Quantcast

Sangamon Sun

Friday, April 26, 2024

Sangamon County Board met December 12.

Meeting 04

Sangamon County Board met December 12.

Here is the agenda provided by the Board:

I. Call to Order

II. Invocation

III. Pledge of Allegiance

IV. Roll Call

V. Proclamations

VI. Recognition of award for Chuck Pell, Chairman of the Historic Preservation Commission

VII. Presentation by Rich Johnson, Sangamon CEO Foundation

VIII. Minutes of November 14, 2017

IX. Correspondence

X. Resolutions

1. Resolution approving the purchase of two tandem snow plows from the State of Illinois Joint Purchasing contract.

2. Resolution appropriating motor fuel tax funds for IMRF expenses.

3. Resolution appropriating motor fuel tax funds for the County Engineer’s salary and expenses.

4. Resolution approving an agreement between Sangamon County and the Illinois Department of Transportation to transfer surface transportation program funds for state funds.

5. 2017-052 – Mary K. Ramsey, 3200 Block of Young Road, Mechanicsburg – Granting a Rezoning. County Board Member – David Mendenhall, District #3.

6. 2017-053 – David Downing, 1500 Bolivia Road, Mechanicsburg – Granting a Variance. County Board Member – David Mendenhall, District #3.

7. 2017-054 – Ronald & Catherine McAtee, 2801 S. College Street, Springfield – Granting Variances. County Board Member – Clyde Bunch, District #21.

8. 2017-055 – Mike Hoyle, 12750 Edgewater Way, New Berlin – Denying a Variance. County Board Member – Craig Hall, District #7.

9. 2017-056 – Chase Schultz, 3245 Mathers Road, Springfield – Granting a Conditional Permitted Use. County Board Member – Cathy Scaife, District #29.

10. Resolution allowing the Sangamon County Board of Review to be held in session until the 2017 complaints and subsequent administrative duties are completed.

11. Resolution approving the Tax Levies for Fiscal Year from December 1, 2017 through November 30, 2018.

Waiver Of Ten-Day Filing Period:

12. Resolution authorizing the Sangamon County Election Office to contract three election judges per precinct for General Primary Elections.

13. Resolution regarding the adoption and implementation of an identity protection policy for Sangamon County.

14. Resolution approving an Intergovernmental Agreement between Sangamon County, the Circuit Clerk, and the Village of Southern View for electronic citation services.

15. Resolution approving an agreement between Menard County Board of Health, Menard County, Sangamon County Board of Health, and Sangamon County for the provision of public health services in Menard County.

XI. Old Business

XII. New Business

A. Resolutions

B. Appointments

-Sangamon County Board of Health

-Sangamon County Court Hearing Clerk

-Mid-Illinois Medical District Commission

C. Ratification of Court Services Contract

XIII. Reports of County Officials

Reports of Special Committees

Reports of Standing Committees

XIV. Committee Report on Claims

XV. Recess

https://www.sangamoncountyclerk.com/County-Board/documents/December122017_000.pdf

!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