TO THE HONORABLE CHAIRPERSON AND MEMBERS OF THE GENESEE COUNTY BOARD OF COMMISSIONERS, GENESEE COUNTY, MICHIGAN

Size: px
Start display at page:

Download "TO THE HONORABLE CHAIRPERSON AND MEMBERS OF THE GENESEE COUNTY BOARD OF COMMISSIONERS, GENESEE COUNTY, MICHIGAN"

Transcription

1

2

3

4

5 BE IT RESOLVED, that this Board of County Commissioners of Genesee County, Michigan, accepts the request and recommendation of counsel in the matter of John Gleason v Genesee County, Seventh Circuit Court no , and authorizes action as discussed in closed session on August 27, BOARD OF COMMISSIONERS B BDM:bdm B01 B01

6 WHEREAS, the Director-Coordinator of the Genesee County Metropolitan Planning Commission ( GCMPC ) has requested the following fund transfers within the Community Development Program Funds: Transfer $55, from Beecher revenue budget ( ) to 2016 CD HIP budget ( ); Transfer $55, from 2014 Beecher expense budget ( ) to 2016 Beecher expense budget ( ); Transfer $230, from 2016 HIP expense budget ( ) to 2016 Beecher projects expense budget ( ); Transfer $28.51 from 2014 CD Admin revenue budget ( ) to 2015 CD Admin-Checking Acct interest revenue budget( ); Transfer $28.51 from 2014 CD Admin expense budget ( ) to 2015 CD Admin-Checking Acct interest expense budget ( ); Transfer $86.40 to 2015 CD Admin-Checking Acct interest revenue budget ( ); Transfer $86.40 to 2015 CD Admin-Checking Acct interest expense budget ( ); Transfer $4, from NSP1 demo expense budget ( ) to Purch/Rehab Land Bank budget expense budget ( ); Transfer $36, from NSP1 Land Bank expense budget ( ) to Fenton expense budget ( ); Transfer $ from NSP1 Metro expense budget ( ) to Land Bank expense budget ( ); Transfer $30, to estimated PI Revenue for 2016 HOME Rehabs ( );

7 Transfer $30, to estimated PI Expenses for 2016 HOME Rehabs ( ); Transfer $33, to estimated PI Revenues for 2015 CD HIP ( ); Transfer $33, to estimated PI Expenses for 2015 CD HIP ( ); Transfer $120, to estimated PI Revenue for 2017 CD HIP ( ); Transfer $120, to estimated PI Expenses for 2017 CD HIP ( ); Transfer $300, to estimated PI Revenue for 2015 HOME Rehabs ( ); Transfer $300, to estimated PI Expenses for 2015 HOME Rehabs ( ); Transfer $35, to 2017 CD HIP expense budget ( ) to Beecher Projects account ( ); Transfer $35, to 2017 CD HIP revenue budget ( ) to Beecher Projects account ( ); Transfer $33, from 2015 HOME HIP Projects revenue budget ( ) to fund 2017 TBRA project ( ); Transfer $33, out of 2017 HOME HIP expense budget ( ); Transfer $92, from 2014 PI Budget ( ) to 2015 PI revenue budget ( ); Transfer $92, from 2014 PI Budget ( ) to 2015 PI expense budget ( ); Decrease 2013 DPA revenue budget ( ) by $50,000.00; Decrease 2013 DPA expense budget ( ) by $50,000.00; Transfer $15, from 2013 HOME program income revenue budget ( ) to 2015 HOME program income revenue budget ( );

8 Transfer $15, from 2013 HOME program income expense budget ( ) to 2015 HOME program income expense budget ( ); Transfer $22, from 2014 HOME HIP PI revenue budget ( ) to 2015 HOME HIP PI revenue budget ( ); Transfer $22, from 2014 HOME HIP PI expense budget ( ) to 2015 HOME HIP PI expense budget ( ); Transfer $37, from 2015 CD HIP revenue budget ( ) to 2016 CD HIP revenue budget ( ); Transfer $37, from 2015 CD HIP expense budget ( ) to 2016 CD HIP expense budget ( ); Transfer $27, from 2016 CD HIP revenue budget ( ) to 2015 CD HIP revenue budget ( ); Transfer $27, from 2016 CD HIP expense budget ( ) to 2015 CD HIP expense budget ( ); Increase 2015 Habitat revenue budget ( ) by $30,000.00; and Increase 2015 Habitat expense budget ( ) by $30, NOW THEREFORE, BE IT RESOLVED, by this Board of County Commissioners of Genesee County, Michigan, that, for the reasons explained in the memorandum request dated August 13, 2018, on file with the minutes of the August 13, 2018, meeting of the Community and Economic Development Committee, the requested fund transfers and the authorization of the GCMPC to transfer the funds are approved. COMMUNITY AND ECONOMIC DEVELOPMENT COMMITTEE C081318VIA BDM:bdm C01 C01

9 County, Michigan, that the request by the Director-Coordinator of the Genesee County Metropolitan Planning Commission to authorize a contract between Genesee County and the City of Grand Blanc whereby the County agrees to commit the sum of $45, of Community Development Block Grant funds to the City of Grand Blanc for the purpose of demolishing structures at both South Saginaw Street and South Saginaw Street, is approved (a copy of the memorandum request dated August 13, 2018, contract, and supporting documents being on file with the official records of the August 13, 2018, meeting of the Community and Economic Development Committee of this Board), and the Chairperson of this Board is authorized to sign the contract on behalf of Genesee County. COMMUNITY AND ECONOMIC DEVELOPMENT COMMITTEE C081318VIIB BDM:bdm C02 C02

10 County, Michigan, that the request by the Director-Coordinator of the Genesee County Metropolitan Planning Commission to authorize a contract between Genesee County and Genesee County Habitat for Humanity, whereby the County agrees to commit the sum of $150, of Community Housing Development Organization funding as a loan to Habitat for Humanity, and Habitat for Humanity agrees to use those funds solely for eligible, reasonable, and necessary costs associated with the construction of two singlefamily affordable homes in Genesee County, is approved (a copy of the memorandum request dated August 13, 2018, agreement, and supporting documents being on file with the official records of the August 13, 2018, meeting of the Community and Economic Development Committee of this Board), and the Chairperson of this Board is authorized to execute the agreement on behalf of Genesee County. COMMUNITY AND ECONOMIC DEVELOPMENT COMMITTEE C081318VIIC BDM:bdm C03 C03

11 County, Michigan, that the request by the Director of Maintenance and Construction to authorize transferring $8, from account (Salaries) to account (Salaries Overtime) to cover under-budgeted FY overtime expenses is approved (a copy of the memorandum request dated July 30, 2018, being on file with the official records of the August 13, 2018, meeting of the Finance Committee of this Board), and the Controller is directed to make the line item transfers. FINANCE COMMITTEE F081318VIIA1 BDM:bet F01 F01

12 County, Michigan, that the request by the Juvenile Section Administrator to authorize accepting the MDHHS Juvenile Justice Program grant in the amount of $32,000.00, with no County match being required, is approved (a copy of the memorandum request dated July 30, 2018, and supporting documents being on file with the official records of the August 13, 2018 meeting of the Finance Committee of this Board), and the Chairperson of this Board is authorized to sign the documents, as necessary, on behalf of Genesee County. FINANCE COMMITTEE F081318VIIB1 BDM:bet F02 F02

13 County, Michigan, that the request by the Office of Genesee County Clerk to authorize establishing, posting, and filling two additional Deputy Clerk positions in the Vital Records Division, to be funded out of the CPL Fund , is approved (a copy of the memorandum request dated July 24, 2018, being on file with the official records of the August 13, 2018, meeting of the Finance Committee of this Board). BE IT FURTHER RESOLVED, that this Board finds that extenuating circumstances exist supporting waiver of the hiring freeze, and directs the Director of Human Resources to have the necessary personnel position numbers created, as necessary, for said positions and to commence the hiring process so that the positions may be filled as soon as practicable in accordance with County policy and any applicable collective bargaining agreement. FINANCE COMMITTEE F081318VIIC1 BDM:bet F03 F03

14 County, Michigan, that the request by the Controller to authorize entering into a threeyear Professional Services Contract between Genesee County and Plante & Moran, LLC, for annual auditing services related to preparing and publishing the County s Comprehensive Annual Financial Report, is approved (a copy of the memorandum request dated August 3, 2018, contract, and supporting documents being on file with the official records of the August 13, 2018, meeting of the Finance Committee of this Board), and the Chairperson of this Board is authorized to execute the contract on behalf of Genesee County. FINANCE COMMITTEE F081318VIID1 BDM:bet F04 F04

15 County, Michigan, that the request by the County Controller to authorize a technical budget adjustment to the Child Care Fund, in the amount of $1,174, to be transferred from fund into fund , in order to correct a prior incomplete transfer approved by Resolution , is approved (a copy of the memorandum request dated July 11, 2018, and supporting documents being on file with the official records of the August 13, 2018, meeting of the Finance Committee of this Board), and the Controller is directed to make the necessary line item transfers. FINANCE COMMITTEE F081318VIID2 BDM:bet F05 F05

16 County, Michigan, that the request by the Controller to authorize exploring the ERP and Payroll processing markets to best fit the County s processing needs in order to upgrade payroll forms and to stabilize the current legacy payroll program, is approved (a copy of the memorandum request dated July 10, 2018, being on file with the official records of the August 13, 2018, meeting of the Finance Committee of this Board). FINANCE COMMITTEE F081318VIID3 BDM:bet F06 F06

17 At a regular meeting of the Board of Commissioners of the County of Genesee held on, PRESENT: ABSENT: The following resolution was offered by and seconded by : RESOLUTION RE: Misteguay Creek Intercounty Drain Note, Series 2015 WHEREAS, proceedings have been taken by the Drainage Board for the Misteguay Creek Intercounty Drain for improvements to the Misteguay Creek Intercounty Drain (the Project ) pursuant to a petition filed with the Saginaw County Public Works Commissioner under the provisions of Chapter 8 of the Drain Code of 1956, as amended (the Drain Code ); and WHEREAS, in order to refinance a note previously issued by the Misteguay Creek Intercounty Drain Drainage District (the Drainage District ) in the principal amount of $800,000 to pay for certain preliminary costs of acquiring and constructing the Project, the Drainage District issued a note on October 14, 2015 designated Misteguay Creek Intercounty Drain Note, Series 2015 (as subsequently amended as described below, the Note ) in the principal amount of $800,000, bearing interest at the rate of 1.49% per annum and maturing on February 1, 2017, in anticipation of bonds (the Bonds ) to be issued by the Drainage District to provide the permanent financing for the Project; and WHEREAS, as a result of amendments to the Note subsequent to the date of issuance thereof, the Note now bears interest at the rate of 1.89% per annum and matures on September 1, 2018; and WHEREAS, 17.0% of the cost of the Project has been apportioned by the Drainage Board to the County of Genesee (the County ), 43.0% of such cost has been apportioned by the Drainage Board to the County of Saginaw and 40.0% of such cost has been apportioned by the Drainage Board to the County of Shiawassee; and

18 WHEREAS, by resolution adopted by the Board of Commissioners of the County of Genesee on February 14, 2017, the County of Genesee pledged its limited tax full faith and credit to the prompt payment of 17% of the principal of and interest on the Note when due on September 1, 2018; and WHEREAS, the Bonds will not be issued on or before September 1, 2018 and as a result, at the request of the Drainage Board, the purchaser of the Note has agreed to extend the maturity date of the Note from September 1, 2018 to September 1, 2019, bearing interest at a new rate of 2.79% per annum, provided that the County of Genesee, the County of Saginaw and the County of Shiawassee each pledge its limited tax full faith and credit to the Note as extended to the extent that the cost of the Project has been apportioned to each such county; and WHEREAS, the Project is necessary to protect and preserve the public health and it is in the best interest of the County of Genesee that the maturity date of the Note be extended to September 1, NOW, THEREFORE, BE IT RESOLVED BY THE BOARD OF COUNTY COMMISSIONERS OF THE COUNTY OF GENESEE: 1. Pursuant to the authorization provided in Section 434 of the Drain Code, the Genesee County Board of Commissioners, by a 2/3 vote of its members, does hereby irrevocably pledge the limited tax full faith and credit of the County of Genesee for the prompt payment of 17.0% of the principal of and interest on the Note when due on September 1, 2019, and does agree that in the event that the Bonds are not issued prior to September 1, 2019 and that moneys are not otherwise available to the Drainage District on such date to pay such principal and interest, the County Treasurer is directed to immediately make such advancement from general funds of the County to the extent necessary to pay the County s share of the principal of and interest on the Note when due. The ability of the County to levy taxes to pay its share of the principal of and interest on the Note shall be subject to constitutional and statutory limitations on the taxing power of the County. 2. In the event that, pursuant to said pledge of full faith and credit, the County of Genesee advances out of County funds, any part of the principal of and interest due on the Note, it shall be the duty of the County Treasurer, for and on behalf of the County of Genesee, to take all actions and proceedings and pursue all remedies permitted or authorized by law for the reimbursement of such sums so paid. 3. This resolution shall become effective only if the Board of Commissioners of the County of Saginaw and the Board of Commissioners of the County of Shiawassee each adopt a resolution substantially in the form of this resolution that pledges the limited tax full faith and credit of each respective county to the payment of the principal of and interest on the Note when due on September 1, 2019 to the extent of its apportioned share of the cost of the Project.

19 4. All resolutions and part of resolutions, insofar as the same may be in conflict with the provisions of this resolution, are hereby rescinded. ADOPTED: Yeas: Nays: STATE OF MICHIGAN ) ) SS COUNTY OF GENESEE ) I, the undersigned, the duly qualified and acting County Clerk of the County of Genesee, do hereby certify that the foregoing is a true and complete copy of a resolution adopted by a 2/3 vote of the members of the Genesee County Board of Commissioners at a regular meeting of said Board of Commissioners held on, 2018, the original of which is on file in my office. I further certify that notice of the meeting was given in accordance with the Open Meetings Act. County Clerk County of Genesee FINANCE COMMITTEE F081318VIIE F07 F07

20 County, Michigan, that the request by the Equalization Director to authorize increasing the salary for the Assistant Equalization Director to $80, beginning October 1, 2018, to keep the rate competitive and to acknowledge her level of certification, is approved (a copy of the memorandum requests dated July 5, 2018, and July 30, 2018, and supporting document being on file with the official records of the August 13, 2018, meeting of the Finance Committee of this Board). BE IT FURTHER RESOLVED, that the Controller and Human Resources are directed, as necessary, to implement said pay increase. FINANCE COMMITTEE F081318VIIF1 BDM:bet F08 F08

21 County, Michigan, that the request by the Executive Director of the Genesee County Community Action Resource Department to authorize amending the lease agreement between Genesee County and The Regents of the University of Michigan for the Flint Research Coordinating Center office space at 601 N. Saginaw Street, said amendment being necessary to extend the contract for one additional year commencing September 1, 2018, through August 31, 2019, is approved (a copy of the memorandum request dated July 30, 2018, and amendment being on file with the official records of the August 13, 2018, meeting of the Finance Committee of this Board), and the Chairperson of this Board is authorized to execute the amendment on behalf of Genesee County. FINANCE COMMITTEE F081318VIIG1 BDM:bet F09 F09

22 BE IT RESOLVED, that this Board of County Commissioners of Genesee County, Michigan, ratifies the expedited action taken on August 13, 2018, by the Finance Committee of this Board approving the request by the Executive Director of the Genesee County Community Action Resource Department to authorize modifying the pay scale of the Weatherization Supervisor position due to increased technical requirements mandated by the Department of Energy and to authorize posting and filling the position (a copy of the memorandum request dated June 25, 2018, sample pay scale, and supporting documents being on file with the official records of the August 13, 2018, meeting of the Finance Committee of this Board). BE IT FURTHER RESOLVED, that this Board ratifies the finding that extenuating circumstances exist supporting waiver of the hiring freeze, and the directive to the Director of Human Resources to have the necessary personnel position number created, as necessary, for said position and to commence the hiring process so that the position may be filled as soon as practicable in accordance with County policy and any applicable collective bargaining agreement. FINANCE COMMITTEE F081318VIIG2 BDM:bet F10 F10

23 BE IT RESOLVED, that this Board of County Commissioners of Genesee County, Michigan, ratifies the expedited action taken on August 13, 2018, by the Finance Committee of this Board approving the request by the Executive Director of the Genesee County Community Action Resource Department to authorize establishing, posting, and filling an Assistant Finance Director position, classified as full-time, non-union supervisory, said position being fully grant funded with no additional County appropriation required (a copy of the memorandum request dated July 30, 2018, and supporting documents being on file with the official records of the August 13, 2018, meeting of the Finance Committee of this Board). BE IT FURTHER RESOLVED, that this Board ratifies the finding that extenuating circumstances exist supporting waiver of the hiring freeze, and the directive to the Director of Human Resources to have the necessary personnel position number created, as necessary, for said position and to commence the hiring process so that the position may be filled as soon as practicable in accordance with County policy and any applicable collective bargaining agreement. FINANCE COMMITTEE F081318VIIG3 BDM:bet F11 F11

24 County, Michigan, that the request by the Director of the Genesee Valley Regional Center to authorize a line item transfer of $42, from account to account to pay for the increased food service costs due to an increase in daily population, is approved (a copy of the memorandum request dated July 17, 2018, and supporting documents being on file with the official records of the August 13, 2018, meeting of the Finance Committee of this Board), and the Controller is directed to make the necessary line item transfers. FINANCE COMMITTEE F081318VIIH1 BDM:bet F12 F12

25 County, Michigan, that the request by the Health Officer to authorize the following line item transfers in conjunction with amendment #4 to the MDHHS master contract to allow expenditures for the remaining grant funds in the current fiscal year, with no County appropriation required, are approved: Administration: $ from Postage $2, to Training $2, from Service Contracts $2, to Telephone $1, from Training Administration- ELPHS: $ to Supplies Office $ from Training Lab: $2, to Supplies Meeting $1, from Supplies Medical $ from Uniform Expense Health Education: $2, from Salary $9, from Medical Insurance $10, to Supplies Special Projects $ from Travel $2, to Transfers-Out Local PHEP: $84.00 from Salary $3, to Medical Insurance $12, from Supplies Office $ to Supplies Meeting $50.00 to Postage $8,170 to Supplies Special Projects $1, to Supplies Other

26 $1, from Telephone $1, to Travel $ to Uniform $ to State Participation $ from Transfers-Out Local Lactation Consultant: $4, to Salary $2, to Medical Insurance $2, from Supplies Food $5, from Supplies Other $5, to Training $4, to Transfers-Out Local $10, from Service Contracts Family Planning: $10, to Supplies Medical $10, from Supplies Drugs and Pharmaceuticals $13, from Service Contracts $13, to Building Improvements & Additions Local MCH: $1, from Salary $ from Social Security $ from Retirement $48.00 from Medical Insurance $38.00 from Dental Insurance $52.00 from Post Retirement $1, from Telephone $2, to Supplies Meeting $ to Supplies Special Projects $2, to Training $2, from Transfers-Out Local $2, to Supplies Other Infant Safe Sleep: $3, from Advertising $1, to Supplies Other $2, to Supplies Special Projects $ to Transfers-Out Local Hepatitis A $17, to Salary $3, from Post Retirement $2, to Supplies Medical $12, to Supplies Drugs & Pharmaceuticals

27 $1, to Printing $6, to Transfers-Out Local $3, to Service Contracts Local $20, from Commercial Insurance Pmts $19, from State Participation Local Tobacco Reduction $ to Supplies Office $67.00 from Postage $ from Advertising Environmental Administration $10, from Health Services Well Permits $20, to Supplies Food $10, from Inspect Base Fee-Foster $2, from Postage $2, to Supplies Other Food and Water Lead Safety Inspection $3, from Salary $1, from Medical Insurance $ from Supplies Office $1, from Supplies Computer $ from Uniform Expense $12, from Equipment $16, to Supplies Other $3, to Travel Regular $ to Health Serv Employees $3, to Transfers-Out Local (a copy of the memorandum request dated August 13, 2018, being on file with the official records of the August 13, 2018, meeting of the Finance Committee of this Board), and the Controller is directed to make the line item transfers. FINANCE COMMITTEE F081318VIII1 BDM:bet F13 F13

28 County, Michigan, that the request by the Acting Parks and Recreation Director to authorize a budget adjustment of $96, from fund to to support IT upgrades throughout the Parks system including replacement of servers, computers, laptops, software, licenses, and copiers, said budget amendment being attached to the memorandum request, is approved (a copy of the memorandum request dated August 13, 2018, budget amendment, and supporting documents being on file with the official records of the August 13, 2018, meeting of the Finance Committee of this Board), and the Controller is authorized to make the necessary budget adjustment. FINANCE COMMITTEE F081318VIIJ1 BDM:bet F14 F14

29 County, Michigan, that the request by the Clerk/Register to authorize establishing, posting, and filling two full-time deputy data entry register positions, to be funded by fund , and to authorize eliminating five full-time contractor positions, all positions being in the Register of Deeds office, is approved (a copy of the memorandum request dated July 23, 2018, being on file with the official records of the August 13, 2018, meeting of the Finance Committee of this Board), and the Controller is directed to effectuate the budget amendment and to transfer the necessary funds from the General Fund to the appropriate line item to pay for the positions. BE IT FURTHER RESOLVED, that this Board finds that extenuating circumstances exist supporting waiver of the hiring freeze, and directs the Director of Human Resources to have the necessary personnel position numbers created, as necessary, for said positions and to commence the hiring process so that the positions may be filled as soon as practicable in accordance with County policy and any applicable collective bargaining agreement. FINANCE COMMITTEE F081318VIIK1 BDM:bet F15 F15

30 WHEREAS, this Board of County Commissioners of Genesee County, Michigan (this Board ), by Resolution , authorized travel and overnight lodging for six senior managing staff members from the Office of the Prosecuting Attorney to attend the Prosecuting Attorneys Association of Michigan 2018 Annual Conference on Mackinac Island at a total cost not to exceed $7,107.00, with $1, of said total cost to be paid with funds from the Title IV-D grant budget; and WHEREAS, due to a last-minute change of plans of the staff member covered by the Title IV-D grant, the overall cost for that staff member increased by $381.00; and WHEREAS, the Office of the Prosecuting Attorney needs authorization to increase the previously approved travel budget by $ NOW, THEREFORE, BE IT RESOLVED, by this Board, that the request by the Office of the Prosecuting Attorney to authorize increasing the previously approved travel and overnight lodging budget by $381.00, said amount to be paid for with Title IV-D grant funds from account with no additional County appropriation required, is approved (a copy of the memorandum request dated August 17, 2018, to be placed on file with the official records of the July 30, 2018, meeting of the Governmental Operations Committee of this Board). GOVERNMENTAL OPERATIONS COMMITTEE (on agenda with consent of Committee and Board Chairpersons) G BDM:bdm G01 G01

31 County, Michigan, that the request by the Executive Director of the Genesee County Community Action Resource Department to authorize accepting the terms of the U.S. Department of Health and Human Services Administration for Children and Families grant award in the total amount of $11,365,069.00, said total consisting of $9,092, federal share and $2,273, non-federal share, to continue the operation of the Head Start Programs in the out-county school districts and the Early Head Start Programs throughout Genesee County for the period commencing July 1, 2018, through June 30, 2019, is approved (a copy of the memorandum request dated August 13, 2018, award notices, and other supporting documents being on file with the official records of the August 13, 2018, meeting of the Human Services Committee of this Board). HUMAN SERVICES COMMITTEE H081318VIIA1 BDM:bdm H01 H01

32 County, Michigan, that the request by the Executive Director of the Genesee County Community Action Resource Department ( GCCARD ) to authorize the Use Agreement between Genesee County and Charles Stewart Mott Community College ( MCC ), whereby GCCARD is permitted to operate its Head Start Program on MCC s Southern Lakes Branch Center located at 2100 W. Thompson Road in Fenton, Michigan, for the period commencing September 1, 2018, through August 31, 2019, is approved (a copy of the memorandum request dated August 13, 2018, agreement, and supporting documents being on file with the official records of the August 13, 2018, meeting of the Human Services Committee of this Board), and both the Executive Director of GCCARD and the Chairperson of this Board are authorized to execute the agreement on behalf of Genesee County. HUMAN SERVICES COMMITTEE H081318VIIA2 BDM:bdm H02 H02

33 County, Michigan, that the request by the Executive Director of the Genesee County Community Action Resource Department ( GCCARD ) to authorize the Head Start Delegate Contract between Genesee County and the Beecher Board of Education ( Beecher ), whereby Beecher will operate an Early Head Start Program in its school district and will receive an amount not to exceed $591, in grant funds passing through GCCARD from the U.S. Department of Health and Human Services/Administration for Children and Families, with $578, coming from account and $13, coming from account , for the period commencing July 1, 2018, through June 30, 2019, is approved (a copy of the memorandum request dated August 13, 2018, contract, and supporting documents being on file with the official records of the August 13, 2018, meeting of the Human Services Committee of this Board), and both the Executive Director of GCCARD and the Chairperson of this Board are authorized to execute the contract on behalf of Genesee County. HUMAN SERVICES COMMITTEE H081318VIIA3 BDM:bdm H03 H03

34 County, Michigan, that the request by the Executive Director of the Genesee County Community Action Resource Department to authorize entering into a grant agreement between Genesee County and the Michigan Department of Health and Human Services for the purpose of operating a Maternal Infant and Early Childhood Home Visiting Program in the amount of $367,486.00, for the period commencing October 1, 2018, through September 30, 2019, is approved (a copy of the memorandum request dated August 13, 2018, agreement, and supporting documents being on file with the official records of the August 13, 2018, meeting of the Human Services Committee of this Board), and the Chairperson of this Board is authorized to execute the agreement on behalf of Genesee County, as necessary. HUMAN SERVICES COMMITTEE H081318VIIA4 BDM:bdm H04 H04

35 BOARD OF COUNTY COMMISSIONERS, GENESEE COUNTY, MICHIGAN WHEREAS, Genesee County is committed to reducing infant mortality and increasing the health of mothers and babies through education about the best practices for establishing breastfeeding; and WHEREAS, breastfeeding is the healthiest way to feed an infant and is proven to provide protection from various diseases and illnesses; and WHEREAS, since the benefits of breastfeeding and the risks of not breastfeeding are substantial, it is important for hospitals, businesses, community agencies, and coalitions to work together to provide consistent and accurate information in order to help ensure successful breastfeeding initiation and duration; and WHEREAS, during this month, we join with the Genesee County Health Department and community breastfeeding organizations to broaden the public s understanding of the critical impact that early breastfeeding initiation has on establishing strong milk production, successful breastfeeding, and positive health benefits for both mothers and babies. NOW, THEREFORE, BE IT RESOLVED, that this Board of County Commissioners of Genesee County, Michigan, does hereby proclaim August 2018 as Breastfeeding Awareness Month in Genesee County. HUMAN SERVICES COMMITTEE H081318VIIB1 BDM:bdm H05 H05

36 County, Michigan, that the request by the Health Officer to authorize Amendment #3 to the FY Michigan Department of Health and Human Services Agreement, said amendment being necessary to increase funding for Public Health Emergency Preparedness in the amount of $11, and for Family Planning Services in the amount of $10,000.00, is approved (a copy of the memorandum request dated June 27, 2018, amendment, and supporting documents being on file with the official records of the August 13, 2018, meeting of the Human Services Committee of this Board), and both the Health Officer and the Chairperson of this Board are authorized, as necessary, to execute the amendment on behalf of Genesee County. HUMAN SERVICES COMMITTEE H081318VIIB2 BDM:bdm H06 H06

37 County, Michigan, that the request by the Health Officer to authorize extending the W.K. Kellogg Foundation Grant agreement with Genesee County in order to allow the Health Department to continue promoting insurance enrollment, hearing and vision screenings, and access to health services to children and families impacted by the water and lead crisis in Flint for the period commencing September 1, 2018, through December 31, 2018, said extension being necessary to fully utilize unspent grant funds, is approved (a copy of the memorandum request dated August 1, 2018, and supporting documents being on file with the official records of the August 13, 2018, meeting of the Human Services Committee of this Board), and the Controller is directed to adjust the Health Department budget in accordance with the proposed budget submitted with the memorandum request. HUMAN SERVICES COMMITTEE H081318VIIB3 BDM:bdm H07 H07

38 County, Michigan, that the request by the Acting Parks and Recreation Director to authorize an agreement between the Genesee County Parks and Recreation Commission ( Parks Commission ) and the Board of County Road Commissioners of the County of Genesee ( Road Commission ), whereby the Road Commission will construct the Iron Belle non-motorized trail from Vassar Road to Irish Road, said construction project to be funded by $1,019, in Federal Local Transportation Alternative Program funds and $421, in Parks Commission funds, with $300, being covered by grant fund money and the remaining $121, to be paid from already budgeted funds for 2019 in account , is approved (a copy of the memorandum request dated July 30, 2018, agreement, and supporting documents to be placed on file with the official records of the July 30, 2018, meeting of the Public Works Committee of this Board), and both the Acting Parks and Recreation Director and the Chairperson of this Board are authorized to execute the agreement on behalf of Genesee County. PUBLIC WORKS COMMITTEE (on agenda with consent of Committee and Board Chairpersons) P BDM:bdm P01 P01

39 County, Michigan, that the request by the Surveyor to authorize revising the contract with Fleis & VandenBrink Engineering, Inc, and to authorize entering into a contract with Kraft Engineering and Surveying, Inc., said contracts being necessary to perform surveying services for the County for the 2018 Genesee County Remonumentation Grant, to be paid from account , is approved (a copy of the memorandum request dated July 24, 2018, and supporting documents to be placed on file with the official records of the July 30, 2018, meeting of the Public Works Committee of this Board), and the Chairperson of this Board is authorized to execute the contracts on behalf of Genesee County. PUBLIC WORKS COMMITTEE (on agenda with consent of Committee and Board Chairpersons) P BDM:bdm P02 P02

40 18-L64 WHEREAS, it is a pleasure to pay special tribute to Dylan Dick, a member of Genesee Shooters; and WHEREAS, Dylan shot 200/200 at the National Scholastic Clay Target Program Skeet competition held July 14-22, 2018 in Merango, Ohio; and WHEREAS, Dylan at 14 years old was one of only four athletes to achieve this feat one was a college level shooter and the other two were high school senior division competitors; and WHEREAS, Dylan is in the 8 th grade and competes in the intermediate advance class. Flushing High School is waiting for him to come lead the high school team next season; and WHEREAS, Dylan can be justifiably proud for he represented his community with great distinction. NOW, THEREFORE, BE IT RESOLVED, that this Board of County Commissioners of Genesee County, Michigan, on a motion by Commissioner Ted Henry, supported by Commissioner Martin Cousineau, does hereby laud, applaud and congratulate the: DYLAN DICK TED HENRY, DISTRICT 8 BOARD OF COMMISSIONERS GENESEE COUNTY, MICHIGAN MARTIN COUSINEAU, DISTRICT 7 BOARD OF COMMISSIONERS GENESEE COUNTY, MICHIGAN

41 18-L65 WHEREAS, it is a pleasure to pay special tribute to Karen Miller in recognition of her retirement as Supervisor from Davison Township, Michigan; and WHEREAS, Ms. Miller began her career with Davison Towns hip as an Election Clerk and was appointed Clerk when Janet Johnston retired. She was elected Clerk in She was th en appointed Supervisor in Ms. Miller has been a devoted public servant of the Davison community for the past 22+ years. She has resided in the Davison area all of her life, graduating from Davison Community Schools in She graduated from the University of Michigan Flint with a Bachelor s Degree in Business Management; and WHEREAS, Ms. Miller serves as treasurer for the Davison Richfield Area Senior Authority, is on the Genesee County Consortium, Genesee County Roads and Bridges and Water and Waste Committees, o n the Mass Transportation Authority Board, as well as the Quad -Unit Board, treasurer of the Genesee Count y Chapter of Michigan Township Association, and is a past president of a local Kiwanis Chapter where she was awarded the Kiwanis of the Year in ; and WHEREAS, Ms. Miller attained her Certified Municipal Clerk designation in 2004 from the Intern ational Municipal Clerks Institute. She was also selected as the recipient of the Genesee County Governmental Clerk s 2008 Loretta J. Manwaring Memorial Award in recognition of Innovative Work Practices and Dedication to Public Service. In 2016, the Michigan Recreation & Parks Association awarded Ms. Miller the Local Elected Official Award in recognition of her contributions and dedication to enhancing parks and recreation services; and WHEREAS, Ms. Miller has two children, Justin and Amanda. NOW, THEREFORE, BE IT RESOLVED, that this Board of County Commissioners of Genesee County, Michigan, on a motion by Commissioner David W. Martin, supported by Commissioner Drew Shapiro, does hereby laud, applaud, and congratulate : KAREN MILLER in recognition of her exceptional service to the Township of Davison, Michigan. MARK YOUNG, CHAIRPERSON BOARD OF COMMISSIONERS GENESEE COUNTY, MICHIGAN TED HENRY, VICE CHAIRPERSON BOARD OF COMMISSIONERS GENESEE COUNTY, MICHIGAN BRYANT W. NOLDEN, DISTRICT 1 BRENDA CLACK, DISTRICT 2 BOARD OF COMMISSIONERS BOARD OF COMMISSIONERS GENESEE COUNTY, MICHIGAN GENESEE COUNTY, MICHIGAN ELLEN ELLENBURG, DISTRICT 3 KIM COURTS, DISTRICT 4 BOARD OF COMMISSIONERS BOARD OF COMMISSIONERS GENESEE COUNTY, MICHIGAN GENESEE COUNTY, MICHIGAN DREW SHAPIRO, DISTRICT 6 MARTIN COUSINEAU, DISTRICT 7 BOARD OF COMMISSIONERS BOARD OF COMMISSIONERS GENESEE COUNTY, MICHIGAN GENESEE COUNTY, MICHIGAN DAVID W. MARTIN, DISTRICT 9 BOARD OF COMMISSIONERS GENESEE COUNTY, MICHIGAN

42 18-L66 WHEREAS, it is with great honor and respect that we pay posthumous tribute to Dr. Rabbi Salimi who touched the lives of many. Dr. Salimi passed away on Friday, August 10, 2018; and WHEREAS, Dr. Salimi was born on February 16, 1945 in Esfahan, Iran to Farajollah and Nosrat (Manzourollah) Salimi; and WHEREAS, Dr. Salimi was married to his wife, Betty, for 41 years and have three children and six grandchildren; and WHEREAS, Dr. Salimi came to the United States in 1974 to begin a medical internship at McLaren Hospital, Flint, Michigan. Dr. Salimi graduated at the top of his medical school class in Iran. His residency was at Henry Ford Hospital; and WHEREAS, at the completion of his training, Dr. Salimi moved back to Flint and opened his own practice. His dedication to his patients continued all the way up to the construction of the Crowne Pointe Surgery & Endoscopy Center; and WHEREAS, Dr. Salimi greeted patients with his trademark Helll oooo and contagious smile. one man with an infinite amount of love and laughter; and He was WHEREAS, Dr. Salimi leaves to cherish his memory, his wife, Betty; children, Ari Salimi, Gabriel Salimi and wife Lina, and Rashelle Salimi and husband Marino Ruiz, V; six grandchildren, Asher, Cooper, Marino VI, Alaina, Mila, and Mason; brother, Manuchehr Salimi; three sisters, Edna Malekan, Yafa Hassid, and Ilana Tabibi. NOW, THEREFORE, BE IT RESOLVED, that this Board of County Commissioners of Genesee Cou nty, Michigan, on a motion by Commissioner Drew Shapiro, supported by Commissioner David W. Martin, does hereby offer this posthumous resolution to the memory of: DR. RABBI SALIMI MARK YOUNG, CHAIRPERSON BOARD OF COMMISSIONERS GENESEE COUNTY, MICHIGAN TED HENRY, VICE CHAIRPERSON BOARD OF COMMISSIONERS GENESEE COUNTY, MICHIGAN BRYANT W. NOLDEN, DISTRICT 1 BRENDA CLACK, DISTRICT 2 BOARD OF COMMISSIONERS BOARD OF COMMISSIONERS GENESEE COUNTY, MICHIGAN GENESEE COUNTY, MICHIGAN ELLEN ELLENBURG, DISTRICT 3 KIM COURTS, DISTRICT 4 BOARD OF COMMISSIONERS BOARD OF COMMISSIONERS GENESEE COUNTY, MICHIGAN GENESEE COUNTY, MICHIGAN DREW SHAPIRO, DISTRICT 6 MARTIN COUSINEAU, DISTRICT 7 BOARD OF COMMISSIONERS BOARD OF COMMISSIONERS GENESEE COUNTY, MICHIGAN GENESEE COUNTY, MICHIGAN DAVID W. MARTIN, DISTRICT 9 BOARD OF COMMISSIONERS GENESEE COUNTY, MICHIGAN

GENESEE COUNTY BOARD OF COMMISSIONERS. ITEMS FOR BOARD ACTION MONDAY, JUNE 13, 9:00 a.m.

GENESEE COUNTY BOARD OF COMMISSIONERS. ITEMS FOR BOARD ACTION MONDAY, JUNE 13, 9:00 a.m. GENESEE COUNTY BOARD OF COMMISSIONERS ITEMS FOR BOARD ACTION MONDAY, JUNE 13, 2016 @ 9:00 a.m. 2016-14 I. CALL MEETING TO ORDER II. III. IV. ROLL CALL INVOCATION PLEDGE TO THE FLAG V. APPROVAL OF MINUTES

More information

The Invocation was given by Brenda Clack, Commissioner of the 2nd District.

The Invocation was given by Brenda Clack, Commissioner of the 2nd District. Monday, July 9, 2018 473 The regular meeting of the Genesee County Board of Commissioners was held in the Willard P. Harris Auditorium, 3rd floor of the Genesee County Administration Building, 1101 Beach

More information

The Pledge of Allegiance was led by Ted Henry, Commissioner of the 8th District. ELECTION OF BOARD OF COMMISSIONERS CHAIRPERSON FOR ONE-YEAR TERM:

The Pledge of Allegiance was led by Ted Henry, Commissioner of the 8th District. ELECTION OF BOARD OF COMMISSIONERS CHAIRPERSON FOR ONE-YEAR TERM: January 8, 2018 1 The re-organizational meeting of the Genesee County Board of Commissioners was held in the Willard P. Harris Auditorium, 3rd floor of the Genesee County Administration Building, 1101

More information

GENESEE COUNTY BOARD OF COMMISSIONERS. ITEMS FOR BOARD ACTION Wednesday, April 19, 9:00 a.m.

GENESEE COUNTY BOARD OF COMMISSIONERS. ITEMS FOR BOARD ACTION Wednesday, April 19, 9:00 a.m. GENESEE COUNTY BOARD OF COMMISSIONERS ITEMS FOR BOARD ACTION Wednesday, April 19, 217 @ 9: a.m. 217-1 I. CALL MEETING TO ORDER II. III. IV. ROLL CALL INVOCATION PLEDGE TO THE FLAG V. APPROVAL OF MINUTES

More information

GENESEE COUNTY BOARD OF COMMISSIONERS. ITEMS FOR BOARD ACTION Monday, October 22, 9:00 a.m.

GENESEE COUNTY BOARD OF COMMISSIONERS. ITEMS FOR BOARD ACTION Monday, October 22, 9:00 a.m. GENESEE COUNTY BOARD OF COMMISSIONERS ITEMS FOR BOARD ACTION Monday, October 22, 2018 @ 9:00 a.m. 2018-21 I. CALL MEETING TO ORDER II. III. IV. ROLL CALL INVOCATION PLEDGE TO THE FLAG V. APPROVAL OF MINUTES

More information

GENESEE COUNTY BOARD OF COMMISSIONERS. ITEMS FOR BOARD ACTION Wednesday, October 10, 9:00 a.m.

GENESEE COUNTY BOARD OF COMMISSIONERS. ITEMS FOR BOARD ACTION Wednesday, October 10, 9:00 a.m. GENESEE COUNTY BOARD OF COMMISSIONERS ITEMS FOR BOARD ACTION Wednesday, October 10, 2012, @ 9:00 a.m. 2012-23 I. CALL TO ORDER II. III. IV. ROLL CALL INVOCATION PLEDGE TO THE FLAG V. APPROVAL OF MINUTES

More information

GENESEE COUNTY BOARD OF COMMISSIONERS. ITEMS FOR BOARD ACTION Monday, December 10, 9:00 a.m.

GENESEE COUNTY BOARD OF COMMISSIONERS. ITEMS FOR BOARD ACTION Monday, December 10, 9:00 a.m. GENESEE COUNTY BOARD OF COMMISSIONERS ITEMS FOR BOARD ACTION Monday, @ 9:00 a.m. 2018-23 I. CALL MEETING TO ORDER II. III. IV. ROLL CALL INVOCATION PLEDGE TO THE FLAG V. APPROVAL OF MINUTES November 26,

More information

GENESEE COUNTY BOARD OF COMMISSIONERS. ITEMS FOR BOARD ACTION Monday, December 11, 9:00 a.m.

GENESEE COUNTY BOARD OF COMMISSIONERS. ITEMS FOR BOARD ACTION Monday, December 11, 9:00 a.m. GENESEE COUNTY BOARD OF COMMISSIONERS ITEMS FOR BOARD ACTION Monday, December 11, 2017 @ 9:00 a.m. 2017-28 I. CALL MEETING TO ORDER II. III. IV. ROLL CALL INVOCATION PLEDGE TO THE FLAG V. APPROVAL OF MINUTES

More information

GENESEE COUNTY BOARD OF COMMISSIONERS. ITEMS FOR BOARD ACTION Monday, November 26, 9:00 a.m.

GENESEE COUNTY BOARD OF COMMISSIONERS. ITEMS FOR BOARD ACTION Monday, November 26, 9:00 a.m. GENESEE COUNTY BOARD OF COMMISSIONERS ITEMS FOR BOARD ACTION Monday, November 26, 2018 @ 9:00 a.m. 2018-22 I. CALL MEETING TO ORDER II. III. IV. ROLL CALL INVOCATION PLEDGE TO THE FLAG V. APPROVAL OF MINUTES

More information

April 19, The Invocation was given by Brenda Clack, Commissioner of the 2nd District.

April 19, The Invocation was given by Brenda Clack, Commissioner of the 2nd District. April 19, 2017 220 The regular meeting of the Genesee County Board of Commissioners was held in the Willard P. Harris Auditorium, 3rd floor of the Genesee County Administration Building, 1101 Beach Street,

More information

GENESEE COUNTY BOARD OF COMMISSIONERS. ITEMS FOR BOARD ACTION Monday, April 9, 9:00 a.m.

GENESEE COUNTY BOARD OF COMMISSIONERS. ITEMS FOR BOARD ACTION Monday, April 9, 9:00 a.m. GENESEE COUNTY BOARD OF COMMISSIONERS ITEMS FOR BOARD ACTION Monday, April 9, 2018 @ 9:00 a.m. 2018-8 I. CALL MEETING TO ORDER II. III. IV. ROLL CALL INVOCATION PLEDGE TO THE FLAG V. APPROVAL OF MINUTES

More information

The Invocation was given by Brenda Clack, Commissioner of the 2nd District.

The Invocation was given by Brenda Clack, Commissioner of the 2nd District. Monday, April 23, 2018 240 The regular meeting of the Genesee County Board of Commissioners was held in the Willard P. Harris Auditorium, 3rd floor of the Genesee County Administration Building, 1101 Beach

More information

GENESEE COUNTY BOARD OF COMMISSIONERS. ITEMS FOR BOARD ACTION Tuesday, July 7, 9:00 a.m.

GENESEE COUNTY BOARD OF COMMISSIONERS. ITEMS FOR BOARD ACTION Tuesday, July 7, 9:00 a.m. GENESEE COUNTY BOARD OF COMMISSIONERS ITEMS FOR BOARD ACTION Tuesday, July 7, 2015 @ 9:00 a.m. 2015-15 I. CALL TO ORDER II. III. IV. ROLL CALL INVOCATION PLEDGE TO THE FLAG V. APPROVAL OF MINUTES June

More information

GENESEE COUNTY BOARD OF COMMISSIONERS. ITEMS FOR BOARD ACTION Monday, September 11, 9:00 a.m.

GENESEE COUNTY BOARD OF COMMISSIONERS. ITEMS FOR BOARD ACTION Monday, September 11, 9:00 a.m. GENESEE COUNTY BOARD OF COMMISSIONERS ITEMS FOR BOARD ACTION Monday, September 11, 2017 @ 9:00 a.m. 2017-19 I. CALL MEETING TO ORDER II. III. ROLL CALL INVOCATION Moment of silence for former Genesee County

More information

GENESEE COUNTY BOARD OF COMMISSIONERS. ITEMS FOR BOARD ACTION Monday, November 26, 9:00 a.m.

GENESEE COUNTY BOARD OF COMMISSIONERS. ITEMS FOR BOARD ACTION Monday, November 26, 9:00 a.m. GENESEE COUNTY BOARD OF COMMISSIONERS ITEMS FOR BOARD ACTION Monday, @ 9:00 a.m. 2018-22 I. CALL MEETING TO ORDER II. III. IV. ROLL CALL INVOCATION PLEDGE TO THE FLAG V. APPROVAL OF MINUTES October 22,

More information

18-153 BE IT RESOLVED, that this Board of County Commissioners of Genesee County, Michigan, hereby withdraws its Veterans Services sponsorship of The Ally Challenge. BOARD OF COMMISSIONERS B 04-09-18 04-09-B01

More information

BOARD COORDINATOR GENESEE COUNTY BOARD OF COMMISSIONERS B E A C H S T R E E T, R O O M F L I N T, M I C H I G A N

BOARD COORDINATOR GENESEE COUNTY BOARD OF COMMISSIONERS B E A C H S T R E E T, R O O M F L I N T, M I C H I G A N BOARD COORDINATOR GENESEE COUNTY BOARD OF COMMISSIONERS 1 1 0 1 B E A C H S T R E E T, R O O M 3 1 2 F L I N T, M I C H I G A N 4 8 5 0 2 TELEPHONE: (810) 257-3020 FAX: (810) 257-3008 JOSHUA FREEMAN COORDINATOR

More information

GENESEE COUNTY BOARD OF COMMISSIONERS. ITEMS FOR BOARD ACTION Wednesday, January 21, 9:00 a.m.

GENESEE COUNTY BOARD OF COMMISSIONERS. ITEMS FOR BOARD ACTION Wednesday, January 21, 9:00 a.m. GENESEE COUNTY BOARD OF COMMISSIONERS ITEMS FOR BOARD ACTION Wednesday, January 21, 2015 @ 9:00 a.m. 2015-3 I. CALL TO ORDER II. III. IV. ROLL CALL INVOCATION PLEDGE TO THE FLAG V. APPROVAL OF MINUTES

More information

GENESEE COUNTY BOARD OF COMMISSIONERS. ITEMS FOR BOARD ACTION Monday, May 14, 9:00 a.m.

GENESEE COUNTY BOARD OF COMMISSIONERS. ITEMS FOR BOARD ACTION Monday, May 14, 9:00 a.m. GENESEE COUNTY BOARD OF COMMISSIONERS ITEMS FOR BOARD ACTION Monday, May 14, 2018 @ 9:00 a.m. 2018-10 I. CALL MEETING TO ORDER II. III. IV. ROLL CALL INVOCATION PLEDGE TO THE FLAG V. APPROVAL OF MINUTES

More information

GENESEE COUNTY BOARD OF COMMISSIONERS. ITEMS FOR BOARD ACTION Monday, July 23, 9:00 a.m.

GENESEE COUNTY BOARD OF COMMISSIONERS. ITEMS FOR BOARD ACTION Monday, July 23, 9:00 a.m. GENESEE COUNTY BOARD OF COMMISSIONERS ITEMS FOR BOARD ACTION Monday, July 23, 2018 @ 9:00 a.m. 2018-15 I. CALL MEETING TO ORDER II. III. IV. ROLL CALL INVOCATION PLEDGE TO THE FLAG V. APPROVAL OF MINUTES

More information

GENESEE COUNTY BOARD OF COMMISSIONERS. ITEMS FOR BOARD ACTION Monday, April 23, 9:00 a.m.

GENESEE COUNTY BOARD OF COMMISSIONERS. ITEMS FOR BOARD ACTION Monday, April 23, 9:00 a.m. GENESEE COUNTY BOARD OF COMMISSIONERS ITEMS FOR BOARD ACTION Monday, April 23, 2018 @ 9:00 a.m. 2018-09 I. CALL MEETING TO ORDER II. ROLL CALL III. INVOCATION IV. PLEDGE TO THE FLAG V. APPROVAL OF MINUTES

More information

GENESEE COUNTY BOARD OF COMMISSIONERS. ITEMS FOR BOARD ACTION Monday, April 23, 9:00 a.m.

GENESEE COUNTY BOARD OF COMMISSIONERS. ITEMS FOR BOARD ACTION Monday, April 23, 9:00 a.m. GENESEE COUNTY BOARD OF COMMISSIONERS ITEMS FOR BOARD ACTION Monday, April 23, 2018 @ 9:00 a.m. 2018-09 I. CALL MEETING TO ORDER II. ROLL CALL III. INVOCATION IV. PLEDGE TO THE FLAG V. APPROVAL OF MINUTES

More information

GENESEE COUNTY BOARD OF COMMISSIONERS. ITEMS FOR BOARD ACTION Monday, February 26, 9:00 a.m.

GENESEE COUNTY BOARD OF COMMISSIONERS. ITEMS FOR BOARD ACTION Monday, February 26, 9:00 a.m. GENESEE COUNTY BOARD OF COMMISSIONERS ITEMS FOR BOARD ACTION Monday, February 26, 2018 @ 9:00 a.m. 2018-04 I. CALL MEETING TO ORDER II. III. IV. ROLL CALL INVOCATON PLEDGE TO THE FLAG V. APPROVAL OF MINUTES

More information

GENESEE COUNTY BOARD OF COMMISSIONERS. ITEMS FOR BOARD ACTION Wednesday, May 7, 9:00 a.m.

GENESEE COUNTY BOARD OF COMMISSIONERS. ITEMS FOR BOARD ACTION Wednesday, May 7, 9:00 a.m. GENESEE COUNTY BOARD OF COMMISSIONERS ITEMS FOR BOARD ACTION Wednesday, May 7, 2014 @ 9:00 a.m. 2014-11 I. CALL TO ORDER II. III. IV. ROLL CALL INVOCATION PLEDGE TO THE FLAG V. APPROVAL OF MINUTES VI.

More information

GOVERNMENT OPERATIONS COMMITTEE Monday, November 19, 2018 at 9:00 a.m. MINUTES

GOVERNMENT OPERATIONS COMMITTEE Monday, November 19, 2018 at 9:00 a.m. MINUTES GOVERNMENT OPERATIONS COMMITTEE Monday, November 19, 2018 at 9:00 a.m. MINUTES CALL TO ORDER Chairperson Nolden called the Governmental Operations Committee meeting to order at 9:05 a.m. ROLL CALL Roll

More information

BOARD COORDINATOR GENESEE COUNTY BOARD OF COMMISSIONERS B E A C H S T R E E T, R O O M F L I N T, M I C H I G A N

BOARD COORDINATOR GENESEE COUNTY BOARD OF COMMISSIONERS B E A C H S T R E E T, R O O M F L I N T, M I C H I G A N BOARD COORDINATOR GENESEE COUNTY BOARD OF COMMISSIONERS 1 1 0 1 B E A C H S T R E E T, R O O M 3 1 2 F L I N T, M I C H I G A N 4 8 5 0 2 TELEPHONE: (810) 257-3020 FAX: (810) 257-3008 JOSHUA FREEMAN COORDINATOR

More information

HIGHLANDS RANCH METROPOLITAN DISTRICT BYLAWS

HIGHLANDS RANCH METROPOLITAN DISTRICT BYLAWS April 28, 2015 HIGHLANDS RANCH METROPOLITAN DISTRICT BYLAWS Section 1. Authority Highlands Ranch Metropolitan District (hereinafter referred to as District ) is a governmental subdivision of the State

More information

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

CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN SPECIAL MEETING OF THE BOARD OF TRUSTEES CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN 48433 SPECIAL MEETING OF THE BOARD OF TRUSTEES DATE: SEPTEMBER 21, 2017 TIME: 6:00 P.M. PHONE: 810-659-0800 FAX 810-659-4212 WEB PAGE:

More information

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

CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN BOARD OF TRUSTEES MINUTES CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN 48433 BOARD OF TRUSTEES MINUTES DATE: APRIL 13, 2017 TIME: 7:00 P.M. PHONE: 810-659-0800 FAX 810-659-4212 WEB PAGE: http://flushingtownship.com

More information

AN ORDINANCE CREATING THE OFFICE OF ADMINISTRATOR OF THE THE TERM AND DUTIES THEREOF,AND PROVIDING FOR APPOINTMENTS THERETO AND COMPENSATION THEREFORE

AN ORDINANCE CREATING THE OFFICE OF ADMINISTRATOR OF THE THE TERM AND DUTIES THEREOF,AND PROVIDING FOR APPOINTMENTS THERETO AND COMPENSATION THEREFORE AN ORDINANCE CREATING THE OFFICE OF ADMINISTRATOR OF THE TOWNSHIP (BOROUGH) OF, PRESCRIBING THE TERM AND DUTIES THEREOF,AND PROVIDING FOR APPOINTMENTS THERETO AND COMPENSATION THEREFORE WHEREAS throughout

More information

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

November 14, S. Hull, J. Andersen, T. Posma The regular meeting of the Mason County Board of Commissioners was held at 9:00 a.m. in the Commissioners Room located in the Mason County Courthouse in the City of Ludington. The meeting was called to

More information

Debt Management Committee IMMEDIATELY FOLLOWING FINANCE

Debt Management Committee IMMEDIATELY FOLLOWING FINANCE Debt Management Committee IMMEDIATELY FOLLOWING FINANCE 11/28/2012 304 E Grand River, Suite 201, Howell, Michigan 48843 8:45 AM AGENDA 1. CALL MEETING TO ORDER 2. APPROVAL OF MINUTES Minutes Dated: October

More information

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

LAPEER COUNTY BOARD OF COMMISSIONERS REGULAR BOARD MEETING September 28, :00 P.M. LAPEER COUNTY BOARD OF COMMISSIONERS REGULAR BOARD MEETING September 28, 2006 4:00 P.M. Chairman Taylor called the meeting to order at 4:05 p.m. at Seven Ponds Nature Center, 3854 Crawford Road, Dryden,

More information

VICTOR TOWN BOARD MEETING MONDAY, SEPTEMBER 10, 2018 DRAFT RESOLUTION PACKET

VICTOR TOWN BOARD MEETING MONDAY, SEPTEMBER 10, 2018 DRAFT RESOLUTION PACKET VICTOR TOWN BOARD MEETING MONDAY, SEPTEMBER 10, 2018 DRAFT RESOLUTION PACKET Town Board Draft Resolutions are in draft form and are subject to change prior to or during the public meeting. REGULAR MEETING

More information

CALIFORNIA STATE UNIVERSITY, NORTHRIDGE FOUNDATION,

CALIFORNIA STATE UNIVERSITY, NORTHRIDGE FOUNDATION, AMENDED AND RESTATED BYLAWS OF THE CALIFORNIA STATE UNIVERSITY, NORTHRIDGE FOUNDATION, a California nonprofit public benefit corporation Amended and Restated March 16, 1995 effective July 1, 1995 Amended

More information

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

CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN BOARD OF TRUSTEES MINUTES CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN 48433 BOARD OF TRUSTEES MINUTES DATE: JANUARY 14, 2016 TIME: 7:00 P.M. PHONE: 810-659-0800 FAX 810-659-4212 WEB PAGE: http://flushingtownship.com

More information

Board Meeting Minutes GENESEE COUNTY LAND BANK AUTHORITY BOARD OF DIRECTORS January 26, :00 a.m. at Genesee County Administration Building

Board Meeting Minutes GENESEE COUNTY LAND BANK AUTHORITY BOARD OF DIRECTORS January 26, :00 a.m. at Genesee County Administration Building Board Meeting Minutes GENESEE COUNTY LAND BANK AUTHORITY BOARD OF DIRECTORS January 26, 2011 11:00 a.m. at Genesee County Administration Building Board Members: Present: Deborah Cherry, Brenda Clack, Patrick

More information

Page 1 of 9 CALIFORNIA GOVERNMENT CODE. TITLE 5. DIVISION 2. PART 1. CHAPTER 4. - ARTICLE 2. Deposit of Funds [ ]

Page 1 of 9 CALIFORNIA GOVERNMENT CODE. TITLE 5. DIVISION 2. PART 1. CHAPTER 4. - ARTICLE 2. Deposit of Funds [ ] CALIFORNIA GOVERNMENT CODE TITLE 5. DIVISION 2. PART 1. CHAPTER 4. - ARTICLE 2. Deposit of Funds [53649-53665] 53649. The treasurer is responsible for the safekeeping of money in his or her custody and

More information

DAVISON TOWNSHIP REGULAR MEETING MINUTES May 14, 2018

DAVISON TOWNSHIP REGULAR MEETING MINUTES May 14, 2018 MEMBERS PRESENT: Supervisor Karen Miller, Clerk Cindy Shields, Treasurer Pat, Trustee Tim Elkins, Trustee Matthew Karr Attorney David Lattie Police Chief Rick Freeman Planning/Zoning/Assessing Operations

More information

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

Correspondence: Letter of appreciation and support from the Friends of Silver Lake GOLDEN TOWNSHIP ELECTION COMMISSION MEETING MINUTES JULY 10, 2018 The meeting of the Golden Township Election Commission was called to order by the Clerk, Rachel Iteen at 7:19 p.m. in the Golden Township

More information

City of Rochester Charter Township of Avon Townships of Oakland and Orion Agreement to Establish Trailways Commission

City of Rochester Charter Township of Avon Townships of Oakland and Orion Agreement to Establish Trailways Commission City of Rochester Charter Township of Avon Townships of Oakland and Orion Agreement to Establish Trailways Commission THIS AGREEMENT is entered into by and between the City of Rochester, the Charter Township

More information

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

At this time, Clerk Kelly asked Commissioner Posma to read the resolution for a one-year term for Chairperson. The regular meeting of the Mason County Board of Commissioners was held at 9:00 a.m. in the Commissioners Room located in the Mason County Courthouse in the City of Ludington. The meeting was called to

More information

FINANCE COMMITTEE 4/22/ E. Grand River Ave., Howell, MI 7:30 AM

FINANCE COMMITTEE 4/22/ E. Grand River Ave., Howell, MI 7:30 AM FINANCE COMMITTEE 4/22/2009 304 E. Grand River Ave., Howell, MI 7:30 AM AGENDA 1. CALL MEETING TO ORDER 2. ROLL CALL 3. APPROVAL OF MINUTES A. Minutes of meeting April 8, 2009 B. Minutes of Special meeting

More information

AMENDED AND RESTATED ARTICLES OF INCORPORATION OF THE OAKLAND COUNTY BUILDING AUTHORITY

AMENDED AND RESTATED ARTICLES OF INCORPORATION OF THE OAKLAND COUNTY BUILDING AUTHORITY AMENDED AND RESTATED ARTICLES OF INCORPORATION OF THE OAKLAND COUNTY BUILDING AUTHORITY These Amended and Restated Articles of Incorporation are adopted and executed by the Incorporating Unit for the purpose

More information

OAKLAND COUNTY BOARD OF COMMISSIONERS MINUTES

OAKLAND COUNTY BOARD OF COMMISSIONERS MINUTES OAKLAND COUNTY BOARD OF COMMISSIONERS MINUTES February 2, 2006 Meeting called to order by Chairperson Bill Bullard, Jr. at 9:32 a.m. in the Courthouse Auditorium, 1200 N. Telegraph Road, Pontiac, Michigan.

More information

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

TUESDAY, JANUARY 20, Roll Call was taken by the Clerk and all members reported present. APPROVE MEETING AGENDA Pursuant to law, the Board of Commissioners met on Tuesday, January 20, 2009, at 9:00 a.m. in the Board of Commissioner s Room and were called to order by the Chairperson. Pledge of Allegiance. Invocation

More information

NEW HAMPSHIRE-VERMONT INTERSTATE SCHOOL COMPACT

NEW HAMPSHIRE-VERMONT INTERSTATE SCHOOL COMPACT The state of New Hampshire enters into the following compact with the state of Vermont subject to the terms and conditions therein stated. NEW HAMPSHIRE-VERMONT INTERSTATE SCHOOL COMPACT Article I General

More information

RESOLUTION NO. RESOLUTION AWARDING THE SALE OF $3,970,000 GENERAL OBLIGATION PROMISSORY NOTES, SERIES 2018A

RESOLUTION NO. RESOLUTION AWARDING THE SALE OF $3,970,000 GENERAL OBLIGATION PROMISSORY NOTES, SERIES 2018A RESOLUTION NO. RESOLUTION AWARDING THE SALE OF $3,970,000 GENERAL OBLIGATION PROMISSORY NOTES, SERIES 2018A WHEREAS, on June 11, 2018, the School Board of the Germantown School District, Washington County,

More information

Heather Gardens Metropolitan District

Heather Gardens Metropolitan District Heather Gardens Metropolitan District BYLAWS OF THE HEATHER GARDENS METROPOLITAN DISTRICT APRIL 14, 2016 Amended 11.17.2016 Article II. Organization, Section 4. Meetings, Items C&D & Article IV. Standing

More information

ORDINANCE ANNUAL LEVY ORDINANCE OF THE BOARD OF TRUSTEES OF THE GRAYSLAKE AREA PUBLIC LIBRARY DISTRICT LAKE COUNTY, ILLINOIS

ORDINANCE ANNUAL LEVY ORDINANCE OF THE BOARD OF TRUSTEES OF THE GRAYSLAKE AREA PUBLIC LIBRARY DISTRICT LAKE COUNTY, ILLINOIS ORDINANCE 2017-5 ANNUAL LEVY ORDINANCE OF THE BOARD OF TRUSTEES OF THE GRAYSLAKE AREA PUBLIC LIBRARY DISTRICT LAKE COUNTY, ILLINOIS BE IT ORDAINED BY THE BOARD OF LIBRARY TRUSTEES OF THE GRAYSLAKE AREA

More information

CHARTER OF THE CITY OF MT. HEALTHY, OHIO ARTICLE I INCORPORATION, POWERS, AND FORM OF GOVERNMENT

CHARTER OF THE CITY OF MT. HEALTHY, OHIO ARTICLE I INCORPORATION, POWERS, AND FORM OF GOVERNMENT Page 1 of 17 CHARTER OF THE CITY OF MT. HEALTHY, OHIO PREAMBLE We, the people of the City of Mt. Healthy, in order to fully secure and exercise the benefits of self-government under the Constitution and

More information

Vassar Township Board of Trustees May 16, 2018 Page 1

Vassar Township Board of Trustees May 16, 2018 Page 1 Vassar Township Board of Trustees 4505 W. Saginaw Rd Regular Meeting May 16, 2018 Vassar, MI 48768 Phone: (989) 823-3541 Supervisor Foether called the meeting to order at 7:00pm. The pledge was led by

More information

Bylaws of The James Irvine Foundation, a California nonprofit public benefit corporation, as amended through December 8, 2016.

Bylaws of The James Irvine Foundation, a California nonprofit public benefit corporation, as amended through December 8, 2016. Corporate Bylaws Bylaws of The James Irvine Foundation, a California nonprofit public benefit corporation, as amended through December 8, 2016. ARTICLE I: Offices Section 1.1 Principal Office. The principal

More information

Amended and Restated Bylaws of The Los Angeles Conservancy, a California Nonprofit Public Benefit Corporation

Amended and Restated Bylaws of The Los Angeles Conservancy, a California Nonprofit Public Benefit Corporation Amended and Restated Bylaws of The Los Angeles Conservancy, a California Nonprofit Public Benefit Corporation Article 1: Offices Section 1.1 Principal Office The principal office for the transaction of

More information

S 2807 S T A T E O F R H O D E I S L A N D

S 2807 S T A T E O F R H O D E I S L A N D ======== LC00 ======== 01 -- S 0 S T A T E O F R H O D E I S L A N D IN GENERAL ASSEMBLY JANUARY SESSION, A.D. 01 A N A C T RELATING TO TOWNS AND CITIES -- INTERLOCAL CONTRACTING AND JOINT ENTERPRISES,

More information

At the regular meeting of the Shiawassee County Board of Commissioners held on Thursday April 20, 2017 in the Commissioner Chambers, Surbeck

At the regular meeting of the Shiawassee County Board of Commissioners held on Thursday April 20, 2017 in the Commissioner Chambers, Surbeck At the regular meeting of the Shiawassee County Board of Commissioners held on Thursday April 20, 2017 in the Commissioner Chambers, Surbeck Building, Corunna, Michigan: The meeting was called to order

More information

COUNTY OF SUMMIT REGULAR COUNCIL MEETING AGENDA September 19, 2011

COUNTY OF SUMMIT REGULAR COUNCIL MEETING AGENDA September 19, 2011 CAUCUS: COUNCIL MEETING: 5:00 PM COUNTY OF SUMMIT REGULAR COUNCIL MEETING AGENDA September 19, 2011 MINUTES FOR APPROVAL: August 29, 2011 There will be a public hearing for drainage maintenance assessments

More information

BYLAWS OF HEATHER CREEK HOMEOWNERS ASSOCIATION A Nonstock, Nonprofit Michigan Corporation

BYLAWS OF HEATHER CREEK HOMEOWNERS ASSOCIATION A Nonstock, Nonprofit Michigan Corporation BYLAWS OF HEATHER CREEK HOMEOWNERS ASSOCIATION A Nonstock, Nonprofit Michigan Corporation Heather Creek Subdivision, a subdivision located in the Township of Davison, Genesee County, Michigan, shall be

More information

AGENDA SHIAWASSEE COUNTY BOARD OF COMMISSIONERS March 15, :00 P.M.

AGENDA SHIAWASSEE COUNTY BOARD OF COMMISSIONERS March 15, :00 P.M. AGENDA SHIAWASSEE COUNTY BOARD OF COMMISSIONERS March 15, 2018 5:00 P.M. CALL TO ORDER: PLEDGE OF ALLEGIANCE: INVOCATION: ROLL CALL: APPROVE AGENDA: A. Approve inclusion of new Agenda item M in the Finance

More information

file://l:\shared\website\determining Lawful Expenditures.htm

file://l:\shared\website\determining Lawful Expenditures.htm Page 1 of 9 www.michigan.gov (To Print: use your browser's print function) Release Date: January 07, 2002 Last Update: July 15, 2002 Determining Lawful Expenditures This narrative is intended as a reference

More information

Charter Township of Canton Board Proceedings November 27, 2018

Charter Township of Canton Board Proceedings November 27, 2018 Charter Township of Canton Board Proceedings November 27, 2018 A regular meeting of the Board of Trustees of the Charter Township of Canton was held Tuesday, November 27, 2018 at 1150 Canton Center S.,

More information

NORTHUMBERLAND COUNTY COMMISSIONERS

NORTHUMBERLAND COUNTY COMMISSIONERS NORTHUMBERLAND COUNTY COMMISSIONERS PUBLIC MEETING AGENDA TUESDAY, MAY 5, 2015 1:00 PM 1. CALL TO ORDER. 2. PLEDGE OF ALLELGIANCE AND MOMENT OF SILENCE ******************************************************************************

More information

EXTRACT OF MINUTES. Meeting of the Town Board of the. Town of Woodbury, in the. County of Orange, New York. June 16, 2016 * * *

EXTRACT OF MINUTES. Meeting of the Town Board of the. Town of Woodbury, in the. County of Orange, New York. June 16, 2016 * * * EXTRACT OF MINUTES Meeting of the Town Board of the Town of Woodbury, in the County of Orange, New York June 16, 2016 * * * A regular meeting of the Town Board of the Town of Woodbury, in the County of

More information

MONTCALM COUNTY BOARD OF COMMISSIONERS Regular Meeting Monday, May 23, :30 PM

MONTCALM COUNTY BOARD OF COMMISSIONERS Regular Meeting Monday, May 23, :30 PM MONTCALM COUNTY BOARD OF COMMISSIONERS Regular Meeting Monday, May 23, 2011 1:30 PM The regular meeting was called to order by Chairman Carr at 1:30 p.m. The meeting opened with the Pledge of Allegiance.

More information

ADMINISTRATION AND GOVERNMENT. Part 1. Subpart A. Board of Supervisors. Subpart B. Tax Collector. Subpart C. Manager. Part 2.

ADMINISTRATION AND GOVERNMENT. Part 1. Subpart A. Board of Supervisors. Subpart B. Tax Collector. Subpart C. Manager. Part 2. Subpart A. Board of Supervisors CHAPTER I ADMINISTRATION AND GOVERNMENT Part 1 Elected and Appointed Officials Section 101. Compensation of Members of Board of Supervisors Subpart B. Tax Collector Section

More information

Resolution calling special election on the question of levying a voter approved physical plant and equipment property tax

Resolution calling special election on the question of levying a voter approved physical plant and equipment property tax A G E N D A I T E M S Resolution calling special election on the question of levying a voter approved physical plant and equipment property tax This Agenda Item must be posted pursuant to Iowa Code Chapter

More information

BYLAWS of NORTHERN CALIFORNIA VOLLEYBALL ASSOCIATION

BYLAWS of NORTHERN CALIFORNIA VOLLEYBALL ASSOCIATION BYLAWS of NORTHERN CALIFORNIA VOLLEYBALL ASSOCIATION ARTICLE I PRINCIPAL OFFICE The principal office of this corporation shall be located in the City and County of San Francisco, California. The Board

More information

CHAPTER 31: VILLAGE OFFICIALS. General Provisions. President. Clerk. Treasurer. Village Administrator

CHAPTER 31: VILLAGE OFFICIALS. General Provisions. President. Clerk. Treasurer. Village Administrator CHAPTER 31: VILLAGE OFFICIALS Section General Provisions 31.01 Qualifications 31.02 Oath; bond 31.03 Further duties 31.04 Compensation 31.05 Removal from office 31.06 Resignation 31.07 Date of inauguration

More information

ARLINGTON SCHOOL DISTRICT NO. 16 SNOHOMISH COUNTY, WASHINGTON RESOLUTION NO. 18-

ARLINGTON SCHOOL DISTRICT NO. 16 SNOHOMISH COUNTY, WASHINGTON RESOLUTION NO. 18- ARLINGTON SCHOOL DISTRICT NO. 16 SNOHOMISH COUNTY, WASHINGTON RESOLUTION NO. 18- A RESOLUTION of the Board of Directors of Arlington School District No. 16, Snohomish County, Washington, providing for

More information

ORDINANCE NO. 689 THE SPECIAL BOND ELECTION; APPROVING A FORM OF BALLOT; PROVIDING FOR

ORDINANCE NO. 689 THE SPECIAL BOND ELECTION; APPROVING A FORM OF BALLOT; PROVIDING FOR ORDINANCE NO. 689 AN ORDINANCE OF THE CITY OF EAGLE, ADA COUNTY, IDAHO, ORDERING A SPECIAL BOND ELECTION TO BE HELD ON THE QUESTION OF THE ISSUANCE OF GENERAL OBLIGATION BONDS OF THE CITY IN AN AMOUNT

More information

GOVERNING PRINCIPLES AND OPERATING BYLAWS OF IDAHO AMBULATORY SURGERY CENTER ASSOCIATION, AN IDAHO UNINCORPORATED NON-PROFIT ASSOCIATION ARTICLE I

GOVERNING PRINCIPLES AND OPERATING BYLAWS OF IDAHO AMBULATORY SURGERY CENTER ASSOCIATION, AN IDAHO UNINCORPORATED NON-PROFIT ASSOCIATION ARTICLE I GOVERNING PRINCIPLES AND OPERATING BYLAWS OF IDAHO AMBULATORY SURGERY CENTER ASSOCIATION, AN IDAHO UNINCORPORATED NON-PROFIT ASSOCIATION ARTICLE I Article I.1. Formation. Idaho Ambulatory Surgery Center

More information

PUBLIC SAFETY AND WELFARE

PUBLIC SAFETY AND WELFARE TITLE XII PUBLIC SAFETY AND WELFARE CHAPTER 162 L COMMUNITY DEVELOPMENT FINANCE AUTHORITY Section 162 L:1 162 L:1 Definitions. In this chapter, the following terms shall have the following meanings, unless

More information

Director of Public Safety Wixom Police & Fire Departments City of Wixom, Michigan

Director of Public Safety Wixom Police & Fire Departments City of Wixom, Michigan Director of Public Safety Wixom Police & Fire Departments City of Wixom, Michigan Salary: $74,833 - $97,283 The City of Wixom is accepting resumes and cover letters from those qualified individuals who

More information

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

The Clerk, Pattie S. Bender, called the roll and the following Commissioners were present: JUNE SESSION Regular Session of the Board of County Commissioners for the County of St. Joseph, State of Michigan, was held in the Commissioners' Room, Courthouse at the Village of Centreville, Michigan

More information

GENESEE COUNTY ROAD COMMISSION BOARD MEETING JANUARY 06, 2015 MINUTES

GENESEE COUNTY ROAD COMMISSION BOARD MEETING JANUARY 06, 2015 MINUTES GENESEE COUNTY ROAD COMMISSION BOARD MEETING JANUARY 06, 2015 MINUTES CALL TO ORDER Chairperson Mandelaris called the meeting of the Genesee County Board of Road Commissioners to order at 10:03 a.m. The

More information

BYLAWS OF SAN DIEGO COUNTY DEPUTY SHERIFF S FOUNDATION, A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES

BYLAWS OF SAN DIEGO COUNTY DEPUTY SHERIFF S FOUNDATION, A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES BYLAWS OF SAN DIEGO COUNTY DEPUTY SHERIFF S FOUNDATION, A CALIFORNIA PUBLIC BENEFIT CORPORATION SECTION 1. PRINCIPAL OFFICE ARTICLE 1 OFFICES The principal office of the corporation for the transaction

More information

REGULAR SESSION OF THE ASHTABULA COUNTY BOARD OF COMMISSIONERS

REGULAR SESSION OF THE ASHTABULA COUNTY BOARD OF COMMISSIONERS REGULAR SESSION OF THE ASHTABULA COUNTY BOARD OF COMMISSIONERS Old Courthouse 25 West Jefferson St., 2nd Floor Jefferson, OH 44047 October 2, 2018 The Board of Ashtabula County Commissioners met in session;

More information

North College Hill City Schools Board of Education Meeting Agenda District Administrative Offices November 16, :00 p.m.

North College Hill City Schools Board of Education Meeting Agenda District Administrative Offices November 16, :00 p.m. North College Hill City Schools Board of Education Meeting Agenda District Administrative Offices November 16, 2015 7:00 p.m. Our Mission In partnership with family and community the North College Hill

More information

FINANCE COMMITTEE 5/8/ E. Grand River Avenue 7:30 AM

FINANCE COMMITTEE 5/8/ E. Grand River Avenue 7:30 AM FINANCE COMMITTEE 5/8/2008 304 E. Grand River Avenue 7:30 AM AGENDA 1. CALL MEETING TO ORDER 2. ROLL CALL 3. APPROVAL OF MINUTES A. Regular minutes of meeting dated April 24, 2008 B. Closed minutes of

More information

AMENDED AND RESTATED (February 25, 2012)

AMENDED AND RESTATED (February 25, 2012) AMENDED AND RESTATED BYLAWS of U.C. SANTA CRUZ FOUNDATION AMENDED AND RESTATED (February 25, 2012) Amended April 27, 1989 Amended November 8, 1991 Amended February 11, 1994 Amended June 2, 1995 Amended

More information

GENESEE COUNTY ROAD COMMISSION BOARD MEETING MINUTES. June 19, 2018

GENESEE COUNTY ROAD COMMISSION BOARD MEETING MINUTES. June 19, 2018 GENESEE COUNTY ROAD COMMISSION BOARD MEETING MINUTES June 19, 2018 CALL TO ORDER Chairperson Kautman-Jones called the meeting of the Genesee County Board of Road Commissioners to order at 10:00 a.m. The

More information

MARIETTA CITY SCHOOL DISTRICT BOARD OF EDUCATION 111 Academy Drive Marietta, Ohio August 10, 2009

MARIETTA CITY SCHOOL DISTRICT BOARD OF EDUCATION 111 Academy Drive Marietta, Ohio August 10, 2009 MARIETTA CITY SCHOOL DISTRICT BOARD OF EDUCATION 111 Academy Drive Marietta, Ohio 45750 August 10, 2009 The Marietta City School District Board of Education held a special meeting on Monday, August 10,

More information

BYLAWS OF SWAN LAKE ESTATES HOMEOWNERS' ASSOCIATION, INC. A MISSISSIPPI NON-PROFIT CORPORATION TABLE OF CONTENTS. ARTICLE I Page 3 NAME AND LOCATION

BYLAWS OF SWAN LAKE ESTATES HOMEOWNERS' ASSOCIATION, INC. A MISSISSIPPI NON-PROFIT CORPORATION TABLE OF CONTENTS. ARTICLE I Page 3 NAME AND LOCATION BYLAWS OF SWAN LAKE ESTATES HOMEOWNERS' ASSOCIATION, INC. A MISSISSIPPI NON-PROFIT CORPORATION TABLE OF CONTENTS ARTICLE I Page 3 NAME AND LOCATION ARTICLE II Page 3 PURPOSE AND PARTIES 2.01 Purpose 2.02.

More information

BOARD COORDINATOR GENESEE COUNTY BOARD OF COMMISSIONERS 1101 BEACH STREET, ROOM 312 FLINT, MICHIGAN 48502

BOARD COORDINATOR GENESEE COUNTY BOARD OF COMMISSIONERS 1101 BEACH STREET, ROOM 312 FLINT, MICHIGAN 48502 BOARD COORDINATOR GENESEE COUNTY BOARD OF COMMISSIONERS 1101 BEACH STREET, ROOM 312 FLINT, MICHIGAN 48502 TELEPHONE: (810) 257-3020 FAX: (810) 257-3008 JON CARE COORDINATOR GOVERNMENTAL OPERATIONS COMMITTEE

More information

AMENDED BYLAWS OF ANDERSON VALLEY HEALTH CENTER, INC. ARTICLE I Purpose. ARTICLE II Offices

AMENDED BYLAWS OF ANDERSON VALLEY HEALTH CENTER, INC. ARTICLE I Purpose. ARTICLE II Offices AMENDED BYLAWS OF ANDERSON VALLEY HEALTH CENTER, INC. ARTICLE I Purpose Section 1. Objectives and Purposes The Anderson Valley Health Center Corporation exists to ensure provision of quality, affordable

More information

GOVERNMENTAL OPERATIONS COMMITTEE Monday, June 12, 2017, 9:00 a.m. MINUTES

GOVERNMENTAL OPERATIONS COMMITTEE Monday, June 12, 2017, 9:00 a.m. MINUTES Monday,, 9:00 a.m. MINUTES CALL TO ORDER Chairperson Nolden called the Governmental Operations Committee to order at 9:04 a.m. ROLL CALL Roll Call. Present: Nolden, Clack, Ellenburg, Courts, Young, Shapiro,

More information

WENATCHEE SCHOOL DISTRICT NO. 246 CHELAN COUNTY, WASHINGTON BONDS TO EXPAND AND MODERNIZE WENATCHEE HIGH SCHOOL RESOLUTION NO.

WENATCHEE SCHOOL DISTRICT NO. 246 CHELAN COUNTY, WASHINGTON BONDS TO EXPAND AND MODERNIZE WENATCHEE HIGH SCHOOL RESOLUTION NO. WENATCHEE SCHOOL DISTRICT NO. 246 CHELAN COUNTY, WASHINGTON BONDS TO EXPAND AND MODERNIZE WENATCHEE HIGH SCHOOL RESOLUTION NO. 09-17 A RESOLUTION of the Board of Directors of Wenatchee School District

More information

LOGAN ELM LOCAL SCHOOL DISTRICT BOARD OF EDUCATION JUNE 18, 2018 REGULAR MEETING 6:00 P.M. DISTRICT OFFICE

LOGAN ELM LOCAL SCHOOL DISTRICT BOARD OF EDUCATION JUNE 18, 2018 REGULAR MEETING 6:00 P.M. DISTRICT OFFICE LOGAN ELM LOCAL SCHOOL DISTRICT BOARD OF EDUCATION JUNE 18, 2018 REGULAR MEETING 6:00 P.M. DISTRICT OFFICE Debbie Shaw Michael Linton Mike Agosta Scott Allen Kim Martin Tim Williams, Superintendent Trey

More information

PUBLIC WORKS DEPARTMENT

PUBLIC WORKS DEPARTMENT LOCAL LAW NO. 2 OF THE YEAR 1974 A Local Law Establishing and Providing for a Department of Public Works of the Town of Kirkwood Adopted December 6, 1974 Be it enacted by the Town Board of the Town of

More information

BYLAWS OF NORTH VALLEY ANIMAL DISASTER GROUP A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES

BYLAWS OF NORTH VALLEY ANIMAL DISASTER GROUP A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES BYLAWS OF NORTH VALLEY ANIMAL DISASTER GROUP A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES SECTION 1. NAME This organization shall be known as the North Valley Disaster Group and shall be referred

More information

2016 GENERAL ELECTION PROPOSED CONSTITUTIONAL AMENDMENTS BALLOT LANGUAGE. No. 1 Constitutional Amendment Article X, Section 29

2016 GENERAL ELECTION PROPOSED CONSTITUTIONAL AMENDMENTS BALLOT LANGUAGE. No. 1 Constitutional Amendment Article X, Section 29 2016 GENERAL ELECTION PROPOSED CONSTITUTIONAL AMENDMENTS BALLOT LANGUAGE No. 1 Constitutional Amendment Article X, Section 29 Rights of Electricity Consumers Regarding Solar Energy Choice This amendment

More information

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

MONTCALM COUNTY BOARD OF COMMISSIONERS Regular Meeting Monday, December 19, :30 PM MONTCALM COUNTY BOARD OF COMMISSIONERS Regular Meeting Monday, December 19, 2016 1:30 PM The regular meeting was called to order by Chairman Carr at 1:30 p.m. The meeting opened with the Pledge of Allegiance.

More information

Maple Grove City Council Meeting. Meeting Minutes. December 7, 2015

Maple Grove City Council Meeting. Meeting Minutes. December 7, 2015 Maple Grove City Council Meeting Meeting Minutes Call to Order Additions or Deletions to the Agenda Consent Items Pursuant to call and notice thereof, a Regular Meeting of the Maple Grove City Council

More information

COOPERATIVE DEVELOPMENT AGREEMENT RECITALS

COOPERATIVE DEVELOPMENT AGREEMENT RECITALS FINAL: 9/11/15 COOPERATIVE DEVELOPMENT AGREEMENT This COOPERATIVE DEVELOPMENT AGREEMENT (the Agreement ) is entered into as of this [ ] day of [ ], 2015 by and between the CITY OF MARYSVILLE, OHIO (the

More information

July 2, 2015 Regular Meeting Public Hearing Ordinance #673 International Building Codes

July 2, 2015 Regular Meeting Public Hearing Ordinance #673 International Building Codes 3390 July 2, 2015 Regular Meeting Mayor McNinch called the Regular Meeting of the Denton Town Council to order at 7:00 PM on this date, leading everyone in the Pledge of Allegiance to the Flag. Mayor McNinch

More information

CARMAN-AINSWORTH BOARD OF EDUCATION MINUTES January Organizational Meeting Tuesday, January 9, 2018, 6:30 p.m.

CARMAN-AINSWORTH BOARD OF EDUCATION MINUTES January Organizational Meeting Tuesday, January 9, 2018, 6:30 p.m. CARMAN-AINSWORTH BOARD OF EDUCATION MINUTES January Organizational Meeting Tuesday,, 6:30 p.m. The meeting was called to order at 6:32 p.m., by President Hatcher in the Conference Room of the Carman- Ainsworth

More information

CHARTER TOWNSHIP OF FENTON BOARD OF TRUSTEES MINUTES FOR REGULAR MEETING OF DECEMBER 22, 2008

CHARTER TOWNSHIP OF FENTON BOARD OF TRUSTEES MINUTES FOR REGULAR MEETING OF DECEMBER 22, 2008 FENTON TOWNSHIP CIVIC COMMUNITY CENTER 12060 MANTAWAUKA DRIVE, FENTON, MICHIGAN Supervisor Mathis called the meeting to order at 7:30 p.m. Present: Mathis, Krug, Brown, Goupil, Hill, Kesler and Attorney

More information

BYLAWS Of A CALIFORNIA NONPROFIT PUBLIC BENEFIT CORPORATION

BYLAWS Of A CALIFORNIA NONPROFIT PUBLIC BENEFIT CORPORATION BYLAWS Of A CALIFORNIA NONPROFIT PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES SECTION 1. PRINCIPAL OFFICE The principal office of the corporation for the transaction of its business is located in the City

More information

NOW, THEREFORE, BE IT ORDAINED, BY THE BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF SOMERSET, NEW JERSEY

NOW, THEREFORE, BE IT ORDAINED, BY THE BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF SOMERSET, NEW JERSEY ORD18-544 BOND ORDINANCE APPROPRIATING $3,200,000.00 FOR THE IMPROVEMENT OF RARITAN VALLEY COMMUNITY COLLEGE IN THE TOWNSHIP OF BRANCHBURG, AND AUTHORIZING THE ISSUE OF $3,200,000.00 COUNTY COLLEGE BONDS

More information

CITY OF BEAVER DAM, WISCONSIN COMMON COUNCIL MEETING AGENDA MONDAY, APRIL 15, 8:00 P.M.

CITY OF BEAVER DAM, WISCONSIN COMMON COUNCIL MEETING AGENDA MONDAY, APRIL 15, 8:00 P.M. 1) CALL TO ORDER ROLL CALL 2) PLEDGE SILENT DELIBERATION 3) INFORMAL PUBLIC HEARING 4) ANNOUNCEMENTS CITY OF BEAVER DAM, WISCONSIN COMMON COUNCIL MEETING AGENDA MONDAY, APRIL 15, 2019 @ 8:00 P.M. 5) DISPOSITION

More information