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

Similar documents

P OLK COUNTY, W ISCONSIN

Marshall County Board of Supervisors Regular Session December 17, 2013 at 9:00 a.m. MINUTES

BOARD OF SUPERVISORS COUNTY OF MENDOCINO STATE OF CALIFORNIA. ADOPTED: (Resolution No. 16- ) FORWARD

ATTICA TOWNSHIP BOARD MEETING. October 12, Nancy Herpolsheimer, Clerk

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

CHAPTER 2 STANDING RULES FOR THE GOVERNMENT OF THE COMMON COUNCIL

CHAPTER 2 THE GOVERNING BODY

OFFICE OF NAN KOTTKE COUNTY CLERK MARATHON COUNTY

TOWN OF RUSK. Board of Supervisors Regular Monthly Meeting

CHAPTER 2 THE GOVERNING BODY

2) Minutes of the meeting held on May 15, 2018, were submitted, and the Chairman declared them approved.

Annual Town Meetings. Outline for Educational Video. By: Carol Nawrocki, WTA Senior Legal Counsel

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

WEST LAKELAND TOWNSHIP

WEST LAKELAND TOWNSHIP

REGULAR TOWN BOARD MEETING MARCH 1, PUBLIC HEARING: The Paddocks PUDD Amendment (LL No. 1 of 2012)

COMMON COUNCIL CITY OF NOBLESVILLE

SALEM TOWNSHIP TOWN BOARD MEETING November 7, Gail Fritts Sharon Petersen Drew Moessner Brian Connelly

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

BOARD OF COMMISSIONERS

AGENDA 1. PLEDGE OF ALLEGIANCE 2. ROLL CALL OF BOARD OF DIRECTORS 3. ADOPTION OF AGENDA [1]

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

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

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

BOARD OF SUPERVISORS

MINUTES CUYAHOGA COUNTY COUNCIL REGULAR MEETING TUESDAY, FEBRUARY 11, 2014 CUYAHOGA COUNTY JUSTICE CENTER COUNCIL CHAMBERS 1 ST FLOOR 5:00 PM

COLUMBUS COMMON COUNCIL SPECIAL MEETING BUDGET HEARING TUESDAY, NOVEMBER 20, :30 PM COLUMBUS CITY HALL

TOWN OF KNOX ORGANIZATIONAL MEETING JANUARY 1, The meeting was called to order at 9:02 a.m. with the Pledge of Allegiance to the Flag.

FOURTH SPECIAL SESSION DECEMBER 30, 2013

RULES OF ORDER OF THE CITY COUNCIL CITY OF WOONSOCKET ADOPTED DECEMBER 6, 2016

GRATTAN TOWNSHIP BOARD Regular Meeting of October 17, I. Call to Order Township Supervisor Frank Force called the meeting to order at 7:00 p.m.

GREENLEE COUNTY BOARD OF SUPERVISORS CLIFTON, ARIZONA. October 1, 2012

The regular meeting of the Golden Township Board was called to order by Chairman, Carl Fuehring, at 7:30 p.m. in the Golden Township Hall.

Village of Williamsburg Regular Council. August 23, 2018

Town Hall, Fax, TownofSalem.net Salem Town Hall 9814 Antioch Road, (STH 83 P.O. Box 443 Salem, WI 53168

LANCASTER CITY COUNCIL/SUCCESSOR AGENCY/ FINANCING/POWER/ CALIFORNIA CHOICE ENERGY AUTHORITY MINUTES August 14, 2018

WATONWAN COUNTY BOARD FEBRUARY 5, :00 A.M.

(County Board to maintain a two-hour meeting limit or take action to continue meeting beyond that time.) CLAIMS

SENECA TOWN BOARD ORGANIZATIONAL MEETING

118 May 11, 2004 SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

County of Middlesex Board of Supervisors

RICHARDSON COUNTY BOARD OF COMMISSIONERS DECEMBER 13, 2011

VILLAGE OF GRAFTON VILLAGE BOARD MEETING MINUTES. MARCH 4, 2019 Amended

CHAPTER Senate Bill No. 2582

Third Monday in January - Martin Luther King Day - State holiday (NDCC )

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

Motions are tagged in bold. Meetings are tape recorded to facilitate preparation of minutes.

Proceedings of The Public Hearing and Special Town Board Meeting September 18 th, 2013 Page 1 of 7

BY-LAWS AND RULES OF ORDER AND PROCEDURE

REGULAR TOWN BOARD MEETING AUGUST 4, Public Hearing: Local Law No. 3 of 2011 Peddling & Soliciting (Chapter 85) of the Code

COUNCIL. December 12, 2011 at 7:00 o clock P.M.

CITY OF MERRILL COMMON COUNCIL MINUTES TUESDAY DECEMBER 8, Regular Meeting City Hall Council Chambers 7:00 PM

MONTCALM COUNTY BOARD OF COMMISSIONERS Regular Meeting Monday, May 23, :30 PM

C I T Y O F C A M D E N T O N REGULAR SESSION MINUTES AUGUST 15, :00 PM CITY HALL WEST U.S. HIGHWAY 54

VALUE ADJUSTMENT BOARD Board Conference Room, Fifth Floor Pinellas County Courthouse 315 Court Street, Clearwater, Florida October 6, :30 A.M.

RECORD OF PROCEEDINGS Board of Education Regular Meeting Tuesday, November 20, :00 p.m. Oconomowoc High School Little Theatre

David Aulger of Campbell Construction stated they are also here seeking site plan approval for a new facility for Best Equipment Company.

RULES OF ORDER AND PROCEDURE Portsmouth City Council (as amended September 8, 2015)

NOTICE OF A REGULAR MEETING BONDURANT CITY COUNCIL

Urbandale City Council Minutes July 21, 2015

BOONE COUNTY BOARD OF COMMISSIONERS PROCEEDINGS SEPTEMBER 17, 2018 ALBION, NEBRASKA

BUDA CITY COUNCIL RULES OF PROCEDURE FOR CITY COUNCIL MEETINGS

Marshall County Board of Supervisors Regular Session June 26, 2018 at 9:00 a.m. MINUTES

REGULAR MEETING OF THE CITY COMMISSION MONDAY, JULY 27, 5:30 P.M. CITY COMMISSION CHAMBERS, 214 S. LOVE STREET

ALBEMARLE COUNTY BOARD OF SUPERVISORS RULES OF PROCEDURE. Adopted January, 2015

TYRONE BOROUGH COUNCIL MINUTES OF REGULAR COUNCIL MEETING

TOWN OF WILTON 22 TRAVER ROAD WILTON, NEW YORK PHONE: FAX: Susan Baldwin, Town Clerk

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

Special City Council Meeting Agenda August 23, :00 PM

MINUTES TOWN OF SALEM REGULAR MEETING OF THE BOARD OF SUPERVISORS Monday, April 8, :00 P.M. Diann Tesar

NOTICE OF A REGULAR MEETING BONDURANT CITY COUNCIL

ZONING & LAND REGULATION COMMITTEE Dane County Board Of Supervisors MINUTES OF THE SEPTEMBER 12, 2006 WORK MEETING

CITY COUNCIL WORKSHOP AGENDA. March 17, 2015, at 5:30 p.m. City Council Chambers 2. PLEDGE OF ALLEGIANCE AND MOMENT OF SILENT MEDITATION

GREENLEE COUNTY BOARD OF SUPERVISORS CLIFTON, ARIZONA. August 1, 2011

Town Board Minutes January 8, 2019

A G E N D A (Committee to maintain a two-hour meeting limit or take action to continue meeting beyond that time.)

MOSES LAKE CITY COUNCIL December 27, 2016

FACT SHEET NO. Town Meetings. Revised by Philip J. Freeburg, J.D., and David Hinds, Professor Emeritus, UW Extension February 2018

Manor Township Supervisors Meeting. Monday, March 4, 2019

Meeting of the Hoke County Board of Commissioners on Monday, June 2, 2014 at 7:00 p.m. in the Commissioners Room of the Pratt Building.

CITY OF NEW SMYRNA BEACH CITY COMMISSION REGULAR MEETING SUMMARY OF ACTION

NOTICE OF A REGULAR MEETING BONDURANT CITY COUNCIL

GRAND TRAVERSE COUNTY BOARD OF COMMISSIONERS. Regular Meeting June 20, 2018

Pinellas County Board of County Commissioners. Regular Meeting Agenda

BUSINESS MINUTES SEMINOLE CITY COUNCIL. June 13, 2017

TOWN OF BINGHAMTON TOWN BOARD February 20, 2014

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

PRESENT: Chair David Pfeiffer, Supervisor Eric Olson, Supervisor Doug Larsson, Supervisor Jay Damkoehler and Clerk/Treasurer Pili Hougan.

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

Unofficial Minutes until approved by the Town Board

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

Van Randy Hollifield, Chairman; Joseph R. Kaylor, Vice-Chairman; Michael K. Lavender; Barry E. McPeters; and David N. Walker.

COUNTY COMMISSIONERS MINUTES WEDNESDAY, AUGUST 1, 2018

Regular Meeting St. Clair Township

MINUTES OF THE REGULAR MONTHLY MEETING OF THE BEN HILL COUNTY COMMISSIONERS HELD ON JANUARY 4, 2011 AT 6:30 PM IN THE BEN HILL COUNTY COURTHOUSE ANNEX

CITY OF WINTER GARDEN

CITY OF WAITE PARK CALL TO ORDER

CITY OF POWAY MUNICIPAL CODE. Title 2 ADMINISTRATION AND PERSONNEL. Chapter 2.18 CITY COUNCIL MEETINGS*

REVISED. Excellence for All It s the Watertown Way Watertown Unified School District. Public Notice

Transcription:

County Board Minutes, May 19, 2015 POLK COUNTY BOARD OF SUPERVISORS Minutes from Tuesday, May 19, 2015 Polk County Government Center County Board Room Balsam Lake, WI 54810 Chairman Johnson called the regular May 19, 2015 meeting of the Polk County Board of Supervisors to order at 6:00 p.m. Chairman Johnson recognized the County Clerk for purposes of receiving evidence of proper notice. The County Clerk stated that the notice of meeting was properly posted in three public buildings, published in a legal newspaper in accordance with Wisconsin Statute Section 985.02 and posted on the county website the week of May 11, 2015. In addition, the Office of the County Clerk distributed on May 7, 2015 copies of such notice of meeting and proposed resolutions to supervisors in accordance with Article 3, section 2 of the County Board Rules of Order. The amended notice of the meeting was posted to the website, posted in three public buildings and distributed to the Supervisors on May 18, 2015. The County Board received the verbal opinion of Corporation Counsel that the initial advance written meeting notice, posted and published, as described by the Clerk satisfied the applicable provisions of Wisconsin Open Meetings Law and the applicable procedural provisions of the Polk County Board Rules of Order. The Board also received from Corporation Counsel the verbal legal opinion that the amended meeting notice was posted in accordance with the substantive and timeline provision of the Open Meetings Law and that it would be necessary for the board to act to suspend the Rules of Order, pursuant to Article 3, paragraph 4, to approve the agenda, conforming to the amended meeting notice issued and posted on May 18, 2015 and add to the order of business Proposed Resolution Nos.: 16-15 and 17-15. Chairman Johnson recognized the County Clerk for purposes of taking roll call. Roll call was taken with all 15 members present. Chairman Johnson led the Pledge of Allegiance. Chairman Johnson recognized Supervisor Johansen to provide the Time of Reflection. Supervisor Johansen dedicated the time for reflection to the Memorial Day holiday and provided a historical account of Memorial Day, as originating as Decoration Day in honor of the Civil War. Supervisor Johansen read excerpts from Recollection of 1876 Polk County First Written History to recognize those serving in the Civil War from Polk County. Chairman Johnson explained there is a need to break out and handle separately the approval of the agenda and approval of the minutes to approve the agenda as amended. Chairman Johnson called for a motion to suspend the Rules of Order to allow for adoption of the agenda conforming to the amended meeting notice. Motion (Nelson/Jepsen) to suspend the Rules pursuant to Article 3, Paragraphs 4 to allow for the purpose of taking up approval of the agenda, conforming to the amended meeting notice issued and posted on May 18, 2015. Motion carried unanimously by voice vote. Page 1

Chairman Johnson called for a motion to approve the agenda conforming to the amended meeting notice. Motion (Schmidt/Jepsen) to approve the agenda conforming to the amended meeting notice and posted on May 18, 2015. Motion carried unanimously by voice vote. Chairman Johnson called for a motion to approve the minutes of the April 21, 2015 meeting. Motion (Bonneprise/Moriak) to approve the Minutes of the April 21, 2015 meeting. Motion carried unanimously by voice vote. Time was given for public comment. Time was given for Receipt and Discussion of Committee Reports. None received. Chairman Johnson recognized Supervisor Schmidt for a report on the induction of Deputy Michael Severson into the Wisconsin Law Enforcement Memorial on May 8, 2015 and the Federal Law Enforcement Memorial on May 13, 2015. Chairman s Report was received as presented by Chairman Johnson. Chairman Johnson explained the reasoning behind item A. under the Chairman s report, Requesting consensus to allow the two existing special use permitted events on the Gandy Dancer Trail for 2015 following Burnett County s decision. Supr. Jepsen also addressed the issue. Chairman asked if Supervisors had any objection to the two named events for 2015. The Board received no objections. The Administrator s report was received as a handout in the absence of Administrator Frey. Timm Johnson and Dave Muller did not appear for the project report by the Renewable Energy Committee. Action of Proposed Resolutions and Ordinances: Chairman Johnson called to the floor, Resolution No. 12-15, Resolution to Authorize Polk County Land and Water Resources Department Director to Enter into Cooperative Agreements and Professional Service Agreements. Motion (Bonneprise/O Connell) to approve Resolution 12-15. Land and Water Director, Tim Ritten addressed the resolution. Motion to approve Resolution 12-15, carried by unanimous voice vote. Resolution Adopted. Chairman Johnson called to the floor, Resolution No. 13-15, Resolution to Authorize Lease Agreement Concerning Part of Highway Gravel Pit Lands Located in Town of Lorain. Motion (O Connell/Jepsen) to approve Resolution 13-15. Corporation Counsel addressed the resolution noting a need to receive an amendment to the resolution. Motion (O Connell/Nelson) to amend proposed Resolution 13-15, at Lines 25-29, to state as follows: County Board Minutes, May 19, 2015 Page 2

14.92 acres of Highway gravel pit physically located along County Trunk Highway O in the Town of Lorain and having the legal description as follows: The West 490 feet of the Southeast One-Quarter (SE 1/4) of the Northeast One-Quarter (NE ¼) of Section 30, Township 37 North, Range 15 West, Town of Lorain, Polk County, Wisconsin. Containing 14.92 acres more or less. Motion to amend proposed resolution 13-15 carried unanimously. Motion to approve Resolution 13-15, as amended carried, by unanimous voice vote. Resolution Adopted. Chairman Johnson called to the floor, Resolution No. 14-15. Resolution Concerning Wisconsin Wolf Population and Requesting Revision to Wisconsin Department of Natural Resources Wolf Management Plan. Motion (Jepsen/Schmidt) to approve Resolution 14-15. Supervisor Schmidt addressed the resolution. Motion to approve Resolution 14-15, as amended, carried by voice vote. Resolution Adopted. Chairman Johnson called to the floor, Resolution No. 15-15. Resolution to Offer to the Wisconsin Counties Association 2015 Annual Conference Relating to the Consideration and Handling of Non-Fiscal Policy Proposals Contained in the State of Wisconsin Biennial Budget Proposal. Motion (Jepsen/Demulling) to approve Resolution 15-15. Chairman Johnson addressed the resolution. Motion to approve Resolution No. 15-15 carried, by unanimous voice vote. Resolution Adopted. Chairman Johnson called to the floor, Resolution No. 16-15. Resolution in Support of Continued Defederalization of the Regional Consolidated Revolving Loan Fund. Motion (Luke/Jepsen) to approve Resolution No. 16-15. Corporation Counsel addressed the resolution. Motion to approve Resolution No. 16-15 carried by unanimous voice vote. Resolution Adopted. Chairman Johnson called to the floor, Resolution No. 17-15. Resolution to Authorize Corporation Counsel to Appear at Settlement Conference in Pending Federal Litigation. (PAUL BURRITT v. LISA DITLEFSEN, et al. -15-1896) Motion (Luke/Jepsen) to approve Resolution No. 17-15. Corporation Counsel addressed the resolution. Motion to approve Resolution No. 17-15 carried by unanimous voice vote. Resolution Adopted. Supervisors Reports were received. Motion (Bonneprise/Johansen) to adjourn. Motion carried by unanimous voice vote. Chairman Johnson declared meeting adjourned 7:45 p.m. Respectfully submitted, Carole T. Wondra Polk County Clerk County Board Minutes, May 19, 2015 Page 3

County Board Minutes, May 19, 2015 Page 4