AGENDA STEPHENSON COUNTY BOARD MEETING STEPHENSON COUNTY BOARD ROOM DECEMBER 13, :30 PM

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

AGENDA STEPHENSON COUNTY BOARD MEETING STEPHENSON COUNTY BOARD ROOM OCTOBER 15, :30 PM

STEPHENSON COUNTY BOARD MEETING STEPHENSON COUNTY BOARD ROOM MARCH 14, :30 PM AS CORRECTED UNDER OTHER BUSINESS

SNC COMMITTEE MEETING

SNC COMMITTEE MEETING

OFFICIAL BALLOT YES FEDERAL (MITT ROMNEY (PAUL RYAN (BARACK OBAMA (JOE BIDEN PROPOSED AMENDMENT TO THE 1970 ILLINOIS CONSTITUTION

STEPHENSON COUNTY BOARD MEETING April 14, 2010 Stephenson County Board Room

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

WHEELING TOWNSHIP MINUTES OF REGULAR MEETING AUGUST 25, 2015

Roger Garner Commissioner, District 1. Brad Holmes Commissioner, District 1. Fay Parker Commissioner, District 2

PROCEEDINGS OF THE BOARD OF MONTROSE COUNTY COMMISSIONERS

Bylaws of the Board of Trustees

CITY OF FREEPORT, ILLINOIS MONDAY EVENING CITY COUNCIL MEETING JULY 7, 2003 AT 7:00PM CITY COUNCIL CHAMBERS

SENECA TOWN BOARD ORGANIZATIONAL MEETING

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

Ward 3 Terolyn P. Watson OSCAR M. CORBIN, JR. CITY HALL, 2200 SECOND STREET FORT MYERS, FLORIDA

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

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

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

KENTON COUNTY FISCAL COURT M I N U T E S AUGUST 9, 2005, 9:00 A.M.

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

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

Village of Bensenville Board Room 12 South Center Street Bensenville, Illinois Counties of DuPage and Cook

Chapter 1-02 COUNCIL

A G E N D A REGULAR MEETING OF THE CONCORD CITY COUNCIL

Luzerne County Council October 25, :01 PM Luzerne County Court House Council Meeting Room 200 N. River Street Wilkes-Barre, Pa.

Rancho Adobe Fire Protection District

BINGHAM TOWNSHIP REGULAR BOARD MEETING MINUTES SEPTEMBER 18, 2017

M I N U T E S REGULAR MEETING OF THE ORANGE COUNTYWIDE OVERSIGHT BOARD. September 18, 2018, 9:30 a.m.

COUNTY BOARD ORGANIZATIONAL PROCEEDINGS. December 3, 2012

WOLCOTT TOWN COUNCIL Regular Meeting Tuesday, March 2, 2010 Tyrrell Middle School Auditorium 500 Todd Road, Wolcott, CT 7:30 p.m. Page 1 of 13 MINUTES

RICHLAND COUNTY 4-H PROGRAM President s Manual

RECORD OF PROCEEDINGS

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

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

R U L E S O F P R O C E D U R E CITY COUNCIL THE CITY AND COUNTY OF DENVER

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

UNITED STATES OF AMERICA

LUZERNE COUNTY COUNCIL. May 6, :15 PM Council Meeting Room, County Courthouse Wilkes-Barre PA MINUTES

CITY OF COUNTRY CLUB HILLS REGULAR MEETING OF THE CITY COUNCIL. June 9, a. The Pledge of Allegiance was given by all those in attendance.

BEFORE THE BOARD OF SUPERVISORS COUNTY OF SUTTER, STATE OF CALIFORNIA SESSION OF OCTOBER 24, 2017

OJAI VALLEY SANITARY DISTRICT A Public Agency

MEETING MINUTES PANAMA CITY BAY COUNTY AIRPORT AND INDUSTRIAL DISTRICT

BUTLER COUNTY BOARD OF SUPERVISORS

1. Call to Order: Chairman Garcia called the meeting to order at 7:31 p.m.

NORTHAMPTON COUNTY REGULAR SESSION December 1, 2014

CLUB MULTI-PURPOSE RECORD. Pub. No. RBY. Wisconsin

BEFORE THE BOARD OF SUPERVISORS COUNTY OF SUTTER, STATE OF CALIFORNIA SESSION OF OCTOBER 13, 2015

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

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

PROCEEDINGS OF THE COUNTY BOARD ADAMS COUNTY, ILLINOIS

DRAFT COPY TO BE APPROVED AT April 20, 2010 COUNTY BOARD MEETING

PUBLIC HEARING. Ordinance #546 An ordinance adopting a new Municipal Floodplain Zoning Ordinance, replacing Section of the Clinton Zoning Code

The Agenda for the Jenks Aquarium Authority was posted m the City Hall and sent electronically to the Jenks Journal at 2:00p.m. on March 14, 2014.

Minutes of a Regular Council Meeting Tuesday, June 27, 2017, at Olmsted Falls City Hall Bagley Road Council Chambers, 7:30 p.m.

The Board of Supervisors of the County of Sutter, State of California, met on the above date in Regular

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

MINUTES OF PROCEEDINGS

Boynton Beach. The City of. City Commission Agenda. Boynton Beach City Commission. Tuesday, February 17, 2015, 6:30 AM

CITY COUNCIL MINUTES. May 14, 2012

BUTLER COUNTY BOARD OF SUPERVISORS

GIAMPO Policy Board Tuesday, July 22, 2014 Regular Session

TOWN OF MARCELLUS TOWN BOARD MEETING MINUTES Monday, June 13, 2016

REGULAR CITY COUNCIL AND LOCAL REDEVELOPMENT AUTHORITY

Finance Committee Rock Island County Board October 17, 2008

REGULAR MEETING DELAWARE COUNTY BOARD OF SUPERVISORS MAY 24, 2017

POLLUTION CONTROL FINANCING AUTHORITY OF WARREN COUNTY. MINUTES OF REGULAR MONTHLYMEETING October 28, 2013

PROCEEDINGS OF THE COUNTY BOARD ADAMS COUNTY, ILLINOIS

MINUTES LINCOLN COUNTY BOARD OF COMMISSIONERS MONDAY, SEPTEMBER 21, 2015

October 18, On Wednesday, October 18, 2017 at 9:00 a.m., the Police Jury of Sabine Parish, State of Louisiana met in open and regular session.

The City Attorney shall be the Parliamentarian, and shall advise the Presiding Officer on any questions of order. (Resolution )

PROCEEDINGS OF THE COUNTY BOARD KNOX COUNTY, ILLINOIS. May 27, 2015

Meeting Minutes of November 4, 2004 Board of Supervisors

JOPLIN CITY COUNCIL OCTOBER 1, 2018 MEETING MINUTES

SCHOOLCRAFT COUNTY BOARD OF COMMISSIONERS

BRISTOL, VIRGINIA CITY COUNCIL 300 Lee Street, Bristol, Virginia December 19, 2017

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES REGULAR MEETING TUESDAY, JANUARY 10, 2017 PROPOSED MINUTES

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

DRAFT CITY COUNCIL MEETING AGENDA MARCH 13, 2018 TIME: ROLL CALL: ALEXANDER, HENRY, HURST, KUMIN, LENTINE, LEWIS, URSU

LUNENBURG COUNTY BOARD OF SUPERVISORS GENERAL DISTRICT COURTROOM LUNENBURG COURTS BUILDING LUNENBURG, VIRGINIA. Minutes of September 13, 2018 Meeting

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

Pinellas County Board of County Commissioners. Regular Meeting Agenda

MAYOR AND COMMISSIONERS TOWN OF NORTH EAST 106 S. MAIN STREET NORTH EAST, MARYLAND November 28, 2018

JO DAVIESS COUNTY BOARD MEETING MINUTES NOVEMBER 7, 2016

WORK SESSION AGENDA. Departmental Update on Social Services Mr. Andy Crawford, Director of Social Services AGENDA

REGULAR SESSION DECEMBER 2, 2013

John Argoudelis acting as chairman and Anita Gerardy acting as Town Clerk, the following official business was transacted:

Henry County 4-H Club President

WEXFORD COUNTY BOARD OF COMMISSIONERS Regular Meeting * Wednesday, June 21, Meeting called to order at 5:30 p.m. by Chairman Leslie Housler.

Office of the Board of Commissioners Borough of Monmouth Beach July 22, The following statement was read by Mayor Susan Howard:

4-H Club Vice President Handbook

Agenda Item Number 2 being: CONSENT DOCKET:

TOWN OF LANTANA REGULAR MEETING MINUTES September 24, 2018

PLANNING COMMISSION SUMMARY ACTION MINUTES Regular Meeting October 5, 2017 DRAFT

CITY OF JACKSONVILLE BEACH FLORIDA

City of Grand Prairie Page 1

Chairman Vaughn called the meeting to order at 7:00 p.m. Chairman Vaughn asks if there are any delegations from the public;

k# THE VILLAGE OF HAWTHORN WOODS

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

JO DAVIESS COUNTY BOARD MEETING MINUTES JUNE 12, 2018

Transcription:

CALL TO ORDER AGENDA STEPHENSON COUNTY BOARD MEETING STEPHENSON COUNTY BOARD ROOM DECEMBER 13, 2017 6:30 PM ROLL CALL PRAYER RESPONSIBLE BY MS. HEBERT PLEDGE OF ALLEGIANCE LED BY MR. NEAL APPROVAL OF THE AGENDA CONSENT AGENDA.................................................... ROLL CALL VOTE A. Approval of the November 28, 2017 Minutes B. Receipt of 3 rd quarter franchise fees from Comcast in the amount of $11,837.091 C. Reappointment of Robert Smith, Jerry Whitmore and Steve Jordan to 911 Board D. Refer all claims on the Clerk s desk to the proper committees without reading Claims total: $3,352,979.89 Administration 33,533.13 Court Services 41,298.34 Finance & Procurement 2,541,031.64 Nursing Center 142,027.54 Planning & Development 7,190.30 Public Property 52,785.36 Public Safety 77,518.20 Public Works 454,689.52 9-1-1 2,905.86 PUBLIC COMMENT ~ limited to 3 minutes per person UNFINISHED BUSINESS Approval for payment of fees to Robert W Baird & Co Incorporated ZONING REPORT Approval of a Special Use request by Pretzel Solar, LLC to construct a 4 MW solar plant east of Taylor Park Approval of an amendment to Subsection 400.23.3 A (7) Solar Generating Plant, to clarify the Tenants responsibility to restore landlords property to original condition once the solar plant has not produced power for 24 months CHAIRMAN S REPORT ACTION ITEMS AND INFORMATION FROM STANDING COMMITTEES Finance Approval of Resolution to amend FY17 Budget transferring amounts within Funds 001 & 002 Approval of Resolution to amend FY17 Budget transferring amounts within Highway Department Funds 1

Public Property Approval of bid for Courthouse interior cleaning service Administration Approval of ICRMT Insurance Renewal Approval of Dimond Brothers Service Agreement Approval of a Resolution to adopt a Harassment Policy Approval of a Resolution to adopt an ADA Policy Court Services Approval of Credit Collection Partners Contract for Debt Collection Nursing Center Approval of upgrading the phone system and purchase of new phones Planning & Development ~ no further action items Public Works ~ no action items PUBLIC COMMENT ~ limited to 3 minutes per person NEW BUSINESS ADJOURN UNTIL 6:30 P.M. JANUARY 18. 2018 Mr. Newton will be responsible for the Prayer & Ms. Anthony will lead the Pledge 2

STEPHENSON COUNTY BOARD MEETING STEPHENSON COUNTY BOARD ROOM DECEMBER 13, 2017 6:30 PM The Stephenson County Board met in the County Boardroom on Wednesday December 13, 2017. Chairman Hadley called the meeting to order at 6:30 p.m. The Clerk called the roll. Members present: Samuel Newton, Ronnie Bush, Becky Hebert, Charles Hilton, Casey Anthony, William Hadley, Dan Neal, Christopher Clukey, Gail Clore, Anthony Kuhlemeier, Alvin Wire, Todd Welch, Scott Helms, Ronald Fluegel, Jim DeMeester, Mark Diddens and Jim Pinter. Members absent: Rebecca Quiggle, Brad Hartog, Jerry Pardus, Steve Fricke and David Martindale. Seventeen members present. Five members absent. Ms. Hebert opened the meeting with Prayer. Mr. Neal led the Pledge of Allegiance. APPROVAL OF THE AGENDA Mr. Helms made a motion to approve the agenda as received. Second by Mr. Hilton. The Chair called for a voice vote on the motion. Motion to approve the agenda as received carried unanimously. CONSENT AGENDA A. Approval of the November 28, 2017 Minutes B. Receipt of 3 rd quarter franchise fees from Comcast in the amount of $11,837.091 C. Reappointment of Robert Smith, Jerry Whitmore and Steve Jordan to 911 Board D. Refer all claims on the Clerk s desk to the proper committees without reading Claims total: $3,352,979.89 Administration 33,533.13 Court Services 41,298.34 Finance & Procurement 2,541,031.64 Nursing Center 142,027.54 Planning & Development 7,190.30 Public Property 52,785.36 Public Safety 77,518.20 Public Works 454,689.52 9-1-1 2,905.86 Mr. Diddens made a motion to approve the consent agenda. Second by Mr. Kuhlemeier. The Chair called for a roll call vote on the motion. Members voting aye: Diddens, Pinter, Newton, Bush, Hebert, Hilton, Anthony, Neal, Clukey, Clore, Kuhlemeier, Wire, Welch, Helms, Fluegel and Hadley. Members voting nay: DeMeester. Sixteen aye. One nay. Motion to approve the consent agenda carried. PUBLIC COMMENT ~ no public comments UNFINISHED BUSINESS Approval for payment of fees to Robert W Baird & Co Incorporated Ms. Clore made a motion to lay this over to the next meeting. Second by Mr. Helms. We have received an opinion from UCCI that if we refinance through a bank we can t go out longer than 24 months. At this point we are still financed through Baird and the Finance Committee will need to explore alternative options. Mr. DeMeester inquired if we refinance through Baird if there would be additional out of pocket expenses incurred. The County Administrator will check with Baird and report back. (Noted presence of Mr. Fricke) The Chair called for a voice vote on the motion. Motion to layover payment of fees to Robert W Baird & Co Incorporated until the next meeting carried with nay vote noted. ZONING REPORT Approval of a Special Use request by Pretzel Solar, LLC to construct a 4 MW solar plant east of Taylor Park Mr. Groves reported this Special Use request by Cypress Creek Renewables/Pretzel Solar LLC was the first 1

hearing before the Zoning Board of Appeals on December 7, 2017. The Request was for a Special Use Permit to allow for a Solar Power Generating Plant located at 605 E Currier Road, Freeport. Representatives of the Company gave testimony and addressed questions asked of them. Three objectors were present and spoke to the Board regarding their objections. Objections included impact on wildlife and concerns with potential expansion. The Zoning Board of Appeals voted unanimously to recommend to the County Board this Special Use be granted. Mr. Helms made a motion to approve the request. Second by Mr. Clukey. Discussion was held on the landowners responsibilities if the company decommissions. The Chair called for a voice vote on the motion. Motion to approve Special Use #17-12-1792 request by Cypress Creek Renewables/Pretzel Solar LLC to construct a 4 MW solar plant located at 605 E Currier Road Freeport carried with nay vote noted. Approval of an amendment to Subsection 400.23.3 A (7) Solar Generating Plant, to clarify the Tenants responsibility to restore landlords property to original condition once the solar plant has not produced power for 24 months Mr. Groves reported the second hearing of the evening, was for a Code Amendment to Subsection 400.23.3 Solar Power Generating Plant. Mr. Helms made a motion to approve the code amendment. Second by Mr. Pinter. Mr. Groves noted this amendment clarifies and reinforces the landowners responsibilities. The Chair called for a voice vote on the motion. Motion to approve Ordinance #17-12-1793 amending Subsection 400.23.3 A (7) Solar Generating Plant, to clarify the Tenants responsibility to restore landlords property to original condition once the solar plant has not produced power for 24 months carried with nay vote noted. CHAIRMAN S REPORT Chairman Hadley distributed the UCCI Calendar of Events for 2018. He noted our 2017 dues have again been refunded this year and there is no increase in next year s dues. The Chairman thanked Department Heads and Elected Officials for their attendance at the Raising Ceremony for the County s Bicentennial Flag. The Consolidation Committee has met twice and will meet again in January. Chairman Hadley will keep the Board updated with any pertinent information. The County continues to monitor citizens concerns with Berner Foods. We will be meeting with Berners to get an update on their progress. Chairman Hadley is still looking for someone to volunteer for the NICAA Board. ACTION ITEMS AND INFORMATION FROM STANDING COMMITTEES Finance Approval of Resolution to amend FY17 Budget transferring amounts within Funds 001 & 002 Ms. Clore made a motion to approve the Resolution. Second by Mr. Wire. These are funds within the General Fund and Public Safety. Ms. Clore noted this is an annual bookkeeping clean-up. Mr. Neal voiced his concern that these overages were not addressed earlier. In the future the Finance Director will be providing Budget Status Reports for Committees to review to better address budgetary concerns more timely. Mr. Fricke stated that some of these issues were looked at earlier but didn t know where the adjustments would come from. Mr. Neal remarked it is the Department Heads responsibility to address this. The Chair called for a roll call vote on the motion. Members voting aye: Clore, Kuhlemeier, Wire, Welch, Helms, Fluegel, Fricke, DeMeester, Diddens, Pinter, Bush, Hebert, Hilton, Anthony, Neal, Clukey and Hadley. (Mr. Newton not available at time of vote) Seventeen aye. No nay. Motion to approve Resolution #17-12-1794 to amend FY17 Budget by transferring amounts within the General Fund and Public Safety Funds to insure adequate funding carried unanimously. Approval of Resolution to amend FY17 Budget transferring amounts within Highway Department Funds Ms. Clore made a motion to approve the Resolution. Second by Mr. Wire. It was noted this accounts for passthrough funds. The Chair called for a roll call vote on the motion. Members voting aye: Clore, Kuhlemeier, Wire, Welch, Helms, Fluegel, Fricke, DeMeester, Diddens, Pinter, Bush, Hebert, Hilton, Anthony, Neal, Clukey and Hadley. (Mr. Newton not available at time of vote) Seventeen aye. No nay. Motion to approve Resolution #17-12-1795 to amend FY17 Budget by transferring amounts within the Highway Funds to insure adequate funding carried unanimously. 2

Information Ms. Clore reported that 5 bids had been received and opened for audit services. The County Administrator will create a matrix and scan the bids for review next month. Mr. DeMeester asked if the Committee had considered a dollar amount to put forward when the jail bonds are refinanced. Ms. Clore replied that the Committee would be discussing that topic at next month s meeting. Public Property Approval of bid for Courthouse interior cleaning service Mr. Fricke made a motion to approve the low bid received from All in One Office Cleaning. Second by Mr. Pinter. It was noted the bid was $39,960 and a Certificate of Liability Insurance had been received. Mr. Bush, Mr. Clukey and Mr. DeMeester all voiced dissatisfaction with the manner in which the bid process was handled. The Chair called for a roll call vote on the motion. Members voting aye: Fricke, Diddens, Pinter, Anthony, Neal, Clore, Wire, Welch, Helms, Fluegel and Hadley. Members voting nay: DeMeester, Newton, Bush, Hebert, Hilton, Clukey and Kuhlemeier. Eleven aye. Seven nay. Motion to approve the bid in the amount of $39,960 from All in One Office Cleaning for Courthouse interior cleaning carried. Information Dean Schroeder has retired as Jail Administrator and Steve Stovall has filled this position. Administration Approval of ICRMT Insurance Renewal Mr. Newton made a motion to approve the renewal. Second by Mr. Welch. This Insurance Agreement covers the County s property, casualty and workers compensation. Mr. DeMeester asked if this had been bid out. The County Administrator responded the County has been a member with ICRMT for many years. If the Board desires to bid this out it should be reconsidered in June to go out for quotes. He noted that our premiums have gone down. The Chair called for a roll call vote on the motion. Members voting aye: Newton, Bush, Hebert, Hilton, Anthony, Neal, Clukey, Clore, Kuhlemeier, Wire, Welch, Helms, Fluegel, Fricke, DeMeester, Diddens, Pinter and Hadley. Eighteen aye. No nay. Motion to approve renewal of ICRMT Insurance Agreement #17-12-1796 carried unanimously. Approval of Dimond Brothers Service Agreement Mr. Newton made a motion to approve the service agreement with Dimond Brothers. Second by Mr. Welch. This agreement is for $30,000 and engages Dimond Bros. as the County s risk management advisor and insurance broker. The Chair called for a roll call vote on the motion. Members voting aye: Newton, Bush, Hebert, Hilton, Anthony, Neal, Clukey, Clore, Kuhlemeier, Wire, Welch, Helms, Fluegel, Fricke, DeMeester, Diddens, Pinter and Hadley. Eighteen aye. No nay. Motion to approve Service Agreement #17-12-1797 with Dimond Bros. carried unanimously. Approval of a Resolution to adopt a Harassment Policy Mr. Newton made a motion to approve the Harassment Policy. Second by Mr. Hilton. This Resolution establishes a policy prohibiting sexual harassment and would be effective immediately following Board approval. Mr. Helms noted that UCCI had also emailed language for a Harassment Policy to consider when the Committee revisits this in the future. If passed this evening the County Administrator stated he will send this out to employees and elected officials. It will need to be signed and returned by the end of December so we are in compliance with the new law. The Chair called for a voice vote on the motion. Motion to approve Resolution #P17-12-1798 adopting a Policy prohibiting Sexual Harassment for Stephenson County carried unanimously. Approval of a Resolution to adopt an ADA Policy Mr. Newton made a motion to approve the ADA Policy. Second by Mr. Hilton. This Resolution establishes a policy to maintain compliance with the Americans with Disabilities Act. The Chair called for a voice vote on the motion. Motion to approve Resolution #P17-12-1799 adopting a Policy to maintain compliance with the Americans with Disabilities Act carried unanimously. Information Mr. Newton reported the Administration Committee will be discussing the possibility of moving their meetings to an earlier time. 3

Court Services Approval of Credit Collection Partners Contract for Debt Collection Mr. Diddens made a motion to approve the contract. Second by Mr. DeMeester. It was noted the Circuit Clerk recommended an additional collection agency. Our current collection agency will continue providing their services also. The Chair called for a voice vote on the motion. Motion to approve Contract #17-12-1800 with Credit Collection Partners for debt collection carried unanimously. Nursing Center Approval of upgrading the phone system and purchase of new phones Mr. Neal made a motion to approve the upgrade and purchase of new phones from Aero, not to exceed $18,109. Second by Mr. Kuhlemeier. This system will allow for the facility to connect with County offices. The Chair called for a roll call vote on the motion. Members voting aye: Neal, Clukey, Clore, Kuhlemeier, Wire, Welch, Helms, Fluegel, Fricke, Diddens, Pinter, Newton, Bush, Hebert, Hilton, Anthony and Hadley. Members voting nay: DeMeester. Seventeen aye. One nay. Motion to approve upgrading the phone system and purchase new phones from Aero, not to exceed $18,109 carried. Information Mr. Neal reported the facility is upgrading entry doors for the safety of residents and staff. The Stephenson Nursing Center Foundation has agreed to provide 50% of the funding to purchase flooring for the remaining dining rooms, hallways and sitting areas that have not been replaced yet. They have also agreed to fund the purchase of sixty-six (32 inch) televisions, bedspreads and curtains for resident s rooms. They have further agreed to fund 50% of the cost of replacing all facility windows. The funding for the windows will be given in fiscal year 2017 but the windows will not be replaced until FY 2018. Planning & Development ~ no further action or informational items Public Works ~ no action or informational items PUBLIC COMMENT ~ no public comments NEW BUSINESS Mr. DeMeester inquired why the Finance minutes from September were still not available. ADJOURN UNTIL 6:30 P.M. JANUARY 18. 2018 Mr. Neal made a motion to adjourn. Second by Mr. Hilton. Motion to adjourn until 6:30 P.M. on January 18, 2018 carried at 7:35 P.M. Mr. Newton will be responsible for the Prayer & Ms. Anthony will lead the Pledge 4