Continuing the Crook County News Since 1884

CCNRD

April 6

Crook County Natural Resource District (CCNRD)

April 6th Regular Board Meeting Minutes

CALL MEETING TO ORDER at 12:20 pm by Chairman Wayne Garman at the Sundance USDA Service Center.

ATTENDANCE

Board: Wayne Garman, Lily Altaffer, Kim Fundaun, Wanda Burget

Employees: Sarah Anderson, Bridget Helms, Carmen Horne-McIntyre (Call in), Jake Blackstone

OPEN ISSUES

Water Quality Ms. McIntyre welcomed new hire Mr. Blackstone to the meeting. Ms. McIntyre requested attending the 12th National Monitoring Conference April 19-23. The Board agreed it would be valuable and the registration fee is grant funded.

Joint WQ Meeting Minutes Ms. Burget made a motion to approve the minutes from the joint water quality board meeting with CCCD, Ms. Altaffer seconded. Motion carried.

An application for payment approval for CCNRD010521BD for a partial payment was presented. A motion was made by Ms. Altaffer to approve the payment, Mr. Fundaun seconded. Motion carried.

A septic cost share project funds were returned to the District. The funds will be reallocated to another project in the watershed.

Ms. McIntyre will meet with the Campbell County Conservation District later this week to discuss tasks and responsibilities for the 319 grant. A revised MOU between districts will be completed.

NACD funding was awarded. The amount requested was $113,975 but final award amounts haven’t been released. These funds would cover the conservation field technician and portions of the program coordinators personnel expenses.

Mr. Blackstone presented his internship paperwork to the Board. A motion to support and sign the internship paperwork for BHSU was made by Ms. Burget and seconded by Ms. Altaffer. Motion carried. Mr. Fundaun made a motion for Mr. Blackstone’s official start date of April 12, Ms. Burget seconded. Motion carried. He will attend the WCDEA and WACD Water Quality trainings in April and will start working in the office on May 10.

Forest Health Ms. Anderson updated the Board on her projects. The bark beetle grant is near closing, all projects on the ground are complete. She applied for two new grants for hazardous fuels reductions in the Pine Ridge Rd area and the Alva/Oak Creek Rd area.

Financials

Ms. Altaffer made a motion to pay the bills. Ms. Burget seconded. Motion carried. All checks and the financial voucher were signed. The bank accounts were reconciled using Quickbooks by Ms. Helms, the sealed statement was opened by Ms. Burget and the reconciliations were verified and signed.

Approve March 2nd Minutes A motion to approve the minutes as presented was made by Mr. Fundaun and seconded by Ms. Burget. Motion carried.

Office Manager update Ms. Helms updated the board on office activities. Major projects for her this month have been the personnel policy, new hire tasks, e-cycling review and proposed budget.

Board Vacancy The Urban position remains vacant, we will continue to make contact with possible applicants.

Personnel Policy Tabled until May after discussion. Ms. Helms will make changes as discussed and will present it again at the May meeting.

Employee Annual Reviews Tabled. The Board decided to meet at 11:00 am on May 4 to perform reviews before the regular board meeting.

NEW ISSUES

E-cycling Possible sponsors and additional services to offer were discussed. Due to budget limitations we won’t be able to offer another event this fiscal year, we will plan another fall event.

Commissioner’s Funding Request amount to request was discussed and will be prepared for approval by Ms. Helms for May.

State Funding Criteria Mr. Fundaun made a motion to sign the Bonding form and Risk Management form for the State Funding Criteria requirements. Ms. Altaffer seconded. Motion carried.

Wyoming Retirement Resolution 2015 was discussed. Ms. Burget made a motion to pay both the employee and employer portions of retirement for Jake Blackstone. Ms. Altaffer seconded. Motion carried

TIME OFF REQUESTS were reviewed and approved.

OTHER BUSINESS

Ms. Altaffer made a motion to return $50 of the $75 subdivision review fee for the New Haven Community Hall subdivision review fee, due to the reason for the subdivision. It was seconded by Mr. Fundaun. Motion carried.

Motion to adjourn was made by Ms. Burget at 3:55 pm.

Office Manager Signature:

_____________________________________________________Date: ______________

Chairman Signature:

_____________________________________________________Date: ______________