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 […]
12-16-2014 Meeting Minutes
Board Attendance: Marcia Bedrock, Debbie Mix, Rosemary Rose, Skylar Ellinger. Absent: Mike Meadows Call to Order at 6:00pm at the County Annex Building Pledge of Allegiance Minutes were not read. Ms. Bedrock announced that Mike Meadows has resigned due to health reasons and Judge Kim Hall will notify her when a new board member is […]
11-18-2014 Meeting Minutes
Board Attendance: Marcia Bedrock, Debbie Mix, Rosemary Rose, Skylar Ellinger. Absent: Mike Meadows Call to Order at 6:02pm at the County Annex Building Pledge of Allegiance Ms. Mix read the minutes from the previous meeting. Mr. Ellinger made a motion to accept the minutes as read and the motion was seconded by Rosie Rose. A […]
10-30-2014 Meeting Minutes
Board Attendance: Marcia Bedrock, Debbie Mix, Rosemary Rose, Skylar Ellinger. Absent: Mike Medows Call to Order at 6:10pm at the County Annex Building Pledge of Allegiance Ms. Bedrock opened the meeting with a call to determine the officers. After some discussion, D. Mix motioned that a slate of Marcia Bedrock, President Skylar Ellinger, Vice President […]