JO DAVIESS COUNTY BOARD MEETING MINUTES NOVEMBER 7, 2016

Similar documents
JO DAVIESS COUNTY BOARD MEETING MINUTES NOVEMBER 10, 2015

JO DAVIESS COUNTY BOARD MEETING MINUTES JANUARY 12, 2016

JO DAVIESS COUNTY BOARD MEETING MINUTES NOVEMBER 13, 2018

JO DAVIESS COUNTY BOARD MEETING MINUTES JULY 12, 2016

JO DAVIESS COUNTY BOARD MEETING MINUTES JANUARY 13, 2015

JO DAVIESS COUNTY BOARD MEETING MINUTES DECEMBER 12, 2017

JO DAVIESS COUNTY BOARD MEETING MINUTES MARCH 13, 2018

JO DAVIESS COUNTY BOARD MEETING MINUTES JUNE 12, 2018

JO DAVIESS COUNTY BOARD MEETING MINUTES DECEMBER 11, THE PLEDGE OF ALLEGIANCE was led by Chairperson Schultz.

JO DAVIESS COUNTY BOARD MEETING MINUTES APRIL 9, 2002

COMMITTEE REPORT. Randy Jobgen Ron Smith Gerald Bennett

COMMITTEE REPORT. Randy Jobgen Ron Smith Gerald Bennett

Galena/Jo Daviess County Convention & Visitors Bureau Minutes for CVB Board Meeting DeSoto House Hotel, Galena 5:00 p.m. September 29, 2015

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

REPORT TO THE COUNTY BOARD MEETING OF MARCH 15, GUESTS: Jay Dickerson, Dorian Dickinson, Gavin Doyle and Bob Warren

COMMITTEE REPORT. COMMITTEE: Executive CHAIRPERSON: Ron Mapes DATE/TIME: June 2, PRESENT: Merri Berlage Jody Carroll Bill Cooper

City of South Pasadena

CASS COUNTY BOARD OF COMMISSIONERS MEETING

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

October 11, 2005 Minutes Page 1 KENTON COUNTY FISCAL COURT M I N U T E S OCTOBER 11, 2005, 9:00 A.M.

By-Laws Matteson Area Public Library District Board of Trustees

CITY OF WARRENVILLE CITY COUNCIL. Minutes of Regular Meeting Held on Monday, April 7, 2014 At the Warrenville City Hall 28W701 Stafford Place

CHRISTIAN COUNTY FISCAL COURT

DON GRAY SANGAMON COUNTY CLERK

City of Garretson October 3, 2016

MCHENRY COUNTY FINANCE & AUDIT MINUTES MARCH 9, Public Meeting County Board Conference Room 8:15 AM

MINUTES CITY OF LARAMIE, WYOMING CITY COUNCIL MEETING SEPTEMBER 4, 2018

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

PROCEEDINGS OF THE COUNTY BOARD ADAMS COUNTY, ILLINOIS

INDEX COUNTY BOARD MINUTES NOVEMBER 12, 2015

PROCEEDINGS OF THE MARTIN COUNTY BOARD OF COMMISSIONERS TUESDAY, JANUARY 17, 9:00 A.M.

REPORT TO THE COUNTY BOARD MEETING OF JUNE 17, 2008

CITY COUNCIL AGENDA Tuesday, January 3, 2017, at 7:00 p.m. Springfield City Hall 170 North 3 rd Street CALL TO ORDER

Regular Meeting Agenda Sullivan City Council 2 West Harrison St, Sullivan, IL April 27, 2015 at 7:00 p.m.

BOROUGH OF SOUTH GREENSBURG REGULAR COUNCIL MEETING DECEMBER 10, Council President Clentin Martin called the meeting to order at 6:30 P.M.

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

April 12, 2005 Minutes Page 1 KENTON COUNTY FISCAL COURT M I N U T E S. APRIL 12, 2005, 9:00 a.m.

ST. CLAIR COUNTY COMMISSION MEETING SEPTEMBER 27, 2016

May 8, ADJOURNMENT Mayor Browning adjourned the meeting at 6:04 p.m. Janet Santos, CMMC/CMC/MMC City Clerk

CHRISTIAN COUNTY FISCAL COURT

FINAL REGULAR MEETING MINUTES

BINGHAM TOWNSHIP REGULAR BOARD MEETING MINUTES SEPTEMBER 17, 2018

REGULAR MEETING OF THE PRESIDENT AND BOARD OF TRUSTEES VILLAGE OF STOCKTON JO DAVIESS COUNTY, ILLINOIS August 14, 2018

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

PROCEEDINGS OF THE COUNTY BOARD ADAMS COUNTY, ILLINOIS

CHRISTIAN COUNTY FISCAL COURT

BOARD OF COUNTY COMMISSIONER S

BUREAU OF FINANCE OFFICE OF THE CHIEF PROCUREMENT OFFICER continued

THE BENZIE COUNTY BOARD OF COMMISSIONERS February 19, 2013

Laura S. Greenwood, Town Clerk

Minutes Hurley City Council Regular Meeting Monday, December 11, 2017

REGULAR MEETING OF THE PRESIDENT AND BOARD OF TRUSTEES VILLAGE OF STOCKTON JO DAVIESS COUNTY, ILLINOIS January 13, 2015

City of Sammamish City Council Minutes Regular Meeting June 9, 1999

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

CHRISTIAN COUNTY FISCAL COURT

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

Bad Axe, Michigan Tuesday, October 23, 2018

The Board met in regular session at 9:00 AM. Members present: Chairman, Greg Moeller, Marc Lindeen and Gary See.

CITY COUNCIL AGENDA Tuesday, March 5, 2019 at 7:00 p.m. Springfield City Hall 170 North 3 rd Street CALL TO ORDER

STANDING RULES AND BYLAWS

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

Urbandale City Council Minutes July 21, 2015

IN RE: APPROVAL OF MINUTES. Following a brief discussion, motion was made by Mr. Ellyson to approve the minutes as presented and carried as follows:

Final Agenda City of Fayetteville Arkansas City Council Meeting November 19, 2013

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

IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, AUGUST 18, 2015 PROPOSED ORDINANCES

PROCEEDINGS OF THE COUNTY BOARD ADAMS COUNTY, ILLINOIS

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

CASS COUNTY BOARD OF COMMISSIONERS MEETING

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

CHARTER TOWNSHIP OF CALEDONIA BOARD OF TRUSTEES

CITY OF LAURINBURG COUNCIL MEETING NOVEMBER 19, 2013 MUNICIPAL BUILDING 303 WEST CHURCH ST. LAURINBURG, NC 7:00 P.M. MINUTES

Mayor Cordova called the meeting to order asking that all rise and join in the Pledge of Allegiance.

SNC COMMITTEE MEETING

Bad Axe, Michigan Tuesday, December 11, 2018

MINUTES OF PROCEEDINGS

RICHARDSON COUNTY BOARD OF COMMISSIONERS DECEMBER 13, 2011

CHRISTIAN COUNTY FISCAL COURT. 1. The public purpose which necessitates the refinance of bonds; 2. The terms of the loan agreement;

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

Joe Lockwood, Mayor CITY COUNCIL. Karen Thurman Matt Kunz Bill Lusk Burt Hewitt Joe Longoria Lance Large. CITY COUNCIL CHAMBERS City Hall, Suite 107E

INVOCATION: Mayor Doug Knapp gave invocation.

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

BINGHAM TOWNSHIP REGULAR BOARD MEETING MINUTES SEPTEMBER 18, 2017

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

Bylaws of the Board of Trustees

VILLAGE OF PARK FOREST Village Board Rules Meeting Monday, April 2, 2018 Village Hall 7:00 p.m. M I N U T E S

VILLAGE OF MACHESNEY PARK, ILLINOIS HELD IN THE FRANK G. BAUER MUNICIPAL HALL Journal of Proceedings ~ Regular Meeting, March 3, 2014

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

CHRISTIAN COUNTY FISCAL COURT

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

MINUTES CITY OF LARAMIE, WYOMING CITY COUNCIL MEETING FEBRUARY 7, 2017

RICHARDSON COUNTY BOARD OF COMMISSIONERS SEPTEMBER 10, 2013

IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, APRIL 18, 2017 PROPOSED ORDINANCES

LINDSBORG CITY COUNCIL. April 7, :30 p.m. Minutes

The Board of Ellis County Commission was called to order by Chair Martha L. McClelland on

CHRISTIAN COUNTY FISCAL COURT

ASHLAND TOWN COUNCIL May 3, :00 p.m. Minutes

STATE OF TENNESSEE COUNTY OF HAMBLEN CORPORATION OF MORRISTOWN May 15, 2012

MEETING OF THE JOHNSON COUNTY COMMISSIONERS COURT-REGULAR TERM JOHNSON COUNTY COURTHOUSE, RM. 201 #2 MAIN ST

MINUTES CITY OF LARAMIE, WYOMING CITY COUNCIL MEETING February 03, 2015 Page 1

Transcription:

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 Board Room, Jo Daviess County Courthouse, Galena, Illinois. 2. ROLL CALL was answered as follows: Present-Brandon Behlke, Maryanne Bennett, Merri Berlage, Randy Jobgen, John Lang, Steve McIntyre, John O Boyle, Brad Petersburg, Ron Smith, Terry Stoffregen, Martin Werner, RJ Winkelhake and Don Zillig. Present: 13. Absent-William Bingham, Richard Dittmar, Robert Heuerman and Dan Hughes. Absent: 4. 3. THE PLEDGE OF ALLEGIANCE was led by Chairperson Ron Smith. 4. THE INVOCATION and thought for the day were given by Merri Berlage. 5. MINUTES APPROVAL County Board Budget Workshop minutes from the October 5, 2016 meeting, County Board meeting minutes from the October 11, 2016 meeting, County Board Budget Workshop minutes from the October 13, 2016 meeting, Special County Board meeting minutes from the October 25, 2016 meeting were approved following a motion made by Brandon Behlke and seconded by Randy Jobgen. 6. REPORTS AND CORRESPONDENCE The board received a thank you note from the William Keeffer family. 7. CITIZENS COMMENTS There were no citizens comments at this time. 8. UNFINISHED BUSINESS There was no unfinished business to bring before the board at this time. 9. NEW BUSINESS AND COMMITTEE REPORTS APPOINTMENTS: Kathleen Speaker was appointed to the Jo Daviess County Merit Commission for the remainder of a three-year term ending February 28, 2019 following approval of a motion made by Randy Jobgen and seconded by John O Boyle. Dr. Matt Gullone was appointed to the Jo Daviess County Board of Health for the remainder of a three-year term ending April 30, 2017 following approval of a motion made by Brandon Behlke and seconded by Randy Jobgen. Dr. Calvin Schafer, DVM was appointed to serve as the Jo Daviess County Animal Control Administrator for a one year term beginning on December 1, 2016 and ending on November 30, 2017 following approval of a motion made by Merri Berlage and seconded by Brandon Behlke.

Page 2 of 6 CONTRACTS, AGREEMENTS & PETITIONS: There were no contracts, agreements or petitions requiring approval. ORDINANCES, RESOLUTIONS, & PROCLAMATIONS: There were no ordinances, resolutions or proclamations requiring approval. FINANCE, TAX AND BUDGET: Regular county claims and utility claims in the amount of $883,957.81, Emergency Telephone Systems Board Fund claims in the amount of $3,943.94 and Sheriff s Forfeiture Fund claims in the amount of $491.64 were approved following a motion made by RJ Winkelhake and seconded by Randy Jobgen. The motion carried by roll call vote: Ayes-Brandon Behlke, Maryanne Bennett, Merri Berlage, Randy Jobgen, John Lang, Steve McIntyre, John O Boyle, Brad Petersburg, Ron Smith, Terry Stoffregen, Martin Werner, RJ Winkelhake and Don Zillig. Ayes: 13. Nays: 0. Absent-William Bingham, Richard Dittmar, Robert Heuerman and Dan Hughes. Absent: 4. A motion to approve the following FY2016 line item transfer requests in the amount of $1,400.00 was made by RJ Winkelhake and seconded by Randy Jobgen. a) Transfer of $800.00 from 001-40109-501 Education & Training to 001-40109-604 Computer Supplies. b) Transfer of $600.00 from 001-40109-502 Travel to 001-40109-604 Computer Supplies. A motion to approve the following FY2016 line item transfer requests and associated claims in the amount of $15,759.13 was made by RJ Winkelhake and seconded by Randy Jobgen. a) Transfer of $3,931.98 from 001-40107-603 Operating Supplies to 001-40107-702 Professional Services to pay an associated claim to Election Systems & Software in the amount of $11,049.07. b) Transfer of $695.84 from 001-41122-711 Utilities to 001-41122-602 Janitorial Supplies to pay an associated claim to Weber Paper Co. in the amount of $695.84. c) Transfer of $3,000.00 from 002-43141-901 Contingency to 002-43141-601 Maintenance Supplies to pay an associated claim to Tandem Tire in the amount of $204.40, an associated claim to Hoskins Building Center in the amount of $576.00, an associated claim to Conmat in the amount of $376.79 and an associated claim to Conmat in the amount of $1,399.74. d) Transfer of $1,000.00 from 002-43141-901 Contingency to 002-43141-603 Operating Supplies to pay an associated claim to G & K Services in the amount of $250.86, an associated claim to Hoskins Building Center in the amount of $20.07, an associated claim to Gasser True Value in the amount of $8.49, an associated claim to Gasser True Value in the amount of $87.43, an associated claim to Stockton Auto Supply in the amount of $39.99, an associated claim to Dubuque Hose & Hydraulic in the amount of $54.90 and an associated claim to Menards in the amount of $29.67. e) Transfer of $500.00 from 003-44151-703 Postage to 003-44151-712 Garbage Disposal to pay an associated claim to Stericycle, Inc. in the amount of $607.32. f) Transfer of $500.00 from 027-45161-703 Postage to 027-45161-451 Mileage to pay an associated claim to Katherine Walker in the amount of $358.56.

Page 3 of 6 The motion carried by roll call vote: Ayes-Brandon Behlke, Maryanne Bennett, Merri Berlage, Randy Jobgen, John Lang, Steve McIntyre, John O Boyle, Brad Petersburg, Ron Smith, Terry Stoffregen, Martin Werner, RJ Winkelhake and Don Zillig. Ayes: 13. Nays: 0. Absent-William Bingham, Richard Dittmar, Robert Heuerman and Dan Hughes. Absent: 4. The total claims approved in November, 2016 is $899,716.94. A professional audit services contract was awarded to Wipfli LLP at an all-inclusive maximum price for fiscal years ending November 30, 2016 ($51,000), November 30, 2017 ($53,350), November 30, 2018 ($54,300), with a County option of two (2) additional years for fiscal years ending November 30, 2019 ($55,050) and November 30, 2020 ($56,200) following approval of a committee motion made by RJ DEVELOPMENT AND PLANNING: The completed Jo Daviess County Water Resource Management Plan was supported following approval of a motion made by Merri Berlage and seconded by RJ PUBLIC WORKS: An agreement for maintenance of roads at Jo-Carroll Depot at a proposed cost of $2,250 to be paid from line item 002-43141-701was approved following a motion made by Randy Jobgen and seconded by Merri Berlage. The annual MFT County Maintenance Resolution allowing the expenditure of up to $430,000 for maintenance material in FY2017 to be paid from line item 006-43142-701was approved following a motion made by Randy Jobgen and seconded by Merri Berlage. LAW ENFORCEMENT AND COURTS: Squad maintenance bids for FY2017 were awarded to the following vendors: Barker Performance Automotive in Warren for oil changes-$16.00, synthetic-$22.00 and labor rate-$40.00 Galena Chrysler in Galena for oil changes-$33.00 for cars, oil changes-$36.00 for trucks and SUVs, synthetic-$68.00 for cars, synthetic-$88.00 for trucks and SUVs and labor rate-$70.00 Palmer Automotive in Elizabeth for oil changes-$21.95, synthetic-$32.95 and labor rate-$49.00 Leibold s Auto Center in Galena for oil changes-$16.00, synthetic-$32.00 and labor rate-$50.00 following approval of a committee motion made by RJ time. Agenda items G.2 and G.3 under Law Enforcement and Courts were pulled from the agenda at this

Page 4 of 6 A Public Defender agreement with Thomas A. Nack beginning December 1, 2016 and ending November 30, 2017 for an amount of $61,621 was approved following a committee motion made by RJ A Public Defender agreement with Adam J. North beginning December 1, 2016 and ending November 30, 2017 for an amount of $40,583 was approved following a committee motion made by RJ A registered nurse service agreement between the Jo Daviess County Sheriff s Office and Heather M. Ward R.N. for FY 2017 at a rate of $22.61 per hour with an additional amount of $1,000 paid on December 1, 2016 and June 1, 2017 was approved following a committee motion made by RJ A contract to Dillon s for inmate food service at the Jo Daviess County Jail for FY2017 at $8.00 per meal without a beverage was approved following a committee motion made by RJ Change Order #2 to the Johnson Controls, Inc. contract for the Courthouse HVAC Improvement Project to extend the completion date thirty (30) days from October 24, 2016 to November 25, 2016 was approved following a committee motion made by RJ A claim in the amount of $18,605.00 to West Bend Mutual Insurance for final payment on the Jo Daviess County Courthouse Masonry Restoration and Window Replacement Project was approved following a committee motion made by RJ The motion carried by roll call vote: Ayes-Brandon Behlke, Maryanne Bennett, Merri Berlage, Randy Jobgen, John Lang, Steve McIntyre, John O Boyle, Brad Petersburg, Ron Smith, Terry Stoffregen, Martin Werner, RJ Winkelhake and Don Zillig. Ayes: 13. Nays: 0. Absent-William Bingham, Richard Dittmar, Robert Heuerman and Dan Hughes. Absent: 4. This brings the total claims paid for November, 2016 to $918,321.94. SOCIAL AND ENVIRONMENTAL: A resolution authorizing execution and amendment of Downstate Operating Assistance Grant Agreement Section 5311 was approved following a committee motion made by Brandon Behlke. An Animal Control Administrator Services Agreement between the Board of Health and Dr. Calvin Schafer, DVM was approved following a committee motion made by Brandon Behlke. PLANNING COMMISSION/ZONING BOARD OF APPEALS: This committee had no business to bring before the board.

Page 5 of 6 EXECUTIVE: Agenda item J.1. was addressed at a previous meeting and needed no action. A resolution to revise the position title of the Building & Zoning Administrator to Planning & Development Administrator was approved following a committee motion made by Merri Berlage. A revision to the Jo Daviess County Employee Handbook to comply with the Employee Sick Leave Act (Public Act 099-0841, Effective January 1, 2017) was approved following a committee motion made by Merri Berlage. The motion carried by voice vote with a nay vote recorded for Steve McIntyre. A request for reimbursement of expenses incurred by a Destination Marketing Agency (DMO) Board Member on behalf of the new DMO was postponed until the November 15, 2016 meeting following approval of a motion made by Merri Berlage and seconded by John Lang. The motion carried by voice vote with nay votes recorded for Brandon Behlke, Randy Jobgen, Steve McIntyre, John O Boyle, and Brad Petersburg.. LEGISLATIVE: This committee had no business to bring before the board. INFORMATION AND COMMUNICATIONS TECHNOLOGY: This committee had no business to bring before the board. CVB BOARD OF DIRECTORS: A recommendation to approve a one year contract extension with McDaniel s Marketing beginning December 1, 2016 was approved following a motion made by Merri Berlage and seconded by John Lang. 10. OTHER COMMITTEES AND BOARDS: Board members appointed to other special committees updated the board with actions involving those committees. 11. BOARD MEMBER CONCERNS There were no board member concerns. 12. CITIZENS COMMENTS There were no citizens comments at this time. 13. CLOSED SESSION The board had no reason for entering closed session at this time. 14. POSSIBLE ACTION AS A RESULT OF CLOSED SESSION No action was needed since the board did not enter closed session. ADJOURNMENT

Page 6 of 6 The meeting adjourned following a motion made by Merri Berlage and seconded by John O Boyle. The motion to adjourn carried by voice vote. Chairperson Smith adjourned the meeting at 8:34 p.m. until 7:00 p.m. Tuesday, November 15, 2016 at the Jo Daviess County Board Room, Jo Daviess County Courthouse, Galena, Illinois.