DISTRICT REGULAR BOARD MEETING Thursday, February 16, :30 P.M. USDA Service Center SWCD Office Preston, MN Minutes

Similar documents
DISTRICT REGULAR BOARD MEETING Thursday, December 15, :30 P.M. USDA Service Center SWCD Office Preston, MN Minutes

DISTRICT REGULAR BOARD MEETING Wednesday, October 16, :30 P.M. USDA Service Center SWCD Office Preston, MN Minutes

DISTRICT REGULAR BOARD MEETING Thursday, March 15, :30 P.M. USDA Service Center SWCD Office Preston, MN Minutes

Winona County SWCD Soil and Water Conservation District

MEETING MINUTES BOARD OF SUPERVISORS MEETING DAKOTA COUNTY SOIL AND WATER CONSERVATION DISTRICT

MEETING MINUTES BOARD OF SUPERVISORS MEETING

Olmsted Soil and Water Conservation District February 22, 2018 Olmsted County Campus 2122 Campus Drive SE, Conference Room A Rochester, MN 55904

MEETING MINUTES BOARD OF SUPERVISORS MEETING

MINUTES. Olmsted SWCD September 24, 2015 Draft. Paul Uecker. Dorothy Miller, Andy Hart. Note taker: Steve Connelly, Andy Hart, Paul Uecker

X. ADJOURN. IX. SET NEXT MEETING DATE January 25, :00 AM Olmsted County Campus 2122 Campus Drive SE, Conf. Rm A Rochester, MN 55904

MEETING MINUTES BOARD OF SUPERVISORS MEETING

MEETING MINUTES BOARD OF SUPERVISORS MEETING DAKOTA COUNTY SOIL AND WATER CONSERVATION DISTRICT

MEETING MINUTES BOARD OF SUPERVISORS MEETING DAKOTA COUNTY SOIL AND WATER CONSERVATION DISTRICT

Steve Connelly, Andy Hart, Ann Mikesh, John Keefe. Floyd Whitaker, Dorothy Miller, Skip Langer. Michael Muzzy, NRCS; Mike Sheehan, Olmsted County

DAKOTA COUNTY SOIL AND WATER CONSERVATION DISTRICT

MEETING MINUTES BOARD OF SUPERVISORS MEETING

AITKIN COUNTY SWCD 130 SOUTHGATE DRIVE AITKIN, MN 56431

Bills: (See attached) Motion was made by Hansen, seconded by Wolfe, to approve paying the bills as written. Motion was carried by voice vote.

AITKIN COUNTY SWCD 130 SOUTHGATE DRIVE AITKIN, MN 56431

AITKIN COUNTY SWCD 130 SOUTHGATE DRIVE AITKIN, MN 56431

ISANTI SOIL & WATER CONSERVATION DISTRICT 380 GARFIELD ST SOUTH CAMBRIDGE, MN EXT 5

Upon a motion by Kral and seconded by Hulke it was moved to approve the agenda. Ayes Kral, Braun, Hulke, Gieseke. Carried

OTHERS PRESENT: Doug Norris, DNR Jason Garms, DNR Jennifer Berquam, AMC

Whitewater Joint Powers Board January 16, 2014 Whitewater State Park Visitor s Center. Minutes

BOARD OF WATER AND SOIL RESOURCES MNDOT TRAINING FACILITY ROOM COUNTY ROAD I SHOREVIEW, MN WEDNESDAY, JANUARY 23, 2019

Rachel Radicello, Soil and Water Resource Con.

Becker Soil & Water Conservation District Board of Supervisors Regular Meeting Wednesday, March 19, 2008

MEETING MINUTES BOARD OF SUPERVISORS MEETING DAKOTA COUNTY SOIL AND WATER CONSERVATION DISTRICT

BYLAWS AND RULES OF PROCEDURE FOR THE PLANNING COMMISSION OF THE COUNTY OF PRINCE GEORGE, VIRGINIA

1. MEETING WAS CALLED TO ORDER BY CHAIRMAN LARRY WIGERN AT 8:30 AM.

Minutes for the Regular Meeting of the ASCWD Board of Directors, November 12,

MINUTES FROM THE AUGUST 18, 2011 REGULAR BOARD MEETING

BOARD OF WATER AND SOIL RESOURCES 520 LAFAYETTE ROAD N. LOWER LEVEL CONFERENCE ROOM ST. PAUL, MINNESOTA WEDNESDAY, MARCH 23, 2011

OUR MISSION IS TO PROVIDE COMPREHENSIVE SOIL AND WATER CONSERVATION SERVICES IN BELTRAMI COUNTY.

SACRAMENTO COUNTY TREASURY OVERSIGHT COMMITTEE BYLAWS

MASWCD MINUTES Regular Meeting USDA Service Center Jefferson City, Missouri June 26, 2013

REDWOOD COUNTY, MINNESOTA AUGUST 3, 2010

BOARD OF COMMISSIONERS AUGUST 5, 2013 REGULAR MEETING MONDAY AT 5:00 P.M.

215 1 st Avenue South, STE 104, Long Prairie, MN Phone:

REGULAR MONTHLY MEETING AND ANNUAL BOARD OF AUDIT MEETING

WADING RIVER FIRE DISTRICT 1503 North Country Road Wading River, NY Minutes of the November 14, 2016 Meeting

RICE S.W.C.D. REGULAR BOARD MEETING MINUTES October 14, :00 AM

Piedmont Soil and Water Conservation District Board of Directors Meeting Minutes Farmville, Virginia July 24, :00 a.m.

TWIN PLATTE NATURAL RESOURCES DISTRICT Board of Directors Meeting February 12, 2004

BYLAWS. Parent Association of the Clinton School for Writers & Artists

WASHINGTON COUNTY BEEKEEPERS ASSOCIATION (WCBA) CONSTITUTION AND BYLAWS

Page 1 of 7 DeKalb County Government Public Meetings & Agendas October 17 20, 2016 Monday 10/17 Tuesday 10/18 Wednesday 10/19 Thursday 10/20

BOARD OF WATER AND SOIL RESOURCES COMMITTEES July 2018

By-Laws of the WEAVERS GUILD OF MINNESOTA, INC.

APPLICATION PACKET TREASURER-TAX COLLECTOR, COUNTY OF ALAMEDA

Minnesota 4 H Youth Development Program Constitution and Bylaws for Federations and Councils Rice County 4 H Federation MN

Student Government Association Wolfson Campus. Elections Packet

NORTH ROYALTON HIGH SCHOOL BAND BOOSTERS BYLAWS

Important Dates for Local Officials 2019 TRADITIONAL MARCH TOWN MEETING CALENDAR

BYLAWS of the SKAGIT ART ASSOCIATION

Constitution and Bylaws of the Hunterdon County Republican Committee Voted and approved at the April 8, 2010 Endorsement Meeting.

BYLAWS. [The Parent Association of PS 150 Queens] Proposed APPROVED BY THE MEMBERSHIP ON [ DRAFT ] PRESIDENT S NAME PRESIDENT S SIGNATURE

Macomb County Board of Commissioners

Glossary of Terms. Active Member. Add & Change Form. Administrative Vice President (AVP) All American Chapter. Ambassador Award.

MINUTES OF THE REGULAR MEETING LAKEHURST BOARD OF EDUCATION TUESDAY, FEBRUARY 11, 2014 (HELD IN THE MEDIA CENTER OF THE LAKEHURST ELEMENTARY SCHOOL)

UNIVERSITY OF COLORADO SYSTEM ADMINISTRATION STAFF COUNCIL. Meeting Minutes

Ramsey Conservation District

ENVIRONMENTAL ASSESSMENT WORKSHEETS EAW Comment Deadline: January 14, 2009

WHATCOM CONSERVATION DISTRICT Public Meeting Minutes November 12, 2004

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

BYLAWS PS 78Q PTA APPROVED BY THE MEMBERSHIP ON. Bree Chambers Date Genevieve Bernier Date. Jaclyn Bowdren Date Anastasia Athanasiou Date

MINUTES OF THE BOARD OF DIRECTORS February 24, 2016

TWIN PLATTE NATURAL RESOURCES DISTRICT Board of Directors Meeting June 5, 2003

Cape-Atlantic Conservation District Minutes

Important Dates for Local Officials TRADITIONAL MAY TOWN MEETING

BYLAWS. The Parents Association of PS 175Q. APPROVED BY THE MEMBERSHIP ON October 9, 2018 _ CHRISTY BURKS _ CLAUDIA DOUYON DATE _LANA ELIYAHU _ DATE

PREAMBLE. WHEREAS this Minnesota Section 1203 was recognized as a Section of the American Society for Quality, Inc. (the "Society") in Jul.

Piedmont Soil and Water Conservation District Board of Directors Meeting Minutes Farmville, Virginia June 18, :00 a.m.

CONSTITUTION Adopted Proposed February 072, 20179

JOINT POWERS BOARD COMMITTEE

PARENT TEACHER ASSOCIATION OF P.S. 261

MS 839 PTA 713 Caton Ave BYLAWS. MS 839 PTA Brooklyn. APPROVED BY THE MEMBERSHIP ON September DATE

April, June. o 9:15 10:45 am in person before Program Council meeting February, May

AGENDA. Dakota County Soil and Water Conservation District Board of Supervisors Meeting

WHATCOM CONSERVATION DISTRICT Public Meeting Minutes March 11, 2009

GRAND HAVEN CHARTER TOWNSHIP BOARD MONDAY, MAY 23, 2016

RESOLUTIONS Training Conference

BYLAWS of ZONTA CLUB ST. CHARLES - GENEVA - BATAVIA

FREEHOLD SOIL CONSERVATION DISTRICT. I. Call to Order Chairman Charles Buscaglia called the meeting to order at 7:35 pm.

BYLAWS OF THE GRANDVILLE BAND BOOSTERS

Sheboygan County Master Gardener Volunteer Association Bylaws

Moon Valley Parent Boosters W Cactus Road Phoenix, AZ Telephone (623) Fax (623)

BYLAWS OF THE WEST CENTRAL MINNESOTA ASSOCIATION OF SOIL AND WATER CONSERVATION DISTRICTS-AREA II

FRANKLIN COUNTY FIRE CHIEFS ASSOCIATION, INCORPORATED

Maine GIS User Group Bylaws

GOVERNING COUNCIL MEETING

BYLAWS OF THE VICTORIA PHOTOGRAPHY CLUB VICTORIA, TEXAS October 20, 2016 (This Document Replaces All Previously Published VPC Bylaws)

SW-SDAW Joint Meeting. Minutes

Massachusetts Association for Jazz Education Bylaws

North Carolina Extension & Community Association, Incorporated

CONTRA COSTA RESOURCE CONSERVATION DISTRICT 5552 Clayton Road, Concord, CA Phone (925) MEETING AGENDA August 17, 2017

BYLAWS AND OPERATING PROCEDURES OF THE

Rice Soil and Water Conservation District

ROANOKE ELECTRIC CARE TRUST, INC. TRADING AS: OPERATION ROUND-UP CARE TRUST MISSION STATEMENT

LAONA SCHOOL DISTRICT PARENT TEACHER ORGANIZATION (PTO) BYLAWS

Transcription:

DISTRICT REGULAR BOARD MEETING Thursday, February 16, 2017 4:30 P.M. USDA Service Center SWCD Office Preston, MN 55965 Minutes MEMBERS PRESENT: MEMBERS ABSENT: OTHERS PRESENT: Tim Gossman, Brian Hazel, Bob Picket, Kathy Tesmer, Travis Willford None. Donna Rasmussen, Jeanette Serfling, Jessica Bronson (NRCS), Hazel called the meeting to order at 4:34 p.m. A quorum is present. I. AGENDA Motioned by Tesmer seconded by Pickett to approve the agenda. Affirmative: Tesmer, Pickett, Hazel, Gossman. Opposed: none. Motion II. TREASURER S REPORT Motioned by Gossman seconded by Tesmer to approve the January, 2017 Treasurer s Report, subject to audit. Affirmative: Hazel, Gossman, Pickett, Tesmer. Opposed: none. Motion III. CONSENT AGENDA Motioned by Pickett seconded by Gossman to approve the following consent agenda items: 1. Secretary s Report January 12, 2017 Regular Board Meeting Minutes 2. Secretary s Report January 26, 2017 Special Meeting Minutes 3. Payment to Ryan Mayer, Returning College Student Scholarship recipient, in the amount of $500.00 4. Payment to Lexie Dols, Graduating High School Senior Scholarship recipient, in the amount of $500.00 Affirmative: Hazel, Gossman, Pickett, Tesmer. Opposed: none. Motion IV. REPORTS 1. Supervisor s activity reports Feb 16 minutes.doc 1 Date printed 3/15/2017

Willford was not present at this time. Hazel reported attending the Annual Planning meeting and participated on a farmer panel for the LSP Cover Crop meeting. Gossman reported attending the Annual Planning meeting, attended the LSP Cover Crop meeting in St. Charles and the Science Sundays which is part of the Smithsonian Water/Ways in Lanesboro. Pickett reported attending the Annual Planning meeting and did the Statement Opening and Check Review. Tesmer reported attending the Annual Planning meeting, the Hiawatha RC&D meeting, and the Joint Powers Board meeting. 2. Staff reports A written report was included in the board packets. 3. Administrator s report a. SE MN Technical Support JPB meeting report Rasmussen reported she and Tesmer had attended the JPB meeting. Topics at the meeting were personnel needs, ideas for match for the Local Capacity Grant, authorized the chair to sign the RCPP grant when received and possibly creating a shared administrator position between the JPB and the Water Resources Board. b. SWCD logo contest Rasmussen reported that draft guidelines for the logo contest have been sent out to the staff for review. They will now be sent to the Art teachers with a deadline of having submissions for the April board meeting. The logo will be used for promotion for the 75 th anniversary and future advertising needs. c. CWD/Conservation Building Use USDA sharp shooters are now harvesting their own deer. They have brought in their own office trailer and are not using the conference room. They are processing deer in the garage and have a sealed food grade dumpster so no blood or other fluids will leak out. They will clean the carpet, refinish the garage floor and clean the trap when they are done processing deer which should be by March 20 th and will be out of the building shortly after that. 4. NRCS Bronson showed the Board pictures of cover crops, planted with two species, and that were taken in two different locations on February 15 th. She reported that with the change in phone systems last fall, the phones do not ring before 8:00 am. She suggested that each person s phone extension be added to the SWCD webpage. Feb 16 minutes.doc 2 Date printed 3/15/2017

Willford entered the meeting at 4:56 pm. 5. County Commissioner Bakke was not present but asked Rasmussen to report to the board that he has been at the Capitol and has been asked a lot about the buffer law. He is in favor of a bill that would extend the deadline to June 1, 2018 to allow more time for planting. V. OLD BUSINESS Willford took over the meeting. 1. Review and approve the Annual Plan The Board discussed the Satisfaction Survey which they would like sent out at the completion of each project. Ten percent of bacteria lab customers should receive surveys on a quarterly basis and the survey should be handed out to customers at tree pickup. Motioned by Hazel seconded by Gossman to approve the Annual Plan as presented. Affirmative: Hazel, Willford, Gossman, Pickett, Tesmer. Opposed: none. Motion 2. Review and approve Corporate Authorization Resolution The Corporate Authorization was reviewed and signed by the board members. Motioned by Gossman seconded by Tesmer to approve the Corporate Authorization Resolution. Affirmative: Hazel, Willford, Gossman, Pickett, Tesmer. Opposed: none. Motion 3. Review and update supervisor s Operating Rules, Guidelines and Bylaws The supervisor Operating Rules, Guidelines and By-laws were reviewed. The board members signed the Commitment Pledge and Standards. Motioned by Tesmer seconded by Pickett to approve the Operating Rules, Guidelines, and By-laws as presented. Affirmative: Hazel, Willford, Gossman, Pickett, Tesmer. Opposed: none. Motion 4. Review and approve 2015 Fillmore SWCD Audited Financial Statements Motioned by Tesmer seconded by Pickett to approve the 2015 Fillmore SWCD Audited Financial Statements as presented. Affirmative: Hazel, Gossman, Pickett, Tesmer, Willford. Opposed: none. Motion 5. Consider daytime board meetings Feb 16 minutes.doc 3 Date printed 3/15/2017

Rasmussen reported staff didn t see the need for daytime meetings. A daytime meeting will be scheduled for the fair. Time and date will be decided at a later time. Motioned by Gossman seconded by Hazel to change the date and time of the March board meeting to Tuesday, March 14 th at 8:00 am in the FSA Conference room. Affirmative: Hazel, Gossman, Pickett, Tesmer, Willford. Opposed: none. Motion 6. Consider Hiawatha Valley RC&D Council dues in the amount of $300.00 The Board discussed whether the RC&D mission fits with our mission statement. Motioned by Hazel seconded by Tesmer to pay the Council dues to the Hiawatha RC&D in the amount of $300.00. Affirmative: Hazel, Gossman, Pickett, Tesmer, Willford. Opposed: none. Motion 7. Consider 2017 Authority to Contract Resolution Motioned by Hazel seconded by Gossman to approve the 2017 Authority to Contract Resolution with the Minnesota Department of Agriculture. Affirmative: Hazel, Gossman, Pickett, Tesmer, Willford. Opposed: none. Motion 8. Consider cancellation of Healthy Forests for Healthy Water Contract 2015-6-R, Dayna Burtness in the amount of $1,200.00 Motioned by Hazel seconded by Gossman to approve the cancellation of Healthy Forests for Healthy Water Contract 2015-6-R, Dayna Burtness in the amount of $1,200.00. Affirmative: Hazel, Gossman, Pickett, Tesmer, Willford. Opposed: none. Motion 9. Consider closeout of FY2016 BWSR Conservation Delivery Grant Motioned by Tesmer seconded by Pickett to approve the closeout of the FY2016 BWSR Conservation Delivery Grant. Affirmative: Hazel, Gossman, Pickett, Tesmer, Willford. Opposed: none. Motion 10. Consider closeout of FY2016 Buffer Implementation Grant Motioned by Hazel seconded by Tesmer to approve the closeout of the FY2016 Buffer Implementation Grant. Affirmative: Hazel, Gossman, Pickett, Tesmer, Willford. Opposed: none. Motion 11. Consider Amendment #4 to Sub-recipient Agreement for the Nitrogen BMP Outreach Project with SE MN Technical Support JPB Feb 16 minutes.doc 4 Date printed 3/15/2017

Motioned by Hazel seconded by Tesmer to approve Amendment #4 to the Sub-recipient agreement for the Nitrogen BMP Outreach Project with the SE MN Technical Support JPB. Affirmative: Gossman, Hazel, Pickett, Tesmer, Willford. Opposed: none. Motion 12. Consider appointment of Supervisor to the Root River One Watershed, One Plan Policy Committee Committee meetings are scheduled quarterly on Mondays at 9:00 am. The next meeting is scheduled for March 20 th in Room 108 at the County Office Building. Motioned by Tesmer seconded by Pickett to approve the appointment of Hazel, with Gossman as alternate, to the Root River One Watershed, One Plan Policy Committee. Affirmative: Gossman, Hazel, Pickett, Tesmer, Willford. Opposed: none. Motion 13. Consider cancellation of Fillmore SWCD Cover Crop Incentive Program Conservation Practice Assistance Contract CC-16-09 Mark Spande, Cover Crops, 102.54 acres, in the amount of $3,000.00 Motioned by Hazel seconded by Gossman to approve the cancellation of Fillmore SWCD Cover Crop Incentive Program Conservation Practice Assistance Contract CC16-09 Mark Spande, Cover Crops, 102.54 acres, in the amount of $3,000.00. Affirmative: Hazel, Gossman, Pickett, Tesmer, Willford. Opposed: none. Motion VI. NEW BUSINESS 1. Consider Board and Staff attendance at Legislative Briefing and Day at the Capitol, March 20-21, 2017 Motioned by Hazel seconded by Gossman to approve attendance for any board member or staff person who would like to attend the Legislative Briefing and Day at the Capitol on March 20-21, 2017 and pay expenses. Affirmative: Hazel, Willford, Gossman, Pickett, Tesmer. Opposed: none. Motion 2. Consider District Conservation Practice Assistance Contract WB14-08 Donald Housker, Farmstead Windbreak, in the amount of $306.00 Motioned by Gossman seconded by Pickett to approve District Conservation Practice Assistance Contract WB14-08 Donald Housker, Farmstead Windbreak, in the amount of $306.00. Affirmative: Hazel, Willford, Gossman, Pickett, Tesmer. Opposed: none. Motion 3. Consider Fillmore County Highway Department Request to release 0.497 acres (recalculated to 0.3 acres) from RIM easement for CSAH 1 road right-of-way Feb 16 minutes.doc 5 Date printed 3/15/2017

Motioned by Hazel seconded by Pickett to approve the request of the Fillmore County Highway Department to release 0.497 acres (recalculated to 0.3 acres) from RIM easement for CSAH 1 road right-of-way. Affirmative: Hazel, Willford, Gossman, Pickett, Tesmer. Opposed: none. Motion 4. Consider approval of Healthy Forests for Healthy Water Contract 2017-1- R, Tom Tiedemann, Pond Cleanout, in the amount of $1,500.00 Motioned by Hazel seconded by Pickett to approve Healthy Forests for Healthy Water Contract 2017-1-R, Tom Tiedemann, Pond Cleanout, in the amount of $1,500.00. Affirmative: Hazel, Willford, Gossman, Pickett, Tesmer. Opposed: none. Motion 5. Consider approval of Healthy Forests for Healthy Water Contract 2017-1- RP, Andrea Konetchy, 2.5 acres Invasive Species Management-Moderate, in the amount of $500.00 Motioned by Pickett seconded by Tesmer to approve the Healthy Forests for Healthy Water Contract 2017-1-RP, Andrea Konetchy, 2.5 acres Invasive Species Management- Moderate, in the amount of $500.00. Affirmative: Hazel, Gossman, Pickett, Tesmer, Willford. Opposed: none. Motion 6. Consider Contract for Professional Services with the Olmsted County Environmental Services Department for lab services for the MDA Township Testing Program not to exceed $56,082.58 Motioned by Gossman seconded by Pickett to approve the contract for Professional Services with the Olmsted County Environmental Services Department for lab services for the MDA Township Testing Program not to exceed $56,082.58. Affirmative: Hazel, Gossman, Pickett, Tesmer, Willford. Opposed: none. Motion 7. Consider District Conservation Practice Assistance Contract WB14-09 Walter Bradley, Farmstead Windbreak, in the amount of $229.50 Motioned by Hazel seconded by Tesmer to approve District Conservation Practice Assistance Contract WB14-09 Walter Bradley, Farmstead Windbreak, in the amount of $229.50. Affirmative: Hazel, Gossman, Pickett, Tesmer, Willford. Opposed: none. Motion 8. Consider Healthy Forests for Healthy Water Contract with Johnny Micheel for services to write Forest Stewardship Plan for 101 acres and compensation not to exceed $1010.00 (Sec. 1, Norway Township) Motioned by Hazel seconded by Gossman to approve the Healthy Forests for Healthy Water Contract with Johnny Micheel for services to write a Forest Stewardship Plan for 96 acres and compensation not to exceed $960.00. Affirmative: Gossman, Hazel, Pickett, Tesmer, Willford. Opposed: none. Motion Feb 16 minutes.doc 6 Date printed 3/15/2017

9. Consider BWSR Master Joint Powers Agreement for Implementation of the RIM Reserve Program Motioned by Hazel seconded by Tesmer to approve the BWSR Master Joint Powers Agreement for Implementation of the RIM Reserve Program. Affirmative: Hazel, Gossman, Pickett, Tesmer, Willford. Opposed: none. Motion 10. Consider SE SWCD Technical Support JPB Sub-agreement for $2,500.00, not to exceed $5,000.00, for Promotion and Assessment activities for the MN Ag Water Quality Certification Program in 2017 Motioned by Hazel seconded by Gossman to approve the SE SWCD Technical Support JPB Sub-agreement for $2,500.00, not to exceed $5,000.00, for Promotion and Assessment activities for the MN Ag Water Quality Certification Program in 2017. Affirmative: Gossman, Hazel, Pickett, Tesmer, Willford. Opposed: none. Motion 11. Consider purchase of Chevy Equinox at state contract price not to exceed $28,000.00 (model year 2017 or 2018 depending on availability) Willford requested that a state bid be obtained from a State office, and not a dealer, to compare with the contract price received from Zeimetz. This item will be added to the March agenda. 12. Consider sale of 2002 Jeep Cherokee No action taken. This item will be added to the March agenda. 13. Accept resignation of Jennifer Ronnenberg Motioned by Tesmer seconded by Gossman to accept the resignation from Jennifer Ronnenberg. Affirmative: Gossman, Hazel, Pickett, Tesmer, Willford. Opposed: none. Motion 14. Discuss next steps for filling vacancy The Board reviewed the policy for posting a job vacancy in-house. The Personnel committee will meet on Friday, February 17 th at 2:30 pm to discuss what education, qualifications, and certifications will be required for the position and set deadlines for the application process. VII. ACCOUNTS PAYABLE Motioned by Gossman seconded by Tesmer to approve the February 2017 payables. Affirmative: Willford, Hazel, Gossman, Pickett, Tesmer. Opposed: none. Motion Feb 16 minutes.doc 7 Date printed 3/15/2017

Serfling asked for a volunteer for the statement opening and check review on Wednesday, March 1 st. Willford volunteered. VIII. ADJOURNMENT Motioned by Hazel seconded by Gossman to adjourn the meeting. Affirmative: Willford, Gossman, Hazel, Pickett, Tesmer. Opposed: none. Motion The meeting was adjourned at 7:07 p.m. Respectfully Submitted, Tim Gossman Feb 16 minutes.doc 8 Date printed 3/15/2017