AGENDA STEPHENSON COUNTY BOARD MEETING STEPHENSON COUNTY BOARD ROOM DECEMBER 13, :30 PM

Size: px
Start display at page:

Download "AGENDA STEPHENSON COUNTY BOARD MEETING STEPHENSON COUNTY BOARD ROOM DECEMBER 13, :30 PM"

Transcription

1 CALL TO ORDER AGENDA STEPHENSON COUNTY BOARD MEETING STEPHENSON COUNTY BOARD ROOM DECEMBER 13, :30 PM ROLL CALL PRAYER RESPONSIBLE BY MS. HEBERT PLEDGE OF ALLEGIANCE LED BY MR. NEAL APPROVAL OF THE AGENDA CONSENT AGENDA ROLL CALL VOTE A. Approval of the November 28, 2017 Minutes B. Receipt of 3 rd quarter franchise fees from Comcast in the amount of $11, C. Reappointment of Robert Smith, Jerry Whitmore and Steve Jordan to 911 Board D. Refer all claims on the Clerk s desk to the proper committees without reading Claims total: $3,352, Administration 33, Court Services 41, Finance & Procurement 2,541, Nursing Center 142, Planning & Development 7, Public Property 52, Public Safety 77, Public Works 454, , PUBLIC COMMENT ~ limited to 3 minutes per person UNFINISHED BUSINESS Approval for payment of fees to Robert W Baird & Co Incorporated ZONING REPORT Approval of a Special Use request by Pretzel Solar, LLC to construct a 4 MW solar plant east of Taylor Park Approval of an amendment to Subsection A (7) Solar Generating Plant, to clarify the Tenants responsibility to restore landlords property to original condition once the solar plant has not produced power for 24 months CHAIRMAN S REPORT ACTION ITEMS AND INFORMATION FROM STANDING COMMITTEES Finance Approval of Resolution to amend FY17 Budget transferring amounts within Funds 001 & 002 Approval of Resolution to amend FY17 Budget transferring amounts within Highway Department Funds 1

2 Public Property Approval of bid for Courthouse interior cleaning service Administration Approval of ICRMT Insurance Renewal Approval of Dimond Brothers Service Agreement Approval of a Resolution to adopt a Harassment Policy Approval of a Resolution to adopt an ADA Policy Court Services Approval of Credit Collection Partners Contract for Debt Collection Nursing Center Approval of upgrading the phone system and purchase of new phones Planning & Development ~ no further action items Public Works ~ no action items PUBLIC COMMENT ~ limited to 3 minutes per person NEW BUSINESS ADJOURN UNTIL 6:30 P.M. JANUARY Mr. Newton will be responsible for the Prayer & Ms. Anthony will lead the Pledge 2

3 STEPHENSON COUNTY BOARD MEETING STEPHENSON COUNTY BOARD ROOM DECEMBER 13, :30 PM The Stephenson County Board met in the County Boardroom on Wednesday December 13, Chairman Hadley called the meeting to order at 6:30 p.m. The Clerk called the roll. Members present: Samuel Newton, Ronnie Bush, Becky Hebert, Charles Hilton, Casey Anthony, William Hadley, Dan Neal, Christopher Clukey, Gail Clore, Anthony Kuhlemeier, Alvin Wire, Todd Welch, Scott Helms, Ronald Fluegel, Jim DeMeester, Mark Diddens and Jim Pinter. Members absent: Rebecca Quiggle, Brad Hartog, Jerry Pardus, Steve Fricke and David Martindale. Seventeen members present. Five members absent. Ms. Hebert opened the meeting with Prayer. Mr. Neal led the Pledge of Allegiance. APPROVAL OF THE AGENDA Mr. Helms made a motion to approve the agenda as received. Second by Mr. Hilton. The Chair called for a voice vote on the motion. Motion to approve the agenda as received carried unanimously. CONSENT AGENDA A. Approval of the November 28, 2017 Minutes B. Receipt of 3 rd quarter franchise fees from Comcast in the amount of $11, C. Reappointment of Robert Smith, Jerry Whitmore and Steve Jordan to 911 Board D. Refer all claims on the Clerk s desk to the proper committees without reading Claims total: $3,352, Administration 33, Court Services 41, Finance & Procurement 2,541, Nursing Center 142, Planning & Development 7, Public Property 52, Public Safety 77, Public Works 454, , Mr. Diddens made a motion to approve the consent agenda. Second by Mr. Kuhlemeier. The Chair called for a roll call vote on the motion. Members voting aye: Diddens, Pinter, Newton, Bush, Hebert, Hilton, Anthony, Neal, Clukey, Clore, Kuhlemeier, Wire, Welch, Helms, Fluegel and Hadley. Members voting nay: DeMeester. Sixteen aye. One nay. Motion to approve the consent agenda carried. PUBLIC COMMENT ~ no public comments UNFINISHED BUSINESS Approval for payment of fees to Robert W Baird & Co Incorporated Ms. Clore made a motion to lay this over to the next meeting. Second by Mr. Helms. We have received an opinion from UCCI that if we refinance through a bank we can t go out longer than 24 months. At this point we are still financed through Baird and the Finance Committee will need to explore alternative options. Mr. DeMeester inquired if we refinance through Baird if there would be additional out of pocket expenses incurred. The County Administrator will check with Baird and report back. (Noted presence of Mr. Fricke) The Chair called for a voice vote on the motion. Motion to layover payment of fees to Robert W Baird & Co Incorporated until the next meeting carried with nay vote noted. ZONING REPORT Approval of a Special Use request by Pretzel Solar, LLC to construct a 4 MW solar plant east of Taylor Park Mr. Groves reported this Special Use request by Cypress Creek Renewables/Pretzel Solar LLC was the first 1

4 hearing before the Zoning Board of Appeals on December 7, The Request was for a Special Use Permit to allow for a Solar Power Generating Plant located at 605 E Currier Road, Freeport. Representatives of the Company gave testimony and addressed questions asked of them. Three objectors were present and spoke to the Board regarding their objections. Objections included impact on wildlife and concerns with potential expansion. The Zoning Board of Appeals voted unanimously to recommend to the County Board this Special Use be granted. Mr. Helms made a motion to approve the request. Second by Mr. Clukey. Discussion was held on the landowners responsibilities if the company decommissions. The Chair called for a voice vote on the motion. Motion to approve Special Use # request by Cypress Creek Renewables/Pretzel Solar LLC to construct a 4 MW solar plant located at 605 E Currier Road Freeport carried with nay vote noted. Approval of an amendment to Subsection A (7) Solar Generating Plant, to clarify the Tenants responsibility to restore landlords property to original condition once the solar plant has not produced power for 24 months Mr. Groves reported the second hearing of the evening, was for a Code Amendment to Subsection Solar Power Generating Plant. Mr. Helms made a motion to approve the code amendment. Second by Mr. Pinter. Mr. Groves noted this amendment clarifies and reinforces the landowners responsibilities. The Chair called for a voice vote on the motion. Motion to approve Ordinance # amending Subsection A (7) Solar Generating Plant, to clarify the Tenants responsibility to restore landlords property to original condition once the solar plant has not produced power for 24 months carried with nay vote noted. CHAIRMAN S REPORT Chairman Hadley distributed the UCCI Calendar of Events for He noted our 2017 dues have again been refunded this year and there is no increase in next year s dues. The Chairman thanked Department Heads and Elected Officials for their attendance at the Raising Ceremony for the County s Bicentennial Flag. The Consolidation Committee has met twice and will meet again in January. Chairman Hadley will keep the Board updated with any pertinent information. The County continues to monitor citizens concerns with Berner Foods. We will be meeting with Berners to get an update on their progress. Chairman Hadley is still looking for someone to volunteer for the NICAA Board. ACTION ITEMS AND INFORMATION FROM STANDING COMMITTEES Finance Approval of Resolution to amend FY17 Budget transferring amounts within Funds 001 & 002 Ms. Clore made a motion to approve the Resolution. Second by Mr. Wire. These are funds within the General Fund and Public Safety. Ms. Clore noted this is an annual bookkeeping clean-up. Mr. Neal voiced his concern that these overages were not addressed earlier. In the future the Finance Director will be providing Budget Status Reports for Committees to review to better address budgetary concerns more timely. Mr. Fricke stated that some of these issues were looked at earlier but didn t know where the adjustments would come from. Mr. Neal remarked it is the Department Heads responsibility to address this. The Chair called for a roll call vote on the motion. Members voting aye: Clore, Kuhlemeier, Wire, Welch, Helms, Fluegel, Fricke, DeMeester, Diddens, Pinter, Bush, Hebert, Hilton, Anthony, Neal, Clukey and Hadley. (Mr. Newton not available at time of vote) Seventeen aye. No nay. Motion to approve Resolution # to amend FY17 Budget by transferring amounts within the General Fund and Public Safety Funds to insure adequate funding carried unanimously. Approval of Resolution to amend FY17 Budget transferring amounts within Highway Department Funds Ms. Clore made a motion to approve the Resolution. Second by Mr. Wire. It was noted this accounts for passthrough funds. The Chair called for a roll call vote on the motion. Members voting aye: Clore, Kuhlemeier, Wire, Welch, Helms, Fluegel, Fricke, DeMeester, Diddens, Pinter, Bush, Hebert, Hilton, Anthony, Neal, Clukey and Hadley. (Mr. Newton not available at time of vote) Seventeen aye. No nay. Motion to approve Resolution # to amend FY17 Budget by transferring amounts within the Highway Funds to insure adequate funding carried unanimously. 2

5 Information Ms. Clore reported that 5 bids had been received and opened for audit services. The County Administrator will create a matrix and scan the bids for review next month. Mr. DeMeester asked if the Committee had considered a dollar amount to put forward when the jail bonds are refinanced. Ms. Clore replied that the Committee would be discussing that topic at next month s meeting. Public Property Approval of bid for Courthouse interior cleaning service Mr. Fricke made a motion to approve the low bid received from All in One Office Cleaning. Second by Mr. Pinter. It was noted the bid was $39,960 and a Certificate of Liability Insurance had been received. Mr. Bush, Mr. Clukey and Mr. DeMeester all voiced dissatisfaction with the manner in which the bid process was handled. The Chair called for a roll call vote on the motion. Members voting aye: Fricke, Diddens, Pinter, Anthony, Neal, Clore, Wire, Welch, Helms, Fluegel and Hadley. Members voting nay: DeMeester, Newton, Bush, Hebert, Hilton, Clukey and Kuhlemeier. Eleven aye. Seven nay. Motion to approve the bid in the amount of $39,960 from All in One Office Cleaning for Courthouse interior cleaning carried. Information Dean Schroeder has retired as Jail Administrator and Steve Stovall has filled this position. Administration Approval of ICRMT Insurance Renewal Mr. Newton made a motion to approve the renewal. Second by Mr. Welch. This Insurance Agreement covers the County s property, casualty and workers compensation. Mr. DeMeester asked if this had been bid out. The County Administrator responded the County has been a member with ICRMT for many years. If the Board desires to bid this out it should be reconsidered in June to go out for quotes. He noted that our premiums have gone down. The Chair called for a roll call vote on the motion. Members voting aye: Newton, Bush, Hebert, Hilton, Anthony, Neal, Clukey, Clore, Kuhlemeier, Wire, Welch, Helms, Fluegel, Fricke, DeMeester, Diddens, Pinter and Hadley. Eighteen aye. No nay. Motion to approve renewal of ICRMT Insurance Agreement # carried unanimously. Approval of Dimond Brothers Service Agreement Mr. Newton made a motion to approve the service agreement with Dimond Brothers. Second by Mr. Welch. This agreement is for $30,000 and engages Dimond Bros. as the County s risk management advisor and insurance broker. The Chair called for a roll call vote on the motion. Members voting aye: Newton, Bush, Hebert, Hilton, Anthony, Neal, Clukey, Clore, Kuhlemeier, Wire, Welch, Helms, Fluegel, Fricke, DeMeester, Diddens, Pinter and Hadley. Eighteen aye. No nay. Motion to approve Service Agreement # with Dimond Bros. carried unanimously. Approval of a Resolution to adopt a Harassment Policy Mr. Newton made a motion to approve the Harassment Policy. Second by Mr. Hilton. This Resolution establishes a policy prohibiting sexual harassment and would be effective immediately following Board approval. Mr. Helms noted that UCCI had also ed language for a Harassment Policy to consider when the Committee revisits this in the future. If passed this evening the County Administrator stated he will send this out to employees and elected officials. It will need to be signed and returned by the end of December so we are in compliance with the new law. The Chair called for a voice vote on the motion. Motion to approve Resolution #P adopting a Policy prohibiting Sexual Harassment for Stephenson County carried unanimously. Approval of a Resolution to adopt an ADA Policy Mr. Newton made a motion to approve the ADA Policy. Second by Mr. Hilton. This Resolution establishes a policy to maintain compliance with the Americans with Disabilities Act. The Chair called for a voice vote on the motion. Motion to approve Resolution #P adopting a Policy to maintain compliance with the Americans with Disabilities Act carried unanimously. Information Mr. Newton reported the Administration Committee will be discussing the possibility of moving their meetings to an earlier time. 3

6 Court Services Approval of Credit Collection Partners Contract for Debt Collection Mr. Diddens made a motion to approve the contract. Second by Mr. DeMeester. It was noted the Circuit Clerk recommended an additional collection agency. Our current collection agency will continue providing their services also. The Chair called for a voice vote on the motion. Motion to approve Contract # with Credit Collection Partners for debt collection carried unanimously. Nursing Center Approval of upgrading the phone system and purchase of new phones Mr. Neal made a motion to approve the upgrade and purchase of new phones from Aero, not to exceed $18,109. Second by Mr. Kuhlemeier. This system will allow for the facility to connect with County offices. The Chair called for a roll call vote on the motion. Members voting aye: Neal, Clukey, Clore, Kuhlemeier, Wire, Welch, Helms, Fluegel, Fricke, Diddens, Pinter, Newton, Bush, Hebert, Hilton, Anthony and Hadley. Members voting nay: DeMeester. Seventeen aye. One nay. Motion to approve upgrading the phone system and purchase new phones from Aero, not to exceed $18,109 carried. Information Mr. Neal reported the facility is upgrading entry doors for the safety of residents and staff. The Stephenson Nursing Center Foundation has agreed to provide 50% of the funding to purchase flooring for the remaining dining rooms, hallways and sitting areas that have not been replaced yet. They have also agreed to fund the purchase of sixty-six (32 inch) televisions, bedspreads and curtains for resident s rooms. They have further agreed to fund 50% of the cost of replacing all facility windows. The funding for the windows will be given in fiscal year 2017 but the windows will not be replaced until FY Planning & Development ~ no further action or informational items Public Works ~ no action or informational items PUBLIC COMMENT ~ no public comments NEW BUSINESS Mr. DeMeester inquired why the Finance minutes from September were still not available. ADJOURN UNTIL 6:30 P.M. JANUARY Mr. Neal made a motion to adjourn. Second by Mr. Hilton. Motion to adjourn until 6:30 P.M. on January 18, 2018 carried at 7:35 P.M. Mr. Newton will be responsible for the Prayer & Ms. Anthony will lead the Pledge 4

STEPHENSON COUNTY BOARD MEETING STEPHENSON COUNTY BOARD ROOM MARCH 13, :30 PM

STEPHENSON COUNTY BOARD MEETING STEPHENSON COUNTY BOARD ROOM MARCH 13, :30 PM STEPHENSON COUNTY BOARD MEETING STEPHENSON COUNTY BOARD ROOM MARCH 13, 2014 6:30 PM AGENDA TOPICS I II III IV V VI VII VIII IX X XI XII XIII XIV XV XVI CALL TO ORDER ROLL CALL PLEDGE OF ALLEGIANCE LED

More information

AGENDA STEPHENSON COUNTY BOARD MEETING STEPHENSON COUNTY BOARD ROOM OCTOBER 15, :30 PM

AGENDA STEPHENSON COUNTY BOARD MEETING STEPHENSON COUNTY BOARD ROOM OCTOBER 15, :30 PM AGENDA STEPHENSON COUNTY BOARD MEETING STEPHENSON COUNTY BOARD ROOM OCTOBER 15, 2015 6:30 PM CALL TO ORDER ROLL CALL PRAYER RESPONSIBLE BY MR. MARTINDALE PLEDGE OF ALLEGIANCE LED BY MR. BROWN APPROVAL

More information

STEPHENSON COUNTY BOARD MEETING STEPHENSON COUNTY BOARD ROOM MARCH 14, :30 PM AS CORRECTED UNDER OTHER BUSINESS

STEPHENSON COUNTY BOARD MEETING STEPHENSON COUNTY BOARD ROOM MARCH 14, :30 PM AS CORRECTED UNDER OTHER BUSINESS STEPHENSON COUNTY BOARD MEETING STEPHENSON COUNTY BOARD ROOM MARCH 14, 2013 6:30 PM AS CORRECTED UNDER OTHER BUSINESS The Stephenson County Board met in the County Boardroom on Wednesday February 13, 2013.

More information

SNC COMMITTEE MEETING

SNC COMMITTEE MEETING SNC COMMITTEE MEETING DATE Wednesday, October 22, 2014 TIME 6:00 PM LOCATION Stephenson Nursing Center ADDRESS 2946 South Walnut Road PLACE Conference Room CHAIRMAN Mr. Dan Neal Contact Number (815) 235-6173

More information

SNC COMMITTEE MEETING

SNC COMMITTEE MEETING SNC COMMITTEE MEETING DATE Thursday, October 09, 2014 TIME 6:30 PM LOCATION Stephenson Nursing Center ADDRESS 2946 South Walnut Road PLACE Conference Room CHAIRMAN Dan Neal Contact Number (815) 235-6173

More information

OFFICIAL BALLOT YES FEDERAL (MITT ROMNEY (PAUL RYAN (BARACK OBAMA (JOE BIDEN PROPOSED AMENDMENT TO THE 1970 ILLINOIS CONSTITUTION

OFFICIAL BALLOT YES FEDERAL (MITT ROMNEY (PAUL RYAN (BARACK OBAMA (JOE BIDEN PROPOSED AMENDMENT TO THE 1970 ILLINOIS CONSTITUTION VEMBER 6, 2012 GENERAL ELECTION STEPHENSON COUNTY, ILLIIS OFFICIAL BALLOT INSTRUCTIONS TO VOTERS: To vote, complete the oval to the LEFT of your choice, like this (R). To cast a write-in vote, complete

More information

STEPHENSON COUNTY BOARD MEETING April 14, 2010 Stephenson County Board Room

STEPHENSON COUNTY BOARD MEETING April 14, 2010 Stephenson County Board Room STEPHENSON COUNTY BOARD MEETING April 14, 2010 Stephenson County Board Room The Stephenson County Board met in the County Boardroom on Wednesday April 14, 2010. Chairman Blum called the meeting to order

More information

City Council City Council Chambers 230 West Stephenson Street Freeport, IL 61032

City Council City Council Chambers 230 West Stephenson Street Freeport, IL 61032 City Council City Council Chambers 230 West Stephenson Street Freeport, IL 61032 Monday, May 19, 2008 QUORUM At 7:00 p.m. on Monday, May 19, 2008, in the City Council Chambers of City Hall with a quorum

More information

WHEELING TOWNSHIP MINUTES OF REGULAR MEETING AUGUST 25, 2015

WHEELING TOWNSHIP MINUTES OF REGULAR MEETING AUGUST 25, 2015 CALL TO ORDER The regular meeting of the Supervisor and Board of Trustees of Wheeling Township, for August 25, 2015 was held in the Paula Ulreich Meeting Room, in the Township of Wheeling, 1616 North Arlington

More information

Roger Garner Commissioner, District 1. Brad Holmes Commissioner, District 1. Fay Parker Commissioner, District 2

Roger Garner Commissioner, District 1. Brad Holmes Commissioner, District 1. Fay Parker Commissioner, District 2 STATE OF ALABAMA LAUDERDALE COUNTY The Lauderdale County Commission convened at the Lauderdale County Courthouse in the City of Florence, Alabama at 5:00 p.m. on the 27th day of February, 2017. The meeting

More information

PROCEEDINGS OF THE BOARD OF MONTROSE COUNTY COMMISSIONERS

PROCEEDINGS OF THE BOARD OF MONTROSE COUNTY COMMISSIONERS The Board of County Commissioners met in regular session held at the Olathe Town Hall at 6:00pm. Those present: David White, Chairman; Gary Ellis, Vice-Chairman; Ronald Henderson, Commissioner; Jesse Smith,

More information

Bylaws of the Board of Trustees

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

More information

CITY OF FREEPORT, ILLINOIS MONDAY EVENING CITY COUNCIL MEETING JULY 7, 2003 AT 7:00PM CITY COUNCIL CHAMBERS

CITY OF FREEPORT, ILLINOIS MONDAY EVENING CITY COUNCIL MEETING JULY 7, 2003 AT 7:00PM CITY COUNCIL CHAMBERS #03-89 CITY OF FREEPORT, ILLINOIS MONDAY EVENING CITY COUNCIL MEETING JULY 7, 2003 AT 7:00PM CITY COUNCIL CHAMBERS QUORUM At 7:00pm, a quorum being present, Mayor Gitz called the meeting to order. RECORD

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

Roger Garner Commissioner, District 1. Brad Holmes Commissioner, District 1. Joe Hackworth Commissioner, District 2

Roger Garner Commissioner, District 1. Brad Holmes Commissioner, District 1. Joe Hackworth Commissioner, District 2 STATE OF ALABAMA LAUDERDALE COUNTY The Lauderdale County Commission convened at the Lauderdale County Courthouse in the City of Florence, Alabama at 5:00 p.m. on the 23 rd day of July, 2018. The meeting

More information

Ward 3 Terolyn P. Watson OSCAR M. CORBIN, JR. CITY HALL, 2200 SECOND STREET FORT MYERS, FLORIDA

Ward 3 Terolyn P. Watson OSCAR M. CORBIN, JR. CITY HALL, 2200 SECOND STREET FORT MYERS, FLORIDA FORT MYERS CITY COUNCIL Mayor Randall P. Henderson, Jr. Ward 1 Teresa Watkins Brown Ward 2 Johnny W. Streets, Jr. Ward 3 Terolyn P. Watson Ward 4 Liston D. Bochette, III Ward 5 Fred Burson Ward 6 Gaile

More information

Roger Garner Commissioner, District 1. Brad Holmes Commissioner, District 1. Joe Hackworth Commissioner, District 2

Roger Garner Commissioner, District 1. Brad Holmes Commissioner, District 1. Joe Hackworth Commissioner, District 2 STATE OF ALABAMA LAUDERDALE COUNTY The Lauderdale County Commission convened at the Lauderdale County Courthouse in the City of Florence, Alabama at 5:00 p.m. on the 9 th day of October, 2018. The meeting

More information

Brad Holmes Commissioner, District 1. Roger Garner Commissioner, District 1. Joe Hackworth Commissioner, District 2

Brad Holmes Commissioner, District 1. Roger Garner Commissioner, District 1. Joe Hackworth Commissioner, District 2 STATE OF ALABAMA LAUDERDALE COUNTY The Lauderdale County Commission convened at the Lauderdale County Courthouse in the City of Florence, Alabama at 5:00 p.m. on the 25 th day of September, 2017. The meeting

More information

Town of Luray. Planning Commission Agenda July 12, Review of Minutes from the May 10, 2017 meeting

Town of Luray. Planning Commission Agenda July 12, Review of Minutes from the May 10, 2017 meeting Town of Luray Planning Commission Agenda July 12, 2017 1. Call to Order 7:00 P.M. 2. Pledge of Allegiance 3. Review of Minutes from the May 10, 2017 meeting 4. Public Hearings: A) Zoning & Subdivision

More information

KENTON COUNTY FISCAL COURT M I N U T E S AUGUST 9, 2005, 9:00 A.M.

KENTON COUNTY FISCAL COURT M I N U T E S AUGUST 9, 2005, 9:00 A.M. KENTON COUNTY FISCAL COURT M I N U T E S AUGUST 9, 2005, 9:00 A.M. The regular meeting of the Kenton County Fiscal Court was called to order at the Independence Courthouse. Present at the meeting were

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

Approval of the Minutes: Minutes of a Meeting of the Joliet Township Board 175 W. Jefferson St., Joliet, IL Tuesday, January 9, 2018

Approval of the Minutes: Minutes of a Meeting of the Joliet Township Board 175 W. Jefferson St., Joliet, IL Tuesday, January 9, 2018 Minutes of a Meeting of the Joliet Township Board 175 W. Jefferson St., Joliet, IL 60432 Tuesday, January 9, 2018 The regular town board meeting, being held at 175 West Jefferson Street, Joliet Township

More information

Village of Bensenville Board Room 12 South Center Street Bensenville, Illinois Counties of DuPage and Cook

Village of Bensenville Board Room 12 South Center Street Bensenville, Illinois Counties of DuPage and Cook Village of Bensenville Board Room 12 South Center Street Bensenville, Illinois 60106 Counties of DuPage and Cook MINUTES OF THE VILLAGE BOARD OF TRUSTEES MEETING November 3, 2008 CALL TO ORDER: PLEDGE

More information

Chapter 1-02 COUNCIL

Chapter 1-02 COUNCIL Chapter 1-02 COUNCIL Sections: 1-02-01 PARLIAMENTARY RULES 1-02-02 QUORUM 1-02-03 REGULAR MEETINGS 1-02-04 SPECIAL MEETINGS 1-02-05 COMMUNICATIONS 1-02-06 ORDER OF BUSINESS; AGENDA 1-02-07 PRESIDING OFFICER

More information

A G E N D A REGULAR MEETING OF THE CONCORD CITY COUNCIL

A G E N D A REGULAR MEETING OF THE CONCORD CITY COUNCIL A G E N D A REGULAR MEETING OF THE CONCORD CITY COUNCIL Tuesday, February 11, 2014 6:30 p.m. Regular Meeting City Council Chamber 1950 Parkside Drive, Concord, CA CITY COUNCIL REGULAR MEETING 6:30 p.m.

More information

Luzerne County Council October 25, :01 PM Luzerne County Court House Council Meeting Room 200 N. River Street Wilkes-Barre, Pa.

Luzerne County Council October 25, :01 PM Luzerne County Court House Council Meeting Room 200 N. River Street Wilkes-Barre, Pa. Luzerne County Council October 25, 2016 6:01 PM Luzerne County Court House Council Meeting Room 200 N. River Street Wilkes-Barre, Pa. 18711 Minutes Voting Session Call to Order The Luzerne County Council

More information

Rancho Adobe Fire Protection District

Rancho Adobe Fire Protection District Rancho Adobe Fire Protection District 11000 Main Street Telephone: (707) 795-6011 P. O. Box 1029 Fax: (707) 795-5177 Penngrove, California 94951 www.ranchofire.com MINUTES OF THE REGULAR BOARD MEETING

More information

BINGHAM TOWNSHIP REGULAR BOARD MEETING MINUTES SEPTEMBER 18, 2017

BINGHAM TOWNSHIP REGULAR BOARD MEETING MINUTES SEPTEMBER 18, 2017 BINGHAM TOWNSHIP REGULAR BOARD MEETING MINUTES SEPTEMBER 18, 2017 1. CALL MEETING TO ORDER Supervisor Werner called the Bingham Township Regular Board Meeting to order on Monday, September 18, 2017, at

More information

M I N U T E S REGULAR MEETING OF THE ORANGE COUNTYWIDE OVERSIGHT BOARD. September 18, 2018, 9:30 a.m.

M I N U T E S REGULAR MEETING OF THE ORANGE COUNTYWIDE OVERSIGHT BOARD. September 18, 2018, 9:30 a.m. 1. CALL TO ORDER M I N U T E S REGULAR MEETING OF THE ORANGE COUNTYWIDE OVERSIGHT BOARD September 18, 2018, 9:30 a.m. The regular meeting of the Orange Countywide Oversight Board was called to order at

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

WOLCOTT TOWN COUNCIL Regular Meeting Tuesday, March 2, 2010 Tyrrell Middle School Auditorium 500 Todd Road, Wolcott, CT 7:30 p.m. Page 1 of 13 MINUTES

WOLCOTT TOWN COUNCIL Regular Meeting Tuesday, March 2, 2010 Tyrrell Middle School Auditorium 500 Todd Road, Wolcott, CT 7:30 p.m. Page 1 of 13 MINUTES Page 1 of 13 Note: These are summary minutes; a tape recording of this meeting is on file in Commission Secretary s Office in Wolcott Town Hall. Chairman Santogatta called the to order at with the Pledge

More information

RICHLAND COUNTY 4-H PROGRAM President s Manual

RICHLAND COUNTY 4-H PROGRAM President s Manual RICHLAND COUNTY 4-H PROGRAM President s Manual Name Year Club Congratulations on being elected as your 4-H club s President! Your club has bestowed a great honor and responsibility upon you. It is your

More information

RECORD OF PROCEEDINGS

RECORD OF PROCEEDINGS RECORD OF PROCEEDINGS MINUTES OF THE REORGANIZATIONAL MEETING XENIA TOWNSHIP TRUSTEES: JANUARY 14, 2016 5:00 P.M. NOTE: These minutes are a summary of the discussion and are not a word for word account

More information

City Council City Council Chambers 230 West Stephenson Street Freeport, IL 61032

City Council City Council Chambers 230 West Stephenson Street Freeport, IL 61032 City Council City Council Chambers 230 West Stephenson Street Freeport, IL 61032 MINUTES CALL TO ORDER The regular meeting of the Freeport, Illinois, City Council was called to order by Mayor George Gaulrapp

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

R U L E S O F P R O C E D U R E CITY COUNCIL THE CITY AND COUNTY OF DENVER

R U L E S O F P R O C E D U R E CITY COUNCIL THE CITY AND COUNTY OF DENVER R U L E S O F P R O C E D U R E CITY COUNCIL THE CITY AND COUNTY OF DENVER RULES OF PROCEDURE FOR THE DENVER CITY COUNCIL Table of Contents Rule 1. Rule 2. Rule 3. Rule 4. Rule 5. Rule 6. Meetings. 1.1

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

UNITED STATES OF AMERICA

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

More information

LUZERNE COUNTY COUNCIL. May 6, :15 PM Council Meeting Room, County Courthouse Wilkes-Barre PA MINUTES

LUZERNE COUNTY COUNCIL. May 6, :15 PM Council Meeting Room, County Courthouse Wilkes-Barre PA MINUTES LUZERNE COUNTY COUNCIL 7:15 PM Council Meeting Room, County Courthouse Wilkes-Barre PA MINUTES * Council met in an executive session at 6:30pm to discuss personnel matters and litigation. CALL TO ORDER

More information

CITY OF COUNTRY CLUB HILLS REGULAR MEETING OF THE CITY COUNCIL. June 9, a. The Pledge of Allegiance was given by all those in attendance.

CITY OF COUNTRY CLUB HILLS REGULAR MEETING OF THE CITY COUNCIL. June 9, a. The Pledge of Allegiance was given by all those in attendance. CITY OF COUNTRY CLUB HILLS REGULAR MEETING OF THE CITY COUNCIL 1. A regular meeting of the City Council, City of Country Club Hills, County of Cook, State of Illinois, was held in the City Hall, 4200 W.

More information

BEFORE THE BOARD OF SUPERVISORS COUNTY OF SUTTER, STATE OF CALIFORNIA SESSION OF OCTOBER 24, 2017

BEFORE THE BOARD OF SUPERVISORS COUNTY OF SUTTER, STATE OF CALIFORNIA SESSION OF OCTOBER 24, 2017 BEFORE THE BOARD OF SUPERVISORS COUNTY OF SUTTER, STATE OF CALIFORNIA SESSION OF The Board of Supervisors of the County of Sutter, State of California, met on the above date at 3:00 p.m. in Regular Session

More information

OJAI VALLEY SANITARY DISTRICT A Public Agency

OJAI VALLEY SANITARY DISTRICT A Public Agency OJAI VALLEY SANITARY DISTRICT A Public Agency 1072 Tico Road, Ojai, California 93023 (805) 646-5548 FAX (805) 640-0842 www.ojaisan.org MINUTES OF REGULAR MEETING OF BOARD OF DIRECTORS OJAI VALLEY SANITARY

More information

MEETING MINUTES PANAMA CITY BAY COUNTY AIRPORT AND INDUSTRIAL DISTRICT

MEETING MINUTES PANAMA CITY BAY COUNTY AIRPORT AND INDUSTRIAL DISTRICT 21158 MEETING MINUTES PANAMA CITY BAY COUNTY AIRPORT AND INDUSTRIAL DISTRICT Opening: The Board Meeting of the Panama City-Bay County Airport and Industrial District was called to order at 9:00 a.m., July

More information

BUTLER COUNTY BOARD OF SUPERVISORS

BUTLER COUNTY BOARD OF SUPERVISORS BUTLER COUNTY BOARD OF SUPERVISORS October 2, 2017 A meeting of the Board of Supervisors of Butler County, Nebraska was held on the 2 nd day of October, 2017 at the Butler County Courthouse in David City,

More information

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

1. Call to Order: Chairman Garcia called the meeting to order at 7:31 p.m. MINUTES CITY OF HIALEAH GARDENS TUESDAY, SEPTEMBER 8, 2015 CITY COUNCIL CHAMBERS 10001 NW 87 AVENUE 1. Call to Order: Chairman Garcia called the meeting to order at 7:31 p.m. 2. Roll Call: Present were

More information

NORTHAMPTON COUNTY REGULAR SESSION December 1, 2014

NORTHAMPTON COUNTY REGULAR SESSION December 1, 2014 991-2014 NORTHAMPTON COUNTY REGULAR SESSION December 1, 2014 Be It Remembered that the Board of Commissioners of Northampton County met on December 1, 2014 with the following present: Robert Carter, Fannie

More information

CLUB MULTI-PURPOSE RECORD. Pub. No. RBY. Wisconsin

CLUB MULTI-PURPOSE RECORD. Pub. No. RBY. Wisconsin 4-H Club Management CLUB MULTI-PURPOSE RECORD Cover Pub. No. RBY Wisconsin Year: Name: Office: Address: County: Name of Club: Name of Parent or Guardian: An EEO/AA employer, University of Wisconsin-Extension

More information

BEFORE THE BOARD OF SUPERVISORS COUNTY OF SUTTER, STATE OF CALIFORNIA SESSION OF OCTOBER 13, 2015

BEFORE THE BOARD OF SUPERVISORS COUNTY OF SUTTER, STATE OF CALIFORNIA SESSION OF OCTOBER 13, 2015 BEFORE THE BOARD OF SUPERVISORS COUNTY OF SUTTER, STATE OF CALIFORNIA SESSION OF The Board of Supervisors of the County of Sutter, State of California, met on the above date at 5:20 p.m. in Closed Session,

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

Brad Holmes Commissioner, District 1. Roger Garner Commissioner, District 1. Joe Hackworth Commissioner, District 2

Brad Holmes Commissioner, District 1. Roger Garner Commissioner, District 1. Joe Hackworth Commissioner, District 2 STATE OF ALABAMA LAUDERDALE COUNTY The Lauderdale County Commission convened at the Lauderdale County Courthouse in the City of Florence, Alabama at 5:00 p.m. on the 28 th day of August, 2017. The meeting

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

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

PUBLIC HEARING. Ordinance #546 An ordinance adopting a new Municipal Floodplain Zoning Ordinance, replacing Section of the Clinton Zoning Code

PUBLIC HEARING. Ordinance #546 An ordinance adopting a new Municipal Floodplain Zoning Ordinance, replacing Section of the Clinton Zoning Code March 16, 2009 PUBLIC HEARING Mayor Winfred Shoopman opened the public hearing at Clinton City Hall at 5:30 p.m. Councilman Scott Burton, Councilman Larry Gann, Councilman Charles Lyons, Councilman Jerry

More information

The Agenda for the Jenks Aquarium Authority was posted m the City Hall and sent electronically to the Jenks Journal at 2:00p.m. on March 14, 2014.

The Agenda for the Jenks Aquarium Authority was posted m the City Hall and sent electronically to the Jenks Journal at 2:00p.m. on March 14, 2014. MINUTES JENKS AQUARIUM AUTHORITY MONDAY, MARCH 17,2014,6:00 P.M. JENKS CITY HALL, COUNCIL CHAMBERS, 211 NORTH ELM The Agenda for the Jenks Aquarium Authority was posted m the City Hall and sent electronically

More information

Minutes of a Regular Council Meeting Tuesday, June 27, 2017, at Olmsted Falls City Hall Bagley Road Council Chambers, 7:30 p.m.

Minutes of a Regular Council Meeting Tuesday, June 27, 2017, at Olmsted Falls City Hall Bagley Road Council Chambers, 7:30 p.m. Page 211 City of Olmsted Falls Minutes of a Regular Council Meeting Tuesday, June 27, 2017, at Olmsted Falls City Hall 26100 Bagley Road Council Chambers, 7:30 p.m. The Pledge of Allegiance was recited.

More information

The Board of Supervisors of the County of Sutter, State of California, met on the above date in Regular

The Board of Supervisors of the County of Sutter, State of California, met on the above date in Regular BEFORE THE BOARD OF SUPERVISORS COUNTY OF SUTTER, STATE OF CALIFORNIA SESSION OF The Board of Supervisors of the County of Sutter, State of California, met on the above date in Regular Session at 7:00

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

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 NOVEMBER 20, 2017 I. PLEDGE

More information

Boynton Beach. The City of. City Commission Agenda. Boynton Beach City Commission. Tuesday, February 17, 2015, 6:30 AM

Boynton Beach. The City of. City Commission Agenda. Boynton Beach City Commission. Tuesday, February 17, 2015, 6:30 AM The City of Boynton Beach City Commission Agenda Tuesday, February 17, 2015, 6:30 AM City Hall in Commission Chambers Chambers 100 E. Boynton Beach Blvd., Boynton Beach, FL 33435 Regular City Commission

More information

CITY COUNCIL MINUTES. May 14, 2012

CITY COUNCIL MINUTES. May 14, 2012 CITY COUNCIL MINUTES May 14, 2012 Mayor LaCascia called the meeting to order at 7:00 p.m. Invocation was given by Mr. Phillip Hunt, New Life Community Church Those present recited the Pledge of Allegiance

More information

BUTLER COUNTY BOARD OF SUPERVISORS

BUTLER COUNTY BOARD OF SUPERVISORS BUTLER COUNTY BOARD OF SUPERVISORS January 7, 2019 A meeting of the Board of Supervisors of Butler County, Nebraska was held on the 7 th day of January, 2019 at the Butler County Courthouse in David City,

More information

GIAMPO Policy Board Tuesday, July 22, 2014 Regular Session

GIAMPO Policy Board Tuesday, July 22, 2014 Regular Session GIAMPO Policy Board Tuesday, July 22, 2014 Regular Session Item -1 Acknowledge New Hall County Board Appointments Staff Contact: Mayor Jay Vavricek Grand Island Regular Session - 7/22/2014 Page 1 / 9 HALL

More information

TOWN OF MARCELLUS TOWN BOARD MEETING MINUTES Monday, June 13, 2016

TOWN OF MARCELLUS TOWN BOARD MEETING MINUTES Monday, June 13, 2016 TOWN OF MARCELLUS TOWN BOARD MEETING MINUTES Monday, June 13, 2016 A Regular Meeting of the Town Board of the Town of Marcellus, County of Onondaga, State of New York was held on June 13, 2016, in the

More information

REGULAR CITY COUNCIL AND LOCAL REDEVELOPMENT AUTHORITY

REGULAR CITY COUNCIL AND LOCAL REDEVELOPMENT AUTHORITY CALL TO ORDER City of Riverbank REGULAR CITY COUNCIL AND LOCAL REDEVELOPMENT AUTHORITY (The City Council also serves as the LRA Board) MINUTES OF TUESDAY, APRIL 26, 2016 The City Council and Local Redevelopment

More information

Finance Committee Rock Island County Board October 17, 2008

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

More information

REGULAR MEETING DELAWARE COUNTY BOARD OF SUPERVISORS MAY 24, 2017

REGULAR MEETING DELAWARE COUNTY BOARD OF SUPERVISORS MAY 24, 2017 REGULAR MEETING DELAWARE COUNTY BOARD OF SUPERVISORS MAY 24, 2017 The regular meeting of the Delaware County Board of Supervisors was held Wednesday, May 24, 2017 at 4:00 p.m. in the Supervisors Room of

More information

POLLUTION CONTROL FINANCING AUTHORITY OF WARREN COUNTY. MINUTES OF REGULAR MONTHLYMEETING October 28, 2013

POLLUTION CONTROL FINANCING AUTHORITY OF WARREN COUNTY. MINUTES OF REGULAR MONTHLYMEETING October 28, 2013 POLLUTION CONTROL FINANCING AUTHORITY OF WARREN COUNTY M - 2 MINUTES OF REGULAR MONTHLYMEETING October 28, 2013 Chairman Davenport called the regular monthly meeting of the Pollution Control Financing

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

MINUTES LINCOLN COUNTY BOARD OF COMMISSIONERS MONDAY, SEPTEMBER 21, 2015

MINUTES LINCOLN COUNTY BOARD OF COMMISSIONERS MONDAY, SEPTEMBER 21, 2015 MINUTES LINCOLN COUNTY BOARD OF COMMISSIONERS MONDAY, SEPTEMBER 21, 2015 The Lincoln County Board of County Commissioners met at the Citizens Center, Commissioners Room, 115 West Main Street, Lincolnton,

More information

October 18, On Wednesday, October 18, 2017 at 9:00 a.m., the Police Jury of Sabine Parish, State of Louisiana met in open and regular session.

October 18, On Wednesday, October 18, 2017 at 9:00 a.m., the Police Jury of Sabine Parish, State of Louisiana met in open and regular session. October 18, 2017 On Wednesday, October 18, 2017 at 9:00 a.m., the Police Jury of Sabine Parish, State of Louisiana met in open and regular session. The Agenda was as follows: 1. Call to Order 2. Roll Call

More information

The City Attorney shall be the Parliamentarian, and shall advise the Presiding Officer on any questions of order. (Resolution )

The City Attorney shall be the Parliamentarian, and shall advise the Presiding Officer on any questions of order. (Resolution ) Rule 1: Roberts Rules Adopted Unless otherwise provided by law or modified by these rules, the procedure for Council meetings shall be governed by Robert's Rules of Order, 11 th Ed. The Council has an

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

Meeting Minutes of November 4, 2004 Board of Supervisors

Meeting Minutes of November 4, 2004 Board of Supervisors Meeting Minutes of November 4, 2004 Board of Supervisors Vice-Chairman Lindborg called the Board of Supervisors Meeting of November 4, 2004 to order at 3:05 p.m. and then led those present in the Pledge

More information

JOPLIN CITY COUNCIL OCTOBER 1, 2018 MEETING MINUTES

JOPLIN CITY COUNCIL OCTOBER 1, 2018 MEETING MINUTES JOPLIN CITY COUNCIL OCTOBER 1, 2018 MEETING MINUTES CALL TO ORDER The regular meeting for the Joplin City Council was called to order at 6:00 p.m.by Mayor Gary Shaw. INVOCATION read by City Clerk Barbara

More information

SCHOOLCRAFT COUNTY BOARD OF COMMISSIONERS

SCHOOLCRAFT COUNTY BOARD OF COMMISSIONERS SCHOOLCRAFT COUNTY BOARD OF COMMISSIONERS The Schoolcraft County Board of Commissioners met on Tuesday, August 20, 2013 in District Court room of the Schoolcraft County Building, City of Manistique, Michigan,

More information

BRISTOL, VIRGINIA CITY COUNCIL 300 Lee Street, Bristol, Virginia December 19, 2017

BRISTOL, VIRGINIA CITY COUNCIL 300 Lee Street, Bristol, Virginia December 19, 2017 City Council Kevin Mumpower, Mayor Kevin Wingard, Vice Mayor Doug Fleenor, Council Member Bill Hartley, Council Member Archie Hubbard III, Council Member BRISTOL, VIRGINIA CITY COUNCIL 300 Lee Street,

More information

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES REGULAR MEETING TUESDAY, JANUARY 10, 2017 PROPOSED MINUTES

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES REGULAR MEETING TUESDAY, JANUARY 10, 2017 PROPOSED MINUTES Supervisor Heise called the meeting to order at 7:00 p.m. and Fire Chief Dan Phillips led in the Pledge of Allegiance to the Flag. MEMBERS PRESENT: MEMBERS ABSENT: OTHERS PRESENT: Kurt Heise, Supervisor

More information

CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN BOARD OF TRUSTEES MINUTES

CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN BOARD OF TRUSTEES MINUTES CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN 48433 BOARD OF TRUSTEES MINUTES DATE: JANUARY 14, 2016 TIME: 7:00 P.M. PHONE: 810-659-0800 FAX 810-659-4212 WEB PAGE: http://flushingtownship.com

More information

DRAFT CITY COUNCIL MEETING AGENDA MARCH 13, 2018 TIME: ROLL CALL: ALEXANDER, HENRY, HURST, KUMIN, LENTINE, LEWIS, URSU

DRAFT CITY COUNCIL MEETING AGENDA MARCH 13, 2018 TIME: ROLL CALL: ALEXANDER, HENRY, HURST, KUMIN, LENTINE, LEWIS, URSU 26789 Highland Road Richmond Heights, Ohio 44143 Phone: 216.486.2474 Fax: 216.383.6320 PLEDGE ALLEGIANCE TO THE FLAG CITY COUNCIL MEETING AGENDA MARCH 13, 2018 TIME: ROLL CALL: ALEXANDER, HENRY, HURST,

More information

LUNENBURG COUNTY BOARD OF SUPERVISORS GENERAL DISTRICT COURTROOM LUNENBURG COURTS BUILDING LUNENBURG, VIRGINIA. Minutes of September 13, 2018 Meeting

LUNENBURG COUNTY BOARD OF SUPERVISORS GENERAL DISTRICT COURTROOM LUNENBURG COURTS BUILDING LUNENBURG, VIRGINIA. Minutes of September 13, 2018 Meeting LUNENBURG COUNTY BOARD OF SUPERVISORS GENERAL DISTRICT COURTROOM LUNENBURG COURTS BUILDING LUNENBURG, VIRGINIA Minutes of September 13, 2018 Meeting The regularly scheduled meeting of the Lunenburg County

More information

City Council City Council Chambers 230 West Stephenson Street Freeport, IL 61032

City Council City Council Chambers 230 West Stephenson Street Freeport, IL 61032 City Council City Council Chambers 230 West Stephenson Street Freeport, IL 61032 CALL TO ORDER The regular meeting of the Freeport, Illinois, City Council was called to order by Mayor George Gaulrapp with

More information

Pinellas County Board of County Commissioners. Regular Meeting Agenda

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

More information

MAYOR AND COMMISSIONERS TOWN OF NORTH EAST 106 S. MAIN STREET NORTH EAST, MARYLAND November 28, 2018

MAYOR AND COMMISSIONERS TOWN OF NORTH EAST 106 S. MAIN STREET NORTH EAST, MARYLAND November 28, 2018 MAYOR AND COMMISSIONERS TOWN OF NORTH EAST 106 S. MAIN STREET NORTH EAST, MARYLAND 21901 November 28, 2018 The Town Meeting was called to order by Mayor Robert F. McKnight a 7:00 P.M. Present were Commissioners

More information

JO DAVIESS COUNTY BOARD MEETING MINUTES NOVEMBER 7, 2016

JO DAVIESS COUNTY BOARD MEETING MINUTES NOVEMBER 7, 2016 JO DAVIESS COUNTY BOARD MEETING MINUTES NOVEMBER 7, 2016 1. CALL TO ORDER: Chairperson of the Jo Daviess County Board, Ron Smith, called the meeting to order at 7:00 p.m. on Monday, at the Jo Daviess County

More information

WORK SESSION AGENDA. Departmental Update on Social Services Mr. Andy Crawford, Director of Social Services AGENDA

WORK SESSION AGENDA. Departmental Update on Social Services Mr. Andy Crawford, Director of Social Services AGENDA WORK SESSION AGENDA BEDFORD COUNTY BOARD OF SUPERVISORS BEDFORD COUNTY ADMINISTRATION OFFICE NOVEMBER 16, 2011 5:00 P.M Mr. Scott Baker, Unit Coordinator Bedford County Virginia Cooperative Extension Office

More information

REGULAR SESSION DECEMBER 2, 2013

REGULAR SESSION DECEMBER 2, 2013 REGULAR SESSION DECEMBER 2, 2013 1) BE IT REMEMBERED that the Board of Franklin County Commissioners met in Regular Session at the Franklin County Courthouse in Winchester, Tennessee, on. Chairman presided

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

Henry County 4-H Club President

Henry County 4-H Club President Henry County 4-H Club President Resource & Record Book Club Name President s Name Authors Kara Colvin, Extension Educator, 4-H Youth Development, Ohio State University Extension Ken LaFontaine, Extension

More information

WEXFORD COUNTY BOARD OF COMMISSIONERS Regular Meeting * Wednesday, June 21, Meeting called to order at 5:30 p.m. by Chairman Leslie Housler.

WEXFORD COUNTY BOARD OF COMMISSIONERS Regular Meeting * Wednesday, June 21, Meeting called to order at 5:30 p.m. by Chairman Leslie Housler. WEXFORD COUNTY BOARD OF COMMISSIONERS Meeting called to order at 5:30 p.m. by Chairman Leslie Housler. Roll call: Present - Commissioners Michael MacCready, Leslie Housler, Robert Hilty, Michael Bengelink,

More information

Office of the Board of Commissioners Borough of Monmouth Beach July 22, The following statement was read by Mayor Susan Howard:

Office of the Board of Commissioners Borough of Monmouth Beach July 22, The following statement was read by Mayor Susan Howard: Office of the Board of Commissioners Borough of Monmouth Beach July 22, 2014. The following statement was read by Mayor Susan Howard: This meeting is called pursuant to the provisions of the open public

More information

4-H Club Vice President Handbook

4-H Club Vice President Handbook 4-H Club Vice President Handbook Vice President s Duties Presides when President is absent Assists other officers in arranging for and conducting meetings Serves as Chairman of the Program Committee Hosts

More information

Agenda Item Number 2 being: CONSENT DOCKET:

Agenda Item Number 2 being: CONSENT DOCKET: PAGE 1 MINUTES OF THE REGULAR MEETING OF OF THE MOORE CITY COUNCIL THE MOORE PUBLIC WORKS AUTHORITY THE MOORE RISK MANAGEMENT BOARD AND THE MOORE ECONOMIC DEVELOPMENT AUTHORITY 6:30 P.M. The City Council

More information

TOWN OF LANTANA REGULAR MEETING MINUTES September 24, 2018

TOWN OF LANTANA REGULAR MEETING MINUTES September 24, 2018 TOWN OF LANTANA REGULAR MEETING MINUTES September 24, 2018 1. ROLL CALL: Mayor Stewart called the regular meeting to order at 7:00 p.m. and Mrs. Dritz called the roll. There was a moment of silent prayer

More information

PLANNING COMMISSION SUMMARY ACTION MINUTES Regular Meeting October 5, 2017 DRAFT

PLANNING COMMISSION SUMMARY ACTION MINUTES Regular Meeting October 5, 2017 DRAFT City of West Hollywood California 1984 THE CITY OF WEST HOLLYWOOD HAS ADOPTED BRIEF SUMMARY AND ACTION MEETING MINUTES; WHICH PROVIDE A SUMMARY OF THE ACTIONS TAKEN AND POINTS OF DISCUSSION ONLY. ADDITIONAL

More information

CITY OF JACKSONVILLE BEACH FLORIDA

CITY OF JACKSONVILLE BEACH FLORIDA CITY OF JACKSONVILLE BEACH FLORIDA MEMORANDUM TO: The Honorable Mayor and Members of the City Council City of Jacksonville Beach, Florida Council members: The following Agenda of Business has been prepared

More information

City of Grand Prairie Page 1

City of Grand Prairie Page 1 City of Grand Prairie City Hall 317 College Street Grand Prairie, Texas Meeting Agenda Sports Facilities Development Corporation Monday, August 25, 2014 6:00 PM Council Briefing Room Regular Meeting Call

More information

Chairman Vaughn called the meeting to order at 7:00 p.m. Chairman Vaughn asks if there are any delegations from the public;

Chairman Vaughn called the meeting to order at 7:00 p.m. Chairman Vaughn asks if there are any delegations from the public; AT THE REGULAR MEETING OF THE BOARD OF SUPERVISORS OF NOTTOWAY COUNTY, VIRGINIA, HELD AT THE COURTHOUSE THEREOF, ON THURSDAY, THE 15 TH DAY OF FEBRUARY IN THE YEAR OF OUR LORD TWO THOUSAND EIGHTEEN AND

More information

k# THE VILLAGE OF HAWTHORN WOODS

k# THE VILLAGE OF HAWTHORN WOODS k# THE VILLAGE OF HAWTHORN WOODS SPECIAL VILLAGE BOARD MEETING 2 LAGOON DRIVE, HAWTHORN WOODS, ILLINOIS MONDAY, JANUARY 25, 2016 7: 00 P.M. MINUTES I. CALL TO ORDER AND ROLL CALL Mayor Mancino called the

More information

Mayor Chris Koos called the regular meeting of the Normal Town Council to order at 7:03 p.m., Monday, December 17, 2018.

Mayor Chris Koos called the regular meeting of the Normal Town Council to order at 7:03 p.m., Monday, December 17, 2018. MINUTES OF THE REGULAR MEETING OF THE NORMAL TOWN COUNCIL HELD IN THE COUNCIL CHAMBERS, NORMAL CITY HALL, FOURTH FLOOR UPTOWN STATION, 11 UPTOWN CIRCLE, NORMAL, MCLEAN COUNTY, ILLINOIS MONDAY, DECEMBER

More information

JO DAVIESS COUNTY BOARD MEETING MINUTES JUNE 12, 2018

JO DAVIESS COUNTY BOARD MEETING MINUTES JUNE 12, 2018 These minutes are not the official record until final approval at the next board meeting and all minutes may be changed until officially approved. JO DAVIESS COUNTY BOARD MEETING MINUTES JUNE 12, 2018

More information