INDEX CRAWFORD COUNTY BOARD MEETING JANUARY 14, 2000

Similar documents
INDEX CRAWFORD COUNTY BOARD MINUTES MARCH 16, 2006

INDEX COUNTY BOARD MINUTES NOVEMBER 12, 2015

PIKE COUNTY BOARD MEETING MINUTES JANUARY 23, 2017

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

BUTLER COUNTY BOARD OF SUPERVISORS

MINUTES Iowa County Administrative Services Committee August 12, 2008

BUTLER COUNTY BOARD OF SUPERVISORS BOARD PROCEEDINGS

MINUTES. 1. Call to Order Roll Call The meeting was called to order by the Committee Chairman, Mr. LaGesse, at 9:00 a. m. Quorum present.

MINUTES APPROVED. Chairman of the Board, Neiman approved the minutes of the August 8, 2017 Board meeting. REGIONAL PREVENTION COORDINATION UPDATE

PROCEEDINGS OF THE COUNTY BOARD ADAMS COUNTY, ILLINOIS

December 21 & 22, 2009, Emmett, Idaho

THE COUNTY COMMISSION OF STONE COUNTY, MISSOURI May 9, 2013

County Coordinator presented and read each of the 8 Site Criteria.

RESOLUTION #1213 OF COMMUNITY CONSOLIDATED SCHOOL DISTRICT 64 COOK COUNTY, ILLINOIS, PROVIDING FOR A LEVY OF TAXES FOR THE YEAR 2018

CITY OF CHILLICOTHE COUNCIL MEETING MINUTES OF A REGULAR MEETING May 14, 2018

ORGANIZATIONAL MEETING TOWN OF SHELBY JANUARY 2, 2019 TOWN OF SHELBY S 2019 APPOINTMENTS AND SALARIES

Approved 2/19/14 PROCEEDINGS OF THE BOARD OF COUNTY COMMISSIONERS REGULAR MEETING, JANUARY 31, 2014

Hancock County Board of Commissioners Minutes. December 21, 2009

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

PROCEEDINGS OF THE COUNTY BOARD ADAMS COUNTY, ILLINOIS

BOONE COUNTY BOARD OF COMMISSIONERS PROCEEDINGS MAY 18, 2015 ALBION, NEBRASKA

THE BENZIE COUNTY BOARD OF COMMISSIONERS BUDGET September 28, 2010

On call of the roll the following answered present: Commissioners DeTienne, Flammini, Jim Taylor, Shantal Taylor and Mayor Harrison.

MINUTES APPROVED. Chairman of the Board, Capek approved the minutes of the July 26, 2011 Board meeting. USDA WILDLIFE

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

The County Clerk, Pattie S. Bender, called the roll and the following Commissioners were present:

PORT OF GRAPEVIEW BY-LAWS. Adopted: 9/1993

The Clerk, Pattie S. Bender, called the roll and the following Commissioners were present:

NOMINATIONS OF CHAIRMAN

LIVINGSTON COUNTY BOARD MINUTES OF February 15, 2018 MEETING OF THE COUNTY BOARD

MINUTES. 1. Call to Order The meeting was called to order by the Committee Chairman, Mr. Johnson, at 9:00 a. m. Quorum present.

MINUTES OF THE REGULAR MEETING OF THE BOARD OF EDUCATION OF ALLENDALE SCHOOL DISTRICT #17 - WABASH COUNTY, ILLINOIS

MINUTES. Chairman, Neiman approved the minutes from the February 28, 2017 meeting as presented. FEE REPORTS

Hancock County Council

Bad Axe, Michigan Tuesday, October 23, 2018

PIKE COUNTY BOARD MEETING MINUTES MAY 22, 2017

BUTLER COUNTY BOARD OF SUPERVISORS

MINUTES FEE REPORTS. Cerny moved and Johnson seconded the motion to approve the April 2017 fee reports as presented:

January 7, 2019 Organizational Meeting

CRAWFORD COUNTY BOARD OF SUPERVISORS June 19, 2018

COUNCIL PROCEEDINGS CITY OF WESTLAND Meeting No. 25 Monday, December 7, 2015

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

Cassia County Board of Commissioners Commissioner Chambers 1459 Overland Ave. Burley, ID

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

MAY 16, 2006 EVENING SESSION 6:00 P.M. WILLIAM BUEDINGEN TRAINING ROOM TOWN OF BRADLEY

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

BOONE COUNTY BOARD OF COMMISSIONERS PROCEEDINGS NOVEMBER 13, 2018 ALBION, NEBRASKA

Basics of County Government

A. Facilities meeting February 6,

Hancock County Council Minutes February 9, 2011

February 23 & 24, 2004, Emmett, Idaho

The meeting was called to order at 6:38 p.m. by the Superintendent.

Hancock County Council

Laura S. Greenwood, Town Clerk

AGENDA COLLETON COUNTY COUNCIL REGULAR MEETING TUESDAY, JUNE 26, :00 P.M. COUNTY COUNCIL CHAMBERS, OLD JAIL BUILDING

BOISE COUNTY BOARD OF COMMISSIONERS TUESDAY, DECEMBER 3 RD, 2013 BOISE COUNTY PUBLIC SAFETY BUILDING OFFICIAL MEETING MINUTES

WHEELING TOWNSHIP MINUTES OF REGULAR MEETING AUGUST 25, 2015

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

PROCEEDINGS OF THE COUNTY BOARD ADAMS COUNTY, ILLINOIS

BOARD MEETING MINUTES, October, 12, 2017

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

CITY OF LE ROY COUNTY OF MCLEAN STATE OF ILLINOIS ORDINANCE NO SALARY SCHEDULE ORDINANCE

Cassia County Board of Commissioners

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

Commissioners present: Robert Schell, Lee Gapczynski, Carl Altman, Stephen Lang.

Deuel County Commissioner Meeting June 5, 2018

ELK COUNTY BOARD OF COMMISSIONERS APPROVED MINUTES February 27, 2017

Wauponsee Township Board Meeting Minutes

Deuel County Commissioner Meeting January 5, 2016 The Deuel County Commissioners met on the above date with the following officials present:

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

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

PROCEEDINGS OF THE MARTIN COUNTY BOARD OF COMMISSIONERS TUESDAY, JANUARY 17, 9:00 A.M.

IN THE OFFICE OF THE VALLEY COUNTY BOARD OF COMMISSIONERS CASCADE, IDAHO. December 28, 2015

PROCEEDINGS OF THE COUNTY BOARD ADAMS COUNTY, ILLINOIS

Deuel County Commissioner Meeting June 20, 2018

OFFICIAL MINUTES. January 27, 2011, 16 th DAY OF THE JANUARY ADJOURN TERM

November 22 & 23, 2004, Emmett, Idaho

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

YANKTON COUNTY COMMISSION MEETING January 6, 2015

MINUTES OF THE JANUARY 5, 2004 REGULAR MEETING OF THE HUMBOLDT CITY COUNCIL

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

Central Michigan Intra-Area 32 Area Assembly February 6, 2011 Corunna, MI

1. Call to Order Ms. Exum called meeting to order.

NORTON BOARD OF EDUCATION Regular Meeting of July 18, 2011

January 4, 2018 Organizational Meeting

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

I. CALL TO ORDER. President George Bridges called the meeting to order at 4:00 p.m. ROLL CALL OF COMMISSIONERS

AUGUST 25, 2015 BOARD MINUTES. adopted by unanimous vote of the Board to approve the August 25, 2015 revised agenda adding No. 6 under Public Health.

Commissioners Court December 10, 2018 Call Meeting to Order. Invocation. Lockhart Ministerial Alliance Pledge of Allegiance to the Flags. (Texas Pledg

SAMPLE COUNTY BOARD MEETING POLICY -- COMMISSIONER

LIVINGSTON COUNTY BOARD OF COMMISSIONERS STATUTORY EQUALIZATION MEETING, April 10, 2012 COMMISSIONERS CHAMBERS, 304 E. Grand River, Howell, MI

BUTLER COUNTY BOARD OF SUPERVISORS BOARD PROCEEDINGS

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.

City Council Minutes

RULES OF ORDER COUNTY LEGISLATURE OF THE COUNTY OF BROOME ADOPTED: JANUARY 5, 2015 JERRY F. MARINICH CHAIRMAN

January 18, The Town of Corinth Town Board held a meeting on January 18, 2018 at 4:30PM at the Town Hall.

-RICHARDSON COUNTY BOARD OF COMMISSIONERS NOVEMBER 7, 2017

BUTLER COUNTY BOARD OF SUPERVISORS

CENTRAL MICHIGAN INTRA-AREA 32 Area Assembly October 7, 2012 Bay City, MI

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

Transcription:

INDEX CRAWFORD COUNTY BOARD MEETING JANUARY 14, 2000 1. Roll Call.. 2000-02 2. Motion to approve Minutes of December 10, 1999 Board Meeting 2000-02 3. Motion to approve Claims with additions 2000-02 4. Motion to go into Closed Session. 2000-02 5. Motion to Return to Open Session. 2000-02 6. Motion to File Suit against AEMS for Collection.. 2000-02 7. Motion to approve Treasurer s Report 2000-02 8. Officer s Reports..... 2000-02 9. Motion to adopt Resolution Inmates to pay for Medical Costs 2000-03 10. Motion to approve Resolution for Allendale Gravel Contracts Landes Bridge Sec. 99-00085-00-BR 2000-03 11. Motion to approve Agreement with Allendale Gravel for Landes Bridge Sec. 99-00085 -00-BR.. 2000-03 12. Motion to approve Contract Bond with Allendale Gravel for Landes Bridge.. 2000-03 13. Name submitted to Tourism Council Board for Appointment 2000-03 14. Motion to approve payroll debit to implement Direct Deposit & Establish Christmas Club deduction 2000-03 15. Motion to Accept Health Insurance Rate Increase, Authorize Insur.Committee to change PPO network to Epix if necessary and approve the stamping of Ron Legg s Signature, if Document received today 2000-04 16. Letter of Support for Crawford County Fair Board 2000-04 17. Motion to allow Closed Minutes to remain Closed... 2000-04 18. Motion to call upon the clerk to issue mileage and per diem 2000-04 19. Motion to Adjourn. 2000-04 20. Insurance Committee Meeting Report 2000-40 21. Computer Committee Meeting Report. 2000-42 2000-01

STATE OF ILLINOIS } Minutes of Proceedings 1 of 3 } SS: Crawford County Board The Members of the Crawford County Board met in regular session Friday, January 14, 2000. Chairman Ron Legg called the meeting to order at 8:04AM Upon roll call Joe Bliss, Debbie Dix, Ted Earleywine, Owen Edgington, Don Gubelman, Dennis Inboden, Ruth Knoblett, Richard Newbold, Jim Stevens and Ron Legg were present. Joe Bliss made a motion to approve the minutes of the December 10, 1999 board meeting as corrected. Ruth Knoblett stated she did not recall being called into closed session in the December meeting. Dennis Inboden seconded. Motion carried unanimously upon roll call. (NOTE February minutes for corrections.) Owen Edgington made a motion to approve claims submitted and to include the following additions: (1) Environmental Safety Consultants in the amount of $2,007.50 for the Faro & the Commercium buildings pending clarification of bill (2) Prestige Builders in the amount of $25,675.46 (3) Stuart Whitt in the amount of $1,955.45 for the 1 st billing Motion carried unanimously upon roll call. (Claims see 2000-5 ) Dennis Inboden made a motion to go into closed session to discuss pending & threatening litigation, employee evaluation, lease of real property & review minutes of past closed sessions. Richard Newbold seconded. Motion carried unanimously upon roll call. Closed session at 8:18AM Ted Earleywine made a motion to return to open session. Joe Bliss seconded. Motion carried unanimously upon roll call. Returned to open session at 9:03 AM Dennis Inboden made a motion to have States Attorney Mark Shaner to proceed with filing a suit against AEMS for collection. Debbie Dix seconded. Motion carried unanimously upon roll call. Ruth Knoblett made a motion to approve the Treasurer s report. Joe Bliss seconded. Motion carried unanimously upon roll call. (Report see 2000-36) Officer reports were given by Treasurer Doris Gill-Tracy, Coroner Earl Deckard, Sheriff Tom Weger, Probation Officer Lori Hetzler, Superintendent of Highway Justin Childress

STATE OF ILLINOIS } Minutes of Proceedings 2 of 3 and County Clerk Patty Lycan. Barb Goodwin representing United Life Ambulance Service presented a report. Sheriff Tom Weger presented a resolution to the county board for the collection of medical costs from persons confined in the County Jail. Jim Stevens made a motion to adopt the Resolution Requiring Persons Confined in the County Jail to Pay for Medical Costs. Ted Earleywine seconded. Motion carried unanimously upon roll call. ( Resolution #2000-1 see 2000-22 ) Superintendent of Highway Justin Childress presented agreements & contracts to the County Board regarding the Landes Bridge. Dennis Inboden made a motion to approve the resolution to award the contract to Allendale Gravel Co Inc at the bid price of $81,814.00 for the construction of Landes bridge. Ted Earleywine seconded. Motion carried unanimously upon roll call. (Resolution see 2000-23 ) Richard Newbold made a motion to approve the agreement with Allendale Gravel Co Inc for Landes bridge work. Ted Earleywine seconded motion. Motion carried unanimously upon roll call (Agreement see 2000-24 ) Ted Earleywine made a motion to approve the contract bond with Allendale Gravel Co Inc for Landes bridge. Joe Bliss seconded. Motion carried unanimously upon roll call. (Contract see 2000-25) The Tourism Board represented by Jim Stevens submitted the name of Tina Dennis to replace Alan Ayers on the board. Dennis Inboden made a motion to approve the payroll dept to implement direct deposit and to establish a Christmas Club deduction to any employee that is interested. Jim Stevens seconded. Motion carried unanimously upon roll call. 03

STATE OF ILLINOIS } Minutes of Proceedings 3 of 3 Ruth Knoblett made a motion to accept the 4 l/2% renewal rate increase & authority for insurance committee to change the PPO network to Epix if they determine that they would have more hospitals and doctors in the PPO than Healthlink and also need to have approval to have Ron s signature stamped if the document from Debra s (Callan) office is received this afternoon because we need to renew those rates so if we have a big claim that they could not raise the rates afterwards which needs to be in by the 17 th. Ted Earleywine seconded motion. Upon roll call Joe Bliss, Debbie Dix, Ted Earleywine, Owen Edgington, Don Gubelman, Dennis Inboden, Ruth Knoblett, Richard Newbold and Ron Legg voted aye. Jim Stevens voted nay. Motion carried 9-1. (Renewal agreement see 2000-30) County Board sent a letter of support for the Crawford Co Fair Board was sent to State Rep Chuck Hartke to help in obtaining grant for bleachers. (Letter see 2) Dennis Inboden made a motion to have closed session minutes to remain sealed. Debbie Dix seconded. Upon roll call Joe Bliss, Debbie Dix, Ted Earleywine, Owen Edgington, Don Gubelman, Dennis Inboden, Ruth Knoblett, Richard Newbold and Ron Legg voted aye. Jim Stevens voted nay. Motion carried 9-1. Owen Edgington made a motion to call upon the Clerk of the Board to issue per diem and mileage to members of the board. Joe Bliss seconded. Motion carried unanimously upon roll call. Joe Bliss made a motion to adjourn. Dennis Inboden seconded. Motion carried with an aye vote. Meeting adjourned at 10:35AM PATRICIA A LYCAN Clerk of the County Board

04