DON GRAY SANGAMON COUNTY CLERK

Similar documents
MINUTES SANGAMON COUNTY BOARD MARCH 13, 2012

MINUTES SANGAMON COUNTY BOARD AUGUST 14, 2012

DON GRAY SANGAMON COUNTY CLERK

JOE AIELLO SANGAMON COUNTY CLERK

DON J. GRAY SANGAMON COUNTY CLERK

JOE AIELLO SANGAMON COUNTY CLERK

JOE AIELLO SANGAMON COUNTY CLERK

MINUTES SANGAMON COUNTY BOARD NOVEMBER 14, 2006

JOE AIELLO SANGAMON COUNTY CLERK

MINUTES of REGULAR MEETING of the BOARD of COMMISSIONERS of the CITY of BOWLING GREEN, KENTUCKY held FEBRUARY 5, 5

On call of the roll the following answered present: Commissioners Rogers, Bennett, Monk and Mayor Harrison. Commissioner Taylor was absent.

Minutes T.J. CHESTER, MARY SMITH, BILLY CLAPPER, TODD LITTLETON AND TERESA BUCK

THE MINUTES OF FEBRUARY 28, 2005 WERE APPROVED AS WRITTEN AND RECEIVED. 1. Special & Contact Committee meeting minutes of February 28, 2005.

Andy Vasquez, John Nicoletti, Roger Abe and Hal Stocker

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

JO DAVIESS COUNTY BOARD MEETING MINUTES NOVEMBER 7, 2016

MINUTES CITY OF GAINESVILLE CITY COUNCIL MEETING 200 South Rusk Gainesville, Texas March 20, 2018

Dover City Council Minutes of November 18, 2013

On call of the roll the following answered present: Commissioners Winfrey, Taylor, DeTienne, Bennett and Mayor Harrison.

MINUTES NEW COUNCIL CHAMBERS IN THE CIVIC COMPLEX 401 WEST WASHINGTON STREET, EAST PEORIA, ILLINOIS JUNE 19, 2018

NOTICE OF A REGULAR MEETING BONDURANT CITY COUNCIL

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD April 3, 2006

MINUTES NEW COUNCIL CHAMBERS IN THE CIVIC COMPLEX 401 WEST WASHINGTON STREET, EAST PEORIA, ILLINOIS JUNE 5, 2018

On call of the roll the following answered present: Commissioners Bennett, Flammini, Taylor, DeTienne and Mayor Harrison.

Agenda for the Regular Session to be held at 6:00 P.M.,, Wednesday, October 5, 2011 to be approved as proposed or amended.

CASS COUNTY BOARD OF COMMISSIONERS MEETING

MINUTES BUSHNELL CITY COUNCIL REGULAR MEETING 117 EAST JOE P. STRICKLAND, JR. AVENUE JUNE 2, :00 P.M.

CITY OF CROWLEY REGULAR MEETING JULY 11 TH, 2017

Ayes: Roberts, Sutker, Ulrich, Bromberg, Klein, Gray-Keeler and Mayor Van Dusen Nays: None. Absent: None MOTION CARRIED

MINUTES CITY OF GAINESVILLE CITY COUNCIL MEETING 200 South Rusk Gainesville, Texas August 21, 2018

MINUTES OF SANITARY & IMPROVEMENT DISTRICT NO. 8 OF SAUNDERS COUNTY, NEBRASKA

A. Approve the proclamation designating the month of October 2015 as "Domestic Violence Awareness Month" and authorize the Mayor to sign.

RECORD OF MOTIONS AND VOTES PUBLISHED BY THE AUTHORITY OF THE CITY COUNCIL OF BLOOMINGTON, ILLINOIS MONDAY, SEPTEMBER 14, 2015; 7:00 P.M.

POLK TRANSIT BOARD OF DIRECTORS MEETING

COUNCIL 2013 AUG BK NO 54 CITY OF NORFOLK, NEBRASKA

Dover City Council Minutes of May 5, 2014

City Council Regular Meeting Wednesday, March 19, :30 A.M.

INVOCATION: Mayor Doug Knapp gave invocation.

Vice-Chairman Buck called the meeting to order at 2: 00 P.M.

CITY OF JACKSONVILLE BEACH FLORIDA MEMORANDUM TO: The Honorable Mayor and Members of the City Council City of Jacksonville Beach, Florida

AGENDA. Location: City Council Chamber, Golden Lantern, Suite 210, Dana Point, California 92629

AGENDA REGULAR MEETING OF THE BOARD OF SUPERVISORS. Tuesday, February 23, 2016, 9:00 a.m.

MINUTES of REGULAR MEETING of the BOARD of COMMISSIONERS of the CITY of BOWLING GREEN, KENTUCKY held JULY 19, 2005

CITY OF WINTER GARDEN

The meeting was called to order by Chairman Cobbins. The Secretary-Treasurer called the roll. The following Board Members were

AGENDA COLLETON COUNTY COUNCIL REGULAR MEETING TUESDAY, JUNE 26, :00 P.M. COUNTY COUNCIL CHAMBERS, OLD JAIL BUILDING

2. Invocation Father Geoffrey Gwynne, Good Shepherd Episcopal Church

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

MINUTES CITY OF LARAMIE, WYOMING CITY COUNCIL MEETING JUNE 19, 2018

CITY OF MEMPHIS COUNCIL AGENDA February 7, 2012 Public Session Tuesday, 3:30 p.m. Council Chambers, First Floor, City Hall 125 North Main Street

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

MINUTES. CITY OF CARSON PLANNING COMMISSION REGULAR MEETING CITY COUNCIL CHAMBERS 701 East Carson Street, 2 nd Floor, Carson, CA 90745

Draft. Council Journal, , Page 1. St. Charles County Council Journal Budget Work Session November 27, 2017

AGENDA BOCA RATON CITY COUNCIL

Regular Meeting of the City Council was called to order by Vice-Mayor Pearce at 6:46 p.m.

LINDSBORG CITY COUNCIL. Minutes March 5, :30 p.m.

MS. SANDRA COX MR. JOEL DAY MR. SAM HITCHCOCK MR. GEORGE HOUSTON MR. JIM LOCKER THE MINUTES OF JUNE 23, 2003 WERE APPROVED AS WRITTEN AND RECEIVED.

MINUTES REGULAR COUNCIL MEETING BRIDGETON CITY HALL NATURAL BRIDGE ROAD MAY 3, :00 P.M.

REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS JUNE 7, 1999

BIG LAKE CITY COUNCIL REGULAR MEETING MINUTES APRIL 12, 2006

WISCONSIN RAPIDS COMMON COUNCIL MEETING MINUTES CITY HALL COUNCIL CHAMBERS WISCONSIN RAPIDS, WISCONSIN. Tuesday, February 20, 2018

MINUTES of REGULAR MEETING of the BOARD of COMMISSIONERS of the CITY of BOWLING GREEN, KENTUCKY held DECEMBER 4, 4

MINUTES COLLETON COUNTY COUNCIL REGULAR MEETING TUESDAY, JUNE 26, :00 P.M. COUNTY COUNCIL CHAMBERS, OLD JAIL BUILDING

On call of the roll the following answered present: Commissioners Taylor, Bennett, Flammini, DeTienne and Mayor Harrison.

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

NOTICE OF A REGULAR MEETING BONDURANT CITY COUNCIL

Mayor Harrison led in the Pledge of Allegiance to the Flag. AGENDA CHANGES

Town of Chino Valley MEETING NOTICE TOWN COUNCIL AGENDA

JO DAVIESS COUNTY BOARD MEETING MINUTES JANUARY 13, 2015

Clinton County Government Study Commission Meeting December 6, 2006 Minutes

CITY OF RIALTO REGULAR MEETING of the CITY COUNCIL/REDEVELOPMENT AGENCY RIALTO HOUSING AUTHORITY

CITY OF POCATELLO REGULAR CITY COUNCIL MEETING September 20, :00 PM Council Chambers 911 North 7th Avenue

CITY COUNCIL MINUTES. May 14, 2012

CITY COUNCIL Regular Meeting. October 3, :30 P.M.

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

PLEDGE OF ALLEGIANCE TO THE AMERICAN FLAG: WILLARD DORRIETY, JR., VICE CHAIRMAN

Those present for the meeting were as follows: Chairman Philip Jay III called the meeting to order. Pastor Bennie Calloway gave the invocation.

President Turry offered thanks to Trustee Elster for serving as President Pro- Tem in his absence.

Convene Solid Waste Authority Work Session at 5:00 PM. July 15, 2016 Public Hearing & Regular Meeting minutes

Mayor Gonzales announced that a copy of the Open Meetings Act was posted by the entrance to the Council Chambers and available for public review.

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

January 27, 2009 Hagerstown, Maryland

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING March 4, 2014

Council Members in Attendance: Monty Jordan, Matthew Crowell, Matthew Miller, Kelly Long, Don Morris, John Meusch, Jim Williams, and Walt Bowe

CITY OF CHILLICOTHE COUNCIL MEETING MINUTES OF A REGULAR MEETING May 14, 2018

TOWN OF HOPE MILLS BOARD OF COMMISSIONERS REGULAR MEETING MONDAY, MARCH 16, 2015, 7:00 P.M. BILL LUTHER BOARD MEETING ROOM

Urbandale City Council Minutes January 29, 2019

SEPTEMBER 22, :00 p.m. See attached list for other citizens. No one from the media was in attendance. Mayor Cook called for a moment of silence.

OSCEOLA COUNTY Commission Chambers 1 Courthouse Square, Suite 4100 Kissimmee, Florida, REGULAR MEETING 06/04/2012-1:30 PM

City of Ocean Shores Regular City Council Meeting

Regular Meeting May 22, 2017

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

ALISO VIEJO CITY COUNCIL REGULAR MEETING AGENDA Wednesday, March 15, :00 p.m.

MINUTES OF THE REGULAR MEETING OF THE ROMULUS CITY COUNCIL HELD FEBRUARY 4, 2008 IN THE ROMULUS CITY HALL COUNCIL CHAMBER S.

COMMISSION STUDY SESSION Tuesday, September 5, 2006 Commission Chambers 6:30 p.m.

MARENGO CITY COUNCIL REGULAR MEETING MINUTES Marengo Council Chambers 132 E Prairie St - Marengo, IL June 22, 2009

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD October 20, 2003

Lassen County. Meeting Agenda Board of Supervisors

Finance, Administration & Operations Committee Meeting

May 21, SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

Transcription:

1 DON GRAY SANGAMON COUNTY CLERK SANGAMON COUNTY COMPLEX ROOM 101, COUNTY BUILDING 200 SOUTH NINTH STREET SPRINGFIELD, ILLINOIS 62701 TELEPHONE: 217-753-6700/FACSIMILE: 217-535-3233 www.sangamoncountyclerk.com MINUTES SANGAMON COUNTY BOARD MAY 12, 2015 The Sangamon County Board met in Reconvened Adjourned September Session on May 12, 2015 in the County Board Chambers. Chairman Van Meter called the meeting to order at 7:03 p.m. Mr. Smith gave the Invocation and Mr. O Neill led the County Board in the Pledge of Allegiance. ROLL CALL Chairman Van Meter asked the County Clerk to call the roll. There were 25 Present 3 Absent. Mr. DelGiorno, Mr. Good and Mr. Sullivan were excused. Chairman Van Meter acknowledged and congratulated Tim Zahrn for receiving national recognition for his work as County Engineer. NOMINATION AND APPOINTMENT OF CIRCUIT CLERK A motion was made by Chairman Van Meter, seconded by Mr. O Neill and Mr. Bunch, to nominate and appoint Paul Palazzolo as Sangamon County Circuit Clerk. A voice vote was unanimous. Mr. Palazzolo thanked the County Board for the confidence in his potential to serve well, and he thanked them for this opportunity. He stated that he will bring leadership skills, transparency skills and fiscal responsibility to the role. If he has done anything right in the last 12 years as Auditor, he has put a team of professionals together to serve the citizens extremely well. He acknowledged Brad Hammond and Terry Viar for all the work they do in the Auditor s office. He thanked the team in the Circuit Clerk s office and recognized them for all their hard work. He also thanked his family.

2 PROCLAMATION Mr. Smith presented a Proclamation to the family of Sergeant Carl Bennett, who recently passed away, in recognition of his 26 years of service with the Sheriff s office and to the citizens of Sangamon County. Sheriff Wes Barr, Sheriff s office staff and correctional officers were also present to recognize Mr. Bennett. Mr. Smith presented the Proclamation, the Sangamon County Flag and a card offering the county s condolences to Sergeant Bennett s family. MINUTES A motion was made by Mr. Montalbano, seconded by Mr. Bunch, for approval of the minutes of April 8, 2015. A voice vote was unanimous. MINUTES ADOPTED CORRESPONDENCE A motion was made by Mr. Bunch, seconded by Mr. Montalbano, to place correspondence on file with the County Clerk. A voice vote was unanimous. RESOLUTION 1 1. Resolution approving the low bids for the county s bituminous materials. A motion was made by Mr. Fraase, seconded by Mr. Goleman, to place Resolution 1 on the floor. Chairman Van Meter asked the County Clerk to call the roll. Upon the roll call vote, there were 24 Yeas 0 Nays. RESOLUTIONS 2 4 2. Resolution approving the purchase of a new Gradall rubber tired excavator. A motion was made by Mr. Fraase, seconded by Mrs. Sheehan, to place Resolution 2 on the floor. A motion was made by Mr. Bunch, seconded by Mr. Ratts, to consolidate Resolutions 2 4. Chairman Van Meter asked the County Clerk to read Resolutions 3 and 4. 3. Resolution approving an annual agreement with the Springfield-Sangamon County Regional Planning Commission. 4. Resolution designating East Lake Shore Drive as a Class III truck route.

A voice vote was unanimous on the consolidation. A motion was made by Mr. Goleman, seconded by Mr. Fraase, that the roll call vote for Resolution 1 stand as the roll call vote for Resolutions 2 4, as consolidated. A voice vote carried. Mr. Hall voted no on Resolution 4. RESOLUTIONS ADOPTED 3 RESOLUTION 5 5. 2015-005 Erin Hollinshead, 4132 N. Peoria Road, Springfield Denying a Conditional Permitted Use. County Board Member Greg Stumpf, District #16. A motion was made by Mr. Stumpf, seconded by Mr. Krell, to place Resolution 5 on the floor. A motion was made by Mr. Stumpf to waive the reading of the professional staff s report. There were no objections. A motion was made by Mr. Stumpf, seconded by Mr. Madonia, to amend Resolution 5. Mr. Stumpf stated on Page 5-1 the word denying should be deleted and replaced with approving ; On Page 5-1 the word deny should be deleted and replaced with approve ; and on Page 5-2 the first paragraph should be deleted and replaced with the following: NOW, THEREFORE, BE IT RESOLVED by the County Board of Sangamon County, Illinois in session assembled this 12 th day of May, 2015, that the request for a Conditional Permitted Use to allow a tavern, providing that the Conditional Permitted Use is limited to the west 20 feet of the east 37 feet of the existing building in an area not to exceed 680 square feet, and that the space in the existing building that is available to the public shall not exceed 1,405 square feet on the above described property is hereby approved. Mr. Stumpf explained that this was originally denied by Regional Planning and the Zoning Board of Appeals. They have worked with the petitioner to get in compliance with the parking requirements and everything else for this case. To meet the criteria, there will also be one business moving out of the strip mall. This will be inspected by the County to make sure they meet the required criteria. A voice vote was unanimous on the amendment. A voice vote was unanimous for the adoption of Resolution 5, as amended. The conditional permitted use is granted. RESOLUTION 6 6. 2015-006 Bobby & Lenee Kresse, 11595 Lynn Road, Buffalo Hart Granting a Variance. County Board Member David Mendenhall, District #3.

4 A motion was made by Mr. Mendenhall, seconded by Mrs. Small, to place Resolution 6 on the floor. A motion was made by Mr. Stumpf to waive the reading of the professional staff s report. There were no objections. A voice vote was unanimous for the adoption of Resolution 6. RESOLUTION 7 7. 2015-007 MMC Entertainment, LLC; DBA Daisy s Lucky Slots, 2712 Old Rochester Rd., Springfield - Denying a Conditional Permitted Use. County Board Member Vera Small, District #19. A motion was made by Mr. Stumpf, seconded by Mr. Mendenhall, to place Resolution 7 on the floor. A motion was made by Mr. Stumpf to waive the reading of the professional staff s report. There were no objections. Upon a roll call vote, there were 24 Yeas 0 Nays. Resolution 7 was adopted and the conditional permitted use was denied. RESOLUTION 8 8. 2015-010 Philip Brammer & William Phillips, 4044 Stagecoach Road & in the 4100 block of Stagecoach Road, Springfield Granting a Rezoning and Variances. County Board Member Harry Tom Fraase, Jr., District #1. A motion was made by Mr. Fraase, seconded by Mr. Tjelmeland, to place Resolution 8 on the floor. A motion was made by Mr. Stumpf to waive the reading of the professional staff s report. There were no objections. A voice vote was unanimous for the adoption of Resolution 8. RESOLUTION 9 9. 2015-011 Dale Ames, 15300 Darnell Road, Mechanicsburg Granting Variances. County Board Member David Mendenhall, District #3. A motion was made by Mr. Mendenhall, seconded by Mrs. Ruzic, to place Resolution 9 on the floor. A motion was made by Mr. Stumpf to waive the reading of the professional staff s report. There were no objections. A voice vote was unanimous for the adoption of Resolution 9.

5 RESOLUTION 10 10. 2015-012 Julie Rechner, 9335 Prairie Creek Road, New Berlin Granting a Rezoning and Variances. County Board Member Harry Tom Fraase, Jr., District #1. A motion was made by Mr. Fraase, seconded by Mrs. Deppe, to place Resolution 10 on the floor. A motion was made by Mr. Stumpf to waive the reading of the professional staff s report. There were no objections. A voice vote was unanimous for the adoption of Resolution 10. RESOLUTIONS 11-16 11. 2015-013 Text Amendment to the Sangamon County Zoning Ordinance regarding Definitions & Fee Schedule. A motion was made by Mr. Stumpf, seconded by Mr. Bunch, to place Resolution 11 on the floor. A motion was made by Mr. Bunch, seconded by Mr. O Neill, to consolidate Resolutions 11 16. Chairman Van Meter asked the County Clerk to read Resolutions 12 16. 12. Resolution approving a contract for professional services with Platinum Technology Resource, LLC and the County Clerk for software development and licensing. 13. Resolution identifying acquisition contracts to be paid from proceeds of the county s $12,970,000 Taxable Debt Certificates, Series 2010. 14. Resolution approving funding for updating the fingerprint system in the Sheriff s office. 15. Resolution approving funding for updating the IBM system software for Information Systems. 16. Resolution approving funding for updating the county s network servers and Email system. A voice vote was unanimous on the consolidation. A motion was made by Mr. Goleman, seconded by Mr. Hall, that the roll call vote for Resolution 1 stand as the roll call vote for Resolutions 11 16, as consolidated. A voice vote was unanimous. RESOLUTIONS ADOPTED

6 WAIVER OF TEN-DAY FILING PERIOD A motion was made by Mr. Montalbano, seconded by Mr. Bunch, to waive the ten-day filing period. A voice vote was unanimous. TEN-DAY FILING PERIOD WAIVED RESOLUTIONS 17 22 17. Resolution providing for public transportation in Sangamon and Menard Counties. A motion was made by Mr. Preckwinkle, seconded by Mr. Snell, to place Resolution 17 on the floor. A motion was made by Mr. Bunch, seconded by Mr. Forsyth, to consolidate Resolutions 17 22. Chairman Van Meter asked the County Clerk to read Resolutions 18 22. 18. Resolution accepting a special warranty agreement for public transit services. 19. Resolution authorizing the execution of a Section 5311-Downstate Operating Assistance Grant Agreement with the Illinois Department of Transportation. 20. Resolution authorizing the execution of a Certified Public Provider Transportation System Agreement with the Illinois Department of Transportation. 21. Resolution approving a proposal from CDWG authorizing the Circuit Clerk to contract for computer hardware and services. 22. Resolution approving an intergovernmental agreement with the Illinois Department of Healthcare and Family Services and the Circuit Clerk. A voice vote was unanimous on the consolidation. A motion was made by Mr. Goleman, seconded by Mrs. Hills, that the roll call vote for Resolution 1 stand as the roll call vote for Resolutions 17 22, as consolidated. A voice vote was unanimous. RESOLUTIONS ADOPTED There was no old business. A. Resolutions OLD BUSINESS NEW BUSINESS

7 There were no new resolutions. B. Appointments Appointment of Dick Ciotti to the Springfield Metro Sanitary District for a term expiring Appointment of Major Steve Woodard to the Community Services Block Grant Advisory Board for a term expiring February, 2016. Appointment of Jim Good to the Sangamon County Extension Board for a term expiring May, 2016. Appointment of Anthony DelGiorno to the Sangamon County Extension Board for a term expiring May, 2016. Appointment of David Mendenhall to the Sangamon County Extension Board for a term expiring May, 2016. Appointment of Mike Burg to the Athens Fire Protection District for a term expiring Appointment of Joe Lester to the Buffalo Fire Protection District for a term expiring Appointment of George Perkins to the Chatham Fire Protection District for a term expiring Appointment of Keith Cravens to the Dawson Fire Protection District for a term expiring Appointment of John Tom Hughes to the Dawson Fire Protection District for a term expiring Appointment of William Beaty to the Divernon Fire Protection District for a term expiring Appointment of Ernie Ball to the Eastside Fire Protection District for a term expiring Appointment of Tom Everhart to the Northside Fire Protection District for a term expiring Appointment of Marvin Stevens to the Pawnee Fire Protection District for a term expiring Appointment of Tom Harms to the Pleasant Plains Fire Protection District for a term expiring

Appointment of Mike Moos to the Sherman Fire Protection District for a term expiring Appointment of Gary Fraase to the Western Fire Protection District for a term expiring Appointment of Edwin Taft to the Williamsville Fire Protection District for a term expiring 8 A motion was made by Mr. Montalbano, seconded by Mr. Bunch, for approval of the appointments. A voice vote carried. A motion was made by Mr. Hall to hold the appointment for the Chatham-New Berlin Water District until next month. A motion was made by Mr. Montalbano, seconded by Mr. Bunch, for approval of the appointments to the Springfield Metro Sanitary District, the Community Services Block Grant Advisory Board, the Sangamon County Extension Board and the Fire Protection Districts. A voice vote was unanimous. APPOINTMENTS ADOPTED REPORTS OF COUNTY OFFICIALS, REPORTS OF SPECIAL COMMITTEES, REPORTS OF STANDING COMMITTEES, COMMITTEE REPORT ON CLAIMS A motion was made by Mr. Montalbano, seconded by Mr. Bunch, to place the reports on file with the County Clerk. A voice vote was unanimous. REPORTS FILED Mr. Goleman presented a Proclamation to John Fulgenzi who was recently elected to the City Council with the City of Springfield. The Proclamation recognized Mr. Fulgenzi s leadership and dedication to the residents of District 17 during his 10 ½ years on the Sangamon County Board. Mr. Fulgenzi accepted the Proclamation and thanked the County Board. RECESS A motion was made by Mr. Goleman, seconded by Mr. Montalbano and Mr. Bunch, to recess the meeting to June 9, 2015 at 7:00 p.m. A voice vote was unanimous. MEETING RECESSED Don Gray Sangamon County Clerk