Hancock County Council

Size: px
Start display at page:

Download "Hancock County Council"

Transcription

1 Hancock County Council July 11, 2018 COUNTY COMMISSIONERS COURTROOM 111 American Legion Place Greenfield, Indiana The County Council of Hancock County, Indiana, met in the Commissioner Court in the Courthouse Annex, Greenfield, Indiana, on the 11th day of July 2018 at the hour of 8:10 A.M. in accordance with the rules of the Council. Councilmembers William Bolander, James Shelby, Debra Bledsoe, Kent Fisk, Martha Vail, Jeannine Gray, and Randy Sorrell were in attendance. Also attending, County Attorney, Ray Richardson, Auditor Robin Lowder, Deputy Auditors Mary Bowmer, Dorothy Cheshier and Trish George. Minutes President Bolander opened the meeting with the Pledge of Allegiance and a Moment of Silence Pat Powers, Director Community Corrections Community Corrections Supplemental General Fund Councilman Shelby made a motion to approve Fund as written, with exception of Line Item which should be $162,419. Motion was seconded by Councilman Fisk. Vote 5-0 motion passed. Councilman Randy Sorrell arrived 8:17 AM Community Corrections Project Income 1122 Councilman Shelby made a motion to approve Fund 1122 as written with the exception of Line which is $43,707 and Office Supplies should be $68,336. Motion was seconded by Councilman Fisk. Vote 6-0 motion passed. New DOC Community Transition Program 1123 This account will not show up till funds are sent from the DOC (expecting $15,000-$20,000) and appropriated.

2 Drug Court Fund 2501 Councilman Shelby made a motion to approve Fund 2501 as written, motion was seconded by Councilwoman Gray. Vote 6-0 motion passed Community Corrections Vending Fund 4917 Councilman Fisk made a motion to approve Fund 4917 as written, motion was seconded by Councilwoman Bledsoe. Vote 6-0 motion passed. Problem Solving Court Grant 8891 Councilman Shelby made a motion to approve Fund 8891 as written, motion was seconded by Councilman Fisk. Vote 6-0 motion passed. Community Corrections Fiscal Grant Funds 8910 One change DOC requests $24,000 in its own Fund (moved to Fund 8949). Councilman Shelby made a motion to approve Fund 8910 as written, motion was seconded by Councilwoman Bledsoe. Vote 6-0 motion passed. CC Jail Treatment Service Grant Funds 8949 Funds moved from 8910 in the amount of $24,000. Councilman Shelby made a motion to approve Fund 8949 as written, motion was seconded by Councilwoman Gray. Vote 6-0 motion passed. Councilwoman Martha Vail arrived 8:30 AM 8:30 AM Open Public Hearing: Appropriation Project Income 1122/$60,000 Building Repair 8:30 AM Close Public Hearing: Councilman Fisk made a motion to additionally appropriate $60,000 Resolution for building repair, motion was seconded by Fill a Vacant position in Community Corrections Councilman Fisk made a motion to fill vacant position in Community Corrections, motion was seconded by Councilman Sorrell. Vote 7-0 motion passed. Salary Ordinance Amendment A Salary Ordinance amendment A for Probation Prevention Specialist. Money was previously appropriated. Councilman Fisk made a motion to approve, motion was seconded by Councilwoman Gray. Vote 7-0 motion passed.

3 County Extension General Fund Diana Stone, County Extension Councilman Shelby made a motion to approve Fund as written, motion was seconded by Councilman Sorrell. Vote 7-0 motion passed. Roy Ballard, Solid Waste Management Solid Waste Management District General Fund 4021 This is a separate entity with no revenue. This must be funded in January. Councilman Shelby made a motion to approve Fund 4021 as written, motion was seconded by Councilwoman Vail. Vote 7-0 motion passed. Solid Waste Management District Event Fund 1194 Councilman Shelby made a motion to approve Fund 1194 as written, motion was seconded by Redevelopment Commission Skip Kuker, Redevelopment Commission Right of way north of RAB 300 North, running sewer and water. Councilman Shelby made a motion to approve budget as written, motion was seconded by Councilman Sorrell. Vote 7-0 motion passed. LIT Economic Development Fund 1112 (County Share) Councilman Shelby made a motion to approve the Hancock Economic Development Council portion $55,000 of Fund 1112 motion was seconded by Rainy Day Fund 1186 Council Councilman Shelby made a motion to approve Fund 1186 appropriating $500,000 under Miscellaneous Expense, motion was seconded by Food and Beverage Fund 7201 Councilman Shelby made a motion to approve Fund 7201 $500,000 for Medical Insurance per Council, $250,000 for Circuit Breaker, $250,000 for Miscellaneous and $45,000 for Election Expense (5 year plan), motion was seconded by

4 LIT Economic Development (County Share) Councilman Shelby made a motion to accept LIT Economic Development Fund 1112 medical insurance $500,000, Unsafe Building Coverage at $10,000, add 2 Line Items for the 2 road projects at $400,000 and $75,000 removing from CCD, $50,000 for Pennsy Trail, $250,000 for Miscellaneous Expense Councilwoman Gray seconded. Vote 7-0 passed. Supplemental Public Defender 1200 Councilman Shelby made a motion to approve Fund 1200 appropriating $75,000, motion was seconded by Councilwoman Bledsoe. Vote 7-0 motion passed. Jury Pay Fund 4913 Councilwoman Bledsoe made a motion to approve Fund 4913 appropriating $30,000 motion was seconded by User Fees Fund 2500 Councilman Shelby made a motion to approve Fund 2500 appropriating $250,000 motion was seconded by Elected Official Training Fund 1217 Councilwoman Bledsoe made a motion to approve Fund 1217 appropriating $8,000 motion was seconded by Councilwoman Vail. Vote 7-0 motion passed Bond Payment Fund 4615 E911 Revenue Bond Fund 4606 General Obligation Bond Fund 4603 General Obligation Bond Fund 4604 RDC Bond Fund 4618 Bonds Councilman Fisk made a motion to approve bonds as written, motion was seconded by Councilwoman Bledsoe. Vote 7-0 motion passed. Auditor General Fund Councilman Shelby made a motion to approve Fund as written, motion was seconded by Councilwoman Bledsoe. Vote 7-0 motion passed.

5 Later in the Meeting, Council by a 7-0 vote, moved Part-Time/Secretary $25,000 to Auditor s General Fund This position will be assigned secretarial duties for Commissioners and Council. Auditor Transfer Fee Fund 1181 Councilman Fisk made a motion to approve Fund 1181 as written, motion was seconded by Councilwoman Bledsoe. Vote 7-0 motion passed. General Fund Janice Silvey, Treasurer Councilwoman Gray made a motion to approve Fund as written, motion was seconded by Councilwoman Vail. Vote 7-0 motion passed. General Fund Recorder County ID Security Fund 1160 Recorder Perpetuation Fund 1189 Debra Carnes, Recorder Councilman Shelby made a motion to approve Funds , 1160, 1189 as presented motion was seconded by General Fund Soil & Water Cindy Newkirk, Soil and Water Councilman Shelby made a motion to approve budget as written, motion was seconded by Councilman Sorrell. Vote 7-0 motion passed. Surveyor General Fund Drainage Board General Fund GIS General Fund Susan Bodkin, Surveyor Councilman Shelby made a motion to approve County General Funds as written, motion was seconded by Councilman Sorrell. Vote 7-0 motion passed. Cornerstone Perpetuation Fund 1202 Councilman Fisk made a motion to approve Fund 1202 as written, motion was seconded by Councilman Sorrell. Vote 7-0 motion passed.

6 Scott Williams, Building Department General Fund Councilwoman Gray made a motion to approve Fund as written, motion was seconded by Councilman Sorrell. Vote 7-0 motion passed. Cumulative Bridge Fund 1135 Gary Pool, Highway Councilman Shelby made a motion to approve Fund 1135 as written, motion was seconded by Councilwoman Bledsoe. Vote 7-0 motion passed. Local Road & Street Fund 1169 Councilman Shelby made a motion to approve Fund 1169 as written, motion was seconded by MVH Fund 1176 Councilman Shelby made a motion to approve Fund 1176 as written, motion was seconded by LOIT Special Distribution 1229 MVH Councilman Shelby made a motion to approve Fund 1229 as written, motion was seconded by General Fund Mike Dale, Area Planning Department Councilman Shelby made a motion to approve Fund with the exception of removing the Urban Planner, motion was seconded by General Fund Brent Eaton, Prosecutor Councilwoman Gray made a motion to approve Fund as written. Motion was seconded by Councilwoman Vail. Vote 7-0 passed. Pre-Trial Diversion Fund 2502 Councilman Fisk made a motion to approve Fund 2502 as written. Motion was seconded by

7 Title IV-D Prosecutor General Fund 8895 Councilwoman Gray made a motion to approve Fund 8895 as written, motion was seconded by Councilwoman Bledsoe. Vote 7-0 motion passed. Prosecutor IV-D Incentive Fund 8897 Councilman Fisk made a motion to approve Fund 8897 as written. Motion was seconded by VOCA Victim Assistance 8889 Councilwoman Bledsoe made a motion to approve Fund 8889 as written, motion was seconded by In the Matter of the STOP Grant 8927 Councilwoman Bledsoe made a motion to approve Fund 8927 as written, motion was seconded by Clerk General Fund Marcia Moore, Clerk Councilman Shelby made a motion to approve Fund as written, motion was seconded by Councilman Sorrell. Vote 7-0 motion passed. Election Registration General Fund Councilman Shelby made a motion to approve Fund as written, motion was seconded by Councilman Sorrell. Vote 7-0 motion passed. Promote Part-Time Employee to Full Time Employee Councilman Shelby made a motion to promote P/T employee to F/T motion was seconded by Title IV-D Clerk General Fund 8895 Councilwoman Gray made a motion to approve Fund 8895 as written, motion was seconded by Councilman Shelby. Vote 7-0 motion passed. Election Board General Fund Councilman Sorrell made a motion to approve Fund as written, motion was seconded by

8 Clerk Perpetuation Fund 1119 Councilman Sorrell made a motion to approve Fund 1119 as written, motion was seconded by Clerk Title IV-D Incentive Fund 8899 Councilman Fisk made a motion to approve Fund 8899 as written, motion was seconded by Councilman Shelby. Vote 7-0 motion passed. Courtesy vote. Brad Armstrong, President County Commissioner County Commissioners General Fund to Auditor s Part-Time Employee per Council Request P/T employee to assist Auditor with Council and Commissioners secretarial duties. Councilman Shelby made a motion to eliminate the Commissioner s P/T position and put it in the Auditor s budget, motion was seconded by Councilwoman Vail. Vote 7-0 motion passed. County Commissioners General Fund Councilman Shelby made a motion to approve Fund as written with the exception of Line Item would become $85,620, Line Item would become $41,869, Line Item would become $367,972, Line Item would become $15,000, motion was seconded by Councilman Sorrell. Vote 7-0 motion passed. Cumulative Capital Development 1138 Councilman Shelby made a motion to approve Fund 1138 as presented, with the exception of removing line $200,000 for a Pole Barn, and 2 road Projects that are to be moved to LIT Economic Development Fund. $400,000 for Broken Arrow Project and $75,000 for a RAB Project. A motion was seconded by County Farm General Fund Councilwoman Gray made a motion to Fund as presented, motion was seconded by E-911 Statewide 1222 John Jokantas, Emergency 911 Statewide Fund 1222 Councilman Shelby made a motion to accept Fund 1222 as written, motion was seconded by

9 E911 Operating Fund 1153 Councilman Fisk made a motion to approve Fund 1153 as written, motion was seconded by General Fund Bernie Harris, IT Department Councilman Shelby made a motion to approve Fund as written, motion was seconded by General Fund Mary Noe, Assessor Councilman Shelby made a motion to approve Fund as written, motion was seconded by Reassessment General Fund Councilman Shelby made a motion to approve Fund as written except attorney legal would be $20,000 and contractual services would be 0. Motion was seconded by Councilwoman Gray. Vote 7-0 motion passed. County Sales Disclosure Fund 1131 Councilwoman Bledsoe made a motion to approve Fund 1131 as written, motion was seconded by General Fund David Stillinger, Coroner Councilman Fisk made a motion to approve Fund as written, motion was seconded by General Fund Dick Simon, Weights & Measures Councilman Shelby made a motion to approve Fund as written, motion was seconded by Councilwoman Bledsoe. Vote 7-0 motion passed.

10 Superior Court I General Fund Superior Court I Fund Superior Court II General Fund Superior Court II Fund Circuit Court General Fund Circuit Court Fund Judge Snow, Judge Marshall, and Judge Sirk Councilman Shelby made a motion to approve Funds , , , , and as written. Motion was seconded by Councilwoman Gray. Vote 7-0 motion passed. CASA/GAL Fund 1213 Councilman Shelby made a motion to approve Funds 1213 as written. Motion was seconded by General Fund Jail General Fund Law Enforcement Activity LIT Public Safety 1170 Mike Shepherd, Sheriff Councilman Shelby made a motion to approve Funds , , and 1170 as written with the exception of taking out 2 jailers, Positive Points and Physical Agility motion was seconded by Councilman Sorrell. Vote 3-4 Motion fails. Nays Councilwoman Gray, Councilwoman Bledsoe, Councilwoman Vail, Councilman Bolander. Councilman Shelby made a motion to approve budget as written with the exception of removing 2 jailers, also in LIT Public Safety 1170 remove $6,000 Shift Difference that had been moved to General Fund and $8,300 Rank pay that had been moved to General fund. The motion was seconded by County Misdemeanant Fund 1175 Sex & Violent Offender Fund 1192 Sheriff Hosting Agency Fund 4920

11 K-9 Police Dog Fund 4921 Department of Treasury Equitable Share 8629 Operation Pull-Over DUI Grant 8913 Operation Pull-Over BCC Grant 8914 Sheriff Equitable Share Fund 8915 Pace State Asset Seizure Fund 9113 Councilman Shelby made a motion to approve Funds 1175, 1192, 4920, 4921, 8629, 8913, 8914, 8915 and 9113 as written, motion was seconded by Councilman Sorrell. Vote 7-0 motion passed. Sheriff Continuing Education 2507 Sheriff Vending Fund 4918 Councilwoman Gray made a motion to approve Funds 2507 and 4918 as written, motion was seconded by Councilman Shelby. Vote 7-0 motion passed. Probation General Fund Josh Sipes, Probation Councilwoman Bledsoe made a motion to approve Fund as written except Line 1117 $45,000 to $35,000, motion was seconded by Councilman Shelby. Vote 7-0 motion passed. Juvenile Probation Fund 2050 ADA Drug Screen Probation Fund 2101 Adult Probation Fund 2100 Drug Screen Probation Fund 2504 Substance Abuse Fund 2506 Probation IDOC Grant 8943 Councilman Shelby made a motion to approve Funds 2050, 2101, 2100, 2504, 2506 and 8943 as written, motion was seconded by Councilwoman Bledsoe. Vote 7-0 motion passed.

12 Tourism Commission Fund 7304 Kelly McClarnon & George Langston, Tourism Commission Councilman Shelby made a motion to approve Fund 7304 as written, motion was seconded by Councilman Sorrell. Vote 7-0 motion passed. County Health Department Fund 1159 Crystal Baker, County Health Department Councilman Shelby made a motion to approve Fund 1159 as written, motion was seconded by Local Health Department Trust Account Fund 1206 Medical Reserve Corp Grant Fund 8906 Health Maintenance Grant Fund 8908 Bio-Terrorism Grant Fund 8909 NACCHO Grant Fund 8931 Councilwoman Gray made a motion to approve Funds 1206, 8906, 8908, 8909 and 8931 as written, motion was seconded by Councilman Sorrell. Vote 7-0 motion passed. Emergency Management General Fund Misty Moore, Emergency Management Councilwoman Bledsoe made a motion to approve as written, motion was seconded by Councilwoman Vail. Vote 7-0 motion passed. General Fund Emergency Plan/Right to Know 1152 Councilman Fisk made a motion to approve Fund 1152 as written, motion was seconded by Tim Retherford, NASA Neighborhoods Against Substance Abuse Fund 1148 Councilwoman Bledsoe made a motion to approve Fund 1148 as written, motion was seconded by

13 Councilwoman Gray made a motion to adjourn Council Budget Meeting, motion was seconded by Councilman Shelby. Vote 7-0 motion passed. Council Budget Meeting Adjourned 3:49 PM Adopted this day: July 11, 2018 AYE Nay Attest: Robin D. Lowder Hancock County Auditor

Hancock County Council

Hancock County Council Hancock County Council JULY 20, 2016 8:30 AM COUNTY COMMISSIONERS COURTROOM 111 American Legion Place Greenfield, Indiana 46140 MEETING CALLED BY ATTENDEES Council President Bill Bolander The County Council

More information

Hancock County Council

Hancock County Council Hancock County Council JUNE 8, 2016 8:30 AM COUNTY COMMISSIONERS COURTROOM 111 American Legion Place Greenfield, Indiana 46140 MEETING CALLED BY ATTENDEES Council Vice President Tom Roney The County Council

More information

Hancock County Council

Hancock County Council Hancock County Council JANUARY 13, 2016 8:30 AM COUNTY COMMISSIONERS COURTROOM 111 American Legion Place Greenfield, Indiana 46140 MEETING CALLED BY ATTENDEES Council President Bill Bolander The County

More information

Hancock County Council Minutes February 9, 2011

Hancock County Council Minutes February 9, 2011 Hancock County Council Minutes February 9, 2011 The County Council of Hancock County, Indiana, met in the Commissioner Court in the Hancock County Courthouse Annex, Greenfield, Indiana, on the 9th day

More information

Hancock County Council Minutes December 15, 2010

Hancock County Council Minutes December 15, 2010 Hancock County Council Minutes December 15, 2010 The County Council of Hancock County, Indiana, met in the Commissioner Court in the Hancock County Courthouse Annex, Greenfield, Indiana, on the 15 th day

More information

Hancock County Board of Commissioner s Meeting

Hancock County Board of Commissioner s Meeting Hancock County Board of Commissioner s Meeting September 4, 2018 Commissioners met in regular session. Those present were Board of Commissioner s Vice President John Jessup and Commissioner Marc Huber.

More information

Hancock County Board of Commissioner s Minutes. April 4, 2017

Hancock County Board of Commissioner s Minutes. April 4, 2017 Hancock County Board of Commissioner s Minutes April 4, 2017 Commissioners met in regular session. Those present were Board of Commissioner s President Brad Armstrong, Vice President Commissioner Marc

More information

Hancock County Board of Commissioner s Minutes. March 4, 2014

Hancock County Board of Commissioner s Minutes. March 4, 2014 Hancock County Board of Commissioner s Minutes March 4, 2014 Commissioners met in regular session. Those present were Commissioner Derek Towle, President, Commissioner Brad Armstrong, Vice President and

More information

Hancock County Board of Commissioners Minutes. December 21, 2009

Hancock County Board of Commissioners Minutes. December 21, 2009 Hancock County Board of Commissioners Minutes December 21, 2009 Commissioners met in regular session. Those present were Commissioner Derek Towle, President, Commissioner Tom Stevens, Vice President and

More information

AGENDA FOR THE REGULAR MEETING OF THE ST. JOSEPH COUNTY COUNCIL February 14, :00 P.M.

AGENDA FOR THE REGULAR MEETING OF THE ST. JOSEPH COUNTY COUNCIL February 14, :00 P.M. AGENDA FOR THE REGULAR MEETING OF THE ST. JOSEPH COUNTY COUNCIL February 14, 2017 6:00 P.M. 1. Call to Order 2. Pledge of Allegiance 3. Invocation 4. Petitions, Communications and Miscellaneous Matters

More information

Hancock County Board of Commissioner s Minutes. July 5, 2016

Hancock County Board of Commissioner s Minutes. July 5, 2016 Hancock County Board of Commissioner s Minutes July 5, 2016 Commissioners met in regular session. Those present were Board of Commissioners President Brad Armstrong, Vice President Commissioner Marc Huber,

More information

Hancock County Board of Commissioners Minutes. August 02, Commissioners met in regular session. Those present were Commissioner Brad Armstrong,

Hancock County Board of Commissioners Minutes. August 02, Commissioners met in regular session. Those present were Commissioner Brad Armstrong, Hancock County Board of Commissioners Minutes August 02, 2016 Commissioners met in regular session. Those present were Commissioner Brad Armstrong, President, Commissioner Marc Huber, Vice President and

More information

MAY 9, 2016 REGULAR SESSION COUNTY COUNCIL

MAY 9, 2016 REGULAR SESSION COUNTY COUNCIL MAY 9, 2016 REGULAR SESSION COUNTY COUNCIL The Pulaski County Council met in regular session on May 9, 2016 in the Commissioners Room at the Courthouse in Winamac, Indiana, at 7:00 p.m. Eastern Standard

More information

Hancock County Board of Commissioner s Minutes. May 21, 2013

Hancock County Board of Commissioner s Minutes. May 21, 2013 Hancock County Board of Commissioner s Minutes May 21, 2013 Commissioners met in regular session. Those present were Commissioner Derek Towle, President, Commissioner Brad Armstrong, Vice President and

More information

Hancock County Board of Commissioner s Minutes. January 21, 2014

Hancock County Board of Commissioner s Minutes. January 21, 2014 Hancock County Board of Commissioner s Minutes January 21, 2014 Commissioners met in regular session. Those present were Commissioner Derek Towle, President, Commissioner Brad Armstrong, Vice President

More information

REGULAR MEETING WEDNESDAY AT 5:00 P.M. The Switzerland County Council met in regular session pursuant to law and by being duly advertised.

REGULAR MEETING WEDNESDAY AT 5:00 P.M. The Switzerland County Council met in regular session pursuant to law and by being duly advertised. REGULAR MEETING WEDNESDAY AT 5:00 P.M. The Switzerland County Council met in regular session pursuant to law and by being duly advertised. Those present: Glenn Scott, Rachel Schuler, Lisa Fisher, Mike

More information

Interpretive Center report

Interpretive Center report SKAMANIA COUNTY BOARD OF COMMISSIONERS Tentative Agenda for October 19, 2010 Tuesday October 19, 2010 9:00 AM Staff Meeting 9:30 AM Call to Order, Pledge of Allegiance Public Comment Consent Agenda Items

More information

IC 36-3 ARTICLE 3. GOVERNMENT OF INDIANAPOLIS AND MARION COUNTY (UNIGOV) IC Chapter 1. Consolidation and Transfer of Powers

IC 36-3 ARTICLE 3. GOVERNMENT OF INDIANAPOLIS AND MARION COUNTY (UNIGOV) IC Chapter 1. Consolidation and Transfer of Powers IC 36-3 ARTICLE 3. GOVERNMENT OF INDIANAPOLIS AND MARION COUNTY (UNIGOV) IC 36-3-1 Chapter 1. Consolidation and Transfer of Powers IC 36-3-1-0.3 General assembly findings Sec. 0.3. The general assembly

More information

The purpose of this pamphlet is to provide basic information that will be useful in better understanding county government.

The purpose of this pamphlet is to provide basic information that will be useful in better understanding county government. The purpose of this pamphlet is to provide basic information that will be useful in better understanding county government. As proposed in Indiana s Constitution, County Government in Indiana still operates

More information

Fiscal Court & Magistrate Duties

Fiscal Court & Magistrate Duties Fiscal Court & Magistrate Duties Excerpts From: Legislative Research Commission Chapter 3 Duties of Elected County Officials For all Duties of Elected Officials Visit: http://www.lrc.ky.gov/lrcpubs/ib114.pdf

More information

BELL COUNTY Fiscal Year Budget Cover Page August 11, 2017

BELL COUNTY Fiscal Year Budget Cover Page August 11, 2017 BELL COUNTY Fiscal Year 2017-2018 Budget Cover Page August 11, 2017 This budget will raise more revenue from property taxes than last year s budget by an amount of $3,249,431, which is a 4.30 percent increase

More information

SWITZERLAND COUNTY COUNCIL DECEMBER 10, 2014 REGULAR MEETING WEDNESDAY AT 5:00 P.M.

SWITZERLAND COUNTY COUNCIL DECEMBER 10, 2014 REGULAR MEETING WEDNESDAY AT 5:00 P.M. REGULAR MEETING WEDNESDAY AT 5:00 P.M. The Switzerland County Council met in regular session pursuant to law and by being duly advertised. Those present: council: Tom Conroy, Steve Crabtree, Jeff Darling,

More information

Monday, November 10, 2014

Monday, November 10, 2014 Cassia County Board of Commissioners Cassia County Courthouse Commission Chambers 1459 Overland Ave. Room 206 Burley, ID 83318 www.cassiacounty.org Board Members: Phone: (208) 878-7302 Chairman Dennis

More information

Bell County, Texas. Proposed Budget

Bell County, Texas. Proposed Budget , Texas 2015 2016 Proposed Budget This budget will raise more total property taxes than last year s budget by $3,215,969 (4.75%), and of that amount $1,666,219 is tax revenue to be raised from new property

More information

IC Chapter 2.5. Single County Executive

IC Chapter 2.5. Single County Executive IC 36-2-2.5 Chapter 2.5. Single County Executive IC 36-2-2.5-1 Application of chapter Sec. 1. Except as specifically provided by law, this chapter applies only to a county: (1) that has a population of

More information

PROCEEDINGS OF THE SANTA CRUZ COUNTY BOARD OF SUPERVISORS. VOLUME 2005, NUMBER 3 January 25,2005

PROCEEDINGS OF THE SANTA CRUZ COUNTY BOARD OF SUPERVISORS. VOLUME 2005, NUMBER 3 January 25,2005 PROCEEDINGS OF THE SANTA CRUZ COUNTY BOARD OF SUPERVISORS 000 1 VOLUME 2005, NUMBER 3 January 25,2005 ACTION SUMMARY MINUTES VOTlN G KEY: B = Beautz C = Campos P = Pirie S = Stone W = Wormhoudt First initial

More information

Cassia County Board of Commissioners

Cassia County Board of Commissioners Cassia County Board of Commissioners Cassia County Courthouse Commission Chambers 1459 Overland Ave. Room 206 Burley, ID 83318 www.cassiacounty.org Board Members: Phone: (208) 878-7302 Dennis Crane, Chair

More information

Ripley County Council Meeting. May 19, 2014

Ripley County Council Meeting. May 19, 2014 Ripley County Council Meeting May 19, 2014 The Ripley County Council met on Monday, May 19, 2014 at the Ripley County Annex in Versailles, Indiana. Council President Ms. Dephane Smith opened the meeting

More information

CHRISTIAN COUNTY FISCAL COURT

CHRISTIAN COUNTY FISCAL COURT 412 ORDERS CHRISTIAN COUNTY FISCAL COURT 8 th Day of August 2017 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

CASSIA COUNTY COMMISSION REGULAR SESSION Monday, July 16, P a g e

CASSIA COUNTY COMMISSION REGULAR SESSION Monday, July 16, P a g e Cassia County Board of Commissioners MEETING MINUTES Cassia County Courthouse Commission Chambers 1459 Overland Ave Room 206 Burley ID 83318 9:00 AM The Cassia County Board of Commissioners met today at

More information

The Clerk, Pattie S. Bender, called the roll and the following Commissioners were present:

The Clerk, Pattie S. Bender, called the roll and the following Commissioners were present: OCTOBER SESSION Regular 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 Centreville, Michigan

More information

RICHARDSON COUNTY BOARD OF COMMISSIONERS DECEMBER 13, 2011

RICHARDSON COUNTY BOARD OF COMMISSIONERS DECEMBER 13, 2011 RICHARDSON COUNTY BOARD OF COMMISSIONERS DECEMBER 13, 2011 CALL TO ORDER The regular meeting of the Richardson County Board of Commissioners was called to order by Chairman Sickel at 9:00 a.m. on Tuesday,

More information

JEROME COUNTY COMMISSIONERS. Monday, October 23, 2017

JEROME COUNTY COMMISSIONERS. Monday, October 23, 2017 PRESENT: Charles Howell, Chairman Catherine Roemer, Vice Chairman Roger Morley, Commissioner Jane White, Deputy Clerk JEROME COUNTY COMMISSIONERS Meeting convened at 9 A.M. COMMISSIONER COMMITTEE REPORTS

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

Maintenance Johnnie Lohrum Technology Ms. Kelly Vollet EMA Sheriff Mr. Jeff Cumberworth

Maintenance Johnnie Lohrum Technology Ms. Kelly Vollet EMA Sheriff Mr. Jeff Cumberworth Ripley County Commissioners Meeting January 2, 2019 The Commissioners meeting opened promptly at 8:00 a.m. Monday, January 2, 2019 at the Ripley County Annex Building, Versailles, Indiana. All Commissioners

More information

February 23 & 24, 2004, Emmett, Idaho

February 23 & 24, 2004, Emmett, Idaho February 23 & 24, 2004, Emmett, Idaho Pursuant to a recess taken on February 17, 2004, the Board of Commissioners of Gem County, Idaho, met in regular session this 23 rd and 24 th day of February, 2004,

More information

COMMISSIONERS PROCEEDINGS. Adams County Courthouse Ritzville, Washington Regular Meeting. May 8, 2017 (Monday)

COMMISSIONERS PROCEEDINGS. Adams County Courthouse Ritzville, Washington Regular Meeting. May 8, 2017 (Monday) Call to Order @ 8:30 a.m. COMMISSIONERS PROCEEDINGS Adams County Courthouse Ritzville, Washington Regular Meeting May 8, 2017 (Monday) Present: Chairman Roger L. Hartwig Vice-Chairman Jeffrey W. Stevens

More information

Voted AYE: Johnny Trahan, Dean Crooks, and John Gothia Abstained: Jody Crump Motion Carried.

Voted AYE: Johnny Trahan, Dean Crooks, and John Gothia Abstained: Jody Crump Motion Carried. THE STATE OF TEXAS COUNTY OF ORANGE BE IT REMEMBERED that a Special Court Session was held on Tuesday, May 22, 2018 at 2:00 P.M. in the Commissioners Courtroom of the Orange County Administration Building

More information

Elections Collection Container List

Elections Collection Container List Elections Collection Container List CONTAINER LIST A. Oaths, Boxes 1-12 Box 1 Assistant Probation Officer, 1927 Assistant Prosecutor, 1904-1935 Board of Elections, 1916-1931 Board of Examiners, 1931 Board

More information

RESOLUTION NO

RESOLUTION NO BE IT REMEMBERED THE HENRY COUNTY COUNCIL OF HENRY COUNTY, INDIANA, met in regular session in the Courthouse Circuit Courtroom, in the City of New Castle, Indiana, on Wednesday, December 17, 2014, at 3:30

More information

ATTEST: Cynthia Mitchell, County Clerk and Ex-Officio Clerk of the Commissioners Court of Denton County, Texas. By: Deputy County Clerk

ATTEST: Cynthia Mitchell, County Clerk and Ex-Officio Clerk of the Commissioners Court of Denton County, Texas. By: Deputy County Clerk I, Cynthia Mitchell, County Clerk of Denton County, Texas, do hereby certify that the following Commissioners Court Minutes are a true and correct record of the proceedings from the Commissioners Court

More information

Beaver Township Regular Board Meeting Minutes

Beaver Township Regular Board Meeting Minutes I. Call to order Beaver Township Regular Board Meeting Minutes January 8, 2018 The regular meeting was called to order at 6:32 p.m. on January 8, 2018 at the Beaver Township Hall, 1850 S. Garfield Rd.,

More information

The Commissioner Court of Houston County held a regular called meeting on September 13, 2016 with the following members present to wit:

The Commissioner Court of Houston County held a regular called meeting on September 13, 2016 with the following members present to wit: The Commissioner Court of Houston County held a regular called meeting on September 13, 2016 with the following members present to wit: Erin Ford County Judge Gary Lovell Commissioner Precinct #1 Willie

More information

Judge McKinney called the meeting to order. Magistrate Caywood gave the invocation.

Judge McKinney called the meeting to order. Magistrate Caywood gave the invocation. The regular meeting of the Boyle County Fiscal Court was held on the 24 th day of April, 2018 at 10:00 a.m. Members present at the meeting were: Patty Burke John Caywood Jack Hendricks Dickie Mayes Phil

More information

Basics of County Government

Basics of County Government Basics of County Government Why counties were created: Original purpose: Law & Order Designed to serve rural population Fear of government power Checks and balances Structure of county government: Counties

More information

County Clerk, Pattie S. Bender, acting as Temporary Chairman, called the meeting to order.

County Clerk, Pattie S. Bender, acting as Temporary Chairman, called the meeting to order. JANUARY SESSION Organizational 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 Centreville,

More information

REGULAR COUNCIL MEETING CITY OF EXCELSIOR SPRINGS EXCELSIOR SPRINGS, MISSOURI November 19, 2018

REGULAR COUNCIL MEETING CITY OF EXCELSIOR SPRINGS EXCELSIOR SPRINGS, MISSOURI November 19, 2018 REGULAR COUNCIL MEETING CITY OF EXCELSIOR SPRINGS EXCELSIOR SPRINGS, MISSOURI November 19, 2018 The City Council of the City of Excelsior Springs, Missouri met in a Regular City Council Meeting at 6:00

More information

IN THE OFFICE OF THE VALLEY COUNTY BOARD OF COMMISSIONERS CASCADE, IDAHO. December 28, 2015

IN THE OFFICE OF THE VALLEY COUNTY BOARD OF COMMISSIONERS CASCADE, IDAHO. December 28, 2015 IN THE OFFICE OF THE VALLEY COUNTY BOARD OF COMMISSIONERS CASCADE, IDAHO PRESENT: GORDON CRUICKSHANK (CHAIRMAN) ELTING G. HASBROUCK (COMMISSIONER) BILL WILLEY (COMMISSIONER) DOUGLAS MILLER (CLERK) 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 Tuesday, at 7:00 P.M.,

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

RECORD OF PROCEEDINGS Minutes of CADIZ VILLAGE COUNCIL Meeting July 5, 2018 PAGE 1 of 6

RECORD OF PROCEEDINGS Minutes of CADIZ VILLAGE COUNCIL Meeting July 5, 2018 PAGE 1 of 6 Minutes of Meeting PAGE 1 of 6 The Cadiz Village Council met in regular session at 7:00 PM in Council chambers. Attending were Council members: Terry Capers, Mike McPeak, Dan Ossman, Chace Smith, John

More information

LAPORTE COUNTY COUNCIL JUNE 25, 2012

LAPORTE COUNTY COUNCIL JUNE 25, 2012 LAPORTE COUNTY COUNCIL JUNE 25, 2012 The LaPorte County Council Meeting was held on Monday, June 25, 2012 at 6:30 p.m. in the Assembly Room of the LaPorte County Government Complex, 809 State Street, LaPorte,

More information

February 5 & 6, 2001, Emmett, Idaho

February 5 & 6, 2001, Emmett, Idaho February 5 & 6, 2001, Emmett, Idaho Pursuant to a recess taken on January 23, 2001, the Board of Commissioners of Gem County, Idaho, met in regular session this 5 th & 6 th day of February, 2001, at 8:00

More information

CITY OF EVANSVILLE VANDERBURGH COUNTY, INDIANA PLAN OF REORGANIZATION

CITY OF EVANSVILLE VANDERBURGH COUNTY, INDIANA PLAN OF REORGANIZATION Draft 11-30-10 by A. Buroker This Draft is subject to further review and revision by the Evansville-Vanderburgh County Reorganization Committee and legal counsel to the Committee. CITY OF EVANSVILLE VANDERBURGH

More information

Nat U. Hill Meeting Room Courthouse Third Floor SEPTEMBER 11, 2018 MINUTES OF REGULAR SESSION

Nat U. Hill Meeting Room Courthouse Third Floor SEPTEMBER 11, 2018 MINUTES OF REGULAR SESSION MONROE COUNTY COUNCIL Monroe County Courthouse Room 306 100 W Kirkwood Avenue Bloomington, IN 47404 Phone: (812) 349-7312 Fax: (812) 349-2982 Shelli Yoder, President Geoff McKim, President Pro Tempore

More information

RE-ORGANIZATIONAL MEETING OF THE BIG STONE COUNTY BOARD January 5, 2010

RE-ORGANIZATIONAL MEETING OF THE BIG STONE COUNTY BOARD January 5, 2010 RE-ORGANIZATIONAL MEETING OF THE BIG STONE COUNTY BOARD January 5, 2010 The Big Stone County Board of Commissioners met in the Commissioner s Room at 8:30 AM on Tuesday, January 5, 2010. Chairman Olson

More information

WORKING GROUP ON RESOURCES, FACILITIES AND PERSONNEL. REPORT to the VERMONT COMMISSION on JUDICIAL OPERATION

WORKING GROUP ON RESOURCES, FACILITIES AND PERSONNEL. REPORT to the VERMONT COMMISSION on JUDICIAL OPERATION Please note a revised version of the Savings Chart was created to reflect the 2010 budget process. This report can be found under the tab Commission Meeting November 6, 2009 titled Revised Savings Chart

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

TITLE III: ADMINISTRATION 30. TOWN GOVERNMENT 31. TOWN OFFICIALS 32. TOWN POLICIES 33. DEPARTMENTS AND BOARDS 35. FINANCE AND PURCHASING

TITLE III: ADMINISTRATION 30. TOWN GOVERNMENT 31. TOWN OFFICIALS 32. TOWN POLICIES 33. DEPARTMENTS AND BOARDS 35. FINANCE AND PURCHASING 1 TITLE III: ADMINISTRATION Chapter 30. TOWN GOVERNMENT 31. TOWN OFFICIALS 32. TOWN POLICIES 33. DEPARTMENTS AND BOARDS 34. POLICE RESERVES AND FIRE DEPARTMENT 35. FINANCE AND PURCHASING 36. ORDINANCE

More information

BAXTER COUNTY QUORUM COURT AGENDA APRIL 3, 2018

BAXTER COUNTY QUORUM COURT AGENDA APRIL 3, 2018 BAXTER COUNTY QUORUM COURT AGENDA APRIL 3, 2018 THE BAXTER COUNTY QUORUM COURT WILL MEET FOR REGULAR SESSION ON TUESDAY, APRIL 3, 2018 AT 6:00 PM IN THE 2 ND FLOOR COURTROOM OF THE COURTHOUSE, WITH JUDGE

More information

Commissioners gave the opening invocation and said the Pledge of Allegiance.

Commissioners gave the opening invocation and said the Pledge of Allegiance. ***Monday, October 30, 2017, at 9:00 a.m., Commissioners met in regular session with Chairman Dan Dinning, Commissioner LeAlan Pinkerton, Commissioner Walt Kirby, Clerk Glenda Poston, and Deputy Clerk

More information

file:///c:/users/mandy/documents/minutes%20and%20agendas%20website/2008/minut...

file:///c:/users/mandy/documents/minutes%20and%20agendas%20website/2008/minut... Page 1 of 6 January 02, 8 DAWES COUNTY BOARD OF EQUALIZATION The Public convened meeting of the Dawes County Board of Equalization in regular session was commenced at the hour of 8:08 A.M. on the 2 nd

More information

IC Chapter 2. General Elections

IC Chapter 2. General Elections IC 3-10-2 Chapter 2. General Elections IC 3-10-2-1 Date of general election; offices to be filled Sec. 1. A general election shall be held on the first Tuesday after the first Monday in November in each

More information

KENTON COUNTY FISCAL COURT M I N U T E S APRIL 8, 2008, 9:00 A.M.

KENTON COUNTY FISCAL COURT M I N U T E S APRIL 8, 2008, 9:00 A.M. KENTON COUNTY FISCAL COURT M I N U T E S APRIL 8, 2008, 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 Judge

More information

Judge Pozzi asked that the Court remain standing after the Pledge of Allegiance, to

Judge Pozzi asked that the Court remain standing after the Pledge of Allegiance, to OPEN MEETING: (10:00 - :45) Judge Pozzi asked that the Court remain standing after the Pledge of Allegiance, to allow for a moment of silence in honor of Judge Henry A. Welfel, Jr. - Precinct No. 4. MINUTES:

More information

MAYOR AND COMMISSIONERS TOWN OF NORTH EAST 106 S. MAIN STREET NORTH EAST, MARYLAND October 10, 2018

MAYOR AND COMMISSIONERS TOWN OF NORTH EAST 106 S. MAIN STREET NORTH EAST, MARYLAND October 10, 2018 MAYOR AND COMMISSIONERS TOWN OF NORTH EAST 106 S. MAIN STREET NORTH EAST, MARYLAND 21901 October 10, 2018 The Town Meeting was called to order by Mayor Robert F. McKnight a 7:00 P.M. Present were Commissioners

More information

Pendleton Town Council Page 1 of 9 April 14, 2016

Pendleton Town Council Page 1 of 9 April 14, 2016 Pendleton Town Council Page 1 of 9 The Pendleton Town Council met in regular session at 6:00 P.M. on, at Pendleton Town Hall, 100 West State Street, Pendleton, Indiana. All documents presented are on file

More information

MINUTES BOARD OF COMMISSIONERS GRAYS HARBOR COUNTY REGULAR MEETING. April 9, 2012

MINUTES BOARD OF COMMISSIONERS GRAYS HARBOR COUNTY REGULAR MEETING. April 9, 2012 MINUTES BOARD OF COMMISSIONERS GRAYS HARBOR COUNTY REGULAR MEETING April 9, 2012 The Commissioners met in regular session in the Commissioners Meeting Room, Administration Building, Montesano, Washington,

More information

Commissioners Court approved the minutes of the meeting held January 14, 2013.

Commissioners Court approved the minutes of the meeting held January 14, 2013. MINUTES: (10:00-1-:45) 1. January 22, 2013. Moved by Kevin M. Janak and seconded by Gary Burns, the Commissioners Court approved the minutes of the meeting held January 14, 2013. CITIZENS COMMUNICATION:

More information

COMMISSIONER S MEETING MINUTES, FEBRUARY 1, 2018

COMMISSIONER S MEETING MINUTES, FEBRUARY 1, 2018 COMMISSIONER S MEETING MINUTES, FEBRUARY 1, 2018 Present for the meeting were Commissioners Robert J. Snyder, Jr., Commissioner Basil D. Huffman and Norman J. Wimer. Also present were Sheriff Robert L.

More information

CHAPTER 6 COUNTY OFFICERS AND EMPLOYEES ARTICLE A. COUNTY CLERK

CHAPTER 6 COUNTY OFFICERS AND EMPLOYEES ARTICLE A. COUNTY CLERK 1-6A-1 1-6A-2 ARTICLE A. COUNTY CLERK 1-6A-1: 1-6A-2: 1-6A-3: Office Established; Election And Term s Duties 1-6A-1: OFFICE ESTABLISHED; ELECTION AND TERM: There is hereby established the office of the

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

COUNCILWOMAN SEAMAN REQUESTED THAT DISCUSSION ABOUT THE SEPTIC SYSTEM AND RENTAL OF THE TOWN HALL BE ADDED TO THE AGENDA

COUNCILWOMAN SEAMAN REQUESTED THAT DISCUSSION ABOUT THE SEPTIC SYSTEM AND RENTAL OF THE TOWN HALL BE ADDED TO THE AGENDA AGENDA 3-13-2019 CALL TO ORDER PLEDGE ROLL CALL REPORTS FROM THE BOARD COUNCILWOMAN SEAMAN REQUESTED THAT DISCUSSION ABOUT THE SEPTIC SYSTEM AND RENTAL OF THE TOWN HALL BE ADDED TO THE AGENDA TOWN BUSINESS

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

2017 SPECIAL & DEDICATED FUNDS TEXAS ASSOCIATION OF COUNTIES

2017 SPECIAL & DEDICATED FUNDS TEXAS ASSOCIATION OF COUNTIES 2017 SPECIAL & DEDICATED FUNDS TEXAS ASSOCIATION OF COUNTIES 1210 San Antonio Street Austin, Texas 78701 Honorable Joyce Hudman Brazoria County Clerk & Association President Gene Terry Executive Director

More information

January 14, 2015 MINUTES

January 14, 2015 MINUTES January 14, 2015 A regular meeting of the Hume Town Board, Allegany County, New York was held on January 14, 2015 at Brooks Hose Company, 20 South Genesee Street, Fillmore, New York. Supervisor Ricketts

More information

The County Clerk, Pattie S. Bender, called the roll and the following Commissioners were present:

The County Clerk, Pattie S. Bender, called the roll and the following Commissioners were present: APRIL SESSION APRIL 3, 2012 Regular 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 Centreville,

More information

Commissioner Ferguson moved, seconded by Commissioner Bosley approve the agenda as amended. Roll Call: Yes. Motion Carried.

Commissioner Ferguson moved, seconded by Commissioner Bosley approve the agenda as amended. Roll Call: Yes. Motion Carried. APPROVED BY THE STARK COUNTY COMMISSIONERS STARK COUNTY COMMISSIONERS MINUTES DATE: AUGUST 26, 2009 SUBJECT: PRESENT: BOARD MEETING COMMISSIONER TOM HARMON, PRESIDENT COMMISSIONER TODD BOSLEY, VICE PRESIDENT

More information

WORK SESSION AGENDA. Departmental Update on Social Services Mr. Andy Crawford, Director of Social Services AGENDA

WORK SESSION AGENDA. Departmental Update on Social Services Mr. Andy Crawford, Director of Social Services AGENDA WORK SESSION AGENDA BEDFORD COUNTY BOARD OF SUPERVISORS BEDFORD COUNTY ADMINISTRATION OFFICE NOVEMBER 16, 2011 5:00 P.M Mr. Scott Baker, Unit Coordinator Bedford County Virginia Cooperative Extension Office

More information

MINUTES BUSHNELL CITY COUNCIL REGULAR MEETING 117 EAST JOE P. STRICKLAND, JR. AVENUE JUNE 2, :00 P.M.

MINUTES BUSHNELL CITY COUNCIL REGULAR MEETING 117 EAST JOE P. STRICKLAND, JR. AVENUE JUNE 2, :00 P.M. MINUTES BUSHNELL CITY COUNCIL REGULAR MEETING 117 EAST JOE P. STRICKLAND, JR. AVENUE JUNE 2, 2014 6:00 P.M. The meeting was called to order by Mayor Spaude followed by invocation and the pledge of allegiance.

More information

Whitfield County was created by an Act of the General Assembly in 1851 Created from part of Murray County Named after George Whitefield, who was an

Whitfield County was created by an Act of the General Assembly in 1851 Created from part of Murray County Named after George Whitefield, who was an Whitfield County was created by an Act of the General Assembly in 1851 Created from part of Murray County Named after George Whitefield, who was an Evangelical Minister from Savannah, Georgia he did not

More information

*DUE TO HIS ABSENCE AT THE OCTOBER 20 TH MEETING.

*DUE TO HIS ABSENCE AT THE OCTOBER 20 TH MEETING. THE REGULAR WEEKLY MEETING OF THE CARBON COUNTY BOARD OF COMMISSIONERS CONVENED THIS DATE AT 10:30 A.M. IN THE COMMISSIONER S MEETING ROOM, COURTHOUSE ANNEX, JIM THORPE, PENNSYLVANIA. PRESENT WERE COMMISSIONERS

More information

January 10 & 11, 2005, Emmett, Idaho

January 10 & 11, 2005, Emmett, Idaho January 10 & 11, 2005, Emmett, Idaho Pursuant to a recess taken on January 4, 2005, the Board of Commissioners of Gem County, Idaho, met in regular session this 10 th & 11 th day of January, 2005, at 8:00

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

SNOHOMISH COUNTY COUNCIL Snohomish County, Washington AMENDED ORDINANCE NO

SNOHOMISH COUNTY COUNCIL Snohomish County, Washington AMENDED ORDINANCE NO SNOHOMISH COUNTY COUNCIL Snohomish County, Washington AMENDED APPROPRIATIONS FOR THE OPERATION OF COUNTY AGENCIES AND DEPARTMENTS AND JANUARY 1, 2015 AND ENDING DECEMBER 31, 2015 BE IT ORDAINED: Section

More information

Barry M. Burton, Commissioner, Precinct No. 2 Jody E. Crump, Commissioner, Precinct No. 4

Barry M. Burton, Commissioner, Precinct No. 2 Jody E. Crump, Commissioner, Precinct No. 4 STATE OF TEXAS COUNTY OF ORANGE BE IT REMEMBERED that a Regular Court Session was held on Tuesday, January 10, 2017, at 2:00 P.M. in the Commissioners' Courtroom of the Orange County Administration Building

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

CIRCUIT COURT William T. Newman, Jr. FY 2019 Proposed Budget - General Fund Expenditures

CIRCUIT COURT William T. Newman, Jr. FY 2019 Proposed Budget - General Fund Expenditures William T. Newman, Jr. 1425 N. COURTHOUSE RD.,SUITE 12-100, ARLINGTON, VA 22201 703-228-7000 Our Mission: To Provide an Independent, Accessible, Responsive Forum for Just Resolution of Disputes in Order

More information

Agenda August 27, 2013

Agenda August 27, 2013 Board of Supervisors Kim Dolbow Vann, District I Thomas A. Indrieri, District II, Vice chair Mark D. Marshall, District III Gary J. Evans, District IV Denise J. Carter, District V, Chair COUNTY OF COLUSA

More information

UNION COUNTY COUNCIL TUESDAY, MAY 10, 2016 AT 5:30 P.M. GRAND JURY ROOM AT UNION COUNTY COURTHOUSE

UNION COUNTY COUNCIL TUESDAY, MAY 10, 2016 AT 5:30 P.M. GRAND JURY ROOM AT UNION COUNTY COURTHOUSE UNION COUNTY COUNCIL TUESDAY, AT 5:30 P.M. GRAND JURY ROOM AT UNION COUNTY COURTHOUSE Present: Chairman Frank Hart, Vice-Chairman Tommy Ford, Councilwoman Joan Little, Councilman Ralph Tucker, Councilman

More information

OFFICIAL MINUTES. January 27, 2011, 16 th DAY OF THE JANUARY ADJOURN TERM

OFFICIAL MINUTES. January 27, 2011, 16 th DAY OF THE JANUARY ADJOURN TERM OFFICIAL MINUTES January 27, 2011, 16 th DAY OF THE JANUARY ADJOURN TERM The County Commission met in the Commissioner s Conference Room at 8:49 AM with Ron Houseman, Danny Strahan and Jim Strafuss present.

More information

George Scott - (statement on file in Clerk's office) spoke in opposition of rezoning request.

George Scott - (statement on file in Clerk's office) spoke in opposition of rezoning request. 549 MINUTES FROM A PUBLIC HEARING FOR A REZONING REQUEST FROM EDWARD & EDGAR HUNT HELD BY THE BOARD OF COUNTY COMMISSIONERS FOR THE COUNTY OF WARREN IN THE COUNTY COURTHOUSE ON JANUARY 9, 2006 AT 6:30

More information

Sponsor - Mr. Feeman Council Staff Contact: Mark Potter, (330) ,

Sponsor - Mr. Feeman Council Staff Contact: Mark Potter, (330) , Frank Comunale Nick Kostandaras Tamela Lee aula rentice Call-to-order: 6:28 M djourned: 6:31 M ERSONNEL COMMITTEE MINUTES MOTIONS FOR COMMITTEE M-053-2011 Motion of Council confirming the appointments

More information

Minutes BOARD OF COMMISSIONERS GRAYS HARBOR COUNTY REGULAR MEETING. September 23, 2013

Minutes BOARD OF COMMISSIONERS GRAYS HARBOR COUNTY REGULAR MEETING. September 23, 2013 BOARD OF COMMISSIONERS GRAYS HARBOR COUNTY REGULAR MEETING September 23, 2013 The Commissioners met in regular session in the Commissioners Meeting Room, Administration Building, Montesano, Washington,

More information

SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING 120 May 8, 2007 SHASTA COUNTY BOARD OF SUPERVISORS Tuesday, May 8, 2007 REGULAR MEETING 9:03 a.m.: Chairman Cibula called the Regular Session of the Board of Supervisors to order on the above date with

More information

BOISE, IDAHO FEBRUARY 27, Council met in regular session Tuesday, February 27, 2001, Mayor BRENT COLES, presiding.

BOISE, IDAHO FEBRUARY 27, Council met in regular session Tuesday, February 27, 2001, Mayor BRENT COLES, presiding. 192 BOISE, IDAHO Council met in regular session Tuesday, February 27, 2001, Mayor BRENT COLES, presiding. Roll call showed the following members present: Moved by TERTELING-PAYNE and seconded by WETHERELL

More information

Roger Garner Commissioner, District 1. Brad Holmes Commissioner, District 1. Joe Hackworth Commissioner, District 2

Roger Garner Commissioner, District 1. Brad Holmes 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 9 th day of October, 2018. The meeting

More information

HENRY COUNTY FISCAL COURT REGULAR MEETING APRIL 18 TH, 2017

HENRY COUNTY FISCAL COURT REGULAR MEETING APRIL 18 TH, 2017 HENRY COUNTY FISCAL COURT REGULAR MEETING APRIL 18 TH, 2017 The Henry County Fiscal Court met in Regular Session on April 18 th, 2017 at the Henry County Courthouse in New Castle, Kentucky with the following

More information

BEEKMAN TOWN BOARD REGULAR MEETING December 19, 2012

BEEKMAN TOWN BOARD REGULAR MEETING December 19, 2012 The Regular Meeting of the Beekman Town Board was called to order at 7:36 PM with Deputy Supervisor Peter Barton presiding. The Meeting was held in the meeting room at Town Hall. THOSE PRESENT: ALSO PRESENT:

More information

REGULAR MEETING MAY 17, :30 P.M.

REGULAR MEETING MAY 17, :30 P.M. The regular meeting for May 17, 2016 of the New Buffalo City Council was called to order by Mayor Pro Tem O Donnell at 6:30 p.m. in the City Hall Council Chambers at New Buffalo City Hall, 224 W. Buffalo

More information