON Constructors, LLC $364,053.50 Le Sueur Board Meeting - 6/3/2014 Page 12 / 25

Structural Specialties $380,476.001 S.M. Hentges & Sons $ 442,617.20 On motion by Wetzel, seconded by King and unanimously approved, the Board awarded the bid to River Ridge Construction in the amount of $286,283.00. On motion Connolly, seconded by Gliszinski and unanimously approved, the Board approved and authorized the Chair to sign the May 19, 2014 Agreement for Professional Services between Le Sueur County and SEH Inc. for Final Design and Construction Engineering for the CSAH 3 project in Montgomery. On motion by Wetzel, seconded by King and unanimously approved, the Board approved the following: STATE AID HIGHWAY FUNDS ADVANCE RESOLUTION: WHEREAS, the County of Le Sueur is planning to implement County State Aid Street Project(s) in 2014 which will require State Aid funds in excess of those available in its State Aid Municipal Construction Account, and WHEREAS, said County is prepared to proceed with the construction of said project(s) through the use of an advance from the County State Aid Construction Fund to supplement the available funds in their State Aid Municipal Construction Account, and WHEREAS, the advance is based on the following determination of estimated expenditures: Account Balance as of date: 05/16/2014 $ 22,385.34 Less estimated disbursements: Project SAP 040-639-003 $224,163.89 Total Estimated Disbursements $224,163.89 Advance Amount (amount in excess of acct balance) $ 201,778.55 WHEREAS, repayment of the funds so advanced will be made in accordance with the provisions of Minnesota Statutes 162.08, Subd. 5 & 7 and Minnesota Rules, Chapter 8820, and WHEREAS, the County acknowledges advance funds are released on a first-come-first-serve basis and this resolution does not guarantee the availability of funds. NOW, THEREFORE, Be It Resolved: That the Commissioner of Transportation be and is hereby requested to approve this advance for financing approved County State Aid Highway Project(s) of the County of Le Sueur in an amount up to $ 201,778.55 in accordance with Minnesota Rules 8820.1500, Subp. 9. I hereby authorize repayments from subsequent accruals to the Municipal Construction Account of said County in accordance with the schedule herein indicated: (initial one) X Repayment from entire future year allocations until fully repaid. Le Sueur Board Meeting - 6/3/2014 Page 13 / 25

Other items discussed included: The sharing of the Waterville County Shop site with the City of Waterville. Klockman v. Le Sueur County Board of Commissioners. AMC District 7 meeting on May 28th. Greater Mn Regional Parks and Trails Commission Request from Nicollet County to discuss options for Middle Mn Watershed. FEMA - CLOMR for Joint Ditch # 2. 2015 Funding Request for Southern Mn Initiative Foundation. Region 9 Annual Report Le Sueur County Officials Meeting. On motion by Gliszinski, seconded by Wetzel and unanimously approved, the following cases and claims were approved: Social Services: $244,534.87 Financial: $ 69,975.91 On motion by King, seconded by Wetzel and unanimously approved, the following claims were approved for payment: Warrant # Vendor Name Amount 31464 A Viands $ 7,629.58 31661 Bolton & Menk, Inc. $ 3,406.43 31666 Christian Keogh Moran & King $ 2,081.62 31667 Contech Engineered Solutions, LLC $ 12,355.38 31669 Crop Production Services $ 9,368.56 31673 Election Systems & Software, Inc. $ 10,569.00 31678 Everbridge, Inc. $ 10,152.00 31686 Genesis $ 25,568.75 31709 Lake Region Life $ 2,548.50 31716 Lea / Richard C $ 2,625.00 31727 Minn St Admin Itg Telecom $ 2,840.00 31752 Selly Excavating, Inc. $ 2,880.00 31755 Sibley County Treasurer $ 2,992.18 31760 Southern MN Construction Co, Inc. $ 17,616.17 31773 Tire Associates, Inc. $ 11,390.00 31782 Wenck Associates, Inc. $ 3,303.00 127 Claims paid less than $2,000.00: $ 44,501.11 16 Claims paid more than $2,000.00: $127,326.17 143 Total all claims paid: $171,827.28 On motion by Connolly, seconded by King and unanimously approved, the Board adjourned until Tuesday, June 3, 2014 at 9:00 am. Le Sueur Board Meeting - 6/3/2014 Page 14 / 25

ATTEST: Le Sueur County Administrator Le Sueur County Chairman Le Sueur Board Meeting - 6/3/2014 Page 15 / 25

Summary Minutes of Le Sueur County Board of Commissioners Meeting Tuesday May 20, 2014 This is only a summary publication per MN Statutes 375.12 and 331A.01 sub. 10. The complete minutes are on file in the Le Sueur County Administrator s Office at 88 S Park Ave. Le Center, MN and are available at www.co.le-sueur.mn.us. The Le Sueur County Board of Commissioners met in regular session on Tuesday, May 20, 2014 at 9:00 a.m. in the Courthouse at Le Center, Minnesota. Those members present were: Steve Rohlfing, Lance Wetzel, Dave Gliszinski, John King and Joe Connolly. Also present were Darrell Pettis and Brent Christian. The Board unanimously approved the agenda for the business of the day. (Connolly-Wetzel) Approved the Minutes and Summary Minutes from May 6, 2014. Approved April 2014 Transfers: #1565 Transfer 1,938.21 from Human Services to Revenue #1566 Transfer 104.23 from Human Services to Revenue #1567 Transfer 168.56 from Env. Serv. to Revenue #1568 Transfer 15,000.00 from Agency to Revenue #1569 Transfer 1,618.43 from Revenue to Road & Bridge #1570 Transfer 767.24 from Human Services to Road & Bridge #1571 Transfer 9,363.95 from Revenue to Road & Bridge #1572 Transfer 4.04 from Revenue to Agency #1573 Transfer 1,679.00 from Human Services to Revenue #1574 Transfer 2,328.00 from Agency to Revenue The Board approved the Le Sueur County Human Services Safeguarding Federal Tax and Social Security Information Policy & Procedures. (King-Connolly) Kathy Brockway, P & Z Administrator appeared before the Board with three requests for action. The Board granted a Conditional Use Permit to RUSTY TIEDE, LE CENTER, MN (APPLICANT/OWNER) to allow the applicant to expand an existing animal feedlot from 999 animal units to 1409.7 animal units in an Agriculture A District. Property is located in the SW 1/4, Section 27, Derrynane Township. Findings are on file at the Planning and Zoning Office. The application is approved as written. (Connolly-King) The Board granted a one-year extension to an existing Conditional Use Permit # 13026, approved May 7, 2013 to MARK & AMANDA JACOBY, MADISON LAKE, MN (APPLICANT/OWNER) to allow the applicant to bring in 2000 cubic yards of material to establish a site for a walkout basement in a Recreational Residential RR District. Property is located at Lot 14, Block 1, Hinikers Rolling Acres, Section 17,Washington Township. The application is approved as written. (Wetzel-Gliszinski) The Board approved the Record of Decision and Findings of Fact for the Environmental Assessment Worksheet for OMG MIDWEST DBA SMC, MANKATO MN, (APPLICANT); LUNDIN FAMILY LLC, MADISON LAKE, MN, (OWNER) to allow mineral extraction of approximately 89 acres in a Conservancy C, Agricultural A, Industrial I and Special Protection SP District, Shanaska Creek; and also within Mineral Resources MR and Flood Fringe FF Overlay Districts. Property is located in Sections 28 & 33, Kasota Township. The application for Conditional Use Permit was tabled at the September 14, 2012 meeting for a Mandatory Environmental Review. The Record of Decision and Findings of Fact are on file at Le Sueur Board Meeting - 6/3/2014 Page 16 / 25

the County Planning and Zoning Office. (Gliszinski-Connolly) Cindy Westerhouse, Human Resources Director appeared before the Board with four items for consideration. The Board accepted the retirement request from Mary Boettcher, full time Public Health Nurse in Public Health, effective September 5, 2014. (King-Wetzel) The Board authorized the posting and advertisement for a full time Public Health Nurse, in Public Health, at Grade 11, Step 1 at $22.18 per hour. (Connolly-Gliszinski) The Board approved the hiring of Corey Schwartz as a full time Appraiser, in the Assessor's Office, at Grade 9, Step 1 at $19.74 per hour, effective June 16, 2014. (Wetzel-King) The Board granted regular status to Robbie Kopet, full time Highway Maintenance Supervisor in the Highway Department, effective May 20, 2014. (Gliszinski-Connolly) Darrell Pettis, Administrator / Engineer appeared before the Board with numerous items for discussion and approval: The Board approved the quote from Scott's Helicopter Services in the amount of $30.98 per acre to spray Le Sueur County Ditches. (Gliszinski-Wetzel) On May 16, 2014, the following bids were received for SAP 040-599-022 : River Ridge Construction $286,283.00 M-K Bridge Const. Inc $332,148.00 ICON Constructors, LLC $364,053.50 Structural Specialties $380,476.001 S.M. Hentges & Sons $ 442,617.20 The Board awarded the bid to River Ridge Construction in the amount of $286,283.00. (Wetzel- King) The Board approved and authorized the Chair to sign the May 19, 2014 Agreement for Professional Services between Le Sueur County and SEH Inc. for Final Design and Construction Engineering for the CSAH 3 project in Montgomery. (Connolly-Gliszinski) The Board approved the following: STATE AID HIGHWAY FUNDS ADVANCE RESOLUTION: (Wetzel-King) NOW, THEREFORE, Be It Resolved: That the Commissioner of Transportation be and is hereby requested to approve this advance for financing approved County State Aid Highway Project(s) of the County of Le Sueur in an amount up to $ 201,778.55 in accordance with Minnesota Rules 8820.1500, Subp. 9. I hereby authorize repayments from subsequent accruals to the Municipal Construction Account of said County in accordance with the schedule herein indicated: (initial one) X Repayment from entire future year allocations until fully repaid. The following cases and claims were approved: (Gliszinski-Wetzel) Social Services: $244,534.87 Financial: $ 69,975.91 The following claims were approved for payment: (King-Wetzel) Warrant # Vendor Name Amount 31464 A Viands $ 7,629.58 31661 Bolton & Menk, Inc. $ 3,406.43 31666 Christian Keogh Moran & King $ 2,081.62 31667 Contech Engineered Solutions, LLC $ 12,355.38 Le Sueur Board Meeting - 6/3/2014 Page 17 / 25

31669 Crop Production Services $ 9,368.56 31673 Election Systems & Software, Inc. $ 10,569.00 31678 Everbridge, Inc. $ 10,152.00 31686 Genesis $ 25,568.75 31709 Lake Region Life $ 2,548.50 31716 Lea / Richard C $ 2,625.00 31727 Minn St Admin Itg Telecom $ 2,840.00 31752 Selly Excavating, Inc. $ 2,880.00 31755 Sibley County Treasurer $ 2,992.18 31760 Southern MN Construction Co, Inc. $ 17,616.17 31773 Tire Associates, Inc. $ 11,390.00 31782 Wenck Associates, Inc. $ 3,303.00 127 Claims paid less than $2,000.00: $ 44,501.11 16 Claims paid more than $2,000.00: $127,326.17 143 Total all claims paid: $171,827.28 On motion by Connolly, seconded by King and unanimously approved, the Board adjourned until Tuesday, June 3, 2014 at 9:00 am. ATTEST: Le Sueur County Administrator Le Sueur County Chairman Le Sueur Board Meeting - 6/3/2014 Page 18 / 25

LE SUEUR COUNTY BOARD OF COMMISSIONERS MEETING AGENDA COMMISSIONER S ROOM, LE SUEUR COUNTY COURTHOUSE June 3, 2014 9:00am Agenda Consent Agenda Re: Approve the Minutes and Summary Minutes from May 20, 2014 Re: Repair Requests 9:05 am Claims 9:15am Cindy Westerhouse, Human Resources 9:30am Don Jackson Re: Road Project (104) Re: Other roads for possible bonding, open discussion 10:30am Darrell Pettis - Administrator Re: Approve 2013 Highway Dept. Annual Report Re: CIP - Bonding Re: Boat & Water Grants Re: Hwy Projects Le Sueur Board Meeting - 6/3/2014 Page 19 / 25

Future Meetings May 29, 2014 HRA East Conference Room 10:00am June 3, 2014 Board Meeting 9am June 10, 2014 No Meeting June 12, 2014 Planning and Zoning Meeting 7:00pm Environmental June 14, 2014 June 17, 2014 Saturday - Board of Appeal and Equalization Meeting 10:00am Board Meeting, 9am June 19, 2014 Board of Adjustment Meeting 7:00pm Environmental Building June 24, 2014 Board Meeting, 9am Le Sueur Board Meeting - 6/3/2014 Page 20 / 25

Le Sueur County, MN Tuesday, June 3, 2014 Board Meeting Item 2 9:05am Claims Staff Contact: Le Sueur Board Meeting - 6/3/2014 Page 21 / 25

Le Sueur County, MN Tuesday, June 3, 2014 Board Meeting Item 3 9:15am Cindy Westerhouse Staff Contact: Le Sueur Board Meeting - 6/3/2014 Page 22 / 25

Human Resources 88 SOUTH PARK AVENUE LE CENTER, MINNESOTA 56057 Telephone: 507-357-8517 Fax: 507-357-8607 Cindy Westerhouse Human Resources Director HUMAN RESOURCES AGENDA ITEMS June 3, 2014 Recommendation to accept the resignation request from Melissa Tattersall, part time Jailer/Dispatcher in the Sheriff's Office, effective May 28, 2014. Recommendation to accept the resignation request from Briana Hoisington, full time Administrative Assistant II in the County Attorney's Office, effective May 29, 2014. Recommendation to post and advertise for a full time Administrative Assistant II, in the County Attorney's Office, as a Grade 4, Step 1 at $14.75 per hour. Recommendation to approve the addition to the vacation leave policy: convert the hours into cash and deposit the amount into their 457 deferred comp plan. Recommendation to approve the changes and/or additions to the Personnel Policy Manual. Eligible part time and reduced hour employees receiving flexible benefits; Background check policy; Nepotism policy; Overtime pay; Exempt employees; promotion increase; sick leave accrual. Information regarding a change with Wenzel Financial Services. The Pacific Life Insurance Company will provide the service for Wenzel Financial. Additional 457b financial consultant. Discussion whether or not to add another financial consultant, Investment Centers of America, Inc., to offer the 457b deferred compensation plan to the employees. Equal Opportunity Employer Le Sueur Board Meeting - 6/3/2014 Page 23 / 25

Le Sueur County, MN Tuesday, June 3, 2014 Board Meeting Item 4 9:30am Don Jackson Roads Staff Contact: Le Sueur Board Meeting - 6/3/2014 Page 24 / 25

Le Sueur County, MN Tuesday, June 3, 2014 Board Meeting Item 5 9:45am Darrell Pettis Approve 2013 Hwy Dept. Report, CIP - Bonding, Boat & Water Grants, Hwy Projects Staff Contact: Le Sueur Board Meeting - 6/3/2014 Page 25 / 25