Board Packet
February 19th, 2019
Resolution 2019-15: Bridge Replacement Program
Resolution 2019-16: Town Road Account Allocation
Resolution 2019-18: City of Sunburg LRIP Support
Recertify New Joint Ditch #16 (Renville/Kandiyohi County Levy for 2019
Grass Lake - DNR Conservation Partner's Legacy Grant Agreement
Kandiyohi County Solid Waste Recycling Center Management Agreement with WCI
Fire Abatements
Resolution 2019-17: Gambling Permit/United Way
"Power of the Purse" event 04/26/19
Final Payment Boiler Project #2017-023
February 5th, 2019
2019 AIS Watercraft Delegation Agreement
RAC Representative & Alternate for Central Region Emergency Services Committee
Resolution 2019-12: County Road 4 Vacation
Resolution 2019-13: VAWA Grant
Resolution 2019-14 and MNDOT TH 71 Detour Agreement
Resolution 2019-11: Little Crow Golf Resort Gambling Permit for May 16th, 2020
JMBI Demolition Permit Renewal
January 15th, 2019
CEE-VI Drug and Gang Task Force Grant Agreement
Annual Ditch System Levy Proposal - Lien History and Lien 2018 Activity
2019 Rinke Noonan Retainer Agreement
January 8th, 2019
Resolution 2019-1: Bids for Offical Newspaper
Re-Organizational Meeting
Resolution 2019-2 and Resolution 2019-3: HHS Director Transmittal and Signature of Authority
Resolution 2019-4: Setting Minimum Salary for Elected Officials
Resolution 2019-5: State Hazard Mitigation Grant
Child Welfare/Juvenile Justice Screening Grant Acceptance
Water Planning Task Force Recommendation
Resolution 2019-6: Classification of Forfeited Lands
Resolution 2019-7: Authorizing filling of the Position for First Assistant County Attorney
Amendment #9 to the Food Service Management Agreement
December 18th, 2018
Assessor Assessment Changes
Resolution 2018-53: Willmar WYE Project Agreements
Willmar WYE Agreement Summary
Willmar WYE Master Cooperation Agreement
2018 Bituminous Final Payment and Acceptance
Renewing Solid Waste Haulers License
Contract Approval between Kandiyohi/Renville County for Hazardous Waste
Prosecution Contracts for New London, Spicer and Raymond
Annual AIS Report, Decontamination Report and Resolution 2018-52: AIS Prevention Aid Plan
Resolution 2018-50 and Resolution 2018-51: HHS Director 2018 Resolution of Transmittal and Signature of Authority
December 5th, 2018
Behavior Health Crisis Facilities Grant R..F.P. Request for Proposals and Grant Application Bid Summary
Certification of the 2019 County Budget
CS-18, Final Payment and Acceptance
RESOLUTION 2018-47: Agreeing to Maintain Facility for Green Lake Trail Rehabilitation
RESOLUTION 2018-48: Agreeing to Act as Sponsoring Agency for Green Lake Trail Rehabilitation
November 20th, 2018
CHIP Update (Capital Highway Improvement Plan
ATP 8 Area Trasportation Improvement Program 2019-2022 Map
ATP 8 Draft Capital Highway Improvement Plan (CHIP) 2023-2028
District 8's Ten Year Capital Highway Investmetn Plan (CHIP) 2019-2028
GLSSWD Delinquent Account Executive Summary
RESOLUTION 2018-45: Tri-Lakes
RESOLUTION 2018-46: Green Lake
Kandiyohi County 2019 PROPOSED Park Fees and Policy Schedule
Easement Agreement
RESOLUTION 2018-44: Addendum to the Kandiyohi County Administrator's Employment Contract
November 6th, 2018
Wetland Bank Application - Duane Hultgren
PACE Assessment Request
SC-18, Bituminous Seal Coat Final Payment and Acceptance
Discussion on the COB Lobby Renovation
October 16th, 2018
5 Year Land Records Life Cycle Contract & Laredo On-Line Access Agreement
(4) Water Planning Task Force Recommendations
RESOLUTION 2018-41:
County Based Purchasing Election and Committment
to Join the PRIMEWEST Rural MN Health Care Access Initiative
RESOLUTION 2018-42: GLSSWD 2019 Budget & Budget Summary
Final Payment for Project #9974 D Grass Lake Branch 3 Diversion - Litzau Farm Drainage
October 2nd, 2018
PUBLIC HEARING NOTICE and Eagle Lake Sewer Ordinance
Final Payment for LFCAP-17 Blombeck Construction
RESOLUTION 2018-40:
To Adopt and Implement the NFCR Comprehensive Watershed Management Plan
SP 034-070-009, Ground In Edgeline - Final Payment and Acceptance
SEPTEMBER 18th, 2018
Resolution 2018-39: Minnesota Office of Traffic Safety Grant
2019 EDC Budget
North Fork 1W1P Final MOA and Next Step
Ordway / Glacial Lakes (Lindquist) Fee Title Acquisition
Eagle Lake Ordinance - Notice to Adopt
Eagle Lake Sewer District Ordinance
MPCA Grant Agreement
TriMin contract ratificaiton for maintenance and support of the IFS Sytem:
Approved JIC Rules and Regulations - June 2018
Board Ratification - TriMin 2019 contract
TriMin Executed Contract 2019
SEPTEMBER 4th, 2018
Resolution 2018-38 and LRIP Agreement for SAP 034-615-007 (5/15 Roundabout)
2019 Budget for Housing and Redevelopment Authority (HRA)
2019 Proposed Budget for Kandiyohi County
Resolution 2018-37: Setting Market Price for Solid Waste Management Tax
Lease #11693, Amendment #2
Ducks Unlimited FY20 Financial Cost Share Partnership Request for Whitefield WMA Weland Restration Project
AUGUST 21st, 2018
RESOLUTION 2018-36: Noxious Weed Appeals Committee
County Ditch 51 Redeterminaton of Benefits Update
Kandiyohi County Sheriff's Office New London Spicer Liaison Deputy Agreement
Update Agreement wtih Summit Food & Kandiyohi County
AUGUST 7th, 2018
Plat Correction
SAP 034-598-004, Final Payment and Acceptance
Willmar WYE Quit Claim Deed
RESOLUTION 2018-33: 2018 County State Aid Highway Funds Advance
RESOLUTION 2018-32: MNDVA Operational Grant Approval for $10,000
RESOLUTION 2018-34: Appointing Canvasing Board Members
2019 Budget Requests for Quasi Governments
July 17th, 2018
Central Minnesota Jobs and Training Services Presentation:
Agenda
Power Point Presentation
Financial Statement
2018 Coverage Summary
2018 Kandiyohi County Information
July 3rd, 2018
Resolution 2018-30: Transfer of Land to the City of Sunburg
Resolution 2018-31: Execution of Agreement between Sheriff's Office and MN Dept. of Public Safety
Water Planning Task Force Recommensdations
Permit Approval for Spicer Commerical Club for June 30th - July 4th Events
Building Permit Data: 2016, 2017 and 2018
June 19th, 2018
RESOLUTION 2018-27: 2018 Performance Measurement Report
RESOLUTION 2018-28: Establishing an Absentee / Mail Ballot Board
RESOLUTION 2018-29: Support for Local Road Improvement Program Application
June 5th, 2018
RESOLUTION 2018-23: MN Clean Water Partnership Project Low Interest Loan Program
RESOLUTION 2018-24: KC SSTS Upgrades Project General Obligation Note
Courthouse Roofing Quotes: West Central Roofing and Granite City Roofing
RESOLUTION 2018-25: Revoking & Establishing CSAH 4
City of Willmar / KC COOP Agreement - 7th Street RR-Xing
Award of Contract: SP 034-090-002, Bituminous Trail along CSAH 5
Nuisance Abatement for Tax Forfeited Property and Roger Ellingson
Eagle Lake Sewer Agreement transferring ownership to the City of Willmar
Renewal of the KPC Tri-Lake Metering and Billing Services Agreement
GLSSWD Tri-Lakes Project Agreement
May 15th, 2018
County Park Facilities Plan Proposals: WENCK and Mid-MN Development Commission
Midstate Computer Collaborative Joint Powers Agreement
CPUI (Computer Professionals Unlimited Inc.) Agreement
Arvig 2018 - 2 Drainage Department Utiltiy Permit Applications
May 1st, 2018
Resolution 2018-22: Gambling Permit for Little Crow Country Club, May 18th, 2019
2017 Federal Boating Safety Equipment Supplemental Grant
2018 Federal Boat Patrol Grant
SP 034-070-009, Award of Contract
WAS ON HOLD: Resolution 2018-12:
SAP 034-604-027 Negative Declaration for EIS/Findings of Fact & Conclusion
Request to sell Surplus County Land; Parcel #'s:
21-032-0052
22-032-0170
27-022-0495
16-006-0140
18-492-0035
BCA Lease #11624, Amendment #3 for signature
Woodland Center Lease Agreement, Addendum #1
Kandiyohi County Donation of Surplus Equipment Policy
April 17th, 2018
Acquisition Notificaiton (Gronli) Cabinrock WMA Addition
Resolution 2018-18: SP 034-090-002 Advance Construction Agreement
Resolution 2018-19: County Road Safety Plan Update - KC/MNDOT Agreement
Resolution 2018-21: Subsurface Sewage Treatment System Loan Program
Resolution 2018-20:
To Extend the Kandiyohi County Comprehensive Local Water Management Plan
2019-2021 MOU of Agreement with Extension
Lease #11513, Amendment 13, request for signature
Rinke Noonan Retainer Agreement 2018
April 3rd, 2018
Water Tower Lease Agreement
Contract Award of Landfill Cap 2018
Final Payment SAP 034-605-029
SEH Professional Services Contract
Resolution 2018-16: Authorization of Interfund Load for GLSSWD Project
Resolution 2018-17: Intent to Reimburse
Dooley's Natural gas Utilities Permit 2018
Drainage Agreement (Branch 8, Ditch #26) Holstad - Kandiyohi County
Lease No. 11466, Amendment No. 12
Lease No. 11468, Amendment No. 12
March 20th, 2018
Benson Air Ag, Inc authoriation application for Tent Work Caterpillar Spraying
Recommensation on Landfill Brush Site
Arvig Utility Permit Application
Agreement between Kandiyohi County and AIRBUS Defense and Space updating NG911 Services
Feedlot Annual Report and Supplemental Information Page
March 6th, 2018
SAP 034-604-027 EAW Findings of Fact and Conclusion
RESOLUTION 2018-12: SAP 034-604-027 EIS Negative Decision
Corridors of Commerce Program Support
Discussion on Trees and Brush at Landfill
Opportunity Zone Discussion on Proposed Resolution
Discussion on Park Planning
February 20th, 2018
RESOLUTION 2018-7: Renewing Support for the 2004 Resolution to
Support Ag Livestock Development
RESOLUTION 2018-10: Appointment of Dr. Strobl, Medical Examiner
SAP 034-592-001/002, Final Payment and Acceptance
RESOLUTION 2018-8: Town Road Account Allocation
RESOLUTION 2018-9: Bridge Replacement Program
Setting date for Forfeited Tax Sale and RESOLUTION 2018-11: Authorizing/Fixing Terms of Sale
2017 Gravel Tax Report
February 6th, 2018
Groundwater Information Sheet for Kandiyohi County
Contract between Kandiyohi County and Anoka County for Medical Examiner Services
RESOLUTION 2018-6: Pheasants Forever Chapter #2 Gambling Permit
Policy concerning Body Worn Cameras
2018 Ditch Levy Proposal
Lease #11468, Amendment 11 - request for signature
Election Equipment Grant
January 16th, 2018
Water Planning Task Force Recommendations (2)
North Fork Crow River Watershed; 1 Watershed, 1 Plan 60 Day Review
Memorandum of Understanding between Kandiyohi County and Mille Lacs County regarding 9-1-1- Text
RESOLUTION 2018-5: Classification of Forfeited Lands
January 2nd, 2018
Re-Organizational Meeting
CEE-VI Drug and Gang Task Force Grant Agreement
Spicer Law Enforcement Contract
Sherburne County withdrawal notice from Central Emergency Services JPB
RESOLUTION 2018-2 and RESOLUTION 2018-3:
HHS Director 2018 Resolution of Transmittal and Signature Authority
RESOLUTION 2018-4: Setting Minimum Salary for Elected Officials
Appoint Alternate Drainage Viewers for CD 24,51,58, 61, 63, 64, 65, SD 1-D2 and SD 1-OD
Appoint Alternate Drainage Viewers for JD#1 Kandiyohi County, Meeker and Renville Counties
Final Payment and Acceptance 2017 Bituminous Surfacing
December 19th, 2017
RESOLUTION 2017-61: MNDOT/Kandiyohi County DCP Agreement
Clarification of Resolution 2017-53
and Amended RESOLUTION 2017-53A: Local Option Sales Tax
2018-2020 Salary Structure and Approval of Union Contracts
Solid Waste and Recycling Licensing for 2018
RESOLUTION 2017-56: Supporting Hawk Creek Watershed; 1 Watershed, 1 Plan
RESOLUTION 2017-57: Supporting the Maintenance of Local License Bureaus
RESOLUTION 2017-59: Classification of Forfeited Lands
Proposed Assessing Fees for 2018-2021
SUMMARY of Contracts for MPCA Joint Powers Agreement, PaintCare Agreement
and Co-Sponsoring Counties Contracts
RESOLUTION 2017-58: Sex Trafficking Law Enforcement and Prosecution Grant
Prosecution Contracts for Raymond, Spicer and New London
RESOLUTION 2017-60: 2017 AIS Prevention Aid Plan and AIS Plan Update
December 6th, 2017
November 21st, 2017
Decision on Local Option Sale Tax - RESOLUTION 2017-53
Feedlot Program Work Plan Approval and Signature
New London and Pennock Renewal Agreement for Law Enforcement Services
Contract between Accurate Controls and Kandiyohi County regarding Jail Control Upgrade
Proposed Rate Change for Used Tires at the Landfill
Delinquesnt Accounts Memo to the Board for Assessment Consideration
- RESOLUTION 2017-50 and RESOLUTION 2017-51
Games Lake PK-17, Final Payment and Acceptance
MCCC Support/Maintenance Contract 2018-2022 - RESOLUTION 2017-52
Hwy 23 Letter of Support and RESOLUTION 2017-54
County Park Fee and Policy Schedule
November 7th, 2017
Fiscal Year 2018-2019 Natural Resource Block Grant Agreement
Wetland Replacement / Willmar Municipal Utility
Nuisance Abatement Hearing for Nathan Herem
RESOLUTION 2017-49: CR 32 Right of Way Vacation Petition
PUBLIC HEARING: Willmar WYE Project Drainage System crossing Permit for BNSF Railway
PUBLIC HEARING: Willmar WYE Project Drainage System Permit for MNDOT
October 17th, 2017
CHIP Outreach (future construction projects)
MOU between MNDOT and Kandiyohi County on Willmar WYE
October 3rd, 2017
Buffer Rule Ordinance
Lake Wakanda Grant Agreement
Water Planning Task Force Recommendations
Resolution 2017-48: 2018 GLSSWD Budget
GLSSWD 2018 Executive Summary
GLSSWD Final Budget Summary for 4.25% Fund 28 & 5
GLSSWD Exhibit A 4/25% Fund 28, 5% Fund 29 Monthly Meter Charges and Usage Fees
Burr Oak Ski Grant Agreement
Glacial Lake Snowmobile Trails Grant Agreement
Local Option Sales Tax Discussion
September 19th, 2017
Safe Community Coalition Grant Agreement: Resolution 2017-44
Update Towards Zero Death Grant and Resolution 2017-45
Kandiyohi County & NLS Liaison Deputy Agreement
Recommend Denis Anderson to be Appointed to HRA Board
Resolution 2017-46: Local Bridge Replacement Program
Resolution 2017-47: Prosecutorial Services to Crime Victims Grant Authorization
September 5th, 2017
HRA 2018 Budget Request
EDC 2018 Budget Request
Kandiyohi County 2018 PROPOSED Budget
RESOLUTION 2017-42: Market Price for the Solid Waste Management Tax
RESOLUTION 2017-43: Games Lake Count Park DEED Restriction
SAP 034-640-016, Final Payment and Acceptance
TH 23 Access and Safety Assessment: Amendment No 1
August 15th, 2017
Hwy 23 Coalition
Resolution 2017-41: Approving Tax Abatement & Agreement RE: GrandStay Hotel / Event Center
New London Safety Assessment Update
Court Security Grant Between State of MN and Kandiyohi County
Big Stone County Contract for Dispatch Services
August 1st, 2017
Leachate Hauling Agreement
Public Nuisance Hearing on Barry Schanblachler
Water Planning Task Force Recommendations
Kandiyohi County to State of Minnesota (DNR) Property Transfer
SAP 034-622-001, Final Payment and Acceptance
RESOLUTION 2017-39 - Reclassification of Tax Forfeited Parcel
County Ditch 23 Branch 2 Re-Alignment
Lease #11513 CBHH Amendment 12 Remodel Boiler
July 18th, 2017
Central Minnesota Jobs and Training Update
Local Option Sales Tax Discussion
Resolution 2017-38:
GLSSWD 2017 Water & Sewer Utility Rates, Meter Changes and Usage Fees
GLSSWD Rate Study White Page
July 5th, 2017
Motor Vehicle Office Closure and New System Update
Wheelage Tax Discussion & Requirements
PERA Defined Contribution Plan - Resolution 2017-37
Final Payment on PWELC Pavilion
Fire Abatement Request - Fernholz
City of Willmar and Kandiyohi County COOP Construction Agreement - Lakeland Avenue
June 20th, 2017
2017 Performance Measurement Report & Resolution 2017-34
GLSSWD Rate Study Update and Proposed Project Schedule
Nuisance Abatements: Barry Pederson & Debra Ellingson
State of Emergency - Resolution 2017-35
CSAH 55 Overpass Bond Request - Resolution 2017-36
Board of Equilization Decision
Buffer Strips - Resolution 2017-24 OPTIONS
Land Purchase Proposed for Games Lake
DNR Park Grant Award for Games Lake
June 2nd, 2017
2018 Glacial Lakes Trail Grant Application for Maintenance and Grooming
Resolution 2017-29: Prairie Pothole Chaper, MN Waterfowl Assn Gambling Permit
Resolution 2017-30: MNDOT & K.C. Master Partnership Contract
Resolution 2017-31: regarding the Sale of Land known as Unit 6
Resolution 2017-32: regarding the Sale of Land known as Unit 7
DOC Remote Electronic Alcohol Monitoring Agreement
DOC Boarding of Inmates Joint Powers Agreement
NOTICE OF PUBLIC HEARING
Reversion & Revocation of County Road 101
Arctander Township Hall
May 22nd, 2017
SPECIAL OPEN SESSION MEETING
Classification and Compensation Study Final Report
May 16th, 2017
Leachate Hauling Agreement Addendum
Award of Contract: SP 034-605-030, Grading, Aggregate Base, Storm Sewer and Br.34529
Resolution 2017-25: Family Homeless Prevention and Assistance Program
Resolution 2017-27: PWELC Gambling Permit for event 09/08/2017
Resolution 2017-28: Classification for Forfeited Land
May 2nd, 2017
Award of Contract: PH7B, MSW Final Cover
MNDOT & SRF Staff – New London Safety Assessment Update
Reappointment / Appointment for Manager Position Middle Fork Crow River Watershed District
2016 Reconciliation & Renewal of Lease #11468, Amendment 10
Renewal of Lease #11466, Amendment 11 & Lease #11513, Amendment 11
Arvig / County Ditches
Appoint Drainage Viewers for Main and Laterals of CD 24, 51, 58, 61, 63, 64, 65,State Ditch 1 Div 2 and State Ditch 1 “Overland ditch”
Disaster Abatement for Trevor Dunininck
Award bid for Grass Lake Branch 3
RESOLUTION 2017 – 23: 2017 Noxious Weed Appeals Committee
RESOLUTION 2017 – 24: Decision on the Buffer Initiative (3) Options
APRIL 18th, 2017
US Fish & Wildlife (2) Habitat Easements
RESOLUTION 2017-22: MNDOT / Kandiyohi County TH 71 Detour Agreement
RESOLUTION 2017-20 & SP 034-605-030 AC Agreement
Water Planning Task Force Recommendations
2017 State of MN Federal Sipplemental Boating Safety Patrol Grant Agreement
RESOLUTION 2017-21 & Application to vacate portion of County Road 30
a/k/a North Shore Drive
APRIL 4th, 2017
Addemdum to contract with TurnKey Services in the Kandiyoh County Jail
Amendment between Aviands Food Services and the Kandiyohi County Jail
Broadband Tax Abatement Project Information
Broadband MAP
RESOLUTION 2017-19 Approving Property Tax Abatements on Broadband Project
Kandiyohi County Solid Waste Recycing Center Managment Agreement
Mechanical Boiler Contract for Courthouse
SPECIAL SESSION - March 29th
Outdoor Recreation Grant Program Application
Resolution 2017-18: Outdoor Recreation Grant Program
SIGNED AND APPROVED Application and Resolution Outdoor Recreation Grant
March 21st, 2017
Recycling / HHW Annual Report
Buffer Strips Discussion - What Qualifies and Implementing Minnesota's Buffer Law
Buffer Program Implementation Update - February 3, 2017
Buffer Program Implementation Update - February 21st, 2017
Budget and Investment, 4th Quarter 2016
Intersection Evaluation - Local Road Connection to TH 23
March 7th, 2017
PUBLIC HEARING: Resolution 2017-11: proposed tax abatement of
Indian Beach/Irving Township
Resolution 2017-10: Little Crow Country Club Gambling Permit
Resolution 2017-9: Bridge Replacement Program and Bridge Map
Resolution 2017-14:
Calling for Public Hearing on proposed Property Tax Abatement Program for the 2017 Broadband Project
PRESALE REPORT on $5,000,000 General Obligation Taxable Tax Abatement Bonds
Resolution 2017-15:
Calling for the Sale of $5,000,000 General Obligation Taxable Tax Abatement Bonds
Safe & Secure Courthouse Initiative Grant Program
Kandiyohi County and DNR-2017 State Boating Grant Agreement
Purchase Agreement for building #6 - Resolution 2017-12 (MinnWest Campus)
Purchase Agreement for buidling #7 - Resolution 2017-13 (MinnWest Campus)
February 21st, 2017
Gravel Tax Annual Report
Resolution 2017-6: Approving Town Road Account Payments
Resolution 2017-7: MNDOT / Kandiyohi County TH 7 Detour Agreement
Request for Abatement Hearing on behalf of Indian Beach/Irving Township
Resolution 2017-8: DNR Land Acquisition Ringo-Nest WMA Tract 7,8
2016 Bituminous Surfacing, Final Payment and Acceptance
Lease #12130, Amendment #3 MN Board of Animal Health
ROAD AND BRIDGE MEETING AGENDA
February 7th, 2017
TH 71 Project Update
Norman Gjerde Petition for Hearing County Ditch 27 Partial Abandonment
COB Lot-15, FInal Payment and Acceptance
SAP 034-592-001 and SAP 034-592-002, Award of Contracts
2016 Feedlot Officer Annual Report Signature
January 17th, 2017
DNR Delegation Agreement (AIS)
CS-16 Reflectorized Pavement Markings Final Payment and Acceptance
Disaster Abatements Letter
2017 Ditch Levy Proposal and History
January 3rd, 2017
Resolution 2017-1 - Bids for Official Newspaper
Re-Organizational Meeting
Board Approval on a Procurement Policy
CEE-VI Drug and Gang Task Force Grant Agreement
Resolution 2017-2 and Resolution 2017-3:
Health and Human Services Director 2017 Resolution of Transmittal and SIgnature Authority
Resolution 2017-4:
Diamond Lake Trail – Transportation Alternative Program - Sponsoring Agency
Resolution 2017-5:
Diamond Lake Trail – Transportation Alternative Program - Facility Maintenance
December 20th, 2016
Leachate Hauling Agreement
Water Planner recommendation for AIS Task Fork
Roger Ellingson, Nuisance Abatement costs, Special Assessment
2017 License Hauler renewal; Solid Waste/Facility and Recycling
Resolution 2016-63 - 2016 AIS Prevention Aid Plan
Approval of City Prosecution Contracts
Recorders Office Annual Compliance report
SAP 034-601-036, Final Payment and Certificate of Acceptance
SP 034-605-024, Final Payment and Certificate of Acceptance
SAP 034-608-025 & SAP 034-656-002, Final Payment to City of Kandiyohi
Resolution 2016-64 - DNR Easement Application Authorization
Resolution 2016-66 - Authorization to Execute MNDOT Agreement for TH 23 Safety Assessment
CSAH 55 Grade Separation, Final Design Services
Kandiyohi County Trail Plan
AIS Coordinators Contract Renewal
Date Practices Guidelines, Procedures and Department Classifications
December 9th, 2016
NOTE DATE CHANGE FROM December 6th
Award Bids on PWELC Pavilion
Resolution 2016-62: SP 034-605-030 "Negative Declaration for an Environmental Impact Statement"
Findings of Fact and Conclusions SP 034-605-030
Map SP 034-605-030
Donohue Engineering Services Agreement - Eagle Lake Collection System Capital Planning Project
Games Lake County Park and County Road 5 Project
Transfer of funds Grass Lake Project
Proposed 2017 Budget
Johnson Easement Release
County Park Board Meeting - Proposed 2017 Fees and Policies
November 15th, 2016
2016 Delinquesnt Account Memo
Resolution 2016-60: Recovering Unpaid Monthly 2016 Sewer Use Charges by adjustment of the 20170 Nest, George & Henderson Lake Sewer Usage Fee
Resolution 2016-61: Recovering Unpaid Monthly 2016 Sewer Use Charges by adjustment of the 20170 Nest, George & Henderson Lake Sewer Usage Fee
City of Spicer Water Tower Lease Agreement for Radio Antennae
SP 034-070-007, Final Payment and Certificate of Final Completion
Waste Delivery Agreements with West Central Sanitation and Miller Sanitation
PUBLIC HEARING: on Smoke-Free Ordinance
November 1st, 2016
GLSSWD Commission Bylaws Name Change - Resolution 2016-54
GLSSWD 2017 Budget - Resolutions 2016 - 55, 56, 57, 58 and 59
KPC Lake Florida Agreement for metering and billing services
SP 034-090-001, Final Payment and Certificate of Acceptance
October 18th, 2016
Resolution 2016-51: Refunding Bond 2016A $7,140,000
Final Payment and Acceptance Big Kand Lake County Park West Bath House
Grass Lake Grant Agreement
CSAH 55 Grade Separation Schedule
Kandiyohi County Fair Request for Funds
2017 Landfill Rates
Resolution 2016-52: MPCA Market Price
Talking Points Recycling and Solid Waste Management Service
Resolution 2016-53:
Approving the Amendment of the Solid Waste Ordinance,
2017 Landfill Rates, and the Current Per-Parcel Solid Waste Service Charge
Solid Waste Parameter File Listing
Solid Waste Ordinance Amendment
Amended and Restated Solid Waste Ordinance
October 4th, 2016
PUBLIC HEARING - Glacial Ridge Hospitality Tax Abatement
SAP 034-605-028, Final Payment & Certificate of Acceptance
Discussion for Waste Delivery Agreements
Landfill Rates for 2017
Requesting a Hearing to Amend Solid Waste Ordinance - Proposed 2017 SW Revisions and SW Ordinance
September 20th, 2016
Resolution 2016-47: Toward Zero Death Grant Agreement
Resolution 2016-48: Support for Consolidated Telephone Company
Border to Border Broadband Development Grant
Lease 11466, Amendment 10
Lease 11468, Amendment 8
Lease 11513, Amendment 10
Resolution 2016-49: Crow River General Obligation Gary Geer
September 6th, 2016
Resolution 2016-43 & Public Hearing Kandi Mall Rehabilitation Project Tax Abatement
Broadband Discussion and Map
Presale of Refunding Bonds & Resolution 2016-46
2017 EDC Tax Levy
2017 County Tax Levy Preliminary Request
2017 HRA Tax Levy
Resolution 2016-45 Market Price for Solid Waste Management Tax
Nuisance Abatement Hearings: Harold Cole and Roger Ellingson
Sap 034-612-001 & Sap 034-6543-002, Final Payment to City of Raymond
2015 Bituminous, Final Payment & Certification of Final Payment
Resolution 2016-44 Crow River Low Interest Loan
Requesting Public Hearing for Glacial Ridge Hospitality Tax Abatement
August 16th, 2016
Partial Abandonment Petition Hearing Ditch #27 Br. 10
Broadband Feasibility Study Final Report
Broadband Internet Study Final Report
Broadband Executive Summary
Resolution 2016-39: Opting Out of the requirements Temporary Family Health Care Dwellings
Award Bid to remove and replace roof shingles on 16 Bed CBHH
Lease #11468 Amendment 7 for Signature
MNCCC Joint Powers Agreement & Bylaws:
MNCCC Memo July 2016, JPA Approved June 2016
MNCCC Bylaws Amended June 2016
When A Contract Ratification is Required & Why
Resolution 2016-40: BCA JPA with HHS, Sheriff, Community Corrections and Attorney Offices
Health and Human Services JPA with BCA
Sheriff's Office JPA with BCA
Sheriff's Office Court Amendment
County Attorney JPA with BCA
County Attorney Court Amendment
Community Corrections JPA with BCA
Community Corrections Court Amendment
Resolution 2016-41: Authorizing KC Sheriff's Office to enter into agreement with the MN Department of Public Safety
Resolution 2016-42: "Honor The Badge Week" - September 11th - 17th, 2016
Bur Oak Nordic Ski Trail Grant
August 2nd, 2016
Nuisance Abatement Hearing: Donald Thorpe and Barry Shanbachler
Schedule for Kandi Mall Rehabilitation Project Tax Abatement
Veterans Service State Grant Approval
Resolution 2016-37: Appointment of Commissioners to the 2016 Canvassing Board
Resolution 2016-38: PWELC Application for Gambling Permit, 9/9/2016 event
July 19th, 2016
Water Planning Task Force Recommendations
US Fish & Wildlife Land Acquisition
Resolution 2016-35 - Hawk Creek Low Interest Loan
Resolution 2016-36 - Hawk Creek Watershed General Obligation Note
Hawk Creek Low Interest Loan Approval Information
Norman Gjerde County Ditch #27 Br 10 Partial Abandonment Petition
Grass Lake Project - Private Tile Re-Route Agreement
JULY 5th, 2016
County Road 133 Revocation and Reversion - Resolution 2016-34
CTC (Connecting The Community) Introduction and
Letter of Intent Broadband Provider Partnership
Request from Kandiyohi County Lake Association donating to AIS Task Force Funds
Jail Service Agreement between Turnkey and Sheriff's Office
NL-Spicer School District Liaison Deputy Agreement
June 21st, 2016
Award of Contract: SP 034-622-001 and CP 23-16
Award of Contract: SP 3405-42 and SAP 034-605-029
CIty of Willmar / Kandiyohi County Cooperative Construction Agreement
2016 Performance Measurement Report and Resolution 2016-32
Gambling Permit Freedom Ridge Rocks - Resolution 2016-31
Establishing an Absentee Ballot Board - Resolution 2016-33
Lease #11513 Amendment #9
FRIDAY, June 10th, 2016 - NOTE DATE CHANGE!
Wetland Replacement Plan Public Works (Dover Township) 41st Ave NE
Resolution 2016-29: 2016 County State Aid Highway Funds Advance
Resolution 2016-30: Innovative Business Development Public Infrastructure Application
May 17th, 2016
Amendment #6 Food Safety Service Agreement with A'Viands
Amendment #1 Contract with State of MN housing State Prisioners
2016 Federal Supplemental Boating Safety Patrol Grant Agreement
May 3rd, 2016
Reappointment or Appointment for Manager Position North Fork Crow River Watershed
Renewal of Lease #11819
Resolution 2016-25: Gambling Application
Award of Contract: SAP 034-070-007, Edge line Striping
Resolution 2016-26: MNDOT/Kandiyohi County Cooperative Construction
City of Raymond / Kandiyohi County Cooperative Construction Agreement
CloudNet Water Tower Lease Agreement for Wireless Internet Services
Resolution 2016-27: Chippewa River One Watershed, One Plan
"Flint: Can It Happen Here?" Video Conference Agenda
APRIL 19th, 2016
Award of Contract: SAP 034-640-016, Grading and Aggregate Base
Resolution 2016-24: MNDOT/Kandiyohi County TH 71 Detour Agreement
Resolution 2016-21: Gambling Application
Resolution 2016-22: CCT (Central Community Transit) Joint Powers Agreement
Emergency Management Training for Public Officials
Resolution 2016-23: Emergency Management Authorizing Execution of Grant Agreement
Joint Ditch #11 Kandiyohi/Meeker petition for parial abandonment/set hearing and MAP
April 5th, 2016
Award of Contract: 2016 Bituminous Surfacing
Reappointment or Appointment for Manager Position MFCRWD
- Ruth Schaefer or Kala Kaehler
Recommendation to Purchase - Front End Loader
Water Planning Task Force Recommendations
Resolution 2016-20: Noxious Weed Appeals Committee
CNE (Communication Network Engineering, Inc) Contract Signing for Broadband Feasibility Study
Boat and Water Safety Grant
Aquatic Hunter Application
AIS Decontamination Unit Agreement
Permit Approval for Grace's Place of Minnesota June 11th and June 12th, Saulsbury Beach County Park
March 15th, 2016
Award Broadband Feasibility Study
Resolution 2016-11 & Resolution 2016-12 : CSAH 5 Revocation & CSAH 5 Establishment & Designation
Resolution 2016-13 & Resolution 2016-14: CSAH 23 Revocation & CSAH 23 Establishment & Designation
Resolution 2016-15: CSAH 22 Establishment & Designation
HHW/Recycling Report
Resolution 2016-16: Authorizing to Proceed in Eminent Domain
Resolution 2016-17: Bridge Replacement Program
Resolution 2016-18: Authorizing to Execute MNDot Surveying Agreement and State of MN Joint Powers Agreement for Professional / Technical Services
Resolution 2016-19: Classification of Forfeited Lands
March 1, 2016
CP 75-14 Grading & Aggregate Surfacing Final Payment & Certificate of Acceptance
2015 Gravel Tax Distribution
Lease #11468, Amendment 6
Lease #11513, Amendment 7
Lease #11513, Amendment 8
Lease #11466, Amendment 9
Kandiyohi Country Cooperative Weed Management Grant MOU
Resolution 2016-10: Authorizing and Fixing Terms of Sale
February 16th, 2016
Don Ericson, Emergency Managment Homeland Security Award
Central Minnesota Jobs and Training Update
Resolution 2016-7 - MNDOT / Kandiyohi County TH Detour Agreement
Resolution 2016-8 - Supporting Minnesota Broadband Vision
Kandiyohi County Rural WIFI Hotspots through MVTV
Award of Contract: LFPH7BD3-16, 2016 Landfill Development Construction
CP 40-150A, Bituminous Overlay, Final Payment and Certificate of Acceptance
Solid Waste Collection & Transportation License
Willmar Area Lakes Vision 2040 Community Event, Feb.24th; 6 p.m.
Resolution 2016-9 - Approving Payment to Townships
February 2nd, 2016
Resolution 2016-4 Approving Property Tax Abatement of MNWest Technology Campus
CR 137 Diamond Lake Access Title Clean Up
County Feedlot Annual Report and Supplemental Information Approval and Signature
Resolution 2016-2 Approval of Gambling Application for PWELC/New London Fire Department
Resolution 2016-3 Procurement Policy
Resolution 2016-5 Kandiyohi County Soil & Water Conservation District - Kandiyohi County & Crow River Organization of Water - Kandi Creek Watershed, Clean Water Fund Project Contribution Agreement
January 19th, 2016
CS - 15 Reflectorized Pavement Markings - Final Payment and Certification
2016 CEE-VI Drug and Gang Task Force Department of Public Safety Grant Agreement Amendment
A.I.S. Delegation Agreement
Property Assessed Clean Energy Program (PACE of MN) Joint Powers Agreement
Water Planning Task Force Recommendation
Set 2016 Ditch Levy - History and Ditch Repair Liens Payable 2016
JANUARY 5th, 2016
Resolution 2016-1 Bids for Offical Newspaper
Re-Organizational Meeting
Approval of City Prosecution Contracts: Raymond, Spicer and New London
Agreement between Sheriffs Office and Guardian RFID
Prairie Lakes Youth Program Lease
Grass Lake Grant Amendment
December 15th, 2015
Certification of the 2016 Budget
Initiative Foundation Grant - Program Partner Contract
Attachment A - Centralized Inspection and Decontamination Station
Evaluating the Effectiveness of AIS Prevention Strategies
Project Partner Activities
Attachment B - Reimbursement Manual
County Commissioners Salary Resolution 2015-61
County Commissioners Salary Resolution 2015-61 with 2% increase
Proposed 2016 Landfill Rates for Electronic Goods
2016 Solid Waste Haulers License Renewal
Resolution 2015-59 and Resolution 2015-60:
Review of Proposed State Wildlife Managment Area Land Acquisitions
MAPS - Follies WMA, Tract 3 and Plat Map, Tract 11
December 1st, 2015
Pawn Broker License 'Willmar Trading Post'
Warrant Cancellations
MPCA County Feedlot Program Delegation Agreement Work Plan & Signature
Road Jurisdiction Township Turn Back discussion
Future Road and Bridge Funding discussion - Funding Shortfalls, Sales Tax Estimated Revenue & Penny Gas Tax
Proposed County Park Fees and Policy Wordage Changes
Local Option Taxes for Transportation
November 17th, 2015
US Fish and Wildlife Habitat Easement
1. Letter 2.Certificate 3. Plat 4. Aerial Photo
Resolution 2015-48 - REVISITED from the 10/20/15 / 11/3/2015 board meeting
Resolution 2015-48 Additional Information
LEC Contracts with Pennock, Raymond, Spicer and New London
Contract with Big Stone County for dispatching
Grant agreement between Kandiyohi County and State of MN Department of Natural Resources for snowmobile enforcement activities
GLSSWD Delinquent Utility Fees Memo to the Auditor
GLSSWD Delinquent Utility Fees Memo to the Commissioners
GLSSWD Resolution 2015-55
GLSSWD Resolution 2015-56
Resolution 2015-57: County Program Aid
November 3rd, 2015
Lease #12142 signature needed for the MN Department of Human Services
Resolution 2015-48 - REVISITED from the 10/20/15 board meeting
Resolution 2015-48 Additional Information
Green Lake Sewer and Water District Resolution 2015-50
Green Lake Sewer and Water District Resolution 2015-51
Green Lake Sewer and Water District Resolution 2015-52
Green Lake Sewer and Water District Resolution 2015-53
Green Lake Sewer and Water District Resolution 2015-54
Glacial Lakes Trail Snowmobile Grant Agreement
October 20th, 2015
Resolution 2015-49: Market Price for the Solid Waste Management Tax
Bryan Hedlof Wetland Replacement Plan
Natural Resources Block Grant
Water Planning Recommendations
Resolution 2015-47: Authorizing Participation in the Interoperable Emergency Communications Grant
Resolution 2015-48: DNR Riparian Easement on Tax Forfeited Land
Resolution 2015-48
Presentation on new service called Honor Rewards Community program for Veterans
Grant agreement between Kandiyohi County and State of MN Federal Boating Safety Supplemental Equip.
Amendent No.8 to Lease 11466 with the Department of Human Services
Amendent No. 1 to Lease 12130 with the Department of Agriculture
October 6th, 2015
Professional Services Contract Funding
Martinez Abatement Request
Resolution 2015-45 DNR Review of Proposed State Land Acquisition
License Bureau Extended Hours Update
Final Payment for Leachate Buster Project and Certificate of Payment
Proposed County Park Names
Resolution 2015-46 and MN SF 2204 Opposing the Creation of a MN River Basin Commission
September 15th, 2015
Authorizing of Tax Forfeited Sale - Resolution 2015-40
Authorization of Tax Forfeited Sale - Resolution 2015-43
2016 AIS Work Plan - Resolution 2015-41
Duane Hultgren Wetland Bank Application
Water Tower Lease Agreement for Wireless Internet Service
Authorized to Execute Grant Agreement with MN Dept of Public Safety - Resolution 2015-42
September 1st, 2015
Kandiyohi County Safe Community Coalition Update & Authorizing Execution of
Toward Zero Death Grant - Resolution 2015-38
Agreement between New London Spicer School District & Sheriff Office for School Resource Officer
2016 Tax Levy Preliminary Request
2016 HRA Tax Levy
Bushmill 20004A Tax Abatement Bond Approval - Resolution 2015-39
State of MN Joint Powers Agreement Amendment
PaintCare Agreement
MN Dept of Ag Agreement
August 18th, 2015
Solid Waste Recycling Center Management Agreement Addendum with West Central Industries
Rental Rehabilitation Deferred Loan Program Letter - Resolution 2015-37
Bur Oak Nordic Ski Trail Grant
Eagle Lake Sewer District motion approving Special Assessments
for Charles & Annette Derouin
Permission Attorney Shane Baker to execute Master Subscriber Agreement
for MN Court Data Services
Annual Recorder Compliance Report and Delievery Date Summary
Other: Kandiyohi Soil and Water Conservation District Office Conservation Tour. Also invited the Kandiyohi County Water Plan Task Force Committee and local Legislature Representative. Bus will be leaving from the front of the bulding at noon.
August 4th, 2015
Veterans State Grant Approval - Resolution 2015-34
Request to transfer funds from Recorder Compliance Fund for Pictometry Updates
TH 12 Detour Agreement Amendment
Kandiyohi Power Cooperative Easement Agreement
City of Pennock OPERA Program Sponsoring Agency - Resolution 2015-35
Re-appoint County Surveyor for another 4 year term - Resolution 2015-36
July 21st, 2015
U.S. Fish and Wildlife Wetland Easement - Mark Olson
Final Payment request for CND Final Cover at Landfill
Lease # 12130 Agreement with Department of Agriculture
Grass Lake Update
Middle Fork Crow River WD Petition to Outlet to CD 28 - Set Hearing Date
Arvig Fiber Optic Crossing Permit
Health and Human Services Building 20th Anniversary
PWELC Cimbing Wall Event
July 7th, 2015
Central MN Jobs and Training Update
Bid Letting: COB Lot-15, County Office Building West Lot Reconstruction
Memorandum of Agreement with EXTENSION
Chippewa River Watershed Low Interest Loan: Resolution 2015-32 & Resolution 2015-33
Award of Contract: SP 034-090-001, Butiminous Trail & Culvert Replacement
Final Payment & Certificate of Final Acceptance: SAP 034-604-024 & SAP 034-599-037
G.I.S. Data Pricing
June 16th, 2015
Bid Letting: SP 034-090-001, Eagle Lake South Trail
Bid Letting: CP 40-15, Bituminous Surfacing
Take Heart Program - Appreciation Ceremony
Contracts/Agreements Letter with State of MN regarding eCourt Project
Joint Powers Agreement with D.O.C.
2015 Performance Measurement Report & Resolution 2015-31
A.I.S. Grant Request
June 2nd, 2015
NO SUPPORTING MATERIALS WILL BE POSTED
Please contact the office if you have any questions!
May 19th
County Board Building West Lot Coop Construction Agreement
Federal Supplemental Boating Safety Patrol
Feedlot Performance Credit Grant Agreement Approval and Signature
May 5, 2015
Sunburg Area Commercial Club Request for Permissio to Use County Property for Farmers' Market
Award of Contract SAP 034-605-028 Grading and Aggregate Base
Resolution 2015-25: SP 034-090-011 (Eagle Lake South Trail) Advance Construction Agreement
Prairie Pothole Chapter Gambling Permit Request: LG220 Application for Exempt Permit
Buboltz Disaster Absetment Request
Law Enforcement Center Energy Saving Light Replacement Plan
Sunburg Area Commercial Club Request: Permission to Use County Property for Farmers' Market
County Ditch 23A: Public Hearing Documents
April 21, 2015
Award of Contract: SP034-605-024, Grading, Aggregate Base and Bridge #34J44
SAP034-623-027 City of Willmar/Kandiyohi County Cooperative Construction-Agreement
SP034-090-001 Eagle Lake South Trail Easement Agreement
Willmar Aerial Spraying – Request to Spray for Tent Worm Caterpillars
Request to Reduce Fee for GIS Data
Resolution 2015-23: Region 6E Family Homeless Prevention and Assistance Program
Resolution 2015 – 24: Noxious Weed Appeals Committee
Grass Lake Petition for CD 23 impoundment and Ditch Re-alignment
Lake Wakanda Enhancement Plan Overview and Memorandum of Understanding
Electronic Document Management System Summary Memo
Electronic Document Management System Cost Summary
Electronic Document Management System in MN Counties Map
April 7th, 2015
Nuisance Abatement Hearing for Jimmy Koch
Water Planning Task Force Recommendations
U.S. Fish & Wildlife Service Habitat Easement Proposal and Acquistion for Waterfowl Productions Areas
U.S. Fish and Wildlife Letter to Kandiyohi County Commissioners
U.S. Fish and Wildlife Kandiyohi County Map
U.S. Fish and Wildlife Map dated 7-30-2013
U.S. Fish and Wildlife Map dated 10-30-2013
U.S. Fish and Wildlife Map dated 11-20-2013
Resolution 2015 - 19: Targeting BMP's in the Crow River Watershed Protection Project
Annual Feedlot & Performance Credit Report
Eagle Lake South Trail Grant Agreement, Resolution and Application
2015 Market Value Changes
Resolution 2015-21: Glacial Lakes Trail Snowmobile Club Sponsorship
Resolution 2015-22: Forfeited Lands
March 17th, 2015
Habitat for Humanity Abatement / MN Statute 375.192
H.R.A. POHP Funding from MN Housing
Memorandum of Agreement North Fork Crow River Water Planning Partnership
Moller EAW Finding of Fact
Moller Supplemental Submittal
Resolution 2015-18, Moller EAW
March 3rd, 2015
Resolution 2015-14, County State Aid Highway Funds Advance
Resolution 2015-15, Vacating Lake Avenue within plat of Crescent Beach
Resolution 2015-16, Chippewa River Watershed Low Interest Loan
Resolution 2015-17, Tax Forfeited Land Classification
February 17th, 2015
Lake Wakanda Enhancement Plan Overview
Approving Payment to Townships, Resolution 2015-13
3 Day Event Request for County Park #4
February 3rd, 2015
Nuisance Abatement Special Assessment - Roger Ellingson
Ditch Repair Liens Proposal Payable 2015
Ditch Repair Liens History
CD 26 Petition for Wetland Impoundment
Little Crow Area Trail Association - MNDOT Limited Use Permit & Resolution 2015-12
January 20th, 2015
Public Hearing - Remand of Wetland Conservation Act Appeal - Duane Hultgren
Abbett Abatement
Approval of City (Spicer, New London & Raymond) Prosecution Contracts
R & B Funding Handouts - Penny Gas Tax & Local R & B Hwy Users Tax Info
2014 Bituminous Final Payment & Certificate of Acceptance
Habitat for Humanity of West Central MN Abatement
January 6th, 2015
Re-Organizational Meeting
CS-14 Reflectorized Pavement Markings – Final Payment and Certificate of Final Acceptance
CP 107-11 & CP 138-14 Grading and Aggregate Base – Final Payment and Certificate of Final Acceptance
Resolution 2015-2 * Norway Lake/Games Lake – (TAP) Sponsoring Agency
Resolution 2015-3 * Norway Lake/Games Lake Trail – (TAP) Agreeing to Maintain Facility
Resolution 2015-4 * County-Wide Bridge Replacement Program
Little Crow Area Trail Association – MnDOT Limited Use Permit
Resolution 2015-5 * Appointing Coroner
Resolution 2015-6 * Appointing Assistant Coroners
A.I.S. Supplemental Grant
A.I.S. Update
A.I.S. Work Plan Update
State Auditor's Recommendation Fund Balance Carry-Overs
Resolution 2015-7 * Health & Human Services Director Transmittal and Signature Authority
December 16th, 2014
Amending 2014B G.O. Bond Solid Waste Bond Resolution
TH 12 Corridor Study Presentation
PUBLIC HEARING: tax abatement request for former Regency East Housing Development
City of Willmar Wetland Replacement Plan
BNSF Willmar Wye Memorandum of Understanding
Kandiyohi County LRIP Resolution of Support
Dovre Township Road Grant Resolution of Support
VAWA Grant
A.I.S. Plan
Solid Waste & Recycling License Renewals
December 2nd, 2014
Scope of the Public Hearing on Remand Order From BWSR regarding Hultgren Farms
Hultgren TEP findings in response to BWSR Remand Order Dated May 22, 2014
Findings and Summary of Actions - Produced by Hultgren Farms Dated September 2, 2014
Grant Agreement for CEE-VI Drug and Gang Task Force
Summary of Bylaws & Joint Powers Agreement Changes by the MCCC
Joint Powers Agreement with Minnesota Counties Computer Cooperative Amendment Approval
Solid Waste Bond Sale Bids
November 18th, 2014
GLSSWD Delinquent Utility Account Assessments
County Ditch 40 Meeting Decision
Oil Air Economic Development Tax Abatement Request Hearing
SAP 034-609-022, Grading & Bituminous Final Payment and Acceptance
SAP 034-604-023, Granding & Agg. Base - Final Payment and Acceptance
November 4th, 2014
$1, 835,000 G.O. Solid Waste Bonds, Series 2014B Bid Results & Resolution awarding bid & issuing bonds
Wetland Delineation / Replacement plans for Eric & Kellie Olson Marlyn Marquardt & Dahmes Stainless Steel
Warrent Cancellations
Tax Abatement Policy
Kandiyohi County / Roseland Township Cooperative Construction Agreement Funding Amendment
Oil - Air Tax Abatement Request letter
Oil - Air Products
October 21st, 2014
$1, 835,000 G.O. Solid Waste Bonds, Series 2014B Presale Report & Memorandum
Resoultion approving modifications to the Joint Powers Agreement forming the Central Minnesota Emergency Services Board
October 7th, 2014
Commissioner's Award for Distinguished Service in Community Health Services
Resolution establishing procedures relating to compliance with reimbursement bond regulations under the Internal Revenue Code
SP 034-070-006, Chevron Sign Placement, Final Acceptance and Payment
SAP 034-605-027 etal, 2013 Bituminous Surfacing, Final Acceptance and Payment
GLSSWD Budget
10/7/14 County Board Budget Memo
2015 Modified Budget with Assessments
Resolutions
DNR Land Acquisition
Ditch Buffer Non-Compliance staus
September 16th, 2014
Scope of the Public Hearing on Remand Order From BWSR regarding Hultgren Farms
Hultgren TEP findings in response to BWSR Remand Order Dated May 22, 2014
Findings and Summary of Actions - Produced by Hultgren Farms Dated September 2, 2014
Resolution Authorizating Execution of Grant Agreement between Sheriff and MN Dept of Safety
SEPTEMBER 2nd, 2014
Nuisance Abatemeent Hearing: Roger Ellingson
Resolution establishing Market Price for Landfill Fees
2015 County Tax Levy Preliminary
2015 Health and Human Services Budget
2015 Public Works Budget
EDC Tax Levy
HRA Tax Levy
Amendments of Lease #11513, #11466 and #11468
AUGUST 19th, 2014
County Feedlot Performance Grant Agreement
Section 218 Social Security Coverage and the PERA Correctional Plan
Kandiyohi County Housing and Redevelopment Authority Board of Commissioners Position Description
AUGUST 5th, 2014
Recycling Drop Off Shed Agreement between K.C. & Lake Andrew Township
Southwest Initiative Foundation Update
K.C. and City of Kandiyohi Cooperative Construction Agreement
MnDOT and K.C. TH 12 Detour Agreement
Food Contract between K.C. Jail & A'viands Food
Resolution Authorizing Execution of Agreement
Vision 2040 'Brain Gain' meeting information
July 15th, 2014
Water Planning Task Force Recommendations
Kandiyohi/Renville KAT Joint Powers Agreement
Broadband Service Need in the County
Grant Program
General Information
Map of Service
Service by County
Additional Information
July 1st, 2014
Annual Compliance Budget for Recorder's Office
UCC Filings
MOMS Update
Safe At Home
June 17th, 2014
Central Minnesota Jobs and Training Update and Agreement
2014 Performance Measurement Report and Resolution
Joint Powers Agreement between KC and Department of Corrections Boarding Prisoners
Contract Award - CP 23-14 Bituminous Overlay - Quotation No. 539
Resolution Establishing an Absentee Ballot Board
Abatement of Solid Waste Fees for Carol Werder
June 3rd, 2014
Proposed U.S.Fish and Wildlife Easements Acquisitions (2)
K.C. Hazard Mitigation Plan and Resolution
Contract Award for SP 034-070-006 Chevron Sign Placement
MN/DOT/K.C. TH 12 Detour Agreements and Resolution
Information Systems Policy Electronic Device
May 20th, 2014
KAT Resolution Joint Powers Merger
Kandiyohi County & State of MN Boarding Prisioners Contract
Towards Zero Deaths Grant Resolution
May 6th, 2014
SAP 034-607-022, Final Payment & Certificate of Final Acceptance
Water Planning Task Force
Law Enforcement Center Bond Refinancing - Ehlers & Associates
Pope County Inspection Agreement
2014 Noxious Weed Appeals Committee Resolution
County Ditch #12 Benefited Acres Error Correction
April 15th, 2014
Apex Leachate Treatement Presenation
Apex Leachate Treatment Agreement
Personnel Policy - Sick Leave
Jennie-O Expansion Letter
Bridge No 34526 Rehabilitation (County Park #2)
BNSF Willmar Connection
April 1st, 2014
BNSF Willmar Wye and Industrial Spur MOU
Wetland Technical Evalutaion Panel - Duane Hultgren
2014 Market Value Update
Boat & Water Safety Grant between State of MN and Kandiyohi County
March 20th, 2014
Public Hearing: Appointed Vs Elected of Recorder and Auditor/Treasurer
State Auditors Recommendation Fund Balance Carry-Overs
CP 38-11, CP 130-11 and SP 34-605-20 Final Payment and Certificate
Intersection Safety Improvement Projects:
CSAH 5 Bridge Overpass of TH 23 Approval of Memorandum of Understanding
Amendment to the State of MN Dept of Corrections contract for boarding prisioners
March 4th, 2014
2013 Gravel Tax Distribution
2013 Community Service Annual Report
PWELC Update and Resolution Bur Oak Nordic Ski Trail Grant
Feedlot Work plan Approval and Performance Approval
Resolution Notifying Public of Intent to Appoint Recorder and Auditor/Treasurer
for Public Comment at Public Hearing
February 18th, 2014
2014 Town Road Account Distribution Approval Resolution
Minnesota River Basin Joint Powers Agreement Termination Process
Redesign Updates - Phase 1
Redesign Updates - Phase 2
New County Logo Proposal
Conservation Easement Program Letter of Support
Grass Lake Contract Agreement
February 4th, 2014
Grant Agreement between Kandiyohi County & Department of Public Safety for Drug Task Force Funding
Food Service Management Agreement between Kandiyohi County & A'Viands, LLC
Southern Prairie Health Purchasing Alliance Joint Powers Agreement Resolution
January 21st, 2014
Waste Water Discharge Permit for City of Willmar
Water Planning Recommendations
Final Payment to Roseland Township for projects SAP 034-605-025 and CP 79-12
January 7th, 2014
CD 12 Buffer Strip Payment Correction
Grass Lake Acquisition Agreement Cancellation
MNDOT & KandiyohiCountyAgreement for TH 12 Detour, on CSAH 8, 9 and 23
LBRP Grant Agreement and Resolution, Bridge Bonding for SAP 034-604-034
December 17th, 2013
PUBLIC HEARING - Green Lake Sanitary and Sewer Well Head Protection Plan
Approve City/County/State Agreement for TH 12 Corridor Study
Contract Award: SAP034/604/024 and SAP034/599/037
Contract between New London and Pennock for Law Enforcement Services
Final Payment & Certificate of Final Acceptance - Reflectorized Pavement Markings CS-13
Amendment to Jail Boarding with the DOC to increase dollar amounts
Contract for Raymond for Law Enforcement Services
Snowmobile Grant between Sheriff's Office and Commission of Natural Resources
December 3rd, 2013
NO SUPPORTING MATERIALS WILL BE POSTED
Please contact the office if you have any questions!
November 19th, 2013
Wetland Replacement Plan for Larry Larson
November 5th, 2013
2014 - 2015 Natural Resource Block Grant
Approval of Glacial Lakes Trail Snowmobile Grant
October 15th, 2013
ST. John Township Memorandum of Understanding
Verizon Tower Lease Amaendment County Park #2 Bridge
October 1st, 2013
PUBLIC HEARING:
October 1st - 10:00 a.m., County Board Meeting
Environmental Health Licensing Ordinance for:
Food, Beverage and Lodging Establishments
Manufactured Home Parks
Recreational Camping Areas
Youth Camps and
Public Pools
J. P. Agreement between MN Commissioner of Corrections and Kandiyohi County
Waste Water Renewal Permit for City of Willmar
Water Planning Recommendations
CSAH 10 Right of Way Vacation Resolution
September 17th, 2013
HEARING - Southern MN Beet Sugar Cooperative Petition for Outlet County Ditch #37
Resolution for Market Price for Solid Waste Management Tax
Bur Oak Nordic Ski Trail Grant Ageement
Revoking and Establishing County State Aid Resoultion for CSAH9
Big Stone County Contract regarding PSAP Services
Resolution to accept Grant from MN Dept of Veterans Affairs
September 3rd, 2013
Nuisance Abatement Hearing for William Tester
2014 Tax Levy Preliminary Request
Grass Lake Project Update - (map available upon request)
August 20th, 2013
Notice of Resignation of County Assessor
Kandiyohi County Safe Community Coalition Presentation
Southern MN Beet Sugar Coop Beet Pile Map
Southern MN Beet Sugar Coop Petition
New London-Spicer School Agreement
______________________________
Kandiyohi-Renville Community Health Board Meeting Information
Environmental Health Integration
Kandiyohi County Licensing Ordinance
Renville County Licensing Ordinance
August 6th, 2013
SAP 034-607-022 Grant Agreement and Resolution
SAP 034-604-024 Bridge Replacement No. 34J38 - Rejection of Bids
Information on Feedlot Rule Revision
Grass Lake Project Contract Amendment
Grass Lake Project Detailed Amended Scope
July 16th, 2013
Hawk Creek Low Interest Loan Resolution
Minnesota Clean Water Partnership Project Implementation Loan Agreement
Resolution Authorizing Imposition of Wheelage Tax
Amendment to Joint Powers Agreement Southwestern MN Adult Mental Health Consortium
July 2nd, 2013
NO SUPPORTING MATERIALS WILL BE POSTED
Please contact the office if you have any questions!
June 18th, 2013
U.S. Fish & Wildlife Habitat Easement Proposal
Wetland Replacement Plan & Wetland Replacement Determination for Jerry Gruber
June 4th, 2013
Tax Abatement for Disaster and Tax Abatement for Relief
Update on Phase II of Redesign
Approving Kandiyohi County Water Plan Resolution
Wetland Replacement & Delineation Plan, Spronk Brothers III Real Estate
2013 Performance Measurement Report & Resolution
May 21st, 2013
NO SUPPORTING MATERIALS WILL BE POSTED
Please contact the office if you have any questions!
May 7th, 2013
Glacial Ridge Development Association Interpretive Kiosk & Sign Project Final Review
Tax Abatement Hearings: Sondrol Service Station, Sunburg Trading Post, Torgerson's
Landfill Monitoring Well Easements for: Olson, Sheiver and Jorden
April 16th, 2013
Tax Abatement Request for Hearing:
Sondrol Service Station and Sunburg Trading Post, Sunburg
Minnesota Statue on Tax Abatement
Kandiyohi County A.I.S. Work Plan
April 2nd, 2013
Diamond Lake Wastewater Collection System Final Payment
State of MN and Kandiyohi County Master Partnership Contract Resolution
Water Planning Task Force Recommendations
Approving Kandiyohi County Solid Waste Mangement Plan Resolution
2013 County Transportation Funding Resolution
Kandiyohi / Renville Overlay Agreement
March 19th, 2013
There will be NO supporting materials for this board meeting listed on the webiste -
please contact the office you have any question, thank you!
March 5th, 2013
Resolution of Support: Family Homeless Presention Program
Eagle Lake South Trail Resolution
February 19th, 2013
Annual Performance Credit Report
2013 Town Road Account Distribution
February 5th, 2013
MNDOT/Kandiyohi County Agreement for use of CSAH 7 for Trunk Highway 9 Detour
Noxious Weeds Appeal Committee Resolution
Notice to Vacate a portion of Lake Avenue
Feed Logic Note - Resolution for Dissolution
January 15th, 2013
Eagle Lake Trail Agreement - Project #C031-12-4A
January 8th, 2013
Re-Organizational Meeting - 2013 Committee List
Elect to Appointed Resolution for Auditor/Treasurer and Recorder Offices
Public Works MNDOT Agreement (1) and Final Payment (4)
Request from AIS Committee and Middle Fork to Apply for Grant
December 18th, 2012
Wetland Replacement and Delineation Plan for Gary Kidrowski
License Solid Waste Haulers for 2013
PUBLIC HEARING:
Review Draft Water Plan - click on link below
http://www.co.kandiyohi.mn.us/docs/EnvSvcs/WaterPlan/KandiyohiCounty_DraftWaterPlan_2013_2022_.pdf
PUBLIC HEARING: Community Development Block Grant Program Recap
Sibley State Park Boundary Expansion
MOU between Regional Radio Board and Kandiyohi County for regional logging services
Community Health Board
December 11th, 2012
Household Hazardous Waste Contract Approval
Amendment of State of Minnesota Lease #11466
MN/DOT Intersection Conflict Warning Agreement - TH 23 and CSAH 5
November 20th, 2012
Resolution - County Wide Bridge Replacement Program
Resolution - Bridge Replacement Pre-Application for Bonding
GLSWD Delinquent Accounts Assessment
Tobacco Free County Park Beaches
Solid Waste Recycling Center Management Agreement Addendum
November 6th, 2012
Turnkey Agreement for Commissary in Jail
Delegation Agreement between Renville CHB and K.C. Local Board of Health
Supporting Hands Nurse Family Partnership Joint Powers Agreement
Community Health Board - Termination Agreement for C & TC Administrative Services
October 16th, 2012
Nuisance Abatement Hearing: Ralph Wersinger and Scott & Viona Hanson
Canvassing Board Reps for General Election
Review of Ordinance Regulating the Use of Outboard Motors on Foot Lake
Kandiyohi County Assessor Reappointment
Veteran's Services Operational Grant Resolution
October 2nd, 2012
US Fish & Wildlife Service Habitat Easement
Resolution to request Comprehensive Water Management Plan Extension
Chippewa River Watershed Project Joint Powers Agreement
Hawk Creek Watershed Project Joint Powers Agreement
Amendment to Hawk Creek Low Interest Low Agreement
VHF Interoperable Frequency Use Agreement between State of MN / Kandiyohi County
September 18th, 2012
2013 Natural Resources Block Grant
Resolution for Market Price for Solid Waste Managment Tax
County State Aid Highway Funds Advance Resolution Project No. SAP 034-609-022
PUBLIC HEARING - Ditch 52 Outlet
September 4th, 2012
2013 - 2015 MOA for Extension and Kandiyohi County
Kandiyohi County Safe Community Coalition Resolution
2013 Tax Levy Preliminary Request
Chippewa River Accelerated Restoration Project Resolution
Targeting BMP's in the Crow River Watershed Project Resolution
Chad Monson - County Ditch 23, Branch 3 Easement
August 21st, 2012
Wetland Replacement Plan for Richard Seipel and Gloria Skalbeck
Non-Statutory Fee for the Absent Marriage Applicant Resolution
Kandiyohi-Renville Community Health Board Joint Powers Agreement
August 7th, 2012
TZD (Towards Zero Death) Grant Resoultion for 2013-2014
Building Design Structure Study
Information on Spicer TIF (Tax Increment Financing)
Grass Lake Grant Agreement Amendment
Grass Lake Easement Acquisition Agreement
July 17th, 2012
"Heart Safe County" Resolution
Recoding Compliance Status Report
A Wetland and A Habitat Easement for Alan and Lynnette Olson
July 3rd, 2012
Water Planning Recommendations
Chippewa River Low Interest Loan Approval and Resolution
A'viands Food Contract Amendment Agreement
Southern Prairie Health Purchasing Alliance Joint Powers Agreement
Hawk Creek Watershed Joint Powers Discussion
Accept or Reject bids on Ag Land Property, Parcel # 21-034-0050 and 21-999-2000
Approval of 2012-2013 Budget Timeline
June 19th, 2012
City of Spicer Wetland Replacement Plan
Phase 1 Final Report of Springsted Study
Results of the RFP for Life and Disability Insurance
Agreements #01291 and #01482 MNDOT and Kandiyohi County Project: SP 034-060-005 and SP 034-060-006 Glacial Ridge Scenic Byway (Interpretive Signing
2012 Performance Measure Resolution
Absentee Ballot Board Resolution
June 5th, 2012
Wetland Replacement Plan: Galen Koll, Gloria Skalbeck and Terry Lockwood
PUBLIC HEARING: Tax Abatement Proposal (Willmar Lakeland Hotel)
"Negative Declaration for an Environmental Impact Statement" Resolution for SAP 034-609-022
"Exchange of Real Property for County Hightway Right-of-Way Resolution for SAP 034-609-022
Low Interest Loan Agreement for Septic System Upgrades
Grant Funding for Septic System Upgrades
Renville County & Kandiyohi County Public Health Study Group CHB Recommendation
May 15th, 2012
Award Project No. SP 34-605-20 MN Proj. No. STPX 3412 (142)
Tax Abatement Proposal (Willmar Lakeland Hotel)
Propose HHW Rate Increase for Co-Sponsoring Counties and VSQG's
Cooperative Agreement SAP 65-605-032
May 1st, 2012
Central MN Jobs & Training Update and Joint Powers Agreement
PUBLIC HEARING - County Ditch 10
Great River Energy Utility Permit
Grass Lake-Barr Engineering Contract Amendment
2012 Noxious Weed Appeals Committee Resolution
Resolution for Eminent Domain action regarding CR 9 Project
April 17th, 2012
State of MN Communications Facilty Use Agreement
Kandiyohi County PSAPs Grant Contract
Amendment to Financial Policies and Adoption of Debt Compliance Procedures
Appointment of Engineer for Kandiyohi County Ditch 52
Order for Redetermination of Benefits
E.A.W Supplemental Submittal Johson Pit
E.A.W. Findings of Fact Johnson Pit
April 3rd, 2012
Kandiyohi County Economy Update
Water Planning Task Force Recommendations
PUBLIC Hearing for Petition for Outlet to County Ditch No. 31
PUBLIC Hearing for Petition for Outlet to County Ditch No. 52
Public Hearing Redistricting Information
March 20th, 2012
Final Payment: SAP 34-607-18 (CSAH 7 South of Raymond) Grading and Aggregate Base
Resolution for Hazard Mitigation Planning
Court Data Services Subscriber Amendment to CJDN Subscriber Agreement
Public Hearing Redistricting Information
March 6th, 2012
County Feedlot Program Delegation Agreement and Work Plan
County Feedlot Officer and Performance Credit Report
Hildi Contract for Consulting Services regarding OPEB
Elected to Appointed for Auditor/Treasurer and Recorder Offices
February 21st, 2012
Resolution for Vacating County Road 126
Ditch Hearing Date Information
Environmental Assessment Worksheet
Synergy Graphics Election Services Agreement
Final Payment SAP 34-605-21 & SAP 34-607-17 / Bridge Replacements CSAH 5 and CSAH 7
Elected to Appointed for Auditor/Treasurer and Recorder Offices
February 7th, 2012
MPCA / Kandiyohi County Contract Amendment
Leachate Agreement with City Of Willmar
Wadsworth Mobile Home Park Final Payment
2012 Resolution Approving Payments to Townships
Resolution Approving CSAH 40 LRIP Application
Hiring of a Consultant regarding County Work Design Draft
January 17th, 2012
Criminal Justice Information System
Local Option Abatement and Credit Requests