Loading...
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