12-15-2015 Meeting Minutes

Pledge   Roll  Call-­‐  R  Chaffins,  R  Rose,  S  Ellinger      Absent-­‐  D  Mix Minutes    -­‐No  minutes  from  Nov.  meeting  were  available. Forest  Update  -­‐Nothing  to  report. Beach  and  Campground  –      Definitions  for  Maintenance  and  Capital  Improvements  were  presented  by  Skyler  Ellinger  after   researching  and  speaking  with  others.    These […]

11-17-2015 Meeting Minutes

Pledge Roll Call- D Mix, R Chaffins, R Rose, S Ellinger Minutes -Roger made a motion to accept the minutes as written with Rosie 2nd ‘ing it. The motion carried. Forest Update – Mr. Wakeland – noted several things he’s been contemplating and would like to see occur: Board would like some time to look into signage. Also […]

10-20-2015 Meeting Minutes

Call to Order at 6:00pm at the County Annex Building Pledge of Allegiance Roll Call – Roger Chaffins, Skyler Ellinger, Debbie Mix. Absent: Rosemary Rose. Minutes: Roger motioned that the minutes be accepted as written and Skyler 2nd‘the motion. A vote was taken and the motion carried. Guest: Mr. Jerry Broadstreet a Director of the Bass Lake […]

09-15-2015 Meeting Minutes

Starke County Park Board Minutes – 09/15/15 Board Attendance: Roger Chaffins, Skyler Ellinger, Debbie Mix, Rosemary Rose. Call to Order at 6:05pm at the County Annex Building Pledge of Allegiance Roll Call -All current board members are present. Roger motioned that the minutes from the August meeting be accepted as corrected. Rose seconded the motion. […]

08-18-2015 Meeting Minutes

Starke County Park Board Minutes – 08/18/15 Call to Order at 6:05pm at the County Annex Building Pledge of Allegiance Board members accepted the resignation of Marcia Bedrock. Roger motioned that the minutes from the July meeting be accepted as corrected. Rose seconded the motion. Vote and Motion carried. Starke County Forest- Drainage to the […]

07-14-2015 Meeting Minutes

Board Attendance: Marcia Bedrock, Roger Chaffins, Skyler Ellinger, Debbie Mix Absent: Rosemary Rose. Call to Order at 6:05pm at the County Annex Building Pledge of Allegiance The minutes from the June meeting were not available. Starke County Forest – President Ellinger requested that Mr. Bruce Wakeland of the Forest, and Mr. Dennis Estok, the County […]

06-16-2015 Meeting Minutes

Starke County Park Board Minutes – 061615 Board Attendance: Marcia Bedrock, Roger Chaffins, Skyler Ellinger, Debbie Mix, Rosemary Rose. Call to Order at 6:05pm at the County Annex Building Pledge of Allegiance The minutes from the May meeting were read by Ms. Mix. A correction needs to be made on the last line and change […]

05-19-2015 Meeting Minutes

Board Attendance: Roger Chaffins, Skyler Ellinger, Debbie Mix, Rosemary Rose. Absent: Marcia Bedrock Call to Order at 6:00pm at the County Annex Building Pledge of Allegiance The minutes from the March meeting had been sent out and the reading was waived. Mr. Chaffins made a motion to accept the minutes as is and the motion […]

03-17-2015 Meeting Minutes

Board Attendance: Marcia Bedrock, Roger Chaffins, Skyler Ellinger, Debbie Mix, Rosemary Rose, Call to Order at 6:00pm at the County Annex Building Pledge of Allegiance Ms. Mix read the minutes from the previous meeting. Correction of the spelling of Mr. Ellinger’s name must be made. Mr. Chaffins made a motion to accept the minutes with […]

01-20-2015 Meeting Minutes

Starke County Park Board Minutes – 01/20/15 Board Attendance: Marcia Bedrock, Debbie Mix, Rosemary Rose, Skylar Ellinger. Roger Chaffins Call to Order at 6:00pm at the County Annex Building Pledge of Allegiance A motion to waive the reading of the Minutes was made by Skylar and 2nd by Rose. A vote was taken and the motion […]