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

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

MINUTES KALAMAZOO COUNTY BOARD OF COMMISSIONERS COMMITTEE OF THE WHOLE JULY 18, 2017

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

MINUTES KALAMAZOO COUNTY BOARD OF COMMISSIONERS REGULAR MEETING DECEMBER 19, 2017

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

MINUTES KALAMAZOO COUNTY BOARD OF COMMISSIONERS REGULAR MEETING MAY 20, 2014

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

MINUTES KALAMAZOO COUNTY BOARD OF COMMISSIONERS REGULAR MEETING SEPTEMBER 17, 2013

MINUTES KALAMAZOO COUNTY BOARD OF COMMISSIONERS REGULAR MEETING FEBRUARY 17, 2015

MINUTES KALAMAZOO COUNTY BOARD OF COMMISSIONERS REGULAR MEETING DECEMBER 20, 2016

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

THE BENZIE COUNTY BOARD OF COMMISSIONERS FINANCE COMMITTEE OF THE WHOLE February 16, 2007

CASS COUNTY BOARD OF COMMISSIONERS MEETING JANUARY 22, 2009

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

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

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

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

MINUTES OF PROCEEDINGS

November 14, S. Hull, J. Andersen, T. Posma

MINUTES OF PROCEEDINGS

SCHOOLCRAFT COUNTY BOARD OF COMMISSIONERS

CHEBOYGAN COUNTY BOARD OF COMMISSIONERS FINANCE/BUSINESS MEETING MARCH 10, 2015

Blue Lake Township Kalkaska County, Michigan Minutes Township Board Meeting Wednesday, January 8, Present

Supervisor Schwartz led the assembly in the pledge of allegiance to the flag.

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

MINUTES OF PROCEEDINGS

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES SPECIAL MEETING MONDAY, DECEMBER 17, 2018 APPROVED MINUTES

MINUTES OF PROCEEDINGS

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

GOLDEN TOWNSHIP August 9, 2011 Regular Board Meeting 7:30 pm Golden Township Hall

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES REGULAR MEETING TUESDAY, MARCH 12, 2019 PROPOSED MINUTES

Ross Township M 89 Richland, MI Board Minutes March 13, 2018

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

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

Macomb County Board of Commissioners

Clerk paid to Supervisor $ for November 2017 fees and commissions.

COMMISSIONERS ABSENT:

(UNOFFICIAL MINUTES)

Kalamazoo Area Transportation Study Policy Committee

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES REGULAR MEETING TUESDAY, FEBRUARY 10, 2015 MINUTES

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

MINUTES BUSHNELL CITY COUNCIL REGULAR MEETING 117 EAST JOE P. STRICKLAND, JR. AVENUE JANUARY 5, :00 P.M.

MINUTES OF PROCEEDINGS

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES REGULAR MEETING TUESDAY, AUGUST 19, 2008

Calhoun County Land Bank Authority. Minutes of a Public Hearing

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

ATLANTIC COUNTY BOARD OF CHOSEN FREEHOLDERS Stillwater Building 201 Shore Road, Northfield, New Jersey ~ ~ ~ Minutes of Meeting May 22, 2018

HAYWOOD COUNTY COMMISSIONERS ORGANIZATIONAL MEETING DECEMBER 1, 2014

CASS COUNTY BOARD OF COMMISSIONERS MEETING

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

BUSINESS MINUTES SEMINOLE CITY COUNCIL. June 27, 2017

Beaver Township Regular Board Meeting Minutes

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

WASHTENAW COUNTY BOARD OF COMMISSIONERS WAYS & MEANS COMMITTEE. July 6, 2005

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

COMMISSIONERS COURT NOVEMBER 13, 2012

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

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

Ripley County Council Meeting. May 19, 2014

At this time, Clerk Kelly asked Commissioner Posma to read the resolution for a one-year term for Chairperson.

BOARD OF COMMISSIONERS

Egg Harbor Township Committee Meeting Municipal Building, Bargaintown Road Egg Harbor Township NJ Wednesday, November 28, :00 p.m.

OFFICIAL PROCEEDINGS OF THE COUNTY BOARD WASHINGTON COUNTY, MINNESOTA JUNE 19, 2018

OSHTEMO CHARTER TOWNSHIP ZONING BOARD OF APPEALS MINUTES OF A MEETING HELD SEPTEMBER 25, 2007

Muskegon County Board of Commissioners Hall of Justice, 990 Terrace, 4 th Floor Muskegon, MI 49442

THE BENZIE COUNTY BOARD OF COMMISSIONERS February 19, 2013

PAW PAW TOWNSHIP BOARD REGULAR MEETING AND PUBLIC HEARING March 13, N. GREMPS STREET PAW PAW, MICHIGAN 49079

LANCASTER CRIMINAL JUSTICE COMMISSION AGENDA

a. Addressing Requirements for Structures Ordinance Revised a. Condominium Development Standards Ordinance

ATTICA TOWNSHIP BOARD MEETING. October 12, Nancy Herpolsheimer, Clerk

THORNAPPLE TOWNSHIP BOARD. Regular Meeting, Monday, August 13, 2018

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

THE CITY OF KENT, OHIO REGULAR COUNCIL MEETING WED., APRIL 16, 2008

A Salute to the Flag was given followed by the Pledge of Allegiance.

AGENDA SUMMARY BOARD OF SUPERVISORS COUNTY OF SUTTER

NOVEMBER 21, 2017 NEW BUFFALO CITY COUNCIL MEETING 6:30 P.M.

David Hoffman Jerry Oley Dan Donahue. A quorum being present, the Board proceeded to conduct business.

STANDING RULES Columbia County Board of Supervisors (Adopted April 17, 2018) Index

Minutes of the Public Hearing City of Polo, Ogle County, Illinois November 19, 2018

BEDFORD TOWNSHIP BOARD MINUTES 8100 JACKMAN ROAD, TEMPERANCE, MI August 1, :00 pm PRESENT:

JO DAVIESS COUNTY BOARD MEETING MINUTES NOVEMBER 13, 2018

CASS COUNTY BOARD OF COMMISSIONERS REGULAR MEETING. May 18, 2017

RICHMOND COUNTY BOARD OF SUPERVISORS. January 9, 2014 MINUTES

copy of that notice is posted on the bulletin board at the Municipal Complex and on the Monroe Township website.

AUDIT & ADMINISTRATION COMMITTEE MEETING Held In Room 318 of the PUTNAM COUNTY OFFICE BUILDING CARMEL, NEW YORK 10512

NOVEMBER 13, 2018 ONTARIO TOWN BOARD MEETING A special meeting of the Ontario Town Board was called to order by Supervisor Frank Robusto at 6:15 p.m.

Muskegon County Board of Commissioners Hall of Justice, 990 Terrace, 4 th Floor Muskegon, MI 49442

CHEBOYGAN COUNTY BOARD OF COMMISSIONERS FINANCE/BUSINESS MEETING November 8, 2011

Bad Axe, Michigan Tuesday, December 11, 2018

MINUTES OF THE FERNLEY CITY COUNCIL MEETING SEPTEMBER 5, 2018

President Phil Mikesell called the meeting to order with the Pledge of Allegiance at 7:00 P.M.

COUNTY OF OSWEGO FINANCE AND PERSONNEL COMMITTEE. August 6, :00 p.m. County Office Building, Oswego, NY 4 th Floor Conference Room E

SPECIAL PRESENTATIONS/REQUESTS/RESOLUTIONS

Negaunee Township Regular Board Meeting February 9, 2012

SPECIAL MEETING OF THE TOWN BOARD DECEMBER 15, 2003

DAVISON TOWNSHIP REGULAR BOARD MEETING January 9, 2017

ORDINANCE NO AN ORDINANCE AMENDING THE RULES OF COUNCIL

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

CITY COUNCIL MINUTES March 1, 2010

GOLDEN TOWNSHIP March 8, 2011 Budget Hearing 7:15 pm Regular Board Meeting 7:30 pm Golden Township Hall

Transcription:

30276 MINUTES KALAMAZOO COUNTY BOARD OF COMMISSIONERS REGULAR MEETING DECEMBER 5, 2017 ITEM 1 Call to Order: The Regular Meeting of the Board of Commissioners was called to order by Chairperson Shugars, at 7:00 pm in the Board of Commissioner s Room, second floor, County Administration Building, 201 West Kalamazoo Avenue, Kalamazoo, Michigan, on December 5, 2017. ITEM 2 ITEM 3 Invocation: Chair Dale Shugars. Pledge of Allegiance: Chair Dale Shugars led the Pledge of Allegiance. ITEM 4 Roll Call: Commissioners John Gisler, Tracy Hall, Ron Kendall, Scott McGraw, Stephanie Moore, Mike Quinn, Julie Rogers, Michael Seals, Dale Shugars, and Kevin Wordelman. Members Absent: Commissioner Roger Tuinier. Administrators Present: Tracie Moored, County Administrator/Controller; Amber Beebe, Assistant Corporate Counsel; Amanda Morse, Deputy County Administrator; Lisa Henthorn, Deputy County Administrator; Jeff Getting, Prosecuting Attorney; Undersheriff Jim VanDyken; Timothy A. Snow, County Clerk; Dina Sutton, Executive Coordinator. ITEM 5 Approval of Minutes: Commissioner Seals moved and it was duly seconded that the Minutes of the November 21, 2017 Board meeting be approved as distributed. There being no discussion, the motion carried by a voice vote.

ITEM 6 Communications: Chm Initial 30277 Commissioner McGraw presented the following communications which are on file in the Administrative Services Office unless otherwise noted: a) A Notice of Public Hearing from the City of Kalamazoo to consider a request from the Kalamazoo Downtown Authority to vacate a segment of property. b) A Notice of Public Hearing from Charter Township of Comstock to consider an Industrial Facilities Exemption Certificate for TecNiq Inc. c) A Notice of Public Hearing from Village of Vicksburg on Amendment to the Development Plan and Tax Increment Financing Plan of the Village of Vicksburg Downtown Development Authority. Commissioner Wordelman indicated he received communication from Mr. Bob Henke concerning the transfer of the Veterans Affairs Office. ITEM 7 Citizens Time Chairperson Shugars stated that Citizens Time was when any citizen could address the Board on a nonagenda item. He said anyone wishing to address the Board on a non-agenda item should come to the podium, give their name and address, and limit their remarks to four minutes. He said if anyone would like to speak about an item that was on the consent agenda, they could ask that it be removed from the consent agenda at this time or he would provide an opportunity just prior to that section of the agenda. Mr. Frank Warren, Kalamazoo, addressed the Board concerning the transfer of the Veterans Affairs Office. Mr. Alonzo Shaffer, Kalamazoo, addressed the Board concerning an issue he had at the jail while he was an inmate. Dr. Strick Strickland, Kalamazoo, addressed the Board concerning his support for Vice Chair Moore. ITEM 8 For Consideration CONSENT AGENDA Administration A. Request for Approval to Utilize Employee Benefits Fund Balance for Other Post-Employment Benefits (OPEB) Liability This item was removed from the Consent Agenda. B. Request for Approval of Amendment to 2018 Salaries & Employee Benefits Budget Policy That Board of Commissioners approve Amendment to 2018 Salaries & Employee Benefits Budget Policy as included in the packet.

30278 Buildings & Grounds C. Request for Approval of Elimination/Creation of Positions Auto Maintenance Supervisor (General Fund) This Item was removed from the Consent Agenda. D. Request for Approval of Elimination/Creation of Positions- Building Operator (General Fund) That Board of Commissioners approve the Elimination/Creation of the following Positions: Eliminate: Account# Position # Grade FTE Pay Range Effective Date 101-265 10455-Building Operator s12a 1.0 $28,766.40-$34,361.60 1/1/2018 Create: Account# Position # Grade FTE Pay Range Effective Date 101-265 10582-Building Operator II s12b 1.0 $29,328.00 - $35,068.80 1/1/2018 Clerk E. Request for Approval to Accept a Grant Award from the Kalamazoo Community Foundation and the Creation of a Position for the County ID Program That the appropriate County officials be authorized and directed to accept a Grant Award from the Kalamazoo Community Foundation in the amount of $25,000 and approve the Creation of the following Position: CREATE: Fund & Activity Position # Position Title Band FTE Salary Range 10586-002 Official Document Specialist K05 1.0 $30,305.60 - $37,169.60 Finance F. Request for Approval of Mobile Device Policies That Board of Commissioners approve Mobile Device Policies as included in the packet. Health & Community Services G. Request for Approval to Accept Grant Award from the Michigan Department of Health & Human Services (MDHHS) for Elder Abuse Prevention That the appropriate County officials be authorized and directed to accept Grant Award from MDHHS for elder abuse prevention in the amount of $70,971 for the period of October 1, 2017 through September 30, 2018; a copy of said Grant Award to be attached to the official Minutes of this meeting. H. Request for Approval and Signature for Purchase of Electronic Health Record (EHR) System from Patagonia Health, Inc. That the appropriate County officials be authorized and directed to execute a Sales Agreement with Patagonia Health, Inc. for Electronic Health Record system in the amount of $295,775 and includes: (1) $144,000 for Year One costs and (2) $151,775 for annual maintenance and support for the length of the

30279 sales agreement. There will also be ancillary hardware (printers, scanners, signature pads) that will be purchased through Information Systems in the amount to not exceed $6,000 for a period of five years; a copy of said Sales Agreement to be attached to the official Minutes of this meeting. Human Resources I. Request for Approval of Resolution to Adopt 80%/20%Employer/Employee Health Care Cost Option as set Forth in 2011 Public Act 152, the Publicly Funded Health Insurance Contribution Act That the Board of Commissioners approve the following Resolution: WHEREAS, 2011 Public Act 152 (the Act ) was passed by the State Legislature and signed by the Governor on September 24, 2011; WHEREAS, the Act contains three options for complying with the requirements of the Act; WHEREAS, the three options are as follows: 1) Section 3 - Hard Caps Option - limits a public employer s total annual health care costs for employees based on coverage levels, as defined in the Act; 2) Section 4-80%/20% Option - limits a public employer s share of total annual health care costs to not more than 80%. This option requires an annual majority vote of the governing body; 3) Section 8 - Exemption Option - a local unit of government, as defined in the Act, may exempt itself from the requirements of the Act by an annual 2/3 vote of the governing body; WHEREAS, the Kalamazoo County Board of Commissioners has decided to adopt the 80%/20% option as its choice of compliance under the Act; NOW, THEREFORE, BE IT RESOLVED the Board of Commissioners of the County of Kalamazoo elects to comply with the requirements of 2011 Public Act 152, the Publicly Funded Health Insurance Contribution Act, by adopting the 80%/20% option for the medical benefit plan coverage year January 1, 2018 through December 31, 2018. Sheriff J. Request for Approval of Police Protection Agreement with Comstock Charter Township, Texas Charter Township, and Ross Township That the appropriate County officials be authorized and directed to execute Police Protection Agreement with Comstock Charter Township, Texas Charter Township, and Ross Township for the period of January 1, 2018 through December 31, 2018; a copy of said Agreements to be attached to the official Minutes of this meeting. Comstock Township contractual amount: $501,608.00 Ross Township contractual amount: $125,402.00 Texas Township $250,804.00

30280 K. Request for Approval to Submit a Grant to the Michigan Department of Licensing and Regulatory Affairs for Medical Marijuana Oversight That the appropriate County officials be authorized and directed to submit a Grant to the Michigan Department of Licensing and Regulatory Affairs for Medical Marijuana Oversight in the amount of $60,615; a copy of said Grant to be attached to the official Minutes of this meeting. Treasurer L. Request for Approval of Sale of Parcel 14-17-201-285 This item was removed from the Agenda. Board of Commissioners M. Request for Approval of Transfers and Disbursements That the Board of Commissioners approve the Transfers and Disbursements as defined and set forth in the document entitled, Recommended Transfers and Disbursements, dated December 5, 2017, noting claims in the total amount of $1,241,850.29 be approved; that the County Clerk be authorized to certify to the County Treasurer that the Board has approved on this date the disbursements in the list dated December 5, 2017, and the Director of Finance be authorized to make budgetary transfers, as listed. N. Request for Approval of 2018 Board Meeting Dates This Item was removed from the Consent Agenda. Commissioner McGraw moved and it was duly seconded that Items B. through M., with the exception of Items A., C., L., and N. be voted on at one time by a roll call vote and be considered as a consent agenda by the Board. The roll call vote was as follows: Ayes: Nays: Abstains: Absent: All members present None None Commissioner Roger Tuinier The motion carried. NON-CONSENT AGENDA ITEMS The following Items are Non-Consent Agenda Items and will be voted on individually. A. Request for Approval to Utilize Employee Benefits Fund Balance for Other Post-Employment Benefits (OPEB) Liability Commissioner McGraw moved and it was duly seconded that Board of Commissioners authorize to utilize Employee Benefits Fund Balance for OPEB Liability in the amount of $2,000,000 as approved during the 2018 Budget process.

30281 Commissioner Wordelman stated he had concerns that this item was not discussed at a Committee of the Whole meeting previously, Commissioner Wordelman stated he thought the money could be spent on programs and services vs. OPEB. Commissioner Kendall stated it was imperative to move the funds to OPEB. The County needed to do a better job with funding OPEB. Commissioner Rogers stated she too thought a discussion should had occurred, however, she was supportive of funding OPEB. Discussion ensued. Commissioner Kendall stated either with or without a statue change the County made a commitment to the retirees and was the right thing to do. Commissioner Wordelman stated he felt the procedural process should have been followed. He stated he would be interested in looking at the fringe rate. Commissioner Gisler stated he agreed with Commissioner Kendall s comments. Ms. Moored indicated the Senate panel was moving forward quickly. She indicated the payment needed to be made by the end of the year. Commissioner Rogers moved and it was duly seconded to postpone until the December 19, 2017 meeting There being no discussion, the motion failed by a voice vote. The roll call vote was as follows: Ayes: Nays: Abstains: Absent: All members present, except Commissioners Wordelman, Quinn None Commissioner Roger Tuinier The motion carried. C. Request for Approval of Elimination/Creation of Positions Auto Maintenance Supervisor (General Fund) Commissioner McGraw moved and it was duly seconded that Board of Commissioners approve the Elimination/Creation of the following Positions: Eliminate:

Account# Position # Grade FTE Pay Range Effective Date 101-265 10552-Supervisor Auto Maint. s16 1.0 $32,656.00 - $42,494.40 1/1/2018 Create: Account# Position # Grade FTE Pay Range Effective Date 101-265 TBD Auto Maintenance Supervisor K07 1.0 $41,704.00-$51,230.40 1/1/2018 Chm Initial 30282 Commissioner Rogers stated she had concerns with changing a union position to a non-union position due to personnel matters. Ms. Morse indicated the current situation does not allow the supervisor to manage the equipment manager due to being in the same union. Commissioner Seals stated he had concerns with eliminating a union position. Ms. Moored indicated the County needed to be very cautious moving this position into another union and the County was utilizing its best options. There being no further discussion, the motion carried by a voice vote. N. Request for Approval of 2018 Board Meeting Dates Commissioner McGraw moved and it was duly seconded that the Board of Commissioners approve the 2018 meeting dates as included in the packet. Commissioner Rogers was curious why the Organizational meeting was being moved from the first week in January to the second week. Chair Shugars indicated he had heard from Commissioners their desire to move it to January 9 th. Vice Chair Moore indicated Ms. Sutton had been working diligently with scheduling interviews for various advisory boards. She indicated she felt the County would be on track with interviews and appointments for the advisory boards. Chair Shugars indicated Administration reached out to the Road Commission for their schedule and it was not available so the County needed to set their schedule. There being no further discussion, the motion carried by a voice vote. ITEM 9 Old Business There was no old business. ITEM 10 New Business There was no new business.

30283 ITEM 11 County Administrator s Report County Administrator Ms. Tracie Moored stated Michigan Veterans Agency Kalamazoo County Government was named Veterans Silver status and the first County in the State to be recognized. ITEM 12 Member s Time Commissioner McGraw stated there were a number of openings on the advisory boards and the Board Appointment Committee had been working diligently on achieving those appointments. Commissioner Seals indicated the Michigan Department of Health & Human Services was leaning towards moving to the Alcott Street location. Commissioner Gisler stated the Village of Vicksburg held a Christmas in the Village last weekend and was very well attended. Commissioner Quinn stated December 7 was the anniversary of Pearl Harbor. Commissioner Rogers congratulated Sheriff Fuller on the birth of the first grandchild. She congratulated John Hilliard on his retirement from Lending Hands. She indicated Oshtemo Township had brought an issue to her concerning non-working fire hydrants. Commissioner Hall stated she had discussions with her students about inequity particular with race and gender. She made comments supporting Vice Chair Moore. ITEM 13 Vice Chairperson s Report Vice Chairperson Moore stated the Board Appointment Committee had been working and meeting and making progress. She stated she presented at Southwest Michigan First Listening Post and presented about the County s Advisory Boards. She indicated the next Health Equity meeting was being held on December 11 th. She thanked Dr. Strickland for his encouraging words. ITEM 14 Chairperson s Report Chairperson Shugars reminded the Board to donate to the County s United Way campaign. ITEM 15 Adjournment There being no further business to come before the Board, Chairperson Shugars adjourned the meeting at 8:18 p.m.

30284 Timothy A. Snow Clerk/Register of Deeds Dale Shugars, Chairperson Kalamazoo County Board of Commissioners