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

Similar documents
The County 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:

County 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:

The County 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:

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

The Deputy County Clerk, Phyllis Lung, called the roll and the following Commissioners were present:

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

ANNUAL SESSION SEPTEMBER 15, 2015

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

JUNE SESSION JUNE 19, 2018

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

DECEMBER SESSION DECEMBER 18, 2018

Commissioner John L. Dobberteen, Acting as Chairman, called the meeting to order.

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

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

The County 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:

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

OCTOBER SESSION OCTOBER 17, 2017

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

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

SEPTEMBER SESSION SEPTEMBER 18, 2018

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

ST. JOSEPH COUNTY CANDIDATES NOVEMBER 7, 2006 ELECTION LOCAL JUDICIAL CANDIATES NON-PARTISAN. Circuit Judge Incumbent 6 Year Term Vote For One (1)

NEW TERM MINUTES OF THE MEETING OF THE JEFFERSON COUNTY COMMISSION FOR THE TERM BEGINNING NOVEMBER 10, 2010

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

SCHOOLCRAFT COUNTY BOARD OF COMMISSIONERS

REGULAR SESSION OCTOBER 7, 2003

THE BENZIE COUNTY BOARD OF COMMISSIONERS July 2, 2013

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

CASS COUNTY BOARD OF COMMISSIONERS REGULAR MEETING. January 5, 2017

CLINTON COUNTY BOARD OF COMMISSIONERS

At the regular meeting of the Shiawassee County Board of Commissioners held on Thursday April 20, 2017 in the Commissioner Chambers, Surbeck

CASS COUNTY BOARD OF COMMISSIONERS MEETING

CASSIA COUNTY COMMISSION REGULAR SESSION Monday, July 16, P a g e

DELTA COUNTY BOARD OF COMMISSIONERS MEETING January 6, Escanaba, Michigan

December 13, S. Hull, J. Andersen, T. Posma

Bad Axe, Michigan Tuesday, October 23, 2018

Regular Council Meeting of the City of Melvindale was held in the Council Chambers on Wednesday, December 5, 2018 at 7:30 p.m.

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

THE BENZIE COUNTY BOARD OF COMMISSIONERS BUDGET September 28, 2010

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

December 11, S. Hull, J. Andersen, T. Posma

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

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

CASS COUNTY BOARD OF COMMISSIONERS MEETING

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

(UNOFFICIAL MINUTES)

PERSON COUNTY BOARD OF COMMISSIONERS JUNE 6, 2011

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

2017 AGENDA AND MINUTES OF THE BOARD

Others present: Fire Chief Nass, Assistant Chief Ivory, County Commissioner Rick Warren and 14 township residents

IC Chapter 2. General Elections

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

MINUTES OF THE MEETING OF THE CADDO PARISH COMMISSION S LONG RANGE PLANNING/SPECIAL PROJECT COMMITTEE HELD ON THE 17 TH DAY OF AUGUST, 2017

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

(UNOFFICIAL MINUTES)

WEXFORD COUNTY BOARD OF COMMISSIONERS Regular Meeting * Wednesday, March 19, Meeting called to order at 5:00 p.m. by Chairman Housler.

CLINTON COUNTY BOARD OF COMMISSIONERS

Clinton County Government Study Commission Meeting November 15, 2006 Minutes

THE BENZIE COUNTY BOARD OF COMMISSIONERS February 19, 2013

MINUTES OF REGULAR MEETING BIBB COUNTY BOARD OF COMMISSIONERS. May 19, 2009

KENTON COUNTY FISCAL COURT M I N U T E S APRIL 8, 2008, 9:00 A.M.

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

PROCEEDINGS OF THE COUNTY BOARD KNOX COUNTY, ILLINOIS. December 28, 2016

Page 1 of 7 DeKalb County Government Public Meetings & Agendas October 17 20, 2016 Monday 10/17 Tuesday 10/18 Wednesday 10/19 Thursday 10/20

AGENDA THE McLEAN COUNTY BOARD REGULAR MEETING TUESDAY, FEBRUARY 16, 2016 AT 9:00 A.M. ROOM 400, GOVERNMENT CENTER, 115 EAST WASHINGTON STREET

PROCEEDINGS OF THE COUNTY BOARD ADAMS COUNTY, ILLINOIS

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

LIVINGSTON COUNTY BOARD MINUTES OF JULY 20, 2017 MEETING OF THE COUNTY BOARD

MCHENRY COUNTY COUNTY BOARD AGENDA AUGUST 18, Regular Meeting County Board Conference Room 7:00 PM

Clinton County Government Study Commission Meeting March 29, 2006 Minutes

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

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES REGULAR MEETING TUESDAY, JUNE 23, 2009

BOARD MEETING MINUTES

LAW ENFORCEMENT AND EMERGENCY SERVICES COMMITTEE MEETING DATE: 09/14/2018 Sheriff s Office Training Room

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

MINUTES - TILLAMOOK COUNTY BOARD OF COMMISSIONERS MEETING Wednesday, November 27, 1996 (Filed 3/19/97) Page 1

The minutes of the last meeting were unanimously approved. Michael J. Hamann, County Auditor, was present and recorded the minutes of the meeting.

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

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

Public Comment: Supervisor Vera welcomed resident Judy Easley to the meeting.

TUSCOLA COUNTY BOARD OF COMMISSIONERS May 1, 2014 Minutes H. H. Purdy Building

Commissioners gave the opening invocation and said the Pledge of Allegiance.

MINUTES LENOIR COUNTY BOARD OF COMMISSIONERS July 17, 2006

JANUARY 2, 2018 BOARD OF SUPERVISORS REORGANIZATION: 1382

Mr. TeWinkle led the Pledge of Allegiance.

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

BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A

RE-ORGANIZATIONAL MEETING OF THE BIG STONE COUNTY BOARD January 5, 2010

CLINTON COUNTY BOARD OF COMMISSIONERS

City of Ocean Shores Regular City Council Meeting

COUNTY BOARD PROCEEDINGS. March 21, Chairman Anderson asked Mr. Ken Andersen to lead the pledge to the flag.

RULE I MEETINGS, ELECTION AND DUTIES OF CHAIR; ORDER OF BUSINESS

The Board of County Commissioners, Walton County, Florida met in. regular session on Tuesday, November 9, 1993, at 8:30 A.M., in the Commission

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

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

Transcription:

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, Michigan on January 4, 2011, at 5:00 p.m. County Clerk, Pattie S. Bender, acting as Temporary Chairman, called the meeting to order. The Invocation was given by Commissioner Shaffer. The Pledge to the American Flag was given. The Clerk, Pattie S. Bender, called the roll and the following Commissioners were present: District #1 District #2 Rick Shaffer Gerald E. Loudenslager 19958 Crescent Beach Road 23194 Van Resort Drive Three Rivers, MI 49093 Mendon, MI 49072 District #3 District #4 Allen J. Balog Robin Baker 507 Tulip Lane 14936 Roberts Shores Drive Three Rivers, MI 49093 Constantine, MI 49042 District #5 District #6 Jerry Ware Donald Eaton 29251 U.S. 12 31040 Findley Road Sturgis, MI 49091 Burr Oak, MI 49030 P.O. Box 398, Sturgis, MI 49091 District #7 John L. Dobberteen 400 S. Monroe Sturgis, MI 49091 Also present were Judy West-Wing, Administrator/Controller, Dan Carey, Finance Director and Elishia Arver, Human Resource Director. ELECTION OF CHAIRMAN The Temporary Chairman stated that nominations were in order for Chairman. Commissioner Dobberteen nominated Commissioner Rick Shaffer It was moved by Commissioner Dobberteen and supported by Commissioner Loudenslager that the nominations be closed and a unanimous ballot cast for Commissioner Shaffer for Chairman. Motion carried. Commissioner Shaffer assumed the Chair and thanked the Commissioners for their support. He stated that there is lots of work that needs to be done and everyone needs to work together. He said that there is a lot of talent on the Board and looks forward to new ideas and facing challenges as they may arise. ELECTION OF VICE-CHAIRMAN Chairman Shaffer asked for nominations for Vice-Chairman. Commissioner Loudenslager nominated Commissioner Dobberteen. It was moved by Commissioner Loudenslager and supported by Commissioner Ware that the nominations be closed and a unanimous ballot cast for Commissioner Dobberteen for Vice-Chairman. Motion carried. JANUARY SESSION 1

AGENDA Commissioner Dobberteen asked that a work session be scheduled to discuss changing the Road Commission from 3 to 5 members and also to talk about economic development and to add under nominations and appointments the reappointment of David Yunker to the Road Commission. Ms. West-Wing stated that there is a potential vacancy in the County Clerk s office and she is asking that the position be filled should there be a vacancy and asked that this be added to the agenda. It was moved by Commissioner Baker and supported by Commissioner Dobberteen that the agenda be approved as amended. Motion carried. MINUTES APPROVED It was moved by Commissioner Loudenslager and supported by Commissioner Dobberteen that the minutes for December 21, 2010 be approved. Motion carried. COMMUNICATIONS 1. Letter from the City of Sturgis, Re: Notice of public hearing on January 12 on the adoption of an amendment to the Downtown Area Brownfield Redevelopment Plan for the City of Sturgis. 2. Letter from Mike Dunlap, Re: Farmland Preservation monitoring. 3. Minutes of the Department of Human Services Board meeting of November 23, 2010. 4. Minutes of the Community Mental Health Services Board meeting of November 30, 2010. It was moved by Commissioner Dobberteen and supported by Commissioner Loudenslager that the communications be accepted and placed on file. Motion carried. CITIZENS COMMENTS Tim Carls, 63044 Klinger Lake Road, Centreville congratulated Chairman Shaffer on his election and David Yunker on his impending appointment. Mr. Carls stated that he read the contract between the Road Commission and the shared manager with Cass County, Louis Csokasy and in one part it reads that St. Joseph County will not pay benefits and in another part of the contract it says that we would be paying a certain amount per hour for benefits. He asked Ms. West-Wing what the benefits were all about. Chairman Shaffer stated that this was the time for citizens comments and not questions. Mr. Carls asked if calls will need to be made to Cass County for the determination on whether or not roads will be plowed. Mr. Carls added for the benefit of the new Commissioners that the Board of Commissioners contends that they have no control over the Road Commission. LEASE AGREEMENT FOR ANTENNA SPACE WITH THE VILLAGE OF COLON Ms. West-Wing recommended approval of the lease agreement for 911 radio antenna space with the Village of Colon. The lease is for 5 years at $1/year and is effective January 1, 2011. It was moved by Commissioner Loudenslager and supported by Commissioner Baker that the lease agreement be approved. Aye votes cast: 7 - Commissioners Shaffer, Loudenslager, Balog, Baker, Ware, Eaton and Dobberteen. Nay votes cast: 0 Motion carried. JANUARY SESSION 2

SET BOARD MEETING DATES FOR 2011 Ms. West-Wing stated that the County Clerk and the Equalization Director both requested a change in a meeting date for 2011, but the rest of them are scheduled for the 1st and 3rd Tuesdays of the month. It was moved by Commissioner Loudenslager and supported by Commissioner Baker that the Board Meetings be scheduled for the 1st and 3rd Tuesdays of the month in 2011 with 2 exceptions, May 2nd instead of the 3rd and October 17th instead of the 18th. Motion carried. EXECUTIVE COMMITTEE MEETING DATES It was moved by Dobberteen and supported by Commissioner Loudenslager that the Executive Committee meet on the Friday before each Commission meeting date with one exception that being in November when the meeting will be scheduled on November 10th instead of the 11th which is a holiday. Motion carried. POTENTIAL VACANT POSITION Ms. West-Wing stated that she received a letter from the County Clerk and it is likely that one of her staff members will transfer to the Register of Deeds Office, but that posting does not expire until tomorrow at 5:00 p.m. If that does transpire the Clerk is requesting that the vacancy be filled so that she can begin posting the position on Thursday, January 6th. It was moved by Commissioner Loudenslager and supported by Commissioner Ware that if there is a vacancy in the County Clerk s Office that it be filled. Motion carried. DEPARTMENT OF HUMAN SERVICES APPROPRIATION RESOLUTION NO. 1-2011 Commissioner Loudenslager read part of the following resolution: WHEREAS, St. Joseph County appropriates monies for St. Joseph County Department of Human Services and St. Joseph County Department of Human Services Child Care; and WHEREAS, St. Joseph County has budgeted $8,200.00 for 2011 Department of Human Services and $250,000.00 for 2011 Department of Human Services Child Care. NOW, THEREFORE BE IT RESOLVED, that the County Treasurer of St. Joseph County be respectfully directed to make the following transfers in 2011: quarterly transfers in the amount of $62,500.00 to VanBuren County for the Department of Human Services for Child Care on January 5, 2011 and around the first of April, July and October and quarterly transfers in the amount of $2,050.00 to VanBuren County for the Department of Human Services around the first of March, June, September and December, 2011. It was moved by Commissioner Loudenslager and supported by Commissioner Baker that the resolution be adopted and 2nd reading waived. Aye votes cast: 6 - Commissioners Shaffer, Loudenslager, Balog, Baker, Ware and Eaton. Nay votes cast: 1 - Commissioner Dobberteen. Resolution adopted. COMMUNITY MENTAL HEALTH APPROPRIATION RESOLUTION NO. 2-2011 Commissioner Dobberteen read the following resolution: WHEREAS, St. Joseph County appropriates monies for St. Joseph County Community Mental Health and Substance Abuse Services of St. Joseph County; and JANUARY SESSION 3

WHEREAS, St. Joseph County has budgeted $257,268.00 plus an additional $90,000.00 for Community Mental Health and Substance Abuse Services of St. Joseph County for 2011. NOW, THEREFORE BE IT RESOLVED, that the County Treasurer of St. Joseph County be respectfully directed to make the following quarterly transfers in 2011 to Community Mental Health and Substance Abuse Services of St. Joseph County: $64,317.00 and $22,500.00 around the first of the month for the months of January, April, July and October, 2011. It was moved by Commissioner Dobberteen and supported by Commissioner Loudenslager that the resolution be adopted and 2nd reading waived. Aye votes cast: 7 - Commissioners Shaffer, Loudenslager, Balog, Baker, Ware, Eaton and Dobberteen. Nay votes cast: 0 Resolution adopted. COMMUNITY HEALTH AGENCY APPROPRIATION RESOLUTION NO. 3-2011 Commissioner Loudenslager read the following resolution: WHEREAS, St. Joseph County is a member of the Branch-Hillsdale-St. Joseph Community Health Agency (CHA); and WHEREAS, St. Joseph County is committed to supporting programs that provide access to appropriate health care services for low-income residents of St. Joseph County; and WHEREAS, the Federal government has approved Michigan's Medicaid State Plan Amendment TN No. 05-13, effective June 1, 2006, which creates an "Indigent Care Agreements Pool" for hospitals qualifying for Medicaid Disproportionate Share ("DSH") payments to receive DSH payments under the Indigent Care Agreements Pool so long as: (a) the hospital has an Indigent Care Agreement with a local health care entity, such as Branch-Hillsdale-St. Joseph Health Plan; and (b) the Indigent Care Agreement stipulates that direct or indirect health care services be provided to low-income patients with special needs who are not covered under other public or private health care programs; and WHEREAS, Branch-Hillsdale-St. Joseph Health Plan s purposes include promoting, organizing, managing and administering programs to create a system for providing or arranging and paying for health care services in a cost effective manner for persons unable to pay for such health care services; and WHEREAS, Branch-Hillsdale-St. Joseph Health Plan has entered into an Agreement with W.A. Foote Hospital d/b/a Allegiance Health, requiring Branch-Hillsdale-St. Joseph Health Plan to operate a program of arranging and paying for health care to low-income individuals with special needs who are not covered under other public or private health care programs and who are unable to pay for such services; and WHEREAS, both the Federal government and the State of Michigan participate in the financing of the Indigent Care Agreements Pool, with the Federal government matching the State's portion pursuant to the Federal medical assistance percentage formula; and WHEREAS, on October 4, 2005 the Board of Commissioners approved transferring a portion of the CHA appropriation to be sent to the State of Michigan as an intergovernmental transfer of public funds from St. Joseph County to be used as the State's share in claiming Federal match of Medicaid ; and WHEREAS, St. Joseph County has budgeted $340,262 in 2011 to finance a portion of the Community Health Agency; and WHEREAS, the State of Michigan has now determined that the maximum yearly amount of St. Joseph County funds shall be $156,856 beginning with the October 2010 payment. JANUARY SESSION 4

NOW, THEREFORE BE IT RESOLVED, that the St. Joseph County Treasurer is respectfully directed to make quarterly transfers to the State of Michigan of $39,214 no later than January 7th, April 7th, July 8th, and October 9, 2011 with the last payment amount to be determined; and quarterly transfers to CHA of $45,851.50 on or around January 7th, April 7th, July 8th, and October 9, 2011 with the last payment amount to be determined but this will not result in more than $340,262 when combining the State of Michigan and CHA transfers for 2011. It was moved by Commissioner Loudenslager and supported by Commissioner Dobberteen that the resolution be adopted and 2nd reading waived. Aye votes cast: 7 - Commissioners Shaffer, Loudenslager, Balog, Baker, Ware, Eaton and Dobberteen. Nay votes cast: 0 Resolution adopted. NOMINATIONS/APPOINTMENTS Road Commission It was moved by Commissioner Dobberteen and supported by Commissioner Baker that David Yunker be nominated and reappointed to the Road Commission for a 6 year term. Commissioner Loudenslager asked if there were other applicants. Ms. West-Wing responded by saying that the appointment was not advertised. Aye votes cast: 5 - Commissioners Shaffer, Balog, Baker, Eaton and Dobberteen. Nay votes cast: 2 - Commissioners Loudenslager and Ware. Motion carried. COMMITTEE REPORTS Law Enforcement Commissioner Loudenslager stated that there was no report. Judiciary Commissioner Loudenslager stated that the next meeting is scheduled for January 12th at noon. Commissioner Ware stated that they had not met. Physical Resources Executive Committee Chairman Shaffer stated that the Executive Committee did not meet. Ms. West-Wing presented the following report: MISCELLANEOUS: PERSONNEL REPORT Mark Mellinger will change from part-time Road Patrol Officer to full-time Road Patrol Officer at $20.08/hr. effective January 4, 2011. JANUARY SESSION 5

Revise the hire date for Herbert A. Pearrow, Substitute HDM Driver, from November 29, 2010 to December 17, 2010. (Mr. Pearrow was approved for hire on 12/21/10.) NEW HIRE: 2011. William J. Burgoyne has been hired as part-time Road Patrol Officer at $19.97/hr. effective January 4, Sonia Personette has been hired as In-Home HDM Assessor at $12.80/hr. (COA, grade 9, minimum) effective January 4, 2011. It was moved by Commissioner Dobberteen and supported by Commissioner Loudenslager that the personnel report be approved. Motion carried. BILLS Mr. Carey presented the following bills for payment: GENERAL FUND EXPENDITURES PAYROLL Due from Schools $ 4,517.00 $ Due from State 3,400.89 Appropriations 6,669.01 County Commission 1,020.47 4,173.54 Circuit Court 1,092.55 16,614.50 District Court 800.26 66,008.29 Friend of the Court 74.66 45,148.80 Probate Court 1,537.21 20,349.35 Juvenile Branch 24,553.04 33,184.69 Appeals Court 1,776.15 Administration 11,985.57 Finance Department 1,069.50 10,824.33 County Clerk 30.00 25,720.17 Equalization Department 167.70 16,486.57 Human Resources 11,058.97 9,771.38 Geographic Information Systems 7,490.55 Prosecutor's Office 1,927.60 39,138.53 Register of Deeds 48.00 11,454.18 County Treasurer 17,587.05 Cooperative Extension 777.22 8,699.02 Information Technology 2,822.68 13,570.62 Buildings & Grounds 2,884.12 11,118.33 Courts Building Security 30.51 6,046.26 Drain Commission 5,481.72 Sheriff Department 43,513.46 105,124.39 Sheriff Reserves 87.00 Marine Patrol 64.59 Jail & Turnkey 27,465.02 111,376.72 Planning Commission 2,205.75 Emergency Services 88.37 4,262.94 Livestock Claims 150.00 Animal Control 850.58 10,808.87 Board of Public Works 733.39 Medical Examiners 2,586.85 Child Care - Probate 3,037.14 264.35 Department of Veterans' Affairs 2,730.00 JANUARY SESSION 6

GENERAL FUND EXPENDITURES PAYROLL Veterans' Services $ 386.84 $ 1,735.26 Utilities & General Services 25,149.11 Total $ 174,507.66 $ 615,223.96 OTHER FUNDS EXPENDITURES PAYROLL County Road Commission $ 398,146.98 $ Parks & Recreation 983.77 5,009.08 Emergency 911 Service 4,108.05 70,814.14 Central Dispatch - Wireless 4,352.48 Meyer Broadway/Coon Hollow Park 1,023.22 2,666.86 Family Counseling 1,295.75 Cade Lake Park 4,905.12 Traffic Safety Program Fund 600.00 Economic Development Fund 21,337.92 8,452.96 Survey & Remonumentation 13,263.44 Victims' Rights Advocate Fund 4,111.12 Community Corrections Advisory Board 6,661.00 5,271.70 Community Corrections Program 2,275.00 Drug Law Enforcement Fund 3,351.42 Law Enforcement Fund 1,574.66 15,912.34 Secondary Road Patrol 10,023.25 Homeland Security Grant Fund 1,019.57 3,410.36 Law Library Fund 443.96 Principal Residence Denial Fund 50.00 733.39 Commission on Aging 66,247.69 63,503.83 Community Development Block Grant 21,276.00 Child Care: Probate Court 24,289.00 12,062.42 Veterans' Trust Fund 1,205.63 Forfeiture and Foreclosure Fund 15,000.00 Tax Payment Fund 10,527.94 Inmate Store 1,619.59 Three Rivers Community Center 1,859.93 999.44 Flexible Benefits Insurance Fund 236,985.96 Total $ 840,051.60 $ 207,323.37 Grand Total $ 1,014,559.26 $ 822,547.33 General Fund Operating Expenditures Pre-Authorized $174,507.66 Accounts Payable $ 174,507.66 General Fund Payroll Expenditures $ 615,223.96 Other Funds Operating Expenditures Pre-Authorized $834,051.60 Accounts Payable 6,000.00 $ 840,051.60 Other Funds Payroll Expenditures $ 207,323.37 Total Recorded for the Month $ 1,837,106.59 JANUARY SESSION 7

CHAIRMAN S REPORT Chairman Shaffer again thanked everyone for electing him as Chair. It was the consensus that a work session be scheduled for 4:00 p.m. on January 11th. Chairman Shaffer distributed committee assignment work sheets for the Commissioners to state their preferences for committees. He also added that he preferred evening meetings. He also wanted to know that if Commissioners preferred the committees on which they have been serving that he needs to know that too. Judge Shumaker commented that the next Judiciary Committee is scheduled for next Tuesday and there is only one Commissioner that is left that was on that committee. He mentioned that he often thought that the Judiciary Committee Meetings should be held in the 2nd month of the quarter instead of the 1st month of the quarter on the 2nd Wednesday at noon. It was the consensus that since he would not be here on the 2nd Tuesday in February that the next Judiciary Committee Meeting will be held on February 2, 2011. MISCELLANEOUS Commissioner Loudenslager reported that he would be having major back surgery on January 13th and would be in the hospital for 2-3 days and recuperating for 6-8 weeks. Commissioner Baker welcomed new Commissioners Balog and Eaton. ADJOURNMENT It was moved by Commissioner Dobberteen and supported by Commissioner Loudenslager that the St. Joseph County Board of Commissioners adjourn until January 18, 2011 at 5:00 p.m. Motion carried. ----------------------------------------------------- --------------------------------------------------------- Pattie S. Bender, County Clerk Rick Shaffer, Chairman JANUARY SESSION 8