Pike Bay Township
  • Home
  • Calendar
  • Supervisors and Staff
  • Minutes
  • Contact Us

January Minutes

7/6/2017

 
Minutes
Pike Bay Township
January 10th, 2017 Regular Monthly Meeting / 7PM
 
Call to Order:  Meeting called to order at 7:00 pm followed by the Pledge of Allegiance.
 
Board Members Present:  Tony South, Richard Baird, Linda Barsness, Jason Ball, Arvin Gieske, Mary Almendinger
 
Guests Present:  Zeb Hemsworth, Seth Kuhn
 
Agenda:  Motion to approve agenda by Richard Baird, Linda Barsness 2nd, Carried
 
Minutes and Records:
Motion to approve minutes of Regular Monthly Meeting December 13th, 2016 by Linda Barsness, Richard Baird 2nd, Carried
 
Old Business:
Maintenance worker concerns-  Mary Almendinger spoke with Maintenance worker concerning duties, new time card and process for opening hall for rentals
Advertising for Clerk Position-  No responses were received concerning Clerk Position
Clerk Training-  Mary Almendinger is registered for January 18th training in St. Michael
 
New Business:
Motion to postpone and reschedule Board of Audit meeting by Richard Baird, Tony South 2nd, Carried
 
Motion to accept Stephanie Lueth’s verbal and written resignation and recognize supervisor vacancy by Tony South, Linda Barsness 2nd, Carried
 
Motion to appoint Jason Ball to fill vacant supervisor position and administer oath of office  by Tony South, Richard Baird 2nd, Carried
 
Motion to accept Matthew Erickson’s written resignation and recognize Clerk vacancy by Linda Barsness, Tony South 2nd, Carried
 
Motion to appoint Mary Almendinger as Township Clerk and administer oath of office by Tony South, Richard Baird 2nd, Carried
 
No Motion to change February meeting date was made.  Meeting date to stay as scheduled.
 
Motion to schedule Board of Audit for February 7th at 6 PM followed by Board of Levy by Tony South, Linda Barsness 2nd, Carried
 
Motion to vacate seat held by Roswell Brown due to lack of participation by Tony South, Linda Barsness 2nd, Carried.  Tony South will contact Roswell Brown.
 
Oath of Office administered for Arvin Gieske, Richard Baird, Tony South, Linda Barsness, Jason Ball and Mary Almendinger
 
 
 
 
 
Correspondence:
MN Pollution Control Agency sent announcement regarding update on Line 3 Pipeline Replacement Project.
 
Township received Christmas cards from Western Bank, MCT and Shepard Excavating.
 
Financial Report:

January disbursements for Check # 13466 thru # 13494 and 3 electronic transfers totaling $26,144.68.  These figures include the end of month Payroll for December, mid January Payroll for the Police officers, and the bills that were received through 1/10/2017.  Motion to approve disbursements as presented by Richard Baird, Tony South 2nd, Carried          
Township proposed Cash Statement 01/01/2016 thru 12/31/2016
Beginning Cash           Total Receipts             Total Disbursed           Ending Cash

General Fund              $97,828.00                  $52,198.06                  $43,291.36                  $106,734.70Fire Fund                    $7,000.96                    $19,508.03                  $29,721.00                  $(3,212.01)Roads & Bridge          $97,530.14                  $63,133.28                  $44,100.10                  $116,563.32Building                      $18,190.97                  $12,819.93                  $14,290.93                  $16,719.97Police                          $151,220.00                $135,519.05                $233,275.73                $53,463.32                                                            $371,770.07                $283,178.35                $364,679.12                $290,269.30 
Police Report:
See included Report from Zeb
 
Motion to increase Sgt. Kuhn $0.50 effective January 1, 2017 by Richard Baird, Jason Ball 2nd, Carried
 
Motion to reimburse Office Wildes and Sgt. Kuhn $75.00 each as an annual incentive by Richard Baird, Jason Ball 2nd, Linda Barsness Opposed, Carried.   The reimbursement is for their MN FOP Legal Defense Plan.  Chief Hemsworth declined any reimbursement for himself.
 
Road Report:
Storlie Construction has been sanding and plowing.  All signage is good.
 
Motion to approve the Committee Reports as presented Tony South, Linda Barsness 2nd, Carried.
 
Future Meeting Dates:
February 7, 2017 Board of Audit 6:00 PM
February 7, 2017 Board of Levy following Board of Audit
February 14, 2017 Regular Monthly Meeting
March 14, 2017 Annual Meeting
 
Adjourn:  Motion to Adjourn Meeting @ 8:23 PM by Linda Barsness, Richard Baird 2nd, Carried.
 
 

Comments are closed.

    RSS Feed

    Archives

    December 2021
    August 2019
    July 2019
    June 2019
    May 2019
    April 2019
    March 2019
    February 2019
    January 2019
    December 2018
    November 2018
    October 2018
    September 2018
    August 2018
    July 2018
    June 2018
    May 2018
    April 2018
    March 2018
    February 2018
    January 2018
    December 2017
    November 2017
    October 2017
    September 2017
    August 2017
    July 2017

    Categories
    ​

    All
    2019 Annual Meeting
    Annual Meeting
    Annual Road Tour
    April 2019 Minutes
    April 2019 Regular Meeting Recovened
    April Minutes
    August Minutes
    August Minutes 2019
    Board Of Audit
    Board Of Levy
    Board Of Levy 2019
    December Minutes
    February 2019
    February Minutes
    January 2019
    January Minutes
    July 2019 Minutes
    July Minutes
    June 2019 MInutes
    June Minutes
    March 2019
    March Minutes
    Monthly Minutes
    November Minutes
    October Minutes
    Reorganization Meeting
    September Minutes

    RSS Feed

Pike Bay township
​

Telephone

218-335-2071

                  Email

ADDRESS

                               pikebay@arvig.net
15514  Hwy 371       PO Box 1355, Cass Lake MN 56633
  • Home
  • Calendar
  • Supervisors and Staff
  • Minutes
  • Contact Us