Thursday, August 21, 2025
HomeNewsLegal NoticesOFFICIAL PROCEEDINGS  OF THE COUNTY BOARD LAKE COUNTY, MINNESOTA

OFFICIAL PROCEEDINGS  OF THE COUNTY BOARD LAKE COUNTY, MINNESOTA

Tuesday, July 22, 2025. Lake County Board of Commissioners’ regularly sched­uled meeting was called to order at 2:00 p.m. by Lake County Board Chairperson Rich Sve. Chair Sve led the recitation of the Pledge of Allegiance. Unless otherwise stated, all actions have been approved by unanimous yea vote. Lake County Board members present in the Lake County Service Center, Split Rock River Room, 616 Third Avenue, Two Harbors, Minnesota: District 1 Commissioner Joe Baltich, District 2 Commissioner Derrick “Rick” L. Goutermont, District 3 Com­missioner Richard “Rick” C. Hogenson, District 4 Commissioner Jeremy M. Hurd, and District 5 Commissioner Rich Sve. Board member Absent: None. Also pres­ent: County Administrator Matthew Hud­dleston, County Sheriff Nathan Stadler, Interim County Attorney Lara Nygaard, Environmental Services Department Di­rector Christine McCarthy, Lake County Housing and Redevelopment Authority (HRA) Director Matthew Johnson, Land Commissioner Nate Eide, and Clerk of the Board Laurel D. Buchanan.

MOTION BALTICH, SECOND GOUTER­MONT: 01 – Approval of the agenda. Ab­sent: None

Lake County Board Chairperson Rich Sve opened the floor for public comments. No public comments were made.

County Administrator Matthew Huddleston provided an update on several items of county business. County Sheriff Nathan Stadler, Interim County Attorney Lara Nygaard, Environmental Services Director Christine McCarthy, and Land Commis­sioner Nate Eide provided updates on sev­eral projects and programs involving their respective departments and were present for any questions on current requests for board action. Lake County Housing and Redevelopment Authority (HRA) Director Matthew Johnson provided an update on several HRA items.

MOTION HOGENSON, SECOND BAL­TICH: 02 – Approve Consent Agenda as presented:

1. Approve County Board of Commis­sioners’ regular meeting minutes of July 8, 2025.

2. Approve Health and Human Ser­vices claims payments in the fol­lowing amounts:

a. Administrative Payments $ 19,046.12

b. ABHI Region 3 Payments $ 406,344.31

c. Special Payments $ 3,156.02

3. Approve payment in the amount of $8,449.55 to Election Systems & Software LLC for annual support services (invoice #CD2122365).

4. Approve a Joint Powers Agreement (JPA) with the City of Silver Bay for the construction of the Silver Bay Trailhead Center and Wayside Rest along CSAH 5, Outer Drive under project SP 038-595-004 and autho­rize the Board Chair to sign the JPA pending County Attorney review.

5. Authorize the Highway Engineer to sign the Special Event Permit for the Bay to Bay Trail Run/Walk scheduled for July 12, 2025, start­ing in Silver Bay (CSAH 5) and following Lax Lake Road (CSAH 4) to the Beaver Bay Rest Stop at the intersection of Lax Lake Road and Hwy 61.

6. Authorize Highway Department payment to Avenu Insights & An­alytics at a cost not to exceed $7,714.54 for software mainte­nance to New Roads Public Works Management System and eTime Card Interface.

7. Authorize the Highway Department to sell by highest bid auction the following surplus equipment:

  • Unit 1150: 2015 Jeep Patriot
  • Unit 2010: 2001 Chevy Silvera­do 1500 4WD Reg Cab
  • Unit 2040: 2004 Chevy Silvera­do 1500 4WD Ext Cab
  • Unit 2150: 2011 Chevy Tahoe
  • Unit 3930: 1993 Ford F-350 2WD truck with flatbed
  • Unit 4981: 1998 Ford Tandem Axle Dump Truck with plow and sander hardware
  • Unit 4990: 1999 Sterling Tan­dem Axle Dump Truck with plow and sander hardware
  • Unit 7201: 2001 SPH hot mix bituminous patch trailer
  • Unit 7941: 1994 Trail King 50- Ton Low-boy Equipment Trailer
  • Unit 9090: Towable steel wheel compactor, year unknown
  • Unit 9850: 1960’s Blaw Knox shouldering machine

8. Accept proposal 25-H-0182-2 (dated 6/3/2025) and authorize payment to The Jamar Company in the amount of $54,970.00 for the installation of a new 10” stainless steel, double wall flue pipe and the installation of all other nec­essary equipment and materials to test and fire heating system. This (phase 2) part of the project is utilizing Sourcewell Agreement MN-R2-GC-040622-JMR under the detailed ezIQC proposal covered in work order 142875.00. This agree­ment fulfils all requirements under state and local statutes.

9. Approve Resolution granting Lake County Attorney Lara Nygaard au­thority to execute such agreements and amendments as are necessary to implement a cooperative agree­ment to provide coordinated victim services with the Office of Justice Programs in the Minnesota Depart­ment of Public Safety.

10. Authorize payment of $28,158.00 to Duluth Coating Solutions for the installation of a seamless epoxy shower system in all three hard cells (1,2 &3) along with the book­ing shower room. This work will include removal of existing poly­urea, removal and infill of seating in showers 1&3, removal and replace­ment of 4×4 at entry in the hard cell showers. In the booking shower installation will include full removal of the existing 1×1 tile and slope the entire floor to allow for correct drainage.

11. Accept a donation of approximately 80 acres of land described as East half of the Northwest Quarter of Section 25, Township 58, Range 6, which lands the Board deems to be better adapted for the production of timber than for any other purpose, from The Ruffed Grouse Society (RGS) to be managed for forestry, wildlife habitat, water quality, and recreation opportunities by the For­estry Department.

12. Approve payment to Anoka County for the Medical Examiner’s invoice dated 7/1/2025 in the amount of $7,460.90. Absent: None

MOTION HOGENSON, SECOND HURD: 03 – Approve the change in employee sta­tus of Joshua Krafka, Sign Maintenance Worker, due to completion of probation effective May 13, 2025. Absent: None

MOTION GOUTERMONT, SECOND BALTICH: 04 – Approve the use of up to one-hundred thousand dollars ($100,000) in LCHTF financing for up to fifteen (15) months at one percent (1%) interest for the Abton Development Project. Absent: None

MOTION HURD, SECOND BALTICH: 05 – Adopt findings and conditions by the Planning Commission for Interim Use Ap­plication I-25-014r, submitted by Wilkison Collaborative, LLC at 1557 Hwy 61, Two Harbors, MN 55616. Absent: None

MOTION GOUTERMONT, SECOND BAL­TICH: 06 – Adopt findings and conditions by the Planning Commission for Interim Use Application I-25-015r, submitted by Joeseph and Victoria Polunc at 6452 Hwy 61, Silver Bay, MN 55614. Absent: None

MOTION HOGENSON, SECOND GOUTERMONT: 07 – Adopt findings and conditions by the Planning Commission for Interim Use Application I-25-016i, submit­ted by Troy & Kathryn Groeneveld at 971 Wales Road, Two Harbors, MN 55616. Absent: None

MOTION GOUTERMONT, SECOND BAL­TICH: 08 – Adopt findings and conditions by the Planning Commission for Interim Use Application I-25-017i, submitted by Tera Amesbury at 1308 Wander Road, Isa­bella, MN 55607. Absent: None

MOTION BALTICH, SECOND HURD: 09 – Adopt findings and conditions by the Planning Commission for Interim Use Ap­plication I-25-018i, submitted by Dark Star Cabins, LLC at 1240 Lindgren Road, Two Harbors, MN 56616. Absent: None

MOTION HURD, SECOND BALTICH: 10 – Adjourn Board meeting of the Lake County Board of Commissioners at 2:32 p.m. Absent: None

The Lake County Board of Commissioners will convene for the following meetings in the Lake County Service Center, Split Rock River Room, 616 Third Avenue, Two Harbors, Minnesota:

  • County Board Strategic Planning Work Session, at 1:00 p.m. on Tuesday, July 29, 2025.
  • Agenda meeting at 2:00 p.m. on Tuesday, August 5, 2025.
  • Regular meeting at 2:00 p.m. on Tuesday, August 12, 2025.

ATTEST:

Laurel D. Buchanan

Clerk of the Board

Rich Sve, Board Chairperson

Lake County Board of Commissioners

RELATED ARTICLES

Most Popular