Public Notices November 11, 2020

LEGAL NOTICE

wadena county

 

Notice of Resolution to Establish the Appointed Offices 

of a County Auditor/Treasurer and County Recorder

 

Pursuant to Minnesota Statutes §§469.1812 through 469.1815, notice is hereby given by the Wadena County Board of Commissioners of the intent to hold a public hearing for the purpose to consider a “Resolution of Establishing the Appointed Offices of a County Auditor/Treasurer and County Recorder.” There will be a public hearing held at 5:00 p.m. on Monday, December 7, 2020 at the Wadena City Council Chambers, 222 2nd Street SE, Wadena, MN 56482, regarding this matter.

 

WADENA COUNTY BOARD OF 

COMMISSIONERS

RESOLUTION TO 

ESTABLISH THE 

APPOINTED OFFICES OF A COUNTY 

AUDITOR/TREASURER AND COUNTY 

RECORDER

 

WHEREAS, Minnesota Statute §375A.1205, passed by the Legislature and signed into law by the Governor, provides a process for making certain county offices appointed in Wadena County; and

WHEREAS, the Wadena County Board of Commissioners desires to make the offices of County Auditor/Treasurer and County Recorder filled by appointment by the County Board and not as elected offices; and 

WHEREAS, the Wadena County Board of Commissioners wishes to appoint the offices of County Auditor/Treasurer and County Recorder effective upon completion of the term of office to which the incumbent was elected or until a vacancy occurs in the office, whichever occurs earlier; and

NOW, THEREFORE, BE IT RESOLVED, that the Wadena County Board of Commissioners hereby makes the offices of County Auditor/Treasurer and County Recorder appointed offices filled by appointment by the County Board.

BE IT FURTHER RESOLVED, the incumbent appointed to the office they previously held as an elected office will be responsible to meet the qualifications and fulfill the duties of the of job description created by the County Board for the appointed position and the appointed official shall be granted tenure based on prior years of service, shall be placed on the county wage scale after having the job description graded and scaled, and they shall otherwise receive county employee benefits the same as any other county employee that is not elected; and 

BE IT FURTHER RESOLVED, that the Wadena County Board of Commissioners order that the effective date of said appointments will take place upon completion of the term of office to which the incumbent was elected or until a vacancy occurs in the office, whichever occurs earlier. 

 

Dated this 15th day 

of December, 2020. 

 

WADENA COUNTY BOARD OF 

COMMISSIONERS

Charles Horsager, Wadena County Board Chair 

ATTEST: 

Ryan Odden, 

County Coordinator

 

Emailed and written comments will be accepted by Ryan Odden, Wadena County Coordinator, at ryan.odden@co.wadena.mn.us or Wadena County Courthouse, 415 Jefferson South, Wadena, MN  56482.

                                     46-47pnc

TODD COUNTY

BOARD OF ADJUSTMENT

215 1st Ave. South, 

Long Prairie, MN  56347

320-732-4420

 

PUBLIC NOTICE

Notice is hereby given that on Thursday, November 19, 2020 at 6:00 p.m. the Todd County Board of Adjustment will hold a public hearing in the Commissioner’s board room, 215 1st Ave. South, Long Prairie, Minnesota, or via phone conference call. Please email or phone your wish to be included in the meeting at 320-732-4420, toddplan.zone@co.todd.mn.us to consider the following Variance applications:

AGENDA

•Call to Order

•Approval of October 22, 2020 Minutes

•Board introduction and process review

   o The applicant is introduced

   o Staff Report

  o Applicant request if staff report accurately represents the request

   o Public Comment

   o Board review with applicant, staff, and public 

1. Robert and Colleen Voltz: Lot 1, Maple Shelter in Section 18, Township 128N, Range 34W in Little Sauk Township

Site Address: 17536 Echo Drive, Long Prairie. PID: 17-0048500

1. Request to increase maximum allowable roofed impervious surface in Shoreland- RD zoning from 15 percent (%) to 15.07%.

2. Request to reduce the side yard setback in Shoreland-RD zoning from the west side yard property line from 10 feet to 1 foot for same detached garage.

3. Request to increase maximum building height for accessory structures in Shoreland- RD zoning from 18 feet to 18 feet, 6 inches for the same detached garage.

2. Jake and Becky Dettmer: Lot 1, Kociemba Point, Section 26, Township 127, Range 33 in Birchdale Township

Site Address: 10454 Alum Trail, Grey Eagle. PID: 03-0024600

1. Request to amend Variance #2020-010 to remove condition #1. 

2. Request to amend condition #2 of Variance #2020-010 to read “Future structures must meet right-of-way setbacks of 20 feet to the easement”. 

3. Request to decrease Ordinary High Water setback in Shoreland-RD Zoning from 100 feet to 73.8 feet.

4. Request to increase maximum building height for structures not meeting all setbacks in Shoreland- RD zoning from 18 feet to 28 feet, 11-3/4 inches.

 

Adjournment.

Next Meeting: 

December 17, 2020

 

All persons interested are invited to attend said hearing or submit a letter to be heard on these matters. All correspondence must include name, mailing address and be received 48 hours before the date and time of the hearing.

 

Todd County 

Board of Adjustment

Bill Berscheit, Chair

                                        46pnc

Minutes of the 

Meeting of the 

Todd County Board of Commissioners 

Sept. 15, 2020

 

Call to Order

The Todd County Board of Commissioners met in the Commissioner’s Board Room in the City of Long Prairie, MN on the 15th day of September, 2020 at 9:00 a.m. The meeting was called to order by Chairperson Kircher. The meeting was opened with the Pledge of Allegiance. All Commissioners were present.

Approval of Agenda

On motion by Kneisl and seconded by Erickson, the following motion was introduced and adopted by unanimous vote: To approve the agenda as presented.

Consent Agenda

On motion by Becker and seconded by Neumann, the following motions were introduced and adopted by unanimous vote:

To approve the Todd County Board of Commissioner’s Meeting Minutes for September 1, 2020 as presented.

To approve the termination of Employee #786 effective 08/19/2020.

To approve the resignation of Kathy Parteka, effective August 16, 2020.

To approve the retirement of Connie Burns, effective September 30, 2020.

To approve a Seasonal On Sale and Sunday Liquor License for Sauk Centre Country Club Inc. dba Greystone Golf Club at the address of 10548 Andrews Drive, Sauk Centre, MN in Kandota Township effective October 2, 2020 through March 31, 2021 which fully extends their license to a full-year license.

Auditor-Treasurer

On motion by Erickson and seconded by Neumann, the following motion was introduced and adopted by unanimous Roll Call vote: To approve the August 2020 Auditor Warrants number (ACH) 900917 through 900972 in the amount of $482,173.40, (Manual) 567 through 572 in the amount of $108,460.24 and (Regular) 235834 through 236004 in the amount of $557,513.57for a total of $1,148,147.21.

On motion by Becker and seconded by Kneisl, the following motion was introduced and adopted by unanimous Roll Call vote: To approve the Commissioner Warrants number (ACH) 400803 through 400828 in the amount of $28,668.70 and (Regular) 53902 through 53937 in the amount of $35,813.38 for a total of $64,482.08.

On motion by Neumann and seconded by Erickson, the following motion was introduced and adopted by unanimous Roll Call vote: To approve the Health & Human Services Commissioner Warrants number (ACH) 800976 through 801043 and (Regular) 707058 through 707111 for a total amount of $73,325.38.

On motion by Kneisl and seconded by Becker, the following motion was introduced and adopted by unanimous Roll Call vote: To approve the Health & Human Services SSIS Warrants number (ACH) 600253 through 600263 and (Regular) 515977 through 515997 for a total amount of $51,801.40.

On motion by Kneisl and seconded by Becker, the following motion was introduced and adopted by unanimous vote: To set the County Fee Schedule Public Hearing for October 20, 2020 to begin at 9:15 a.m. in the County Commissioners Board Room and instruct all appropriate legal notices be generated and published accordingly.

On motion by Neumann and seconded by Kneisl, the following resolution was introduced and adopted by unanimous vote:

COUNTY DITCH 

MAINTENANCE 

ASSESSMENTS FOR TAXES PAYABLE 2021

WHEREAS, the Auditor-Treasurer’s office along with the County Ditch Inspector have been proactively working on improving the cash flow balances within Fund-40 County Ditches on a yearly basis to maintain positive cash flow, and;

WHEREAS, per County Board suggestion, recommendations for the July 2019 through June 2020 assessment cycle were discussed at the County Board Work Session on September 1, 2020, and;

WHEREAS, Minnesota Statute allows for the Ditch Authority to approve maintenance fund assessments on a yearly basis without incurring the expense of a public hearing if statute requirement criteria have been met, and;

WHEREAS, it is the goal of the County Board to transition from the past practice of collecting after spending to maintaining a revolving collection comparative to expense trends and to keep assessments occurring as close to real time as possible for the potential property owners affected.

NOW, THEREFORE BE IT RESOLVED, that the Todd County Board of Commissioners in their capacity as the Todd County Ditch Authority hereby approves the Maintenance Fund/Ditch Assessments for the 2021 Tax Payable Year as a one year repayment period without interest applied per the attached list.

On motion by Erickson and seconded by Kneisl, the following resolution was introduced and failed by unanimous vote:

A RESOLUTION 

AUTHORIZING THE CANCELLATION OF 

MOBILE HOME TAXES

WHEREAS, The Todd County Auditor/Treasurer’s Office has conducted extensive research on the attached list of personal property mobile home parcels and has deemed them uncollectible, due to one or more reasons including but not limited to, owner deceased, sold and/or removal of mobile home, owner no longer in the area and the mail is undeliverable to the taxpayer and;

WHEREAS, Minnesota Statute 277.24 authorizes the County Auditor/Treasurer to cancel the taxes deemed uncollectible. and;

NOW, THEREFORE BE IT RESOLVED, that the Todd County Board of Commissioners hereby authorizes the Todd County Auditor/Treasurer to remove the mobile home taxes, per attached list, from the tax rolls, for the years listed, in the amount of $2,360.72 as allowed by Minnesota Statute 277.24.

Finance Committee

On motion by Becker and seconded by Neumann, the following resolution was introduced and adopted by unanimous vote: 

A RESOLUTION 

ADOPTING THE 2021 PRELIMINARY LEVY

WHEREAS, the Laws of the State of Minnesota direct that the Todd County Board of Commissioners are required to approve by resolution a preliminary levy no later than September 30 annually, and;

WHEREAS, The Todd County Board of Commissioners have considered the financial situation of the County and had an opportunity to deliberate the levying of property taxes upon property owners within the County.

NOW, THEREFORE BE IT RESOLVED, that the Todd County Board of Commissioners approve the 2021 Preliminary Levy for Todd County, for property taxes payable in 2021 per table below, with the authority to reduce this levy before the final levy deadline of December 30 2020.

On motion by Neumann and seconded by Becker, the following motion was introduced and adopted by unanimous vote: To set the Truth In Taxation Hearing for December 1, 2020 to begin at 6:00 p.m. in the Todd County Commissioner’s Boardroom.

Great River Regional Library

An update was provided by Karen Pundsack, GRRL Executive Director of GRRL’s 2021 budget and recent initiatives.

Planning & Zoning

On motion by Kneisl and seconded by Becker, the following resolution was introduced and adopted by unanimous vote: 

Resolution to Adopt and Implement

The Leaf, Wing, 

Redeye One 

Watershed, One Plan

(Comprehensive 

Watershed 

Management Plan)

Whereas, the Todd County is an optional member of the Redeye One Watershed, One Plan per BWSR Operating Procedures and did not enter into the Redeye Planning Memorandum of Agreement; and 

Whereas, Todd County has been an active participant in the development of the Leaf, Wing, Redeye River One Watershed, One Plan (Plan), also known as a comprehensive watershed management plan; and

Whereas, the Todd County recommended the Redeye Policy Committee submit the Plan for State approval at their July 16, 2020 Board of Commissioners meeting; and

Whereas, the Redeye Policy Committee submitted the Plan for State approval on July 14, 2020; and

Whereas, the Board of Water and Soil Resources (BWSR) North Region Committee met on August 5, 2020 and decided to recommend the Plan be approved according to Minnesota Statutes 103B.101, subdivision 14 at the BWSR meeting on August 26, 2020;

Whereas, the Board of Water and Soil Resources (BWSR) met on August 26, 2020 and approved the Plan according to Minnesota Statutes 103B.101, subdivision 14;

Now, Therefore Be it Resolved, Todd County hereby adopts and will begin implementation of the Plan for the area of the county identified within the Plan and serve as a substitute for the county local water management plan as per 103B for the duration of the state approved Plan.

On motion by Becker and seconded by Erickson, the following motion was introduced and adopted by unanimous vote: To approve the establishment of the preliminary plat on parcel 22-0010000 with no conditions.

On motion by Neumann and seconded by Erickson, the following motion was introduced and adopted by unanimous vote: To remand the establishment of the preliminary plat on parcel 14-0024700 with the proposed condition back to the Planning Commission for further consideration and allow a 60-day extension.

Commissioners

On motion by Kneisl and seconded by Becker, the following motion was introduced and adopted by unanimous vote: To approve the letter of support for Sytek Communications’ grant application.

Solid Waste

On motion by Kneisl and seconded by Neumann, the following motion was introduced and adopted by unanimous vote: To authorize County staff to publish notices and schedule public hearing on October 20, 2020 for the proposed Waste Designation Ordinance as approved by the MPCA.

On motion by Erickson and seconded by Kneisl, the following resolution was introduced and adopted by unanimous vote:

A RESOLUTION 

ESTABLISHING 

Market Price for the Solid Waste Management Tax 

WHEREAS, the solid waste management tax requires political subdivisions to identify by resolution a market price of the political subdivision; and subsidizes the cost of service at a facility. and;

WHEREAS, the political subdivision will be liable for the solid waste management tax based only on the market price amount identified through this resolution, and;

WHEREAS, the market price is identified in the state statutes as the “lowest price available in the area” and; 

WHEREAS, Todd County has performed research to identify the lowest price available in the area;

NOW, THEREFORE BE IT RESOLVED, the County of Todd declares a market price of $77 per ton at the Morrison County Landfill.

Solid Waste Committee

On motion by Kneisl and seconded by Neumann, the following motion was introduced and adopted by unanimous vote: To approve the Solid Waste Recycling Drop Off Center at a cost not to exceed $110,000.

Health & Human Services

Jackie Och, HHS Director presented an update on the COVID-19 Situation for discussion.

Administration/Economic Development

On motion by Erickson and seconded by Kneisl, the following motion was introduced and adopted by unanimous vote with Becker abstaining: To award the Grants approved for the Todd County Small Business Relief Grant Program.

Administration

On motion by Erickson and seconded by Kneisl, the following motion was introduced and adopted by unanimous vote: To approve the reappointment of Christopher Odden, County Assessor.

On motion by Becker and seconded by Kneisl, the following motion was introduced and adopted by unanimous vote: To not implement the payroll tax holiday for Todd County Employees.

A progress report was provided by the County Coordinator regarding the CARES Act Funds projects for the County Board’s review and discussion.

On motion by Kneisl and seconded by Erickson, the following motion was introduced and adopted by unanimous vote: To approve the purchase of an additional squad car using CARES Act funds in the amount of $56,859.36.

On motion by Kneisl and seconded by Erickson, the following motion was introduced and adopted by unanimous vote: To approve the 2nd Round of Todd County Small Business Relief Grant Program and allocate $870,000 of CARES Act CRF Funds to the program.

Closed Session

On motion by Neumann and seconded by Becker, the following motion was introduced and adopted by unanimous vote: To enter into closed session pursuant to MN Statute §13D.03 to discuss labor negotiation strategy.

Chairperson Kircher reopened the meeting at 11:30 a.m.

Auditor-Treasurer’s Report

The Auditor-Treasurer reported that the Absentee Voting period for the General Election will be opening on September 18, 2020 to Todd County Voters.

Commissioner’s Report

The Commissioner’s reported on meetings attended.

Adjourn

On motion by Kneisl and seconded by Becker, the meeting was adjourned for the month of September 2020.

AUDITOR WARRANTS

Vendor Name $ Amount

MN DEPT OF REVENUE $98,518.90 

1 PAYMENT LESS 

   THAN $2,000 446.80 

1 PAYMENT LESS 

   THAN $2,000 819.25 

1 PAYMENT LESS 

   THAN $2,000 78.62 

US BANK 3,180.67 

MN DEPT OF REVENUE 5,416.00 

AMERICAN COMMS. INC 3,750.00 

COMPATICO 3,941.64 

EBSO INC 224,697.94 

GALLAGHER BENEFIT 

   SERVICES INC 2,000.00 

HEALTH PARTNERS 

   DENTAL 4,874.25 

LONG PRAIRIE SANI. INC 4,646.43 

NUSS TRUCK & EQUIP 120,681.99 

Prairie Lakes Muni. 

   Solid Waste Auth 82,637.00 

PSST, LLC 3,054.00 

RICE/JE 2,000.00 

SCHOOL DISTRICT 213 6,724.77 

SCHOOL DISTRICT 2170 2,071.63 

SCHOOL DISTRICT 2753 3,514.17 

SCHOOL DISTRICT 787 6,020.76 

TODD CO AUD-TREAS 6,024.36 

TOWN OF GORDON 4,145.26 

TOWN OF STAPLES 2,028.12 

TOWN OF TURTLE CREEK 2,542.85 

TOWN OF WARD 3,538.36 

TOWN OF WEST UNION 2,176.78 

TRAFFIC MARKING 

   SERVICE INC 5,564.29 

VERIZON 4,553.56 

WEST CENTRAL TECH

   SERVICE AREA 9,062.36 

41 PAYMENTS LESS 

   THAN $2,000 17,234.22 

COUNTIES PROVIDING 

   TECHNOLOGY 5,165.00 

FLEET SERVICES/

   WEX BANK 5,146.87 

LONG PRAIRIE OIL CO 10,911.38 

MN DEPT OF FINANCE 8,885.00 

PETERS LAW OFFICE, P.A. 5,180.00 

PHEASANTS FOREVER 10,787.00 

RECYCLE AWAY, LLC 4,208.40 

VOYANT COMMS., LLC 4,114.38 

WATERGUARDS, LLC 28,302.74 

25 PAYMENTS LESS 

   THAN $2,000 10,137.23 

BREITBACH 

   CONSTRUCTION CO 20,084.00 

GREENWALDT/ERMA 4,285.00 

HELLE/MICHAEL 18,983.00 

LITTLE BIRCH LAKE 

   IMPROVEMENT ASSC 12,287.34 

LONG PRAIRIE SANI. INC 3,462.75 

MINNESOTA POWER 

   & LIGHT 15,996.28 

MORRISON COUNTY 62,995.75 

SHIRLEY’S GAS & 

   GROCERIES 2,295.25 

STEP 7,571.04 

62 PAYMENTS LESS 

   THAN $2,000 19,215.20 

ELECTION SYSTEMS & 

   SOFTWARE INC 4,688.86 

METRO SALES INC 2,535.04 

TODD SOIL & WATER 

   CONS DIST 76,501.50 

TRAFFIC MARKING 

   SERVICE INC 16,292.72 

25 PAYMENTS LESS 

   THAN $2000 6,091.82 

1 PAYMENT LESS 

   THAN $2,000 129.00 

ANDERSON BROTHERS 119,320.85 

HEALTH PARTNERS 

   DENTAL 4,906.32 

KENNING/MARY PHD 3,875.00 

TODD CO AUD-TREAS 5,062.66 

23 PAYMENTS LESS 

   THAN $2,000 12,784.85 

TOTAL $1,148,147.21 

 

COMMISSIONER WARRANTS

Vendor Name $ Amount

CENTRAL APPLIC. INC 12,839.98 

CHOSEN VALLEY 

   TESTING INC 6,900.00 

ROYAL TIRE 5,839.88 

SUMMIT COMPANIES 4,636.00 

TRUENORTH STEEL 14,777.76 

57 PAYMENTS LESS 

   THAN $2,000 19,488.46 

Total 64,482.08 

 

HEALTH & HUMAN SERVICES WARRANTS

Vendor Name $ Amount

#16413 $2,311.36 

#15998 3,235.78 

#14593 3,867.56 

#15686 2,053.75 

LUTHERAN SOCIAL 

   SERV. OF MN-ST PAUL 2,765.20 

#10746 4,143.77 

NEW HORIZON 

   ACADEMY 75 3,742.00 

NORTHERN PINES 

   MENTAL HLTH CTR INC 2,612.60 

#16183 2,626.32 

#13887 2,047.76 

STEP 6,318.84 

#16109 2,036.08 

PAYMENTS LESS 

   THAN $2,000 14,040.38 

Total: $51,801.40 

 

Vendor Name $ Amount

DHS - SWIFT 5,773.00 

V #15377 - COST EFF 

   HEALTH INS 2,938.29 

RURAL MN CEP INC 13,704.43 

TODD COUNTY SHERIFF 2,469.92 

US POSTAL SERVICE 3,490.00 

117 PAYMENTS LESS 

   THAN $2,000 44,949.74 

Total $73,325.38 

 

On a motion by Becker and seconded by Erickson, the preceding minutes of the County Board meeting held September 15, 2020 were duly approved by unanimous vote at the Todd County Board of Commissioners at the Regular Board Meeting held on October 6, 2020.

.

 

Witness my hand and seal:

 

David Kircher,

County Board Chairperson

 

Denise Gaida, Todd County

Auditor-Treasurer

                                        46pnc 

 

 

Advertising Deadlines

Deadline for advertisements and copy is Friday, noon.

Staples World

Mailing Address: P.O. Box 100 Staples, MN 56479 Telephone: (218) 894-1112 - Fax: (218) 894-3570 Toll Free: 1-888-894-1112 E Mail: office@staplesworld.com; editor@staplesworld.com

Deadline: Friday, noon

 

Sign Up For Breaking News

Stay informed on our latest news!

Manage my subscriptions

Subscribe to Breaking News feed