BOARD OF SUPERVISORS WEEKLY MEETING SCHEDULE

Similar documents
MINUTES KENOSHA COUNTY PLANNING, DEVELOPMENT & EXTENSION EDUCATION COMMITTEE Wednesday, January 13, 2016

KENOSHA COUNTY BOARD OF SUPERVISORS COUNTY BOARD CHAMBERS COUNTY ADMINISTRATION BUILDING. July 19, 2005

CALL TO ORDER PLEDGE OF ALLEGIANCE ROLL CALL OPEN MEETING COMPLIANCE CHECK APPROVAL OF AGENDA SEQUENCE

MINUTES KENOSHA COUNTY LAND USE COMMITTEE VVednesday,August11, 1999

KENOSHA COUNTY BOARD OF SUPERVISORS COUNTY BOARD CHAMBERS COUNTY ADMINISTRATION BUILDING. July 17, 2007

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

Town of Oak Grove Meeting Agenda December 21,, 2015 REVISED --- *

MINUTES KENOSHA COUNTY PLANNING, DEVELOPMENT & EXTENSION EDUCATION COMMITTEE Wednesday, May 9, 2018

ROLL CALL PRESENT: Trustees Cleary, Ahrendt, Szymanski, Gardner, Kuhlman and Wehling. ABSENT: President Lohmann.

MINUTES TOWN OF SALEM REGULAR MEETING OF THE BOARD OF SUPERVISORS Monday, March 10, :00 P.M.

2300 North Jog Road West Palm Beach, Florida Phone: (561) County Administrator: Robert Weisman Fax: (5612)

THE COUNTY BOARD OF SUPERVISORS OF THE COUNTY OF DOUGLAS DOES ORDAIN AS FOLLOWS:

MINUTES KENOSHA COUNTY PLANNING, DEVELOPMENT & EXTENSION EDUCATION COMMITTEE Wednesday, February 14, 2018

MINUTES LINCOLN COUNTY BOARD OF ADJUSTMENT. August 26, 2013

KENOSHA COUNTY BOARD OF SUPERVISORS COUNTY BOARD CHAMBERS COUNTY ADMINISTRATION BUILDING. November 9, 2010

RACINE COUNTY ECONOMIC DEVELOPMENT & LAND USE PLANNING COMMITTEE. SUMMARY MINUTES - MONDAY, JULY 16, :00 p.m.

Chairman Kubicki referred County Executive Appointment 45 to Human Service Committee.

Sunset Knolls Recreation Association, Inc.

MINUTES OF THE REGULAR MEETING OCTOBER 9, 2018 OF THE MT. LEBANON COMMISSION

TOWN OF NAPLES NAPLES MINIMUM LOT SIZE ORDINANCE. Naples Lot Size Ordinance for the Town of Naples, Maine Attested by Town Clerk

CITY OF AFTON APPROVED PLANNING COMMISSION MINUTES August 31, 2015, 6:30 PM

BUILDING PERMIT ORDINANCE TOWN OF WOODSTOCK

ADOPTION OF AN AMENDMENT TO CHAPTER 112 (ZONING) OF THE 1976 CODE OF THE COUNTY OF FAIRFAX, VIRGINIA

MINUTES SOUTHEASTERN WISCONSIN REGIONAL PLANNING COMMISSION QUARTERLY COMMISSION MEETING. Wednesday, September 16, 2015

Public Hearing Ordinance 443 Amending West Salem Fire Protection District Ordinance. March 20, 2012

MEETING DATE: Tuesday May 29, 2018 MEETING TIME: 6:00 PM MEETING LOCATION: City Council Chambers, 448 E. First Street, Suite 190, Salida, CO

DEVELOPMENT CODE Amendments

CALL TO ORDER PLEDGE OF ALLEGIANCE ROLL CALL OPEN MEETING COMPLIANCE CHECK APPROVAL OF AGENDA SEQUENCE

Annexation. Introduction. Fundamentals of Annexation. Fact Sheet No. 4

WASHOE COUNTY BOARD OF ADJUSTMENT NOTICE OF MEETING AND AGENDA

1. Bills Submitted for Payment And 2. Other Bills Paid by the Village Treasurer in Anticipation of This Meeting.

MUNICIPAL BUILDING 2101 O Neil Avenue Cheyenne, WY

Department of Planning and Development

Gast / Rafter moved to adopt the agenda as modified. Move item #9, Noise Variance Permit for Hops on the Hill at Heritage Hill to #5a. Motion carried.

CITY OF EAST LANSING REGULAR COUNCIL MEETING MINUTES January 17, 2012

EDMOND CITY COUNCIL MINUTES. April 10, 2000

WEST LAKELAND TOWNSHIP

BOARD OF ZONING ADJUSTMENT APPLICATION

CITY OF COLTON PLANNING COMMISSION AGENDA

Plan and Zoning Commission City of Richmond Heights, Missouri

TOWN OF ST. GERMAIN P. O. BOX 7 ST. GERMAIN, WI 54558

CITY OF LOMPOC PLANNING COMMISSION ANNUAL REPORT FY JULY 1, 2011 TO JUNE 30, 2012

o for a variance as stated on attached Form 3

TOWN of BIG LAKE Sherburne County s First 5-Member Township Board P.O. Box 75, Big Lake, Minnesota 55309

VILLAGE OF. FRANKFORT EST l855 MINUTES OF THE REGULAR FRANKFORT VILLAGE BOARD MEETING SEPTEMBER 18, 2017

MINUTES REGULAR MEETING OF THE BOARD OF SUPERVISORS Monday, March 14, :00 P.M.

KNOX COUNTY BOARD OF ZONING AND APPEALS AGENDA

BOARD OF DIRECTORS PUEBLO WEST METROPOLITAN DISTRICT SPECIAL MEETING MAY 10, E. INDUSTRIAL BOULEVARD 5:00 P.M. 5:45 P.M.

Town of Luray. Planning Commission Agenda July 12, Review of Minutes from the May 10, 2017 meeting

PLANNING COMMISSION MEMBER APPLICATION PACKET

David Taylor, Karl Kreis, Mark Miller, Jonathan Lyons, Terry Aparicio, Donna Cantrell, Mike Smelcer, Jess Davis, Will Morgan, Mimi Kulp, others.

ZONING BOARD OF APPEALS March 17, 2015

TOWN OF PLEASANT SPRINGS DANE COUNTY, WISCONSIN RECORD OF THE PLAN COMMISSION MEETING OF NOVEMBER 7, 2018

CITY OF GILLETTE PLANNING COMMISSION Tuesday, January 23, :00 PM Council Chambers 201 E. 5th Street, Gillette, Wyoming (307)

fflluivledl/r,16 MONDAY, FEBRUARY 11, 2019 ATI'ENDANCE SHEET VILLAGE OF CHENEQUA PLAN COMMISSION MEETING Print Print Sign Print Print Sign Print Sign

2300 North Jog Road West Palm Beach, Florida Phone: (561) County Administrator: Robert Weisman Fax: (5612)

The minutes of the meeting March 27, 2012 were approved on a motion by Commissioner Young. Commissioner Clark seconded and all voted in favor.

REGULAR MEETING OF THE PLANNING COMMISSION Dearborn, Michigan. July 11, 2016

ORDINANCE NO

MINUTES. EXCUSED: Commissioner Fisher. 1. Public Hearing 644 N. Main Street Landmark Designation

COMMITTEE OF ADJUSTMENT AGENDA WEDNESDAY, APRIL 30, 2014, 7:00 PM

Public Hearing Ordinance No. 440 Street and Sidewalk Excavations and Tree Planting and Boulevard Care Ordinance. October 18, 2011

MELROSE PLANNING AND ZONING COMMISSION REGULAR MEETING MONDAY, AUGUST 6, :30 P.M. 1. Call to Order/Roll Call/Pledge of Allegiance

Plan Commission Tuesday, February 21, :00 PM Village Boardroom W. Lockport Street Plainfield, IL Agenda

KENOSHA COUNTY BOARD OF SUPERVISORS COUNTY BOARD CHAMBERS COUNTY ADMINISTRATION BUILDING. July 18, 2017

CHAPTER 1 GENERAL GOVERNMENT

BOISE, IDAHO JUNE 7, Council met in regular session Tuesday, June 7, 2005, Mayor DAVID H. BIETER, presiding.

PARK COUNTY PLANNING COMMISSION MEETING MINUTES April 10, Main St., Fairplay

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

BOARD OF COUNTY COMMISSIONERS. February 22, 2010

MINUTES OF THE REGULAR BOARD MEETING OF THE VILLAGE PRESIDENT AND BOARD OF TRUSTEES HELD ON THURSDAY, JULY 19, 2012

AGENDA 4. PROCLAMATIONS AND SPECIAL PRESENTATIONS - THERE IS NOTHING SCHEDULED UNDER THIS ITEM.

MINUTES TOWN OF SALEM REGULAR MEETING OF THE BOARD OF SUPERVISORS Monday, May 12, :00 P.M. Diann Tesar

KIRKWOOD CITY COUNCIL KIRKWOOD CITY HALL JUNE 7, :00 p.m.

C I T Y O F C H E S A P E A K E CITY COUNCIL MEETING AGENDA February 26, :30 P.M. City Hall Council Chamber 306 Cedar Road

PENN FOREST TOWNSHIP BOARD OF SUPERVISORS 2010 STATE ROUTE 903 JIM THORPE, PA MEETING MINUTES

DEFERRED BY APPLICANT UNTIL MAY 4, Will Be Renoticed

BOISE, IDAHO MARCH 20, Council met in regular session Tuesday, March 20, 2012, Mayor DAVID H. BIETER, presiding.

ZONING HEARING BOARD APPLICATION

BRAMBLEWOOD ACRES I - PROTECTIVE COVENANTS

ZONING BOARD OF EXAMINERS AND APPEALS Assembly Chambers Z.J. Loussac Library 3600 Denali Street Anchorage, Alaska. MINUTES OF December 8, :30 PM

January 5, 2017 Planning Commission Meeting 3005 S 1200 West Perry UT :00 p.m.

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

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

2013 ANNUAL REPORT TO THE CITY COUNCIL BY THE PLANNING COMMISSION

City of Aurora PLANNING COMMISSION MEETING MINUTES January 20, 2016

CITY OF LAKE GENEVA 626 GENEVA STREET LAKE GENEVA, WI

Case : Pope Architects. Site Plan At 3391 Labore Road

CHARLES COUNTY CRITICAL AREA PROGRAM. Comprehensive Update

Planning Commission ANNUAL REPORT TO THE BOARD OF SUPERVISORS FOR 2014

Kandiyohi County Board of Commissioners Minutes

Mayor and Council Newsletter

Wisconsin Lakes Partnership Convention April 25, 2014 Stevens Point, WI. John Keckhaver Wisconsin Lakes Lobbyist

City of Chicago. Office of the City Clerk. Document Tracking Sheet O Meeting Date: Sponsor(s): Type: Title:

MINUTES SOUTHEASTERN WISCONSIN REGIONAL PLANNING COMMISSION ANNUAL MEETING

STAFF REPORT FROM: BRUCE BUCKINGHAM, COMMUNITY DEVELOPMENT DIRECTOR ~

PIERCE COUNTY BOARD OF SUPERVISORS Tuesday, January 23, :00 p.m. County Board Room

2300 North Jog Road West Palm Beach, Florida Phone: (561) County Administrator Verdenia C. Baker Fax: (561)

CITY OF BILLINGS CITY OF BILLINGS MISSION STATEMENT: TO DELIVER COST EFFECTIVE PUBLIC SERVICES THAT ENHANCE OUR COMMUNITY'S QUALITY OF LIFE

MAY 12, 2015 WALWORTH COUNTY BOARD OF SUPERVISORS MEETING

Transcription:

Kenosha County BOARD OF SUPERVISORS WEEKLY MEETING SCHEDULE NOTE: UNDER THE KENOSHA COUNTY BOARD OF RULES OF PROCEDURE ANY REPORT, RESOLUTION, ORDINANCE OR MOTION APPEARING ON THIS AGENDA MAY BE AMENDED, WITHDRAWN, REMOVED FROM THE TABLE, RECONSIDERED OR RESCINDED IN WHOLE OR IN PART AT THIS OR AT FUTURE MEETINGS. NOTICE OF SUCH MOTIONS TO RECONSIDER OR RESCIND AT FUTURE MEETINGS SHALL BE GIVEN IN ACCORDANCE WITH SEC. 210(2) OF THE COUNTY BOARD RULES. FURTHERMORE, ANY MATTER DEEMED BY A MAJORITY OF THE BOARD TO BE GERMANE TO AN AGENDA ITEM MAY BE REFERRED TO THE PROPER COMMITTEE. ANY PERSON WHO DESIRES THE PRIVILEGE OF THE FLOOR PRIOR TO AN AGENDA ITEM BEING DISCUSSED SHOULD REQUEST A COUNTY BOARD SUPERVISOR TO CALL SUCH REQUEST TO THE ATTENTION OF THE BOARD CHAIRMAN. AMENDED APRIL 12 TH THRU APRIL 17 TH 2010 MONDAY, APRIL 12 th LAND USE COMMITTEE 11:00 AM, KCC Monthly tour sites related to matters under the Jurisdiction of the Land Use Committee - possible quorum of the committee may be present. BOARD OF HEALTH REGULAR MEETING 12:00 PM, KCJC/HSB, S-10 CONFERENCE RM 1. Call to Order, Dr. Steven Schwimmer, Chairman 2. Approval of Minutes of February 8 th, 2010 3. Public Comments 4. Chairman s Comments 5. Presentations a. 2009 Kenosha County Division of Health Annual Report - Stacey Wians b. ME Office Gina Carver 6. Health Officer/Director s Report 7. Corporation Counsel s Report 8. Other Business as Allowed by Law 9. Closing Board Comments 10. Adjournment COMMISSION ON AGING 1:00 PM, KCJC/ADRC, S-11 CONFERENCE ROOM 1. Call to Order 2. Citizens Comments 3. Approval of March 8, 2010 Meeting Minutes 4. State Legislative Update: Senator Bob Wirch 5. ADRC and Family Care Updates 6. Other Program & Activity Updates 7. Commissioner Reports 8. Other Business as Allowed by Law 9. Next Meeting Date: May 10, 2010, 1:30 pm 10. Adjourn

TUESDAY, APRIL 13 TH BUILDING & GROUNDS COMMITTEE 6:00 PM, KCAB, 2 ND FL CONFERENCE ROOM NOTE: At 6:00 p.m., update and tour of the Public Safety Building. (Meet at the construction trailer at the job site) 1. Call to Order 2. Roll Call 3. Approval of minutes of March 9, 2010 4. Chairman, Supervisor, and Youth In Governance comments 5. Citizen comments 6. Old Business a). Update on evaluation of the Courthouse and Molinaro Building InSite Architects b). Corp Counsel property boundary c). Update on parking signage in the front of the Administration Building d). Update on water damage at Kemper Center e). Update on repairs at Courthouse and Molinaro Building f). Follow up report on repair and long term maintenance plan for the Administration Building 7. New Business 8. None 9. Other matters as may be appropriately brought before the Committee 10. Adjournment NOTE: There may be a quorum of other committees of the County Board due to overlap of committee assignments WEDNESDAY, APRIL 14 TH LAND USE COMMITTEE 7:00 PM, KCC, PUBLIC HEARING ROOM 1. Land Use Committee, P.O. Box 520, Bristol, WI 53104 (Sponsor), State of Wisconsin, Department of Natural Resources, 101 S. Webster Street, P.O. Box 7921, Madison, WI 53707-7921 (Owner) requesting rezoning from B-2 Community Business District and C-1 Lowland Resource Conservancy District to PR-1 Park and Recreational District and C-1 Lowland Resource Conservancy District on Tax Parcel #66-4-120-283-1500 located in Town of Salem. 2. Diane S. Reese, 11901 Fox River Road, Wilmot, WI 53192 (Owner), Mark Eberle, Nielsen, Madsen & Barber, S.C., 1339 Washington Avenue, Racine, WI 53403 (Agent) requesting rezoning from A-2 General Agricultural District to PR-1 Park and Recreational District on part of Tax Parcel #60-4-119-363-0600 located in the Town of Randall. 3. Diane S. Reese, 11901 Fox River Road, Wilmot, WI 53192 (Owner), Mark Eberle, Nielsen, Madsen & Barber, S.C., 1339 Washington Avenue, Racine, WI 53403 (Agent) requesting a Conditional Use Permit to allow the construction and operation of a snow tubing facility with related ticketing, restroom and concession building in the PR-1 Park and Recreational District on part of Tax Parcels #60-4-119-363-0600 and #60-4-119-364-0300 located in the Town of Randall. 4. St. Scholastica Congregation, 18700 116 th Street, Bristol, WI 53104-9661 (Lessor), U.S. Cellular-Brookfield, 3546 N. 124 th Street, Brookfield, WI 53005 (Lessee), Ron Zechel, RMS Design Group, Inc., 544 E. Ogden Avenue, Suite 700 #305, Milwaukee, WI 53202 (Agent) requesting a Conditional Use Permit to allow the co-location of a telecommunication antenna on an existing 160 monopole and a 12 x 24 equipment building on Tax Parcel #35-4-121-294-0405 located in the Town of Bristol. 2

5. Shadow Hill Ranch LLC, 40937 N. Rattlesnake Road, Queen Creek, AZ 85242, Kenneth and Florence D. Russell Revocable Living Trust, 11909 Richmond Road, Twin Lakes, WI 53181-9752, Richard and Sandra Diedrich, 2000 Richmond Road, Twin Lakes, WI 53181 (Owners) requesting a Conditional Use Permit for a country music festival (Country Thunder East LLC) (July 22-25, 2010) with an assembly over 5,000 people on the following Tax Parcels: #60-4- 119-304-0405 (Shadow Hill Ranch), #60-4-119-304-0100 (Diedrich) and part of #60-4-119-311-0200 (Russell) located in the Town of Randall. 6. Wisconsin Boy Scouts SOL Crown Nature Appreciation Society, Inc., 2745 Skokie Valley Road, Highland Park, IL 60035-1042 (Owner), Chuck Frieman, 2745 Skokie Valley Road, Highland Park, IL 60035-1042 (Agent) requesting an amendment (parking/paving plan) to the conditions approved by the Land Use Committee on July 10, 2008 for a Conditional Use Permit to allow a campground in the PR-1 Park and Recreational District on Tax Parcel #67-4-120-311-0502 located in the Town of Salem. 7. Tabled Request of Middle Branch Saloon LLC, 1204 E. Oakwood Road, Oak Creek, WI 53154 (Owner) requesting rezoning from B-3 Highway Business District and A-4 Agricultural Land Holding District to B-3 Highway Business District on Tax Parcel #80-4-222-282-0201 located in the Town of Somers. 8. Tabled Request of Susan A. Hyman, 16140 Horton Road, Kenosha, WI 53142 (Owner), Adam Gusse, H&H Solar Energy Services, 818 Post Road, Madison WI 53713 (Agent) requesting a Conditional Use Permit to allow a residential wind turbine in the A-2 General Agricultural District on Tax Parcel #35-4-121-342-0101 located in the Town of Bristol. 9. Tabled Request for consideration and possible action on a request to amend the Declaration of Conditions, Covenants, Restrictions and Easements for Heritage Estates Subdivision, Town of Salem. 10. Tabled Request of Jozsef and Barbara Vass, 4007 1 st Street, Kenosha, WI 53144 (Owners) requesting rezoning from R-3 Urban Single-Family Residential District to R-3 Urban Single- Family Residential District and C-1 Lowland Resource Conservancy District on part of Tax Parcel #80-4-222-021-0015 located in the Town of Somers. 11. Tabled Request for Final Plat of Fox River Estates Subdivision, Fox River Road LLC, 222 Chestnut Ave, Ste 301, Glenview, IL 60026 (Developer) located on Tax Parcel #95-4-119-013-0901 being located in the Town of Wheatland. 12. Review and Possible Approval of a Resolution of Support for Kenosha County s Application for a Wisconsin Department of Natural Resources Stewardship Local Assistance Programs, Federal Land & Water Conservation Fund, and Recreational Trails Act Grant Application 13. Certified Surveys. 14. Approval of Minutes. 15. Citizen Comments. 16. Any Other Business Allowed by Law. 17. Adjournment. THURSDAY, APRIL 15 TH FINANCE COMMITTEE 6:00 PM, KCAB, 2 ND FL COMMITTEE ROOM 1. Agenda Review 2. Citizen s Comments 3. Reports from the Chairman 4. Reports from Committee 5. Approval of Minutes from the Finance Committee Meeting of March 11, 2010 and the joint Finance, Building & Grounds and Judiciary & Law Committees Meeting of February 16, 2010. 6. Audit of Bills 7. Health Resolution to modify 2010 budget to reflect funding received from the Children s Alliance of Wisconsin and the State of Wisconsin, Division of Public Health for the Wisconsin Seal-A-Smile Program. 3

8. Finance Resolution 2010 Carryover and annual closeout. 9. Parks Request for budget modification to cover the cost of a new stump grinder. 10. Report from the Finance Director/Budget Manager. General Fund Balance Report Treasurer s Reports December 2009 revised, January 2010, February 2010 Register of Deeds Report March 2010 April 2010 Monthly Statement Budget Modifications 12/30/09 3/31/10 A quorum of other committees or of the County Board may be present. BOARD OF ADJUSTMENT 6:00 PM, KCC, CONFERENCE ROOM A 1. TREVOR-WILMOT GRADED SCHOOL, 26325 Wilmot Road, Trevor, WI 53179 (Owner), Matthew D. Wolfert, 215 N. Water Street, Milwaukee, WI 53202 (Agent), requesting a variance to construct a 245 x 255 school addition onto the south side of an existing nonconforming structure, which is located 24 feet (required setback 65 feet) from the right-of-way of CTH C (Wilmot Road) on Tax Parcel # 67-4-120-331-0102 & 67-4-120-331-0120 located in the Town of Salem. 2. JOEL & MICHELLE KENNEDY, 5761 Churchill Lane, Libertyville, IL 60048 (Owner), requesting a variance to construct a 34.5 x 68 single-family residence with attached garage to be located 30 feet (required setback 65 feet) from the right-of-way of CTH C (Wilmot Road), 50 feet (required setback 75 feet) from the ordinary high water mark of the Fox River and 8 feet (required setback 10 feet) from the side property line and a 25 x 30 deck to be located 50 feet (required setback 75 feet) from the ordinary high water mark of the Fox River on Tax Parcel # 67-4-120-303-0615 located in the Town of Salem. 3. JASON KELLEN, 11504 347th Avenue, Twin Lakes, WI 53181-9582 (Owner), Jude Tindall, PO Box 208, Twin Lakes, WI 53181 (Agent), requesting a variance to allow the existence of a 12.55 x 33.32 (418 square foot) detached accessory building addition for a total accessory building area of 2,010 square feet (150 square foot existing building) on Tax Parcel # 60-4- 119-274-0400 located in the Town of Randall. 4. TABLED REQUEST OF JASON KELLEN, 11504 347th Avenue, Twin Lakes, WI 53181-9582 (Owner), Jude Tindall, PO Box 208, Twin Lakes, WI 53181 (Agent), requesting a variance to construct a 10 x 32 attached garage addition onto the south side of an existing nonconforming structure, which is located 10.03 feet (required setback 30 feet) from the right-ofway of 347 th Avenue on Tax Parcel # 60-4-119-274-0400 located in the Town of Randall. 5. TABLED REQUEST OF WILLIAM & CAROLYN FERRY, 25205 121 st Street, Trevor, WI 53179-9657, requesting a variance to construct a 23 x 24 detached accessory building in the street yard to be located 1 inch (required setback 30 feet) from the right-of-way of 121 st Street on Tax Parcel # 67-4-120-341-1030 located in the Town of Salem. 6. Citizens Comments 7. Approval of Minutes 8. Other Business Allowed by Law 9. Adjournment JOINT MEETING LEGISLATIVE, ADMINISTRATION & FINANCE COMMITTEES 7:00 PM, KCAB, 2 ND FL CONF RM 1. Call to Order the Joint Meeting 2. Citizen Comments 3. Review/possible action on new ethics code for County Board Supervisors 4. Review/possible action on new ethics code for county employees 5. Any other business 6. Adjournment REMINDER: Please bring your copy of the Ethics Code that was provided at the last County Board Meeting. There will be no extra copies available. NOTE: Due to overlap of Committee assignments, there may be a quorum of another Committee or the County Board 4

FRIDAY, APRIL 16 TH NO MEETINGS SCHEDULED SATURDAY, APRIL 17 TH COUNCIL OF GOVERNMENTS SEMI-ANNUAL MEETING 8:30 AM TO 11:00 AM VILLAGE OF PADDOCK LAKE MUNICIPAL BUILDING, 6969-236 TH AVE, PADDOCK LAKE 8:30 a.m. Coffee and Cookies 9:00 a.m. Meeting Begins Introductions Bike Trails Presentation by Annie Jones: Sustainable Sweden: The Fourth Wave in Economic Development 2010 Census Municipality Updates/Discussion County Issues Update/Discussion/Questions Topics for the next meeting 5