STATE OF ILLINOIS ) VERMILION COUNTY BOARD ) SS: April 21, 2015 COUNTY OF VERMILION ) 6:00 P.M. MINUTES

Size: px
Start display at page:

Download "STATE OF ILLINOIS ) VERMILION COUNTY BOARD ) SS: April 21, 2015 COUNTY OF VERMILION ) 6:00 P.M. MINUTES"

Transcription

1 STATE OF ILLINOIS ) VERMILION COUNTY BOARD ) SS: April 21, 2015 COUNTY OF VERMILION ) 6:00 P.M. MINUTES The County Board of Vermilion County, State of Illinois met in the County Board Room in the Courthouse Annex in the City of Danville, Vermilion County, Illinois on the 21 st day of April The meeting was called to order by Chairman Marron at 6:00 p.m. Invocation: Mrs. Ivadale Foster Mr. Bob Fox led the Pledge of Allegiance. Upon call of the roll, 23 were present, 3 were absent and excused being McMahon, Miller, Walls, and 1 was absent being Mr. Barney. Attest: Cathy Jenkins, County Clerk Chairman Marron in the Chair. ADOPTION OR AMENDMENTS TO THE AGENDA Chairman Marron entertained a motion to approve the agenda. Motion made Mr. Johnson. Second by Mr. Criswell. Motion carried by acclamation APPROVAL OF MINUTES Chairman Marron entertained a motion to approve minutes as presented. Move by Mr. Foster. Second by Mr. Golden. Motion carried by acclamation. I. REPORT ON CLAIMS Chairman Marron entertained a motion to dispense with the reading of the Report on Claims and place it on file. Move by Mr. Fourez. Second by Ms. McFadden. Upon call of the roll, 23 voted yes and 4 were absent. Motion carried. Wright, Bill Baughn Bieritz Boyd Criswell Davis Duncan Eakle Foster Fourez Fox Golden Green Hart Johnson McFadden Mockbee Nesbitt Stark Turner West-Monson Wright, A.J. Marron Barney, McMahon, Miller, Walls 1

2 Report on Claims RECAP LIST FOR BOARD March General Fund $3,071, IMRF Fund $200, Vermilion Co. Health Dept. $97, Mental Health 708 Fund $117, Liability Insurance Fund $282, PSB Rent Fund $359, County Highway Fund $84, MFT-County Fund $465, Law Enforcement Fund $515, Indemnity Fund $ Animal Control Fund $51, GIS Automation Fund $20, Probation Service Fund $14, County Clerk Vital Records $2, Fund $750, Township Bridge Prog Fund $26, Co Clerk Tax Automation Fund $ FICA (Social Security) $231, V C Health Insurance Fund $45, Coroner's Automation $ EIU Fund $ Fingerprint Fund $ Capital Improvements Fund $2, North Fork Spec Serv Area 1 $30, North Fork Spec Serv Area 2 $11, North Fork Spec Serv Area 3 $2, Law Enforcement Grant $ Vermilion Manor Nursing Home $ VCDrug abuse prev prg $17, Reg Super of Schools/Direct Ser $11, Reg Supt/trustees $ Reg Sup of Schools/ Institute $ Reg Sup of Schools/ Bus Drivers $ Reg Sup of Schools/ GED $ MFT-Township Fund $21, County Bridge Fund $716, Law Library Fund $ Drainage District Fund $304, VC Solid Waste Management $23,

3 69 Working Cash Fund $ Co Collection Fund $825, Traffic Fee Fund $ Treasurer Account fund $ Inheritance Tax fund $ Court Automation Fund $39, Court Security Fee Fund $9, Recorder Special Fund $ Deposit Fund $ Circuit Clerk Oper & Admin $ Court Document Storage Fund $5, Drug Court Fee Fund $ VC Electronic Monitor $7, Board of Election fund $ Reg Supt/State Aid $7,716, Treasurer Automation Fund $ Payroll Clearing Fund $225, VC Trustee Revolving Fund $2, Child Support/Maint $6, Section 18/CRIS Grant $ Victim Witness/Atty Gen $1, VC MEG/EXP Multi Jur NARC $29, TOTALS $16,348, Prepared by: Linda Lucas-Anstey County Auditor Monday, April 13, 2015 II. PRESENTATION LONGEVITY AWARDS Bruce Stark presented awards to employees of the county for their many years of service. III. AUDIENCE COMMENTS Arthur Cronkhite expressed his concerns on the wind turbine issue and health concerns. 3

4 Tyler Roche, a water policy specialist with Prairie Rivers Network expressed his concerns on ground water pollution due to coal ash damaging aquatic life in the Middlefork River. Vince Koers expressed his concerns after attending the Executive Committee meeting on sending the ad hoc committee members recommendations to support these issues. Expressed concerns on the raffle ordinance that did not show transition. Terry Lake stated his concerns on the resignations or firing of numerous Vermilion County employees. Greg Woodard, trustee for the Village of Fairmount, expressed his concerns on the Sidell Fairmount Road, and maintaining the heavily traveled road with the help of the state. Suzanne Woodard, Village Clerk of Fairmount, stated the Sidell Fairmount Road should be maintained with the help of the county and township for repairs. Don Oakley, Mayor of Sidell, stated the Sidell Fairmount road is a heavily traveled road and urged the county board to accept the states proposal to accept this road. Lynn McLinden, City of Danville resident, expressed his concerns on the long term maintenance for the Sidell Fairmount Road. Attended the Executive/ Legislative meeting in reference to the ad hoc wind ordinance proposals that were presented and discussed, voiced concerns on the wind turbine issue. Jeff Fauver, Salt Fork School Board Member, expressed his concerns on the Sidell Fairmount Road which is vital to the community with the consolidation of the schools. Requested the board pass jurisdiction. Darrell Cambron, Rural Rankin, read an excerpt from Jane Harper, Tipton County Commissioner, on the wind turbine issue. Ted Hartke, Pilot Township, attended the Executive/Legislative meeting to revise the wind ordinance. Voiced concerns on the wind turbine issue along with health concerns. 4

5 IV. EXECUTIVE & LEGISLATION (MARRON) A. RESOLUTION: COLLECTION OF DELINQUENT TAXES Mr. Marron entertained a motion to dispense with the reading of the resolution and for its passage. Move by Ms. McFadden. Second by Mr. Turner. (RESOLUTION attached) Upon call of the roll, 23 voted yes and 4 were absent. Motion Carried The following members voted yea to-wit: Baughn Bieritz Boyd Criswell Davis Duncan Eakle Foster Fourez Fox Golden Green Hart Johnson McFadden Mockbee Nesbitt Stark Turner West-Monson Wright, A.J. Wright, Bill Marron B. ORDINANCE: RAFFLES AND POKER RUNS Mr. Marron entertained a motion to dispense of the reading and move for its passage. Move by Mr. Fox. Second by Mr. Hart (ORDINANCE attached) Upon call of the roll, 23 voted yes and 4 were absent. Motion Carried. The following members voted yea to-wit: Bieritz Boyd Criswell Davis Duncan Eakle Foster Fourez Fox Golden Green Hart Johnson McFadden Mockbee Nesbitt Stark Turner West-Monson Wright, A.J. Wright, Bill Baughn Marron V. FINANCE / PERSONNEL (FOUREZ) A. FINANCIAL UPDATE Mr. Fourez stated that he would like to change the discussion on (B) and (C). Reports will look different next month and going forward. Mission statement outlined procedures going forward. The Finance Committee will be meeting once a month to look over budget year to date and percent of budget and make any changes, if need be. 5

6 B. RE-AFFIRMATION OF COUNTY FINANCIAL POLICY Mr. Fourez introduced the resolution and moved for the passage. Second by Mr. Mockbee. Upon call of the roll, 23 voted yes and 4 were absent. Motion Carried. The following members voted yea to-wit: Boyd Criswell Davis Duncan Eakle Foster Fourez Fox Golden Green Hart Johnson McFadden Mockbee Nesbitt Stark Turner West-Monson Wright, A.J. Wright, Bill Baughn Bieritz Marron C. RESOLUTION FINANCE PERSONNEL MISSION STATEMENT Discussion only. Passed by Finance / Personnel Committee at the April 13, 2015 meeting. (RESOLUTION F/P ON FILE) D. ORDINANCE: AMENDMENT TO THE COMBINED ANNUAL BUDGET AND APPROPRIATION ORDINANCE FOR VERMILION COUNTY FOR THE FISCAL YEAR - HEALTH DEPARTMENT (FUND 003) $75, Mr. Fourez introduced the resolution and moved for the passage. Second by Mrs. Foster (ORDINANCE attached) Upon call of the roll, 22 voted yes, 4 were absent and 1 abstain. Motion Carried Criswell Davis Duncan Eakle Foster Fourez Fox Golden Green Hart Johnson McFadden Mockbee Nesbitt Stark Turner West- Monson Wright, A.J. Baughn Bieritz Boyd Marron The following members abstained, to-wit: Wright, Bill VI. PROPERTY (BIERITZ) A. RESOLUTION: ACCEPTANCE OF LOW BID ANIMAL SHELTER SANITARY SEWER PROJECT 6

7 Dr. Bieritz requested motion to dispense with the reading of the resolution and for its passage. Second by Ms. McFadden (RESOLUTION attached) Upon call of the roll, 22 voted yes, 4 absent and 1 abstain. Motion Carried Davis Duncan Eakle Foster Fourez Fox Golden Green Hart Johnson McFadden Mockbee Nesbitt Stark Turner West-Monson Wright, A.J. Wright, Bill Baughn Boyd Criswell Marron The following members abstained, to-wit: Bieritz B. RESOLUTION: ACCEPTANCE OF LOW BID COURTHOUSE ANNEX PHONE SYSTEM $57, Dr. Bieritz requested motion to dispense with the reading of the resolution and for its passage. Second by Mr. Criswell (RESOLUTION attached) Upon call of the roll, 23 voted yes, and 4 absent. Motion Carried Duncan Eakle Foster Fourez Fox Golden Green Hart Johnson McFadden Mockbee Nesbitt Stark Turner West-Monson Wright, A.J. Wright, Bill Baughn Bieritz Boyd Criswell Davis Marron C. ACCEPTANCE OF HENNEMAN REPORT FOR COURTHOUSE RENOVATIONS $31, Mr. Marron requested a motion to dispense with the reading of the agreement and for its passage. Moved by Mr. Mockbee. Second by Mr. Duncan. (AGREEMENT on file) Upon call of the roll, 23 voted yes, and 4 absent. Motion carried Eakle Foster Fourez Fox Golden Green Hart Johnson McFadden Mockbee Nesbitt Stark Turner West-Monson Wright, A.J. Wright, Bill Baughn Bieritz Boyd Criswell Davis Duncan Marron 7

8 Mr. Marron indicated the project will be monitored closely to specifications. D. RESOLUTION: SURPLUS PROPERTY Mr. Bieritz made a motion to dispense with the reading of the resolution and for its passing. Moved by Mr.Fox. Second by Mr. Eakle (RESOLUTION attached) An electric pallet jack and John Deere mower were also surplused, and in the future items will be listed in the newspaper as well as other methods when they are available. Mr. Marron requested an amendment to the motion to add additional items. Moved by Mr. Biertiz Second by Mr. Eakle Upon call of the roll, 23 voted yes, and 4 absent. Motion Carried Foster Fourez Fox Golden Green Hart Johnson McFadden Mockbee Nesbitt Stark West-Monson Wright, A.J. Wright, Bill Baughn Bieritz Boyd Criswell Davis Duncan Eakle Marron CHAIRMAN MARRON MADE A MOTION TO APPROVE THE RESOLUTION AS AMENDED Moved by Mr. Hart Second by Mr. Nesbitt Upon call of the roll, 22 voted yes, and 5 absent. Motion carried Fourez Fox Golden Green Hart Johnson McFadden Mockbee Nesbitt Stark Turner West-Monson Wright, A.J. Wright, Bill Baughn Bieritz Boyd Criswell Davis Duncan Eakle Foster Marron Barney McMahon Miller Turner Walls VII. TRANSPORTATION (JOHNSON) 8

9 A. RESOLUTION: COUNTY BRIDGE FUND 062 Mr. Johnson requested to move to dispense with the reading of the resolution and for its passing. Second by A.J.Wright. (RESOLUTION attached) Upon call of the roll, 22 voted yes, and 5 absent. Motion carried Foster Golden Green Hart Johnson McFadden Mockbee Nesbitt Stark Turner West-Monson Wright, A.J. Wright, Bill Baughn Bieritz Boyd Criswell Davis Duncan Eakle Fourez Marron Barney Fox McMahon Miller Walls B. RESOLUTION: ALVIN ROAD RECONSTRUCTION (COUNTY MFT FUND 008) Mr. Johnson requested to move to dispense with the reading of the resolution and for its passing. Second by A.J. Wright (RESOLUTION attached) Upon call of the roll, 23 voted yes, and 4 absent. Motion carried Golden Green Hart Johnson McFadden Mockbee Nesbitt Stark Turner West-Monson Wright, A.J. Wright Bill Baughn Bieritz Boyd Criswell Davis Duncan Eakle Foster Fourez Fox Marron C. RESOLUTION: LOW BID AWARD (COUNTY HIGHWAY FUND 007) 2 TANDEM CAB AND CHASSIS CENTRAL ILLINOIS TRUCKS $202, Mr. Johnson requested to move to dispense with the reading of the resolutions and for its passing. Second by Mr. Golden (RESOLUTION attached) Mr. Johnson stated they typically do one tandem a year and did not last year, replacing (2) 2001 trucks with (2) new ones. Upon call of the roll, 23 voted yes, and 4 absent 9

10 Green Hart Johnson McFadden Mockbee Nesbitt Stark Turner West-Monson Wright, A.J. Wright, Bill Baughn Bieritz Boyd Criswell Davis Duncan Eakle Foster Fourez Fox Golden Marron D. RESOLUTION: LOW BID AWARD TOWNSHIP MFT FUND (061) TOWNSHIP SEAL COAT; MIDDLEFORK BUTLER SEAL COAT TOWNSHIP MFT FUND (061) TOWNSHIP MFT FUND (061) BITUMINOUS MATERIAL; TOWNSHIP MFT FUN (061) CALCIUM CHLORIDE; COUNTY MFT FUND (008) COUNTY SEAL COAT RIBBE TRUCKING $492,187.61; COUNTY MFT FUND (008) COUNTY STRIPING VARSITY STRIPING $64,146.72; COUNTY MFT FUND (008) COUNTY BITUMINOUS MATERIAL EMULSICOAT $6, Mr. Johnson introduced the seven resolutions and moved to adopt them with a single vote. Second by Mockbee. (RESOLUTION attached) Upon call of the roll, 23 voted yes, and 4 absent Hart Johnson McFadden Mockbee Nesbitt Stark Turner West-Monson Wright, A.J. Wright Bill Baughn Bieritz Boyd Criswell Davis Duncan Eakle Foster Fourez Fox Golden Green Marron E. INTERGOVERNMENTAL COOPERATION BETWEEN SIDELL AND FAIRMOUNT ROAD Mr. Johnson requested to move to dispense with the reading of the resolution and for its passing. Second by Mr. Turner. (RESOLUTION attached) Mr. Johnson stated the county was approached about taking over 9.7 miles of road from Sidell to Fairmount. Working with Sidell Township, Sidell will take over 8.7 miles of county road and the county will take over 9.7 miles of state road. Upon call of the roll, 23 voted yes, and 4 absent Johnson McFadden Mockbee Nesbitt Stark Turner West-Monson Wright, A.J. 10

11 Wright, Bill Baughn Bieritz Boyd Criswell Davis Duncan Eakle Foster Fourez Fox Golden Green Hart Marron VIII. EXECUTIVE SESSION: Mr. Marron stated there was no need for Executive Session. IX. CHAIRMAN S COMMENTS: A. Happy Birthday to Ed Barney, and Cari West-Monson from last month. B. Committee Chairperson s Comments: No comments C. Board Member Comments: Committee on Committees met prior to the meeting, and removed Mr. Boyd from Public Safety and added Mr. Turner. Unable to add to the agenda for board approval for this month. It will be on next month s agenda. Executive and Legislative Meeting will meet next Thursday April 29 th to discuss inventory policy. External Auditors suggested where to list capital assets as they are added to inventory and how to keep track of all county property. X. APPOINTMENTS FOR APRIL 2015: Mr. Marron requested a motion to dispense with the reading of the resolution and for its passing. Moved by Ms. McFadden Second by Mr. Fox Appointments For April, 2015 (Appointments Are In Bold) The following appointment is for Vermilion County Mental Health 708 Board to expire December 2015: Appointed: Caroline L. Conway, 1608 North Vermilion Street, Danville, IL The following appointment is for Vermilion County Mental Health 708 Board to expire December 2015: Appointed: Chad Turner, 2001 Batestown Road, Danville, IL The following appointment is for Allerton Fire Protection District #10103 to expire May 2018: Appointed: John R. Cutsinger, 202 Vermilion, Allerton, IL The following appointment is for Carroll Township Fire Protection District #11253 to expire May 2018: Appointed: William D. Boyer, 205 Mill Street, P O Box 50, Indianola, IL

12 The following appointment is for Catlin Fire Protection District to expire May 2018: Appointed: Donald Bolser, 8226 E 1410 N Road, Fairmount, IL The following appointment is for FMC Fire Protection District #77-MR-142 to expire May 2018: Appointed: Gary Wolfe, P O Box 227, Fithian, IL The following appointment is for Georgetown Fire Protection District #10660 and Georgetown Ambulance Board to expire May 2018: Appointed: Edward Shirley, 503 W. West Street, Georgetown, IL The following appointment is for Kickapoo Fire Protection District #64-S-189M to expire May 2018: Appointed: Tim Rollins, N 1370 E Road, Danville, IL The following appointment is for Lynch Fire Protection District #71-X-61 to expire May 2018: Appointed: William A. Powell, 419 E 14 th Street, Danville, IL The following appointment is for Oakwood Fire Protection District to expire May 2018: Appointed: Ronald Lee, P O Box 543, Oakwood, IL The following appointment is for Rossville Area Fire Protection District to expire May 2018: Appointed: Richard J. Simpson, Jr., E 3750 North Road, Hoopeston, IL The following appointment is for Sidell Fire & Rescue to expire May 2018: Appointed: Keith McDaniel, P O Box 43, 203 E Cauble Street, Sidell, IL The following appointment is for Danville Sanitary District #9490 to expire May 2018: Appointed: Donnie Ritter, E 2200 North Road, Danville, IL The following appointment is for Westville-Belgium Sanitary District #10700 to expire May 2018: Appointed: Bruce W. Cappello, 223 Hickman Street, Westville, IL The following appointments are for Fithian-Muncie-Stearns Cemetery Association #10120 to expire May 2021: Appointed: Scott O Neill, 3949 E. Lincoln Trail Road, Fithian, IL Appointed: Charles Trimble, 3285 E 200 n Road, Fithian, IL Appointed: Floyd Martin, P O Box 124, 105 W. Clinton Street, Fithian, IL XI. READINGS FOR APRIL 2015: Readings For April, 2015 The following appointments are for North Fork Special Service Area to expire January 2018: Term Expiring: Thomas Beckner, N 1830 E Road, Rossville, IL Term Expiring: Allen Rutan, E 2750 N Road, Bismarck, IL Term Expiring: D. Stan Seaman, P O Box 50, Alvin, IL The following appointment is for Rankin Fire Protection District #10117 to expire May 2018: Term Expiring: Rex Greene, P O Box 32, East Lynn, IL

13 The following appointment is for Olivet Public Water District #65-Z-47 to expire May 2020: Term Expiring: Greg Edwards, 6029 State Rt. 1, Georgetown, IL The following appointments are for Local Emergency Planning Committee (LEPC): Craig Golden, 1210 Sheridan, Danville, IL Pat Hartshorn, 2 E. South Street, Danville, IL Dave Stone, Catlin-Indianola Road, Catlin, IL Mike Marron, 6 N. Vermilion, Danville, IL Ted Fisher, 2507 Georgetown Road, Danville, IL Scott Eisenhauer, 17 W. Main Street, Danville, IL Doug Staske, 2732 Batestown Road, Oakwood, IL Melissa Rome, 200 S. College, Suite A, Danville, IL Howard Hughes, 701 E. Orange Street, Hoopeston, IL Mark Drollinger, 301 W. Main Street, Hoopeston, IL Michelle Campbell, 1500 N Washington Ave Danville, IL The following appointment is for Rossville Area Fire Protection District to expire May 2017: Moved From Area: Monte Silver The following appointment is for Vermilion County Housing Authority to expire August 2019: Resignation on file: Mark Wilkes James Kiser, 25 Ramey Court, Georgetown, IL XII. ANNOUNCEMENTS FOR APRIL 2015: Announcements For April, 2015 The following appointment is for Georgetown Fire Protection District #10660 and Georgetown Ambulance Board to expire May 2016: Resignation on file: Shelly Nale The following appointment is for Hastings Drainage District #9267 to expire September 2015: Deceased - Charles Goodall Curt Elmore, 4496 N 250 East Road, Allerton, IL The following appointment is for Vermilion County Conservation District to expire 2020: Term Expiring: Allen E. Cooke, 1233 Rue Conti Street, Danville, IL The following appointment is for Vermilion County Farmland Assessment Review Committee to expire June 2018: Term Expiring: Marion Davis, E 900 N Road, Georgetown, IL

14 XIII. VACANCIES (CARRYOVERS) Vacancies (Carryovers) Maple Grove Term Expired: Drn. Dist. Luke Janosik, did not reapply in August, 2010 Pleasant View Term Expired: Drn. Dist. Kim Jolley, did not reapply in August, 2010 Sandusky Term Expired: Drn. Distr. Robert Knight, did not reapply in August, 2006 Vermilion Grove Term Expired: Drn. Dist. Gary Weathers, did not reapply in August, 2010 Steve Pearson, did not reapply in August, 2011 Ross Twp. Term expired: Drn. Distr. Harold Spain, did not reapply in August, 2007 Charles Leonard, did not reapply in August, 2011 Salem Cem. Term Expired: Board John Sasseen, did not reapply in September, 2000 Fred Butcher, did not reapply in August, 2004 Kathryn Butcher, did not reapply in August, 2008 Hpst Drn Term Expired: Dist 7011 Gael Neathery, Jr., did not reapply in Sept., 2011 XIV. CLERK S TABLE A. Illinois Department of Natural Resources Modification to Permit No. 429 Bulldog Mine B. EBI Consulting Verizon Wireless 230-ft Self Support Telecommunications Tower 225 S. Ranch St. Westville, IL Comments related only to the potential effect to historic properties C. Illinois Environmental Protection Agency Brickyard Disposal and Recycling, Inc. Notice of Application for Permit to Manage Waste (LPC-PA-16) XV. ADJOURN Meeting adjourned 8:05 p.m. to Tuesday, May 12, p.m. 14

15 15

STATE OF ILLINOIS ) VERMILION COUNTY BOARD ) SS: September 8, 2015 COUNTY OF VERMILION ) 6:00 P.M. MINUTES

STATE OF ILLINOIS ) VERMILION COUNTY BOARD ) SS: September 8, 2015 COUNTY OF VERMILION ) 6:00 P.M. MINUTES STATE OF ILLINOIS ) VERMILION COUNTY BOARD ) SS: September 8, 2015 COUNTY OF VERMILION ) 6:00 P.M. MINUTES The County Board of Vermilion County, State of Illinois met in the County Board Room in the Courthouse

More information

STATE OF ILLINOIS ) VERMILION COUNTY BOARD ) SS: June 9, 2015 COUNTY OF VERMILION ) 6:00 P.M. MINUTES

STATE OF ILLINOIS ) VERMILION COUNTY BOARD ) SS: June 9, 2015 COUNTY OF VERMILION ) 6:00 P.M. MINUTES STATE OF ILLINOIS ) VERMILION COUNTY BOARD ) SS: June 9, 2015 COUNTY OF VERMILION ) 6:00 P.M. MINUTES The County Board of Vermilion County, State of Illinois met in the County Board Room in the Courthouse

More information

STATE OF ILLINOIS ) VERMILION COUNTY BOARD ) SS: August 9, 2016 COUNTY OF VERMILION ) 6:00 P.M. MINUTES

STATE OF ILLINOIS ) VERMILION COUNTY BOARD ) SS: August 9, 2016 COUNTY OF VERMILION ) 6:00 P.M. MINUTES STATE OF ILLINOIS ) VERMILION COUNTY BOARD ) SS: August 9, 2016 COUNTY OF VERMILION ) 6:00 P.M. MINUTES The County Board of Vermilion County, State of Illinois met in the County Board Room in the Courthouse

More information

SPECIMEN BALLOT REPUBLICAN PRIMARY ELECTION MARCH 20, 2018 VERMILION COUNTY, ILLINOIS

SPECIMEN BALLOT REPUBLICAN PRIMARY ELECTION MARCH 20, 2018 VERMILION COUNTY, ILLINOIS SPECIMEN BALLOT REPUBLICAN PRIMARY ELECTION MARCH 20, 2018 Cathy Jenkins, Vermilion County Clerk VERMILION COUNTY, ILLINOIS Judge's Initials To vote, darken the oval to the LEFT of your choice, like this.

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

WILL COUNTY BOARD 302 N. CHICAGO ST. JOLIET, IL JULY 21, County Board Room Recessed Meeting 9:30 AM

WILL COUNTY BOARD 302 N. CHICAGO ST. JOLIET, IL JULY 21, County Board Room Recessed Meeting 9:30 AM WILL COUNTY BOARD 302 N. CHICAGO ST. JOLIET, IL 60432 JULY 21, 2016 County Board Room Recessed Meeting 9:30 AM I. CALL TO ORDER II. III. IV. PLEDGE OF ALLEGIANCE TO THE FLAG INVOCATION ROLL CALL V. DECLARING

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

MINUTES OF PROCEEDINGS

MINUTES OF PROCEEDINGS MINUTES OF PROCEEDINGS THE REGULAR MEETING OF THE PRESIDENT AND BOARD OF TRUSTEES OF THE VILLAGE OF FRANKLIN PARK HELD IN THE POLICE STATION COMMUNITY ROOM AT 9451 BELMONT AVENUE FEBRUARY 3, 2014 I. PLEDGE

More information

REPUBLICAN PRIMARY SPECIMEN BALLOT

REPUBLICAN PRIMARY SPECIMEN BALLOT REPUBLICAN PRIMARY SPECIMEN BALLOT Cathy Jenkins, Vermilion County Clerk JEB BUSH CHRIS CHRISTIE DONALD J. TRUMP TED CRUZ MARCO RUBIO RAND PAUL CARLY FIORINA MIKE HUCKABEE RICK SANTORUM JOHN R. KASICH

More information

Agenda for the Regular Session to be held at 6:00 P.M.,, Wednesday, October 5, 2011 to be approved as proposed or amended.

Agenda for the Regular Session to be held at 6:00 P.M.,, Wednesday, October 5, 2011 to be approved as proposed or amended. AGENDA OF THE REGULAR SESSION OF THE COUNCIL OF THE CITY OF WASHINGTON, IOWA TO BE HELD AT 120 E. MAIN STREET, AT 6:00 P.M., WEDNESDAY, OCTOBER 5, 2011 Call to Order Pledge of Allegiance Roll call Agenda

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

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

Minutes of the Board of Licking Township Trustees, Regular Meeting held at the Fire Co., Station 3, Jacksontown, OH at 7:30pm on May 21, 2012.

Minutes of the Board of Licking Township Trustees, Regular Meeting held at the Fire Co., Station 3, Jacksontown, OH at 7:30pm on May 21, 2012. Minutes of the Board of Licking Township Trustees, Regular Meeting held at the Fire Co., Station 3, Jacksontown, OH at 7:30pm on May 21, 2012. Mr. Hart called the meeting to order with the following members

More information

Agenda for the Regular Session to be held at 6:00 P.M.,, Wednesday, October 19, 2011 to be approved as proposed or amended.

Agenda for the Regular Session to be held at 6:00 P.M.,, Wednesday, October 19, 2011 to be approved as proposed or amended. AGENDA OF THE REGULAR SESSION OF THE COUNCIL OF THE CITY OF WASHINGTON, IOWA TO BE HELD AT 120 E. MAIN STREET, AT 6:00 P.M., WEDNESDAY, OCTOBER 19, 2011 Call to Order Pledge of Allegiance Roll call Agenda

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

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

MINUTES OF PROCEEDINGS

MINUTES OF PROCEEDINGS MINUTES OF PROCEEDINGS THE REGULAR MEETING OF THE PRESIDENT AND BOARD OF TRUSTEES OF THE VILLAGE OF FRANKLIN PARK HELD IN THE POLICE STATION COMMUNITY ROOM AT 9451 BELMONT AVENUE FEBRUARY 4, 2019 I. PLEDGE

More information

CHRISTIAN COUNTY FISCAL COURT. 1. The public purpose which necessitates the refinance of bonds; 2. The terms of the loan agreement;

CHRISTIAN COUNTY FISCAL COURT. 1. The public purpose which necessitates the refinance of bonds; 2. The terms of the loan agreement; 292 ORDERS CHRISTIAN COUNTY FISCAL COURT 22 nd Day of November 2016 Christian Fiscal Court conducted a public hearing concerning Christian County Ordinance #2016-18; being an Ordinance of the County of

More information

MINUTES OF PROCEEDINGS

MINUTES OF PROCEEDINGS MINUTES OF PROCEEDINGS THE REGULAR MEETING OF THE PRESIDENT AND BOARD OF TRUSTEES OF THE VILLAGE OF FRANKLIN PARK HELD AT THE PARK DISTRICT OF FRANKLIN PARK 9560 FRANKLIN AVENUE, MAPLE ROOM JANUARY 18,

More information

COUNTY BOARD AGENDA County of Champaign, Urbana, Illinois Thursday, August 5, :00 p.m.

COUNTY BOARD AGENDA County of Champaign, Urbana, Illinois Thursday, August 5, :00 p.m. COUNTY BOARD AGENDA County of Champaign, Urbana, Illinois Thursday, August 5, 2004-7:00 p.m. Meeting Room 1, Brookens Administrative Center 1776 East Washington Street, Urbana I II III IV CALL TO ORDER

More information

COUNTY BOARD ACTION County of Champaign, Urbana, Illinois Tuesday, November 21, :30 p.m.

COUNTY BOARD ACTION County of Champaign, Urbana, Illinois Tuesday, November 21, :30 p.m. COUNTY BOARD ACTION County of Champaign, Urbana, Illinois Tuesday, 6:30 p.m., Brookens Administrative Center, 1776 East Washington Street, Urbana, Illinois I. Call To Order 6:30 p.m. II. *Roll Call 21

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 February 10, 2004

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

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

RECORD OF MOTIONS AND VOTES PUBLISHED BY THE AUTHORITY OF THE CITY COUNCIL OF BLOOMINGTON, ILLINOIS MONDAY, SEPTEMBER 14, 2015; 7:00 P.M.

RECORD OF MOTIONS AND VOTES PUBLISHED BY THE AUTHORITY OF THE CITY COUNCIL OF BLOOMINGTON, ILLINOIS MONDAY, SEPTEMBER 14, 2015; 7:00 P.M. RECORD OF MOTIONS AND VOTES PUBLISHED BY THE AUTHORITY OF THE CITY COUNCIL OF BLOOMINGTON, ILLINOIS MONDAY, SEPTEMBER 14, 2015; 7:00 P.M. The Council convened in Regular Session in the Council Chambers,

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

Rantoul Village Board of Trustees Regular Board Meeting Louis B. Schelling Memorial Board Room Rantoul Municipal Building. March 12, :00 pm

Rantoul Village Board of Trustees Regular Board Meeting Louis B. Schelling Memorial Board Room Rantoul Municipal Building. March 12, :00 pm Rantoul Village Board of Trustees Regular Board Meeting Louis B. Schelling Memorial Board Room Rantoul Municipal Building Final Agenda Issued 3/9/2019 at 6:00 PM Order of Business March 12, 2019 6:00 pm

More information

STATE OF ILLINOIS ) WILL COUNTY ) S.S. Approved Minutes TOWN OF PLAINFIELD )

STATE OF ILLINOIS ) WILL COUNTY ) S.S. Approved Minutes TOWN OF PLAINFIELD ) 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 August 12, 2015 ELECTED OFFICIALS PRESENT: Tony Fremarek

More information

MINUTES OF PROCEEDINGS

MINUTES OF PROCEEDINGS MINUTES OF PROCEEDINGS THE SPECIAL MEETING OF THE PRESIDENT AND BOARD OF TRUSTEES OF THE VILLAGE OF FRANKLIN PARK HELD AT THE VILLAGE OF FRANKLIN PARK MUNICIPAL BUILDING 9500 FRANKLIN AVENUE APRIL 29,

More information

HOOVER CITY COUNCIL MINUTES OF MEETING

HOOVER CITY COUNCIL MINUTES OF MEETING DATE: TIME: 6:00 P.M. PLACE: Hoover Municipal Center PRESENT: HOOVER CITY COUNCIL MINUTES OF MEETING Mayor Gary Ivey Mr. Jack Wright, Council President Mr. John Greene, Council Member Mr. John Lyda, Council

More information

JO DAVIESS COUNTY BOARD MEETING MINUTES JANUARY 12, 2016

JO DAVIESS COUNTY BOARD MEETING MINUTES JANUARY 12, 2016 JO DAVIESS COUNTY BOARD MEETING MINUTES JANUARY 12, 2016 CALL TO ORDER: Chairperson of the Jo Daviess County Board, Ron Smith, called the meeting to order at 7:00 p.m. on Tuesday, at the Jo Daviess County

More information

Chairman Robert White called the meeting to order at 8:13 p.m. due to prior Service Committee Meeting lasting longer than anticipated.

Chairman Robert White called the meeting to order at 8:13 p.m. due to prior Service Committee Meeting lasting longer than anticipated. The Jefferson County Full Board met in Recessed Session on Monday, November 23, 2015, in the Jefferson County Courthouse Lobby located on the Main Floor of the County Courthouse. Chairman Robert White

More information

MINUTES OF PROCEEDINGS

MINUTES OF PROCEEDINGS MINUTES OF PROCEEDINGS THE REGULAR MEETING OF THE PRESIDENT AND BOARD OF TRUSTEES OF THE VILLAGE OF FRANKLIN PARK HELD IN THE POLICE STATION COMMUNITY ROOM AT 9451 BELMONT AVENUE JULY 14, 2014 I. PLEDGE

More information

BUTTE COUNTY BOARD OF SUPERVISORS AGENDA

BUTTE COUNTY BOARD OF SUPERVISORS AGENDA BUTTE COUNTY BOARD OF SUPERVISORS AGENDA County Supervisors Bill Connelly, District 1 Jane Dolan, District 2 Maureen Kirk, District 3 Curt Josiassen, District 4 Kim Yamaguchi, District 5 C. Brian Haddix,

More information

Convene Solid Waste Authority Work Session at 5:00 PM. July 15, 2016 Public Hearing & Regular Meeting minutes

Convene Solid Waste Authority Work Session at 5:00 PM. July 15, 2016 Public Hearing & Regular Meeting minutes AGENDA Camden County Board of Commissioners Government Services Building, (Courthouse Square) 200 East 4 th Street, 2 nd Floor, Room 252, Commissioners Meeting Chambers Woodbine, Georgia Tuesday, August

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

Dover City Council Minutes of January 20, 2015

Dover City Council Minutes of January 20, 2015 President Shane Gunnoe called the meeting to order at 7:30 pm. All stood for the invocation that was given by Pastor Donald Rice, Jr. from Grace Evangelical Lutheran Church followed by the Pledge of Allegiance.

More information

PIERCE COUNTY BOARD OF SUPERVISORS Tuesday, January 23, :00 p.m. County Board Room

PIERCE COUNTY BOARD OF SUPERVISORS Tuesday, January 23, :00 p.m. County Board Room PIERCE COUNTY BOARD OF SUPERVISORS Tuesday, January 23, 2007 7:00 p.m. 1 Call to order 2 Call of the roll by the Clerk 2a Establish Quorum 2b Adopt Agenda 2c Pledge of Allegiance to the Flag 2d Public

More information

DON GRAY SANGAMON COUNTY CLERK

DON GRAY SANGAMON COUNTY CLERK 1 DON GRAY SANGAMON COUNTY CLERK SANGAMON COUNTY COMPLEX ROOM 101, COUNTY BUILDING 200 SOUTH NINTH STREET SPRINGFIELD, ILLINOIS 62701 TELEPHONE: 217-753-6700/FACSIMILE: 217-535-3233 www.sangamoncountyclerk.com

More information

Crystal Lake South High School Madrigals will be singing as you enter the Media Center/Library

Crystal Lake South High School Madrigals will be singing as you enter the Media Center/Library COMMUNITY HIGH SCHOOL DISTRICT 155 BOARD MEETING AGENDA CRYSTAL LAKE SOUTH HIGH SCHOOL 1200 South McHenry Avenue Crystal Lake, IL 60014 7:30 p.m. Crystal Lake South High School Madrigals will be singing

More information

MONTCALM COUNTY BOARD OF COMMISSIONERS Regular Meeting Monday, May 23, :30 PM

MONTCALM COUNTY BOARD OF COMMISSIONERS Regular Meeting Monday, May 23, :30 PM MONTCALM COUNTY BOARD OF COMMISSIONERS Regular Meeting Monday, May 23, 2011 1:30 PM The regular meeting was called to order by Chairman Carr at 1:30 p.m. The meeting opened with the Pledge of Allegiance.

More information

VILLAGE OF CARROLLTON COUNCIL. January 11, 2016 at 7:00 o clock P.M.

VILLAGE OF CARROLLTON COUNCIL. January 11, 2016 at 7:00 o clock P.M. VILLAGE OF CARROLLTON COUNCIL January 11, 2016 at 7:00 o clock P.M. Village council met in regular session on the above date and time in the council chambers of the Municipal Building with Mayor William

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

Ogle County Highway Department

Ogle County Highway Department Ogle County Highway Department Road & Bridge / GIS Committee Meeting Minutes I. Meeting called to order at 7:32 AM by Chairman Hopkins at the Ogle County Courthouse, County Boardroom. Members present:

More information

CITY OF SAPULPA, OKLAHOMA COUNCIL PROCEEDINGS Meeting of June 17, 2013

CITY OF SAPULPA, OKLAHOMA COUNCIL PROCEEDINGS Meeting of June 17, 2013 The City Council of Sapulpa, Oklahoma, met in regular session Monday, June 17, 2013, at 7:00 o'clock P.M. in the City Hall Council Chambers, 425 East Dewey Avenue, Sapulpa, Oklahoma. s Present: Reg Green,

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

MINUTES OF PROCEEDINGS

MINUTES OF PROCEEDINGS MINUTES OF PROCEEDINGS THE REGULAR MEETING OF THE PRESIDENT AND BOARD OF TRUSTEES OF THE VILLAGE OF FRANKLIN PARK HELD IN THE POLICE STATION COMMUNITY ROOM AT 9451 BELMONT AVENUE NOVEMBER 5, 2018 I. PLEDGE

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

Washington County Commissioners AGENDA 9:00 a.m., November 8, 2018

Washington County Commissioners AGENDA 9:00 a.m., November 8, 2018 THE DULY ELECTED MEMBERS OF THE BOARD OF COUNTY COMMISSIONERS OF WASHINGTON COUNTY, OHIO, MET IN REGULAR SESSION ON NOVEMBER 8, 2018 IN ACCORDANCE WITH OHIO REVISED CODE 305.05, WITH THE FOLLOWING MEMBERS

More information

RESUME OF MINUTES OF A SPECIAL MEETING OF THE COUNTY BOARD, CHAMPAIGN COUNTY, ILLINOIS December 15, 1987

RESUME OF MINUTES OF A SPECIAL MEETING OF THE COUNTY BOARD, CHAMPAIGN COUNTY, ILLINOIS December 15, 1987 RESUME OF MINUTES OF A SPECIAL MEETING OF THE COUNTY BOARD, CHAMPAIGN COUNTY, ILLINOIS December 15, 1987 The County Board of Champaign County, Illinois, met at a Special Meeting, Tuesday, December 15,

More information

MINUTES OF PROCEEDINGS

MINUTES OF PROCEEDINGS MINUTES OF PROCEEDINGS THE REGULAR MEETING OF THE PRESIDENT AND BOARD OF TRUSTEES OF THE VILLAGE OF FRANKLIN PARK HELD AT THE PARK DISTRICT OF FRANKLIN PARK, 9560 FRANKLIN AVENUE, MAPLE ROOM MAY 21, 2012

More information

MINUTES OF PROCEEDINGS

MINUTES OF PROCEEDINGS MINUTES OF PROCEEDINGS THE SPECIAL MEETING OF THE PRESIDENT AND BOARD OF TRUSTEES OF THE VILLAGE OF FRANKLIN PARK HELD AT 9500 W. BELMONT AVENUE OF THE VILLAGE OF FRANKLIN PARK, ILLINOS MONDAY, JULY 25,

More information

GOLDEN TOWNSHIP March 8, 2011 Budget Hearing 7:15 pm Regular Board Meeting 7:30 pm Golden Township Hall

GOLDEN TOWNSHIP March 8, 2011 Budget Hearing 7:15 pm Regular Board Meeting 7:30 pm Golden Township Hall GOLDEN TOWNSHIP March 8, 2011 Budget Hearing 7:15 pm Regular Board Meeting 7:30 pm Golden Township Hall Pledge of Allegiance was recited by all. Budget Hearing called to order at 7:13 pm. Present: Fuehring,

More information

Minutes Hurley City Council Regular Meeting Monday, December 11, 2017

Minutes Hurley City Council Regular Meeting Monday, December 11, 2017 Minutes Hurley City Council Regular Meeting Monday, December 11, 2017 The Hurley City Council met for their regularly meeting at City Hall on Monday, December 11, 2017. Mayor Linda Nelson called the meeting

More information

MINUTES OF PROCEEDINGS

MINUTES OF PROCEEDINGS MINUTES OF PROCEEDINGS THE REGULAR MEETING OF THE PRESIDENT AND BOARD OF TRUSTEES OF THE VILLAGE OF FRANKLIN PARK HELD IN THE POLICE STATION COMMUNITY ROOM AT 9451 BELMONT AVENUE NOVEMBER 20, 2017 I. PLEDGE

More information

ELK COUNTY BOARD OF COMMISSIONERS APPROVED MINUTES January 30, :30 a.m. FENCE VIEWING: Road 32 & Grain, Sec 34, Twp 30, Range 13

ELK COUNTY BOARD OF COMMISSIONERS APPROVED MINUTES January 30, :30 a.m. FENCE VIEWING: Road 32 & Grain, Sec 34, Twp 30, Range 13 ELK COUNTY BOARD OF COMMISSIONERS APPROVED MINUTES January 30, 2017 10:30 a.m. FENCE VIEWING: Road 32 & Grain, Sec 34, Twp 30, Range 13 Regularly Scheduled Meeting 1:10 p.m. - Call to Order Minutes Approval

More information

Chairman Vaughn called the meeting to order at 7:00 p.m. Chairman Vaughn asks if there are any delegations from the public;

Chairman Vaughn called the meeting to order at 7:00 p.m. Chairman Vaughn asks if there are any delegations from the public; AT THE REGULAR MEETING OF THE BOARD OF SUPERVISORS OF NOTTOWAY COUNTY, VIRGINIA, HELD AT THE COURTHOUSE THEREOF, ON THURSDAY, THE 15 TH DAY OF FEBRUARY IN THE YEAR OF OUR LORD TWO THOUSAND EIGHTEEN AND

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

CHRISTIAN COUNTY FISCAL COURT. Also present were Mike Foster County Attorney, Walter Cummings County Treasurer and Livy Leavell Jr Sheriff.

CHRISTIAN COUNTY FISCAL COURT. Also present were Mike Foster County Attorney, Walter Cummings County Treasurer and Livy Leavell Jr Sheriff. 570 ORDERS CHRISTIAN COUNTY FISCAL COURT 14th Day of August 2018 The Fiscal Court in and for Christian County met for a special session at 8:30 a.m. at the Christian County Courthouse and the following

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

ANNUAL SESSION SEPTEMBER 15, 2015

ANNUAL SESSION SEPTEMBER 15, 2015 ANNUAL SESSION SEPTEMBER 15, 2015 Annual Session of the Board of County Commissioners for the County of St. Joseph, State of Michigan, was held in the Commissioners' Room, Courthouse at the Village of

More information

CITY OF CHILLICOTHE COUNCIL MEETING MINUTES OF A REGULAR MEETING December 10, 2018

CITY OF CHILLICOTHE COUNCIL MEETING MINUTES OF A REGULAR MEETING December 10, 2018 The City Council of the City of Chillicothe, Peoria County, Illinois, met in Regular Session at 7:00 P.M. Mayor Donald Z. White called the meeting to order at 7:00 P.M. The Pledge of Allegiance, to the

More information

FRANKFORT SQUARE PARK DISTRICT BOARD MEETING. May 21, 2015

FRANKFORT SQUARE PARK DISTRICT BOARD MEETING. May 21, 2015 FRANKFORT SQUARE PARK DISTRICT BOARD MEETING The following are Minutes of a meeting of the Frankfort Square Park District Board of Commissioners held at the Park District Administration Building, 7540

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

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

SUMMARY ACTIONS FLOYD COUNTY BOARD OF COMMISSIONERS November 27, 2018

SUMMARY ACTIONS FLOYD COUNTY BOARD OF COMMISSIONERS November 27, 2018 SUMMARY ACTIONS FLOYD COUNTY BOARD OF COMMISSIONERS November 27, 2018 Administration Building Caucus Suite 204 4:00 pm Regular Meeting Suite 206 6:00 pm CAUCUS DISCUSSION 1. Budget workshop 2. Economic

More information

The prayer and pledge of allegiance were led by Council Member Witcher.

The prayer and pledge of allegiance were led by Council Member Witcher. August 14, 2017 Six o clock P.M. North Little Rock City Hall Council Chambers 300 Main Street North Little Rock, Arkansas The regular meeting of the North Little Rock City Council scheduled for Monday,

More information

CHRISTIAN COUNTY FISCAL COURT

CHRISTIAN COUNTY FISCAL COURT 476 ORDERS CHRISTIAN COUNTY FISCAL COURT 23rd Day of January 2018 The Fiscal Court in and for Christian County met for regular session at 8:30 a.m. at the Christian County Courthouse and the following

More information

RICHFIELD TOWNSHIP LUCAS COUNTY, OHIO BOARD OF RICHFIELD TOWNSHIP TRUSTEES REGULAR MEETING MINUTES. April 6, 2009

RICHFIELD TOWNSHIP LUCAS COUNTY, OHIO BOARD OF RICHFIELD TOWNSHIP TRUSTEES REGULAR MEETING MINUTES. April 6, 2009 RICHFIELD TOWNSHIP LUCAS COUNTY, OHIO BOARD OF RICHFIELD TOWNSHIP TRUSTEES REGULAR MEETING MINUTES April 6, 2009 The regular meeting of the Richfield Township Trustees was called to order by Donald Eisel

More information

BOARD OF SELECTMEN TOWN OF DOVER-FOXCROFT MONDAY, MAY 22, 2017 ~ 6:30 PM DOVER-FOXCROFT MUNICIPAL BUILDING MEETING ROOM MINUTES

BOARD OF SELECTMEN TOWN OF DOVER-FOXCROFT MONDAY, MAY 22, 2017 ~ 6:30 PM DOVER-FOXCROFT MUNICIPAL BUILDING MEETING ROOM MINUTES BOARD OF SELECTMEN TOWN OF DOVER-FOXCROFT MONDAY, MAY 22, 2017 ~ 6:30 PM DOVER-FOXCROFT MUNICIPAL BUILDING MEETING ROOM MINUTES I. OPEN MEETING A. Opening Ceremonies Chairman Edgerly opened the meeting

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

CITY OF ROCK ISLAND July 26, 2010 CITY COUNCIL MEETING

CITY OF ROCK ISLAND July 26, 2010 CITY COUNCIL MEETING CITY OF ROCK ISLAND July 26, 2010 CITY COUNCIL MEETING 6:45 pm NOTE: A joint Study Session will be held at 5:00 p.m. with the Rock Island School Board at the Rock Island Center for Math and Science located

More information

MINUTES OF PROCEEDINGS

MINUTES OF PROCEEDINGS MINUTES OF PROCEEDINGS THE REGULAR MEETING OF THE PRESIDENT AND BOARD OF TRUSTEES OF THE VILLAGE OF FRANKLIN PARK HELD IN THE POLICE STATION COMMUNITY ROOM AT 9451 BELMONT AVENUE NOVEMBER 19, 2018 I. PLEDGE

More information

PLEDGE OF ALLEGIANCE TO THE AMERICAN FLAG: WILLARD DORRIETY, JR., VICE CHAIRMAN

PLEDGE OF ALLEGIANCE TO THE AMERICAN FLAG: WILLARD DORRIETY, JR., VICE CHAIRMAN Jason M. Springs District 1 Roger M. Poston District 2 Alphonso Bradley District 3 Mitchell Kirby District 4 Kent C. Caudle District 5 AGENDA FLORENCE COUNTY COUNCIL REGULAR MEETING COUNTY COMPLEX 180

More information

January 22, 2019 COUNCIL MEETING

January 22, 2019 COUNCIL MEETING January 22, 2019 COUNCIL MEETING New Richmond Village Council met in Council Chambers in regular session on Tuesday, January 22 nd, 2019 at 7:00 pm. Present: Council Members: Mary Allen, Paul Vanderbosch,

More information

The invocation was given by Hicks, followed by the Pledge of Allegiance led by Draege.

The invocation was given by Hicks, followed by the Pledge of Allegiance led by Draege. The Jefferson County Full Board met in Regular Session on Monday, November 26, 2018, in the Jefferson County Board Room, located on the lower level of the County Courthouse. Chairman Steve Draege called

More information

MINUTES COUNCIL MEETING City Hall Bel Aire, Kansas July 1, :00 P.M.

MINUTES COUNCIL MEETING City Hall Bel Aire, Kansas July 1, :00 P.M. MINUTES COUNCIL MEETING City Hall Bel Aire, Kansas July 1, 2014 7:00 P.M. I. CALL TO ORDER Mayor David Austin called the City of Bel Aire Council meeting to order, July 1, 2014 at 7:00pm II. III. IV. ROLL

More information

Road Committee May 18, 2015

Road Committee May 18, 2015 June 8, 2015 Jonesboro, Louisiana www.jacksonparishpolicejury.org The Jackson Parish Police Jury met in regular session Monday, June 8, 2015, at 5:30 P.M. in the Dr. Charles H. Garrett Community Center,

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

Minutes DEFIANCE TOWNSHIP TRUSTEES October 28 th, 2014 MEETING

Minutes DEFIANCE TOWNSHIP TRUSTEES October 28 th, 2014 MEETING Minutes DEFIANCE TOWNSHIP TRUSTEES October 28 th, 2014 MEETING The Defiance Township Trustees met in regular session at the Defiance County Commissioners building 2 nd Floor conference room, 500 Court

More information

Regular Meeting St. Clair Township

Regular Meeting St. Clair Township Regular Meeting St. Clair Township DATE: November 18, 2014 TIME: 7:00 p.m. LOCATION: St. Clair Township Bldg. 107 Service Street Swansea, IL CALL TO ORDER The regular meeting of St. Clair Township Board

More information

CASS COUNTY BOARD OF COMMISSIONERS MEETING

CASS COUNTY BOARD OF COMMISSIONERS MEETING CASS COUNTY BOARD OF COMMISSIONERS MEETING The County Board of Commissioners met in regular session on Thursday, March 5, 2009 in the Commission Chambers. Chairperson Robert Wagel called the meeting to

More information

NOTICE OF A REGULAR MEETING BONDURANT CITY COUNCIL

NOTICE OF A REGULAR MEETING BONDURANT CITY COUNCIL Posting Date: August 02, 2013 NOTICE OF A REGULAR MEETING BONDURANT CITY COUNCIL Meeting 13-15 NOTICE IS HEREBY GIVEN that a Regular Meeting of the City Council will be held at 6:00 p.m., on Monday,, in

More information

General City: $791, West Point Electric: $135, West Point Water / Sewer: $678,655.80

General City: $791, West Point Electric: $135, West Point Water / Sewer: $678,655.80 REGULAR MEETING OF THE BROAD OF MAYOR AND SELECTMEN OF THE CITY OF WEST POINT, MISSISSIPPI SEPTEMBER 13, 2011 5:30 P.M. This is a Regular Meeting of the Board of Mayor and Selectmen of the City of West

More information

VILLAGE OF MACHESNEY PARK, ILLINOIS HELD IN THE FRANK G. BAUER MUNICIPAL HALL Journal of Proceedings ~ Regular Meeting, March 3, 2014

VILLAGE OF MACHESNEY PARK, ILLINOIS HELD IN THE FRANK G. BAUER MUNICIPAL HALL Journal of Proceedings ~ Regular Meeting, March 3, 2014 The meeting was called to order at 6:00 PM by Mayor Jerry Bolin. Village Clerk Lori Mitchell of Machesney Park presented the Invocation, which was followed by the Pledge of Allegiance led by Trustee Erick

More information

Vermilion County Conservation District Headquarters: Kennekuk County Park Danville, IL

Vermilion County Conservation District Headquarters: Kennekuk County Park Danville, IL Vermilion County Conservation District Headquarters: Kennekuk County Park Danville, IL RECORD OF PROCEEDINGS REGULAR MONTHLY MEETING OF THE BOARD OF TRUSTEES Wednesday, May 23, 2018 4:30 p.m. Environmental

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

Draft TUSCOLA COUNTY BOARD OF COMMISSIONERS September 17, 2015 Minutes H. H. Purdy Building

Draft TUSCOLA COUNTY BOARD OF COMMISSIONERS September 17, 2015 Minutes H. H. Purdy Building Draft TUSCOLA COUNTY BOARD OF COMMISSIONERS September 17, 2015 Minutes H. H. Purdy Building Commissioner Thomas Bardwell called the meeting of the Board of Commissioners of the County of Tuscola, Michigan,

More information

MINUTES OF PROCEEDINGS

MINUTES OF PROCEEDINGS MINUTES OF PROCEEDINGS THE REGULAR MEETING OF THE PRESIDENT AND BOARD OF TRUSTEES OF THE VILLAGE OF FRANKLIN PARK HELD IN THE POLICE STATION COMMUNITY ROOM AT 9451 BELMONT AVENUE FEBRUARY 21, 2017 I. PLEDGE

More information

CHRISTIAN COUNTY FISCAL COURT

CHRISTIAN COUNTY FISCAL COURT 183 ORDERS CHRISTIAN COUNTY FISCAL COURT 22 nd Day of March 2016 The Fiscal Court in and for Christian County met for regular session at 8:30 a.m. at the Christian County Courthouse and the following proceedings

More information

Oscoda County Courthouse Annex 105 S. Court Street, P.O. Box 399, Mio, MI 48647

Oscoda County Courthouse Annex 105 S. Court Street, P.O. Box 399, Mio, MI 48647 Official 00.00.15 COUNTY OF OSCODA Board of Commissioners Telephone (989) 826-1130 Fax Line (989) 826-1173 Oscoda County Courthouse Annex 105 S. Court Street, P.O. Box 399, Mio, MI 48647 Oscoda County

More information

REGULAR SESSION SEPTEMBER 12, The Preston County Commission met in Regular Session at 6:30 p.m., September 12,

REGULAR SESSION SEPTEMBER 12, The Preston County Commission met in Regular Session at 6:30 p.m., September 12, REGULAR SESSION SEPTEMBER 12, 2016 STATE OF WEST VIRGINIA, COUNTY OF PRESTON, Ss: The Preston County Commission met in Regular Session at 6:30 p.m., September 12, 2016, in the County Commission Meeting

More information

MINUTES OF BOARD MEETING: October 11, 2018 HENRY COUNTY WATER AUTHORITY I. CALL TO ORDER/ATTENDANCE

MINUTES OF BOARD MEETING: October 11, 2018 HENRY COUNTY WATER AUTHORITY I. CALL TO ORDER/ATTENDANCE MINUTES OF BOARD MEETING: October 11, 2018 HENRY COUNTY WATER AUTHORITY I. CALL TO ORDER/ATTENDANCE A regular meeting of the Henry County Water Authority Board, duly advertised, was held on Thursday, October

More information

PLEDGE OF ALLEGIANCE TO THE AMERICAN FLAG: WAYMON MUMFORD, VICE CHAIRMAN

PLEDGE OF ALLEGIANCE TO THE AMERICAN FLAG: WAYMON MUMFORD, VICE CHAIRMAN K. G. Rusty Smith, Jr. District #1 Roger M. Poston District #2 Alphonso Bradley District #3 Mitchell Kirby District #4 Johnnie D. Rodgers, Jr. District #5 AGENDA FLORENCE COUNTY COUNCIL REGULAR MEETING

More information

MINUTES OF PROCEEDINGS

MINUTES OF PROCEEDINGS MINUTES OF PROCEEDINGS THE REGULAR MEETING OF THE PRESIDENT AND BOARD OF TRUSTEES OF THE VILLAGE OF FRANKLIN PARK HELD IN THE POLICE STATION COMMUNITY ROOM AT 9451 BELMONT AVENUE OCTOBER 15, 2018 I. PLEDGE

More information

CALL TO ORDER BY COUNCIL PRESIDENT. PLEDGE OF ALLEGIANCE TO THE FLAG and PRAYER ROLL CALL. APPROVAL OF MINUTES Regular Meeting January 3, 2017

CALL TO ORDER BY COUNCIL PRESIDENT. PLEDGE OF ALLEGIANCE TO THE FLAG and PRAYER ROLL CALL. APPROVAL OF MINUTES Regular Meeting January 3, 2017 A G E N D A COMMON COUNCIL - REGULAR MEETING Tuesday, January 17, 2017 Meeting to be held at 6:30 p.m., local time, in the Common Council Chambers, City Hall Building 100 East Michigan Boulevard, Michigan

More information

Mr. Terry Martin motioned to amend agenda to remain at the county building. Mr. Larry Miller seconded the motion and it carried unanimously.

Mr. Terry Martin motioned to amend agenda to remain at the county building. Mr. Larry Miller seconded the motion and it carried unanimously. The LaGrange County Commissioners met in Regular Session on Monday, September 8, 2015, in their meeting room, County Office Building, 114 W. Michigan Street, LaGrange, Indiana, 46761, at 8:30 a.m., with

More information

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

BOARD OF COMMISSIONERS AUGUST 5, 2013 REGULAR MEETING MONDAY AT 5:00 P.M. REGULAR MEETING MONDAY AT 5:00 P.M. The Switzerland County Board of Commissioners met in regular session pursuant to law and by being duly advertised. Those present: commissioners: John Haskell, Mark Lohide,

More information

AGENDA. 1. Call Meeting to Order. 2. Roll Call. 3. Pledge of Allegiance. 4. Approval of Agenda. 5. Approval of Minutes 2/4/16

AGENDA. 1. Call Meeting to Order. 2. Roll Call. 3. Pledge of Allegiance. 4. Approval of Agenda. 5. Approval of Minutes 2/4/16 Planning & Development Committee Jim Grantner Hayley Klein Jeff Mclean Joe Pemberton John Wright Eddy County General Services Department 101 W. Greene Street Carlsbad, NM 88220 (575) 887-9511 Fax (575)

More information

MINUTES OF REGULAR MEETING BIBB COUNTY BOARD OF COMMISSIONERS. May 19, 2009

MINUTES OF REGULAR MEETING BIBB COUNTY BOARD OF COMMISSIONERS. May 19, 2009 MINUTES OF REGULAR MEETING BIBB COUNTY BOARD OF COMMISSIONERS May 19, 2009 The regular monthly meeting of the Bibb County Board of Commissioners was held on Tuesday, May 19, 2009 at 6:00 p.m. in the Commissioners

More information