MAY 17, 2016 BOARD MINUTES

Similar documents
FEBRUARY 18, 2014 BOARD MINUTES

JANUARY 19, 2016 BOARD MINUTES

FEBRUARY 24, 2015 BOARD MINUTES

AUGUST 15, 2017 BOARD MINUTES

OCTOBER 17, 2017 BOARD MINUTES

JUNE 26, 2018 BOARD MINUTES

JUNE 7, 2016 BOARD MINUTES

MAY 5, 2015 BOARD MINUTES

MARCH 3, 2015 BOARD MINUTES

SEPTEMBER 6, 2016 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.

May 21, 2013 BOARD MINUTES

APRIL 4, 2017 BOARD MINUTES

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

FEBRUARY 28, 2017 BOARD MINUTES

AUGUST 22, 2017 BOARD MINUTES

MARCH 6, 2018 BOARD MINUTES

The following resolution ( ) was offered by Commissioner Strandell:

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

JANUARY 8, 2019 BOARD MINUTES

JANUARY 4, 2017 BOARD MINUTES

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

JANUARY 7, 2014 BOARD MINUTES

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

The following resolution ( ) was offered by Commissioner Affeldt:

JANUARY 2, 2018 BOARD MINUTES

DECEMBER 16, 2014 BOARD MINUTES

COUNCIL PROCEEDINGS JANUARY 2, 2018

MORRISON COUNTY BOARD OF COMMISSIONERS OFFICIAL MINUTES

WATONWAN COUNTY BOARD DECEMBER 18, :00 A.M

Board of Commissioners

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

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

PREMISE PERMIT LIONS CLUB OF DENT. Otter Tail County Resolution No

REDWOOD COUNTY, MINNESOTA NOVEMBER 19, 2013

Board of Commissioners

Board of Commissioners

APRIL 3, 2012 RESOLUTION NO : APPROVAL OF COUNCIL PROCEEDINGS

Board of Commissioners

DRAFT PROCEEDINGS OF THE MURRAY COUNTY BOARD OF COMMISSIONERS MURRAY COUNTY GOVERNMENT CENTER SLAYTON, MINNESOTA November 19, :30 a.m.

UNOFFICIAL PROCEEDINGS OF THE COUNTY BOARD LAKE COUNTY, MINNESOTA

REDWOOD COUNTY, MINNESOTA SEPTEMBER 20, 2011

OFFICIAL PROCEEDINGS OF THE COUNTY BOARD OF NOBLES COUNTY, MINNESOTA

OFFICIAL PROCEEDINGS PENNINGTON COUNTY BOARD OF COMMISSIONERS ORGANIZATIONAL MEETING JANUARY 3 rd, :00 A.M.

COMMISSIONER PROCEEDINGS December 17, 2013

LINCOLN COUNTY BOARD OF COMMISSIONERS MEETING MINUTES

Board of Commissioners

APPROVAL OF BILLS PAYABLE, CHANGE ORDERS AND PAY REQUESTS

City of Moorhead City Council Meeting Meeting Minutes November 26, 2018 at 5:30 PM City Hall Council Chambers

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

Board of Commissioners

Kandiyohi County Board of Commissioners Minutes

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

LINCOLN COUNTY BOARD OF COMMISSIONERS MEETING MINUTES

REGULAR MEETING AS POSTED BECKER COUNTY BOARD OF COMMISSIONERS DATE: TUESDAY, February 7, 2017 at 8:15 a.m. LOCATION: Board Room, Courthouse

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

CITY COUNCIL MEETING COUNCIL CHAMBERS 116 W. Needles Ave., Bixby, OK June 27 th, :00 P.M. CONSENT AGENDA

PROCEEDINGS OF THE COUNTY BOARD OF JACKSON COUNTY, MINNESOTA. April 2, 2019 CALL TO ORDER

PROCEEDINGS OF THE COUNTY BOARD. February 25, 2014

DRAFT PROCEEDINGS OF THE MURRAY COUNTY BOARD OF COMMISSIONERS MURRAY COUNTY GOVERNMENT CENTER SLAYTON, MINNESOTA March 15, :30 a.m.

CHISAGO COUNTY BOARD OF COMMISSIONERS OFFICIAL PROCEEDINGS Wednesday, April 03, 2019

Official Proceedings County of Codington, South Dakota

BUTLER COUNTY BOARD OF COMMISSIONERS Tuesday, April 24, 2012

COUNCIL PROCEEDINGS NOVEMBER 3, 2015

The Wright County Board met in regular session at 9:00 A.M. with Husom, Vetsch, Daleiden, Potter and Borrell present.

Motion by Miranowski, seconded by Larson and carried, to approve the agenda with additions.

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

REDWOOD COUNTY, MINNESOTA JULY 6, 2010

TRANSCRIPT OF THE PROCEEDINGS OF THE BELTRAMI COUNTY BOARD OF COMMISSIONERS May 15, 2018

ADJOURNED REGULAR MEETING, RAMSEY COUNTY COMMISSION TUESDAY, MAY 2, :00 A.M.

MINUTES OF SIOUX COUNTY BOARD OF SUPERVISORS MEETING HELD ON MARCH 9, 1999

REDWOOD COUNTY, MINNESOTA OCTOBER 4, 2011

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

January 7, 2014 RESOLUTION NO : APPROVAL OF COUNCIL PROCEEDINGS

A G E N D A (Committee to maintain a two-hour meeting limit or take action to continue meeting beyond that time.)

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

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

SPECIAL SESSION OF THE MOWER COUNTY BOARD OF COMMISSIONERS

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

*MINUTES* LINCOLN COUNTY PLANNING AND ZONING COMMISSION March 16, :00 pm Regular Meeting, Commissioner s Room Lincoln County Courthouse

SPECIAL SESSION OF THE MOWER COUNTY ANNUAL MEETING OF THE BOARD OF COMMISSIONERS

Traverse County Board of Commissioners Regular Meeting May 7, 2013

SPECIAL SESSION OF THE MOWER COUNTY BOARD OF COMMISSIONERS

OPERATIONAL ENHANCEMENT GRANT PROGRAM Otter Tail County Resolution No

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

CHISAGO COUNTY BOARD OF COMMISSIONERS OFFICIAL PROCEEDINGS Wednesday, August 06, 2014

Minutes of the December 27, 2018 meeting were approved with a motion by Manning, seconded by Packard and carried.

NEW YORK MILLS CITY COUNCIL September 12, :30 p.m.

County Board Minutes, May 19, 2015 POLK COUNTY BOARD OF SUPERVISORS Minutes from Tuesday, May 19, 2015 Polk County Government Center County Board Room

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

PROCEEDINGS OF THE MURRAY COUNTY BOARD OF COMMISSIONERS MURRAY COUNTY GOVERNMENT CENTER SLAYTON, MINNESOTA February 2, :30 a.m.

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

Executive Branch Transfer Authority

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

YANKTON COUNTY COMMISSION MEETING December 28, 2018

SAND HILL RIVER WATERSHED DISTRICT June 2, 1998 Meeting Minutes

APPLICATION FOR SECTION 8 RENT ASSISTANCE AND PUBLIC HOUSING

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

Attested to: Rhonda Antrim/Coordinator

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

Transcription:

MAY 17, 2016 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 17, 2016 in the Commissioners Room, Government Center, Crookston, MN. Members present: Commissioner Craig Buness, Commissioner Warren Strandell, Commissioner Nick Nicholas, Commissioner Don Diedrich, Commissioner Joan Lee, and Charles S. Whiting, County Administrator Clerk of the Board. Others present: Michelle Cote, Deputy Clerk of the Board. AGENDA A motion was made by Commissioner Strandell seconded by Commissioner Nicholas and adopted by unanimous vote of the Board to approve the May 17, 2016 Agenda. CONSENT AGENDA A motion was made by Commissioner Strandell seconded by Commissioner Lee and adopted by unanimous vote of the Board to approve the Consent Agenda: 1. Approve Commissioner Warrants: General Revenue Fund, $149,842.70; Public Works Fund, $97,938.99; Public Safety Fund, $58,686.16; Public Health Fund, $20,471.34; Forfeited Tax Sale Fund, $13,297.25; Watershed/Ditch Debt Service, $450.00; Special Assessments (Ditch) Fund, $477.00; Environmental Services Fund, $31,485.11; Resource Recovery Fund, $56,970.87; Landfill Fund, $40,277.54; Agency Fund, $1,736.00; Per Diems, $975.00; Meal Reimbursements (w/o overnight lodging) $75.55 and Sign Audit List. 2. Approve the April 26 and May 3, 2016 Minutes. 3. Approve payment to Card Member Services, St. Louis, MO in the amount of $13,980.14 for credit card purchases. 4. Approve payment to Robert Wagner, Assessment Services Director for mileage expenses in the amount of $470.34. 5. Approve for payment lost Warrant No. 217841 in the name of Nationwide payment dated April 22, 2016 in the amount of $2,116.87. 6. Approve for payment lost Warrant No. 217632 in the name of Nationwide payment dated April 22, 2016 in the amount of $5,805.87. 7. Approve for payment lost Warrant No. 39228 in the name of Nationwide payment dated April 22, 2016 in the amount of $577.50. 8. Approve payment to St. Louis County Sheriff s Office, Duluth, MN in the amount of $150.00 for Service Fees for the County Attorney s Office. COUNTY BOARD MEMBER ISSUE FORUM 1. Commissioner Buness brought forth that he participated in an AMC transportation conference call regarding transportation funding. He also participated in a combined Radio Board meeting where a radio request for the Red River Dispatch Center of which the City of Moorhead, Clay County are members was the focus. He was strongly opposed to their request and voted no because of the present funding formula he feels is not representative of the population for the Red River Dispatch area served. It was the consensus of the Board to send a letter to the ECN Chairperson May 17, 2016 Page 1

Jackie Mines in support of the Polk County position. He also participated in an AMC transportation meeting. 2. Commissioner Strandell brought forth that he attended the Public Safety and Tri- County Regional Corrections meetings. 3. Commissioner Nicholas brought forth that he attended the Public Safety Committee meeting where a software discussion was the focus. He also attended the Tri-County Regional Corrections meeting where a 1 st Quarter Report was provided. The average census was 183. Also attended was the Tri-Valley meeting where a new Drug Policy for bus drivers was discussed. 4. Commissioner Diedrich brought forth that he attended the Tri-Valley Meeting. Also attended was a governance committee meeting for MCIT where cyber security was the focus. 5. Commissioner Lee brought forth that she attended the Soil and Water Conservation Meeting where the discussion focused on the Buffer Strip Law in addition to the swimming area in the City of Erskine. Also attended was a Law Enforcement meeting in Fosston where deputy shifts were the focus. She also received a call from the mayor of Winger regarding safety issues of a forfeited building. ARCHITECTURAL RESOURCES Scott Sosalla, Architectural Resources along with Mark Dietz, Facilities Management Director came before the Board with matters pertaining to projects in Polk County: 1. Project Updates An update was given to the Board regarding Ccure (door access control) at the Justice Center, the Government Center heating controls, the new Polk County server room and comments regarding the Stenberg building project schedule. ASSESSMENT SERVICES Rob Wagner, Assessment Services Director came before the Board with matters pertaining to his department: 1. Review Homestead Abatement Requests A motion was made by Commissioner Diedrich seconded by Commissioner Strandell and adopted by unanimous vote of the Board to approve the following list of homestead abatements: Name/Address Parcel #/Legal Description Amount of Tax Reduction Reason CATHERINE LUBINSKI ETAL, LIFE ESTATE 516 HOLLY AVE 19.00062.00 Sec 16 Twp 152 Rg 47 NE4 Euclid Twp Payable 2015 CATHERINE LUBINSKI ETAL, LIFE ESTATE 516 HOLLY AVE 19.00062.01 Sec 16 Twp 152 Rg 47 N2 SE4 & NE4 SW4 Euclid Twp Payable 2015 May 17, 2016 Page 2

CATHERINE LUBINSKI ETAL, LIFE ESTATE 516 HOLLY AVE JOHN BUCHNER 37618 200TH ST NW WARREN MN 56762 JOHN P & ESTHER E YODER 44451 120TH AVE SE FERTILE MN 56540 JOHN P & ESTHER E YODER 44451 120TH AVE SE FERTILE MN 56540 GEORGE & DELORES KAML 17500 230TH AVE NW WARREN MN 56762 GEORGE & DELORES KAML 17500 230TH AVE NW WARREN MN 56762 DELORES R KAML 17500 230TH AVE NW WARREN MN 56762 19.00064.00 Sec 16 Twp 152 Rg 47 NW4 Euclid Township 22.00004.00 Sect 8 Twp 154 Rg 48 Tr in SW4 com 591.6 W of SE cor; 802.06 N & S X 4728 E & W Farley Twp 28.00210.01 Sec 26 Twp 147 Rg 44 NW4 NE4 Lying Ely of Larson s 2 nd Addn, & NE4 NE4 (Ex tr in Se cor * Hwy R/W) Garfield Twp 28.00210.02 Sec 26 Twp 147 Rg 44 Ely 769 of SE4 NE4 & Tr in NE4 NE4 com at SE cor: 208 N & S S 416 E & W Garfiled Twp 36.00051.00 Sec 22 Twp 154 Rg 46 NW4 Helgeland Twp 36.00055.00 Sec 23 Twp 154 Rg 46 W2 SW4 Helgeland Twp 36.00068.00 Sec 26 Twp 154 Rg 46 NW4 Helgeland Twp Payable 2015 JACOB SPELDRICH 711 SAMPSON ST YANETH MEYO & JOSE ANGEL FUENTES 349 S BROADWAY 82.00153.00 Sec 36 Twp 150 Rg 47 Tr out of Gov Lot 7 City of Crookston 82.00749.00 L Fletchers Add Lot 15 Blk 5 (ex Nly 25, 15 X 29 in rear & 25 X 20 ) City of Crookston KATIE OLSON 83.02528.00 May 17, 2016 Page 3

801 RHINEHART DR SE EAST GRAND FORKS MN 56721 Kembles Outlots Lot 11 City of East Grand Forks BRANDON MERCK 1023 RHINEHART DR SE EAST GRAND FORKS MN 56721 DANIEL E & PAULA J CURRAN 2123 10TH ST SE EAST GRAND FORKS MN 56721 83.03467.00 Dudgeons 1st Addn Lot 7 Blk 1 City of East Grand Forks 83.04180.00 Riverview 9 th Addn Lot 3 Blk 2 City of East Grand Forks TOM N & STEPHANIE KULIKOV 415 2ND AVE S ERSKINE MN 56535 CHARLENE E SLOUGH 913 5TH ST NE FOSSTON MN 56542 FERNANDO S SOTO 520 CLEVELAND AVE SW MCINTOSH MN 56556 FERNANDO S SOTO 520 CLEVELAND AVE SW MCINTOSH MN 56556 84.00257.00 Johnson & Krogstad Addn S 10 of Lot A & N 50 of Lot B City of Erskine 87.00772.00 Holts Subd Lots 5 & 6 (Ex 41 of 6) and vac port of 5 th St NE City of Fosston 90.00079.00 Auditors Plat of Outlots OL V & W City of McIntosh 90.00290.00 S McIntosh Lot 4 & N2 Lot 3 Blk 3 City of McIntosh 2. Valuation Abatement Parcel 74.00274.00 A motion was made by Commissioner Diedrich seconded by Commissioner Strandell and adopted by unanimous vote of the Board to approve the abatement of the $35,000.00 site value on Parcel No. 74.00274.00 for taxes payable for the years of 2014, 2015 and 2016 based upon the recommendation of the Director of Assessment Services. 3. Proposed Crookston Economic Development Abatement for New Apartment May 17, 2016 Page 4

A motion was made by Commissioner Diedrich seconded by Commissioner Nicholas and adopted by unanimous vote of the Board to set a hearing date on June 7, 2016 at 11:00 a.m., in the Polk County Board Room, Polk County Government Center, Crookston, MN, 612 N. Broadway for the approval of Property Tax Abatement Northridge Assets, LLC. A draft resolution regarding the Property Tax Abatement was also presented to the Board. 4. Gravel Tax Report Informational handouts were distributed and discussed with the Board regarding the 2015 Gravel Tax collection and disbursements. (Handouts on file in the Administrator s Office) 5. Crookston City Water Department Request for Easement A motion was made by Commissioner Nicholas seconded by Commissioner Lee and adopted by unanimous vote of the Board to grant a permanent easement to the City of Crookston Water Department for water line replacement on the south ten feet of Lot 20, Block 39, Original Townsite Crookston City. 6. Appoint County Board Member for Forfeit Viewing A motion was made by Commissioner Nicholas seconded by Commissioner Lee and adopted by unanimous vote of the Board to appoint Commissioner Diedrich to view and establish suggested minimum selling price of forfeited parcels. Viewing date is scheduled for May 20, 2016. SOCIAL SERVICES Kent Johnson, Social Services Director came before the Board with matters pertaining to his department: 1. FFY 2016 Supplemental Nutrition Assistance Program (SNAP) Employment and Training Additional Funding Additional funding is available for employment and training services for Polk, Kittson, Marshall, Roseau, Pennington, and Red Lake County/SNAP participants. Polk County is the fiscal host for this program funding. A motion was made by Commissioner Diedrich seconded by Commissioner Nicholas and adopted by unanimous vote of the Board to accept the new additional funds for Polk County s allocation for FFY 2016 in the amount of $60,000.00 in program and administrative funding and $1,296.00 in support service funds for the Supplemental Nutrition Assistance Program (SNAP). HIGHWAY DEPARTMENT Richard Sanders, Polk County Highway Engineer came before the Board with matters pertaining to his department: 1. SAP 60-634-011 Etc. (Award Contract) A motion was made by Commissioner Diedrich seconded by Commissioner Strandell and adopted by unanimous vote of the Board to award Project No. CP 116-206-1185, SAP 060-634-011, SAP 060-636-007 to Knife River Materials, in the amount of $2,044,584.50. 2. MnDOT Contract No. 1002983 - Approve State of MN Professional and Technical Service Contract May 17, 2016 Page 5

A motion was made by Commissioner Strandell seconded by Commissioner Nicholas and adopted by unanimous vote of the Board to approve the MnDOT Contract No. 1002983 - State of MN Professional and Technical Service Contract 3. County Wide Patching Approve Quote A motion was made by Commissioner Diedrich seconded by Commissioner Strandell to approve the quote of Minn-Dak Ashpalt, Inc. of Thief River Falls, MN in the amount of $44,400.00 for the mill and overlay of CSAH 66 between CSAH 23 and the Polk/Marshall County Line where the road was previously patched. And the Mill and Overlay of CSAH 14 in the vicinity of the Weigh in Motion. A motion was made by Commissioner Strandell seconded by Commissioner Nicholas to award the Bituminous Patching Quote for various areas in the county to Reit Rock Paving LLC. FACILITIES MANAGEMENT Mark Dietz, Facilities Management came before the Board with matters pertaining to his department: 1. Public Health Window Treatments A motion was made by Commissioner Strandell seconded by Commissioner Lee and adopted by unanimous vote of the Board to accept the quote offered by Offisource, Inc., St. Paul, MN in the amount of $7,100.00 to provide the needed window treatments for the new Public Health space at the Justice Center. 2. Human Service Center Leases/EGF A motion was made by Commissioner Diedrich seconded by Commissioner Nicholas and adopted by unanimous vote of the Board to approve the following leases as presented to the Board for office space at the Polk County Human Service Center, East Grand Forks, MN: NW Mental Health Center, Occupational Development Center and the Inter-County Community Council. PROPERTY RECORDS Michelle Cote, Property Records Director came before the Board with matters pertaining to her department: 1. 2016-2017 Liquor License Renewals A motion was made by Commissioner Diedrich seconded by Commissioner Nicholas and adopted by unanimous vote of the Board to approve the 2016-2017 Liquor Licenses conditional upon the approval of the Polk County Sheriff and the Polk County Attorney. (List of liquor licenses on file in the Administrator s Office). 2. Back Up Software A motion was made by Commissioner Nicholas seconded by Commissioner Strandell and adopted by unanimous vote of the Board to authorize the purchase of 2 Buffalo TerraStations from Insights Technologies, Grand Forks ND in the amount of $2,898.00 to be paid from the Recorder s Technology Fund. 3. Election Equipment Lease A motion was made by Commissioner Strandell seconded by Commissioner Lee and adopted by unanimous vote of the Board to authorize the Director of Property May 17, 2016 Page 6

Records/Election Administrator to enter into a lease agreement for the 2016 Primary and General Election for (2) DS200 Precinct Tabulators. 4. Election Services Agreement A motion was made by Commissioner Nicholas seconded by Commissioner Lee and adopted by unanimous vote of the Board to authorize the Director of Property Records/Election Administrator to enter into an Election Services Agreement with SeaChange, Plymouth, MN expiring May 31, 2020. (Agreement on file in the Administrator s Office) 5. Temporary Part-Time Employee A motion was made by Commissioner Strandell seconded by Commissioner Diedrich and adopted by unanimous vote of the Board to approve the advertising and filling of a vacant temporary part-time project oriented scan clerk for the Taxpayer Service Center to be funded from the Recorder s Technology Fund. ADMINISTRATION Chuck Whiting, Polk County Administrator came before the Board with matters pertaining to his department: 1. Set Public Hearing Date for Social Host Ordinance A motion was made by Commissioner Nicholas seconded by Commissioner Strandell and adopted by unanimous vote of the Board to set the Public Hearing date for the Proposed Social Host Ordinance on June 7, 2016 at 11:30 a.m., at the regular scheduled County Board meeting. COMMISSIONER WARRANTS A motion was made by Commissioner Strandell seconded by Commissioner Lee and adopted by unanimous vote of the Board that the following Commissioner Warrants were approved: COMMISSIONER WARRANTS DATED 05/20/2016 APPROVED 05/17/2016 Vendor Name Amount 3 D Specialties 29,300.00 American Solutions For Business 15,116.23 Architectural Resources Inc 9,586.25 Bemidji Sports Centre 8,500.00 Bergstrom Electric Inc 5,050.68 Christian Brothers Ford Inc 2,521.28 Clark Equipment Co 3,058.50 County Pet Foods, LLC 5,022.99 Crookston Fuel Company 3,074.11 Custom Stripes Inc 2,560.00 Dept Of Transportation 3,779.71 Hanson/Vivian 2,106.00 HP INC 10,125.79 Information Systems Corp 5,775.07 Insight Technologies 2,482.00 Jsb Engineered Solutions 9,791.32 May 17, 2016 Page 7

Lenes Sand & Gravel Inc 2,800.00 Lepier Oil Company Inc 3,480.65 Ltp Enterprises Inc 2,805.00 Lyle Signs Inc 2,696.22 Mn State Auditor 8,587.66 Morris Electronics Inc 4,894.44 National Recovery Technologies 4,303.49 Natronx Technologies Llc 8,503.89 Pemberton Sorlie Rufer & Kershner PLLP 29,928.83 Polk County Environmental Services 13,297.25 Polk County Highway Department 5,702.17 Productivity Plus Account 5,510.12 PS Doors 5,091.00 RDO Equipment Company 7,200.00 Reese Electric 2,262.91 RTVision Inc 6,650.00 Service Pro Parts Inc. 2,509.30 SHI International Corp 7,254.00 Snap on Tools 2,495.00 Stericycle 2,242.50 Team Laboratory Chemical Corp 2,041.50 TheraCom LLC 3,024.36 Thirteen Towns Of Fosston Inc 2,181.85 U S Water Services 5,772.78 Urt Llc 8,718.42 US Bank Voyager Fleet Sys 3,113.14 Valley Electric Of Crookston LLC 3,419.51 Vanguard Appraisals Inc 2,000.00 Varidesk LLC 7,275.00 Wenck Associates Inc 32,332.05 Wenck Associates Inc 9,297.80 Widseth Smith Nolting & Assoc 27,632.35 Ziegler Inc 3,951.75 282 Payments less than 2000 114,808.09 Final Total: 471,632.96 2016. With no further business the Board adjourned to reconvene at 8:00 o clock a.m., May 24, Craig Buness, Chairman ATTEST: Charles S. Whiting, County Administrator Clerk of the Board May 17, 2016 Page 8