Public Notices March 12, 2025
notice of mortgage forEclosure sale
THE RIGHT TO VERIFICATION OF THE DEBT AND IDENTITY OF THE ORIGINAL CREDITOR WITHIN THE TIME PROVIDED BY LAW IS NOT AFFECTED BY THIS ACTION.
NOTICE IS HEREBY GIVEN: That default has occurred in the conditions of the following described mortgage:
DATE OF MORTGAGE: October 14, 2016
ORIGINAL PRINCIPAL AMOUNT OF MORTGAGE: $87,387.00
MORTGAGOR(S): Timothy L. Klimek and Dawn Klimek, husband and wife
MORTGAGEE: Mortgage Electronic Registration Systems, Inc., as nominee for Quicken Loans Inc.
DATE AND PLACE OF FILING: Recorded on October 17, 2016 as Document Number 501301 in the Office of the County Recorder of Todd County, Minnesota.
ASSIGNMENTS OF MORTGAGE: Assigned to: Rocket Mortgage, LLC f/k/a Quicken Loans, LLC f/k/a Quicken Loans Inc. by assignment recorded on March 16, 2020 as Document Number A518497 in the Office of the County Recorder of Todd County, Minnesota.
LEGAL DESCRIPTION OF PROPERTY: Commencing at a point 467 feet South of the Southwest corner of Lot 3, Block 2, Rodman`s Addition to Eagle Bend, Minnesota, thence East a distance of 150 feet, thence South 125 feet, thence West 150 feet, thence North 125 feet to the place of beginning, being a part of the NE 1/4 of the NW 1/4, Section 13, Township 131, Range 35, Todd County, Minnesota.
STREET ADDRESS OF PROPERTY: 309 CENTRAL AVE S, EAGLE BEND, MN 56446
COUNTY IN WHICH PROPERTY IS LOCATED: Todd County, Minnesota.
THE AMOUNT CLAIMED TO BE DUE ON THE MORTGAGE ON THE DATE OF THE NOTICE: $83,076.83
TRANSACTION AGENT: Mortgage Electronic Registration Systems, Inc.
NAME OF MORTGAGE ORIGINATOR: Quicken Loans Inc.
RESIDENTIAL SERVICER: Rocket Mortgage, LLC
TAX PARCEL IDENTIFICATION NUMBER: 33-0003100
TRANSACTION AGENT’S MORTGAGE IDENTIFICATION NUMBER: 100039033600886869
THAT no action or proceeding has been instituted at law to recover the debt then remaining secured by such mortgage, or any part thereof, or, if the action or proceeding has been instituted, that the same has been discontinued, or that an execution upon the judgment rendered therein has been returned unsatisfied, in whole or in part.
PURSUANT, to the power of sale contained in said mortgage, the above described property will be sold by the Sheriff of said county as follows:
DATE AND TIME OF SALE: April 24, 2025 at 10:00 AM.
PLACE OF SALE: Todd County Sheriff’s Office, County Detention Center, 115 Third Street South, Long Prairie, MN 56347.
to pay the debt then secured by said mortgage and taxes, if any actually paid by the mortgagee, on the premises and the costs and disbursements allowed by law. The time allowed by law for redemption by said mortgagor(s), their personal representatives or assigns is six (6) months from the date of sale.
TIME AND DATE TO VACATE PROPERTY: Unless said mortgage is reinstated or the property redeemed, or unless the time for redemption is reduced by judicial order, you must vacate the premises by 11:59 p.m. on October 24, 2025.
THE TIME ALLOWED BY LAW FOR REDEMPTION BY THE MORTGAGOR, THE MORTGAGOR’S PERSONAL REPRESENTATIVES OR ASSIGNS, MAY BE REDUCED TO FIVE WEEKS IF A JUDICIAL ORDER IS ENTERED UNDER MINNESOTA STATUTES, SECTION 582.032, DETERMINING, AMONG OTHER THINGS, THAT THE MORTGAGED PREMISES ARE IMPROVED WITH A RESIDENTIAL DWELLING OF LESS THAN FIVE UNITS, ARE NOT PROPERTY USED IN AGRICULTURAL PRODUCTION, AND ARE ABANDONED.
MORTGAGOR(S) RELEASED FROM FINANCIAL OBLIGATION ON MORTGAGE: None
Dated: February 14, 2025
ROCKET MORTGAGE, LLC F/K/A QUICKEN LOANS, LLC F/K/A QUICKEN LOANS INC.
Mortgagee
TROTT LAW, P.C.
By:______ /s/________
N. Kibongni
Fondungallah, Esq.
Samuel R. Coleman, Esq.
*Alexa Marsh, Esq.*
Attorneys for Mortgagee
25 Dale Street North
St. Paul, MN 55102
(651) 209-9760
(25-0137-FC01)
THIS IS A
COMMUNICATION FROM A DEBT
COLLECTOR.
10-15pnc
notice of mortgage forEclosure sale
THE RIGHT TO VERIFICATION OF THE DEBT AND IDENTITY OF THE ORIGINAL CREDITOR WITHIN THE TIME PROVIDED BY LAW IS NOT AFFECTED BY THIS ACTION.
NOTICE IS HEREBY GIVEN: That default has occurred in the conditions of the following described mortgage:
DATE OF MORTGAGE: March 29, 2022
ORIGINAL PRINCIPAL AMOUNT OF MORTGAGE: $149,153.00
MORTGAGOR(S): Eric J. Tichy, a single person
MORTGAGEE: Mortgage Electronic Registration Systems, Inc., as nominee for USAA Federal Savings Bank
DATE AND PLACE OF FILING: Recorded on March 31, 2022 as Document Number A531000 in the Office of the County Recorder of Todd County, Minnesota.
ASSIGNMENTS OF MORTGAGE: Assigned to: Nationstar Mortgage LLC by assignment recorded on February 27, 2025 as Document Number A544828 in the Office of the County Recorder of Todd County, Minnesota.
LEGAL DESCRIPTION OF PROPERTY: Lot 23, Auditor`s Subdivision of the Southeast Quarter Northwest Quarter (SE1/4 NW1/4) and the Northeast Quarter Southwest Quarter (NE1/4 SW1/4), Section 1, Township 133, Range 33, Todd County, Minnesota.
STREET ADDRESS OF PROPERTY: 718 5TH ST NE, STAPLES, MN 56479
COUNTY IN WHICH PROPERTY IS LOCATED: Todd County, Minnesota.
THE AMOUNT CLAIMED TO BE DUE ON THE MORTGAGE ON THE DATE OF THE NOTICE: $146,902.53
TRANSACTION AGENT: Mortgage Electronic Registration Systems, Inc.
NAME OF MORTGAGE ORIGINATOR: USAA Federal Savings Bank
RESIDENTIAL SERVICER: Nationstar Mortgage LLC
TAX PARCEL IDENTIFICATION NUMBER: 38-0104600
TRANSACTION AGENT’S MORTGAGE IDENTIFICATION NUMBER: 1001056-3002612522-5
THAT no action or proceeding has been instituted at law to recover the debt then remaining secured by such mortgage, or any part thereof, or, if the action or proceeding has been instituted, that the same has been discontinued, or that an execution upon the judgment rendered therein has been returned unsatisfied, in whole or in part.
PURSUANT, to the power of sale contained in said mortgage, the above described property will be sold by the Sheriff of said county as follows:
DATE AND TIME OF SALE: May 15, 2025 at 10:00 AM.
PLACE OF SALE: Todd County Sheriff’s Office, County Detention Center, 115 Third Street South, Long Prairie, MN 56347.
to pay the debt then secured by said mortgage and taxes, if any actually paid by the mortgagee, on the premises and the costs and disbursements allowed by law. The time allowed by law for redemption by said mortgagor(s), their personal representatives or assigns is six (6) months from the date of sale.
TIME AND DATE TO VACATE PROPERTY: Unless said mortgage is reinstated or the property redeemed, or unless the time for redemption is reduced by judicial order, you must vacate the premises by 11:59 p.m. on November 17, 2025.
THE TIME ALLOWED BY LAW FOR REDEMPTION BY THE MORTGAGOR, THE MORTGAGOR’S PERSONAL REPRESENTATIVES OR ASSIGNS, MAY BE REDUCED TO FIVE WEEKS IF A JUDICIAL ORDER IS ENTERED UNDER MINNESOTA STATUTES, SECTION 582.032, DETERMINING, AMONG OTHER THINGS, THAT THE MORTGAGED PREMISES ARE IMPROVED WITH A RESIDENTIAL DWELLING OF LESS THAN FIVE UNITS, ARE NOT PROPERTY USED IN AGRICULTURAL PRODUCTION, AND ARE ABANDONED.
MORTGAGOR(S) RELEASED FROM FINANCIAL OBLIGATION ON MORTGAGE: None
Dated: March 05, 2025
NATIONSTAR
MORTGAGE LLC
Mortgagee
TROTT LAW, P.C.
By:______ /s/________
*N. Kibongni
Fondungallah, Esq.*
Samuel R. Coleman, Esq.
Alexa Marsh, Esq.
Attorneys for Mortgagee
25 Dale Street North
St. Paul, MN 55102
(651) 209-9760
(25-0239-FC01)
THIS IS A
COMMUNICATION FROM A DEBT
COLLECTOR.
12-17pnc
NOTICE
Becker Township Board of Appeal and Equalization Meeting
NOTICE IS HEREBY GIVEN, that the Board of Appeal and Equalization meeting for the Township of Becker, Cass County, Minnesota shall meet on Tuesday April 1, 2025, at 10:00 a.m. at the Becker Township Hall.
The purpose of this meeting is to determine whether taxable property in the jurisdiction has been properly valued and classified by the assessor, and to determine whether corrections need to be made.
Mary Fitcher, Clerk
Becker Township
12pnc
notice of mortgage forEclosure sale
THE RIGHT TO VERIFICATION OF THE DEBT AND IDENTITY OF THE ORIGINAL CREDITOR WITHIN THE TIME PROVIDED BY LAW IS NOT AFFECTED BY THIS ACTION.
NOTICE IS HEREBY GIVEN: That default has occurred in the conditions of the following described mortgage:
DATE OF MORTGAGE: February 28, 2023
ORIGINAL PRINCIPAL AMOUNT OF MORTGAGE: $150,200.00
MORTGAGOR(S): Jacquelyn Gilman, a single person
MORTGAGEE: Mortgage Electronic Registration Systems, Inc., as nominee for PennyMac Loan Services, LLC
DATE AND PLACE OF FILING: Recorded on March 7, 2023 as Document Number A535533 in the Office of the County Recorder of Todd County, Minnesota.
ASSIGNMENTS OF MORTGAGE: Assigned to: PennyMac Loan Services, LLC by assignment recorded on October 17, 2024 as Document Number A543225 in the Office of the County Recorder of Todd County, Minnesota.
LEGAL DESCRIPTION OF PROPERTY: The middle 1/3 of Lots 4, 5 and 6, Block 9, Searle`s First Addition to Staples, Todd County, Minnesota.
STREET ADDRESS OF PROPERTY: 919 2ND AVE NE, STAPLES, MN 56479
COUNTY IN WHICH PROPERTY IS LOCATED: Todd County, Minnesota.
THE AMOUNT CLAIMED TO BE DUE ON THE MORTGAGE ON THE DATE OF THE NOTICE: $154,358.29
TRANSACTION AGENT: Mortgage Electronic Registration Systems, Inc.
NAME OF MORTGAGE ORIGINATOR: PennyMac Loan Services, LLC
RESIDENTIAL SERVICER: PennyMac Loan Services, LLC
TAX PARCEL IDENTIFICATION NUMBER: 38-0059400
TRANSACTION AGENT’S MORTGAGE IDENTIFICATION NUMBER: 1007159-7001852891-7
THAT no action or proceeding has been instituted at law to recover the debt then remaining secured by such mortgage, or any part thereof, or, if the action or proceeding has been instituted, that the same has been discontinued, or that an execution upon the judgment rendered therein has been returned unsatisfied, in whole or in part.
PURSUANT, to the power of sale contained in said mortgage, the above described property will be sold by the Sheriff of said county as follows:
DATE AND TIME OF SALE: May 08, 2025 at 10:00 AM.
PLACE OF SALE: Todd County Sheriff’s Office, County Detention Center, 115 Third Street South, Long Prairie, MN 56347.
to pay the debt then secured by said mortgage and taxes, if any actually paid by the mortgagee, on the premises and the costs and disbursements allowed by law. The time allowed by law for redemption by said mortgagor(s), their personal representatives or assigns is six (6) months from the date of sale.
TIME AND DATE TO VACATE PROPERTY: Unless said mortgage is reinstated or the property redeemed, or unless the time for redemption is reduced by judicial order, you must vacate the premises by 11:59 p.m. on November 10, 2025.
THE TIME ALLOWED BY LAW FOR REDEMPTION BY THE MORTGAGOR, THE MORTGAGOR’S PERSONAL REPRESENTATIVES OR ASSIGNS, MAY BE REDUCED TO FIVE WEEKS IF A JUDICIAL ORDER IS ENTERED UNDER MINNESOTA STATUTES, SECTION 582.032, DETERMINING, AMONG OTHER THINGS, THAT THE MORTGAGED PREMISES ARE IMPROVED WITH A RESIDENTIAL DWELLING OF LESS THAN FIVE UNITS, ARE NOT PROPERTY USED IN AGRICULTURAL PRODUCTION, AND ARE ABANDONED.
MORTGAGOR(S) RELEASED FROM FINANCIAL OBLIGATION ON MORTGAGE: None
Dated: March 05, 2025
PENNYMAC LOAN
SERVICES, LLC
Mortgagee
TROTT LAW, P.C.
By:______ /s/________
*N. Kibongni
Fondungallah, Esq.*
Samuel R. Coleman, Esq.
Alexa Marsh, Esq.
Attorneys for Mortgagee
25 Dale Street North
St. Paul, MN 55102
(651) 209-9760
(25-0226-FC01)
THIS IS A
COMMUNICATION FROM A DEBT
COLLECTOR.
12-17pnc
TODD COUNTY
BOARD OF ADJUSTMENT
215 First Ave. South
Long Prairie,
Minnesota 56347
320-732-4420
PUBLIC NOTICE
Notice is hereby given that on Thursday, March 27, 2025 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, Suite 301, Long Prairie, Minnesota.
NOTE: This meeting is being held in-person and the public is encouraged to attend. Those who do attend in person can find parking atop the hill on the west side of the Historic Courthouse and enter through the north doors, near the American Flag and monument.
Questions? Call or email 320-732-4420 or toddplan.zone@co.todd.mn.us.
AGENDA
• Call to Order
• Pledge of Allegiance
• Introduction of Board of Adjustment Members and process review
• Approval of agenda
• Approval of February 27, 2025, Board of Adjustment meeting minutes
• The applicant is introduced
• Staff report
• Applicant confirms if staff report accurately represents the request
• Site Visit Review
• Public comment
• Board review with applicant, staff, and public
1. Brendan & Jacqueline Jay: Section 22, Burnhamville Township
Site Address: 33554 State Hwy 28, Burtrum, MN 56318
PID: 06-0032400
1. Request to decrease the OHW setback from 150’ to 104’ and;
2. Request to decrease the ROW setback from the State Hwy 28 from 50’ to 21.5’ for placement of RV in Natural Environment Shoreland Zoning.
Adjournment.
Next meeting: April 24, 2025
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
Russell Vandenheuvel, Chair
12pnc
NOTICE
MAY TOWNSHIP BOARD OF APPEAL AND EQUALIZATION
The Board of Appeal and Equalization for the Township of May, Cass County, Minnesota shall meet on Tuesday, April 1, 2025 at 12:00 noon at the May Town Hall. The purpose of this meeting is to determine whether taxable property in the jurisdiction has been properly valued and classified by the assessor, and to determine whether corrections need to be made.
Bianca Wyffels, Clerk
May Township
12pnc
NOTICE
May TOWNSHIP BOARD MEETING
YOU ARE HEREBY NOTIFIED, and advised that the township board of May Township in Cass County, Minnesota, will meet at the town hall in said township on the 17th day of March, 2025 at 7:00 p.m. to consider and determine, among other things, the adoption of the following resolution:
WHEREAS, May Township in Cass County, MN contains a number of township roads, and
WHEREAS, nearly all of the township roads have been established by use and/or prescription or by dedication and there may or may not be record of such roads recorded in the office of the County Recorder of Cass County, MN, and
WHEREAS, the township board of supervisors has determined it to be in the best interest of the township, the public and all parties concerned to determine and record the center line location of Red River Trail, a duly established town road, and
WHEREAS, the town board has caused to be prepared, and a road map indicating the location of said town road contained in the township, and
NOW, THEREFORE, BE IT RESOLVED, that easements for township roads and road rights-of-ways which will be presented to the aforesaid meeting are hereby determined to be the duly established center lines of the 66 foot road in said township and the center lines of the duly established 33 foot cart ways and roads in said township, all as shown on attached survey; that in the event the physical location of a town road differs from the legal description of that road as contained herein, the legal description shall govern unless otherwise noted.
FURTHER BE IT RESOLVED, the township map is on file with the township clerk and may be inspected and examined at reasonable times by calling the Clerk of the Township whose name is Bianca Wyffels.
YOU ARE FURTHER ADVISED, that you may attend the meeting as scheduled above and state your position with reference to the township adopting the proposed resolution
Dated: January 22, 2025
Bianca Wyffels, Clerk
May Township
9pnc & 12pnc
Minutes of the SPECIAL BOARD Meeting of the
Todd County Board
of Commissioners
held on Jan. 27, 2025
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 27th day of January, 2025 at 9:00 AM. The meeting was called to order by Chairperson Byers. The meeting was opened with the Pledge of Allegiance. All Commissioners were present except Neumann and Noska.
Agenda
On motion by Becker and second by Denny, the following was introduced and adopted by unanimous vote: To acknowledge the agenda as presented.
Union Negotiations
Summary of proposals and discussion was held with the LELS beginning at 9:00 a.m.
On motion by Denny and second by Becker, the following motion was introduced and adopted by unanimous vote: To enter into closed session pursuant to Minnesota Statute 13D.03 at 9:20 a.m.
On motion by Becker and second by Denny, the following motion was introduced and adopted by unanimous vote: To reopen the session at 10:14 a.m.
LELS provided counter offer for the board’s consideration and exited the meeting thereafter.
Summary of proposals and discussion was held with the Dispatcher/Jailer LELS unit beginning at 10:30 a.m.
On motion by Becker and second by Denny, the following motion was introduced and adopted by unanimous vote: To enter into closed session pursuant to Minnesota Statute 13D.03 at 11:26 a.m.
On motion by Denny and second by Becker, the following motion was introduced and adopted by unanimous vote: To reopen the session at 12:00 p.m.
LELS Dispatcher/Jailer unit provided a recap summary to the County Board and exited the meeting thereafter.
Summary of proposals and discussion was held with the Teamsters Courthouse unit beginning at 12:13 p.m.
On motion by Becker and second by Denny, the following motion was introduced and adopted by unanimous vote: To enter into closed session pursuant to Minnesota Statute 13D.03 at 12:33 p.m.
Commissioner Neumann arrived at 12:35 p.m. and joined the closed session in progress.
On motion by Denny and second by Becker, the following motion was introduced and adopted by unanimous vote: To reopen the session at 12:56 p.m.
Teamsters Courthouse provided counter offer for the board’s consideration and exited the meeting thereafter at 1:32 p.m.
The board meeting was paused by Chair Byers at 1:35 p.m.
On motion by Becker and second by Denny, the following motion was introduced and adopted by unanimous vote: To reopen the board meeting.
Summary of proposals and discussion was held with LELS-Sheriffs unit beginning at 1:47 p.m.
On motion by Denny and second by Neumann, the following was introduced and adopted by unanimous vote: To enter into closed session pursuant to Minnesota Statute 13D.03 at 2:22 p.m.
On motion by Becker and second by Denny, the following motion was introduced and adopted by unanimous vote: To reopen the session at 2:54 p.m.
LELS-Sheriffs exited the meeting after their caucus with no further discussion.
Summary of proposals and discussion was held with the AFSCME 65 – HHS unit beginning at 2:54 p.m.
On motion by Denny and second by Becker, the following was introduced and adopted by unanimous vote: To enter into closed session pursuant to Minnesota Statute 13D.03 at 3:07 p.m.
On motion by Neumann and second by Denny, the following motion was introduced and adopted by unanimous vote: To reopen the session at 3:41p.m.
AFSCME 65 - HHS unit provided a recap summary to the County Board and exited the meeting thereafter.
The board meeting was paused by Chair Byers at 4:23 p.m.
Chair Byers reopened the meeting at 4:32 p.m.
Summary of proposals and discussion was held with the AFSCME 65 - Public Works unit beginning at 4:32 p.m.
On motion by Becker and second by Neumann, the following was introduced and adopted by unanimous vote: To enter into closed session pursuant to Minnesota Statute 13D.03 at 4:41 p.m.
On motion by Becker and second by Neumann, the following motion was introduced and adopted by unanimous vote: To reopen the session at 4:45 p.m.
AFSCME 65 - Public Works unit provided a recap summary to the County Board and exited the meeting thereafter.
Adjourn
On motion by Neumann and second by Becker, the meeting was adjourned at 5:00 p.m.
Adjourn
On a motion by Noska and second by Denny, the preceding minutes of the County Board meeting held January 27th, 2025 were duly approved by unanimous vote at the Todd County Board of Commissioners at the Regular Board Meeting held on February 18, 2025.
Witness my hand and seal:
/s/ on file
Bob Byers, County Board Chairperson
/s/ on file
Denise Gaida, Todd County Auditor-Treasurer
12pnc
Minutes of the special board Meeting of the
Todd County Board
of Commissioners
held on Jan. 29, 2025
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 29th day of January, 2025 at 9:00 AM. The meeting was called to order by Chairperson Byers. The meeting was opened with the Pledge of Allegiance. All Commissioners were present.
Agenda
On motion by Becker and second by Denny, the following was introduced and adopted by unanimous vote: To acknowledge the agenda as presented.
Union Negotiations
Summary of proposals and discussion was held with the AFSCME 65 - Public Works unit beginning at 9:00 a.m.
On motion by Denny and second by Noska, the following was introduced and adopted by unanimous vote: To enter into closed session pursuant to Minnesota Statute 13D.03 at 9:21 a.m.
On motion by Becker and second by Denny, the following motion was introduced and adopted by unanimous vote: To reopen the session at 10:03 a.m.
Negotiations resumed with AFSCME 65 - Pubic Works. Unit held caucus but did not return after.
The board meeting was paused by Chair Byers pending the next union unit arrival.
On motion by Denny and second by Becker, the following motion was introduced and adopted by unanimous vote: To resume the session at 10:42 a.m.
Summary of proposals and discussion was held with the AFSCME 65 - HHS unit beginning at 10:42 a.m.
On motion by Denny and second by Becker, the following was introduced and adopted by unanimous vote: To enter into closed session pursuant to Minnesota Statute 13D.03 at 10:50 a.m.
On motion by Becker and second by Neumann, the following motion was introduced and adopted by unanimous vote: To reopen the session at 11:20 a.m.
AFSCME 65 - HHS unit provided a recap summary to the County Board and exited the meeting at 11:41 a.m.
The board meeting was paused by Chair Byers at 11:42 a.m.
On motion by Denny and second by Becker, the following motion was introduced and adopted by unanimous vote: To resume the session at 12:02 p.m.
Summary of proposals and discussion was held with the LELS beginning at 12:02 p.m.
On motion by Noska and second by Neumann, the following motion was introduced and adopted by unanimous vote: To enter into closed session pursuant to Minnesota Statute 13D.03 at 12:14 p.m.
On motion by Noska and second by Denny, the following motion was introduced and adopted by unanimous vote: To reopen the session at 1:02 p.m.
LELS provided a recap summary to the County Board and exited the meeting at 1:32 p.m.
The board meeting was paused by Chair Byers at 1:32 p.m.
On motion by Becker and second by Neumann, the following motion was introduced and adopted by unanimous vote: To resume the session at 1:47 p.m.
Summary of proposals and discussion was held with the Dispatcher/Jailer LELS unit beginning at 1:47 p.m.
On motion by Becker and second by Denny, the following motion was introduced and adopted by unanimous vote: To enter into closed session pursuant to Minnesota Statute 13D.03 at 2:15 p.m.
On motion by Noska and second by Denny, the following motion was introduced and adopted by unanimous vote: To reopen the session at 2:34 p.m.
LELS Dispatcher/Jailer unit provided a recap summary to the County Board and exited the meeting at 2:58 p.m.
Summary of proposals and discussion was held with the Teamsters Courthouse unit beginning at 3:00 p.m.
On motion by Noska and second by Becker, the following motion was introduced and adopted by unanimous vote: To enter into closed session pursuant to Minnesota Statute 13D.03 at 3:15 p.m.
On motion by Becker and second by Noska, the following motion was introduced and adopted by unanimous vote: To reopen the session at 3:44 p.m.
Negotiations resumed with Teamsters Courthouse unit.
The board meeting was paused by Chair Byers at 3:58 p.m.
On motion by Becker and second by Neumann, the following motion was introduced and adopted by unanimous vote: To resume the board meeting at 4:18 p.m.
On motion by Denny and second by Becker, the following motion was introduced and adopted by unanimous vote: To enter into closed session pursuant to Minnesota Statute 13D.03 at 4:29 p.m.
On motion by Noska and second by Neumann, the following motion was introduced and adopted by unanimous vote: To reopen the session at 4:43 p.m.
No further conversation was held with Teamsters Courthouse.
Adjourn
On motion by Noska and second by Becker, the meeting was adjourned at 4:44 p.m.
Adjourn
On a motion by Noska and second by Denny, the preceding minutes of the County Board meeting held January 29th, 2025 were duly approved by unanimous vote at the Todd County Board of Commissioners at the Regular Board Meeting held on February 18th, 2025.
Witness my hand and seal:
/s/ on file
Bob Byers, County Board Chairperson
/s/ on file
Denise Gaida, Todd County Auditor-Treasurer
12pnc
Minutes of the SPECIAL BOARD Meeting of the
Todd County Board
of Commissioners
held on Jan.31, 2025
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 31st day of January, 2025 at 9:00 AM. The meeting was called to order by Chairperson Byers. The meeting was opened with the Pledge of Allegiance. All Commissioners were present.
Agenda
On motion by Becker and second by Denny, the following was introduced and adopted by unanimous vote: To acknowledge the agenda as presented.
Union Negotiations
Negotiation discussion was held with Teamsters Courthouse unit beginning at 9:00 a.m.
The board meeting was paused by Chair Byers at 10:01 a.m.
The board meeting was resumed at 10:05 a.m.
Negotiation discussion was held with the Sheriff Supervisory unit beginning at 10:05 a.m.
The board meeting was paused by Chair Byers at 10:28 a.m.
The board meeting was resumed at 10:35 a.m. with negotiation discussion held with Teamsters Courthouse.
On motion by Noska and second by Becker, the following motion was introduced and adopted by unanimous vote: To enter into closed session pursuant to Minnesota Statute 13D.03 at 10:40 a.m.
On motion by Denny and second by Neumann, the following motion was introduced and adopted by unanimous vote: To reopen the session at 11:04 a.m.
Negotiation discussion was held with AFSCME 65 – Public Works unit beginning at 11:05 a.m.
On motion by Noska and second by Becker, the following motion was introduced and adopted by unanimous vote: To enter into closed session pursuant to Minnesota Statute 13D.03 at 11:34 a.m.
On motion by Denny and second by Noska, the following motion was introduced and adopted by unanimous vote: To reopen the session at 11:57 a.m.
The board meeting was paused by Chair Byers at 12:04 p.m.
On motion by Neumann and second by Denny, the following motion was introduced and adopted by unanimous vote: To resume the session at 12:23 p.m.
Negotiation discussion was held with AFSCME 65 – HHS unit beginning at 12:23 p.m.
On motion by Becker and second by Noska, the following motion was introduced and adopted by unanimous vote: To enter into closed session pursuant to Minnesota Statute 13D.03 at 1:07 p.m.
On motion by Becker and second by Neumann, the following motion was introduced and adopted by unanimous vote: To reopen the session at 1:14 p.m.
The board meeting was paused by Chair Byers at 1:26 p.m.
The board meeting was resumed at 1:29 p.m.
Negotiation discussion was held with LELS unit beginning at 1:29 p.m.
The board meeting was paused by Chair Byers at 2:00 p.m.
The board meeting was resumed at 2:15 p.m. with LELS.
No further discussion was held.
Adjourn
On motion by Noska and second by Becker, the meeting was adjourned at 2:24 p.m.
On a motion by Noska and second by Denny, the preceding minutes of the County Board meeting held January 31st, 2025 were duly approved by unanimous vote at the Todd County Board of Commissioners at the Regular Board Meeting held on February 18th, 2025.
Witness my hand and seal:
/s/ on file
Bob Byers, County Board Chairperson
/s/ on file
Denise Gaida, Todd County Auditor-Treasurer
12pnc
Minutes of the
Meeting of the
Todd County Board
of Commissioners
held on Feb. 4, 2025
Public Comment
Sharon Kutter addressed the County Board regarding concerns due to legal actions that occurred and urged the board to put policies and procedures in place to avoid reoccurrence of unnecessary legal actions.
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 4th day of February, 2025 at 9:00 AM. The meeting was called to order by Chairperson Byers. The meeting was opened with the Pledge of Allegiance. All Commissioners were present.
Approval of Agenda
On motion by Denny and second by Noska, the following motion was introduced and adopted by unanimous vote: To adopt the agenda as presented with an update to verbiage to be presented for item 6.5 Update to Committee List: MTW Board of Health.
Consent Agenda
On motion by Byers and second by Denny, the following motions were introduced and adopted by unanimous vote:
To approve the Todd County Board of Commissioner’s Meeting Minutes for January 21, 2025 as presented.
Approve the resignation of Child Services Social Worker Chasity Armstrong, effective September 3, 2024.
Commissioners
The Todd County Board of Commissioners recognizes that County employees are our most valuable asset and recognized staff for their years of service. 1st Quarter 2025 Service Awards were presented.
Auditor-Treasurer
On motion by Noska and second by Becker, the following motion was introduced and adopted by unanimous rollcall vote: To approve the January 2025 Auditor Warrants number (ACH) 904719 through 904831 in the amount of $2,157,792.64 (Manual) 1034 through 1046 in the amount of $68,930.79 and (Regular) 243818 through 243981 in the amount of $1,551,642.86 for a total of $3,778,366.29.
On motion by Denny and second by Noska, the following motion was introduced and adopted by unanimous rollcall vote: To approve the Commissioner Warrants number (ACH) 403685 through 403712 in the amount of $32,222.91 and (Regular) 58669 through 58702 in the amount of $166,054.72 for a total of $198,277.63.
On motion by Becker and second by Neumann, the following motion as introduced and adopted by unanimous rollcall vote: To approve the Health & Human Services Commissioner Warrants number (ACH) 806169 through 806208 and (Regular) 712740 through 712785 for a total of $56,002.47.
On motion by Neumann and second by Denny, the following motion was introduced and adopted by unanimous rollcall vote: To approve the Health & Human Services SSIS Warrants number (ACH) 601559 through 601566 and (Regular) 518246 through 518267 for a total amount of $39,596,39.
On motion by Noska and second by Becker, the following motion was introduced and adopted by unanimous vote: To update the 2025 Todd County Commissioner Committee Assignments listing to appoint Commissioner Becker and Commissioner Noska to the Morrison, Todd, Wadena Community Health Board with the other commissioners as alternates. Furthermore, to update the 2025 Committee Assignments for the Policy Committee to be the Chair and Vice-Chair Commissioners effective immediately.
Public Works
On motion by Becker and second by Noska, the following motion was introduced and adopted by unanimous vote: Set the 2025 Spring Road Meeting for April 16, 2025 at 9:00 AM at the Public Works Northern Shop.
On motion by Neumann and second by Becker, the following motion was introduced and adopted by unanimous vote: To table the Authorization to Purchase Plow Truck agenda item to the February 18, 2025 meeting.
On motion by Becker and second by Denny, the following motion was introduced and adopted by unanimous vote: To table the Authorization to Purchase Tractor-Mower agenda item to the February 18, 2025 meeting.
Administration
On motion by Denny and second by Becker, the following motion was introduced and adopted by unanimous vote: To rescind BAF 20240206-33, releasing the $5,000 of ARPA funds committed for this grant program and allow the remaining funds of $5,000 to be reassigned according to the terms of BA#20241217-20.
On motion by Neumann and second by Denny, the following motion was introduced and adopted by unanimous vote: Approve the rescinding of Board Action Tracking Number 20240903-28.
County Auditor-Treasurer’s Report
The County Auditor-Treasurer reported that on February 11, 2025 the Swanville School District will be holding a special election. Absentee voting for the March Township Annual Elections will open on February 7th. The next week the Auditor-Treasurer will be attending the annual MACO conference.
County Attorney’s Report
The County Attorney had nothing to report but encouraged persons to vote in upcoming school election.
County Coordinator’s Report
The County Coordinator has been working with the Safe & Secure grant committee, 911 sign committee and attended leadership training, mediation and negotiation meetings.
County Commissioner’s Report
The Commissioners reported on meetings and events attended.
Commissioner Becker attended the Region V, Facilities, Safety, and labor negotiation meetings.
Commissioner Neumann attended the SRWD, CPT, and labor negotiation meetings.
Commissioner Noska attended the labor negotiations and MRCC meetings.
Commissioner Byers attended the leadership, Opioid, labor negotiation, Facilities, and Safety meetings.
Commissioner Denny attended the labor negotiation and AMC leadership training meetings.
Adjourn
On motion by Noska and second by Denny, the meeting was recessed until February 18, 2025.
AUDITOR WARRANTS
VENDOR NAME $ AMOUNT
ANDERSON
BROTHERS $290,432.27
ASSOC OF MN
COUNTIES 24,437.00
ASSOC OF MN
COUNTIES 2,556.00
GAPINSKI/TIMOTHY AND
CHRISTINA 13,546.45
GREAT RIVER REGIONAL
LIBRARY 86,976.25
LAKEVIEW LOAN
SERVICING, LLC 101,223.65
LONG PRAIRIE
SANITATION INC 6,317.90
MCCC, MI33 43,588.31
MCIT 29,238.00
PETERS LAW
OFFICE, P.A. 8,285.75
SHI CORP 4,648.80
TODD CO HISTORICAL
SOCIETY 15,000.00
TODD TRAILS
ASSOCIATION 53,791.20
US BANK 376,015.00
VERIZON 6,352.45
VOYANT COMMUNICATIONS,
LLC 3,377.68
36 PAYMENTS LESS
THAN $2,000 15,154.22
AMC (MCHRMA) 5,500.00
CARD SERVICES
COBORNS 2,678.17
CENTRA CARE 12,109.12
DOHERTY STAFFING
SOLUTIONS 2,191.31
DOUGLAS SWCD 2,872.60
DSC
COMMUNICATIONS 13,689.40
FLEET SERVICES/WEX
BANK 6,621.88
HILDI INC 6,300.00
HY-TEC
CONSTRUCTION 355,149.07
KNEISL/JASON & KAYLA 16,972.69
LIBERTY TIRE
SERVICES LLC 2,508.45
LONG PRAIRIE OIL
COMPANY 2,894.90
MACO 2,190.00
MASWCD 7,431.37
MCIT 467,823.00
MN DEPT OF FINANCE 6,571.00
MN STATE SHERIFFS
ASSOC 6,844.77
MORRISON COUNTY 10,887.88
MOTOROLA 24,872.40
ONSOLVE, LLC 10,116.97
PATNODE/MARK 33,157.77
SHIRLEY’S GAS &
GROCERIES INC 3,212.09
STEP 10,084.83
STOECKEL JAHNER
INC 33,370.00
TODD CO AUD-TREAS 8,690.77
VARNER/JOE 8,511.51
WEST CENTRAL REG
JUVENILE CTR 12,707.00
WIDSETH SMITH
NOLTING INC 7,411.25
WONDERLICH/SCOTT A 5,203.50
42 PAYMENTS LESS
THAN $2,000 19,061.21
CITY OF BERTHA 19,534.42
CITY OF BROWERVILLE 6,473.23
CITY OF CLARISSA 3,321.12
CITY OF EAGLE BEND 13,612.92
CITY OF GREY EAGLE 7,791.39
CITY OF HEWITT 2,864.77
CITY OF
LONG PRAIRIE 20,922.96
CITY OF OSAKIS 7,696.45
CITY OF STAPLES
$ 23,962.42
SAUK RIVER WATER
SHED DISTRICT 3,540.92
SCHOOL DISTRICT
213 32,368.66
SCHOOL DISTRICT
2170 62,408.44
SCHOOL DISTRICT
2753 71,035.96
SCHOOL DISTRICT 486 17,502.63
SCHOOL DISTRICT 740 3,735.21
SCHOOL DISTRICT 743 27,743.79
SCHOOL DISTRICT 786 49,386.53
SCHOOL DISTRICT 787 54,690.83
SCHOOL DISTRICT 818 3,807.17
TOWN OF BARTLETT 6,819.74
TOWN OF BERTHA 13,297.08
TOWN OF BIRCHDALE 7,659.01
TOWN OF BRUCE 7,066.58
TOWN OF BURLEENE 4,755.26
TOWN OF
BURNHAMVILLE 6,278.96
TOWN OF
EAGLE VALLEY 9,051.06
TOWN OF FAWN LAKE 5,441.01
TOWN OF GERMANIA 4,444.60
TOWN OF GORDON 9,976.12
TOWN OF GREY EAGLE 8,206.54
TOWN OF HARTFORD 6,316.04
TOWN OF IONA 11,178.04
TOWN OF LESLIE 6,202.81
TOWN OF LITTLE ELK 2,518.15
TOWN OF LITTLE SAUK 7,423.99
TOWN OF
LONG PRAIRIE 6,754.73
TOWN OF MORAN 6,390.91
TOWN OF
ROUND PRAIRIE 8,544.77
TOWN OF STAPLES 9,458.16
TOWN OF
STOWE PRAIRIE 13,077.33
TOWN OF VILLARD 3,686.75
TOWN OF WARD 8,460.15
TOWN OF WEST UNION 2,883.03
TOWN OF WYKEHAM 20,126.70
14 PAYMENTS LESS
THAN $2,000 7,973.75
ACTIVE911 INC 3,795.00
CENTERPOINT ENERGY 10,695.33
COUNTIES PROVIDING
TECHNOLOGY 7,240.00
DSC
COMMUNICATIONS 41,651.76
GALLAGHER BENEFIT
SERVICES INC 2,000.00
GREYSTONE CONSTRUCTION
COMPANY 29,846.00
INITIATIVE
FOUNDATION 7,500.00
MADDEN GALANTER
HANSEN, LLP 5,964.87
MINNESOTA POWER 19,402.90
PRAIRIE LAKES MUNICIPAL
SOLID WASTE AUTH 93,473.61
STAPLES ADVANTAGE 2,004.36
WEST CENTRAL REG
JUVENILE CTR 12,707.00
34 PAYMENTS LESS
THAN $2,000 13,567.57
CARGILL SALT DIVISION 5,313.19
EBSO INC 323,038.00
HEALTH PARTNERS
DENTAL 8,932.49
INFORMATION SYSTEMS
CORPORATION 208,837.00
KITZMANN LAW OFFICE 2,760.00
MINNESOTA POWER 2,040.63
RAINBOW RIDER 46,407.49
STANTEC CONSULTING
SERVICES INC 9,220.52
TRIMIN SYSTEMS INC 11,364.00
YIPA 3,013.00
40 PAYMENTS LESS
THAN $2,000 13,693.85
MN DEPT OF REVENUE 41,466.52
US BANK - CC 6,289.37
MN DEPT OF REVENUE 15,132.42
11 PAYMENTS LESS
THAN $2,000 6,042.48
TOTAL: $3,778,366.29
COMMISSIONER WARRANTS
VENDOR NAME $ AMOUNT
CARGILL SALT
DIVISION $15,534.27
D & D AUTO REPAIR 5,263.29
G S EQUIPMENT INC 4,405.00
INFORMATION SYSTEMS
CORPORATION 13,217.00
INTEGRITY EMPLOYEE
BENEFITS, LLC 4,653.00
M & I LOCKBOX MCCC 19,000.00
MN COUNTY ATTORNEY’S
ASSOC 4,798.00
WIDSETH SMITH
NOLTING INC 5,971.25
48 PAYMENTS LESS
THAN $2,000 16,899.31
Total: $89,741.12
HEALTH & HUMAN SERVICES WARRANTS
VENDOR NAME $ AMOUNT
9 PAYMENTS LESS
THAN $2,000 5,557.66
INFORMATION SYSTEMS
CORPORATION 31,325.00
RURAL MN CEP INC 9,990.69
111 PAYMENTS LESS
THAN $2,000 53,350.88
Total: $100,224.23
COMMISSIONER WARRANTS
VENDOR NAME $ AMOUNT
D & D AUTO REPAIR $2,088.12
LONG PRAIRIE
LEADER 2,883.00
MIDSTATES EQUIPMENT
& SUPPLY INC 8,700.92
NORTH STAR OVERHEAD
CRANE AND HOIST 3,461.89
NORTHERN STAR
COOP 5,668.57
NUSS TRUCK &
EQUIPMENT 7,058.71
OSBORNE/BILL 3,688.00
REVIZE LLC 8,280.00
TODD SOIL & WATER
CONS DIST 131,458.72
ZIEGLER INC 7,262.81
52 PAYMENTS LESS
THAN $2,000 17,726.89
Total: $198,277.63
HEALTH & HUMAN SERVICES WARRANTS
VENDOR NAME $ AMOUNT
8 PAYMENTS LESS
THAN $2,000 3,888.68
CENTRAL MN COUNCIL
ON AGING 2,534.00
DHS - SWIFT 22,273.54
ITEN FUNERAL HOME 3,500.00
KARVONEN FUNERAL
HOME 3,500.00
74 PAYMENTS LESS
THAN $2,000 20,306.25
Total: $ 56,002.47
VENDOR NAME $ AMOUNT
DHS - MSOP - MN SEX
OFFENDER
PROG - 462 6,038.80
GERARD TREATMENT
PROGRAMS 8,938.85
MERIDIAN
SERVICES INC 3,147.35
NORTHERN PINES MENTAL
HLTH CTR INC 2,644.11
RANDY GOLOMBECKI
CONSTRUCTION 2,260.00
WEST CENTRAL REG
JUVENILE CTR 7,055.00
24 PAYMENTS LESS
THAN $2,000 9,512.28
Total: $39,596.39
On a motion by Noska and second by Denny, the preceding minutes of the County Board meeting held February 4th, 2025 were duly approved by unanimous vote at the Todd County Board of Commissioners at the Regular Board Meeting held on February 18, 2025.
Witness my hand and seal:
/s/ on file
Bob Byers, County Board Chairperson
/s/ on file
Denise Gaida, Todd County Auditor-Treasurer
12pnc
