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

Size: px
Start display at page:

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

Transcription

1 JUNE SESSION OF THE MEMBERS 2ND DAY JULY 21, :30 P.M. COUNTY BOARD CHAIRMAN BOHNSACK PRESIDING Invocation was given by Cathy Wonderlich, Board Member from District 14. Steve Ballard, Board Member from District 10, led the Pledge of Allegiance. 1. Dianna Ruhl, Deputy Clerk called the roll: (Record) Fuhr, Moreno, Jacobs, Wonderlich, Perez, Davies, Dueysen, Morthland, Ballard, Brandmeyer, Schultz, Mohr-Wright, Armstrong, Rockwell, Banaszek, Malvik, Sweat, Maranda, Mayberry, Loftin, Freeman, Meersman, Bohnsack TOTAL PRESENT 23 Kinney, Harmon TOTAL ABSENT 2 OLD BUSINESS (None) NEW BUSINESS 2. Board Member Wonderlich moved to approve the June 16, 2009, County Board Minutes. Board Member Mohr-Wright seconded. (Record) 3. Chairman Bohnsack advised the cut-off date for claims is July 31, 2009, at 4:30 P.M. and the cut-off for credit cards is August 3, 2009, at 4:30 P.M. 4. Chairman Bohnsack presented Scholarship Recipients Chad Blair, Rock Island High School and Justin Claus, Riverdale High School. 5. Chairman Bohnsack presented Rock Island High School Speech Team, 2009 State Drama Champions, with awards, and Chasson Randle, Gold Medalist 16 & Under World Champion Basketball. 6. Chairman Bohnsack moved to open Public Hearing regarding Recovery Zone Declaration under the American Recovery & Reinvestment Tax Act of Board Member Banaszek seconded PAGE 1

2 A roll call vote was taken. Fuhr, Moreno, Jacobs, Wonderlich, Perez, Davies, Dueysen, Loftin, Morthland, Freeman, Ballard, Brandmeyer, Meersman, Schultz, Mohr-Wright, Armstrong, Rockwell, Banaszek, Malvik, Sweat, Maranda, Mayberry, TOTAL YES 22 No One Voted No. 1. Chairman Bohnsack opened the Public Hearing regarding the Rock Island County Recovery Zone Declaration under the American Recovery & Reinvestment Tax Act of Publication of such hearing did occur on July 7, 2009, in the Rock Island Argus/Daily Dispatch; being a newspaper of general circulation in the County. The only order of business is to conduct a Public Hearing as provided by Statute. I will make three calls to the public if anyone wishes to address the Rock Island county Board with regard to the Recovery Zone Declaration. I will make a first call for anyone wishing to address the Rock Island County Board with reference to the Recovery Zone Declaration. I will now make a second call I make a third and final call. Let the record state that I have made three calls to the public with regard to the Recovery Zone Declaration and that all those wishing to address the Board have had an opportunity to do so. I ask for a motion to close the Public Hearing. Board Member Banaszek seconded. Fuhr, Moreno, Jacobs, Wonderlich, Perez, Davies, Dueysen, Loftin, Morthland, Freeman, Ballard, Brandmeyer, Meersman, Schultz, Mohr-Wright, Armstrong, Rockwell, Banaszek, Malvik, Sweat, Maranda, Mayberry, TOTAL YES 22 No One Voted No. **************************************************************************************************** 7. Chairman Bohnsack introduced Jennifer Jackson, Vice President AFSCME Local 2025A requested to address the Board regarding contract negotiations. Made a request from the Board to have a fair contract. Started contract negotiations June 24, 2008, and it s time to get back to the table to get it done and done fair. Ms. Jackson give thanks to the Board and to the union members for coming out in the rain in support of AFSCME Local 2025A and it s workers PAGE 2

3 8. Chairman Bohnsack introduced Theresa Foes, Rock Island County Health Department, regarding the Hepatitis A outbreak. They have served vaccines to 4,010 people and are the numbers are rising. Have had very dedicated staff of medical and non-medical members helping out to get this matter resolved. Scott County Health Department and all parts of the State of Illinois as well. Rock Island High School generously donated their facility to us to give the shots with no contamination risk to any students or faculty. 9. Board Member Davies moved to approve the July Appointments. Board Member Rockwell seconded. Rock Island County Emergency Management Agency Captain Steve Dean Coordinator/Director Jerry Shirk Deputy Director (To fill a vacancy) Illini Hospital Board of Directors James Jannes ½ Street East Moline (5) (To fill a vacancy term to expire July 30, 2011) Rebecca S. Smith th Street P O Box 3, Hampton (2) Tom Grooms th St. Ct. East Moline (8) Diane Palmer St., East Moline (2) (Re-Appointments; term to expire July 30, 2012) Workforce Investment Board of Rock Island, Henry and Mercer Counties Kim Saskowski Manpower Branch Manager (To fill a vacancy; term to expire October 30, 2009) Youth Council of Rock Island, Henry and Mercer Counties Leo Patrick Manpower Branch Manager (To fill a vacancy; term to expire February 28, 2010) 10. Board Member Davies moved to go into closed session as per ILCS 120/2(c)(2) Collective negotiating matters between the public body and its employees or their representatives, or deliberations concerning salary schedules for one or more classes of employees. Board Member Meersman seconded. A roll call vote was taken. Fuhr, Moreno, Jacobs, Wonderlich, Perez, Davies, Dueysen, Loftin, Morthland, Freeman, Ballard, Brandmeyer, Schultz, Mohr-Wright, Armstrong, Rockwell, Banaszek, Malvik, Sweat, Maranda, Mayberry TOTAL YES 21 No One Voted No. Time is 5:58pm PAGE 3

4 *********************************************************************************************************** 11. Board Member Maranda moved to go back into regular session. Board Member Sweat seconded. Time is 6:50pm FINANCE COMMITTEE - BOARD MEMBER ROCKWELL - CHAIRPERSON 12. Board Member Rockwell moved to approve the vacation roll over request for the Admissions Coordinator at Hope Creek Care of 48 hours for a period of 90 days past her anniversary date. Board Member Jacobs seconded. A roll call vote was taken. Fuhr, Moreno, Jacobs, Wonderlich, Perez, Davies, Dueysen, Loftin, Morthland, Freeman, Ballard, Brandmeyer, Schultz, Mohr-Wright, Armstrong, Rockwell, Banaszek, Malvik, Sweat, Maranda, Mayberry TOTAL YES 21 No One Voted No. 13. Board Member Rockwell moved to approve the E-Vault Backup System for various servers in the County. Board Member Dueysen seconded. 14. Board Member Rockwell moved to approve to increases for management personnel at Court Services as outlined, retro-active to December 1, Board Member Moreno seconded. 15. Board Member Rockwell moved to waive the reading and approve the biennial resolution for the Supervisor of Safety stipend. Board Member Mayberry seconded. Rock Island County Board Resolution Re: Stipend for the Supervisor of Safety for 2010 to 2011 WHEREAS 55 ILCS 5/ creates the office of Supervisor of Safety for each county, and provides that this position shall be held by the Sheriff of the county; and PAGE 4

5 WHEREAS 55 ILCS 5/ provides that county boards may set an annual salary for the Supervisor of Safety in an amount to be determined by the county board; and WHEREAS 55 ILCS 5/ provides that if the Supervisor of Safety receives a salary, it is considered without regard to, and separate from, the salary of the county Sheriff; and WHEREAS 55 ILCS 5/ provides the Supervisor of Safety s powers and duties, to wit: enforce all the laws of this State and the ordinances of the municipalities within his County relating to the regulation of motor vehicle traffic and promotion of safety on public highways; shall advise the County Board as to contracts negotiated regulating traffic of parking areas of schools, hospitals, commercial and industrial facilities, shopping centers and apartment complexes outside any municipality of said county, and shall act as it s representative and agent in connection with the execution of such contracts; all such contracts to be negotiated in the manner of section of the Illinois Vehicle Code and approved by the County Board. The Supervisor of Safety may appoint assistants to aid him in carrying out his duties and shall cooperate with state and federal governments and agencies thereof in programs designed to promote safety on highways; and may enter into cooperative contractual agreements with school districts in his County; and WHEREAS the Rock Island County Sheriff has performed the duties of the Supervisor of Safety, including duties relating to the regulation of motor vehicle traffic and the promotion of safety on public highways. NOW THEREFORE, BE IT RESOLVED by the County Board of Rock Island County, Illinois, in open meeting this 21 st day of July, year of 2009 as follows: 1. COMPENSATION: The Supervisor of Safety for Rock Island County shall receive a stipend in the amount of $10,000 for the fiscal year December 1, 2009 to November 30, 2010 and will receive a stipend of $10,000 for December 1, 2010 to November 30, Thereafter the annual stipend shall be set annually by the County Board. 2. PAYMENT: The Supervisor of Safety s compensation shall be paid from the County Treasury. 3. EFFECTIVE DATE: This resolution to be effective immediately. Done in open meeting this 21 st day of July, Board Member Rockwell moved to waive the reading and approve the Resolution regarding the Rock Island County Recovery Zone Declaration under the American Recovery and Reinvestment Tax Act. Board Member Fuhr seconded. RESOLUTION NO RESOLUTION expressing official intent to designate the County of Rock Island, Illinois as a Recovery Zone for purposes of the American Recovery and Reinvestment Tax Act of PAGE 5

6 WHEREAS, The American Recovery and Reinvestment Tax Act of 2009 (the "Act") grants the County of Rock Island, Illinois (the "County") certain authority to issue Recovery Zone Economic Development Bonds and Recovery Zone Facility Bonds (collectively, the "Bonds"); and WHEREAS, prior to issuing the Bonds the Act requires the County to make certain findings of fact and designate the County as a recovery zone (the "Recovery Zone") pursuant to the requirements of the Act; and WHEREAS, the Act provides that a Recovery Zone includes areas economically distressed by reason of the closure or realignment of a military installation pursuant to the Defense Base Closure and Realignment Act of 1990; or for which a designation as an empowerment zone or renewal community is in effect. WHEREAS, the County Board (the "County Board") of the County has determined, that as a result of the realignment of Rock Island Arsenal the County has experienced economic distress; and WHEREAS, the County Board published a notice of public hearing on the issue of designating all or a portion of the County as a Recovery Zone (the "Hearing") in the Rock Island Argus/Dispatch; and WHEREAS, the County Board held the Hearing on July 21, 2009, at which time the County Board heard from all persons interested in the proceedings. NOW THEREFORE Be It and It is Hereby Resolved by the County Board of Rock Island County, as follows: Section 1. The County meets certain conditions specified in the Act required to designate the County as a Recovery Zone, those conditions being economic distress by reason of the realignment of the Rock Island Arsenal pursuant to the distress. Section 2. The County Board hereby finds and determines that conditions exist throughout the County to designate the County a Recovery Zone pursuant to the provisions of the Act and the County Board hereby designates the area set forth as Exhibit A attached hereto as a Recovery Zone. Section 3. All actions of the officers, agents and employees of the County that are in conformity with the purposes and intent of this Resolution, whether taken before or after the adoption hereof, are hereby ratified, confirmed and adopted. Section 4. This resolution shall be in full force and effect immediately upon its adoption. Adopted July 21, PAGE 6

7 A roll call vote was taken. Fuhr, Moreno, Jacobs, Wonderlich, Perez, Dueysen, Loftin, Morthland, Freeman, Ballard, Brandmeyer, Meersman, Schultz, Mohr-Wright, Armstrong, Rockwell, Banaszek, Malvik, Maranda, Mayberry TOTAL YES 20 No One Voted No. 17. Board Member Rockwell moved to approve the creation of a special committee comprised of the County Board Chairman, the Finance Chairperson, the Treasurer, the Auditor and one (1) additional County Board Member will be established to handle all emergency fund transfer and appropriation requests. Board Member Schultz seconded. A roll call vote was taken. Fuhr, Moreno, Jacobs, Wonderlich, Perez, Dueysen, Loftin, Morthland, Freeman, Ballard, Brandmeyer, Meersman, Schultz, Mohr-Wright, Armstrong, Rockwell, Banaszek, Malvik, Maranda, Mayberry TOTAL YES 20 No One Voted No. 18. Board Member Rockwell moved to waive the reading and approve the Resolution and Certification of Intent for signature under the Section 5311 Rural Transportation Grant, which was discussed last month. Board Member Meersman seconded. Acceptance of the Special Warranty WHEREAS, Section 5311 of the Federal Transit Act of 1964, as amended, makes funds available to help offset certain operating deficits of a system providing public transit service in non-urbanized areas; and WHEREAS, 49 U.S. C SS 5333(b) requires that fair and equitable arrangements must be made to protect the interests of employees affected by such assistance as a condition of receipt of funds under Section 5311; and WHEREAS, a simplified process for assuring employee protections that accommodates the needs of participants in the Section 5311 program has been agreed upon by the U.S. Department of Labor and the U.S. Department of Transportation by allowing execution of a Special Section 5333(b) Warranty for Section 5311 projects (Special Warranty), which the Secretary of Labor certified on May 31, 2979; NOW, THEREFORE, BE IT RESOLVED BY THE GOVERNING BOARD OF Rock Island County, Illinois; PAGE 7

8 Section 1. That an application be made to the Division of Public transportation, department of Transportation, State of Illinois, for a financial assistance grant under Section 5311 of the Federal Transit Act of 1964, as amended. Section 2. As a condition of the receipt of Section 5311 funds, Rock Island County Board hereby agrees in writing to the terms and conditions of the Special Warranty (attached) regarding fair and equitable arrangements to protect the interests of employees affected by such assistance. Done in open meeting this 21 st day op July, A roll call vote was taken. Fuhr, Moreno, Jacobs, Wonderlich, Perez, Dueysen, Loftin, Morthland, Freeman, Ballard, Brandmeyer, Meersman, Schultz, Mohr-Wright, Armstrong, Rockwell, Banaszek, Malvik, Maranda, Mayberry TOTAL YES 20 No One Voted No. 19. Board Member Rockwell moved to waive the reading and approve the 9 New Money Resolutions. Board Member Maranda 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 IDPH Refugee Program Grant Amendment #2 in the amount of $15,000 and NOW, THEREFORE, BE IT RESOLVED by the County Board of Rock Island County, Rock Island, Illinois, as follows Section1. An amount of#$15,000 be transferred from IDPH Refugee Program Grant Amendment #2, revenues to the health Department Fund #115 in the flowing appropriations: AMOUNT APPROPRIATION NO. DESCRIPTION $15, Federal Grants-Social Service HD REFG Section 2. And an amount of $15,000 be transferred from appropriated funds in the Health Department Fund #115 to the following appropriations. 15, Professional Services PAGE 8

9 REFG Section 3. This resolution is to become effective immediately. ADOPTED BY THE COUNTY BOARD OF ROCK ISLAND COUNTY, ROCK ISLAND, ILLINOIS THIS 21 ST 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 Mercer County Health Department Pandemic Grant in the amount of $4,000 and NOW, THEREFORE, BE IT RESOLVED by the County Board of Rock Island County, Rock Island, Illinois, as follows Section 1. An amount of $4,000 be transferred from Mercer County Health Department Pandemic Grant, revenues to the Health Department Fund #115 in the following appropriations: AMOUNT APPROPRIATION NO. DESCRIPTION $4, Local Grants Social Service HD MCPG Section 2. And an amount of $4,000 be transferred from appropriated funds in the Health Department Fund #115 to the following appropriations: $1, Operating Supplies MCPG $3, Machinery & Equip under $5,000 MCPG Section 3. This resolution is to become effective immediately. ADOPTED BY THE COUNTY BOARD OF ROCK ISLAND COUNTY, ROCK ISLAND, ILLINOIS, THIS 21 ST DAY OF JULY, RESOLUTION RE: VETERAN S ASSISTANCE FUND WHEREAS, ADDITIONAL FUNDS ARE REQUIRED IN THE VETERAN S ASSISTANCE FUND #109 FOR NECESSARY REVENUE AND EXPENSES INCURRED FOR THE FISCAL YEAR, AND PAGE 9

10 WHEREAS, FUNDS ARE AVAILABLE FROM UNAPPROPRIATED FUNDS IN THE VETERAN S ASSISTANCE FUND #109 AND NOW, THEREFORE, BE IT RESOLVED BY THE COUNTY BOARD OF ROCK ISLAND, ILLINOIS, AS FOLLOWS: SECTION 1. AN EMERGENCY EXISTS AS OUTLINED ABOVE. SECTION 2. AN AMOUNT OF $70,000 BE TRANSFERRED FROM UNAPPROPRIATED FUNDS IN THE VETERAN S ASSISTANCE FUND #109 TO THE FOLLOWING: AMOUNT APPROPRIATION NUMBER DESCRIPTION $70, VETERAN S ASSISTANCE SECTION 3. THIS RESOLUTION TO BECOME EFFECTIVE IMMEDIATELY. DONE IN OPEN MEETING THIS 21ST DAY OF JULY, RESOLUTION RE: HOPE CREEK FUND WHEREAS, ADDITIONAL FUNDS ARE REQUIRED IN THE HOPE CREEK FUND #108FOR NECESSARY REVENUE AND EXPENSES INCURRED FOR THE FISCAL YEAR, AND WHEREAS, FUNDS ARE AVAILABLE FROM UNAPPROPRIATED FUNDS IN THE HOPE CREEK FUND #108 AND NOW, THEREFORE, BE IT RESOLVED BY THE COUNTY BOARD OF ROCK ISLAND, ILLINOIS, AS FOLLOWS: SECTION 1. AN EMERGENCY EXISTS AS OUTLINED ABOVE. SECTION 2. AN AMOUNT OF $164,000 TO BE TRANSFERRED FROM UNAPPROPRIATED FUNDS IN THE HOPE CREEK FUND #108 TO THE FOLLOWING: AMOUNT APPROPRIATION NUMBER DESCRIPTION $164, TRANS. TO OTHER FDS. SECTION 3. THIS RESOLUTION TO BECOME EFFECTIVE IMMEDIATELY. DONE IN OPEN MEETING THIS 21 st DAY OF JULY, RESOLUTION RE: HOTEL MOTEL TAX FUND PAGE 10

11 WHEREAS, ADDITIONAL FUNDS ARE REQUIRED IN THE HOTEL MOTEL TAX FUND #135 FOR NECESSARY REVENUE AND EXPENSES INCURRED FOR THE FISCAL YEAR, AND WHEREAS, FUNDS ARE AVAILABLE FROM UNAPPROPRIATED FUNDS IN THE HOTEL MOTEL TAX FUND #135 AND NOW, THEREFORE, BE IT RESOLVED BY THE COUNTY BOARD OF ROCK ISLAND, ILLINOIS, AS FOLLOWS: SECTION 1. AN EMERGENCY EXISTS AS OUTLINED ABOVE. SECTION 2. AN AMOUNT OF $2,400 TO BE TRANSFERRED FROM UNAPPROPRIATED FUNDS IN THE HOTEL MOTEL TAX FUND #135 TO THE FOLLOWING: AMOUNT APPROPRIATION NUMBER DESCRIPTION $2, HOTEL MOTEL TAX SECTION 3. THIS RESOLUTION TO BECOME EFFECTIVE IMMEDIATELY. DONE IN OPEN MEETING THIS 21 st DAY OF JULY, RESOLUTION RE: HOPE CREEK FUND WHEREAS, ADDITIONAL FUNDS ARE REQUIRED IN THE HOPE CREEK FUND #108FOR NECESSARY REVENUE AND EXPENSES INCURRED FOR THE FISCAL YEAR, AND WHEREAS, FUNDS ARE AVAILABLE FROM UNAPPROPRIATED FUNDS IN THE HOPE CREEK FUND #108 AND NOW, THEREFORE, BE IT RESOLVED BY THE COUNTY BOARD OF ROCK ISLAND, ILLINOIS, AS FOLLOWS: SECTION 1. AN EMERGENCY EXISTS AS OUTLINED ABOVE. SECTION 2. AN AMOUNT OF $41,912 TO BE TRANSFERRED FROM UNAPPROPRIATED FUNDS IN THE HOPE CREEK FUND #108 TO THE FOLLOWING: AMOUNT APPROPRIATION NUMBER DESCRIPTION $41, MACH. & EQUIP. SECTION 3. THIS RESOLUTION TO BECOME EFFECTIVE IMMEDIATELY. DONE IN OPEN MEETING THIS 21 st DAY OF JULY, PAGE 11

12 RESOLUTION RE: GENERAL FUND WHEREAS, ADDITIONAL FUNDS ARE REQUIRED IN THE GENERAL FUND #001FOR NECESSARY REVENUE AND EXPENSES INCURRED FOR THE FISCAL YEAR, AND WHEREAS, FUNDS ARE AVAILABLE FROM UNAPPROPRIATED FUNDS IN THE GENERAL FUND #001 AND NOW, THEREFORE, BE IT RESOLVED BY THE COUNTY BOARD OF ROCK ISLAND, ILLINOIS, AS FOLLOWS: SECTION 1. AN EMERGENCY EXISTS AS OUTLINED ABOVE. SECTION 2. AN AMOUNT OF $30,498 TO BE TRANSFERRED FROM UNAPPROPRIATED FUNDS IN THE GENERAL FUND #001 TO THE FOLLOWING: AMOUNT APPROPRIATION NUMBER DESCRIPTION $3, MACH. & EQUIP. 26, MACH. & EQUIP. SECTION 3. THIS RESOLUTION TO BECOME EFFECTIVE IMMEDIATELY. DONE IN OPEN MEETING THIS 21 st DAY OF JULY, RESOLUTION RE: GENERAL FUND WHEREAS, ADDITIONAL FUNDS ARE REQUIRED IN THE GENERAL FUND #001FOR NECESSARY REVENUE AND EXPENSES INCURRED FOR THE FISCAL YEAR, AND WHEREAS, FUNDS ARE AVAILABLE FROM UNAPPROPRIATED FUNDS IN THE GENERAL FUND #001 AND NOW, THEREFORE, BE IT RESOLVED BY THE COUNTY BOARD OF ROCK ISLAND, ILLINOIS, AS FOLLOWS: SECTION 1. AN EMERGENCY EXISTS AS OUTLINED ABOVE. SECTION 2. AN AMOUNT OF $6,500 TO BE TRANSFERRED FROM UNAPPROPRIATED FUNDS IN THE GENERAL FUND #001 TO THE FOLLOWING: AMOUNT APPROPRIATION NUMBER DESCRIPTION $1, OPERATING SUPPLIES 5, COMMUNICATIONS SECTION 3. THIS RESOLUTION TO BECOME EFFECTIVE IMMEDIATELY PAGE 12

13 DONE IN OPEN MEETING THIS 21 st DAY OF JULY, RESOLUTION RE: GENERAL FUND WHEREAS, ADDITIONAL FUNDS ARE REQUIRED IN THE GENERAL FUND #001FOR NECESSARY REVENUE AND EXPENSES INCURRED FOR THE FISCAL YEAR, AND WHEREAS, FUNDS ARE AVAILABLE FROM UNAPPROPRIATED FUNDS IN THE GENERAL FUND #001 AND NOW, THEREFORE, BE IT RESOLVED BY THE COUNTY BOARD OF ROCK ISLAND, ILLINOIS, AS FOLLOWS: SECTION 1. AN EMERGENCY EXISTS AS OUTLINED ABOVE. SECTION 2. AN AMOUNT OF $6,505 TO BE TRANSFERRED FROM UNAPPROPRIATED FUNDS IN THE GENERAL FUND #001 TO THE FOLLOWING: AMOUNT REVENUE NUMBER DESCRIPTION $6, PRA09 GRANT AMOUNT APPROPRIATION NUMBER DESCRIPTION $3, MACH. & EQUIP 3, REPAIRS & MAINT. SECTION 3. THIS RESOLUTION TO BECOME EFFECTIVE IMMEDIATELY. DONE IN OPEN MEETING THIS 21 st DAY OF JULY, A roll call vote was taken. Fuhr, Moreno, Jacobs, Wonderlich, Perez, Dueysen, Loftin, Freeman, Ballard, Brandmeyer, Meersman, Schultz, Mohr-Wright, Armstrong, Rockwell, Banaszek, Malvik, Sweat, Maranda, Mayberry TOTAL YES 20 No One Voted No. Board Member Davies is excused. 20. Board Member Rockwell moved to waive the reading and approve the Transfers of Appropriation from 5 funds, as presented. Board Member Ballard seconded PAGE 13

14 A roll call vote was taken. Fuhr, Jacobs, Wonderlich, Perez, Dueysen, Loftin, Morthland, Freeman, Ballard, Brandmeyer, Meersman, Schultz, Mohr-Wright, Armstrong, Rockwell, Banaszek, Malvik, Sweat, Maranda, Mayberry TOTAL YES 20 No One Voted No. 21. Board Member Rockwell moved to waive the reading and approve the Delinquent Tax Resolution. Board Member Perez seconded. Rock Island County Board Resolution Re: Collection of Delinquent Tax WHEREAS, the County of Rock Island has undertaken a program to collect delinquent taxes and to perfect title to real property in cases where the taxes on the same have not been paid pursuant to 35 Illinois Compiled Statutes 200/21-90 and 200/21-260; and WHEREAS, pursuant to this program, the County of Rock Island has acquired an interest in the attached listing of real estate as described in certificate(s) on the attached listing, and WHEREAS, it appears to the Finance Committee that it would be to the best interest of the County to dispose of its interest in said property, and WHEREAS, the attached listing of purchaser(s) has bid $14, County s interest, such bid(s) having been presented to the Finance Committee, at the same time it has been determined by the Finance Committee and the Agent for the County, Joseph E. Meyer, that the County shall receive from such bid(s) $10, for its Certificate(s) of Purchase. The County Clerk shall receive $0.00 for cancellation of Certificate(s) and to reimburse the Revolving Account that charges advanced from this account. The Auctioneer shall receive $ for his services. The Recorder/Secretary of State shall receive $ for recording. The remainder being the money due the Agent under his contract for services $4, The total paid by the purchaser(s) is $1, THEREFORE, your Finance Committee recommends the adoption of the following resolution: BE IT RESOLVED BY THE COUNTY BOARD OF ROCK ISLAND COUNTY, ILLINOIS, that the Chairperson of the County Board of Rock Island be authorized to execute a deed of conveyance of the County s interest or authorize the cancellation of the appropriate Certificate(s) of Purchase, as the case may be, on the attached listing of real estate for the sum of $9, to be paid to the Treasurer of Rock Island County, Illinois, to be disbursed according to law PAGE 14

15 This Resolution to be effective for sixty (60) days from this date and any transaction between the attached parties not occurring within this period shall be null and void. ADOPTED BY THE COUNTY BOARD OF ROCK ISLAND COUNTY, ILLINOIS, THIS 21 st DAY OF JULY 2009 A roll call vote was taken. Fuhr, Jacobs, Wonderlich, Perez, Dueysen, Loftin, Morthland, Freeman, Ballard, Brandmeyer, Meersman, Schultz, Mohr-Wright, Armstrong, Rockwell, Banaszek, Malvik, Sweat, Maranda, Mayberry TOTAL YES 20 No One Voted No. 22. Board Member Rockwell moved to approve the Treasurer s Disbursements totaling $5,323, Board Member Banaszek seconded. A roll call vote was taken. Fuhr, Jacobs, Wonderlich, Perez, Dueysen, Loftin, Morthland, Freeman, Ballard, Brandmeyer, Meersman, Schultz, Mohr-Wright, Armstrong, Rockwell, Banaszek, Malvik, Sweat, Mayberry TOTAL YES 19 No One Voted No. 23. Board Member Rockwell moved to approve the Claims of $1,498,766.47, plus late claims of $106, for a total of $1,605, Board Member Sweat seconded. (Record) A roll call vote was taken. Fuhr, Jacobs, Wonderlich, Perez, Dueysen, Loftin, Morthland, Freeman, Ballard, Brandmeyer, Meersman, Schultz, Mohr-Wright, Armstrong, Rockwell, Banaszek, Malvik, Sweat, Maranda, Mayberry TOTAL YES 20 No One Voted No. 24. Board Member Rockwell moved to approve the Finance Committee Report. Board Member Mohr-Wright seconded PAGE 15

16 HUMAN RESOURCES COMMITTEE -- BOARD MEMBER MALVIK -- CHAIRPERSON 25. Board Member Malvik moved to approve the requests to hire a replacement Emergency Management Agency Deputy Director, Correctional Officer at $16.14/hr. and a Probation Officer at $16.084/hr., as presented. Board Member Loftin seconded. 26. Board Member Malvik moved to approve the Human Resources Committee Report. Board Member Armstrong seconded. (Record) PUBLIC WORKS COMMITTEE -- BOARD MEMBER WONDERLICH -- CHAIRPERSON 27. Board Member Wonderlich moved waive the reading and approve the Low bid resolution. Board Member Sweat seconded. REPORT OF THE PUBLIC WORKS COMMITTEE TO THE COUNTY BOARD OF ROCK ISLAND COUNTY, ILLINOIS, ON A MEETING HELD JULY 15, 2009 Your Public Works Committee would respectfully report that bids were received on July 13, 2009 for the following items: 1. Box Culvert Cleaning CH 22 & 11 Section GM The Public Works Committee made the award in accordance with the low bid submitted, meeting specifications, subject to the approval of the State of Illinois and the County Board to: 1. Legacy Corporation $ 26, BE IT RESOLVED, that the County Board of Rock Island County, Illinois concurs in the award as made by the Public Works Committee contingent upon the outcome of the bid protest investigation performed by the Illinois Department of Transportation for item 1. PASSED BY THE COUNTY BOARD OF ROCK ISLAND COUNTY, ILLINOIS THIS 21st DAY OF JULY A.D., PAGE 16

17 A roll call vote was taken. Fuhr, Moreno, Jacobs, Perez, Dueysen, Loftin, Morthland, Freeman, Ballard, Brandmeyer, Meersman, Schultz, Mohr-Wright, Armstrong, Rockwell, Banaszek, Malvik, Sweat, Maranda, Mayberry TOTAL YES 20 No One Voted No. 28. Board Member Wonderlich moved to waive the reading and approve the Altered Speed Zone Ordinance. Board Member Armstrong seconded. AN ORDINANCE FOR THE ESTABLISHMENT OF AN ALTERED SPEED ZONE IT IS HEREBY DECLARED by the County Board of Rock Island County, Illinois, that the statutory maximum vehicular speed limits established by Chapter 625 ILCS 5/ of the Illinois Vehicle Code are greater, or less, respectively, than that considered reasonable and proper on the street or highway, respectively, listed in the following Schedule for which Coal Valley Township has maintenance responsibility and which is not under the jurisdiction of the Illinois Department of Transportation; and, BE IT FURTHER DECLARED, ORDAINED AND RESOLVED that this Board has caused to be made an engineering and traffic investigation upon the respective streets or highways listed in the Schedule; and, BE IT FURTHER DECLARED, ORDAINED AND RESOLVED that, by virtue of Chapter 625 ILCS 5/ of the Illinois Vehicle Code, this Board determines and declares that reasonable and proper absolute maximum speed limits upon those respective streets and highways described in the Schedule shall be stated therein; and, BE IT FURTHER DECLARED, ORDAINED AND RESOLVED that, this ordinance shall take effect immediately after the erection of signs giving notice of the maximum speed limits. Said signs shall be erected in conformance with the standards and specifications contained in the Illinois Manual on Uniform Traffic Control Devices for Streets and Highways. SCHEDULE OF ALTERED SPEED ZONES Name of Street Exact Limits of Zone Maximum Or Highway from: to: Speed Limit South Shore Drive Sta Sta ADOPTED AND PASSED THIS 21 st DAY OF JULY, Board Member Wonderlich moved to waive the reading and approve the Zoning Board of Appeals finding of fact. Board Member Morthland seconded PAGE 17

18 REQUEST FOR SPECIAL USE PERMIT Case: SU Re: JOHN SOLMONSON The Rock Island County Zoning Board of Appeals held a public hearing at the request of JOHN SOLMONSON to Consider a Special Use Permit for a Rural Residential Building Lot in an AG- 1 Agricultural Preservation District, as authorized in Section U of the Rock Island County Code of Ordinances on the following described property: A P/O the NE ¼ of Section 23, T16N, R1W of the 4 th PM, Rock Island County, Illinois, more particularly described as follows: Commencing at a iron rod at the NE corner of the NE ¼ of said Section 23; Thence S W along the North line of said NE ¼ ft to the point of beginning; Thence S W ft; Thence S E 125 ft; Thence S E 65 ft; Thence S W 65 ft; Thence S W 65 ft; Thence N W 250 ft; Thence N E ft to the N line of said NE ¼ ;Thence N E along said N line ft to the point of beginning containing 1.86 acs more or less. WHEREAS, the Zoning Board of Appeals met on July 1, 2009 at the Rock Island County Office Building, Third Avenue, Rock Island Il and voted to recommend to the Rock Island County Board that the Special Use Permit 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 proposed property contains 1.86 acres. 2. The petitioner had approval from the RI county Health Department for a second septic system. 3. The petitioner agreed to and signed a copy of the Rock Island County Rural Living Contract. 4. The LESA number is 175, which is less than the maximum allowed of The proposed property is not located in a Special Flood Hazard Area. 6. The request is consistent with the Rock Island County Land Use Plan and Maps. 7. There were no objectors present. NOW, THEREFORE, BE IT RESOLVED by the Rock Island County Board that the Special Use Permit for a Rural Residential Building Lot in an AG-1 Agricultural Preservation District for the property herein described be and the same is approved. ADOPTED THIS 21st DAY OF JULY, 2009 BY THE. REQUEST FOR SPECIAL USE PERMIT PAGE 18

19 Case: SU Re: WILLIAM PARCHERT III The Rock Island County Zoning Board of Appeals held a public hearing at the request of WILLIAM PARCHERT III to Consider a Special Use Permit for a Density Increase in an AG-1 Agricultural Preservation District, as authorized in Section H of the Rock Island County Code of Ordinances on the following described property: P/O the SE ¼ of the NE ¼ of Section 28, T16N, R4W of the 4th PM, Rock Island County, Illinois, more particularly described as follows: Commencing at the E ¼ of said Section 28; thence N W along the S line of said NE ¼, ft to the POINT OF BEGINNING; thence continuing N W, ft; thence N E, ft; thence S E, ft; thence S W, ft to the POINT OF BEGINNING; said described tract containing 4.67 acres, more or less. WHEREAS, the Zoning Board of Appeals met on July 1, 2009 at the Rock Island County Office Building, Third Avenue, Rock Island Il and voted to recommend to the Rock Island County Board that the Special Use Permit 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. 2. The zoning classification of property within the general area of the property in question is AG-1, Agricultural Preservation District. 3. The trend of development is agricultural. 4. The proposed property contains 4.67 acres. 5. The petitioner was willing to place a deed restriction, to not allow building a residence, on an adjoining 36 acres to meet the minimum density requirement of 40 acres in an AG-1, Agricultural Preservation District. 6. The request is consistent with the Rock Island County Land Use Plan and Maps. 7. There were no objectors present. NOW, THEREFORE, BE IT RESOLVED by the Rock Island County Board that the Special Use Permit for a Density Increase in an AG-1 Agricultural Preservation District for the property herein described be and the same is approved. ADOPTED THIS 21st DAY OF JULY, 2009 BY THE. REQUEST FOR SPECIAL USE PERMIT Case: SU Re:TERRY & CONNIE HANSEN PAGE 19

20 The Rock Island County Zoning Board of Appeals held a Public Hearing at the request of TERRY & CONNIE HANSEN to Consider a Special Use Permit for placement of a mobile home for care of a blood relative with a severe medical condition in an AG-1 Agricultural Preservation District, as authorized in Section M of the Rock Island County Code of Ordinances on the following described property: Tax Parcel Number 76, SA Lot 300, SA Maps Sheet 14, Supplemental for 2004, T20N R2E 4th PM, Cordova Township, Rock Island County, Illinois WHEREAS, the Zoning Board of Appeals met on July 1st, 2009 at the Rock Island County Office Building, Third Avenue, Rock Island Il and voted to recommend to the Rock Island County Board that the Special Use Permit request be approved. The vote was as follows: Mr. Ryckaert - Aye; Mr. Leftwich - Aye; Mr. Van Daele - Aye; Chairman Deloose - Aye and Mr. Maranda - 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 & residential. 2. The zoning classification within the general area of the property in question is AG-1 Agricultural Preservation District and AG-1 Agricultural Preservation District with preexisting residential building lots. 3. The trend of development is toward preservation. 4. The petitioners were in the process of getting approval from the Health Department for septic and well approval. 5. There is an existing mobile home on the property from a previous case SU , that was used for the petitioner s daughter. 6. The property has access to and fronts 266th St N, a county highway. 7. The petitioners had a letter from doctors of Mr. Hansen s mother explaining the need for daily care. 8. There were no objectors present. NOW, THEREFORE, BE IT RESOLVED by the Rock Island County Board that the Special Use Permit for placement of a mobile home for care of a blood relative with a severe medical condition in an AG-1 Agricultural Preservation District for the property herein described be and the same is approved. ADOPTED THIS 21st DAY OF JULY, 2009 BY THE. REQUEST FOR REZONING PAGE 20

21 Case: RZ Re: RON BJUSTROM The Rock Island County Zoning Board of Appeals held a public hearing at the request of RON BJUSTROM to consider a rezoning from AG-2, General Agricultural District, to SE-2, Suburban Estates Medium Density District on the following described property: Property Address: Route 67, Milan IL Legal Description: Tax Parcel Number 331-2, SA Lot 105, SA Maps Sheet 32, Supplemental for 1998, T16N R2W 4th PM, Bowling Township, Rock Island County, Illinois WHEREAS, the Zoning Board of Appeals met on July 1st, 2009 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 with existing farm dwellings and residential. 2. The zoning classification within the general area of the property in question is SE-1 Suburban Estates Low Density District and AG-2 General Agricultural District. 3. The proposed property contains Approximately 9 acres with an existing residence. 4. Many concerns about drainage issues were addresses. 5. The LESA number is 173, which is less than the maximum allowed of The proposed property is not located in the SFHA. 7. The request is consistent with the Rock Island County Land Use Plan and Maps. 8. 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-2, Suburban Estates Medium Density District for the property herein described be and the same is approved. ADOPTED THIS 21st DAY OF JULY, 2009 BY THE. REQUEST FOR REZONING Case: RZ Re: GUY NEWBERRY PAGE 21

22 The Rock Island County Zoning Board of Appeals held a public hearing at the request of GUY NEWBERRY to consider a rezoning from AG-1, Agricultural Preservation District, to AG-2, General Agricultural District on the following described property: Property Address: th Ave N, Cordova IL Legal Description: Tax Parcel Number 133-1, SA Lot 310, SA Maps Sheet 20, Supplemental for 1981, T20N R2E 4th PM, Cordova Township, Rock Island County, Illinois WHEREAS, the Zoning Board of Appeals met on July 1st, 2009 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 with existing farm dwellings and business. 2. The zoning classification within the general area of the property in question is AG-1 Agricultural Preservation District and B-4 Highway Intensive Business District. 3. The proposed property contains Approximately 40 acres with existing airplane hangars. 4. The LESA number is 182, which is less than the maximum allowed of The proposed property is not located in the SFHA. 6. The request is somewhat consistent with the Rock Island County Land Use Plan and Maps. 7. There were objectors present. NOW, THEREFORE, BE IT RESOLVED by the Rock Island County Board that the rezoning from AG-1, Agricultural Preservation District, to AG-2, General Agricultural District for the property herein described be and the same is approved. ADOPTED THIS 21st DAY OF JULY, 2009 BY THE. REQUEST FOR REZONING Case: RZ Re: WILLIAM WELLS The Rock Island County Zoning Board of Appeals held a public hearing at the request of WILLIAM WELLS to consider a rezoning from B-3, Community Business District, to R-1, Single Family Dwelling District on the following described property: Property Address: 6911 & th Ave W, Taylor Ridge IL PAGE 22

23 Legal Description: Tax Parcel Numbers 424 & 425, Lots 5, 6 & 7, Block 1 of Taylor Ridge, SA Maps Sheet 13, Supplemental for 1979, T16N R2W 4th PM, Bowling Township, Rock Island County, Illinois WHEREAS, the Zoning Board of Appeals met on July 1st, 2009 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 residential and some business. 2. The zoning classification within the general area of the property in question is AG-2 General Agricultural District, R-1 Single Family Dwelling District, B-3 Highway Intensive Business District and I-1 Light Industrial District. 3. The proposed property contains a residence and a 100 year old bank building. 4. The proposed property is not located in the SFHA. 5. The request is consistent with the Rock Island County Land Use Plan and Maps. 6. There were no objectors present. NOW, THEREFORE, BE IT RESOLVED by the Rock Island County Board that the rezoning from B-3, Community Business District, to R-1, Single Family Dwelling District for the property herein described be and the same is approved. ADOPTED THIS 21st DAY OF JULY, 2009 BY THE. A roll call vote was taken. Kinney, Fuhr, Moreno, Jacobs, Wonderlich, Davies, Dueysen, Loftin, Freeman, Ballard, Harmon, Brandmeyer, Meersman, Schultz, Armstrong, Rockwell, Banaszek, Malvik, Sweat, Mayberry TOTAL YES 20 No one voted no. 30. Board Member Wonderlich moved to approve the lease agreement between the County and The Forest Preserve District for the Doyle s Addition properties was also approved. Board Member Rockwell seconded PAGE 23

24 31. Board Member Wonderlich moved to approve the Public Works Committee Report. Board Member Ballard seconded. (Record) GOVERNMENTAL AFFAIRS COMMITTEE BOARD MEMBER BANASZEK CHAIRPERSON 32. Board Member Banaszek moved to waive the reading and approve the Intergovernmental Agreement between the County, forest Preserve District, and the Village of Coal Valley regarding sewer lines. (Inc. by Ref) Board Member Rockwell seconded. 33. Board Member Banaszek moved to place on display an Internet Sales policy addition to the Procedure 34. Board Member Banaszek moved to approve the Governmental Affairs Committee Report. Board Member Mohr-Wright seconded. (Record) HEALTH & HUMAN SERVICES COMMITTEE BOARD MEMBER BALLARD REPORTING 35. Board Member Ballard moved to approve the window washing low bid from Dexes at a cost of $1,750 for interior and exterior at Hope Creek and purchase a projector & screen not to exceed $1,000. Board Member Meersman seconded. 36. Board Member Ballard moved to approve the request to hire replacements and approve 6 bargaining step increases, as presented. Board Member Mayberry seconded. 4 Full time CNA s 2 casual CNA s 1 Director of Nursing 1 Casual LPN PAGE 24

25 1 Part time housekeeping aid 37. Board Member Ballard moved to approve the Health & Human Services Committee Report. Board Member Brandmeyer seconded. (Record) ADMINISTRATION COMMITTEE BOARD MEMBER FREEMAN CHAIRPERSON 38. Board Member Freeman moved to approve the purchases, as presented. All purchases are budgeted. Board Member Schultz seconded. Renew a contract for basic network support thru MLP $2,940 Jantek Payroll Interface to New World Systems for Hope $4,370 Participate in the New World System Customer $945 plus airfare Sheriff s Dept. purchase 350 food $6,825 Six (6) Dell Desktop $6, One mug shot computer work $2, Board Member Freeman moved to approve the Administrative Committee Reports. Board Member Perez seconded. 40. Dianna Ruhl, Deputy Clerk, read the communications report. Board Member Mohr- Wright moved to approve the communications. Board Member Fuhr seconded. (Record) 41. Board Member Ballard moved to approve the Per Diem. Board Member Sweat seconded. (Record) PAGE 25

26 The next regular meeting of the County Board will be Tuesday, August 18, 2009, at 5:30 P.M. County Board Chairman Bohnsack declared the meeting recessed. RESPECTFULLY SUBMITTED, RDL:rh RICHARD DICK LEIBOVITZ COUNTY CLERK AND CLERK OF THE COUNTY BOARD MEMBERS PAGE 26

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

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

JULY SESSION OF THE ROCK ISLAND COUNTY BOARD MEMBERS 2ND DAY JULY 20, :30 P.M. COUNTY BOARD CHAIRMAN BOHNSACK PRESIDING JULY SESSION OF THE MEMBERS 2ND DAY JULY 20, 2010-- 5:30 P.M. COUNTY BOARD CHAIRMAN BOHNSACK PRESIDING Invocation was given by Cathy Wonderlich, Board Member from District 14. Don Johnston, 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 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

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

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

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

RICHLAND COUNTY, NORTH DAKOTA HOME RULE CHARTER PREAMBLE

RICHLAND COUNTY, NORTH DAKOTA HOME RULE CHARTER PREAMBLE RICHLAND COUNTY, NORTH DAKOTA HOME RULE CHARTER PREAMBLE Pursuant to the statues of the State of North Dakota, we the people of Richland County do hereby establish and ordain this Home Rule Charter. Article

More information

Resolution of the County Board of Kankakee County, Illinois

Resolution of the County Board of Kankakee County, Illinois Resolution of the County Board of Kankakee County, Illinois Resolution # 2006-03-14- RE: RESOLUTION AMENDING ZBA Case 06-01; ZONING AMENDMENT TO SECTION 11.12 & 11.13 WHEREAS, Kankakee County has the authority

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

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 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

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

CITY OF TREASURE ISLAND, FLORIDA BOARD OF COMMISSIONERS REGULAR WORKSHOP JUNE 2, 2015 IMMEDIATELY FOLLOWING THE COMMISSION MEETING

CITY OF TREASURE ISLAND, FLORIDA BOARD OF COMMISSIONERS REGULAR WORKSHOP JUNE 2, 2015 IMMEDIATELY FOLLOWING THE COMMISSION MEETING CITY OF TREASURE ISLAND, FLORIDA BOARD OF COMMISSIONERS REGULAR WORKSHOP JUNE 2, 2015 IMMEDIATELY FOLLOWING THE COMMISSION MEETING I. DISCUSSION 1. Consideration of Ord.-15-10, Ballot Questions on PD Zoning

More information

TOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. October 15, 2018 Municipal Building, 600 Bloomfield Avenue

TOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. October 15, 2018 Municipal Building, 600 Bloomfield Avenue ### Consent Agenda R # 138 *** Requires 2/3 Affirmative Confirmation O # 29 TOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. October 15, 2018 Municipal Building, 600 Bloomfield Avenue A. CALL TO ORDER

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

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

TOWN OF NIAGARA TOWN BOARD MEETING Tuesday, October 23, :30 PM Town of Niagara Town Hall 7105 Lockport Rd. Niagara Falls, NY WORK SESSIONS

TOWN OF NIAGARA TOWN BOARD MEETING Tuesday, October 23, :30 PM Town of Niagara Town Hall 7105 Lockport Rd. Niagara Falls, NY WORK SESSIONS TOWN OF NIAGARA TOWN BOARD MEETING Tuesday, October 23, 2018 6:30 PM Town of Niagara Town Hall 7105 Lockport Rd. Niagara Falls, NY 14305 WORK SESSIONS Wednesday, October 3, 2018 Budget Distribution @ 6pm

More information

ARTICLE 9 AMENDMENTS. Table of Contents

ARTICLE 9 AMENDMENTS. Table of Contents ARTICLE 9 AMENDMENTS Table of Contents 9-1 AMENDMENTS IN GENERAL... 1 9-2 INITIATION OF AMENDMENTS... 1 9-3 PLANNING BOARD REVIEW AND RECOMMENDATION... 2 9-4 CITY COUNCIL REVIEW AND ADOPTION... 2 9-5 PUBLIC

More information

Week Beginning February 12, Meeting of February 14, 2018

Week Beginning February 12, Meeting of February 14, 2018 The Board of County Commissioners, Trumbull County, Ohio, met for a Regular Meeting on the 14 th day of February, 2018, in the office of said Board, with the following members present: Daniel E. Polivka,

More information

CITY OF BILLINGS CITY OF BILLINGS MISSION STATEMENT: TO DELIVER COST EFFECTIVE PUBLIC SERVICES THAT ENHANCE OUR COMMUNITY'S QUALITY OF LIFE

CITY OF BILLINGS CITY OF BILLINGS MISSION STATEMENT: TO DELIVER COST EFFECTIVE PUBLIC SERVICES THAT ENHANCE OUR COMMUNITY'S QUALITY OF LIFE CITY OF BILLINGS CITY OF BILLINGS MISSION STATEMENT: TO DELIVER COST EFFECTIVE PUBLIC SERVICES THAT ENHANCE OUR COMMUNITY'S QUALITY OF LIFE AGENDA COUNCIL CHAMBERS April 24, 2006 6:30 P.M. CALL TO ORDER

More information

ARTICLE XI ENFORCEMENT, PERMITS, VIOLATIONS & PENALTIES

ARTICLE XI ENFORCEMENT, PERMITS, VIOLATIONS & PENALTIES ARTICLE XI ENFORCEMENT, PERMITS, VIOLATIONS & PENALTIES SECTION 1101. ENFORCEMENT. A. Zoning Officer. The provisions of this Ordinance shall be administered and enforced by the Zoning Officer of the Township

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

THE VILLAGE OF FRANKLIN PARK COOK COUNTY, ILLINOIS ORDINANCE

THE VILLAGE OF FRANKLIN PARK COOK COUNTY, ILLINOIS ORDINANCE THE VILLAGE OF FRANKLIN PARK COOK COUNTY, ILLINOIS ORDINANCE NUMBER 1213-VC- AN ORDINANCE AMENDING CHAPTER TWO OF TITLE THREE OF THE VILLAGE CODE OF THE VILLAGE OF FRANKLIN PARK, COOK COUNTY, ILLINOIS

More information

COUNTY OF RIVERSIDE)ss CITY OF SAN JACINTO)

COUNTY OF RIVERSIDE)ss CITY OF SAN JACINTO) STATE OF CALIFORNIA) COUNTY OF RIVERSIDE)ss CITY OF SAN JACINTO) RESOLUTION NO. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF SAN JACINTO ESTABLISHING COMMUNITY FACILI- TIES DISTRICT NO. 2003-2 OF THE

More information

TABLE OF CONTENTS PREAMBLE. ARTICLE I Name; Boundaries; Form of Government Name and Boundary Form of Government 4

TABLE OF CONTENTS PREAMBLE. ARTICLE I Name; Boundaries; Form of Government Name and Boundary Form of Government 4 1 TABLE OF CONTENTS PREAMBLE ARTICLE I Name; Boundaries; Form of Government Section Page 1.01 Name and Boundary 4 1.02 Form of Government 4 ARTICLE II Corporate Powers 2.01 Powers Granted 4 2.02 Exercise

More information

SAN FRANCISCO UNIFIED SCHOOL DISTRICT San Francisco, California. Regular Board Meeting of March 9, 2010

SAN FRANCISCO UNIFIED SCHOOL DISTRICT San Francisco, California. Regular Board Meeting of March 9, 2010 SAN FRANCISCO UNIFIED SCHOOL DISTRICT San Francisco, California Regular Board Meeting of March 9, 2010 SUBJECT: PROTEST HEARING AND RESOLUTION OF THE BOARD OF EDUCATION OF THE SAN FRANCISCO UNIFIED SCHOOL

More information

ORDINANCE NO

ORDINANCE NO ORDINANCE NO. 2018-12 ORDINANCE OF THE BOROUGH OF ISLAND HEIGHTS, IN THE COUNTY OF OCEAN, NEW JERSEY, PROVIDING FOR VARIOUS WATER AND SEWER IMPROVEMENTS IN AND FOR THE BOROUGH OF ISLAND HEIGHTS AND APPROPRIATING

More information

UPPER CHICHESTER TOWNSHIP ZONING HEARING BOARD P.O. BOX 2187 UPPER CHICHESTER, PA (610)

UPPER CHICHESTER TOWNSHIP ZONING HEARING BOARD P.O. BOX 2187 UPPER CHICHESTER, PA (610) UPPER CHICHESTER TOWNSHIP ZONING HEARING BOARD P.O. BOX 2187 UPPER CHICHESTER, PA 19061 (610) 485-5719 INSTRUCTIONS TO APPLICANTS A. General Instructions Applicants who have a request to make of the Zoning

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

ARTICLE 10: ADMINISTRATION AND ENFORCEMENT OF ORDINANCE

ARTICLE 10: ADMINISTRATION AND ENFORCEMENT OF ORDINANCE ARTICLE 10: ADMINISTRATION AND ENFORCEMENT OF ORDINANCE Section 10.0 - Zoning Administrator A. The provision of this Ordinance shall be administered in accordance with the Michigan Zoning Enabling Act,

More information

BY-LAWS OF THE WOODED RIDGE TOWNHOUSE ASSOCIATION, INC.

BY-LAWS OF THE WOODED RIDGE TOWNHOUSE ASSOCIATION, INC. BY-LAWS OF THE WOODED RIDGE TOWNHOUSE ASSOCIATION, INC. ARTICLE I NAME AND LOCATION Section 1. Name. The name of the corporation is THE WOODED RIDGE TOWNHOUSE ASSOCIATION, INC., hereinafter referred to

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

CHAPTER Senate Bill No. 2582

CHAPTER Senate Bill No. 2582 CHAPTER 99-418 Senate Bill No. 2582 An act relating to the Carrollwood Recreation District, Hillsborough County; providing intent; deleting provisions which have had their effect; improving clarity; adding

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

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 Cover Memorandum

Agenda Cover Memorandum Agenda Cover Memorandum Meeting Date: November 20, 2017 Fiscal Year: FY18 Meeting Type: Committee of the Whole City Council Budget Workshop Item Title: Approve the final reading of a resolution authorizing

More information

WHEREAS, the Township has elected to exercise these redevelopment entity powers directly, as permitted by Section 4 of the Redevelopment Law; and

WHEREAS, the Township has elected to exercise these redevelopment entity powers directly, as permitted by Section 4 of the Redevelopment Law; and AN ORDINANCE OF THE TOWNSHIP OF WEST ORANGE, IN THE COUNTY OF ESSEX, NEW JERSEY, PROVIDING FOR CERTAIN IMPROVEMENTS WITHIN THE DOWNTOWN REDEVELOPMENT AREA, APPROPRIATING $6,300,000 THEREFOR, AND AUTHORIZING

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

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

NOVEMBER 13, 2018 ONTARIO TOWN BOARD MEETING A special meeting of the Ontario Town Board was called to order by Supervisor Frank Robusto at 6:15 p.m.

NOVEMBER 13, 2018 ONTARIO TOWN BOARD MEETING A special meeting of the Ontario Town Board was called to order by Supervisor Frank Robusto at 6:15 p.m. Agenda: Ontario Town Board Meeting Time: November 26, 2018 7:00 P.M Location: Ontario Town Hall Please silence all mobile devices until adjournment. I. Call to Order/Pledge of Allegiance II. III. Revisions

More information

CHAPTER 4 BUILDINGS PART 1 DANGEROUS STRUCTURES PART 2 NUMBERING OF BUILDINGS PART 3 OCCUPANCY OF BUILDINGS

CHAPTER 4 BUILDINGS PART 1 DANGEROUS STRUCTURES PART 2 NUMBERING OF BUILDINGS PART 3 OCCUPANCY OF BUILDINGS CHAPTER 4 BUILDINGS PART 1 DANGEROUS STRUCTURES 4-101. Definitions - Dangerous Buildings 4-102. Standards for Repair, Vacation or Demolition 4-103. Dangerous Buildings - Nuisances 4-104. Duties of Building

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

MERCER COUNTY ZONING ORDINANCE

MERCER COUNTY ZONING ORDINANCE MERCER COUNTY ZONING ORDINANCE Adopted 1975 Republished 1981 Updated 1994 Updated 2000 Updated 2009 Updated 2012 By The Board of Mercer County Commissioners TABLE OF CONTENTS ENABLING ACT Page CHAPTER

More information

PUBLIC WORKS DEPARTMENT

PUBLIC WORKS DEPARTMENT LOCAL LAW NO. 2 OF THE YEAR 1974 A Local Law Establishing and Providing for a Department of Public Works of the Town of Kirkwood Adopted December 6, 1974 Be it enacted by the Town Board of the Town of

More information

CHAPTER House Bill No. 865

CHAPTER House Bill No. 865 CHAPTER 2000-392 House Bill No. 865 An act relating to the Golden Gate Fire Control and Rescue District, Collier County; providing for codification of special laws regarding special districts; providing

More information

Bylaws of the Board of Trustees

Bylaws of the Board of Trustees Bylaws of the Board of Trustees ARTICLE I GENERAL PROVISIONS 1.01 Purpose These rules, adopted in accordance with the Illinois Local Library Act, 75 ILCS 5/1-0.1 et seq., and other statutes, prescribe:

More information

ARTICLE 15 ADMINISTRATIVE PROCEDURE AND ENFORCEMENT

ARTICLE 15 ADMINISTRATIVE PROCEDURE AND ENFORCEMENT ARTICLE 15 ADMINISTRATIVE PROCEDURE AND ENFORCEMENT Section 1501 Brule County Zoning Administrator An administrative official who shall be known as the Zoning Administrator and who shall be designated

More information

WORKSHOP MEETING OF THE TOWNSHIP COUNCIL OF THE TOWNSHIP OF LITTLE FALLS WAS HELD THIS EVENING IN THE MUNICIPAL BUILDING. Monday, April 3, 2017

WORKSHOP MEETING OF THE TOWNSHIP COUNCIL OF THE TOWNSHIP OF LITTLE FALLS WAS HELD THIS EVENING IN THE MUNICIPAL BUILDING. Monday, April 3, 2017 WORKSHOP MEETING OF THE TOWNSHIP COUNCIL OF THE TOWNSHIP OF LITTLE FALLS WAS HELD THIS EVENING IN THE MUNICIPAL BUILDING Monday, April 3, 2017 Council President Anthony Sgobba called the meeting to order

More information

EXPLANATION: This is a yearly event and has been approved by the Special Event Committee. FISCAL IMPACT: N/A PUBLIC NOTICE/RECORDING: N/A RESOLUTIONS

EXPLANATION: This is a yearly event and has been approved by the Special Event Committee. FISCAL IMPACT: N/A PUBLIC NOTICE/RECORDING: N/A RESOLUTIONS MOLINE CITY COUNCIL AGENDA Tuesday, September 17, 2013 6:30 p.m. (immediately following the Committee-of-the-Whole meeting) City Hall Council Chambers 2 nd Floor 619 16th Street Moline, IL CALL TO ORDER

More information

Ch. 133 COMMUNITY ACTION AGENCIES 12 CHAPTER 133. COMMUNITY ACTION AGENCIES PROGRAM GENERAL PROVISIONS

Ch. 133 COMMUNITY ACTION AGENCIES 12 CHAPTER 133. COMMUNITY ACTION AGENCIES PROGRAM GENERAL PROVISIONS Ch. 133 COMMUNITY ACTION AGENCIES 12 CHAPTER 133. COMMUNITY ACTION AGENCIES PROGRAM GENERAL PROVISIONS Sec. 133.1. Definitions. 133.2. Purpose. 133.3. Authority of Department. 133.4. Responsibility of

More information

AN ORDINANCE OF THE COUNTY OF RIVERSIDE PROVIDING FOR LAND USE PLANNING AND ZONING REGULATIONS AND RELATED FUNCTIONS.

AN ORDINANCE OF THE COUNTY OF RIVERSIDE PROVIDING FOR LAND USE PLANNING AND ZONING REGULATIONS AND RELATED FUNCTIONS. AN ORDINANCE OF THE COUNTY OF RIVERSIDE PROVIDING FOR LAND USE PLANNING AND ZONING REGULATIONS AND RELATED FUNCTIONS. The Board of Supervisors of the County of Riverside, State of California, do ordain

More information

County of Inyo Board of Supervisors Board of Supervisors Room County Administrative Center 224 North Edwards Independence, California

County of Inyo Board of Supervisors Board of Supervisors Room County Administrative Center 224 North Edwards Independence, California County of Inyo Board of Supervisors Board of Supervisors Room County Administrative Center 224 North Edwards Independence, California All members of the public are encouraged to participate in the discussion

More information

Ordinance No AN ORDINANCE AUTHORIZING THE SALE OF MUNICIPAL PROPERTY LOCATED AT 1601 BALTIMORE STREET

Ordinance No AN ORDINANCE AUTHORIZING THE SALE OF MUNICIPAL PROPERTY LOCATED AT 1601 BALTIMORE STREET Ordinance No. 8060 AN ORDINANCE AUTHORIZING THE SALE OF MUNICIPAL PROPERTY LOCATED AT 1601 BALTIMORE STREET WHEREAS, the property described and attached hereto as IIExhibit A" is no longer needed for any

More information

STATE OF TENNESSEE COUNTY OF HAMBLEN CORPORATION OF MORRISTOWN JUNE 19, 2012

STATE OF TENNESSEE COUNTY OF HAMBLEN CORPORATION OF MORRISTOWN JUNE 19, 2012 STATE OF TENNESSEE COUNTY OF HAMBLEN CORPORATION OF MORRISTOWN JUNE 19, 2012 The City Council for the City of Morristown, Hamblen County, Tennessee, met in regular session at the regular meeting place

More information

Indian Creek Park Estates Homes Association BYLAWS. Version 4.0 November 2017 Revision

Indian Creek Park Estates Homes Association BYLAWS. Version 4.0 November 2017 Revision Indian Creek Park Estates Homes Association BYLAWS Version 4.0 November 2017 Revision THIS PAGE INTENTIONALLY LEFT BLANK November 2017 Revision Page 2 of 10 Definition of Terms No. Term Definition 1 Association

More information

2. Invocation Father Geoffrey Gwynne, Good Shepherd Episcopal Church

2. Invocation Father Geoffrey Gwynne, Good Shepherd Episcopal Church STATE OF TEXAS )( CITY OF FRIENDSWOOD )( COUNTIES OF GALVESTON/HARRIS )( SEPTEMBER 10, 2018 )( AGENDA NOTICE IS HEREBY GIVEN OF A FRIENDSWOOD CITY COUNCIL REGULAR MEETING TO BE HELD AT 4:30 PM ON MONDAY,

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

ARTICLE 9. DEVELOPMENT REVIEW

ARTICLE 9. DEVELOPMENT REVIEW ARTICLE 9. DEVELOPMENT REVIEW 9.1. Summary of Authority The following table summarizes review and approval authority under this UDO. Technical Committee Director Historic Committee Board of Adjustment

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

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

ADMINISTRATION AND GOVERNMENT. Part 1. Subpart A. Board of Supervisors. Subpart B. Tax Collector. Subpart C. Manager. Part 2.

ADMINISTRATION AND GOVERNMENT. Part 1. Subpart A. Board of Supervisors. Subpart B. Tax Collector. Subpart C. Manager. Part 2. Subpart A. Board of Supervisors CHAPTER I ADMINISTRATION AND GOVERNMENT Part 1 Elected and Appointed Officials Section 101. Compensation of Members of Board of Supervisors Subpart B. Tax Collector Section

More information

Janene Bennett Otoe County Clerk

Janene Bennett Otoe County Clerk August 25, 2015 The Otoe County Board of Commissioners convened in regular session at 8:45 a.m. on August 25, 2015, to audit and sign payroll claims and regular claims and to take care of such other matters

More information

Commonwealth of Massachusetts Town of Essex. Warrant for Annual Town Meeting and Election

Commonwealth of Massachusetts Town of Essex. Warrant for Annual Town Meeting and Election 2018 Commonwealth of Massachusetts Town of Essex Warrant for Annual Town Meeting and Election Essex, ss: To either of the Constables of the Town of Essex; GREETINGS: In the name of the Commonwealth of

More information

Public Comment: Agenda items only - Please keep comments to 5 minutes or less

Public Comment: Agenda items only - Please keep comments to 5 minutes or less Village of East Dundee - Board Meeting Agenda - 04/08/2019 Call to Order Roll Call Pledge of Allegiance Village of East Dundee PRESIDENT AND BOARD OF TRUSTEES Special Meeting Monday, April 8, 2019 06:00

More information

INTERGOVERNMENTAL COOPERATION AGREEMENT. between the CITY OF CREVE COEUR, MISSOURI, and the

INTERGOVERNMENTAL COOPERATION AGREEMENT. between the CITY OF CREVE COEUR, MISSOURI, and the INTERGOVERNMENTAL COOPERATION AGREEMENT between the CITY OF CREVE COEUR, MISSOURI, and the EXECUTIVE OFFICE PARK WATERSHED COMMUNITY IMPROVEMENT DISTRICT Dated as of TABLE OF CONTENTS ARTICLE I DEFINITIONS

More information

ARTICLE IV ADMINISTRATION

ARTICLE IV ADMINISTRATION Highlighted items in bold and underline font are proposed to be added. Highlighted items in strikethrough font are proposed to be removed. CHAPTER 4.01. GENERAL. Section 4.01.01. Permits Required. ARTICLE

More information

BYLAWS ARTICLE I. CREATION AND APPLICATION

BYLAWS ARTICLE I. CREATION AND APPLICATION BYLAWS OF VILLAGE GREEN CUMBERLAND HOMEOWNER S ASSOCIATION ARTICLE I. CREATION AND APPLICATION Section 1.1 Creation. This corporation is organized under the Maine Nonprofit Corporation Act in connection

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

Public Cemetery District Law

Public Cemetery District Law GREEN, DE BORTNOWSKY & QUINTANILLA, LLP Public Cemetery District Law California Health & Safety Code Steven B. Quintanilla Attorney at Law Email squintanilla@gdqlaw.com Website www.gdqlaw.com 2012 Legal

More information

ORDINANCE NO. BE IT ORDAINED by the Council of the City of Waukee:

ORDINANCE NO. BE IT ORDAINED by the Council of the City of Waukee: ORDINANCE NO. AN ORDINANCE TO AMEND CHAPTER 301, ZONING ORDINANCE, CITY OF WAUKEE, IOWA, BY CHANGING CERTAIN PROPERTY THEREIN FROM C- 4/PD-1 [OFFICE PARK COMMERCIAL DISTRICT/PLANNED DEVELOPMENT OVERLAY

More information

ORDINANCE NO. 2 SEWER DISPOSAL

ORDINANCE NO. 2 SEWER DISPOSAL ORDINANCE NO. 2 SEWER DISPOSAL An Ordinance to provide for establishing Sewer Disposal District No. 1 in the Township of Plainfield; to provide for a sewage disposal system to serve said district; to provide

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

COOPERATIVE DEVELOPMENT AGREEMENT RECITALS

COOPERATIVE DEVELOPMENT AGREEMENT RECITALS FINAL: 9/11/15 COOPERATIVE DEVELOPMENT AGREEMENT This COOPERATIVE DEVELOPMENT AGREEMENT (the Agreement ) is entered into as of this [ ] day of [ ], 2015 by and between the CITY OF MARYSVILLE, OHIO (the

More information

TAX ABATEMENT AGREEMENT

TAX ABATEMENT AGREEMENT TAX ABATEMENT AGREEMENT This Tax Abatement Agreement (this "Agreement") is made by and between the City of Angleton, Texas a municipal corporation and home-rule city (the "City"), and Country Village Care,

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: VILLAGE OFFICIALS. General Provisions. President. Clerk. Treasurer. Village Administrator

CHAPTER 31: VILLAGE OFFICIALS. General Provisions. President. Clerk. Treasurer. Village Administrator CHAPTER 31: VILLAGE OFFICIALS Section General Provisions 31.01 Qualifications 31.02 Oath; bond 31.03 Further duties 31.04 Compensation 31.05 Removal from office 31.06 Resignation 31.07 Date of inauguration

More information

WHEN RECORDED, PLEASE RETURN TO CITY OF MANTECA, 1001 W. CENTER ST. MANTECA, CA ATTENTION: JOANN TILTON, MMC CITY CLERK

WHEN RECORDED, PLEASE RETURN TO CITY OF MANTECA, 1001 W. CENTER ST. MANTECA, CA ATTENTION: JOANN TILTON, MMC CITY CLERK WHEN RECORDED, PLEASE RETURN TO CITY OF MANTECA, 1001 W. CENTER ST. MANTECA, CA 95337 ATTENTION: JOANN TILTON, MMC CITY CLERK DEVELOPMENT AGREEMENT BY AND BETWEEN THE CITY OF MANTECA AND PILLSBURY ROAD

More information

Supervisor Rohr called the meeting to order with the Pledge of Allegiance to the flag.

Supervisor Rohr called the meeting to order with the Pledge of Allegiance to the flag. MINUTES OF THE REGULAR MEETING AND WORKSHOP OF THE HYDE PARK TOWN BOARD, HELD AT TOWN HALL, 4383 ALBANY POST ROAD, HYDE PARK, NEW YORK, 12538, ON MONDAY, FEBRUARY 11, 2019 AT 7:00 PM PRESENT: SUPERVISOR

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

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

DIVISION 3. COMMUNITY SERVICES DISTRICTS

DIVISION 3. COMMUNITY SERVICES DISTRICTS DIVISION 3. COMMUNITY SERVICES DISTRICTS PART 1. GENERAL PROVISIONS CHAPTER 1. INTRODUCTORY PROVISIONS... 61000-61009 CHAPTER 2. FORMATION...61010-61014.5 PART 2. INTERNAL ORGANIZATION CHAPTER 1. INITIAL

More information

BOROUGH OF BUENA WORKSHOP AGENDA APRIL 8, 2019 PAGE 1

BOROUGH OF BUENA WORKSHOP AGENDA APRIL 8, 2019 PAGE 1 PAGE 1 MEETING CALLED TO ORDER: P.M. MEETING ADJOURNED: P.M. CALL MEETING TO ORDER: Flag Salute ROLL CALL OF ATTENDANCE: SUNSHINE LAW: MAYOR S REPORT: PUBLIC HEARING: This meeting is being held in compliance

More information

FUNDAMENTAL PROVISIONS.

FUNDAMENTAL PROVISIONS. LICENSE AGREEMENT This LICENSE AGREEMENT for temporary space (the Agreement ) is made effective June 5, 2013 by and between the parties identified in Section 1 as Licensor and Licensee upon the terms and

More information

LINN COUNTY BOARD OF SUPERVISORS CEDAR RAPIDS, LINN COUNTY, IOWA WEDNESDAY, JANUARY 9, :00 A.M.

LINN COUNTY BOARD OF SUPERVISORS CEDAR RAPIDS, LINN COUNTY, IOWA WEDNESDAY, JANUARY 9, :00 A.M. LINN COUNTY BOARD OF SUPERVISORS CEDAR RAPIDS, LINN COUNTY, IOWA WEDNESDAY, JANUARY 9, 2019 10:00 A.M. The Board met in session at the Linn County Jean Oxley Public Service Center. Present: Chairperson

More information

ARTICLE III--THE COUNCIL

ARTICLE III--THE COUNCIL ARTICLE III--THE COUNCIL SECTION 3.01 ELECTION. The Council shall be the legislative authority and taxing authority of the County and a co-equal branch of the County government with the executive branch.

More information

CARLISLE HOME RULE CHARTER. ARTICLE I General Provisions

CARLISLE HOME RULE CHARTER. ARTICLE I General Provisions CARLISLE HOME RULE CHARTER We, the people of Carlisle, under the authority granted the citizens of the Commonwealth of Pennsylvania to adopt home rule charters and exercise the rights of local self-government,

More information

GENERAL ASSEMBLY OF NORTH CAROLINA 1991 SESSION CHAPTER 557 HOUSE BILL 789 AN ACT TO REVISE AND CONSOLIDATE THE CHARTER OF THE CITY OF GASTONIA.

GENERAL ASSEMBLY OF NORTH CAROLINA 1991 SESSION CHAPTER 557 HOUSE BILL 789 AN ACT TO REVISE AND CONSOLIDATE THE CHARTER OF THE CITY OF GASTONIA. GENERAL ASSEMBLY OF NORTH CAROLINA 1991 SESSION CHAPTER 557 HOUSE BILL 789 AN ACT TO REVISE AND CONSOLIDATE THE CHARTER OF THE CITY OF GASTONIA. The General Assembly of North Carolina enacts: Section 1.

More information

ORDINANCE NO OF THE GOVERNING BODY OF THE BOROUGH OF BLOOMINGDALE

ORDINANCE NO OF THE GOVERNING BODY OF THE BOROUGH OF BLOOMINGDALE ORDINANCE NO. 15-2016 OF THE GOVERNING BODY OF THE BOROUGH OF BLOOMINGDALE BOND ORDINANCE PROVIDING FOR VARIOUS 2016 WATER AND SEWER UTILITY IMPROVEMENTS BY AND IN THE BOROUGH OF BLOOMINGDALE, IN THE COUNTY

More information

ORDINANCE NO

ORDINANCE NO ORDINANCE NO. 2016-09 BOND ORDINANCE OF THE BOROUGH OF ISLAND HEIGHTS, IN THE COUNTY OF OCEAN, NEW JERSEY, PROVIDING FOR VARIOUS WATER AND SEWER IMPROVEMENTS IN AND FOR THE BOROUGH OF ISLAND HEIGHTS AND

More information

Chapter 132 STREETS AND SIDEWALKS. ARTICLE I Street Openings and Excavations

Chapter 132 STREETS AND SIDEWALKS. ARTICLE I Street Openings and Excavations Chapter 132 STREETS AND SIDEWALKS ARTICLE I Street Openings and Excavations 132-1. Definitions. 132-2. Permits required. 132-3. Permits not transferable. 132-4. Application for permit; fee. 132-5. Conditions

More information

The Township of Norvell

The Township of Norvell The Township of Norvell P.O. Box 188 Norvell Michigan, 49263 (517) 536-4370 Fax (517) 536-0110 ERIC B. JOHNSON, SUPERVISOR ANNE M. HAGADORN, CLERK DESERRE SAUERS, TREASURER PAMELA JOHNSON, TRUSTEE ROSE

More information

CITY OF MOYIE SPRINGS. Regular Meeting and Public Hearing September 5 th, 2018

CITY OF MOYIE SPRINGS. Regular Meeting and Public Hearing September 5 th, 2018 1767 CITY OF MOYIE SPRINGS Regular Meeting and Public Hearing September 5 th, 2018 City Council Public Hearing and Regular Session September 5th, 2018 at 7:00 PM The regular meeting was called to order

More information

BYLAWS OF LAKE RIDGE WILDWOOD ASSOCIATION, INC. (A Texas Non-Profit Corporation) ARTICLE l NAME

BYLAWS OF LAKE RIDGE WILDWOOD ASSOCIATION, INC. (A Texas Non-Profit Corporation) ARTICLE l NAME BYLAWS OF LAKE RIDGE WILDWOOD ASSOCIATION, INC. (A Texas Non-Profit Corporation) ARTICLE l NAME The name of the corporation shall be LAKE RIDGE WILDWOOD ASSOCIATION, INC., hereinafter called Association.

More information

CITY OF TITUSVILLE COUNCIL AGENDA

CITY OF TITUSVILLE COUNCIL AGENDA CITY OF TITUSVILLE COUNCIL AGENDA March 12, 2019 6:30 PM - Council Chamber at City Hall 555 South Washington Avenue, Titusville, FL 32796 Any person who decides to appeal any decision of the City Council

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

ORDINANCE NOW, THEREFORE, BE IT ORDAINED BY THE COUNTY BOARD OF DEKALB COUNTY, ILLINOIS, as follows:

ORDINANCE NOW, THEREFORE, BE IT ORDAINED BY THE COUNTY BOARD OF DEKALB COUNTY, ILLINOIS, as follows: 1 STATE OF ILLINOIS ) COUNTY OF DEKALB ) )SS ORDINANCE 2006-18 AN ORDINANCE GRANTING AN INTERIM SPECIAL USE PERMIT TO LARRY AND DIANE VODDEN FOR A MOBILE HOME ON PROPERTY COMMONLY KNOWN AS 4063 GOV. BEVERIDGE

More information

TOWN OF BINGHAMTON TOWN BOARD November 17, 2015

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

More information

WHEREAS, the Policies provide an application process pursuant to which requests for financing under the Act will be considered;

WHEREAS, the Policies provide an application process pursuant to which requests for financing under the Act will be considered; A RESOLUTION OF THE COUNCIL OF THE CITY OF LOS ANGELES OF INTENTION TO ESTABLISH A COMMUNITY FACILITIES DISTRICT AND TO AUTHORIZE THE LEVY OF SPECIAL TAXES WHEREAS, the Policies and Procedures for Mello-Roos

More information