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

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

IONIA COUNTY BOARD OF COMMISSIONERS July 22, 2014 Regular Meeting 7:00 p.m.

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

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

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

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

GRAND TRAVERSE COUNTY BOARD OF COMMISSIONERS. Regular Meeting June 20, 2018

Finance Committee Rock Island County Board October 17, 2008

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

AGENDA SHIAWASSEE COUNTY BOARD OF COMMISSIONERS December 13, :00 p.m. CALL TO ORDER: PLEDGE OF ALLEGIANCE: INVOCATION: ROLL CALL:

MINUTES MORTON COUNTY COMMISSIONERS APRIL 24, 2007

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

MEETING IONIA COUNTY ROAD COMMISSION NOVEMBER 28, Meeting was called to order by Chairman Minkley at 9:00 a.m.

(UNOFFICIAL MINUTES)

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

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

SCHOOLCRAFT COUNTY BOARD OF COMMISSIONERS

Essex Township Clinton County, Michigan

Tuesday, June 12, 2018

At a regular meeting of the Shiawassee County Board of Commissioners held on April 16, 2015, at 4:00 p.m. in the Commission Chambers, Surbeck

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

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

The Clinton County Board of Commissioners met Friday, December 15, 2000 at 9 a.m. with Chairperson Hawks presiding.

THE BENZIE COUNTY BOARD OF COMMISSIONERS FINANCE COMMITTEE OF THE WHOLE February 16, 2007

Mayor Diana Barnes swore in the elected Council Members: Jack Young, Larry Barnes, Gordon Chilson, Brad Hackett and Ron Gontarz.

ANTRIM COUNTY BOARD OF COMMISSIONERS Thursday, March 8, 2018

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

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

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

At the regular meeting of the Shiawassee County Board of Commissioners held on Thursday September 14, 2017 in the Commissioner Chambers, Surbeck

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

EATON COUNTY BOARD OF COMMISSIONERS SEPTEMBER 19, 2012

JO DAVIESS COUNTY BOARD MEETING MINUTES JUNE 12, 2018

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

LEGISLATIVE AND HUMAN RESOURCES COMMITTEE MINUTES. Tuesday, December 13, :00 a.m. Board Room County Administration Building

CLINTON COUNTY BOARD OF COMMISSIONERS

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

ELY CITY COUNCIL REGULAR MEETING JUNE 11, 2012 ELY CITY COUNCIL CHAMBERS

AGENDA COMMITTEE PULASKI COUNTY QUORUM COURT 5 th REGULAR PROCEEDINGS, 2016 PULASKI COUNTY ADMINISTRATION BUILDING, ROOM 410 LITTLE ROCK, ARKANSAS

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

Hancock County Board of Commissioners Minutes. August 02, Commissioners met in regular session. Those present were Commissioner Brad Armstrong,

BRILEY TOWNSHIP BOARD MEETING MINUTES OF DECEMBER

Wauponsee Township Board Meeting Minutes

THE BENZIE COUNTY BOARD OF COMMISSIONERS December 16, 2014

CITY OF WAYNE REGULAR CITY COUNCIL MEETING NO TUESDAY, SEPTEMBER 6, :00 P.M. WAYNE CITY HALL 3355 SOUTH WAYNE ROAD

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

*DUE TO HIS ABSENCE AT THE OCTOBER 20 TH MEETING.

SPRINGFIELD TOWNSHIP BOARD OF TRUSTEES DECEMBER 27, 2018 ORGANIZATIONAL MEETING

JO DAVIESS COUNTY BOARD MEETING MINUTES JULY 12, 2016

BUTLER COUNTY BOARD OF COMMISSIONERS Tuesday, April 24, 2012

3. APPROVAL OF MINUTES: a. March 4, 2015 (regular session)... 3

CHATEAUGAY CENTRAL SCHOOL - BOARD MINUTES - JULY 6, 2010

****************************************************************************** Swearing In Ceremony NONE. Supervisor : Six Year Term (20 to 20 )

Waverly Township Regular Meeting M-43 Hwy., Paw Paw, MI December 4, 2014

PUBLIC NOTICE OF A REGULAR MEETING

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

JO DAVIESS COUNTY BOARD MEETING MINUTES DECEMBER 12, 2017

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

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

MINUTES Iowa County Administrative Services Committee August 12, 2008

THE BENZIE COUNTY BOARD OF COMMISSIONERS February 19, 2013

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

RE-ORGANIZATIONAL MEETING JANUARY 14, 2019

SPECIAL MEETING OF THE TOWN BOARD DECEMBER 15, 2003

241 ALLEGAN COUNTY BOARD OF COMMISSIONERS

Health, Animal Control & Public Safety Committee

RECESS Chairman Bosman recessed the meeting at 1:14 p.m. for ten minutes to allow members to be acknowledged.

MINUTES OF SIOUX COUNTY BOARD OF SUPERVISORS MEETING HELD ON NOVEMBER 10, 2003

MINUTES Iowa County Administrative Services Committee July 8, 2008

INGHAM COUNTY BOARD OF COMMISSIONERS P.O. Box 319, Mason, Michigan Telephone (517) Fax (517)

OFFICIAL PROCEEDINGS MARSHALL COUNTY BOARD OF COMMISSIONERS Regular Board Meeting June 7, :00 A.M. Marshall County Boardroom

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

GRAND TRAVERSE COUNTY BOARD OF COMMISSIONERS. Regular Meeting March 7, 2018

2017 AGENDA AND MINUTES OF THE BOARD

Village of Bear Lake Council REGULAR MEETING March 28, 2018 Bear Lake Village Hall Unapproved Minutes

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

OFFICIAL MINUTES. January 27, 2011, 16 th DAY OF THE JANUARY ADJOURN TERM

BOARD OF COMMISSIONERS

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

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

Sierra County Board of Supervisors Agenda Transmittal & Record of Proceedings

GREENLEE COUNTY BOARD OF SUPERVISORS CLIFTON, ARIZONA. October 1, 2012

MEETING IONIA COUNTY ROAD COMMISSION JANUARY 7, 2013

Macomb County Board of Commissioners

Call Selectmen s Meeting to Order Pledge of Allegiance 1. Adjustments to Agenda 2. Public Comments

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

Notice & Agenda. Swift County Board of Commissioners. Tuesday, April 18, :00 AM Swift County Board Room th St N, Benson, MN

Town of Holland Town Board Meeting Minutes Sheboygan County, Wisconsin October 13, 2014

OFFICIAL OCTOBER 9, 2012, 3rd DAY OF THE OCTOBER ADJOURN TERM

MINUTES MORTON COUNTY COMMISSIONERS FEBRUARY 14, Bob called the meeting to order at 9:00 a.m. with open doors.

Recommendation of VAB Counsel and Draft Contract for Legal Services (Note: Contract hourly rate will need to be negotiated and placed in contract.

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

MINUTES OF SIOUX COUNTY BOARD OF SUPERVISORS MEETING HELD ON JANUARY 2, 1998

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

JO DAVIESS COUNTY BOARD MEETING MINUTES NOVEMBER 13, 2018

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

PROCEEDINGS OF THE MARTIN COUNTY BOARD OF COMMISSIONERS TUESDAY, June 19, 9:00 A.M.

NORTHAMPTON COUNTY REGULAR SESSION December 1, 2014

THE BENZIE COUNTY BOARD OF COMMISSIONERS March 26, 2013

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

Transcription:

IONIA COUNTY BOARD OF COMMISSIONERS December 16, 2014 Regular Meeting 7:00 p.m. Chair Calley called the meeting to order and led with the Pledge of Allegiance. Members present: Lynn Mason, Larry Tiejema, Jim Banks, Brenda Cowling- Cronk, Scott Wirtz, Jack Shattuck and Julie Calley Others present: Bernard Russell, Don Jandernoa, John Bush, Tom Thelen, Deb Thailson, Jim Valentine, Don Lehman, Jack Elliott, Goose Elliott, Dave Hodges, Bob Van Lente, Loren Gage, Sharon Carlson, Bob Cusack, Chuck Babcock, Dale Miller, Stephanie Fox and Tonda Rich Approval of Agenda The following items were added to the agenda: Under Closed Session, item 2. Attorney/Client Privilege Letter and item 3. County Administrator Evaluation (originally item H. under New Business). Moved by Banks, supported by Shattuck, to approve the amended agenda. Motion carried by voice vote. Public Comment Jack Elliott requested more information be put in the board minutes under Public Comment and further voiced his concern with having to go through court security to attend a board meeting. Bob Cusack voiced his disagreement with the Ionia County Building Department for having to obtain a building permit for a new roof and having to hire a professional contractor. Deb Thailson and Sharon Carlson with the Substance Abuse Initiative presented Commissioner Mason with an engraved clock to show their appreciation for the hard work and dedication Mason put forth for the Initiative and further stated that the Substance Abuse Advisory Board supports keeping Mason on their board. Consent Calendar A. Approve minutes of the previous meeting(s) B. Approve per diem and mileage C. Approve payment of General Fund payroll and accounts payable for the month of November 2014 - $1,217,479.34 D. Approve payment of Health Fund bills - $92,135.02 Chair Calley added per diem vouchers to the Consent Calendar for Commissioners Cowling-Cronk, Wirtz and Calley. Moved by Banks, supported by Tiejema, to approve adding the three per diems to the Consent Calendar. Motion carried by voice vote. Hearing no objections, the Chair declared the Consent Calendar approved. Unfinished Business Page 1 of 6

A. Chair Calley read the following excerpt from the Board of Commissioners By- Laws, Section 7.2 Record of Discussion regarding the board minutes:.. the clerk shall not be responsible for maintaining a written record or summary written record of the discussion or comments of the board members nor of the comments made by members of the public. At the December 9 th board meeting a discussion took place concerning the October 28 th board minutes, specifically under the Public Hearing on the Ionia County Sanitary Code. Chair Calley presented the Board with an email from a member of the public asking that his statement be put into the October 28 th minutes. The Chair proposed adding the statement. The Board was given the opportunity to comment on the proposed change to the minutes. Moved by Calley, supported by Tiejema, to amend the October 28 th board minutes to include the statement from a member of the public as presented in an email. Motion failed by a show of hands, with Commissioners Mason, Banks, Wirtz and Shattuck voting no. B. Appointments 1. Central Dispatch Board of Directors Moved by Tiejema, supported by Cowling-Cronk, to appoint Jani Millard, Brandon Mulnix and Gerald Skeltis to the Central Dispatch Board of Directors for a two-year term. Motion carried by voice vote. 2. EightCap Governing Board Moved by Mason, supported by Tiejema, to appoint Jim Banks to the EightCap Governing Board for a two-year term. Motion carried by voice vote. 3. Substance Abuse Initiative Moved by Mason, supported by Cowling-Cronk, to appoint Sharon Carlson, Robert Cusack and Kathleen Cook to the Substance Abuse Initiative for a two-year term. Motion carried by voice vote. 4. West Michigan Regional Planning Commission Moved by Mason, supported by Wirtz, to appoint Brenda Cowling-Cronk and Gregg Yeomans to the West Michigan Regional Planning Commission for a one-year term. Motion carried by voice vote. 5. West Michigan Regional Planning Commission Comprehensive Economic Development Strategy Committee Moved by Tiejema, supported by Cowling-Cronk, to appoint Jennifer Wrangler to the West Michigan Regional Planning Commission Comprehensive Economic Development Strategy Committee for a one-year term. Motion carried by voice vote. New Business A. Chair Calley presented Commissioner Mason with a Certificate of Appreciation for her service to the County of Ionia. B. Don Lehman with MSU Extension Office presented the Board with the Annual Work Plan for FY 2015. Moved by Shattuck, supported by Wirtz, to approve the MSU Extension Annual Work Plan FY 2015 as presented. Motion carried by voice vote. Page 2 of 6

C. Don Jandernoa, Chairman of the Green View Point Park Restoration & Improvement Committee, proposed the following recommendations concerning the transition of the Park to the County: 1. Due to the death of Mary Clare Cusack, it is recommended that Ron Story be appointed to the Committee. Moved by Mason, supported by Wirtz, to appoint Ron Story to fill the vacancy on the Green View Point Park Restoration & Improvement Committee. Motion carried by voice vote. County Administrator, Stephanie Fox, questioned the term of the appointment. After discussion among the Board, it was decided that an Ad Hoc Committee be created to decide on board terms for committee members. 2. Moved by Tiejema, supported by Cowling-Cronk, to charge the Green View Point Park Restoration & Improvement Committee on setting up By-laws, setting terms of office, establishing a budget ($7,500) and recommending a care taker for the park. Motion carried by voice vote. 3. Jandernoa recommended that the County Administrator be authorized to withdraw $7,500 from the Ionia County Parks Preservation and Maintenance Fund and deposit it into the park s maintenance fund. Discussion took place concerning whether a motion was needed to permit the County Administrator to take this type of action. Moved by Shattuck, supported by Cowling-Cronk, to authorize the County Administrator to withdraw $7,500 from the Ionia County Parks Preservation and Maintenance Fund for the maintenance expenses for Green View Point Park in 2015. Motion carried by voice vote, with Banks voting no. 4. Jandernoa recommended that the Ionia County Community Foundation and the Grand Rapids Community Foundation correct the wording of the 2005 administration agreement to include other county parks as potential beneficiaries. Commissioners Tiejema and Banks stated that the Letter of Understanding that was signed back in 2005 was for the establishment of the endowment fund and could not be changed. After further discussion, it was the consensus of the Board to leave the Letter of Understanding as-is. 5. Jandernoa proposed that the county contribute $400 monthly to the Ionia County Parks Maintenance Endowment Fund beginning in 2015 for the maintenance needs in the park. Commissioner Shattuck stated that any funds the County would contribute would be set up in the Capital budget which is done every year during the budget planning and further explained that setting funds aside every month could not be done as requested. D. Drain Commissioner, John Bush, requested the Board to confirm the Ranney Lake Assessment Roll. Bush handed out a corrected copy of the computation of the cost in regard to the Ranney Lake Level Control. Moved by Tiejema, supported by Shattuck, to adopt the Ranney Lake Resolution. The Resolution was adopted by the following roll call vote: yes all. The Resolution is as follows: RANNEY LAKE RESOLUTION 2014-18 WHEREAS, a special assessment district was established for Ranney Lake, located in the Township of Otisco, pursuant to an Amended Order by the Page 3 of 6

Ionia County Circuit Court, dated November 26, 2014, under Part 307 of the Natural Resources and Environmental Protection Act, Act 451, Public Acts of Michigan, 1994, as amended ( Part 307 ), specifically MCL 324.30704; and WHEREAS, the Ionia County Drain Commissioner is the delegated authority for Ionia County, and is responsible for the maintenance of the established lake level for Ranney Lake; and WHEREAS, the Ionia County Drain Commissioner held a public hearing on December 15, 2014 to review the computation of cost of the project and the special assessment roll consistent with the requirements of Part 307; and WHEREAS, the Board has reviewed the computation of cost of the project and the special assessment roll. NOW, THEREFORE, BE IT RESOLVED: 1. The Board approves the computation of costs of the project and the special assessment roll as provided by the Ionia County Drain Commissioner. 2. The special assessment roll with the assessments listed shall be final and conclusive unless appealed in a court within 15 days of the adoption of this Resolution. 3. The Clerk shall forward to the Ionia County Drain Commissioner a copy of this Resolution so that action can be instituted by Ionia County in an expedient manner. 4. All resolutions and parts of resolutions insofar as the same may be in conflict herewith are hereby rescinded. E. Moved by Wirtz, supported by Cowling-Cronk, to authorize filling a deputy position at the Sheriff s Department due to the retirement of Sgt. Kevin Ingram. Sheriff Dale Miller requested that the position be filled early due to the hiring process/training. Motion carried by voice vote. F. Fox discussed the proposed budget amendments for various departments. Commissioner Tiejema requested that future amendments give more of an explanation in one or two sentences. Moved by Mason, supported by Cowling- Cronk, to approve the budget amendments as presented. Motion carried by voice vote. G. Moved by Banks, supported by Wirtz, to schedule the 2015 Organizational Meeting for Tuesday, January 13, 2015 at 3:00 p.m. Motion carried by voice vote. Commissioner Wirtz stated that he would attend the Ionia County Road Commission meeting on January 2, 2015 for Commissioner Shattuck. Page 4 of 6

Chairperson s Report 1. Chair Calley thanked the Portland Police Department and the Health Department for the prescription drop box now located at the police department building in Portland. County Administrator s Report 1. Fox thanked Park Manager, Loren Gage, for his efforts in selling the camping cabins. 2. Fox stated that the county auditors will be here on December 17, 18 and 20 th. Other Reports Commissioner Mason stated that she will be walking the Clinton, Ionia, and Shiawassee Trail this Friday. Commissioner Shattuck announced that there will be a 7:00 p.m. public hearing at the Ionia County Road Commission regarding their proposed budget on December 17 th. Public Comment Jack Elliott addressed the Board disagreeing with their decision concerning the board minutes. Tonda Rich reminded the Commissioners that they need to take and sign their oath of office on or before January 1, 2015. Dave Hodges commented on his belief in doing the Pledge of Allegiance. Goose Elliott voiced his disagreement with the Board s decision regarding the board minutes and also commented on the time scheduled for the organizational meeting. The Chair called for a brief recess at 8:43 p.m. and reconvened at 8:50 p.m. Moved by Mason, supported by Wirtz, to enter into Closed Session to discuss the District Court union contract. The motion carried by the following roll call vote: yes all. Moved by Shattuck, supported by Tiejema, to adjourn Closed Session at 8:52 p.m. and return to regular session. Motion carried by voice vote. Moved by Shattuck, supported by Wirtz, to approve the District Court wage scale proposal. Motion carried by voice vote. Moved by Shattuck, supported by Wirtz, to enter into Closed Session at 8:53 p.m. to discuss an attorney/client privilege letter. Motion carried by the following roll call vote: yes all. Moved by Mason, supported by Shattuck, to adjourn Closed Session at 8:56 p.m. and return to regular session. Motion carried by voice vote. Page 5 of 6

Moved by Mason, supported by Shattuck, to enter into Closed Session at 8:57 p.m. to discuss the County Administrator s evaluation. Motion carried by roll call vote: yes all. Moved by Shattuck, supported by Cowling-Cronk, to adjourn Closed Session at 9:22 p.m. and return to regular session. Motion carried by voice vote. Moved by Mason, supported by Shattuck, to adjourn the meeting at 9:23 p.m. Motion carried by voice vote. Julie Calley, Chair Tonda Rich, Clerk Minutes approved on: Page 6 of 6