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

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

PROCEEDINGS OF THE COUNTY BOARD ADAMS COUNTY, ILLINOIS

JO DAVIESS COUNTY BOARD MEETING MINUTES MARCH 13, 2018

PROCEEDINGS OF THE COUNTY BOARD ADAMS COUNTY, ILLINOIS

Supervisor Vera reported Assessor Brenczewski had a family commitment this evening and Commissioner Maffeo is out on medical leave.

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

UNITED STATES OF AMERICA

THE BENZIE COUNTY BOARD OF COMMISSIONERS BUDGET September 28, 2010

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

PROCEEDINGS OF THE COUNTY BOARD ADAMS COUNTY, ILLINOIS

ORDINANCE NO

MINUTES KALAMAZOO COUNTY BOARD OF COMMISSIONERS REGULAR MEETING JULY 5, 2016

RICHARDSON COUNTY BOARD OF COMMISSIONERS AUGUST 16, 2016

THE BENZIE COUNTY BOARD OF COMMISSIONERS FINANCE COMMITTEE OF THE WHOLE February 16, 2007

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

The Board of Trustees met on Tuesday, October 11, 2016 at the office of the Town Clerk, located at 602 South Hough Street, Barrington, Illinois.

JO DAVIESS COUNTY BOARD MEETING MINUTES NOVEMBER 13, 2018

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

MINUTES OF PROCEEDINGS

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

-RICHARDSON COUNTY BOARD OF COMMISSIONERS NOVEMBER 7, 2017

Finance Committee Rock Island County Board October 17, 2008

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

PROCEEDINGS OF THE COUNTY BOARD ADAMS COUNTY, ILLINOIS

Public Comment: Supervisor Vera welcomed resident Judy Easley to the meeting.

EATON COUNTY BOARD OF COMMISSIONERS SEPTEMBER 19, 2012

Minutes of the Troy Township Board Meeting Monday, April 21,2014 7:00 p.m.

NEW TERM MINUTES OF THE MEETING OF THE JEFFERSON COUNTY COMMISSION FOR THE TERM BEGINNING NOVEMBER 10, 2010

BOONE COUNTY BOARD OF COMMISSIONERS PROCEEDINGS SEPTEMBER 17, 2018 ALBION, NEBRASKA

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

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

March 20, 2018 Primary Election Candidates *Incumbent. Office Name & Address Party Filed

LIVINGSTON COUNTY BOARD MINUTES OF October 13, 2016 MEETING OF THE COUNTY BOARD (Revised)

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

City of South Pasadena

RICHARDSON COUNTY BOARD OF COMMISSIONERS AUGUST 15, 2017

CHRISTIAN COUNTY FISCAL COURT

Bad Axe, Michigan Tuesday, December 11, 2018

PROCEEDINGS OF THE COUNTY BOARD ADAMS COUNTY, ILLINOIS

JO DAVIESS COUNTY BOARD MEETING MINUTES JULY 12, 2016

ORDINANCE NO AN ORDINANCE AMENDING THE RULES OF COUNCIL

AGENDA THE McLEAN COUNTY BOARD REGULAR MEETING TUESDAY, FEBRUARY 16, 2016 AT 9:00 A.M. ROOM 400, GOVERNMENT CENTER, 115 EAST WASHINGTON STREET

RICHARDSON COUNTY BOARD OF COMMISSIONERS JULY 7, 2015

Hancock County Council

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

Temporary Chairman Paul Schmitz took his seat and requested the membership to bow their heads in memory of the late Senator John McCain.

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

KRAKOW TOWNSHIP. The meeting was called to order at 7:00 p.m. by Supervisor Michael Grohowski.

PIKE COUNTY BOARD MEETING MINUTES JANUARY 23, 2017

Oscoda County Courthouse Annex 105 S. Court Street, P.O. Box 399, Mio, MI OFFICAL MINUTES NOVEMBER 12, 2013

GENESEE COUNTY BOARD OF COMMISSIONERS. ITEMS FOR BOARD ACTION Monday, December 10, 9:00 a.m.

J. 25, /22/2012 1:15 PM 1:30 PM COMMISSION CONVENES CALL TO ORDER

Township Board Proceedings Dry Grove Township, McLean County, IL

IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, NOVEMBER 17, 2009 PROPOSED ORDINANCES

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

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

Laura S. Greenwood, Town Clerk

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

DEPARTMENT OF FINANCE & OPERATIONS Wilmette Public Schools ACTION ITEM. Date: May 21, Raymond E. Lechner, Ph.D.

RICHARDSON COUNTY BOARD OF COMMISSIONERS DECEMBER 13, 2011

BROOKTRAILS TOWNSHIP COMMUNITY SERVICES DISTRICT Board of Directors Regular Meeting Agenda

JO DAVIESS COUNTY BOARD MEETING MINUTES APRIL 9, 2002

CHRISTIAN COUNTY FISCAL COURT

MINUTES OF THE VAN BUREN COUNTY COMMISSION VAN BUREN COUNTY, TENNESSEE

Minutes of the Public Hearing City of Polo, Ogle County, Illinois November 19, 2018

Wauponsee Township Board Meeting Minutes

WHEELING TOWNSHIP MINUTES OF REGULAR MEETING AUGUST 25, 2015

Approval of the Minutes: Minutes of a Meeting of the Joliet Township Board 175 W. Jefferson St., Joliet, IL Tuesday, December 15, 2015

Township Board of Trustees November 19, 2012 Minutes for Regular Meeting & Public Hearing (public hearing minutes begin on page 4)

MINUTES OF PROCEEDINGS

JOINT INDUSTRIAL DEVELOPMENT AUTHORITY Minutes of Meeting March 27, 2014

NEW CARLISLE CITY COUNCIL REGULAR MEETING AGENDA March 4, 7:00pm

Reverend Larry Hayes, Good News Baptist Church of Bladenboro, provided the Invocation. Guest 4-H er Aubrey Schwable led the Pledge of Allegiance.

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

July 09, 2018 EXECUTIVE SESSION

MINUTES OF A REGULAR MEETING OF THE BOARD OF ALDERMEN OF THE CITY OF MOUNT VERNON, MISSOURI ON TUESDAY, OCTOBER 23, 2018.

GREENLEE COUNTY BOARD OF SUPERVISORS CLIFTON, ARIZONA. August 1, 2011

A. Oaths of Office to Police Sergeant Dan Pereda, and Police Officer Michelle Duhr.

June 5, Allen Johnson, Johnson Law Firm. Chairman Peterson called the meeting to order.

AGENDA. Hickman Community Charter District Meeting of the Board of Trustees

JO DAVIESS COUNTY BOARD MEETING MINUTES DECEMBER 12, 2017

Board of Commissioners

VILLAGE OF POSEN. President Schupek led the Village Board and attending public in the recitation of the Pledge of Allegiance.

JO DAVIESS COUNTY BOARD MEETING MINUTES JANUARY 12, 2016

AGENDA COMMITTEE PULASKI COUNTY QUORUM COURT 5 th REGULAR PROCEEDINGS, 2016 PULASKI COUNTY ADMINISTRATION BUILDING, ROOM 410 LITTLE ROCK, ARKANSAS

A moment of silence was followed by Rules for Citizen Comments read by Angelena Kearney- Dunlap, Clerk to the Board.

Call to Order at 6:00 pm at the Cascade Town Hall Board Room. All in attendance recited the Pledge of Allegiance.

SNC COMMITTEE MEETING

LANCASTER CITY COUNCIL/SUCCESSOR AGENCY/ FINANCING/POWER AUTHORITY MINUTES December 8, 2015

MINUTES CALLED MEETING OF THE COLQUITT COUNTY BOARD OF C01\.1MISSIONERS TUESDAY, AUGUST 23, :00 o'clock p.m.

CHRISTIAN COUNTY FISCAL COURT

CHRISTIAN COUNTY FISCAL COURT

STANDING RULES AND BYLAWS

BROOME COUNTY LEGISLATURE BUDGET SESSION NOVEMBER 9, 2009

CITY OF HUNTINGTON PARK

President Schupek led the Village Board and attending public in the recitation of the Pledge of Allegiance.

Approval of the Minutes: Public Comment: None

RICHMOND COUNTY BOARD OF SUPERVISORS. January 9, 2014 MINUTES

RESUME OF MINUTES OF A REGULAR MEETING OF THE COUNTY BOARD, CHAMPAIGN COUNTY, ILLINOIS SEPTEMBER 19, 2000

JO DAVIESS COUNTY BOARD MEETING MINUTES JANUARY 13, 2015

Transcription:

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 called the meeting to order at 8:13 p.m. due to prior Service Committee Meeting lasting longer than anticipated. County Clerk & Recorder Connie Simmons called the roll: Board Members present: Joyce Damron, Steve Draege, Randy Edwards, Justin Fulkerson, Tommy Hayes (arrived 8:32 p.m.), Wayne Hicks, Cliff Lindemann, James Malone, Joey McDermott, Bob Watt, Jeff Williams and Robert White (12) Board Members absent: John Keele (1) Legal Counsel present: State's Attorney Douglas Hoffman The invocation was given by Watt, followed by the Pledge of Allegiance led by White. (No public input) Board Member and Chairman comments Lindemann recognized John Kabat on receiving the National Agriculture Service Citation Award - one of only 6 given nationally. Malone commented on some outstanding residents in his district. Chairman White thanked all veterans and their families for service. White stated that during his tenure our insurance costs have decreased, and thanked all department heads, etc. for working together. White recognized outgoing Board Member John Keele for his service and positive attitude. Motion by Edwards seconded by Draege to approve the October 26, 2015, Recessed Session Full Board Meeting minutes. Technology Committee Chair Lindemann stated this Committee did not meet this month. Public Safety Committee did not meet this month. Motion by Edwards seconded by Fulkerson to approve the Animal Shelter Report as presented. Highway Committee Chair Draege presented the minutes from the November 18, 2015, Committee Meeting. Draege moves seconded by Edwards to approve the monthly claims as presented. Draege moves seconded by Hicks to award the monthly fuel to Gateway FS at the price of $1.658 per gallon for diesel, $1.324 per gallon for gasohol, with a combined price of $2.982. Roll call vote. Motion Carried. (10 aye - 0 nay - 1 abstain Edwards)

Draege moves seconded by Edwards to approve Load Limit Resolution on County Roads from January 15, 2016, thru April 15, 2016. Draege moves seconded by Edwards to approve Resolution to Appropriate Motor Fuel Tax Funds for the County Engineer Salary. Land, Tax and Appointments Committee Chair Edwards presented the minutes from the November 19, 2015, Committee Meeting. Edwards moves seconded by Lindemann to appoint Michael Wes Neal and Linda Upchurch to the vacant positions on the Jefferson County Health Department Board. Chairman appoints. Edwards moves seconded by Malone to re-appoint Wayne Hicks as the County Board representative to the Jefferson County Health Department Board. Chairman re-appoints. Services Committee Chair McDermott presented the minutes from the November 23, 2015, Committee Meeting. McDermott moves seconded by Lindemann to accept the Public Defenders' Reports as presented. McDermott moves seconded by Damron to approve a 36 month contract for natural gas supply with Constellation at $0.34 per therm. (Hayes arrived 8:32 p.m.) McDermott moves seconded by Damron to accept the 12/12 plan from IPMG (Bruce Hapeman) at an equivalent premium of $516.02 per month per employee for health insurance. McDermott moves seconded by Malone to accept the low bidder of Arthur J. Gallagher (CIRMA) for property and casualty insurance on a three year contract $196,792.00 plus $4,800.00 for cyber policy, and guarantee of no more than 5% increase a year. Roll call vote. Motion Carried. (9 aye - 3 nay Draege, Fulkerson, Watt - 0 abstain) McDermott moves seconded by Hicks to accept the low bidder of Goss Insurance (IPRF) for workman's compensation insurance in the amount of $198,144.00. Fiscal Committee Chair Watt presented the minutes from the November 19, 2015, Committee Meeting.

Watt moves seconded by Draege to pay dues in the amount of $1,050.00 to the Illinois Association of County Board Members. Watt moves seconded by Hicks to approve the FY 2015-16 General Corporate Levy in the amount of $299,807.43. Motion by Hayes seconded by Damron to amend the motion to reflect the 2014-2015 amount of $289,498.77. Roll call vote on amendment. Amendment Failed. (5 aye - 7 nay Malone, Watt, Lindemann, Fulkerson, Williams, Edwards, Draege - 0 abstain) Roll call vote on motion. Motion Carried. (7 aye - 5 nay Williams, Edwards, Hayes, McDermott, White - 0 abstain) Watt moves seconded by Malone to approve the FY 2015-16 I.M.R.F. Levy in the amount of $797,754.24. Watt moves seconded by Edwards to approve the FY 2015-16 County Highway Levy in the amount of $350,216.29. Watt moves seconded by Edwards to approve the FY 2015-16 Joint Township Bridge Levy in the amount of $161,903.57. Watt moves seconded by Malone to approve the FY 2015-16 708 Mental Health Levy in the amount of $131,714.96. Watt moves seconded by Hicks to approve the FY 2015-16 Tuberculosis Levy in the amount of $73,416.44. Roll call vote on motion. Motion Failed. (6 aye - 6 nay Draege, Edwards, Fulkerson, Hayes, Watt, Williams - 0 abstain) Motion by Watt seconded by Draege to reduce amount to requested amount of $71,500.00. Roll call vote on amended motion. Motion Carried. (8 aye - 4 nay Edwards, Fulkerson, Watt, White - 0 abstain) Watt moves seconded by Edwards to approve the FY 2015-16 Federal Matching Aid Levy in the amount of $161,903.57. Watt moves seconded by Damron to approve the FY 2015-16 Health Department Levy in the amount of $153,061.15. Motion by Watt seconded by Malone to reduce amount to requested amount of $152,000.00. Roll call vote on amendment. Amendment Carried. (9 aye - 3 nay Fulkerson, Draege, White - 0 abstain) Roll call vote on amended motion. Motion Carried. (7 aye - 5 nay Williams, Fulkerson, Edwards, Draege, White - 0 abstain)

Watt moves seconded by Hicks to approve the FY 2015-16 Liability Levy in the amount of $288,043.44. Motion by Hicks seconded by Malone to reduce amount to $210,000.00. Roll call vote on amendment. Amendment Failed. (1 aye White - 11 nay - 0 abstain) Motion by Hicks seconded by Lindemann to reduce amount to $250,000.00. Roll call vote on second amendment. Amendment Carried. (11 aye - 1 nay White - 0 abstain) Roll call vote on amended motion. Motion Carried. (12 aye - 0 nay - 0 abstain) Watt moves seconded by Hicks to approve the FY 2015-16 FICA Levy in the amount of $399,727.50. Roll call vote. Motion Carried. (11 aye - 1 nay White - 0 abstain) Watt moves seconded by Draege to approve the FY 2015-16 Extension Education Service Levy in the amount of $97,888.59. Watt moves seconded by Hicks to approve the FY 2015-16 Workman's Compensation Levy in the amount of $238,674.67. Motion by Edwards seconded by Watt to reduce amount to $200,000.00. Roll call vote on amendment. Amendment Carried. (8 aye - 4 nay Draege, McDermott, Fulkerson, Malone - 0 abstain) Roll call vote on amended motion. Motion Carried. (8 aye - 4 nay Draege, Fulkerson, Malone, McDermott - 0 abstain) Watt moves seconded by Malone to approve the FY 2015-16 Medicare Levy in the amount of $97,368.92. Watt moves seconded by Malone to approve the monthly claims, as adjusted, if sufficient funds are present. Roll call vote. Motion Carried. (11 aye - 0 nay - 1 abstain McDermott) Watt moves seconded by Edwards to approve the Payroll Distribution Report as presented. Watt moves seconded by Edwards to approve the Demand Claims Report as presented. Roll call vote. Motion Carried. (11 aye - 0 nay - 1 abstain McDermott) Watt moves seconded by Malone to approve all Committee Reports as presented/amended. Correspondence The County Clerk's office has signed an agreement with CourtMoney.com for payment of fees for vital records, etc. (The Sheriff and Circuit Clerk already use this company.) There is no cost to the County. Requesters can now pay online thru our County web site, and send in necessary documents. The requester pays an additional fee to CourtMoney.com for the convenience.

New Business Motion by Lindemann seconded by Hicks to accept the resignation of County Board Member John Keele due to the fact that he no longer resides in District 4. Motion by McDermott seconded by Edwards to approve recommendation of Timothy Marlow as replacement for vacant County Board District 4 seat. Motion by Watt seconded by Hicks to approve the Jefferson County Health Department FY 2015-16 Budget. Voice vote. Motion Carried. (11 aye - 1 nay Edwards - 0 abstain) Motion by Watt seconded by Edwards to approve the FY 2015-16 Holiday Calendar. Motion by Watt seconded by Hicks to table State's Attorney Appellate Prosecutor Resolution. Voice vote. Motion Tabled. (12 aye - 0 nay - 0 abstain) The December Full Board Meeting will be held on December 28, 2015, and the Committee Meetings will be scheduled the week before on Tuesday and Wednesday. Old Business Motion by Watt seconded by Fulkerson to approve the Fiscal Year 2015-2016 Budget as presented. Roll call vote. Motion Carried. (10 aye - 2 nay Edwards, Williams - 0 abstain) Motion by Watt seconded by Damron to approve the Teamsters Contract as agreed. Motion by Malone seconded by Damron to adjourn at 9:58 p.m. County Clerk Simmons swore in newly appointed Board Member Timothy Marlow. Connie Simmons, County Clerk & Recorder (APPROVED BY FULL BOARD DECEMBER 28, 2015.)