COUNTY BOARD ORGANIZATIONAL PROCEEDINGS. December 3, 2012

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

COUNTY BOARD PROCEEDINGS. March 21, Chairman Anderson asked Mr. Ken Andersen to lead the pledge to the flag.

COUNTY BOARD MEETING AUGUST 15, :30p.m. TABLE OF CONTENTS

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

DeKalb County Government Sycamore, Illinois. Law & Justice Committee Minutes May 19, 2014

DeKalb County Government Sycamore, Illinois. COUNTY BOARD PROCEEDINGS September 20, 2017

DeKalb County Government Sycamore, Illinois. COUNTY BOARD PROCEEDINGS October 17, 2018

DeKalb County Government Sycamore, Illinois. COUNTY BOARD PROCEEDINGS August 15, 2018

DeKalb County Government Sycamore, Illinois. COUNTY BOARD PROCEEDINGS February 20, 2019

DeKalb County Government Public Meetings & Agendas

CANVASSING SCHOOL BOARD ELECTION AND REORGANIZATION MEETING SCHOOL DISTRICT #175 MAY 1, 2017

PLANNING AND ZONING COMMITTEE MEETING MINUTES July 22, 2009

ORDINANCE DEKALB COUNTY FIREWORKS CODE AMENDED CHAPTER 34, ARTICLE II

CASS COUNTY BOARD OF COMMISSIONERS MEETING JANUARY 22, 2009

Minutes of the Public Organization Meeting of the Monroe Township Board of Education held on January 03, 2018 at the Monroe Township High School.

MARIETTA CITY SCHOOL DISTRICT BOARD OF EDUCATION 111 Academy Drive Marietta, Ohio 45750

ORANGE COUNTY COMMITTEE ON SCHOOL DISTRICT ORGANIZATION MINUTES Annual Organizational Meeting and Special Meeting and Public Hearing October 25, 2017

Messrs. Keith K. Keedy Washington, Sr., Edward G. Bob Robertson

South Hanover Township Board of Supervisors 161 Patriot Way Hershey, PA Tuesday, January 2, 2018

OFFICIAL BOROUGH OF CONWAY: RESOLUTION No

Mayor Pritchard presented a Diaper Need Awareness Proclamation to Lee Ann Porter.


UNITED STATES OF AMERICA

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

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

Jeff Petit Kershaw. Parish President Riley Berthelot, Jr. was also present. **********

L A F O U R C H E P A R I S H C O U N C I L

Regular Meeting March 8, A regular meeting of the Nash County Board of Commissioners was held at

REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS MARCH 17, 2003

MINUTES OF A SPECIAL MEETING SIGNAL HILL OVERSIGHT BOARD April 25, 2012

Clinton County Government Study Commission Meeting December 6, 2006 Minutes

SAMPSON COUNTY, January 8, 2018 NORTH CAROLINA

HOOVER CITY COUNCIL MINUTES OF MEETING

City of Kenner Office of the Council

MINUTES of the Regular Meeting of the Pembroke Town Board held on February 10, 2010 at the Pembroke Town Hall, 1145 Main Road, Corfu, NY.

LINDSBORG CITY COUNCIL. Minutes - September 7, :30 p.m.

BUDA CITY COUNCIL RULES OF PROCEDURE FOR CITY COUNCIL MEETINGS

Portage County Democratic Central / Executive Committee

CITY OF EAST LANSING POLICY RESOLUTION A Resolution Approving BYLAWS - RULES OF PROCEDURE for the East Lansing Historic District Commission

CITY OF_SANTA MONICA RENT'CONTROL BOARD MEETING 1685 Main Street \ THURSDAY January 13, :00 P.M. AGENDA

MINUTES BOARD OF COMMISSIONERS PUBLIC MEETING JANUARY 6, 2014

BOROUGH OF BOYERTOWN COUNCIL MEETING July 2, 2018

BYLAWS OF THE GUALALA MUNICIPAL ADVISORY COUNCIL (GMAC) ARTICLE I ARTICLE II

BUDGET HEARING LINDSBORG CITY COUNCIL. Minutes. August 8, :45 p.m.

MINUTES SPECIAL CITY COUNCIL MEETING JULY 17, 2007

Approval of Minutes of the June 5, 2012 Regular Meeting

South Orange-Maplewood Board of Education January 3, 2018

CITY OF LINDSBORG. Council Minutes. February 7, :00 p.m.

LINDSBORG CITY COUNCIL. January 3, :30 p.m. Minutes

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

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

Troxell Vice President. A roll call vote was taken with Commissioners Bouder, Connolly,

MINUTES CHATHAM COUNTY BOARD OF COMMISSIONERS REGULAR MEETING JULY 19, 2004

Regular Meeting May 22, 2017

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting December 9, 2008

MICHAEL A. HERMANSON Tel. (760) Retirement Administrator Fax (760)

GREEN BROOK BOARD OF EDUCATION REORGANIZATION MEETING MINUTES MONDAY, JANUARY 7, :00 pm

MINUTES OF COUNCIL MEETING CITY OF UNIVERSITY HEIGHTS JANUARY 3, 2012

AGENDA. City of University Heights, Iowa City Council Meeting Thursday, January 19, 2017 Community Center One University Place 1302 Melrose Avenue

LIVERMORE AMADOR VALLEY TRANSIT AUTHORITY. Alameda San Joaquin Regional Rail Working Group

AGENDA. Regular Meeting GARDEN GROVE CITY COUNCIL. Community Meeting Center Stanford Avenue. December 12, :00 p.m.

Regular City Council Meeting 7:00 PM

PARLIAMENTARY PROCEDURE CONCEPTS (73) OPEN EVENT

MINUTES of REGULAR MEETING of the BOARD of COMMISSIONERS of the CITY of BOWLING GREEN, KENTUCKY held AUGUST 21, 2012

WHEELING TOWNSHIP MINUTES OF REGULAR MEETING AUGUST 25, 2015

TAMPA CITY COUNCIL. Rules of Procedure

****************************************************************************** Swearing In Ceremony NONE. Supervisor : Six Year Term (20 to 20 )

NORTHAMPTON COUNTY REGULAR SESSION November 5, 2018

SENATE CAUCUS MINUTES FIRST MEETING

TOWN OF APPLE VALLEY TOWN COUNCIL/SUCCESSOR AGENCY REGULAR MEETING. MINUTES December 13, 2016

BUDA CITY COUNCIL RULES OF PROCEDURE FOR CITY COUNCIL MEETINGS

LINDSBORG CITY COUNCIL. March 6, 2006 Minutes. 7:00 p.m.

MICHAEL A. HERMANSON Tel. (760) Retirement Administrator Fax (760)

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

PRINCE EDWARD COUNTY RULES OF THE BOARD OF SUPERVISORS. (As amended January 2014)

Board Agenda Wednesday, May 10, 2017 LCRA Board Room Austin

LINDSBORG CITY COUNCIL. Minutes. October 3, :00 p.m.

LINDSBORG CITY COUNCIL. April 3, 2006 Minutes. 6:30 p.m.

City of Edgerton Regular Meeting Minutes January 11, 2018 Page 1 City of Edgerton, Kansas Minutes of City Council Regular Session January 11, 2018

IBERVILLE PARISH COUNCIL MINUTES REGULAR MEETING, TUESDAY, APRIL 17, 2012

MINUTES OF THE SPECIAL MEETING OF THE BOARD OF COMMISSIONERS OF THE JERSEY CITY REDEVELOPMENT AGENCY HELD ON THE 2nd DAY OF MAY, 2017

URBANA CITY COUNCIL MEETING JULY 15, 2013

Regular Council Meeting of the City of Melvindale was held in the Council Chambers on Wednesday, December 5, 2018 at 7:30 p.m.

ORGANIZATIONAL MEETING Morning Session. Tuesday, January 2, Legislative Chambers, Bath, New York

The meeting was called to order at 6:00 PM following the Pledge of Allegiance.

LONDON GROVE TOWNSHIP BOARD OF SUPERVISORS MEETING MINUTES January 2, :00 P.M.

TRI-RIVERS JOINT VOCATIONAL SCHOOL DISTRICT

LONDON GROVE TOWNSHIP BOARD OF SUPERVISORS MEETING MINUTES January 7, :00 P.M.

U N I O N COUNT Y BOARD

Junior Division Patsy Jackson AHS Johnathon Washington - GCHS Larry Williams - SHS Phyllis Scott - RHS Kerri Layfield - CHS

BEFORE THE BOARD OF COMMISSIONERS County of Lake County State of Oregon REGULAR SESSION

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

July 18, 2017 Redwood City, CA Regular Meeting Ph: :00 p.m. Accessible to Disabled

REGULAR MEETING OF THE PLANNING AND ZONING COMMISSION MIDDLETOWN CONNECTICUT NOVEMBER 14, 2018

CITY OF ENNIS COMMISSION REGULAR MEETING JULY 7, :00 P.M.

CITY OF HERNANDO REGULAR MEETING JULY 2, 2013 INVOCATION APPROVAL OF AGENDA. Agenda City of Hernando Mayor and Board of Alderman Regular Meeting

REGULAR MEETING MAY 17, :30 P.M.

Oakton Community College 1600 E. Golf Road Des Plaines, Illinois Special Meeting 5:00 p.m. Board Room 1506 AGENDA

AIRPORT ADVISORY COMMISSION REGULAR MEETING 7 P.M. THURSDAY, OCTOBER 24, 2013 CITY COUNCIL CHAMBERS 231 W. EVERGREEN AVENUE, PALMER

Supervisor Acciavatti, Clerk Berry, Treasurer Lafata, Trustee Anderson, Trustee DeMuynck, Trustee Joseph, and Trustee Vosburg

Transcription:

COUNTY BOARD ORGANIZATIONAL PROCEEDINGS December 3, 2012 The County Board met in Special Session at the Legislative Center Wednesday, December 3, 2012. The Chair called the meeting to order and the Clerk called the roll. Those Members present were Mr. Augsburger, Mr. Cribben, Mrs. DeFauw, Mr. Deverell, Mr. Emerson, Ms. Fauci, Mr. Foster, Mrs. Fullerton, Mr. Gudmunson, Mrs. Hulseberg, Mr. Metzger, Mr. Newport, Mr. Oncken, Mr. Reid, Mr. Stoddard, Mrs. Tobias, Mrs. Turner, Mr. Tyson, Ms. Vary, Mr. Whelan, Mrs. Allen, Mr. Andersen and Chairman Anderson. Mr. Brown was absent. Twenty three Members were present and one was absent. Chairman Anderson asked Mr. Newport to lead the pledge of allegiance. APPROVAL OF AGENDA Mr. Gudmunson moved to approve the Agenda and Mr. Oncken Chairman Anderson asked for a voice vote on the Agenda. All Members present voted yea. carried unanimously. COMMUNICATIONS AND REFERRALS There was no business to be discussed under communications and referrals. PERSONS TO BE HEARD FROM THE FLOOR Gary Lots announced he was available to speak on behalf of the Willrett Special Use under Item #17 Ordinance 2012-22 of the Planning & Zoning Committee. RECOGNITION OF RETIRING COUNTY BOARD MEMBERS Presentations Chairman Anderson presented plaques to the following retiring County Board Members for their years of service: Marlene Allen, Jerry Augsburger, John Hulseberg, Scott Newport, Riley Oncken, Pat Vary. Mrs. Tobias presented a plaque to Chairman Anderson for his years with the County Board and as County Board Chairman. APPOINTMENT OF CHAIRMAN PRO TEM Nominations Chairman Anderson called for nominations for Chairman Pro Tem for the Organizational Meeting of the New County Board Ms. Fauci nominated Pat Vary for Chairman Pro Tem for purposes of Organization. Mr. Hulseberg Close Nomination

There were no further Nominations. There was no objection to the close of Nominations. The Chair asked for a voice vote on the nominations of Pat Vary as Chairman Pro Tem. All Members present vote yea. carried unanimously. ADJOURNMENT Mr. Oncken moved to adjourn the meeting of the former Board. Mr. Augsburger All Members voted yea. carried unanimously. MEETING CALLED TO ORDER Chairman Pro Tem Vary called the meeting to order at 7:47 p.m. ADMINISTRATION OF OATH OF OFFICE TO NEW COUNTY BOARD MEMEBERS The County Clerk administered the Oath of Office to all new County Board Members elected at the November 2012 General Election. Those taking the oath were: Charles E. Foster, Tracy Jones, Russell Deverell, John C. Emerson, Mark Pietrowski, Jr., Kenneth W. Andersen, Anita Jo Turner, Anthony D. Cvek, Stephen Reid, Derek A. Tyson, Ruth Anne Tobias, Sally DeFauw, Misty Haji-Sheikh, Marc Johnson, Julia Fullerton, Julia Fauci, Paul R. Stoddard, Frank O Barski, Jeff J. Whelan, Daniel G. Cribben, John L. Gudmunson, John Frieders and Jeffery Metzger. SELECTION OF TERMS The County Clerk explained that all names had been listed alphabetically by County Board Districts, this creating two columns A and B. papers with A and B were placed in a box. The first letter drawn out would be the four year term. The letter B was drawn. The terms are as follows: District #1...Tracy Jones...4 year term Charles E. Foster...2 year term District #2...John C. Emerson...4 year term Russell A. Deverell...2 year term District #3...Mark Pietrowski, Jr...4 year term Kenneth W. Andersen...2 year term District #4...Anita Jo Turner...4 year term Anthony D. Cvek...2 year term District #5...Derek A. Tyson...4 year term Stephen Reid...2 year term District #6...Ruth Anne Tobias...4 year term Bob Brown...2 year term District #7...Misty Haji-Sheikh...4 year term Sally DeFauw...2 year term District #8...Marc Johnson...4 year term Julia Fullerton...2 year term District #9...Paul R. Stoddard...4 year term Julia Fauci...2 year term District #10...Jeff J. Whelan...4 year term

Frank F. O Barski...2 year term District #11...John L. Gudmunson...4 year term Daniel G. Cribben...2 year term District #12...Jeff Metzger...4 year term John Frieders...2 year term ROLL CALL OF NEWLY SEATED COUNTY BOARD The Clerk called the roll of the newly seated County Board. Those Members present were Mr. Andersen, Mr. Cribben, Mr. Cvek, Mrs. DeFauw, Mr. Deverell, Mr. Emerson, Ms. Fauci, Mr. Foster, Mr. Frieders, Mrs. Fullerton, Mr. Gudmunson, Mrs. Haji-Sheikh, Mr. Johnson, Mr. Jones, Mr. Metzger, Mr. O Barski, Mr. Pietrowski, Mr. Reid, Mr. Stoddard, Mrs. Tobias, Mrs. Turner, Mr. Tyson, Mr. Whelan. Mr. Brown was absent. Twenty three Members were present and one absent. ELECTION OF COUNTY BOARD CHAIRMAN Nominations The Chairman Pro Tem called for Nominations for County Board Chairman. Mrs. Fullerton nominated Mr. Andersen for County Board Chairman. Mr. Gudmunson Anita Turner nominated Mr. Metzger for County Board Chairman. Mrs. Tobias seconded the motion. Close Nominations Mr. Gudmunson closed the Nominations for County Board Chairman. Mr. Emerson passed without objection. Mr. Stoddard moved to Recess until twelve minutes after eight. Mr. Foster seconded the motion. Discussion Mrs. Fullerton moved to Call the Question. Mr. Cvek to Call the Question The Chairman Pro Tem called for a voice vote to Call the Question. A majority of the Members voted yea. carried. to Withdrawal Mr. Stoddard moved to withdrawal his motion to Recess the County Board Meeting. to Stand at Ease Mr. Cvek moved that the board stand at ease for ten minutes. Ms. Fauci seconded the motion. to Ease All Members present voted yea on standing at ease. carried.

The Chairman Pro Tem called the meeting to order. to Reopen Nominations Mrs. Fullerton moved to reopen the Nominations for County Board Chairman. Mr. Cvek Roll Call Vote to Open Nominations Chairman Pro Tem called for a roll call vote to reopen the Nominations for County Board Chairman. Those Members voting yea were Mr. Andersen, Mr. Cribben, Mr. Cvek, Mr. Deverell, Mr. Emerson, Ms. Fauci, Mr. Foster, Mr. Frieders, Mrs. Fullerton, Mr. Gudmunson, Mr. Jones and Mr. Reid. Those Members voted nay were Mrs. DeFauw, Mrs. Haji-Sheikh, Mr. Johnson, Mr. Metzger, Mr. O Barski, Mr. Pietrowski, Mr. Stoddard, Mrs. Tobias, Mrs. Turner, Mr. Tyson and Mr. Whelan. Twelve Members voted yea and eleven Members voted nay. carried. Nominations Reopened Mrs. Fullerton nominated Mr. Gudmunson for County Board Chairman. Mr. Cribben Mr. Andersen withdrew his name from the Nominations for County Board Chairman. Closed Nominations Mr. Tyson moved to close the Nominations for County Board Chairman. Mr. Johnson The motion passed without objection. Roll Call Vote on Election of County Board Chairman The Chairman Pro Tem called for a roll call vote on the election of a County Board Chairman. Those Members voting for Mr. Metzger were Mrs. DeFauw, Ms. Fauci, Mrs. Haji-Sheikh, Mr. Johnson, Mr. Metzger, Mr. O Barski, Mr. Pietrowski, Mr. Reid, Mr. Stoddard, Mrs. Tobias, Mrs. Turner and Mr. Tyson. Those Members voting for Mr. Gudmunson were Mr. Andersen, Mr. Cribben, Mr. Cvek, Mr. Deverell, Mr. Emerson, Mr. Foster, Mr. Frieders, Mrs. Fullerton, Mr. Gudmunson, Mr. Jones and Mr. Whelan. Twelve Members voted for Mr. Metzger and eleven Members voted for Mr. Gudmunson. The carried that Mr. Metzger would now be the DeKalb County Board Chairman. Mr. O Barski motioned that Mr. Metzger be elected Chairman by Acclamation. Mr. Johnson The Chairman Pro Tem called for a voice vote on the motion. failed. Mr. Andersen left the meeting at 8:40 p.m. ELECTION OF COUNTY BOARD VICE-CHAIRMAN Nominations The Chairman called for Nominations for County Board Vice-Chairman.

Ms. Fauci nominated Mr. Stoddard as County Board Vice-Chairman. Mr. Pietrowski Mrs. Fullerton nominated Mr. Gudmunson as County Board Vice-Chairman. Mr. Cvek Close Nominations Mrs. Haji-Sheikh moved to close the Nominations for County Board Vice-Chairman and Mr. Johnson passed without objection. Roll Call Vote on Election of County Board Vice-Chairman The Chairman called for a roll call vote on the election of the County Board Vice- Chairman. Those Members voting for Mr. Stoddard were Mrs. DeFauw, Mr. Deverell, Mr. Emerson, Ms. Fauci, Mrs. Haji-Sheikh, Mr. Johnson, Mr. Metzger, Mr. O Barski, Mr. Pietrowski, Mr. Reid, Mrs. Tobias, Mrs. Turner and Mr. Tyson. Those Members voting for Mr. Gudmunson were Mr. Cribben, Mr. Cvek, Mr. Foster, Mr. Frieders, Mrs. Fullerton, Mr. Gudmunson, Mr. Jones and Mr. Whelan. Mr. Stoddard abstained from voting. Thirteen Members voted for Mr. Stoddard, eight Members voted for Mr. Gudmunson and there was one abstention. The carried that Mr. Stoddard would be the DeKalb County Vice-Chairman. COUNTY BOARD COMMITTEE APPOINTMENTS Ms. Fauci amended the appointments to add Mr. Andersen as Chairman of Economic Development Committee and Mr. Cvek The Chair asked for voice vote on the amendment of Mr. Andersen being added as Economic Development Chairman. The motion carried without objection. Chairman Metzger circulated the new County Board Committee Appointments. The Standing Committees presented were: Finance Committee Chair: Stephen Reid Vice Chair: Charlie Foster Paul Stoddard Ruth Anne Tobias Misty Haji-Sheikh Julia Fullerton Anthony Cvek Planning & Zoning Chair: Anita Turner Vice Chair: John Emerson Julia Fauci Frank O Barski Paul Stoddard Dan Cribben Charlie Foster Forest Preserve Chair: Julia Fauci Vice Chair: Dan Cribben Misty Haji-Sheikh Sally DeFauw Law & Justice Chair: Julia Fullerton Vice Chair: Derek Tyson Ruth Anne Tobias Anita Turner

Bob Brown Tracy Jones John Gudmunson Highway Committee Chair: John Gudmunson Vice Chair: Mark Pietrowski Marc Johnson Frank O Barski Russ Deverell Tracy Jones John Frieders Health & Human Serv. Chair: Sally DeFauw Vice Chair: Jeff Whelan Derek Tyson Marc Johnson John Emerson Jeff Metzger Anthony Cvek John Frieders Ken Andersen Economic Development Chair: Ken Andersen Vice Chair: Bob Brown Mark Pietrowski Stephen Reid Jeff Metzger Jeff Whelan Russ Deverell Executive Committee Chair: Jeffrey Metzger Vice Chair: Paul Stoddard Stephen Reid Anita Turner Julia Fauci Julia Fullerton John Gudmunson Ken Andersen Sally DeFauw The Chairman asked for approval of the County Board Committee Appointments as presented. Chairman Metzger asked for a voice vote on the approval of the Committee Appointments. The motion passed without objection. REPORTS FROM STANDING COMMITTEES PLANNING AND ZONING COMMITTEE Ordinance 2012-22: Willrett Special Use for Agri-Business Mrs. Turner moved to approve to allow the sale of seeds and new and used farm equipment, including trailers, on portions of the property located at 7353 Somonauk Road in Squaw Grove Township, zoned A-1, Agricultural District. Mrs. Tobias Chairman Metzger called for a voice vote on the Ordinance. All Members present voted yea motion carried unanimously. LAW AND JUSTICE COMMITTEE

Resolution R2012-82: State s Attorney s Grant for the State s Attorney Appellate Prosecutor Mrs. Fullerton moved the DeKalb County Board does hereby support he continued operation of the Office of the State s Attorney Appellate Prosecutor, and designates the Office of the State s Attorney Appellate Prosecutor as its Agent to administer the operation of the appellate offices and process said appellate court cases for this County. Mr. Cvek The Chairman called for a voice vote on the Resolution. All Members voted yea. carried unanimously. APPOINTMENTS Chairman Metzger recommended the following appointments: Board of Health: Regina Harris, J.D., appointment for a term of three years until December 31, 2015, and Paul Stoddard reappointment for a term of one year until December 31, 2013. Mr. Metzger moved to approve the appointments as presented. Mrs. Fullerton seconded the motion. The Chairman asked for a voice vote on the appointments. All Members voted yea. carried unanimously. OLD BUSINESS / NEW BUSINESS There were no issued to discuss under old or new business. ADJOURNMENT Mrs. Turner moved to adjourn the meeting and Mr. Tyson The Chair called for a voice vote on the adjournment. All Members voted yea. carried unanimously. DeKalb County Clerk DeKalb County Board Chairman