LAPORTE COUNTY COUNCIL MEETING MAY 24, 2010

Similar documents
LAPORTE COUNTY COUNCIL JUNE 25, 2012

Hancock County Council Minutes February 9, 2011

Mayor Yagelski opened the meeting with a moment of silence and then everyone recited the Pledge of Allegiance.

Order of Business for a 4-H Meeting

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

COUNCIL. February 27, 2012 at 7:00 o clock P.M.

BRILEY TOWNSHIP BOARD MEETING MINUTES OF DECEMBER

CITY OF MASON REGULAR CITY COUNCIL MEETING MINUTES OF NOVEMBER 17, 2014

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

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

SPECIAL MEETING OF THE TOWN BOARD DECEMBER 15, 2003

MAY 9, 2016 REGULAR SESSION COUNTY COUNCIL

CALL TO ORDER BY COUNCIL PRESIDENT. PLEDGE OF ALLEGIANCE TO THE FLAG and PRAYER ROLL CALL. APPROVAL OF MINUTES Regular Meeting January 3, 2017

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

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

TYRONE BOROUGH COUNCIL MINUTES OF REGULAR COUNCIL MEETING

SCHOOLCRAFT COUNTY BOARD OF COMMISSIONERS

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

TOWN OF WILTON 22 TRAVER ROAD WILTON, NEW YORK PHONE: FAX: Susan Baldwin, Town Clerk

TOWN OF WILTON 22 TRAVER ROAD WILTON, NEW YORK PHONE: FAX: Susan Baldwin, Town Clerk

Fire Chief Paul Smeltzer has advised that Engine 2 in back in service. The pump problems were repaired at no cost to the Town.

Minutes for November 24 th, 2003

REGULAR COUNCIL PROCEEDINGS CITY OF FLAT ROCK, MICHIGAN GIBRALTAR ROAD FLAT ROCK, MI MONDAY, JUNE 4, 2018

Mr. Terry Martin motioned to amend agenda to remain at the county building. Mr. Larry Miller seconded the motion and it carried unanimously.

Brad Holmes Commissioner, District 1. Roger Garner Commissioner, District 1. Fay Parker Commissioner, District 2

Roger Garner Commissioner, District 1. Brad Holmes Commissioner, District 1. Joe Hackworth Commissioner, District 2

1. CALL TO ORDER The regular meeting of the Howell City Council was called to order by Mayor Nick Proctor at 7:00 p.m.

FRANKFORT SQUARE PARK DISTRICT BOARD MEETING. May 21, 2015

COUNCIL. December 12, 2011 at 7:00 o clock P.M.

BOARD OF SELECTMEN MEETING MINUTES TOWN OF EPPING, NEW HAMPSHIRE December 17, 2012

: Councilmember Fogelson, Hinseth, Linner, Levitz and Mayor Carr

IN THE OFFICE OF THE VALLEY COUNTY BOARD OF COMMISSIONERS CASCADE, IDAHO. December 28, 2015

ATTICA TOWNSHIP BOARD MEETING. October 12, Nancy Herpolsheimer, Clerk

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

LYKENS BOROUGH COUNCIL

Minutes Edenville Township Board Meeting

Ripley County Council Meeting. May 19, 2014

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

COUNCIL. June 11, 2012 at 7:00 o clock P.M.

1. CALL TO ORDER The regular meeting of the Howell City Council was called to order by Mayor Nick Proctor at 7:00 p.m.

CHARTER TOWNSHIP OF FLUSHING

The Lake Township Trustees held a regular meeting Tuesday, January 19, 2016.

Commissioner E. Ray Mayo gave the invocation.

PLEDGE OF ALLEGIANCE Council President Fenyes lead everyone in reciting the Pledge of Allegiance.

Hancock County Council

CLINTON COUNTY BOARD OF COMMISSIONERS

Draft TUSCOLA COUNTY BOARD OF COMMISSIONERS September 17, 2015 Minutes H. H. Purdy Building

Laura S. Greenwood, Town Clerk

Hancock County Council Minutes December 15, 2010

Regular Meeting St. Clair Township

TOWN OF WILTON 22 TRAVER ROAD WILTON, NEW YORK PHONE: FAX: Susan Baldwin, Town Clerk

PAXTANG BOROUGH COUNCIL Regular Business Meeting September 19, 2006

Maintenance Johnnie Lohrum Technology Ms. Kelly Vollet EMA Sheriff Mr. Jeff Cumberworth

PORTER TOWN COUNCIL MEETING JANUARY 27, 2004 PORTER TOWN HALL

Supervisor Rohr called the meeting to order with the Pledge of Allegiance to the flag.

North Perry Village Regular Council Meeting February 7, Record of Proceedings

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

Dover City Council Minutes of November 18, 2013

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

MUNICIPALITY OF GERMANTOWN COUNCIL

Hancock County Board of Commissioner s Minutes. July 5, 2016

BOARD OF SELECTMEN MEETING MINUTES TOWN OF EPPING, NEW HAMPSHIRE July 20, 2015

Motion was made by Commissioner Robbins and seconded by Commissioner Laughter to amend the agenda. The motion was approved 4-0.

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

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

MASSILLON CITY COUNCIL CITY OF MASSILLON, OHIO TONY M. TOWNSEND, PRESIDENT AGENDA THERE ARE NO PUBLIC HEARINGS TONIGHT

Roger Garner Commissioner, District 1. Brad Holmes Commissioner, District 1. Joe Hackworth Commissioner, District 2

BOISE COUNTY BOARD OF COMMISSIONERS MONDAY, SEPTEMBER 7 th, 2010 BOISE COUNTY COMMISSIONERS ROOM OFFICIAL MEETING MINUTES

CALL TO ORDER. Mayor Flanagan asked City Clerk Sarah Sharp to note that members are present/absent as indicated below:

ADJOURNED MEETING OF THE BOARD Of Ferry County Commissioners. February 22, 2011

HENRY COUNTY FISCAL COURT REGULAR MEETING JANUARY 17 TH, 2017

North Perry Village Regular Council Meeting September 6, Record of Proceedings

REGULAR COUNCIL PROCEEDINGS CITY OF FLAT ROCK, MICHIGAN MONDAY, NOVEMBER 16, 2015

PATTERSON TOWN BOARD MEETING PATTERSON TOWN HALL 1142 ROUTE 311 PATTERSON, NEW YORK June 26, 2013 MINUTES

PLUMSTEAD TOWNSHIP BOARD OF SUPERVISORS January 4, 2016 Reorganization Meeting Minutes

DAVISON TOWNSHIP REGULAR MEETING MINUTES May 14, 2018

Watsontown Borough Council Meeting November 29, 2016

McLEOD COUNTY BOARD OF COMMISSIONERS MEETING MINUTES January 20, 2015

Regular Meeting January 22, 2018

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

HENRY COUNTY FISCAL COURT REGULAR MEETING APRIL 18 TH, 2017

DRAFT BOARD OF SELECTMEN

August 1, The Board of County Commissioners of Washington County, Idaho, does hereby meet this 1st day of August, 2016.

BOISE COUNTY BOARD OF COMMISSIONERS TUESDAY, DECEMBER 3 RD, 2013 BOISE COUNTY PUBLIC SAFETY BUILDING OFFICIAL MEETING MINUTES

BLAIR TOWNSHIP BOARD OF TRUSTEES. Regular Meeting January 10, :00 P.M. APPROVED

On call of the roll the following answered present: Commissioners Bennett, Flammini, Taylor, DeTienne and Mayor Harrison.

Brad Holmes Commissioner, District 1. Roger Garner Commissioner, District 1. Joe Hackworth Commissioner, District 2

Roger Garner Commissioner, District 1. Brad Holmes Commissioner, District 1. Fay Parker Commissioner, District 2

Hancock County Council

COUNTY OF SUMMIT REGULAR COUNCIL MEETING MINUTES March 19, 2018

4-H Club President Handbook

AGENDA ORGANIZATION MEETING JANUARY 5, First Order of Business Selection of Temporary Chairman

IN THE OFFICE OF THE VALLEY COUNTY BOARD OF COMMISSIONERS CASCADE, IDAHO October 17, 2011

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

GLENSIDE FIRE PROTECTION DISTRICT MINUTES OF THE REGULAR MEETING APRIL 12, 2016 OF THE BOARD OF TRUSTEES AT 5:30 PM

Monday, November 10, 2014

BOARD OF COMMISSIONERS 1 S. Main St., 9 th Floor Mount Clemens, Michigan FAX macombcountymi.gov/boardofcommissioners

THE BENZIE COUNTY BOARD OF COMMISSIONERS February 19, 2013

COUNCIL PROCEEDINGS CITY OF WESTLAND Meeting No. 25 Monday, December 7, 2015

COUNCIL 2011 JUNE BK NO 52 CITY OF NORFOLK, NEBRASKA

Transcription:

LAPORTE COUNTY COUNCIL MEETING MAY 24, 2010 The LaPorte County Council Meeting was held on Monday, May 24, 2010, 6:30 p.m. in the Assembly Room of the LaPorte County Government Complex, 809 State Street, LaPorte, Indiana 46350. Meeting was called to order by Council President Mark Yagelski Pledge of Allegiance was recited Roll Call was taken by Auditor Craig Hinchman. All Council members were present along with Chief Deputy Auditor, Mary Ray and Council Attorney Don Baugher. The agenda was approved by all members after the following deletions: approval of April 26, 2010 meeting minutes, the request by Building Maintenance for a new employee and the request of Assessor Carol McDaniel to pay her attorney fees. The April 28, May 3, and May 10, 2010 special Council meeting minutes were approved by all members Elected Official/Department Head Reports Commissioner Ken Layton spoke for the Highway Department. He stated that they are now short four employees. He intends to bring this issue back to the Council in September for the approval to hire. At the present time he just wants the Council to consider this situation. Liaison Reports Mr. Garner reported that he met with the Treasurer and provisional bills are going to be mailed out on approximately June 11 th, with due dates of July 9 th and November 10 th. He also reported that Walt Sell from Purdue Extension is resigning. He also announced that the Red Power Roundup will be held at LaPorte County Fair Grounds on June 23, 24, 25 & 26 th. Mr. Bernacchi met with the Park & Recreation Department. The 100% grant is now in place for the 2010 Dump Truck with snow plow. The purchase of this vehicle can be moved forward.

He also met with the Prosecutor s office but Prosecutor Beckman was on the agenda and he will give the details. Mr. Cunningham met with Community Corrections and also met with the Prosecutor, again, Mr. Beckman will give details. Mrs. Sosinski met with Human Resources director Mrs. Leon. She stated the hiring freeze has saved the County almost ¼ million dollars. Mr. Ford met with the EMS regarding the software purchase. This also is on the agenda so more details will be given then. Mr. Mrozinski reported his meeting with the Veterans Service Office. On Memorial Day flags are to be flown at half mast until 3:00 p.m. Then he wished nephew Matt good luck with his diving team. Mr. Yagelski reported that the $35,000.00 Mrs. McDaniel requested for her attorney fees has been paid by the LaPorte County Commissioners. Public Comments Dennis Metheny asked the Council President, Mr. Yagelski, if the money paid for Mrs. McDaniel s attorney had been placed in escrow pending the Supreme Court s decision. Mr. Yagelski said no, it s already been paid. He then asked if the case is overturned by the Court will the money come back to the County. Mr. Yagelski replied that s all the statement we have at this time. Mr. Metheny said he deserved an answer to his question and Mr. Yagelski stated this isn t a question and answer session, if you have a comment, make one Mr. Mike Kobos said that large amounts of money have been given out. He would like to see a follow up on how this money is spent. Also, he would like the outside of the Court House repaired properly. Attorney Shaw Friedman, President of Harmony House/CASA Program asked the council not to approve Prosecutor Rob Beckman s request for the appropriation of funds from the pre-trial Diversion Account. He wants the creation of a process to evaluate proposals to use this money. He stated that there are plenty of uses for this money in the courts as well as for non-profit organizations. APPROPRIATIONS OR TRANSFERS OR REQUESTS LAPORTE COUNTY PARKS AND RECREATION DEPARTMENT

Requested additional appropriation for CMAQ Grant from either of the following: CCD Fund (216-20200-000-216) Win Tax Fund (257-20200-000-257) For the purchase of a 2010 Dodge 3500 REG ST 4WD dump Truck with snow plow $39,654.48 (100% federal reimbursable $39,654.48) (The purchase will now be a 2011 model, no price change) Motion to approve the request with funding from the CCD fund (216) Requested approval to expend from its non-reverting capital fund (560-20200-000-560) for the shortfall from 2008 model to 2010 model ($1,645.52) and the onetime NIRPC//CMAQ (For both phases)oversight surcharge ($1,477.86) $3,123.38 (The purchase will now be a 2011 model, no price change) Motion to approve the request BUILDING MAINTENANCE DEPARTMENT Requested payment of ten unused sick days to Sue Albertson Who is retiring after 29 years. $750.00 Motion to approve LAPORTE COUNTY HIGHWAY DEPARTMENT Requesting the May CEDIT draw $1,750,000.00 EMS/LAPORTE COUNTY SHERIFF Requested appropriation for the Countywide Public Safety Software Project. (631-20200-000-631) $107,645.00 Motion made to approve the request from Riverboat Admissions Fund (272) Payable on August 1, 2010 Maintenance fee for the project Budget year 2012 and annually thereafter. $ 80,000.00 From either Riverboat Admissions or Win Tax (272or 257) Died for lack of motion

LAPORTE COUNTY SHERIFF Requested an additional appropriation into the Pension Fund (238-20200-000-238) From either Riverboat (272-20200-000-272) Or win tax (257-20200-000-257) $247,065.00 Motion made to approve the request from Riverboat Admission Funds (272) Payable August 1, 2010 LAPORTE COUNTY PROSECUTOR Requested appropriation into the 327 account To be transferred to the general fund 100 $622,778.50 For further appropriation into LaPorte City Parks 100-41100-000-100 $150,000.00 LaPorte County Parks 100-41102-000-100 $150,000.00 Michigan City Zoo project 100-41103-000-100 $200,000.00 LaPorte County Fair Board 100-41104-000-100 $100,000.00 Pre/Trial Diversion/Deferral Excess Fund 343-20200-000-343 $ 22,778.50 After a lengthily presentation by LaPorte County Prosecutor, Attorney Don Baugher stated this could only be done by an ordinance. There was a motion to table the request until the ordinance was prepared and Presented to the Council for approval. All members voted to table the request OLD BUSINESS Mr. Cunningham asked Mr. Baugher if the letter had been sent to the Sheriff requesting the detailed account of the Commissary Funds and if there was a reply. Mr. Baugher stated the letter was sent and to date, no reply has been received. NEW BUSINESS The PTABOA appointment was discussed. Even though the Commissioners were to appoint their member first, President Yagelski stated that the Council could not wait any longer. There was a motion made to have a five member board starting with the first PTABOA meeting. Mr. Bernacchi, Mr. Cunningham, Mr. Garner, Mr. Ford, Mrs. Sosinski and Mr. Yagelski voted in favor Mr. Mrozinski voted against

Each applicant, Paul J. Reed, James Irwin, Thomas C. Ruda and Roger T. Miller, was given a chance to briefly state why he should be appointed. Following the presentation a ballot vote was taken. Mrs. Sosinski and Mr. Mrozinski voted In favor of Paul J. Reed Mr. Bernacchi, Mr. Ford, Mr. Garner, Mr. Cunningham, Mr. Yagelski voted in favor of James Irwin Mr. James Irwin was appointed as the new PTABOA Board Member. COMMENTS BY THE COUNCIL Mr. Mrozinski spoke out against the Conservation Club building being taken from them and given to the Purdue Extension Office. He stated that it was a dumb idea, he definitely won t support it. He suggested that a plan be drawn up and put out for bids. Possibly to build on the existing concrete slab that is just sitting at the fairgrounds. Mr. Gardner agreed with Mr. Mrozinski; put the project out for bid. Don t take the Conservation Club s building. Mr. Yagelski stated that the County has wasted approximately $280,000.00 in seven years on rent. It s time to build, not rent. ADJOURNMENT Meeting was adjourned at 8:10 p.m.