STEPHENSON COUNTY BOARD MEETING STEPHENSON COUNTY BOARD ROOM MARCH 14, :30 PM AS CORRECTED UNDER OTHER BUSINESS

Size: px
Start display at page:

Download "STEPHENSON COUNTY BOARD MEETING STEPHENSON COUNTY BOARD ROOM MARCH 14, :30 PM AS CORRECTED UNDER OTHER BUSINESS"

Transcription

1 STEPHENSON COUNTY BOARD MEETING STEPHENSON COUNTY BOARD ROOM MARCH 14, :30 PM AS CORRECTED UNDER OTHER BUSINESS The Stephenson County Board met in the County Boardroom on Wednesday February 13, Chairman Hadley called meeting to order at 6:30 p.m. Mr. DeMeester opened the meeting with Prayer and Mr. Parker led the Pledge of Allegiance. The Clerk called the roll. Members present: Bennie Brown, Sheila Hooper, Edward Mulligan, Charles Hilton, Jeffrey Mikkelsen, Bill Hadley, Dan Neal, Donald Parker, Christopher Clukey, Ashley DeMeester, Anthony Kuhlemeier, Alvin Wire, David Schexnayder, Ken Ward, James Schultz, Ronald Fluegel, Salvatore Détente, Jim DeMeester, Mark Diddens, Jerry Clay and David Martindale. Members absent: Samuel Newton. Twenty one members present. One member absent. APPROVAL OF THE AGENDA Mr. Fluegel made a motion to approve the agenda as received. Second by Mr. Mulligan. Comments were made regarding Committee rules and action items. (Noted arrival of Mr. Newton) The Chair called for a voice vote on the motion. Motion to approve the agenda as received carried unanimously. APPROVAL OF THE FEBRUARY 13, 2013 MINUTES Mr. Mulligan made a motion to approve the minutes of the February 13, 2013 minutes as received. Second by Mr. Diddens. The Chair called for a voice vote on the motion. Motion to approve the minutes of the February 13, 2013 minutes as received carried unanimously. PUBLIC COMMENT ON AGENDA ITEMS No comments CLAIMS ON THE CLERK S DESK Mr. Clukey made a motion that all claims on the Clerk s desk be referred to the proper committees without reading. Second by Mr. Mikkelsen. The Chair called for a voice vote on the motion. Motion that all claims on the Clerk s desk be referred to the proper committees without reading carried unanimously. COMMUNICATIONS Statement of Economic Forms were distributed to all County Board Members Receipt of Comcast Franchise Fee; $11, Public Defender Report for February; 194 New Cases, 210 Cases Closed, Income $2, Freeport/Stephenson County Convention and Visitors Bureau 2012 Semi-Annual Report Mr. Clukey made a motion to receive all communications and place on file. Second by Mulligan. The Chair called for a voice vote on the motion. Motion to receive all communications and place on file carried unanimously. WORKFORCE INVESTMENT PRESENTATION Darcy Bucholz, Executive Director of the Local Workforce Investment Board 3 explained consolidation of the Boards being eliminated due to reduction in Federal funding. Stephenson County has been part of LWIB 4, which is being eliminated and would like to join LWIB 3, which includes Boone and Winnebago Counties and the City of Rockford. It was noted that Federal funds pass through the State to the LWIB. The County s allocation would now be directed to LWIB 3. These funds are used to help displaced workers get retrained to reenter the job market. 1

2 UNFINISHED BUSINESS Adopt Ordinance Amendment to Chapter 346; Solid Waste: Mr. Clay made a motion to approve the Ordinance amendment. Second by Mr. Newton. The Chair called for a voice vote on the motion. Motion to approve Ordinance #O amending Chapter 346; Solid Waste carried unanimously. Approve Resolution Providing for Specific Provisions Regarding Employee Contributions for Health Insurance in all Future Union Negotiations: Mr. Schexnayder made a motion to approve the Resolution. Second by Mr. Clay. Mr. Schexnayder explained the intent of the resolution is to ensure uniformity across the County employees. Discussion was held on the new Health Care Act and the legitimacy of this document in Union negotiations. The Chair called for a roll call vote on the motion. Members voting aye: Schexnayder, Ward, Schultz, Détente, J DeMeester, Clay, Martindale, Clukey, A DeMeester and Kuhlemeier. Members voting nay: Fluegel, Diddens, Newton, Brown, Hooper, Mulligan, Hilton, Mikkelsen, Neal, Parker, Wire and Hadley. Ten aye. Twelve aye. Motion to approve a Resolution providing for specific provisions regarding Employee Contributions for Health Insurance in all future Union negotiations failed. Adopt Ordinance Amendments to Chapter 29; Protocol for Public Comment: Mr. Clukey made a motion to approve the Ordinance amendment. Second by Ms. DeMeester. Mr. Clukey made a motion to amend the amendment by including in paragraph one The time limit may be reduced or increased at the discretion of the Chairman, subject to appeal by a majority of the Board. Second by Mr. Schexnayder. The Chair called for a voice on the amendment. Motion to amend the Ordinance amendment to add in paragraph one: The time limit may be reduced or increased at the discretion of the Chairman, subject to appeal by a majority of the Board carried unanimously. The Chair called for a voice vote on the original motion as amended. Motion to approve Ordinance #O as amended carried unanimously. Adopt Ordinance Amendment to Chapter 29; Moving County Board Meetings to the Thursday following the Second Tuesday: Mr. Clay made a motion to approve the Ordinance amendment. Second by Mr. Clukey. It was noted this was passed at the February meeting and should be dated as such. The Chair called for a voice vote on the motion. Motion to adopt Ordinance #O amending Chapter 29 to moving County Board Meetings to the Thursday following the second Tuesday carried unanimously. POSSIBLE CHANGING OF COUNTY BOARD MEETING LOCATION Mr. Clukey explained discussions held at Committee regarding alternate locations to hold County Board meetings due to concerns that 4 th amendment rights are being violated because of the metal detector. Mr. DeMeester reported on his reasons for wanting to relocate and other locations he has looked into. Discussion was held on moving the location and costs involved. Mr. Clay made a motion to poll the Board to see if Mr. DeMeester should pursue alternate options for County Board Meeting locations. Second by Mr. Martindale. The Chair asked for a roll call vote on the motion. Members voting aye: Clay, Martindale, Mulligan, Mikkelsen, Parker, Clukey, A DeMeester, Kuhlemeier, Schexnayder, Ward, Schultz and J DeMeester. Members voting nay: Newton, Brown, Hooper, Hilton, Neal, Wire, Fluegel, Diddens and Hadley. Twelve aye. Nine nay. Motion that Mr. DeMeester pursues alternate options for County Board Meeting locations carried. SHERIFF S REPORT Sheriff Snyders reported that oral interviews had been conducted for correctional officers and deputies. He has placed an ad for bids on a Courthouse fire alarm system. He asked the Boards support in the reappointment of Jim Medendorf to the Merit Commission. Discussion followed on Courthouse security. HIGHWAY REPORT Mr. Isbell reported that over 1,200 tires had been picked up from the government tire collection. The spring postings are in effect. They are currently investigating reports of dangerous dogs. (Noted 2

3 departure of Ms Hooper) Discussion was held on an agreement with the All Veteran s Memorial Park for mowing. Chairman Hadley will look into the matter. ZONING REPORT No report PECATONICA PRAIRIE PATH/JANE ADDAMS TRAIL Minutes of the December 14, 2012 Prairie Path Commission meeting were distributed REPORT Mr. Groves reported on the ETSB meeting held on March11 th and distributed monthly reports. EMERGENCY MANAGEMENT REPORT Mr. Groves reported the Pecatonica River level was at There are no major flooding concerns at this time. HEALTH DEPARTMENT REPORT Mr. Beintema reported on the following: Food scores for the month of February 986 Flu vaccinations were given through January and are still available at the Health Department Syndromic surveillance is monitored through the schools. The graphs show generally two peaks during the winter months. Taylor Park and Center schools jumped above the 6% threshold in Freeport. Orangeville School is elevated yet below the 6%. Meningitis informational handout distributed Blood cholesterol informational handout distributed PROBATION DEPARTMENT REPORT Mr. Pauley distributed and reviewed a County comparison report from the 15 th Judicial Circuit. CHAIRMAN S REPORT Chairman Hadley reported on the following: The UCCI legislative reception and seminar are March 19 th and 20 th. UCCI will be reimbursing attendees $75 for their hotel stay. He is beginning the work to find replacements for Mr. Snavely and Mr. Mulnix. It was noted that County Board Members may not participate at Committee meetings but may speak like any member of the public APPOINTMENTS Approve recommendation to reappoint Jim Medendorp to the Merit Commission Mr. Parker made a motion to approve the reappoint. Second by Mr. Mulligan. The Chair called for a roll call vote on the motion. Members voting aye: Parker, Clukey, Kuhlemeier, Wire, Ward, Schultz, Fluegel, Diddens, Newton, Brown, Mulligan, Hilton, Mikkelsen, Neal and Hadley. Members voting nay; A DeMeester, Schexnayder, Détente, J DeMeester, Clay and Martindale. Fifteen aye. Six nay. Motion to approve the recommendation to reappoint Jim Medendorp to the Merit Commission carried. Approve recommendation to appoint Tony Alber to the Zoning Board of Appeals Mr. Mulligan made a motion to approve the appointment. Second by Mr. DeMeester. The Chair called for a voice vote on the motion. Motion to approve the recommendation to appoint Tony Alber to the Zoning Board of Appeals carried with one nay vote noted. CLAIMS Administration 62, Court Services 17, Finance & Procurement 650, Nursing Center 226, Planning & Development 18, Public Property 30,

4 Public Safety 47, Public Works/Animal Control 186, , Total Claims $1,267, Mr. Mulligan made a motion to approve the claims as read. Second by Mr. Neal. The Chair called for a roll call vote on the motion. Members voting aye; Mulligan, Hilton, Mikkelsen, Neal, Parker, Clukey, A DeMeester, Kuhlemeier, Wire, Ward, Schultz, Fluegel, Détente, Diddens, Newton, Brown and Hadley. Members voting nay; Schexnayder, J DeMeester, Clay and Martindale. Seventeen aye. Four nay. Motion to approve the claims as read carried. ACTION ITEMS FROM STANDING COMMITTEES FINANCE Approve Title Transfer of Surplus Property: Mr. Wire made a motion to approve the Title Transfer. Second by Mr. Brown. The Chair called for a voice vote on the motion. Motion to approve the Title Transfer of Surplus Property to Ashley A Bradt; Resolution # carried with one nay vote noted. PUBLIC PROPERTY AND SAFETY Approve New Sound System for County Board Room using Capital Fund: It was noted that the labor to install the new sound system will be donated; the equipment purchased and work will be done as an in house project. A not-to-exceed estimate for the sound system is $24,554 and will be paid out of the Capital Fund. Mr. Mulligan made a motion to approve the new sound system for the County Board Room. Second by Mr. Kuhlemeier. The Chair called for a roll call vote on the motion. Members voting aye; Mulligan, Hilton, Mikkelsen, Neal, Parker, Clukey, A DeMeester, Kuhlemeier, Wire, Ward, Schultz, Fluegel, Détente, J DeMeester, Diddens, Clay, Newton, Brown and Hadley. Members abstaining; Schexnayder and Martindale. Nineteen aye. 2 Abstaining. Motion to approve the new sound system for the County Board Room not to exceed $24,554 carried. Approve Budget Amendment for the Coroner appropriating $3,600 from Inquests and Autopsies line item to Salary-Secretary line item: Mr. Mulligan made a motion to approve the budget amendment for the Coroner. Second by Mr. Parker. The Chair called for a roll call vote on the motion. Members voting aye: Mulligan, Hilton, Mikkelsen, Neal, Parker, Clukey, A DeMeester, Kuhlemeier, Wire, Schexnayder, Ward, Schultz, Fluegel, Détente, J DeMeester, Diddens, Clay, Martindale, Newton, Brown and Hadley. Twenty one aye. Motion to approve a Budget Amendment for the Coroner appropriating $3,600 from Inquests and Autopsies line item to Salary-Secretary line item; Resolution # carried unanimously. ADMINISTRATION Adopt Resolution for Constitutional Carry of Arms: Mr. Clukey made a motion to approve the Resolution and forward it on to our legislatures. Second by Mr. Mulligan. Mr. Schexnayder stated this was passed by referendum and the Board should support and pass it. Discussion followed on State law and concerns with wording in the Resolution. Mr. Mulligan made a motion to amend the motion to change the word Ordinance to Resolution in the 1 st and 7 th paragraph and to remove paragraph 6 NOW THEREFORE BE IT ENACTED as the law of Stephenson County.... Second by Mr. Parker. Comments from members of the audience: Dan McCarty stated his support for this Resolution and asked the Board to approve this and send a message to the legislatures. Barb Schexnayder stated her support for this Resolution. She said the Board needs to send the message to the State that the voters have spoken and they want Conceal and Carry in Illinois. Mike King stated that he had voted against the Conceal and Carry question but the voters supported it. 4

5 Following audience comments, the Chair called for a roll call vote on the amendment. Members voting aye: Mulligan, Hilton, Mikkelsen, Parker, Clukey, Kuhlemeier, Wire, Ward, Schultz, Fluegel, Détente, Diddens and Hadley. Members voting nay: Neal, A DeMeester, Schexnayder, J DeMeester, Clay, Martindale, Newton and Brown. Thirteen aye. Eight nay. Motion to approve the amendment to change the word Ordinance to Resolution in the 1 st and 7 th paragraph and to remove paragraph 6 NOW THEREFORE BE IT ENACTED as the law of Stephenson County... carried. The Chair called for a roll call vote on the motion to approve the Resolution for Constitutional Carry of Arms as amended. Members voting aye: Clukey, A DeMeester, Kuhlemeier, Wire, Schexnayder, Ward, Schultz, Fluegel, Détente, J DeMeester, Diddens, Martindale, Newton, Mulligan, Hilton, Parker and Hadley. Members voting nay: Clay, Brown, Mikkelsen and Neal. Seventeen aye. Four nay. Motion to approve the Resolution # supporting Constitutional Carry of Arms as amended carried. Motion to approve the raffles as presented carried with four nay votes noted. Approve Raffles with all Fees and Bonding in Order: 1724 New Horizons Counseling Center, Manager Barry Klaung 1725 Cedarville Fire Dept, Manager Doug Broge 1726 Pearl City Homecoming, Manager Stanley K Lott 1727 Freeport Men s Bowling Assn, Manager Steven McIlvanie 1728 Scrapbag Quilt Club, Manager Barbara Saar 1729 German Valley Lions Club, Manager Donald Plock 1730 Regional Access & Mobilization Project, Manager Amy Morris Mr. Clukey made a motion to approve the Raffles as presented. Second by Mr. Mulligan. Mr. Schexnayder asked why these come before the Board. The State s Attorney said he would look into the matter. The Chair called for a voice vote on the motion. Motion to approve the Raffles as presented carried with four nay votes noted. PLANNING & DEVELOPMENT Adopt Resolution Transferring County to Local Workforce Investment Area 3: Mr. Mikkelsen made a motion to approve the Resolution. Second by Mr. Fluegel. Mr. Clay voiced his opposition stating this is not the proper roll of civil government. Discussion followed on the Workforce program and funding sources. Comments from members of the audience: Dan McCarty stated he had questions regarding the program. Following audience comments, the Chair called for a roll call vote on the motion. Members voting aye: Mikkelsen, Neal, Parker, Kuhlemeier, Wire, Fluegel, Diddens, Newton, Brown, Mulligan, Hilton and Hadley. Members voting nay: Clukey, A DeMeester, Schexnayder, Ward, Schultz, Détente, J DeMeester, Clay and Martindale. Twelve aye. Nine nay. Motion to adopt Resolution # ; transferring Stephenson County to Local Workforce Investment Area 3 carried. (Noted departure of Mr. Newton) Adopt Updated Burning Ordinance: Mr. Mikkelsen made a motion to approve the Burning Ordinance. Second by Ms. DeMeester. Discussion followed on wording in the Ordinance. Mr. Schexnayder made a motion to amend the Ordinance to add or business owner to Section (a). Second by Mr. Martindale. The Chair called for a voice vote on the amendment. Motion to amend the Ordinance to add or business owner to Section (a) carried unanimously. Mr. Clay made a motion to amend the Ordinance to replace during the hours of 7:00 a.m. to 8:00 p.m. with from dawn to dusk in Section (a). Second by Mr. Martindale. The Chair called for a roll call vote on the amendment. Members voting aye: Clay, Martindale, Brown, Hilton, Parker, Clukey, A DeMeester, Kuhlemeier, Schexnayder, Ward, Schultz, Détente, J DeMeester, Diddens and Hadley. Members voting nay: Mulligan, Mikkelsen, Neal, Wire and Fluegel. Fifteen aye. Five nay. Motion to approve the amendment to replace during the hours of 7:00 a.m. to 8:00 p.m. with 5

6 from dawn to dusk in Section (a) carried. The Chair called for a voice vote on the Ordinance as amended. Motion to adopt the updated Burning Ordinance #O as amended carried with one nay vote noted. PUBLIC WORKS Approve HD 13-09; Appropriating County Bridge Funds and Approving Local Agency Agreement for Federal Participation for Bridge Replacement on South Bolton Road over Lost Creek, Section BR: Mr. Mulligan made a motion to approve the Resolution. Second by Mr. Clukey. The Chair called for voice vote on the motion. Motion to approve HD 13-09Resolution # ; appropriating County Bridge Funds and approving Local Agency Agreement for Federal Participation for Bridge Replacement on South Bolton Road over Lost Creek, Section BR carried unanimously Approve State Bid for a Tractor/Mower for $44,450: Mr. Ward made a motion to approve the bid. Second by Mr. Mulligan. The Chair called for a roll call vote on the motion. Members voting aye: Ward, Schultz, Fluegel, Détente, Diddens, Martindale, Brown, Mulligan, Hilton, Mikkelsen, Neal, Parker, Clukey, A DeMeester, Kuhlemeier, Wire and Hadley. Members voting nay: J DeMeester, Clay and Schexnayder. Seventeen aye. Three nay. Motion to approve the State Bid for a Tractor/Mower for $44,450 carried. Adopt Ordinance Amendment to Sec (Rabies Inoculation) of Chapter 205: Mr. Schultz made a motion to approve the Ordinance amendment. Second by Mr. Schexnayder. Ms. DeMeester read into record communication she had received from Katie Karpinski of Rock City regarding her concerns with fees and the registration process. Comments from members of the audience: Ivy Schexnayder thanked the Committee for all their work on this Ordinance amendment. Dan McCarty stated concerns with the registration process. Following audience comments, the Chair called for a roll call vote on the motion. Motion to adopt Ordinance #O amending Sec (Rabies Inoculation) of Chapter 205 carried unanimously. INFORMATION FROM STANDING COMMITTEES (Noted departure of Mr. Mikkelsen) Administration: Mr. Clukey reported his Committee had discussed the Comcast PEG fee. There is no PEG fee added to customer bills without the County Board submitting a specific plan and a funding request to Comcast so no County Board action means there is no PEG fee. Nursing Center: Much discussion was held on the canopy project. The architect is asking for payment for her services. Questions and concerns were debated on the costs incurred and what the County is responsible for. Planning & Development: Mr. Martindale stated he would like to move forward on finding a new agent to manage and market Mill Race Crossing and terminating ties with NIDA. Mr. Martindale made a motion to place a Resolution on the County Board agenda for next month. Second by Mr. Mulligan. The Chair called for a voice vote on the motion. Motion to place a Resolution to terminate ties with NIDA on the April County Board agenda carried with one nay vote noted. Mr. Martindale made a motion to place an amendment to the County Code regarding Firearms on next month s County Board agenda. Second by Mr. Schexnayder. The Chair called for a voice vote on the motion. Motion to place an amendment to the County Code regarding Firearms on the April County Board agenda carried unanimously. Finance: Mr. Mulligan reported the Employee Health Care Subcommittee recommends making no changes this year but will explore options for the upcoming year. 6

7 MILEAGE & PER DIEMS Pending review by Finance Chairman Brown 3 days, 6 miles-clay 0 days, 0 miles-clukey 4 days, 0 miles-a. DeMeester 2 days, 2 miles-j. DeMeester 7 days, 48 miles-detente 3 days, 56 miles-diddens 3 days, 54 miles-fluegel 2 days, 88 miles- Hadley 6 days, 0 miles-hilton 3 days, 6 miles-hooper 3 days, 14 miles-kuhlemeier 3 days, 30 miles- Martindale 0 days, 0 miles-mikkelsen 4 days, 0 miles-mulligan 4 days, 0 miles-neal 4 days, 28 miles- Newton 4 days, 152 miles-parker 3 days, 12 miles-schexnayder 0 days, 0 miles-schultz 3 days, 75 miles- Ward 0 days, 0 miles-wire 4 days, 156 miles. Mr. Mulligan made a motion to approve the mileage & per diems as read. Second by Mr. Parker. The Chair called for a voice vote on the motion. Motion to approve the mileage & per diems as read carried with one nay vote noted. MEMBERS OF THE AUDIENCE Dan McCarty questioned the status of the fines and fees collection. OTHER BUSINESS Mr. Clukey encouraged Board Members to attend a meeting at the Library on March 18 th, being held by a local private citizen trying to raise funds for the Monument project. Mr. DeMeester stated the Nursing Center Administrator had told him that he would not answer his phone if he knew it was him calling. Mr. DeMeester referred to a report which had been distributed to Board Members outlining the County s long term debt and stated the Board needs to find ways to get this lowered. Mr. Détente asked the Administration Chairman do what is necessary to get the County Code Book up to date and approved. Mr. Schexnayder stated we need to get a plan in place for replacing Mr. Mulnix and Mr. Snavely when they retire. Mr. Clay requested a copy of the ordinances which have passed. Mr. Wire stated the minutes of the Nursing Center Committee do not have any mention of a plan to finish the canopy project. He made a motion that approving a new contract with Nicam to complete the remaining work at the Stephenson County Nursing Center be placed on the April County Board agenda. Second by Mr. Brown. Discussion followed on the canopy project and why this would be put on the County Board agenda and not the Nursing Center Committee agenda. During debate Mr. Clay claimed point of order and the Chairman ruled him out of order. Discussion continued. The motions were withdrawn. Mr. Schexnayder made a motion to direct the Nursing Center Committee to start the process to go out for bids to finish the canopy. Second by Mr. Mulligan. More discussion was held on rebidding the project. The Chair called for a voice vote on the motion. Motion to direct the Nursing Center Committee to start the process to go out for bids to finish the canopy failed carried with nay votes noted. Mr. Parker noted that the Aquin Girls Basketball Team and the Dakota Wrestling Team both won State Championships and asked they be recognized. EXECUTIVE SESSION No executive session needed. ADJOURN UNTIL 6:30 P.M. THURSDAY APRIL 11, 2013 Mr. Brown made a motion to adjourn until 6:30 P.M. Thursday April 11, Second by Mr. Mulligan. The Chair called for a voice vote on the motion. Motion to adjourn until 6:30 P.M. Thursday April 11, 2013 carried at 12:37 a.m. Mr. Ward will be responsible for the Prayer & Ms. DeMeester will lead the Pledge 7

STEPHENSON COUNTY BOARD MEETING STEPHENSON COUNTY BOARD ROOM MARCH 13, :30 PM

STEPHENSON COUNTY BOARD MEETING STEPHENSON COUNTY BOARD ROOM MARCH 13, :30 PM STEPHENSON COUNTY BOARD MEETING STEPHENSON COUNTY BOARD ROOM MARCH 13, 2014 6:30 PM AGENDA TOPICS I II III IV V VI VII VIII IX X XI XII XIII XIV XV XVI CALL TO ORDER ROLL CALL PLEDGE OF ALLEGIANCE LED

More information

AGENDA STEPHENSON COUNTY BOARD MEETING STEPHENSON COUNTY BOARD ROOM OCTOBER 15, :30 PM

AGENDA STEPHENSON COUNTY BOARD MEETING STEPHENSON COUNTY BOARD ROOM OCTOBER 15, :30 PM AGENDA STEPHENSON COUNTY BOARD MEETING STEPHENSON COUNTY BOARD ROOM OCTOBER 15, 2015 6:30 PM CALL TO ORDER ROLL CALL PRAYER RESPONSIBLE BY MR. MARTINDALE PLEDGE OF ALLEGIANCE LED BY MR. BROWN APPROVAL

More information

STEPHENSON COUNTY BOARD MEETING April 14, 2010 Stephenson County Board Room

STEPHENSON COUNTY BOARD MEETING April 14, 2010 Stephenson County Board Room STEPHENSON COUNTY BOARD MEETING April 14, 2010 Stephenson County Board Room The Stephenson County Board met in the County Boardroom on Wednesday April 14, 2010. Chairman Blum called the meeting to order

More information

AGENDA STEPHENSON COUNTY BOARD MEETING STEPHENSON COUNTY BOARD ROOM DECEMBER 13, :30 PM

AGENDA STEPHENSON COUNTY BOARD MEETING STEPHENSON COUNTY BOARD ROOM DECEMBER 13, :30 PM CALL TO ORDER AGENDA STEPHENSON COUNTY BOARD MEETING STEPHENSON COUNTY BOARD ROOM DECEMBER 13, 2017 6:30 PM ROLL CALL PRAYER RESPONSIBLE BY MS. HEBERT PLEDGE OF ALLEGIANCE LED BY MR. NEAL APPROVAL OF THE

More information

OFFICIAL BALLOT YES FEDERAL (MITT ROMNEY (PAUL RYAN (BARACK OBAMA (JOE BIDEN PROPOSED AMENDMENT TO THE 1970 ILLINOIS CONSTITUTION

OFFICIAL BALLOT YES FEDERAL (MITT ROMNEY (PAUL RYAN (BARACK OBAMA (JOE BIDEN PROPOSED AMENDMENT TO THE 1970 ILLINOIS CONSTITUTION VEMBER 6, 2012 GENERAL ELECTION STEPHENSON COUNTY, ILLIIS OFFICIAL BALLOT INSTRUCTIONS TO VOTERS: To vote, complete the oval to the LEFT of your choice, like this (R). To cast a write-in vote, complete

More information

SNC COMMITTEE MEETING

SNC COMMITTEE MEETING SNC COMMITTEE MEETING DATE Wednesday, October 22, 2014 TIME 6:00 PM LOCATION Stephenson Nursing Center ADDRESS 2946 South Walnut Road PLACE Conference Room CHAIRMAN Mr. Dan Neal Contact Number (815) 235-6173

More information

SNC COMMITTEE MEETING

SNC COMMITTEE MEETING SNC COMMITTEE MEETING DATE Thursday, October 09, 2014 TIME 6:30 PM LOCATION Stephenson Nursing Center ADDRESS 2946 South Walnut Road PLACE Conference Room CHAIRMAN Dan Neal Contact Number (815) 235-6173

More information

UNITED STATES OF AMERICA

UNITED STATES OF AMERICA UNITED STATES OF AMERICA State of Illinois ) )SS County of Boone) Boone County Board 13th day December Session November 19, 2012 The County Board of Boone County in the State of Illinois convened in session

More information

PROCEEDINGS OF THE COUNTY BOARD ADAMS COUNTY, ILLINOIS

PROCEEDINGS OF THE COUNTY BOARD ADAMS COUNTY, ILLINOIS PROCEEDINGS OF THE COUNTY BOARD ADAMS COUNTY, ILLINOIS COUNTY OF ADAMS) STATE OF ILLINOIS) The County Board of Adams County, Illinois met at the Courthouse, Quincy, Illinois, on Monday, at 7:00 P.M., pursuant

More information

RULES OF ORDER COUNTY LEGISLATURE OF THE COUNTY OF BROOME ADOPTED: JANUARY 5, 2015 JERRY F. MARINICH CHAIRMAN

RULES OF ORDER COUNTY LEGISLATURE OF THE COUNTY OF BROOME ADOPTED: JANUARY 5, 2015 JERRY F. MARINICH CHAIRMAN RULES OF ORDER 2015-2016 COUNTY LEGISLATURE OF THE COUNTY OF BROOME ADOPTED: JANUARY 5, 2015 JERRY F. MARINICH CHAIRMAN DANIEL J. REYNOLDS MAJORITY LEADER JASON T. GARNAR MINORITY LEADER AARON M. MARTIN

More information

PROCEEDINGS OF THE COUNTY BOARD KNOX COUNTY, ILLINOIS. May 27, 2015

PROCEEDINGS OF THE COUNTY BOARD KNOX COUNTY, ILLINOIS. May 27, 2015 STATE OF ILLINOIS ) ) SS COUNTY OF KNOX ) PROCEEDINGS OF THE COUNTY BOARD KNOX COUNTY, ILLINOIS May 27, 2015 Proceedings of the Regular Meeting of the Knox County Board held at the Knox County Courthouse,

More information

LIVINGSTON COUNTY BOARD MINUTES OF JULY 20, 2017 MEETING OF THE COUNTY BOARD

LIVINGSTON COUNTY BOARD MINUTES OF JULY 20, 2017 MEETING OF THE COUNTY BOARD LIVINGSTON COUNTY BOARD MINUTES OF JULY 20, 2017 MEETING OF THE COUNTY BOARD OPENING Chairman Bob Young called the meeting to order at 6:00 p.m., in the County Board Room of the Livingston County Historic

More information

COUNTY BOARD PROCEEDINGS. November 16, Chairman Anderson asked Mr. Brown to lead the pledge to the flag.

COUNTY BOARD PROCEEDINGS. November 16, Chairman Anderson asked Mr. Brown to lead the pledge to the flag. COUNTY BOARD PROCEEDINGS November 16, 2011 The County Board met in regular session at the Legislative Center Wednesday, November 16, 2011. The Chair called the meeting to order and the Clerk called the

More information

Roger Garner Commissioner, District 1. Danny Pettus Commissioner, District 1. Joe Hackworth Commissioner, District 2

Roger Garner Commissioner, District 1. Danny Pettus Commissioner, District 1. Joe Hackworth Commissioner, District 2 STATE OF ALABAMA LAUDERDALE COUNTY The Lauderdale County Commission convened at the Lauderdale County Courthouse in the City of Florence, Alabama at 5:00 p.m. on the 14 th day of March, 2016. The meeting

More information

PROCEEDINGS OF THE COUNTY BOARD ADAMS COUNTY, ILLINOIS

PROCEEDINGS OF THE COUNTY BOARD ADAMS COUNTY, ILLINOIS PROCEEDINGS OF THE COUNTY BOARD ADAMS COUNTY, ILLINOIS COUNTY OF ADAMS) STATE OF ILLINOIS) The County Board of Adams County, Illinois met at the Courthouse, Quincy, Illinois, on Monday, at 7:00 P.M., pursuant

More information

PROCEEDINGS OF THE COUNTY BOARD KNOX COUNTY, ILLINOIS. December 28, 2016

PROCEEDINGS OF THE COUNTY BOARD KNOX COUNTY, ILLINOIS. December 28, 2016 STATE OF ILLINOIS ) ) SS COUNTY OF KNOX ) PROCEEDINGS OF THE COUNTY BOARD KNOX COUNTY, ILLINOIS December 28, 2016 Proceedings of the Regular Meeting of the Knox County Board held at the Knox County Courthouse,

More information

TOWN OF BINGHAMTON TOWN BOARD November 17, 2015

TOWN OF BINGHAMTON TOWN BOARD November 17, 2015 TOWN OF BINGHAMTON TOWN BOARD November 17, 2015 Page 2 Public Hearing Zoning Changes PDDs Public Hearing Fire Department Contract Page 3 Approval of Audited Claims Approval of Minutes Voice of the Public

More information

THE MUNICIPAL CALENDAR

THE MUNICIPAL CALENDAR A-1 Supplement 2016 APPENDIX A THE MUNICIPAL CALENDAR January January 1 New Year s Day State holiday (SDCL 1-5-1) January 1 The municipal fiscal year begins. (SDCL 9-21-1; See Hdbk., sec. 12.065) January

More information

PIKE COUNTY BOARD MEETING MINUTES JANUARY 23, 2017

PIKE COUNTY BOARD MEETING MINUTES JANUARY 23, 2017 PIKE COUNTY BOARD MEETING MINUTES JANUARY 23, 2017 The regular monthly meeting of the Pike County Board was held on January 23, 2017 at 7:00 PM. Pittsfield Nazarene Pastor Greg McClain gave the invocation

More information

MCHENRY COUNTY COUNTY BOARD AGENDA AUGUST 18, Regular Meeting County Board Conference Room 7:00 PM

MCHENRY COUNTY COUNTY BOARD AGENDA AUGUST 18, Regular Meeting County Board Conference Room 7:00 PM MCHENRY COUNTY COUNTY BOARD AGENDA AUGUST 18, 2015 Regular Meeting County Board Conference Room 7:00 PM 667 Ware Rd, Administration Building, Woodstock, IL 60098 1. CALL TO ORDER 2. PLEDGE OF ALLEGIANCE

More information

TOWN Of ST. CROIX FALLS. Polk County, Wisconsin. Resolution 15-03

TOWN Of ST. CROIX FALLS. Polk County, Wisconsin. Resolution 15-03 TOWN Of ST. CROIX FALLS Polk County, Wisconsin Resolution 15-03 A RESOLUTION AMENDING 2014-2015 TOWN BOARD RULES OF PROCEDURES POLICY FOR THE TOWN OF ST. CROIX FALLS WHEREAS the Town Board of the Town

More information

SPECIAL BOARD MEETING OF DECEMBER 29, 2011

SPECIAL BOARD MEETING OF DECEMBER 29, 2011 SPECIAL BOARD MEETING OF DECEMBER 29, 2011 The Board of County Commissioners of Chippewa County, Minnesota, met in special session on Thursday, December 29, 2011, at 11:00 a.m. in the Courthouse in Montevideo,

More information

REGULAR ADJOURNED MEETING WINNEBAGO COUNTY BOARD MAY 14, 2009

REGULAR ADJOURNED MEETING WINNEBAGO COUNTY BOARD MAY 14, 2009 REGULAR ADJOURNED MEETING WINNEBAGO COUNTY BOARD MAY 14, 2009 1. Chairman Christiansen called to order the Regular Adjourned Meeting of the Winnebago County Board for May 14, 2009 at 6:02 PM. 2. Chairman

More information

PROCEEDINGS OF THE COUNTY BOARD ADAMS COUNTY, ILLINOIS

PROCEEDINGS OF THE COUNTY BOARD ADAMS COUNTY, ILLINOIS PROCEEDINGS OF THE COUNTY BOARD ADAMS COUNTY, ILLINOIS COUNTY OF ADAMS) STATE OF ILLINOIS) The County Board of Adams County, Illinois met at the Courthouse, Quincy, Illinois, on Tuesday, at 7:00 P.M.,

More information

October 11, 2005 Minutes Page 1 KENTON COUNTY FISCAL COURT M I N U T E S OCTOBER 11, 2005, 9:00 A.M.

October 11, 2005 Minutes Page 1 KENTON COUNTY FISCAL COURT M I N U T E S OCTOBER 11, 2005, 9:00 A.M. October 11, 2005 Minutes Page 1 KENTON COUNTY FISCAL COURT M I N U T E S OCTOBER 11, 2005, 9:00 A.M. The regular meeting of the Kenton County Fiscal Court was called to order at the Independence Courthouse.

More information

January 4, Albion Town Board organizational meeting held in the Town hall, 3665 Clarendon Rd.

January 4, Albion Town Board organizational meeting held in the Town hall, 3665 Clarendon Rd. Albion Town Board organizational meeting held in the Town hall, 3665 Clarendon Rd. Meeting called to order at 7:00 pm. Pledge of Allegiance was said and the exit message was given. Present were Councilperson

More information

Temporary Chairman Paul Schmitz took his seat and requested the membership to bow their heads in memory of the late Senator John McCain.

Temporary Chairman Paul Schmitz took his seat and requested the membership to bow their heads in memory of the late Senator John McCain. PROCEEDINGS OF THE COUNTY BOARD AT A MEETING OF THE COUNTY BOARD MEMBERS OF CHRISTIAN COUNTY ILLINOIS, BEGUN AND HELD AT THE COURTHOUSE IN TAYLORVILLE, ILLINOIS, ON September 18, 2018 ATTEST: MICHAEL C.

More information

April 12, 2005 Minutes Page 1 KENTON COUNTY FISCAL COURT M I N U T E S. APRIL 12, 2005, 9:00 a.m.

April 12, 2005 Minutes Page 1 KENTON COUNTY FISCAL COURT M I N U T E S. APRIL 12, 2005, 9:00 a.m. April 12, 2005 Minutes Page 1 KENTON COUNTY FISCAL COURT M I N U T E S APRIL 12, 2005, 9:00 a.m. The regular meeting of the Kenton County Fiscal Court was called to order at the Independence Courthouse.

More information

LUNENBURG COUNTY BOARD OF SUPERVISORS GENERAL DISTRICT COURTROOM LUNENBURG COURTS BUILDING LUNENBURG, VIRGINIA. Minutes of September 13, 2018 Meeting

LUNENBURG COUNTY BOARD OF SUPERVISORS GENERAL DISTRICT COURTROOM LUNENBURG COURTS BUILDING LUNENBURG, VIRGINIA. Minutes of September 13, 2018 Meeting LUNENBURG COUNTY BOARD OF SUPERVISORS GENERAL DISTRICT COURTROOM LUNENBURG COURTS BUILDING LUNENBURG, VIRGINIA Minutes of September 13, 2018 Meeting The regularly scheduled meeting of the Lunenburg County

More information

Laura S. Greenwood, Town Clerk

Laura S. Greenwood, Town Clerk 2016 56 At a special meeting of the Town Board of the Town of Carroll, Chautauqua County held on the 30 th day of December, 2015 at 5:00 pm in the Town Hall, 5 W. Main St. Frewsburg, NY, there were PRESENT:

More information

OFFICIAL MINUTES. Call to Order Supervisor Yendell called the meeting to order at 10:00 am with the Pledge of Allegiance.

OFFICIAL MINUTES. Call to Order Supervisor Yendell called the meeting to order at 10:00 am with the Pledge of Allegiance. OFFICIAL MINUTES A Regular meeting of the Town Board of the Town of Lima, County of Livingston and the State of New York was held at the Town Hall, 7329 East Main Street, Lima, NY on the 29th day of December

More information

PROCEEDINGS OF THE MARTIN COUNTY BOARD OF COMMISSIONERS TUESDAY, June 19, 9:00 A.M.

PROCEEDINGS OF THE MARTIN COUNTY BOARD OF COMMISSIONERS TUESDAY, June 19, 9:00 A.M. PROCEEDINGS OF THE MARTIN COUNTY BOARD OF COMMISSIONERS TUESDAY, June 19, 2007 @ 9:00 A.M. Chairman Potter called the meeting to order at 9:02am. Those present were Commissioners Steve Donnelly, Steve

More information

Quorum Court Minutes 11/24/2014. Ordinance PASSED

Quorum Court Minutes 11/24/2014. Ordinance PASSED Quorum Court Minutes 11/24/2014 Ordinance 2014-10 - PASSED November 24,2014 Quorum Court Meeting 11 Justices ofthe Peace Present, Justice Max Render and Justice Mike Hawkins are absent. Judge Ed Hill called

More information

NEW TERM MINUTES OF THE MEETING OF THE JEFFERSON COUNTY COMMISSION FOR THE TERM BEGINNING NOVEMBER 10, 2010

NEW TERM MINUTES OF THE MEETING OF THE JEFFERSON COUNTY COMMISSION FOR THE TERM BEGINNING NOVEMBER 10, 2010 STATE OF ALABAMA) JEFFERSON COUNTY) November 10, 2010 NEW TERM MINUTES OF THE MEETING OF THE JEFFERSON COUNTY COMMISSION FOR THE TERM BEGINNING NOVEMBER 10, 2010 The Commission met in regular session at

More information

INDEX CRAWFORD COUNTY BOARD MEETING JANUARY 14, 2000

INDEX CRAWFORD COUNTY BOARD MEETING JANUARY 14, 2000 INDEX CRAWFORD COUNTY BOARD MEETING JANUARY 14, 2000 1. Roll Call.. 2000-02 2. Motion to approve Minutes of December 10, 1999 Board Meeting 2000-02 3. Motion to approve Claims with additions 2000-02 4.

More information

JO DAVIESS COUNTY BOARD MEETING MINUTES DECEMBER 11, THE PLEDGE OF ALLEGIANCE was led by Chairperson Schultz.

JO DAVIESS COUNTY BOARD MEETING MINUTES DECEMBER 11, THE PLEDGE OF ALLEGIANCE was led by Chairperson Schultz. JO DAVIESS COUNTY BOARD MEETING MINUTES DECEMBER 11, 2008 CALL TO ORDER: Chairperson of the Jo Daviess County Board, Marvin Schultz, called the meeting to order at 7:00 p.m. on Thursday,, at the Jo Daviess

More information

LINDSBORG CITY COUNCIL. Minutes March 5, :30 p.m.

LINDSBORG CITY COUNCIL. Minutes March 5, :30 p.m. LINDSBORG CITY COUNCIL Minutes March 5, 2007 6:30 p.m. Members Present Brad Howe, Rick Martin, Becky Anderson, Bill Taylor, Russ Hefner, Betty Nelson, Ken Branch and John Magnuson Absent Lloyd Rohr Others

More information

CHARTER TOWNSHIP OF FLUSHING

CHARTER TOWNSHIP OF FLUSHING CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN 48433 BOARD OF TRUSTEES DATE: OCTOBER 8, 2009 PHONE: 810-659-0800 FAX 810-659-4212 WEB PAGE: http://www.flushingtownship.com TIME: 7:00

More information

CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN BOARD OF TRUSTEES MINUTES

CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN BOARD OF TRUSTEES MINUTES CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN 48433 BOARD OF TRUSTEES MINUTES DATE: APRIL 13, 2017 TIME: 7:00 P.M. PHONE: 810-659-0800 FAX 810-659-4212 WEB PAGE: http://flushingtownship.com

More information

Roger Garner Commissioner, District 1. Danny Pettus Commissioner, District 1. Joe Hackworth Commissioner, District 2

Roger Garner Commissioner, District 1. Danny Pettus Commissioner, District 1. Joe Hackworth Commissioner, District 2 STATE OF ALABAMA LAUDERDALE COUNTY The Lauderdale County Commission convened at the Lauderdale County Courthouse in the City of Florence, Alabama at 5:00 p.m. on the 11 th day of January, 2016. The meeting

More information

TUESDAY, JANUARY 20, Roll Call was taken by the Clerk and all members reported present. APPROVE MEETING AGENDA

TUESDAY, JANUARY 20, Roll Call was taken by the Clerk and all members reported present. APPROVE MEETING AGENDA Pursuant to law, the Board of Commissioners met on Tuesday, January 20, 2009, at 9:00 a.m. in the Board of Commissioner s Room and were called to order by the Chairperson. Pledge of Allegiance. Invocation

More information

CITY OF WAYNESBORO BOARD AGENDA REGULAR MEETING APRIL 1, :00 P.M.

CITY OF WAYNESBORO BOARD AGENDA REGULAR MEETING APRIL 1, :00 P.M. CITY OF WAYNESBORO BOARD AGENDA REGULAR MEETING APRIL 1, 2014 6:00 P.M. CALL MEETING TO ORDER. I. INVOCATION. II. III. ROLL CALL. INFORMATION. A. THE HONORABLE DELBERT HOSEMANN, SECRETARY OF STATE, TO

More information

REGULAR MEETING SEPTEMBER 2, 2014

REGULAR MEETING SEPTEMBER 2, 2014 STATE OF MISSISSIPPI COUNTY OF PEARL RIVER CITY OF PICAYUNE Be It Remembered that the Mayor and City Council of the City of Picayune, Pearl River County, Mississippi, met at City Hall, 203 Goodyear Blvd.,

More information

COUNTY BOARD PROCEEDINGS. March 21, Chairman Anderson asked Mr. Ken Andersen to lead the pledge to the flag.

COUNTY BOARD PROCEEDINGS. March 21, Chairman Anderson asked Mr. Ken Andersen to lead the pledge to the flag. COUNTY BOARD PROCEEDINGS March 21, 2012 The County Board met in regular session at the Legislative Center Wednesday, March 21, 2012. The Chair called the meeting to order and the Clerk called the roll.

More information

MINUTES BIBB COUNTY BOARD OF COMMISSIONERS October 17, :00 P.M.

MINUTES BIBB COUNTY BOARD OF COMMISSIONERS October 17, :00 P.M. MINUTES BIBB COUNTY BOARD OF COMMISSIONERS October 17, 2006 6:00 P.M. The regular meeting of the Bibb County Board of Commissioners was held in the Commission Boardroom on Tuesday, October 17, 2006 at

More information

REMEMBERED that the Lauderdale County Board of Supervisors resumed. Also present were Ms. Carolyn Mooney, Chancery Clerk and Clerk of the Board of

REMEMBERED that the Lauderdale County Board of Supervisors resumed. Also present were Ms. Carolyn Mooney, Chancery Clerk and Clerk of the Board of MONDAY, DECEMBER 3,2012 BE IT REMEMBERED that the Lauderdale County Board of Supervisors resumed its regular December meeting at 9:00 am., December 3, 2012, at the Raymond P. Davis County Annex Building

More information

CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN BOARD OF TRUSTEES MINUTES

CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN BOARD OF TRUSTEES MINUTES CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN 48433 BOARD OF TRUSTEES MINUTES DATE: JANUARY 14, 2016 TIME: 7:00 P.M. PHONE: 810-659-0800 FAX 810-659-4212 WEB PAGE: http://flushingtownship.com

More information

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

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 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 Agenda -Page 2 Mental Health Board *6 pm Location: Community

More information

JOPLIN CITY COUNCIL OCTOBER 1, 2018 MEETING MINUTES

JOPLIN CITY COUNCIL OCTOBER 1, 2018 MEETING MINUTES JOPLIN CITY COUNCIL OCTOBER 1, 2018 MEETING MINUTES CALL TO ORDER The regular meeting for the Joplin City Council was called to order at 6:00 p.m.by Mayor Gary Shaw. INVOCATION read by City Clerk Barbara

More information

WHEELING TOWNSHIP MINUTES OF REGULAR MEETING AUGUST 25, 2015

WHEELING TOWNSHIP MINUTES OF REGULAR MEETING AUGUST 25, 2015 CALL TO ORDER The regular meeting of the Supervisor and Board of Trustees of Wheeling Township, for August 25, 2015 was held in the Paula Ulreich Meeting Room, in the Township of Wheeling, 1616 North Arlington

More information

MINUTES OF THE TOWNSHIP OF SCHAUMBURG BOARD OF TRUSTEES STATE OF ILLINOIS Cook County Town of Schaumburg

MINUTES OF THE TOWNSHIP OF SCHAUMBURG BOARD OF TRUSTEES STATE OF ILLINOIS Cook County Town of Schaumburg MINUTES OF THE TOWNSHIP OF SCHAUMBURG BOARD OF TRUSTEES STATE OF ILLINOIS Cook County Town of Schaumburg THE BOARD OF TOWN TRUSTEES met at the office of the Town Clerk located at One Illinois Boulevard,

More information

BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A

BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, MAY 18, 2010-9:00 A.M. County Commission Chamber Indian River County Administration Complex 1801 27 th

More information

INDEX COUNTY BOARD MINUTES NOVEMBER 12, 2015

INDEX COUNTY BOARD MINUTES NOVEMBER 12, 2015 INDEX COUNTY BOARD MINUTES NOVEMBER 12, 2015 AGENDA...2015-1247 1. Roll Call, Pledge of Allegiance and Prayer...2015-1248 2. Motion to Approve October 15, 2015 County Board Minutes...2015-1248 3. Motion

More information

August 15, On Wednesday, August 15, 2018 at 9:00 a.m., the Police Jury of Sabine Parish, State of Louisiana met in open and regular session.

August 15, On Wednesday, August 15, 2018 at 9:00 a.m., the Police Jury of Sabine Parish, State of Louisiana met in open and regular session. August 15, 2018 On Wednesday, August 15, 2018 at 9:00 a.m., the Police Jury of Sabine Parish, State of Louisiana met in open and regular session. The Agenda was as follows: 1. Call to Order 2. Roll Call

More information

BUTLER COUNTY BOARD OF SUPERVISORS

BUTLER COUNTY BOARD OF SUPERVISORS BUTLER COUNTY BOARD OF SUPERVISORS January 7, 2019 A meeting of the Board of Supervisors of Butler County, Nebraska was held on the 7 th day of January, 2019 at the Butler County Courthouse in David City,

More information

REDWOOD COUNTY, MINNESOTA FEBRUARY 21, 2017

REDWOOD COUNTY, MINNESOTA FEBRUARY 21, 2017 JUDICIAL DITCH #12 B&R Bruce Moe Petition to Outlet REDWOOD COUNTY, MINNESOTA FEBRUARY 21, 2017 The meeting of the Joint Drainage Authority for JD 12 B&R convened by teleconference on Tuesday, February

More information

(UNOFFICIAL MINUTES)

(UNOFFICIAL MINUTES) Tuesday, September 6, 2018 204 The regular meeting of the Sanilac County Board of Commissioners was called to order by Chairman Daniel Dean at 1:00 p.m., on Tuesday, September 6, 2018 in the Board of Commissioners

More information

SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING August 3, 2010 159 SHASTA COUNTY BOARD OF SUPERVISORS Tuesday, August 3, 2010 REGULAR MEETING 9:00 a.m.: Chairman Kehoe called the Regular Session of the Board of Supervisors to order on the above date

More information

Minutes of Regular Board Meeting December 19, 2011 Page 1 of 7

Minutes of Regular Board Meeting December 19, 2011 Page 1 of 7 December 19, 2011 Page 1 of 7 North Boone Community Unit School District No. 200 Minutes of the Regular Meeting of the Board of Education District Office 6248 North Boone School Road, Poplar Grove, Illinois

More information

ATLANTIC COUNTY BOARD OF CHOSEN FREEHOLDERS Stillwater Building 201 Shore Road, Northfield, New Jersey ~ ~ ~ Minutes of Meeting May 22, 2018

ATLANTIC COUNTY BOARD OF CHOSEN FREEHOLDERS Stillwater Building 201 Shore Road, Northfield, New Jersey ~ ~ ~ Minutes of Meeting May 22, 2018 ATLANTIC COUNTY BOARD OF CHOSEN FREEHOLDERS Stillwater Building 201 Shore Road, Northfield, New Jersey 08225 ~ ~ ~ Minutes of Meeting May 22, 2018 CALL TO ORDER OPEN PUBLIC MEETING STATEMENT PRAYER AND

More information

Brad Holmes Commissioner, District 1. Roger Garner Commissioner, District 1. Fay Parker Commissioner, District 2

Brad Holmes Commissioner, District 1. Roger Garner Commissioner, District 1. Fay Parker Commissioner, District 2 STATE OF ALABAMA LAUDERDALE COUNTY The Lauderdale County Commission convened at the Lauderdale County Courthouse in the City of Florence, Alabama at 5:00 p.m. on the 12 th day of June, 2017. The meeting

More information

MINUTES BOARD OF ALDERMEN MEETING THURSDAY, NOVEMBER 16, 2017

MINUTES BOARD OF ALDERMEN MEETING THURSDAY, NOVEMBER 16, 2017 MINUTES BOARD OF ALDERMEN MEETING THURSDAY, NOVEMBER 16, 2017 CALL TO ORDER. Mayor Luke Davis called the regular meeting of the Board of Aldermen to order at 6:04 PM on Thursday, November 16, 2017 at the

More information

COMMITTEE REPORT. Randy Jobgen Ron Smith Gerald Bennett

COMMITTEE REPORT. Randy Jobgen Ron Smith Gerald Bennett COMMITTEE REPORT COMMITTEE: CHAIRPERSON: DATE/TIME: Executive Committee Merri Berlage February 04, 2013 @ 7:00 pm PRESENT: Merri Berlage Steve Rutz Margie Montelius Randy Jobgen Ron Smith Gerald Bennett

More information

STANDING RULES Columbia County Board of Supervisors (Adopted April 17, 2018) Index

STANDING RULES Columbia County Board of Supervisors (Adopted April 17, 2018) Index STANDING RULES Columbia County Board of Supervisors (Adopted April 17, 2018) Rule 1. Rule 2. Rule 3. Rule 4. Rule 5. Rule 6. Rule 7. Rule 8. Rule 9. Rule 10. Rule 11. Rule 12. Rule 13. Rule 14. Rule 15.

More information

BROOME COUNTY LEGISLATURE BUDGET SESSION NOVEMBER 9, 2009

BROOME COUNTY LEGISLATURE BUDGET SESSION NOVEMBER 9, 2009 BROOME COUNTY LEGISLATURE BUDGET SESSION NOVEMBER 9, 2009 The Legislature convened at 5:02 p.m. with a call to order by the Chair, Daniel D. Reynolds. The Clerk, Eric S. Denk, read the fire exit announcement

More information

WHEELING TOWNSHIP MINUTES OF REGULAR MEETING AUGUST 23, 2016

WHEELING TOWNSHIP MINUTES OF REGULAR MEETING AUGUST 23, 2016 CALL TO ORDER The regular meeting of the Supervisor and Board of Trustees of Wheeling Township, for August 23, 2016 was held in the Paula Ulreich Meeting Room, in the Township of Wheeling, 1616 North Arlington

More information

John Argoudelis acting as chairman and Anita Gerardy acting as Town Clerk, the following official business was transacted:

John Argoudelis acting as chairman and Anita Gerardy acting as Town Clerk, the following official business was transacted: STATE OF ILLINOIS ) WILL COUNTY ) S.S. Approved Minutes TOWN OF PLAINFIELD ) THE BOARD OF TRUSTEES met at the Office of the Town Clerk at 6:00 p.m. on June 8, 2011. PRESENT: John Argoudelis Supervisor

More information

MCHENRY COUNTY FINANCE & AUDIT MINUTES MARCH 9, Public Meeting County Board Conference Room 8:15 AM

MCHENRY COUNTY FINANCE & AUDIT MINUTES MARCH 9, Public Meeting County Board Conference Room 8:15 AM MCHENRY COUNTY FINANCE & AUDIT MINUTES MARCH 9, 2017 Public Meeting County Board Conference Room 8:15 AM 667 Ware Rd, Administration Building, Woodstock, IL 60098 1. CALL TO ORDER Meeting called to order

More information

RECORD OF PROCEEDINGS German Township Board of Trustees Year End/ Reorganizational Meeting

RECORD OF PROCEEDINGS German Township Board of Trustees Year End/ Reorganizational Meeting RECORD OF PROCEEDINGS German Township Board of Trustees Year End/ Reorganizational Meeting December 29, 2016 The German Township Trustees met for the Year End/Reorganizational meeting on Tuesday, December

More information

DeKalb County Government Public Meetings & Agendas

DeKalb County Government Public Meetings & Agendas DeKalb County Government Public Meetings & Agendas Page 1 of 6 October 16 19, 2017 Monday 10/16 Tuesday 10/17 Wednesday 10/18 Thursday 10/19 Agenda -Page 2 Mental Health Board 6 pm Agenda -Page 3 Board

More information

RESUME OF MINUTES OF A REGULAR MEETING OF THE COUNTY BOARD, CHAMPAIGN COUNTY, ILLINOIS OCTOBER 24, 2000

RESUME OF MINUTES OF A REGULAR MEETING OF THE COUNTY BOARD, CHAMPAIGN COUNTY, ILLINOIS OCTOBER 24, 2000 RESUME OF MINUTES OF A REGULAR MEETING OF THE COUNTY BOARD, CHAMPAIGN COUNTY, ILLINOIS OCTOBER 24, 2000 The County Board of Champaign County, Illinois met at a Regular Meeting, Tuesday, October 24, 2000,

More information

Organizational Meeting of the Town Board January 3, 2017

Organizational Meeting of the Town Board January 3, 2017 Organizational Meeting of the Town Board January 3, 2017 Supervisor Snow called the meeting to order with the pledge to the flag at 7:09 P.M. Present were Councilwoman Kathleen Stanton, Councilman Stevan

More information

KENTON COUNTY FISCAL COURT M I N U T E S AUGUST 9, 2005, 9:00 A.M.

KENTON COUNTY FISCAL COURT M I N U T E S AUGUST 9, 2005, 9:00 A.M. KENTON COUNTY FISCAL COURT M I N U T E S AUGUST 9, 2005, 9:00 A.M. The regular meeting of the Kenton County Fiscal Court was called to order at the Independence Courthouse. Present at the meeting were

More information

COUNTY BOARD ORGANIZATIONAL PROCEEDINGS. December 3, 2012

COUNTY BOARD ORGANIZATIONAL PROCEEDINGS. December 3, 2012 COUNTY BOARD ORGANIZATIONAL PROCEEDINGS December 3, 2012 The County Board met in Special Session at the Legislative Center Wednesday, December 3, 2012. The Chair called the meeting to order and the Clerk

More information

REGULAR MEETING LEVY COUNTY BOARD OF COUNTY COMMISSIONERS NOVEMBER 6, 2012

REGULAR MEETING LEVY COUNTY BOARD OF COUNTY COMMISSIONERS NOVEMBER 6, 2012 B O O K H H L e v y C o u n t y B O C C R e g u l a r M t g 1 1 / 0 6 / 2 0 1 2 P a g e 1 REGULAR MEETING LEVY COUNTY BOARD OF COUNTY COMMISSIONERS NOVEMBER 6, 2012 The Regular Meeting of the Board of

More information

MINUTES CENTER POINT CITY COUNCIL REGULAR MEETING CENTER POINT CITY HALL OCTOBER 24, 2013

MINUTES CENTER POINT CITY COUNCIL REGULAR MEETING CENTER POINT CITY HALL OCTOBER 24, 2013 MINUTES CENTER POINT CITY COUNCIL REGULAR MEETING CENTER POINT CITY HALL OCTOBER 24, 2013 The City Council of the City of Center Point, Alabama met in regular session at the Center Point City Hall on Thursday,

More information

CATAWISSA BOROUGH COUNCIL MEETING MONDAY, MARCH 10, :30 P.M.

CATAWISSA BOROUGH COUNCIL MEETING MONDAY, MARCH 10, :30 P.M. CATAWISSA BOROUGH COUNCIL MEETING MONDAY, MARCH 10, 2014 6:30 P.M. CALL TO ORDER: The meeting was called to order by Council President Scott Keefer. The pledge of allegiance was recited. ROLL CALL: Present

More information

Regular Geneseo Town Board Meeting - Thursday, August 8, 2013

Regular Geneseo Town Board Meeting - Thursday, August 8, 2013 A Regular Meeting of the Geneseo Town Board was held on Thursday, August 8, 2013 in the pavilion at Long Point Park, West Lake Road, Geneseo. PRESENT: William S. Wadsworth, Supervisor Roberta Irwin, Deputy

More information

ORGANIZATIONAL MEETING, GREAT VALLEY TOWN BOARD, JANUARY 8, 2018

ORGANIZATIONAL MEETING, GREAT VALLEY TOWN BOARD, JANUARY 8, 2018 The Great Valley Town Board held an organizational meeting on January at 7:00 pm at the Great Valley Town Hall with the following members present: PRESENT Supervisor Dan Brown Councilman Gerry Musall Councilwoman

More information

REGULAR CALLED MEETING BOARD OF DIRECTORS. Boardroom May 17, :30 P.M.

REGULAR CALLED MEETING BOARD OF DIRECTORS. Boardroom May 17, :30 P.M. REGULAR CALLED MEETING BOARD OF DIRECTORS Boardroom 5:30 P.M. MEMBERS: Jason Jones, Ward 1Director Dick Rudolph, Ward 2 Director, Assistant Mayor Scott Byrd, Ward 3 Director (Arrived late 5:40) Joann Nelson,

More information

AGENDA COMMITTEE PULASKI COUNTY QUORUM COURT 5 th REGULAR PROCEEDINGS, 2016 PULASKI COUNTY ADMINISTRATION BUILDING, ROOM 410 LITTLE ROCK, ARKANSAS

AGENDA COMMITTEE PULASKI COUNTY QUORUM COURT 5 th REGULAR PROCEEDINGS, 2016 PULASKI COUNTY ADMINISTRATION BUILDING, ROOM 410 LITTLE ROCK, ARKANSAS AGENDA COMMITTEE PULASKI COUNTY QUORUM COURT 5 th REGULAR PROCEEDINGS, 2016 PULASKI COUNTY ADMINISTRATION BUILDING, ROOM 410 LITTLE ROCK, ARKANSAS TUESDAY, MAY 10, 2016 6:00 P.M. Chairman Stowers called

More information

Plainfield Township Board of Trustees Minutes from November 11, 2009

Plainfield Township Board of Trustees Minutes from November 11, 2009 STATE OF ILLINOIS ) WILL COUNTY ) S.S. Approved Minutes TOWN OF PLAINFIELD ) THE BOARD OF TRUSTEES met at the Office of the Town Clerk at 6:00 p.m. on November 11 2009. PRESENT: John Argoudelis Chuck Willard

More information

Minutes of a Regular Council Meeting Tuesday, May 15, 2018, at Olmsted Falls City Hall Bagley Road Council Chambers, 7:30 p.m.

Minutes of a Regular Council Meeting Tuesday, May 15, 2018, at Olmsted Falls City Hall Bagley Road Council Chambers, 7:30 p.m. Page 90 City of Olmsted Falls Minutes of a Regular Council Meeting Tuesday, May 15, 2018, at Olmsted Falls City Hall 26100 Bagley Road Council Chambers, 7:30 p.m. The Pledge of Allegiance was recited.

More information

ELM CITY BOARD OF COMMISSIONERS TUESDAY, AUGUST 9, 2016 ELM CITY TOWN HALL CONFERENCE ROOM MINUTES

ELM CITY BOARD OF COMMISSIONERS TUESDAY, AUGUST 9, 2016 ELM CITY TOWN HALL CONFERENCE ROOM MINUTES ELM CITY BOARD OF COMMISSIONERS TUESDAY, AUGUST 9, 2016 ELM CITY TOWN HALL CONFERENCE ROOM MINUTES 1. Call to Order Mayor Grady Smith (hereinafter Mayor Smith ) called to order the regular meeting of the

More information

AGENDA THE McLEAN COUNTY BOARD REGULAR MEETING TUESDAY, FEBRUARY 16, 2016 AT 9:00 A.M. ROOM 400, GOVERNMENT CENTER, 115 EAST WASHINGTON STREET

AGENDA THE McLEAN COUNTY BOARD REGULAR MEETING TUESDAY, FEBRUARY 16, 2016 AT 9:00 A.M. ROOM 400, GOVERNMENT CENTER, 115 EAST WASHINGTON STREET AGENDA THE McLEAN COUNTY BOARD REGULAR MEETING TUESDAY, FEBRUARY 16, 2016 AT 9:00 A.M. ROOM 400, GOVERNMENT CENTER, 115 EAST WASHINGTON STREET 1. Call to Order 2. Invocation Member Gordon 3. Pledge of

More information

CALL TO ORDER The regular meeting for the Joplin City Council was called to order at 6:00 p.m.by Mayor Michael Seibert.

CALL TO ORDER The regular meeting for the Joplin City Council was called to order at 6:00 p.m.by Mayor Michael Seibert. CITY OF JOPLIN CITY COUNCIL MEETING MINUTES CALL TO ORDER The regular meeting for the Joplin City Council was called to order at 6:00 p.m.by Mayor Michael Seibert. INVOCATION - read by City Clerk Barbara

More information

TOWN OF CROMWELL TOWN COUNCIL REGULAR MEETING WEDNESDAY APRIL 8, :00 PM TOWN HALL ROOM 224/5 MINUTES

TOWN OF CROMWELL TOWN COUNCIL REGULAR MEETING WEDNESDAY APRIL 8, :00 PM TOWN HALL ROOM 224/5 MINUTES TOWN OF CROMWELL TOWN COUNCIL REGULAR MEETING WEDNESDAY APRIL 8, 2015 7:00 PM TOWN HALL ROOM 224/5 MINUTES Present: Mayor E. Faienza, Deputy Mayor R. Newton, Councilors A. Waters, A. Spotts, M. Terry,

More information

SENECA TOWN BOARD ORGANIZATIONAL MEETING

SENECA TOWN BOARD ORGANIZATIONAL MEETING SENECA TOWN BOARD ORGANIZATIONAL MEETING January 5, 2015 6:00 p.m. Oath of Office; Justice Paul Hood given by Supervisor Sheppard 6:03 p.m. Public Hearing, Local Law #1 of 2015, Override 2016 Tax Cap no

More information

The regular meeting of the Golden Township Board was called to order by Chairman, Carl Fuehring, at 7:30 p.m. in the Golden Township Hall.

The regular meeting of the Golden Township Board was called to order by Chairman, Carl Fuehring, at 7:30 p.m. in the Golden Township Hall. GOLDEN TOWNSHIP MARCH 13, 2018 MINUTES The regular meeting of the Golden Township Board was called to order by Chairman, Carl Fuehring, at 7:30 p.m. in the Golden Township Hall. The Pledge of Allegiance

More information

MINUTES OF REGULAR MEETING BIBB COUNTY BOARD OF COMMISSIONERS. April 5, 2011

MINUTES OF REGULAR MEETING BIBB COUNTY BOARD OF COMMISSIONERS. April 5, 2011 MINUTES OF REGULAR MEETING BIBB COUNTY BOARD OF COMMISSIONERS April 5, 2011 The regular monthly meeting of the Bibb County Board of Commissioners was held on Tuesday, April 5, 2011 at 6:00 p.m. in the

More information

PROCEEDINGS OF THE COUNTY BOARD ADAMS COUNTY, ILLINOIS

PROCEEDINGS OF THE COUNTY BOARD ADAMS COUNTY, ILLINOIS PROCEEDINGS OF THE COUNTY BOARD ADAMS COUNTY, ILLINOIS COUNTY OF ADAMS) STATE OF ILLINOIS) The County Board of Adams County, Illinois met at the Courthouse, Quincy, Illinois, on Monday, at 7:00 P.M., pursuant

More information

David N. Walker, Chair; Tony Brown, Vice-Chair; Barry McPeters, Lynn Greene. Ashley Wooten, County Manager; Cheryl Mitchell, Clerk to the Board

David N. Walker, Chair; Tony Brown, Vice-Chair; Barry McPeters, Lynn Greene. Ashley Wooten, County Manager; Cheryl Mitchell, Clerk to the Board STATE OF NORTH CAROLINA COUNTY OF MCDOWELL COUNTY BOARD OF COMMISSIONERS REGULAR SESSION JANUARY 14, 2019 Assembly The McDowell County Board of Commissioners met in Regular Session on Monday, January 14,

More information

VILLAGE OF PARK FOREST Village Board Rules Meeting Monday, April 2, 2018 Village Hall 7:00 p.m. M I N U T E S

VILLAGE OF PARK FOREST Village Board Rules Meeting Monday, April 2, 2018 Village Hall 7:00 p.m. M I N U T E S VILLAGE OF PARK FOREST Village Board Rules Meeting Monday, April 2, 2018 Village Hall 7:00 p.m. M I N U T E S IN ATTENDANCE: Mayor John Ostenburg, Trustee Mae Brandon, Trustee Theresa Settles, Trustee

More information

Town of Charlton Saratoga County Town Board Meeting. March 14, 2016

Town of Charlton Saratoga County Town Board Meeting. March 14, 2016 Town of Charlton Saratoga County Town Board Meeting March 14, 2016 The Regular Meeting of the Town Board of the Town of Charlton, Saratoga County, New York was held at the Charlton Town Hall, 758 Charlton

More information

Approval of the Agenda Mr. Schrock s motion to approve the changes to the agenda as requested passed by unanimous voice vote.

Approval of the Agenda Mr. Schrock s motion to approve the changes to the agenda as requested passed by unanimous voice vote. The Board of Education of the Northridge Local School District met in a Regular Session on Monday, at 6:30 PM, in the Northridge High School Media Center in Johnstown, Ohio with the following individuals

More information

The Board of Trustees met on Tuesday, October 11, 2016 at the office of the Town Clerk, located at 602 South Hough Street, Barrington, Illinois.

The Board of Trustees met on Tuesday, October 11, 2016 at the office of the Town Clerk, located at 602 South Hough Street, Barrington, Illinois. BARRINGTON TOWNSHIP MINUTES OF THE BOARD OF TRUSTEES STATE OF ILLINOIS COUNTY OF COOK TOWNSHIP OF BARRINGTON The Board of Trustees met on Tuesday, October 11, 2016 at the office of the Town Clerk, located

More information

MINUTES. 1. Call to Order Roll Call The meeting was called to order by the Committee Chairman, Mr. LaGesse, at 9:00 a. m. Quorum present.

MINUTES. 1. Call to Order Roll Call The meeting was called to order by the Committee Chairman, Mr. LaGesse, at 9:00 a. m. Quorum present. MINUTES Members Present Mr. LaGesse, Mr. Vickery, Mr. Washington, Mr. Hess, Mr. Sirois, Ms. Webber, and Mr. Payton Members Absent Mr. Mulcahy, Mr. Skutt, Mr. Hildebrand, Mr. Einfeldt, and Mr. Ritter In

More information

Urbandale City Council Minutes July 21, 2015

Urbandale City Council Minutes July 21, 2015 Urbandale City Council Minutes July 21, 2015 The Urbandale City Council met in regular session on Tuesday, July 21, 2015, at 7:00 p.m. in the Council Chambers, 3600 86 th Street, with Mayor Robert D. Andeweg

More information

L A F O U R C H E P A R I S H C O U N C I L

L A F O U R C H E P A R I S H C O U N C I L PUBLIC NOTICE L A F O U R C H E P A R I S H C O U N C I L GOVERNING AUTHORITY MEETING NOTICE AND AGENDA AGENDA FOR MEETING TO BE HELD: Tuesday, December 13, 2016 PLACE: Mathews Government Complex, 4876

More information

MINUTES REGULAR COUNCIL MEETING OF MAY 14,2012 5:30 P.M. THE DALLES CITY HALL 313 COURT STREET THE DALLES, OREGON

MINUTES REGULAR COUNCIL MEETING OF MAY 14,2012 5:30 P.M. THE DALLES CITY HALL 313 COURT STREET THE DALLES, OREGON MINUTES REGULAR COUNCIL MEETING OF MAY 14,2012 5:30 P.M. THE DALLES CITY HALL 313 COURT STREET THE DALLES, OREGON PRESIDING: COUNCIL PRESENT: COUNCIL ABSENT: STAFF PRESENT: Mayor Jim Wilcox Bill Dick,

More information