MINUTES OF
MONDAY, DECEMBER 1, 2008
The Board of
8:30 a.m. General
Session (Tape 1, 0-2159)
Presented the following Travel Requests for approval:
1.
Sandra
Schappert, CSEA, traveling to
2.
Timothy Houck,
Environmental Services, traveling to
3.
Timothy Houck,
Environmental Services, traveling to
4.
Greg Reinhart,
Wastewater, traveling to
Presented the following for approval:
1.
Minutes from November
24, 2008. Approved & Signed
2.
Modification to
Subsidy Agreement between Defiance County Board of Commissioners, Defiance
County Family & Children First Council and the Ohio Department of Health
for Tom’s signature. Approved & Signed
3.
Ohio Public
Works Commission Appendix E-Disbursement Request Form and Certification #3 for
Hicksville-Spencerville Reconstruction (Rural) for Tom’s signature. Approved
& Signed
The following Resolutions were presented and
approved:
Ø
Journal #144, Resolution
Ø
Journal #144, Resolution #08-12-784 – Fuel Price
Change #86-Decrease –– Commissioner Harris made the motion and Commissioner
Nicely seconded the motion. The vote carried unanimously.
Ø
Journal #144, Resolution #08-12-785 – Bridge
Posting Changes-
Ø
Journal #144, Resolution #08-12-786 – Transfer of
Funds #98 – Senior Services –– Commissioner Nicely made the motion and
Commissioner Harris seconded the motion. The vote carried unanimously.
Ø
Journal #144, Resolution #08-12-787 – Modification
to Subsidy Agreement between Defiance County Board of Commissioners, Defiance
County Family & Children First Council and the Ohio Department of Health ––
Commissioner Harris made the motion and Commissioner Nicely seconded the
motion. The vote carried unanimously.
Ø
Journal #144, Resolution #08-12-788 – Award Bid for
the Good Samaritan School A/C and Boiler Replacement – Commissioners –– Commissioner
Harris made the motion and Commissioner Nicely seconded the motion. The vote
carried unanimously.
Ø
Journal #144, Resolution #08-12-789 – Fuel Price
Change #87-Increase –– Commissioner Nicely made the motion and Commissioner
Harris seconded the motion. The vote carried unanimously.
During General Session, the
Clerk of the Board of County Commissioners informed the Commissioners that a
Petition for Annexation of 2.104 Acres of Real Estate located in
Maumee Valley RC&D is
requesting appropriation of $500.00 for
At 8:50 a.m. Commissioner
Harris moved to go into Executive
Session to discuss possible discipline of an employee under ORC 121.22 (G)
(1). Commissioner Nicely seconded the
motion. The vote carried
unanimously. At 8:58 a.m. the Executive
Session ended with no decisions being made in Executive Session.
9:40 a.m. Recess
10:00 a.m. Warren
Schlatter,
Warren
Schlatter, Defiance County Engineer, met with the Commissioners to provide his
weekly update.
10:30 a.m. Cindy
Mack,
Cindy
Mack met with the Commissioners for an update on
11:03 a.m. Recess
11:06 a.m. Morris
Murray, Director of Child Support Agency (Tape 2, 997-1523)
Morris Murray met with the
Commissioners to discuss operating the Defiance County Child Support Agency
under the Defiance County Prosecutor’s office in 2009. At 11:18 a.m. Commissioners Nicely moved to
go into Executive Session to discuss
personnel and employee compensation under ORC 121.22 (G) (1). Commissioner Harris seconded the motion. The vote carried unanimously. At 12:09 p.m. the Executive Session ended
with no decisions being made in Executive Session.
12:15 p.m. Recess
1:15 p.m. Budget
Meeting (Tape 2, 1623 to end; Tape 3, 0 to end)
The Commissioners met with
Sherry Carnahan, Fiscal Deputy Clerk, regarding the Commissioners’ 2009 budget.
2:48 p.m. There
being no further business to come before the Board the meeting adjourned.
Thomas L. Kime James E. Harris, Jr. Otto L. Nicely
ATTEST: ____________________________________
Stephanie Metz, Clerk
Minutes typed by