The Taylor County Board of Supervisors was called to order at 10:05 a.m. by

Size: px
Start display at page:

Download "The Taylor County Board of Supervisors was called to order at 10:05 a.m. by"

Transcription

1 TAYLOR COUNTY BOARD OF SUPERVISORS WEDNESDAY, DECEMBER 20, :05 A.M. The Taylor County Board of Supervisors was called to order at 10:05 a.m. by Chairman Jim Metz on Wednesday, December 20, 2006, in the Third Floor County Board Room, Taylor County Courthouse, 224 South Second Street, Medford, WI The Prayer of Divine Guidance was given by Reverend Dennis Govier, United Methodist Church, Medford, WI. The Pledge of Allegiance was led by Supervisor George Southworth. Roll call was taken with sixteen members present; Supervisor Haider was on an excused absence. The board was declared in session. It was moved by Lato, seconded by Zenner to approve the minutes of the October 25, 2006 Session as published. A unanimous vote cast, the motion carried. County Clerk Bruce Strama read correspondence dated November 21, 2006, from Community Foundation of North Central Wisconsin acknowledging the contribution of $2, to the Dairyland State Academy General Fund. Supervisor Sweda requested to dispense with the reading of Item No Item : A RESOLUTION ON THE DESIGNATION OF ELDER ADULT-AT-RISK AND ADULT-AT-RISK AGENCIES. RESPECTFULLY SUBMITTED: HUMAN SERVICES BOARD It was moved by Seidl, seconded by Bix to adopt the resolution as submitted. A RESOLUTION NO. 21. Item : AN ORDINANCE TO AMEND SECTION 2.21, NON-MEMBERS, COUNTY BOARD, TAYLOR COUNTY CODE. RESPECTFULLY SUBMITTED: PERSONNEL COMMITTEE & EXECUTIVE COMMITTEE & JIM METZ, COUNTY BOARD CHAIR It was moved by Parent, seconded by Bix to adopt the ordinance as submitted. A ORDINANCE NO. 537.

2 Item : A RESOLUTION TO APPROVE AN AGREEMENT WITH ATTORNEY STEVEN P. ANDERSON FOR LEGAL SERVICES AS TAYLOR COUNTY CORPORATION COUNSEL. RESPECTFULLY SUBMITTED: EXECUTIVE COMMITTEE & PERSONNEL COMMITTEE It was moved by Sweda, seconded by Lato to adopt the resolution as submitted. A motion was made by Krug, seconded by Lewis to amend page 2, number 2, Term, second paragragh, of the attached contract to read This Agreement will renew for a term of the same duration subject to all conditions stated herein unless either party notifies the other sixty (60) one hundred twenty (120) days in advance of the end of the term if a party wishes amendments. A unanimous vote cast, the motion carried. The original resolution and attachment, as amended, was voted on. A unanimous vote cast, the motion carried. The item was declared adopted and became RESOLUTION NO. 22. Chairman Metz introduced Steven Anderson to the board. Item : A RESOLUTION REQUESTING USE OF IMPACT FEES FOR TUCK POINTING AND WINDOW REPLACEMENT IN THE ORIGINAL PORTION OF THE COURTHOUSE. RESPECTFULLY SUBMITTED: BUILDING, GROUNDS & PARKS COMMITTEE & FINANCE COMMITTEE It was moved by Bix, seconded by Albrecht to adopt the resolution as submitted. A motion was made by Albrecht, seconded by Bizer to amend the fourth paragraph of the resolution by changing $116, to $116, A unanimous vote cast, the motion carried. The original resolution, as amended, was voted on. A roll call vote cast, sixteen voting aye, one (1) absent (Haider), the motion carried. The item was declared adopted and became RESOLUTION NO. 23. County. Chairman Metz thanked Corporation Counsel Everett Hale for his service to Taylor It was moved by Lato, seconded by Bix to adjourn subject to the call of the Chair. A unanimous vote cast, the motion carried. The meeting adjourned at 10:32 a.m. Bruce P. Strama, Taylor County Clerk

3 TAYLOR COUNTY BOARD OF SUPERVISORS WEDNESDAY, OCTOBER 25, :05 A.M. The Taylor County Board of Supervisors was called to order at 9:05 a.m. by Chairman Jim Metz on Wednesday, October 25, 2006, in the Third Floor County Board Room, Taylor County Courthouse, 224 South Second Street, Medford, WI The Prayer of Divine Guidance was given by Pastor E. Bradley Carloss, New Hope Presbyterian Church, Hannibal, WI. The Pledge of Allegiance was led by Supervisor Rollie Thums. Roll call was taken with sixteen members present, Supervisor Sweda was on an excused absence. The board was declared in session. It was moved by Lato, seconded by Bix to approve the minutes of the April 18, 2006 Session as published. A unanimous vote cast, the motion carried. County Clerk Bruce Strama read correspondence dated May 31, 2006, from Everett Hale regarding County Board Compensation. In the letter, Everett Hale stated that the action by the County Board on April 18, 2006 to amend Chapter 2 relating to County Board Compensation is of no legal force or effect and the original action taken on October 26, 2005 on Ordinance No. 528 is legally binding. Item : A RESOLUTION EXPRESSING APPRECIATION TO MICHAEL SOTO FOR HIS MANY YEARS OF SERVICE TO TAYLOR COUNTY. RESPECTFULLY SUBMITTED: LAW ENFORCEMENT & EMERGENCY SERVICES COMMITTEE It was moved by Bix, seconded by Seidl to adopt the resolution as submitted. A RESOLUTION NO. 10. Item : A RESOLUTION EXPRESSING APPRECIATION TO DANIEL A. KRASCHNEWSKI FOR HIS MANY YEARS OF SERVICE TO TAYLOR COUNTY. RESPECTFULLY SUBMITTED: LAW ENFORCEMENT & EMERGENCY SERVICES COMMITTEE

4 It was moved by Bix, seconded by Parent to adopt the resolution as submitted. A RESOLUTION NO. 11. Chairman Metz presented plaques to Michael Soto and Daniel A. Kraschnewski for their years of service to Taylor County. Mark Zich and Carrie Morrell from Applied Data Consultants were present to update the board on the Road Verification & Address Project. Sue Hady from Taylor County Human Services Department was present to update the board on Family Care. She presented the board with a handout entitled Questions Counties need to ask about Long Term Care Reform. After her presentation, a motion was made by Bix, seconded by Seidl, to approve the Taylor County Human Services Annual Report for A unanimous vote cast, the motion carried. The Taylor County Clerk received requests from the Village of Stetsonville, Village of Rib Lake, Village of Gilman, Town of Westboro, and City of Medford, for exemption from the County Library Tax. It was moved by Seidl, seconded by Parent to approve the requests for library tax exemptions for A unanimous vote cast, the motion carried. Item : A RESOLUTION TO APPROVE COUNTY BRIDGE AID FOR 2006 EXPENSES. RESPECTFULLY SUBMITTED: HIGHWAY COMMITTEE & FINANCE COMMITTEE It was moved by Lato, seconded by Beadles to adopt the resolution as submitted. A RESOLUTION NO. 12. Item : A RESOLUTION APPROVING THE 2007 HIGHWAY DEPARTMENT EQUIPMENT SCHEDULE. RESPECTFULLY SUBMITTED: HIGHWAY COMMITTEE & FINANCE COMMITTEE TAYLOR COUNTY HIGHWAY DEPARTMENT 2007 EQUIPMENT SCHEDULE RESOURCES

5 SALE OF EQUIPMENT $ 5,000 TAX LEVY - LOAN 54, ESTIMATED MACHINERY EARNINGS 177,000 TAX LEVY EQUIPMENT 265,000 TOTAL RESOURCES $501,500 EXPENDITURES 2 PATROL TRUCKS & EQUIPMENT 275,000 SPRAY PATCH VEHICLE 140,000 TRACTOR (FOR LOWBOY) 15,000 BETTERMENTS AND UNANTICIPATED 17,000 LOAN REPAYMENT 54,500 TOTAL EXPENDITURES $501,500 It was moved by Southworth, seconded by Zenner to adopt the resolution as submitted. A unanimous vote cast, the motion carried. The item was declared adopted and became RESOLUTION NO. 13. The board delayed the start of the budget hearing due to the fact that the presenters for the Dairyland State Academy resolution were in attendance. The board moved on to Item No Item : A RESOLUTION TO PROVIDE FINANCIAL SUPPORT FOR THE DAIRYLAND STATE ACADEMY FOR THE IMPROVEMENT OF FARMER EDUCATION IN TAYLOR COUNTY. RESPECTFULLY SUBMITTED: AGRICULTURE AND EXTENSION COMMITTEE & EDUCATION COMMITTEE & FINANCE COMMITTEE It was moved by Krug, seconded by Lato, to adopt the resolution as submitted. Supervisor Krug introduced Eric Hurley, Project Manager for the Dairyland State Academy, and Keith Langenhahn, County Board Chair for Marathon County, to answer questions regarding the project and the resolution. A motion was made by Krug, seconded by Lato to amend the resolution by adding a fifth paragraph that reads as follows: NOW, THEREFORE BE IT RESOLVED that the Taylor County Board of Supervisors does hereby designate $2,500 transfer $2,500 from the Contingency Fund, Account No to the Dairyland State Academy Grant, Account No by amending the 2006 annual budget to be paid to the Dairyland State Academy General Fund, Community

6 Foundation of North Central Wisconsin, 500 Third Street, Suite 310, Wausau, WI A unanimous vote cast, the motion carried. The original resolution, as amended, was voted on. Thirteen (13) voting aye, three (3) voting no (Zenner, Bizer, Lewis), one (1) absent, (Sweda), the motion carried. The item was declared adopted and became RESOLUTION NO. 14. Jim Metz called for a five minute recess at 10:40 a.m. The board was called back to order at 10:45 a.m. Chairman Metz called for the board to recess as County Board and declared the Budget Hearing in session. BUDGET HEARING Chairman Metz appointed Fred Parent to be the Budget Hearing Chair. Supervisor Parent reviewed the debt service report and proposed budget summary. County Clerk Bruce Strama then proceeded with the reading of the 2007 year summarized budget. It was moved by Beadles, seconded by Bizer to decrease Indirect Costs, Child Support, Intergovernmental Grant, Account No , by $16, for a total of $42, A unanimous vote cast, the motion carried. It was moved by Beadles, seconded by Bizer to increase State Aid, Child Support, Intergovernmental Grant, Account No , by $ for a total of $154, A unanimous vote cast, the motion carried. It was moved by Beadles, seconded by Southworth to increase the budget in Economic Development, Account No , by $3, for a total of $18, which would include the $3, annual dues for ITBEC. A roll call vote cast, nine (9) voting no, seven (7) voting aye (Roiger, Southworth, Albrecht, Beadles, Lato, Krug, Metz), one (1) absent (Sweda), the motion failed. It was moved by Lato, seconded by Bix to increase County Bridge Aid, Account No , by $2, for a total of $64, A unanimous vote cast, the motion carried.

7 It was moved by Seidl, seconded by Bix to decrease Fund Balance Applied, Other Financing Source, Account No , by $12, for a total of $517, A unanimous vote cast, the motion carried. A motion was made by Krug, seconded by Albrecht to recess the budget hearing at 11:43 a.m. Chairman Jim Metz called the County Board back in session at 11:44 a.m. Item : A RESOLUTION IN MEMORY OF VERNON BRECKE. RESPECTFULLY SUBMITTED: JIM METZ, COUNTY BOARD CHAIR It was moved by Roiger, seconded by Albrecht to adopt the resolution as submitted. A RESOLUTION NO. 15. Item : AN ORDINANCE TO CREATE SECTION 3.24(7)(a), ELECTED OFFICIALS, COUNTY EMPLOYMENT, TAYLOR COUNTY CODE. RESPECTFULLY SUBMITTED: PERSONNEL COMMITTEE & JIM METZ, COUNTY BOARD CHAIR It was moved by Parent, seconded by Lewis to adopt the ordinance as submitted. Marie Koerner, Human Resource Manager, was present to answer questions from the board pertaining to the ordinance. A unanimous vote cast, the motion carried. The item was declared adopted and became ORDINANCE NO Supervisor Lato requested to dispense with the reading of Item No Item : AN ORDINANCE TO AMEND VARIOUS SECTIONS OF CHAPTER 54, ANIMAL CONTROL REGULATIONS, TAYLOR COUNTY CODE. RESPECTFULLY SUBMITTED: LAW ENFORCEMENT AND EMERGENCY SERVICES COMMITTEE & JIM METZ, COUNTY BOARD CHAIR It was moved by Lato, seconded by Zenner to adopt the ordinance as submitted. It was then moved by Bizer, seconded by Lewis, to amend the ordinance by removing the word warm-blooded in Section 54.02(2). A unanimous vote cast, the motion carried. A vote was taken on the original ordinance, as amended. A unanimous vote cast, the motion carried. The item was declared adopted and became ORDINANCE NO. 535.

8 Item : A RESOLUTION FOR APPROVAL OF APPLICATIONS INTO FARMLAND PRESERVATION PROGRAM-FELDKAMP. RESPECTFULLY SUBMITTED: TAYLOR COUNTY LAND CONSERVATION COMMITTEE It was moved by Zenner, seconded by Bix to adopt the resolution as submitted. A RESOLUTION NO. 16. Item : A RESOLUTION FOR APPROVAL OF APPLICATIONS INTO FARMLAND PRESERVATION PROGRAM-POLACEK. RESPECTFULLY SUBMITTED: TAYLOR COUNTY LAND CONSERVATION COMMITTEE It was moved by Lato, seconded by Zenner to adopt the resolution as submitted. A RESOLUTION NO. 17. Item : AN ORDINANCE TO AMEND SECTION 3.04(9), CREDIT CARD AUTHORIZATIONS, GENERAL PROVISIONS, COUNTY EMPLOYMENT, TAYLOR COUNTY CODE. RESPECTFULLY SUBMITTED: EXECUTIVE COMMITTEE & FINANCE COMMITTEE & JIM METZ, COUNTY BOARD CHAIR It was moved by Bix, seconded by Seidl to adopt the ordinance as submitted. A ORDINANCE NO Item : A RESOLUTION TO APPROVE THE FINANCE COMMITTEE S AUTHORITY AS OVERSIGHT COMMITTEE FOR DISPERSAL OF IMPACT FEES FOR APPROPRIATE PROJECTS. RESPECTFULLY SUBMITTED: FINANCE COMMITTEE It was moved by Parent, seconded by Lewis to adopt the resolution as submitted. A roll call vote cast, ten (10) voting aye, six (6) voting no (Bix, Bizer, Haider, Thums, Krug, Werner), one (1) absent (Sweda), the motion carried. It was then moved by Seidl, seconded by Lato to bring the resolution back on the table. A unanimous vote cast, the motion carried. It was then moved by Seidl, seconded by Albrecht, to amend the resolution

9 by adding a fifth paragraph to the resolution stating the following: BE IT FURTHER RESOLVED that all expenditures of impact fees recommended by the Finance Committee be approved by the Taylor County Board of Supervisors. A unanimous vote cast, the motion carried. It was then moved by Bix, seconded by Werner, to approve the resolution as amended. A roll call vote cast, sixteen (16) voting aye, one (1) absent (Sweda), the motion carried. The item was declared adopted and became RESOLUTION NO. 18. Supervisor Lato requested to dispense with the reading of Item No Item : A RESOLUTION TO ESTABLISH CERTAIN ACCOUNTS AS NON-LAPSING FOR RESPECTFULLY SUBMITTED: FINANCE COMMITTEE It was moved by Lewis, seconded by Beadles to adopt the resolution as submitted. A RESOLUTION NO. 19. Item : A RESOLUTION TO APPROVE THE 2007 ANNUAL BUDGET FOR TAYLOR COUNTY AND TO APPROVE THE TAX LEVY TO BE APPORTIONED TO LOCAL DISTRICTS. RESPECTFULLY SUBMITTED: FINANCE COMMITTEE It was moved by Bix, seconded by Zenner to adopt the resolution as submitted with a tax levy of $8,393,553 which is a 2.0% increase from the 2006 levy with a mill rate of $7.44 per $1,000 of equalized valuation, which is a 13 cent decrease in mill rate from A roll call vote was cast; sixteen (16) voting aye, one (1) absent (Sweda), the item was declared adopted and became RESOLUTION NO. 20. Supervisor Lato requested to dispense with the reading of the Taylor County Forest Annual Work Plan It was moved by Roiger, seconded by Parent to approve the Taylor County Forest Annual Work Plan for A unanimous vote cast, the motion carried. It was moved by Southworth, seconded by Bix to adjourn subject to the call of the Chair. A unanimous vote cast, the motion carried. The meeting adjourned at 12:18 p.m. Bruce P. Strama

10 Taylor County Clerk

11 TAYLOR COUNTY BOARD OF SUPERVISORS TUESDAY, APRIL 18, :05 A.M. The Taylor County Board of Supervisors was called to order at 9:05 a.m. by Chairman Jim Metz on Tuesday, April 18, 2006, in the Third Floor County Board Room, Taylor County Courthouse, 224 South Second Street, Medford, WI. Roll call was taken by County Clerk Bruce Strama. Seventeen members were present. A quorum being present, the Board was declared in session. CERTIFICATE OF DETERMINATION OF PERSONS ELECTED We do, therefore, determine and certify the following named persons having received the greatest number of votes for the respective office for which each was a candidate, are hereby declared to be elected to said offices, to wit: DISTRICT 1: DISTRICT 2: DISTRICT 3: DISTRICT 4: DISTRICT 5: DISTRICT 6: DISTRICT 7: DISTRICT 8: DISTRICT 9: DISTRICT 10: DISTRICT 11: DISTRICT 12: DISTRICT 13: DISTRICT 14: DISTRICT 15: DISTRICT 16: DISTRICT 17: Fred Parent James G. Seidl Mary K. Bix Jim Metz John Werner III Michael Roiger George Southworth Charles Zenner Diane J. Albrecht Dave Bizer Mary Haider Rolland Thums Lester Lewis Allen Beadles Wayne Lato Joe Sweda David Krug

12 WITNESS our hands at the office of the Taylor County Clerk, at Medford, Wisconsin, in said county this 6 th day of April, in the year of our Lord, Two Thousand Six. BOARD OF CANVASSERS: Bruce Strama, County Clerk; Ray A. Mallo, Democrat; Jon S. Olson, Republican County Board members were sworn in by Judge Gary Carlson and acknowledged their oaths of office. The Prayer of Divine Guidance was given by Pastor Pete Warmanen, St. Paul Evangelical Lutheran Church, Medford, WI. The Pledge of Allegiance was led by Supervisor John Werner III. It was moved by Bix, seconded by Lato to approve the minutes of the February 9, 2006 Session as published. A motion was made by Seidl, seconded by Bix, to make the following amendments to the February 9, 2006 County Board minutes under Item # , Issuance and Sale of General Obligation Refunding Bonds. In Section 3. Redemption Provisions, delete the sentence, If the Proposal specifies that any of the Bonds are subject to mandatory redemption, the terms of such mandatory redemption shall be set forth on an attachment hereto as Exhibit MRP (the Mandatory Redemption Provisions ) and incorporated herein by this reference. In Section 5. Direct Annual Irrepealable Tax Levy, it is amended to read as follows, The County has heretofore levied a direct annual irrepealable ad valorem debt service tax with respect to the Prior Issues which is in the process of collection. Upon receipt, the closing on the Bonds, a sufficient sum shall be irrevocably deposited into the segregated Debt Service Fund Account for the Bonds created below and shall be used to pay the interest on the Bonds coming due on September 1, 2006 as set forth on the Schedule and the balance shall be irrevocably deposited into the Escrow Account and applied to the costs of the Refunding. A unanimous vote cast to amend the minutes, the motion carried. The original motion was voted on to approve the minutes as amended. A unanimous vote cast, the motion carried. Item : A RESOLUTION EXPRESSING APPRECIATION TO MARY FELIX FOR MANY YEARS OF DEDICATED SERVICE TO THE CITIZENS OF TAYLOR COUNTY.

13 RESPECTFULLY SUBMITTED: UNIVERSITY OF WISCONSIN EXTENSION COMMITTEE It was moved by Lato, seconded by Bix to adopt the resolution as submitted. A RESOLUTION NO. 1. Chairman Metz presented a plaque to Mary Felix for her years of service to Taylor County. The Rules of the Board, Chapter 2 of the Taylor County Code, were then acted on. It was moved by Seidl, seconded by Sweda to amend several paragraphs of Chapter 2. The first amendment is to amend Section 2.08 Nomination of Standing Committees by the Committee on Committees and Rules (1)(a) to read The committee shall be responsible for the maintenance, remodeling, repair, renovation, and preservation of these County buildings and facilities: Courthouse, Courthouse Annex, County Jail, Human Services Building, Campus Building (NTC West), USDA Service Center, Multi-Purpose Building, West County Center-Gilman, Airport Manager s residence, Airport Terminal building buildings, County-owned fairground buildings, and Taylor County Museum and Tourist Center and such other buildings or facilities which may from time to time be erected, purchased or otherwise acquired, and assigned to the committee's jurisdiction by the County Board. The committee shall also be responsible for overseeing the maintenance of the County parks, including the Winter Sports Area, and fairgrounds. Work performed in or on such buildings, grounds, and parks must have prior approval of this committee, except for necessary emergency work, which may be authorized by the Lead Maintenance Worker Director. The County Clerk shall be a member, ex-officio, of this committee. The Lead Maintenance Worker Director shall supervise the daily operation of the buildings, grounds, and parks. The second amendment is to amend Section 2.08 Nomination of Standing Committees by the Committee on Committees and Rules (3)(g) to read The committee shall purchase or lease such motor vehicles as the department may require, within the

14 budget limits set by the County Board. Purchase of other equipment shall be handled as provided by Section 2.30(1a) of this Code. The third amendment is to repeal and recreate Section 2.08 Nomination of Standing Committees by the Committee on Committees and Rules (7)(b) to read The committee shall serve as the Taylor County Loss Control Committee. The Loss Control Committee shall direct the loss control effort for Taylor County, communicate recommendations to the board, serve as chairs for the subcommittees of the Loss Control Committee and shall hold regular meetings. The Committee Chair shall appoint one committee member to be a member of the Safety Advisory Group. The fourth amendment is to amend Section 2.08 Nomination of Standing Committees by the Committee on Committees and Rules (9) to read Board of Health to consist of eight members, including four supervisors, two members from the health profession, (preferably a physician and a nurse), and two other members who demonstrate interest or competence in the field of public health, pursuant to Section , Wisconsin State Statutes. The Board of Health Chair and Vice-Chair must be members of the Taylor County Board of Supervisors. The fifth amendment is to amend Section 2.08 Nomination of Standing Committees by the Committee on Committees and Rules (9)(a) to read The committee shall have the power set forth in Sections and Section , Wisconsin Statutes. The committee is authorized to employ nurses and other staff, the salaries of which shall be set by the County Board. The committee may establish a program of home nursing care and may set fees for such services. The sixth amendment is to amend Section 2.08 Nomination of Standing Committees by the Committee on Committees and Rules (18) to read Local Emergency Planning Committee. This committee will consist of members as recommended by the Local Emergency Planning Committee and subsequently appointed by the Wisconsin State Emergency Response Commission. The committee shall be chaired by a member of the

15 Taylor County Board of Supervisors appointed under this chapter. The membership shall represent at least each of the following group categories: The seventh amendment is to amend Section 2.08 Nomination of Standing Committees by the Committee on Committees and Rules (26) to read Computer Information Systems Information Technology Committee to consist of three supervisors, preferably with computer interest and/or experience, the Director of the Computer Information Systems Information Technology Department as ex officio, and two lay persons who are currently employed in a computer information systems position in the community. The eighth amendment is to amend Section 2.09 General Powers of Committees (1) to read Apply for, receive, and disburse funds from any federal, state, or private source for programs of the committee, commission, or board; but no such funds may be used to increase salaries of currently employed personnel without County Board approval, or to employ personnel at a salary greater than that approved by the County Board for similar positions. No position shall be created without the approval of the Personnel Committee and the County Board. The ninth amendment is to create Section 2.24 Compensation of County Board Members (6) to read Public members of county standing committees or boards shall be paid the same per diem and mileage for attendance at committee meetings as County Board members. The tenth amendment was moved by Sweda, seconded by Lato to amend Section 2.08 Nomination of Standing Committees by the Committee on Committees and Rules (2) to read Forestry and Recreation Committee to consist of three supervisors and one lay member. Appointment of a lay member is at the discretion of the County Board Chair. The eleventh amendment was moved by Krug, seconded by Lato to amend Section 2.08 Nomination of Standing Committees by the Committee on Committees and Rules (13) to read Board of Adjustments to consist of one supervisor, and two other persons, and two alternate members, each appointed for a three-year term pursuant to Section 59.99

16 59.694, Wisconsin Statutes. The Board shall perform the duties as specified in Chapter 31, Taylor County Code. The twelfth amendment was moved by Seidl, seconded by Bix to amend Section 2.24 Compensation of County Board Members (1) to read County Board members shall be paid $40.00 compensation for attendance at a one-half day County Board or the first committee meeting on any day and an additional $25.00 compensation for attendance at a the second one-half day committee meeting that is held on the same day, for a maximum of $65.00 compensation per day. County Board members shall be paid $65.00 compensation for attendance at a full-day County Board meeting. Mileage will be paid from the supervisor s home to the meeting place and return for the first meeting of the day and for the second meeting only if the supervisor returned home between meetings. A vote was taken on the amendments to Chapter 2, Rules of the Board. A unanimous vote cast, the motion carried. Tom Toepfer and Brad Ruesch were appointed as ballot clerks. The first order of business was the election of the County Board Chair. COUNTY BOARD CHAIR NOMINATIONS: Jim Seidl, Jim Metz, Lester Lewis Supervisor Lewis declined the nomination. COUNTY BOARD CHAIR ELECTION: Metz 13; Seidl 4 Supervisor Metz was declared the County Board Chair. 1 ST VICE CHAIR NOMINATIONS: Fred Parent, Al Beadles, Joe Sweda, Jim Seidl, Dave Krug Supervisor Krug declined the nomination. 1 ST VICE CHAIR ELECTION: 1 ST BALLOT: Parent 1; Sweda 8; Seidl 4, Beadles 4 Supervisor Parent declined the nomination. 2 ND BALLOT: Sweda 8, Seidl 5, Beadles 4

17 3 RD BALLOT: Sweda 12, Seidl 4, Beadles 1 Supervisor Sweda was declared the 1 st Vice Chair. 2 ND VICE CHAIR NOMINATIONS: Wayne Lato, Fred Parent, Jim Seidl, Allen Beadles, Lester Lewis 2 ND VICE CHAIR ELECTION: 1 ST BALLOT: Parent 0, Lewis 2, Beadles 8, Seidl 6, Lato 1 Supervisors Parent, Lato and Lewis declined the nomination. 2 ND BALLOT: Beadles 10, Seidl 7 Supervisor Beadles was declared the 2 nd Vice Chair. 1 ST MEMBER & CHAIR OF HIGHWAY COMM. NOMINATIONS: Allen Beadles, Wayne Lato, Lester Lewis, Chuck Zenner, Dave Bizer Supervisor Lewis declined the nomination. 1 ST MEMBER & CHAIR OF HIGHWAY COMM. ELECTION: 1 ST BALLOT: Beadles - 4, Lato - 8, Bizer 1, Zenner 3, Lewis 1, (Lewis had previously withdrawn) Supervisor Bizer declined the nomination. 2 ND BALLOT: Beadles 5, Lato 8, Zenner 4 3 rd BALLOT: Beadles 4, Lato 9, Zenner 4 Supervisor Lato was declared the 1 st Member & Chair of the Highway Committee 2 ND MEMBER OF HIGHWAY COMM. NOMINATIONS: Allen Beadles, Lester Lewis, Joe Sweda, Dave Bizer, John Werner, Chuck Zenner 2 ND MEMBER OF HIGHWAY COMM. ELECTION: 1 ST BALLOT: Beadles 5, Lewis 2, Sweda 4, Bizer 1, Werner 0, Zenner 5 Supervisors Werner and Bizer declined the nomination. 2 ND BALLOT: Beadles 5, Sweda 4, Zenner 7, Lewis 1 Supervisor Lewis declined the nomination. 3 rd BALLOT: Zenner 9, Sweda 4, Beadles 4 Supervisor Zenner was declared the 2 nd Member of the Highway Committee.

18 3 RD MEMBER OF HIGHWAY COMM. NOMINATIONS: Dave Bizer, Joe Sweda, Lester Lewis, George Southworth, John Werner, Allen Beadles 3 RD MEMBER OF HIGHWAY COMM. ELECTION: 1 ST BALLOT: Bizer 1, Sweda 5, Lewis 3, Southworth 1, Werner 4, Beadles - 3 Supervisors Southworth, Bizer and Lewis declined the nomination. 2 ND BALLOT: Beadles 2, Sweda 8, Werner 6, Southworth 1(Southworth had previously withdrawn) 3 rd BALLOT: Werner 6, Sweda 10, Beadles 1 Supervisor Sweda was declared the 3 rd Member of the Highway Committee. 4 TH MEMBER OF HIGHWAY COMM. NOMINATIONS: John Werner, Lester Lewis, George Southworth, Dave Bizer, Allen Beadles 4 TH MEMBER OF HIGHWAY COMM. ELECTION: 1 ST BALLOT: Werner 7, Southworth 1, Bizer 3, Beadles 5, Lewis 1 Supervisor Lewis declined the nomination. 2 ND BALLOT: Werner 8, Southworth 2, Bizer 2, Beadles 5 Supervisor Bizer declined the nomination. 3 RD BALLOT: Werner 13, Southworth 1, Beadles 3 Supervisor Werner was declared the 4 th Member of the Highway Committee. 5 TH MEMBER OF HIGHWAY COMM. NOMINATIONS: Dave Bizer, Mike Roiger, George Southworth, Allen Beadles, David Krug, Lester Lewis Supervisors Krug and Lewis declined the nomination. 5 TH MEMBER OF HIGHWAY COMM. ELECTION: 1 st BALLOT: Bizer 3, Southworth 2, Beadles 8, Roiger 4 Supervisor Bizer declined the nomination. 2 ND BALLOT: Roiger 7, Southworth 2, Beadles 8 3 RD BALLOT: Roiger 8, Southworth 1, Beadles 8

19 Supervisor Southworth declined the nomination. 4 TH BALLOT: Roiger 7, Beadles 9, one unsigned ballot voting 0 Supervisor Beadles was declared the 5 th Member of the Highway Committee. 1 ST MEMBER & CHAIR OF EXT. & LC COMM. NOMINATIONS: Wayne Lato, Chuck Zenner, Diane Albrecht, Mary Bix, David Krug, Dave Bizer Supervisors Bix and Albrecht declined the nomination. 1 ST MEMBER & CHAIR OF EXT. & LC COMM. ELECTION: 1 ST BALLOT: Lato 3; Zenner 10, Bizer 3, Krug 0, one unsigned ballot voting 0 Supervisor Zenner was declared the 1 st Member and Chair of Extension and Land Conservation Committee. 2 ND MEMBER OF EXT. & LC COMM. NOMINATIONS: Dave Bizer, Wayne Lato, Dave Krug, Mary Bix, one nomination just indicated Jim Supervisor Metz declined the nomination. 2 ND MEMBER OF EXT. & LC COMM. ELECTION: 1 ST BALLOT: Bizer 4, Lato 5, Bix 3, Krug 5 2 ND BALLOT: Bizer 3, Lato 7, Bix 2, Krug 5 Supervisor Bix declined the nomination. 3 RD BALLOT: Bizer 3, Lato 9, Krug 5 Supervisor Lato was declared the 2 nd Member of the Extension and Land Conservation Committee. 3 RD MEMBER OF EXT. & LC COMM. NOMINATIONS: Mary Bix, Dave Krug, Dave Bizer 3 RD MEMBER OF EXT. & LC COMM. ELECTIONS: 1 ST BALLOT: Bix 4, Krug 7, Bizer 6 Supervisor Bix declined the nomination. 2 ND BALLOT: Krug 9, Bizer 8 Supervisor Krug was declared the 3 rd Member of Extension and Land Conservation Committee.

20 Chairman Metz appointed the following members to the Committee on Committees and Rules: Jim Metz, Chair; John Werner III, Joe Sweda, Fred Parent, Wayne Lato, Diane Albrecht. Chairman Metz appointed the following members to the Finance Committee: Fred Parent, Chair; Joe Sweda, Jim Seidl, Chuck Zenner, and Allen Beadles. Chairman Metz declared a recess from 10:45 a.m. to 11:58 a.m. to allow the Committee on Committees and Rules to meet to make recommendations to the standing committees. It was moved by Lato, seconded by Bix to approve the Committee on Committees and Rules recommendations to the standing committees. A unanimous vote cast, the motion carried. The committee appointments are as follows: PERSONNEL COMMITTEE: Fred Parent, Chair; Wayne Lato; Lester Lewis; James Seidl; Joe Sweda LAW ENFORCEMENT & EMERGENCY SERVICES: Joe Sweda, Chair; Fred Parent; James G. Seidl; Wayne Lato; John Werner III BOARD OF HEALTH: Lester Lewis, Chair; Mary Bix; Dave Bizer; Mary Haider; Ed Stroinski; Pat Mertens; Frances Soper; Dr. Walther Meyer HUMAN SERVICES BOARD: James G. Seidl, Chair; Mary Bix; Dave Bizer; George Southworth; Mary Haider; David Krug; Rose Madlon; Lindy Spencer; Vicky Duffy FORESTRY & RECREATION COMMITTEE: Chuck Zenner, Chair; Dave Bizer; Mike Roiger ZONING COMMITTEE: John Werner III, Chair; George Southworth; Mary Haider SOLID WASTE & RECYCLING COMMITTEE: John Werner III, Chair; George Southworth; Mary Haider; Edward Stroinski; Rollie Thums; Barbara Kallenbach; John Fales; Larry Peterson, ex officio; Arlen Albrecht, ex officio Krug LAND INFORMATION COMMITTEE: Allen Beadles, Chair; Lester Lewis; David BUILDINGS, GROUNDS & PARKS COMMITTEE: Diane Albrecht, Chair; Mary Bix; Chuck Zenner; Bruce Strama, ex officio COMMISSION ON AGING: George Southworth, Chair; Diane Albrecht; Marguerite Klingbeil; Judy Troyk; Paula Dubiak; Charlotte Brooks; Mary Redman; Gerald Albers; Ben Yanko; Diane Niggemann, ex officio EDUCATION COMMITTEE: Mary Bix, Chair; Rollie Thums; David Krug

21 INFORMATION TECHNOLOGY COMMITTEE: Mary Bix, Chair; James G. Seidl; Dave Bizer; Carmen Thiede; Allen Poehnelt; Melissa Weinke, ex officio AIRPORT COMMITTEE: John Werner III, Chair; Diane Albrecht; Fred Parent; Gary Machon; Roger Emmerich HOUSING AUTHORITY: Charles Webster, Chair; Tammy Mann; George Southworth; Allen Beadles; Joe Tomandl; Barbara Schmitz TOURISM COMMITTEE: Allen Beadles, Chair; Diane Albrecht; Mike Roiger; Krist Punzel; Paul Webb; Vicky Wagner-Pritzl; Carol Mudgett; Arlen Albrecht, ex officio; Bruce Strama, ex officio RAILS-TO-TRAILS COMMISSION: John Werner III, Chair; Dave Lemke; Marvin Kuenne; Don Albers; Bob Meyer, alternate TRAFFIC SAFETY COMMISSION: Tom Toepfer; Jack Kay; Larry Woebbeking; Marc Bowker, Dist. 6 Hwy Eng; Douglas Notbohm, Dist. 6 State Patrol; Ron Bohn; Karl Kelz; Dorothy Falasky; James G. Seidl; Diane Niggemann; Patti Nelles, DOT; Michael Wellner; Ted Bever; Steve Russ VETERANS SERVICE COMMITTEE: James G. Seidl, Chair; George Southworth; Rollie Thums VETERANS SERVICE COMMISSION: Barry Anderson; Alton Seeger; Rev. Warren Behling CEP REPRESENTATIVE: Allen Beadles; Rollie Thums, Alternate CO REP. TO NWRP COMMISSION: Allen Beadles; George Southworth, Alternate INDIANHEAD COMMUNITY ACTION AGENCY: Alternate Wayne Lato; Rollie Thums, LOCAL EMERGENCY PLANNING COMM.: James G. Seidl, Chair; William Breneman; Don Albers; Larry Peterson; Kathy Danen; Mike Danen; Patty Krug; Scott Lindow; Ron Bohn; Tom Toepfer; Mark Kind; Michael Schaefer; Lois Ristow; Sue Faber; Harry Sweda; Patrick Rose; Brian Krug; John Fales; Russ Bullis; Mary Williams; Carol O Leary; Tom Tallier LIBRARY BOARD: James G. Seidl, Chair; Joe Greget; Shirley Lemke; Donna Walbeck; Sandy Volkmann; Eileen Grunseth; Kathleen Fierke ECONOMIC DEVELOPMENT COMMITTEE: Jim Metz, Chair; Fred Parent; Mike Wellner; Jim Whelan; Bill Wisniewski; Larry Ziembo; Randy Mayer; Lester Lewis; Ed Stroinski; Vern Pernsteiner; George Southworth; Bruce Strama, ex officio; Arlen Albrecht, ex officio; Sue Emmerich, ex officio FAIR BOARD REPRESENTATIVE: Chuck Zenner TRANSPORTATION COORDINATION: Roiger Dave Bizer, Chair; Diane Albrecht; Mike LAND USE ADVISORY COMMITTEE: John Werner III; Lester Lewis; Tim Peterson; Dan Olson; Ed Stroinski; Patricia Smith; Joe Sweda; Dave Giera; Mike Roiger; Brian Kulas; Terry Schultz; Joyce Balciar; Allan Mueller; Tom Gebert

22 FAMILY SUPPORT PROGRAM ADVISORY COMM.: Julie Nofsinger, Chair; Susan Hubbard; Doreen Fierke; Kim Lewandowski; Lori Willner; Tina Dahl; Michele Armbrust; Joseph Greget; Sally Toepfer; Sheri Johnson COP/LONG-TERM SUPPORT ADVISORY COMM.: Shirley Sloniker, Chair; Mary Haider; George Southworth; Ingrid Purvis; Diane Niggemann; Judy Fillmore; Russ Blennert; Reiny Klingbeil; Mary Liegl; Shirley Kleist; Elaine Paulson; Nancy Nelson; Frances Smith; Nancy Doberstein W-2 COMMUNITY STEERING COMM.: Arlen Albrecht, Chair; Dave Hemke; Susan Hady; Father Gerard Willger; Reverend Irv Case; Kathy Danen; Jill Koenig; Dan Harrell; Susie Nicks; Randy Oaklief; Len Hamman; Irene Fallon; Kris O Leary MINING COMMITTEE: Wayne Lato, Chair; Chuck Zenner; Rollie Thums; Lester Lewis; Mary Haider BOARD OF ADJUSTMENTS: Robert Prokop; Ray Mallo; David Krug EMERGENCY MEDICAL: Ron Bohn; Jim Dallmann; Bill Breneman; Tom Toepfer; Harry Sweda Item : A RESOLUTION TO SUPPORT THE CONCEPT OF THE DAIRYLAND STATE ACADEMY FOR THE IMPROVEMENT OF FARMER EDUCATION IN TAYLOR COUNTY. RESPECTFULLY SUBMITTED: AGRICULTURE AND EXTENSION COMMITTEE & EDUCATION COMMITTEE It was moved by Krug, seconded by Sweda to adopt the resolution as submitted. A RESOLUTION NO. 2. Item : A RESOLUTION TO APPROVE PUBLIC PARTICIPATION PLAN FOR LAND USE PLANNING. RESPECTFULLY SUBMITTED: LAND USE ADVISORY COMMITTEE It was moved by Bix, seconded by Lewis to adopt the resolution as submitted. A RESOLUTION NO. 3. Supervisor Lato requested to dispense from the reading of Item No Item : A RESOLUTION APPOINTING THE MEDICAL EXAMINER FOR TAYLOR COUNTY. RESPECTFULLY SUBMITTED: LAW ENFORCEMENT & EMERGENCY SERVICES COMMITTEE & PERSONNEL COMMITTEE & FINANCE COMMITTEE

23 It was moved by Seidl, seconded by Sweda to adopt the resolution as submitted. A RESOLUTION NO. 4. Item : A RESOLUTION AUTHORIZING MACHINERY EXPENDITURES EXCEEDING THE 2006 HIGHWAY DEPARTMENT EQUIPMENT SCHEDULE. RESPECTFULLY SUBMITTED: HIGHWAY COMMITTEE & FINANCE COMMITTEE It was moved by Lato, seconded by Werner to adopt the resolution as submitted. A RESOLUTION NO. 5. Item : AN ORDINANCE TO CREATE SECTION 27.13(2)(e) CHAPTER 27, TAYLOR COUNTY CODE, REGARDING SPEED LIMITS. RESPECTFULLY SUBMITTED: HIGHWAY COMMITTEE & JIM METZ, COUNTY BOARD CHAIR It was moved by Sweda, seconded by Lato to adopt the ordinance as submitted. A ORDINANCE NO Supervisor Sweda requested to dispense from the reading of Item No Item : A RESOLUTION TO AUTHORIZE THE CLERK OF CIRCUIT COURT TO ACCEPT CREDIT AND DEBIT CARDS FOR ANY REQUIRED PAYMENT TO THE CLERK OF CIRCUIT COURT. RESPECTFULLY SUBMITTED: FINANCE COMMITTEE It was moved by Lato, seconded by Thums, to adopt the resolution as submitted. A RESOLUTION NO. 6. Item : A RESOLUTION TO DISCONTINUE PAYMENTS TO TAYLOR COUNTY BY THE TAYLOR COUNTY FAIR ASSOCIATION FOR PROFESSIONAL SHOWS AT THE FAIRGROUNDS GRANDSTAND. RESPECTFULLY SUBMITTED: BUILDINGS, GROUNDS & PARKS COMMITTEE & FINANCE COMMITTEE

24 It was moved by Zenner, seconded by Bix, to adopt the resolution as submitted. A roll call vote cast, fourteen (14) voting aye, three (3) voting no (Bizer, Albrecht, Thums), the motion carried. The item was declared adopted and became RESOLUTION NO. 7. Supervisor Sweda requested to dispense from the reading of Item No Item : A RESOLUTION APPROVING PURCHASE OF ELECTION EQUIPMENT BY TAYLOR COUNTY ON BEHALF OF MUNICIPALITIES WITHIN THE COUNTY. RESPECTFULLY SUBMITTED: FINANCE COMMITTEE It was moved by Sweda, seconded by Bix, to adopt the resolution as submitted. A roll call vote cast, seventeen (17) voting aye, the motion carried. The item was declared adopted and became RESOLUTION NO. 8. Supervisor Sweda requested to dispense from the reading of Item No Item : AN ORDINANCE TO REPEAL AND RECREATE CHAPTER 4, EMERGENCY MANAGEMENT, TAYLOR COUNTY CODE. RESPECTFULLY SUBMITTED: LAW ENFORCEMENT AND EMERGENCY SERVICES COMMITTEE & JIM METZ, COUNTY BOARD CHAIR It was moved by Seidl, seconded by Sweda, to adopt the ordinance as submitted. A ORDINANCE NO Item : A RESOLUTION REGARDING STATE PAYMENT OF MENTAL HEALTH INSTITUTION COSTS. RESPECTFULLY SUBMITTED: HUMAN SERVICES BOARD It was moved by Seidl, seconded by Parent, to adopt the resolution as submitted. A RESOLUTION NO. 9. It was moved by Lato, seconded by Bix, to approve the 2005 Veterans Service Office and Commission Annual Reports. A unanimous vote cast, the motion carried. The reports will be placed on file.

25 It was moved by Sweda, seconded by Seidl, to approve the 2005 Contingency & General Fund Transfers Report. A unanimous vote cast, the motion carried. The report will be placed on file. It was moved by Albrecht, seconded by Beadles to adjourn at 12:40 p.m. A unanimous vote cast, the motion carried. Bruce P. Strama Taylor County Clerk

26 TAYLOR COUNTY BOARD OF SUPERVISORS THURSDAY, FEBRUARY 9, :00 A.M. The Taylor County Board of Supervisors was called to order at 10:00 a.m. by Chairman Jim Metz on Thursday, February 9, 2006, in the Conference Room at Black River Industries, 650 Jensen Drive, Medford, WI The Prayer of Divine Guidance was given by Deacon Joseph Stefancin, Holy Rosary Catholic Church, Medford, WI. The Pledge of Allegiance was led by Supervisor David Krug. Roll call was taken with sixteen members present; Supervisor Hoffmann was on an excused absence. The board was declared in session. It was moved by Bix, seconded by Lato to approve the minutes of the October 26, 2005 Session as published. A unanimous vote cast, the motion carried. Item : A RESOLUTION TO RECOGNIZE JAMES HILL FOR HIS YEARS OF SERVICE TO TAYLOR COUNTY. RESPECTFULLY SUBMITTED: TAYLOR COUNTY HIGHWAY COMMITTEE It was moved by Lato, seconded by Seidl to adopt the resolution as submitted. A RESOLUTION NO. 53. Chairman Metz presented a retirement plaque to James Hill. Sheldon Johnson, Deputy Director from Northwest Regional Planning Commission, was present to update the supervisors on the Taylor County Land Use Planning Effort. Dave Dumke, representative from Wisconsin Counties Association, was present to update the supervisors on the ITBEC activities benefiting Taylor County. Item : AN ORDINANCE TO AMEND SECTION 3.24(4) AND REPEAL 3.24(4)(a), PASSPORT FEES, TAYLOR COUNTY CODE. RESPECTFULLY SUBMITTED: PERSONNEL COMMITTEE & FINANCE COMMITTEE & JIM METZ, COUNTY BOARD CHAIR

27 It was moved by Sweda, seconded by Zenner to adopt the ordinance as submitted. A ORDINANCE NO It was moved by Lato, seconded by Lewis to dispense with the reading of Item No Motion carried. Item : AN ORDINANCE TO AMEND CHAPTER 25, SECTIONS 25.01, & 25.03, UNIFORM CITATIONS, TAYLOR COUNTY CODE. RESPECTFULLY SUBMITTED: LAW ENFORCEMENT & EMERGENCY SERVICES & JIM METZ, COUNTY BOARD CHAIR It was moved by Bix, seconded by Zenner to adopt the ordinance as submitted. A ORDINANCE NO Item : A RESOLUTION TO APPROVE THE ELECTED OFFICIALS SALARIES FOR THE COUNTY CLERK, COUNTY TREASURER, COUNTY REGISTER OF DEEDS, CLERK OF COURT AND SHERIFF FOR RESPECTFULLY SUBMITTED: PERSONNEL COMMITTEE & FINANCE COMMITTEE It was moved by Parent, seconded by Seidl to adopt the resolution as submitted. A RESOLUTION NO. 54. Item : A RESOLUTION TO CLARIFY RESOLUTION #89 ADOPTED ON FEBRUARY 25, 1998 PERTAINING TO THE CLEANUP OF ENVIRONMENTALLY CONTAMINATED SITES ON TAX DEED LANDS. RESPECTFULLY SUBMITTED: LAND INFORMATION COMMITTEE & FINANCE COMMITTEE It was moved by Lato, seconded by Beadles to adopt the resolution as submitted. A RESOLUTION NO. 55. It was moved by Sweda, seconded by Lewis to dispense with the reading of Item No Motion carried.

28 Item : A RESOLUTION SUPPORTING PASSAGE OF FOREST EMERGENCY RECOVERY AND RESEARCH ACT RESPECTFULLY SUBMITTED: TAYLOR COUNTY FORESTRY & RECREATION COMMITTEE It was moved by Zenner, seconded by Bizer to adopt the resolution as submitted. A RESOLUTION NO. 56. Item : A RESOLUTION APPROVING AN AMBULANCE SERVICE AGREEMENT BETWEEN TAYLOR COUNTY AND THE TOWN OF HILL AND TOWN OF SPIRIT, PRICE COUNTY RESPECTFULLY SUBMITTED: LAW ENFORCEMENT AND EMERGENCY SERVICES COMMITTEE It was moved by Seidl, seconded by Bix to adopt the resolution as submitted. A RESOLUTION NO. 57. Item : A RESOLUTION EXPRESSING THANKS AND APPRECIATION TO THE RIB LAKE FIRST RESPONDERS RESPECTFULLY SUBMITTED: LAW ENFORCEMENT AND EMERGENCY SERVICES COMMITTEE It was moved by Lato, seconded by Parent to adopt the resolution as submitted. A RESOLUTION NO.58. It was moved by Lato, seconded by Krug to dispense with the reading of Item No Motion carried. Item : A RESOLUTION AUTHORIZING THE BORROWING OF $7,420,000; PROVIDING FOR THE ISSUANCE AND SALE OF GENERAL OBLIGATION REFUNDING BONDS THEREFOR; AND LEVYING A TAX IN CONNECTION THEREWITH RESPECTFULLY SUBMITTED: JIM METZ, COUNTY BOARD CHAIR It was moved by Lato, seconded by Bix to adopt the resolution as submitted. Jeff Belongia, Financial Advisor from Hutchinson, Shockey, Erley & Co. came before the board to explain the resolution and the financial information.

29 It was moved by Seidl, seconded by Bix to amend all occurrences of the amount of $7,420,000 to $7,335,000 and wording SEVEN MILLION FOUR HUNDRED TWENTY THOUSAND to SEVEN MILLION THREE HUNDRED THIRTY-FIVE THOUSAND. A unanimous vote cast, the motion carried. The original motion was voted on, as amended, by a roll call vote with fifteen (15) voting aye, one (1) voting no, (Southworth) and one (1) absent, (Hoffmann), the motion carried. The item was declared adopted and became RESOLUTION NO. 59. Item : A RESOLUTION AUTHORIZING THE REQUEST FOR LEGAL EXPENSE COVERAGE FROM THE WISCONSIN COUNTY MUTUAL INSURANCE CORPORATION. RESPECTFULLY SUBMITTED: PERSONNEL COMMITTEE It was moved by Lato, seconded by Bix to adopt the resolution as submitted. A RESOLUTION NO. 60. Item : A RESOLUTION TO ADOPT A RISK MANAGEMENT AND SAFETY PLAN FOR TAYLOR COUNTY. RESPECTFULLY SUBMITTED: PERSONNEL COMMITTEE It was moved by Parent, seconded by Bix to adopt the resolution as submitted. A RESOLUTION NO. 61. It was moved by Bix, seconded by Beadles to approve the Taylor County Register of Deeds Annual Report for A unanimous vote cast, the motion carried. It was moved by Albrecht, seconded by Lato to adjourn subject to the call of the Chair. A unanimous vote cast, the motion carried. The meeting adjourned at 11:43 a.m. The Board then proceeded to tour and have lunch at Black River Industries. Bruce P. Strama Taylor County Clerk

Jim Metz, Fred Parent, Chuck Zenner, John Werner and Diane

Jim Metz, Fred Parent, Chuck Zenner, John Werner and Diane COMMITTEE ON COMMITTEES & RULES Thursday, May 27, 2010 Third Floor Jury Room Call Meeting To Order: Chairman Jim Metz at 9:37 a.m. Members Present: Albrecht Members Absent: Other Attendees: Jim Metz, Fred

More information

It was moved by Bix, seconded by Lato to approve the minutes of the July 21, 2004 Session as published. A unanimous vote cast, the motion carried.

It was moved by Bix, seconded by Lato to approve the minutes of the July 21, 2004 Session as published. A unanimous vote cast, the motion carried. October 27, 2004 The Taylor County Board of Supervisors was called to order at 9:04 a.m. by Chairman Jim Metz on Wednesday, October 27, 2004, in the Third Floor County Board Room, Taylor County Courthouse,

More information

TAYLOR COUNTY BOARD OF SUPERVISORS TUESDAY, DECEMBER 22, :01 A.M.

TAYLOR COUNTY BOARD OF SUPERVISORS TUESDAY, DECEMBER 22, :01 A.M. TAYLOR COUNTY BOARD OF SUPERVISORS TUESDAY, DECEMBER 22, 2015 10:01 A.M. The Taylor County Board of Supervisors was called to order at 10:01 a.m. on Tuesday, December 22, 2015, by Charles Zenner, County

More information

Call Meeting to Order: Charles Zenner called the meeting to order at 2:12 p.m.

Call Meeting to Order: Charles Zenner called the meeting to order at 2:12 p.m. Joint Personnel and Finance Committee December 16, 2015 Third Floor County Board Room, Taylor County Courthouse Call Meeting to Order: Charles Zenner called the meeting to order at 2:12 p.m. Members Present:

More information

Approve Agenda. Motion made by Parent, seconded by Emmerich to approve the agenda. All voting aye, motion carried.

Approve Agenda. Motion made by Parent, seconded by Emmerich to approve the agenda. All voting aye, motion carried. November 27, 2006 Chairman John Werner called the meeting to order on November 27, 2006 at 9.04 a.m. at the Taylor County Airport. Members present were Fred Parent, John Werner, Gary Machon and Roger Emmerich.

More information

LAW ENFORCEMENT AND EMERGENCY SERVICES COMMITTEE MEETING DATE: 09/14/2018 Sheriff s Office Training Room

LAW ENFORCEMENT AND EMERGENCY SERVICES COMMITTEE MEETING DATE: 09/14/2018 Sheriff s Office Training Room DATE: 09/14/2018 Call Meeting to Order: Chair Lewis called the meeting to order at 9:00 a.m. Members Present: Lewis, Lemke, Soper, Mildbrand, Daniels Members Absent: Brooks Other Attendees: Larry Brandl-Accounting/Finance,

More information

Call Meeting to Order: Chairman Ray Soper called the meeting to order at 8:30 a.m.

Call Meeting to Order: Chairman Ray Soper called the meeting to order at 8:30 a.m. September 6, 2011 Ground Floor Training Room, Courthouse Call Meeting to Order: Chairman Ray Soper called the meeting to order at 8:30 a.m. Members Present: Ray Soper, Rollie Thums Members Absent: Diane

More information

Taylor County W-2 Community Steering Committee December 16, 2008

Taylor County W-2 Community Steering Committee December 16, 2008 Taylor County W-2 Community Steering Committee December 16, 2008 Chairman Arlen Albrecht called the December 2008 meeting of the Taylor County W-2 Community Steering Committee to order at 8:05 a.m. in

More information

JOINT EXECUTIVE COMMITTEE AND SECURITY & FACILITIES COMMITTEE MEETING

JOINT EXECUTIVE COMMITTEE AND SECURITY & FACILITIES COMMITTEE MEETING JOINT EXECUTIVE COMMITTEE AND SECURITY & FACILITIES COMMITTEE MEETING Friday, December 6, 2013 Ground Floor Conference Room Call Meeting To Order: Jim Metz at 9:30 a.m. Members Present: Jim Metz, Chuck

More information

TUESDAY, JANUARY 20, Roll Call was taken by the Clerk and all members reported present. APPROVE MEETING AGENDA

TUESDAY, JANUARY 20, Roll Call was taken by the Clerk and all members reported present. APPROVE MEETING AGENDA Pursuant to law, the Board of Commissioners met on Tuesday, January 20, 2009, at 9:00 a.m. in the Board of Commissioner s Room and were called to order by the Chairperson. Pledge of Allegiance. Invocation

More information

RULES OF THE JACKSON COUNTY LEGISLATURE

RULES OF THE JACKSON COUNTY LEGISLATURE RULES OF THE JACKSON COUNTY LEGISLATURE Revised July 28, 2011 TABLE OF CONTENTS RULE ONE. Charter Authorization and Control.....1 RULE TWO. Robert s Rules..............1 RULE THREE. Election of Officers

More information

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

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

More information

STANDING RULES Columbia County Board of Supervisors (Adopted April 17, 2018) Index

STANDING RULES Columbia County Board of Supervisors (Adopted April 17, 2018) Index STANDING RULES Columbia County Board of Supervisors (Adopted April 17, 2018) Rule 1. Rule 2. Rule 3. Rule 4. Rule 5. Rule 6. Rule 7. Rule 8. Rule 9. Rule 10. Rule 11. Rule 12. Rule 13. Rule 14. Rule 15.

More information

RULES OF ORDER COUNTY LEGISLATURE OF THE COUNTY OF BROOME ADOPTED: JANUARY 5, 2015 JERRY F. MARINICH CHAIRMAN

RULES OF ORDER COUNTY LEGISLATURE OF THE COUNTY OF BROOME ADOPTED: JANUARY 5, 2015 JERRY F. MARINICH CHAIRMAN RULES OF ORDER 2015-2016 COUNTY LEGISLATURE OF THE COUNTY OF BROOME ADOPTED: JANUARY 5, 2015 JERRY F. MARINICH CHAIRMAN DANIEL J. REYNOLDS MAJORITY LEADER JASON T. GARNAR MINORITY LEADER AARON M. MARTIN

More information

MAY 16, 2006 EVENING SESSION 6:00 P.M. WILLIAM BUEDINGEN TRAINING ROOM TOWN OF BRADLEY

MAY 16, 2006 EVENING SESSION 6:00 P.M. WILLIAM BUEDINGEN TRAINING ROOM TOWN OF BRADLEY MAY 16, 2006 EVENING SESSION 6:00 P.M. WILLIAM BUEDINGEN TRAINING ROOM TOWN OF BRADLEY 12 The Lincoln County Board of Supervisors met at the William Buedingen Training Room, Town of Bradley in session

More information

McLEOD COUNTY BOARD OF COMMISSIONERS MEETING MINUTES January 20, 2015

McLEOD COUNTY BOARD OF COMMISSIONERS MEETING MINUTES January 20, 2015 McLEOD COUNTY BOARD OF COMMISSIONERS MEETING MINUTES January 20, 2015 CALL TO ORDER The regular meeting of the McLeod County Board of Commissioners was called to order at 9:00 a.m. by Chair Paul Wright

More information

MINUTES REGULAR MEETING OF THE BOARD OF SUPERVISORS Monday, February 13, :00 P.M.

MINUTES REGULAR MEETING OF THE BOARD OF SUPERVISORS Monday, February 13, :00 P.M. MINUTES REGULAR MEETING OF THE BOARD OF SUPERVISORS Monday, February 13, 2017 7:00 P.M. Chairman Diann Tesar called this Regular Meeting of the Town of Salem Board of Supervisors to order at 7:00 p.m.,

More information

WAUPACA COUNTY BOARD OF SUPERVISORS ORGANIZATIONAL SESSION SECOND DAY APRIL 18, 2018

WAUPACA COUNTY BOARD OF SUPERVISORS ORGANIZATIONAL SESSION SECOND DAY APRIL 18, 2018 WAUPACA COUNTY BOARD OF SUPERVISORS ORGANIZATIONAL SESSION SECOND DAY APRIL 18, 2018 Chair Koeppen called the meeting to order at 9:00 a.m. with 27 members present. Present: Suprs. Bosquez, Boyer, Craig,

More information

LIVINGSTON COUNTY BOARD MINUTES OF JULY 20, 2017 MEETING OF THE COUNTY BOARD

LIVINGSTON COUNTY BOARD MINUTES OF JULY 20, 2017 MEETING OF THE COUNTY BOARD LIVINGSTON COUNTY BOARD MINUTES OF JULY 20, 2017 MEETING OF THE COUNTY BOARD OPENING Chairman Bob Young called the meeting to order at 6:00 p.m., in the County Board Room of the Livingston County Historic

More information

Town of Chelsea Annual Town Meeting Minutes for Municipal Election/Town Meeting. Municipal Election Tuesday, June 12, 2012 Chelsea Town Office

Town of Chelsea Annual Town Meeting Minutes for Municipal Election/Town Meeting. Municipal Election Tuesday, June 12, 2012 Chelsea Town Office Town of Chelsea Annual Town Meeting Minutes for Municipal Election/Town Meeting Municipal Election Tuesday, June 12, 2012 Chelsea Town Office Present: Selectman Ben Smith, Town Clerk Lisa Gilliam, Election

More information

AGRICULTURE AND EXTENSION EDUCATION COMMITTEE

AGRICULTURE AND EXTENSION EDUCATION COMMITTEE November 1, 2016 Call meeting to order: Dave Krug called the meeting to order at 9 a.m. Members Present: Dave Krug, Myron Brooks, Jim Metz, Ray Soper Extension Staff Present: Sasha Busjahn, Brenda Herrell,

More information

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

The Clerk, Pattie S. Bender, called the roll and the following Commissioners were present: OCTOBER SESSION Regular Session of the Board of County Commissioners for the County of St. Joseph, State of Michigan, was held in the Commissioners' Room, Courthouse at the Village of Centreville, Michigan

More information

OCTOBER SESSION OCTOBER 17, 2017

OCTOBER SESSION OCTOBER 17, 2017 Regular Meeting 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 on October

More information

NOTICE: GREEN LAKE COUNTY BOARD OF SUPERVISORS

NOTICE: GREEN LAKE COUNTY BOARD OF SUPERVISORS GREEN LAKE COUNTY BOARD PROCEEDINGS REGULAR SESSION October 18, 2005 The Green Lake County Board of Supervisors met in regular session, Tuesday, October 18, 2005, at 6 P.M. in the County Board Room, Green

More information

JOURNALS OF THE SENATE AND HOUSE OF REPRESENTATIVES OHIO SENATE JOURNAL

JOURNALS OF THE SENATE AND HOUSE OF REPRESENTATIVES OHIO SENATE JOURNAL JOURNALS OF THE SENATE AND HOUSE OF REPRESENTATIVES OHIO SENATE JOURNAL TUESDAY, JANUARY 14, 2014 SENATE JOURNAL, TUESDAY, JANUARY 14, 2014 1447 ONE HUNDRED THIRTY-FOURTH DAY Senate Chamber, Columbus,

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

CHAPTER 2 THE GOVERNING BODY

CHAPTER 2 THE GOVERNING BODY CHAPTER 2 THE GOVERNING BODY 2.01 Meetings 2.02 Quorum and Attendance 2.03 Order of Business 2.04 Committees 2.05 Ordinances and Resolutions 2.06 Parliamentary Rules 2.07 Officers and Employees' Expenses

More information

LAW ENFORCEMENT AND EMERGENCY SERVICES COMMITTEE MEETING December 12, 2014 Sheriff s Office Training Room

LAW ENFORCEMENT AND EMERGENCY SERVICES COMMITTEE MEETING December 12, 2014 Sheriff s Office Training Room LAW ENFORCEMENT AND EMERGENCY SERVICES COMMITTEE MEETING December 12, 2014 Sheriff s Office Training Room Call Meeting To Order: Chair Lewis called the meeting to order at 9:01 a.m. Members Present: Lewis,

More information

7. Chair Lussow called for nominations for Land Information, Conservation & University Extension Committee. Supervisors nominated were: Saal, Plant,

7. Chair Lussow called for nominations for Land Information, Conservation & University Extension Committee. Supervisors nominated were: Saal, Plant, 249 Lincoln County Board of Supervisors Meeting: April 17, 2012 The Lincoln County Board of Supervisors met at the Lincoln County Service Center, County Board Room 801 N. Sales St., Merrill, WI, in session

More information

BUDGET HEARING LINDSBORG CITY COUNCIL. Minutes. August 8, :45 p.m.

BUDGET HEARING LINDSBORG CITY COUNCIL. Minutes. August 8, :45 p.m. BUDGET HEARING LINDSBORG CITY COUNCIL Minutes August 8, 2005 6:45 p.m. Members Present Brad Howe, Rick Martin, Becky Anderson, Bill Taylor, Lloyd Rohr, Gary Shogren, Betty Nelson, Ken Branch & John Magnuson

More information

S 2807 S T A T E O F R H O D E I S L A N D

S 2807 S T A T E O F R H O D E I S L A N D ======== LC00 ======== 01 -- S 0 S T A T E O F R H O D E I S L A N D IN GENERAL ASSEMBLY JANUARY SESSION, A.D. 01 A N A C T RELATING TO TOWNS AND CITIES -- INTERLOCAL CONTRACTING AND JOINT ENTERPRISES,

More information

CHAPTER 2 THE GOVERNING BODY

CHAPTER 2 THE GOVERNING BODY CHAPTER 2 THE GOVERNING BODY 2.01 Meetings 2.02 Quorum and Attendance 2.03 Order of Business 2.04 Committees 2.05 Ordinances and Resolutions 2.06 Parliamentary Rules 2.07 Officers and Employees' Expenses

More information

Approve Minutes: Knoll moved to approve the minutes of the July 11, 2017 meeting. Seconded by Hansen. All Ayes. Motion Carried.

Approve Minutes: Knoll moved to approve the minutes of the July 11, 2017 meeting. Seconded by Hansen. All Ayes. Motion Carried. September 7, 2017 Sheriff s Department Training Room Call Meeting to Order: Bub called the meeting to order at 10:04 A.M. Thiede; Poehnelt; Hansen; Knoll; Bub; None. Melissa Seavers, IT; Jen Strama, IT;

More information

April 12, 2005 Minutes Page 1 KENTON COUNTY FISCAL COURT M I N U T E S. APRIL 12, 2005, 9:00 a.m.

April 12, 2005 Minutes Page 1 KENTON COUNTY FISCAL COURT M I N U T E S. APRIL 12, 2005, 9:00 a.m. April 12, 2005 Minutes Page 1 KENTON COUNTY FISCAL COURT M I N U T E S APRIL 12, 2005, 9:00 a.m. The regular meeting of the Kenton County Fiscal Court was called to order at the Independence Courthouse.

More information

Minutes for Annual Town Meeting, March 24, 2012, Hudson, Maine

Minutes for Annual Town Meeting, March 24, 2012, Hudson, Maine The University of Maine DigitalCommons@UMaine Maine Town Documents Maine Government Documents 3-24-2012 Minutes for Annual Town Meeting, March 24, 2012, Hudson, Maine Hudson (Me.) Follow this and additional

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

Third Order of Business Motion by Lemke to approve the agenda as posted, seconded by Fuchs. Motion carried.

Third Order of Business Motion by Lemke to approve the agenda as posted, seconded by Fuchs. Motion carried. ZONING COMMITTEE MINUTES December 7, 2011 West Entrance First Order of Business The Zoning Committee meeting was called to order at 9:00 AM by Chairman Werner. Present were John Werner, Dennis Fuchs, Dave

More information

Introduction of New Administrator, Kyle Noonan, was made and each town member introduced themself.

Introduction of New Administrator, Kyle Noonan, was made and each town member introduced themself. TAYLOR COUNTY RECYCLING AUTHORITY Tuesday, November 13, 2012 Town of Ford Gilman (County Meeting Room) Members present were Mike Roiger, Francis Martin, Tony & Ruth Prasnicky, Bob & Sharon Baker, Rick

More information

TOWN OF MINERVA Essex County, New York 2019 Organizational Resolutions

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

More information

REDWOOD COUNTY, MINNESOTA FEBRUARY 21, 2017

REDWOOD COUNTY, MINNESOTA FEBRUARY 21, 2017 JUDICIAL DITCH #12 B&R Bruce Moe Petition to Outlet REDWOOD COUNTY, MINNESOTA FEBRUARY 21, 2017 The meeting of the Joint Drainage Authority for JD 12 B&R convened by teleconference on Tuesday, February

More information

BYLAWS of the Wisconsin Sheep Breeders Cooperative

BYLAWS of the Wisconsin Sheep Breeders Cooperative BYLAWS of the Wisconsin Sheep Breeders Cooperative **Please note, current WSBC by-laws are printed in black. Proposed revisions to WSBC bylaws that will be presented for approval to the WSBC membership

More information

CITY OF WHARTON OFFICE OF THE MAYOR Proclamation

CITY OF WHARTON OFFICE OF THE MAYOR Proclamation MINUTES OF REGULAR CITY COUNCIL MEETING MAY 11, 2015 Mayor Domingo Montalvo, Jr. declared a Regular Meeting duly open for the transaction of business at 7:00 P.M at City Hall 120 E. Caney Street Wharton,

More information

CHELAN COUNTY COMMISSIONERS MINUTES OF NOVEMBER 21, 22, 2011

CHELAN COUNTY COMMISSIONERS MINUTES OF NOVEMBER 21, 22, 2011 Nov 28&29-2011 Minutes 1 CHELAN COUNTY COMMISSIONERS MINUTES OF NOVEMBER 21, 22, 2011 Monday, November 21, 2011 9:00:03 AM Opening Pledge of Allegiance Chairman Walter calls the meeting to order. Present

More information

BEFORE THE BOARD OF COMMISSIONERS County of Lake County State of Oregon REGULAR SESSION

BEFORE THE BOARD OF COMMISSIONERS County of Lake County State of Oregon REGULAR SESSION BOARD OF COMMISSIONERS MEETING MINUTES February 7, 2007 BEFORE THE BOARD OF COMMISSIONERS County of Lake County State of Oregon REGULAR SESSION The Lake County Board of Commissioners met in Regular Session

More information

Commissioner John L. Dobberteen, Acting as Chairman, called the meeting to order.

Commissioner John L. Dobberteen, Acting as Chairman, called the meeting to order. FEBRUARY 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

OFFICE OF NAN KOTTKE COUNTY CLERK MARATHON COUNTY

OFFICE OF NAN KOTTKE COUNTY CLERK MARATHON COUNTY OFFICE OF NAN KOTTKE COUNTY CLERK MARATHON COUNTY Marathon County Mission Statement: Marathon County Government serves people by leading, coordinating, and providing county, regional, and statewide initiatives.

More information

WATONWAN COUNTY BOARD DECEMBER 18, :00 A.M

WATONWAN COUNTY BOARD DECEMBER 18, :00 A.M WATONWAN COUNTY BOARD DECEMBER 18, 2012 9:00 A.M The Watonwan County Board of Commissioners met in regular session on December 18, 2012 at 9:00 A.M. in the Commissioners Meeting Room of the Courthouse,

More information

BOARD CHAMBERS, COURTHOUSE, 7TH FLOOR 222 E. WEBER AVENUE, STOCKTON, CA TUESDAY, APRIL 10, :00 AM

BOARD CHAMBERS, COURTHOUSE, 7TH FLOOR 222 E. WEBER AVENUE, STOCKTON, CA TUESDAY, APRIL 10, :00 AM BOARD CHAMBERS, COURTHOUSE, 7TH FLOOR 222 E. WEBER AVENUE, STOCKTON, CA TUESDAY, APRIL 10, 2001 9:00 AM 9:00 a.m. - Commencement of Meeting PLEDGE OF ALLEGIANCE Announce Date of Meeting for the Record

More information

NEWBERRY COUNTY COUNCIL MINUTES MAY 2, :00 P.M.

NEWBERRY COUNTY COUNCIL MINUTES MAY 2, :00 P.M. NEWBERRY COUNTY COUNCIL MINUTES MAY 2, 2018 7:00 P.M. Newberry County Council met on Wednesday, May 2, 2018, at 7:00 p.m. in Council Chambers at the Courthouse Annex, 1309 College Street, Newberry, SC,

More information

SENATE, No STATE OF NEW JERSEY. 218th LEGISLATURE INTRODUCED FEBRUARY 5, 2018

SENATE, No STATE OF NEW JERSEY. 218th LEGISLATURE INTRODUCED FEBRUARY 5, 2018 SENATE, No. STATE OF NEW JERSEY th LEGISLATURE INTRODUCED FEBRUARY, 0 Sponsored by: Senator PATRICK J. DIEGNAN, JR. District (Middlesex) SYNOPSIS Renames county vocational school districts as county career

More information

WASHINGTON COUNTY MULTI-JURISDICTIONAL COMPREHENSIVE PLANNING ADVISORY COMMITTEE MINUTES OF AUGUST 30, 2006

WASHINGTON COUNTY MULTI-JURISDICTIONAL COMPREHENSIVE PLANNING ADVISORY COMMITTEE MINUTES OF AUGUST 30, 2006 WASHINGTON COUNTY MULTI-JURISDICTIONAL COMPREHENSIVE PLANNING ADVISORY COMMITTEE MINUTES OF AUGUST 30, 2006 The meeting was called to order by Heiser at 6:15 p.m. at the Washington County Public Agency

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

DRAFT COPY TO BE APPROVED AT April 20, 2010 COUNTY BOARD MEETING

DRAFT COPY TO BE APPROVED AT April 20, 2010 COUNTY BOARD MEETING GREEN LAKE COUNTY BOARD PROCEEDINGS REGULAR SESSION March 16, 2010 The Green Lake County Board of Supervisors met in regular session, Tuesday, March 16, 2010, at 6 PM in the County Board Room, Green Lake,

More information

VILLAGEWALK OF BONITA SPRINGS COMMUNITY DEVELOPMENT DISTRICT LEE COUNTY REGULAR BOARD MEETING FEBRUARY 20, :00 P.M.

VILLAGEWALK OF BONITA SPRINGS COMMUNITY DEVELOPMENT DISTRICT LEE COUNTY REGULAR BOARD MEETING FEBRUARY 20, :00 P.M. VILLAGEWALK OF BONITA SPRINGS COMMUNITY DEVELOPMENT DISTRICT LEE COUNTY REGULAR BOARD MEETING FEBRUARY 20, 2018 3:00 P.M. Special District Services, Inc. 27499 Riverview Center Boulevard, #253 Bonita Springs,

More information

STATE OF TENNESSEE COUNTY OF HAMBLEN CORPORATION OF MORRISTOWN AUGUST 21, 2012

STATE OF TENNESSEE COUNTY OF HAMBLEN CORPORATION OF MORRISTOWN AUGUST 21, 2012 STATE OF TENNESSEE COUNTY OF HAMBLEN CORPORATION OF MORRISTOWN AUGUST 21, 2012 The City Council for the City of Morristown, Hamblen County, Tennessee, met in regular session at the regular meeting place

More information

REGULAR MEETING AS POSTED BECKER COUNTY BOARD OF COMMISSIONERS DATE: Tuesday, July 26, 2011 at 8:15 a.m. LOCATION: Board Room, Courthouse

REGULAR MEETING AS POSTED BECKER COUNTY BOARD OF COMMISSIONERS DATE: Tuesday, July 26, 2011 at 8:15 a.m. LOCATION: Board Room, Courthouse REGULAR MEETING AS POSTED BECKER COUNTY BOARD OF COMMISSIONERS DATE: Tuesday, July 26, 2011 at 8:15 a.m. LOCATION: Board Room, Courthouse Agenda/Minutes 1. a. Meeting presided over by Board Chair Nelson.

More information

COUNCIL AGENDA. November 20, :00 p.m. COUNCIL SEATING ARRANGEMENT. Bill Falkner Mayor

COUNCIL AGENDA. November 20, :00 p.m. COUNCIL SEATING ARRANGEMENT. Bill Falkner Mayor COUNCIL AGENDA November 20, 2017-7:00 p.m. COUNCIL SEATING ARRANGEMENT J. Bruce Woody City Manager Bill Falkner Mayor Paula Heyde City Clerk MANAGER S STAFF* COUNCILMEMBERS COUNCILMEMBERS Barbara LaBass

More information

Bylaws of Barnegat Bay Decoy and Baymens Museum, Inc. A New Jersey Nonprofit Corporation

Bylaws of Barnegat Bay Decoy and Baymens Museum, Inc. A New Jersey Nonprofit Corporation Bylaws of Barnegat Bay Decoy and Baymens Museum, Inc. A New Jersey Nonprofit Corporation Article 1 NAME The name of this Corporation shall be Barnegat Bay Decoy and Baymen s Museum, Inc. and shall hereinafter

More information

Atchison County Commisssion Meeting. Atchison County Courthouse 423 North 5th St Atchison, Kansas [December 13, 2016] AGENDA

Atchison County Commisssion Meeting. Atchison County Courthouse 423 North 5th St Atchison, Kansas [December 13, 2016] AGENDA Atchison County Commisssion Meeting Atchison County Courthouse 423 North 5th St Atchison, Kansas 66002 [December 13, 2016] AGENDA Commissioner Jeff Schuele, 1st District Commissioner Eric Noll, 2nd District

More information

Ms. Martin gave kudos for the job the new city manager is doing and wished everyone a Merry Christmas. RESOLUTION

Ms. Martin gave kudos for the job the new city manager is doing and wished everyone a Merry Christmas. RESOLUTION 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 MINUTES, UMATILLA CITY COUNCIL MEETING DECEMBER 15, 2015 7:00 P.M. COUNCIL CHAMBERS,

More information

PROCEEDINGS OF THE COUNTY BOARD KNOX COUNTY, ILLINOIS. May 27, 2015

PROCEEDINGS OF THE COUNTY BOARD KNOX COUNTY, ILLINOIS. May 27, 2015 STATE OF ILLINOIS ) ) SS COUNTY OF KNOX ) PROCEEDINGS OF THE COUNTY BOARD KNOX COUNTY, ILLINOIS May 27, 2015 Proceedings of the Regular Meeting of the Knox County Board held at the Knox County Courthouse,

More information

Negaunee Township Regular Board Meeting November 9, 2017

Negaunee Township Regular Board Meeting November 9, 2017 Negaunee Township Regular Board Meeting Call to Order William Carlson, Township Supervisor, called the meeting to order at 7:00 p.m. with the Pledge of Allegiance. Other Board members present included

More information

Lewis made a motion to approve the purchase of the Life Line Emergency Vehicle, quotation number 4; Lemke seconded. All ayes. Motion carried.

Lewis made a motion to approve the purchase of the Life Line Emergency Vehicle, quotation number 4; Lemke seconded. All ayes. Motion carried. LAW ENFORCEMENT AND EMERGENCY SERVICES COMMITTEE MEETING October 12, 2012 Sheriff s Office Training Room Call Meeting To Order: Chair Hansen called the meeting to order at 9:00 a.m. Members Present: Lewis,

More information

Present: Dorothy Falasky, Jim Seidl, Lester Carlson, Laura Carlson, Shirley Werner and Adrienne Hennlich.

Present: Dorothy Falasky, Jim Seidl, Lester Carlson, Laura Carlson, Shirley Werner and Adrienne Hennlich. Board Meeting December 7, 2006 President Roger Emmerich called the meeting to order. Present: Dorothy Falasky, Jim Seidl, Lester Carlson, Laura Carlson, Shirley Werner and Adrienne Hennlich. Motion made

More information

MARIETTA CITY SCHOOL DISTRICT BOARD OF EDUCATION 111 Academy Drive Marietta, Ohio August 10, 2009

MARIETTA CITY SCHOOL DISTRICT BOARD OF EDUCATION 111 Academy Drive Marietta, Ohio August 10, 2009 MARIETTA CITY SCHOOL DISTRICT BOARD OF EDUCATION 111 Academy Drive Marietta, Ohio 45750 August 10, 2009 The Marietta City School District Board of Education held a special meeting on Monday, August 10,

More information

Atchison County Commisssion Meeting

Atchison County Commisssion Meeting Atchison County Commisssion Meeting Atchison County Courthouse 423 North 5th St Atchison, Kansas 66002 Wednesday, June 28, 2017 REGULAR MEETING AGENDA Commissioner Jack Bower, 1st District Chairman Eric

More information

Present were Chuck Zenner, Mike Roiger, Scott Mildbrand, Dave Bizer, Russ Aszmann and Brad Ruesch. Also present was Scott Lindow, DNR.

Present were Chuck Zenner, Mike Roiger, Scott Mildbrand, Dave Bizer, Russ Aszmann and Brad Ruesch. Also present was Scott Lindow, DNR. December 3, 2010 Present were Chuck Zenner, Mike Roiger, Scott Mildbrand, Dave Bizer, Russ Aszmann and Brad Ruesch. Also present was Scott Lindow, DNR. by Bizer, to approve the meeting minutes from November

More information

LAPEER COUNTY BOARD OF COMMISSIONERS REGULAR BOARD MEETING September 28, :00 P.M.

LAPEER COUNTY BOARD OF COMMISSIONERS REGULAR BOARD MEETING September 28, :00 P.M. LAPEER COUNTY BOARD OF COMMISSIONERS REGULAR BOARD MEETING September 28, 2006 4:00 P.M. Chairman Taylor called the meeting to order at 4:05 p.m. at Seven Ponds Nature Center, 3854 Crawford Road, Dryden,

More information

OFFICIAL MINUTES. Call to Order Supervisor Yendell called the meeting to order at 10:00 am with the Pledge of Allegiance.

OFFICIAL MINUTES. Call to Order Supervisor Yendell called the meeting to order at 10:00 am with the Pledge of Allegiance. OFFICIAL MINUTES A Regular meeting of the Town Board of the Town of Lima, County of Livingston and the State of New York was held at the Town Hall, 7329 East Main Street, Lima, NY on the 29th day of December

More information

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES REGULAR MEETING TUESDAY, JUNE 14, 2016 PROPOSED MINUTES

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES REGULAR MEETING TUESDAY, JUNE 14, 2016 PROPOSED MINUTES Supervisor Price called the meeting to order at 7:03 p.m. and Douglas Hincker, a veteran and member of the Lions and Elks Clubs, led in the Pledge of Allegiance to the Flag. MEMBERS PRESENT: MEMBERS ABSENT:

More information

PROCEEDINGS OF THE COUNTY BOARD KNOX COUNTY, ILLINOIS. December 28, 2016

PROCEEDINGS OF THE COUNTY BOARD KNOX COUNTY, ILLINOIS. December 28, 2016 STATE OF ILLINOIS ) ) SS COUNTY OF KNOX ) PROCEEDINGS OF THE COUNTY BOARD KNOX COUNTY, ILLINOIS December 28, 2016 Proceedings of the Regular Meeting of the Knox County Board held at the Knox County Courthouse,

More information

Chapter 156 Town of Williston

Chapter 156 Town of Williston Chapter 156 Town of Williston History Source. Adopted 2003, No. M-11 (Adj. Sess.); Amended 2007, No. M-8 Approval of 2009 charter amendment. The general assembly approved the amendments to the charter

More information

The Board of Supervisors met pursuant to adjournment with all members present. The Board recited the Pledge of Allegiance.

The Board of Supervisors met pursuant to adjournment with all members present. The Board recited the Pledge of Allegiance. Board of Supervisors July 31, 2003; 5:30 p.m. The Board of Supervisors met pursuant to adjournment with all members present. The Board recited the Pledge of Allegiance. Moved by Ewoldt, seconded by Hancock,

More information

GOLDEN TOWNSHIP March 13, 2012 Regular Board Meeting 7:30 pm Golden Township Hall

GOLDEN TOWNSHIP March 13, 2012 Regular Board Meeting 7:30 pm Golden Township Hall GOLDEN TOWNSHIP March 13, 2012 Regular Board Meeting 7:30 pm Golden Township Hall Pledge of Allegiance was recited by all. Regular Board Meeting called to order at 7:31pm. Present: Wiegand, Cargill, Walsworth,

More information

County Board Minutes, May 19, 2015 POLK COUNTY BOARD OF SUPERVISORS Minutes from Tuesday, May 19, 2015 Polk County Government Center County Board Room

County Board Minutes, May 19, 2015 POLK COUNTY BOARD OF SUPERVISORS Minutes from Tuesday, May 19, 2015 Polk County Government Center County Board Room County Board Minutes, May 19, 2015 POLK COUNTY BOARD OF SUPERVISORS Minutes from Tuesday, May 19, 2015 Polk County Government Center County Board Room Balsam Lake, WI 54810 Chairman Johnson called the

More information

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

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

More information

MINUTES OF PROCEEDINGS

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

More information

PROCEEDINGS OF THE REGULAR COMMON COUNCIL MEETING SUPERIOR, WISCONSIN TUESDAY, FEBRUARY 7, 2006

PROCEEDINGS OF THE REGULAR COMMON COUNCIL MEETING SUPERIOR, WISCONSIN TUESDAY, FEBRUARY 7, 2006 PROCEEDINGS OF THE REGULAR COMMON COUNCIL MEETING SUPERIOR, WISCONSIN TUESDAY, FEBRUARY 7, 2006 The Regular Meeting of the Common Council was called to order by Mayor Ross at 6:40 p.m. in the Government

More information

Motion by Quam, second White, to approve August 17, 2017, meeting minutes. Motion carried. CLAIMS CORRESPONDENCE

Motion by Quam, second White, to approve August 17, 2017, meeting minutes. Motion carried. CLAIMS CORRESPONDENCE PROCEEDINGS OF THE DOUGLAS COUNTY BOARD OF SUPERVISORS Thursday, September 21, 2017, 6:00 p.m., Board Room, Second Floor, Government Center 1316 North 14 th Street, Superior, Wisconsin Meeting called to

More information

REDWOOD COUNTY, MINNESOTA JULY 6, 2010

REDWOOD COUNTY, MINNESOTA JULY 6, 2010 REDWOOD COUNTY, MINNESOTA JULY 6, 2010 The Board of County Commissioners met in regular session at 8:30 a.m. in the Commissioners Room in the Government Center, Redwood Falls, Minnesota. Present for all

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

REGULAR SESSION MAY 21, 2012

REGULAR SESSION MAY 21, 2012 REGULAR SESSION MAY 21, 2012 The Trempealeau County Board of Supervisors met in Regular Session at the Government Center in the City of Whitehall, County of Trempealeau and State of Wisconsin on Monday,

More information

BYLAWS Of A CALIFORNIA NONPROFIT PUBLIC BENEFIT CORPORATION

BYLAWS Of A CALIFORNIA NONPROFIT PUBLIC BENEFIT CORPORATION BYLAWS Of A CALIFORNIA NONPROFIT PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES SECTION 1. PRINCIPAL OFFICE The principal office of the corporation for the transaction of its business is located in the City

More information

City of Sammamish City Council Minutes Regular Meeting June 9, 1999

City of Sammamish City Council Minutes Regular Meeting June 9, 1999 City of Sammamish City Council Minutes Regular Meeting June 9, 1999 The regular meeting of the City of Sammamish City Council was called to order by Mayor Phil Dyer at 7:30 p.m. Councilmembers present:

More information

INDEX CRAWFORD COUNTY BOARD MEETING JANUARY 14, 2000

INDEX CRAWFORD COUNTY BOARD MEETING JANUARY 14, 2000 INDEX CRAWFORD COUNTY BOARD MEETING JANUARY 14, 2000 1. Roll Call.. 2000-02 2. Motion to approve Minutes of December 10, 1999 Board Meeting 2000-02 3. Motion to approve Claims with additions 2000-02 4.

More information

Finance & Personnel Committee Meeting Monday, December 4, :45 o clock P.M. Conference Room, City Hall

Finance & Personnel Committee Meeting Monday, December 4, :45 o clock P.M. Conference Room, City Hall Finance & Personnel Committee Meeting Monday, December 4, 2017 5:45 o clock P.M. Conference Room, City Hall COMMITTEE MEMBERS : Rich Prentice, Chairman Bill Orrison, Vice-Chair George Moriarty Mayor Peterson,

More information

BYLAWS OF SAN DIEGO COUNTY DEPUTY SHERIFF S FOUNDATION, A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES

BYLAWS OF SAN DIEGO COUNTY DEPUTY SHERIFF S FOUNDATION, A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES BYLAWS OF SAN DIEGO COUNTY DEPUTY SHERIFF S FOUNDATION, A CALIFORNIA PUBLIC BENEFIT CORPORATION SECTION 1. PRINCIPAL OFFICE ARTICLE 1 OFFICES The principal office of the corporation for the transaction

More information

Supervisor Dennis Bjorkquist called the meeting to order. All attending stood and opened with the pledge to the United States flag.

Supervisor Dennis Bjorkquist called the meeting to order. All attending stood and opened with the pledge to the United States flag. The regular monthly meeting of the Manistee Township Board was held on Thursday, February 12, 2015 at 7:30 P.M., at the Manistee Township Hall. Board members present were Dennis Bjorkquist, Guy Finout,

More information

Town of Murray Board Meeting July 11, 2017

Town of Murray Board Meeting July 11, 2017 Town of Murray Board Meeting July 11, 2017 Present: Supervisor John Morriss, Councilmen Ed Bower, Lloyd Christ, Paul Hendel and Bob Miller, Town Clerk Cindy Oliver, Highway Superintendent Ed Morgan, Assessor

More information

IBERIA PARISH COUNCIL FEBRUARY 12, :00 P.M. MAIN COURTHOUSE BUILDING NEW IBERIA, LA 70560

IBERIA PARISH COUNCIL FEBRUARY 12, :00 P.M. MAIN COURTHOUSE BUILDING NEW IBERIA, LA 70560 IBERIA PARISH COUNCIL 6:00 P.M. MAIN COURTHOUSE BUILDING NEW IBERIA, LA 70560 CALL TO ORDER PRAYER & PLEDGE ROLL CALL APPROVAL OF MINUTES: Regular Meeting of January 22, 2014 PERSONS TO ADDRESS THE COUNCIL:

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

JOINT LEGISLATIVE COMMITTEE CLARK, LANGLADE, LINCOLN, MARATHON, PORTAGE, WAUPACA, WAUSHARA, AND WOOD COUNTIES AGENDA

JOINT LEGISLATIVE COMMITTEE CLARK, LANGLADE, LINCOLN, MARATHON, PORTAGE, WAUPACA, WAUSHARA, AND WOOD COUNTIES AGENDA JOINT LEGISLATIVE COMMITTEE CLARK, LANGLADE, LINCOLN, MARATHON, PORTAGE, WAUPACA, WAUSHARA, AND WOOD COUNTIES AGENDA Date and Time: Monday, December 10, 2018, 9:00 a.m. Meeting Location: Central Wisconsin

More information

HOOVER CITY COUNCIL MINUTES OF MEETING

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

More information

EATON COUNTY BOARD OF COMMISSIONERS SEPTEMBER 19, 2012

EATON COUNTY BOARD OF COMMISSIONERS SEPTEMBER 19, 2012 EATON COUNTY BOARD OF COMMISSIONERS SEPTEMBER 19, 2012 The Eaton County Board of Commissioners met in recessed session at the County Facilities, in the City of Charlotte, Wednesday, September 19, 2012.

More information

The meeting was called to order by Chairman James Crilley and he read the following public meeting announcement.

The meeting was called to order by Chairman James Crilley and he read the following public meeting announcement. MINUTES OF THE OF THE TOWNSHIP COMMITTEE OF THE TOWNSHIP OF UPPER DEERFIELD, IN THE COUNTY OF CUMBERLAND, HELD ON THURSDAY, FEBRUARY 7, 2013, AT 7:00 P.M. IN THE MUNICIPAL BUILDING, HIGHWAY 77, SEABROOK,

More information

(UNOFFICIAL MINUTES)

(UNOFFICIAL MINUTES) Tuesday, September 6, 2018 204 The regular meeting of the Sanilac County Board of Commissioners was called to order by Chairman Daniel Dean at 1:00 p.m., on Tuesday, September 6, 2018 in the Board of Commissioners

More information

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

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

More information

LINDSBORG CITY COUNCIL. April 7, :30 p.m. Minutes

LINDSBORG CITY COUNCIL. April 7, :30 p.m. Minutes LINDSBORG CITY COUNCIL April 7, 2014 6:30 p.m. Minutes Members Present Kelley Menke, Betty Nelson, Blaine Heble, Rick Martin, W. R. Chestnut, David Higbee, Emile Gallant, Becky Anderson & Bill Taylor Absent

More information

BOARD OF COUNTY COMMISSIONERS SHELBY COUNTY, TENNESSEE AGENDA Monday, March 28, 2016 Commissioner Terry Roland, Chairman Commissioner George B.

BOARD OF COUNTY COMMISSIONERS SHELBY COUNTY, TENNESSEE AGENDA Monday, March 28, 2016 Commissioner Terry Roland, Chairman Commissioner George B. BOARD OF COUNTY COMMISSIONERS SHELBY COUNTY, TENNESSEE AGENDA Monday, March 28, 2016 Commissioner Terry Roland, Chairman Commissioner George B. Chism, Sr. Commissioner Van D. Turner, Jr., Chairman Pro

More information

McLEOD COUNTY BOARD OF COMMISSIONERS MEETING MINUTES June 3, 2014

McLEOD COUNTY BOARD OF COMMISSIONERS MEETING MINUTES June 3, 2014 McLEOD COUNTY BOARD OF COMMISSIONERS MEETING MINUTES June 3, 2014 CALL TO ORDER The regular meeting of the McLeod County Board of Commissioners was called to order at 9:00 a.m. by Chair Paul Wright in

More information