Approved 1/31/14 PROCEEDINGS OF THE BOARD OF COUNTY COMMISSIONERS REGULAR MEETING, JANUARY 7, 2014

Similar documents
Approved 2/19/14 PROCEEDINGS OF THE BOARD OF COUNTY COMMISSIONERS REGULAR MEETING, JANUARY 31, 2014

PROCEEDINGS OF THE BOARD OF COUNTY COMMISSIONERS REGULAR MEETING, JANUARY 9th, 2007

PROCEEDINGS OF THE BOARD OF COUNTY COMMISSIONERS REGULAR MEETING, OCTOBER 31, 2012

. PROCEEDINGS OF THE BOARD OF COUNTY COMMISSIONERS REGULAR MEETING, FEBRUARY 29, 2012

PROCEEDINGS OF THE BOARD OF COUNTY COMMISSIONERS SPECIAL MEETING, JANUARY 11, 2005

PROCEEDINGS OF THE BOARD OF COUNTY COMMISSIONERS REGULAR MEETING, JUNE 12, 2012

PROCEEDINGS OF THE BOARD OF COUNTY COMMISSIONERS REGULAR MEETING JULY 31, 2018

PROCEEDINGS OF THE BOARD OF COUNTY COMMISSIONERS REGULAR MEETING, JANUARY 19, 2011

Approved 12/9/08 PROCEEDINGS OF THE BOARD OF COUNTY COMMISSIONERS REGULAR MEETING, OCTOBER 31, 2008

PROCEEDINGS OF THE BOARD OF COUNTY COMMISSIONERS REGULAR MEETING, DECEMBER 7, 2010

PROCEEDINGS OF THE BOARD OF COUNTY COMMISSIONERS REGULAR MEETING, JANUARY 10, 2006

PROCEEDINGS OF THE BOARD OF COUNTY COMMISSIONERS REGULAR MEETING, AUGUST 31, 2015

Approved PROCEEDINGS OF THE BOARD OF COUNTY COMMISSIONERS REGULAR MEETING, JULY 6, 2010

PROCEEDINGS OF THE BOARD OF COUNTY COMMISSIONERS REGULAR MEETING, AUGUST 24, 2011

Approved 07/21/10 PROCEEDINGS OF THE BOARD OF COUNTY COMMISSIONERS REGULAR MEETING, JUNE 8, 2010

Approved 05/13/09 PROCEEDINGS OF THE BOARD OF COUNTY COMMISSIONERS REGULAR MEETING, MARCH 30, 2009

Approved 07/15/09 PROCEEDINGS OF THE BOARD OF COUNTY COMMISSIONERS REGULAR MEETING, JUNE 29, 2009

Joint meeting of the Planning Commission, Board of County Commissioners and Board of Zoning Adjustment

PROCEEDINGS OF THE BOARD OF COUNTY COMMISSIONERS REGULAR MEETING, JANUARY 28, 2010

PROCEEDINGS OF THE BOARD OF COUNTY COMMISSIONERS REGULAR MEETING, MARCH 31, 2006

PROCEEDINGS OF THE BOARD OF COUNTY COMMISSIONERS REGULAR MEETING JUNE 29, 2018

JANUARY 2, 2018 BOARD OF SUPERVISORS REORGANIZATION: 1382

MINUTES FOR THE BONNER COUNTY BOARD OF COMMISSIONERS' MEETING

City of Manassas, Virginia. Personnel Committee Meeting AGENDA. Personnel Committee Meeting

AGENDA BOARD OF SUPERVISORS JANUARY 2, 2018 REORGANIZATION MEETING

OAKLAND PUBLIC LIBRARY RESOLUTIONS

Minutes of the previous regular meeting of December 26, 2018 were read and approved.

PENNFIELD CHARTER TOWNSHIP BOARD MEETING MINUTES DECEMBER 11, 2018 PUBLIC COMMENT ON AGENDA ITEMS ADDITIONS/DELETIONS TO THE AGENDA CONSENT AGENDA

MEETING OF THE MERCER COUNTY BOARD OF COMMISSIONERS September 11, Members Present: John N. Lechner, Matthew B. McConnell, Brian Beader

McLEOD COUNTY BOARD OF COMMISSIONERS MEETING MINUTES June 3, 2014

AGENDA FOR THE REORGANIZATION MEETING OF THE MAYOR AND COUNCIL OF THE TOWNSHIP OF HARDYSTON - JANUARY 3, :00 P.M.

Stanislaus Animal Services Agency

VILLAGE OF CARROLLTON COUNCIL. January 11, 2016 at 7:00 o clock P.M.

CITY OF DELAVAN ORGANIZATIONAL COMMON COUNCIL MEETING TUESDAY, APRIL 17, :35 P.M. MUNICIPAL BUILDING COUNCIL CHAMBERS AGENDA

Foster Township Board of Supervisors Organization Meeting Minutes January 4, :00 P.M. Roll Call Georgiann Y ; Ryan Y ; Jerry Y ;

At 9:00 a.m., the Board of Commissioners convened as the Board of Health and Human Services. A staff member from Human Services took those minutes.

Following the Pledge of Allegiance, Chairman Giese opened the meeting at 9:07 a.m.

AGENDA SUMMARY BOARD OF SUPERVISORS COUNTY OF SUTTER

MEETING OF THE MERCER COUNTY BOARD OF COMMISSIONERS. October 11, 2012

Laura S. Greenwood, Town Clerk

DINGMAN TOWNSHIP BOARD OF SUPERVISORS ORGANIZATIONAL MEETING JANUARY 7, 2019 PG 1

2014 CALENDAR OF EVENTS FOR CCAO

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

AGENDA SUMMARY BOARD OF SUPERVISORS COUNTY OF SUTTER

AGENDA SUMMARY BOARD OF SUPERVISORS COUNTY OF SUTTER

LOWER FREDERICK TOWNSHIP Organizational Meeting January 2, 2018 APPOINTMENTS FOR THE YEAR 2018

REGULAR MEETING LEVY COUNTY BOARD OF COUNTY COMMISSIONERS NOVEMBER 6, 2012

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

Jefferson County Commissioner Meeting Minutes February 13, 2012

FULTON COUNTY BOARD OF COMMISSIONERS COMMISSIONERS CHAMBERS 152 S. FULTON STREET, SUITE 270 WAUSEON, OH MINUTES OF MEETING 1/14/2013 9:00:08 AM

SPECIAL BOARD MEETING OF DECEMBER 29, 2011

THE COUNTY COMMISSION OF STONE COUNTY, MISSOURI April 18, 2017

TOWN OF PAVILION ORGANIZATIONAL MEETING JANUARY 9, :00 P.M.

Proceedings of the Dolores County board of County Commissioners Regular Meeting December 21, 2015

MINUTES MEETING OF THE CITY COUNCIL OF THE CITY OF SAN SABA October 8, 2013

BUTLER COUNTY BOARD OF SUPERVISORS

ALBANY TOWNSHIP JANUARY 3, :30 PM KEMPTON FIRE COMPANY

Administration Expenditures Debit Credit To DSS 12, Revenues FBA 12, Rollover of unspent designated funds.

SEVENTEENTH MEETING. 3. Ratification of Chairman s signature on Change Order #3 for the Fremont County Justice Center Security Electronics Renovation

PIERCE COUNTY BOARD OF SUPERVISORS Tuesday, January 23, :00 p.m. County Board Room

COUNTY COMMISSIONERS MINUTES WEDNESDAY, AUGUST 1, 2018

PRESENT: Danny Foley, Chairman, Crystal P. Harris, Vice Chair, Roger. Others present were: Nancy Lindsey, The Enterprise, Richard Rogers, WHEO

2017 Minnesota Soil and Water Conservation Districts Elections Calendar

DINGMAN TOWNSHIP BOARD OF SUPERVISORS ORGANIZATIONAL MEETING JANUARY 3, 2012 PG 1

Board of Supervisors County of Sutter AGENDA SUMMARY

January 3, Town of Albion Town Board Organizational meeting held in the Town hall, 3665 Clarendon Rd.

January 4, Albion Town Board organizational meeting held in the Town hall, 3665 Clarendon Rd.

McLEOD COUNTY BOARD OF COMMISSIONERS MEETING MINUTES January 5, 2016

Cromwell Fire District

Atchison County Commisssion Meeting. Atchison County Courthouse 423 North 5th St Atchison, Kansas [December 13, 2016] AGENDA

TUESDAY, JANUARY 20, S-1 Pledge of Allegiance. John Pinio, Director of the Parks Department, led the Pledge of Allegiance.

Following the Pledge of Allegiance, Chairman Giese opened the meeting at 9:00 a.m.

AIRPORT ADVISORY COMMISSION REGULAR MEETING 7 P.M. THURSDAY, OCTOBER 24, 2013 CITY COUNCIL CHAMBERS 231 W. EVERGREEN AVENUE, PALMER

STEVEN ACQUAFRESCA MOVED, JANET ROWLAND SECONDED, AND MOTION UNANIMOUSLY CARRIED TO APPROVE THE MINUTES OF THE JANUARY 4, 2010, MEETING.

BOARD OF COUNTY COMMISSIONERS. April 23, 2012

LURAY TOWN COUNCIL January 14, :00 p.m. MEETING AGENDA. I. CALL TO ORDER & Mayor Presgraves PLEDGE ALLEGIANCE TO THE U.S.

ANNUAL RE-ORGANIZATION MEETING HELD ON FRIDAY, JANUARY 3, 2014 AT 6:00 P.M. HISTORIC COURTROOM HISTORIC COURTHOUSE 3 HIGH STREET, NEWTON, NEW JERSEY

THE MUNICIPAL CALENDAR

ACTION AGENDA CUMBERLAND COUNTY BOARD OF COMMISSIONERS COURTHOUSE ROOM 118 SEPTEMBER 19, :45 PM

May 1, Allen Johnson, Johnson Law Firm. Chairman Peterson called the meeting to order.

AGENDA SUMMARY BOARD OF SUPERVISORS COUNTY OF SUTTER

TOWN OF MINERVA Essex County, New York 2019 Organizational Resolutions

Commissioners present: Robert Schell, Lee Gapczynski, Carl Altman, Stephen Lang.

ALBANY TOWNSHIP JANUARY 2, :30 PM KEMPTON FIRE COMPANY

NOTICE OF A REGULAR MEETING BONDURANT CITY COUNCIL

LIST OF CITY COUNCIL MEETINGS AND EVENTS ON THIS DATE (at the time of publication)

REGULAR MEETING AGENDA OF THE VESTAL TOWN BOARD January 6, 2016 We kindly request that you turn off all cell phones.

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

At 9:00 a.m., the Board of Commissioners convened as the Board of Health.

Ordinance No and

PROCEEDINGS OF THE BOARD OF MONTROSE COUNTY COMMISSIONERS

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

MINUTES LENOIR COUNTY BOARD OF COMMISSIONERS December 1, 2008

BRILEY TOWNSHIP BOARD MEETING MINUTES OF DECEMBER

BUSINESS MEETING AGENDA DESCHUTES COUNTY BOARD OF COMMISSIONERS 10:00 A.M., MONDAY, DECEMBER 7, 2015

January 4, Cecil Blum, Randall Kuhlmann, Kyle Schultz, Eric Skoog, and Steve Ulmer.

2017 Organizational Appointments The Board approved the following on a motion by Councilperson Mayer, seconded by Councilperson Gardner, CARRIED

Chairman Johnson Call to Order. Invocation by Rev. Dewayne Wyatt followed by Pledge to Flag. MINUTES FOR APPROVAL:

Commissioners of Leonardtown

May 18, Allen Johnson, Johnson Law Firm. Chairman Peterson called the meeting to order.

Transcription:

PROCEEDINGS OF THE BOARD OF COUNTY COMMISSIONERS REGULAR MEETING, JANUARY 7, 2014 THE BOARD OF COUNTY COMMISSIONERS OF CUSTER COUNTY MET IN REGULAR SESSION IN THE COMMISSIONER S BOARDROOM. Commissioner called the meeting to order at 9:00 AM and the Pledge of Allegiance was recited. Roll Call was taken: Chairman Present Allen Butler Vice-Chairman Present Kit Shy Commissioner Present Kris Lang Deputy Clerk to the Board Present Also present was: Pat Bailey, Charles Bogle, Jackie Hobby, Cal Leslie, Stan Lueck, and Paul Sage, reporter for the Sangre DeCristo Sentinel AGENDA: Call meeting to order Pledge of allegiance Roll Call Amend agenda Audience introduction Approval of minutes Public Comment Commissioner Items Executive Session Old/New Business MOU Search and Rescue/Custer County Sheriff Close Out of 2013 Business 2014 Regional Board Appointments 2014 Holiday Calendar 2014 BOCC Meeting Calendar MOTION by Commissioner Butler, seconded by Commissioner Shy: To approve the minutes from December 30, 2013 as presented. The motion carried unanimously. Commissioner Attebery asked if there were any public comments. Stan Lueck said that he was from the Wetmore area and wanted to thank the BOCC for all their support and involvement with the citizens and residents of Wetmore, Colorado. Paul Sage asked the BOCC if any future date has been set to meet with Joshua Johnson, Director of the Ambulance Licensing and Inspection for a continued discussion. The BOCC responded that a specific date has not been determined, but stated that Mr. Johnson will forward his completed report at a later date. -1- BOCC 1/7/14

Mr. Sage asked the BOCC if they had any comment regarding the Town of Silver Cliff s proposal to allow recreational marijuana in the city limits. The BOCC did not offer a response. The Memorandum of Understanding between Search and Rescue and the Sheriff s Office was tabled at this time. Commissioner Attebery said that Gail Stoltzfus, the Public Health Nurse had presented the BOCC with the Approved Task Order Contract Waiver #154 from the State of Colorado for the use and benefit of the Department of Public Health and Environmental Disease Control and Environmental Epidemiology Immunization for their approval and signature. MOTION by Commissioner Attebery, seconded by Commissioner Butler: To approve and sign the Contract Waiver #154 as presented. The motion carried unanimously. The BOCC reviewed and approved the final draft of the crushing bid notice to be published in the Wet Mountain Tribune, the Sangre DeCristo Sentinel and the Canon City Daily record. The Administrative Assistant will forward the notice to the Road and Bridge Department for processing. Commissioner Attebery asked if there was any more business to close out for 2013. Hearing none, he continued with the meeting. The Board set the holiday schedule for 2014 as follows: New Years Day Wednesday, January 1 Martin Luther King Monday, January 20 Presidents Day Monday, February 17 Memorial Day Monday, May 26 Fourth of July Friday, July 4 Labor Day Monday, September 1 Columbus Day Monday, October 13 Veterans Day Tuesday, November 11 Thanksgiving Day Thursday, November 27 Day after Thanksgiving Friday, November 28 Christmas Eve ½ day Wednesday, December 24 Christmas Day Thursday, December 25 Day after Christmas Friday, December 26 New Years Eve ½ day Wednesday, December 31 MOTION by Commissioner Attebery, seconded by Commissioner Shy: To approve the 2014 holidays as reviewed with a caveat that January 1 and January 2, 2015 would also be county holidays. The motion carried unanimously. MOTION by Commissioner Shy, seconded by Commissioner Attebery: The following Custer County Government appointments were determined for 2014. The motion carried unanimously. -2- BOCC 1/7/14

Clerk to the Board Deputy Clerk to the Board County Attorney Road & Bridge Supervisor Assistant Supervisor/Westcliffe Assistant Supervisor/Wetmore Human Resource/Finance Manager Custodian Human/Social Services Director Publisher (and if funds allow) Official Posting Place Official Web Site Depositories Planning & Zoning Director IT Director County Public Health Nurse County Health Officer Veteran Service Officer Veterans Service Assistant Landfill Supervisor Scales/ Minor Maintenance Debbie Livengood Kris Lang John Naylor Dave Trujillo Roger Squire Larry Haynes Dawna Hobby Ronda Post Laura Lockhart Wet Mountain Tribune The Daily Record Bulletin Board in the Courthouse custercountygov.com First State of Colorado dba Colorado Mountain Bank Colo Trust Jackie Hobby Chuck Ippolito Gail Stoltzfus Gail Stoltzfus Anna Orgeron Lorraine Silva Rusty Christensen Dave Post Commissioner Attebery said that a letter of interest and confirmation of the Veteran Service appointments should be requested from Anna Orgeron and Lorraine Silva. The following Regional Board Appointments were determined for 2014. The motion carried unanimously. Upper Arkansas Area Council of Governments Board (UAACOG) UAACOG Recycling Board UAACOG Workforce Investment Board Southern Colorado Economic Development Dist. (SCEDD) Emergency Management Director Allen Butler Kit Shy Dennis Sprecher Kit Shy Chuck Steigerwalt (Business Rep) Charles Bogle Christe Coleman -3-1/7/14

911 Authority Board Kit Shy Custer Emergency Service Action 22 Colorado Film Commission TPR/STAC Scenic By-Ways Kit Shy Charles Bogle Allen Butler SCRETAC Representatives Delwin Lester (primary) Chuck Ippolito (primary) Gail Stoltzfus (primary) Christe Coleman (alternate) Director of Ambulance Licensure/Inspection Tabled until 1/31/14 MOTION by Commissioner Butler, seconded by Commissioner Shy: Planning Commission Cindy Howard (1/17) (3-year term) Pat Bailey (1/17) Vic Barnes (1/16) Bill Donley (1/16) Patrick Lynch (1/16) Keith Hood (1/15) Rod Coker (1/15) Board of Zoning Adjustment Ken Patterson Sr. (1/17) (3-year term) Jean Canterbury (1/16) Ken Lankford (1/15) Dorothy Nepa (1/15) Lockett Pitman (1/15) MOTION by Commissioner Attebery, seconded by Commissioner Butler: Alternates to the Planning Commission & Board of Zoning Adjustment (1-year term) -4- BOCC 1/7/14

Dale Mullen Glen Livengood Chris Nordyke Custer County Tourism Board Tabled until 1/31/14 To ratify the following appointments for the West Custer County Library Board. The motion carried unanimously. West Custer County Library Board Dave Heppe 2014 (President) (3 year term) Debbie Rabinowitz 2014 (VP) Amy Bauer 2016 (Treasurer) Bar Scott 2016 (Secretary) Jim Gearhart 2015 Renee Tobin 2014 J.D. Henrich 2015 To approve the following Appointments. The motion carried unanimously. Extension Advisory Board Janet Freeburg 1/15 (4-H/Foundation Rep) (3-yr term) Danielle Gross 1/15 (Fair Board Rep) Arlie Riggs 1/16 (Ag Rep) Carole Custer 1/16 (At-Large Rep) Donna Hood 1/17 (Business Rep) Mary Gompf 1/17 (Family/Consumer Rep) Buddy Draper 1/17 (Ag Rep) Ryan Seifkas (FFA Advisor) Robin Young (CSU Extension) Fair Board (3-year term) Danielle Gross 1/15 Duane Foster 1/15 Lynetta Gillmore 1/15 Dianne Rose 1/16 Scott Rowley 1/16 Sue Roberson 1/16 Shannon Byerly 1/17 Greg Watkins 1/17 Bonnie Long 1/17 Ryan Seifkas Robin Young Kyle Rose (FFA Advisor) (CSU Extension) (4-H Youth Rep) 1 yr. term -5-1/7/14

Weed Advisory Board (CDOT) (1-year term) Bill Donley 1/15 (Member at Large) Dick Downey 1/15 (Member at Large) Jeff Outhier 1/15 (USFS) J.R. Phillips 1/15 (Member at Large) Jana Gregg 1/15 (Fremont County Weed) Jim Sperry 1/15 (NRCS) Dave Trujillo 1/15 (R&B) Robin Young (CSU Ext) Commissioner Shy said that Robin Young, CSU Extension Agent should follow-up and fill the appointment vacancy for the CDOT representation on the Weed Advisory. Wetmore Community Center Board (1-year term) Alden Gray, Chairman John Spaar, Secretary Ruth Spaar, Treasurer Irene Stearns Rose Hidlebaugh Nan Davenport Nancy Kruez Eddie Yellico Wetmore Community Library Board Nan Davenport, Director (1 year term) Dee West, Chairman Bernadette Castillo, Treasurer Ruth Spaar, Secretary Debbie Gifford Jerri Draper The BOCC agreed on the following on the following points of contact for the county departments. Commissioner Custodial Grounds and Maintenance Human Resource/Finance IT Planning and Zoning Resource Center Annex Useful Public Service Commissioner Allen Butler Airport Human Services -6- BOCC 1/7/14

Resource Center Annex Road and Bridge Veterans Service Commissioner Christopher (Kit) Shy Emergency Management Office Extension (Fair/4-H/Weed) Landfill Public Health Recycling Resource Center Annex MOTION by Commissioner Shy, seconded by Commissioner Attebery: To nominate Commissioner Butler for the position of BOCC Chairman in 2014 beginning with the next regularly scheduled meeting. The motion carried unanimously. Commissioner Attebery said that the Board agreed to rotate the appointments of a Chairman and Vice Chairman at the January 8, 2014 BOCC meeting and therefore Commissioner Shy would be the BOCC Vice Chairman in 2014. Commissioner Shy amended the motion to approve Commissioner Butler as the BOCC Chairman and Commissioner Shy as the BOCC Vice Chairman beginning with the next regularly scheduled BOCC meeting. The motion carried unanimously. Commissioner Attebery asked if there was any more business to discuss. Hearing none, he adjourned the meeting at 11:30 AM. Debbie Livengood, Clerk and Recorder Attest, Chairman -7-