RICE COUNTY BOARD OF COMMISSIONERS

38
AGENDA RICE COUNTY BOARD OF COMMISSIONERS Commissioner’s Room / Government Services Bldg. / Tuesday, January 14, 2020 at 8:30 a.m. I. CALL TO ORDER AND PLEDGE OF ALLEGIANCE A. Roll Call B. Approval of Agenda C. Approval of Minutes Regular Meeting January 7, 2020 II. PROPERTY TAX & ELECTIONS: Denise Anderson A. Resolution #20-002/Voting Equipment Grant III. FINANCE: Paula O'Connell A. Adoption of Resolution #20-003/Granting Annual Authority to the Chief Financial Officer to Designate Depositories & Authorize others to Conduct Banking Transactions B. Incidental Fund Appropriations IV. INFORMATION TECHNOLOGY: Allan Klug A. MCCC Aumentum fees V. ADMINISTRATION: Sara Folsted A. Consent Agenda 1. Payment of Bills 2. Personnel Appointments B. Adoption of Resolution #20-004/Designating Rice County Website as 2020 Official Publication for Transportation Projects C. Ratification of a MOA Extending the Thirty (30) Minute Lunch Option for the 2020 MNA & Teamsters Local No. 320 Union Contracts D. Out of State Travel Request E. Approval of Agreement VI. ADJOURN (The Board may meet as a group for lunch) SPECIAL NEEDS: If you require special services to attend or participate in a public meeting, please call the County's Administration Office at 507.332.6101 or e-mail [email protected]. TDD users can call 507.332.6248. Please call 24 hours before the meeting, if possible.

Transcript of RICE COUNTY BOARD OF COMMISSIONERS

Page 1: RICE COUNTY BOARD OF COMMISSIONERS

AGENDA

RICE COUNTY BOARD OF COMMISSIONERS

Commissioner’s Room / Government Services Bldg. / Tuesday, January 14, 2020 at 8:30 a.m.

I. CALL TO ORDER AND PLEDGE OF ALLEGIANCE

A. Roll Call

B. Approval of Agenda

C. Approval of Minutes – Regular Meeting – January 7, 2020

II. PROPERTY TAX & ELECTIONS: Denise Anderson

A. Resolution #20-002/Voting Equipment Grant

III. FINANCE: Paula O'Connell

A. Adoption of Resolution #20-003/Granting Annual Authority to the Chief

Financial Officer to Designate Depositories & Authorize others to Conduct

Banking Transactions

B. Incidental Fund Appropriations

IV. INFORMATION TECHNOLOGY: Allan Klug

A. MCCC Aumentum fees

V. ADMINISTRATION: Sara Folsted

A. Consent Agenda

1. Payment of Bills

2. Personnel Appointments

B. Adoption of Resolution #20-004/Designating Rice County Website as 2020

Official Publication for Transportation Projects

C. Ratification of a MOA Extending the Thirty (30) Minute Lunch Option for the

2020 MNA & Teamsters Local No. 320 Union Contracts

D. Out of State Travel Request

E. Approval of Agreement

VI. ADJOURN (The Board may meet as a group for lunch)

SPECIAL NEEDS: If you require special services to attend or participate in a public meeting,

please call the County's Administration Office at 507.332.6101 or e-mail [email protected].

TDD users can call 507.332.6248. Please call 24 hours before the meeting, if possible.

Page 2: RICE COUNTY BOARD OF COMMISSIONERS

OFFICIAL PROCEEDINGS OF THE

RICE COUNTY BOARD OF COMMISSIONERS Commissioner’s Room / Government Services Building

Tuesday, January 7, 2020 at 8:30 a.m.

Rice County Board of Commissioners Page 1 January 7, 2020

I. CALL TO ORDER AND PLEDGE OF ALLEGIANCE

A. Roll Call - The meeting was called to order by Commissioner Dave Miller, Chairperson.

Members present were: Gillen,Malecha, Underdahl, Docken and Miller.

B. Motion by Docken, seconded by Underdahl, Approval of Agenda

RESULT: Approved [Unanimous]

AYES: Underdahl, Gillen, Malecha, Miller, Docken

C. Motion by Gillen, seconded by Miller, to approve the minutes of December 31, 2019.

RESULT: Approved [Unanimous]

AYES: Underdahl, Gillen, Malecha, Miller, Docken

D. Motion by Docken, seconded by Underdahl, to cast a unanimous vote to appoint Dave

Miller as the 2020 Chairperson for the Rice County Board of Commissioners.

RESULT: Approved [Unanimous]

AYES: Underdahl, Gillen, Malecha, Miller, Docken

E. Motion by Malecha, seconded by Gillen,to cast a unanimous vote to appoint Jeff Docken as the 2020 Vice Chairperson for the Rice County Board of Commissioners

RESULT: Approved [Unanimous]

AYES: Underdahl, Gillen, Malecha, Miller, Docken

F. Motion by Malecha, seconded by Gillen, to set all the Committee of the Whole/Work

Sessions for the first and third Tuesday of each month; regular Board of Commissioner

Meetings on the second and fourth Tuesday of each month; and to begin all of these

meetings at 8:30 a.m.

RESULT: Approved [Unanimous]

AYES: Underdahl, Gillen, Malecha, Miller, Docken

G. Motion by Malecha, seconded by Underdahl, to approve the 2020 Rice County

Commissioner Committee Appointments as presented.

RESULT: Approved [Unanimous]

AYES: Underdahl, Gillen, Malecha, Miller, Docken

II. PROPERTY TAX & ELECTIONS: Denise Anderson

A. Motion by Malecha, seconded by Docken, to approve the 2am License/Permit renewal

for Channel Inn, 23219 Farwell Avenue, Warsaw, MN 55087 for the license period of

January 7, 2020 through January 3, 2021.

RESULT: Approved [Unanimous]

AYES: Underdahl, Gillen, Malecha, Miller, Docken

1.C

Packet Pg. 2

Min

ute

s A

ccep

tan

ce:

Min

ute

s o

f Ja

n 7

, 202

0 8:

30 A

M (

CA

LL

TO

OR

DE

R A

ND

PL

ED

GE

OF

AL

LE

GIA

NC

E)

Page 3: RICE COUNTY BOARD OF COMMISSIONERS

Rice County Board of Commissioners Page 2 January 7, 2020

III. SHERIFF'S OFFICE: Troy Dunn

A. Motion by Malecha, seconded by Docken, to approve the out-of-state travel for Troy

Dunn to attend the National Sheriff's Association Legislative Conference from February

9th thru 12th in Washington, D.C.

RESULT: Approved [Unanimous]

AYES: Underdahl, Gillen, Malecha, Miller, Docken

IV. ATTORNEY'S OFFICE: John Fossum

A. Motion by Gillen, seconded by Underdahl, to approve the request for out of state travel.

RESULT: Approved [Unanimous]

AYES: Underdahl, Gillen, Malecha, Miller, Docken

V. ADMINISTRATION: Sara Folsted

A. Consent Agenda

Motion by Gillen, seconded by Underdahl, to approve the Consent Agenda as

presented:

RESULT: Approved [Unanimous]

AYES: Underdahl, Gillen, Malecha, Miller, Docken

1. Extra Time/Over Time Report 01/03/2020)

B. Motion by Docken, seconded by Gillen, to appoint Jill Ellingson to the Planning

Commission/Board of Adjustment for a 3-year term commencing January 1, 2020

through December 31, 2023.

RESULT: Approved [Unanimous]

AYES: Underdahl, Gillen, Malecha, Miller, Docken

C. Motion by Malecha, seconded by Underdahl, to accept and ratify the replacement of the

current language in Article 13 of the Social Services Teamsters Local 320 and Rice

County for the union contract years 2020 and 2021.

RESULT: Approved [Unanimous]

AYES: Underdahl, Gillen, Malecha, Miller, Docken

D. Motion by Malecha, seconded by Gillen, to adopt Resolution #20-001 - Official

Newspaper for the Publication of Official Proceedings in Summary Form & Public

Notices.

RESULT: Adopted [Unanimous]

AYES: Underdahl, Gillen, Malecha, Miller, Docken

VI. ADJOURNMENT

Motion by Gillen, seconded by Malecha, to adjourn the meeting.

RESULT: Approved [Unanimous]

AYES: Underdahl, Gillen, Malecha, Miller, Docken

1.C

Packet Pg. 3

Min

ute

s A

ccep

tan

ce:

Min

ute

s o

f Ja

n 7

, 202

0 8:

30 A

M (

CA

LL

TO

OR

DE

R A

ND

PL

ED

GE

OF

AL

LE

GIA

NC

E)

Page 4: RICE COUNTY BOARD OF COMMISSIONERS

Rice County Board of Commissioners Page 3 January 7, 2020

Approved by the Rice County Board of Commissioners this 14 day of January, 2019.

RICE COUNTY BOARD OF COMMISSIONERS

____________________________

Dave Miller, Chairperson

ATTEST:

_______________________________

Sara Folsted, County Administrator

1.C

Packet Pg. 4

Min

ute

s A

ccep

tan

ce:

Min

ute

s o

f Ja

n 7

, 202

0 8:

30 A

M (

CA

LL

TO

OR

DE

R A

ND

PL

ED

GE

OF

AL

LE

GIA

NC

E)

Page 5: RICE COUNTY BOARD OF COMMISSIONERS

RICE COUNTY, MINNESOTA

Request For County Board Action

AGENDA DATE: January 14, 2020

REQUEST BY: Denise Anderson, Property Tax and Elections

STATE ITEM OF BUSINESS:

Resolution #20-002/Voting Equipment Grant

BACKGROUND:

Background:

Mn Secretary of State has released an election equipment grant opportunity for counties to apply

for by 01/31/2020, counties must do a 50% match and must purchase/spend the dollars in 2020.

SOS has released $2 million for this grant and the amount that the county could receive depends

on how many counties apply for the grant. The maximum amount we could get would be $5,000

per precinct or as low as $486.26 per precinct.

Rice County is in need of new assistive voting devices. The current ones were purchased in

2006.

Rice County Elections Department would like to purchase new assistive voting devices at a total

cost of $142,692.

OmniBallot Machines for 33 precincts @ $4,324.00 each

Rice County Election Director would like to get approval to apply for the grant of $71,347.00

(50%) and the County cost would be the same $71,347.00 if we would get the most of the grant.

Fiscal Impact:

Rice County 50% match would be levied for in 2021.

FISCAL IMPACT:

COUNTY BOARD ACTION REQUESTED:

to adopt Resolution #20-002/Voting Equipment Grant.

Reviewed with additional material provided: Approved .

County Administrator

2.A

Packet Pg. 5

Page 6: RICE COUNTY BOARD OF COMMISSIONERS

BOARD of COMMISSIONERS

RICE COUNTY, MINNESOTA

RESOLUTION #20-002

VOTING EQUIPMENT GRANT

WHEREAS, Minnesota counties are responsible for administering elections, which includes the purchase and maintenance of supplies and election equipment, including accessible voting equipment; and

WHEREAS, Rice County purchased its assistive voting devices in 2006. The assistive voting

devices are rapidly approaching the end of their 10 to 15 year life span; and

WHEREAS, it's essential for precincts to have functioning voting equipment so that voters

are able to cast their ballot on equipment that is secure, accessible, accurate, and reliable; and

WHEREAS, the 2019 Minnesota State Legislature authorized $2 million from the Voting

Equipment Grant Account to assist counties, cities, towns and school districts with the

purchase of voting equipment; and

WHEREAS, to receive funding from the Voting Equipment Grant Account, counties must

submit an application to the Minnesota Secretary of State before January 31, 2020.

NOW, THEREFORE, BE IT RESOLVED, that the Rice County Board of

Commissioner’s hereby approves its application for the funding from the Voting Equipment

Grant.

BE IT FURTHER RESOLVED, the County certified that any funds awarded from the

Voting Equipment Grant will be used only to purchase assistive voting technology approved

by the Secretary of State.

Dated this 14th day of January, 2020.

RICE COUNTY BOARD OF COMMISSIONERS

Dave Miller, Chairperson

ATTEST:

2.A

Packet Pg. 6

Page 7: RICE COUNTY BOARD OF COMMISSIONERS

Sara Folsted, County Administrator

2.A

Packet Pg. 7

Page 8: RICE COUNTY BOARD OF COMMISSIONERS

1

2019 County Application for

Voting Equipment Grant

In accordance with the requirements of

Minnesota Statutes section 206.95

Minnesota Secretary of State Steve Simon

Contents

A. General Instructions – Page 1

B. Contact Information – Page 2

C. Existing Equipment Information - Page 3

D. Proposed Equipment Information – Page 4

E. Funding Information – Page 5

F. Certification – Page 6

Section A. General Instructions The Office of the Minnesota Secretary of State (OSS) is currently soliciting applications from

jurisdictions for grants to purchase voting equipment.

In 2019, an additional $2,000,000 was appropriated to the Voting Equipment Grant Account. Grants

are available from the Voting Equipment Grant Account to offset the cost to purchase any combination

of optical scan counters (OS), assistive voting devices (AVD), or electronic rosters until the

appropriation is exhausted. If the grant requests exceed the appropriation available, the secretary of

state will prorate the grant amounts to each eligible jurisdiction to match the amount available, with a

maximum amount of $5,000 per precinct. According to Minnesota statute, jurisdictions must agree to

provide a local match at least equal to the amount of the grant received that is used for optical scan or

assistive voting devices (i.e. at least 50% of total cost), and at least equal to one-fourth the amount of

the grant received that is used for electronic rosters (i.e. at least 25% of total cost).

Applications must be received by 4 p.m. January 31, 2020. Funds are expected to be awarded by March

31, 2020 and funds must be used by December 31, 2020. Awarded funds not used must be returned to

the Minnesota Office of the Secretary of State by December 31, 2020.

In order to apply for these funds, jurisdictions must answer all questions fully and completely on this

application. All county applications must include a resolution from the county board of

commissioners approving the application for these funds. All municipality or school district

applications must include a resolution from the city council, town board or school district board

approving the application for these funds; and must include a letter from the county auditor(s)

agreeing to assist the municipality/school district in use of the equipment.

2.A.a

Packet Pg. 8

Att

ach

men

t: E

qu

ipm

ent

Gra

nt

Ap

plic

atio

n 2

019

(38

90 :

Res

olu

tio

n #

20-0

02/V

oti

ng

Eq

uip

men

t G

ran

t)

Page 9: RICE COUNTY BOARD OF COMMISSIONERS

2

Section B. Contact Information

Name of Individual

Submitting Application:

Denise M Anderson

Jurisdiction:

(Political Subdivision)

Rice County

Title of Individual

Submitting Application:

Property Tax Administrator & Elections Director

Address of Individual

Submitting Application:

320 Third St NW, Faribault, MN 55021

E-Mail of Individual

Submitting Application:

[email protected]

Phone: 507-332-6104

Fax: 507-333-3754

Federal Tax ID of

Jurisdiction:

xxxxx

2.A.a

Packet Pg. 9

Att

ach

men

t: E

qu

ipm

ent

Gra

nt

Ap

plic

atio

n 2

019

(38

90 :

Res

olu

tio

n #

20-0

02/V

oti

ng

Eq

uip

men

t G

ran

t)

Page 10: RICE COUNTY BOARD OF COMMISSIONERS

3

Section C. Existing Equipment Information

List the type of equipment currently used in each precinct, the model, the date acquired, the cost,

total registered voters as of application date. **See example application.

Precinct a. OS

b. AVD

c. E roster

Model Month/Year

Acquired:

MM/YYYY

Total

Cost:

Registered

Voters

Bridgewater Township b. AVD ES&S Automark 06/2006 $ 5,600.00 1,305

Cannon City Township b. AVD ES&S Automark 06/2006 $ 5,600.00 818

Dennison City (Rice)

b. AVD ES&S Automark 06/2006 $ 5,600.00 10

Dundas City b. AVD ES&S Automark 06/2006 $ 5,600.00 978

Erin Township b. AVD ES&S Automark 06/2006 $ 5,600.00 577

Faribault City P1

b. AVD ES&S Automark 06/2006 $ 5,600.00 2,246

Faribault City P2 b. AVD ES&S Automark 06/2006 $ 5,600.00 2,411

Faribault City P3 b. AVD ES&S Automark 06/2006 $ 5,600.00 3,182

Faribault City P4 b. AVD ES&S Automark 06/2006 $ 5,600.00 3,039

Forest Township b. AVD ES&S Automark 06/2006 $ 5,600.00 908

Lonsdale City b. AVD ES&S Automark 06/2006 $ 5,600.00 2,415

Morristown City b. AVD ES&S Automark 06/2006 $ 5,600.00 560

2.A.a

Packet Pg. 10

Att

ach

men

t: E

qu

ipm

ent

Gra

nt

Ap

plic

atio

n 2

019

(38

90 :

Res

olu

tio

n #

20-0

02/V

oti

ng

Eq

uip

men

t G

ran

t)

Page 11: RICE COUNTY BOARD OF COMMISSIONERS

4

Precinct d. OS

e. AVD

f. E roster

Model Month/Year

Acquired:

MM/YYYY

Total

Cost:

Registered

Voters

Morristown Township b. AVD ES&S Automark 06/2006 $ 5,600.00 415

Nerstrand City b. AVD ES&S Automark 06/2006 $ 5,600.00 174

Northfield City W1 P1 b. AVD ES&S Automark 06/2006 $ 5,600.00 1,278

Northfield City W1 P2 b. AVD ES&S Automark 06/2006 $ 5,600.00 2,355

Northfield City W2 P1 b. AVD ES&S Automark 06/2006 $ 5,600.00 1,582

Northfield City W2 P2 b. AVD ES&S Automark 06/2006 $ 5,600.00 1,676

Northfield City W3 P1 b. AVD ES&S Automark 06/2006 $ 5,600.00 1,833

Northfield City W4 P1 b. AVD ES&S Automark 06/2006 $ 5,600.00 1,495

Northfield City W4 P2 b. AVD ES&S Automark 06/2006 $ 5,600.00 1,062

Northfield Township b. AVD ES&S Automark 06/2006 $ 5,600.00 576

Richland Township b. AVD ES&S Automark 06/2006 $ 5,600.00 236

Shieldsville Township b. AVD ES&S Automark 06/2006 $ 5,600.00 760

2.A.a

Packet Pg. 11

Att

ach

men

t: E

qu

ipm

ent

Gra

nt

Ap

plic

atio

n 2

019

(38

90 :

Res

olu

tio

n #

20-0

02/V

oti

ng

Eq

uip

men

t G

ran

t)

Page 12: RICE COUNTY BOARD OF COMMISSIONERS

5

Precinct g. OS

h. AVD

i. E roster

Model Month/Year

Acquired:

MM/YYYY

Total

Cost:

Registered

Voters

Walcott Township b. AVD ES&S Automark 06/2006 $ 5,600.00 656

Warsaw Township b. AVD ES&S Automark 06/2006 $ 5,600.00 893

Webster Township P1 b. AVD ES&S Automark 06/2006 $ 5,600.00 586

Webster Township P2 b. AVD ES&S Automark 06/2006 $ 5,600.00 671

Wells Township b. AVD ES&S Automark 06/2006 $ 5,600.00 1,027

Wheatland Township b. AVD ES&S Automark 06/2006 $ 5,600.00 855

Wheeling Township b. AVD ES&S Automark 06/2006 $ 5,600.00 367

2.A.a

Packet Pg. 12

Att

ach

men

t: E

qu

ipm

ent

Gra

nt

Ap

plic

atio

n 2

019

(38

90 :

Res

olu

tio

n #

20-0

02/V

oti

ng

Eq

uip

men

t G

ran

t)

Page 13: RICE COUNTY BOARD OF COMMISSIONERS

6

Section D. Proposed Equipment Information

List the type of equipment being acquired for each precinct, whether the voting system will

permit individuals with disabilities to cast a secret ballot, the proposed schedule for purchasing

and implementation, whether the political subdivision has previously applied for a grant from the

Voting Equipment Grant Account (VEGA) and the disposition of that application.

** See Example Application.

Precinct A. OS Pr

B. OS Cent

C. AVD

D. E roster

Permit

Disability

to cast

secret

ballot?

Y/N

Proposed

purchase

Cost

Proposed

purchase

Date

Proposed

Implemen-

tation Date

Previously

Applied

for VEGA

grant?

Y/N

Grant

Disposition

Approved

or Denied

Bridgewater Township

C. AVD Y $ 4,324 11/2020 03/2021 Y Approved

Cannon City Township

C. AVD Y $ 4,324 11/2020 03/2021 Y Approved

Dennison City (Rice)

C. AVD Y $ 4,324 11/2020 03/2021 Y Approved

Dundas City

C. AVD Y $ 4,324 11/2020 03/2021 Y Approved

Erin Township

C. AVD Y $ 4,324 11/2020 03/2021 Y Approved

Faribault City P1

C. AVD Y $ 4,324 11/2020 03/2021 Y Approved

Faribault City P2

C. AVD Y $ 4,324 11/2020 03/2021 Y Approved

Faribault City P3

C. AVD Y $ 4,324 11/2020 03/2021 Y Approved

Faribault City P4

C. AVD Y $ 4,324 11/2020 03/2021 Y Approved

Forest Township

C. AVD Y $ 4,324 11/2020 03/2021 Y Approved

Lonsdale City

C. AVD Y $ 4,324 11/2020 03/2021 Y Approved

Morristown City

C. AVD Y $ 4,324 11/2020 03/2021 Y Approved

Morristown Township

C. AVD Y $ 4,324 11/2020 03/2021 Y Approved

Nerstrand City

C. AVD Y $ 4,324 11/2020 03/2021 Y Approved

Northfield City W1 P1

C. AVD Y $ 4,324 11/2020 03/2021 Y Approved

Northfield City W1 P2

C. AVD Y $ 4,324 11/2020 03/2021 Y Approved

Northfield City W2 P1

C. AVD Y $ 4,324 11/2020 03/2021 Y Approved

Northfield City W2 P2

C. AVD Y $ 4,324 11/2020 03/2021 Y Approved

Northfield City W3 P1

C. AVD Y $ 4,324 11/2020 03/2021 Y Approved

Total

2.A.a

Packet Pg. 13

Att

ach

men

t: E

qu

ipm

ent

Gra

nt

Ap

plic

atio

n 2

019

(38

90 :

Res

olu

tio

n #

20-0

02/V

oti

ng

Eq

uip

men

t G

ran

t)

Page 14: RICE COUNTY BOARD OF COMMISSIONERS

7

Precinct E. OS Pr

F. OS Cent

G. AVD

H. E roster

Permit

Disability

to cast

secret

ballot?

Y/N

Proposed

purchase

Cost

Proposed

purchase

Date

Proposed

Implemen-

tation Date

Previously

Applied

for VEGA

grant?

Y/N

Grant

Disposition

Approved

or Denied

Northfield City W4 P1 C. AVD Y $ 4,324 11/2020 03/2021 Y Approved

Northfield City W4 P2 C. AVD Y $ 4,324 11/2020 03/2021 Y Approved

Northfield Township C. AVD Y $ 4,324 11/2020 03/2021 Y Approved

Richland Township C. AVD Y $ 4,324 11/2020 03/2021 Y Approved

Shieldsville Township C. AVD Y $ 4,324 11/2020 03/2021 Y Approved

Walcott Township C. AVD Y $ 4,324 11/2020 03/2021 Y Approved

Warsaw Township C. AVD Y $ 4,324 11/2020 03/2021 Y Approved

Webster Township P1 C. AVD Y $ 4,324 11/2020 03/2021 Y Approved

Webster Township P2 C. AVD Y $ 4,324 11/2020 03/2021 Y Approved

Wells Township C. AVD Y $ 4,324 11/2020 03/2021 Y Approved

Wheatland Township C. AVD Y $ 4,324 11/2020 03/2021 Y Approved

Wheeling Townhsip C. AVD Y $ 4,324 11/2020 03/2021 Y Approved

Absentee Precinct (Rice) C. AVD Y $ 4,324 11/2020 03/2021 Y Approved

Absentee Precinct (Nfld) C. AVD Y $ 4,324 11/2020 03/2021 Y Approved

Total

$142,692

2.A.a

Packet Pg. 14

Att

ach

men

t: E

qu

ipm

ent

Gra

nt

Ap

plic

atio

n 2

019

(38

90 :

Res

olu

tio

n #

20-0

02/V

oti

ng

Eq

uip

men

t G

ran

t)

Page 15: RICE COUNTY BOARD OF COMMISSIONERS

8

Section E. Funding Information

A. Total # of Precincts in Jurisdiction: _33_________

B. Maximum grant per precinct $5,000_____

C. Maximum Jurisdiction Grant (AxB=C) 165,000

D. Jurisdiction’s remaining HAVA Funds _______0___

OS/AVD

OS/AVD Purchase Cost

1. Total Cost of optical scan counters purchase $_________________

2. Total Cost of assistive voting devices purchase $ 142,694.00

3. Total Cost of combined OS/AVD units purchase $_________________

4. Total Cost of OS/AVD Purchase (Lines 1+2+3) $142,694.00

5. Line 4 divided by 2 = $ 71,347.00 71

Jurisdiction OS/AVD Funding

The total amount and source of political subdivision’s matching funds for optical scan or AVDs:

6. General Funds $ 71,347.00

7. HAVA Funds (county plan) $________________

8. Other sources $________________

9. Total political subdivision funds for optical scan and AVDs $71,347.00

(Line 9 must be greater than or equal to Line 5)

Requested OS/AVD Grant Funding

10. The total amount of the grant requested for optical scan units: $___________

11. The total amount of the grant requested for assistive voting devices: $ 71,347.00

12. The total amount of the grant requested for combined OS/AVDs: $___________

13. The total amount requested for OS/AVD grant funding (Lines 10+11+12) $ 71,347.00

(Line 4 – Line 9 should = Line 13)

Electronic Rosters

Total Purchase Cost Electronic Rosters

14. Total Cost of electronic rosters purchase $___________

15. Line 14 divided by 4 = ______________

The total amount and source of political subdivision’s matching funds for electronic rosters:

16. General Funds $_____________

17. HAVA Funds (county plan) $_____________

18. Other sources $_____________

19. Total political subdivision funds for electronic rosters $_________________

(Line 19 must be greater than or equal to Line 15)

20. The total amount of the grant requested for electronic rosters: $_________________

(Line 14 – Line 19 should = Line 20)

Total Grant Requested

21. The total amount of the grant requested (Lines 13+20): $ 71,347.00

(Line 21 must be less than or equal to Line C)

Note: Lines 4+14 also equals Section D proposed purchase cost column total

2.A.a

Packet Pg. 15

Att

ach

men

t: E

qu

ipm

ent

Gra

nt

Ap

plic

atio

n 2

019

(38

90 :

Res

olu

tio

n #

20-0

02/V

oti

ng

Eq

uip

men

t G

ran

t)

Page 16: RICE COUNTY BOARD OF COMMISSIONERS

9

Section F. Certification

I certify that Voting Equipment Grant funds will be used only to purchase (1) an electronic

voting system, or any individual component of an electronic voting system as provided in section

206.56, subdivision 8; (2) assistive voting technology; or (3) an electronic roster system meeting

the technology requirements of section 201.225 subdivision 2. I further certify that the

jurisdiction has insufficient resources to purchase the voting system without obtaining a grant

from the fund. I further certify that all information provided in this application is true and

accurate.

Name of Jurisdiction: Rice County

Printed Name of Individual

Submitting Application: Denise M Anderson

Title of Applicant: Property Tax Administrator & Elections Director

Signature: ________________________________________ Date: __________________

Please check one: X For county application, see attached county board resolution approving the application for these

funds.

For municipality or school district application, see attached resolution from the city council, town

board or school district board approving the application for these funds; and see attached letter

from the county auditor(s) agreeing to assist the municipality/school district in use of the

equipment.

Mail the completed application and all accompanying worksheets and documents to:

MN Secretary of State

Attention: Brad Anderson

180 State Office Building

100 Rev. Dr. Martin Luther King Jr. Blvd.

St. Paul, MN 55155-1299

If necessary, applications may be submitted by fax or email. Please follow with hard copy.

Fax: 651-296-9073

[email protected]

DEADLINES:

All grant application submissions must be received by 4:00 p.m. Friday January 31, 2020.

If you have any questions please call Brad Anderson at 651-556-0642.

2.A.a

Packet Pg. 16

Att

ach

men

t: E

qu

ipm

ent

Gra

nt

Ap

plic

atio

n 2

019

(38

90 :

Res

olu

tio

n #

20-0

02/V

oti

ng

Eq

uip

men

t G

ran

t)

Page 17: RICE COUNTY BOARD OF COMMISSIONERS

RICE COUNTY, MINNESOTA

Request For County Board Action

AGENDA DATE: January 14, 2020

REQUEST BY: Paula O'Connell, Finance

STATE ITEM OF BUSINESS:

Adoption of Resolution #20-003/Granting Annual Authority to the Chief Financial Officer to

Designate Depositories & Authorize others to Conduct Banking Transactions

BACKGROUND:

FISCAL IMPACT:

COUNTY BOARD ACTION REQUESTED:

to adopt Resolution #20-003 - Granting Annual Authority to the Chief Financial Officer to

Designate Depositories & Authorize others to Conduct Banking Transactions.

Reviewed with additional material provided: Approved .

County Administrator

3.A

Packet Pg. 17

Page 18: RICE COUNTY BOARD OF COMMISSIONERS

BOARD of COMMISSIONERS

RICE COUNTY, MINNESOTA

BOARD OF COMMISSIONERS

RICE COUNTY, MINNESOTA

________________________________________________

RESOLUTION # 20-003

Granting Annual Authority to the Chief Financial Officer to

Designate Depositories and Authorize others to Conduct Banking

Transactions

I, Sara Folsted, County Administrator do hereby certify that I am the Clerk to the Board of Rice County, a

county government organized under the laws of the State of Minnesota, Federal Tax I.D. Number 41-

6005882, and that the following is a true, complete and correct copy of resolutions duly adopted by the

Board of Directors of this entity as of January 14, 2020 and that said resolutions are in full force and

effect and have not been rescinded or modified.

THEREFORE BE IT RESOLVED, pursuant to Minnesota Statute 118A.02 the Chief Financial Officer

is hereby authorized to designate depositories for the funds of the County and any officer or other person

name below is hereby authorized to open or cause to be opened an account or accounts on behalf of and in

the name of the County with the Bank according to the Bank’s “Terms and Conditions of Deposit

Accounts” and any modifications or amendments thereto, and to execute and enter into any other

agreement with the Bank for the deposit, withdrawal or transfer of any funds from or to said account(s).

BE IT FURTHER RESOLVED, that any officer or person hereinafter named is hereby authorized for

and on behalf of the county to endorse in the name of the county and to cash, negotiate or deposit in such

account(s) any money, checks, drafts, orders, notes and any other instruments for the payment of money

held by or payable to the county.

BE IT FURTHER RESOLVED, that any checks, drafts, orders or any other withdrawal order including

any withdrawal and/or transfer of funds requested to be made by electronic (Minnesota Statute 471.38

subds. 3 and 3a) or similar means and any and all other directions and instructions of any character with

respect to funds of the County with the Bank may be signed or initiated with a signature by any one of the

following or by any person purporting to be authorized by the following:

3.A

Packet Pg. 18

Page 19: RICE COUNTY BOARD OF COMMISSIONERS

Signature ____________________________________

Printed Name: Paula O’Connell

Title: Chief Financial Officer

Signature ____________________________________

Printed Name: Fran Windschitl

Title: Interim Financial Officer

And the Bank is hereby fully authorized to pay and charge to any such account(s) of the County any Item,

so signed or initiated, including those payable to the individual order of the person signing them or to the

Bank or to any other person or corporation, which are applied in payment of any indebtedness owing to

the Bank from the person or persons who signed same.

I FURTHER CERTIFY that the Board of Directors of Rice County has full power and lawful authority

to adopt the foregoing resolution and to confer the powers therein granted to the person’s named.

IN WITNESS WHEREOF, I have hereunto subscribed my name, dated this 14th day of January, 2020.

RICE COUNTY BOARD OF COMMISSIONERS

________________________________

Dave Miller, Chairperson

ATTEST:

__________________________________

Sara Folsted, County Administrator

3.A

Packet Pg. 19

Page 20: RICE COUNTY BOARD OF COMMISSIONERS

RICE COUNTY

Updated 08/2018 Page 1 of 2

ELECTRONIC FUND TRANSFER POLICY

Minnesota Statute 385.071 Electronic funds transfer and Minnesota Statute 471.38 subds. 3

and 3a.

Electronic Funds Transfer (EFT) is the process of value exchange via mechanical means

without the use of checks, drafts, or similar negotiable instruments. Notwithstanding any other

law to the contrary, a county may make electronic funds transfers for investment purposes and for

all county expenditures. The county board shall establish policies and procedures for investment

and expenditure transactions via electronic funds transfer.

Rice County electronic fund transfers will be completed in accordance with the

following procedures:

Annual delegation of authority to make electronic funds transfer shall be designated to the

Chief Financial Officer.

The disbursing bank shall keep on file a certified copy of the delegation of authority.

Wire transfers are generated as per Letter of Agreement from the bank as to name, code,

passwords, liability, and authority.

No wire transfers shall be made outside the continental United States.

Only employees as authorized by the Chief Financial Officer can initiate and approve wire

transfers. The Initiator as well as the approving staff will be identified on the request.

All wire transfer information is kept in the Chief Financial Officer’s Office.

Security codes are assigned and changed on a random basis by the bank. Using this code is

the only way a wire can be initiated.

Repetitive wire instruction changes require written approval from the Chief Financial Officer.

The wire transfer sequence number is obtained at the time the wire is initiated.

Two or more employees of the Finance Department must know the amounts to be credited or

debited and the purpose for the wire transfer. This amount is recorded in the check register

daily.

Verification or advice of debits and credits are received from the bank within one working

day of the transaction and used as supporting documents.

All expenditures made by electronic funds transfer shall be submitted to the Board of

Commissioners along with all other vendor payments at the next regular meeting.

Bank accounts are reconciled on a timely basis.

3.A.a

Packet Pg. 20

Att

ach

men

t: E

lect

ron

ic F

un

ds

Tra

nsf

er P

olic

y 20

18 (

3891

: A

do

pti

on

of

Res

olu

tio

n #

20-0

03/G

ran

tin

g A

nn

ual

Au

tho

rity

to

CF

O-D

epo

sito

ries

&

Page 21: RICE COUNTY BOARD OF COMMISSIONERS

RICE COUNTY

Updated 08/2018 Page 2 of 2

Investment institutions need a “Letter of Authorization” with wire instructions to credit Rice

County's account. The “Letter of Authorization” is to be signed by two authorized employees

from the finance staff.

3.A.a

Packet Pg. 21

Att

ach

men

t: E

lect

ron

ic F

un

ds

Tra

nsf

er P

olic

y 20

18 (

3891

: A

do

pti

on

of

Res

olu

tio

n #

20-0

03/G

ran

tin

g A

nn

ual

Au

tho

rity

to

CF

O-D

epo

sito

ries

&

Page 22: RICE COUNTY BOARD OF COMMISSIONERS

RICE COUNTY, MINNESOTA

Request For County Board Action

AGENDA DATE: January 14, 2020

REQUEST BY: Paula O'Connell, Finance

STATE ITEM OF BUSINESS:

Incidental Fund Appropriations

BACKGROUND:

Incidental fund appropriations are for payment to vendors when a deadline is approaching and

there isn't time to allow for board presentation first.

We have three types of payments being made….

#1 “commissioner warrants” payments that go to the board of commissioners on the 2nd and 4th

Tuesday meeting

#2 “auditors warrants” payments made based on board approved contracts, and the incidental

approval of the attached (this includes postage, phone, water, electric, mifi, attorney and sheriff

contingency)

#3 “Manual warrants” credit card payments, payroll vendor payments.

We have set all of these payments up to be reviewed as the board does the Commissioners

warrants.

FISCAL IMPACT:

COUNTY BOARD ACTION REQUESTED:

to approve the Incidental Fund Appropriations up to the following: Postage & Communications

- $120,000; Utilities - $300,000; Attorney Contingency - $1,000; and Sheriff Contingency -

$1,000.

Reviewed with additional material provided: Approved .

County Administrator

3.B

Packet Pg. 22

Page 23: RICE COUNTY BOARD OF COMMISSIONERS

RICE COUNTY, MINNESOTA

Request For County Board Action

AGENDA DATE: January 14, 2020

REQUEST BY: Allan Klug, Information Technology

STATE ITEM OF BUSINESS:

MCCC Aumentum fees

BACKGROUND:

Rice County is a member of Minnesota Counties Computer Cooperative (MCCC) and relies on

this membership to provide software and support for various county systems. Membership and

software fees for financial software is $58,219.13 for 2020. In 2019 this was $55,582.

FISCAL IMPACT: This expense has been budgeted.

COUNTY BOARD ACTION REQUESTED:

to approve the payment of annual MCCC fees for 2020.

Reviewed with additional material provided: Approved .

County Administrator

4.A

Packet Pg. 23

Page 24: RICE COUNTY BOARD OF COMMISSIONERS

4.A.a

Packet Pg. 24

Att

ach

men

t: M

CC

C (

3896

: M

CC

C F

ees)

Page 25: RICE COUNTY BOARD OF COMMISSIONERS

4.A.a

Packet Pg. 25

Att

ach

men

t: M

CC

C (

3896

: M

CC

C F

ees)

Page 26: RICE COUNTY BOARD OF COMMISSIONERS

4.A.a

Packet Pg. 26

Att

ach

men

t: M

CC

C (

3896

: M

CC

C F

ees)

Page 27: RICE COUNTY BOARD OF COMMISSIONERS

RICE COUNTY, MINNESOTA

Request For County Board Action

AGENDA DATE: January 14, 2020

REQUEST BY: Carol Kritzer, Human Resources

STATE ITEM OF BUSINESS:

Personnel Appointments

BACKGROUND:

(Background or Memo Information)

FISCAL IMPACT:

COUNTY BOARD ACTION REQUESTED:

Reviewed with additional material provided: Approved .

County Administrator

5.A.2

Packet Pg. 27

Page 28: RICE COUNTY BOARD OF COMMISSIONERS

R I C E C O U N T Y P E R S O N N E L A P P O I N T M E N T

Requires Board Approval Board Meeting Date: 01-14-2020 Employee Name:

Ayan Aden

Effective Date: 01-06-2020 Employee Number: 002402

Position: Office Support Specialist - HRA Salary Schedule: General Unit

Department: Housing Unit / Grade / Step: GU / Grade 5 / Step A

Home Cost Code: 90-703-802-0000 Wage Rate: 18.14

REASON FOR CHANGE New Hire Temporary Assignment Promotion Transfer Re-Hire Interim Appointment Demotion Reclassification

X CHANGE(S) CURRENT / CHANGE FROM NEW / CHANGE TO

Department Housing

Employment Status Regular, Part time 25 hours/week

Exempt Status Non-Exempt

Assignment Office Support Specialist - HRA

Position Office Support Specialist - HRA

Home Cost Code 90-703-802-0000

Unit/Grade/Step, Wage GU / Grade 5 / Step A, $18.14

Rice County Start Date 01-06-2020

Review Date January 6

Supervisor Joy Watson

Department Head Joy Watson

Other

EXPLANATION / COMMENTS

DEPARTMENT ACKNOWLEDGEMENT By signing, the Employee, Supervisor, and Department Head acknowledge that the Personnel Appointment, Employee Job Description, and Probationary Period has been acknowledged.

PROBATIONARY PERIOD None 6 Month (3 & 6 month Reviews) 1 Year (3, 6, 9, & 12 month Reviews) 04/06/20, 07/06/20, 10/06/20, 01/0621

Employee:

Date:

Supervisor:

Date:

Department Head:

Date:

Human Resources:

Date:

5.A.2.a

Packet Pg. 28

Att

ach

men

t: P

erso

nn

el A

pp

ts 0

1-14

-202

0 (

3894

: P

erso

nn

el A

pp

oin

tmen

ts)

Page 29: RICE COUNTY BOARD OF COMMISSIONERS

R I C E C O U N T Y P E R S O N N E L A P P O I N T M E N T

Requires Board Approval Board Meeting Date: 01-14-2020 Employee Name: Andrew Koenig

Effective Date: 01-27-2020 Employee Number: 002404

Position: Probation Officer Salary Schedule: Probation Officer

Department: Community Corrections Unit / Grade / Step: CC / 11 / A

Home Cost Code: 01-255-256-0000 Wage Rate: $27.09

REASON FOR CHANGE New Hire Temporary Assignment Promotion Transfer / Lateral Re-Hire Interim Appointment Demotion Reclassification

X CHANGE(S) CURRENT / CHANGE FROM NEW / CHANGE TO

Department Community Corrections

Employment Status Regular, Full-time (40 hours/week)

Exempt Status Non-Exempt

Assignment Probation Officer

Position Probation Officer

Home Cost Code 01-255-256-0000

Unit/Grade/Step, Wage CC / 11 / A, $27.09

Rice County Start Date 01-27-2020

Review Date January 27

Supervisor Tracy Zabel

Department Head Rick Gieseke

Other

EXPLANATION / COMMENTS

DEPARTMENT ACKNOWLEDGEMENT By signing, the Employee, Supervisor, and Department Head acknowledge that the Personnel Appointment, Employee Job Description, and Probationary Period has been acknowledged.

PROBATIONARY PERIOD None 6 Month (3 & 6 month Reviews) 1 Year (3, 6, 9, & 12 month Reviews) 04/27/20, 07/27/20, 10/27/20, 01/27/21

Employee:

Date:

Supervisor:

Date:

Department Head:

Date:

Human Resources:

Date:

5.A.2.a

Packet Pg. 29

Att

ach

men

t: P

erso

nn

el A

pp

ts 0

1-14

-202

0 (

3894

: P

erso

nn

el A

pp

oin

tmen

ts)

Page 30: RICE COUNTY BOARD OF COMMISSIONERS

R I C E C O U N T Y P E R S O N N E L A P P O I N T M E N T

Requires Board Approval Board Meeting Date: 01-14-2020 Employee Name: Darrek Stepaniak

Effective Date: 01-27-2020 Employee Number: 002403

Position: Correctional Officer Salary Schedule: CC

Department: Sheriff’s Office Unit / Grade / Step: CO / Grade 9 / Step A

Home Cost Code: 01-251-251-0000 Wage Rate: $23.78

REASON FOR CHANGE New Hire Temporary Assignment Promotion Transfer / Lateral Re-Hire Interim Appointment Demotion Reclassification

X CHANGE(S) CURRENT / CHANGE FROM NEW / CHANGE TO

Department Sheriff’s Office/Jail

Employment Status Regular, Full-time (40 hours/week)

Exempt Status Non-Exempt

Assignment Correctional Officer

Position Correctional Officer

Home Cost Code 01-251-251-0000

Unit/Grade/Step, Wage CO / 9 / A, $23.78

Rice County Start Date 01-27-2020

Review Date January 27

Supervisor Jake Marinenko

Department Head Troy Dunn

Other

EXPLANATION / COMMENTS

DEPARTMENT ACKNOWLEDGEMENT By signing, the Employee, Supervisor, and Department Head acknowledge that the Personnel Appointment, Employee Job Description, and Probationary Period has been acknowledged.

PROBATIONARY PERIOD None 6 Month (3 & 6 month Reviews) 1 Year (3, 6, 9, & 12 month Reviews) 04/27/20, 07/27/20, 10/27/20, 01/27/21

Employee:

Date:

Supervisor:

Date:

Department Head:

Date:

Human Resources:

Date:

5.A.2.a

Packet Pg. 30

Att

ach

men

t: P

erso

nn

el A

pp

ts 0

1-14

-202

0 (

3894

: P

erso

nn

el A

pp

oin

tmen

ts)

Page 31: RICE COUNTY BOARD OF COMMISSIONERS

R I C E C O U N T Y P E R S O N N E L A P P O I N T M E N T

Requires Board Approval Board Meeting Date: 01-14-2020 Employee Name: Marie McCarthy

Effective Date: 01-26-2020 Employee Number: 002382

Position: Public Health Nurse Salary Schedule: MNA

Department: Public Health Unit / Grade / Step: MNA / 12 / B

Home Cost Code: 01-451-457-0000 Wage Rate: $30.37

REASON FOR CHANGE New Hire Temporary Assignment Promotion Transfer Re-Hire Interim Appointment Demotion Reclassification Increase: Hours

X CHANGE(S) CURRENT / CHANGE FROM NEW / CHANGE TO

Department Public Health

Employment Status Regular, Part-time .8 (32 hours/week) Regular, Part-time .9 (36 hours/week)

Exempt Status Non-exempt

Assignment Public Health Nurse - Intake

Position Public Health Nurse

Home Cost Code 01-451-457-0000

Unit/Grade/Step, Wage MNA / Grade 12 / Step B, $30.37

Rice County Start Date 07-01-2019

Review Date July 1

Supervisor Sue Prieve

Department Head Deb Purfeerst

Other

EXPLANATION / COMMENTS

DEPARTMENT ACKNOWLEDGEMENT By signing, the Employee, Supervisor, and Department Head acknowledge that the Personnel Appointment, Employee Job Description, and Probationary Period has been acknowledged.

PROBATIONARY PERIOD None 6 Month (3 & 6 month Reviews) 1 Year (3, 6, 9, & 12 month Reviews) 10/01/19, 01/01/20, 04/01/20, 07/01/20

Employee:

Date:

Supervisor:

Date:

Department Head:

Date:

Human Resources:

Date:

5.A.2.a

Packet Pg. 31

Att

ach

men

t: P

erso

nn

el A

pp

ts 0

1-14

-202

0 (

3894

: P

erso

nn

el A

pp

oin

tmen

ts)

Page 32: RICE COUNTY BOARD OF COMMISSIONERS

RICE COUNTY, MINNESOTA

Request For County Board Action

AGENDA DATE: January 14, 2020

REQUEST BY: Rebecca Frederick, Administration

STATE ITEM OF BUSINESS:

Adoption of Resolution #20-004/Designating Rice County Website as 2020 Official Publication

for Transportation Projects

BACKGROUND:

FISCAL IMPACT:

COUNTY BOARD ACTION REQUESTED:

to adopt Resolution #20-004 - Designating the Rice County Website as the 2020 Official

Publication for Transportation Projects.

Reviewed with additional material provided: Approved .

County Administrator

5.B

Packet Pg. 32

Page 33: RICE COUNTY BOARD OF COMMISSIONERS

BOARD of COMMISSIONERS

RICE COUNTY, MINNESOTA

RESOLUTION #20-004

DESIGNATING THE RICE COUNTY WEBSITE

AS THE 2020 OFFICIAL PUBLICATION

FOR TRANSPORTATION PROJECTS

WHEREAS, public notice concerning governmental activities helps to ensure that the

citizens of Rice County are informed; and

WHEREAS, public notice of bids, proposals or contracts also facilitates the goal of obtaining

the best product or services at the lowest responsive price; and

WHEREAS, Minnesota Statutes §375.21 requires published notice for contacts meeting

dollar limitations involving the work or labor to construct or repair bridges, roads or

buildings; and

WHEREAS, pursuant to Resolution #20-004 the Rice County Board of Commissioners has

designated the Faribault Daily News as the official newspaper for the 2020 publication of

official proceedings and public notices; and

WHEREAS, Minnesota Statute §331A.12 provides that the Rice County Website may be

designated as the official publication for the publication of transportation projects; and

WHEREAS, the publication on the Rice County Website of transportation projects is in lieu

of any other required form of publication; and

WHEREAS, Website publication for transportation projects shall conform to substantially the

same format and same period of time as is required for publication in an official newspaper; and

WHEREAS, a permanent record of such publications shall be maintained by Rice County in

form accessible by the public.

NOW THEREFORE BE IT RESOLVED, that the Rice County Board of Commissioners

hereby designates the Rice County Website, www.co.rice.mn.us, as the 2020 Official

Publication for the public notices required for transportation projects.

NOW THEREFORE BE IT FURTHER RESOLVED, that a notice be published in the

Official Newspaper and on the Rice County Website that any advertisements for bids

involving transportation projects will be published on the Rice County Website.

5.B

Packet Pg. 33

Page 34: RICE COUNTY BOARD OF COMMISSIONERS

Dated this 14th day of January, 2020.

RICE COUNTY BOARD OF COMMISSIONERS

Dave Miller, Chairperson

ATTEST:

Sara Folsted, County Administrator

5.B

Packet Pg. 34

Page 35: RICE COUNTY BOARD OF COMMISSIONERS

RICE COUNTY, MINNESOTA

Request For County Board Action

AGENDA DATE: January 14, 2020

REQUEST BY: Carol Kritzer, Human Resources Sara Folsted, Administration

STATE ITEM OF BUSINESS:

Ratification of a MOA Extending the Thirty (30) Minute Lunch Option for the 2020 MNA &

Teamsters Local No. 320 Union Contracts

BACKGROUND:

The collective bargaining agreements of the Minnesota Nurses Association (MNA) and

Teamsters Local No. 320 (Representing Community Corrections, General Unit & Social

Services) specifically provide for a sixty (60) minute lunch period; and the County is interested

in continuing the option of allowing employees a permanent or annually selected choice between

a sixty (60) or thirty (30) minute lunch period.

FISCAL IMPACT:

COUNTY BOARD ACTION REQUESTED:

to accept and ratify the extension of the Thirty (30) Minute Lunch Option Memorandum of

Agreement (MOA) for the Minnesota Nurses Association (MNA) and Teamsters Local No.

320 Union Contracts for the calendar year 2020.

Reviewed with additional material provided: Approved .

County Administrator

5.C

Packet Pg. 35

Page 36: RICE COUNTY BOARD OF COMMISSIONERS

MEMORANDUM OF AGREEMENT

WHEREAS, Rice County (“County”), Minnesota Nurses Association (MNA) and

the Teamsters Local 320 Community Corrections, General Unit and Social Services

(“Union”) are parties to a collective bargaining agreements (“CBAs”) and

WHEREAS, the agreements specifically provide for a sixty (60) minute lunch

period; and

WHEREAS, County is interested in exploring the option of allowing a permanent

or annually selected choice between a sixty (60) or thirty (30) minute lunch period for

employees;

NOW THEREFORE, it is hereby agreed as follows:

1. Bargaining unit members may select either one unpaid thirty (30) minute or one unpaid sixty (60) minute lunch period per day for the calendar year 2020. Once

selected, any deviation shall be pursuant to Department’s flex policy or by use of

accumulated vacation and/or compensatory time, and subject to prior approval of

the employee’s supervisor.

2. The parties specifically agree that this Memorandum of Agreement shall sunset on December 31, 2020 and that employees shall revert to following the language in the collective bargaining agreement at that time unless the parties enter into a subsequent agreement regarding lunch periods. Nothing in this Agreement shall require either party to enter into negotiations regarding the length of lunch periods during the term of the collective bargaining agreement.

RRM: #333924_01012020

5.C.a

Packet Pg. 36

Att

ach

men

t: 3

3392

5-M

OA

Lu

nch

_012

020

(38

93 :

MO

A E

xten

din

g t

he

30 M

inu

te L

un

ch O

pti

on

fo

r th

e 20

20 M

NA

& T

eam

ster

s L

oca

l No

. 320

Page 37: RICE COUNTY BOARD OF COMMISSIONERS

RICE COUNTY, MINNESOTA

Request For County Board Action

AGENDA DATE: January 14, 2020

REQUEST BY: Sara Folsted, Administration

STATE ITEM OF BUSINESS:

Out of State Travel Request

BACKGROUND:

FISCAL IMPACT:

COUNTY BOARD ACTION REQUESTED:

to approve the out of state travel request for Fran Windschitl to attend the Government

Investment Officers Association (GIOA) Annual Conference on March 18-20, 2020, in Las

Vegas, NV.

Reviewed with additional material provided: Approved .

County Administrator

5.D

Packet Pg. 37

Page 38: RICE COUNTY BOARD OF COMMISSIONERS

RICE COUNTY, MINNESOTA

Request For County Board Action

AGENDA DATE: January 14, 2020

REQUEST BY: Sara Folsted, Administration

STATE ITEM OF BUSINESS:

Approval of Agreement

BACKGROUND:

(Background or Memo Information)

FISCAL IMPACT:

COUNTY BOARD ACTION REQUESTED:

to approve the proposed settlement agreement.

Reviewed with additional material provided: Approved .

County Administrator

5.E

Packet Pg. 38