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

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

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

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

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

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

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

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

Boone County Commission Minutes 22 November TERM OF COMMISSION: November Session of the November 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 7 December December Session of the November Adjourned Term. Boone County Government Center Commission Chambers

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

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

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 21 August 2001

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

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

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

YUMA COUNTY COMMISSIONERS December 31, Minutes 1

CERTIFIED COPY OF ORDER (Rev. Stat. Sec )

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

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

WASHINGTON CITY COUNCIL MINUTES Regular Meeting May 7, Kevin Elder Theresa Herrs Roxanne Schottel

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

WAUKESHA COUNTY VILLAGE OF OCONOMOWOC LAKE STATE OF WISCONSIN ORDINANCE NO. 173 (as amended by ordinance 241)

ELK COUNTY BOARD OF COMMISSIONERS APPROVED MINUTES SEPTEMBER 25, 2017

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

1. CALL TO ORDER 2. ROLL CALL 3. PUBLIC COMMENT RELATED TO THE AGENDA 4. APPROVAL OF MINUTES FROM THE OCTOBER 19, 2016 MEETING

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

December 16, 2010 LYON COUNTY COMMISSION MINUTES DECEMBER 16, 2010

CITY OF JOPLIN COUNCIL AGENDA ITEM

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

WADENA COUNTY BOARD OF COMMISSIONERS' MEETING MAY 9, 2017

B. Vincent Tallo Service Award Henry Hoover, Crew Leader, Public Works Department

FENCE PERMIT APPLICATION

OFFICE OF THE MAYOR CITY OF WINCHESTER, KENTUCKY

A G E N D A. Nichols Hills City Council Regular Meeting Tuesday, April 13, 2004 at 5:30 p.m. Town Hall, 6407 Avondale Drive Nichols Hills, OK 73116

Embassy Park Architectural Control Committee, ACC. Memo on fencing procedures and requirements

SPECIAL CITY COUNCIL MEETING OCTOBER 22, 2018

AGENDA JEFFERSON TOWNSHIP BOARD OF TRUSTEES WORK SESSION. Tuesday, April 18, :00 p.m.

AGENDA NAPA COUNTY PLANNING COMMISSION Third Street, Ste. 305 Napa, Ca Wednesday, January 16, :00 AM

BOISE, IDAHO MAY 27, Council met in regular session Tuesday, May 27, 2008, Mayor DAVID H. BIETER, presiding.

MINUTES OF THE REGULAR MEETING OF THE NEW YORK STATE BRIDGE AUTHORITY. HELD AT HEADQUARTERS, HIGHLAND, N.Y. ON August 14, 2017

MINUTES OF THE BOARD OF TRUSTEES THE VILLAGE OF CHESTNUT RIDGE FEBRUARY 18, 2016

VILLAGE OF NORTH RIVERSIDE BOARD OF TRUSTEES MEETING JUNE 2, 2014 COUNCIL ROOM 7:00 PM

ORDINANCE F. WHEREAS, the petition bears the signature of all applicable parties; and

Council Member J eanell Wilson gave the invocation, followed by the salute to the flag.

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

The Board of Supervisors of the County of Riverside, State of California, do ordain as follows:

REGULAR MEETING TOWNSHIP COMMITTEE FEBRUARY 3, 2016

Council Chamber November 26, 2018 Henry L. Brown Municipal Bldg.: One Grand Street (517) CITY COUNCIL MINUTES REGULAR MEETING

TRANSBAY JOINT POWERS AUTHORITY

MINUTES OF THE MEETING OF THE PLANNING COMMISSION MOBILE HOME RENT MEDIATION BOARD Tapo Canyon Road August 20, 2014 Simi Valley, CA 93063

Of the City of Los Angeles July 22, Honorable Members: C. D. No. 9

ARTICLE 905 Street Excavations. EDITOR S NOTE: Resolution , passed February 3, 2009, established street excavation fees.

STERLING HEIGHTS ZONING BOARD OF APPEALS REGULAR MEETING CITY HALL July 20, 2017

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

CITY OF WAITE PARK CALL TO ORDER

MINUTES OF THE OAK CREEK PLAN COMMISSION MEETING TUESDAY, JANUARY 24, 2012

Diane Dillon District 3. Gladys I. Coil, CCB Clerk of the Board GENERAL INFORMATION

KNIGHTS LANDING RIDGE DRAINAGE DISTRICT Minutes of the Regular Meeting Of the Board of Commissioners. May 25, 2017 ADMINISTRATION

CITY OF ESCONDIDO. Planning Commission and Staff Seating AGENDA PLANNING COMMISSION. 201 North Broadway City Hall Council Chambers. 7:00 p.m.

Minutes of the Borough Council Zelienople, PA

STERLING HEIGHTS PLANNING COMMISSION REGULAR MEETING CITY HALL December 14, 2017

WAYNESVILLE CITY COUNCIL JANUARY 18, :00 P.M. MINUTES

PLANNING COMMISSION MINUTES CITY OF NOVI Regular Meeting JULY 8, :00 PM Council Chambers Novi Civic Center W. Ten Mile (248)

HMUA MINUTES REGULAR MEETING OF JANUARY 13, 2015

Janene Bennett Otoe County Clerk

MEETING DATE: Tuesday May 29, 2018 MEETING TIME: 6:00 PM MEETING LOCATION: City Council Chambers, 448 E. First Street, Suite 190, Salida, CO

Village of Goodfield BOARD MINUTES

MINUTES OF PROCEEDINGS

OFFICIAL PROCEEDINGS OF BOARD OF COMMISSIONERS OF NOBLES COUNTY, MINNESOTA

A vote being had thereon, the Ayes and Nays were as follows:

Council Work Session April 19, 2016

Council Chambers Wahoo, Nebraska November 22, 2016

Expedited Type 2 Annexations: Petitions By All Property Owners With or Without Consent of Municipality & Township(s)

PUBLIC UTILITY DISTRICT NO. 1 OF LEWIS COUNTY

: t i BY-LAW NUMBER sa OF 1991 OF THE CITY OF SARNIA-CLEARWATER

RIGHT-OF-WAY PERMIT SUBMITTAL REQUIREMENTS CHECKLIST

BOARD OF COUNTY COMMISSIONERS AGENDA ST. LUCIE COUNTY

In Attendance: Matt Dobbs, Mayor

COUNCIL. June 11, 2012 at 7:00 o clock P.M.

MINUTES OF CITY COUNCIL MEETING FEBRUARY 27, 2007 TED C. COLLINS LAW ENFORCEMENT CENTER

PLANNING AND ZONING COMMISSION AGENDA MEMORANDUM

ORDINANCE 499 (AS AMENDED THROUGH ) AN ORDINANCE OF THE COUNTY OF RIVERSIDE AMENDING ORDINANCE NO

REGULAR MEETING BOARD OF ALDERMEN TOWN OF WAYNESVILLE MAY 8, 2001 TUESDAY - 7:00 P.M. TOWN HALL

CATAWISSA BOROUGH COUNCIL MEETING MONDAY, OCTOBER 7, :30 P.M.

VACATION REQUEST - VAC- E Council File No Melrose Place (Portion of Northerly Side) between Croft Avenue and Orlando Avenue

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

TRANSPORTATION COMMITTEE Atlanta City Hall

Reverend Larry Hayes, Good News Baptist Church of Bladenboro, provided the Invocation. County Manager Greg Martin led the Pledge of Allegiance.

AGENDA. February 21, 2017 REGULAR MEETING OF THE DEVELOPMENT PERMITS AND APPEALS BOARD COUNCIL CHAMBERS 6:00 P.M.

Supervisor Dennis Bjorkquist called the meeting to order. All attending stood and opened with the pledge to the United States flag.

JEFFERSON COUNTY BOARD OF SUPERVISORS PROCEEDINGS November 14, 2016

A G E N D A. Chairperson Charles Pipal Vice Chairperson Richard Ray Commission Members

Planning and Zoning Commission Unofficial Planning & Zoning Minutes. Roll Call/Minutes Approval of Minutes Page 2. Amendment to the Sign Code Page 3

CITY COMMISSION MEETING Winfield, Kansas AGENDA

ORDINANCE NO. The Board of Supervisors of the County of Alameda ordains as follows: SECTION I

Violet Township Board of Trustees. June 18, Regular Meeting

BRAMBLEWOOD ACRES I - PROTECTIVE COVENANTS

Transcription:

TERM OF COMMISSION: PLACE OF MEETING: PRESENT WERE: March Session of the February Adjourned Term Boone County Government Center Commission Chambers Presiding Commissioner Don Stamper District I Commissioner Karen M. Miller District II Commissioner Linda Vogt Deputy County Clerk Melanie Stapleton County Counsel John Patton The meeting was called to order by the Presiding Commissioner at 9:30a.m. Community/Social Services Agreements (Mid-MO Legal Services Corp and Community Harvest Food Pantry) Commissioner Vogt moved to approve the Community/Social Services Agreements between Boone County and the following entities for the 1999 calendar year as follows: ORGANIZATION FOR IN THE CONTRACT AMOUNT OF Mid-MO Legal Services Corp Break the Cycle of Violence $4,500 Program Community Harvest Food Pantry Emergency Food Pantry $9,600 Pursuant to this order the Presiding Commissioner is hereby authorized to sign the agreements (as needed). The motion passed 3-0. Order 83-99 Columbia Terminal License for Aerial Crossing Commissioner Miller stated that this was for warning sirens to be placed on the city of Columbia right-of-way located at the right-of-way crossing near Rte H. She stated that this was a standard license that did not require a monetary transaction. Commissioner Miller moved to approve the Agreement between Boone County and the city of Columbia for the Columbia Terminal License for Aerial Crossing with terms as outlined in the agreement. And further order that the Presiding Commissioner be hereby authorized to sign the agreement. Discussion: Commissioner Miller stated that John Patton had attested to this document. Commissioner Stamper stated that the first installation of the warning sirens by the Boone County Fire District had been scheduled for March 8, 1999. He stated that today was a statewide tornado drill. He stated that all sirens would be set off this afternoon (good weather prevailing). He also stated that the Boone County Commission hoped that the months of March and April would bring them close to the installation of all of the sirens that had been funded through the Healthcare Profitshare. The motion passed 3-0. Order 84-99 Frank Abart stated that one of the warning sirens was going to be placed near the Public Works building. 87

Change Order No. 1 for the Salt Storage Bldg Frank Abart stated that this item and the next two items were for the dry storage building (being constructed at the South Facility). He stated that these items were related to wet sub-grade and the repair of a waterline that was discovered on the property. He stated that this also involved the removal and upgrade of bad sub-grade and additional footing material necessary to construct the primary support walls of the structure. He stated that the change order was in the amount of $8,367.91. Commissioner Stamper asked if the wet sub-grade was the County s responsibility. Frank Abart stated that about 25% of the problem could be attributed to the waterline break, however there was some bad weather that took place as well. Commissioner Stamper moved to authorize Change Order No.1 of 44-02SEP98-Salt Storage Bldg with Prost Builders, Inc. in the amount of $8,367.91. And further authorize the Presiding Commissioner to sign the change order. The motion passed 3-0. Order 85-99 Agreement with Boone Electric for Utility Relocation of Poles on Richland Rd Frank Abart stated that this was the next phase for this contract. Commissioner Stamper moved to approve the Agreement between the County of Boone and Boone Electric Cooperative for the relocation of electric poles on Richland Rd in the contract amount of $47,343.53. Pursuant to this order, the Presiding Commissioner is hereby authorized to sign the agreement. The motion passed 3-0. Order 86-99 Agreement with Trabue, Hansen & Hinshaw for Construction Mgmt Services on St Charles Rd Frank Abart stated that this was an agreement for construction management services on the St Charles project (phase 1). He stated that this project would be located from Interstate North to Pin Oak. He stated that they estimated this to be a 1.3 to 1.5 million project. He stated that this agreement would provide services similar to those given on Vawter School Rd. He stated that the agreement was in the amount of $44,430. Commissioner Vogt asked if this company would inspect and manage this project. Frank Abart stated that they would also document, review pay estimates, verify quantities, etc. He stated that the big advantage was at the end of the project when there were disputes about quantities. He stated that this company would serve as a third party that could verify quantities. 88

Commissioner Stamper moved to approve the Agreement between the County of Boone and Trabue, Hansen, & Hinshaw for construction management services on the St Charles Rd project in the contract amount of $44,430. Pursuant to this order, the Presiding Commissioner is hereby authorized to sign the agreement. The motion passed 3-0. Order 87-99 Change Order No. 3 of the Sidewalk/Johnson Bldg project Commissioner Stamper stated that the Commission had been briefed (on this matter) by Chuck Nichols, Director of Facilities Maintenance. He stated that Chuck Nichols felt that problems might be occurring because the concrete was poured cold or because there was too much calcium put on it. He stated that a curb realignment was also part of the change order. Commissioner Miller stated that when she viewed the sidewalk, she felt as though those repairs needed to be made. Commissioner Stamper moved to authorize Change Order No. 3 of 67-02DEC98 Sidewalk/Johnson Bldg project with Columbia Curb & Gutter in the amount of $5,550 for services as outlined. And further authorize the Presiding Commissioner to sign the change order. The motion passed 3-0. Order 88-99 Agreement with Mitzel Scroggs for architectural services on the JJC/Shop Bldg Commissioner Miller stated that she had not had any discussion with the court on this. She stated that she would like to table that item in order to have an opportunity to talk with the individuals involved with the project. Service Contract with Best Power at the (Jail) Correctional Facility Commissioner Miller stated that was a standard contract (done yearly) in order to have a back-up power supply at Facilities Maintenance. Commissioner Vogt stated that this would supply the entire facility with back-up power and asked Karen Miller how long the back-up power would last. Commissioner Miller stated that she did not know the answer to that question. Commissioner Miller moved to approve the Service Contract between Boone County and Best Power for the emergency back-up UPS battery power supply system at the Boone County Correctional Facility in the contract amount of $4,420. And further authorize the Presiding Commissioner to sign the agreement. 89

The motion passed 3-0. Order 90-99 Budget Amendment for the purchase of 4X4 Utility vehicle and sale of County-owned vehicle Commissioner Vogt moved to authorize a budget amendment increasing Account 1261-92400 Replacement Auto/Trucks by $1450 and 1261-03538 Sale of County Fixed Assets by $3,000 for the purchase of a 4X4 utility vehicle and the sale of a County-owned vehicle. The motion passed 3-0. Order 91-99 Courthouse grounds use for the Columbia Festival of the Arts Commissioner Miller moved to authorize the use of the Courthouse grounds by the city of Columbia, Office of Cultural Affairs from 5:00pm Friday, September 24 through 8:00pm Sunday, September 26 for the Columbia Festival of the Arts. The motion passed 3-0. Order 92-99 City of Columbia Annexation Commissioner Stamper stated that the County had received notice of a voluntary annexation of 6.00 acres of land owned by Lillie Beatrice Smith, trustee, located on the north side of Smith Drive, approximately 1,200 feet west of Stone Valley Parkway. He stated that they had also received notice a voluntary annexation of approximately 22.62 acres of land owned by Laurel L. Walter and Keith W. Baumstark, located on the east side of Rock quarry Rd, south of the present City limits. He also stated that both annexations appeared to contiguous and compact in nature. Vote to hold a closed session pursuant to Section 610.021 (2) RSMo. Commissioner Miller moved to authorize a closed session immediately following the regular session on March 9, 1999 as authorized by Section 610.021 (2) RSMo. to discuss the leasing, purchase of, or sale of real estate by a public governmental body where public knowledge of the transaction might adversely affect the legal considerations therefor. The motion passed 3-0. Order 92A-99 Commissioner Reports Commissioner Stamper Commissioner Stamper stated that the Health Trust committee appointed by the County Commission had three people with expired terms (Ray George-Public Works, Chris Edwards- 90

Citizen Representative, and Beverly Braun, Employee Representative). He stated that based upon the recommendation of the chair; he was recommending that the County Commission reappoint those individuals to the Health Trust Committee. Commissioner Vogt stated that it was important to have someone on this committee that knew the history of it. Commissioner Miller asked how often this committee met. Commissioner Stamper stated that they met once a quarter. Commissioner Stamper moved to renew the appointments of Beverly J. Braun-Employee Representative, Chris Edwards-Citizen Representative, and Ray George to serve as trustees to the Boone County Employee s Benefit Plan for terms to expire on December 31, 2001. The motion passed 3-0. Order 92B-99 Commissioner Stamper reported that the Commission needed to look at chairpersons and members for its County committees during a work session. Commissioner Stamper reported that he had received a communication from the disaster preparedness entity within Boone County. He reiterated that there would be drill today if there was good weather, otherwise the drill would be held on March 11, 1999. Commissioner Stamper stated that they had received notice from Mr. Hines, Boone County Fire District concerning easements for the warning sirens as follows: 6 easements had been signed and were in the process of being recorded, 12 had been granted and were awaiting signatures, 2 were on public property and awaiting the approval to proceed with easements, 1 involved having a meeting with Boone Electric to find a suitable site, 2 involved a meeting with John Thomas to find suitable sites in order to do the Hartsburg and Ashland sirens, 3 were on private property owners, 2 private property owners had refused and alternative sites were being sought. Commissioner Stamper stated that the summary was that 20 sirens were near ready for installation, 2 were soon to be ready and 7 were still struggling with location. He stated that the easements continued to be more of a challenge than he thought they would be. Commissioner Stamper reported for the record on a letter (that the Commission had been copied on) from Centralia, MO concerning the issue surrounding the senior meal program. He stated that he was reluctant to draw a lot of attention to this issue, but that he was very intrigued by the perspective given by the individual who had written the letter. He stated that the individual believed that CMAAA should not have been stirring up all of the trouble that it had been recently. Commissioner Vogt stated that she had received letters from several individuals (and was making a file) that were concerned that CMAAA was not being a good social service instrument. She stated that they were concerned about CMAAA having a budget of over $5 million and being less than generous with it. Commissioner Stamper stated that CMAAA had almost a $6 million budget and that a $15,000 change was less than 2/10 of a percent change in it. Commissioner Stamper stated that it was unreasonable for anyone to deny home-delivered meals for a less than 2/10 of a percent change. Commissioner Vogt stated that this was especially true since the Commission had asked to see how the money was being spent and had been refused. Commissioner Miller stated that the Senior Board was meeting with Ms. Leonatti (tomorrow at 1:00pm). 91

Commissioner Stamper stated that there seemed to be some activities going on between the Boone County Planning and Zoning Commission and the Ashland Planning and Zoning Commission. He stated that they had a request from Jane Flink, publisher of the Southern Boone County Journal that a meeting be coordinated being the P & Z Commissions, the Ashland business community, Ashland City Council, and the County Commission for a joint discussion. Commissioner Miller stated that she had a meeting set up with Jane Flink to discuss that issue. Commissioner Miller Commissioner Miller reported that the Mental Health Committee had met yesterday evening. She stated that they had asked the Trustees to participate in helping Caring Communities with their RFP for mental health services. She stated that Mr. Whittet was very interested in doing this. Commissioner Vogt stated that she felt that this was one of their functions. Commissioner Miller stated that she attended her first meeting involving a rural/urban discussion at the State Hwy Department for a solution as to what criteria the Commission should use when allocating funding. She stated that it was a very good meeting. She stated that they were scheduled for three more meetings (that would last an entire day each. She stated that Henry Hungerbeeler, the new Director of the State Hwy Department had a real interest in Boone County and would like to come down and tour the area. Commissioner Vogt Commissioner Vogt had no reports. There was no public comment. The meeting was adjourned at 10:05am. Attest: Don Stamper Presiding Commissioner Wendy S. Noren Clerk of the County Commission Karen M. Miller District I Commissioner Linda Vogt District II Commissioner 92