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

Similar documents
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

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

At a regular meeting of the Shiawassee County Board of Commissioners held on December 12, 2013, at 4:00 p.m. in the Commission Chambers, Surbeck

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

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

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

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

GENESEE COUNTY BOARD OF COMMISSIONERS. ITEMS FOR BOARD ACTION Monday, November 26, 9:00 a.m.

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

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

Cassia County Board of Commissioners

November 12, TOWNSHIP BOARD. PRESENT: Richard Bohjanen, Max Engle, David Lynch, Don Rhein, Judy White, Mark Maki. ABSENT: Ben Zyburt.

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES REGULAR MEETING TUESDAY, JULY 10, 2018 APPROVED MINUTES

CLINTON COUNTY BOARD OF COMMISSIONERS

GENESEE COUNTY BOARD OF COMMISSIONERS. ITEMS FOR BOARD ACTION Wednesday, October 10, 9:00 a.m.

GLS REGION V PLANNING & DEVELOPMENT COMMISSION GENESEE COUNTY ADMINISTRATION BUILDING 1101 BEACH STREET, ROOM 223. Tuesday, January 26, :00 P.M.

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

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

CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN SPECIAL MEETING OF THE BOARD OF TRUSTEES

PRESENT: Comm. Stimpson, Bales, Bolton, Collins, Knoblauch, Lapham, Tillotson, and Wittenbach

DELTA COUNTY BOARD OF COMMISSIONERS MEETING December 5, 2017

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

GENESEE COUNTY BOARD OF COMMISSIONERS. ITEMS FOR BOARD ACTION MONDAY, JUNE 13, 9:00 a.m.

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

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

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

BOARD OF COUNTY COMMISSIONERS SHELBY COUNTY, TENNESSEE AGENDA Monday, March 28, 2016 Commissioner Terry Roland, Chairman Commissioner George B.

CASS COUNTY BOARD OF COMMISSIONERS MEETING

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

A COPY OF THE AGENDA WITH THE BACKGROUND MATERIAL IS AVAILABLE FOR PUBLIC INSPECTION AT THE PUBLIC LIBRARY

THE MINUTES OF FEBRUARY 28, 2005 WERE APPROVED AS WRITTEN AND RECEIVED. 1. Special & Contact Committee meeting minutes of February 28, 2005.

Proceedings of the Dolores County board of County Commissioners Regular Meeting December 21, 2015

Agenda Regular Meeting of the City Commission Tuesday, May 16, :30 p.m. City Hall Agenda

SHIAWASSEE COUNTY ZONING BOARD OF APPEALS APRIL 12, 2017 BOARD MINUTES

CITY OF SANTA BARBARA CITY COUNCIL MINUTES

THE BENZIE COUNTY BOARD OF COMMISSIONERS December 16, 2014

DELTA COUNTY BOARD OF COMMISSIONERS MEETING January 6, Escanaba, Michigan

CHARTER TOWNSHIP OF WALTERVILLE TOWN BOARD MEETING MINUTES July 10, 2012

CASS COUNTY BOARD OF COMMISSIONERS MEETING JANUARY 22, 2009

BOOK 22 PAGE 394 REGULAR MEETING OF THE BOARD, DECEMBER 4, 2012

McLEOD COUNTY BOARD OF COMMISSIONERS MEETING MINUTES June 3, 2014

Mayor Gonzales announced that a copy of the Open Meetings Act was posted by the entrance to the Council Chambers and available for public review.

SHIAWASSEE COUNTY PLANNING COMMISSION PUBLIC HEARING/BOARD MINUTES OCTOBER 25, 2017

BOARD OF COMMISSIONERS

BOOK 21 PAGE 889 REGULAR MEETING OF THE BOARD, APRIL 12, 2011

BY-LAWS OF THE CITY OF GRAND HAVEN PLANNING COMMISSION

Minutes of the Meeting of March 6, CONVENE COMMISSIONERS MEETING. Mrs. Burke convened the Commissioners Meeting 10:05 a.m.

BOARD OF COUNTY COMMISSIONERS FOR SOMERSET COUNTY TUESDAY, AUGUST 11, 2015

The Clerk called the Roll. Those present were Roberts, Sutker, Ulrich, Bromberg, Klein, Gray- Keeler and Mayor Van Dusen.

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

December 11, S. Hull, J. Andersen, T. Posma

CITY OF SANTA BARBARA CITY COUNCIL MINUTES

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

Luzerne County Council August 22, 2017 Luzerne County Court House Council Meeting Room 200 N. River Street Wilkes-Barre, Pa

Stearns County Board of Commissioners. Meeting Agenda. Tuesday, December 15, None. None. 1. Minutes

NORTH HANOVER TOWNSHIP TOWNSHIP COMMITTEE MEETING MINUTES January 16, 2014, 7:00 P.M.

THE BENZIE COUNTY BOARD OF COMMISSIONERS October 20, 2009

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

CITY COUNCIL & SUCCESSOR AGENCY

A part or all of the meeting may be conducted in closed session Times are Approximate ST. MARY S COUNTY COMMISSIONERS MEETING A G E N D A

Minutes of the Regular Board Meeting Held on Monday, December 14, 7:30 pm At the Allendale Charter Township Hall

SHIAWASSEE COUNTY BOARD OF HEALTH September 6, 2018

CLINTON COUNTY BOARD OF COMMISSIONERS

BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF WARREN Wayne Dumont, Jr. Administration Building 165 County Road 519 South, Belvidere, NJ

Macomb County Board of Commissioners

CITY OF NORFOLK, NEBRASKA

Madera County Workforce Investment Board. By-Laws

BOARD OF COUNTY COMMISSIONERS OF WASHINGTON COUNTY Hagerstown, Maryland. April 8, 2014

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

5:30PM EXECUTIVE SESSION REGARDING LITIGATION AND PERSONNEL

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES REGULAR MEETING TUESDAY, JANUARY 10, 2017 PROPOSED MINUTES

MINUTES City Council Regular Meeting 7:00 PM Monday, May 21, 2018 Council Chambers, 7th Floor, City Hall 1055 S. Grady Way

AGENDA May 16, 2017 BOARD OF COUNTY COMMISSIONERS FOR SOMERSET COUNTY Somerset Avenue Room 111/Meeting Room Princess Anne, MD :00 p.m.

June 28, 2016 CHERRY COUNTY CLAIMS LISTING

Borough of Hasbrouck Heights Regular Meeting Minutes February 14, 2017 BOROUGH OF HASBROUCK HEIGHTS M I N U T E S.

May 21, SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, JANUARY 25, 2018 CIVIC CENTER COUNCIL CHAMBER

Bad Axe, Michigan Tuesday, October 23, 2018

BOARD OF COUNTY COMMISSIONERS FOR SOMERSET COUNTY

PERSON COUNTY BOARD OF COMMISSIONERS AUGUST 3, 2015

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

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

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

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

Minutes of the Regular Board Meeting Held on Monday, January 11, 2016, 7:00 pm At the Allendale Charter Township Hall

BUTTE COUNTY BOARD OF SUPERVISORS AGENDA

City of Grand Island

Administration Expenditures Debit Credit To DSS 12, Revenues FBA 12, Rollover of unspent designated funds.

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

CHARTER TOWNSHIP OF CALEDONIA BOARD OF TRUSTEES

Mayor Prochnow, Mayor Pro Tem Mordo, Councilmembers Bruins, Lee Eng and Pepper

Agenda for the Regular Meeting of DECEMBER 19, 2013

GLENN COUNTY BOARD OF SUPERVISORS

TRINITY COUNTY. Board Item Request Form Phone

SEVENTH DAY GENESEE COUNTY LEGISLATURE Wednesday April 10, 2013 Batavia, New York The Genesee County Legislature met in Regular Session on Wednesday,

BOARD OF COUNTY COMMISSIONERS SHELBY COUNTY, TENNESSEE AGENDA

Cuyahoga Falls City Council Minutes of the Council Meeting February 26, New Legislation (first reading)

Date: Monday, July 23, Board Room 925 Del Paso Blvd. Sacramento, CA Call to Order/Roll Call

ALBANY UNIFIED SCHOOL DISTRICT BOARD OF EDUCATION 1051 Monroe Street Albany, CA 94706

CITY COUNCIL MEETING MINUTES July 12, 2016

Transcription:

AGENDA SHIAWASSEE COUNTY BOARD OF COMMISSIONERS December 13, 2012 4:00 p.m. CALL TO ORDER: PLEDGE OF ALLEGIANCE: INVOCATION: ROLL CALL: APPROVAL OF AGENDA: APPROVAL OF MINUTES: APPROVAL OF BILLS: COMMUNICATIONS: PUBLIC HEARING 4:05 PM: 2013 Budget OPPORTUNITY FOR THE PUBLIC TO ADDRESS THE BOARD: BOARD OF COMMISSIONERS DISCUSSION: COMMITTEE REPORTS: COMMITTEE OF THE WHOLE Commissioner Stewart A. Approve the Proclamations and Certificates honoring Trudy Mills, Barbara Perina, Grady Tkaczyk, Honorable James R. Clatterbaugh, Commissioner Ron Elder, Commissioner Dale Roszman, Commissioner Gerald W. Cole and Commissioner Jon Michael Fuja. B. 30 Year Service & Retirement Recognition C. Recess D. Move items A through E on the Public Safety & Courts Committee Agenda and items F through M on the Health & Human Services Committee Agenda to the Consent Agenda. E. Approve the Consent Agenda: 1. Reappoint Dave Maurer representing Electrical/Heating to the Construction Board of Appeals for a two year term from January 1, 2013 through December 31, 2014 or until a successor is 2. Reappoint Julie Hales-Smith and Sidney Grinnell to the GLS Region V Planning & Development Commission for a one year 1

term from January 1, 2013 through December 31, 2013 or until successors are 3. Reappoint William Thelen representing Government to the Planning Commission for a three year term from January 1, 2013 through December 31, 2015 or until a successor is 4. Reappoint Lance Omer representing Board of Realtors, Randy Horton representing Lending Agency and Mary Buginsky representing Board of Health to the Sanitary Board of Appeals for a four year term from January 1, 2013 through December 31, 2016 or until successors are 5. Reappoint Ric Crawford representing Solid Waste Industry, Terry McLeod representing General Public and Thomas Wert representing Environmental Interest to the Solid Waste Management Committee for a two year term from January 1, 2013 through December 31, 2014 or until successor are 6. Appoint Fred Junger to the Zoning Board of Appeals for a three year term from January 1, 2013 through December 31, 2015 or until a successor is 7. Reappoint Ann Gamboe Hall to the Zoning Board of Appeals for a three year term from January 1, 2013 through December 31, 2015 or until a successor is F. Approve the minutes of the December 11, 2012 Committee of the Whole meeting. ECONOMIC & PHYSICAL DEVELOPMENT Commissioner Elder A. Approve Resolution #12-12-16 a Partial Termination of a Farmland PA 116 Agreement by Dennis R. & Lauri L. Braid for property located in Venice Township. B. Approve a Farmland PA 116 Agreement for Michael C. & Margo A. Adams for property located in New Haven Township Parcel #78-003-16-300-005. C. Approve the minutes of the December 10, 2012 Economic & Physical Development Committee meeting. COUNTY FINANCE AND ADMINISTRATION Commissioner Plowman A. Approve the 2013 Budget and Resolution No. 12-12-15. B. Approve the County Clerk Fee Schedule effective January 1, 2013. C. Approve Resolution #12-12-17 the MERS employee contribution rate of 4.99% effective January 1, 2013 for the Health Clerical Division 16. D. Authorize the Health Department to hire a Public Health Nurse II to fill a vacancy at the SEIU Registered Nurses Unit range of $42,545.34 - $52,365.20. E. Authorize the Prosecutor s Office to hire an Assistant Prosecutor to fill a vacancy due to the election at a Pay Grade 10 on the Rye Salary Scale with a salary range of $45,284.00 - $55,402.00. 2

F. Approve the Memorandum of Agreement between Michigan State University Extension and Shiawassee County for the period of January 1, 2013 through December 31, 2016 in the amount of $79,694.00 for the 2013 calendar year and authorize the Board Chair to sign the G. Approve an Amendment to the agreement with Genesee County for the Michigan Prisoner Reentry Residential Stability Contract effective November 15, 2012 and authorize the County Administrator to sign the H. Approve an Agreement between the County of Shiawassee and the Shiawassee County Humane Society, Inc. for the period of January 1, 2013 through December 31, 2014 and authorize the Board Chair to sign the I. Authorize the transfer of the required portion (50%) of the Convention Facility Development Funds (Cobo Hall Liquor Tax) in the amount of $30,824.50 from account #701-000-285.000 to Riverhaven Coordinating Agency per section 2 of Public Act 2 of 1986. J. Approve a one year renewal of Excess Workers Compensation with Midwest Employers for the period of December 20, 2012 through December 19, 2013 with a SRI of $400,000.00 and an estimated annual premium of $39,963.00 and authorize the County Administrator to sign the K. Approve a one year renewal contract with Broadspire, Workers Compensation Administrator, in the amount of $21,300.00 for the period of December 20, 2012 through December 19, 2013 and authorize the County Administrator to sign the L. Approve Budget Adjustments #12-20, #12-21, #12-22, #12-23, #12-24, #12-25, #12-26, #12-27, #12-28, #12-29, #12-30, #12-31 and #12-32. M. Approve the minutes of the December 10, 2012 Finance & Administration Committee meeting. PUBLIC SAFETY & COURTS Commissioner Stewart A. Reappoint Edward Bruckman representing County Elected @ Large to the Central Dispatch Board for a three year term from January 1, 2013 through December 31, 2015 or until a successor is B. Reappoint Deborah Doyle representing City Elected to the Central Dispatch Board for a three year term from January 1, 2013 through December 31, 2015 or until a successor is C. Reappoint Charles Keenan representing Citizens to the Central Dispatch Board for a three year term from January 1, 2013 through December 31, 2015 or until a successor is D. Reappoint Danny Miller representing County Elected @ Large to the Central Dispatch Board for a three year term from January 1, 2013 through December 31, 2015 or until a successor is E. Reappoint Kim Williams representing Police Chiefs to the Community Corrections Advisory Board for a two year term from January 1, 2013 through December 31, 2014 or until a successor is 3

F. Approve the minutes of the December 12, 2012 Public Safety & Courts Committee meeting. HEALTH & HUMAN SERVICES Commissioner Cole A. Approve the Michigan Works! Career Alliance, Inc. WIA Comprehensive Five Year Plan for Adult, Dislocated Worker and Youth for the period of July 1, 2012 through June 30, 2017 and authorize the Board Chair to sign the B. Approve the Grant Agreement between the Michigan Primary Care Association and the Shiawassee County Health Department in the amount of $110,000.00 for the period of October 1, 2012 through September 30, 2013 to provide the School Wellness Program for the Durand School District and authorize George Pichette, Health Director to sign the C. Approve the Interagency Agreement between the Durand School District and the Shiawassee County Health Department for the Wellness Program for the period of October 1, 2012 through September 30, 2013 and authorize George Pichette, Health Director to sign the D. Approve the Grant Contract between the Michigan Department of Environmental Quality and the Shiawassee County Health Department for the period of October 1, 2012 through September 30, 2013 in the amount of $41,363.00 and authorize George Pichette, Health Director to sign the E. Approve an extension of the Medical Director Services Agreement with Dennis K. Chernin, M.D., M.P.H. for the period of January 1, 2013 through December 31, 2013 in the amount of $35,124.00 and authorize the Board Chair and George Pichette, Health Director to sign the F. Accept with regret the resignation of Barbara Bucsi from the Social Services Board (DHS) effectively immediately. G. Reappoint Patricia Cords to the Health Board for a three year term from H. Reappoint Eugene Paez to the Health Board for a three year term from I. Reappoint Mary Buginsky to the Health Board for a three year term from J. Appoint Jon Michael Fuja to the Social Services Board (DHS) to fill a vacancy with a term expiring on October 31, 2014 or until a successor is K. Reappoint Robert Sherwood to the Veterans Affairs Committee for a four year term from January 1, 2013 through December 31, 2016 or until a successor is L. Reappoint Greg Kimmer representing the Private Sector to the Workforce Development Board for a three year term from January 1, 2013 through December 31, 2015 or until a successor is 4

M. Reappoint Justin Horvath representing Community Organization to the Workforce Development Board for a three year term from January 1, 2013 through December 31, 2015 or until a successor is N. Approve the minutes of the December 12, 2012 Health & Human Services Committee. COUNTY ADMINISTRATOR CHAIRPERSON Margaret McAvoy Commissioner Fuja OPPORTUNITY FOR THE PUBLIC TO ADDRESS THE BOARD: ADJOURNMENT 5