Boone County Commission Minutes 7 December December Session of the November Adjourned Term. Boone County Government Center Commission Chambers

Similar documents
Boone County Commission Minutes 06 November November Session of the November Adjourned Term

Boone County Commission Minutes 16 May TERM OF COMMISSION: May Session of the May Adjourned Term

Boone County Commission Minutes 12 September TERM OF COMMISSION: September Session of the August Adjourned Term

Boone County Commission Minutes 9 March March Session of the February Adjourned Term. Boone County Government Center Commission Chambers

CERTIFIED COPY OF ORDER. March Session of the February Adjourned. 231d

Boone County Commission Minutes 21 August 2001

Boone County Commission Minutes 22 June Boone County Government Center Commission Chambers

Boone County Commission Minutes 7 April April Session of the April Adjourned Term. Roger B. Wilson Boone County Government Center Room 243

Boone County Commission Minutes 24 July Roger B. Wilson Boone County Government Center Commission Chambers

Boone County Commission Minutes 17 June June Session of the April Adjourned Term

Boone County Commission Minutes 4 January January Session of the November Adjourned Term. Boone County Government Center Commission Chambers

Boone County Commission Minutes 22 November TERM OF COMMISSION: November Session of the November Adjourned Term

Boone County Commission Minutes 13 January January Session of the January Adjourned Term

Boone County Commission Minutes 11 June Boone County Government Center Commission Chambers

Boone County Commission Minutes 5 July July Session of the July Adjourned Term

Boone County Commission Minutes 22 July July Session of the July Adjourned Term. Boone County Fairgrounds Multi-Purpose Building

Boone County Commission Minutes 25 June Roger B. Wilson Boone County Government Center Commission Chambers

Roger B. Wilson Boone County Government Center Chambers

Boone County Commission Minutes 10 January January Session of the January Adjourned Term

SPECIAL PRESENTATIONS/REQUESTS/RESOLUTIONS

As Introduced. 131st General Assembly Regular Session S. B. No

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

Boone County Commission Minutes 15 October Roger B. Wilson Boone County Government Center Commission Chambers

SPECIAL PRESENTATIONS/REQUESTS/RESOLUTIONS

Mayor Herndon presented a proclamation to Ms. Becky Davis, with the Alabama Organ Center for Donate Life Month.

CITY OF HAZELWOOD REGULAR COUNCIL MEETING April 1, 2015

Boone County Commission Minutes 9 July Roger B. Wilson Boone County Government Center Commission Chambers

Boone County Commission Minutes 1 April April Session of the January Adjourned Term

MINUTES MORTON COUNTY COMMISSIONERS FEBRUARY 14, Bob called the meeting to order at 9:00 a.m. with open doors.

VILLAGE OF BOSTON HEIGHTS 45 E. Boston Mills Road Hudson, OH REGULAR COUNCIL MEETING OF October 13, :00 PM

Minutes for November 19, 2012

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

SPECIAL MEETING CITY COUNCIL -AUGUST 3, 2006-

Hancock County Council Minutes February 9, 2011

NOTICE OF REGULAR MEETING

MINUTES OF THE COMMISSIONERS COURT SPECIAL SESSION February 6, 2012

COMMISSIONERS COURT NOVEMBER 13, 2012

Pledge of Allegiance Mayor Solomon, along with Noah, a Cub Scout with Cub Pack 32, led all attendees in the pledge to the flag.

February 23 & 24, 2004, Emmett, Idaho

COUNTY COMMISSION RECORD, CAMDEN COUNTY, MISSOURI WEDNESDAY 2/13/2019. Meeting Agenda. Prior Minutes. New Business

COMMISSIONERS RECORD 51 FRANKLIN COUNTY Commissioners Proceedings for August 3, 2011

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

BOARD OF SELECTMEN MEETING MINUTES TOWN OF EPPING, NEW HAMPSHIRE March 27, 2017

YUMA COUNTY COMMISSIONERS December 31, Minutes 1

VILLAGE OF POSEN. President Podbielniak led the Village Board and attending public in the recitation of the Pledge Of Allegiance.

COMMISSIONERS RECORD 49 FRANKLIN COUNTY Commissioners Proceeding for December 15, 2008

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

KIRKWOOD CITY COUNCIL AGENDA Kirkwood City Hall May 3, :00 p.m. Posted on April 27, 2018 Revised: May 1, 2018

SPECIAL CITY COUNCIL MEETING MARCH 27, 2017

Atchison County Commisssion Meeting. Atchison County Courthouse 423 North 5th St Atchison, Kansas [December 13, 2016] AGENDA

BOUNDARY COMMISSION St. Louis County, Missouri RULES

CITY OF ANDERSON COUNCIL AGENDA December 11, :00 PM

and the following members absent, to-wit:

December 21 & 22, 2009, Emmett, Idaho

NORTHWEST HARRIS COUNTY MUNICIPAL UTILITY DISTRICT NO. 24 Minutes of Meeting of Board of Directors January 8, 2019

REGULAR SESSION OF THE ASHTABULA COUNTY BOARD OF COMMISSIONERS

Official Proceedings County of Codington, Watertown, South Dakota Codington County Courthouse 14 1 st Ave SE

Approval of the Minutes: Minutes of a Meeting of the Joliet Township Board 175 W. Jefferson St., Joliet, IL Tuesday, January 9, 2018

1. Bills Submitted for Payment And 2. Other Bills Paid by the Village Treasurer in Anticipation of This Meeting.

OFFICIAL MINUTES OF THE MACOMB COUNTY COMMISSION FULL BOARD MEETING APRIL 29, 2015

SPECIAL PRESENTATIONS/REQUESTS/RESOLUTIONS

Tuesday, April 5, 2016 Roanoke City Courthouse Church Avenue. Program

CERTIFIED COPY OF ORDER (Rev. Stat. Sec )

The Mannington Township Committee meeting was called to order by. Patrick, Emel, Horner, Davis, Carmer, Bethanne Patrick, and Michael

Saguache County Board of Commissioners met in regular session Tuesday, July 13, 2010 with the following present:

CITY COMMISSION MEETING Winfield, Kansas AGENDA

NOTICE OF REGULAR MEETING ELLIS COUNTY COMMISSIONERS COURT

RE-ORGANIZATIONAL MEETING OF THE BIG STONE COUNTY BOARD January 5, 2010

Janene Bennett Otoe County Clerk

SAMPLE SERVICING AGREEMENT. THIS AGREEMENT made in duplicate this day of, 20, Between:

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting November 27, 2007

MINUTES SALEM PLANNING COMMISSION March 6, 2018

(3) Auditor Marianne Nichols and Financial Manager Jill Shacklett were present for a budget update.

TUESDAY, NOVEMBER 6, 2018 OFFICE OF THE BOARD OF COMMISSIONERS PICKAWAY COUNTY, OHIO

COMMISSIONERS PROCEEDINGS. Adams County Courthouse Ritzville, Washington Regular Meeting. October 23, 2017 (Monday)

May 21, SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

REGULAR MEETING OF THE COMMON COUNCIL July 18, 2017

BOARD OF SUPERVISORS. Humboldt County

BOISE, IDAHO FEBRUARY 27, Council met in regular session Tuesday, February 27, 2001, Mayor BRENT COLES, presiding.

The County Commissioners meeting was called to order in their meeting room at 9:00am. All members were present.

Approve minutes of the Special Court Session held on May 22, 2018 at 2:00 p.m., as circulated.

SNOHOMISH COUNTY COUNCIL Snohomish County, Washington AMENDED ORDINANCE NO

Minutes for July 11, 2005

MINUTES OF SPECIAL MEETING HELD OCTOBER 2, 2017

1. Call to order. Meeting was called to order at 6:00 P.M. by Mayor Bert Echterling.

SPECIAL CITY COUNCIL MEETING OCTOBER 22, 2018

MARSHALL COUNTY COMMISSION NOVEMBER 26, 2013 NOTICE OF SPECIAL SESSION

On a motion by Sorensen, second by Sauer, the agenda was approved as presented. Ayes: All.

XIV. County of Hanover. Board Meeting: July 27, 2016

As Passed by the Senate. 130th General Assembly Regular Session Sub. S. B. No A B I L L

Third Monday in January - Martin Luther King Day - State holiday (NDCC )

As Passed by the House. Regular Session Am. H. B. No

CLERK OF THE CIRCUIT COURT Paul Ferguson, Clerk

October 4, Harriet Rosenthal, Mayor Alan Farkas Thomas Jester Robert Nadler Dan Shapiro Barbara Struthers

ORDINANCE NO

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

BUTTE-SILVER BOW COUNCIL OF COMMISSIONERS REGULAR MEETING AGENDA WEDNESDAY, DECEMBER 05, :30 PM COURTHOUSE COUNCIL CHAMBERS

WORLEY HIGHWAY DISTRICT BOARD OF COMMISSIONERS REGULAR MEETING DECEMBER 12, :00 A.M. MINUTES

The Board of Ellis County Commission was called to order by Chair Martha L. McClelland on

WATONWAN COUNTY BOARD FEBRUARY 5, :00 A.M.

Transcription:

TERM OF COMMISSION: PLACE OF MEETING: PRESENT WERE: December Session of the November Adjourned Term Boone County Government Center Commission Chambers Presiding Commissioner Don Stamper District II Commissioner Linda Vogt Deputy County Clerk Melanie Stapleton The Presiding Commissioner called the meeting to order at 1:30pm. Public Works Department Greg Edington, Maintenance Operations and David Mink, Public Works Director were present on behalf of the following items. A. Request to Purchase a Digital Camera David Mink stated that the department is requesting to purchase a digital camera out of 2040-91300 at a cost of $1,308 with the savings acquired in other accounts. Commissioner asked Vogt what the digital camera would be used for. David Mink stated that the digital camera would be used for all of the following: documenting projects in place, creating photos that could be e-mailed, and presentations. He stated that at present pictures have to be scanned into documents. He stated that the digital camera would create a much higher quality photograph. Commissioner Stamper stated that the digital camera could also be used to take before and after pictures of property involved in County projects. He cited the example of a dispute that the County had with a property owner over the condition of a tree before a County project took place. Commissioner Stamper noted that this technology is also being used in the Planning and Building Inspection Department, Sheriff s Department, and the Prosecuting Attorney s Office. Commissioner Stamper moved to authorize the reallocation of Class 9 funds within the Public Works Budget for the purposes of purchasing a digital camera as presented at a cost not to exceed $1,308. The motion passed 2-0. Order 485-2000 B. Adjust Speed Limits on Thompson Road, Hillview Acres, Haystack Acres Greg Edington stated that this road is shared with the city of Columbia. He noted that the city s default speed limit on the western end of the road is 30mph. He stated that the County s default speed limit on the eastern end of the road is 35mph. He stated that the road was recently upgraded to a chip/seal surface. He noted that requests have been received from citizens to lower the speed limit on the entire road to 20mph. He stated that the Public Works Department feels that a speed limit of 20mph is too low. He stated that the department would agree to post the speed limit at 30mph in order to be in agreement with the city of Columbia. Commissioner Stamper stated that he received a call from Mrs. Quisenberry in September of this year regarding the speed limit on this road. 540

Commissioner Vogt stated that she did not object to the 30mph speed limit. Commissioner Stamper moved to authorize the 30mph speed limit on Thompson Road, from the point where Thompson Rd begins at State Route PP and ends at Wyatt Lane. He stated that this would be inclusive of all city of Columbia and County points on the roadway. Commissioner Vogt asked if the County could place a speed limit on a city road. Commissioner Stamper stated that this is an enforcement issue. He stated that if the Commission order is worded in this manner, the speed limit would apply to both the city and the County. The motion passed 2-0. Order 486-2000 Greg Edington stated that he received a letter from the vice-president of the Hillview Acres Neighborhood Association requesting lower speed limits. He stated that this subdivision, road system was recently upgraded through the County NID process. He stated that the subdivision is very compact. He noted that most residents park on the street. He stated that due to the number of children in the subdivision, the Public Works Department concurs with a speed limit of 25 on Eric Ln, Hillview Dr, Lisa Dr, Robin Ln, and Sharon Ln. Commissioner Vogt agreed with Greg Edington s comments. Commissioner Stamper moved to authorize the establishment a speed limit of 25mph in the Hillview Acres Subdivision as follows: Starting point Hillview Drive O Rear Rd Sharon Lane Eric Lane Sharon Drive Hillview Drive Lisa Drive Stopping point Lisa Drive Sharon Lane Eric Lane Sharon Drive O Rear Rd Lisa Drive Hillview Drive The motion passed 2-0. Order 486A-2000 Greg Edington stated that Haystack Acres is a fairly dense, gravel road subdivision off of Alfalfa Dr in the northeast quadrant of the County. He stated that the Public Works Department has received many complaints regarding excessive speeding and heavy traffic in the subdivision. He stated that he has received several letters of concern from the recently formed Haystack Acres Subdivision Neighborhood Association. He stated that the association is requesting that the speed limits be lowered to 20mph. He stated that the Public Works Department agrees with the 20mph speed limit. Commissioner Vogt asked if the 20mph speed limit suggestion was due primarily to the gravel roads. Greg Edington answered affirmatively. 541

Commissioner Stamper stated that he and Greg Edington met with this neighborhood association. He stated that the people were very concerned about this road. Commissioner Stamper moved to authorize the lowering of speed limits in the Haystack Acres Subdivision to 20mph for all interior streets (in their entirety) including Buffalo Drive, Clover Lane, Clover Court, Lespedeza Lane, Millet Lane, Milo Lane, Needle Court, Northwood Drive, Pitchfork Place, and Rye Way. The motion passed 2-0. Order 486B-2000 C. Budget Revision to cover expenditures Greg Edington stated that the department needed to re-route some of its funds in order to cover anticipated and outstanding expenditures in Class 2 and Class 4 for the rest of year 2000. He noted that most of these expenses beyond went what was estimated in the 2000 budget. Greg Edington stated that the Auditor that this budget revision could affect the year 2001 balance in regard to projected revenues for 2001 and year 2000 carryover. David Mink stated that the Public Works Department is seeking to cover the incurred expenses with the caveat that this could impact the 2001 fund balance. He stated that the fund balance could be dealt with at a later date. Commissioner Stamper moved to approve a budget revision in the amount of $187,500 for the purposes of providing additional funding and transfer of rock and electricity (funds) as outlined in the form submitted by the Public Works Department. The motion passed 2-0. Order 485A-2000 Sheriff s Department Major Warren Brewer was present on behalf of these items. A. Budget Revision to cover Prescription Drug expenses Major Warren Brewer stated that the total amount of money being moved to help cover the prescription drug budget is $18,200. Commissioner Stamper moved to authorize a Budget Revision as follows: AMOUNT (increasing) ACCOUNT (decreasing) ACCOUNT $4,000 1255-92300 Repl Machinery & Equipment $600 1255-92400 Repl Vehicles $3,600 1255-92000 Office Equipment $5,000 1255-85610 Hospital Costs $5,000 1255-85620 Other Medical 542

$18,00 1255-23501 Prescription Drugs Said revision is to cover the expense of prescription drugs. Commissioner Stamper seconded the motion. The motion passed 2-0. Order 487-2000 B. Budget Revision to cover for Out of County Housing (October 2000) Major Warren Brewer stated that the October 2000 out of County housing is a little less than the September 2000 amount. He stated that the Sheriff s Department is requesting movement of $31,200 from the Emergency Fund to Outside Services. Commissioner Vogt moved to authorize a budget revision as follows: AMOUNT (increasing) ACCOUNT (decreasing) ACCOUNT $31,200 1123-86800 Emergency Funds 1255-71100 Outside Services Said revision is to cover the cost of out of County housing for October 2000. Commissioner Stamper seconded the motion. The motion passed 2-0. Order 488-2000 First Reading of a Budget Amendment to cover Commissary Sales Major Warren Brewer stated that sales and expenditure both have increased. He stated that the Sheriff s Department is fully compensated for the expenditure portion of this budget by the sales portion of this budget. Commissioner Stamper read a budget amendment into the public record as follows: AMOUNT (increasing) ACCOUNT $23,402 1255-03830 Commissary Sales Revenue $23,402 1255-23050 Other Supplies (Expenditure) Commissioner Stamper requested that the budget amendment be placed on the Commission agenda following ten-day waiting period for public comment. Declaration of Boone County Holidays and Payroll Dates for 2001 Commissioner Stamper moved to declare that the Boone County Holiday Schedule for the year 2001 will be in agreement with the attached Public Holidays List for State offices issued by the Office of the Governor, State of Missouri on November 2, 2000 and further order that any holiday adopted by the Office of the Governor will automatically be adopted by Boone County. 543

The motion passed 2-0. Order 491-2000 Commissioner Stamper moved to declare the following Payroll Schedule for the year 2001: Payroll Requisition Due Date Payday December 17, 2001 December 21, 2001 December 3, 2001 December 7, 2001 November 19, 2001 November 23, 2001 November 5, 2001 November 9, 2001 October 22, 2001 October 26, 2001 October 5, 2001 ***** October 12, 2001 September, 24, 2001 September 28, 2001 September 10, 2001 September 14, 2001 August 27, 2001 August 31, 2001 August 13, 2001 August 17, 2001 July 30, 2001 August 3, 2001 July 16, 2001 July 20, 2001 July 2, 2001 July 6, 2001 June 18, 2001 June 22, 2001 June 4, 2001 June 8, 2001 May 21, 2001 May 25, 2001 May 7, 2001 May 11, 2001 April 23, 2001 April 27, 2001 April 9, 2001 April 13, 2001 March 26, 2001 March 30, 2001 March 12, 2001 March 16, 2001 February 26, 2001 March 2, 2001 February 9, 2001 ***** February 16, 2001 January 29, 2001 February 2, 2001 January 12, 2001 ***** January 19, 2001 December 28, 2000 ***** January 5, 2001 The motion passed 2-0. Order 490-2000 Adoption of Resolution No. 10 Commissioner Stamper stated that a resolution in support of the Bill of Rights was requested. Commissioner Stamper moved to adopt Resolution No. 10. 544

Discussion: Commissioner Vogt asked what group brought the resolution forward. Commissioner Stamper stated that Mark Anderson along with a group of students brought this resolution forward. The motion passed 2-0. Order 489-2000 Report on MoDOT Long Range Transportation Plan Commissioner Stamper stated that MoDOT has advised the County that the completion of the Long-Range Transportation Plan was delayed by significant comments received during the public comment period. Announcement by Verizon Communications Commissioner Stamper submitted the announcement regarding the company name and corporate philosophy for the public record. City of Columbia Annexation Commissioner Stamper acknowledged a voluntary annexation of approximately 1.02 acres of land owned by Janet Colleen Oglesby, located on the south side of Old Plank Rd across from Tessa Way (350 E Old Plank Road). Courthouse Christmas Ornaments Commissioner Stamper stated that County Treasurer Kay Murray requested that the Courthouse Christmas ornaments be sold at a cost of $5 apiece with the exception of ten, which would be given away as door prizes for an upcoming County event. Commissioner Stamper moved to authorize the Christmas Committee to give away ten of the Christmas ornaments depicting the Courthouse during a County event, sell thirty of the ornaments for $5 apiece with the money going into the General Revenue Fund, and hold five of the ornaments in reserve. The motion passed 2-0. Order 491A-2000 There were no Commissioner Reports given. There was no public comment. The meeting adjourned at 2:00pm. Attest: Don Stamper Presiding Commissioner Wendy S. Noren Clerk of the County Commission Karen M. Miller District I Commissioner Linda Vogt District II Commissioner 545