2500 28th Street - PO Box 57 - Slayton, MN 56172

Grants and Reports

Boat and Water Safety Grants
Grant Name: State Boat & Water Safety Grant to Counties
Project Manager: County Sheriff
Type: Legislatively-directed appropriation
Purpose: Preventing or reducing boating accidents & drownings and making Minnesota’s waters safe & enjoyable. This includes boating law enforcement, aids to navigation, response to & investigation of boating accidents / drownings, search, rescue & recovery operations, permitting of events & temp. structures and rental boat inspections.

2010 Grant: $6,530
2011 Grant: $5,984
2012 Grant: $5,682
2013 Grant: $8,342
2014 Grant: $10,289
2015 Grant: $13,767
2016 Grant: $10,385
2017 Grant: $13,355
2018 Grant: $5,765
2019 Grant: $4,419

Doc app

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 HEADER in Descending Order within category

Performance Measures Program10 documents

  • 2023 Performance Measures Program Report.pdf
    document Header 2023 Performance Measures Program Report.pdf
  • 2021 Performance Measures Program Report.pdf
    document Header 2021 Performance Measures Program Report.pdf
  • 2020 Performance Measures Program Report.pdf
    document Header 2020 Performance Measures Program Report.pdf
  • 2019 Performance Measures Program Report.pdf
    document Header 2019 Performance Measures Program Report.pdf
  • 2018 Performance Measures Program Report.pdf
    document Header 2018 Performance Measures Program Report.pdf
  • 2017 Performance Measures Program Report.pdf
    document Header 2017 Performance Measures Program Report.pdf
  • 2016 Performance Measures Program Report.pdf
    document Header 2016 Performance Measures Program Report.pdf
  • 2015 Performance Measures Program Report.pdf
    document Header 2015 Performance Measures Program Report.pdf
  • 2014 Performance Measures Program Report.pdf
    document Header 2014 Performance Measures Program Report.pdf
  • 2013 Performance Measures Program Report.pdf
    document Header 2013 Performance Measures Program Report.pdf

Water Resources1 document

  • Jackson-Cottonwood-Murray West Fork Des Moines River BMP Project Story Page.pdf
    document Header Jackson-Cottonwood-Murray West Fork Des Moines River BMP Project Story Page.pdf

Environmental Services40 documents

  • 2023 CFO Annual Report
    document Header 2023 CFO Annual Report
  • 2022 CFO Annual Report
    document Header 2022 CFO Annual Report
  • 2021 County Feedlot Financial Report
    document Header 2021 County Feedlot Financial Report
  • 2020 Septic Treatment Systems Upgrade (NRBG)
    document Header 2020 Septic Treatment Systems Upgrade (NRBG)
  • 2020 CFO Annual Report
    document Header 2020 CFO Annual Report
  • 2019 Wetland Conservation Act (NRBG)
    document Header 2019 Wetland Conservation Act (NRBG)
  • 2019 Shoreland (NRBG)
    document Header 2019 Shoreland (NRBG)
  • 2019 Septic Treatment Systems Upgrade (NRBG)
    document Header 2019 Septic Treatment Systems Upgrade (NRBG)
  • 2019 Septic Treatment Systems (NRBG)
    document Header 2019 Septic Treatment Systems (NRBG)
  • 2019 County Feedlot Financial Report (MPCA).pdf
    document Header 2019 County Feedlot Financial Report (MPCA).pdf
  • 2019 CFO Annual Report.pdf
    document Header 2019 CFO Annual Report.pdf
  • 2018 Wetland Conservation Act
    document Header 2018 Wetland Conservation Act
  • 2018 Shoreland (NRBG)
    document Header 2018 Shoreland (NRBG)
  • 2018 Septic Treatment Systems (NRBG)
    document Header 2018 Septic Treatment Systems (NRBG)
  • 2018 Local Water Management (NRBG)
    document Header 2018 Local Water Management (NRBG)
  • 2018 County Feedlot Financial Report.pdf
    document Header 2018 County Feedlot Financial Report.pdf
  • 2018 CFO Annual Report.pdf
    document Header 2018 CFO Annual Report.pdf
  • 2017 Wetland Conservation Act (NRBG)
    document Header 2017 Wetland Conservation Act (NRBG)
  • 2017 Shoreland (NRBG)
    document Header 2017 Shoreland (NRBG)
  • 2017 Septic Treatment Systems Upgrade (NRBG)
    document Header 2017 Septic Treatment Systems Upgrade (NRBG)
  • 2017 Septic Treatment Systems (NRBG)
    document Header 2017 Septic Treatment Systems (NRBG)
  • 2017 Local Water Management (NRBG)
    document Header 2017 Local Water Management (NRBG)
  • 2017 County Feedlot Officer Annual Report (MPCA).pdf
    document Header 2017 County Feedlot Officer Annual Report (MPCA).pdf
  • 2016 Wetland Conservation Act (NRBG)
    document Header 2016 Wetland Conservation Act (NRBG)
  • 2016 Shoreland (NRBG)
    document Header 2016 Shoreland (NRBG)
  • 2016 Septic Treatment Systems Incentive (NRBG)
    document Header 2016 Septic Treatment Systems Incentive (NRBG)
  • 2016 Septic Treatment Systems Grant Detail (NRBG)
    document Header 2016 Septic Treatment Systems Grant Detail (NRBG)
  • 2016 Local Water Management - Natural Resources Block Grant Fund Report
    document Header 2016 Local Water Management - Natural Resources Block Grant Fund Report
  • 2016 Annual CFO Report.pdf
    document Header 2016 Annual CFO Report.pdf
  • 2015 Wetland Conservation Act – All Details Report.pdf
    document Header 2015 Wetland Conservation Act – All Details Report.pdf
  • 2015 SSTS All Details Report.pdf
    document Header 2015 SSTS All Details Report.pdf
  • 2015 Shoreland All Details Report.pdf
    document Header 2015 Shoreland All Details Report.pdf
  • 2015 Septic Treatment Systems Grant Detail (NRBG).pdf
    document Header 2015 Septic Treatment Systems Grant Detail (NRBG).pdf
  • 2015 Local Water Management – Natural Resources Block Grant Fund Report.pdf
    document Header 2015 Local Water Management – Natural Resources Block Grant Fund Report.pdf
  • 2015 Feedlot (NRBG).pdf
    document Header 2015 Feedlot (NRBG).pdf
  • 2014 Wetland Conservation Act Annual Report.pdf
    document Header 2014 Wetland Conservation Act Annual Report.pdf
  • 2014 Annual Shoreland Ordinance Administrative Activities Report.pdf
    document Header 2014 Annual Shoreland Ordinance Administrative Activities Report.pdf
  • 2014 Annual CFO Report.pdf
    document Header 2014 Annual CFO Report.pdf
  • 2014 – 2015 County Feedlot Program Delegation Agreement and Work Plan.pdf
    document Header 2014 – 2015 County Feedlot Program Delegation Agreement and Work Plan.pdf
  • 2007 – 2017 Local Water Management Plan.pdf
    document Header 2007 – 2017 Local Water Management Plan.pdf