Public Notices November 18, 2020

MEADOWBROOK TOWNSHIP 

 

Board of Canvass

 

The Board of Canvass of Meadowbrook Township will meet on Friday, Nov. 20, 2020 at 1:00 p.m. at the Leader Community Hall  to certify the results of the township election. 

 

Ty W. Peterson, Clerk

Meadowbrook Township

47pnc

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

NOTICE

MAY TOWNSHIP 

CASS COUNTY 

STATE OF MINNESOTA

 

RESOLUTION NO. 2020.11-09 

 

RESOLUTION AUTHORIZING ISSUANCE OF

CERTIFICATE OF INDEBTEDNESS 

 

WHEREAS, the Town Board of May Township has deemed it necessary to construct a 60’ x 80’ pole building for the purposes of maintaining and storing equipment, owned by the Township; and 

WHEREAS, the Town Board has deemed it necessary to borrow $220,000.00 to finance the construction of the pole building; and 

WHEREAS, the Township is authorized under Minn. Stat. § 366.095 to issue a certificate of indebtedness to finance the construction of the pole building; 

NOW, THEREFORE, 

BE IT RESOLVED BY THE TOWN BOARD OF MAY TOWNSHIP, CASS COUNTY, MINNESOTA:

1. Pursuant to Minn. Stat. § 366.095, the Township hereby authorizes the issuance of a Certificate of lndebtedness in the amount of $220,000.00 in favor of the Pine River State Bank, Pine River, Minnesota, with interest thereon from the date hereof at the annual rate of 2.5 percent (%) per annum, calculated on a 360 day basis, amortized over ten (10) years, payable in semi-annual installments each year, commencing July 1, 2021. The payments will be made as follows:

 

2. The Township designates this Certificate a “qualified tax-exempt obligation” within the meaning of Section 265(b)(3) of the Internal Revenue Code of 1986, as amended.

3. The Certificate of lndebtedness shall be payable from the May Township Certificate of Indebtedness Debt Service Fund (“Debt Service Fund”) which is hereby created. All levies made pursuant to this resolution for the repayment of the Certificate of Indebtedness shall be deposited in the Debt Service Fund and are hereby pledged to said Debt Service Fund. If any payment of principal or interest on the Certificate of Indebtedness becomes due when there is not sufficient money in the Debt Service fund to pay the same, the Treasurer will pay such principal or interest from the general fund of the Town, and the general fund may be reimbursed for such advances out of the proceeds of levies when collected.

4. The Township hereby levies the following amounts in the following years upon all property included in the Township’s net tax capacity for the purpose of repaying the Certificate of Indebtedness:

 

2021 $13,179.94

2022 $26,359.87

2023 $26,359.87

2024 $26,359.87

2025 $26,359.87

2026 $26,359.87

2027 $26,359.87

2028 $26,359.87

2029 $26,359.87

2030 $26,359.87

2031 $13,179.89

 

The preceding levy amounts, which represent 105% of the amount due on the Certificate of lndebtedness in each respective year, shall be deposited in the Debt Service Fund upon receipt by the Township. 

5. The Township Clerk and Chair are hereby authorized to execute the attached Certificate of Indebtedness and deliver the same to the Pine River State Bank, along with a copy of the County Auditor’s Certificate required by Minnesota Statues § 475.63.

6. The Township Clerk is hereby directed to file a certified copy of this resolution with the County Auditor and obtain the certificate required by Minnesota Statutes §475.63.

Passed this 9th day of November, 2020.

 

Jason Barg,

Chairperson

 

Attest:

 

Bianca Wyffels

Township Clerk

47pnc

 

Todd County Commissioners Minutes

Minutes of the 

Meeting of the 

Todd County Board of Commissioners 

Oct. 6, 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 6th day of October, 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 Neumann, 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 Erickson, the following motions were introduced and adopted by unanimous vote:

To approve the Todd County Board of Commissioner’s Meeting Minutes for September 15, 2020 as presented.

Hire Richard Ziegler for PT Correctional Officer, start date 10/06/2020.

To approve Brandy Nathe to fill the open Social Worker position.

Auditor-Treasurer

On motion by Erickson and seconded by Kneisl, the following motion was introduced and adopted by unanimous Roll Call vote: To approve the September 2020 Auditor Warrants number (ACH) 900972 through 901038 in the amount of $620,082.72, (Manual) 573 through 577 in the amount of $60,282.40 and (Regular) 236005 through 236155 in the amount of $479,928.92 for a total of $1,160,294.04.

On motion by Becker and seconded by Neumann, the following motion was introduced and adopted by unanimous Roll Call vote: To approve the Commissioner Warrants number (ACH) 400829 through 400856 in the amount of $156,407.47 and (Regular) 53938 through 54007 in the amount of $82,087.33 for a total of $238,494.80.

On motion by Kneisl 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) 801044 through 801055 and (Regular) 707112 through 707148 for a total amount of $126,056.18.

On motion by Erickson 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) 600264 through 600270 and (Regular) 515998 through 516018 for a total amount of $75,922.84.

County Extension Office

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

National 4-H Week Proclamation

WHEREAS, 4-H is America’s largest youth development organization, having supported almost six million youth across the country thus far; and

WHEREAS, 4-H has helped numerous youth in Todd County, Minnesota, to become confident, independent, resilient and compassionate leaders; and 

WHEREAS, 4-H is delivered by Cooperative Extension - a community of more than 100 public universities across the nation that provides experiences where young people learn by doing in hands-on projects in areas including health, science, agriculture and citizenship; and 

WHEREAS, National 4-H Week showcases the incredible experiences that 4-H offers young people, and highlights the remarkable 4-H youth in Todd County, Minnesota, who work each day to make a positive impact on those around them; and 

WHEREAS, 4-H’s network of 600,000 volunteers and 3,500 professionals provides caring and supportive mentoring to all 4-H’ers, helping them to grow into true leaders, entrepreneurs and visionaries; 

NOW, THEREFORE BE IT RESOLVED, the Todd County Board of Commissioners do hereby proclaim October 4 - 10 2020 as NATIONAL 4-H WEEK throughout Todd County, Minnesota, and encourage all of our citizens to recognize 4-H for the significant impact it has made and continues to make by empowering youth with the skills they need to lead for a lifetime.

Hands of Hope Resource Center

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

2020 DOMESTIC 

VIOLENCE AWARENESS MONTH 

PROCLAMATION FOR TODD COUNTY 

WHEREAS, home is defined as an enjoyable, happy place where you can live, laugh and learn, and where you are loved, respected and cared for; and

WHEREAS, for many of us, that is our home, but there are also folks living in our county that live in fear, intimidation, physical and sexual abuse; and others have never had a hand laid on them, but live in an intense world of humiliation, degradation and hostility, financial and psychological abuse; and

WHEREAS, domestic violence is a crime, not just a family matter, and children often times suffer long term physical and mental health victimization, sometimes ending up in their own violent relationship.

WHEREAS, to date, Hands of Hope has worked with a total of 87 victims, 54 new females, 7 new males, 27 returning clients from prior years, as well as multiple children and secondary victims; and

WHEREAS, without intervention, the cycle of violence can perpetrate through generations. Our children deserve better from us. We need to actively advocate for non-violence, by getting involved, volunteering, holding those that act violent accountable for their actions, and believing and supporting those that are victimized; and

NOW, THEREFORE LET IT BE RESOLVED, in recognition of Domestic Violence Awareness Month 2020, we the Todd County Board of Commissioners along with Hands of Hope Resource Center urge all citizens of Todd County to safely do your part in eliminating domestic violence in our communities. 

Solid Waste

On motion by Kneisl and seconded by Erickson, the following motion was introduced and adopted by unanimous vote: To authorize a second public hearing on November 2, 2020 for the proposed Waste Designation Ordinance.

Planning & Zoning

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

Final Plat Approval -

“Kobliska Brothers” 

Subdivision

WHEREAS, Applicant Jeffrey Kobliska and owner Tony Dukowitz applied to subdivide a property that is described as the South ½ of the SE ¼ of the SE 1/4 of Section 11 in Staples Township with the plat to be known as ‘Kobliska Brothers’,

WHEREAS, the Kobliska Brothers subdivision consists of 1 lot, Block One Lot 1 9.53± acres, located in Commercial zoning in Staples Township,

WHEREAS, On September 3, 2020 the Todd County Planning Commission recommended the following property be considered for Subdivision pursuant to Todd County Subdivision Regulation and Ordinance:  

SECT-11 TWP-133N RANGE-33W

10± acres located in the South Half of the Southeast

Quarter of the Southeast Quarter

WHEREAS, On September 15, 2020 the Todd County Board of Commissioners considered the Preliminary Plat for the above described property and approved the Kobliska Brothers Subdivision preliminary plat with no conditions,

WHEREAS, the Planning & Zoning Department has completed the necessary final plat review and find that all items required for final plat approval have been completed,

NOW, THEREFORE BE IT RESOLVED, the final plat of “Kobliska Brothers” subdivision be approved as presented.

On motion by Kneisl and seconded by Neumann, the following motion was introduced and adopted by unanimous vote: To approve the Memorandum of Agreement for the Long Prairie River Comprehensive Watershed Management Plan and assign Commissioner Barb Becker as a policy committee member and Commissioner Rod Erickson as the alternative.

On motion by Kneisl and seconded by Erickson, the following motion was introduced and adopted by majority vote with Neumann against: To acknowledge the violation and place a $2,000 assessment on the property 15-0079700 for the 2021 tax year and further allowing the opportunity for the property owner to resolve the violation by December 29, 2020 at which time the County Board may choose to rescind this official action.

On motion by Erickson and seconded by Kneisl, the following motion was introduced and adopted by unanimous vote: To acknowledge the violation and place a $2,000 assessment on the property 22-0007500 for the 2021 tax year and further allowing the opportunity for the property owner to resolve the violation by December 29, 2020 at which time the County Board may choose to rescind this official action.

On motion by Kneisl and seconded by Becker, the following motion was introduced and adopted by majority vote with Neumann against: To acknowledge the violation and place a $2,000 assessment on the property 27-0007201 for the 2021 tax year and further allowing the opportunity for the property owner to resolve the violation by December 29, 2020 at which time the County Board may choose to rescind this official action.

On motion by Kneisl and seconded by Erickson, the following motion was introduced and adopted by unanimous vote: To place a $1,000 assessment on property 08-0036300 for the 2021 tax year for failure to correct the open septic tank violation.

On motion by Erickson and seconded by Kneisl, the following motion was introduced and adopted by unanimous vote: To acknowledge the violation and place a $1,000 assessment on the property 25-0046200 for the 2021 tax year and further allowing the opportunity for the property owner to resolve the violation by December 29, 2020 at which time the County Board may choose to rescind this official decision.

On motion by Becker and seconded by Neumann, the following motion was introduced and adopted by unanimous vote: To acknowledge the violation and place a $1,000 assessment on the property 25-0007500 for the 2021 tax year and further allowing the opportunity for the property owner to resolve the violation by December 29, 2020 at which time the County Board may choose to rescind this official decision.

On motion by Neumann and seconded by Erickson, the following motion was introduced and adopted by unanimous vote: To acknowledge the violation and place a $1,000 assessment on the property 21-0040200 for the 2021 tax year and further allowing the opportunity for the property owner to resolve the violation by December 29, 2020 at which time the County Board may choose to rescind this official decision.

On motion by Becker and seconded by Kneisl, the following motion was introduced and adopted by unanimous vote: To acknowledge the violation and place a $1,000 assessment on the property 19-00024700 for the 2021 tax year and further allowing the opportunity for the property owner to resolve the violation by December 29, 2020 at which time the County Board may choose to rescind this official decision.

On motion by Kneisl and seconded by Erickson, the following motion was introduced and adopted by unanimous vote: To acknowledge the violation and place a $1,000 assessment on the property 20-0030703 for the 2021 tax year and further allowing the opportunity for the property owner to resolve the violation by December 29, 2020 at which time the County Board may choose to rescind this official decision.

On motion by Erickson and seconded by Kneisl, the following motion was introduced and adopted by unanimous vote: To acknowledge the violation and place a $1,000 assessment on the property 06-0051300 for the 2021 tax year and further allowing the opportunity for the property owner to resolve the violation by December 29, 2020 at which time the County Board may choose to rescind this official decision.

On motion by Kneisl and seconded by Erickson, the following motion was introduced and adopted by unanimous vote: To acknowledge the violation and place a $1,000 assessment on the property 13-0002200 for the 2021 tax year and further allowing the opportunity for the property owner to resolve the violation by December 29, 2020 at which time the County Board may choose to rescind this official decision.

On motion by Erickson and seconded by Neumann, the following motion was introduced and adopted by unanimous vote: To acknowledge the violation and place a $1,000 assessment on the property 22-0007001 for the 2021 tax year and further allowing the opportunity for the property owner to resolve the violation by December 29, 2020 at which time the County Board may choose to rescind this official decision.

On motion by Kneisl and seconded by Erickson, the following motion was introduced and adopted by unanimous vote: To acknowledge the violation and place a $1,000 assessment on the property 13-0002200 for the 2021 tax year and further allowing the opportunity for the property owner to resolve the violation by December 29, 2020 at which time the County Board may choose to rescind this official decision.

Health & Human Services

On motion by Erickson and seconded by Becker, the following motion was introduced and adopted by unanimous vote: To set the Todd County Tobacco Sales & Access Ordinance dates for its first reading as October 20, 2020 at 9:30 a.m. and its seconded reading as November 2, 2020 at 9:30 a.m.

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

MIS

On motion by Kneisl and seconded by Neumann, the following motion was introduced and adopted by unanimous vote: To approve use of Compliance Funds for purchase of a GIS plotter/printer through HP Direct for $5,545.37. 

Administration

On motion by Becker and seconded by Erickson, the following motion was introduced and adopted by unanimous vote: To approve the CMEMS Joints Powers Agreement.

On motion by Becker and seconded by Kneisl, the following motion was introduced and adopted by unanimous vote: To implement Phase 4 of Reopening the Staples Branch Office.

On motion by Becker and seconded by Erickson, the following motion was introduced and adopted by unanimous vote: To approve CARES CRF Funds for remodel of Long Prairie Corrections Office, utilizing Kuhl Construction at a cost of $55,792.25.

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

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 at 10:37 a.m.

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

Commissioner’s Report

The Commissioner’s reported on meetings attended.

Recess

Chairperson Kircher recessed the meeting until October 20, 2020.

 

AUDITOR WARRANTS

Vendor Name $ Amount

MN DEPT OF REVENUE $3,953.00 

MN DEPT OF REVENUE 51,028.03 

1 PAYMENT LESS 

   THAN $2,000 770.64 

US BANK 3,719.38 

1 PAYMENT LESS 

   THAN $2,000 811.35 

CLIFTON LARSON

   ALLEN, LLP 5,250.00 

EBSO INC 225,553.29 

GALLAGHER BENEFIT 

   SERVICES INC 2,000.00 

GREAT RIVER 

   REGIONAL LIBRARY 83,351.50 

LONG PRAIRIE 

   SANITATION INC 4,507.78 

MORRISON COUNTY 45,595.54 

PETERS LAW OFFICE, P.A. 3,980.00 

PHEASANTS FOREVER 4,000.00 

PLEASURELAND RV 6,318.00 

Prairie Lakes Muni. 

   Solid Waste Auth 82,637.00 

REGENTS OF THE 

   UNIV OF MN 2,390.80 

VERIZON 4,533.89 

WATERGUARDS, LLC 22,991.84 

WONDERLICH/SCOTT A       6,020.00 

29 PAYMENTS LESS 

   THAN $2,000 16,645.60 

BOARD OF WATER 

   AND SOIL RESOURCES 5,008.35 

CENTRAL 

   APPLICATORS INC 3,374.55 

COUNTIES PROVIDING 

   TECHNOLOGY 5,085.00 

COUNTRYSIDE 

   RESTAURANT 2,282.75 

FLEET SERVICES/

   WEX BANK 5,183.78 

GALLAGHER BENEFIT 

   SERVICES INC 2,000.00 

LONG PRAIRIE LEADER 3,305.30 

LONG PRAIRIE OIL CO 2,040.75 

MIDDENDORF/DENISE 7,456.19 

MINNESOTA POWER 

   & LIGHT 14,059.20 

MN DEPT OF FINANCE 7,698.50 

PHILIP’S REPAIRABLES 

   & COLLISION CENTER 9,494.78 

STAPLES ADVANTAGE 3,091.73 

VOYANT COMMS., LLC 4,049.28 

45 PAYMENTS LESS 

   THAN $2,000 15,062.08 

LONG PRAIRIE OIL 

   COMPANY 4,394.29 

MCCC, MI33 159,555.00 

METRO SALES INC 2,483.11 

REGENTS OF THE 

   UNIV OF MN 36,946.74 

SANDERS 

   CONSTRUCTION, INC 146,564.31 

STAPLES WORLD 3,346.18 

STREICHER’S 3,670.32 

TODD COUNTY 

   ATTORNEY’S OFFICE 3,715.73 

WILDER FOUNDATION 2,350.00 

73 PAYMENTS LESS 

   THAN $2,000 32,766.33 

ANOKA CO GOV’T 

   CENTER 14,994.25 

BIG STONE EXCAVATING 23,400.00 

IDEAL CONST. LLC 38,814.00 

STREAMWORKS 5,850.00 

30 PAYMENTS LESS 

   THAN $2,000 16,193.90 

TOTAL $1,160,294.04 

 

COMMISSIONER WARRANTS

Vendor Name $ Amount

BIG STONE THERAPIES, 

   INC. $2,591.41 

CENTRAL APPLICA. INC 8,852.43 

CENTRAL MCGOWAN INC 3,442.10 

COMMISSIONER OF 

   TRANSPORTATION 5,262.20 

CONTECH ENGINEERED 

   SOLUTIONS, LLC 32,045.86 

FRIEDRICH’S TIRE 

   & OIL CO 2,675.80 

IDEAL CONSTRUC. LLC 4,370.00 

KENNEDY AND 

   GRAVEN CHARTERED 2,500.00 

KRIS ENGINEERING 23,880.00 

MCKESSON MEDICAL-

   SURGICAL 5,480.86 

MORRISON CO 

   PUBLIC HEALTH SERV 5,518.18 

MOTOROLA 4,553.65 

ROGGE/RICKEY J 2,380.00 

SHI CORP 2,632.50 

TOWMASTER 107,562.50 

WIDSETH SMITH 

   NOLTING INC 2,890.00 

ZIEGLER INC 3,410.97 

81 PAYMENTS LESS 

   THAN $2,000 18,446.34 

Total $238,494.80 

 

HEALTH & HUMAN SERVICES WARRANTS

Vendor Name $ Amount

CARLSON/BARBARA J 3,600.00

DHS - MSOP - MN SEX 

   OFFENDER PROGRAM 6,091.50

DHS - ST PETER RTC - 472 9,982.00

GERARD TRMT PROG 9,821.42

MIDWEST MONITORING 

   & SURVEILLANCE 3,858.00

NEXUS INC - MILLE 

   LACS ACADEMY 11,278.73

VILLAGE RANCH INC 14,797.71

WEST CENTRAL 

   REG JUVENILE CTR 4,114.00

PAYMENTS LESS 

   THAN $2,000 12,379.48

Total: 75,922.84

 

Vendor Name $ Amount

DHS - SWIFT 95,454.65

ITEN FUNERAL HOME - 

   BROWERVILLE 3,500.00

PERISH/ALAN 3,704.46

TODD COUNTY 

   AUDITOR/TREASURER 15,096.10

45 PAYMENTS LESS 

   THAN $2,000 8,300.97

Total: 126,056.18 

 

 

On a motion by Neumann and seconded by Erickson, the preceding minutes of the County Board meeting held October 6, 2020 were duly approved by unanimous vote at the Todd County Board of Commissioners at the Regular Board Meeting held on October 20, 2020.

 

Witness my hand and seal:

 

David Kircher,

County Board Chairperson

 

Denise Gaida, Todd County

Auditor-Treasurer

                                       47pnc

 

 

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