2015 Minutes

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

Read More »

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

Read More »

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

Read More »

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

Read More »

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

Read More »

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

Read More »

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

Read More »

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

Read More »

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

Read More »

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

Read More »