Hancock County Council

Similar documents
Hancock County Council

Hancock County Council

Hancock County Council

Hancock County Council Minutes February 9, 2011

Hancock County Council Minutes December 15, 2010

Hancock County Board of Commissioner s Minutes. March 4, 2014

Hancock County Board of Commissioner s Meeting

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

Hancock County Board of Commissioner s Minutes. July 5, 2016

Hancock County Board of Commissioner s Minutes. April 4, 2017

Hancock County Board of Commissioners Minutes. December 21, 2009

MAY 9, 2016 REGULAR SESSION COUNTY COUNCIL

Ripley County Council Meeting. May 19, 2014

AGENDA FOR THE REGULAR MEETING OF THE ST. JOSEPH COUNTY COUNCIL February 14, :00 P.M.

Interpretive Center report

Hancock County Board of Commissioner s Minutes. January 21, 2014

RESOLUTION NO

REGULAR MEETING WEDNESDAY AT 5:00 P.M. The Switzerland County Council met in regular session pursuant to law and by being duly advertised.

MINUTES ELKHART COUNTY COUNCIL May 15, 2010

Chairman Vaughn called the meeting to order at 7:00 p.m. Chairman Vaughn asks if there are any delegations from the public;

Hancock County Board of Commissioner s Minutes. May 21, 2013

Fiscal Court & Magistrate Duties

Nat U. Hill Meeting Room Courthouse Third Floor SEPTEMBER 11, 2018 MINUTES OF REGULAR SESSION

SARASOTA COUNTY CRIMINAL JUSTICE COMMISSION

The purpose of this pamphlet is to provide basic information that will be useful in better understanding county government.

PROCEEDINGS OF THE SANTA CRUZ COUNTY BOARD OF SUPERVISORS. VOLUME 2005, NUMBER 3 January 25,2005

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

REDWOOD COUNTY, MINNESOTA FEBRUARY 21, 2017

Monday, November 10, 2014

Commissioner Ferguson moved, seconded by Commissioner Bosley approve the agenda as amended. Roll Call: Yes. Motion Carried.

Bell County, Texas. Proposed Budget

BELL COUNTY Fiscal Year Budget Cover Page August 11, 2017

PROCEEDINGS OF THE COUNTY BOARD ADAMS COUNTY, ILLINOIS

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

RICHARDSON COUNTY BOARD OF COMMISSIONERS DECEMBER 13, 2011

a. $1, to Memorial Funeral Home from the General Fund ( ) for Indigent Funeral Expenses.

Cassia County Board of Commissioners

June 28, 2016 CHERRY COUNTY CLAIMS LISTING

Pendleton Town Council Page 1 of 9 April 14, 2016

Beaver Township Regular Board Meeting Minutes

Mr. Terry Martin motioned to amend agenda to remain at the county building. Mr. Larry Miller seconded the motion and it carried unanimously.

CASSIA COUNTY COMMISSION REGULAR SESSION Monday, July 16, P a g e

Minutes Children Services costs Although not able to offer a complete explanation the records indicate that these costs continue to look stable.

Judge McKinney called the meeting to order. Magistrate Caywood gave the invocation.

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

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

RICHARDSON COUNTY BOARD OF COMMISSIONERS JULY 7, 2015

CALL TO ORDER BY COUNCIL PRESIDENT. PLEDGE OF ALLEGIANCE TO THE FLAG and PRAYER ROLL CALL. APPROVAL OF MINUTES Regular Meeting January 3, 2017

MINUTES. BE IT remembered that on the 30th day of September, 2016, at 9:00 A.M., the

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

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

IC 36-3 ARTICLE 3. GOVERNMENT OF INDIANAPOLIS AND MARION COUNTY (UNIGOV) IC Chapter 1. Consolidation and Transfer of Powers

CITY OF COVINGTON COVINGTON CITY COUNCIL REGULAR MEETING MINUTES JANUARY 4, 2011

SWITZERLAND COUNTY COUNCIL DECEMBER 10, 2014 REGULAR MEETING WEDNESDAY AT 5:00 P.M.

RECORD OF PROCEEDINGS Minutes of CADIZ VILLAGE COUNCIL Meeting July 5, 2018 PAGE 1 of 6

REGULAR MEETING March 20, 2012

LAPORTE COUNTY COUNCIL JUNE 25, 2012

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

Basics of County Government

PROCEEDINGS OF THE COUNTY BOARD ADAMS COUNTY, ILLINOIS

SAN LUIS OBISPO LOCAL AGENCY FORMATION COMMISSION MEETING MINUTES FOR APRIL

COUNTY BOARD PROCEEDINGS. March 21, Chairman Anderson asked Mr. Ken Andersen to lead the pledge to the flag.

Also, present was Kathy Mace, Administrator and Linda Huggins, County Clerk, The following persons registered their attendance during the meeting:

Whitfield County was created by an Act of the General Assembly in 1851 Created from part of Murray County Named after George Whitefield, who was an

MINUTES ORANGEBURG COUNTY COUNCIL JUNE 18, :30 P.M.

February 23 & 24, 2004, Emmett, Idaho

MINUTES OF PRE-COMMISSION MEETING MACON-BIBB COUNTY COMMISSION August 19, :00 P.M. Government Center (Large Conference Room)

Road Committee May 18, 2015

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

Regular Meeting # Fairfield County Commissioners Office April 17, 2012

Tooele City Council Business Meeting Minutes. Since Chairman Pruden was excused from the meeting Councilman Pratt acted as the Chair of the meeting.

CITY OF BLUE SPRINGS, MISSOURI MINUTES OF CITY COUNCIL MEETING NOVEMBER 5, 2018

BOARD OF COUNTY COMMISSIONER S

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

McLEOD COUNTY BOARD OF COMMISSIONERS MEETING MINUTES January 20, 2015

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

CLINTON COUNTY BOARD OF COMMISSIONERS

SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

January 10 & 11, 2005, Emmett, Idaho

JEROME COUNTY COMMISSIONERS. Monday, October 23, 2017

MINUTES OF PROCEEDINGS

Mayor Dayton J. King, Presiding

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

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

KENTON COUNTY FISCAL COURT M I N U T E S APRIL 8, 2008, 9:00 A.M.

CHRISTIAN COUNTY FISCAL COURT

Cleveland County Board of Commissioners April 18, 2017

Elections Collection Container List

2017 SPECIAL & DEDICATED FUNDS TEXAS ASSOCIATION OF COUNTIES

BOARD CHAMBERS, COURTHOUSE, 7TH FLOOR 222 E. WEBER AVENUE, STOCKTON, CA TUESDAY, APRIL 10, :00 AM

LAPORTE COUNTY COUNCIL MEETING MAY 24, 2010

The regular meeting of the Golden Township Board was called to order by Chairman, Carl Fuehring, at 7:30 p.m. in the Golden Township Hall.

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

REGULAR MEETING AS POSTED BECKER COUNTY BOARD OF COMMISSIONERS DATE: Tuesday, July 26, 2011 at 8:15 a.m. LOCATION: Board Room, Courthouse

Cassia County Board of Commissioners

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

MR. CHARLES BILLS, COUNCILMAN MR. LEON GALUSHA, COUNCILMAN MRS. REBECCA HITCHCOCK, COUNCILWOMAN

MEETING OF AUGUST 1, 2017

CHELAN COUNTY BOARD OF COMMISSIONERS NOVEMBER 22, 23, 2004 MINUTES

TRINITY COUNTY. Board Item Request Form Phone

Transcription:

Hancock County Council JULY 20, 2016 8:30 AM COUNTY COMMISSIONERS COURTROOM 111 American Legion Place Greenfield, Indiana 46140 MEETING CALLED BY ATTENDEES Council President Bill Bolander The County Council of Hancock County, Indiana, met in the Commissioner Court in the Courthouse Annex, Greenfield, Indiana, on the 20 th day of July 2016 at the hour of 8:00 A.M. in accordance with the rules of the Council. Bill Bolander, Randy Sorrell Kent Fisk,Debbie Bledsoe, Tom Roney, Jim Shelby and John Jessup Also attending, County Attorney, Ray Richardson, Deputy Auditor Ginny Martin and Auditor Robin Lowder Minutes Meeting was opened with the Pledge of Allegiance and Moment of Silence. In the Matter of Economic Development Skip Kuker, Executive Director, and Ron Pritzke, Attorney appeared before Council with a Declaration 2016-7-4 of Area as Economic Revitalization Area and Tax Abatement. The company is Becknell Investors, LLC and Landsburg Orora represented by Larry Siegler. The company does packaging and is a global distribution facility, with a 100,000 square feet project for Hancock County. Larry made a request to abate the payment of tax on real estate improvements and for tax abatement on new logistical equipment. Councilman Roney introduced Resolution 2016-7-4. Councilman Roney made a motion to adopt said Resolution on the same day as introduction. Councilman Sorrell seconded the motion and a public hearing set for August 10, 2016 at 8:30 am. Vote 7-0 motion passed. In the Matter of Council Business President Bolander opened public hearing for the termination of Enerdel s tax abatement due to non-compliance. No public comment. Public hearing closed. Evidence was entered by Skip Kuker, Economic Development Director Enerdel s CF-I /PP for non-compliance. 1

Councilman Fisk made a motion to deny personal property tax abatement Enerdel. Motion was seconded by Councilman Shelby. Vote 7-0 motion passed. Skip Kuker, Executive Director of Economic Development for the Redevelopment Commission Fund 4608 seconded by Councilman Shelby. Vote 7-0 motion passed. Dave Gray, Hancock County Library Director appeared before Council to advise them of an additional appropriation being requested through the DLGF for purchasing of land. Council President, Bolander opened public hearing for the additional appropriation in the amount of $1,000,000 from LOIT Special Distribution for Highway. No public comment Public hearing closed Councilman Shelby made a motion to approve the additional appropriation in the amount of $1,000,000 in Fund 1229 LOIT Special Distribution Highway. Motion was seconded by Councilwoman Bledsoe. Vote 7-0 motion passed. In the Matter of Transcript Budget Transfer for Superior 1 Court Judge Snow requested a transfer from the Supplemental Public Defender line item in the amount of $7500 to Superior Court 1 budget line item for transcript reimbursement. Councilman Roney made a motion to approve, motion was seconded by Councilman Fisk. Vote 7-0 motion passed. In the Matter of May and June 2016 minutes Councilman Shelby made a motion to approve the minutes for May and June. Motion was seconded by Councilman Jessup. Vote 7-0 motion passed. In the Matter of Fortville Library Appointee Councilman Roney made a motion to appoint Clyde Hall to the Fortville Library Board, the motion was seconded by Councilman Fisk. Vote 7-0 motion passed. In the Matter of Power DMS Robin Lowder, Auditor presented a request from Sheriff and E911 for Council to fund the invoice she had received for Power DMS software. Commissioners 2

request for County to pay this invoice by the end of August and fund it for 2017 from a funding source. Councilman Shelby made a motion to pay current invoice out of Food & Beverage. Councilman Fisk seconded motion. Vote 7-0 motion passed. In the Matter of Non-Binding Cities/Towns/Townships/Libraries Councilman Jessup made a motion to review the budgets and have the entities to appear before Council for the non-binding review. The motion was seconded by Councilman Shelby. Roll call vote. 4-3. Entities will not be coming before County Council for non-binding review of their budgets. However, Council will review the tax rate and levies in their August meeting of each entity. Councilman Sorrell made a motion to discontinue the process. Vote7-0 motion passed. Bill Bolander NO Jim Shelby YES Tom Roney NO John Jessup YES Debbie Bledsoe NO Kent Fisk YES Randy Sorrell NO In the Matter of Pennsy Trail Mary Ann Wietbrock, appeared before Council regarding the Pennsy Trail Grant. Ms. Wietbrock is requesting the County to pledge $45,133.74 the remaining funding for the Trail. Commissioners made a recommendation to support this project, Councilman Shelby made a motion to approve pledge providing the rest of the funding comes through and to be funded from CEDIT. Motion was seconded by Councilman Jessup. Vote 7-0 motion passed. Budget Hearings 2017 all Departments Note* Councilman Jessup left the meeting sometime in the morning session, therefore, you will see 7 votes and 6 votes. Commissioner Marc Huber General Fund 1001.0068 Councilman Shelby made a motion to approve Commissioner s budget as amended, motion was seconded by Councilman Jessup. Vote 7-0 motion passed. New position-maintenance Employee line item 11222 $35,000 reducing the Building Maintenance Repair line Reduction of the Dispatch amount to EOC line item 12102 (-$100,000) Funding of the DMS within Contractual Services line $89,000 item31200 no change in amount. Drug Free Director line item 11604 increase of County $43,253 portion paying all of salary amount vs half of salary. 3

Commissioner Marc Huber GENERAL FUND County Farm 1001.0622 Councilman Sorrell made a motion to approve budget as presented motion was seconded by Councilman Shelby. Vote 7-0 motion passed. Commissioner Marc Huber CEDIT FUND-Unsafe Building Demolition 1112 seconded by Councilman Shelby Vote 7-0 motion passed. Commissioner Marc Huber Cumulative Capital Development 1138 Councilman Shelby made a motion to budget as presented, motion was seconded by Councilman Jessup. Vote 7-0 motion passed. Debra Carnes GENERAL FUND Recorder 1001.0004 Councilman Shelby made a motion to approve budget as presented motion was Debra Carnes Recorder Perpetuation Fund 1189 seconded by Councilman Shelby. Vote 6-0 motion passed. Debra Carnes County ID Security Fund 1160 4

Debra Carnes Elected Official Training Fund 1217 seconded by Councilwoman Bledsoe. Vote 6-0 motion passed. Susan Bodkin, Surveyor GENERAL FUND-Surveyor Fund 1001.0006 seconded by Councilmen Bolander. Vote 7-0 motion passed. Susan Bodkin GENERAL FUND-GIS Fund 1001.0280 Councilman Sorrell made a motion to approve budget as written, motion was seconded by Councilman Fisk. Vote 7-0 motion passed. Susan Bodkin Cornerstone Perpetuation Fund 1202 seconded by Councilman Sorrell. Vote 7-0 motion passed. Susan Bodkin GENERAL FUND-Drainage Board Fund 1001.0063 seconded by Councilman Jessup. Vote 7-0 motion passed. Cindy Newkirk GENERAL FUND Soil & Water 1001.0750 seconded by Councilman Fisk. Vote 7-0 motion passed. Luke Edwards GENERAL FUND County Extension 1001.0011 seconded by Councilwoman Bledsoe. Vote 7-0 motion passed. 1001.0012 GENERAL FUND Solid Waste Management District seconded by Councilman Shelby. Vote 7-0 motion passed. 5

1194 SWMD Event Fund seconded by Councilman Fisk. Vote 7-0 motion passed. Robin Lowder GENERAL FUND County Auditor 1001.0002 Robin Lowder Auditor Transfer Fund County Auditor 1181 Scott Williams GENERAL FUND Building Department 1001.0080 seconded by Councilman Shelby Vote 7-0 motion passed. Mike Dale GENERAL FUND Area Planning Department 1001.0079 Brent Eaton Prosecutor GENERAL FUND 1001.0009 seconded by Councilman Jessup. Vote 7-0 motion passed. Brent Eaton Prosecutor Pre-Trial Diversion Fund 2502 seconded by Councilwoman Bledsoe. Vote 7-0 motion passed. Brent Eaton Prosecutor IV-D Incentive Fund 8897 seconded by Councilman Fisk. Vote 7-0 motion passed. Brent Eaton Prosecutor VOCA Federal Grant Fund 8903 seconded by Councilwoman Bledsoe. Vote 7-0 motion passed. 6

Brent Eaton Prosecutor Title IV-D Prosecutor General Fund 8895 seconded by Councilman Bolander. Vote 7-0 motion passed. Brent Eaton Prosecutor STOP Federal Grant Fund 8837 seconded by Councilwoman Bledsoe. Vote 7-0 motion passed. Misty Moore Emergency Right to Know Fund 1152 seconded by Councilman Sorrell. Vote 7-0 motion passed. Misty Moore Emergency Management Agency 1001.0302 seconded by Councilwoman Bledsoe. Vote 7-0 motion passed. Misty Moore Neighborhoods Against Substance Abuse Fund 1148 Councilwoman Bledsoe made a motion to approve budget as written, motion was Marcia Moore GENERAL FUND Clerk 1001.0001 Councilman Shelby made a motion to approve budget as amended, motion was Deputy line item 11200 decreased -$5,000 Part-time line item 12100 decreased -$19,000 Deputy line item 11200 increased +28,832 New Deputy Marcia Moore GENERAL FUND Election Registration 1001.0010 Marcia Moore GENERAL FUND Election Board 1001.0063 7

Councilman Shelby made a motion to approve budget as amended, motion was Absentee Board line item 12401 decreased -$30,000 E-Poll Book layout-design 31513 decreased -$20,000 Printing & Publication line item 33200 decreased -$20,000 Equipment Maintenance/Repair line item decreased -$30,000 Marcia Moore Clerk Perpetuation Fund 1119 Councilman Sorrell made a motion to approve budget as amended, motion was seconded by Councilman Shelby. Vote 6-0 motion passed. Part time line item 12100 decreased -$8,000 Marcia Moore Clerk Title IV-D Incentive Fund 8899 Councilman Sorrell made a motion to approve budget as amended, motion was seconded by Councilman Shelby. Vote 6-0 motion passed. Part time line item 12100 decreased -$2,000 Marcia Moore Title IV-D General Clerk Portion Janice Silvey Treasurer GENERAL FUND 1001.0003 Councilwoman Shelby made a motion to approve the budget as amended as follows, with no new Treasurer Deputy and part-time remains the same. Motion dies for lack of second. Councilwoman Bledsoe made a motion to approve budget as written, motion was seconded by Councilman Sorrell. Roll call vote: 4-2 motion passed. Councilman Roney Yes Councilman Bolander No Councilman Shelby No Councilwoman Bledsoe Yes Councilman Fisk Yes Councilman Sorrell Yes Deputy line item 11200 increased $26,500 (new Deputy) 8

Part-time line item 12100 decreased -$18,000 Gary Pool Highway Fund 1176 Councilwoman Bledsoe made a motion to approve budget as written, motion was seconded by Councilman Roney. Vote 6-0 motion passed. Gary Pool Local Road & Street Fund 1169 Councilman Sorrell made a motion to approve budget as written, motion was Gary Pool Cumulative Bridge Fund 1135 seconded by Councilman Shelby. Vote 6-0 motion passed. Gary Pool LOIT Special Distribution 1229 seconded by Councilman Shelby. Vote 6-0 motion passed. John Jokantas Emergency 911 Statewide Fund 1222 Councilman Fisk made a motion approve budget as written, motion was seconded by Councilman Shelby. Vote 6-0 motion passed. John Jokantas Emergency 911 Operating Fund 1153 Bernie Harris IT Department GENERAL FUND 1001.0007 Mary Noe Assessor GENERAL FUND 1001.0008 9

Mary Noe GENERAL FUND Reassessment 1001.0124 Councilman Shelby made a motion to approve budget as amended the motion was Contractual Services line item 31200 decreased -$30,000 Dick Simon Weights & Measures GENERAL FUND 1001.0308 Mike Shepherd Sheriff GENERAL FUND 1001.0005 Councilman Shelby made a motion to approve budget as amended, motion was seconded by Councilman Roney. Vote 6-0 motion passed. Sheriff Retirement line item 12601 decreased -$74,762 Mike Shepherd Jail General Fund 1001.0380 Councilman Shelby made a motion to approve budget as written motion was Mike Shepherd GENERAL FUND Law Enforcement Activity 1001.0700 Mike Shepherd LOIT-Public Safety Fund 6004 Councilman Shelby made a motion to approve budget as amended, motion was seconded by Councilman Fisk. Vote 4-2 roll call vote, motion passed. Councilman Roney Yes Councilman Bolander Yes Councilman Shelby No Councilwoman Debbie Bledsoe No Councilman Fisk Yes Councilman Sorrell Yes County Sheriff Salary line item 11105 decreased -$2,261 (no 2% raise) Matron/Admin/JCO/Maint line item 12006 decreased -$45,170 Council approved (1) Jailer Jail Service Agreements line item 36203 decreased -$20,000 10

FICA line item 12400 decreased -$15,179 PERF line item 12600 increased due to 11.2% -$6,390 (1) New Narcotics Officer approved, money to be +$45,246 transferred from Rainy Day fund. Mike Shepherd Sheriff Vending Fund 4918 Councilman Sorrell made a motion to approve budget as written, motion was Mike Shepherd County Misdemeanant Fund 1175 Mike Shepherd Operation Pull-Over DUI Grant 8913 Mike Shepherd Operation Pull-Over BCC Grant 8914 Mike Shepherd Federal Equitable Share-PACE Fund 8938 Mike Shepherd Sex & Violent Offender Fund 1192 Councilman Sorrell made a motion to approve budget as written, motion was seconded by Councilman Shelby. Vote 6-0 motion passed. Mike Shepherd Sheriff Equitable Share Fund 8915 Mike Shepherd K-9 Police Dog Fund 4921 Councilman Sorrell made a motion to approve budget as written, motion was 11

Mike Shepherd Sheriff Hosting Agency Fund 4920 Councilman Sorrell made a motion to approve budget as written, motion was Judge Snow GENERAL FUND Superior Court I 1001.0201 Judge Snow CASA Fund 1213 seconded by Council Fisk. Vote 6-0 motion passed. Judge Marshall GENERAL FUND Superior Court II 1001.0202 Judge Culver GENERAL FUND Circuit Court 1001.0232 Pat Powers GENERAL FUND Community Corrections Supplemental 1001.383 seconded by Councilman Shelby. Vote 6-0 motion passed. Pat Powers Community Corrections Project Income 1122 Budget approved in June due to Community Corrections on Fiscal Year Pat Powers Community Corrections Grant 8910 Budget approved in June due to Community Corrections on Fiscal Year Pat Powers Drug Court 2501 12

Councilman Sorrell made a motion to approve budget as written, motion was Pat Powers Community Corrections Vending 4917 Pat Powers Problem Solving Grant 8891 Wayne Addison, Chief Probation Officer Substance Abuse Fund 2506 seconded by Councilman Fisk. Vote 6-0 motion passed. Wayne Addison ADA Drug Screen Probation Fund 2101 Wayne Addison Drug Screen Probation Fund 2504 seconded by Councilwoman Bledsoe. Vote 6-0 motion passed. Wayne Addison Juvenile Probation Fund 2050 Wayne Addison Adult Probation Fund 2100 seconded by Councilwoman Bledsoe. Vote 6-0 motion passed. Wayne Addison IDOC Probation Grant Fund 8943 seconded by Councilman Shelby. Vote 6-0 motion passed. 13

Wayne Addison GENERAL FUND Probation Fund 1001.0235 seconded by Councilman Shelby. Vote 6-0 motion passed. For 2016 Councilman Bledsoe made a motion to approve $35,000 to cover (2) part-time employees for the Recovery Works Program, motion was seconded by Councilman Shelby. Vote 6-0 motion passed. For 2017 the $35,000 is in the approved budget, not Food & Beverage. Earl Smith Tourism Commission Fund 7304 seconded by Councilman Shelby. Vote 6-0 motion passed. Crystal Myers Coroner GENERAL FUND 1001.0007 County CEDIT Fund 1112 Councilman Shelby made a motion to approve budget as written, motion was Supplemental Public Defender Fund 1200 seconded by Councilman Roney. Vote 5-1 Councilman Sorrell abstained. Vote 5-1 motion passed Jury Pay Fund 4913 Councilman Shelby made a motion to approve budget with a line item amount of $30,000, motion was Rainy Day Fund 1186 Councilman Shelby made a motion to approve budget with a line item amount of $500,000 in miscellaneous expense, motion was seconded by Councilman Roney. Vote 6-0 motion passed. Food & Beverage Fund 7201 14

E911 Revenue Bond Fund 4606 General Obligation Bond Fund 4603 Councilwoman Bledsoe made a motion to approve budget as written, motion was General Obligation Bond Fund 4604 General Obligation Bond Fund 4615 User Fees Fund 2500 Councilman Shelby made a motion to approve budget with an appropriated amount of $250,000, motion was seconded by Councilman Sorrell. Vote 6-0 motion passed. Dr. Aspy, County Health Officer County Health Department Fund 1159 Local Health Department Trust Account Fund 1206 Medical Reserve Corp Grant Fund 8906 seconded by Councilman Roney. Vote 6-0 motion passed. Health Maintenance Grant Fund 8908 Bio-Terrorism Grant Fund 8909 15

NACCHO Grant Fund 8931 Meeting adjourned. APPROVED THIS DATE: October 12, 2016 AYE NAY ATTEST: HANCOCK COUNTY AUDITOR 16