Dakota County  
Board of Commissioners  
Minutes  
Tuesday, June 3, 2025  
1. Call to Order and Roll Call  
9:00 AM  
Boardroom, Administration Center,  
Hastings, MN  
Also in attendance were Heidi Welsch, County Manager; Tom Donely, First Assistant County  
Attorney; and Liz Hansen, Administrative Coordinator.  
Commissioner Mike Slavik  
Present:  
Commissioner Joe Atkins  
Commissioner Laurie Halverson  
Commissioner William Droste  
Commissioner Liz Workman  
Commissioner Mary Liz Holberg  
Commissioner Mary Hamann-Roland  
2.  
Pledge of Allegiance  
The meeting was called to order at 9:00 a.m. by Chair Slavik who welcomed everyone and  
opened the meeting with the Pledge of Allegiance.  
3.  
Audience  
Chair Slavik noted that all public comments can be sent to CountyAdmin@co.dakota.mn.us  
No comments were received for this agenda.  
4.  
Agenda  
Resolution No: 25-264  
4.1  
Approval of Agenda (Additions/Corrections/Deletions)  
Motion: Mary Hamann-Roland  
Second: Laurie Halverson  
Item 6.2 'Authorization To Execute Contract With Ehlers And Associates, Inc.  
For Investment Advisory Services And Amend 2025 Finance And  
Non-Departmental Budgets' was pulled from the consent agenda. Amended  
resolution language was proposed for this item. The agenda was approved as  
amended.  
Ayes: 7  
CONSENT AGENDA  
On a motion by Commissioner Atkins, seconded by Commissioner Hamann-Roland, the  
Consent agenda was approved as follows:  
5.  
6.  
County Administration - Approval of Minutes  
Resolution No: 25-265  
5.1  
Approval of Minutes of Meeting Held on May 20, 2025  
Motion: Joe Atkins  
Ayes: 7  
Second: Mary Hamann-Roland  
Items Recommended by Board Committee*  
Resolution No: 25-266  
6.1  
Authorization Of Release Of Conditional Use Deeds Issued Prior To January 1,  
2007  
Motion: Joe Atkins  
Second: Mary Hamann-Roland  
WHEREAS, the Dakota County Treasurer-Auditor requests that the Dakota  
County Board of Commissioners release the use restrictions on conditional use  
deeds issued prior to January 1, 2007; and  
WHEREAS, the conditional use deeds were each issued to a state agency or a  
governmental subdivision of the state for a parcel of unsold tax-forfeited land for  
an authorized public use; and  
WHEREAS, Minn. Stat. § 282.01, has been revised; and  
WHEREAS, property held by a governmental subdivision of the state under a  
conditional use deed executed under Minn. Stat. § 282.01 by the commissioner  
of revenue before January 1, 2007, may be released from the use restriction and  
possibility of reversion by January 1, 2022, if the county board records a  
resolution describing the land and citing this paragraph; and  
WHEREAS, the county board may authorize the county treasurer to deduct the  
amount of the recording fees from future settlements of property taxes to the  
subdivision.  
NOW, THEREFORE, BE IT RESOLVED, That pursuant to Minn. Stat. § 282.01,  
subd. 1d(c), the Dakota County Board of Commissioners hereby approves the  
release of the use restrictions and possibility of reversion under the Conditional  
Use Deeds issued prior to January 1, 2007 for all parcels described in this  
resolution.  
City of Apple Valley  
1.  
2.  
3.  
Parcel ID 01-73102-00-010 & 01-73102-00-020  
a. Legal Description: OUTLOTS A AND B, SUMMERFIELD 3RD.  
ADDITION  
Parcel ID 01-20001-00-010  
a. Legal Description: OUTLOT A, YORKTON CENTRE POINTE  
SOUTH  
Parcel ID 01-17150-02-030  
a. Legal Description: LOT 3 BLOCK 2, CHERRY OAK ESTATES.  
City of Burnsville  
4.  
Parcel ID 02-02600-21-076  
a. Legal Description: SECTION 26 TOWNSHIP 115 RANGE 21, N  
733.02 FT OF E 723 FT OF, W 1/2 OF NE 1/4 EX COM NE, COR  
S ON E LINE 300.76 FT, TO BEG W 161.09 FT S 100 FT, E  
159.81 FT TO E LINE N 100, FT TO BEG & EX PT LY N'LY &,  
W'LY OF A LINE COM NE COR S, ON E LINE 300.76 FT TO  
BEG, OF LINE W DEF R 89D45M 161, 09 FT S DEF L 89D01M  
100 FT, W DEF R 89D01M18S 560.42 FT, TO W LINE & THERE  
TERM, SUBJ TO HWY ESMNT CTY RD #5  
5.  
6.  
Parcel ID 02-26105-01-020  
a. Legal Description: LOT 2 BLOCK 1, FEDERAL LAND COMPANY  
SIXTH ADDITION  
Parcel ID 02-02600-21-072  
a. Legal Description: SECTION 26 TOWNSHIP 115 RANGE 21 PT  
OF W 1/2 OF NE 1/4 COM NE COR S ON E LINE 733.02 FT TO  
BEG W 453.0 FT S 812.92 FT TO N R/W 144TH ST SE ON R/W  
123.06 FT S 45D54M33S E TANG TO CUR 157.22 FT N  
69D33M34S E 261.71 FT TO PT ON E L 1012.78 FT N OF SE  
COR N 912.13 FT TO BEG & PT OF GL 1 LYING W OF RD & N  
OF LINE BEG E LINE OF W 1/2 OF NE 1/4 1012.78 FT N OF SE  
COR N 69D33M34S E 86.91 FT TO W R/W CR #5 & THERE  
TERM  
7.  
8.  
Parcel ID 02-54600-01-090  
a. Legal Description: LOT 9, BLOCK 1, OREST 1ST. ADDITION  
Parcel ID 02-22490-00-010  
a. Legal Description: OUTLOT A, EARLE SHORES, ACCORDING  
TO THE RECORDED PLAT THEREOF.  
9.  
Parcel ID 02-81300-01-020  
a. Legal Description: LOT TWO (2) IN BLOCK ONE (1) OF VALLEY  
HIGHLANDS ANNEX ACCORDING TO THE PLAT THEREOF ON  
FILE AND OF RECORD IN THE OFFICE OF THE REGISTRAR  
OF TITLES IN AND FOR SAID DAKOTA COUNTY, MINNESOTA.  
City of Eagan  
10.  
Parcel ID 10-64701-01-010, 10-64701-01-020, and 10-64701-01-  
030  
a. Legal Description: LOTS 1 THROUGH 3 BLOCK 1, ROYAL OAK  
CIRCLE 2ND. ADDITION  
11.  
Parcel ID 10-22451-01-042  
a. Legal Description: EAGAN METRO CENTER 2ND ADDITION PT  
OF LOT 4 BLK 1 WHICH LIES WITHIN FOLLOWING  
DESCRIBED PROP: COM SW COR LOT 2 BLK 1 EAGAN  
METRO CENTER N OF W LINE SAID LOT 2 385.74 FT TO BEG  
N 28D 19M 56S E ON SAID W LINE 357.50 FT S 71D 24M E TO  
INT LINE DRAWN N 28D 31M E FROM BEG S 28D 31M E FROM  
BEG S 28D 31M E FROM BEG S 28D 31M W ALONG SAID LINE  
TO BEG  
12.  
Parcel ID 10-30607-01-020 and 10-30607-01-010  
a. Legal Description: THAT PART OF THE SOUTHWEST QUARTER  
OF THE SECTION 12, TOWNSHIP 27, RANGE 23, DAKOTA  
COUNTY, MINNESOTA DESCRIBED AS FOLLOWS:  
COMMENCING AT THE NORTHWEST CORNER OF OUTLOT H,  
GOPHER EAGAN INDUSTRIAL PARK 2ND. ADDITION; THENCE  
ON AN ASSUMED BEARING OF SOUTH 89 DEGREES, 58  
MINUTES, 23 SECOND EAST, ALONG THE NORTH LINE OF  
OUTLOK H AND G, SAID ADDITION, 721.39 FEET TO THE  
ACTUAL POINT OF BEGINNING; THENCE NORTH 0 DEGREES,  
03 MINUTES, 56 SECONDS, EAST 485.00 FEET; THENCE  
NORTH 56 DEGREES, 59 MINUTES, 25 SECONDS EAST,  
716.03 FEET TO THE EAST LINE OF THE WEST HALF OF SAID  
SOUTHWEST QUARTER; THENCE SOUTH 0 DEGREES, 03  
MINUTES, 56 SECONDS WEST, ALONG SAID EAST LINE,  
875.36 FEET TO THE NORTH LINE OF SAID OUTLOT G;  
THENCE NORTH 89 DEGREES, 58 MINUTES, 23 SECONDS  
WEST, ALONG SAID NORTH LINE, 600.00 FEET TO THE  
ACUTAL POINT OF BEGINNING.  
13.  
14.  
15.  
Parcel ID 10-84354-00-020  
a. Legal Description: OUTLOT B, WILDERNESS RUN FIFTH  
ADDITION  
Parcel ID 10-28700-00-040  
a. Legal Description: OUTLOT D IN GALAXIE CLIFF PLAZA,  
ACCORDING TO THE RECORDED PLAT THEREOF.  
Parcel ID 10-32990-00-020  
a. Legal Description: THAT PART OF OUTLOT B, HILLS OF  
STONEBRIDGE, ADDORDING TO THE RECORDED PLAT,  
LYING WITHIN THE EAST ONE HALF (E 1/2) OF THE  
SOTUHWEST QUARTER SW 1/4) OF THE NORTHEAST  
QUARTER (NE 1/4) OF SECTION TWENTY FOUR (24),  
TOWNSHIP TWENTY SEVEN (27), RANGE TWENTY THREE  
(23).  
16.  
Parcel ID 10-03000-76-013  
a. Legal Description: SOUTH 780 FEET OF THE EAST 1/2 OF THE  
SOUTHEAST 1/4, SECTION 30, TOWNSHIP 27, RANGE 23,  
EXCEPT THAT PART PLATTED AS PARK CENTER.  
Parcel ID 10-47275-00-010  
a. Legal Description: OUTLOT A, MANNOR LAKE ADDITION  
Parcel ID 10-30602-00-010  
17.  
18.  
a. Legal Description: OUTLOT A, GOPHER EAGAN INDUSTRIAL  
PARK 3RD. ADDTION  
19.  
20.  
Parcel ID 10-57504-00-010  
a. Legal Description: OUTLOT A, PILOT KNOB HEIGHTS FIFTH  
ADDITION  
Parcel ID 10-01000-28-011  
a. Legal Description: SSECTION 10 TWN 27 RANGE 23 N ½ OF E  
½ OF W ½ OF NW ¼ OF NW ¼ EX TARA COURT  
City of Farmington  
21. Parcel ID 14-33104-01-010 and 14-33104-01-020  
a. Legal Description: LOTS 1 AND 2 BLOCK 1, HILLVIEW FIFTH  
ADDITION  
22.  
23.  
24.  
25.  
26.  
Parcel ID 14-03600-08-011  
a. Legal Description: OUTLOT B, TROYHILL 2ND. ADDITION  
Parcel ID 14-77501-00-020  
a. Legal Description: OUTLOT B, TROYHILL 2ND. ADDITION  
Parcel ID 14-77501-04-160  
a. Legal Description: LOT 16 BLOCK 4, TROYHILL 2ND. ADDITION  
Parcel ID 14-77501-00-010  
a. Legal Description: OUTLOT A, TROYHILL 2ND. ADDITION  
Parcel ID 14-50505-03-060  
a. Legal Description: LOT 6 BLOCK 3, NELSON HILLS FARM 6TH.  
ADDITION  
27.  
28.  
Parcel ID 14-77000-23-061 and 14-77000-23-086  
a. Legal Description: LOT 6 BLOCK 23, TOWN OF FARMINGTON, S  
20 FT OF W 110 FT & N 10 FT OF ALLEY OF 5 & 6 23 AND LOT  
8 BLOCK 23, TOWN OF FARMINGTON, 10 FT ALLEY ADJ & N  
30 FT OF W 110 FT OF 7 & 8 23  
Parcel ID 14-77000-27-061  
a. Legal Description: THE NORTH EIGHTY-FOUR (84) FEET OF  
LOT SIX (6) AND THE NORTH EIGHTY-FOUR (84) FEET OF  
THE WEST HALF (W ½) OF LOT FIVE (5), IN BLOCK  
TWENTY-SEVEN (27), IN THE TOWN (NOW CITY) OF  
FARMINGTON, ACCORDING TO THE RECORDED PLAT  
THEREOF, DAKOTA COUNTY, MINNESOTA.  
Parcel ID 14-50506-00-010  
29.  
a. Legal Description: OUTLOT A, NELSON HILLS FARM 7TH.  
ADDITION  
Greenvale Township  
30. Parcel ID 16-01000-04-010  
a. Legal Description: WEST 1 1/2 RODS OF THE NORTH 81 1/2  
RODS OF THE NE 1/4, SECTION 10 TOWNSHIP 112 RANGE  
20.  
Hampton Township  
31. Parcel ID 17-02900-76-011  
a. Legal Description: PT OF ABANDONED CGW RR IN NE 1/4 EXT  
FROM N LINE NE 1/4 TO S LINE OF NE 1/4 SEC 29 TWP 113  
RNG 18  
City of Hastings  
32. Parcel ID 19-32151-22-040  
a. Legal Description: PART OF LOT 4, BLOCK 122, EAST OF A  
LINE PARALLEL TO AND 30 FEET EAST OF THE CENTER LINE  
OF THE MAIN TRACK, ORIGINAL TOWN OF HASTINGS.  
BLOCKS 100-THRU 199  
City of Inver Grove Heights  
33. Parcel ID 20-02700-33-010  
a. Legal Description: SECTION 27, TOWNSHIP 27, RANGE 22. SW  
1/4 of NW 1/4 LYING E OF E LINE HGWY #53 EX S 445 FT  
Parcel ID 20-03100-55-780  
34.  
35.  
a. Legal Description: THE NORTH 170 FEET OF THE SOUTH 1143  
FEET OF THE EAST 85 FEET OF THE WEST 985 FEET OF THE  
SOUTHEAST 1/4 OF THE SOUTHWEST 1/4 OF SECTION 31,  
TOWNSHIP 27 NORTH, RANGE 22 WEST, DAKOTA COUNTY,  
MINNESOTA, AS MEASURED PARALLEL WITH THE WEST  
AND SOUTH LINES THEREOF.  
Parcel ID 20-00300-29-020  
a. Legal Description: THAT PART OF THE SOUTH 527.00 FEET OF  
THE SOUTH HALF OF THE NORTHWEST QUARTER OF  
SECTION 3, T. 27N, R 22W, DAKOTA COUNTY, MINNESOTA  
LYING SOUTHEASTERLY AND EASTERLY OF CARMEN  
AVENUE AND LYING WEST OF THE WEST LINE OF LOFTON  
ADDITION, ACCORDING TO THE RECORDED PLAT THEREOF,  
DAKOTA COUNTY, MINNESOTA  
36.  
37.  
38.  
39.  
40.  
41.  
42.  
Parcel ID 20-17100-01-010  
a. Legal Description: LOT 1 BLOCK 1, CHOBAN’S LOOKOUT HILLS  
Parcel ID 20-17100-04-010  
a. Legal Description: LOT 1 BLOCK 4, CHOBAN’S LOOKOUT HILLS  
Parcel ID 20-17100-05-040  
a. Legal Description: LOT 4 BLOCK 5, CHOBAN’S LOOKOUT HILLS  
Parcel ID 20-17100-04-050  
a. Legal Description: LOT 5 BLOCK 4, CHOBAN’S LOOKOUT HILLS  
Parcel ID 20-17100-04-060  
a. Legal Description: LOT 6 BLOCK 4, CHOBAN’S LOOKOUT HILLS  
Parcel ID 20-1710004-070  
a. Legal Description: LOT 7 BLOCK 4, CHOBAN’S LOOKOUT HILLS  
Parcel ID 20-36500-31-080  
a. Legal Description: LOT 8 BLOCK 31, INVER GROVE FACTORY  
ADDITION  
43.  
44.  
45.  
46.  
Parcel ID 20-36500-32-131  
a. Legal Description: SOUTH 1/2 OF LOT 13 BLOCK 32, INVER  
GROVE FACTORY ADDITION  
Parcel ID 20-41300-02-030  
a. Legal Description: LOT THREE (3), BLOCK TWO (2) OF KASSAN  
RIDGE ACCORIDNG TO THE RECORDED PLAT THEREOF.  
Parcel ID 20-53700-03-050  
a. Legal Description: LOT 5 BLOCK 3, O'BRIEN SUBDIVISION NO.  
1
Parcel ID 20-00200-75-010  
a. Legal Description: SECTION 2 TWN 27 RANGE 22 PT OF NE ¼  
OF SW ¼ AND NW ¼ OF SE ¼ COM INTS LINE GLADSTONE  
ST AND W BANK MISS RIVER SE ON RIVER BANK 68 FT W ON  
LINE 65 FT S OF S LINE ST 175 FT S 86D W 720 FT S ON LINE  
200 FT W OF N-S C/L OF SEC 355 FT TO S LINE GL 6 W 610 FT  
N ON 2D CUR 625 FT TO S LINE GLADSTONE ST E ON S LINE  
ST 1460 FT TO BEG ALSO W ½ OF BRIDGE ACROSS RIVER  
ADJ ON E  
47.  
Parcel ID 20-01100-40-010, 20-03510-60-010, 20-00200-40-010,  
20-36500-25-070,  
20-36500-25-061, and 20-36500-25-060  
a. Legal Description: SECTION 11 TWN 27 RANGE 22 PT OF  
CRI&P RR LYING E OF E'LY R/W CNW RR IN GOVT LOT 8 &  
RUNNING FROM N L OF SEC 11 TO S L GOVT LOT 8 &  
SECTION 35 TWN 28 RANGE 22 PT GOVT LOT 8 BEG 1037.75  
FT E OF SW COR SW 1/4 N PARR TO & 75FT E OF E L CNW  
RR TO S L LINCOLN PARK ADD TO SSP AS EXT E'LY E TO E  
SHORE MISS RIVER S ON E SHORE TO S L SEC W TO BEG &  
SECTION 2 TWN 27 RANGE 22 PT NW1/4 BEG AT PT OF INT  
OF S L N1/2 OF N1/2 OF NW 1/4 WITH W L OF N&S ALLEY BLK  
30 INVER GROVE FACTORY ADD PROD N THENCE W ALONG  
S L 350 FT M/L TO E'LY L CRI&P RR THENCE NW'LY ALONG E  
L 600 FT M/L TO N L SEC 2 E ALONG N L 560FT TO INT  
WITHW L OF N & S ALLEY BLK 30 S TO BEG ALSO THAT PT  
NW1/4 & SW1/4 FORMERLY KNOWN AS INVER GROVE YARD  
& LOT 7, BLOCK 25, INVER GROVE FACTORY ADDITION,  
LESS RAILROAD S 40 FT OF LOT 6, BLOCK 25, INVER GROVE  
FACTORY ADDITION, LESS RAILROAD N 40 FT OF LOT 6,  
BLOCK 25, INVER GROVE FACTORY ADDITION, LESS  
RAILROAD  
48.  
49.  
Parcel ID 20-00200-80-011  
a. Legal Description: SECTION 2 TWN 27 RANGE 22 A STRIP OF  
LAND PT FORMER CRI&P RR VARYING IN WIDTHS IN NW 1/4  
SEC 2 BEG N L SEC 2 & C/L MAIN L RR S ALONG C/L TO PT  
715 FT S'LY OF N'LY L SEC & THERE TERM ALSO BEG INT C/L  
MAIN L & N L S 1/2 OF NW 1/4 SEC 11 S'LY ALONG C/L THRU  
SECS 11 14 23 22 & 27 EX PAR 20-00200-010-30 and 20-00200-  
041-54  
Parcel ID 20-71154-01-011  
a. Legal Description: LOT 8 IN BLOCK ONE (1) OF SOUTH GROVE  
NO. 5 ACCORDING TO THE RECORDED PLAT THEREOF  
Parcel ID 20-20100-02-130  
50.  
51.  
a. Legal Description: LOT 13 BLOCK 2, DEMMA ADDITION  
Parcel ID 20-41250-04-110, 20-41250-04-120, 20-41250-04-130,  
and 20-41250-04-140  
a. Legal Description: LOTS 11 THROUGH 14, BLOCK 4, KASSAN  
HOEKSTRA HIGHLANDS  
52.  
Parcel ID 20-01500-75-011  
a. Legal Description: THAT PART OF THE NORTH ONE HALF OF  
THE NORTHEAST QUARTER OF THE SOUTHEAST QUARTER  
OF SECTION 15, TOWNSHIP 27 NORTH, RANGE 22 WEST,  
DAKOTA COUNTY, MINNESOTA WHICH LIES EAST OF S.T.H.  
NO. 56 (CONCORD BOULEVARD) AND WHICH LIES SOUTH OF  
THE FOLLOWING DESCRIBED LINE. BEGINNING AT A POINT  
ON THERE EAST LINE OF THE NORTH ONE HALF; THENCE  
WEST AND PARALLEL WITH THE SOUTH LINE OF SAID NORTH  
ONE HALF A DISTANCE OF 513.26 FEET; THENCE  
NORTHWESTERLY 37.31 FEET ALONG A 75.00 FOOT RADIUS  
CIRCULAR CURVE CONCAVE TO THE NORTH HAVING A  
CENTRAL ANGLE OF 28 DEGREES 30 MINUTES 00 SECONDS;  
THENCE NORTHWESTERLY AND TANGENT TO SAID CURVE A  
DISTANCE OF 132.89 FEET MORE OR LESS TO THE CENTER  
LINE OF S.T.H. NO. 56 (CONCORD BOULEVARD) AND THERE  
TERMINATING, EXPECTING AND RESERVING TO THE SAID  
STATE, IN TRUST FOR TAXING DISTRICTS CONCERNED, ALL  
MINERALS AND MINERAL RIGHTS, AS PROVIDED BY LAW.  
Parcel ID 20-22500-00-010  
53.  
54.  
a. Legal Description: OUTLOT A, EAST CAMPUS, DAKOTA  
COUNTY, MN ACCORDING TO THE RECORDED PLAT  
THEREOF.  
Parcel ID 20-22500-00-020 (Now 202250101010)  
a. Legal Description: OUTLOT B, EAST CAMPUS, DAKOTA  
COUNTY, MN ACCORDING TO THE RECORDED PLAT  
THEREOF.  
City of Lakeville  
55.  
56.  
57.  
58.  
Parcel ID 22-46901-11-040  
a. Legal Description: LOT 4 BLOCK 11, LYNDALE LAKES CLUB  
2ND. ADDITION  
Parcel ID 22-53702-05-190  
a. Legal Description: LOT 19 BLOCK 5, OAK SHORES 3RD.  
ADDITION  
Parcel ID 22-53702-05-180  
a. Legal Description: LOT 18 BLOCK 5, OAK SHORES 3RD.  
ADDITION  
Parcel ID 22-02900-80-050  
a. Legal Description: SECTION 29 TWN 114 RANGE 20 COM 538.8  
FT S OF NW COR OF LOT 7 BLK 11 LAKEVILLE S 217 FT TO  
INT WITH RR R/W NW ON RR TO PT W OF BEG E TO BEG  
Parcel ID 22-54720-06-010  
59.  
a. Legal Description: ALL THAT PART OF BLOCK SIX (6),  
ORCHARD LAKE, DAKOTA COUNTY, MINNESOTA LYING  
EASTERLY OF COUNTY ROAD 44 (ORCHARD LAKE ROAD) AS  
NOW LAID OUT AND TRAVELLED, ACCORDING TO THE PLAT  
THEREOF ON FILE AND OF RECORD IN THE OFFICE OF THE  
REGISTRAR OF TITLES WITHIN AND FOR SAID COUNTY AND  
STATE.  
60.  
61.  
62.  
Parcel ID 22-21175-00-040  
a. Legal Description: OUTLOT D, DONNAY'S VALLEY PARK 6TH  
Parcel ID 22-44350-03-120 and 22-44350-03-130  
a. Legal Description: LOTS 12 AND 13 BLOCK 3, LAKEVILLE HILLS  
Parcel ID 22-19900-05-180  
a. Legal Description: LOT 18 BLOCK 5, DEER PARK ADDITION TO  
SOUTH SAINT PAUL  
63.  
64.  
Parcel ID 22-67500-00-010  
a. Legal Description: OUTLOT A, SHADY OAK SHORES  
Parcel ID 22-71252-00-010  
a. Legal Description: OUTLOT A, SOUTHFORK VILLAGE 3RD  
ADDITION, ACCORDING TO THE RECORDED PLAT THEREOF.  
Parcel ID 22-13301-00-010  
65.  
a. Legal Description: OUTLOT A IN BASSETT'S 2ND. ADDITION,  
ACCORDING TO THE RECORDED PLAT THEREOF.  
Parcel ID 22-13302-01-080  
a. Legal Description: LOT EIGHT (8), BLOCK ONE (1), IN  
BASSETT’S THIRD ADDITION, ACCORDING TO THE  
RECORDED PLAT THEREOF.  
66.  
67.  
Parcel ID 22-46901-00-110  
a. Legal Description: CLIB PLAYGROUND NO. 2 AND THAT PART  
OF VACATED CANAL STREET LYING NORTHWESTERLY OF  
ITS INTERSECTION WITH RIDGE ROAD ADJACENT.  
Parcel ID 22-41650-00-010  
a. Legal Description: OUTLOT A, KENWOOD OAKS  
Parcel ID 22-18597-00-010  
68.  
69.  
a. Legal Description: OUTLOT A, CRYSTAL LAKE GOLD ESTATES  
3RD. ADDITION  
70.  
71.  
Parcel ID 22-44450-04-030  
a. Legal Description: PART OF LOTS 1 THROUGH 3 BLOCK 4  
LYING EASTERLY OF RAILROAD, FAIRFIELD  
Parcel ID 22-21177-05-120  
a. Legal Description: SW 3 FT OF LOT 12, BLOCK 5, DONNAY'S  
VALLEY PARK 8TH ADDITION  
72.  
73.  
Parcel ID 22-48200-00-010  
a. Legal Description: OUTLOT A, MEADOWS WEST  
Parcel ID 22-53650-01-330, 22-53650-01-340, and 22-53651-01-  
050  
a. Legal Description: LOTS 33 and 34, BLOCK 1, OAKRIDGE  
HEIGHTS, and LOT 5, BLOCK 1, OAKRIDGE EHIGHTS 2ND.  
ADDITION  
City of Mendota  
74. Parcel ID 26-77000-24-040  
a. Legal Description: LOT 4 BLOCK 24, TOWN OF MENDOTA  
City of Mendota Heights  
75. Parcel ID 27-69703-05-120  
a. Legal Description: LOT 12 BLOCK 5, T.T. SMITH’S SUBDIVISION  
NO. 4  
Ravenna Township  
76. Parcel ID 33-02100-10-010  
a. Legal Description: 100 FT STRIP OF RR PROP IN SE ¼ OF SE ¼  
OF 21-114-16 AND 100 FT STRIP OF RR PROP IN NE ¼ OF 28-  
114-16  
City of Rosemount  
77. Parcel ID 34-03010-80-017  
a. Legal Description: SECTION 30 TWN 115 RANGE 19 PT OF W  
1/2 OF SE 1/4 LYING N OF DODD RD W OF W LINE  
OF SHANNON PARK 1ST ADD & LIMERICK WAY & ITS S'LY  
EXT & E OF BROBACK ADD & BROBACK 2ND ADD  
City of South St. Paul  
78. Parcel ID 36-41450-02-031  
a. Legal Description: LOT 3, BLOCK 1, KOTTMAN’S ADDITION AND  
THAT PART OF LOT 3, BLOCK 2, KOTTMAN’S ADDITION  
BEGINNING AT THE NORTHEAST CORNER OF SAID LOT 3,  
BLOCK 2, KOTTMAN'S ADDITION THENCE WEST 78.77 FEET  
ON THE NORTH LINE OF LOT 3, BLOCK 2, KOTTMAN'S  
ADDITION THENCE WEST 78.77 FEET ON THE NORTH LINE  
OF LOT 3, BLOCK 2, KOTTMAN'S ADDITION THENCE  
SOUTHEASTERLY 48.1 FEET TO THE SOUTH LINE OF LOT 3,  
BLOCK 2, KOTTMAN'S ADDITION, THENCE EASTERLY ON  
THE SOUTH LINE OF LOT 3, BLOCK 2, KOTTMAN'S ADDITION,  
THENCE EASTERLY ON THE SOUTH LINE OF LOT 3,  
KOTTMAN'S ADDITION 78.77 FEET TO THE SOUTHEAST  
CORNER OF LOT 4, BLOCK 2, KOTTMAN'S ADDITION AND  
THENCE NORTHWESTERLY ON MADISON AVENUE TO THE  
POINT OF BEGINNING, TOGETHER WITH THAT PART OF THE  
VACATED MADISON AVENUE WHICH ACCRUSED THERETO  
BY VIRTUE OF THE VACATION THEREOF, ACCORDING TO  
THE RECORDED PLAT THEREOF, AND SITUATE IN DAKOTA  
COUNTY, MINNESOTA.  
79.  
Parcel ID 36-64300-17-100  
a. Legal Description: LOT 10, BLOCK 17, RIVERSIDE PARK  
ADDITION  
80.  
81.  
82.  
Parcel ID 36-15220-02-030  
a. Legal Description: LOT 3, BLOCK 2, BRYANT’S ADDITION  
Parcel ID 36-15220-02-120  
a. Legal Description: LOT 12, BLOCK 2, BRYANT’S ADDITION  
Parcel ID 36-70208-04-200  
a. Legal Description: LOT 20, BLOCK 4, SOUTH PARK DIVISION  
NO. 9  
83.  
a.  
Parcel ID 36-70208-04-210  
Legal Description: LOT 21, BLOCK 4, SOUTH PARK DIVISION  
NO. 9  
Ayes: 7  
Resolution No: 25-267  
6.2  
Authorization To Execute Contract With Ehlers Investment Partners, LLC, A  
Subsidiary Of Ehlers And Associates, Inc. For Investment Advisory Services And  
Amend 2025 Finance And Non-Departmental Budgets  
Motion: Joe Atkins  
Second: Mary Hamann-Roland  
This item was pulled from the Consent agenda and voted on based on amended  
language presented. The new language revised the company name that the  
contract is being executed with. The item was approved as amended.  
WHEREAS, the County has approved the sale of general obligation bonds; and  
WHEREAS, the County desires to engage Ehlers Investments Partners, LLC, a  
subsidiary of Ehlers and Associates Inc., to ensure compliance with all  
applicable legal, regulatory, and fiduciary requirements in the management of its  
bond funds; and  
WHEREAS, there is a need for expert investment advisory services to effectively  
manage the County's bond funds.  
NOW, THEREFORE, BE IT RESOLVED, That the Dakota County Board of  
Commissioners hereby authorizes the Deputy County Manager to execute the  
contract with Ehlers Investments Partners, LLC, a subsidiary of Ehlers and  
Associates Inc., to provide investment advisory services for the management of  
the County's bond funds in an amount not to exceed $176,000 over the 5-year  
term of the contract, subject to approval by the County Attorney’s Office as to  
form; and  
BE IT FURTHER RESOLVED, That the Dakota County Board of Commissioners  
hereby amends the 2025 Finance budget as follows:  
Expense  
Contract Exp  
$32,500  
Total Expense  
$32,500  
Revenue  
Levy  
Total Revenue  
$32,500  
$32,500  
; and  
BE IT FURTHER RESOLVED, That the Dakota County Board of Commissioners  
hereby amends the 2025 Non-Departmental budget as follows:  
Revenue  
Levy  
Interest on Investments $32,500  
Total Revenue $0  
($32,500)  
Ayes: 6  
Mike Slavik, Joe Atkins, Laurie Halverson, William Droste, Liz Workman, and  
Mary Hamann-Roland  
Nay: 1  
Mary Liz Holberg  
Resolution No: 25-268  
6.3  
Approval Of Policy 3243 Workplace Accommodations/Americans With  
Disabilities Act (ADA Titles I and V)  
Motion: Joe Atkins  
Second: Mary Hamann-Roland  
WHEREAS, the County’s Human Resources Department administers  
requirements under titles I and V of the Americans with Disabilities Act (ADA);  
and  
WHEREAS, Dakota County, like many organizations, previously opted to  
carefully follow the law rather than rely on a policy that reflects the requirements  
under the law; and  
WHEREAS, while the County has consistently followed all requirements of Titles  
I and V of the ADA, Human Resources staff determined that memorializing the  
County’s obligations under the ADA as part of a County policy would better  
reflect the organization’s commitment to supporting employees with disabilities.  
NOW, THEREFORE, BE IT RESOLVED, That the Dakota County Board of  
Commissioners hereby adopts the proposed addition of Policy 3243 Workplace  
Accommodations/Americans with Disabilities Act (ADA Titles I and V) and  
authorizes the Human Resources Director to implement the policy accordingly.  
Ayes: 7  
7.  
Central Operations  
Resolution No: 25-269  
7.1  
Approval To Continue Participation In State Standard Measures Program  
Motion: Joe Atkins  
Second: Mary Hamann-Roland  
WHEREAS, the Minnesota Legislature created the Council on Local Results and  
Innovation in 2010, and the Council released a standard set of performance  
measures for cities and counties in 2011; and  
WHEREAS, the Dakota County Board of Commissioners adopted Resolution  
No. 11-318 (June 21, 2011), to participate in the voluntary performance  
measurement program and began assembling the necessary data; and  
WHEREAS, Dakota County values the use of performance measurement to  
continually improve program and services for the residents of Dakota County;  
and  
WHEREAS, participation in the standard measures program by a city or county  
is voluntary, but those who choose to participate in the program must officially  
adopt the corresponding performance measures developed by the Council, and  
file a report with the Office of the State Auditor by July 1, 2025, as part of annual  
reporting requirements; and  
WHEREAS, cities and counties who participate in the program must implement  
a local performance measurement system as defined by the Council on Local  
Results and Innovation, to include: outcome goals; outcome and output  
performance measures; and reporting on results of the performance measures  
to their residents.  
NOW, THEREFORE, BE IT RESOLVED, That the Dakota County Board of  
Commissioners hereby adopts the following standard performance measures  
developed by the Council on Local Results and Innovation and authorized by the  
Minnesota Legislature:  
· Group A and B Crime Rate  
· Average County Pavement Condition Rating  
· Workforce Participation Rate Among Minnesota Family Investment  
Program and Diversionary Work Program Participants  
· Percentage of Children Where There Is a Recurrence of Maltreatment  
Within 12 Months Following an Intervention  
· Level of Assessment Ratio  
· Accuracy of Post-Election Audit  
· Dollars Brought into the County for Veterans’ Benefits  
· Bond Rating  
· Citizens’ Rating of the Quality of County Park, Recreational Programs,  
and/or Facilities  
· Amount of Hazardous Household Waste and Electronics Collected  
; and  
BE IT FURTHER RESOLVED, That the Dakota County Board of Commissioners  
hereby directs the County Manager to cause the collection, maintenance, and  
publication of the set of performance measures, as defined by the Council on  
Local Results and Innovation.  
Ayes: 7  
8.  
County Board/County Administration  
Resolution No: 25-270  
8.1  
Acceptance Of Resignation From Member Of Disability Advisory Council  
Motion: Joe Atkins  
Second: Mary Hamann-Roland  
BE IT RESOLVED, That the Dakota County Board of Commissioners hereby  
accepts the resignation received by Valentina Barnes, Lived Experience  
representative on the Disability Advisory Council and authorizes staff to begin  
the process to fill the vacancy.  
Ayes: 7  
9.  
Community Services  
Resolution No: 25-271  
9.1  
Ratification Of Grant Application To Minnesota Department Of Corrections For  
Intensive Supervised Release Program, And Authorization To Accept Grant  
Funds, And Execute A Modified Six-Month Grant Agreement  
Motion: Joe Atkins  
Second: Mary Hamann-Roland  
WHEREAS, in 1990, the Minnesota Legislature established the Intensive  
Supervised Release (ISR); and  
WHEREAS, ISR provides intensive supervision and surveillance for clients in the  
community who have been determined to be high-risk clients by the Minnesota  
Department of Corrections (DOC) Hearing and Release Office; and  
WHEREAS, program components include house arrest, random drug tests, and  
frequent face-to-face contacts with specially trained agents, mandatory work  
requirements, and curfews; and  
WHEREAS, supervision is provided randomly throughout the week, including  
evenings, nights, weekends, and holidays; and  
WHEREAS, client interactions occur in the client’s residence, place of  
employment, or treatment programs; and  
WHEREAS, Community Corrections has applied and received grant funding to  
provide ISR services in Dakota County since 1995; and  
WHEREAS, Community Corrections currently has three full-time ISR Officers  
who work with clients identified as very high-risk; and  
WHEREAS, in April 2025, Community Corrections applied for grant dollars in an  
amount not to exceed $74,850 for the grant period of July 1, 2025 through  
December 31, 2026; and  
WHEREAS, staff recommends a modified grant agreement accepting funds of  
$74,850 for 6 months ending December 31, 2025, from the standard 2-year  
agreement; and  
WHEREAS, on January 1, 2026, ISR clients living in Dakota County will be  
supervised by the DOC, and no longer under supervision by Dakota County; and  
WHEREAS, when ISR is returned to the DOC, they will provide all services  
required by state statute that are currently provided by Dakota County.  
NOW, THEREFORE, BE IT RESOLVED, That the Dakota County Board of  
Commissioners hereby ratifies the grant application submitted in April 2025 to  
the Minnesota Department of Corrections for Intensive Supervised Release  
programming; and  
BE IT FURTHER RESOLVED, That the Dakota County Board of Commissioners  
hereby authorizes the Community Services Director to accept the grant award in  
an amount not to exceed $74,850 and execute the grant agreement for the  
period of July 1, 2025 through December 31, 2025, subject to approval by the  
County Attorney’s Office as to form.  
Ayes: 7  
10.  
Physical Development  
Resolution No: 25-272  
10.1  
Authorization To Execute Third Contract Amendment With Hoisington Koegler  
Group Inc. For Permitting And Stormwater Modeling Tasks And Construction  
Administration On Thompson County Park Phase II Master Plan Improvements  
Motion: Joe Atkins  
Second: Mary Hamann-Roland  
WHEREAS, the approved 2020 Thompson County Park Master Plan identified  
additional improvements for the park; and  
WHEREAS, Hoisington Koegler Group Inc. (HKGI) was issued a contract by  
Resolution No. 23-484 (October 24, 2023) in the sum of $476,426 for the  
Thompson County Park Phase II Master Plan; and  
WHEREAS, HKGI’s contract was amended by Resolution No. 24-089 (February  
27, 2024) in the sum of $113,989 for programming and pre-design work; and  
WHEREAS, an additional $84,000 for permitting assistance, stormwater  
modeling tasks, bidding, and construction administration services for the  
pollinator promenade and daylit stream is requested; and  
WHEREAS, the total authorized contract amendments to this contract would  
then be $197,989 for reimbursement of all additional design and construction  
administration of the project; and  
WHEREAS, sufficient funds are available from State funding for this  
amendment.  
NOW, THEREFORE, BE IT RESOLVED, That the Dakota County Board of  
Commissioners hereby authorizes the Parks Department Director to execute a  
contract amendment with Hoisington Koegler Group Inc., 800 Washington  
Avenue North, Minneapolis, MN 55401 in an amount not to exceed $84,000 on  
the Thompson County Park Phase II Master Plan Improvements project, subject  
to approval by the County Attorney’s Office as to form.  
Ayes: 6  
Mike Slavik, Joe Atkins, Laurie Halverson, William Droste, Liz Workman, and  
Mary Hamann-Roland  
Nay: 1  
Mary Liz Holberg  
Resolution No: 25-273  
10.2  
Authorization To Execute Agreements With Canadian Pacific Kansas City  
Railway Company Related To Construction Of Veterans Memorial Greenway  
Pedestrian Bridge In Inver Grove Heights And Eagan, County Project P00147  
Motion: Joe Atkins  
Second: Mary Hamann-Roland  
WHEREAS, the Veterans Memorial Greenway will provide a 5-mile-long regional  
trail connection between Lebanon Hills Regional Park and the Mississippi River  
Greenway in the cities of Inver Grove Heights and Eagan, featuring interpretive  
elements that honor U.S. military veterans; and  
WHEREAS, the project includes a bicycle and pedestrian bridge crossing over  
Canadian Pacific Kansas City (CPKC) Railway and Robert Street (Trunk  
Highway 3), located between Diffley Road and Cliff Road near Tofte Lane in  
Inver Grove Heights and Eagan; and  
WHEREAS, CPKC requires execution of a Construction and Maintenance  
Agreement and a Right of Entry Agreement to allow Dakota County to construct,  
access, and maintain facilities on CPKC right of way; and  
WHEREAS, the total fee for the Right of Entry Agreement is $1,500, with  
additional reimbursable costs for railroad protective services estimated at less  
than $75,000; and  
WHEREAS, sufficient funds are included in the 2025 Parks Capital Improvement  
Program for Project P00147.  
NOW, THEREFORE, BE IT RESOLVED, That the Dakota County Board of  
Commissioners hereby authorizes the Physical Development Director to execute  
the Construction and Maintenance Agreement and Right of Entry Agreement  
with Canadian Pacific Kansas City Railway Company for the construction of the  
Veterans Memorial Greenway pedestrian bridge over CPKC right of way and  
Robert Street (TH 3).  
Ayes: 7  
Resolution No: 25-274  
10.3  
Authorization To Execute Joint Powers Agreement With City Of Burnsville For  
City Utility Improvement Incorporation Into 2025 Preservation Projects On  
County State Aid Highway 30, County Project 30-43  
Motion: Joe Atkins  
Second: Mary Hamann-Roland  
WHEREAS, to provide a safe and efficient transportation system, Dakota  
County is proceeding with the 2025 Preservation of Paved Highway Surfaces;  
and  
WHEREAS, included in the County’s preservation work is an opportunity for  
coordination with city stakeholders to partner on any necessary utility repairs  
within the road segments being included; and  
WHEREAS, the City of Burnsville desires to incorporate sanitary sewer, water  
main, or storm sewer repairs as part of County Project 30-43; and  
WHEREAS, County Project 30-43 is the mill and overlay of County State Aid  
Highway 30 from Trunk Highway 13 to Interstate Highway 35E in Burnsville and  
Eagan; and  
WHEREAS, a joint powers agreement between the County and the City of  
Burnsville is necessary to outline roles, responsibilities, and cost participation;  
and  
WHEREAS, the cost share for utility maintenance/improvements associated with  
storm sewer is 80 percent County and 20 percent City of Burnsville in  
accordance with the terms and conditions of the current adopted Maintenance  
Agreement for Storm Sewer Systems (Dakota County Contract No. C0025409);  
and  
WHEREAS, the cost share for utility maintenance/improvements associated with  
water main and sanitary sewer is 100 percent City of Burnsville; and  
WHEREAS, the 2025 Transportation Capital Improvement Program Adopted  
Budget includes sufficient funds to proceed with the 2025 Preservation of Paved  
Highway Surfaces, including the County’s cost share for storm sewer  
improvements.  
NOW, THEREFORE, BE IT RESOLVED, That the Dakota County Board of  
Commissioners hereby authorizes the Physical Development Director to execute  
a joint powers agreement between Dakota County and the City of Burnsville for  
utility repair work associated with County Project 30-43, which is included in the  
2025 Preservation of Paved Highway Surfaces.  
Ayes: 7  
Resolution No: 25-275  
10.4  
Authorization To Award Bid And Execute Contract With Bituminous Roadways,  
Inc., For Construction Of Butler Avenue Improvements In City Of West St. Paul,  
County Project 04-017  
Motion: Joe Atkins  
Second: Mary Hamann-Roland  
WHEREAS, to provide a safe and efficient transportation system, Dakota  
County is proceeding with County Project 04-017; and  
WHEREAS, County Project 04-017 is the design and construction of multiuse  
trail, intersection safety improvements, Americans with Disabilities Act  
improvements, and pavement overlay on County Road 4 (Butler Avenue)  
between Trunk Highway (TH) 3 and TH 52 in the City of West St. Paul; and  
WHEREAS, Dakota County and the City of West St. Paul have completed  
design and secured the easements necessary to facilitate construction; and  
WHEREAS, construction services for County Project 04-017 were advertised for  
bids on April 25, 2025; and  
WHEREAS, Dakota County received five competitive bids by the May 20, 2025,  
deadline; and  
WHEREAS, Bituminous Roadways, Inc., was the apparent low bidder with a  
submitted bid of $1,694,792.50; and  
WHEREAS, staff and WSB, Inc., consultant for design services for County  
Project 04-017, reviewed the qualifications of the submitted bid and recommend  
award to Bituminous Roadways, Inc. as the lowest responsive and responsible  
bidder in an amount not to exceed $1,694,792.50.  
NOW, THEREFORE, BE IT RESOLVED, That the Dakota County Board of  
Commissioners hereby authorizes its Physical Development Director to execute  
a contract with Bituminous Roadways, Incorporated, in an amount not to exceed  
$1,694,792.50.  
Ayes: 7  
Resolution No: 25-276  
10.5  
Authorization To Award Bid And Execute Contract With Thomas & Sons  
Construction, Inc., And Amend 2025 Adopted Budget For County State Aid  
Highway 28 Roadway Improvements, County Projects 28-76  
Motion: Joe Atkins  
Second: Mary Hamann-Roland  
WHEREAS, to provide a safe and efficient transportation system, Dakota  
County is proceeding with the County Project (CP) 28-76; and  
WHEREAS, CP 28-76 consists of a lane reduction, crossing improvements,  
signal revisions, and a signal replacement along County State Aid Highway 28  
between Babcock Trail and Blaine Avenue; and  
WHEREAS, Dakota County is the lead agency for CP 28-76, with construction  
scheduled to begin in summer 2025 following authorization of a budget  
amendment and execution of a construction contract for CP28-76; and  
WHEREAS, five competitive bids were received for CP 28-76 on April 15, 2025;  
and  
WHEREAS, Thomas & Sons Construction, Inc., submitted the low bid of  
$1,968,228.43 for CP 28-76; and  
WHEREAS, staff has reviewed the qualifications of the bidder and recommends  
award in  
an amount not to exceed $1,968,228.43; and  
WHEREAS, the 2025 Capital Improvement Program Adopted Budget requires  
amendment for 28-76 to continue with the construction contract with Thomas &  
Sons Construction, Inc.  
NOW, THEREFORE, BE IT RESOLVED, That the Dakota County Board of  
Commissioners hereby authorizes its Transportation Director to execute a  
contract with Thomas & Sons, Inc., in an amount not to exceed $1,968,228.43  
for CP 28-76, subject to approval by the County Attorney’s Office as to form; and  
BE IT FURTHER RESOLVED, That the 2025 Capital Improvement Program  
budget is hereby amended as follows:  
Expense  
CP 28-76  
$420,000  
Total Expense  
$420,000  
Revenue  
CP 28-76 - City Share  
CP 28-76 - CSAH  
Total Revenue  
($255,000)  
$675,000  
$420,000  
Ayes: 7  
Resolution No: 25-277  
10.6  
Authorization To Execute Second Contract Amendment With Wold Architects  
And Engineers For Law Enforcement Center Integrative Health Unit Addition  
Motion: Joe Atkins  
Second: Mary Hamann-Roland  
WHEREAS, the 2023 Capital Improvement Program (CIP) Adopted Budget, as  
amended for the Law Enforcement Center (LEC) Integrative Health Unit (IHU)  
Addition project, is a total of $14,400,000; and  
WHEREAS, by Resolution No. 22-257 (June 21, 2022), the County Board  
approved the original contract for design in the sum of $675,000 with an award  
to Wold Architects and Engineers; and  
WHEREAS, by Resolution No. 23-264 (June 20, 2023), the County Board  
approved a first amendment in the sum of $135,000 to the design contract with  
Wold Architects and Engineers; and  
WHEREAS, an additional $8,488.49 worth of reimbursed plan review fees for  
reimbursement to Wold Architects and Engineers is requested for authorization  
to complete a second contract amendment to the contract with Wold Architects  
and Engineers; and  
WHEREAS, these project cost increases to the construction contract will be paid  
for with uncommitted funds available within the CIP budget for this project; and  
WHEREAS, the total authorized contract amendments to this contract would  
then be $143,488.49; and  
WHEREAS, sufficient funds within the CIP budget for the project (1001292) are  
available for this amendment.  
NOW, THEREFORE, BE IT RESOLVED, That the Dakota County Board of  
Commissioners hereby authorizes the Facilities Management Director to  
execute a contract amendment with Wold Architects and Engineers, 332  
Minnesota Street, Suite W2000, St. Paul, MN 55101 in an amount not to exceed  
$8,488.49 for a total maximum contract total not to exceed $818,488.49, subject  
to approval by the County Attorney’s office as to form.  
Ayes: 7  
Resolution No: 25-278  
10.7  
Authorization To Execute Lease Agreement Between Dakota County And  
Minnesota State Board Of Public Defense For Office Space Located At Judicial  
Center In Hastings  
Motion: Joe Atkins  
Second: Mary Hamann-Roland  
WHEREAS, the Dakota County Board of Commissioners must approve all  
leases; and  
WHEREAS, the Minnesota State Board of Public Defense desires to execute a  
lease agreement for office space at the Judicial Service Center in Hastings; and  
WHEREAS, staff and the Minnesota State Board of Public Defense have  
agreed to lease terms for the office space needs of the Minnesota State Board  
of Public Defense; and  
WHEREAS, the rental rates are consistent with previous lease rates and  
comparable County space, sufficient to cover County costs for cleaning,  
maintenance, and utilities for the leased space; and  
WHEREAS, the County Board finds that the lease is consistent with the  
County’s interest in cooperating with the Minnesota State Board of Public  
Defense to provide office space in the Dakota County Judicial Center.  
NOW, THEREFORE, BE IT RESOLVED, That the Dakota County Board of  
Commissioners hereby authorizes the Facilities Management Director to  
execute a lease agreement substantially as presented with the Minnesota  
State Board of Public Defense for the period of July 1, 2025, through June 30,  
2026, with the option of an one-year extension according to the rental rates  
and for the terms listed below, subject to approval by the County Attorney’s  
Office as to form:  
July 1, 2025, through June 30, 2026: $24.79 per square foot  
annually  
July 1, 2026, through June 30, 2027: $25.16 per square foot  
annually  
Ayes: 7  
REGULAR AGENDA  
11.  
12.  
County Board/County Administration  
Report From Dakota 911  
11.1  
Dakota 911 Executive Director Heidi Hieserich briefed this item and responded  
to questions. This item was on the agenda for informational purposes only. No  
action was taken.  
Information only; no action requested.  
Interagency Reports/Commissioner Updates  
Interagency reports and Commissioner updates were presented.  
13. County Manager's Report  
County Manager Heidi Welsch provided an update on the following:  
- Update on Dakota County Emergency Preparedness. Staff have done a great job  
responding to emergency situations and assisting cities and townships when needed.  
14.  
Information  
Information  
14.1  
See Attachment for future Board meetings and other activities.  
15.  
Adjournment  
Resolution No: 25-279  
15.1  
Adjournment  
Motion: William Droste  
Second: Laurie Halverson  
On a motion by Commissioner Droste, seconded by Commissioner Halverson,  
the meeting was adjourned at 9:50 a.m.  
Ayes: 7  
Mike Slavik  
Chair  
ATTEST  
Heidi Welsch  
County Manager