MINUTES KALAMAZOO COUNTY BOARD OF COMMISSIONERS REGULAR MEETING DECEMBER 19, 2017

Similar documents
MINUTES KALAMAZOO COUNTY BOARD OF COMMISSIONERS REGULAR MEETING DECEMBER 5, 2017

MINUTES KALAMAZOO COUNTY BOARD OF COMMISSIONERS REGULAR MEETING NOVEMBER 21, 2017

MINUTES KALAMAZOO COUNTY BOARD OF COMMISSIONERS COMMITTEE OF THE WHOLE JULY 18, 2017

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

MINUTES KALAMAZOO COUNTY BOARD OF COMMISSIONERS REGULAR MEETING JULY 2, 2013

MINUTES KALAMAZOO COUNTY BOARD OF COMMISSIONERS REGULAR MEETING FEBRUARY 21, 2017

MINUTES KALAMAZOO COUNTY BOARD OF COMMISSIONERS REGULAR MEETING MAY 20, 2014

MINUTES KALAMAZOO COUNTY BOARD OF COMMISSIONERS REGULAR MEETING FEBRUARY 17, 2015

MINUTES KALAMAZOO COUNTY BOARD OF COMMISSIONERS REGULAR MEETING SEPTEMBER 17, 2013

MINUTES KALAMAZOO COUNTY BOARD OF COMMISSIONERS REGULAR MEETING DECEMBER 20, 2016

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

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

DECEMBER SESSION DECEMBER 18, 2018

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

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

OSHTEMO CHARTER TOWNSHIP ZONING BOARD OF APPEALS MINUTES OF A MEETING HELD SEPTEMBER 25, 2007

Supervisor Schwartz led the assembly in the pledge of allegiance to the flag.

OCTOBER SESSION OCTOBER 17, 2017

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

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

CHEBOYGAN COUNTY BOARD OF COMMISSIONERS FINANCE/BUSINESS MEETING MARCH 10, 2015

HOUGHTON COUNTY BOARD OF COMMISSIONERS REGULAR MEETING OCTOBER 6, 2015

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

(UNOFFICIAL MINUTES)

GENESEE COUNTY BOARD OF COMMISSIONERS. ITEMS FOR BOARD ACTION MONDAY, JUNE 13, 9:00 a.m.

WAYNESVILLE CITY COUNCIL JANUARY 18, :00 P.M. MINUTES

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

GENESEE COUNTY BOARD OF COMMISSIONERS. ITEMS FOR BOARD ACTION Monday, November 26, 9:00 a.m.

KALAMAZOO COUNTY GOVERNMENT BOARD OF COMMISSIONERS BYLAWS AND RULES OF PROCEDURE

THE BENZIE COUNTY BOARD OF COMMISSIONERS September 25, 2018

Page 1 of 6 PLAINFIELD CHARTER TOWNSHIP 6161 BELMONT AVENUE NE, BELMONT, MICHIGAN PARKS AND RECREATION COMMITTEE MEETING TUESDAY - MAY 10, 2016

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

MONTCALM COUNTY BOARD OF COMMISSIONERS Regular Meeting Monday, May 23, :30 PM

THE CHARTER TOWNSHIP OF OSHTEMO Board Work Session November 13, :00 PM

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

January 2, 2019 Organizational Meeting

A Salute to the Flag was given followed by the Pledge of Allegiance.

PERSON COUNTY BOARD OF COMMISSIONERS JUNE 6, 2011

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

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES SPECIAL MEETING MONDAY, DECEMBER 17, 2018 APPROVED MINUTES

MINUTES OF PROCEEDINGS

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

David Hoffman Jerry Oley Dan Donahue. A quorum being present, the Board proceeded to conduct business.

CASS COUNTY BOARD OF COMMISSIONERS REGULAR MEETING. November 16, 2017

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

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

MINUTES Monday March 17, :00 P.M., Barber School 102 West Exchange Street Spring Lake, Michigan

4ONTER HAVEN. The Chain oflakes City REGULAR CITY COMMISSION MEETING MINUTES MONDAY, SEPTEMBER 25, : 30 p. m. CITY HALL JOHN FULLER AUDITORIUM

CASS COUNTY BOARD OF COMMISSIONERS MEETING JANUARY 22, 2009

Approval of the Minutes: Minutes of a Meeting of the Joliet Township Board 175 W. Jefferson St., Joliet, IL Tuesday, January 9, 2018

PAW PAW TOWNSHIP BOARD REGULAR MEETING AND PUBLIC HEARING March 13, N. GREMPS STREET PAW PAW, MICHIGAN 49079

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

Whitewater Township Board Minutes of Regular Meeting held February 9, 2016

COMMISSIONERS ABSENT:

Macomb County Clerk/Register of Deeds NOTICE MACOMB COUNTY ELECTION COMMISSION SPECIAL MEETING

Debt Management Committee IMMEDIATELY FOLLOWING FINANCE

GOLDEN TOWNSHIP March 13, 2012 Regular Board Meeting 7:30 pm Golden Township Hall

COMMITTEE OF THE WHOLE SPECIAL PLANNING SESSION. September 13, 2007

CITY COUNCIL PROCEEDINGS DECEMBER 4, 2018

KENT COUNTY BOARD OF COMMISSIONERS Thursday, February 24, 2005 Administration Building - Room 310

BERRIEN COUNTY BOARD OF COMMISSIONERS Regular Meeting Minutes December 20, 2018

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

KENT COUNTY BOARD OF COMMISSIONERS Thursday, April 12, 2007 Administration Building - Room 310

CITY OF KIRBY, TEXAS Timothy Wilson, Mayor

STATE OF NEVADA, ) COUNTY OF ELKO. ) ss. SEPTEMBER 5, 2002

Muskegon County Board of Commissioners Hall of Justice, 990 Terrace, 4 th Floor Muskegon, MI 49442

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

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

RULES OF ORDER COUNTY LEGISLATURE OF THE COUNTY OF BROOME ADOPTED: JANUARY 5, 2015 JERRY F. MARINICH CHAIRMAN

MINUTES OF PROCEEDINGS

THE BENZIE COUNTY BOARD OF COMMISSIONERS December 16, 2014

ORONOKO CHARTER TOWNSHIP COUNTY OF BERRIEN STATE OF MICHIGAN ORDINANCE NO. 68

BRILEY TOWNSHIP BOARD MEETING MINUTES OF DECEMBER

Minutes of a Meeting of the Hanover Township Board 240 S. State Route 59, Bartlett Tuesday, October 17, 2017

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

NEW TRANSPORTATION AUTHORITY

TOWN OF APPLE VALLEY TOWN COUNCIL/SUCCESSOR AGENCY REGULAR MEETING. MINUTES December 13, 2016

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

CROCKERY TOWNSHIP BOARD MEETING MINUTES REGULAR MEETING HELD ON SEPTEMBER 9, 2013

Blue Lake Township Kalkaska County, Michigan Minutes Township Board Meeting Wednesday, January 8, Present

MINUTES. Pentwater Township Board. Regular Meeting of January 11, Members Present: Mr. Smith, Mr. Ruggles, Mr. Flynn and Ms.

GENESEE COUNTY BOARD OF COMMISSIONERS. ITEMS FOR BOARD ACTION Monday, October 22, 9:00 a.m.

PROCEEDINGS OF THE POLICE JURY, PARISH OF OUACHITA, STATE OF LOUISIANA, TAKEN AT A REGULAR MEETING HELD ON, MONDAY, MARCH 19, 2018 AT 5:33 P.M.

Old Business a. Master Plan Update Consideration of Future Land Use Changes

Correspondence: Letter of appreciation and support from the Friends of Silver Lake

PROCEEDINGS OF THE BOARD OF MONTROSE COUNTY COMMISSIONERS

BOARD OF COMMISSIONERS

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

Regular Council Meeting Tuesday, August 20, Main St. - City Hall Frankfort, Michigan (231)

MINUTES COLLETON COUNTY COUNCIL REGULAR MEETING TUESDAY, JUNE 26, :00 P.M. COUNTY COUNCIL CHAMBERS, OLD JAIL BUILDING

JUNE SESSION JUNE 19, 2018

CHEBOYGAN COUNTY BOARD OF COMMISSIONERS FINANCE BUSINESS MEETING December 13, 2016

LAPEER COUNTY BOARD OF COMMISSIONERS REGULAR BOARD MEETING September 28, :00 P.M.

240 S. Route 59, Bartlett, Illinois Regular Meeting of Town Board November 3, :00 PM AGENDA

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

JO DAVIESS COUNTY BOARD MEETING MINUTES JANUARY 12, 2016

APPROVED PROCEEDINGS OF THE OTTAWA COUNTY BOARD OF COMMISSIONERS MARCH SESSION FIRST DAY

CHEBOYGAN COUNTY BOARD OF COMMISSIONERS Finance/Business Meeting October 10, 2017

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD December 18, 2017

Au Train Township Regular Board Meeting March 14, :00 o'clock p.m.

Transcription:

30285 MINUTES KALAMAZOO COUNTY BOARD OF COMMISSIONERS REGULAR MEETING DECEMBER 19, 2017 ITEM 1 Call to Order: The Regular Meeting of the Board of Commissioners was called to order by Chairperson Shugars, at 7:00 pm in the Board of Commissioner s Room, second floor, County Administration Building, 201 West Kalamazoo Avenue, Kalamazoo, Michigan, on December 19, 2017. ITEM 2 ITEM 3 Invocation: Commissioner John Gisler. Pledge of Allegiance: Commissioner Gisler led the Pledge of Allegiance. ITEM 4 Roll Call: Commissioners John Gisler, Tracy Hall, Ron Kendall, Scott McGraw, Stephanie Moore, Mike Quinn, Julie Rogers, Michael Seals, Dale Shugars, and Kevin Wordelman. Members Absent: Commissioner Roger Tuinier. Administrators Present: Tracie Moored, County Administrator/Controller; Amber Beebe, Assistant Corporate Counsel; Lisa Henthorn, Deputy County Administrator; Amanda Morse, Deputy County Administrator; Jeff Getting, Prosecuting Attorney; David Rachowicz, Parks & Expo Director; Pat Crowley, Drain Commissioner; Mary Balkema, Treasurer; Thom Canny, Circuit Court/Probate Court Administrator; Mathew Hansen, Equalization Director; Timothy A. Snow, County Clerk; Dina Sutton, Executive Coordinator. ITEM 5 Approval of Minutes: Commissioner Wordelman moved and it was duly seconded that the Minutes of the December 5, 2017 Board meeting be approved as distributed. There being no discussion, the motion carried by a voice vote.

ITEM 6 Communications: Chm Initial 30286 Commissioner Gisler presented the following communications which are on file in the Administrative Services Office unless otherwise noted: a) An email from Kelley Gibbs concerning the kill rates of animals at Animal Services & Enforcement. b) A letter from Ms. Phyllis Ulrich clarifying the necessity of the Electoral College. c) An email from Bill Parfet concerning the Discover Kalamazoo and SWMF issue. ITEM 7 Citizens Time Chairperson Shugars stated that Citizens Time was when any citizen could address the Board on a nonagenda item. He said anyone wishing to address the Board on a non-agenda item should come to the podium, give their name and address, and limit their remarks to four minutes. He said if anyone would like to speak about an item that was on the consent agenda, they could ask that it be removed from the consent agenda at this time or he would provide an opportunity just prior to that section of the agenda. The Elected Officials read statements to the Board recognizing the hard work of County Administrator Ms. Tracie Moored. Ms. Sara Green, Kalamazoo, Probate Court thanked Commissioners Rogers, Gisler and Shugars for attending the Drug Treatment Court. She indicated she would like to have a Commissioner serve on the Problem Solving Court meeting. Mr. Thom Canny, Circuit Court/Probate Court Administrator echoed comments made by Ms. Green. He indicated the Drug Treatment Courts were vital and necessary. Ms. Sue Brodasky, Kalamazoo, addressed the Board concerning the need for a new Animal Services Shelter. She stated the Animal Services & Enforcement Advisory Board strongly supported this. Ms. Samantha Cree, Kalamazoo, echoed Ms. Brodasky s comments. Ms. Danielle Gray, Kalamazoo, also echoed Ms. Brodasky s comments. Mr. Andrew Worden, Kalamazoo, urging the Board to approve the Animal Services & Enforcement Shelter Project. Mr. Frank Warren, Kalamazoo, addressed the Board concerning the Drug Court. He also stated the Veterans were being treated less than adequate. Mr. John Sullivan, Grand Rapids, addressed the Board concerning the transfer of the Veterans Affairs Office to Community Mental Health as he felt the County s current office did extremely well.

30287 ITEM 8 For Consideration CONSENT AGENDA Administration A. Request for Approval of Extension of One-Year Lease Agreement with Legal Aid Bureau of Southwestern Michigan That the appropriate County officials be authorized and directed to execute extension of one-year Lease Agreement with Legal Aid Bureau of Southwestern Michigan for office space in the amount of $11.73 per square foot for the period of December 31, 2017 through December 31, 2018; a copy of said Lease Agreement to be attached to the official Minutes of this meeting. B. Request for Approval of 2018 Agreement for Extension Services with Michigan State University Extension (MSUE) That the appropriate County officials be authorized and directed to execute 2018 Agreement for extension services with MSUE in the amount of $117,600 for the period of January 1, 2018 through December 31, 2018; a copy of said Agreement to be attached to the official Minutes of this meeting. Animal Services & Enforcement C. Request for Approval to Accept Animal Services & Enforcement Shelter Project Preliminary Design That the Board of Commissioners accept Animal Services & Enforcement Shelter Project Preliminary Design as presented. Equalization D. Request for Approval to Accept Amended Apportionment Report That the Board of Commissioners accept amended Apportionment Report. E. Request for the Adoption of Resolution to Apportion Ad Valorem Taxes That the Board of Commissioners approve the following Resolution: WHEREAS, on October 17, 2017, the Kalamazoo County Board of Commissioners adopted a Resolution to Apportion Ad Valorem Taxes for 2017; and WHEREAS, it is necessary to amend said Resolution to correct the millage rates and estimated levies to the County. NOW, THEREFORE, BE IT RESOLVED that the Kalamazoo County Board of Commissioners does hereby amend the 2017 Resolution to Apportion Ad Valorem Taxes as follows: Pavilion Township: Add Extra Voted Fire Millage 1.5000 mills approved by voters November 7, 2017, and make all necessary changes to the Report s millage rate sheet and Summary pages.

30288 Otsego Consolidated Schools: Revise Sinking Fund Millage 0.9992 mills, and make all necessary changes to the Report s millage rate sheet and Summary pages. Health & Community Services F. Request for Approval of a Contract with Ecumenical Center That the appropriate County officials be authorized and directed to execute a Contract with Ecumenical Senior Center for the delivery of onsite congregate meals to senior citizens in need of nutritional meals in the amount of $3,000 for the period of October 1, 2017 through September 30, 2018; a copy of said Contract to be attached to the official Minutes of this meeting. G. Request for Approval of a Partnership Agreement with Urban Alliance Momentum Neighborhood Employment Solutions That the appropriate County officials be authorized and directed to execute a Partnership Agreement with Urban Alliance Momentum Neighborhood Employment Solutions for the delivery of financial education to provide a structured approach to individual growth in financial responsibility for the period of October 1, 2017 through September 30, 2018; a copy of said Agreement to be attached to the official Minutes of this meeting. H. Request for Approval of a Partnership Agreement with Western Michigan University That the appropriate County officials be authorized and directed to execute a Partnership Agreement with WMU for the delivery of financial assistance to resolve educational barriers through the Skills to Build Program for the period of November 30, 2017 through September 30, 2018; a copy of said Agreement to be attached to the official Minutes of this meeting. I. Request for Approval of a Contract with YMCA of Greater Kalamazoo That the appropriate County officials be authorized and directed to execute a Contract with YMCA of Greater Kalamazoo for the for the provision of educational classes and use of the fitness facilities in the amount of $2,520 for the period of December 23, 2017 through June 30, 2018; a copy of said Agreement to be attached to the official Minutes of this meeting. Parks & Expo Center J. Request for Approval to Amend Kalamazoo River Valley Trail Easements That the Board of Commissioners approve to Amend Kalamazoo River Valley Trail Easements with Ruth Bennet, Opal Circuit, KVA Galesburg, and David Cook for the purpose of relocating easements due to MDOT road project; a copy of said Amended Easements to be attached to the official Minutes of this meeting. Sheriff K. Request for Approval of Byrne Justice Assistance (BYRNE JAG) Grant Agreement with the Michigan State Police That the appropriate County officials be authorized and directed to execute BYRNE JAG Grant Agreement with the Michigan State Police for regional drug enforcement in the amount of $12,000 for the period of October 1, 2017 through September 30, 2018; a copy of said Agreement to be attached to the official Minutes of this meeting.

30289 L. Request for Approval of 2018 Contract for Professional Services with Hunt Medical Practice, PLLC That the appropriate County officials be authorized and directed to execute 2018 Contract for Professional Services with Hunt Medical Practice, PLLC for medical services for inmates at the County Jail in the amount $120,000 for the period of January 1, 2018 through December 31, 2019; a copy of said Contract to be attached to the official Minutes of this meeting. M. Request for Approval of 2018 Police Protection Agreement with Oshtemo Township That the appropriate County officials be authorized and directed to execute 2018 Police Protection Agreement with Oshtemo Township in the amount of $1,182,936 for the period of January 1, 2018 through December 31, 2018; a copy of said Agreement to be attached to the official Minutes of this meeting. Board of Commissioners N. Request for Approval of Transfers and Disbursements That the Board of Commissioners approve the Transfers and Disbursements as defined and set forth in the document entitled, Recommended Transfers and Disbursements, dated December 19, 2017, noting claims in the total amount of $2,035,178.26 be approved; that the County Clerk be authorized to certify to the County Treasurer that the Board has approved on this date the disbursements in the list dated December 19, 2017, and the Director of Finance be authorized to make budgetary transfers, as listed. O. Request for Approval of Clemens Food Group Project Grant Extension That the appropriate County officials be authorized and directed to execute Clemens Food Group Project Grant Extension to extend grant through June 30, 2018; a copy of said Grant Extension to be attached to the official Minutes of this meeting. P. Request for Approval of Appointments to Various Advisory Boards That the Board of Commissioners approve the following Appointments: Southcentral Michigan Planning Council o Mark Reynolds to assume a term expiring 12/31/20 o Dusty Farmer to assume a term expiring 12/31/19 Fair Council: o Marilyn Kritzman to a term expiring 9/30/20 o Reappoint Ruth DeBoer to a term expiring 9/30/20 Animal Services & Enforcement o Debra Wall for a term expiring 12/31/20 o Aaron Winters for a term expiring 12/31/20 Parks & Recreation Commission o Matt Lechel for a term expiring 12/31/20

o Thomas Matterson for a term expiring 12/31/20 Chm Initial 30290 Sewage & Water Board o George Kibler for a term expiring 12/31/20 o Rod Carrol for a term expiring 12/31/20 Q. Request for Approval of 911 Telephone Service Plan That the Board of Commissioners approve the following Resolution: WHEREAS, the City of Kalamazoo, the City of Portage, the County of Kalamazoo, the Charter Township of Kalamazoo, and Western Michigan University entered into an Agreement (the Agreement ) creating the Kalamazoo County Consolidated Dispatch Authority (the Authority ), a Michigan Public Body Corporation, in October 2014; and WHEREAS, the Agreement designates responsibility to the Authority to provide an efficient and nonduplicative way of providing cost effective and efficient public safety dispatch and emergency 9-1-1 services, including the dispatch of emergency police, fire, and medical services, within Kalamazoo County; and WHEREAS, the Agreement designates responsibility of the E9-1-1 Board as stated in the Emergency Telephone Service Enabling Act to the Authority s Technical Advisory Committee; and WHEREAS, in accordance with Article 4, Section B, item number two (2) of the Agreement, the Authority is permitted to make and enter into contracts with public or private agencies or other entities to carry out the purposes of the Agreement, including, but not limited to, contracts necessary to implement an Operational Plan for Consolidated Dispatch in Kalamazoo County; and WHEREAS, the Authority wishes to contract with Peninsula Fiber Networks, LLC to provide Next Generation 9-1-1 selective router services to the Authority s Public Safety Answering Point to be located at 7040 Stadium Drive, Kalamazoo, Michigan; and WHEREAS, the Kalamazoo County Board of Commissioners (the Board ) is currently the public body authorized under the current provisions of the Kalamazoo County Emergency Telephone Service District Final Plan (the 911 Plan ) adopted on January 19, 1988 to designate, on behalf of public agencies located within the 9-1-1 service district the service suppliers providing 9-1-1 service within the 911 Plan s Service District and make minor amendments to permit changes in PSAP equipment; and WHEREAS, the Authority s Technical Advisory Committee and Board of Directors have taken formal action to recommend the Board amend the 911 Plan via administrative finding and minor plan amendment pursuant to MCL 484.1312 to authorize Peninsula Fiber Networks, LLC to provide Next Generation 9-1-1 selective router services to the Authority s Public Safety Answering Point to be located at 7040 Stadium Drive, Kalamazoo, Michigan;

30291 NOW, THEREFORE, BE IT RESOLVED, that the Board hereby makes an Administrative Finding and a minor plan amendment pursuant to MCL 484.1312 to the 9-1-1 Service Plan and upon execution of an agreement between the Authority and provider or providers, so as to permit and authorize Peninsula Fiber Network, LLC and or its affiliates to provide primary 9-1-1 service, employing a common network that enables all other service suppliers within the 911 Plan s Service District to be selectively routed and otherwise access the 9-1-1 system and the primary PSAPs identified in the Plan; BE IT FURTHER RESOLVED, that all service suppliers shall cooperate with the Authority to facilitate the switchover to its common network, Next Generation Selective Router and other Next Generation 911 services, features and offerings as may be applicable or required herein; BE IT FURTHER RESOLVED, that Peninsula Fiber Network, LLC and or its affiliates is authorized and directed to work with the Authority, the 911 Plan s service suppliers, the Michigan Public Service Commission, State 911 Committee, the State 911 Director, and any other state, federal or local authority in order to effectuate and implement the provisions of this minor plan amendment and Administrative Finding, including but not limited to the identification for a specific date and time for the switchover to the Peninsula Fiber Network s or its affiliate s common network; BE IT FURTHER RESOLVED, that this Resolution shall augment, supersede, modify or replace any inconsistent prior resolution or motion to the 911 Plan; BE IT FURTHER RESOLVED, the County Clerk shall send a copy of this resolution to Peninsula Fiber Network, LLC, the Authority, and to each PSAP identified in the 911 Plan. R. Request for Approval of Second Amendment to the Kalamazoo County Consolidated Dispatch Authority Inter-local Agreement That the Board of Commissioners approve Second Amendment to the Kalamazoo County Consolidated Dispatch Authority Inter-local Agreement for the purpose of short-term funding solution; a copy of said Amendment to be attached to the official Minutes of this meeting. Commissioner Gisler moved and it was duly seconded that Items A. through R. be voted on at one time by a roll call vote and be considered as a consent agenda by the Board. The roll call vote was as follows: Ayes: Nays: Abstains: Absent: All members present None None Commissioner Roger Tuinier The motion carried. NON-CONSENT AGENDA ITEMS The following Items are Non-Consent Agenda Items and will be voted on individually.

30292 ITEM 9 Old Business Vice Chair Moore read a statement of accomplishments for 2017. Chair Shugars stated it took the work of the entire Board and congratulated everyone for working together. ITEM 10 New Business S. Request for Approval of KCSSA COMMAND STAFF UNIT Commissioner McGraw moved and it was duly seconded that the appropriate County officials be authorized and directed to approve and authorize the Board Chair to sign the Letter of Understanding for the 2018 wage re-opener granting the Kalamazoo County Sheriff s Supervisors Association Command Staff Unit a 1.75% base wage increase to all steps of each classification; a copy of said Agreement to be attached to the official Minutes of this meeting. There being no discussion, the motion carried by a voice vote. T. Request for Approval of AFSCME 1677.04 AIRPORT Commissioner Quinn moved and it was duly seconded that the appropriate County officials be authorized and directed to ratify the total tentative agreement dated December 5, 2017 reached with AFSCME Airport Unit, ratified by the union on December 7, 2017 and authorize the Board Chair to sign the completed collective bargaining agreement upon revision and approval by the County s labor counsel; a copy of said Agreement to be attached to the official Minutes of this meeting. There being no discussion, the motion carried by a voice vote. U. Request for Approval of AFSCME 1677.02 ANIMAL SERVICES, BUILDINGS & GROUNDS, PARKS Commissioner Hall moved and it was duly seconded that the appropriate County officials be authorized and directed to ratify the total tentative agreement dated December 5, 2017 reached with AFSCME Animal Services/Buildings & Grounds/Parks Unit, ratified by the union on December 7, 2017 and authorize the Board Chair to sign the completed collective bargaining agreement upon revision and approval by the County s labor counsel; a copy of said Agreement to be attached to the official Minutes of this meeting. There being no discussion, the motion carried by a voice vote. V. Request for Approval of UAW JUVENILE PROBATION UNIT Commissioner Seals moved and it was duly seconded that the appropriate County officials be authorized and directed to ratify the total tentative agreement dated December 5, 2017 reached with UAW Juvenile Probation Unit, ratified by the union on December 6, 2017 and authorize the Board Chair to sign the completed collective bargaining agreement upon revision and approval by the County s labor counsel; a copy of said Agreement to be attached to the official Minutes of this meeting.

There being no discussion, the motion carried by a voice vote. Chm Initial 30293 ITEM 11 County Administrator s Report County Administrator Ms. Tracie Moored stated the County would be closed December 22, 25 and January 1. She wished everyone a Merry Christmas and Happy New Year. She thanked everyone for their work in 2017 and looked forward to 2018. ITEM 12 Member s Time Commissioner Gisler wished everyone Merry Christmas and Happy New Year. Commissioner Wordelman echoed the comments made by the Elected Officials. He thanked Ms. Moored for her hard work over the last year, as well as staff. He stated he looked forward to a productive 2018 particularly with public health and community health. Commissioner Quinn wished everyone Merry Christmas and Happy New Year. Commissioner Kendall wished everyone Merry Christmas and Happy New Year. Commissioner Rogers stated she attended the Public Arts Commission meeting with focus on Bylaws. She congratulated the Animal Services Advisory Board and was proud the County Board unanimously approving the Shelter Project Plan. She thanked Mr. Rachowicz and Mr. Lawrence for their hard work on this Project. She indicated the Board Appointment Committee discussed applicants who apply to advisory boards who were not County residents and would like to have those discussions with the full Board. Commissioner Hall echoed Commissioner Rogers s comments concerning the Animal Shelter Project. She also thanked Ms. Moored. She wished everyone Merry Christmas and Happy New Year. Commissioner McGraw wished everyone Merry Christmas and Happy New Year. Commissioner Seals stated he was honored to represent the County to receive the Veterans Silver Award. He thanked Administration and staff for all the accomplishments made over the last year. He thanked the citizens for their support over the last year. He echoed Commissioner Rogers s comments concerning the Animal Shelter Project. He wished everyone Merry Christmas and Happy New Year. ITEM 13 Vice Chairperson s Report Vice Chairperson Moore read a prepared statement. ITEM 14 Chairperson s Report Chairperson Shugars stated the Drug Court was very interesting and enjoyed attending. He attended the Veterans Affairs ceremony at Don Seelye. He was inquiring of the Board to meet on January 3 rd to meet

30294 and interview the County ID Advisory Board members. He wished everyone Merry Christmas and Happy New Year. ITEM 15 Adjournment There being no further business to come before the Board, Chairperson Shugars adjourned the meeting at 7:53 p.m. Timothy A. Snow Clerk/Register of Deeds Dale Shugars, Chairperson Kalamazoo County Board of Commissioners