A motion was made by Mr. Yanos and seconded by Mr. Cronk to approve the payroll as presented. Motion carried 3-0.

Similar documents
County ) and Prairie Township of Henry County, Indiana ( Prairie Township ) this day of, 2017.

The meeting was opened with the Pledge to the Flag, followed with silent prayer.

IC Chapter 10. Leasing and Lease-Purchasing Structures

IC Chapter 4. City War Memorials

IC Chapter 2. World War Memorials

IC Chapter 7. Real Property Transactions

IC Application of chapter Sec. 1. This chapter applies to each unit having a commission. As added by P.L (ss), SEC.18.

IC Chapter 15. Public Safety Communications Systems and Computer Facilities Districts

TURTLECREEK TOWNSHIP BOARD OF TRUSTEES ON NOVEMBER 27 18

Administration. Resolution

SHAWNEE TOWNSHIP BOARD OF TRUSTEES REGULAR MEETING September 10, 2018

PAW PAW TOWNSHIP BOARD REGULAR MEETING AND PUBLIC HEARING April 10, N. GREMPS STREET PAW PAW, MICHIGAN 49079

Board of County Commissioners

AGENDA CALL THE MEETING TO ORDER SALUTE TO FLAG SUNSHINE LAW STATEMENT. ROLL CALL 1. Township Council 2. Municipal Officials Present

PROCEEDINGS OF THE POLICE JURY, PARISH OF OUACHITA, STATE OF LOUISIANA, TAKEN AT A REGULAR MEETING HELD ON, MONDAY, JULY 16, 2018 AT 5:35 P.M.

GULFSTREAM POLO COMMUNITY DEVELOPMENT DISTRICT PALM BEACH COUNTY REGULAR BOARD MEETING APRIL 19, :00 P.M.

Morton County Commission Meeting Agenda

Administration. Resolution

INDIANA DRAINAGE LAW. Title 36 Article 9 Chapter 27

EXTRACTS FROM MINUTES OF MEETING OF THE BOARD OF TRUSTEES OF THE VILLAGE OF MAMARONECK, COUNTY OF WESTCHESTER, STATE OF NEW YORK

IC Chapter 7. Taxation of Mobile Homes

JH:SRF:JMG:brf AGENDA DRAFT 4/06/2016 ESCROW AGREEMENT

AGENDA UPDATE ECONOMIC DEVELOPMENT & FINANCE STANDING COMMITTEE MEETING MONDAY, AUGUST 10, 2015 III. COMMITTEE AGENDA

Mr. Wetzel moved to approve the February 24, 2014 minutes as presented. Mr. Brokar seconded the motion and it passed with all in favor.

Background. INTERGOVERNMENTAL COOPERATION AGREEMENTS INDIANA Survey of State Law

Motion by Hovland, seconded by Perry and carried, to approve the Dangerous Dog Ordinance.

Agenda Item No. 6B January 23, Honorable Mayor and City Council Attention: Jeremy Craig, City Manager

Nebraska Association of County Officials

CHAPTER 35 PARKS AND RECREATION

TOWNSHIP OF WOOLWICH BOND ORDINANCE NUMBER

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT

RECITALS. Page 1 of 9

INFORMATION AND PROCEDURES CLINTON COUNTY TAX SALE. Wednesday, October 11, :00 AM

ORDINANCE NO NOW THEREFORE the Council of the City of Flowery Branch hereby ordains as follows:

NOTICE. LURAY TOWN COUNCIL September 25, :30 p.m. SPECIAL MEETING AGENDA. I. CALL TO ORDER Mayor Presgraves

AMBER CREEK METROPOLITAN DISTRICT. Resolution to Adopt Fees Regarding Covenant Enforcement, Design Review and Maintenance Services

MAY ZO1 RESOLUTION NO TOWN COUNCIL OF PLAINFIELD, INDIANA

KENNEWICK IRRIGATION DISTRICT RESOLUTION

H 7816 S T A T E O F R H O D E I S L A N D

A RESOLUTION AUTHORIZING AN INTERLOCAL CONTRACT WITH MONTGOMERY COUNTY FOR OAKLAND ROAD UTILITY RELOCATION

REGULAR TOWNSHIP MEETING January 2, 2018

BOARD OF SUPERVISORS RESOLUTION NO

H 7816 AS AMENDED S T A T E O F R H O D E I S L A N D

ONTARIO INTERNATIONAL AIRPORT AUTHORITY

RENAISSANCE COMMONS COMMUNITY DEVELOPMENT DISTRICT PALM BEACH COUNTY REGULAR BOARD MEETING MARCH 16, :30 P.M.

REPORT/RECOMMENDATION

CITY OF MERCED Planning Commission MINUTES

Bonds at their respective maturities, to the extent such principal and interest is not satisfied from the proceeds of the sales and use tax; and

The Corporation of the Township of Perry

Regular Agenda / Public Hearing for Board of Commissioners meeting September 24, 2014

LINN COUNTY BOARD OF SUPERVISORS CEDAR RAPIDS, LINN COUNTY, IOWA WEDNESDAY, APRIL 29, :00 A.M.

CHARTER TOWNSHIP OF FENTON BOARD OF TRUSTEES MINUTES FOR REGULAR MEETING OF JULY 24, 2017

MUNICIPAL IRRIGATION DISTRICT

PLANNING & ZONING COMMISSION RESOLUTION A RESOLUTION OF THE PLANNING COMMISSION OF THE CITY OF ALBANY, COUNTY

Mayor and City Council, as and constituting The Board of Contra Costa County Sanitation District No. 6 (Board)

Rahway Redevelopment Agency Minutes March 5, :30 P.M.

ADMINISTRATIVE REGULATION AR: DATE APPROVED July 14, 2009 ORIGINATING DEPARTMENT:

MALTA TOWN BOARD MEETING Monday, April 17, :00 PM Malta Town Hall

Board of Commissioners of Cook County Finance Subcommittee on Real Estate and Business and Economic Development

Referred to Committee on Taxation. SUMMARY Revises provisions governing the collection of delinquent property taxes. (BDR )

BOARD OF SUPERVISORS RESOLUTION NO

Meeting Minutes New Prague Planning Commission Wednesday, May 28, 2014

ORDINANCE NO. AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF DALY CITY REPEALING AND REPLACING CHAPTER RE: INCLUSIONARY HOUSING

Lee County Port Authority Real Estate Broker Compensation Policy

Senate Bill No. 301 Senator Smith

REGULAR TOWNSHIP MEETING August 1, 2017

BEFORE THE GALLATIN COUNTY COMMISSION GALLATIN COUNTY, MONTANA

Guide to Special Assessments

AITKIN COUNTY BOARD August 9, 2016

RESOLUTION NO. R

As Introduced. 132nd General Assembly Regular Session H. B. No

Motion to approve minutes as distributed by Wilkening. Second by Danielson. Motion carried, all voting in favor.

REFINANCE 2004 CERTIFICATE OF PARTICIPATION 22 (COP) (Resolution No )

MUNICIPALITY OF ANCHORAGE. ORDINANCE No. AO

NOTICE OF PUBLIC MEETING

AGENDA CALL THE MEETING TO ORDER SALUTE TO FLAG SUNSHINE LAW STATEMENT. ROLL CALL 1. Township Council 2. Municipal Officials Present

SENATE FLOOR VERSION February 13, 2017

Agenda Item No. 6E May 23, Honorable Mayor and City Council Attention: Jeremy Craig, Interim City Manager

HILLCREST COMMUNITY DEVELOPMENT DISTRICT BROWARD COUNTY REGULAR BOARD MEETING APRIL 19, :00 P.M.

BOARD OF COMMISSIONERS AGENDA NOVEMBER 2, PRESENTATION Frank Mir and Sandra Britt, Veterans Service Organization

BUTLER COUNTY BOARD OF COMMISSIONERS Tuesday, January 20, 2015

Florida Gulf Coast University Board of Trustees October 6, 2004

ORDINANCE NO. CID-3087

Attachment 1 R Page 1

TOWN OF BETHLEHEM Albany County - New York INDUSTRIAL DEVELOPMENT AGENCY 445 DELAWARE AVENUE DELMAR, NEW YORK 12054

555 CHESTERFIELD DRIVE 14-ZB-19V PISCATAWAY, NJ 08854

RELEASE OF EASEMENT AGREEMENT AGENDA ITEM AND RESOLUTION

It was moved by Caviston, seconded by McKinney, to approve the minutes of the regular Board meeting of September 19, 2011, as presented.

Property Owner/Address: Holiday Partners, LLC & Dawson-AZ, LLC 168 N. 9 th Street, Suite 200, Boise, ID 83702

ARLINGTON COUNTY, VIRGINIA

PAMELA ARENDS -KING, FINANCE DIRECTOR /CITY TREASURER ADOPT RESOLUTION NO APPOINTING CERTAIN PARTIES TO

MINUTES second Regular Meeting January 26, 2017 OLD BUSINESS COMMITTEE REPORTS Tom Schneider

Bill of Rights. Cities of 5,000 or more population; adoption or amendment of charter

No An act relating to transfers of mobile homes and rent-to-own transactions. (H.542)

SHOWN LIVE ON NEWPORT NEWS TELEVISION COX CHANNEL 48 VERIZON CHANNEL 19 AGENDA NEWPORT NEWS CITY COUNCIL REGULAR CITY COUNCIL MEETING

CALL TO ORDER by Chair DeLello at 7:44 PM PLEDGE OF ALLEGIANCE ATTENDANCE PRESENT: RICK DELELLO [X] SUSAN CAUGHLAN [X] STEVE QUIGLEY [X]

SPECIAL ASSESSMENT AGREEMENT AND DECLARATION OF NOTICE OF SPECIAL ASSESSMENT

AGENDA Transportation Committee Regular Meeting 4:00 PM - Monday, November 21, 2016 Council Conference Room, 7th Floor, City Hall 1055 S.

PORTER COUNTY PLAN COMMISSION Regular Meeting Minutes April 26, 2017

Supervisor Rohr called the meeting to order with the Pledge of Allegiance to the Flag.

Transcription:

BE IT REMEMBERED THE BOARD OF COUNTY COMMISSIONERS met in the Henry County Courthouse Circuit Courtroom, on Wednesday, February 28, 2018, at 6:00 P.M., with the following members present: Butch Baker, Kim Cronk, Ed Yanos, Patricia A. French, Auditor, and Joel Harvey, County Attorney. The meeting was opened with the Pledge to the Flag, followed with silent prayer. A motion was made by Mr. Cronk and seconded by Mr. Yanos to approve the minutes from the February 12 th and February 14 th meetings. Motion carried 3-0. A motion was made by Mr. Yanos and seconded by Mr. Cronk to approve the payroll as presented. Motion carried 3-0. A motion was made by Mr. Cronk and seconded by Mr. Yanos to approve the claims as presented. Motion carried 3-0. A motion was made by Mr. Yanos and seconded by Mr. Cronk to accept monthly reports presented by: Henry County Historical Society County funds report for 2017, IRS Blanket Consent for Henry County Real Estate Property Tax Sales and JDAI #20661-A1 Bonus Grant for $39,500, fully executed copy received. Motion carried 3-0. Joe Wiley, Highway Administrator, addressed the Commissioners concerning Bridge #156. Mr. Wiley presented Amendment #1 to the original contract with American Structurepoint, Inc, dated August 10, 2016. The amendment states the consultant (American Structurepoint, Inc) has determined that additional services for the bridge design and plan review, and right of way engineering are needed. Total compensation under the agreement is revised from $39,545 to $55,0445, an increase of $15,500. A motion was made by Mr. Yanos and seconded by Mr. Cronk to approve the amendment as presented. Motion carried 3-0. Mr. Wiley also discussed trading in a Skidsteer and a bid correction for dyed fuel to Falmouth instead of Lykins. A motion was made by Mr. Yanos and seconded by Mr. Cronk to approve the change on the original bid for dyed fuel. Motion carried 3-0. Mr. Wiley stated the Skidsteer they wanted to trade in was worth $2000 and they wanted to upgrade to a Bobcat Machine valued at $12,173.32. A motion was made by Mr. Cronk and seconded by Mr. Yanos to approve the purchase. Motion carried 3-0. Discussion was also held concerning highway equipment in need of repair and the possibility of purchasing two new trucks. A motion was made by Mr. Yanos to purchase the new trucks. Jason Roberts, voiced his concerns about the purchase, stating he felt the trucks the Highway currently owns could be maintained and fixed. Mr. Yanos proceeded to make a motion to table the decision until further investigation. Mr. Cronk seconded the motion. Motion carried 3-0. A motion was made by Mr. Cronk and seconded by Mr. Yanos to allow the County Extension Office to close their office on March 2, 2018 for computer training. Motion carried 3-0. A motion was made by Mr. Yanos and seconded by Mr. Cronk to approve Conflict of Interests for Linda C. Lykins, Stoney Creek Township Clerk and Michael C. Lykens, Stoney Creek Township Trustee. Motion carried 3-0. A motion was made by Mr. Yanos and seconded by Mr. Cronk to accept, with regret, the resignation of Chad Malicoat, from the Henry County Memorial Park Board of Trustees. Motion carried 3-0. A motion was then made by Mr. Cronk and seconded by Mr. Yanos to look at the existing list of applicants for that position in replacing Mr. Malicoat. Motion carried 3-0. A motion was made by Mr. Cronk and seconded by Mr. Yanos to approve an agreement between the Henry County Sheriff s department and the Spiceland Town Council for Police protection. Motion carried 3-0. A motion was made by Mr. Cronk and seconded by Mr. Yanos to approve and AIA Amendment to the Professional Services Agreement regarding Ivy Tech. Motion carried 3-0. A motion was made by Mr. Yanos and seconded by Mr. Cronk to approve an agreement between the Henry County Assessor and Midwest Presort for the 2018 Form 11 mailings. Motion carried 3-0. A motion was made by Mr. Cronk and seconded by Mr. Yanos to approve a joint resolution between Blackford, Delaware, Jay and Henry County, establishing the geographic representation of the East Central Indiana Regional Development Authority Board of Directors. Motion carried 3-0. Joint Resolution: Board of Commissioners Blackford County Indiana Board of Commissioners Delaware County Indiana Board of Commissioners Jay County Indiana Board of Commissioners Henry County Indiana A RESOLUTION ESTABLISHING THE GEOGRAPHIC REPRESENTATION OF THE EAST CENTRAL INDIANA REGIONAL DEVELOPMENT AUTHORITY BOARD OF DIRECTORS WHEREAS, legislation effective July 1, 2015, Indiana Code Sec. 36-7.6 et. seq. provides for the establishment of regional development authorities by a county and one or more adjacent counties or qualified cities in adjacent counties; and and WHEREAS, Indiana Code Sec. 36-7.6-2-3(b) permits the fiscal body of a County to establish and become a member of the Authority;

WHEREAS, the fiscal bodies in Blackford, Delaware, Jay and Henry Counties have each established and become a member of the Authority; and WHEREAS, the Authority s By-laws Section 6E state members of the Board of Directors shall be selected by the written agreement of the executives of the members of the Authority; and WHEREAS, the Authority s By-laws Section 6F state: a member of the Board of Directors may only be removed from the Board before the expiration of the four (4) year term by written agreement of at least three-fourths (3/4) of the executives of the members of the Authority ; and WHEREAS, the current make-up of the Authority is three (3) Board of Directors from Delaware County and two (2) Board of Directors from Henry County. WHEREAS, in the interest of regional collaboration and regional economic development initiatives, the make-up of the Authority shall be two (2) Board of Directors from Delaware and one (1) Board of Directors each from Blackford, Jay and Henry Counties. NOW THEREFORE, BE IT RESOLVED, the undersigned Board of Commissioners determine that the geographic composition of the Authority, effective, shall be two (2) Board of Directors from Delaware County and one (1) Board of Directors each from Blackford, Jay and Henry Counties. NOW THEREFORE, BE IT RESOLVED, that the respective member Counties further agree to work together to appoint and confirm the Authority s Board of Directors consistent with this Resolution without reasonable delay. A motion was made by Mr. Cronk and seconded by Mr. Yanos to approve a joint resolution to change the name of the New Castle Henry County Municipal Airport to New Castle Henry County Marlatt Field. Motion carried 3-0. Joint Resolution of Board of Commissioners of Henry County Indiana Common Council of New Castle Indiana A RESOLUTION CHANGING THE NAME OF THE NEW CASTLE HENRY COUNTY MUNCIPIAL AIRPORT TO NEW CASTLE HENRY COUNTY MARLATT FIELD WHEREAS, the first runway (grass) was constructed in 1952 by Clifford (Bill) Marlatt at a length of 2,350 feet; and WHEREAS, the east west runway was built in 1960 at a length of 3,000 ft. and paved and extended in 1965 to a 4,000 ft. WHEREAS, the first building was constructed in 1953 and today there are seven structures on the site; and WHEREAS, the partnership between the Marlatt Family, Henry County Government and City of New Castle began in 1965; and WHEREAS, in recognition of the Marlatt Family s partnership and contribution to the creation and growth of the Airport: the New Castle Henry County Board of Aviation Commissioners (BOAC) at its regular monthly public meeting held on August 28, 2017 approved the name change from New Castle Henry County Municipal Airport to New Castle Henry County Marlatt Field. (BOAC Meeting Minutes Attached); and WHEREAS, the Federal Aviation Administration requires Henry County Government and the City of New Castle to also approve this name change. NOW THEREFORE, BE IT RESOLVED, the Board of Commissioners of Henry County Indiana and the Common Council of New Castle approve of the airport name change from New Castle Henry County Municipal Airport to New Castle Henry County Marlatt Field. A motion was made by Mr. Yanos and seconded by Mr. Cronk to approve the ARIES Awards for 2018 in the amount of $72,212. Motion carried 3-0. A motion was made by Mr. Cronk and seconded by Mr. Yanos to reappoint Bill Windsor and Steve Nelson to the Southwest Board. Motion carried 3-0.

A motion was made by Mr. Yanos and seconded by Mr. Cronk to approve Resolutions 2018-02-28-(002-004, assigning tax sale certificates to Healthy Communities, City of New Castle and ICAP. Motion carried 3-0. A RESOLUTION ASSIGNING TAX SALE CERTIFICATES TO HEALTHY COMMUNITIES OF HENRY COUNTY, INC. INDIANA WHEREAS, Henry County, Indiana, by and through its Board of Commissioners, is the holder of the tax sale certificate on the property described in Exhibit A attached hereto; WHEREAS, pursuant to I.C. 6-1.1-24-9, the Henry County Board of Commissioners may assign tax sale certificates held in the name of the county executive to any political subdivision; WHEREAS, Healthy Communities of Henry County, Inc. Indiana, has expressed a desire to obtain the tax sale certificates on the properties described in Exhibit A and has requested from the Henry County Board of Commissioners an assignment of those certain tax sale certificates; and WHEREAS, it is a benefit to both Henry County and Healthy Communities of Henry County, Inc. Indiana, that the tax sale certificates for the properties described in Exhibit A now be assigned to Healthy Communities of Henry County, Inc. Indiana. NOW, THEREFORE, BE IT RESOLVED BY THE HENRY COUNTY, INDIANA BOARD OF COMMISSIONERS: 1. That Henry County, Indiana by and through its Board of Commissioners hereby approves the assignment of the tax sale certificates held by the county to Healthy Communities of Henry County, Inc. Indiana, for the properties described in Exhibit A attached hereto. 2. That all taxes, penalties and assessments against the properties described herein shall be waived for the tax year 2017 payable 2018 and prior as to Healthy Communities of Henry County, Inc. Indiana. 3. That the period of redemption of the property described herein shall be for one hundred twenty (120) days from the date the certificate is assigned, pursuant to applicable law. PASSED AND ADOPTED by the Henry County Board of Commissioners, this day of, 2018. HENRY COUNTY, INDIANA BOARD OF COMMISSIONERS Exhibit A Address Parcel No. / Certificate Number Legal Description E AVE. 030-42407-00 1 ST INDUSTRIAL LOT 43 331700247 EAST US HIGHWAY 35 013-01917-00 PT NE1/4 35-19-11.50A 331700063 A RESOLUTION ASSIGNING TAX SALE CERTIFICATES

TO THE CITY OF NEW CASTLE, INDIANA WHEREAS, Henry County, Indiana, by and through its Board of Commissioners, is the holder of the tax sale certificates on the properties described in Exhibit A attached hereto; WHEREAS, pursuant to I.C. 6-1.1-24-9, the Henry County Board of Commissioners may assign tax sale certificates held in the name of the county executive to any political subdivision; WHEREAS, the City of New Castle, Indiana, has expressed a desire to obtain the tax sale certificates on the properties described in Exhibit A and has requested from the Henry County Board of Commissioners an assignment of those certain tax sale certificates; and WHEREAS, it is a benefit to both Henry County and the City of New Castle, Indiana, that the tax sale certificates for the properties described in Exhibit A now be assigned to the City of New Castle, Indiana. NOW, THEREFORE, BE IT RESOLVED BY THE HENRY COUNTY, INDIANA BOARD OF COMMISSIONERS: 1. That Henry County, Indiana by and through its Board of Commissioners hereby approves the assignment of the tax sale certificates held by the county to the City of New Castle, Indiana, for the properties described in Exhibit A attached hereto. 2. That all taxes, penalties and assessments against the properties described herein shall be waived for the tax year 2016 payable 2017 and prior as to the City of New Castle, Indiana. 3. That the period of redemption of the properties described herein shall be for one hundred twenty (120) days from the date the certificate is assigned, pursuant to applicable law. PASSED AND ADOPTED by the Henry County Board of Commissioners, this day of, 2018. HENRY COUNTY, INDIANA BOARD OF COMMISSIONERS Exhibit A Address Parcel No. / Certificate Number Legal Description 1619 D AVE 030-42405-00 1 ST INDUSTRIAL ADD LOT 41 331700245 A RESOLUTION ASSIGNING TAX SALE CERTIFICATES TO INTERLOCAL COMMUNITY ACTION PROGRAM, INC. INDIANA WHEREAS, Henry County, Indiana, by and through its Board of Commissioners, is the holder of the tax sale certificates on the property described in Exhibit A attached hereto;

WHEREAS, pursuant to I.C. 6-1.1-24-9, the Henry County Board of Commissioners may assign tax sale certificates held in the name of the county executive to any political subdivision; WHEREAS, the Interlocal Community Action Program, Inc. Indiana, has expressed a desire to obtain the tax sale certificates on the properties described in Exhibit A and has requested from the Henry County Board of Commissioners an assignment of those certain tax sale certificates; and WHEREAS, it is a benefit to both Henry County and Interlocal Community Action Program, Inc. Indiana, that the tax sale certificates for the properties described in Exhibit A now be assigned to Interlocal Community Action Program, Inc. Indiana. NOW, THEREFORE, BE IT RESOLVED BY THE HENRY COUNTY, INDIANA BOARD OF COMMISSIONERS: 1. That Henry County, Indiana by and through its Board of Commissioners hereby approves the assignment of the tax sale certificates held by the county to Interlocal Community Action Program, Inc. Indiana, for the properties described in Exhibit A attached hereto. 2. That all taxes, penalties and assessments against the properties described herein shall be waived for the tax year 2017 payable 2018 and prior as to Interlocal Community Action Program, Inc. Indiana. 3. That the period of redemption of the property described herein shall be for one hundred twenty (120) days from the date the certificate is assigned, pursuant to applicable law. PASSED AND ADOPTED by the Henry County Board of Commissioners, this day of, 2018. RESOLUTION No.2018 HENRY COUNTY, INDIANA BOARD OF COMMISSIONERS Exhibit A Address Parcel No. / Certificate Number Legal Description 1. N 24 TH ST NEW CASTLE 030-42146-00 HOSPITAL HEIGHTS ADD PT LOT 119 331700228 2. N 24 TH ST NEW CASTLE 030-42145-00 HOSPITAL HEIGHTS ADD PT LOT 118 331700227 3. N 24 TH NEW CASTLE 030-42143-00 HOSPITAL HEIGHTS ADD PT LOT 116 331700226 4. N 24 TH NEW CASTLE 030-42142-00 HOSPITAL HEIGHTS ADD PT LOT 115 331700225 5. N 24 TH ST NEW CASTLE 030-42141-00 HOSPITAL HEIGHTS ADD PT LOT 114 331700224 6. N 24 TH ST NEW CASTLE 030-42140-00 HOSPITAL HEIGHTS ADD PT LOT 113

331700223 7. N 24 TH ST NEW CASTLE 030-42112-10 HOSPITAL HEIGHTS ADD PT LOT 118 331700222 A motion was made by Mr. Cronk and seconded by Mr. Yanos to approve a bid from Peine Engineering to remove and replace a grounded blower motor on a relief fan at the Justice Center in the amount of $1441, to be paid from the Building Corporation account. Motion carried 3-0. A motion was made by Mr. Yanos and seconded by Mr. Cronk to approve bonds for Terry Matney, Prairie Township Trustee, Bob Clapp, Sulphur Springs Treasurer and Debra Harry, Middletown Public Library. Motion carried 3-0. A motion was made by Mr. Cronk and seconded by Mr. Yanos to have legal counsel review how to proceed regarding the Drainage and Utility Agreements passed earlier. Mr. Baker opened the meeting for the 15 minute of public input. Those addressing the Commissioners were Amy Jolemanflooding issues, Tim Aitchson-drainage, Susie Eichorn-joining the East Central Indiana Regional Development District, Richard Blandon and Vernon Cherrett-WECS Ordinance. A motion was made by Mr. Cronk and seconded by Mr. Yanos to adjourn the meeting. Motion carried 3-0. Butch R. Baker, President Kim L. Cronk, Vice President Ed Yanos ATTESTED BY: Patricia A. French, Henry County Auditor