Loading Events

1. Call Meeting To Order

2. Pledge of Allegiance

3. Roll Call

4. Minutes from the April 8, 2026 Regular Meeting

5. Claims Against The County

6. County Board Members’ Claims

7. Public Comment

8. Highway

1.  A Resolution authorizing the County Board Chairman to sign BLR 05310 LA/Fed Participation Agreement: FAU 7573 / FAS 680 (County Highway 4 – Lower Terre Haute Rd), Section 22-00137-01-RS

2.  Resolution for Improvement BLR 09110 Appropriating Funds for the following:
FAU 7573 / FAS 680 (County Highway 4 – Lower Terre Haute Rd), Section 22-00137-01-RS

3.  Resolution to Appropriate Local Funds for the FAU 7573 / FAS 680 (County Highway 4 – Lower Terre Haute Rd), Section 22-00137-01-RS

4.  Resolution authorizing the County Board Chairman to sign a BLR 05530 with Midwest Engineering and Testing, FAU 7573 / FAS 680 (County Highway 4 – Lower Terre Haute Rd), Section 22-00137-01-RS

5.  Resolution authorizing the County Engineer to purchase equipment with financing from Prospect Bank and sign any financing documents required

9. Reappoint Susan Saxton to the Edgar County Board of Review for a Two Year Term Beginning June 1, 2026.

10. Resolution As To the Re-Appointment of M. Scott Ingrum, Trustee, Paris Community Fire Protection District With a Term Ending the First Monday in May, 2029.

11 Resolution As To Acceptance of Office, Oath and Bond of M. Scott Ingrum, Trustee, Paris Community Fire Protection District.

12.Resolution As To the Re-Appointment of William McCord, Trustee, Metcalf Fire Protection District.

13. Resolution Approving Oath and Bond of William McCord; Trustee, Metcalf Fire Protection District.

14. Approve Intergovernmental Agreement With Emergency Telephone System Board (ETSB) Contingent Upon ETSB Approval of Agreement.

15. Accept FY25 Audit Performed by Wipfli LLC

16. Officer/Department Head Reports

17.Committee Reports

18. Closed Session

19. Adjourn

Share This Story, Choose Your Platform!

Go to Top