Loading...
HomeMy WebLinkAboutBoard of Commissioners – Supporting Documents Compiled – 11/18/2025Board 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 18, 2025 | 8:30 a.m. BOARD OF COMMISSIONERS’ SUPPORTING DOCUMENTS 2.1 BOC Minutes for November 4, 2025 2.2 Warrants/Bills for November 18, 2025 2.3 Amazon Warrants/Bills for November 18, 2025 2.4 Human Services Warrants/Bills for November 18, 2025 2.4 Public Health Warrants/Bills for November 18, 2025 2.5 Warrants/Bills as Approved for Payment by the County Auditor-Treasurer 2.6 Correction to LRIP Sponsor Resolution No 2025-99 - Fergus Falls Township 2.7 LRIP Sponsor Resolution - Perham Township 2.8 LRIP Sponsor Resolution - Tordenskjold & St. Olaf Townships 2.9 LRIP Sponsor Resolution - Tumuli Township 2.10 CSAH 50 LRIP Fund Request Resolution 2.11 CSAH 82 LRIP Fund Request Resolution 3.0 Erhard 4th of July Off Site Gambling Permits Resolution 4.0 Signatory Authority for the Child Support Cooperative Agreement 4.0 Signatory Authority for the BCOW AMHI Agreement with the Improve Group 6.0 Planning Commission Recommendations 7.0 Prairie Lakes CHB Joint Powers Agreement 8.0 Right-of-Way Release Resolution - CSAH 82 (adjacent to CSAH 20) 8.0 Out of State Travel Requests 9.0 Cooperative Agreement - Drug Court 10.0 Public Hearing Regarding Tax Abatement: Parcel 71001990738000 DRAINAGE AUTHORITY SUPPORTING DOCUMENTS 2.1 Drainage Authority Minutes for November 4, 2025 2.2 Warrants/Bills for November 18, 2025 > > > > > > > > > > > > > > > > > > > > > > > Board of Commissioners’ Meeting Minutes November 4, 2025 Page 1 of 7 OTTER TAIL COUNTY – MINNESOTA BOARD OF COMMISSIONERS’ MINUTES Government Services Center, Commissioners’ Room & Via Livestream 515 West Fir Avenue, Fergus Falls, MN November 4, 2025 | 8:30 a.m. CALL TO ORDER The Otter Tail County Board of Commissioners convened at 8:30 a.m. Tuesday, November 4, 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 Mortenson, second by Sullivan and unanimously carried to approve the Board of Commissioners’ Agenda of November 4, 2025, with the following additions: Nuclear Energy Resolution Junk Yard Discussion APPROVAL OF CONSENT AGENDA Motion by Lahman, second by Bucholz and unanimously carried to approve the consent agenda items as presented: 1. October 28, 2025, Board of Commissioners’ Meeting Minutes 2. Warrants/Bills for November 4, 2025 (Exhibit A) 3. Amazon Warrants/Bills for November 4, 2025 (Exhibit A) 4. Human Services Warrants/Bills for November 4, 2025 (Exhibit A) 5. Warrants/Bills, as Approved for Payment by the County Auditor-Treasurer, for October 24, 2025 6. Sponsoring Agency LRIP Resolution No. 2025-107 – City of Henning OTTER TAIL WATER MANAGEMENT DISTRICT EXPANSION Motion by Lahman, second by Sullivan and unanimously carried to approve the Expansion of the Otter Tail Water Management District to include Parcel Nos. 02-000-99-0916-000, 02-000-22-0157-003, 25-000-99- 1285-000 and 02-000-99-0795-000. RECESS & RECONVENE At 8:35 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 8:40 a.m. FMLA POLICY UPDATES Motion by Mortenson, second by Sullivan and unanimously carried to approve updates to the Family and Medical Leave Act Policy pertaining to Section 520.15 12-Month Period, Section 520.40 Length of Leave and Section 520.55 Effect on Insurance and Other Benefits, with an effective date of January 1, 2026, as described by Assistant Human Resources Director Stephanie Retzlaff. Board of Commissioners’ Meeting Minutes November 4, 2025 Page 2 of 7 RESOLUTION AUTHORIZING THE TRANSFER OF FUNDS TO THE OTTER EXPRESS PUBLIC TRANSPORTATION JOINT POWERS BOARD OTTER TAIL COUNTY RESOLUTION NO. 2025-108 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 Mortenson, duly seconded by Commissioner Bucholz and, after discussion thereof and upon vote being taken thereon, passed with Sullivan abstaining. Adopted at Fergus Falls, MN this 4th day of November 2025. OTTER TAIL COUNTY BOARD OF COMMISSIONERS Dated: November 18, 2025 By:_________________________________________ Attest:_______________________________ Wayne Johnson, Board of Commissioners Chair Nicole Hansen, Clerk SUPPORTING ASSOCIATION OF MINNESOTA COUNTIES PLATFORM FOR URGING REPEAL OF MINNESOTA’S MORATORIUM ON NUCLEAR ENERGY PRODUCTION OTTER TAIL COUNTY RESOLUTION NO. 2025-110 WHEREAS, while national, state, and regional electrical demand has been historically stable or declining, recent trends in electrification, economic development, and technology demand have resulted in projected increase in electrical power needs; and WHEREAS, reliance on carbon free-based energy production continues to increase and dependence on traditional fossil fuel-based energy production continues to decrease, despite significant concern over reliable baseline and peak demand energy; and Board of Commissioners’ Meeting Minutes November 4, 2025 Page 3 of 7 WHEREAS, in 2023, Minnesota’s Renewable Energy Standard statute was amended to include adding a carbon-free standard that requires electric utilities to provide 100% carbon-free electricity by 2040, leading the nation with such an ambitious goal; and WHEREAS; nuclear energy is uniquely positioned to address America’s energy challenges through generation of carbon-free electricity, with a record of over 70 years of safe operation and storage - all with significant federal and state oversight; and WHEREAS, nuclear energy already generates roughly half of Minnesota’s current carbon-free electricity, with nuclear plants safely operating in Minnesota for over 50 years, providing decades of carbon-free affordable electricity for families and businesses; and WHEREAS, a new generation of advanced nuclear technology offers enhanced safety features, flexibility in siting, and a smaller footprint, making them ideal for future energy needs; and WHEREAS, thirty-three nations have now pledged to triple nuclear power by 2050, with America leading the charge, all while Minnesota – with a world-class engineering talent and manufacturing base - is the only state with an outright moratorium on all new nuclear reactor construction; and WHEREAS, lifting this 30-year-old moratorium is the first step in securing the affordable, clean, and reliable energy Minnesotans needs, especially as the state undertakes its energy transition to meet the 100% carbon- free electricity goals while ensuring reliable baseload power; and WHEREAS, under the umbrella of the Minnesota Nuclear Energy Alliance (MNEA), a diverse coalition of Minnesota governments, businesses, utilities, labor unions, and environmental advocates is calling on state lawmakers to lift Minnesota’s 30-year-old moratorium on new nuclear power development; and NOW, THEREFORE, BE IT RESOLVED, that the Otter Tail County Board of Commissioners does hereby act to join the Minnesota Nuclear Energy Alliance (MNEA) and actively support the repeal of Minnesota’s moratorium on nuclear energy production to ensure safe, clean, and reliable baseload energy for all Minnesotans, especially as the State advances its 2040 goal for 100% carbon-free electricity generation; and BE IT FURTHER RESOLVED, that, the Otter Tail County Board of Commissioners urges the Minnesota Governor, State Legislature, and regulatory agencies to accelerate soonest reconsideration of the Minnesota moratorium, cognizant of advancements in available technology, increasing demand for reliable electrical power, and actions being taken by other states to locate and support new nuclear power generation facilities; and BE IT FURTHER RESOLVED, that the Otter Tail County Board of Commissioners respects Minnesota’s Native American Community concerns regarding siting and operation of nuclear power facilities, and the safe storage of waste materials. The motion for the adoption of the foregoing resolution was introduced by Commissioner Sullivan, duly seconded by Commissioner Bucholz and, after discussion thereof and upon vote being taken thereon, passed unanimously. Adopted at Fergus Falls, MN this 4th day of November 2025. Board of Commissioners’ Meeting Minutes November 4, 2025 Page 4 of 7 OTTER TAIL COUNTY BOARD OF COMMISSIONERS Dated: November 18, 2025 By:_________________________________________ Attest:_______________________________ Wayne Johnson, Board of Commissioners Chair Nicole Hansen, Clerk JUNK YARD/PUBLIC NUISANCE DISCUSSION County Attorney Michelle Eldien discussed generally the authority and limitations under statute for the county to enforce public nuisance or junkyard issues of private property. ADJOURNMENT At 9:07 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 18, 2025, at the Government Services Center in Fergus Falls and via livestream. OTTER TAIL COUNTY BOARD OF COMMISSIONERS Dated: November 18, 2025 By: _________________________________________ Attest: _______________________________ Wayne Johnson, Board of Commissioners Chair Nicole Hansen, Clerk Board of Commissioners’ Meeting Minutes November 4, 2025 (Exhibit A) Page 5 of 7 Vendor Name 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 CHARL YS CLEANING SERVICES LLC CUEAN SWEEP COMMERCIAL SERVICES COMMISSIONER OF TRANSPORTATION COMPASS MINERALS AMERICA INC COMPUTER INFORMATION SYSTEMS INC COOPER'S OFFICE SUPPLY INC DACOTAH PAPER CO ESRIINC F-M FORKLIFT SALES & SERVICE INC FASTENAL COMPANY FERGUS FALLS AREA CHAMBER OF COM FERGUS FALLS/CITY OF FERGUS HOME & HARDWARE INC FERGUS POWER PUMP INC FIDLAR TECHNOLOGIES INC FIELD/CRISTI FOSS ARCI-HTE CTURE & INTERIORS LTD FOTH INFRASTRUCTURE & ENVIRONMH GALLAGHER BENEFIT SERVICES INC GALLS LLC GIRARD'S BUSINESS SOLUTIONS INC GUARDIAN FLE ET SUPPLY HOMETOWN REPAIR INC HOTSY MINNESOTA HOUSTON ENGINEERING INC JK OUIDOORS ULC JK SPORTS INC JOHNSON/AMY JONES LAW OFFICE LAKE REGION HEALTHCARE LAKES COUNTRY SERVICE COOPERATIV LARSON FUNERAL HOME LEAF RIVER AG SERVICE Amount 7,953.50 64 1.16 1,000.00 12,884.50 175.00 2,550.95 7,090.22 1,000.00 1,200.00 300.00 525.00 7,895.24 18,602.03 31,932.69 26,735.58 768.53 56,700.00 2,017.93 1.54 792.00 31.00 1,728.98 11,410.00 17,748.28 3.24 1,162.00 7,579.78 166.67 516.44 1,143.00 10,265.93 87.28 455.95 6,545.25 549.99 47.00 41.00 115.00 495.50 252.00 1,050.00 2,780.35 Board of Commissioners’ Meeting Minutes November 4, 2025 (Exhibit A) Page 6 of 7 Vendor Name LIBERTY TIRE SBRVICES LLC LIND FAMILY FUNERAL HOME INC LONG WEEKEND SPORTSWEAR LUND ROOFING MCIT MINNESOTA MOTOR COMPANY MN CONTINUING LEGAL EDUCATION 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 OUTDOOR RENOVATIONS LANDSCAPE & PLUNKETTS VARMENT GUARD PRECISE MRM LLC PRO AG FARMERS COOPERATIVE QUADIENT FINANCE USA INC QUICK'S NAPAAlJTO PARTS SHERWIN-WILUAMS COMPANY INCJTHE SIG ELMAN STEEL & RECYCLING INC SIGN GUYS LLC SIGNWORKS SIGNS & BANNERS INC STEINS INC T &KTIRES TK ELEVATOR CORP VESTIS WIDSETH SMITH NOLTING & ASSOCIATE! WIU<JN CO HIGHWAY DEPT WM CORPORA TE SERVICES INC Final Total: Vendor Name AMAZON CAPITAL SERVICES INC Final Total: Amount 27,421.53 685.00 2,945.00 14,239.80 1,698.00 255.25 99.00 5,578.75 2,028.31 1,508.00 104.35 985.00 37.45 775.00 197.24 79,512.73 100.00 224.00 3,060.00 150.00 387.29 8.79 263.74 893.40 260.00 350.00 1,157.07 180.00 9,483.56 269.03 492.50 5,380.69 47,667.13 453,338.1 2 Amount 1,433.12 1,433.12 Board of Commissioners’ Meeting Minutes November 4, 2025 (Exhibit A) Page 7 of 7 Vendor Name ADAMS/MEGAN AUTO FIX -OTTERTAIL BUREAU OF CRIMINAL APPREHENSION DNA DIAGNOSTICS CENTER INC FERGUS FALLS DAILY JOURNAL INTOXIMETERS INC KLOEK/ASHLEY MIDWEST MONITORING &. SURVEILANCE MILBECK/LINDSAY MILLS COUNTRY MARKET MINNKOTA ENVIRO SERVICES INC OTTER TAIL CO SHERIFF QUALITY TOY OT A RUPP/MARY SCHMIDT/HEATHER SMITH/ALLISON Final Total: Amount 19.00 766.56 600.00 87.00 129.00 227.75 158.29 2,108.06 31.48 2.79 234.00 67.60 136.22 10.74 15.91 94.56 4,688.96 COMMISSIONER'S VOUCHERS ENTRIES11/13/2025 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 9:16:51AM r.:1 INTtGRATCO 11:;:.1 FINANCIAL SYSTEMS COMMISSIONER'S VOUCHERS ENTRIES Account/Formula 9:16:51AM11/13/2025 Achristoph Road And Bridge Fund Copyright 2010-2025 Integrated Financial Systems 10-304-000-0000-6572 303.74 ACCT #22441 - SUPPLIES 0001482989 Repair And Maintenance Supplies N 10-302-000-0000-6500 539.00 ACCT #20862 - SUPPLIES 15088012 Supplies N 01-112-102-0000-6572 1,205.00 PAINTING AT JAIL 11/9/25 Repair And Maintenance/Supplies Y 01-112-102-0000-6572 930.00 PAINTING AT JAIL 930.00 Repair And Maintenance/Supplies Y 01-284-804-0000-6829 914.75 REPLACE STRUTS & SWAY BAR 0031439 Drive for 5 Grant Expenses N 09-507-000-0000-6306 4,310.01 SPARK PLUGS/TRANSMISSION FLUSH 0031427 Repair/Maint. Equip N 01-061-000-0000-6342 1,162.91 ACCT OT16 CN C131933-01 AR1981706 Service Agreements N 01-112-102-0000-6572 1,526.00 SERVICE CALL - WALK IN FREEZER 18742 Repair And Maintenance/Supplies N 01-112-102-0000-6572 335.00 INSTALL NEW HINGE ON COOLER 18762 Repair And Maintenance/Supplies N 50-000-000-0150-6859 1,456.71 ELECTRONICS DISPOSALS 286 Electronic Disposal N 50-000-000-0130-6859 1,805.29 ELECTRONICS DISPOSALS 935 Electronic Disposal N 10-303-000-0000-6278 1,277.76 PROFESSIONAL ENGINEERING SERVI 83097 Engineering Consultant N 14522 A-OX WELDING SUPPLY CO INC 303.7414522 15007 ACME TOOLS 539.0015007 17985 ADAM FIX PAINTING LLC 2,135.0017985 5824 ADVANCED AUTO CARE 5,224.765824 5549 ADVANCED BUSINESS METHODS 1,162.915549 212 AL'S REFRIGERATION 1,861.00212 14813 ALBANY RECYCLING CENTER 3,262.0014813 17646 ALLIANT ENGINEERING INC 1,277.7617646 16387 ALVSTAD & ASSOCIATES 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 2 Transactions 2 Transactions 1 Transactions 2 Transactions 2 Transactions 1 Transactions A-OX WELDING SUPPLY CO INC ACME TOOLS ADAM FIX PAINTING LLC ADVANCED AUTO CARE ADVANCED BUSINESS METHODS AL'S REFRIGERATION ALBANY RECYCLING CENTER ALLIANT ENGINEERING INC Otter Tail County Auditor COMMISSIONER'S VOUCHERS ENTRIES Account/Formula 9:16:51AM11/13/2025 Achristoph General Revenue Fund Copyright 2010-2025 Integrated Financial Systems 01-149-000-0000-6435 848.00 DRUG/ALCOHOL TESTING 64906 Screening Tests 6 10-303-000-0000-6369 17,350.00 INSTALL AUTOMATIC IRRIGATION S 148959109 Miscellaneous Charges N 10-304-000-0000-6572 23.17 ACCT #507590 - SUPPLIES 5426561 Repair And Maintenance Supplies N 10-304-000-0000-6572 62.79 ACCT #507590 - SUPPLIES 5426677 Repair And Maintenance Supplies N 10-304-000-0000-6572 99.78 ACCT #507590 - SUPPLIES 5426711 Repair And Maintenance Supplies N 10-304-000-0000-6572 25.96 ACCT #507590 - PARTS 5427897 Repair And Maintenance Supplies N 10-304-000-0000-6572 47.88 ACCT #507590 - SUPPLIES 5428071 Repair And Maintenance Supplies N 10-304-000-0000-6572 27.48 ACCT #14300167 - SUPPLIES 143015493 Repair And Maintenance Supplies N 01-013-000-0000-6262 774.78 CLIENT SERVICES OCT 2025 OCT2025 Public Defender Y 01-091-000-0000-6271 80.00 RESEARCH FEE 25-16241 25-16241 Fraud Investigator Expenses N 50-000-000-0120-6278 1,621.50 HENNING LANDFILL SVCS 23561055.01-6 Engineering & Hydrological Testing N 50-000-000-0130-6278 523.00 NEOT LANDFILL SVCS 23561056.01-5 Engineering & Hydrological Testing N 50-000-000-0170-6300 2,145.09 REPLACE COOLING UNIT W19875 Building And Grounds Maintenance N 848.0016387 17978 AQUA LAWN 17,350.0017978 102 AUTO VALUE FERGUS FALLS 259.58102 410 AUTO VALUE PERHAM 27.48410 15262 AVERY, ATTORNEY AT LAW/JILL 774.7815262 17987 BANCORP BANK NA/THE 80.0017987 5765 BARR ENGINEERING CO 2,144.505765 5058 BDT MECHANICAL LLC 2,145.095058 386 BRAUN INTERTEC CORPORATION 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 5 Transactions 1 Transactions 1 Transactions 1 Transactions 2 Transactions 1 Transactions ALVSTAD & ASSOCIATES AQUA LAWN AUTO VALUE FERGUS FALLS AUTO VALUE PERHAM AVERY, ATTORNEY AT LAW/JILL BANCORP BANK NA/THE BARR ENGINEERING CO BDT MECHANICAL LLC Otter Tail County Auditor COMMISSIONER'S VOUCHERS ENTRIES Account/Formula 9:16:51AM11/13/2025 Achristoph Solid Waste Fund Copyright 2010-2025 Integrated Financial Systems 50-000-000-0000-6674 9,155.25 ACCT O37776 HENNING TSF SVCS B449659 2022A Bond Eligible Expenses N 10-304-000-0000-6252 9.00 DRINKING WATER 144946 Water And Sewage N 13-012-000-0000-6369 22.50 LAW LIBRARY HOURS OCT 2025 OCT2025 Miscellaneous Charges Y 10-304-000-0000-6572 606.95 ACCT #465795 - SUPPLIES 9367786 Repair And Maintenance Supplies N 01-250-000-0000-6452 71.93 ACCT OTTER ORANGE SOCKS 0423525-IN Prisioners Clothing Cost N 10-304-000-0000-6565 216.17 DIESEL FUEL B7R-ID3313 Fuels - Diesel N 01-091-000-0000-6281 52.90 56-CR-25-2096 SERVICE FEE 25001411 Court Case Expenses N 01-250-000-0000-6491 1,020.00 EMSOTTERTAILJAILMN EXAM GLOVES 2510234 Jail Supplies N 50-000-000-0000-6290 1,395.00 OFFICE CLEANING OCT 2025 PA049458 Contracted Services Y 01-201-000-0000-6304 255.20 UNIT 1804 REMOVE CAMERA 10729 Repair And Maintenance N 9,155.25386 3957 BRAUN VENDING INC 9.003957 17538 BREDENBERG/ALEXIS 22.5017538 12785 CERTIFIED LABORATORIES 606.9512785 14840 CHARM-TEX INC 71.9314840 17234 CHS INC 216.1717234 32022 CLAY CO SHERIFF 52.9032022 9688 CLEAN PLUS INC 1,020.009688 12058 CLEAN SWEEP COMMERCIAL SERVICES 1,395.0012058 9087 CODE 4 SERVICES INC 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 1 Transactions 1 Transactions 1 Transactions 1 Transactions BRAUN INTERTEC CORPORATION BRAUN VENDING INC BREDENBERG/ALEXIS CERTIFIED LABORATORIES CHARM-TEX INC CHS INC CLAY CO SHERIFF CLEAN PLUS INC CLEAN SWEEP COMMERCIAL SERVICES Otter Tail County Auditor COMMISSIONER'S VOUCHERS ENTRIES Account/Formula 9:16:51AM11/13/2025 Achristoph General Revenue Fund Copyright 2010-2025 Integrated Financial Systems 01-201-000-0000-6481 3,411.68 UNIT 2408 INSTALL LIGHTS/SIREN 11075 Radar, Weapons Etc.N 01-201-000-0000-6304 63.80 UNIT 2106 SVC PUSH BUMPER 11144 Repair And Maintenance N 14-201-000-0000-6687 14,299.20 UNIT 2508 UPFIT 11085 Equipment-Current Year N 01-031-000-0000-6406 26.72 ACCT 2189988076 CALENDARS 471882 Office Supplies N 01-031-000-0000-6406 43.13 ACCT 2189988076 ENVELOPES 471999 Office Supplies N 01-031-000-0000-6406 32.50 ACCT 2189988076 FOLDERS 472003 Office Supplies N 01-031-000-0000-6406 160.63 ACCT 2189988076 SUPPLIES 472016 Office Supplies N 01-284-804-0000-6829 32.50 ACCT 2189988076 FOLDERS 472001 Drive for 5 Grant Expenses N 10-303-000-0000-6369 12,275.47 ACCT #2189988470 - OFFICE FURN 471957 Miscellaneous Charges N 01-280-000-0000-6818 795.00 CATERED FOOD EM SUMMIT 1347 Contingency Incident Event Costs N 10-302-000-0000-6350 1,088.12 REPLACE FIXTURES 5415 Maintenance Contractor N 10-302-000-0000-6350 644.56 REPLACED LED FIXTURE 5416 Maintenance Contractor N 10-304-000-0000-6300 5,309.99 REWIRE LINE VOLTAGE TO EACH GA 5408 Building And Grounds Maintenance N 10-304-000-0000-6252 10.00 ACCT #267-01575380-4 - DRINKIN 11/1-11/30/25 Water And Sewage N 10-304-000-0000-6252 10.00 ACCT #267-09835992-5 - DRINKIN 11/1-11/30/25 Water And Sewage N 50-000-000-0120-6290 58.50 ACCT 267-03388972-1 10/31/25 Contracted Services.N 01-112-101-0000-6485 264.98 ACCT 227160 SUPPLIES 40846 Custodian Supplies N 01-112-101-0000-6485 452.61 ACCT 227160 SUPPLIES 44133 Custodian Supplies N 50-000-000-0170-6485 172.50 ACCT 227162 SUPPLIES 78678 Custodian Supplies N 50-399-000-0000-6453 46.79 ACCT 227162 SUPPLIES 40872 Ppe & Safety Equip.&Supplies N 50-399-000-0000-6485 78.90 ACCT 227162 SUPPLIES 40872 Custodian Supplies N 18,029.889087 32603 COOPER'S OFFICE SUPPLY INC 12,570.9532603 5208 CORNFIELD CAFE INC 795.005208 16919 COSSETTE ELECTRIC LLC 7,042.6716919 2364 CULLIGAN OF WADENA 78.502364 36 DACOTAH PAPER CO Page 5Audit List for Board Account/Formula Description Rpt Invoice #Warrant DescriptionVendorName 1099 Paid On Bhf #Accr Amount On Behalf of NameNo.Service Dates 4 Transactions 6 Transactions 1 Transactions 3 Transactions 3 Transactions CODE 4 SERVICES INC COOPER'S OFFICE SUPPLY INC CORNFIELD CAFE INC COSSETTE ELECTRIC LLC CULLIGAN OF WADENA Otter Tail County Auditor COMMISSIONER'S VOUCHERS ENTRIES Account/Formula 9:16:51AM11/13/2025 Achristoph Solid Waste Fund Copyright 2010-2025 Integrated Financial Systems 01-043-000-0000-6342 385.00 ANNUAL MAINT 11769 Service Agreements/Technical Support N 01-149-000-0000-6210 820.00 INK/TAPES FOR MAIL MACHINE 11764 Postage & Postage Meter N 50-390-000-0000-6565 1,111.89 ACCT 4200 BULK FUEL 252423 Fuels N 01-002-000-0000-6333 35.00 SNACKS FOR BOARD MTG 10/28/25 10/28/25 Meeting/Event Costs N 01-002-000-0000-6333 35.00 SNACKS FOR BOARD MTG 9/23/25 9/23/25 Meeting/Event Costs N 23-705-000-0000-6333 82.00 MEALS FOR BOARD MTG 10/1/25 10/1/25 Meeting/Event Costs N 01-250-000-0000-6390 26,585.06 INMATE BOARDING OCT 2025 OCT2025 Board Of Prisioners N 23-705-000-0000-6290 533.75 TAX ABATEMENT CALCULATIONS 103433 Contracted Services.N 50-399-000-0000-6565 1,379.66 ACCT 727196 FIELD MASTER #2 2924 Fuels N 01-002-000-0000-6240 535.80 BOC MINUTES 10/14/25 A571853B-0078 Publishing & Advertising N 01-031-000-0000-6436 245.50 ACCT 529337 DPTY CTY ADMIN 765743 New hire start up cost N 01-031-000-0000-6436 173.00 ACCT 529337 HR PROFESSIONAL 765744 New hire start up cost N 01-031-000-0000-6436 103.00 ACCT 529337 LEGAL ASSISTANT 767166 New hire start up cost N 01-031-000-0000-6436 103.00 ACCT 529337 CHILD SPPRT OFFICR 768217 New hire start up cost N 01-031-000-0000-6436 103.00 ACCT 529337 PROBATION AGENT 804352 New hire start up cost N 01-031-000-0000-6436 168.50 ACCT 529337 DPTY CTY ADMIN 804898 New hire start up cost N 1,015.7836 14949 DAKOTA BUSINESS SOLUTIONS INC 1,205.0014949 9672 DEANS DISTRIBUTING 1,111.899672 11391 DOUBLE A CATERING 152.0011391 12429 DOUGLAS CO JAIL 26,585.0612429 5485 EHLERS & ASSOCIATES INC 533.755485 35594 FARMERS CO-OP OIL 1,379.6635594 35011 FERGUS FALLS DAILY JOURNAL Page 6Audit 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 1 Transactions 3 Transactions 1 Transactions 1 Transactions 1 Transactions DACOTAH PAPER CO DAKOTA BUSINESS SOLUTIONS INC DEANS DISTRIBUTING DOUBLE A CATERING DOUGLAS CO JAIL EHLERS & ASSOCIATES INC FARMERS CO-OP OIL Otter Tail County Auditor COMMISSIONER'S VOUCHERS ENTRIES Account/Formula 9:16:51AM11/13/2025 Achristoph General Revenue Fund Copyright 2010-2025 Integrated Financial Systems 01-031-000-0000-6436 103.00 ACCT 529337 DEPUTY SHERIFF 805814 New hire start up cost N 50-000-000-0000-6240 192.00 ACCT 524121 SW ADS OCT 2025 1025524121 Publishing & Advertising N 01-112-000-0000-6300 6.00 ACCT 263780 GARBAGE REMOVAL 247618 Building And Grounds Maintenance N 10-304-000-0000-6572 573.98 ACCT #6199 - SUPPLIES 202330 Repair And Maintenance Supplies N 50-000-000-0120-6291 1,630.00 HAULING CHARGES 56427 Contract Transportation N 50-000-000-0170-6291 7,995.00 HAULING CHARGES 56427 Contract Transportation N 50-000-000-0130-6863 9,890.00 LEACHATE DISPOSAL 56487 Leachate Disposal N 50-000-000-0120-6291 2,445.00 HAULING CHARGES 56517 Contract Transportation N 50-000-000-0170-6291 6,335.00 HAULING CHARGES 56517 Contract Transportation N 50-399-000-0000-6291 2,400.00 HAULING CHARGES 56427 Contract Transportation N 50-399-000-0000-6291 1,200.00 HAULING CHARGES 56517 Contract Transportation N 01-112-101-0000-6487 27.00 REPAIR FLAT TIRE 410259 Tools And Minor Equipment N 10-304-000-0000-6572 15.48 ACCT #2271 - PARTS 333270 Repair And Maintenance Supplies N 01-061-000-0000-6342 570.66 ACCT 73632 SEQUEL DATA ACESS V0000319434 Service Agreements N 01-031-000-0000-6436 267.50 ACCT MP45604 HWY MAINT WORKER MP456041025 New hire start up cost N 1,726.8035011 32679 FERGUS FALLS/CITY OF 6.0032679 5322 FERGUS HOME & HARDWARE INC 573.985322 2153 FERGUS POWER PUMP INC 31,895.002153 35018 FERGUS TIRE CENTER INC 27.0035018 956 FLEET SUPPLY 15.48956 8090 FORTRA LLC 570.668090 14517 FORUM COMMUNICATIONS COMPANY Page 7Audit List for Board Account/Formula Description Rpt Invoice #Warrant DescriptionVendorName 1099 Paid On Bhf #Accr Amount On Behalf of NameNo.Service Dates 9 Transactions 1 Transactions 1 Transactions 7 Transactions 1 Transactions 1 Transactions 1 Transactions FERGUS FALLS DAILY JOURNAL FERGUS FALLS/CITY OF FERGUS HOME & HARDWARE INC FERGUS POWER PUMP INC FERGUS TIRE CENTER INC FLEET SUPPLY FORTRA LLC Otter Tail County Auditor COMMISSIONER'S VOUCHERS ENTRIES Account/Formula 9:16:51AM11/13/2025 Achristoph General Revenue Fund Copyright 2010-2025 Integrated Financial Systems 10-303-000-0000-6342 62.62 ACCT #OTTE20 -SERVICE AGREEMEN 268226-0 Service Agreements N 01-112-108-0000-6572 742.50 ACCT OTT100 SVC DESIGO 154567 Repair And Maintenance/Supplies N 01-112-108-0000-6572 412.50 ACCT OTT100 SVC DESIGO 154568 Repair And Maintenance/Supplies N 01-250-000-0000-6426 96.99 ACCT 5287917 PANT 032802627 Uniform Allowance N 01-250-000-0000-6426 262.58 ACCT 5287917 SHIRTS 032825070 Uniform Allowance N 01-250-000-0000-6426 265.64 ACCT 5287917 SHIRTS 032851577 Uniform Allowance N 01-250-000-0000-6426 104.44 ACCT 5287917 STREAMLIGHT 032881896 Uniform Allowance N 01-250-000-0000-6426 101.69 ACCT 5287917 PANT 032898740 Uniform Allowance N 01-250-000-0000-6426 42.54 ACCT 5287917 LONG SLEEVE SHIRT 032910253 Uniform Allowance N 01-250-000-0000-6426 42.54 ACCT 5287917 LONG SLEEVE SHIRT 032922832 Uniform Allowance N 01-250-000-0000-6171 267.39 ACCT 5287917 TRAINING CUFFS 032962203 Tuition And Education Expenses N 01-250-000-0000-6426 63.44 ACCT 5287917 SOCKS 032968139 Uniform Allowance N 01-284-805-0000-6290 900.00 CHILD CARE MGMT SVCS OCT 2025 102025 Contracted Services.Y 10-304-000-0000-6572 69.50 ACCT #1356 - TIRE TUBE 4913 Repair And Maintenance Supplies N 01-112-101-0000-6572 140.45 ACCT 813640729 FILTERS 9683071741 Repair And Maintenance/Supplies N 01-112-101-0000-6572 325.02 ACCT 813640729 FAUCET 9683226923 Repair And Maintenance/Supplies N 01-112-101-0000-6572 838.87 ACCT 813640729 FILTERS 9692802276 Repair And Maintenance/Supplies N 267.5014517 15050 FRANZ REPROGRAPHICS INC 62.6215050 2 G & R CONTROLS INC 1,155.002 392 GALLS LLC 1,247.25392 17815 GANOE/KATIE 900.0017815 9011 GAPPA OIL COMPANY INC 69.509011 52564 GRAINGER INC 1,304.3452564 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 2 Transactions 9 Transactions 1 Transactions 1 Transactions 3 Transactions FORUM COMMUNICATIONS COMPANY FRANZ REPROGRAPHICS INC G & R CONTROLS INC GALLS LLC GANOE/KATIE GAPPA OIL COMPANY INC GRAINGER INC Otter Tail County Auditor COMMISSIONER'S VOUCHERS ENTRIES Account/Formula 9:16:51AM11/13/2025 Achristoph General Revenue Fund Copyright 2010-2025 Integrated Financial Systems 01-250-000-0000-6491 306.00 SPARTAN CRADLE 13949 Jail Supplies N 01-044-000-0000-6330 168.00 MILEAGE - VANGUARD USER GROUP 10/29/25 Mileage N 50-000-000-0000-6981 215.40 ACCT 342289 COMPOST LINERS 605990241 Organic Grant Expense N 09-507-570-4004-6278 6,752.35 R005197-0034 MAPLEWOOD PARK 79056 Engineering & Hydrological MAPLEWOOD N 09-507-575-0000-6278 2,020.25 R005197-0038 GLACIAL EDGE 79212 Engineer & Hydrological Testing GLACIAL N 23-705-000-7001-6828 690.00 PINEWOOD MOWING 9/16 & 10/2 & 10/26 Site Development (TIF)Y 01-284-805-0000-6010 500.00 CHILD CARE EM FUNDS GRANT 11/4/25 Child Care Grants G 01-044-000-0000-6330 168.00 MILEAGE - VANGUARD USER GROUP 10/29/25 Mileage N 09-507-570-4001-6300 166.16 ACCT C1837 ADA TOILET RENTAL I18812 Building And Grounds Maintenance 1 50-000-000-0130-6290 170.00 ACCT C1593 TOILET RENTAL I18800 Contracted Services.1 50-000-000-0110-6290 170.00 ACCT C1593 TOILET RENTAL I18801 Contracted Services.1 01-250-000-0000-6452 2,407.80 SWEATSHIRTS 97872 Prisioners Clothing Cost N 6832 GUARDIAN RFID 306.006832 10387 HANSON/BRANDIE 168.0010387 7164 HILLYARD - HUTCHINSON 215.407164 5835 HOUSTON ENGINEERING INC 8,772.605835 17816 HUSEBY/RYAN 690.0017816 17982 HUTTENEN/MARY 500.0017982 11834 JACOBSON/HEATHER 168.0011834 11098 JAKE'S JOHNS LLC 506.1611098 39324 JK SPORTS INC 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 1 Transactions 1 Transactions 2 Transactions 1 Transactions 1 Transactions 1 Transactions 3 Transactions GUARDIAN RFID HANSON/BRANDIE HILLYARD - HUTCHINSON HOUSTON ENGINEERING INC HUSEBY/RYAN HUTTENEN/MARY JACOBSON/HEATHER JAKE'S JOHNS LLC Otter Tail County Auditor COMMISSIONER'S VOUCHERS ENTRIES Account/Formula 9:16:51AM11/13/2025 Achristoph General Revenue Fund Copyright 2010-2025 Integrated Financial Systems 01-112-108-0000-6572 8,997.57 ACCT 385-00894553 SVC GCM 53502400 Repair And Maintenance/Supplies N 23-705-000-0000-6140 90.00 CDA - PER DIEM 10/13/25 Per Diem Y 23-705-000-0000-6140 90.00 CDA - PER DIEM 11/5/25 Per Diem Y 23-705-000-0000-6330 26.60 CDA - MILEAGE 11/5/25 Mileage Y 10-304-000-0000-6572 14.88 ACCT #040416 - PARTS 24490 Repair And Maintenance Supplies N 10-304-000-0000-6500 49.97 ACCT #040416 - SUPPLIES 31210 Supplies N 50-000-000-0130-6565 270.89 ACCT 009080 FIELDMASTER B-5 322 Fuels N 13-012-000-0000-6276 1,350.00 SELF-HELP SERVICES OCT 2025 1437 Professional Services Y 50-000-000-0000-6240 466.00 SW ADS - ANNUAL 2025 246705-10 Publishing & Advertising N 50-000-000-0000-6240 466.00 SW ADS - ANNUAL 2025 246706-10 Publishing & Advertising N 50-000-000-0000-6240 264.00 SW ADS - VIKINGS 25 257088-3 Publishing & Advertising N 50-000-000-0000-6240 337.50 SW ADS - BISON 25 257090-3 Publishing & Advertising N 50-000-000-0130-6858 3,377.90 ACCT 60635 TIRE DISPOSALS 3095069 Tire Disposal N 01-031-000-0000-6331 17.50 MEAL - TZD CONFERENCE 10/20/25 Travel Expenses N 01-031-000-0000-6443 13.67 BATTERIES FOR PANIC ALARM 11/5/25 Ppe & Safety Equip. & Supplies N 2,407.8039324 1630 JOHNSON CONTROLS FIRE PROTECTION LP 8,997.571630 6299 JOHNSON/DENA 206.606299 10350 LAKES COMMUNITY COOPERATIVE 335.7410350 8049 LEGAL SERVICES OF NW MINNESOTA 1,350.008049 198 LEIGHTON MEDIA - FERGUS FALLS 1,533.50198 10094 LIBERTY TIRE SERVICES LLC 3,377.9010094 7652 LIEN/ERIC 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 3 Transactions 3 Transactions 1 Transactions 4 Transactions 1 Transactions JK SPORTS INC JOHNSON CONTROLS FIRE PROTECTION LP JOHNSON/DENA LAKES COMMUNITY COOPERATIVE LEGAL SERVICES OF NW MINNESOTA LEIGHTON MEDIA - FERGUS FALLS LIBERTY TIRE SERVICES LLC Otter Tail County Auditor COMMISSIONER'S VOUCHERS ENTRIES Account/Formula 9:16:51AM11/13/2025 Achristoph General Revenue Fund Copyright 2010-2025 Integrated Financial Systems 01-061-000-0000-6342 3,408.00 INTUNE P1 LICENSE 8419ADD10 Service Agreements N 10-302-000-0000-6500 28.99 ACCT #23-52A25 - SUPPLIES 0323524-IN Supplies N 10-302-000-0000-6500 263.88 ACCT #23-52A25 - SUPPLIES 0324063-IN Supplies N 10-303-000-0000-6501 131.97 ACCT #23-52A25 - SUPPLIES 0323112-IN Engineering And Surveying Supplies N 10-303-000-0000-6501 223.96 ACCT #23-52A25 - SUPPLIES 0323355-IN Engineering And Surveying Supplies N 10-303-000-0000-6501 20.99 ACCT #23-52A25 - SUPPLIES 0323643-IN Engineering And Surveying Supplies N 10-303-000-0000-6501 223.96 ACCT #23-52A25 - SUPPLIES 0323685-IN Engineering And Surveying Supplies N 10-304-000-0000-6572 303.95 ACCT #23-52A25 - PARTS 0323501-IN Repair And Maintenance Supplies N 50-399-000-0000-6426 250.00 ACCT 23-52A28 SAFETY BOOTS 0324103-IN Clothing Allowance N 10-302-000-0000-6515 709.20 SIGNS 229787 Signs And Posts N 10-302-000-0000-6515 1,720.80 SIGNS 229788 Signs And Posts N 10-302-000-0000-6515 294.56 ADOPT A HIGHWAY SIGNS 229789 Signs And Posts N 10-302-000-0000-6515 209.28 SIGNS 229896 Signs And Posts N 10-302-000-0000-6515 323.20 SIGNS 229897 Signs And Posts N 10-302-000-0000-6515 1,694.00 SIGNS 229898 Signs And Posts N 10-302-000-0000-6515 313.92 SIGNS 229899 Signs And Posts N 10-302-000-0000-6515 9,141.70 SIGNS 229900 Signs And Posts N 10-302-000-0000-6515 720.40 POSTS 229901 Signs And Posts N 10-302-000-0000-6515 861.00 SIGNS 229901 Signs And Posts N 10-302-000-0000-6515 3,245.00 POSTS 229902 Signs And Posts N 10-302-000-0000-6515 1,057.63 POSTS 229903 Signs And Posts N 01-061-000-0000-6680 569.00 ACCT OT00 MODULES INV13855156 Computer Hardware N 01-061-000-0000-6342 2,149.33 ACCT OT00 CN115529-07 INV14479622 Service Agreements N 31.177652 7302 LIFTOFF LLC 3,408.007302 41638 LOCATORS & SUPPLIES INC 1,447.7041638 511 M-R SIGN CO INC 20,290.69511 2721 MARCO TECHNOLOGIES LLC 2,718.332721 36132 MARCO TECHNOLOGIES LLC Page 11Audit List for Board Account/Formula Description Rpt Invoice #Warrant DescriptionVendorName 1099 Paid On Bhf #Accr Amount On Behalf of NameNo.Service Dates 2 Transactions 1 Transactions 8 Transactions 12 Transactions 2 Transactions LIEN/ERIC LIFTOFF LLC LOCATORS & SUPPLIES INC M-R SIGN CO INC MARCO TECHNOLOGIES LLC Otter Tail County Auditor COMMISSIONER'S VOUCHERS ENTRIES Account/Formula 9:16:51AM11/13/2025 Achristoph General Revenue Fund Copyright 2010-2025 Integrated Financial Systems 01-061-000-0000-6342 975.22 ACCT 35700038 CN 500-0656561 567099072 Service Agreements N 10-302-000-0000-6511 45,122.36 HOT MIX 100799 Bituminous Mix N 10-302-000-0000-6511 39,525.62 HOT MIX 100800 Bituminous Mix N 10-302-000-0000-6511 57,241.50 HOT MIX 100809 Bituminous Mix N 10-302-000-0000-6511 5,697.18 HOT MIX 100831 Bituminous Mix N 10-302-000-0000-6511 65,535.24 HOT MIX 100833 Bituminous Mix N 10-304-000-0000-6572 3.51 ACCT #988470 - PARTS 128619 Repair And Maintenance Supplies N 10-304-000-0000-6572 2.59 ACCT #988470 - PARTS 128631 Repair And Maintenance Supplies N 23-705-000-0000-6140 90.00 CDA - PER DIEM 10/16/25 Per Diem Y 10-304-000-0000-6565 72.96 ACCT #169824 - SUPPLIES 10679223 Fuels - Diesel N 10-303-000-0000-6369 4,117.30 BALCRANK TRUCK DRAIN, CENTERFL 363504 Miscellaneous Charges N 01-112-000-0000-6304 93.45 ACCT 9988000 OIL CHANGE 893457 Repair And Maintenance-Vehicle N 01-112-000-0000-6304 126.09 ACCT 9988000 OIL CHANGE 893470 Repair And Maintenance-Vehicle N 01-201-000-0000-6304 79.70 ACCT 2900 #2406 OIL CHANGE 891466 Repair And Maintenance N 01-201-000-0000-6304 73.76 ACCT 2900 #2310 OIL CHANGE 891830 Repair And Maintenance N 01-201-000-0000-6304 73.76 ACCT 2900 #2311 OIL CHANGE 891910 Repair And Maintenance N 01-201-000-0000-6304 123.70 ACCT 2900 #2307 OIL CHANGE 892331 Repair And Maintenance N 01-201-000-0000-6304 156.70 ACCT 2900 #2106 OIL CHANGE 893028 Repair And Maintenance N 10-304-000-0000-6306 73.76 ACCT #2901 - OIL CHANGE 890989 Repair/Maint. Equip N 975.2236132 1026 MARK SAND & GRAVEL CO 213,121.901026 9930 MARKS FLEET SUPPLY INC 6.109930 6300 MARTIN/VALERIE 90.006300 15003 MIDWEST MACHINERY CO 72.9615003 17413 MIELKE OIL CO INC 4,117.3017413 42863 MINNESOTA MOTOR COMPANY Page 12Audit 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 2 Transactions 1 Transactions 1 Transactions 1 Transactions MARCO TECHNOLOGIES LLC MARK SAND & GRAVEL CO MARKS FLEET SUPPLY INC MARTIN/VALERIE MIDWEST MACHINERY CO MIELKE OIL CO INC Otter Tail County Auditor COMMISSIONER'S VOUCHERS ENTRIES Account/Formula 9:16:51AM11/13/2025 Achristoph Road And Bridge Fund Copyright 2010-2025 Integrated Financial Systems 10-304-000-0000-6306 152.22 ACCT #2901 - OIL CHANGE & WIPE 890990 Repair/Maint. Equip N 10-304-000-0000-6306 86.57 ACCT #2901 - OIL CHANGE 891367 Repair/Maint. Equip N 10-304-000-0000-6306 189.21 ACCT #2901 - OIL CHANGE & AIR 892145 Repair/Maint. Equip N 10-304-000-0000-6306 93.45 ACCT #2901 - OIL CHANGE 892326 Repair/Maint. Equip N 10-304-000-0000-6306 95.76 ACCT #2901 - OIL CHANGE & ROTA 892469 Repair/Maint. Equip N 10-304-000-0000-6306 101.70 ACCT #2901 - OIL CHANGE 892470 Repair/Maint. Equip N 10-304-000-0000-6306 168.40 ACCT #2901 - OIL CHANGE 892502 Repair/Maint. Equip N 13-012-000-0000-6455 205.00 CUST F002603 REFERENCES INV1401725 Reference Books & Literature N 01-063-000-0000-6210 451.68 ACCT 14431200 POSTAL VER CARDS A300IC56269I Postage Meter N 01-112-101-0000-6342 145.00 ACCT 19217 ANNUAL INSPECTION ALR0182669X Service Agreements N 02-613-250-0000-6725 3,527.42 LOAN SRF0282 PRINCIPAL PYMT 18 Principal Retirement N 02-613-250-0000-6750 143.23 LOAN SRF0282 INTEREST PYMT 18 Interest And Fiscal Fees N 02-614-250-0000-6725 92,483.09 LOAN SRF0332 PRINCIPAL PYMT 4 Principal Retirement N 01-061-000-0000-6345 27,433.24 ADOBE LICENSES 2511046 Software Lic. Agreements N 10-304-000-0000-6572 60.00 ACCT #1013254 - PARTS 90002595 Repair And Maintenance Supplies N 10-303-000-0000-6278 58,999.75 PROFESSIONAL ENGINEERING SERVI SIN005442 Engineering Consultant N 1,688.2342863 3147 MN CONTINUING LEGAL EDUCATION 205.003147 43022 MN DEPT OF HUMAN SERVICES 451.6843022 928 MN DEPT OF LABOR & INDUSTRY 145.00928 1493 MN POLLUTION CONTROL AGENCY 96,153.741493 548 MNCCC LOCKBOX 27,433.24548 9693 MONROE TOWMASTER LLC 60.009693 6012 MOORE ENGINEERING INC Page 13Audit List for Board Account/Formula Description Rpt Invoice #Warrant DescriptionVendorName 1099 Paid On Bhf #Accr Amount On Behalf of NameNo.Service Dates 15 Transactions 1 Transactions 1 Transactions 1 Transactions 3 Transactions 1 Transactions 1 Transactions MINNESOTA MOTOR COMPANY MN CONTINUING LEGAL EDUCATION MN DEPT OF HUMAN SERVICES MN DEPT OF LABOR & INDUSTRY MN POLLUTION CONTROL AGENCY MNCCC LOCKBOX MONROE TOWMASTER LLC Otter Tail County Auditor COMMISSIONER'S VOUCHERS ENTRIES Account/Formula 9:16:51AM11/13/2025 Achristoph Road And Bridge Fund Copyright 2010-2025 Integrated Financial Systems 10-304-000-0000-6572 73.98 ACCT #15732 - PARTS 923511 Repair And Maintenance Supplies N 10-304-000-0000-6572 251.10 ACCT #15732 - SUPPLIES 923636 Repair And Maintenance Supplies N 10-304-000-0000-6572 40.54 ACCT #15732 - PARTS 924350 Repair And Maintenance Supplies N 10-302-000-0000-6331 9.35 MEAL REIMBURSEMENT 10/29/2025 Travel Expenses N 50-000-000-0120-6290 6,270.63 HENNING TSF SVCS OCT 2025 17757 Contracted Services.N 50-000-000-0130-6290 3,970.00 NE LANDFILL SVCS OCT 2025 17757 Contracted Services.N 10-304-000-0000-6572 149.19 PARTS 60084 Repair And Maintenance Supplies N 10-302-000-0000-6350 750.00 REMOVE BEAVER DAMS 206 Maintenance Contractor N 10-302-000-0000-6350 2,800.00 CULVERT SEPERATION 207 Maintenance Contractor N 10-302-000-0000-6350 570.00 REMOVE BEAVER DAMS 210 Maintenance Contractor N 01-112-101-0000-6572 79.83 GASKETS 9508 Repair And Maintenance/Supplies N 01-201-000-0000-6304 2,746.16 ACCT OTTE011 #2107 TIRES/BRAKE 6071845 Repair And Maintenance N 01-201-000-0000-6304 27.25 ACCT OTTE011 #2107 TIRE REPAIR 6072023 Repair And Maintenance N 01-201-000-0000-6304 102.64 ACCT OTTE011 #2305 MAINTENANCE 6072691 Repair And Maintenance N 58,999.756012 2036 NAPA CENTRAL 365.622036 17930 NELSON/CHAD 9.3517930 10132 NORTH CENTRAL INC 10,240.6310132 6006 NORTHERN SAFETY TECHNOLOGY INC 149.196006 17298 NORTHLAND AREA SERVICES 4,120.0017298 606 NORTHWEST IRON FIREMAN INC 79.83606 15760 NYHUS FAMILY SALES INC 2,876.0515760 Page 14Audit 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 2 Transactions 1 Transactions 3 Transactions 1 Transactions 3 Transactions MOORE ENGINEERING INC NAPA CENTRAL NELSON/CHAD NORTH CENTRAL INC NORTHERN SAFETY TECHNOLOGY INC NORTHLAND AREA SERVICES NORTHWEST IRON FIREMAN INC NYHUS FAMILY SALES INC Otter Tail County Auditor COMMISSIONER'S VOUCHERS ENTRIES Account/Formula 9:16:51AM11/13/2025 Achristoph General Revenue Fund Copyright 2010-2025 Integrated Financial Systems 01-201-000-0000-6304 1,357.14 ACCT 14708 #2402 NEW TIRES 27-1686 Repair And Maintenance N 10-304-000-0000-6572 433.35 ACCT #14807 - TIRE REPAIR 27-1630 Repair And Maintenance Supplies N 10-304-000-0000-6572 6,878.84 ACCT #14807 - TIRES 27-1631 Repair And Maintenance Supplies N 01-205-000-0000-6273 775.00 TRANSPORT - S OLSON OLS2511229 Coroner Expense N 50-399-000-0000-6565 120.00 ACCT 20446 LP FOR FORKLIFT 101325OTCR Fuels N 50-399-000-0000-6565 30.00 ACCT 20446 LP FOR FORKLIFT 101625OTCR Fuels N 50-399-000-0000-6565 150.00 ACCT 20446 LP FOR FORKLIFT 103125OTCR Fuels N 01-284-804-0000-6829 17.00 VITAL DOC FEE SOP_8261672 Drive for 5 Grant Expenses N 10-302-000-0000-6350 3,142.32 CULVERT REPLACEMENTS CSAH 53 E 133337 Maintenance Contractor N 10-302-000-0000-6350 5,190.00 CULVERT REPLACEMENTS CSAH 53 E 133338 Maintenance Contractor N 10-302-000-0000-6350 28,620.00 CULVERT REPLACEMENTS CSAH 19 E 134053 Maintenance Contractor N 10-302-000-0000-6350 84,214.00 CULVERT REPLACEMENTS CSAH 19 &134054 Maintenance Contractor N 10-302-000-0000-6350 16,000.00 CULVERT REPLACEMENTS CSAH 19 E 134055 Maintenance Contractor N 50-000-000-0140-6290 130.00 2 SHIFTS OCT 2025 10/27/25 Contracted Services.N 01-201-000-0000-6304 159.41 ACCT 4265 #2405 MAINT/WIPERS 45966 Repair And Maintenance N 01-201-000-0000-6304 286.45 ACCT 4265 #2109 MAINT/TIRE 46157 Repair And Maintenance N 13291 OK TIRE STORE 8,669.3313291 44015 OLSON FUNERAL HOME 775.0044015 612 OLSON OIL CO INC 300.00612 44086 OTTER TAIL CO RECORDER 17.0044086 1080 OTTERTAIL AGGREGATE INC 137,166.321080 862 PARKERS PRAIRIE/CITY OF 130.00862 45464 PEBBLE LAKE AUTO 445.8645464 Page 15Audit List for Board Account/Formula Description Rpt Invoice #Warrant DescriptionVendorName 1099 Paid On Bhf #Accr Amount On Behalf of NameNo.Service Dates 3 Transactions 1 Transactions 3 Transactions 1 Transactions 5 Transactions 1 Transactions 2 Transactions OK TIRE STORE OLSON FUNERAL HOME OLSON OIL CO INC OTTER TAIL CO RECORDER OTTERTAIL AGGREGATE INC PARKERS PRAIRIE/CITY OF PEBBLE LAKE AUTO Otter Tail County Auditor PRAIRIE RIDGE HOSPITAL & HEALTH SERVICES COMMISSIONER'S VOUCHERS ENTRIES Account/Formula 9:16:51AM11/13/2025 Achristoph General Revenue Fund Copyright 2010-2025 Integrated Financial Systems 01-044-000-0000-6304 380.00 UNIT 20061 WINCH SVC 10/30/25 Repair And Maintenance N 01-031-000-0000-6276 7,398.50 20206302.000 EMPLOY MATTERS 62 Professional Services Y 01-201-000-0000-6276 16.45 ACCT 85400 BACKGROUND CHECKS 2025100153 Professional Services Y 02-286-000-0000-6687 51,272.79 STRYKER LIFEPAK 5/21/25 Vehicles and Cardiac 6 10-304-000-0000-6572 13.00 PARTS Repair And Maintenance Supplies N 01-250-000-0000-6436 475.00 PYSCH ASSESSMENT - VANDEHOVEN 25-233 New hire start up cost 6 01-250-000-0000-6491 181.00 ACCT 10045 SHAMPOO 39412 Jail Supplies N 01-250-000-0000-6452 163.75 ACCT 10045 SUPPLIES 39448 Prisioners Clothing Cost N 01-250-000-0000-6491 410.75 ACCT 10045 SUPPLIES 39448 Jail Supplies N 10-304-000-0000-6300 121.68 ACCT #9512218 - GENERAL PEST C 10224156 Building And Grounds Maintenance N 10-304-000-0000-6300 162.24 ACCT #9443019 - GENERAL PEST C 10235134 Building And Grounds Maintenance N 10-304-000-0000-6300 97.76 ACCT #9512217 - GENERAL PEST C 10235146 Building And Grounds Maintenance N 15810 PELICAN PETE BODY SHOP & TOWING INC 380.0015810 137 PEMBERTON LAW PLLP 7,398.50137 9853 PEOPLEFACTS LLC 16.459853 2951 PERHAM AREA EMS 51,272.792951 1093 PERHAM STEEL & WELDING 13.001093 13134 PHILLIPPI/DR JAY 475.0013134 11290 PHOENIX SUPPLY 755.5011290 16472 PLUNKETT'S VARMENT GUARD 381.6816472 16360 Page 16Audit 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 3 Transactions 3 Transactions PELICAN PETE BODY SHOP & TOWING INC PEMBERTON LAW PLLP PEOPLEFACTS LLC PERHAM AREA EMS PERHAM STEEL & WELDING PHILLIPPI/DR JAY PHOENIX SUPPLY PLUNKETT'S VARMENT GUARD Otter Tail County Auditor General Fund Dedicated Accounts COMMISSIONER'S VOUCHERS ENTRIES Account/Formula 9:16:51AM11/13/2025 Achristoph Copyright 2010-2025 Integrated Financial Systems 02-286-000-0000-6688 5,152.97 LIGHTS & SIREN PACKAGE 2/6/25 Equipment N 02-286-000-0000-6443 96.05 WIPES FOR LIFEPAK 4/10/25 Ppe & Safety Equip. & Supplies N 02-286-000-0000-6688 2,940.00 WRAP GRAPHICS FOR FORD 150 4/17/25 Equipment N 02-286-000-0000-6443 29.21 JUNE 2025 DRUGS 6/30/25 Ppe & Safety Equip. & Supplies N 02-286-000-0000-6276 7,406.32 PERSONEL EXPENSE 7/18/25 Professional Services N 02-286-000-0000-6276 10,559.95 PERSONEL EXPENSE 8/1/25 Professional Services N 02-286-000-0000-6276 10,339.39 PERSONEL EXPENSE 8/15/25 Professional Services N 02-286-000-0000-6276 8,859.19 PERSONEL EXPENSE 8/29/25 Professional Services N 02-286-000-0000-6443 49.83 AUGUST 2025 DRUGS 8/31/25 Ppe & Safety Equip. & Supplies N 02-286-000-0000-6560 90.90 OIL CHANGE 9/15/25 Gasoline & Oil - Vehicle N 50-000-000-0000-6675 61,146.50 50% DOWN NEW TRUCK SCALE CA-101942 Machinery And Automotive Equipment N 01-112-108-0000-6342 513.00 ACCT 13144 INSPECTIONS IVN00356759 Service Agreements N 01-112-101-0000-6342 3,469.00 ACCT 13144 INSPCTNS/REPLCMNTS IVN00356765 Service Agreements N 10-304-000-0000-6572 138.05 ACCT #3910 - SUPPLIES 315415 Repair And Maintenance Supplies N 01-091-000-0000-6281 110.00 SERVICE FEE C2025007149 202511195 Court Case Expenses N 01-112-000-0000-6572 181.93 ACCT 0313001 MAINT KITS P5561749 Repair And Maintenance/Supplies N 01-112-000-0000-6572 1,346.29 ACCT 0313001 BRUSH/KEY P5561849 Repair And Maintenance/Supplies N 50-000-000-0150-6306 2,223.41 ACCT 2382018 SVC HVAC SYSTEM W4874049 Repair/Maint. Equip N 50-390-000-0000-6863 2,504.45 BULB DISPOSALS INV-1247 Disposal Costs N 45,523.8116360 12940 PRAIRIE SCALE SYSTEMS INC 61,146.5012940 583 PYE-BARKER FIRE & SAFETY LLC 3,982.00583 16848 QUICK'S NAPA AUTO PARTS 138.0516848 47158 RAMSEY CO SHERIFF 110.0047158 9166 RDO EQUIPMENT CO 3,751.639166 12793 RECYCLE TECHNOLOGIES INC Page 17Audit List for Board Account/Formula Description Rpt Invoice #Warrant DescriptionVendorName 1099 Paid On Bhf #Accr Amount On Behalf of NameNo.Service Dates 10 Transactions 1 Transactions 2 Transactions 1 Transactions 1 Transactions 3 Transactions PRAIRIE RIDGE HOSPITAL & HEALTH SERVICES PRAIRIE SCALE SYSTEMS INC PYE-BARKER FIRE & SAFETY LLC QUICK'S NAPA AUTO PARTS RAMSEY CO SHERIFF RDO EQUIPMENT CO Otter Tail County Auditor COMMISSIONER'S VOUCHERS ENTRIES Account/Formula 9:16:51AM11/13/2025 Achristoph Solid Waste Fund Copyright 2010-2025 Integrated Financial Systems 23-705-000-0000-6140 90.00 CDA - PER DIEM 10/21/25 Per Diem Y 23-705-000-0000-6140 90.00 CDA - PER DIEM 11/5/25 Per Diem Y 01-250-000-0000-6224 50.92 MEALS - TRANSPORTS 10/31/25 Prisioner Conveyance N 23-705-000-0000-6140 90.00 CDA - PER DIEM 11/5/25 Per Diem Y 23-705-000-0000-6330 56.00 CDA - MILEAGE 11/5/25 Mileage Y 50-399-000-0000-6304 1,262.62 SHEAVE BLOCK ASSEMBLY 94828 Repair And Maint-Vehicles N 23-705-000-0000-6140 90.00 CDA - PER DIEM 10/21/25 Per Diem Y 23-705-000-0000-6140 90.00 CDA - PER DIEM 11/5/25 Per Diem Y 23-705-000-0000-6140 90.00 CDA - PER DIEM 10/13/25 Per Diem Y 23-705-000-0000-6330 58.80 CDA - MILEAGE 10/13/25 Mileage Y 23-705-000-0000-6140 90.00 CDA - PER DIEM 11/5/25 Per Diem Y 23-705-000-0000-6330 56.00 CDA - MILEAGE 11/5/25 Mileage Y 01-091-000-0000-6330 93.80 MILEAGE - MULTI-DISCIPLINARY 10/29/25 Mileage N 2,504.4512793 6307 RODER/BETSY 180.006307 12964 ROGAL/KEITH 50.9212964 17200 SAMUELSON/HEIDI 146.0017200 1770 SANITATION PRODUCTS INC 1,262.621770 15942 SCHEMPP JR/BOBBY 180.0015942 11188 SCHORNACK/DAVID 294.8011188 15767 SCHUR/KATHLEEN 93.8015767 19005 SERVICE FOOD SUPER VALU Page 18Audit List for Board Account/Formula Description Rpt Invoice #Warrant DescriptionVendorName 1099 Paid On Bhf #Accr Amount On Behalf of NameNo.Service Dates 1 Transactions 2 Transactions 1 Transactions 2 Transactions 1 Transactions 2 Transactions 4 Transactions 1 Transactions RECYCLE TECHNOLOGIES INC RODER/BETSY ROGAL/KEITH SAMUELSON/HEIDI SANITATION PRODUCTS INC SCHEMPP JR/BOBBY SCHORNACK/DAVID SCHUR/KATHLEEN Otter Tail County Auditor COMMISSIONER'S VOUCHERS ENTRIES Account/Formula 9:16:51AM11/13/2025 Achristoph General Revenue Fund Copyright 2010-2025 Integrated Financial Systems 01-280-000-0000-6369 109.38 K3210 EM MGMT SUMMIT SNACKS 10/15/25 Miscellaneous Charges N 01-280-000-0000-6369 62.45 K3210 EM MGMT SUMMIT SNACKS 10/16/25 Miscellaneous Charges N 01-112-102-0000-6572 313.18 ACCT 6629-9141-3 PAINT 9176-6 Repair And Maintenance/Supplies N 01-044-000-0000-6330 170.10 MILEAGE - VANGUARD USER GROUP 10/27/25 Mileage N 01-044-000-0000-6331 12.89 MEAL - VANGUARD USER GROUP 10/29/25 Travel Expenses N 10-304-000-0000-6572 49.14 SUPPLIES 1225 Repair And Maintenance Supplies N 10-304-000-0000-6572 108.00 SUPPLIES 1228 Repair And Maintenance Supplies N 02-280-000-0000-6369 130.00 A-FRAME SIGN INSERTS 4134 Miscellaneous Charges N 01-061-000-0000-6330 103.60 MILEAGE - SEP & OCT 2025 10/16/25 Mileage N 10-303-000-0000-6278 4,551.69 PROFESSIONAL ENGINEERING SERVI 18647-.00-3 Engineering Consultant N 50-000-000-0000-6276 37,448.56 ACCT 1558129 C&D WM MGMT PLAN 2467647 Professional Services N 10-301-000-0000-6406 18.41 ACCT #DET 1673054 - SUPPLIES 6037749716 Office Supplies N 10-301-000-0000-6406 176.59 ACCT #DET 1673054 - SUPPLIES 6037749718 Office Supplies N 171.8319005 159 SHERWIN-WILLIAMS COMPANY INC/THE 313.18159 1742 SHOEMAKER/BRENDA 182.991742 705 SIGELMAN STEEL & RECYCLING INC 157.14705 16158 SIGN GUYS LLC 130.0016158 7460 SIMENGAARD/PAUL 103.607460 6321 SRF CONSULTING GROUP INC 4,551.696321 17017 STANTEC CONSULTING SERVICES INC 37,448.5617017 10646 STAPLES BUSINESS CREDIT Page 19Audit List for Board Account/Formula Description Rpt Invoice #Warrant DescriptionVendorName 1099 Paid On Bhf #Accr Amount On Behalf of NameNo.Service Dates 2 Transactions 1 Transactions 2 Transactions 2 Transactions 1 Transactions 1 Transactions 1 Transactions 1 Transactions SERVICE FOOD SUPER VALU SHERWIN-WILLIAMS COMPANY INC/THE SHOEMAKER/BRENDA SIGELMAN STEEL & RECYCLING INC SIGN GUYS LLC SIMENGAARD/PAUL SRF CONSULTING GROUP INC STANTEC CONSULTING SERVICES INC Otter Tail County Auditor COMMISSIONER'S VOUCHERS ENTRIES Account/Formula 9:16:51AM11/13/2025 Achristoph Road And Bridge Fund Copyright 2010-2025 Integrated Financial Systems 10-301-000-0000-6406 11.49 ACCT #DET 1673054 - SUPPLIES 6037749719 Office Supplies N 10-301-000-0000-6406 173.11 ACCT #DET 1673054 - SUPPLIES 7007410649 Office Supplies N 01-112-101-0000-6485 60.95 ACCT 00224000 SUPPLIES 965186 Custodian Supplies N 01-112-101-0000-6485 409.05 ACCT 00224000 SUPPLIES 965486 Custodian Supplies N 01-112-108-0000-6485 554.24 ACCT 00224002 SUPPLIES 965488 Custodian Supplies N 01-112-109-0000-6342 176.23 ACCT 45328 OPS CENTER GARBAGE OCT2025 Service Agreements N 10-303-000-0000-6278 10,941.16 PROFESSIONAL ENGINEERING SERVI R-002052.00-7 Engineering Consultant N 01-250-000-0000-6269 4,692.00 C1252000 MEALS 10/25-31/25 INV2000257307 Professional Services-Kitchen N 09-507-570-4002-6300 194.00 TOILET RENTAL 12656 Building And Grounds Maintenance N 50-000-000-0150-6290 99.00 TOILET RENTAL 12660 Contracted Services.N 10-301-000-0000-6330 168.70 MILEAGE REIMBURSEMENT 10/13-10/28/25 Mileage N 01-091-000-0000-6455 1,677.95 ACCT 1000520140 OCT 2025 852752310 Reference Books & Literature N 01-091-000-0000-6455 300.94 ACCT 1000520140 LIBRARY PLAN 852825043 Reference Books & Literature N 01-201-000-0000-6348 482.02 ACCT 1003940771 OCT 2025 852771293 Software Maintenance Contract N 379.6010646 48183 STEINS INC 1,024.2448183 166 STEVE'S SANITATION INC 176.23166 15004 STONEBROOKE ENGINEERING INC 10,941.1615004 6642 SUMMIT FOOD SERVICE LLC 4,692.006642 2043 SUPER SEPTIC INC 293.002043 17989 TEICH/JODI 168.7017989 183 THOMSON REUTERS - WEST 2,460.91183 Page 20Audit List for Board Account/Formula Description Rpt Invoice #Warrant DescriptionVendorName 1099 Paid On Bhf #Accr Amount On Behalf of NameNo.Service Dates 4 Transactions 3 Transactions 1 Transactions 1 Transactions 1 Transactions 2 Transactions 1 Transactions 3 Transactions STAPLES BUSINESS CREDIT STEINS INC STEVE'S SANITATION INC STONEBROOKE ENGINEERING INC SUMMIT FOOD SERVICE LLC SUPER SEPTIC INC TEICH/JODI THOMSON REUTERS - WEST Otter Tail County Auditor COMMISSIONER'S VOUCHERS ENTRIES Account/Formula 9:16:51AM11/13/2025 Achristoph General Revenue Fund Copyright 2010-2025 Integrated Financial Systems 01-112-000-0000-6275 443.08 ACCT MN OTTERCO01 OCT 2025 769982 Fiber Locating Service N 01-201-000-0000-6304 114.47 UNIT 2501 OIL CHANGE/TIRE ROT 31717 Repair And Maintenance Y 50-000-000-0000-6290 50.33 ACCT 160002035 SERVICE 2520678196 Contracted Services N 50-000-000-0120-6290 67.68 ACCT 160002806 SERVICE 2530468624 Contracted Services.N 50-390-000-0000-6290 50.34 ACCT 160002035 SERVICE 2520678196 Contracted Services.N 50-399-000-0000-6290 100.68 ACCT 160002035 SERVICE 2520678196 Contracted Services.N 01-002-000-0000-6406 42.24 ACCT 7493 NAME BADGES 467168 Office Supplies N 10-303-000-0000-6501 2,498.00 LATH INV037312 Engineering And Surveying Supplies N 10-302-000-0000-6511 180.00 HOT MIX 14735 Bituminous Mix N 01-044-000-0000-6276 825.00 CONSULTING SERVICES OCT 2025 OCT2025 Professional Services Y 01-013-000-0000-6262 100.00 56-JV-25-1264 & 56-JV-23-1657 5119 Public Defender Y 01-013-000-0000-6262 180.00 56-JV-25-1087 A WOLMARANS 5120 Public Defender Y 16820 USIC LOCATING SERVICES LLC 443.0816820 10022 VERGAS AUTO REPAIR LLC 114.4710022 13620 VESTIS 269.0313620 51002 VICTOR LUNDEEN COMPANY 42.2451002 17771 VOCATIONAL TRAINING CENTER INC 2,498.0017771 2071 WADENA ASPHALT INC 180.002071 1230 WALVATNE/DOUGLAS 825.001230 17844 WEBER, ATTORNEY AT LAW/DAWN 280.0017844 16950 WELLER'S GARAGE Page 21Audit 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 1 Transactions 1 Transactions 2 Transactions USIC LOCATING SERVICES LLC VERGAS AUTO REPAIR LLC VESTIS VICTOR LUNDEEN COMPANY VOCATIONAL TRAINING CENTER INC WADENA ASPHALT INC WALVATNE/DOUGLAS WEBER, ATTORNEY AT LAW/DAWN Otter Tail County Auditor COMMISSIONER'S VOUCHERS ENTRIES Account/Formula 9:16:51AM11/13/2025 Achristoph General Revenue Fund Copyright 2010-2025 Integrated Financial Systems 01-201-000-0000-6304 77.93 UNIT 2306 OIL CHANGE 084236 Repair And Maintenance Y 01-250-000-0000-6449 57,349.08 ACCT 0226 MEDICAL SVCS DEC 25 INV0134228 Medical Agreements 6 01-091-000-0000-6281 50.75 SERVICE FEE C2500300 Court Case Expenses N 01-250-000-0000-6276 990.00 INSPECT SMOKE GUARDS 17680 Professional Services N 10-303-000-0000-6278 600.20 PROFESSIONAL ENGINEERING SERVI R-017666-000-4 Engineering Consultant N 10-303-000-0000-6683 1,315.00 ROW ACQUISITION R-017666-000-4 Right Of Way, Ect.N 10-303-000-0000-6278 605.00 PROFESSIONAL ENGINEERING SERVI R-03610-000-25 Engineering Consultant N 10-303-000-0000-6683 3,900.00 ROW ACQUISITION R-03610-000-25 Right Of Way, Ect.N 23-706-000-0000-6290 1,000.00 GRANT PROGRAM MGMT SEP 2025 R-023674-000-24 Contracted Services N 50-399-000-0000-6306 993.46 ACCT 6842300 SVC MONITOR/DOOR SI000719182 Repair/Maint. Equip N 50-399-000-0000-6306 923.12 ACCT 6842300 MAINTENANCE SI000719405 Repair/Maint. Equip N 50-399-000-0000-6306 1,668.67 ACCT 6842300 MAINTENANCE SI000719416 Repair/Maint. Equip N 77.9316950 17417 WELLPATH LLC 57,349.0817417 52374 WILKIN CO SHERIFF 50.7552374 11405 WL HALL CO INTERIOR SERVICE 990.0011405 13074 WSB & ASSOCIATES INC 7,420.2013074 2086 ZIEGLER INC 3,585.252086 1,105,939.39 Page 22Audit 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 5 Transactions 3 Transactions Final Total ............150 Vendors 314 Transactions WELLER'S GARAGE WELLPATH LLC WILKIN CO SHERIFF WL HALL CO INTERIOR SERVICE WSB & ASSOCIATES INC ZIEGLER INC Otter Tail County Auditor COMMISSIONER'S VOUCHERS ENTRIES 9:16:51AM11/13/2025 Achristoph Solid Waste Fund Copyright 2010-2025 Integrated Financial Systems Page 23Audit List for Board Otter Tail County Auditor Community Development Authority Amount 187,408.60 General Revenue Fund 1 193,080.34 General Fund Dedicated Accounts 2 13,442.77 Parks and Trails 9 514,493.61 Road And Bridge Fund 10 1,577.50 Law Library Fund 13 14,299.20 Capital Improvement Fund 14 3,403.15 23 178,234.22 Solid Waste Fund 50 1,105,939.39 NameFundRecap by Fund All Funds Total Approved by,. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 11/13/2025 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 9:15:30AM MANUAL WARRANTS/VOIDS/CORRECTIONS r.:1 INTtGRATCO 11:;:.1 FINANCIAL SYSTEMS Account/Formula 9:15:30AM11/13/2025 Achristoph General Revenue Fund Copyright 2010-2025 Integrated Financial Systems 01-044-000-0000-6406 61.95 A2RJVV5AA0WI1P SUPPLIES 116N-7H6R-9JKJ Office Supplies 1 N 01-061-000-0000-6406 194.95 A2RJVV5AA0WI1P WEBCAM/MOUSE 1DLJ-4QTD-VHYC Office Supplies 4 N 01-061-000-0000-6406 199.96 A2RJVV5AA0WI1P SUPPLIES 1KKT-9DLF-47L3 Office Supplies 3 N 01-061-000-0000-6680 5,892.85 A2RJVV5AA0WI1P HARD DRIVES 1P6L-TGR3-3FVV Computer Hardware 5 N 01-061-000-0000-6406 22.36 A2RJVV5AA0WI1P SUPPLIES 1QMQ-YNNF-3VK9 Office Supplies 2 N 01-061-000-0000-6680 440.99 A2RJVV5AA0WI1P CISCO PORT 1X7C-D3YK-7WK7 Computer Hardware 6 N 01-101-000-0000-6406 22.98 A2RJVV5AA0WI1P STEP STOOL 1JGD-NLR4-44V4 Office Supplies 8 N 01-101-000-0000-6406 9.49 A2RJVV5AA0WI1P MOUSE PAD 1K46-WHFQ-1YQ9 Office Supplies 7 N 01-101-000-0000-6406 80.56 A2RJVV5AA0WI1P BATTERIES/TONER 1R1J-VH4K-KDD4 Office Supplies 10 N 01-101-000-0000-6406 123.78 A2RJVV5AA0WI1P TONER 1VRM-NW69-4JD9 Office Supplies 9 N 01-112-108-0000-6572 692.99 A2RJVV5AA0WI1P VALVE KIT 1C41-N3YY-7NHL Repair And Maintenance/Supplies 40 N 01-112-108-0000-6572 692.99 A2RJVV5AA0WI1P VALVE KIT CRDT 1GXK-PW4D-DPRR Repair And Maintenance/Supplies 41 N 01-121-000-0000-6406 68.65 A2RJVV5AA0WI1P SUPPLIES 1XVP-TWCD-JR7H Office Supplies 11 N 01-250-000-0000-6426 45.98 A2RJVV5AA0WI1P SHIRTS 1GCX-K31R-3HDD Uniform Allowance 13 N 01-250-000-0000-6494 37.98 A2RJVV5AA0WI1P TOGGLE LATCH 1L1N-73JX-GPYC CERT Operations 12 N 01-284-804-0000-6829 24.98 A2RJVV5AA0WI1P IPHONE CASE 1K46-WHFQ-1NX6 Drive for 5 Grant Expenses 14 N 01-284-804-0000-6829 113.94 A2RJVV5AA0WI1P LAPTOP BAG 1X76-NXQC-K4HR Drive for 5 Grant Expenses 15 N 01-601-000-0000-6406 284.64 A2RJVV5AA0WI1P SUPPLIES 1LKL-4GKR-DQ44 Office Supplies 17 N 01-601-000-0000-6406 48.28 A2RJVV5AA0WI1P STICKY TABS 1NQ7-GH39-76T9 Office Supplies 16 N 02-260-000-0000-6369 96.82 A2RJVV5AA0WI1P BOOKS 1P1N-K6RV-43PM Miscellaneous Charges 18 N 09-507-510-0000-6300 40.96 A2RJVV5AA0WI1P FUEL FILTER 1GKR-TYR6-LKH6 Building And Grounds Maintenance 19 N 10-302-000-0000-6500 16.55 A2RJVV5AA0WI1P CLEANOUT BALL 17K7-69CJ-6R43 Supplies 25 N 10-303-000-0000-6369 108.00 A2RJVV5AA0WI1P STORAGE BINS 17K7-69CJ-6R43 Miscellaneous Charges 21 N 10-303-000-0000-6369 325.98 A2RJVV5AA0WI1P WELDING SCREENS 17K7-69CJ-6R43 Miscellaneous Charges 22 N 10-303-000-0000-6369 44.16 A2RJVV5AA0WI1P BULLETIN BOARD 17K7-69CJ-6R43 Miscellaneous Charges 23 N 10-303-000-0000-6369 149.98 A2RJVV5AA0WI1P MILK CRATES 17K7-69CJ-6R43 Miscellaneous Charges 24 N 10-303-000-0000-6352 14.99 A2RJVV5AA0WI1P SCREEN PROTECTR 1MHC-YQXC-JKY7 Computer Equipment & Access 20 N 10-304-000-0000-6500 13.29 A2RJVV5AA0WI1P VACUUM HOSE 1QNR-K6MK-1QT3 Supplies 26 N 11-406-000-0000-6406 169.70 A2RJVV5AA0WI1P SUPPLIES 11MR-J9D6-HJ4R Office Supplies 27 N 11-407-300-0071-6488 5.59 A2RJVV5AA0WI1P IMMZ SUPPLIES 1XCJ-Y7CR-3CVQ Imz Program Supplies 30 N 11-407-600-0090-6406 13.62 A2RJVV5AA0WI1P SUPPLIES 1XCJ-Y7CR-3CVQ Office Supplies 28 N 11-407-600-0090-6406 28.99 A2RJVV5AA0WI1P SUPPLIES 1XCJ-Y7CR-3CVQ Office Supplies 29 N 11-407-600-0090-6488 48.64 A2RJVV5AA0WI1P PRGRM SUPPLIES 1XCJ-Y7CR-3CVQ Phn Program Supplies 31 N 11-407-600-0090-6488 48.93 A2RJVV5AA0WI1P PRGRM SUPPLIES 1XCJ-Y7CR-3CVQ Phn Program Supplies 32 N 11-407-600-0090-6488 3.04 A2RJVV5AA0WI1P SUPPLIES CREDIT 1XCJ-Y7CR-3CVQ Phn Program Supplies 42 N 11-420-601-0000-6406 19.60 A2RJVV5AA0WI1P SUPPLIES 14C7-NFNC-9WF6 Office Supplies 33 N 11-420-601-0000-6406 7.43 A2RJVV5AA0WI1P SUPPLIES 1Q6F-YPTW-1VD7 Office Supplies 35 N 14386 AMAZON CAPITAL SERVICES INC Page 2Audit List for Board Account/Formula Description Rpt Invoice #Warrant DescriptionVendorName 1099 Paid On Bhf #Accr Amount On Behalf of NameNo.Service Dates - - Otter Tail County Auditor MANUAL WARRANTS/VOIDS/CORRECTIONS Account/Formula 9:15:30AM11/13/2025 Achristoph Health and Wellness Fund Copyright 2010-2025 Integrated Financial Systems 11-430-700-0000-6406 24.95 A2RJVV5AA0WI1P SUPPLIES 14C7-NFNC-9WF6 Office Supplies 34 N 11-430-000-0000-6379 292.48 A2RJVV5AA0WI1P MOTIVATNL BOOKS 1PDQ-M9LV-K3GV Miscellaneous Charges 37 N 11-430-700-0000-6406 9.46 A2RJVV5AA0WI1P SUPPLIES 1Q6F-YPTW-1VD7 Office Supplies 36 N 51-000-000-0000-6491 11.98 A2RJVV5AA0WI1P SUPPLIES 1NGK-6HFF-FFDW Operating Supplies 39 N 51-000-000-0000-6491 67.99 A2RJVV5AA0WI1P DEF TREATMENT 1W4H-KNTP-1M7P Operating Supplies 38 N 9,231.3714386 9,231.37 Page 3Audit List for Board Account/Formula Description Rpt Invoice #Warrant DescriptionVendorName 1099 Paid On Bhf #Accr Amount On Behalf of NameNo.Service Dates 42 Transactions Final Total ............1 Vendors 42 Transactions AMAZON CAPITAL SERVICES INC Otter Tail County Auditor MANUAL WARRANTS/VOIDS/CORRECTIONS Prairie Lakes Municipal Sw Authority 9:15:30AM11/13/2025 Achristoph Copyright 2010-2025 Integrated Financial Systems Page 4Audit List for Board Otter Tail County Auditor MANUAL WARRANTS/VOIDS/CORRECTIONS Prairie Lakes Municipal Sw Authority Amount 7,674.32 General Revenue Fund 1 96.82 General Fund Dedicated Accounts 2 40.96 Parks and Trails 9 672.95 Road And Bridge Fund 10 666.35 Health and Wellness Fund 11 79.97 51 9,231.37 NameFundRecap by Fund All Funds Total Approved by,. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . COMMISSIONER'S VOUCHERS ENTRIES11/13/2025 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 11:25:11AM r.:1 INTtGRATCO 11:;:.1 FINANCIAL SYSTEMS COMMISSIONER'S VOUCHERS ENTRIES Account/Formula 11:25:11AM11/13/2025 Apanderson Health and Wellness Fund Copyright 2010-2025 Integrated Financial Systems 11-430-700-0000-6331 15.48 MEAL 09/11-10/09/25 Travel Expense - Ss Adm 35 N 09/11/2025 10/09/2025 11-430-700-0000-6331 14.17 MEAL 09/11-10/09/25 Travel Expense - Ss Adm 36 N 09/11/2025 10/09/2025 11-430-700-0000-6331 14.17 MEAL 09/11-10/09/25 Travel Expense - Ss Adm 37 N 09/11/2025 10/09/2025 11-430-700-0000-6331 12.52 Meal 10/23-10/30/25 Travel Expense - Ss Adm 50 N 10/23/2025 10/30/2025 11-430-700-6331-6171 17.23 Training Meal 10/23-10/30/25 Ss Adm Training Travel Expenses 51 N 10/23/2025 10/30/2025 11-430-700-6331-6171 17.78 Training Meal 10/23-10/30/25 Ss Adm Training Travel Expenses 52 N 10/23/2025 10/30/2025 11-430-700-6331-6171 18.89 Training Meal 10/23-10/30/25 Ss Adm Training Travel Expenses 53 N 10/23/2025 10/30/2025 11-430-700-6331-6171 17.23 Training Meal 10/23-10/30/25 Ss Adm Training Travel Expenses 54 N 10/23/2025 10/30/2025 11-406-000-0000-6242 375.00 MACCAC Conference 09/24-09/26/25 Registration Fees 34 N 09/24/2025 09/26/2025 11-420-640-0000-6297 70.00 Civil #25-000909 25-000460 Iv-D Sheriff's Costs 67 N 11/04/2025 11/04/2025 11-430-700-0000-6331 19.00 MEAL 11/07/2025 Travel Expense - Ss Adm 62 N 11/07/2025 11/07/2025 11-430-700-6330-6171 19.34 Parking 10/27-10/29/25 Ss Adm Training Mileage 29 N 10/27/2025 10/29/2025 11-430-700-6331-6171 15.85 Training Meal 10/27-10/29/25 Ss Adm Training Travel Expenses 28 N 10018 ANDERSON/MEGAN 127.4710018 5721 ASSOCIATION OF MN COUNTIES 375.005721 7051 BELTRAMI CO SHERIFF 70.007051 6148 DAHL/MELISSA 19.006148 17797 ELLIS/MARIAH Page 2Audit List for Board Account/Formula Description Rpt Invoice #Warrant DescriptionVendorName 1099 Paid On Bhf #Accr Amount On Behalf of NameNo.Service Dates 8 Transactions 1 Transactions 1 Transactions 1 Transactions ANDERSON/MEGAN ASSOCIATION OF MN COUNTIES BELTRAMI CO SHERIFF DAHL/MELISSA Otter Tail County Auditor INDEPENDENT CONTRACT SERVICES OF FF LLC COMMISSIONER'S VOUCHERS ENTRIES Account/Formula 11:25:11AM11/13/2025 Apanderson Health and Wellness Fund Copyright 2010-2025 Integrated Financial Systems 10/27/2025 10/29/2025 11-430-700-6331-6171 14.12 Training Meal 10/27-10/29/25 Ss Adm Training Travel Expenses 30 N 10/27/2025 10/29/2025 11-430-700-6331-6171 10.98 Training Meal 10/27-10/29/25 Ss Adm Training Travel Expenses 31 N 10/27/2025 10/29/2025 11-430-700-0000-6331 17.50 Meal 10/02-10/23/25 Travel Expense - Ss Adm 10 N 10/02/2025 10/23/2025 11-430-700-6331-6171 16.40 Training Meal 10/02-10/23/25 Ss Adm Training Travel Expenses 11 N 10/02/2025 10/23/2025 11-430-700-6331-6171 16.17 Training Meal 10/08-10/09/25 Ss Adm Training Travel Expenses 63 N 10/08/2025 10/09/2025 11-430-700-6331-6171 20.15 Training Meal 10/08-10/09/25 Ss Adm Training Travel Expenses 65 N 10/08/2025 10/09/2025 11-430-700-6331-6171 19.00 Training Meal 10/08-10/09/25 Ss Adm Training Travel Expenses 66 N 10/08/2025 10/09/2025 11-430-700-6331-6171 17.68 Training Meal 10/08-10/09/25 Ss Adm Training Travel Expenses 64 N 10/08/2025 10/09/2025 11-409-000-0010-6261 618.83 LCTS Coordination 2025-1101 Lcts Coordination 27 Y 11/01/2025 11/30/2025 11-406-730-0020-6435 210.00 FSTMouthpieces Web# W172727 DRUG COURT Drug Testing 8 N 10/22/2025 10/22/2025 11-430-700-6331-6171 8.54 Training Meal 10/27-10/29/25 Ss Adm Training Travel Expenses 17 N 10/27/2025 10/29/2025 60.2917797 13028 FOREMAN/MICHELLE 33.9013028 36425 GUCK/AMY 73.0036425 8471 618.838471 1428 INTOXIMETERS INC 210.001428 15866 JOHNSTON/LUCAS Page 3Audit List for Board Account/Formula Description Rpt Invoice #Warrant DescriptionVendorName 1099 Paid On Bhf #Accr Amount On Behalf of NameNo.Service Dates 4 Transactions 2 Transactions 4 Transactions 1 Transactions 1 Transactions INDEPENDENT CONTRACT SERVICES OF FF LLC ELLIS/MARIAH FOREMAN/MICHELLE GUCK/AMY INTOXIMETERS INC Otter Tail County Auditor COMMISSIONER'S VOUCHERS ENTRIES Account/Formula 11:25:11AM11/13/2025 Apanderson Health and Wellness Fund Copyright 2010-2025 Integrated Financial Systems 11-430-700-6331-6171 15.01 Training Meal 10/27-10/29/25 Ss Adm Training Travel Expenses 18 N 10/27/2025 10/29/2025 11-430-700-6331-6171 14.21 Training Meal 10/27-10/29/25 Ss Adm Training Travel Expenses 19 N 10/27/2025 10/29/2025 11-430-700-0000-6330 51.80 Mileage 10/24/2025 Mileage - Ss Adm 71 N 10/24/2025 10/24/2025 11-409-000-0000-6261 16,383.25 QTR 2 - FY26 102147 Collaborative Coordination 55 N 10/01/2025 12/31/2025 11-420-601-0000-6276 40.00 56FA251634 3323631 Professional Services 72 N 11/04/2025 11/04/2025 11-420-000-0000-2102 115,161.97 State/Fed Share MA Refunds MAP Due to Other Governments MA Recoveries 22 N 09/01/2025 09/30/2025 11-420-621-0000-6040 16,379.76 MA Nursing home LTC under 65 Co Share Of Under 65 Nh To State 25 N 09/01/2025 09/30/2025 11-430-740-4901-6051 3,634.19 Child Case Management R79 Ch Case Manage State 24 N 09/01/2025 09/30/2025 11-430-740-4911-6051 3,024.17 Adult Case Management R 79 Adltcasemngmnt To State 23 N 09/01/2025 09/30/2025 11-430-750-5660-6050 101.99 DT&H Dac's Out Of County 26 N 09/01/2025 09/30/2025 11-430-700-0000-6331 19.00 Meal 10/03-10/10/25 Travel Expense - Ss Adm 12 N 10/03/2025 10/10/2025 11-430-700-0000-6331 19.00 Meal 10/03-10/10/25 Travel Expense - Ss Adm 14 N 37.7615866 17389 KLAWITTER/JENNIFER 51.8017389 41450 LAKES COUNTRY SERVICE COOPERATIVE 16,383.2541450 42157 MN DEPT OF HEALTH 40.0042157 43022 MN DEPT OF HUMAN SERVICES 138,302.0843022 16980 NIELSON/CARIN Page 4Audit List for Board Account/Formula Description Rpt Invoice #Warrant DescriptionVendorName 1099 Paid On Bhf #Accr Amount On Behalf of NameNo.Service Dates 3 Transactions 1 Transactions 1 Transactions 1 Transactions 5 Transactions JOHNSTON/LUCAS KLAWITTER/JENNIFER LAKES COUNTRY SERVICE COOPERATIVE MN DEPT OF HEALTH MN DEPT OF HUMAN SERVICES Otter Tail County Auditor COMMISSIONER'S VOUCHERS ENTRIES Account/Formula 11:25:11AM11/13/2025 Apanderson Health and Wellness Fund Copyright 2010-2025 Integrated Financial Systems 10/03/2025 10/10/2025 11-430-710-1621-6097 14.55 Client Meal 10/03-10/10/25 In Home Service - Brief 13 N 10/03/2025 10/10/2025 11-430-700-0000-6331 17.79 MEAL 11/05-11/06/25 Travel Expense - Ss Adm 60 N 11/05/2025 11/06/2025 11-430-700-0000-6331 18.18 MEAL 11/05-11/06/25 Travel Expense - Ss Adm 61 N 11/05/2025 11/06/2025 11-430-700-0000-6331 17.75 MEAL 10/01-10/17/25 Travel Expense - Ss Adm 69 N 10/01/2025 10/17/2025 11-430-700-0000-6331 19.00 MEAL 10/01-10/17/25 Travel Expense - Ss Adm 70 N 10/01/2025 10/17/2025 11-420-601-0000-6276 1.76 Birth/Deaths Certs October 2025 Professional Services 20 N 10/01/2025 10/31/2025 11-430-700-0000-6276 2.24 Birth/Deaths Certs October 2025 Professional Services 21 N 10/01/2025 10/31/2025 11-420-640-0000-6297 54.40 Case #20251315/Party 001 10/30/2025 Iv-D Sheriff's Costs 32 N 10/30/2025 10/30/2025 11-420-640-0000-6297 45.00 Case #20251325 11/01/2025 Iv-D Sheriff's Costs 68 N 11/01/2025 11/01/2025 11-420-640-0000-6297 55.60 Case #20251316/Party 001 11/01/2025 Iv-D Sheriff's Costs 33 N 11/01/2025 11/01/2025 11-420-601-0000-6272 12,953.60 FPI Expenses - Jeff Sept-Oct 2025 Fraud Prevention Officer Expense (FPI) 45 N 09/01/2025 10/31/2025 11-420-601-0000-6272 4,004.16 FPI Expenses - Karen Sept-Oct 2025 Fraud Prevention Officer Expense (FPI) 46 N 09/01/2025 10/31/2025 11-420-601-0000-6272 72.10 FPI Expenses - Mileage Sept-Oct 2025 Fraud Prevention Officer Expense (FPI) 47 N 88.5216980 17388 OLSON/ALIXANDRA 36.7517388 44086 OTTER TAIL CO RECORDER 4.0044086 44010 OTTER TAIL CO SHERIFF 155.0044010 44003 OTTER TAIL CO TREASURER Page 5Audit 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 3 Transactions NIELSON/CARIN OLSON/ALIXANDRA OTTER TAIL CO RECORDER OTTER TAIL CO SHERIFF Otter Tail County Auditor ROBERT F KENNEDY COMMUNITY ALLIANCE, INC COMMISSIONER'S VOUCHERS ENTRIES Account/Formula 11:25:11AM11/13/2025 Apanderson Health and Wellness Fund Copyright 2010-2025 Integrated Financial Systems 09/01/2025 10/31/2025 11-406-000-0000-6435 1,487.50 UA Cups 2339472 Drug Testing 9 N 10/21/2025 10/21/2025 11-430-700-0000-6304 130.94 Acct 139 6100890 Motor Vehicle Service And Repair 16 N 10/30/2025 10/30/2025 11-430-700-0000-6304 136.22 ACCT #139 6101013 Motor Vehicle Service And Repair 49 N 11/04/2025 11/04/2025 11-420-640-0000-6331 17.50 MEAL 09/17/2025 Travel Expenses Iv-D 48 N 09/17/2025 09/17/2025 11-406-000-0000-6083 2,920.00 October Services October 2025 Opioids Settlement Grant Expenses 41 N 10/01/2025 10/31/2025 11-406-000-1560-6050 15,600.00 Youth Grant Expense #1 Youth Grant Expense - Dual Status 58 N 08/04/2025 09/30/2025 11-406-000-1560-6050 2,208.28 Travel #1 Youth Grant Expense - Dual Status 59 N 08/04/2025 09/30/2025 11-430-700-6331-6171 16.67 Training Meal 10/28-10/30/25 Ss Adm Training Travel Expenses 38 N 10/28/2025 10/30/2025 11-430-700-6331-6171 14.44 Training Meal 10/28-10/30/25 Ss Adm Training Travel Expenses 39 N 10/28/2025 10/30/2025 11-430-700-6331-6171 14.89 Training Meal 10/28-10/30/25 Ss Adm Training Travel Expenses 40 N 17,029.8644003 5853 PREMIER BIOTECH INC 1,487.505853 46006 QUALITY TOYOTA 267.1646006 16944 RARICK/JESSICA 17.5016944 17543 REWIND INC 2,920.0017543 17990 17,808.2817990 17766 RUPP/MARY Page 6Audit List for Board Account/Formula Description Rpt Invoice #Warrant DescriptionVendorName 1099 Paid On Bhf #Accr Amount On Behalf of NameNo.Service Dates 3 Transactions 1 Transactions 2 Transactions 1 Transactions 1 Transactions 2 TransactionsROBERT F KENNEDY COMMUNITY ALLIANCE, INC OTTER TAIL CO TREASURER PREMIER BIOTECH INC QUALITY TOYOTA RARICK/JESSICA REWIND INC Otter Tail County Auditor COMMISSIONER'S VOUCHERS ENTRIES Account/Formula 11:25:11AM11/13/2025 Apanderson Health and Wellness Fund Copyright 2010-2025 Integrated Financial Systems 10/28/2025 10/30/2025 11-430-700-6331-6171 17.03 Training Meal 10/28-10/30/25 Ss Adm Training Travel Expenses 42 N 10/28/2025 10/30/2025 11-430-700-6331-6171 17.10 Training Meal 10/28-10/30/25 Ss Adm Training Travel Expenses 43 N 10/28/2025 10/30/2025 11-430-700-6331-6171 19.00 Training Meal 10/28-10/30/25 Ss Adm Training Travel Expenses 44 N 10/28/2025 10/30/2025 11-430-700-0000-6331 12.95 MEAL 09/19-10/27/25 Travel Expense - Ss Adm 2 N 09/19/2025 10/27/2025 11-430-700-0000-6331 17.72 MEAL 09/19-10/27/25 Travel Expense - Ss Adm 7 N 09/19/2025 10/27/2025 11-430-700-0000-6560 31.12 Gasoline SS 09/19-10/27/25 Gasoline 5 N 09/19/2025 10/27/2025 11-430-710-1621-6097 12.94 CLIENT MEAL 09/19-10/27/25 In Home Service - Brief 3 N 09/19/2025 10/27/2025 11-430-710-1621-6097 11.04 CLIENT MEAL 09/19-10/27/25 In Home Service - Brief 4 N 09/19/2025 10/27/2025 11-430-710-1621-6097 17.73 CLIENT MEAL 09/19-10/27/25 In Home Service - Brief 6 N 09/19/2025 10/27/2025 11-420-601-0000-6406 137.04 ACCT #4872 467184 Office Supplies 56 N 10/29/2025 10/29/2025 11-430-700-0000-6406 174.41 ACCT #4872 467184 Office Supplies 57 N 10/29/2025 10/29/2025 11-430-700-0000-6331 15.74 Meal 10/08/2025 Travel Expense - Ss Adm 15 N 10/08/2025 10/08/2025 46.0017766 17881 SWITTERS/KELSEY 53.1317881 13803 ULSCHMID/LIZA 103.5013803 51002 VICTOR LUNDEEN COMPANY 311.4551002 16650 WAGNER/TARA Page 7Audit List for Board Account/Formula Description Rpt Invoice #Warrant DescriptionVendorName 1099 Paid On Bhf #Accr Amount On Behalf of NameNo.Service Dates 3 Transactions 3 Transactions 6 Transactions 2 Transactions RUPP/MARY SWITTERS/KELSEY ULSCHMID/LIZA VICTOR LUNDEEN COMPANY Otter Tail County Auditor COMMISSIONER'S VOUCHERS ENTRIES Account/Formula 11:25:11AM11/13/2025 Apanderson Health and Wellness Fund Copyright 2010-2025 Integrated Financial Systems 11-406-000-0000-6000 11,063.00 DetentionCosts August 2025 Detention Center Costs - Probation 1 N 08/01/2025 08/31/2025 15.7416650 52139 WEST CENTRAL REG JUVENILE CTR 11,063.0052139 207,809.77 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 Final Total ............30 Vendors 72 Transactions WAGNER/TARA WEST CENTRAL REG JUVENILE CTR Otter Tail County Auditor COMMISSIONER'S VOUCHERS ENTRIES11:25:11AM11/13/2025 Apanderson Health and Wellness Fund Copyright 2010-2025 Integrated Financial Systems Page 9Audit List for Board Otter Tail County Auditor Amount 207,809.77 Health and Wellness Fund 11 207,809.77 NameFundRecap by Fund All Funds Total Approved by,. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . COMMISSIONER'S VOUCHERS ENTRIES11/13/2025 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 11:25:31AM r.:1 INTtGRATCO 11:;:.1 FINANCIAL SYSTEMS INDEPENDENT CONTRACT SERVICES OF FF LLC COMMISSIONER'S VOUCHERS ENTRIES Account/Formula 11:25:31AM11/13/2025 Apanderson Health and Wellness Fund Copyright 2010-2025 Integrated Financial Systems 11-407-200-0061-6331 9.17 10/14 SUPPER/CONF - JUUL OCT2025 EXPENS Substance Use/Comm Hlth - Travel Expense 12 N 10/14/2025 10/14/2025 11-407-600-0090-6304 566.60 TIRES UNIT #3007 410388 Motor Vehicle Service And Repair 23 N 10/30/2025 10/30/2025 11-407-200-0023-6330 4.20 6 MILES OCT2025 MILEAG FHV Mileage 15 N 10/31/2025 10/31/2025 11-407-200-0061-6331 10.09 10/13 SUPPER/CONF - JUUL OCT2025 EXPENS Substance Use/Comm Hlth - Travel Expense 10 N 10/14/2025 10/14/2025 11-407-200-0061-6331 17.92 10/14 SUPPER/CONF - JUUL OCT2025 EXPENS Substance Use/Comm Hlth - Travel Expense 11 N 10/14/2025 10/14/2025 11-407-500-0080-6330 62.30 89 MILES SEP2025 MILEAG FPL mileage 3 N 09/30/2025 09/30/2025 11-407-100-0017-6330 290.50 MILEAGE TO VARIOUS MTGS 2025-103163 Innovations Grant Blue Cross mileage 5 Y 10/31/2025 10/31/2025 11-407-100-0017-6331 16.28 SUPPER/MOHC CONFERENCE 2025-103163 Innovations Grant BC/BS Travel Expenses 7 Y 10/31/2025 10/31/2025 11-407-100-0017-6331 109.32 HOTEL/MOHC CONFERENCE 2025-103163 Innovations Grant BC/BS Travel Expenses 8 Y 10/31/2025 10/31/2025 11-407-100-0017-6488 5,833.33 OCT DENTAL COORDINATION 2025-103163 Innovations Grant Blue Cross prog supply 4 Y 10/31/2025 10/31/2025 11-407-100-0017-6488 116.38 DENTAL EDUCATION SUPPLIES 2025-103163 Innovations Grant Blue Cross prog supply 6 Y 10/31/2025 10/31/2025 16968 ELLISON/REESE 9.1716968 35018 FERGUS TIRE CENTER INC 566.6035018 12483 FRUSTOL/ANNE 4.2012483 16809 FRUSTOL/EMILY 28.0116809 14398 GEORGESON/ANTHONY 62.3014398 8471 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 2 Transactions 1 Transactions ELLISON/REESE FERGUS TIRE CENTER INC FRUSTOL/ANNE FRUSTOL/EMILY GEORGESON/ANTHONY Otter Tail County Auditor MCKESSON MEDICAL-SURGICAL GOV SOL LLC COMMISSIONER'S VOUCHERS ENTRIES Account/Formula 11:25:31AM11/13/2025 Apanderson Health and Wellness Fund Copyright 2010-2025 Integrated Financial Systems 11-407-300-0071-6330 63.70 91 MILES/FLU CLINIC OCT2025 MILEAG Mileage - Imz 16 N 10/31/2025 10/31/2025 11-407-200-0047-6488 450.00 GRP SPVSN/REFLECT - SF COLLAB OCT2025 MECSH Program Supplies 14 6 10/31/2025 10/31/2025 11-407-300-0071-6488 89.44 NEEDLES 24580916 Imz Program Supplies 32 N 11/04/2025 11/04/2025 11-407-400-0078-6488 266.94 SONISHIELD DISPLY/COVID NON-VA OCT2025 KAREN COVID-19 Supplies 25 N 11/06/2025 11/06/2025 11-407-600-0090-6331 138.51 PH CONF/K GOOS NITE 2/CDC INFR OCT2025 KAREN Travel Expenses 26 N 11/06/2025 11/06/2025 11-407-600-0090-6331 138.51 PH CONF/J LIEN NITE 2/CDC INFR OCT2025 KAREN Travel Expenses 27 N 11/06/2025 11/06/2025 11-407-600-0090-6331 138.51 PH CONF/M TOLLERUD NITE 2/CDC OCT2025 KAREN Travel Expenses 28 N 11/06/2025 11/06/2025 11-407-600-0090-6488 20.00 SEPT AVAILITY OCT2025 KAREN Phn Program Supplies 24 N 11/06/2025 11/06/2025 11-407-600-0090-6331 177.00 HOTEL/SCHSAC -JODY OCT2025 MELISS Travel Expenses 29 N 11/06/2025 11/06/2025 11-407-200-0060-6488 384.00 6 PLACED CAR SEATS SEPT CAR SEATS Program Supplies Inj Prev 22 N 09/30/2025 09/30/2025 6,365.818471 14121 LEWIS/JODI 63.7014121 16107 LYSNE CONSULTING & COUNSELING LLC 450.0016107 42835 89.4442835 16678 OTTER TAIL CO TREASURER 879.4716678 31020 OTTER TAIL CO TREASURER 384.0031020 25082 PRODUCTIVE ALTERNATIVES 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 5 Transactions 1 Transactions 1 Transactions 1 Transactions 6 Transactions 1 Transactions INDEPENDENT CONTRACT SERVICES OF FF LLC MCKESSON MEDICAL-SURGICAL GOV SOL LLC LEWIS/JODI LYSNE CONSULTING & COUNSELING LLC OTTER TAIL CO TREASURER OTTER TAIL CO TREASURER Otter Tail County Auditor COMMISSIONER'S VOUCHERS ENTRIES Account/Formula 11:25:31AM11/13/2025 Apanderson Health and Wellness Fund Copyright 2010-2025 Integrated Financial Systems 11-407-200-0047-6488 150.00 NOV BUS WRAP/SF COLLAB INV5246 MECSH Program Supplies 21 N 11/01/2025 11/01/2025 11-407-600-0090-6276 1,571.40 OCT/CDC INFRASTRUCTURE 10312025 Professional Services 31 N 11/10/2025 11/10/2025 11-407-200-0066-6488 145.85 THEATRE AD/NOV SUICIDE PREVENT LOC_000290625 Mental Well Being program supplies 9 N 11/03/2025 11/03/2025 11-407-600-0090-6488 75.00 MN DIETICIAN LIC/CDC INFRASTRU OCT2025 EXPENS Phn Program Supplies 13 N 10/14/2025 10/14/2025 11-407-200-0022-6331 30.80 44 MILES/PELICAN WIC CLINIC OCT2025 MILEAG Wic Travel Expenses 17 N 10/31/2025 10/31/2025 11-407-400-0078-6488 257.60 DISPLAY MONITORS-COVID NON VAC 347504 COVID-19 Supplies 2 Y 10/15/2025 10/15/2025 11-407-400-0078-6488 513.80 ETHERNET/SONILINK- COVID NON 347588 COVID-19 Supplies 1 Y 10/23/2025 10/23/2025 11-407-200-0047-6330 37.80 54 MILES OCT2025 MILEAG MECSH Mileage 18 N 10/31/2025 10/31/2025 11-407-200-0061-6331 27.78 MEALS/PREVENT CONF- JUUL OCT2025 EXPENE Substance Use/Comm Hlth - Travel Expense 30 N 10/14/2025 10/14/2025 150.0025082 17717 RNC CONSULTING PA 1,571.4017717 17789 SCREENVISION MEDIA 145.8517789 15562 SOLAND/MIRANDA 105.8015562 16294 SONICU LLC 771.4016294 17716 SYTSMA/KARY 37.8017716 17984 TOLLERUD/MANDY 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 2 Transactions 2 Transactions 1 Transactions PRODUCTIVE ALTERNATIVES INC RNC CONSULTING PA SCREENVISION MEDIA SOLAND/MIRANDA SONICU LLC SYTSMA/KARY Otter Tail County Auditor COMMISSIONER'S VOUCHERS ENTRIES Account/Formula 11:25:31AM11/13/2025 Apanderson Health and Wellness Fund Copyright 2010-2025 Integrated Financial Systems 11-407-200-0047-6330 10.92 15.60 MILES OCT2025 MILEAG MECSH Mileage 19 N 10/31/2025 10/31/2025 11-407-200-0024-6330 8.40 12 MILES OCT2025 MILEAG Nfp Mileage 20 N 10/31/2025 10/31/2025 27.7817984 15825 VAN SANTEN/DANA 10.9215825 52580 WESTBY/LINDA 8.4052580 11,732.05 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 1 Transactions 1 Transactions Final Total ............19 Vendors 32 Transactions TOLLERUD/MANDY VAN SANTEN/DANA WESTBY/LINDA Otter Tail County Auditor COMMISSIONER'S VOUCHERS ENTRIES11:25:31AM11/13/2025 Apanderson Health and Wellness Fund Copyright 2010-2025 Integrated Financial Systems Page 6Audit List for Board Otter Tail County Auditor Amount 11,732.05 Health and Wellness Fund 11 11,732.05 NameFundRecap by Fund All Funds Total Approved by,. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . SEWER SYSTEM GRANT FUNDING N N N N N N N N N N N N N N N N N N csteinbach 10/31/2025 9:13:37AM10/31/2025 Copyright 2010-2025 Integrated Financial Systems BLCK Auditor Warrants 913,462.01 50-000-000-0000-6674BCI CONSTRUCTION INC HENNING TSF PROJECT SEP 2025 4 17914 64.99 50-000-000-0120-6200CENTURY LINK ACCT 333328523 10/19/25 46027 88.54 50-000-000-0120-6200ACCT 333846127 10/19/25 46027 28,795.22 12-000-000-0000-2374DELTA DENTAL OF MN ACCT 907578 NOV 2025 CNS0001976373 3020 18,644.00 02-614-250-0000-6954MENDENHALL/DANETTA & DAN SEWER SYSTEM LOAN FUNDING 5646 999999000 1,394.30 02-614-250-0000-6954OLSEN/ANN SEWER SYSTEM LOAN FUNDING 210186 999999000 1,125.00 02-614-250-0000-6954OLSEN/ANN SEWER SYSTEM LOAN FUNDING 9769 999999000 6,259.65 01-149-000-0000-6369OLSEN/ANN 5547 17972 3,740.35 02-614-250-0000-6954SEWER SYSTEM LOAN FUNDING 5547 17972 63.25 10-304-000-0000-6369OTTER TAIL CO AUDITOR UNIT 417 REGISTRATION 10/31/25 25309 63.25 10-304-000-0000-6369UNIT 418 REGISTRATION 10/31/25 25309 10,693.86 14-302-000-0000-6687UNIT 417 SALES TAX 10/31/25 25309 10,693.86 14-302-000-0000-6687UNIT 418 SALES TAX 10/31/25 25309 36.30 71-171-000-0000-6369OTTER TAIL CO RECORDER DEED TAX - 22000220201000 10/31/25 44086 46.00 71-171-000-0000-6369RECORDING FEE - 22000220201000 10/31/25 44086 11.27 10-302-000-0000-6250OTTER TAIL POWER COMPANY ACCT #1149997 ST LIGHT ELECTRI 44271 9.10 10-302-000-0000-6250ACCT #1150109 ST LIGHT ELECTRI 44271 10.90 10-302-000-0000-6250ACCT #1136877 ST LIGHT ELECTRI 44271 913,462.01 197200 153.53 197201 28,795.22 197202 18,644.00 197203 1,394.30 197204 1,125.00 197205 10,000.00 197206 21,514.22 197207 82.30 197208 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 # Total...Warrant # Otter Tail County Auditor Pay Date Tx ACCT #20090904 ST LIGHT ELECTR ACCT #20077590 GARAGE #6 ELECT N N N N N N N N N csteinbach 10/31/2025 9:13:37AM10/31/2025 Copyright 2010-2025 Integrated Financial Systems BLCK Auditor Warrants 38.57 10-302-000-0000-6250OTTER TAIL POWER COMPANY ACCT #1153784 ST LIGHT ELECTRI 44271 8.78 10-302-000-0000-6250 44271 9.24 10-302-000-0000-6250ACCT #1150110 ST LIGHT ELECTRI 44271 350.54 10-304-000-0000-6250 44271 6,000.00 02-614-250-0000-6954PFEIFER/DEANNA SEWER SYSTEM LOAN FUNDING 11942 999999000 52.24 02-815-000-0000-6369SERVICE FOOD SUPER VALU K1170 HEALTHY SNACKS 10/2/25 19005 108,983.74 10-302-000-0000-6350SIR LINES-A-LOT LLC JOB 4305 EST #2 - REG MAINT 6864 39,910.03 10-302-000-0000-6350JOB 4305 EST #2 - MUN MAINT 6864 62,111.72 10-302-000-0000-6350JOB 4305 EST #2 - CH MAINT 6864 438.40 197209 6,000.00 197210 52.24 197211 211,005.49 197212 1,212,666.71BLCK 27 1,212,666.71 27 Page 2ApprovedWARRANT 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 # Warrant Form Total...Transactions Total...Transactions Otter Tail County Auditor Pay Date Tx Final csteinbach 10/31/2025 9:13:37AM10/31/2025 Copyright 2010-2025 Integrated Financial Systems BLCK Auditor Warrants Page 3ApprovedWARRANT REGISTERWarrant Form Auditor's Warrants Otter Tail County Auditor Pay Date 1,212,666.71 197212 10/31/2025BLCK 13 197200 1,212,666.71 WARRANT RUN WARRANT STARTING DATE OF DATE OF FORM WARRANT NO.PAYMENT APPROVAL PPD CTX COUNT AMOUNT COUNT AMOUNTWARRANT NO. ENDING INFORMATION TOTAL INITGRATCD Fl A CIAL SYSTEM csteinbach 10/31/2025 9:13:37AM10/31/2025 Copyright 2010-2025 Integrated Financial Systems BLCK Auditor Warrants Page 4ApprovedWARRANT REGISTERWarrant Form Auditor's Warrants Otter Tail County Auditor Pay Date 1 2 10 12 14 50 71 General Fund Dedicated Accounts 6,259.65 General Revenue Fund 6,259.65 30,955.89 30,955.89 211,570.39 Road And Bridge Fund 211,570.39 28,795.22 Insurance Reserve Fund 28,795.22 21,387.72 Capital Improvement Fund 21,387.72 913,615.54 Solid Waste Fund 913,615.54 82.30 Forfeited Tax Sale Fund 82.30 1,212,666.71 1,212,666.71 RECAP BY FUND FUND AMOUNT NAME ACH AMOUNT NON-ACH AMOUNT - - - - - - - TOTAL TOTAL ACH TOTAL NON-ACH- ACCT #2100975 GARAGE #3 TELEPH RE ASSURANCE - TAX FORFEITED SEWER SYSTEM GRANT FUNDING N N N N N N N N N N N N N N N N N N N N N N csteinbach 11/07/2025 9:24:36AM11/07/2025 Copyright 2010-2025 Integrated Financial Systems BLCK Auditor Warrants 109.48 10-304-000-0000-6200ARVIG 30480 91,864.05 10-302-000-0000-6505ASTECH CORP CHIP SEAL STOCKPILE 10076 184,016.32 10-303-000-0000-6651SAP 056-030-006 EST #2 CSAH - 10076 1,398.41 10-303-000-0000-6651SAP 056-030-006 EST #2 - CH 10076 38,106.40 10-303-000-0000-6651SAP 056-030-006 EST #2 - AR 10076 5,733.44 10-303-000-0000-6651SAP 056-030-006 EST #2 CSAH - 10076 1,551,176.12 10-303-000-0000-6651CENTRAL SPECIALTIES INC SAP 056-601-067 EST #7 143 14,619.44 71-171-000-0000-6369COMMISSIONER OF MMB NOV2025 191 5,000.00 02-615-000-8001-6954FALK/MAYNARD & SYLVIA 2216 369 334.86 01-112-101-0000-6252FERGUS FALLS/CITY OF ACCT 9080 UTILITIES OCT2025 57 475.17 01-112-101-0000-6253ACCT 9080 UTILITIES OCT2025 57 138.52 01-112-104-0000-6252ACCT 9258 UTILITIES OCT2025 57 232.93 01-112-104-0000-6253ACCT 9258 UTILITIES OCT2025 57 1,009.59 01-112-108-0000-6252ACCT 19132 UTILITIES OCT2025 57 706.00 01-112-108-0000-6253ACCT 19132 UTILITIES OCT2025 57 172.20 50-000-000-0170-6252ACCT 27870 UTILITIES OCT2025 57 157.33 50-399-000-0000-6252ACCT 17238 UTILITIES OCT2025 57 143.07 50-399-000-0000-6252ACCT 17239 UTILITIES OCT2025 57 40.34 71-171-000-0000-6369ACCT 9114 UTILITIES OCT2025 57 2,332.06 01-112-101-0000-6251GREAT PLAINS NATURAL GAS CO ACCT 94290020000 10/29/25 7001 365.71 01-112-101-0000-6251ACCT 05290020006 10/29/25 7001 1,775.89 01-112-108-0000-6251ACCT 85662020008 10/24/25 7001 109.48 197288 321,118.62 197289 1,551,176.12 197290 14,619.44 197291 5,000.00 197292 3,410.01 197293 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 # 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 csteinbach 11/07/2025 9:24:36AM11/07/2025 Copyright 2010-2025 Integrated Financial Systems BLCK Auditor Warrants 211.55 50-399-000-0000-6251GREAT PLAINS NATURAL GAS CO ACCT 16760020004 10/24/25 7001 66.78 50-399-000-0000-6251ACCT 26760020003 10/24/25 7001 88,722.02 10-303-000-0000-6651JOHN RILEY CONSTRUCTION INC SP 056-667-043 EST #3 - BRIDGE 16869 31,421.44 10-303-000-0000-6651SP 056-667-043 EST #3 - APPROA 16869 7,144.00 10-303-000-0000-6651SP 056-656-014 EST #3 - BRIDGE 16869 4,289.25 10-303-000-0000-6651SP 056-656-014 EST #3 - APPROA 16869 10,174.50 10-303-000-0000-6651SP 056-619-015 EST #3 - BRIDGE 16869 3,078.00 10-303-000-0000-6651SP 056-619-015 EST #3 - APPROA 16869 1,195,590.48 10-303-000-0000-6651MARK SAND & GRAVEL CO SP 056-652-016 EST #3 1026 10.48 50-000-000-0120-6200MCI A VERIZON COMPANY ACCT 218-583-2129 409146182 90 23.10 71-171-000-0000-6369OTTER TAIL CO RECORDER DEED TAX - 76000990816000 11/7/25 44086 46.00 71-171-000-0000-6369RECORDING FEE - 76000990816000 11/7/25 44086 1.65 71-171-000-0000-6369DEED TAX - 76000990828000 11/7/25 44086 46.00 71-171-000-0000-6369RECORDING FEE - 76000990828000 11/7/25 44086 32.34 71-171-000-0000-6369OTTER TAIL CO RECORDER DEED TAX - 43000290225001 11/7/25 44086 46.00 71-171-000-0000-6369OTTER TAIL CO RECORDER RECORDING FEE - 43000290225001 11/7/25 44086 1.65 71-171-000-0000-6369OTTER TAIL CO RECORDER DEED TAX - 11000090058003 11/7/25 44086 46.00 71-171-000-0000-6369OTTER TAIL CO RECORDER RECORDING FEE - 11000090058003 11/7/25 44086 4,751.99 197294 144,829.21 197295 1,195,590.48 197296 10.48 197297 116.75 197298 32.34 197299 46.00 197300 1.65 197301 46.00 197302 Page 2ApprovedWARRANT 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 # Total...Warrant # Otter Tail County Auditor Pay Date Tx ACCT #1127984 WATER PUMP ELECT ACCT #20060793 ST LIGHT ELECTR ACCT #20060792 ST LIGHT ELECTR ACCT #20090791 ST LIGHT ELECTR ACCT #20076106 GARAGE #8 ELECT ACCT #20060792 ALCOTT DECOR LI ACCT #999-0408 GARAGE #8 TELEP N N N N N N N N N N N N N N N N N N N N csteinbach 11/07/2025 9:24:36AM11/07/2025 Copyright 2010-2025 Integrated Financial Systems BLCK Auditor Warrants 14.04 71-171-000-0000-6369OTTER TAIL CO RECORDER DEED TAX - 81000300012000 11/7/25 44086 46.00 71-171-000-0000-6369OTTER TAIL CO RECORDER RECORDING FEE - 81000300012000 11/7/25 44086 1,229.39 50-399-000-0000-6250OTTER TAIL POWER COMPANY ACCT 1036243 10/28/25 15009 49.40 10-302-000-0000-6250OTTER TAIL POWER COMPANY 44271 49.43 10-302-000-0000-6250 44271 35.49 10-302-000-0000-6250ACCT #1153214 ST LIGHT ELECTRI 44271 103.13 10-302-000-0000-6250 44271 11.82 10-302-000-0000-6250ACCT #1145295 ST LIGHT ELECTRI 44271 11.93 10-302-000-0000-6250 44271 300.46 10-304-000-0000-6250 44271 13.44 10-305-000-0000-6369 44271 96.42 01-112-110-0000-6200OTTER TAIL TELCOM ACCT 998-2567 11/1/25 7250 96.60 10-304-000-0000-6200 7250 136.10 50-000-000-0110-6200ACCT 864-8666 11/1/25 7250 96.31 50-000-000-0170-6200ACCT 998-2708 11/1/25 7250 41.87 50-399-000-0000-6200ACCT 998-4021 11/1/25 7250 101.87 50-399-000-0000-6200ACCT 998-2708 11/1/25 7250 28.27 01-112-109-0000-6252OTTERTAIL/CITY OF ACCT 40 UTILITIES OCT2025 15737 252.37 09-507-510-0000-6200PARK REGION TELEPHONE ACCT 826-6159 12481 11/1/25 45109 43.96 02-815-000-0000-6369SERVICE FOOD SUPER VALU K1170 HEALTHY SNACKS 10/27/25 19005 14.04 197303 46.00 197304 1,229.39 197305 575.10 197306 569.17 197307 28.27 197308 252.37 197309 43.96 197310 Page 3ApprovedWARRANT 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 N N csteinbach 11/07/2025 9:24:36AM11/07/2025 Copyright 2010-2025 Integrated Financial Systems BLCK Auditor Warrants 5,772.80 12-000-000-0000-2375SUN LIFE FINANCIAL POLICY 246473 LTD NOV2025 5607 10,922.97 12-000-000-0000-2375POLICY 246473 BASIC/VOLUNTARY NOV2025 5607 16,695.77 197311 3,260,312.64BLCK 62 Page 4ApprovedWARRANT REGISTERWarrant Form Auditor's Warrants From Date To Date PO #Invoice #Account Number On-Behalf-of-NameOBO# Description AmountVendor NameVendor # Total...Warrant # Warrant Form Total...Transactions Otter Tail County Auditor Pay Date Tx N N N csteinbach 11/07/2025 9:24:36AM11/07/2025 Copyright 2010-2025 Integrated Financial Systems BLCK-ACH Auditor Warrants 426.00 01-149-000-0000-6855OAK VALLEY TOWNSHIP 2025 GOPHER REIMBURSEMENT 11/7/25 853 36.79 10-304-000-0000-6252PELICAN RAPIDS/CITY OF ACCT #02-872-00-1 GARAGE #6 WA 864 65.00 71-171-000-0000-6369UNDERWOOD/CITY OF ACCT 01-00010662-00-6 OCT2025 879 426.00 307337 36.79 307338 65.00 307339 527.79BLCK-ACH 3 3,260,840.43 65 Page 5ApprovedWARRANT 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 Total...Transactions Otter Tail County Auditor Pay Date Tx Final csteinbach 11/07/2025 9:24:36AM11/07/2025 Copyright 2010-2025 Integrated Financial Systems BLCK-ACH Auditor Warrants Page 6ApprovedWARRANT REGISTERWarrant Form Auditor's Warrants Otter Tail County Auditor Pay Date 3,260,312.64 197311 11/07/2025BLCK 24 197288 527.79 307339 11/07/2025BLCK-ACH 527.79 0 3 307337 3,260,840.43 WARRANT RUN WARRANT STARTING DATE OF DATE OF FORM WARRANT NO.PAYMENT APPROVAL PPD CTX COUNT AMOUNT COUNT AMOUNTWARRANT NO. ENDING INFORMATION TOTAL 3 INITGRATCD Fl A CIAL SYSTEM csteinbach 11/07/2025 9:24:36AM11/07/2025 Copyright 2010-2025 Integrated Financial Systems BLCK-ACH Auditor Warrants Page 7ApprovedWARRANT REGISTERWarrant Form Auditor's Warrants Otter Tail County Auditor Pay Date 1 2 9 10 12 50 71 General Fund Dedicated Accounts 7,921.42 General Revenue Fund 7,495.42426.00 5,043.96 5,043.96 252.37 Parks and Trails 252.37 3,213,532.40 Road And Bridge Fund 3,213,495.6136.79 16,695.77 Insurance Reserve Fund 16,695.77 2,366.95 Solid Waste Fund 2,366.95 15,027.56 Forfeited Tax Sale Fund 14,962.5665.00 3,260,840.43 527.79 3,260,312.64 RECAP BY FUND FUND AMOUNT NAME ACH AMOUNT NON-ACH AMOUNT - - - - TOTAL TOTAL ACH TOTAL NON-ACH Sponsoring Agency Resolution Fergus Falls Township LRIP Application OTTER TAIL COUNTY RESOLUTION NO. 2025 ----- WHEREAS, Fergus Falls Township 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, Fergus Falls Township 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, Fergus Falls Township has agreed to maintain such improvements for the lifetime of the improvements, AND NOW THEREFORE Otter Tail County agrees to sponsor Fergus Falls Township for a Local Road Improvement Program (LRIP) project identified as 250th Street Improvements (new project termini - should be limits of CSAH 27 to CH 111 ). 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 18th 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 18th day of November 2025. Nicole Hansen, Clerk Sponsoring Agency Resolution Perham Township LRIP Application OTTER TAIL COUNTY RESOLUTION NO. 2025 -__ _ WHEREAS, Perham Township 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, Perham Township 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, Perham Township has agreed to maintain such improvements for the lifetime of the improvements, AND NOW THEREFORE Otter Tail County agrees to sponsor Perham Township for a Local Road Improvement Program (LRIP) project identified as Fort Thunder Road Improvements. 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 18th 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 18th day of November 2025. Nicole Hansen, Clerk Sponsoring Agency Resolution Tordenskjold & St. Olaf Townships LRIP Application OTTER TAIL COUNTY RESOLUTION NO. 2025 -__ _ WHEREAS, Tordenskjold & St. Olaf Townships have 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, Tordenskjold & St. Olaf Townships understand 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, Tordenskjold & St. Olaf Townships have agreed to maintain such improvements for the lifetime of the improvements, AND NOW THEREFORE Otter Tail County agrees to sponsor Tordenskjold & St. Olaf Townships for a Local Road Improvement Program (LRIP) project identified as Stalker Lake Road Improvements. 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 these applicants. 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 18th 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 18th day of November 2025. Nicole Hansen, Clerk Sponsoring Agency Resolution Tumuli Township LRIP Application OTTER TAIL COUNTY RESOLUTION NO. 2025 ----- WHEREAS, Tumuli Township 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, Tumuli Township 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, Tumuli Township has agreed to maintain such improvements for the lifetime of the improvements, AND NOW THEREFORE Otter Tail County agrees to sponsor Tumuli Township for a Local Road Improvement Program (LRIP) project identified as Bankers Drive Improvements. 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 18th 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 18th day of November 2025. Nicole Hansen, Clerk Requesting Funds from the Minnesota Department of Transportation through the Local Road Improvement Program (LRIP) Resolution CSAH 50 between CSAH 67 and the City of Deer Creek OTTER TAIL COUNTY RESOLUTION NO. 2025 --- WHEREAS, Otter Tail County wishes to reconstruct County State Aid Highway 50 between CSAH 67 and the City of Deer Creek, AND WHEREAS, Otter Tail County is requesting financial participation in the project from the Minnesota Department of Transportation (Mn DOT) LRIP, AND WHEREAS, Otter Tail County must commit to providing the local share of the costs for the LRIP, AND WHEREAS, The County Board of Otter Tail County Minnesota is hereby requesting funding from MnDOT, through the Local Road Improvement Program for Routes of Regional Significance, to reconstruct CSAH 50. NOW THEREFORE BE IT RESOLVED THAT, that the County Board of Otter Tail County commits to fund all costs associated with the project beyond the LRIP grant amount and will maintain the road for the life of the improvements. 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 18th day of November 2025. OTTER TAIL COUNTY BOARD OF COMMISSIONERS Dated: November 18, 2025 By: ______________ _ Attest: -------------Wayne Johnson, Board of Commissioners Chair Nico I e 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 18th day of November 2025. Nicole Hansen, Clerk Requesting Funds from the Minnesota Department of Transportation through the Local Road Improvement Program (LRIP) Resolution CSAH 82 between US Highway 59 and the City of Dalton OTTER TAIL COUNTY RESOLUTION NO. 2025 --- WHEREAS, Otter Tail County wishes to resurface County State Aid Highway 82 between US Highway and the City of Dalton, AND WHEREAS, Otter Tail County is requesting financial participation in the project from the Minnesota Department of Transportation (MnDOT) LRIP, AND WHEREAS, Otter Tail County must commit to providing the local share of the costs for the LRIP, AND WHEREAS, The County Board of Otter Tail County Minnesota is hereby requesting funding from MnDOT, through the Local Road Improvement Program to resurface CSAH 82. NOW THEREFORE BE IT RESOLVED THAT, that the County Board of Otter Tail County commits to fund all costs associated with the project beyond the LRIP grant amount and will maintain the road for the life of the improvements. 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 18th day of November 2025. OTTER TAIL COUNTY BOARD OF COMMISSIONERS Dated: November 18, 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 18th day of November 2025. Nicole Hansen, Clerk LG230 Application to Conduct Off-Site Gambling Erhard 4th of July Otter Tail County Resolution No. 2025- 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 Erhard 4th of July, will be submitting to the Gambling Control Board an LG230 Application to Conduct Off-Site Gambling for Twelve events beginning January 2, 2026, through February 28, 2026, dates as follows: Jan 2nd & 3rd. Jan 9th & 10th, Jan 16th & 17th, Jan 23rd & 24th, Jan 30th & 31st, Feb 6th & 7th, Feb 13th & 14th, Feb 20th & 21st, Feb 27th & 28th, for the Erhard 4th of July at the Ice Hole Portable Bar Ice House, which is located at the Public access on Lake Lida County Highway 4, Pelican Rapids, MN 56572, Otter Tail County. WHEREAS the Otter Tail County Board of Commissioners is aware of no reason to oppose the conduct of lawful gambling for Twelve events beginning January 2, 2026, through February 28, 2026, dates as follows: Jan 2nd & 3rd. Jan 9th & 10th, Jan 16th & 17th, Jan 23rd & 24th, Jan 30th & 31st, Feb 6th & 7th, Feb 13th & 14th, Feb 20th & 21st, Feb 27th & 28th, for the Erhard 4th of July at the Ice Hole Portable Bar Ice House, which is located at the Public access on Lake Lida County Highway 4, Pelican Rapids, MN 56572, Otter Tail County. NOW, THEREFORE, BE IT RESOLVED, that the Otter Tail County Board of Commissioners hereby approves the conduct of lawful gambling by Erhard 4th of July for Twelve events beginning January 2, 2026, through February 28, 2026, dates as follows: Jan 2nd & 3rd. Jan 9th & 10th, Jan 16th & 17th, Jan 23rd & 24th, Jan 30th & 31st, Feb 6th & 7th, Feb 13th & 14th, Feb 20th & 21st, Feb 27th & 28th, for the Erhard 4th of July at the Ice Hole Portable Bar Ice House, which is located at the Public access on Lake Lida County Highway 4, Pelican Rapids, MN 56572, 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 _______________, duly seconded by Commissioner _________________ and, after discussion thereof and upon vote being taken thereon, passed unanimously. Adopted at Fergus Falls, MN this 18th day of November 2025. OTTER TAIL COUNTY BOARD OF COMMISSIONERS Dated: November 18, 2025 By: Attest:____________________ Board of Commissioners Chair Otter Tail County Resolution to Authorize Signatory on behalf of Otter Tail County for the Child Support Cooperative Agreement Whereas, the State of Minnesota acting through its Department of Children, Youth, and Families, Child Support Division, has the authority to enter into contracts/agreements for the following: Child Support Cooperative Agreement; and Whereas, Otter Tail County is responsible for the administration of Child Support Services; and Whereas, the Otter Tail County Board of Commissioners grants signatory authority for the Child Support Cooperative Agreement to Deb Sjostrom or successor, Otter Tail County Human Services Director; and Whereas the agreement requires a signatory authority and the agreement must be submitted through the State process, THEREFORE, BE IT RESOLVED that the Otter Tail County Board of Commissioners authorizes Deb Sjostrom or successor, Otter Tail County Human Services Director, to sign on behalf of the County. Dated November 18, 2025 SIGNATURE: _______________________________________________ Otter Tail County Board Chair Otter Tail County Resolution to Authorize Signatory on behalf of Otter Tail County (fiscal host for the BCOW Adult Mental Health Initiative Needs Assessment with the Improve Group Whereas, the BCOW (Becker, Clay, Otter Tail, and Wilkin Counties) AMHI has the authority to enter into contracts/agreements for services and programs as identified in the AMHI plan with the MN Department of Human Services; and Whereas Otter Tail County is the fiscal host for the AMHI, and Whereas the BCOW AMHI desires to have a comprehensive needs assessment completed across the four-county AMHI region, and Whereas the agreement requires a signatory authority, and the agreement is completed through an electronic process, THEREFORE, BE IT RESOLVED that the Otter Tail County Board of Commissioners authorizes Deb Sjostrom, Otter Tail County Human Services Director, to sign on behalf of the County. Dated November 18, 2025 SIGNATURE: _______________________________________________ Otter Tail County Board Chair OTTER TAIL COUNTY PLANNING COMMISSION Otter Tail County Government Services Center, 540 West Fir, Fergus Falls, MN 56537 218-998-8095 November 12, 2025 The meeting of the Otter Tail County Planning Commission was held on November 12, 2025, at 6:00 P.M. at the Government Services Center; the hearing was held in person and via Microsoft Teams. Roll Call: Members Present: Steven Langlie, Brent Frazier, David Trites, David Wass, Rick Wilson, Judd Fischer & Tina Bladow. Members Absent: None. Michelle Eldien represented the County Attorney's Office. Kyle Westergard represents the Land & Resource Management Office. Chair, Langlie announced that he will only vote during the meeting in the event of a tie. Minutes of October 8, 2025: No changes or corrections to the Minutes of October 8, 2025, Planning Commission Meeting, Fischer moved to accept minutes as presented with a second by Wilson. Voting: All members in favor. Motion Passed. The Planning Commission considered the following application(s): Brian & Angie Fosse –– Recommend Approval as Presented with Conditions: Requesting complete site grading and stormwater management on the roadside of the property away from the lake to accommodate the building expansion of existing structure. Shoreland alterations in the bluff/bluff impact zone will consist of 287 cubic yards of earthmoving, located in Section 26 of Lida Township, Lida Lake (56-747) GD, Parcel No. 37000260129015. Brian Fosse, property owner, and Jade Berube of Apex Engineering represented the Conditional Use Permit application. Mr. Berube provided an overview of the project, explaining that the property owners propose an addition to the existing dwelling, which the dwelling was previously constructed into the bluff. The proposed expansion will occur on the roadside of the dwelling away from the lake; however, the bluff line runs through the entirety of the property until it nears the right-of-way. The request is required due to excavation within the bluff area. The project will result in approximately 700 square feet of additional impervious surface. This proposal will also be reviewed by the Board of Adjustment due to the proposed construction within the bluff. It is understood that any recommendation for approval of the Conditional Use Permit will be contingent upon approval by the Board of Adjustment. Two public comments were submitted in support of the Conditional Use Application. Tara Brandner submitted an email expressing strong support and urging the Commission to vote in favor of the application. Similarly, Marc Zielinski submitted an email formally supporting the Conditional Use Permit, noting that the property owners demonstrate exceptional care and respect for their land and surrounding environment, and act as responsible stewards of their property. Note: All public comments have been formally filed with Land & Resource Management and were forwarded to the Planning Commission Board Members for review and consideration. Otter Tail County, Planning Commission November 12, 2025; Page 2 Brian & Angie Fosse – Continued The audience was polled, and Wayne Johnson, the contractor, stated that all excavated material will be hauled off-site. He explained that removing the spoils from the property will also help reduce pressure on the bluff. The Board held a discussion regarding erosion control measures, stabilization concerns, and additional runoff. It was noted that the lot is pre-ordinance and that the existing dwelling was constructed within the bluff prior to the adoption of the bluff rule in 1991. The Board also discussed the project timeline, with work anticipated to begin in the spring of 2026. Additional discussion included the proposed holding area and efforts to direct stormwater away from the lake, which may be challenging due to the presence of a knob on the property. The Board emphasized the importance of directing roof runoff away from the lake and addressed concerns about potential additional pressure on the existing house and bluff resulting from the proposed addition. It was also noted that removal of material for the addition is expected to help alleviate some of the existing pressure on the house and bluff. Motion: After consideration and discussion, Fischer made a motion, seconded by Frazier, to recommend approval of the Conditional Use Permit for shoreland alterations within the bluff/bluff impact zone, consisting of approximately 287 cubic yards of earthmoving, as presented, to the County Board, with the following conditions: 1. Submission of an updated erosion control plan. 2. The project start date shall be after April 15, 2026, as weather permits. 3. Installation of gutters and implementation of topographical alterations to help prevent water and runoff from flowing toward the lake. 4. Verification and further definition of the retention pond area to ensure adequate capture of stormwater runoff. 5. Recommendation is contingent upon approval by the Board of Adjustment prior to start of the project. Voting by Roll Call Vote: Motion passed with all members in favor. Adjourn: Langlie adjourned the Planning Commission Meeting at 6:40 P.M. Respectfully submitted, Amy Busko Amy Busko Recording Secretary The minutes were emailed on November 13, 2025, to the Otter Tail County Planning Commission Members. Official action regarding these minutes will be taken by the Planning Commission at their next regularly scheduled meeting. JOINT POWERS AGREEMENT TO ESTABLISH PRAIRIE LAKES COMMUNITY HEALTH BOARD, A JOINT POWERS ENTITY SECTION I - ENABLING AUTHORITY THIS AGREEMENT (hereinafter referred to as the Agreement) is made by and between the political subdivisions organized and existing under the Constitution and laws of the State of Minnesota, (hereinafter referred to as Joint Participants), for an indefinite duration, subject to termination in accordance with Section XII.B below. For the purposes of adopting Operating Procedures, appointing key administrative roles, developing Delegation Agreements with Local Boards of Health, and the completion of other organizational duties necessary for the transition of services and actual implementation of the powers and duties of the Community Health Board this agreement shall be effective October 2nd, 2025. From the date of adoption until December 31, 2025, staff will develop documents required for implementation of this agreement including the identification of shared services and related financial responsibilities as well as organize and conduct the community health assessment, develop the community health improvement plan and Community Health Board strategic plan. The actual duties of the Community Health Board, as stated herein, shall commence on January 1, 2026. Up until that date, each of the Joint Participants shall continue to operate and serve their respective populations under their current Community Health Board Structures. WHEREAS, the joint participants desire to enter into an agreement to form an entity functioning as the Community Health Board pursuant to Minnesota Statutes Chapter 145A, and pursuant to Minnesota Statute § 471.59, for the purpose of establishing and maintaining a cooperative system of community health services under local administration to secure more efficient public health services for the mutual benefit of each of the Joint Participants and the communities they serve. WHEREAS, it is desirable to set forth the Joint Participants' agreement in writing, THEREFORE, the Joint Participants, in their joint and mutual exercise of their powers, hereto agree as follows: SECTION II – DEFINITIONS All terms used in this Agreement are defined in Minnesota Statutes Chapter 145A. All other terms shall have their plain and ordinary meaning. SECTION III - PURPOSE It is the intention of the Joint Participants that the formulation of a Community Health Board and the delegation of certain duties to Local Boards of Health, as prescribed herein, will allow the citizens of each county to enjoy even more efficient local public health services and provide the foundation for a strong local public health system to meet the challenges of the future. The Community Health Board’s purpose is to engage in activities designed to protect and promote the health of the general population within a community health service area by: A. Emphasizing the prevention of disease, injury, disability, and preventable death through the promotion of effective coordination and use of community resources. B. Extending health services into the community. The areas of responsibility shall include: a. Assuring an adequate local public health infrastructure; b. Promoting healthy communities and healthy behaviors; c. Preventing the spread of infectious disease; d. Protecting against environmental health hazards; e. Preparing for and responding to emergencies; and f. Mobilizing community resources to address gaps in health services. C. Under the general supervision of the Commissioner of Health, recommending the enforcement of laws, regulations, and ordinances pertaining to the powers and duties within the Community Health Board’s jurisdictional area. D. Providing other similar or related services and programs as determined by the Community Health Board. E. Establishing procedures to add qualifying Joint Participants to this Agreement. F. Establishing a mechanism whereby additional and/or alternate programs and services may be developed for the benefit of the Joint Participants and in furtherance of the objectives of the Joint Participants. SECTION IV – COMMUNITY HEALTH BOARD NAME The name of the Community Health Board comprised of the Joint Participants shall be known as the Prairie Lakes Community Health Board (hereinafter known as the CHB). The area covered by the Agreement is the area contained within the boundaries of the Joint Participants. SECTION V – AGREEMENT TO PARTICIPATE A. Charter members - A party desiring to become a charter member of the CHB shall indicate its intent by adoption of a board resolution prior to December 31, 2025. B. New members - Any Minnesota county governmental unit including but not limited to a joint powers entity of the State of Minnesota that is contiguous as outlined in Minn. Stat § 145A.03, subd.2 to any of the existing Joint Participants to the agreement, shall be eligible to become a member of Prairie Lakes Community Health Board. The CHB shall define member requirements for a new party and may impose such conditions of membership as it deems appropriate to protect the interest of Prairie Lakes Community Health Board and to provide for the benefits of its members. The addition of a new Joint Participant shall require a two-thirds (2/3) majority vote of the CHB. C. Compliance – A Joint Participant agrees to abide by the terms and conditions of the Agreement; including but not limited to the Joint Powers Agreement, bylaws, policies and procedures adopted by the CHB. SECTION VI – COMMUNITY HEALTH BOARD COMPOSITION, APPOINTMENT OF TERMS A. CHB Composition - The CHB shall be governed by a board composed and appointed as follows: a. Each participating county shall appoint two (2) county commissioners to serve as members of the CHB. b. Each participating county shall appoint one (1) at-large community member. Such appointments may be made upon the recommendation of the respective Public Health Director and will be approved by the county board. c. The CHB may appoint one (1) additional at-large representative in accordance with the selection process set forth in the CHB By-Laws. B. Appointment of members - All appointments to the CHB shall be made by the respective appointing authority of each participating county. Appointments shall be completed by December 31, 2025, and by January 31 of each subsequent year. If a county does not appoint a CHB member or at-large community member within the specified timeframe, the previously designated individual shall continue to serve until such time as a new appointment is made. A Joint Participant that withdraws from this Agreement shall retain representation on the CHB until the effective date of withdrawal, as provided in Section VII of this Agreement. C. Terms of County Commissioner Appointments – County commissioners appointed to the CHB shall serve without term limits and shall continue to serve until such time as they are removed or replaced by action of their respective county board or by the CHB as outlined in the CHB By- Laws. D. Terms for At-Large Community Members- At-large community members appointed by participating county board shall serve a term of three (3) years and may be eligible for reappointment at the discretion of the appointing county board or by the CHB as outlined in the CHB By-Laws. E. Terms of CHB Appointed At-Large Representative - The term of service for an at-large representative appointed by the CHB shall be determined at the discretion of the CHB, consistent with the procedures outlined in the CHB By-laws. F. Vacancies- Vacancies shall occur upon: a. The resignation, retirement, or death of the member or alternate; b. The member being removed as a CHB member by the appointing member county; c. The member ceasing to be a County Commissioner; or d. The member being removed by motion and at least three (3) affirmative votes of the other CHB members. G. Filling Vacancies- A vacancy of a member appointed by the county board of commissioners of a Joint Participant to the Agreement shall be filled promptly by the appointing Joint Participant as soon as the vacancy occurs. A vacancy of an at-large representative shall be filled in accordance with the same process established for the initial appointment as described in the by-laws. H. Officers of the CHB- The CHB shall annually select the following members from among its members the following officers: Chair, Vice-chair, and Secretary. These three Officers shall collectively serve as an Executive Committee of the CHB. a. The election of officers shall be conducted at the first meeting of the calendar year. b. The CHB may elect or appoint such additional officers as it deems necessary to conduct the affairs of the CHB. c. The CHB shall have the authority to appoint such committees as it deems necessary to fulfill the purpose of the CHB. I. Open Meeting Law Compliance – The Community Health Board (CHB) shall comply with Minnesota Statutes, Chapter 13D (Open Meeting Law), as amended, including all requirements for notice, conduct of meetings, and use of interactive technology. a. Regular Meetings - The CHB shall establish a schedule of its regular meetings, and such schedule shall be kept on file at the primary office of the designated Community Health Services Administrator as required by Minn. Stat. 13D.04, subd. 1. Any additional notice requirements for regular meetings shall be specified in the CHB’s By-Laws. b. Special Meetings - Special meetings may be called in accordance with Minn. Stat. 13D.04, subd. 2. Written notice of special meetings shall be posted on the door of its usual meeting room at least three (3) days prior to the meeting. The notice shall include the date, time, place, and purpose of the meeting. Additional notice requirements for special meetings will be specified in the CHB’s By-Laws. c. Emergency Meetings - Emergency meetings may be called pursuant to Minn. Stat. 13D.04, subd. 3, when circumstances require immediate consideration by the CHB. A good faith effort shall be made to notify each news medium that has filed a written request for notice of meetings. Posted or published notice of emergency meetings shall not be required due to the urgency of the circumstances. d. Use of Interactive Technology - The CHB may conduct meetings by interactive technology in compliance with Minn. Stat. 13D.02 and 13D.021, as applicable. Notice of such meetings shall include the regular meeting location and the fact that members may participate in the meeting by interactive technology. The CHB shall ensure that all members of the body participating in the meeting, wherever their physical location, can hear and see all discussion and testimony presented at the location at which one member is present; members of the public present at the regular meeting location of the body can hear and see discussion and testimony and all votes of the members of the body; at least one member of the body is physically present at the regular meeting location; and all votes are conducted by roll call so each member’s vote on each issue can be identified and recorded. Additional requirements for use of interactive technology shall be specified in the CHB’s By-Laws. e. Posting of Notices - All meeting notices required under this section shall be posted in accordance with the methods and timelines set forth in Minn. Stat. 13D.04 and the By- Laws of the CHB. J. Meeting Frequency - The CHB shall meet at least quarterly in each calendar year. The CHB may meet more frequently as provided in the By-laws. K. Voting - A quorum shall consist of no less than fifty-one percent (51%) of CHB members eligible to vote. CHB actions shall be determined by a majority of the votes cast at the meeting. Abstentions shall not be counted as votes cast for the purpose of this section. L. By-Laws - The CHB may adopt bylaws to govern its operations. Such bylaws shall be consistent with the Agreement and applicable law. M. Amendments - This Agreement may be amended from time to time as deemed necessary. N. Documentation - Resolutions or other documentation of designation shall be filed with the appointed Community Health Services Administrator. O. Members not employees - Members of the CHB shall not be deemed employees of the CHB. As defined in the by-laws, CHB Members shall be compensated with a per diem and mileage for serving the CHB. SECTION VII - AUTHORITY AND DUTIES OF THE COMBINED COMMUNITY HEALTH BOARD A. Powers and Duties - The CHB shall possess all the powers and duties now assigned by the law, pursuant to Minnesota Statutes Chapter 145A, as now enacted or hereinafter amended. Local Boards of Health shall possess all other powers and duties assigned by law to such Local Boards of Health, pursuant to Minnesota Statutes Chapter 145A, as now enacted or hereinafter amended, and as more specifically delegated to it in the Delegation Agreement attached hereto and incorporated herein in compliance with Minnesota Statutes Chapter 145A. Specific Powers of the CHB include: a. Control and direct the administration of the affairs of the CHB. b. Appoint an agent of the CHB to act on their behalf. The CHB shall notify the Commissioner of Health of the agent’s name, address and phone number where the agent may be reached between CHB meetings and submit a copy of the resolution authorizing the agent to act on behalf of the CHB. c. Appoint a medical consultant to ensure appropriate medical advice and direction for the CHB and assist the CHB and its staff in the coordination of services with local medical care and other health services. d. Acquire, by any lawful means, including gifts, purchase, lase or transfer of custodial control, such as lands, buildings, facilities and equipment necessary and incident to the accomplishment of the purpose of Minn. Stat. Se. 145A. e. Accept gifts, grants, and subsidies from any lawful source. f. Apply for and accept local, state, and federal funds. g. Establish and collect reasonable fees for community health services to the extent permitted by law. h. Make recommendations to the County Boards of the Joint Participant counties relating to the CHB. i. Authorize the expenditure of subjected funds for the applicable fiscal year. j. Delegate to the Executive Committee the authority to purchase supplies and equipment necessary for the proper operation, care, maintenance and preservation of CHB facilities and equipment, provided that such purchases do not exceed budgeted amounts in the CHB’s budget. k. Lease and purchase capital equipment included in the CHB’s budget l. Sell, lease or dispose of surplus property. m. Act as paying agent for any bonds, contracts of indebtedness and loans made in the name of the CHB. n. Cause an annual audit to be made of its accounts, books, vouchers and funds. o. Enter into insurance agreements providing for liability and property insurance and such other insurance as the CHB deems necessary as otherwise provided in this agreement. p. Enter into a Delegation Agreement with the Joint Participant Counties to the extent that such a delegation is permitted by applicable law. B. Employees - The CHB may employ or contract with administrators, officers, employees and agents as necessary to carry out the provisions of this Agreement and the requirements of Minnesota Statute 145A, as enacted or hereinafter amended. C. Acquisition of Property - Acceptance of Funds. Collection of Fees - The CHB by any lawful means, including gifts, purchase, lease or transfer of custodial control, may acquire and hold in the name of the CHB, the lands, buildings and equipment necessary and incident to the accomplishment of the purposes of Minnesota Statutes Chapter 145A, as now enacted or hereinafter amended, and may accept gifts, grants and subsidies from any lawful source. The CHB may also apply for and accept state and federal funds, may request and accept local tax funds, and may establish and collect reasonable fees for community health services. D. Funding - The CHB shall coordinate local, state, and federal services and funding for public health services. The CHB shall expend funds in accordance with the annual approved budget and local priorities. E. Disbursement of Funds - The CHB shall develop criteria for the distribution of resources to the Public Health Departments of the joint participants. The CHB shall develop guidelines to select the service delivery model for programs for which the CHB is fiscally responsible. The CHB may provide for disbursements from public funds to carry out the purposes of this Agreement. The method of disbursement shall agree, as far as practicable, with the method provided by law for the disbursement of funds by the Joint Participants. The CHB shall be strictly accountable for maintaining records of all funds and reports of all receipts and disbursements. F. Contracts for Services - The CHB may contract for services from private firms, non-profit corporations, primary and secondary schools, state and local government agencies, or other community agencies to avoid unnecessary duplication of services and to realize cost advantages. Contracts shall be awarded based on benefit/cost comparisons and the ability to provide the services. G. Coordination of Services - The CHB shall coordinate public health services designed to protect and promote the health of the general population of the CHB by emphasizing the prevention of disease, injury, disability, and preventable death through the promotion of effective coordination and use of community resources or by extending health services into the community; it shall ensure responsible medical consultation and direction from a licensed physician; and it shall coordinate public health service related to environmental health and regulatory services in the community. H. Establishing Local Priorities and Evaluation of Health Services - As a condition of qualifying for the Local Public Health Grant Funding, the CHB shall: a. Establish local priorities based on an assessment of community health needs and assets. b. Determine mechanisms to address the priorities and achieve statewide outcomes within the limits of available funding, as required by Minnesota Statutes. c. Evaluate the effectiveness and efficiency of community health services systems and programs. I. Equal Access to Services - The CHB shall identify community health needs and set priorities among the needs for the broad range of community health services, including but not limited to the health needs of residents, minorities, non-residents, tourists, and migrants. The CHB shall ensure that services are accessible to all persons based on need, so that no one is denied services because of race, color, sex, age, language, religion, nationality, economic status, political persuasion or place of residence, as provided by Minnesota Statutes. J. Reports - The CHB shall submit reports on its expenditures and activities as is necessary for monitoring public health services and as required by Minnesota law. K. Operating Procedures - The CHB shall conduct business according to its approved operating procedures, which will be reviewed annually. SECTION VIII - PUBLIC HEALTH GOVERNANCE FUNCTIONS In accordance with national standards and the mission to protect and promote the health of all residents within the jurisdiction, the CHB shall carry out the following core Public Health governance functions: A. Policy Development - The CHB shall participate in the development and adoption of public health policies that protect and promote the health of the community. This includes setting priorities for health initiatives, endorsing evidence-based interventions, and ensuring alignment with local, state, and national public health goals. B. Resource Stewardship - The CHB shall ensure that adequate resources- financial, human, technological, and infrastructure- are available and allocated effectively to support essential public health services. This includes approving budgets, securing funding, supporting workforce development, and ensuring fiscal accountability. C. Legal Authority - The CHB shall understand and exercise its legal authority to protect public health. This includes adopting and enforcing public health ordinances, rules, and regulations; ensuring compliance with applicable laws; and supporting the health department’s capacity to carry out its statutory responsibilities. D. Partner Engagement - The CHB shall engage with community stakeholders, health care providers, businesses, nonprofit organizations, and governmental entities to build and sustain partnerships that improve population health. This includes fostering collaboration and ensuring diverse perspectives are considered in public health decision-making. E. Continuous Improvement - The CHB shall promote a culture of quality and accountability by supporting performance management, strategic planning, and evaluation. This includes reviewing public health outcomes, encouraging innovation, and supporting the health department’s efforts to achieve accreditation and adopt best practices. F. Oversight – The CHB shall provide oversight of CHB operations and performance. This includes evaluating the CHS Administrator’s leadership, monitoring progress toward strategic goals, and ensuring transparency and responsiveness in public health service delivery. SECTION IX – INDEMNIFICATION AND HOLD HARMLESS A. Applicability - The CHB shall be considered a separate and distinct public entity to which the Joint Participants have transferred all responsibility and control for actions taken pursuant to this Agreement. The CHB shall comply with all laws and rules that govern a public entity in the State of Minnesota and shall be entitled to the protections of Minnesota Statute 466. B. Indemnification and Hold Harmless - The CHB shall fully defend, indemnify, and hold harmless the Joint Participants against all claims, losses, liability, suits, judgments, costs and expenses by reason of the action or inaction of the CHB and/or employees and/or agents of the CHB. This Agreement to indemnify and hold harmless does not constitute a waiver by any participant of limitations on liability provided under Minnesota Statutes, Section 466.04. C. To the full extent permitted by law, actions by the Joint Participants pursuant to this Agreement are intended to be and shall be construed as a 'cooperative activity.' It is the intent of the Joint Participants to be deemed a single governmental unit for the purpose of liability, as set forth in Minnesota Statutes, Section 471.59, subd.1a(a); provided further that for purposes of that statute, each Party to this Agreement expressly declines responsibility for the acts or omissions of the other party. D. The Joint Participants of this Agreement are not liable for the acts or omissions of other participants to this Agreement except to the extent to which they have agreed in writing to be responsible for acts or omissions of the other Joint Parties. E. The Joint Participants of this Agreement are required to maintain adequate insurance coverage included, but not limited, to property and casualty, workers’ compensation, and liability coverage. SECTION X - BUDGET AND FUNDS A. Accrual of interest - Any interest accruing to the CHB funds shall become part of the fund. Funds on hand at year end shall be reserved for future CHB operations. B. Reports - The CHB shall ensure strict accountabilities for all funds of the CHB and shall require reports on all receipts and disbursements made to, or on behalf of the CHB. The CHB Chair shall cause a written quarterly financial report, and such other reports as may be directed by the CHB to be prepared and submitted to the CHB for review and approval. C. Annual CHB budget - The Community Health Services Administrator shall prepare an annual budget and present it to the CHB no later than the date established by the CHB for the upcoming year. Upon adoption of the annual budget by the CHB, the financial contribution of each Joint Participant shall be determined and submitted as part of an annual budget request to each respective Joint Participant for approval and allocation. SECTION XI– DATA PRACTICES AND RECORDS COMPLIANCE The Parties shall comply with all applicable federal and state laws governing data collection, creation, storage, maintenance, dissemination, and access, including the Minnesota Government Data Practices Act (Minn. Stat. Ch. 13), the Health Insurance Portability and Accountability Act (HIPAA), and related regulations. All records maintained or shared by the Community Health Board—including, but not limited to, client records, administrative records, public health nuisance files, public health plans, grant and program documentation, and electronic or cloud-based data—shall be handled in accordance with the “Prairie Lakes Community Health Board Data Practices & Records Management Agreement,” as amended from time to time. SECTION XII-TERM OF AGREEMENT A. Term - This Agreement shall be continued from year to year until terminated as provided herein. B. Termination - This Agreement may be terminated by withdrawal from the CHB of any member county board of any of the Joint Participants. C. Withdrawal - The counties that are members of the CHB may withdraw from this Agreement by serving a copy of a resolution of withdrawal, duly passed by its governing body, upon the chairperson of the county boards and the auditor of the other counties participating in this Agreement. The withdrawing county also shall serve a copy of the resolution of withdrawal upon the Commissioner of Health for the State of Minnesota. Provided, however, a member county may not withdraw from the CHB during the first five (5) calendar years following the county's initial adoption of this joint powers Agreement, pursuant to Minn. Stat. § 145A.09, Subd. 7(b). The withdrawing county shall serve the resolution of withdrawal at least one (I) year before the beginning of the calendar year in which the withdrawal is intended to take place, in accordance with Minnesota Statutes Chapter 145A, as now enacted or hereinafter amended. Service of the resolution of withdrawal shall be made in writing and delivered electronically with a return receipt or by first class mail and the date of service shall be one week after the date of the notice. D. Termination Payment of Expenses - Upon termination of this Agreement the payment of expenses of the CHB shall be governed as follows: a. No distribution of any share of uncommitted surplus funds shall be made until all operating expenses (excluding payroll expenses) incurred during the operation of the CHB have been fully paid and satisfied. b. All funds may be transferred to the fiscal host until all operating expenses (excluding employee expenses) have been paid. c. The authority of the fiscal host to continue to disburse funds of the CHB after the termination date of this Agreement shall continue for a period of not more than six (6) months. d. If the authority of the fiscal host to expend funds or sign documents on behalf of the CHB is needed for more than six (6) months, a resolution of each member county board shall be sufficient authority to continue to handle the funds until terminated as set forth by the Resolution adopted by the county boards. Termination Transition Oversight - If there are any expenses incurred in connection with the termination of the CHB after the termination date of this Agreement, the member counties agree to pay their share of the said expenses based on current year CHB budget. E. Grant Closeout - Any grant money received during the operation of the CHB not earned by the time of the effective date of the termination of this Agreement shall first be distributed according to the grant agreement with the granting agency (i.e. MDH, DHS) and if not otherwise specified in the grant proposal or agreement, said monies shall be distributed in the following order: a. Returned to the agency supplying the grant funds or distributed as instructed by said agency or as provided in the Grant. b. Distributed to the county which will continue to provide the services by said grant. F. Termination Distribution of Property - Upon the termination of this Agreement, any property and/or funds under the control of the CHB as defined herein shall be returned to each Joint Participant in proportion to its relative financial contributions to the CHB. SECTION XIII -MODIFICATION OF AGREEMENT Any modifications, amendments, or alterations to the provisions of this Agreement shall only be valid if reduced to writing and approved and signed by all by respective County Boards. SECTION XIIII- EXECUTION OF ENTIRE AGREEMENT This Agreement shall be executed pursuant to resolution adopted by the participating County Boards. This Agreement shall constitute the entire Agreement of the Joint Participants and shall supersede and amend any previous written agreement and any previous contemporaneous oral agreement of the Joint Participants. This Agreement may be executed in several counterparts, each of which shall be an original, and all of which shall constitute one and the same instrument. Original: Adopted -Signatures on separate pages- Adopted by the Otter Tail County Board of Commissioners on this of ,2025 Chairperson, Otter Tail County Board of Commissioners County Administrator, Otter Tail County Public Health Director, Otter Tail County Approved as to form and content Otter Tail County Attorney Adopted by the Wilkin County Board of Commissioners on this of ,2025 Chairperson, Wilkin County Board of Commissioners Wilkin County Administrator, Wilkin County Health and Human Services Director, Wilkin County Approved as to form and content Wilkin County Attorney MEMORANDUM To: Otter Tail County Board of Commissioners To: Wilkin County Board of Commissioners From: Jody Lien, Prairie Lakes CHS Administrator Date: November 3, 2025 Subject: Update to Prairie Lakes Community Health Board Joint Powers Agreement Purpose The purpose of this memorandum is to inform the Otter Tail and Wilkin County Boards of Commissioners of needed updates to the Prairie Lakes Community Health Board (CHB) Joint Powers Agreement (JPA) and to request board approval and updated signatures on the revised document. Background Following a review of the Joint Powers Agreement by the Otter Tail County Attorney, it was determined that the inclusion of proxy voting within the JPA, and related bylaws is not supported under Minnesota statute. Minnesota law does not authorize proxy voting for members of governmental or non-profit boards. To ensure the JPA fully complies with state statute and maintains consistency with other governing documents, this update removes all references to proxy voting. There are no substantive changes that have been made to the agreement. Summary of Change • Section Affected: Section VI– Community Health Board Composition, Appointment of Terms • Original Language: o A (d.) A designee or proxy may serve in place of an appointed county commissioner under circumstances and procedures outlined in the CHB By-Laws. o (K) Proxy votes are permitted as outlined in the By-Laws of the CHB. (last sentence of section) • Updated Language: Removal of language A(d.) and related language in (K) • Additionally, the reference to the Data Practices and Records Management document in Section XI has been updated to an “Agreement” from a “Policy.” Action Requested Both County Boards are asked to: 1. Approve the updated Joint Powers Agreement for the Prairie Lakes Community Health Board, reflecting the removal of proxy voting language. 2. Authorize appropriate signatures to the updated document. OTTERTAIL COUNTY -MINNESOTA MEMORANDU M TO: Board of Commissioners FROM: DATE: Jodi Teich, County Engineer November 13, 2025 SUBJECT: County Highway 82 (adjacent to CSAH 20) Right-of-Way Release Recommended Action: HIGHWAY 505 South Court Street, Suite 1 Fergus Falls, MN 56537 • Approve Resolution releasing excess right-of-way in Section 6, Township 137 North, Range 42 West. Background Information: A request was received by the current property owner to release the old right of way to clear up their property title. They own Lots 3, 4 and 5 of the Liberty Beach Plat. The county has no use for this remnant of right of way. 218-998-84 70 @ LIVE YOUR best life HERE. @ ottertailcounty.gov VACATING A PORTION OF AN ARCHIVE COUNTY ROAD KNOWN AS COUNTY ROAD NUMBER82 OTTER TAIL COUNTY RESOLUTION NO. 2025 - WHEREAS, because of the completed construction of County State Aid Highway Number 20 in Government Lot Four (4), Section Six (6), Township One Hundred Thirty-seven (137) North, Range Forty-two (42) West, in Otter Tail County, which takes the place of and serves the same purpose as the old portion of the right of way of County Road number 82, a portion of that pre-existing right of way is no longer used or necessary; and WHEREAS, the Otter Tail County Highway Engineer recommends vacating the rights of the public in the said old portion of the right of way of County Road number 82 no longer used or necessary; and WHEREAS, the original right of way interest was part of the archive County Road 82, established by a Board of County Commissioners Road Order on March 27th, 1893, and changed on January 3rd, 1923 to go through portions of Lots 3 & 4 of Liberty Beach, according to the certified Plat thereof on file and of record in the office of the Recorder in and for Otter Tail County; and WHEREAS, the original right of way interest was established more than 40 years ago, was not fee title and was not recorded with the Otter Tail County Recorder; and WHEREAS, no highway improvement has been constructed on the subject right of way and no maintenance has occurred within the last 40 years. NOW THEREFORE BE IT RESOLVED THAT, pursuant to Minnesota Statutes 163.11, subdivision 4, Otter Tail County hereby vacates the right of way southerly of the County State Aid Highway Number 20 corridor in the area described as follows: That part of Lots 3, 4, 5 and 6 of LIBERTY BEACH, said plat is on file and of record in the office of the Recorder in Otter Tail County, Minnesota, as shown on Meadowland Surveying, lnc.'s Certificate of Survey 10654-15R dated October 1, 2025, described as follows: Commencing at the northwesterly comer of said Lot 6; thence South 00 degrees 36 minutes 01 second East 234.00 feet on an assumed bearing along the westerly line of said Lot 6 to the southwesterly comer of said Lot 6; thence North 84 degrees 02 minutes 52 seconds East 35.00 feet along the southerly line of said Lot 6 to the point of beginning; thence North 04 degrees 31 minutes 11 seconds West 167.03 feet on a straight line between said point of beginning and a point on the northerly line of said Lot 6 which is 19.00 feet easterly of the northwesterly comer of said Lot 6 as measured along the northerly line of said Lot 6; thence North 84 degrees 04 minutes 39 seconds East 122.73 feet; thence easterly on a curve concave to the south, having a central angle of 03 degrees 28 minutes 15 seconds and a radius of 919.87 feet, for a distance of 55.72 feet (chord bearing South 86 degrees 54 minutes 59 seconds East) to the easterly line of said Lot 3; thence South 00 degrees 19 minutes 25 seconds East 158.93 feet along the easterly line of said Lot 3 to the southeasterly comer of said Lot 3; thence South 84 degrees 02 minutes 52 seconds West 166.35 feet along the southerly line of said LIBERTY BEACH to the point of beginning. The names of the parties known by the Board to be owners and occupants or interested in the above-described land are as follows: Michael J. Sundquist and Kathy J. Sundquist (PIN 17-000-99-0668-000) 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 18th day of November 2025. OTTER TAIL COUNTY BOARD OF COMMISSIONERS Dated: November 18, 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 18th day of November 2025. Nicole Hansen, Clerk On this _____ day of ________ , 20 __ , before me personally appeared ____ _ to me known to be the persons described in and who executed the foregoing instrument and acknowledged that they executed the same as their free act and deed. NOTARY PUBLIC BUILDING SETBACKS Per current Otter Tail County Zoning Ord/none~$ setbacks art1 as follows: Peli'can lalcfl! (G¥16ral CMW!lopmant) -75' Side .if)fd -,o· CERTIFICATE OF SURVEY LOT 3, 4, 5, AND PART OF LOT 6 OF LIBERTY BEACH AND IN GOVERNMENT LOT 4 SECTION 6-137-42 OTTER TAIL COUNTY, MINNESOTA NOT£: No field work was completed for this survt!y. All of the survey monuments ond wood lath that wen set or found were certifi~d 011 Certificate of Survey 10654-15 <lated Octaber 16, 2024. County Slot• Aid Hl!}tiway No. 20 -20' ---·----------·----·------ from right of way ------------~-...-r-----------------,· ---- SUR\IE'V OfSCLAMIDr: ~:;,~;~~ :::::,:;•~.c:,:n~~ ~::n:.::.,.~::iot ,:.,,,~~ j~~~~-:~::~r;:,::r;~::,=ri:.' :=:1ti:"tor prt~ to H-t-, --...,~ rifltt, of wo,c -1bock 1#!-e',i. •-~ -~ «" ol/1«-~ motler:; oth,r thM ~ AOct IJ/HJl'I tlt/:1 aww,y or Mf~ upori It. ~ ~ :ror.,.,.-hos nof motM a nordl of UN J'Ub,Rc ,~ !or Of11 If~ ~ ffHffier,f.,-, rncnof.io,'JS. rigllt, of WO)I -,bflck ~ ..,,,,.,., .. ~~ flt' olht:r !limb ,,:11:illlll"S' Olhw Im,, whflt ;, reodiy ldwill~ thlOVtJI, ftl• County nlml,. ni. uu of flt. G'cKlnty Jl'ffl11'(, I, l,y flO 'M'GnS lo be t:01tsw.d 11.1 a~ or 1110.-augt, IPM!IStlgrnOI of tM publk records a1 wautd 1H ocoompiislt-1 by ,m.obatratl of UU1t and/or~ op/rlla(I of uu~ by Q'I ottom"y o! klit, 1,/eodoMQl_ld S&.noJ111i, kl~ .. Md the. wtdHsi N swv-e;or make Ml n,pr~i:tttalion 0, lo, tlie •h1llu o/ lit#e Of .oG<l'll'IMIS Ol'I 1h11 pr~y dtifltrlbed herffl. -MEADOWLAND BURVEYING, 1118 HWY 59 SOUTH, DE:IJ!OIT LAKES, 11N S650l EMAIL: frant-.ado-,wfeg.com www.mlJIG'dowfan~.com 2l&-IU7-4.?89 INC. COIIP Fft.e 06S~CC) S/T/lt S/IJ7/42. CLIEN'I': 'ff.l81J ~~,. NO. 20 owe FlLB: 06SUHDOWST_co PruCAA R,4PIDS, UH 5:572 COJIP • BY: .E. - O.RAWH' BY: ..£L ·=• Oct0b41' !• 2ff25 ~ --. . 57622 Dote: L/r:~,m, I REF. P'fJf. l>lfSCIUPf'ION ·-' _ DATE -~ 4 ~ /dlJ ~ \MCAl!QII to-1&.lf flcY.t ..ti. AOOlmMf.ffl:WIW.CA7'°' JD-I~~ DRA>IINO NUMBER, 10654-15R BUILDING SETBACKS Par currMt OttM Toil County Zoning Q-d.i?anc.s .setb~b orfl os follows: Pelican Lake {Gent!fOI 0.veloPmttnt) -TS' SidB yard -10' CERTIFICATE OF SURVEY LOT J, 4, 5, AND PART OF LOT 6 OF LIBERTY BEACH AND IN GOVERNMENT LOT 4 SECTION 6-137-42 OTTER TAIL COUNTY, MINNESOTA CGunty Stat• Aid Highway No. 20 -20· .--------from rf9ht of way ________ _ -· ----------- 1./BERn" .. , W.1.tyltl• of Ult 6 O.-ncr. $11-,.gvtoq, u..c ('Oocw,,MI No, 12S7141) s 0,-,'ttntolion of brraring s,;,h,m is assumed. I" So,,,th«.t.,,, CO'llr!Jl'oli.c.t 6 1/ .; Roodrroy OS Jflo-, M IM plot ollJIJERTYl£ACH (Vt,cotf#J,-~t ~ DISCLMIER: 11,t, tu,'lfy .a pr.,,.H 111Hhout f.11• Nn1Rl ol •IHi.,-a 111111 ~tmcnf. or_. api,im ol Iii~ or o, •tror.1/oft of t.1'11, pa,CM /or 90Hfflllft,. or ,wi;Ol"O °"lff°'" ~t~ -:r ..,::~~ ~,.an:=. .. ~~=:-':~::•:~z:"'~ :«r:.•=~ ~=-::-' W:°::!;: ,rofc:d llflO(t II. 1M Wf'knlf{IH 1NtW}'t1f ll(n nof _,_ Cl :,er,di of llkr publk NOOr'ft tor OIi)' IRI-. diNNU, -.ntnU:. ,.....tionl, /iflll'I' cif WG)I •!Ha a,,., cig,etmllflf., ~ .. or ciffllr unl4r motf_.. oth,r lhon iwtot ii fee,,eill) ldlltflrr,oble thrCIU!gll Ille c-ly ~,ito. 7Jle ue of U.. Cwnty 'lffbrl#t• 111 fly no mnn• to D• totlllrw,d ,. II fJl"OP• or lflf/l'OIIOII lri-,uHgotkltl of 11N pub~ ,._,,, OI wowd ,,. r,r;oo,mpJl:m.d by M ONtr«I o( llttw OM/or a, op#lbl o( ,n,. by a., ollcmq ol Jaw,. lhodoJtiland s.in.,r,ig, IPC., oner ttt. u11~d _,..,.,.mah"° ,...,.,..10Uon n to Ille-status of tltk' or ecixments on tM tv~ly «:ff@ed ,.,....., MEADOWLAND SURVEYING, 1118 HWY 119 SOUIH, DEIROIT LAKES, MN ~e<JI 81A/L: ,,,,.,-.... -... dsunw)lng.,:om www.meodowlaftUlltWJffiQ.com 2tll-lU7-4289 INC. COIIPl'U-I: ~CC) 6/f'/B: 9/JJ7/.f2 = ~~~~~y HO, 20 .DW'G Flt£': OSSUNDOUISf_CDS PruCAN RAPIOS. MN '8572 COJIP BY: .E. DRAJfN B~ .E. Nq,f.J250IJO) NOTF:: No field work was completed for this survt1y. All of the svrvey monuments and wood lath thot VHNe set or found wtJre certified on CtJJ'lificote of Survey 10654-15 doted October 16, 2024. I" i 2 i 8 ... =· ' \ . ( I 1.,. : lioa ..2§2L Ucttn!le I Rff'I. • Dlf1l DSS'CR!P'J'lOH DAR Q1plfl 4 ICUrlllr.tl'NeliQl&l""'4a ••Zf" Im. I .11. l.tXHCW-RIMI) VACAIICW llrJ-1' DRA 'lfING NUMBER, 10654-1 SR MEMORANDUM TO: Board of Commissioners FROM: Jodi Teich, County Engineer DATE: November 13, 2025 SUBJECT: Out of State Travel Request Recommended Action: • Approve out of state travel for County Engineer to travel to 1) Arlington, Texas from April 10 – 16, 2026 to attend the National Association of County Engineers (NACE) Annual Conference; and 2) Washington, DC from February 18 – 22, 2026 to attend the NACE Legislative Fly In. Background Information: The NACE annual conference provides educational opportunities for county road officials and industry representatives. As the North Central Regional Vice President I am a member of NACE’s executive committee, as well as an active participant on the Safety & Technology and Legislative committees. This year’s conference will include sessions on road safety planning, leadership development, pavement preservation, emergency preparedness and structures. All of these sessions will provide insight for the many initiatives currently being pursued by Otter Tail County. The estimated cost for attendance at the annual conference is $2900. The annual conference is the one NACE event that the county will be asked to fund for the county engineer. The NACE Legislative Fly In annually takes place just ahead of the National Association of Counties Legislative Conference in Washington, DC. As a member of NACE’s executive committee, all travel costs are covered for me. The only cost to the county is my time. The Fly In provides an opportunity to meet with leadership and staff from the USDOT/FHWA, the Army Corps of Engineers and FEMA, as well as members and staff from Otter Tail County’s congressional delegation. There will be opportunities to discuss not only NACE legislative priorities, but also priorities specific to Otter Tail County. 218-998-8470 @ LIVE YOUR best life HERE. HIGHWAY 505 South Court Street, Suite 1 Fergus Falls, MN 56537 @ ottertailcounty.gov 1 STATE OF MINNESOTA COOPERATIVE AGREEMENT This Agreement is between Otter Tail County Probation, 121 West Junius, Fergus Falls, MN 56537 (herein “Agency”) and the State of Minnesota, acting through its agent Seventh Judicial District, Otter Tail County Adult Drug Treatment Court (herein “Court”), 725 Courthouse Square Saint Cloud, MN 56301. Recitals Under Minnesota Statute § 471.59, subdivision 10, the Court is empowered to engage such assistance as deemed necessary. The Court has established an Adult Drug Treatment Court program that is designed to intervene in the lifestyles of offenders with substance use disorders and to improve public safety. The Court and Otter Tail County Probation desire to establish cooperative procedures for the implementation and effective operation of the Adult Drug Treatment Court program. Otter Tail County Probation is empowered under Minnesota law to provide probation supervision services to and participate in the Adult Drug Treatment Court program. The Court needs additional probation supervision services from Otter Tail County Probation coextensive with the availability of County, Court, and Federal Funds to fund such services. Funds are available for the purchase of this service through the Bureau of Justice Assistance, Adult Drug Treatment Court Discretionary grant agreement: 15PBJA-21-GG-04257-DGCT. Agreement 1. Term of the Agreement A. Effective date: October 1, 2025, or the date the Court obtains all required signatures under Court policy, whichever is later. B. Expiration date: September 30, 2026, or until all obligations have been satisfactorily fulfilled, whichever occurs first. 2. Agreement between the Parties A. Otter Tail County Probation is responsible to: 1. Provide assigned qualified surveillance officers to fully participate in the Adult Drug Treatment Court process and supervise participants in Otter Tail County Adult Drug Treatment Court. “Assigned” surveillance officer means a probation officer providing supervision services and participating in the Otter Tail County Adult Drug 2 Treatment Court process and employed by Otter Tail Count Probation. This position shall be a permanent County employee and shall be a limited duration appointment which ends when the grant funds distributed by the Bureau of Justice Assistance, Adult Drug Treatment Court Discretionary grant agreement: 15PBJA-21-GG-04257- DGCT to the Court expire. 2. Administer any union contract and County personnel policies according to County supervisory expectations. This includes assuring union contract language is adhered to and that performance improvement plans, corrective action, progressive discipline and grievance procedures are followed. All County personnel policies will be monitored and followed. The County will retain ultimate authority to determine and issue discipline, including but not limited to discharge. 3. Follow all compensation policies, rules, and practices as they relate to fringe benefits, health insurance, payroll, overtime, and timesheets. 4. Prepare and administer all performance communications, including identifying areas of performance that meet expectations, exceed expectations and/or need improvement. Performance improvement plans will include input from the Court and overall performance shall be monitored on a continual basis by Otter Tail County Probation. 5. Monitor and authorize overtime, paid time off, other time off, hours of work and workload coverage so that employee work is completed in a timely fashion and personnel rules are followed. 6. Identify, provide training, and monitor safety issues, practices, and policies to assure the safety of employees, clients, and the public. 7. Provide recruitment, selection and hiring of any employee who falls under this contract. Recruitment, selection and hiring will be administered by Otter Tail County Probation. 8. Otter Tail County Probation is responsible to provide a Probation Agent to fully participate in the Adult Drug Treatment Court process and supervise participants in Otter Tail County Adult Drug Treatment Court. This position has fulfilled the match by September 30, 2025. 3 B. Both Otter Tail County Probation and Court are responsible to: 1. Individually and jointly, determine whether the assigned probation officers are performing adequately within the program. Otter Tail County Probation may decide to remove existing personnel from the program provided that prior notice is given to the Court. 2. Monitor and authorize hours of work and workload coverage so that employee work is completed in a timely fashion. 3. Identify, provide training, and monitor safety issues, practices, and policies to assure the safety of employees, clients, and the public. 4. Work in partnership in the recruitment and selection of any employee who falls under this contract. Recruitment, selection and hiring will follow and be administered by Otter Tail County Probation with input and recommendation from the Court. 5. Authorize and approve employee expenses for mileage, meals, parking, purchases, and miscellaneous items. 6. Arrive at financial agreements that allow the Court and Otter Tail County Probation to operate within fiscally sound principles that meet the payment and receipt procedures of both the Otter Tail County Probation and the Court. Otter Tail County Probation must adhere to Minnesota Judicial Branch Treatment Court Policies, including financial policies regarding treatment court expenditures. 7. Agree on what information systems will be utilized, what data must be acquired, entered, and maintained, and who has access rights to the resulting information. 8. Jointly establish training requirements and seek/select and approve appropriate training to meet the required training needs. Agree on who is responsible for payment of training and by which means payment will be made. C. Court, in collaboration with the treatment court team and in accordance with state and national best practice standards outlined in Minnesota Judicial Branch Policy 511.1 Treatment Court Standards, will be responsible for: 1. Program design, program delivery methods, participant eligibility criteria, graduation criteria, termination criteria, establishing program capacity, and alcohol and drug testing protocols. 4 2. Monitor performance of employee and provide input of employee’s performance to Otter Tail County Probation on a continual basis. D. Continuation No less than 30 days before the agreement expiration date, the parties to this agreement will meet, confer, and decide whether this agreement should be extended. If extended Otter Tail County Probation and the Court agree to reconsider the funding parameters for the next term. 3. Payment A. The Court shall reimburse Otter Tail County Probation for surveillance services related to the Otter Tail County Adult Drug Treatment Court program for the one position dedicated to intensive supervision of Otter Tail County Adult Drug Treatment Court program participants. If the position is used for something other than Otter Tail County Adult Drug Treatment Court program supervision, the reimbursement shall be proportionally reduced. Otter Tail County Probation shall indicate on its billing the amount expended during the quarterly invoice period for supervision /monitoring and for testing services for Otter Tail County Adult Drug Treatment Court program participants. B. Payment Rate. The Court shall compensate Otter Tail County Probation for services based upon quarterly invoices and receipts submitted to the Court. For purpose of this agreement, quarters end on December 31, 2025, March 31, 2026, June 30, 2026, and September 30, 2026. Up to $67,392.91 in FY26 based on the hourly salary rate and prorated cost of fringe benefits of the surveillance officer providing services to the Otter Tail County Adult Drug Treatment Court. Up to $17,472.00 in FY26 for mileage, when such costs are associated with the probation services provided for the Otter Tail County Adult Treatment Court. Up to $14,308.00 in FY26 for the actual costs of the alcohol/drug test supplies and testing costs provided for the Otter Tail County Adult Treatment Court during the contract period. C. The total obligation of the Court under this agreement shall not exceed $99,173.00 for the period from October 1, 2025 – September 30, 2026. 4. Authorized Representatives 5 A. The Court’s Authorized Representative is 7th District Administrator, Debra Mueske, 725 Courthouse Square, St. Cloud, MN 56301, and all inquiries shall be directed to her attention. B. The Otter Tail County Probation Authorized Representative is Mike Schommer, at 121 West Junius, Fergus Falls, MN 56537, and all inquiries shall be directed to his attention. 5. Assignments, Amendments, Waiver, and Contract Complete A. Assignment. Otter Tail County Probation may neither assign nor transfer any rights or obligations under this agreement without the prior consent of the Court and a fully executed assignment agreement, executed, and approved by the same parties who executed and approved this agreement, or their successors in office. B. Amendments. Any amendment to this agreement must be in writing and will not be effective until it has been executed and approved by the same parties who executed and approved the original agreement, or their successors in office. C. Waiver. If the Court fails to enforce any provision of this agreement, that failure does not waive the provision or its right to enforce it. D. Contract Complete. This agreement contains all negotiations and agreements between the Court and Otter Tail County Probation. No other understanding regarding this agreement, whether written or oral, may be used to bind either party. 6. Liability Each party shall be responsible for its own acts or omissions and any liability which results as a consequence thereof. 7. State Audits Under Minnesota Statute § 16C.05, subdivision 5, Otter Tail County Probation books, records, documents, and accounting procedures and practices relevant to this agreement are subject to examination by the Court and/or the Court Auditor or Legislative Auditor, as appropriate, for a minimum of six years from the end date of this agreement. 8. Confidentiality, Disclosure, and Use Otter Tail County Probation shall not disclose to any third party any information that is inaccessible to the public pursuant to the Rules of Public Access of the Judicial Branch promulgated by the Minnesota Supreme Court. If Otter Tail County Probation receives a request to release information referred to in this Clause, Otter Tail County Probation must immediately notify the Court. Agency is subject to the Minnesota Government Data Practices Act, Minn. Stat. Ch. 13. The Court is not subject to Minn. Stat. Ch. 13 but is subject to the rules of Public Access to Records of the Judicial Branch promulgated by the Minnesota Supreme Court, as the same may be amended from time to time. Both parties acknowledge and agree that Minn. Stat. § 6 13.03, subdivision 4(e) requires Agency to comply with the Rules of Public Access for data received from the Court under this agreement. 9. Venue Venue for all legal proceedings out of this agreement, or its breach, must be in the appropriate court or federal court with competent jurisdiction in Otter Tail County, Minnesota. 10. Termination A. Termination. The Court or Otter Tail County Probation may terminate this agreement at any time, with or without cause, upon 30 days’ written notice to the other party. B. Termination for Insufficient Funding. The Court may immediately terminate this agreement if it does not obtain funding from the Minnesota Legislature, or other funding source, or if funding cannot be continued at a level sufficient to allow for the payment of the services covered here. Termination must be by written or fax notice to Seventh District Administrator, Debra Mueske, 725 Courthouse Square, St. Cloud, MN 56301. The Court is not obligated to pay for any services that are provided after notice and effective date of termination. However, Otter Tail County Probation will be entitled to payment, determined on a pro rata basis, for services satisfactorily performed to the extent that funds are available. The Court will not be assessed any penalty if the agreement is terminated because of the decision of the Minnesota Legislature, or other funding source, not to appropriate funds. The Court must provide Otter Tail County Probation notice of the lack of funding within a reasonable time of the Court receiving that notice. 1. _Otter Tail County_______________ 2. COURT Signature: ________________________ Signature: ________________________ Print Name: Wayne Johnson Print Name: Deb Mueske Title: __Chair Otter Tail County Board Title: Judicial District Administrator Date: ____________________________ Date: _________________________ Signature: ________________________ Print Name: Jeff Shorba Title: State Court Administrator Date: _________________________ 7 3. Funds have been encumbered as required by State Court Finance Policy by: Signature: ________________________ Print Name: Jodi Stanislawski Title: Accounting Manager Date: _________________________ Contract No. ___________________ 4. Approved as to form and execution: Signature: ________________________ Print Name: Liz Halet Title: Attorney, Legal Counsel Division Date: ___________________________ (Publication Date: November 8, 2025) OTTER TAIL COUNTY, MINNESOTA NOTICE OF PUBLIC HEARING REGARDING PROPOSED PROPERTY TAX ABATEMENT NOTICE IS HEREBY GIVEN that the County Board of Commissioners (the "Board") of Otter Tail County, MN (the "County"), will hold a public hearing at a meeting of the Board beginning at 10 a.m., on Tuesday, November 18, 2025, in the Commissioners' Room at the Government Services Center, 515 W. Fir Ave., Fergus Falls, MN, on the proposal that the County abate property taxes, pursuant to Minnesota Statutes 469.1812 through 469.1815, levied by the County on the following property identified as tax parcel number: 71001990738000 The total amount of taxes proposed to be abated by the County on the above described property for a period not to exceed twenty (20) years is estimated to be not more than $170,000. Questions regarding the above matters may be referred to Amy Baldwin, Community Development Director, at (218) 998-8050. All interested persons are invited to attend the Public Hearing in person or remotely. Those wishing to participate remotely may do so by contacting the County Board Secretary at (218) 998-8051. Written testimony is encouraged and must be submitted to the County Administrator’s office, 520 W. Fir Ave., Fergus Falls, MN 56537 no later than 4:00 p.m. on Thursday, November 13, 2025. The Public Hearing will also be available for viewing via livestream. Anyone needing reasonable accommodations or an interpreter should contact the County Administrator's office at the Government Services Center, telephone (218) 998-8060. BY ORDER OF THE COUNTY BOARD OF COMMISSIONERS OF OTTER TAIL COUNTY, MINNESOTA /s/ Nicole Hansen, County Administrator Providing diverse and holistic care since 1928 1131 Mabelle Avenue S, Fergus Falls, MN 56537  Phone 218.998.1500  Fax 218.998.1580  www.pioneercare.org PioneerCare Center  Pioneer Cottages  PioneerLink | Pioneer Pointe Pioneer ShortStay  Pioneer Auxiliary  Pioneer Foundation PioneerCare is an equal opportunity employer and provider, and is affiliated with Evangelical Lutheran Church in America (ELCA) October 13, 2025 Otter Tail County Board of Commissioners Otter Tail County Government Services Center 520 West Fir Avenue Fergus Falls, MN 56537 Re: Request for Tax Abatement – Community Child Care Expansion Project Dear Commissioners, On behalf of PioneerCare, I am writing to respectfully request the County’s consideration of a property tax abatement in support of our community child care expansion project. This initiative represents a public–private partnership designed to address one of the most pressing challenges facing Otter Tail County—access to affordable, high-quality child care that supports working families and local employers. PioneerCare’s role in this effort stems from our long-standing commitment to serving community needs through innovative care and workforce solutions. Building upon our history of collaboration, we have worked closely with the Regional Community Child Care Investment Program (RCCIP), and Otter Tail County’s child care workgroups to shape a sustainable, community-centered model. The project also enjoys strong support from Habitat for Humanity and the Fergus Falls business community, which recognizes that reliable child care is essential to workforce participation and economic growth. The project includes newly constructed “pod” units for licensed child care providers, located on land adjacent to PioneerCare’s campus. Construction is planned to begin in Spring 2026 and be phased over three years. The operating structure will allow independently licensed providers to lease space from PioneerCare at rates intentionally kept well below market value—mirroring the successful model implemented in Stevens County (Morris, MN). This low-rent structure is essential to ensuring that providers can maintain a livable wage while offering affordable rates to local families. Because the project’s financial framework prioritizes affordability and sustainability over revenue generation, a county tax abatement would play a crucial role in bridging the gap and ensuring long-term viability. This assistance will directly enable the project to operate as a true community asset—serving families, employers, and the broader regional economy for years to come. ~ PIONEER Care Enclosed with this letter is a packet providing additional background: •PioneerCare’s involvement with child care, •Detailed description of the project including site plans and timelines, and •Overview of both confirmed and anticipated sources of funding. We are deeply appreciative of the County’s ongoing leadership in addressing child care needs and for your consideration of this request. We would welcome the opportunity to meet and discuss how this partnership could strengthen our shared goals for Otter Tail County’s families and workforce. With gratitude, Nathan Johnson Chief Executive Officer PioneerCare 218-998-1518 | nathanj@pioneercare.org Background on the Special Family Child Care Expansion Project In response to strong community interest in expanding child care options, PioneerCare was asked by local stakeholders to help catalyze a new project modeled after the success of PioneerKids and the Stevens County project in Morris, Minnesota. This initiative is not an expansion of PioneerKids, but rather the creation of additional special family child care pods designed to serve the broader Fergus Falls community. PioneerCare’s role is to provide leadership and infrastructure for the project while ensuring that the direct benefit accrues to families and independent providers across the community. Key elements of the project include: •Ownership & Oversight: PioneerCare, a 501(c)(3) non-profit, will own the land and buildings and serve as fiscal host for the capital campaign. •Site & Builder: The project will be located on PioneerCare-owned land adjacent to its current campus, with construction by Habitat for Humanity. •Design: Three duplexes (six pods total). Pod 1 will be occupied by PioneerKids, and pods 2-6 will be leased to independent licensed child care providers. •Affordability: Rent will be kept low, well below market rate, to support the family child care business model, ensuring sustainability for providers. •Funding: The total project is expected to cost $1.2 to $1.4 million, using Habitat for Humanity’s build model, and will be fully funded through charitable contributions, with no reliance on debt. •Impact: The expansion is projected to create 60–70 new child care spots, addressing a critical shortage in the Fergus Falls area. •Timeline: Phased development over three years. This project demonstrates how community collaboration, nonprofit leadership, and innovative design can come together to expand access to child care in a sustainable and impactful way. F~mily Unit Day~airE!) Expainsio!!'il Project Bi.lldg~ Ide~$; Low -High 'l80,000 -210,000 336,000 -380,000 516,000 .. 590,000 336,000 .• 380,000 30,000 366,000 ~ 'l0,000 336,000 ~ 380,000 336,000 -380,000 ·1,218,000 ~ 1,380,000 Development Esilrnate Twin Unit Construction Estimate Phase One Cost Estimate Unit Construction Estimate Comple,te Paving Estimate Tt'Vin Unit Ccnstructicm Estimate Phase Three Cost Estimate Completion TOTAL Projsct Estimate on Completion Year Year Year2028 n PioneerCare Community Childcare Expansion Campaign Goal: $1.4 Million Already Committed: $900,000 + Land Remaining to Raise: $500,000 n Building Blocks of Childcare – Giving Levels Pod Sponsor – $200,000 Play & Learn Sponsor – $100,000 Imagination Sponsor – $50,000 Discovery Sponsor – $25,000 Bright Start Builder – $10,000 Helping Hands – $5,000 Blocks & Books Friend – $1,000 Campaign Progress: $300,000 + Land Committed $600,000 Secured as a Matching Gift Recognition: Pod sponsors and other major gifts will receive naming opportunities. All donors will be recognized in campaign publications and on a donor recognition wall designed in a child-friendly, playful style. GVOHEOHESDSS SSDSDSDGGGGGGGGGGGGGGGW CHECKED BY: DRAWN BY: DESIGNED BY: SURVEYED BY: BYDATEREV NO PROJECT NO: DATE: DESCRIPTION SHEET NO.SECTIONX:\2025\ER\04\ER25-04-068 Pioneer Kids\20_CADD_ER25-04-068\080_Sheets\Erosion_Control-(ER25-04-068).dwg 6/24/20252025, INTERSTATE ENGINEERING, INC.cFERGUS FALLS FAMILY UNIT ER25-04-068 DAYCARE EXPANSION PROJECT FERGUS FALLS, MN ##/##/2024 LS BW MMAS EROSION CONTROLC2 0020'40'HORIZONTAL SCALE IN FEETLEGENDCULVERT END CONTROLSILT FENCESEEDING (0.48 ACRES)EROSION CONTROL BLANKETNOTES1. SEEDING SHALL OCCUR PER NPDES PERMIT TIMEFRAME.SEEDING TO BE SOUTHERN BOULEVARD MIX.2. EROSION CONTROL BLANKET SHALL BE MNDOT CAT. 3APPLIED TO AREAS AS SHOWN.3. THE TEMPORARY CONSTRUCTION ENTRANCE SHALL BEDETERMINED BY THE CONTRACTOR AND MAY BE RELOCATEDAS NEEDED DURING CONSTRUCTION.4. CONCRETE WASHOUT TO OCCUR OFFSITE.CHANNING AVENUE\\ ___ ~------7--··:. :'.~~_'.:'-~,._. \ I / /,,,,,--"' "--_ ---:--·. -~•·:.: ~-:: j-: ·; / / / / -----.. / 1-----------------------,------_l_'~ I I ; ; I I 0 / ..,_.,....,.",:-: :~--:-~: --:--:~-_...., I I I/ I I //:~·•· ITT~••;••<·> ::: :: /--__ J::)Ii!]J\//---.,...,...,....,...,....,,..,....,.,.,.,, ............. ~,.... :: .,):!::::~~]: -\ \I -, \ \ \ , \ I \ , / \ \ I '\....-__./......._ ------- --------------/"\II \ _ _,, \\_I \ - --_,, /_; \ I \ _________ (,. I I \ \ \ I \ \ \ \ I I I I I I I I I I I I I I I I I I I I I I I I I I I I I I I I I I I I I I I I I I I I I I I I I I I I I I I I I I I I I I I I I I I I I I I I I I I I I I I I I I I \ I I I \ \ \ \ \ \ \ \ \ \ I \ I \ \ \ \ \ \ \ \ I □ -SF' --SF' ---11 K2\X2S2S2S] I ~ THIS DOCUMENT IS PRE~~y AND IS NOT~NT ~ FOR CONSTRUCT! , ECORDING OR 'v ' IM~TATION PURPOSES. « 12 3 A B C BEDROOM MECH BATH LAUNDRYBEDROOM LIVING ROOM KITCHEN BEDROOM MECH BATH LAUNDRY BEDROOM LIVING ROOM KITCHEN 24'-2"24'-2" 48'-4"2'-8"37'-4"40'-0"5'-0"13'-2"6'-0"6'-0"13'-2"5'-0"4'-0"Interstate Engineering, Inc.116 East Washington AvenueP.O. Box 316Fergus Falls, MN 56538(218) 739-5545www.interstateeng.comc 2024, INTERSTATE ENGINEERING, INC. SHEET NO. X:\2025\ER\04\ER25-04-068 Pioneer Kids\20_CADD_ER25-04-068\060_Design\Building.rvt 6/25/2025 11:54:56 AM FERGUS FALLS FAMILY UNITDAYCARE EXPANSION PROJECTFERGUS FALLS, MNTWIN FLOOR PLANDRAWN BY: XXCHECKED BY: XXSURVEYED BY: XXDESIGNED BY: XXPROJECT NO: ER25-04-068DATE: 6/25/20251 3/16" = 1'-0"1FLOOR PLAN REVNODATE BYDESCRIPTION~ INTERSTATE ENGINEERING )U l'~eP PPoplE "'1 D. I ~I I I I I 'j;' I I I I FAQs Who will manage the facility long-term? PioneerCare, a 501(c)3 non-profit, will own the land and buildings and serve as fiscal host for the capital campaign. As an additional safeguard, and as part of our commitment to our philanthropic partners and to this project as a community benefit, we are working with legal to put a covenant or restriction on the deed in order to ensure this project remains child care even if PioneerCare would cease to exist in the future – that said, we celebrate 97 years in business this Fall and have no plans of ceasing to exist! What is the childcare slot shortage in the county? 1,135 What is the childcare slot shortage in Fergus Falls? 382 Where did you get the data for the two questions directly above? First Children’s Finance 2024 survey of West Central MN. Report attached. I’m told the 2025 report is coming soon. This data is most commonly accepted by local groups trying to solve the child care problem (for example: WCI, OTC, and RCCIP, of whom we are coordinating this project with). Perhaps the best proof of need is in our anecdotal data as Dean and I have been scheduling visits with Fergus Fall employers. Every. Single. Employer. that we have visited has numerous first hand examples of child care as a barrier to FT employment – it has been eye opening to me – and proof of need for a project of this scope. Am I correct that when at full capacity there will be 84 new slots? Full capacity will add 60-70 spots, and total of 84 if you include PioneerKids (which already exists). Is there space for infants? Yes. Infants are defined as 6 weeks to 12 months. Is there space for toddlers? Yes. Toddlers are defined as 12 months to 24 months. Is there space for preschoolers? Yes. Preschoolers are defined as 24 months to kindergarten; School-age is defined as kindergarten through age 11. What is the operating model? Each “pod” will be separately licensed by the individual provider entrepreneur leasing the space. MN recognizes several license classes, each with specific limits on total children and age combinations (per MN Rules, Chapter 9502). A MN- licensed child care provider may serve children from 6 weeks up to 11 years old, with total enrollment and age mix governed by the license type and required staffing ratios. For example, a typical single-provider with a Type B license is allowed a total of 10 children; a max. 6 under school age (of which up to 3 may be infants/toddlers, and 2 may be infants), and up to 4 school-aged. Will there be any requirements on the providers (to provide programming that enriches early learning, for example)? Yes. Each “pod” or classroom will function as its own licensed program. PioneerCare will lease each pod to a vetted and licensed Special Family Child Care (SFCC) provider entrepreneur. To be clear, PioneerCare is NOT the license holder – we are the landlord. That said, we intend to embed quality and accountability expectations into our lease and operating framework with each SFCC provider, beyond DHS minimums. For example: Program Quality Benchmarks Participate in Parent Aware – MN’s quality rating and improvement system; maintain a 3 to 4 star rating; evidence of professional development and training. Curriculum & Learning Environment Adopt developmentally appropriate curriculum; conduct child progress assessments; integrate daily outdoor play and family engagement activities. Staffing & Professional Development Require lead caregivers to exceed minimum training hours; maintain current CPR/First Aid and mandated reporter training; encourage/require participation in Child Care Aware coaching or other professional supports. Operational Practices Adhere to defined operating hours, capacity, and cleanliness standards; maintain liability insurance above DHS minimums; follow PioneerCare’s shared policies for safety, visitor access, maintenance reporting, etc. Will our donation support one or more of the following: construction and facility development, equipment and program materials, scholarships and reduced-fee access? Your donation will support the construction and facility development. Equipment and programing materials are the responsibility of the licensed provider. Each licensed provider will be responsible for setting their rates. I think your total budget is $1.4M. Yes, this is for materials and site development. What do you already have in grants? We have $900,000 already committed ($300,000 + Land committed; and we have $600,000 secured as a matching gift). In addition, Habitat for Humanity is the builder – which is a major, major in-kind gift! I’m not sure how you estimate their value, but between volunteer labor and in-kind donations, I’m guessing around $1M of savings. What do you need to raise from the community? $500,000 COMMISSIONER'S VOUCHERS ENTRIES11/13/2025 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 9:18:11AM r.:1 INTtGRATCO 11:;:.1 FINANCIAL SYSTEMS COMMISSIONER'S VOUCHERS ENTRIES Account/Formula 9:18:11AM11/13/2025 Achristoph County Ditch Fund Copyright 2010-2025 Integrated Financial Systems 22-622-000-0644-6369 650.00 BEAVER TRAPPING DITCH 44 11/5/25 Miscellaneous Charges Y 22-622-000-0610-6369 7,775.70 VIEWER FEES DITCH 10 2155 Miscellaneous Charges N 22-622-000-0611-6369 434.10 VIEWER FEES DITCH 11 2155 Miscellaneous Charges N 22-622-000-0621-6369 850.00 BEAVER TRAPPING DITCH 21 11/3/25 Miscellaneous Charges Y 22-622-000-0625-6369 400.00 BEAVER TRAPPING DITCH 25 11/3/25 Miscellaneous Charges Y 22-622-000-0610-6369 75.75 HWY REIMBURSE 8/16-9/14/2025 3897 Miscellaneous Charges N 22-622-000-0611-6369 75.75 HWY REIMBURSE 8/16-9/14/2025 3897 Miscellaneous Charges N 22-622-000-0615-6369 113.61 HWY REIMBURSE 8/16-9/14/2025 3897 Miscellaneous Charges N 22-622-000-0616-6369 75.75 HWY REIMBURSE 8/16-9/14/2025 3897 Miscellaneous Charges N 22-622-000-0631-6369 75.75 HWY REIMBURSE 8/16-9/14/2025 3897 Miscellaneous Charges N 22-622-000-0644-6369 37.88 HWY REIMBURSE 8/16-9/14/2025 3897 Miscellaneous Charges N 22-622-000-0658-6369 37.88 HWY REIMBURSE 8/16-9/14/2025 3897 Miscellaneous Charges N 16114 FRIEDSAM/KEITH 650.0016114 17387 H2OVER VIEWERS LLC 8,209.8017387 11057 NELSON/MIKE 1,250.0011057 126 OTTER TAIL CO TREASURER 492.37126 10,602.17 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 2 Transactions 2 Transactions 7 Transactions Final Total ............4 Vendors 12 Transactions FRIEDSAM/KEITH H2OVER VIEWERS LLC NELSON/MIKE OTTER TAIL CO TREASURER Otter Tail County Auditor COMMISSIONER'S VOUCHERS ENTRIES 9:18:11AM11/13/2025 Achristoph County Ditch Fund Copyright 2010-2025 Integrated Financial Systems Page 3Audit List for Board Otter Tail County Auditor Amount 10,602.17 County Ditch Fund 22 10,602.17 NameFundRecap by Fund All Funds Total Approved by,. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . Drainage Authority Meeting Minutes November 4, 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 November 4, 2025 | 9:08 a.m. CALL TO ORDER The Otter Tail County Drainage Authority convened at 9:08 a.m. Tuesday, November 4, 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 Lahman, second by Mortenson and unanimously carried to approve the Drainage Authority Agenda of November 4, 2025 with the addition of Wadena County Ditch 2 and the Consent Agenda of November 4, 2025 as follows: 1. October 28, 2025, Drainage Authority Meeting Minutes RESOLUTION TO PARTNER WITH MN DNR FOR COUNTY DITCH 15/28 REPAIR OTTER TAIL COUNTY RESOLUTION NO. 2025-109 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 91 OTTERTAIL COUNTY -MINNESOTA Drainage Authority Meeting Minutes November 4, 2025 Page 2 of 2 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 Sullivan, duly seconded by Commissioner Mortenson 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 18, 2025 By: _________________________________________ Attest: _______________________________ Wayne Johnson, Board of Commissioners Chair Nicole Hansen, Clerk WADENA COUNTY DITCH 2 Drainage Inspector Colby Palmersheim reported that Wadena County is currently conducting a Redetermination of Benefits on Wadena County Ditch 2. The benefitted lands will affect Otter Tail County as approximately 25% of the watershed is in Otter Tail County, approximately 38% of the benefits. Motion by Lahman, second by Bucholz and unanimously carried to proceed in joining a joint Board for Wadena County Ditch 2. Palmersheim will bring the Joint Powers Agreement to an upcoming Drainage Authority meeting for final approval. ADJOURNMENT At 9:14 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 18, 2025, at the Government Services Center in Fergus Falls and via livestream. OTTER TAIL COUNTY BOARD OF COMMISSIONERS Dated: November 18, 2025 By: _________________________________________ Attest: _______________________________ Wayne Johnson, Board of Commissioners Chair Nicole Hansen, Clerk