Quantcast

Galesburg Reporter

Wednesday, April 24, 2024

Warren County Board met December 19

Meetingroom02

Warren County Board met Dec. 19.

Here is the minutes provided by the board:

Warren County, Illinois, held at the courthouse in the city of Monmouth, on Wednesday, December 19, 2018, at 9:30 am the following members were present:

PRESENT: Honorable William Reichow

Tim Bresnahan 

Dan Byers 

Sean Cavanaugh 

Tiffany Cole 

Dave Greenlief 

Steve Hawkins 

David Jenks 

Michael McVey 

Michael Pearson 

Mark Richardson 

Lyman Schar 

William Thompson 

Robbie Way 

Todd Winkler 

ABSENT: John Ockert

CLERK: Tina M. Conard The chair declared a quorum present and the meeting was opened for business.

APPROVAL OF MINUTES 

Mr. Pearson made a motion to approve the minutes of the November 14, 2018 Regular Warren County Board Meeting and the December 3, 2018 Re-organizational County Board Meeting. Mr. Jenks seconded the motion and on a voice vote the chair declared the motion carried.

CHANGES AND/OR AMENDMENTS TO AGENDA 

There were no changes or amendments to the agenda

PRESENTATIONS FROM THE FLOOR 

A. Jenna Link, Warren County Health Department Administrator, was present and handed out the Warren County Health Department FY2018 Budget and YTD Comparison Report. She also talked about the flu issues and gave an update on the dental clinic.

B. Tim Lobdell, Western Illinois Regional Council Solid Waste Coordinator, was not present but the Regional Collection Facility Data Report was available to everyone at the meeting

ROAD AND BRIDGE 

Mr. Thompson made a motion to approve the minutes of the Road and Bridge Committee Meeting for December 11, 2018 and the claims for November 2018. Mr. Hawkins seconded the motion and on a voice vote the chair declared the motion carried.

ANIMAL CONTROL 

Mr. Thompson made a motion to approve the minutes of the Animal Control Committee Meeting for December 11, 2018, and the claims for November 2018. Mr. Hawkins seconded the motion and on a voice vote the chair declared the motion carried.

BUILDINGS AND GROUNDS 

Mr. Cavanaugh made a motion to approve the minutes of the Buildings and Grounds Committee Meeting for December 12, 2018, and the claims for November 2018. Mr. Bresnahan seconded the motion and on a voice vote the chair declared the motion carried.

RESOLUTION #01-18-19

Legal Counsel for Indigents Agreement Mr. Cavanaugh made a motion to approve the foregoing resolution. Mr. Bresnahan seconded the motion and the following vote was taken:

Ayes: Byers, Cavanaugh, Cole, Greenlief, Hawkins, Jenks, McVey, Pearson, Reichow, Richardson, Schar, Thompson, Way, Winkler, Bresnahan Nays: None Absent: Ockert The chair declared the motion carried.

FINANCE COMMITTEE 

Mr. Pearson made a motion to approve the minutes of the Finance Committee Meeting for December 11, 2018, and the claims for November 2018. Mr. Jenks seconded the motion and on a voice vote the chair declared the motion carried.

SUPERVISOR OF ASSESSMENTS REPORT FOR FEE SCHEDULE 

Mr. Pearson made a motion to approve the fee schedule effective January 2, 2019. Mr. Schar seconded the motion and the following vote was taken:

Ayes: Cavanaugh, Cole, Greenlief, Hawkins, Jenks, McVey, Pearson, Reichow, Richardson, Schar, Thompson, Way, Winkler, Bresnahan, Byers Nays: None Absent: Ockert The chair declared the motion carried.

RESOLUTION #02-18-19 

Execution & Amendment of Downstate Operating Assistance Grant Agreement

Mr. Pearson made a motion to approve the foregoing resolution. Ms. Cole seconded the motion and the following vote was taken:

Ayes: Cole, Greenlief, Hawkins, Jenks, McVey, Pearson, Reichow, Richardson, Schar, Thompson, Way, Winkler, Bresnahan, Byers, Cavanaugh Nays: None Absent: Ockert The chair declared the motion carried.

RESOLUTION #03-18-19

2019 County Board Calendar of Meetings Mr. Pearson made a motion to approve the foregoing resolution. Mr. Thompson seconded the motion and the following vote was taken:

Ayes: Greenlief, Hawkins, Jenks, McVey, Pearson, Reichow, Richardson, Schar, Thompson, Way, Winkler, Bresnahan, Byers, Cavanaugh, Cole Nays: None Absent: Ockert The chair declared the motion carried.

CIRCUIT CLERK REPORT 

Mr. Way made a motion to approve the Circuit Clerk report for November 2018. Mr. Pearson seconded the motion and on a voice vote the chair declared the motion carried.

COUNTY CLERK REPORTS 

Mr. Pearson made a motion to approve the County Clerk reports for October 2018 and FY 2018. Mr. Thompson seconded the motion and on a voice vote the chair declared the motion carried.

TREASURER REPORTS 

Mr. Hawkins made a motion to approve the Treasurer report for November 201

8, and the Annual Report. Mr. Pearson seconded the motion and on a voice vote the chair declared the motion carried.

ZONING REPORT 

Mr. Pearson made a motion to approve the Zoning report for November 2018. Mr. Way seconded the motion and on a voice vote the chair declare the motion carried.

9-1-1 REPORT 

Mr. Thompson made a motion to approve the 9-1-1 report for November 2018. Mr. Cavanaugh seconded the motion and on a voice vote the chair declared the motion carried.

CHAIRMAN COMMENTS 

Mr. Reichow commented on the previous night's meeting. There were several other comments regarding the special county board meeting. Mr. Winkler noted that he would like to see a committee created to look at updating the wind ordinance,

ADJOURN 

Mr. Bresnahan made a motion to adjourn the County Board Meeting. Mr. McVey seconded the motion and on a voice vote the meeting was adjourned until 9:30 am on Wednesday, February 13, 2019.

http://www.warrencountyil.com/files/uploads/DEC_2018_BOARD_MTG_MIN-12212018112136.pdf

ORGANIZATIONS IN THIS STORY

!RECEIVE ALERTS

The next time we write about any of these orgs, we’ll email you a link to the story. You may edit your settings or unsubscribe at any time.
Sign-up

DONATE

Help support the Metric Media Foundation's mission to restore community based news.
Donate