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

Regular Board Meeting Followed by Committee Meetings

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

THREE RIVERS PARK DISTRICT

THREE RIVERS PARK DISTRICT

THREE RIVERS PARK DISTRICT

THREE RIVERS PARK DISTRICT

THREE RIVERS PARK DISTRICT

Regular Board Meeting

Regular Board Meeting

Regular Board Meeting

OFFICIAL PROCEEDINGS OF THE COUNTY BOARD WASHINGTON COUNTY, MINNESOTA JUNE 19, 2018

Metropolitan Council. Meeting Minutes

Regular Board Meeting Followed by Committee Meetings

REVISOR FULL-TEXT SIDE-BY-SIDE

NOTICE OF REGULAR MEETING

LAKE MINNETONKA CONSERVATION DISTRICT BOARD OF DIRECTORS 7:00 P.M., Wednesday, July 25, 2012 Wayzata City Hall

OFFICIAL PROCEEDINGS OF THE COUNTY BOARD WASHINGTON COUNTY, MINNESOTA FEBRUARY 19, 2019 WASHINGTON COUNTY REGIONAL RAILROAD AUTHORITY CONVENES

DAKOTA COUNTY SOIL AND WATER CONSERVATION DISTRICT

Metropolitan Council Meeting Wednesday, November 9, 2011 Robert Street Chambers 4:00 PM

Items number 8, 10 and 11 were removed from the consent agenda.

CITY OF MINNETRISTA CITY COUNCIL MEETING MINUTES MAY 2, 2011

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

MINUTES TOWN BOARD MEETING MAY 21, 2018

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

Executive Change Control Board. December 18, 2014

On call of the roll the following answered present: Commissioners DeTienne, Flammini, Jim Taylor, Shantal Taylor and Mayor Harrison.

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

Village of Bear Lake Council REGULAR MEETING February 21, 2018 Bear Lake Village Hall Unapproved Minutes

Page 1 of 5 COMMUNITY BETTERMENT

CITY OF NEW HOPE 4401 XYLON AVENUE NORTH NEW HOPE, MINNESOTA Chair Wills called the meeting to order at 6:59 p.m. None

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

Hancock County Board of Commissioners Minutes. August 02, Commissioners met in regular session. Those present were Commissioner Brad Armstrong,

On call of the roll the following answered present: Commissioners Taylor, Bennett, Flammini, DeTienne and Mayor Harrison.

CHISAGO COUNTY BOARD OF COMMISSIONERS OFFICIAL PROCEEDINGS Wednesday, July 01, 2015

METROPOLITIAN TRANSPORTATION SERVICES DIRECTOR AND METRO TRANSIT GENERAL MANAGER REPORTS

ADJOURNED MEETING OF THE COUNTY BOARD. Office of the County Auditor/Treasurer of Kandiyohi County, Willmar, Minnesota.

BOISE, IDAHO FEBRUARY 27, Council met in regular session Tuesday, February 27, 2001, Mayor BRENT COLES, presiding.

PROCEEDINGS OF THE COUNTY BOARD OF JACKSON COUNTY, MINNESOTA. April 2, 2019 CALL TO ORDER

McLEOD COUNTY BOARD OF COMMISSIONERS MEETING MINUTES June 3, 2014

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

MINUTES: DLA General Meeting

COUNCIL MINUTES July 2,

TOWN of BIG LAKE Sherburne County s First 5-Member Township Board P.O. Box 75, Big Lake, Minnesota 55309

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

President Stricker called the meeting to order at 7:30 p.m. Clerk Grisco called the roll and the following Trustees answered present:

PARK DISTRICT OF HIGHLAND PARK BOARD OF PARK COMMISSIONERS MINUTES OF WORKSHOP MEETING FEBRUARY 9, 2016

TOWN OF LAKE LUZERNE REGULAR TOWN BOARD MEETING AUGUST 8, 2016

REQUEST TO REPURCHASE TAX FORFEITED PROPERTY. Otter Tail County Resolution No

MINUTES OF THE REGULAR MEETING OF THE MINNEHAHA CREEK WATERSHED DISTRICT BOARD OF MANAGERS. December 12, 2013

Unofficial Until Approved. Forestry & Parks Committee Minutes October 18, 2017; 9:00 a.m. Courthouse Auditorium, Neillsville, WI

REVISOR FULL-TEXT SIDE-BY-SIDE

February 2, 2016 Cottonwood County Board of Commissioners Regular Meeting Minutes

BIG BEAR VALLEY RECREATION AND PARK DISTRICT REGULAR MEETING OF THE ADVISORY COMMISSION Agenda January 20, :00 pm Senior Center

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

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

VILLAGE OF GREENDALE REGULAR BOARD MEETING June 18, 2013

REDWOOD COUNTY, MINNESOTA FEBRUARY 21, 2017

CITY COUNCIL REGULAR MEETING CITY COUNCIL CHAMBERS, CITY OF ALBERT LEA Monday, August 11, 2014, 5:30 P.M.

MINUTES FOR THE CITY COUNCIL MEETING ON APRIL 21, 2014

CITY OF VERGAS PUBLIC HEARING VERGAS EVENT CENTER 6:00 P.M. Monday, April 2, 2012

Interpretive Center report

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

City Council Regular Meeting July 14, 2015

MUNICIPALITY OF ANCHORAGE ANCHORAGE ASSEMBLY

Council present: Mark Eiden, Bruce Gorecki, Darren Jakel, and Shannon Klick. Council excused: Rick Ihli.

2016 GENERAL ELECTION PROPOSED CONSTITUTIONAL AMENDMENTS BALLOT LANGUAGE. No. 1 Constitutional Amendment Article X, Section 29

VILLAGE OF PORT DICKINSON Special Meeting Agenda April 28, :00pm at Port Dickinson Village Hall

***************************************************************************************

MINUTES. August 8, 2007

AGENDA. 6:15 PM Monday, June 18 th, 2018 PenMet Parks Sehmel Homestead Park Volunteer Vern Pavilion th Avenue NW Gig Harbor, WA 98332

Public Hearing to Adopt Local Law #1 of 2014 To Override the 2% Tax 6:00 PM REGULAR BOARD MEETING to Town Hall June 17, 2014

MINUTES OF A REGULAR MEETING OF THE PRINCETON CITY COUNCIL HELD ON MARCH 8, 2012, 7:00 P.M. IN THE CITY HALL COUNCIL CHAMBERS

MAPLE GROVE PLANNING COMMISSION June 9, 2014

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

UNOFFICIAL PROCEEDINGS OF THE COUNTY BOARD LAKE COUNTY, MINNESOTA

MINNEAPOLIS PARK AND RECREATION BOARD MINUTES

REGULAR MEETING, WARRENSBURG TOWN BOARD, MAY 13, 2015

MINNEAPOLIS PARK AND RECREATION BOARD MINUTES

Steven Bauer, Policy Advisory Committee Chairperson, Presiding

IN ATTENDANCE Schreiber, Munt, Barber, Elkins, Dorfman, Cunningham, Letofsky, McCarthy, Rummel, Melander, Kramer, Chávez, Wulff, Tchourumoff

CITY COUNCIL MEETING MINUTES Tuesday, January 19, :00pm

LE MARS CITY COUNCIL REGULAR MEETING TUESDAY, JULY 19, 2011, 12:00 P.M. AGENDA

TWIN CITIES AREA TRANSPORTATION STUDY TECHNICAL ADVISORY and POLICY COMMITTEES COMBINED MEETING

MINUTES OF BUDGET HEARING MEETING SARPY COUNTY BOARD OF COMMISSIONERS Tuesday, May 19, 2009 Sarpy County Courthouse, Sarpy County Board Room

Members Present Craig Peterson, Vice Chair Georgie Hilker Peggy Leppik. Members Absent Bob McFarlin Annette Meeks Roger Scherer Natalie Haas Steffen

MOUND CITY COUNCIL MINUTES July 22, 2014

November 9, Minutes Motion/second (Hedberg/Henke) to approve the meeting Minutes of October 12, 2009 and October 26, Motion Carried.

September 2, 2014 RANCHO CUCAMONGA CITY COUNCIL, SUCCESSOR AGENCY, FIRE PROTECTION DISTRICT, CLOSED SESSION SPECIAL MEETINGS MINUTES

Kankakee Valley Park District Board Meeting January 22, 2018

NOTICE OF A REGULAR MEETING BONDURANT CITY COUNCIL

Transcription:

THREE RIVERS PARK DISTRICT REGULAR BOARD MEETING April 19, 2012 Commissioners Present: Commissioners Absent: Staff Present: Larry Blackstad, Chair; Marilynn Corcoran, John Gibbs, Joan Peters, Dale Woodbeck and Sara Wyatt Barbara Derus Cris Gears, Superintendent; J. Barten, J. Brauchle, N. Buhmann, B. Carlson, M. Dahlof, D. DeVeau, L. Gillette, A. Gurski, M. Horn, H. Koolick, J. McDowell, T. McDowell, J. McGrew-King, A. Meyer, E. Nelson, A. Rexine, F. Seymour, J. Vlaming and L. Ziegler 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 5:02 p.m. followed by presentation of the 2012 Distinguished Volunteer Service Awards. 2. APPROVAL OF AGENDA MOTION by Corcoran, seconded by Wyatt, TO APPROVE THE AGENDA OF THE APRIL 19, 2012, REGULAR BOARD MEETING. 3. COMMUNICATIONS 3A. Public Commentary There was no public commentary. 3B. Other Communications There were no other communications. 4. REPORT OF OFFICERS 4A. Chair Chair Blackstad reported on the following topic(s): Attended the National Recreation and Park Association s (NRPA) National Legislative Forum on Parks and Recreation in Washington, D.C. Attended Community Outreach Meetings with the cities of Champlin, Crystal, Plymouth and Victoria. Attended meeting with the Scott County Parks Policy Committee this morning. Plans are being made to hold a Joint Board Workshop between the Park District and Scott County Boards sometime in September, 2012.

Regular Board Meeting - 2 - April 19, 2012 4B. Commissioners Commissioner Corcoran reported on the following topic(s): Community Outreach Meeting with the City of Champlin went very well. Commissioner Peters reported on the following topic(s): Community Outreach Meeting with the City of Crystal was a very positive session. Commissioner Wyatt reported on the following topic(s): Community Outreach Meeting with the City of Plymouth went exceptionally well. 4C. Superintendent Superintendent Cris Gears reported on the following topic(s): Reviewed Reference 4C-3 (in the Board section of the 04/19/12 Board Packet), a draft of proposed Board Meeting and Workshop dates and topics for the balance of 2012. If Board Members concurred, he asked for a motion to approve the proposed schedule, so that the dates and times could be published and posted for the public. MOTION by Wyatt, seconded by Woodbeck TO APPROVE THE BOARD MEETING / WORKSHOP DATES AND TOPICS FOR THE BALANCE OF YEAR 2012. Associate Superintendent Tom McDowell reported on the following topic(s): Two (2) Hennepin County Youth Sports and Activity Grants will be awarded to the Park District. The grants will be used to purchase new rowing oars for the youth rowing program at Bryant Lake Regional Park and to purchase safety fencing and step improvements to the smaller ski jumps at Hyland Lake Park Reserve. Park District to receive a $5,000 grant from the Metropolitan Regional Arts Council for additional outdoor venue concerts at Silverwood Park. Annual Raptor Release to be held on Saturday, May 5 th, at Hyland Lake Park Reserve. Commissioner Gibbs volunteered to release a raptor. 5. CONSENT ITEMS MOTION by Corcoran, seconded by Wyatt, TO APPROVE CONSENT ITEMS AS FOLLOWS: A. Park District Automated Gates Boat Launch Access Control MOTION TO AUTHORIZE STAFF TO INSTALL AN AUTOMATED PARK ACCESS CONTROL GATE AT BAKER PARK RESERVE.

Regular Board Meeting - 3 - April 19, 2012 B. Nine Mile Creek Regional Trail: Gallagher Drive to Xerxes Avenue Segment MOTION TO AUTHORIZE THE SUPERINTENDENT TO DEVELOP A REGIONAL TRAIL COOPERATIVE AGREEMENT WITH THE CITY OF EDINA FOR THE GALLAGHER DRIVE TO XERXES AVENUE SEGMENT OF THE NINE MILE CREEK REGIONAL TRAIL. C. 2012-2013 Deer Management Program MOTION TO APPROVE THE PROPOSED THREE RIVERS PARK DISTRICT S APRIL 2012 MARCH 2013 DEER MANAGEMENT PROGRAM, IN ACCORDANCE WITH THE 2010 DEER MANAGEMENT PLAN. D. Revision of Cooperative Agreement with Twin Cities Youth Rowing Club MOTION TO AUTHORIZE THE SUPERINTENDENT TO ENTER INTO A COOPERATIVE AGREEMENT WITH THE TWIN CITIES YOUTH ROWING CLUB FOR IMPLEMENTATION OF A YOUTH ROWING INSTRUCTION PROGRAM AT BRYANT LAKE REGIONAL PARK FROM APRIL 1, 2012 THROUGH MARCH 31, 2015. E. Proposed Cooperative Agreement with The Minneapolis Ski Club MOTION TO AUTHORIZE THE SUPERINTENDENT TO NEGOTIATE A THREE YEAR COOPERATIVE AGREEMENT WITH THE MINNEAPOLIS SKI CLUB FOR IMPLEMENTATION OF A YOUTH SKI JUMPING INSTRUCTION PROGRAM AT HYLAND LAKE PARK RESERVE; AND TO DIRECT STAFF TO EXPLORE THE POTENTIAL FOR SUPPORTING THE SKI CLUB S INTEREST IN HOSTING THE 2013 UNITED STATES SKI AND SNOWBOARD ASSOCIATION (USSA) JUNIOR NATIONALS AT THE SKI JUMP SITE. F. Status Report and Funding for 2012 Hyland Ski and Snowboard Area Hill Improvements Project MOTION TO ALLOCATE $1,000,000 FOR HYLAND SKI AND SNOWBOARD AREA HILL IMPROVEMENTS, INCLUDING BUT NOT LIMITED TO SNOWMAKING SYSTEM IMPROVEMENTS AND LIFT SYSTEMS, WITH FINANCING FROM THE HSSA FUND BALANCE; AND AUTHORIZE THE SUPERINTENDENT TO OBTAIN ALL NECESSARY PERMITS AND APPROVALS AND COMPLETE THE WORK. G. Declaration of Surplus Property and Authorization to Donate 29 Obsolete Police Radios to Law Enforcement Agencies in Need of Equipment for Reserve Units MOTION TO DECLARE 29 PORTABLE POLICE RADIOS AS SURPLUS PROPERTY AND AUTHORIZE THE DONATION OF THE RADIOS TO LAW ENFORCEMENT AGENCIES IN NEED OF THE EQUIPMENT FOR RESERVE UNITS OR CITIZEN PATROLS.

Regular Board Meeting - 4 - April 19, 2012 H. Adoption of Law Enforcement Labor Services Agreement for 2012 MOTION TO ADOPT THE PARK POLICE LABOR AGREEMENT FOR 2012 BETWEEN LAW ENFORCEMENT LABOR SERVICES LOCAL 142 AND THREE RIVERS PARK DISTRICT. I. Minutes of the March 15, 2012, Regular Board Meeting MOTION TO APPROVE THE MINUTES OF THE MARCH 15, 2012, REGULAR BOARD MEETING. J. Approval of Claims for the Period Ended April 12, 2012 MOTION TO APPROVE PAYMENT OF CLAIMS AS RECOMMENDED BY THE SUPERINTENDENT FOR THE PERIOD ENDED APRIL 12, 2012, IN THE AMOUNT OF $4,986,309.07. All ayes, no nays, MOTIONS ADOPTED 6. OLD BUSINESS A. Resolution Supporting Parks and Trails Legacy Fund Distribution MOTION by Woodbeck, seconded by Corcoran, TO ADOPT RESOLUTION NO. 12-02 SUPPORTING THE METROPOLITAN REGIONAL PARKS POSITION ON DISTRIBUTION OF THE PARKS AND TRAILS LEGACY FUND. Corcoran Aye Gibbs Aye Wyatt Aye Derus Absent Peters Aye Blackstad, Chair Aye Woodbeck Aye RESOLUTION ADOPTED B. Cost Participation Agreement for Trail Crossing Improvements for the Dakota Rail Regional Trail at County State Aid Highway 15 MOTION by Wyatt, seconded by Corcoran, TO APPROVE THE COST PARTICIPATION AGREEMENT WITH HENNEPIN COUNTY AND THE CITY OF MOUND FOR THE CONSTRUCTION OF TRAIL CROSSING IMPROVEMENTS FOR THE DAKOTA RAIL REGIONAL TRAIL AT COUNTY STATE AID HIGHWAY 15 (SHORELINE DRIVE) IN THE CITY OF MOUND. C. Approval of Agreement for Alignment of Carver County Road 11 MOTION by Corcoran, seconded by Wyatt, TO APPROVE THE JOINT POWERS AGREEMENT BETWEEN THE CITY OF MINNETRISTA, CARVER COUNTY AND THREE RIVERS PARK DISTRICT FOR THE RELOCATION OF THE ALIGNMENT OF A PORTION OF CARVER COUNTY ROAD 11.

Regular Board Meeting - 5 - April 19, 2012 D. Carlson Center Land Limited Partnership Purchase Agreement Luce Line Regional Trail Bridge Crossing MOTION by Wyatt, seconded by Woodbeck, TO APPROVE THE PURCHASE OF THE CARLSON CENTER LAND LIMITED PARTNERSHIP PROPERTY LOCATED AT COUNTY ROAD 61 (XENIUM LANE N) AND 13 TH AVE NORTH IN THE CITY OF PLYMOUTH, MN ADJACENT TO THE LUCE LINE REGIONAL TRAIL AS PER THE PURCHASE AGREEMENT WITH THE CARLSON REAL ESTATE COMPANIES. E. Award of Contract for Construction of the Baker Park Pavement Rehabilitation Project at Baker Park Reserve MOTION by Corcoran, seconded by Wyatt, TO AWARD A CONTRACT FOR THE CONSTRUCTION OF BAKER PARK PAVEMENT REHABILITATION PROJECT TO MIDWEST ASPHALT CORPORATION OF HOPKINS, MN IN THE TOTAL BASE BID AMOUNT OF $1,808,376.50 WITH FINANCING FROM A 2011 METROPOLITAN COUNCIL LEGACY GRANT; AND FURTHER, TO ALLOCATE THE REMAINING GRANT BALANCE OF $491,623.50 FOR PROJECT CONTINGENCIES AND OTHER GRANT ELIGIBLE PAVEMENT MAINTENANCE PROJECTS IN BAKER PARK RESERVE. F. Approval of Construction Administration Services for the Baker Park Pavement Rehabilitation Project at Baker Park Reserve to TKDA MOTION by Corcoran, seconded by Wyatt, TO ENTER INTO A CONSULTANT AGREEMENT WITH TKDA TO PROVIDE CONSTRUCTION ADMINISTRATION SERVICES FOR THE BAKER PARK PAVEMENT REHABILITATION PROJECT WITH A TOTAL HOURLY NOT-TO-EXCEED FEE OF $88,590 PLUS ESTIMATED REIMBURSABLE EXPENSES OF $18,050, FOR A TOTAL ESTIMATED FEE $106,640 AS PER THE CONSULTANT AGREEMENT; AND TO ESTABLISH A TOTAL CONSULTANT BUDGET IN THE AMOUNT OF $117,304 TO INCLUDE A TEN PERCENT CONTINGENCY WITH FINANCING FROM THE 2010 ASSET MANAGEMENT PROGRAM. G. Approval of the Schematic Design for the Medicine Lake Regional Trail Rehabilitation Project and Authorization to Negotiate a Land Exchange Agreement with Independent School District 279 MOTION by Corcoran, seconded by Woodbeck, TO APPROVE THE SCHEMATIC DESIGN FOR THE MEDICINE LAKE REGIONAL TRAIL REHABILITATION PROJECT, AND TO AUTHORIZE THE SUPERINTENDENT TO NEGOTIATE A LAND EXCHANGE EASEMENT AGREEMENT WITH INDEPENDENT SCHOOL DISTRICT 279.

Regular Board Meeting - 6 - April 19, 2012 H. Baker Park Reserve Property Acquisition MOTION by Wyatt, seconded by Corcoran, TO APPROVE THE PURCHASE AGREEMENT FOR THE PROPERTY LOCATED AT 1542 COUNTY ROAD 29 (BAKER PARK ROAD) IN THE CITY OF MEDINA, MN, WITHIN BAKER PARK RESERVE INCLUDING THE PURCHASE PRICE OF $248,500 PLUS ASSOCIATED CLOSING AND INSPECTION COSTS WITH FUNDING FROM THE 2011 GENERAL OBLICATION BOND FUND AND METROPOLITAN COUNCIL S ACQUISITION OPPORTUNITY FUND. I. Accept DNR Watercraft Inspection Grant MOTION by Corcoran, seconded by Wyatt, TO AUTHORIZE THE BOARD CHAIR AND SUPERINTENDENT TO ENTER INTO A JOINT POWERS AGREEMENT WITH THE STATE OF MINNESOTA DEPARTMENT OF NATURAL RESOURCES, AND TO ENTER INTO A GRANT AGREEMENT TO ACCEPT $7,750 TO IMPLEMENT AN ENHANCED WATERCRAFT INSPECTION PROGRAM AT THREE PARK DISTRICT BOAT LAUNCHES. J. 2012 Redistricting MOTION by Wyatt, seconded by Woodbeck, TO ADOPT RESOLUTION NO. 12-03 APPROVING OPTION 7 FOR THE 2012 REDISTRICTING OF THREE RIVERS PARK DISTRICT COMMISSIONER DISTRICTS. Corcoran Aye Gibbs Aye Wyatt Aye Derus Absent Peters Nay Blackstad, Chair Aye Woodbeck Aye RESOLUTION ADOPTED 7. NEW BUSINESS A. Award of Contract for Waste Hauling Services MOTION by Woodbeck, seconded by Corcoran, TO AWARD A CONTRACT TO ALLIED WASTE SERVICES OF THE TWIN CITIES FOR WASTE HAULING SERVICES IN THREE RIVERS PARK DISTRICT FOR THE PERIOD OF MAY 1, 2012 THROUGH APRIL 30, 2014. B. Host Site Application for Minnesota GreenCorps Members to Support Park District Sustainability Initiatives MOTION by Wyatt, seconded by Woodbeck, TO SUBMIT AN APPLICATION TO THE MINNESOTA GREENCORPS PROGRAM AND ADOPT RESOLUTION NO. 12-04 TO SERVE AS A HOST AGENCY FOR TWO MINNESOTA GREENCORPS MEMBERS.

Regular Board Meeting - 7 - April 19, 2012 Corcoran Aye Gibbs Aye Wyatt Aye Derus Absent Peters Aye Blackstad, Chair Aye Woodbeck Aye RESOLUTION ADOPTED 8. CLOSED MEETING A. Properties Located at 9030 and 9070 Rebecca Park Trail MOTION by Woodbeck, seconded by Gibbs, TO RECESS THE APRIL 19, 2012, REGULAR BOARD MEETING AND CONVENE INTO A CLOSED MEETING AFTER CONCLUSION OF THE APRIL 19 TH COMMITTEE MEETINGS TO DISCUSS PROPERTIES LOCATED AT 9030 AND 9070 REBECCA PARK TRAIL. The Regular Board Meeting was recessed at 6:43 p.m. The meeting was convened into a Closed Meeting at 8:07 p.m. The Regular Board Meeting was reconvened at 8:15 p.m. MOTION by Gibbs, seconded by Corcoran,TO APPROVE THE PURCHASE AGREEMENT IN THE APRIL 19, 2012, BOARD PACKET FOR PROPERTIES LOCATED AT 9030 AND 9070 REBECCA PARK TRAIL. 9. ADJOURNMENT MOTION by Wyatt, seconded by Gibbs, TO ADJOURN THE REGULAR BOARD MEETING OF APRIL 19, 2012. The meeting was adjourned at 8:17 p.m. Larry Blackstad, Board Chair Cris Gears, Superintendent