The Board of Supervisors met pursuant to adjournment with all members present. The Board recited the Pledge of Allegiance.

Similar documents
The Board of Supervisors met pursuant to adjournment with Schaefer, Gibbs, Hancock, and Minard present. Ewoldt was absent.

Scott County Board of Supervisors 8/5/2010 5:30 p.m.

The Board of Supervisors met pursuant to adjournment with all members present.

The Board of Supervisors met pursuant to adjournment with all members present.

Sally Ellis, 2216 N Nevada Avenue, Davenport, spoke in favor of the rezoning.

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

Minutes of the previous regular meeting of December 26, 2018 were read and approved.

The Board of Supervisors met pursuant to adjournment with Minard, Schaefer, Ewoldt, and Hancock present. Gibbs was absent.

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

County of Inyo Board of Supervisors Board of Supervisors Room County Administrative Center 224 North Edwards Independence, California

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES REGULAR MEETING TUESDAY, JUNE 23, 2009

YANKTON COUNTY COMMISSION MEETING December 28, 2018

Sierra County Board of Supervisors Agenda Transmittal & Record of Proceedings

CHISAGO COUNTY BOARD OF COMMISSIONERS OFFICIAL PROCEEDINGS Wednesday, August 06, 2014

LAKE TOWNSHIP, STARK COUNTY, OHIO December 26, 2006 Page 1 of 10

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

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

3.08 TRINITY COUNTY. County Contract No. Board Item Request Form Department Clerk of the Board. Contact Margaret Long

Clinton County Board of Supervisors Clinton County Administration Building 1900 North Third Street

BUTLER COUNTY BOARD OF SUPERVISORS

PROCEEDINGS OF THE BOARD OF COUNTY COMMISSIONERS REGULAR MEETING, JANUARY 28, 2010

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

Minutes Hurley City Council Regular Meeting Monday, December 11, 2017

TRINITY COUNTY BOARD OF SUPERVISORS Trinity County Library Conference Room Weaverville, CA MEETING MINUTES

CHRISTIAN COUNTY FISCAL COURT. 1. The public purpose which necessitates the refinance of bonds; 2. The terms of the loan agreement;

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

Hancock County Council Minutes February 9, 2011

AGENDA. Wednesday, April 27, :00 A.M. Informal Board Room Jean Oxley Public Service Center 935 Second Street SW, Cedar Rapids, Iowa

AGENDA REGULAR MEETING Lompoc City Council Tuesday, August 3, 2004 CITY HALL/COUNCIL CHAMBERS/100 CIVIC CENTER PLAZA 7:00 P.M.

Subject to change as finalized by the City Clerk. For a final official copy, contact the City Clerk s office at (319)

FORKS TOWNSHIP BOARD OF SUPERVISORS REORGANIZATION MEETING TUESDAY, JANUARY 03, :00 PM

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

CITY OF SIGNAL HILL Cherry Avenue Signal Hill, CA

I. ROUTINE BUSINESS. Two Boy Scouts from Troop 158 led the Council members and audience in the Pledge of Allegiance.

NOMINATIONS OF CHAIRMAN

RESOLUTION No RESOLUTION TO AMEND COUNTY FARM AND GENERAL SERVICES DEPARTMENT BUDGETS

PROCEEDINGS OF THE MARTIN COUNTY BOARD OF COMMISSIONERS TUESDAY, June 19, 9:00 A.M.

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING April 9, 2019

RICHARDSON COUNTY BOARD OF COMMISSIONERS AUGUST 15, 2017

NOTICE OF MEETING DUBUQUE COUNTY BOARD OF SUPERVISORS. Date: Monday, May 14, 2018 Time: 9:00 a.m. Place: Board Chambers, 4th Floor, Courthouse

PROCEEDINGS OF THE COUNTY BOARD ADAMS COUNTY, ILLINOIS

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

EXPLANATION: This is a yearly event and has been approved by the Special Event Committee. FISCAL IMPACT: N/A PUBLIC NOTICE/RECORDING: N/A RESOLUTIONS

TURTLECREEK TOWNSHIP BOARD OF TRUSTEES ON SEPTEMBER 10 18

Call to Order at 6:00 pm at the Cascade Town Hall Board Room. All in attendance recited the Pledge of Allegiance.

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

Mr. Terry Martin motioned to amend agenda to remain at the county building. Mr. Larry Miller seconded the motion and it carried unanimously.

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES REGULAR MEETING TUESDAY, AUGUST 19, 2008

BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, MAY 22, :00 A.M.

Council Member Dennis moved, seconded by Council Member Allen, to approve minutes of the City Council meeting from October 3, 2016.

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

JEFFERSON COUNTY BOARD OF SUPERVISORS PROCEEDINGS November 14, 2016

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

VILLAGE OF MILAN COUNCIL MEETING May 18, 2015 Milan Municipal Building Council Chambers 5:30 P.M. AGENDA

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

Chief Judge Bobbi Alpers administered the Oath of Office for County Auditor Roxanna Moritz.

OCEAN COUNTY LIBRARY COMMISSION MINUTES OF REORGANIZATION MEETING Tuesday, January 16, 2018

MINUTES OF SIOUX COUNTY BOARD OF SUPERVISORS MEETING HELD ON JUNE 30, 2016

Hancock County Council Minutes December 15, 2010

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

Hancock County Council

KEARNEY CITY COUNCIL

The Board met in regular session at 9:00 AM. Members present: Chairman, Greg Moeller, Marc Lindeen and Gary See.

Regular Geneseo Town Board Meeting - Thursday, August 8, 2013

MINUTES OF THE CITY OF FRONTENAC BOARD OF ALDERPERSON NOVEMBER 27, 2018

McLEOD COUNTY BOARD OF COMMISSIONERS MEETING MINUTES June 3, 2014

Washington County Commissioners AGENDA 9:00 a.m., February 16, 2017

Urbandale City Council Minutes April 25, 2017

Board of Supervisors Proceedings Regular Session January 18, 2000, at 9:00 a.m.

Chapter 4 - Other Appointive Officers

SUMMARY OF PROCEEDINGS

Following the Pledge of Allegiance, Chairman Giese opened the meeting at 9:00 a.m.

Roger Garner Commissioner, District 1. Brad Holmes Commissioner, District 1. Joe Hackworth Commissioner, District 2

AGENDA ITEM NO. 2: The invocation was offered by President Steven B. Packer, Church of Jesus Christ of Latter-day Saints.

IN THE OFFICE OF THE VALLEY COUNTY BOARD OF COMMISSIONERS CASCADE, IDAHO October 17, 2011

LAPEER CITY COMMISSION MINUTES OF A REGULAR MEETING. August 20, 2018

REDWOOD COUNTY, MINNESOTA FEBRUARY 21, 2017

BLAIR TOWNSHIP BOARD OF TRUSTEES. Regular Meeting January 10, :00 P.M. APPROVED

Plainfield Township Board of Trustees Minutes from November 11, 2009

MINUTES - TOWN COUNCIL MEETING TOWN OF BELVIDERE WARREN COUNTY, NEW JERSEY 691 Water Street JANUARY 18, 2016

COUNCIL CHAMBERS, CITY HALL, Davenport, Iowa, July 9, The Council observed a moment of silence. Pledge of Allegiance. The Council met in

MINUTES OF SIOUX COUNTY BOARD OF SUPERVISORS MEETING HELD ON MARCH 9, 1999

HOLMDEL TOWNSHIP COMMITTEE REGULAR MEETING July 11, :00 PM Executive Session

PROCEEDINGS OF THE POLICE JURY, PARISH OF OUACHITA, STATE OF LOUISIANA, TAKEN AT A REGULAR MEETING HELD ON, MONDAY, MARCH 19, 2018 AT 5:33 P.M.

CHARTER TOWNSHIP OF COMMERCE REGULAR BOARD OF TRUSTEES MEETING Tuesday, October 13, Township Drive Commerce Township, Michigan 48390

October 20, 2015 PLEDGE OF ALLEGIANCE:

MINUTES OF SIOUX COUNTY BOARD OF SUPERVISORS MEETING HELD ON SEPTEMBER 16, 2005

SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

MINUTES CITY COUNCIL MEETING FEBRUARY 13, 2007

On a motion by Sorensen, second by Sauer, the agenda was approved as presented. Ayes: All.

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

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

Lassen County. Meeting Agenda Board of Supervisors

GIAMPO Policy Board Tuesday, July 22, 2014 Regular Session

WHEELING TOWNSHIP MINUTES OF REGULAR MEETING AUGUST 23, 2016

R E S O L U T I O N SCOTT COUNTY BOARD OF SUPERVISORS. January 2, 2013 APPROVING APPOINTMENT OF SUPERVISORS TO BOARDS AND COMMISSIONS

Mr. Bill Bickham Mr. Thomas Pearce. Ms. Amy Eyman

PLAIN TOWNSHIP BOARD OF TRUSTEES Easton St. NE Page 1 of 6 Canton, OH April 11, 17 REGULAR MEETING

LOWER FREDERICK TOWNSHIP January 4, 2016 APPOINTMENTS FOR THE YEAR 2016

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL December 8, 2015

Transcription:

Board of Supervisors July 31, 2003; 5:30 p.m. The Board of Supervisors met pursuant to adjournment with all members present. The Board recited the Pledge of Allegiance. Moved by Ewoldt, seconded by Hancock, approval of the minutes of the July 17, 2003 Regular Board Meeting. All Ayes. Moved by Ewoldt, seconded by Adamson, that the following BE IT RESOLVED 1) That the quote for one (1) Hydraulic Excavator Grader in the amount of $256,820 be awarded to Road Machinery and Supplies Co. and, 2) This resolution shall take effect immediately. Moved by Ewoldt, seconded by Adamson, that the following BE IT RESOLVED 1) That the request from the New Hope United Methodist Church to close various roads in and around Park View Subdivision for a road race on August 23, 2003 from 8:00 a.m. to 10:00 a.m. be approved. 2) That the New Hope United Methodist Church will work with the Scott County Sheriff's Department to provide the necessary traffic control and safety. 3) This Moved by Ewoldt, seconded by Hancock, that the following BE IT RESOLVED 1) As the local governing body responsible for the approval of subdivision plats within its rural jurisdiction, the Scott County Board of Supervisors has on this 31 st day of July, 2003 considered the final plat of WOODS AND MEADOWS 8 TH ADDITION, an eight lot, fourteen acre subdivision in the part of the NE/4 of Section 22, 79 North, Range 5 East of the 5 th Principal Meridian (LeClaire Township), Scott County, Iowa, and having found the same made in substantial accordance with the provisions of Chapter 354, Code of Iowa, and the Scott County Subdivision Ordinance, does

hereby approve the final plat of said subdivision. 2) This Moved by Adamson, seconded by Minard, that the following BE IT RESOLVED 1) Hereby approves the creation of a Citizen Corps Council, under the direction of the Scott County Emergency Management Commission. 2) This resolution shall take effect immediately. Moved by Adamson, seconded by Hancock, that the following BE IT RESOLVED 1) Sam Samara, Network Infrastructure Supervisor, 519 Hay Points, starting salary shall be established at $54,791 (100.00% of midpoint). 2) His vacation accruals shall be established at 3 weeks per year. 3) This resolution shall take effect immediately. Moved by Adamson, seconded by Ewoldt, that the following BE IT RESOLVED 1) In the Secondary Road's Department, two additional Truck Driver/Laborer positions, (153 Hay Points) shall be created. 2) This Moved by Adamson, seconded by Ewoldt, that the following BE IT RESOLVED 1) That said Board of Supervisors does hereby recognize the retirement of AL MOORE and conveys its appreciation for 34 years of faithful service to the Health Department. 2) This Moved by Adamson, seconded by Minard, the motion approving routine items as presented by the County Administrator. All Ayes. Type of Action Employee/Department Position Annual Salary Rate Effective Date Appointment Patricia Oldsen/Sheriff Cook P/T $9.53/hr 07/10/03

Appointment Joseph Tensley/Sheriff Promotion Carol Schnyder/Health Correction Officer Trainee $26,936 Deputy Health Director $57,105 07/15/03 07/16/03 Promotion Martin Kearney/Sheriff Correction Officer $29,349 08/12/03 BARGAINING UNIT STEP INCREASES Jonathon Backstrom/Juvenile Det $25,646 - $26,811 (step 2) 07/14/03 Kelli Lomas/County Attorney $27,622 - $28,704 (step 6) 08/12/03 MERIT INCREASES Gerard Trujillo/Sheriff-Jail $43,755 - $45,505 (4.0%) 110.877% Theodore Driskell/Conservation $30,056 - $30,807 (2.5%) 101.399% Rhonda Oostenryk/Risk Management $52,453 - $53,502 (2.0%) 113.131% Paul Greufe/Administration $75,609 - $77,877 (3.0%) 102.716% Jim Salsberry/Sheriff-Jail $41,767 - $43,229 (3.5%) 105.331% Jack Hoskins/Health $40,651 - $42,074 (3.5%) 98.449% 07/01/03 07/04/03 07/28/03 08/06/03 08/06/03 08/07/03 * First or second review following appointment. Salary adjusted 5% if not above 95% of midpoint and employee receives rating of 2 or better. BONUS Cheryl Kuhlmann/Auditor Accounts Payable Specialist P/T 07/01/03 LaDonna McCollom/Auditor Senior Clerk 07/09/03 Wayne Swearengen/Sheriff-Jail Custodial / CO 07/12/03 Robert Bryant/Conservation Naturalist/Director 07/20/03 SEPARATIONS Bernice Turner/Treasurer Multi-Service Clerk 07/10/03

Norm Capps/FSS Custodial Worker P/T 07/14/03 Galen Moore/Health Deputy Health Director 07/31/03 Glenda Terry/Health Public Health Nurse 08/08/03 TUITION REQUESTS LaDonna McCollom Auditor Tammy Speidel FSS Payroll Accounting Scott Community College Meteorology: Weather & Climate Environmental Science Scott Community College 08/03-12/03 08/03-12/03 08/03-12/03 Moved by Hancock, seconded by Minard, that the following BE IT RESOLVED 1) That the Cooperative Agreement for the Provision of Substance Abuse Prevention Services between the Dept. of Public Health and Scott County for the period July 1, 2003 - June 30, 2004, is approved as corrected. The contract is to be submitted to the Iowa Department of Public Health accepting $10,000 in state funds to match local substance abuse prevention funding. 2) That the Chairman is authorized to sign the Cooperative Agreement. 3) This BE IT RESOLVED 1) That the one-time funding of $2,500 to the Schützenpark Gilde for purchase of additional land for their forest preservation project is hereby approved. 2) This Moved by Minard, seconded by Adamson, that the following BE IT RESOLVED 1) The following list of financial institutions to be depositories of the County's funds in conformance with all applicable provisions of Iowa Code Chapter 12C (1997), and chapter 13 of the Iowa Administrative Rules is hereby approved as follows:

Depository Name & Location Maximum Balance In Effect Under Prior Resolution Maximum Balance In Effect Under This Resolution Wells Fargo Bank Iowa First Midwest Bank, N.A. Northwest Bank & Trust U S Bank Davenport Metro Bank Valley State Bank Eldridge, Iowa Great River Bank & Trust Princeton, Iowa Quad City Bank & Trust Bettendorf, Iowa The National Bank Bettendorf, Iowa Blue Grass Savings Bank Blue Grass, Iowa Buffalo Savings Bank Buffalo, Iowa First Central State Bank Long Grove, Iowa First Trust & Savings Wheatland, Iowa Liberty Trust & Savings Durant, Iowa Walcott Trust & Savings Walcott, Iowa American Bank & Trust Co. $85,000,000.00 $85,000,000.00 50,000,000.00 50,000,000.00 30,000,000.00 30,000,000.00 30,000,000.00 30,000,000.00 20,000,000.00 20,000,000.00 15,000,000.00 15,000,000.00 15,000,000.00 15,000,000.00 15,000,000.00 15,000,000.00.00 15,000,000.00

2) Scott County officials are hereby authorized to deposit County funds in amounts not to exceed the maximum approved for each respective financial institution as set forth in Section 1 above. 3) This Moved by Minard, seconded by Ewoldt, that the following BE IT RESOLVED 1) The purchase of a 16 port GBIC Ethernet expansion card for the Cisco 6000 LAN backbone switch from Combined Systems Technology in the amount of $12,396 is hereby approved. 2) This Moved by Minard, seconded by Ewoldt, that the following BE IT RESOLVED 1) That the proposal from Preferred Cable Solutions to provide additional fiber optic cabling in the amount of $13,754.50 is hereby approved. 2) This resolution shall take effect immediately. Moved by Minard, seconded by Hancock, the motion approving the beer permits for M's Food Mart, rural Davenport and Pizza King Restaurant, Parkview; and the liquor license for Mickey's Valley Hall, Pleasant Valley, Iowa, contingent upon meeting certain requirements set forth by the Scott County Board of Supervisors, requirements which are subject to separate approval by the offices of Sheriff, Attorney, Health Director, and Building Inspector. The Scott County Auditor is directed to hold any application which has not received the requisite approvals. All Ayes. resolution be adopted. Roll Call: Ayes - Hancock, Minard, Schaefer, Adamson, Ewoldt. BE IT RESOLVED 1) The Scott County Board of Supervisors hereby approves for payment all claims as submitted by the County Auditor and prepared for payment on County warrants numbered 163058 through 163478 for the total amount of $2,061,306.55 and the purchase card transactions in the amount of $52,840.97. 2) This

BE IT RESOLVED 1) That the appointment of Roy Porter, Bettendorf, Iowa, to the Scott County Civil Service Commission for a six (6) year term expiring on July 31, 2009 is hereby approved. 2) This Moved by Minard, seconded by Ewoldt, that the following BE IT RESOLVED 1) That the appointment of Arnold Christian, Blue Grass, Iowa to the Library Board for a six (6) year term expiring on June 30, 2009, is hereby approved. 2) This resolution shall take effect immediately. BE IT RESOLVED 1) That the appointment of Greg Adamson to the Emergency Management Commission for a one (1) year term expiring on December 31, 2003, is hereby approved. 2) This resolution shall take effect immediately. Moved by Ewoldt, seconded by Minard, the Board adjourn until 8:00 a.m., Tuesday, August 12, 2003, subject to prior call by the Chairman. All Ayes. Carol Schaefer, Chairman Scott County Board of Supervisors ATTEST: Karen L. Fitzsimmons Scott County Auditor 00000000000000000000000000000000000000000000000000000000000000000