Public Notices May 1, 2019

NOTICE  

OF WHERE 

BALLOTS WILL BE COUNTED INDEPENDENT SCHOOL DISTRICT NO. 2170 

(STAPLES-MOTLEY) 

STATE OF MINNESOTA 

 

NOTICE IS HEREBY GIVEN that the election judges for Independent School District No. 2170 shall count the ballots cast in the School District’s May 14, 2019 Special Election at the following locations: 

 

COMBINED POLLING PLACE

Motley City Hall 

316 US Hwy 10 S 

Motley, MN  56466

 

COMBINED POLLING PLACE

Staples Community Center

425 4th Street NE 

Staples MN 56479

 

Dated: May 1, 2019

 

BY ORDER OF THE SCHOOL BOARD

By: Greg Frisk,

School Distric Clerk

Independent School 

District No. 2170

(Staples-Motley)

State of Minnesota

                                       18pnc

 

NOTICE 

OF TESTING 

OF OPTICAL SCAN VOTING SYSTEM INDEPENDENT SCHOOL DISTRICT NO. 2170 

(STAPLES-MOTLEY) 

STATE OF MINNESOTA  

 

NOTICE IS HEREBY GIVEN that Independent School District No. 2170 (Staples-Motley) shall perform a public accuracy test of the optical scan voting system to be used in the Districts’s May 14, 2019 special election. The test shall be conducted at: 

 

Main Street 

Government Center

Election Room 

347 Central Ave 

Long Prairie, MN

 

On May 6th at 1:30 p.m. Interested individuals are authorized to attend and observe. If you have any questions, please contact Bonnie at 218-894-5400.

 

Dated: April 25, 2019

 

BY ORDER OF THE SCHOOL BOARD

By: Greg Frisk,

School Distric Clerk

Independent School 

District No. 2170

(Staples-Motley)

State of Minnesota

                                       18pnc

NOTICE

LEADER COMMUNITY HALL BOARD

 

The Leader Community Hall Board will meet Thursday, May 9, 2019 at 7:00 p.m. at the hall.

 

Mark Strom, Secretary

                                  17-18pnc

NOTICE OF MORTGAGE FORECLOSURE SALE

 

NOTICE IS HEREBY GIVEN That default has occurred in conditions of the following described mortgage.   

DATE OF MORTGAGE: 

October 22, 2009 

ORIGINAL PRINCIPAL AMOUNT OF MORTGAGE: 

$70,000.00 

MORTGAGORS:   

Richard L. Kasper, an individual 

MORTGAGEE: 

Glenwood State Bank 

DATE AND PLACE OF RECORDING:  

Recorded October 29, 2009, Todd County Recorder, Todd County, Minnesota, Document No. 465364. 

LEGAL DESCRIPTION OF PROPERTY: 

Government Lot One (1) and Government Lot Two (2), all in Section Twenty-nine (29), Township One Hundred Twenty-nine (129) North, Range Thirty-two (32) West of the 5th P.M., Todd County, Minnesota 

COUNTY IN WHICH PROPERTY IS LOCATED: 

Todd 

Property Address:  

30282 Grosbeak Rd, Long Prairie, MN 56347 / 30164 Grosbeak Rd, Long Prairie, MN 56347 

Tax Parcel ID No.: 04-0029500 and 04-0029400. 

AMOUNT DUE AND CLAIMED TO BE DUE AS OF DATE OF NOTICE, INCLUDING TAXES, IF ANY, PAID BY MORTGAGEE:  

$39,068.73 

That all preforeclosure requirements have been complied with; that no action or proceeding has been instituted at law or otherwise to recover the debt secured by said mortgage, or any part thereof;  

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: 

June 20, 2019, at 10:00 a.m. 

PLACE OF SALE: 

Todd County Sheriff’s Office, 115 3rd Street South, Long Prairie, Minnesota, to pay the debt then secured by said Mortgage, and taxes, if any, on said premises, and the costs and disbursements, including attorneys’ fees allowed by law subject to redemption within twelve (12) months from the date of said sale by the Mortgagors, their personal representatives or assigns.   

MORTGAGOR(S) RELEASED FROM FINANCIAL OBLIGATION ON MORTGAGE:  None 

THIS COMMUNICATION IS FROM A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT.  ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE.  

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.  

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. 

 

Dated:  April 25, 2019 

 

Glenwood State Bank 

Mortgagee  

 

PEMBERTON LAW, P.L.L.P. 

By: Nicholas J. Heydt 

Attorneys for 

Mortgagee  

203 22nd Avenue West 

Alexandria, MN 56308 

Telephone: 320-759-3143 

Loan No. 62932 

 

Notice of Mortgage Foreclosure Sale Foreclosure Data 

Transaction Agent; residential mortgage servicer; and lender or broker: Glenwood State Bank Transaction Agent’s mortgage ID number (MERS number):  Not applicable. 

Name of mortgage originator:  Not applicable. 

                                   18-23pnc

NOTICE OF MORTGAGE FORECLOSURE SALE

 

NOTICE IS HEREBY GIVEN That default has occurred in conditions of the following described mortgage.  

DATE OF MORTGAGE: 

November 24, 2015

ORIGINAL PRINCIPAL AMOUNT OF MORTGAGE: 

$157,783.10

MORTGAGORS:  

Richard L. Kasper, a single person and Amanda L. Lavine, a single person

MORTGAGEE:

Glenwood State Bank

DATE AND PLACE OF RECORDING: 

Recorded December 31, 2015, Todd County Recorder, Todd County, Minnesota, Document No. 497371.

LEGAL DESCRIPTION OF PROPERTY: 

Government Lot One (1) and Government Lot Two (2), all in Section Twenty-nine (29), Township One Hundred Twenty-nine (129) North, Range Thirty-two (32) West of the 5th P.M., Todd County, Minnesota; AND Government Lot Four (4), Section Twenty (20), Township One Hundred Twenty-nine (129), Range Thirty-two (32), Todd County, Minnesota.

COUNTY IN WHICH PROPERTY IS LOCATED: 

Todd

Property Address: 

30282 Grosbeak Rd, Long Prairie, MN 56347 / 30164 Grosbeak Rd, Long Prairie, MN 56347 

 

Tax Parcel ID No.: 04-0029500, 04-0029400 and 04-0020800.

AMOUNT DUE AND CLAIMED TO BE DUE AS OF DATE OF NOTICE, INCLUDING TAXES, IF ANY, PAID BY MORTGAGEE: 

$55,841.28

That all preforeclosure requirements have been complied with; that no action or proceeding has been instituted at law or otherwise to recover the debt secured by said mortgage, or any part thereof; 

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: 

June 20, 2019, at 10:00 a.m.

PLACE OF SALE: 

Todd County Sheriff’s Office, 115 3rd Street South, Long Prairie, Minnesota, to pay the debt then secured by said Mortgage, and taxes, if any, on said premises, and the costs and disbursements, including attorneys’ fees allowed by law subject to redemption within twelve (12) months from the date of said sale by the Mortgagors, their personal representatives or assigns.  

MORTGAGOR(S) RELEASED FROM FINANCIAL OBLIGATION ON MORTGAGE:  None 

THIS COMMUNICATION IS FROM A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT.  ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. 

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. 

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.

 

Dated:  April 25, 2019

 

Glenwood State Bank

Mortgagee 

 

PEMBERTON LAW, P.L.L.P.

By:  Nicholas J. Heydt

Attorneys for 

Mortgagee 

203 22nd Avenue West

Alexandria, MN 56308

Telephone: 320-759-3143

Loan No. 68512

 

Notice of Mortgage Foreclosure Sale Foreclosure Data

Transaction Agent; residential mortgage servicer; and lender or broker: Glenwood State Bank

Transaction Agent’s mortgage ID number (MERS number):  Not applicable.

Name of mortgage originator:  Not applicable.                                   18-23pnc

 
 

ISD #2170

SCHOOL BOARD MEETING #24 

MONday, March 18, 2019, 6:00 p.m.

High School Media Center

 

MINUTES

 

Call to Order

The meeting was called to order with Longbella, Lund, Freeman and Frisk present (comprising a quorum). Also present: Supt. Bratlie; Business Services, Chuck Herdegen; several staff members; Staples World Editor, Anderson; and Recording Secretary, Madson. The Pledge of Allegiance was recited. 

Motion by Frisk, seconded by Freeman, to approve the addition of agenda item #19.1 MC 

Motion by Frisk, seconded by Freeman, to adopt the agenda with revisions. MC 

School/Community Forum - None 

 

Consent Agenda:

Motion by Freeman, seconded by Lund, to approve the Consent Agenda. MC 

Donations, Grants and In-Kind Contributions

Motion by Longbella, seconded by Freeman. Lund asked for more information regarding this donation and its’ intent. The motion and second were then rescinded by Longbella and Freeman, waiting for clarification. 

Finance Items: 

Herdegen reported that he has put out an RFP for school audit bids. This would be a three (3) year proposal. The Finance Committee will meet and review when bids are received. 

Motion by Freeman, seconded by Frisk, to approve financials and authorize the vouchers. MC

Motion by Freeman, seconded by Lund, to approve the Professional Services contract with Nexus, Inc., pending written legal counsel approval of the contract. This contract is for Phase I of the BUILD 2170 project and program management and engineering services associated with Phase II. 

Motion by Frisk, seconded by Lund, to approve the agreement with Northland Public Finance to provide bond underwriter services. MC 

Motion by Freeman, seconded by Lund, to approve the 2017-2019 Administration Master Agreement with a four percent (4%) and four percent (4%) increase for 255 day contract. Voting in favor: Freeman, Lund and Frisk. Opposed: Longbella MC

Personnel

Motion by Frisk, seconded by Freeman, to accept the retirement request of Ruth Tokarczyk with permission to post. MC

Thank you to Ruth for her 21 years of service and dedication to Staples-Motley.

Motion by Frisk, seconded by Lund, to accept the retirement request of Connie Roline; eff. 5-31-2019; with permission to post. MC

Thank you to Connie for her 29 years of service and dedication to our youngest students.

Motion by Freeman, seconded by Frisk, to accept the retirement request of Carol Craft; MS Paraprofessional eff. Nov. 15, 2019. MC 

Thank you to Carol for her continued dedication to elementary and MS students for 30 years.

Motion by Lund, seconded by Frisk, to accept the resignation of MacKenzie Zetah; LCA classroom assistant; eff. 6-28-2019. MC

Motion by Freeman, seconded by Frisk, to approve the request from Alina Robinson for an additional year Leave of Absence for the school year 2019-2020. MC 

Motion by Freeman, seconded by Lund, to approve posting for positions as vacancies arise through retirements or resignations. MC A committee will meet to review any new positions and make a recommendation. 

Motion by Lund, seconded by Freeman, to approve the 2019-2020 contract for Mark Speckien, HS Science, MS +45 Step 11. MC

Motion by Frisk, seconded by Lund, to approve the hire of Mike Fitzgerald, HS Custodian, Grade 5P. MC 

CURRICULUM

Motion by Frisk, seconded by Lund, to approve the administration’s recommendation regarding makeup days. MC 

Students will make up two (2) days on June 3 and 4; and two (2) student days will be forgiven. 

Staff will work on June 5 and 6 to make up their additional two days. 

Motion by Freeman, seconded by Lund, to approve the Annual Compliance Documentation of Indian Education Funds. MC 

BUILD 2170

Member Freeman moved for the adoption of the Resolution Appointing Election Judges for the May 14, 2019 School District Special Election; seconded by Longbella. Upon a roll call vote, the following voted in favor: Longbella, Freeman, Lund and Frisk and the following voted against: None. Winkels and Anderson were not present

Reports

School Board - FED and Sourcewell; Principal and Community Ed written reports

Supt. Bratlie - Nexus will be meeting with a group regarding community presentations for the Vote Yes Committee. He will also be at the April 1 Work Session to present.

Special Education information was shared comparing our district to other schools in the FED Coop. 

Other - a Special Meeting with a Closed Session was scheduled following the April 1 Work Session. 

Adjournment

Motion by Frisk, seconded by Lund to adjourn the meeting at 7:13 p.m.  MC 

                                      18pnc

CITY OF STAPLES

NOTICE OF 

PUBLIC HEARING

TO CONSIDER THE APPLICATION FOR CONDITIONAL USE PERMIT

 

NOTICE is hereby given that the Planning and Zoning Commission of the City of Staples will hold a public hearing at 5:00 p.m. on Monday, May 20, 2019 at the Staples City Hall, 122 6th St. NE, to consider the application for a Conditional Use Permit to allow a residential use in a B1 zone at 209 8th St. NE. 

All persons interested are invited to attend this hearing and be heard on this matter. 

 

Dated: May 1, 2019

 

Diane Archer, City Clerk

                                       18pnc

CITY OF STAPLES

NOTICE OF 

PUBLIC HEARING

TO CONSIDER THE APPLICATION FOR CONDITIONAL USE PERMIT

 

NOTICE is hereby given that the Planning and Zoning Commission of the City of Staples will hold a public hearing at 5:00 p.m. on Monday, May 20, 2019 at the Staples City Hall, 122 6th St NE, to consider the application for a Conditional Use Permit to allow a residential use in a B1 zone at 1401 4th St. NE. 

All persons interested are invited to attend this hearing and be heard on this matter. 

 

Dated: May 1, 2019

 

Diane Archer, City Clerk

                                       18pnc

Minutes of the Meeting of the 

Todd County Board of Commissioners 

March 19, 2019

 

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 19th day of March, 2019 at 9:00 a.m. The meeting was called to order by Chairperson Kneisl. The meeting was opened with the Pledge of Allegiance.

Approval of Agenda

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

Consent Agenda

On motion by Kircher and seconded by Erickson, the following motions and resolutions were introduced and adopted by unanimous vote:

To approve the Commissioner’s Meeting Minutes for March 5, 2019 as presented.

GAMBLING PERMIT - BIG LAKE 

SPORTSMENS CLUB

WHEREAS, the Todd County Board of Commissioners are establishing their approval for a Gambling Permit for the Big Lake Sportsmens Club through this resolution;

NOW, THEREFORE BE IT RESOLVED, that the Todd County Board of Commissioners approve a Gambling Permit for the Big Lake Sportsmens Club to hold a raffle event at the Big Lake Sportsmens Clubhouse in Turtle Creek Township at the address 31974 County 16, Cushing, MN on August 17, 2019.

GAMBLING PERMIT - LITTLE BIRCH LAKE IMPROVEMENT ASSOCIATION

WHEREAS, the Todd County Board of Commissioners are establishing their approval for a Gambling Permit for the Little Birch Lake Improvement Association through this resolution;

NOW, THEREFORE BE IT RESOLVED, that the Todd County Board of Commissioners approve a Gambling Permit for the Little Birch Lake Improvement Association to hold a raffle event at the Diamond Point in Birchdale Township at the address 12818 Bayview Drive, Sauk Centre, MN on September 7, 2019.

GAMBLING PERMIT - TODD COUNTY 

COUNCIL ON AGING

WHEREAS, the Todd County Board of Commissioners are establishing their approval for a Gambling Permit for the Todd County Council On Aging through this resolution;

NOW, THEREFORE BE IT RESOLVED, that the Todd County Board of Commissioners approve a Gambling Permit for the Todd County Council On Aging to hold a bingo event at the Clarissa Ballroom in Eagle Valley Township at the address 19281 Kotter Rd, Clarissa, MN on May 5, 2019.

To approve a one year On Sale and Off Sale 3.2 Malt Liquor License for the Clarissa Ballroom at the address of 19281 Kotter Road, Clarissa, MN in Eagle Valley Township effective April 1, 2019 through March 31, 2020.

To approve a one year Dance License for the Clarissa Ballroom at the address of 19281 Kotter Road, Clarissa, MN in Eagle Valley Township effective April 1, 2019 through March 31, 2020.

To approve a one year Setup License for the Clarissa Ballroom at the address of 19281 Kotter Road, Clarissa, MN in Eagle Valley Township effective April 1, 2019 through March 31, 2020.

To approve a one year Off Sale, On Sale and Sunday Liquor License for T.J.’s Diamond Point Inc. dba Diamond Point Supper Club/Lounge at the address of 12818 Bayview Drive, Sauk Centre, MN in Birchdale Township effective April 1, 2019 through March 31, 2020.

To approve a one year Off Sale, On Sale and Sunday Liquor License for The Hub Supper Club LLC at the address of 30905 County 13, Burtrum, MN in Burnhamville Township effective April 1, 2019 through March 31, 2020.

Auditor-Treasurer

On motion by Becker and seconded by Erickson, the following motion was introduced and adopted by unanimous vote: To approve the Commissioner Warrants number (ACH) 400159 through 400169 in the amount of $5,650.82 and (Regular) 51077 through 51181 in the amount of $137,789.34 for a total of $143,440.16.

On motion by Neumann and seconded by Erickson, the following motion was introduced and adopted by unanimous vote: To approve the Health & Human Services Warrants number 514878 through 514942 in the amount of $91,670.80 and warrants number 704565 through 704694 in the amount of $122,829.25.

On motion by Erickson and seconded by Becker, the following motion was introduced and adopted by unanimous vote: To provide acknowledgement to Benson Air Ag, Inc of Benson, MN for spraying of tent worms in Todd County in the Calendar year 2019 and along with the Public shall be notified within 48 hours prior to a spraying event.

Public Works

An announcement was provided to the County Board from the Minnesota Department of Transportation regarding a 2022 Federal HSIP Funding Award for Todd County for a 6” Wide Pavement Striping Project in FY 2022.

Ditch/Ag Inspector

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

NOXIOUS WEED AND INVASIVE PLANT GRANT

WHEREAS, the MDA released the Noxious Weed and Invasive Plant Grant Proposal Application on August 30, 2018 and;

WHEREAS, October 2, 2018 the County Ag Inspector (CAI) brought a Board Action to the Board meeting asking for approval to apply for the Grant. The completed Grant application was submitted to the MDA on October 3, 2018. $12,000 was requested to be used to hire a contractor to do treatment of the Township roads surrounding the Palmer amaranth fields, and to hire a contractor to do treatment of Wild parsnip in County Road ROWs and Township road ROWs that were treated last year, and;

WHEREAS, the CAI was informed on January 4, 2019, that Todd County has been awarded the $12,000 requested amount.

NOW, THEREFORE BE IT RESOLVED, the Todd County Board of Commissioners accepts the Noxious Weed and Invasive Plant Grant from the MDA, and authorizes the CAI to sign the Grant Award contract for and on behalf of Todd County.

Solid Waste

On motion by Kircher and seconded by Erickson, the following motion was introduced and adopted by unanimous vote: To approve the Recycling Agreements as presented with Tom’s Refuse and Mattheisen Disposal.

Todd SWCD

On motion by Kircher and seconded by Becker, the following motion was introduced and adopted by unanimous vote: To establish the position of a three (3) year grant funded Regional Nutrient Management Specialist for the Todd County SWCD.

Health & Human Services

On motion by Kircher and seconded by Erickson, the following motion was introduced and adopted by unanimous vote: To approve the request for Todd County Health & Human Services to recruit and hire an Eligibility Worker.

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

A RESOLUTION 

APPROVING PAYMENT OF ADDITIONAL 

CAPITAL TO 

SOUTH COUNTRY HEALTH ALLIANCE

WHEREAS, the Counties of Brown, Dodge, Goodhue, Kanabec, Morrison, Sibley, Steele, Todd, Wabasha, Waden, and Waseca have formed a Joint Powers Board to implement and administer County-Based Purchasing for certain state and federal programs, which Joint Powers Board operates under the name “South Country Health Alliance” (“SCHA”), and;

WHEREAS, this County has entered into a Guarantee Agreement by which it obligated itself to make additional contributions in order to meet solvency requirements, and;

WHEREAS, the Amended Joint Powers Agreement obligates counties to make additional capital contributions if requested by the Joint Powers Board, and;

WHEREAS, the Joint Powers Board has decided to make an additional capital call at a meeting of the Board of Directors of SCHA on January 3, 2019, in an amount to be determined to enable SCHA to attain 200 percent (%) of the risk-based capital (RBC) set forth on the RBC report for 2018;

NOW, THEREFORE BE IT RESOLVED, that this County hereby commits to make a further capital investment to SCHA as follows:

(a) The capital contribution shall be in assets which qualify as “admitted assets” as defined in 2018 Minnesota  Statues section 60A.02, subdivision 27.

(b) The total contributions from all Member Counties of SCHA shall not be less than those needed to give SCHA an RBC of 200%.

(c) This county’s share of the total capital contributions required shall be determined by Article 10.3 of the Joint Powers Agreement of 2013.

(d) The amount required of this county shall not exceed the sum of $1,571,006.

(e) The contribution shall be made not later than Friday, May 31, 2019 although the contribution is requested to be received by March 29, 2019.

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

RESOLUTION OF WITHDRAWAL FROM SOUTH COUNRTY HEALTH ALLIANCE JOINT POWERS AGREEMENT

Whereas, the Counties of Brown, Dodge, Goodhue, Kanabec, Morrison, Sibley, Steele, Todd, Wabasha, Wadena and Waseca have formed a Joint Powers Board to implement and administer County-Based Purchasing for certain state and federal programs, which Joint Powers Board operates under the name “South Country Health Alliance” (“SCHA”); and

Whereas, this County may exercise its’ right to withdraw from the Joint Powers Agreement as in the Joint Powers Agreement, Section 11: WITHDRAWAL and Bylaws Article IX. Member County Withdrawal.

NOW, THEREFORE, BE IT RESOLVED by the Todd County Board of Commissioners that Todd County will withdraw from the Joint Powers Agreement operating under the name “South Country Health Alliance” and will file this resolution with the CEO and Joint Powers Board Chair with the effective date of 11:59 p.m. of December 31, 2019.

Auditor-Treasurer’s Report

The Auditor-Treasurer Office reported on projects in progress including the upcoming financial audit, MCIT campus assessment, and Staples building water damage event.

Commissioner’s Report

The Commissioners reported on meetings attended.

 

Coordinator’s Report

The Coordinator reported on meetings attended and projects in-progress.

Adjourn

On motion by Neumann and seconded by Becker, the meeting was adjourned for the month of March 2019.

 

commissionerS WARRANTS

Vendor Name $ Amount

BIG STONE THER., INC. $2,297.14 

BROWERVILLE TRUCK

   WASH/BIG BOYZ 3,496.77 

CARGILL SALT DIV 27,441.75 

CITY OF ST CLOUD 5,514.26 

GRANITE ELECTRS INC 6,236.40 

MENCH/JAMES 2,883.00 

MIDWEST LOCK & 

   DOOR, INC 3,971.84 

NORTHERN BUS. PROD 2,956.96 

STAPLES WORLD 3,571.80 

TOWMASTER 2,495.41 

TRISTAR POWER SYS 3,685.00 

VERIZON CONNECT 

   FLEET USA LLC 5,698.00 

WIDSETH SMITH 

   NOLTING INC 9,713.00 

103 PAYMENTS LESS 

   THAN $2,000 33,478.83 

Total $143,440.16 

 

HEALTH & HUMAN 

SERVICES WARRANTS

Vendor Name $ Amount

#15336 $3,125.92 

CENTRAL MN MENTAL 

   HEALTH CTR 2,450.00 

#15677 3,049.30 

#11326 2,570.96 

#15511 5,215.56 

LITTLE SAND 

   GROUP HOME 6,711.88 

LUTHERAN SOCIAL 

   SERV. OF MN - ST PAUL 2,233.55 

#10746 2,201.92 

NORTHERN PINES 

   MENTAL HLTH CTR IN 6,180.00 

#13849 2,469.84 

#15286 3,655.40 

#15615 2,647.12 

STEP 6,079.68 

VILLAGE RANCH INC 6,765.75 

WEST CENTRAL REG 

   JUVENILE CTR 5,431.00 

PAYMENTS LESS 

   THAN $2,000 30,882.92 

Total $91,670.80 

 

Vendor Name $ Amount

BRENNY FUNERAL 

   CHAPEL - STAPLES 3,500.00 

DHS - ANOKA METRO 

   RTC - 412 13,850.00 

DHS - MSOP - MN SEX 

   OFFENDER PROGRAM 5,781.50 

DHS - ST PETER RTC - 472 9,036.50 

DHS - SWIFT 2,579.00 

KUHL CONST. LLC 3,100.00 

RURAL MN CEP INC 11,823.99 

SOURCEWELL 22,500.00 

US POSTAL SERVICE 4,479.13 

121 PAYMENTS LESS 

   THAN $2,000 46,179.13 

Total $122,829.25 

 

On a motion by Neumann and seconded by Kircher, the preceding minutes of the County Board meeting held March 19, 2019 were duly approved by unanimous vote at the Todd County Board of Commissioners at the Regular Board Meeting held on April 2, 2019.

 

Witness my hand and seal:

 

Gary Kneisl, 

County Board Chairperson

 

Denise Gaida, Todd County

Auditor-Treasurer

                                      18pnc

 

 

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