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

Size: px
Start display at page:

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

Transcription

1 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 Annex in the City of Danville, Vermilion County, Illinois on the 9 th day of June The meeting was called to order by Chairman Marron at 6:00 p.m. Invocation: Ms. Ivadale Foster Mr. Fox led the Pledge of Allegiance. Upon call of the roll, 22 were present, 5 absent and 4 excused. Mr. Marron stated to let the record show Mr. Boyd, Mr. Davis, Mr. Mockbee, and Mr. A.J. Wright were excused absences and 1 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 move Mayor Scott Eisenhauer in front of audience comments to attend a prior commitment. Chairman Marron accepted motion to approve the agenda. Motion made by Mr. Bieritz. Second by Mr.Fox. Motion carried by acclamation APPROVAL OF MINUTES Chairman Marron entertained a motion to approve minutes. Move by Ms. Foster. Second by Ms. McFadden. 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. Hart. Second by Mr. Eakle. Upon call of the roll, 22 voted yes and 5 were absent. Motion carried. Stark Turner Walls West-Monson Wright, B. Baughn Bieritz Criswell Duncan Eakle Foster Fourez Fox Golden Green Hart Johnson McFadden McMahon Mockbee Nesbitt Marron Barney Boyd Davis Mockbee Wright, A.J. 1

2 Report on Claims RECAP LIST FOR BOARD May General Fund $3,063, IMRF Fund $138, Vermilion Co. Health Dept. $128, Mental Health 708 Fund $65, Liability Insurance Fund $90, PSB Rent Fund $868, County Highway Fund $341, MFT-County Fund $350, Law Enforcement Fund $386, Indemnity Fund $138, Animal Control Fund $67, GIS Automation Fund $13, Probation Service Fund $11, County Clerk Vital Records $2, Fund $750, Township Bridge Prog Fund $ Co Clerk Tax Automation Fund $ FICA (Social Security) $272, CASAFund $3, V C Health Insurance Fund $ Coroner's Automation $ EIU Fund $ Fingerprint Fund $ Capital Improvements Fund $77, North Fork Spec Serv Area 1 $ North Fork Spec Serv Area 2 $ North Fork Spec Serv Area 3 $ Law Enforcement Grant $ Vermilion Manor Nursing Home $ VCDrug abuse prev prg $3, Reg Super of Schools/Direct Ser $6, Reg Supt/trustees $ Reg Sup of Schools/ Institute $ Reg Sup of Schools/ Bus Drivers $ Reg Sup of Schools/ GED $ MFT-Township Fund $176, County Bridge Fund $281, Law Library Fund $1, Drainage District Fund $18, VC Solid Waste Management $22,

3 69 Working Cash Fund $ Co Collection Fund $11, Traffic Fee Fund $ Treasurer Account fund $ Inheritance Tax fund $ Court Automation Fund $14, Court Security Fee Fund $14, Recorder Special Fund $23, Deposit Fund $27, Circuit Clerk Oper & Admin $1, Court Document Storage Fund $9, Drug Court Fee Fund $ VC Electronic Monitor $5, Board of Election fund $ Reg Supt/State Aid $6,277, Treasurer Automation Fund $ Payroll Clearing Fund $44, VC Trustee Revolving Fund $ Child Support/Maint $10, Section 18/CRIS Grant $ Victim Witness/Atty Gen $ VC MEG/EXP Multi Jur NARC $0.00 TOTALS $13,721, Prepared by: Linda Lucas-Anstey, County Auditor Thursday, June 04, 2015 II. RAFFLE/POKER RUN APPLICATION LIST Mr. Marron entertained a motion to approve the application list. Second by Mr. Golden. Moved by Ms. Foster. Upon call of the roll, 22 voted yes and 5 were absent. Motion carried by acclamation. III. MAYOR SCOTT EISENHAUER Mr. Scott Eisenhauer discussed the redevelopment of the East and West Main St. corridor through a two year acquisition program. The Ellsworth Dam Project takes place this summer, the Danville Dam Project will take place next spring. IV. AUDIENCE COMMENTS 3

4 Mollie Bogart spoke in reference to the Proposed Personnel Policy. John Kraft from Paris, IL discussed the wind farm issue. Ted Hartke discussed the wind farm issue. Bob Jennings Village President of Oakwood asked the council to pass the resolution on the Regulation of the Sale of Synthetic Drugs. Frank Wright, Democratic Chairman of the Vermilion County party, comes before us, a resident of the county. Asked for Mr. Marron s resignation, if Mr. Marron does not submit his resignation he asked that the board ask for his resignation. V. REPRESENTATIVE THOMAS M. BENNETT 106 TH DISTRICT Mr. Bennett discussed the state s budget concerns and finances. VI. REPORT ON LONG AND SHORT TERM DEPARTMENT GOALS - CHAIRMAN MARRON Chairman Marron requesting ideas from all department heads with long and short term goals to advance as a county. VII. FINANCE / PERSONNEL (FOUREZ) A. FINANCIAL UPDATE Mr. Fourez stated the financial figures were through the end of April The checks received from the State of Illinois had been allocated incorrectly. Mr. Marron added this has been taken care of at this point. B. RESOLUTION PERSONNEL POLICY REVISIONS Fourez. Mr. Fourez asked to dispense with the reading and move for its passage. Moved by Mr. Second by Mr. B.Wright. Mr. Miller moved to table the motion until next month. Second by Mr. Turner. Upon call of the roll, 20 voted yes, 2 no and 5 were absent. Motion tabled. Walls West- Monson Baughn Criswell Duncan Eakle Foster Fourez Fox Golden Green Hart Johnson McFadden McMahon Miller Nesbitt Stark Turner Marron The following members voted no, to-wit: Bieritz B. Wright C. RESOLUTION PREVAILING WAGE RATE 4

5 Mr. Fourez move to dispense with the reading and approve as presented. Moved by Mr. Fourez. Second by Mr. Golden. (RESOLUTION attached) Upon call of the roll, 22 voted yes and 5 were absent. Motion carried. West-Monson Wright, B. Baughn Bieritz Criswell Duncan Eakle Foster Fourez Fox Golden Green Hart Johnson McFadden McMahon Miller Nesbitt Stark Turner Walls Marron Barney Boyd Davis Mockbee Wright A.J. D. ORDINANCE AMENDMENT TO THE COMBINED ANNUAL BUDGET AND APPROPRIATION ORDINANCE FOR VERMILION COUNTY FOR THE FISCAL YEAR EMA, GENERAL FUND $5, Mr. Fourez moved to dispense with the reading and accept as presented. Moved by Fourez. Second by Ms. McFadden. (RESOLUTION attached) Upon call of the roll, 22 voted yes, 5 were absent. Motion carried. Wright, B. Baughn Bieritz Criswell Duncan Eakle Foster Fourez Fox Golden Green Hart Johnson McFadden McMahon Miller Nesbitt Stark Turner Walls West-Monson Marron Barney Boyd Davis Mockbee Wright A.J. E. ORDINANCE LINE ITEM TRANSFERS EMA $11, Mr. Fourez moved to dispense with the reading and approve as presented. Moved by Mr. Fourez. Second by Mr. Johnson. (RESOLUTION attached) Upon call of the roll, 22 voted yes, 5 were absent. Motion carried. Baughn Bieritz Criswell Duncan Eakle Foster Fourez Fox Golden Green Hart Johnson McFadden McMahon Miller Nesbitt Stark Turner Walls West-Monson Wright, B Marron 5

6 Barney Boyd Davis Mockbee Wright A.J. F. ORDINANCE VERMILION COUNTY EMERGENCY MANAGEMENT AGENCY ORDINANCE Mr. Fourez moved to approve as presented. Move by Mr. Fourez. Second by Mr. Bieritz. (RESOLUTION attached) Upon call of the roll, 22 voted yes, 5 were absent. Motion carried. Bieritz Criswell Duncan Eakle Foster Fourez Fox Golden Green Hart Johnson McFadden McMahon Miller Nesbitt Stark Turner Walls West-Monson Wright, B. Baughn Marron Barney Boyd Davis Mockbee Wright A.J. G. ORDINANCE REVISION OF THE VERMILION COUNTY HEALTH DEPARTMENT S PLAN REVIEW FEE SCHEDULE FOR FUTURE CONSTRUCTION OR RENOVATION OF FOOD ESTABLISHMENTS Mr. Fourez moved to combine ordinances G though L. Moved by Mr. Fourez. Second by Ms. Foster Upon call of the roll, 22 voted yes, 5 were absent. Motion carried. (RESOLUTION attached) Criswell Duncan Eakle Foster Fourez Fox Golden Green Hart Johnson McFadden McMahon Miller Nesbitt Stark Turner Walls West-Monson Wright, B. Baughn Bieritz Marron H. ORDINANCE REVISION OF THE VERMILION COUNTY HEALTH DEPARTMENT S PRIVATE SEWAGE DISPOSAL PROGRAM FEE SCHEDULE (RESOLUTION attached) I. ORDINANCE THE VERMILION COUNTY HEALTH DEPARTMENT S FOOD SERVICE SANITATION PERMIT FEE SCHEDULE (RESOLUTION attached) J. ORDINANCE REVISION OF VERMILION COUNTY HEALTH DEPARTMENT WATER WELL FEE STRUCTURE (RESOLUTION attached) 6

7 K. ORDINANCE - VITAL RECORDS BIRTH REGISTRATION FEES FOR THE LOCAL REGISTRAR, VERMILION COUNTY HEALTH DEPARTMENT (RESOLUTION attached) L. ORDINANCE VITAL RECORDS DEATH FEES FOR THE LOCAL REGISTRAR, VERMILION COUNTY HEALTH DEPARTMENT (RESOLUTION attached) M. ORDINANCE ANIMAL CONTROL PENALTY FEES ANIMAL CONTROL Mr. Fourez moved to accept as presented. Chairman Marron asked to propose an amendment to make this effective August 1, Moved by Mr. Fourez. Second by Mr. Bieritz. Upon call of the roll, 22 voted yes, 5 were absent. Motion carried. Duncan Eakle Foster Fourez Fox Golden Green Hart Johnson McFadden McMahon Miller Nesbitt Stark Turner Walls West-Monson Wright, B. Baughn Bieritz Criswell Marron Barney Boyd Davis Mockbee Wright A.J. AMENDED ORDINANCE - ANIMAL CONTROL PENALTY FEES Moved by Mr. B. Wright. Second by Mr. Eakle Upon call of the roll 22 voted yes, 5 were absent. Motion carried. (RESOLUTION attached) Eakle Foster Fourez Fox Golden Green Hart Johnson McFadden McMahon Miller Nesbitt Stark Turner Walls West-Monson Wright, B. Baughn Bieritz Criswell Duncan Marron Barney Boyd Davis Mockbee Wright A.J. VIII. PUBLIC SAFETY (NESBITT) A. RESOLUTION REGULATION OF THE SALE OF SYNTHETIC DRUGS Mr. Nesbitt entertained a motion to dispense with the reading and approve the resolution. Moved by Mr. Nesbitt. Second by Mr. Fox Upon call of the roll 22 voted yes, 5 were absent. Motion carried. 7

8 (RESOLUTION attached) Foster Fourez Fox Golden Green Hart Johnson McFadden McMahon Miller Nesbitt Stark Turner Walls West-Monson Wright B. Baughn Bieritz Criswell Duncan Eakle Marron The following were absent, to-wit: Barney Boyd Davis Mockbee Wright, A.J. VIIII. TAX & ELECTIONS (MILLER) Mr. Miller entertained a motion to combine items 15-A through 15-D. Moved by Mr. Miller Second by Mr. Johnson. Upon call of the roll 20 voted yes, 2 no, 5 were absent. Motion carried. Fourez Fox Golden Green Hart Johnson McFadden Miller Nesbitt Stark Turner Walls West-Monson Wright, B. Baughn Bieritz Criswell Duncan Foster Marron The following members voted no, to-wit: Eakle McMahon Barney Boyd Davis Mockbee Wright, A.J. A. RESOLUTION CHANGE IN PRECINCT BOUNDARIES ( SOUTH ROSS TOWNSHIP) (RESOLUTION attached) B. RESOLUTION CHANGE IN PRECINCT BOUNDARIES (BUTLER TOWNSHIP) (RESOLUTION attached) C. RESOLUTION CHANGE IN PRECINCT BOUNDARIES (SIDELL TOWNSHIP) (RESOLUTION attached) D. RESOLUTION CHANGE IN PRECINCT BOUNDARIES (OAKWOOD TOWNSHIP) (RESOLUTION attached) E. RESOLUTION CHANGE IN POLLING PLACE (JAMAICA TOWNSHIP) 8

9 Mr. Miller entertained a motion to dispense with the reading and move to pass as presented. Moved by Mr. Miller. Second by Mr. Turner. Upon call of the roll 18 voted yes, 4 no, 5 were absent. Motion carried. (RESOLUTION attached) Fox Golden Green Hart Johnson McFadden Miller Nesbitt Turner Walls West-Monson Wright, B. Baughn Bieritz Criswell Duncan Foster Marron The following members voted no, to-wit: Eakle Fourez McMahon Stark Barney Boyd Davis Mockbee Wright, A.J. F. RESOLUTION CHANGE IN POLLING PLACE (GEORGETOWN TOWNSHIP) Mr. Miller entertained a motion to dispense with the reading and combine items 15 F through 15 Q and move to pass as presented. Moved by Mr. Miller. Second by Mr. Bieritz. Upon call of the roll 21 voted yes, 1 no, 5 were absent. Motion carried. (RESOLUTION attached) Golden Green Hart Johnson McFadden Miller Nesbitt Stark Turner Walls West-Monson Wright, B. Baughn Bieritz Criswell Duncan Eakle Foster Fox Marron The following members voted no, to-wit: McMahon Barney Boyd Davis Mockbee Wright, A.J. G. RESOLUTION CHANGE IN POLLING PLACE (MIDDLEFORK TOWNSHIP) (RESOLUTION attached) H. RESOLUTION CHANGE IN POLLING PLACE (VANCE TOWNSHIP (RESOLUTION attached) I. RESOLUTION CHANGE IN POLLING PLACE (DANVILLE TOWNSHIP PRECINCT 1) (RESOLUTION attached) 9

10 J. RESOLUTION CHANGE IN POLLING PLACE (DANVILLE TOWNSHIP PRECINCT 13) (RESOLUTION attached) K. RESOLUTION CHANGE IN POLLING PLACE (DANVILLE TOWNSHIP PRECINCT 3) (RESOLUTION attached) L. RESOLUTION CHANGE IN POLLING PLACE (DANVILLE TOWNSHIP PRECINCT 14) (RESOLUTION attached) M. RESOLUTION CHANGE IN POLLING PLACE (GRANT PRECINCT 1) (RESOLUTION attached) N. RESOLUTION CHANGE IN POLLING PLACE (GRANT PRECINCT 2) (RESOLUTION attached) O. RESOLUTION CHANGE IN POLLING PLACE (GRANT PRECINCT 3) (RESOLUTION attached) P. RESOLUTION - CHANGE IN POLLING PLACE (GRANT PRECINCT 4 & 5) (RESOLUTION attached) Q. RESOLUTION CHANGE IN POLLING PLACE (GRANT PRECINCT 6) (RESOLUTION attached) X. TRANSPORTATION (JOHNSON) A. MCKENDREE TOWNSHIP BRIDGE REPLACEMENT SECTION BR $182, Mr. Johnson entertained a motion to dispense with the reading and accept as presented. Moved by Mr. Johnson. Second by Mr. Miller Upon call of the roll 22 voted yes, 5 were absent. Motion carried. (RESOLUTION attached) Green Hart Johnson McFadden McMahon Miller Nesbitt Stark Turner Walls West-Monson Wright, B. Baughn Bieritz Criswell Duncan Eakle Foster Fourez Fox Golden Marron 10

11 Barney Boyd Davis Mockbee Wright, A.J. B. RESOLUTION LOW BID AWARD (COUNTY HIGHWAY FUND 007) 2 NEW TANDEM SNOWPLOW, BED, HYDRAULIC BUILD AWARD RAHN EQUIPMENT $150, Mr. Johnson entertained a motion to dispense with the reading and approve the resolution. Moved by Mr. Johnson. Second by Mr. Eakle Upon call of the roll 22 voted yes, 5 were absent. Motion carried. (RESOLUTION attached) Hart Johnson McFadden McMahon Miller Nesbitt Stark Turner Walls West-Monson Wright, B. Baughn Bieritz Criswell Duncan Eakle Foster Fourez Fox Golden Green Marron Barney Boyd Davis Mockbee Wright, A.J. C. RESOLUTION (COUNTY MFT FUND 008) COUNTY ENGINEER ANNUAL SALARY RESOLUTION $139, Mr. Johnson entertained a motion to dispense with the reading and approve the resolution. Upon call of the roll 21 voted yes, 1 no, 5 were absent. Motion carried. (RESOLUTION attached) Johnson McFadden McMahon Nesbitt Stark Turner Walls West-Monson Wright, B. Baughn Bieritz Criswell Duncan Eakle Foster Fourez Fox Golden Green Hart Marron The following members voted no, to-wit: Miller Barney Boyd Davis Mockbee Wright, A.J XI. EXECUTIVE SESSION: Mr. Marron stated there was no need for Executive Session. 11

12 XII. CHAIRMAN S COMMENTS/ITEMS OF INFORMATION: A. Happy Birthday to Larry Davis, and Larry Baughn. B. Committee Chairperson s Comments: Mr. Fourez stated regular scheduled meeting next month. Mr. Bieritz stated another meeting in the following week. Mr. B. Wright stated that the Vermilion County Health Department moved up in the standings of the counties that are surveyed by the Johnson Foundation, compared to last year. Congratulated the Vermilion County Health Department on their hard work and making this county a healthier county. Mr. Miller, Mr. Johnson, Mr. Nesbitt, Mr. Baughn have nothing at this time. C. Board Member Comments: Mr. Marron has a conference call with Opengov.com, will have this set up by July finance committee. Mr. Marron stated the Building and Grounds Department have done outstanding work on repairs and organizing, great work on the Health Department and landscaping work. July property committee will go to bid for the renovations for State s Attorney office, Public Defenders Office, Court Reporter and Hazel Street roof. The Ad hoc committee for Vermilion County 2025, have met twice. The last meeting, a SWOT Analysis had been done, opportunities, great discussion and Linda Bolton will monitor. All board members are invited to attend. Mr. Miller wanted to discuss the Ad hoc committee over the wind mill project. The committee came up with proposals and presented to the board. Mr. Marron stated the proposals all but one, have been voted down. XIII. APPOINTMENTS FOR JUNE 2015: Chairman Marron entertained a motion for concurrence with the following appointments. Moved by Mr. Stark. Second by Mr. Eakle Motion carried by voice vote. Appointments For June, 2015 (Appointments Are In Bold) The following appointment is for Georgetown Fire Protection District #10660 and Georgetown Ambulance Board to expire May 2016: Resignation on file: Shelly Nale Doug Wadsworth, 104 Apache Drive, Georgetown, IL The following appointment is for Hastings Drainage District #9267 to expire September 2018: 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 Allen E. Cooke, 1233 Rue Conti Street, Danville, IL XIV. READINGS FOR JUNE 2015: Readings For June, 2015 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 appointment is for Rossville Area Fire Protection District to expire May 2017: Moved From Area: Monte Silver 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 The following appointment is for Vermilion County Housing Authority to expire August 2020: Term Expiring: Bill Wallpe, 1236 N. Walnut, Danville, IL The following appointment is for Sidell Fire and Rescue to expire May 2017: Informed of resignation: Kary Morrison Bradley J. Prunkard, P O Box 452, 302 Lyons Street, Sidell, IL XV. ANNOUNCEMENTS FOR JUNE 2015: Announcements For June, 2015 The following appointment is for Alvin Drainage District #6332 to expire September 2018: Term Expiring: Tim Thornsbrough, N 2000 E Road, Alvin, IL The following appointment is for Bean Creek Drainage District #3764 to expire September 2018: Term Expiring: Lewis Lane, N 1110 E Road, Potomac, IL The following appointment is for Beneficial Special Drainage District to expire September 2018: Term Expiring: Joe Peters, N 1130 East Road, Hoopeston, IL The following appointment is for Bridgeman Drainage District #7776 to expire September 2018: Term Expiring: Brad Herman, State Route 9, Hoopeston, IL The following appointment is for Brougher Drainage District #8236 to expire September 2018: Term Expiring: Brad Herman, State Route 9, Hoopeston, IL The following appointment is for Butler Drainage District #7985 to expire September 2018: 13

14 Term Expiring: John R. Puzey, Catlin-Indianola Road, Catlin, IL The following appointment is for Carroll-Jamaica Drainage District to expire September 2018: Term Expiring: Thomas R. Belton, 8787 E 850 N. Road, Indianola, IL The following appointment is for Center Creek Drainage District #8206 to expire September 2018: Term Expiring: Dwight Bohlen, 4368 E 2230 N. Road, Fithian, IL The following appointment is for Drainage District No. 1 #8227 (Oakwood) to expire September 2018: Term Expiring: Sue Green, N 680 E Road, Fithian, IL The following appointment is for Drainage District No. 1 #11038 (Vance & Sidell) to expire September 2018: Term Expiring: Gary Pridemore, 7561 N 100 E Road, Homer, IL The following appointment is for Drainage District #1 - #8445 (Grant Township) to expire September 2018: Term Expiring: Brad Herman, State Route 9, Hoopeston, IL The following appointment is for Eight Mile Drainage District #7251 to expire September 2018: Term Expiring: Mark Crawford, Indian Springs Road, Danville, IL The following appointment is for Ellis Drainage District #9609 to expire September 2018: Term Expiring: Wayne Emkes, 2666 County Road 2400 E Road, Gifford, IL The following appointment is for Fairmount Drainage District to expire September 2018: Term Expiring: Troy Kirby, 206 Clyde, Fairmount, IL The following appointment is for Feather Creek Drainage District No. 1 #10253 to expire September 2018: Term Expiring: Charles Trimble, 3285 E 2000 E Road, Fithian, IL The following appointment is for Feather Creek Drainage District No. 2 #8728 to expire September 2018: Term Expiring: H. E. Fuzz Hadden, N 750 E Road, Danville, IL

15 The following application is for Grape Creek Drainage District #9257 to expire September 2018: Term Expiring: Charles Melecosky, N 1380 E Road, Westville, IL The following appointment is for Hoopeston Drainage District #7011 to expire September 2018: Term Expiring: Dean Eisenmann, 1619 E 200 N Road, Cissna Park, IL The following appointment is for Jamesburg Special Drainage District #7659 to expire September 2018: Term Expiring: Stephen Lane, N 1110 E Road, Potomac, IL The following appointment is for Johnson Drainage District #8735 to expire September 2018: Term Expiring: Larry Ideus, 2047 E 3700 N Road, Rankin, IL The following appointment is Little Vermilion Outlet Drainage District #9925 to expire September 2018: Term Expiring: Frank Lucas, P O Box 380, Sidell, IL The following appointment is for Maple Grove Drainage District to expire September 2018: Term Expiring: Paul Janosik, 9803 State Route 1, Westville, IL The following appointment is for Pleasant Hill Drainage District #8124 to expire September 2018: Term Expiring: William Robert Ray, N 1950 E Road, Rossville, IL The following appointment is for Pleasant View Drainage District #8040 to expire September 2018: Term Expiring: James Darr, 8306 E 1100 N Road, Fairmount, IL The following appointment is for Ross Township Drainage District #8764 to expire September 2018: Term Expiring: Peter Gernand, Jr., 6235 E 3250 N Road, Potomac, IL The following appointment is for Sinking Hole Drainage District #7466 to expire September 2018: Term Expiring: Tom Petersak, 616 E Main, Westville, IL The following appointment is for Stoney Creek Drainage District #5551 to expire September 2018: Term Expiring: Pat Marron, 1691 E 2250 N Road, Fithian, IL

16 The following appointment is for Union Drainage District # (South Homer & Sidell) to expire September 2018: Term Expiring: Jerry Messman, 2718 County Road 700 N, Homer, IL The following appointment is for Union Drainage District #1 (Newell & S. Ross) to expire September 2018: Term Expiring: Gregory Cunningham, E 2650 N Road, Bismarck, IL The following appointment is for Union Drainage District No. 1 (Sidell & Young American) to expire September 2018: Term Expiring: C. Douglas Miller, 8430 N 980 E Road, Indianola, IL The following appointments are for Rose Cemetery Board to expire September 2021: Term Expiring: Harlan Smith, 913 E. Main Street, Danville, IL Term Expiring: John Brain, Ravine Drive, Danville, IL Term Expiring: F. Wendell Smith, P O Box 268, Bismarck, IL XVI. VACANCIES (CARRYOVERS) Vacancies (Carryovers) Maple Grove Drn. Dist. Luke Janosik, did not reapply in August, 2010 Pleasant View Drn. Dist. Kim Jolley, did not reapply in August, 2010 Sandusky Drn. Distr. Robert Knight, did not reapply in August, 2006 John Nesbitt, did not reapply in August, 2012 Vermilion Grove Drn. Dist. Gary Weathers, did not reapply in August, 2010 Steve Pearson, did not reapply in August, 2011 Richard Land, did not reapply in August, 2012 Ross Twp. Drn. Distr. Harold Spain, did not reapply in August, 2007 Charles Leonard, did not reapply in August, 2011 Salem Cem. Board John Sasseen, did not reapply in September,

17 Fred Butcher, did not reapply in August, 2004 Kathryn Butcher, did not reapply in August, 2008 Hpst Drn Dist 7011 Gael Neathery, Jr., did not reapply in Sept., 2011 Fthn Mnce Strns Cem H. D. Ward, did not reapply in April, 2012 Robert D. Richards, did not reapply in April, 2013 William H. Eichorst, did not reapply in April, 2014 Olivet Pbl Wtr Dist Gary Stokes, did not reapply in February, 2012 Ctr Crk Drn. Dist Wayne Rademacher, did not reapply in July, 2014 Pleasant Hill Drn. Dist. Lynndel W. Davan, did not reapply in July, 2014 Stoney Crk Drn. Dist. Wayne Rademacher, did not reapply in July, 2014 Union Drn. Dist. #1 Randy Allen, did not reapply in July, 2014 XVII. CLERK S TABLE 1. Illinois Department of Transportation Newell Const. Co., Inc. Financial Statement Final Report of Improvement 2. Illinois Environmental Protection Agency Notice of Application for Permit to Manage Waste Brickyard Disposal & Recycling, Inc. (LPC-PA16) 3. Federal Communications Commission Informational Notice of Section 106 Filings New Tower Submission Packet EnviroBusiness, Inc. d/b/a EBI Consulting, Inc. (EBI # ) 4. Illinois Environmental Protection Agency Notice of Application for Permit to Manage Waste 17

18 Annual Closure, Post Closure Costs Revision Brickyard Disposal & Recycling Inc. (LPC-PA16) 5. Illinois Environmental Protection Agency Notice of Application for Permit to Manage Waste Illinois Landfill, Inc. (LPC-PA16) 6. Illinois Environmental Protection Agency Notice of Application for Permit to Manage Waste Brickyard Disposal & Recycling, Inc. Application providing background values for various perimeters/wells (LPC-PA16) XIX. ADJOURN Meeting adjourned 8:25 p.m. to Tuesday, July 14, 2015, 6 p.m. Cathy Jenkins, County Clerk 18

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: April 21, 2015 COUNTY OF VERMILION ) 6:00 P.M. MINUTES

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

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

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

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

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

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, at 7:00 P.M.,

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

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

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

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

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

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

May 18, Allen Johnson, Johnson Law Firm. Chairman Peterson called the meeting to order.

May 18, Allen Johnson, Johnson Law Firm. Chairman Peterson called the meeting to order. A regular meeting of the Bladen County Board of Commissioners was held at 6:30 pm on Monday, in the Commissioners Meeting Room of the Bladen County Courthouse. The following members were present: Charles

More information

UNITED STATES OF AMERICA

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

More information

PROCEEDINGS OF THE COUNTY BOARD ADAMS COUNTY, ILLINOIS

PROCEEDINGS OF THE COUNTY BOARD ADAMS COUNTY, ILLINOIS PROCEEDINGS OF THE COUNTY BOARD ADAMS COUNTY, ILLINOIS COUNTY OF ADAMS) STATE OF ILLINOIS) The County Board of Adams County, Illinois met at the Courthouse, Quincy, Illinois, on Tuesday February 10, 2004

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

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

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

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

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 GRAIN VALLEY BOARD OF ALDERMEN MEETING MINUTES Regular Session

CITY OF GRAIN VALLEY BOARD OF ALDERMEN MEETING MINUTES Regular Session PAGE 1 OF 7 ITEM I: ITEM II: ITEM III: ITEM IV: ITEM V: CALL TO ORDER The Board of Aldermen of the City of Grain Valley, Missouri, met in on March 27, 2017 at 7:00 p.m. in the Council Chambers 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 AT THE PARK DISTRICT OF FRANKLIN PARK 9560 FRANKLIN AVENUE, MAPLE ROOM JANUARY 18,

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

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

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

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, APRIL 11, 2013 CIVIC CENTER COUNCIL CHAMBER

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, APRIL 11, 2013 CIVIC CENTER COUNCIL CHAMBER REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, APRIL 11, 2013 CIVIC CENTER COUNCIL CHAMBER 73510 FRED WARING DRIVE, PALM DESERT, CA 92260 I. CALL TO ORDER - 3:00 P.M. II. III. ROLL CALL ORAL COMMUNICATIONS

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

BOARD OF COMMISSIONERS 1 S. Main St., 9 th Floor Mount Clemens, Michigan FAX macombcountymi.gov/boardofcommissioners

BOARD OF COMMISSIONERS 1 S. Main St., 9 th Floor Mount Clemens, Michigan FAX macombcountymi.gov/boardofcommissioners BOARD OF COMMISSIONERS 1 S. Main St., 9 th Floor Mount Clemens, Michigan 48043 586.469.5125 FAX 586.469.5993 macombcountymi.gov/boardofcommissioners AD HOC COMMITTEE ON BOARD RULES WEDNESDAY, JANUARY 16,

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

City of Shannon Hills, Arkansas Regular City Council Meeting May 11, 2004

City of Shannon Hills, Arkansas Regular City Council Meeting May 11, 2004 City of Shannon Hills, Arkansas Regular City Council Meeting May 11, 2004 The Mayor called the meeting to order at 7:00 pm. The Mayor led the pledge of Allegiance. Roll Call: Present were Mayor Davis,

More information

DELTA COUNTY BOARD OF COMMISSIONERS MEETING January 6, Escanaba, Michigan

DELTA COUNTY BOARD OF COMMISSIONERS MEETING January 6, Escanaba, Michigan DELTA COUNTY BOARD OF COMMISSIONERS MEETING January 6, 2015 Escanaba, Michigan A Re-organizational meeting of the Delta County Board of Commissioners was held this date, pursuant to the following call:

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

-RICHARDSON COUNTY BOARD OF COMMISSIONERS NOVEMBER 7, 2017

-RICHARDSON COUNTY BOARD OF COMMISSIONERS NOVEMBER 7, 2017 -RICHARDSON COUNTY BOARD OF COMMISSIONERS NOVEMBER 7, 2017 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

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

GATE CITY TOWN COUNCIL MINUTES OCTOBER 13, E. JACKSON ST. 6:30 PM

GATE CITY TOWN COUNCIL MINUTES OCTOBER 13, E. JACKSON ST. 6:30 PM GATE CITY TOWN COUNCIL MINUTES OCTOBER 13, 2015 156 E. JACKSON ST. 6:30 PM I. COUNCIL MEETING CALLED TO ORDER AT 6:30 P.M. BY: Mayor - Frances Perry II. ROLL CALL Town Clerk Amanda McKenna PRESENT: ABSENT:

More information

AGENDA SAPULPA CITY COUNCIL TUESDAY, SEPTEMBER 8, 2015 CITY HALL, 425 EAST DEWEY REGULAR MEETING - 7:00 P.M., COUNCIL CHAMBERS

AGENDA SAPULPA CITY COUNCIL TUESDAY, SEPTEMBER 8, 2015 CITY HALL, 425 EAST DEWEY REGULAR MEETING - 7:00 P.M., COUNCIL CHAMBERS AGENDA SAPULPA CITY COUNCIL TUESDAY, SEPTEMBER 8, 2015 CITY HALL, 425 EAST DEWEY REGULAR MEETING - 7:00 P.M., COUNCIL CHAMBERS As required by Section 311, Title 25 of the Oklahoma Statutes, notice is hereby

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 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

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

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

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

AGENDA. RTA Board of Trustees Annual Meeting Tuesday, May 15, 2018

AGENDA. RTA Board of Trustees Annual Meeting Tuesday, May 15, 2018 AGENDA RTA Board of Trustees Annual Meeting Tuesday, May 15, 2018 I. Call to order of Annual Meeting II. III. IV. Roll Call Certification regarding notice of meeting Approval of minutes from the originally

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

PLEDGE OF ALLEGIANCE TO THE AMERICAN FLAG: KENT C. CAUDLE, VICE CHAIRMAN

PLEDGE OF ALLEGIANCE TO THE AMERICAN FLAG: KENT C. CAUDLE, 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

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

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

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

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

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

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

More information

City of Baxter Regular Meeting Minutes City Hall June 12, :00 p.m.

City of Baxter Regular Meeting Minutes City Hall June 12, :00 p.m. City of Baxter Regular Meeting Minutes City Hall June 12, 2018 6:00 p.m. Opening of Meeting, Oath of Office, Invocation, Pledge of Allegiance Chief Danny Holmes opened the meeting at 6:00 p.m. Chief Holmes

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

Mayor Pritchard presented a Diaper Need Awareness Proclamation to Lee Ann Porter.

Mayor Pritchard presented a Diaper Need Awareness Proclamation to Lee Ann Porter. Galesburg City Council Regular Meeting City Council Chambers 55 West Tompkins Street, Galesburg, Illinois September 19, 2016 6:30 p.m. Call to order by Mayor John Pritchard. Roll Call #1: Present: Mayor

More information

CITY OF GRAIN VALLEY BOARD OF ALDERMEN MEETING MINUTES Regular Session

CITY OF GRAIN VALLEY BOARD OF ALDERMEN MEETING MINUTES Regular Session PAGE 1 OF 8 ITEM I: CALL TO ORDER The Board of Aldermen of the City of Grain Valley, Missouri, met in on November 13, 2018 at 7:00 p.m. in the Council Chambers located at Grain Valley City Hall The meeting

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

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

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

Washington County Commissioners AGENDA 9:00 a.m., February 16, 2017

Washington County Commissioners AGENDA 9:00 a.m., February 16, 2017 THE DULY ELECTED MEMBERS OF THE BOARD OF COUNTY COMMISSIONERS OF WASHINGTON COUNTY, OHIO, MET IN REGULAR SESSION ON FEBRUARY 16, 2017 IN ACCORDANCE WITH OHIO REVISED CODE 305.05, WITH THE FOLLOWING MEMBERS

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

Bridgewater Fire District # 3 Commissioners Meeting Monthly Minutes Date: January 21, 2015

Bridgewater Fire District # 3 Commissioners Meeting Monthly Minutes Date: January 21, 2015 Bridgewater Fire District # 3 Commissioners Meeting Monthly Minutes Date: January 21, 2015 Call To Order 7PM OPEN PUBLIC MEETING ANNOUNCEMENT: by Smith Adequate notice of this meeting has been given in

More information

ADJOURNED MEETING OF THE BOARD Of Ferry County Commissioners. February 22, 2011

ADJOURNED MEETING OF THE BOARD Of Ferry County Commissioners. February 22, 2011 ADJOURNED MEETING OF THE BOARD Of Ferry County Commissioners The meeting was called to order at 8:00 a.m. by Chairman Miller with Commissioners Heath and Dansel present. Also present was Michael Sternberg.

More information

The Madison County Board of Commissioners met in regular session on Thursday, June 23, 2016 at 7:00 p.m. at A-B Tech, Madison Campus, Marshall, NC.

The Madison County Board of Commissioners met in regular session on Thursday, June 23, 2016 at 7:00 p.m. at A-B Tech, Madison Campus, Marshall, NC. State of North Carolina County of Madison Minutes The Madison County Board of Commissioners met in regular session on Thursday, June 23, 2016 at 7:00 p.m. at A-B Tech, Madison Campus, Marshall, NC. In

More information

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

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

More information

Proceedings of the Ogle County Board Special Budget Hearing. November 10, 2004

Proceedings of the Ogle County Board Special Budget Hearing. November 10, 2004 State of Illinois ) County of Ogle ) ss City of Oregon ) Proceedings of the Ogle County Board Special Budget Hearing Call to Order Chairman Gocken calls the meeting to order at 7:00 p.m. Roll Call shows

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

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

Motion made by Commissioner Walters and seconded by Commissioner Day to approve the minutes of the January 13th meeting as presented.

Motion made by Commissioner Walters and seconded by Commissioner Day to approve the minutes of the January 13th meeting as presented. Mason County Fiscal Court Regular Session February 10, 2015 9:00 a.m. The meeting was called to Order by Judge/Executive Joseph Pfeffer. Present were Commissioner Patrick McKay IV (District 1), Commissioner

More information

Town of Eastover - Town Council Meeting Tuesday, June 12, :00 p.m. Eastover Community Center

Town of Eastover - Town Council Meeting Tuesday, June 12, :00 p.m. Eastover Community Center Town of Eastover - Tuesday, June 12, 2018 7:00 p.m. Eastover Community Center x Mayor Charles G. McLaurin, Presiding; Council Members: x Cheryl C. Hudson, x J. Lawrence Buffaloe, x M. Stan Crumpler, x

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

REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS JUNE 7, 1999

REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS JUNE 7, 1999 REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS JUNE 7, 1999 MEMBERS PRESENT: The Board of Directors of the City of Texarkana, Arkansas, convened in regular session at 7:00

More information

I. Call to Order The Regular Meeting of the Naperville Park District Board of Commissioners was called to order at 7:00 p.m. by President Jungles.

I. Call to Order The Regular Meeting of the Naperville Park District Board of Commissioners was called to order at 7:00 p.m. by President Jungles. Page 1 of 6 Minutes of a Regular Meeting of the Naperville Park District Board of Commissioners DuPage and Will Counties Held on 10th day of January, 2008 400 South Eagle Street City Council Chambers Naperville,

More information

RECORD OF THE PROCEEDINGS OF THE BOARD OF COUNTY COMMISSIONERS, LEWIS COUNTY, IDAHO. March Term First Day March 07, 2016

RECORD OF THE PROCEEDINGS OF THE BOARD OF COUNTY COMMISSIONERS, LEWIS COUNTY, IDAHO. March Term First Day March 07, 2016 RECORD OF THE PROCEEDINGS OF THE BOARD OF COUNTY COMMISSIONERS, LEWIS COUNTY, IDAHO March Term First Day March 07, 2016 The Board of Lewis County Commissioners met in regular session with Greg Johnson,

More information

November 12, TOWNSHIP BOARD. PRESENT: Richard Bohjanen, Max Engle, David Lynch, Don Rhein, Judy White, Mark Maki. ABSENT: Ben Zyburt.

November 12, TOWNSHIP BOARD. PRESENT: Richard Bohjanen, Max Engle, David Lynch, Don Rhein, Judy White, Mark Maki. ABSENT: Ben Zyburt. November 12, 2018 A Regular meeting of the Chocolay Township Board was held on Monday, November 12, 2018 at the Chocolay Township Hall, 5010 U S 41 South, Marquette, MI. Supervisor Bohjanen called the

More information

TOWN OF MINERVA Essex County, New York 2019 Organizational Resolutions

TOWN OF MINERVA Essex County, New York 2019 Organizational Resolutions Resolution # 1 The 2019 calendar for the Town of Minerva s Town Board, Planning Board, Zoning Board of Appeals, Youth Commission and Parks and Recreation Committees shall be as follows. All meetings shall

More information

A Regular Work Session of the Chesapeake City Council was held April 11, 2017 at 4:00 p.m., in the City Hall Building, 306 Cedar Road.

A Regular Work Session of the Chesapeake City Council was held April 11, 2017 at 4:00 p.m., in the City Hall Building, 306 Cedar Road. City Council Work Session April 11, 2017 A Regular Work Session of the Chesapeake City Council was held April 11, 2017 at 4:00 p.m., in the City Hall Building, 306 Cedar Road. Present: Absent: Council

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

Council Member Dennis moved, seconded by Council Member Allen, to approve minutes of the City Council meeting from October 3, 2016.

Council Member Dennis moved, seconded by Council Member Allen, to approve minutes of the City Council meeting from October 3, 2016. 6:20 p.m. Mental Health Recovery Day Proclamation Certificate of Recognition for Project Rebound Galesburg City Council Regular Meeting City Council Chambers 55 West Tompkins Street, Galesburg, Illinois

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

BOARD OF SELECTMEN TOWN OF DOVER-FOXCROFT MONDAY, SEPTEMBER 24, 2018 ~ 6:30 PM DOVER-FOXCROFT MUNICIPAL BUILDING MEETING ROOM MINUTES

BOARD OF SELECTMEN TOWN OF DOVER-FOXCROFT MONDAY, SEPTEMBER 24, 2018 ~ 6:30 PM DOVER-FOXCROFT MUNICIPAL BUILDING MEETING ROOM MINUTES BOARD OF SELECTMEN TOWN OF DOVER-FOXCROFT MONDAY, SEPTEMBER 24, 2018 ~ 6:30 PM DOVER-FOXCROFT MUNICIPAL BUILDING MEETING ROOM MINUTES I. OPEN MEETING A. Opening Ceremonies Chairman Edgerly opened the meeting

More information

CARROLL TOWNSHIP BOARD OF SUPERVISORS MEETING MINUTES MARCH 12, 2018 Page 1 of 6

CARROLL TOWNSHIP BOARD OF SUPERVISORS MEETING MINUTES MARCH 12, 2018 Page 1 of 6 Page 1 of 6 ROLL CALL ATTENDEES CALL TO ORDER APPROVAL OF THE TREASURER S REPORT SUPERVISORS Bruce Trostle, Andy Ritter, Kelley Moyer- Schwille, and Richard Rocco Faye Romberger, Mark Bruening, Duane Stone,

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

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

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

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

More information

THE COUNTY COMMISSION OF STONE COUNTY, MISSOURI April 18, 2017

THE COUNTY COMMISSION OF STONE COUNTY, MISSOURI April 18, 2017 STATE OF MISSOURI COUNTY OF STONE THE COUNTY COMMISSION OF STONE COUNTY, MISSOURI April 18, 2017 Be it remembered that a session of the County Commission of Stone County was held in the courthouse at Galena,

More information

SOLID WASTE AGENCY OF NORTHERN COOK COUNTY BOARD OF DIRECTORS MEETING MINUTES. March 8, 2017

SOLID WASTE AGENCY OF NORTHERN COOK COUNTY BOARD OF DIRECTORS MEETING MINUTES. March 8, 2017 I. Call To Order SOLID WASTE AGENCY OF NORTHERN COOK COUNTY BOARD OF DIRECTORS MEETING MINUTES March 8, 2017 Board Chairman Van Dusen called the regular meeting of the Agency to order at 6:01p.m. at Oakton

More information

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES REGULAR MEETING TUESDAY, MARCH 6, 2012

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES REGULAR MEETING TUESDAY, MARCH 6, 2012 Supervisor Reaume called the meeting to order at 7:01 p.m. and led in the Pledge of Allegiance to the Flag. MEMBERS PRESENT: ABSENT: OTHERS PRESENT: Richard Reaume, Supervisor Kay Arnold, Trustee Joe Bridgman,

More information

City of Ocean Shores Regular City Council Meeting

City of Ocean Shores Regular City Council Meeting Agenda City of Ocean Shores Regular City Council Meeting Monday May 12, 2014 6:00 PM Ocean Shores Convention Center 120 W Chance A La Mer Ocean Shores, Washington Page Call to Order Roll Call Pledge of

More information

BLACKSBURG TOWN COUNCIL MEETING MINUTES

BLACKSBURG TOWN COUNCIL MEETING MINUTES BLACKSBURG TOWN COUNCIL MEETING MINUTES BLACKSBURG TOWN COUNCIL MARCH 11, 2008 Municipal Building Council Chambers 7:30 p.m. MINUTES I. ROLL CALL Present: Mayor Ron Rordam Vice Mayor: Susan G. Anderson

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

Pledge of Allegiance. Roll Call Attendance: All Present

Pledge of Allegiance. Roll Call Attendance: All Present Description Minutes-Fulton County s Session Date 10/22/2013 Location s Chambers Time Speaker Note 9:00:54 AM Call Meeting to Order 9:02:00 AM Pledge of Allegiance Opening Prayer Roll Call Attendance: All

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

LEAD CITY COMMISSION Regular Meeting May 7, 2018

LEAD CITY COMMISSION Regular Meeting May 7, 2018 LEAD CITY COMMISSION Regular Meeting May 7, 2018 The Lead City Commission met on Monday, May 7, 2018 in City Hall, 801 West Main Street at 5:00 PM with the following members present: Mayor Ron Everett,

More information

MINUTES REGULAR MEETING Tuesday, October 16, 2012, 6:00 P.M. Commissioners Meeting Room, 500 West Lamar Street

MINUTES REGULAR MEETING Tuesday, October 16, 2012, 6:00 P.M. Commissioners Meeting Room, 500 West Lamar Street MINUTES REGULAR MEETING Tuesday, October 16, 2012, 6:00 P.M. Commissioners Meeting Room, 500 West Lamar Street I. Call to Order Randy Howard, Chairman at 6:00 PM. II. III. IV. Invocation Commissioner Hurley

More information

Those present for the meeting were as follows: Chairman Philip Jay III called the meeting to order. Pastor Bennie Calloway gave the invocation.

Those present for the meeting were as follows: Chairman Philip Jay III called the meeting to order. Pastor Bennie Calloway gave the invocation. MINUTES OF THE REGULAR MONTHLY MEETING OF THE BEN HILL COUNTY COMMISSIONERS HELD ON NOVEMBER 3, 2015 AT 6:30 PM IN THE BEN HILL COUNTY COURTHOUSE ANNEX Those present for the meeting were as follows: Philip

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 (Revised) FLORENCE COUNTY COUNCIL REGULAR MEETING COUNTY COMPLEX

More information

Chapter 4 - Other Appointive Officers

Chapter 4 - Other Appointive Officers Chapter 4 - Other Appointive Officers 401 Village Attorney 402 Village Engineer 403 Village Treasurer 404 Building and Zoning Officer 405 Planning & Zoning Commission 406 Economic Development Commission

More information

CLINTON COUNTY BOARD OF COMMISSIONERS

CLINTON COUNTY BOARD OF COMMISSIONERS CLINTON COUNTY BOARD OF COMMISSIONERS Chairperson Robert Showers Vice-Chairperson Adam C. Stacey Members Kam J. Washburn David W. Pohl Bruce DeLong Kenneth B. Mitchell Dwight Washington COURTHOUSE 100

More information

BOOK 69, PAGE 566 AUGUST 8, 2011

BOOK 69, PAGE 566 AUGUST 8, 2011 BOOK 69, PAGE 566 BOARD OF COUNTY COMMISSIONERS August 8, 2011 A Pre-Agenda meeting in preparation of the August 9, 2011 Regular Meeting was held at the Murdock Administration Complex in Room B-106, Port

More information