OFFICIAL MINUTES OF THE MACOMB COUNTY COMMISSION FULL BOARD MEETING APRIL 29, 2015

Similar documents
OFFICIAL MINUTES OF THE MACOMB COUNTY COMMISSION FULL BOARD MEETING March 20, 2014

OFFICIAL MINUTES OF THE MACOMB COUNTY COMMISSION FULL BOARD MEETING SEPTEMBER 25, 2014

OFFICIAL MINUTES OF THE MACOMB COUNTY COMMISSION FULL BOARD MEETING October 30, 2013

BOARD OF COMMISSIONERS

BOARD OF COMMISSIONERS

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

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

BOARD OF COMMISSIONERS

BOARD OF COMMISSIONERS

OFFICIAL MINUTES OF THE MACOMB COUNTY BOARD OF COMMISSIONERS FULL BOARD MEETING SEPTEMBER 23, 2010

Macomb County Board of Commissioners

BOARD OF COMMISSIONERS

BOARD OF COMMISSIONERS

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

BOARD OF COMMISSIONERS

Macomb County Board of Commissioners

MACOMB COUNTY BOARD OF COMMISSIONERS FULL BOARD MEETING SEPTEMBER 25, 2008

BOARD OF COMMISSIONERS

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

PROCEEDINGS OF THE COUNTY BOARD ADAMS COUNTY, ILLINOIS

BOARD OF COMMISSIONERS

FINANCE COMMITTEE 4/22/ E. Grand River Ave., Howell, MI 7:30 AM

ALISO VIEJO CITY COUNCIL REGULAR MEETING AGENDA Wednesday, March 15, :00 p.m.

BOARD OF COMMISSIONERS

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

MACOMB COUNTY BOARD OF COMMISSIONERS FULL BOARD MEETING MARCH 27, 2003

BOISE, IDAHO MARCH 29, Council met in regular session Tuesday, March 29, 2011, Council President MARYANNE JORDAN, presiding.

CITY COUNCIL MEETING AGENDA CITY HALL COUNCIL CHAMBERS 109 EAST OLIVE STREET, BLOOMINGTON, IL MONDAY, FEBRUARY 26, 2018; 7:00 P.M.

SPECIAL SESSION. March 21, 2018

REGULAR MEETING BOARD OF COUNTY COMMISSIONERS AUG. 11, 2015

CITY OF SIGNAL HILL Cherry Avenue Signal Hill, California

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING April 9, 2019

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

Incorporated July 1, 2000 Website: Steve Ly, Mayor

To view the entire video of the commission meeting click here To view the video of an individual item page down until you see a bold blue link NOTES

Agenda August 27, 2013

BOISE, IDAHO JANUARY 7, Council met in regular session Tuesday, January 7, 2003, Mayor BRENT COLES, presiding.

REVISED Liberty Township Trustees Meeting Agenda Tuesday, April 5, Liberty Centre Drive, Suite A Liberty Township, OH 45069

City of South Pasadena

STATE OF TENNESSEE COUNTY OF HAMBLEN CORPORATION OF MORRISTOWN NOVEMBER 15, 2011

BOARD OF COUNTY COMMISSIONERS AGENDA ST. LUCIE COUNTY

CITY COUNCIL MINUTES. May 14, 2012

Monterey County. Monterey County Government Center Board Chamber 168 W. Alisal St., 1st Floor Salinas, CA Action Minutes - Final

AGENDA. I. Citizens to be Heard. EAC II. Employees Advisory Council Representative

CHARTER TOWNSHIP OF FENTON BOARD OF TRUSTEES MINUTES FOR REGULAR MEETING OF DECEMBER 22, 2008

MINUTES OF THE REGULAR FRANKFORT VILLAGE BOARD MEETING MONDAY, MARCH 16, 2009

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

CITY OF VENTNOR CITY PROPOSED AGENDA COMMISSION WORKSHOP/MEETING COMMISSION CHAMBERS, CITY HALL APRIL 26, 5:30 PM

Motion made by Commissioner Walters and seconded by Commissioner Day to approve the minutes of the January 13th meeting as presented.

Chairman Robert White called the meeting to order at 8:13 p.m. due to prior Service Committee Meeting lasting longer than anticipated.

INVOCATION PLEDGE OF ALLEGIANCE to the Flag of the United States of America PRESENTATIONS and AWARDS

ACTION REPORT CITY OF ORMOND BEACH, FLORIDA CITY COMMISSION MEETING September 19, :00 PM

NOTICE OF A REGULAR MEETING BONDURANT CITY COUNCIL

SPECIAL PRESENTATIONS - 6:00 p.m.

MINUTES LINCOLN COUNTY BOARD OF COMMISSIONERS MONDAY, OCTOBER 16, 2017

Official Proceedings County of Codington, Watertown, South Dakota Codington County Courthouse 14 1 st Ave SE

COLUMBIA COUNTY BOARD OF COUNTY COMMISSIONERS POST OFFICE BOX 1529 LAKE CITY, FLORIDA

GENERAL GOVERNMENT & HEALTH AND HUMAN SERVICES COMMITTEE

PROCEEDINGS OF THE COUNTY BOARD ADAMS COUNTY, ILLINOIS

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

I. PROCLAMATION A. Call to Order Chairman Kent B. Invocation/Pledge Danny Jackson/Cliff Knauer


J. 25, /22/2012 1:15 PM 1:30 PM COMMISSION CONVENES CALL TO ORDER

Mayor Vulich introduced Interim City Administrator Dick Schrad. He advised the Council that Mr. Schrad would begin his duties on November 9, 2016.

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

COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, MARCH 3, :00 A.M.

Chairman Vaughn called the meeting to order at 7:00 p.m. Chairman Vaughn asks if there are any delegations from the public;

Attached is Wednesday s Budget Committee Agenda and related documents. The committee will meet at 9:00am in the 1 st floor conference room.

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

COUNTY OF CHARLOTTE. County Commissioners. Tricia Duffy, District 5, Chairman Richard Loftus, District 4, Vice-Chairman

Visalia City Council Action Agenda

VILLAGE OF BOSTON HEIGHTS 45 E. Boston Mills Road Hudson, OH REGULAR COUNCIL MEETING OF October 13, :00 PM

CITY COUNCIL. Regular Meeting Monday, October 22, :00 p.m. Council Chamber City Hall 1100 Frederick Avenue AGENDA COUNCIL SEATING ARRANGEMENT

Agenda Item Number 2 being: CONSENT DOCKET:

LOWER FREDERICK TOWNSHIP Organizational Meeting January 3, 2017 APPOINTMENTS FOR THE YEAR 2017

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

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

City of Rialto. Council Chambers 150 S. Palm Ave. Rialto, CA Regular Meeting ACTION AGENDA. Tuesday, March 28, :00 PM

GOLDEN TOWNSHIP March 8, 2011 Budget Hearing 7:15 pm Regular Board Meeting 7:30 pm Golden Township Hall

Macomb County Election Department

Supervisor Dennis Bjorkquist called the meeting to order. All attending stood and opened with the pledge to the United States flag.

BOOK 22 PAGE 42 REGULAR MEETING OF THE BOARD, OCTOBER 18, 2011

DELTA COUNTY BOARD OF COMMISSIONERS MEETING April 4, 2017

THE CITY OF DAYTONA BEACH REGULAR MEETING CITY COMMISSION JUNE 20, 2012 CITY COMMISSION CHAMBERS 6:00 P.M.

The Board discussed bids received on Kever Road Project. There were three bids received.

Fiscal Court & Magistrate Duties

Order of Business BOARD ORGANIZATIONAL MEETING 9:00 A.M. D. Selection of Chair, Vice Chair, and Chair Pro Tem of the 2017 Board of Supervisors

III. Approval of Agenda {Action: Approved Motion: Hunter Second: Howard Vote: 5-0; Nash-Yes; Brooks- Yes; Howard-Yes; Hunter-Yes; Heard-Yes}

A G E N D A SEPTEMBER 9, REGULAR MEETING R :30 P. M. A

copy of that notice is posted on the bulletin board at the Municipal Complex and on the Monroe Township website.

DELTA COUNTY BOARD OF COMMISSIONERS MEETING July 19, 2016

Kalamazoo Area Transportation Study Policy Committee

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

OSCEOLA COUNTY Commission Chambers 1 Courthouse Square, Suite 4100 Kissimmee, Florida, REGULAR MEETING 08/03/2015-1:30 PM

BOISE, IDAHO OCTOBER 29, Council met in regular session Tuesday, October 29, 2002, Mayor BRENT COLES, presiding.

COMPLETED AGENDA CITY OF SANTA MONICA REGULAR MEETING CITY HALL COUNCIL CHAMBERS 1685 MAIN STREET, ROOM 213 TUESDAY AUGUST 28, 2018

DuPAGE AIRPORT AUTHORITY FINANCE, BUDGET AND AUDIT COMMITTEE WEDNESDAY, SEPTEMBER 24, 2014

MEETING MINUTES. Funding Committee Meeting May 6, 2014 at 9:00 AM William Costick Center Mile Road, Farmington Hills, MI

Boone County Commission Minutes 7 December December Session of the November Adjourned Term. Boone County Government Center Commission Chambers

JOINT NOVATO CITY COUNCIL/ PUBLIC FINANCE AUTHORITY MEETING MINUTES NOVATO CITY HALL COUNCIL CHAMBERS 901 SHERMAN AVENUE. April 24, :00 P.M.

Transcription:

OFFICIAL MINUTES OF THE MACOMB COUNTY COMMISSION FULL BOARD MEETING APRIL 29, 2015 The Macomb County Commission met at 7:00 p.m. on Wednesday, April 29, 2015 on the 9 th Floor of the County Administration Building, in the Commissioners Board Room, Mount Clemens. Chair Flynn called the meeting to order. ROLL CALL NAME DISTRICT PRESENT NOT PRESENT Don Brown 7 X James Carabelli 6 X Andre Duzyj 1 X David Flynn 4 X Veronica Klinefelt 3 X Steve Marino 10 X Robert Mijac 5 X Fred Miller 9 X Joe Sabatini 13 X Marvin Sauger 2 X Bob Smith 12 X Kathy Tocco 11 X Kathy Vosburg 8 X INVOCATION Commissioner Mijac gave the invocation. AGENDA A motion was made by Commissioner Miller, to adopt the agenda, AS AMENDED, to include Resolution #11b, opposing the TPP Trade Agreement, supported by Commissioner Marino. THE CARRIED. Page 1 of 7

MINUTES A motion was made by Commissioner Marino, to approve the minutes dated March 19, 2015 (FB & PH) and April 23, 2015 (FB), supported by Commissioner Smith. THE CARRIED. PUBLIC PARTICIPATION Pam Sordyl, 8758 Deerwood, Clarkston; District Coordinator for Humane Society of US Sharon Gallacher, 43877 Catawba Drive, Clinton Township Sharon Deming, 8510 Charles Ct., Sterling Heights Laura Fernandez, 1518 West 13 Mile Road, Royal Oak Janet Onderchanin, 23018 Saxony Ave, Eastpointe Jim Chaffin, 18604 Devisscher, Clinton Township Courtney Protz-Sanders, 102 West Guthrie Ave, Madison Heights CORRESPONDENCE FROM EXECUTIVE None APPOINTMENTS Executive Appointment with Board Concurrence: a) CIVIL SERVICE COMMISSION 1 vacancy; 6-year term, upon appointment to 12-31-20; 1 application R15-086 A motion was made by Commissioner Tocco, to concur in the recommendation of the County Executive and approve the appointment of Carl Seitz to the Civil Service Commission, a 6-year term expiring 12/31/2020, supported by Commissioner Duzyj. THE CARRIED. Executive Appointment with Board Concurrence: b) SOLID WASTE PLANNING COMMITTEE 14 Individuals recommended for 2-year terms beginning 05/01/15 thru 04-30-17; 14 applications attached. R15-087 A motion was made by Commissioner Tocco, to concur in the recommendation of the County Executive and approve the appointments in their entirety of Patrick Greve, Charles Rizzo, Sandord Rosen, Frederick Thompson, Terry Gibb, Anne Vaara, Marvin Sauger, Robert Taylor, Ron Trombly, Amy Mangus, Keith Miller, Thomas Morley, Laura Pobanz and Chris Dilbert to the Solid Waste Planning Commission, 2-year terms beginning 05/01/15 thru 04/30/17, supported by Commissioner Klinefelt. THE CARRIED. INFRASTRUCTURE / ECONOMIC DEV. JOINT COMMITTEE MEETINGS April 28, 2015 No report Page 2 of 7

FINANCE COMMITTEE MEETING April 29, 2015 The reading of the recommendations from the Finance Committee was waived and a motion was made by Chair Miller, supported by Vice-Chair Brown, to adopt the committee recommendations. R15-088 Approve the recommended 2015 Annual Action Plan to accept federal grant funds; further, a copy of this Board of Commissioners action is directed to be delivered R15-089 Approve an increase in revenues and expenses in the Fiscal year 2014/15 Health Grant Funds through acceptance of new funding in the amount of $6,000 from the Michigan Department of Community Health for the West Nile Virus Community Surveillance Project; further, this budget action addresses budgetary issues only. It does not constitute the Commission s approval of any County contract. If a contract requires Commission approval under the County s Contracting Policy or the County s Procurement Ordinance, such approval must be sought separately; further, a copy of this Board of Commissioners action is directed to be delivered R15-090 Concur with the Sheriff s request to amend the Sheriff s General Fund Budget to receive $10,200; the funds will increase revenue and expenses by the same amount; this money was received through a AAA grant to purchase traffic enforcement equipment; further, this budget action addresses budgetary issues only. It does not constitute the Commission s approval of any County contract. If a contract requires Commission approval under the County s Contracting Policy or the County s Procurement Ordinance, such approval must be sought separately; further, a copy of this Board of Commissioners action is directed to be delivered R15-091 Concur with the Sheriff s request to amend the Sheriff s 2015 General Fund Budget by increasing revenue by $72,000, which is revenue coming in from Clinton Township for their share of the maintenance cost, and the corresponding maintenance expense by $72,000 for the maintenance cost from the New World Contract; further, this budget action addresses budgetary issues only. It does not constitute the Commission s approval of any County contract. If a contract requires Commission approval under the County s Contracting Policy or the County s Procurement Ordinance, such approval must be sought separately; R15-092 Approve an amendment to the General Fund Budget of the Sheriff s Department to reduce federal grant revenue by $220,501, Use of Fund Balance by $73,500 and Capital Outlay expense in the amount of $294,001 to account for a reduction in the approved amount of the 2014 Port Security Grant; further, this budget action addresses budgetary issues only. It does not constitute the Commission s approval of any County contract. If a contract requires Commission approval under the County s Contracting Policy or the County s Procurement Ordinance, such approval must be sought separately; further, a copy of this Board of Commissioners action is directed to be delivered forthwith to the Office of the County Executive. Page 3 of 7

R15-093 Approve the professional services agreement with BJL Enterprises, LLC for services provided as the Program Coordinator for the Region 2 Homeland Security Planning Board (UASI Board) in an amount not to exceed $90,000 for the term of the agreement; further, a copy of this Board of Commissioners action is directed to be delivered R15-094 Approve the agreement with System Planning Corporation, TriData Division for the performance of the Macomb County Fire Consolidation Feasibility Study (RFP #01-15) in the amount of $193,321; further, a copy of this Board of Commissioners action is directed to be delivered forthwith to the Office of the County Executive. R15-095 Approve a 2015 General Fund budget amendment in the amount of $185,000 in the Emergency Management and Communications Department to provide funding for the Fire Consolidation Feasibility Study; the budget amendment will increase Charges for Services revenue by $50,000 and Utilization of Prior Year Fund Balance by $135,000 and increase Contract Services expenditures by $200,000 and decrease Supplies and Services expenditures by $15,000; further, this budget action addresses budgetary issues only. It does not constitute the Commission s approval of any County contract. If a contract requires Commission approval under the County s Contracting Policy or the County s Procurement Ordinance, such approval must be sought separately; further, a copy of this Board of Commissioners action is directed to be delivered forthwith to the Office of the County Executive. R15-096 Approve the FY 2015 budget amendment request from Emergency Management and Communications Department resulting in a net increase of $4,958,467 in the calendar year Emergency Management Grant Fund (Fund 350); further, this budget action addresses budgetary issues only. It does not constitute the Commission s approval of any County contract. If a contract requires Commission approval under the County s Contracting Policy or the County s Procurement Ordinance, such approval must be sought separately; further, a copy of this Board of Commissioners action is directed to be delivered forthwith to the Office of the County Executive. R15-097 Approve an increase in the FY 2015 budgeted state revenues and expenditures of the Circuit Court Fiscal Budget in the amount of $30,500 to account for the amount awarded by the Office of Highway Safety Planning, which was not included in the FY 2015 budget adopted by the Board of Commissioners in September, 2014; further, this budget action addresses budgetary issues only. It does not constitute the Commission s approval of any County contract. If a contract requires Commission approval under the County s Contracting Policy or the County s Procurement Ordinance, such approval must be sought separately; R15-098 Approve the Intergovernmental Transfer of Function and Responsibilities between the County of Macomb and the County of St. Clair for the administration of Michigan Works! Systems and Activities of the Macomb/St. Clair Workforce Development Board for the Macomb/St. Clair Michigan Works! Area; further, a Page 4 of 7

copy of this Board of Commissioners action is directed to be delivered forthwith to the Office of the County Executive. R15-099 Approve the contract between the Department of Roads and Washington Township outlining the scope of work and cost sharing for the paving of 30 Mile Road from M-53 to east of Powell and Powell from 30 Mile north one-half mile; R15-100 Approve the contract between the Department of Roads and Road Commission for Oakland County outlining the cost sharing for the traffic signal modernization at Dequindre and 25 Mile Road intersection; further, a copy of this Board of Commissioners action is directed to be delivered forthwith to the Office of the County Executive. R15-101 Approve the contract outlining the scope of work and costs for the Guardrail Safety Project for 2015; further, a copy of this Board of Commissioners action is directed to be delivered R15-102 Approve the contract between the County of Macomb and the low qualified bidder, Bernco, Inc., in the amount of $3,393,000 for the Power House Building Expansion and Electrical Upgrades Project; funds for this project are contained in the Capital Plan; further, a copy of this Board of Commissioners action is directed to be delivered R15-103 Approve the Standard Contract Rider No. 2 between the County of Macomb and DTE Electric Company to upgrade their facilities in order to accommodate the Power House Building Expansion and Electrical Upgrades Project in an upfront lump sum payment of $183,013 in addition to a monthly charge of $2,324.22; R15-104 Authorize the Macomb County Department of Planning and Economic Development to apply for a Michigan Department of Environmental Quality, Clean Michigan Initiative loan of $1 million, subject to all loan requirements; R15-105 Approve the Macomb County Participation Agreement for the SEMCOG 2015 Orthoimagery Project permitting Macomb County to obtain countywide Spring 2015, high resolution, digital color imagery at a cost not to exceed $125,000; THE CARRIED. Page 5 of 7

RESOLUTIONS A motion was made by Commissioner Marino, to adopt the following Resolution, supported by Commissioner Klinefelt. R15-106 Authorizing the City of St. Clair Shores to collect in July 2015, the Property Tax Bill amounts that will total $100 or less per individual tax bill, exclusive of any applicable property tax administration fee, that otherwise would be collected as part of the 2015 winter tax levy (offered by Marino and Klinefelt; recommended by Finance Committee on 04/23/15). A motion was made by Commissioner Miller, to adopt the following Resolution, supported by Commissioner Tocco. R15-107 Opposing the Trans-Pacific Partnership (TPP) Trade Agreement and Fast Track Trade Negotiating Authority (offered by Miller; recommended by Finance Committee on 04/29/15). A roll call vote was taken: Voting Yes were: Miller, Tocco, Carabelli, Duzyj, Klinefelt, Mijac, Sauger, Smith, Vosburg and Flynn. There were 10 Yes votes. Voting No was: Marino, Sabatini and Brown. There were 3 No votes. THE CARRIED. BOARD CHAIR REPORT R15-108 A motion was made by Commissioner Carabelli, to receive and file the Board Chair report, supported by Commissioner Smith. THE CARRIED. NEW BUSINESS None PUBLIC PARTICIPATION None Page 6 of 7

ROLL CALL NAME DISTRICT PRESENT NOT PRESENT Don Brown 7 X James Carabelli 6 X Andre Duzyj 1 X David Flynn 4 X Veronica Klinefelt 3 X Steve Marino 10 X Robert Mijac 5 X Fred Miller 9 X Joe Sabatini 13 X Marvin Sauger 2 X Bob Smith 12 X Kathy Tocco 11 X Kathy Vosburg 8 X ADJOURNMENT A motion was made by Commissioner Duzyj, to adjourn, supported by Commissioner Brown. THE CARRIED. Chair Flynn adjourned the meeting at 7:34 p.m., until the call of the Chair. David Flynn, Chair Todd Schmitz, Chief Deputy County Clerk Page 7 of 7