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

Size: px
Start display at page:

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

Transcription

1 GENESEE COUNTY BOARD OF COMMISSIONERS ITEMS FOR BOARD ACTION Monday, November 26, 9:00 a.m I. CALL MEETING TO ORDER II. III. IV. ROLL CALL INVOCATION PLEDGE TO THE FLAG V. APPROVAL OF MINUTES October 22, 2018 VI. VII. PUBLIC ADDRESS TO THE BOARD COMMUNICATIONS Chamber CVB update APPOINTMENTS MASS TRANSPORTATION AUTHORITY One Vacancy (remainder of term expiring 3/31/21) Cathy Lane, Grand Blanc Township Clerk Mary Ann Price, Forest Township Supervisor Norman Schmidt, Argentine Township Treasurer VIII. REPORTS BOARD OF COMMISSIONERS Mark Young, Chairperson Ted Henry, Vice Chairperson B01 Resolution amending 2018 Tax Apportionment Report B02 Resolution appointing Barry June as Parks and Recreation Director B03 Resolution authorizing payment to Flint and Genesee Chamber of Commerce as final FY 2018 payment pursuant to the parties prior Marketing Agreement B04 Resolution authorizing increasing Veterans Services Deputy Director John Nelson s salary until the next Veterans Services Director is appointed

2 BOARD OF COMMISSIONERS AGENDA November 26, B05 Resolution appointing Cathy Lane as an ex officio member to the MTA Board of Directors B06 Resolution accepting the recommendation of counsel in the matter of Lee v Little, USDC case no Report from Chairperson COMMUNITY & ECONOMIC DEVELOPMENT COMMITTEE David Martin, Chairperson Ellen Ellenburg, Vice Chairperson C01 Resolution authorizing appointment of Mr. Terry Peck as a member of the Genesee County Allocation Committee C02 Resolution authorizing GCMPC transfer of Community Development Program funds C03 Resolution authorizing GCMPC Site Agreements for the 2019 Recycle Day Events Report from Chairperson FINANCE COMMITTEE Kim Courts, Chairperson Martin Cousineau, Vice Chairperson F01 Resolution ratifying expedited action authorizing Animal Control accepting a grant from Two Seven Oh, Inc. to assist with the purchase of an ultrasound machine F02 Resolution ratifying expedited action authorizing Controller request to transfer funds from the General Fund to GCERS as an additional employer payment F03 Resolution ratifying expedited action authorizing Controller request to transfer funds from the General Fund to Community Corrections to resolve a fund deficit F04 Resolution authorizing Office of Genesee County Sheriff accepting the 2019 Automobile Theft Prevention Authority Grant from the State of Michigan F05 Resolution ratifying expedited action authorizing Sheriff submitting a Fallen K-9 Grant Program application through the Stanton Foundation

3 BOARD OF COMMISSIONERS AGENDA November 26, F06 Resolution ratifying expedited action authorizing Office of Genesee County Sheriff accepting the FY Secondary Road Patrol Grant Agreement F07 Resolution authorizing Parks submitting a Community Foundation of Greater Flint grant application in support of For-Mar Adaptive Recreation programming F08 Resolution authorizing Parks submitting a 2018 Iron Belle Challenge Grant application through the Michigan DNR F09 Resolution authorizing Parks submitting an application to renew the Genesee County Parks and Recreation North Flint Safety and Neighborhoods Initiative through the Ruth Mott Foundation F10 Resolution authorizing Parks submitting a National Recreation and Park Association grant application for the 2018 Community Integrated Health Demonstration Project F11 Resolution authorizing Probate Court budget amendments related to Adult Mental Health Court, Juvenile Mental Health Court, and Veterans Treatment Court grants F12 Resolution ratifying expedited action authorizing Register of Deeds accepting a State of Michigan grant related to lead water pipe remediation in the City of Flint and the corresponding budget and contract amendments Report from Chairperson GOVERNMENTAL OPERATIONS COMMITTEE Bryant W. Nolden, Chairperson Kim Courts, Vice Chairperson G01 Resolution authorizing payment of County Bills G02 Resolution ratifying expedited action authorizing Animal Control purchase orders G03 Resolution authorizing 7 th Circuit Court accepting a grant from the Michigan Indigent Defense Commission G04 Resolution authorizing Drug Court accepting an SCAO grant from the Michigan Drug Court Grant Program to fund the Family Dependency Drug Court

4 BOARD OF COMMISSIONERS AGENDA November 26, G05 Resolution authorizing Drug Court accepting an SCAO grant from the Michigan Drug Court Grant Program to fund the Adult Felony Drug Court G06 Resolution authorizing Circuit Court submitting a grant application to the Community Foundation of Greater Flint to support the Adolescent Recovery Court running club G07 Resolution authorizing Circuit Court extending a contract with GISD for the Civility Helps Individuals Live Longer (CHILL) program G08 Resolution authorizing Circuit Court extending a contract with Dana D Andrea to provide educational advocacy for court-involved youth G09 Resolution authorizing Circuit Court extending a contract with Easter Seals of Michigan to provide intensive community-based therapeutic services for court-involved youth G10 Resolution authorizing Circuit Court extending a contract with Genesee Youth Corporation to provide family counseling for diverted youth G11 Resolution authorizing Circuit Court extending a contract with GHS to provide mental health assessments for court-involved youth G12 Resolution authorizing Circuit Court extending a contract with GHS to provide multi-systemic therapy services to court-involved youth G13 Resolution authorizing Circuit Court submitting a grant application to the USA Track & Field Foundation Youth Club to support the Adolescent Recovery Court running club G14 Resolution authorizing Circuit Court accepting an SCAO grant from the Michigan Drug Court Grant Program to fund the Juvenile Drug Court G15 Resolution authorizing Circuit Court extending the contract with Easter Seals of Michigan to provide intensive family support services to courtinvolved youth G16 Resolution authorizing Circuit Court extending the contracts with GearUp2Lead Academy to provide a non-traditional, year-round high school for court-involved youth G17 Resolution authorizing Circuit Court extending the contract with GISD to provide domestic violence intervention services G18 Resolution authorizing Circuit Court extending the contract with Impact Consulting Services, P.C. to provide juvenile sex offender evaluations

5 BOARD OF COMMISSIONERS AGENDA November 26, G19 Resolution authorizing Circuit Court extending the contract with Peckham, Inc. to provide a community-based vocational program for courtinvolved youth G20 Resolution authorizing Circuit Court extending the contract with Satellite Tracking of People (STOP), LLC to provide tether equipment and electronic monitoring service for court-involved youth G21 Resolution authorizing Circuit Court entering into a contract with Youth Arts: Unlocked to provide art classes at the GearUp2Lead Career Academy program G22 Resolution authorizing Community Corrections amending the Letters of Agreement with New Paths, Inc., Drug and Alcohol (DnA) Testing Center, and the 7 th Circuit Drug Court to accommodate funding changes G23 Resolution ratifying expedited action authorizing District Court extending the contract with Flint Odyssey House, Inc. for Sobriety Court counselors G24 Resolution ratifying expedited action authorizing GCCARD submitting an Early Head Start Expansion Grant application G25 Resolution authorizing Office of Genesee County Sheriff MOU with West Michigan K9 LLC for a trained Corrections Enforcement Canine G26 Resolution ratifying expedited action authorizing Office of Genesee County Sheriff submitting a National Association of VOCA Assistance Administrators grant application G27 Resolution authorizing Office of Genesee County Sheriff amending the contract with Corizon Health, Inc. to accommodate price increases G28 Resolution authorizing Office of Genesee County Sheriff MOA with the FEMA Integrated Public Alert and Warning System (IPAWS) G29 Resolution authorizing Office of Genesee County Sheriff purchasing five additional Life Pack 15 Cardiac Monitors for the Paramedic Division G30 Resolution authorizing Probate Court accepting a GHS grant to fund supplemental attorney fees in the Adult Mental Health Court program G31 Resolution authorizing Probate Court accepting SCAO grants to fund Adult Mental Health Court, Juvenile Mental Health Court, and Veterans Treatment Court G32 Resolution authorizing Treasurer increasing on-hand petty cash amount

6 BOARD OF COMMISSIONERS AGENDA November 26, G33 Resolution authorizing Treasurer hiring up to four temporary seasona l account clerks to assist during the peak tax collection period G34 Resolution creating a Veterans Advisory Board G35 Resolution ratifying expedited action authorizing establishing, posting, and filling a Clerical Coordinator position within the Board office Burial Claims Report from Chairperson HUMAN SERVICES COMMITTEE Brenda Clack, Chairperson Ellen Ellenburg, Vice Chairperson H01 Resolution authorizing GCCARD agreement with the Saginaw County Community Action Committee, Inc. to support The Emergency Food Assistance Program H02 Resolution authorizing GCCARD amending the agreement with the Oakland-Livingston Human Service Agency to reflect additional funds H03 Resolution authorizing GCCARD accepting the Letter of Agreement with Michigan Community Action to assist Genesee County residents with energy crises H04 Resolution authorizing Senior Services contract with Alternative Elderly Care, LLC for additional In-Home Personal Care and Homemaking Services H05 Resolution authorizing travel outside of Genesee County for staff members from the Senior Centers and from servicer provider Michigan Community Services, Inc. Report from Chairperson PUBLIC WORKS COMMITTEE Ted Henry, Chairperson Bryant W. Nolden, Vice Chairperson P01 Resolution authorizing Drain Commission expansion of Genesee County Sanitary Drainage District No. 1 to include Holly Township

7 BOARD OF COMMISSIONERS AGENDA November 26, P02 Resolution authorizing Drain Commission expansion of the Genesee County Water Distribution System P03 Resolution authorizing Drain Commission termination of Genesee County s unused general easement and right-of-way at 7397 Haviland Beach in Argentine Township P04 Resolution authorizing GCCARD demolishing and disposing of an unused modular unit from the Vern Van Y Building P05 Resolution authorizing GVRC extending a contract with Dr. Larry Kage, D.O. to provide medical services to GVRC residents P06 Resolution authorizing GVRC entering into a contract with Youth Arts: Unlocked to provide arts education to GVRC residents P07 Resolution authorizing GVRC payment to Mt. Morris Consolidated Schools to accommodate for State and Federal funding shortfalls P08 Resolution ratifying expedited action authorizing Parks expenditure to Miracle Recreation Equipment Co. for playground builds P09 Resolution opposing Senate Bill 637 Report from Chairperson LAUDATORY RESOLUTIONS 18-L74 Terry McLean 18-L75 Cathy Newkirk 18-L76 Reverend Allen C. Overton IX. UNFINISHED BUSINESS X. NEW AND MISCELLANEOUS BUSINESS XI. OTHER BUSINESS Closed Session The case is Lee v Little, USDC case no XII. ADJOURNMENT

8 County, Michigan, that the 2018 Tax Apportionment Report for Genesee County (the Apportionment Report ), which sets forth the various rates, millages, levies, valuations, assessments, and apportionments for Genesee County and was approved and incorporated by reference into Resolution no by this Board at its meeting on October 22, 2018, is hereby amended due to (1) the approval of the Montrose School District Sinking Fund Millage on November 6, 2018, affecting the units of Flushing Township, Montrose Township, and Montrose City, all of which have filed an Amended 2018 L-4029 as required; (2) the approval of the City of Grand Blanc Fire Protection Millage on November 6, 2018, which has filed an Amended 2018 L-4029 as required; (3) the approval of the Saginaw Intermediate School District Career & Technical Education Millage on November 6, 2018, being added to the Vienna Township page for the winter 2018 levy, which has filed an Amended 2018 L-4029 as required; and (4) the revised Special Assessment Totals of several local units of government resulting in the substitution of the following revised pages: pages 2, 6, 10, 14, 18, 20, 22, 26, 28, 30, and 48. BE IT FURTHER RESOLVED that the Equalization Director shall transmit forthwith to each assessing officer of each assessing unit in Genesee County a certified copy of this Resolution and the herein amended 2018 Genesee County Tax Apportionment Report. BOARD OF COMMISSIONERS B B01 B01

9 Attachment BE IT RESOLVED, that this Board of County Commissioners of Genesee County, Michigan, hereby appoints Barry June to the position of Genesee County Parks and Recreation Director, effective September 24, 2018, this position being an exempt position under the County s Personnel Policy Manual, the holder of which serves at the pleasure of the Genesee County Parks Commission; provided, however, that involuntary termination of the Parks and Recreation Director by the Parks Commission will not be effective unless confirmed by this Board; and the duties of the Parks and Recreation Director shall be those presently prescribed in the job description for the position, those prescribed by statute, and those prescribed by the Board of Commissioners from time to time. BE IT FURTHER RESOLVED, that retroactive to the appointment of Mr. June on September 24, 2018, by Resolution , Mr. June s base annualized salary shall be $117,000, and that unless or until rescinded or modified by action of this Board, the Genesee County Parks and Recreation Director shall receive, in addition to the base salary, all other allowances and benefits currently in effect for County Department Heads in general, in accordance with, and subject to, established County personnel policies, and subject to such variations in benefits as are dependent upon date of commencement of County employment. BE IT FURTHER RESOLVED that Mr. June shall retain and be free to use all of the personal time that he has accrued to date.

10 BE IT FURTHER RESOLVED that this Board reserves all authority it has to rescind or modify, through future action, the salaries, allowances and benefits of all County funded personnel positions, including but not limited to rescinding or modifying any salary adjustment provided in this resolution. BOARD OF COMMISSIONERS B B02 B02

11 BE IT RESOLVED, that this Board of County Commissioners of Genesee County, Michigan, authorizes payment, in the amount of $64, to be paid from the Accommodations Tax Fund Balance, to the Flint & Genesee Chamber of Commerce, said payment being necessary to fulfill the County s contractual obligation for fiscal year 2018 under the parties prior Marketing Agreement, said prior agreement being amended on June 25, 2018, to extend the length of the agreement and to change the way the County funds the Chamber for its marketing support and promotion of tourism and convention business within Genesee County. BOARD OF COMMISSIONERS B B03 B03

12 WHEREAS, effective November 11, 2018, Department of Veterans Services Director Jeanne Thick resigned, leaving a vacancy in that position; and WHEREAS, this Board of County Commissioners of Genesee County, Michigan (this Board ), wishes to increase the pay of Veterans Services Deputy Director John Nelson to reflect his increased duties while the Veterans Services Director position remains vacant. NOW, THEREFORE, BE IT RESOLVED, that this Board authorizes increasing Veterans Services Deputy Director John Nelson s salary by 10%, retroactive to November 12, 2018, while continuing to serve as the Deputy Director and continuing until this Board appoints the next Veterans Services Director, with said salary increase being automatically rescinded upon the appointment of the next Veterans Services Director without further direction of this Board. BOARD OF COMMISSIONERS B B04 B04

13 WHEREAS, the Genesee County Board of County Commissioners ( this Board ) is authorized to appoint representatives to the Mass Transportation Authority ( MTA ) Board of Directors when an appointment term ends or a vacancy occurs; and WHEREAS, Davison Township Supervisor Karen Miller resigned her Michigan Township Association representative seat, requiring this Board to make an appointment. NOW, THEREFORE, BE IT RESOLVED, that this Board hereby appoints Cathy Lane as an ex officio member of the MTA Board of Directors for the term expiring March 31, 2021, having found that Cathy Lane satisfies the requirements set by this Board s Appointment Policy Resolution, no , MTA bylaws, and any relevant statutory authority. BE IT FURTHER RESOLVED, that the appointee is subject to removal by this Board pursuant to Resolution no and any relevant statutory authority. BOARD OF COMMISSIONERS B B05 B05

14 BE IT RESOLVED, that this Board of County Commissioners of Genesee County, Michigan, accepts the request and recommendation of counsel in the matter of Lee v Little, USDC no , and authorizes action as discussed in closed session on November 26, BOARD OF COMMISSIONERS B B06 B06

15 WHEREAS, the Genesee County Board of County Commissioners ( this Board ) is authorized to appoint a member to the Genesee County Allocation Committee when an appointment term ends or a vacancy occurs; and WHEREAS, Genesee County has received written notification from the Michigan Township Association Genesee County Branch, of the recommendation of Mr. Terry Peck to be appointed to the Allocation Commission. NOW, THEREFORE, BE IT RESOLVED, that this Board hereby appoints, as recommended by the Genesee County Branch of the Michigan Township Association, Mr. Terry Peck to be a member of the Genesee County Allocation Committee, having found that Mr. Peck satisfies the requirements and any relevant statutory authority. BE IT FURTHER RESOLVED, that the appointee is subject to removal by this Board pursuant to Resolution no , as amended by Resolution no , and any relevant statutory authority. See MCL 46.11(n). COMMUNITY AND ECONOMIC DEVELOPMENT COMMITTEE C111918VIA BDM:bet C01 C01

16 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 $9, from Flint Township Demolition ( ) to Flint Township Street Improvements ( ); Transfer $1, from City of Flushing Removal of Architectural Barriers ( ) to City of Flushing Demolition ( ); Transfer $19, from Genesee Township Demolition ( and ) to Genesee Township Street Improvements ( and to assist with the street improvement project; Transfer $33, from Davison Township Sidewalk ( and ) to Davison Township Street Improvements ( and ); and Transfer $12, from Davison Township Park Improvements ( and ) to Davison Township Street Improvements ( and ). 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 November 19, 2018, on file with the minutes of the November 19, 2018, meeting of the Community and Economic Development Committee, the requested fund transfers are approved. COMMUNITY AND ECONOMIC DEVELOPMENT COMMITTEE C111918VIB BDM:bet C02 C02

17 County, Michigan, that the request by the Director-Coordinator of the Genesee County Metropolitan Planning Commission to authorize entering into Site Agreements between Genesee County and both Clio Area Schools and Mott Community College, whereby the schools will host the 2019 Recycle Day Events, is approved (a copy of the memorandum request dated November 19, 2018, Site Agreements, and supporting documents being on file with the official records of the November 19, 2018, meeting of the Community and Economic Development Committee of this Board), and the Chairperson of this Board is authorized to execute the Site Agreements and Facilities Use Form on behalf of Genesee County. COMMUNITY AND ECONOMIC DEVELOPMENT COMMITTEE C111918VIIIA BDM:bet C03 C03

18 BE IT RESOLVED, that this Board of County Commissioners of Genesee County, Michigan, ratifies the expedited action taken on October 22, 2018, by the Finance Committee of this Board approving the request by the Animal Control Director to authorize accepting a grant in the amount of $5, from Two Seven Oh, Inc., to partially reimburse Animal Control for the purchase of an ultrasound machine, to be deposited into Reimbursements account and to make the necessary budget amendments (a copy of the memorandum request dated October 17, 2018, and supporting documents being on file with the official records of the October 22, 2018, meeting of the Finance Committee of this Board), and the Chairperson of this Board is authorized to sign the grant agreement on behalf of Genesee County. FINANCE COMMITTEE F102218VIIA1 BDM:bet F01 F01

19 BE IT RESOLVED, that this Board of County Commissioners of Genesee County, Michigan, ratifies the expedited action taken on October 22, 2018, by the Finance Committee of this Board approving the request by the Controller to authorize transferring $455, from the General Fund/Fund Balance ( ) to make an additional employer payment to the GCERS account (a copy of the memorandum request dated October 12, 2018, and supporting document being on file with the official records of the October 22, 2018, meeting of the Finance Committee of this Board). FINANCE COMMITTEE F102218VIIB1 BDM:bet F02 F02

20 BE IT RESOLVED, that this Board of County Commissioners of Genesee County, Michigan, ratifies the expedited action taken on October 22, 2018, by the Finance Committee of this Board approving the request by the Controller to authorize transferring $2, from the General Fund/Fund Balance ( ) to the Community Corrections Fund ( ) to resolve a fund deficit caused by a repayment owed to the Michigan Department of Corrections (a copy of the memorandum request dated October 12, 2018, and supporting documents being on file with the official records of the October 22, 2018, meeting of the Finance Committee of this Board). FINANCE COMMITTEE F102218VIIB2 BDM:bet F03 F03

21 County, Michigan, that the request by the Office of Genesee County Sheriff to authorize accepting the 2019 Automobile Theft Prevention Authority Grant from the State of Michigan Automobile Theft Prevention Authority, in the amount of $746,411.00, for the period commencing October 1, 2018, through September 30, 2019, and a budget amendment to reflect increased revenue in the amount of $80, to account and a reduction in county appropriation in the amount of $35, to account , is approved (a copy of the memorandum request dated October 1, 2018, and supporting documents being on file with the official records of the October 22, 2018, meeting of the Finance Committee of this Board), and the Sheriff, Joseph Palmer, and the Chairperson of this Board are all authorized to accept the award on behalf of Genesee County. FINANCE COMMITTEE F102218VIIC1 BDM:bet F04 F04

22 BE IT RESOLVED, that this Board of County Commissioners of Genesee County, Michigan, ratifies the expedited action taken on October 22, 2018, by the Finance Committee of this Board approving the request by the Office of Genesee County Sheriff to authorize submission of the Fallen K-9 Grant Program application, submitted through The Stanton Foundation, in the amount of $9, to be placed into account if awarded and paid out of account to K9 Group USA, LLC to cover the cost of a replacement K-9 officer (a copy of the memorandum request dated October 16, 2018, and supporting documents being on file with the official records of the October 22, 2018, meeting of the Finance Committee of this Board). FINANCE COMMITTEE F102218VIIC2 BDM:bet F05 F05

23 BE IT RESOLVED, that this Board of County Commissioners of Genesee County, Michigan, ratifies the expedited action taken on October 22, 2018, by the Finance Committee of this Board approving the request, as amended, by the Office of Genesee County Sheriff to authorize accepting the FY Secondary Road Patrol Grant Agreement with the Michigan Office of Highway Safety Planning, in the amount of $328, (a copy of the memorandum request dated October 1, 2018, agreement, and supporting documents being on file with the official records of the October 22, 2018, meeting of the Governmental Operations Committee of this Board), and the Chairperson of this Board is authorized to execute the Secondary Road Patrol Grant Agreement on behalf of Genesee County. FINANCE COMMITTEE F102218VIIC3 BDM:bet F06 F06

24 County, Michigan, that the request by the Parks and Recreation Director to authorize submission of a grant application to the Community Foundation of Greater Flint in support of For-Mar Adaptive Recreation programming, in the amount of $10,000.00, is approved (a copy of the memorandum request dated October 22, 2018, and supporting documents being on file with the official records of the October 22, 2018, meeting of the Finance Committee of this Board). FINANCE COMMITTEE F102218VIID1 BDM:bet F07 F07

25 County, Michigan, that the request by the Parks and Recreation Director to authorize submission of a reimbursement grant application to the 2018 Iron Belle Challenge Grant program through the Michigan Department of Natural Resources to be used for the design and construction engineering of the Iron Belle Trail section connecting Atlas Township and Grand Blanc Township, in the amount of $50,000.00, with matching funds to be provided by Atlas Township and Grand Blanc Township with no County match required, is approved (a copy of the memorandum request dated October 22, 2018, and supporting documents being on file with the official records of the October 22, 2018, meeting of the Finance Committee of this Board). FINANCE COMMITTEE F102218VIID2 BDM:bet F08 F08

26 County, Michigan, that the request by the Parks and Recreation Director to authorize submission of a grant application to renew the Genesee County Parks and Recreation North Flint Safety and Neighborhoods Initiative through the Ruth Mott Foundation, to continue to support and assist City of Flint residents working to keep parks and public spaces clean and safe, in the amount of $425,000.00, is approved (a copy of the memorandum request dated October 22, 2018, and supporting documents being on file with the official records of the October 22, 2018, meeting of the Finance Committee of this Board). FINANCE COMMITTEE F102218VIID3 BDM:bet F09 F09

27 County, Michigan, that the request by the Parks and Recreation Director to authorize submission of a grant application for a National Recreation and Park Association grant for the 2018 Community Integrated Health Demonstration Project, in an effort to strengthen the relationships between traditional healthcare and community-based organizations, in the amount of $15,000.00, with no match required, is approved (a copy of the memorandum request dated October 22, 2018, and supporting documents being on file with the official records of the October 22, 2018, meeting of the Finance Committee of this Board). FINANCE COMMITTEE F102218VIID4 BDM:bet F10 F10

28 County, Michigan, that the request by the Probate Court Administrator/Register to authorize amending the fiscal year 2019 budget for the Adult Mental Health Court in the total amount of $208,000.00, the Juvenile Mental Health Court in the total amount of $14,000.00, and the Veterans Treatment Court in the total amount of $20,000.00, said specific budget amendment requests being detailed in an attachment to the memorandum request, to align the fiscal budget with the recently awarded grant amounts for the programs, is approved (a copy of the memorandum request dated October 15, 2018, and supporting documents being on file with the official records of the October 22, 2018, meeting of the Finance Committee of this Board), and the Chairperson of this Board is authorized to sign the grant contracts on behalf of Genesee County. FINANCE COMMITTEE F102218VIIE1 BDM:bet F11 F11

29 BE IT RESOLVED, that this Board of County Commissioners of Genesee County, Michigan, ratifies the expedited action taken on October 22, 2018, by the Finance Committee of this Board approving the request by the Clerk/Register of Deeds to authorize the following actions related to the Register of Deeds office creating an enduring record of the remediation of lead water lines in the City of Flint: Accepting a reimbursement grant from the State of Michigan Department of Treasury, in the amount of $50,000.00, to fund said project; Entering into a Memorandum of Understanding ( MOU ) related to the grant; Increasing the Automation Fund Revenue line item, , by $50,000.00; Increasing the Automation Fund Supplies Software Expense line item, , by $50,000.00; and Amending the contract with Tyler Technologies to develop software adaptation to facilitate the creation of the new records; (a copy of the memorandum request dated October 16, 2018, MOU, and supporting documents being on file with the official records of the October 22, 2018, meeting of the Finance Committee of this Board), and the Chairperson of this Board is authorized to sign the MOU and any necessary contract on behalf of Genesee County. FINANCE COMMITTEE F102218VIIF1 BDM:bet F12 F12

30 BE IT RESOLVED, that this Board of County Commissioners of Genesee County, Michigan, allows, authorizes, and ratifies the payments of bills, claims, and obligations for the County of Genesee in the following amounts: $21,000, for the period commencing October 9, 2018, through October 15, 2018; $2,774, for the period commencing October 16, 2018, through October 22, 2018; $8,359, for the period commencing October 23, 2018, through October 29, 2018; $7,167, for the period commencing October 30, 2018, through November 5, 2018; and $3,132, for the period commencing November 6, 2018, through November 12, GOVERNMENTAL OPERATIONS COMMITTEE G111918VIIA G01 G01

31 BE IT RESOLVED, that this Board of County Commissioners of Genesee County, Michigan, ratifies the expedited action taken on November 19, 2018, by the Governmental Operations Committee of this Board approving the request by the Animal Control Director to authorize the following purchase orders: $45, to All About Animals from account (Service Contracts General); $20, to Animal Emergency Clinic from account (Service Contracts General); $30, to Patricia Bush from account (Service Contracts General); $10, to Flint Cleaning Supply from account (Service Contracts General); $14, to Carey Frye from account (Service Contracts General); $17, to Idexx from account (Service Contracts General); $70, to Dr. Terri McCormick from account (Service Contracts General); $12, to Veterinary Medical Hospital from account (Service Contracts General); $45, to Consumers Energy from account (Utilities); $10, to Cintas from account (Janitorial); $60, to Henry Schein from account (Supplies Animals); $24, to Zoetis from account (Supplies Animals); and $20, to Doogies from account (Supplies Animals);

32 (a copy of the memorandum request dated October 23, 2018, being on file with the official records of the November 19, 2018, meeting of the Governmental Operations Committee of this Board). GOVERNMENTAL OPERATIONS COMMITTEE G111918VIIC G02 G02

33 County, Michigan, that the requests by the 7 th Circuit Court Administrator to authorize accepting a grant in the amount of $1,419, from the Michigan Indigent Defense Commission ( MIDC ) to be used to be in compliance with the first four standards for indigent criminal defense legal service, to authorize entering into a grant agreement with the MIDC, and to authorize a line item transfer of the County s local share, in the amount of $1,306,848.00, from account to account , are approved (a copy of the memorandum request dated November 14, 2018, and supporting documents being on file with the official records of the November 19, 2018, meeting of the Governmental Operations Committee of this Board), and the Chairperson of this Board is authorized to execute the grant agreement on behalf of Genesee County. GOVERNMENTAL OPERATIONS COMMITTEE G111918VIID G03 G03

34 County, Michigan, that the request by the Drug Court Supervisor to authorize accepting the State Court Administrative Office grant to fund the Family Dependency Drug Court in the amount of $165, from the Michigan Drug Court Grant Program, for the period commencing October 1, 2018, through September 30, 2019, is approved (a copy of the memorandum request dated November 14, 2018, grant agreement, and supporting documents being on file with the official records of the November 19, 2018, meeting of the Governmental Operations Committee of this Board), and the Chairperson of this Board is authorized to execute the grant agreement on behalf of Genesee County. GOVERNMENTAL OPERATIONS COMMITTEE G111918VIID G04 G04

35 County, Michigan, that the request by the Drug Court Supervisor to authorize accepting the State Court Administrative Office grant to fund Adult Felony Drug Court in the amount of $250, from the Michigan Drug Court Grant Program, for the period commencing October 1, 2018, through September 30, 2019, is approved (a copy of the memorandum request dated November 14, 2018, grant agreement, and supporting documents being on file with the official records of the November 19, 2018, meeting of the Governmental Operations Committee of this Board), and the Chairperson of this Board is authorized to execute the grant agreement on behalf of Genesee County. GOVERNMENTAL OPERATIONS COMMITTEE G111918VIID G05 G05

36 County, Michigan, that the request by the Juvenile Section Administrator to authorize submission of a grant application, in an amount of up to $2,500.00, to the Community Foundation of Greater Flint to support the Adolescent Recovery Court running club, is approved (a copy of the memorandum request dated November 19, 2018, being on file with the official records of the November 19, 2018, meeting of the Governmental Operations Committee of this Board). GOVERNMENTAL OPERATIONS COMMITTEE G111918VIID G06 G06

37 County, Michigan, that the request by the Juvenile Section Administrator to authorize extending the contract with the Genesee Intermediate School District for the Civility Helps Individuals Live Longer (CHILL) program that provides anger management services to court-involved youth, at a cost not to exceed $12, to be paid from account , for the period commencing October 1, 2018, through September 30, 2019, is approved (a copy of the memorandum request dated November 19, 2018, contract extension, and supporting documents being on file with the official records of the November 19, 2018, meeting of the Governmental Operations Committee of this Board), and the Chairperson of this Board is authorized to execute the contract extension on behalf of Genesee County. GOVERNMENTAL OPERATIONS COMMITTEE G111918VIID G07 G07

38 County, Michigan, that the request by the Juvenile Section Administrator to authorize extending the contract with Dana D Andrea to provide educational advocacy for courtinvolved youth, at a cost not to exceed $37, to be paid from account , for the period commencing October 1, 2018, through September 30, 2019, is approved (a copy of the memorandum request dated November 19, 2018, contract extension, and supporting documents being on file with the official records of the November 19, 2018, meeting of the Governmental Operations Committee of this Board), and the Chairperson of this Board is authorized to execute the contract extension on behalf of Genesee County. GOVERNMENTAL OPERATIONS COMMITTEE G111918VIID G08 G08

39 County, Michigan, that the request by the Juvenile Section Administrator to authorize extending the contracts with Easter Seals of Michigan to provide intensive communitybased therapeutic services for court-involved youth as an alternative to residential placement and to provide Girls Court mental health services, at a total cost not to exceed $123, to be paid from accounts and , for the period commencing October 1, 2018, through September 30, 2019, is approved (a copy of the memorandum requests dated November 19, 2018, contract extensions, and supporting documents being on file with the official records of the November 19, 2018, meeting of the Governmental Operations Committee of this Board), and the Chairperson of this Board is authorized to execute the contract extensions on behalf of Genesee County. GOVERNMENTAL OPERATIONS COMMITTEE G111918VIID G09 G09

40 County, Michigan, that the request by the Circuit Court Juvenile Section Administrator to authorize amending the contract between Genesee County and the Genesee Youth Corporation to provide family counseling for diverted youth, said amendment being necessary to extend the contract for one year commencing October 1, 2018, through September 30, 2019, the cost of said contract not to exceed $12, to be paid from account , and to amend the indemnity language, is approved (a copy of the memorandum request dated November 19, 2018, contract amendment, and supporting documents being on file with the official records of the November 19, 2018, meeting of the Governmental Operations Committee of this Board), and the Chairperson of this Board is authorized to execute the contract amendment on behalf of Genesee County. GOVERNMENTAL OPERATIONS COMMITTEE G111918VIID G10 G10

41 County, Michigan, that the request by the Circuit Court Juvenile Section Administrator to authorize extending the contract between the Genesee County Circuit Court and Genesee Health System to provide mental health assessments for court-involved youth, at a cost not to exceed $60, to be paid from account subject to availability of funds from both Genesee County and the Michigan Child Care Fund, for the period commencing October 1, 2018, through September 30, 2019, is approved (a copy of the memorandum request dated November 19, 2018, contract extension, and supporting documents being on file with the official records of the November 19, 2018, meeting of the Governmental Operations Committee of this Board), and the Chairperson of this Board is authorized to execute the contract extension on behalf of Genesee County. GOVERNMENTAL OPERATIONS COMMITTEE G111918VIID G11 G11

42 County, Michigan, that the request by the Circuit Court Juvenile Section Administrator to authorize a renewal of the Agreement to Purchase Services between the Genesee County Circuit Court and Genesee Health System to provide multi-systemic therapy services to youth who are under the jurisdiction of the Court, at a cost not to exceed $563,739 to be paid from account subject to availability of funds from both Genesee County and the Michigan Child Care Fund, is approved (a copy of the memorandum request dated November 19, 2018, and Agreement to Purchase Services being on file with the official records of the November 19, 2018, meeting of the Governmental Operations Committee of this Board), and the Chairperson of this Board is authorized to execute the agreement on behalf of Genesee County. GOVERNMENTAL OPERATIONS COMMITTEE G111918VIID G12 G12

43 County, Michigan, that the request by the Juvenile Section Administrator to authorize submission of a grant application, in an amount of up to $5,000.00, to the USA Track & Field Foundation Youth Club to support the Adolescent Recovery Court running club, is approved (a copy of the memorandum request dated November 19, 2018, being on file with the official records of the November 19, 2018, meeting of the Governmental Operations Committee of this Board). GOVERNMENTAL OPERATIONS COMMITTEE G111918VIID G13 G13

44 County, Michigan, that the request by the Circuit Court Juvenile Section Administrator to authorize accepting the State Court Administrative Office grant to fund the Juvenile Drug Court program in the amount of $43, from the Michigan Drug Court Grant Program, for the period commencing October 1, 2018, through September 30, 2019, is approved (a copy of the memorandum request dated November 19, 2018, grant agreement, and supporting documents being on file with the official records of the November 19, 2018, meeting of the Governmental Operations Committee of this Board), and the Chairperson of this Board is authorized to execute the grant agreement on behalf of Genesee County. GOVERNMENTAL OPERATIONS COMMITTEE G111918VIID G14 G14

45 County, Michigan, that the request by the Circuit Court Juvenile Section Administrator to authorize amending the Intensive Family Support Services Contract between Genesee County and Easter Seals of Michigan to provide intensive family support services to families petitioned to the Family Division of the Circuit Court or who are under that Court s jurisdiction in child protective proceedings, said amendment being necessary to extend the contract for one additional year commencing January 1, 2019, through December 31, 2019, at a total cost not to exceed $220, to be paid from account , is approved (a copy of the memorandum request dated November 19, 2018, and contract extension being on file with the official records of the November 19, 2018, meeting of the Governmental Operations Committee of this Board), and the Chairperson of this Board is authorized to execute the contract extension on behalf of Genesee County. GOVERNMENTAL OPERATIONS COMMITTEE G111918VIID G15 G15

46 County, Michigan, that the request by the Circuit Court Juvenile Section Administrator to authorize extending the contracts between Genesee County and GearUp2Lead Academy to provide a non-traditional, year-round high school for court-involved youth that provides educational and vocational opportunities and related services, at a total cost not to exceed $155, to be paid from accounts and , for the period commencing October 1, 2018, through September 30, 2019, is approved (a copy of the memorandum request dated November 19, 2018, and contract amendment being on file with the official records of the November 19, 2018, meeting of the Governmental Operations Committee of this Board), and the Chairperson of this Board is authorized to execute the extensions on behalf of Genesee County. GOVERNMENTAL OPERATIONS COMMITTEE G111918VIID G16 G16

47 County, Michigan, that the request by the Juvenile Section Administrator to authorize extending the contract with the Genesee Intermediate School District to provide domestic violence intervention services, at a cost not to exceed $35, to be paid from account , for the period commencing October 1, 2018, through September 30, 2019, is approved (a copy of the memorandum request dated November 19, 2018, contract extension, and supporting documents being on file with the official records of the November 19, 2018, meeting of the Governmental Operations Committee of this Board), and the Chairperson of this Board is authorized to execute the contract extension on behalf of Genesee County. GOVERNMENTAL OPERATIONS COMMITTEE G111918VIID G17 G17

48 County, Michigan, that the request by the Juvenile Section Administrator to authorize extending the contract with Impact Consulting Services, P.C., to provide juvenile sex offender evaluations, at a cost not to exceed $10, to be paid from account , for the period commencing October 1, 2018, through September 30, 2019, is approved (a copy of the memorandum request dated November 19, 2018, contract extension, and supporting documents being on file with the official records of the November 19, 2018, meeting of the Governmental Operations Committee of this Board), and the Chairperson of this Board is authorized to execute the contract extension on behalf of Genesee County. GOVERNMENTAL OPERATIONS COMMITTEE G111918VIID G18 G18

49 County, Michigan, that the request by the Juvenile Section Administrator to authorize extending the contract with Peckham, Inc., to provide a community-based vocational training program for court-involved youth, at a cost not to exceed $373, to be paid from account , for the period commencing October 1, 2018, through September 30, 2019, is approved (a copy of the memorandum request dated November 19, 2018, contract extension, and supporting documents being on file with the official records of the November 19, 2018, meeting of the Governmental Operations Committee of this Board), and the Chairperson of this Board is authorized to execute the contract extension on behalf of Genesee County. GOVERNMENTAL OPERATIONS COMMITTEE G111918VIID G19 G19

50 County, Michigan, that the request by the Juvenile Section Administrator to authorize extending the contract with Satellite Tracking of People (STOP), LLC, to provide tether equipment and electronic monitoring service for court-involved youth, at a cost not to exceed $75, to be paid from account , for the period commencing January 1, 2019, through December 31, 2019, is approved (a copy of the memorandum request dated November 19, 2018, contract extension, and supporting documents being on file with the official records of the November 19, 2018, meeting of the Governmental Operations Committee of this Board), and the Chairperson of this Board is authorized to execute the contract extension on behalf of Genesee County. GOVERNMENTAL OPERATIONS COMMITTEE G111918VIID G20 G20

51 County, Michigan, that the request by the Juvenile Section Administrator to authorize entering into contract between Genesee County and Youth Arts: Unlocked to provide art classes at the Gear Up to Lead Career Academy program, at a cost not to exceed $10, to be paid from account , for the period commencing October 1, 2018, through September 30, 2019, is approved (a copy of the memorandum request dated November 19, 2018, contract extension, and supporting documents being on file with the official records of the November 19, 2018, meeting of the Governmental Operations Committee of this Board), and the Chairperson of this Board is authorized to execute the contract extension on behalf of Genesee County. GOVERNMENTAL OPERATIONS COMMITTEE G111918VIID G21 G21

52 County, Michigan, that the request by the Director of Community Corrections to authorize amending the Letters of Agreement between the Genesee County Office of Community Corrections and the following vendors is approved as follows: An increase in funding of $3, to New Paths, Inc., for Non-Residential Services; An increase in funding of $2, to Drug and Alcohol (DnA) Testing Center for Pretrial Services; and A decrease in funding of $15, to the 7 th Circuit Court for Drug Court; (a copy of the memorandum request dated November 19, 2018, amendments, and supporting documents being on file with the official records of the November 19, 2018, meeting of the Governmental Operations Committee of this Board), and both the Chairperson of this Board, the Director of Community Corrections, and the Chief Judge are authorized, as necessary, to execute the amendments on behalf of Genesee County. GOVERNMENTAL OPERATIONS COMMITTEE G111918VIIE G22 G22

53 BE IT RESOLVED, that this Board of County Commissioners of Genesee County, Michigan, ratifies the expedited action taken on November 19, 2018, by the Governmental Operations Committee of this Board approving the request by the 67 th District Court Administrator to authorize amending the contract between Genesee County and Flint Odyssey House, Inc., to provide substance abuse counselors for Sobriety Court, said amendment being necessary to extend the term of the contract one additional year commencing October 1, 2018, through September 30, 2019, at a total cost not to exceed $3, to be paid from account (a copy of the memorandum request dated September 4, 2018, and contract amendment being on file with the official records of the November 19, 2018, meeting of the Governmental Operations Committee of this Board), and the Chairperson of this Board is authorized to execute the amendment on behalf of Genesee County. GOVERNMENTAL OPERATIONS COMMITTEE G111918VIF G23 G23

54 BE IT RESOLVED, that this Board of County Commissioners of Genesee County, Michigan, ratifies the expedited action taken on November 19, 2018, by the Governmental Operations Committee of this Board approving the request by the Executive Director of the Genesee County Community Action Resource Department to authorize submission of an Early Head Start Expansion Grant application, in the amount of $1,151,515.00, to serve an additional 40 infants, toddlers, and their families in Genesee County, with a focus on the City of Flint (a copy of the memorandum request dated November 19, 2018, and supporting documents being on file with the official records of the November 19, 2018, meeting of the Governmental Operations Committee of this Board). GOVERNMENTAL OPERATIONS COMMITTEE G111918VIIG G24 G24

55 County, Michigan, that the request by the Office of Genesee County Sheriff to authorize entering into a Memorandum of Understanding ( MOU ) between the Genesee County Sheriff s Office and West Michigan K9 LLC whereby West Michigan K9 LLC will provide a trained Corrections Enforcement Canine to the Sheriff s Office, at no cost to the County, is approved (a copy of the memorandum request dated November 6, 2018, MOU, and supporting documents being on file with the official records of the November 19, 2018, meeting of the Governmental Operations Committee of this Board), and the Sheriff is authorized to sign the MOU on behalf of the Office of Genesee County Sheriff. GOVERNMENTAL OPERATIONS COMMITTEE G111918VIIH G25 G25

56 BE IT RESOLVED, that this Board of County Commissioners of Genesee County, Michigan, ratifies the expedited action taken on November 19, 2018, by the Governmental Operations Committee of this Board approving the request by the Office of Genesee County Sheriff to authorize submission of a National Association of VOCA Assistance Administrators grant application, in the amount of $6, to be placed into account , to cover the cost of a media campaign and ceremonial event to honor crime victims (a copy of the memorandum request dated November 9, 2018, grant application, and supporting documents being on file with the official records of the November 19, 2018, meeting of the Governmental Operations Committee of this Board). GOVERNMENTAL OPERATIONS COMMITTEE G111918VIIH G26 G26

57 WHEREAS, on September 24, 2018, this Board of County Commissioners of Genesee County, Michigan (this Board ), by Resolution , authorized extending the contract between Genesee County and Corizon Health, Inc. ( Corizon ), to provide inmate health services; and WHEREAS, the Office of Genesee County Sheriff has requested that certain price increases for Corizon be included in the contract extension amendment. NOW, THEREFORE, BE IT RESOLVED, that this Board ratifies the expedited action taken on November 19, 2018, by the Governmental Operations Committee of this Board approving the request by the Office of Genesee County Sheriff to authorize amending the inmate health services contract between Genesee County and Corizon, said amendment being necessary to effectuate the following price increases: An annual CPI 2% market increase of $42,200.00; A malpractice insurance market increase of $62,800.00; Market adjustments Nursing increase of $79,100.00; and Additional staff increase of $82, (a copy of the memorandum request dated November 6, 2018, and supporting documents being on file with the official records of the November 19, 2018, meeting of the Governmental Operations Committee of this Board) and the Chairperson of this Board is authorized to execute the amendment on behalf of Genesee County.

58 BE IT FURTHER RESOLVED, that the Controller is directed to make a line item budget increase, in the amount of $267, to cover said price increases, to account GOVERNMENTAL OPERATIONS COMMITTEE G111918VIIH G27 G27

59 County, Michigan, that the request by the Office of Genesee County Sheriff to authorize entering into a Memorandum of Agreement between Genesee County and the Federal Emergency Management Agency Integrated Public Alert and Warning System (IPAWS) Program Management Office regarding the use of Genesee County Interoperable System(s) and IPAWS OPEN Platform for Emergency Networks, and to authorize the corresponding Point of Contact changes, is approved (a copy of the memorandum request dated November 6, 2018, MOA, and supporting documents being on file with the official records of the November 19, 2018, meeting of the Governmental Operations Committee of this Board), and the Chairperson of this Board is authorized to execute the MOA on behalf of Genesee County. GOVERNMENTAL OPERATIONS COMMITTEE G111918VIIH G28 G28

60 County, Michigan, that the request by the Office of Genesee County Sheriff to authorize purchasing five additional Lifepack 15 Cardiac Monitors from Physio-Control, Inc., to be used by the Paramedic Division, at a cost not to exceed $102, to be paid from account following a line item transfer in the same amount from the Paramedic Fund , is approved (a copy of the memorandum request dated November 9, 2018, and supporting documents being on file with the official records of the November 19, 2018, meeting of the Governmental Operations Committee of this Board). GOVERNMENTAL OPERATIONS COMMITTEE G111918VIIH G29 G29

61 County, Michigan, that the request by the Probate Court Administrator/Register to authorize accepting a grant from Genesee Health System, in the amount of $5, to be deposited into account , to supplement attorney fees for the Adult Mental Health Court program for FY , with no County match required, is approved (a copy of the memorandum request dated September 27, 2018, being on file with the official records of the November 19, 2018, meeting of the Governmental Operations Committee of this Board). GOVERNMENTAL OPERATIONS COMMITTEE G111918VIII G30 G30

62 County, Michigan, that the request by the Probate Court Administrator/Register to authorize accepting the State Court Administrative Office grants to fund the Adult Mental Health Court in the amount of $208, ( ) from the Michigan Mental Health Court Grant Program, to fund the Juvenile Mental Health Court in the amount of $14, ( ) from the Michigan Mental Health Court Grant Program, and to fund the Veterans Treatment Court in the amount of $20, ( ) from the Michigan Veterans Treatment Court Grant Program, all for the period commencing October 1, 2018, through September 30, 2019, is approved (a copy of the memorandum request dated September 27, 2018, and supporting documents being on file with the official records of the November 19, 2018, meeting of the Governmental Operations Committee of this Board), and the Chairperson of this Board is authorized to sign the grant contracts on behalf of Genesee County. GOVERNMENTAL OPERATIONS COMMITTEE G111918VIII G31 G31

63 County, Michigan, that the request by the Office of the Treasurer to authorizing increasing its petty cash amount (account ) from $4, to $10, in order to process petty cash reimbursement requests from county departments to accommodate a change by the Controller to the petty cash reimbursement process is approved (a copy of the memorandum request dated October 23, 2018, being on file with the official records of the November 19, 2018, meeting of the Governmental Operations Committee of this Board). GOVERNMENTAL OPERATIONS COMMITTEE G111918VIIJ G32 G32

64 County, Michigan, that the request by the Treasurer to authorize hiring up to four temporary seasonal account clerks to receipt tax payments, answer phones, and input dog license information during the peak tax collection period commencing January 30, 2019, through April 6, 2019, adequate funding for the temporary positions, not to exceed $10,000.00, being available in account with no additional County appropriation being required, is approved (a copy of the memorandum request dated October 27, 2018, being on file with the official records of the November 19, 2018, meeting of the Governmental Operations 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. GOVERNMENTAL OPERATIONS COMMITTEE G111918VIIJ G33 G33

65 County, Michigan, that the request by the Veterans Ad-Hoc Committee to authorize creating a Veterans Advisory Board for the purpose of: Developing and recommending to the Board of Commissioners a strategic outreach plan for the Office of Veterans Services; Developing and fostering a collaborative network of resources for veterans; Recommending enhancements to the current website to include resources that are relevant and usable for veterans and family members looking for services offered by the Office of Veterans Services; Vetting all spending proposals that originate from the Office of Veterans Services and providing either endorsement or opposition to the Board of Commissioners; and Other advisory duties as determined by the Board of Commissioners from time to time; is approved (a copy of the memorandum request dated November 12, 2018, being on file with the official records of the November 19, 2018, meeting of the Governmental Operations Committee of this Board). BE IT FURTHER RESOLVED, that the Veterans Advisory Board shall consist of 21 members, 18 of whom shall be appointed by County Commissioners, with each Commissioner appointing two individuals residing within his or her district, and three of whom shall be County Commissioners, with all 21 appointments requiring confirmation by the full Board of Commissioners.

66 BE IT FURTHER RESOLVED, that all members of the Veterans Advisory Board shall be appointed no later than the Board of Commissioners meeting on January 23, 2018, and the first Veterans Advisory Board meeting shall convene on February 6, 2019, with at least bi-monthly meetings thereafter. GOVERNMENTAL OPERATIONS COMMITTEE G111918VIIK G34 G34

67 BE IT RESOLVED, that this Board of County Commissioners of Genesee County, Michigan, ratifies the expedited action taken on November 19, 2018, by the Governmental Operations Committee of this Board approving the request by the Board Coordinator to authorize establishing, posting, and filling a Clerical Coordinator position within the Board of Commissioners office, said new position to overlap with the current position to ease the transition period (a copy of the memorandum request dated November 16, 2018, and supporting documents to be placed on file with the official records of the November 19, 2018, meeting of the Government Operations 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. GOVERNMENT OPERATIONS COMMITTEE G111918VIIL1 BDM:bet G35 G35

68 County, Michigan, that the request by the Executive Director of the Genesee County Community Action Resource Department ( GCCARD ) to authorize entering into the Agreement between GCCARD and the Saginaw County Community Action Committee, Inc., whereby GCCARD, as the recognized administrative and lead agent of The Emergency Food Assistance Program ( TEFAP ), will warehouse and distribute United States Department of Agriculture foods for TEFAP for the period commencing October 1, 2018, through September 30, 2019, is approved (a copy of the memorandum request dated October 22, 2018, and Agreement being on file with the official records of the October 22, 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. HUMAN SERVICES COMMITTEE H102218VIIA1 BDM:bet H01 H01

69 County, Michigan, that the request by the Executive Director of the Genesee County Community Action Resource Department ( GCCARD ) to authorize Amendment 2 to the Oakland-Livingston Human Service Agency Head Start Fiscal and Personnel Agent Agreement between Genesee County and the Oakland-Livingston Human Service Agency, said amendment being necessary to reflect $2,974, in additional funds due to increased FY personnel costs, is approved (a copy of the memorandum request dated October 22, 2018, amendment, and supporting documents being on file with the official records of the October 22, 2018, meeting of the Human Services Committee of this Board), and both the Chairperson of this Board and the Executive Director of GCCARD are authorized to execute the amendment on behalf of Genesee County. HUMAN SERVICES COMMITTEE H102218VIIA2 BDM:bet H02 H02

70 County, Michigan, that the request by the Executive Director of the Genesee County Community Action Resource Department ( GCCARD ) to authorize accepting the Letter of Agreement ( LOA ) between Genesee County, on behalf of GCCARD, and Michigan Community Action, in the amount of $302, to be placed into account , to intervene in energy crisis situations and to provide heating assistance and related services to qualifying low-income families in Genesee County related to the Michigan Energy Assistance Program for the period commencing October 1, 2018, through September 30, 2019, is approved (a copy of the memorandum request dated October 22, 2018, LOA, and supporting documents being on file with the official records of the October 22, 2018, meeting of the Human Services Committee of this Board), and the Executive Director of GCCARD is authorized to execute the LOA on behalf of Genesee County. HUMAN SERVICES COMMITTEE H102218VIIA3 BDM:bet H03 H03

71 County, Michigan, that the request by the Director of the Office of Senior Services to authorize entering into the FY Service Provider Contract between Genesee County and Alternative Elderly Care, LLC, for additional In-Home Personal Care and Homemaking Services, for the proposed budget of $100,000.00, accompanied by a budget amendment request to transfer $100, from account to account , is approved (a copy of the memorandum request dated October 22, 2018, contract, and proposed budget being on file with the official records of the October 22, 2018, meeting of the Human Services Committee of this Board), and the Chairperson of this Board is authorized to execute the service provider contract on behalf of Genesee County. HUMAN SERVICES COMMITTEE H102218VIIB1 BDM:bet H04 H04

72 County, Michigan, that the request by the Genesee County Office of Senior Services Director to authorize travel outside of Genesee County as it is a requirement for Senior Center staff members to supervise trips/fundraisers for various Senior Centers, as advertised in their monthly newsletter, for the period commencing October 1, 2018, through September 30, 2019, with no County appropriation required, is approved (a copy of the memorandum request dated October 22, 2018, and supporting documents being on file with the official records of the October 22, 2018, meeting of the Human Services Committee of this Board). HUMAN SERVICES COMMITTEE H102218VIIB H05 H05

73 v P01

74 P02

75 County, Michigan, that the request by the Drain Commissioner to authorize terminating Genesee County s general easement and right-of-way grant for Genesee County Sewage Disposal System #7, Contract 2, Division C, Construction and Maintenance on the property located at 7397 Haviland Beach in Argentine Township, is approved (a copy of the memorandum request dated November 5, 2018, and termination document being on file with the official records of the November 19, 2018, meeting of the Public Works Committee of this Board), and the Drain Commissioner is authorized to execute the termination document on behalf of Genesee County. PUBLIC WORKS COMMITTEE P111918VIIB P03 P03

76 County, Michigan, that the request by the Executive Director of the Genesee County Community Action Resource Department to authorize demolishing and disposing of the modular unit located at the Vern Van Y Building in Atherton is approved (a copy of the memorandum request dated November 19, 2018, and supporting documents being on file with the official records of the November 19, 2018, meeting of the Public Works Committee of this Board). PUBLIC WORKS COMMITTEE P111918VIIC1 BDM:bet P04 P04

77 County, Michigan, that the request by the Genesee Valley Regional Center Director to authorize amending the Professional Services Contract between Genesee County and Dr. Larry Kage, D.O., said amendment being necessary to extend the contract for one additional year commencing September 9, 2018, through September 8, 2019, and to amend the indemnification language, is approved (a copy of the memorandum request dated October 29, 2018, and Amendment to Professional Services Contract being on file with the official records of the November 19, 2018, meeting of the Public Works Committee of this Board), and the Chairperson of this Board is authorized to execute the amendment on behalf of Genesee County. PUBLIC WORKS COMMITTEE P111918VIID1 BDM:bet P05 P05

78 County, Michigan, that the request by the Genesee Valley Regional Center ( GVRC ) Director to authorize entering into a contract between Genesee County and Youth Arts: Unlocked to provide arts education to the GVRC residents for the period commencing November 1, 2018, though September 30, 2019, at a cost not to exceed $10, to be paid from account , is approved (a copy of the memorandum request dated October 19, 2018, contract, and supporting documents being on file with the official records of the November 19, 2018, meeting of the Public Works Committee of this Board), and the Chairperson of this Board is authorized to execute the contract on behalf of Genesee County. PUBLIC WORKS COMMITTEE P111918VIID2 BDM:bet P06 P06

79 County, Michigan, that the request by the Genesee Valley Regional Center ( GVRC ) Director to authorize paying the invoice from Mt. Morris Consolidated Schools, in the amount of $58, to be paid out of the GVRC FY budget, to reimburse the school for the shortfall in funds received from the State School Aide and Federal Title I program due to declining enrollment on student count day, is approved (a copy of the undated memorandum request, invoice, and supporting documents being on file with the official records of the November 19, 2018, meeting of the Public Works Committee of this Board). PUBLIC WORKS COMMITTEE P111918VIID3 BDM:bet P07 P07

80 BE IT RESOLVED, that this Board of County Commissioners of Genesee County, Michigan, ratifies the expedited action taken on November 19, 2018, by the Public Works Committee of this Board approving the request by the Parks and Recreation Director to authorize an expenditure to Miracle Recreation Equipment Co., in an amount not to exceed $65,677.00, for playground builds at Polk Park, McClellan Park, and Delaware Park, said expenditure being fully grant funded by Keep Genesee County Beautiful to be paid from account , is approved (a copy of the memorandum request dated November 19, 2018, and supporting documents being on file with the official records of the November 19, 2018, meeting of the Public Works Committee of this Board). PUBLIC WORKS COMMITTEE P111918VIIE1 BDM:bet P08 P08

81 BE IT RESOLVED, that this Board of County Commissioners of Genesee County, Michigan, (this Board ) hereby opposes Senate Bill 637, which would impose a statewide fee structure capping what local governments can charge telecommunications companies to deploy small cell wireless technology on government owned infrastructure in the public rights-of-way. BE IT FURTHER RESOLVED, that this Board opposes any action taken by the Michigan Legislature that seeks to remove local municipalities authority to set annual rates, permits, and zoning fees in favor of multi-billion dollar companies and against the best interest of those we represent. BE IT FURTHER RESOLVED, that the Board directs the Board Coordinator to draft a letter in opposition to this proposed legislation, to be signed by the Board Chair, and a copy of the signed Resolution and letter shall be sent to all Senators and Representatives serving Genesee County. PUBLIC WORKS COMMITTEE Mark Young, Chairperson Genesee County Board of Commissioners P111918VIIF P09 P09

82 18 L74

83 18 L75

84 18 L76

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

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

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 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

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 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, 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 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 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, 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, 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

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 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

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

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

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

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, 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, 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

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

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

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

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

TO THE HONORABLE CHAIRPERSON AND MEMBERS OF THE GENESEE COUNTY BOARD OF COMMISSIONERS, GENESEE COUNTY, MICHIGAN 18-545 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

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

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

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 AMY ALEXANDER COORDINATOR

More information

HOUSE BILL By McCormick BE IT ENACTED BY THE GENERAL ASSEMBLY OF THE STATE OF TENNESSEE:

HOUSE BILL By McCormick BE IT ENACTED BY THE GENERAL ASSEMBLY OF THE STATE OF TENNESSEE: HOUSE BILL 2387 By McCormick AN ACT to amend Tennessee Code Annotated, Title 4; Title 11; Title 16; Title 37; Title 38; Title 41; Title 49; Title 60; Title 62; Title 63; Title 64; Title 68; Title 69 and

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 AMY ALEXANDER COORDINATOR

More information

ADMINISTRATIVE CODE OF OMNIBUS AMENDMENTS Act of Jul. 9, 2010, P.L. 348, No. 50 Cl. 71 Session of 2010 No

ADMINISTRATIVE CODE OF OMNIBUS AMENDMENTS Act of Jul. 9, 2010, P.L. 348, No. 50 Cl. 71 Session of 2010 No ADMINISTRATIVE CODE OF 1929 - OMNIBUS AMENDMENTS Act of Jul. 9, 2010, P.L. 348, No. 50 Cl. 71 Session of 2010 No. 2010-50 HB 1186 AN ACT Amending the act of April 9, 1929 (P.L.177, No.175), entitled "An

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

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

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

DECEMBER SESSION DECEMBER 18, 2018

DECEMBER SESSION DECEMBER 18, 2018 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 on December

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

BYLAWS OF THE PALM BEACH COUNTY CRIMINAL JUSTICE COMMISSION (Amended May 23, 2016) ARTICLE I CRIMINAL JUSTICE COMMISSION

BYLAWS OF THE PALM BEACH COUNTY CRIMINAL JUSTICE COMMISSION (Amended May 23, 2016) ARTICLE I CRIMINAL JUSTICE COMMISSION BYLAWS OF THE PALM BEACH COUNTY CRIMINAL JUSTICE COMMISSION (Amended May 23, 2016) ARTICLE I CRIMINAL JUSTICE COMMISSION Section 1. Purpose The Criminal Justice Commission is established to study all aspects

More information

RULE I MEETINGS, ELECTION AND DUTIES OF CHAIR; ORDER OF BUSINESS

RULE I MEETINGS, ELECTION AND DUTIES OF CHAIR; ORDER OF BUSINESS RULE I MEETINGS, ELECTION AND DUTIES OF CHAIR; ORDER OF BUSINESS The Douglas County Board of Commissioners shall adhere to Nebraska Statutes which govern meeting sessions, joint sessions 23-153, special

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

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

18 USC 3006A. NB: This unofficial compilation of the U.S. Code is current as of Jan. 4, 2012 (see

18 USC 3006A. NB: This unofficial compilation of the U.S. Code is current as of Jan. 4, 2012 (see TITLE 18 - CRIMES AND CRIMINAL PROCEDURE PART II - CRIMINAL PROCEDURE CHAPTER 201 - GENERAL PROVISIONS 3006A. Adequate representation of defendants (a) Choice of Plan. Each United States district court,

More information

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

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

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

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: OCTOBER 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

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

STATE BAR OF TEXAS APPELLATE SECTION. Bylaws. ARTICLE I Name and Purpose

STATE BAR OF TEXAS APPELLATE SECTION. Bylaws. ARTICLE I Name and Purpose STATE BAR OF TEXAS APPELLATE SECTION Bylaws ARTICLE I Name and Purpose Section 1. The name of this Section is the Appellate Section of the State Bar of Texas. Section 2. The purposes of this Section are

More information

SENATE, No STATE OF NEW JERSEY. 218th LEGISLATURE INTRODUCED FEBRUARY 5, 2018

SENATE, No STATE OF NEW JERSEY. 218th LEGISLATURE INTRODUCED FEBRUARY 5, 2018 SENATE, No. STATE OF NEW JERSEY th LEGISLATURE INTRODUCED FEBRUARY, 0 Sponsored by: Senator PATRICK J. DIEGNAN, JR. District (Middlesex) SYNOPSIS Renames county vocational school districts as county career

More information

Article I Name. The name of this Association shall be California Association for Career and Technical Education (CACTE). Article II Purposes

Article I Name. The name of this Association shall be California Association for Career and Technical Education (CACTE). Article II Purposes California Association for Career and Technical Education Bylaws Adopted October 1, 2003 Revised March 2, 2004 Reviewed October 27, 2006 Revised February 26, 2007 Revised February 23, 2009 Revised June

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

BY-LAWS OF WOODBRIDGE TOWNHOMES

BY-LAWS OF WOODBRIDGE TOWNHOMES BY-LAWS OF WOODBRIDGE TOWNHOMES TABLE OF CONTENTS Article I Name And Location 1 Article II Definitions 1 Article III Meeting Of Members 1 1. Membership and Voting Rights 1 2. Annual Meeting 1 3. Special

More information

EATON COUNTY BOARD OF COMMISSIONERS SEPTEMBER 19, 2012

EATON COUNTY BOARD OF COMMISSIONERS SEPTEMBER 19, 2012 EATON COUNTY BOARD OF COMMISSIONERS SEPTEMBER 19, 2012 The Eaton County Board of Commissioners met in recessed session at the County Facilities, in the City of Charlotte, Wednesday, September 19, 2012.

More information

Bylaws. Composition of Districts and ISTA-Retired. Amendments to Bylaws and Standing Rules

Bylaws. Composition of Districts and ISTA-Retired. Amendments to Bylaws and Standing Rules Bylaws ARTICLE I ARTICLE II ARTICLE III ARTICLE IV ARTICLE V ARTICLE VI ARTICLE VII ARTICLE VIII ARTICLE IX ARTICLE X ARTICLE XI ARTICLE XII ARTICLE XIII ARTICLE XIV ARTICLE XV ARTICLE XVI Name and Location

More information

ORDINANCE NO AS AMENDED BY ORDINANCE NOS. 89-3, 90-38, 92-14, 92-25, 93-1, AND 95-6.

ORDINANCE NO AS AMENDED BY ORDINANCE NOS. 89-3, 90-38, 92-14, 92-25, 93-1, AND 95-6. ORDINANCE NO. 88-16 AS AMENDED BY ORDINANCE NOS. 89-3, 90-38, 92-14, 92-25, 93-1, 93-35 AND 95-6. AN ORDINANCE OF THE BOARD OF COUNTY COMMISSIONERS OF PALM BEACH COUNTY, FLORIDA, ESTABLISHING THE PALM

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

TABLE OF CONTENTS INTRODUCTION... 3 SPORTS CLUB COUNCIL DESCRIPTION... 3 & 4 RISKS, RULES, ALCOHOL/DRUGS... 4

TABLE OF CONTENTS INTRODUCTION... 3 SPORTS CLUB COUNCIL DESCRIPTION... 3 & 4 RISKS, RULES, ALCOHOL/DRUGS... 4 Constitution TABLE OF CONTENTS INTRODUCTION... 3 SPORTS CLUB COUNCIL DESCRIPTION... 3 & 4 RISKS, RULES, ALCOHOL/DRUGS... 4 CONSTITUTION OF THE SPORTS CLUB COUNCIL... 5 Sports Club Council Handbook Revised

More information

AMENDED AND RESTATED BYLAWS OF THE AGRICULTURAL UTILIZATION RESEARCH INSTITUTE

AMENDED AND RESTATED BYLAWS OF THE AGRICULTURAL UTILIZATION RESEARCH INSTITUTE AMENDED AND RESTATED BYLAWS OF THE AGRICULTURAL UTILIZATION RESEARCH INSTITUTE Article I NAME Section 1.1 Name. The name of the corporation shall be Agricultural Utilization Research Institute, Inc., a

More information

CALIFORNIA COUNSELING ASSOCIATION BYLAWS

CALIFORNIA COUNSELING ASSOCIATION BYLAWS Table of Contents CALIFORNIA COUNSELING ASSOCIATION BYLAWS Article I Name and Principal Office Page 2 Article II Purpose Page 2 Article III Membership Page 2-3 Section 1. General Qualification Section

More information

The name of this organization shall be the Far East Area Commission, herein referred to as the Commission.

The name of this organization shall be the Far East Area Commission, herein referred to as the Commission. Far East Area Commission Bylaws These Bylaws establish the procedure under which the Far East Area Commission shall execute those duties and functions set forth in and with authority granted under Chapters

More information

THE PEOPLE OF THE STATE OF MICHIGAN ENACT:

THE PEOPLE OF THE STATE OF MICHIGAN ENACT: DRAFT BILL No. A bill to provide for the establishment of metropolitan governments; to provide for the powers and duties of officers of a metropolitan government; to abolish certain departments, boards,

More information

Article I Name. This association shall be known as the Rio Grande Valley Shuffleboard Association, hereinafter referred to as the R.G.V.S.A.

Article I Name. This association shall be known as the Rio Grande Valley Shuffleboard Association, hereinafter referred to as the R.G.V.S.A. RIO GRANDE VALLEY SHUFFLEBOARD ASSOCIATION CONSTITUTION AND BYLAWS ORGANIZED NOVEMBER 1982 REVISED NOVEMBER 2013 REVISED NOVEMBER 2014 REVISED NOVEMBER 2016 SECTION I CONSTITUTION Article I Name This association

More information

BROOKRIDGE COMMUNITY PROPERTY OWNERS, INC. A CORPORATION NOT FOR PROFIT AMENDED AND RESTATED BYLAWS

BROOKRIDGE COMMUNITY PROPERTY OWNERS, INC. A CORPORATION NOT FOR PROFIT AMENDED AND RESTATED BYLAWS BROOKRIDGE COMMUNITY PROPERTY OWNERS, INC. A CORPORATION NOT FOR PROFIT AMENDED AND RESTATED BYLAWS These are the Amended and Restated Bylaws of Brookridge Community Property Owners, Inc. ARTICLE I: NAME

More information

BYLAWS OF THE TIDEWATER APPALACHIAN TRAIL CLUB As Amended August 11, 2004 ARTICLE I PURPOSE ARTICLE II ELECTED OFFICERS

BYLAWS OF THE TIDEWATER APPALACHIAN TRAIL CLUB As Amended August 11, 2004 ARTICLE I PURPOSE ARTICLE II ELECTED OFFICERS BYLAWS OF THE TIDEWATER APPALACHIAN TRAIL CLUB As Amended August 11, 2004 ARTICLE I PURPOSE The purposes of the corporation are set forth in the Articles of Incorporation Section (b), and include, but

More information

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

BYLAWS GENESEE COUNTY LAND BANK AUTHORITY. An authority organized pursuant to. the Michigan Land Bank Fast Track Act and an. 11-30-0 BYLAWS OF GENESEE COUNTY LAND BANK AUTHORITY An authority organized pursuant to the Michigan Land Bank Fast Track Act and an Intergovernmental Agreement between the Michigan Land Bank Fast Track

More information

Rotary International District 6440 Bylaws and Manual of Procedure BYLAWS BYLAWS OF ROTARY INTERNATIONAL DISTRICT 6440, INC... 3

Rotary International District 6440 Bylaws and Manual of Procedure BYLAWS BYLAWS OF ROTARY INTERNATIONAL DISTRICT 6440, INC... 3 CONTENTS Rotary International District 6440 Bylaws and Manual of Procedure BYLAWS BYLAWS OF ROTARY INTERNATIONAL DISTRICT 6440, INC.... 3 PREAMBLE... 3 DEFINITIONS... 3 ARTICLE I - OFFICES... 3 ARTICLE

More information

FULTON COUNTY BOARD OF COMMISSIONERS COMMISSIONERS CHAMBERS 152 S. FULTON STREET, SUITE 270 WAUSEON, OH MINUTES OF MEETING 1/14/2013 9:00:08 AM

FULTON COUNTY BOARD OF COMMISSIONERS COMMISSIONERS CHAMBERS 152 S. FULTON STREET, SUITE 270 WAUSEON, OH MINUTES OF MEETING 1/14/2013 9:00:08 AM FULTON COUNTY BOARD OF COMMISSIONERS COMMISSIONERS CHAMBERS 152 S. FULTON STREET, SUITE 270 WAUSEON, OH 43567 MINUTES OF MEETING 1/14/2013 Call Meeting to Order 9:00:08 AM Pledge of Allegiance Opening

More information

CONSTITUTION AND BYLAWS MULTIPLE DISTRICT 21 LIONS CLUBS INTERNATIONAL EFFECTIVE MAY 18, 2012

CONSTITUTION AND BYLAWS MULTIPLE DISTRICT 21 LIONS CLUBS INTERNATIONAL EFFECTIVE MAY 18, 2012 CONSTITUTION AND BYLAWS MULTIPLE DISTRICT 21 LIONS CLUBS INTERNATIONAL EFFECTIVE MAY 18, 2012 ADOPTED BY MD21 CONVENTION DELEGATES MAY 23, 2004 AMENDED BY MD21 DELEGATES MAY 20, 2005 AMENDED BY MD21 DELEGATES

More information

CITY OF ST. JOHNS CITY COMMISSIONER - Vote for not more than 2 Jurisdiction

CITY OF ST. JOHNS CITY COMMISSIONER - Vote for not more than 2 Jurisdiction CITY OF ST. JOHNS CITY COMMISSIONER - Vote for not more than 2 Jurisdiction Precinct Bob Craig Dana C. Beaman Tyler D. Palmer CITY OF ST. JOHNS PRECINCT 1 321 280 128 CITY OF ST. JOHNS PRECINCT 2 257 243

More information

CONSTITUTION AND BY-LAWS OF THE LOS ANGELES COUNTY DEMOCRATIC CENTRAL COMMITTEE

CONSTITUTION AND BY-LAWS OF THE LOS ANGELES COUNTY DEMOCRATIC CENTRAL COMMITTEE CONSTITUTION AND BY-LAWS OF THE LOS ANGELES COUNTY DEMOCRATIC CENTRAL COMMITTEE As amended July, 0. (00r) COST $.00 TABLE OF CONTENTS ARTICLE I. DEFINITION... 1 Section A. NAME... 1 Section B. CONTINUITY...

More information

BYLAWS GIRL SCOUTS OF EASTERN MASSACHUSETTS, INC. Version ARTICLE I THE COUNCIL

BYLAWS GIRL SCOUTS OF EASTERN MASSACHUSETTS, INC. Version ARTICLE I THE COUNCIL BYLAWS GIRL SCOUTS OF EASTERN MASSACHUSETTS, INC. Version 4.0 03.29.17 ARTICLE I THE COUNCIL Section 1.01. Corporation. The corporation shall be known as Girl Scouts of Eastern Massachusetts, Inc., and

More information

THE SUNDANCE MEADOWS HOMEOWNERS ASSOCIATION BYLAWS AMENDED 12/28/01. ARTICLE I Purpose

THE SUNDANCE MEADOWS HOMEOWNERS ASSOCIATION BYLAWS AMENDED 12/28/01. ARTICLE I Purpose THE SUNDANCE MEADOWS HOMEOWNERS ASSOCIATION BYLAWS AMENDED 12/28/01 ARTICLE I Purpose The purposes for which this corporation is organized shall be those specific and general purposes set forth in the

More information

TITLE II - ADMINISTRATION DIVISION 4 COUNTY DEPARTMENTS AND OFFICES. Chapter 1 - Department of County Administrative Officer of Humboldt County

TITLE II - ADMINISTRATION DIVISION 4 COUNTY DEPARTMENTS AND OFFICES. Chapter 1 - Department of County Administrative Officer of Humboldt County TITLE II - ADMINISTRATION DIVISION 4 COUNTY DEPARTMENTS AND OFFICES Chapter 1 - Department of County Administrative Officer of Humboldt County 241-1. Department of County Administrative Officer. 241-2.

More information

WARREN COUNTY VOCATIONAL SCHOOL DISTRICT BOARD OF EDUCATION MEETING. Thursday, January 12, 2017 Administrative Office Boardroom

WARREN COUNTY VOCATIONAL SCHOOL DISTRICT BOARD OF EDUCATION MEETING. Thursday, January 12, 2017 Administrative Office Boardroom WARREN COUNTY VOCATIONAL SCHOOL DISTRICT BOARD OF EDUCATION MEETING Thursday, January 12, 2017 Administrative Office Boardroom Organizational Board Meeting 6:00 p.m. I. Call to Order by President Pro Tempore

More information

The Bylaws of the Alumni Association of Eastern Michigan University

The Bylaws of the Alumni Association of Eastern Michigan University ALUMNI ASSOCIATION OF EASTERN MICHIGAN UNIVERSITY The Bylaws of the Alumni Association of Eastern Michigan University April 16, 2016 Contents ARTICLE I Name, Mission and Membership... 4 Section 1 Name:...

More information

Board of Commissioners 6/7/ E. Grand River Ave., Howell MI 7:30 PM

Board of Commissioners 6/7/ E. Grand River Ave., Howell MI 7:30 PM Board of Commissioners 6/7/2010 304 E. Grand River Ave., Howell MI 7:30 PM AGENDA 1. CALL MEETING TO ORDER 2. PLEDGE OF ALLEGIANCE 3. ROLL CALL 4. CORRESPONDENCE A. County of Berrien - Asian carp B. County

More information

BY LAWS THE TALLAHASSEE - LEON SHELTER, INC. A NON-PROFIT ORGANIZATION ARTICLE I NAME AND PRINCIPAL OFFICE

BY LAWS THE TALLAHASSEE - LEON SHELTER, INC. A NON-PROFIT ORGANIZATION ARTICLE I NAME AND PRINCIPAL OFFICE BY LAWS THE TALLAHASSEE - LEON SHELTER, INC. A NON-PROFIT ORGANIZATION ARTICLE I NAME AND PRINCIPAL OFFICE The name of this corporation shall be The Tallahassee-Leon Shelter, Inc. The principal office

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

Dunham Lake in Michigan

Dunham Lake in Michigan www.dunhamlake.org Dunham Lake in Michigan DLPOA BYLAWS AS OF 10/14/2003 DUNHAM LAKE- PROPERTY OWNERS ASSOCIATION P. 0. Box 304, Highland, Michigan 48357 DLPOA BY-LAWS October 14, 2003 ARTICLE I Name and

More information

IONIA COUNTY BOARD OF COMMISSIONERS October 27, 2015 Regular Meeting Central Dispatch Building 7:00 p.m.

IONIA COUNTY BOARD OF COMMISSIONERS October 27, 2015 Regular Meeting Central Dispatch Building 7:00 p.m. IONIA COUNTY BOARD OF COMMISSIONERS October 27, 2015 Regular Meeting Central Dispatch Building 7:00 p.m. The Chair called the meeting to order and led with the Pledge of Allegiance followed by the Invocation.

More information

CONSTITUTION AND BY-LAWS OF THE LOS ANGELES COUNTY DEMOCRATIC CENTRAL COMMITTEE

CONSTITUTION AND BY-LAWS OF THE LOS ANGELES COUNTY DEMOCRATIC CENTRAL COMMITTEE CONSTITUTION AND BY-LAWS OF THE LOS ANGELES COUNTY DEMOCRATIC CENTRAL COMMITTEE As amended April, 1. (11) COST $.00 TABLE OF CONTENTS ARTICLE I. DEFINITION... 1 Section A. NAME... 1 Section B. CONTINUITY...

More information

AYSO National Bylaws

AYSO National Bylaws AYSO National Bylaws (10/2013) i ii AYSO National Bylaws (10/2013) Table of Contents AYSO NATIONAL BYLAWS 1 ARTICLE I: AYSO PHILOSOPHY AND STRUCTURE 1 SECTION 1.01 PHILOSOPHY 1 SECTION 1.02 GENERAL STRUCTURE

More information

COCHRANE AND AREA HUMANE SOCIETY 2018 AGM Special Resolution BYLAWS

COCHRANE AND AREA HUMANE SOCIETY 2018 AGM Special Resolution BYLAWS BYLAWS BE IT RESOLVED AS A SPECIAL RESOLUTION THAT: 1. The bylaws of the Society, being bylaws approved by Special Resolution on the 24 th day of April, 2013 are hereby repealed and replaced with the attached

More information

South Dakota Counseling Association By-Laws (Updated and Approved by ACA 2015)

South Dakota Counseling Association By-Laws (Updated and Approved by ACA 2015) South Dakota Counseling Association By-Laws (Updated and Approved by ACA 2015) ARTICLE I. Name and Purpose Section 1. Name. The name of this Association shall be the South Dakota Counseling Association.

More information

» Build a coordinated reentry service delivery plan by enhancing existing infrastructure.

» Build a coordinated reentry service delivery plan by enhancing existing infrastructure. PALM BEACH COUNTY CRIMINAL JUSTICE COMMISSION BYLAWS Of THE PALM BEACH COUNTY REENTRY TASK FORCE ARTICLE I Name, Mission, and Purpose Section I - Name The Name of this Task Force shall be The Palm Beach

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

BYLAWS OF THE ANN ARBOR CITY PLANNING COMMISSION CITY OF ANN ARBOR, MICHIGAN

BYLAWS OF THE ANN ARBOR CITY PLANNING COMMISSION CITY OF ANN ARBOR, MICHIGAN BYLAWS OF THE ANN ARBOR CITY PLANNING COMMISSION CITY OF ANN ARBOR, MICHIGAN Article I. Name The name of this commission shall be the Ann Arbor City Planning Commission. Article II. Enabling Authority

More information

The Granby Elementary School Parent Teacher Organization Granby, Connecticut By-Laws (revised February 2012)

The Granby Elementary School Parent Teacher Organization Granby, Connecticut By-Laws (revised February 2012) The Granby Elementary School Parent Teacher Organization Granby, Connecticut By-Laws (revised February 2012) Article I Name The name of this organization shall be the Granby Elementary School Parent-Teacher

More information

CONSTITUTION AND BY-LAWS OF LANSING KNIGHTS YOUTH ORGANIZATION ARTICLE I

CONSTITUTION AND BY-LAWS OF LANSING KNIGHTS YOUTH ORGANIZATION ARTICLE I I. NAME CONSTITUTION AND BY-LAWS OF LANSING KNIGHTS YOUTH ORGANIZATION ARTICLE I A. This organization shall be known as Lansing Knights Organization. A non-profit organization under the laws of the Commonwealth

More information

BOARD OF COMMISSIONERS 1 S. Main St., 9 th Floor Mount Clemens, Michigan FAX macombcountymi.gov/boardofcommissioners

BOARD OF COMMISSIONERS 1 S. Main St., 9 th Floor Mount Clemens, Michigan FAX macombcountymi.gov/boardofcommissioners BOARD OF COMMISSIONERS 1 S. Main St., 9 th Floor Mount Clemens, Michigan 48043 586.469.5125 FAX 586.469.5993 macombcountymi.gov/boardofcommissioners AD HOC COMMITTEE ON BOARD RULES WEDNESDAY, JANUARY 16,

More information

of PRESTWICKE PROPERTY OWNERS ASSOCIATION, Inc.

of PRESTWICKE PROPERTY OWNERS ASSOCIATION, Inc. NORTH CAROLINA WAKE COUNTY AMENDED and RESTATED BYLAWS of PRESTWICKE PROPERTY OWNERS ASSOCIATION, Inc. ARTICLE I Name and Location The name of the corporation is PRESTWICKE PROPERTY OWNERS ASSOCIATION

More information

BYLAWS PARK TRACE ESTATES HOA, INC.

BYLAWS PARK TRACE ESTATES HOA, INC. 1 BYLAWS OF PARK TRACE ESTATES HOA, INC. Park Trace Estates HOA, Inc. a corporation not for profit under the laws of the State of Florida, hereinafter referred to as the Association, does hereby adopt

More information

Page 1 of 7 DeKalb County Government Public Meetings & Agendas October 17 20, 2016 Monday 10/17 Tuesday 10/18 Wednesday 10/19 Thursday 10/20

Page 1 of 7 DeKalb County Government Public Meetings & Agendas October 17 20, 2016 Monday 10/17 Tuesday 10/18 Wednesday 10/19 Thursday 10/20 Page 1 of 7 DeKalb County Government Public Meetings & Agendas October 17 20, 2016 Monday 10/17 Tuesday 10/18 Wednesday 10/19 Thursday 10/20 Agenda -Page 2 Mental Health Board *6 pm Location: Community

More information

Madera County Workforce Investment Board. By-Laws

Madera County Workforce Investment Board. By-Laws Madera County Workforce Investment Board By-Laws Article I: Organization Section 1.01: Name. The name of this organization shall be the Madera County WIB. (Hereinafter the WIB) Section 1.02: Principal

More information

Lake Templene Property Owners Association Bylaws Approved by the Board October 10, 2005

Lake Templene Property Owners Association Bylaws Approved by the Board October 10, 2005 Lake Templene Property Owners Association Bylaws Approved by the Board October 10, 2005 ARTICLE I - Definitions The following terms as used in these By-Laws are defined as follows: A) Association" means

More information

THE INTERSTATE COMPACT FOR JUVENILES ARTICLE I PURPOSE

THE INTERSTATE COMPACT FOR JUVENILES ARTICLE I PURPOSE THE INTERSTATE COMPACT FOR JUVENILES ARTICLE I PURPOSE The compacting states to this Interstate Compact recognize that each state is responsible for the proper supervision or return of juveniles, delinquents

More information

Governing Rules of the Disability Rights Florida PAIMI Advisory Council

Governing Rules of the Disability Rights Florida PAIMI Advisory Council Governing Rules of the Disability Rights Florida PAIMI Advisory Council I. Name The name of this organization shall be the PAIMI Advisory Council, hereinafter referred to as the "Council." II. Purpose

More information

Bowling Club Constitution Eastern Connecticut State University. Eastern Bowling Constitution

Bowling Club Constitution Eastern Connecticut State University. Eastern Bowling Constitution Bowling Club Constitution Eastern Connecticut State University Eastern Bowling Constitution Mission Statement: To inform and educate students about the different aspects of Bowling. As a student club of

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

ARTICLE I NAME, MEMBERSHIP, AND ELIGIBILITY FOR PARTY OFFICE. The name of this organization shall be the CLARK COUNTY DEMOCRATIC PARTY.

ARTICLE I NAME, MEMBERSHIP, AND ELIGIBILITY FOR PARTY OFFICE. The name of this organization shall be the CLARK COUNTY DEMOCRATIC PARTY. PREAMBLE: The Clark County Democratic Party Constitution and By-Laws Adopted December 9, 1971 (Amended April 19, 1974; July 31, 1986; February 18, 1999; and, April 20, 2005) We, the members of the Clark

More information

BY LAWS ADVISORY NEIGHBORHOOD COMMISSION 7 E JANUARY 1992 REVISED: JANUARY 2004

BY LAWS ADVISORY NEIGHBORHOOD COMMISSION 7 E JANUARY 1992 REVISED: JANUARY 2004 BY LAWS OF ADVISORY NEIGHBORHOOD COMMISSION 7 E JANUARY 1992 REVISED: JANUARY 2004 ARTICLE I. NAME ARTICLE II. DUTIES AND RESPONSIBILITIES SECTION 1 PURPOSE SECTION 2. SCOPE SECTION 3. SECTION 4. SECTION

More information

Proposed Bylaws of ISACA NY Metropolitan Chapter Inc.

Proposed Bylaws of ISACA NY Metropolitan Chapter Inc. (Effective: July 1, 2016) Article I. Name The name of this non-union, non-profit organization shall be ISACA New York Metropolitan Chapter Inc., hereinafter referred to as Chapter, a Chapter affiliated

More information

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

Supervisor Schwartz led the assembly in the pledge of allegiance to the flag. PAGE 1 1. CALL TO ORDER The regular meeting of the Superior Charter Township Board was called to order by the Supervisor Ken Schwartz at 7:02 p.m. on March 20, 2017 at the Superior Township Hall, 3040

More information

PRESENT: Comm. Stimpson, Bales, Bolton, Collins, Driskill, Knoblauch, Lapham, Tillotson, and Wittenbach

PRESENT: Comm. Stimpson, Bales, Bolton, Collins, Driskill, Knoblauch, Lapham, Tillotson, and Wittenbach WEDNESDAY, November 14, 2018 PRESENT: Comm. Stimpson, Bales, Bolton, Collins, Driskill, Knoblauch, Lapham, Tillotson, and Wittenbach ALSO PRESENT: Marilyn Woods, Kim Murphy, Troy Bevier, Martha Hall, Jen

More information