STATE OF ILLINOIS ) VERMILION COUNTY BOARD ) SS: September 8, 2015 COUNTY OF VERMILION ) 6:00 P.M. MINUTES

Size: px
Start display at page:

Download "STATE OF ILLINOIS ) VERMILION COUNTY BOARD ) SS: September 8, 2015 COUNTY OF VERMILION ) 6:00 P.M. MINUTES"

Transcription

1 STATE OF ILLINOIS ) VERMILION COUNTY BOARD ) SS: September 8, 2015 COUNTY OF VERMILION ) 6:00 P.M. MINUTES The County Board of Vermilion County, State of Illinois met in the County Board Room in the Courthouse Annex in the City of Danville, Vermilion County, Illinois on the 8 th day of September The meeting was called to order by Chairman Marron at 6:00 p.m. Invocation: Ms. Ivadale Foster Mr. Fox led the Pledge of Allegiance. Upon call of the roll, 22 were present, 4 absent, 2 excused, 1 vacancy. Ms. Ivadale Foster attended via telephone. Mr. Marron stated to let the record show Mr. Baughn and Ms. McFadden were excused absences and 2 absent being Mr. Barney and Mr. Walls. Attest: Cathy Jenkins, County Clerk Chairman Marron in the Chair. ADOPTION OR AMENDMENTS TO THE AGENDA Chairman Marron entertained a motion to approve the agenda. Motion made by Mr. Criswell. Second by Mr. Hart. Motion carried by acclamation. APPROVAL OF MINUTES Chairman Marron entertained a motion to approve minutes. Moved by Mr. Eakle. Golden. Motion carried by acclamation. Second by Mr. I. REPORT ON CLAIMS Chairman Marron entertained a motion to dispense with the reading of the Report on Claims and place on file. Moved by Mr. Fox. Second by Mr. Fourez. Upon call of the roll, 22 voted yes and 4 were absent, 1 vacancy. Motion carried. The following members voted yea, to-wit: Bieritz Boyd Criswell Davis Duncan Eakle Foster Fourez Fox Golden Green Hart Johnson Mockbee Nesbitt Stark, Bruce Stark, Becky Turner West-Monson Wright, A.J. Wright, B. Marron The following members were absent, to-wit: Barney Baughn McFadden Walls 1

2 Report on Claims RECAP LIST FOR BOARD August General Fund $1,978, IMRF Fund $193, Vermilion Co. Health Dept. $96, Mental Health 708 Fund $7, Liability Insurance Fund $289, PSB Rent Fund $712, County Highway Fund $3,327, MFT-County Fund $636, Law Enforcement Fund $66, Indemnity Fund $ Animal Control Fund $47, GIS Automation Fund $14, Probation Service Fund $11, County Clerk Vital Records $ Fund $ Township Bridge Prog Fund $44, Co Clerk Tax Automation Fund $ FICA (Social Security) $232, V C Health Insurance Fund $ Coroner's Automation $ EIU Fund $ Fingerprint Fund $ Capital Improvements Fund $1,052, North Fork Spec Serv Area 1 $ North Fork Spec Serv Area 2 $ North Fork Spec Serv Area 3 $ Law Enforcement Grant $ Vermilion Manor Nursing Home $ VCDrug abuse prev prg $2, Reg Super of Schools/Direct Ser $31, Reg Supt/trustees $ Reg Sup of Schools/ Institute $1, Reg Sup of Schools/ Bus Drivers $ Reg Sup of Schools/ GED $ MFT-Township Fund $363, County Bridge Fund $68, Law Library Fund $ Drainage District Fund $23, VC Solid Waste Management $14, Working Cash Fund $0.00 2

3 70 Co Collection Fund $14,173, Traffic Fee Fund $ Treasurer Account fund $ Inheritance Tax fund $ Court Automation Fund $11, Court Security Fee Fund $8, Recorder Special Fund $ Deposit Fund $18, Circuit Clerk Oper & Admin $ Court Document Storage Fund $ Drug Court Fee Fund $ VC Electronic Monitor $3, Board of Election fund $ Reg Supt/State Aid $5,066, Treasurer Automation Fund $ Payroll Clearing Fund $17, VC Trustee Revolving Fund $ Child Support/Maint $2, Section 18/CRIS Grant $ Victim Witness/Atty Gen $ VC MEG/EXP Multi Jur NARC $0.00 TOTALS $ 28,523, Prepared by: Linda Lucas-Anstey, County Auditor Thursday, September 03, 2015 II. RAFFLE/POKER RUN APPLICATION LIST Chairman Marron entertained a motion to dispense with the list and place it on file. Moved by Ms. West-Monson. Second by Mr. Boyd. Motion carried by acclamation. III. REPORT FROM CREDENTIALS COMMITTEE/COMMITTEE ON COMMITTEES Mr. B. Wright stated the committee met prior to the County Board Meeting, a letter was received from the County Clerk s office of Cathy Jenkins stating Thomas Morse III is a registered voter and District 6 accepted the nomination. Credentials Committee approved, and assigned Thomas Morse III to the Committee on Committees and Health and Education Committee. Mr. B. Wright entertained a motion to approve. Moved by Mr. Duncan. Second by Mr. Bieritz. Motion carried by acclamation. 3

4 IV. FILLING VACANCY: COUNTY BOARD DISTRICT #6- THOMAS MORSE III Chairman Marron entertained a motion to fill the vacancy. Moved by Mr. Fox. Second by Mr. Golden. Motion carried by acclamation. V. OATH OF OFFICE FOR NEW BOARD MEMBER CHIEF JUSTICE GARMAN Chief Justice Rita Garman performed the swearing in of Thomas Morse III, District #6 Board Member. VI. AUDIENCE COMMENTS: Arthur Cronkhite, Danville, spoke in reference to audience comment time. Ray Guttendorf, Senator Tom Bennett s Legislative Assistant, out of the Watseka office gave a short briefing on what is happening in Springfield. VII. EXECUTIVE & LEGISLATION A. RESOLUTION COLLECTION OF DELINQUENT TAXES by Ms. Foster. Chairman Marron entertained a motion to dispense with the reading and approve. Second by Mr. Nesbitt. Moved Upon call of the roll, 22 voted yes 1 abstain, 4 absent. Motion carried. The following members voted yea, to-wit: (RESOLUTION attached) Bieritz Boyd Criswell Davis Duncan Eakle Foster Fourez Fox Golden Green Hart Johnson Mockbee Nesbitt Stark, Bruce Stark, Becky Turner West-Monson Wright, A.J. Wright, B. Marron The following members voted abstain, to-wit: Morse The following members were absent, to-wit: Barney Baughn McFadden Walls XI. FINANCE / PERSONNEL (FOUREZ) A. FINANCIAL UPDATE Mr. Fourez encouraged members to visit the OpenGov website, provides a lot of information. 4

5 B. ORDINANCE AMENDMENT TO THE COMBINED ANNUAL BUDGET AND APPROPRIATION ORDINANCE FOR VERMILION COUNTY FOR THE FISCAL YEAR COUNTY CLERK GENERAL FUND $21, Mr. Fourez move to dispense with the reading and approve as presented. Moved by Mr. Fourez. Second by Mr. Golden. (ORDINANCE attached) Upon call of the roll, 22 voted yes 1 abstain, 4 absent. Motion carried. The following members voted yea, to-wit: Bieritz Boyd Criswell Davis Duncan Eakle Foster Fourez Fox Golden Green Hart Johnson Mockbee Nesbitt Stark, Bruce Stark, Becky Turner West-Monson Wright, A.J. Wright, B. Marron The following members voted abstain, to-wit: Morse The following members were absent, to-wit: Barney Baughn McFadden Walls XVI. EXECUTIVE SESSIONS: Mr. Marron stated there was no need for Executive Session. XVII. CHAIRMAN S COMMENTS/ITEMS OF INFORMATION: A. Happy Birthday to A.J. Wright and Adam Hart. B. Committee Chairperson s Comments: Mr. Fourez stated, regular meeting and currently in the process of finalizing the budget. Mr. Bieritz mentioned Building and Grounds have been working very hard at the Health Department, encouraged everyone to visit to see all that has been done. Mr. Fox stated he had nothing at this time. Mr. B. Wright read a letter stating, as a result of a combined effort involving, Aunt Martha s Center for Children s Services, Crosspoint, Human Resource Center of Edgar County and Iroquois Mental Health Center received a $125,000 SAMHSA grant from the Federal Government for 3 years. The purpose of this grant is to provide mental health first aid training to a 4 county area Vermilion, Edgar, Iroquois and Clark counties. Mr. B. Wright congratulated the Vermilion County Mental Health 708 Board and Mr. Jim Russell on the presentation of this grant. Mr. Johnson stated regular meeting this month and Mr. Nesbitt stated he had nothing at this time. C. Board Member Comments: Chairman Marron stated that Mr. Anderson and Ms. Boose have been working with the insurance company in regards to implementing a preventative healthcare program. In the process of creating an Employee Committee to provide benefits where employees can access gyms and reduce healthcare costs. Mr. Marron commended all county departments on the quick inventory response. Mr. Marron stated October 15, 2015 is pancake and sausage day. This is the Kiwanis 65 th Year and encouraged everyone to participate. Mr. Marron stated that VC 2025 will be having a presentation at Georgetown City Hall on September 21, 2015 at 7 p.m. Encouraged all to attend. 5

6 XI. APPOINTMENTS FOR SEPTEMBER 2015: None at this time. XII. READINGS FOR SEPTEMBER 2015: The following appointment is for Vermilion County Housing Authority to expire August 2020: Term Expiring: William Walpe, 1236 N. Walnut, Danville, IL William Walpe, 1236 N. Walnut, Danville, IL The following appointment is for Little Vermilion Outlet Drainage District #9925 to expire September 2018: Term Expiring: Frank Lucas, P.O. Box 380, Sidell, IL The following appointment is for Ellis Drainage District #9609 to expire September 2018: Term Expiring: C. Douglas Miller, 8430 N. 980 E. Road, Indianola, IL The following appointments are for CRIS Rural Mass Transit Board of Directors to expire October 2018: Term Expiring: Chalmers Flint, 902 Lockhart, Hoopeston, IL Term Expiring: Steve Gulick, N E. Road, Danville, IL The following appointments are for Rose Cemetery Board to expire September 2021: Term Expiring: Harlan Smith, 913 E. Main Street, Danville, IL Term Expiring: F. Wendell Smith, P.O. Box 268, Bismarck, IL The following appointment is for Fairmount Drainage District to expire September 2018: Term Expiring: Troy Kirby, 206 Clyde, Fairmount, IL The following appointment is for Grape Creek Drainage District #9257 to expire September 2018: Term Expiring: Charles Melecosky, N E. Road, Westville, IL The following appointment is for Pleasant View Drainage District #8040 to expire September 2018: Term Expiring: James Darr, 8306 E N. Road, Fairmount, IL

7 XIII. ANNOUNCEMENTS FOR SEPTEMBER 2015: Announcements For September, 2015 The following appointment is for the Vermilion County Mental Health 708 Board to expire December 2019: Resignation on file: Caroline Conway Term Expiring: Cheryl Rotramel, 49 Country Club Drive, Danville, IL Term Expiring: Chad Turner, 2001 Batestown Road, Danville, IL The following appointment is for Vermilion County Expanded Civic Center Authority to expire November 2018: Term Expiring: Ryan O Shaughnessy, 1107 Lake Ridge Road, Danville, IL The following appointment is for the Vermilion County Health Department Board to expire November 2016: Term Expiring: Ivadale Foster, 516 Anderson, Danville, IL The following appointments are for the Vermilion County Health Department Board to expire November 2018: Term Expiring: Molly Nicholson, 102 Woodland Terrace, Catlin, IL Term Expiring: C. Ostrander, 646 Pontiac, Georgetown, IL Term Expiring: Bill Wright, 221 Brewer Road, Danville, IL Term Expiring: Jason Asaad, 112 Mapleleaf Catlin, IL XIV. VACANCIES (CARRYOVERS) Maple Grove Drn. Dist. Luke Janosik, did not reapply in August, 2010 Pleasant View Drn. Dist. Kim Jolley, did not reapply in August, 2010 Sandusky Drn. Distr. Robert Knight, did not reapply in August, 2006 John Nesbitt, did not reapply in August, 2012 Vermilion Grove 7

8 Drn. Dist. Gary Weathers, did not reapply in August, 2010 Steve Pearson, did not reapply in August, 2011 Richard Land, did not reapply in August, 2012 Salem Cem. Board John Sasseen, did not reapply in September, 2000 Fred Butcher, did not reapply in August, 2004 Kathryn Butcher, did not reapply in August, 2008 Hpst Drn Dist 7011 Gael Neathery, Jr., did not reapply in Sept., 2011 Fthn Mnce Strns Cem H. D. Ward, did not reapply in April, 2012 Robert D. Richards, did not reapply in April, 2013 William H. Eichorst, did not reapply in April, 2014 Olivet Pbl Wtr Dist Gary Stokes, did not reapply in February, 2012 Greg Edwards, did not reapply in February, 2015 Ctr Crk Drn. Dist Wayne Rademacher, did not reapply in July, 2014 Pleasant Hill Drn. Dist. Lynndel W. Davan, did not reapply in July, 2014 Stoney Crk Drn. Dist. Wayne Rademacher, did not reapply in July, 2014 Nrth Frk Spcl Svc Area Thomas Beckner, did not reapply in January, 2015 Allen Rutan, did not reapply in January, 2015 D. Stan Seaman, did not reapply in January, 2015 Drn Dst #4 #10478 Barry Maddox, did not reapply in June, 2012 Bene Spl Drn Dist Bruce Frank, did not reapply in June, 2013 Drn Dist #2 #9154 Barry Maddox, did not reapply in June, 2012 Mark Shortz, did not reapply in June, 2013 Ellis drn Dist Jon Fourez, did not reapply in June, 2011 Fthr Crk Drn Dist Roger Long, did not reapply in June, 2014 Union Drn # Joe Ford, did not reapply in June, 2014 Rankin Fire Dist. #10117 Rex Greene, did not reapply in July, 2014 Rossville Fire Moved From Area: Monte Silver 8

9 XV. CLERK S TABLE ADDITIONS 1. Illinois Environmental Protection Agency Notice of Application for Permit to Manage Waste LPC-PA16 Brickyard Proposal & Recycling Inc. Danville, IL XVII. ADJOURN Meeting adjourned 6:34 p.m. to Tuesday, October 13, 2015, at 6 p.m. Cathy Jenkins, County Clerk 9

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

STATE OF ILLINOIS ) VERMILION COUNTY BOARD ) SS: June 9, 2015 COUNTY OF VERMILION ) 6:00 P.M. MINUTES STATE OF ILLINOIS ) VERMILION COUNTY BOARD ) SS: June 9, 2015 COUNTY OF VERMILION ) 6:00 P.M. MINUTES The County Board of Vermilion County, State of Illinois met in the County Board Room in the Courthouse

More information

STATE OF ILLINOIS ) VERMILION COUNTY BOARD ) SS: August 9, 2016 COUNTY OF VERMILION ) 6:00 P.M. MINUTES

STATE OF ILLINOIS ) VERMILION COUNTY BOARD ) SS: August 9, 2016 COUNTY OF VERMILION ) 6:00 P.M. MINUTES STATE OF ILLINOIS ) VERMILION COUNTY BOARD ) SS: August 9, 2016 COUNTY OF VERMILION ) 6:00 P.M. MINUTES The County Board of Vermilion County, State of Illinois met in the County Board Room in the Courthouse

More information

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

STATE OF ILLINOIS ) VERMILION COUNTY BOARD ) SS: April 21, 2015 COUNTY OF VERMILION ) 6:00 P.M. MINUTES STATE OF ILLINOIS ) VERMILION COUNTY BOARD ) SS: April 21, 2015 COUNTY OF VERMILION ) 6:00 P.M. MINUTES The County Board of Vermilion County, State of Illinois met in the County Board Room in the Courthouse

More information

SPECIMEN BALLOT REPUBLICAN PRIMARY ELECTION MARCH 20, 2018 VERMILION COUNTY, ILLINOIS

SPECIMEN BALLOT REPUBLICAN PRIMARY ELECTION MARCH 20, 2018 VERMILION COUNTY, ILLINOIS SPECIMEN BALLOT REPUBLICAN PRIMARY ELECTION MARCH 20, 2018 Cathy Jenkins, Vermilion County Clerk VERMILION COUNTY, ILLINOIS Judge's Initials To vote, darken the oval to the LEFT of your choice, like this.

More information

MEMBERS ABSENT: Mr. Mark Kracht. STAFF PRESENT: Jim Russell - Executive Director Jeri Arford - Administrative Assistant

MEMBERS ABSENT: Mr. Mark Kracht. STAFF PRESENT: Jim Russell - Executive Director Jeri Arford - Administrative Assistant VERMILION COUNTY MENTAL HEALTH BOARD MEETING Minutes April 27 2015 MEMBERS PRESENT: Mrs. Kay Smoot (Chairman), Mrs. Christine Budnovich, Mrs. Caroline Conway, Mr. David Harby, Mrs. Linda Marron, Mrs. Cheryl

More information

COUNTY BOARD ACTION County of Champaign, Urbana, Illinois Tuesday, November 21, :30 p.m.

COUNTY BOARD ACTION County of Champaign, Urbana, Illinois Tuesday, November 21, :30 p.m. COUNTY BOARD ACTION County of Champaign, Urbana, Illinois Tuesday, 6:30 p.m., Brookens Administrative Center, 1776 East Washington Street, Urbana, Illinois I. Call To Order 6:30 p.m. II. *Roll Call 21

More information

Chairman Robert White called the meeting to order at 8:13 p.m. due to prior Service Committee Meeting lasting longer than anticipated.

Chairman Robert White called the meeting to order at 8:13 p.m. due to prior Service Committee Meeting lasting longer than anticipated. The Jefferson County Full Board met in Recessed Session on Monday, November 23, 2015, in the Jefferson County Courthouse Lobby located on the Main Floor of the County Courthouse. Chairman Robert White

More information

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

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

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

PROCEEDINGS OF THE COUNTY BOARD ADAMS COUNTY, ILLINOIS

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

More information

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

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

More information

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

Oscoda County Courthouse Annex 105 S. Court Street, P.O. Box 399, Mio, MI 48647

Oscoda County Courthouse Annex 105 S. Court Street, P.O. Box 399, Mio, MI 48647 Official 00.00.15 COUNTY OF OSCODA Board of Commissioners Telephone (989) 826-1130 Fax Line (989) 826-1173 Oscoda County Courthouse Annex 105 S. Court Street, P.O. Box 399, Mio, MI 48647 Oscoda County

More information

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

PROCEEDINGS OF THE COUNTY BOARD ADAMS COUNTY, ILLINOIS

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

More information

PIKE COUNTY BOARD MEETING MINUTES JANUARY 23, 2017

PIKE COUNTY BOARD MEETING MINUTES JANUARY 23, 2017 PIKE COUNTY BOARD MEETING MINUTES JANUARY 23, 2017 The regular monthly meeting of the Pike County Board was held on January 23, 2017 at 7:00 PM. Pittsfield Nazarene Pastor Greg McClain gave the invocation

More information

MINUTES OF A REGULAR MEETING OF THE BOARD OF ALDERMEN OF THE CITY OF MOUNT VERNON, MISSOURI ON TUESDAY, AUGUST 14, 2018.

MINUTES OF A REGULAR MEETING OF THE BOARD OF ALDERMEN OF THE CITY OF MOUNT VERNON, MISSOURI ON TUESDAY, AUGUST 14, 2018. MINUTES OF A REGULAR MEETING OF THE BOARD OF ALDERMEN OF THE CITY OF MOUNT VERNON, MISSOURI ON TUESDAY, AUGUST 14, 2018. The Board of Aldermen of the City of Mount Vernon, Missouri met in a regularly scheduled

More information

PINE RIVER AREA SCHOOLS BOARD OF EDUCATION REGULAR MEETING MINUTES January 9, 2017

PINE RIVER AREA SCHOOLS BOARD OF EDUCATION REGULAR MEETING MINUTES January 9, 2017 PINE RIVER AREA SCHOOLS BOARD OF EDUCATION REGULAR MEETING MINUTES January 9, 2017 A Regular Meeting of the Pine River Area Schools Board of Education was held Monday, January 9, 2017 at Pine River Middle/High

More information

MINUTES OF PROCEEDINGS

MINUTES OF PROCEEDINGS MINUTES OF PROCEEDINGS THE SPECIAL MEETING OF THE PRESIDENT AND BOARD OF TRUSTEES OF THE VILLAGE OF FRANKLIN PARK HELD AT THE VILLAGE OF FRANKLIN PARK MUNICIPAL BUILDING 9500 FRANKLIN AVENUE APRIL 29,

More information

DON GRAY SANGAMON COUNTY CLERK

DON GRAY SANGAMON COUNTY CLERK 1 DON GRAY SANGAMON COUNTY CLERK SANGAMON COUNTY COMPLEX ROOM 101, COUNTY BUILDING 200 SOUTH NINTH STREET SPRINGFIELD, ILLINOIS 62701 TELEPHONE: 217-753-6700/FACSIMILE: 217-535-3233 www.sangamoncountyclerk.com

More information

CHRISTIAN COUNTY FISCAL COURT. Also present were Mike Foster County Attorney, Walter Cummings County Treasurer and Livy Leavell Jr Sheriff.

CHRISTIAN COUNTY FISCAL COURT. Also present were Mike Foster County Attorney, Walter Cummings County Treasurer and Livy Leavell Jr Sheriff. 570 ORDERS CHRISTIAN COUNTY FISCAL COURT 14th Day of August 2018 The Fiscal Court in and for Christian County met for a special session at 8:30 a.m. at the Christian County Courthouse and the following

More information

City of Cumming Work Session Agenda February 5, 2019

City of Cumming Work Session Agenda February 5, 2019 City of Cumming Work Session Agenda February 5, 2019 I. Meeting Called to Order-Troy Brumbalow, Mayor. II. Invocation III. Pledge to Flag IV. Consider Agenda for Adoption V. Consider for adoption the following

More information

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

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

More information

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

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

More information

Rantoul Village Board of Trustees Regular Board Meeting Louis B. Schelling Memorial Board Room Rantoul Municipal Building. March 12, :00 pm

Rantoul Village Board of Trustees Regular Board Meeting Louis B. Schelling Memorial Board Room Rantoul Municipal Building. March 12, :00 pm Rantoul Village Board of Trustees Regular Board Meeting Louis B. Schelling Memorial Board Room Rantoul Municipal Building Final Agenda Issued 3/9/2019 at 6:00 PM Order of Business March 12, 2019 6:00 pm

More information

MINUTES OF PROCEEDINGS

MINUTES OF PROCEEDINGS MINUTES OF PROCEEDINGS THE REGULAR MEETING OF THE PRESIDENT AND BOARD OF TRUSTEES OF THE VILLAGE OF FRANKLIN PARK HELD AT THE PARK DISTRICT OF FRANKLIN PARK, 9560 FRANKLIN AVENUE, MAPLE ROOM MAY 21, 2012

More information

CASS COUNTY BOARD OF COMMISSIONERS MEETING JANUARY 22, 2009

CASS COUNTY BOARD OF COMMISSIONERS MEETING JANUARY 22, 2009 CASS COUNTY BOARD OF COMMISSIONERS MEETING JANUARY 22, 2009 The County Board of Commissioners met in regular session on Thursday, January 22, 2009 in the Commission Chambers. Clerk/Register Barbara Runyon

More information

RICHMOND COUNTY BOARD OF SUPERVISORS. January 9, 2014 MINUTES

RICHMOND COUNTY BOARD OF SUPERVISORS. January 9, 2014 MINUTES RICHMOND COUNTY BOARD OF SUPERVISORS January 9, 2014 MINUTES At a regular meeting of the Board of Supervisors for Richmond County, Virginia, held on the 9th day of January 2014 thereof in the Public Meeting

More information

SENECA TOWN BOARD ORGANIZATIONAL MEETING

SENECA TOWN BOARD ORGANIZATIONAL MEETING SENECA TOWN BOARD ORGANIZATIONAL MEETING January 5, 2015 6:00 p.m. Oath of Office; Justice Paul Hood given by Supervisor Sheppard 6:03 p.m. Public Hearing, Local Law #1 of 2015, Override 2016 Tax Cap no

More information

LUNENBURG COUNTY BOARD OF SUPERVISORS GENERAL DISTRICT COURTROOM LUNENBURG COURTS BUILDING LUNENBURG, VIRGINIA. Minutes of January 11, 2018 Meeting

LUNENBURG COUNTY BOARD OF SUPERVISORS GENERAL DISTRICT COURTROOM LUNENBURG COURTS BUILDING LUNENBURG, VIRGINIA. Minutes of January 11, 2018 Meeting LUNENBURG COUNTY BOARD OF SUPERVISORS GENERAL DISTRICT COURTROOM LUNENBURG COURTS BUILDING LUNENBURG, VIRGINIA Minutes of January 11, 2018 Meeting The annual reorganizational meeting of the Lunenburg County

More information

PROCEEDINGS OF THE COUNTY BOARD ADAMS COUNTY, ILLINOIS

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

More information

Minutes of a Regular Council Meeting Tuesday, November 27, 2018, at Olmsted Falls City Hall Bagley Road Council Chambers, 7:30 p.m.

Minutes of a Regular Council Meeting Tuesday, November 27, 2018, at Olmsted Falls City Hall Bagley Road Council Chambers, 7:30 p.m. Page 213 City of Olmsted Falls Minutes of a Regular Council Meeting Tuesday, November 27, 2018, at Olmsted Falls City Hall 26100 Bagley Road Council Chambers, 7:30 p.m. The Pledge of Allegiance was recited.

More information

MINUTES OF PROCEEDINGS

MINUTES OF PROCEEDINGS MINUTES OF PROCEEDINGS THE SPECIAL MEETING OF THE PRESIDENT AND BOARD OF TRUSTEES OF THE VILLAGE OF FRANKLIN PARK HELD AT 9500 W. BELMONT AVENUE OF THE VILLAGE OF FRANKLIN PARK, ILLINOS MONDAY, JULY 25,

More information

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

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

More information

PROCEEDINGS OF THE COUNTY BOARD ADAMS COUNTY, ILLINOIS

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

More information

At this time, Clerk Kelly asked Commissioner Posma to read the resolution for a one-year term for Chairperson.

At this time, Clerk Kelly asked Commissioner Posma to read the resolution for a one-year term for Chairperson. The regular meeting of the Mason County Board of Commissioners was held at 9:00 a.m. in the Commissioners Room located in the Mason County Courthouse in the City of Ludington. The meeting was called to

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

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

RULES OF PROCEDURE BOARD OF SELECTMEN ALBANY, NH

RULES OF PROCEDURE BOARD OF SELECTMEN ALBANY, NH RULES OF PROCEDURE BOARD OF SELECTMEN ALBANY, NH SECTION 1: MEETINGS 1. All meetings of the Select Board shall be held at the Albany Town Hall, unless the Board adjourns to another location or is scheduled

More information

Vermilion County Conservation District Headquarters: Kennekuk County Park Danville, IL

Vermilion County Conservation District Headquarters: Kennekuk County Park Danville, IL Vermilion County Conservation District Headquarters: Kennekuk County Park Danville, IL RECORD OF PROCEEDINGS REGULAR MONTHLY MEETING OF THE BOARD OF TRUSTEES Wednesday, May 23, 2018 4:30 p.m. Environmental

More information

The invocation was given by Hicks, followed by the Pledge of Allegiance led by Draege.

The invocation was given by Hicks, followed by the Pledge of Allegiance led by Draege. The Jefferson County Full Board met in Regular Session on Monday, November 26, 2018, in the Jefferson County Board Room, located on the lower level of the County Courthouse. Chairman Steve Draege called

More information

BOARD MEETING MINUTES, October, 12, 2017

BOARD MEETING MINUTES, October, 12, 2017 MCHENRY TOWNSHI P MONTHLY MINUTES REVISED STATE OF ILLINOIS COUNTY OF MCHENRY TOWNSHIP OF MCHENRY S.S. BOARD MEETING MINUTES, October, 12, 2017 Supervisor Adams called the meeting to order in the McHenry

More information

STATE OF ILLINOIS ) WILL COUNTY ) S.S. Approved Minutes TOWN OF PLAINFIELD )

STATE OF ILLINOIS ) WILL COUNTY ) S.S. Approved Minutes TOWN OF PLAINFIELD ) STATE OF ILLINOIS ) WILL COUNTY ) S.S. Approved Minutes TOWN OF PLAINFIELD ) THE BOARD OF TRUSTEES met at the Office of the Town Clerk at 6:00 p.m. on August 12, 2015 ELECTED OFFICIALS PRESENT: Tony Fremarek

More information

INDEX COUNTY BOARD MINUTES NOVEMBER 12, 2015

INDEX COUNTY BOARD MINUTES NOVEMBER 12, 2015 INDEX COUNTY BOARD MINUTES NOVEMBER 12, 2015 AGENDA...2015-1247 1. Roll Call, Pledge of Allegiance and Prayer...2015-1248 2. Motion to Approve October 15, 2015 County Board Minutes...2015-1248 3. Motion

More information

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

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

More information

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

REPUBLICAN PRIMARY SPECIMEN BALLOT

REPUBLICAN PRIMARY SPECIMEN BALLOT REPUBLICAN PRIMARY SPECIMEN BALLOT Cathy Jenkins, Vermilion County Clerk JEB BUSH CHRIS CHRISTIE DONALD J. TRUMP TED CRUZ MARCO RUBIO RAND PAUL CARLY FIORINA MIKE HUCKABEE RICK SANTORUM JOHN R. KASICH

More information

CITY OF SAPULPA, OKLAHOMA COUNCIL PROCEEDINGS Meeting of June 17, 2013

CITY OF SAPULPA, OKLAHOMA COUNCIL PROCEEDINGS Meeting of June 17, 2013 The City Council of Sapulpa, Oklahoma, met in regular session Monday, June 17, 2013, at 7:00 o'clock P.M. in the City Hall Council Chambers, 425 East Dewey Avenue, Sapulpa, Oklahoma. s Present: Reg Green,

More information

CITY OF GRAIN VALLEY BOARD OF ALDERMEN MEETING MINUTES Regular Session

CITY OF GRAIN VALLEY BOARD OF ALDERMEN MEETING MINUTES Regular Session PAGE 1 OF 7 ITEM I: ITEM II: ITEM III: ITEM IV: ITEM V: CALL TO ORDER The Board of Aldermen of the City of Grain Valley, Missouri, met in on March 27, 2017 at 7:00 p.m. in the Council Chambers located

More information

I. CALL TO ORDER II. ROLL CALL. Trustees Brewer, Hedges, Johnson, Lueck, Salzman and Tucker; President Pope

I. CALL TO ORDER II. ROLL CALL. Trustees Brewer, Hedges, Johnson, Lueck, Salzman and Tucker; President Pope MINUTES - REGULAR BOARD MEETING PRESIDENT AND BOARD OF TRUSTEES OF THE VILLAGE OF OAK PARK HELD ON TUESDAY, JANUARY 3 RD, 2012 AT 6:30 P.M. IN THE COUNCIL CHAMBERS OF OAK PARK VILLAGE HALL I. CALL TO ORDER

More information

MINUTES. ROOSEVELT PUBLIC LIBRARY BOARD OF TRUSTEES 27 West Fulton Avenue, Roosevelt, NY Phone:

MINUTES. ROOSEVELT PUBLIC LIBRARY BOARD OF TRUSTEES 27 West Fulton Avenue, Roosevelt, NY Phone: MINUTES ROOSEVELT PUBLIC LIBRARY BOARD OF TRUSTEES 27 West Fulton Avenue, Roosevelt, NY 11575 Phone: 5 16-377-0222 www.rooseveltlibrary.org REGULAR MEETING TUESDAY, DECEMBER 8, 2015 The regular meeting

More information

Columbia County Board of County Commissioners. October 03, 2013

Columbia County Board of County Commissioners. October 03, 2013 Columbia County Board of County Commissioners Minutes of October 03, 2013 The Columbia County Board of County Commissioners met in a regular meeting at the School Board Administrative Complex at 5:30 p.m.

More information

FORKS TOWNSHIP BOARD OF SUPERVISORS REORGANIZATION MEETING TUESDAY, JANUARY 03, :00 PM

FORKS TOWNSHIP BOARD OF SUPERVISORS REORGANIZATION MEETING TUESDAY, JANUARY 03, :00 PM 0 0 0 0 FORKS TOWNSHIP BOARD OF SUPERVISORS REORGANIZATION MEETING TUESDAY, JANUARY 0, 00 :00 PM Opening of Meeting: Karl Kline called the Reorganization Meeting to order at :00 PM on this date. Meeting

More information

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

PLEDGE OF ALLEGIANCE TO THE AMERICAN FLAG: KENT C. CAUDLE, VICE CHAIRMAN Jason M. Springs District 1 Roger M. Poston District 2 Alphonso Bradley District 3 Mitchell Kirby District 4 Kent C. Caudle District 5 AGENDA FLORENCE COUNTY COUNCIL REGULAR MEETING COUNTY COMPLEX 180

More information

Minutes of the Board of Licking Township Trustees, Regular Meeting held at the Fire Co., Station 3, Jacksontown, OH at 7:30pm on May 21, 2012.

Minutes of the Board of Licking Township Trustees, Regular Meeting held at the Fire Co., Station 3, Jacksontown, OH at 7:30pm on May 21, 2012. Minutes of the Board of Licking Township Trustees, Regular Meeting held at the Fire Co., Station 3, Jacksontown, OH at 7:30pm on May 21, 2012. Mr. Hart called the meeting to order with the following members

More information

May 1, Allen Johnson, Johnson Law Firm. Chairman Peterson called the meeting to order.

May 1, Allen Johnson, Johnson Law Firm. Chairman Peterson called the meeting to order. A regular meeting of the Bladen County Board of Commissioners was held at 6:30 pm on Monday, in the Commissioners Meeting Room of the Bladen County Courthouse. The following members were present: Charles

More information

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

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

More information

Mark Brant Henry Lievens Al Potratz

Mark Brant Henry Lievens Al Potratz Page 1 I. CALL TO ORDER A regular meeting of the Monroe County Board of Commissioners was held in the Board Chambers in the City of Monroe on Tuesday,, the meeting was called to order by Chairman Lievens

More information

COUNTY BOARD ORGANIZATIONAL PROCEEDINGS. December 3, 2012

COUNTY BOARD ORGANIZATIONAL PROCEEDINGS. December 3, 2012 COUNTY BOARD ORGANIZATIONAL PROCEEDINGS December 3, 2012 The County Board met in Special Session at the Legislative Center Wednesday, December 3, 2012. The Chair called the meeting to order and the Clerk

More information

Minutes of a Regular Council Meeting Tuesday, May 15, 2018, at Olmsted Falls City Hall Bagley Road Council Chambers, 7:30 p.m.

Minutes of a Regular Council Meeting Tuesday, May 15, 2018, at Olmsted Falls City Hall Bagley Road Council Chambers, 7:30 p.m. Page 90 City of Olmsted Falls Minutes of a Regular Council Meeting Tuesday, May 15, 2018, at Olmsted Falls City Hall 26100 Bagley Road Council Chambers, 7:30 p.m. The Pledge of Allegiance was recited.

More information

************************************************************************

************************************************************************ RECORD OF DOWNTOWN DEVELOPMENT AUTHORITY/GRAYLING MAIN STREET PROCEEDINGS REGULAR MEETING HELD ON THE 24th DAY OF OCTOBER, 2018 1020 CITY BOULEVARD, GRAYLING, MICHIGAN ************************************************************************

More information

Houston County Commissioners Meeting October 4, 2016 Perry, Georgia

Houston County Commissioners Meeting October 4, 2016 Perry, Georgia Houston County Commissioners Meeting October 4, 2016 Perry, Georgia The Houston County Board of Commissioners met in a regular session at 9:00 a.m. on Tuesday October 4, 2016 at the Houston County Courthouse

More information

John Argoudelis acting as chairman and Anita Gerardy acting as Town Clerk, the following official business was transacted:

John Argoudelis acting as chairman and Anita Gerardy acting as Town Clerk, the following official business was transacted: STATE OF ILLINOIS ) WILL COUNTY ) S.S. Approved Minutes TOWN OF PLAINFIELD ) THE BOARD OF TRUSTEES met at the Office of the Town Clerk at 6:00 p.m. on June 8, 2011. PRESENT: John Argoudelis Supervisor

More information

A Regular Work Session of the Chesapeake City Council was held August 14, 2018 at 5:00 p.m., in the City Hall Building, 306 Cedar Road.

A Regular Work Session of the Chesapeake City Council was held August 14, 2018 at 5:00 p.m., in the City Hall Building, 306 Cedar Road. City Council Work Session August 14, 2018 A Regular Work Session of the Chesapeake City Council was held August 14, 2018 at 5:00 p.m., in the City Hall Building, 306 Cedar Road. Present: Absent: Council

More information

ABSENT: Gary Couch, Council, Place 3

ABSENT: Gary Couch, Council, Place 3 STATE OF TEXAS * CITY COUNCIL COUNTY OF HOOD * REGULAR MEETING CITY OF GRANBURY * JANUARY 21, 2014 The City Council of the City of Granbury, Texas, convened on January 21, 2014 at 6:00 PM in the City Hall

More information

I. Call to Order A. Roll Call President Dan Pavlik called the Regular Board Meeting of the Prospect Heights Park District to order at 7:00 p.m.

I. Call to Order A. Roll Call President Dan Pavlik called the Regular Board Meeting of the Prospect Heights Park District to order at 7:00 p.m. REGULAR BOARD MEETING OF THE COMMISSIONERS AND OFFICERS OF THE PROSPECT HEIGHTS PARK DISTRICT GARY MORAVA RECREATION CENTER 110 W. CAMP McDONALD ROAD PROSPECT HEIGHTS, IL 60070 TUESDAY, DECEMBER 8, 2009

More information

CITY OF GRAIN VALLEY BOARD OF ALDERMEN MEETING MINUTES Regular Session

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

More information

REGULAR BOARD MEETING MINUTES

REGULAR BOARD MEETING MINUTES BOARD MEETING MINUTES THE VILLAGE OF ISLAND LAKE August 14, 2014 REGULAR BOARD MEETING MINUTES 1. Mayor Charles Amrich called the Village Board meeting to order at 7:33 p.m. ROLL CALL Present: Trustees

More information

MINUTES OF PROCEEDINGS

MINUTES OF PROCEEDINGS MINUTES OF PROCEEDINGS THE REGULAR MEETING OF THE PRESIDENT AND BOARD OF TRUSTEES OF THE VILLAGE OF FRANKLIN PARK HELD IN THE POLICE STATION COMMUNITY ROOM AT 9451 BELMONT AVENUE FEBRUARY 3, 2014 I. PLEDGE

More information

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

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

More information

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

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

More information

CITY OF FLORENCE MINUTES OF CITY COUNCIL MARCH 7, 2017 YOUTH IN GOVERNMENT

CITY OF FLORENCE MINUTES OF CITY COUNCIL MARCH 7, 2017 YOUTH IN GOVERNMENT CITY OF FLORENCE MINUTES OF CITY COUNCIL MARCH 7, 2017 YOUTH IN GOVERNMENT The regular meeting of the City Council of the City of Florence, Alabama, was held in the City Hall Auditorium in Florence at

More information

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES REGULAR MEETING TUESDAY, FEBRUARY 10, 2015 MINUTES

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES REGULAR MEETING TUESDAY, FEBRUARY 10, 2015 MINUTES Supervisor Reaume called the meeting to order at 7:04 p.m. and led in the Pledge of Allegiance to the Flag. MEMBERS PRESENT: ABSENT: OTHERS PRESENT: Richard Reaume, Supervisor Nancy Conzelman, Clerk Ron

More information

COUNTY OF OSCODA Board of Commissioners Telephone (989) Fax Line (989)

COUNTY OF OSCODA Board of Commissioners Telephone (989) Fax Line (989) COUNTY OF OSCODA Board of Commissioners Telephone (989) 826-1130 Fax Line (989) 826-1173 Oscoda County Courthouse Annex 311 Morenci Street P.O. Box 399 Mio, MI 48647 OFFICIAL MINUTES DECMBER 28, 2010 A

More information

MINUTES OF THE MEETING OF THE CITY COUNCIL OF BRIGHTON HELD ON JUNE 2, 2011 AT THE BRIGHTON CITY HALL 200 N. 1ST STREET, BRIGHTON, MICHIGAN

MINUTES OF THE MEETING OF THE CITY COUNCIL OF BRIGHTON HELD ON JUNE 2, 2011 AT THE BRIGHTON CITY HALL 200 N. 1ST STREET, BRIGHTON, MICHIGAN MINUTES OF THE MEETING OF THE CITY COUNCIL OF BRIGHTON HELD ON JUNE 2, 2011 AT THE BRIGHTON CITY HALL 200 N. 1ST STREET, BRIGHTON, MICHIGAN BLUE SKY SESSION The Council conducted a Blue Sky Session at

More information

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

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

More information

MINUTES OF THE REGULAR MEETING CITY COUNCIL OF CREST HILL WILL COUNTY, ILLINOIS March 20, 2017

MINUTES OF THE REGULAR MEETING CITY COUNCIL OF CREST HILL WILL COUNTY, ILLINOIS March 20, 2017 MINUTES OF THE REGULAR MEETING CITY COUNCIL OF CREST HILL WILL COUNTY, ILLINOIS March 20, 2017 The regular meeting of the City of Crest Hill was called to order by Mayor Raymond R. Soliman at 7:00 p.m.

More information

240 S. Route 59, Bartlett, Illinois Regular Meeting of Town Board November 3, :00 PM AGENDA

240 S. Route 59, Bartlett, Illinois Regular Meeting of Town Board November 3, :00 PM AGENDA 240 S. Route 59, Bartlett, Illinois 60103 Regular Meeting of Town Board November 3, 2009 7:00 PM AGENDA I. Call to Order II. III. IV. Pledge of Allegiance Roll Call Town Hall (Public Comments) V. Presentations

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

MINUTES OF THE REGULAR MEETING OF THE TOWNBOARD OF TRUSTEES OF BLOOMINGDALE TOWNSHIP HELD ON APRIL 17, 2018

MINUTES OF THE REGULAR MEETING OF THE TOWNBOARD OF TRUSTEES OF BLOOMINGDALE TOWNSHIP HELD ON APRIL 17, 2018 STATE OF ILLINOIS ) COUNTY OF DU PAGE ) SS TOWNSHIP OF BLOOMINGDALE ) MINUTES OF THE REGULAR MEETING OF THE TOWNBOARD OF TRUSTEES OF BLOOMINGDALE TOWNSHIP HELD ON APRIL 17, 2018 CALL TO ORDER: Supervisor

More information

MINUTES ROCKY POINT PUBLIC SCHOOLS BOARD OF EDUCATION MEETING April 16, 2018 DRAFT

MINUTES ROCKY POINT PUBLIC SCHOOLS BOARD OF EDUCATION MEETING April 16, 2018 DRAFT MINUTES ROCKY POINT PUBLIC SCHOOLS BOARD OF EDUCATION MEETING April 16, 2018 Mrs. Sullivan called the meeting to order at 7 pm in the auditorium of Rocky Point High School. Present: Absent: PLEDGE OF ALLEGIANCE

More information

Town of Amherst 5583 Main Street Williamsville, NY Regular Meeting of the Town Board

Town of Amherst 5583 Main Street Williamsville, NY Regular Meeting of the Town Board 5583 Main Street Williamsville, NY 14221 Regular Meeting of the Town Board www.amherst.ny.us Agenda Marjory Jaeger Town Clerk In the event of a fire or other emergency, please follow the exit signs that

More information

NORTHAMPTON COUNTY REGULAR SESSION November 5, 2018

NORTHAMPTON COUNTY REGULAR SESSION November 5, 2018 -1301-2018 NORTHAMPTON COUNTY REGULAR SESSION November 5, 2018 Be It Remembered that the Board of Commissioners of Northampton County met on November 5, 2018 with the following present: Robert Carter,

More information

Page 1 of 7 DeKalb County Government Public Meetings & Agendas October 17 20, 2016 Monday 10/17 Tuesday 10/18 Wednesday 10/19 Thursday 10/20

Page 1 of 7 DeKalb County Government Public Meetings & Agendas October 17 20, 2016 Monday 10/17 Tuesday 10/18 Wednesday 10/19 Thursday 10/20 Page 1 of 7 DeKalb County Government Public Meetings & Agendas October 17 20, 2016 Monday 10/17 Tuesday 10/18 Wednesday 10/19 Thursday 10/20 Agenda -Page 2 Mental Health Board *6 pm Location: Community

More information

LAMAR COUNTY BOARD OF COMMISSIONERS Regular Commissioner Meeting Minutes November 17 th, :00 PM

LAMAR COUNTY BOARD OF COMMISSIONERS Regular Commissioner Meeting Minutes November 17 th, :00 PM LAMAR COUNTY BOARD OF COMMISSIONERS Regular Commissioner Meeting Minutes November 17 th, 2015 7:00 PM I. Call to Order Chairman Charles Glass called the meeting to order at approximately 7:00 p.m. Present

More information

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

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

More information

Commissioners Board Meeting Minutes December 14, 2017

Commissioners Board Meeting Minutes December 14, 2017 Commissioners Board Meeting Minutes The Berks County Board of Commissioners met in regular session on Thursday,, at 10:00 A.M. in the Boardroom on the 13th floor of the Berks County Services Center, pursuant

More information

MINUTES OF PROCEEDINGS

MINUTES OF PROCEEDINGS MINUTES OF PROCEEDINGS THE REGULAR MEETING OF THE PRESIDENT AND BOARD OF TRUSTEES OF THE VILLAGE OF FRANKLIN PARK HELD IN THE POLICE STATION COMMUNITY ROOM AT 9451 BELMONT AVENUE FEBRUARY 4, 2019 I. PLEDGE

More information

TOWN OF CUTLER BAY. INVOCATION: Mayor Vrooman asked all to join him in a moment of silence.

TOWN OF CUTLER BAY. INVOCATION: Mayor Vrooman asked all to join him in a moment of silence. Meeting commenced at 7:14 PM TOWN OF CUTLER BAY MINUTES TOWN COUNCIL MEETING Thursday, May 18, 2006 7:00 PM East Ridge Retirement Village 19301 S.W. 87 Avenue Cutler Bay, FL 33157 INVOCATION: Mayor Vrooman

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

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

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, JANUARY 25, 2018 CIVIC CENTER COUNCIL CHAMBER

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, JANUARY 25, 2018 CIVIC CENTER COUNCIL CHAMBER REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, JANUARY 25, 2018 CIVIC CENTER COUNCIL CHAMBER 73510 FRED WARING DRIVE, PALM DESERT, CA 92260 I. CALL TO ORDER - 3:00 P.M. II. ROLL CALL III. ORAL COMMUNICATIONS

More information

BERRIEN COUNTY BOARD OF COMMISSIONERS Regular Meeting Minutes December 20, 2018

BERRIEN COUNTY BOARD OF COMMISSIONERS Regular Meeting Minutes December 20, 2018 BERRIEN COUNTY BOARD OF COMMISSIONERS Regular Meeting Minutes December 20, 2018 CHAIRMAN TO CALL THE MEETING TO ORDER: Chairperson Jon Hinkelman called the regular meeting to order at 10:30 A.M. in the

More information

MINUTES OF PROCEEDINGS

MINUTES OF PROCEEDINGS MINUTES OF PROCEEDINGS THE REGULAR MEETING OF THE PRESIDENT AND BOARD OF TRUSTEES OF THE VILLAGE OF FRANKLIN PARK HELD IN THE POLICE STATION COMMUNITY ROOM AT 9451 BELMONT AVENUE OCTOBER 15, 2018 I. PLEDGE

More information

Vermilion County Conservation District Headquarters: Kennekuk County Park Danville, IL

Vermilion County Conservation District Headquarters: Kennekuk County Park Danville, IL Vermilion County Conservation District Headquarters: Kennekuk County Park Danville, IL RECORD OF PROCEEDINGS REGULAR MONTHLY MEETING OF THE BOARD OF TRUSTEES Wednesday, March 21, 2018 4:30 p.m. Gannett

More information

COUNTY OF OSCODA Board of Commissioners Telephone (989) Fax Line (989)

COUNTY OF OSCODA Board of Commissioners Telephone (989) Fax Line (989) COUNTY OF OSCODA Board of Commissioners Telephone (989) 826-1130 Fax Line (989) 826-1173 Oscoda County Courthouse 105 S. Court Street P.O. Box 399 Mio, MI 48647 OFFICIAL MINUTES APRIL 28, 2009 A REGULAR

More information

Township Board Proceedings Dry Grove Township, McLean County, IL

Township Board Proceedings Dry Grove Township, McLean County, IL Township Board Proceedings Dry Grove Township, McLean County, IL The Board convened for a regular monthly meeting scheduled in the Township Community Building at 7:00 p.m. on Tuesday, August 11, 2015.

More information

Roll Call Present Absent Present Absent. Holmberg. Barnett. Barrett. Happer. Horst. Holmberg. Korman. Shepherd

Roll Call Present Absent Present Absent. Holmberg. Barnett. Barrett. Happer. Horst. Holmberg. Korman. Shepherd CALL TO ORDER AND OPEN PUBLIC MEETINGS ACT STATEMENT This meeting is being held in compliance with the provisions of the Open Public Meetings Act P. L. 1975, Chapter 231, it was property noticed and has

More information

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

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

More information