Forms and Document

Document Center
The Document Center provides easy access to public documents. Click on one of the categories below to see related documents or use the search function.
Categories always sorted by seq (sub-categories sorted within each category)
Documents sorted by SEQ in Ascending Order within category
Documents sorted by SEQ in Ascending Order within category
County News / Updates / Public Notices10 documents
Public Notices3 documents
- Kandiyohi County Tobacco Licensing Ordinance No. 28
- Proposed Revisions Kandiyohi County Tobacco Licensing No. 28 Print version is available at Kandiyohi County Health and Human Services, 2200 23rd Str NE, ste. 1080, Willmar
- Notice of Intention of Amendment Ordinance No. 28
Health and Human Services7 documents
- 2020-2021 Biennial Health Care Access Services Plan
- 2020-2021 County MFIP Biennial Service Agreement
- 2020 Social Services Block Grant Annual Report
- 2020 Health and Human Services Limited English Proficiency Plan
- 2021 Health and Human Services Limited English Proficiency Plan
- 2020-2021 Child Care Assistance Program Plan
- Comprehensive Civil Rights Plan February 2020
Agendas / Resources126 documents
County Board 202025 documents
- January 7th, 2020
- January 21st, 2020
- February 4th, 2020
- February 18th, 2020
- March 3rd, 2020 Road and Bridge Work Session Agenda
- March 3rd, 2020 - County Board Agenda
- March 17th, 2020
- April 7th, 2020
- April 21st, 2020
- May 5th, 2020
- May 19th, 2020
- June 2nd, 2020
- June 16th, 2020
- July 7th, 2020
- July 21st, 2020
- August 4th, 2020
- August 18th, 2020
- September 1st, 2020
- September 15th, 2020
- October 6th, 2020
- October 20th, 2020
- November 3rd, 2020
- November 17th, 2020
- December 1st, 2020
- December 15th, 2020
County Board 201927 documents
- 2017 Board Minutes
- 2016 Board Minutes
- 2015 Board Minutes
- Jan 8th, 2019 Organizational Meeting of the County Board
- January 15th, 2019
- February 5th, 2019
- February 19th, 2019
- March 5th, 2019
- March 19th, 2019
- April 2nd, 2019
- April 16th, 2019
- May 7th, 2019
- May 21st, 2019
- June 4th, 2019
- June 18th, 2019
- July 2nd, 2019
- July 16th, 2019
- August 6th, 2019 - REVISED
- August 20th, 2019
- September 3rd, 2019
- September 17th, 2019
- October 1st, 2019
- October 15th, 2019
- November 5th, 2019
- November 19th, 2019
- December 3rd, 2019
- December 17th, 2019
Human Services Committee 2020: 1st and 3rd Tuesday of month. 9-10am16 documents
- No January 7, 2020 Human Services Committee Meeting
- January 21, 2020 Human Services Committee Agenda
- February 4, 2020 Human Services Committee Agenda
- February 18, 2020 Human Services Committee Agenda
- March 17, 2020 Human Services Committee Agenda
- July 7, 2020 Human Services Committee Agenda
- August 4, 2020 Human Services Committee Agenda
- August 18, 2020 Human Services Committee Agenda
- September 1, 2020 Human Services Committee Agenda
- September 15, 2020 Human Services Committee Agenda
- October 6, 2020 Human Services Committee Agenda
- October 20, 2020 Human Services Committee Agenda
- November 3, 2020 Human Services Committee Agenda
- November 17, 2020 Human Services Committee Agenda
- December 1, 2020 Human Services Committee Agenda
- December 15, 2020 Human Services Committee Agenda
Human Services Committee 201924 documents
- No January 8, 2019 Human Services Committee Meeting
- January 15, 2019 Human Services Committee Agenda
- February 5, 2019 Human Services Committee Agenda
- February 19, 2019 Human Services Committee Agenda
- March 5, 2019 Human Services Committee Agenda
- March 19, 2019 Human Services Committee Agenda
- April 2, 2019 Human Services Committee Agenda
- April 16, 2019 Human Services Committee Agenda
- May 7, 2019 Human Services Committee Agenda
- May 21, 2019 Human Services Committee Agenda
- June 4, 2019 Human Services Committee Agenda
- June 18, 2019 Human Services Committee Agenda
- July 2, 2019 Human Services Committee Agenda
- July 16, 2019 Human Services Committee Agenda
- August 6, 2019 Human Services Committee Agenda
- August 20, 2019 Human Services Committee Agenda Revised
- September 3, 2019 Human Services Committee Agenda
- September 17, 2019 Human Services Committee Agenda
- October 1, 2019 Human Services Committee Agenda
- October 15, 2019 Human Services Committee Agenda
- November 5, 2019 Human Services Committee Agenda
- November 19, 2019 Human Services Committee Agenda
- December 3, 2019 Human Services Committee Agenda
- December 17, 2019 Human Services Committee Agenda
Human Services Committee 20186 documents
- October 2, 2018 Human Services Committee Agenda
- October 16, 2018 Human Services Committee Agenda
- November 6, 2018 Human Services Committee Agenda
- November 20, 2018 Human Services Committee Agenda
- December 5, 2018 (Wednesday) Human Services Committee Agenda
- December 18, 2018 Human Services Committee Agenda
Kandiyohi-Renville Community Health Board (CHB): 2nd Tuesday, 2nd month of quarter 2-4pm9 documents
- February 9, 2021 Kandiyohi-Renville Community Health Board Agenda
- February 19, 2019 Kandiyohi-Renville Community Health Board Agenda
- May 21, 2019 Kandiyohi-Renville Community Health Board Agenda
- Rescheduled to September 10, 2019 (Room 1090) from 8.20.2019 Kandiyohi-Renville Community Health Board Agenda
- Meeting Postponed to a later date:Â November 19, 2019 Kandiyohi-Renville Community Health Board Agenda
- February 11, 2020 Kandiyohi-Renville Community Health Board Agenda
- May 12, 2020 Kandiyohi-Renville Community Health Board Agenda
- August 11, 2020 Kandiyohi-Renville Community Health Board Agenda
- November 10, 2020 Kandiyohi-Renville Community Health Board Agenda
Kandiyohi-Renville CHB Advisory Committee: 1st Monday, 2nd month of quarter. 6pm9 documents
- Rescheduled to February 11, 2019 Kandiyohi-Renville CHB Advisory Committee Agenda (postponed from 2.4.2019)
- May 6, 2019 Kandiyohi-Renville CBH Advisory Committee Agenda.pdf
- August 5, 2019 Kandiyohi-Renville CHB Advisory Committee Agenda
- November 4, 2019 Kandiyohi-Renville CHB Advisory Committee Agenda
- February 3, 2020 Kandiyohi-Renville CHB Advisory Committee Agenda
- May 4, 2020 Kandiyohi-Renville CHB Advisory Committee Agenda
- August 3, 2020 Kandiyohi-Renville CHB Advisory Committee Agenda
- November 2, 2020 Kandiyohi-Renville CHB Advisory Committee Agenda
- February 2, 2021 Kandiyohi-Renville CHB Advisory Committee Agenda
Minutes and Resolutions413 documents
County Board 2021 Resolutions15 documents
- Resolution 2021-1 Awarding Bid of Official Newspaper
- Resolution 2021-2 Elected Officials Minimum Salaries
- Resolution 2021-3 CR 95 Trail Rehabilitation Sponsoring Agency
- Resolution 2021-4 CR 95 Trail Rehabilitation Facility Maintenance
- Resolution 2020-5 Regarding Sale of Land known As Unit 15
- Resolution 2021-6 Termination of Rockstep LLC Abatement Agreement
- Resolution 2021-7 County Wide Bridge Replacement Program
- Resolution 2021-8 DNR Outdoor Recreation Grant Authorization Approval
- Resolution 2021-9 Approving Town Road Account Payments
- Resolution 2021-10 Kandiyohi County Township Broadband Deployment
- Resolution 2021-11 Support and Approval of LRIP Project - CSAH 2
- Resolution 2021-12 Forming KMR JDA for JD#1
- Resolution 2021-13 Whitefield Township LRIP Support
- Resolution 2021-14 Dovre Township LRIP Support
- Resolution 2021-15 Guidelines for Requested Resolutions and Proclamations
County Ditch Authority 2021 Minutes5 documents
- January 7th, 2021 JD 52 K & M Contract Agreement
- February 2nd, 2021 - CD #26
- February 2nd, 2021 - SD #1
- February 16th, 2021
- March 2nd, 2021
County Board Minutes 202030 documents
- January 7th, 2020
- January 21, 2020
- February 4th, 2020
- February 18th, 2020
- March 3rd, 2020
- March 17th, 2020
- March 19th, 2020 Special Meeting - Declaration of Emergency
- April 7th, 2020
- April 21st, 2020
- May 5th, 2020
- May 19th, 2020
- June 2nd, 2020
- June 16th, 2020
- June 16th, 2020 - Board of Equalization
- July 7th, 2020
- July 21st, 2020
- August 4th, 2020
- August 18th, 2020
- September 1st, 2020
- September 15th, 2020
- Road and Bridge - September 24th, 2020 County Road 84, 85 & 123 Revocation and Reversion
- Road and Bridge - September 24th, 2020 45th Street SW (Old CSAH 5) Revocation and Reversion
- Road and Bridge - September 24th, 2020 Revocation and Reversion of CSAH No.51
- October 6th, 2020
- October 20th, 2020
- November 3rd, 2020
- November 17th, 2020
- November 21st, 2020 Special Meeting - CARES Funding request
- December 1st, 2020
- December 15th, 2020
County Ditch Authority 2020 Minutes22 documents
- January 7th, 2020 - JD #1
- January 8th, 2020 - JD #1 KMR
- January 8th, 2020 - JD #1 KMR Lateral B
- January 8th, 2020 - CD#24
- January 8th, 2020 - CD#58
- January 8th, 2020 - CD#64
- January 8th, 2020 - CD#65
- January 8th, 2020 - JD#1
- January 21st, 2020 - JD#1
- January 21st, 2020 - CD#24
- January 21st, 2020 - CD#58
- January 21st, 2020 - CD#64
- January 21st, 2020 - CD#65
- February 4th,2020 - CD#24
- February 18th, 2020 - CD#26
- February 19th, 2020 - JD #52
- May 5th, 2020
- July 21st, 2020 - CD#24
- September 1st, 2020 - CD#24
- September 1st, 2020 - Section 103E.227 Community Solar Garden
- October 13th, 2020 - JD#1
- October 20th, 2020
County Board 2020 Resolutions55 documents
- Resolution 2020-1 Approval of Bid for Official Newspaper
- Resolution 2020-2 Setting Minimum Salary for Elected Officials
- Resolution 2020-3 2nd Amended & Restated HealthCare Access Initiative PrimeWest JPA
- Resolution 2020-4 AIS Prevention Aid Plan
- Resolution 2020-5 Voting Equipment Grant
- Resolution 2020-6 Application for PFA Loan and Intent to Reimburse WWTF Improvement Project Phase 1
- Resolution 2020-7 Authorization to Proceed in Eminent Domain
- Resolution 2020-8 Town Road Account Allocation
- Resolution 2020-9 SAP 034-640-019 Eminent Domain Authorization
- Resolution 2020-10 Appointment of Commissioners to the 2020 County Canvassing Board for the PNP
- Resolution 2020-11 Bridge Replacement Program
- Resolution 2020-12 Authorizing Signature of, Board of Wate and Soil Resources, Natural Resouces Block Grant
- Resolution 2020-13 Utilization of Paid Leave during a Public Health Emergency Policy
- Resolution 2020-14 Declaring a State of Emergency
- Resolution 2020-16 (signed 02/04/2020) DNR Outdoor Recreation Grant Authorization Approval
- Resolution 2020-15 Gambling Permit for Little Crow Golf Resort
- Resolution 2020-17 State of Emergency - COVID-19 Property Tax Abatement
- Resolution 2020-18 SAP 034-605-038 LRIP Grant Agreement
- Resolution 2020-19 Awarding 2020 WWTF Phase 1 Improvement to Rice Lake Construction Group
- Resolution 2020-20 Glacial Lakes Snowmobile Club Sponsorship
- Resolution 2020-21 Expressing Intent to Plan and Support One Watershed Grant
- Resolution 2020-22 NFCR Watershed Collaborative Resolution of Affirmation
- Resolution 2020-23 Trauma Informed Care Training Grant
- Resolution 2020-24 Performance Measurement Report and Resolution
- Resolution 2020-25 SAP 034-605-038 LRIP Agreement Amendment
- Resolution 2020-26 TH 40 MNDOT Detour Agreement
- Resolution 2020-27 SSTS Upgrade Project Amendment No.1/MN Clean Water Partnership Implementation Loan Program
- Resolution 2020-28 Establishing an Absentee / Mail Ballot Board
- Resolution 2020-29 Little Crow Abatement and Addendum
- Resolution 2020-30 Simply Shrimp, LLC Minnesota Investment Fund Program
- Resolution 2020-31 Simply Shrimp, LLC Minnesota Job Creation Fund
- Resolution 2020-32 Prairie Pothole Gambling Permit Event 01/18/2021
- Resolution 2020-33 AMENDING a Resolution Relating to the MN Pollution Control Agency Clean Water Partnership
- Resolution 2020-34 CARES ACT FUNDING, Authorization and Agreement with EDC
- Resolution 2020-35 GLSSWD - PFA Loan Agreement and Authorization
- Resolution 2020-36 MNDVA Grant for 2020
- Resolution 2020-37 CARES ACT Election Grant
- Resolution 2020-38 CLOSED Meeting to discuss Labor Negotiation Strategies
- Resolution 2020-39 Solid Waste Management Tax Market Price
- Resolution 2020-40 Classification of Tax Forfeited Land
- Resolution 2020-41 Toward Zero Death
- Road and Bridge Resolution 2020-42 45th Street SW (Old CSAH 5) Revocation and Reversion
- Road and Bridge Resolution 2020-43 County State Highway No.51 (CSAH 51) Revocation & Reversion
- Road and Bridge Resolution 2020-44 County Road 84, 85 & 123 Revocation and Reversion
- Road and Bridge Resolution 2020-45 Revoking a County State Aid Highway
- Resolution 2020-46 Toward Zero Death Grant - Sheriff Office
- Resolution 2020-47 Adopting 2021 GLSSWD Water & Sewer Utility Rates, Meter Charges, Usage Fees and Annual Internal Operating Assessments for Non-City Users
- Resolution 2020-48 Kandiyohi County ADA Transition Plan Review and Adoption
- Resolution 2020-49 CADDIE-U Gambling Permit
- Resolution 2020-50 Tri-Lakes Delinquent Accounts
- Resolution 2020-51 Green Lake Delinquent Accounts
- Resolution 2020-52 2021 AIS Prevention Aid Plan
- Resolution 2020-53 2021 Commissioners Salary and Per Diem
- Resolution 2020-54 HHS Resolution of Transmittal
- Resolution 2020-55 HHS Signature of Authority for 2021
County Board 2019 Minutes28 documents
- County Board Minutes January 8th, 2019
- County Board Minutes January 15th, 2019
- County Board Minutes February 5th, 2019
- County Board Minutes February 19th, 2019
- County Board Minutes March 5th, 2019
- County Board Minutes March 19th, 2019
- County Board Minutes April 2nd, 2019
- County Board Minutes April 16th, 2019
- ROAD AND BRIDGE Minutes - May 2nd, 2019
- County Board Minutes May 7th, 2019
- County Board Minutes May 21st, 2019
- County Board Minutes June 4th, 2019
- County Board Minutes June 18th, 2019
- Board of Equalization Minutes - June 24th, 2019
- County Board Minutes July 2nd, 2019
- County Board Minutes July 16th, 2019
- County Board Minutes August 6th, 2019
- County Board Minutes August 20th, 2019
- County Board Minutes September 3rd, 2019
- County Board Minutes September 17th, 2019
- County Board Minutes October 1st, 2019
- ROAD AND BRIDGE Minutes October 10th, 2019
- County Board Minutes October 15th, 2019
- County Board Minutes November 5th, 2019
- County Board Minutes November 19th, 2019
- County Board Minutes December 3rd, 2019
- County Board TRUTH-N-TAXATION December 3rd, 2019
- County Board Minutes December 17, 2019
County Ditch Authority Minutes 201920 documents
- January 15th, 2019
- February 19th, 2019
- March 5th, 2019
- March 5th, 2019 - PUBLIC HEARING
- April 15th, 2019 - County Ditch #51
- March 11th, 2019 - JD 52
- March 11th, 2019 - JD 52
- April 16th, 2019
- May 7th, 2019
- September 17th, 2019 - County Ditch #52
- October 15th, 2019
- December 3rd, 2019 - County Ditch #1
- December 3rd, 2019 - County Ditch #26
- December 3rd, 2019 - County Ditch #58
- December 3rd, 2019 - County Ditch #61
- December 4th, 2019 - County Ditch #1
- December 17th, 2019 - County Ditch #26
- December 17th, 2019 - County Ditch #58
- December 17th, 2019 - County Ditch #61
- December 17th, 2019 - State Ditch #1
County Board 2019 Resolutions75 documents
- Resolution 2019-1 Offical Newspaper for 2019
- Resolution 2019-2 HHS Director Resolution of Transmittal
- Resolution 2019-3 HHS Director Signature of Authority
- Resolution 2019-4 Setting Minimum Salary for Elected Officials
- Resolution 2019-5 State Hazard Mitigation Grant
- Resolution 2019-6 Classification of Forfeited Lands
- Resolution 2019-7 Authorizing filling of the Position for First Assistant County Attorney
- Resolution 2019-8 ROAD AND BRIDGE Meeting Authorization to Proceed in Eminent Domain
- Resolution 2019-9 Supporting Reappointment / Dean Johnson /University of MN Board of Regents
- Resolution 2019-10 ROAD AND BRIDGE Meeting LRIP Grant Agreement for SAP-034-615-008 (5/15 Roundabout)
- Resolution 2019-11 Little Crow Golf Resort Gambling Permit for May 16th, 2020 event
- Resolution 2019-12 Vacating County State Aid Highway No. 4 (CSAH 4) Highway Easements
- Resolution 2019-13 VAWA Grant
- Resolution 2019-14 MNDOT TH 71 Detour Agreement and Resolution
- Resolution 2019-15 Bridge Replacement Program
- Resolution 2019-16 Town Road Account Allocation
- Resolution 2019-17 Gambling Permit for United Way "Power of the Purse" event 04/26/2019
- Resolution 2019-18 City of Sunburg LRIP Support
- Resolution 2019-19 Gambling Permit for Adam Hoekstra Memorial Scholarship event 06/8/19
- Resolution 2019-20 Creation of the 2020 Census Complete Count Committee
- Resolution 2019-21 MNDOT Detour Agreement CSAH 6
- Resolution 2019-22 Highway User Tax Distribution Fund Increase
- Resolution 2019-23 Approving the GLSSWD Wastewater Treatment Facility Plan
- Resolution 2019-24 Adopting Post-Issuance Debt Compliance Policy and Procedures
- Resolution 2019-25 Authorizing and Fixing Terms of Sale on Forfeited Land
- Resolution 2019-26 Approval for Continuation on 5 year Bur Oak Nordic Ski Trail Grant
- Resolution 2019-27 PLYP Recreational and Educational building funds match
- Resolution 2019-28 SP 034-608-26 Advance Construction Agreement
- Resolution 2019-29 SP 034-090-003 Advance Construction Agreement
- Resolution 2019-30 County Road 26 Highway Easement Vacation
- Resolution 2019-31 2019 Noxious Weed Appeals Committee
- Resolution 2019-32 TH12 and CSAH5 Roundabout Approval
- Resolution 2019-33 SAP 034-615-009 LRIP Grant Agreement
- Resolution 2019-34 2019 Performance Measurement Resolution and Report
- Resolution 2019-35 MNLARS Reimbursement Grant
- Resolution 2019-36 Prairie Pothole Chapter Gambling Permit
- Resolution 2019-37 Authorizing the Issuance of $9,690,000 General Obligation Water and Sewer Revenue Bonds, Series 2019A
- Resolution 2019-38 Support for the Mid-Minnesota Regional Transportation Coordination Councilâ™s Work Plan
- Resolution 2019-39 Authorizing the County to Enter into a Credit Enhancement Program Agreement with the Minnesota Public Facilities Authority
- Resolution 2019-41 Notice of 4LS/3FM/SCADA Project Award & Sale of General Obligations Sewer & Water Revenue Bonds, Series 2019A
- Resolution 2019-40 Support for LRIP (CSAH 5 Curve)
- Resolution 2019-42 RETAINING LOCKRIDGE GRINDAL NAUEN PLLP FOR LEGAL SERVICES AND AUTHORIZING CHALLENGE TO DEPARTMENT OF HUMAN SERVICES CONTRACTING DECISION FOR CERTAIN STATE PUBLIC HEALTH CARE PROGRAMS
- Resolution 2019-43 Support for LRIP (Willmar WYE)
- Resolution 2019-44 Accept Sale of Bonds General Obligation Sewer and Water, Series 2019A
- Resolution 2019-45 Dissolving CROW River Organization of Water
- Resolution 2019-46 Prosecution Victims Services Grant
- Resolution 2019-47 Towards Zero Death Grant Acceptance for 2020
- Resolution 2019-48 Market Price for Solid Waste Management Tax
- Resolution 2019-49 Kandiyohi County Landfill Fee Schedule
- Resolution 2019-50 2019 State Aid Advance
- Resolution 2019-51 SAP 034-605-037 LRIP Agreement
- Resolution 2019-52 SAP 034-655-002 LRIP Agreement
- Resolution 2019-53 Classification of Forfeited Lands
- Resolution 2019-54 2019-2020 MNDVA Grant
- Resolution 2019-55 Willmar WYE R/W Amendment
- Resolution 2019-56 Sale of $4,365,000 G.O. Sewer Revenue Refunding Bonds 2019B
- Resolution 2019-57 TZD Safe Communities Grant
- Resolution 2019-58 ADOPTING GLSSWD 2020 Budget
- Resolution 2019-59 Vacating existing MN Wetland Conservation Act Resolution dated March 10th, 2010 & Delegating Kandiyohi County as the LGU of the MN Wetland Conservation Act
- Resolution 2019-60 Resolution regarding decision making Kandiyohi County the Authority of the MN Wetland Conservation Act
- Resolution 2019-61 APPROVING JPA for MN BCA for NIBRS Transition
- Resolution 2019-62 County-Based Purchasing Election and Commitment to Join the PrimeWest Rural Minnesota Health Care Access Initiative and 2nd Amended JPA
- Resolution 2019-63 Awarding the Sale of the G.O. Sewer Revenue Refunding Bonds, Series 2019B
- Resolution 2019-64 GLSSWD Tri-Lakes Delinquent Accounts
- Resolution 2019-65 GLSSWD Green Lake Delinquent Accounts
- Resolution 2019-66 Pheasants Forever Land Sale
- Resolution 2019-67 Setting 2020 Salary and Per Diem for County Commissioners
- Resolution 2019-68 Forfeited Land Sale
- Resolution 2019-69 Technical Assistance Grant Application to MN PFA for Big Kandiyohi Lake (North - Northeast)
- Resolution 2019-70 Technical Assistance Grant Application to MN PFA for Big Kandiyohi Lake (South-Southeast)
- Resolution 2019-71 Technical Assistance Grant Application to MN PFA for Big Kandiyohi Lake (Island and Point Area)
- Resolution 2019-72 Health and Human Services Director 2020 Resolution of Transmittal
- Resolution 2019-73 Health and Human Services Director 2020 Signature of Authority
- Resolution 2019-74 Agreeing to Maintain Facility for Lake Avenue South Trail
- Resolution 2019-75 Agreeing to Act as Sponsoring Agency for Lake Avenue South Trail
Human Services Committee 202016 documents
- No January 7, 2020 Human Services Committee Meeting
- January 21, 2020 Human Services Committee Minutes
- February 4, 2020 Human Services Committee Minutes
- February 18, 2020 Human Services Committee Minutes
- March 17, 2020 Human Services Committee Minutes
- July 7, 2020 Human Services Committee Minutes
- August 4, 2020 Human Services Committee Minutes
- August 18, 2020 Human Services Committee Minutes
- September 1, 2020 Human Services Committee Minutes
- September 15, 2020 Human Services Committee Minutes
- October 6, 2020 Human Services Committee Minutes
- October 20, 2020 Human Services Committee Minutes
- November 3, 2020 Human Services Committee Minutes
- November 17, 2020 Human Services Committee Minutes
- December 1, 2020 Human Services Committee Minutes
- December 15, 2020 Human Services Committee Minutes
Human Services Committee Resolutions and Proclamations32 documents
- Proclamation 2013-01: Adoption Month
- Proclamation 2014-01: Child Abuse Prevention Month
- Proclamation 2014-02: National Children's Mental Health Awareness Day
- Proclamation 2014-03: National Mental Health Awareness Month
- Proclamation 2014-04: Child Foster Care Month
- Proclamation 2014-05: National Adoption Month
- Proclamation 2015-01: Appreciation for County Child Protection Staff
- Proclamation 2015-02: Foster Care Month
- Proclamation 2015-03:Â Mental Health Month
- Proclamation 2015-04: National Child Support Month
- Proclamation 2016-01: Child Abuse Prevention Month
- Proclamation 2016-02: Foster Care Month
- Proclamation 2016-03: Mental Health Month
- Proclamation 2016-04 Child Support Awareness Month
- Proclamation 2016-05 Kandiyohi County Family Promise Week
- Proclamation 2016-06:Â Fraud Awareness and Prevention Week
- Proclamation 2017-01: National May is Mental Health Awareness Month
- Proclamation 2017-02: National Children's Mental Health Awareness Day
- Proclamation 2017-03: Foster Care Month
- Proclamation 2018-01: Mental Health Month
- Proclamation 2018-02: National Children's Mental Health Awareness Day 2018
- Proclamation 2018-03: Foster Care Month
- Proclamation 2019-01 Mental Health Month
- Proclamation 2019-02 Foster Care Month
- Proclamation 2020-01 Pretrial, Probation and Parole Supervision Week July 19-25, 2020
- Resolution 2015-01:Â Kandiyohi County Managed Care Organization Procurement Recommendation
- Resolution 2016-01: Resolution of Transmittal
- Resolution 2016-02: Authorization of Signature in Absence of Administrator/Director
- Resolution 2018-01: Mental Health Bonding
- Resolution 2019-01: Family Homeless Prevention and Assistance Program
- Resolution 2019-02: Kandiyohi County Managed Care Organization Procurement Recommendation
- Resolution 2019-03: Kandiyohi County Seniors Health Options (MSHO) and Minnesota Senior Care Plus (MSC+) Procurement Recommendation
Human Services Committee 201938 documents
- January 15, 2019 Committee Packet
- January 15, 2019 Human Services Committee Minutes
- February 5, 2019 Committee Packet
- February 5, 2019 Human Services Committee Minutes
- February 19, 2019 Human Services Committee Packet
- February 19, 2019 Human Services Committee Minutes
- March 5, 2019 Human Services Committee Packet
- March 5, 2019 Human Services Committee Minutes
- March 19, 2019 Human Services Committee Packet
- March 19, 2019 Human Services Committee Minutes
- April 2, 2019 Human Services Committee Packet
- April 2, 2019 Human Services Committee Minutes
- April 16, 2019 Human Services Committee Packet
- April 16, 2019 Human Services Committee Minutes
- May 7, 2019 Human Services Committee Packet
- May 7, 2019 Human Services Committee Minutes
- May 21, 2019 Human Services Committee Packet
- May 21, 2019 Human Services Committee Minutes
- June 4, 2019 Human Services Committee Packet
- June 4, 2019 Human Services Committee Minutes
- June 18, 2019 Human Services Committee Packet
- June 18, 2019 Human Services Committee Minutes
- July 2, 2019 Human Services Committee Minutes
- July 16, 2019 Human Services Committee Minutes
- August 6, 2019 Human Services Committee Packet
- August 20, 2019 Human Services Committee Packet
- August 6, 2019 Human Services Committee Minutes
- August 20, 2019 Human Services Committee Minutes
- September 3, 2019 Human Services Committee Minutes
- September 17, 2019 Human Services Committee Minutes
- October 1, 2019 Human Services Committee Minutes
- Kandiyohi County HHS Performance Report 2018-2019
- October 15, 2019 MN DHS HSPM Introduction
- October 15, 2019 Human Services Committee Minutes
- November 5, 2019 Human Services Committee Minutes
- November 19, 2019 Human Services Committee Minutes
- December 3, 2019 Human Services Committee Minutes
- December 17, 2019 Human Services Committee Minutes
Human Services Committee 201831 documents
- January 16, 2018 Human Services Committee Minutes
- February 6, 2018 Human Services Committee Minutes
- February 20, 2018 Human Services Committee Minutes
- March 6, 2018 Human Services Committee Minutes
- March 20, 2018 Human Services Committee Minutes
- April 3, 2018 Human Services Committee Minutes
- April 17, 2018 Committee Packet - 1918 Influenza
- April 17, 2018 Committee Packet
- April 17, 2018 Human Services Committee Minutes
- May 1, 2018 Human Services Committee Minutes
- May 15, 2018 Human Services Committee Minutes
- June 5, 2018 Committee Packet
- June 5, 2018 Human Services Committee Minutes
- June 19, 2018 Human Services Committee Minutes
- July 3, 2018 Human Services Committee Minutes
- July 17, 2018 Human Services Committee Minutes
- August 7, 2018 Human Services Committee Minutes
- August 21, 2018 Committee Packet
- August 21, 2018 Human Services Committee Minutes
- September 4, 2018 Committee Packet
- September 4, 2018 Human Services Committee Minutes
- September 18, 2018 Human Services Committee Minutes
- October 2, 2018 Human Services Committee Minutes
- October 16, 2018 Human Services Committee Minutes
- November 6, 2018 Committee Packet
- November 6, 2018 Human Services Committee Minutes
- November 20, 2018 Human Services Committee Minutes
- December 5, 2018 Committee Packet
- December 5, 2018 Human Services Committee Minutes
- December 18, 2018 Committee Packet
- December 18, 2018 Human Services Committee Minutes
Kandiyohi-Renville Community Health Board17 documents
- 2017 02 21 Community Health Board Meeting Minutes
- 2017 05 16 Community Health Board Meeting Minutes
- 2017 08 15 Community Health Board Meeting Minutes
- 2017 11 21 Community Health Board Meeting Minutes
- 2018 02 20 Community Health Board Meeting Minutes
- 2018 05 15 Community Health Board Meeting Minutes
- 2018 08 21 Community Health Board Meeting Minutes
- 2018 11 20 Community Health Board Meeting Minutes
- 2019 02 19 Community Health Board Meeting Minutes
- 2019 05 06 Community Health Board Meeting Minutes
- 2019 09 10 Community Health Board Minutes
- 2019 11 19 Community Health Board Cancelled
- 2020 02 11 Community Health Board Minutes
- 2020 05 12 Community Health Board Minutes
- 2020 08 11 Community Health Board Minutes
- 2020 11 10 Community Health Board Minutes
- 2020 12 09 Community Health Board Minutes
Kandiyohi-Renville Community Health Board Advisory Committee22 documents
- 2013 Nov 4 Kandiyohi-Renville CHB Advisory Committee Minutes
- 2015 Feb 2 Kandiyohi-Renville CHB Advisory Committee Minutes
- 2016 Feb 1 Kandiyohi-Renville CHB Advisory Committee Minutes
- 2016 May 2 Kandiyohi-Renville CHB Advisory Committee Minutes
- 2016 Aug 1 Kandiyohi-Renville CHB Advisory Committee Minutes
- 2016 Nov 7 Kandiyohi-Renville Advisory Committee Minutes
- 2017 Feb 6 Kandiyohi-Renville CHB Advisory Committee minutes
- 2017 May 1 Kandiyohi-Renville CHB Advisory Committee Minutes
- 2017 Aug 7 Kandiyohi-Renville CHB Advisory Committee minutes
- 2017 Nov 6 Kandiyohi-Renville CHB Advisory Committee Minutes
- 2018 Feb 5 Kandiyohi-Renville CHB Advisory Committee Minutes
- 2018 May 7 Kandiyohi-Renville CHB Advisory Committee Minutes
- 2018 Aug 6 Kandiyohi-Renville CHB Advisory Committee Minutes
- 2018 Nov 5 Kandiyohi-Renville CHB Advisory Committee Minutes
- 2019 Feb 11 Kandiyohi-Renville CHB Advisory Committee Minutes
- 2019 May 6 Kandiyohi-Renville CHB Advisory Committee Minutes
- 2019 August 5 Kandiyohi-Renville CHB Advisory Committee Minutes
- 2019 November 4 Kandiyohi-Renville CHB Advisory Committee Minutes
- 2020 February 3 Kandiyohi-Renville CHB Advisory Committee Minutes
- 2020 May 4 Kandiyohi-Renville CHB Advisory Committee Minutes
- 2020 August 3 Kandiyohi-Renville CHB Advisory Committee Minutes
- 2020 Aug 2 Kandiyohi-Renville CHB Advisory Committee Minutes