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

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

UNITED STATES OF AMERICA

JO DAVIESS COUNTY BOARD MEETING MINUTES NOVEMBER 13, 2018

JO DAVIESS COUNTY BOARD MEETING MINUTES MARCH 13, 2018

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

PROCEEDINGS OF THE COUNTY BOARD ADAMS COUNTY, ILLINOIS

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

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

PROCEEDINGS OF THE COUNTY BOARD ADAMS COUNTY, ILLINOIS

PROCEEDINGS OF THE COUNTY BOARD ADAMS COUNTY, ILLINOIS

Laura S. Greenwood, Town Clerk

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

PROCEEDINGS OF THE COUNTY BOARD ADAMS COUNTY, ILLINOIS

BOARD MEETING MINUTES, October, 12, 2017

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 JULY 12, 2016

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

RICHARDSON COUNTY BOARD OF COMMISSIONERS AUGUST 16, 2016

ORDINANCE NO

Wayne Township Board of Trustees First Organizational Meeting January 5, 2017

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

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

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

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

JO DAVIESS COUNTY BOARD MEETING MINUTES DECEMBER 12, 2017

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

k# THE VILLAGE OF HAWTHORN WOODS

PROCEEDINGS OF THE COUNTY BOARD ADAMS COUNTY, ILLINOIS

Wauponsee Township Board Meeting Minutes

Finance Committee Rock Island County Board October 17, 2008

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

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

DECEMBER SESSION DECEMBER 18, 2018

JO DAVIESS COUNTY BOARD MEETING MINUTES NOVEMBER 7, 2016

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

10 South Batavia Avenue Batavia, IL (630) FAX (630)

Minutes of a Meeting of the Hanover Township Board 240 S. State Route 59, Bartlett Tuesday, October 17, 2017

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

INDEX COUNTY BOARD MINUTES NOVEMBER 12, 2015

City of South Pasadena

MINUTES OF PROCEEDINGS

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

JOINT INDUSTRIAL DEVELOPMENT AUTHORITY Minutes of Meeting March 27, 2014

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

MINUTES OF PROCEEDINGS

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

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

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

Township Board Proceedings Dry Grove Township, McLean County, IL

JO DAVIESS COUNTY BOARD MEETING MINUTES JANUARY 13, 2015

RECORD OF PROCEEDINGS MINUTES OF THE XENIA TOWNSHIP TRUSTEES REORGANIZATIONAL

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

THE BENZIE COUNTY BOARD OF COMMISSIONERS BUDGET September 28, 2010

-RICHARDSON COUNTY BOARD OF COMMISSIONERS NOVEMBER 7, 2017

Chairman Vaughn called the meeting to order at 7:00 p.m. Chairman Vaughn asks if there are any delegations from the public;

JO DAVIESS COUNTY BOARD MEETING MINUTES APRIL 9, 2002

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

Coal City Public Library District Regular Board Meeting June 9, 2015

JO DAVIESS COUNTY BOARD MEETING MINUTES JANUARY 12, 2016

BUTLER COUNTY BOARD OF SUPERVISORS BOARD PROCEEDINGS

Roll Call #4: Present: Mayor John Pritchard, Council Members Angela Bastian, W. Wayne

Crawford County Board of Commissioners Regular Board Meeting of November 20, 2014

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

PIKE COUNTY BOARD MEETING MINUTES JANUARY 23, 2017

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

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

Approval of the Minutes: Public Comment: None

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

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

MEETING IONIA COUNTY ROAD COMMISSION NOVEMBER 28, Meeting was called to order by Chairman Minkley at 9:00 a.m.

Call to Order The meeting was called to order by George Guidish.

Proviso Township High Schools District 209 Board of Education

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

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

VILLAGE OF MACHESNEY PARK, ILLINOIS HELD IN THE FRANK G. BAUER MUNICIPAL HALL Journal of Proceedings ~ Regular Meeting, August 18, 2014

JO DAVIESS COUNTY BOARD MEETING MINUTES JUNE 12, 2018

MINUTES FOR APRIL 26, :30PM PAGE 1 OF 6

MINUTES OF THE BOARD OF TRUSTEES VILLAGE OF WORTH HELD November 7, 2017

CITY OF CHILLICOTHE COUNCIL MEETING MINUTES OF A REGULAR MEETING December 10, 2018

TAB TIME DESCRIPTION. 5:50 Agenda Work Session

Recording Secretary, Laura S. Greenwood, Town Clerk

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

CHICAGO EXECUTIVE AIRPORT BOARD OF DIRECTORS REGULAR MEETING MINUTES WEDNESDAY, OCTOBER 10, S PLANT ROAD WHEELING, IL :00 PM

240 S. Route 59, Bartlett, Illinois Regular Meeting of Town Board November 3, :00 PM AGENDA

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

WHEELING TOWNSHIP MINUTES OF REGULAR MEETING AUGUST 25, 2015

PROCEEDINGS OF THE COUNTY BOARD

CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN SPECIAL MEETING OF THE BOARD OF TRUSTEES

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

MR. CHARLES BILLS, COUNCILMAN MR. LEON GALUSHA, COUNCILMAN MRS. REBECCA HITCHCOCK, COUNCILWOMAN

MINUTES OF PROCEEDINGS

REGULAR SESSION DECEMBER 2, 2013

LIVINGSTON COUNTY BOARD MINUTES OF June 15, 2017 MEETING OF THE COUNTY BOARD

OFFICIAL PROCEEDINGS ST. JOHN THE BAPTIST PARISH COUNCIL TUESDAY, FEBRUARY 10, 2009 CHAIR RONNIE SMITH VICE CHAIR CHERYL MILLET

Other City Officials in Attendance: City Administrator John Butz, City Counselor Lance Thurman, and City Clerk Carol Daniels

Tuesday August 16, AD :30 P.M.

Bad Axe, Michigan Tuesday, December 11, 2018

MONTCALM COUNTY BOARD OF COMMISSIONERS Regular Meeting Monday, December 19, :30 PM

INVOCATION: Mayor Doug Knapp gave invocation.

January 4, 2018 Organizational Meeting

Transcription:

The Jefferson County Full Board met in Regular Session on Monday, November 26, 2018, in the Jefferson County Board Room, located on the lower level of the County Courthouse. Chairman Steve Draege called the meeting to order at 7:00 p.m. County Clerk & Recorder Connie Simmons called the roll: Board Members present: James Malone, Wayne Hicks, Joyce Damron, Jeff Stewart, Adam Ortgiesen, Cliff Lindemann, Jeff Williams, Randy Edwards, Tim Marlow, Joey McDermott (arrived 7:08 p.m.), Sean Wilkey and Steve Draege (12) Board Members absent: Justin Fulkerson (1) Legal Counsel present: State's Attorney Sean Featherstun The invocation was given by Hicks, followed by the Pledge of Allegiance led by Draege. Public Input Allan Murray requested the County Board remove Don Copeland from the SCT Board due to threat of IDOT pulling funding since he is an elected official (Township Trustee) which is violation of Local Mass Transit Act. Chairman Draege stated since not on the agenda they could not take action tonight, but he has referred to State's Attorney Sean Featherstun for investigation. Board Member & Chairman comments Robert White presented property & casualty insurance policy renewal with CIRMA. The premium will be $232,808 for December 1, 2018 thru November 30, 2019. Chairman Draege presented certificates of appreciation for outgoing Board Members to Jeff Stewart and Justin Fulkerson (absent). Chairman Draege informed the Board that the employee Christmas Dinner will be held Friday, December 14, 2018, from 11:00 a.m. until 1:30 p.m. Motion by Edwards seconded by Wilkey to approve the October 22, 2018, Regular Session Full Board Meeting minutes. Motion by Edwards seconded by Hicks to approve the November 1, 2018, Special Session Full Board Meeting minutes. Land, Tax & Appointments Committee Chair Williams presented the November 19, 2018, Committing Meeting minutes. Williams moves seconded by Hicks to re-appoint Steve Lueker to the position of EMA Coordinator for Jefferson County. Chairman re-appoints. Williams moves seconded by Edwards to re-appoint Steve Lueker to the 9-1-1 Board. Chairman re-appoints.

Williams moves seconded by Edwards to appoint Joyce Damron to the Jefferson County Health Department Board. Chairman appoints. Williams moves seconded by Edwards to re-appoint Steve Draege and Sean Wilkey to the Centralia Enterprise Zone Board. Chairman re-appoints. Public Safety Committee Chair Marlow stated this Committee did not meet this month. Motion by Marlow seconded by Stewart to approve the Animal Shelter Report as presented. Services Committee Chair Wilkey stated this Committee did not meet this month. Motion by Wilkey seconded by Ortgiesen to accept the Public Defender's Reports as presented. Highway Committee Chair Edwards presented the November 19, 2018, Committee Meeting minutes. Minutes were amended to reflect that James Malone was at this meeting. Edwards moves seconded by Stewart to approve the monthly claims as presented. Edwards moves seconded by Stewart to award the quarterly (3-months) fuel to Synenergy, at the bid price of $2.1655 per gallon for diesel and $1.6936 per gallon for gasohol, for a combined price of $3.8591. Edwards moves seconded by Ortgiesen to approve the Agreement for County Engineer's Salary in the amount of $106,656.50 for January 1, 2019 thru December 31, 2019. Edwards moves seconded by Ortgiesen to approve Resolution Hwy-2018-06 Appropriating Funds for the Payment of the County Engineer's Salary with 50% ($53,328.25) provided by County Motor Fuel Tax and 50% ($53,328.25) provided by Transportation Funds for the total of $106,656.60 for January 1, 2019 thru December 31, 2019. Fiscal Committee Chair Lindemann presented the November 19, 2018, Committee Meeting minutes. Lindemann moves seconded by Edwards to approve the dues payment to Illinois Association of County Board Members in the amount of $1,050.00.

Lindemann moves to approve the FY 2018-2019 General Corporate Levy in the amount of $564,147.12. Motion by Wilkey seconded by Edwards to amend the General Corporate Levy to $589,147.12 (increase $25,000) and the Tuberculosis Levy to $56,920 (decrease $25,000). Roll call vote on amendment. Amendment Carried. (8 aye Damron, Edwards, Lindemann, Malone, Marlow, Wilkey, Williams, Draege - 4 nay Hicks, McDermott, Ortgiesen, Stewart - 0 abstain) Lindemann moves seconded by Wilkey to approve the FY 2018-2019 IMRF Levy in the amount of $735,000.00. Lindemann moves seconded by Wilkey to approve the FY 2018-2019 County Highway Levy in the amount of $401,035.00. Lindemann moves seconded by Wilkey to approve the FY 2018-2019 County Bridge Levy in the amount of $185,547.00. Lindemann moves seconded by Wilkey to approve the FY 2018-2019 708 Mental Health Levy in the amount of $150,900.00. Roll call vote. Motion Carried. (10 aye - 2 nay Ortgiesen, Marlow - 0 abstain) Lindemann moves seconded by Edwards to approve the FY 2018-2019 Federal Matching Aid Levy in the amount of $185,547.00. Lindemann moves seconded by Wilkey to approve the FY 2018-2019 Health Department Levy in the amount of $174,172,00. Roll call vote. Motion Carried. (9 aye - 3 nay Ortgiesen, Edwards, Marlow - 0 abstain) Lindemann moves seconded by Hicks to approve the FY 2018-2019 County Liability Levy in the amount of $272,789.00. Lindemann moves seconded by Wilkey to approve the FY 2018-2019 FICA Levy in the amount of $441,000.00. Lindemann moves seconded by Malone to approve the FY 2018-2019 Extension Service Levy in the amount of $112,236.00. Lindemann moves seconded by Ortgiesen to approve the FY 2018-2019 Workman's Compensation Levy in the amount of $189,000.00. Lindemann moves seconded by Malone to approve the FY 2018-2019 Medicare Levy in the amount of $111,662.00.

Lindemann moves seconded by Wilkey to approve the audit of paid claims as presented. Roll call vote. Motion Carried. (11 aye - 0 nay - 1 abstain McDermott) Lindemann moves seconded by Edwards to approve the Payroll Distribution Report as presented. Technology Committee Chair Ortgiesen stated this Committee did not meet this month. Motion by Hicks seconded by Stewart to approve all Committee Reports as presented/amended. Correspondence Newly elected County Office Holders whose terms begin December 1, 2018, will be sworn in on Thursday, November 29, 2018, at 8:00 a.m. by Circuit Judge Jo Beth Weber. The County Board Organizational Meeting will be held on Monday, December 3, 2018, at 9:00 a.m. at which newly elected Board Members will be sworn in and County Board Chairman and Vice Chairman will be elected by the Board. December meetings - Committees as a Whole - Thursday, December 20, 2018, and Full Board Thursday, December 27, 2018. Old Business Motion by Lindemann seconded by Malone to extend the cap on inter-fund borrowing to $750,000.00 through the end of FY 2017-2018. Roll call vote. Motion Carried. (11 aye - 1 nay McDermott - 0 abstain) Motion by Edwards seconded by Lindemann to approve the Final FY 2018-2019 Budget. New Business Motion by Stewart seconded by Damron to approve the FY 2018-2019 Holiday schedule. Motion by Wilkey seconded by Lindemann to go into Executive Session at 7:52 p.m. to discuss collective bargaining, negotiating matters, employees, and update of pending litigations, if needed, per 5 ILCS 120/2(c)(1)(2)(3)(5)(6)(11)(12)(14).

Motion by Hicks seconded by Stewart to come out of Executive Session at 8:18 p.m. Motion by Hicks seconded by Lindemann to pay Health Department employees whom carry the County insurance effective January 1, 2019, a $200.00 stipend in exchange AFSCME has agreed to make the Circuit Clerk's part time employee a permanent part time position during our next negotiations. Roll call vote. Motion Failed. (4 aye Hicks, Lindemann, McDermott, Draeger - 7 nay Malone, Damron, Stewart, Ortgiesen, Williams, Edwards, Marlow - 1 abstain Wilkey) Motion by Lindemann seconded by Damron to adjourn at 8:22 p.m. (Approved by the Full Board Thursday, December 27, 2018.) Connie Simmons, County Clerk & Recorder