Quantcast

West Central Reporter

Friday, April 26, 2024

McDonough County Board met January 16

Shutterstock 435159994

McDonough County Board met Jan. 16.

Here is the minutes provided by the board:

The monthly meeting of the McDonough County Board was held at the McDonough County Courthouse at 7:00 p.m. roll call resulted in 18 present, and 3 absent. Sheriff Nick Petitgout made the opening declaration. Chairman Dixon led the Pledge of Allegiance.

EXHIBIT 1

Board Member Litchfield moved with second by Board Member Trimmer to approve the minutes of December 19, 2018. Motion carried with a voice vote.

EXHIBIT 2

The report from Public Defender, Nigel Graham for the month of December 2018 was received and filed.

EXHIBIT 3

The report of Sales Tax collected in October 2018 was received and filed. County Sales Tax, Public Safety tax, and Transportation Tax were all up from September.

EXHIBIT 4

The report of Balances and Investments from County Treasurer Graves for the month of December 2018 was received and filed.

EXHIBIT 5

The report of Circuit Clerk Wilson for the month of December 2018 was received and filed.

EXHIBIT 6

The report from County Clerk DeJaynes on Warrants Issued in Vacation for the month of December 2018 was received and filed.

EXHIBIT 7

The Transfer of Appropriations of Monies was referred to the Finance Committee. County Clerk Gretchen DeJaynes reported the finance committee transferred $200,000.00 for Insurance Clearing as Exhibit 7A.

EXHIBIT 8

Board Member Toland moved to approve the report of the Finance Committee as read with second by Board Member Aurelio. Motion carried with a roll call vote of 18 yeas, and 3 absent as Exhibit 8A.

EXHIBIT 9

Board Member Toland moved with second by Board Member Marcott seconding to dispense with the reading of the claims report and to approve it as approved by the Claims committee. Motion carried with a roll call vote of 18 yeas, and 3 absent as Exhibit 9A.

EXHIBIT 10

Board Member Aurelio moved with second by Board Member Calvert to approve the appointment of Derek Carle as the ESDA Volunteer Deputy Director. Motion carried with a voice vote.

EXHIBIT 11

Board Member Trimmer moved with second by Board Member McGrew to approve the appointment of Lee Calvert to the Tri County Waste Board. Motion carried with a voice vote.

EXHIBIT 12

Board Member McGrew moved with second by Board Member Twaddle to approve the appointment of Terra Litchfield to the Tri County Waste Board. Motion carried with a voice vote.

EXHIBIT 13

Board Member Cox moved with second by Board Member Clark to approve the reappointment of Dick Marcott to the Tri County Waste Board. Motion carried with a voice vote.

EXHIBIT 14

Board Member Calvert moved with second by Board Member Clark to approve the appointment of Joe Erlandson to the McDonough County 708 Board. Motion carried with a voice vote.

EXHIBIT 15

Board Member Litchfield moved with second by Board Member Aurelio to approve the appointment of Michael Kirby to the McDonough County GIS Board. Motion carried with a voice vote.

EXHIBIT 16

Board Member Cox moved to approve the Resolution for Section 17-00108-00-BR (CH 26-Hogwallow) with Board Member Aurelio seconding the motion. Motion carried with a roll call vote of 18 yeas, and 3 absent as Exhibit 16A.

EXHIBIT 17

Board Member Marcott moved to approve the Resolution for Section 18-00110-00-BR with Board Member Cox seconding the motion. Motion carried with a roll call vote of 18 yeas, and 3 absent as Exhibit 17A.

EXHIBIT 18

Board Member Twaddle moved to approve the Addendum #1 for 18-0300-00-BR (CH5 – N. Fork Crooked Creek) with Board Member McGrew seconding the motion. Motion carried with a roll call vote of 18 yeas, and 3 absent as Exhibit 18A.

Other

Member Hiel brought up the potential change to a policy that would allow the County Vice Chairman to be a member of the Finance Committee which is currently being discussed with the HR & Planning Committee. Hiel informed the Board that he, and Chairman Dixon have been meeting with elected officials this week and it has been going very well, they still have a few more to meet with.

Chairman Dixon stated that the reasoning behind the potential policy change is to have the members more involved and that it is for informational purposes. Dixon reminded the members of the Newly Elected Officials Training that will be held in Springfield on January 24th, he is impressed with the number of members going. He encouraged the members to take a look at the County’s website if they haven’t recently viewed it, the website has had many changes lately and is starting to look professional and organized. Dixon thanked Sara Kluthe for her work on the website.

Chairman Dixon entertained a motion that Days and Miles are checked, Roll be called and the Board adjourn until Wednesday, February 20, 2019 at 7:00 p.m. Board Member Clark made the motion which was seconded by Board Member Marcott. Motion carried with a roll call vote of 18 yeas and 3 absent. With no further business to discuss the meeting adjourned at 7:27 p.m. Sheriff Petitgout gave the closing declaration.

http://mcg.mcdonough.il.us/documents/2019%20Minutes/2019-01-16%20Board.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