Header Graphic
Coon Lake Improvement District
2011 Meeting Minutes > CLID Board Meeting Minutes - March
CLID Board Meeting Minutes - March
Mar 9, 2011 --


 Coon Lake Improvement District Board Meeting



March 9, 2011



Minutes



 



Call To Order



Meeting was called to order by Mike Bury at 7:10 PM 



 




  • Members present:


  • Chair                                 Mike Bury


  • First vice Chair                   Al Beck


  • Second vice Chair              Arlan Mercil


  • Treasurer                           Lowell Efterfield


  • Secretary                           Keith VonDeLinde



 




  • Committee Members:        Ron Croteau



                                                   Leon Mager



Open Forum for Public Comments



Steve Olson Talked about the Storm water runoff project that the Sunrise Watershed has slated for 2012.  CLIA may vote to fund the project right away.  The cost of the project would be $4800. 



 



Approval of January 12 , 2011 Board Meeting Minutes



Tabled until next meeting, No action was taken at the February Meeting - did not have a quorum



 



Treasurer’s Report




  1. Ron Croteau and Lowell Efterfield presented the treasurer’s report for February & March  2011 combined, and stated that we have $228,675.20 in the account. Treasurer's report Approved


  2. Request from Mike Bury for reimbursement of $28.00 for to cover the PO box rental for the next year.  Motion passed.


  3. Request from Anoka County to pay for the Special Assessment fee of $549.00 for property tax department to handle the 2011 CLID assessment.  Motion made to pay assessment. - Passed



 Old Business



  RFP was sent out for bids on weed control for EWM and CLP. Mike Bury will send in the permit request for CLP.



Committee Reports



 No Committee Reports



 New Business



 None       



 Adjourn



Meeting was adjourned at 7:55 PM



Minutes submitted by Al Beck