JO DAVIESS COUNTY BOARD MEETING MINUTES NOVEMBER 13, 2018

Similar documents
JO DAVIESS COUNTY BOARD MEETING MINUTES DECEMBER 12, 2017

JO DAVIESS COUNTY BOARD MEETING MINUTES MARCH 13, 2018

JO DAVIESS COUNTY BOARD MEETING MINUTES JUNE 12, 2018

JO DAVIESS COUNTY BOARD MEETING MINUTES NOVEMBER 7, 2016

JO DAVIESS COUNTY BOARD MEETING MINUTES NOVEMBER 10, 2015

JO DAVIESS COUNTY BOARD MEETING MINUTES JANUARY 12, 2016

JO DAVIESS COUNTY BOARD MEETING MINUTES JANUARY 13, 2015

JO DAVIESS COUNTY BOARD MEETING MINUTES JULY 12, 2016

JO DAVIESS COUNTY BOARD MEETING MINUTES DECEMBER 11, THE PLEDGE OF ALLEGIANCE was led by Chairperson Schultz.

COMMITTEE REPORT. Randy Jobgen Ron Smith Gerald Bennett

COMMITTEE REPORT. Randy Jobgen Ron Smith Gerald Bennett

JO DAVIESS COUNTY BOARD MEETING MINUTES APRIL 9, 2002

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

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

REGULAR MINUTES EAST DUBUQUE CITY COUNCIL 261 Sinsinawa Avenue East Dubuque, IL MONDAY December 3, :00 p.m.

REGULAR MEETING OF THE PRESIDENT AND BOARD OF TRUSTEES VILLAGE OF STOCKTON JO DAVIESS COUNTY, ILLINOIS August 14, 2018

By-Laws Matteson Area Public Library District Board of Trustees

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

WATERLOO CITY COUNCIL Regular Meeting Agenda Date: June 04, 2018 Time: 7:30 p.m.

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

NOW THEREFORE, BE IT ORDAINED by the Board of Trustees of the Glenwood-Lynwood Public Library District, Cook County, Illinois as follows:

STEPHENSON COUNTY BOARD MEETING STEPHENSON COUNTY BOARD ROOM MARCH 13, :30 PM

City of Tacoma City Council Agenda 747 Market Street, First Floor, Tacoma WA City Council Chambers April 10, :00 PM

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

CITY OF SIGNAL HILL Cherry Avenue Signal Hill, CA

REGULAR MEETING MINUTES. Chair Ranodore Foggs called the meeting to order at 9:34 a.m.

MINUTES DeKalb Park District Study Session of the Board of Commissioners August 17, 2017 Ellwood House Visitor s Center 509 N. 1 st Street, DeKalb, IL

Mayor Chris Koos called the regular meeting of the Normal Town Council to order at 7:03 p.m., Monday, December 17, 2018.

BUTLER COUNTY BOARD OF COMMISSIONERS Tuesday, April 24, 2012

MINUTES OF PROCEEDINGS

CITY OF ROCK ISLAND July 26, 2010 CITY COUNCIL MEETING

MINUTES OF PROCEEDINGS

City Council City Council Chambers 230 West Stephenson Street Freeport, IL 61032

CITY OF COUNTRY CLUB HILLS REGULAR MEETING OF THE CITY COUNCIL. June 28, a. The Pledge of Allegiance was given by all those in attendance.

Rantoul Village Board of Trustees Regular Board Meeting Louis B. Schelling Memorial Board Room Rantoul Municipal Building. March 12, :00 pm

MINUTES OF PROCEEDINGS

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

k# THE VILLAGE OF HAWTHORN WOODS

PROCEEDINGS OF THE COUNTY BOARD ADAMS COUNTY, ILLINOIS

Bad Axe, Michigan Tuesday, December 11, 2018

City of Winter Springs, Florida Code Enforcement Board Policy And Procedures Manual

THE BENZIE COUNTY BOARD OF COMMISSIONERS February 19, 2013

City of Edwardsville. Council Proceedings. September 02, 2014

PROCEEDINGS OF THE COUNTY BOARD ADAMS COUNTY, ILLINOIS

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

BOARD OF TRUSTEES RULES OF PROCEDURE

February 20, (Lord's Prayer and Pledge of Allegiance to the Flag) Bill, if we could have roll call, please. Treasurer, George Ebling?

PROCEEDINGS OF THE COUNTY BOARD ADAMS COUNTY, ILLINOIS

MINUTES KALAMAZOO COUNTY BOARD OF COMMISSIONERS REGULAR MEETING DECEMBER 5, 2017

REGULAR MEETING OF THE PRESIDENT AND BOARD OF TRUSTEES VILLAGE OF STOCKTON JO DAVIESS COUNTY, ILLINOIS January 13, 2015

Hancock County Council Minutes February 9, 2011

MINUTES OF PROCEEDINGS

City Council City Council Chambers 230 West Stephenson Street Freeport, IL 61032

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

FRANKLIN COUNTY FIRE CHIEFS ASSOCIATION, INCORPORATED

PROCEEDINGS OF THE COUNTY BOARD KNOX COUNTY, ILLINOIS. December 28, 2016

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

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

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

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

MINUTES OF PROCEEDINGS

ORDINANCE ANNUAL LEVY ORDINANCE OF THE BOARD OF TRUSTEES OF THE GRAYSLAKE AREA PUBLIC LIBRARY DISTRICT LAKE COUNTY, ILLINOIS

GLENSIDE FIRE PROTECTION DISTRICT MINUTES OF THE REGULAR MEETING APRIL 12, 2016 OF THE BOARD OF TRUSTEES AT 5:30 PM

flexibility in transferring budgeted funds within departments where necessary to meet

MINUTES OF PROCEEDINGS

CHICAGO EXECUTIVE AIRPORT BOARD OF DIRECTORS REGULAR MEETING MINUTES WEDNESDAY, MARCH 19, S. PLANT ROAD WHEELING, IL :00 PM

MINUTES OF THE REGULAR MEETING OF THE LIBRARY BOARD NOVEMBER 15, 2016

STATE OF MAINE. I. CALL TO ORDER On Monday, December 22, 2014 at 7:00 p.m. a Council Meeting was held in the City Hall Auditorium.

PROCEEDINGS OF THE COUNTY BOARD ADAMS COUNTY, ILLINOIS

COMMITTEE REPORT. COMMITTEE: Executive CHAIRPERSON: Ron Mapes DATE/TIME: June 2, PRESENT: Merri Berlage Jody Carroll Bill Cooper

CITY OF COUNTRY CLUB HILLS REGULAR MEETING OF THE CITY COUNCIL November 23, 2009

THE BENZIE COUNTY BOARD OF COMMISSIONERS September 25, 2018

CALL TO ORDER BY COUNCIL PRESIDENT. PLEDGE OF ALLEGIANCE TO THE FLAG and PRAYER ROLL CALL. APPROVAL OF MINUTES Regular Meeting January 3, 2017

1. Call to Order. 2. Roll Call. 3. Approval of Agenda Motion to approve the agenda.

October 11, 2005 Minutes Page 1 KENTON COUNTY FISCAL COURT M I N U T E S OCTOBER 11, 2005, 9:00 A.M.

MINUTES OF PROCEEDINGS

ORDINANCE NO

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

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

1 RANCHO SANTA FE FIRE PROTECTION DISTRICT REGULAR BOARD OF DIRECTORS MEETING MINUTES August 11, 2004

CITY OF WARRENVILLE CITY COUNCIL. Minutes of Regular Meeting Held on Monday, April 7, 2014 At the Warrenville City Hall 28W701 Stafford Place

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

IONIA COUNTY BOARD OF COMMISSIONERS December 16, 2014 Regular Meeting 7:00 p.m.

Supervisor Killen called the meeting to order with the Pledge to the Flag at 7:00 P.M.

MOSES LAKE CITY COUNCIL December 27, 2016

NOVEMBER 13, 2018 ONTARIO TOWN BOARD MEETING A special meeting of the Ontario Town Board was called to order by Supervisor Frank Robusto at 6:15 p.m.

THE BENZIE COUNTY BOARD OF COMMISSIONERS BUDGET September 28, 2010

VILLAGE OF PARK FOREST Village Board Rules Meeting Monday, April 2, 2018 Village Hall 7:00 p.m. M I N U T E S

KALAMAZOO COUNTY GOVERNMENT BOARD OF COMMISSIONERS BYLAWS AND RULES OF PROCEDURE

BYLAWS OF THE CACHE VALLEY TRANSIT DISTRICT

Village of Libertyville Board of Trustees Meeting AGENDA April 9, :00 p.m. Village Hall Board Room

CITY OF NORFOLK, NEBRASKA

Borough of Elmer Minutes November 14, 2018

SCHOOLCRAFT COUNTY BOARD OF COMMISSIONERS

THE LISLE PARK DISTRICT JOURNAL OF PROCEEDINGS REGULAR MEETING December 20, 2018

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES REGULAR MEETING TUESDAY, JANUARY 22, 2019 APPROVED MINUTES

-RICHARDSON COUNTY BOARD OF COMMISSIONERS NOVEMBER 7, 2017

Finance Committee Rock Island County Board October 17, 2008

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

GALENA UNIT SCHOOL DISTRICT #120 BOARD OF EDUCATION MEETING TUESDAY, AUGUST 19, 5:00 P.M. GALENA MIDDLE SCHOOL LIBRARY

Transcription:

JO DAVIESS COUNTY BOARD MEETING MINUTES NOVEMBER 13, 2018 CALL TO ORDER: Chairperson of the Jo Daviess County Board, RJ Winkelhake, called the meeting to order at 7:00 p.m. on Tuesday, in the Jo Daviess County Board Room, Jo Daviess County Courthouse in Galena, Illinois. ROLL CALL was answered as follows: Present Steve Allendorf, Brandon Behlke, Maryanne Bennett, Bill Trost, Martin Werner, RJ Winkelhake, and Don Zillig. Present: 15. Absent John Lang and Steve McIntyre. Absent: 2. THE PLEDGE OF ALLEGIANCE was led by Chairperson Winkelhake. THE INVOCATION and thought for the day were given by Bill Bingham. AGENDA ITEM I CONSENT AGENDA Items B3 and B4 will be removed and addressed following action on the consent agenda. The consent agenda was approved as attached following a motion made by Brandon Behlke and seconded by Martin Werner. A motion to approve the appointment of the following members to the Ad Hoc Economic Development Committee: John Schultz, Steve McIntyre, Beth Baranski, Mike Dittmar, Wayne Raisbeck, Rod Brandt, Don Schaible, Lisa McCarthy, Eric Tison, Brandon Behlke, and a member to be determined at a later date was made by Ron Smith and seconded by John Schultz. The motion carried by voice vote with abstentions recorded for Brandon Behlke, Richard Dittmar, and John Schultz. A motion to approve the appointment of Ron Mapes to serve on the Planning Commission/Zoning Board of Appeals for a five (5) year term ending December 31, 2023 was made by Ron Smith and seconded by Don Zillig. AGENDA ITEM II CITIZENS COMMENTS Hendrica Regez invited the board to attend the 2018 Green Designation Awards Recognition and Networking event being held at 5:30 p.m. on November 29, 2018 at the Galena Brewing Company, 227 N. Main Street, Galena, Illinois. AGENDA ITEM III UNFINISHED BUSINESS There was no unfinished business brought before the board at this time. AGENDA ITEM IV NEW BUSINESS AND COMMITTEE REPORTS LEGISLATIVE: This committee had no business to bring before the board.

Page 2 of 8 EXECUTIVE: A committee motion to approve the updated Jo Daviess County Information Technology Acceptable Use Policy was made by Brandon Behlke. A committee motion to approve the Jo Daviess County Fraud, Waste, and Abuse Policy was made by Brandon Behlke. A committee motion to approve the Jo Daviess County Whistleblower Protection Policy was made by Brandon Behlke. A committee motion to approve the Jo Daviess County Employee Handbook was made by Brandon Behlke. A committee motion to approve a Resolution to Close the Revenue Stamp Account in the amount of $150,733.74 was made by Brandon Behlke. A committee motion to approve An Ordinance Amending the Code of Ordinances of Jo Daviess County, Illinois Title 1 Administration, Chapter 5 County Board Meetings; Rules of Order; Procedures, Section 7, Debate was made by Brandon Behlke. The motion carried by roll call vote: Ayes Steve Allendorf, Brandon Behlke, Maryanne Bennett, Bill Trost, Martin Werner, and Don Zillig. Ayes: 14. Nays RJ Winkelhake. Nays: 1. Absent John Lang and Steve McIntyre. A committee motion to approve Certification of Participation in the Illinois State Board of Elections Cyber Navigator Program was made by Brandon Behlke. A committee motion to approve a Letter of Support for the Galena Jo Daviess County Historical Society & Museum was made by Brandon Behlke. A committee motion to approve an Ordinance Establishing an Enterprise Zone Within the County of Stephenson Said Enterprise Zone is Within Stephenson and Jo Daviess Counties Encompassing Contiguous Portions of the City of Freeport, The Village of Hanover, The Village of Lena, and The City of East Dubuque was made by Brandon Behlke. Bingham, Richard Dittmar, Robert Heuerman, Don Hill, Randy Jobgen, John Schultz, Scott Toot, LaDon Trost, Martin Werner, RJ Winkelhake, and Don Zillig. Ayes: 14. Nays: 0. Abstain Ron Smith. Abstentions: 1. Absent John Lang and Steve McIntyre.

Page 3 of 8 A committee motion to approve an Intergovernmental Agreement Between the City of Freeport, the County of Stephenson, the City of East Dubuque, the Village of Hanover, the Village of Lena, and the County of Jo Daviess with knowledge there will be minor changes was made by Brandon Behlke. Bingham, Richard Dittmar, Robert Heuerman, Don Hill, Randy Jobgen, John Schultz, Scott Toot, LaDon Trost, Martin Werner, RJ Winkelhake, and Don Zillig. Ayes: 14. Nays: 0. Abstain Ron Smith. Abstentions: 1. Absent John Lang and Steve McIntyre. A committee motion to approve a Resolution to Abate Taxes on Real Property in the County of Jo Daviess in the Northwest Illinois Enterprise Zone was made by Brandon Behlke. Bingham, Richard Dittmar, Robert Heuerman, Don Hill, Randy Jobgen, John Schultz, Scott Toot, LaDon Trost, Martin Werner, RJ Winkelhake, and Don Zillig. Ayes: 14. Nays: 0. Abstain Ron Smith. Abstentions: 1. Absent John Lang and Steve McIntyre. INFORMATION & COMMUNICATIONS TECHNOLOGY: A committee motion to renew the ifiber network service agreement for a five year term at a cost of $25,200.00 annually pending review and approval from the States Attorney was made by Scott Toot. A committee motion to renew the NIUNet Internet service agreement for 50 Mbps symmetrical internet access at $3,000.00 annually for a five year period pending review and approval from the state s attorney was made by Scott Toot. FINANCE, TAX & BUDGETS: A motion to approve the following FY2018 line item transfer request(s) in the amount of $500.00 was made by Steve Allendorf and seconded by Randy Jobgen. a. Transfer of $500.00 from 003 44151 703 Postage to 003 44151 451 Mileage because there are not enough funds remaining in line item budget to cover employee November 2018 mileage reimbursement. A motion to approve the following FY2018 line item transfer request(s) and associated claim(s) in the amount of $23,604.14 was made by Steve Allendorf and seconded by John Schultz. a. Transfer of $1,000.00 from 001 40105 605 Office Supplies to 001 40105 702 Professional Services to pay an associated claim to Mail Services in the amount of $2,222.15 because there were not enough funds appropriated for Professional Services in FY2018. b. Transfer of $700.00 from 001 40108 702 Professional Service to 001 40108 704 Telephone to pay an associated claim to NG 911, Inc. in the amount of $716.01 for the purchase of new phones for Assessment Office. c. Transfer of $980.00 from 001 40109 451 Mileage to 001 40109 604 Computer Supplies to pay an associated claim to NG 911, Inc. in the amount of $975.00 for new conference phone in the Board of Review room. d. Transfer of $784.05 from 001 41121 501 Education & Training to 001 41121 502 Travel Expenses to pay an associated claim to Illinois Bank & Trust Purchase Card in the amount of $784.05 because there were not enough funds appropriated for Travel Expenses in FY2018.

Page 4 of 8 e. Transfer of $902.30 from 001 41121 611 Fuel to 001 41121 502 Travel Expense to pay an associated claim to Illinois Bank & Trust Purchase Card in the amount of $902.30 because there were not enough funds appropriated for Travel Expenses in FY2018. f. Transfer of $1,000.00 from 002 43141 901 Contingency to 002 43141 604 Computer Supplies to pay an associated claim to Quill in the amount of $839.96 because the current balance in 604 is not enough to cover claims for the remainder of the year. g. Transfer of $768.35 from 017 48118 412 Unemployment Insurance to 017 48118 601 Maintenance Supplies to pay an associated claim to Illinois Bank & Trust Purchase Card in the amount of $768.35 for the purchase of disposal bags for the Treasurer s books for mold remediation at the Courthouse. h. Transfer of $14,408.15 from 017 48118 412 Unemployment Insurance to 017 48118 701 Maintenance Service to pay an associated claim to Servpro in the amount of $14,408.15 for labor and materials through November 7, 2018 for mold remediation at the Courthouse. i. Transfer of $500.00 from 001 41121 606 Minor Equipment to 001 41121 503 Dues to pay an associated claim to Critical Incident Response Team (CIRT) in the amount of $500.00 for CIRT Dues for 2018. j. Transfer of $1,000.00 from 069 41131 603 Operating Supplies to 069 41131 702 Professional Service to pay an associated claim to Midwest Medical Center in the amount of $1,488.17 because line item did not have enough appropriated for inmate medical expenses in FY2018. The motion carried by roll call vote. Ayes Steve Allendorf, Maryanne Bennett, Bill Bingham, Richard Dittmar, Robert Heuerman, Don Hill, Randy Jobgen, John Schultz, Ron Smith, Scott Toot, LaDon Trost, Martin Werner, RJ Winkelhake, and Don Zillig. Ayes: 14. Nays Brandon Behlke. Nays: 1. Absent John Lang and Steve McIntyre. The total claims paid for November, 2018 is $781,382.76. A motion to approve the following FY2018 line item transfer request(s) in the amount of $10,325.00 (Associated with full time BGM Custodian position) was made by Steve Allendorf and seconded by Randy Jobgen. a. Transfer of $5,200.00 from 001 40101 405 Salaries Overtime to 001 40101 401 Salaries Full time. b. Transfer of $250.00 from 001 40101 405 Salaries Overtime to 001 40101 421 Social Security Contribution. c. Transfer of $75.00 from 001 40101 405 Salaries Overtime to 001 40101 422 Medicare Contribution. d. Transfer of $500.00 from 001 40101 405 Salaries Overtime to 001 40101 431 Retirement Contribution (IMRF). e. Transfer of $4,300.00 from 001 40101 711 Utilities to 001 40101 411 Health Insurance. The balance for the Contingency Fund as of September 30, 2018 is $304,616.09. A committee motion to approve an Audit Engagement Letter with Wipfli, LLP for professional services associated with the Jo Daviess County Circuit Clerk audit for the year ended November 30, 2018 at a cost not to exceed $5,600.00 was made by Steve Allendorf. The motion carried by voice vote with an abstention recorded for Don Hill. A committee motion to approve an Audit Engagement Letter with Wipfli, LLP for professional services associated with the Jo Daviess County audit for the year ended November 30, 2018 at a cost not to exceed $47,100.00 was made by Steve Allendorf. The motion carried by voice vote with an abstention recorded for Don Hill. DEVELOPMENT & PLANNING:

Page 5 of 8 This committee had no business to bring before the board. PUBLIC WORKS: A committee motion to approve a Motor Fuel Tax Resolution for FY2019 Motor Fuel Tax Maintenance in the amount of $415,000.00 to be paid from line item 006 43142 6011 was made by Randy Jobgen. A committee motion to approve a Motor Fuel Tax Supplemental Resolution for the IMRF/FICA of the County Engineer for the period of January 1, 2018 to December 31, 2018 in the amount of $904.35 was made by Randy Jobgen. A committee motion to approve a Motor Fuel Tax Resolution for the IMRF/FICA of the County Engineer for the period of January 1, 2019 to December 31, 2019 in the amount of $20,000.00 was made by Randy Jobgen. A committee motion to approve a Motor Fuel Tax Supplemental Resolution for the salary of the County Engineer for the period of January 1, 2018 to December 31, 2018 in the amount of $4,178.97 to be paid from line item 006 43142 401 was made by Randy Jobgen. A committee motion to approve a Motor Fuel Tax Resolution for the salary of the County Engineer for the period of January 1, 2019 to December 31, 2019 in the amount of $93,896.00 to be paid from line item 006 43142 401 was made by Randy Jobgen. A committee motion to approve a Motor Fuel Tax Resolution for the Alternative Insurance Assistance program of the County Engineer for the period of January 1, 2019 to December 31, 2019 in the amount of $1,500.00 to be paid from line item 006 43142 411 was made by Randy Jobgen. LAW ENFORCEMENT & COURTS: A committee motion to approve squad maintenance contracts with three local establishments: Palmer Automotive, Elizabeth, IL; Barker Performance Automotive, Warren, IL; and Leibold s Auto Center, Galena, IL was made by Bill Bingham. The motion passed by voice vote. A committee motion to award a contract to Dillon s HM, Galena, for inmate food service at the Jo Daviess County Jail for FY2019 at a cost of $8.50 for lunch without beverage was made by Bill Bingham. A committee motion to approve the purchase of a 2018 Ford Utility Police Interceptor AWD from Morrow Brothers, Greenfield, IL at a cost of $29,970.00 to be paid from line item 038 46179 820 Vehicle was made by Bill Bingham. SOCIAL & ENVIRONMENTAL:

Page 6 of 8 This committee had no business to bring before the board. PLANNING COMMISSION/ZONING BOARD OF APPEALS: A motion to approve a Special Use Permit for a residence under 40 acres in the AG district, 10391 E. Canyon Road, Stockton was made by Brandon Behlke and seconded by Scott Toot. A motion to approve a Special Use Permit for a Goat Yoga facility, 7306 US Route 20 West, Galena was made by Brandon Behlke and seconded by LaDon Trost. AGENDA ITEM V OTHER COMMITTEES AND BOARDS LIQUOR COMMISSION: A motion to approve an Ordinance Amending the Code of Ordinances of Jo Daviess County, Illinois Title 4, Business License and License Regulations, Chapter 1 Liquor Control, Section 14 Classification of License and Section 15 License Fees was made by Brandon Behlke and seconded by Randy Jobgen. AGENDA ITEM VI BOARD MEMBER CONCERNS Bill Bingham updated the board on the status of the Ad Hoc Committee on Jo Daviess County EMS Sustainability. They start meeting on Friday, November 16, 2018 and welcomes input from board members, both current and outgoing. Brandon Behlke reminded board members there will be not an Executive Committee meeting on December 4, 2018 due to the County Board Reorganization on December 3, 2018 and the fact the new committee assignments will not be made at that time. AGENDA ITEM VII CITIZENS COMMENTS There were no citizens comments at this time. AGENDA ITEM VIII CLOSED SESSION A motion to enter closed session at 8:15 p.m. was made by Brandon Behlke and seconded by Steve Allendorf to discuss: B. Collective bargaining section 2(c)2 Collective negotiating matters between the public body and its employees or their representatives, or deliberations concerning salary schedules for one or more classes of employees. Topic of discussion: Union negotiations FOP Deputies, Local 150. The motion carried by voice vote with a nay vote recorded for Randy Jobgen.

Page 7 of 8 The board reconvened to open session at 8:38 p.m. following a motion made by Brandon Behlke and seconded by Bill Bingham. AGENDA ITEM IX POSSIBLE ACTION AS A RESULT OF CLOSED SESSION A motion to approve a five year collective bargaining agreement with the FOP (Fraternal Order of Police), representing Deputies, Corrections, Telecommunications, and Court Security, to commence retroactively on December 1, 2017 with wage increases of 2% in year one, 2.75% in years two, three, and four, and 3% in year five was made by Brandon Behlke and seconded by Ron Smith. AGENDA ITEM X ADJOURNMENT A motion to adjourn was made by Bill Bingham and seconded by Ron Smith. Chairperson Winkelhake adjourned the meeting at 8:40 p.m. until 6:00 p.m. Tuesday, November 27, 2018 at the Jo Daviess County Board Room, Jo Daviess County Courthouse in Galena, Illinois.

Page 8 of 8 JO DAVIESS COUNTY BOARD CONSENT AGENDA APPROVED NOVEMBER 13, 2018 MINUTES APPROVAL 1. County Board meeting minutes from the October 3, 2018 Budget Workshop 2. County Board meeting minutes from the October 9, 2018 meeting 3. County Board meeting minutes from the October 11, 2018 Budget Workshop 4. County Board meeting minutes from the October 17, 2018 Budget Workshop APPOINTMENTS 1. Appointment of Dr. Calvin Schafer, DVM to serve as Jo Daviess County Animal Control Administrator for a three year term beginning on December 1, 2018 and ending on November 30, 2021. 2. Appointment of Angela Kaiser to the Grants Administration Oversight Committee. 3. Appointment of members to the Ad Hoc Economic Development Committee: John Schultz, Steve McIntyre, Beth Baranski, Mike Dittmar, Wayne Raisbeck, Rod Brandt, Don Schaible, Lisa McCarthy, Eric Tison, Brandon Behlke,. 4. Appointment of Ron Mapes to serve on the Planning Commission/Zoning Board of Appeals for a five (5) year term ending December 31, 2023. 5. Appointment of Gary Diedrick to serve on the Planning Commission/Zoning Board of Appeals for a five (5) year term ending December 31, 2023. CONTRACTS, AGREEMENTS, & PETITIONS ORDINANCES, RESOLUTIONS & PROCLAMATIONS REPORTS & CORRESPONDENCE 1. Thank you note from Sharon Wand 2. Thank you note from the Phillips Family 3. Thank you note from the John Mullen Family CLAIMS 1. Claims approval in the amount of $757,778.62 as follows: i. $488,605.82 (Regular Claims) ii. $169,043.15 (Utilities) iii. $99,621.22 (GGMI Hotel/Motel Tax Reimbursement) iv. $508.43 (Travel Reimbursements) v. John Lang $146.91 vi. LaDon Trost $361.52 Emergency Telephone Systems Board Fund claims in the amount of $80,931.79