May 21, 2013 BOARD MINUTES

Similar documents
FEBRUARY 18, 2014 BOARD MINUTES

JANUARY 19, 2016 BOARD MINUTES

MAY 17, 2016 BOARD MINUTES

AUGUST 15, 2017 BOARD MINUTES

FEBRUARY 24, 2015 BOARD MINUTES

AUGUST 25, 2015 BOARD MINUTES. adopted by unanimous vote of the Board to approve the August 25, 2015 revised agenda adding No. 6 under Public Health.

The following resolution ( ) was offered by Commissioner Strandell:

OCTOBER 17, 2017 BOARD MINUTES

FEBRUARY 28, 2017 BOARD MINUTES

JUNE 26, 2018 BOARD MINUTES

MARCH 3, 2015 BOARD MINUTES

MAY 5, 2015 BOARD MINUTES

JUNE 7, 2016 BOARD MINUTES

APRIL 4, 2017 BOARD MINUTES

3. The following resolution ( ) was offered by Commissioner Buness:

The following resolution ( ) was offered by Commissioner Affeldt:

SEPTEMBER 6, 2016 BOARD MINUTES

AUGUST 22, 2017 BOARD MINUTES

MARCH 6, 2018 BOARD MINUTES

JANUARY 7, 2014 BOARD MINUTES

DECEMBER 16, 2014 BOARD MINUTES

OFFICIAL PROCEEDINGS PENNINGTON COUNTY BOARD OF COMMISSIONERS TUESDAY, FEBRUARY 13 TH, 2018, 10:00 A.M.

OFFICIAL PROCEEDINGS PENNINGTON COUNTY BOARD OF COMMISSIONERS TUESDAY, MAY 14 TH, 2013, 10:00 A.M.

JANUARY 8, 2019 BOARD MINUTES

COMMISSIONER PROCEEDINGS December 17, 2013

Board of Commissioners

JANUARY 4, 2017 BOARD MINUTES

UNOFFICIAL PROCEEDINGS OF THE COUNTY BOARD LAKE COUNTY, MINNESOTA

ADJOURNED MEETING OF THE COUNTY BOARD. Office of the County Auditor/Treasurer of Kandiyohi County, Willmar, Minnesota.

WATONWAN COUNTY BOARD FEBRUARY 5, :00 A.M.

Notice & Agenda. Swift County Board of Commissioners. Tuesday, April 18, :00 AM Swift County Board Room th St N, Benson, MN

COUNCIL PROCEEDINGS JANUARY 2, 2018

WASECA COUNTY BOARD OF COMMISSIONERS OCTOBER 3, 2017

JANUARY 2, 2018 BOARD MINUTES

RE-ORGANIZATIONAL MEETING OF THE BIG STONE COUNTY BOARD January 5, 2010

CHAMBER OF THE BOARD OF CITY COMMISSIONERS YANKTON, SOUTH DAKOTA JANUARY 22, 2018

PROCEEDINGS OF THE MARTIN COUNTY BOARD OF COMMISSIONERS TUESDAY, June 19, 9:00 A.M.

SPECIAL SESSION OF THE MOWER COUNTY BOARD OF COMMISSIONERS

CLERK/TREASURER REPORT The following bills were approved by motion of Hoff, second by Jacobson.

November 22 & 23, 2004, Emmett, Idaho

TUESDAY, JANUARY 24, 2012 APPROVED MINUTES OF THE COUNTY BOARD OF COMMISSIONERS MEETING HELD

Minutes of the Regular Meeting of the City Council of the City of Manchester Monday, March 26, 2018

Board of Commissioners

WATONWAN COUNTY BOARD DECEMBER 18, :00 A.M

Kandiyohi County Board of Commissioners Minutes

McLEOD COUNTY BOARD OF COMMISSIONERS MEETING MINUTES January 20, 2015

PROCEEDINGS OF THE MARTIN COUNTY BOARD OF COMMISSIONERS TUESDAY, JANUARY 17, 9:00 A.M.

BUTLER COUNTY BOARD OF COMMISSIONERS Tuesday, April 24, 2012

Board of Commissioners

AGENDA BOARD OF COUNTY COMMISSIONERS Commissioners Meeting Room, 161 South Townsend Avenue Tuesday, September 8, 2009, 9:00 a.m.

MINUTES OF THE OTTER TAIL COUNTY BOARD OF COMMISSIONERS 515 W.

STATE OF ALABAMA LAUDERDALE COUNTY

Official Proceedings County of Codington, South Dakota

Marshall County Board of Supervisors Regular Session December 17, 2013 at 9:00 a.m. MINUTES

AGENDA CONTINUED NOVEMBER 1, 2018

1. It was moved and seconded to approve the Agenda as amended (Salminen, Seaberg), carried.

APPROVAL OF BILLS PAYABLE, CHANGE ORDERS AND PAY REQUESTS

MORRISON COUNTY BOARD OF COMMISSIONERS OFFICIAL MINUTES

MCLEOD COUNTY BOARD OF COMMISSIONERS MEETING PROPOSED AGENDA DECEMBER 22, 2009

1. It was moved and seconded to approve the Agenda as amended (Salminen, Seaberg), carried.

SPECIAL BOARD MEETING OF DECEMBER 29, 2011

REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS DECEMBER 20, 1999

LINCOLN COUNTY BOARD OF COMMISSIONERS MEETING MINUTES

Minutes of the Dodge County PLANNING COMMISSION MEETING May 1, 2013

February 2, 2016 Cottonwood County Board of Commissioners Regular Meeting Minutes

MINUTES - BENSON CITY COUNCIL - REGULAR MEETING FEBRUARY 22, 2016

MINUTES OF SIOUX COUNTY BOARD OF SUPERVISORS MEETING HELD ON SEPTEMBER 16, 2005

BOONE COUNTY BOARD OF COMMISSIONERS PROCEEDINGS MAY 14, 2018 ALBION, NEBRASKA

UNOFFICIAL PROCEEDINGS OF THE COUNTY BOARD LAKE COUNTY, MINNESOTA

PROPOSED AGENDA CITY COUNCIL REGULAR MEETING CITY HALL 23 SECOND STREET NORTHEAST WATERTOWN, SOUTH DAKOTA

REQUEST TO REPURCHASE TAX FORFEITED PROPERTY. Otter Tail County Resolution No

Board of Commissioners

REDWOOD COUNTY, MINNESOTA JULY 6, 2010

July 11, 2017 Seward County Board of Equalization State of Nebraska) County of Seward) ss.

MINUTES APPROVED. Chairman of the Board, Capek approved the minutes of the July 26, 2011 Board meeting. USDA WILDLIFE

Official Proceedings County of Codington, Watertown, South Dakota Codington County Courthouse 14 1 st Ave SE

McLEOD COUNTY BOARD OF COMMISSIONERS MEETING MINUTES June 3, 2014

COUNCIL PROCEEDINGS CITY OF WESTLAND Meeting No. 25 Monday, December 7, 2015

CHISAGO COUNTY BOARD OF COMMISSIONERS OFFICIAL PROCEEDINGS Wednesday, July 01, 2015

Proceedings of the Mountrail County Commissioners

1. It was moved and seconded to approve the Agenda as amended (Seaberg, Bristlin), carried.

OFFICIAL PROCEEDINGS MARSHALL COUNTY BOARD OF COMMISSIONERS Regular Board Meeting June 7, :00 A.M. Marshall County Boardroom

January 7, 2014 RESOLUTION NO : APPROVAL OF COUNCIL PROCEEDINGS

COUNCIL PROCEEDINGS NOVEMBER 3, 2015

REDWOOD COUNTY, MINNESOTA OCTOBER 4, 2011

COUNCIL 2009 OCT BK NO 50 CITY OF NORFOLK, NEBRASKA

BOONE COUNTY BOARD OF COMMISSIONERS PROCEEDINGS MAY 12, 2014 ALBION, NEBRASKA

REDWOOD COUNTY, MINNESOTA SEPTEMBER 20, 2011

ELK COUNTY BOARD OF COMMISSIONERS APPROVED MINUTES January 30, :30 a.m. FENCE VIEWING: Road 32 & Grain, Sec 34, Twp 30, Range 13

PROCEEDINGS OF THE COUNTY BOARD. February 25, 2014

LINCOLN COUNTY BOARD OF COMMISSIONERS MEETING MINUTES

April 14, 2015 CALL TO ORDER

Agenda Board of Wahkiakum County Commissioners Regular Meeting July 24, :30 a.m.

BOONE COUNTY BOARD OF COMMISSIONERS PROCEEDINGS NOVEMBER 13, 2018 ALBION, NEBRASKA

BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF WARREN Wayne Dumont, Jr. Administration Building 165 County Road 519 South, Belvidere, NJ

Board of Commissioners

The President William Lauderdale called the meeting to order at 9:00 a.m. and Supervisor Richard George offered the invocation.

SPENCER CITY COUNCIL MEETING MARCH 6, :30 o clock P.M. 2. ROLL CALL: Petska, Orrison, Bomgaars, Hanson, Prentice, Moriarty

MINUTES OF THE OTTER TAIL COUNTY BOARD OF COMMISSIONERS 515 W.

MINUTES OF THE OTTER TAIL COUNTY BOARD OF COMMISSIONERS 515 W.

Transcription:

May 21, 2013 BOARD MINUTES Pursuant to motion of adjournment the Polk County Board of Commissioners met in regular session at 10:00 o clock a.m., May 21, 2013 in the Commissioners Room, Government Center, Crookston, MN. Members present: Commissioner Craig Buness, Commissioner Warren Strandell, Commissioner Nick Nicholas, Commissioner Warren Affeldt, and Commissioner Don Diedrich. Others present: Michelle Cote, Deputy Clerk of the Board and Charles S. Whiting, Polk County Administrator. AGENDA A motion was made by Commissioner Strandell seconded by Commissioner Diedrich and adopted by unanimous vote of the Board to approve the May 21, 2013 revised Agenda. CONSENT AGENDA A motion was made by Commissioner Strandell seconded by Commissioner Nicholas and adopted by unanimous vote of the Board to approve the revised Consent Agenda for May 21, 2013: 1. Approve Commissioner Warrants: Approve Commissioner Warrants: General Revenue Fund, $117,917.46; Public Works Fund, $147,008.11; Public Safety Fund, $40,940.21; Public Health Fund, $35,773.48; Forfeited Tax Sale Fund, $180.00; Special Assessments (Ditch) Fund, $1,540.00; Environmental Services Fund, $16,478.86; Resource Recovery Fund, $115,218.31; Landfill Fund, $30,696.06; Agency Fund, $17,919.87; Per diems, $1,425.00; Meal Reimbursements, $63.19, and sign the Audit List. 2. Approval of IPAD training in the amount of $175-Linsey Rood, Human Resources Coordinator. 3. Approval of MCIT training in the amount of $50-Linsey Rood, Human Resources Coordinator. 4. Approve Payment to the MN Society of Professional Engineers in the amount of $335 for dues for the Highway Engineer. 5. Approval/signature on the Asbestos Demolition/Transportation License Application from Environmental Services. PLANNING AND ZONING Josh Holte, Planning and Zoning came before the board and discussed matters pertaining to the Planning and Zoning Department: 1. Mr. Holte presented a resolution regarding an IUP Permit for Clifford Nelson and Richard Nelson regarding Parcel 18.00111.00. (See Resolution (2013-035) on File in the Office of the Polk County Administrator. 2. A motion was made by Commissioner Strandell seconded by Commissioner Affeldt and adopted by unanimous vote of the board to approve the appointment of Arlet Phillips to fill out the remainder of Delores Myerchin s term on the Planning & Zoning Commission as the Polk County Township Association Representative. The appointment for this position will expire in 2013. PUBLIC HEARING 1. A motion was made by Commissioner Affeldt seconded by Commissioner Nicholas and adopted by unanimous vote of the Board for the Chairman to close the regular meeting and open the Public Hearing on tax abatements for parcels qualifying for the Housing Incentive Program in the County of Polk 10:38 AM 2. A motion was made by Commissioner Affeldt seconded by Commissioner Nicholas and adopted by unanimous vote of the Board for the Chairman to close the hearing after hearing all discussion at 10:41 a.m. ASSESSMENT SERVICES Rob Wagner, Director of Assessment Services came before the board with matters pertaining to his department: 1. Resolution for Tax Abatements for the Cities of Crookston and East Grand Forks: Tax Abatements in the Cities of Crookston & East Grand Forks RESOLUTION (2013-036) The following resolution (2013-036) was offered by Commissioner Nicholas: WHEREAS, The County of Polk has held a public hearing on the proposed abatements in the City of Crookston and the City of East Grand Forks pursuant to Minnesota Statutes, Section 469.1812 through and including 469.1815, and; WHEREAS, The Polk County Board of Commissioners has proposed to abate the County s share of property taxes on the following parcels for two years: 1

CROOKSTON PAYABLE COUNTY TAX PARCEL NUMBER PROPERTY OWNER PROPERTY ADDRESS 2012 TAX 82.03854.00 Magsam, Dennis G and Sylvia M 514 Spruce Lane $ 797.26 82.03922.00 Nielsen, Brandon L and Sandra D 1103 Wilson Ave $ 290.34 82.03488.00 Nelson, Michael D and Jennifer 1119 Walsh St $ 960.79 82.03820.00 Klevgaard Mark R and Geralyn 514 Cedar Lane $ 997.32 Total for Crookston $3,045.71 EAST GRAND FORKS PARCEL NUMBER PROPERTY OWNER PROPERTY ADDRESS 2012 TAX 83.00288.00 Barrett, Tyler E and Barrett Thomas J 706 Central Ave NE $ 663.36 83.00114.23 Christianson, Gary and Lisa M 1615 Valley Golf Way NW $ 1027.17 83.04248.00 Danielson, Paul and Kristine 1002 13 TH ST SE $ 1001.27 83.03997.00 Edvall, Wayne and Carol 1620 Park Drive SE $ 967.48 83.01510.01 Fettig, Ludwig F 1315 18 TH Ave NW $ 1400.68 83.04210.00 Fredlund, William M and Molly M 1624 Laurel Drive SE $ 1397.05 83.03996.00 Grinde, Josh and Nicole 1622 Park Drive SE $ 976.66 83.03910.00 Hjelle, Jerod M and Tanya M 608 11 TH ST SE $ 1775.40 83.04176.00 Hurst, David and Jennifer 1218 20 TH Ave SE $ 1118.16 83.04204.00 McDonald, Thomas and Brenda 1424 Laurel Drive SE $ 1446.94 83.04256.00 Noyes, Brian and Laurie 905 Greenway BLVD SE $ 1160.96 83.04214.00 Quirk, Corey M and Michelle L 520 13 TH ST SE $ 1807.92 83.04030.00 Rudy, Christopher and Amanda 1509 13 TH Ave SE $ 953.44 83.00114.21 Rudd, Thomas K 1604 Valley Golf Way NW $ 1026.60 83.00114.22 Rude, Jan C and Laurel K 1610 Valley Golf Way NW $ 1147.13 83.03646.00 Stern, Jerald and Laura 1405 Park Drive SE $ 890.58 83.04029.00 Walter, Daniel R and Jessica L 1503 13 TH Ave SE $ 1066.52 Total for East Grand Forks $19,827.32 Grand Total: $22,873.03 Commissioner Affeldt seconded the foregoing resolution and it was declared adopted upon the following vote. YEAS: Strandell, Affeldt, Diedrich and Nicholas. NAYS: None. 2. A motion was made by Commissioner Strandell seconded by Commissioner Nicholas and adopted by unanimous vote of the board to approve the following application of Tax Abatements (Homestead): Name/Address Parcel #/Legal Description Amount of Tax Reduction Reason VIRGIL & JOYCE POOLE 1132 WENDT DR THIEF RIVER FALLS MN 56701 01.00150.01 Sec 36 Twp 149 Rg 47 Pt of SE 4 com 170 S of NE Cor; 540 N 7 S X 460 E & W $300 WAYNE L MILLER 18218 430TH AVE SW EAST GRAND FORKS MN 56721 Andover Twp 40.00142.01 Sec 18 Twn 151 Rg 49 $184 Huntsville Twp 2

TYLER COTA 236 4TH AVE N CROOKSTON MN 56716 1 Acre 82.00828.00 STEARNS ADDN LOT 18, BLK 4 $436 ESTEVAN F BALBOA 110 GOLF TERRACE DR CROOKSTON MN 56716 CITY OF CROOKSTON 82.02699.00 Golf Terrace Addn Lot 6 $362 NATHAN T & NICOLE S BLAIR 822 CENTRAL AVE NE EAST GRAND FORKS MN 56721 City of Crookston 83.00208.00 Traills Addn Lots 2 & 4 Blk 5 $1501.86 DARREN C & TRACEY LOMEN 106 CORMONTON AVE N FOSSTON MN 56542 City of East Grand Forks 87.00391.00 East Fosston Addn N 95 of Lot 5 & N 95 of W 5 of Lot 6, Blk 10 $891.81 City of Fosston 3. A motion was made by Commissioner Diedrich seconded by Commissioner Strandell and adopted by unanimous vote of the board to approve the following application for Abatement of Penalty only: Name/Address Parcel #/Legal Description Amount of Tax Reduction Reason WENDY M HIPSHER 916 S 9TH ST GRAND FORKS ND 58201 83.01340.00 Block 003, Lot 013, Subdivision Code 83025, Subdivision Name Surprenants Addition Penalty 142.55 Interest 47.11 Abatement of Penalty & Interest City of East Grand Forks 4. A motion was made by Commissioner Affeldt seconded by Commissioner Strandell and adopted by unanimous vote of the board to approve the following application of Abatement for Special Homestead Exclusion: 3

Name/Address Parcel #/Legal Description Amount of Tax Reduction Reason JESSE J & KATHRYN R SCHULTES 110 3RD ST S FISHER MN 56723 86.00048.00 Block 003 Lots 10,11,12,13 Subdivision Code 86002 Original Townsite 2009 $609.37 2010 $1,062.02 Special Homestead Exclusion City of Fisher 2011: $3,264.16 2012: $2,994.88 2013: $2,548.00 (amounts as of 5-15-13) SHERIFF Barb Erdman, Polk County Sheriff came before the board with matters pertaining to the Sheriff s Office: 1. A discussion was held with the board regarding the 800 MGH Grant Update and Project Status. 2. A discussion was held with the board regarding retirements and new hire status(s). 3. A review of the Public Safety Committee meeting was discussed along with the Dispatch Center 4. Improvements option with the Board. 5. Sergeant Brian Lundeen, Polk County Sheriff s Office came before the board to discuss the increasing trends pertaining to the Court/Transport Activity and Staffing. Sergeant Lundeen has had to assign mandatory overtime due to the increase of court activity and the required staffing. PUBLIC HEALTH Sarah Reese, Public Health Director came before the board with matters pertaining to her department: 1. A motion as made by Commissioner Affeldt seconded by Commissioner Nicholas and adopted by unanimous vote of the board to approve advertising for an RN II replacement position at Public Health. Advertising will begin in August of 2013 with a projected hire date in September 2013. 2. A motion was made by Commissioner Nicholas seconded by Commissioner Strandell and adopted by unanimous vote of the board to approve for signature the Family Planning UMC Contract Renewal Agreement for Polk County Public Health to provide the following medical services to UMC students on PCPH Clinic Days: (a) family planning; (b) STD/HIV screening; and (c) pelvic exams (collectively, the Medical Services ). 3. A motion was made by Commissioner Affeldt seconded by Commissioner Strandell and adopted by unanimous vote of the board to approve for signature the Strategic Prevention Framework- State Incentive Grant (Alcohol Prevention) Amendment No. 1, which includes the following Amendments: (a) Amendment to the MN DHS Contract to continue for Year 2, (b) Original grant contract amount $201,643.00, amendment amount $257,321.00. 4. A motion was made by Commissioner Diedrich seconded by Commissioner Nicholas and adopted by unanimous vote of the board to apply for the 2013 Medica Foundation Organizational Core Mission Support Grant in the amount of $5,000.00 for a 12 month grant period with no matching funds. 5. A motion was made by Commissioner Strandell seconded by Commissioner Diedrich and adopted by unanimous vote of the board to approve out-of-state travel for: a. Montana Summer Institute, June 18 June 21, 2013, Big Sky, Montana for Marley Melbye, Chemical Health employee, as required by grant funders and paid their respective funding sources and; b. CADA Mid-Year Training Institute, July 21-25, 2013, Austin, Texas for Melissa Perreault, Marley Melbye, Sue Thompson and Leah Reitmeier Chemical Health employees, as required by grant funders and paid their respective funding sources. 4

PROPERTY RECORDS Michelle Cote, Director of Property Records came before the board with matters pertaining to her department: 1. A motion was made by Commissioner Diedrich seconded by Commissioner Nicholas and adopted by unanimous vote of the board to approve the 3.2 On-Sale and Wine On-Sale Liquor License for the Inn at Maple Crossing, contingent upon the approval of the Polk County Sheriff and the Polk County Attorney. Office: ADMINISTRATION Chuck Whiting, Polk County Administrator came before the board with matters pertaining to the Administrator s 1. Linsey Rood-Human Resources Coordinator came before the board to discuss Human Resources matters: a. A motion was made by Commissioner Strandell seconded by Commissioner Diedrich and adopted by unanimous vote of the board to approve adding MNDCP. b. An update was presented to the board regarding Madison Life Long Term Disability. ENBRIDGE PRESENTATION 1. Katie Haarsager, Community Relations Advisor for Enbridge North Dakota and Kevin O Connor, Community Relations Consultant for Enbridge Energy Company, Inc., appeared before the board with information regarding the projected Sandpiper project. ASSESSMENT SERVICES CONTINUED 6. Mr. Wagner came before the board to discuss the minimum bid for the Professional Building Site sale. A motion was made by Commissioner Affeldt seconded by Commissioner Diedrich and adopted by unanimous vote of the board to set the minimum bid at $50,000 for the two parcels for the Professional Building Site with the terms of the sale being 10% down and the balance due within 30 days from the date of the sale. ADMINISTRATION CONTINUED... 2. Charles Whiting, Polk County Administration discussed the following: a. A motion was made by Commissioner Diedrich seconded by Commissioner Nicholas and adopted by unanimous vote of the board to approve out-of-state travel expenses for Richard Sanders, Polk County Highway Engineer for 2013 for the following: i. July 15-19, 2013 MAASTO Conference In Milwaukee, WI paid for by MNDOT State Aid (MN County Engineers President) ii. July 19-25, 2013 2013 NACE Executive Board Meeting in Fort Worth, TX NACO Conference paid for by NACE (NACE NC Vice President) iii. July 21-25, 2013 NLTAPA Conference In Boise, ID paid for by the MN Local Road Research Board (Member of LRRB/RIC Board) iv. October 16-21, 2013 AASHTO Conference in Denver, CO paid for by MNDOT State Aid (MN County Engineer s President) v. November 5-9, 2013 NACE Executive Board Meeting in Laughlin, NV NACE Western Conference paid for by NACE (NACE Vice President) vi. December 9-12, 2013 Iowa County Engineers Association Annual Meeting in Ames, IA. Room and Board paid for by ICEA, will use county vehicle to travel there and back, Polk County will pay travel expenses. (MN County Engineer s President) Every year MN and IA have the Presidents attend each conference. b. A motion was made by Commissioner Nicholas seconded by Commissioner Diedrich and adopted by unanimous vote of the board to approve out-of-state travel for Charles Whiting, Polk County Administrator for the ICMA Conference in Boston, MA from September 22-25, 2013. c. A motion was made by Commissioner Diedrich seconded by Commissioner Nicholas and adopted by unanimous vote of the board to approve the Social Services Agency Board re-appointment of Paula Waters. d. A motion was made by Commissioner Strandell second by Commissioner Nicholas and adopted by unanimous vote of the board to utilize Springsted as the advisor for the proposed highway bonds. e. An update was given to the board regarding the Law Enforcement Center construction and planning process. f. A meeting with the Clay County Board was discussed with the board regarding costs related to the American Crystal Tax court case. 5

WARRANTS 1. A motion was made by Commissioner Strandell seconded by Commissioner Nicholas and adopted by unanimous vote of the Board that the following Commissioner warrants were approved: COMMISSIONER WARRANTS DATED 05/24/2013 APPROVED 05/21/2013 Al's Electric Inc 2,137.10 American Solutions For 13,434.86 Angus Coop Elevator Assn 3,843.10 Bert's Truck Equip Of 3,972.66 Cardinal Health 2,943.10 Chiller Systems Inc 3,674.00 Christian Brothers Ford Inc 6,588.51 Computerized Fleet Analysis 2,095.00 Cra Payment Center 10,850.92 Creative Product Sourcing 2,479.25 Crookston Fuel Company 5,702.85 Digital Ally 5,025.00 Eastside Travel Plaza 2,985.49 Election Systems & Software 19,567.04 ELEMENTAL AIR 40,217.00 Falls Electric Inc 20,000.00 Hometown Management Inc 3,991.52 Information Systems Corp 2,943.63 Inter County Nursing Service 8,437.00 Jsb Engineered Solutions 15,208.00 JT's Station 2,710.34 Kris Engineering 2,403.62 Lenes Sand & Gravel Inc 20,058.62 Lepier Oil Company Inc 3,445.11 Lepier Oil Company Inc 5,297.28 Lunseth Plumbing & Heating 5,942.53 Mayo Manufacturing Co 2,606.16 Natronx Technologies Llc 8,027.94 North Country Business 2,957.27 Northern Overhead Door Co 4,089.25 Northside Express 2,626.73 Nw Mn Household 2,840.89 Pemberton Sorlie Rufer & 7,727.25 Polk County Highway 12,476.05 Polk County Transfer Station 4,281.01 Potters Industries Inc 12,936.00 Ppc Industries 7,632.85 PTS Of America LLC 2,100.00 Richard Rude Architectural 12,002.80 RTVision Inc 9,618.75 Stericycle 2,242.50 Team Laboratory Chemical 2,175.44 Corp Titan Machinery 16,107.94 Tri- Valley Opportunity 2,346.03 Tyler Technologies Inc 7,325.81 U S Records Midwest 7,650.43 Valley Electric Of Crookston 4,928.62 Vanguard Appraisals Inc 2,000.00 Veit & Company Inc 2,030.00 Vogel Paint & Wax Co Inc 21,600.00 Voyager Fleet Systems 5,207.29 Wagner Trucking Inc 4,500.00 Widseth Smith Nolting & 22,434.97 6

316 Payments less than 2000 Final Total: 115,246.85 523,672.36 With no further business the Board adjourned to reconvene at 8:00 o clock a.m., May 28, 2013. Craig Buness, Chairman ATTEST: Charles S. Whiting, County Administrator Clerk of the Board 7