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 […]
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 Update -‐Nothing to report. Beach and Campground – Definitions for Maintenance and Capital Improvements were presented by Skyler Ellinger after researching and speaking with others. These […]
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 motion carried. Forest Update – Mr. Wakeland – noted several things he’s been contemplating and would like to see occur: Board would like some time to look into signage. Also […]
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 motioned that the minutes be accepted as written and Skyler 2nd‘the motion. A vote was taken and the motion carried. Guest: Mr. Jerry Broadstreet a Director of the Bass Lake […]
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 Annex Building Pledge of Allegiance Roll Call -All current board members are present. Roger motioned that the minutes from the August meeting be accepted as corrected. Rose seconded the motion. […]
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 of Marcia Bedrock. Roger motioned that the minutes from the July meeting be accepted as corrected. Rose seconded the motion. Vote and Motion carried. Starke County Forest- Drainage to the […]
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 Allegiance The minutes from the June meeting were not available. Starke County Forest – President Ellinger requested that Mr. Bruce Wakeland of the Forest, and Mr. Dennis Estok, the County […]
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 the County Annex Building Pledge of Allegiance The minutes from the May meeting were read by Ms. Mix. A correction needs to be made on the last line and change […]
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 Allegiance The minutes from the March meeting had been sent out and the reading was waived. Mr. Chaffins made a motion to accept the minutes as is and the motion […]