HomeMy WebLinkAboutBoard of Commissioners - Minutes - 12/16/2025Board of Commissioners' Meeting Minutes
December 16, 2025
OTTER TAIL COUNTY -MINNESOTA
BOARD OF COMMISSIONERS' MINUTES
Government Services Center, Commissioners' Room & Via Livestream
515 West Fir Avenue, Fergus Falls, MN
December 16, 2025 I 8:30 a.m.
CALL TO ORDER
The Otter Tail County Board of Commissioners convened at 8:30 a.m. Tuesday, December 16, 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 Bucholz and
unanimously carried to approve the Board of Commissioners' Agenda of December 16, 2025, with the
following additions:
General Discussion: Resolution to Accept Solar Grants
EGCI Committee: NEOT Ash Expansion EAW & Highway Trucking
APPROVAL OF CONSENT AGENDA
Motion by Lahman, second by Sullivan and unanimously carried to approve the consent agenda items as
amended with Human Services Contracts pulled for additional discussion:
Page 1 of 22
1. December 2, 2025, Board of Commissioners' Meeting Minutes
2. Warrants/Bills for December 16, 2025 (Exhibit A)
3. Amazon Warrants/Bills for December 16, 2025 (Exhibit A)
4. Human Services and Public Health Warrants/Bills for December 16, 2025 (Exhibit A)
5. Warrants/Bills, as Approved for Payment by the County Auditor-Treasurer, for
December 5, 2025.
6. 2026 Hauler License Renewal
7. Final Payment for SAP 056-599-063 to Houle Excavating LLC, Little Falls, MN
8. Approval of the Renewal of a Tobacco License for the Underwood Quick Stop & Cafe,
Licensed by Underwood Oil Inc, for the period of January 1, 2026 through December
31,2026
9. Approval of the Renewal of a Tobacco License for Larry's Supermarket, Licensed by
Larry's Super Market of Battle Lake Inc, David Fix, for the period of January 1, 2026
through December 31, 2026
10. Approval of the Renewal of a Tobacco License for JC's General Store, licensed by
Trever R Schlosser, for the period of January 1, 2026 through December 31, 2026
Board of Commissioners' Meeting Minutes
December 16, 2025
HUMAN SERVICES CONTRACTS
Motion by Sullivan, second by Mortenson and unanimously carried to approve the following Human Services
Contracts as presented:
> REM Central Lakes Inc. -Semi-Independent Living Skills
) Lakeland Mental Health Center -Adult & Children MH Programs
> Someplace Safe Parenting Time Center -Supervised Parent/Child Visitations
) Lutheran Social Service of MN -Family Based Services
) Lysne Consulting & Counseling LLC -Children's Mental Health > Mahube-OTWA Community Action Partnership, Inc. -Child Care Assistance > Mahube-OTWA Community Action Partnership, Inc. -Fathers Resource Program
) Mahube-OTWA Community Action Partnership, Inc. -Local Homeless Prevention Aid Services
> Presbyterian Family Foundation -Guardianship Services
> Blue Sky, Inc. -Semi-Independent Living Skills
) Blue Sky, Inc. -Case Management Services
PRAIRIE LAKES COMMUNITY HEAL TH BOARD (PLCHB) UPDATES
Public Health Director Jody Lien provided the Board an update on the Prairie Lakes Community Health Board
(PLCHB). Lien highlighted the extensive planning and formation process. This new community health board,
in partnership with Wilkin County, will be fully operational on January 1, 2026.
SPONSORSHIP OF THE PRAIRIE LAKES COMMUNITY HEAL TH BOARD (PLCHB)
FOR MINNESOTA COUNTIES INTERGOVERMENTAL TRUST MEMBERSHIP
OTTER TAIL COUNTY RESOLUTION NO. 2025-123
WHEREAS, Otter Tail County is a member of the Minnesota Counties Intergovernmental Trust; and
WHEREAS, a current member of the Minnesota Counties Intergovernmental Trust must sponsor a new entity
fo r membership; and
WHEREAS, the Prairie Lakes Community Health Board desires to become a member for the purpose of
obtaining property and workers compensation coverage.
NOW, THEREFORE BE IT RESOLVED, Otter Tail County sponsors the Prairie Lakes Community Health
Board for membership.
The motion for the adoption of the foregoing resolution was introduced by Commissioner Bucholz, duly
seconded by Commissioner Sullivan and, after discussion thereof and upon voting being taken thereon,
passed unanimously.
Adopted at Fergus Falls, Minnesota this 16th day of December 2025.
OTTER TAIL COUNTY BOARD OF COMMISSIONERS
By:-~~Mik~· _~;// __ _
Board of Commissioners Chair
Page 2 of 22
Dated: January 6, 2026
Attest: 'J(l . f:A_,, 4.JJC<r~/L-,--
Nicole Hansen, Clerk
Board of Commissioners' Meeting Minutes
December 16, 2025
PLCHB AT-LARGE COMMUNITY MEMBER
Motion by Bucholz, second by Mortenson and unanimously carried to appoint Kathy Simpson to a three-year
term as the at-large community member to represent Otter Tail County on the Prairie Lakes Community Health
Board.
ADULT MENTAL HEAL TH LOCAL ADVISORY COUNCIL APPOINTMENT
Motion by Sullivan, second by Bucholz and unanimously carried to appoint Dawn Saxton to the Otter Tail
County Adult Mental Health Local Advisory Council as a stipend-receiving member.
2026 BOARD COMMITTEE ASSIGNMENTS
Motion by Lahman, second by Mortenson and unanimously carried to approve the 2026 Board of
Commissioners' Committee Assignments and 2026 Board of Commissioners' Meeting Schedule as presented.
Board of Commissioners Open House dates and locations are still to be determined.
2026 COMMISSIONER SALARY AND BENEFITS
OTTER TAIL COUNTY RESOLUTION NO. 2025-124
Commissioner Mortenson offered the following and moved its adoption:
WHEREAS, Minnesota Statute §375.055 provides that County Commissioners may receive per diem
payments and reimbursement for necessary expenses incurred in performance of the duties of the office and
shall receive compensation of annual salaries, as set by resolution of the County Board; and
WHEREAS, the current annual salary for Otter Tail County Commissioners is $45,499.29 effective January 1,
2025;and
WHEREAS, the current per diem rate for Otter Tail County Commissioners is $90.00.
NOW, BE IT RESOLVED, that the annual salary for Otter Tail County Commissioners shall be established as
$47,546.76 effective January 1, 2026, which reflects a 4.5% Cost-of-Living Adjustment similar to increases
received by other employee groups.
NOW, THEREFORE, BE IT FURTHER RESOLVED, that the per diem rate for Otter Tail County
Commissioners remains at $90.00.
NOW, THEREFORE, BE IT FURTHER RESOLVED, that the annual employer contribution for benefits for
CY2026 will be set in accordance with the benefits structure previously adopted by this board on October 14,
2025.
Commissioner Lahman seconded the motion and YEAS and NAYS are as follows:
Page 3 of 22
BOARD OF COMMISSIONERS YEA
Dan Bucholz
Wayne D. Johnson
Kurt Mortenson
Robert Lahman
Sean Sullivan
X
X
X
NAY ABSENT
X
X
Board of Commissioners' Meeting Minutes
December 16, 2025
Adopted at Fergus Falls, Minnesota, this 16th day of December 2025.
OTTER TAIL COUNTY BOARD OF COMMISSIONERS
By: ____._.a_1~~n~1a~· L<r>?--'-----------
BoaiWcommissioners Chair
Dated: January 6, 2026
Attest: &-, • ~I\Jll.. 4,th1/l...-)
Nicole Hansen, Clerk
RECESS & RECONVENE
At 8:56 a.m., Chair Johnson declared the meeting of the Otter Tail County Board of Commissioners recessed
for a short break. The Board of Commissioners meeting was reconvened at 9:00 a.m.
PLANNING COMMISSION RECOMMENDATIONS
Arch D. Designs, LLC
Motion by Mortenson , second by Lahman and unanimously carried to table the Conditional Use Permit
Application for Arch D Designs LLC for the manufacturing and small craft retail cannabis to the January 13,
2026 at 10:30 a.m. during the regular Board of Commissioners meeting at to allow sufficient time for the Board
to review information that was submitted by the applicant after the public hearing that clarified his application
and request.
Allen & Carmen Arvig "Arvig Acres First Addition"
Motion by Bucholz, second by Sullivan and unanimously carried to deny the Preliminary Plat titled, 'Arvig
Acres First Addition", consisting of 16 Single Family Residential Non-Riparian Lots, 3 Blocks, as recommended
by the Planning Commission as the denial was determined to be in the interest of the public. This proposal is
located NE of 45882 Co Hwy 8, Section 31 , Corliss Township, Big Pine Lake (56-130) GD and Unnamed Lake
(56-143) NE.
Ralph Teckemeyer "North Devils Lake Addition"
Motion by Sullivan, second by Mortenson and motion carried with Bucholz abstaining to approve a Conditional
Use Permit, for Ralph Teckemeyer, for construction of an approximate 2,477-foot-long township road with a
total cut of 4,709 cubic yards, a fill of 1,008 cubic yards with a net cut of 3,701 cubic yards of earthmoving to
service the Preliminary Plat titled, "North Devils Lake Addition", as recommended by the Planning
Commission. This proposal is located in Section 31 , Gorman Township, Devils Lake (56-245) GD.
Motion by Lahman, second by and motion carried with Bucholz abstaining to approve a Preliminary Plat titled,
"North Devils Lake Addition", consisting of 19 Single Family Residential Riparian Lots, 1 Block, as
recommended by the Planning Commission. This proposal is located in Section 31, Gorman Township, Devils
Lake (56-245) GD.
Kohler Stroms Resort Owners Association
Motion by Sullivan, second by Bucholz and motion carried with Johnson abstaining to approve a modification
to Conditional Use Permit No. 2023-04, for Kohler Stroms Resort Owners Association, to reduce the number
of Residential Units from 13 to 12, as recommended by the Planning Commission. This proposal is located at
51021 Fish Lake Rd , Section 11, Dunn Township, Pelican Lake (56-786) GD.
Page 4 of 22
Board of Commissioners' Meeting Minutes
December 16, 2025
Crooked Lake Vineyard Trust
Motion by Mortenson, second by Sullivan and unanimously carried to approve a Conditional Use Permit, for
owners Zack & Carrissa Herr, to convert a guest house into a tasting room for the farm winery with a deck
expansion from 8x24' to 24x24' for seating for guests with a condition that the signage is non-lit, as
recommended by the Planning Commission. This proposal is located at 25525 320th Ave, Section 15,
Sverdrup Township, Crooked Lake (56-458) NE.
PLANNING COMMISSION MEMBER RETIREMENT
Commissioner Kurt Mortenson presented David Wass a plaque in recognition of his 13 years of service on
the Otter Tail County Planning Commission. The Board extended their appreciation and commended his
dedication to the residents of Otter Tail County.
RECESS & RECONVENE
At 9:26 a.m., Chair Johnson declared the meeting of the Otter Tail County Board of Commissioners recessed
for a short break. The Board of Commissioners meeting was reconvened at 9:29 a.m.
BOARD OF ADJUSTMENT APPOINTMENTS
Motion by Mortenson, second by Sullivan and unanimously carried to reappoint Rick West and Michael
Donoho to three-year terms as members of the Otter Tail County Board of Adjustment.
PLANNING COMMISSION APPOINTMENTS
Motion by Bucholz, second by Lahman and unanimously carried to reappoint Steven Langlie to a three-year
term as a member of the Otter Tail County Planning Commission.
Motion by Mortenson, second by Bucholz and unanimously carried to appoint Jeff Vansteenburg to a three-
year term as a member of the Otter Tail County Planning Commission.
FINAL PLAT
Motion by Bucholz, second by Mortenson and motion carried with Johnson abstaining to approve the Final
Plat known as "Alivias Acres", owned by Scott Adelman, consisting of 20 Single Family Non-Riparian Lots, 1
Block and Outlot A, located on the West side of Poss Beach Road, Section 31, Dunn Township, Lizzie Lake
(56-760), RD.
LONG LAKE LID UPDATE
Land and Resource Management Director Chris LeClair provided a brief update on the Lake Improvement
District (LID) for Long Lake (56-784). LeClair informed the Board that the deadline for receiving a petition to
request a referendum on a special ballot has passed. It was noted that a petition had been submitted initially,
however, it did not meet necessary requirements. Moving forward with the creation of the LID, LeClair will
bring forth board member recommendations for the Long Lake Improvement District Board.
LOWER-POTENCY HEMP EDIBLE RETAIL REGISTRATIONS
Motion by Lahman, second by Mortenson and unanimously carried to approve Lower-Potency Hemp Edible
Registration Applications for the following six (6) establishments:
> Parkers Last Stop -Application submitted by Toni Reed, located at 405 Otter Ave N, Parkers Prairie, MN
56361
Page 5 of 22
Board of Commissioners' Meeting Minutes
December 16, 2025
> North Star Gas & Grocery -Application submitted by Angela Halverson, located at 500 Inman St, Henning,
MN 56551
> Big Pine Lodge -Application submitted by Joe Harlow, located at 43606 Mosquito Heights Rd, Perham,
MN 56573 (Pine Lake Township)
) Woodshed Bar & Grill -Application submitted by Brent Eugene Lorenz, located at 211 Main St W, Ottertail,
MN 56571
) Single Family Residence -Application submitted by Casey Ruckheim, located at 10830 Co Hwy 79,
Parkers Prairie, MN 56361 (Parkers Prairie Township)
) Pelican Rapids Liquor -Application submitted by the City of Pelican Rapids, located at 120 N Broadway,
Pelican Rapids, MN 56572
OUT-OF-STATE TRAVEL
Motion by Bucholz, second by Mortenson and unanimously carried to approve the following out-of-state travel
requests:
) Out-of-State travel for Land and Resource Management Director Chris LeClair to travel to Osage, MO
from January 19-21 , 2026 to attend the Missouri Small Flows Annual Conference.
) Out-of-State travel for Land and Resource Management Director Chris LeClair to travel to Denver, CO
from January 26-28, 2026 to attend the Colorado Professionals in Onsite Wastewater (CPOW) Annual
Conference
> Out-of-State travel for Land and Resource Management Director Chris LeClair to travel to Duluth, MN
from February 2-3, 2026 to attend the Minnesota Onsite Wastewater Association.
> Out-of-State travel for Land and Resource Management Director Chris LeClair to travel to Indianapolis,
IN from February 16-19, 2026 to attend the Water and Wastewater Equipment, Treatment & Transport
(WWET) Show.
All of the above travel requests are related to LeClair's duties as President of the National Onsite Wastewater
Recycling Association (NOWRA), at no cost to the County.
RESOLUTION ACCEPTING GRANTS FROM THE MINNESOTA DEPT OF COMMERCE
STATEWIDE SOLAR ON PUBLIC BUILDINGS PROGRAM
OTTER TAIL COUNTY RESOLUTION NO. 2025-131
WHEREAS, the County Board authorized the County Administrator and County Attorney, and any of their
designees, to work with Otter Tail Power Company, CERTs, other related organizations to complete two 40
kW solar arrays (1 at the Government Services Center and 1 at the Operations Center) using the MN
Department of Commerce's Solar on Public Buildings grant program and all other appropriate grants and/or
rebates; and
WHEREAS, Otter Tail County was awarded two grants from the Minnesota Statewide Solar on Public Buildings
Program; and
WHEREAS, to be eligible for the 30% direct pay rebate covering the ba lance of the project, all contracts and
grant agreements need to be executed before the end of 2025; and
WHEREAS, 15% of the project costs need paid prior to the end of 2025.
Page 6 of 22
Board of Commissioners' Meeting Minutes
December 16, 2025
NOW, THEREFORE, BE IT RESOLVED, Otter Tail County Board of Commissioners hereby accepts the
Minnesota Statewide Solar on Public Buildings Program grant awards in the amount of $99,905.00 for the
Government Services Center and $96,950.50 for the Operations Center from the Department of Commerce
and directs the County Administrator or designee to execute the necessary contract agreements; and
BE IT FURTHER RESOLVED the County Administrator or designee shall execute any other necessary
agreements or contracts to complete the project; and
BE IT FURTHER RESOLVED the County Administrator or designee shall ensure that 15% of the project costs
are paid prior to the end of 2025 to ensure grant eligibility.
The motion for the adoption of the foregoing resolution was introduced by Commissioner Lahman, duly
seconded by Commissioner Mortenson and, after discussion thereof and upon vote being taken thereon,
passed unanimously.
Adopted at Fergus Falls, MN this 16th day of December 2025.
OTTER TAIL COUNTY BOARD OF COMMISSIONERS Dated: January 6, 2026
By: ________.,_..__)2L~-z:±:L~-·~'¥t--tl_4----""' --
Board of Commissioners Chair
Attest: _&.....;::___;c.__;;. 00'--' ......;;;l-=Jl.....;.._;;._(J,--'-1,,,.--____ _
Nicole Hansen, Clerk
RECESS & RECONVENE
At 9:54 a.m., Chair Johnson declared the meeting of the Otter Tail County Board of Commissioners recessed
for a short break. The Board of Commissioners meeting was reconvened at 10:03 a.m.
ADOPTION OF FINAL BUDGET AND LEVY
Recommended Gross and Net Property Tax Levy for Payable 2026
Payable
2026
Gross County Property Tax Levy (Non-Debt) -$57,979,189
Gross Debt Levy -
2020A GO CIP Bonds 617,271
Highway Bonds -2019A 240,240
Jail/Elevator Project -2017 A 166,950
Total Gross County Property Tax Levy $59,003,650
County Program Aid (Certified) 2,933,102
Net County Property Tax Levy -$56 ,070,548
Gross/Net Lake Improvement District Levies -
Pelican Group of Lakes 200,000
Pine Lakes 55,075
Page 7 of 22
Payable
2025 Percent
$55,040,490 5.34%
620,789 -0.57%
239,190 0.44%
166,268 0.41%
$56,066,737 5.24%
3,011 ,318 -2.60%
$53,055,419 5.68%
130,000 53.85%
55,075 0.00% ~ ?o!J!=~N!1~~
Little McDonald, Kerbs & Paul
Big McDonald
South Turtle
Total Net County Levy Including Lake Improvement Districts -
Special Taxing District Levy -
Otter Tail County CDA
Otter Tail County HRA
Proposed Total Net Property Tax Levy
RECAP-
County Only -
Gross Tax Levy (Total)
County Program Aid
Net Tax Levy (Total)
County Only (Includes Library)-
Gross Tax Levy (Total)
County Program Aid
Net Tax Levy (Total)
County, Library, Lake Improvement Districts, CDA and HRA -
Gross Tax Levy (Total)
County Program Aid
Net Tax Levy (Total)
Board of Commissioners' Meeting Minutes
28 ,600
9,900
10,000
$56,374,123
644,287
1,610,431
$58,628,841
$58,365,636
2,933,102
$55,432,534
$59,003,650
2,933,102
$56,070,548
$61 ,561 ,943
2,933,102
$58,628,841
December 16, 2025
26,000
14,000
10,000
$53,290,494
644,287
1,610,431
$55,545,212
$55,435,040
3,011 ,318
$52,423,722
$56,066,737
3,011,318
$53,055,419
$58,556,530
3,011,318
$55,545,212
10.00%
-29.29%
0.00%
5.79%
0.00%
0.00%
5.55%
5.29%
-2 .60%
5.74%
5.24%
-2.60%
5.68%
5.13%
-2.60%
5.55%
PAYABLE 2026 OTTER TAIL COUNTY GROSS AND NET PROPERTY TAX LEVY
OTTER TAIL COUNTY RESOLUTION NO. 2025-125
WHEREAS, the Otter Tail County Board of Commissioners recognized the requirement to adopt, on or before
Tuesday, September 30, 2025, a proposed Payable 2026 Property Tax Levy and to select a date for a public
meeting for the purpose of discussing and receiving public comment regarding the Proposed Property Tax
Levy, which must be held during the period of November 25 through December 29, 2025; and
WHEREAS, the Otter Tail County Board of Commissioners on Tuesday, September 23, 2025, adopted Otter
Tail County's proposed Payable 2026 Gross and Net Property Tax Levy and selected Tuesday, December 2,
2025, as the date for the public meeting; and
WHEREAS, the Otter Tail County Board of Commissioners at 6:00 p.m. on Tuesday, December 2, 2025, held
the required meeting; and
WHEREAS, the Otter Tail County Board of Commissioners recognizes the requirement to adopt Otter Tail
County's final Payable 2026 Gross and Net Property Tax Levy no later than Monday, December 29, 2025, and
the Otter Tail County Board of Commissioners is required to certify Otter Tail County's final Payable 2026
Page 8 of 22 ~ 9,,r,J,l=~N!~~~
Board of Commissioners' Meeting Minutes
December 16, 2025
Gross and Net Property Tax Levy to the County Auditor-Treasurer's office on or before Monday, December
29, 2025.
NOW, THEREFORE, BE IT RESOLVED, that the Otter Tail County Board of Commissioners hereby levies for
the payable year 2026, upon the taxable net tax capacity of the property of Otter Tail County, the following
amounts as detailed below:
Fund Breakdown -Net Tax Capacity Based Levies
General Revenue
Parks and Trails
Debt Service -
2020A GO CIP Bonds
Highway Bonds 2019A
Series 2017 A (Jail/Elevator)
Human Services -
Social Services
Administration
Public Health
Probation/Court Services
Road and Bridge
Capital Improvement
Total County -Excluding Regional Library
Regional Library System
Total County -Including Regional Library
Lake Improvement Districts -
Pelican Group of Lakes
Pine Lakes
Little McDonald, Kerbs & Paul
Big McDonald
South Turtle
Total County -Including Lake Improvement Districts
Special Taxing District Tax -
Otter Tail County CDA
Otter Tail County HRA
Grand Total -Otter Tail County
Gross Levy
$30,775,420
1,000,000
617,271
240,240
166,950
11,114,086
2,879,600
1,213,437
1,899,566
4,646,544
3,812,522
$58,365,636
638,014
$59,003,650
200,000
55,075
28,600
9,900
10,000
$59,307,225
644,287
1,610,431
$61,561,943
CPA
($2,933,102)
0
0
0
0
0
0
0
0
0
0
($2,933,102)
0
($2,933,102)
0
0
0
0
0
($2,933,102)
0
0
($2,933,102)
Net Levy
$27,842,318
1,000,000
617,271
240,240
166,950
11,114,086
2,879,600
1,213,437
1,899,566
4,646,544
3,812,522
$55,432,534
638,014
$56,070,548
200,000
55,075
28,600
9,900
10,000
$56,374,123
644,287
1,610,431
$58,628,841
NOW, THEREFORE, BE IT FUTHER RESOLVED, that the Otter Tail County Board of Commissioners hereby
certifies the above amount to the County Auditor-Treasurer's office as Otter Tail County's Final Gross/Net
Property Tax levies for the payable year 2026 and directs the County Auditor-Treasurer's office to spread these
levies against the taxable net tax capacity of the property of Otter Tail County.
Page 9 of 22
Board of Commissioners' Meeting Minutes
December 16, 2025
The motion for the adoption of the foregoing resolution was introduced by Commissioner Mortenson, duly
seconded by Commissioner Lahman and, after discussion thereof and upon voting being taken thereon,
passed unanimously.
Adopted at Fergus Falls, Minnesota this 16th day of December 2025.
OTTER TAIL COUNTY BOARD OF COMMISSIONERS Dated: January 6, 2026
By: __ (~----"-~~4t/V __ Attest: ---=&'---"-----'. UJa.....=...,~=-Ll:_()_,_1/2.-1 ____ _
Board of Commissioners Chair Nicole Hansen, Clerk
PAYABLE 2026 OTTER TAIL COUNTY HOUSING AND REDEVELOPMENT SPECIAL
TAXING DISTRICT (INCLUDING CDA) GROSS AND NET PROPERTY TAX LEVY
OTTER TAIL COUNTY RESOLUTION NO. 2025-126
WHEREAS, the Otter Tail County Housing and Redevelopment Authority is a special taxing district under the
provisions of Minnesota Statute Chapter 469, and
WHEREAS, the Otter Tail County Community Development Agency Levy is authorized under the powers of
the Housing and Redevelopment Authority,
WHEREAS, the Otter Tail County Housing and Redevelopment Authority has requested a Payable 2026 Gross
and Net Property Tax Levy of $1,610,431 , and
WHEREAS, the Otter Tail County Community Development Agency has requested a Payable 2026 Gross and
Net Property Tax Levy of $644,287, and
WHEREAS, the Otter Tail County Board of Commissioners on Tuesday, September 23, 2025, adopted for the
Otter Tail County Housing and Redevelopment Authority and for the Otter Tail County Community
Development Agency, a proposed Gross/Net Property Tax Levy for Payable Year 2026 in the amount of
$1 ,610,431 and $644 ,287 respectfully, and
WHEREAS, the Otter Tail County Board of Commissioners recognizes the requirement to adopt the special
taxing district's Payable 2026 Gross and Net Property Tax Levy no later than Monday, December 29, 2025,
and the Otter Tail County Board of Commissioners is required to certify Otter Tail County Housing and
Redevelopment Authority's final Payable 2026 Gross and Net Property Tax Levy to the County Auditor-
Treasurer's office on or before Thursday, December 28, 2023.
NOW, THEREFORE, BE IT RESOLVED, that the Otter Tail County Board of Commissioners, after
consideration, discussion and consultation with the Otter Tail County Budget Committee, the Otter Tail County
HRA Board and the Community Development Agency Board, hereby adopts a final Payable 2026 Gross and
Net Property Tax Levy for the Otter Tail County Housing and Redevelopment Authority and for the Otter Tail
County Community Development Agency a final Gross/Net Property Tax Levy for Payable Year 2026 in the
amount of $1,610,431 and $644,287 respectfully, and
Page 10 of 22
Board of Commissioners' Meeting Minutes
December 16, 2025
NOW, THEREFORE, BE IT FUTHER RESOLVED, that the Otter Tail County Board of Commissioners hereby
certifies the same to the County Auditor-Treasurer's office to be spread against the taxable net tax capacity of
the taxable property of the Otter Tail County Housing and Redevelopment Authority.
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 voting being taken thereon,
passed unanimously.
Adopted at Fergus Falls, Minnesota this 16th day of December 2025.
OTTER TAIL COUNTY BOARD OF COMMISSIONERS
By:___,,£t_a~-~~--
Board of Commissioners Chair
Dated: January 6, 2026
Attest&· (;,OU,~
Nicole Hansen, Clerk
RESOLUTION ADOPTING THE CALENDAR YEAR 2026 BUDGET
OTTER TAIL COUNTY RESOLUTION NO. 2025-127
WHEREAS, the Otter Tail County Board of Commissioners recognized the requirement to adopt, on or before
Tuesday, September 30, 2025, a proposed Calendar Year 2026 Budget and to select a date for a public
meeting for the purpose of discussing and receiving public comment regarding the proposed Calendar Year
2026 budget, which must be held during the period of November 25 through December 29, 2025; and
WHEREAS, the Otter Tail County Board of Commissioners on Tuesday, September 23, 2026, adopted Otter
Tail County's proposed Calendar Year 2026 Budget for the General Fund, for the Budgeted Special Revenue
Funds, and for the Debt Service Fund, and selected Tuesday, December 2, 2025, as the date for the public
hearing, and
WHEREAS, the Otter Tail County Board of Commissioners at 6:00 p.m. on Tuesday, December 2, 2025, held
the required hearing; and
WHEREAS, the Otter Tail County Board of Commissioners recognizes the requirement to adopt Otter Tail
County's final Calendar Year 2026 Budget for the General Fund, for the Budgeted Special Revenue Funds,
and for the Debt Service Funds, no later than Monday, December 29, 2025, and recognizes the requirement
to adopt the final Calendar Year 2026 Budget after the adoption of the final payable 2026 Gross and Net
Property Tax Levy.
NOW, THEREFORE, BE IT RESOLVED, that the Otter Tail County Board of Commissioners adopts the
amount of $127,054,371 as the County's Calendar Year 2026 Budget for the General Fund, for the Budgeted
Special Revenue Funds, and for the Debt Service Funds (includes inter-fund transfers and HRNCDA levies), as
summarized, and as detailed in the budget documents filed with the County Auditor-Treasurer's office.
The motion for the adoption of the foregoing resolution was introduced by Commissioner Mortenson, duly
seconded by Commissioner Sullivan and, after discussion thereof and upon voting being taken thereon,
passed unanimously.
Adopted at Fergus Falls, Minnesota this 16th day of December 2025.
Page 11 of 22
OTTER TAIL COUNTY BOARD OF COMMISSIONERS
By:---,,,~____.__,~--~..........,,...!Z~1-1a--~_
Board of Commissioners Chair
Board of Commissioners' Meeting Minutes
December 16, 2025
Dated: January 6, 2026
Attest \. ]1 • (1,Q l;.J-l Cu, ft-"---
Nicole Hansen, Clerk
DITCH INTERFUND LOANS
Motion by Bucholz, second by Lahman and unanimously carried to authorize interfund loans from the General
Fund to the Ditch Fund for any ditches that have a negative balance as of December 31, 2025 as presented
by Interim Deputy Administrator Kris Vipond.
RECESS & RECONVENE
At 10:09 a.m., Chair Johnson declared the meeting of the Otter Tail County Board of Commissioners recessed
for a short break. The Board of Commissioners meeting was reconvened at 10:16 a.m.
RESOLUTION APPROVING PROPERTY TAX ABATEMENTS
OTTER TAIL COUNTY RESOLUTION NO. 2025-128
BE IT RESOLVED by the Board of Otter Tail County, Minnesota (the "County"), as follows:
1. Recitals.
(a) The County proposes to approve tax abatements in connection with the construction of single family
homes (the "Projects"), The County proposes to use the tax abatements for the Projects provided for
in Minnesota Statutes, Sections 469.1812 through 469.1815 (the "Abatement Law"), from the property
taxes to be levied by the County on Parcel Identification Numbers 73000990562000,
74000990792000 (the "Tax Abatement Properties").
(b) The County proposes to approve tax abatements on a portion of the County's share of property taxes
on the Tax Abatement Properties in the amount of $5,000 for a term of up to five (5) years to finance
a portion of the costs of the Project.
(c) The tax abatement is authorized under the Abatement Law.
2. Findings for the Tax Abatement. The Board hereby makes the following findings:
(a) The tax abatement is the County's share of real estate taxes which relate to the Projects being
constructed on the Tax Abatement Properties and not the real estate taxes that relate to the value of
the land (the "Abatement").
(b) The Board expects the benefits to the County of the Abatement to be at least equal or exceed the
costs to the County thereof.
(c) Granting the Abatement is in the public interest because it will increase the tax base in County.
(d) The Tax Abatement Properties are not located in a tax increment financing district.
(e) In any year, the total amount of property taxes abated by the County by this and other resolutions and
agreements, does not exceed the greater of ten percent (10%) of the net tax capacity of the County
Page12of22 ~, 2,'!J,!=~N!~~~
Board of Commissioners' Meeting Minutes
December 16, 2025
for the taxes payable year to which the abatement applies or $200,000, whichever is greater. The
County may grant other abatements permitted under the Abatement Law after the date of this
resolution, provided that to the extent the total abatements in any year exceed the Abatement Limit
the allocation of the Abatement limit to such other abatements is subordinate to the Abatement granted
by this resolution.
NOW THEREFORE BE IT RESOLVED THAT, the Abatement is hereby approved. The terms of the
Abatement are as follows:
(f) The Abatement shall be for up to five (5) years anticipated to commence for taxes payable 2027 and
shall not exceed $5,000. The County reserves the right to modify the commencement date, but the
abatement period shall not exceed five (5) years.
(g) The County shall provide the Abatement as specified in this resolution .
(h) The Abatement shall be subject to all the terms and limitations of the Abatement Law.
BE IT FURTH ER RESOLVED THAT, the Board hereby approves the Tax Abatement Agreements for payment
of the Abatement in substantially the form submitted and the Chair and Clerk are hereby authorized to execute
the Tax Abatement Agreements on behalf of the County.
The motion for the adoption of the foregoing resolution was introduced by Commissioner Mortenson, duly
seconded by Commissioner Sullivan and, after discussion thereof and upon vote being taken thereon, passed
unanimously.
Adopted at Fergus Falls, MN this 16th day of December 2025.
OTTER TAIL COUNTY BOARD OF COMMISSIONERS Dated: January 6, 2026
By: _~...c,-,.kr~~L~,a~L_....__, _,-/_ Attest: & . /Jt)k___J.1,a,,dd
Board of Commissioners Chair Nicole Hansen, Clerk
RESOLUTION APPROVING PROPERTY TAX ABATEMENTS
OTTER TAIL COUNTY RESOLUTION NO. 2025-129
BE IT RESOLVED by the Board of Otter Tail County, Minnesota (the "County"), as follows:
1. Recitals.
(a) The County proposes to approve tax abatements in connection with the construction of single family
homes (the "Projects"), The County proposes to use the tax abatements for the Projects provided for
in Minnesota Statutes, Sections 469.1812 through 469.1815 (the "Abatement Law"), from the property
taxes to be levied by the County on Parcel Identification Numbers 32000990927000 and
32000990928000 (the "Tax Abatement Properties").
(b) The County proposes to approve tax abatements on a portion of the County's share of property taxes
on the Tax Abatement Property in the amount of $10,000 for a term of up to five (5) years to finance
a portion of the costs of the Project.
Page 13 of 22
Board of Commissioners' Meeting Minutes
December 16, 2025
(c) The tax abatement is authorized under the Abatement Law.
2. Findings for the Tax Abatement. The Board hereby makes the following findings:
(a) The tax abatement is the County's share of real estate taxes which relate to the Projects being
constructed on the Tax Abatement Property and not the real estate taxes that relate to the value of
the land (the "Abatement").
(b) The Board expects the benefits to the County of the Abatement to be at least equal or exceed the
costs to the County thereof.
(c) Granting the Abatement is in the public interest because it will increase the tax base in County.
(d) The Tax Abatement Property are not located in a tax increment financing district.
(e) In any year, the total amount of property taxes abated by the County by this and other resolutions and
agreements, does not exceed the greater of ten percent (10%) of the net tax capacity of the County
for the taxes payable year to which the abatement applies or $200,000, whichever is greater. The
County may grant other abatements permitted under the Abatement Law after the date of this
resolution, provided that to the extent the total abatements in any year exceed the Abatement Limit
the allocation of the Abatement limit to such other abatements is subordinate to the Abatement granted
by this resolution.
NOW THEREFORE BE IT RESOLVED THAT, the Abatement is hereby approved. The terms of the
Abatement are as follows:
(f) The Abatement shall be for up to five (5) years anticipated to commence for taxes payable 2027 and
shall not exceed $10,000. The County reserves the right to modify the commencement date, but the
abatement period shall not exceed five (5) years.
(g) The County shall provide the Abatement as specified in this resolution.
(h) The Abatement shall be subject to all the terms and limitations of the Abatement Law.
BE IT FURTHER RESOLVED THAT, the Board hereby approves the Tax Abatement Agreements for payment
of the Abatement in substantially the form submitted and the Chair and Clerk are hereby authorized to execute
the Tax Abatement Agreements on behalf of the County.
The motion for the adoption of the foregoing resolution was introduced by Commissioner Mortenson, duly
seconded by Commissioner Sullivan and, after discussion thereof and upon vote being taken thereon, passed
unanimously.
Adopted at Fergus Falls, MN this 16th day of December 2025.
OTTER TAIL COUNTY BOARD OF COMMISSIONERS
By: ~,!&~>t~---,,...,....,,--Z~~--2 __
Board of Commissioners Chair
Page 14 of 22
Dated: January 6, 2026
Attest: & • l,(J Lt.Ji,°'1.,,-z_,
Nicole Hansen, Clerk
~ 9a!J~~N!~T~
Board of Commissioners' Meeting Minutes
December 16, 2025
WINTER HIGHWAY MAINTENANCE OPERATIONS POLICY UPDATES
Motion by Sullivan, second by Mortenson and unanimously carried to approve updates to the Otter Tail County
Winter Highway Maintenance Operations Policy as presented by Highway Maintenance Superintendent Colby
Palmersheim.
CSAH 33 RELEASE OF RIGHT OF WAY
OTTER TAIL COUNTY RESOLUTION NO. 2025-130
WHEREAS, THE County of Otter Tail has received a request for the release of a portion of right-of-way on
County State Aid Highway 33, and which property is no longer required for right-of-way purposes; and
WHEREAS, there remains adequate right-of-way for highway purposes; and
WHEREAS, the following legal description is for the property and right-of-way to be released:
Property -That part of Government Lot 1 of Section 22, Township 132 North, Range 42 West of the
5th Principal Meridian, Dane Prairie Township, Otter Tail County, Minnesota described as follows:
Commencing at the iron monument marking the Northwest Corner of said Section 22; thence on an
assumed bearing of South 00 degrees 12 minutes 44 seconds East along the west line of said
Government Lot 1, a distance of 763.22 feet to the point of beginning; thence South 89 degrees 20
minutes 13 seconds East, parallel with the south line of said Government Lot 1, a distance of 179.72
feet to a point on the centerline of Otter Tail County Highway 33; thence South 13 degrees 21 minutes
30 seconds East along the centerline of said highway for 338.86 feet; thence South 74 degrees 15
minutes 23 seconds West a distance of 266.50 feet, more or less, to the west line of said Government
Lot 1; thence North 00 degrees 12 minutes 44 seconds West, along the west line of said Government
Lot 1, a distance of 404.09 feet to the point of beginning. (Listed as PIN 13-000-22-0138-001)
Right-of-way to be released -All existing highway right-of-way lying southwesterly of a line offset by
60 feet perpendicular from the following described centerline:
Commencing at the iron monument marking the Northwest Corner of said Section 22; thence on an
assumed bearing of South 00 degrees 12 minutes 44 seconds East along the west line of said
Government Lot 1, a distance of 763.22 feet; thence South 89 degrees 20 minutes 13 seconds East,
parallel with the south line of said Government Lot 1, a distance of 179.72 feet to a point on the
centerline of Otter Tail County Highway 33 which is the point of beginning; thence South 13 degrees
21 minutes 30 seconds East along the centerline of said highway for 338.86 feet, and there
terminating.
Containing 1.34 acres more or less.
Also, Otter Tail County reserves an easement for any utilities that may be located in the right of way to be
released.
IT IS HEREBY RESOLVED THAT, the above-described portion of the highway easement for County State Aid
Highway 33 is hereby released.
Page 15 of 22
Board of Commissioners' Meeting Minutes
December 16, 2025
The motion for the adoption of the foregoing resolution was introduced by Commissioner Mortenson, duly
seconded by Commissioner Lahman and, after discussion thereof and upon vote being taken thereon, passed
unanimously.
Adopted at Fergus Falls, MN this 16th day of December 2025.
OTTER TAIL COUNTY BOARD OF COMMISSIONERS Dated: January 6, 2026
By:~a~ul~/ v ~/ /~·(~~-
BoaYor'~issioners Chair
AttestJG /'Jol,,_jJWyi_,
Nicole Hansen, Clerk
RECESS & RECONVENE
At 10:22 a.m., Chair Johnson declared the meeting of the Otter Tail County Board of Commissioners recessed
for a short break. The Board of Commissioners meeting was reconvened at 10:30 a.m.
FRAUD PREVENTION
Human Services Director Deb Sjostrom, Deputy Administrator Lynne Penke Valdes, and County Attorney
Michelle Eldien reported on fraud prevention, calling attention to the specific processes and protocols that are
implemented within Otter Tail County.
ADJOURNMENT
At 11 :06 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, January 6, 2026, at the Government
Services Center in Fergus Falls and via livestream.
OTTER TAIL COUNTY BOARD OF COMMISSIONERS
By:~at~1/ ~,«~/2· ~~-P._M-.,-1 -
Board of ~;~ers Chair
Page 16 of 22
Dated: January 6, 2026
Attes&I • Co lJJ. (;(in /2---
Nicole Hansen, Clerk
Page 17 of 22
Vendor Name
210 TIRES & O'.l\>'ING LLC
A-OX VVE LDING S PPL Y CO l C
ABSEYJPA RlClA D
ACCENTURE LLP
ACME TOOLS
.-\CORNS-OAK CO SUL TING LLC
ADAM FIX PAINTING LlC
ALEX RUBBIS & RECYCLI G INC
A SSA
.A.UTO VAL JE ERG S FALLS
AVERY, ATTORNEY AT LA\~(1 ILL
8.4.RR ENGINEERING CO
BARTHOLOMAY/MICHELLE
BA TILE L-\KE.'CITY OF
B T MECHA lCAL LLC
BEN HOLZER UNLIMI ED 'i/VATER UC
BEYER BODY SHOP INC
BOY SCOUT TROOP 305
BRAUN VENDING INC
BRUTLAG/STEVE
BUY-MOR PARTS & SE VICE LLC
CERTIFIED AU O REPAIR
CHS INC
er IZEN'S ADVOCATE
CLEAN S\NEEP COMMERCIAL SERVICES
GOA I GS UNLIMI ED
CODE 4 SERVICES INC
COIL'S FLAGS FLAG OLES & EMBROIDEF
GOLOSKYmANNY
co~ M[SSIONER OF RANSPORTATlON
CONCEPT CA TERI G
COOPER'S OFFICE S PPL Y INC
CULLIGAN OF ~VADENA
CUM,v INS SALES & SERVICE
DACOTAH PAPER CO
DAKOTA WHOLESALE TIRE INC
DALTON/CITY OF
DEER CREEK,'CITY OF
DENT/CITY OF
LT SOLUTIO S INC
0 BLE A CATERING
DO GLAS CO AIL
Board of Commissioners' Meeting Minutes
December 16, 2025 (Exhibit A)
Amount
1;100.00
277.46
2,105.00
20,000.00
644.38
1,500.00
8,660.00
64 1.16
780.00
1,964.13
fi20.71
1,456.50
2,105.00
2,056. 6
19,697.80
14.00
1,200.00
600.00
1,209.00
98.70
216.4,B
514.00
1,676.34
11,982.21
525.00
1,150.00
5,486.80
402.95
2,689.20
13,248.39
237.15
2,506.58
6,7.75
3,673.74
588.1B
1,343.44
813.87
1,:,96.43
626.0:,
9,574.56
105.00
25,424.05
Page 18 of 22
Vendor ame
EGGE CONSTRI CTIO INC
EHLERS & ASSOCIATES INC
ELIZ.ABE fCITY OF
ELLINGSON PLUMBING HE.A.TING AC ELE1
ERGOfv E RICS INC
ER HARD/CITY OF
ESSER PLUtv Bl G & HEATING INC
FAm, ERS CO-OP OIL
FERGUS FALLS DAILY JOURNAL
FERG S FALLS/CITY OF
FERG S OME & HARDVVARE INC
FERGUSON ASPHAL PAVING INC
FIDLA.R TECHNOLOGIES INC
FIELD/CRISTI
FORCE A~ ERICA DISTRIB THNG LLC
FORUM COMM tC,A. IONS COMPANY
FOTH INFRASTRUCTURE & ENVIRONMEl'I
FRANK'S AUTO BODY OF PERHAM INC
FRYBERGER BUCHA AN SMI & FEDEf:;
GALLS LLC
GANOE/Kl\ TIE
GLENDE-NILSON F INERAL HOME
GOPHER STATE ONE CALL
HAUKOS SALES LLC
HAW'ES SEPTIC TANK PUMPING LLC
HENNl'NGiCffY OF
HOUSTON ENGINEERING INC
IMAGING SPECTRUtv INC
INNOVATIVE OFFICE SOLUTIONS LLC
.A.KE'S JOHNS LL.C
K SPORTS t,NC
KACHELMYER/L. YLE
KERNlSCOTT
KIMBALL MID1NEST
KLA"NITTER/MICHAEL
KNUTSON ELECTRIC REBUILDING
KOR LEVER/KEN
LAKE REGION BUILDERS ASSOCIATIO
LAKELAND AUTO REPAIR LLC
LAKES ACE HARDVVARE
LAKES COFFEE LLC
LAKES COMMUNITY COO ERA W✓E
Board of Commissioners' Meeting Minutes
December 16, 2025 (Exhibit A)
Amount
32,228.20
305.00
978.21
424.33,
688.23
579.10
276.25
789.28
362.23
25.64
9.84
17,407.5.S
3,391.46
435.62
1,842.24
267.50
7,427.14
8,247.17
3,004.00
722.90
975.00
800.00
68.85
8.21
265.00
2,699.85
4,924.00
292.4.S
225.40
340.00
90.00
2,130.00
.846.00
251.00
897.00
190.00
229.25,
250.00
478.49
55.26
1,889.80
967.17
Page 19 of 22
Vendor N~me
LARSO FUNERAL HOME
LA\•\•'SON PRODUCTS INC
LEAF RIVE AG SERVICE
LEE PROPERTY CARE
LEGAL SERVICES OF W MINNESOTA
LEROY MO ORS-OR S LLC
LOCATORS & SUPPLIES INC
tv-R SI.G CO INC
ty ARCO TECHNOLOGIES LLC
ry .A.RCO TECHNOLOGIES LLC
t .A.RKS FLEET SUPPLY [NC
ty ,A, II PO OONS & 'v'i/EL-ING
ry CCONN!'CHRIS OPHER
MCI,
MEKALSON HYDR.A..ULICS INC
ry ID'NES PRIN ING CO
l\i INNESOT,4. MOTOR CotY,PANY
tY N DEPT OF LABOR & I DUS RY
MN DEPT OF P BLIC SAFETY
rv N DEPT OF RANSPORTATIO
MNCCC LOCKBOX
r. OE/JIJS IN
~ OLINEJOEREK J
MOORE ENGINEERING INC
NAPA CE · R.4.L
NBH FERGUS FALLS LLC
NELSO AUTO CENTER INC
NE\!\! YORK MILLS.i'Cl OF
NORTH AMERICAN SAFETY INC
NORTHWEST IRON FIREMAN INC
NTS TIRE SUPPLY LLC
NUSS TRUCK & EQUlPME
NYHUS FAMILY SALES INC
OLSEN C Al & CABLE CO INC
OLSON OIL CO INC
OLSON TIRE & OIL
OPSAHL EST,A. • EJDORIS A
OSBORNE.IDANIELLE
OTTERTAIL PO\o\,'ER COMP.A Y
OU DOOR RENOVATIONS L4.NDSCAPE &
PARKERS PRAIRIEiCITY OF
PAW PIJBLICATIO S LLC
Board of Commissioners' Meeting Minutes
December 16, 2025 (Exhibit A)
Amount
850.00
606.41
781.20
130.00
1,050.00
248.43
1,097.36
69.76
2,149.33
975.22
214.05
20.00
755.48
24,383.00
6,258.60
37.50
2,048.31
25.00
50.00
300.00
2,400.00
11,298.00
1,100.00
1,282.50
f,49.40
30,200.00
74.65
1,964.24
88.93
802.00
2,700.00
13,583.36
138.00
314.32
10,336.17
85.00
19,375.00
205.80
83,,873.11
6,117.50
3,029.0:8
-U:31 .50
Page 20 of 22
Vendor ame
PEBBLE LAKE AU 0
PELIC.AN R.4. IDS PRESS
PELIC.AN RA · 1DS/CITY OF
PEr BERTON LAV\' PLLP
PENKE VALDES/LYN E
PEOPLEFACTS LLC
PERHAMlCffY OF
PLUNKETTS VARMENT GU.ARO
POWERPLAN OIB
PRECISE MRM LlC
PRltv DATA LLC
PRO AG FARMERS CO O •
OIJAOIENT LEASING USA INC
OUINCER AM SEMENT CORP
RDO EQUIPMENT CO
RDO TRUCK CENTERS LLC
RED DOT PES CO TROL
REGENTS OF HE NIVERSITY OF MN
RENTAL STORE/THE
RICHVILLE/Cl OF
RISCH/GRAN
RO HSAYlCITY OF
RYAN'S REPAIR
S.A.2At>1 A AU O GLASS
SERVICE FOOD SU ER VALU
S ER~VIN-V\/ILLI.AMS COMPANY INC/THE
SIGN'✓VORKS SIGNS &: BANNERS INC
SILENT LAKE B ILDERS
SIMENGAARDiP.AUL
SNAP-ON INDUSTRIJl,l
S .APLES BUSINESS CREOfT
S EINS INC
S EVE'S SANIT AT·ION INC
S ONWAYNE
S ONEBROOKE ENGINEERING INC
S RAND ACE HARDVVARE
SUMMIT FIHE PROTECTION
S MMIT FOOD SER ICE LLC
S IPERlOR JETTING INC
& KTIRES
-MOBILE USA INC
AG IP
Board of Commissioners' Meeting Minutes
December 16, 2025 (Exhibit A)
Amount
692.98
65.00
1,55~'1.84
10,646.50
269.50
16.45
61,437.59
234.46
2,746.35
640.00
331.34
1,239 .00
2,591.19
55,996.80
30,406.67
4,440.09
130.00
'125,000.00
195.00
884.30
95 0.00
868.61':1
352.71
80.00
16.25
2,013.14
18.00
9,837.65
194.46
156.51
177.81
1,589.58
176.23
650.00
17,948.33
75.73
681.00
14,389.63
2,400.00
230.00
50.00
78.65
Page 21 of 22
Vendor ~m1e
HOMSO RE TERS -WES
K ELEVATOR CORfP
RlJEMA VVEL TERS INC
TSC JOA/CRAIG
INDER'•NOOD/CI OF
NLIMITED AUTOGLASS INC
PS
IRBANK,'CI OF
US POS AL SERVICE
SIC LOCATING SERVICES LLG
VANGUARD APPRAISALS INC
VERGAS A TO REPAIR LLC
VERGAS/Cl OF
VES IS
VES IS
WW GOETSCH ASSOCIATES INC
WALLV\1O K TRUC CENTER
\/{EBER, ATTORNEY AT L4.W/DA1-N
'NELLP.ATH LLC
W YNOTT LAV,... OFFICE PlLC
'NIDSET SMITH NOL TING & ASSOCIATE:
Vv'INNING EDGE GRAP ICS I C
WM CORPORA. t:. SERVICES INC
'NSB & ASSOCI.ATES INC
ZIEGLER INC
Fina l Total,:
Vendor ame
AMAZON CAPITAL SERVICES INC
Final Tota!:
Board of Commissioners' Meeting Minutes
December 16, 2025 (Exhibit A)
Amount
482.02
,e48 .fr1
33,543.84
150.00
915.60
889.07
82.61
1,rJ48.64
20,000.00
419.76
2,640.00
84.17
2,214.66
64.04
407.20
13,264.10
21 1.16
~10.00
57,349.0-B
1,850.00
1,014.56
f,01,70
3-3,293.3-8
2,599.50
5,459.26
1,013,413.76
Amount
5,283.35
5,283.35
Page 22 of 22
BARRY{ A AllE
AHL!'rv EUSSA
NA DIAGNOSTICS CENTER INC
FERG S FALLS COMMUNITY ED ISO OISl
FERGUS IRE CENTER INC
FORS /BRIDGET
INDEPENDENT CONTRACT SERVICES OF
I OXIMETERS INC
NUDSON.IFONDA L
M1\CPO
MINNKOTA E VIRO SERVICES INC
I\. ORTENSON OUTDOOR SIGN
NAPACE RAL
NEXT CH.APTER TECHNOLOGY INC
NIELSON/CARIN
OLSONJAUXANDRA
OTTER TAIL CO RECORDER
OTTER TAIL CO S E IFF
PREMIER BIOTECH l C
PREMIER BIOTEC LABS l LC
REWIND INC
RUPPiMARY
'v\lEST CENI RAL REG J !VE ILE C R
Fina11 Total:
Vendor ame
CLARK/LINDSEY
FERGUS PO'WER PUr P INC
FERGUS TIRE CENTER INC
FR STOUANNE
FR STOUEN IL Y
GOOS/KRIS I
INDEPENDENT CONTRAC SERVICES OF
LAKE REGI.O HEALTHCARE
LAKELAND AUTO REPAIR LLC
LYSNE CONS LTING & COUNSELING LlC
MINNKOTA ENVIRO SERVICES INC
OTTER TAIL CO AU[H OR
OTTER TAIL CO TREASURER
OTTER TAIL CO TREASURER
RNC CONSULTING PA
SCREENVIS10N MEDIA
SOLAND/MIRANDA
SYTS ,.\.'KARY
1✓..\N SANTEN/D.ANA
VI/ESTBY /LIND . .\
Final Total:
Board of Commissioners' Meeting Minutes
December 16, 2025 (Exhibit A)
Amount
65 .6H
17.53
58.00
33 5.00
714 .60
45.61
618.83
662.75
90.00
1,390.00
302.64
795.00
220.99
61.25
37.72
44.63
12.00
45.00
1,190.00
1,125.80
5,-840.00
7.60
22,126.00
35,806.63
Amount.
22.40
118.61
2.7.00
7.70
23.17
44.61
6,2og_go
667.67
66.94
300.00
4.2.00
127.50
188.00
6,262.7,~:
1,886.40
145.85
102.00
11.00
23.24
3.50
1i3,280.27
Drainage Authority Meeting Minutes
December 16, 2025
OTTER TAIL COUNTY -MINNESOTA
DRAINAGE AUTHORITY MINUTES
Government Services Center, Commissioners' Room & Via Livestream
515 West Fir Avenue, Fergus Falls, MN
December 16, 2025111:13 a.m.
CALL TO ORDER
The Otter Tail County Drainage Authority convened at 11: 13 a.m. Tuesday, December 16, 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
Sullivan, second by Mortenson and unanimously carried to approve the Drainage Authority Agenda of
December 16, 2025 and the Consent Agenda of December 16, 2025 as follows :
1. December 2, 2025, Drainage Authority Meeting Minutes
2. Warrants/Bills for December 16, 2025 (Exhibit A)
ADJOURNMENT
At 11: 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, January 6,
2026, at the Government Services Center in Fergus Falls and via livestream.
OTTER TAIL COUNTY BOARD OF COMMISSIONERS
Page 1 of 2
Dated: January 6, 2026
Attest:&,. UJ lt_).}W)~
Nicole Hansen, Clerk
Page 2 of 2
Vendor Name
AS ELSONl'ROGER
BA M.A. /KYLE
GORTONl'JO N
ING{J.A.MES
LAKES AREA BLAS INCi IL.LC
OTTER TAIL POWER COMPANY
SCHMITZ/DUANE
Final Total:
Drainage Authority Meeting Minutes
December 16, 2025 (Exhibit A)
Amount
688 .5-S
615.63
299.20
764.65
11,983.00
1,159.17
850.00
16,360.23