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

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

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

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

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

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

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

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

Official Minutes May 24, 2016

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

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

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

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

CLINTON COUNTY BOARD OF COMMISSIONERS

(UNOFFICIAL MINUTES)

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

CASS COUNTY BOARD OF COMMISSIONERS MEETING

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

November 14, S. Hull, J. Andersen, T. Posma

Bad Axe, Michigan Tuesday, December 11, 2018

CLINTON COUNTY BOARD OF COMMISSIONERS

Agendas and Minutes of the Board

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

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

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

MINUTES. Pentwater Township Board. Regular Meeting of January 11, Members Present: Mr. Smith, Mr. Ruggles, Mr. Flynn and Ms.

FINAL REGULAR MEETING MINUTES

Agendas & Minutes of the Board

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

THE BENZIE COUNTY BOARD OF COMMISSIONERS BUDGET September 28, 2010

BYLAWS November 20, 2018

REGULAR SESSION DECEMBER 2, 2013

David N. Walker, Chair; Tony Brown, Vice-Chair; Barry McPeters, Lynn Greene. Ashley Wooten, County Manager; Cheryl Mitchell, Clerk to the Board

MINUTES KALAMAZOO COUNTY BOARD OF COMMISSIONERS REGULAR MEETING JULY 5, 2016

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

STATE OF ALABAMA LAUDERDALE COUNTY

Vassar Township Board of Trustees May 16, 2018 Page 1

AGENDA SHEET. SUBJECT: 2019 Second Supplemental Budget and Appropriation Report

STATE OF ALABAMA LAUDERDALE COUNTY

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

BUTLER COUNTY BOARD OF SUPERVISORS

2017 AGENDA AND MINUTES OF THE BOARD

Dighton Water District

MINUTES KALAMAZOO COUNTY BOARD OF COMMISSIONERS REGULAR MEETING MAY 20, 2014

GREENLEE COUNTY BOARD OF SUPERVISORS CLIFTON, ARIZONA. August 1, 2011

ANNUAL SESSION SEPTEMBER 15, 2015

THE COUNTY COMMISSION OF STONE COUNTY, MISSOURI February 1, 2018 STATE OF MISSOURI COUNTY OF STONE Be it remembered that a session of the County

SEVENTEENTH MEETING. 3. Ratification of Chairman s signature on Change Order #3 for the Fremont County Justice Center Security Electronics Renovation

STATE OF ALABAMA LAUDERDALE COUNTY

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

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

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

Laura S. Greenwood, Town Clerk

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES SPECIAL MEETING MONDAY, DECEMBER 17, 2018 APPROVED MINUTES

Office of the State Auditor Local Government Cooperation Waiver Application

VOL ~ 2 PAGE 391 STATE OF TEXAS COUNTY OF GAINES

BYLAWS OF THE CHINESE AMERICAN EDUCATIONAL RESEARCH AND DEVELOPMENT ASOCIATION (A California Non-Profit Corporation) ARTICLE 1 OFFICES

March 11, TOWNSHIP BOARD. PRESENT: Richard Bohjanen, Ben Zyburt, Max Engle, David Lynch, Don Rhein, Mark Maki. ABSENT: Judy White (excused).

THE COUNTY COMMISSION OF STONE COUNTY, MISSOURI May 28, 2013

Roger Garner Commissioner, District 1. Danny Pettus Commissioner, District 1. Joe Hackworth Commissioner, District 2

Fair Hearing Requests

Sunnyside Valley Irrigation District

CITY COUNCIL MINUTES. May 14, 2012

PROCEEDINGS OF THE COUNTY BOARD ADAMS COUNTY, ILLINOIS

February 11, TOWNSHIP BOARD. PRESENT: Richard Bohjanen, Ben Zyburt, Max Engle, Don Rhein, Judy White, Mark Maki. ABSENT: David Lynch (excused).

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

Macomb County Clerk/Register of Deeds NOTICE MACOMB COUNTY ELECTION COMMISSION SPECIAL MEETING

JOURNAL OF PROCEEDINGS

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

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

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

MINUTES CITY OF LARAMIE, WYOMING CITY COUNCIL MEETING February 03, 2015 Page 1

THE BENZIE COUNTY BOARD OF COMMISSIONERS January 12, 2016

Clinton County Government Study Commission Meeting March 29, 2006 Minutes

JO DAVIESS COUNTY BOARD MEETING MINUTES DECEMBER 12, 2017

Members Present Chairman Jimmy Hooper Vice Chairman Charles Turk Commissioner David Duckett Commissioner Danny Maxwell Commissioner Sammy Reece

2017 BY-LAWS, RULES AND REGULATIONS OF THE BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF BURLINGTON ARTICLE I

AuSable Valley Community Mental Health Authority

DAVISON TOWNSHIP REGULAR MEETING MINUTES May 14, 2018

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

ALGER COUNTY BOARD OF COMMISSIONERS REGULAR BOARD MEETING. April 20, 2015

BOARD OF COUNTY COMMISSIONERS AGENDA ST. LUCIE COUNTY

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

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

EATON COUNTY BOARD OF COMMISSIONERS SEPTEMBER 19, 2012

OFFICIAL MINUTES. March 28, 2011, 40th DAY OF THE JANUARY ADJOURNED TERM

Sierra County Board of Supervisors Agenda Transmittal & Record of Proceedings

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

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

Minutes. Town of Cairo Town Board 7:00 pm Location: Town Hall Meeting Room. September 11, 2017

AGENDA THE PORT AUSTIN VILLAGE COUNCIL REGULAR MEETING Monday, March 14, 2016

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

STATE OF ALABAMA LAUDERDALE COUNTY

BRILEY TOWNSHIP BOARD MEETING MINUTES OF DECEMBER

City of South St. Paul Housing and Redevelopment Authority Agenda Special Meeting Monday, June 25, :15 P.M.

MINUTES GREENBUSH TOWNSHIP REGULAR BOARD MEETING

THE COUNTY COMMISSION OF STONE COUNTY, MISSOURI May 9, 2013

The Supervisor called the meeting to order at 7:30 PM and immediately led in the Pledge Allegiance to the Flag.

Transcription:

COUNTY OF OSCODA Board of Commissioners Telephone (989) 826-1130 Fax Line (989) 826-1173 Oscoda County Courthouse Annex 311 Morenci Street P.O. Box 399 Mio, MI 48647 OFFICIAL MINUTES JULY 12, 2011 A REGULAR MEETING OF THE OSCODA COUNTY BOARD OF COMMISSIONERS WAS HELD ON TUESDAY JULY 12, 2011 AT 10:00 A.M. IN THE COMMISSIONER S ROOM, COURTHOUSE ANNEX MIO, MICHIGAN Members Present: Members Excused: Others Present: Commissioners Stone, Hunt, Trimmer, Monk, and Marsh. 7 members of the public were in attendance. Chairman Stone called the meeting to order at 10:00 a.m. Roll Call followed by the Pledge to the Flag. **The Board reviewed & approved the agenda for today s meeting July 12, 2011, with one correction under financial (typo) and one addition. Financial: Aerial Imagery Invoice Marsh/ Monk a motion to accept the agenda for July 12, 2011, with one noted correction and one 2011-193 addition. 5 ayes: 0 nays: Motion Carried. **The Board reviewed & approved the Minutes from the June 28, 2011 B.O.C Official Minutes, as presented. Hunt/Marsh a motion to approve the Unofficial Minutes from the June 28, 2011, B.O.C. 2011-194 Meeting, as presented. 5 ayes: 0 nays: Motion Carried. Public Comments: **The Board was addressed by a resident with a complaint with the Animal Control Officer and the lack of response to calls in regards to the neighbor s animals, a stray, in their yard. Commissioner Stone stated that Commissioner Trimmer and Marsh will schedule a meeting with them to address. Appointments: **Tim Whiting, Building Inspector, gave a quarterly report on the Building Department.

**Mr. Bill Kendall, County Treasurer, presented the Annual Report of Balance in Land Sale Proceeds Accounts. After some discussion, it was the consensus of the Board to leave the balance of the proceeds in the current accounts, as recommended by the County Treasurer. Old Business: New Business: **Commissioner Hunt asked the Board to consider getting a second legal opinion on the current County s Grievance for comparison. After a lot of discussion, the following motion was made: Hunt/Marsh a motion to allow Commissioner Hunt to call Gary King, of Keller, Thoma, 2011-195 Schwarze, Schwarze, DuBay & Katz, out of Detroit Michigan, for a legal opinion on the County s Grievance procedures. Roll Call Vote: Trimmer, no; Hunt, yes; Monk, no; Stone, no; Marsh, yes; Motion Failed. Financial: **The Board opened the following sealed bids regarding the House s for sale and to be moved out at the Oscoda County Airport. The following motion was made: House 1 * Paul Smith- $550.00 463 Airport Road (Parcel I.D#68-006-306-001-95) (1 Bid) House 2 450 Airport Road (Parcel I.D # 68-006-306-002-00) (0 Bids) Marsh/Monk a motion to accept the open bids for the house for sale (to be moved), located at 463 2011-196 Airport Road (Parcel I.D#68-006-306-001-95) as advertised, and award the bid to the highest bidder, contingent upon the acceptance of a liability waiver and a cleanup assurance bond, in the amount of $5,000.00, as listed, with the proceeds returned to the Airport (Special Fund) 295, and so amend the Budget. Roll Call Vote: Hunt, yes; Monk, yes; Stone, yes; **The Board opened the following sealed bids regarding the Out-Buildings for sale and to be moved out at the Oscoda County Airport. The following motion was made: Building #1 10X12 Shed (0 Bids) Building #2 16X24 Shed (3 Bids) *Roger Marsh- $610.00 *Jimmy Harper- $653.00 *Paul Smith- $50.00 Building #3 12X16 Shed (3 Bids) *Roger Marsh- $310.00 *Jimmy Harper- $356.00 *Paul Smith- $50.00 Building #4 Wood Shed (1 Bid) *Jimmy Harper- $10.00 2

Monk/Trimmer a motion to accept the open bids for the out-buildings, for sale, to be moved, as 2011-197 advertised, and award the bid to the highest bidder for the bids received for the 16 x 24 shed, 12x16 shed, and woodshed, as listed, with the proceeds returned to the Airport (Special Fund) 295, and so amend the Budget. Roll Call Vote: Monk, yes; Stone, yes; Marsh, yes; Trimmer, yes; Hunt, yes. Motion Carried. **The Board opened the following sealed bids for the 1983 4-Winns 16ft. Catalina Boat for sale. The following motion was made: *Chris Rautto $850.00 *Tim Whiting $1,550.57 *Jean Wakeford $777.00 *Roger Marsh $610.00 Hunt/Monk a motion to accept the open bids for a 1983 4-Winns 16ft. Catalina Boat with an 2011-198 Evinrude 75- horsepower motor, on a trailer, as advertised, and award the bid to the highest bidder, as listed, with the proceeds returned to the Sheriff s Department Equipment Fund, and so amend the Budget. Roll Call Vote: Stone, yes; Marsh, yes; Trimmer, yes; Hunt, yes; and Monk, yes. Motion Carried. **The Board approved a budget amendment for the purchase of two computers for District Court. Hunt/Marsh a motion to move $1,884.00 from District Court expense line 101-136-977-01(Case 2011-199 Flow) to expense line 101-136-775.00 (Non-Capitol Equipment), for the purchase of two computers, and so amend the reflected expense lines. Roll Call Vote: Marsh, yes; Trimmer, yes; Hunt, yes; Monk; yes, Stone, yes. Motion Carried. **The Board approved invoice for the Sponsor Deposit for the Construction (Pave) of the Runway, which is the County s responsibility. Monk/Trimmer a motion to move $27,300.00 from Contingency to appropriation 101-965- 2011-200 999.23 (Airport trans. out) and authorized the County Treasurer to move the $27,300.00 to Special Fund 295-000-699-00 Airport trans. in), and amend the reflected revenue & expense lines and so amends the budget. Roll Call Vote: Trimmer, yes; Hunt, yes; Monk, yes; Stone, yes; Marsh, yes; Motion Carried. **The Board received an invoice from Allied Information Solutions, Inc. that covers the cost of the delivery of Ortho and Oblique Photography, which is in the amount of $49,519.00 Oscoda County has to pay first and then request for reimbursement from the Forest Service, as part of the Recovery Act Agreement. However, after a meeting with Allied on Monday, July 11, 2011 it was agreed that the Board would pay one invoice at this time. Monk/Trimmer a motion to approve and pay immediately invoice #1366, in the amount of 2011-201 $24,759.50, paid out of expense line 101-115-829.00 (GIS/Land Portal Project Cost), payable to Allied Information Solutions, Inc. for Oblique Imagery, outlined 3

under Article IV of the Contract. Roll Call Vote: Hunt, yes; Monk, yes; Stone, yes; **The Board reviewed and approved the Claims & Audit Docket, presented on July 12, 2011, as presented by the County Clerk s Office; total Claims & Audit $55,141.41. Hunt/Monk a motion to accept the Claims & Audit Docket, for July 12, 2011, as presented 2011-202 by the County Clerk s Office. Roll Call Vote: Monk, yes; Stone, yes; Hunt, yes; Correspondence, Reports, Resolutions (acknowledge receipt): Committee Reports: Commissioner Hunt: **Attended a Special Landfill Board Meeting. **Attended Road Commission Board Meeting. **Attended the N. Michigan Substance Abuse Board Meeting. Commissioner Marsh: **Attended the Great Start Collaborative Board Meeting. **Attended the Park Board Meeting. Commissioner Trimmer: **No Meetings to report on. Commissioner Monk: **Participated in a meeting along with Commissioner Stone, out at the Airport. **Participated in a meeting along with Commissioner Stone, Equalization Department, IT Department and the Sheriff with Mr. James O Loughlin, Allied Information Solutions, in regards to the Oscoda County Oblique & Ortho Imagery Project. Commissioner Stone: **Participated in a meeting along with Commissioner Monk, out at the Airport. **Participated in a meeting along with Commissioner Monk, Equalization Department, IT Department and the Sheriff with Mr. James O Loughlin, Allied Information Solutions, in regards to the Oscoda County Oblique & Ortho Imagery Project. **Attended a Special Landfill Board Meeting. **Held a conference call with Peter Cohl, Attorney, regarding grievance. Public Comments: The "Badges for a Cure" run/walk is scheduled for August 20, 2011 this year **Chairman Stone adjourned the meeting (11:10 a.m.) **The next Regular B.O.C Meeting is scheduled for Tuesday, July 26, 2011 at 10:00 a.m. 4

Joseph L. Stone, Chair Oscoda County Board of Commissioners Jeri Winton, Oscoda County Clerk/Register of Deeds 5