12-13-2016 Meeting Minutes

STARKE COUNTY PARK BOARD December 13, 2016                           6:00 PM Minutes The Board of Directors of the Starke County Park Board held the regular meeting on December 13, 2016 at the Starke County Annex Meeting room. Roger Chaffins, president, called the meeting to order at 6:00 PM. Roll Call – Present: Roger Chaffins, Chris Lawrence, Deb Mix, Rosie […]

11-29-2016 Meeting Minutes

STARKE COUNTY PARK BOARD SPECIAL MEETING November 29, 2016 6:00 PM Minutes The Board of Directors of the Starke County Park Board held a special meeting on November 29, 2016 at the Starke County Annex Meeting room. Roger Chaffins, president, called the meeting to order at 6:00 PM. Roll Call – Present: Roger Chaffins, Butch […]

11-15-2016 Meeting Minutes

STARKE COUNTY PARK BOARD November 15, 2016 6:00 PM Minutes The Board of Directors of the Starke County Park Board held the regular meeting on November 15, 2016 at the Starke County Annex Meeting room. Roger Chaffins, president, called the meeting to order at 6:00 PM. Roll Call – Present: Roger Chaffins, Chris Lawrence, Deb […]

10-11-2016 Meeting Minutes

Starke County Park Board Meeting 10/11/16 Roll Call – All members present Minutes – Comments received on appendix. Motion to approve without Appendix A and Public Comments made by Chris Lawrence and seconded by Deb Mix. Motion carried. Bass Lake Beach and Campground Gazebo refurbishing – Starke County Planning Commission Permit 20160565 – Rose made […]

08-16-2016 Meeting Minutes

Starke County Park Board Minutes 08/16/16 The meeting was Called to Order by President, Roger Chaffins at 6:00 pm. Pledge of Allegiance Roll Call-    Roger Chaffins, Butch Gerstandt, Deb Mix, Rosie Rose, and Chris Lawrence. The County Attorney, Mr. Martin Lucas was also in attendance. Minutes -Ms. Rose made a motion to accept the July minutes […]

07-19-2016 Meeting Minutes

The meeting was Called to Order by President, Roger Chaffins at 6:00 pm. Pledge of Allegiance Roll Call-    Roger Chaffins, Butch Gerstandt, Deb Mix, Rosie Rose, and Chris Lawrence The County Attorney, Mr. Martin Lucas was also in attendance. Minutes – Ms.Rose made a motion to accept the June minutes as written with Mr. Lawrence […]

06-21-2016 Meeting Minutes

The meeting was Called to Order by V. President, Deb Mix at 6:00 pm. Mr. Chaffins is absent for medical reasons. Pledge of Allegiance Roll Call – Butch Gerstandt, Deb Mix, Rosie Rose, and Chris Lawrence The County Attorney, Mr. Martin Lucas was also in attendance. Absent: Roger Chaffins Minutes – Ms. Rose made a […]

05-17-2016 Meeting Minutes

The meeting was Called to Order by Mr. Chaffins. Pledge of Allegiance Roll Call- Roger Chaffins, Butch Gerstandt, Deb Mix, Rosie Rose, and Chris Lawrence The County Attorney, Mr. Martin Lucas was also in attendance. Minutes -Ms. Rose made a motion to accept the December minutes as written with Ms. Mix seconding it. The motion […]

04-19-2016 Meeting Minutes

The meeting was Called to Order by Mr. Chaffins.             Pledge of Allegiance Roll Call- Roger Chaffins, Butch Gerstandt, Deb Mix, Rosie Rose Absent: Chris Lawrence Mr. Gerstandt was introduced as the new appointment from the Commissioners. All welcomed Mr. Gerstandt. Minutes -Ms. Rose made a motion to accept the March minutes as written with Ms. […]

03-15-2016 Meeting Minutes

Roll Call- D Mix, R Chaffins, R Rose, Chris Lawrence Mr. Lawrence was introduced as the new appointment from Judge Kim Hall, since Skyler Ellinger notified him that he will be moving out of the County. All welcomed Mr. Lawrence. Ms. Mix stated she didn’t want to remain secretary. No one else agreed to take […]