Hancock County Council
|
|
- Darcy Norris
- 5 years ago
- Views:
Transcription
1 Hancock County Council JULY 20, :30 AM COUNTY COMMISSIONERS COURTROOM 111 American Legion Place Greenfield, Indiana MEETING CALLED BY ATTENDEES Council President Bill Bolander The County Council of Hancock County, Indiana, met in the Commissioner Court in the Courthouse Annex, Greenfield, Indiana, on the 20 th day of July 2016 at the hour of 8:00 A.M. in accordance with the rules of the Council. Bill Bolander, Randy Sorrell Kent Fisk,Debbie Bledsoe, Tom Roney, Jim Shelby and John Jessup Also attending, County Attorney, Ray Richardson, Deputy Auditor Ginny Martin and Auditor Robin Lowder Minutes Meeting was opened with the Pledge of Allegiance and Moment of Silence. In the Matter of Economic Development Skip Kuker, Executive Director, and Ron Pritzke, Attorney appeared before Council with a Declaration of Area as Economic Revitalization Area and Tax Abatement. The company is Becknell Investors, LLC and Landsburg Orora represented by Larry Siegler. The company does packaging and is a global distribution facility, with a 100,000 square feet project for Hancock County. Larry made a request to abate the payment of tax on real estate improvements and for tax abatement on new logistical equipment. Councilman Roney introduced Resolution Councilman Roney made a motion to adopt said Resolution on the same day as introduction. Councilman Sorrell seconded the motion and a public hearing set for August 10, 2016 at 8:30 am. Vote 7-0 motion passed. In the Matter of Council Business President Bolander opened public hearing for the termination of Enerdel s tax abatement due to non-compliance. No public comment. Public hearing closed. Evidence was entered by Skip Kuker, Economic Development Director Enerdel s CF-I /PP for non-compliance. 1
2 Councilman Fisk made a motion to deny personal property tax abatement Enerdel. Motion was seconded by Councilman Shelby. Vote 7-0 motion passed. Skip Kuker, Executive Director of Economic Development for the Redevelopment Commission Fund 4608 seconded by Councilman Shelby. Vote 7-0 motion passed. Dave Gray, Hancock County Library Director appeared before Council to advise them of an additional appropriation being requested through the DLGF for purchasing of land. Council President, Bolander opened public hearing for the additional appropriation in the amount of $1,000,000 from LOIT Special Distribution for Highway. No public comment Public hearing closed Councilman Shelby made a motion to approve the additional appropriation in the amount of $1,000,000 in Fund 1229 LOIT Special Distribution Highway. Motion was seconded by Councilwoman Bledsoe. Vote 7-0 motion passed. In the Matter of Transcript Budget Transfer for Superior 1 Court Judge Snow requested a transfer from the Supplemental Public Defender line item in the amount of $7500 to Superior Court 1 budget line item for transcript reimbursement. Councilman Roney made a motion to approve, motion was seconded by Councilman Fisk. Vote 7-0 motion passed. In the Matter of May and June 2016 minutes Councilman Shelby made a motion to approve the minutes for May and June. Motion was seconded by Councilman Jessup. Vote 7-0 motion passed. In the Matter of Fortville Library Appointee Councilman Roney made a motion to appoint Clyde Hall to the Fortville Library Board, the motion was seconded by Councilman Fisk. Vote 7-0 motion passed. In the Matter of Power DMS Robin Lowder, Auditor presented a request from Sheriff and E911 for Council to fund the invoice she had received for Power DMS software. Commissioners 2
3 request for County to pay this invoice by the end of August and fund it for 2017 from a funding source. Councilman Shelby made a motion to pay current invoice out of Food & Beverage. Councilman Fisk seconded motion. Vote 7-0 motion passed. In the Matter of Non-Binding Cities/Towns/Townships/Libraries Councilman Jessup made a motion to review the budgets and have the entities to appear before Council for the non-binding review. The motion was seconded by Councilman Shelby. Roll call vote Entities will not be coming before County Council for non-binding review of their budgets. However, Council will review the tax rate and levies in their August meeting of each entity. Councilman Sorrell made a motion to discontinue the process. Vote7-0 motion passed. Bill Bolander NO Jim Shelby YES Tom Roney NO John Jessup YES Debbie Bledsoe NO Kent Fisk YES Randy Sorrell NO In the Matter of Pennsy Trail Mary Ann Wietbrock, appeared before Council regarding the Pennsy Trail Grant. Ms. Wietbrock is requesting the County to pledge $45, the remaining funding for the Trail. Commissioners made a recommendation to support this project, Councilman Shelby made a motion to approve pledge providing the rest of the funding comes through and to be funded from CEDIT. Motion was seconded by Councilman Jessup. Vote 7-0 motion passed. Budget Hearings 2017 all Departments Note* Councilman Jessup left the meeting sometime in the morning session, therefore, you will see 7 votes and 6 votes. Commissioner Marc Huber General Fund Councilman Shelby made a motion to approve Commissioner s budget as amended, motion was seconded by Councilman Jessup. Vote 7-0 motion passed. New position-maintenance Employee line item $35,000 reducing the Building Maintenance Repair line Reduction of the Dispatch amount to EOC line item (-$100,000) Funding of the DMS within Contractual Services line $89,000 item31200 no change in amount. Drug Free Director line item increase of County $43,253 portion paying all of salary amount vs half of salary. 3
4 Commissioner Marc Huber GENERAL FUND County Farm Councilman Sorrell made a motion to approve budget as presented motion was seconded by Councilman Shelby. Vote 7-0 motion passed. Commissioner Marc Huber CEDIT FUND-Unsafe Building Demolition 1112 seconded by Councilman Shelby Vote 7-0 motion passed. Commissioner Marc Huber Cumulative Capital Development 1138 Councilman Shelby made a motion to budget as presented, motion was seconded by Councilman Jessup. Vote 7-0 motion passed. Debra Carnes GENERAL FUND Recorder Councilman Shelby made a motion to approve budget as presented motion was Debra Carnes Recorder Perpetuation Fund 1189 seconded by Councilman Shelby. Vote 6-0 motion passed. Debra Carnes County ID Security Fund
5 Debra Carnes Elected Official Training Fund 1217 seconded by Councilwoman Bledsoe. Vote 6-0 motion passed. Susan Bodkin, Surveyor GENERAL FUND-Surveyor Fund seconded by Councilmen Bolander. Vote 7-0 motion passed. Susan Bodkin GENERAL FUND-GIS Fund Councilman Sorrell made a motion to approve budget as written, motion was seconded by Councilman Fisk. Vote 7-0 motion passed. Susan Bodkin Cornerstone Perpetuation Fund 1202 seconded by Councilman Sorrell. Vote 7-0 motion passed. Susan Bodkin GENERAL FUND-Drainage Board Fund seconded by Councilman Jessup. Vote 7-0 motion passed. Cindy Newkirk GENERAL FUND Soil & Water seconded by Councilman Fisk. Vote 7-0 motion passed. Luke Edwards GENERAL FUND County Extension seconded by Councilwoman Bledsoe. Vote 7-0 motion passed GENERAL FUND Solid Waste Management District seconded by Councilman Shelby. Vote 7-0 motion passed. 5
6 1194 SWMD Event Fund seconded by Councilman Fisk. Vote 7-0 motion passed. Robin Lowder GENERAL FUND County Auditor Robin Lowder Auditor Transfer Fund County Auditor 1181 Scott Williams GENERAL FUND Building Department seconded by Councilman Shelby Vote 7-0 motion passed. Mike Dale GENERAL FUND Area Planning Department Brent Eaton Prosecutor GENERAL FUND seconded by Councilman Jessup. Vote 7-0 motion passed. Brent Eaton Prosecutor Pre-Trial Diversion Fund 2502 seconded by Councilwoman Bledsoe. Vote 7-0 motion passed. Brent Eaton Prosecutor IV-D Incentive Fund 8897 seconded by Councilman Fisk. Vote 7-0 motion passed. Brent Eaton Prosecutor VOCA Federal Grant Fund 8903 seconded by Councilwoman Bledsoe. Vote 7-0 motion passed. 6
7 Brent Eaton Prosecutor Title IV-D Prosecutor General Fund 8895 seconded by Councilman Bolander. Vote 7-0 motion passed. Brent Eaton Prosecutor STOP Federal Grant Fund 8837 seconded by Councilwoman Bledsoe. Vote 7-0 motion passed. Misty Moore Emergency Right to Know Fund 1152 seconded by Councilman Sorrell. Vote 7-0 motion passed. Misty Moore Emergency Management Agency seconded by Councilwoman Bledsoe. Vote 7-0 motion passed. Misty Moore Neighborhoods Against Substance Abuse Fund 1148 Councilwoman Bledsoe made a motion to approve budget as written, motion was Marcia Moore GENERAL FUND Clerk Councilman Shelby made a motion to approve budget as amended, motion was Deputy line item decreased -$5,000 Part-time line item decreased -$19,000 Deputy line item increased +28,832 New Deputy Marcia Moore GENERAL FUND Election Registration Marcia Moore GENERAL FUND Election Board
8 Councilman Shelby made a motion to approve budget as amended, motion was Absentee Board line item decreased -$30,000 E-Poll Book layout-design decreased -$20,000 Printing & Publication line item decreased -$20,000 Equipment Maintenance/Repair line item decreased -$30,000 Marcia Moore Clerk Perpetuation Fund 1119 Councilman Sorrell made a motion to approve budget as amended, motion was seconded by Councilman Shelby. Vote 6-0 motion passed. Part time line item decreased -$8,000 Marcia Moore Clerk Title IV-D Incentive Fund 8899 Councilman Sorrell made a motion to approve budget as amended, motion was seconded by Councilman Shelby. Vote 6-0 motion passed. Part time line item decreased -$2,000 Marcia Moore Title IV-D General Clerk Portion Janice Silvey Treasurer GENERAL FUND Councilwoman Shelby made a motion to approve the budget as amended as follows, with no new Treasurer Deputy and part-time remains the same. Motion dies for lack of second. Councilwoman Bledsoe made a motion to approve budget as written, motion was seconded by Councilman Sorrell. Roll call vote: 4-2 motion passed. Councilman Roney Yes Councilman Bolander No Councilman Shelby No Councilwoman Bledsoe Yes Councilman Fisk Yes Councilman Sorrell Yes Deputy line item increased $26,500 (new Deputy) 8
9 Part-time line item decreased -$18,000 Gary Pool Highway Fund 1176 Councilwoman Bledsoe made a motion to approve budget as written, motion was seconded by Councilman Roney. Vote 6-0 motion passed. Gary Pool Local Road & Street Fund 1169 Councilman Sorrell made a motion to approve budget as written, motion was Gary Pool Cumulative Bridge Fund 1135 seconded by Councilman Shelby. Vote 6-0 motion passed. Gary Pool LOIT Special Distribution 1229 seconded by Councilman Shelby. Vote 6-0 motion passed. John Jokantas Emergency 911 Statewide Fund 1222 Councilman Fisk made a motion approve budget as written, motion was seconded by Councilman Shelby. Vote 6-0 motion passed. John Jokantas Emergency 911 Operating Fund 1153 Bernie Harris IT Department GENERAL FUND Mary Noe Assessor GENERAL FUND
10 Mary Noe GENERAL FUND Reassessment Councilman Shelby made a motion to approve budget as amended the motion was Contractual Services line item decreased -$30,000 Dick Simon Weights & Measures GENERAL FUND Mike Shepherd Sheriff GENERAL FUND Councilman Shelby made a motion to approve budget as amended, motion was seconded by Councilman Roney. Vote 6-0 motion passed. Sheriff Retirement line item decreased -$74,762 Mike Shepherd Jail General Fund Councilman Shelby made a motion to approve budget as written motion was Mike Shepherd GENERAL FUND Law Enforcement Activity Mike Shepherd LOIT-Public Safety Fund 6004 Councilman Shelby made a motion to approve budget as amended, motion was seconded by Councilman Fisk. Vote 4-2 roll call vote, motion passed. Councilman Roney Yes Councilman Bolander Yes Councilman Shelby No Councilwoman Debbie Bledsoe No Councilman Fisk Yes Councilman Sorrell Yes County Sheriff Salary line item decreased -$2,261 (no 2% raise) Matron/Admin/JCO/Maint line item decreased -$45,170 Council approved (1) Jailer Jail Service Agreements line item decreased -$20,000 10
11 FICA line item decreased -$15,179 PERF line item increased due to 11.2% -$6,390 (1) New Narcotics Officer approved, money to be +$45,246 transferred from Rainy Day fund. Mike Shepherd Sheriff Vending Fund 4918 Councilman Sorrell made a motion to approve budget as written, motion was Mike Shepherd County Misdemeanant Fund 1175 Mike Shepherd Operation Pull-Over DUI Grant 8913 Mike Shepherd Operation Pull-Over BCC Grant 8914 Mike Shepherd Federal Equitable Share-PACE Fund 8938 Mike Shepherd Sex & Violent Offender Fund 1192 Councilman Sorrell made a motion to approve budget as written, motion was seconded by Councilman Shelby. Vote 6-0 motion passed. Mike Shepherd Sheriff Equitable Share Fund 8915 Mike Shepherd K-9 Police Dog Fund 4921 Councilman Sorrell made a motion to approve budget as written, motion was 11
12 Mike Shepherd Sheriff Hosting Agency Fund 4920 Councilman Sorrell made a motion to approve budget as written, motion was Judge Snow GENERAL FUND Superior Court I Judge Snow CASA Fund 1213 seconded by Council Fisk. Vote 6-0 motion passed. Judge Marshall GENERAL FUND Superior Court II Judge Culver GENERAL FUND Circuit Court Pat Powers GENERAL FUND Community Corrections Supplemental seconded by Councilman Shelby. Vote 6-0 motion passed. Pat Powers Community Corrections Project Income 1122 Budget approved in June due to Community Corrections on Fiscal Year Pat Powers Community Corrections Grant 8910 Budget approved in June due to Community Corrections on Fiscal Year Pat Powers Drug Court
13 Councilman Sorrell made a motion to approve budget as written, motion was Pat Powers Community Corrections Vending 4917 Pat Powers Problem Solving Grant 8891 Wayne Addison, Chief Probation Officer Substance Abuse Fund 2506 seconded by Councilman Fisk. Vote 6-0 motion passed. Wayne Addison ADA Drug Screen Probation Fund 2101 Wayne Addison Drug Screen Probation Fund 2504 seconded by Councilwoman Bledsoe. Vote 6-0 motion passed. Wayne Addison Juvenile Probation Fund 2050 Wayne Addison Adult Probation Fund 2100 seconded by Councilwoman Bledsoe. Vote 6-0 motion passed. Wayne Addison IDOC Probation Grant Fund 8943 seconded by Councilman Shelby. Vote 6-0 motion passed. 13
14 Wayne Addison GENERAL FUND Probation Fund seconded by Councilman Shelby. Vote 6-0 motion passed. For 2016 Councilman Bledsoe made a motion to approve $35,000 to cover (2) part-time employees for the Recovery Works Program, motion was seconded by Councilman Shelby. Vote 6-0 motion passed. For 2017 the $35,000 is in the approved budget, not Food & Beverage. Earl Smith Tourism Commission Fund 7304 seconded by Councilman Shelby. Vote 6-0 motion passed. Crystal Myers Coroner GENERAL FUND County CEDIT Fund 1112 Councilman Shelby made a motion to approve budget as written, motion was Supplemental Public Defender Fund 1200 seconded by Councilman Roney. Vote 5-1 Councilman Sorrell abstained. Vote 5-1 motion passed Jury Pay Fund 4913 Councilman Shelby made a motion to approve budget with a line item amount of $30,000, motion was Rainy Day Fund 1186 Councilman Shelby made a motion to approve budget with a line item amount of $500,000 in miscellaneous expense, motion was seconded by Councilman Roney. Vote 6-0 motion passed. Food & Beverage Fund
15 E911 Revenue Bond Fund 4606 General Obligation Bond Fund 4603 Councilwoman Bledsoe made a motion to approve budget as written, motion was General Obligation Bond Fund 4604 General Obligation Bond Fund 4615 User Fees Fund 2500 Councilman Shelby made a motion to approve budget with an appropriated amount of $250,000, motion was seconded by Councilman Sorrell. Vote 6-0 motion passed. Dr. Aspy, County Health Officer County Health Department Fund 1159 Local Health Department Trust Account Fund 1206 Medical Reserve Corp Grant Fund 8906 seconded by Councilman Roney. Vote 6-0 motion passed. Health Maintenance Grant Fund 8908 Bio-Terrorism Grant Fund
16 NACCHO Grant Fund 8931 Meeting adjourned. APPROVED THIS DATE: October 12, 2016 AYE NAY ATTEST: HANCOCK COUNTY AUDITOR 16
Hancock County Council
Hancock County Council July 11, 2018 COUNTY COMMISSIONERS COURTROOM 111 American Legion Place Greenfield, Indiana 46140 The County Council of Hancock County, Indiana, met in the Commissioner Court in the
More informationHancock County Council
Hancock County Council JUNE 8, 2016 8:30 AM COUNTY COMMISSIONERS COURTROOM 111 American Legion Place Greenfield, Indiana 46140 MEETING CALLED BY ATTENDEES Council Vice President Tom Roney The County Council
More informationHancock County Council
Hancock County Council JANUARY 13, 2016 8:30 AM COUNTY COMMISSIONERS COURTROOM 111 American Legion Place Greenfield, Indiana 46140 MEETING CALLED BY ATTENDEES Council President Bill Bolander The County
More informationHancock County Council Minutes February 9, 2011
Hancock County Council Minutes February 9, 2011 The County Council of Hancock County, Indiana, met in the Commissioner Court in the Hancock County Courthouse Annex, Greenfield, Indiana, on the 9th day
More informationHancock County Council Minutes December 15, 2010
Hancock County Council Minutes December 15, 2010 The County Council of Hancock County, Indiana, met in the Commissioner Court in the Hancock County Courthouse Annex, Greenfield, Indiana, on the 15 th day
More informationHancock County Board of Commissioner s Minutes. March 4, 2014
Hancock County Board of Commissioner s Minutes March 4, 2014 Commissioners met in regular session. Those present were Commissioner Derek Towle, President, Commissioner Brad Armstrong, Vice President and
More informationHancock County Board of Commissioner s Meeting
Hancock County Board of Commissioner s Meeting September 4, 2018 Commissioners met in regular session. Those present were Board of Commissioner s Vice President John Jessup and Commissioner Marc Huber.
More informationHancock County Board of Commissioners Minutes. August 02, Commissioners met in regular session. Those present were Commissioner Brad Armstrong,
Hancock County Board of Commissioners Minutes August 02, 2016 Commissioners met in regular session. Those present were Commissioner Brad Armstrong, President, Commissioner Marc Huber, Vice President and
More informationHancock County Board of Commissioner s Minutes. July 5, 2016
Hancock County Board of Commissioner s Minutes July 5, 2016 Commissioners met in regular session. Those present were Board of Commissioners President Brad Armstrong, Vice President Commissioner Marc Huber,
More informationHancock County Board of Commissioner s Minutes. April 4, 2017
Hancock County Board of Commissioner s Minutes April 4, 2017 Commissioners met in regular session. Those present were Board of Commissioner s President Brad Armstrong, Vice President Commissioner Marc
More informationHancock County Board of Commissioners Minutes. December 21, 2009
Hancock County Board of Commissioners Minutes December 21, 2009 Commissioners met in regular session. Those present were Commissioner Derek Towle, President, Commissioner Tom Stevens, Vice President and
More informationMAY 9, 2016 REGULAR SESSION COUNTY COUNCIL
MAY 9, 2016 REGULAR SESSION COUNTY COUNCIL The Pulaski County Council met in regular session on May 9, 2016 in the Commissioners Room at the Courthouse in Winamac, Indiana, at 7:00 p.m. Eastern Standard
More informationRipley County Council Meeting. May 19, 2014
Ripley County Council Meeting May 19, 2014 The Ripley County Council met on Monday, May 19, 2014 at the Ripley County Annex in Versailles, Indiana. Council President Ms. Dephane Smith opened the meeting
More informationAGENDA FOR THE REGULAR MEETING OF THE ST. JOSEPH COUNTY COUNCIL February 14, :00 P.M.
AGENDA FOR THE REGULAR MEETING OF THE ST. JOSEPH COUNTY COUNCIL February 14, 2017 6:00 P.M. 1. Call to Order 2. Pledge of Allegiance 3. Invocation 4. Petitions, Communications and Miscellaneous Matters
More informationInterpretive Center report
SKAMANIA COUNTY BOARD OF COMMISSIONERS Tentative Agenda for October 19, 2010 Tuesday October 19, 2010 9:00 AM Staff Meeting 9:30 AM Call to Order, Pledge of Allegiance Public Comment Consent Agenda Items
More informationHancock County Board of Commissioner s Minutes. January 21, 2014
Hancock County Board of Commissioner s Minutes January 21, 2014 Commissioners met in regular session. Those present were Commissioner Derek Towle, President, Commissioner Brad Armstrong, Vice President
More informationRESOLUTION NO
BE IT REMEMBERED THE HENRY COUNTY COUNCIL OF HENRY COUNTY, INDIANA, met in regular session in the Courthouse Circuit Courtroom, in the City of New Castle, Indiana, on Wednesday, December 17, 2014, at 3:30
More informationREGULAR MEETING WEDNESDAY AT 5:00 P.M. The Switzerland County Council met in regular session pursuant to law and by being duly advertised.
REGULAR MEETING WEDNESDAY AT 5:00 P.M. The Switzerland County Council met in regular session pursuant to law and by being duly advertised. Those present: Glenn Scott, Rachel Schuler, Lisa Fisher, Mike
More informationMINUTES ELKHART COUNTY COUNCIL May 15, 2010
MINUTES ELKHART COUNTY COUNCIL May 15, 2010 The meeting of the Elkhart County Council was called to order by Sheriff Michael Books at 8:00 a.m., in Room 104 of the County Administrative Building, Goshen,
More informationChairman 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 informationHancock County Board of Commissioner s Minutes. May 21, 2013
Hancock County Board of Commissioner s Minutes May 21, 2013 Commissioners met in regular session. Those present were Commissioner Derek Towle, President, Commissioner Brad Armstrong, Vice President and
More informationFiscal Court & Magistrate Duties
Fiscal Court & Magistrate Duties Excerpts From: Legislative Research Commission Chapter 3 Duties of Elected County Officials For all Duties of Elected Officials Visit: http://www.lrc.ky.gov/lrcpubs/ib114.pdf
More informationNat U. Hill Meeting Room Courthouse Third Floor SEPTEMBER 11, 2018 MINUTES OF REGULAR SESSION
MONROE COUNTY COUNCIL Monroe County Courthouse Room 306 100 W Kirkwood Avenue Bloomington, IN 47404 Phone: (812) 349-7312 Fax: (812) 349-2982 Shelli Yoder, President Geoff McKim, President Pro Tempore
More informationSARASOTA COUNTY CRIMINAL JUSTICE COMMISSION
Present: Meeting Summary April 23, 2012 Larry Eger Chuck Henry Colonel Steve Burns for Sheriff Tom Knight Bill Little Terri McCall Ed Brodsky for Earl Moreland Christine Robinson Irene Plank for Karen
More informationThe purpose of this pamphlet is to provide basic information that will be useful in better understanding county government.
The purpose of this pamphlet is to provide basic information that will be useful in better understanding county government. As proposed in Indiana s Constitution, County Government in Indiana still operates
More informationPROCEEDINGS OF THE SANTA CRUZ COUNTY BOARD OF SUPERVISORS. VOLUME 2005, NUMBER 3 January 25,2005
PROCEEDINGS OF THE SANTA CRUZ COUNTY BOARD OF SUPERVISORS 000 1 VOLUME 2005, NUMBER 3 January 25,2005 ACTION SUMMARY MINUTES VOTlN G KEY: B = Beautz C = Campos P = Pirie S = Stone W = Wormhoudt First initial
More informationIN THE OFFICE OF THE VALLEY COUNTY BOARD OF COMMISSIONERS CASCADE, IDAHO. December 28, 2015
IN THE OFFICE OF THE VALLEY COUNTY BOARD OF COMMISSIONERS CASCADE, IDAHO PRESENT: GORDON CRUICKSHANK (CHAIRMAN) ELTING G. HASBROUCK (COMMISSIONER) BILL WILLEY (COMMISSIONER) DOUGLAS MILLER (CLERK) Meeting
More informationREDWOOD COUNTY, MINNESOTA FEBRUARY 21, 2017
JUDICIAL DITCH #12 B&R Bruce Moe Petition to Outlet REDWOOD COUNTY, MINNESOTA FEBRUARY 21, 2017 The meeting of the Joint Drainage Authority for JD 12 B&R convened by teleconference on Tuesday, February
More informationMonday, November 10, 2014
Cassia County Board of Commissioners Cassia County Courthouse Commission Chambers 1459 Overland Ave. Room 206 Burley, ID 83318 www.cassiacounty.org Board Members: Phone: (208) 878-7302 Chairman Dennis
More informationCommissioner Ferguson moved, seconded by Commissioner Bosley approve the agenda as amended. Roll Call: Yes. Motion Carried.
APPROVED BY THE STARK COUNTY COMMISSIONERS STARK COUNTY COMMISSIONERS MINUTES DATE: AUGUST 26, 2009 SUBJECT: PRESENT: BOARD MEETING COMMISSIONER TOM HARMON, PRESIDENT COMMISSIONER TODD BOSLEY, VICE PRESIDENT
More informationBell County, Texas. Proposed Budget
, Texas 2015 2016 Proposed Budget This budget will raise more total property taxes than last year s budget by $3,215,969 (4.75%), and of that amount $1,666,219 is tax revenue to be raised from new property
More informationBELL COUNTY Fiscal Year Budget Cover Page August 11, 2017
BELL COUNTY Fiscal Year 2017-2018 Budget Cover Page August 11, 2017 This budget will raise more revenue from property taxes than last year s budget by an amount of $3,249,431, which is a 4.30 percent increase
More informationPROCEEDINGS 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*DUE TO HIS ABSENCE AT THE OCTOBER 20 TH MEETING.
THE REGULAR WEEKLY MEETING OF THE CARBON COUNTY BOARD OF COMMISSIONERS CONVENED THIS DATE AT 10:30 A.M. IN THE COMMISSIONER S MEETING ROOM, COURTHOUSE ANNEX, JIM THORPE, PENNSYLVANIA. PRESENT WERE COMMISSIONERS
More informationRICHARDSON COUNTY BOARD OF COMMISSIONERS DECEMBER 13, 2011
RICHARDSON COUNTY BOARD OF COMMISSIONERS DECEMBER 13, 2011 CALL TO ORDER The regular meeting of the Richardson County Board of Commissioners was called to order by Chairman Sickel at 9:00 a.m. on Tuesday,
More informationa. $1, to Memorial Funeral Home from the General Fund ( ) for Indigent Funeral Expenses.
THE STATE OF TEXAS COUNTY OF ORANGE BE IT REMEMBERED that a Special Court Session was held on Tuesday, October 30, 2018 at 1:30 P.M. in the Commissioners Courtroom of the Orange County Administration Building
More informationCassia County Board of Commissioners
Cassia County Board of Commissioners Cassia County Courthouse Commission Chambers 1459 Overland Ave. Room 206 Burley, ID 83318 www.cassiacounty.org Board Members: Phone: (208) 878-7302 Dennis Crane, Chair
More informationJune 28, 2016 CHERRY COUNTY CLAIMS LISTING
86 The Cherry County Board of Commissioners met in regular session on, as per notice in the Valentine Midland News, with the agenda being on file in the office of the County Clerk. Roll call was taken.
More informationPendleton Town Council Page 1 of 9 April 14, 2016
Pendleton Town Council Page 1 of 9 The Pendleton Town Council met in regular session at 6:00 P.M. on, at Pendleton Town Hall, 100 West State Street, Pendleton, Indiana. All documents presented are on file
More informationBeaver Township Regular Board Meeting Minutes
I. Call to order Beaver Township Regular Board Meeting Minutes January 8, 2018 The regular meeting was called to order at 6:32 p.m. on January 8, 2018 at the Beaver Township Hall, 1850 S. Garfield Rd.,
More informationMr. Terry Martin motioned to amend agenda to remain at the county building. Mr. Larry Miller seconded the motion and it carried unanimously.
The LaGrange County Commissioners met in Regular Session on Monday, September 8, 2015, in their meeting room, County Office Building, 114 W. Michigan Street, LaGrange, Indiana, 46761, at 8:30 a.m., with
More informationCASSIA COUNTY COMMISSION REGULAR SESSION Monday, July 16, P a g e
Cassia County Board of Commissioners MEETING MINUTES Cassia County Courthouse Commission Chambers 1459 Overland Ave Room 206 Burley ID 83318 9:00 AM The Cassia County Board of Commissioners met today at
More informationMinutes Children Services costs Although not able to offer a complete explanation the records indicate that these costs continue to look stable.
Thursday December 12, 2013 Boardroom of the Commissioners 622 Croghan St., Fremont, OH 43420 Session began at 8:00a. Throughout the day the following occurred. Commissioners reviewed numerous mailings.
More informationJudge McKinney called the meeting to order. Magistrate Caywood gave the invocation.
The regular meeting of the Boyle County Fiscal Court was held on the 24 th day of April, 2018 at 10:00 a.m. Members present at the meeting were: Patty Burke John Caywood Jack Hendricks Dickie Mayes Phil
More informationRoger 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 informationCommissioners gave the opening invocation and said the Pledge of Allegiance.
***Monday, October 30, 2017, at 9:00 a.m., Commissioners met in regular session with Chairman Dan Dinning, Commissioner LeAlan Pinkerton, Commissioner Walt Kirby, Clerk Glenda Poston, and Deputy Clerk
More informationRICHARDSON COUNTY BOARD OF COMMISSIONERS JULY 7, 2015
RICHARDSON COUNTY BOARD OF COMMISSIONERS JULY 7, 2015 CALL TO ORDER The regular meeting of the Richardson County Board of Commissioners was called to order by Chairman Sickel at 9:00 a.m. on Tuesday, July
More informationCALL TO ORDER BY COUNCIL PRESIDENT. PLEDGE OF ALLEGIANCE TO THE FLAG and PRAYER ROLL CALL. APPROVAL OF MINUTES Regular Meeting January 3, 2017
A G E N D A COMMON COUNCIL - REGULAR MEETING Tuesday, January 17, 2017 Meeting to be held at 6:30 p.m., local time, in the Common Council Chambers, City Hall Building 100 East Michigan Boulevard, Michigan
More informationMINUTES. BE IT remembered that on the 30th day of September, 2016, at 9:00 A.M., the
MINUTES BE IT remembered that on the 30th day of September, 2016, at 9:00 A.M., the Board of Supervisors of Hinds County met in the Chancery Court Building, Board of Supervisors Room, Jackson, Mississippi;
More informationMinutes BOARD OF COMMISSIONERS GRAYS HARBOR COUNTY REGULAR MEETING. December 8, 2014
BOARD OF COMMISSIONERS GRAYS HARBOR COUNTY REGULAR MEETING December 8, 2014 The Commissioners met in regular session in the Commissioners Meeting Room, Administration Building, Montesano, Washington, on
More informationThe Clerk, Pattie S. Bender, called the roll and the following Commissioners were present:
OCTOBER SESSION Regular Session of the Board of County Commissioners for the County of St. Joseph, State of Michigan, was held in the Commissioners' Room, Courthouse at the Village of Centreville, Michigan
More informationIC 36-3 ARTICLE 3. GOVERNMENT OF INDIANAPOLIS AND MARION COUNTY (UNIGOV) IC Chapter 1. Consolidation and Transfer of Powers
IC 36-3 ARTICLE 3. GOVERNMENT OF INDIANAPOLIS AND MARION COUNTY (UNIGOV) IC 36-3-1 Chapter 1. Consolidation and Transfer of Powers IC 36-3-1-0.3 General assembly findings Sec. 0.3. The general assembly
More informationCITY OF COVINGTON COVINGTON CITY COUNCIL REGULAR MEETING MINUTES JANUARY 4, 2011
CITY OF COVINGTON COVINGTON CITY COUNCIL REGULAR MEETING MINUTES JANUARY 4, 2011 Council President Faust called the regular meeting to order at 6:00 p.m. Roll call was as follows: PRESENT: Frances Dunn,
More informationSWITZERLAND COUNTY COUNCIL DECEMBER 10, 2014 REGULAR MEETING WEDNESDAY AT 5:00 P.M.
REGULAR MEETING WEDNESDAY AT 5:00 P.M. The Switzerland County Council met in regular session pursuant to law and by being duly advertised. Those present: council: Tom Conroy, Steve Crabtree, Jeff Darling,
More informationRECORD OF PROCEEDINGS Minutes of CADIZ VILLAGE COUNCIL Meeting July 5, 2018 PAGE 1 of 6
Minutes of Meeting PAGE 1 of 6 The Cadiz Village Council met in regular session at 7:00 PM in Council chambers. Attending were Council members: Terry Capers, Mike McPeak, Dan Ossman, Chace Smith, John
More informationREGULAR MEETING March 20, 2012
REGULAR MEETING March 20, 2012 The Common Council of the City of Michigan City, Indiana, met in regular session on Tuesday evening, March 20, 2012 at the hour of 6:30 p.m., local time, in the Common Council
More informationLAPORTE COUNTY COUNCIL JUNE 25, 2012
LAPORTE COUNTY COUNCIL JUNE 25, 2012 The LaPorte County Council Meeting was held on Monday, June 25, 2012 at 6:30 p.m. in the Assembly Room of the LaPorte County Government Complex, 809 State Street, LaPorte,
More informationIONIA COUNTY BOARD OF COMMISSIONERS July 22, 2014 Regular Meeting 7:00 p.m.
IONIA COUNTY BOARD OF COMMISSIONERS July 22, 2014 Regular Meeting 7:00 p.m. The Chair called the meeting to order and led with the Pledge of Allegiance. Members present: Lynn Mason, Larry Tiejema, Jim
More informationBasics of County Government
Basics of County Government Why counties were created: Original purpose: Law & Order Designed to serve rural population Fear of government power Checks and balances Structure of county government: Counties
More informationPROCEEDINGS 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 informationSAN LUIS OBISPO LOCAL AGENCY FORMATION COMMISSION MEETING MINUTES FOR APRIL
SAN LUIS OBISPO LOCAL AGENCY FORMATION COMMISSION MEETING MINUTES FOR APRIL 19 2018 Call to Order: The San Luis Obispo Local Agency Formation Commission meeting was called to order at 9:01 a.m. on Thursday,
More informationCOUNTY 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 informationAlso, present was Kathy Mace, Administrator and Linda Huggins, County Clerk, The following persons registered their attendance during the meeting:
STATE OF WEST VIRGINIA, COUNTY OF PRESTON, Ss: The Preston County Commission met in Regular Session at 9:30 a.m., October 29, 2018 in the County Commission Meeting Room. The meeting was called to order
More informationWhitfield County was created by an Act of the General Assembly in 1851 Created from part of Murray County Named after George Whitefield, who was an
Whitfield County was created by an Act of the General Assembly in 1851 Created from part of Murray County Named after George Whitefield, who was an Evangelical Minister from Savannah, Georgia he did not
More informationMINUTES ORANGEBURG COUNTY COUNCIL JUNE 18, :30 P.M.
MINUTES ORANGEBURG COUNTY COUNCIL JUNE 18, 2012 5:30 P.M. Pursuant to the Freedom of Information Act, the news media was notified and notice was posted on the bulletin board 24 hours prior to the meeting.
More informationFebruary 23 & 24, 2004, Emmett, Idaho
February 23 & 24, 2004, Emmett, Idaho Pursuant to a recess taken on February 17, 2004, the Board of Commissioners of Gem County, Idaho, met in regular session this 23 rd and 24 th day of February, 2004,
More informationMINUTES OF PRE-COMMISSION MEETING MACON-BIBB COUNTY COMMISSION August 19, :00 P.M. Government Center (Large Conference Room)
MINUTES OF PRE-COMMISSION MEETING MACON-BIBB COUNTY COMMISSION August 19, 2014 5:00 P.M. Government Center (Large Conference Room) The Pre-Commission meeting of the Macon-Bibb County Commission was held
More informationRoad Committee May 18, 2015
June 8, 2015 Jonesboro, Louisiana www.jacksonparishpolicejury.org The Jackson Parish Police Jury met in regular session Monday, June 8, 2015, at 5:30 P.M. in the Dr. Charles H. Garrett Community Center,
More informationTHE MINUTES OF FEBRUARY 28, 2005 WERE APPROVED AS WRITTEN AND RECEIVED. 1. Special & Contact Committee meeting minutes of February 28, 2005.
NEW PHILADELPHIA CITY COUNCIL MET IN REGULAR SESSION IN COUNCIL CHAMBERS ON MARCH 14, 2005 AT 7:30 P.M. WITH PRESIDENT OF COUNCIL DAVE JOHNSON PRESIDING. MR. JOHNSON OFFERED A PRAYER, AND ALL IN ATTENDANCE
More informationRegular Meeting # Fairfield County Commissioners Office April 17, 2012
Meeting with Aunie Cordle Regular Meeting #17-2012 Fairfield County Commissioners Office April 17, 2012 The Commissioners met with Aunie Cordle to discuss revisions and changes to the County s Personnel
More informationTooele City Council Business Meeting Minutes. Since Chairman Pruden was excused from the meeting Councilman Pratt acted as the Chair of the meeting.
Date: Wednesday, June 6, 2018 Time: 7:00 p.m. Place: Tooele City Hall, Council Chambers 90 North Main Street, Tooele, Utah City Council Members Present: Brad Pratt Dave McCall Melodi Gochis City Council
More informationCITY OF BLUE SPRINGS, MISSOURI MINUTES OF CITY COUNCIL MEETING NOVEMBER 5, 2018
CITY OF BLUE SPRINGS, MISSOURI MINUTES OF CITY COUNCIL MEETING NOVEMBER 5, 2018 A Meeting of the City Council of the City of Blue Springs, Missouri, was held on Monday, November 5, 2018, 6:00 p.m. in the
More informationBOARD OF COUNTY COMMISSIONER S
BOARD OF COUNTY COMMISSIONER S MINUTES AUGUST 25, 2014 Bryant Rains led in Prayer and Pledge of Allegiance. The regularly scheduled meeting of the Board of Cleveland County Commissioners was called to
More informationPIERCE COUNTY BOARD OF SUPERVISORS Tuesday, January 23, :00 p.m. County Board Room
PIERCE COUNTY BOARD OF SUPERVISORS Tuesday, January 23, 2007 7:00 p.m. 1 Call to order 2 Call of the roll by the Clerk 2a Establish Quorum 2b Adopt Agenda 2c Pledge of Allegiance to the Flag 2d Public
More informationMcLEOD COUNTY BOARD OF COMMISSIONERS MEETING MINUTES January 20, 2015
McLEOD COUNTY BOARD OF COMMISSIONERS MEETING MINUTES January 20, 2015 CALL TO ORDER The regular meeting of the McLeod County Board of Commissioners was called to order at 9:00 a.m. by Chair Paul Wright
More informationBOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A
BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, JUNE 2, 2009-9:00 A.M. County Commission Chamber Indian River County Administration Complex 1801 27 th
More informationCLINTON COUNTY BOARD OF COMMISSIONERS
CLINTON COUNTY BOARD OF COMMISSIONERS Chairperson Robert Showers Vice-Chairperson Adam C. Stacey Members Kam J. Washburn David W. Pohl Bruce DeLong Kenneth B. Mitchell Dwight Washington COURTHOUSE 100
More informationSHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING
120 May 8, 2007 SHASTA COUNTY BOARD OF SUPERVISORS Tuesday, May 8, 2007 REGULAR MEETING 9:03 a.m.: Chairman Cibula called the Regular Session of the Board of Supervisors to order on the above date with
More informationJanuary 10 & 11, 2005, Emmett, Idaho
January 10 & 11, 2005, Emmett, Idaho Pursuant to a recess taken on January 4, 2005, the Board of Commissioners of Gem County, Idaho, met in regular session this 10 th & 11 th day of January, 2005, at 8:00
More informationJEROME COUNTY COMMISSIONERS. Monday, October 23, 2017
PRESENT: Charles Howell, Chairman Catherine Roemer, Vice Chairman Roger Morley, Commissioner Jane White, Deputy Clerk JEROME COUNTY COMMISSIONERS Meeting convened at 9 A.M. COMMISSIONER COMMITTEE REPORTS
More informationMINUTES 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 informationMayor Dayton J. King, Presiding
AGENDA FOR A WORK SESSION OF THE GLOVERSVILLE COMMON COUNCIL TUESDAY, OCTOBER 11, 2016 6:00PM/COUNCIL CHAMBERS AT CITY HALL CITY OFFICIALS Mayor Dayton J. King, Presiding Councilman-At-Large James H. Robinson
More informationCHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES REGULAR MEETING TUESDAY, JULY 10, 2018 APPROVED MINUTES
Supervisor Heise called the meeting to order at 7:00 p.m. MEMBERS PRESENT: Kurt Heise, Supervisor Mark Clinton, Treasurer Charles Curmi, Trustee Jack Dempsey, Trustee Robert Doroshewitz, Trustee Gary Heitman,
More informationConvene Solid Waste Authority Work Session at 5:00 PM. July 15, 2016 Public Hearing & Regular Meeting minutes
AGENDA Camden County Board of Commissioners Government Services Building, (Courthouse Square) 200 East 4 th Street, 2 nd Floor, Room 252, Commissioners Meeting Chambers Woodbine, Georgia Tuesday, August
More informationKENTON COUNTY FISCAL COURT M I N U T E S APRIL 8, 2008, 9:00 A.M.
KENTON COUNTY FISCAL COURT M I N U T E S APRIL 8, 2008, 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 Judge
More informationCHRISTIAN COUNTY FISCAL COURT
412 ORDERS CHRISTIAN COUNTY FISCAL COURT 8 th Day of August 2017 The Fiscal Court in and for Christian County met for regular session at 8:30 a.m. at the Christian County Courthouse and the following proceedings
More informationCleveland County Board of Commissioners April 18, 2017
Cleveland County Board of Commissioners April 18, 2017 The Cleveland County Board of Commissioners met in regular session on Tuesday, April 18, 2017, at 6:00 p.m. in the Commission Chamber of the Cleveland
More informationElections Collection Container List
Elections Collection Container List CONTAINER LIST A. Oaths, Boxes 1-12 Box 1 Assistant Probation Officer, 1927 Assistant Prosecutor, 1904-1935 Board of Elections, 1916-1931 Board of Examiners, 1931 Board
More information2017 SPECIAL & DEDICATED FUNDS TEXAS ASSOCIATION OF COUNTIES
2017 SPECIAL & DEDICATED FUNDS TEXAS ASSOCIATION OF COUNTIES 1210 San Antonio Street Austin, Texas 78701 Honorable Joyce Hudman Brazoria County Clerk & Association President Gene Terry Executive Director
More informationBOARD CHAMBERS, COURTHOUSE, 7TH FLOOR 222 E. WEBER AVENUE, STOCKTON, CA TUESDAY, APRIL 10, :00 AM
BOARD CHAMBERS, COURTHOUSE, 7TH FLOOR 222 E. WEBER AVENUE, STOCKTON, CA TUESDAY, APRIL 10, 2001 9:00 AM 9:00 a.m. - Commencement of Meeting PLEDGE OF ALLEGIANCE Announce Date of Meeting for the Record
More informationLAPORTE COUNTY COUNCIL MEETING MAY 24, 2010
LAPORTE COUNTY COUNCIL MEETING MAY 24, 2010 The LaPorte County Council Meeting was held on Monday, May 24, 2010, 6:30 p.m. in the Assembly Room of the LaPorte County Government Complex, 809 State Street,
More informationThe 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 informationOscoda County Courthouse Annex 105 S. Court Street, P.O. Box 399, Mio, MI OFFICAL MINUTES NOVEMBER 12, 2013
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 OFFICAL MINUTES NOVEMBER 12, 2013
More informationREGULAR MEETING AS POSTED BECKER COUNTY BOARD OF COMMISSIONERS DATE: Tuesday, July 26, 2011 at 8:15 a.m. LOCATION: Board Room, Courthouse
REGULAR MEETING AS POSTED BECKER COUNTY BOARD OF COMMISSIONERS DATE: Tuesday, July 26, 2011 at 8:15 a.m. LOCATION: Board Room, Courthouse Agenda/Minutes 1. a. Meeting presided over by Board Chair Nelson.
More informationCassia County Board of Commissioners
Cassia County Board of Commissioners Cassia County Courthouse Commission Chambers 1459 Overland Ave. Room 206 Burley, ID 83318 www.cassiacounty.org Board Members: Phone: (208) 878-7302 Dennis Crane, Chair
More informationMINUTES KALAMAZOO COUNTY BOARD OF COMMISSIONERS REGULAR MEETING JULY 5, 2016
29925 MINUTES KALAMAZOO COUNTY BOARD OF COMMISSIONERS REGULAR MEETING JULY 5, 2016 ITEM 1 Call to Order: The Regular Meeting of the Board of Commissioners was called to order by Chairperson Taylor, at
More informationMR. CHARLES BILLS, COUNCILMAN MR. LEON GALUSHA, COUNCILMAN MRS. REBECCA HITCHCOCK, COUNCILWOMAN
MINUTES OF THE FISCAL MEETING, REGULAR MEETING AND PUBLIC HEARING OF THE TOWN BOARD OF THE TOWN OF THURMAN HELD AT THE TOWN HALL, 311 ATHOL ROAD, ATHOL NEW YORK, COMMENCING AT 6:30 P.M PRESENT: MRS. EVELYN
More informationMEETING OF AUGUST 1, 2017
MEETING OF AUGUST 1, 2017 On this the 1 day of August, 2017, at 9: 02 o' clock m., the Court met in Regular Session; present and presiding were County Judge Scott Felton, Commissioners Kelly Snell, Ben
More informationCHELAN COUNTY BOARD OF COMMISSIONERS NOVEMBER 22, 23, 2004 MINUTES
CHELAN COUNTY BOARD OF COMMISSIONERS NOVEMBER 22, 23, 2004 MINUTES 8:02 A.M. Meeting called to order by Chairman Walter. Also present for session were Commissioner Hawkins, Commissioner Goehner, County
More informationTRINITY COUNTY. Board Item Request Form Phone
County Contract No. Department Clerk of the Board TRINITY COUNTY 2.10 Board Item Request Form 2017-03-21 Contact Margaret Long Phone 623-1382 Requested Agenda Location Consent Requested Board Action: Approve
More information