Commission Board Meeting on Mon, November 14, 2005 - 8:30 AM


Meeting Information

      -Convene

      -Pledge of Allegiance

      -Consider approval of minutes of October 31 and <1/2xml:namespace prefix = st1 ns = "urn:schemas-microsoft-com:office:smarttags" />November 7, 2005

 

CONSENT AGENDA

      (1) (a)   Consider approval of Commission Orders

           

REGULAR AGENDA

(2)         Recognition of Employees who assisted in hurricane response (Paula Phillips)

 

(3)    Other Business

               (a)   Consider approval of Accounts Payable (if necessary)

               (b)   Appointments

               (c)   Miscellaneous

               (d)   Public Comment

 

(4)    Executive Session to discuss personnel (Craig Weinaug)

 

      (5)    Adjourn

Jones called the meeting to order at 8:33 A.M. on Monday, November 14, 2005 with all members present. The Pledge of Allegiance was recited.

McElhaney moved approval of the minutes of October 31 and November 7, 2005. Motion was seconded by Johnson and carried unanimously.

CONSENT AGENDA 11-14-05
Jones moved approval of the following Consent Agenda:

  • Approve Commissioners Order Nos. 5338 and 5339. Orders are on file in the office of the County Clerk.

Motion was seconded by Johnson and carried unanimously.

EMERGENCY MANAGEMENT 11-14-05
Paula Phillips, Director of Emergency Management, conducted a brief introduction recognizing the following County employees who contributed their time and efforts in Mississippi to assist with the massive hurricane response. Bill Brubaker, Mike Perkins, Teri Smith and Jim Denney, made brief comments. Not present were Bud Waugh, Amy Hays and James Ramsey. The Board thanked the employees for their contributions and presented plaques in appreciation.

ACCOUNTS PAYABLE 11-14-05
Jones moved approval of accounts payable in the amount of $600,288.09, and accounts payable manual checks in the amounts of $23,184.00 and $566.06. Motion was seconded by Johnson and carried unanimously.

PUBLIC WORKS & AGREEMENTS 11-14-05
Johnson made a motion to approve Contracts for Highway Purposes for Project No. 23U-1956-01; County Route 438; E. 1200 Road; Kasold Drive Acquisition of Construction Easement, between Douglas County, Kansas and Eric Hodge and Colleen Hodge, husband and wife; Douglas County, Kansas and Creig Agler and Mylinda Agler, husband and wife; Douglas County, Kansas and MCV Limited, a Kansas Corporation; and Douglas County, Kansas and Alice C. Spray Credit Trust dated December 13, 1991, Elizabeth Spray Haehl, Trustee. Motion was seconded by Jones and carried unanimously.

APPOINTMENTS 11-14-05
Jones made a motion to appoint Lawrence James, Lecompton, Kansas, and Dave Anderson, Overbrook, Kansas, to the Board of Zoning Appeals for three (3) year terms which shall expire on October 31, 2008. It should be noted that Mr. James and Mr. Anderson replace Kay Hodge and Alden Bradley who were not eligible for reappointment. Motion was seconded by Johnson and carried unanimously.

APPOINTMENTS 11-14-05
Jones made a motion to reappoint Melissa Boisen, Lawrence, Kansas, for an additional two-year term to the Douglas County Community Corrections and Youth Services Advisory Board.  Motion was seconded by McElhaney and carried unanimously.

MISCELLANEOUS 11-14-05
At 9:15 A.M., Jones made a motion that the Board recess to go into executive session until 9:45 A.M. to discuss personnel. Motion was seconded by Johnson and carried unanimously. At 9:45 A.M., Jones made a motion to extend the executive session until 10:30 A.M. with Craig Weinaug, County Administrator and Pam Madl, Assistant County Administrator, to discuss personnel and land acquisition. Motion was seconded by Johnson and carried unanimously. The Board returned to regular session at 10:26 A.M. No action was taken.

Jones made a motion to adjourn; McElhaney seconded and the motion carried.

 

_____________________________ _____________________________
Charles Jones, Chairman                      Bob Johnson, Member

ATTEST:

_____________________________ _____________________________
Jamie Shew, County Clerk                   Jere McElhaney, Member

Location

County Courthouse
1100 Massachusetts St, Lawrence, KS 66044, USA