CLINTON COUNTY BOARD OF COMMISSIONERS

Size: px
Start display at page:

Download "CLINTON COUNTY BOARD OF COMMISSIONERS"

Transcription

1 CLINTON COUNTY BOARD OF COMMISSIONERS Chairperson Robert Showers Vice-Chairperson David Pohl Members Bruce DeLong Kenneth B. Mitchell Dwight Washington Adam C. Stacey Kam J. Washburn COURTHOUSE 100 E. STATE STREET ST. JOHNS, MICHIGAN AGENDA Administrator Ryan L. Wood Clerk of the Board Diane Zuker CLINTON COUNTY BOARD OF COMMISSIONERS MEETING Board of Commissioners Room, Courthouse 100 E. State St., Suite 2200, St. Johns TUESDAY, FEBRUARY 28, :00 a.m. Call to Order Moment of Silence Pledge of Allegiance Roll Call Approval of Agenda Presentation of Minutes January 31, 2017 Communications 1. Letter from State 911 Committee requesting Annual Certification regarding collection of 911 Surcharge between July 1, 2017 and June 30, Allegan County Resolution Re Revising Medicare Prescription Drug Bill of Bay County Resolution Re Revising Medicare Prescription Drug Bill of :04 a.m. Administrator s Report 9:06 a.m. Public Comments 9:08 a.m. ZONING PC MA Petition for Change of Zone/Map Amendment OR submitted by Don Potts, Searles Development, LLC/Searles Construction to rezone a vacant parcel located on the north side of Avery Road, approximately 2,000 feet west of Krepps Road, Section 2, Bingham Township, from A-2 General Agricultural District to MR Mineral Resource Extraction District. (TABLED 08/30/2016) PC MA Petition for Change of Zone/Map Amendment OR submitted by Gregory and Kimberly Righter. Applicants are requesting to rezone property located at Wright Road, Section 36, Eagle Township, from A-2 General Agricultural District to C-2 General Commercial District.

2 Zoning Cont. PC SLU/SP Application for Special Land Use Permit/Final Site Plan submitted by David Antoun, Agent for Verizon Wireless requesting approval to construct a 199 tall wireless communication tower on a portion of the property located on the north side of Centerline Road approximately ½ mile west of Dewitt Road, Section 31, Bingham Township. 9:25 a.m. Approval of Commissioners Expense Accounts 9:26 a.m. COMMITTEE REPORTS: Ways and Means Committee February 23, 2017 Human Resources Committee February 23, 2017 Adjournment ALL TIMES ARE TENTATIVE. TO REQUEST ACCOMMODATIONS OR MATERIALS IN AN ALTERNATIVE FORMAT, PLEASE CONTACT ADMINISTRATION AT (989) OR TDD USERS WITHIN CLINTON COUNTY MAY DIAL FOR GENERAL COUNTY SERVICES OR USE MICHIGAN RELAY OR THE NATIONAL RELAY NUMBER OF NO LATER THAN 48 HOURS PRIOR TO THE MEETING. WAYS AND MEANS COMMITTEE THURSDAY, FEBRUARY 23, 2017 AT 2:00 P.M. CLINTON COUNTY COURTHOUSE BOARD OF COMMISSIONERS ROOM 100 EAST STATE STREET, ST. JOHNS, MI :00 CALL TO ORDER, ADDITIONS TO THE AGENDA 2 2:02 LIMITED PUBLIC COMMENTS 3 2:05 EMERGENCY MANAGEMENT - ADOPTION OF EMERGENCY OPERATIONS PLAN FOR CLINTON COUNTY 4 2:15 DRAIN COMMISSIONER: A. APPROVAL OF REMONUMENTATION CONTRACTS B. APPOINTMENTS TO REMONUMENTATION PEER GROUP C. APPOINTMENTS OF REMONUMENTATION GRANT REPRESENTATIVE AND GRANT ADMINISTRATOR 5 2:25 DRAIN COMMISSIONER - RESOLUTION APPROVING GREATER LANSING AREA REGIONAL STORM WATER PROGRAM MEMORANDUM OF AGREEMENT 6 2:35 JAIL MEDICAL SERVICES AGREEMENT 7 2:45 WASTE MANAGEMENT: A. PROPERTY USE AGREEMENTS FOR CLEAN COMMUNITY EVENTS B. RECYCLING SITE SERVICE CONTRACT WITH GRANGER 8 2:55 MIS CAPITAL IMPROVEMENT REQUESTS: A. JAIL SOFTWARE B. CONTRACT IMAGING 9 3:00 DEWITT CHARTER TOWNSHIP ACCESSIBLE PLAYGROUND REQUEST FOR LETTER OF SUPPORT 10 3:05 AUDIT ENGAGEMENT LETTER AND TERMS (ADMINISTRATION) 11 3:10 GREENHAVEN UPDATE (C2AE) 12 3:30 PLANNING UPDATE 13 3:35 MARCH COMMITTEE MEETING CALENDAR (ADMINISTRATION) 14 3:40 ACCOUNTS PAYABLE INVOICES PAID TOTALS 15 3:45 COMMISSIONERS COMMENTS 16 3:50 ANY OTHER BUSINESS

3 HUMAN RESOURCES COMMITTEE THURSDAY, FEBRUARY 23, 2017 AT 3:30 P.M. CLINTON COUNTY COURTHOUSE BOARD OF COMMISSIONERS ROOM 100 EAST STATE STREET, ST. JOHNS, MI :30 CALL TO ORDER, ADDITIONS TO THE AGENDA 2 3:32 LIMITED PUBLIC COMMENTS 3 3:35 COMMITTEE/COMMISSION APPOINTMENTS (ADMINISTRATION) 4 3:40 PERSONNEL REQUEST COMMUNITY DEVELOPMENT SOIL EROSION 5 3:50 COMMISSIONERS COMMENTS 6 4:00 ANY OTHER BUSINESS

4 CLINTON COUNTY BOARD OF COMMISSIONERS Chairperson Robert Showers Vice-Chairperson Adam C. Stacey Members Kam J. Washburn David W. Pohl Bruce DeLong Kenneth B. Mitchell Dwight Washington COURTHOUSE 100 E. STATE STREET ST. JOHNS, MICHIGAN Administrator Ryan L. Wood Clerk of the Board Diane Zuker DATE 01/31/2017 The Clinton County Board of Commissioners met on Tuesday, January 31, 2017 at 9:00 a.m. in the Clinton County Board of Commissioners Room, Courthouse, St. Johns, Michigan with Chairperson Robert Showers presiding. MOMENT OF SILENCE AND PLEDGE OF ALLEGIANCE ROLL CALL COUNTY PERSONNEL VISITORS AGENDA Chairperson Showers called for a moment of silence. The pledge of allegiance was given to the flag of the United States of America. Roll was called and a quorum reported. Present were Commissioners Kam Washburn, David Pohl, Bruce DeLong, Kenneth B. Mitchell, Robert Showers, Dwight Washington and Adam Stacey. Doug Riley, Ryan Wood and Craig Longnecker. Bill Christensen, Barbara Yaich and Stephen Yaich. The agenda was amended as follows: Strike the approval of the January 26, 2017 Human Resources Committee meeting closed session minutes, due to the fact that the Committee did not proceed to closed session as anticipated. BOARD ACTION: Commissioner Pohl moved, supported by Commissioner DeLong to approve the agenda as amended. Motion carried. MINUTES OF 12/16/2016 AND 01/04/2017 The following minutes were presented for review and approval. December 16, 2016 Board meeting January 4, 2017 Board Organizational meeting BOARD ACTION: Commissioner DeLong moved, supported by Commissioner Mitchell to approve the minutes as printed. Motion carried. COMMUNICATIONS ADMINISTRATOR S REPORT PUBLIC COMMENTS There were no communications received. Ryan Wood, County Administrator reported that the HVAC system is up and running at Greenhaven and is now functioning as it should. Chairperson Showers called for public comments. There were none. 01/31/2017 Brd. Mtg. Minutes 1

5 ZONING PC MA CHANGE OF ZONE/MAP AMENDMENT DON POTTS SEARLES DEVELOPMENT TABLED PC SLU/SP SPECIAL LAND USE FINAL SITE PLAN REVIEW STEVE YAICH MASTER S AUTO REPAIR LLC TO EXPAND FACILITY BINGHAM TOWNSHIP Commissioner Adam Stacey presented the following zoning matters: PC MA Petition for Change of Zone/Map Amendment OR submitted by Don Potts, Searles Development, LLC/Searles Construction to rezone a vacant parcel located on the north side of Avery Road, approximately 2,000 feet west of Krepps Road, Section 2, Bingham Township, from A-2 General Agricultural District to MR Mineral Resource Extraction District. (TABLED 08/30/2016) This matter was tabled on August 30, 2016 at the Board meeting and sent back to the Planning Commission for further discussion. PC SLU/SP Application for Special Land Use Permit/Final Site Plan Review submitted by Steve Yaich, Master s Auto Repair, LLC. to expand the facilities on-site and construct a proposed 40 x 40 framed structure with steel exterior, including the addition of a carport canopy, gravel parking area, fencing and block retaining wall for the purpose of providing automotive repair services on property located at 1917 S. Scott Road, Section 15, Bingham Township. BOARD ACTION: Commissioner Stacey moved, supported by Commissioner Pohl to concur with the recommendation of the Planning Commission to approve the Special Land Use/Final Site Plan submitted by Steve Yaich, Chairperson Showers called for comments and/or questions. There were none. Master s Auto Repair, LLC. Voting on the motion by roll call vote, those voting aye were Mitchell, DeLong, Washington, Washburn, Pohl, Stacey and Showers. Seven ayes, zero nays. Motion carried. RETIREE HEALTH CARE TRUST FUND ANNUAL REPORT Craig Longnecker provided a brief overview of the Retiree Health Care Trust Fund noting that it is fully funded and can only be used to cover medical expenses for retiree health care. The members of the trust fund meet quarterly to review the performance of the fund with an annual report presented to the Board at the beginning of each year. The Post-Retirement Health Care Plan only covers employees who retire with 20 years of service at age 60. At age 65 the retiree must apply for Medicare and at that point the Plan becomes a supplemental plan. Craig Longnecker, Deputy Administrator introduced Investment Advisor Bill Christensen of Fifth Third Bank to provide the annual report on the performance of the fund during the 2016 calendar year. The fund began with a Market Value of $10,795,446. Contributions were $434,488, with Distribution of ($396,467), Fees of ($38,567) for an adjusted beginning Market Value of $10,794,900. The value added from the performance on the account was $730,891, leaving an ending Market Value on 12/31/2016 of $11,525,791. Mr. Christensen noted that the overall investment performance since inception on May 1, 2002 is 5.5%. BOARD ACTION: Commissioner Mitchell moved, supported by Commissioner DeLong to accept the report as presented. Brief discussion followed. Motion carried. 01/31/2017 Brd. Mtg. Minutes 2

6 APPROVAL OF COMMISSIONERS EXPENSE ACCOUNTS COMMITTEE REPORTS WAYS AND MEANS COMMITTEE MEETING ATTENDANCE AT COMMITTEE MEETING CALL TO ORDER Commissioners expense accounts were presented for review and approval. BOARD ACTION: Commissioner Washburn moved, supported by Commissioner Pohl to approve the expense accounts, subject to review by the Chair and Clerk. Motion carried. The following are reports of Committee meetings: Commissioner Washburn, Chairperson of the Ways and Means Committee reported on a meeting held January 26, Members Present Kam Washburn, W&M Committee Chairperson Dwight Washington, Bruce DeLong Adam Stacey, David Pohl, Ken Mitchell Robert Showers, Ex-Officio Member Staff Present Ryan Wood Penny Goerge Craig Longnecker Craig Thelen Tina Ward Doug Riley Others Present Dawn Benson and Diane Rademacher, Clinton Area Transit System 1. Ways and Means Committee Chairperson Washburn called the meeting to order at 2:00 p.m. COMMITTEE ACTION: Commissioner Pohl moved, supported by Commissioner Washington, to approve the agenda. Motion carried. PUBLIC COMMENTS TREASURER BLANKET BOND 2. Ways and Means Committee Chairperson Washburn requested limited public comments. There were none. 3. Ways and Means Committee Chairperson Washburn introduced Tina Ward, Clinton County Treasurer, to discuss the One Million Dollar Blanket Bond covering the County Treasurer. As required by Public Act 211 of 2007, County Treasurer Ward provided a copy of the Blanket Faithful Performance Bond in the amount of One Million Dollars issued to Clinton County by the Michigan Municipal Risk Management Authority; The Bond is valid for the upcoming year and also meets the statutory threshold amount required by this Act. COMMITTEE RECOMMENDATION: Commissioner Mitchell moved, supported by Commissioner DeLong, to recommend acknowledging submission of the Blanket Bond Report for 2017 as required by Public Act 211 of Motion carried. BOARD ACTION: Commissioner Washburn moved, supported by Commissioner Pohl to concur with the Committee recommendation. Motion carried. 01/31/2017 Brd. Mtg. Minutes 3

7 CLINTON AREA TRANSIT PROPOSED BUDGET FOR FY 2017/ Ways and Means Committee Chairperson Washburn introduced Dawn Benson, General Manager and Diane Rademacher, Bookkeeper from Clinton Area Transit System (CATS) to provide an update regarding the proposed 2017/2018 budget. Ms. Benson provided a brief overview and answered questions regarding the proposed 2017/2018 budget; The Members were updated on the Clinton Transit Facility Construction Project; the groundbreaking ceremony took place on August 1, 2016 and they are expected to be moved in this March; Discussion took place regarding operations and efficiencies. COMMITTEE RECOMMENDATION: Commissioner Pohl moved, supported by Commissioner DeLong, to recommend approving the FY 2017/2018 Budget of the Clinton Area Transit System as presented. Revenue from the property tax levy is based on the maximum allowable rate of two-tenths of a mill. Motion carried. BOARD ACTION: Commissioner Washburn moved, supported by Commissioner Mitchell to concur with the Committee recommendation. Motion carried. CAPITAL IMPROVEMENT REQUESTS HEATING AND COOLING EQUIPMENT 5. Ways and Means Committee Chairperson Washburn introduced Craig Thelen, MIS Director, to discuss capital improvement requests. A. Heating and Cooling Equipment: Havel, our heating and cooling vendor, has informed us that some of our Jace Equipment has reached its end of life ; The Jace equipment controls sensors located at the Courthouse, Jail and Health Department; the Jaces communicate with the sensors to change the heating and cooling of all the buildings; The Capital Improvement Plan lists this equipment to be replaced in 2019, however there are a total of five Jaces that will need to be replaced this year; they can be phased in starting with the Jail; The recommendation from Havel has been received by C2AE and they confirmed the equipment is end of life and recommend replacing them. COMMITTEE RECOMMENDATION: Commissioner DeLong moved, supported by Commissioner Mitchell, to recommend approving up to $80,000 for the replacement of five end of life Jaces which are used to communicate with the heating and cooling equipment at the Courthouse, Jail and Health Department; and authorize the necessary budget adjustments in Motion carried. BOARD ACTION: Commissioner Washburn moved, supported by Commissioner Pohl to concur with the Committee recommendation. Voting on the motion by roll call vote, those voting aye were Stacey, Pohl, Washburn, DeLong, Mitchell, Washington and Showers. Seven ayes, zero nays. Motion carried. NETWORK SECURITY UPDATE 01/31/2017 Brd. Mtg. Minutes B. Network Security Audit: MIS Director Thelen notified the members that it has been five years since our last network security audit; Due to changes in technology and increase in cyber-attacks, another audit needs to be completed; The audit will test our external and internal network security and provide feedback on the results. COMMITTEE ACTION: Commissioner Pohl moved, supported by Commissioner Stacey, to approve $25,000 to schedule a Network Security Audit, as outlined and approved in the capital improvements section of the 2017 budget. Motion carried. 4

8 SHERIFF JMS/RMS MODULE C. Sheriff JMS/RMS Module: The OSSI software runs the Jail and Sheriff s Office Operations; The Sheriff s Office is seeking approval to purchase the Daily Module which would allow the deputies to electronically record all of their policing activities; The data input from the officers can be reviewed electronically by the Sheriff on a daily basis; This module will improve efficiencies and allow for the collection of statistical data. COMMITTEE ACTION: Commissioner Mitchell moved, supported by Commissioner DeLong, to approve $25,000 for the Jail Management System (JMS) / Records Management System (RMS) Module for the Jail, as outlined and approved in the capital improvements section of the 2017 budget. Motion carried. JAIL CAMERA REPLACEMENT D. Replace Jail Cameras: The jail camera system consists of 60 analog and digital cameras; Some of the analog cameras are 7-10 years old and are in need of replacing; The video on the analog cameras is poor and some are even a little cloudy; Captain Hoskins would like to replace half of the analog cameras this year. COMMITTEE ACTION: Commissioner Pohl moved, supported by Commissioner DeLong, to approve up to $13,000 for the replacement of jail analog cameras, as outlined and approved in the capital improvements section of the 2017 budget. Motion carried. SHERIFF S OFFICE CAPITAL IMPROVEMENT REQUESTS ACCIDENT RECONSTRUCTION COMPUTER REPLACEMENT 6. Ways and Means Committee Chairperson Washburn introduced discussion regarding capital improvement requests from the Sheriff s Office. A. Accident Investigation Station: The existing accident reconstruction computer station is over 15 years old and not supported any longer; The new system is a robotic total station and can be utilized by two people rather than the current four people, thus reducing overtime required. COMMITTEE ACTION: Commissioner Mitchell moved, supported by Commissioner Pohl, to approve up to $20,000 for the replacement of the existing accident reconstruction computer total station, as outlined and approved in the capital improvements section of the 2017 budget. Motion carried. METH TEAM EQUIPMENT B. Meth Team Equipment: The Sheriff s Office is seeking approval for the purchase of four complete SCBA (self-contained breathing apparatus) units in order to comply with OSHA and MIOSHA regulations, liability and employee safety. COMMITTEE ACTION: Commissioner DeLong moved, supported by Commissioner Mitchell, to approve up to $20,000 for the purchase of four complete SCBA (self-contained breathing apparatus) units, as outlined and approved in the capital improvements section of the 2017 budget. Motion carried. 01/31/2017 Brd. Mtg. Minutes 5

9 JAIL RADIO SYSTEM REPLACEMENT C. Jail Radio Replacement: The current jail radio system has reached its end of life and will not be supported much longer; The Sheriff s Office is seeking approval for the purchase of one control center base radio and 28 hand-held jail radios to be replaced at the same time to reduce overall maintenance and replacement costs. COMMITTEE ACTION: Commissioner DeLong moved, supported by Commissioner Mitchell, to approve up to $21,000 for the replacement of the current jail radio system, as outlined and approved in the capital improvements section of the 2017 budget. Motion carried. CLINTON COUNTY ECONOMIC ALLIANCE ANNUAL AGREEMENT 7. Ways and Means Committee Chairperson Washburn introduced discussion regarding an annual agreement with the Clinton County Economic Alliance (CCEA). The proposed agreement for services between the County and CCEA is for a one-year term and continues the current annual rate of $35,000. COMMITTEE RECOMMENDATION: Commissioner DeLong moved, supported by Commissioner Pohl, to recommend approving the agreement with the Clinton County Economic Alliance (CCEA) for a oneyear term at the rate of $35,000. Motion carried. BOARD ACTION: Commissioner Washburn moved, supported by Commissioner DeLong to concur with the Committee recommendation. Voting on the motion by roll call vote, those voting aye were Pohl, Washburn, DeLong, Mitchell, Washington, Stacey and Showers. Seven ayes, zero nays. Motion carried. RE-APPROPRIATION OF 2016 PROJECTS 8. Ways and Means Committee Chairperson Washburn introduced discussion regarding the re-appropriation of 2016 projects. Administrator Wood and Deputy Administrator Longnecker provided an overview of the projects that were approved in 2016 that have yet to be completed; it is recommended that these projects be carried over to COMMITTEE RECOMMENDATION: Commissioner Pohl moved, supported by Commissioner Mitchell, to recommend approving the reappropriation of the 2016 projects to the 2017 Budget as presented. Motion carried. BOARD ACTION: Commissioner Washburn moved, supported by Commissioner Mitchell to concur with the Committee recommendation. Motion carried. PLANNING UPDATE FEBRUARY CALENDAR 9. Ways and Means Committee Chairperson Washburn introduced Doug Riley to provide a planning update. PC SLU/SP Special Land Use Permit/Final Site Plan Review Application; Planning Commission recommends approval. No action taken. 10. Ways and Means Committee Chairperson Washburn introduced discussion regarding the February 2017 Open Meetings and Events Calendar. COMMITTEE RECOMMENDATION: Commissioner Pohl moved, supported by Commissioner Stacey, to recommend the approval of the February 2017 Open Meetings and Events Calendar. Motion carried. 01/31/2017 Brd. Mtg. Minutes 6

10 BOARD ACTION: Commissioner Washburn moved, supported by Commissioner Pohl to concur with the Committee recommendation. Motion carried. ACCOUNTS PAYABLE INVOICES PAID 11. Ways and Means Committee Chairperson Washburn introduced discussion regarding the Accounts Payable Invoices Paid. COMMITTEE ACTION: Commissioner DeLong moved, supported by Commissioner Pohl, to approve the invoices paid from December 3, 2016 through January 6, 2017 in the amount of $1,168, Motion carried. ADMINISTRATOR S COMMENTS COMMISSIONERS COMMENTS ADJOURNMENT OF COMMITTEE MEETING HUMAN RESOURCES COMMITTEE MEETING 12. Ways and Means Committee Chairperson Washburn requested comments from Ryan Wood, County Administrator. Administrator Wood provided an Administrator s Report to the Members. 13. Ways and Means Committee Chairperson Washburn requested Commissioners comments. Commissioner Showers: Provided a handout to the members regarding the creation of tax revenue emphasizing that we need to continue to look for ways to enhance our revenue; Provided an update on behalf of the Capital Region Airport Authority; Commissioner Pohl: Briefly discussed the Eagle mobile home park; Provided an update on behalf of the Rodney B. Wilson Committee; Provided a handout to the members regarding taxable value per occupied parcel for agricultural and residential property; Commissioner Mitchell participated in mock interviews at DeWitt High School recently and emphasized how impressed he was with the students that he interviewed; Commissioner Washburn provided a Community Mental Health Update. 14. Ways and Means Committee Chairperson Washburn adjourned the meeting at 3:58 p.m. Commissioner DeLong, Chairperson of the Human Resources Committee reported on a meeting held January 26, ATTENDANCE AT COMMITTEE MEETING Members Present Bruce DeLong, HR Committee Chairperson Adam Stacey, Dwight Washington Kam Washburn, David Pohl, Ken Mitchell Robert Showers, Ex-Officio Member Staff Present Ryan Wood Penny Goerge Craig Longnecker CALL TO ORDER 1. Human Resources Committee Chairperson DeLong called the meeting to order at 4:06 p.m. COMMITTEE ACTION: Commissioner Washburn moved, supported by Commissioner Stacey, to approve the agenda as amended. Motion carried. Addition to Agenda: Health Insurance Renewal 2A PUBLIC COMMENTS 2. Human Resources Committee Chairperson DeLong requested limited public comments. There were none. 01/31/2017 Brd. Mtg. Minutes 7

11 HEALTH INSURANCE RENEWAL 2A. Human Resources Committee Chairperson DeLong introduced Ryan Wood, County Administrator, to discuss this year s health insurance renewal. Administrator Wood notified the Members that our current health plan provider, McLaren Health Plan Community, has bid this year s health insurance renewal at 2.8%; Discussion followed regarding the process of taking other bids and meeting with the Health Alliance. COMMITTEE RECOMMENDATION: Commissioner Pohl moved, supported by Commissioner Stacey, to recommend authorizing a 2.8% health insurance renewal with McLaren Health Plan Community. Motion carried. BOARD ACTION: Commissioner DeLong moved, supported by Commissioner Mitchell to concur with the Committee recommendation. Motion carried. DISTRICT COURT PERSONNEL REQUEST TO HIRE TEMPORARY PROBATION OFFICER 3. Human Resources Committee Chairperson DeLong introduced discussion regarding a personnel request from District Court. One of the probation officers is scheduled to be off work under the Family and Medical Leave Act (FMLA) for up to twelve weeks in April; This position handles a caseload of approximately 210+ people and since this work is specialized, the Board is being asked to approve the hiring of a temporary employee to cover this position at the appropriate designated rate for a probation officer district court. COMMITTEE RECOMMENDATION: Commissioner Mitchell moved, supported by Commissioner Washburn, to recommend authorizing the hiring of a temporary employee to cover the probation officer position for up to 12 weeks at the appropriate designated rate for a probation officer district court. Motion carried. BOARD ACTION: Commissioner DeLong moved, supported by Commissioner Stacey to concur with the Committee recommendation. Motion carried. COMMITTEE/COMMISSION APPOINTMENTS APPOINTMENT TO CENTRAL DISPATCH ADMINISTRATIVE POLICY BOARD 4. Human Resources Committee Chairperson DeLong introduced discussion regarding appointments to various Committees and Commissions. COMMITTEE RECOMMENDATION: Commissioner Pohl moved, supported by Commissioner Washburn, to recommend appointing Bath Township Fire Chief Dan Oberst as the Fire Representative to the Central Dispatch Administrative Policy Board for a three (3) year term expiring December 31, Motion carried. BOARD ACTION: Commissioner DeLong moved, supported by Commissioner Washington to concur with the Committee recommendation to appoint Dan Oberst as the Fire Representative to the Central Dispatch Administrative Policy Board. Chairperson Showers called for further nominations. None were offered. Motion carried. 01/31/2017 Brd. Mtg. Minutes 8

12 APPOINTMENT TO JURY BOARD COMMITTEE RECOMMENDATION: Commissioner Washburn moved, supported by Commissioner Mitchell, to recommend reappointing Patti Jandernoa to the Clinton County Jury Board for a six (6) year term expiring April 30, Motion carried. BOARD ACTION: Commissioner DeLong moved, supported by Commissioner Pohl to concur with the Committee recommendation to reappoint Patti Jandernoa to the Clinton County Jury Board. Chairperson Showers called for further nominations. None were offered. Motion carried. APPOINTMENT TO TRI- COUNTY REGIONAL PLANNING (CARTS) TECHNICAL COMMITTEE COMMITTEE RECOMMENDATION: Commissioner Pohl moved, supported by Commissioner Mitchell, to recommend reappointing Doug Riley as an alternate to the Tri-County Regional Planning (CARTS) Technical Committee for Motion carried. BOARD ACTION: Commissioner DeLong moved, supported by Commissioner Mitchell to concur with the Committee recommendation to reappoint Doug Riley as an alternate to the Tri-County Regional Planning Technical Committee. Chairperson Showers called for further nominations. None were offered. Motion carried. APPOINTMENT TO HOMELAND SECURITY BOARD COMMITTEE RECOMMENDATION: Commissioner Mitchell moved, supported by Commissioner Washburn, to recommend reappointing Larry Martin as an alternate to the Homeland Security Board for Motion carried. BOARD ACTION: Commissioner DeLong moved, supported by Commissioner Washburn to concur with the Committee recommendation to reappoint Larry Martin as an alternate to the Homeland Security Board. Chairperson Showers called for further nominations. None were offered. Motion carried. FRATERNAL ORDER OF POLICE TELECOMMUNICATORS COLLECTIVE BARGAINING COMMISSIONERS COMMENTS ADJOURNMENT OF COMMITTEE MEETING 5. Human Resources Committee Chairperson DeLong introduced discussion regarding collective bargaining with Fraternal Order of Police (Telecommunicators). Discussion took place regarding the possible change of union representatives. No action taken. 6. Human Resources Committee Chairperson DeLong requested Commissioners comments. There were none. 7. Human Resources Committee Chairperson DeLong adjourned the meeting at 4:21 p.m. END OF COMMITTEE REPORTS ADJOURNMENT With no further business to come before the Board, Chairperson Showers declared the meeting adjourned at 9:24 a.m. Motion carried. Diane Zuker, Clerk of the Board NOTE: These minutes are subject to approval on February 28, /31/2017 Brd. Mtg. Minutes 9

13 Communcation #1 02/28/2017 Brd Mtg RICK SNYDER GOVERNOR STATE OF MICHIGAN STATE 911 COMMITTEE LANSING JEFF TROYER CHAIR January 30, 2017 Dear County Coordinator: The following communication has been sent to your County Clerk in regard to county 911 surcharge ':.!.. Under MCL (1)(g) the State 911 Committee is required to provide notice to communication ~ providers of the 911 surcharges in Michigan. This includes the counties' 911 operational surcharges M1d the state 911 fee. MCL b allows a county board of commissiqners to assess up to $0.42 a month by commissioner resolution. " If a county commission determines that it is necessary for the county to enact a local surcharge that is more than $0.42 per month and in excess of the monthly amount that was approved for the county by the Michigan Public Service Commission under U-15489, the voters of the county must approve the increased surcharge. In order for an increase to be effective beginning July 1, 2017, the county must have a current ballot proposal that has been passed no later than the May 2017 election date. If the May 2017 date is missed, the next surcharge effective change date is July Please refer to your county's legal counsel for details for proper county commission action to place a question on a May 2017 ballot. If the county is collecting a 911 surcharge between July 1, 2017, and June 30, 2018, based on a ballot proposal, at a minimum, that ballot proposal must be valid for at least the entire collection period between July 1, 2017, and June 30, 2018, on the statutory due date of May 15, In order to make the proper notice to the communication providers about the counties' 911 surcharges, please follow one of the four options below: 1. Not collecting local surcharge If the county is not going to collect a local 911 operational surcharge between July 1, 2017, and June 30, 2018, please provide a letter to the State 911 Office no later than 4 p.m., Monday, May 15, 2017, stating that the county will not be collecting the local 911 surcharge. Please include a completed Form SNC-500 (attached and available on-line at with the county's letter. Please use Template A for this option. 2. Continue collecting surcharge with no changes If the county is going to continue collection of its current local 911 surcharge with no change in the present amount between July 1, 2017, and June 30, 2018, please provide a letter to the State 911 Office no later than 4 p.m., Monday, May 15, 2017, stating that the county is going to continue collection of the local 911 surcharge with no change in its present amount. Please include a completed Form SNC-500 (attached and available on-line at with the county's letter. ASSOCIATION OF PUBLIC SAFETY COMMUNICATIONS OFFICIALS COMMERCIAL MOBILE RADIO SERVICE DEPARTMENT OF LICENSING AND REGULATORY AFFAIRS DEPARTMENT OF STATE POLICE DEPUTY SHERIFF'S ASSOCIATION FRATERNAL ORDER OF POLICE MICHIGAN ASSOCIATION OF AMBULANCE SERVICES MICHIGAN ASSOCIATION OF CHIEFS OF POLICE«MICHIGAN ASSOCIATION OF COUNTIES MICHIGAN COMMUNICATIONS DIRECTORS ASSOCIATION MICHIGAN ASSOCIATION OF FIRE CHIEFS MICHIGAN PROFESSIONAL FIREFIGHTERS UNION MICHIGAN PUBLIC SERVICE COMMISSION MICHIGAN SHERIFF'S ASSOCIATION MICHIGAN STATE POLICE TROOPERS ASSOCIATION NATIONAL EMERGENCY NUMBER ASSOCIATION TELECOMMUNICATIONS ASSOCIATION OF MICHIGAN UPPER PENINSULA EMERGENCY MEDICAL SERVICES MEMBERS OF THE GENERAL PUBLIC APPOINTED BY THE GOVERNOR, SPEAKER OF THE HOUSE, AND MAJORITY LEADER OF THE SENATE STATE 911 COMMJTTEE o P.O. BOX 30634@ Lt..NSiNG, MiCHIGAN #

14 Please use Template 8 if collection is by county commissioners' resolution or MPSC U Please use Template C if collection is by ballot proposal. 3. Changing surcharge amount If the county is going to change its local 911 surcharge (whether an increase or decrease) under either process set forth in MCL b (1)(a) & (b), please do one of the following as appropriate: a) If the county is going to change its surcharge by county board of commission resolution to collect $0.42 or less per month, or less than allowed under MPSC U-15489, a notarized or certified copy of the county commissioner's resolution setting the local monthly 911 surcharge and a completed Form SNC-500 (attached and available on-line at must be provided. Both documents, the resolution and the completed SNC-500, must be received by the State 911 Office no later than 4 p.m., Monday, May 15, b) If the county is going to change its current surcharge pursuant to voter approval to collect morn than $0.42 per month, please provide: 1. A copy of the clerk's certified ballot determination. (That ballot must be valid until at least June 30, 2018). 2. A notarized or certified copy of the county commissioner's resolution setting the local monthly 911 surcharge. 3. A letter from the county confirming the 911 surcharge. Please use Template D for this option. 4. A completed Form SNC-500 (attached and available on-line at All four documents must be provided and received by the State 911 Office no later than 4 p.m., Monday, May 15, All documents are to be returned by to: mspetsc@michiqan.gov Under MCL b (7), the above information is due to the State 911 Committee no later than 4 p.m., Monday, May 15, 2017; however, if it is possible for the county to do so, earlier responses will be accepted and are encouraged. Failure to meet the May 15 deadline may result in the inability of the State 911 Office to notify the communication providers prior to the annual deadline and can adversely affect the collection of your county's local 911 surcharge. If you have any questions, please do not hesitate to contact me at (517) or by at miller-brownh@michigan.gov. Sin~ely,. - Ms\ Ha~trown State 911 Administrator Enclosures (4)

15 Template A [County Letterhead] [Date] Please be advised that [County name] is not collecting a local 911 surcharge from July 1, 2017, through June 30, [County 911 Coordinator or County Clerk name/signature]

16 Template B [County Letterhead] [Date] Please be advised that [County name] will continue collection of its local commission-enacted 911 surcharge of [amount] with no change in the amount from July 1, 2017, through June 30, [County 911 Coordinator or County Clerk name/signature]

17 Template C [County Letterhead] [Date] Please be advised that [County name] will continue collection of its ballot-supported 911 surcharge of [amount] with no change in the amount from July 1, 2017, through June 30, The current ballot proposal is valid (at a minimum) between July 1, 2017, and June 30, [County 911 Coordinator or County Clerk name/signature]

18 Template D [County Letterhead] [Date] Please be advised it is [County name]'s intention to change the local 911 surcharge by commission resolution to [new amount]. I have included a notarized or certified copy of the County Commissioner's resolution setting the local monthly 911 surcharge. It will be collected from July 1, 2017, through June 30, OR Please be advised it is [County name]'s intention to change the local 911 surcharge as allowed by voter approval to [new amount]. I have included a copy of the Clerk's certified ballot determination and a notarized or certified copy of the County Commissioner's resolution setting the local 911 surcharge. The local surcharge ballot is valid from July 1, 2017, through June 30, This local surcharge will be collected from July 1, 2017, through June 30, [County 911 Coordinator or County Clerk name/signature]

19 SNC-500 (01/2017) State 911 Committee PUBLIC ACT 379 OF 2008 LOCAL 911 COLLECTION AND REMITTANCE CONTACT INFORMATION FOR THE JULY 2017-JUNE 2018 COLLECTION PERIOD County Name Name of Person Completing Form Phone Number I Address Is the county collecting a local surcharge from July 1, 2017, to June 30, 2018? OYes 0No If ''yes" to the above question, what is the monthly amount? AMouJ-tri If collecting a local surcharge by ballot proposal, the ballot is valid (at a minimum) between (give dates): Is the county interested in electronic fund transmittal of local surcharge funds? StarUEnil Date: " oves,' ONo : Primary Remittance Contact Name Primary Remittance Contact Address Phone Number (Include Area Code) I Fax Number (Include Area Code) Address Geographical Contact Name Geographical Contact Address Phone Number (Include Area Code) I Fax Number (Include Area Code) Address M - ~-,... ~ -~~-.. County 911 Directory/Coordinator Contact Name County 911 Directory/Coordinator Contact Address Phone Number (Include Area Code) I Fax Number (Include Area Code) Address County Clerk or County Coordinator Signature - If you are not able to enter an electronic signature or print th_e f_orm, sign, and scan, typing your. riame:and sending from :a matching wilt-serve the same as a signature AUTHORITY: 2008 PA 379; COMPLIANCE: Voluntary; PENAL TY: No Funding Return to: mspetsc@michigan.gov This form must be signed and received at the State 911 Office by Monday, May 15, 2017 This form can be accessed at

20 Communcation #2 02/28/2017 Brd Mtg S T A T E O F M I C H I G A N BOARD OF COMMISSIONERS OF THE COUNTY OF ALLEGAN BOARD OF COMMISSIONERS REVISE MEDICARE PRESCRIPTION DRUG BILL OF 2003 WHEREAS, health care costs continue to rise for all Americans and, for some Americans, this increase can be devastating; and WHEREAS, Medicare is the focus of many lawmakers who portray it as an "entitlement" program that costs the Treasury too much money. Technically, the term "entitlement" is correct but it has an unfortunate connotation; and WHEREAS, Medicare is an essential medical plan that millions of seniors and disabled individuals depend upon to stay alive. Medicare is not a gift, as the term "entitlement" suggests. Many of the beneficiaries have worked their entire adult life and paid into the system in order to receive this crucial medical plan; and WHEREAS, due to spiraling costs largely associated with the price of prescription medications, our elected officials find themselves passing on increased costs to those who can least afford that increase, namely senior citizens and disabled individuals who are on Medicare's Part D Drug Program; and WHEREAS, when congress enacted Medicare Prescription Drug Bill they enacted a law that does not allow Medicare to negotiate with pharmaceutical companies for drug price the way Medicaid and the Veterans Administration does; and WHEREAS, one economist, Dean Baker, estimates that Medicare could have saved approximately $332 billion dollars between 2006 and 2013 (approximately $50 billion a year) had the Department of Health and Human Services been permitted to negotiate prices of drugs with the drug companies, as federal agencies do in other programs; and WHEREAS, rising prescription drug costs have been the primary reason for the increase in health benefit costs; and WHEREAS, the increasing cost of prescription drugs and outrageous profits made by pharmaceutical companies is a systemic problem that significantly affects our state and our nation. It deserves non-partisan effort; and WHEREAS, we must prevent our elected officials from balancing the budget on the backs of those who can least afford it, the elderly and disabled. Increases in premiums

21 and drug costs are unacceptable ways to deal with a flawed Medicare Prescription Drug Bill; and WHEREAS, we must preserve the Medicare program as it currently exists and to do so requires immediate action to cut unnecessary costs, particularly in the area of prescription drug coverage; and WHEREAS, we must revise the Medicare Prescription Drug Bill of 2003 to allow negotiating lower drug prices and the importation of identical, cheaper, drugs from Canada and elsewhere; and WHEREAS, we cannot allow the previously approved bill to stand as adopted at the risk of having the Medicare program be the cause of a staggeringly increasing deficit which will require tax increases or cuts to the rest of the government, nor can we allow the continuance of price increases to our citizens cause many to contemplate discontinuing medically necessary drugs in order to pay their bills, heat their houses and have food on the table. THEREFORE BE IT RESOLVED that the Allegan County Board of Commissioners goes on record urging our legislators to immediately commence the process of revising the Medicare Prescription Drug Bill of 2003 to allow negotiating lower drug prices and the importation of identical, cheaper drugs from Canada and elsewhere; and BE IT FURTHER RESOLVED that a copy of this resolution be forwarded to our area Federal and State Legislators, the National Association of Counties, the Michigan Association of Counties and the other Michigan Counties. Moved by Commissioner Thiele, seconded by Commissioner Dugan to approve the resolution as presented. Motion carried by voice vote. Yeas: 6 votes. Excused: 1 vote. ATTEST, A TRUE COPY, Clerk-Register APPROVED: February 9, 2017 cc: Admin. Finance - Human Resources

22 Communcation #3 02/28/2017 Brd Mtg

23

CLINTON COUNTY BOARD OF COMMISSIONERS

CLINTON COUNTY BOARD OF COMMISSIONERS CLINTON COUNTY BOARD OF COMMISSIONERS Chairperson Robert Showers Vice-Chairperson Adam C. Stacey Members Kam J. Washburn David W. Pohl Bruce DeLong Kenneth B. Mitchell Dwight Washington COURTHOUSE 100

More information

CLINTON COUNTY BOARD OF COMMISSIONERS

CLINTON COUNTY BOARD OF COMMISSIONERS CLINTON COUNTY BOARD OF COMMISSIONERS Chairperson Robert Showers Vice-Chairperson Kam J. Washburn Members David W. Pohl Bruce DeLong Kenneth B. Mitchell Dwight Washington Adam C. Stacey COURTHOUSE 100

More information

CLINTON COUNTY BOARD OF COMMISSIONERS

CLINTON COUNTY BOARD OF COMMISSIONERS CLINTON COUNTY BOARD OF COMMISSIONERS Chairperson Robert Showers Vice-Chairperson Kam J. Washburn Members David W. Pohl Bruce DeLong Kenneth B. Mitchell Dwight Washington Adam C. Stacey COURTHOUSE 100

More information

CLINTON COUNTY BOARD OF COMMISSIONERS

CLINTON COUNTY BOARD OF COMMISSIONERS CLINTON COUNTY BOARD OF COMMISSIONERS Chairperson Robert Showers Vice-Chairperson Adam C. Stacey Members Kam J. Washburn David W. Pohl Bruce DeLong Kenneth B. Mitchell Dwight Washington COURTHOUSE 100

More information

CLINTON COUNTY BOARD OF COMMISSIONERS

CLINTON COUNTY BOARD OF COMMISSIONERS CLINTON COUNTY BOARD OF COMMISSIONERS Chairperson Robert Showers Vice-Chairperson Kam J. Washburn Members David W. Pohl Bruce DeLong Kenneth B. Mitchell Dwight Washington Adam C. Stacey COURTHOUSE 100

More information

COURTHOUSE 100 E. STATE STREET ST. JOHNS, MICHIGAN

COURTHOUSE 100 E. STATE STREET ST. JOHNS, MICHIGAN 8605 CLINTON COUNTY BOARD OF COMMISSIONERS Chairperson Robert Showers Vice-Chairperson Kam J. Washburn Members David W. Pohl Bruce DeLong Kenneth B. Mitchell Dwight Washington Adam C. Stacey COURTHOUSE

More information

CLINTON COUNTY BOARD OF COMMISSIONERS

CLINTON COUNTY BOARD OF COMMISSIONERS CLINTON COUNTY BOARD OF COMMISSIONERS Chairperson Robert Showers Vice-Chairperson David Pohl Members Bruce DeLong Kenneth B. Mitchell Anne Hill Adam C. Stacey Kam J. Washburn COURTHOUSE 100 E. STATE STREET

More information

CLINTON COUNTY BOARD OF COMMISSIONERS

CLINTON COUNTY BOARD OF COMMISSIONERS CLINTON COUNTY BOARD OF COMMISSIONERS Chairperson Robert Showers Vice-Chairperson Adam C. Stacey Members Kam J. Washburn David W. Pohl Bruce DeLong Kenneth B. Mitchell Dwight Washington COURTHOUSE 100

More information

CLINTON COUNTY BOARD OF COMMISSIONERS

CLINTON COUNTY BOARD OF COMMISSIONERS CLINTON COUNTY BOARD OF COMMISSIONERS Chairperson Robert Showers Vice-Chairperson David Pohl Members Bruce DeLong Kenneth B. Mitchell Anne Hill Adam C. Stacey Kam J. Washburn COURTHOUSE 100 E. STATE STREET

More information

CLINTON COUNTY BOARD OF COMMISSIONERS

CLINTON COUNTY BOARD OF COMMISSIONERS CLINTON COUNTY BOARD OF COMMISSIONERS Chairperson Robert Showers Vice-Chairperson Kam J. Washburn Members David W. Pohl Bruce DeLong Kenneth B. Mitchell Dwight Washington Adam C. Stacey COURTHOUSE 100

More information

CLINTON COUNTY BOARD OF COMMISSIONERS

CLINTON COUNTY BOARD OF COMMISSIONERS CLINTON COUNTY BOARD OF COMMISSIONERS Chairperson Robert Showers Vice-Chairperson Adam C. Stacey Members Kam J. Washburn David W. Pohl Bruce DeLong Kenneth B. Mitchell Dwight Washington COURTHOUSE 100

More information

The Clinton County Board of Commissioners met Tuesday, October 10, 2000 at 9 a.m. with Vice-Chairperson Arehart presiding.

The Clinton County Board of Commissioners met Tuesday, October 10, 2000 at 9 a.m. with Vice-Chairperson Arehart presiding. DATE The Clinton County Board of Commissioners met Tuesday, October 10, 2000 at 9 a.m. with Vice-Chairperson Arehart presiding. INVOCATION, PLEDGE OF ALLEGIANCE AND ROLL CALL Scott A. Hummel gave the invocation.

More information

CLINTON COUNTY BOARD OF COMMISSIONERS

CLINTON COUNTY BOARD OF COMMISSIONERS CLINTON COUNTY BOARD OF COMMISSIONERS Chairperson Robert Showers Vice-Chairperson David Pohl Members Bruce DeLong Kenneth B. Mitchell Anne Hill Adam C. Stacey Kam J. Washburn COURTHOUSE 100 E. STATE STREET

More information

CLINTON COUNTY BOARD OF COMMISSIONERS

CLINTON COUNTY BOARD OF COMMISSIONERS CLINTON COUNTY BOARD OF COMMISSIONERS Chairperson Robert Showers Vice-Chairperson Adam C. Stacey Members Kam J. Washburn David W. Pohl Bruce DeLong Kenneth B. Mitchell Dwight Washington COURTHOUSE 100

More information

CLINTON COUNTY BOARD OF COMMISSIONERS

CLINTON COUNTY BOARD OF COMMISSIONERS CLINTON COUNTY BOARD OF COMMISSIONERS Chairperson Robert Showers Vice-Chairperson David Pohl Members Bruce DeLong Kenneth B. Mitchell Dwight Washington Adam C. Stacey Kam J. Washburn COURTHOUSE 100 E.

More information

CLINTON COUNTY CENTRAL DISPATCH ADMINISTRATIVE POLICY BOARD

CLINTON COUNTY CENTRAL DISPATCH ADMINISTRATIVE POLICY BOARD CLINTON COUNTY CENTRAL DISPATCH ADMINISTRATIVE POLICY BOARD Minutes January 10, 2017-1:30 p.m. Clinton County Courthouse First Floor Conference Room C St. Johns, MI 48879 CALL TO ORDER The January 10,

More information

TUESDAY, JANUARY 20, Roll Call was taken by the Clerk and all members reported present. APPROVE MEETING AGENDA

TUESDAY, JANUARY 20, Roll Call was taken by the Clerk and all members reported present. APPROVE MEETING AGENDA Pursuant to law, the Board of Commissioners met on Tuesday, January 20, 2009, at 9:00 a.m. in the Board of Commissioner s Room and were called to order by the Chairperson. Pledge of Allegiance. Invocation

More information

IONIA COUNTY BOARD OF COMMISSIONERS July 22, 2014 Regular Meeting 7:00 p.m.

IONIA COUNTY BOARD OF COMMISSIONERS July 22, 2014 Regular Meeting 7:00 p.m. IONIA COUNTY BOARD OF COMMISSIONERS July 22, 2014 Regular Meeting 7:00 p.m. The Chair called the meeting to order and led with the Pledge of Allegiance. Members present: Lynn Mason, Larry Tiejema, Jim

More information

CLINTON COUNTY BOARD OF COMMISSIONERS

CLINTON COUNTY BOARD OF COMMISSIONERS CLINTON COUNTY BOARD OF COMMISSIONERS Chairperson Robert Showers Vice-Chairperson David Pohl Members Bruce DeLong Kenneth B. Mitchell Anne Hill Adam C. Stacey Kam J. Washburn COURTHOUSE 1 E. STATE STREET

More information

The Clerk, Pattie S. Bender, called the roll and the following Commissioners were present:

The Clerk, Pattie S. Bender, called the roll and the following Commissioners were present: JUNE SESSION Regular Session of the Board of County Commissioners for the County of St. Joseph, State of Michigan, was held in the Commissioners' Room, Courthouse at the Village of Centreville, Michigan

More information

County Clerk, Pattie S. Bender, acting as Temporary Chairman, called the meeting to order.

County Clerk, Pattie S. Bender, acting as Temporary Chairman, called the meeting to order. JANUARY SESSION Organizational Session of the Board of County Commissioners for the County of St. Joseph, State of Michigan, was held in the Commissioners' Room, Courthouse at the Village of Centreville,

More information

MONTCALM COUNTY BOARD OF COMMISSIONERS Regular Meeting Monday, December 19, :30 PM

MONTCALM COUNTY BOARD OF COMMISSIONERS Regular Meeting Monday, December 19, :30 PM MONTCALM COUNTY BOARD OF COMMISSIONERS Regular Meeting Monday, December 19, 2016 1:30 PM The regular meeting was called to order by Chairman Carr at 1:30 p.m. The meeting opened with the Pledge of Allegiance.

More information

CLINTON COUNTY CENTRAL DISPATCH ADMINISTRATIVE POLICY BOARD

CLINTON COUNTY CENTRAL DISPATCH ADMINISTRATIVE POLICY BOARD CLINTON COUNTY CENTRAL DISPATCH ADMINISTRATIVE POLICY BOARD Minutes September 20, 2016-1:30 p.m. Clinton County Courthouse First Floor Conference Room C St. Johns, MI 48879 CALL TO ORDER The September

More information

COUNTY OF OSCODA Board of Commissioners Telephone (989) Fax Line (989)

COUNTY OF OSCODA Board of Commissioners Telephone (989) Fax Line (989) COUNTY OF OSCODA Board of Commissioners Telephone (989) 826-1130 Fax Line (989) 826-1173 Oscoda County Courthouse Annex 311 Morenci Street P.O. Box 399 Mio, MI 48647 OFFICIAL MINUTES DECMBER 28, 2010 A

More information

Michigan Recall Procedures -- A General Overview --

Michigan Recall Procedures -- A General Overview -- November 2008 Michigan Recall Procedures -- A General Overview -- A general overview of Michigan s recall procedures is provided below. The overview is intended as a summary of the laws and rulings which

More information

COUNTY OF OSCODA Board of Commissioners Telephone (989) Fax Line (989)

COUNTY OF OSCODA Board of Commissioners Telephone (989) Fax Line (989) COUNTY OF OSCODA Board of Commissioners Telephone (989) 826-1130 Fax Line (989) 826-1173 Oscoda County Courthouse 105 S. Court Street P.O. Box 399 Mio, MI 48647 OFFICIAL MINUTES APRIL 28, 2009 A REGULAR

More information

Essex Township Clinton County, Michigan

Essex Township Clinton County, Michigan Essex Township Clinton County, Michigan Carla Wardin, Supervisor Angela Bunn, Clerk Kathleen George, Treasurer Rex Ferguson, Trustee James Gavenda, Trustee 2/17/2016 REGULAR MEETING ROLL CALL VISITORS

More information

At a regular meeting of the Shiawassee County Board of Commissioners held on April 16, 2015, at 4:00 p.m. in the Commission Chambers, Surbeck

At a regular meeting of the Shiawassee County Board of Commissioners held on April 16, 2015, at 4:00 p.m. in the Commission Chambers, Surbeck At a regular meeting of the Shiawassee County Board of Commissioners held on April 16, 2015, at 4:00 p.m. in the Commission Chambers, Surbeck Building, Corunna, Michigan: The meeting was called to order

More information

Crawford County Board of Commissioners Regular Board Meeting of November 20, 2014

Crawford County Board of Commissioners Regular Board Meeting of November 20, 2014 Crawford County Board of Commissioners Regular Board Meeting of November 20, 2014 The Regular Meeting of the Crawford County Board of Commissioners was called to order by Chairman, Dave Stephenson at 10:00

More information

Oscoda County Courthouse Annex 105 S. Court Street, P.O. Box 399, Mio, MI OFFICAL MINUTES NOVEMBER 12, 2013

Oscoda County Courthouse Annex 105 S. Court Street, P.O. Box 399, Mio, MI OFFICAL MINUTES NOVEMBER 12, 2013 COUNTY OF OSCODA Board of Commissioners Telephone (989) 826-1130 Fax Line (989) 826-1173 Oscoda County Courthouse Annex 105 S. Court Street, P.O. Box 399, Mio, MI 48647 OFFICAL MINUTES NOVEMBER 12, 2013

More information

ALLEGAN COUNTY BOARD OF COMMISSIONERS INDEX SUBJECT MATTER. ~Y 8, 2014 SESSION i- INVOCATION, PLEDGE OF ALLEGIANCE, ROLL CALL

ALLEGAN COUNTY BOARD OF COMMISSIONERS INDEX SUBJECT MATTER. ~Y 8, 2014 SESSION i- INVOCATION, PLEDGE OF ALLEGIANCE, ROLL CALL ALLEGAN COUNT BOARD OF COMMISSIONERS INDEX JOURNAL 62 PAGE 121 ITEM 1 MA 8, 2014 SESSION SUBJECT MATTER ~ 8, 2014 SESSION i- INVOCATION, PLEDGE OF ALLEGIANCE, ROLL CALL 121 2 121 3 ADOPTED 121 4 INTRODUCTION

More information

Minutes of a Scheduled Meeting of the Arenac County Board of Commissioners: June 12, 2018

Minutes of a Scheduled Meeting of the Arenac County Board of Commissioners: June 12, 2018 Minutes of a Scheduled Meeting of the Arenac County Board of Commissioners: June 12, 2018 Chair Ronald Branda called the meeting to order at 1:30 P.M. in Room 201 of the Arenac County Building in Standish,

More information

CLINTON COUNTY BOARD OF COMMISSIONERS

CLINTON COUNTY BOARD OF COMMISSIONERS CLINTON COUNTY BOARD OF COMMISSIONERS Chairperson Robert Showers Vice-Chairperson Kam J. Washburn Members David W. Pohl Bruce DeLong Kenneth B. Mitchell Dwight Washington Adam C. Stacey COURTHOUSE 100

More information

MINUTES KALAMAZOO COUNTY BOARD OF COMMISSIONERS REGULAR MEETING JULY 5, 2016

MINUTES KALAMAZOO COUNTY BOARD OF COMMISSIONERS REGULAR MEETING JULY 5, 2016 29925 MINUTES KALAMAZOO COUNTY BOARD OF COMMISSIONERS REGULAR MEETING JULY 5, 2016 ITEM 1 Call to Order: The Regular Meeting of the Board of Commissioners was called to order by Chairperson Taylor, at

More information

Pledge of Allegiance. Roll Call Attendance: All Present

Pledge of Allegiance. Roll Call Attendance: All Present Description Minutes-Fulton County s Session Date 10/22/2013 Location s Chambers Time Speaker Note 9:00:54 AM Call Meeting to Order 9:02:00 AM Pledge of Allegiance Opening Prayer Roll Call Attendance: All

More information

CHARTER TOWNSHIP OF MONITOR REGULAR TOWNSHIP BOARD MEETING OCTOBER 22, 2018

CHARTER TOWNSHIP OF MONITOR REGULAR TOWNSHIP BOARD MEETING OCTOBER 22, 2018 CHARTER TOWNSHIP OF MONITOR REGULAR TOWNSHIP BOARD MEETING OCTOBER 22, 2018 The Supervisor called the meeting to order at 7:00 p.m. Members present: Members absent: Malkin, Kowalski, Pike, Brandt, Kochany,

More information

COMMISSION STUDY SESSION Tuesday, September 5, 2006 Commission Chambers 6:30 p.m.

COMMISSION STUDY SESSION Tuesday, September 5, 2006 Commission Chambers 6:30 p.m. COMMISSION STUDY SESSION Tuesday, September 5, 2006 Commission Chambers 6:30 p.m. Discussion of 2005 Audit and Financial Reports If a reasonable accommodation is necessary to participate in a City of Dodge

More information

CLINTON COUNTY BOARD OF COMMISSIONERS

CLINTON COUNTY BOARD OF COMMISSIONERS CLINTON COUNTY BOARD OF COMMISSIONERS Chairperson John Arehart Vice-Chairperson Larry Martin Members David Pohl Mary L. Rademacher Robert Showers Virginia Zeeb Claude A. Vail COURTHOUSE 100 E. STATE STREET

More information

RECORD OF PROCEEDINGS German Township Board of Trustees Year End/ Reorganizational Meeting

RECORD OF PROCEEDINGS German Township Board of Trustees Year End/ Reorganizational Meeting RECORD OF PROCEEDINGS German Township Board of Trustees Year End/ Reorganizational Meeting December 29, 2016 The German Township Trustees met for the Year End/Reorganizational meeting on Tuesday, December

More information

PLANNING COMMISSION MEMBER APPLICATION PACKET

PLANNING COMMISSION MEMBER APPLICATION PACKET CITY OF TYBEE ISLAND P.O. Box 2749 403 Butler Ave. Tybee Island, GA 31328 Phone (912) 472.5080 Fax (912) 786.5737 www.cityoftybee.org PLANNING COMMISSION MEMBER APPLICATION PACKET Thank you for your interest

More information

IONIA COUNTY BOARD OF COMMISSIONERS October 27, 2015 Regular Meeting Central Dispatch Building 7:00 p.m.

IONIA COUNTY BOARD OF COMMISSIONERS October 27, 2015 Regular Meeting Central Dispatch Building 7:00 p.m. IONIA COUNTY BOARD OF COMMISSIONERS October 27, 2015 Regular Meeting Central Dispatch Building 7:00 p.m. The Chair called the meeting to order and led with the Pledge of Allegiance followed by the Invocation.

More information

The Clinton County Board of Commissioners met Friday, December 15, 2000 at 9 a.m. with Chairperson Hawks presiding.

The Clinton County Board of Commissioners met Friday, December 15, 2000 at 9 a.m. with Chairperson Hawks presiding. 8:45 A.M. Hon. Jeffrey L. Martlew, Chief Judge of the 29 th Judicial Circuit Court administered the Oath of Office to the following Officers: County Commissioners Elect, to-wit: District #1 - Larry E.

More information

Reverend Larry Hayes, Good News Baptist Church of Bladenboro, provided the Invocation. Guest 4-H er Aubrey Schwable led the Pledge of Allegiance.

Reverend Larry Hayes, Good News Baptist Church of Bladenboro, provided the Invocation. Guest 4-H er Aubrey Schwable led the Pledge of Allegiance. A regular meeting of the Bladen County Board of Commissioners was held at 6:30 pm on Monday, in the Commissioners Meeting Room of the Bladen County Courthouse. The following members were present: Charles

More information

Check List # 4: For Adoption of a Zoning Ordinance Amendment (including some PUDs) in Michigan

Check List # 4: For Adoption of a Zoning Ordinance Amendment (including some PUDs) in Michigan Michigan State University Extension Land Use Series Check List # 4: For Adoption of a Zoning Ordinance Amendment (including some PUDs) in Michigan Original version: (July 21, 2015) Last revised: (July

More information

THE BENZIE COUNTY BOARD OF COMMISSIONERS January 12, 2016

THE BENZIE COUNTY BOARD OF COMMISSIONERS January 12, 2016 THE BENZIE COUNTY BOARD OF COMMISSIONERS The Benzie County Board of Commissioners met in a regular meeting on Tuesday,, 448 Court Place, Government Center, Beulah, Michigan. The meeting was called to order

More information

Bois Blanc Township Regular Meeting May 11, 2016 Bois Blanc Township Hall

Bois Blanc Township Regular Meeting May 11, 2016 Bois Blanc Township Hall Bois Blanc Township Regular Meeting May 11, 2016 Bois Blanc Township Hall Meeting was called to order by Supervisor Brent Sharpe at 7:00 PM. Pledge of Allegiance. Members present were: Brent Sharpe, Joan

More information

CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN BOARD OF TRUSTEES MINUTES

CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN BOARD OF TRUSTEES MINUTES CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN 48433 BOARD OF TRUSTEES MINUTES DATE: JANUARY 14, 2016 TIME: 7:00 P.M. PHONE: 810-659-0800 FAX 810-659-4212 WEB PAGE: http://flushingtownship.com

More information

ADDENDUM CALENDAR OF COUNTY RESPONSIBILITIES (REQUIRED BY NEVADA LAW) RECURRING

ADDENDUM CALENDAR OF COUNTY RESPONSIBILITIES (REQUIRED BY NEVADA LAW) RECURRING ADDENDUM CALENDAR OF COUNTY RESPONSIBILITIES (REQUIRED BY NEVADA LAW) RECURRING Please note that the contents of this document are not intended to be all-inclusive, but rather an example of the types of

More information

Minutes of the Troy Township Board Meeting Monday, April 21,2014 7:00 p.m.

Minutes of the Troy Township Board Meeting Monday, April 21,2014 7:00 p.m. Minutes of the Troy Township Board Meeting Monday, April 21,2014 7:00 p.m. Meeting of the Troy Township Board of Trustees held at the Troy Township Community Center, 25448 Seil Road, Shorewood, Illinois.

More information

COUNTY OF OSCODA. Oscoda County Courthouse Annex 105 S. Court Street P.O. Box 399 Mio, MI OFFICIAL MINUTES JUNE 12, 2012

COUNTY OF OSCODA. Oscoda County Courthouse Annex 105 S. Court Street P.O. Box 399 Mio, MI OFFICIAL MINUTES JUNE 12, 2012 COUNTY OF OSCODA Board of Commissioners Telephone (989) 826-1130 Fax Line (989) 826-1173 Oscoda County Courthouse Annex 105 S. Court Street P.O. Box 399 Mio, MI 48647 OFFICIAL MINUTES JUNE 12, 2012 A REGULAR

More information

Cassia County Board of Commissioners Commissioner Chambers 1459 Overland Ave. Burley, ID

Cassia County Board of Commissioners Commissioner Chambers 1459 Overland Ave. Burley, ID Cassia County Board of Commissioners Commissioner Chambers 1459 Overland Ave. Burley, ID 83318 www.cassiacounty.org Board Chairman: Phone: (208) 878-7302 Dennis Crane Fax: (208) 878-9109 Board Members:

More information

HOUGHTON COUNTY BOARD OF COMMISSIONERS REGULAR MEETING OCTOBER 6, 2015

HOUGHTON COUNTY BOARD OF COMMISSIONERS REGULAR MEETING OCTOBER 6, 2015 HOUGHTON COUNTY BOARD OF COMMISSIONERS REGULAR MEETING OCTOBER 6, 2015 The Houghton County Board of Commissioners held a Regular meeting on Tuesday, October 6, 2015, in the 5 th Floor Conference Room of

More information

Land Use Series. July 21, 2015 Check List # 4 For Adoption of a Zoning Ordinance Amendment (including some PUDs) in Michigan

Land Use Series. July 21, 2015 Check List # 4 For Adoption of a Zoning Ordinance Amendment (including some PUDs) in Michigan Land Use Series Bringing Knowledge to Life! Thirty seven million acres is all the Michigan we will ever have. Former Governor William G. Milliken Michigan State University Extension Land Use Team http://ntweb11a.ais.msu.

More information

SCHOOLCRAFT COUNTY BOARD OF COMMISSIONERS

SCHOOLCRAFT COUNTY BOARD OF COMMISSIONERS SCHOOLCRAFT COUNTY BOARD OF COMMISSIONERS The Schoolcraft County Board of Commissioners met on Tuesday, August 20, 2013 in District Court room of the Schoolcraft County Building, City of Manistique, Michigan,

More information

Policy Development & Customer Communications action items

Policy Development & Customer Communications action items CITY OF BRIGHTON CITY COUNCIL MEETING CITY HALL October 1, 2015 Regular Blue Sky: 7:00 p.m.: Review of Agenda Items for this evening s meeting REGULAR SESSION - 7:30 P.M. 1. Call to order 2. Pledge of

More information

November 14, S. Hull, J. Andersen, T. Posma

November 14, S. Hull, J. Andersen, T. Posma The regular meeting of the Mason County Board of Commissioners was held at 9:00 a.m. in the Commissioners Room located in the Mason County Courthouse in the City of Ludington. The meeting was called to

More information

YANKTON COUNTY COMMISSION MEETING January 6, 2015

YANKTON COUNTY COMMISSION MEETING January 6, 2015 YANKTON COUNTY COMMISSION MEETING January 6, 2015 The regular meeting of the Yankton County Commission was called to order by Chairman Bruce Jensen at 3:30 PM on Tuesday, January 6, 2015. Roll call was

More information

ALGER COUNTY BOARD OF COMMISSIONERS REGULAR BOARD MEETING. April 20, 2015

ALGER COUNTY BOARD OF COMMISSIONERS REGULAR BOARD MEETING. April 20, 2015 ALGER COUNTY BOARD OF COMMISSIONERS REGULAR BOARD MEETING April 20, 2015 Minutes are subject to corrections and approval Pursuant to recess, the Alger County Board of Commissioners convened in the conference

More information

TAMPA CITY COUNCIL. Rules of Procedure

TAMPA CITY COUNCIL. Rules of Procedure TAMPA CITY COUNCIL Rules of Procedure Resolution No. 2007-890 Resolution No. 2008-506 (Adopted May 15, 2008) Resolution No. 2008-692 (Adopted June 26, 2008) Resolution No. 2009-651 (Adopted July 16, 2009)

More information

At this time, Clerk Kelly asked Commissioner Posma to read the resolution for a one-year term for Chairperson.

At this time, Clerk Kelly asked Commissioner Posma to read the resolution for a one-year term for Chairperson. The regular meeting of the Mason County Board of Commissioners was held at 9:00 a.m. in the Commissioners Room located in the Mason County Courthouse in the City of Ludington. The meeting was called to

More information

Monday, November 10, 2014

Monday, November 10, 2014 Cassia County Board of Commissioners Cassia County Courthouse Commission Chambers 1459 Overland Ave. Room 206 Burley, ID 83318 www.cassiacounty.org Board Members: Phone: (208) 878-7302 Chairman Dennis

More information

Oscoda County Courthouse Annex 105 S. Court Street, P.O. Box 399, Mio, MI 48647

Oscoda County Courthouse Annex 105 S. Court Street, P.O. Box 399, Mio, MI 48647 Official 00.00.15 COUNTY OF OSCODA Board of Commissioners Telephone (989) 826-1130 Fax Line (989) 826-1173 Oscoda County Courthouse Annex 105 S. Court Street, P.O. Box 399, Mio, MI 48647 Oscoda County

More information

1 RANCHO SANTA FE FIRE PROTECTION DISTRICT REGULAR BOARD OF DIRECTORS MEETING MINUTES August 11, 2004

1 RANCHO SANTA FE FIRE PROTECTION DISTRICT REGULAR BOARD OF DIRECTORS MEETING MINUTES August 11, 2004 1 RANCHO SANTA FE FIRE PROTECTION DISTRICT REGULAR BOARD OF DIRECTORS MEETING MINUTES Rancho Santa Fe FPD Training Room 4S Ranch Fire Station - 16930 Four Gee San Diego, California 92127 Meeting Called

More information

COUNTY OF OSCODA Board of Commissioners Telephone (989) Fax Line (989)

COUNTY OF OSCODA Board of Commissioners Telephone (989) Fax Line (989) COUNTY OF OSCODA Board of Commissioners Telephone (989) 826-1130 Fax Line (989) 826-1173 Oscoda County Courthouse Annex 311 Morenci Street P.O. Box 399 Mio, MI 48647 OFFICIAL MINUTES May 25, 2010 A REGULAR

More information

CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN SPECIAL MEETING OF THE BOARD OF TRUSTEES

CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN SPECIAL MEETING OF THE BOARD OF TRUSTEES CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN 48433 SPECIAL MEETING OF THE BOARD OF TRUSTEES DATE: SEPTEMBER 22, 2016 TIME: 5:00 P.M. PHONE: 810-659-0800 FAX 810-659-4212 WEB PAGE:

More information

Road Committee May 18, 2015

Road Committee May 18, 2015 June 8, 2015 Jonesboro, Louisiana www.jacksonparishpolicejury.org The Jackson Parish Police Jury met in regular session Monday, June 8, 2015, at 5:30 P.M. in the Dr. Charles H. Garrett Community Center,

More information

Third Monday in January - Martin Luther King Day - State holiday (NDCC )

Third Monday in January - Martin Luther King Day - State holiday (NDCC ) Municipal Calendar Monthly City auditor submits to the governing body of the city a monthly financial statement showing revenues, expenditures, transfers, and fund balances. (NDCC 40-16-04) January 2018

More information

CITY COUNCIL MINUTES March 5, 2018

CITY COUNCIL MINUTES March 5, 2018 The City Council of the City of The Village, Oklahoma, met in regular session at City Hall on Monday,, at 7:30 p.m., at 2304 Manchester Drive. COUNCIL PRESENT Dave Bennett, Mayor Sonny Wilkinson, Vice

More information

BOARD OF FIRE COMMISSIONERS Montgomery Township Fire District No. 2 PO Box 264 Blawenburg, New Jersey MINUTES OF FEBRUARY 2, 2017

BOARD OF FIRE COMMISSIONERS Montgomery Township Fire District No. 2 PO Box 264 Blawenburg, New Jersey MINUTES OF FEBRUARY 2, 2017 BOARD OF FIRE COMMISSIONERS Montgomery Township Fire District No. 2 PO Box 264 Blawenburg, New Jersey 08504 MINUTES OF FEBRUARY 2, 2017 CALL TO ORDER The scheduled meeting of the Board was called to order

More information

Negaunee Township Regular Board Meeting February 9, 2012

Negaunee Township Regular Board Meeting February 9, 2012 Negaunee Township Regular Board Meeting Call to Order William Carlson, Township Supervisor, called the meeting to order at 7:00 p.m. Other Board members present included John Ennett, Carl Nurmi and Rachel

More information

INDIANTOWN COMMUNITY DEVELOPMENT DISTRICT. REGULAR MEETING AGENDA April 8, 2019

INDIANTOWN COMMUNITY DEVELOPMENT DISTRICT. REGULAR MEETING AGENDA April 8, 2019 INDIANTOWN COMMUNITY DEVELOPMENT DISTRICT REGULAR MEETING AGENDA April 8, 2019 Indiantown Community Development District OFFICE OF THE DISTRICT MANAGER 2300 Glades Road, Suite 410W Boca Raton, Florida

More information

LIVINGSTON COUNTY BOARD OF COMMISSIONERS STATUTORY EQUALIZATION MEETING, April 10, 2012 COMMISSIONERS CHAMBERS, 304 E. Grand River, Howell, MI

LIVINGSTON COUNTY BOARD OF COMMISSIONERS STATUTORY EQUALIZATION MEETING, April 10, 2012 COMMISSIONERS CHAMBERS, 304 E. Grand River, Howell, MI LIVINGSTON COUNTY BOARD OF COMMISSIONERS STATUTORY EQUALIZATION MEETING, April 10, 2012 COMMISSIONERS CHAMBERS, 304 E. Grand River, Howell, MI The Statutory Equalization meeting was called to order by

More information

October 19, 2017 Case No. U Mr. Michael C. Rampe Miller, Canfield Paddock & Stone, P.L.C. One Michigan Avenue, Suite 900 Lansing, MI 48933

October 19, 2017 Case No. U Mr. Michael C. Rampe Miller, Canfield Paddock & Stone, P.L.C. One Michigan Avenue, Suite 900 Lansing, MI 48933 RICK SNYDER GOVERNOR STATE OF MICHIGAN DEPARTMENT OF LICENSING AND REGULATORY AFFAIRS PUBLIC SERVICE COMMISSION NORM SAARI SALLY A. TALBERG RACHAEL EUBANKS COMMISSIONER CHAIRMAN COMMISSIONER SHELLY EDGERTON

More information

Cassia County Board of Commissioners

Cassia County Board of Commissioners Cassia County Board of Commissioners Cassia County Courthouse Commission Chambers 1459 Overland Ave. Room 206 Burley, ID 83318 www.cassiacounty.org Board Members: Phone: (208) 878-7302 Dennis Crane, Chair

More information

Regular Council Meeting Tuesday, February 21, Main St. - City Hall Frankfort, Michigan (231)

Regular Council Meeting Tuesday, February 21, Main St. - City Hall Frankfort, Michigan (231) Regular Council Meeting Tuesday, 412 Main St. - City Hall Frankfort, Michigan 49635 (231) 352-7117 Meeting was called to order by Mayor Johnson at 6:00 p.m. Pledge of Allegiance Roll Call - Present: Condon,

More information

FINAL REGULAR MEETING MINUTES

FINAL REGULAR MEETING MINUTES Regular City Council Meeting 7:00 p.m., Monday, November 20, 2017 City Council Chambers 23600 Liberty Street Farmington, MI 48335 FINAL REGULAR MEETING MINUTES A regular meeting of the Farmington City

More information

The County Clerk, Pattie S. Bender, called the roll and the following Commissioners were present:

The County Clerk, Pattie S. Bender, called the roll and the following Commissioners were present: APRIL SESSION APRIL 3, 2012 Regular Session of the Board of County Commissioners for the County of St. Joseph, State of Michigan, was held in the Commissioners' Room, Courthouse at the Village of Centreville,

More information

Important Dates for Local Officials 2019 TRADITIONAL MARCH TOWN MEETING CALENDAR

Important Dates for Local Officials 2019 TRADITIONAL MARCH TOWN MEETING CALENDAR NOVEMBER 2018 Monday, November 12, 2018 First day to accept petitions to amend zoning ordinance, historic district ordinance or building code for consideration at the 2019 town meeting. [RSA 675:4-120

More information

AGENDA COMMITTEE OF THE WHOLE COUNTY OF KANE

AGENDA COMMITTEE OF THE WHOLE COUNTY OF KANE AGENDA COMMITTEE OF THE WHOLE COUNTY OF KANE Tuesday, October 25, 2011 4:00 p.m. Traffic Court/Conference Center Facility 530 Randall Road, St. Charles A. CALL TO ORDER B. ROLL CALL C. APPROVAL OF MINUTES:

More information

BUTLER COUNTY BOARD OF COMMISSIONERS Tuesday, April 24, 2012

BUTLER COUNTY BOARD OF COMMISSIONERS Tuesday, April 24, 2012 BUTLER COUNTY BOARD OF COMMISSIONERS Tuesday, April 24, 2012 CALL TO ORDER Commission Chairman Dan Woydziak called the Butler County Board of Commissioners to order at 9:00 a.m. Present were Commissioner

More information

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES MEETING Tuesday, October 07, :00 PM

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES MEETING Tuesday, October 07, :00 PM Table of Contents Agenda 2 Proclamation of Fire Prevention Week 2014 2014 Fire Prevention Week Proclamation 4 BOT Minutes Regular Meeting 09-23-2014 Proposed BOT Minutes Regular Meeting 09-23-14 Proposed

More information

CITY OF CLIO Regular Commission Meeting Monday, February 5, :00 p.m.

CITY OF CLIO Regular Commission Meeting Monday, February 5, :00 p.m. 1 0 1 0 1 0 1 0 CITY OF CLIO Regular Commission Meeting Monday, February, 0 :00 p.m. 1. CALL TO ORDER/ROLL CALL The Clio City Commission meeting was called to order by Mayor Bare at :00 p.m. ROLL CALL:

More information

DEWITT CHARTER TOWNSHIP 1401 W. HERBISON ROAD, DeWITT, MI PLANNING COMMISSION MINUTES MONDAY, MARCH 2, 2009

DEWITT CHARTER TOWNSHIP 1401 W. HERBISON ROAD, DeWITT, MI PLANNING COMMISSION MINUTES MONDAY, MARCH 2, 2009 DEWITT CHARTER TOWNSHIP 1401 W. HERBISON ROAD, DeWITT, MI PLANNING COMMISSION MINUTES MONDAY, MARCH 2, 2009 The regularly scheduled meeting of the DeWitt Charter Township Planning Commission was called

More information

October 11, 2005 Minutes Page 1 KENTON COUNTY FISCAL COURT M I N U T E S OCTOBER 11, 2005, 9:00 A.M.

October 11, 2005 Minutes Page 1 KENTON COUNTY FISCAL COURT M I N U T E S OCTOBER 11, 2005, 9:00 A.M. October 11, 2005 Minutes Page 1 KENTON COUNTY FISCAL COURT M I N U T E S OCTOBER 11, 2005, 9:00 A.M. The regular meeting of the Kenton County Fiscal Court was called to order at the Independence Courthouse.

More information

IONIA COUNTY BOARD OF COMMISSIONERS December 16, 2014 Regular Meeting 7:00 p.m.

IONIA COUNTY BOARD OF COMMISSIONERS December 16, 2014 Regular Meeting 7:00 p.m. IONIA COUNTY BOARD OF COMMISSIONERS December 16, 2014 Regular Meeting 7:00 p.m. Chair Calley called the meeting to order and led with the Pledge of Allegiance. Members present: Lynn Mason, Larry Tiejema,

More information

Western Michigan University Professional Support Staff Organization

Western Michigan University Professional Support Staff Organization Western Michigan University Professional Support Staff Organization ByLaws Article I Membership Responsibilities Members are expected to: 1.1: Attend general meetings and events. 1.2: Vote. 1.3: Be involved

More information

WASHTENAW COUNTY BOARD OF COMMISSIONERS WAYS & MEANS COMMITTEE. July 6, 2005

WASHTENAW COUNTY BOARD OF COMMISSIONERS WAYS & MEANS COMMITTEE. July 6, 2005 WASHTENAW COUNTY BOARD OF COMMISSIONERS WAYS & MEANS COMMITTEE July 6, 2005 Chair Irwin called the meeting to order at 6:32 p.m. in the Board Room, Administration Building, 220 North Main Street, Ann Arbor,

More information

CRANSTON PERMANENT FIREFIGHTERS' RELIEF ASSOCIATION CONSTITUTION AND BY-LAWS

CRANSTON PERMANENT FIREFIGHTERS' RELIEF ASSOCIATION CONSTITUTION AND BY-LAWS CRANSTON PERMANENT FIREFIGHTERS' RELIEF ASSOCIATION CONSTITUTION AND BY-LAWS AMMENDED & ADOPTED 9/04/2018 CONSTITUTION AND BY LAWS OF THE CRANSTON PERMANENT FIREFIGHTERS'RELIEF ASSOCIATION, INC. ARTICLE

More information

STATE OF ALABAMA LAUDERDALE COUNTY

STATE OF ALABAMA LAUDERDALE COUNTY STATE OF ALABAMA LAUDERDALE COUNTY The Lauderdale County Commission convened at the Lauderdale County Courthouse in the City of Florence, Alabama at 9:00 a.m. on the 24 th day of November, 2008. The meeting

More information

AUDIT & ADMINISTRATION COMMITTEE MEETING Held In THE HISTORIC COURTHOUSE CARMEL, NEW YORK 10512

AUDIT & ADMINISTRATION COMMITTEE MEETING Held In THE HISTORIC COURTHOUSE CARMEL, NEW YORK 10512 AUDIT & ADMINISTRATION COMMITTEE MEETING Held In THE HISTORIC COURTHOUSE CARMEL, NEW YORK 10512 Members: Chairman Castellano, Legislators Nacerino & Tartaro Monday October 27, 2014 (Immediately Following

More information

RECORD OF CITY COUNCIL PROCEEDINGS CITY OF TRENTON, MICHIGAN CITY OF TRENTON, MICHIGAN REGULAR MEETING OCTOBER 7, 7

RECORD OF CITY COUNCIL PROCEEDINGS CITY OF TRENTON, MICHIGAN CITY OF TRENTON, MICHIGAN REGULAR MEETING OCTOBER 7, 7 REGULAR MEETING OCTOBER 7, 7, 2013 After the Pledge of Allegiance to the Flag, a moment of silence was observed in memory of John Cherpak, former City Treasurer, the Regular Meeting of the City Council

More information

CONEWAGO TOWNSHIP BOARD OF SUPERVISORS 541 OXFORD AVENUE HANOVER, PA

CONEWAGO TOWNSHIP BOARD OF SUPERVISORS 541 OXFORD AVENUE HANOVER, PA CONEWAGO TOWNSHIP BOARD OF SUPERVISORS 541 OXFORD AVENUE HANOVER, PA 17331 www.conewagotwp.org BOARD OF SUPERVISORS REGULAR MEETING, JUNE 15, 2015 Chairman LeGore called the meeting to order at 7:00 pm

More information

AGENDA SHIAWASSEE COUNTY BOARD OF COMMISSIONERS March 15, :00 P.M.

AGENDA SHIAWASSEE COUNTY BOARD OF COMMISSIONERS March 15, :00 P.M. AGENDA SHIAWASSEE COUNTY BOARD OF COMMISSIONERS March 15, 2018 5:00 P.M. CALL TO ORDER: PLEDGE OF ALLEGIANCE: INVOCATION: ROLL CALL: APPROVE AGENDA: A. Approve inclusion of new Agenda item M in the Finance

More information

64255 Wolcott. Ray, MI 48096

64255 Wolcott. Ray, MI 48096 PAGE 1 of 7 Location: Present: Ray Township Hall 64255 Wolcott. Ray, MI 48096 Joe Jarzyna, Supervisor Lori Lascoe, Clerk Doug Stier, Treasurer Charlie Bohm, Trustee Betty Grader, Trustee 1. CALL TO ORDER

More information

LIBERTY TOWNSHIP BOARD OF TRUSTEES MINUTES OF THE REGULAR MEETINGS TUESDAY JUNE 20, PRINCETON ROAD LIBERTY TOWNSHIP OH 45044

LIBERTY TOWNSHIP BOARD OF TRUSTEES MINUTES OF THE REGULAR MEETINGS TUESDAY JUNE 20, PRINCETON ROAD LIBERTY TOWNSHIP OH 45044 LIBERTY TOWNSHIP BOARD OF TRUSTEES MINUTES OF THE REGULAR MEETINGS TUESDAY JUNE 20, 2017 6400 PRINCETON ROAD LIBERTY TOWNSHIP OH 45044 REGULAR SESSION 6:00 P.M. On Tuesday, June 20, 2017 at 6:00 P.M.,

More information

The Clerk, Pattie S. Bender, called the roll and the following Commissioners were present:

The Clerk, Pattie S. Bender, called the roll and the following Commissioners were present: OCTOBER SESSION Regular Session of the Board of County Commissioners for the County of St. Joseph, State of Michigan, was held in the Commissioners' Room, Courthouse at the Village of Centreville, Michigan

More information

ELK COUNTY BOARD OF COMMISSIONERS APPROVED MINUTES February 27, 2017

ELK COUNTY BOARD OF COMMISSIONERS APPROVED MINUTES February 27, 2017 ELK COUNTY BOARD OF COMMISSIONERS APPROVED MINUTES February 27, 2017 Regularly Scheduled Meeting 1:00 p.m. - Call to Order Minutes Approval February 6, 2017 Special Meeting February 13, 2017 Regular Meeting

More information

ADJOURNED MEETING OF THE COUNTY BOARD. Office of the County Auditor/Treasurer of Kandiyohi County, Willmar, Minnesota.

ADJOURNED MEETING OF THE COUNTY BOARD. Office of the County Auditor/Treasurer of Kandiyohi County, Willmar, Minnesota. ADJOURNED MEETING OF THE COUNTY BOARD Office of the County Auditor/Treasurer of Kandiyohi County, Willmar, Minnesota. The Board of Commissioners of Kandiyohi County met at 10:00 A.M., January 16, 2018,

More information

REGULAR SESSION. October 11, 2018

REGULAR SESSION. October 11, 2018 REGULAR SESSION October 11, 2018 The Council of the City of Chardon met in Regular Session Thursday, October 11, 2018 at 6:30 P.M. in Council Chambers of the Chardon Municipal Center. Jeffrey Smock, President

More information

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES MEETING SPECIAL MEETING AGENDA Tuesday, February 02, :00 PM

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES MEETING SPECIAL MEETING AGENDA Tuesday, February 02, :00 PM Table of Contents Agenda 2 Regular Meeting - January 12, 2016 BOT Minutes 01-12-16 Proposed 3 2016 Community Block Grant Allocation Request for Board Action - 2016 CDBG Allocation 8 1 MEETING SPECIAL MEETING

More information