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

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

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

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

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

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

THE BENZIE COUNTY BOARD OF COMMISSIONERS July 2, 2013

THE BENZIE COUNTY BOARD OF COMMISSIONERS March 26, 2013

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

Bad Axe, Michigan Tuesday, December 11, 2018

PART I - GENERAL INFORMATION

THE BENZIE COUNTY BOARD OF COMMISSIONERS December 16, 2014

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

AGENDA SUMMARY BOARD OF SUPERVISORS COUNTY OF SUTTER

REGULAR MEETING OF THE WEST BRANCH CITY COUNCIL HELD IN THE COUNCIL CHAMBERS OF CITY HALL, 121 NORTH FOURTH STREET, MONDAY FEBRUARY 6, 2017.

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

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

CLINTON COUNTY BOARD OF COMMISSIONERS

THE BENZIE COUNTY BOARD OF COMMISSIONERS September 25, 2018

OFFICIAL. OCTOBER 29, 2012, 9th DAY OF THE OCTOBER ADJOURN TERM

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

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

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

THE BENZIE COUNTY BOARD OF COMMISSIONERS October 20, 2009

CLINTON COUNTY BOARD OF COMMISSIONERS

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

THE BENZIE COUNTY BOARD OF COMMISSIONERS February 19, 2013

BUSINESS MINUTES SEMINOLE CITY COUNCIL. June 13, 2017

OFFICIAL AGENDA HISTORIC PRESERVATION COMMISSION CITY OF STARKVILLE, MISSISSIPPI

PROCEEDINGS OF THE AUGUST SESSION OF THE BOARD OF COUNTY SUPERVISORS OF IOWA COUNTY, WISCONSIN August 16, 2011

Supervisor Acciavatti, Clerk Berry, Treasurer Lafata, Trustee Anderson, Trustee DeMuynck, Trustee Joseph, and Trustee Vosburg

Upper Makefield Township Board of Supervisors September 15, 2010 Meeting Minutes

PROCEEDINGS OF THE REGULAR COMMON COUNCIL MEETING SUPERIOR, WISCONSIN TUESDAY, FEBRUARY 7, 2006

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

MINETA SAN JOSE INTERNATIONAL AIRPORT

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES MEETING SPECIAL MEETING AGENDA Tuesday, February 02, :00 PM

BRILEY TOWNSHIP BOARD MEETING MINUTES OF DECEMBER

McLEOD COUNTY BOARD OF COMMISSIONERS MEETING MINUTES January 20, 2015

AGENDA BOARD OF SUPERVISORS JANUARY 2, 2018 REORGANIZATION MEETING

ONTARIO INTERNATIONAL AIRPORT AUTHORITY COMMISSION AGENDA SPECIAL MEETING AUGUST 31, 2015 AT 9:30 A.M.

Approve Minutes: Knoll moved to approve the minutes of the July 11, 2017 meeting. Seconded by Hansen. All Ayes. Motion Carried.

MEETING AGENDA. March 4, 2009

Council Meeting Common Council September 4, 2018

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

City of Grand Island

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

DECEMBER SESSION DECEMBER 18, 2018

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

Regular Council Meeting Tuesday, August 20, Main St. - City Hall Frankfort, Michigan (231)

Minutes of Meeting Business Meeting June 19, :00 p.m.

Official Minutes May 24, 2016

MINUTES BOARD OF COMMISSIONERS GRAYS HARBOR COUNTY REGULAR MEETING. July 13, 2009

RULES OF ORDER COUNTY LEGISLATURE OF THE COUNTY OF BROOME ADOPTED: JANUARY 5, 2015 JERRY F. MARINICH CHAIRMAN

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

Supervisor Styka, Clerk Dreyfus, Treasurer Deschaine, Trustees Jackson, Opsommer, Sundland, Wisinski

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

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

Board of County Commissioners' Business Meeting Minutes. Thursday, March 5, a.m. Public Services Building 2051 Kaen Rd., Oregon City, OR 97045

CASS COUNTY BOARD OF COMMISSIONERS MEETING JANUARY 22, 2009

BEFORE THE BOARD OF SUPERVISORS COUNTY OF SUTTER, STATE OF CALIFORNIA SESSION OF OCTOBER 13, 2015

Brooklyn Park Charter Commission Special Meeting Minutes Monday, January 8, 2018, 7:00 p.m. Brooklyn Township Conference Room

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

SCHOOLCRAFT COUNTY BOARD OF COMMISSIONERS

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

ANTRIM COUNTY BOARD OF COMMISSIONERS Thursday, March 8, 2018

MINETA SAN JOSE INTERNATIONAL AIRPORT

BOARD OF COUNTY COMMISSIONERS, WASHOE COUNTY, NEVADA. Monday 9:00 a.m. January 4, 1999 PRESENT:

COMMISSION MEETING MINUTES DECEMBER 17, 2015

Regular Council Meeting Tuesday, November 18, Main St. - City Hall Frankfort, Michigan (231)

ADMINISTRATIVE REGULATIONS

CITY COUNCIL AGENDA REGULAR MEETING Tuesday, January 17, :00 P.M. El Centro Adult Center, 385 So. 1 st Street, El Centro, CA 92243

BYLAWS GENESEE COUNTY LAND BANK AUTHORITY. An authority organized pursuant to. the Michigan Land Bank Fast Track Act and an.

Ward 2 Johnny W. Streets, Jr. Ward 3 Terolyn P. Watson CITY COUNCIL CHAMBERS, 2200 SECOND STREET, FORT MYERS, FLORIDA

Health, Animal Control and Public Safety

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

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

TOWNSHIP COMMITTEE MINUTES REORGANIZATION MEETING JANUARY 4, 2014

DRAFT COPY TO BE APPROVED AT April 20, 2010 COUNTY BOARD MEETING

Regular Council Meeting Tuesday, June 17, Main St. - City Hall Frankfort, Michigan (231)

EATON COUNTY BOARD OF COMMISSIONERS NOVEMBER 20, 2013

BIG LAKE CITY COUNCIL REGULAR MEETING MINUTES APRIL 12, 2006

Authority Minutes Regular Meeting JANUARY 17, 2018 APPROVED/FINAL FEBRUARY 21, 2018

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

Negaunee Township Board Meeting May 12, 2011

At the regular meeting of the Shiawassee County Board of Commissioners held on Thursday September 14, 2017 in the Commissioner Chambers, Surbeck

BUDGET AMENDMENT ORDINANCE-21

Brooklyn Park Charter Commission Minutes Wednesday, December 13, 2017, 7:00 p.m. Brooklyn Township Conference Room

Special Planning Commission Meeting June 13, 2017 (Approved)

Minutes of the regular meeting of the City Commission held Monday, January 23, 2017, at 7:00 p.m., in the City Commission Room.

Council Chamber January 9, 2017 Henry L. Brown Municipal Bldg.: One Grand Street (517) CITY COUNCIL MINUTES REGULAR MEETING

CITY OF OCEANSIDE MEETING AGENDA

Southeast Berrien County Landfill Authority Regular Board Meeting Minutes: Tuesday, November 20, Chamberlain Rd, Buchanan, MI

Ward 2 Johnny W. Streets, Jr. Ward 3 Terolyn P. Watson CITY COUNCIL CHAMBERS, 2200 SECOND STREET, FORT MYERS, FLORIDA

DAVISON TOWNSHIP REGULAR BOARD MEETING February 12, 2018

Regular Meeting # Fairfield County Commissioners Office December 13, 2011

Meetings of Sacramento City Council Financing Authority Housing Authority Redevelopment Agency

AGENDA CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY/ HOUSING AGENCY. Regular Meeting May 15, 2012

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES REGULAR MEETING TUESDAY, JUNE 23, 2009

CALL TO ORDER MAYOR HEWITT, MAYOR PRO TEM DAVIS, COUNCIL MEMBER CLARK, COUNCIL MEMBER HYATT, COUNCIL MEMBER MOLINA.

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

City of Edgerton Regular Meeting Minutes January 11, 2018 Page 1 City of Edgerton, Kansas Minutes of City Council Regular Session January 11, 2018

Transcription:

GRAND TRAVERSE COUNTY BOARD OF COMMISSIONERS Regular Meeting March 7, 2018 Vice Chairman Clous 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: Dan Lathrop, Tom Mair, Cheryl Gore Follette, Addison Wheelock, Jr., Bob Johnson and Ron Clous Carol Crawford APPROVAL OF MINUTES Minutes of February 21, 2018 Regular Meeting Moved by Mair, seconded by Wheelock to approve the minutes as presented. PUBLIC COMMENT Ryan Hannon spoke about the renovation of Country Inn & Suites to 1 bedroom units for youths. APPROVAL OF AGENDA Moved by Wheelock, seconded by Johnson 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. Northwest Michigan Community Action Agency Minutes of January 18, 2018 2. Michigan Township Association Grand Traverse County Chapter Minutes February 1, 2018 and March 1, 2018.

Page 2 March 7, 2018 B. APPROVALS 1. Appointments to Boards & Committees (Building Authority, EDC and Land Bank) Removed from calendar. 2. Resolution 32-2018 Resource Recovery 2018 Hauler License 3. Resolution 33-2018 Intergovernmental Agreement Charlevoix Cheboygan Emmet Central Dispatch Authority Grand Traverse County Next Generation 911 Revised Agreement 4. Resolution 34-2018 Central Dispatch Command Officers Association of Michigan (COAM) Central Dispatch Supervisory Unit Letters of Amendment 5. Resolution 35-2018 911 Central Dispatch Board of Directors Amended Bylaws ACTION ON THE CONSENT CALENDAR After the County Clerk read the Consent Calendar for the record, the following item was removed: B-1 Page 20 By Mair Moved by Wheelock, seconded by Gore Follette to approve the Consent Calendar minus Item #B-1. SPECIAL ORDERS OF BUSINESS EMS REMOVED FROM CONSENT CALENDAR B-1 - Appointments to Boards & Committees (Building Authority, EDC and Land Bank) Commissioners decided to wait until we have a new County Administrator to fill the County Administrator/designee positions on the Building Authority and Economic Development Corporation boards. The County Clerk distributed a memo indicating that Richard Lewis was appointed by the Brownfield Redevelopment Authority board at their February 28, 2018 meeting to be the representative on the Land Bank Authority. Mrs. Scheele requested that in addition to appointing Heidi Scheppe and Dean Bott to the Land Bank Authority that the Board also appoint Richard Lewis as the Brownfield Redevelopment Authority Representative.

Page 3 March 7, 2018 Moved by Mair, seconded by Gore Follette to appoint the following people to the Land Bank Authority: Dean Bott, County Administrator Designee, to fill the vacancy of the term ending December 31, 2019; Heidi Scheppe, Treasurer, to a three year term ending December 31, 2020, and Richard Lewis, Brownfield Redevelopment Authority Representative to a three year term ending December 31, 2020. DEPARTMENT ACTION EMS a. Commission on Aging 1. Advisory Board Bylaws Cindy Kienlen, Commission on Aging Director, was available to answer Commissioners questions. Resolution 36-2018 Commission on Aging Advisory Board Approval of Bylaws Moved by Gore Follette, seconded by Wheelock to approve Resolution 36-2018. b. Central Dispatch 1. Grand Traverse 911 Annual Report 2017 Jason Torrey, 911 Director, gave a presentation on the 911 Annual Report, 2017. c. Information Technology 1. Recommendation Vendor for SAN Replacement Ming Mays, Director, provided information on the RFP process and the recommendation to approve Access Interactive as the SAN vendor. Resolution 37-2018 Access Interactive Storage Area Network (SAN) Replacement Moved by Johnson, seconded by Wheelock to approve Resolution 37-2018. 2. Action Plan Phases for Network Replacement Stage 1,2,3 Ming Mays, Director, indicated that they were requesting approval to send out RFPs for the Network Replacement which is a 3 year process. Once the final bids are received, Mrs. Mays will bring the cost information back to the Board for approval. Resolution 38-2018 Action Plan Phases for Network Replacement

Page 4 March 7, 2018 Moved by Gore Follette, seconded by Wheelock to approve Resolution 38-2018 with the addition that the Director try and negotiate the entire project this year instead of doing it over 3 years. 3. OnBase Upgrade & Data Encryption Ming Mays, Director, explained the request for OnBase Upgrade and Data Encryption. Resolution 39-2018 ImageSoft OnBase Upgrade and Data Encryption Moved by Gore Follette, seconded by Johnson to approve Resolution 39-2018. d. Administration 1. Resource Recovery Manager Nate Alger, Interim County Administrator, indicated that the reference checks have already been completed by Human Resources and they would like to offer the Resource Recovery Manager position to Dave Shaffer. Moved by Gore Follette, seconded by Wheelock to approve Administration to offer the position of Resource Recovery Manager to Dave Shaffer. Commissioners directed staff to begin the process to transition the County away from IRIS once the new Resource Recovery Manager is on board. OLD/UNFINISHED BUSINESS NEW BUSINESS a. Road Commission 1. South Airport Bonding Jim Cook, Road Commission Manager, gave an update on the South Airport Road project. The project entails fixing South Airport Road from Veteran s Drive to US-31 and will cost approximately $4 million dollars. The Road Commission plans to obtain bonds to cover the costs. PUBLIC COMMENT Moved by Wheelock, seconded by Johnson to authorize Grand Traverse County Finance Department to immediately begin the process of obtaining bonding for the South Airport Road Project and other possible minor projects.

Page 5 March 7, 2018 COMMISSIONER/DEPARTMENT REPORTS NOTICES CLOSED SESSION Meeting adjourned at 6:38 p.m. Bonnie Scheele, County Clerk Ron Clous, Vice Chairman APPROVED: (Date) (Initials)