08-10-2021 Meeting Minutes

Present: Richard Ballard, Kathy Norem, Rik Ritzler, Chris Lawrence, Karl Swihart, Attorney Lucas DISCUSSION Mary Perren brought before the board some grant opportunities that the Park Board may be eligible for and just wanted to share the information with the board. Mr. Ballard adjourned the meeting at 8:16 p.m.

07-13-2021 Meeting Minutes

Present:  Richard Ballard, Kathy Norem, Rik Ritzler, Karl Swihart, Atty. Martin Lucas *Meeting was called to order by Mr. Ballard at 6:00 p.m. Discussion Approval of minutes from 5/11/21, 6/8/21, and 6/29/21 meeting.  Mr. Ritzler made the motion, Mr. Swihart seconded.  Passed 4-0.             SCCF (Starke County Community Foundation) check presentation by Jacque Ryan for $1500 […]

06-29-2021 Meeting Minutes

June 29, 2021 Pursuant to adjournment comes now the Starke County Commissioners and meet in a joint session with the Starke County Park Board at 6:10PM in the Annex Building Meeting Room, Knox, Indiana, with Stephen Ritzler, Kathryn Norem, Richard Ballard, Christopher Lawrence, Karl Swihart, Charles Chesak, Mark Gourley, and Bryan Cavender present, and the […]

06-16-2021 Meeting Minutes

June 16, 2021 Present: Richard Ballard, Kathy Norem, Rik Ritzler, Chris Lawrence, Karl Swihart, and Attorney Lucas The meeting was called to order by Mr. Ballard at 5:58 p.m. and the Pledge of Allegiance was recited. Discussion Mr. Ritzler made a motion to adjourn the meeting at 6:37 p.m. and Mrs. Norem seconded. PASSED. 

06-08-2021 Meeting Minutes

June 8th, 2021 Present: Richard Ballard, Kathy Norem, Rik Ritzler, Chris Lawrence, Karl Swihart, and Attorney Lucas The meeting was called to order by Mr. Ballard at 6:00 p.m. and the Pledge of Allegiance was recited. Discussion Mr. Ritzler made a motion to adjourn the meeting at 7:32 p.m. Mr. Swihart seconded.  PASSED.

05-11-2021 Meeting Minutes

May 11, 2021 Present:  Richard Ballard, Kathy Norem, Rik Ritzler, Chris Lawrence, Karl Swihart, and Attorney Lucas  DISCUSSION         Mr. Wakeland asked about a drainage board agreement in writing.  Attorney Lucas said hasn’t heard, but will reach out again.  The drainage board hasn’t met lately.  Also asked about the website for the park board.  It is […]

08-21-2020 Meeting Minutes

Present: Richard Ballard, Rosie Rose, Steve Ritzler, Christopher Lawrence, Mark Simpkins, and Attorney Lucas a forest page, veterans monument page, and a projects page. Talked about offering The Stellar Group a page because most projects they are doing are parks and recreational. Next meeting the website company will show the draft of the website. .D. […]

09-11-2018 Meeting Minutes

Starke County Park Board September 11, 2018 Pledge of Allegiance and Roll Call Deb Mix made a motion to adopt the minutes from the previous meeting, Roger Chaffins seconded and the motion carried. Ribbon cutting October 3 at 4 p.m. at the Starke County Forest – Need to invite Starke County Community Foundation and commissioners. […]

08-14-2018 Meeting Minutes

Starke County Park Board Minutes, 8/14/18 Call to Order 6:02 p.m. Roll Call: Rosemary Rose, Debbie Mix and Roger Chaffins present. Absent, Chris Lawrence and Butch Gerstandt Pledge of Allegiance Starke County Forest – Road is basically completed. Roger has received calls on cars going in at night and leaving a few minutes later. Reasons for that […]

05-15-2018 Meeting Minutes

May 15, 2018 6:00 p.m. (est) 6:00      A) Meeting called to order by President: Roger Chaffins Mr. Wakeland presented a letter to the board; Allen Saharra (D.N.R.) Stating there are no violations on record. Chris photocopied for the Board: Allen Saharra, P.O. Box 71, Knox, IN. 46534. Phone: 317-234-1063 2) Rent of 8% was discussed […]