JULY SESSION OF THE ROCK ISLAND COUNTY BOARD MEMBERS 2ND DAY JULY 20, :30 P.M. COUNTY BOARD CHAIRMAN BOHNSACK PRESIDING

Size: px
Start display at page:

Download "JULY SESSION OF THE ROCK ISLAND COUNTY BOARD MEMBERS 2ND DAY JULY 20, :30 P.M. COUNTY BOARD CHAIRMAN BOHNSACK PRESIDING"

Transcription

1 JULY SESSION OF THE MEMBERS 2ND DAY JULY 20, :30 P.M. COUNTY BOARD CHAIRMAN BOHNSACK PRESIDING Invocation was given by Cathy Wonderlich, Board Member from District 14. Don Johnston, Board Member from District 11, led the Pledge of Allegiance. 1. Dianna Ruhl, County Clerk called the roll: (Record) Johnston, Kinney, Loftin, Malvik, Maranda, Mayberry, Meersman, Moreno, Morthland, Perez, Rockwell, Schultz, Sweat, Wonderlich, Bohnsack TOTAL PRESENT 23 Armstrong TOTAL ABSENT 1 OLD BUSINESS (None) NEW BUSINESS 2. Board Member Banaszek moved to approve the June 15, 2010, County Board Minutes. Board Member Wonderlich seconded. (Record) 3. Chairman Bohnsack cutoff date for claims is July 30, 2010, at 4:30pm. Cut off date for credit cards is August 3, Board Member Banaszek presented scholarship awards to Jonathan McClendon and Kelsey Sheley. Board Member Banaszek also wanted to give recognition to Justin Clause, scholarship award winner of Justin is currently attending Blackhawk College and Rock Island County is renewing his scholarship for Presentation of GFOA Award to Diana Robinson, Tom Rockwell and the County Board for excellence in Accounting. 6. Chairman Bohnsack introduced Jerry Shirk, Deputy Director regarding recent full scale exercise in Emergency Management Services. Jerry spoke about an active shooter exercise drill in two schools in two states, conducted at the same time. All school systems, hospitals and police departments were involved as well as many parents and volunteers to make the drill as real as possible to test and train all emergency responders in the event of a real disaster PAGE 1

2 7. Chairman Bohnsack requested Justice Kilbride to come forward to swear in the new Rock Island County Clerk, Dianna L. Ruhl. 8. Board Member Sweat moved to approve the appointment of Nick Camlin to fill the vacancy of County Board District 15. Board Member Wonderlich seconded. Chairman Bohnsack requested Nick Camlin to come forward for Justice Kilbride to swear him in as the new County Board Member for County Board District Board Member Malvik moved to approve the Appointments. Board Member Rockwell seconded. July Appointments Rock Island County Board of Health John McGeehee th Street Silvis Leon Gibson th St. N Port Byron Katherine (Kitty) Humphrey th St W Milan Dr. Amy B. Ferkel Dmd st Street Moline (Terms to expire ) Illini Hospital Board of Directors Carl Freeman RR #4 Box 226 East Moline Robert Baecke th St. Pl. East Moline Richard DeBaillie st St. East Moline (Re-appointments, terms to expire ) Chief County Assessment Official Larry Wilson Moline (Re-Appointment, Term to expire ) IMRF Authorized Agent Margaret (Meg) E. Hoskins HR Director (To fill a vacancy resolution to be adopted) Board Member Freeman Abstained PAGE 2

3 10. Chairman Bohnsack introduced Jennifer Jackson, President of AFSCME Local 2025, who requested to address the Board regarding resolutions that will cut funding to specific departments employees salaries. Ms. Jackson stated that she is disappointed in how the County has been handling the budget crisis. Local 2025 has been receiving notices for furlough days and layoffs and yet no response is being given to the local unions. She requested the Board to come together with the unions to talk about how much money they have in real numbers and what they need to run Rock Island County. Dino Leone, Council Representative for local 2025A, addressed the Board on behalf of the workers. Mr. Leone stated that they are not voting on numbers, they are voting on people s lives. These are the people that make Rock Island County work. These are the people that get tax bills out on time and issue marriage licenses and the telecommunicators that are the life line to the people at the other end of the line, depending on them for their safety of their families. Mr. Leone requested that the Board Members vote NO on these resolutions showing support for working people and go back to the elected officials to find other areas that can be cut instead of cutting personnel. Mr. Leone concluded stating, I ask you as friends, representatives of labor, as strong holders of standing up for working people that you vote NO tonight Thank you. 11. Board Member Wonderlich moved to approve the QCIC Network Governance Agreement. There is no cost to Rock Island County. Board Member Fuhr seconded. (Incorporated by Ref.) FINANCE COMMITTEE - BOARD MEMBER ROCKWELL - CHAIRPERSON 12. Board Member Rockwell moved to approve the existing appropriations for the requests to hire a replacement Jury Coordinator, Senior Accountant and Internal Auditor. Board Member Ballard seconded. A roll call vote was taken. Johnston, Kinney, Loftin, Malvik, Maranda, Mayberry, Meersman, Moreno, Morthland, Perez, Rockwell, Schultz, Sweat, Wonderlich, Camlin TOTAL YES 23 TOTAL NO PAGE 3

4 13. Board Member Rockwell moved to approve the 72 hour vacation roll over for Matt Wynn, County Highway Department, for 60 days past his August 7 th anniversary and Mike VanErstvelde will be given until the end of the calendar year to use his 120 hours of vacation. Board Members Jacobs and Meersman seconded. 14. Board Member Rockwell moved to approve a surf control filter product through MLP Tech at a cost of $5,094. Due to financial constraints, this is being paid from the Circuit Clerk s Document Fund. Board Member Loftin seconded. Board Member Wonderlich moved to approve the previous roll call. Board Member Perez seconded. Johnston, Kinney, Loftin, Malvik, Maranda, Mayberry, Meersman, Moreno, Morthland, Perez, Rockwell, Schultz, Sweat, Wonderlich, Camlin TOTAL YES 23 TOTAL NO Board Member Rockwell moved to approve the Transfers of Appropriation in 5 funds. Board Member Ballard seconded. Board Member Malvik moved to approve the previous roll call. Board Member Fuhr seconded. Johnston, Kinney, Loftin, Malvik, Maranda, Mayberry, Meersman, Moreno, Morthland, Perez, Rockwell, Schultz, Sweat, Wonderlich, Camlin TOTAL YES 23 TOTAL NO Board Member Rockwell moved to approve the Treasurer s Disbursements totaling $3,413, Board Member Jacobs seconded PAGE 4

5 Board Member Wonderlich moved to approve the previous roll call. Board Member Kinney seconded. Johnston, Kinney, Loftin, Malvik, Maranda, Mayberry, Meersman, Moreno, Morthland, Perez, Rockwell, Schultz, Sweat, Wonderlich, Camlin TOTAL YES 23 TOTAL NO Board Member Banaszek moved to approve the FY Claims of $1,259, plus late claims of $58, for a total of $1,317, Board Member Schultz seconded. A roll call vote was taken. Johnston, Kinney, Loftin, Malvik, Maranda, Mayberry, Meersman, Moreno, Morthland, Perez, Schultz, Sweat, Wonderlich, Camlin TOTAL YES 22 TOTAL NO 0 Rockwell TOTAL ABSTAINED Board Member Rockwell moved to waive the reading and approve the 22 Non- General Fund Resolutions including #0701, 0702, 0703, 0704, 0705, 0706, 0708, 0709, 0710, 0711, 0712, 0713, 0714, 0715, 0716, 0722, 0723, 0725, 0726, 0727, 0728, Board Member seconded. RESOLUTION # HEALTH DEPARTMENT WHEREAS, Additional funds are required in the Rock Island County Health Department Fund #115 for the necessary expenses incurred in the fiscal year, and WHEREAS, Funds are available from the Doris and Victor Day Foundation in the amount of $ and NOW, THEREFORE, BE IT RESOLVED by the County Board of Rock Island County, Rock Island, Illinois, as follows: PAGE 5

6 Section 1. An amount of $ be transferred from Illinois Doris and Victor Day Foundation revenues to the Health Department Fund #115 in the following appropriations: AMOUNT APPROPRIATION DESCRIPTION $ Local Grants Social Service HD HIVP Section 2. And an amount of $500 be transferred from appropriated funds in the Health Department Fund #115 to the following appropriations: $ Publishing HIVP Section 3. This Resolution is to become effective immediately. ADOPTED BY THE COUNTY BOARD OF ROCK ISLAND COUNTY, ROCK ISLAND, ILLINOIS, THIS 20 TH DAY OF JULY, RESOLUTION # HEALTH DEPARTMENT WHEREAS, Additional funds are required in The Rock Island County Health Department Fund #115 for the necessary expenses incurred in the fiscal year, and WHEREAS, Funds are available from the Illinois Department of Human Services Illinois Disaster Assistance Program Grant in the amount of $426,837 and NOW, THEREFORE, BE IT RESOLVED by the County Board of Rock Island County, Rock Island, Illinois, as follows: Section 1. An amount of $426,837 be transferred from Illinois Department of Human Services Illinois Disaster Assistance Program Grant, revenues to the Health Department #115 in the following appropriations: AMOUNT APPROPRIATION NO. DESCRIPTION $426, Federal Grants Social Service HD IDAP Section 2. And an amount of $426,837 be transferred from appropriated funds in the health Department Fund #115 to the following appropriations: $10, Operating Supplies IDAP PAGE 6

7 $416, Outside Contractual IDAP Section 3. This resolution is to become effective immediately. ADOPTED BY THE COUNTY BOARD OF ROCK ISLAND COUNTY, ROCK ISLAND, ILLINOIS, THIS 20 TH DAY OF JULY, RESOLUTION # RE: HOPE CREEK MEMORIAL FUND WHEREAS, ADDITIONAL FUNDS ARE REQUIRED IN THE HOPE CREEK MEMORIAL FUND #171 FOR NECESSARY REVENUE AND EXPENSES INCURRED FOR THE FISCAL YEAR, AND HOPE CREEK MEMORIAL FUND #171 AND SECTION 2. AN AMOUNT OF $ TO BE TRANSFERRED FROM UNAPPROPRIATED FUNDS IN THE HOPE CREEK MEMORIAL FUND #171 TO THE FOLLOWING: $1, MISCELLANEOUS RESOLUTION # RE: HOPE CREEK ACTIVITIES TRUST FUND WHEREAS, ADDITIONAL FUNDS ARE REQUIRED IN THE HOPE CREEK ACTIVITIES TRUST FUND #172 FOR NECESSARY REVENUE AND EXPENSES INCURRED FOR THE FISCAL YEAR, AND HOPE CREEK ACTIVITIES TRUST FUND #172 AND PAGE 7

8 SECTION 2. AN AMOUNT OF $ TO BE TRANSFERRED FROM UNAPPROPRIATED FUNDS IN THE HOPE CREEK ACTIVITIES TRUST FUND #172 TO THE FOLLOWING: AMOUNT REVENUE NUMBER DESCRIPTION $ MISCELLANEOUS $ MISCELLANEOUS RESOLUTION # RE: HOPE CREEK GRANDPARENTS FUND WHEREAS, ADDITIONAL FUNDS ARE REQUIRED IN THE HOPE CREEK GRANDPARENTS FUND #170 FOR NECESSARY REVENUE AND EXPENSES INCURRED FOR THE FISCAL YEAR, AND HOPE CREEK GRANDPARENTS FUND #170 AND SECTION 2. AN AMOUNT OF $2, TO BE TRANSFERRED FROM UNAPPROPRIATED FUNDS IN THE HOPE CREEK GRANDPARENTS FUND #170 TO THE FOLLOWING: AMOUNT REVENUE NUMBER DESCRIPTION $1, MISCELLANEOUS $2, MISCELLANEOUS RESOLUTION # RE: COMMUNITY MENTAL HEALTH FUND PAGE 8

9 WHEREAS, ADDITIONAL FUNDS ARE REQUIRED IN THE COMMUNITY MENTAL HEALTH FUND #150FOR NECESSARY REVENUE AND EXPENSES INCURRED FOR THE FISCAL YEAR, AND COMMUNITY MENTAL HEALTH FUND #150 AND SECTION 2. AN AMOUNT OF $51,450 TO BE TRANSFERRED FROM UNAPPROPRIATED FUNDS IN THE COMMUNTIY MENTAL HEALTH FUND #150 TO THE FOLLOWING: $30, TR TRANSFER 15, SM TRANSFER 6, PROFESSIONAL SVC. RESOLUTION # RE: GENERAL FUND WHEREAS, ADDITIONAL FUNDS ARE REQUIRED IN THE GENERAL FUND #001FOR NECESSARY REVENUE AND EXPENSES INCURRED FOR THE FISCAL YEAR, AND GENERAL FUND #001 AND SECTION 2. AN AMOUNT OF $ TO BE TRANSFERRED FROM UNAPPROPRIATED FUNDS IN THE GENERAL FUND #001 TO THE FOLLOWING: AMOUNT REVENUE NUMBER DESCRIPTION $1, PIF G08 GRANT $1, SMALL TOOLS (GRANT) PAGE 9

10 RESOLUTION # RE: LIABILITY INSURANCE FUND (CIVIL) WHEREAS, ADDITIONAL FUNDS ARE REQUIRED IN THE LIABILITY INSURANCE FUND #127FOR NECESSARY REVENUE AND EXPENSES INCURRED FOR THE FISCAL YEAR, AND LIABILITY INSURANCE FUND #127 AND SECTION 2. AN AMOUNT OF $3, TO BE TRANSFERRED FROM UNAPPROPRIATED FUNDS IN THE LIABILITY INSURANCE FUND #127 TO THE FOLLOWING: $3, PROFESSIONAL SVC. RESOLUTION # RE: CIRCUIT CLERK DOCUMENT STORAGE FUND WHEREAS, ADDITIONAL FUNDS ARE REQUIRED IN THE CIRCUIT CLERK DOCUMENT STORAGE FUND #153 FOR NECESSARY REVENUE AND EXPENSES INCURRED FOR THE FISCAL YEAR, AND CIRCUIT CLERK DOCUMENT STORAGE FUND #153 AND SECTION 2. AN AMOUNT OF $80,000 TO BE TRANSFERRED FROM UNAPPROPRIATED FUNDS IN THE CIRCUIT CLERK DOCUMENT STORAGE FUND #153 TO THE FOLLOWING: PAGE 10

11 $80, PROFESSIONAL SVC. RESOLUTION # RE: GENERAL FUND WHEREAS, ADDITIONAL FUNDS ARE REQUIRED IN THE GENERAL FUND #001 FOR NECESSARY REVENUE AND EXPENSES INCURRED FOR THE FISCAL YEAR, AND GENERAL FUND #001 AND SECTION 2. AN AMOUNT OF $37,000 TO BE TRANSFERRED FROM UNAPPROPRIATED FUNDS IN THE GENERAL FUND #001 TO THE FOLLOWING: AMOUNT REVENUE DESCRIPTION $37, TACTICAL INT. COMM GRANT OUTSIDE CONTRACT OUTSIDE CONTRACT OPERATING SUPPLIES FOOD PURCHASES RESOLUTION # RE: LIABILITY INSURANCE FUND (CIVIL) WHEREAS, ADDITIONAL FUNDS ARE REQUIRED IN THE LIABILITY INSURANCE FUND #127FOR NECESSARY REVENUE AND EXPENSES INCURRED FOR THE FISCAL YEAR, AND LIABILITY INSURANCE FUND #127 AND PAGE 11

12 SECTION 2. AN AMOUNT OF $53, TO BE TRANSFERRED FROM UNAPPROPRIATED FUNDS IN THE LIABILITY INSURANCE FUND #127 TO THE FOLLOWING: $ INSURANCE PROF. SVC. RESOLUTION # RE: LAW LIBRARY FUND WHEREAS, ADDITIONAL FUNDS ARE REQUIRED IN THE LAW LIBRARY FUND #119 NECESSARY REVENUE AND EXPENSES INCURRED FOR THE FISCAL YEAR, AND LAW LIBRARY FUND #119 AND SECTION 2. AN AMOUNT OF $15,000 TO BE TRANSFERRED FROM UNAPPROPRIATED FUNDS IN THE LAW LIBRARY FUND #119 TO THE FOLLOWING: $15, TRANSFER TO GENERAL FD. RESOLUTION # RE: GENERAL FUND WHEREAS, ADDITIONAL FUNDS ARE REQUIRED IN THE GENERAL FUND #001FOR NECESSARY REVENUE AND EXPENSES INCURRED FOR THE FISCAL YEAR, AND PAGE 12

13 GENERAL FUND #001 AND SECTION 2. AN AMOUNT OF $15,000 TO BE TRANSFERRED FROM UNAPPROPRIATED FUNDS IN THE GENERAL FUND #001 TO THE FOLLOWING: AMOUNT REVENUE NUMBER DESCRIPTION $15, TRANSFER FROM LAW LIBRARY RESOLUTION # RE: HOTEL/MOTEL TAX FUND WHEREAS, ADDITIONAL FUNDS ARE REQUIRED IN THE HOTEL/MOTEL TAX FUND #135 FOR NECESSARY REVENUE AND EXPENSES INCURRED FOR THE FISCAL YEAR, AND HOTEL/MOTEL TAX FUND #135 AND SECTION 2. AN AMOUNT OF $1,600 TO BE TRANSFERRED FROM UNAPPROPRIATED FUNDS IN THE HOTEL/MOTEL TAX FUND #135 TO THE FOLLOWING: $1, TRANSFER RESOLUTION # RE: GENERAL FUND PAGE 13

14 WHEREAS, ADDITIONAL FUNDS ARE REQUIRED IN THE GENERAL FUND #001FOR NECESSARY REVENUE AND EXPENSES INCURRED FOR THE FISCAL YEAR, AND GENERAL FUND #001 AND SECTION 2. AN AMOUNT OF $26,500 TO BE TRANSFERRED FROM UNAPPROPRIATED FUNDS IN THE GENERAL FUND #001 TO THE FOLLOWING: $26, PROFESSIONAL SVC. RESOLUTION # RE: CIRCUIT CLERK DOCUMENT STORAGE FUND WHEREAS, ADDITIONAL FUNDS ARE REQUIRED IN THE CIRCUIT CLERK DOCUMENT STORAGE FUND #153 FOR NECESSARY REVENUE AND EXPENSES INCURRED FOR THE FISCAL YEAR, AND CIRCUIT CLERK DOCUMENT STORAGE FUND #153 AND SECTION 2. AN AMOUNT OF $18, TO BE TRANSFERRED FROM UNAPPROPRIATED FUNDS IN THE CIRCUIT CLERK DOCUMENT STORAGE FUND #153 TO THE FOLLOWING: $8, COMMUNICATIONS 10, OUTSIDE CONTR PAGE 14

15 RESOLUTION # RE: STATES ATTORNEY DRUG ENFORCEMENT FUND WHEREAS, ADDITIONAL FUNDS ARE REQUIRED IN THE STATES ATTORNEY DRUG ENFORCEMENT FUND #106 FOR NECESSARY REVENUE AND EXPENSES INCURRED FOR THE FISCAL YEAR, AND STATES ATTORNEY DRUG ENFORCEMENT FUND #106 AND SECTION 2. AN AMOUNT OF $27, TO BE TRANSFERRED FROM UNAPPROPRIATED FUNDS IN THE STATES ATTORNEY DRUG ENFORCEMENT FUND #106 TO THE FOLLOWING: $1, OUTSIDE CONTRACT PRINTING 1, BOOKS & PERIODICALS OFFICE SUPPLIES SMALL TOOLS OFFICE SUPPLIES 7, COMMUNICATIONS 1, PROFESSIONAL SVC. 1, MISC. 3, OUTSIDE CONTRACT 7, WITNESS FEES 1, MACH. & EQUIP. RESOLUTION # RE: TREASURER S AUTOMATION FUND WHEREAS, ADDITIONAL FUNDS ARE REQUIRED IN THE TREASURER S AUTOMATION FUND #139 FOR NECESSARY REVENUE AND EXPENSES INCURRED FOR THE FISCAL YEAR, AND TREASURER S AUTOMATION FUND #139 AND PAGE 15

16 SECTION 2. AN AMOUNT OF $32, TO BE TRANSFERRED FROM UNAPPROPRIATED FUNDS IN THE TREASURER S AUTOMATION FUND #139 TO THE FOLLOWING: AMOUNT REVENUE NUMBER DESCRIPTION $32, TRANS FR TREAS. AUTO $32, TRANSFER TO GF RESOLUTION # RE: IMRF FUND WHEREAS, A REDUCTION IN FUNDS ARE REQUIRED IN THE IMRF FUND #110 FOR NECESSARY REVENUE AND EXPENSES INCURRED FOR THE FISCAL YEAR, AND WHEREAS, FUNDS ARE IN NEED OF REDUCTION FROM APPROPRIATED FUNDS IN THE IMRF FUND #110 AND SECTION 2. AN AMOUNT OF $57, TO BE DEDUCTED FROM APPROPRIATED FUNDS IN THE IMRF FUND #110 TO THE FOLLOWING: $-1, IMRF -56, IMRF RESOLUTION # RE: FICA FUND WHEREAS, A REDUCTION IN FUNDS ARE REQUIRED IN THE FICA FUND #111 FOR NECESSARY REVENUE AND EXPENSES INCURRED FOR THE FISCAL YEAR, AND PAGE 16

17 WHEREAS, FUNDS ARE IN NEED OF REDUCTION FROM APPROPRIATED FUNDS IN THE FICA FUND #111 AND SECTION 2. AN AMOUNT OF $26, TO BE DEDUCTED FROM APPROPRIATED FUNDS IN THE FICA FUND #111 TO THE FOLLOWING: $ FICA -25, FICA RESOLUTION # RE: RECORDER S DOCUMENT FUND WHEREAS, ADDITIONAL FUNDS ARE REQUIRED IN THE RECORDER S DOCUMENT FUND #147 FOR NECESSARY REVENUE AND EXPENSES INCURRED FOR THE FISCAL YEAR, AND RECORDER S DOCUMENT FUND #147 AND SECTION 2. AN AMOUNT OF $16, TO BE TRANSFERRED FROM UNAPPROPRIATED FUNDS IN THE RECORDER S DOCUMENT FUND #147 TO THE FOLLOWING: $16, SALARIES & WAGES RESOLUTION # RE: HOPE CREEK FUND PAGE 17

18 WHEREAS, ADDITIONAL FUNDS ARE REQUIRED IN THE HOPE CREEK FUND #108 FOR NECESSARY REVENUE AND EXPENSES INCURRED FOR THE FISCAL YEAR, AND HOPE CREEK FUND #108 AND SECTION 2. AN AMOUNT OF $30,300 TO BE TRANSFERRED FROM UNAPPROPRIATED FUNDS IN THE HOPE CREEK FUND #108 TO THE FOLLOWING: AMOUNT REVENUE NUMBER DESCRIPTION $30, TRANS. FR HCC $30, TRANS. TO GF A roll call vote was taken. Johnston, Kinney, Loftin, Malvik, Maranda, Mayberry, Meersman, Moreno, Morthland, Perez, Rockwell, Schultz, Sweat, Wonderlich, Camlin TOTAL YES 23 TOTAL NO Board Member Rockwell moved to approve Resolution # regarding General Fund. Board Member Freeman seconded. RESOLUTION # RE: GENERAL FUND WHEREAS, A REDUCTION IN FUNDS ARE REQUIRED IN THE GENERAL FUND #001 FOR NECESSARY REVENUE AND EXPENSES INCURRED FOR THE FISCAL YEAR, AND WHEREAS, FUNDS ARE IN NEED OF REDUCTION FROM APPROPRIATED FUNDS IN THE GENERAL FUND #001 AND PAGE 18

19 SECTION 2. AN AMOUNT OF $-5,175 TO BE DEDUCTED FROM APPROPRIATED FUNDS IN THE GENERAL FUND #001 TO THE FOLLOWING: $-1, operating supplies -1, repair & maint. Supp training & ed travel -1, outside contractual A roll call vote was taken. Johnston, Kinney, Loftin, Malvik, Maranda, Mayberry, Meersman, Moreno, Morthland, Perez, Rockwell, Schultz, Sweat, Wonderlich, Camlin TOTAL YES 23 TOTAL NO Board Member Rockwell moved to approve Resolution # regarding General Fund. Board Member Wonderlich seconded. RESOLUTION # RE: GENERAL FUND WHEREAS, A REDUCTION IN FUNDS ARE REQUIRED IN THE GENERAL FUND #001FOR NECESSARY REVENUE AND EXPENSES INCURRED FOR THE FISCAL YEAR, AND WHEREAS, FUNDS ARE IN NEED OF REDUCTION FROM APPROPRIATED FUNDS IN THE GENERAL FUND #001 AND PAGE 19

20 SECTION 2. AN AMOUNT OF $ TO BE DEDUCTED FROM APPROPRIATED FUNDS IN THE GENERAL FUND #001 TO THE FOLLOWING: $ COMMUNICATIONS OUTSIDE CONTRACT SALARIES & WAGES A roll call vote was taken. Johnston, Kinney, Loftin, Malvik, Maranda, Mayberry, Meersman, Moreno, Perez, Rockwell, Schultz, Sweat, Wonderlich, Camlin TOTAL YES 22 Morthland TOTAL NO Board Member Rockwell moved to approve Resolution # regarding General Fund. Board Member Malvik seconded. RESOLUTION # RE: GENERAL FUND WHEREAS, A REDUCTION IN FUNDS ARE REQUIRED IN THE GENERAL FUND #001 FOR NECESSARY REVENUE AND EXPENSES INCURRED FOR THE FISCAL YEAR, AND WHEREAS, FUNDS ARE IN NEED OF REDUCTION FROM APPROPRIATED FUNDS IN THE GENERAL FUND #001 AND SECTION 2. AN AMOUNT OF $-53, TO BE DEDUCTED FROM APPROPRIATED FUNDS IN THE GENERAL FUND #001 TO THE FOLLOWING: $-4, SALARIES & WAGES COMMUNICATIONS COMMUNICATIONS PAGE 20

21 OPERATING SUPPLIES TRAVEL MACH. & EQUIP. -10, PROFESSIONAL SVC. -27, SALARIES & WAGES -1, OUTSIDE CONTRACT PRINTING -1, BOOKS & PERIODICALS OFFICE SUPPLIES SMALL TOOLS OVERTIME PUBLISHING A roll call vote was taken. Kinney, Loftin, Malvik, Maranda, Mayberry, Meersman, Moreno, Perez, Rockwell, Schultz, Sweat, Wonderlich, Camlin TOTAL YES 21 Johnston, Morthland TOTAL NO Board Member Rockwell moved to approve Resolution # regarding General Fund. Board Member Banaszek seconded. RESOLUTION # RE: GENERAL FUND WHEREAS, A REDUCTION IN FUNDS ARE REQUIRED IN THE GENERAL FUND #001 FOR NECESSARY REVENUE AND EXPENSES INCURRED FOR THE FISCAL YEAR, AND WHEREAS, FUNDS ARE IN NEED OF REDUCTION FROM APPROPRIATED FUNDS IN THE GENERAL FUND #001 AND SECTION 2. AN AMOUNT OF $ TO BE DEDUCTED FROM APPROPRIATED FUNDS IN THE GENERAL FUND #001 TO THE FOLLOWING: PAGE 21

22 $ SALARIES & WAGES MACH. & EQUIP WITNESS FEES OUTSIDE CONTR MISC PROFESSIONAL SVC COMMUNICATIONS OFFICE SUPPLIES A roll call vote was taken. Johnston, Kinney, Loftin, Malvik, Maranda, Mayberry, Meersman, Moreno, Perez, Rockwell, Schultz, Sweat, Wonderlich, Camlin TOTAL YES 22 Morthland TOTAL NO Board Member Rockwell moved to approve Resolution # regarding General Fund. Board Member Maranda seconded. RESOLUTION # RE: GENERAL FUND WHEREAS, A REDUCTION IN FUNDS ARE REQUIRED IN THE GENERAL FUND #001 FOR NECESSARY REVENUE AND EXPENSES INCURRED FOR THE FISCAL YEAR, AND WHEREAS, FUNDS ARE IN NEED OF REDUCTION FROM APPROPRIATED FUNDS IN THE GENERAL FUND #001 AND SECTION 2. AN AMOUNT OF $330, TO BE DEDUCTED FROM APPROPRIATED FUNDS IN THE GENERAL FUND #001 TO THE FOLLOWING: AMOUNT REVENUE NUMBER DESCRIPTION PAGE 22

23 $+30, TRANS. FR HCC $-38, SALARIES & WAGES -37, SALARIES & WAGES -8, SALARIES & WAGES -10, SALARIES & WAGES -11, SALARIES & WAGES -1, OVERTIME -3, OPERATING SUPPLIES OFFICE SUPPLIES BOOKS & PERIODICALS -5, MACH. & EQUIP. -9, MACH. & EQUIP. -43, SALARIES & WAGES -23, SALARIES & WAGES -9, SALARIES & WAGES -8, COMMUNICATIONS SALARIES & WAGES -13, OPERATING SUPP. -6, EHB -6, EHB -10, EHB -1, EHB -11, EHB -9, EHB -23, SALARIES & WAGES -11, EHB A roll call vote was taken. Johnston, Kinney, Loftin, Malvik, Maranda, Mayberry, Meersman, Moreno, Perez, Rockwell, Schultz, Sweat, Wonderlich, Camlin TOTAL YES 18 Johnston, Loftin, Mayberry, Morthland, Sweat TOTAL NO Board Member Rockwell moved to approve Resolution # regarding General Fund. Board Members Freeman and Banaszek seconded PAGE 23

24 Board Member Morthland moved to amend Resolution # to suspend the salaries & wages line items in bold text with the exception of the retirees portions. Board Member Johnston seconded. RESOLUTION # RE: GENERAL FUND WHEREAS, A REDUCTION IN FUNDS ARE REQUIRED IN THE GENERAL FUND #001 FOR NECESSARY REVENUE AND EXPENSES INCURRED FOR THE FISCAL YEAR, AND WHEREAS, FUNDS ARE IN NEED OF REDUCTION FROM APPROPRIATED FUNDS IN THE GENERAL FUND #001 AND SECTION 2. AN AMOUNT OF $579, TO BE DEDUCTED FROM APPROPRIATED FUNDS IN THE GENERAL FUND #001 TO THE FOLLOWING: AMOUNT REVENUE NUMBER DESCRIPTION $100, FED. IA PRISONERS 10, CORONER FEES $-16, SALARIES & WAGES -2, EHB -121, SALARIES & WAGES -163, SALARIES & WAGES -35, SALARIES & WAGES -13, SALARIES & WAGES -50, PROFESSIONAL SVC. -38, EHB -10, COMMUNICATIONS -1, MISC. -25, TRANS. QC FIRST -24, TRANS. BLUEPRINT , TRANS. ANIMAL CONTR A roll call vote was taken. Johnston, Morthland TOTAL YES PAGE 24

25 Kinney, Loftin, Malvik, Maranda, Mayberry, Meersman, Moreno, Perez, Rockwell, Schultz, Sweat, Wonderlich, Camlin TOTAL NO 21 Motion Failed. 25. Board Member Rockwell moved to approve the original Resolution # regarding General Fund. Board Members Freeman and Banaszek seconded. RESOLUTION # RE: GENERAL FUND WHEREAS, A REDUCTION IN FUNDS ARE REQUIRED IN THE GENERAL FUND #001 FOR NECESSARY REVENUE AND EXPENSES INCURRED FOR THE FISCAL YEAR, AND WHEREAS, FUNDS ARE IN NEED OF REDUCTION FROM APPROPRIATED FUNDS IN THE GENERAL FUND #001 AND SECTION 2. AN AMOUNT OF $579, TO BE DEDUCTED FROM APPROPRIATED FUNDS IN THE GENERAL FUND #001 TO THE FOLLOWING: AMOUNT REVENUE NUMBER DESCRIPTION $100, FED. IA PRISONERS 10, CORONER FEES $-16, SALARIES & WAGES -2, EHB -121, SALARIES & WAGES -163, SALARIES & WAGES -35, SALARIES & WAGES -13, SALARIES & WAGES -50, PROFESSIONAL SVC. -38, EHB -10, COMMUNICATIONS -1, MISC. -25, TRANS. QC FIRST -24, TRANS. BLUEPRINT , TRANS. ANIMAL CONTR PAGE 25

26 A roll call vote was taken. Johnston, Kinney, Loftin, Malvik, Maranda, Mayberry, Moreno, Perez, Rockwell, Schultz, Sweat, Wonderlich, Camlin TOTAL YES 17 Johnston, Loftin, Mayberry, Meersman, Morthland, Sweat TOTAL NO Board Member Rockwell moved to approve to send a letter to the State of Illinois asking them to use $2 million in special revenue funds such as Circuit Clerk Doc, Court Automation, and Probation Service Fees at this time. Board Member Maranda seconded. 27. Board Member Rockwell moved to approve the Finance Committee Report. Board Member Morthland seconded. HUMAN RESOURCES COMMITTEE -- BOARD MEMBER MALVIK -- CHAIRPERSON 28. Board Member Malvik moved to approve the requests to hire, as presented. Board Member Wonderlich seconded. * Temporary full time kennel worker/rehabber (NEW) $8.25 per hr to be entirely reimbursed by QC PAWS * Replacement part time kennel worker $8.25 per hour * Replacement Internal Auditor $15,06 per hour * Replacement Jury Coordinator $12.00 per hour * Replacement Senior Accountant $15.00 per hour PAGE 26

27 A roll call vote was taken. Johnston, Kinney, Loftin, Malvik, Maranda, Mayberry, Moreno, Morthland, Perez, Rockwell, Schultz, Sweat, Wonderlich, Camlin TOTAL YES 22 Meersman TOTAL NO Board Member Malvik moved to lay on display the Procedure & Employee Manual Revisions and Hope Creek Care Employee Manual Revisions as they relate to the handling of complaints of employees not represented by a union. Board Member Sweat seconded. 30. Board Member Malvik moved to remove from display and approve the taxable fringe benefit policy. Board Member Moreno seconded. 31. Board Member Malvik moved to approve the Human Resources Committee Report. Board Member Maranda seconded. (Record) PUBLIC WORKS COMMITTEE -- BOARD MEMBER WONDERLICH CHAIRPERSON 32. Board Member Wonderlich moved to approve the road closure of County Highway 59, Loud Thunder road on August 13 th and 14 th for the Illinois City Fire Department annual fundraiser; they must provide necessary traffic controls. Board Member Fuhr seconded. 33. Board Member Wonderlich moved to waive the reading and approve the County Aid Petition. Board Member Harmon seconded PAGE 27

28 RESOLUTION GRANTING COUNTY AID TO EDGINGTON ROAD DISTRICT FOR THE REPLACEMENT OF A CULVERT IN SAID ROAD DISTRICT 3-CA-10 WHEREAS, the Highway commissioner of Edgington Road District has petitioned The County Board of Rock Island County, Illinois, for aid to the extent of one-half of the cost of the work described in the said petition; and, WHEREAS, said petition and the proposed work described in said petition has been investigated and examined by the PUBLIC WORKS COMMITTEE; and, WHEREAS, said Committee has recommended that the prayer of said petition be granted, now, THEREFORE, BE IT RESOLVED, by the County Board of Rock Island County, Illinois, that the prayer of said petition be and is hereby granted and there is hereby appropriated the sum of Ten Thousand and NO/100 DOLLARS ($ 10,000.00) from the County Bridge Fund to meet the County's share of the cost of performing such work, and the County Engineer be and is hereby directed to cause plans and specifications to be prepared for such improvement, and that the PUBLIC WORKS COMMITTEE and the County Engineer be and they are hereby given full power to act jointly with the Highway Commissioner of Edgington Road District to promote and complete said work according to law and in accordance with such plans and specifications. PASSED BY THE COUNTY BOARD OF ROCK ISLAND COUNTY ILLINOIS, THIS 20TH DAY OF JULY A.D A roll call vote was taken. Johnston, Kinney, Loftin, Malvik, Maranda, Mayberry, Meersman, Moreno, Morthland, Perez, Rockwell, Schultz, Sweat, Wonderlich, Camlin TOTAL YES 23 TOTAL NO Board Member Wonderlich moved to waive the reading and approve the Zoning Board of Appeals finding of fact. Board Member Loftin seconded. Board Member Rockwell moved to approve the previous roll call vote. Board Member Freeman seconded. Case: RZ REQUEST FOR REZONING PAGE 28 Re: MARK & BEV WEBER

29 The Rock Island County Zoning Board of Appeals held a public hearing at the request of MARK & BEV WEBER to consider a rezoning from AG-2, General Agricultural District, to SE-1, Suburban Estate Low Density District on the following described property: Legal Description: Tax Parcel Number 5-1, SA Lot 304, SA Maps Sheet 2, Supplemental for 1983, T16N R3W 4 th PM, Edgington Township, Rock Island County, Illinois WHEREAS, the Zoning Board of Appeals met on June 2, 2010 and July 7, 2010 at the Rock Island County Office Building, Third Avenue, Rock Island Il and voted to recommend to the Rock Island County Board that the rezoning request be approved. The vote was as follows: Chairman Deloose - Aye; Mr. Leftwich - Aye; Mr. Ryckaert - Aye; Mr. Maranda - Aye; and Mr. Van Daele - Aye. The following findings of fact are based upon the evidence, documentation and testimony presented in open meeting at the Public Hearing: 1. The existing use of property within the general area of the property in question is agricultural and residential. 2. The zoning classification within the general area of the property in question is AG-1, Agricultural Preservation District, AG-2, General Agricultural District, and SE- 1, Suburban Estate Low Density District. 3. The trend of development is towards low density. 4. The request is consistent with the Rock Island County Land Use Plan and maps. 5. The LESA number is There were objectors present. NOW, THEREFORE, BE IT RESOLVED by the Rock Island County Board that the rezoning from AG-2, General Agricultural District to SE-1 Suburban Estates Low Density District for the property herein described be and the same is approved. ADOPTED THIS 20th DAY OF JULY, 2010 BY THE. REQUEST FOR REZONING Case: RZ Re: DIANE SNODGRASS CONKLIN The Rock Island County Zoning Board of Appeals held a public hearing at the request of DIANE SNODGRASS CONKLIN to consider a rezoning from AG-2, General Agricultural District, to SE-1, Suburban Estates Low Density District on the following described property: P/O the SW ¼ of the SW ¼ of Section 32, T16N, R1W of the 4th PM, Rock Island County, Illinois, more particularly described as follows: Commencing at the SW corner of said Section 32; thence N W along the south line of said Section 32, ft to the POINT OF BEGINNING in the center line of a public PAGE 29

30 road (45th Street); thence N E along said center line, ft to the point of curvature of a nontangent curve, concave to the West, having a radius of ft, a central angle of , and a chord of ft bearing N E; thence North along said center line curve, ft; thence N E, ft; thence N E, ft; thence N E, ft; thence N E, ft; thence S E, ft; thence S E, ft; thence S E, ft to the intersection with said south line of Section 32; thence N W, ft to the POINT OF BEGINNING; said described tract containing 276,881 sq ft (6.36 acres), more or less. WHEREAS, the Zoning Board of Appeals met on July 7, 2010 at the Rock Island County Office Building, Third Avenue, Rock Island Il and voted to recommend to the Rock Island County Board that the rezoning request be approved. The vote was as follows: Chairman Deloose - Aye; Mr. Leftwich - Aye; Mr. Ryckaert - Aye; Mr. Maranda - Aye; and Mr. Van Daele - Aye. The following findings of fact are based upon the evidence, documentation and testimony presented in open meeting at the Public Hearing: 1. The existing use of property within the general area of the property in question is agricultural and residential. 2. The zoning classification within the general area of the property in question is AG-2, General Agricultural District. 3. The trend of development is towards low density. 4. The request is consistent with the Rock Island County Land Use Plan and maps. 5. The LESA number is There were no objectors present. NOW, THEREFORE, BE IT RESOLVED by the Rock Island County Board that the rezoning from AG-2, General Agricultural District, to SE-1, Suburban Estates Low Density District for the property herein described be and the same is approved. ADOPTED THIS 20th DAY OF JULY, 2010 BY THE. REQUEST FOR REZONING Case: RZ Re: DAVID MARKER The Rock Island County Zoning Board of Appeals held a public hearing at the request of DAVID MARKER to consider a rezoning from AG-2, General Agricultural District, to R-1, Single Family Dwelling District on the following described property: P/O the NE ¼ of Section 16, T18N, R1E of the 4 th P.M., Rock Island County, Illinois, more particularly described as follows: Beginning at a point on the Southerly right-of-way line of Hubbard Road (County Hwy 79) which is ft perpendicularly W of the E line of said Sec. 16; thence S E, parallel to the E line, ft; thence N W ft; thence N E, parallel to the E line, 190 ft to the said Southerly right-of PAGE 30

31 way line; thence S E, along the said right-of-line ft to the Point of Beginning, containing 25,000 square feet. WHEREAS, the Zoning Board of Appeals met on July 7, 2010 at the Rock Island County Office Building, Third Avenue, Rock Island Il and voted to recommend to the Rock Island County Board that the rezoning request be approved. The vote was as follows: Chairman Deloose - Aye; Mr. Leftwich - Aye; Mr. Ryckaert - Aye; Mr. Maranda - Aye; and Mr. Van Daele - Aye. The following findings of fact are based upon the evidence, documentation and testimony presented in open meeting at the Public Hearing: 1. The existing use of property within the general area of the property in question is agricultural and residential. 2. The zoning classification within the general area of the property in question is AG-2, General Agricultural District, SE-2, Suburban Estates Medium Density District, and R-1 Single Family Dwelling District. 3. The trend of development is towards medium density. 4. The request is somewhat consistent with the Rock Island County Land Use Plan and maps. 5. The LESA number is There were no objectors present. NOW, THEREFORE, BE IT RESOLVED by the Rock Island County Board that the rezoning from AG-2, General Agricultural District, to R-1, Single Family Dwelling District for the property herein described be and the same is approved. ADOPTED THIS 20th DAY OF JULY, 2010 BY THE. REQUEST FOR REZONING Case: RZ Re: TROY & RACHELLE WEST The Rock Island County Zoning Board of Appeals held a public hearing at the request of TROY & RACHELLE WEST to consider a rezoning from AG-2, General Agricultural District, to SE-2, Suburban Estates Medium Density District on the following described property: P/O the SW ¼ of the NW ¼ of Section 31 in T19N, R2E of the 4 th PM, situated in Rock Island County, Illinois. Commencing at the W ¼ Corner of said Section 31, thence, S East, along the South line of said SW ¼ of the NW ¼, ft to the East line of the SW ¼ of the NW ¼ ; thence, N E, along said East line, ft to the South Right of Way of S.A. Route 46 (also known as 71 st Ave N); thence, along said Right of Way, N W, ft to the Point of Beginning; thence, S W, ft; thence, N W, ft; thence, N E, ft to the to the South Right of Way of S.A. Route 46; thence, along said Right PAGE 31

32 of Way, N E, ft; thence, continuing along said Right of Way, S E, ft to the Point of Beginning. The above described property contains 2.34 acres, more or less. WHEREAS, the Zoning Board of Appeals met on July 7, 2010 at the Rock Island County Office Building, Third Avenue, Rock Island Il and voted to recommend to the Rock Island County Board that the rezoning request be approved. The vote was as follows: Chairman Deloose - Aye; Mr. Leftwich - Aye; Mr. Ryckaert - Aye; Mr. Maranda - Aye; and Mr. Van Daele - Aye. The following findings of fact are based upon the evidence, documentation and testimony presented in open meeting at the Public Hearing: 1. The existing use of property within the general area is agricultural and residential. 2. The zoning classification within the property in question is AG-2, General Agricultural District, SE-2, Suburban Estates Medium Density District, and the Village of Port Byron borders the property. 3. The trend of development is towards high density. 4. The request is consistent with the Rock Island County Land Use Plan and maps. 5. The LESA number is There were no objectors present. NOW, THEREFORE, BE IT RESOLVED by the Rock Island County Board that the rezoning from AG-2, General Agricultural District, to SE-2, Suburban Estates Medium Density District for the property herein described be and the same is approved. ADOPTED THIS 20th DAY OF JULY 2010 BY THE. A roll call vote was taken. Johnston, Kinney, Loftin, Malvik, Maranda, Mayberry, Meersman, Moreno, Morthland, Perez, Rockwell, Schultz, Sweat, Wonderlich, Camlin TOTAL YES 23 TOTAL NO Board Member Wonderlich moved to waive the reading and approve the Property Maintenance Code Amendment. Board Member Camlin seconded. (Inc. by Ref.) PAGE 32

33 Board Member Rockwell moved for a previous roll call vote. Board Member Ballard seconded. A roll call vote was taken. Johnston, Kinney, Loftin, Malvik, Maranda, Mayberry, Meersman, Moreno, Morthland, Perez, Rockwell, Schultz, Sweat, Wonderlich, Camlin TOTAL YES 23 TOTAL NO Board Member Wonderlich moved to approve the Public Works Committee Report. Board Member Kinney seconded. (Record) GOVERNMENTAL AFFAIRS COMMITTEE BOARD MEMBER BANASZEK CHAIRPERSON 37. Board Member Banaszek moved to approve the Governmental Affairs Committee Report. Board Member Brandmeyer seconded. (Record) HEALTH & HUMAN SERVICES COMMITTEE - BOARD MEMBER KINNEY CHAIRPERSON 38. Board Member Kinney moved to approve the Health & Human Services Committee Report. Board Member Sweat seconded. (Record) ADMINISTRATION COMMITTEE BOARD MEMBER FREEMAN CHAIRPERSON 39. Board Member Freeman moved to approve the purchases, as presented. Board Member Banaszek seconded. Low bidder on electrical work needed at the shelter was approved through Russell Electric at a cost of $2,675, which is needed to install a washer and dryer PAGE 33

34 Basic network support agreements with MLP Tech at $2,940 and an antispam filter update at $499 was approved. Permission for one Information Systems employee to attend the NWS Executive Customer Conference September 12 th thru 14 th in San Diego, CA was granted at a cost of $1,400, which is budgeted. 40. Board Member Freeman moved to approve the Administrative Committee Reports. Board Member Camlin seconded. 41. Dianna L. Ruhl, County Clerk, read the communications report. Board Member Rockwell moved to approve the communications. Board Member Maranda seconded. (Record) 42. Board Member Freeman moved to approve the Per Diem. Board Member Banaszek seconded. (Record) The next regular meeting of the County Board will be Tuesday, August 17, 2010, at 5:30 P.M. County Board Chairman Bohnsack declared the meeting recessed. RESPECTFULLY SUBMITTED, DLR:rh DIANNA L. RUHL COUNTY CLERK AND CLERK OF THE PAGE 34

SEPTEMBER SESSION OF THE ROCK ISLAND COUNTY BOARD MEMBERS 2ND DAY OCTOBER 18, :30 P.M. COUNTY BOARD CHAIRMAN BOHNSACK PRESIDING

SEPTEMBER SESSION OF THE ROCK ISLAND COUNTY BOARD MEMBERS 2ND DAY OCTOBER 18, :30 P.M. COUNTY BOARD CHAIRMAN BOHNSACK PRESIDING SEPTEMBER SESSION OF THE MEMBERS 2ND DAY OCTOBER 18, 2011-- 5:30 P.M. COUNTY BOARD CHAIRMAN BOHNSACK PRESIDING Invocation given by Sharon Sallows District 1. Don Johnston, Board Member from District 11,

More information

JUNE SESSION OF THE ROCK ISLAND COUNTY BOARD MEMBERS 2ND DAY JULY 21, :30 P.M. COUNTY BOARD CHAIRMAN BOHNSACK PRESIDING

JUNE SESSION OF THE ROCK ISLAND COUNTY BOARD MEMBERS 2ND DAY JULY 21, :30 P.M. COUNTY BOARD CHAIRMAN BOHNSACK PRESIDING JUNE SESSION OF THE MEMBERS 2ND DAY JULY 21, 2009-- 5:30 P.M. COUNTY BOARD CHAIRMAN BOHNSACK PRESIDING Invocation was given by Cathy Wonderlich, Board Member from District 14. Steve Ballard, Board Member

More information

SEPTEMBER SESSION OF THE ROCK ISLAND COUNTY BOARD MEMBERS 4th DAY DECEMBER 21, :30 P.M. COUNTY BOARD CHAIRMAN BOHNSACK PRESIDING

SEPTEMBER SESSION OF THE ROCK ISLAND COUNTY BOARD MEMBERS 4th DAY DECEMBER 21, :30 P.M. COUNTY BOARD CHAIRMAN BOHNSACK PRESIDING SEPTEMBER SESSION OF THE MEMBERS 4th DAY DECEMBER 21, 2010-- 5:30 P.M. COUNTY BOARD CHAIRMAN BOHNSACK PRESIDING Invocation given by Gary Freeman, District 2. Richard Morthland, Board Member from District

More information

Finance Committee Rock Island County Board July 15, 2011

Finance Committee Rock Island County Board July 15, 2011 Finance Committee Rock Island County Board July 15, 2011 The Finance Committee of the Rock Island County Board met on Friday, July 15, 2011 in the conference room of the County Board Office. Chairperson

More information

Finance Committee Rock Island County Board October 17, 2008

Finance Committee Rock Island County Board October 17, 2008 Finance Committee Rock Island County Board October 17, 2008 The Finance Committee of the Rock Island County Board met on Friday; October 17, 2008 in the conference room of the County Board Office. Chairperson

More information

YANKTON COUNTY COMMISSION MEETING December 28, 2018

YANKTON COUNTY COMMISSION MEETING December 28, 2018 YANKTON COUNTY COMMISSION MEETING December 28, 2018 A special meeting of the Yankton County Commission was called to order by Chairman Todd Woods at 12 noon on Friday, December 28, 2018. Roll call was

More information

1. Call to Order: Chairman Garcia called the meeting to order at 7:31 p.m.

1. Call to Order: Chairman Garcia called the meeting to order at 7:31 p.m. MINUTES CITY OF HIALEAH GARDENS TUESDAY, March 1, 2016 CITY COUNCIL CHAMBERS 10001 NW 87 AVENUE 1. Call to Order: Chairman Garcia called the meeting to order at 7:31 p.m. 2. Roll Call: Present were Chairman

More information

Finance Committee Rock Island County Board April 12, 2013

Finance Committee Rock Island County Board April 12, 2013 Finance Committee Rock Island County Board April 12, 2013 The Finance Committee of the Rock Island County Board met on Friday, April 12, 2013 in the conference room of the County Board Office. Chairperson

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

CITY COUNCIL AGENDA. REGULAR MEETING Wednesday, November 18, :00 Noon Council Chambers, City Hall, 1275 Main Street, El Centro, CA 92243

CITY COUNCIL AGENDA. REGULAR MEETING Wednesday, November 18, :00 Noon Council Chambers, City Hall, 1275 Main Street, El Centro, CA 92243 CITY COUNCIL AGENDA REGULAR MEETING Wednesday, November 18, 2009 12:00 Noon Council Chambers, City Hall, 1275 Main Street, El Centro, CA 92243 Mayor & Council Members can be reached at (760) 336-8989 Mayor:

More information

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

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

More information

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

VILLAGE OF MILAN COUNCIL MEETING May 18, 2015 Milan Municipal Building Council Chambers 5:30 P.M. AGENDA

VILLAGE OF MILAN COUNCIL MEETING May 18, 2015 Milan Municipal Building Council Chambers 5:30 P.M. AGENDA VILLAGE OF MILAN COUNCIL MEETING May 18, 2015 Milan Municipal Building Council Chambers 5:30 P.M. AGENDA 1. Roll Call 2. Pledge of Allegiance 3. Consideration of the Minutes of May 4, 2015 4. Consideration

More information

I. ROUTINE BUSINESS. Two Boy Scouts from Troop 158 led the Council members and audience in the Pledge of Allegiance.

I. ROUTINE BUSINESS. Two Boy Scouts from Troop 158 led the Council members and audience in the Pledge of Allegiance. Kearney, Nebraska January 8, 2019 5:30 p.m. A meeting of the City Council of Kearney, Nebraska, was convened in open and public session at 5:30 p.m. on January 8, 2019 in the Council Chambers at City Hall.

More information

PROCEEDINGS OF THE COUNTY BOARD ADAMS COUNTY, ILLINOIS

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

More information

MINUTES OF SIOUX COUNTY BOARD OF SUPERVISORS MEETING HELD ON MARCH 9, 1999

MINUTES OF SIOUX COUNTY BOARD OF SUPERVISORS MEETING HELD ON MARCH 9, 1999 MINUTES OF SIOUX COUNTY BOARD OF SUPERVISORS MEETING HELD ON MARCH 9, 1999 The Board of Supervisors of Sioux County, Iowa, met pursuant to adjournment at 9:30 o clock A.M. with Chairman Loren Bouma presiding.

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

SPECIAL CITY COUNCIL MEETING SEPTEMBER 6, 2018

SPECIAL CITY COUNCIL MEETING SEPTEMBER 6, 2018 SPECIAL CITY COUNCIL MEETING The special Sikeston City Council meeting of September 6, 2018 was called to order at 6:00 p.m. in the City Council Chambers, located at 105 East Center, Sikeston. Present

More information

Marshall County Board of Supervisors Regular Session June 26, 2018 at 9:00 a.m. MINUTES

Marshall County Board of Supervisors Regular Session June 26, 2018 at 9:00 a.m. MINUTES Board of Supervisors Regular Session at 9:00 a.m. MINUTES The Board met in regular session on Tuesday,, at 9:00 a.m. in the Courthouse, meeting room #1, NE corner, 3 rd floor, with all 3 members present.

More information

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD April 3, 2006

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD April 3, 2006 MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD April 3, 2006 The Council of Muscle Shoals, Alabama met at the Muscle Shoals City Hall in said City rd at 6:30 p.m. on the

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

CITY OF POCATELLO REGULAR CITY COUNCIL MEETING September 20, :00 PM Council Chambers 911 North 7th Avenue

CITY OF POCATELLO REGULAR CITY COUNCIL MEETING September 20, :00 PM Council Chambers 911 North 7th Avenue CITY OF POCATELLO REGULAR CITY COUNCIL MEETING September 20, 2018 6:00 PM Council Chambers 911 North 7th Avenue Any citizen who wishes to address the Council shall first be recognized by the Mayor, and

More information

CHAPTER 31: CITY ORGANIZATIONS. General Provisions. Scouting Board. Department of Redevelopment

CHAPTER 31: CITY ORGANIZATIONS. General Provisions. Scouting Board. Department of Redevelopment CHAPTER 31: CITY ORGANIZATIONS Section General Provisions 31.001 Statutory boards and commissions 31.002 Repealed 31.003 Board of Sanitary Commissioners 31.004 Purchasing Agency 31.020 Purpose 31.021 Membership

More information

Public Property and Buildings October 11, 2016 Ruston, LA

Public Property and Buildings October 11, 2016 Ruston, LA Public Property and Buildings Ruston, LA TO: FROM: SUBJECT: Lincoln Parish Police Jury Public Property and Buildings Committee Committee Report The Public Property and Buildings Committee of the Lincoln

More information

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING September 2, 2014

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING September 2, 2014 CITY OF SIGNAL HILL 2175 Cherry Avenue Signal Hill, California 90755-3799 THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING September 2, 2014 The City of Signal Hill appreciates your

More information

CALL TO ORDER. Mayor Mickey Perry asked City Clerk Sarah Sharp to note that members are present/absent as indicated below:

CALL TO ORDER. Mayor Mickey Perry asked City Clerk Sarah Sharp to note that members are present/absent as indicated below: Regular Minutes of the Claremore Cultural Development Authority Meeting Council Chambers, City Hall, 104 S. Muskogee Ave. Claremore, Oklahoma January 17, 2012 CALL TO ORDER Meeting called to order by Mayor

More information

MEETING OF THE TEMPLE CITY COUNCIL

MEETING OF THE TEMPLE CITY COUNCIL MEETING OF THE TEMPLE CITY COUNCIL MUNICIPAL BUILDING 2 NORTH MAIN STREET TEMPLE, TX THURSDAY, NOVEMBER 20, 2008 3:00 P.M. 3 RD FLOOR CONFERENCE ROOM WORKSHOP AGENDA 1. Discuss solid waste services, to

More information

NOTICE. Notice is hereby given that on the day of --', 20-, the. Board of Commissioners of the City of Dothan, Alabama, will consider for passage

NOTICE. Notice is hereby given that on the day of --', 20-, the. Board of Commissioners of the City of Dothan, Alabama, will consider for passage NOTICE Notice is hereby given that on the day of --', 20-, the Board of Commissioners of the City of Dothan, Alabama, will consider for passage and adoption at its regular meeting in the Commission Chamber

More information

Jackson County Board of Commissioners Meeting Minutes

Jackson County Board of Commissioners Meeting Minutes G SON COU Y CrORGlA Jackson County Board of Commissioners Meeting Minutes Monday, 6: 00 P. M. The Jackson County Board of Commissioners met on Monday, at 6: 00 p. m. in the Jury Assembly Room at the Jackson

More information

Moved by Beck seconded by Holst that the following resolution be approved. All

Moved by Beck seconded by Holst that the following resolution be approved. All Scott County Board of Supervisors November 16, 2017 5:00 p.m. The Board of Supervisors met pursuant to adjournment with Kinzer, Holst, Beck, Earnhardt and Knobbe present. The Board recited the pledge of

More information

Council Chambers Wahoo, Nebraska November 22, 2016

Council Chambers Wahoo, Nebraska November 22, 2016 Council Chambers Wahoo, Nebraska November 22, 2016 The Council met in special session and in compliance with agenda posted at City Hall, Post Office and First Bank of Nebraska with each Council member

More information

CHAPTER House Bill No. 1603

CHAPTER House Bill No. 1603 CHAPTER 2000-436 House Bill No. 1603 An act relating to the Indian Rocks Fire District, Pinellas County; providing for codification of special laws regarding independent special fire control districts

More information

CHARTER TOWNSHIP OF OSHTEMO KALAMAZOO COUNTY, MICHIGAN NOTICE OF ORDINANCE ADOPTION

CHARTER TOWNSHIP OF OSHTEMO KALAMAZOO COUNTY, MICHIGAN NOTICE OF ORDINANCE ADOPTION CHARTER TOWNSHIP OF OSHTEMO KALAMAZOO COUNTY, MICHIGAN NOTICE OF ORDINANCE ADOPTION TO: THE RESIDENTS AND PROPERTY OWNERS OF THE CHARTER TOWNSHIP OF OSHTEMO, KALAMAZOO COUNTY, MICHIGAN, AND ANY OTHER INTERESTED

More information

AGENDA. Wednesday, April 27, :00 A.M. Informal Board Room Jean Oxley Public Service Center 935 Second Street SW, Cedar Rapids, Iowa

AGENDA. Wednesday, April 27, :00 A.M. Informal Board Room Jean Oxley Public Service Center 935 Second Street SW, Cedar Rapids, Iowa James Houser District 1 Amy Johnson District 2 Ben Rogers District 3 Brent Oleson District 4 John Harris District 5 AGENDA Wednesday, April 27, 2016 10:00 A.M. Informal Board Room Jean Oxley Public Service

More information

JO DAVIESS COUNTY BOARD MEETING MINUTES NOVEMBER 13, 2018

JO DAVIESS COUNTY BOARD MEETING MINUTES NOVEMBER 13, 2018 JO DAVIESS COUNTY BOARD MEETING MINUTES NOVEMBER 13, 2018 CALL TO ORDER: Chairperson of the Jo Daviess County Board, RJ Winkelhake, called the meeting to order at 7:00 p.m. on Tuesday, in the Jo Daviess

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

April 3, 2017 City Council Special Meeting 7:00 p.m.

April 3, 2017 City Council Special Meeting 7:00 p.m. April 3, 2017 City Council Special Meeting 7:00 p.m. ITEM 1 City Council Meeting CALL TO ORDER Invocation Given by: Pledge of Allegiance Given by: Roll Call MEETING DATE: April 3, 2017 Special Meeting

More information

A COPY OF THE AGENDA WITH THE BACKGROUND MATERIAL IS AVAILABLE FOR PUBLIC INSPECTION AT THE PUBLIC LIBRARY

A COPY OF THE AGENDA WITH THE BACKGROUND MATERIAL IS AVAILABLE FOR PUBLIC INSPECTION AT THE PUBLIC LIBRARY In compliance with the Americans with Disabilities Act (ADA), if you need special assistance to participate in a City meeting or other services offered by this City, please contact the City Clerk s office,

More information

JO DAVIESS COUNTY BOARD MEETING MINUTES MARCH 13, 2018

JO DAVIESS COUNTY BOARD MEETING MINUTES MARCH 13, 2018 JO DAVIESS COUNTY BOARD MEETING MINUTES MARCH 13, 2018 CALL TO ORDER: Chairperson of the Jo Daviess County Board, RJ Winkelhake, called the meeting to order at 7:18 p.m. on Tuesday, at the Jo Daviess County

More information

FIRST AMENDMENT TO CITY PLACE DEVELOPMENT AGREEMENT

FIRST AMENDMENT TO CITY PLACE DEVELOPMENT AGREEMENT FIRST AMENDMENT TO CITY PLACE DEVELOPMENT AGREEMENT THIS FIRST AMENDMENT TO CITY PLACE DEVELOPMENT AGREEMENT (the "First Amendment") is made and entered into as of this day of, 2014 (the "Effective Date"),

More information

CHAPTER House Bill No. 897

CHAPTER House Bill No. 897 CHAPTER 2003-354 House Bill No. 897 An act relating to the Homosassa Special Water District in Citrus County; codifying, reenacting, amending, and repealing special acts related to the District; creating

More information

BUTLER COUNTY BOARD OF COMMISSIONERS Tuesday, January 27, 2009

BUTLER COUNTY BOARD OF COMMISSIONERS Tuesday, January 27, 2009 BUTLER COUNTY BOARD OF COMMISSIONERS Tuesday, January 27, 2009 CALL TO ORDER Commission Chairman Jeff Masterson called the Butler County Board of Commissioners to order at 9:00 a.m. Present were Commissioner

More information

Finance and Personnel Committee Agenda Tuesday March 14, :30 a.m.

Finance and Personnel Committee Agenda Tuesday March 14, :30 a.m. Rock Island County 1504 Third Avenue Rock Island, IL 61201 (309) 558-3605 Finance and Personnel Committee Agenda Tuesday March 14, 2017 8:30 a.m. The Finance and Personnel Committee of the Rock Island

More information

Clinton County Board of Supervisors Clinton County Administration Building 1900 North Third Street

Clinton County Board of Supervisors Clinton County Administration Building 1900 North Third Street Clinton County Board of Supervisors Clinton County Administration Building 1900 North Third Street Shawn Hamerlinck, Chairman Tom Determann, Vice-Chairman P.O. Box 2957 Daniel Srp Clinton, Iowa 52733-2957

More information

I. ROUTINE BUSINESS. With the absence of a minister, the Council held a moment of silence.

I. ROUTINE BUSINESS. With the absence of a minister, the Council held a moment of silence. Kearney, Nebraska July 11, 2017 5:30 p.m. A meeting of the City Council of Kearney, Nebraska, was convened in open and public session at 5:30 p.m. on July 11, 2017 in the Council Chambers at City Hall.

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 OF SONOMA PERMIT AND RESOURCE MANAGEMENT DEPARTMENT 2550 Ventura Avenue, Santa Rosa, CA (707) FAX (707)

COUNTY OF SONOMA PERMIT AND RESOURCE MANAGEMENT DEPARTMENT 2550 Ventura Avenue, Santa Rosa, CA (707) FAX (707) COUNTY OF SONOMA PERMIT AND RESOURCE MANAGEMENT DEPARTMENT 2550 Ventura Avenue, Santa Rosa, CA 95403 (707) 565-1900 FAX (707) 565-1103 DATE : TO: FROM: SUBJECT: October 6, 2009 at 2:10 p.m. Board of Supervisors

More information

TOWNSHIP OF BYRON KENT COUNTY, MICHIGAN

TOWNSHIP OF BYRON KENT COUNTY, MICHIGAN TOWNSHIP OF BYRON KENT COUNTY, MICHIGAN AN ORDINANCE TO AMEND THE BOUNDARIES OF BYRON TOWNSHIP DOWNTOWN DEVELOPMENT AUTHORITY S DOWNTOWN DEVELOPMENT DISTRICT At a regular meeting of the Township Board

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

REGULAR MEETING OF THE PRESIDENT AND BOARD OF TRUSTEES VILLAGE OF STOCKTON JO DAVIESS COUNTY, ILLINOIS August 14, 2018

REGULAR MEETING OF THE PRESIDENT AND BOARD OF TRUSTEES VILLAGE OF STOCKTON JO DAVIESS COUNTY, ILLINOIS August 14, 2018 REGULAR MEETING OF THE PRESIDENT AND BOARD OF TRUSTEES VILLAGE OF STOCKTON JO DAVIESS COUNTY, ILLINOIS August 14, 2018 Call To Order: President Brandt called the meeting to order on August 14, 2018 at

More information

CITY OF HOMESTEAD COUNCIL MEETING

CITY OF HOMESTEAD COUNCIL MEETING CITY OF HOMESTEAD COUNCIL MEETING City Council Jeff Porter, Mayor Stephen R. Shelley, Vice Mayor Jenifer N. Bailey, Councilwoman Jon A. Burgess, Councilman Patricia Fairclough, Councilwoman Elvis R. Maldonado,

More information

Minutes of the Troy Township Board Meeting Monday, April 21,2014 7:00 p.m.

Minutes of the Troy Township Board Meeting Monday, April 21,2014 7:00 p.m. Minutes of the Troy Township Board Meeting Monday, April 21,2014 7:00 p.m. Meeting of the Troy Township Board of Trustees held at the Troy Township Community Center, 25448 Seil Road, Shorewood, Illinois.

More information

ORDINANCE NO WHEREAS, on JANUARY 15, 2008 the City of Long Beach did by ordinance number

ORDINANCE NO WHEREAS, on JANUARY 15, 2008 the City of Long Beach did by ordinance number ORDINANCE NO. 571 AN ORDINANCE BY THE MAYOR AND BOARD OF ALDERMEN OF THE CITY OF LONG BEACH, MISSISSIPPI, AMENDING ORDINANCE NO. 344, AS AMENDED, ENTITLED ATHE ZONING ORDINANCE OF THE CITY OF LONG BEACH,

More information

REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS DECEMBER 20, 1999

REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS DECEMBER 20, 1999 REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS DECEMBER 20, 1999 MEMBERS PRESENT: The Board of Directors of the City of Texarkana, Arkansas, convened in regular session at

More information

Waltham City Council Minutes of the Meeting of March 28, 2016

Waltham City Council Minutes of the Meeting of March 28, 2016 Waltham City Council Minutes of the Meeting of March 28, 2016 Council President Marchese called the meeting to order at 7:30M. City Clerk Rosario Malone clerked the meeting. President Marchese made announcements.

More information

Bad Axe, Michigan Tuesday, October 23, 2018

Bad Axe, Michigan Tuesday, October 23, 2018 Bad Axe, Michigan Tuesday, The regular board meeting of the Huron County Board of Commissioners was held on Tuesday,, commencing at 9:00 a.m. in the Board of Commissioners office, Third Floor, Huron County

More information

1. ECONOMIC DEVELOPMENT QUALIFIED TARGET INDUSTRY COMPANY WELCOME

1. ECONOMIC DEVELOPMENT QUALIFIED TARGET INDUSTRY COMPANY WELCOME COMMISSION ACTION SUMMARY SESSION OF THE CITY COMMISSION CITY OF KISSIMMEE CITY HALL, COMMISSION CHAMBERS 101 CHURCH STREET, KISSIMMEE, FLORIDA 34741-5054 TUESDAY, OCTOBER 20, 2015 6:00 PM I. MEETING CALLED

More information

ORDINANCE NOW, THEREFORE, BE IT ORDAINED BY THE CITY COMMISSION OF THE CITY OF BELLEVIEW, FLORIDA, AS FOLLOWS:

ORDINANCE NOW, THEREFORE, BE IT ORDAINED BY THE CITY COMMISSION OF THE CITY OF BELLEVIEW, FLORIDA, AS FOLLOWS: ORDINANCE 2019-04 AN ORDINANCE OF THE CITY OF BELLEVIEW, FLORIDA RELATING TO OFFICIAL ZONING MAP OF THE CITY OF BELLEVIEW, PURSUANT TO AN APPLICATION BY RAINEY LAND COMPANY; CHANGING THE OFFICIAL ZONING

More information

b. City of Clearwater Notices of City Council Public Hearings held March 5, 2015 regarding the vacation of certain properties.

b. City of Clearwater Notices of City Council Public Hearings held March 5, 2015 regarding the vacation of certain properties. Clerk of the Circuit Court and Comptroller Regular Public Meeting March 24, 2015 4. Miscellaneous items received for filing: a. Notices of Public Hearings regarding proposed Ordinances Nos. 8677-15 through

More information

LANCASTER CITY COUNCIL/SUCCESSOR AGENCY/ FINANCING/POWER AUTHORITY MINUTES December 8, 2015

LANCASTER CITY COUNCIL/SUCCESSOR AGENCY/ FINANCING/POWER AUTHORITY MINUTES December 8, 2015 M 1 01/12/16 MVB LANCASTER CITY COUNCIL/SUCCESSOR AGENCY/ CALL TO ORDER Vice Mayor/Vice Chair Crist called the meeting of the City Council/Successor Agency/Financing/Power Authority to order at 5:00 p.m.

More information

Application For Rezoning

Application For Rezoning Application For Rezoning Thank you for your interest in Jackson County, Georgia. This packet includes the necessary documents for Rezoning Requests to be heard by the Jackson County Planning Commission

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

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

July 11, 2017 Seward County Board of Equalization State of Nebraska) County of Seward) ss.

July 11, 2017 Seward County Board of Equalization State of Nebraska) County of Seward) ss. July 11, 2017 Seward County Board of Equalization A regular meeting of the Seward County Board of Equalization was convened in open and public session at 8:30 a.m. on July 11, 2017 in the Commissioner

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

RECORD OF MOTIONS AND VOTES PUBLISHED BY THE AUTHORITY OF THE CITY COUNCIL OF BLOOMINGTON, ILLINOIS MONDAY, SEPTEMBER 26TH, 2016; 7:00 P.M.

RECORD OF MOTIONS AND VOTES PUBLISHED BY THE AUTHORITY OF THE CITY COUNCIL OF BLOOMINGTON, ILLINOIS MONDAY, SEPTEMBER 26TH, 2016; 7:00 P.M. RECORD OF MOTIONS AND VOTES PUBLISHED BY THE AUTHORITY OF THE CITY COUNCIL OF BLOOMINGTON, ILLINOIS MONDAY, SEPTEMBER 26TH, 2016; 7:00 P.M. The Council convened in Regular Session in the Council Chambers,

More information

MINUTES OF SIOUX COUNTY BOARD OF SUPERVISORS MEETING HELD ON JUNE 12, 2007

MINUTES OF SIOUX COUNTY BOARD OF SUPERVISORS MEETING HELD ON JUNE 12, 2007 MINUTES OF SIOUX COUNTY BOARD OF SUPERVISORS MEETING HELD ON JUNE 12, 2007 07-06-12 1 The Board of Supervisors of Sioux County, Iowa, met pursuant to adjournment at 9:30 o clock a.m. with Chairman Mark

More information

LANCASTER CITY COUNCIL/SUCCESSOR AGENCY/ FINANCING/POWER/ CALIFORNIA CHOICE ENERGY AUTHORITY MINUTES August 14, 2018

LANCASTER CITY COUNCIL/SUCCESSOR AGENCY/ FINANCING/POWER/ CALIFORNIA CHOICE ENERGY AUTHORITY MINUTES August 14, 2018 LANCASTER CITY COUNCIL/SUCCESSOR AGENCY/ FINANCING/POWER/ CALIFORNIA CHOICE ENERGY AUTHORITY CALL TO ORDER Mayor/Chair Parris called the meeting of the Lancaster City Council/Successor Agency/Financing/

More information

CITY OF JOPLIN COUNCIL AGENDA ITEM

CITY OF JOPLIN COUNCIL AGENDA ITEM CITY OF JOPLIN COUNCIL AGENDA ITEM ITEM: CB 2018-273 -Voluntary Annexation MEETING DATE: December 3, 2018 ORIGINATING DEPARTMENT: Planning, Development and Neighborhood Services REVIEWED BY: Director of

More information

2) Minutes of the meeting held on May 15, 2018, were submitted, and the Chairman declared them approved.

2) Minutes of the meeting held on May 15, 2018, were submitted, and the Chairman declared them approved. MINUTES OF SIOUX COUNTY BOARD OF SUPERVISORS MEETING HELD ON MAY 29, 2018 1) The Board of Supervisors of Sioux County, Iowa, met pursuant to adjournment at 9:00 a.m. with Chairman Sybesma presiding. Members

More information

STANDING RULES AND BYLAWS

STANDING RULES AND BYLAWS ARTICLE I. Section 1. Introduction Purpose The Itasca County Board of Commissioners desires to conduct its business and perform all of its responsibilities and duties in an orderly, efficient, uniform,

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

WORTHINGTON CITY COUNCIL REGULAR MEETING, AUGUST 28, 2017

WORTHINGTON CITY COUNCIL REGULAR MEETING, AUGUST 28, 2017 WORTHINGTON CITY COUNCIL REGULAR MEETING, AUGUST 28, 2017 The meeting was called to order at 7:00 p.m. in City Hall Council Chambers by Mayor Mike Kuhle with the following Council Members present: Larry

More information

PROCEEDINGS OF THE CITY COUNCIL OF BOSSIER CITY STATE OF LOUISIANA TAKEN AT THE REGULAR MEETING APRIL 3, 2018

PROCEEDINGS OF THE CITY COUNCIL OF BOSSIER CITY STATE OF LOUISIANA TAKEN AT THE REGULAR MEETING APRIL 3, 2018 PROCEEDINGS OF THE CITY COUNCIL OF BOSSIER CITY STATE OF LOUISIANA TAKEN AT THE REGULAR MEETING APRIL 3, 2018 The City Council of the City of Bossier City, State of Louisiana, met in regular session in

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

AGENDA COLLETON COUNTY COUNCIL REGULAR MEETING TUESDAY, JUNE 26, :00 P.M. COUNTY COUNCIL CHAMBERS, OLD JAIL BUILDING

AGENDA COLLETON COUNTY COUNCIL REGULAR MEETING TUESDAY, JUNE 26, :00 P.M. COUNTY COUNCIL CHAMBERS, OLD JAIL BUILDING AGENDA COLLETON COUNTY COUNCIL REGULAR MEETING TUESDAY, JUNE 26, 2018 5:00 P.M. COUNTY COUNCIL CHAMBERS, OLD JAIL BUILDING 1. Call to Order 2. Invocation and Pledge of Allegiance 3. Roll Call 4. Approval

More information

RESOLUTION No RESOLUTION TO AMEND COUNTY FARM AND GENERAL SERVICES DEPARTMENT BUDGETS

RESOLUTION No RESOLUTION TO AMEND COUNTY FARM AND GENERAL SERVICES DEPARTMENT BUDGETS MINUTES OF SIOUX COUNTY BOARD OF SUPERVISORS MEETING HELD ON JUNE 29, 2018 1) The Board of Supervisors of Sioux County, Iowa, met pursuant to adjournment at 9:00 a.m. with Chairman Sybesma presiding. Members

More information

PROCEEDINGS OF THE POLICE JURY, PARISH OF OUACHITA, STATE OF LOUISIANA, TAKEN AT A REGULAR MEETING HELD ON, MONDAY, MARCH 19, 2018 AT 5:33 P.M.

PROCEEDINGS OF THE POLICE JURY, PARISH OF OUACHITA, STATE OF LOUISIANA, TAKEN AT A REGULAR MEETING HELD ON, MONDAY, MARCH 19, 2018 AT 5:33 P.M. PROCEEDINGS OF THE POLICE JURY, PARISH OF OUACHITA, STATE OF LOUISIANA, TAKEN AT A REGULAR MEETING HELD ON, MONDAY, AT 5:33 P.M. The Police Jury of the Parish of Ouachita, State of Louisiana met in a regular

More information

BOONE COUNTY BOARD OF COMMISSIONERS PROCEEDINGS MAY 12, 2014 ALBION, NEBRASKA

BOONE COUNTY BOARD OF COMMISSIONERS PROCEEDINGS MAY 12, 2014 ALBION, NEBRASKA BOONE COUNTY BOARD OF COMMISSIONERS PROCEEDINGS MAY 12, 2014 ALBION, NEBRASKA The Boone County Board of Commissioners of Boone County, Nebraska, met in regular session at 9:00 A.M. on Monday, May 12, 2014,

More information

2300 North Jog Road West Palm Beach, Florida Phone: (561) County Administrator: Robert Weisman Fax: (5612)

2300 North Jog Road West Palm Beach, Florida Phone: (561) County Administrator: Robert Weisman Fax: (5612) Board of County Commissioners Department of Planning, Zoning and Building 2300 North Jog Road West Palm Beach, Florida 33411 Phone: (561) 233-5200 County Administrator: Robert Weisman Fax: (5612) 233-5165

More information

Pinellas County Board of County Commissioners. Regular Meeting Agenda

Pinellas County Board of County Commissioners. Regular Meeting Agenda Pinellas County Board of County Commissioners 315 Court Street, 5th Floor Assembly Room Clearwater, Florida 33756 www.pinellascounty.org Tuesday, 2:00 PM Charlie Justice, Chairman Janet C. Long, Vice-Chairman

More information

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD October 20, 2003

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD October 20, 2003 MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD October 20, 2003 The Council of Muscle Shoals, Alabama met at the Muscle Shoals City Hall in said City at 7:00 p.m. on the

More information

VILLAGE OF MACHESNEY PARK, ILLINOIS HELD IN THE FRANK G. BAUER MUNICIPAL HALL Journal of Proceedings ~ Regular Meeting, August 18, 2014

VILLAGE OF MACHESNEY PARK, ILLINOIS HELD IN THE FRANK G. BAUER MUNICIPAL HALL Journal of Proceedings ~ Regular Meeting, August 18, 2014 The meeting was called to order at 6:00 PM by Mayor Jerry Bolin. Trustee Robbin Snodgrass presented the Invocation, which was followed by the Pledge of Allegiance led by Trustee Aaron Wilson. Present:

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

CITY OF WARRENVILLE DU PAGE COUNTY, ILLINOIS ORDINANCE NO ORDINANCE APPROVING PRE-ANNEXATION AGREEMENT (JUSTIN MASON 29W602 BUTTERFIELD ROAD)

CITY OF WARRENVILLE DU PAGE COUNTY, ILLINOIS ORDINANCE NO ORDINANCE APPROVING PRE-ANNEXATION AGREEMENT (JUSTIN MASON 29W602 BUTTERFIELD ROAD) CITY OF WARRENVILLE DU PAGE COUNTY, ILLINOIS ORDINANCE NO. 2961 ORDINANCE APPROVING PRE-ANNEXATION AGREEMENT (JUSTIN MASON 29W602 BUTTERFIELD ROAD) WHEREAS, Justin R. Mason (the Owner ) of property commonly

More information

Tuesday August 16, AD :30 P.M.

Tuesday August 16, AD :30 P.M. STATE OF ILLINOIS ) ) SS COUNTY OF WOODFORD) PROCEEDINGS OF THE COUNTY BOARD OF WOODFORD COUNTY, IN THE STATE OF ILLINOIS, at an adjourned meeting thereof begun and held in the Woodford County Board Room

More information

AGENDA. 2. Discussion, consideration and take appropriate action re: the nomination and appointment of individuals to serve until April 2017:

AGENDA. 2. Discussion, consideration and take appropriate action re: the nomination and appointment of individuals to serve until April 2017: AGENDA A REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF BLANCHARD WILL BE HELD ON TUESDAY, 28 APRIL 2015, 6:00 P.M., AT CITY HALL, 122 NORTH MAIN, BLANCHARD, OKLAHOMA, IN ACCORDANCE WITH THE OKLAHOMA

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: JUNE 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

BOISE, IDAHO DECEMBER 18, Council met in regular session Tuesday, December 18, 2007, Mayor DAVID H. BIETER, presiding.

BOISE, IDAHO DECEMBER 18, Council met in regular session Tuesday, December 18, 2007, Mayor DAVID H. BIETER, presiding. 15 BOISE, IDAHO Council met in regular session Tuesday, December 18, 2007, Mayor DAVID H. BIETER, presiding. Roll call showed the following members present: minutes from the December 11, 2007, Boise City

More information

CITY OF OCEANSIDE MEETING AGENDA

CITY OF OCEANSIDE MEETING AGENDA CITY OF OCEANSIDE MEETING AGENDA July 12, 2000 &,7

More information

AGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY APRIL 26, SPECIAL PRESENTATIONS - 6:00 p.m.

AGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY APRIL 26, SPECIAL PRESENTATIONS - 6:00 p.m. CITY COUNCIL OF THE CITY OF MORENO VALLEY CALL TO ORDER SPECIAL PRESENTATIONS - 6:00 p.m. 1. Officer of the Quarter - Investigator Audrey Cadwell 2. Employee of the Quarter Yvette McClendon 3 Recognition

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

Regular NECESSARY RESOURCES/IMPACTS (PERSONNEL): N/A NECESSARY RESOURCES/IMPACTS (OTHER) N/A. Fiscal Impact NECESSARY RESOURCES/IMPACTS (FISCAL): N/A

Regular NECESSARY RESOURCES/IMPACTS (PERSONNEL): N/A NECESSARY RESOURCES/IMPACTS (OTHER) N/A. Fiscal Impact NECESSARY RESOURCES/IMPACTS (FISCAL): N/A CITY COUNCIL AGENDA Meeting Date: 06/17/2013 TITLE: Public Hearing - Aponi Right of Way Vacation Responsible Staff: Les MacDonald Backup Material: Backup material attached Digital Presentation: No Other

More information

NOW THEREFORE, BE IT ORDAINED by the Board of Trustees of the Glenwood-Lynwood Public Library District, Cook County, Illinois as follows:

NOW THEREFORE, BE IT ORDAINED by the Board of Trustees of the Glenwood-Lynwood Public Library District, Cook County, Illinois as follows: ORDINANCE PROVIDING FOR AND S OF GLENWOOD-LYNWOOD PUBLIC LIBRARY DISTRICT, COOK COUNTY, ILLINOIS, FOR THE FISCAL YEAR BEGINNING JULY 1, 2016, AND ENDING JUNE 30, 2017 WHEREAS, the Board of Trustees of

More information

Mayor Magdits called the meeting to order at approximately 6:30 p.m. and asked a member of the Rolla Ministerial Alliance to give the invocation.

Mayor Magdits called the meeting to order at approximately 6:30 p.m. and asked a member of the Rolla Ministerial Alliance to give the invocation. ROLLA CITY COUNCIL MEETING MINUTES MONDAY, ; 6:30 P.M. ROLLA CITY HALL COUNCIL CHAMBERS 901 NORTH ELM STREET Presiding: Mayor Louis J. Magdits, IV Council Members in Attendance: Jonathan Hines, Matthew

More information

SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

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

More information

ANDOVER CITY COUNCIL MEETING Andover City Hall 1609 E. Central Avenue May 12, :00 p.m.

ANDOVER CITY COUNCIL MEETING Andover City Hall 1609 E. Central Avenue May 12, :00 p.m. ANDOVER CITY COUNCIL MEETING Andover City Hall 1609 E. Central Avenue May 12, 2015 7:00 p.m. Meeting agendas are subject to change without notice. 0:01 1. Mayor Ben Lawrence called the meeting to order.

More information

PENNFIELD CHARTER TOWNSHIP BOARD MEETING MINUTES DECEMBER 11, 2018 PUBLIC COMMENT ON AGENDA ITEMS ADDITIONS/DELETIONS TO THE AGENDA CONSENT AGENDA

PENNFIELD CHARTER TOWNSHIP BOARD MEETING MINUTES DECEMBER 11, 2018 PUBLIC COMMENT ON AGENDA ITEMS ADDITIONS/DELETIONS TO THE AGENDA CONSENT AGENDA PENNFIELD CHARTER TOWNSHIP BOARD MEETING MINUTES DECEMBER 11, 2018 Supervisor Morgan called the meeting to order at 6:00 PM at the Pennfield Middle School Cafeteria. Present were Supervisor Morgan, Clerk

More information

- 1 - PLEDGE Mayor Thodos led the City Council and all those present in the Pledge of Allegiance to the Flag.

- 1 - PLEDGE Mayor Thodos led the City Council and all those present in the Pledge of Allegiance to the Flag. - 1 - MINUTES OF THE MEETING OF THE MAYOR AND CITY COUNCIL OF THE CITY OF EAST MOLINE, COUNTY OF ROCK ISLAND, STATE OF ILLINOIS MONDAY, NOVEMBER 21, 2016 6:30p.m. PLEDGE Mayor Thodos led the City Council

More information

Enclosed you will find four (4) copies of Ordinance of the Town of Callahan annexing into the town 1.68 acres.

Enclosed you will find four (4) copies of Ordinance of the Town of Callahan annexing into the town 1.68 acres. Town of Callahan Post Office Box 501 6. Callahan, Florida 3201 1 Chartered 191 1 Clerk's Office Nassau County Courthouse 76347 Neteran's Way Yulee, Florida 32092 August 22,2007 Enclosed you will find four

More information