CRAWFORD COUNTY BOARD OF SUPERVISORS June 19, 2018

Similar documents
Town of Pleasant Valley Eau Claire County

Town of Oak Grove Meeting Agenda December 21,, 2015 REVISED --- *

JANUARY SESSION January 16, Chairman Kirkpatrick called the meeting to order. Roll call found all members present except Myers and McKee.

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

TOWN Of ST. CROIX FALLS. Polk County, Wisconsin. Resolution 15-03

STATE OF WISCONSIN Town of Farmington La Crosse County 6.,J'." '-"'''''' t:...l d2. -.;? 0 I ~

REGULAR MEETING SEPTEMBER 2, 2014

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

The definitions of Wis. stats are hereby adopted and incorporated herein unless otherwise defined herein.

February 23 & 24, 2004, Emmett, Idaho

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

ORDINANCE. ( SKNOCJC ) to revise the membership composition of the SKNOCJC, to provide relative to

AGENDA REGULAR IRONWOOD CITY COMMISSION MEETING MONDAY, AUGUST 9, 2010 Regular Meeting - 5:30 P.M. LOCATION: COMMISSION CHAMBER MEMORIAL BUILDING

CHAPTER 1 GENERAL GOVERNMENT

WHEELING TOWNSHIP MINUTES OF REGULAR MEETING AUGUST 25, 2015

1999 WISCONSIN ACT 109

November 22 & 23, 2004, Emmett, Idaho

ORDINANCE INDEX RESOLUTION INDEX

A BY-LAW TO PROVIDE FOR THE REIMBURSEMENT OF EXPENSES OF THE MEMBERS OF COUNCIL FOR THE REGIONAL MUNICIPALITY OF NIAGARA

RESOLUTION NO INCREASE OF REVENUE PLANNING & PARKS

CHAPTER 30: BRANCHES OF GOVERNMENT. Executive

ARCHULETA COUNTY ORDINANCE ORDINANCE OF THE BOARD OF COUNTY COMISSIONERS OF THE COUNTY OF ARCHULETA, STATE OF COLORADO

IC Chapter 4. Signals at Railroad Grade Crossings

PROCEEDINGS OF THE MURRAY COUNTY BOARD OF COMMISSIONERS MURRAY COUNTY GOVERNMENT CENTER SLAYTON, MINNESOTA February 2, :30 a.m.

City of Onalaska, Village of Holmen and Town of Onalaska. Boundary Agreement. Under Section , Wisconsin Statutes.

NOTICE OF A REGULAR MEETING BONDURANT CITY COUNCIL

Fiscal Court & Magistrate Duties

The Official Web Site of Bear Lake County IDAHO

VILLAGE BOARD AGENDA WEDNESDAY, DECEMBER 19, :00 PM BOARD ROOM, MUNICIPAL BUILDING, 210 COTTONWOOD AVENUE

DAVISON TOWNSHIP REGULAR MEETING MINUTES May 14, 2018

JUNE SESSION JUNE 19, 2018

CITY OF DEEPHAVEN CODE OF ORDINANCES CHAPTER 2 TABLE OF CONTENTS

Minutes of the First Meeting of the WALWORTH COUNTY JURISDICTIONAL HIGHWAY PLANNING COMMITTEE

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

CHAPTER 2 THE GOVERNING BODY

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

DAVISON TOWNSHIP REGULAR BOARD MEETING January 9, 2017

City of Baraboo Council Minutes May 22, 2018 Volume 41 Page #541

Public Hearing Ordinance 443 Amending West Salem Fire Protection District Ordinance. March 20, 2012

IN THE OFFICE OF THE VALLEY COUNTY BOARD OF COMMISSIONERS CASCADE, IDAHO. December 28, 2015

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

PROCEEDINGS OF THE COUNTY BOARD OF JACKSON COUNTY, MINNESOTA. April 2, 2019 CALL TO ORDER

DeKalb County Government Public Meetings & Agendas

A regular meeting of the City Council of the City of Canby, Minnesota was held on April 5 th, 2011 at 7:00 P.M.

Regional Railroad Authority Wabasha County Meeting Agenda May 2, 2017

CHISAGO COUNTY BOARD OF COMMISSIONERS OFFICIAL PROCEEDINGS Wednesday, June 20, 2018

Village of Bear Lake Council REGULAR MEETING February 21, 2018 Bear Lake Village Hall Unapproved Minutes

1.3 Invocation and Pledge of Allegiance Commissioner Bill Dodson

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

CHAPTER 100 FORFEITURE AND PENALTY

VILLAGE OF BOSTON HEIGHTS 45 E. Boston Mills Road Hudson, OH REGULAR COUNCIL MEETING OF October 13, :00 PM

Hazel Green Regular Board Meeting 05/02/2017 HAZEL GREEN REGULAR BOARD MEETING MAY 2, 2017

SEPTEMBER SESSION SEPTEMBER 18, 2018

INDEX CRAWFORD COUNTY BOARD MEETING JANUARY 14, 2000

VACO RECREATION ASSOCIATION. INC. BY-LAWS As written September 17, 2004

FOREST, PARKS, AND RECREATION COMMITTEE MEETING

SOO LINE TRAIL RULES AND SAFETY REGULATIONS ORDINANCE #14 CARLTON COUNTY, MINNESOTA

TOWN OF TROY 654 GLOVER ROAD

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

BOARD AGENDA February 26, :00 AM. A. Approval of the February 12, 2019, County Board meeting minutes.

TOWN OF FOUNTAIN PRAIRIE Monthly Board Meeting Minutes August 21, 2008

OFFICIAL PROCEEDINGS PENNINGTON COUNTY BOARD OF COMMISSIONERS TUESDAY, FEBRUARY 13 TH, 2018, 10:00 A.M.

*DUE TO HIS ABSENCE AT THE OCTOBER 20 TH MEETING.

Chapter 5 IMPOUNDMENT OF VEHICLES USED IN ILLEGAL ACTIVITIES

MCHENRY COUNTY COUNTY BOARD AGENDA AUGUST 18, Regular Meeting County Board Conference Room 7:00 PM

AN ORDINANCE AMENDING SECTION , CURFEW, FOR THE VILLAGE OF NEW LENOX, WILL COUNTY, ILLINOIS

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

TOWN OF OAK GROVE ORDINANCE NO

MINUTES OF SIOUX COUNTY BOARD OF SUPERVISORS MEETING HELD ON SEPTEMBER 15, 2000

COMMISSION MEETING MINUTES DECEMBER 17, 2015

BUTLER COUNTY BOARD OF SUPERVISORS BOARD PROCEEDINGS

VILLAGE BOARD OF TRUSTEES OF THE VILLAGE OF DEPEW APRIL 1, REORGANIZATION

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

Agenda Cover Memorandum

SQUAXIN ISLAND TRIBAL COUNCIL MEETING April 12, 2007

CHAPTER 2 THE GOVERNING BODY

Approval of the Minutes: Public Comment: None

NOTES OF COUNCIL MEETING November 20, 2018 (Subject to Approval at the December 4, 2018 Council Meeting)

DRAFT CITY COUNCIL MEETING AGENDA APRIL 24, 2018 TIME: ROLL CALL: ALEXANDER, HENRY, HURST, KUMIN, LENTINE, LEWIS, URSU

BOROUGH OF BUENA REGULAR COUNCIL MEETING AGENDA MARCH 9, 2015

ORDINANCE NO. 19. WHEREAS, the Teller County Sheriff s Office is the appropriate agency for enforcement of this Ordinance; and

Moved by Beck seconded by Holst that the following resolution be approved. All

INDEX CRAWFORD COUNTY BOARD MINUTES MARCH 16, 2006

Special City Council Meeting Agenda August 23, :00 PM

DECEMBER SESSION DECEMBER 18, 2018

Legislative File Number Ord.2-12 (version A)

DAVISON TOWNSHIP REGULAR BOARD MEETING February 12, 2018

file://l:\shared\website\determining Lawful Expenditures.htm

AN ACT. The General Assembly of the Commonwealth of Pennsylvania hereby enacts as follows:

TOWN OF CLAYTON. Town Board of Supervisors. Meeting Minutes. 7:00 P.M. on Wednesday, July 15 th, 2015

BOARD MEETING MINUTES, October, 12, 2017

TOWN OF RUSK. Board of Supervisors Regular Monthly Meeting

Field Hockey Federation, Inc. Bylaws ARTICLE I: ORGANIZATION

Supervisor Schwartz led the assembly in the pledge of allegiance to the flag.

MINUTES OF SIOUX COUNTY BOARD OF SUPERVISORS MEETING HELD ON JUNE 30, 2016

STATE OF GEORGIA COUNTY OF FULTON Resolution

Scambler Township Board Meeting Minutes 7:00pm, Thursday, December 12 th, 2013

V O L U M E 1 GENERAL INDEX TO MUNICIPAL CODE OF KENOSHA COUNTY

AGENDA Eau Claire County Criminal Justice Collaborating Council Executive Board Tuesday, September 15, 2015 / 7:30 a.m.

Minutes. Village Board of Trustees. December 3, 2018

Transcription:

CRAWFORD COUNTY BOARD OF SUPERVISORS June 19, 2018 The Crawford County Board of Supervisors met in regular session at the Crawford County Administration Building in Prairie du Chien, Wisconsin on June 19, 2018. The Board was called to order by Chairman Tom Cornford. Roll was called with all members present except Supervisor Rogers, who was excused by the Chair. Chairman Cornford led the Board in the Pledge of Allegiance. The meeting was verified as being properly posted. Motion by Kelley, second by Olson to approve the minutes of the previous meeting. Motion carried unanimously. Chairman Cornford announced the appointment of Ron Leys to the Mississippi River Regional Planning Commission. This position is appointed by both the County Board and the Governor. This appointment is then forwarded on to the Governor for his official appointment. The County also needs to make an appointment to the Commission which is made by the County Board. Supervisor Russell had previously held that position. Chairman Cornford asked if anyone would like to volunteer they should contact him. Chairman Cornford announced the following appointments to the Board of Adjustment: One year term Pat Buenzli Two year term Pete Flesch Three year term Jim Czajkowski Alternate Members: Two year term Elling Jones Three year term Deb Johnson Motion by Dull, second by Steiner to approve the appointments to the Board of Adjustment. Motion carried unanimously. Corporation Counsel Mark Peterson explained the resolution before the Board. The resolution pertains to outstanding checks which only need to be kept on the books for 10 years and then those funds belong to the County. RESOLUTION NO. 6-2018 RESOLUTION REGARDING UNCALLED FOR ORDERS AND UNCLAIMED FUNDS

WHEREAS, the County has complied with the requirements of 59.64(4) Wis. Stats. regarding all county orders which have remained in the Clerk s Office for 2 years uncalled for by the payee that are included in the attached Exhibit A, and the County Board is authorized to cancel and destroy said outstanding checks subject to the reissuance standards of 59.64(4)(e) Wis. Stats.; and, WHEREAS, the Circuit Court Clerk and the Treasurer have complied with the requirements of 59.66(1) Wis. Stats. Disposition of Unclaimed Funds by Court Clerks regarding funds included in the attached Exhibit A and same have been deposited in the general fund of the County Treasury; and, WHEREAS, the procedural requirements of 59.66(2) Wis. Stats. Unclaimed Funds in Public Treasury have been met regarding funds included in the attached Exhibit A and 59.66(2)(b) Wis. Stats. provides that funds become property of the County if no proof of ownership is made within 10 years from the time that those funds are delivered to the Treasurer. NOW, THEREFORE, BE IT RESOLVED, that the Crawford County Board does hereby cancel and destroy said above outstanding checks subject to the reissuance standards of 59.64(4)(e) Wis. Stats.; and, BE IT FURTHER RESOLVED, that all funds subject to this resolution that have been in the possession of the Treasurer for a period of more than 10 years pursuant to 59.66 Wis. Stats. are the property of the County and are to be transferred to the County Revenue Account. Dated this 19 th day of June, 2018. Duane Rogers, Chairman Gerald Krachey Geri Kozelka Greg Russell Wayne Jerrett Motion by Russell, second by Esser to adopt the resolution. Motion carried unanimously. Monica Horner, Treatment Court Coordinator, appeared before the Board. She explained that the Criminal Justice Coordinating Council is a required entity by the Department of Justice. Judge Lynn Rider also joined the meeting to answer any questions. Supervisor Stirling questioned the membership. There is a core initial membership for the Council; however, several more at-large spots can be added for citizen input. Supervisor Kelley questioned the communication aspect with the various entities.

RESOLUTION NO. 7-2018 RESOLUTION ESTABLISHING THE CRIMINAL JUSTICE COORDINATING COUNCIL (CJCC) WHEREAS, in order to provide the broad-based, coordinated leadership necessary to establish and foster evidence-based and effective programs for adult and juvenile offenders and to effectively qualify for state and federal grants to fund such programs, a Crawford County Criminal Justice Coordinating Council (CJCC) should be established; and, WHEREAS, the principle mission of the Criminal Justice Coordinating Council would be to improve the administration of justice and promote public safety through planning, research, education and community-wide coordination of criminal justice initiatives utilizing evidence-based decision making; and, WHEREAS, the initial membership of the Criminal Justice Coordinating Council would consist of the following or their designee: presiding Judge for Crawford County, Crawford County Sheriff, District Attorney, County Board Chair, Crawford County Clerk of Court, Prairie du Chien Chief of Police, Treatment Court Coordinator, Department of Corrections Probation and Parole, and the State Public Defender; and, WHEREAS, the Criminal Justice Coordinating Council would have authority to appoint committees, subcommittees and ad hoc committees; and, WHEREAS, the Criminal Justice Coordinating Council would have other such authority as granted by its by-laws; and WHEREAS, the Criminal Justice Coordinating Council, through its coordinator, shall report to the Finance Committee. NOW, THEREFORE, BE IT RESOLVED, that the Crawford County Board of Supervisors does hereby establish the Criminal Justice Coordinating Council (CJCC) according to the standards, mission, membership and authority as set forth above, empowers such Council to adopt such by-laws and mandates that such Council shall report to the Finance Committee in regard to any matter relating to its operation upon request therefore. Dated this 19 th day of June, 2018. Duane Rogers, Chairman Gerald Krachey Geri Kozelka Greg Russell Wayne Jerrett Passed and approved this 19 th day of June, 2018.

Motion by Stirling, second by Kuhn to adopt the resolution. The motion carried with Supervisor Kelley voting nay. Chairman Cornford stated we will now consider the Ordinance Repealing and Recreating Portions of Chapter 2.02 of the Crawford County Code of Ordinances Relating to Standing Committees. Motion by Krachey, second by Kuhn to read the first reading by title only. Motion carried unanimously. ORDINANCE NO. 212-2018 AN ORDINANCE REPEALING AND RECREATING PORTIONS OF SECTION 2.02 OF THE CRAWFORD COUNTY ORDINANCES RELATING TO STANDING COMMITTEES Published this 9th day of June 2018. Effective this 10th day of June 2018. The Clerk explained that at the last County Board meeting it was noted that several updates and corrections needed to be made regarding standing committees. Those changes have been made in this ordinance which the Clerk explained. The Highway Committee meets once a month; the Land Conservation membership was corrected to five instead of seven; Chapter 15 was updated to Private Onsite Wastewater Treatment Systems (POWTS); Public Safety had the Intensive Supervision Worker and Juvenile Officer/D.A.R.E. removed under their policy jurisdiction. Motion by Esser, second by Kozelka to give the second reading by title only. The motion carried and the Clerk gave the second reading by title only. Motion by Kelley, second by Olson that the ordinance be ordered and engrossed and given the third reading by title only. The motion carried and the Clerk gave the third reading by title only. Chairman Cornford stated the ordinance having been read three several times the question is, Shall the ordinance pass? Motion by Dull, second by Kelley to adopt the ordinance. Motion carried unanimously upon call of the roll. Chairman Cornford stated we will now consider the Ordinance Repealing and Recreating Portions of Chapter 2.01 of the Crawford County Code of Ordinances Relating to Meal Reimbursement.

The Clerk gave the first reading. ORDINANCE NO. 213-2018 ORDINANCE REPEALING AND RECREATING PORTIONS OF CHAPTER 2.01 RULES OF PROCEDURE CRAWFORD COUNTY CODE OF ORDINANCE RELATING TO MEAL REIMBURSEMENT The Crawford County Board of Supervisors do ordain as follows: Section 1. That the Crawford County Code of Ordinances Number 2.01 is amended, repealed and recreated as follows: RULE 6: GENERAL PROCEDURES. (i) Per Diem, Mileage and Meals. Maximum meal reimbursement for both in- County and out-of-county shall be: Breakfast - $7; Lunch - $10.00 and Dinner - $20.00. The maximum meal allowance is $37.00. Any meal included in registration costs will be considered against the daily allowance for meal reimbursement. Receipts must be turned in for all meal expenses both daily and overnight. A maximum amount allowed for tips is 10%. No reimbursement is allowed for alcoholic beverages. Section 2. Effective Date. This ordinance shall be effective from and after its passage and publication as required by law. Published this 9th day of June 2018. Effective this 10th day of June 2018. FINANCE COMMITTEE: Duane Rogers Gerald Krachey Geri Kozelka Wayne Jerrett Greg Russell The Clerk explained that this policy had been amended in the Personnel Policy for employees but had not been revised in the Code of Ordinances which pertains to County Board Supervisors. Motion by Russell, second by Krachey to give the second reading by title only. The motion carried and the Clerk gave the second reading by title only.

Motion by Dull, second by Flansburgh that the ordinance be ordered and engrossed and given the third reading by title only. The motion carried and the Clerk gave the third reading by title only. Chairman Cornford stated the ordinance having been read three several times the question is, Shall the ordinance pass? Motion by Olson, second by Kelley to adopt the ordinance. Motion carried unanimously upon call of the roll. Chairman Cornford stated we will now consider the Ordinance Amending Portions of Section 7.08 of the Crawford County Code of Ordinances Relating to All-Terrain Vehicle (ATV) and Utility-Terrain Vehicle (UTV) Operation Limitations and Approving Routes and Trails Members of the 4-Wheeler Club were present at the meeting. There were questions raised by the Supervisors regarding the no intoxicants; opening up all County roads; who will be enforcing the no alcohol provision as well as concern with the extra duties this will put upon the Sheriff s department. Highway Commissioner Dennis Pelock advised that he was directed by the Highway Committee to meet with the 4-Wheeler Club to determine what roads they request to be opened which are the ones that are listed. The routes could be amended if that is what the County Board wanted. Haney Township does not allow these types of vehicles on any of their town roads. The Clerk gave the first reading. ORDINANCE 214-2018 AN ORDINANCE AMENDING PORTIONS OF SECTION 7.08 OF THE CRAWFORD COUNTY CODE OF ORDINANCES RELATING TO ALL-TERRAIN VEHICLE (ATV) AND UTILITY-TERRAIN VEHICLE (UTV) OPERATION LIMITATIONS AND APPROVING ROUTES AND TRAILS The Crawford County Board of Supervisors do ordain as follows: Section I: That the following portions of Crawford County Ordinance Section 7.08 are hereby amended to read as follows: 7.08 - ALL-TERRAIN VEHICLE (ATV)/UTILITY-TERRAIN VEHICLE (UTV) ROUTES AND TRAILS.

(3) LIMITATIONS. The following limitations apply on all areas designated in subsection (4) of this section: (k) Open Intoxicants. 1. No person may drink alcohol beverages while he or she is in or on an ATV or UTV that is upon a highway, ATV/UTV trail, or other established ATV/UTV corridor that is open to the public. 2. No person may possess on his or her person while he or she is in or on any ATV/UTV vehicle upon a highway, ATV/UTV trail, or other established ATV/UTV corridor that is open to the public any bottle or receptacle containing alcohol beverages if the bottle or receptacle that has been opened. 3. The owner of an ATV/UTV, or the driver of the vehicle if the owner is not present in or on the vehicle, shall not keep, or allow to be kept in or on the vehicle when it is upon a highway, ATV/UTV trail, or other established ATV/UTV corridor that is open to the public any bottle or receptacle containing alcohol beverages if the bottle or receptacle has been opened. This paragraph does not apply if the bottle or receptacle is kept in the area of the vehicle not normally occupied by the driver or passengers. (l) Operation. ATV/UTV operation on designated routes and trails shall be in accordance with the provisions of the Wisconsin State Statutes, the Wisconsin Department of Transportation Administrative Code, the Wisconsin Department of Natural Resources Administrative Code and all applicable municipal ordinances. (10) ATV/UTV ROUTES AS AUTHORIZED BY THE COUNTY BOARD OF SUPERVISORS ON STATE AND COUNTY TRUNK HIGHWAYS. Trunk Hwy. Section Description Municipality STH 27 Plum Creek Rd to Kahoun St Village of Eastman STH 27 Water Street to CTH D Village of Eastman STH 131 Stockyard Rd to STH 179 (Per 7.08(4)(a)(4)) Village of Steuben STH 131 New Well Rd to Atley St Village of Soldiers Grove STH 131 Atley St to Eugene P Moran Park Dr (Per 7.08(4)(a)(4)) Village of Soldiers Grove STH 171 North Halls Branch Rd to Freeman Rd Village of Mt Sterling/Town of Utica STH 171 Sand Creek Rd to Store Rd/USH 61 Town of Clayton STH 171 Store Rd to Sleepy Hollow Road Town of Clayton STH 171 West Point Rd to Old Gays Rd (Per 7.08(4)(a)(4)) Village of Gays Mills STH 171 Old Gays Road to West River Rd Village of Gays Mills STH 171 West River Road to School St (Per 7.08(4)(a)(4)) Village of Gays Mills STH 179 Bridge St to STH 131 Village of Steuben STH 179 Duha Ridge Rd to Morovits Hollow Rd Town of Eastman STH 179 Walker Hollow Rd to Kickapoo Valley Rd. Towns of Eastman & Marietta (Per 7.08(4)(a)(4)) & Village of Steuben CTH B STH 35 to STH 27 Towns of Freeman, Utica & Clayton CTH B Vernon County Line to STH 131 Town of Utica/Town of Clayton CTH C STH 35 in Ferryville to STH 131 in Soldiers Grove Towns of Freeman, Utica & Clayton Villages of Ferryville and Soldiers Grove CTH C River Road to Eugene P Moran Park Dr Town of Clayton/Village of Soldiers Grove CTH D STH 35 (Charme) to STH 27 (Eastman) Town of Eastman/Village of Eastman

CTH E STH 35 to Benhardt Ridge Rd Village of Lynxville CTH E Oak Grove Ridge Rd. to STH 27 Town of Seneca CTH E STH 27 to Progressive Ridge Road Town of Seneca CTH E Crowley Hill Rd to STH 179 Towns of Seneca/Eastman CTH E Easter Rock Ln. to Plainview Ridge Rd. & Maple Ridge Rd. Town of Marietta CTH H USH 61 to STH 171 Town of Clayton CTH J CTH C to Vernon County Line Town of Utica CTH K City of Prairie du Chien to BNSF Railroad Town of Prairie du Chien CTH N STH 27 to STH 60 Towns of Eastman & Wauzeka & Village of Wauzeka CTH S STH 27 to Richland County Towns of Seneca, Haney & Scott & Village of Bell Center CTH U Richland County Line to Richland County Line Town of Utica CTH W STH 131 (Barnum) to Richland County Towns of Scott & Haney CTH X STH 131 to Vernon County Line Town of Clayton (11) ATV/UTV TRAILS AS AUTHORIZED BY THE COUNTY BOARD OF SUPERVISORS ON STATE AND COUNTY TRUNK HIGHWAY RIGHT OF WAYS. Trunk Hwy. Section Description Municipality STH 27 Benhardt Ridge Rd to Burns Rd Town of Seneca STH 27 CTH E to CTH E Town of Seneca CTH S Bridge B-12-0190 to North Halls Branch Rd Towns Haney/Seneca Section II: This Ordinance shall become effective in upon its passage and publication as required by law. Dated this 19 th day of June, 2018. Tom Cornford, Chairman David Olson Derek Flansburgh Gerald Krachey Henry Esser Passed and approved this 19 th day of June, 2018. ATTEST: Janet L. Geisler County Clerk Tom Cornford County Board Chairman Published this 9th day of June 2018. Effective this 10th day of June 2018. Motion by Kelley, second by Steiner to give the second reading by title only. The motion carried and the Clerk gave the second reading by title only.

Motion by Krachey, second by Russell that the ordinance be ordered and engrossed and given the third reading by title only. The motion carried and the Clerk gave the third reading by title only. Chairman Cornford stated the ordinance having been read three several times the question is, Shall the ordinance pass? Motion by Flansburgh, second by Krachey to adopt the ordinance. carried unanimously upon call of the roll. Motion Corporation Counsel, Mark Peterson, reported on the claim that was filed by Prairie du Chien Memorial Hospital doing business as Crossing River Health which has filed a claim against several individuals dealing with the construction of a new roadway which has caused a pond buildup water problem destroying the value of the hospital property. Crawford County must agree or deny the claim. Motion by Krachey, second by Dull to deny the claim filed by Crossing Rivers Health. Motion carried unanimously. Under public comment, Alicia Leinberger, Candidate for the 96 th Assembly District, addressed the Board. There being no further business to come before the Board there was a motion by Krachey, second by Kelley to adjourn. Motion carried unanimously and the meeting adjourned. STATE OF WISCONSIN (ss) COUNTY OF CRAWFORD I, Janet L. Geisler, Clerk of County of Crawford, State of Wisconsin, do hereby certify that the foregoing is a true and correct copy of the Journal of Proceedings of the Crawford County Board of Supervisors at the Regular Session on June 19, 2018 Janet L. Geisler, Crawford County Clerk