Official Proceedings

Pope County 

Board of Commissioners 

Regular Board Meeting

Tuesday, APRIL 15, 2025 

The Pope County Board of Commissioners Regular Board Meeting duly noticed for Tuesday, April 15, 2025 at the Pope County Courthouse, 3rd Floor Board Room, 130 E Minnesota Avenue, Glenwood, MN 56334 was called to order at 9:00 AM by the Chair, Larry Lindor, with the following Board Members also present: Paul Gerde, Paul Gremmels, Gordy Wagner, and Paul Wildman.  Kersten Kappmeyer, County Administrator, was also present.  The Pledge of Allegiance was recited. A moment of silence was observed in the Boardroom in remembrance of Pope County Deputy Sheriff Josh Owen, who lost his life in the line of duty two years ago on April 15, 2023.

Approval of Agenda and Approval of Official Proceedings for April 1, 2025 were presented by Chair Lindor. Motion to approve the agenda, made by Gremmels and seconded by Gerde, Carried Unanimously. Motion to approve the Official Proceedings for April 1, 2025 as presented, made by Wagner and seconded by Wildman, Carried Unanimously. 

2025 State of Minnesota Annual County Boat and Water Safety Grant Approval was presented by Kersten Kappmeyer, Administrator, on behalf of Nathan Brecht, Sheriff. Motion to approve the 2025 State of Minnesota Annual County Boat and Water Safety Grant in the amount of $8,403, made by Gerde and seconded by Gremmels, Carried Unanimously. 

Request for Certification of Easement by US Fish and Wildlife Service (T. Klyve, Rolling Forks Township) and Request for Certification of Easement by US Fish and Wildlife Service (W. Klyve, Rolling Forks Township) were presented by Jessica Paler, US Fish and Wildlife Service. Motion to certify US Fish and Wildlife Service’s acquisition of an easement for wildlife habitat protection purposes on approximately 74 acres of land owned by Thomas Klyve, et al., in Section 29 of Rolling Forks Township as presented, made by Wildman and seconded by Wagner, Carried Unanimously. Motion to certify US Fish and Wildlife Service’s acquisition of an easement for wildlife habitat protection purposes on approximately 80 acres of land owned by William Klyve, in Section 28 of Rolling Forks Township as presented, made by Wildman and seconded by Gremmels, Carried Unanimously. 

Request for Waiver of Scheduled Fee for Variance Application (Boike, White Bear Lake Township) was presented by Thomas and Darlene Boike, Applicants. Motion to deny the request of Boike to waive the scheduled fee for a variance application to allow for boundary adjustment related to parcel 07-0395-000 and other parcels in the vicinity in White Bear Lake Township in order to request the board of adjustment to allow parcel access of less than the 33 feet width required by ordinance, made by Gerde and seconded by Wagner, and Carried by the following vote: Ayes: Gerde, Gremmels, Lindor, Wagner; Nays: Wildman. 

Interim Use Permit: Recreational Vehicle (Jaenisch, Leven Township); Conditional Use Permit: Automobile Sales (VanOverbeke, Ben Wade Township); and Conditional Use Permit: New Animal Feedlot (Anderson, Chippewa Falls Township) were presented by David J. Green, Land and Resource Management Director. Motion to approve of the Interim Use Permit of Jaenisch in Leven Township allowing for a recreational vehicle to be onsite for an extended period of time with conditions and findings as provided, made by Wagner and seconded by Wildman, Carried Unanimously. Motion to approve of the Conditional Use Permit request of VanOverbeke in Ben Wade Township for automobile sales as recommended by the Planning Advisory Commission including the Conditions of Approval and Findings as presented in the PAC staff report except that the conditions of approval are edited to include an allowance for an onsite portable restroom until a septic system is permitted and installed, made by Wildman and seconded by Wagner, Carried Unanimously. Motion to approve of the Conditional Use Permit request of Anderson for a new animal feedlot in Chippewa Falls Township as recommended by the Planning Advisory Commission including the Conditions of Approval and Findings as presented in the PAC staff report, made by Gerde and seconded by Wildman, Carried Unanimously.

Authorize Notice of Appointment for the Pope County Manager Position on the Sauk River Watershed District Board of Managers and Consider Revised Memorandum of Understanding with Horizon Public Health on Cannabis Business Regulation were presented by Kersten Kappmeyer, Administrator. Motion to authorize publication of notice of the expiration of the current term and solicitation of candidates for appointment for the new term of the Manager for Pope County on the Sauk River Watershed District Board of Managers as presented, made by Wagner and seconded by Wildman, Carried Unanimously. Motion to approve the revised Memorandum of Understanding between Pope County and Horizon Public Health related to registration and compliance of cannabis businesses in Pope County as presented, made by Gerde and seconded by Wagner, Carried Unanimously.

Tax Abatement – Parcel 13-0175-000 – Taxes Payable 2025; Tax Abatement – Parcel 13-0175-000 – Taxes Payable 2024; Tax Abatement – Parcel 13-0175-000 – Taxes Payable 2023; March 2025 Trial Balance and Fund Balance Analysis; 1st Quarter 2025 Journal Entries and Billing; 1st Quarter 2025 Revenue Expenditure Budget Report; Auditor Bills – March 12 – April 8, 2025; and Pay Bills, Supplemental Bills, Per Diems and Employee Reimbursements were presented by Stephanie Rust, Auditor/Treasurer. Motion to approve the 2025 tax abatement in the amount of $836.00 for Gregory Pederson on Parcel #13-0175-000, made by Gerde and seconded by Gremmels, Carried Unanimously. Motion to approve the 2024 tax abatement in the amount of $267.02 for Gregory Pederson on Parcel #13-0175-000, made by Gerde and seconded by Gremmels, Carried Unanimously. Motion to approve the 2023 tax abatement in the amount of $232.80 for Gregory Pederson on Parcel #13-0175-000, made by Gerde and seconded by Gremmels, Carried Unanimously. Motion to approve the March 2025 Trial Balance and Fund Analysis as presented, made by Gerde and seconded by Wagner, Carried Unanimously. Motion to approve the 1st Quarter 2025 Journal Entries and Billing as presented, made by Wildman and seconded by Gremmels, Carried Unanimously. Motion to approve the 1st Quarter 2025 Revenue Expenditure Budget Report as presented, made by Wildman and seconded by Gerde, Carried Unanimously. Auditor Bills were presented as an informational item. Motion to approve payment of bills of $153,714.85 plus supplemental bills of $2,638.85 plus employee reimbursements of $3,655.21, totaling $160,008.91, made by Wildman and seconded by Wagner, Carried Unanimously, and were paid as follows: Visa, $2,591.09; Dakota Supply Group, $2,474.87; Intereum Holdings LLC, $3,036.01; L & O Acres Transport Inc, $10,368.40; Minnesota Counties Computer Cooperative, $4,080.00; Mission Mechanical Inc, $5,679.46; NKCC Properties LLC, $3,150.00; Obenland & Nelson, $6,677.49; OPG- 3, Inc, $8,834.00; Pope County Tribune, $4,430.36; Prairie Lakes Youth Programs, $13,640.00; Regents of the University of Minnesota, $36,357.48; USI Consulting Group, Inc, $6,100.00; Villard Implement Company, $23,187.26; Visa, $7,113.49; 36 payments less than $2000, $18,633.79.

Informational updates were given by the County Administrator and Commissioners, and there being no other business before the Board, the meeting was adjourned by the Chair at 10:30 AM.

Kersten Kappmeyer,

County Administrator

Larry Lindor,

Chair of the Board

May 12