Milfoil Meeting Minutes

Meeting date: 
Tuesday, January 14, 2020

          Milfoil Control Committee
Meeting Minutes
January 14, 2020
Approved 5/15/2020

Members present: Susan Goodwin, John Russell, Linda Murray, Kathy Barnard
Susan called the meeting to order at 8:31 AM.
The September 13, 2019 minutes were reviewed. John made a motion to approve the minutes. Linda seconded the motion. All members present voted in favor of approving the minutes.
The purpose of the meeting was to review and accept the NH DES Grant for 2020 milfoil control.
NHDES has notified the Town that the Town will receive the following grant funds for the Town’s exotic aquatic plant control project for 2020:
    Herbicide treatment        up to $2,985 to retreat with ProcellaCOR
    Diver/DASH work        $4,500 for 10 days of diver/DASH work
    TOTAL Grant award        $7,485
 After a brief discussion regarding the acceptance of the NHDES funds Kathy made a motion to accept the NHDES proposal and forward this matter to the Board of Selectmen for their action. John seconded the motion. All members present voted in favor of the motion.
It was noted that the Committee members hope the chemical treatment will be done the week of June 1, 2020 in the Back Bay area. Amended 5/15/2020
There was a discussion about the expenses and income received in 2019 for milfoil control. Linda will obtain this information from the Finance Director.
Meeting adjourned at 8:43 AM.

Submitted by Kathy Barnard