Call to Order: Ron Frericks called the meeting to order at 8:00 p.m. The pledge of allegiance was recited.
Members Present: Ron Frericks, Ray Bense, Mary Ann Primus & Mike Rohe.
Agenda Approval: A preliminary agenda was presented. Ron asked if there were additions to the agenda. Ray made the motion to accept the agenda. Mike made the second. All in favor. Motion carried.
Approval of Minutes: The clerk provided copies of the December 4, 2017 minutes to the board. Mike made the motion to accept the minutes, Ray made the second. Minutes approved.
Presentation by Todd County Election Administrators- Todd County Election Equipment Update Plan and Grant opportunities available now and the three year plan. After the presentation, Mike made the motion, Ray made the second and the Board voted to participate in the Grant process to update election equipment over the next three years.
Town Clerk’s Report: Clerk presented the claims list for December. Claims list included claims 3133-3144 for a total of $4,608.57. Ray made the motion to approve the claims; Mike made the second, Motion carried. Mail included advertising, trainings, Census Bureau, Todd County Aquatic Invasive Species Program and P&Z.
Reorganization: Meeting times stayed at 8:00 p.m. on the first Monday of the month. All compensation and duties remained the same. Posting places are still in the Township window, the Post Office, the Bank and the Credit Union.
Road and Bridge Report: Ray asked that Herdering Inc. put some work into Cozy Cove and fan out the approach and add some gravel. Ray checked out the minimum maintenance road and thought it could be trimmed up for about $100.00. Mike spoke about the issue of cracking on the Stearns Line Road.
Additional agenda item: The weed report was completed and signed by the Board chair and the Weed Inspector.
Adjournment: Motion by Ray to adjourn the meeting. Mike made the second. Meeting adjourned at 9:05 p.m.
Mary Ann Primus, Clerk/Treasurer
Minutes not approved.