FILLMORE COUNTY BOARD OF COMMISSIONERS ... Packet 05...FILLMORE COUNTY COMMISSIONERS’ MINUTES May...
Transcript of FILLMORE COUNTY BOARD OF COMMISSIONERS ... Packet 05...FILLMORE COUNTY COMMISSIONERS’ MINUTES May...
-
FILLMORE COUNTY BOARD OF COMMISSIONERS
MEETING AGENDA May 12, 2020
Fillmore County Courthouse, 101 Fillmore Street – Preston, MN ****************************************************************************************** Mitch Lentz – First District Larry Hindt – Third District Randy Dahl – Second District Duane Bakke – Fourth District
Marc Prestby – Fifth District ~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~
Meeting will be held via WebEx due to current Emergency Declaration regarding COVID-19 Public may access the meeting by dialing 1(408) 418-9388 – access code 961 864 027
9:00 a.m. Pledge of Allegiance
Approve agenda
Approve Consent Agenda: 1. May 5, 2020 County Board minutes
Approve Commissioners’ Warrants Review Finance Warrants
9:05 a.m. Ron Gregg, Highway & Airport 1. Consider resolution for final payment for Carimona Township Bridge Replacement
Project SAP 23-599-1972. Consider approval of transfer of FAA Year 2020 Fillmore County Airport Entitlements to
the City of Blue Earth, MN for the Blue Earth Municipal Airport to be repaid in Year2021
9:15 a.m. Heidi Jones, Auditor/Treasurer 1. Consider resolution for Snowmobile Club Sponsorship for Tri-County Trailblazers,
Mabel-Canton Trailbusters, Hiawatha 1 & 2 and Bluff Valley Riders2. Discussion with possible action regarding Northern Natural Gas Tax Court Refund
Agreement3. Consider resolution to establish Absentee Ballot Board for Primary and General Election4. Update on the Presidential Nomination Primary Reimbursement submission
9:30 a.m. Citizens Input
9:35 a.m. Andrew Hatzenbihler, Sanitation 1. Consider rate increase for hauling fees by Harter’s Quick Clean-Up
9:50 a.m. Kristina Kohn, Human Resources 1. Consider request to hire replacement Custodian at Grade 5/Step 1 effective May 29, 2020
as recommended by the Hiring Committee
10:00 a.m. Bobbie Vickerman, Administration 1. Discussion with possible action regarding COVID-19
-
FILLMORE COUNTY BOARD OF COMMISSIONERS May 12, 2020 Meeting Agenda
Page 2 **************************************************************************************************
Calendar review, Committee Reports and Announcements
Meetings: (Conference Room 102U, Fillmore County Courthouse unless otherwise indicated) Monday, May 11 10:00 am Bluff Country HRA (Teleconference) Lentz Tuesday, May 12 8:00 am Solid Waste Committee (Webex) Prestby, Hindt
9:00 am County Board, regular meeting, Boardroom (Webex) All Thursday May 14 8:00 am SE Emergency Management Systems (Teleconference) Lentz Tuesday, May 19 8:00 am Law Enforcement (Webex) Lentz, Prestby
9:00 am Technology (Webex) Lentz, Prestby Thursday, May 21 10:00 am Historical Society, Fountain (Zoom) Bakke
4:30 pm Economic Development Authority (Zoom) Lentz, Hindt 4:30 pm Soil & Water Conservation District, SWCD Building, Preston Bakke 7:00 pm Planning & Zoning Commission (Webex) Bakke
Monday, May 25 9:00 am Resource, Conservation & Development, Public Works, Rochester Hindt 6:00 pm Zumbro Valley Health Center, Rochester Lentz
Tuesday, May 26 9:00 am County Board, special meeting, Boardroom All
COMMITTEE OPENINGS: Community Corrections Task Force – District 2 meets quarterly at noon Community Corrections Task Force – District 1 Community Corrections Task Force – At Large Extension – At-large Meets quarterly at 7pm Zumbro Valley Health Center – At Large Meets Monthly, fourth Monday at 6 pm Zumbro Valley Health Center – At Large
-
FILLMORE COUNTY COMMISSIONERS’ MINUTES May 5, 2020
1
This is a preliminary draft of the May 5, 2020, minutes as interpreted by the Clerk of the Board for use in preparing the official minutes. It is expected that there will be corrections, additions, and/or omissions before the final minutes are reviewed and officially approved by the County Board. ****************************************************************************************** The Board of County Commissioners of Fillmore County, Minnesota met in special session this 5th day of May, 2020, at 9:00 a.m. in the Commissioners’ Board Room, Fillmore County Courthouse, in the City of Preston. The following member was present: Commissioner Marc Prestby The following members were present by Webex: Commissioners Larry Hindt, Randy Dahl, Mitch Lentz and Duane Bakke. Also present by Webex were: Bobbie Hillery, Administrator/Clerk; Kristi Ruesink, Office Support Specialist, Sr.; Lori Affeldt, Finance Director; Kristina Kohn, Human Resources; Ron Gregg, Highway Engineer; Terry Schultz, Maintenance Supervisor; Jessica Erickson, Public Health Director; Brenda Pohlman, Public Health Educator; Don Kullot, Emergency Management; John DeGeorge, Sheriff; Cristal Adkins, Zoning Administrator; Brett Corson, County Attorney; Heidi Jones, Auditor/Treasurer; Bonita Underbakke and Karen Reisner, Fillmore County Journal. The Pledge of Allegiance was recited. On motion by Hindt and seconded by Lentz, the Board unanimously approved the agenda. On motion by Dahl and seconded by Bakke, the Board unanimously approved the following Consent Agenda:
1. April 28, 2020 County Board minutes On motion by Hindt and seconded by Lentz, the Board unanimously approved the Commissioners’ Warrants. The Finance Department Warrants were reviewed. Terry Schultz, Maintenance Supervisor was present. On motion by Dahl and seconded by Hindt, the Board unanimously approved the purchase of a replacement carpet extractor from Powr-flite with the low bid of $1,717.00 for his staff to use, as recommended by the Maintenance Supervisor. Ron Gregg, Highway Engineer was present. On motion by Bakke and seconded by Lentz, the Board unanimously approved the 5-year Capital Improvement Plan (2021-2025) for the Fillmore County Highway Department. Bobbie Hillery, Administrator was present. Hillery opened discussion regarding the Governor Order as it pertains to conducting County business. She asked for an adjustment to the resolution noting that the Emergency Declaration could be extended to the May 26th meeting for review as that would probably need to be continued. She asked the Board to add a line in the Therefore section of the resolution that stated the reopening of the public buildings for Fillmore County will coincide with the Governor’s executive orders. The Planning & Zoning Commission meeting, scheduled for May 21st was discussed. The County Attorney and Zoning Administrator will work together to determine the best option. If it is deemed necessary to hold the meeting as scheduled based on deadlines, it was recommended to hold the meeting via Webex.
-
FILLMORE COUNTY COMMISSIONERS’ MINUTES May 5, 2020
2
On motion by Bakke and seconded by Dahl, the following resolution with suggested changes was unanimously adopted: RESOLUTION 2020-016: Declaring a State of Emergency – COVID-19 based on Governor Walz order, with May 26th being the date to lift the order. The citizens input portion of the meeting was opened and closed at 9:31 a.m. Discussion continued regarding COVID-19 practices. A motion was made by Dahl that county staff wear masks during work hours. Motion failed for lack of a second. Discussion ensued regarding staff wearing masks while in the public areas and as individuals entered into other people’s offices. Hillery noted that it was discussed with the Department Heads in regards to masks being worn as you enter other areas, so when you are in your own office you would not need to wear a mask, but once you went into public areas or other offices you would. Hillery noted that masks have been provided and are available as needed. Building modifications, such as sneeze guard panels, staff distancing, and monitoring health were discussed. The Maintenance Supervisor will secure quotes for panels, for the various areas within the County that do not already have protections in place. Erickson gave a brief update of COVID-19 cases in the County and State, effects on the body and ranges of death percentages. She stated that Fillmore County has received donated masks, gowns and fabric. She noted that the funding mechanisms and reimbursements are being tracked and the contact management has been added to Fillmore County’s duties from the State of Minnesota. She did note that the additional tasks could result in overtime, but stated that she is working with her team in regards to flexing for the coverage time. Discussion ensued regarding the wearing of masks within the Fillmore County buildings. A motion was made by Hindt, seconded by Bakke that recommends that county staff wear County provided masks or their own masks when entering other offices, based on the recommendation by the Public Health Director, noting that Department Heads should discuss, coordinate, cooperate and monitor. Commissioners voting aye: Hindt, Lentz, Bakke, Dahl. Commissioner voting nay: Prestby Hillery presented a letter received from the MN Department of Natural Resources with results of the Chronic Wasting Disease (CWD) management efforts. It was consensus of the Board that follow-up visit from DNR is not necessary. On motion by Lentz and seconded by Hindt, the Board unanimously voted to close the meeting at 10:10 a.m. pursuant to Minn. Statute 13D.05, subd.3(d) regarding emergency response procedures for COVID-19 pandemic. Attendance for the closed meeting was as follows; Commissioner Marc Prestby was present in the Board Room. Commissioners Randy Dahl, Larry Hindt, Mitch Lentz and Duane Bakke were present by WebEx. Others present by WebEx were Bobbie Hillery, Administrator/Clerk, Jessica Erickson, Director of Nursing, Brenda Pohlman, Health Educator; Don Kullot, Emergency Manager; John DeGeorge, Sheriff and Cristal Adkins, Zoning Administrator. On motion by Bakke and seconded by Lentz, The Board unanimously voted to reopen the meeting at 11:09 a.m. Hillery provided a summary of the closed meeting discussion as follows:
-
FILLMORE COUNTY COMMISSIONERS’ MINUTES May 5, 2020
3
• The Fillmore County COVID-19 team is working with state agencies and the farm community to address any livestock issues arising from the COVID-19 pandemic
• Fillmore County has received non-compliance of executive order complaints and has reviewed them. The approach from all of the departments is education first, then follow through to encourage compliance.
• Fillmore County Public health is working with MDH on testing capabilities in regards to special circumstances as needed, the general public should continue to seek testing at medical institutions.
• There may be private facilities within Fillmore County that may be able to accept COVID-19 positive cases.
A review of the calendar was done with the following committee reports and announcements given: Bakke – noted that the DFO Task Force meeting was cancelled for May 14th, he is assuming that Historical Society and SWCD will have their meeting electronically in a few weeks. Dahl has been receiving electronic updates for SEMCAC and attended electronically Community Services. Lentz attended electronically the Southeaster EMS meeting and Community Services. Hillery noted the May 12th Board meeting, will be via Webex again, the dial-in # is: 1-408-418-9388 and the access code will be 961-864-027 On motion by Dahl and seconded by Hindt, the Board chair adjourned the meeting at 11:15 a.m.
-
smensink
COMMISSIONER'S VOUCHERS ENTRIES
Account/Formula Description
County Revenue Fund1
-
Copyright 2010-2018 Integrated Financial Systems
9:29AM5/7/20
224.06 2
337.53 2
561.59
365.50 1
365.50
166.6104/20/2020 04/20/2020
57.4505/04/2020 05/04/2020
185.1503/02/2020 03/31/2020
152.3804/01/2020 04/30/2020
365.5004/01/2020 04/30/2020
155.7904/27/2020 04/27/2020
7,867.9904/20/2020 04/20/2020
250.0004/24/2020 04/24/2020
4,853.0704/28/2020 04/28/2020
1,305.0604/28/2020 04/28/2020
Page 2Audit List for Board
Rpt Invoice #Warrant DescriptionVendor Name 1099Paid On Bhf #Accr Amount On Behalf of NameNo. Service Dates
3 Board Of CommissionersDEPT
Fillmore Co Journal, Sethre Media Group82132
01-003-000-0000-6233 Board Meeting Minutes 4/7/2020 108139 Publications N
01-003-000-0000-6233 Board Meeting Minutes 04/14/20 108792 Publications N
Fillmore Co Journal, Sethre Media Group Transactions82132
Lentz/Mitch2081
01-003-000-0000-6335 March 2020 Mileage Employee Automobile Allowance N
01-003-000-0000-6335 April 2020 Mileage Employee Automobile Allowance N
Lentz/Mitch Transactions2081
3 Board Of Commissioners 2 Vendors 4 TransactionsDEPT Total:
14 Law LibraryDEPT
Thomson Reuters-West Payment Center437
01-014-000-0000-6451 April 2020 West Info Charges 842254266 Reference Materials N
Thomson Reuters-West Payment Center Transactions437
14 Law Library 1 Vendors 1 TransactionsDEPT Total:
60 Information SystemsDEPT
Marco,Inc2545
01-060-000-0000-6640 Return Broken Monitor CM449263 Equipment Purchased N
01-060-000-0000-6640 Crthse Security-Additl Cameras INV7531024 Equipment Purchased N
01-060-000-0000-6285 DUO Account INV7544394 Professional Fees N
01-060-000-0000-6640 2New&1Repair Surface-Assessor INV7551292 Equipment Purchased N
01-060-000-0000-6640 Laptop Replacement - S.S. INV7551307 Equipment Purchased N
Account/Formula
*** Fillmore County ***
-
smensink
COMMISSIONER'S VOUCHERS ENTRIES
Account/Formula Description
County Revenue Fund1
A-1 All Brand Vacuums of Rochester, Inc
Other Repair And Maintenance Supplies
A-1 All Brand Vacuums of Rochester, Inc
Other Repair And Maintenance Supplies
Copyright 2010-2018 Integrated Financial Systems
9:29AM5/7/20
14,120.33 5
14,120.33
100.75 1
100.75
122.50 1
122.50
255.87 1
255.87
54.00 1
100.7505/05/2020 05/05/2020
122.5004/29/2020 04/29/2020
255.8704/01/2020 04/30/2020
54.0004/29/2020 04/29/2020
26.4604/28/2020 04/28/2020
Page 3Audit List for Board
Rpt Invoice #Warrant DescriptionVendor Name 1099Paid On Bhf #Accr Amount On Behalf of NameNo. Service Dates
Marco,Inc Transactions2545
60 Information Systems 1 Vendors 5 TransactionsDEPT Total:
61 Data ProcessingDEPT
MCCC, MI 333288
01-061-000-0000-6371 1st Qtr 20 Shared Mtg Tax/Cama 2005050 Cama N
MCCC, MI 33 Transactions3288
61 Data Processing 1 Vendors 1 TransactionsDEPT Total:
102 SurveyorDEPT
Brand/Jeffrey R2223
01-102-000-0000-6377 Surveyors License 2021 & 2022 02904P Fees And Service Charges N
Brand/Jeffrey R Transactions2223
102 Surveyor 1 Vendors 1 TransactionsDEPT Total:
103 AssessorDEPT
Hacken/Stephen6854
01-103-000-0000-6335 April 2020 Mileage Employee Automobile Allowance N
Hacken/Stephen Transactions6854
103 Assessor 1 Vendors 1 TransactionsDEPT Total:
111 Facilites MtceDEPT
6567
01-111-000-0000-6580 Vacuum Motor Filters 10407 N
Transactions6567
Kingsley Mercantile Inc.2343
01-111-000-0000-6580 Paint,Elec Cover-Hearing Room N
Account/Formula
*** Fillmore County ***
-
smensink
COMMISSIONER'S VOUCHERS ENTRIES
Account/Formula Description
County Revenue Fund1
MN Assoc Of Co Veterans Service Officers
MN Assoc Of Co Veterans Service Officers
Copyright 2010-2018 Integrated Financial Systems
9:29AM5/7/20
26.46 1
15.53 1
360.97 1
456.96
200.00 1
200.00
450.21 2
80.43 1
15.5304/01/2020 04/30/2020
360.9704/28/2020 04/28/2020
200.0004/28/2020 04/28/2020
228.2204/07/2020 04/07/2020
221.9904/08/2020 04/08/2020
80.4304/20/2020 04/20/2020
526.0604/16/2020 04/16/2020
Page 4Audit List for Board
Rpt Invoice #Warrant DescriptionVendor Name 1099Paid On Bhf #Accr Amount On Behalf of NameNo. Service Dates
Kingsley Mercantile Inc. Transactions2343
Tufte/Blaine5050
01-111-000-0000-6335 April Employee Auto Allowance Employee Automobile Allowance N
Tufte/Blaine Transactions5050
Werner Electric7239
01-111-000-0000-6317 Ballast & Tubes S010277182.001 Building Maintenance N
Werner Electric Transactions7239
111 Facilites Mtce 4 Vendors 4 TransactionsDEPT Total:
125 Veteran ServicesDEPT
4113
01-125-000-0000-6242 MACVSO Membership Dues Membership Dues N
Transactions4113
125 Veteran Services 1 Vendors 1 TransactionsDEPT Total:
149 Other General GovernmentDEPT
1 Source4928
01-149-000-0000-6405 Covid-19 Supplies 254276-0 COVID-19 Supplies Y
01-149-000-0000-6405 Covid-19 Supplies 254276-1 COVID-19 Supplies Y
1 Source Transactions4928
Fillmore Co Journal, Sethre Media Group82132
01-149-000-0000-6241 2020 Budget 108144 Advertising N
Fillmore Co Journal, Sethre Media Group Transactions82132
Fillmore Co Treasurer- Credit Card/ACH111
01-149-000-0000-6405 Covid-19 Supply/Hand Sanitizer COVID-19 Supplies N
Account/Formula
*** Fillmore County ***
-
smensink
COMMISSIONER'S VOUCHERS ENTRIES
Account/Formula Description
County Revenue Fund1
MN Counties Intergovernmental Trust-MCIT
MN Counties Intergovernmental Trust-MCIT
Copyright 2010-2018 Integrated Financial Systems
9:29AM5/7/20
2,687.31 3
2,670.00 2
922.16 1
6,810.11
64.54 1
88.09 2
7.16 1
834.9104/08/2020 04/25/2020
1,326.3404/09/2020 04/09/2020
170.0007/19/2019 07/19/2019
2,500.0011/30/2019 11/30/2019
922.1604/01/2020 04/09/2020
64.5404/02/2020 04/02/2020
8.1404/20/2020 04/20/2020
79.9504/06/2020 04/06/2020
7.1605/01/2020 05/01/2020
Page 5Audit List for Board
Rpt Invoice #Warrant DescriptionVendor Name 1099Paid On Bhf #Accr Amount On Behalf of NameNo. Service Dates
01-149-000-0000-6405 Covid-19 Jail Supplies COVID-19 Supplies N
01-149-000-0000-6405 Covid-19 Supplies/Gowns/Shield COVID-19 Supplies N
Fillmore Co Treasurer- Credit Card/ACH Transactions111
84638
01-149-000-0000-6377 Cab Tractor/Mower 2935 Fees And Service Charges N
01-149-000-0000-6377 Deductible - Claim #13PE0228 D5614 Fees And Service Charges N
Transactions84638
US Bank National Association5954
01-149-000-0000-6405 Covid-19 Supplies COVID-19 Supplies N
US Bank National Association Transactions5954
149 Other General Government 5 Vendors 9 TransactionsDEPT Total:
202 SheriffDEPT
Brown's Tire & Battery Inc4545
01-202-000-0000-6310 2320 Routine Squad Maintenance 201827 Contract Repairs And Maintenance N
Brown's Tire & Battery Inc Transactions4545
Fillmore Co Treasurer- Credit Card/ACH111
01-202-000-0000-6205 Postage Postage And Postal Box Rent N
01-202-000-0000-6455 Scale for Drug Take Back Law Enforcement Supplies N
Fillmore Co Treasurer- Credit Card/ACH Transactions111
Menards Rochester South9403
01-202-000-0000-6310 Washer Fluid - Squad Cars 2211 Contract Repairs And Maintenance N
Menards Rochester South Transactions9403
Preston Auto Parts5988
Account/Formula
*** Fillmore County ***
-
smensink
COMMISSIONER'S VOUCHERS ENTRIES
Account/Formula Description
County Revenue Fund1
Other Repair And Maintenance Supplies
Copyright 2010-2018 Integrated Financial Systems
9:29AM5/7/20
73.65 1
85.28 1
89.98 1
408.70
20.98 1
62.25 1
40.72 1
73.27 1
73.6504/06/2020 04/29/2020
85.2804/21/2020 04/21/2020
89.9805/01/2020 05/01/2020
20.9804/08/2020 04/08/2020
62.2505/01/2020 05/01/2020
40.7204/06/2020 04/29/2020
73.2703/03/2020 03/05/2020
Page 6Audit List for Board
Rpt Invoice #Warrant DescriptionVendor Name 1099Paid On Bhf #Accr Amount On Behalf of NameNo. Service Dates
01-202-000-0000-6310 Maint Supply&Squad Wiper Blade 622759-625757 Contract Repairs And Maintenance N
Preston Auto Parts Transactions5988
Preston Service Plus4487
01-202-000-0000-6310 2016 Durango Squad Maint 14537 Contract Repairs And Maintenance Y
Preston Service Plus Transactions4487
Streicher's Inc.355
01-202-000-0000-6173 Uniform Top x 2 - Martinez I1428667 Uniform Allowance N
Streicher's Inc. Transactions355
202 Sheriff 6 Vendors 7 TransactionsDEPT Total:
251 County JailDEPT
Fillmore Co Treasurer- Credit Card/ACH111
01-251-000-0000-6377 Netflix for Jail Fees And Service Charges N
Fillmore Co Treasurer- Credit Card/ACH Transactions111
Menards Rochester South9403
01-251-000-0000-6580 Jail Supplies 2211 N
Menards Rochester South Transactions9403
Preston Auto Parts5988
01-251-000-0000-6310 Jail Maintenance Supplies 622759-625757 Contract Repairs And Maintenance N
Preston Auto Parts Transactions5988
Preston Foods81511
01-251-000-0000-6377 Jail Supplies Fees And Service Charges N
Preston Foods Transactions81511
Account/Formula
*** Fillmore County ***
-
smensink
COMMISSIONER'S VOUCHERS ENTRIES
Account/Formula Description
County Revenue Fund1
Houston Grant Passthrough (01-446-5325)
Houston Grant Passthrough (01-446-5325)
Houston Grant Passthrough (01-446-5325)
Houston Grant Passthrough (01-446-5325)
Copyright 2010-2018 Integrated Financial Systems
9:29AM5/7/20
197.22
6,894.18 4
6,894.18
30,493.71
3,182.7402/01/2020 02/29/2020
647.5803/01/2020 03/31/2020
18.1003/01/2020 03/31/2020
3,045.7603/01/2020 03/31/2020
Page 7Audit List for Board
Rpt Invoice #Warrant DescriptionVendor Name 1099Paid On Bhf #Accr Amount On Behalf of NameNo. Service Dates
251 County Jail 4 Vendors 4 TransactionsDEPT Total:
446 Mch ProgramDEPT
Houston County Public Health1285
01-446-000-0000-6088 C&TC February 2020 N
01-446-000-0000-6088 MCH March 2020 N
01-446-000-0000-6088 FAP March 2020 N
01-446-000-0000-6088 C&TC March 2020 N
Houston County Public Health Transactions1285
446 Mch Program 1 Vendors 4 TransactionsDEPT Total:
1 County Revenue FundFund Total: 42 Transactions
Account/Formula
*** Fillmore County ***
-
smensink
COMMISSIONER'S VOUCHERS ENTRIES
Account/Formula Description
County Road & Bridge13
Other Repair And Maintenance Supplies
Copyright 2010-2018 Integrated Financial Systems
9:29AM5/7/20
25.00 1
120.00 1
145.00
964.22 4
54.03 1
3,362.86 3
4,381.11
123.73 1
25.00
120.00
631.11
259.92
46.20
26.99
54.03
1,577.87
299.20
1,485.79
123.73
138.23
Page 8Audit List for Board
Rpt Invoice #Warrant DescriptionVendor Name 1099Paid On Bhf #Accr Amount On Behalf of NameNo. Service Dates
300 Highway AdministrationDEPT
Fillmore Co Treasurer- Credit Card/ACH111
13-300-000-0000-6377 federal drug & alcohol fee Fees And Service Charges N
Fillmore Co Treasurer- Credit Card/ACH Transactions111
Gregg/ Ronald3861
13-300-000-0000-6242 PE license renewal Membership Dues N
Gregg/ Ronald Transactions3861
300 Highway Administration 2 Vendors 2 TransactionsDEPT Total:
310 Highway MaintenanceDEPT
Fastenal Company5751
13-310-000-0000-6466 supplies 82940 Safety Materials N
13-310-000-0000-6515 supplies 82945 Traffic Signs N
13-310-000-0000-6466 supplies 83026 Safety Materials N
13-310-000-0000-6466 supplies 83061 Safety Materials N
Fastenal Company Transactions5751
Fillmore Co Treasurer- Credit Card/ACH111
13-310-000-0000-6580 crack filling supplies N
Fillmore Co Treasurer- Credit Card/ACH Transactions111
Newman Signs272
13-310-000-0000-6515 signs TRFINV019278 Traffic Signs N
13-310-000-0000-6515 supplies TRFINV019733 Traffic Signs N
13-310-000-0000-6515 signs TRFINV020782 Traffic Signs N
Newman Signs Transactions272
310 Highway Maintenance 3 Vendors 8 TransactionsDEPT Total:
320 Highway ConstructionDEPT
Fastenal Company5751
13-320-000-0000-6501 supplies 82848 Engineering And Surveying Supplies N
Fastenal Company Transactions5751
Forestry Suppliers Inc1084
13-320-000-0000-6501 supplies 696052-00 Engineering And Surveying Supplies N
Account/Formula
*** Fillmore County ***
-
smensink
COMMISSIONER'S VOUCHERS ENTRIES
Account/Formula Description
County Road & Bridge13
Copyright 2010-2018 Integrated Financial Systems
9:29AM5/7/20
138.23 1
10,135.95 2
168.79 1
93.66 1
10,660.36
32.95 1
411.94 7
215.04 1
9,635.9505/15/2020 05/15/2020
500.0005/15/2020 05/15/2020
168.79
93.66
32.95
51.09
75.22
44.12
134.61
34.61
51.56
20.73
215.04
Page 9Audit List for Board
Rpt Invoice #Warrant DescriptionVendor Name 1099Paid On Bhf #Accr Amount On Behalf of NameNo. Service Dates
Forestry Suppliers Inc Transactions1084
Minnowa Construction Inc3388
13-320-000-0000-6341 599-197 T/B Fnl Township Bridge Construction N
13-320-000-0000-6351 599-197 Carimona Fnl Local Cost Participation N
Minnowa Construction Inc Transactions3388
Schmitt/Darrell3879
13-320-000-0000-6466 safety shoes Safety Materails N
Schmitt/Darrell Transactions3879
State Of Mn347
13-320-000-0000-6377 material testing P00011436 Fees And Service Charges N
State Of Mn Transactions347
320 Highway Construction 5 Vendors 6 TransactionsDEPT Total:
330 Equipment Maintenance ShopsDEPT
Culligan Water Conditioning5826
13-330-000-0000-6317 drinking water 588091377873 Building Maintenance N
Culligan Water Conditioning Transactions5826
Fastenal Company5751
13-330-000-0000-6576 supplies 82827 Shop Supplies & Tools N
13-330-000-0000-6576 supplies 82836 Shop Supplies & Tools N
13-330-000-0000-6576 supplies 82837 Shop Supplies & Tools N
13-330-000-0000-6576 supplies 82884 Shop Supplies & Tools N
13-330-000-0000-6576 supplies 82989 Shop Supplies & Tools N
13-330-000-0000-6576 supplies 82997 Shop Supplies & Tools N
13-330-000-0000-6576 supplies 83182 Shop Supplies & Tools N
Fastenal Company Transactions5751
Kaman Industrial Technologies6542
13-330-000-0000-6576 supplies C409861 Shop Supplies & Tools N
Kaman Industrial Technologies Transactions6542
Nuss Truck & Equipment3541
Account/Formula
*** Fillmore County ***
-
smensink
COMMISSIONER'S VOUCHERS ENTRIES
Account/Formula Description
County Road & Bridge13
-
Copyright 2010-2018 Integrated Financial Systems
9:29AM5/7/20
360.92 3
155.69 2
168.39 1
7.73 2
125.95 1
343.60 1
41.72 1
741.50 2
2,605.43
17,791.90
49.56
381.36
70.00
103.34
52.35
168.39
5.59
2.14
125.95
343.60
41.72
656.00
85.50
Page 10Audit List for Board
Rpt Invoice #Warrant DescriptionVendor Name 1099Paid On Bhf #Accr Amount On Behalf of NameNo. Service Dates
13-330-000-0000-6575 parts 1192944P Machinery Parts N
13-330-000-0000-6575 parts 1193124P Machinery Parts N
13-330-000-0000-6575 parts CM1193124P Machinery Parts N
Nuss Truck & Equipment Transactions3541
Preston Equipment Company303
13-330-000-0000-6561 additive 01-90445 Gasoline Diesel And Other Fuels N
13-330-000-0000-6576 supplies 01-90445 Shop Supplies & Tools N
Preston Equipment Company Transactions303
Ronco Engineering Sales Co, Inc3989
13-330-000-0000-6575 parts 3204467 Machinery Parts N
Ronco Engineering Sales Co, Inc Transactions3989
Rushford Hardware97
13-330-000-0000-6576 supplies B89980 Shop Supplies & Tools N
13-330-000-0000-6576 supplies E220770 Shop Supplies & Tools N
Rushford Hardware Transactions97
Schilling Supply Company85924
13-330-000-0000-6576 supplies 771158-00 Shop Supplies & Tools N
Schilling Supply Company Transactions85924
Stewartville Auto Center, Inc6350
13-330-000-0000-6575 towing 20041413790 Machinery Parts N
Stewartville Auto Center, Inc Transactions6350
Thompson Motors Of Wykoff Inc361
13-330-000-0000-6575 parts 27-268157 Machinery Parts N
Thompson Motors Of Wykoff Inc Transactions361
Universal Truck Equipment Inc7757
13-330-000-0000-6575 parts 52331 Machinery Parts N
13-330-000-0000-6575 parts 52342 Machinery Parts N
Universal Truck Equipment Inc Transactions7757
330 Equipment Maintenance Shops 11 Vendors 22 TransactionsDEPT Total:
13 County Road & BridgeFund Total: 38 Transactions
Account/Formula
*** Fillmore County ***
-
smensink
COMMISSIONER'S VOUCHERS ENTRIES
Account/Formula Description
Sanitation Fund14
Miscellaneous Repairs And Maintenance
Miscellaneous Repairs And Maintenance
Miscellaneous Repairs And Maintenance
Copyright 2010-2018 Integrated Financial Systems
9:29AM5/7/20
31.08 2
49.01 1
148.20 1
925.36 1
101.58 1
3.38 1
34.99 1
13.3804/24/2020 04/24/2020
17.7005/01/2020 05/01/2020
49.0104/27/2020 04/27/2020
148.2004/23/2020 04/23/2020
925.3604/18/2020 04/18/2020
101.5804/28/2020 04/28/2020
3.3804/30/2020 04/30/2020
34.9904/22/2020 04/22/2020
Page 11Audit List for Board
Rpt Invoice #Warrant DescriptionVendor Name 1099Paid On Bhf #Accr Amount On Behalf of NameNo. Service Dates
390 Resource Recovery CenterDEPT
Cintas Corporation No.26150
14-390-000-0000-6377 Uniforms 4048887516 Fees And Service Charges N
14-390-000-0000-6377 Uniforms 4049408064 Fees And Service Charges N
Cintas Corporation No.2 Transactions6150
Fillmore Co Journal, Sethre Media Group82132
14-390-000-0000-6241 HHW Cancellation Ad 108681 Advertising N
Fillmore Co Journal, Sethre Media Group Transactions82132
Herc-U-Lift6860
14-390-000-0000-6311 Annual Forklift Maintenance W431978 N
Herc-U-Lift Transactions6860
Liberty Tire Recycling LLC2050
14-390-000-0000-6862 Tire Disposal 1804406 Management Of Problem Wastes N
Liberty Tire Recycling LLC Transactions2050
Preston Auto Parts5988
14-390-000-0000-6311 Forklift Battery 625645 N
Preston Auto Parts Transactions5988
Preston Equipment Company303
14-390-000-0000-6311 Mower Repair 01-90582 N
Preston Equipment Company Transactions303
S & A Petroleum3206
14-390-000-0000-6561 Forklift LP 94813 Gasoline Diesel And Other Fuels N
S & A Petroleum Transactions3206
Account/Formula
*** Fillmore County ***
-
smensink
COMMISSIONER'S VOUCHERS ENTRIES
Account/Formula Description
Sanitation Fund14
Copyright 2010-2018 Integrated Financial Systems
9:29AM5/7/20
1,293.60
2,202.79 1
150.00 2
395.00 1
2,747.79
4,041.39
2,202.7904/21/2020 04/21/2020
100.0004/15/2020 04/15/2020
50.0004/15/2020 04/15/2020
395.0004/01/2020 04/24/2020
Page 12Audit List for Board
Rpt Invoice #Warrant DescriptionVendor Name 1099Paid On Bhf #Accr Amount On Behalf of NameNo. Service Dates
390 Resource Recovery Center 7 Vendors 8 TransactionsDEPT Total:
391 Score Grant ProgramDEPT
Dynamic Lifecycle Innovations Inc.6333
14-391-000-0000-6861 TV Recycling I-49453 Recycling Operation Expense N
Dynamic Lifecycle Innovations Inc. Transactions6333
OSI Environmental, Inc8757
14-391-000-0000-6861 Used Oil Collection 2084687 Recycling Operation Expense N
14-391-000-0000-6861 Filters 2084733 Recycling Operation Expense N
OSI Environmental, Inc Transactions8757
Southern Minnesota Recycling6351
14-391-000-0000-6861 Appliance Recycling Apr 2020 Recycling Operation Expense N
Southern Minnesota Recycling Transactions6351
391 Score Grant Program 3 Vendors 4 TransactionsDEPT Total:
14 Sanitation FundFund Total: 12 Transactions
Account/Formula
*** Fillmore County ***
-
smensink
COMMISSIONER'S VOUCHERS ENTRIES
Account/Formula Description
County Airport Fund23
Copyright 2010-2018 Integrated Financial Systems
9:29AM5/7/20
55.04 1
55.04
55.04
52,382.04
55.0404/26/2020 05/25/2020
Page 13Audit List for Board
Rpt Invoice #Warrant DescriptionVendor Name 1099Paid On Bhf #Accr Amount On Behalf of NameNo. Service Dates
350 County AirportDEPT
Centurylink85440
23-350-000-0000-6203 Telephone 4/26/20-5/20/20 301269908 Telephone N
Centurylink Transactions85440
350 County Airport 1 Vendors 1 TransactionsDEPT Total:
23 County Airport FundFund Total: 1 Transactions
Final Total: 60 Vendors 93 Transactions
Account/Formula
*** Fillmore County ***
-
smensink
COMMISSIONER'S VOUCHERS ENTRIES
Copyright 2010-2018 Integrated Financial Systems
9:29AM5/7/20Page 14
Audit List for Board
*** Fillmore County ***
AMOUNT
30,493.71 1
17,791.90 13
4,041.39 14
55.04 23
52,382.04
NameFundRecap by Fund
County Revenue Fund
County Road & Bridge
Sanitation Fund
County Airport Fund
All Funds Total Approved by, . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . .
. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . .
. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . .
-
smensink
Account/Formula Description
County Revenue Fund1
Account/Formula
Copyright 2010-2018 Integrated Financial Systems
1:04PM5/6/20
17,180.94 1
1,920.00 1
31.91 3
175.77 3
100.00 1
1,366.12 1
17,180.94
01/01/2020 12/31/2020
1,920.00
04/01/2020 04/30/2020
29.72
03/24/2020 04/23/20201.31
03/24/2020 04/23/20200.88
03/24/2020 04/23/2020
58.32
04/26/2020 05/25/202046.95
04/26/2020 05/25/202070.50
04/26/2020 05/25/2020
100.00
05/01/2020 05/31/2020
1,366.12
03/19/2020 04/20/2020
60.00
AUDITOR'S VOUCHERS ENTRIESPage 2
Audit List for Board
Rpt Invoice #Warrant DescriptionVendor Name 1099Paid On Bhf #Accr Amount On Behalf of NameNo. Service Dates
Ancom Technical Center, Inc.514201-201-000-0000-6310 Contract Repairs And MaintenanceMaintenance Contract Bill 2020 N
Transactions5142
B&B Olympic Bowl485501-251-000-0000-6379 Board Of PrisonersApril 2020 Board of Prisoners N
Transactions4855
Centurylink321901-251-000-0000-6203 TelephoneJail/Sheriff L Dist #822944125 1490543348 N
01-149-000-0000-6203 TelephoneCourthouse Phone #83259885 1490543549 N
01-149-000-0000-6203 TelephoneFCOB Phone #83398668 1490544114 N
Transactions3219
Centurylink8544001-102-000-0000-6203 Telephone909 Houston St NW #301269931 N
01-203-000-0000-6203 TelephoneSpr Valley Sheriff #301264120 N
01-251-000-0000-6203 TelephoneSheriff Office Phone #40689937 N
Transactions85440
Independent Emergency Services, LLC444101-201-000-0000-6310 Contract Repairs And MaintenanceMay 911 Services 200.0223 Y
Transactions4441
MN Energy Resources Corporation609401-111-000-0000-6255 GasFCOB & Crthse Natural Gas 2952072247 N
Transactions6094
NACVSO516201-125-000-0000-6242 Membership Dues2020 Membership N
*** Fillmore County ***
Ancom Technical Center, Inc.
B&B Olympic Bowl
Centurylink
Centurylink
Independent Emergency Services, LLC
MN Energy Resources Corporation
-
smensink
Account/Formula Description
County Revenue Fund1
Account/Formula
Copyright 2010-2018 Integrated Financial Systems
1:04PM5/6/20
60.00 1
198.00 1
1,056.10 1
5,225.00 1
27,313.84
01/01/2020 12/31/2020
198.00
04/01/2020 04/30/2020
1,056.10
01/01/2020 12/31/2020
5,225.00
04/01/2020 04/30/2020
AUDITOR'S VOUCHERS ENTRIESPage 3
Audit List for Board
Rpt Invoice #Warrant DescriptionVendor Name 1099Paid On Bhf #Accr Amount On Behalf of NameNo. Service Dates
Transactions5162
RELX Inc.DBA LexisNexis529401-091-000-0000-6451 Reference MaterialsLexisNexis April Subscription 3092604130 N
Transactions5294
Southern MN Tourism Association360401-149-000-0000-6802 Appropriations2020 Appropriation 1120 N
Transactions3604
Winona County684901-103-000-0000-6273 Professional FeesApril 2020 Assessor Duties 05012020 N
Transactions6849
County Revenue Fund1 Fund Total: 10 Vendors 14 Transactions
*** Fillmore County ***
NACVSO
RELX Inc.DBA LexisNexis
Southern MN Tourism Association
Winona County
-
smensink
Account/Formula Description
County Road & Bridge13
Account/Formula
Local Sales Tax Road Improvements
Copyright 2010-2018 Integrated Financial Systems
1:04PM5/6/20
208.59 2
79,278.60 2
65.49 1
3.05 1
313.03 2
203.54 1
138,006.98 1
247.78 1
218,327.06
110.21
98.38
43,158.53
05/08/2020 05/08/202036,120.07
05/08/2020 05/08/2020
65.49
3.05
114.37
198.66
203.54
138,006.98
05/08/2020 05/08/2020
247.78
AUDITOR'S VOUCHERS ENTRIESPage 4
Audit List for Board
Rpt Invoice #Warrant DescriptionVendor Name 1099Paid On Bhf #Accr Amount On Behalf of NameNo. Service Dates
AcenTek436913-300-000-0000-6203 Telephonetelephone 11560697 N
13-300-000-0000-6203 Telephonetelephone 11561623 N
Transactions4369
Alcon Construction Corp501113-320-000-0000-6344 Sap Municipal Construction605-035 M/C #1 N
13-320-000-0000-6351 Local Cost Participation605-035 Wykoff City #1 N
Transactions5011
Canton City - Hwy dept220813-330-000-0000-6251 Electricityutilities 126799 N
Transactions2208
Centurylink321913-300-000-0000-6203 Telephonetelephone 1490544115 N
Transactions3219
Centurylink8544013-300-000-0000-6203 Telephonetelephone 301264100 N
13-300-000-0000-6203 Telephonetelephone 301269901 N
Transactions85440
City Of Peterson28813-330-000-0000-6251 Electricityutilities 108A N
Transactions288
Minnowa Construction Inc338813-340-000-0000-6614 LOST 88935-104 N
Transactions3388
Spring Valley Public Utilities34313-330-000-0000-6251 Electricityutilities 1124 N
Transactions343
County Road & Bridge13 Fund Total: 8 Vendors 11 Transactions
*** Fillmore County ***
AcenTek
Alcon Construction Corp
Canton City - Hwy dept
Centurylink
Centurylink
City Of Peterson
Minnowa Construction Inc
Spring Valley Public Utilities
-
smensink
Account/Formula Description
Sanitation Fund14
Account/Formula
Copyright 2010-2018 Integrated Financial Systems
1:04PM5/6/20
140.44 1
7,721.70 3
7,862.14
253,503.04
140.44
04/26/2020 05/25/2020
2,580.20
04/08/2020 04/13/20202,502.50
04/16/2020 04/21/20202,639.00
04/27/2020 04/28/2020
AUDITOR'S VOUCHERS ENTRIESPage 5
Audit List for Board
Rpt Invoice #Warrant DescriptionVendor Name 1099Paid On Bhf #Accr Amount On Behalf of NameNo. Service Dates
Centurylink8544014-390-000-0000-6203 TelephoneApril Internet/Phone 301270054 N
Transactions85440
Winneshiek County Landfill588214-390-000-0000-6374 Landfill Tipping FeesTipping Fees 23985 N
14-390-000-0000-6374 Landfill Tipping FeesTipping Fees 23999 N
14-390-000-0000-6374 Landfill Tipping FeesTipping Fees 24016 N
Transactions5882
Sanitation Fund14 Fund Total: 2 Vendors 4 Transactions
Final Total: 20 Vendors 29 Transactions
*** Fillmore County ***
Centurylink
Winneshiek County Landfill
-
smensink
Copyright 2010-2018 Integrated Financial Systems
1:04PM5/6/20 AUDITOR'S VOUCHERS ENTRIESPage 6
Audit List for Board
*** Fillmore County ***
AMOUNT
27,313.84 1
218,327.06 13
7,862.14 14
253,503.04
NameFundRecap by Fund
County Revenue Fund
County Road & Bridge
Sanitation Fund
All Funds Total Approved by, . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . .
. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . .
. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . .
-
REQUEST FOR COUNTY BOARD ACTION
All requests for County Board agenda time must be received in the office of the County Coordinator by 12:00 p.m. (noon) on the Thursday prior to the scheduled meeting.
Agenda Date: 5/12/2020
Amount of time requested (minutes): 10 minutes
Department: Highway and Airport
Requested By: Mr. Gregg
Presented By: Mr. Gregg
State item(s) of business. Please provide relevant material for documentation. Outline in detail any action requested of the County Board.
Highway Department
1. Consider passing a final payment resolution for the Carimona Township Bridge Replacement Project SAP 23-599-197.
Airport Department
1. Consider transferring FAA Year 2020 Fillmore County Airport Entitlements to the City of Blue Earth, MN for the Blue Earth Municipal Airport to be repaid in Year 2021.
Check e-mail for supporting documentation. See attached documents. Bid results will be available on Monday after the bid opening.
-
R E S O L U T I O N
FILLMORE COUNTY BOARD OF COMMISSIONERS Preston, Minnesota 55965
Date May 12, 2020 Resolution No. 2020-xxx
Motion by Commissioner Second by Commissioner WHEREAS, Minnowa Construction, Inc, has in all things completed SAP 23-599-197, in Carimona Township; and the County Board being fully advised in the premise. NOW THEN BE IT RESOLVED: That we do hereby accept said completed project for and on behalf of the County of Fillmore and authorize final payment as specified. Dated at Preston, Minnesota, this 12th day of May, 2020 Contract Price: $ 199,717.19 Value of Work: $ 194,406.48 Final Payment: $ 10,135.95 ___________________________, Chairman of the Board
VOTING AYE
Commissioners
Prestby Dahl Lentz Hindt Bakke
VOTING NAY Commissioners
Prestby Dahl Lentz Hindt Bakke
STATE OF MINNESOTA COUNTY OF FILLMORE I, Bobbie Hillery, Clerk of the Fillmore County Board of Commissioners, State of Minnesota, do hereby certify that the foregoing resolution is a true and correct copy of a resolution duly passed at a meeting of the Fillmore County Board of Commissioners held on the 12th day of May, 2020. Witness my hand and official seal at Preston, Minnesota the 12th day of May, 2020. SEAL Bobbie Hillery, Administrator/Clerk Fillmore County Board of Commissioners
-
FAA Form 5100-110
U.S. Department of Transportation Federal Aviation Administration
FAA Form 5100-110, Request for FAA Approval of Agreement for Transfer of Entitlements
Paperwork Reduction Act Burden Statement A federal agency may not conduct or sponsor, and a person is not required to respond to, nor shall a person be subject to a penalty for failure to comply with a collection of information subject to the requirements of the Paperwork Reduction Act unless that collection of information displays a currently valid OMB Control Number. The OMB Control Number for this information collection is 2120-0569. Public reporting for this collection of information is estimated to be approximately 8 hours per response, including the time for reviewing instructions, searching existing data sources, gathering and maintaining the data needed, completing and reviewing the collection of information. All responses to this collection of information are required under 49 U.S.C. Section 47105 to retain a benefit and to meet the reporting requirements of 2 CFR 200. Send comments regarding this burden estimate or any other aspect of this collection of information, including suggestions for reducing this burden to the Federal Aviation Administration at: 800 Independence Ave. SW, Washington, DC 20591, Attn: Information Collection Clearance Officer, ASP-110.
-
FAA Form 5100-110 (1/17) SUPERSEDES PREVIOUS EDITION Page 1 of 2
U.S. Department of Transportation OMB CONTROL NUMBER: 2120-0569 Federal Aviation Administration EXPIRATION DATE: 8/31/2019
Request for FAA Approval of Agreement for Transfer of Entitlements
In accordance with 49 USC § 47117(c)(2),
Name of Transferring Sponsor:
hereby waives receipt of the following amount of funds apportioned to it under 49 USC § 47117(c) for the:
Name of Transferring Airport (and LOCID): ( )
for each fiscal year listed below:
Entitlement Type (Passenger, Cargo or
Nonprimary) Fiscal Year Amount
Total N/A
The Federal Aviation Administration has determined that the waived amount will be made available to:
Name of Airport (and LOCID) Receiving Transferred Entitlements: ( )
Name of Receiving Airport’s Sponsor:
a public use airport in the same state or geographical areas as the transferring airport for eligible projects under 49 USC § 47104(a).
The waiver expires on the earlier of (date) or when the availability of apportioned funds lapses under 49 USC § 47117(b).
For the United States of America, Federal Aviation Administration:
Signature:
Name:
Title:
Date:
-
FAA Form 5100-110 (1/17) SUPERSEDES PREVIOUS EDITION Page 2 of 2
Certification of Transferring Sponsor
I declare under penalty of perjury that the foregoing is true and correct. I understand that knowingly and willfully providing false information to the federal government is a violation of 18 USC § 1001 (False Statements) and could subject me to fines, imprisonment, or both.
Executed on this day of ,
Name of Sponsor:
Name of Sponsor’s Authorized Official:
Title of Sponsor’s Authorized Official:
Signature of Sponsor’s Authorized Official:
Certificate of Transferring Sponsor’s Attorney
I, , acting as Attorney for the Sponsor do hereby certify that in my opinion the Sponsor is empowered to enter into the foregoing Agreement under the laws of the state of . Further, I have examined the foregoing Agreement and the actions taken by said Sponsor and Sponsor’s official representative has been duly authorized and that the execution thereof is in all respects due and proper and in accordance with the laws of the said state and 49 USC § 47101, et seq.
Dated at (City, State),
this day of ,
Signature of Sponsor’s Attorney: ________________________________________________________
-
All requests for County Board agenda must be in the Coordinator’s office No later than noon Thursday prior to the Board date. Items received after this time will not be placed on the Board agenda. All requests should be sent to: [email protected]; [email protected]; and [email protected]
REQUEST FOR COUNTY BOARD ACTION
Agenda Date: 5/12/2020 Amount of time requested (minutes):
Dept.: Prepared By:
State item(s) of business with brief analysis. If requesting multiple items, please number each item for clarity. Provide relevant material(s) for documentation. Please note on each item if documentation is needed and attached.
Regular Agenda: Documentation (Yes/No):
1. Review of Proposed Resolution Renewing Snowmobile Club Sponsorship Yes For TriCounty Trailblazers, Mabel Canton Trailbusters, Hiawatha 1 & 2 and Bluff Valley Riders
2. Discussion with possible action regarding Northern Natural Gas Tax Court Refund Yes
Agreement
3. Resolution to establish Absentee Ballot Board for Primary and General Election Yes
4. Update on the Presidential Nomination Primary Reimbursement submission Yes
15 minutes
Auditor/Treasurer’s Office Heidi Jones, Auditor/Treasurer
mailto:[email protected]:[email protected]:[email protected]
-
MINNESOTA SNOWMOBILE TRAILS ASSISTANCE PROGRAMMAINTENANCE AND GROOMING APPLICATION
Date
MAY 4, 2020
Trail dministrator Signature
Trail/Area Name /Type of Trail (PRINT or TYPE)
BLUFF VALLEY RTOERS
Trail Administrator (PMNT or TYPE)
KURT REICKS
Address (No. & Street, RFD, Box No., City, State, Zip Code)CLUB PO BOX 433, PRESTON, MN. 55965TRAIL ADMEN PO BOX 531, PRESTON, MN. 55965
GPS Verified Miles of Trail:88.8
Home Phone Number
(507)765-2413CEL (507)251-0500
Work Phone Number
Date of MeetingAttended:
Verified Miles:
Department Use Only
Mileage Rate: Amount: Recommended:
SPONSOR APPROVAL
Unit of Government Telephone Number (Include Area Code):
Authorized Signature of Sponsor Title Date
CERTIFICATION BY DEPARTMENT OF NATURAL RESOURCES
Authorized Signature For DNRArea Trails Supervisor
Authorized Signature For DNR
Date
Date
Regional Parks and Trails Manager
Checklist/Mandatory Attachments:Certification of Trail Closure/4th Benchmark i/^ Proof of Club Non-Profit Status
^ Grooming Logs from the Previous Year \/ Trail Contact Information^Sponsor Resolution V Sign Order (if applicable Form) g« w\\^-^i)Update of Current Trail Alignments -£^o i^^. ^ y-^
V/^ Backup Grooming Plan
Revised 3/19/2010
-
SNOWMOBILE TRAILS ASSISTANCE PROGRAMMAINTENANCE AND GROOMING
Certification of Trail Closure/Application Submission1 th4U1 Benchmark - Due By May 15
Trail Name: BLUFF VALLEY RIDERS TRAIL SYSTEM
Club/Organization Name: BLUFF V LLEY RIDERS INC
Trail Administrator Signature:
th
Date: 05/04/2020
By signing this form, the Sponsor certifies that the above snowmobile trail has been satisfactorily closed asdefined within the Minnesota Snowmobile Trails Assistance Program Manual, an application for the cominggrant round is completed and on file by May 15 and that a backup grooming plan is in place and is on file mthe event the groomer or the operator are not able to maintain the trails.
Is there any reason why the Department of Natural Resources should withhold any part of this payment?YES_ NO XXX
If YES, please elaborate:
Sponsor Name (Local Unit of Government):
Signature: Date
Title:
Amount requested $1,274.28 (Up to 5% of the original contract.)
DEPARTMENT USE ONLYTHIS INVOICE APPROVED FOR PAYMENT BYParks and Trails Area Supervisor-OK TO PAY Date FV Amount
$
SWIFT PO:
VENDOR#:
SERVICE BEGIN DATE:
INVOICE #:
April 1, 20_
RECEIPTS
LINES
SERVICE END DATE:
Vendor Name and Address:
BM4
Revised 7/2012
-
BLUFF VAL.I-EY RIDERSSNOWMOBILE CLUB
PRESTON-FOU'NTAIN-HAR.MONY-LANESBOROPO BOX 433, PRESTON, M"N. 55975
R.E; BACKUP GROOMER I)LAN
The Bluff Valley Riders Snowmobile Club have an agreement withthe surrounding snowmobile clubs to help maintain our trails incase of an emergency
Kurt ReicksFrail Administrator
-
Business Filing Details Page 1 of 2
Business Record Details »
Minnesota Business Name
BLUFF VALLEY RIDERS, INC.
Business Type
Nonprofit Corporation (Domestic)
File Number
1Q-778
Filing Date
12/22/1997
Renewal Due Date
12/31/2020
Registered Agent(s)
(Optional) Currently No Agent
MNStatute317A
Home Jurisdiction
Minnesota
Status
Active /In Good Standing
Registered Office AddressPO Bx 72Fountain, MN 55935USA
President
Randall I Barnes
21422 US HWY 52Preston, MN 55965USA
. iling History
Filing History
Select the item(s) you would like to order: Order Selected Copies
Filing Date Filing
12/22/1997 Original Filing - Nonprofit Corporation (Domestic)D
D
12/22/1997 Nonprofit Corporation (Domestic) Business Name(Business Name: BLUFF VALLEY RIDERS, INC.)
12/09/1999 Registered Office and/or Agent - Nonprofit Corporation(Domestic)
Effective Date
https://mblsportal. sos. state. mn. us/Business/SearchDetails?filingGuid=c89e228d-b7d4-e011-a886-001ec94ffe... 5/4/2020
-
MINNESOTA SNOWMOBILE TRAILS ASSISTANCE PROGRAMMAINTENANCE AND GROOM^G GRANTS
TRAIL CONTACT INFORMATION FORM
The following form must be completed for each grant-in-aid grant. The information provided will beused for the snowmobile trail quad maps and on the official DNR Web site.
1. Trail Name:BLUFF VALLEY TRAIL SYSTEM
2. Trail Map Number (from Quad Map):316
2. Club Name:BLUFF VALLEY RIDERS
3. Unit of Government Sponsor:FILLMORE COUNTY
4. Public Trail Contact Name (please print): 5. Public Trail Contact Phone Number-KURTREICKS (507)765-2413
EMAIL kurtreicks@gmail. com6. 1 approve the use of my name and phone number by the Minnesota Department of Natural Resources asit relates to snowmobile trail information for the above referenced snowmobile trail. I certify that I amthe public contact person for tills trail system. Trail contact information will be included on thesnowmobile trail uadma s and on the official DNR Web site.
Public Trail C' ntact Signature: Date of Signature:05/04/2020
DNR A roval
Authorized Signature: Date of Signature:
Area Trails Unit Supervisor
-
NA-03614-0""esota
sk}t
Trail Name
^w^ \)^Date
Month
/DayOperator Signature
^4 &AfcA^d c^sb
in-ZOa (2o1 ^-zo ft CW,b
7ZI* ^^. A-
MINNESOTA DEPARTMENT OF NATURAL RESOURCESTRAIL ASSISTANCE PROGRAM
OPERATOR'S GROOMING LOG SHEET
Type ofGroomer County
Time AM/PMStartinf
Ending
^
y^
121BOP^OffN
, 0 ^^36 f^
(I ^. tf^70 t^
TOTALS
TotalGrooming
Hours
/
8^S/59, S
F, i( l^\C^A.Year s
ZOfQI /?Q2Allowable
CostsEquipment
$
$
$
$
$
$
$
$
$
$
$
Total MilesGroomed
^. A -"
S-5. I
.
MZjl
.' t
'\
Total
Costs
$
$
$
$
$
$
$
$
$
$
$
$
Remarks: Name of trail or section of trail groomed;additional comments
C^toft^ -
^{^WV*^ CAw rj ^A£
-
$ laaqs siq} }soo [B}OJ, jq/ jq/
.-f
-
MINNESOTA SNOWMOBD. E TRADE S ASSISTANCE PROGRAM
MAINTENANCE AND GROOMING APPLICATION
Date
05/06/2020
Trail Administrator (PRINT or TH>E) Trail Administrator SiiJeffKlein
TraiVArea Name /Type of Trail (PRINT or TYPE)Hiawatha 1 & 2
Address (No. & Street, RFD, Box No., City, State, Zip Code)6618 Ranch View Lane SE
Eyota, MN. 55934
GPS Verified Miles ofTraU:110.7
Home Phone Number Work Phone Number507-289-5688 507-254-0884
Date of MeetingAttended:
No Meeting due toCovidl9
Verified Miles:Department Use Only
MUeage Rate: Amount; Recommended:
SPONSOR APPROVAL
Unit of Government Telephone Number (Include Area Code):
Authorized Signatoire of Sponsor Title Date
CERTIFICATION BY DEPARTMENT OF NATURAL RESOURCES
Authorized Signature For DNRArea Trails Supervisor
Authorized Signature For DNR
Regional Parks and Trails Manager
Date
Date
CheckIist/Mandatory Attachments:Certification of Trail ClosuTe/4'11 BenchmarkGrooming Logs from the Previous YearSponsor ResolutionUpdate of Current Trail AlignmentsBackup Grooming Plan
Proof of Club Non-Profit Status
Trail Contact Infonnation
Sign Order (if applicable Fonn)
Revised 3/19/2010
-
NA^)3614-02
A
Trail Name
MINNESOTA DEPARTMENT OF NATURAL RESOURCESTRAIL ASSISTANCE PROGRAM
OPERATOR'S GROOMING LOG SHEET
^TAo ̂ 5.^^ lype-a°omcr f^^:/DATEMonth/Day
f^/
/^-/^
a-^y
^'^w
f^^
Wf)
fW-
^
i-^
, 5^ Pe?^, ^ Co^-eCounty
6>AOperator Signature
^/s-
.. 5^,^
-^
J
^v.
!
TuneAM/PMStartingEnding
. ooy^kyy ^^ff /**7
cy /
-
Hiawatha SnoSeekers Backup Grooming Plan
Equipment owned:
1). 2018 Case IH 155 Puma Tractor
2). 2014 John Deere 6150R Tractor
3). 2018 Sno-Plane Drag
4). 2014 Sno-Plane Drag
Hiawatha SnoSeekers owns two groomers with drags
JeffKleinTrail Coordinator
6618 Ranch View Lane SEEyota, MN. 55934S07-289-5688 Home and Fax507-254-0884 Mobilejeffkleinconstruction@yahoo. com
-
Business Filing Details5/7/20, 8:25 AM
Business Record Details»
Minnesota Business Name
HIAWATHA SNO-SEEKERS
Business Type
Nonprofit Corporation (Domestic)
File NumberX-1170
Filing Date11/15/1984
Renewal Due Date12/31/2020
Number of SharesNONE
President
Jeffrey Jay Klein6618 Ranch View Lane SE
Eyota, MN 55934USA
MNStatute317A
Home JurisdictionMinnesota
Status
Active / In Good Standing
Registered Office Address850130th StrSEEyota, MN 55934USA
Registered Agent(s)(Optional) Currently No Agent
Filing History
Filing History
Select the item(s) you would like to order: Order Selected Copies
Filing Date Filing Effective Date
11/15/1984
11/15/1984
Original Filing- Nonprofit Corporation (Domestic)
Nonprofit Corporation (Domestic) Business Name
https://mblsportal. sos. state. mn. us/Buslness/SearchDeta, ls?filinsGuid=25f44d52-b8d4-e011-a886-001ec94ffe7fPage 1 of 2
-
Legend^ Trail Change
-- Highlighted SnowmoMe FY21 ^lldation
^«- OIA Maintained Trail
S^S State Maintained Trail
Club Maintaalned Trail
' Minnesota State Trails (MS 85.015)Minnesota State Traite (MS 84. 029)PLS Section Une
FY21 Snowmobile Trail Review forTrail Number 132, Hiawatha I & II TrailsSnowmobile Trail
Stud Restrictions: NONE
Scale: use the pink PLS Section' lines,each square is roughly 1 mile by 1 mile.
N
Map Prepared by: Minnesot.Date: 3/26C020Project: Snowmobile2021valDate Saved; 3/26/2020 2:32:
K>
213
-
GRANT-EN-AD) PROGRAMS TRAIL SIGN ORDER FORMGrant organizations are responsible for obtaining all signs for the trails they operate. A limited number of signs are availablefrom the DNR. All others must be obtained from other sources. The following form is designed to assist grant organizations inrequesting signs from the DNR.
Date:
3/10/2020
SIGN NUMBERNRM 8.2.20NRM 8. 2.20NRM 8.2.25ANRM 8.2. 25ANRM 8.2.25BNRM 8.2. 25BNRM 8.2.25CNRM 8. 2.25CNRM8.3.2NRM8.3.2NRM8.3.2DNRM 8.4. 1ANRM8.4. 1ANRM 8.4.2NRM 8.4.2NRM 8.4.3NRM 8.4.3NRM8.4.37ANRM8. 4. 37BNRM8.4.37CNRM 8.4.4NRM 8.4.4NRM 8.4. 4BNRM 8.4.4CNRM 8.4.4DNRM 8.4.4ENRM 8.4.5 ANRM 8.4.5 ANRM 8. 4. 5 BNRM 8.4.5 BNRM 8.4.5 CNRM 8.4.5 CNRM 8.4.7ANRM 8.4.7ANRM 8.4.8 PlainNRM 8.4.8 PlainNRM 8.4.8ANRM 8.4.8A
Trail/Club Name:
132/HiawathaSnoSeekers
MATERIAL/THICKNESSAluminum / .063"
Pol ,.075"Aluminum / .063"
Pol ,. 075"Aluminum / .063"
Pol ,.075"Aluminum / .063"
Pol ,.075"Aluminum / .063"
Pol ,.075"Decal
Aluminum / . 063"
Pol ,.075"Aluminum / .063"
Pol ,.075"Aluminum / .063"
Pol ,.075"Aluminum / . 063"
Aluminum / .063"
Aluminum / . 063"
Aluminum / .063"
Pol ,.075"Decal
Decal
Decal
Decal
Aluminum / .063"
Pol ,.075"Aluminum / .063"
Pol ,.075"Aluminum / .063"
Pol ,.075"Aluminum / .063"
Pol ,.055"Aluminum / .063"
Pol ,.055"Aluminum / .063"
Pol ,. 055"
Contact Information:
Jeff Klein [email protected]
DESCRIPTIONSta on Trail
Sta on Trail
Recreation Use Si n Blank
Recreation Use Si n Blank
Recreation Use Si n Blank
Recreation Use Si n Blank
Recreation Use Si n Blank
Recreation Use Si n Blank
Wamin Blazer
Warnin Blazer
THIN ICESto 12"X12"Sto 12"X12"Sto Ahead 12"X12"Sto Ahead 12"X12"YieldYieldTwo-Wa Snowmobile Trail
Two-Wa Snowmobile Trail
Two-Wa Snowmobile Trail
Do Not Enter
Do Not Enter
Decaf-"One Wa "
Decal - "Road Closed"
Decal - "Trail Closed"
Decal-'Brid e Out"
Caution
Caution
Caution Stee Hill
Caution Stee HillCaution Brid e Ahead
Caution Brid e Ahead
Reassurin Blazer Oran e
Reassurin Blazer Oran e
Reassurin Blazer Oran e
Reassurin Blazer Oran e
Trail Directional-intersection
Trail Directional-intersection
TOTAL #ofSi ns
Brown 8"X8"Brown 8"X8"
Brown 12"X12"
Brown 12"X12"Brown 18"X12"Brown 18"X12"
DAY & NIGHTBEGINEND
25
50
5"X7"
5"X7"9"X12" No9"X12" No
ORANGEORANGE
Directional
Directional
Markin
Markin
250
250
Revised 3/25/2016 Page 1 of 2
-
May. 6, 2020^0:07AM No, 1162 P, 3
NlmssoTA SNpwauQ^LE TRAILS ASSKTANCE PROGRAM
Dac&
co!^ ^ S" ZoZ^^
Trail Admuistrator ignature
/
.
/...
TnriVAreaN J^peofT^PlyNTorTypE)e^c^T^u ^fi-fLB ^
Trail Administrator (PJUNT or TYPE)Q>& ^.OLA^
^°'^ l'6mv:-ww°'w HM»- --3^ ism ̂ t p^^, x- s^i.
CTSVerifirf Mues ofTndi: *'-'"--. ̂ " "^ ." 5-63-7^5^, f 513^2 ̂ q^-DateofBfeetii^Atteaded:
C.H^laoS-A
' . ..^
.'. ".! , . ' .'";/.. , ,.
'. " . . I'''A'.". '...^y f.. .
.& . ,' '"
!;;..; ^'. ;"iA^;^
-
May, 6. 2020 10:06AM ^, 1162 P, 2
SNOWMOBDLE TRAILS ASSISTANCE PROGRAMMAINTENANCE AND GROOMING
Certification ofTrafl CIosure/AppKcation SubmissionTrail Name:
Club/Organization Name:
T^ail Adimmstrator Signature:
^%.T^&eJ^°Lcwtifies ̂t
-
May. 6, 2020 10;07AM No. 1162 P, 5
Business Record Details»
Minnesota Business NameMABEL-CANTON TRAILBUSTERS, INC.
Business T^pe,Nonprofit Corporation (Domestic)
FileNunnber
K-510
Filing Date12/06/1972
Renewal Due Date
12/31^021
Number of SharesNONE
PresidentChadLoppnow6Q2ENewburgMabel, MN 55954USA
Filing History
Filing History
MN Statute
317A
Home JurisdictionMinnesota
Status
Active/In Good Standing
Registered Office AddressRoute 1Mabel, MN 55954USA
Re^steredAgentfs)(Optional) Currently No A
Select the itemts) you would like to w
-
-04-May. 6. 2020. 10.-07AM NoJ162 P. 7+1218927448
CERTIFICATE OF LIABILITY INSURANCEIWABEL.1 OP ID: HC
MiEwvocmm04/13/20M
d, 21B427-M81
R^Sa^A^e^R%^BiN^S'ilw?ScSSH(*w
-
MINNESOTA SNOWMOBILE TRAILS ASSISTANCE PROGRAMMAINTENANCE AND GROOMING APPLICATION
TraiI/A^a Name/Type of Trail PRINT or TYPE) Date7/:i ^ ^'-^5'-^^^ 0
Trail Administrator RINT or TYPE) Trail Administrator Signature
Address (No. & Street, RTD, Box No., City, State, Zip Code) me Phone Number Work Phone Number, "-^~,//0-7/ ff0^ ^ ^^^j)^//ti/(/
-
MmNESOTA SNOWMOBILE TRAILS ASSISTANCE PROGRAMMAINTENANCE AND GROOMING GRANTS
TRAIL CONTACT INFORMATION FORM
The following form must be completed for each grant-in-aid grant. The information provided will beused for the snowmobile trail quad maps and on the official DNR Web site.
1. Trail Name:
F{' LW^ /^?/.2. Trail Map Num r (from Quad Map):
,3)4. Public Trail Contact Name (please print):
^)^ /^-^/
/^T^^
2. Club Name:
7r' ̂ ^//- 7r^ i^M-^^^f3. Unit of Govern nt Sponsor:
r/ /^/^^ ^5. Public Trail Contact Phone Number:
^7-'/-?/- 8-75^6. 1 approve the use of my name and phone number by the Minnesota Department of Natural Resources asit relates to snowmobile trail information for the above referenced snowmobile trail. I certify that I amthe public contact person for this trail system. Trail contact information will be included on thesnowmobile trail uad ma s and on the official DNR Web site.
Public Trail Contact Signature: Date of Signature:
^-^-^^(9
DNRA roval
Authorized Signature: Date of Signature:
Area Trails Unit Supervisor
-
Confirmation Hom? | Security Profils | ISQQ^,
e-Postcard Profile Select BIN Organization Detail i Contact information Confirmation
Your Form 990-N(e-Postcard) has been submitted to the IRS
. Organization Name: TRI-COUNTY TRA1LBLAZERS
. EIN:411749328
. Tax Year: 2019
. Tax Year Start Date: 01 -01.2019
. Tax Year End Date: 12-31 -2019
. Submission ID: 10065520200563522828
. Filing Status Date: 02-25-2020
. Filing Status: Accepted
990 N SU StONS
-
SNOWMOBILE TRAILS ASSISTANCE PROGRAMMAINTENANCE AND GROOMING
Certification of Trail Closure/Application Submission4thBenchma - ue By May 15th
Trail Name: ' ^ ^ ^
Club/Organization Name: 7"^
Trail Administrator Signahire:
r
-^^
es"^^'
^ 7 ^^-Date: ^-^'-^O^fff
By signing this form the Sponso certifies that the above snowmobile trail has been satisfactorily closed asdefined within the Minnesota Snowmobile Trails Assistance Program Manual, an application for the cominggrant round is completed and on file by May 15th and that a backup grooming plan is* in place and is on file hthe event the groomer or the operator are not able to maintain the trails.
Is_there any reason why the Department of Natural Resources should withhold any part of this payment?YES NO >>< ----. ̂ ----^-,^-^.
If YES, please elaborate:
Sponsor Name (Local Unit of Government): ^7 ^
Signature:
Title:
m
y^
Date
Amount requested $ /0S . ^3- (Up to 5% of the original contract.)DEPARTMENT USE ONLY
THIS INVOICE APPROVED FOR PAYMENT BY.Parks and Trails Area Supervisor-OK TO PAY Date FY Amount
SWIFT PO:
VENDORS:
SERVICE BEGm DATE: ̂ oril 1. 20
INVOICE #:
BM4
RECE T#
LINE #
SERVICE END DATE:
Vendor Name and Address:
Revised 7/2012
-
MINNESOTA SNOWMOBILE TRAILS ASSISTANCE PROGRAM
OPERATOR'S GROOMn^G LOG SHEET
Trail Name
Date (Month/Day)
^- ?-^^ ^
^t^ ^ ^ /^^c/ - 3^^ r' ^' ^ '^?c rc . X7 ,^
e ^ c S.'^ J^;
TOTALS
Total Grooming
Hours
? /hrV /hr
^^/hr
/hr
St S^/?/b,
/hr
/hr
/hr
/hr
/hr
/hr
/hr
/hr
/hr
/hr
/hr
f^cte^-
Total Miles
Groomed
/mi
/mi
/mi
/mi
/mi
/mi
/mi
/mi
/mi
/mi
/mi
/mi
/mi
/mi
/mi
/mi
/mi
/mi
Sponsor
/~ ^^^ Cc. ^o
Remarks: name of trail or section of trail groomed; additional comments
^ 7^ /^^
^~ ^^
Le^v^r ^o^r
-^ f^-^ ^
f-a
-
77.' C^r^Yy T't^{^^^^)ci^t^ (s>ro^^10r- /^/c/-7
~^£- 7^; ̂ ^/^ 7^,/^/^^ /^
-
R E S O L U T I O N
FILLMORE COUNTY BOARD OF COMMISSIONERS Preston, Minnesota 55965
Date May 12, 2020 Resolution No. 2020-XXX
Motion by Commissioner Second by Commissioner WHEREAS, the local unit of government desires to establish a public trail in furtherance of its public recreation program, and
WHEREAS, the club agrees to act as an independent contractor to help and assist the local unit of government to acquire, construct, and maintain said trail, and is registered as a nonprofit corporation, and WHEREAS, the State of Minnesota offers financial and technical assistance to the local unit of government for the construction of an approved trail. NOW THEREFORE BE IT RESOLVED THAT Fillmore County shall enter into agreement with the State of Minnesota, Department of Natural Resources, for financial and technical assistance in accordance with the laws, rules and regulations governing said assistance for the following snowmobile trails: Bluff Valley Riders, Mabel-Canton Trail Busters, Hiawatha I & II and Tri-County Trailblazers for the 2020-2021 snowmobile season.
VOTING AYE Commissioners
Prestby
Dahl Lentz Hindt Bakke
VOTING NAY Prestby
Dahl Lentz Hindt Bakke Commissioners
STATE OF MINNESOTA COUNTY OF FILLMORE I, Bobbie Vickerman, Clerk of the Fillmore County Board of Commissioners, State of Minnesota, do hereby certify that the foregoing resolution is a true and correct copy of a resolution duly passed at a meeting of the Fillmore County Board of Commissioners held on the 12th day of May, 2020. Witness my hand and official seal at Preston, Minnesota the 12th day of May, 2020. SEAL Bobbie Vickerman, Administrator/Clerk Fillmore County Board of Commissioners
-
NORTHERN NATURAL GAS REFUNDW116 PAYABLE/2017 PAYABLECounty Type State ID pared No.
Fillmore pp 0381325 18.0000.004Fillmore pp 0380180 P01.0000.001Fillmore PP 0380183 P05. 0000. 001Fillmore pp 0380173 P08. 0000. 001Fillmore pp 03S0174 P08. 0000. 002Fillmore pp 0380188 P09.0000.001Fillmora pp 0380170 P13. 0000. 001Fillmore PP 0380171 P13. 0000. 002Fillmore PP 0380178 P14.0000.001Fillmore pp 0380176 P18. 0000. 001Fillmore pp 0380175 P18.0000.002Fillmore Pp 0380181 P20.0000.001Fillmore Pp 0380182 P20.0000.002Fillmore pp 0380177 P25.0000.001Fillmore pp 0380179 P31.0000.001Fillmore pp 0381219 P31.0000.005Fillmore PP 0380184 P35.0000.002Fillmore PP 0380185 P37.0000.003Fillmore pp 0380186 P37.0000.004Fillmore pp 0380187 P37.0000.005Flllmore RE 0380806 R01.0223.010Fillmore RE 0380807 R06.0713.010Fillmore RE 0380801 R09.0003.020Fillmore RE 0380805 R14.0Q90.010Fillmore RE 0380802 R18.0092.010Fillmore RE 0380803 R18.0236.010Fillmore RE 0380804 R25.0026.010Fillmore RE 0380808 R35.0285.030
Pymt Racelvad(GL Date)
2
-
AGREEMENT TO OFFSET AD VALOREM TAX
This Agreement To Offset Ad Valorem Tax (this "A eement") is entered into as ofMay_, 2020, by and between Northern Natural Gas Company ("Northern") and FillmoreCounty, State of Minnesota, acting through its County Board ("County"). Northern and Countyare referred to herein individually, as a "Party" and collectively, as the "Parties."
Recitals
WHEREAS, Northern successfully litigated its Minnesota ad valorem tax liability for taxyears 2015 and 2016 giving rise to an ad valorem refund from County.
WHEREAS, the Parties desire to resolve the ad valorem refund, including interest, byoffsetting the ad valorem tax due from Northern for tax year 2019 against the refimd owed toNorthern by County for the 2015 and 2016 tax years.
1.
2.
3.
NOW, THEREFORE, the Parties mutually agree as follows, intending to be legally bound:
Northern and County agree to offset the ad valorem tax refund due from County toNorthern as a result of the 2015-16 tax year litigation by reducing the 2019 tax year (to bepaid in 2020) ad valorem tax liability of Northern.The amount of the offset shall be equal to $141,306, comprised of $124,639 of principaland $16,667 of interest for the period beginning May 15, 2016 (for tax year 2015) andMay 15, 2017 (for tax year 2016) through April 30, 2020.Northern and the County agree that, in lieu of a cash refund of ad valorem tax paid byCounty to Northern, Northern shall reduce its 2020 ad valorem taxes payable (for taxyear 2019) by $141, 306.
IN WITNESS WHEREOF, the Parties have caused this Agreement to be executed as of the datefirst written above.
Northern:
Northern Natural Gas CompanyCountyFiUmore County
By:Joseph M. LilloVice President, Finance
By:Printed:Title:
-
Northern Natural Gas
2015 Assessment Yea (Taxes Payable 2016)
DORProperty ID countYNar"e Gty/TownName Parcel ID
Revision to Exhibit A, 8/28/2019 Apportionment Records
Property TypeDescription
On'ginal RevisedCost Appt. Value
038 0799038 0163
038 0164
038 |0166
038 0167038 0169
038 0798
038 0798038 0800
038 0800
038 0168038 0180
038 0183
038 0173
038 0174038 0188
038 0806
038 0806038 0170
038 0171
038 0178
038 0176038 0175
038 0181038 0182
038 0177038 0179038 0184
038 0185
038 0186
038 0187038 1219
038 1219
038 0807038 0807
038 0801
038 0801038 0805
038 0805038 0802038 0802
038 0803038 0803
038 0804
038 0804038 0808
038 0808
038 0813038 0813038 0814
038 0814
FARIBAULT
'FARIBAULT
IFARIBAULTFARIBAULTFARIBAULT
FARIBAULT
FARIBAULTFARIBAULT
'FARIBAULT
FARIBAULT
FARIBAULTFILLMORE
FILLMORE
FILLMORE:FILLMORE'FILLMORE
FILLMOREFILLMORE
FILLMORE
FILLMORE
FILLMOREFILLMORE
FILLMOREFILLMOREFILLMORE
FILLMOREFILLMORE
FILLMORE. FILLMORE
FILLMOREFILLMORE
FILLMOREFILLMOREFILLMORE
FILLMOREFILLMORE
FILLMOREFILLMORE
FILLMOREFILLMORE
FILLMORE
FILLMOREFILLMORE
FILLMORE
FILLMOREFILLMOREFILLMORE
FREEBORNFREEBORN
FREEBORN
FREEBORN
TWP VERONATWP VERONATWP VERONA
TWPWINNEBAGO
TWP WINNEBAGOTWP WINNEBAGO
TWP BLUE EARTHTWP BLUE EARTHCITY WELLS
CITY WELLSarr WELLSTWP NEWBURGCITY RUSHFORD
TWP CANTON
TWP CANTONCITY CANTON
TWP NEWBURG
TWPNEWBURG
TWPARENDAHLTWP ARENDAHL
TWP HARMONYTWP CARROLTON
TWP CARROLTON
TWP PILOT MOUND
TWP PILOT MOUNDTWP CHATFIELD
TWP JORDANTWP SPRING VALLEYTWPSUMNER
TWP SUMMERTWPSUMNER
TWP JORDAN
TWP JORDAN
CITY RUSHFORDCITY RUSHFORD
CITY CANTON
CITY CANTON
TWP HARMONY
TWP HARMONY
TWP CARROLTON
TWP CARROLTON
TWP CARROLTON
TWP CARROLTONTWP CHATFIELD
TWP CHATFIELDTWP SPRING VALLEYTWP SPRING VALLEY
TWP NUNDA
TWP NUNDA
TWP HAYWARD
TWP HAYWARD
18. 003. 1000
18.992.0010
18. 992. 0020
20. 992. 0010
20.992.002020. 992. 0030
21. 007. 0210
21.007.021030.009.0410
30.009. 0410
30. 992. 0010
01.0000.001
05. 0000. 001
08. 0000. 001
08.0000.002
09. 0000. 001
Structure, Owned Land
iTrans Pipeline
[Trans PipelineTrans PipelineTrans PipelineTrans Pipeline
; Other MachineryStructure Owned Land
I Other MachineryStructure, Owned Land
. Trans Pipeline
Trans Pipeline ̂ /swTrans Pipeline L(t-|j ^Trans Pipeline S\^JTrans Pipeline 35^ ̂ cDTrans Pipeline 'j^oo
^?l'0223'oloL^otl1erMachinery'W
-
Northern Natural Gas2016 Assessment Yea (Taxes Payable 2017)
Exhibit B Apportionment Records
DORProperty ID cou"tYName
038 1242
038 11242
038 0156
038 0157
038 0158
038 0159
038 0795
038 0795
038 0796038 0796
038 0797038 0797
038 1171038 0160038 0161
038 0162038 0163
038 0164
,038 0166
038 0167
038 0168
038 0169
038 0798
038 0798
038 0799038 0799038 0800
038 0800
038 0170038 0171
038 0173
038 0174038 0175
038 0176
038 0177038 0178
038 0179038 0180
038 0181038 0182
038 0183
038 0184
038 0185
038 0186
038 0187
038 0188
038 0801038 0801
038 0802038 0802
DODGE. DODGE
'DOUGLAS
DOUGLAS
(DOUGLASDOUGLAS
'DOUGLAS
DOUGLAS
'DOUGLASDOUGLAS
[DOUGLASDOUGLAS
. DOUGLASIFARIBAULTiFARIBAULTiFARIBAULT
'FARIBAULT'FARIBAULT
FARIBAULT
FARIBAULT
FARIBAULT
FARIBAULT
FARIBAULT
FARIBAULT
FARIBAULTFARIBAULT
FARIBAULT
1FARIBAULT
:FILLMORE .
FILLMORE, FILLMORE
FILLMORE
FILLMOREFILLMORE
FILLMOREFILLMOREFILLMOREFILLMOREFILLMORE
FILLMORE .FILLMORE .
FILLMORE .
FILLMORE .FILLMORE -
FILLMORE .
FILLMORE .FILLMOREFILLMORE .
. FILLMORE
FILLMORE .
Gty/Town Name
TWP MANTORVILLE
TWP MANTORVILLETWP ALEXANDRIATWP HUDSON
TWP OSAKIS
TWP OSAKISTWP ALEXANDRIATWP ALEXANDRIATWPOSAKIS
TWP OSAKISTWPOSAKISTWPOSAKIS
TWP ALEXANDRIATWP BLUE EARTHTWP CLARK
TWPJODAVIESSTWP VERONATWP VERONA
TWP WINNEBAGO
TWP WINNEBAGO
CITY WELLS
TWP WINNEBAGO
TWP BLUE EARTHTWP BLUE EARTH
TWP VERONATWP VERONACIT/ WELLSarr WELLS
TWP ARENDAHL
TWP ARENDAHLTWP CANTON
TWP CANTON
TWP CARROLTON
TWP CARROLTON
TWP CHATFIELD
TWP HARMONYTWP JORDANTWP NEWBURG
TWP PILOT MOUNDTWP PILOT MOUNDCITY RUSHFORD
TWP SPRING VALLEY
TWP SUMNER
TWP SUMMER
TWPSUMNERCITY CANTON
CITC CANTONCITf CANTON
TWP CARROLTON
TWP CARROLTON
Parcel ID
'P13. 901. 1502
P 13. 901. 1502
!03-2211-000
21-0557-000; 51-0465-000
51-0464-000
03-1766-000
03-1766-000. 51-0297-000! 51-0297-000
i 51-0232-00051-0232-000
103-2212-000
02. 992. 0010
i04. 992. 0010
: 10. 992. 0010
18. 992. 0010
18.992. 0020
'20. 992. 0010
20. 992. 0020
30. 992. 0010
20.992.003021.007.021021. 007. 0210
18. 003. 1000
18. 003. 1000
30. 009. 0410
'30. 009. 0410
13.0000.00113. 0000. 002
08. 0000. 001
08. 0000. 002
18. 0000. 002
18.0000.00125. 0000. 001
14.0000.001
31. 0000. 001
01. 0000. 001
20. 0000. 001
20. 0000. 002
05. 0000. 001
35. 0000. 002
37. 0000. 00337. 0000. 004
37. 0000. 005
09.0000. 001
R09. 0003. 020^ ^c,R09. 0003. 020/i:y
R18.0092.01CR18.0092.010-1
Property TypeDescription
Other MachineryStructure, Leased LandTrans PipelineTrans PipelineTrans PipelineTrans PipelineOther Machinery
'Structure, Owned Land
Other MachineryStructure, Owned LandOther MachineryStructure, Owned Land
Trans PipelineTrans PipelineTrans PipelineTrans PipelineTrans PipelineTrans PipelineTrans PipelineTrans PipelineTrans Pipeline
Trans PipelineOther MachineryStructure, Owned LandOther MachineryStructure, Owned Land
Other Machinery'Structure, Owned Land
Trans Pipeline ii-|^^&Trans Pipeline ̂ }^STrans Pipeline '33, 3c0Trans Pipeline 355 ̂ C-L>Trans Pipeline ̂40, ^ooTrans Pipeline j^g^?,..)Trans Pipeline M^^QosTrans Pipeline ~l^^ij0Trans Pipeline ̂ 17') (&QTrans Pipeline 3^3, 300Trans Pipeline A|3, '1&0Trans Pipeline 3^'yooTrans Pipeline
Trans Pipeline 3\1^oTrans Pipeline 3^5, ^bTrans Pipeline \^-f -{QOTrans Pipeline 3^,
-
Northern Natural Gas2016 Assessment Year (Taxes Payable 2017)
Exhibit B Apportionment Records
DOR
Property ID County Name Oty/Town Name Parcel IDProperty TypeDescription
Original RevisedCost Appt. Value
^
038
038
038038
038038038038038038038038
038038
038
038038
038038038038038038038038
038038
038
038038
038038038038038038038038
038038
038
038038038038038038038
038038
080308030804080408050805080608060807080708080808
1219
1219
132513250189
019001910192019301940195019601970198
0199
02000201
02020204020502060207020802090210
02110212
02130810
0810
08120812081308130814
081408170817
FILLMOREFILLMORE .
FILLMORE
'FILLMORE
FILLMORE
FILLMORE
FILLMOREFILLMORE
. FILLMOREFILLMOREFILLMOREFILLMORE
'FILLMOREFILLMOREFILLMOREFILLMORE
FREEBORN
.FREEBORN
SFREEBORNtFREEBORNFREEBORN
FREEBORN
FREEBORNFREEBORN
FREEBORNFREEBORNFREEBORNFREEBORNFREEBORN
FREEBORN. FREEBORN
FREEBORN
FREEBORN
SFREEBORNFREEBORN
FREEBORNFREEBORNFREEBORNFREEBORN
FREEBORNFREEBORN
FREEBORN
FREEBORN
FREEBORN
FREEBORN
FREEBORNFREEBORNFREEBORNFREEBORN
FREEBORN
TWP CARROLTON
TWPCARROLTON
TWPCHATFIELDTWP CHATFIELDTWP HARMONY
TWP HARMONYTWPNEWBURG
TWP NEWBURGCITi' RUSHFORDCITY RUSHFORD
TWP SPRING VALLEYTWP SPRING VALLEY
TWP JORDAN
TWP JORDANTWP FOUNTAIN
TWP FOUNTAIN
TWP ALBERT LEATWP BANCROFT
TWP BANCROFT. TWP BATH
TWP BATHTWP BATH
TWP CARLSTON
TWP CARLSTON
TWP GENEVA
TWP GENEVA
TWP HARTLAND
TWP HAYWARD
7WP MANCHESTER
TWP MANCHESTERTWP NUNDATWPNUNDATWP OAKLAND
, TWP OAKLANDTWP OAKLAND
TWP PICKEREL LAKETWP PICKEREL LAKE
TWP PICKEREL LAKE
CIT/ALDENarr TWIN LAKESCITi' ALBERT LEACIT>f ALBERT LEATWP HARTLAND
TWP HARTLAND
TWP NUNDA
TWP NUNDA
TWP HAYWARD
TWP HAYWARD
TWP PICKEREL LAKE
TWP PICKEREL LAKE
iR18. 0236. 010^^,
-
R E S O L U T I O N
FILLMORE COUNTY BOARD OF COMMISSIONERS Preston, Minnesota 55965
Date May 12, 2020 Resolution No. 2020-XXX
Motion by Commissioner Second by Commissioner
WHEREAS, Fillmore County is required by Minnesota Statutes 203B.121, Subd. 1 to establish an Absentee Ballot Board effective June 26, 2020; and
WHEREAS, this board will bring uniformity in the processing of accepting or rejecting returned
absentee ballots in Fillmore County; and WHEREAS, the Absentee Ballot Board would consist of a sufficient number of election judges as
provided in sections 204B.19 to 204B.22 or deputy county auditors trained in the processing and counting of absentee ballots;
THEREFORE, BE IT RESOLVED THAT, the Fillmore County Board of Commissioners hereby
establishes an Absentee Ballot Board that would consist of a sufficient number of election judges as provided in sections 204B.19 to 204B.22 or deputy auditors to perform the task.
VOTING AYE
Commissioners
Prestby
Dahl Lentz Hindt Bakke
VOTING NAY Prestby
Dahl Lentz Hindt Bakke Commissioners
STATE OF MINNESOTA COUNTY OF FILLMORE I, Bobbie Hillery, Clerk of the Fillmore County Board of Commissioners, State of Minnesota, do hereby certify that the foregoing resolution is a true and correct copy of a resolution duly passed at a meeting of the Fillmore County Board of Commissioners held on the 12th day of May, 2020. Witness my hand and official seal at Preston, Minnesota the 12th day of May, 2020. SEAL Bobbie Hillery, Administrator/Clerk Fillmore County Board of Commissioners
-
The Office of Minnesota Secretary of State Steve Simon
2020 Presidential Nomination PrimaryReimbursement Memo and Application Materials
In accordance with the requirements ofMinnesota Statutes section 207A. 15
Contents
A. Overview of State Law and Rules Regarding Presidential Nomination PrimaryReimbursement - Page 1
B. Application Instructions and Documents Necessary for Submission - Page 51. Cover Sheet - Page 62. Summary of Expenses Submitted for Reimbursement - Page 73. Certification Statement - Page 84. Supporting Documentation - Page 9
C. Frequently Asked Questions - Page 10
Section A. Overview of State Law and Rules RegardingPresidential S omination Primary Reimbursement
In 2016, the Minnesota Legislature passed a law establishing a new Presidential NominationPrimary (PNP) for the allocation of delegates to the national conventions of major politicalparties. In passing the legislation, the legislature made clear that the state must reimburse localgovernments for the costs of administering the presidential nomination primary. See Minn.Stat. § 207A.15.
The law establishing the PNP sets out specific items that are eligible for reimbursement, andplaces a maximum reimbursable cost for some items. 5ee Minn. Stat. § 207A. 15, subd. 2. Thelaw also allowed for reimbursement of additional expenses if approved by the Office of theSecretary of State (OSS). In order to formalize the list of reimbursable expenses, and toproperly exercise the discretion afforded to the OSS by the legislature, the OSS engaged in arulemaking process. See State Register, August 5, 2019; Revisor ID No. R- 04620. The'rules willnot be finalized until early 2020, and therefore the OSS will not be able to affirmatively approveadditional expenses until those rules are approved by an administrative law judge. However, forthe purpose of this memo, the OSS is assuming that the full scope of reimbursable expensesproposed by the OSS in the rulemakingwill be approved.
Our office will contact local Jurisdictions immediately if the Administrative Law Judge doesnot approve the full list of items for reimbursement.
-
Requests for reimbursement must be submitted by each county and municipality to the OSSwithin 60 days of the certification of the results of the PNP. The due date for submitting PNPexpenses is Monday, May 11, 2020 at 4:30 p. m.
Allcounties and munidPalities must separately certify expenses incurred and must individuallysubmit an application requesting reimbursement for those expenses. Importantly,reimbursement requests must include itemized description of actual county or municipalexpenditures, including copies of invoices, to support all expenses submitted forreimbursement. See Minn. Stat. § 207A. 15, subd. 2(b).
The following expenses eligible for reimbursement, as authorized in Minn. Stat. 207A. 15 andthe proposed rules in Minn. R