Header Graphic
Coon Lake Improvement District
2011 Meeting Minutes > CLID Board Meeting Minutes - May
CLID Board Meeting Minutes - May
May 11, 2011 --


Coon Lake Improvement District (CLID)



Board Meeting Minutes



May 11, 2011



Call to Order



Chair Mike Bury called the meeting to order at 7:05 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


  • Dave Koenig



 



Open Forum for Public Comments



None



Approval of January 11, 2011 Board Meeting Minutes



A motion was made by Al Beck to approve the January 12, 2011 meeting notes as amended, seconded by Lowell Efterfield. Motion passed.



 



Approval of April 13, 2011 Board Meeting Minutes



A motion was made by Lowell Efterfield to approve the April 13, 2011 meeting notes as presented, seconded by Al Beck. Motion passed.



 



Treasurer’s Report




  • Lowell Efterfield presented the treasurer’s report for May 2011 and we have a current balance of $227,903.55 in the account.



 



A motion was made by Mike Bury, seconded by Arlan Mercil to approve the May 2011 treasurer’s report.



Motion Passed.



 




  • Mike Bury presented an invoice from Anoka County Conservation District for $550.00 to do 5 water quality samplings for the months of May through September as required by the LVMP.



 




  • Mike Bury requested reimbursement of the fee that he paid to the DNR for a water treatment permit of $750.00



 



A motion was made by Al Beck, seconded by Arlen Mercil to approve both invoices. Motion Passed



 



Old Business



A discussion was held with regards to a By-Law rule revision that would allow a committee member to be designated to vote in the absence of the required number of Directors present. No motions were made and it was brought up that a Special Meeting would be called in the case of urgency.



Committee Reports



Administration



No Report



Lake Vegetation Plan



Leon Mager reviewed the points that were surveyed for CLP on Coon Lake for the DNR treatment permit for both east and west lakes. Treatments for CLP should occur shortly, 30 ac.in the east lake and 23 ac. in the west lake.



Finance / Fundraising



Mike Bury will be submitting the request for grant reimbursement and following the PPP Grantee responsibilities as described in the Grant Agreement.



Communication / Publications



The June 1st letter is being drafted in preparation for mailing. A draft will be sent to the CLID Board members for review.



New Business



None



Adjourn



A motion was made by Al Beck, seconded by Mike Bury that the meeting be adjourned at 7:45 PM. Motion passed.



Future Meeting Dates



2nd Wednesday of each month at 7 pm



June 8th, July13th



4th Annual Meeting July 27th (Fourth Wed of the month)



 



Meeting minutes submitted by Al Beck