MINUTES BOARD OF COMMISSIONERS GRAYS HARBOR COUNTY REGULAR MEETING. July 13, 2009

Similar documents
MINUTES BOARD OF COMMISSIONERS GRAYS HARBOR COUNTY REGULAR MEETING. July 2, 2007

MINUTES BOARD OF COMMISSIONERS GRAYS HARBOR COUNTY REGULAR MEETING. June 20, 2011

MINUTES BOARD OF COMMISSIONERS GRAYS HARBOR COUNTY REGULAR MEETING. April 9, 2012

MINUTES BOARD OF COMMISSIONERS GRAYS HARBOR COUNTY REGULAR MEETING. August 8, 2011

MINUTES BOARD OF COMMISSIONERS GRAYS HARBOR COUNTY REGULAR MEETING. March 7, 2011

Minutes BOARD OF COMMISSIONERS GRAYS HARBOR COUNTY REGULAR MEETING. September 23, 2013

Minutes BOARD OF COMMISSIONERS GRAYS HARBOR COUNTY REGULAR MEETING. December 8, 2014

MINUTES BOARD OF COMMISSIONERS GRAYS HARBOR COUNTY REGULAR MEETING. July 25, 2011

Minutes BOARD OF COMMISSIONERS GRAYS HARBOR COUNTY REGULAR MEETING April 24, 2017

Minutes BOARD OF COMMISSIONERS GRAYS HARBOR COUNTY REGULAR MEETING. December 31, 2012

Minutes BOARD OF COMMISSIONERS GRAYS HARBOR COUNTY REGULAR MEETING September 11, 2017

Minutes BOARD OF COMMISSIONERS GRAYS HARBOR COUNTY REGULAR MEETING December 18, 2017

Minutes BOARD OF COMMISSIONERS GRAYS HARBOR COUNTY REGULAR MEETING. February 23, 2015

CITY OF MOYIE SPRINGS. Regular Meeting and Public Hearing September 5 th, 2018

BOISE COUNTY BOARD OF COMMISSIONERS MONDAY, DECEMBER 14TH, 2009 BOISE COUNTY COMMISSIONER S ROOM OFFICIAL MEETING MINUTES

GRAYS HARBOR COUNCIL OF GOVERNMENTS MEETING MINUTES March 16, 2017

GRAYS HARBOR COUNCIL OF GOVERNMENTS MEETING MINUTES March 15, 2018

Agenda October 25, 2011

Minutes BOARD OF COMMISSIONERS GRAYS HARBOR COUNTY REGULAR MEETING January 30, 2017

Washington County, Oregon

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

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

SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

MAY 9, 2016 REGULAR SESSION COUNTY COUNCIL

MACON COUNTY BOARD OF COMMISSIONERS CONTINUED SESSION MAY 20, 2013 MINUTES

David N. Walker, Chairman; Barry McPeters, Vice-Chairman; Tony Brown; and Matthew Crawford.

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

McLEOD COUNTY BOARD OF COMMISSIONERS MEETING MINUTES June 3, 2014

Board Chambers 546 Jay Street Suite 108 Colusa, CA Agenda. July 28, 2015

Minutes for July 10, 2006

BOISE COUNTY BOARD OF COMMISSIONERS MONDAY, MARCH 8 TH, 2010 BOISE COUNTY COMMISSIONER S ROOM OFFICIAL MEETING MINUTES

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

M. Swinger-Inskeep requested input regarding the HR Budget and discussed employee training.

SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

REDWOOD COUNTY, MINNESOTA SEPTEMBER 20, 2011

(1) M. Manus gave updates on TEDD, Newport Hotel Feasibility Roundtable, Planning Commission, and Superior Court.

Not present: K.S. Butch Jones, Vice Chairman

CHELAN COUNTY COMMMISIONERS MINUTES OF APRIL 9&10, 2018

118 May 11, 2004 SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

REGULAR MEETING. With no other items being considered separately, a motion to adopt the Meeting Agenda is in order.

PROCEEDINGS OF THE COUNTY BOARD ADAMS COUNTY, ILLINOIS

Present: Bob Hastings, Joe Mortensen, Greg Hunewill, Don Alt and Ken Gray.

Regular Meeting St. Clair Township

SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

SAN JUAN COUNTY (SJC), WASHINGTON SPECIAL MEETING MINUTES EARLY START COUNTY COUNCIL June 12, 2012

BARRE TOWN SELECTBOARD MEETING AGENDA

PLEDGE OF ALLEGIANCE TO THE AMERICAN FLAG: WILLARD DORRIETY, JR., VICE CHAIRMAN

Interpretive Center report

Convene Solid Waste Authority Work Session at 5:00 PM. July 15, 2016 Public Hearing & Regular Meeting minutes

Town of Oak Grove Meeting Agenda December 21,, 2015 REVISED --- *

FORD COUNTY COMMISSIONERS MEETING MINUTES REGULAR MEETING OF September 18, 2017 MEETING NUMBER COMMISSION CHAMBERS 3:30 P.M.

City of Rialto. Council Chambers 150 S. Palm Ave. Rialto, CA Regular Meeting. Tuesday, August 27, :00 PM

ONSLOW COUNTY BOARD OF COMMISSIONERS MEETING June 6, 2011 Jacksonville City Hall, Council Chambers 815 New Bridge Street, Jacksonville, NC 7:00 PM

Denmark Township Board of Trustee s Regular Township Meeting Minutes October 30, 2017

SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

CENTRAL PIERCE FIRE & RESCUE PIERCE COUNTY FIRE DISTRICT #6 BOARD OF COMMISSIONERS November 12, 2002 Station 6-0

The Board of Supervisors of the County of Sutter, State of California, met on the above date in

1. Approval of the Minutes of the Open Session Public Meeting of July 28, 2016.

GADSDEN COUNTY PLANNING COMMISSION MEETING MINUTES. Thursday, February 11, :00 p.m.

Negaunee Township Regular Board Meeting February 9, 2012

North Perry Village Regular Council Meeting November 2, Record of Proceedings

PROCEEDINGS OF THE BOARD OF MONTROSE COUNTY COMMISSIONERS

ROCKLEDGE CITY COUNCIL REGULAR MEETING MINUTES

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

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

CHELAN COUNTY COMMISSIONERS MINUTES OF JUNE 21, 22, 23, 2010

Clarendon County Council Meeting Monday, September 12, 2011, 6:00P.M. Weldon Auditorium, Manning. SC Meeting Minutes

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

POST AGENDA. REGULAR MONTHLY MEETING 9:00 a.m. Wednesday, August 9, 2017

PROCEEDINGS OF THE REGULAR COMMON COUNCIL MEETING SUPERIOR, WISCONSIN TUESDAY, FEBRUARY 7, 2006

JOHNSON COUNTY PLANNING AND ZONING COMMISSION REGULAR MEETING-TUESDAY, JANUARY 10,2017

August 12, 2014 Seward County Board of Equalization State of Nebraska) County of Seward) ss.

CITY OF HOQUIAM Council Meeting Minutes April 28, Mayor Durney called the meeting to order at 7:30 p.m. Councilmember Moir led the flag salute.

TOWN OF TRYON BOARD OF COMMISSIONERS JUNE 21, 2018 TRYON TOWN HALL MCCOWN ROOM 6:00 P.M. WORK SESSION

Jackson County Board of Commissioners Meeting Minutes

Jackson County Board of Commissioners Meeting Minutes

THE BOARD OF SUPERVISORS OF THE COUNTY OF STANISLAUS STATE OF CALIFORNIA

WASHINGTON COUNTY BOARD OF SUPERVISORS MINUTES OF JULY 18, 2016 BOARD MEETING

BOOK 69, PAGE 566 AUGUST 8, 2011

Commissioner Walden and Commissioner Renfro entered the meeting at 9:02 a.m. (h) Parker County Soil and Water Conservation District Resolution

RAPIDES PARISH POLICE JURY Police Jury Meeting Room 2nd Floor, Parish Courthouse 701 Murray Street Alexandria, Louisiana (318)

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

CITY OF HUNTINGTON PARK

AKRON, OHIO COUNCIL AGENDA OF NOVEMBER 16, 2009

Mayor Scott Higgins called the meeting to order at 4:30 p.m. Don Chaney, Linda Dietzman, Tim Hazen, Steve Hogan, Melissa Smith, and Shannon Turk

SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

Minutes for November 19, 2012

Wauponsee Township Board Meeting Minutes

1 I P a g e $9,536, $10,298, $10,835, $11,655, $12,681,648.80

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

NOTICE OF REGULAR MEETING

Minutes for July 6 th, 2004

MINUTES. Upper Saucon Township Board of Supervisors. Regular Meeting Monday, October 13, :30 P.M. Township Municipal Building

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD April 3, 2006

MINUTES of the 4,801 st Meeting being a Special Meeting of the Commission of Public Utility District No. 1 of Grays Harbor County

MEETING AGENDA. September 12, 2007

Agenda Board of Wahkiakum County Commissioners Regular Meeting April 17, :30 a.m.

COMMISSIONERS RECORD 49 FRANKLIN COUNTY Commissioners Proceeding for December 8, 2008

MINUTES COLLETON COUNTY COUNCIL REGULAR MEETING TUESDAY, JUNE 26, :00 P.M. COUNTY COUNCIL CHAMBERS, OLD JAIL BUILDING

Following the Pledge of Allegiance, Chairman Potts called the meeting to order at 9:01 a.m.

Transcription:

MINUTES BOARD OF COMMISSIONERS GRAYS HARBOR COUNTY REGULAR MEETING July 13, 2009 The Commissioners met in regular session in the Commissioners Meeting Room, Administration Building, Montesano, Washington, on Monday, July 13, 2009, at 2:00 p.m. Commissioners Al Carter, Terry Willis and Mike Wilson were present. Jim Baker, Senior Deputy Prosecuting Attorney, and Donna Caton, Clerk of the Board, were also present. CALL TO ORDER AND FLAG SALUTE Chairman Wilson called the meeting to order with the pledge of allegiance. BIDS HEARINGS 1. Continued Hearing - Request for Reclassification as Open Space Applicant Ervin and Colleen Brown: There was a public hearing on June 22, 2009 to consider a request by Ervin & Colleen Brown for reclassification as Current Use Open Space and Current Use Farm and Agriculture Conservation Land for real property tax purposes for Parcel Numbers 170533410010 & 170533440010. Notice of this hearing was advertised June 11 th, 2009, in the Montesano Vidette. The hearing was continued to today, July 13, 2009. Exhibit A, was presented to the Commissioners from the Planning and Building Department, concerning the information requested at the previous meeting. Exhibit A included positions of acreages and National Resource Conservation Service map, designating correct acreage and proper parcel information as it pertains to the application. Commissioner Willis asked the applicant to comment on Exhibit A. The applicant Mrs. Brown stated they had looked over the paperwork and agreed to its accuracy. Chairman Wilson called for public comment. There was no further public comment and the hearing was closed. ACTION: A motion was made, seconded and passed to grant the tax reclassification request to Open Space Land for Current Use Assessment for that 35.3-acre portion of Grays Harbor County Assessor Tax Parcel 170533440010 located in Section 33, Township 17 North, Range 5 West as illustrated on the National Resource Conservation Service map prepared for the property, and grant the tax reclassification request to Farm and Agriculture Conservation Land for Current Use Assessment for the remaining 21.7-acre portion of Grays Harbor County Assessor Tax Parcel 170533440010 located in Section 33, Township 17 North, Range 5 West. The County will accept a Current Use Application Tax

Page 2 of 6 Reclassification request for that portion of Grays Harbor County Assessor Tax Parcel 170533440010 located in Section 34, Township 17 North, Range 5 West upon the resolution of the property ownership issues. PUBLIC COMMENT Chairman Wilson called for public comment. He announced that comments and statements would be accepted and limited to three minutes. Questions should be submitted in writing. There was no public comment. CONSENT AGENDA: Approval was requested for the following items: 1. of Regular Meeting July 6, 2009 removed from consent agenda 2. Forestry: a. Set Date for Timber Sale Auction August 7, 2009 @10:00 a.m. E. Hoquiam Salvage No. 2 3. Management Services: a. Set Hearing Date July 27, 2009 Emergency Budget, District Court 4. ORV Park: Event Contracts - a. Bob Lattimar s Northwest Quad Nationals 5. Public Services: a. Set Bid Date August 10, 2009 Forrest Road Garrard Creek Bridge Replacement ACTION: A motion was made, seconded and passed to approve Consent Agenda items as listed above with the exception of the minutes of July 6, 2009. Regular of July 6, 2009: A motion was made, seconded and passed by Commissioners Wilson and Carter to approve the minutes from July 6, 2009. Commissioner Willis was excused at the July 6, 2009 meeting. DEPARTMENTS MANAGEMENT SERVICES 1. Request Approval, Budget Transfer Auditor s M&O Fund: A motion was made, seconded and passed to approve Resolution No. 2009-57, Transferring Items in the Grays Harbor County Miscellaneous Fund Auditor s M&O, in the amount of $1,000. Funding is requested from the ending cash to excise preservation for imaging real estate excise tax affidavits which the state archives were supposed to image last year but were unable to complete by the end of the year. This will allow the imaging to be completed this year.

Page 3 of 6 2. Request Approval, Budget Transfer Pacific Beach Sewer Bond ULID #8 Fund: A motion was made, seconded and passed to approve Resolution No. 2009-58, PB Sewer Bond ULID #8 Fund #404-008-200, in the amount of $3,000. The funds are being transferred from ending cash to Special Assessment Bonds, for payment of the bond which was more than what was budgeted for 2009. 3. Request Approval, Budget Transfer Pacific Beach Sewer Bond ULID #7: A motion was made, seconded and passed to approve Resolution No. 2009-59, PB Sewer Bond ULID #7 Fund #404-007-200, in the amount of $20,000. The funds are being transferred from ending cash to Special Assessment Bonds, for payment of the bond which was more than what was budgeted for 2009. 4. Request Approval, Budget Transfer Pacific Beach Sewer M&O Fund: A motion was made, seconded and passed to approve Resolution No. 2009-60, PB Sewer M&O Fund #404-000- 000, in the amount of $10,000. The funds are being transferred from ending cash for the purchase of software upgrades for the Sewer Treatment Plant. 5. Request Approval, Budget Transfer Extension Office: A motion was made, seconded and passed to approve Resolution No. 2009-61, Transferring Items in the Grays Harbor County General Fund Extension Office #001-022, in the amount of $17,211. The funds are being transferred from Supplies Day Camp and Supplies into Supplies USFS Play Area. The monies received from the USFS Tiltle III Grant were incorrectly put into Day Camp instead of USFS Play Area Supplies. Since this is grant related money it needs to be coded correctly. PUBLIC HEALTH & SOCIAL SERVICES 1. Request Approval, Program Agreement with DSHS Division of Alcohol and Substance Abuse Treatment & Prevention Service: A motion was made, seconded and passed to approve the Program Agreement with the DSHS Division of Alcohol and Substance Abuse for Treatment and Prevention Services from July 1, 2009 through September 30, 2009. The total amount available is $1,365,755. Of this total $246,513 is federal funding and the balance is state funding. 2. Request Approval, Amendment 5 to the Prepaid Inpatient Health Plan Contract: A motion was made, seconded and passed to approve Amendment 5 to the Prepaid Inpatient Health Plan Contract. The amendment adjusts the amount allowed per eligible clients, resulting in a reduction in available funds. 3. Request Approval, Amendment 5 to the State Mental Health Contract: A motion was made, seconded and passed to approve Amendment 5 to the State Mental Health Contract. The amendment provides an additional $358,028 to the contract.

Page 4 of 6 PUBLIC SERVICES 1. Request Approval, Resolution to Change Speed Limits on Schouweiler and North River Roads: A motion was made, seconded and passed to approve Resolution No. 2009-62, Changing the Speed Limits on Schouweiler and North River Roads. The resolution establishes a 35 mph speed limit for Schouweiler Road between US 12 and Monte Elma Road, a length of about a quarter mile, and it also extends the 40 mph speed limit on North River Road from milepost 1.754 to milepost 3.915, at the easterly end of the recently completed horseshoe curve realignment project. This section of road is presently posted at 35 mph. 2. Request Approval, Award Porter Creek Road West Overflow Bridge Replacement Bid & Contract: A motion was made, seconded and passed to award the bid and contract to Rognlins, Inc of Aberdeen, WA. Rognlin, Inc. submitted the low bid of $1,250,858. This bid is 31 % below the Engineer s Estimate. 3. Request Approval, Amendment No. 1 to the Agreement with WSDOT for Right-of-Way Assistance: A motion was made, seconded and passed to authorize the Chairman to sign Amendment No. 1 to the Agreement for Aid with Washington State Department of Transportation. This allows the State to continue to assist the County in Right of Way acquisition. ANNOUNCEMENTS STAFF MEETINGS The Board held staff meetings on Monday, July 13 th, 2009, beginning at 9:00 a.m. These staff meetings are advertised public meetings held in the Commissioners Conference Room. Commissioners Willis, Wilson and Carter and the Clerk of the Board reviewed calendars and pending daily office issues. The Board met with Joan Brewster, PHSS, regarding agenda items and department updates; Gregg Reynvaan & Bob Barton, Juvenile Department, regarding staffing; Dolores Noyes, ORV Park, regarding FEMA Grant and agenda items; Larry Smith, Forestry, regarding agenda item; Russ Esses, regarding agenda items and department updates; Kevin Varness, regarding agenda items, facility & utility updates; Brian Shea, Planning & Building Director, regarding agenda items and department updates; Jeff Nelson, Environmental Health, regarding agenda and department updates. Notes of these meetings are available upon request. The Board approved the following:

Page 5 of 6 RESOLUTIONS No. 2009-57 No. 2009-58 No. 2009-59 No. 2009-60 No. 2009-61 No. 2009-62 Miscellaneous Fund Auditor s M&O PB Sewer Bond ULID #8 Fund #404-008-200 PB Sewer Bond ULID #7 Fund #404-007-200 PB Sewer M&O Fund #404-000-000 General Fund Extension Office #001-022 Changing the Speed Limits on Schouweiler and North River Roads ORDINANCES INTERGOVERNMENTAL AGREEMENTS

Page 6 of 6 The meeting adjourned 2:15 p.m. BOARD OF COMMISSIONERS For Grays Harbor County This day of, 2009 MIKE WILSON, Chairman Commissioner, District 2 TERRY L. WILLIS, Commissioner, District 1 ALBERT A. CARTER, Commissioner, District 3 ATTEST: Donna Caton Clerk of the Board