THREE RIVERS PARK DISTRICT

Similar documents
THREE RIVERS PARK DISTRICT

THREE RIVERS PARK DISTRICT

THREE RIVERS PARK DISTRICT

THREE RIVERS PARK DISTRICT

THREE RIVERS PARK DISTRICT REGULAR BOARD MEETING. May 23, 2013

THREE RIVERS PARK DISTRICT REGULAR BOARD MEETING. August 15, 2013

THREE RIVERS PARK DISTRICT

THREE RIVERS PARK DISTRICT

THREE RIVERS PARK DISTRICT

THREE RIVERS PARK DISTRICT

THREE RIVERS PARK DISTRICT

Regular Board Meeting Followed by Committee Meetings

THREE RIVERS PARK DISTRICT

THREE RIVERS PARK DISTRICT

THREE RIVERS PARK DISTRICT

THREE RIVERS PARK DISTRICT

1. Bills Submitted for Payment And 2. Other Bills Paid by the Village Treasurer in Anticipation of This Meeting.

Regular Board Meeting

THREE RIVERS PARK DISTRICT

REVISOR FULL-TEXT SIDE-BY-SIDE

Maple Grove City Council Meeting. Meeting Minutes. Tuesday, September 3, 2013

THE LISLE PARK DISTRICT JOURNAL OF PROCEEDINGS REGULAR MEETING JANUARY 20, 2011

Regular Board Meeting

Regular Board Meeting

MINUTES OF THE OTTER TAIL COUNTY BOARD OF COMMISSIONERS 515 W.

Maple Grove City Council Meeting. Meeting Minutes. December 19, 2011

BELLE PLAINE CITY COUNCIL REGULAR SESSION DECEMBER 19, 2016

Mayor Koos led the Pledge of Allegiance to the Flag. Mr. Preston arrived during the Pledge of Allegiance to the Flag.

Dr. Gans read the following Shared Belief Statement #3 from the Strategic Plan:

Regular Geneseo Town Board Meeting - Thursday, August 8, 2013

City of Columbus. Regular City Council Meeting. Sept. 23, 2015

MINUTES OF REGULAR BOARD MEETING OF WAUKEGAN PORT DISTRICT

I. Call to Order A. Roll Call President Dan Pavlik called the Regular Board Meeting of the Prospect Heights Park District to order at 7:02 p.m.

BOARD WORK SESSION May 15, 2017

City of Sammamish City Council Minutes Regular Meeting June 7, Mayor Jack Barry called the meeting to order at 7:35 p.m.

Regular Council Meeting Tuesday, October 15, Main St. - City Hall Frankfort, Michigan (231)

REGULAR BOARD MEETING JANUARY 15, :00 P.M. DR. MARTIN LUTHER KING, JR. ADMINISTRATIVE CENTER 5775 OSCEOLA TRAIL - NAPLES, FLORIDA 34109

LAKE BLUFF PARK DISTRICT BOARD OF COMMISSIONERS MINUTES OF REGULAR BOARD MEETING FEBRUARY 16, 2009

Park District Board of Commissioners Special Meeting Minutes November 15, 2018 Park Place

CITY OF MAPLE GROVE PLANNING COMMISSION AGENDA OCTOBER 31, 2016 **** 6:00 P.M. *****

MINUTES KING WILLIAM COUNTY BOARD OF SUPERVISORS MEETING OF MAY 24, 2010 AT A REGULAR MEETING OF THE BOARD OF SUPERVISORS OF KING

MINUTES. August 8, 2007

SQUAW VALLEY PUBLIC SERVICE DISTRICT BOARD OF DIRECTORS MEETING MINUTES #820 November 29, 2016

Regular Meeting January 22, 2018

Maple Grove City Council Meeting. DRAFT Meeting Minutes. December 15, 2014

WHEELING PARK DISTRICT BOARD OF COMMISSIONERS MINUTES OF REGULAR MEETING JANUARY 17, 2017

Regular Board Meeting. October 2, 2012

President Orrick called the meeting to order at 6:16 p.m.

Clerk-Administrator Hirsch, City Attorney Voss, City Planner Kaltsas, Ray McCoy, Janet Weisberg & Mike Bloom

COUNCIL MEETING MINUTES LIBRARY MEDIA CENTER REGULAR MEETING nd Street, Ortonville, MN Monday, December 21, :00 P.M.

- 1 - MINUTES COMMUNICATIONS FROM THE MAYOR

REGULAR MEETING BOARD OF DIRECTORS. Boardroom May 2, :00 P.M. C. T. Hollingshead, Mayor Barbara Coplen, City Manager

CARSON WATER SUBCONSERVANCY DISTRICT BOARD OF DIRECTORS AND CARSON RIVER WATERSHED COMMITTEE NOTICE OF SPECIAL PUBLIC MEETING AGENDA

Mayor Pelowski called the meeting to order and the Pledge of Allegiance was said.

Monday, October 16, 2017 Page 1 of 3 CITY OF DELAFIELD COMMON COUNCIL MINUTES

Maple Grove City Council Meeting. DRAFT Meeting Minutes

Minneapolis Park and Recreation Board 2117 West River Road N

Regular Meeting May 22, 2017

MINUTES FOR THE CITY COUNCIL MEETING OF TUESDAY, FEBRUARY 17, 2009

MINNEAPOLIS PARK AND RECREATION BOARD MINUTES

Public Hearing Ordinance No. 440 Street and Sidewalk Excavations and Tree Planting and Boulevard Care Ordinance. October 18, 2011

The regular monthly meeting was called to order by President, Ron Scheuermann. The Security Contractor s Report was presented for April, 2015.

BOARD AGENDA February 26, :00 AM. A. Approval of the February 12, 2019, County Board meeting minutes.

DENNIS WATER DISTRICT

Purchase and Installation of a New Play Structure at Swan Creek Preserve. Through the Coastal Management Assistance Grant

Present: Richard C. Edwards, Chairperson; Connie Twombley; Lino Avellani; Kelley A. Collins, Town Administrator; and Toni Bodah, Secretary.

SUMMARY OF PROCEEDINGS

MINUTES OF THE PROCEEDINGS OF THE CITY COUNCIL OF THE CITY OF JORDAN IN THE COUNTY OF SCOTT MAY 16, 2016

FRANKFORT SQUARE PARK DISTRICT BOARD MEETING. January 15, 2015

County Coordinator presented and read each of the 8 Site Criteria.

PUBLIC HEARING BOARD S INTENT TO ISSUE $5,000,000 GENERAL OBLIGATION PARK BONDS

BOARD OF TRUSTEES Meeting Minutes Date: February 12, 2015 Utah County Commission Conference Room 100 East Center Street, Suite 2300 Provo, Utah 84606

CITY COUNCIL AGENDA PORTERVILLE, CALIFORNIA NOVEMBER 16, :00 P.M.

MINUTES King City Council Regular Session December 3, 2018

VIRGINIA HOUSING DEVELOPMENT AUTHORITY

MINUTES OF THE REGULAR PUBLIC MEETING

REGULAR MEETING AS POSTED BECKER COUNTY BOARD OF COMMISSIONERS DATE: Tuesday, July 26, 2011 at 8:15 a.m. LOCATION: Board Room, Courthouse

VIRGINIA HOUSING DEVELOPMENT AUTHORITY

IRMO CHAPIN RECREATION COMMISSION COMMISSION MEETING WORK SESSION MINUTES Seven Oaks Park January 25, :30p.m.

City of Sammamish City Council Minutes Regular Meeting June 9, 1999

President Leno called the meeting to order at 7:00 p.m. PLEDGE OF ALLEGIANCE. President Leno led the audience in the Pledge of Allegiance.

IN RE: GRASS CARP INTRODUCTION FOR HYDRILLA CONTROL IN THE DIASCUND RESERVOIR

Dover City Council Minutes of July 7, 2014

PORTER TOWN COUNCIL MEETING JANUARY 27, 2004 PORTER TOWN HALL

DES PLAINES PARK DISTRICT REGULAR PARK BOARD MEETING MINUTES TUESDAY, MAY 21, 2013

OATH OF OFFICE Marilyn Lenth, our newly appointed board member from Postville, took her oath of office.

ANNUAL SESSION SEPTEMBER 15, 2015

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD January 7, 2019

Urbandale City Council Minutes February 12, 2019

MINUTES OF REGULAR MEETING OF THE NORTH TAHOE PUBLIC UTILITY DISTRICT BOARD OF DIRECTORS

Virginia Commonwealth University Finance, Budget and Investment Committee of the Board of Visitors. Minutes

Kankakee Valley Park District Board of Commissioners Meeting November 13, 2018

PROCEEDINGS OF THE MARTIN COUNTY BOARD OF COMMISSIONERS TUESDAY, June 19, 9:00 A.M.

FAX P.O. BOX SHORELINE DRIVE GULF BREEZE, FLORIDA

CITY OF IOWA FALLS REGULAR MEETING APRIL 16, 2012

MINUTES OF THE BOARD OF PARK COMMISSIONERS June 23, 2011

STATE OF MINNESOTA) COUNTY ADMINISTRATION OFFICE COUNTY OF DODGE) MANTORVILLE, MN The pledge of allegiance was recited.

Mayor Hamann-Roland; Councilmembers Bergman, Goodwin, Grendahl, and Hooppaw.

The Clinton County Board of Commissioners met Tuesday, October 10, 2000 at 9 a.m. with Vice-Chairperson Arehart presiding.

MEETING AGENDA. March 4, 2009

Transcription:

THREE RIVERS PARK DISTRICT REGULAR BOARD MEETING December 20, 2012 Commissioners Present: Larry Blackstad, Chair; Marilynn Corcoran, John Gibbs, Joan Peters, Dale Woodbeck and Sara Wyatt Staff Present: Cris Gears, Superintendent; J. Barten, D. Berens, J. Brauchle, B. Carlson, M. Dahlof, D. Elias, K. Grissman, A. Gurski, M. Horn, M. Kelzenberg, H. Koolick, T. McDowell, J. McGrew-King, E. Mork, B. Nash, E. Nelson, F. Seymour, J. Vlaming, and L. Ziegler Others Present: Dale Sonnichsen, Stahl Construction Co.; Barry Warner and Mike McGarvey, SRF Consulting Group; John Ashworth, Bull Stockwell, Allen Architecture; Paul Anderson, Partners & Sirny Architects; Jack Broz, Minneapolis Ski Club; Barb Carroll, Minnesota Annual Conference of the United Methodist Church 1. OPENING BUSINESS Board Chair Larry Blackstad called the meeting to order at the Administrative Center, Board Room, 3000 Xenium Lane North, Plymouth, MN at 5:05 p.m. 2. APPROVAL OF AGENDA Chair Blackstad asked that the agenda be amended to remove Consent Item 5H. as requested by staff, since this item was previously approved by both the Three Rivers and Scott County Boards on December 11, 2012. MOTION by Woodbeck, seconded by Corcoran, TO AMEND THE AGENDA BY REMOVING CONSENT ITEM 5H. STAFFING PROPOSAL FOR PARTNERSHIP WITH SCOTT COUNTY AND FURTHER, TO APPROVE THE AGENDA OF THE DECEMBER 20, 2012, REGULAR BOARD MEETING AS AMENDED. 3. COMMUNICATIONS 3A. Public Commentary Dave Haas, representing the Fish Lake Area Residents Association, addressed Board Members by stating that he endorsed Resolution No. 12-25 supporting a state-wide boat operator s licensing program which was on the Board s meeting agenda as Item 6J. 3B. Other Communications Copy of a letter dated 11/26/12 from John Erwin, President, Minneapolis Park and Recreation Board, to Governor Mark Dayton regarding Constitutionally Dedicated Parks and Trails Legacy Funding.

Regular Board Meeting - 2 - December 20, 2012 4. REPORT OF OFFICERS 4A. Chair Chair Blackstad had no report. 4B. Commissioners Commissioner Woodbeck reported on the following topic: As an outgoing Board Member, he expressed his sincere thanks and appreciation to Park District professional staff for their outstanding hard work, expertise, commitment and dedication to the Three Rivers system of parks and the people we serve. Commissioner Corcoran reported on the following topic: She expressed her sincere thanks and appreciation to staff, echoing the kind words and comments of Commissioner Woodbeck. Commissioner Peters reported on the following topic: She expressed the differences between her first years on the Board and how much it has changed during the last few years. She was confident that the incoming Board Members would do an excellent job and was looking forward to following their work. Commissioner Wyatt reported on the following topic: She expressed her sincere thanks and appreciation to staff and stated that it has been a wonderful experience. She too wished to echo the thoughts as expressed by Commissioner Woodbeck and looked forward to hearing good news about the Park District in the future. Commissioner Gibbs reported on the following topic: He expressed his thanks and appreciation to the four departing Commissioners for all their patience, understanding and guidance during his first term as a Park District Board Member. He learned a great deal from them and developed a personal respect for each and every one of them. He wished to thank all Board Members for extending him this same courtesy. Chair Blackstad reported on the following topic: He stated that it has been a pleasure to work with the departing Commissioners over the years, thanked them for their support and for allowing him to be their Chair. 4C. Superintendent Superintendent Cris Gears reported on the following topic(s): Next Special Meeting of the Board is scheduled to be held on Tuesday, January 15, 2013. Next Regular Board Meeting is scheduled to be held on Thursday, January 17, 2013.

Regular Board Meeting - 3 - December 20, 2012 He expressed his thanks and appreciation to all departing Board Members for their kind words to staff. He believed that staff felt very much the same about the Board s guidance, leadership, commitment and dedication to the Park District as well. 5. CONSENT ITEMS MOTION by Corcoran, seconded by Woodbeck, TO APPROVE CONSENT ITEMS AS FOLLOWS: A. Old Log Theater Collaboration and Acquisition Opportunity MOTION TO AUTHORIZE THE SUPERINTENDENT TO FURTHER INVESTIGATE COOPERATIVE ACQUISITION AND PROGRAMMATIC STRATEGIES RELATED TO THE OLD LOG THEATER PROPERTY. B. Proposed 2013 Asset Management Program MOTION TO APPROVE THE 2013 ASSET MANAGEMENT PROGRAM TOTALING $16,195,502. C. 2013 Operating Budget for Eagle Lake Youth Golf Center MOTION TO ADOPT THE 2013 OPERATING BUDGET FOR THE EAGLE LAKE YOUTH GOLF CENTER WITH EXPENDITURES AND REVENUES OF $1,147,903. D. 2013 Operating Budget for Baker National Golf Course MOTION TO ADOPT THE 2013 OPERATING BUDGET OF $1,860,601 FOR THE BAKER NATIONAL GOLF COURSE, WHICH INCLUDES A NET OPERATING INCOME OF $187,517 TO BE SPLIT BETWEEN THE CASH RESERVE AND A BUDGETED CONTINGENCY AS REQUIRED BY THE FINANCIAL BUSINESS MODEL. E. Glen Lake Golf and Practice Center Proposed 2013 Budget MOTION TO ADOPT THE 2013 OPERATING BUDGET FOR GLEN LAKE GOLF AND PRACTICE CENTER AND AUTHORIZE THE SUPERINTENDENT TO SUBMIT THE PROPOSED BUDGET TO HENNEPIN COUNTY. F. 2013 Food and Beverage Concession Fund Budget MOTION TO ADOPT THE 2013 FOOD AND BEVERAGE CONCESSION FUND WITH REVENUES OF $474,500 AND EXPENDITURES OF $430,664. G. 2013 Internal Services Fund Budget, Equipment Replacement Program, and Fuel Purchasing MOTION TO: (1) ADOPT THE 2013 INTERNAL SERVICES FUND BUDGET IN THE AMOUNT OF $2,749,884; (2) ADOPT THE 2013 EQUIPMENT REPLACEMENT PROGRAM IN THE AMOUNT OF $658,800; AND (3) AUTHORIZE THE SUPERINTENDENT TO PURCHASE VEHICLE AND EQUIPMENT FUEL THROUGH THE COOPERATIVE PURCHASING VENTURE WITH THE STATE OF MINNESOTA FOR 2013.

Regular Board Meeting - 4 - December 20, 2012 (H. This item was removed from the agenda.) I. October 11, 2012, Parks and Natural Resources Committee Report MOTION TO APPROVE THE REPORT OF THE OCTOBER 11, 2012, PARKS AND NATURAL RESOURCES COMMITTEE MEETING. J. November 15, 2012, Recreation and Education Committee Report MOTION TO APPROVE THE REPORT OF THE NOVEMBER 15, 2012, RECREATION AND EDUCATION COMMITTEE MEETING. K. November 15, 2012, Board Workshop Report MOTION TO APPROVE THE REPORT OF THE NOVEMBER 15, 2012, BOARD WORKSHOP. L. Minutes of the November 15, 2012, Regular Board Meeting MOTION TO APPROVE THE MINUTES OF THE NOVEMBER 15, 2012, REGULAR BOARD MEETING. M. Minutes of the December 11, 2012 Joint Board Meeting with Scott County MOTION TO APPROVE THE MINUTES OF THE DECEMBER 11, 2012, JOINT BOARD MEETING BETWEEN THREE RIVERS PARK DISTRICT AND SCOTT COUNTY. N. Approval of Claims for the Period Ended December 13, 2012 MOTION TO APPROVE PAYMENT OF CLAIMS AS RECOMMENDED BY THE SUPERINTENDENT FOR THE PERIOD ENDED DECEMBER 13, 2012, IN THE AMOUNT OF $5,271,158.43. All ayes, no nays, MOTIONS ADOPTED 6. OLD BUSINESS A. Resolution Adopting 2013 General Fund Operating Budget and Tax Levy MOTION by Corcoran, seconded by Gibbs, TO ADOPT RESOLUTION NO. 12-23, A RESOLUTION ADOPTING THE 2013 GENERAL FUND OPERATING BUDGET AND THE 2013 PROPERTY TAX LEVY. Corcoran Aye Peters Aye Wyatt Aye Gibbs Aye Woodbeck Aye Blackstad, Chair Aye RESOLUTION ADOPTED

Regular Board Meeting - 5 - December 20, 2012 B. Golf Cars and Carts Lease MOTION by Wyatt, seconded by Woodbeck, TO AUTHORIZE THE SUPERINTENDENT TO ENTER INTO A FOUR-YEAR AGREEMENT FOR THE LEASE OF YAMAHA GOLF CARS AND CARTS WITH YAMAHA FINANCIAL CORPORATION OF CYPRESS, CALIFORNIA IN THE ANNUAL AMOUNT OF $109,101.22 WITH PAYMENTS TO BE FUNDED BY OPERATING REVENUES. C. Purchase of Services Agreement with Hennepin County Sentencing to Service Work Crews for January 1, 2013 through December 31, 2013 MOTION by Corcoran, seconded by Wyatt, TO AUTHORIZE THE BOARD CHAIR AND SUPERINTENDENT TO ENTER INTO A PURCHASE OF SERVICES AGREEMENT WITH THE HENNEPIN COUNTY SENTENCING TO SERVICE (STS) PROGRAM FOR THE PERIOD OF JANUARY 1, 2013 THROUGH DECEMBER 31, 2013, AT A COST NOT TO EXCEED $209,851 WITH FUNDING DESIGNATED FROM LOTTERY-IN-LIEU OF REVENUES COLLECTED BY THE PARK DISTRICT IN 2012. D. Purchase of Services Agreement with the Conservation Corps of Minnesota Program for January 1, 2013 through December 31, 2013 MOTION by Peters, seconded by Corcoran, TO AUTHORIZE THE BOARD CHAIR AND SUPERINTENDENT TO ENTER INTO A FEE FOR SERVICE AGREEMENT WITH THE CONSERVATION CORPS OF MINNESOTA FOR THE PERIOD OF JANUARY 1 - DECEMBER 31, 2013 AT A COST NOT TO EXCEED $150,000, WITH FUNDING DESIGNATED FROM LOTTERY-IN-LIEU OF REVENUES COLLECTED BY THE PARK DISTRICT IN 2012. E. SCALE Equipment Sharing Agreement MOTION by Corcoran, seconded by Wyatt, TO AUTHORIZE THE SUPERINTENDENT TO EXECUTE THE FIRST AMENDMENT TO THE SCALE EQUIPMENT SHARING AGREEMENT FOR NON-EMERGENCY CONDITIONS. F. Limited License Agreement - Peterson Property Bryant Lake Regional Park MOTION by Woodbeck, seconded by Corcoran, TO APPROVE THE LIMITED LICENSE AGREEMENT BETWEEN THREE RIVERS PARK DISTRICT AND TROY AND NICOLE PETERSON AT BRYANT LAKE REGIONAL PARK.

Regular Board Meeting - 6 - December 20, 2012 G. Award of Contract Medicine Lake Regional Trail Rehabilitation MOTION by Wyatt, seconded by Corcoran, TO AWARD A CONTRACT FOR THE MEDICINE LAKE REGIONAL TRAIL REHABILITATION TO JANKE GENERAL CONTRACTORS, INC. OF ATHENS, WI IN THE TOTAL BASE BID AMOUNT OF $1,365,328.51; AND TO ACCEPT ADD ALTERNATE NO. 1 IN THE AMOUNT OF $145,619.41, AND ADD ALTERNATE NO. 2 IN THE AMOUNT OF $202,518.59 FOR A TOTAL BID AMOUNT OF $1,713,466.51; AND TO INCLUDE A TEN PERCENT CONSTRUCTION CONTINGENCY IN THE AMOUNT OF $171,346.65 FOR A TOTAL CONSTRUCTION BUDGET OF $1,884,813.16, WITH FUNDING FROM THE 2012 ASSET MANAGEMENT PROGRAM AND FUNDS REMAINING FROM 2005, 2006 AND 2007 GENERAL OBLIGATION BOND FUNDS. H. Rockcliff Townhouse Association Drainage Easement Amendment MOTION by Wyatt, seconded by Woodbeck, TO AUTHORIZE THE BOARD CHAIR AND SUPERINTENDENT TO AMEND THE LEGAL LAND DESCRIPTION OF THE AUGUST 14, 2012, DRAINAGE EASEMENT AGREEMENT WITH THE ROCKCLIFF TOWNHOUSE ASSOCIATION TO CORRESPOND WITH THE AUGUST 28, 2012, ROCKCLIFF TOWNHOUSE LAND DONATION SURVEY. I. Resolution Supporting Designation of Mississippi River Trail Bicycle Route as United States Bicycle Route (USBR 45) MOTION by Woodbeck, seconded by Wyatt, TO ADOPT RESOLUTION NO. 12-24 SUPPORTING THE MISSISSIPPI RIVER TRAIL BICYCLE ROUTE AND PLANNING EFFORTS TO BE COORDINATED BY THE MINNESOTA DEPARTMENT OF TRANSPORTATION. Corcoran Aye Peters Aye Wyatt Aye Gibbs Aye Woodbeck Aye Blackstad, Chair Aye RESOLUTION ADOPTED J. Resolution Supporting a State-wide Boat Operator s Licensing Program MOTION by Wyatt, seconded by Woodbeck, TO ADOPT RESOLUTION NO. 12-25; A RESOLUTION TO SUPPORT A STATE-WIDE BOAT OPERATOR LICENSING PROGRAM INCLUDING TRAINING TO MINIMIZE THE SPREAD OF AQUATIC INVASIVE SPECIES. After discussion, the motion was amended as follows: MOTION by Gibbs, seconded by Corcoran, TO DEFER THE RESOLUTION TO SUPPORT A STATE-WIDE BOAT OPERATOR LICENSING PROGRAM INCLUDING TRAINING TO MINIMIZE THE SPREAD OF AQUATIC INVASIVE SPECIES TO THE JANUARY 17, 2013, ADMINISTRATION AND FINANCE COMMITTEE MEETING. Commissioner Woodbeck voted nay. Five ayes, one nay, MOTION ADOPTED

Regular Board Meeting - 7 - December 20, 2012 K. HSSA Redevelopment Schematic Design Approval Staff and project consultants gave a detailed PowerPoint presentation to Board Members on this item. Staff provided background information, project cost summary, and financing options. Project consultants reviewed the following aspects: Barry Warner, SRF parking and traffic flow; Dale Sonnischen, Stahl Construction construction schedule and timeline; John Ashworth, Bull Stockwell Allen building concept plans; Paul Anderson, Partners & Sirny floor plans, elevations and proposed building materials. MOTION TO APPROVE THE SCHEMATIC DESIGN FOR THE HYLAND SKI AND SNOWBOARD AREA REDEVELOPMENT PROJECT AND TO APPROVE A BUDGET OF $16,000,000, INCLUDING A 10% CONTINGENCY, WITH FINANCING FROM THE HSSA CASH BALANCE AND FUTURE REVENUE BONDS AND GENERAL OBLIGATION BONDS. After discussion, the motion was amended as follows: MOTION by Gibbs, seconded by Corcoran, TO DEFER THE HSSA REDEVELOPMENT SCHEMATIC DESIGN APPROVAL ITEM TO THE JANUARY 17, 2013, REGULAR BOARD MEETING. 7. NEW BUSINESS A. Resolution of Appreciation to David Dehne Jr. MOTION by Wyatt, seconded by Corcoran, TO ADOPT RESOLUTION NO. 12-26; A RESOLUTION OF APPRECIATION TO DAVID DEHNE JR. UPON HIS RETIREMENT FROM THREE RIVERS PARK DISTRICT. Corcoran Aye Peters Aye Wyatt Aye Gibbs Aye Woodbeck Aye Blackstad, Chair Aye RESOLUTION ADOPTED B. Temporary Encroachment Permit to Xcel Energy for North Cedar Lake Regional Trail MOTION by Corcoran, seconded by Wyatt, TO GRANT XCEL ENERGY A TEMPORARY ENCROACHMENT PERMIT FOR WORK TO BE COMPLETED ON THE NORTH CEDAR LAKE REGIONAL TRAIL. C. Cost Share Agreement for Ski Jump at Hyland Lake Park Reserve Associate Superintendent Tom McDowell gave a brief overview of this project and introduced Mr. Jack Broz, Minneapolis Ski Club, who updated Commissioners on cooperative efforts between the Park District, City of Bloomington and Ski Club to make this project successful.

Regular Board Meeting - 8 - December 20, 2012 MOTION by Corcoran, seconded by Woodbeck, TO AUTHORIZE THE BOARD CHAIR AND SUPERINTENDENT TO ENTER INTO A COST-SHARE AGREEMENT WITH THE CITY OF BLOOMINGTON FOR IMPROVEMENTS AT THE SKI JUMP IN HYLAND LAKE PARK RESERVE. 8. CLOSED MEETING A. Offers and Counter Offers for Camp Kingswood MOTION by Gibbs, seconded by Woodbeck, TO RECESS THE DECEMBER 20, 2012, REGULAR BOARD MEETING AND CONVENE INTO A CLOSED MEETING AFTER CONCLUSION OF THE DECEMBER 20TH COMMITTEE MEETING FOR CONSIDERATION OF OFFERS AND COUNTER OFFERS CAMP KINGSWOOD. The Regular Board Meeting was recessed at 7:15 p.m. The Regular Board Meeting was reconvened at 7:36 p.m. at which time Chair Blackstad asked for a motion to convene into a Closed Meeting. MOTION by Gibbs, seconded by Woodbeck, TO CONVENE INTO A CLOSED MEETING TO CONSIDER OFFERS AND COUNTER OFFERS FOR CAMP KINGSWOOD. Upon conclusion of the Closed Meeting, Chair Blackstad reconvened the Regular Board Meeting at 7:52 p.m. General Counsel Jeff Brauchle distributed copies of a proposed Purchase Agreement for the acquisition of the Camp Kingswood property to Board Members. He introduced Ms. Barb Carroll, Director of Finance and Administration and Conference Treasurer for the Minnesota Annual Conference of the United Methodist Church. The Church is the current owner of the Camp Kingswood property. Mr. Brauchle briefly reviewed details of the proposed Purchase Agreement with Commissioners. After discussion, the following motion was proposed. MOTION by Wyatt, seconded by Woodbeck, TO APPROVE THE PURCHASE AGREEMENT BETWEEN THREE RIVERS PARK DISTRICT AND MINNESOTA ANNUAL CONFERENCE OF THE UNITED METHODIST CHURCH FOR ACQUISITION OF THE CAMP KINGSWOOD PROPERTY LOCATED WITHIN THE CITY OF MINNETRISTA, MINNESOTA, IN THE AMOUNT OF $2.25 MILLION. At the request of Commissioner Gibbs, Chair Blackstad asked for a roll call vote. Corcoran Aye Peters Aye Wyatt Aye Gibbs Aye Woodbeck Aye Blackstad, Chair Aye MOTION ADOPTED

Regular Board Meeting - 9 - December 20, 2012 9. ADJOURNMENT MOTION by Wyatt, seconded by Corcoran, TO ADJOURN THE REGULAR BOARD MEETING OF DECEMBER 20, 2012. The meeting was adjourned at 8:00 p.m. Larry Blackstad, Board Chair Cris Gears, Superintendent