Loading...
HomeMy WebLinkAboutBoard of Commissioners – Supporting Documents Compiled – 01/13/2026Board of Commissioners & Drainage Authority Supporting Documents OTTER TAIL COUNTY – MINNESOTA BOARD OF COMMISSIONERS’ MEETING & DRAINAGE AUTHORITY MEETING SUPPORTING DOCUMENTS January 13, 2026 | 8:30 a.m. BOARD OF COMMISSIONERS’ SUPPORTING DOCUMENTS 2.1 BOC Minutes for January 6, 2026 2.2 Warrants/Bills for January 13, 2026 2.3 Amazon Warrants/Bills for January 13, 2026 2.4 Human Services Warrants/Bills for January 13, 2026 2.5 Final Payment for 2025 Traffic Marking to Sir-Lines-A-Lot of Edina, MN 2.6 Final Payment for SP 056-070-035 to Gladen Construction, Inc. of Laporte, MN 3.0 Prairie Lakes Community Health Board Agreements 4.0 Letter of Commendation 5.0 Fraud Support & Collections Specialist 5.0 Administrative Specialist - Finance, Property & License Management 6.0 Intergovernmental Agreement 7.0 Donations to Otter Tail County Sheriff’s Office Resolution 8.0 Emerald Waters Development & Consulting Contract 8.0 Minnesota Department of Education Identified Official with Authority Resolution 9.0 Final Payment to North Central, Inc. 10.0 Community Development Agency Annual Service Agreement 10.0 2026 Public Hearings Regarding Single-Family Tax Rebate Applications 11.0 Northern Counties Coalition 12.0 Otter Tail Lakes Country Update and Service Agreement 13.0 FPL Ordinances Public Hearing 13.0 2026 SSTS Grant/Loan Guidance 13.0 Final Plat - East Battle South Shores 13.0 Long Lake LID Board Member Appointments 14.0 Tabled Conditional Use Permit - Scott Dahms 14.0 Cannabis Registration Application DRAINAGE AUTHORITY SUPPORTING DOCUMENTS 2.1 Drainage Authority Minutes for January 6, 2026 3.0 Ditch 15/28 - Joint Powers Agreement with the State of Minnesota OTTERTAIL COUNTY-MINNESOTA > > > > > > > > > > > > > > > > > > > > > > > > > > > Board of Commissioners’ Meeting Minutes January 6, 2026 Page 1 of 13 OTTER TAIL COUNTY – MINNESOTA BOARD OF COMMISSIONERS’ MINUTES Government Services Center, Commissioners’ Room & Via Livestream 515 West Fir Avenue, Fergus Falls, MN January 6, 2026 | 8:30 a.m. CALL TO ORDER The Otter Tail County Board of Commissioners convened at 8:30 a.m. Tuesday, January 6, 2026, at the Government Services Center in Fergus Falls, MN. Commissioners Wayne Johnson, Robert Lahman, Kurt Mortenson, Dan Bucholz, and Sean Sullivan were present. CY2026 OTTER TAIL COUNTY BOARD CHAIR County Administrator Nicole Hansen opened the meeting and requested nominations for the Otter Tail County Board Chair for 2026. A nomination for Commissioner Robert Lahman was offered by Commissioner Bucholz. Nominations ceased and Commissioner Robert Lahman was unanimously recognized as Chair for 2026. CY2026 OTTER TAIL COUNTY BOARD VICE CHAIR Chair Lahman requested nominations for the Otter Tail County Board Vice Chair for 2026. A nomination for Commissioner Dan Bucholz was offered by Commissioner Sullivan. Nominations ceased and Commissioner Dan Bucholz was unanimously recognized as Vice Chair for 2026. APPROVAL OF AGENDA Chair Lahman called for approval of the Board Agenda. Motion by Mortenson, second by Sullivan and unanimously carried to approve the Board of Commissioners’ Agenda of January 6, 2026, with the following additions: General Discussion: Conservation Committee Health & Wellness Committee: Child Care Updates & Volunteer Driver Program APPROVAL OF CONSENT AGENDA Motion by Sullivan, second by Bucholz and unanimously carried to approve the consent agenda items as presented noting a clerical correction that was corrected in the posted agenda on the website prior to the meeting to the supporting documents for item No. 5: 1. December 16, 2025, Board of Commissioners’ Meeting Minutes 2. Warrants/Bills for January 6, 2026 (Exhibit A) 3. Warrants/Bills, as Approved for Payment by the County Auditor-Treasurer, for December 12, 19, 23, 26, & 31, 2025 4. Amazon Warrants/Bills, as Approved for Payment by the County Auditor-Treasurer, for December 23 & 31, 2025 5. Additional Hauler License Renewal – Wadena Iron & Metal 6. Consultant Contract Renewal for Doug Walvatne 7. New York Mills Transportation Alternatives Application Sponsoring Agency & Maintain Facility Resolutions OTTERTAIL COUNTY -MINNESOTA Board of Commissioners’ Meeting Minutes January 6, 2026 Page 2 of 13 8. Approval of the issuance of an Otter Tail County Purchasing Card, with a 30-Day Limit of $2,500 for Elizabeth Mickelson, Deputy Administrator, as requested by Nicole Hansen, County Administrator. 9. Approval of the Renewal of a Tobacco License for the Battle Lake Standard, Licensed by Dale K Cameron, for the period of January 6, 2026, through December 31, 2026. 10. Approval of a new Consumption and Display Permit for Sunset Hill LLC for the period of January 1, 2026, through March 31, 2026. 11. Approval of the Renewal of a Tobacco License for B & D Foods Inc for the period of January 6, 2026, through December 31, 2026. 12. Approval of the Renewal of a Tobacco License for Hillbillies One Stop, LLC dba Hillbillies One Stop for the period of January 6, 2026, through December 31, 2026. MEMORANDUM OF UNDERSTANDING Motion by Johnson, second by Mortenson and unanimously carried to authorize appropriate County Officials’ signatures to execute a Memorandum of Understanding (MOU) between Otter Tail County and Minnesota Teamsters Employees’ Union, Local No. 320, representing the Facilities Maintenance Unit, for Maintenance Worker II staff, who are independently licensed to perform electrical work, to receive a stipend of $5.00 per hour to perform electrical work in county facilities as assigned by management. 2024 EMERGENCY MANAGEMENT PERFORMANCE GRANT AGREEMENT Motion by Johnson, second by Sullivan and unanimously carried to authorize appropriate County Officials’ signatures on the 2024 Emergency Management Performance Grant Agreement as presented by Emergency Manager Patrick Waletzko. RECESS & RECONVENE At 8:40 a.m., Chair Johnson declared the meeting of the Otter Tail County Board of Commissioners recessed for a short break. The Board of Commissioners meeting was reconvened at 8:45 a.m. COMMUNITY EXTENSION COMMITTEE MEMBERS REAPPOINTMENT Motion by Bucholz, second by Johnson and unanimously carried to reappoint Tammy Nordick and James Minten to a three-year term on the Otter Tail County Extension Committee effective January 1, 2026 through December 31, 2028. ABATEMENT OF PENALTY & INTEREST REQUESTS Motion by Johnson, second by Mortenson and unanimously carried to approve the request of Rodney L. Berg for the abatement of accrued penalty and interest on Parcel No. 71002991174000, in the amount of $61.41, for the late payment of second half 2025 property taxes as the reasons stated fall in line with the County’s hardship policy. Motion by Sullivan, second by Johnson to approve the request of LaVonne Matson for the abatement of accrued penalty and interest on Parcel No. 52000140082004, in the amount of $41.44, for the late payment of second half 2025 property taxes. Discussion continued with Commissioners Sullivan and Johnson withdrawing the motion and second. Motion by Johnson, second by Bucholz and unanimously carried to table the request of LaVonne Matson for the abatement of accrued penalty and interest on Parcel No. 52000140082004, in the amount of $41.44, for the late payment of second half 2025 property taxes to the regular Board of Commissioners meeting on January 27, 2026 to allow for the Treasurer’s Office to gather clarifying information on the request. Board of Commissioners’ Meeting Minutes January 6, 2026 Page 3 of 13 CALENDAR YEAR 2026 TAX FORFEITED LAND SALE APPORTIONMENT RESOLUTION OTTER TAIL COUNTY RESOLUTION NO. 2026-03 WHEREAS, it is provided in Minn. Stat. 282.05 for the apportionment of proceeds from the sale of tax forfeited lands; and WHEREAS, the County Auditor shall apportion the tax sale proceeds to the taxing district pursuant to Minn. Stat.282.08; and WHEREAS, Minn. Stat. 282.08 (4)(b) provides that the County Board may set aside 20% of the proceeds remaining after the value of public improvements, special assessments and bond issues levied on the property have been paid, for acquisition and maintenance of county parks and recreational areas; and WHEREAS, Otter Tail County has a park and recreational area, which would benefit by such an apportionment. NOW THEREFORE BE IT RESOLVED THAT, the County Auditor retains 20% of the proceeds from the sale of tax forfeited lands for acquisition and maintenance of parks and recreational areas from the proceeds to be disbursed according to law. The motion for the adoption of the foregoing resolution was introduced by Commissioner Johnson, duly seconded by Commissioner Mortenson and, after discussion thereof and upon vote being taken thereon, passed unanimously. Adopted at Fergus Falls, MN this 6th day of January 2026. OTTER TAIL COUNTY BOARD OF COMMISSIONERS Dated: January 13, 2026 By: _________________________________________ Attest: _______________________________ Robert Lahman, Board of Commissioners Chair Nicole Hansen, Clerk RESOLUTION REGARDING APPOINTMENT TO THE OTTER TAIL COUNTY COMMUNITY DEVELOPMENT AGENCY BOARD OTTER TAIL COUNTY RESOLUTION NO. 2026-04 WHEREAS, the Otter tail County Board of Commissioners is charged with making appointments to the Community Development Agency Board, as authorized by M.S. 469.1082, Subd. 8; and WHEREAS, the Otter Tail County Community Development Agency Board is comprised of nine members, two of which must be County Commissioners; and WHEREAS, the terms of two current Community Development Agency Board members are expiring; and WHEREAS, one of the expiring terms is one of the two members which must be held by County Commissioners; and WHEREAS, the other expiring term is held by a Board member who wishes to seek another six-year appointment on the Board; and Board of Commissioners’ Meeting Minutes January 6, 2026 Page 4 of 13 NOW, THEREFORE BE IT RESOLVED, that the Otter Tail County Board of Commissioners hereby makes the following appointments to the Otter Tail county Community Development Agency Board: - Reappointment of Commissioner Sean Sullivan to a six-year term on the Otter Tail County Community Development Agency beginning February 1, 2026 and ending January 31, 2032. - Reappointment of Val Martin to a six-year term on the Otter Tail County Community Development Agency beginning February 1, 2026 and ending January 31, 2032. The motion for the adoption of the foregoing resolution was introduced by Commissioner Mortenson, duly seconded by Commissioner Bucholz and, after discussion thereof and upon vote being taken thereon, passed unanimously. Adopted at Fergus Falls, MN this 6th day of January 2026. OTTER TAIL COUNTY BOARD OF COMMISSIONERS Dated: January 13, 2026 By: _________________________________________ Attest: _______________________________ Robert Lahman, Board of Commissioners Chair Nicole Hansen, Clerk SERVICE AGREEMENT Motion by Mortenson, second by Sullivan and unanimously carried to authorize appropriate County Officials’ signatures to execute a Service Agreement between Otter Tail County and Widseth for an Environmental Assessment Worksheet (EAW) for the Ash Monofil Expansion at the Northeast Otter Tail Landfill. RECOMMENDATION OF AWARD AND CONTRACTS & BONDS Motion by Bucholz, second by Mortenson and unanimously carried to award the SAP 056-608-032 to Anderson Brothers Construction Company of Brainerd, LLC with the low bid amount of $970,665.85 and to authorize appropriate County Officials’ signatures to execute the contract between Otter Tail County and Anderson Brothers Construction Company of Brainerd, LLC for SAP 056-608-032. RECOMMENDATION OF AWARD AND CONTRACTS & BONDS Motion by Mortenson, second by Sullivan and unanimously carried to award the SAP 056-676-010 to Marvin Tretter, Inc. of Pierz, MN with the low bid amount of $620,264.50 and to authorize appropriate County Officials’ signatures to execute the contract between Otter Tail County and Marvin Tretter, Inc. of Pierz, MN for SAP 056-676-010. RESOLUTION FOR ELECTED OFFICIALS’ MINIMUM SALARY OTTER TAIL COUNTY RESOLUTION NO. 2026-05 WHEREAS, Minnesota Statute §387.20, Subd. 2(b) provides that at the January meeting prior to the first date on which applicants may file for the office of County Sheriff, Otter Tail County Board of Commissioners shall set by resolution the minimum salary to be paid to the County Sheriff for the term next following; and WHEREAS, Minnesota Statute §388.18, Subd. 2, provides that at the January meeting prior to the first date on which applicants may file for the office of County Attorney, Otter Tail County Board of Commissioners shall set by resolution the minimum salary to be paid to the County Attorney for the term next following; and Board of Commissioners’ Meeting Minutes January 6, 2026 Page 5 of 13 WHEREAS, Otter Tail County maintains a classification and compensation structure which includes classifying the County Sheriff and County Attorney as Executive Director level positions; and WHEREAS, the classification and compensation structure considers the position responsibilities and duties, tenure, and market salaries for similar positions in other counties; and WHEREAS, the minimum annual salary for both the County Sheriff and the County Attorney is $129,459; and NOW, THEREFORE, BE IT RESOLVED, that the minimum salary as set by the Otter Tail County Board of Commissioners for the elected position of County Sheriff and County Attorney for the next term is $129,459. The motion for the adoption of the foregoing resolution was introduced by Commissioner Sullivan, duly seconded by Commissioner Mortenson and, after discussion thereof and upon vote being taken thereon, passed unanimously. Adopted at Fergus Falls, MN this 6th day of January 2026. OTTER TAIL COUNTY BOARD OF COMMISSIONERS Dated: January 13, 2026 By: _________________________________________ Attest: _______________________________ Robert Lahman, Board of Commissioners Chair Nicole Hansen, Clerk APPOINTMENT OF AUDITOR-TREASURER OTTER TAIL COUNTY RESOLUTION NO. 2026-06 WHEREAS, as set forth in Minnesota Statute §375A.1205, a Board may appoint an Auditor-Treasurer upon a vacancy of the Office; and WHEREAS, in making this appointment, it is recognized that Otter Tail County previously adopted a resolution that the office of the County Auditor-Treasurer shall be filled by appointment upon the vacancy in the office; and WHEREAS, Otter Tail County is restructuring the position of the Auditor-Treasurer to a Deputy Administrator that will oversee and ensure that the job responsibilities, obligations, and functions of the Auditor as set forth in Minnesota Chapter 348 and Treasurer as set forth in Minnesota Chapter 385 are fulfilled; and WHEREAS, Elizabeth Mickelson was hired on December 29, 2025, in a Deputy Administrator position that will oversee the Finance, Property and License Management Service Team; and WHEREAS, it is recommended that Elizabeth Mickelson is appointed to the functions and responsibilities of an Auditor-Treasurer, effective January 6, 2026. NOW THEREFORE BE IT RESOLVED THAT, Deputy Administrator Elizabeth Mickelson is appointed to the functions and responsibilities of an Auditor under Chapter 384 and Treasurer under Chapter 385, effective January 6, 2026. Board of Commissioners’ Meeting Minutes January 6, 2026 Page 6 of 13 The motion for the adoption of the foregoing resolution was introduced by Commissioner Bucholz, duly seconded by Commissioner Mortenson and, after discussion thereof and upon vote being taken thereon, passed unanimously. Adopted at Fergus Falls, MN this 6th day of January 2026. OTTER TAIL COUNTY BOARD OF COMMISSIONERS Dated: January 13, 2026 By: _________________________________________ Attest: _______________________________ Robert Lahman, Board of Commissioners Chair Nicole Hansen, Clerk RECESS & RECONVENE At 9:21 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 9:26 a.m. DEPOSITORY RESOLUTION OTTER TAIL COUNTY RESOLUTION NO. 2026-07 RESOLVED by the Board of Commissioners of Otter Tail County, Minnesota, that all financial institutions in Otter Tail County, including Credit Unions, State and Federal banks be and are hereby designated as depositories of County funds. The motion for the adoption of the foregoing resolution was introduced by Commissioner Sullivan, duly seconded by Commissioner Mortenson and, after discussion thereof and upon vote being taken thereon, passed unanimously. Adopted at Fergus Falls, MN this 6th day of January 2026. OTTER TAIL COUNTY BOARD OF COMMISSIONERS Dated: January 13, 2026 By: _________________________________________ Attest: _______________________________ Robert Lahman, Board of Commissioners Chair Nicole Hansen, Clerk INVESTMENTS RESOLUTION OTTER TAIL COUNTY RESOLUTION NO. 2026-08 RESOLVED by the Board of Commissioners of Otter Tail County, Minnesota, that the Otter Tail County Auditor/Treasurer, Otter Tail County Finance Director and the Otter Tail County Chief Deputy Treasurer be and is hereby given authority to invest County funds as available. The motion for the adoption of the foregoing resolution was introduced by Commissioner Mortenson, duly seconded by Commissioner Bucholz and, after discussion thereof and upon vote being taken thereon, passed unanimously. Adopted at Fergus Falls, MN this 6th day of January 2026. Board of Commissioners’ Meeting Minutes January 6, 2026 Page 7 of 13 OTTER TAIL COUNTY BOARD OF COMMISSIONERS Dated: January 13, 2026 By: _________________________________________ Attest: _______________________________ Robert Lahman, Board of Commissioners Chair Nicole Hansen, Clerk ELECTRONIC FUNDS TRANSFERS RESOLUTION OTTER TAIL COUNTY RESOLUTION NO. 2026-09 WHEREAS Otter Tail County is authorized to make electronic funds transfers for the following as stated in Minnesota Statutes 471.38 Subdivision 3: (1) for a claim for a payment from an imprest payroll bank account or investment of excess money; (2) for a payment of tax or aid anticipation certificates; (3) for a payment of contributions to pension or retirement fund; (4) for vendor payments; (5) for payment of bond principal, bond interest and a fiscal agent service charge from the debt redemption fund, and WHEREAS, the authorization extends only to local governments that have enacted the following: (a) the governing body shall annually delegate the authority to make electronic funds transfers to a designated business administrator or chief financial officer or the officer's designee; (b) the disbursing bank shall keep on file a certified copy of the delegation of authority; (c) the initiator of the electronic transfer shall be identified; (d) the initiator shall document the request and obtain an approval from the designated business administrator, or chief financial officer or the officer's designee, before initiating the transfer as required by internal control policies; (e) a written confirmation of the transaction shall be made no later than one business day after the transaction and shall be used in lieu of a check, order check or warrant required to support the transaction; (f) a list of all transactions made by electronic funds transfer shall be submitted to the governing body at its next regular meeting after the transaction. NOW THEREFORE BE IT RESOLVED by the Board of Commissioners of Otter Tail County, Minnesota, (1) that the Otter Tail County Auditor/Treasurer, the Otter Tail County Finance Director, the Otter Tail County Chief Deputy Treasurer and the Otter Tail County Deputy Treasurers (office staff) with the approval of either the Otter Tail County Auditor/Treasurer or the Chief Deputy Treasurer is hereby delegated the authority to have online banking access and the ability to make electronic funds transfers; (2) that a certified copy of this resolution will be filed with the disbursing bank; (3) that a record will be maintained of the initiator of each electronic transfer; (4) that the initiator shall document the request and obtain the appropriate approval before initiating the transfer; (5) that a written confirmation of the transaction shall be made no later than one business day after the transaction and shall be used to support the transaction; and (6) that a list of all transactions made by electronic funds transfer shall be made available to the governing body at its next regular meeting after the date of the transaction. Board of Commissioners’ Meeting Minutes January 6, 2026 Page 8 of 13 The motion for the adoption of the foregoing resolution was introduced by Commissioner Johnson, duly seconded by Commissioner Mortenson and, after discussion thereof and upon vote being taken thereon, passed unanimously. Adopted at Fergus Falls, MN this 6th day of January 2026. OTTER TAIL COUNTY BOARD OF COMMISSIONERS Dated: January 13, 2026 By: _________________________________________ Attest: _______________________________ Robert Lahman, Board of Commissioners Chair Nicole Hansen, Clerk TO USE ALTERNATIVE METHOD TO DISSEMINATE BIDS AND REQUESTS OTTER TAIL COUNTY RESOLUTION NO. 2026-10 WHEREAS, Minnesota Statute §331A.03 Subd. 3(b) allows a county to use its website or recognized industry trade journals as an alternative to disseminate solicitations of bids, requests for information and requests for proposals. NOW THEREFORE, the Otter Tail County Board of Commissioners hereby resolves: BE IT RESOLVED, that from this day forward, the County of Otter Tail may continue to use the Otter Tail County website, https://ottertailcounty.gov/, as an alternative means to disseminate solicitations of bids, requests for information, and requests for proposals for transportation related construction and maintenance projects, as well as other County projects where published notice is required. BE IT FURTHER RESOLVED, that the Otter Tail County website be designated as the official publication, as appropriate, for highway project advertisements for bids as authorized by Minnesota Statute 331A.12 Subdivision 2. BE IT FURTHER RESOLVED, that any dissemination by alternative means must be in substantially the same format and for the same period of time as a publication would otherwise be required under Minnesota Statute §331A.03 Subd. 3. The motion for the adoption of the foregoing resolution was introduced by Commissioner Mortenson, duly seconded by Commissioner Bucholz and, after discussion thereof and upon vote being taken thereon, passed unanimously. Adopted at Fergus Falls, MN this 6th day of January 2026. OTTER TAIL COUNTY BOARD OF COMMISSIONERS Dated: January 13, 2026 By: _________________________________________ Attest: _______________________________ Robert Lahman, Board of Commissioners Chair Nicole Hansen, Clerk Board of Commissioners’ Meeting Minutes January 6, 2026 Page 9 of 13 CY2026 PRINTING AND PUBLISHING BIDS Motion by Johnson, second by Mortenson and unanimously carried to designate the following papers for Otter Tail County’s 2026 publishing and printing requirements with the exception of the official publication for highway project advertisements for bids, which will be posted to the Otter Tail County website, as appropriate, and as authorized by Minnesota Statute §331A.12, Subdivision 2: Legal Notices, Publications and Commissioners’ Minutes: Daily Journal $ 25.04 per S.A.U. Annual Financial Statement: New York Mills Dispatch First Publication $ 25.04 per S.A.U. Perham Focus Second Publication $ 16.54 per S.A.U. Delinquent Tax List: New York Mills Dispatch First Publication $ 25.04 per S.A.U. New York Mills Dispatch Second Publication $ 16.54 per S.A.U. CY2026 (PAYABLE YEAR 2025) DELINQUENT PUBLICATION FEE Motion by Johnson, second by Sullivan and unanimously carried to set the cost assessed to delinquent real estate parcels, that are published in the 2025 Delinquent Tax List, at $69.00 per parcel. (Minnesota Statute §279.092) CY2026 APPROPRIATION APPROVALS Motion by Johnson, second by Bucholz and unanimously carried to authorize payment of the following Calendar Year 2026 monthly, semi-annual, and annual appropriations, with appropriations for West Central Initiative and Otter Tail Lakes Country Association pulled for additional discussion: Annual Appropriation Approval Approved 2026 West Otter Tail Fair Association (01-505-000-0000-6950) 30,000.00 East Otter Tail Fair Association (01-505-000-0000-6950) 30,000.00 Minnesota Red River Valley Development Assoc (01-703-000-0000-6804) 1,800.00 CDA (01-705-000-0000-6950) 200,000.00 Monthly Appropriation (2026) Annual 2026 Monthly 2026 Otter Tail County Humane Society (01-213-000-0000-6856) 82,944.00 6,912.00 Regular Appropriation Historical Society (01-504-000-0000-6950) 110,000.00 9,166.67 Regular Appropriation Historical Society (01-504-000-0000-6950) 47,170.00 3,930.83 Grants West Otter Tail Soil & Water Conservation District (01-603-000-0000-6950) 139,520.00 11,626.67 Regular Appropriation West Otter Tail Soil & Water Conservation District (01-603-000-0000-6953) 37,080.00 3,090.00 Ag Inspector West Otter Tail Soil & Water Conservation District (01-603-000-0000-6956) 88,000.00 7,333.33 Buffer Initiative/Riparian Buffer Aid East Otter Tail Soil & Water Conservation District (01-604-000-0000-6950) 90,000.00 7,500.00 Regular Appropriation East Otter Tail Soil & Water Conservation District (01-604-000-0000-6951) 61,800.00 5,150.00 Shoreland Specialist East Otter Tail Soil & Water Conservation District (01-604-000-0000-6953) 25,000.00 2,083.33 Ag Inspector Board of Commissioners’ Meeting Minutes January 6, 2026 Page 10 of 13 East Otter Tail Soil & Water Conservation District (01-604-000-0000-6956) 56,000.00 4,666.67 Buffer Initiative/Riparian Buffer Aid Viking Library System (01-503-000-0000-6950) 638,014.00 319,007.00 Semi - Annual Payment CY2026 APPROPRIATION FOR WEST CENTRAL INITIATIVE Motion by Sullivan, second by Bucholz to withdraw payment of the Calendar Year 2026 annual appropriation for West Central Initiative (01-704-000-0000-6815) in the amount of $30,000 and, after discussion thereof, and upon vote being taken thereon, the motion failed on a roll call vote as follows: BOARD OF COMMISSIONERS YEA NAY ABSENT ABSTAIN Dan Bucholz x Wayne Johnson x Kurt Mortenson x Bob Lahman x Sean Sullivan x Motion by Johnson, second by Mortenson to authorize payment of the Calendar Year 2026 annual appropriation for West Central Initiative (01-704-000-0000-6815) in the amount of $30,000 and, after discussion thereof, and upon vote being taken thereon, the motion passed on a roll call vote as follows: BOARD OF COMMISSIONERS YEA NAY ABSENT ABSTAIN Dan Bucholz x Wayne Johnson x Kurt Mortenson x Bob Lahman x Sean Sullivan x CY2026 APPROPRIATION FOR OTTER TAIL LAKES COUNTRY ASSOCIATION Motion by Johnson, second by Mortenson to authorize payment of the Calendar Year 2026 monthly appropriation for Otter Tail Lakes Country Association (01-502-000-0000-6950) in the amount of $9,166.67, ($110,000.00 annual), and after discussion thereof, and upon vote being taken thereon, the motion passed on a roll call vote as follows: BOARD OF COMMISSIONERS YEA NAY ABSENT ABSTAIN Dan Bucholz x Wayne Johnson x Kurt Mortenson x Bob Lahman x Sean Sullivan x CY2026 POCKET GOPHER BOUNTY Motion by Johnson, second by Mortenson to approve the CY2026 Pocket Gopher Bounty Resolution as presented. Discussion continued with Commissioners Johnson and Mortenson withdrawing the motion and second. Motion by Bucholz, second by Sullivan and unanimously carried to increase the proposed one dollar and no cents ($1.00) paid out of the General Revenue Fund for every pocket gopher killed in Otter Tail County during the year 2026 to two dollars and no cents ($2.00), adopting the following resolution: Board of Commissioners’ Meeting Minutes January 6, 2026 Page 11 of 13 CY2026 POCKET GOPHER BOUNTY RESOLUTION OTTER TAIL COUNTY RESOLUTION NO. 2026-11 RESOLVED by the Board of County Commissioners of Otter Tail County, Minnesota, that The sum of two dollars ($2.00) be paid out of the General Revenue Fund of Otter Tail County for every pocket gopher killed in said County during the year 2026. Paid only in those cases where the township in which the pocket gophers were so killed shall provide for the payment of at least an additional bounty of two dollars and no cents ($2.00) for each pocket gopher so killed. RESOLVED further that said payment of such County shall be made by the County Auditor-Treasurer upon certificates executed by the Chairman and/or Clerk of the Town Board of said Township setting forth that the township had issued and delivered to each claimant a payment for at least four dollar and no cents ($4.00) for each pocket gopher so killed. Adopted at Fergus Falls, MN this 6th day of January 2026. OTTER TAIL COUNTY BOARD OF COMMISSIONERS Dated: January 13, 2026 By: _________________________________________ Attest: _______________________________ Robert Lahman, Board of Commissioners Chair Nicole Hansen, Clerk SEPTIC SYSTEM LOAN SPECIAL ASSESSMENT CERTIFICATION Motion by Sullivan, second by Mortenson and motion carried with Johnson abstaining to certify the following Calendar Year 2025 Septic System Loans to the Payable 2026 tax rolls for a period of ten (10) years: CWO Loan SRF0357 - 1.5% Interest - Start Assessment Pay 2026 (Code CWPLP25-0) East Silent Resort LLC 16-000-33-0184-001 $116,262.78 $11,626.28 Chad and Amanda Davison 60-000-99-0403-000 $23,600.00 $2,360.00 Cindy Nickelson 28-000-10-0071-000 $6,550.00 $655.00 LeRoy and Diane Nelson 40-000-04-0027-000 $7,500.00 $750.00 Todd and Debra Trygstad 39-000-18-0151-000 $14,491.28 $1,449.13 Robert and Nicole Cox 08-000-99-0535-000 $24,600.00 $2,460.00 Zach and Kelly Good 58-000-03-0015-901 $13,913.60 $1,391.36 Dylan and Grace Sather 21-000-30-0210-000 $24,570.00 $2,457.00 Robert and Linda Ehlert 10-000-31-0205-000 $6,565.50 $656.55 Christi Dickey 71-002-99-2115-000 $8,922.00 $892.20 Ann Olsen 47-000-99-0480-000 $6,259.65 $625.97 Daniel and Danetta Mendenhall 10-000-03-0020-009 $18,644.00 $1,864.40 Deanna Pfeifer 45-000-04-0024-001 $6,000.00 $600.00 Mason and Cassie Bakken 55-000-30-0211-002 $24,580.22 $2,458.02 Kevin and Heidi Swenson 12-000-99-0463-000 $11,300.00 $1,130.00 Donald and Resa Bittner 16-000-99-0959-000 $11,650.00 $1,165.00 Kevin and Lauren Drotts 32-000-99-0377-000, 378, ,32-000-07-0055-005 $31,500.00 $3,150.00 David and Erin Swyter 30-000-25-0147-001 $9,025.21 $902.52 Franklin and Barbara Funkhouser 22-000-99-0444-000 $9,300.00 $930.00 Alec and Rachel Spillum 46-000-99-1006-000 $8,226.00 $822.60 Whispering Pines Resort/Bob Corbin 12-000-99-0371-000, 372,373,374,375,376 $133,737.22 $13,373.72 Chad and Lora Zerr 11-000-17-0110-001 $14,800.00 $1,480.00 $531,997.46 $53,199.75 Board of Commissioners’ Meeting Minutes January 6, 2026 Page 12 of 13 PUBLIC HEALTH NUISANCE ABATEMENT ASSESSMENT Motion by Mortenson, second by Sullivan and unanimously carried to Assess Abatement Costs of $1,785.60 to Parcel No. 65000990021000 per MS Chapter 145A.08 and Public Health Nuisance Policy. BOIS DE SIOUX WATERSHED DISTRICT BOARD MEMBER REAPPOINTMENT Motion by Mortenson, second by Johnson and unanimously carried to reappoint Ben Brutlag to an additional three-year term, effective May 1, 2026 through April 30, 2029, as Bois de Sioux Watershed District Board Manager. CONSERVATION COMMITTEE MEETING Commissioners Johnson and Mortenson will be attending the upcoming Conservation Committee meeting held on January 12, 2026 at 6:30 p.m. at the Minnesota Department of Natural Resources Office in Fergus Falls, MN. ADJOURNMENT At 9:59 a.m., Chair Lahman 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 13, 2026, at the Government Services Center in Fergus Falls and via livestream. OTTER TAIL COUNTY BOARD OF COMMISSIONERS Dated: January 13, 2026 By: _________________________________________ Attest: _______________________________ Robert Lahman, Board of Commissioners Chair Nicole Hansen, Clerk Board of Commissioners’ Meeting Minutes January 6, 2026 (Exhibit A) Page 13 of 13 Vendor Name ASSOCIATION OF MN COUNTIES EDAM FBI NATIONAL ACADEMY ASSOCIATES IN FIDLAR TECHNOLOGIES INC GOVBRNMENTJOBS.COM INC GREATER MN PARKS & TRAILS LAKES COUNTRY SERVICE CO OPERA TIV LDF MAAO REGION VII MCIT MORA MN INTER-COUNTY ASSOCIATION MNCCC LOCKBOX MOWA MPPOA NATIONAL ASSOCIATION OF COUNTIES NORTHLAND & COMPANIES SPLASHTOP INC STAR TRIBUNE TALENTNEURON LLC TYLER TECHNOLOGIES INC USPCA INC Final Total: Amount 38,500.00 575.00 145.00 4,850.00 13,896.14 525.00 5,912.00 152.00 325.00 1,341 ,035.00 600.00 16,785.00 13,392.24 340.00 70.00 1,202.00 2,490.00 2,012.94 1,656.10 25,020.00 1,789.00 50.00 1,471,322.42 COMMISSIONER'S VOUCHERS ENTRIES1/8/2026 Achristoph N N D 4 N Otter Tail County Auditor Audit List for Board Page 1 Print List in Order By: Save Report Options?: Type of Audit List: on Audit List?: Paid on Behalf Of Name Explode Dist. Formulas?: D - Detailed Audit List S - Condensed Audit List 1 - Fund (Page Break by Fund) 2 - Department (Totals by Dept) 3 - Vendor Number 4 - Vendor Name 9:31:53AM r.:1 INTtGRATCO 11:;:.1 FINANCIAL SYSTEMS COMMISSIONER'S VOUCHERS ENTRIES Account/Formula 9:31:53AM1/8/2026 Achristoph Road And Bridge Fund Copyright 2010-2025 Integrated Financial Systems 10-304-000-0000-6572 53.00 ACCT #25633 -WS CYL LEASE 1 YE 0088078214 Repair And Maintenance Supplies N 10-304-000-0000-6572 58.00 ACCT #25633 -K,M,G,H CYL LEASE 0088078214 Repair And Maintenance Supplies N 10-304-000-0000-6572 11.50 ACCT #25633 -ADMIN COMPLIANCE 0088078214 Repair And Maintenance Supplies N 01-284-805-0000-6290 AP 1,500.00 CHILD CARE MGMT SVCS DEC 2025 DEC2025 Contracted Services.N 50-000-000-0120-6859 AP 1,288.00 ELECTRONICS DISPOSALS 1513 Electronic Disposal N 50-000-000-0170-6859 AP 1,375.80 ELECTRONICS DISPOSALS 1514 Electronic Disposal N 01-041-000-0000-6232 AP 94.20 ACCT ASB-405522 ADD TNT NOTICE INV08605393 Printing N 01-061-000-0000-6241 3,030.00 ACCT 56 MNCITLA DUES 76139 Membership Dues N 01-705-000-0000-6241 439.00 ACCT 11834 2026 MACA DUES 11834-26 Membership Dues N 01-013-000-0000-6262 AP 525.08 CLIENT SERVICES DEC 2025 DEC2025 Public Defender Y 14-201-000-0000-6687 AP 650.00 ACCT 125630 WIRING KIT INUS409110 Equipment-Current Year N 01-201-000-0000-6171 DTG 75.00 SR 27158 DMT-G RECERT TRNG 44256 Tuition And Education Expenses N 14522 A-OX WELDING SUPPLY CO INC 122.5014522 12302 ACORNS-OAK CONSULTING INC 1,500.0012302 14813 ALBANY RECYCLING CENTER 2,663.8014813 12018 AMERICAN SOLUTIONS FOR BUSINESS 94.2012018 30171 ASSOCIATION OF MN COUNTIES 3,469.0030171 15262 AVERY, ATTORNEY AT LAW/JILL 525.0815262 7086 AXON ENTERPRISE INC 650.007086 15204 BCA TRAINING 75.0015204 6573 BERG'S WELDING & REPAIR LLC Page 2Audit List for Board Account/Formula Description Rpt Invoice #Warrant DescriptionVendorName 1099 Paid On Bhf #Accr Amount On Behalf of NameNo.Service Dates 3 Transactions 1 Transactions 2 Transactions 1 Transactions 2 Transactions 1 Transactions 1 Transactions 1 Transactions A-OX WELDING SUPPLY CO INC ACORNS-OAK CONSULTING INC ALBANY RECYCLING CENTER AMERICAN SOLUTIONS FOR BUSINESS ASSOCIATION OF MN COUNTIES AVERY, ATTORNEY AT LAW/JILL AXON ENTERPRISE INC BCA TRAINING Otter Tail County Auditor COMMISSIONER'S VOUCHERS ENTRIES Account/Formula 9:31:53AM1/8/2026 Achristoph Solid Waste Fund Copyright 2010-2025 Integrated Financial Systems 50-399-000-0000-6306 AP 5,686.08 REPAIR ROLL OFF DUMPSTER 002714 Repair/Maint. Equip Y 50-399-000-0000-6306 AP 4,242.71 REPAIR ROLL OFF DUMPSTER 002730 Repair/Maint. Equip Y 50-399-000-0000-6306 AP 5,639.24 REPAIR ROLL OFF DUMPSTER 002734 Repair/Maint. Equip Y 01-201-000-0000-6426 AP 718.11 REIMBURSE UNIFORM EXPENSES 12/17/25 Uniform Allowance N 10-304-000-0000-6315 AP 2,881.50 ACCT #O2740 - RADIO INSTALLATI INV-41413 Radio Repair Charges N 10-304-000-0000-6252 AP 49.00 DRINKING WATER 053954 Water And Sewage N 10-304-000-0000-6252 9.00 DRINKING WATER 145075 Water And Sewage N 13-012-000-0000-6369 AP 26.25 LAW LIBRARY HOURS DEC 2025 DEC2025 Miscellaneous Charges Y 02-225-000-0000-6369 DTG 2,970.00 ACCT MN056000 CARRY PERMITS 56-000087 Miscellaneous Charges N 50-000-000-0000-6290 200.00 WASTEWORKS SOFTWARE SUPPORT 96913 Contracted Services N 50-000-000-0110-6290 150.00 WASTEWORKS SOFTWARE SUPPORT 96913 Contracted Services.N 50-000-000-0120-6290 150.00 WASTEWORKS SOFTWARE SUPPORT 96913 Contracted Services.N 50-000-000-0130-6290 150.00 WASTEWORKS SOFTWARE SUPPORT 96913 Contracted Services.N 50-000-000-0150-6290 150.00 WASTEWORKS SOFTWARE SUPPORT 96913 Contracted Services.N 50-000-000-0170-6290 150.00 WASTEWORKS SOFTWARE SUPPORT 96913 Contracted Services.N 51-000-000-0000-6291 1,550.00 WASTEWORKS SOFTWARE SUPPORT 96913 Contract Transportation N 15,568.036573 17431 BRANDNER/COLE 718.1117431 24 BRANDON COMMUNICATIONS INC 2,881.5024 3957 BRAUN VENDING INC 58.003957 17538 BREDENBERG/ALEXIS 26.2517538 1425 BUREAU OF CRIMINAL APPREHENSION 2,970.001425 2464 CAROLINA SOFTWARE INC 2,500.002464 12058 CLEAN SWEEP COMMERCIAL SERVICES Page 3Audit List for Board Account/Formula Description Rpt Invoice #Warrant DescriptionVendorName 1099 Paid On Bhf #Accr Amount On Behalf of NameNo.Service Dates 3 Transactions 1 Transactions 1 Transactions 2 Transactions 1 Transactions 1 Transactions 7 Transactions BERG'S WELDING & REPAIR LLC BRANDNER/COLE BRANDON COMMUNICATIONS INC BRAUN VENDING INC BREDENBERG/ALEXIS BUREAU OF CRIMINAL APPREHENSION CAROLINA SOFTWARE INC Otter Tail County Auditor COMMISSIONER'S VOUCHERS ENTRIES Account/Formula 9:31:53AM1/8/2026 Achristoph Solid Waste Fund Copyright 2010-2025 Integrated Financial Systems 50-000-000-0000-6290 AP 1,395.00 OFFICE CLEANING DEC 2025 PA 049584 Contracted Services Y 01-201-000-0000-6492 2,489.00 ACCT 565710 INTOX KITS 8078047 Police Equipment N 10-304-000-0000-6252 10.00 ACCT #267-09835992-5 - DRINKIN 1/1/26-1/31/26 Water And Sewage N 10-304-000-0000-6252 10.00 ACCT #267-01575380-4 - DRINKIN 1/1/26-1/31/26 Water And Sewage N 50-000-000-0120-6290 AP 47.75 ACCT 267-03388972-1 12/31/25 Contracted Services.N 01-112-108-0000-6485 156.66 ACCT 227160 SUPPLIES CREDIT 7045 Custodian Supplies N 01-112-108-0000-6485 260.34 ACCT 227160 SUPPLIES 71489 Custodian Supplies N 01-112-101-0000-6485 68.95 ACCT 227160 SUPPLIES 71490 Custodian Supplies N 01-112-101-0000-6485 362.70 ACCT 227160 SUPPLIES 71491 Custodian Supplies N 01-112-108-0000-6485 301.30 ACCT 227160 SUPPLIES CREDIT 8858 Custodian Supplies N 01-201-000-0000-6304 AP 664.00 ACCT 5146 #2404 TIRES 834679 Repair And Maintenance N 01-201-000-0000-6304 AP 664.00 ACCT 5146 #2206 TIRES 836856 Repair And Maintenance N 01-201-000-0000-6304 AP 664.00 ACCT 5146 #2502 TIRES 836857 Repair And Maintenance N 01-201-000-0000-6304 AP 820.00 ACCT 5146 #2506 TIRES 838331 Repair And Maintenance N 10-304-000-0000-6565 AP 229.50 ACCT #1615 - ROTELLA ELC NF 50 338478 Fuels - Diesel N 10-304-000-0000-6565 AP 160.10 ACCT #1615 - GADUS S3 V4600 2 339340 Fuels - Diesel N 01-002-000-0000-6240 AP 298.65 BUDGET NOTICE N3DPYPQ8-0002 Publishing & Advertising N 50-000-000-0000-6240 AP 192.00 ACCT 524121 SW ADS DEC 2025 1225524121 Publishing & Advertising N 1,395.0012058 4201 CMI INC 2,489.004201 2364 CULLIGAN OF WADENA 67.752364 36 DACOTAH PAPER CO 234.0336 6708 DAKOTA WHOLESALE TIRE INC 2,812.006708 3128 EVCO PETROLEUM PRODUCTS INC 389.603128 35011 FERGUS FALLS DAILY JOURNAL Page 4Audit List for Board Account/Formula Description Rpt Invoice #Warrant DescriptionVendorName 1099 Paid On Bhf #Accr Amount On Behalf of NameNo.Service Dates 1 Transactions 1 Transactions 3 Transactions - - 5 Transactions 4 Transactions 2 Transactions CLEAN SWEEP COMMERCIAL SERVICES CMI INC CULLIGAN OF WADENA DACOTAH PAPER CO DAKOTA WHOLESALE TIRE INC EVCO PETROLEUM PRODUCTS INC Otter Tail County Auditor COMMISSIONER'S VOUCHERS ENTRIES Account/Formula 9:31:53AM1/8/2026 Achristoph Solid Waste Fund Copyright 2010-2025 Integrated Financial Systems 01-201-000-0000-6426 AP 164.72 ACCT 1002151493 RETURN SHIRTS 033343662 Uniform Allowance N 01-201-000-0000-6426 AP 41.50 ACCT 1002151493 PANTS 033364003 Uniform Allowance N 01-201-000-0000-6426 AP 83.00 ACCT 1002151493 PANTS/SHIRT 033377313 Uniform Allowance N 01-201-000-0000-6426 AP 252.99 ACCT 1002151493 BOOTS 033378032 Uniform Allowance N 01-201-000-0000-6426 AP 104.99 ACCT 1002151493 PANTS/SHIRT 033383872 Uniform Allowance N 01-201-000-0000-6426 AP 114.32 ACCT 1002151493 SHIRTS 033444958 Uniform Allowance N 01-201-000-0000-6426 AP 71.93 ACCT 1002151493 SHIRT 033480713 Uniform Allowance N 01-201-000-0000-6426 AP 64.90 ACCT 1002151493 CUFFS 033484506 Uniform Allowance N 01-201-000-0000-6426 AP 64.45 ACCT 1002151493 CUFFS 033484507 Uniform Allowance N 01-201-000-0000-6426 AP 294.58 ACCT 1002151493 PANTS/SHIRT 033504673 Uniform Allowance N 01-201-000-0000-6426 AP 42.99 ACCT 1002151493 TACTICAL CASE 033506779 Uniform Allowance N 01-284-805-0000-6290 AP 1,600.00 CHILD CARE MGMT SVCS DEC 2025 122025 Contracted Services.Y 10-304-000-0000-6572 AP 115.00 ACCT #1356 - TIRE TUBE 7412 Repair And Maintenance Supplies N 10-302-000-0000-6369 550.00 2026 ICON SIGN MANAGEMENT 4696 Miscellaneous Charges N 10-303-000-0000-6342 1,995.00 2026 ICON PAVEMENT MANAGEMENT 4696 Service Agreements N 23-705-000-0000-6241 2,500.00 2026 GMNP MEMBERSHIP DUES 1546 Membership Dues N 09-507-515-0000-6278 AP 22,867.80 R005197-0053 ECHO BAY PARK 79835 Engineering & Hydrological Testing ECHO N 10-303-000-0000-6278 AP 4,036.25 PROFESSIONAL ENGINEERING SERVI 79946 Engineering Consultant N 490.6535011 392 GALLS LLC 970.93392 17815 GANOE/KATIE 1,600.0017815 9011 GAPPA OIL COMPANY INC 115.009011 14439 GOODPOINTE TECHNOLOGY INC 2,545.0014439 18154 GREATER MN PARTNERSHIP 2,500.0018154 5835 HOUSTON ENGINEERING INC Page 5Audit List for Board Account/Formula Description Rpt Invoice #Warrant DescriptionVendorName 1099 Paid On Bhf #Accr Amount On Behalf of NameNo.Service Dates 2 Transactions - 11 Transactions 1 Transactions 1 Transactions 2 Transactions 1 Transactions FERGUS FALLS DAILY JOURNAL GALLS LLC GANOE/KATIE GAPPA OIL COMPANY INC GOODPOINTE TECHNOLOGY INC GREATER MN PARTNERSHIP Otter Tail County Auditor COMMISSIONER'S VOUCHERS ENTRIES Account/Formula 9:31:53AM1/8/2026 Achristoph Road And Bridge Fund Copyright 2010-2025 Integrated Financial Systems 01-201-000-0000-6406 AP 35.79 ACCT 9988526 SUPPLIES IN4999634 Office Supplies N 01-201-000-0000-6406 AP 85.08 ACCT 9988526 SUPPLIES IN5013847 Office Supplies N 50-000-000-0120-6278 AP 3,145.50 ER2510089 SURVEY SERVICES 60378REVISED Engineering & Hydrological Testing N 50-000-000-0120-6600 AP 7,270.40 ER2510170 SURVEY SERVICES 60379 Site Improvement Expense N 50-000-000-0130-6278 AP 3,817.00 ER2510089 SURVEY SERVICES 60447 Engineering & Hydrological Testing N 50-000-000-0130-6290 AP 170.00 ACCT C1593 TOILET RENTAL I19052 Contracted Services.1 50-000-000-0120-6290 AP 170.00 ACCT C1593 TOILET RENTAL I19053 Contracted Services.1 01-112-000-0000-6673 AP 23,552.00 ACCT 385-00894553 SVC ISTAR 53671833 Remodeling Projects N 01-091-000-0000-6281 AP 138.00 56-JV-22-2425 TRANSCRIPT FEE 12/29/25 Court Case Expenses Y 09-507-510-0000-6251 AP 476.69 ACCT 088027 LP GAS COMMERCIAL 66879 Gas And Oil - Utility N 01-091-000-0000-6281 AP 78.30 ACCT 9022000722 INTERPRETING 11774006 Court Case Expenses N 50-399-000-0000-6291 AP 650.00 CARDBOARD 12/8/25 76104 Contract Transportation N 50-399-000-0000-6291 AP 650.00 CARDBOARD 12/10/25 76105 Contract Transportation N 26,904.055835 38100 INNOVATIVE OFFICE SOLUTIONS LLC 120.8738100 10049 INTERSTATE ENGINEERING INC 14,232.9010049 11098 JAKE'S JOHNS LLC 340.0011098 1630 JOHNSON CONTROLS FIRE PROTECTION LP 23,552.001630 5550 JORGENSON/MICHELLE 138.005550 10350 LAKES COMMUNITY COOPERATIVE 476.6910350 5896 LANGUAGE LINE SERVICES INC 78.305896 81 LARRY OTT INC Page 6Audit List for Board Account/Formula Description Rpt Invoice #Warrant DescriptionVendorName 1099 Paid On Bhf #Accr Amount On Behalf of NameNo.Service Dates 2 Transactions 2 Transactions 3 Transactions 2 Transactions 1 Transactions 1 Transactions 1 Transactions 1 Transactions HOUSTON ENGINEERING INC INNOVATIVE OFFICE SOLUTIONS LLC INTERSTATE ENGINEERING INC JAKE'S JOHNS LLC JOHNSON CONTROLS FIRE PROTECTION LP JORGENSON/MICHELLE LAKES COMMUNITY COOPERATIVE LANGUAGE LINE SERVICES INC Otter Tail County Auditor COMMISSIONER'S VOUCHERS ENTRIES Account/Formula 9:31:53AM1/8/2026 Achristoph Solid Waste Fund Copyright 2010-2025 Integrated Financial Systems 50-399-000-0000-6291 AP 650.00 CARDBOARD 12/15/25 76106 Contract Transportation N 50-399-000-0000-6291 AP 650.00 CARDBOARD 12/17/25 76107 Contract Transportation N 50-399-000-0000-6291 AP 650.00 CARDBOARD 12/22/25 76108 Contract Transportation N 50-399-000-0000-6291 AP 650.00 CARDBOARD 12/31/25 76109 Contract Transportation N 50-399-000-0000-6291 650.00 CARDBOARD 1/2/26 76110 Contract Transportation N 01-201-000-0000-6348 3,230.00 ID 4413-C3 USER LICENSE 421685 Software Maintenance Contract N 50-000-000-0000-6240 AP 466.00 SW ADS - ANNUAL 2025 246705-12 Publishing & Advertising N 50-000-000-0000-6240 AP 466.00 SW ADS ANNUAL 2025 246706-12 Publishing & Advertising N 50-000-000-0000-6240 AP 264.00 SW ADS - VIKIINGS 25 257088-5 Publishing & Advertising N 50-000-000-0000-6240 AP 500.00 SW ADS 262718-1 Publishing & Advertising N 01-201-000-0000-6304 AP 612.97 #20152 & #001663 SERVICE 28170 Repair And Maintenance Y 01-122-000-0000-6406 AP 185.00 ACCT 23-52A26 SUPPLIES 0324794-IN Office Supplies N 10-304-000-0000-6406 AP 20.99 ACCT #23-52A25 - SUPPLIES 0324767-IN Office and Garage Supplies N 10-302-000-0000-6515 AP 1,602.40 SIGNS 230295 Signs And Posts N 10-302-000-0000-6515 AP 69.76 SIGNS 230296 Signs And Posts N 10-302-000-0000-6515 AP 294.56 SIGNS 230297 Signs And Posts N 10-302-000-0000-6515 AP 104.64 SIGNS 230298 Signs And Posts N 01-122-000-0000-6241 180.00 2026 MEMBERSHIP DUES 1/13/2025 Membership Dues N 4,550.0081 10486 LEADSONLINE LLC 3,230.0010486 198 LEIGHTON MEDIA - FERGUS FALLS 1,696.00198 6910 LEROY MOTORSPORTS LLC 612.976910 41638 LOCATORS & SUPPLIES INC 205.9941638 511 M-R SIGN CO INC 2,071.36511 2125 MACPZA Page 7Audit List for Board Account/Formula Description Rpt Invoice #Warrant DescriptionVendorName 1099 Paid On Bhf #Accr Amount On Behalf of NameNo.Service Dates 7 Transactions 1 Transactions 4 Transactions 1 Transactions 2 Transactions 4 Transactions LARRY OTT INC LEADSONLINE LLC LEIGHTON MEDIA - FERGUS FALLS LEROY MOTORSPORTS LLC LOCATORS & SUPPLIES INC M-R SIGN CO INC Otter Tail County Auditor COMMISSIONER'S VOUCHERS ENTRIES Account/Formula 9:31:53AM1/8/2026 Achristoph General Revenue Fund Copyright 2010-2025 Integrated Financial Systems 01-061-000-0000-6342 AP 2,308.82 ACCT 35700038 CN 500-0656561 571555259 Service Agreements N 23-705-000-7001-6829 AP 80.00 SNOW REMOVAL DEC 2025 2358 Impact Fund Expenses Y 13-012-000-0000-6455 AP 430.31 ACCT 0396506001 REFERENCES 47706449 Reference Books & Literature N 20-093-000-0000-6369 1,000.00 2026 PROGRAMMING & TRAINING 372 Miscellaneous Charges N 50-000-000-0000-6330 AP 61.60 MILEAGE - WADENA CO MEETING 12/23/25 Mileage N 50-000-000-0000-6331 AP 42.84 MEALS - MEETINGS 12/8-23/25 Travel Expenses N 50-000-000-0000-6210 AP 15.00 MAIL ASH SAMPLE 12/8/25 Postage & Postage Meter N 50-000-000-0000-6242 AP 3.50 PARKING FEE MAPA CONF 12/9/25 Registration Fees N 01-127-000-0000-6330 AP 170.80 MILEAGE FOR ADDRESSING 10/8-11/14/25 Mileage N 01-201-000-0000-6304 AP 73.76 ACCT 2900 #2311 OIL CHANGE 895268 Repair And Maintenance N 01-201-000-0000-6304 AP 79.70 ACCT 2900 #2507 OIL CHANGE 896806 Repair And Maintenance N 01-201-000-0000-6304 AP 73.76 ACCT 2900 #2310 OIL CHANGE 897009 Repair And Maintenance N 01-041-000-0000-6243 15.00 ACCT OTTER02 SUBSCRIPTION S101129 Subscriptions N 180.002125 36132 MARCO TECHNOLOGIES LLC 2,308.8236132 18152 MARTINSON CONSTRUCTION 80.0018152 88 MATTHEW BENDER & COMPANY INC 430.3188 11388 MCAA EDUCATIONAL FOUNDATION 1,000.0011388 14277 MCCONN/CHRISTOPHER 122.9414277 3737 MEYER/GEORGE 170.803737 42863 MINNESOTA MOTOR COMPANY 227.2242863 1450 MN ASSOCIATION OF TOWNSHIPS Page 8Audit List for Board Account/Formula Description Rpt Invoice #Warrant DescriptionVendorName 1099 Paid On Bhf #Accr Amount On Behalf of NameNo.Service Dates 1 Transactions 1 Transactions 1 Transactions 1 Transactions 1 Transactions 4 Transactions 1 Transactions 3 Transactions MACPZA MARCO TECHNOLOGIES LLC MARTINSON CONSTRUCTION MATTHEW BENDER & COMPANY INC MCAA EDUCATIONAL FOUNDATION MCCONN/CHRISTOPHER MEYER/GEORGE MINNESOTA MOTOR COMPANY Otter Tail County Auditor COMMISSIONER'S VOUCHERS ENTRIES Account/Formula 9:31:53AM1/8/2026 Achristoph General Revenue Fund Copyright 2010-2025 Integrated Financial Systems 13-012-000-0000-6455 AP 89.00 ACCT F002603 REFERENCES INV1406152 Reference Books & Literature N 50-399-000-0000-6242 15.00 CERTIFICATION RENEWAL 1/13/25 Registration Fees Training N 01-061-000-0000-6346 35,400.00 2026 SUPPORT FEES/DUE 2601133 Mccc Fees N 01-061-000-0000-6346 1,750.00 2026 LAW ENFORCEMENT DUES 2601231 Mccc Fees N 01-091-000-0000-6686 34,600.00 2026 MAINTENANCE FEES 2601223 Computer Software N 50-399-000-0000-6304 AP 6.36 ACCT 13050 PARTS 926086 Repair And Maint-Vehicles N 50-399-000-0000-6487 AP 24.99 ACCT 13050 O RING SET 926086 Tools & Minor Equipment N 01-061-000-0000-6330 AP 299.60 MILEAGE - OCT & NOV 2025 12/31/25 Mileage N 10-304-000-0000-6572 AP 68.59 ACCT #BP0010422 - PARTS PSO0264809-2 Repair And Maintenance Supplies N 10-304-000-0000-6306 AP 14,741.42 ACCT #BP0010422 - REPAIR SWO063651-1 Repair/Maint. Equip N 10-304-000-0000-6572 AP 287.68 ACCT #BP0010422 - PARTS SWO064484-1 Repair And Maintenance Supplies N 10-304-000-0000-6306 AP 262.31 ACCT #BP0010422 - REPAIR SWO065209-1 Repair/Maint. Equip N 10-304-000-0000-6306 AP 411.95 ACCT #BP0010422 - REPAIR SWO066287-1 Repair/Maint. Equip N 10-304-000-0000-6572 AP 1,508.36 TIRES 20493 Repair And Maintenance Supplies N 15.001450 3147 MN CONTINUING LEGAL EDUCATION 89.003147 1576 MN POLLUTION CONTROL AGENCY 15.001576 548 MNCCC LOCKBOX 71,750.00548 2036 NAPA CENTRAL 31.352036 597 NEWBORG/KEVIN 299.60597 10104 NUSS TRUCK & EQUIPMENT 15,771.9510104 11146 OK TIRE 1,508.3611146 Page 9Audit List for Board Account/Formula Description Rpt Invoice #Warrant DescriptionVendorName 1099 Paid On Bhf #Accr Amount On Behalf of NameNo.Service Dates 1 Transactions 1 Transactions 1 Transactions 3 Transactions 2 Transactions 1 Transactions 5 Transactions 1 Transactions MN ASSOCIATION OF TOWNSHIPS MN CONTINUING LEGAL EDUCATION MN POLLUTION CONTROL AGENCY MNCCC LOCKBOX NAPA CENTRAL NEWBORG/KEVIN NUSS TRUCK & EQUIPMENT OK TIRE Otter Tail County Auditor OUTDOOR RENOVATIONS LANDSCAPE & NURSERY POPE DOUGLAS SOLID WASTE MANAGEMENT COMMISSIONER'S VOUCHERS ENTRIES Account/Formula 9:31:53AM1/8/2026 Achristoph Solid Waste Fund Copyright 2010-2025 Integrated Financial Systems 50-000-000-0170-6565 AP 1,377.73 ACCT 22631 DIESEL 12/22/25 30385 Fuels - Diesel N 50-399-000-0000-6565 AP 150.00 ACCT 20446 LP FOR FORKLIFT 121225OTCR Fuels N 13-012-000-0000-6406 AP 30.65 COPY PAPER 101 Office Supplies N 01-112-000-0000-6319 AP 5,232.50 SNOW REMOVAL DEC 2025 CM13124 Snow Removal N 50-000-000-0120-6278 AP 15,865.60 ACCT 10-117027 SAMPLE ANALYSIS 25100508938 Engineering & Hydrological Testing N 50-000-000-0130-6278 AP 4,419.00 ACCT 10-117027 SAMPLE ANALYSIS 25100508939 Engineering & Hydrological Testing N 50-000-000-0130-6278 AP 13,602.00 ACCT 10-117027 SAMPLE ANALYSIS 25100508940 Engineering & Hydrological Testing N 50-000-000-0130-6278 AP 14,667.00 ACCT 10-117027 SAMPLE ANALYSIS 25100508941 Engineering & Hydrological Testing N 50-000-000-0140-6290 DTG 130.00 2 SHIFTS DEC 2025 12/29/25 Contracted Services.N 01-201-000-0000-6276 AP 16.45 ACCT 85400 BACKGROUND CHECKS 2025120149 Professional Services Y 10-304-000-0000-6300 AP 69.22 ACCT #9512217 - GENERAL PEST C 10319529 Building And Grounds Maintenance N 10-304-000-0000-6300 AP 93.02 ACCT #9443019 - GENERAL PEST C 10319566 Building And Grounds Maintenance N 50-000-000-0000-6981 DTG 588.50 ORGANICS HAULING DEC 2025 24402 Organic Grant Expense N 612 OLSON OIL CO INC 1,527.73612 127 OTTER TAIL CO TREASURER 30.65127 6351 5,232.506351 6259 PACE ANALYTICAL SERVICES INC 48,553.606259 862 PARKERS PRAIRIE/CITY OF 130.00862 9853 PEOPLEFACTS LLC 16.459853 16472 PLUNKETT'S VARMENT GUARD 162.2416472 10214 588.5010214 Page 10Audit List for Board Account/Formula Description Rpt Invoice #Warrant DescriptionVendorName 1099 Paid On Bhf #Accr Amount On Behalf of NameNo.Service Dates 2 Transactions 1 Transactions 1 Transactions 4 Transactions 1 Transactions 1 Transactions 2 Transactions 1 Transactions OUTDOOR RENOVATIONS LANDSCAPE & NURSERY POPE DOUGLAS SOLID WASTE MANAGEMENT OLSON OIL CO INC OTTER TAIL CO TREASURER PACE ANALYTICAL SERVICES INC PARKERS PRAIRIE/CITY OF PEOPLEFACTS LLC PLUNKETT'S VARMENT GUARD Otter Tail County Auditor COMMISSIONER'S VOUCHERS ENTRIES Account/Formula 9:31:53AM1/8/2026 Achristoph Parks and Trails Copyright 2010-2025 Integrated Financial Systems 09-507-000-0000-6306 AP 2,024.24 ACCT 2271019 REPAIRS W4871149 Repair/Maint. Equip N 10-304-000-0000-6572 AP 249.29 ACCT #8850384403 - PARTS P5714249 Repair And Maintenance Supplies N 10-304-000-0000-6572 AP 432.12 ACCT #8850384403 - PARTS P5806049 Repair And Maintenance Supplies N 01-044-000-0000-6210 23,000.00 POSTAGE VALUATION NOTICES 30135 Postage Meter N 10-304-000-0000-6251 AP 722.91 ACCT #106446 - PROPANE 88117567 Gas And Oil - Utility N 01-112-000-0000-6687 AP 149.77 ACCT 0313001 PARTS P5863049 Equipment- Current Year N 01-122-000-0000-6276 22,272.00 GEOPERMITS/AUGMENTATION I008648 Professional Services Y 01-112-102-0000-6572 AP 947.46 ACCT 6629-9141-3 RETURN PAINT 0271-4 Repair And Maintenance/Supplies N 01-112-102-0000-6572 AP 182.50 ACCT 6629-9141-3 PAINT 0284-7 Repair And Maintenance/Supplies N 01-112-102-0000-6572 AP 140.82 ACCT 6629-9141-3 PAINT 0286-2 Repair And Maintenance/Supplies N 01-112-102-0000-6572 AP 156.59 ACCT 6629-9141-3 PAINT 0350-6 Repair And Maintenance/Supplies N 01-112-102-0000-6572 AP 626.36 ACCT 6629-9141-3 PAINT 0450-4 Repair And Maintenance/Supplies N 01-061-000-0000-6330 AP 28.28 MILEAGE - DEC 2025 DEC2025 Mileage N 01-112-101-0000-6485 426.30 ACCT 00224000 SUPPLIES 967865-1 Custodian Supplies N 01-112-108-0000-6485 239.92 ACCT 00224002 SUPPLIES 968221 Custodian Supplies N 8842 POWERPLAN OIB 2,705.658842 17958 PRIMADATA LLC 23,000.0017958 6547 PRO AG FARMERS COOPERATIVE 722.916547 9166 RDO EQUIPMENT CO 149.779166 16690 SCHNEIDER GEOSPATIAL LLC 22,272.0016690 159 SHERWIN-WILLIAMS COMPANY INC/THE 158.81159 7460 SIMENGAARD/PAUL 28.287460 48183 STEINS INC Page 11Audit List for Board Account/Formula Description Rpt Invoice #Warrant DescriptionVendorName 1099 Paid On Bhf #Accr Amount On Behalf of NameNo.Service Dates 3 Transactions 1 Transactions 1 Transactions 1 Transactions 1 Transactions - 5 Transactions 1 Transactions POWERPLAN OIB PRIMADATA LLC PRO AG FARMERS COOPERATIVE RDO EQUIPMENT CO SCHNEIDER GEOSPATIAL LLC SHERWIN-WILLIAMS COMPANY INC/THE SIMENGAARD/PAUL Otter Tail County Auditor COMMISSIONER'S VOUCHERS ENTRIES Account/Formula 9:31:53AM1/8/2026 Achristoph General Revenue Fund Copyright 2010-2025 Integrated Financial Systems 01-112-101-0000-6485 281.94 ACCT 00224000 SUPPLIES 968222 Custodian Supplies N 01-112-109-0000-6253 AP 176.23 ACCT 45328 OPS CENTER GARBAGE DEC2025 Garbage N 10-304-000-0000-6253 150.26 ACCT #34586 - WASTE DISPOSAL 1/2-3/31/2026 Garbage N 50-000-000-0000-6981 AP 5,800.00 ACCT 28018 ORGANICS DEC2025 Organic Grant Expense N 50-000-000-0110-6291 AP 1,330.00 ACCT 20489 BATTLE LAKE DEC2025 Contract Transportation N 50-000-000-0120-6291 AP 860.00 ACCT 20489 BYPASS DEC2025 Contract Transportation N 50-000-000-0130-6291 AP 1,805.00 ACCT 20487 BYPASS DEC2025 Contract Transportation N 50-000-000-0150-6291 AP 610.00 ACCT 20477 PELICAN RAPIDS DEC2025 Contract Transportation N 50-000-000-0150-6290 AP 99.00 TOILET RENTAL 12794 Contracted Services.N 10-304-000-0000-6300 300.00 ACCT #26280 - ANNUAL MONITORIN 31504 Building And Grounds Maintenance N 10-304-000-0000-6300 300.00 ACCT #26280 - ANNUAL MONITORIN 31505 Building And Grounds Maintenance N 10-301-000-0000-6330 AP 6.30 MILEAGE REIMBURSEMENT 11/19/2025 Mileage N 10-301-000-0000-6330 AP 18.90 MILEAGE REIMBURSEMENT 11/6/2025 Mileage N 10-301-000-0000-6330 AP 35.70 MILEAGE REIMBURSEMENT 12/2/2025 Mileage N 10-301-000-0000-6330 AP 58.10 MILEAGE REIMBURSEMENT 12/7/2025 Mileage N 10-301-000-0000-6330 AP 58.10 MILEAGE REIMBURSEMENT 12/9/2025 Mileage N 01-201-000-0000-6348 AP 529.92 ACCT 1003940771 DEC 2025 853033615 Software Maintenance Contract N 01-112-101-0000-6342 1,042.49 ACCT 50366 GOLD SERVICE 3009135097 Service Agreements N 01-112-108-0000-6342 355.60 ACCT 50366 BRONZE SERVICE 3009135310 Service Agreements N 948.1648183 166 STEVE'S SANITATION INC 10,731.49166 2043 SUPER SEPTIC INC 99.002043 16621 SYSTEMS TECHNOLOGY 600.0016621 17989 TEICH/JODI 177.1017989 183 THOMSON REUTERS - WEST 529.92183 77 TK ELEVATOR CORP Page 12Audit List for Board Account/Formula Description Rpt Invoice #Warrant DescriptionVendorName 1099 Paid On Bhf #Accr Amount On Behalf of NameNo.Service Dates 3 Transactions 7 Transactions 1 Transactions 2 Transactions 5 Transactions 1 Transactions STEINS INC STEVE'S SANITATION INC SUPER SEPTIC INC SYSTEMS TECHNOLOGY TEICH/JODI THOMSON REUTERS - WEST Otter Tail County Auditor COMMISSIONER'S VOUCHERS ENTRIES Account/Formula 9:31:53AM1/8/2026 Achristoph General Revenue Fund Copyright 2010-2025 Integrated Financial Systems 01-112-101-0000-6342 733.41 ACCT 50366 PLATINUM SERVICE 3009136314 Service Agreements N 01-149-000-0000-6354 AP 490.08 UNIT 20062 REPLACE WINDOW 14576 Insurance Claims N 01-112-000-0000-6275 AP 69.96 ACCT MN OTTERCO01 DEC 2025 782019 Fiber Locating Service N 10-304-000-0000-6572 AP 16.01 ACCT #220000970 - SHOP TOWELS 2530477417 Repair And Maintenance Supplies N 10-304-000-0000-6572 AP 16.01 ACCT #220000970 - SHOP TOWELS 2530479980 Repair And Maintenance Supplies N 10-304-000-0000-6572 AP 16.01 ACCT #220000970 - SHOP TOWELS 2530482446 Repair And Maintenance Supplies N 10-304-000-0000-6572 AP 16.01 ACCT #220000970 - SHOP TOWELS 2530485117 Repair And Maintenance Supplies N 10-304-000-0000-6572 AP 16.01 ACCT #220000970 - SHOP TOWELS 2530487391 Repair And Maintenance Supplies N 10-304-000-0000-6572 AP 25.00 ACCT #160001541 - SHOP TOWELS 2520693625 Repair And Maintenance Supplies N 10-304-000-0000-6572 AP 26.85 ACCT #160001537 - SHOP TOWELS 2520694501 Repair And Maintenance Supplies N 10-304-000-0000-6572 AP 27.00 ACCT #160001535 - SHOP TOWELS 2520697820 Repair And Maintenance Supplies N 10-304-000-0000-6572 AP 25.00 ACCT #160001541 - SHOP TOWELS 2520701302 Repair And Maintenance Supplies N 10-304-000-0000-6572 AP 25.00 ACCT #160001540 - SHOP TOWELS 2520704838 Repair And Maintenance Supplies N 10-304-000-0000-6572 AP 27.00 ACCT #160001535 - SHOP TOWELS 2520705124 Repair And Maintenance Supplies N 10-304-000-0000-6572 AP 25.00 ACCT #160001541 - SHOP TOWELS 2520708378 Repair And Maintenance Supplies N 10-304-000-0000-6572 AP 25.00 ACCT #160001536 - SHOP TOWELS 2530478892 Repair And Maintenance Supplies N 10-304-000-0000-6572 AP 25.00 ACCT #160001536 - SHOP TOWELS 2530483914 Repair And Maintenance Supplies N 50-000-000-0000-6290 AP 50.33 ACCT 160002035 2520706922 Contracted Services N 50-000-000-0120-6290 67.68 ACCT 160002806 SUPPLIES 2530488882 Contracted Services.N 50-390-000-0000-6290 AP 50.34 ACCT 160002035 2520706922 Contracted Services.N 50-399-000-0000-6290 AP 100.68 ACCT 160002035 2520706922 Contracted Services.N 16-216-000-0000-6369 5,000.00 2026 DUES 1/13/26 Miscellaneous Charges N 2,131.5077 14162 UNLIMITED AUTOGLASS INC 490.0814162 16820 USIC LOCATING SERVICES LLC 69.9616820 8785 VESTIS 80.058785 13620 VESTIS 499.8813620 7301 WCM DRUG & VIOLENT CRIME TASK FORCE Page 13Audit List for Board Account/Formula Description Rpt Invoice #Warrant DescriptionVendorName 1099 Paid On Bhf #Accr Amount On Behalf of NameNo.Service Dates 3 Transactions 1 Transactions 1 Transactions 5 Transactions 13 Transactions TK ELEVATOR CORP UNLIMITED AUTOGLASS INC USIC LOCATING SERVICES LLC VESTIS VESTIS Otter Tail County Auditor WIDSETH SMITH NOLTING & ASSOCIATES INC COMMISSIONER'S VOUCHERS ENTRIES Account/Formula 9:31:53AM1/8/2026 Achristoph Sheriff's Contingent Fund Copyright 2010-2025 Integrated Financial Systems 01-013-000-0000-6262 AP 40.00 56-JV-25-1087 A WOLMARANS 5226 Public Defender Y 09-507-510-0000-6278 AP 205.00 2023-11001 PROFESSIONAL SVCS 242569 Engineering & Hydrological Testing N 10-303-000-0000-6278 AP 760.00 PROFESSIONAL ENGINEERING SERVI R-017666-000-5 Engineering Consultant N 10-303-000-0000-6683 AP 3,937.00 ROW ACQUISITIONS R-017666-000-5 Right Of Way, Ect.N 10-303-000-0000-6278 AP 6,945.00 PROFESSIONAL ENGINEERING SERVI R-023610-000-2 Engineering Consultant N 10-303-000-0000-6683 AP 502.00 ROW ACQUISITIONS R-023610-000-2 Right Of Way, Ect.N 5,000.007301 17844 WEBER, ATTORNEY AT LAW/DAWN 40.0017844 2081 205.002081 13074 WSB & ASSOCIATES INC 12,144.0013074 360,665.14 Page 14Audit List for Board Account/Formula Description Rpt Invoice #Warrant DescriptionVendorName 1099 Paid On Bhf #Accr Amount On Behalf of NameNo.Service Dates 1 Transactions 1 Transactions 1 Transactions 4 Transactions Final Total ............86 Vendors 197 Transactions WIDSETH SMITH NOLTING & ASSOCIATES INC WCM DRUG & VIOLENT CRIME TASK FORCE WEBER, ATTORNEY AT LAW/DAWN WSB & ASSOCIATES INC Otter Tail County Auditor COMMISSIONER'S VOUCHERS ENTRIES 9:31:53AM1/8/2026 Achristoph Road And Bridge Fund Copyright 2010-2025 Integrated Financial Systems Page 15Audit List for Board Otter Tail County Auditor County Att.Criminal Forfeiture Fund Community Development Authority Prairie Lakes Municipal Sw Authority Amount 172,898.24 General Revenue Fund 1 2,970.00 General Fund Dedicated Accounts 2 25,573.73 Parks and Trails 9 44,489.33 Road And Bridge Fund 10 576.21 Law Library Fund 13 650.00 Capital Improvement Fund 14 5,000.00 Sheriff's Contingent Fund 16 1,000.00 20 2,580.00 23 103,377.63 Solid Waste Fund 50 1,550.00 51 360,665.14 NameFundRecap by Fund All Funds Total Approved by,. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 1/8/2026 Achristoph Y N D 4 N Otter Tail County Auditor Audit List for Board Page 1 Print List in Order By: Save Report Options?: Type of Audit List: on Audit List?: Paid on Behalf Of Name Explode Dist. Formulas?: D - Detailed Audit List S - Condensed Audit List 1 - Fund (Page Break by Fund) 2 - Department (Totals by Dept) 3 - Vendor Number 4 - Vendor Name 9:17:11AM MANUAL WARRANTS/VOIDS/CORRECTIONS r.:1 INTtGRATCO 11:;:.1 FINANCIAL SYSTEMS Account/Formula 9:17:11AM1/8/2026 Achristoph General Revenue Fund Copyright 2010-2025 Integrated Financial Systems 01-044-000-0000-6677 AP 278.78 A2RJVV5AA0WI1P LASER TOOLS 1H7T-HPDK-7FVK Office Furniture And Equipment 1 N 01-061-000-0000-6406 AP 329.25 A2RJVV5AA0WI1P LAPTOP BAGS 1LKP-34DJ-3V3L Office Supplies 18 N 01-061-000-0000-6406 AP 109.75 A2RJVV5AA0WI1P LAPTOP BAGS 1MKX-MLKC-9D1Q Office Supplies 2 N 01-061-000-0000-6406 AP 129.99 A2RJVV5AA0WI1P DUAL MONITOR 1NJ4-FVM4-1F7X Office Supplies 17 N 01-091-000-0000-6406 AP 113.97 A2RJVV5AA0WI1P HEADSETS 1JMJ-6Q4X-DDMR Office Supplies 3 N 01-091-000-0000-6406 AP 34.32 A2RJVV5AA0WI1P RETURN MOUSE 1R1M-NXFK-RMRN Office Supplies 4 N 01-091-000-0000-6406 AP 34.32 A2RJVV5AA0WI1P SUPPLIES 1VJX-Q9QQ-T71Q Office Supplies 5 N 01-112-000-0000-6572 AP 895.25 A2RJVV5AA0WI1P MAINT SUPPLIES 1NVK-3M73-1TXJ Repair And Maintenance/Supplies 6 N 01-201-000-0000-6406 AP 38.79 A2RJVV5AA0WI1P FLASH DRIVE 16MD-N4TD-9XYT Office Supplies 8 N 01-201-000-0000-6406 AP 28.99 A2RJVV5AA0WI1P PRINTER TABLE 19WK-MXHF-XH1X Office Supplies 10 N 01-201-000-0000-6406 AP 16.14 A2RJVV5AA0WI1P ENVELOPES 1XLR-VNQ7-1K1R Office Supplies 9 N 01-201-000-0000-6406 AP 28.82 A2RJVV5AA0WI1P SUPPLIES 1XQM-FH74-W6WV Office Supplies 7 N 01-480-000-0000-6406 12.89 A2RJVV5AA0WI1P CARD STOCK 1GHT-W9PY-6FGF Office Supplies 13 N 01-480-000-0000-6406 32.77 A2RJVV5AA0WI1P SEAL STAMP 1MGX-YLJ6-MCQD Office Supplies 14 N 10-304-000-0000-6572 23.13 A2RJVV5AA0WI1P CLIP CAR FAN 1DQJ-P44D-433M Repair And Maintenance Supplies 15 N 11-407-200-0022-6488 15.80 A2RJVV5AA0WI1P WIC SUPPLIES 1TCT-HG1X-4WV3 Phn Program Supplies - Wic 16 N 50-000-000-0000-6406 23.14 A2RJVV5AA0WI1P PLANNERS 1L97-LDCW-JJYR Office Supplies 12 N 50-399-000-0000-6300 AP 48.37 A2RJVV5AA0WI1P RODENT BLOCK 1TN1-WKRQ-D1NK Building And Grounds Maintenance 11 N 14386 AMAZON CAPITAL SERVICES INC 2,125.8314386 2,125.83 Page 2Audit List for Board Account/Formula Description Rpt Invoice #Warrant DescriptionVendorName 1099 Paid On Bhf #Accr Amount On Behalf of NameNo.Service Dates - 18 Transactions Final Total ............1 Vendors 18 Transactions AMAZON CAPITAL SERVICES INC Otter Tail County Auditor MANUAL WARRANTS/VOIDS/CORRECTIONS 9:17:11AM1/8/2026 Achristoph Solid Waste Fund Copyright 2010-2025 Integrated Financial Systems Page 3Audit List for Board Otter Tail County Auditor MANUAL WARRANTS/VOIDS/CORRECTIONS Amount 2,015.39 General Revenue Fund 1 23.13 Road And Bridge Fund 10 15.80 Health and Wellness Fund 11 71.51 Solid Waste Fund 50 2,125.83 NameFundRecap by Fund All Funds Total Approved by,. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . COMMISSIONER'S VOUCHERS ENTRIES1/8/2026 Apanderson Y N D 4 N Otter Tail County Auditor Audit List for Board Page 1 Print List in Order By: Save Report Options?: Type of Audit List: on Audit List?: Paid on Behalf Of Name Explode Dist. Formulas?: D - Detailed Audit List S - Condensed Audit List 1 - Fund (Page Break by Fund) 2 - Department (Totals by Dept) 3 - Vendor Number 4 - Vendor Name 11:39:35AM r.:1 INTtGRATCO 11:;:.1 FINANCIAL SYSTEMS COMMISSIONER'S VOUCHERS ENTRIES Account/Formula 11:39:35AM1/8/2026 Apanderson Health and Wellness Fund Copyright 2010-2025 Integrated Financial Systems 11-430-700-0000-6331 AP 14.17 Meal 11/13-12/23/25 Travel Expense - Ss Adm 24 N 11/13/2025 12/23/2025 11-430-700-0000-6331 AP 10.99 Meal 11/13-12/23/25 Travel Expense - Ss Adm 26 N 11/13/2025 12/23/2025 11-430-700-0000-6560 AP 38.84 Gasoline SS 11/13-12/23/25 Gasoline 27 N 11/13/2025 12/23/2025 11-430-710-1621-6097 AP 11.86 Client Meal 11/13-12/23/25 In Home Service - Brief 25 N 11/13/2025 12/23/2025 11-406-000-0000-6242 3,185.00 MACCAC Dues 2026 76066 Registration Fees 14 N 01/01/2026 12/31/2026 11-420-601-0000-6171 439.56 2026 AgencyTrainingMembership TJJW7S7H-0001 Im Training 12 N 01/01/2026 12/31/2026 11-430-700-0000-6171 559.44 2026 AgencyTrainingMembership TJJW7S7H-0001 Ss Adm Training 13 N 01/01/2026 12/31/2026 11-430-700-0000-6331 AP 14.95 Meal 12/30/2025 Travel Expense - Ss Adm 23 N 12/30/2025 12/30/2025 11-406-000-0000-6331 AP 9.75 Meeting with client (lunch)12/17/2025 Travel Expenses - Probation 15 N 12/17/2025 12/17/2025 11-420-605-0000-6040 DTG 168.10 10-25 Maxis Recoveries A580MX56272I State Share Of Maxis Refunds To State 18 N 10/01/2025 10/31/2025 10018 ANDERSON/MEGAN 75.8610018 30171 ASSOCIATION OF MN COUNTIES 3,185.0030171 15522 CONVENE 999.0015522 17138 FURE/ALLISON 14.9517138 14671 JENSEN/MELISSA 9.7514671 12077 MN DEPT OF HUMAN SERVICES 168.1012077 Page 2Audit List for Board Account/Formula Description Rpt Invoice #Warrant DescriptionVendorName 1099 Paid On Bhf #Accr Amount On Behalf of NameNo.Service Dates 4 Transactions 1 Transactions 2 Transactions 1 Transactions 1 Transactions 1 Transactions ANDERSON/MEGAN ASSOCIATION OF MN COUNTIES CONVENE FURE/ALLISON JENSEN/MELISSA MN DEPT OF HUMAN SERVICES Otter Tail County Auditor COMMISSIONER'S VOUCHERS ENTRIES Account/Formula 11:39:35AM1/8/2026 Apanderson Health and Wellness Fund Copyright 2010-2025 Integrated Financial Systems 11-420-601-0000-6265 61,054.00 IM-Support Renewal INV-220-00742 Data Processing Costs - Im Adm 2 N 01/01/2026 12/31/2026 11-420-601-0000-6265 5,021.00 IM-MNsure Support INV-220-00742 Data Processing Costs - Im Adm 4 N 01/01/2026 12/31/2026 11-420-601-0000-6265 9,097.44 ACE-Support Renewal INV-220-00742 Data Processing Costs - Im Adm 6 N 01/01/2026 12/31/2026 11-420-601-0000-6265 7,640.16 CW Portal Maintenance INV-220-00742 Data Processing Costs - Im Adm 8 N 01/01/2026 12/31/2026 11-420-601-0000-6265 7,761.60 NCT Annual Host Fees INV-220-00742 Data Processing Costs - Im Adm 10 N 01/01/2026 12/31/2026 11-420-640-0000-6265 18,667.00 CS-Support Renewal INV-220-00742 Data Processing Costs 3 N 01/01/2026 12/31/2026 11-430-700-0000-6265 50,506.00 SS-Support Renewal INV-220-00742 Data Processing Costs - Ss Adm 5 N 01/01/2026 12/31/2026 11-430-700-0000-6265 11,578.56 ACE-Support Renewal INV-220-00742 Data Processing Costs - Ss Adm 7 N 01/01/2026 12/31/2026 11-430-700-0000-6265 9,723.84 CW Portal Maintenance INV-220-00742 Data Processing Costs - Ss Adm 9 N 01/01/2026 12/31/2026 11-430-700-0000-6265 9,878.40 NCT Annual Host Fees INV-220-00742 Data Processing Costs - Ss Adm 11 N 01/01/2026 12/31/2026 11-430-700-0000-6331 AP 13.14 Meal 11/20-12/29/25 Travel Expense - Ss Adm 21 N 11/20/2025 12/29/2025 11-430-700-0000-6331 AP 11.80 Meal 11/20-12/29/25 Travel Expense - Ss Adm 22 N 11/20/2025 12/29/2025 11-430-700-0000-6677 340.00 16 Car tabs 16 OTCHS tabs Office Furniture And Equipment - Ss 1 N 03/01/2026 02/29/2028 11-420-601-0000-6276 DTF 60.72 Birth/Death Certs December 2025 Professional Services 19 N 12/01/2025 12/31/2025 11427 NEXT CHAPTER TECHNOLOGY INC 190,928.0011427 17388 OLSON/ALIXANDRA 24.9417388 42075 OTTER TAIL CO AUDITOR 340.0042075 44086 OTTER TAIL CO RECORDER Page 3Audit List for Board Account/Formula Description Rpt Invoice #Warrant DescriptionVendorName 1099 Paid On Bhf #Accr Amount On Behalf of NameNo.Service Dates 10 Transactions 2 Transactions 1 Transactions NEXT CHAPTER TECHNOLOGY INC OLSON/ALIXANDRA OTTER TAIL CO AUDITOR Otter Tail County Auditor COMMISSIONER'S VOUCHERS ENTRIES Account/Formula 11:39:35AM1/8/2026 Apanderson Health and Wellness Fund Copyright 2010-2025 Integrated Financial Systems 11-430-700-0000-6276 DTF 77.28 Birth/Death Certs December 2025 Professional Services 20 N 12/01/2025 12/31/2025 11-406-730-0020-6435 AP 1,190.00 Testing Supplies 2347887 DRUG COURT Drug Testing 17 N 12/18/2025 12/18/2025 11-406-000-0000-6331 AP 11.82 Meeting with clients(lunch)12/17/2025 Travel Expenses - Probation 16 N 12/17/2025 12/17/2025 138.0044086 5853 PREMIER BIOTECH INC 1,190.005853 17508 WENZEL/ERICA 11.8217508 197,085.42 Page 4Audit List for Board Account/Formula Description Rpt Invoice #Warrant DescriptionVendorName 1099 Paid On Bhf #Accr Amount On Behalf of NameNo.Service Dates 2 Transactions 1 Transactions 1 Transactions Final Total ............12 Vendors 27 Transactions OTTER TAIL CO RECORDER PREMIER BIOTECH INC WENZEL/ERICA Otter Tail County Auditor COMMISSIONER'S VOUCHERS ENTRIES11:39:35AM1/8/2026 Apanderson Health and Wellness Fund Copyright 2010-2025 Integrated Financial Systems Page 5Audit List for Board Otter Tail County Auditor Amount 197,085.42 Health and Wellness Fund 11 197,085.42 NameFundRecap by Fund All Funds Total Approved by,. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . HIGHWAY OTTERTAIL COUNTY -MINNESOTA 505 South Court Street, Suite 1 Fergus Falls, MN 56537 January 7, 2026 Board of County Commissioners Otter Tail County Fergus Falls, MN 56537 Re: 2025 Traffic Marking County Wide Traffic Marking Otter Tail County Board: On June 24, 2025 the bid for 2025 Traffic Marking was awarded to Sir Lines-A-Lot, LLC of Edina, MN for $829,907.41. This contract has been completed and the total cost amounted to $761,803.97 which is a decrease of$68,103.44. This decrease was due to overruns and underruns. Final Estimate No. 4 in the amount of$41,505.87 is payable to Sir Lines-A-Lot, LLC as final payment for this work. Attached you will find Final Estimate No. 4 which is hereby recommended for approval and payment. Yours truly, Otter Tail County Highway Department :/'GA ~c:A.-- Jodi Teich, P.E. County Engineer JT:bn Ends. Cc: Project File 218-998-8470 @ OTTER TAIL COUNTY IS AN EQUAL OPPORTUNITY EMPLOYER LIVE YOUR best life HERE. @ ottertailcountymn.us ---------------i OTTERTAIL COUNTY ~ MINNESOTA Work Certified This Request $3,595.44 Project Number 4305-200 4305-528 4305-608 Contractor: Sir Lines-A-Lot, LLC 7175 Cahill Road Edina, MN 55439 Contract Amount Original Contract Contract Changes Revised Contract Work Certified to Base Bid Items Contract Changes Material on Hand Total I Work Certified To Date I $761,803.97 I I Otter Tail County Highway Dept. 505 South Court St, Ste 1 Fergus Falls, MN 56537-2757 Contract Number: Pay Request Number: $829,907.41 $0.00 $829,907.41 $761,803.97 $ $0.00 $761,803.97 25-11 4 -FINAL Project Description Otter Tail County -2025 Traffic Marking Girard Twp -2025 Traffic Marking Fergus Falls -2025 Traffic Marking Vendor Number: Up to Date: Funds Encumbered Original Additional Total 3490 12/03/2025 $829,907.41 N/A $829,907.41 Less Amount Retained Less Previous Payments I Amount Paid This Request t , I $0.00 $720,298.10 I $41,505.87 I Percent: Retained: 0% Amount Paid This Request $41,505.87 Page 1 of 9 Total 'Amount Paid to Date • $761,803.97 Percent Complete: 91.79% This is to certify that the items of work shown in this certificate of Pay Estimate have been actually furnished for the work comprising the above-mentioned projects in accordance with the plans and specifications heretofore approved. County Eng"er Approved By ~0~ Contractor l 1-/ y I w 2-S '2-l \" ( 1-o~~ Date Date CERTIFICATE OF FINAL ACCEPTANCE PROJECT NUMBER: 4305-200 CONTRACTOR: Sir Lines-A-Lot, LLC FINAL PAYMENT REQUEST NO. 4 4305-528 4305-608 THE UNDERSIGNED CONTRACTOR DOES HEREBY CERTIFY THAT HE HAS PERFORMED AND COMPLETED ALL THE WORK DESCRIBED HEREIN IN ACCORDANCE WITH AND PURSUANT TO THE TERMS OF HIS CONTRACT, AND DOES HEREBY ACCEPT THIS FINAL VOUCHER AS BEING CORRECT, FULL AND COMPLETE AND DOES MAKE CLAIM FOR FINAL PAYMENT ON THIS CONTRACT IN ACCORDANCE WITH THE FINAL VOUCHER. CONTRACTOR: Sir Lines-A-Lot, LLC 7175 Cahill Road Edina, MN 55439 AND _____________________ _ AND _____________________ _ STATE OF MINNESOTA, COUNTY OF _~ft~PY\~l/\~e-.p....,.._~~V\~----------- **INDIVI DUAL ACKNOWLEDGEMENT** ON THIS __________ _ DAY OF ___________ ~ 20 __, BEFORE ME PERSONALLY APPEARED __________ _ TO ME KNOWN TO BE THE PERSON WHO EXCUTED THE FOREGOING ACCEPTANCE AND ACKNOWLEDGED THAT HE/SHE EXECUTED THE SAME AS _____ FREE ACT AND DEED. **CORPORATE ACKNOWLEDGEMENT** ONTHIS ___ ~I l~~-----,20.o6., Cho. i.~ \la.\l\.Ove<be}<.e AND _______________ To ME PERsoNALLY KNowN, wHo, BEING EAcH BY ME DULY swoRN, EACH DID SAY THAT THEY ARE RESPECTIVEL y THE V a: :>·,de,Y\,-\-AND ____________ OF THE _s __ · _,_, _,_,__,L,c_,__.· i/\'-'-"'e:'-"s_· ..... r\-.......... -___ w"-'--'----CORPORATION NAMED IN THE FOREGOING INSTRUMENT, AND THAT THE SEAL AFFIXED TO SAID INSTRUMENT IS THE CORPORATE SEAL OF SAID CORPORATION AND THE SAID INSTRUMENT WAS SIGNED AND SEALED IN BEHALF OF SAID CORPORATION BY AUTHORITY OF AND _______________ ACKNOWLEDGED SAID INSTRUMENT TO BE THE FREE ACT AND DEED OF SAID CORPORATION. MY COMMISION AS NOTARY PUBLIC IN tl-elt'\\I\E\G?•\'•''-COUNTY EXPIRES ..J(lv\., 3\ , 20 ~- == li~ ..::+2a. .. 1o \ --;;; SIGNATURE !:\Highway Projects\4305-200 • 2025 Countywide Traffic Marking\COnstruction\6 Pay Requests\4305-ZOO_CPE4 (FINAL}.docx NOTARIAL SEAL TABITHA RACKLEY Notary Publlc State of Minnesota My commission expires 1/31/2031 Page 2 of 9 CERTIFICATE OF FINAL ACCEPTANCE PROJECT NUMBER: 4305-200 CONTRACTOR NAME: Sir lines-A-Lot, LLC FINAL PAYMENT REQUEST NO.: 4 **COUNTY BOARD ACKNOWLEDGMENT** WHEREAS; 4305-200 HAVE IN ALL THINGS BEEN COMPLETED, AND THE COUNTY BOARD BEING FULLY ADVISED IN THE PREMISES, NOW THEN BE IT RESOLVED; THAT WE DO HEREBY ACCEPT SAID COMPLETED PROJECT FOR AND IN BEHALF OF THE COUNTY OF OTTER TAIL AND AUTHORIZE FINAL PAYMENT AS SPECIFIED HEREIN. COUNTY OF OTTER TAIL STATE OF MN I, KRIS VIPOND, DEPUTY COUNTY ADMINSTRATOR WITHIN AND FOR SAID COUNTY DO HEREBY CERTIFY THAT THE FOREGOING COUNTY BOARD ACKNOWLEDGEMENT IS TRUE AND CORRECT. DATED AT _________________ __, MN THIS _________ DAY OF ___________ , 20 __ . KRIS VIPOND, DEPUTY ADMINSTRATOR (SEAL) l:\Highway Projects\4305-200 -2025 Countywide Traffic Marking\Construction\6 Pay Requests\4305-200_CPE4 {FINAL).docx Page 3 of 9 Payment Summary No. +'.Up to Date . Work Certified Per Re~uest 1 2025-09-08 $406,249.12 2 2025-09-30 $222,111.04 3 2025-11-18 $129,848.37 4 2025-12-03 $3,595.44 ·Funciing category. -·Funding Categ-ory-' 7 Work Certified -·-----....------,,.._~ .. , .. ,.,,,..--Work Certified to • Less Amount Retained ~;:-,,· ~{.'-,-_ ... ·Numb~r .. -., .Name "this Request Date Fergus Falls 24 $0.00 $17,615.90 $0.00 Girard Twp 24 $0.00 $2,260.70 $0.00 CH 20 $0.00 $156,294.42 $0.00 CSAH-Muni 12 $3,595.44 $114,199.70 $0.00 CSAH-Rural 11 $0.00 $471,433.25 $0.00 Amount Retained . Per Request $20,312.46 $11,105.55 $6,492.42 ($37,910.43) -. --·-Less Previous Payments $16,735.11 $2,147.67 $148,479.69 $105,074.04 $447,861.59 Otter Tail County Highway Dept. 505 S Court St, Ste 1 Fergus Falls, MN 56537-2757 Contract No. 25-11 •• Amount Paid .. , t:3(; ?Per R;quest"' $385,936.66 $211,005.49 $123,355.95 $41,505.87 Amount Paidthis Total ArriountPaid to :,t,_'./7 __ :,·-t-;:·•-Request: ·•· Date ·. $880.79 $17,615.90 $113.03 $2,260.70 $7,814.73 $156,294.42 $9,125.66 $114,199.70 $23,571.66 $471,433.25 • • Accounting Number •• --··-Fundi~g Source -Amount Paid this Request . • Revised Contract Amount • ••• Funds. Encumberedto Date. ' ,, . Paid Contractor to Date; 11 CSAH Regular Maintenance $23,571.66 $452,757.21 $452,757.21 $471,433.25 .. 12 CSAH Municipal Maintenance $9,125.66 $189,059.27 $193,789.67 $114,199.70 20 Local County Funds $7,814.73 $165,901.13 $161,170.73 $156,294.42 24 Accounts Receivable $993.82 $22,189.80 $22,189.80 $19,876.60 Contract Item Status Quantity This t'~Qu:ntityt~ ." V ./ ··A'.;.'. :~< Contract ''Amount This ,. ,,:1<: .: '~--f~~r.:'. ·1;~ ·Requ~st .... ·,, Project line Item . Description Units Unit Price Quantity Request Date Amount to Date .. 'a,~f-·• "' ·:s ·) l -.1.·< __ ?;~t. ~ ' A .. Municipal 1 2582.503 4" SOLID LINE PAINT (WHITE) LF $0.100 23910 0 $0.00 0 $0.00 Municipal 2 2582.503 4" SOLID LINE PAINT (YELLOW) LF $0.100 107311 0 $0.00 97305 $9,730.50 Municipal 3 2582.503 6" SOLID LINE PAINT (WHITE) LF $0.130 165005 0 $0.00 148411 $19,293.43 Municipal 4 2582.503 6" SOLID LINE PAINT (YELLOW) LF $0.130 8590 0 $0.00 0 $0.00 Municipal 5 2582.503 8" SOLID LINE PAINT (YELLOW) LF $8.000 150 0 $0.00 0 $0.00 !:\Highway Projects\4305-200 • 2025 Countywlde Traffic Marl<ing\Construction\6 Pay Requests\4305·200_CPE4 (FINAL).docx Page4of9 Contract Item Status ··r• Project Line Item DE!scription Units Unit Price r Municipal 6 2582.503 12" SOLID LINE PAINT LF $10.000 Municipal 7 2582.503 24" SOLID LINE PAINT LF $12.000 Municipal 8 2582.503 4" BROKEN LINE PAINT (YELLOW) LF $0.100 Municipal 9 2582.503 6" BROKEN LINE PAINT LF $0.130 Municipal 10 2582.503 8" DOTTED LINE PAINT LF $2.000 Municipal 11 2582.503 24" SOLID LINE PREFORM TAPE GROUND IN LIN FT $40.000 Municipal 12 2582.518 PAVT MSSG PREF TAPE GR IN SF $46.000 Municipal 13 2582.518 CROSSWALK PREF TAPE GR IN SF $24.000 Rural 14 2582.503 4" SOLID LINE PAINT (YELLOW) LF $0.100 Rural 15 2582.503 4" BROKEN LINE PAINT (YELLOW) LF $0.100 Rural 16 2582.503 6" SOLID LINE PAINT (WHITE) LF $0.130 Rural 17 2582.503 6" BROKEN LINE PAINT LF $0.130 Rural 18 2582.503 24" SOLID LINE PREFORM TAPE GROUND IN LIN FT $40.000 Rural 19 2582.518 PAVT MSSG PREF TAPE GR IN SF $46.000 Rural 20 2582.518 CROSSWALK PREF TAPE GR IN SF $24.000 Rural 21 2582.503 24" SOLID LINE PAINT LF $12.000 Girard Twp 1 2582.503 4" SOLID LINE PAINT (YELLOW) LF $0.100 !:\Highway Projects\4305-200 • 2025 Countywide Traffo< Marklng\Constructlon\6 Pay Requests\4305-200_CPE4 (flNAll.docx Contract Quantity This .,. Amount This Q~antity •Request Request 200 0 $0.00 286 0 $0.00 23691 0 $0.00 80 0 $0.00 131 0 $0.00 360 0 $0.00 943.78 0 $0.00 3942 149.81 $3,595.44 858808 0 $0.00 291047 0 $0.00 1805336 0 $0.00 240 0 $0.00 1380 0 $0.00 4284.4 0 $0.00 342 0 $0.00 11 0 $0.00 21700 0 $0.00 Otter Tail County Highway Dept. 505 S Court St, Ste 1 Fergus Falls, MN 56537-2757 Contract No. 25-11 ·•· Qu~ntity to ;:;., ... ,;;. Date Amou'nt to Date -~'i;,:, 0 $0.00 773 $9,276.00 18081 $1,808.10 231 $30.03 275 $550.00 337 $13,480.00 458.98 $21,113.08 1931.81 $46,363.44 978514 $97,851.40 252318 $25,231.80 1995349 $259,395.37 3SO $45.50 1575 $63,000.00 3564.32 $163,958.72 450 $10,800.00 0 $0.00 19830 $1,983.00 Page 5 of 9 Contract Item Status Project Line Item Description Units ::., Girard Twp 2 2582.503 4" BROKEN LINE PAINT (YELLOW) LF Fergus Falls City 1 2582.503 4" SOLID LINE PAINT (WHITE) LF Fergus Falls City 2 2582.503 4" BROKEN LINE PAINT (WHITE) LF Fergus Falls City 3 2582.503 4" SOLID LINE PAINT (YELLOW) LF Fergus Falls City 4 2582.503 4" BROKEN LINE PAINT (YELLOW) LF Project Category Totals Project Category 4305-200 Municipal 4305-200 Rural 4305-608 Fergus Falls City 4305-528 Girard Twp Contract Change Item Status Project CC ,. CC# Line Item Description , Units ' Contract Total I $761,803.97 ) !:\Highway Projects\4305·200 • 2025 Countywide Traffic Marking\Construction\6 Pay Requests\4305-200_CPE4 (FINALl.docx Contract Quantity This Unit Price Quantity Request $0.100 2602 0 $0.100 89000 0 $0.100 5578 0 $0.100 71179 0 $0.100 31839 0 Base Bid Totals: Amount This Request $3,595.44 Unit Price $0.00 $0.00 $0.00 Contract Quantity Contract Change Totals: Quantity This Request ~}'Z, Amount This Request $0.00 $0.00 $0.00 $0.00 $0.00 $3,595.44 Amount This Request Otter Tail County Highway Dept. 505 S Court St, Ste 1 Fergus Falls, MN 56537-2757 Contract No. 25-11 • QuantiJ to .'~ Date Amount to Date ;. 2777 $277.70 82348 $8,234.80 4772 $477.20 73351 $7,335.10 15688 $1,568.80 $761,803.97 Amount To Date 1 $121,644.58 $620,282.79 $17,615.90 $2,260.70 ·; Quantity to Date. Amount to Date & .,<'--···:1~ ·/'{ $ $ Page 6 of 9 Contract Change Totals Number Description Material on Hand Additions 'Line Item Description Date Material on Hand Balance Line Item Description Date Contract Item Status by Funding Breakdown Line Item Description Date Contract Item Status by Funding Breakdown Funding Cat Line Item Description Units Unit Price " Fergus Falls 1 2582.503 4" SOLID LINE PAINT (WHITE) LF :,0.10 Fergus Falls 2 2582.503 4" BROKEN LINE PAINT (WHITE) LF $0.10 Fergus Falls 3 2582.503 4" SOLID LINE PAINT (YELLOW) LF )0.10 Fergus Falls 4 2582.503 4" BROKEN LINE PAINT (YELLOW) LF :,0.10 Girard Twp 1 2582.503 4" SOLID LINE PAINT (YELLOW) LF )0.10 Girard Twp 2 2582.503 4" BROKEN LINE PAINT (YELLOW) LF :,0.10 !:\Highway Projects\4305-200 • 2025 Countywide Traffic Marking\Construction\6 Pay Requests\4305'200_CPE4 (FINAL).docx Added Added Contract 'Quantity 89000 5578 71179 31839 21700 2602 Otter Tail County Highway Dept. 505 S Court St, Ste 1 Fergus Falls, MN 56537-2757 Contract No. 25-11 Amount This Request Amount to Date Added· Comments··'•·.; Used ,J::_,·, Remaining Used Remaining Quantity This Amount This i'.:i 'Amount; Quantity To Request Request '· Date· 1, , l,To Date • ,, .. ;,,• ••• ,.,. ,>.', "''" 0 ;,0.00 82348 $8,234.80 0 $0.00 4772 ~477.20 0 1$0.00 73351 1$7,335.10 0 ;,0.00 15688 Sl,568.80 0 1$0.00 19830 ~1,983.00 0 $0.00 2777 1$277.70 Page 7 of 9 . . . Contract Item Status by Funding Breakdown Funding Cat line Item Description ;'• OTC_CH 2 2582.503 . 4" SOLID LINE PAINT (YELLOW) OTC_CH 3 2582.503 6" SOLID LINE PAINT (WHITE) OTC_CH 8 2582.503 4" BROKEN LINE PAINT (YELLOW) OTC_CH 11 2582.503 24" SOLID LINE PREFORM TAPE GROUND IN OTC_CH 12 2582.518 PAVT MSSG PREF TAPE GR IN OTC_CH 13 2582.518 CROSSWALK PREF TAPE GR IN OTC_CH 14 2582.503 4" SOLID LINE PAINT (YELLOW) ) OTC_CH 15 2582.S03 4" BROKEN LINE PAINT (YELLOW) OTC_CH 16 2582.503 6" SOLID LINE PAINT (WHITE) OTC_CH 18 2582.503 24" SOLID LINE PREFORM TAPE GROUND IN OTC_CH 19 2582.518 PAVT MSSG PREF TAPE GR IN OTC_CSAH -Muni 1 2582.503 4" SOLID LINE PAINT (WHITE) OTC_C5AH-Muni 2 2582.503 4" SOLID LINE PAINT (YELLOW) OTC_CSAH -Muni 3 2582.503 6" SOLID LINE PAINT (WHITE) OTC_CSAH-Muni 4 2582.503 6" SOLID LINE PAINT (YELLOW) OTC_CSAH -Muni 5 2582.503 8" SOLID LINE PAINT (YELLOW) OTC_CSAH -Muni 6 2582.503 12" SOLID LINE PAINT !:\Highway Projects\4305-200-2025 Countywide Traffic Marklng\Construction\6 Pay Requests\430S-200_CPE4 (FINAL).docx Units Unit Price Contract Quantity LF SO.lo 1440 LF )0.13 1400 LF $0.10 156 LIN FT S4o.oo 24 SF $46.00 49.86 SF 24.00 197.1 LF i:.0.10 82268 LF lso.10 35863 LF )0.13 287871 LIN FT )40.00 504 SF S46.00 1916.94 LF So.10 23910 L F )0.10 105871 LF :,0.13 163605 LF :,0.13 8590 LF -.8.00 150 LF 1$10.00 200 .Quantity This Request 0 0 0 0 0 0 0 0 0 0 0 0 0 0 0 0 0 Otter Tail County Highway Dept . 505 S Court St, Ste 1 Fergus Falls, MN 56537-2757 Contract No. 25-11 _,. .. :,\ '" AmounHhis l Quantity To -Amount Request • Date ; .:To Date , :,0.00 2944 $294.40 So.oo 3256 $423.28 l50.oo 312 )31.20 $0.00 27 $1,080.00 $0.00 0 $0.00 0.00 234 1$5,616.00 :,0.00 104688 1$10,468.80 1$0.00 34228 '>3,422.80 :,0.00 360726 1$46,894.38 so.oo 448 1$17,920.00 1$0.00 1524.86 1$70,143.56 150.00 0 faoo ISo.oo 94361 1$9,436.10 :,0.00 145155 ~18,870.15 So.oo 0 lso.oo lso.oo 0 1$0.00 $0.00 0 )0.00 ' Page 8 of 9 Contract Item Status by Funding Breakdown Funding Cat Line Item De_~cription Units Unit Price Contract Quantity OTC_CSAH -Muni 7 2582.503 24" SOLID LINE PAINT LF $12.00 286 OTC_CSAH -Muni 8 2582.503 4" BROKEN LINE PAINT (YELLOW) LF ,0.10 23535 OTC_CSAH -Muni 9 2582.503 6" BROKEN LINE PAINT LF )0.13 80 OTC_CSAH -Muni 10 2582.503 8" DOTTED LINE PAINT LF ,2.00 131 OTC_C5AH -Muni 11 2582.503 24" SOLID LINE PREFORM TAPE GROUND IN LIN FT )40.00 336 OTC_CSAH -Muni 12 2582.518 PAVT MSSG PREF TAPE GR IN SF 1546.00 893.92 OTC_CSAH -Muni 13 2582.518 CROSSWALK PREF TAPE GR IN SF 1$24.00 3744.9 OTC_CSAH -Rural 14 2582.503 4" SOLID LINE PAINT (YELLOW) LF $0.10 776540 OTC_CSAH -Rural 15 2582.503 4" BROKEN LINE PAINT (YELLOW) LF )0.10 255184 OTC_CSAH -Rural 16 2582.503 6" SOLID LINE PAINT (WHITE) LF $0.13 1517465 OTC_CSAH -Rural 17 2582.503 6" BROKEN LINE PAINT LF lSo.13 240 OTC_CSAH -Rural 18 2582.503 24" SOLID LINE PREFORM TAPE GROUND IN LIN FT S40.00 876 OTC_C5AH -Rural 19 2582.518 PAVT MSSG PREF TAPE GR IN SF ,46.00 2367.46 OTC_CSAH -Rural 20 2582.518 CROSSWALK PREF TAPE GR IN SF S24.00 342 OTC_CSAH -Rural 21 2582.503 24" SOLID LINE PAINT LF ~12.00 11 trotals: !:\Highway Projects\4305-200 • 2025 Countywlde Traffic Marklng\Construction\6 Pay Requests\4305-200_CPE4 (FINALl.docx Quantity This :: Request 0 0 0 0 0 0 149.81 0 0 0 0 0 0 0 0 Otter Tail County Highway Dept. SOS S Court St, Ste 1 Fergus Falls, MN S6S37-2757 Contract No. 25°11 ;, Amount This • :: ;' :Am'.ou~tl ''i Quant,To Req~est Date :-·To Date· '• .,,,,r )0.00 773 S9,276.oo $0.00 17769 $1,776.90 f;>0.00 231 S30.03 $0.00 275 )550.00 $0.00 310 $12,400.00 ~0.00 458.98 i:>21,113.08 i:,3,595.44 1697.81 l:>40,747.44 r:,0.00 873826 '>87,382.60 ~0.00 218090 i:,21,809.00 i:,0.00 1634623 ,212,500.99 )0.00 350 $45.50 so.oo 1127 '>45,080.00 i:,0.00 2039.46 )93,815.16 SO.OD 450 ,10,800.00 $0.00 0 $0.00 1$3,595.44 $761,803.97 Page 9 of 9 HIGHWAY 505 South Court Street, Suite 1 Fergus Falls, MN 56537 January 7, 2026 Board of County Commissioners Otter Tail County Fergus Falls, MN 56537 Re: S.P. 056-070-035 Two TT to Single T Int~rs,ections on CSAH 47 Otter Tail County Board: On August 13, 2024 the bid for S.P. 056-070-035 was awarded to Gladen Construction Inc. of Laporte, MN for $227,801.12. This contract has been completed and the total cost amounted to $275,322.23 which is an increase of$47,521.11. This increase was due to Change Order 1-3 and overruns and underruns. Final Estimate No. 4 in the amount of $8,259.67 is payable to Gladen Construction Inc. as final payment for this work. Attached you will find Final Estimate No. 4 which is hereby recommended for approval and payment. Yours truly, Otter Tail County Highway Department 71~ ---Y,4 vt--- Jodi Teich, P.E. County Engineer JT:bn Encls. Cc: Project File 218-998-8470 @ OTTER TAIL COUNTY IS AN EQUAL OPPORTUNITY EMPLOYER LIVE YOUR best life HERE. @ ottertailcountymn.us ----------------i OTTERTAI L Otter Tail County Highway Dept. COUNTY-MINNESOTA Project Number SOS South Court St, Ste 1 Fergus Falls, MN 56537-2757 Contract Number: 24-04 Pay Request Number: 4 -FINAL Project Description 056-070-035 (HSIP TT to T_CSAH 47) Two TT To Singe T intersections on CSAH 47. Work Certified This Request $0.00 Contractor: Gladen Construction Inc 40739 us 71 Laporte, MN 56461 Contract Amount Original Contract Contract Changes Revised Contract Work Certified to Base Bid Items Contract Changes Material on Hand Total I Work Certified To Date I $275,322.23 I I $227,801.12 $31,440.64 $259,241.76 $243,881.59 $31,440.64 $0.00 $275,322.23 Vendor Number: Upto Date: Funds Encumbered Original Additional Total 3180 07/31/2025 $227,801.12 N/A $227,801.12 Less Amount Retained _ Less Previous Payments I Amount Paid This Request I $0.00 $267,062.56 I $8,259.67 I Percent: Retained: 0% Amount Paid This Request $8,259.67 Page 1 of 9 Total Amount Paid to Date $275,322.23 Percent Complete: 106.2% This is to certify that the items of work shown in this certificate of Pay Estimate have been actually furnished for the work comprising the above-mentioned projects in accordance with the plans and specifications heretofore approved. Approved By "--- ~-~ ~ Ap~~ County Engineer Contractor Date Date CERTIFICATE OF FINAL ACCEPTANCE PROJECT NUMBER: 056-070-035 (HSIP TT to T_CSAH 47) CONTRACTOR: Gladen Construction Inc FINAL PAYMENT REQUEST NO. 4 THE UNDERSIGNED CONTRACTOR DOES HEREBY CERTIFY THAT HE HAS PERFORMED AND COMPLETED ALL THE WORK DESCRIBED HEREIN IN ACCORDANCE WITH AND PURSUANT TO THE TERMS OF HIS CONTRACT, AND DOES HEREBY ACCEPT THIS FINAL VOUCHER AS BEING CORRECT, FULL AND COMPLETE AND DOES MAKE CLAIM FOR FINAL PAYMENT ON THIS CONTRACT IN ACCORDANCE WITH THE FINAL VOUCHER. CONTRACTOR: Gladen Construction Inc 40739 us 71 Laporte, MN 56461 AND ____________________ _ STATE OF MINNESOTA, COUNTY OF ---~.c,.__itv~_f.t_VVI __ I _____________ _ **INDIVIDUAL ACKNOWLEDGEMENT** ON THIS _________ _ DAY OF ___________ __, 20 ___, BEFORE ME PERSONALLY APPEARED __________ _ TO ME KNOWN TO BE THE PERSON WHO EXCUTED THE FOREGOING ACCEPTANCE AND ACKNOWLEDGED THAT HE/SHE EXECUTED THE SAME AS _____ FREE ACT AND DEED. **CORPORATE ACKNOWLEDGEMENT** oN TH1s __ 9'_~_-_____ DAY oF ~O_c_h)_6_.t_r ____ ___, 20 ~ __ f\_-_t\._<_O_f\ __ f) ___ , _l~_-~_1_~_'\ ___ AND __ ~_u __ +-,_'(._\_-S_L-\_r_·-:-t~-t_. V)) ___ TO ME PERsoNALLY KNowN, wHo, BEING EAcH BY ME DULY swoRN, -fYl-o;AtV\.+ AND v;a. lr15iJtnl---OFTHE EACH DID SAY THAT THEY ARE RESPECTIVELY THE .... 6__._.\ce_rt_(C-'-!C:..,t()"-'-_u_o-'--0.5-=--~ ..... U"-'-"-k~--'-"ll'--n-'-----CORPORATION NAMED IN THE FOREGOING INSTRUMENT, AND THAT THE SEAL AFFIXED TO SAID INSTRUMENT IS THE CORPORATE SEAL OF SAID CORPORATION AND THE SAID INSTRUMENT WAS SIGNED AND SEALED IN BEHALF OF SAID CORPORATION BY AUTHORITY OF ITS bna.d ~t lJ\H<-HY&z ,ANDSAID h tstJtvH AND Vi'tt f res ,'-/u,7/ ACKNOWLEDGED SAID INSTRUMENT TO BE THE FREE ACT AND DEED OF SAID CORPORATION. MY COMMISION AS NOTARY PUBLIC IN _1x=-_\ _\,y_~-'--f)_1.,_; ____ _ NOTARIAL !:\Highway Projects\4127-047 • HSIP TT to Single on CSAH 47\Conslruction\Pay Requests\056-070-035PayReq4(FINAL).docx Page 2 of 9 CERTIFICATE OF FINAL ACCEPTANCE PROJECT NUMBER: 056-070-035 (HSIP TT to T_CSAH 47) CONTRACTOR NAME: Gladen Construction Inc FINAL PAYMENT REQUEST NO.: 4 **COUNTY BOARD ACKNOWLEDGMENT** WHEREAS; SP 056-070-035 HAVE IN ALL THINGS BEEN COMPLETED, AND THE COUNTY BOARD BEING FULLY ADVISED IN THE PREMISES, NOW THEN BE IT RESOLVED; THAT WE DO HEREBY ACCEPT SAID COMPLETED PROJECT FOR AND IN BEHALF OF THE COUNTY OF OTTER TAIL AND AUTHORIZE FINAL PAYMENT AS SPECIFIED HEREIN. COUNTY OF OTTER TAIL STATE OF MN I, KRIS VIPOND, DEPUTY ADMINSTRATOR WITHIN AND FOR SAID COUNTY DO HEREBY CERTIFY THAT THE FOREGOING COUNTY BOARD ACKNOWLEDGEMENT IS TRUE AND CORRECT. DATED AT _________________ ~ MN THIS _________ DAY OF ___________ , 20 __ . KRIS VIPOND, DEPUTY ADMINSTRATOR (SEAL) !:\Highway Projects\4127-047 -HSIP TT to Single on CSAH 47\Construction\Pay Requests\056-070-035PayReq4{FINAL).docx Page 3 of 9 Payment Summary No. 1 2 3 4 Funding Category Name 056-070-035 (HSIP TT to T_CSAH 47) Funding Category Number Upto Date 2024-09-23 2024-10-29 2025-03-11 2025-07-31 Work Certified this Request $0.00 Work Certified Per Request $253,309.66 $22,012.57 $0.00 $0.00 Work Certified to Date Less Amount Retained $275,322.23 $0.00 ----• Amount Retained Per Request $12,665.48 $1,100.63 ($5,506.44) ($8,259.67) Less Previous Payments $267,062.56 Otter Tail County Highway Dept. 505 S Court St, Ste 1 Fergus Falls, MN 56537-2757 Contract No. 24-04 Amount Paid this Request $8,259.67 Amount Paid Per Request $240,644.18 $20,911.94 $5,506.44 $8,259.67 --·-Total Amount Paid to Date $275,322.23 Accounting Number Funding Source Amount Paid this Request Revised Contract Amount Funds Encumbered to Date Paid Contractor to Date 1 HSIP (Hwy Safety $7,433.71 $233,317.67 $205,021.06 $247,790.09 Improvement Plan) 2 Wheelage Tax $825.96 $25,924.09 $22,780.06 $27,532.14 Contract Item Status Contract Quantity This Amount This Quantity to Category Line Item Description Units Unit Price Quantity Request Request Date Amount to Date East 1 2021.501 MOBILIZATION LUMP SUM $25,000.000 0.54 0 $0.00 0.54 $13,500.00 West 2 2021.501 MOBILIZATION LUMP SUM $25,000.000 0.46 0 $0.00 0.46 $11,500.00 East 3 2051.501 MAINT & RESTORATION OF HAUL ROADS LUMP SUM $150.000 0.54 0 $0.00 0.54 $81.00 West 4 2051.501 MAINT & RESTORATION OF HAUL ROADS LUMP SUM $150.000 0.46 0 $0.00 0.46 $69.00 East 5 2101.502 GRUBBING LUMP SUM $1,500.000 1 0 $0.00 1 $1,500.00 East 6 2104.503 SAWING BIT PAVEMENT (FULL DEPTH) L F $3.000 75 0 $0.00 90 $270.00 !:\Highway Projects\4127-047 -HSIP TT to Single on CSAH 47\Construction\Pay Requests\056-070-035PayReq4(FINAL).docx Page 4 of 9 Contract Item Status Category line Item Description Units West 7 2104.503 SAWING BIT PAVEMENT (FULL DEPTH) LF West 8 2104.503 REMOVE CONCRETE CULVERT LF East 9 2104.504 REMOVE BITUMINOUS PAVEMENT SY West 10 2104.504 REMOVE BITUMINOUS PAVEMENT SY East 11 2106.507 EXCAVATION -COMMON (P) CY West 12 2106.507 EXCAVATION -COMMON (P) CY East 13 2106.507 COMMON EMBANKMENT (CV) (P) CY West 14 2106.507 COMMON EMBANKMENT (CV) (P) CY East 15 2112.519 SUBGRADE PREPARATION RDST West 16 2112.519 SUBGRADE PREPARATION RDST East 17 2118.509 AGGREGATE SURFACING CLASS 5 TON West 18 2118.509 AGGREGATE SURFACING CLASS 5 TON East 19 2123.510 MOTOR GRADER HOUR West 20 2123.510 MOTOR GRADER HOUR East 21 2123.510 DOZER HOUR West 22 2123.510 DOZER HOUR East 23 2123.610 SKID LOADER HOUR !:\Highway l'Tojects\4127-047 -HSIP TT to Single on CSAH 47\Construction\Pay Requests\056-070.035PayReq4(FINAL).docx Contract Quantity This Unit Price Quantity Request $3.000 155 0 $28.000 55 0 $11.000 127 0 $11.000 395 0 $6.920 4728 0 $6.920 2967 0 $10.510 665 0 $10.510 819 0 $706.000 2.5 0 $706.000 3.16 0 $29.850 401 0 $29.850 297 0 $200.000 3 0 $200.000 3 0 $150.000 6 0 $150.000 3 0 $125.000 6 0 Amount This Request $0.00 $0.00 $0.00 $0.00 $0.00 $0.00 $0.00 $0.00 $0.00 $0.00 $0.00 $0.00 $0.00 $0.00 $0.00 $0.00 $0.00 Otter Tail County Highway Dept. 505 S Court St, Ste 1 Fergus Falls, MN 56537-2757 Contract No. 24-04 Quantity to Date Amount to Date 169 $507.00 103 $2,884.00 127 $1,397.00 395 $4,345.00 4728 $32,717.76 2967 $20,531.64 665 $6,989.15 819 $8,607.69 2.5 $1,765.00 3.16 $2,230.96 655.77 $19,574.73 617.33 $18,427.30 0 $0.00 0 $0.00 0 $0.00 0 $0.00 0 $0.00 Page 5 of 9 Contract Item Status Category Line Item Description Units Unit Price West 24 2123.610 SKID LOADER HOUR $125.000 East 25 2211.509 AGGREGATE BASE CLASS 5 TON $36.000 West 26 2211.509 AGGREGATE BASE CLASS 5 TON $36.000 East 27 2360.509 TYPE SP 9.5 WEARING COURSE MIX (3,C) TON $157.000 West 28 2360.509 TYPE SP 9.5 WEARING COURSE MIX (3,C) TON $157.000 East 29 2451.507 FINE AGGREGATE BEDDING (CV) (P) CY $70.000 East 30 2501.502 18" RC PIPE APRON EACH $1,664.000 East 31 2501.503 18" RC PIPE CULVERT CLASS Iii LF $135.000 East 32 2563.601 TRAFFIC CONTROL LUMP $8,900.000 SUM West 33 2563.601 TRAFFIC CONTROL LUMP $8,900.000 SUM East 34 2573.503 SILT FENCE, TYPE MS LF $2.500 West 35 2573.503 SILT FENCE, TYPE MS LF $2.500 East 36 2573.503 SEDIMENT CONTROL LOG TYPE STRAW LF $2.500 West 37 2573.503 SEDIMENT CONTROL LOG TYPE STRAW L F $2.500 East 38 2574.505 SOIL BED PREPARATION ACRE $100.000 West 39 2574.505 SOIL BED PREPARATION ACRE $100.000 !:\Highway Projects\4127-047 • HSIP TT to Single on CSAH 47\Construction\Pay Requests\056-o70-035PayReq4(FINAL).docx Contract Quantity This Amount This Quantity Request Request 6 0 $0.00 21 0 $0.00 21 0 $0.00 30 0 $0.00 30 0 $0.00 28 0 $0.00 2 0 $0.00 62 0 $0.00 0.54 0 $0.00 0.46 0 $0.00 1620 0 $0.00 1152 0 $0.00 595 0 $0.00 40 0 $0.00 2.53 0 $0.00 3.09 0 $0.00 Otter Tail County Highway Dept. SOS S Court St, Ste 1 Fergus Falls, MN 56537-2757 Contract No. 24-04 Quantity to Date Amount to Date 0 $0.00 21.15 $761.40 21 $756.00 58.39 $9,167.23 58.39 $9,167.23 28 $1,960.00 2 $3,328.00 62 $8,370.00 0.54 $4,806.00 0.46 $4,094.00 1630 $4,075.00 1073 $2,682.50 725 $1,812.50 50 $125.00 2.53 $253.00 3.6 $360.00 Page 6 of 9 Contract Item Status Category Line Item Description Units East 40 2574.508 FERTILIZER TYPE 2 LB West 41 2574.508 FERTILIZER TYPE 2 LB East 42 2574.609 COMMON TOPSOIL BORROW TON West 43 2574.609 COMMON TOPSOIL BORROW TON East 44 2575.504 ROLLED EROSION PREVENTION CATEGORY 25 SY East 45 2575.505 SEEDING (P) ACRE West 46 2575.505 SEEDING (P) ACRE East 47 2575.505 DISK ANCHORING (P) ACRE West 48 2575.505 DISK ANCHORING (P) ACRE East 49 2575.508 SEED MIXTURE 25-142 LB West 50 2575.508 SEED MIXTURE 25-142 LB East 51 2575.508 HYDRAULIC BONDED FIBER MATRIX LB West 52 2575.508 HYDRAULIC BONDED FIBER MATRIX LB East 53 2575.523 RAPID STABILIZATION METHOD 3 MGAL West 54 2575.523 RAPID STABILIZATION METHOD 3 MGAL Project Category Totals !:\Highway Projects\4127-047 -HSIP TT to Single on CSAH 47\Construction\Pay Requests\056-070-035PayReq4(FINAL).docx Contract Quantity This Unit Price Quantity Request $1.000 474 0 $1.000 680 0 $12.000 121 0 $12.000 52 0 $15.000 15 0 $550.000 2.53 0 $550.000 3.09 0 $1.000 2.53 0 $1.000 3.09 0 $4.000 107 0 $4.000 153 0 $1.900 8295 0 $1.900 11900 0 $200.000 14.2 0 $200.000 20.4 0 Base Bid Totals: Amount This Request $0.00 $0.00 $0.00 $0.00 $0.00 $0.00 $0.00 $0.00 $0.00 $0.00 $0.00 $0.00 $0.00 $0.00 $0.00 $0.00 Otter Tail County Highway Dept. 505 S Court St, Ste 1 Fergus Falls, MN 56537-2757 Contract No. 24-04 Quantity to Date Amount to Date 474 $474.00 700 $700.00 0 $0.00 0 $0.00 15 $225.00 2.53 $1,391.50 3.09 $1,699.50 0 $0.00 0 $0.00 107 $428.00 162 $648.00 8295 $15,760.50 12600 $23,940.00 0 $0.00 0 $0.00 $243,881.59 Page 7 of 9 Project Category 056-070-035 (HSIP TT to T_CSAH 47) East 056-070-035 (HSIP TT to T_CSAH 47) West Contract Change Item Status Category cc CC# Line Item Description Units West co 1 55 2106.507 EXCAVATION -COMMON {P) CY West co 1 56 2106.507 COMMON EMBANKMENT {CV) (P) CY West co 1 57 2106.507 EXCAVATION -COMMON {P) CY West co 1 58 2106.507 COMMON EMBANKMENT {CV) (P) CY West co 2 59 2575.505 SEEDING {P) ACRE West co 2 60 2575.505 SEEDING {P) ACRE East co 2 61 2106.507 EXCAVATION -COMMON {P) CY East co 2 62 2106.507 EXCAVATION -COMMON (P) CY West co 3 63 2106.602 CONSTRUCT ENTRANCE EACH Contract Total j $275,322.23 ! !:\Highway Projects\4127-047 -HSIP TT to Single on CSAH 47\Construction\Pay Requests\056-070-035PayReq4(FINAL).docx Amount This Request $0.00 $0.00 Contract Quantity This Unit Price Quantity Request {$6.92) 2967 0 ($10.51) 819 0 $6.92 4374 0 $10.51 832 0 ($550.00) 3.09 0 $550.00 3.6 0 {$6.92) 4728 0 $6.92 5149 0 $18,373.75 1 0 Contract Change Totals: Amount This Request Otter Tail County Highway Dept. 505 S Court St, Ste 1 Fergus Falls, MN 56537-2757 Contract No. 24-04 Amount To Date $130,606.77 $113,274.82 Quantity to Date Amount to Date $0.00 2967 ($20,531.64) $0.00 819 ($8,607.69) $0.00 4374 $30,268.08 $0.00 832 $8,744.32 $0.00 3.09 ($1,699.50) $0.00 3.6 $1,980.00 $0.00 4728 ($32,717.76) $0.00 5149 $35,631.08 $0.00 1 $18,373.75 $0.00 $31,440.64 Page 8 of 9 Contract Change Totals Number Description Due to a design error on the west intersection, proposed ditch depths a.re changed from 1.5-foot to Otter Tail County's standard 1 3.5-foot. Additionally the subcut depth to change from the 1-foot proposed to Otter Tail County's standard 2-foot. This change will match the east intersection design. These changes will impact the project planned excavation-common and common embankment quantities. 2 Extra Excavation-Common for the east intersection and extra Seeding area on the west intersection. 3 Construct field approach at the CSAH 47 West intersection not originally in the plans. Material on Hand Additions Line Item Description Date Added Material on Hand Balance Line Item Description Date Added !:\Highway Projects\4127-047 • HSIP TT to Single on CSAH 47\Construction\Pay Requests\0S6-070-03SPayReq4(FINAL).docx Otter Tail County Highway Dept. 505 S Court St, Ste 1 Fergus Falls, MN 56537-2757 Contract No. 24-04 Amount This Request Amount to Date $0.00 $9,873.07 $0.00 $3,193.82 $0.00 $18,373.75 Comments Used Remaining· Page 9 of 9 PRAIRIE LAKES COMMUNITY HEALTH BOARD DATA PRACTICES AND RECORDS MANAGEMENT AGREEMENT THIS AGREEMENT, is made and entered into the 7th day of January 2026 (the “Effective Date”) pursuant to Minnesota Statutes Section 471.59 by and between the Counties of Otter Tail and Wilkin (collectively, Prairie Lakes Community Health Board or the “Counties”). WHEREAS, the Counties desire to work collaboratively to implement a regional Public Health Services sharing model via the Prairie Lakes Community Health Board (PLCHB); and WHEREAS, the Counties recognize that clients move across county boundaries and that in order to effectively and efficiently provide services for clients, it is necessary and desirable to share client information and service delivery between and among county agencies; and WHEREAS, Minn. Stat. § 13.46 allows counties to share client information with each other’s personnel when working on the same programs, and for the purpose of determining eligibility for and the need to provide services to individuals and families, and for evaluating the effectiveness of programs; and WHEREAS, the purpose of the collaborative efforts is to provide a structure for the Counties to collectively share general program information, discuss best practices for public health services, and to provide general direction for the Counties on their goal of collectively improving the lives of constituents in the region; and WHEREAS, the Counties recognize that in order to implement cross-agency programs and coordinate public health services on a regional basis as identified in the Delegation Agreement for Program, Administration, Data and Resource Sharing Agreement, the Counties will need to share information and resources with each other, as permitted by state and federal law; and WHEREAS, the Counties therefore desire to enter into this Agreement to identify their roles and responsibilities in implementing shared services under the community health board. NOW, THEREFORE, in consideration of the mutual promise and benefits that each party shall derive here from, and other good and valuable consideration, receipt of which is hereby acknowledged, the parties agree as follows: ARTICLE I- DEFINITIONS Agreement means this Agreement for data sharing among the Counties related to shared programs, services, resources and administration. Authorized Representatives means the CHS Administrator, each County’s Public Health Director, and their designees. Data means any recorded information collected, created, received, maintained, or disseminated by either County that relates to public health services or functions. Other terms such as Private Data, De-identified Data, and Data Custodian are defined in accordance with Minn. Stat. § 13.02. Public Health Services includes those foundational responsibilities which have been retained by the Prairie Lakes Community Health Board (PLCHB) ARTICLE II- PURPOSE The Counties have entered into this Agreement for the purposes set forth in the Recitals to this Agreement, which are incorporated herein by reference. In particular, the Counties have entered into this Agreement for the purpose of establishing the terms and conditions under which the Counties will share, access and use data to support shared public health services and functions conducted under the Prairie Lakes Joint Powers Agreement and the Delegation Agreement for Program, Administration, Data and Resource Sharing Agreement between Prairie Lakes Community Health Board and the Boards of Otter Tail and Wilkin Counties. ARTICLE III- LEGAL AUTHORITY The Counties enter into this Agreement pursuant to Minn. Stat. § 145A.04, subd.6 which authorizes local boards of health to enter into agreements necessary to carry out their public health responsibilities, Minn. Stat. § 13.05, Subd.7 which governs the sharing of government data between entities for the administration and management of shared programs; and Minn. Stat. § 471.59 which allows political subdivision to jointly exercise powers and share resources and to facilitate the lawful and secure exchange of data to perform the Foundational Public Health Responsibilities, including assessment, surveillance, data analytics, and program evaluation as well as ensure compliance with the Minnesota Government Data Practices Act, Minn Statue Chapter 13, Minn. Stat.§ 145A.04, HIPPA and all applicable federal and state data privacy and security laws. ARTICLE IV- SCOPE OF DATA SHARING Data shared under this Agreement may include but not be limited to assessment, surveillance, environmental health, performance improvement, and workforce data, used only for authorized public health purposes under the Prairie Lakes Joint Powers Agreement. The Counties each agree to comply with data privacy laws, restrict access to authorized personnel, and ensure secure transmission, store and destruction of data. All data will be classified and protected in accordance with Minn. Stat. § 13.02, with encryption during transmission and access limited to authorized users. Data shall be retained and destroyed per the Minnesota Record Retention Schedule. All destruction must be secure and documented. ARTICLE V- DATA CLASSIFICATION AND PROTECTION Each County shall comply with data classification standards as defined in Minn. Stat. § 13.02. Data containing personal or identifiable information shall be encrypted during transmission and storage. Access shall be limited to those staff who duties require such access. Both parties shall maintain appropriate audit trails, firewalls, and access controls. All data requests will be made in writing. ARTICLE VI- DATA SHARING SYSTEM Data Sharing and Records Access. The Counties agree that in order to transmit and receive referrals and to coordinate providing public health services the Counties will need to share client records and information relating to Public Health Services. Accordingly, the Counties agree that to facilitate data sharing for the purposes identified in this Agreement, the Counties will release records to the Authorized Representatives of the other Counties and may provide each other’s Authorized Representatives with access to Otter Tail County’s public health record keeping system or may share records and information through a secure file sharing system. In addition, the Counties agree to share with each other evaluation data to enable compliance with the program evaluation and reporting activities required by the any grants and the grant Agreement. The Counties will release records to and share information with the Authorized Representatives of each County only for the purposes described in this Agreement. Any use or disclosure of shall be consistent with the provisions of the MGDPA, Minn. Stat. § 145A.17 and this Agreement. Informed Consent for Release of Private Data. Client Consent: The Counties agree to develop a process that asks clients for informed written consent to release their individual private data to Prairie Lakes Community Health Board, and the participating Counties as necessary, for the purposes identified in this Agreement, and to a grantor, for the purposes identified in grant agreements. As required by grant agreements, clients will be informed that their refusal to provide informed consent will not generally impact their access to services and that they may withdraw their consent at any time. Permitted Uses of Client Information. The Counties shall use records and information shared pursuant to this Agreement only for purposes of the specified program, and for necessary reporting as required by the grant agreement and other uses permitted by law, including, but not limited to, the following: • To verify an individual’s identity; • To determine eligibility for Public Health Services; • To determine the need for and type of Public Health Services; • To determine the effectiveness of the Counties’ Public Health Services; • To assess parental contribution amounts; and • To collaborate between Counties for the effective delivery of services. Data Privacy and Security Standards. a. Data Limited to Authorized Users: The Counties and their authorized users must maintain the privacy of any individually identifiable information obtained pursuant to this Agreement in accordance with the MGDPA. The Counties and their authorized users may only use the information as specified in this Agreement. The Counties will take appropriate steps to ensure that PDI are not released through unintentional or accidental disclosure. b. Password Security.: The Counties shall take appropriate steps to ensure that login names and passwords are not available to those who are not authorized to obtain information pursuant to this Agreement. The Counties will require unique login names and passwords for authorized users and must have the ability to monitor and/or audit user activity. Password-protected screen savers will be active on every workstation that is used to access PDI. Only work devices, and not personal devices, should be used to access PDI. c. Notification of Security Incidents: The Counties will promptly report to the Authorized Representatives any known incident regarding the unauthorized disclosure of PDI, which includes a data security breach, as defined in Minn. Stat. § 13.055, subd. 1(a). A privacy incident will have occurred when PDI is disclosed for any purpose other than authorized by this Agreement or as otherwise authorized by law or court order. The Counties shall also comply with the MGDPA by notifying affected individual to the extent required by Minn. Stat. § 13.055. Application of HIPAA. The Counties acknowledge that because some of the programs shared are public health and child protection intervention program (as defined under Minn. Stat. § 145A.17, subd. 1), HIPAA is not applicable to the Counties’ activities under this Agreement, or permits such use and disclosure of protected health information (“PHI”). (42 USC § 11789(b) and 45 CFR § 164.512(b)(1)(i), (ii) and (b)(2).) In addition, to the extent one or more of the Counties may consider their public health departments to be “covered entities” for purposes of HIPAA, those regulations would allow covered entities working on the same program and serving the same or similar populations, to share PHI to the extent disclosure is necessary “to coordinate the covered functions of such programs or to improve administration and management relating to the covered functions of such programs.” (45 CFR 164.512(k)(6)(ii)) ARTICLE VII- DATA OWNERSHIP AND CUSTODIANSHIP POST-DISSOLUTION Upon the dissolution of the Joint Powers Agreement, all data shared or generated under this agreement shall remain the property of the originating agency. Each party shall retain copies of its own data as permitted by law. Any jointly created datasets, reports, records or analysis shall be maintained, transferred, or destroyed according to a written disposition plan approved by the Counties prior to dissolution. No later than 90 days prior to the effective date of dissolution the Prairie Lakes Community Health Board will develop and approve a Data Disposition Plan that addresses creating an inventory of shared datasets and systems, classification of public, private, confidential, and protected non-public data, retention schedule per the Minnesota Record Retention Schedule for Local Public Health, method of disposition including return to original agency, transfer to successor entity, or secure destruction, and timelines and responsible parties. The plan shall designate responsible agencies for each data set, specify secure destruction methods, and document all actions for audit and compliance purposes. Each party shall return or destroy all data received from another County within 30 days of the Joint Powers Agreement dissolution, unless otherwise required by law or approved by the originating County for continued use. Proof of destruction shall be documented and retained by each County’s data custodian. If a successor entity is established to continue the functions of the Joint Powers Agreement, the parties may jointly authorize transfer of relevant data to that successor, subject to a new Data Sharing Agreement that meets the requirements of Minn. Stat. Chapter 13 and all applicable state and federal privacy laws. Upon dissolution, the PLCHB shall adopt a final Data Governance Resolution which includes a summary of inventory of shared datasets, their disposition, and confirmation of compliance. The final disposition plan shall be filed with the CHS Administrator and retained as a public record consistent with Minn. Stat. § 138.17 (Records Management Act). ARTICLE VIII- TERM AND ADDITIONAL PROVISION Term. The term of this Agreement shall be from the Effective Date, notwithstanding the dates of the signatures of the parties, and shall continue until the Agreement is terminated as provided in Section 5.2 of this Agreement. Termination. Unless extended by written agreement of the Counties, this Agreement shall terminate upon written agreement of the Counties. Liability. The parties agree that each is independently responsible for complying with statutes, rules, and/or regulations governing or affecting the collection, storage, use, sharing, disclosure, and dissemination of protected information in accordance with this Agreement. No party will be liable for any violation of any provision of applicable laws or the terms of this Agreement indirectly or directly arising out of, resulting from, or in any manner attributable to actions of any other party or its employees or agents. The liability of the Counties is governed by the provisions of Minnesota Stat. § 466 and other applicable law. The Counties do not intend to waive any immunities, defenses or limitations on liability available to the Counties at law or in equity and the Counties expressly agree that the terms of this Agreement shall not be construed to affect any such waiver. Relationship of the Parties. All personnel of the Counties or other persons while engaging in the performance of this Agreement shall not be considered employees of any other County by way of this Agreement. The Counties shall be responsible for their own employees, officers and agents, including, but not limited to, claims under the Workers' Compensation Act of the State of Minnesota. Such personnel or other persons shall not require nor be entitled to any compensation, rights or benefits of any kind whatsoever from any other County. Notices. In addition to any notice required under applicable law to be given in another manner, any notices required hereunder must be in writing, and shall be sufficient if personally served or sent by prepaid, registered, or certified mail (return receipt requested), to the business address of the County Authorized Representative to whom it is directed. Breach Notification. Each party shall notify the other within five (5) business days of discovering any unauthorized access, disclosure, or loss of data. In accordance with Minn. Stat. § 13.055 and applicable HIPPA provisions each county shall conduct a risk assessment and mitigation plan. Binding Effect and Assignment or Modification. This Agreement shall be binding upon and inure to the benefit of the Counties, provided, however, that the Counties may assign any of its rights or obligations under this Agreement. No change or modification of the terms or provisions of this Agreement shall be binding on the Counties unless such change or modification is in writing and signed by an authorized official of each of the Counties. Minnesota Law Governs. The laws of the State of Minnesota shall govern this Agreement and the appropriate venue and jurisdiction for any litigation that may arise under this Agreement will be in the courts located in the State of Minnesota. Use of Contractors. Counties may engage contractors to perform Public Health Services. However, each County retains primary responsibility for compliance with this Agreement. No Third-Party Beneficiary Rights. Nothing in this Agreement is intended or may be construed to create third party beneficiary rights or to give any person or entity, other than the Counties, any legal or equitable right, remedy, or claim under this Agreement. (Remainder of this Page Intentionally Left Blank) IN WITNESS WHEREOF, Adopted by the Prairie Lakes Community Health Board on the 7th day of January 2026. _________________________________________________ PLCHB Chair __________________________________________________ Community Health Services Administrator THE COUNTIES: IN WITNESS WHEREOF, Adopted by the OTTER TAIL County Board of Commissioners on the ___ day of __________, 2026. _____________________________________________ Chair, Board of Commissioners _____________________________________________ Clerk, Board of Commissioners _____________________________________________ County Attorney Adopted by the WILIKIN County Board of Commissioners on the ___ day of __________, 2026. _____________________________________________ Chair, Board of Commissioners _____________________________________________ Clerk, Board of Commissioners _____________________________________________ County Attorney PRAIRIE LAKES COMMUNITY HEALTH BOARD DATA DISPOSITION PLAN TEMPLATE (For use upon dissolution or termination of a Joint Powers Agreement) Section 1 — General Information Date of Dissolution (effective): __________________________________________ Date Plan Approved by Board: __________________________________________ Lead Agency or Data Trustee (if designated): __________________________________________ Prepared by: ___________________________ Title: ___________________________ Contact Information: _________________________________________________ Section 2 — Purpose This plan identi�ies all data, systems, and records shared under the Prairie Lakes Joint Powers Agreement and establishes procedures for their retention, transfer, or destruction consistent with Minnesota Statutes §§13.05 and 138.17. Section 3 — Inventory of Shared Data and System An inventory of all data and data systems will be completed using Shared Data and System Inventory to document the following items: 1. Data sets/system name 2. Data type/description 3. Classi�ication of data (public, private, con�idential, protected non-public 4. Originating Agency 5. Custodian/responsible party 6. Disposition of data (return, transfer, destroy) 7. Method (return via SFTP, secure delete, transfer to successor) 8. Date Completed (within 30 days of JPA dissolution unless other reasons) Section 4 — Retention Schedule Reference Each participating agency shall retain data per the Minnesota Records Retention Schedule for Local Health Departments and their own county-approved retention policies. Examples include: • Aggregate data: retain minimum �ive (5) years unless superseded. • Program records: retain per speci�ic retention category (e.g., program evaluation, grant, or surveillance). • Personnel or �inancial data: follow county human resources or �inance retention rules. Section 5 — Final Data Governance Actions Checklist Checklist Item Yes No N/A Notes/Follow-up Required 1. All datasets inventoried, and disposition completed. ☐ ☐ ☐ 2. Final copies of the Data Sharing Agreement and Data Disposition Plan archived. ☐ ☐ ☐ 3. Certi�icates of data destruction obtained (if applicable). ☐ ☐ ☐ 4. Certi�icates of data destruction obtained (if applicable). ☐ ☐ ☐ 5. Access credentials and permissions revoked for all shared systems. ☐ ☐ ☐ Section 6 — Approvals Prairie Lakes Board Chair: Signature: _____________________________ Printed Name: __________________________ Date: _________________________________ Prairie Lakes Board Vice-chair: Signature: _____________________________ Printed Name: __________________________ Date: _________________________________ Community Health Services Administrator: Signature: _____________________________ Printed Name: __________________________ Date: ________________________________ Section 7 — Archival Record This completed plan has been �iled with: ☐ The Community Health Services Administrator ☐ County records of�ice as a public record of dissolution Shared Data and System Inventory Dataset/ System Name Data Type/ Description Classi�ication (Public, Private, Con�idential, Protected Nonpublic) Originating Agency Custodian/ Responsible Party Disposition (Return/ Transfer/ Destroy) Method of Return (SFTP, Secure Delete, Transfer to successor) Date Completed DELEGATION AGREEMENT FOR PROGRAM, ADMINISTRATION, DATA, AND RESOURCE SHARING BETWEEN PRAIRIE LAKES COMMUNITY HEALTH BOARD AND THE BOARDS OF OTTER TAIL AND WILKIN COUNTIES THIS AGREEMENT, is made and entered into the 7th day of January 2026 (the “Effective Date”) pursuant to Minnesota Statutes 145A.07, Subd. 2 by and between the Counties of Otter Tail and Wilkin Counties (collectively, the “Counties”) and Prairie Lakes Community Health Board, a joint powers entity (collectively, the PLCHB). WHEREAS, the Counties desire to work collaboratively to implement a regional Public Health sharing model; and WHEREAS, PLCHB is a community health board as that term is used in Minnesota Statute 145A.02, Subd.5 and WHEREAS, PLCHB recognizes that clients move across county boundaries and that in order to effectively and efficiently maintain services for clients, it is necessary and desirable to share client information and service delivery between and among county agencies; and WHEREAS, PLCHB recognizes that in order to implement a cross-agency programs and coordinate public health services on a regional basis as identified in the addendum, the Counties will need to share information and resources with each other, as permitted by state and federal law; and WHEREAS, PLCHB desires to delegate the below-described responsibilities to the Counties; and WHEREAS, the Counties wish to carry out said responsibilities in accordance with applicable federal and state laws, regulations and standards; and WHEREAS, the Counties hereby state and affirm they are fully qualified and capable of performing said responsibilities; and WHEREAS, the Counties therefore desire to enter into this Agreement to identify the Counties and PLCHB roles and responsibilities in implementing public health programs. . NOW, THEREFORE, in consideration of the mutual promise and benefits that each party shall derive here from, and other good and valuable consideration, receipt of which is hereby acknowledged, the parties agree as follows: ARTICLE I- DEFINITIONS The terms used in this Agreement shall have those definitions as described in Minnesota Statute Chapter 145A. ARTICLE II- DELEGATION OF RESPONSIBILITIES Section 1: PLCHB may authorize Otter Tail and Wilkin Counties to carry out responsibilities to fulfill certain Community Health Board responsibilities. Section 2: In accordance with Minnesota Statute 145A.07, PLCHB hereby delegates, and the Counties hereby accept delegation of those responsibilities outlined in Exhibit A. Exhibit A may be amended from time to time by PLCHB provided that such change is communicated to the Counties at least ninety (90) calendars days prior to the implementation of the change. The Counties may raise an objection to the proposed change by notifying PLCHB no later than sixty (60) calendar days after such change is communicated. Disputes as to the propriety of any change to the exhibit as outlined in this subdivision shall be resolved by decision of the PLCHB to the extent that the change does not result in additional cost to the Counties. Section 3: It is expressly understood that this agreement does not address or provide for financial consideration for the delegated responsibilities except as outlined in Exhibit A. PLCHB will not assume financial responsibility for the delegated responsibilities except to the extent that PLCHB is the holder of a grant or third-party payment that allows payment to the Counties for some or all of the delegated responsibilities. Section 4: It is expressly understood that this Agreement does not alter the responsibilities of the PLCHB for the performance of duties specified in law. ARTICLE III- PLCHB RESPONSIBILITIES Section 1: The PLCHB will perform the duties outlined in the attached Exhibit A in accordance with applicable federal and state laws, regulations, and rules. Section 2: The PLCHB will perform ongoing oversight and monitoring of the Counties performance of its duties under this Agreement. This will include but not be limited to review of any reporting requirements under this Agreement. At any time, PLCHB may audit records and documents related to the responsibilities performed under this Agreement. PLCHB will provide at least thirty (30) calendar days advance notice prior to any on site audit. Section 3: The PLCHB will consult with, advise and assist the Counties in the performance of its duties under this agreement. Section 4: The PLCHB will use the following criteria to determine if the Counties meets appropriate standards and is sufficient to replace performance by PLCHB. A. Applicable federal and state laws, regulations, and rules B. Compliance with both PLCHB and the Counties policies and procedures. C. The Counties compliance with grant requirements of delegated grant work; D. The Counties compliance with PLCHB reporting requirements to federal and state agencies. E. The Counties compliance with the directive that delegated Community Health Services are accessible to all persons on the basis of need. F. The Counties compliance with the directive that delegated responsibilities will not be denied because of inability to pay. ARTICLE IV-COUNTIES RESPONSIBILITIES Section 1: The Counties will perform the responsibilities outlined in the attached Exhibit A in accordance with applicable federal and state laws, regulations, and rules. Section 2: The Counties will provide sufficient staff and resources as may be necessary to fully perform the responsibilities outlined in the attached Exhibit A. The Counties will maintain all federal, state, and local licenses, certifications, accreditations and permits, without material restriction, that are required to provide the activity outlined in this Agreement. The Counties will notify PLCHB in writing within ten (10) calendar days after it learns of any suspensions, revocations, condition, limitation, qualification or other material restrictions on the Counties licenses, certifications, accreditations, or permits. Section 3: The Counties will comply with all reporting requirements, including timeliness of reporting, that may be reasonably required by PLCHB. The Counties will provide PLCHB with regular reports, at least annually, regarding the provision of responsibilities under this Agreement. Section 4: The Counties may not sub-delegate any responsibilities delegated pursuant to this Agreement. ARTICLE V- RESPONSIBILITIES NOT DELEGATED Section 1: The Counties must not perform licensing, inspection or enforcement duties under the Agreement in territory outside its jurisdiction unless approved by the governing body for that territory through a separate agreement. Section 2: The scope of this Agreement is limited to duties and responsibilities agreed upon by the parties contained herein. Anything not outlined in this agreement is the responsibility of the Counties. ARTICLE VI- TERMINATION Section 1: This Agreement will automatically renew annually, subject to the termination provisions of this Article. Section 2: Either party may terminate this Delegation Agreement upon at least one hundred twenty (120) calendar days prior notice to the other party. Notice shall be in writing and sent by U.S. mail to the principal offices of the other party. Termination of delegation responsibilities will be effective January 1 following the notice of termination by either party. Section 3: PLCHB may revoke the delegation of some or all of the responsibilities which the Counties are obligated to perform under this Agreement in the event the Counties fail to perform the delegated responsibilities or correct non-compliant delegated responsibilities in a timely manner to the satisfaction of PLCHB. In such instance, the PLCHB must provide at least thirty (30) calendar days advance notice of such revocation unless immediate revocation is necessary to prevent harm or danger to individuals served by the delegated responsibilities. ARTICLE VII- DATA, AND RECORDS Section 1: The CHB and the Counties agree to maintain the confidentiality of protected health information regarding individuals served by the Counties pursuant to this Agreement and to comply with all state and federal requirements for accuracy and confidentiality of said data, including the requirements established by PLCHB. Section 2: The Counties shall maintain an accurate and timely record system through which all pertinent data relating to this Agreement is documented. The Counties shall retain all data related to this Agreement for a period consistent with a records retention schedule that has been provided to PLCHB or for such longer periods as required by applicable federal and state law or regulation. Section 3: The Counties agree to provide to PLCHB during the term of this Agreement and for a period of ten (10) years following the provision of services access to all data related to this Agreement unless such data may not be disclosed to PLCHB pursuant to the Minnesota Government Data Practices Act or other applicable laws. The Counties shall promptly provide data or information to PLCHB as requested. The Counties have no obligation to release records to the extent such release is unlawful. ARTICLE VIII- RESPONSIBILITY FOR DAMAGES Section 1: Each party shall be responsible for all damages, claims, liabilities, or judgements that may arise as a result of its own negligence or intentional wrongdoing. Any cost for damages, claims, liabilities, or judgements incurred as a result of the other party’s negligence or intentional wrongdoing shall be the responsibility of the negligent party. ARTICLE IX- GENERAL PROVISIONS Section 1: The parties agree to be bound by the terms of this Agreement for the responsibilities to be provided under this agreement until the parties enter a subsequent agreement or the Agreement is terminated by either party. Section 2: This Agreement may only be modified through a written amendment signed by both parties. Such amendment will require the signature of the Commissioner of Health or their designee. Amendment of Exhibits shall be governed by Article II, Section 2. Section 3: This Agreement shall be governed and construed under the laws of the State of Minnesota. Section 4: If any part of this Agreement should be determined to be invalid, unenforceable, or contrary to law, that part shall be deleted and the other parts of this Agreement shall remain fully effective. Section 5: Any section of this Agreement that by its terms contemplates or requires continuing effect following termination of this Agreement shall survive such termination. Section 6: The effectiveness of this Agreement is subject to the approval of this Agreement by the Minnesota Department of Health. (Remainder of this Page Intentionally Left Blank) DELEGATING AUTHORITY: IN WITNESS WHEREOF, Adopted by the Prairie Lakes Community Health Board on the 7th day of January 2026. _________________________________________________ PLCHB Chair __________________________________________________ PLCHB Community Health Services Administrator THE COUNTIES: IN WITNESS WHEREOF, Adopted by the OTTER TAIL County Board of Commissioners on the ___ day of __________, 2025. _____________________________________________ Chair, Board of Commissioners _____________________________________________ Clerk, Board of Commissioners _____________________________________________ County Attorney Adopted by the WILIKIN County Board of Commissioners on the ___ day of __________, 2025. _____________________________________________ Chair, Board of Commissioners _____________________________________________ Clerk, Board of Commissioners Approved as to form and content _____________________________________________ County Attorney Approved by the Commissioner, Minnesota Department of Health (or their designee): Name Date Exhibit A Responsibilities PLCHB Responsibilities Counties Responsibilities Foundational Capabilities/ Statutory Mandates • Assessment & Surveillance • Policy Development & Support • Community Partnership Development • Accountability & Performance Management • Equity • Organizational Competencies • Communications • Appointment of Medical Consultant • Appointment of CHS Administrator • Appointing State Community Health Services Advisory Committee member and alternate • Annual reporting, accountability and performance management • Fiscal management, support, and oversight • Host PHDOC contract and server (Otter Tail) • CHA/CHIP • Strategic Planning • Workforce Development • Quality Improvement • CHB policy development and support • Legislative monitoring • Health equity • Enforce laws, regulations and ordinances pertaining to powers and duties • CHB meetings and associated documentation • External communication of public health responsibilities • Program and CHB grant proposal development, reporting and management. • Hire personnel • Incorporate personnel into county system and policies • Staff supervision • Staff compensation • Staff equipment and furniture • Information technology support, computer, internet and phone access • Physical office space for staff • Financial management of staff time • Orientation to County related employment • Participation in the annual reporting of performance measures and reports on expenditures • Participation in the development of plans and policies • Provide matching funds as required by Minnesota Statute 145A. Maternal, Child and Family Health • Family Home Visting • WIC (Women, Infant, Children) • Follow Along Program • EHDI/BDI • Program supervision • Program orientation • Grant oversight • Grant reporting • Financial management of grants • Partnership management • Data management • PH Doc maintenance • Communications • Community partner development • Health equity • Hire personnel • Incorporate personnel into county system and policies • Staff supervision • Staff compensation • Staff equipment and furniture • Physical office space for staff • Financial management of staff time • Orientation to County related employment Communicable Disease Control • Disease Prevention and Control • Immunization Programs • Program supervision • Program orientation • Grant oversight • Grant reporting • Financial management of grants • Partnership management • Report and investigate communicable disease • Case Management (TB, Latent TB, Hepatitis B, Refugee Health) • Directly Observed Therapy • MNVFC site visits • Data management • PH Doc maintenance • Community Vaccine Clinics • Distribute vaccine in accordance with MDH policies • Communications • Community partner development • Health equity • Hire personnel • Incorporate personnel into county system and policies • Staff supervision • Staff compensation • Staff equipment and furniture • Physical office space for staff • Financial management of staff time • Orientation to County related employment Emergency Preparedness & Response • PHEP • RSG • MN Responds • Program supervision • Program orientation • Grant oversight • Grant reporting • Financial management of grants • Data management • CHB partnership management • Communications • Health equity • Hire personnel • Incorporate personnel into county system and policies • Staff supervision • Staff compensation • Staff equipment and furniture • Physical office space for staff • Financial management of staff time • Orientation to County related employment • Departmental/County COOP • Local partnership management • Local Response Plans and MOU management (Isolation and Quarantine, Minnesota Responds, etc.) • Local Emergency Management coordination • Local communications needs Chronic Disease and Injury Prevention • SHIP • Mental Health • Substance use prevention • Lead • Program supervision • Program orientation • Grant oversight • Grant reporting • Financial management of grants • CHB Coalition management • Data management • PH Doc maintenance • Communications • CHB Community partner and development • Health equity • Hire personnel • Incorporate personnel into county system and policies • Staff supervision • Staff compensation • Staff equipment and furniture • Physical office space for staff • Financial management of staff time • Orientation to County related employment • Ordinance development, maintenance and compliance • Local programs, coalitions, and grants unique to the county • Local communication needs Environmental Public Health • Public Health Nuisance • Food, Pool and Lodging Delegation (FPL) • Other environmental health (e.g. mold, radon, air quality) • FPL Ordinance development, compliance and maintenance • FPL Program Standards review • FPL Program supervision • FPL Program orientation • FPL Partnership management • FPL Data management • CHB Environmental Health Grant oversight • CHB Environmental Health Grant reporting • Financial management of CHB Environmental Health grants • EH Manager maintenance • Communications • Health equity • Assure protection against environmental health hazards is addressed • Hire personnel • Incorporate personnel into county system and policies • Staff supervision • Staff compensation • Staff equipment and furniture • Physical office space for staff • Financial management of staff time • Orientation to County related employment • Response to other local environmental health issues • Other local environmental health ordinance development, compliance and maintenance • Removal, enforcement and abatement of public health nuisances • Sales age compliance checks • Response to Water Advisories • Outreach and education on community driven environmental health issues • Local Environmental Health related grant oversight, reporting and management Access to & Linkage with Clinical Care • Child and Teen Check-up • Dental Health • Program supervision • Program orientation • Grant oversight • Grant reporting • Financial management of grants • Partnership management • Data management • PH Doc and CATCH3 maintenance • Communications • Community partner and development • Hire personnel • Incorporate personnel into county system and policies • Staff supervision • Staff compensation • Staff equipment and furniture • Physical office space for staff • Financial management of staff time • Orientation to County related employment • Health equity OTTER TAIL COUNTY - MINNESOTALETTER OF COMMENDATION Todd Finkelson is hereby presented to for your outstanding actions on October 24, 2025 On October 24, 2025, while working in the eld, Otter Tail County Appraiser Todd Finkelson stopped at a rural property in Otter Tail County and engaged in a lengthy conversation with the property owner. During this conversation, the owner made alarming statements about self-harm with a rearm. Todd's response to this situation was nothing short of extraordinary. He took the time to talk with the individual, oering support and understanding. Todd then informed the owner that he was calling for help and staged at the end of the driveway. Todd contacted law enforcement for assistance. His actions not only de-escalated a potentially tragic situation but also saved the life of a person in crisis. A few weeks later, the individual called Todd to express his gratitude for saving his life and told him how well he was currently doing. Heather Jacobson, County Assessor Barry Fitzgibbons, County Sheri Otter Tail County Request for Reclassification or Reevaluation Hiring Request Form requiring County Board Action Approved by County Board 12/14/10 Updated October 2014 Hiring Request Information Department: Attorney Date of Request: December 16, 2025 Classification Title: Community Services Specialist Position Assignment Title: Fraud Support & Collections Specialist Hiring Criteria & Guidelines Indicate whether or not position is mandated by statute, explain. This position is not mandated by statute. Estimate costs associated with reclassification. The position has been evaluated as a Community Services Specialist-Advanced (B23), which is the same DBM level as the Fraud Investigator and Paralegal positions in the County Attorney’s office. The 2026 salary range for B23 is $27.42 – 41.13 ($57,034 – 85,550, annually). Indicate revenue sources that fund this position, e.g. county, state, federal, private, grant. County levy. How has the position changed to support reclassification? For several months, the office manager took on the duties of the collections officer. All duties of the collections officer are now handled by the fraud support & collections specialist. What alternatives have you explored to reclassifying this position? The alternative would be to hire a part-time or full-time collections officer. Approval Department Head Signature: Date: Service Team Leader Signature: Date: Administration/Operations Committee Recommendation: Date: Finance Committee Recommendation: Date: County Board Action: Date: I Otter Tail County Hiring Request Form for New Positions Hiring Request Form requiring County Board Action Approved by County Board 12/14/10 Updated October 2014 Hiring Request Information Department: Auditor-Treasurer (Finance/Treasurer) Date of Request: 12/5/2025 Title of Position Requested: Administrative Specialist FTE of Position Requested: 1 Number of Incumbents in Job Class: 0 Number of Vacancies in Job Class: 0 Number of Employees in Department: 10 Number of Vacancies in Department: 0 Hiring Criteria & Guidelines Indicate whether or not position is mandated by statute, explain. Not mandated by statute. Estimate costs associated with this position, e.g. salary, benefits, advertising. $68,601.87 Included in Auditor budget for 2026 as an Accounting Specialist, which is on the same pay scale. Indicate revenue sources that fund this position, e.g. county, state, federal, private, grant. General levy How is this workload currently being managed, e.g. temporary employees, redistribution, job share? The Finance/Treasurer office does not have an Administrative Specialist to provide administrative support to assist with items such as answering phone, mailings, design, create and update documents and fillable forms, draft correspondence, publish notices in the paper, assist with retention schedules and stored documents. Staff have done their own or just used the old documents to get by. This position would also provide additional customer support for routine collection of taxes, passports and elections during absences (we have 2 out of 3 staff who will be on planned leave during spring 2026 tax collection period, and 2026 will be a larger election). This position would also help us maintain our web pages in a more organized way. It was originally thought we would request to hire an accounting specialist who would also provide that extra customer support, but we feel the need is greater to have extra administrative support rather than accounting support. What alternatives have you explored to filling this position? Discussed hiring temporary staff for spring, but the need is larger than just that period. What are the consequences of not filling the position? Continue down the path of using old documentation and lack of organization. Approval Department Head Signature: Dawn Godel and Amber Anderson Date: 12/5/2025 Division Director Signature: Kristen L Vipond Date: 12/5/2025 Budget Committee Recommendation (if applicable): n/a Date: Internal Services Committee Recommendation: Date: County Board Action: Date: Otter Tail County Hiring Request Form for New Positions Hiring Request Form requiring County Board Action Approved by County Board 12/14/10 Updated October 2014 INTERGOVERNMENTAL AGREEMENT BETWEEN OTTER TAIL COUNTY AND TODD WADENA COMMUNITY CORRECTIONS This Agreement is made by and between Otter Tail County and Todd Wadena Community Corrections, hereafter collectively referred to as "Parties", and individually as Otter Tail County and Todd Wadena Community Corrections, for purposes of an Intergovernmental Agreement to contract for services, within specifically community corrections of each county. This agreement is entered into on this 13th day of January, 2026, by and between Otter Tail County and Todd Wadena Community Corrections, both of which are political subdivisions under the Constitution and laws of the State of Minnesota. RECITALS WHEREAS, Otter Tail County employs a Probation Director that is trained, experienced, and capable of providing supervision, leadership, and direction to the employees of Otter Tail County Probation, as well as carrying out the statutory obligations of a Community Corrections Director as specified in Minnesota Statute. The Otter Tail County Probation Director job description is attached hereto and incorporated herein as Exhibit A WHEREAS, Todd Wadena Community Corrections has a Community Corrections Director vacancy and desires to contract with Otter Tail County to fulfill the statutory functions of a Community Corrections Director. WHEREAS, Otter Tail County and Todd Wadena Community Corrections have worked closely for many years, and Todd Wadena Community Corrections seeks to contract for specific roles and responsibilities attached hereto as Exhibit B. NOW, THEREFORE, the Parties agree as follows: 1. Services: Otter Tail County agrees to employ a Probation Director to provide, pursuant to the roles and responsibilities document attached hereto as Exhibit B, supervision, leadership, and direction to the employees of Todd Wadena Community Corrections. The Probation Director shall represent Todd Wadena Community Corrections at appropriate meetings and ensure that programming and services are provided according to Minnesota Statute. The Otter Tail County Probation Director shall serve Todd Wadena Community Corrections 16 hours per week, with in-person presence in Todd and/or Wadena Counties at least one day per week. The Otter Tail County Probation Director shall seek approval of the Todd Wadena Community Corrections Board prior to entering into contracts on behalf of Todd Wadena Community Corrections. The Otter Tail County Probation Director may represent both Otter Tail County and Todd Wadena Community Corrections with regards to membership and participation in MACCAC and other Community Corrections-specific policy work groups, committees, task forces, or other assignments made. 2. Personnel: The Otter Tail County Probation Director shall always be considered an employee of Otter Tail County when fulfilling the services and duties as noted under Services for Todd Wadena Community Corrections. While performing duties under this Agreement, the Otter Tail County Probation Director is solely an employee of Otter Tail County. Unless otherwise specified herein, financial compensation for such employees providing services pursuant to this Agreement shall be at the discretion of Otter Tail County. Additionally, while performing services pursuant to this Agreement, those employees will be covered by Otter Tail County for work related injuries, liability, and worker compensation issues. Annual performance reviews, hiring of replacement employee covered under this Agreement, decisions to discipline or terminate any employee covered under this Agreement shall rest with the employing County's Administration and Human Resources. 3. Equipment/Ancillary: Otter Tail County shall provide, at no cost to Todd Wadena Community Corrections, office space in Otter Tail County, technology, equipment, and office supplies for the purposes of Otter Tail County business. Todd Wadena Community Corrections shall provide at no cost to Otter Tail County office space in Todd and Wadena Counties while on-site, laptop, technology, equipment, cell phone, and office supplies for the purposes of Todd Wadena Community Corrections business. The Otter Tail County Probation Director will follow data safeguarding policies and procedures effective at both counties. 4. Standard of Care: Otter Tail County shall ensure that services rendered under this Agreement are delivered with the degree of skill and diligence normally practiced by those performing the same or similar services. 5. Entire Agreement; Amendments: This agreement constitutes the entire agreement and understanding between the parties with respect to the subject matter hereof, and supersedes and preempts any prior understandings, agreements or representation by and between the parties, written or oral, which may have related in any manner to the subject matter hereof. This Agreement may not be changed except by written amendment signed by both parties, and no course of conduct or failure or delay in enforcing the provisions of this Agreement shall affect the validity, binding effect or enforceability of this Agreement. 6. Compensation: Todd Wadena Community Corrections shall pay to Otter Tail County the sum of $64,000 dollars annually payable in equal installments on a quarterly basis. Compensation shall be pro-rated based on start date and end date. Mileage shall be reimbursed for miles that are the result of travel required for in person presence at Todd and/or Wadena Counties, as well as any other incidental mileage as a result of Otter Tail County Probation Director using a personal vehicle for Todd Wadena Community Corrections business, at the current IRS mileage rate. Mileage shall be documented by the Otter Tail County Probation Director and submitted to Todd Wadena Community Corrections for reimbursement monthly. 7. Insurance: Each party shall maintain, at its own expense, insurance coverage appropriate for its activities and responsibilities under this Agreement. Such coverage shall include, at a minimum, general liability, property and auto insurance, professional liability, workers' compensation, and such other insurance deemed necessary for the duration of this Agreement. 8. Indemnity: In connection with the rendering of services under this agreement, each party agrees to indemnify, defend, and hold harmless the other party and its director and staff, officers, and employees from and against any and all loss, damage, claim, or liability (including without limitation, reasonable attorney fees) incurred by the other party, directly or indirectly, caused by, relating to, based upon, or arising out of each party's and its directors', staffs', officers', and employees' negligent acts, errors, or omissions, including claims made by third parties predicated upon each party's and its directors, staff, officers, and employees' negligent acts, errors, or omissions. 9. Limitation of Liability: Each party's maximum, cumulative liability to the other party and any of its employees for any and all claims arising out of this Agreement, whether caused by negligence, errors, missions, strict liability, personal injury, breach of contract or contribution, or indemnity claims based on third party claims, shall not exceed the statutory maximums. Nothing in this Agreement shall be constructed as a waiver of any statutory liability limits and/or immunity to which either party may be entitled. 10. Data Handling: Each party agrees to abide by and ensure that employee(s) will abide by the applicable provisions of the Minnesota Data Practices Act, HIPAA requirements and all other applicable state and federal rules, regulations, and orders pertaining to privacy and confidentiality. Furthermore, each party will advise its employees that they should access information that is required by their job duties and assignments and that they should not access information maintained for any other purpose. Each party understands that all data created, collected, received, stored, used, maintained or disseminated by a party is subject to the requirements of the Minnesota Data Practices Act, and each party will comply with those requirements. Todd Wadena Community Corrections will respond to any data requests for Todd Wadena Community Corrections data. In order to efficiently perform the duties hereunder, the parties agree that the computer systems of each party remain the responsibility and liability of each party respectively. 11. Term/Termination: The initial term of this Agreement shall be from January 1, 2026 until December 31th, 2026. This agreement may be terminated, with or without cause, by either party upon providing the other party with a Notice of Termination at least thirty (30) days advanced notice prior to the effective date of termination. 12. Miscellaneous: a. Neither party may assign, transfer, or delegate its rights or obligations hereunder without the prior written consent of the other party. b. If any provision of this Agreement is invalid or unenforceable, the remainder of this Agreement shall continue in full force and effect and the provision declared invalid or unenforceable shall be removed. c. This Agreement shall be governed by, and construed in accordance with, the laws of the State of Minnesota. d. In any action to enforce or interrupt this Agreement, the prevailing party shall be entitled to recover, as part of its judgment, reasonable attorney's fees and costs from the other party. e. No waiver of any breach or default hereunder shall be considered valid unless in writing and signed by the party giving such waiver, and no such written waiver shall be deemed a waiver of any subsequent breach or default of the same or similar nature. f. All notices, invoices, and payments shall be in writing and delivered by hand, U.S. Mail, or electronic mail to the addresses recited hereinabove. Notices to Otter Tail County shall be delivered to the County Administrator, and notices to Todd Wadena Community Corrections shall be delivered to the Board Chair. IN WITNESS WHEREOF, the parties have signed this Agreement the date first written above. _______________________________ ________________ Commissioner Lew Noska, Chair Date Todd Wadena Community Corrections _______________________________ ________________ Commissioner Bob Lahman, Chair Date Otter Tail County _______________________________ ________________ Nicole Hanson, Administrator Date Otter Tail County EXHIBIT A ~ POSITION ASSIGNMENT DESCRIPTION OTTERTAIL COIJtOY • MINM.SOU NAME: DEPARTMENT: Probation POSITION: Probation Director CLASSIFICATION: Director DATE: REPORTS TO: Division Director SUMMARY OF POSITION ASSIGNMENT The Probation Director is responsible for t he overall operations and planning of the Probation Department. The Direct or prepares the annual budget, manages Federal/Stat e grant monies and approves all agency expenditures. The Director hires and man ages all probat ion employees per Otter Tail County policy. The Direct or conducts program staff performance reviews, handles disciplinary issues and case audits to ensure agency quality control. The Director plans, develops and manages all corrections programs operated by the agency. The Director is accountable to the Court and County. ESSENTIAL DUTIES & RESPONSIBILITIES • Project annual budgets. Analyze act ivity and expense reports and prepare Department's capital expenditures plan yearly and long term . Approve all department expenditures. • Supervise, direct, and evaluate assigned st aff, handle employee concerns and problems, including disciplinary and other personnel a ctions. Ensure staff compliance with County policies and procedures. • Oversee all probation services to include: investigat ions, violat ions, assessment s, and evaluations, bail st udies, and pre-t rial monitoring. • Develop corrections programs and monitor their operation . • Develop department policy/procedures . • Authorize all j uvenile/adult apprehension orders . • Coordinate department action/planning wit h District Court Judges, County Board and Citizen Advisory Committee. • Identify and make applicat ion for Federal and/or Stat e funding for corrections programs . • Serve as Agency/County liaison to Minnesota Department of Correct ions . • Identify and direct st aff training . • Prepare annual program overview report . • Oversee preparation of annual statist ic report . • Implement st andards of offender supervision and probation interventions that address public safety, offender rehabilitat ion, and accountability. • Hire and manage the DWI Court Probation Officer and Surveillance Officers p os'itions. Provide direct ion t o ensure compliance with DWI Specialty Court standards. • Manage car Fleet including: GPS t racking system; purchasing; maintenance; selling of vehicles . • Review all waiver application requests . • Maintain a Pre-Placement Review Committee, coordinate meetings when any request for out of home placement is being sought by Probation Agents. • Serve as liaison for all resources utilized by Otter Tail County Probation . • Coordinate the Advisory Board including recruiting representat ion from all dist ricts, facilitating meetings, planning tours of juvernile and correctional facilities, and scheduling an annual meet ing to review departmental and program updates. • May assist wit h duties and respon sibilities as out lined in t he County Emergency Operations Plan and Continuity of Operations Plan. MINIMUM QUALIFICATIONS/SPECIFIC LICENSING REQUIREMENTS • Bachelor's degree in Corrections, Criminal Just ice, Crim'inology, Counseling, Counseling Psychology, Law Enforcement, Psychology, Social Work, Sociology or a Human Services related field. • Five years of related experience, including supervisory or leadership experience . • Applicants must also meet the Minnesota Department of Corrections requirements for corrections agent s. • Driver's license valid in Minnesota . CLASSIFICATION HISTORY DATE COMMENT June 2013 March 2019 Updated EXHIBIT B Duty/Responsibility OTC Probation Director TWCC Advisory Board Obligations under Minnesota Statute X X Staff supervision and programmatic consultation X X Staff human resources needs, benefits, labor relations/ union, etc. X Board of Commissioners meetings, Liaison to Commissioners X X Budget preparation X X Budget presentation X X Budget consultation X Review/approval of statistical, financial, and activity reports X Ongoing budget monitoring support X X Oversee and support staff in delivering required reporting, data, performance measures to appropriate State agencies. X Cyber security, data breaches, data privacy violations, data discovery, public data requests X Employee equipment, mileage requests X Employee training requests X X Engage in long-term strategic planning to effectively resource and support service delivery. X X Meet with clients, respond to client complaints or concerns regarding agency actions X X Interpret Federal and State policies and procedures to the staff, Administration, and community. Govern agency activities accordingly X Evaluate staff needs and make Recommendations regarding personnel. X Confer with County Attorney regarding legal aspects of problems confronting the agency. X X Respond to media inquiries, requests, communications, press releases X Day-to-day support of the supervisor and staff via emails, phone calls, texts, etc. X X Donations to Otter Tail County Sheriff’s Office 2026 Otter Tail County Resolution WHEREAS, community members, service organizations, businesses, and Church groups, offer to donate items/funds to Otter Tail County Sheriff’s Office to assist in meeting the needs of people served by Sheriff’s Office, and, WHEREAS, Minnesota Statute 465.03 requires a county to accept gifts by resolution; and, WHEREAS, the donations received throughout the year from community members, service organizations, businesses, and Church groups will be for the sole purpose of providing services from Otter Tail County Sheriff’s Office to meet needs that are otherwise not covered, and, WHEREAS, acceptance of the items/funds in accordance with the donor’s terms is in the best interest of the County of Otter Tail. NOW, THEREFORE, BE IT RESOLVED that the Otter Tail County Board of Commissioners does accept the above-described items/funds as donated throughout the year from community members, service organizations, businesses, and Church groups and extends its grateful appreciation. OTTER TAIL COUNTY BOARD OF COMMISSIONERS Dated: By: __________________________________ Attest: _____________________________ Board Chair County Administrator Page | 1 INDEPENDENT CONTRACTOR AGREEMENT Independent Contractor: Tina Edwards, Emerald Waters Development & Consulting STREET ADDRESS: __11519 Kingston Pike #161 CITY, STATE, AND ZIP: _Farragut, TN 37934__ __________ EIN: 99-286920 Tina Edwards, Emerald Waters Development & Consulting (hereinafter referred to as "Independent Contractor") agrees to provide to the OTTER TAIL COUNTY, (hereinafter referred to as “OTC”), Independent Contractor services as specified in Exhibit A in accordance with the terms and conditions contained in this Agreement. 1. Term. Independent Contractor shall coordinate their work efforts and maintain a liaison with the County Administrator and the Board of Commissioners, or with a duly appointed representative. Unless terminated in accordance with provisions of Paragraph 9 hereof, these services shall be performed during the period stated in Exhibit A. During such term, Independent Contractor agrees to be available and will use best efforts to perform those services. 2. Payment For Services Rendered. For providing services as defined herein, OTC shall pay Independent Contractor in accordance with the terms stated in Exhibit A. Under no circumstances shall Independent Contractor be deemed to have earned or be entitled to any fee, expenses, commission, bonus, or other compensation for services hereunder, except as expressly provided in Exhibit A. 3. Independent Contractor's Warranties. 3.1. Independent Contractor hereby warrants that no other party has exclusive rights to their services in the specific areas described herein and that Independent Contractor is in no way compromising any rights or trust relationships between any other party and Independent Contractor, or creating a conflict of interest, or any possibility thereof, for Independent Contractor or for OTC. Independent Contractor further warrants that all services provided hereunder will be performed in accordance with all applicable Federal, State, or local laws and executive orders. Independent Contractor agrees to indemnify and hold OTC harmless from any and all claims of other parties for breach of these warranties. 3.2. Independent Contractor represents and warrants to OTC with respect to all works of authorship, if any, created by their in the performance of services under this Agreement ("Work Product") that (a) Independent Contractor's retention by OTC and the creation, use, or distribution of the Work Product does not and will not violate any non-compete, confidentiality, or other contract binding on Independent Contractor or infringe on any patent, copyright, trade secret, or other proprietary right of any third party; (b) the Work Product is and will be original; and (c) the Work Product shall conform strictly and in all respects to specifications and prevailing standards of quality and workmanship. Page | 2 4. Indemnity. Independent Contractor shall indemnify and hold OTC harmless from and against any and all liability, loss, damage, cost, or expense (including reasonable attorney fees) arising out of or relating to Independent Contractor's performance of the services identified in Exhibit A, or which OTC may incur or sustain by reason of any malpractice, negligence, or other legal liability of Independent Contractor. 5. Nature Of Relationship. Independent Contractor herein is an Independent Contractor and will not act as OTC’s agent, nor shall be deemed an employee of OTC for the purposes of any employee benefit programs or be deemed an employee of OTC for purposes of income tax withholding, FICA taxes, unemployment benefits, workers compensation benefits, or otherwise. Independent Contractor shall not enter into any agreement or incur any obligations on OTC’s behalf or commit OTC in any manner without OTC’s prior written consent. As an Independent Contractor, Independent Contractor understands and agrees that they are solely responsible for the control and supervision of the means by which the services defined in Exhibit A are completed. Such means are subject to Independent Contractor's discretion, which discretion must be exercised consistent with the goal of completing the services on schedule and in accordance with the terms of this Agreement. Independent Contractor also understands that no training is required, nor will any training be provided by OTC. Any supplies, which in the opinion of Independent Contractor may be necessary to perform the services required, shall be the responsibility of Independent Contractor. The OTC may provide technology and workspace as determined necessary. 6. Work for Hire. All Work Product, if any, created as a result of Independent Contractor's performance hereunder, including but not limited to designs, programs, videos, presentations, pamphlets, etc., is "work made for hire" under United States copyright law and shall be owned exclusively by OTC. If and to the extent Independent Contractor may, under copyright or other applicable law, be entitled to claim any ownership interest in the Work Product, Independent Contractor hereby transfers, grants, conveys, assigns, and relinquishes exclusively to OTC all of Independent Contractor's right, title, and interest, including the copyright, in and to the Work Product. Independent Contractor will promptly upon the request of OTC execute such assignments and other documents and take such other action as OTC may reasonably request to convey to OTC full ownership of any and all Work Product. 7. Nondisclosure Covenant. Except as permitted or directed by OTC, Independent Contractor shall not during the term of retention or thereafter divulge, furnish, or make accessible to anyone or use in any way any confidential, health, trade secret, or proprietary information of OTC, which they have acquired or become acquainted with during the retention of Independent Contractor by OTC, whether developed by Independent Contractor or by others. Independent Contractor acknowledges that the above-described knowledge or information constitutes a unique and valuable asset of OTC and represents a substantial investment by OTC, and that any disclosure or other use of such knowledge or information, other than for the sole benefit of OTC, would be wrongful and would cause irreparable harm to OTC. Independent Contractor will refrain from any acts or omissions that would reduce the value of such knowledge or information to OTC. The foregoing obligations of confidentiality shall not apply to any knowledge or information the entirety of which is now published or subsequently becomes generally publicly known, other than as a direct or indirect result of the breach of this Agreement by Independent Contractor or a breach of a confidentiality obligation owed to OTC by any third party. 8. Injunctive Relief. Independent Contractor agrees that it would be difficult to compensate OTC fully for damages for any violation of the provisions of Paragraphs 7 of this Agreement. Page | 3 Accordingly, Independent Contractor specifically agrees that OTC shall be entitled to temporary and permanent injunctive relief to enforce Paragraph 7 of this Agreement and that such relief may be granted without the necessity of proving actual damages. This provision with respect to injunctive relief shall not, however, diminish the right of OTC to claim and recover damages in addition to injunctive relief. 9. Termination. Without limiting any rights which OTC may have for reason of any default by Independent Contractor, OTC reserves the right to terminate this Agreement in whole or in part by written notice to Independent Contractor upon any breach of any provision hereof by Independent Contractor. Aside from any continuing work, OTC’s sole obligation in the event of such termination shall be to reimburse Independent Contractor for services actually performed by Independent Contractor up to the effective date of such termination. OTC also reserves the right to terminate this Agreement without cause at any time following the Agreement's effective date upon thirty (30) days' notice. Such termination shall result in payment to Independent Contractor as set forth in Exhibit A. Any termination shall be effective in the manner and upon the date specified in said notice and shall be without prejudice to any claims which OTC may have against Independent Contractor. Termination shall not relieve Independent Contractor of their continuing obligations under this Agreement, particularly the requirements of Paragraphs 6, 7 and 8 above. Independent Contractor reserves the right to terminate this Agreement without cause at any time following the Agreement's effective date upon written notification of thirty (30) days in advance. Termination shall not relieve the OTC of its obligations to compensate the Independent Contractor as set forth in Exhibit A under this Agreement for services rendered through the effective date of the termination. 10. Invoicing and Payment. Independent Contractor shall submit invoices to the OTC County Administrator based on the payment schedule in Exhibit A. Invoices shall reference this Agreement and the time period of authorized performance involved. Invoices submitted by Independent Contractor must be approved by the County Administrator or his/her appointed representative. 11. Dispute Resolution. Before bringing any action or legal proceeding of any kind with respect to this Agreement, Independent Contractor will promptly notify OTC (at its address for written communications shown in Exhibit A to this Agreement) of any dispute they have with OTC under this Agreement. No action or legal proceeding of any kind will be brought by Independent Contractor against OTC until: (1) both parties conduct a study of the dispute or disagreement; (2) a meeting between the parties is held to try to resolve the dispute; and (3) if, after such meeting takes place, one of the parties sends a letter to the other stating it is unable to resolve the matter in dispute. 12. Conflict Of Interest. Independent Contractor agrees that they will not, while performing under this Agreement, create a conflict of interest which may prove to be detrimental to the interests of OTC. The responsibility to notify OTC of any potential conflict of interest rests with Independent Contractor. OTC agrees to promptly evaluate and notify Independent Contractor of its decision. 13. Subcontracting and Assignments. It is understood and agreed that this Agreement is for the rendering of consulting services by Independent Contractor who is acting as an Independent Contractor. Independent Contractor may not subcontract any part or all of the services to be provided without the prior written consent of OTC. All covenants, stipulations, and promises in this Agreement shall be binding upon and inure to the benefit of the parties hereto and their respective successors, assigns, heirs and legal representatives. Page | 4 14. Disclosure. Independent Contractor acknowledges and agrees that it may be necessary for OTC to disclose the fact of Independent Contractor's retention, the duties performed, and the compensation paid should there be proper inquiry from such a source as an authorized U.S. government agency or should OTC believe it has a legal obligation to disclose such information, and Independent Contractor hereby authorizes any such disclosures. 15. General Provisions. 15.1 Waiver. No failure on the part of either party to exercise, and no delay in exercising, any right or remedy hereunder shall operate as a waiver thereof; nor shall any single or partial exercise of any right or remedy hereunder preclude any other or further exercise thereof or the exercise of any other right or remedy granted hereby or by any related document or by law. 15.2 Governing Law. This Agreement shall be deemed to be a contact made under the law of the State of Minnesota and for all purposes it, plus any related or supplemental documents and notices, shall be construed in accordance with and governed by the law of such state. 15.3 Amendments. This Agreement may not be and shall not be deemed or construed to have been modified, amended, rescinded, canceled, or waived in whole or in part, except by written instruments signed by the parties hereto. 15.4 Entire Agreement. This Agreement, including Exhibit A attached hereto and made a part hereof, constitutes and expresses the entire agreement and understanding between the parties. All previous discussions, promises, representations and understandings between the parties relative to the subject matter of this Agreement, if any, have been merged into this document. Notwithstanding the foregoing, nothing in this Agreement shall be deemed to supersede any prior confidentiality or similar agreement between the parties, which the parties acknowledge shall remain in full force and effect. 15.5 Severability. To the extent that any provision of this Agreement shall be determined to be invalid or unenforceable, the validity and enforceability of the remainder of such provision and of this Agreement shall be unaffected. If any particular provision of this Agreement shall be adjudicated to be invalid or unenforceable, the parties specifically authorize the tribunal making such determination to edit the invalid or unenforceable provision to allow this Agreement, and the provisions thereof, to be valid and enforceable to the fullest extent allowed by law and/or public policy. The parties execute this Agreement as follows: ____________________________________ ___ Date: By: Tina Edwards, Emerald Waters Development & Consulting, LLC Independent Contractor ________________________________________ Date: By: Nicole Hansen Page | 5 County Administrator STATEMENT OF WORK (SOW) Exhibit A This Statement of Work (“SOW”) is issued under the Agreement between Otter Tail County, Minnesota (505 South Court Street, Fergus Falls, MN 56537) and Emerald Waters Development and Consulting, LLC (11519 Kingston Pike, Suite 161, Knoxville, Tennessee 37934). 1. PURPOSE To support Otter Tail County in documentation development, staff training, workflow clarification, and process improvement within property tax operations. 2. OBJECTIVES - Develop documentation from scratch and update as needed. - Provide hands‑on staff training. - Embed within working teams to support daily operations. - Assist with automation and workflow optimization. - Provide Access database training for tax calculation reconciliation. 3. DELIVERABLES - New and updated documentation. - Monthly or bi‑monthly status reports. - Automation recommendations and implemented improvements. - Training sessions and reference guides. 4. TERM AND SCHEDULE This SOW aligns with the Agreement: an initial three‑month engagement, with possible extension. Weekly work schedules will follow County direction. 5. COMPENSATION Contractor will be compensated at $70.00 per hour. Itemized monthly invoices will be submitted. 6. RESPONSIBILITIES Contractor: Perform services, maintain communication, submit reports. County: Provide access, staff availability, and required data. ACCEPTED & APPROVED: ____________________________________ ___ Date: By: Tina Edwards, Emerald Waters Development & Consulting, LLC Independent Contractor Page | 6 ________________________________________ Date: By: Nicole Hansen County Administrator EDUCATION IDENTITY AND ACCESS MANAGEMENT BOARD RESOLUTION FOR THE MINNESOTA DEPARTMENT OF EDUCATION OTTER TAIL COUNTY RESOLUTION NO. 2026 - ___ WHEREAS, the Minnesota Department of Education (MDE), Professional Educator Licensing Standards Board (PELSB), and Office of Higher Education (OHE) require annual designation of an Identified Official with Authority (IOwA) for the County that uses the Education Identity and Access Management (EDIAM) system; and WHEREAS, the IOwA is responsible for authorizing, reviewing, and recertifying user access for their local educational agency in accordance with the State of Minnesota Enterprise Identity and Access Management Standard, which states that all user access rights to Minnesota state systems must be reviewed and recertified at least annually; and WHEREAS, the IOwA will authorize user access to the State of Minnesota Education secure systems in accordance with the user’s assigned job duties, and will revoke that user’s access when it is no longer needed to perform their job duties; and WHEREAS, Elizabeth Mickelson, Deputy Administrator for the Finance, Property & License Center Service Team is designated as the Identified Official with Authority on behalf of Otter Tail County to authorize user access to State of Minnesota Education secure websites. WHEREAS, Otter Tail County’s 6-Digit Organization Number is 0056-91; NOW THEREFORE BE IT RESOLVED THAT, the Otter Tail County Board of Commissioners designates Elizabeth Mickelson, Deputy County Administrator, as the Identified Official with Authority for Otter Tail County to access and designate user access to the Education Identity and Access Management system with the Minnesota Department of Education. The motion for the adoption of the foregoing resolution was introduced by Commissioner _____________, duly seconded by Commissioner _____________ and, after discussion thereof and upon vote being taken thereon, passed unanimously. Adopted at Fergus Falls, MN this 13th day of January 2026. OTTER TAIL COUNTY BOARD OF COMMISSIONERS Dated: January 13, 2026 By: _________________________________________ Attest: ______________________________ Robert Lahman, Board of Commissioners Chair Nicole Hansen, Clerk STATE OF MINNESOTA ) ) COUNTY OF OTTER TAIL ) I, Nicole Hansen, the County Administrator, do hereby certify that the foregoing resolution is a true and correct copy of the resolution presented to and adopted by Otter Tail County at a duly authorized meeting therefore held on the 13th day of January 2026. ________________________________ Nicole Hansen, Clerk Instructions: Copy the form below onto your district or school letterhead, complete the information requested Education Identity and Access Management Board Resolution The Minnesota Department of Education (MDE), Professional Educator Licensing Standards Board (PELSB), and Office of Higher Education (OHE) require annual designation of an Identified Official with Authority (IOwA) for each Local Educational Agency (LEA) that uses the Education Identity and Access Management (EDIAM) system. The IOwA is responsible for authorizing, reviewing, and recertifying user access for their LEA in accordance with the State of Minnesota Enterprise Identity and Access Management Standard, which states that all user access rights to Minnesota state systems must be reviewed and recertified at least annually. The IOwA will authorize user access to State of Minnesota Education secure systems in accordance with the user’s assigned job duties, and will revoke that user’s access when it is no longer needed to perform their job duties. Your school board or equivalent governing board must designate an IOwA to authorize user access to State of Minnesota Education secure websites for your organization. This EDIAM board resolution must be completed and submitted to MDE annually, as well as any time there is a change in the assignment of the IOwA. MDE strongly recommends that the superintendent or executive director is named IOwA, who then can grant IOwA proxy roles. ___________________________________________________________________________________________ Designation of the Identified Official with Authority for Education Identity and Access Management Organization Name: Otter Tail County 6-Digit or 9-Digit Organization Number (e.g. 1234-01 or 1234-01-000): 0056-91 Will the Superintendent/Executive director act as the IOwA? See options below, please check one ☐ Yes, the Superintendent/Executive Director will serve as the IOwA. (If checked, skip to Board Member Signature section.) • Full Name: _______________________________________________________________ • EDIAM Username (If not yet created, visit Data Submissions): ______________________________ X No, in lieu of the Superintendent/Executive Director acting as the IOwA they designate the following individual to serve as the IOwA: • Full Name: _Elizabeth Mickelson_________________________________________________ • EDIAM Username (If not yet created, visit Data Submissions): lmickelson_________________ Board Member Signature: Name: _____________________________________________________________________________________ Date: January 13, 2026________________________________________________________________________ Once the EDIAM Board Resolution is completed, scan and email it to: useraccess.mde@state.mn.us I:\Board Actions\2026\Henning Final Payment to North Central\M North Central 12312025.docx MEMORANDUM Date: December 31, 2025 To: Otter Tail County Board of Commissioners Cc: Nick Leonard, Deputy Administrator Jeff Haugen, Landfill and Transfer Station Supervisor From: Chris McConn P.E., Solid Waste Director RE: Final Payment to North Central Inc., Henning Final Cover 2025 I. BACKGROUND In 2025, Otter Tail County retained North Central, Inc. to construct a partial final cover on approximately one acre of the Henning Construction and Demolition Landfill. North Central completed the work in late 2025. A documentation report has been submitted to the Minnesota Pollution Control Agency for approval of the project. II. FINAL PAY REQUEST North Central, Inc. has submitted a final payment request for the project. Below is a summary of the cost of the work. The pay request has been reviewed and recommended for payment by the design/construction engineer, Foth. Description Amount Original Contract $136,210.77 Change in Cost of Work $2,277.00 Revised Contract Amount $138,487.68 Amount Paid (less retainage) $0.00 Amount Owed for Final Payment $138,487.68 III. CONCLUSION The Department respectfully requests authorization of final payment in the amount of $138,487.68 to North Central, Inc. pending receive of all final payment documents (IC- 134’s). SOLID WASTE Solid Waste Administration/Recycling Center 1115 North Tower Road Fergus Falls, MN 56537 Memorandum pw:\Otter Tail Co SW MN\0025O007.00\8000 Construction Administration\8550 Contract Payment Requests\Pay App 1.docx 8550 Hudson Boulevard North Eagle Point Office Center II, Suite 100 Lake Elmo, MN 55042 (651) 288-8550 foth.com 12/10/2025 TO: Chris McConn, Otter Tail County CC: Jeff Haugen, Otter Tail County Curtis Osterfeld, North Central Inc. FR: Cami Van Abel RE: Henning Final Cover – Otter Tail County Solid Waste Review of Pay Application No. 1 (Final) - REVISED Attached is Payment Application No. 1 from North Central, Inc. for completion of the referenced project from September 20, 2025 through October 31, 2025. They state that they have completed: • 100% ($18,000) of Project Administration/mobilization/setup/cleanup • 8,469 CY ($66,481.65) of Waste Removal/Rough Grading • 3,275 CY ($21,189.25) of Install 2’ of Cover Soils • 1,234 CY ($13,092.74) of Install 6” of Topsoil • 515 LF ($4,799.80) of Install Stormwater Diversion Berm (Inside Cell) • 100% ($3,600) of Stormwater Ditch to Low Lying Infiltration Area • 390 LF ($2,464.41) of Furnish and Install Silt Fencing • 107.1 LB ($615.83) of Seed Mix • 1.53 AC ($2,601) of Seeding • 1.53 AC ($3,366) of Fertilizer and Mulch Foth does not propose any adjustments to the claims made. This payment is the first and final payment. The contractor has provided the Contractor Affidavit (IC 134) for Tall Pines Landscaping, LLC (see Attachment 2). Tall Pines Landscaping is the only subcontractor utilized for the project. The payment claim also includes Change Order 1 for $2,277 for additional material placed to attain design cover perimeter berm height. Therefore, Foth recommends a payment approval of $138,487.68. With this payment by the County, the total project payment will be considered 100% complete. Please contact me at 651-288-8550 should you have comments or questions on this review. Foth pw:\Otter Tail Co SW MN\0025O007.00\8000 Construction Administration\8550 Contract Payment Requests\Pay App 1.docx 2 Attachments Attachment 1 Contractor’s Application for Payment Attachment 2 IC-134 Form for Subcontractor pw:\Otter Tail Co SW MN\0025O007.00\8000 Construction Administration\8550 Contract Payment Requests\Pay App 1.docx Attachment 1 Contractor’s Application for Payment 23E018.02 Progress Estimate -Unit Price Work Owner: Otter Tail County Engineer: Foth Infrastructure & Environment, LLC Contractor: North Central, Inc. Project: Henning Final Cover Contract: Final Cover Construction-Henning Transfer Station and Demolition landfill SW-395 Application No.: I Application Period: From q --,~--.J.5 to LL-7 -,;i..ot9-S- A B C D E F G ·.-H ' Contrad Information Work Completed .. ·-Estimat¢d Value of Work ., .. .. -~- VaJue of Bid Item: Quantity Completed to Date Bid Item Unit Price (CX E) 'Incorporated In (EXG) • No. Description Item Qua_ntity .. Units ($) ($) the Work {$) Original Contract 1 Project Administration/mobilization/setup/ cleanup 1.00 LS 18,000.00 18,000.00 1.00 18,000.00 2 Waste Removal/Rough Grading 8,469 CY 7.85 66,481.65 8,469.00 66,481.65 3 Install 2' of Cover Soils 3,27S CY 6.47 21,189.25 3,275.00 21,189.25 4 lnstal/ 6" of Topsoil 1,234 CY 10.61 13,092.74 1,234.00 13,092.74 5 Install Stormwater Diversion Berm (Inside Cell) 515 Lf 9.32 4,799.80 SIS.OD 4,799.80 6 Stormwater Ditch to Low lying Infiltration Area 1.00 LS 3,600.00 3,600.00 1.00 3,600.00 7 Furnish and Install Silt Fencing 390 Lf 6.32 2,464.41 390.00 2,464.41 8 Seed Mix 107.1 Lb 5.75 615.83 107.10 615.83 9 Seeding 1.53 AC 1,700.00 2,601.00 1.53 2,601.00 10 Fertilizer and Mulch 1.53 AC 2,200.00 3,366.00 1.53 3,366.00 Original Contract Totals $ 136,210.68 $ 136,210.68 Change Orders 1 Additional Soil for Berms 1.00 LS 2,277.00 2,277.00 1.00 2,277.00 - - - Unit Price EJCDC®-Copyright® 2018 National Society of Professional Engineers for EJCDC. All rights reserved. I ,!• Phase 7 A Cell Construction East Central Solid Waste Commission Contractor's Application for Payment Owner's Project No.: Engineer's Project No.: 250007 Contractor's Project No.: Application Date: l/-7 -::i..s J K. L Work Completed· %of and Matl!rials Value of Materials Currently Stored to Date Item Balance to Finish {F Stored (not in G) ($) $ (H+I) {J/F) -J) ($) .(%) {$) 18,000.00 100% 66,481.65 100% 21,189.25 100% 13,092.74 100% 4,799.80 100% 3,600.00 100% 2,464.41 100% 61S.83 100% 2,601.00 100% 3,366.00 100% $ 136,210.68 100% $ 2,277.00 100% - - - - - - APPLICATION FOR PAYMENT 00 62 76 -1 23E018.02 Progress Estimate -Unit Price Work Owner: Otter Tail County Engineer: Foth Infrastructure & Environment, LLC Contractor: North Central, Inc. Project: Henning Final Cover Contract: Final Cover Construction -Henning Transfer Station and Demolition Landfill SW·395 Application No.: Application Period: From to ·A B C 0 E I F G H Contract lnforniation Work Ccimpleted .c Estima'ted ·Value of Work Value of Bid Item Quantity Completed to Date Bid Item a Unit Price (CXE) Incorporated in (EXG) No. Description Item Quantity • Units ($) ($) the Work ($) Change Order Totals $ 2,277.00 $ 2,277.00 , ---Original Contract and Change Orders -- Project Totals I $ 138,487.68 $ 138,487.68 Unit Price EJCDC® -Copyright® 2018 National Society of Professional Engineers for EJCDC. All rights reserved. , · Phase 7 A Cell Construction East Central Solid Waste Commission Contractor's Application for Payment Owner's Project No.: Engineer's Project No.: 250007 Contractor's Project No,: Application Date: J K L '!.Jerk Co_mpleted %of ' and Materials Value of Materials Currently Stored to Date Item Balance to Finish (F Stored (not in G) ($)' $ -- $ (H+I) (J /F) -J) ($) 1%) ($) $ 2,277.00 100% $ ---- $ 138,487.68 100% $ APPLICATION FOR PAYMENT 00 62 76 -2 pw:\Otter Tail Co SW MN\0025O007.00\8000 Construction Administration\8550 Contract Payment Requests\Pay App 1.docx Attachment 2 IC-134 Form for Subcontractor mil DEPARTMENT OF REVENUE Contractor Affidavit IC134 This contractor Affidavit must be certified by the Minnesota Department of Revenue before the state of Minnesota ~r any of its subdi- visions can make final payment to contractors. For more detailed information, see the instructions on the back of this form. Please type or print clearly. This information will be used for returning the completed form. --------------Daytime phone r Company name - I Tall Pines Landscaping LLC 218-457-2341 Address Total contract amount I 35324 550th Ave $6,100 J City State ZIP code Arnau nt still due l New York Mills MN 56567 $0 ----------------- Project number Project location SW-395 Henning Demolition Landfill Project owner Address Otter Tail County 51122 Rocky Ridge Road Did you have employees work on this project? D Yes Ix] No. If no, who did the work? Myself City Henning Check the box that describes your involvement in the project and fill in all information requested. Sole contractor Subcontractor Name of contractor who hired you North Central Inc Address 47847 410TH Street Perham, MN 56573 Minnesota tax ID number 1249351 Month/year work began 11/2025 Month/year work ended 11/2025 State ZIP code MN 56551 D Prime contractor-If you subcontracted out any work on this project, all of your subcontractors must submit their own Contractor Affidavits and have them certified by the Department of Revenue before you can submit your Contractor Affidavit. For each subcontractor you had, fill in the information below and attach a copy of each subcontractor's certified Contractor Affidavit. If you need more space, attach a separate sheet. Business name Address Owner/Officer I declare that all information I have ft/led in on this farm is true and complete to the best of my knowledge and belief I authorize the Department of Revenue to disclose pertinent information relating to this project, including sending copies af this form, to the prime contractor if I am o subcontractor, ond ta any subcontractors if I am a prime contractor, and to the contracting agency. Contractor's signature ~ Mail to: Minnesota Revenue, Mail Stati Phone: 651-282-9999 or 1-800-657-3594 Certificate of Compliance Title Date Owner 11/20/2025 Based on records of the Minnesota Department of Revenue, I certify that the contractor who has signed this Contractor Affidavit has fulfilled all the requirements of Minnesota Statutes 290.92 and 270C.66 concerning the withholding of Minnesota income tax from wages paid to employees relating to contract services with the state of Minnesota and/or its subdivisions. Department of Revenue approval Date ' {Rev. 12/17) County of Otter Tail, Minnesota Services Agreement This “Agreement” is entered into the _______________, 2026 (“Effective Date”) between Community Development Agency of Otter Tail County, (“CDA”), and Otter Tail County, (“County”). For good and valuable consideration, the parties agree as follows: 1. Service. The County agrees to engage the CDA for the following “Service” and the CDA agrees to perform the “Service” on behalf of the County: • Advance economic, commercial, housing, and/or industrial development and redevelopment goals and objectives 2. CDA’s Responsibilities: In furtherance of performing the Service, and in addition to any other obligations described herein, the CDA shall: • Work to expand housing opportunities, promote business development, and foster the coordination of public and private resources, thereby supporting growth and investment throughout Otter Tail County. 3. County’s Responsibilities: The County will provide on-site workspace, internet access, technology (e.g. phone, computer, etc.), technological support, financial and office related functions including but not limited to mail, print, copy, and fax capability to the CDA as needed to complete the Service. The County will make the Otter Tail County Community Development Director, Deputy Administrator and additional designated staff available to support the CDA Board of Directors and as otherwise needed by the CDA to provide the Service. Financial responsibilities, including the issuance of checks and preparation of financial statements, are specifically delegated to the County as authorized by Minnesota Statues Chapter 469.097. 4. Term: The Service under this Agreement will begin January 1, 2026 and continue through December 31, 2026. Either party may terminate this Agreement early, upon not less than 90-days’ notice given in writing prior to the end of the fiscal year. 5. Law Governing: This Agreement shall be governed by and construed in accordance with the laws of the State of Minnesota. All proceedings related to this Agreement shall be venued in the State of Minnesota, County of Otter Tail. 6. Insurance: The CDA agrees to hold and maintain general liability insurance, errors and omissions insurance, directors and officers’ insurance, and “hired and nonowned” auto liability insurance. The County agrees to maintain general liability insurance and insurance necessary to cover claims related to the Service. Nothing in this Agreement shall constitute a waiver by either party of any statutory limitations, exclusions, or exceptions on liability. 7. No Waiver. Nothing herein shall be construed to waive or limit any immunity from, or limitation on, liability available to either party, whether set form in Minnesota Statues Chapter 466 (Tort Liability, Political Subdivisions) or otherwise. 8. Modification. This writing contains the entire agreement between the parties and no alterations, variations, modifications, or waivers of the provisions of this agreement are valid unless reduced to writing, signed by both the CDA and the County, and attached hereto. 9. Severability. The provisions of this Agreement shall be deemed severable. If any part of this Agreement is rendered void, invalid, or otherwise unenforceable, such rendering shall not affect the validity and enforceability of the remainder of this Agreement. IN WITNESS WHEREOF, Parties hereto have executed this agreement this _____ day of __________, 2026. COMMUNITY DEVELOPMENT AGENCY OTTER TAIL COUNTY OF OTTER TAIL COUNTY By:__________________________ By:__________________________ Its: __________________________ Its: __________________________ Date:_________________________ Date:________________________ DATE: January 13, 2026 TO: Otter Tail County Board of Commissioners FROM: Amy Baldwin, Community Development Director and Sarah Bernstetter, Project Manager SUBJECT: 2026 Public Hearings Regarding Single-Family Tax Rebate Applications The County partnered with Cities to continue offering a tax rebate program locally. To date, Cities with approved County partnership on a tax rebate program include Pelican Rapids, Ottertail, and New York Mills. The partnership programs provide applicants up to $5,000 in County property tax abatements when building an eligible new house in a city where there is an approved partnership program. A public hearing related to these applications for tax abatement is required. The following public hearing dates and times in 2026 are being proposed: Tuesday, March 10, 2026, at 10:00 a.m. Tuesday, June 9, 2026, at 10:00 a.m. Tuesday, September 8, 2026, at 10:00 a.m. Tuesday, December 1, 2026, at 1:00 p.m. Notice of the public hearings will be published as each hearing date approaches on an as- needed basis when applications for new homes in a partner community have been submitted. If no applications have been submitted since the prior hearing, a public hearing will not be noticed or held. Requested Action: Call for up to four public hearings to be held in 2026 associated with tax abatements for Single-Family Tax Rebate Program applicants. 218-998-8730 @ COMMUNITY DEVELOPMENT & HOUSING OTTER TAIL COUNTY IS AN EQUAL OPPORTUNITY EMPLOYER LIVE YOUR best life HERE. Government Services Center 500 West Fir Avenue Fergus Falls, MN 56537 @ ottertailcounty.gov 1 AGREEMENT ESTABLISHING PARTICIPATION IN NORTHERN COUNTIES LAND USE COORDINATING BOARD This Agreement is made and entered into this ___ day of _______ 20____, by and between the counties of Aitkin, Carlton, Cass, Cook, Kittson, Koochiching, Itasca, Lake, Lake of the Woods, Marshall, Otter Tail, Pennington, Pine, Roseau, St. Louis, bodies corporate and politic existing under the laws of the State of Minnesota. I. ESTABLISHMENT Pursuant to the authority contained in Minn. Stat. 471.59, the parties to this Agreement do hereby establish the Northern Counties Coalition, hereinafter referred to as BOARD. II. PURPOSE The purpose of the Northern Counties Coalition shall be to gather and disseminate information; to promote cooperative efforts among county, state, federal, local units of government, and regional organizations regarding land use management issues; to review, consider and assist member counties in matters of common concern; to assist member counties in the formulation of land use plans; and to act on behalf of member counties in the formulation of general policies needed for the protection, sustainable use and development of lands and natural resources. These purposes shall include an understanding and consideration of the common culture, similar customs and an interdependent shared social and economic condition. To accomplish these purposes the BOARD shall encourage, review, and assist in the formulation of land use plans, and work to resolve conflicting land use policies. Further, the Board may conduct other activities within its powers so as to permit, promote and ensure the balanced use and efficient, long- term management of all lands, providing a place where people may live and prosper in a viable biological, social and economic condition. III. ORGANIZATION A. MEMBERSHIP – The membership of the BOARD shall be composed of two elected county commissioners from each county, designated by the member County Board of each member county; except St. Louis County which shall have three elected county commissioners designated by its board. B. ALTERNATIVES – Each participating county may appoint a First Alternate who shall replace any absent member from the member county, and may appoint a Second Alternate who shall replace a second absent member or the First Alternate, should any or all of them be absent at any official meeting. Alternatives may be elected or appointed county officials designated by the County Board. C. TERM OF OFFICE – The term of office will run for one calendar year for all members and alternates and shall continue until a member is replaced or a successor is named by the respective County Boards. 2 D. OFFICERS – The officers of the BOARD shall consist of a chairperson, vice chairperson, and secretary or secretary-treasurer; the BOARD may elect to appoint a treasurer from among the members of the BOARD or alternately may appoint an ex-officio member from any member county who is qualified to serve. All officers shall be selected by majority vote of the BOARD at its annual meeting. Appointments of other officers may be made as necessary to fill posts vacated between annual meetings. 1. Chairperson – It shall be the duty of the Chairperson to preside over all meetings of the BOARD. The Chair shall have the power to call special meetings at reasonable times with reasonable notice when it is deemed such a meeting is necessary to conduct the business of the BOARD. 2. Vice-Chairperson – The Vice Chairperson shall be elected from a county other than the county of the Chairperson. It shall be the duty of the Vice Chairperson to preside over the meeting of the BOARD in the absence of the Chairperson. 3. Secretary – It shall be the duty of the Secretary to keep, or to designated a person to assist in keeping a record of all proceedings of the BOARD, and to assist the Chair or Vice Chair in preparing and distributing agenda and minutes or other correspondence to the members of the BOARD. The secretary shall also provide the clerk of each member county board with copies of the minutes of all meetings. 4. Treasurer – Whether appointed separately or in conjunction with the post of Secretary (Secretary-Treasurer), it shall be the duty of the Treasurer to assure proper maintenance of the financial records of the BOARD by working with the FISCAL AGENT outlined in Section VI, and to report to the BOARD from time to time concerning the assets and debts of the BOARD and any appropriate information concerning audits as required or conducted by the State of Minnesota. E. VOTING - Each member of the BOARD shall have one vote. Alternates will have no vote except when seated in the absence of a member. F. Fiscal Year – The fiscal year for the Northern Counties Coalition shall run concurrent with the calendar year. G. Executive Committee – There shall be an executive committee composed of the Chair, the Vice Chair and the immediate past Chair if still a member of the BOARD. If the immediate past Chair is no longer a member of the BOARD, then the Secretary of the BOARD shall be a member of the executive committee. The executive committee may conduct business between regular meetings of the BOARD as necessary to conduct business of the BOARD when there is insufficient time to give reasonable notice of a special meeting of the BOARD. Exercise of the powers of the BOARD by the executive committee will require a majority vote which shall be a vote of two. It shall be the duty of the Chair to inform the BOARD of any activity or actions of the executive committee at the next meeting of the BOARD and such information shall be recorded in the minutes and distributed to the member counties in the usual fashion. 3 IV. MEETINGS – A. The annual meeting shall be the first regular meeting after the first Tuesday after the first Monday in January, which date, time and place shall be established by the members assembled at the last quarterly meeting in the prior year. B. The Northern Counties Coalition shall meet in regular session at least quarterly. C. The location and time of the meetings of the BOARD shall be determined by majority vote of the BOARD. D. Addition meetings may be held under the circumstances outline in Section III D-1 E. A quorum shall consist of a majority of the counties which are represented by one or more of the members present. V. DUTIES AND RESPONSIBILITIES A. The Northern Counties Coalition shall have the power to contract for services necessary to carry out the purposes of the BOARD. B. The Northern Counties Coalition will have the authority to appoint advisory committees and conduct such public meetings as may be deemed necessary to provide for regional review and participation in the coordinating of various land use or resource plans. C. The Northern Counties Coalition will have the power to accept and disperse funds, and to apply for state, federal, other public or private funds, gifts, or grants in order to carry out activities in keeping with the purposes described in Section II. D. The Northern Counties Coalition shall arrange for an independent audit of its fiscal activities, expenditures, and disbursements, consistent with state law. E. Exercise of these powers will require a majority vote of the voting members of the BOARD at an official meeting as described in Sections III and IV above. F. Each county shall be responsible for the expenses of its BOARD members. G. The BOARD shall have the power to establish an annual budget, assessing each member county an equal fractional share based upon the fractional share of BOARD membership of each county member. Prior to September 1st of each year the BOARD will prepare and submit an annual budget to each member county indicating its proportionate share, due and payable on January 15th of the following year. The BOARD, by resolution, shall have the power to dismiss as a party to the Agreement, any member county which shall have not paid it’s assessed annual dues within sixty (60) days of the date due and payable. H. The BOARD shall have the power to request special assessments from member counties by establishing a special assessment budget and submitting that budget to each county indicating its’ share based upon the fractional share of the BOARD membership of each member county. 4 Such special assessments shall first be approved by unanimous consent of all voting members present at any official meeting; or alternately shall first be approved by 2/3 vote of all voting members present at a special meeting after having given 30 days’ notice, in writing, to all eligible voting members and alternates, of intent to adopt a special assessment. I. The BOARD may adopt resolutions by a majority of the members present in accordance with Section IV E. Any member may opt not to be included as a party to a resolution by abstaining from voting, or by opposing a resolution. If a resolution is voted in the affirmative or defeated, those members voting in support, abstaining, or opposing shall be noted. BOARD action regarding the resolution shall be forwarded to member county boards for the option of individual county board action. Member counties are encouraged to pass resolutions in accordance with their position and advise the BOARD of their action. J. Member counties may forward resolutions from their respective county boards requesting supporting action by the BOARD. The BOARD shall act on forwarded resolutions in the same manner outlined in Section V I. VI. FISCAL AGENT. St. Louis County shall be the Fiscal Agent for the BOARD and shall accept and disburse funds on behalf of the BOARD and shall perform all accounting and bookkeeping activities as required by the BOARD. VII. AMENDMENTS. A request to amend this Joint Powers Agreement shall be presented in writing at a regular meeting of the Northern Counties Coalition. Adoption of an amendment will require the majority vote of all voting members. The vote on a proposed amendment shall be conducted no sooner than 30 days after the request is presented to the BOARD, and a copy of the proposed amendment/s is mailed to the clerk of each member county board and each Northern Counties Coalition Board member. VIII. TERMINATION. A. In the event any county chooses to terminate its membership on the BOARD, it may do so by presenting the BOARD with written notice of intent in the form of a certified resolution passed by the county board of the county which is terminating its membership. Said notice is to be given, and shall become effective, at the next meeting of the BOARD. The BOARD, in turn, shall notify the remaining member counties in writing and include a copy of the resolution passed by the county which has with withdrawn from the BOARD. Any remaining funds contributed by the terminating county will not be refunded. B. The termination of this Agreement by the entire BOARD will require a majority vote of the members. Upon termination of the BOARD, all property or funds held by the BOARD shall be distributed to the respective member counties in proportion to the contribution of each. 5 IX. ADDITIONAL MEMBERS. The addition of any Minnesota county wishing to become a party to this Agreement shall take place in accordance with the following: A. The requesting county shall submit a resolution requesting membership and agreeing to the terms of this Agreement. B. The BOARD shall receive the request and will act at the next official meeting to recommend approval or disapproval to the member county boards. C. The request, along with a recommendation as described in Section IX B above and a copy of this Agreement amended to include the requesting county, will be submitted to each member through its’ clerk of the board for ratification by county board resolution. D. Upon receipt of resolutions from each county this Agreement shall be deemed amended to include all counties so resolved, with 45 days of notification to the counties described in Section IX C above. IN WITNESS WHEREOF, the parties have executed this Agreement on the date and year first above written. Aitkin County Carlton County By: _______________________________ By: __________________________________ Chairperson, Board of Commissioners Chairperson, Board of County Commissioners Cass County Cook County By: _______________________________ By: __________________________________ Chairperson, Board of Commissioners Chairperson, Board of County Commissioners Kittson County Koochiching County By: _______________________________ By: __________________________________ Chairperson, Board of Commissioners Chairperson, Board of County Commissioners Itasca County Lake County By: _______________________________ By: __________________________________ Chairperson, Board of Commissioners Chairperson, Board of County Commissioners 6 Lake of the Woods County Marshall County By: _______________________________ By: __________________________________ Chairperson, Board of Commissioners Chairperson, Board of County Commissioners Pennington County Pine County By: _______________________________ By: __________________________________ Chairperson, Board of Commissioners Chairperson, Board of County Commissioners Otter Tail County Roseau County By: _______________________________ By: __________________________________ Chairperson, Board of Commissioners Chairperson, Board of County Commissioners St. Louis County By: _______________________________ Chairperson, Board of Commissioners County of Otter Tail, Minnesota Services Agreement This “Agreement” is entered into the 1st day of January, 2026 (“Effective Date”) between Otter Tail Lakes Country Association, a non-profit organization (“OTLCA”), and Otter Tail County centrally located in Fergus Falls, Minnesota, (“County”). For good and valuable consideration, the parties agree as follows: 1. Service. The County agrees to purchase from OTLCA, and OTLCA agrees to perform on behalf of the County, the following “Service”: • Market and promote Otter Tail County as a premiere destination to vacation/visit, live and work. 2. OTLCA’s Responsibilities: In furtherance of performing the Services, and in addition to any other obligations described herein, OTLCA shall: • Market Otter Tail County and its communities as a desirable place to vacation/visit, live and work. Promote the region and its resources in a way that will generate new visitors and residents, thereby creating a positive economic impact for Otter Tail County. 3. County’s Responsibilities: The County will provide on-site workspace, internet access, technology (e.g. phone, computer, etc.), technological support, and office related functions including but not limited to mail, print, copy, and fax capability to OTLCA as needed to complete the Service. The County will make the Otter Tail County Deputy Administrator and his/her designated staff available to serve on the OTLCA Board of Directors and as otherwise needed by OTLCA to provide the Service. 4. Payment: The County agrees to pay OTLCA $9,166.66/month for the Services. 5. Term: The Service under this Agreement will begin January 1st, 2026 and continue through December 31, 2025. 6. Law Governing: This Agreement shall be governed by and construed in accordance with the laws of the State of Minnesota. All proceedings related to this Agreement shall be venued in the State of Minnesota, County of Otter Tail. 7. Insurance: OTLCA agrees to hold and maintain general liability insurance, errors and omissions insurance, directors and officers insurance, and “hired and nonowned” auto liability insurance. The County agrees to maintain general liability insurance and insurance necessary to cover claims related to the Service. Nothing in this Agreement shall constitute a waiver by either party of any statutory limitations, exclusions, or exceptions on liability. 8. Risk Management Arrangements: It is recognized that OTLCA is a non-profit, member-based organization who, regardless of its contractual relationship with the County, market the region. Therefore, the parties recognize that the County’s liability for claims relating to the Service should be limited to any available insurance coverage and in any event to an amount not exceeding certain Service payments made, within the limits in this Section. The following arrangements are in furtherance of the foregoing: a. Indemnity. OTLCA agrees to indemnify and hold the County and its employees, agents or representatives harmless for all claims, demands, or liability, including attorney’s fees, and related expenses, which arise out of or are in a manner connected with the Service, this Agreement, or OTLCA’s operations, b. Standard of Performance. OTLCA makes no warranties, representations, or guarantees expressed or implied, regarding the service or performance hereunder, and all such are hereby disclaimed by OTLCA and waived by County, including but not limited to any implied warranties of merchantability and fitness for a particular purpose. The service will be provided and accepted on an “as is” “where is” basis, without recourse against OTLCA. c. Limitation of Liability. In no event shall the County ever be liable to OTLCA or any third party, directly or indirectly, for any sum greater than the total amount of fees for service actually paid to and received by OTLCA in the six (6) month period immediately preceding any determination of liability. All other provisions of law, equity, or this agreement or any other document notwithstanding, this and any available insurance is the exclusive remedy available to OTLCA, and is in lieu of all other remedies available at law, in equity or otherwise. The foregoing does not, and shall not be construed or deemed to, create any circumstance, express or implied, under which the County may be liable to OTLCA, and shall not subvert the indemnity, release and other clauses in this Agreement for the benefit of the County. The provisions of this Section i.) shall apply regardless of whether matters are based on breach of warranty, breach of contract, negligence, strict liability, tort, or any other legal theory, ii.) shall apply to all matters, whether claimed by or through OTLCA or by or through third parties, including any directors, volunteers, students, employees, and governmental or regulatory agencies, and iii.) shall survive the termination of this Agreement. 9. No Waiver. Nothing herein shall be construed to waive or limit any immunity from, or limitation on, liability available to either party, whether set form in Minnesota Statues Chapter 466 (Tort Liability, Political Subdivisions) or otherwise. 10. Modification. This writing contains the entire agreement between the parties and no alterations, variations, modifications, or waivers of the provisions of this agreement are valid unless reduced to writing, signed by both OTLCA and the County, and attached hereto. 11. Severability. The provisions of this Agreement shall be deemed severable. If any part of this Agreement is rendered void, invalid, or otherwise unenforceable, such rendering shall not affect the validity and enforceability of the remainder of this Agreement. - IN WITNESS WEHREOF, Parties hereto have executed this agreement this ___13th day of ___January_______, 2026. OTTER TAIL LAKES COUNTRY ASSOCIATION OTTER TAIL COUNTY By:__________________________ By:__________________________ Dan Hurder Nicole Hansen Its: ___President_______________ Its: ___Administrator____________ Date:____ ____________________ Date:_________________________ ENVIRONMENTAL HEALTH Otter Tail County Resolution No. 2026 - Click here to enter text. WHEREAS, the Prairie Lakes Community Health Board (CHB) has entered into a Delegation Agreement with the Minnesota Department of Health to provide licensing, regulation and inspection services for food, beverage, and lodging establishments, public pools and related facilities, youth camps, manufactured home parks and recreational camping areas; WHEREAS, Otter Tail County has five ordinances related to the Food, Pool and Lodging (FPL) program: Food Protection Ordinance; Lodging Ordinance; Public Swimming Pool Ordinance; Manufactured Home Park/Recreational Camping Area Ordinance; Youth Camp Ordinance; WHEREAS, the Minnesota Department of Health is requiring the five ordinances to be revised to reflect the name of the new CHB; WHEREAS, the Minnesota Department of Health has reviewed each of the five ordinances and approved for passage by the County Board; NOW THEREFORE BE IT RESOLVED THAT, Otter Tail County by this resolution adopts the proposed revisions of the Food Protection Ordinance; the Lodging Ordinance; the Public Swimming Pool Ordinance; the Manufactured Home Park/Recreational Camping Area Ordinance; and the Youth Camp Ordinance. The motion for the adoption of the foregoing resolution was introduced by Commissioner Click here to enter text., duly seconded by Commissioner Click here to enter text. and, after discussion thereof and upon vote being taken thereon, passed unanimously. Adopted at Fergus Falls, MN this Click here to enter text. day of Click here to enter text. 2026. OTTER TAIL COUNTY BOARD OF COMMISSIONERS Dated: Click here to enter text. By: _____________________________________________ Attest____________________________________ Robert Lahman, Board of Commissioners Chair Nicole Hansen, Clerk STATE OF MINNESOTA ) ) COUNTY OF OTTER TAIL ) I, Nicole Hansen, the County Administrator, do hereby certify that the foregoing resolution is a true and correct copy of the resolution presented to and adopted by Otter Tail County at a duly authorized meeting therefore held on the Click here to enter text. day of Click here to enter text. 2026. ________________________________ Nicole Hansen, Clerk 1 PUBLIC SWIMMING POOL AND SPA ORDINANCE FOR OTTER TAIL COUNTY "The Otter Tail County Board of Commissioners ordains:" Section I: PURPOSE. 1.1 Purpose. This Ordinance is enacted to establish standards for the regulation of public swimming pools and spas to protect the health, safety, and general welfare of the people of Otter Tail County pursuant to powers granted under Minnesota Statutes and subsequent recodifications and/or amendments and other applicable legislation, as may be adopted from time to time. 1.2 Objectives. The principal objectives of this Ordinance are as follows: A. To provide local governance to promote health, safety, and wellness to citizens and patrons of public swimming pools and spas. B. To correct and prevent conditions that may adversely affect persons utilizing public swimming pools and spas. C. To provide and enforce standards for the operation, and maintenance of public swimming pools and spas following requirements set forth by adopted legislation and this ordinance. D. To provide education to public swimming pools and spas workers and operators on risk factors contributing to health and safety issues. E. To meet consumer expectations of the health and safety of public swimming pools and spas. Section II: SCOPE. The scope of this ordinance applies to public swimming pools and spas within the jurisdiction of the Health Authority and as described in Minnesota Statutes Chapter 144.1222 and Minnesota Rules Chapter 4717.0250 subp. 8 through subp. 10 and Chapter 4717.0250 subp. 12. Section III: DELEGATED AUTHORITY. Pursuant to Minnesota Statutes Chapter 145A.07, the commissioner of health has entered into an agreement with Otter Tail County, a member of the Prairie Lakes community health board, to delegate all or part of the licensing, inspection, reporting, and enforcement duties authorized under 145A.04, subdivision 6 and MN Statutes Chapter 157. OffERTAll OOlllTT·■lllflOTI 2 SECTION IV: STATE HEALTH DEPARTMENT RULES ADOPTED. Pursuant to Minnesota Statutes 375.51 - 375.55, Minnesota Rules Chapter 4717.0150 - 4717.3970 excluding 4717.0310 and 4717.0450, Minnesota Statutes Chapter 157, and Minnesota Statutes Section 144.1222 pertaining to the Abigail Taylor Pool Safety Act, including all subsequent amendments thereto, are hereby adopted by Otter Tail County by reference. Reference in 4717.0150 - 4717.3970 and Minnesota Statutes Chapter 157 to Board, Commissioner of Health, or Board of Health shall be to the Otter Tail County Board of Commissioners and their authorized representatives except as they relate to plan review and the issuance of variances. SECTION V: DEFINITIONS. For the purpose of this ordinance the following words shall have the following meaning: 5.1 Definitions of words, phrases, and terms used in this Ordinance shall be those set forth in Minnesota Rules, Chapter 4717, Minnesota Statutes Chapter 157, Otter Tail County Administrative Ordinance, and this section. Subsection 1: "County" shall mean Otter Tail County. Subsection 2: "Health Authority" shall mean the Otter Tail County Environmental Health Department and its designated employees, agents, or contractors, as the Otter Tail County Board may designate. Subsection 3: As stated in Minnesota Statutes Chapter 144.1222 subd. 4, "Public pool" means any pool other than a private residential pool, that is: (1) open to the public generally, whether for a fee or free of charge; (2) open exclusively to members of an organization and their guests; (3) open to residents of a multiunit apartment building, apartment complex, residential real estate development, or other multifamily residential area; (4) open to patrons of a hotel or lodging or other public accommodation facility; or (5) operated by a person in a park, school, licensed child care facility, group home, motel, camp, resort, club, condominium, manufactured home park, or political subdivision with the exception of swimming pools at family day care homes licensed under section 142B.41, subdivision 9, paragraph (a). Subsection 4: As stated in Minnesota Rules Chapter 4717.0250 subp. 9, "Spa pool" means a hot water pool intended for seated recreational use with a water agitation system in addition to the recirculation system. Spa pool is synonymous with the term "whirlpool." Subsection 5: As stated in Minnesota Rules Chapter 4717.0250 subp. 10, "Special purpose pool" means a pool intended to accommodate a use other than normal swimming, diving, or wading. A special purpose pool includes, but is not limited to, spa pools, pools used for water therapy, dedicated plunge pools, flume water slides, and wave pools. 3 Subsection 6: As stated in Minnesota Rules Chapter 4717.0250 subp. 12, "Wading pool" means any pool with a maximum depth of 24 inches used or designed to be used exclusively for wading. Section VI: ADMINISTRATION. 6.1 Administrative Ordinance. Except where otherwise specified, this Ordinance is subject to all provisions of Otter Tail County Administrative Ordinance. 6.2 License Required. It is unlawful for any person to operate or permit the operation of a public swimming pool or spa, in Otter Tail County regardless of whether a fee is charged for such use, unless the County has issued a valid license from the Health Authority which is in full force and effect. Licensing of public swimming pool or spa shall be done pursuant to Otter Tail County Administrative Ordinance and active Resolution. Only a person who complies with the provisions of this ordinance(s) and resolution(s) applicable thereto within the jurisdiction in which the public swimming pool or spa is located shall be entitled to receive a license. 6.3 General Licensing. The application for such licenses as described in this Ordinance shall be made on forms furnished by the Health Authority and shall describe the general nature of the business, the location, and any other information deemed necessary by the Health Authority. 6.4 Fees. Fees for licenses, late fees, and service fees as shown in the fee schedule, issued hereunder shall be those established by an active resolution of the Otter Tail County Board of Commissioners. 6.4 License Expiration. Licenses issued pursuant to this Ordinance shall commence and expire on the dates indicated on the license certificate. All public swimming pool or spa licenses shall be issued for the applicable license year. 6.5 Transfer and Display of License. A license shall not be transferable as to person or place. A valid, original license certificate issued from the Health Authority shall be located onsite and posted so that it is clearly visible to the public. SECTION VII: INSPECTION OF PUBLIC SWIMMING POOLS AND SPAS. The Health Authority shall inspect every public swimming pool and spa as frequently as deemed necessary or pursuant to Minnesota Statutes 157.20 to ensure compliance with this ordinance. 7.1 Access to Premises and Records. The person in charge of the establishment shall, upon request of the Health Authority and after providing proper Otter Tail County identification, permit access to all parts of the establishment at any reasonable time for the purpose of inspection as often as deemed necessary by the Health Authority. 4 7.2 Interference with Health Authority. No person shall interfere with or hinder the Health Authority in the performance of its duties, or refuse to permit the Health Authority to make inspections of the establishment. 7.3 Removal and Correction of Violations. The licensee, owner, or operator of the establishment, upon receipt of a report giving notification of one or more violations of this Ordinance, shall correct or remove each violation in the length of time determined by the Health Authority. The length of time for the correction or removal of each such violation shall be noted on the inspection report provided by the Health Authority to the establishment. Failure to remove or correct each violation within the specified time period may constitute a separate violation of this Ordinance and further action by the Health Authority. The Health Authority may issue orders to halt construction or remodeling, or to take corrective measures to ensure compliance with this Ordinance. SECTION VIII: CONSTRUCTION AND PLAN REVIEW. 8.1 Plan Submission. All plans and specifications to construct, alter, or remodel a public swimming pool or spa shall be submitted to the Minnesota Department of Health for review and approval. 8.2 Approval Required. The Health Authority shall inspect or oversee the swimming pool or spas as :frequently as deemed necessary during construction. The Health Authority shall conduct a final inspection in conjunction with the Minnesota Department of Health prior to the start of operations and issuance of an approved license. The jurisdiction shall not issue a building permit for an establishment or remodeling or alteration permit for such an establishment until the Minnesota Department of Health has approved such plans. Section IX: GROUNDS FOR EMERGENCY CLOSURE. 9.1 Grounds for Emergency Closure. If any of the following conditions exist, the operator may be ordered to discontinue or close all operations of the swimming pool or spa until such time as the Health Authority confirms the correction of the violation: A. Failure to possess a current license required by this Ordinance; B. Evidence of a sewage backup in proximity to or related to operations of the public swimming pool or spa; C. Lack of potable water related to operations of the public swimming pool or spa; D. Acceptable toilet facilities are not present, sanitary, easily accessible, or operational to patrons of the public swimming pool or spa; E. Evidence or suspect of an ongoing illness associated with the operation of the public swimming pool or spa; 5 F. Significant damage to the establishment operation due to tornado, fire, flood, or other disaster; G. Evidence of an infestation of rodents or other vermin; H. Failure to demonstrate knowledge by the certified pool operator to the Health Authority relating to healthy, safe, and secure operations of the public swimming pool or spa; I. Any violation or combination of violations as specified in MN Rules Chapter 4717.3970 or as deemed by the Health Authority to be an immediate or potentially serious health, safety, or security concern to patrons of the public swimming pool or spa. J. Anytime a public health nuisance, as defined in Minnesota Statutes, Section 145A.02 subdivision 17, exists. Section X: VARIANCES. As described in the delegation agreement, the Minnesota Department of Health retains exclusive authority for reviewing and granting variances, as provided in Minnesota Rules, parts 4717.7000, subpart 1(H). SECTION XI: PENALTY. 11.1 Penalty. Any person violating a provision of this ordinance shall be guilty to a misdemeanor and upon conviction thereof shall be punished pursuant to Otter Tail County Ordinance 632793. 11.2 Citations. Whenever the Health Authority discovers a violation of this Ordinance, a citation may be issued to the person alleged to have committed the violation. The citation shall be issued to the person charged with the violation, or in the case of a corporation or municipality, to any officer or agent expressly or impliedly authorized to accept such issuance. 11.3 Re-inspection. If violation(s) found during an establishment inspection are deemed a potential public health or safety risk, a re-inspection of the establishment may be performed by the Health Authority. A re-inspection service fee, as defined in resolution, may be assessed to a licensed establishment after a re-inspection is completed. Section XII: SEPARABILITY. If any provision or application of any provision of this Ordinance is held invalid, that invalidity shall not affect other provisions or applications of this Ordinance. 6 Section XIII: EFFECTIVE DATE. The Public Swimming Pool Ordinance, as adopted by the County Board on March 22, 2016, is hereby repealed and replaced with this Ordinance. Adopted by the Otter Tail County Board of Commissioners on TBD with an effective date of TBD. YOUTH CAMP ORDINANCE FOR OTTER TAIL COUNTY "The Otter Tail County Board of Commissioners ordains:" Section I: PURPOSE. 1.1 Purpose. This Ordinance is enacted to establish standards for the regulation of youth camp establishments to protect the health, safety, and general welfare of the people and patrons of Otter Tail County pursuant to powers granted under Minnesota Statutes and subsequent recodifications and/or amendments and other applicable legislation, as may be adopted from time to time. 1.2 Objectives. The principal objectives of this Ordinance are as follows: A. To provide local governance to promote health, safety, and wellness to citizens and patrons of youth camp establishments. B. To correct and prevent conditions that may adversely affect persons utilizing youth camp establishments. C. To provide education to youth camp workers and operators on risk factors contributing to health and safety issues. D. To meet consumer expectations for the health and safety of youth camp establishments. Section II: SCOPE. The scope of this ordinance applies to youth camp establishments within the jurisdiction of the Health Authority and as described in Minnesota Statutes Chapter 144.71. Section III: DELEGATED AUTHORITY. Pursuant to Minnesota Statutes Chapter 145A.07, the commissioner of health has entered into an agreement with Otter Tail County, a member of the Prairie Lakes community health board, to delegate all or part of the licensing, inspection, reporting, and enforcement duties authorized under sections 144.71 to 144.74; 145A.04, subdivision 6; Statutes Chapter 157. onERTAU OOIIITY·■l••110Tt Section IV: STATE HEALTH DEPARTMENT RULES ADOPTED. Pursuant to Minnesota Statutes 144.71-144.74, 145A1.01 – 145A1.11, 375.51 - 375.55 and Minnesota Rules 4630.2300 – 4630.4700 relating to youth camps, including all subsequent amendments thereto, are adopted by Otter Tail County by reference. Reference in 4630.2300 – 4630.4700 to Board or Board of Health shall be to the Otter Tail County Board of Commissioners and their authorized representatives. Section V: DEFINITIONS. For the purpose of this ordinance the following words shall have the following meaning: Subsection 1: "County" shall mean Otter Tail County. Subsection 2: "Health Authority" shall mean the Otter Tail County Environmental Health Department, its and its designated employees, agents, or contractors, as the Otter Tail County Board may designate. Subsection 3: As stated in Minnesota Statutes Chapter 144.71, a youth camp is defined as a parcel or parcels of land with permanent buildings, tents or other structures together with appurtenances thereon, established or maintained as living quarters where both food and beverage service and lodging or the facilities therefor are provided for ten or more people, operated continuously for a period of five days or more each year for educational, recreational or vacation purposes, and the use of the camp is offered to minors free of charge or for payment of a fee. Subd. 3. This definition does not include cabin and trailer camps, fishing and hunting camps, resorts, penal and correctional camps, industrial and construction camps, nor does it include homes operated for care or treatment of children and for the operation of which a license is required under the provisions of chapter 257. Section VI: ADMINISTRATION. 6.1 Administrative Ordinance. Except where otherwise specified, this Ordinance is subject to all provisions of Otter Tail County Administrative Ordinance. 6.2 License Required. It is unlawful for any person to operate or permit the operation of a youth camp in Otter Tail County, regardless of whether a fee is charged for such use, unless the County has issued a valid license from the Health Authority which is in full force and effect. Licensing of a youth camp shall be done pursuant to Otter Tail County Administrative Ordinance and active Resolution. Only a person who complies with the provisions of this ordinance(s) and resolution(s) applicable thereto of the city or cities in which the youth camp is located shall be entitled to receive a license. 6.3 General Licensing. The application or renewal for such licenses as described in this Ordinance shall be made on forms furnished by the Health Authority and shall describe the general nature of the business, the location, and any other information deemed necessary by the Health Authority. 6.4 Fees. Fees for licenses, late fees, and service fees as shown in the fee schedule, issued hereunder shall be those established by an active resolution of the Otter Tail County Board of Commissioners. 6.5 License Expiration. Licenses issued pursuant to this Ordinance shall commence and expire on the dates indicated on the license certificate. All youth camp licenses shall be issued for the applicable license year. 6.6 Transfer and Display of License. A license shall not be transferable as to person or place. A valid, original license certificate issued from the Health Authority shall be posted in a conspicuous place on the premises occupied by the camp. Section VII: INSPECTION OF YOUTH CAMPS. The Health Authority shall inspect every youth camp annually as pursuant to Minnesota Statutes 144.73 subd. 1 or as frequently as deemed necessary to ensure compliance with this ordinance. 7.1 Access to Premises and Records. The person in charge of the establishment shall, upon request of the Health Authority and after providing proper Otter Tail County identification, permit access to all parts of the establishment at any reasonable time for the purpose of inspection as often as deemed necessary by the Health Authority. 7.2 Interference with Health Authority. No person shall interfere with or hinder the Health Authority in the performance of its duties, or refuse to permit the Health Authority to make inspections of the establishment. 7.3 Removal and Correction of Violations. The licensee, owner, or operator of the establishment, upon receipt of a report giving notification of one or more violations of this Ordinance, shall correct or remove each violation in the length of time determined by the Health Authority. The length of time for the correction or removal of each such violation shall be noted on the inspection report provided by the Health Authority to the establishment. Failure to remove or correct each violation within the specified time period may constitute a separate violation of this Ordinance and further action by the Health Authority. The Health Authority may issue orders to halt construction or remodeling, or to take corrective measures to ensure compliance with this Ordinance. Section VIII: CONSTRUCTION AND PLAN REVIEW. 8.1 Youth Program Requirements. All persons who hereafter construct, remodel or convert buildings or facilities for use on a parcel of land meeting the definition of a youth camp and is -- used exclusively by minors shall be constructed and finished in conformance with requirements set forth by the Health Authority. The Health Authority, in partnership with other State and Local officials, shall inspect the youth camp as frequently as deemed necessary during construction and conduct a final inspection prior to the start of operations and issuance of an approved license. 8.2 Adult Program Approval. All persons who hereafter construct, remodel or convert buildings or facilities for use on a parcel of land meeting the definition of a youth camp of which adult programs or adult retreats are provided shall conform and comply in their construction or alteration with the requirements of this ordinance. Plans and specifications for such construction, remodeling or alteration which shall show layout; mechanical, plumbing, and electrical specifications; construction materials; and location and type of equipment and facilities shall be filed by its owner in the Office of the Health Authority. The Health Authority, in partnership with other State and Local officials, shall inspect the grounds including buildings and facilities related to the operation or functionality of the establishment as frequently as deemed necessary during construction to ensure that construction occurs in conformance with the approved plans. 8.2a Adult Program Plan Submission. The license applicant or licensee shall submit properly prepared plans to the Health Authority under the provisions of Minnesota Rules, Chapter 327.16. The plans, specifications, application, and plan review fee shall be submitted to the Health Authority at least 30 days before beginning construction or remodeling. 8.2b Adult Program Approval Required. The establishment shall be constructed in conformance with plans approved by the Health Authority. The jurisdiction shall not issue a building permit for the establishment or remodeling or alteration permit as required for such establishment until the Health Authority has approved such plans. 8.2c Construction Inspections. The licensee shall not begin operations until the Health Authority has conducted a final inspection and approved issuance of the license. Section IX: PENALTY. 9.1 Penalty. Any person violating a provision of this ordinance may be guilty of a misdemeanor and upon conviction thereof shall be punished pursuant to Otter Tail County Ordinance 632793. 9.2 Citations. Whenever the Health Authority discovers a violation of this Ordinance, a citation may be issued to the person alleged to have committed the violation. The citation shall be issued to the person charged with the violation, or in the case of a corporation or municipality, to any officer or agent expressly or impliedly authorized to accept such issuance. 9.3 Re-inspection. If violation(s) found during an establishment inspection are deemed a potential public health or safety risk, a re-inspection of the establishment may be performed by the Health Authority. A re-inspection service fee, as defined in resolution, may be assessed to a licensed establishment after a re-inspection is completed. Section X: GROUNDS FOR EMERGENCY CLOSURE. 10.1 Grounds for Emergency Closure. If any of the following conditions exist, the operator may be ordered to discontinue or close all operations of the youth camp until such time as the Health Authority confirms the correction of the violation: A. Failure to possess a current license required by this Ordinance; B. Evidence of septic system failure in proximity to or related to operations of the youth camp; C. Lack of potable water related to operations of the youth camp; D. Acceptable toilet facilities are not present, sanitary, easily accessible, or operational to the youth camp; E. Significant damage to the establishment operation, shelters, or site services due to tornado, fire, flood, or other disaster; F. Evidence of an infestation of rodents or other vermin within structures or buildings related to the operation of the establishment; G. Any violation or combination of violations deemed by the Health Authority to be an immediate or potentially serious health, safety, or security concern to patrons of the youth camp; and H. Anytime a public health nuisance, as defined in Minnesota Statutes, Section 145A.02 subdivision 17, exists. Section XI: VARIANCES. 11.1 Determination and Notice. When a licensee or applicant requests a variance under Minnesota Rules, Chapter 4717.7000, subpart 1(F), on the form provided by the Health Authority, from a provision of this Ordinance or Minnesota Rules, Chapter 4630, the Health Authority will issue a written determination regarding that variance request. The administrative review of the variance will be issued to the licensee or applicant within ten County working days of the completion of the review. Section XII: SEPARABILITY If any provision or application of any provision of this ordinance is held invalid, that invalidity shall not affect other provisions or applications of this ordinance. Section XIII: EFFECTIVE DATE . The Youth Camp Ordinance, as adopted by the County Board on March 22, 2016, is hereby repealed and replaced with this Ordinance.Adopted by the Otter Tail County Board of Commissioners on TBD with an effective date of TBD. Manufactured Home Park and Recreational Camping Area Ordinance FOR OTTER TAIL COUNTY "The Otter Tail County Board of Commissioners ordains:" Section I: PURPOSE. 1.1 Purpose. This Ordinance is enacted to establish standards for the regulation of manufactured home parks, recreational camping, and special event recreational camping establishments to protect the health, safety, and general welfare of the people and patrons of Otter Tail County pursuant to powers granted under Minnesota Statutes and subsequent recodifications and/or amendments and other applicable legislation, as may be adopted from time to time. 1.2 Objectives. The principal objectives of this Ordinance are as follows: A. To provide local governance to promote health, safety, and wellness to citizens and patrons of manufactured home parks, recreational camping, and special event recreational camping establishments. B. To correct and prevent conditions that may adversely affect persons utilizing manufactured home parks, recreational camping, and special event recreational camping establishments. C. To provide and enforce standards for the design, construction, operation, and maintenance of manufactured home parks, recreational camping, and special event recreational camping establishments following requirements set forth by adopted legislation. D. To provide education to manufactured home parks, recreational camping, and special event recreational camping establishment workers and operators on risk factors contributing to health and safety issues. E. To meet consumer expectations of the health and safety of manufactured home parks, recreational camping, and special event recreational camping establishments. Section II: SCOPE. The scope of this ordinance applies to manufactured home parks, recreational camping, and special event recreational camping establishments within the jurisdiction of the Health Authority and as described in Minnesota Statutes Chapter 327.14. OTIERTAll oo,nTT•■1a1110,1 Section III: DELEGATED AUTHORITY. Pursuant to Minnesota Statutes Chapter 145A.07, the commissioner of health has entered into an agreement with Otter Tail County, a member of the Prairie Lakes community health board, to delegate all or part of the licensing, inspection, reporting, and enforcement duties authorized under 145A.04, subdivision 6 and MN Statutes Chapter 157. Section IV: STATE HEALTH DEPARTMENT RULES ADOPTED. Pursuant to Minnesota Statutes 145A1.01 – 145A1.11, Chapter 327.14 – 327.28 inclusive, and Minnesota Rules 4630.0200 – 4630.2210 relating to Manufactured Home Parks, Recreational Camping Areas, and Special Event Recreational Camping Areas including all subsequent amendments thereto, are hereby adopted by Otter Tail County by reference. Reference in 4630.0200 – 4630.2210 to Board, Commissioner of Health, or Board of Health shall be to the Otter Tail County Board of Commissioners and their authorized representatives. Section V: STANDARDS FOR HEALTH, SAFETY, AND NUISANCE PREVENTION. In addition to language disclosed herein Section III of this ordinance, the following provisions are set forth with the full force and effect of this ordinance. 5.1 Skirting: Manufactured home shall be skirted between the bottom of the manufactured home and the ground with a fireproof material harmonious with the appearance of the manufactured home within three months of the site placement of the manufactured home. Fibrous, organic, or absorbent materials, such as Plywood, hardboard, cardboard or baled hay or straw shall be prohibited. Section VI: DEFINITIONS. For the purpose of this ordinance the following words shall have the following meaning: Subsection 1: "County" shall mean Otter Tail County. Subsection 2: "Health Authority" shall mean the Otter Tail County , Environmental Health Department its and its designated employees, agents, or contractors, as the Otter Tail County Board may designate. Subsection 3: As defined in Minnesota Statutes Chapter 327.14, "manufactured home park" means any site, lot, field or tract of land upon which two or more occupied manufactured homes are located, either free of charge or for compensation, and includes any building, structure, tent, vehicle or enclosure used or intended for use as part of the equipment of the manufactured home park. Subsection 4: As defined in Minnesota Statutes Chapter 327.14, "recreational camping area" means any area, whether privately or publicly owned, used on a daily, nightly, weekly, or longer basis for the accommodation of five or more tents or recreational camping vehicles free of charge or for compensation. "Recreational camping area" excludes: (1) children's camps; (2) industrial camps; (3) migrant labor camps, as defined in Minnesota Statutes and state commissioner of health rules; (4) United States Forest Service camps; (5) state forest service camps; (6) state wildlife management areas or state-owned public access areas which are restricted in use to picnicking and boat landing; and (7) temporary holding areas for self-contained recreational camping vehicles created by and adjacent to motor sports facilities, if the chief law enforcement officer of an affected jurisdiction determines that it is in the interest of public safety to provide a temporary holding area. Subsection 5: As defined in Minnesota Statutes Chapter 327.14, "special event recreational camping area" means a recreational camping area which operates no more than two times annually and for no more than 14 consecutive days. Section VII: ADMINISTRATION. 7.1 Administrative Ordinance. Except where otherwise specified, this Ordinance is subject to all provisions of Otter Tail County Administrative Ordinance. 7.2 License Required. It is unlawful for any person to operate or permit the operation of a manufactured home park, recreational camping area, or special event recreational camping area, regardless of whether a fee is charged for such use, unless Otter Tail County has issued a valid license from the Health Authority which is in full force and effect. Licensing of a manufactured home park, recreational camping area, or special event recreational camping shall be done pursuant to Otter Tail County Administrative Ordinance and active Resolution. Only a person who complies with the requirements of this Ordinance shall be entitled to hold a license. 7.3 General Licensing. The application or renewal for such licenses as described in this Ordinance shall be made on forms furnished by the Health Authority and shall describe the general nature of the business, the location, and any other information deemed necessary by the Health Authority. 7.4 Fees. Fees for licenses, late fees, and service fees as shown in the fee schedule, issued hereunder shall be those established by an active resolution of the Otter Tail County Board of Commissioners. 7.5 License Expiration. Licenses issued pursuant to this Ordinance shall commence and expire on the dates indicated on the license certificate. With the exemption of special event recreational camping areas, all manufactured home parks and recreational camping areas licenses shall be issued for the applicable license year. 7.6 Transfer and Display of License. A license shall not be transferable as to person or place. A valid, original license certificate issued from the Health Authority shall be available upon request to the establishment by the Health Authority. Section VIII: INSPECTION OF MANUFACTURED HOME PARKS AND RECREATIONAL CAMPING AREAS. The Health Authority shall inspect every manufactured home park, recreational camping area, or special event recreational camping area as frequently as deemed necessary or pursuant to Minnesota Rules Chapter 4630.2210 to ensure compliance with this ordinance. 8.1 Access to Premises and Records. After providing proper Otter Tail County identification, the person in charge of the establishment shall, upon request of the Health Authority, permit access to all parts of the establishment at any reasonable time for the purpose of inspection as often as deemed necessary by the Health Authority. 8.2 Interference with Health Authority. No person shall interfere with or hinder the Health Authority in the performance of its duties, or refuse to permit the Health Authority to make inspections of the establishment. 8.3 Removal and Correction of Violations. The licensee, owner, or operator of the establishment, upon receipt of a report giving notification of one or more violations of this Ordinance, shall correct or remove each violation in the length of time determined by the Health Authority. The length of time for the correction or removal of each such violation shall be noted on the inspection report provided by the Health Authority to the establishment. Failure to remove or correct each violation within the specified time period may constitute a separate violation of this Ordinance and further action by the Health Authority. The Health Authority may issue orders to halt construction or remodeling, or to take corrective measures to ensure compliance with this Ordinance. Section IX: CONSTRUCTION AND PLAN REVIEW. All persons who hereafter construct, remodel or convert buildings or facilities for use on a parcel of land meeting the definition of a manufactured home park, recreational camping area, or special event recreational camping area shall conform and comply in their construction or alteration with the requirements of this ordinance. Plans and specifications for such construction, remodeling or alteration which shall show layout; mechanical, plumbing, and electrical specifications; construction materials; and location and type of equipment and facilities shall be filed by its owner in the Office of the Health Authority. The Health Authority, in partnership with other State and Local officials, shall inspect the grounds including buildings and facilities related to the operation or functionality of the establishment as frequently as deemed necessary during construction to ensure that construction occurs in conformance with the approved plans. 9.1 Plan Submission. The license applicant or licensee shall submit properly prepared plans to the Health Authority under the provisions of Minnesota Rules, Chapter 327.16. The plans, specifications, application, and plan review fee shall be submitted to the Health Authority at least 30 days before beginning construction or remodeling. 9.2 Approval Required. The establishment shall be constructed in conformance with plans approved by the Health Authority. The jurisdiction shall not issue a building permit for the establishment or remodeling or alteration permit as required for such establishment until the Health Authority has approved such plans. 9.3 Construction Inspections. The licensee shall not begin operations until the Health Authority has conducted a final inspection and approved issuance of the license. Section X: PENALTY. 10.1 Penalty. Any person violating a provision of this ordinance may be guilty of a misdemeanor and upon conviction thereof shall be punished pursuant to Otter Tail County Ordinance 632793. 10.2 Citations. Whenever the Health Authority discovers a violation of this Ordinance, a citation may be issued to the person alleged to have committed the violation. The citation shall be issued to the person charged with the violation, or in the case of a corporation or municipality, to any officer or agent expressly or impliedly authorized to accept such issuance. 10.3 Re-inspection. If violation(s) found during an establishment inspection are deemed a potential public health or safety risk, a re-inspection of the establishment may be performed by the Health Authority. A re-inspection service fee, as defined in resolution, may be assessed to a licensed establishment after a re-inspection is completed. Section XI: GROUNDS FOR EMERGENCY CLOSURE. 11.1 Grounds for Emergency Closure. If any of the following conditions exist, the operator may be ordered to discontinue or close all operations of the manufactured home park, recreational camping area, or special event recreational camping area until such time as the Health Authority confirms the correction of the violation: A. Failure to possess a current license required by this Ordinance; B. Evidence of septic system failure in proximity to or related to operations of the establishment; C. Lack of potable water related to operations of the establishment; D. Acceptable toilet facilities are not present, sanitary, easily accessible, or operational to the recreational camping area or special event recreational camping area; E. Significant damage to the establishment operation, shelters, or site services due to tornado, fire, flood, or other disaster; F. Evidence of an infestation of rodents or other vermin within structures or buildings related to the operation of the park or camp; G. Any violation or combination of violations deemed by the Health Authority to be an immediate or potentially serious health, safety, or security concern to patrons of the park or camp; and H. Anytime a public health nuisance, as defined in Minnesota Statutes, Section 145A.02 subdivision 17, exists. Section XII: VARIANCES. 12.1 Determination and Notice. When a licensee or applicant requests a variance under Minnesota Rules, Chapter 4717.7000, subpart 1(E), on the form provided by the Health Authority, from a provision of this Ordinance or Minnesota Rules, Chapter 4630, the Health Authority will issue a written determination regarding that variance request. The administrative review of the variance will be issued to the licensee or applicant within ten County working days of the completion of the review. Section XIII: SEPARABILITY If any provision or application of any provision of this ordinance is held invalid, that invalidity shall not affect other provisions or applications of this ordinance. Section XIV: EFFECTIVE DATE The Manufactured Home Park and Recreational Camping Area Ordinance, as adopted by the County Board on March 22, 2016, is hereby repealed and replaced by this Ordinance. Adopted by the Otter Tail County Board of Commissioners on TBD with an effective date of TBD. LODGING ORDINANCE FOR OTTER TAIL COUNTY "The Otter Tail County Board of Commissioners ordains:" Section I: PURPOSE. 1.1 Purpose. This Ordinance is enacted to establish standards for the regulation of lodging and accommodation establishments to protect the health, safety, and general welfare of the people and patrons of Otter Tail County pursuant to powers granted under Minnesota Statutes and subsequent recodifications and/or amendments and other applicable legislation, as may be adopted from time to time. 1.2 Objectives. The principal objectives of this Ordinance are as follows: A. To provide local governance to promote health, safety, and wellness to citizens and patrons of lodging establishments. B. To correct and prevent conditions that may adversely affect persons utilizing lodging establishments. C. To provide and enforce standards for the design, construction, operation, and maintenance of lodging establishments following requirements set forth by adopted legislation. D. To provide education to lodging establishment workers and operators on risk factors contributing to health and safety issues in lodging establishments. E. To meet consumer expectations of the health and safety of lodging establishments. Section II: SCOPE. The scope of this ordinance applies to lodging establishments within the jurisdiction of the Health Authority and as described in Minnesota Statutes Chapter 157.15. Section III: DELEGATED AUTHORITY. Promulgated in Minnesota Statutes Chapter 145A.07, the commissioner of health has entered into an agreement with Otter Tail County, a member of the Prairie Lakes community health board, to delegate all or part of the licensing, inspection, reporting, and enforcement duties authorized under 145A.04, subdivision 6 and MN Statutes Chapter 157. OffERTAU OOIIITT•■llllftOTt Section IV: STATE HEALTH DEPARTMENT RULES ADOPTED. Pursuant to Minnesota Statutes 145A.01 – 145A.11, Chapter 157, Chapter 327, 375.51 - 375.55 and Minnesota Rules 4625.0100 – 4625.2200 inclusive relating to lodging establishments, including all subsequent amendments thereto, are hereby adopted by Otter Tail County by reference. Reference in Minnesota Statutes 375.51 - 375.55, Chapter 157, Chapter 327, 375.51 - 375.55, and Minnesota Rules 4625 to Board, Commissioner of Health, or Board of Health shall be to the Otter Tail County Board of Commissioners and their authorized representatives. In Otter Tail County a license pursuant to Minnesota Statutes 157.16 is required for vacation home rentals. Section V: DEFINITIONS. For the purpose of this ordinance the following words shall have the following meaning: Subsection 1: "County" shall mean Otter Tail County. Subsection 2: "Health Authority" shall mean the Otter Tail County Environmental Health Department and its designated employees, agents, or contractors, as the Otter Tail County Board may designate. Subsection 3: As stated in Minnesota Statutes Chapter 157.15, "lodging establishment" means a building, structure, enclosure, or any part thereof used as, maintained as, advertised as, or held out to be a place where sleeping accommodations are furnished to the public as regular roomers, for periods of one week or more, and having five or more beds to let to the public. Subsection 4: As stated in Minnesota Statutes Chapter 157.15, "Hotel or motel" means a building, structure, enclosure, or any part thereof used as, maintained as, advertised as, or held out to be a place where sleeping accommodations are furnished to the public and furnishing accommodations for periods of less than one week. Subsection 5: As stated in Minnesota Statutes Chapter 157.15, "Resort" means a building, structure, enclosure, or any part thereof located on, or on property neighboring, any lake, stream, skiing or hunting area, or any recreational area for purposes of providing convenient access thereto, kept, used, maintained, or advertised as, or held out to the public to be a place where sleeping accommodations are furnished to the public, and primarily to those seeking recreation for periods of one day, one week, or longer, and having for rent three or more cottages, rooms, or enclosures. Subsection 6: “Vacation home rental" means any home, cabin, condominium or similar building that is advertised or held out to the public as a place where sleeping accommodations are furnished to the public on a nightly or weekly basis and is not a bed and breakfast, resort, hotel or motel. A vacation home rental is classified as a lodging establishment or a hotel or motel and must obtain a valid lodging license prior to operating. Section VI: ADMINISTRATION. 6.1 Administrative Ordinance. Except where otherwise specified, this Ordinance is subject to all provisions of Otter Tail County Administrative Ordinance 2010-3 Part 2. 6.2 License Required. It is unlawful for any person to operate or permit the operation of a lodging establishment, regardless of whether a fee is charged for such use, unless the County has issued a valid license from the Health Authority which is in full force and effect. Licensing of lodging establishments shall be done pursuant to Otter Tail County Administrative Ordinance 2010-3 Part 2 and active Resolution. Only a person who complies with the requirements of this Ordinance shall be entitled to hold a license. 6.3 General Licensing. The application for such licenses as described in this Ordinance shall be made on forms furnished by the Health Authority and shall describe the general nature of the business, the location, and any other information deemed necessary by the Health Authority. 6.4 Fees. Fees for licenses, late fees, and service fees as shown in the fee schedule, issued hereunder shall be those established by an active resolution of the Otter Tail County Board of Health. 6.5 License Expiration. Licenses issued pursuant to this Ordinance shall commence and expire on the dates indicated on the license certificate. All lodging establishment licenses shall be issued for the applicable license year. 6.6 Transfer and Display of License. A license shall not be transferable as to person or place. A valid, original license certificate issued from the Health Authority shall be located onsite and posted so that it is clearly visible to the public. Section VII: INSPECTION OF LODGING ESTABLISHMENTS. The Health Authority shall inspect every lodging establishment as required based upon risk level established by and described in Minnesota Statute 157.20 and as frequently as deemed necessary to ensure compliance with this ordinance. 7.1 Access to Premises and Records. The person in charge of the establishment shall, upon request of the Health Authority and after providing proper Otter Tail County identification, permit access to all parts of the establishment at any reasonable time for the purpose of inspection as often as deemed necessary by the Health Authority. 7.2 Interference with Health Authority. No person shall interfere with or hinder the Health Authority in the performance of its duties, or refuse to permit the Health Authority to make inspections of the establishment. 7.3 Removal and Correction of Violations. The licensee, owner, or operator of the establishment, upon receipt of a report giving notification of one or more violations of this Ordinance, shall correct or remove each violation in the length of time determined by the Health Authority. The length of time for the correction or removal of each such violation shall be noted on the inspection report provided by the Health Authority to the establishment. Failure to remove or correct each violation within the specified time period may constitute a separate violation of this Ordinance and further action by the Health Authority. The Health Authority may issue orders to halt construction or remodeling, or to take corrective measures to ensure compliance with this Ordinance. Section VIII: CONSTRUCTION AND PLAN REVIEW. All persons who hereafter construct, remodel or convert buildings or facilities for use as a lodging or boarding facility shall conform and comply in their construction or alteration with the requirements of this ordinance. Plans and specifications for such construction remodeling or alteration which shall show layout; mechanical, plumbing, and electrical specifications; construction materials; and location and type of equipment and facilities shall be filed by its owner in the Office of the Health Authority. The lodging establishment shall be constructed and finished in conformance with the approved plans. The Health Authority, in partnership with other State and Local officials, shall inspect the lodging establishment as frequently as deemed necessary during construction to ensure that construction occurs in conformance with the approved plans. The regulatory authority shall conduct a final inspection prior to the start of operations and issuance of an approved license. 8.1 Plan Submission. The license applicant or licensee shall submit properly prepared plans to the Health Authority under the provisions of Minnesota Rules, Chapter 157. The plans, specifications, application, and plan review fee shall be submitted to the Health Authority at least 30 days before beginning construction or remodeling. 8.2 Approval Required. The establishment shall be constructed in conformance with plans approved by the Health Authority. The jurisdiction shall not issue a building permit for a lodging establishment or remodeling or alteration permit for such an establishment until the Health Authority has approved such plans. 8.3 Construction Inspections. The Health Authority shall inspect the establishment as frequently as necessary during construction to ensure that construction occurs in conformance with this Ordinance. The licensee shall not begin operations until the Health Authority has conducted a final inspection and approved issuance of the license. 8.4 Interference with Health Authority. No person shall interfere with or hinder the Health Authority in the performance of its duties, or refuse to permit the Health Authority to make inspections of the establishment. Section IX: PENALTY. 9.1 Penalty. Any person violating a provision of this ordinance shall be guilty of a misdemeanor and upon conviction thereof shall be punishable pursuant to Otter Tail County Ordinance 2010-3 Part 2. 9.2 Administrative Citations. Whenever the Health Authority discovers a violation of this Ordinance, a citation may be issued to the person alleged to have committed the violation. The citation shall be issued to the person charged with the violation, or in the case of a corporation or municipality, to any officer or agent expressly or impliedly authorized to accept such issuance. 9.3 Re-inspection. If violation(s) found during an establishment inspection are deemed a potential public health or safety risk, a re-inspection of the establishment may be performed by the Health Authority. A re-inspection service fee, as defined in resolution, may be assessed to a licensed establishment after a re-inspection is completed. Section X: GROUNDS FOR EMERGENCY CLOSURE. 10.1 Grounds for Emergency Closure. If any of the following conditions exist, the operator may be ordered to discontinue or close all or portions of the lodging establishment until such time as the Health Authority confirms the correction of the violation: A. Failure to possess a current license required by this Ordinance; B. Evidence of septic system failure in proximity to or related to operations of the lodging establishment; C. Lack of potable water related to operations of the lodging establishment; D. Acceptable toilet facilities are not present, sanitary, easily accessible, or operational to the lodging establishment; E. Significant damage to the establishment operation, shelters, or site services due to tornado, fire, flood, or other disaster; F. Evidence of an infestation of rodents or other vermin within structures or buildings related to the operation of the establishment; G. Any violation or combination of violations deemed by the Health Authority to be an immediate or potentially serious health, safety, or security concern to patrons of the lodging establishment; and H. Anytime a public health nuisance, as defined in Minnesota Statutes, Section 145A.02 subdivision 17, exists. Section X: VARIANCES. 10.1 Determination and Notice. When a licensee or applicant requests a variance under Minnesota Rules, Chapter 4717.7000, subpart 1(D), on the form provided by the Health Authority, from a provision of this Ordinance or Minnesota Rules, Chapter 4625, the Health Authority will issue a written determination regarding that variance request. The administrative review of the variance will be issued to the licensee or applicant within ten County working days of the completion of the review. Section XI: SEPARABILITY. If any provision or application of any provision of this Ordinance is held invalid, that invalidity shall not affect other provisions or applications of this Ordinance. Section XII: EFFECTIVE DATE. . 4 The Lodging Ordinance, as adopted by the County Board on March 22, 2026, is hereby repealed and replaced with this Ordinance. Adopted by the Otter Tail County Board of Commissioners on TBD with an effective date of TBD. FOOD PROTECTION ORDINANCE FOR OTTER TAIL COUNTY "The Otter Tail County Board of Commissioners ordains:" Section I: PURPOSE. 1.1 Purpose. This Ordinance is enacted to establish standards for the regulation of food establishments to protect the health, safety, and general welfare of the people of Otter Tail County pursuant to powers granted under Minnesota Statutes and subsequent recodifications and/or amendments and other applicable legislation, as may be adopted from time to time. 1.2 Objectives. The principal objectives of this Ordinance are as follows: A. To provide local governance to promote health, safety, and wellness to citizens and patrons of food service establishments. B. To correct and prevent foodborne illness and conditions that may adversely affect persons utilizing food establishments. C. To provide standards for the design, construction, operation, and maintenance of food establishments. D. To provide education to food workers and operators on risk factors contributing to food borne illness. E. To meet consumer expectations for the safety of food establishments. Section II: SCOPE. The scope of this ordinance applies to food service establishments within the jurisdiction of the Health Authority and as described in Minnesota Statutes Chapter 157.15. Section III: DELEGATED AUTHORITY. Pursuant to Minnesota Statutes Chapter 145A.07, the commissioner of health has entered into an agreement with Otter Tail County, a member of the Prairie Lakes community health board, to delegate all or part of the licensing, inspection, reporting, and enforcement duties authorized under 145A.07 and MN Statutes Chapter 157. OTTER TAil oo,nTT-■1••tSOTI Section IV: STATE HEALTH DEPARTMENT RULES ADOPTED. Pursuant to Minnesota Statutes Chapter 157 excluding section 157.16 Subd 2(a) and 157.16 Subd 3(a), and Minnesota Rules Chapter 4626, excluding 4626.0033 Subparts G through O, including all subsequent amendments thereto, are hereby adopted by Otter Tail County by reference. Section V: GENERAL PROVISIONS. 5.1 Exclusions. This Ordinance shall not apply to food service operations as referenced in MN Statutes Chapter 157.22. Section VI: DEFINITIONS. 6.1 Definitions of words, phrases, and terms used in this Ordinance shall be those set forth in Minnesota Rules, Chapter 4626, Statutes Chapter 157, Otter Tail County Administrative Ordinance, and this section. 6.2 "Health Authority" shall mean the Otter Tail County Environmental Health Department and its designated employees, agents, or contractors, as the Otter Tail County Board may designate. 6.3 "County" shall mean Otter Tail County. Section VII: ADMINISTRATION. 7.1 Administrative Ordinance. Except where otherwise specified, this Ordinance is subject to all provisions of Otter Tail County Administrative Ordinance. 7.2 License Required. It is unlawful for any person to operate or permit the operation of a food service establishment, regardless of whether a fee is charged for such use, unless Otter Tail County has issued a valid license from the Health Authority which is in full force and effect. Licensing of food service establishments shall be done pursuant to Otter Tail County Administrative Ordinance 632793 and 669886 and active Resolution. Only a person who complies with the provisions of this ordinance(s) and resolution(s) applicable thereto within the jurisdiction in which the food service facility is located shall be entitled to receive a license. 7.3 General Licensing. The application or renewal for such licenses shall be made on forms furnished by the Health Authority and shall describe the general nature of the business, the location, and any other information deemed necessary by the Health Authority. 7.4 License Fees. Fees for licenses, late fees, and service fees as shown in the fee schedule, issued hereunder shall be those established by an active resolution of the Otter Tail County Board of Commissioners. 7.5 License Expiration. Licenses issued pursuant to this Ordinance shall commence and expire on the dates indicated on the license certificate. With the exception of seasonal food establishment licenses, all food establishment licenses shall be issued for the applicable license year. Seasonal food establishment licenses shall be issued for the specific days the seasonal food establishment is in operation. 7.6 Transfer and Display of License. A license shall not be transferable as to person or place. A valid, original license certificate issued from the Health Authority shall be located onsite and posted so that it is clearly visible to the public. Section VIII: INSPECTIONS AND PLAN REVIEW. All persons who hereafter construct, remodel or convert buildings or facilities for use on a parcel of land meeting the definition of food service establishment shall conform and comply in their construction or alteration with the requirements of this ordinance. Plans and specifications for such construction, remodeling or alteration which shall show layout; mechanical, plumbing, and electrical specifications; construction materials; and location and type of equipment and facilities shall be filed by its owner in the Office of the Health Authority. The establishment shall be constructed and finished in conformance with the approved plans. The Health Authority, in partnership with other State and Local officials, shall inspect the grounds including buildings and facilities related to the operation or functionality of the establishment as frequently as deemed necessary during construction to ensure that construction occurs in conformance with the approved plans. The regulatory authority shall conduct a final inspection prior to the start of operations and issuance of an approved license. Per Minnesota Statute 157.20, establishments will be inspected at the following frequencies: High-risk establishments must be inspected at least once every 12 months; Medium-risk establishments must be inspected at least once every 18 months; Low-risk establishments must be inspected at least once every 24 months. 8.2 Plan Submission. The license applicant or licensee shall submit properly prepared plans to the Health Authority under the provisions of Minnesota Rules, Chapter 4626.1720 and 4626.1725. Complete plans, specifications, plan application, and the plan review fee shall be submitted to the Health Authority at least 30 days before beginning construction or remodeling. 8.3 Approval Required. The food establishment shall be constructed in conformance with plans approved by the Health Authority. The jurisdiction shall not issue a building permit for a food establishment or remodeling or alteration permit for such an establishment until the Health Authority has approved such plans. 8.4 Access to Premises and Records. After providing proper Otter Tail County identification, the person in charge of the food establishment shall, upon request of the Health Authority, permit access to all parts of the establishment at any reasonable time for the purpose of inspection as often as deemed necessary by the Health Authority. The person in charge shall make available and allow copying of any and all records necessary to ensure compliance with this Ordinance. 8.5 Interference with Health Authority. No person shall interfere with or hinder the Health Authority in the performance of its duties, or refuse to permit the Health Authority to make inspections of a food establishment. 8.6 Removal and Correction of Violations. The licensee, owner, or operator of a food establishment, upon receipt of a report giving notification of one or more violations of this Ordinance, shall correct or remove each violation in the length of time determined by the Health Authority. The length of time for the correction or removal of each such violation shall be noted on the inspection report provided by the Health Authority to the establishment. Failure to remove or correct each violation within the specified time period may constitute a separate violation of this Ordinance and further action by the Health Authority. The Health Authority may issue orders to halt construction or remodeling, or to take corrective measures to ensure compliance with this Ordinance. Section IX: GROUNDS FOR EMERGENCY CLOSURE. 9.1 Grounds for Emergency Closure. If any of the following conditions exist, the operator may be ordered to discontinue all operations of the food establishment until such time as the Health Authority confirms the correction of the violation: A. Failure to possess a current license required by this Ordinance; B. Evidence of a sewage backup in a food preparation, food storage, or utensil washing area; C. Lack of potable, plumbed, hot or cold water to the extent that hand washing, utensil washing, food preparation, or toilet facilities are not operational; D. Lack of electricity or gas service to the extent that hand washing, utensil washing, food preparation, lighting, or toilet facilities are not operational; E. Evidence of an ongoing illness associated with the operation of the establishment; F. Significant damage to the food establishment due to tornado, fire, flood, or other disaster; G. Evidence of an infestation of rodents or other vermin; H. Evidence of cross contamination, filthy conditions, untrained staff, or poor personal hygiene; I. Lack of an effective means of sanitizing dishes or utensils; or J. Any violation or combination of violations deemed by the Health Authority to be an immediate or potentially serious health, safety, or security concern to patrons of the establishment; and K. Anytime a public health nuisance, as defined in Minnesota Statutes, Section 145A.02 subdivision 17, exists. Section X: STANDARDS FOR HEALTH, SAFETY, AND NUISANCE PREVENTION. 10.1 Standards Adopted. This Ordinance incorporates by reference the provisions of Minnesota Statutes, Chapter 157 and Minnesota Rules, Chapters 4626.0010 through 4626.1855, and all subsequent recodifications and amendments, and specifically adopts the following additional standards pursuant to Minnesota Statute, Section 145A.05, subdivision 1: A. Minnesota Rules, Chapter 4626.1050 subp. A is amended to read as follows: A hand washing lavatory shall be equipped to provide water to the user through a mixing valve or combination faucet, at a temperature of at least 43 degrees C (110 degrees F), but not more than 54 degrees C (130 degrees F) in a food establishment and not more than 48 degrees C (120 degrees F), in a sink that is used by children such as a school, day care, or preschool. B. Minnesota Rules, Chapter 4626.0033 (B) is amended to read as follows: Exemptions. These exempted food establishments are not required to have a certified food manager, but the person in charge required by 4626.0025 in these food establishments must be trained in basic food sanitation by the Health Authority. Section XI: VARIANCES. 11.1 Determination and Notice. When a licensee or applicant requests a variance under Minnesota Rules, Chapter 4626.1690 through 4626.1715, on the form provided by the Health Authority, from a provision of this Ordinance or Minnesota Rules, Chapter 4626, the Health Authority will issue a written determination regarding that variance request. The administrative review of the variance will be issued to the licensee or applicant within ten County working days of the completion of the review. Section XII: SEPARABILITY. If any provision or application of any provision of this Ordinance is held invalid, that invalidity shall not affect other provisions or applications of this Ordinance. Section XIII: PENALTY. 13.1 Penalty. Any person violating a provision of this ordinance may be guilty of a misdemeanor and upon conviction thereof shall be punished pursuant to Otter Tail County Ordinance 632793. 13.2 Administrative Citations. Whenever the Health Authority discovers a violation of this Ordinance, a citation may be issued to the person alleged to have committed the violation. The citation shall be issued to the person charged with the violation, or in the case of a corporation or municipality, to any officer or agent expressly or impliedly authorized to accept such issuance. 13.3 Re-inspection. If violation(s) found during an establishment inspection are deemed a potential public health or safety risk, a re-inspection of the establishment may be performed by the Health Authority. A re-inspection service fee, as defined in resolution, may be assessed to a licensed establishment after a re-inspection is completed. Section XIV: EFFECTIVE DATE. . The Food Protection Ordinance, as adopted by the County Board on March 22, 2026, is hereby repealed and replaced with this Ordinance. Adopted by the Otter Tail County Board of Commissioners on TBD with an effective date of TBD. SSTS LOCAL COST SHARE FIX UP FUND PROGRAM Minnesota Pollution Control Agency 2026 APPLICATION GUIDELINE Otter Tail County has been awarded a grant of $30,996 from the Minnesota Pollution Control Agency which can be used to replace eligible subsurface sewage treatment systems (SSTS) How to apply 1. Applications will be accepted from January 1 to December 31 of each year. 2. Grants will be awarded on a first come first serve basis until the grant funding for the fiscal year have been allocated. 3. Grants using MPCA funds will be awarded for up to 50% of the total cost of the replacement SSTS, not to exceed $5,000 until all the funds have been allocated. 4. Property owners will be awarded a grant from only one grant, and not both. The county will choose which grant fund to use that will be most beneficial to the property owner. 5. Grant awards will be issued to both the property owner and the licensed septic installer upon completion of the project after the County has received the final invoice and has issued a Certificate of Compliance. Who is eligible? 1. Otter Tail County has issued orders to replace a non-compliant septic system (imminent threat to public health and safety or failing to protect groundwater). 2. Funding is only for homesteaded single-family homes or duplexes with SSTS located entirely in Otter Tail County. 3. The county cannot fund completed or underway projects. 4. The property owner owns the house; either debt free or through a mortgage. 5. Taxes must be current. Mortgage payments must be current. The property may not be currently or imminently subject to repossession, forfeiture or foreclosure. 6. Property owners that are members of the Otter Tail Water Management District are not eligible for an SSTS Fix-Up grant. 7. Properties held in a trust are not eligible for an SSTS Fix-Up grant. 8. Household gross annual income (including Social Security, wages and all other regular sources) must be equal to or less than the following limits (source: USDA Guaranteed Housing Program Income Limits). To determine eligibility, look at the dollar amounts in the chart below that correspond to the number of people in your household. To qualify for a grant, the combined adjusted gross income shown on your most recent income tax return must be less than or equal to the amount listed below (06/18/2025): Household Size 1 Person 2 Persons 3 Persons 4 Persons 5 Persons 6 Persons 7 Persons 8 Persons Income $80,100 $80,100 $80,100 $80,100 $105,750 $105,750 $105,750 $105,750 Application Process 1. Interested homeowners must complete and submit an SSTS Financial Assistance Application to Otter Tail County. The application is available on the Otter Tail County website at https://ottertailcounty.gov/assistance-and- support/financial-assistance/septic-system-grant-program/ 2. There is no application fee associated with the fix up grant. 3. Fix up grant applicants are encouraged to consider submitting an application with the Otter Tail County SSTS Loan Program to obtain a low interest loan for the remainder of the system cost. 4. Follow the application checklist at the end of this document and submit all required materials to Otter Tail County Land and Resource. 5. Applicants financial eligibility will be vetted through Otter Tail County. Other helpful information 1. Applicants – not staff – are responsible for soliciting estimates from contractors. A minimum of two bids are required when applying for this grant. Contractors can be found at www.pca.state.mn.us/ssts-search.html 218-998-8095 ® LAND & RESOURCE MANAGEMENT OTTER TAIL COUNTY IS AN EQUAL OPPORTUNITY EMPLOYER LIVE YOUR best life HERE. Government Services Center 540 West Fir Avenue Fergus Falls, MN 56537 @ ottertailcountymn.us 2. Applicants – not staff – are responsible for selecting and entering into a contract with the contractor to do the work. 3. Applicants and/or the contractor must complete all necessary permitting. 4. Applicants are responsible for working with the contractors to settle any and all disagreements that may arise before, during, or after the job. If the applicant fails to abide by the program requirements or if the grantor withdraws or ceases funding for the program, the applicant shall be responsible to the contractor for all contractually agreed upon terms, including payment, without any further remedy for damages or recovery against Otter Tail County Application Checklist: Completed Application for SSTS Financial Assistance signed by all property owner(s). Copy of photo IDs of all applicants/property owners. Documentation of mortgage payments (two most recent mortgage statements) Copy of the two most recent Income Tax Returns, including all forms and schedules, for all adult household members/Property Owners Copy of Non-Compliant Inspection Two itemized bids from contractors. The application will not be processed until all necessary and requested documentation is received at our office. Approved by the County Board January XX, 2026 SSTS LOCAL COST SHARE FIX UP FUND PROGRAM Otter Tail River, Leaf-Wing-Redeye River, Bois de Sioux River, Pomme de Terre River, and Long Prairie River One Watershed One Plan 2026 APPLICATION GUIDELINE Otter Tail County has been awarded a grant of $25,000 from the Otter Tail River Watershed Based Implementation Funds (WBIF), $20,000 from the Leaf Wing Redeye WBIF, $10,000 from the Bois de Sioux WBIF, $20,000 from the Pomme de Terre WBIF and $10,000 from the Long Prairie WBIF which can be used to replace eligible subsurface sewage treatment systems (SSTS) How to apply 1. Applications will be accepted only after all funds from the MPCA SSTS Fix-Up Grant Program have been allocated. 2. Grants will be awarded on a first come first serve basis until the grant funding has been allocated. 3. Grants using WBIF funds will be awarded for up to 50% of the total cost of the replacement SSTS, not to exceed $5,000 until all the funds have been allocated. 4. Property owners will be awarded a grant from only one grant, and not both. The county will choose which grant fund to use that will be most beneficial to the property owner. 5. Grant awards will be issued to both the property owner and the licensed septic installer upon completion of the project after the County has received the final invoice and has issued a Certificate of Compliance. Who is eligible? 1. The property must be located in the watershed from which funds are being requested (e.g., a property must be located in the Otter Tail River Watershed to qualify for funds from the Otter Tail River Watershed WBIF). 2. Otter Tail County has issued orders to replace a non-compliant septic system (imminent threat to public health and safety or failing to protect groundwater). 3. Funding is only for homesteaded single-family homes or duplexes with SSTS located entirely in Otter Tail County. 4. The county cannot fund completed or underway projects. 5. The property owner owns the house; either debt free or through a mortgage. 6. Taxes must be current. Mortgage payments must be current. The property may not be currently or imminently subject to repossession, forfeiture or foreclosure. 7. Property owners that are members of the Otter Tail Water Management District are not eligible for a WBIF grant. 8. Properties held in a trust are not eligible for a WBIF grant. 9. By using WBIF funding, the homeowner must agree to provide a pumping report to Otter Tail County every three years, for the first ten years of the life of the system, to demonstrate that the SSTS is being maintained every three years as required by the State of Minnesota. 10. Household adjusted gross income (including Social Security, wages and all other regular sources) must be equal to or less than the following limits (source: USDA Guaranteed Housing Program Income Limits). To determine eligibility, look at the dollar amounts in the chart below that correspond to the number of people in your household. To qualify for a grant, the household adjusted gross income shown on your most recent income tax return must be less than or equal to the amount listed below (06/18/2025): Household Size 1 Person 2 Persons 3 Persons 4 Persons 5 Persons 6 Persons 7 Persons 8 Persons Income $80,100 $80,100 $80,100 $80,100 $105,750 $105,750 $105,750 $105,750 Application Process 1. Interested homeowners must complete and submit an SSTS Financial Assistance Application to Otter Tail County. The application is available on the Otter Tail County website https://ottertailcounty.gov/assistance-and- support/financial-assistance/septic-system-grant-program/ 2. There is no application fee associated with the fix up grant. 3. Fix up grant applicants are encouraged to consider submitting an application with the Otter Tail County SSTS Loan Program to obtain a low interest loan for the remainder of the system cost. 218-998-8095 ® LAND & RESOURCE MANAGEMENT OTTER TAIL COUNTY IS AN EQUAL OPPORTUNITY EMPLOYER LIVE YOUR best life HERE. Government Services Center 540 West Fir Avenue Fergus Falls, MN 56537 @ ottertailcountymn.us 4. Follow the application checklist at the end of this document and submit all required materials to Otter Tail County Land and Resource. 5. Applicants financial eligibility will be vetted through Otter Tail County. Other helpful information 1. Applicants – not staff – are responsible for soliciting estimates from contractors. A minimum of two bids are required when applying for this grant. Contractors can be found at www.pca.state.mn.us/ssts-search.html 2. Applicants – not staff – are responsible for selecting and entering into a contract with the contractor to do the work. 3. Applicants and/or the contractor must complete all necessary permitting. 4. Applicants are responsible for working with the contractors to settle any and all disagreements that may arise before, during, or after the job. If the applicant fails to abide by the program requirements or if the grantor withdraws or ceases funding for the program, the applicant shall be responsible to the contractor for all contractually agreed upon terms, including payment, without any further remedy for damages or recovery against Otter Tail County Application Checklist: Completed Application for SSTS Financial Assistance signed by all property owner(s). Copy of photo IDs of all applicants/property owners. Documentation of mortgage payments (two most recent mortgage statements) Copy of the two most recent Income Tax Returns, including all forms and schedules, for all adult household members/Property Owners Copy of Non-Compliant Inspection Two itemized bids from contractors. The application will not be processed until all necessary and requested documentation is received at our office. Approved by the County Board January XX, 2026 SSTS CWP LOAN PROGRAM 2026 APPLICATION GUIDELINE The Minnesota Clean Water Partnership (CWP) and the Minnesota Pollution Control Agency has awarded Otter Tail County with a grant to provide low interest loans to property owners to replace non-compliant subsurface sewage treatment systems (SSTS). Otter Tail County serves as the lender. How much money is available? 1. Otter Tail County has received $1,250,000 to loan to property owners. The money will be dedicated and used for both residential and commercial SSTS. Who is eligible? 1. SSTS replacement and/or repair must result in a water quality improvement, and the system must meet one of the following criteria. In the event of limited funds, the county may award higher priority replacements first o Imminent threat to public health and safety o Failing to protect groundwater o Commercial establishment needing to replace or upgrade an SSTS to treat high-strength waste 2. Funding is available to property owners that are unable to connect to a municipal sewer 3. The property owner must own the property, either debt free or through a mortgage 4. Taxes must be current. Mortgage payments must be current. The property must not currently or imminently subject to repossession, forfeiture or foreclosure. 5. There are no income or asset restrictions. 6. Facilities that have active criminal enforcement proceedings related to the violations of environmental regulations instituted against them are ineligible. Who is Ineligible? 1. Construction of SSTS for new properties, or expansion or upgrading of a compliant SSTS due to construction of additional living quarters or expanded use. 2. Residents that are members of the Otter Tail Water Management District. 3. The county cannot fund completed or underway projects. How does the process work? 1. Interested property owners can submit an SSTS Financial Assistance Application to the Otter Tail County Land and Resource Management office. The application is available at the Otter Tail County website at https://ottertailcounty.gov/assistance-and-support/financial-assistance/septic-system-loan-program/ 2. Fees for the application process include: o $100 application fee – this fee is refundable if the loan application is denied o Applicants must submit a check, made payable to Otter Tail County. 3. The term of the loan is ten (10) years 4. Loan payments are set up as a special assessment on your property taxes. 5. Follow the application checklist at the end of the document and submit all required materials to the Land and Resource Management office. Providing a complete application and all supporting documentation at once will ensure a quick turnaround of your request for financial assistance. 6. The bid included with the application must include an itemized list of costs associated with installing the replacement system. The final invoice must also include an itemized list of costs associated with installing the replacement system. 7. After the county receives and reviews all materials for eligibility, Otter Tail County Land and Resource Management will approve loans on a first-come-first-serve basis, as long as funds are available. 8. A lien will be recorded on the property in question, for a maximum loan amount, based on the bids received. There is a $46 recording fee that needs to be collected from property owners for lien agreements that are recorded. This fee is separate from the $100 application fee. 218-998-8095 ® LAND & RESOURCE MANAGEMENT OTTER TAIL COUNTY IS AN EQUAL OPPORTUNITY EMPLOYER LIVE YOUR best life HERE. Government Services Center 540 West Fir Avenue Fergus Falls, MN 56537 @ ottertailcountymn.us 9. Funds will be release for actual work completed once the lien has been recorded. The check will be issued jointly to both the property owner and the contractor. 10. SSTS CWP Loan applicants may be eligible for low income SSTS Fix Up Grants as well. If you are interested, be sure to check that portion of the application, and loan and grant application review will take place simultaneously. Other Helpful Information Otter Tail County will help applicants during the application process, but applicants are responsible for making choices and doing all of the listed items including, but not limited to, the following: 1. Applicants must provide Otter Tail County with necessary information promptly. 2. Applicants – not staff – are responsible for soliciting estimates from contractors. The term “contractor” means a Minnesota Pollution Control Agency (MPCA) licensed septic system installers providing services to the replacement of the septic system. Contractors can be found at www.pca.state.mn.us/ssts-search.html 3. Applicants should also notify contractors of their participation in the loan program, as it affects the payment process. 4. Applicants – not staff – are responsible for selecting and entering into a contract with the contractor to do the work. 5. Applicants and/or contractor must complete the necessary permitting. 6. Applicants are responsible for working with contractors to settle any and all disagreements that may arise before, during, or after the job. If the applicant fails to abide by the program requirements or if the grantor withdraws or ceases funding for the program, the applicant shall be responsible to the contractor for all contractually agreed upon terms, including payment, without any further remedy for damages or recovery against Otter Tail County. Application Checklist The following items need to be submitted with your application: Completed Application for SSTS Financial Assistance signed by all property owner(s). $100 check payable to Otter Tail County Copy of photo IDs of all applicants. Documentation of mortgage payments (two most recent mortgage statements) Copy of the two most recent Income Tax Returns, including all forms and schedules, for all adult household members/Property Owners Business properties: Copies of most recent financial statements Copy of Non-Compliant Inspection Itemized bid from contractor(s). The application will not be processed until all necessary and requested documentation is received at our office. If you are interested in participating in this program, mail or bring your application and supporting forms to: Otter Tail County Land and Resource Management c/o Chris LeClair 540 W. Fir AVE Fergus Falls, MN 56537 Contact Sheila Dahl with application questions: 218.998.8098 Contact Land and Resource Management with questions about your SSTS: 218.998.8095 Approved by the County Board January XX, 2026 EAST BATTLE SOUTH SHO -r-- 1 I DOC. NO. 881805 r I I -----------------I \" -' ' • DOC. NO. 656276 I ' • 1/2" PIPE f ~I. E'LYLINE I DOC. NO. 656276-W--I~: -!)ii N -r".1+1 "'"' "'"' o-0 Cf) I E'LY LINE I I DOC. NO. 88180~ . SE'LYCOR -cal ·,. W DOC. NO. 656276 ' N DOC. N5\is~k~~ 1 /2" PIPE \ "' • i ' j sr~'cr ~gR ~-~~;:;:,=---------:-.:-:2Eif5r'.;~~~;~-:-=-~=-~~r~:--'Jii'.zi['~-~-=-~~-'-~ I "' ' 881805 o ,., S85'39'49"W ~ \ RLS 13620 g~ 375.77 90.2~ . . __J '"' J,1 \ \ "\:-,,---28~57_ _ -• I-7 I ,oz S85°41'25"W\ , I _,,.--66.15 ---~ ~ 1 l 1 l I : 1 : I I I I I I I I I I I I I I I I I I I I I I -SE'LYCOR I ' ' . ' ~---' -33.00, i / I ' ' I I I ' 1. \ 33.oO ! i DOC. NO. 881805 RLS 13620 S'LY LINE DOC. NO. 881805 1 1 10• UTILITY I EASEMENT 1 7 20' UTILITY _I EASEMENT i l- ·W . rn -INN· -... I -~ M • 0 "' I~ NI I-10 I 10 -I L 2 ,< \ Q \ V 20' UTILITY___! EASEMENT • n V 10 1 I 5 '· ·, ·,. I-10 151± 3 10 -j ,'Wlr ~V/lr I ·,_ ' '··, 1/2" PIPE......._ -1 ~- / ' : r ' • I I I .·f: I I:; . -"' • ... -, .'f'/ N I-"' ?; -. : I I J I ·-,. ·., ·...._ '· o;8.J ,,_ ··, .. ,_ ·, .. , o~-....... '-, I I I I I I I I I I I I I I I I I I I I I I I I -t ~Nyberg 5"~ SURVEYING (FILE NO. 12157) 0 60 120 SCALE IN FEET INPLACE IRON MONUMENT 1/2" IRON REBAR WITH PLASTIC CAP STAMPED "RLS 42620" & "RLS 45335" ORIENTATION OF THIS PLAT IS BASED UPON THE EAST LINE OF SECTION 2, AND IS ASSIGNED A BEARING OF N90"00'00"W. BLOCK ONE LOT 1 2 3 4 5 6 LOT AREA (S.F) 41,834± 53,450± 42,070± 46,820± 48,930± 47,360± BLOCKlWO LOT 1 2 3 4 5 LOT AREA (S.F.) 43,607± 42,362± 41,494± 40,647± 90,945± DEDICATED RIGHT OF WAY: 93,342 S.F.± TOTAL PLATTED AREA: 14.5 ACRES± "-, "' ' \ ') L.. ·, \ I ' ' I I I I I I I I I I I I I I I I I I I I I I I I T • I I ' ' ' ' I EAST BATTLE LAKE I 778:t 151± SHORELINE 113, • ---.!:!.?9_059'43"\,\f I&! . C>:I I 14s.94 -__ ,-!J • I "'/ ;:, / I RLS 13620 ----.... IA/ Vi 3 4 11 SW 1/4 SW 1/4 \ ' EAST BATTLE \ LAKE I .,, ,_ .... 5 6 , GOV'T . 7 ~--+..I _,,-MEANDER ' , 1 ;, LINE -~-----J ' ' 12 \ I_ 10 9 8 SE 1/4 SE 1/4 SEC. 2 T 132 N R 39 W VICINITY MAP NO SCALE X BENCH MARK: 3/8" SPIKE WEST SIDE UTILITY POLE ELEVATION: 1381.17' (NAVD88) I ~it ~M ,t I I I I I -----+ LAKE ELEVATION: (DATE:10/24/24) 1333.60' (NAVDBBJ ORDINARY HIGH WATER ELEVATION: 1334.22' (NAVDBBJ HIGHEST RECORDED: 1335.37' (NAVDBBJ ~ -S8~~~~~4'W ;>;: ~, ii1 . "' 8~ W'LY LINE N89"06'14"E ':_j--LOT 8 ll~;;l1~ffED-::AD BUSH 0 HILL COUNTRY BAY BUSH HILL COUNTRY BAY NW'LYCOR ;\?lo DEDICATED ROAD i;l : BUSH HILL COUNTRY BAY oco o- ZVWLYLINE DEDICATED ROAD BUSH HILL COUNTRY BAY ; ' w o "lgJ 0. 0 ... . .... g N SW'LY LINE DEDICATED ROAD BUSH HILL COUNTRY BAY W'LY LINE BOOK 440 OF DEEDS, PAGE 373 2 [ SW'LY COR SE'LY COR PAGE 373 PAGE 373 , BOOK 440 OF DEED~, BOOK 440 OF DEEDS, 100.00 -----1307.35 , --N90"00'00'W-N90"00'00'W 1. \ 0 "' " ... 0 • 0 ... E-W QUARTER LINE ,,l;i; 0 "' E. LINE Z SEC.2d SECOR / SEC.2 1/2" PIPE PAGE 1 OF2 MEMORANDUM TO: Otter Tail County Board of Commissioners FROM: Chris LeClair, Director, Land & Resource Management, Liz Mickelson, County Auditor-Treasurer DATE: January 13, 2026 RE: Long Lake LID Board Member Selection The County Auditor-Treasurer and I met to review the applications received for residents who have applied to serve on the Board of the Long Lake Lake Improvement District (LID). Fifteen (15) applications were received. Through the vetting process, three of the applicants were removed from the pool for not owning riparian property on Long Lake (56078400). The remaining twelve (12) applicants were sorted into two categories: 1) homesteaded property; and 2) seasonal or non-homesteaded property. From each of those two categories, three names were randomly selected from the seasonal category and four names were randomly selected from the homesteaded category. We will be bringing forth the list of seven (7) residents randomly selected to serve on the Long Lake LID Board on Tuesday, January 13, 2026. 218-998-8095 ® OTTER TAIL COUNTY IS AN EQUAL OPPORTUNITY EMPLOYER LIVE YOUR best life HERE. LAND & RESOURCE Government Services Center 540 West Fir Avenue Fergus Falls, MN 56537 @ ottertailcountymn.us OTTER TAIL COUNTY PLANNING COMMISSION Otter Tail County Government Services Center, 540 West Fir, Fergus Falls, MN 56537 218-998-8095 December 10, 2025 The meeting of the Otter Tail County Planning Commission was held on December 10, 2025, at 6:00 P.M. at the Government Services Center; the hearing was held in person and via Microsoft Teams. Roll Call: Members Present: Steven Langlie, Brent Frazier, David Trites, David Wass, Rick Wilson, Judd Fischer & Tina Bladow. Members Absent: None. Michelle Eldien represented the County Attorney's Office. Chris LeClair represented the Land & Resource Management Office. Chair, Langlie announced that he will only vote during the meeting in the event of a tie. Chair Langlie also reviewed the Ground Rules for Public Comment. Minutes of November 12, 2025: No changes or corrections to the Minutes of November 12, 2025, Planning Commission Meeting, Wilson moved to accept minutes as presented with a second by Trites. Voting: All members in favor. Motion Passed. The Planning Commission considered the following application(s): Arch D Designs LLC –– Recommend Denial: A Conditional Use Permit Application Request to be able to have manufacturing and small craft retail cannabis at the same location as the cultivation, located at 33963 300th Ave. in Section 5 of Maine Township, Mud Lake (56-484) NE, Parcel No. 38000050036002. Scott Dahms, property owner, and Derek Draeger, manager/partial owner of the company represented the Conditional Use Permit application. Scott Dahms addressed the board and the comments that were submitted regarding the Application. Scott indicated that Cannabis cultivation is already a permitted agricultural use on this property and will occur regardless of the Conditional Use Permit (CUP) outcome. The CUP only seeks approval for on-site processing and a small, low-volume retail component inside one enclosed building. Opposition claims—regarding chemicals, explosions, impaired driving, traffic, road safety, environmental risks, and property values—are speculative, unsupported, or unrelated to this project. The proposed operation: • Uses no volatile extraction or flammable chemicals • Produces no soil, groundwater, or lake discharge • Generates minimal traffic compared to existing rural road use • Is fully enclosed, not visible from public roads, and accessed via a private drive No expert evidence, data, or ordinance-based findings were submitted to support denial. Concerns raised rely on hypothetical scenarios and unrelated incidents, not site-specific facts. The project remains lawful, agricultural, low-impact, and already permitted for cultivation under existing state and county regulations. Otter Tail County, Planning Commission December 10, 2025; Page 2 Arch D Designs LLC – Continued Sixteen (16) public comments were submitted in opposition to the Conditional Use Application. Commenters expressed concern that the proposed use is not conforming on a residential lot located on a Natural Environment lake and that it would negatively affect property values and the enjoyment of neighboring properties. Additional concerns included runoff from parking areas, disruption to the watershed, and overall incompatibility with surrounding land uses, as the area is rural and characterized by residential families, wildlife preservation, and low-use hunting areas. Environmental impacts, land-use compatibility, public safety, family impacts, enforcement issues, and road and infrastructure concerns were also cited. Several commenters respectfully requested that the Board deny the application or, at minimum, require comprehensive environmental, traffic, stormwater, wastewater, and land-use analyses before considering approval. Commenters emphasized that the area is rural and secluded and is not suited for commercial retail. They stated that the application lacks appropriate access to a public right-of-way and that introducing a retail business on a quiet, family-oriented street would negatively affect traffic flow, especially where children play in front yards. Additional concerns included odor, noise, traffic, potential impairment of drivers, impacts on rural character, environmental effects, infrastructure limitations, property values, county reputation, real estate tax implications, and the chemicals involved with the proposed process. Commenters asserted that the request for conditional use, as well as the potential customer traffic associated with the business, would not be “in harmony with the quiet, rural nature of the surrounding landscape and shoreland environment.” Minnesota Pollution Control Agency (MPCA) o Recommended that, if applicable, the applicants must obtain and comply with all necessary environmental permits. Note: All public comments have been formally filed with Land & Resource Management and were forwarded to the Planning Commission Board Members for review and consideration. Several members of the public, both online and in person, spoke in opposition to the Conditional Use Application. Key concerns included ordinance consistency, environmental protection, traffic, safety, and rural character. • Nate Seeger (online) stated that the Application does not adequately address impervious surface standards or stormwater management requirements and is not consistent with the purpose or intent of the county ordinance. • Brian Dobie (online) expressed that the lake area is secluded, serene, and natural, and stated that the project is not in harmony with the quiet, rural character of the surrounding landscape and shoreland environment. He also raised traffic concerns. • Steve Kirsch (online) agreed with the comments made by Seeger and Dobie. He added concerns about public safety, odor, noise, environmental impacts, infrastructure limitations, and strongly opposed the retail component of the project. • Kendra Huseth submitted written comments (read aloud by Chris LeClair) noting concerns about increased traffic, long-term impacts, and whether the proposal aligns with County Zoning standards. • Zach Upgren spoke in opposition, stating the project is not consistent with the County’s Comprehensive Plan and raises concerns related to public health, safety, and adequate public services. Otter Tail County, Planning Commission December 10, 2025; Page 3 Arch D Designs LLC – Continued • Steven Upgren provided a survey showing the easement and emphasized that the lake is an environmental lake that needs protection. He also raised concerns about having two commercial uses on the same parcel. • Dustin Upgren expressed concerns about parking on the easement and stated that approving this retail use could open the door for additional retail in the future. He argued the area is not suitable for small businesses. • Levi and Carol Holmquist spoke in opposition, citing concerns about the road, traffic, and safety. They homeschool their children and expressed unease about the proposed retail business and new building. They also raised concerns about potential negative impacts on property values. The Board engaged in a detailed discussion with the Applicant regarding the Conditional Use request. • Year-Round Residency: The Applicant confirmed that he resides on the property year- round and that it is his homestead. • Impervious Surface / Roadway: The Board discussed whether the access road affects impervious surface calculations. It was clarified that it does not, as it is considered a driveway. The road serves several properties but provides direct access to only two. • Compatibility & Suitability: Board members expressed concerns about the project’s compatibility with the surrounding rural area, including potential hazards related to traffic, access, and overall suitability for the location. Adequate traffic control was also discussed. • Noise: Noise concerns were addressed, with the Applicant indicating that noise generated by the operation would be minimal. • Project Timeline: The Applicant noted that the State allows 18 months to bring the operation into compliance and become fully operational. • Safety & Security: Safety was discussed in detail. The Applicant explained that state regulations require 24/7 security and that the site must pass a full state inspection before a license is issued. State inspectors review security measures along with numerous other regulatory requirements. The County may also conduct checks for age-restriction compliance. • Staffing & Parking: The Board confirmed that adequate parking will be available for employees. The Applicant stated there would be a total of six employees working between cultivation and retail operations, and all employees must be at least 21 years of age. Motion: After consideration and discussion, Trites made a motion, seconded by Wilson, to recommend denial of the Conditional Use Permit for manufacturing and small craft retail cannabis, based on findings that the proposed use is not compatible with the surrounding area on a Natural Environment Lake and that access to the property is inadequate. Voting by Roll Call Vote: The motion passed, with Bladow, Frazier, and Wass voting no on the motion to deny the Conditional Use Permit. With the vote resulting in a tie, Chair Langlie cast the deciding vote in favor of the motion. The motion passed, and the Conditional Use Permit application was denied. Otter Tail County, Planning Commission December 10, 2025; Page 4 Allen & Carmen Arvig “Arvig Acres First Addition” –– Recommend Denial: A Preliminary Plat of “Arvig Acres First Addition”, consisting of 16 Single Family Residential Non-Riparian Lots, 3 Blocks, located NE of 45882 Co Hwy 8 in Section 31 of Corliss Township, Big Pine Lake (56-130) GD and Unnamed Lake (56-143) NE, Parcel No. 12000310211002. Maverick Larson, Compass Consultants, Jay Arvig, representing Allen & Carmen Arvig, represented the Conditional Use Permit application. Two (2) public comments were submitted in support of the Conditional Use Application. Minnesota Pollution Control Agency (MPCA) o Recommended that, if applicable, the applicants must obtain and comply with all necessary environmental permits. Margaret Thoedorson submitted a comment requesting that the Elenor Drive be extended to Southerly property line. Note: All public comments have been formally filed with Land & Resource Management and were forwarded to the Planning Commission Board Members for review and consideration. Members of the Development Review Team met on December 3, 2025, regarding the Preliminary Plat of “Arvig Acres First Addition”. Based on discussion, the DRT had the following recommendations and comments for the Planning Commission: • Per Town Board Minutes provided by Treva Mayfield on December 1, 2025: A discussion was had regarding the new Preliminary Plat of Arvig Acres First Addition in which Arvig removed Block 2 from the new Plat. After discussion, a motion was made by Vance Bachman and seconded by Allen Lubitz to express that Corliss Township desires that the first Plat with Block 2 and Carmen Drive and having Carmen Drive road extend so that it ends on the township line between Corliss Township and Pine Lake Township and all of Corliss Township’s specs are completed would be in the best interest in all involved. The Clerk will submit a letter to the Land and Resource. • Planning Commission members are concerned about ROW not being provided to property to the south. There is a 33’ wide easement, but not a 66-foot-wide ROW. This could hinder the ability to plat in the future. The audience was polled, with Margaret Theodorson (appeared online) indicating that her plan is to sell this property. Her husband has since passed away and if there was potential to develop, however, it has been problematic with no access to County Hwy 8. The Board discussed having the right of way of Elenor Drive extended to the South property line. Motion: After consideration and discussion, Trites made a motion, seconded by Wass, to recommend approval of the Preliminary Plat of “Arvig Acres First Addition,” consisting of 16 single-family residential non-riparian lots in three blocks, as presented, to the County Board, with the following condition: 1. The road right-of-way for Elenor Drive must be extended to the south property line. However, Trites withdrew the motion, and Wass withdrew the second, as the applicant requested a motion without conditions. After further discussion, Trites made a new motion, seconded by Fischer, to deny the Preliminary Plat of “Arvig Acres First Addition” because there is no access to the property to the south owned by Margaret Theodorson, and denial was determined to be in the interest of the public. Voting by Roll Call Vote: Motion passed with all members in favor. Otter Tail County, Planning Commission December 10, 2025; Page 5 Ralph Teckemeyer “North Devils Lake Addition” –– Recommend Approval As Presented: A Preliminary Plat Application Request for “North Devils Lake Addition”, consisting of 19 Single Family Residential Riparian Lots, 1 Block and a Conditional Use Permit Application for Construction of an approximate 2,477-foot-long township road with a total cut of 4,709 cy, a fill of 1,008 cy with a net cut of 3,701 cy to service the Preliminary Plat of “North Devils Lake Addition” in Section 31 of Gorman Township, Devils Lake (56-245) GD, Parcel No. 30000310203000. Josh Pfeffer, Meadowland Surveying, Jade Berube, Apex Engineering and Ralph Teckemeyer, property owner, represented the Conditional Use Permit application. The audience was polled for comments. Peter Irvine raised several questions and concerns: o The notification process was too short. o Concerning where the new road will be located. o Lots of lots are being proposed and will have a big impact on the lake. o Would like the application tabled. Donald Gibson concerns: o Impact to the lake with the additional 20 cabins. o Who pays for the road and the taxes. Harvey Moos added concerns: o The impact that this development will have on the lake. o The lake is overpopulated and safety concerns on the lake. Penelope Moos stated concerns: o Safety issues with water activity. o Big impact on the size of the lake. A total of two (2) written comments were submitted concerning the Conditional Use Permit request. A summary of each comment is provided below: o Minnesota Pollution Control Agency (MPCA) ▪ Recommended that, if applicable, the applicants must obtain and comply with all necessary environmental permits. o Tim Lillis ▪ Concerned with creative landscaping and filling of wetland areas. ▪ Steep slope concerns. Note: All public comments have been formally filed with Land & Resource Management and were forwarded to both the applicant and Planning Commission Board Members for review and consideration. Members of the Development Review Team met on December 3, 2025, regarding the Preliminary Plat of “North Devils Lake Addition”. Based on discussion, the DRT had the following comments to the Planning Commission: • The Township indicated that the road that is being replaced is up to township specifications. Township would like to be at the road inspection with the County Engineer. • The Auditor’s Office indicated that the lots would be subject to the LID assessment. • The Planning Commission made no comments. Otter Tail County, Planning Commission December 10, 2025; Page 6 Ralph Teckemeyer “North Devils Lake Addition” – Continued Conditional Use Application Motion: After consideration and discussion, Trites made a motion, seconded by Bladow, to recommend approval to the County Board for the Construction of an approximate 2,477-foot-long township road with a total cut of 4,709 cy, a fill of 1,008 cy with a net cut of 3,701 cy to service the Preliminary Plat of “North Devils Lake Addition”. Voting: Motion passed with all members in favor. Preliminary Plat Motion: After discussion and consideration, the Planning Commission took the following actions: Wass made a motion, seconded by Frazier, to recommend approval of the Preliminary Plat "North Devils Lake Addition" to the County Board consisting of Nineteen (19) Single Family Residential Riparian Lots One (1) Block as presented. Voting by Roll Call Vote: Motion passed with all members in favor. Kohler Stroms Resort Owners Association –– Recommend Approval as Presented: A Conditional Use Permit Application to modify the existing CUP to have 12 Residential Units. 15 Non-Dwelling Units and 14 Slips (no change from previous CUP No. 2023-04 for the non- dwelling units and slips). Will combine Residential Units 11 & 12 into 1 Unit therefore reducing the number of Residential Units from 13 to 12. The proposal is located at 51021 Fish Lake Rd., Section 11 of Dunn Township, Pelican Lake (56-786) GD, Parcel No. 17000992072000 & 17000992073000. Josh Pfeffer, Meadowland Surveying and Nate Hunter represented the Conditional Use Permit Application. The audience was polled, and no one spoke either in favor of or in opposition to the Conditional Use Permit application. One (1) written comment was submitted regarding this Conditional Use Permit request: • Minnesota Pollution Control Agency (MPCA): Provided input stating that, if required, the applicants must obtain and comply with all applicable permits. Note: All public comments have been formally filed with Land & Resource Management and were forwarded to both the applicant and Planning Commission Board Members for review and consideration. Motion: After consideration and discussion, Wilson made a motion, seconded by Bladow, to recommend that the County Board approve a modification to Conditional Use Permit No. 2023-04 to allow 12 residential units instead of 13 by combining Units 11 and 12. Voting by Roll Call Vote: Motion passed with all members in favor. Crooked Lake Vineyard Tst –– Recommend Approval as Presented: A Conditional Use Permit Application to convert our guest house into a tasting room for our farm winery. It currently has an 8x24 deck that we would like to expand to a 24x24 deck for seating for our guests. We plan on being open May-October, Sunday-Friday from 11-8 pm. We Otter Tail County, Planning Commission December 10, 2025; Page 7 Crooked Lake Vineyard Tst – Continued will have a 4x8 ft lit sign at the end of the driveway and a small one in the yard directing traffic to the tasting room away from the main house. We currently have a yard light and outdoor lights on the pole building and the guest house, but no additional lighting is planned. We will have 6 marked parking spots available with overflow parking available. The proposal is located at 25525 320th Ave., Section 15 of Sverdrup Township, Crooked Lake (56-458) NE, Parcel No. 57000150094000. Zack & Corrissa Herr property owners represented the Conditional Use Permit Application. The audience was polled with Daniel Stenoien, Chairman of Sverdrup Township addressed concerns with the extra traffic on the Township Road and not satisfied with the notification process. Ann Stenoien is concerned with lighting at the end of the driveway. One (1) written comment was submitted regarding this Conditional Use Permit request: • Minnesota Pollution Control Agency (MPCA): Provided input stating that, if required, the applicants must obtain and comply with all applicable permits. Note: All public comments have been formally filed with Land & Resource Management and were forwarded to both the applicant and Planning Commission Board Members for review and consideration. Motion: After consideration and discussion, Fischer made a motion, seconded by Wilson, to recommend that the County Board approve the tasting room for the farm winery with the following condition: 1. The signage is non-lit. Voting by Roll Call Vote: Motion passed with all members in favor. Adjourn: Langlie adjourned the Planning Commission Meeting at 8:40 P.M. Respectfully submitted, Amy Busko Amy Busko Recording Secretary The minutes were emailed on December 11, 2025, to the Otter Tail County Planning Commission Members. Official action regarding these minutes will be taken by the Planning Commission at their next regularly scheduled meeting. MEMORANDUM TO: Otter Tail County Board of Commissioners FROM: Chris LeClair, Director Land & Resource Management RE: North Circle Seeds Cannabis Registration Application DATE: January 13, 2026 On November 5, 2025, Otter Tail County has received a Cannabis Registration Application from Zachary Paige for a retail cannabis business located at 26249 485th ST, Dunn Township, Minnesota, PIN 17000230304003. Dunn Township delegated registration authority to Otter Tail County through a resolution adopted by the Town Board on April 14, 2025. The application was returned on December 10, 2025 requesting additional information clarifying what exactly was being sold. The applicant returned the application on December 22, 2025 with the following response: What I am planning to sell: A customer at my residence will be able to purchase the following: 1. Adult-use cannabis seeds for planting - I am a seed company (www.northcircleseeds.com) and already have a MN Seed Permit and have been in touch with them about selling cannabis seed and am complying with the State regulations. 2. Adult-Use Cannabis Plant starts. These are small adult-use cannabis plants about 3-5 inches tall, similar to how people sell tomato plant starts for gardening. Residents in MN are allowed to grow up to 8 plants for personal use. The seeds and plant starts are intended for the 'home grown' community and provide a local resource for this purpose, similar to my vegetable and flower seed company. At the moment, there are limited local suppliers of these products for to MN residents their own 8 plants. Some friends I know in Otter Tail have found that cannabis has been helping people in their family with a severe neurological condition, and the use of cannabis from the plants they personally grew has curbed the person with this condition's behavior to become calmer and was the only medicine that continues to work for them. Thank you, Zachary Paige Section 200.20 (B)(3) of Ordinance to Regulate Cannabis and Lower-Potency Hemp Businesses (Ordinance) requires Otter Tail County Administration or its designee to present the application to the Board of Commissioners for approval or denial. Section 300.10 of the Ordinance requires the following minimum buffer distances: A. Otter Tail County prohibits the operation of a cannabis business within 1,000 feet of any educational institution or public or private elementary, middle junior high, high school or college B. Otter Tail County prohibits the operation of a cannabis business within 500 feet of a daycare C. Otter Tail County prohibits the operation of a cannabis business within500 feet of a residential treatment facility, group home for developmentally disabled, halfway house or correctional facility D. Otter Tail County prohibits the operation of a cannabis business within 500 feet of an attraction within a public state, county or city park that is regularly used by minors, including a playground, lake public access, or athletic field E. Otter Tail County prohibits the operation of a cannabis business within 500 feet of another cannabis business 218-998-8095 @ LAND & RESOURCE MANAGEMENT OTTER TAIL COUNTY IS AN EQUAL OPPORTUNITY EMPLOYER LIVE YOUR best life HERE. Government Services Center 540 West Fir Avenue Fergus Falls, MN 56537 @ ottertailcounty.gov Below is an aerial photograph of the proposed location: All buffer distances are met. Board of Commissioners’ Meeting Minutes January 6, 2026 Page 1 of 1 OTTER TAIL COUNTY – MINNESOTA DRAINAGE AUTHORITY MINUTES Government Services Center, Commissioners’ Room & Via Livestream 515 West Fir Avenue, Fergus Falls, MN January 6, 2026 | 10:03 a.m. CALL TO ORDER The Otter Tail County Drainage Authority convened at 10:03 a.m. Tuesday, January 6, 2026, at the Government Services Center in Fergus Falls, MN. Commissioners Robert Lahman, Chair; Dan Bucholz, Vice Chair; Kurt Mortenson, Wayne Johnson, and Sean Sullivan were present. APPROVAL OF AGENDA & CONSENT AGENDA Chair Lahman called for joint approval of the Drainage Authority Agenda and Consent Agenda. Motion by Johnson, second by Sullivan and unanimously carried to approve the Drainage Authority Agenda of January 6, 2026 and the Consent Agenda of January 6, 2025 as follows: 1. December 16, 2026, Drainage Authority Meeting Minutes 2. Warrants/Bills, as Approved for Payment by the County Auditor-Treasurer, for December 23 & 31, 2025 ADJOURNMENT At 10:05 a.m., Chair Lahman declared the Otter Tail County Drainage Authority meeting adjourned with a closed session to follow. The next Drainage Authority meeting will immediately follow the next regular Board meeting on Tuesday, January 13, 2026, at the Government Services Center in Fergus Falls and via livestream. CLOSED SESSION At 10:05 a.m., Chair Lahman declared the Drainage Authority meeting closed to the public. The closed session is authorized under Minnesota Statute §13D.05, Subd. 3(b) for Attorney-Client Privilege for discussion on potential litigation related to County Ditch 31. Present in the room were Commissioners Wayne Johnson, Dan Bucholz, Sean Sullivan and Bob Lahman, Deputy Administrator Nick Leonard, Drainage Inspector Colby Palmersheim, County Attorney Michelle Eldien, County Administrator Nicole Hansen, and County Board Secretary Hannah Anderson. The closed session ended at 10:47 a.m. OTTER TAIL COUNTY BOARD OF COMMISSIONERS Dated: January 13, 2026 By: _________________________________________ Attest: _______________________________ Robert Lahman, Board of Commissioners Chair Nicole Hansen, Clerk OTTERTAIL COUNTY -MINNESOTA Docusign Envelope ID: CE908FB4-D43D-4494-B437-7A8A9F5A60D6 State of Minnesota Joint Powers Agreement M I NN9SOTA SWIFT Contract Number: 279738 This Agreement is between the State of Minnesota, acting through its commissioner of the Department of Natural Resources ("State") and Otter Tail County ("Governmental Unit"). Recitals 1. Under Minnesota Statutes§ 471.59, subd. 10, the State and Governmental Unit are empowered to engage such assistance as deemed necessary. 2. The State is in need of survey, preliminary engineering design, and project planning services to improve fish passage and aquatic ecology to the Dead River system. Agreement 1. Term of Agreement 1.1 Effective Date: December 26, 2025, or the date the State obtains all required signatures under Minn. Stat. § 16C.05, subd. 2, whichever is later. 1.2 Expiration Date: June 30, 2026, or until all obligations have been satisfactorily fulfilled, whichever occurs first. 2. Authority This Agreement is entered into pursuant to Otter Tail County Resolution No. 2025-109, Exhibit A, which is attached to and incorporated into this agreement and authorizes the Governmental Unit to enter into this Agreement. 3. Agreement between the Parties Governmental Unit Responsibilities: 3.1 With oversight from State staff, the Governmental Unit shall hire a qualified consultant to complete all survey, engineering, design, hydraulic modeling necessary for compliance, and to prepare full plan sets and an opinion of probable cost for the following two project sites on County Ditch #28 {Dead River) in Otter Tail County: • Dead Lake Outlet Dam {approx. 46.461456, -95.721606) • Reach between Indian Lake and County Highway 32 (approx. 46.456167, -95.719091) 3.2 Design documents to include: • Construction of a rock arch rapids fishway at the Dead Lake Outlet Dam Rev. s/2022 Page 1 of 5 Docusign Envelope ID: CE908FB4-D43D-4494-B437-7A8A9F5A60D6 • Fish passage between Indian Lake and County Highway 32, including regrading of banks and stabilization of channel grade, the latter likely to be achieved through the construction of a rock arch rapids fishway. 3.3 Upon receipt of written State approval of the completed designs and plans, the Governmental Unit and State will collaborate on grant applications for the implementation of these designs. The State Will: 3.4 Review and approve design plans. 3.5 Assist the Governmental Unit with grant application preparation and project implementation, following approvals of work. 4. Payment The State will promptly pay the Governmental Unit for costs associated with responsibilities outlined in the Governmental Unit Responsibilities section of this agreement after the Governmental Unit presents an itemized invoice for actual work performed on the project and the State's Authorized Representative accepts the invoiced work. The total obligation of the State under this agreement will not exceed $20,000. 5. Authorized Representatives The State's Authorized Representative is Luke Schalekamp, Fergus Falls Area Fisheries Supervisor, 1509 1st Ave. N., Fergus Falls, MN 56537, 218-671-7956, luke.schalekamp@ state.mn.us or his/her successor. The Governmental Unit's Authorized Representative is Colby Palmersheim, Otter Tail County Asset Management Supervisor, SOS S. Court St. Ste.1, Fergus Falls, MN 56537, 218-770-7481, cpalmersheim@ottertailcounty.gov or his/her successor. 6. Assignment, Amendments, Waiver, and Contract Complete. 6.1 Assignment. The Governmental Unit may neither assign nor transfer any rights or obligations under this Agreement without the prior consent of the State and a fully executed assignment agreement, executed and approved by the authorized parties or their successors. 6.2 Amendments. Any amendment to this Agreement must be in writing and will not be effective until it has been executed and approved by the authorized parties or their successors. 6.3 Waiver. If the State fails to enforce any provision of this Agreement, that failure does not waive the provision or its right to enforce it. 6.4 Contract Complete. This Agreement contains all negotiations and agreements between the State and the Contractor. No other understanding regarding this Agreement, whether written or oral, may be used to bind either party. Rev. 5/2022 Page 2 of 5 Docusign Envelope ID: CE908FB4-D43D-4494-B437-7A8A9F5A60D6 7. Indemnification. 7.1 In the performance of this Agreement, the Indemnifying Party must indemnify, save, and hold harmless the State, its agents, and employees, from any claims or causes of action, including attorney's fees incurred by the State, to the extent caused by Indemnifying Party's: • Intentional, willful, or negligent acts or omissions; or • Actions that give rise to strict liability; or • Breach of contract or warranty. The Indemnifying Party is defined to include the Governmental Unit, the Governmental Unit's reseller, any third party that has a business relationship with the Governmental Unit, or Governmental Unit's agents or employees, and to the fullest extent permitted by law. The indemnification obligations of this section do not apply in the event the claim or cause of action is the result of the State's sole negligence. This clause will not be construed to bar any legal remedies the Indemnifying Party may have for the State's failure to fulfill its obligation under this Agreement. 7.2 Nothing within this Agreement, whether express or implied, shall be deemed to create an obligation on the part of the State to indemnify, defend, hold harmless or release the Indemnifying Party. This shall extend to all agreements related to the subject matter of this Contract, and to all terms subsequently added, without regard to order of precedence. 8. State Audits. Under Minn. Stat. § 16C.05, subd. 5, the Governmental Unit's books, records, documents, and accounting procedures and practices relevant to this Agreement are subject to examination by the State, the State Auditor, or Legislative Auditor, as appropriate, for a minimum of six years from the expiration or termination of this Agreement. 9. Government Data Practices. The Governmental Unit and State must comply with the Minnesota Government Data Practices Act, Minn. Stat. Ch. 13, {or, if the State contracting party is part of the Judicial Branch, with the Rules of Public Access to Records of the Judicial Branch promulgated by the Minnesota Supreme Court as the same may be amended from time to time) as it applies to all data provided by the State under this Agreement, and as it applies to all data created, collected, received, stored, used, maintained, or disseminated by the Governmental Unit under this Contract. The civil remedies of Minn. Stat. § 13.08 apply to the release of the data governed by the Minnesota Government Practices Act,Minn. Stat. Ch. 13, by either the Governmental Unit or the State. If the Governmental Unit receives a request to release the data referred to in this clause, the Governmental Unit must immediately notify and consult with the State's Authorized Representative as to how the Governmental Unit should respond to the request. The Governmental Unit's response to the request shall comply with applicable law. 10. Venue Venue for all legal proceedings out of this Agreement, or its breach, must be in the appropriate state or federal court with competent jurisdiction in Ramsey County, Minnesota. Rev.5/2022 Page 3 of 5 Docusign Envelope ID: CE908FB4-D43D-4494-B437-7A8A9F5A60D6 11. Termination 11.1 Termination. The State or the Governmental Unit may terminate this agreement at any time, with or without cause, upon 30 days' written notice to the other party. 11.2 Termination for Insufficient Funding. The State may immediately terminate this Agreement if it does not obtain funding from the Minnesota Legislature, or other funding source; or if funding cannot be continued at a level sufficient to allow for the payment of the services covered here. Termination must be by written or fax notice to the Governmental Unit. The State is not obligated to pay for any services that are provided after notice and effective date of termination. However, the Governmental Unit will be entitled to payment, determined on a pro rata basis, for services satisfactorily performed to the extent that funds are available. The State will not be assessed any penalty if the agreement is terminated because of the decision of the Minnesota Legislature, or other funding source, not to appropriate funds. The State must provide the Governmental Unit notice of the lack of funding within a reasonable time of the State's receiving that notice. 12. E-Verify Certification (in accordance with Minn. Stat. § 16C.075). For services valued in excess of $50,000, the Governmental Unit certifies that as of the date of services performed on behalf of the State, Governmental Unit and all its subcontractors will have implemented or be in the process of implementing the federal E-Verify Program for all newly hired employees in the United States who will perform work on behalf of the State. The Governmental Unit is responsible for collecting all subcontractor certifications and may do so utilizing the E-Verify Subcontractor Certification Form available at http://www.mmd.admin.state.mn.us/doc/EverifySubCertForm.doc. All subcontractor certifications must be kept on file with Contractor and made available to the State upon request. 13. Exhibits. The following Exhibits are attached and incorporated into this Agreement. In the event of a conflict between the terms of this Agreement and its Exhibits, or between Exhibits, the order of precedence is first the Agreement, and then in the following order: Exhibit A: Otter Tail County Resolution No. 2025-109 Rev.5/2022 Page 4 of 5 Docusign Envelope ID: CE908FB4-D43D-4494-B437-7ABA9F5A60D6 1. State Encumbrance Verification Individual certifies that funds have been encumbered as required by Minn. Stat. §§ 16A.15 and 16C.05 P~int Nam~· J~~n S1gnature:_op_(}.,~~IA, 86A89D08FC244A6... D b 18 2025 Title: Contracts Officer Date: ecem er , SWIFT Contract No. 279738/3000289791 2. Governmental Unit Print Name: Wayne Johnson Signature: ________________ _ Title: County Board Chair Date: _____ _ 3. State Agency With delegated authority Print Name: Bradford Parsons Signature: ________________ _ Title: Fisheries Section Manager Date: _____ _ 4. Commissioner of Administration As delegated to The Office of State Procurement Print Name: _______________ _ Signature: ________________ _ Title: __________ Date: _____ _ Admin ID: _______________ _ Rev.5/2022 Page 5 of 5 Docusign Envelope ID: CE908FB4-D43D-4494-B437-7A8A9F5A60D6 Exhibit A: Otter Tail County Resolution No. 2025-109 RESOLUTION TO PARTNER WITH MN DNR FOR COUNTY DITCH 15/28 REPAIR OTTER TAIL COUNTY RESOLUTION NO. 2025-109 WHEREAS, Otter Tail County Board of Commissioners are Drainage Authority for County Ditch 15/28; and WHEREAS, Ditch 15/28 has a crossing consisting of a stone arch bridge, which was constructed as part of a drainage project; and WHEREAS, the said crossing is in disrepair and unstable condition, causing damage to the drainage system and benefitted lands; and WHEREAS,· the Minnesota Department of Natural Resources has an interest in improving fish passage and aquatic ecology in the Dead River system and has collaborated with the Otter Tail County Drainage Authority on approaches to regrade and stabilize the ditch slopes, establish grade control therein, and provide fish passage at the Dead Lake outlet dam, and WHEREAS, initial engineering and design work is necessary for an anticipated collaborative application for implementation grant funding via Legacy Amendment programs, the latter to follow application for and enrollment in Board of Water and Soil Resources Riparian RIM conservation easements by the two affected and willing participant Ditch 15/28 landowners, NOW THEREFORE BE IT RESOLVED THAT, the Otter Tail County Drainage Authority will partner with the Minnesota Department of Natural Resources and enter into a Joint Powers Agreement for the purpose of funding the completion of initial engineering and design work necessary to complete repairs and improvements including but not limited to the removal of the stone arch bridge, regrading of in-slopes, and stabilizing the longitudinal grade of ditch 15/28, and implementation of fish passage at the outlet of Dead Lake. The motion for the adoption of the foregoing resolution was introduced by Commissioner .SIA, 11 iv AA , duly seconded by Commissioner ffiovte,Y\hOY} and, after discussion thereof and upon vote being taken thereon, passed unanimously. Adopted at Fergus Falls, MN this 4th day of November 2025. OTTER TAIL COUNTY BOARD OF COMMISSIONERS Dated: November 4, 2025 Attest: & • C,jk, Jd-:Mav: Nicole Hansen, Clerk STATE OF MINNESOTA ) ) COUNTY OF OTTER TAIL ) I, Nicole Hansen, the County Administrator, do hereby certify that the foregoing resolution is a true and correct copy of the resolution presented to and adopted by Otter Tail County at a duly authorized meeting th~uefore &" the 4th day of November 2025. t1J14.!J-uoa.t-j Nicole Hansen, Clerk Nicholas Kludt, Ph.D. I Red River Fisheries Specialist DEPARTMENT OF I NATURAL RESOURCES Division of Fish and Wildlife I www.dnr oject overview come: Dead River lake chain fish passage; fix ditch erosion/in-slope failure s: • OTC as local fiscal agent, project sponsor • TBD Consultant & DNR to provide PM services, implementation • EOTSWCD enrolling 2 private parcels in BWSR-RIM easements ect Fundin : PA -$20k (Winter-Spring 2016) • Deliverables include compliance, design, "opinion of probable cost" tate CPL grant (Fall 2016) • 90:10 state-nonstate match formula • Combining two sites into single project allows for local funds (10%} to fix ditch issues, supplemented with grant funds for both sites