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