2016 Minutes

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

Read More »

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

Read More »

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

Read More »

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

Read More »

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

Read More »

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

Read More »

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

Read More »

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

Read More »