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

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

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

1. 5:30 P.M. Packet. Documents: PACKET.PDF. Handouts. Documents: HANDOUT PDF. Presentations. Documents:

BLAIR TOWNSHIP BOARD OF TRUSTEES. Regular Meeting January 10, :00 P.M. APPROVED

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

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

We will enhance community and quality of life through people, parks, and programs.

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

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

WEXFORD COUNTY BOARD OF COMMISSIONERS Regular Meeting * Wednesday, August 05, Meeting called to order at 5:30 p.m. by Chairman Gideon Mitchell.

BINGHAM TOWNSHIP REGULAR BOARD MEETING MINUTES SEPTEMBER 18, 2017

THE BENZIE COUNTY BOARD OF COMMISSIONERS December 16, 2014

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

THE BENZIE COUNTY BOARD OF COMMISSIONERS March 26, 2013

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

Location: Bonney Lake Justice & Municipal Center, 9002 Main Street East, Bonney Lake, Washington.

Whitewater Township Board Minutes of Regular Meeting held January 9, 2018

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

CASS COUNTY BOARD OF COMMISSIONERS MEETING

THE BENZIE COUNTY BOARD OF COMMISSIONERS January 12, 2016

County Board Minutes, May 19, 2015 POLK COUNTY BOARD OF SUPERVISORS Minutes from Tuesday, May 19, 2015 Polk County Government Center County Board Room

BUTLER COUNTY BOARD OF COMMISSIONERS Tuesday, April 24, 2012

CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN BOARD OF TRUSTEES MINUTES

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

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

Minutes of the regular meeting of the City Commission held Monday, June 14, 2010 at 7:00 p.m. in the City Commission Room.

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

GENESEE COUNTY BOARD OF COMMISSIONERS. ITEMS FOR BOARD ACTION Monday, October 22, 9:00 a.m.

Meeting called to order at 7:00pm by Supervisor Foether. The Pledge was led by Supervisor Foether.

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

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

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

ACME TOWNSHIP REGULAR BOARD MEETING ACME TOWNSHIP HALL 6042 Acme Road, Williamsburg MI Tuesday, December 4, 2018, 7:00 p.m.

LIVINGSTON COUNTY BOARD OF COMMISSIONERS STATUTORY EQUALIZATION MEETING, April 10, 2012 COMMISSIONERS CHAMBERS, 304 E. Grand River, Howell, MI

STEUBEN COUNTY PUBLIC SAFETY & CORRECTIONS COMMITTEE. Monday, February 5, 2018

Bois Blanc Township Regular Meeting May 11, 2016 Bois Blanc Township Hall

WEXFORD COUNTY BOARD OF COMMISSIONERS Regular Meeting * Wednesday, June 21, Meeting called to order at 5:30 p.m. by Chairman Leslie Housler.

MEETING MINUTES LIVINGSTON COUNTY GENERAL GOVERNMENT & HEALTH AND HUMAN SERVICES COMMITTEE

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

BOARD OF COMMISSIONERS COUNTY OF SCOTT AUGUST 1, 2017

SCHOOLCRAFT COUNTY BOARD OF COMMISSIONERS

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

The Shamong Township Committee held a Committee Meeting on the above date at the Municipal Building.

THE BENZIE COUNTY BOARD OF COMMISSIONERS February 19, 2013

Bad Axe, Michigan Tuesday, October 23, 2018

WEXFORD COUNTY BOARD OF COMMISSIONERS Organizational Meeting * Wednesday, January 3, 2018

CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN BOARD OF TRUSTEES MINUTES

THE BENZIE COUNTY BOARD OF COMMISSIONERS January 16, 2007

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

DELTA COUNTY BOARD OF COMMISSIONERS MEETING July 19, 2016

MECOSTA COUNTY BOARD OF COMMISSIONERS FEBRUARY 4, 2016

THE BENZIE COUNTY BOARD OF COMMISSIONERS October 20, 2009

Regular Council Meeting Tuesday, December 15, Main St. - City Hall Frankfort, Michigan (231)

Whitewater Township Board Minutes of Regular Meeting held May 10, 2016

CHRISTIAN COUNTY FISCAL COURT. Also present were John T. Soyars County Attorney, Walter Cummings County Treasurer and Livy Leavell Jr. Sheriff.

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

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

A regular meeting of the Palmer City Council was held on February 11, 2014, at 7 pm in the council chambers, Palmer, Alaska.

AIRPORT ADVISORY COMMISSION REGULAR MEETING 7 P.M. THURSDAY, OCTOBER 24, 2013 CITY COUNCIL CHAMBERS 231 W. EVERGREEN AVENUE, PALMER

BUSINESS MINUTES SEMINOLE CITY COUNCIL. June 13, 2017

THE BENZIE COUNTY BOARD OF COMMISSIONERS July 2, 2013

Wandermere Estates Home Owners Association Board Meeting Minutes May 1 st, :30 pm

CASS COUNTY BOARD OF COMMISSIONERS MEETING JANUARY 22, 2009

BOARD OF COMMISSIONERS AGENDA

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL June 16, 2015

Wauponsee Township Board Meeting Minutes

BINGHAM TOWNSHIP REGULAR BOARD MEETING MINUTES SEPTEMBER 17, 2018

BOROUGH OF MIDLAND PARK 280 GODWIN AVENUE MIDLAND PARK, NJ :00 P.M. Open Public Meeting Minutes January 25, 2018

PISMO BEACH COUNCIL AGENDA REPORT

Assembly Meeting Summary

Whitewater Township Board Minutes of Regular Meeting held September 26, 2017

CITY OF PORT HUENEME REGULAR MEETING OF THE CITY COUNCIL PRE-AGENDA SESSION JANUARY 19, 2016 MINUTES

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

AGENDA. Regular Meeting GARDEN GROVE CITY COUNCIL. Community Meeting Center Stanford Avenue. December 12, :00 p.m.

Motions are tagged in bold. Meetings are tape recorded to facilitate preparation of minutes.

PARK TOWNSHIP REGULAR BOARD MEETING. April 12, 2018

1. Staffing Levels for Police Department a. Determine the minimum number of police officers needed to provide professional service to the community

BROOME COUNTY LEGISLATURE SPECIAL SESSION July 18, 1994

MINUTES KALAMAZOO COUNTY BOARD OF COMMISSIONERS REGULAR MEETING JULY 2, 2013

PROCEEDINGS OF THE BOARD OF COUNTY COMMISSIONERS, TELLER COUNTY, COLORADO, MARCH 9, 2017 IN ATTENDANCE WERE:

WASHTENAW COUNTY BOARD OF ROAD COMMISSIONERS 555 North Zeeb Road, Ann Arbor, MI Minutes of December 18, 2018

(Regular Board Meeting, April 12, 2018) Rolling Plains United Methodist Church, Zanesville, Ohio

CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN BOARD OF TRUSTEES MINUTES

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

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

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. September 12, 2017

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

I. CALL TO ORDER Mayor Neil Johnson, Jr. called the Meeting to order at 6:00 p.m.

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

AGENDA SUMMARY BOARD OF SUPERVISORS COUNTY OF SUTTER

Joanne M. Westphal, Clerk Recording Secretary Page 1

Whitewater Township Board Minutes of Regular Meeting held January 23, 2018

CHRISTIAN COUNTY FISCAL COURT

CHRISTIAN COUNTY FISCAL COURT

DELTA COUNTY BOARD OF COMMISSIONERS MEETING April 4, 2017

CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN BOARD OF TRUSTEES MINUTES

Commissioner John L. Dobberteen, Acting as Chairman, called the meeting to order.

Whitewater Township Board Minutes of Regular Meeting held March 29, 2016

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

MINUTES. McCall City Council Regular Meeting Legion Hall (McCall City Hall - Lower Level) June 10, 2010

Transcription:

GRAND TRAVERSE COUNTY BOARD OF COMMISSIONERS Regular Meeting June 20, 2018 Chairwoman Crawford called the meeting to order at 5:30 p.m. at the Governmental Center. OPENING CEREMONIES OR EXERCISES The Pledge of Allegiance to the Flag of the United States of America was recited. PRESENT: EXCUSED: Bob Johnson, Dan Lathrop, Tom Mair, Addison Wheelock, Jr., Cheryl Gore Follette (arrived 6:30 p.m.), and Carol Crawford (left 7:21 p.m.) Ron Clous APPROVAL OF MINUTES Minutes of June 6, 2018 Regular Meeting Minutes of June 7, 2018 Special Community Forum Minutes of June 8, 2018 Special Meeting Moved by Wheelock, seconded by Mair to approve the minutes as presented. PUBLIC COMMENT Tom Bensley, Grand Traverse Sheriff, spoke in opposition of the needle exchange program. APPROVAL OF AGENDA Administrator Contract Approval to be presented when Bob Cooney arrives. Moved by Wheelock, seconded by Mair to approve the agenda as presented. CONSENT CALENDAR The purpose of the consent calendar is to expedite business by grouping non-controversial items together to be dealt with by one Commission motion without discussion. Any member of the Commission, staff, or the public may ask that any item on the consent calendar be removed and placed elsewhere on the agenda for full discussion. Such requests will be automatically respected. If any item is not removed from the consent calendar, the action noted (receive & file or approval) is approved by a single Commission action adopting the consent calendar. A. RECEIVE AND FILE 1. Northwestern Regional Airport Commission (NRAC) of April 24, 2018 2. Community Collaborative Meeting of May 24, 2018

Page 2 June 20, 2018 3. Michigan Township Association (MTA) minutes of June 7, 2018 4. Road Commission Report 5. Treasurer s Quarterly (1 st quarter of 2018) and Annual Report (2017) B. APPROVALS 1. Resolution 100-2018 Commission on Aging Change to Staffing Plan 2. Resolution 101-2018 Resource Recovery 2018 Clean Sweep Grant Administration 3. Resolution 92-2018 (Amended) Equalization 2018 L-4029 4. Resolution 102-2018 Treasurer Foreclosure Fund Excess Proceeds 5. Resolution 103-2018 Finance FY2018 Budget Amendments 6. Resolution 104-2018 Finance May 2018 Claims Approval ACTION ON THE CONSENT CALENDAR The Chief Deputy County Clerk read the Consent Calendar for the record. Moved by Johnson, seconded by Wheelock to approve the Consent Calendar as presented. SPECIAL ORDERS OF BUSINESS Michigan State University Extension (MSUE) Annual Report Jennifer Berkey, MSU Extension, presented MSUE annual report and answered Commissioners questions. ITEMS REMOVED FROM CONSENT CALENDAR None

Page 3 June 20, 2018 OLD/UNFINISHED BUSINESS a) Administrator s Contract Approval (Prosecuting Attorney arrived, item moved up) Bob Cooney, Prosecuting Attorney, reviewed proposed administrator s contract terms Moved by Lathrop, seconded by Wheelock, to approve administrator s contract as written with additions requested by Nate Alger, and remove not before professional organization membership fees. Amended contract will be provided to the Clerk by Prosecuting Attorney Cooney. DEPARTMENT ACTION ITEMS a. Community Correction 1) 2019 Annual Grant Application & Acceptance (MDOC/OCC) Sherise Shively, Manager of Community Corrections, reviewed annual grant applications Resolution 105-2018 Community Corrections 2019 Annual Grant Application & Acceptance Moved by Johnson, seconded by Wheelock to approve Resolution 105-2018. b. 1) Medical Examiner Annual Report (presented by Dr. Joyce dejong) Wendy Hirschenberger, Health Officer, and Dr. Joyce dejong, Medical Examiner, presented medical examiner annual report and answered Commissioners questions. 2) Mitchell & McCormick dba Harris Public Health Solutions Wendy Hirschenberger, Health Officer, reviewed request for approval of annual renewal of health information software. Resolution 106-2018 Mitchell & McCormick Moved by Wheelock, seconded by Johnson to approve Resolution 106-2018. 3) Quality Improvement Policy Wendy Hirschenberger, Health Officer, reviewed Quality Improvement Policy

Page 4 June 20, 2018 Resolution 107-2018 Quality Improvement Policy Moved by Johnson, seconded by Mair to approve Resolution 107-2018. Motion carried. 4) Harm Reduction Resolution (presented by Dr. Michael Collins) Dr. Michael Collins, Medical Director, presented on Opioid Crisis and Harm Reduction Resolution, Pam Lynch, Harm Reduction Michigan, presented on harm reduction and safe disposal of used syringes. Commissioner Gore Follette arrived at 6:30 p.m. Public Comment Michelle Howard, spoke in support of the resolution Maya Doe-Simkins, spoke in support of the resolution Dave Martin, spoke in support of the resolution Nichole Precord, Fife Lake, spoke in support of the resolution Matt Schoech, spoke in opposition of the resolution Resolution 108-2018 Harm Reduction Moved by Gore Follette, seconded by Mair to approve Resolution 108-2018. Moved by Crawford, seconded by Wheelock to appoint Commission Lathrop as temporary chair for the remainder of the meeting. Chairwoman Crawford left at 7:21pm c. Information Technology (IT) 1) Renewal of Onix Agreement for Google Apps & Vault Nate Alger, Undersheriff, reviewed Onix Agreement for Google Apps & Vault Resolution 109-2018 Information Technology Department Onix Agreement for Google Apps & Vault Moved by Wheelock, seconded by Gore Follette to approve Resolution 109-2018.

Page 5 June 20, 2018 d. Administrator 1) Corrective Action Plan for OPEB/Retiree Health Plan Nate Alger, Undersheriff, reviewed proposed corrective action plan for OPEB/Retiree Health Plan Moved by Wheelock, seconded by Gore Follette to table discussion of Corrective Action Plan. NEW BUSINESS a) Animal Control Ad Hoc Committee Recommendation to form Advisory Board Commissioners discussed the option of forming an advisory board for Animal Control, consensus was to not move forward with forming the advisory board. PUBLIC COMMENT Tom Mair spoke on the upcoming August 7, 2018 primary. COMMISSIONER/DEPARTMENT REPORTS Commissioner Wheelock gave an update on the Jail Ad Hoc Committee. Commissioner Gore Follette gave an update on the Regional Forensic Pathology Facility. NOTICES None CLOSED SESSION a) K. Wolfe v Grand Traverse County Moved by Wheelock, seconded by Mair to go into closed session for the purpose of discussion regarding pending litigation, K. Wolfe v Grand Traverse County. Roll Call Vote: Yes 5 No 0 Excused 2 Commissioners went into Closed Session at 7:50 p.m. Moved by Wheelock, seconded by Johnson to return to regular session at 8:06 p.m. Meeting adjourned at 8:06 p.m. Sarah B. Lutz, Chief Deputy County Clerk Carol Crawford, Chairwoman APPROVED: (Date) (Initials)