COUNTY OF RACINE FINANCE & HUMAN RESOURCES COMMITTEE. Supervisor Brett Nielsen

Similar documents
CITY OF SOUTH BAY CITY COMMISSION MEETING MINUTES MARCH 20, 2012

Approval of Agenda: Motion by Roesemeier to approve the agenda as presented Seconded by Fisk. Motion carried

REGULAR TOWN BOARD MEETING. The regular meeting of the Town Board, Town of Palmyra, scheduled to be held on Tuesday, November 23, 1999, at the

Mayor Karen Cronin presided and conducted the meeting. Toby Wright, James Taylor, Esther Montgomery, Nathan Tueller (arrived 7:30 PM) and Brady Lewis.

March 22, The Pledge of Allegiance was recited. MOTION There were no additions or deletions to the Agenda.

COUNTY OF KANE. Michael E. Madziarek, CIAO, Member Geneva, Illinois Timothy J. Sullivan, MAI, SRA, Member (630)

LONDONDERRY TOWN COUNCIL MEETING MINUTES

City of Sunny Isles Beach Collins Avenue Sunny Isles Beach, Florida 33160

Tri-Valley Local Board of Education. Thursday December 13, 18

APRIL 4, 2017 PAULSBORO. N.J. 6:00 P.M. CAUCUS MEETING. Mayor Stevenson presided at the caucus meeting of Council held on the above date and place.

Minutes for the GO Virginia Region 2 Council Meeting April 27, :00 a.m. 11:30 a.m.

REGULAR MEETING, WARRENSBURG TOWN BOARD, DEC. 12, 2012

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

The meeting was opened with prayer by Rev. John Branning of Central United Methodist Church and followed by the Pledge to the Flag.

HAMPTON COUNTY COUNCIL S MEETING MINUTES MONDAY; APRIL 4, 2016; 6:00 P. M

CITY OF SOUTH SALT LAKE CITY COUNCIL WORK MEETING. COUNCIL MEETING Wednesday, November 9, :17 p.m.

TOWN OF KIMBALL, TENNESSEE

REGULAR MEETING MINUTES MAYODAN TOWN COUNCIL. September 13, :00 p.m. James A. Collins Municipal Building. Mayor and Council Present:

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

80 Main Street Tel: (860) Terryville, CT Fax: (860)

East Fork Swimming Pool District Board of Trustees General Meeting February 26, 2015

Lebanon County Legal Journal

GENERAL BUSINESS MEETING SEPTEMBER 27, 2011

Logan Municipal Council Logan, Utah September 16, 2014

Motion was made by Mr. Robinson to approve the minutes as presented and carried as follows:

LEE COUNTY ZONING BOARD OF APPEALS

CORRECTION MINUTES OF THE DALLAS CITY COUNCIL MONDAY, JUNE 27, 2011

BUDGET WORKSESSION DARLINGTON COUNTY COUNCIL DARLINGTON, SC. May 11, 2016

REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS DECEMBER 6, 2004

Note: These are summary minutes. A tape recording of this meeting is on file in Wolcott Town Hall, Commission Secretary's Office.

Village of Folsom. Mayor Bettye M. Boggs. Public Hearing May 8, :00 p.m.

City of Lilburn City Council Meeting Agenda. May 8, 2017 at 7:30 p.m. Lilburn City Hall, 340 Main St., Lilburn, GA 30047

BLUMENFIELD & SHEREFF, LLP Attorneys at Law

Minutes of the Salem City Council Meeting held on June 6, 2007 in the Salem City Council Chambers.

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

J. Calvin Chiles Eric T. Butler. Alvin Jennings Ann Seymour. Rodney Creswell, McCormick Messenger

MINUTES CITY COUNCIL REGULAR MEETING DECEMBER 11, 2018

The meeting was opened with prayer by Dr. Rhett Payne of First Presbyterian Church and followed by the pledge to the flag.

BY-LAW OF THE ETHIOPIAN ORTHODOX TEWAHEDO DEBRE MIHRET ST. MICHAEL CHURCH Washington D.C. May 22, 2005

CALL TO ORDER MINUTES AUGUST 20, 2013 TOWN CLERK REPORT

KILMARNOCK TOWN COUNCIL Monday, March 16, 2009 Town Hall Kilmarnock, VA. Regular Meeting Minutes

Clifton Heights Borough Council Meeting Minutes February 17, 2015

The regular meeting of the Gladwin City Council was called to order by Mayor Schuster at 7:30 p.m.

Vestry Minutes Christ Episcopal Church Montpelier, Vermont December 17, 2018

POLLUTION CONTROL FINANCING AUTHORITY OF WARREN COUNTY. March 20, 2017

PINELLAS COUNTY CONSTRUCTION LICENSING BOARD SPECIAL MAGISTRATE HEARING MINUTES

El Paso Teller County Authority January 25, 2017 Meeting Minutes. One Vacancy

Written by Kathy Tuesday, 28 January :13 - Last Updated Wednesday, 29 January :18

SALVATION: KNOWING AND GOING

Mt. Pleasant City Council MINUTES September 27, :00 p.m. REGULAR MEETING

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

City of Sunny Isles Beach Collins Avenue Sunny Isles Beach, Florida 33160

Santee Baptist Association

Fremont Presbyterian Church of Sacramento Minutes of the Stated Session Meeting April 27, 2011

New Hampshire Supreme Court Case Acceptance List

County of Kane Office of County Board Kane County Government Center. DOCUMENT VET SHEET for Karen McConnaughay Chairman, Kane County Board (1J I6 A

T O W N O F P U T N A M V A L L E Y A P R I L 1 2, W O R K S E S S I O N M E E T I N G P a g e 135

THOUSAND OAKS COMMUNITY DEVELOPMENT DISTRICT PALM BEACH COUNTY REGULAR BOARD MEETING DECEMBER 11, :15 P.M.

REGULAR MEETING OF THE LADY LAKE TOWN COMMISSION

TOWN OF OSCEOLA SPECIAL BOARD OF SUPERVISORS MEETING MINUTES

NATIONAL ASSOCIATION FOR THE ADVANCEMENT OF COLORED PEOPLE SEATTLE KING COUNTY BRANCH

Minutes of the Salem City Council Meeting held on October 19, 2005 in the Salem City Council Chambers.

KIRTLAND CITY COUNCIL MINUTES. October 5, 2015

Opening Ceremonies 1. Welcome/Introductions Ray dewolfe 2. Serious Moment of Reflection/Pledge of Allegiance Corey Thomas

June 6, Chairman Ken Dull, Vice Chairman Jim Smith, Vivian Zeke Partin, Janice Clark, Jeff DeGroote

MR. MICHAEL EDDY, COUNCILMAN MR. LEON GALUSHA, COUNCILMAN MR. DANIEL SMITH, COUNCILMAN MRS. GAIL SEAMAN, COUNCILWOMAN

PRESBYTERY OF HUDSON RIVER Presbytery Meeting September 19, 2017

MINUTES: of the regular meeting of Council of the Town of Onoway held Thursday, May 1 st, 2014 in the Onoway Council Chambers.

MOSES LAKE CITY COUNCIL August 24, 2010

June 8, The Town Board of the Town of Corinth held a meeting on June 8, 2017 at 7:00PM at the Town Hall.

TOWN OF WILSON S MILLS REGULAR COUNCIL MEETING September 21, Mayor Wright asked for any changes to the Agenda.

HAMLET CITY COUNCIL REGULAR MONTHLY MEETING COUNCIL CHAMBERS ROOM 201 MAIN STREET, HAMLET, NC TUESDAY, DECEMBER 8, :00 PM MINUTES

Regular Town Council Meeting Minutes Page 1

Rock Hill Lions Club P. O. Box 265 Rock Hill, SC Visit us on the web at

MEETING MINUTES November 11, 2008 WEST EARL SEWER AUTHORITY PO BOX 725 BROWNSTOWN, PA

MINUTES OF THE DALLAS CITY COUNCIL WEDNESDAY, AUGUST 15, 2001

MINUTES CITY OF WARR ACRES REGULAR CITY COUNCIL MEETING TUESDAY, MARCH 20, :00 P.M.

September 27, The Pledge of Allegiance was led by Heather Wolford. MOTION There were no additions or deletions to the Agenda.

MINUTES OF A MEETING OF THE MAYOR AND COUNCIL Rev. MM

TOWN OF SENECA REGULAR MEETING SEPTEMBER 18, 2018

PUBLIC HEARING KEVIN WRIGHT SPECIAL USE Wright s Tire Service and K & D Disposal. The Public Hearing scheduled to be held on

PUBLIC HEARING(S) PUBLIC HEARING REGARDING THE HAMPTON COUNTY NEEDS ASSESSMENT:

Minutes of the Salem City Council Meeting held on February 18, 2004 in the Salem City Council Chambers.

Building Board CITY OF PUNTA GORDA, FLORIDA OCTOBER 23, 2018, 9:00 AM CITY COUNCIL CHAMBERS W. MARION AVENUE, PUNTA GORDA FL 33950

Town of McCormick, SC Regular Town Council Meeting Minutes Tuesday, March 12, 2013 Attendance:

NORTHMINSTER PRESBYTERIAN CHURCH STATED SESSION MEETING September 26, 2017

1. Ordinance No. 842 Brewster Municipal Airport (Amendment to Ord. No. 840)

MINUTES OF MISSISSIPPI GULF FISHING BANKS, INC. BILOXI, MISSISSIPPI. February 11 th, 2016

CASE 0:14-cv MJD-FLN Document 273 Filed 04/23/15 Page 1 of 3 UNITED STATES DISTRICT COURT DISTRICT OF MINNESOTA

Ms. Tracey Beasley, Vice President, called to order the One Hundred Twenty-ninth Meeting of the Southeastern Pennsylvania Synod Council at 4:15 p.m.

Notice of a Special Public Meeting was read by Chairman Langer. He led the Salute to the flag and the roll was called.

LAMAR COUNTY BOARD OF COMMISSIONERS Regular Business Meeting Minutes March 15 th, :00 P.M

NORTH ROYALTON CITY SCHOOLS BOARD OF EDUCATION AGENDA

VESTRY MINUTES 5:30 p.m., Monday, June 26, 2017 St. John s Episcopal Church

June 17, :00 PM. 791 N. Pepper Ave., Colton, CA

Stanford City Council Regular Council Meeting Thursday October 5, 2017

MINUTES CITY COUNCIL MEETING JULY 7, 2015

Commissioners of Leonardtown

CHARLEVOIX COUNTY PLANNING COMMISSION

COUNCIL MEETING CONT. FEBRUARY 1, 2007 PAGE 231

Transcription:

Supervisor Q. A. Shakoor, II, Chairman Supervisor Robert N. Miller, Vice Chairman Supervisor Thomas H. Pringle, Secretary Supervisor Janet Bernberg Supervisor Brett Nielsen COUNTY OF RACINE FINANCE & HUMAN RESOURCES COMMITTEE Supervisor Donnie E. Snow Supervisor John A. Wisch Ryan Anderson, Youth in Governance Representative Ruby Ward, Youth in Governance Representative *** THIS LOCATION IS HANDICAP ACCESSIBLE. If you have other special needs, please contact the Racine County Board Office, 730 Wisconsin Avenue, Racine, Wisconsin 53403 (262) 636-3571, fax (262) 636-3491 or the TTD/RELAY 1-800-947-3529. *** ***AMENDED*** NOTICE OF MEETING OF THE FINANCE AND HUMAN RESOURCES COMMITTEE DATE: Wednesday September 20, 2017 TIME: PLACE: AGENDA 1. Convene Meeting 5:00 pm IVES GROVE OFFICE COMPLEX AUDITORIUM 14200 WASHINGTON AVENUE STURTEVANT, WISCONSIN 53177 2. Chairman Comments Youth In Governance/Comments 3. Public Comments 4. Approval of Minutes from the September 6, 2017 committee meeting. 5. County Treasurer Jane Nikolai Sale of In Rem Properties Action of the Finance & Human Resources Committee only. 6. County Treasurer Jane Nikolai Donation of In Rem Properties 2430 Sunrise Rd to the Village of Caledonia and 7431 Old Spring Street & 2039 Green Bay S Rd to the Village of Mt. Pleasant both Municipalities will transfer the properties to The Great Lakes Community Conservation Corps 2017 Resolution 1 st Reading at the September 26, 2016 County Board Meeting. 7. Transfers: a) Finance Department Kris Tapp Transfer of $150,000 within the Jail 2017 Budget and authorize the purchase of capital and equipment 2017 Resolution 1 st Reading at the September 26, 2017 County Board Meeting. (Detail on items to be purchased will be provided as soon as it is available.) Page 1

b) ***Human Services Director Hope Otto Transfer of $18,466 within the Human Service Department 2018 Budget Movement of 1 FTE Data Manager from the Workforce Solution division to the Operations divisions and transfer of funds to coordinate with the position transfer 2017 Resolution 1 st Reading at the September 26, 2017 County Board Meeting.*** 8. Communication Referrals from County Board Meeting: a) Department of Workforce Development Equal Rights Division Notice of Complaint EEOC to Process Initially on behalf of Ameshia L. Greer. b) Nancy Hornak on behalf of Krystal L. Hall has filed a claim for lost property at the Racine County Jail no dollar amount listed. c) Melissa Bassler on behalf of herself has filed a claim against Racine County Public Works for property damage no amount listed. d) Foreclosure items: Attorney Lending Company Person/Persons Amt. owed Racine CO James Hiller Freedom Mortgage Jason J. & Michelle M.? Nancy B. Johnson & Jason D. Buckner Coporation Schroeder Johnson Bank George X. & Fiona M. Zaleski $252.00 Patricia C. Lonzo JP Morgan Chase Bank James R. Smith Sr.? Patricia C. Lonzo Wells Fargo Patrick Sepe $451.40 Robert M Piette US Bank Trust Ciro Alvarez Estevez $657.00 Patricia C. Lonzo Wilmington Savings Fund Society Robin R. Boyd $132.75 e) Bankruptcy items: Type of Action: Notice & Motion to Dismiss Confirmed Plan Notice of Chapter 13 Bankruptcy Case No Proof of Claim Deadline Order Dismissing Case Order of Discharge Notice and Motion to Dismiss Unconfirmed Plan No Proof of Claim Deadline Person/Persons Cynthia Redd; Haleemah Abdullah; Kevin & Mercy Miller; Lillian Marie Evans; Benjamin Jordan; Veronica A. Lezine; Kamisha Marie Price; Christian Charles & Theresa Neuwirth Stevens; Edward Earl Barr; Matthew & Coleen Warzala; Thomas & Anne Eickner; Keith Craig & Mary Joan Laudon; Nancy Marie Shultis; Linda Rosales; Charles Andrew Morales, Sr.; Ronnie Perez; Page 2

9. Staff Report No Action Items. a. Next Finance & Human Resources Committee meeting is October 4, 2017 b. Audit & Single Audit moved to October 4, 2017 c. Change to Department Budget Meetings with Finance & Human Resources Committee New Calendars attached 10. Adjournment Page 3