Loading...
HomeMy WebLinkAboutBoard of Commissioners – Supporting Documents Compiled – 11/04/2025Board of Commissioners & Drainage Authority Supporting Documents OTTER TAIL COUNTY – MINNESOTA BOARD OF COMMISSIONERS’ MEETING & DRAINAGE AUTHORITY MEETING SUPPORTING DOCUMENTS Government Services Center, Commissioners’ Room & Via Livestream 515 West Fir Avenue, Fergus Falls, MN November 4, 2025 | 8:30 a.m. BOARD OF COMMISSIONERS’ SUPPORTING DOCUMENTS 2.1 BOC Minutes for October 28, 2025 2.2 Warrants/Bills for November 4, 2025 2.3 Amazon Warrants/Bills for November 4, 2025 2.4 Human Services Warrants/Bills for November 4, 2025 2.5 Warrants/Bills as Approved for Payment by the County Auditor-Treasurer 2.6 Sponsoring Agency LRIP Resolution – City of Henning 3.0 Otter Tail Water Management District Proposed Expansion 4.0 FMLA Policy Updates 5.0 Otter Express JPB Transfer of Funds DRAINAGE AUTHORITY SUPPORTING DOCUMENTS 2.1 Drainage Authority Minutes for October 28, 2025 3.0 Joint Powers Agreement with DNR > > > > > > > > > > > Board of Commissioners’ Meeting Minutes October 28, 2025 Page 1 of 14 OTTER TAIL COUNTY – MINNESOTA BOARD OF COMMISSIONERS’ MINUTES Government Services Center, Commissioners’ Room & Via Livestream 515 West Fir Avenue, Fergus Falls, MN October 28, 2025 | 8:30 a.m. CALL TO ORDER The Otter Tail County Board of Commissioners convened at 8:30 a.m. Tuesday, October 28, 2025, at the Government Services Center in Fergus Falls, MN. Commissioners Wayne Johnson, Chair; Bob Lahman, Vice Chair; Kurt Mortenson, Dan Bucholz, and Sean Sullivan were present. APPROVAL OF AGENDA Chair Johnson called for approval of the Board Agenda. Motion by Sullivan, second by Mortenson and unanimously carried to approve the Board of Commissioners’ Agenda of October 28, 2025, with the following changes and additions: Open Forum General Discussion: Conservation Committee & DNR Letter APPROVAL OF CONSENT AGENDA Motion by Bucholz, second by Lahman and unanimously carried to approve the consent agenda items as presented: 1. October 14, 2025, Board of Commissioners’ Meeting Minutes 2. Warrants/Bills for October 28, 2025 (Exhibit A) 3. Amazon Warrants/Bills for October 28, 2025 (Exhibit A) 4. Human Services and Public Health Warrants/Bills for October 28, 2025 (Exhibit A) 5. Warrants/Bills, as Approved for Payment by the County Auditor-Treasurer, for October 10 & 17, 2025 6. LRIP Sponsor Resolution No. 2025-98 - Everts Township 7. LRIP Sponsor Resolution No. 2025-99 - Fergus Falls Township 8. LRIP Sponsor Resolution No. 2025-100 - Nidaros Township 9. LRIP Sponsor Resolution No. 2025-101 - City of Vergas 10. Approval of the issuance of an Otter Tail County Purchasing Card, with a 30-day limit of $5,000 for Jodi Teich, Otter Tail County Engineer, as requested by Nick Leonard, Deputy Administrator. OUT-OF-STATE TRAVEL Motion by Mortenson, second by Sullivan and unanimously carried to approve out-of-state travel for Assistant Public Health Director Kristi Goos to travel to Baltimore, MD from April 13-16, 2026 to attend the 2026 Preparedness Summit, “Protecting Our Communities: State and Local Preparedness in Action”. Costs are fully covered under the Response Sustainability Grant (RSG). Board of Commissioners’ Meeting Minutes October 28, 2025 Page 2 of 14 VOLUNTEER DRIVER PROGRAM COORDINATION CONTRACT Motion by Lahman, second by Mortenson and unanimously carried to authorize appropriate County Officials’ signatures to execute a contract between Otter Tail County Department of Human Services and Wilkin County to purchase Volunteer Transportation Services from Wilkin County, effective October 1, 2025 through December 31, 2026, as presented by Human Services Director Deb Sjostrom. CALL FOR PUBLIC HEARING Motion by Mortenson, second by Sullivan and unanimously carried to schedule a Public Hearing to consider a Property Tax Abatement Request for Parcel No. 71001990738000 on November 18, 2025 at 10:00 a.m. during the regular Board of Commissioners meeting. HRA TAX FORFEIT LOT REQUEST Motion by Lahman, second by Bucholz and unanimously carried to authorize the Housing & Redevelopment Authority (HRA) to purchase a Tax Forfeited Lot, Parcel No. 67000990093000, at a reduced purchase price in the amount of $1,250.00 plus fees, for a proposed affordable home ownership opportunity in Deer Creek, MN, as outlined by Community Development Director Amy Baldwin. DATA ANALYST Motion by Mortenson, second by Sullivan and unanimously carried to reclassify the vacant GIS Administrative Assistant position (A12/A13) to a Technology Analyst (C41/C42/C43) to serve as a Data Analyst to enhance countywide project management in data collection and analysis as described by Assistant Human Resources Director Stephanie Retzlaff. This position is included in the remainder of the 2025 budget and in the proposed 2026 budget. MOU FOR PROPERTY TAX SPECIALIST Motion by Bucholz, second by Lahman and unanimously carried to authorize appropriate County Officials’ signatures to execute a Memorandum of Understanding (MOU) between Otter Tail County and Minnesota Teamsters Employee’s Union, Local No. 320 for the addition of a Property Tax Specialist position assignment to the Government Services Technical collective bargaining unit. CLOSED SESSION At 9:00 a.m., Chair Johnson declared the Otter Tail County Board of Commissioners meeting closed to the public. The closed session is authorized under Minnesota Statute §13D.05, Subd. 3(b) for Attorney-Client Privilege regarding Otter Tail County Jail Litigation. Present in the room were Commissioners Wayne Johnson, Kurt Mortenson, Dan Bucholz, Bob Lahman and Sean Sullivan, Chief Deputy Sheriff Reed Reinbold, County Administrator Nicole Hansen, County Attorney Michelle Eldien, County Board Secretary Hannah Anderson and Stephanie Angolkar with Iverson Reuvers Law Firm joined virtually. The closed session ended at 9:19 a.m. RESOLUTION FOR OTTER TAIL COUNTY TO DECLARE NOVEMBER 4-11, 2025 OPERATION GREEN LIGHTS FOR VETERANS WEEK OTTER TAIL COUNTY RESOLUTION NO. 2025-102 WHEREAS, the residents of Otter Tail County have great respect, admiration, and the utmost gratitude for all the men and women who have selflessly served our country and this community in the Armed Forces; and Board of Commissioners’ Meeting Minutes October 28, 2025 Page 3 of 14 WHEREAS, the contributions and sacrifices of those who served in the Armed Forces have been vital in maintaining the freedom and way of life enjoyed by our citizens; and WHEREAS, Otter Tail County seeks to honor individuals who have made countless sacrifices for freedom by placing themselves in harm’s way for the good of all; and WHEREAS, approximately 200,000 service members transition to civilian communities annually; and an estimated 20 percent increase of service members will transition to civilian life in the near future; and WHEREAS, the National Association of Counties encourages all counties, parishes and boroughs to recognize Operation Green Light for Veterans; and WHEREAS, Otter Tail County appreciates the sacrifices of our United States military personnel and believes specific recognition should be granted. NOW THEREFORE BE IT RESOLVED THAT, with designation as a Green Light for Veterans County, Otter Tail County hereby declares November 4-11, 2025, as a time to salute and honor the service and sacrifices of those transitioning from active service; and BE IT FURTHER RESOLVED, that in observance of Operation Green Light, Otter Tail County will light its buildings green; and BE IT FURTHER RESOLVED, that Otter Tail County encourages its citizens to recognize the importance of honoring all those who made sacrifices to preserve freedom by displaying green lights at their place of business or residence from November 4-11, 2025. The motion for the adoption of the foregoing resolution was introduced by Commissioner Sullivan, duly seconded by Commissioner Mortenson and, after discussion thereof and upon vote being taken thereon, passed unanimously. Adopted at Fergus Falls, MN this 28th day of October 2025. OTTER TAIL COUNTY BOARD OF COMMISSIONERS Dated: November 4, 2025 By: _________________________________________ Attest: ______________________________ Wayne Johnson, Board of Commissioners Chair Nicole Hansen, Clerk LG230 APPLICATION TO CONDUCT OFF-SITE GAMBLING ABATE OF MN OTTER TAIL COUNTY RESOLUTION NO. 2025-103 WHEREAS the responsibility for the regulation of lawful gambling and the issuance of licenses and permits for the conduct of lawful gambling lies with the Minnesota Gambling Control Board; and WHEREAS ABATE of MN, will be submitting to the Gambling Control Board an LG230 Application to Conduct Off-Site Gambling on December 13, 2025, at the Silver Moon Lounge & Steakhouse, which is located at the 1117 W Main St, Perham Township of Otter Tail County; and Board of Commissioners’ Meeting Minutes October 28, 2025 Page 4 of 14 WHEREAS the Otter Tail County Board of Commissioners is aware of no reason to oppose the conduct of lawful gambling on December 13, 2025, by ABATE of MN at the Silver Moon Lounge & Steakhouse, which is located at the 1117 W Main St, Perham Township of Otter Tail County. NOW, THEREFORE, BE IT RESOLVED, that the Otter Tail County Board of Commissioners hereby approves the conduct of lawful gambling by ABATE of MN on December 13, 2025, at the Silver Moon Lounge & Steakhouse which is located at the 1117 W Main St, Perham Township of Otter Tail County, provided the applicant meets all the necessary criteria for the licenses and permits as required by the Gambling Control Board. IT IS FURTHER RESOLVED, that notice of this application and approval shall be provided to the Township of Perham by sending them a copy of this resolution. The motion for the adoption of the foregoing resolution was introduced by Commissioner Bucholz, duly seconded by Commissioner Sullivan and, after discussion thereof and upon vote being taken thereon, passed unanimously. Adopted at Fergus Falls, MN this 28th day of October 2025. OTTER TAIL COUNTY BOARD OF COMMISSIONERS Dated: November 4, 2025 By: _________________________________________ Attest: ______________________________ Wayne Johnson, Board of Commissioners Chair Nicole Hansen, Clerk RECESS & RECONVENE At 9:34 a.m., Chair Johnson declared the meeting of the Otter Tail County Board of Commissioners recessed for a short break. The Board of Commissioners meeting was reconvened at 9:40 a.m. PHELPS MILL PARK BENCH DONATION RESOLUTION OTTER TAIL COUNTY RESOLUTION NO. 2025-104 Resolution approving the donation of Memorial Benches for Phelps Mill Park WHEREAS, Otter Tail County (Recipient) will be receiving three Concrete Family Memorial Benches donated by the following, Friends of Phelps Mill, Duane and Helen Berry Family, Paul and Laurie Lekanng, (Donors) for the permanent installation and use at Phelps Mill County Park; and WHEREAS, The Donors as part of their donation to the Recipient agrees to pay for the purchase of 1 Concrete Memorial Bench each which will include engraving of their family names on the back rest to be installed as part of the Phelps Mill Park Phase 2 construction project to take place in 2026. The Bench dimensions are 72”L x 22”W x 32”H and the Benches will be completed with a Dove Gray LSB Finish. The Concrete Memorial Benches will be initially purchased by the Otter Tail County Parks and Trails Dept and stored at Phelps Mill and reimbursed by the Donors. The Benches will be professionally installed by the Contractor who is the Prime Contractor for the Phelps Mill Park Phase 2 construction project; and WHEREAS, The Donors have worked with the County Parks and Trails Dept. to establish a permanent location for installation of the Benches as part of the Phase 2 Construction Project. Board of Commissioners’ Meeting Minutes October 28, 2025 Page 5 of 14 THEREFORE, BE IT RESOLVED, That the Recipient is willing to accept the donation from the Donors of three Concrete Memorial Benches. Installation of the benches will be apart of the County’s Parks and Trails Departments Phase 2 construction project. BE IT FURTHER RESOLVED, that each Donor will be responsible for the individual cost of each one of their benches, the cost of the memorial engraving, and shipping and handling to be determined at time of order as follows; • Friends of Phelps Mill: Bench: $1217.00 Engraving: $266.00 Shipping: TBD • Duane & Helen Barry: Bench: $1217.00 Engraving: $214.00 Shipping: TBD • Paul & Laurie Lekang: Bench: $1217.00 Engraving: $238.00 Shipping: TBD BE IT FURTHER RESOLVED, that relative to this donation, the Recipient, on behalf of the citizens of Otter Tail County whom it represents, hereby expresses its appreciation and gratefulness for the kindness and generosity of the Friends of Phelps Mill Group, Duane & Helen Barry Family, and Paul & Laurie Lekang for this donation. BE IT FURTHER UNDERSTOOD, that the Recipient authorizes the County Parks and Trails Director to sign and represent Otter Tail County in all transactions related to this donation. The motion for the adoption of the foregoing resolution was introduced by Commissioner Lahman, duly seconded by Commissioner Mortenson and, after discussion thereof and upon vote being taken thereon, passed unanimously. Adopted at Fergus Falls, MN this 28th day of October, 2025. OTTER TAIL COUNTY BOARD OF COMMISSIONERS Dated: November 4, 2025 By: _________________________________________ Attest: ______________________________ Wayne Johnson, Board of Commissioners Chair Nicole Hansen, Clerk CONSERVATION COMMITTEE Commissioner Wayne Johnson noted that there will be a quorum at the upcoming Conservation Committee meeting on November 24, 2025 at 7:00 p.m. at the Prairie Wetlands Learning Center. The Committee requested that Commissioners from Districts 3 and 5 be in attendance. DNR LETTER Commissioner Wayne Johnson received a letter from the Minnesota Department of Natural Resources (DNR) notifying the Board that Otter Tail County has the authority to limit firearms for deer hunting by adopting an ordinance. Commissioners were in consensus that Otter Tail County will not create an ordinance that limits firearm types. RECESS & RECONVENE At 9:48 a.m., Chair Johnson declared the meeting of the Otter Tail County Board of Commissioners recessed for a short break. The Board of Commissioners meeting was reconvened at 10:00 a.m. Board of Commissioners’ Meeting Minutes October 28, 2025 Page 6 of 14 PUBLIC HEARING Land and Resource Management Director Chris LeClair and Otter Tail Water Management District Administrator Alex Kvidt provided background on the proposed expansion of the Otter Tail Water Management District. The expansion considers the addition of four (4) parcels to the Otter Tail Water Management District: Parcel Nos. 02-000-99-0916-000, 02-000-22-0157-003, 25-000-99-1285-000 and 02-000-99-0795-000. At 10:03 a.m., Chair Johnson opened the Public Hearing to Consider the Expansion of the Otter Tail Water Management District. Chair Johnson asked for comments from the public and no comments were received. The Public Hearing was closed at 10:04 a.m. The Land & Resource Management Office will bring the expansion proposal to the next regular Board of Commissioners meeting for final consideration. CANNABIS REGISTRATION APPLICATION – ELEVATED DISPENSARIES Land and Resource Management Director Chris LeClair held discussion on a Cannabis Registration Application from Scott Dahms for a retail cannabis business in Pelican Rapids, MN. This application was previously reviewed and tabled at the September 23, 2025 Board of Commissioners Meeting. Discussion continued regarding the language of “regularly used by minors” in reference to a park as detailed in the County’s Ordinance to Regulate Cannabis and Lower-Potency Hemp Businesses. Motion by Lahman, second by Mortenson and unanimously carried to deny the Cannabis Registration Application “Elevated Dispensaries” from Scott Dahms for a retail cannabis business at 40 2nd St, Pelican Rapids, MN 56572 because the buffer requirement of 500 feet of an attraction within a public state, county or city park that is regularly used by minors was not met. The Board noted that it had not received evidence, nor could it provide a factual basis to suggest that the park was not regularly used by minors. Additionally, the board relied on the intent in adoption of the ordinance pursuant to Minnesota Statutes §342 and §145A related to the protections of public health and safety to limit access to minors. FINAL PLAT – CENTURY FARMS SUBDIVISION Motion by Mortenson, second by Sullivan and unanimously carried to approve the Final Plat known as “Century Farms Subdivision”, consisting of 10 Single Family Residential Riparian Lots and d12 Single Family Residential Non-Riparian Lots, 1 Block, located East of 31130 317th St., Underwood, MN 56586, Section 16, Maine Township, Maine (Round) Lake (56-476), NE and Main Lake (56-1520), NE. LOWER POTENCY HEMP EDIBLE RETAIL REGISTRATIONS Land and Resource Management Director Chris LeClair informed the Board that on October 1, 2025, the Minnesota Office of Cannabis Management (OCM) began accepting license applications for establishments that sell Lower-Potency Hemp Edibles. LeClair noted that applications need to go through the local unit of government for the approval process. Three (3) registration applications were received and considered as follows: Crossroads Convenience Motion by Mortenson, second by Bucholz and unanimously carried to return the Lower-Potency Hemp Edible Registration Application for Crossroads Convenience Center, located at 21136 County Hwy 5, Clitherall, MN 56524, to applicant Jeffrey Olson as the City of Clitherall has not delegated registration authority to Otter Tail County. Ottertail Liquors Motion by Lahman, second by Sullivan and motion carried with Bucholz opposed to approve the Lower- Potency Hemp Edible Registration Application for Ottertail Liquors from Tyler Currie and Currie Ottertail Prop, LLC, to sell Lower-Potency Hemp Edibles (LPHE), located at 328 MN Hwy 78, Ottertail, MN 56571. Board of Commissioners’ Meeting Minutes October 28, 2025 Page 7 of 14 Loonies Pub & Campground, LLP Motion by Sullivan, second by Lahman and motion carried with Bucholz opposed to approve the Lower- Potency Hemp Edible Registration Application for Loonies Pub & Campground, LLP from Vickie Ludwig, to sell Lower-Potency Hemp Edibles (LPHE), located at 31870 County Hwy 130, Vergas, MN 56587 (Candor Township). Candor Township has delegated registration authority to Otter Tail County. CANNABIS REGISTRATION APPLICATION – MARY JANE’S DISPENSARIES Land and Resource Management Director Chris LeClair held discussion on a Cannabis Registration Application from Todd Larson for a retail cannabis business in Clitherall Township. Discussion continued with the Board reviewing the requirements detailed in the County’s Ordinance to Regulate Cannabis and Lower- Potency Hemp Businesses. Motion by Mortenson, second by Sullivan and motion carried with Bucholz opposed to approve the Cannabis Registration Application “Mary Jane’s Dispensaries” from Todd Larson for a retail cannabis business at 21564 State Hwy 78, Battle Lake, MN 56515 (Clitherall Township) as the location meets requirements for operation. LONG LAKE IMPROVEMENT DISTRICT Land and Resource Management Director Chris LeClair presented the Findings and Order to Establish the Long Lake Improvement District (LID). Discussion continued with an overview of the LID establishment process. Motion by Sullivan, second by Bucholz and unanimously carried to establish the Long Lake (56-784) Improvement District as outlined in the Order Establishing Long Lake Improvement District. CANCELLATION OF CONTRACT FOR REPURCHASE OF TAX-FORFEITED LAND (THOMAS RUNNINGEN) OTTER TAIL COUNTY RESOLUTION NO. 2025-105 WHEREAS, Parcel 76000990480001 was forfeited to the State of Minnesota for nonpayment of taxes on July 29, 2014; and WHEREAS, Otter Tail County Board of Commissioners adopted Otter Tail County Resolution No. 2016-31 on May 10, 2016 approving the repurchase of tax forfeited property in Pelican Rapids City, Parcel 76000990480001, Frazee’s 2nd Addn, E ½ of Lots 1, 2 & 3 Blk 11 addressed as 418 1st Avenue SE, Pelican Rapids, MN 56572; and WHEREAS, Contract Number 2016-001 for Repurchase of Tax-Forfeited Land Between Otter Tail County and Thomas Runningen was signed by Thomas Runningen and the Otter Tail County Auditor on May 17, 2016 creating an initial payment plus 10 equal installment payment repurchase plan; and WHEREAS, The former owner Thomas Runningen defaulted on the agreement by failing to meet the terms by not making full payment on the installments due December 31, 2018 and beyond; and WHEREAS, The former owner was mailed formal Notice of Default and Pending Board Action Due to Non- Payment Related to Parcel ID 76000990480001 on May 27, 2025, a second notice on June 25, 2025 and served a final notice on July 28, 2025 and has failed to make the required payment by 4:30 p.m. on October 27, 2025; NOW THEREFORE BE IT RESOLVED THAT, the Otter Tail County Board of Commissioners officially cancels the Repurchase Contract Number 2016-001 and terminates all rights of the former owner in the property and instructs the County Auditor-Treasurer to make the appropriate changes to property and tax records. Thomas Board of Commissioners’ Meeting Minutes October 28, 2025 Page 8 of 14 Runningen will be notified of the cancellation by service of this Resolution. The property will revert to its tax- forfeited status, making it available for future disposition as required by law. This Resolution also serves to provide two months written notice to the former owner to vacate the premises pursuant to Minn. Stat. § 504B.285, subd. 1b. The motion for the adoption of the foregoing resolution was introduced by Commissioner Mortenson, duly seconded by Commissioner Bucholz and, after discussion thereof and upon vote being taken thereon, passed unanimously. Adopted at Fergus Falls, MN this 28th day of October 2025. OTTER TAIL COUNTY BOARD OF COMMISSIONERS Dated: November 4, 2025 By: _________________________________________ Attest: ______________________________ Wayne Johnson, Board of Commissioners Chair Nicole Hansen, Clerk CANCELLATION OF CONTRACT FOR REPURCHASE OF TAX-FORFEITED LAND (TEEPLE TRUST) OTTER TAIL COUNTY RESOLUTION NO. 2025-106 WHEREAS, Parcel 20000990697000 was forfeited to the State of Minnesota for nonpayment of taxes on August 7, 2023; and WHEREAS, Otter Tail County Board of Commissioners adopted Otter Tail County Resolution No. 2023-57 on September 12, 2023 approving the repurchase of tax forfeited property in the Township of Edna Parcel 20000990697000 Section 18 Township 136 Range 40 Engstrom Beach 5th Addition Lot Sixteen (16) Block One (1) addressed as 34399 Engstrom Beach Lane, Dent MN 56528; and WHEREAS, Contract Number 2023-001 for Repurchase of Tax-Forfeited Land Between Otter Tail County and Teeple Trust was signed by Steve and Bob Teeple, Trustees and the Otter Tail County Auditor on December 20, 2023 creating a three payment repurchase plan; and WHEREAS, The former owner Teeple Trust defaulted on the agreement by failing to meet the terms by not making the full second payment due December 31, 2024; and WHEREAS, The former owner was mailed formal Notice of Default and Pending Board Action Due to Non- Payment Related to Parcel ID 20000990697000 on May 22, 2025, a second notice on June 25, 2025 and served a final notice on July 28, 2025 and has failed to make the required payment by 4:30 p.m. on October 27, 2025. NOW THEREFORE BE IT RESOLVED THAT, the Otter Tail County Board of Commissioners officially cancels the Repurchase Contract Number 2023-001 and terminates all rights of the former owner in the property and instructs the County Auditor-Treasurer to make the appropriate changes to property and tax records. Teeple Trust will be notified of the cancellation by service of this Resolution. The property will revert to its tax-forfeited status, making it available for future disposition as required by law. This Resolution also serves to provide two month’s written notice to the former owner to vacate the premises pursuant to Minn. Stat. § 504B.285, subd. 1b. Board of Commissioners’ Meeting Minutes October 28, 2025 Page 9 of 14 The motion for the adoption of the foregoing resolution was introduced by Commissioner Bucholz, duly seconded by Commissioner Lahman and, after discussion thereof and upon vote being taken thereon, passed unanimously. Adopted at Fergus Falls, MN this 28th day of October 2025. OTTER TAIL COUNTY BOARD OF COMMISSIONERS Dated: November 4, 2025 By: _________________________________________ Attest: ______________________________ Wayne Johnson, Board of Commissioners Chair Nicole Hansen, Clerk PAID FAMILY & MEDICAL LEAVE POLICY Motion by Lahman, second by Mortenson and unanimously carried to adopt the Paid Family Medical Leave (PFML) Policy to fulfill statutory requirements as set forth in Chapter 268B, effective January 1, 2026, as presented by County Administrator Nicole Hansen. ADJOURNMENT At 10:56 a.m., Chair Johnson declared the Otter Tail County Board of Commissioners meeting adjourned. The next regular Board meeting is scheduled at 8:30 a.m. on Tuesday, November 4, 2025, at the Government Services Center in Fergus Falls and via livestream. OTTER TAIL COUNTY BOARD OF COMMISSIONERS Dated: November 4, 2025 By: _________________________________________ Attest: _______________________________ Wayne Johnson, Board of Commissioners Chair Nicole Hansen, Clerk Board of Commissioners’ Meeting Minutes October 28, 2025 (Exhibit A) Page 10 of 14 Vendor Name Amount 210 TI RES & TOWING LLC 320.00 A-OX WEUDING SUPPLY CO INC 122.50 A&A RECYCLING LLC 1,340.00 ALBANY RECYCLING CENTER 1,629.56 ALLEN'S AUTO BODY & TOWING 271.00 AMERICAN WEUDING & GAS INC 151.45 ANOKA CO TREASURY OFFICE 14,025.00 APEX EQUIPMENT LLC 126.30 ASSOCIATION OF MN COUNTIES 4,050.00 AUTO VALUE BATTLE LAKE 184.99 AXON ENTERPRISE INC 98.25 B-RODS WELD & FAB 2,500.00 BACHELDER/JARED 55.98 BAN~KOE SYSTEMS INC 1,890.00 BA TILE LAKE/CITY OF 425.00 BEYER BODY SHOP INC 1,960.00 BLADOW/TINA 481.80 BOWERS/ROBERT 392.40 BRANDON COMMUNICATIONS INC 10,002.69 BRAUN VENDING INC 58.00 BUREAU OF CRIMINAL APPREHENSION 2,640.00 BUSHMAN/JOHN 13.00 BUY-MOR PARTS & SERVICE LLC 687.74 CERTIFIED AUTO REPAIR 694.25 CODE 4 SERVICES INC 2,408.05 COLUEGE WAY AUTO 385.04 OOOPER'S OFFICE SUPPLY INC 323.61 CUSTOM THUCK ONE SOURCE LP 2,788.12 D & T VENTURES LLC 1,186.19 DACOTAH PAPER CO 523.87 DEM-CON MATERIALS REOOVERY LLC 2,815.77 DENZEL'S REGION WASTE INC 238.68 DONOHO/MICHAEL 397.40 ECKHARDT/KIMBERLY 575.00 ERGOMETRICS INC 189.42 EVCO PETROLEUM PRODUCTS INC 160.10 FASTENAL COMPANY 66.14 FERGUS FALLS DAILY JOURNAL 1,004.34 FERGUS FALLS SCHOOL DIST 544 175.00 FERGUS FALLS/CITY OF 1,800.00 FERGUS POWER PUMP INC 24,245.00 FIDLAR TECHNOLOGIES INC 4,850.00 Board of Commissioners’ Meeting Minutes October 28, 2025 (Exhibit A) Page 11 of 14 Vendor Name FIRST LUTHERAN CHURCH FISCHER/JUDD FORLJM OOMMUNICATlONS COMPANY FOTH INFRASTRUCTURE & ENVIRONMEII FRAZIER/BRENT GALLS LLC GUARDIAN FLEET SUPPLY HAWES SEPTIC TANK PUMPING LLC HELLAND/KRISTINE IMAGING SPECIALTIES LL:C INTERSTAT:E ENGINEERING INC INTERSTAT:E POWER SYSTEMS INC JAKE'S JOHNS LLC JET-WAY MULTIPLE SERVICES INC JOHNSON CONTROLS FIRE PROTECTIO" JOHNSON/MARK T KOEP'S SEPTIC LLC KRONEMANN OONSTRUCTION INC LAKES COMMUNITY COOPERATIVE LANGLIE/STEVEN LAWSON PRODUCTS INC LEE PROPERTY CAHE LEE/THOMAS LEGAL SERVICES OF NW MINNESOTA LEIGHTON MEDIA -DETROIT LAKES LEIGHTON MEDIA -FERGUS FALLS LIBERTY TIRE SERVICES LLC LOCATORS & SUPPLI ES INC M-R SIGN CO INC MAPA MARCO TECHNOLOGIES LLC MARTHALER/TERENCE MCCONN/CHRISTOPHER MINNESOTA MOTOR COMPANY MINNESOTA SHERIFFS' ASSOCIATION MINNKOTA ENVIRO SERVICES INC MN ffiANSPORTATION ALLIANCE MNCCC LOCKBOX MUDGE/JAMES NAPA CENTRAL NELSON OYEN TORVIK PLLP NELSON/CHAD Amount 2,520.00 259.80 267.50 59,776.53 269.60 2,436.91 15,522.76 160.00 1,000.00 1,450.00 11,060.90 212.44 310.00 3,655.00 697.00 393.20 150.00 140.00 339.49 582.60 804.79 390.00 397.40 1,250.00 174.00 833.00 4,161.80 485.62 1,537.28 270.00 17,423.48 919.40 357.22 223.69 175.00 186.00 95.00 8,713.69 26.79 168.47 380.00 10.80 Board of Commissioners’ Meeting Minutes October 28, 2025 (Exhibit A) Page 12 of 14 Vendor Name NEWVILLJE/DA:RREN NORTHERN SAFETY TECHNOLOGY INC NORTHLAND AREA SERVICES NORTHWEST IRON FIREMAN INC NORTHWEST TIRE INC NOVA FIRE PROTECTION INC NUSS TRUCK & EQUIPMENT OFFICE OF MNIT SERVICES OK TIRE STORE -MOTLEY OLSON TIRE & OIL OTTER TAIL CO AUDITOR OTTER TAIL CO PUBLIC HEALTH OTTER TAIL CO TREASURER PAW PUBLICATIONS LLC PERHAM/CITY OF PETE'S AMOOO PLM LAKE & LAND MANAGEMENT CORP PRAIRIE LAKES MUNICIPAL SOLID WASTE PRIMADATA LLC PROFESSIONAL DEVELOPMENT ACADE~ PSICK CAPITOL SOLUTIONS INC PUBUC GROUP LLC/THE QUINCER AMUSEMENT CORP QUINLJVAN & HUGHES PA RDO EQUIPMENT CO RDO TRUCK CENTERS LJLC REHRIG PACIFIC COMPANY RIPLEY'S INC ROSENGRENl RUTH SCHOENEBERGER FUNERAL & CREMATI SIGNWORKS SIGNS & BANNERS INC SPECIAL TY CLEANING & RESTORATION SRF CONSUL TING GROUP INC Sl7EINS INC STONEBROOKE ENGINEERING INC SUMMIT FOOD SERVICE LLC SUPBR SEPTIC INC SWANSTON EQUIPMENT CORP H -fOMSON REUTERS -WEST TOMFORDfTRAVIS l7RANSPORTATION COLLABORATIVE & l7RITES/DAVID Amount 468.10 1,033.39 11,239.00 667.99 123.56 380.00 3,04B.11 3,512.74 304.89 769.50 473.00 184.00 220,077.01 209.00 204.99 380.00 284.70 306.50 25,000.00 3,500 00 3,708.33 8,934.23 90,000.00 110.00 96.59 1,963.63 231,429.00 250.00 163.80 600.00 314.00 24,406.50 37,375.46 1,435.51 18,975.79 13,856.90 99.00 24,598.16 3,271.55 13.00 1,976.50 303.90 Board of Commissioners’ Meeting Minutes October 28, 2025 (Exhibit A) Page 13 of 14 Vendor Name TSCHIDNCRAIG ULTIMATE AUTO SAFETY INC UNIVERSITY OF MINNESOTA UNMANNED SYST:EMS RESEARCH VESTIS VESTIS VINCO INC WADENA ASPHALT INC WALLWORK TRUCK CENTER WASS/DAVID F WEST/RICrlARD WIDSETH SMITH NOLTING & ASSOCIATE! WILSONMIARREN R ZIEGLBR INC Final Total: Vendor Name AMAZON CAPITAL SERVICES INC Final Total: Vendor Name BEEBOUT/LAWANA COUNTIES PROVIDING TECHNOLOGY FERGUS TIRE CENTER INC HAUGE/LESLIE HEGLUND/EMILY JACOB SIT AYLOR JOHNSON/KARI MAHUBE-O1WA CAP INC MICHAEU JOLENE MN DEPT OF HUMAN SERVICES OTTER TAIL CO SHERIFF PENKE VALDES/LYNNE PETERSON/TIM PREMIER BIOTECH LABS LLC PRODUCTIVE ALTERNATIVES INC QUALITY TOYOTA REWIND INC SCHOOL DIST 544 -FERGUS F,A,LLS SCHOOL DIST 547 -PARKERS PRAIRIE SEVEN COUNTY PROCESS SERVERS LLC Final Total: Amount 102.41 139.44 250.00 1,199.00 80.05 205.85 136.00 18,380.00 411.52 296.20 420.50 6,013.90 266.80 1,793.08 994,181.88 Amount 7,435.72 7,435.72 Amount 135.00 255.00 777.15 122.49 15.06 104.86 75.69 17,732.50 140.79 176,355.90 86.80 36.50 15.74 2,734.10 3,137.50 293.02 2,920.00 7,500.00 7,500.00 75.00 220,013.10 Board of Commissioners’ Meeting Minutes October 28, 2025 (Exhibit A) Page 14 of 14 Vendor Name ELLISON/REESE FERGUS POWER PUMP INC FERGUS TIRE CENTER INC GEORGESON/ANTHONY HEALTHCARE ENVIRONMENTAL SERVICE LAKE REGION HEALTHCARE LIEN/JODY MAGNUSSON/LANE MCKESSON MEDICAL-SLJRGICAL GOV SC MINNESOTA MOTOR COMPANY MORTENSON OUTDOOR SIGN OTTER TAIL CO TREASURER PELICAN RAPIDS PRESS SANOFI PASTEUR INC SCREENVISION MEDIA Final Total: Amount 24.37 188.41 27.00 119.00 351.85 667.67 22.00 86.83 95.80 110.46 795.00 256.00 695.38 1,709.72 145.85 5,295.34 COMMISSIONER'S VOUCHERS ENTRIES10/30/2025 Achristoph N N D 4 N Otter Tail County Auditor Audit List for Board Page 1 Print List in Order By: Save Report Options?: Type of Audit List: on Audit List?: Paid on Behalf Of Name Explode Dist. Formulas?: D - Detailed Audit List S - Condensed Audit List 1 - Fund (Page Break by Fund) 2 - Department (Totals by Dept) 3 - Vendor Number 4 - Vendor Name 9:41:11AM r.:1 INTtGRATCO 11:;:.1 FINANCIAL SYSTEMS COMMISSIONER'S VOUCHERS ENTRIES Account/Formula 9:41:11AM10/30/2025 Achristoph Solid Waste Fund Copyright 2010-2025 Integrated Financial Systems 50-399-000-0000-6450 7,953.50 ACCT 9501128 BALING WIRE 10088042 Baling Wire N 50-000-000-0140-6290 641.16 ACCT 1478400 OCT 2025 2484175 Contracted Services.N 10-000-000-0000-2270 1,000.00 2025-12 APPROACH REQUEST REFUN PERMIT #2025-1 Customer Deposits N 14-201-000-0000-6687 12,884.50 ACCT 103891 DSR COUNTING UNITS 466475 Equipment-Current Year N 01-031-000-0000-6242 175.00 2025 MACA-MCHRMA CONF REG 75119 Registration Fees N 01-112-101-0000-6572 1,096.95 ACCT OTTC01 REPAIR CHILLER J007239 Repair And Maintenance/Supplies N 01-112-101-0000-6572 1,454.00 ACCT OTTC03 SUPPLY GLYCOL J007253 Repair And Maintenance/Supplies N 01-149-000-0000-6354 7,090.22 SHERIFF UNIT REPAIRS 023958-1 Insurance Claims N 10-000-000-0000-2270 1,000.00 2025-17 APPROACH REQUEST REFUN PERMIT #2025-1 Customer Deposits N 01-112-000-0000-6404 1,200.00 20 CASES OF COFFEE 053868 Coffee Supplies N 296 ACCENT WIRE-TIE 7,953.50296 7588 ALEX RUBBISH & RECYCLING INC 641.167588 17969 AMOR PORK 1,000.0017969 3855 APPLIED CONCEPTS INC 12,884.503855 30171 ASSOCIATION OF MN COUNTIES 175.0030171 5058 BDT MECHANICAL LLC 2,550.955058 31803 BEYER BODY SHOP INC 7,090.2231803 17970 BOLLAND FARMS 1,000.0017970 3957 BRAUN VENDING INC 1,200.003957 Page 2Audit List for Board Account/Formula Description Rpt Invoice #Warrant DescriptionVendorName 1099 Paid On Bhf #Accr Amount On Behalf of NameNo.Service Dates 1 Transactions 1 Transactions 1 Transactions 1 Transactions 1 Transactions 2 Transactions 1 Transactions 1 Transactions 1 Transactions ACCENT WIRE-TIE ALEX RUBBISH & RECYCLING INC AMOR PORK APPLIED CONCEPTS INC ASSOCIATION OF MN COUNTIES BDT MECHANICAL LLC BEYER BODY SHOP INC BOLLAND FARMS BRAUN VENDING INC Otter Tail County Auditor COMMISSIONER'S VOUCHERS ENTRIES Account/Formula 9:41:11AM10/30/2025 Achristoph Road And Bridge Fund Copyright 2010-2025 Integrated Financial Systems 10-304-000-0000-6300 300.00 BREAKROOM & RESTROOM CLEANING 1131 Building And Grounds Maintenance N 01-112-108-0000-6342 525.00 WINDOW CLEANING SEP 2025 PA 049383 Service Agreements Y 10-303-000-0000-6278 7,895.24 ACCT #0000001408 - TESTING P00020672 Engineering Consultant N 10-302-000-0000-6514 9,302.24 TONS SALT - PERHAM 1536849 Salt N 10-302-000-0000-6514 9,299.79 TONS SALT - PERHAM 1537306 Salt N 01-250-000-0000-6342 8,095.61 CIS LICENSE RENEWAL & MAINT IN-00590 Service Agreements N 02-214-000-0000-6342 23,837.08 CIS LICENSE RENEWAL & MAINT IN-00590 Service Agreements N 01-041-000-0000-6406 31.08 ACCT 2189988030 PENCILS 471913 Office Supplies N 01-112-000-0000-6673 26,704.50 ACCT 2189988050 STEEL TABLES 471797 Remodeling Projects N 01-112-101-0000-6485 469.61 ACCT 227160 SUPPLIES 37502 Custodian Supplies N 01-112-108-0000-6485 298.92 ACCT 227160 SUPPLIES 40845 Custodian Supplies N 02-102-000-0000-6369 56,700.00 ACCT 152386 ENTERPRISE FEE 900123414 Miscellaneous Charges N 17680 CHARLYS CLEANING SERVICES LLC 300.0017680 12058 CLEAN SWEEP COMMERCIAL SERVICES 525.0012058 608 COMMISSIONER OF TRANSPORTATION 7,895.24608 13656 COMPASS MINERALS AMERICA INC 18,602.0313656 3068 COMPUTER INFORMATION SYSTEMS INC 31,932.693068 32603 COOPER'S OFFICE SUPPLY INC 26,735.5832603 36 DACOTAH PAPER CO 768.5336 3112 ESRI INC 56,700.003112 367 F-M FORKLIFT SALES & SERVICE INC Page 3Audit List for Board Account/Formula Description Rpt Invoice #Warrant DescriptionVendorName 1099 Paid On Bhf #Accr Amount On Behalf of NameNo.Service Dates 1 Transactions 1 Transactions 1 Transactions 2 Transactions 2 Transactions 2 Transactions 2 Transactions 1 Transactions CHARLYS CLEANING SERVICES LLC CLEAN SWEEP COMMERCIAL SERVICES COMMISSIONER OF TRANSPORTATION COMPASS MINERALS AMERICA INC COMPUTER INFORMATION SYSTEMS INC COOPER'S OFFICE SUPPLY INC DACOTAH PAPER CO ESRI INC Otter Tail County Auditor FERGUS FALLS AREA CHAMBER OF COMMERCE COMMISSIONER'S VOUCHERS ENTRIES Account/Formula 9:41:11AM10/30/2025 Achristoph Solid Waste Fund Copyright 2010-2025 Integrated Financial Systems 50-399-000-0000-6306 2,017.93 ACCT 102964 REPAIR SCALE 10338198 Repair/Maint. Equip N 01-112-104-0000-6572 1.54 ACCT MNFER0014 SUPPLIES MNFER154746 Repair And Maintenance/Supplies N 01-705-000-0000-6241 792.00 ANNUAL MEMBERSHIP 17981 Membership Dues N 01-112-108-0000-6300 31.00 ACCT 251400 DIRT FOR GSC 247070 Building And Grounds Maintenance N 10-303-000-0000-6369 1,728.98 ACCT #6199 - BOTTOM FREEZER FR 23399 Miscellaneous Charges N 50-000-000-0120-6291 1,630.00 HAULING CHARGES 56405 Contract Transportation N 50-000-000-0170-6291 7,380.00 HAULING CHARGES 56405 Contract Transportation N 50-399-000-0000-6291 2,400.00 HAULING CHARGES 56405 Contract Transportation N 02-103-000-0000-6369 3,413.00 ACCT 2711103 LAREDO SEP 2025 0241280-IN Miscellaneous Charges N 02-103-000-0000-6369 14,335.28 ACCT 2711103 AVID LIFE Q3 2025 0710152-IN Miscellaneous Charges N 10-302-000-0000-6500 3.24 REIMBURSEMENT - PAPER PLATES -10/24/2025 Supplies N 50-000-000-0000-6300 1,162.00 PROFESSIONAL SVCS SEP 2025 2554.00-1 Building And Grounds Maintenance N 2,017.93367 2997 FASTENAL COMPANY 1.542997 5857 792.005857 32679 FERGUS FALLS/CITY OF 31.0032679 5322 FERGUS HOME & HARDWARE INC 1,728.985322 2153 FERGUS POWER PUMP INC 11,410.002153 13636 FIDLAR TECHNOLOGIES INC 17,748.2813636 14379 FIELD/CRISTI 3.2414379 17966 FOSS ARCHITECTURE & INTERIORS LTD Page 4Audit List for Board Account/Formula Description Rpt Invoice #Warrant DescriptionVendorName 1099 Paid On Bhf #Accr Amount On Behalf of NameNo.Service Dates 1 Transactions 1 Transactions 1 Transactions 1 Transactions 1 Transactions 3 Transactions 2 Transactions 1 Transactions FERGUS FALLS AREA CHAMBER OF COMMERCE F-M FORKLIFT SALES & SERVICE INC FASTENAL COMPANY FERGUS FALLS/CITY OF FERGUS HOME & HARDWARE INC FERGUS POWER PUMP INC FIDLAR TECHNOLOGIES INC FIELD/CRISTI Otter Tail County Auditor FOTH INFRASTRUCTURE & ENVIRONMENT LLC COMMISSIONER'S VOUCHERS ENTRIES Account/Formula 9:41:11AM10/30/2025 Achristoph Solid Waste Fund Copyright 2010-2025 Integrated Financial Systems 50-000-000-0120-6276 617.59 HENNING SERVICES SEP 2025 100186 Professional Services N 50-000-000-0130-6276 4,087.45 NEOT SERVICES SEP 2025 100187 Professional Services N 50-000-000-0120-6276 2,874.74 HENNING SERVICES SEP 2025 100188 Professional Services N 01-031-000-0000-6276 166.67 ACCT 46880 CONSULTING OCT 2025 2025047202 Professional Services N 01-201-000-0000-6426 112.50 ACCT 1002151493 BOOTS 032272881 Uniform Allowance N 01-201-000-0000-6426 51.99 ACCT 1002151493 BOOTS 032737345 Uniform Allowance N 01-201-000-0000-6426 162.84 ACCT 1002151493 SHIRTS 032742948 Uniform Allowance N 01-201-000-0000-6426 131.14 ACCT 1002151493 SHIRTS 032742950 Uniform Allowance N 01-201-000-0000-6426 100.12 ACCT 1002151493 SHIRT 032773000 Uniform Allowance N 01-201-000-0000-6426 82.73 ACCT 1002151493 PANT 032796010 Uniform Allowance N 01-201-000-0000-6426 100.12 ACCT 1002151493 SHIRT 032797334 Uniform Allowance N 01-043-000-0000-6342 1,143.00 ACCT OTT0751 CHECK SOFTWARE 2511OTT0751 Service Agreements/Technical Support N 14-201-000-0000-6687 10,265.93 UNIT 2503 UPFIT 303563 Equipment-Current Year N 10-304-000-0000-6306 87.28 OIL CHANGE & FILTER SERVICE 63630 Repair/Maint. Equip N 01-201-000-0000-6304 455.95 ACCT OT24537 WASH SUPPLIES OT24537 Repair And Maintenance N 1,162.0017966 387 7,579.78387 9218 GALLAGHER BENEFIT SERVICES INC 166.679218 392 GALLS LLC 516.44392 14795 GIRARD'S BUSINESS SOLUTIONS INC 1,143.0014795 5507 GUARDIAN FLEET SUPPLY 10,265.935507 10642 HOMETOWN REPAIR INC 87.2810642 3372 HOTSY MINNESOTA Page 5Audit List for Board Account/Formula Description Rpt Invoice #Warrant DescriptionVendorName 1099 Paid On Bhf #Accr Amount On Behalf of NameNo.Service Dates 1 Transactions 3 Transactions 1 Transactions - 7 Transactions 1 Transactions 1 Transactions 1 Transactions FOTH INFRASTRUCTURE & ENVIRONMENT LLC FOSS ARCHITECTURE & INTERIORS LTD GALLAGHER BENEFIT SERVICES INC GALLS LLC GIRARD'S BUSINESS SOLUTIONS INC GUARDIAN FLEET SUPPLY HOMETOWN REPAIR INC Otter Tail County Auditor COMMISSIONER'S VOUCHERS ENTRIES Account/Formula 9:41:11AM10/30/2025 Achristoph General Revenue Fund Copyright 2010-2025 Integrated Financial Systems 10-303-000-0000-6278 6,545.25 PROFESSIONAL ENGINEERING SERVI 78770 Engineering Consultant N 01-201-000-0000-6426 549.99 ACCT 3375 FIREPROOF SAFE 42920 Uniform Allowance N 01-201-000-0000-6426 47.00 SWEATSHIRT 97820 Uniform Allowance N 01-284-804-0000-6829 41.00 EMPOWERED WRKR LICENSE RNWL 10/23/25 Drive for 5 Grant Expenses N 01-013-000-0000-6262 50.00 56-P7-92-1232 C ANDERSON 2020999 Public Defender Y 01-013-000-0000-6262 15.00 56-P9-01-723 S COX 2021000 Public Defender Y 01-013-000-0000-6262 10.00 56-PR-11-2714 E LOUSHINE 2021001 Public Defender Y 01-013-000-0000-6262 40.00 56-PR-10-950/AP24-9161 TORELL 2021002 Public Defender Y 01-031-000-0000-6436 328.00 ACCT 30025613 EXAM & LABS 326252029 New hire start up cost N 01-250-000-0000-6436 167.50 ACCT 30025613 LAB TESTS 326252029 New hire start up cost N 01-149-000-0000-6435 252.00 ACCT 36093 DRUG TESTS SEP 2025 102107 Screening Tests N 01-205-000-0000-6273 1,050.00 CF 25034505 TRANPSORT 10/21/25 Coroner Expense N 455.953372 5835 HOUSTON ENGINEERING INC 6,545.255835 6820 JK OUTDOORS LLC 549.996820 39324 JK SPORTS INC 47.0039324 17967 JOHNSON/AMY 41.0017967 10408 JONES LAW OFFICE 115.0010408 79 LAKE REGION HEALTHCARE 495.5079 41450 LAKES COUNTRY SERVICE COOPERATIVE 252.0041450 41514 LARSON FUNERAL HOME Page 6Audit List for Board Account/Formula Description Rpt Invoice #Warrant DescriptionVendorName 1099 Paid On Bhf #Accr Amount On Behalf of NameNo.Service Dates 1 Transactions 1 Transactions 1 Transactions 1 Transactions 1 Transactions 4 Transactions 2 Transactions 1 Transactions HOTSY MINNESOTA HOUSTON ENGINEERING INC JK OUTDOORS LLC JK SPORTS INC JOHNSON/AMY JONES LAW OFFICE LAKE REGION HEALTHCARE LAKES COUNTRY SERVICE COOPERATIVE Otter Tail County Auditor COMMISSIONER'S VOUCHERS ENTRIES Account/Formula 9:41:11AM10/30/2025 Achristoph General Revenue Fund Copyright 2010-2025 Integrated Financial Systems 10-304-000-0000-6565 2,780.35 DIESEL FUEL 177157 Fuels - Diesel N 50-000-000-0120-6858 6,969.40 ACCT 56530 TIRE DISPOSALS 3064217 Tire Disposal N 50-000-000-0130-6858 15,886.68 ACCT 56532 TIRE DISPOSALS 3064218 Tire Disposal N 50-000-000-0130-6858 4,565.45 ACCT 60635 TIRE DISPOSALS 3087486 Tire Disposal N 01-205-000-0000-6273 685.00 CF 25034818 TRANSPORT 10/20/25 Coroner Expense N 01-112-000-0000-6426 2,945.00 UNIFORM ITEMS 2817 Uniform Allowance N 23-706-807-0000-6830 14,239.80 RORL2025-01 JOHNSON 555 Housing Rehabilitation N 01-149-000-0000-6354 1,698.00 ACCT 1140 DEDUCTIBLE D48771698A Insurance Claims N 01-284-804-0000-6829 85.25 ACCT 842074 REPAIRS 890152 Drive for 5 Grant Expenses N 01-284-804-0000-6829 170.00 ACCT 842155 REPAIRS 891194 Drive for 5 Grant Expenses N 13-012-000-0000-6455 99.00 ACCT F002603 DESBOOK UPDATE INV1399744 Reference Books & Literature N 1,050.0041514 5379 LEAF RIVER AG SERVICE 2,780.355379 10094 LIBERTY TIRE SERVICES LLC 27,421.5310094 6830 LIND FAMILY FUNERAL HOME INC 685.006830 6934 LONG WEEKEND SPORTSWEAR 2,945.006934 17971 LUND ROOFING 14,239.8017971 546 MCIT 1,698.00546 42863 MINNESOTA MOTOR COMPANY 255.2542863 3147 MN CONTINUING LEGAL EDUCATION 99.003147 Page 7Audit List for Board Account/Formula Description Rpt Invoice #Warrant DescriptionVendorName 1099 Paid On Bhf #Accr Amount On Behalf of NameNo.Service Dates 1 Transactions 1 Transactions 3 Transactions 1 Transactions 1 Transactions 1 Transactions 1 Transactions 2 Transactions 1 Transactions LARSON FUNERAL HOME LEAF RIVER AG SERVICE LIBERTY TIRE SERVICES LLC LIND FAMILY FUNERAL HOME INC LONG WEEKEND SPORTSWEAR LUND ROOFING MCIT MINNESOTA MOTOR COMPANY MN CONTINUING LEGAL EDUCATION Otter Tail County Auditor COMMISSIONER'S VOUCHERS ENTRIES Account/Formula 9:41:11AM10/30/2025 Achristoph Road And Bridge Fund Copyright 2010-2025 Integrated Financial Systems 10-303-000-0000-6278 5,578.75 PROFESSIONAL ENGINEERING SERVI SIN005343 Engineering Consultant N 01-112-102-0000-6572 2,028.31 INSTALL NEW BLOWER MOTOR 8775 Repair And Maintenance/Supplies Y 01-112-101-0000-6572 1,508.00 SERVICE BOILER 9454 Repair And Maintenance/Supplies N 01-201-000-0000-6304 104.35 ACCT 0057522 #2103 OIL CHANGE 27022662 Repair And Maintenance N 01-112-101-0000-6342 625.00 ACCT 67075 SPRINKLER INSPECT 74020 Service Agreements N 01-112-108-0000-6342 360.00 ACCT 67075 SPRINKLER INSPECT 74023 Service Agreements N 01-201-000-0000-6304 37.45 ACCT 12824 #2402 REPAIR TIRE 26-3161 Repair And Maintenance N 01-205-000-0000-6273 775.00 TRANSPORT - C MADOLE OLS2510219 Coroner Expense N 09-507-570-4004-6651 197.24 ACCT 4004 TESTING 3898 Construction Contracts MAPLEWOOD N 10-303-000-0000-6683 79,512.73 ACCT #22007 - UTILITY RELOCATI 903179 Right Of Way, Ect.N 6012 MOORE ENGINEERING INC 5,578.756012 14890 NORTHERN LAUNDRY SYSTEMS 2,028.3114890 606 NORTHWEST IRON FIREMAN INC 1,508.00606 6407 NORTHWEST TIRE INC 104.356407 1295 NOVA FIRE PROTECTION INC 985.001295 1464 OK TIRE OF PERHAM INC 37.451464 44015 OLSON FUNERAL HOME 775.0044015 126 OTTER TAIL CO TREASURER 197.24126 12336 OTTER TAIL POWER COMPANY 79,512.7312336 Page 8Audit List for Board Account/Formula Description Rpt Invoice #Warrant DescriptionVendorName 1099 Paid On Bhf #Accr Amount On Behalf of NameNo.Service Dates 1 Transactions 1 Transactions 1 Transactions 1 Transactions 2 Transactions 1 Transactions 1 Transactions 1 Transactions 1 Transactions MOORE ENGINEERING INC NORTHERN LAUNDRY SYSTEMS NORTHWEST IRON FIREMAN INC NORTHWEST TIRE INC NOVA FIRE PROTECTION INC OK TIRE OF PERHAM INC OLSON FUNERAL HOME OTTER TAIL CO TREASURER OTTER TAIL POWER COMPANY Otter Tail County Auditor OUTDOOR RENOVATIONS LANDSCAPE & NURSERY COMMISSIONER'S VOUCHERS ENTRIES Account/Formula 9:41:11AM10/30/2025 Achristoph General Revenue Fund Copyright 2010-2025 Integrated Financial Systems 01-112-109-0000-6300 100.00 BLOW OUT IRRIGATION 13221 Building And Grounds Maintenance N 10-304-000-0000-6300 86.00 ACCT #9512215 - GENERAL PEST C 10209630 Building And Grounds Maintenance N 10-304-000-0000-6300 86.00 ACCT #9512219 - GENERAL PEST C 10209799 Building And Grounds Maintenance N 10-304-000-0000-6300 52.00 ACCT #9512212 - GENERAL PEST C 10210063 Building And Grounds Maintenance N 01-149-000-0000-6342 2,420.00 ACCT 679827 5MB DATA PLAN IN200-2008478 Service Agreements N 10-304-000-0000-6342 640.00 ACCT #000206 - 5 MB FLAT DATA IN200-2008481 Service Agreements N 10-304-000-0000-6500 150.00 ACCT #106446 - GRASS SEED 80060237 Supplies N 01-149-000-0000-6210 387.29 ACCT 7900044080412129 SHIPPING 10/12/25 Postage & Postage Meter N 10-304-000-0000-6572 8.79 ACCT #3910 - SUPPLIES 315176 Repair And Maintenance Supplies N 01-112-102-0000-6572 127.42 ACCT 6629-9141-3 PAIN SUPPLIES 8838-2 Repair And Maintenance/Supplies N 10-304-000-0000-6572 90.88 ACCT #4254-5372-7 - SUPPLIES 8621-2 Repair And Maintenance Supplies N 10-304-000-0000-6572 45.44 ACCT #4254-5372-7 - SUPPLIES 8689-9 Repair And Maintenance Supplies N 50-399-000-0000-6306 893.40 SUPPLIES 1211 Repair/Maint. Equip N 6351 100.006351 16472 PLUNKETT'S VARMENT GUARD 224.0016472 12526 PRECISE MRM LLC 3,060.0012526 6547 PRO AG FARMERS COOPERATIVE 150.006547 12325 QUADIENT FINANCE USA INC 387.2912325 16848 QUICK'S NAPA AUTO PARTS 8.7916848 159 SHERWIN-WILLIAMS COMPANY INC/THE 263.74159 705 SIGELMAN STEEL & RECYCLING INC 893.40705 Page 9Audit List for Board Account/Formula Description Rpt Invoice #Warrant DescriptionVendorName 1099 Paid On Bhf #Accr Amount On Behalf of NameNo.Service Dates 1 Transactions 3 Transactions 2 Transactions 1 Transactions 1 Transactions 1 Transactions 3 Transactions 1 Transactions OUTDOOR RENOVATIONS LANDSCAPE & NURSERY PLUNKETT'S VARMENT GUARD PRECISE MRM LLC PRO AG FARMERS COOPERATIVE QUADIENT FINANCE USA INC QUICK'S NAPA AUTO PARTS SHERWIN-WILLIAMS COMPANY INC/THE SIGELMAN STEEL & RECYCLING INC Otter Tail County Auditor WIDSETH SMITH NOLTING & ASSOCIATES INC COMMISSIONER'S VOUCHERS ENTRIES Account/Formula 9:41:11AM10/30/2025 Achristoph Parks and Trails Copyright 2010-2025 Integrated Financial Systems 09-507-510-0000-6369 260.00 CUSTOM MARKER SIGNS 4147 Miscellaneous Charges N 01-149-000-0000-6354 350.00 UNIT 2210 GRAPHICS 12181 Insurance Claims N 01-112-101-0000-6485 156.12 ACCT 00224000 SUPPLIES 964212-1 Custodian Supplies N 01-112-108-0000-6485 143.37 ACCT 00224002 SUPPLIES 964512-1 Custodian Supplies N 01-112-108-0000-6485 165.96 ACCT 00224002 SUPPLIES 964820 Custodian Supplies N 01-112-101-0000-6485 691.62 ACCT 00224000 SUPPLIES 964821 Custodian Supplies N 10-304-000-0000-6572 180.00 SERVICE CALL 684309 Repair And Maintenance Supplies N 01-112-108-0000-6572 9,483.56 ACCT 50366 INSTALL PUMP MOTOR 6000829083 Repair And Maintenance/Supplies N 50-000-000-0000-6290 50.34 ACCT 160002035 SUPPLIES 2520671041 Contracted Services N 50-000-000-0120-6290 67.68 ACCT 160002806 SUPPLIES 2530463583 Contracted Services.N 50-390-000-0000-6290 50.34 ACCT 160002035 SUPPLIES 2520671041 Contracted Services.N 50-399-000-0000-6290 100.67 ACCT 160002035 SUPPLIES 2520671041 Contracted Services.N 10-303-000-0000-6278 492.50 PROFESSIONAL ENGINEERING SERVI 241262 Engineering Consultant N 10-303-000-0000-6369 5,380.69 OVER PAYMENT Miscellaneous Charges N 16158 SIGN GUYS LLC 260.0016158 48638 SIGNWORKS SIGNS & BANNERS INC 350.0048638 48183 STEINS INC 1,157.0748183 8741 T & K TIRES 180.008741 77 TK ELEVATOR CORP 9,483.5677 13620 VESTIS 269.0313620 2081 492.502081 2082 WILKIN CO HIGHWAY DEPT Page 10Audit List for Board Account/Formula Description Rpt Invoice #Warrant DescriptionVendorName 1099 Paid On Bhf #Accr Amount On Behalf of NameNo.Service Dates 1 Transactions 1 Transactions 4 Transactions 1 Transactions 1 Transactions 4 Transactions 1 TransactionsWIDSETH SMITH NOLTING & ASSOCIATES INC SIGN GUYS LLC SIGNWORKS SIGNS & BANNERS INC STEINS INC T & K TIRES TK ELEVATOR CORP VESTIS Otter Tail County Auditor COMMISSIONER'S VOUCHERS ENTRIES Account/Formula 9:41:11AM10/30/2025 Achristoph Road And Bridge Fund Copyright 2010-2025 Integrated Financial Systems 50-000-000-0110-6853 1,390.82 ACCT 3-85099-73002 10/1-15/25 005763-0010-7 MSW BY PASSED EXPENSE LANDFILL N 50-000-000-0120-6853 8,136.88 ACCT 3-85099-73002 10/1-15/25 005763-0010-7 MSW BY PASSED EXPENSE LANDFILL N 50-000-000-0130-6853 2,850.78 acct 3-85099-73002 10/1-15/25 005763-0010-7 MSW BY PASSED EXPENSE LANDFILL N 50-000-000-0150-6853 734.32 ACCT 3-85099-73002 10/1-15/25 005763-0010-7 MSW BY PASSED EXPENSE LANDFILL N 50-000-000-0170-6853 34,554.33 ACCT 3-85099-73002 10/1-15/25 005763-0010-7 MSW By Passed Expense Landfill N 5,380.692082 2278 WM CORPORATE SERVICES INC 47,667.132278 453,338.12 Page 11Audit List for Board Account/Formula Description Rpt Invoice #Warrant DescriptionVendorName 1099 Paid On Bhf #Accr Amount On Behalf of NameNo.Service Dates 1 Transactions 5 Transactions Final Total ............75 Vendors 114 Transactions WILKIN CO HIGHWAY DEPT WM CORPORATE SERVICES INC Otter Tail County Auditor COMMISSIONER'S VOUCHERS ENTRIES 9:41:11AM10/30/2025 Achristoph Solid Waste Fund Copyright 2010-2025 Integrated Financial Systems Page 12Audit List for Board Otter Tail County Auditor Community Development Authority Amount 77,844.68 General Revenue Fund 1 98,285.36 General Fund Dedicated Accounts 2 457.24 Parks and Trails 9 132,246.15 Road And Bridge Fund 10 99.00 Law Library Fund 13 23,150.43 Capital Improvement Fund 14 14,239.80 23 107,015.46 Solid Waste Fund 50 453,338.12 NameFundRecap by Fund All Funds Total Approved by,. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 10/30/2025 Achristoph Y N D 4 N Otter Tail County Auditor Audit List for Board Page 1 Print List in Order By: Save Report Options?: Type of Audit List: on Audit List?: Paid on Behalf Of Name Explode Dist. Formulas?: D - Detailed Audit List S - Condensed Audit List 1 - Fund (Page Break by Fund) 2 - Department (Totals by Dept) 3 - Vendor Number 4 - Vendor Name 9:41:52AM MANUAL WARRANTS/VOIDS/CORRECTIONS r.:1 INTtGRATCO 11:;:.1 FINANCIAL SYSTEMS Account/Formula 9:41:52AM10/30/2025 Achristoph General Revenue Fund Copyright 2010-2025 Integrated Financial Systems 01-201-000-0000-6406 19.29 A2RJVV5AA0WL1P SUPPLIES 14R6-RKFN-LC79 Office Supplies 2 N 01-201-000-0000-6406 227.33 A2RJVV5AA0WL1P CALENDARS 1NGT-DKQT-KPXX Office Supplies 1 N 01-201-000-0000-6686 282.61 A2RJVV5AA0WL1P CABLE/DRIVE 1RCF-NJY3-WC3L Computer Software 22 N 01-284-804-0000-6829 116.94 A2RJVV5AA0WL1P BAG/MOUSE 196M-61D6-9NMR Drive for 5 Grant Expenses 3 N 02-225-000-0000-6369 149.94 A2RJVV5AA0WL1P CHAIR/CARDS 1CXK-PDML-FJ4P Miscellaneous Charges 4 N 09-507-510-0000-6300 22.48 A2RJVV5AA0WL1P RODENT TRAPS 164R-HJV1-7PY1 Building And Grounds Maintenance 6 N 09-507-510-0000-6672 29.98 A2RJVV5AA0WL1P FAUCET 1QN6-91LW-PHD4 Remodeling Supplies 5 N 10-301-000-0000-6406 9.99 A2RJVV5AA0WL1P SAMSUNG CASE 1L9V-CMLP-K4L4 Office Supplies 8 N 10-304-000-0000-6572 13.99 A2RJVV5AA0WL1P SUPPLIES 1J6M-W6CD-FLCD Repair And Maintenance Supplies 7 N 11-420-601-0000-6406 38.12 A2RJVV5AA0WL1P ENVELOPES 14DC-FVMY-RPNX Office Supplies 15 N 11-420-601-0000-6406 16.68 A2RJVV5AA0WL1P ENVELOPES 16JP-XVG9-3PG6 Office Supplies 11 N 11-420-601-0000-6406 7.46 A2RJVV5AA0WL1P BATTERIES 1C79-F747-114W Office Supplies 9 N 11-420-601-0000-6171 117.88 A2RJVV5AA0WL1P STRENGTHS BOOKS 1M9M-HDKV-C4JX Im Training 13 N 11-420-601-0000-6406 25.13 A2RJVV5AA0WL1P SUPPLIES 1NNR-MGPP-GMLJ Office Supplies 17 N 11-430-700-0000-6406 48.52 A2RJVV5AA0WL1P ENVELOPES 14DC-FVMY-RPNX Office Supplies 16 N 11-430-700-0000-6406 21.24 A2RJVV5AA0WL1P ENVELOPES 16JP-XVG9-3PG6 Office Supplies 12 N 11-430-700-0000-6379 21.54 A2RJVV5AA0WL1P FASD BOOKS 19P3-RYYR-PR3N Miscellaneous Charges - Ss Adm 21 N 11-430-700-0000-6406 9.49 A2RJVV5AA0WL1P BATTERIES 1C79-F747-114W Office Supplies 10 N 11-430-700-0000-6171 150.02 A2RJVV5AA0WL1P STRENGTHS BOOKS 1M9M-HDKV-C4JX Ss Adm Training 14 N 11-430-700-0000-6406 31.99 A2RJVV5AA0WL1P SUPPLIES 1NNR-MGPP-GMLJ Office Supplies 18 N 50-000-000-0000-6406 9.95 A2RJVV5AA0WL1P SUPPLIES 16J3-9GCJ-WVTX Office Supplies 19 N 50-000-000-0000-6406 62.55 A2RJVV5AA0WL1P BINDERS 1K3L-KCWN-LFF3 Office Supplies 20 N 14386 AMAZON CAPITAL SERVICES INC 1,433.1214386 1,433.12 Page 2Audit List for Board Account/Formula Description Rpt Invoice #Warrant DescriptionVendorName 1099 Paid On Bhf #Accr Amount On Behalf of NameNo.Service Dates 22 Transactions Final Total ............1 Vendors 22 Transactions AMAZON CAPITAL SERVICES INC Otter Tail County Auditor MANUAL WARRANTS/VOIDS/CORRECTIONS 9:41:52AM10/30/2025 Achristoph Solid Waste Fund Copyright 2010-2025 Integrated Financial Systems Page 3Audit List for Board Otter Tail County Auditor MANUAL WARRANTS/VOIDS/CORRECTIONS Amount 646.17 General Revenue Fund 1 149.94 General Fund Dedicated Accounts 2 52.46 Parks and Trails 9 23.98 Road And Bridge Fund 10 488.07 Health and Wellness Fund 11 72.50 Solid Waste Fund 50 1,433.12 NameFundRecap by Fund All Funds Total Approved by,. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . COMMISSIONER'S VOUCHERS ENTRIES10/30/2025 Apanderson Y N D 4 N Otter Tail County Auditor Audit List for Board Page 1 Print List in Order By: Save Report Options?: Type of Audit List: on Audit List?: Paid on Behalf Of Name Explode Dist. Formulas?: D - Detailed Audit List S - Condensed Audit List 1 - Fund (Page Break by Fund) 2 - Department (Totals by Dept) 3 - Vendor Number 4 - Vendor Name 8:37:06AM r.:1 INTtGRATCO 11:;:.1 FINANCIAL SYSTEMS COMMISSIONER'S VOUCHERS ENTRIES Account/Formula 8:37:06AM10/30/2025 Apanderson Health and Wellness Fund Copyright 2010-2025 Integrated Financial Systems 11-430-700-0000-6331 19.00 MEAL 10/16/2025 Travel Expense - Ss Adm 20 N 10/16/2025 10/16/2025 11-406-000-0000-6304 766.56 2017 Impala fix 37634 Motor Vehicle Repair 24 N 09/16/2025 09/16/2025 11-406-000-0000-6242 600.00 AccessFee 00000892256 Registration Fees 9 N 07/01/2025 06/30/2026 11-420-640-0000-6298 87.00 INV #13548582025 13548582025 Genetic Testing 13 6 08/01/2025 08/31/2025 11-406-000-0000-6276 129.00 Ad# 800192 800192 Professional Services 7 N 08/16/2025 08/16/2025 11-406-000-0000-6435 227.75 DRYGAS Tank 796071 Drug Testing 21 N 09/05/2025 09/05/2025 11-430-700-0000-6331 12.02 MEAL 10/01-10/09/25 Travel Expense - Ss Adm 14 N 10/01/2025 10/09/2025 11-430-700-6330-6171 10.00 TRAINING PARKING 10/01-10/09/25 Ss Adm Training Mileage 18 N 10/01/2025 10/09/2025 11-430-700-6331-6171 46.18 TRAINING MEALS 10/01-10/09/25 Ss Adm Training Travel Expenses 17 N 10/01/2025 10/09/2025 11-430-700-6331-6171 36.09 TRAINING MEALS 10/01-10/09/25 Ss Adm Training Travel Expenses 15 N 5914 ADAMS/MEGAN 19.005914 16808 AUTO FIX - OTTERTAIL 766.5616808 1425 BUREAU OF CRIMINAL APPREHENSION 600.001425 11695 DNA DIAGNOSTICS CENTER INC 87.0011695 35011 FERGUS FALLS DAILY JOURNAL 129.0035011 1428 INTOXIMETERS INC 227.751428 15130 KLOEK/ASHLEY Page 2Audit List for Board Account/Formula Description Rpt Invoice #Warrant DescriptionVendorName 1099 Paid On Bhf #Accr Amount On Behalf of NameNo.Service Dates 1 Transactions 1 Transactions 1 Transactions 1 Transactions 1 Transactions 1 Transactions ADAMS/MEGAN AUTO FIX - OTTERTAIL BUREAU OF CRIMINAL APPREHENSION DNA DIAGNOSTICS CENTER INC FERGUS FALLS DAILY JOURNAL INTOXIMETERS INC Otter Tail County Auditor COMMISSIONER'S VOUCHERS ENTRIES Account/Formula 8:37:06AM10/30/2025 Apanderson Health and Wellness Fund Copyright 2010-2025 Integrated Financial Systems 10/01/2025 10/09/2025 11-430-700-6331-6171 54.00 TRAINING MEALS 10/01-10/09/25 Ss Adm Training Travel Expenses 16 N 10/01/2025 10/09/2025 11-406-000-0000-6261 710.00 SeptemberMonitoring 0925533 Ream Electronic Monitoring 6 6 09/01/2025 09/30/2025 11-406-730-0020-6435 1,398.06 Sweat Patches DT 0925116 DRUG COURT Drug Testing 4 6 09/30/2025 09/30/2025 11-430-700-0000-6331 15.74 MEAL 09/10-10/08/25 Travel Expense - Ss Adm 25 N 09/10/2025 10/08/2025 11-430-700-0000-6331 15.74 MEAL 09/10-10/08/25 Travel Expense - Ss Adm 26 N 09/10/2025 10/08/2025 11-405-000-0000-6050 2.79 Restitution Payment 06/30/2025 Juv Restitution Project 5 N 06/30/2025 06/30/2025 11-420-601-0000-6342 87.56 CUST #1143/GSC 465747 Service Agreements 2 N 09/01/2025 09/30/2025 11-420-640-0000-6342 35.00 CUST #1143/Child Support 465747 Service Agreements 1 N 09/01/2025 09/30/2025 11-430-700-0000-6342 111.44 CUST #1143/GSC 465747 Service Agreements 3 N 09/01/2025 09/30/2025 11-420-640-0000-6297 67.60 Case #20251299/Party 001 10/23/2025 Iv-D Sheriff's Costs 23 N 10/23/2025 10/23/2025 158.2915130 8089 MIDWEST MONITORING & SURVEILANCE 2,108.068089 11458 MILBECK/LINDSAY 31.4811458 33526 MILLS COUNTRY MARKET 2.7933526 7661 MINNKOTA ENVIRO SERVICES INC 234.007661 44010 OTTER TAIL CO SHERIFF 67.6044010 Page 3Audit List for Board Account/Formula Description Rpt Invoice #Warrant DescriptionVendorName 1099 Paid On Bhf #Accr Amount On Behalf of NameNo.Service Dates 5 Transactions 2 Transactions 2 Transactions 1 Transactions 3 Transactions 1 Transactions KLOEK/ASHLEY MIDWEST MONITORING & SURVEILANCE MILBECK/LINDSAY MILLS COUNTRY MARKET MINNKOTA ENVIRO SERVICES INC OTTER TAIL CO SHERIFF Otter Tail County Auditor COMMISSIONER'S VOUCHERS ENTRIES Account/Formula 8:37:06AM10/30/2025 Apanderson Health and Wellness Fund Copyright 2010-2025 Integrated Financial Systems 11-430-700-0000-6304 136.22 ACCT #139 6100770 Motor Vehicle Service And Repair 22 N 10/27/2025 10/27/2025 11-430-700-0000-6331 10.74 MEAL 10/17/2025 Travel Expense - Ss Adm 8 N 10/17/2025 10/17/2025 11-430-700-0000-6331 15.91 Meal 10/09/2025 Travel Expense - Ss Adm 19 N 10/09/2025 10/09/2025 11-430-700-6331-6171 54.00 Training Meals 10/08-10/09/25 Ss Adm Training Travel Expenses 10 N 10/08/2025 10/09/2025 11-430-700-6331-6171 12.78 Training Meals 10/08-10/09/25 Ss Adm Training Travel Expenses 11 N 10/08/2025 10/09/2025 11-430-700-6331-6171 27.78 Training Meals 10/08-10/09/25 Ss Adm Training Travel Expenses 12 N 10/08/2025 10/09/2025 46006 QUALITY TOYOTA 136.2246006 17766 RUPP/MARY 10.7417766 15893 SCHMIDT/HEATHER 15.9115893 6747 SMITH/ALLISON 94.566747 4,688.96 Page 4Audit List for Board Account/Formula Description Rpt Invoice #Warrant DescriptionVendorName 1099 Paid On Bhf #Accr Amount On Behalf of NameNo.Service Dates 1 Transactions 1 Transactions 1 Transactions 3 Transactions Final Total ............16 Vendors 26 Transactions QUALITY TOYOTA RUPP/MARY SCHMIDT/HEATHER SMITH/ALLISON Otter Tail County Auditor COMMISSIONER'S VOUCHERS ENTRIES 8:37:06AM10/30/2025 Apanderson Health and Wellness Fund Copyright 2010-2025 Integrated Financial Systems Page 5Audit List for Board Otter Tail County Auditor Amount 4,688.96 Health and Wellness Fund 11 4,688.96 NameFundRecap by Fund All Funds Total Approved by,. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . SEWER SYSTEM GRANT FUNDING SEWER SYSTEM GRANT FUNDING SEWER SYSTEM GRANT FUNDING N N N N N N N N N N N N N N N N N N N csteinbach 10/24/2025 8:48:30AM10/24/2025 Copyright 2010-2025 Integrated Financial Systems BLCK Auditor Warrants 66.99 50-000-000-0110-6200CENTURY LINK ACCT 333312557 10/4/25 46027 1,750.00 02-614-250-0000-6954DICKEY/CHRISTI SEWER SYSTEM LOAN FUNDING 20084 999999000 7,500.00 01-149-000-0000-6369DICKEY/CHRISTI 2205 17964 7,172.00 02-614-250-0000-6954SEWER SYSTEM LOAN FUNDING 2205 17964 1,450.00 02-614-250-0000-6954EHLERT/ROBERT SEWER SYSTEM LOAN FUNDING 10313 999999000 2,140.35 01-149-000-0000-6369EHLERT/ROBERT 5694 17965 5,115.50 02-614-250-0000-6954SEWER SYSTEM LOAN FUNDING 5694 17965 4,425.15 02-615-000-8002-6954 5694 17965 34.66 10-304-000-0000-6251GREAT PLAINS NATURAL GAS CO ACCT #762 517 1689 0 - GARAGE 7001 43.20 09-507-570-4000-6250LAKE REGION ELECTRIC COOP ACCT 2022045701 SEP2025 41558 43.30 09-507-570-4001-6250ACCT 2022046501 SEP2025 41558 47.31 09-507-570-4001-6250ACCT 2022046801 SEP2025 41558 43.30 09-507-570-4001-6250ACCT 2022046601 SEP2025 41558 47.31 09-507-570-4002-6250ACCT 2022046401 SEP2025 41558 43.30 09-507-570-4002-6250ACCT 2022046301 SEP2025 41558 47.51 09-507-570-4002-6250ACCT 2022046201 SEP2025 41558 554,430.68 12-000-000-0000-2378MN PEIP STMT 424595 NOV 2025 1561257 5387 460.28 01-031-000-0000-6331OTTER TAIL CO TREASURER LP - LODGING MACSSA CONF 10/21/25 16678 57.44 01-031-000-0000-6333EL - ROLLS FOR SAFETY MTG 10/21/25 16678 66.99 196985 1,750.00 196986 14,672.00 196987 1,450.00 196988 11,681.00 196989 34.66 196990 315.23 196991 554,430.68 196992 Page 1ApprovedWARRANT REGISTERWarrant Form Auditor's Warrants From Date To Date PO #Invoice #Account Number On-Behalf-of-NameOBO# Description AmountVendor NameVendor # Total...Warrant # Total...Warrant # Total...Warrant # Total...Warrant # Total...Warrant # Total...Warrant # Total...Warrant # Total...Warrant # Otter Tail County Auditor Pay Date Tx RK - DIGICERT & INOUT SBSCRPTN AB - LODGING/PARKING GEO CONF N N N N N N N N N N N N N N N N N N N N N N N N N N N N N N csteinbach 10/24/2025 8:48:30AM10/24/2025 Copyright 2010-2025 Integrated Financial Systems BLCK Auditor Warrants 200.00 01-031-000-0000-6436OTTER TAIL CO TREASURER AO - DEPUTY ADMIN AD 10/21/25 16678 302.00 01-031-000-0000-6436KC - DEPUTY CO ADMIN ADS 10/21/25 16678 75.00 01-031-000-0000-6436AD - CAREER EXPO REG 10/21/25 16678 319.66 01-041-000-0000-6331AO - LODGING & MEALS TAX CALC 10/21/25 16678 35.75 01-044-000-0000-6242AO - CMA LICENSE 10/21/25 16678 583.12 01-044-000-0000-6331AO - LODGING MASS APPRAISAL 10/21/25 16678 725.00 01-061-000-0000-6242IT - RANSOMWARE SIMULATION 10/21/25 16678 192.46 01-061-000-0000-6331RK - LODGING MNIT CONF 10/21/25 16678 1,818.00 01-061-000-0000-6342 10/21/25 16678 372.23 01-063-000-0000-6210AO - RETURN POLL PADS 10/21/25 16678 103.00 01-091-000-0000-6242AM - MFSRC REG 10/21/25 16678 358.23 01-091-000-0000-6271SU - LODGING FRAUD CONF 10/21/25 16678 120.00 01-091-000-0000-6281AO - FILING FEES 10/21/25 16678 29.64 01-091-000-0000-6331AM - LODGING CHIPS REFUND 10/21/25 16678 761.45 01-091-000-0000-6331AO - LODGING CLE TRNG 10/21/25 16678 354.58 01-091-000-0000-6331DO - LODGING SA TRNG 10/21/25 16678 707.34 01-112-000-0000-6572WN - MAINTENANCE SUPPLIES 10/21/25 16678 442.11 01-121-000-0000-6331LN - LODGING & MEAL MNCVSO 10/21/25 16678 20.97 01-121-000-0000-6406LN - MOUSE & PAD 10/21/25 16678 1,166.52 01-122-000-0000-6331 10/21/25 16678 899.12 01-122-000-0000-6331CL - FLIGHT TO NOWRA CONF 10/21/25 16678 22.99 01-122-000-0000-6406KW - SUPPLIES 10/21/25 16678 288.70 01-125-000-0000-6369HRA - LODGING NAHRO CONF 10/21/25 16678 579.60 01-125-000-0000-6369AB - LODGING & PARKING NAHRO 10/21/25 16678 804.00 01-125-000-0000-6369HRA - DOOR 10/21/25 16678 2,563.20 01-127-000-0000-6331GIS - LODGING MNGIS CONF 10/21/25 16678 13.65 01-149-000-0000-6369CP - MEAL DRAINAGE CONF 10/21/25 16678 450.00 01-201-000-0000-6171PP - BCA TRNG REGISTRATION 10/21/25 16678 30.10 01-201-000-0000-6171JK - MEALS CELL SITE ANALYSIS 10/21/25 16678 26.54 01-201-000-0000-6171DL - MEALS CELL SITE ANALYSIS 10/21/25 16678 Page 2ApprovedWARRANT REGISTERWarrant Form Auditor's Warrants From Date To Date PO #Invoice #Account Number On-Behalf-of-NameOBO# Description AmountVendor NameVendor # - Otter Tail County Auditor Pay Date Tx ZE - BCA TRNG & CONTRACT ARBIT GS - ROOM & MEALS CO RESPONSE AL - ROOM & MEALS MN BCA TRNG RH - EQUIPMENT FOR TRLR & ATV CB - ROOM & MEALS SNIPER TRNG N N N N N N N N N N N N N N N N N N N N N N N N N N N N N N csteinbach 10/24/2025 8:48:30AM10/24/2025 Copyright 2010-2025 Integrated Financial Systems BLCK Auditor Warrants 75.00 01-201-000-0000-6171OTTER TAIL CO TREASURER KJ - BCA DMT RECERT TRNG 10/21/25 16678 300.00 01-201-000-0000-6171 10/21/25 16678 214.33 01-201-000-0000-6171 10/21/25 16678 271.42 01-201-000-0000-6171 10/21/25 16678 5.68 01-201-000-0000-6304PP - WASHER FLUID 10/21/25 16678 15.44 01-201-000-0000-6304KJ - WIPER FLUID 10/21/25 16678 41.98 01-201-000-0000-6304 10/21/25 16678 6.00 01-201-000-0000-6304AS - WASHER FLUID 10/21/25 16678 11.33 01-201-000-0000-6385MW - LUMBER FOR SWAT 10/21/25 16678 924.04 01-201-000-0000-6385 10/21/25 16678 25.54 01-201-000-0000-6389JB - MN DOT REGISTRATION 10/21/25 16678 5.00 01-201-000-0000-6389JB - FAA REGISTRATION 10/21/25 16678 42.55 01-201-000-0000-6396SD - EVIDENCE TO BCA 10/21/25 16678 15.00 01-201-000-0000-6396KJ - PARKING FEDERAL COURT 10/21/25 16678 5.93 01-201-000-0000-6396DB - CF 25027961 MEAL 10/21/25 16678 13.84 01-201-000-0000-6396ZE - MEAL FOR EVIDENCE TO LAB 10/21/25 16678 10.65 01-201-000-0000-6396LW - EVIDENCE TO BCA 10/21/25 16678 78.00 01-201-000-0000-6406LW - STAMPS FOR OTTERTAIL 10/21/25 16678 23.06 01-201-000-0000-6492JK - WIRE TERMINAL KART TAPE 10/21/25 16678 159.94 01-250-000-0000-6224RB - MEALS FOR TRANSPORTS 10/21/25 16678 71.18 01-250-000-0000-6453PB - BASKETBALLS 10/21/25 16678 431.97 01-280-000-0000-6331PW - LODGING AMEM CONF 10/21/25 16678 100.00 01-284-804-0000-6828AJ - GAS CARD - LP 10/21/25 16678 34.98 01-284-804-0000-6828AJ - ENERGY BILL - EB 10/21/25 16678 45.92 01-284-804-0000-6828AJ - CELL PHONE CARD - MS 10/21/25 16678 100.00 01-284-804-0000-6828AJ - JOB SHADOW INCENT - AVK 10/21/25 16678 81.29 01-284-804-0000-6828ST - UTILITY BILL - LP 10/21/25 16678 45.92 01-284-804-0000-6828AJ - CELL PHONE CARD - LP 10/21/25 16678 178.15 01-284-804-0000-6829AJ - CELL PHONE BILL -AG 10/21/25 16678 45.92 01-284-804-0000-6829AJ - CELL PHONE CARD - DS 10/21/25 16678 Page 3ApprovedWARRANT REGISTERWarrant Form Auditor's Warrants From Date To Date PO #Invoice #Account Number On-Behalf-of-NameOBO# Description AmountVendor NameVendor # Otter Tail County Auditor Pay Date Tx N N N N N N N N N N N N N N N N N N N N N N N N N N N N N N csteinbach 10/24/2025 8:48:30AM10/24/2025 Copyright 2010-2025 Integrated Financial Systems BLCK Auditor Warrants 100.00 01-284-804-0000-6829OTTER TAIL CO TREASURER AJ - EMERGENCY ASSIST - JR 10/21/25 16678 40.00 01-284-804-0000-6829AJ - GAS CARD - JR 10/21/25 16678 30.00 01-284-804-0000-6829AJ - GAS CARD - LH 10/21/25 16678 45.92 01-284-804-0000-6829AB - CELL PHONE BILL - DF 10/21/25 16678 194.96 01-284-804-0000-6829ST - TRANSPORTATION BIKE - SW 10/21/25 16678 700.00 01-284-804-0000-6829ST - CNA TRNG - TM 10/21/25 16678 50.00 01-284-804-0000-6829AJ - GAS CARD - QW 10/21/25 16678 45.92 01-284-804-0000-6829AJ - CELL PHONE CARD - AT 10/21/25 16678 27.92 01-284-804-0000-6829AJ - SCRUBS FOR TRNG - TM 10/21/25 16678 100.00 01-284-804-0000-6829AJ - EMERGENCY ASSIST - SW 10/21/25 16678 100.00 01-284-804-0000-6829AJ - EMERGENCY ASSIST - MS 10/21/25 16678 200.00 01-284-804-0000-6829AJ - GAS CARD - NH 10/21/25 16678 45.92 01-284-804-0000-6829AJ - CELL PHONE CARD - AT 10/21/25 16678 100.00 01-284-804-0000-6829AJ - JOB SHADOW INCENT - AT 10/21/25 16678 16.34 01-284-804-0000-6829AJ - TRAINING MATERIALS - WR 10/21/25 16678 25.00 01-284-804-0000-6829AJ - GAS CARD - RG 10/21/25 16678 700.00 01-284-804-0000-6829AJ - CNA TRNG - SW 10/21/25 16678 65.00 01-284-804-0000-6829AB - CELL PHONE BILL - WR 10/21/25 16678 37.96 01-284-804-0000-6829AJ - SCRUBS FOR TRNG - SW 10/21/25 16678 45.92 01-284-804-0000-6829AJ - CELL PHONE CARD - RG 10/21/25 16678 45.92 01-284-804-0000-6829AJ - CELL PHONE CARD - RW 10/21/25 16678 128.20 01-284-804-0000-6829AJ - VEH REG & TABS - JR 10/21/25 16678 92.90 01-284-804-0000-6829AB - INTERNET BILL - SL 10/21/25 16678 45.92 01-284-804-0000-6829AJ - CELL PHONE CARD - JR 10/21/25 16678 45.00 01-284-804-0000-6829AB - CELL PHONE BILL - SW 10/21/25 16678 635.93 01-705-000-0000-6243ED - SUBSCRIPTIONS 10/21/25 16678 702.65 01-705-000-0000-6331NL - LODGING WA CONF 10/21/25 16678 187.92 01-705-000-0000-6331NL - MEALS & UBER WA CONF 10/21/25 16678 133.00 02-103-000-0000-6369LL - LODGING MNDOR CONF 10/21/25 16678 688.34 02-103-000-0000-6369LL - FORMS & SUPPLIES 10/21/25 16678 Page 4ApprovedWARRANT REGISTERWarrant Form Auditor's Warrants From Date To Date PO #Invoice #Account Number On-Behalf-of-NameOBO# Description AmountVendor NameVendor # Otter Tail County Auditor Pay Date Tx RR - MEALS FOR TRNG CONSORT RH - ICE FOR TRNG CONSORTIUM CP- WWW.APWA.NET - REG WINTER HWY - MINNESOTA STATE COLLEGE HWY - MINNESOTA STATE COLLEGE CP - FAA DRONE ZONE - REGISTRA HWY - MINNESOTA STATE COLLEGE HWY - MINNESOTA STATE COLLEGE HWY - CENTERSTONE PLAZA - LODG DL - FLEET FARM - SOFTNER SALT N N N N N N N N N N N N N N N N N N N N N N N N N N N N N N csteinbach 10/24/2025 8:48:30AM10/24/2025 Copyright 2010-2025 Integrated Financial Systems BLCK Auditor Warrants 16.42 02-214-000-0000-6171OTTER TAIL CO TREASURER JK - MEAL RADIO MTG 911-7C 10/21/25 16678 29.42 02-214-000-0000-6171 JK - MEAL RADIO MTG 911-7C 10/21/25 16678 77.45 02-218-000-0000-6369MW - MEALS K9 TRNG 10/21/25 16678 23.69 02-218-000-0000-6369KJ - MEALS K9 TRNG 10/21/25 16678 278.96 02-219-000-0000-6369 10/21/25 16678 103.88 02-219-000-0000-6369LW - MEAL INVESTIGATION 101 10/21/25 16678 4.99 02-219-000-0000-6369 10/21/25 16678 367.12 02-219-000-0000-6369BF - LODGING & MEALS FBI NA 10/21/25 16678 135.51 02-612-000-0000-6331CL - LODGING MAIS CONF 10/21/25 16678 25.00 02-612-000-0000-6369CL - CONT ED LAB TOUR 10/21/25 16678 7.57 02-612-000-0000-6369AB - TOOL STATION HARDWARE 10/21/25 16678 167.95 02-815-000-0000-6369KC - HEALTHY SNACKS 10/21/25 16678 51.41 09-507-510-0000-6304DB - MAINTENANCE SUPPLIES 10/21/25 16678 75.00 10-302-000-0000-6242 16678 41.05 10-302-000-0000-6331CF - HTL AMERICINN - LODGING 16678 5.15 10-302-000-0000-6331CP - HOLIDAY - MEAL 16678 8.16 10-302-000-0000-6331CP - CASEY'S - MEAL 16678 994.40 10-302-000-0000-6331CF - BEST WESTERN - FALL EXPO 16678 45.98 10-302-000-0000-6500TT - HARBOR FREIGHT - STANDS 16678 23.72 10-302-000-0000-6500TT - FLEET FARM - SUPPLIES 16678 500.00 10-303-000-0000-6242 16678 500.00 10-303-000-0000-6242 16678 5.00 10-303-000-0000-6242 16678 575.00 10-303-000-0000-6242 16678 1,150.00 10-303-000-0000-6242 16678 379.92 10-303-000-0000-6331 16678 303.00 10-304-000-0000-6406 16678 17.77 11-000-000-0000-2026SP - FRAUD REFUND 10/21/25 16678 17.74 11-000-000-0000-2026SP - FRAUD REFUND 10/21/25 16678 10.82 11-000-000-0000-2026SP - FRAUD REFUND 10/21/25 16678 Page 5ApprovedWARRANT REGISTERWarrant Form Auditor's Warrants From Date To Date PO #Invoice #Account Number On-Behalf-of-NameOBO# Description AmountVendor NameVendor # - - - - Otter Tail County Auditor Pay Date Tx NH - WRONG CARD USED FOR PYMT NH - WRONG CARD USED FOR PYMT ACCT #20090785 ST LIGHT ELECTR ACCT #20090820 ST LIGHT ELECTR ACCT #20090880 ST LIGHT ELECTR N N N N N N N N N N N N N N N N N N N N csteinbach 10/24/2025 8:48:30AM10/24/2025 Copyright 2010-2025 Integrated Financial Systems BLCK Auditor Warrants 50.00 11-406-000-0000-6050OTTER TAIL CO TREASURER MS - GIFT CARD FOR CLIENT 10/21/25 16678 1,071.04 11-406-000-0000-6331SU - LODGING ATSA CONF 10/21/25 16678 1,071.03 11-406-000-0000-6331AE - LODGING ATSA CONF 10/21/25 16678 130.00 11-406-000-0000-6331SU - BAGGAGE/PARKING FEE 10/21/25 16678 39.27 11-406-000-0000-6333MS - LUNCHES FOR MEETING 10/21/25 16678 458.43 50-000-000-0000-6333MD - LODGING SWAA CONF 10/21/25 16678 194.97 50-000-000-0000-6674JH - POLY SHEETING 10/21/25 16678 19.95 50-000-000-0000-6978MD - TEXT MARKETING 10/21/25 16678 39.95 50-000-000-0000-6981MD - TEXT MARKETING 10/21/25 16678 99.00 50-000-000-0130-6487JH - CHARGER 10/21/25 16678 40.98 50-000-000-0170-6379JH - MAINTENANCE SUPPLIES 10/21/25 16678 57.94 50-390-000-0000-6379 10/21/25 16678 57.94 50-390-000-0000-6379 10/21/25 16678 100.29 50-399-000-0000-6306BA - REPAIR SUPPLIES 10/21/25 16678 36.00 51-000-000-0000-6243MD - SUBSCRIPTIONS 10/21/25 16678 9,015.25 01-112-108-0000-6250OTTER TAIL POWER COMPANY ACCT 1092204 10/14/25 15009 9.55 10-302-000-0000-6250OTTER TAIL POWER COMPANY 44271 8.47 10-302-000-0000-6250ACCT #1149969 ST LIGHT ELECTRI 44271 8.94 10-302-000-0000-6250 44271 9.47 10-302-000-0000-6250 44271 32,698.33 196993 9,015.25 196994 36.43 196995 626,150.57BLCK 159 Page 6ApprovedWARRANT REGISTERWarrant Form Auditor's Warrants From Date To Date PO #Invoice #Account Number On-Behalf-of-NameOBO# Description AmountVendor NameVendor # - Total...Warrant # Total...Warrant # Total...Warrant # Warrant Form Total...Transactions Otter Tail County Auditor Pay Date Tx N N N N N N N csteinbach 10/24/2025 8:48:30AM10/24/2025 Copyright 2010-2025 Integrated Financial Systems BLCK-ACH Auditor Warrants 594.00 01-149-000-0000-6855BLUFFTON TOWNSHIP 2025 GOPHER REIMBURSEMENT 10/24/25 804 73,792.82 10-303-000-0000-6278PERHAM/CITY OF SAP 056-680-005 EST #9 APEX 6584 867 3,695.23 10-303-000-0000-6278SAP 056-680-005 EST #9 APEX ST 6584 867 31.14 10-303-000-0000-6278SAP 056-680-005 EST #9 BRAUN S 6584 867 621.77 10-303-000-0000-6278SAP 056-680-005 EST #9 BRAUN 6584 867 30,901.51 10-303-000-0000-6651SAP 056-680-005 EST #9 6584 867 2,949.94 10-303-000-0000-6651SAP 056-680-005 EST #9 STORM S 6584 867 594.00 307223 111,992.41 307224 112,586.41BLCK-ACH 7 738,736.98 166 Page 7ApprovedWARRANT REGISTERWarrant Form Auditor's Warrants From Date To Date PO #Invoice #Account Number On-Behalf-of-NameOBO# Description AmountVendor NameVendor # Total...Warrant # Total...Warrant # Warrant Form Total...Transactions Total...Transactions Otter Tail County Auditor Pay Date Tx Final csteinbach 10/24/2025 8:48:30AM10/24/2025 Copyright 2010-2025 Integrated Financial Systems BLCK-ACH Auditor Warrants Page 8ApprovedWARRANT REGISTERWarrant Form Auditor's Warrants Otter Tail County Auditor Pay Date 626,150.57 196995 10/24/2025BLCK 11 196985 112,586.41 307224 10/24/2025BLCK-ACH 112,586.41 0 2 307223 738,736.98 WARRANT RUN WARRANT STARTING DATE OF DATE OF FORM WARRANT NO.PAYMENT APPROVAL PPD CTX COUNT AMOUNT COUNT AMOUNTWARRANT NO. ENDING INFORMATION TOTAL 2 INITGRATCD Fl A CIAL SYSTEM csteinbach 10/24/2025 8:48:30AM10/24/2025 Copyright 2010-2025 Integrated Financial Systems BLCK-ACH Auditor Warrants Page 9ApprovedWARRANT REGISTERWarrant Form Auditor's Warrants Otter Tail County Auditor Pay Date 1 2 9 10 11 12 50 51 General Fund Dedicated Accounts Prairie Lakes Municipal Sw Authority 42,008.36 General Revenue Fund 41,414.36594.00 21,971.95 21,971.95 366.64 Parks and Trails 366.64 116,587.78 Road And Bridge Fund 4,595.37111,992.41 2,315.01 Health and Wellness Fund 2,315.01 554,430.68 Insurance Reserve Fund 554,430.68 1,020.56 Solid Waste Fund 1,020.56 36.00 36.00 738,736.98 112,586.41 626,150.57 RECAP BY FUND FUND AMOUNT NAME ACH AMOUNT NON-ACH AMOUNT - - - - - - TOTAL TOTAL ACH TOTAL NON-ACH Sponsoring Agency Resolution City of Henning LRIP Application OTTER TAIL COUNTY RESOLUTION NO. 2025 ----- WHEREAS, the City of Henning has requested Otter Tail County sponsor their Local Road Improvement Program (LRIP) project since non-state aid cities and townships must have a county sponsor, AND WHEREAS, the City of Henning understands that it will be responsible for all costs not covered by LRIP including but not limited to consultant engineering, right of way acquisition, construction administration and inspection, utility construction, as well as construction costs above the LRIP award, AND WHEREAS, the City of Henning has agreed to maintain such improvements for the lifetime of the improvements, AND NOW THEREFORE Otter Tail County agrees to sponsor the City of Henning for a Local Road Improvement Program (LRIP) project identified as a portion of the Industrial Park truck route including Balmoral Avenue, Marshall Avenue, Railway Avenue, Frederick Lane and Industrial Drive. Sponsorship includes acting as the fiscal agent, keeping the project on schedule, and ensuring that all program documentation and requirements are met, with compliance of all applicable laws, rules and regulations. BE IT ALSO RESOLVED, Jodi Teich, P.E., County Engineer, is hereby authorized to act as agent on behalf of this applicant. The motion for the adoption of the foregoing resolution was introduced by Commissioner ___ _ duly seconded by Commissioner _____ and, after discussion thereof and upon vote being taken thereon, passed unanimously. Adopted at Fergus Falls, MN this 4th day of November 2025. OTTER TAIL COUNTY BOARD OF COMMISSIONERS By:. _______________ _ Attest: __________ _ Wayne Johnson, Board of Commissioners Chair Nicole Hansen, Clerk STATE OF MINNESOTA ) ) COUNTY OF OTTER TAIL ) I, Nicole Hansen, the County Administrator, do hereby certify that the foregoing resolution is a true and correct copy of the resolution presented to and adopted by Otter Tail County at a duly authorized meeting therefore held on the 4th day of November 2025. Nicole Hansen, Clerk 10/29/2025 Otter Tail County Board of Commissioners c/o Highway Department 505 S. Court Street, Suite 1 Fergus Falls, MN 56537 RE: Local Road Improvement Program Funding Application Dear Ms. Teich, The City of Henning is requesting funding from the Local Road Improvement Program (LRIP) for improvements to a portion of the Industrial Park truck route including Balmoral Avenue, Marshall Avenue, Railway Avenue, Frederick Lane and Industrial Drive. In asking Otter Tail County to sponsor our agency's application, the City of Henning is acknowledging that it has reviewed the requirements of LRIP and, if funding is awarded for our project, pledges support for funding ineligible project costs including engineering, right-of-way acquisition, construction administration, construction inspection, construction testing and any construction costs above the grant amount. The City of Henning also pledges to see the project through to its completion in compliance with all applicable laws, rules, and regulations should funding be awarded. Sincerely, r,i<ow2- Jenna Kovarik City Clerk/Treasurer 612 Front Street Henning, MN 56551 MEMORANDUM TO: Otter Tail County Board of Commissioners FROM: Chris LeClair, Director Land & Resource Management RE: Otter Tail Water Management District Additional Parcels DATE: October 28, 2025 The Otter Tail Water Management District was Established by the Otter Tail County Board of Commissioners on April 7, 1981 and is the regulatory authority for subsurface sewage treatment systems (SSTS) within 1,000 feet of the following lakes: • Blanche Lake (56024000) • Deer Lake (56029800) • Portion of Long Lake (56021000) in Amor Township and Otter Tail Township • Otter Tail Lake (56024200) • Round Lake (56029700) • Walker Lake (56031000) Regulatory Authority for SSTS within 300 feet of the Dead River between Walker Lake and Otter Tail Lake, the section of the Otter Tail River between Otter Tail Lake and Deer Lake and Blanche Creek between Otter Tail Lake and Blanche Lake The Memorandum of Agreement signed in September, 2023 requires that the addition of members or properties to the OTWMD to the County property tax system must be brought forth by the District Administrator, or designee, and approved by the Otter Tail County Board of Commissioners before November 15th of each year, in accordance with Minnesota Statute 116A.17 Otter Tail County has received a request from the OTWMD to add the following properties to the OTWMD membership roster and county property tax system: 02000990795000 02000990916000 OTTERTAIL COUNTY -MINNESOTA 218-998-8095 @ OTTER TAfL LAKE 56024200 LAND & RESOURCE MANAGEMENT Government Services Center 540 West Fir Avenue Fergus Falls, MN 56537 OTTER TAIL COUNTY IS AN EQUAL OPPORTUNITY EMPLOYER @ ottertailcounty.gov LIVE YOUR best life HERE. 02000220157003 25000991285000 • All properties in question have been verified by Land & Resource staff to be within the jurisdictional boundaries of the Otter Tail Water Management District £, OTTER TAIL ~, COUNTY -MINNESOTA EMPLOYEE RELATIONS FAMILY AND MEDICAL LEAVE ACT SECTION 520 520.10 PURPOSE Otter Tail County is a public agency, which is a covered employer under the Family and Medical Leave Act (FMLA). The FMLA is a federal law that provides eligible employees of covered employers with unpaid, job- protected leave for specified family and medical reasons. The Minnesota Pregnancy and Parenting Leave, Minnesota Statute §181 .941 is consistent with FMLA. Otter Tail County will grant job-protected (including unpaid) FMLA leave to eligible employees for certain family and medical reasons consistent with FMLA, relevant State law, and collective bargaining agreements for specified family and medical reasons. Eligible employees may take up to 12 workweeks of leave in a 12- month period for one or more of the following reasons: > The birth of a child, care for such child, or the placement of a child with the employee for adoption or foster care, and to bond with the newborn or newly-placed child. > To care for the employee's spouse, child, or parent who has a serious health condition, including incapacity due to pregnancy and for prenatal medical care . ) A serious health condition that makes the employee unable to perform the essential functions of his or her job, including incapacity due to pregnancy and for prenatal medical care. > Any qualifying exigency arising out of the fact that the employee's spouse, son, daughter or parent is a covered military member on covered active duty or called to covered active duty. In addition to providing eligible employees an entitlement to leave, the FMLA requires that employers maintain employees' health benefits during leave and restore employees to their same or an equivalent job after leave. The law sets requirements for notice, by both the employee and the employer, and providers employers with the right to require certification of the need for FMLA leave in certain circumstances. The law protects employees from interference and retaliation for exercising or attempting to exercise their FMLA rights. This policy is intended to be a general summary of FMLA. Each situation will be evaluated on a case-by- case basis in accordance with applicable regulations and statutes. 520.15 12-MONTH PERIOD Otter Tail County will use a rolling 12-month period measured backward from an eligible employee's first day of leave taken.regular calendar year, January 1st through December 31 st, as the defined 12 month period or "leave year." When an employee's need for FMLA leave extends beyond the 12 month leave year, any additional time the employee requests count against his or her entitlement for the next leave year. An eligible employee may also take up to 26 workweeks of leave during a single 12-month period to care for a covered servicemember with a serious injury or illness when the employee is the spouse, son, daughter, parent, or next of kin of the servicemember. An eligible employee is limited to a combined total of 26 workweeks of leave for any FM LA-qualifying reasons during the single 12-month period. The single 12- month period for military caregiver leave begins on the first day the employee takes leave for this reason and ends 12 months later. 520.20 ELIGIBLE EMPLOYEES An eligible employee is one who: > Works for the county, > Has worked for the county for at least 12 months as of the date the FMLA leave is to start, ) Has at least 1,250 hours of service for the employer during the 12-month period immediately before the date the FMLA leave is to start, and ) Works at a location where the employer employs at least 50 employees within 75 miles of that worksite as of the date when the employee gives notice of the need for leave. The 12 months an employee must have been employed need not be consecutive months provided the employee's prior service occurred within the last seven years. If the employee had a break in service longer than seven years and such break was due to the employee's fulfillment of military service obligation, the period of absence must also be counted in determining whether the employee has been employed for at least 12 months by the employer. In calculating whether the employee worked for at least 1,250 hours during the 12 months immediately preceding the request, only actual hours of work are counted. In determining the 1,250 hours, any vacation, holidays or sick leave or doctor time used by an employee are not included in the calculation. Additionally, any unpaid leave of any kind, or periods of layoff are not counted. A servicemember returning from fulfilling a military service obligation shall be credited with the hours of service that would have been performed but for the period of absence due to covered service. For employees not eligible for FMLA leave, Otter Tail County will review business considerations and individual circumstances involved. 520.25 QUALIFYING FAMILY MEMBERS Spouse: Persons who are married to each other as defined or recognized under Minnesota state law for purposes of marriage. This term does not include unmarried domestic partners. Son or Daughter: An employee's biological, adopted, foster child, stepchild, a legal ward, or a child of person standing in loco parentis1, who is either under age 18, or age 18 or older and "incapable of self-care because of a mental or physical disability" at the time that FMLA leave is to commence. Parent: The biological, adoptive, step or foster father or mother or any other individual who stands or stood in local parentis to an employee when the employee was a son or daughter. This term does not include parents "in law." Military Definitions Covered Servicemember: Current member of the Armed Forces, including a member of the National Guard or Reserves, who is receiving medical treatment, recuperation, or therapy, or is in outpatient status, or is on the temporary disability retired list for a serious injury or illness. A serious injury or illness is one that is incurred by a servicemember in the line of duty on active duty that may cause the servicemember to be medically unfit to perform the duties of his or her office, grad, rank, or rating. A serious injury or illness also includes injuries or illness that existed before the servicemember's active duty and that were aggravated by service in the line of duty on active duty. Son or Daughter on Covered Active Duty or Call to Covered Active-Duty Status: An employee's biological, adopted , foster child, stepchild, a legal ward, or a child for whom the employee stood in loco parentis who is on covered active duty or call to covered active duty, and who is of any age. Son or Daughter of a Covered Servicemember: An employee's biological, adopted, foster child , stepchild, a legal ward, or a child for whom the employee stood in loco parentis, and who is of any age. 1 Persons who are "in loco parentis" include those with day-to-day responsibilities to care for and financially support a child, or, in the case of an employee, who had such responsibility for the employee when the employee was a child. A biological or legal relationship is not necessary. 2 Parent of a Covered Servicemember: A covered servicemembers biological, adoptive, step or foster father or mother, or any other individual who stood in loco parentis to the covered servicemember. This term does not include parents "in law." Military Caregiver: Allows an eligible employee who is the spouse, son, daughter, parent or next of kin of a covered servicemember with a serious injury or illness. Next of Kin of a Covered Servicemember: Nearest blood relative, other than the current servicemember's spouse, parent, son, or daughter in the order of priority: 1. A blood relative who has been designated in writing by the servicemember as the next of kin for FMLA purposes. 2. Blood relative who has been granted legal custody of the servicemember by court decree or statutory provisions. 3. Brothers and sisters 4. Grandparents 5. Aunts and uncles When a servicemember designates in writing a blood relative as next of kin for FMLA purposes, that individual is deemed to be the servicemember's only FMLA next of kin. When no such designation is made, all such family members shall be considered the covered servicemember's next of kin and may take FMLA leave to provide care to the covered servicemember, either consecutively or simultaneously. When such designation has been made, the designated individual shall be deemed to be the covered servicemember's only next of kin. 520.30 QUALIFYING REASONS FOR LEAVE A. For the Birth or Placement of a Child ) The birth of a child and to bond with the newborn child within one year of birth. ) The placement with the employee of a child for adoption or foster care and to bond with the newly placed child within one year of placement. ) Employees may take FMLA leave before the actual birth, placement, or adoption. ) Leave must be completed by the end of the 12-month period beginning on the date of the birth or placement. If a child must remain in the hospital longer than the mother, the leave must begin within 12 months after the child leaves the hospital. ) A husband and wife who are eligible for FMLA leave and are employed by the same covered employer may be limited to a combined total of 12 weeks of leave during any 12-month period if the leave is taken for the birth of the child or to care for the child after birth , for placement of the child with an employee for adoption or foster care or to care for the child after placement, or to care for the employee's parent with a serious health condition. B. To care for the employee's spouse, son or daughter, or parent with a serious health condition or because of a serious health condition that makes the employee unable to perform one or more of the essential functions of an employee's job. C. Military Family Leave: Any qualifying exigency arising out of the fact that the employee's spouse, son or daughter, or parent is a military member on covered active duty (or has been notified of an impending call or order to covered active duty). 1. An eligible employee may take FMLA leave for one or more of the following qualifying exigencies: > Short notice deployment > Military events or related activities 3 > Childcare and school activities > Counseling > Rest and recuperation > Post-deployment activities > Parental Care > Additional activities to address other events that arise out of the military member's covered active duty or call to covered active duty provided the County and the employee agree that the leave qualifies as an exigency. 2. To care for a covered service member with serious injury or illness if the employee is the spouse, son, daughter, parent, or next of kin of the covered servicemember. Under this provision, employees are entitled to 26-weeks of leave during the single 12-month period. 520.35 DEFINITION OF A SERIOUS HEAL TH CONDITION A. Inpatient care such as an overnight stay in a hospital or other medical care facility. B. Conditions that incapacitate you or your family member (i.e. inability to work, attend school, or perform regular daily activities due to the serious health condition, treatment thereof, or recovery therefrom) for more than three consecutive days, and any subsequent treatment of period of incapacity relating to the same condition that also involves: 1. One (1) treatment by a healthcare provider within seven (7) days of incapacity, which results in a regimen of continuing treatment under the supervision of a health care provider; or 2. Treatment two (2) or more times within 30 days of the first day of incapacity, unless extenuating circumstances, by a health care provider, by a nurse under direct supervision of a health care provider, or by a provider of health care services under order of or on referral by, a health care provider. C. Chronic conditions: Any period of incapacity or treatment for such incapacity due to a chronic serious healthcare condition. Chronic condition is defined as one which: 1. Requires periodic visits (defined as at least twice per year) for treatment by a healthcare provider, or by a nurse under direct supervision of a health care provider; 2. Continues over an extended period of time; and 3. May cause episodic rather than a continuing period of incapacity (e.g ., asthma, diabetes, epilepsy, etc. D. Pregnancy or prenatal care including any period of incapacity due to pregnancy or prenatal care. This absence qualifies for FMLA leave even though the employee does not receive treatment from a health care provider during the absence, and even if the absence does not last more than three days. E. Permanent or long-term conditions. A period of incapacity which is permanent or long-term due to a condition for which treatment may not be effective (e.g., severe stroke or terminal stages of a disease). F. Conditions requiring multiple treatments. Any period of absence to receive multiple treatments (including recovery) for restorative surgery after an accident or other injury or condition that would likely result in a period of incapacity of more than three consecutive calendar days in the absence of medical intervention or treatment (e.g., cancer treatment, physical therapy, dialysis). G. Substance abuse may be a serious health condition. However, FMLA leave can only be taken for treatment for substance abuse by a health care provider or by a provider of health care services on referral by a health care provider. Absence because of the employee's use of the substance, rather than for treatment, does not qualify for FMLA leave. 4 520.40 Length of Leave A.The maximum length of an FMLA leave shall be 4-2---weeks-flei:-Galendar year a rolling 12-month period, except for Military Caregiver Leave, which allows a maximum length of FMLA leave for 26 weeks per year from the first day leave begins. B.The entitlement to FMLA leave for the birth or placement of a child expires 12 months after the birth or placement of the child. FMLA leave shall be taken simultaneously with the Minnesota Pregnancy and Parenting Leave Act. FMLA may count towards total time available under the Minnesota Paid Family and Medical Leave program. C.An employee is eligible for intermittent or reduced FMLA leave under any of the following conditions: ) Medical Necessity: When there is a medical need for the leave and that the leave can be best accommodated through an intermittent or reduced leave schedule. The employee may be required to transfer temporarily to a position with equivalent pay and benefits that better accommodate recurring periods of leave when the leave is planned based on scheduled medical treatment. ) For Birth or Placement for Adoption or Foster Care: An employee may use intermittent FMLA leave after the birth or placement of a son or daughter for adoption or foster care if approved of by the Department Head and Human Resources. The intermittent FMLA leave may not begin earlier than six (6) weeks after a birth of the child and the mother must provide a return to work. ) Leave due to a qualifying exigency may be taken on an intermittent or reduced leave schedule basis. ) Special conditions for Regular, Part-time Employees: For regular, part-time employees and those who work variable hours, the FMLA leave entitlement is calculated on a pro-rated basis. A weekly average of the hours worked over the 12 weeks prior to the beginning of the leave will be used for calculating the employee's normal work week. If you are part-time employee, your entitlement to FMLA is prorated and equal to 12 times the average number of hours in your regularly scheduled administrative workweek. 520.45 EMPLOYEE RESPONSIBILITIES A.An employee is required to give a 30-day notice in the event of a foreseeable FMLA leave. B.An Employee Request for Family/Medical Leave form should be completed by the employee, submitted to their supervisor and/or Department Head, and returned to the Administration Office. C.In unexpected or unforeseeable situations, an employee should provide as much notice as is practical, usually verbal notice within one or two business days of when the need for leave becomes known, followed by a completed Employee Request for Family/Medical Leave form provided to the Administration Office within 10 days. The employee should also follow the department's normal call­ in procedure to notify the County of the employee's absence. D.If an employee fails to give a 30-day notice for a foreseeable leave without a reasonable excuse for the delay, the leave may be denied until 30 days after the employee has provided notice. E.Certification of Health Care Provider Statement: This statement is required to be completed for FMLA leave based on the serious health condition of the employee or the employee's spouse, child, or parent. All documentation will be held in strict confidence and maintained in the employee's medical records file. F.For Military Caregiver leaves, an employee must provide certification from an authorized health care provider, or a copy of an Invitational Travel Order (ITO) issued to a member of the servicemember' family. 5 G. During an employee's leave, Otter Tail County may request a physician's statement updating the employee or family member's condition and projected date of return to work. In addition, a health care provider's release, a Fitness for Duty Certification, is required from employees returning to work from FMLA leave. H.At its discretion, Otter Tail County may require a second medical opinion and periodic recertification at its own expense. If the first and second medical opinions differ, the County, at its own expense may require the opinion of a third health care provider approved of by both the County and the employee. If the employee unreasonably, in the opinion of the County, refuses to agree on a third health care provider, the County may designate the provider. This third opinion is binding on the County and the employee for purposes of this policy. 520.50 EMPLOYER RESPONSIBILITIES When an employee requests FMLA qualifying leave, or when the employer acquires knowledge that an employee's leave may be for an FM LA-qualifying reason, the employer must notify the employee of the employee's eligibility to take FMLA leave within five business days, absent extenuating circumstances. In addition, each time an eligibility notice is given, the employer must provide the employee with the following: 1.Notice describing the employee's obligations and explaining the consequences of a failure to meet the obligations. 2.The leave may be designated and counted against the employee's annual FMLA leave entitlement if qualifying and the applicable 12-month period for FMLA entitlement. 3.Any certification requirements (of a serious health condition, serious injury or illness or qualifying exigency arising out of covered active duty or call to covered active-duty status) and the consequences of failing to furnish such certification. 4.Employee's right to substitute paid leave, whether the employer will require the substitution of paid leave, the conditions related to any substitution, and the employee's entitlement to take unpaid FMLA leave if the employee does not meet t�e conditions for paid leave. 5.Requirements concerning payment of health insurance premiums to maintain health benefits and the arrangements for making such payments, and the possible consequences of failure to make such payments on a timely basis (i.e., the circumstances under which coverage may lapse). 6.The employee's potential liability for payment of health insurance premiums paid by the employer during the employee's unpaid FMLA leave if the employee fails to return to work after taking FMLA leave. 7.The employee's right to maintenance of benefits during the FMLA leave and restoration to the same or an equivalent job upon return from FMLA leave. 8.The employee's status as a key employee and the potential consequence that restoration may be denied following FMLA leave, explaining the conditions required for such denial. 520.55 EFFECT ON INSURANCE AND OTHER BENEFITS A.An employee granted unpaid FMLA leave under this policy will continue to be covered under the County's group health, basic life, and LTD insurance through the County's cafeteria plan under the same conditions as coverage would have been provided if they had been continuously employed during the leave period with the following conditions: 1.Otter Tail County will pay for the "health coverages" you have selected with County compensation not to exceed the current employer contribution. "Health coverages" include health, dental, health flexible spending account and health savings account. Long term disability, life, and other deductions will be required either through payroll deduction or by direct payment to the County for those employees who are not receiving a County paycheck. The employees should request (from the Administration Office at the beginning of the leave period) 6 , , information regarding the amount and method of payment. Employee contribution amounts are subject to any change in rates that may occur while the employee is on leave. 2.If an employee's contribution is more than 30 days late, the County may terminate the employee's insurance coverage. 3.If an employee elects not to return to work upon the completion of an approved unpaid leave of absence, the County may recover from the employee the cost of any premiums paid to maintain the employee's coverage, unless the failure to return to work was for the continuation of a serious health condition of the employee or a covered family member or for reasons beyond the employee's control. B.Effect on Other Benefits: 1. Sick Leave and Vacation: �e-al-l-f3Fe--FM-bA--aGcrued sick leave, if the reason for lea,.,e qual-i-fies for the use of siGMea-ve--uAaer--tfle-af}Propriate personnel policy or union coR-tract, and all pre FMLA accumulated-vacation (except.fur..-One-week--of-v.acation) durin@-#leif �Sick leave and vacation shall not accrue during an unpaid leave of absence. 2.Voluntary Furlough: An employee requesting voluntary furlough shall use the furlough following the use of all-f>re FMLA accrued sick tea-ve-and pre FMLA accumulated-vacation leave used in conjunction with the FMLA leaveas-set-feFth--aeeve. 3.Holidays: Holidays shall not be paid during an FMLA leave if the employee is on an unpaid status. 4.Doctor time as allowed for in the Personnel Rules and collective bargaining units can only be utilized if an employee is on an intermittent FMLA. 5.Pension Benefits: An unpaid FMLA leave period will be treated as "continued service" for purposes of vesting and eligibility to participate in retirement/pension plans. 6.Seniority: Seniority shall not accrue during an unpaid FMLA leave. 7.Salary Review: The employee's salary review date (or anniversary date) shall be moved according to the length of the unpaid FMLA leave. 520.60 JOB PROTECTION A.In general, an employee returning from FMLA leave shall be entitled to return to employment in the employee's former position or in a position of equivalent benefits, pay, and other terms and conditions of employment. B.The employee's restoration rights are the same as they would have been had the employee not been on leave. C.An exception to the Job Protection provisions of this policy may be made if the employee is a salaried employee (825.217) and is among the highest paid ten percent of the County's employees and restoring employment of the employee would result in substantial economic injury to the County. In this situation, the employee will be notified of the County's intent to deny restoration and the employee will be given an opportunity to return to work. D.The County may cancel a leave of absence under this policy at any time that the employee utilizes the leave for purposes other than stated when the leave was granted. An employee may cancel an approved leave of absence and return to work with the completion of a Return to Work/Fitness for Duty notice. E.The County may require an employee who is on leave to confirm that the employee intends to return to work at the end of the leave. 7 F.An employee exceeding the authorized leave period without giving proper notice shall be considered to have voluntarily terminated without proper notice; however, an employee giving proper termination notice within the authorized leave period shall be eligible for termination benefits. 520.65 IMPLEMENTATION OF FMLA If the employee requests FMLA leave, Human Resources will determine the employee's eligibility under the policy, laws, and regulations. If an employee is not eligible for FMLA, the employee will be provided the reason in writing. After the county has determined an employee's FMLA eligibility status, the county will: >Provide an eligible employee with an Eligibility Notice within five business days of the initial request for leave or of learning that an employee's leave may be for an FM LA-qualifying reason unless there are extenuating circumstances. ) Provide the Eligibility Notice the first time the employee takes leave for an FM LA-qualifying reason in the designated 12-month leave year. A 30-day notice is required if it is foreseeable that an employee will be out of work for more than 5-days (pro-rated for part time employees). If an employee is expected to return to work before 5-days are missed, FMLA is not invoked and the provisions for use of sick leave in the union contract or Personnel Rules will be followed along with the department's normal procedures. If a Family Medical Leave is requested or invoked, all appropriate paperwork (Department of Labor forms) must be completed. Personnel Rules Approved by Board of Commissioners on February 6, 2001 Updated and Approved by the Board of Commissioners on December 12, 2023. Updated and Approved by the Board of Commissioners on November 4, 2025. 8 MINUTES OF THE OTTER EXPRESS JOINT POWERS BOARD Government Services Center, Dead Lake Room 515 W Fir Ave, Fergus Falls MN 56537 October 23, 2025 | 1:00 p.m. Call to Order The Otter Express Joint Powers Board was called to order by Chair Anthony Hicks at 1:08 p.m., Thursday, October 23, 2025. Attendance was as follows: Present Absent Board Members: Tim Meehl, City of Perham X Kurt Mortenson, Otter Tail County X Scott Kvamme, City of Fergus Falls X Robert Lahman, Otter Tail County X Dan Bucholz, Otter Tail County X Anthony Hicks, City of Fergus Falls X Stephanie Sandbakken, Wilkin County X Virtual Staff: Nicholas Leonard, Deputy Administrator Otter Tail County X Virtual Kayla Sullivan, Productive Alternatives X John Groothuis, MN DOT X Jeremy Kovash, LCSC X Karen Czech, Otter Tail County, meeting recorder X Approval of Agenda Motion by Robert Lahman, second by Kurt Mortenson and unanimously carried to approved as presented. Approval of Minutes Motion by Kurt Mortenson, second by Robert Lahman and unanimously carried to approve the Minutes of the August 11, 2025 and September 8, 2025 meetings. Policies Kayla Sullivan reviewed the ADA, Drug and Alcohol, Maintenance/PM, Procurement and Title VI policies. Motion by Kurt Mortenson, second by Scott Kvamme to approve all policies as presented and authorize appropriate signatures on the Title VI policies: Request For Quotes (RFQ) Due to possible conflicts of interest, Kurt Mortenson and Jeremy Kovash stepped out of the meeting for this discussion. IT RFQ Kayla Sullivan reported there were two Quotes received for IT services from Lakes Country Service Cooperative and Park Region Telephone and reviewed those quotes. Discussion followed. Motion made by Scott Kvamme, second by Robert Lahman and unanimously carried to accept the quote from Park Region Telephone for IT Services. (Mortenson and Kovash returned to the meeting) CPA RFQ No quotes were received for CPA services. Lakes County Service Cooperative Quote for Payroll Supportive Services At the request of the Joint Powers Board, Lakes County Service Cooperative prepared a quote for Payroll Supportive Services. Jeremy Kovash presented the quote which would be effective November 1, 2025 to December 31, 2026. The quote was for $31,703 which included First Year Setup and Transition Costs, Payroll Services, generating payments for payroll related ACH expenses, and Managing time off usage and accruals. Discussion followed including the amount of work involved in the set up and the time constraints of having Payroll set up by January 1, 2026. John Groothuis, MN DOT, recommended the Board look for other options. After a lengthy discussion a motion was made by Scott Kvamme, second by Dan Bucholz with Kurt Mortenson abstaining to approve the quote from Lakes Country Service Cooperative for Payroll Supportive Services. Transfer of Assets – Resolution #108-2026 Motion by Dan Bucholz, seconded by Tim Meehl and unanimously carried to approve Resolution #108- 2026, transferring the last of the vehicles from Productive Alternatives to the Otter Express Joint Powers Board effective January 1, 2026. Insurance Health, Dental etc. Two proposals were received for HR related insurance. Personnel committee recommended approving North Rish Partners for HR related insurances. Motion by Scott Kvamme, second by Dan Bucholz and unanimously carried to move forward with North Risk Partners for HR related insurances. Bank Accounts Kayla Sullivan reported that checking and savings accounts have been set up at Bell Bank. Request for Funds Motion by Bob Lahman, second by Dan Bucholz and unanimously carried to submit a request for funds to Otter Tail County in the amount of $25,000. Attorney Services – Resolution #107-2026 Motion by Kurt Mortenson, second by Robert Lahman and unanimously approved to authorize engagement of Michelle Eldien to provide legal services to Otter Express Joint Power Board. Due to possible conflict of interest, Kayla Sullivan left the meeting. Executive Director Hire Stephanie Sandbakken reported on the Executive Director hiring process. There were six applications received. Three candidates met the minimum qualifications for the position and were interviewed. Motion was made by Scott Kvamme, second by Dan Bucholz and unanimously carried to appoint Kayla Sullivan as Executive Director effective January 1, 2026, at a salary of $108,000 plus benefits. Adjournment The meeting was adjourned at 2:47 pm. Next meeting will be held on November 10, 2025, at 1 p.m. at the Otter Tail County Government Services Center, Otter Tail Lake Room. RESOLUTION AUTHORIZING THE TRANSFER OF FUNDS TO THE OTTER EXPRESS PUBLIC TRANSPORTATION JOINT POWERS BOARD OTTER TAIL COUNTY RESOLUTION NO. 2025 - __ WHEREAS, the Otter Express Joint Powers Board was established to coordinate and oversee public transportation services within Otter Tail County and surrounding area; and WHEREAS, the Otter Express Joint Powers Board has formally requested a transfer of funds in the amount of $25,000 to support start-up operational needs as reflected in the attached draft meeting minutes; and WHEREAS, the Otter Tail County Board of Commissioners has previously committed to providing a total of $110,000 in county funding support for calendar year 2026; and WHEREAS, the requested $25,000 shall be considered an advance of and applied toward the County’s previously committed 2026 contribution. NOW, THEREFORE, BE IT RESOLVED, by the Otter Tail County Board of Commissioners as follows: Otter Tail County hereby approves transferring $25,000 from the designated county account to the Otter Express Joint Powers Board; and BE IT FURTHER RESOLVED, that the funds transferred shall be credited toward Otter Tail County’s $110,000 contribution previously committed for 2026. The motion for the adoption of the foregoing resolution was introduced by Commissioner _____________, duly seconded by Commissioner ____________ and, after discussion thereof and upon vote being taken thereon, passed unanimously. Adopted at Fergus Falls, MN this 4th day of November 2025. OTTER TAIL COUNTY BOARD OF COMMISSIONERS Dated: November 4, 2025 By:_________________________________________ Attest______________________________ Wayne Johnson, Board of Commissioners Chair Nicole Hansen, Administrator STATE OF MINNESOTA ) ) COUNTY OF OTTER TAIL ) I, Nicole Hansen, the County Administrator, do hereby certify that the foregoing resolution is a true and correct copy of the resolution presented to and adopted by Otter Tail County at a duly authorized meeting therefore held on the 4th day of November 2025. ________________________________ Nicole Hansen, Administrator Drainage Authority Meeting Minutes October 28, 2025 Page 1 of 2 OTTER TAIL COUNTY – MINNESOTA DRAINAGE AUTHORITY MINUTES Government Services Center, Commissioners’ Room & Via Livestream 515 West Fir Avenue, Fergus Falls, MN October 28, 2025 | 10:56 a.m. CALL TO ORDER The Otter Tail County Drainage Authority convened at 10:56 a.m. Tuesday, October 28, 2025, at the Government Services Center in Fergus Falls, MN. Commissioners Wayne Johnson, Chair; Bob Lahman, Vice Chair; Kurt Mortenson, Dan Bucholz, and Sean Sullivan were present. APPROVAL OF AGENDA & CONSENT AGENDA Chair Johnson called for joint approval of the Drainage Authority Agenda and Consent Agenda. Motion by Mortenson, second by Lahman and unanimously carried to approve the Drainage Authority Agenda of October 28, 2025 and the Consent Agenda of October 28, 2025 as follows: 1. October 14, 2025, Drainage Authority Meeting Minutes 2. Warrants/Bills for October 28, 2025 (Exhibit A) ADJOURNMENT At 10:57 a.m., Chair Johnson declared the Otter Tail County Drainage Authority meeting adjourned. The next Drainage Authority meeting will immediately follow the next regular Board meeting on Tuesday, November 4, 2025, at the Government Services Center in Fergus Falls and via livestream. OTTER TAIL COUNTY BOARD OF COMMISSIONERS Dated: November 4, 2025 By: _________________________________________ Attest: _______________________________ Wayne Johnson, Board of Commissioners Chair Nicole Hansen, Clerk Drainage Authority Meeting Minutes October 28, 2025 (Exhibit A) Page 2 of 2 Vendor Name BORDERLAND OONTRACTING LLC GEERDES/GREG HOUSTON ENGINEERING INC OLSON/TYLER OTTER TAIL CO TREASURER Final Total: Amount 800.00 200.00 4,003.70 200.00 1,131.58 6,335.28 RESOLUTION TO PARTNER WITH MN DNR FOR COUNTY DITCH 15/28 REPAIR OTTER TAIL COUNTY RESOLUTION NO. 2025 - ___ WHEREAS, Otter Tail County Board of Commissioners are Drainage Authority for County Ditch 15/28; and WHEREAS, Ditch 15/28 has a crossing consisting of a stone arch bridge, which was constructed as part of a drainage project; and WHEREAS, the said crossing is in disrepair and unstable condition, causing damage to the drainage system and benefitted lands; and WHEREAS, the Minnesota Department of Natural Resources has an interest in improving fish passage and aquatic ecology in the Dead River system and has collaborated with the Otter Tail County Drainage Authority on approaches to regrade and stabilize the ditch slopes, establish grade control therein, and provide fish passage at the Dead Lake outlet dam, and WHEREAS, initial engineering and design work is necessary for an anticipated collaborative application for implementation grant funding via Legacy Amendment programs, the latter to follow application for and enrollment in Board of Water and Soil Resources Riparian RIM conservation easements by the two affected and willing participant Ditch 15/28 landowners, NOW THEREFORE BE IT RESOLVED THAT, the Otter Tail County Drainage Authority will partner with the Minnesota Department of Natural Resources and enter into a Joint Powers Agreement for the purpose of funding the completion of initial engineering and design work necessary to complete repairs and improvements including but not limited to the removal of the stone arch bridge, regrading of in-slopes, and stabilizing the longitudinal grade of ditch 15/28, and implementation of fish passage at the outlet of Dead Lake. The motion for the adoption of the foregoing resolution was introduced by Commissioner _____________, duly seconded by Commissioner _____________ and, after discussion thereof and upon vote being taken thereon, passed unanimously. Adopted at Fergus Falls, MN this 4th day of November 2025. OTTER TAIL COUNTY BOARD OF COMMISSIONERS Dated: November 4, 2025 By: _________________________________________ Attest: ______________________________ Wayne Johnson, Board of Commissioners Chair Nicole Hansen, Clerk STATE OF MINNESOTA ) ) COUNTY OF OTTER TAIL ) I, Nicole Hansen, the County Administrator, do hereby certify that the foregoing resolution is a true and correct copy of the resolution presented to and adopted by Otter Tail County at a duly authorized meeting therefore held on the 4th day of November 2025. ______________________________ Nicole Hansen, Clerk