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

Size: px
Start display at page:

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

Transcription

1 GENESEE COUNTY BOARD OF COMMISSIONERS ITEMS FOR BOARD ACTION Monday, February 26, 9:00 a.m I. CALL MEETING TO ORDER II. III. IV. ROLL CALL INVOCATON PLEDGE TO THE FLAG V. APPROVAL OF MINUTES JANUARY 8 & 22, 2018 & FEBRUARY 5, 2018 VI. VII. VIII. PUBLIC ADDRESS TO THE BOARD COMMUNICATIONS REPORTS BOARD OF COMMISSIONERS Mark Young, Chairperson Ted Henry, Vice Chairperson B01 B02 Resolution reappointing Jeff E. Bernard as a primary consumer member of the Genesee Health System Board of Directors Resolution appointing Luke Zelley as a Genesee County resident member of the Mass Transportation Authority Board of Directors Report from Chairperson COMMUNITY & ECONOMIC DEVELOPMENT COMMITTEE David Martin, Chairperson Ellen Ellenburg, Vice Chairperson C01 Resolution ratifying expedited action authorizing GCMPC transfer of Community Development Program funds

2 BOARD OF COMMISSIONERS FEBRUARY 26, 2018 C02 C03 C04 C05 C06 Resolution ratifying expedited action authorizing GCMPC Household Hazardous Waste Collection Services Contract extension with ERG Environmental Resolution ratifying expedited action authorizing GCMPC Site Agreements for the 2018 Recycle Day Events Resolution ratifying expedited action authorizing GCMPC Pass Through Agreement with the Mass Transportation Authority Resolution ratifying expedited action authorizing GCMPC Pass Through Agreement with Genesee-Lapeer-Shiawassee Region V Planning and Development Commission Resolution authorizing GCMPC Agreement for Purchase of Note and Assignment of Mortgage with Security Credit Union (on agenda with consent of Committee and Board Chairpersons) Report from Chairperson FINANCE COMMITTEE Kim Courts, Chairperson Martin Cousineau, Vice Chairperson F01 F02 F03 F04 F05 F06 F07 Resolution ratifying expedited action authorizing Circuit Court amendment to the Child Care Fund Annual Plan and Budget Resolution ratifying expedited action authorizing Parks grant applications Resolution ratifying expedited action authorizing Parks acceptance of Saginaw Bay Watershed Initiative Network grant award Resolution ratifying expedited action authorizing Parks acceptance of DNR Urban and Community Forestry grant award Resolution ratifying expedited action authorizing Parks acceptance of Michigan Realtors grant award Resolution ratifying expedited action authorizing Parks acceptance of C.S. Mott Foundation grant award increase Resolution authorizing Controller request to distribute IcmaRC 401K administrative revenue allowance to the current active and non-active 2

3 BOARD OF COMMISSIONERS FEBRUARY 26, 2018 share owners (on agenda with consent of Committee and Board Chairpersons) F08 F09 F10 Resolution authorizing eliminating the Chief Assistant Prosecuting Attorney-Civil Division position and re-establishing, posting, and filling a Senior Assistant Prosecuting Attorney-Civil Division position (on agenda with consent of Committee and Board Chairpersons) Resolution authorizing combining the Board Coordinator and the Capital Improvement Administrator positions into a Board & Capital Projects Coordinator position (on agenda with consent of Committee and Board Chairpersons) Resolution authorizing Building and Grounds to hire a temporary worker to fill a leave-of-absence vacancy (on agenda with consent of Committee and Board Chairpersons) Report from Chairperson GOVERNMENTAL OPERATIONS COMMITTEE Bryant W. Nolden, Chairperson Kim Courts, Vice Chairperson G01 G02 G03 G04 G05 G06 G07 Resolution authorizing payment of County bills Resolution authorizing Circuit Court intensive family support services contract with Easter Seals of Michigan Resolution authorizing Circuit Court MOU with MDHHS to participate as a pilot site in the Michigan Juvenile Justice Continuum of Care Initiative Resolution ratifying expedited action authorizing 67 th District Court commission payments to CBCS for 2017 collection services Resolution authorizing Mental Health Court Professional Services Contract with Genesee Health System Resolution authorizing Office of Genesee County Sheriff tether contract with Satellite Tracking of People (STOP), LLC Resolution authorizing Office of Genesee County Sheriff request to act as fiduciary for the GAIN Clerical Services and Salvage Inspection agreements 3

4 BOARD OF COMMISSIONERS FEBRUARY 26, 2018 G08 G09 G10 G11 G12 G13 G14 Resolution accepting Treasurer s Annual Investment Report for fiscal year ending September 30, 2017 Resolution accepting the Treasurer s Quarterly Investment Report Resolution authorizing Borrowing Resolution and issuance of short-term tax anticipation notes Resolution authorizing travel and overnight lodging for the Office of the Prosecuting Attorney Resolution ratifying GCCARD AFSCME Local Mobile Meals Drivers Collective Bargaining Agreement (on agenda with consent of Committee and Board Chairpersons) Resolution ratifying Office of Genesee County Sheriff AFSCME Local and Collective Bargaining Agreements (on agenda with consent of Committee and Board Chairpersons) Resolution ratifying Office of Genesee County Sheriff POAM Collective Bargaining Agreement (on agenda with consent of Committee and Board Chairpersons) Report from Chairperson HUMAN SERVICES COMMITTEE Brenda Clack, Chairperson Ellen Ellenburg, Vice Chairperson H01 H02 H03 H04 Resolution authorizing amending the GCCARD CDBG Contract with the City of Flint Resolution authorizing accepting the MEAP LIHEAP Letter of Agreement between GCCARD and Michigan Community Action Resolution authorizing GCCARD entering into a venue rental agreement with Flint Farmers Market Resolution authorizing GCCARD entering into the CDBG contract with the City of Flint 4

5 BOARD OF COMMISSIONERS FEBRUARY 26, 2018 H05 H06 H07 H08 H09 Resolution authorizing GCCARD entering into the Emergency Solutions Grant Contract with the City of Flint Resolution authorizing GCCARD anticipated annual travel expenses for the 2018 calendar year Resolution authorizing Health Department travel and overnight lodging for Tamara Brickey and Porsha Black (on agenda with consent of Committee and Board Chairpersons) Resolution authorizing Health Department travel and overnight lodging for Suzanne Cupal, Sheila Moore, and Taya Karki (on agenda with consent of Committee and Board Chairpersons) Resolution authorizing Health Department Healthy Start Program case management and data tracking software contract with ChallengerSoft (on agenda with consent of Committee and Board Chairpersons) Report from Chairperson PUBLIC WORKS COMMITTEE Ted Henry, Chairperson Bryant W. Nolden, Vice Chairperson P01 P02 P03 P04 P05 P06 Resolution authorizing the Board Chairperson, County Controller, and County Clerk to take all action necessary related to the issuance, sale, and delivery of the Drain Commissioner s Series 2018 Bonds Resolution authorizing Office of Genesee County Sheriff request to purchase a closed-circuit camera system for the Flint City Lockup Resolution ratifying expedited action authorizing Register of Deeds purchase of 30 new computers Resolution authorizing Parks request to grant a temporary and permanent easement to Consumers Energy Resolution authorizing Parks contract with Angelo Iafrate to construct the Bluebell Beach Barrier Free Beach Access Resolution ratifying expedited action authorizing Parks expenditure to Brown & Sons for auto/equipment repair 5

6 BOARD OF COMMISSIONERS FEBRUARY 26, 2018 P07 P08 P09 P10 P11 P12 P13 P14 P15 P16 P17 P18 P19 P20 P21 Resolution ratifying expedited action authorizing Parks expenditure to Communities First, Inc. for community engagement services Resolution ratifying expedited action authorizing Parks expenditure to Compass Land Consultants for appraisal and DNR meetings Resolution ratifying expedited action authorizing Parks expenditure to the CRIM Fitness Foundation related to recycling Resolution ratifying expedited action authorizing Parks expenditure to Davis Construction for removal of the Hamilton Dam and Fabri-Dam Resolution ratifying expedited action authorizing Parks expenditure to Federal Paper for janitorial supplies Resolution ratifying expedited action authorizing Parks expenditure to Hank Graff Chevrolet to purchase two 2018 Tahoes Resolution ratifying expedited action authorizing Parks expenditure to James Glove for janitorial supplies Resolution ratifying expedited action authorizing Parks expenditure to Michigan Merchants for janitorial supplies Resolution ratifying expedited action authorizing Parks expenditure to Mid Michigan Auto Parts for auto/equipment repair Resolution ratifying expedited action authorizing Parks expenditure to Mid Michigan Chloride to purchase chloride for dust control Resolution ratifying expedited action authorizing Parks expenditure to Rowe Professional Services for engineering services Resolution ratifying expedited action authorizing Parks expenditure to Sargents Title Company for Chevy Commons title search Resolution ratifying expedited action authorizing Parks expenditure to Skaff Carpeting for vinyl plank flooring Resolution ratifying expedited action authorizing Parks expenditure to Spartan Distributors for Toro mower parts and maintenance Resolution ratifying expedited action authorizing Parks expenditure to the State of Michigan to purchase ORV permits for re-selling 6

7 BOARD OF COMMISSIONERS FEBRUARY 26, 2018 P22 P23 P24 P25 P26 P27 Resolution ratifying expedited action authorizing Parks expenditure to Stone Co. for aggregate Resolution ratifying expedited action authorizing Parks expenditure to Stone Specification Product for aggregate Resolution ratifying expedited action authorizing Parks expenditure to Strasburg Railroad for railroad safety valves Resolution ratifying expedited action authorizing Parks expenditure to Universal Lift Parts for auto/equipment repair Resolution ratifying expedited action authorizing Parks expenditure to Vermont Systems Recreation & Parks Software for yearly software update Resolution ratifying expedited action authorizing Parks expenditure to Fenton Trading Post to purchase a Sure-Trac 16-foot dump trailer Report from Chairperson LAUDATORY RESOLUTIONS Alpha Kappa Alpha Sorority, Inc. Zeta Beta Omega Chapter Valorie Joanne Horton Dr. Nita Kulkarni Frederick Simpson Waller IX. OTHER BUSINESS X. ADJOURNMENT 7

8 January 8, 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, in the City of Flint, County of Genesee, State of Michigan, on Monday, January 8, 2018 commencing at 9:03 a.m. CALL TO ORDER: The meeting was called to order by Chairperson Mark Young. ROLL CALL: The following members were present: District #1, Bryant W. Nolden; #3, Ellen Ellenburg; #4 Kim Courts; #5, Mark Young; #6, Drew Shapiro; #7, Martin L. Cousineau; #8, Ted Henry; #9, David W. Martin Absent: #2, Brenda Clack INVOCATION: The Invocation was given by Kim Courts, Commissioner of the 4 th District. PLEDGE OF ALLEGIANCE: The Pledge of Allegiance was led by Ted Henry, Commissioner of the 8th District. ELECTION OF BOARD OF COMMISSIONERS CHAIRPERSON FOR ONE-YEAR TERM: Commissioner Mark Young announced that the election of the Chairperson to the Genesee County Board of Commissioners, for a one-year term, needed to be made, and opened the floor for nominations. Commissioner Ted Henry moved to nominate Commissioner Mark Young as Chairperson of the Genesee County Board of Commissioners for a one-year term. Supported by Commissioner Bryant W. Nolden. Commissioner Young called for further nominations three times. There being none, Commissioner Young declared nominations closed. Roll Call Vote on Motion: YEAS: Bryant W. Nolden, Ellen Ellenburg, Kim Courts, Mark Young, Drew Shapiro, Martin L. Cousineau, Ted Henry, David W. Martin NAYS: None ABSENT: Brenda Clack TOTAL VOTES CAST: 8 TOTAL YEAS: 8 TOTAL NAYS: None Carried

9 January 8, Commissioner Young announced that Mark Young has been elected to the position of Chairperson of the Genesee County Board of Commissioners for CHAIRPERSON ASSUMES THE CHAIR: Chairperson Young thanked the Board. ELECTION OF BOARD OF COMMISSIONERS VICE-CHAIRPERSON: Chairperson Young announced that the election of the Vice-Chairperson to the Genesee County Board of Commissioners, for a one-year term, needed to be made. Commissioner Bryant W. Nolden moved to nominate Commissioner Henry as Vice- Chairperson of the Genesee County Board of Commissioners for a one-year term. Supported by Commissioner Martin L. Cousineau. Chairperson Young called for further nominations three times. Chairperson declared nominations closed. There being none, Roll Call Vote on Motion: YEAS: Ellen Ellenburg, Kim Courts, Mark Young, Drew Shapiro, Martin L. Cousineau, Ted Henry, David W. Martin, Bryant W. Nolden NAYS: None ABSENT: Brenda Clack TOTAL VOTES CAST: 8 TOTAL YEAS: 8 TOTAL NAYS: None Carried Chairperson Young announced that Commissioner Henry has been elected to the position of Vice-Chairperson of the Genesee County Board of Commissioners for Commissioner Henry thanked the Board for their support. COMMITTEE CHAIRPERSON AND VICE-CHAIRPERSONS APPOINTMENTS: Chairperson Young reappointed Commissioner Kim Courts as Chairperson of the Finance Committee and Commissioner Martin L. Cousineau as Vice-Chairperson. Chairperson Young reappointed Commissioner Bryant W. Nolden as Chairperson of the Governmental Operations Committee and Commissioner Kim Courts as Vice- Chairperson. Chairperson Young reappointed Commissioner Brenda Clack as Chairperson of the Human Services Committee and Commissioner Ellen Ellenburg as Vice-Chairperson. Chairperson Young reappointed Commissioner Ted Henry as Chairperson of the Public Works Committee and Commissioner Bryant W. Nolden as Vice-Chairperson.

10 January 8, Chairperson Young reappointed Commissioner David W. Martin as Chairperson of the Community and Economic Development Committee and Commissioner Ellen Ellenburg as Vice-Chairperson. Chairperson Young requested that Commissioner Courts, Ellenburg, and Martin be reappointed to the Community Development Allocation Committee. Commissioner Bryant W. Nolden moved to reappoint Commissioner Martin sitting as the current C/ED Chair, Commissioner Courts as the Chairman Designee, and Commissioner Ellenburg as the Board Representative to the Community Development Allocation Committee, all as ex officio appointments to be terminated upon their ceasing to hold these positions. Supported by Commissioner Ellen Ellenburg. Carried Chairperson Young announced that Commissioners Martin, Ellenburg and Courts have been reappointed to the Community Development Allocation Committee. Chairperson Young reappointed Commissioners Nolden, Henry and Young to the Animal Control Subcommittee. Chairperson Young requested that Commissioner Martin and Chairperson Young be reappointed to the Genesee Regional Chamber of Commerce. Commissioner Bryant W. Nolden moved to reappoint Commissioner Martin to the Genesee Regional Chamber of Commerce Strategic Board and Chairperson Young to the Genesee Regional Chamber of Commerce Operations Board. Supported by Commissioner Martin L. Cousineau. Carried Chairperson Young asked that Commissioner Nolden be reappointed to the Genesee County Parks and Recreation Commission. Commissioner Henry moved to reappoint Commissioner Nolden to the Genesee County Parks and Recreation Commission, as an ex-officio member, for a three year term expiring December 31, 2020, or upon his ceasing to be a county commissioner, whichever occurs first. Supported by Commissioner Martin L. Cousineau. Carried Chairperson Young announced that two appointments needed to be made to the Genesee County Parks and Recreation Commission and that all applicant names be placed into nomination. He stated that both appointments were expired and that they were previously held by Mr. Washington and Richfield Township Supervisor Joe Madore. He stated that Mr. Madore s appointment was previously a Board ex-officio appointment held by Commissioner Henry. He further stated that the Board changed the appointment to one that is a held by someone representing townships and Mr. Madore was appointed at that time. Commissioner Henry verified Chairperson Young s statement.

11 January 8, Commissioner Cousineau moved to reappoint Mr. Madore. Commissioner Nolden moved to reappoint Mr. Washington. Commissioner Henry moved to appoint himself to Mr. Madore s seat. He stated that Mr. Madore has taken a position outside of the county as the City Manager of Oxford, Michigan. Commissioner Martin stated that Mr. Madore sent a letter of interest to the Board prior to accepting the City Manager position. He stated that Mr. Madore s letter stated that he would like to be reappointed to the Parks and Recreation Commission. Commissioner Martin further stated that he called Mr. Madore to inquire if he would still be interested in serving and was told, yes. He stated that Mr. Madore stated that it wouldn t cause any conflict with his new position in Oxford. Commissioner Nolden stated that Mr. Washington also sent a letter to the Board requesting to be reappointed to the Parks and Recreation Commission. He stated that Mr. Washington previously served as the Vice-Chairperson of the Parks Commission and that he would like to continue to serve. Commissioner Nolden clarified that Mr. Washington s appointment is a community position, while Mr. Madore s is a county commissioner seat that was given up. Commissioner Martin L. Cousineau moved to reappoint Mr. Washington to the Genesee County Parks and Recreation Commission. Supported by Commissioner Bryant W. Nolden. Chairperson Young called for further nominations three times. Chairperson declared nominations closed. There being none, Roll Call Vote on Motion: YEAS: Kim Courts, Mark Young, Drew Shapiro, Martin L. Cousineau, Ted Henry, David W. Martin, Bryant W. Nolden NAYS: None ABSENT: Brenda Clack TOTAL VOTES CAST: 8 TOTAL YEAS: 8 TOTAL NAYS: None Carried Chairperson Young announced that James Washington has been reappointed to the Genesee County Parks and Recreation Commission as a community representative. Chairperson Young stated that Commissioner Henry gave up the commissioner position on the Parks and Recreation Commission in order to allow some additional outreach for Mr. Madore. He stated that Commissioner Henry is now requesting for that particular seat to become a commissioner s position again and that he is asking to be appointed to that seat.

12 January 8, Commissioner Martin L. Cousineau nominated both Commissioner Henry and Mr. Madore for appointment to the Genesee Parks and Recreation Commission. Supported by Commissioner David W. Martin. Roll Call Vote on Motion: Mark Young Drew Shapiro Martin L. Cousineau Ted Henry David W. Martin Bryant W. Nolden Ellen Ellenburg Kim Courts Ted Henry Mr. Madore Mr. Madore Ted Henry Mr. Madore Ted Henry Ted Henry Ted Henry Commissioner Ted Henry 5 Mr. Madore 3 Chairperson Young announced that Commissioner Henry has been appointed to the Genesee County Parks and Recreation Commission, as ex-officio member. Chairperson Young stated that Commissioner Courts is the current appointee for the Executive Board for the Consortium Committee and that Commissioner Shapiro is the current appointee for the Consortium Committee Membership Board/Executive Board. He stated that Commissioner Ellenburg requested to be appointed to the Membership Board/Executive Board. Chairperson Young moved to reappoint Commissioner Courts to the Consortium Committee Executive Board, as an ex officio member, and that all applicant names be placed into nomination. Commissioner Shapiro requested to be reappointed to the Consortium Committee Membership Board/Executive Board. He stated that he has been working with the state and the City of Fenton on a couple of issues that he would like to see through to completion. Chairperson Young asked Commissioner Shapiro how many meetings had he missed while serving as the appointee. Commissioner Shapiro stated several. Chairperson Young called for further nominations for the Executive Board seat three times. There being none, Chairperson declared nominations closed. Roll Call Vote on Motion: YEAS: Drew Shapiro, Martin L. Cousineau, Ted Henry, David W. Martin, Bryant W. Nolden, Ellen Ellenburg, Kim Courts, Mark Young NAYS: None ABSENT: Brenda Clack TOTAL VOTES CAST: 8 TOTAL YEAS: 8 TOTAL NAYS: None Carried

13 January 8, Chairperson Young announced that Commissioner Courts has been reappointed to the Consortium Committee Executive Board, as an ex officio member. Chairperson Young moved to nominate Commissioner Ellenburg and Commissioner Shapiro to the Consortium Committee Membership Board/Executive Board and that all applicant names be placed into nomination. Chairperson Young called for further nominations three times. Chairperson declared nominations closed. There being none, Roll Call Vote on Motion: Martin L. Cousineau Ted Henry David W. Martin Bryant W. Nolden Ellen Ellenburg Kim Courts Mark Young Drew Shapiro Ellen Ellenburg Ellen Ellenburg Drew Shapiro Ellen Ellenburg Ellen Ellenburg Ellen Ellenburg Ellen Ellenburg Drew Shapiro Ellen Ellenburg 6 Drew Shapiro 2 Chairperson Young announced that Commissioner Ellenburg has been appointed to the Consortium Committee Membership Board/Executive Board, as an ex officio member. Chairperson Young announced that one appointment needed to be made to the Greater Flint Health Coalition and that all applicant names be placed into nomination. Chairperson Young stated that Commissioner Clack was currently serving on that committee and that she has expressed her interest to continue. Chairperson Young moved to reappoint Commissioner Clack to the Greater Flint Health Coalition. Chairperson Young called for further nominations three times. Chairperson declared nominations closed. There being none, Roll Call Vote on Motion: YEAS: Ted Henry, David W. Martin, Bryant W. Nolden, Ellen Ellenburg, Kim Courts, Mark Young, Drew Shapiro, Martin L. Cousineau NAYS: None ABSENT: Brenda Clack TOTAL VOTES CAST: 8 TOTAL YEAS: 8 TOTAL NAYS: None Carried

14 January 8, Chairperson Young announced that Commissioner Clack has been reappointed to the Greater Flint Health Coalition. Chairperson Young asked Commissioners Nolden and Ellenburg if they would like to continue on the GST Michigan Works Board. Commissioners Nolden and Ellenburg both stated that they would like to continue to serve. Chairperson Young called for further nominations three times. There being no further nominations, a roll call vote was taken and each Commissioner stated their preference to the GST Michigan Works Board: David W. Martin Bryant W. Nolden Ellen Ellenburg Bryant W. Nolden Bryant W. Nolden Ellen Ellenburg Ellen Ellenburg Bryant W. Nolden Ellen Ellenburg Kim Courts Bryant W. Nolden Ellen Ellenburg Mark Young Bryant W. Nolden Ellen Ellenburg Drew Shapiro Bryant W. Nolden Ellen Ellenburg Martin L. Cousineau Bryant W. Nolden Ellen Ellenburg Ted Henry Bryant W. Nolden Ellen Ellenburg Bryant W. Nolden 8 Ellen Ellenburg 8 Chairperson Young announced that Commissioners Nolden and Ellenburg have been reappointed to the GST Michigan Works Board. Chairperson Young asked Commissioner Nolden if he had spoken to Commissioner Clack regarding being an alternate on the GST Michigan Works Board. He stated yes and that she stated that she would like to continue to serve. Chairperson Young asked Commissioner Henry if he was interested in continuing to serve as an alternate on the GST Michigan Works Board. He stated yes. Chairperson Young called for further nominations three times. There being no further nominations, a roll call vote was taken and each Commissioner stated their preference for alternates to the GST Michigan Works Board: Bryant W. Nolden Ted Henry Brenda Clack Ellen Ellenburg Ted Henry Brenda Clack Kim Courts Ted Henry Brenda Clack Mark Young Ted Henry Brenda Clack Drew Shapiro Ted Henry Brenda Clack Martin L. Cousineau Ted Henry Brenda Clack Ted Henry Ted Henry Brenda Clack David W. Martin Ted Henry Brenda Clack

15 January 8, Ted Henry 8 Brenda Clack 8 Chairperson Young announced that Commissioners Henry and Clack have been reappointed to the GST Michigan Works Board as alternates. Chairperson Young stated that Commissioners Henry, Courts, Nolden, and Young as Board Chair, as well as Commissioner Cousineau as an alternate, are currently serving on the Public Works Subcommittee. He asked all the aforementioned commissioners if they would like to continue to serve on that committee and they all stated yes. Chairperson Young called for further nominations three times. Chairperson declared nominations closed. There being none, Commissioner Cousineau stated that he thought that he was a member and not an alternate. Commissioner Nolden stated that he thought that he was an alternate and not a member. Chairperson Young stated that he had them backwards and that they were correct. Chairperson Young moved to reappoint Commissioners Henry, Courts, Cousineau as members, Chairperson Young as Board Chair and Commissioner Nolden as an alternate to the Public Works Subcommittee. Roll Call Vote on Motion: YEAS: Ellen Ellenburg, Kim Courts, Mark Young, Drew Shapiro, Martin L. Cousineau, Ted Henry, David W. Martin, Bryant W. Nolden NAYS: None ABSENT: Brenda Clack TOTAL VOTES CAST: 8 TOTAL YEAS: 8 TOTAL NAYS: None Carried Chairperson Young announced that Commissioner Henry, Courts, and Cousineau as members, Chairperson Young as Board Chair and Commissioner Nolden as an alternate to the Public Works Subcommittee. APPROVAL OF MINUTES: Commissioner Bryant W. Nolden moved to approve proposed Proceedings of the Board for the December 4, 2017 and December 11, 2017 meetings, as printed. Supported by Commissioner Ellen Ellenburg. Carried PUBLIC ADDRESS: None COMMUNICATIONS: None

16 January 8, REPORTS: Commissioner Bryant W. Nolden moved that the following Resolution, item number B1, as printed on the agenda, be adopted. Supported by Commissioner Drew Shapiro. Roll Call Vote on Motion: YEAS: Kim Courts, Mark Young, Drew Shapiro, Ted Henry, David W. Martin, Bryant W. Nolden, Ellen Ellenburg NAYS: Martin L. Cousineau ABSENT: Brenda Clack TOTAL VOTES CAST: 8 TOTAL YEAS: 7 TOTAL NAYS: 1 Carried RESOLUTION (18-001) TO THE HONORABLE CHAIRPERSON AND MEMBERS OF THE GENESEE COUNTY BOARD OF COMMISSIONERS, GENESEE COUNTY, MICHIGAN BE IT RESOLVED, by this Board of County Commissioners of Genesee County, Michigan, that the attached Monday schedule is adopted as the current schedule of regular meetings of this Genesee County Board of County Commissioners for calendar year 2018 and subsequent to this Board s initial 2018 meeting on January 8, and that the referenced meetings shall be held at the place and times indicated in that schedule. BE IT FURTHER RESOLVED, that this Board s Coordinator is directed to give notice of the above adopted meeting schedule as required by the Open Meetings Act, MCL et seq. B Attachment Discussion ensued. BOARD OF COMMISSIONERS Josh Freeman, Board Coordinator, stated that the Equalization meeting will be April 23, not April 9 as currently appears on the calendar.

17 January 8,

18 January 8,

19 January 8,

20 January 8,

21 January 8,

22 January 8,

23 January 8, Commissioner Shapiro moved that the following Resolution, item number B2, as printed on the agenda, be adopted. Supported by Commissioner Bryant W. Nolden. Carried RESOLUTION (18-002) TO THE HONORABLE CHAIRPERSON AND MEMBERS OF THE GENESEE COUNTY BOARD OF COMMISSIONERS, GENESEE COUNTY, MICHIGAN BE IT RESOLVED, by this Board of County Commissioners of Genesee County, Michigan, that the following two amendments are approved and adopted in the county policy document entitled, Policy for Closure of County Facilities During Inclement Weather and Other Circumstances Beyond the County s Control, with additions thereto being indicated, here only, by bold text, and deletions being indicated by strikethrough text: (1) Section I. Definitions. b. is hereby edited to read in its entirety as stated below: Essential Employees are employees within the Building & Grounds Department, the Motor Pool, the Genesee Valley Regional Center, Animal Control, and the Office of the Genesee County Sheriff. (2) Section V. Effects of Closure. a., is hereby edited to read in its entirety as stated below: a. County Offices Closed to the Public. If a County office is to be closed to the public pursuant to this policy, employees are expected to report for their regularly scheduled shift unless excused from work by action of the Board Chairperson. The Board Chairperson shall ensure that appropriate public notice of the closure is provided by methods that shall include, but are not limited to, local television and radio stations, and the County s web page and social media sites. BE IT FURTHER RESOLVED that this Board s Coordinator is hereby directed to provide a copy of said policy to each County Department Head. B Attachment BOARD OF COMMISSIONERS

24 January 8,

25 January 8,

26 January 8,

27 January 8,

28 January 8, Commissioner Drew Shapiro moved that the following Resolution, item number B3, as printed on the agenda, be adopted. Supported by Commissioner Bryant W. Nolden. Carried RESOLUTION (18-003) TO THE HONORABLE CHAIRPERSON AND MEMBERS OF THE GENESEE COUNTY BOARD OF COMMISSIONERS, GENESEE COUNTY, MICHIGAN WHEREAS, the Genesee County Board of County Commissioners ( this Board ) and the County Board Chairperson are authorized to appoint members to certain committees, subcommittees, and commissions; and WHEREAS, having found that the following designees satisfy the requirements set by this Board s Appointment Policy Resolution, no , and any relevant statutory authority (see MCL ). NOW, THEREFORE, BE IT RESOLVED, by this Board of County Commissioners of Genesee County, Michigan, that the following appointments are made to the designated committees, subcommittees, or commissions, said terms to be for one-year commencing January 1, 2018, unless otherwise specified: Genesee County Board of Commissioners Animal Control Subcommittee Ted Henry Bryant Nolden Mark Young Genesee County Board of Commissioners Finance-Budget Subcommittee Kim Courts (Finance Committee Chair) Martin Cousineau Bryant Nolden Mark Young (Board Chair) Genesee County Board of Commissioners Public Works Subcommittee Ted Henry (Public Works Committee Chair) Kim Courts Martin Cousineau Mark Young Bryant Nolden (alternate-at-large)

29 January 8, Genesee County Metropolitan Planning Commission Allocation Committee Kim Courts (Board Chair designee) Ellen Ellenburg (County Board representative) David Martin (C&ED Committee Chair) Genesee County Consortium Kim Courts (Executive Board Representative) Ellen Ellenburg (Member & Executive Board Representative) Genesee County Parks Commission Note: Each term is for 3 years commencing January 1, 2018 through December 31, 2020, subject to Resolution no and Section 3.a.(2) of the Parks Commission Enabling Resolution. James Washington Ted Henry Bryant Nolden Genesee Regional Chamber of Commerce Strategic Board David Martin (Board Chair Designee) Genesee Regional Chamber of Commerce Operating Board Mark Young Greater Flint Health Coalition Brenda Clack GST Michigan Works! Board Ellen Ellenburg Bryant Nolden Brenda Clack (alternate) Ted Henry (alternate) BE IT FURTHER RESOLVED, that the appointee is subject to removal by this Board pursuant to Resolution no , and any relevant statutory authority. B BOARD OF COMMISSIONERS Commissioner Martin stated that Lear is having a job fair January 17, 2017 from 11:00-4 pm at Mott Community College. He stated that they are looking to fill 100 positions. Commissioner Courts requested Nerahoo Hemraj, Controller, to give an update to the Board.

30 January 8, Mr. Hemraj stated that the financing of the Brownfield has been completed. He stated that Plante Moran will start the audit on January 16, He stated that he is working with Maximus Consulting Services, Inc. for the stabilization of the GEMS program, the BSA program, and to determine if the GHS unit is a part of the county or if it may be excluded from the audit as not part of the county under the applicable rules. He stated that he thinks that it isn t a part of Genesee County. He stated that he is also serving as the Deputy Chief Treasurer until the position is filled. Commissioner Henry stated that they need to prioritize which buildings to look at for capital improvements. Commissioner Bryant W. Nolden moved to give authority to the Controller to seek financing up to $10 million for the Animal Control project and the McCree Parking Lot project, and closing costs up to $75,000. Supported by Commissioner Ted Henry. Commissioner Henry requested a roll call vote. Roll Call Vote to Amend: YEAS: Mark Young, Drew Shapiro, Martin L. Cousineau, Ted Henry, David W. Martin, Bryant W. Nolden, Ellen Ellenburg, Kim Courts NAYS: None ABSENT: Brenda Clack TOTAL VOTES CAST: 8 TOTAL YEAS: 8 TOTAL NAYS: None Carried RESOLUTION (18-004) TO THE HONORABLE CHAIRPERSON AND MEMBERS OF THE GENESEE COUNTY BOARD OF COMMISSIONERS, GENESEE COUNTY, MICHIGAN BE IT RESOLVED, by this Board of County Commissioners of Genesee County, Michigan, that the request by the Controller to authorize seeking financing of up to $10,000, to cover the costs of the renovation and expansion of the Animal Control facility and grounds and the McCree Parking Area project, and to authorize financing the associated closing costs of such financing estimated not to exceed an additional $75, is approved. F FINANCE COMMITTEE (on agenda with consent of Committee and Board Chairpersons)

31 January 8, Commissioner Henry stated that he wants to have a Public Works Subcommittee meeting soon. Commissioner Nolden requested that Paul Wallace, Animal Control Director, address the Board to give an update on renovations at Animal Control. Mr. Wallace gave an update to the Board regarding renovations at Animal Control. Discussion ensued. Commissioner Henry stated that Commissioner Martin will address concerns regarding ORVS at the next Public Works Subcommittee meeting. LAUDATORY RESOLUTIONS: Commissioner Ted Henry moved that the following Laudatory Resolution, as printed on the agenda, be adopted. Supported by Commissioner Bryant W. Nolden. Carried RESOLUTION (18-L01) WHEREAS, it is with great honor and respect that we pay posthumous tribute to Mr. Dwight D. Fitzgerald who touched the lives of many. Dwight Fitzgerald passed December 23, 2017; and WHEREAS, Mr. Fitzgerald was born on January 18, 1952 in Flint, Michigan, the son of Leo and Iris Fitzgerald; and WHEREAS, Dwight graduated from Adrian High School in 1970, continuing his education at Central Michigan university where he received his Bachelor Degree in Education and his Master Degree in Administration; and WHEREAS, Dwight Fitzgerald taught at the Fenton Community Schools, retiring with 33 years of service. Dwight then began substitute teaching at the Lake Fenton High School. Mr. Fitzgerald coached a plethora of sports throughout his life and taught driver s training for the Fenton Community Schools. Dwight Fitzgerald was often referred to as a legend in the classroom, although his latest classroom was at a private driving school and on the road for Ace Driving School; and WHEREAS, Romans 12:6-7 tells us We have different gifts, according to the grace given to each of us. If your gift is prophesying, then prophesy in accordance with your faith; if it is serving, then serve; if it is teaching, then teach; and we are better for Mr. Fitzgerald sharing his gift with us; and

32 January 8, WHEREAS, Mr. Fitzgerald leaves to cherish his memory; his beloved wife Rosemary and four children, Alexander, Tyler, Victoria and Ashtynn; two grandsons, Roland Sawyer and Silas Finn Fitzgerald. NOW, THEREFORE, BE IT RESOLVED, that this Board of County Commissioners of Genesee County, Michigan, hereby offer this posthumous resolution to the memory of: DWIGHT D. FITZGERALD UNFINISHED BUSINESS: None NEW AND MISCELLANEOUS BUSINESS: None OTHER BUSINESS: None Commissioner Henry stated that the Finance Committee should take a look at the Board Coordinator s salary and job description. Chairperson Young stated that they could have Human Resources look at it and do a recommendation. Commissioner Henry moved to approve referring analysis of the Board Coordinator s salary and job description to the Finance Committee. Supported by Commissioner Bryant W. Nolden. Carried ADJOURNMENT: There being no objection from any member of the Board, Chairperson declared the meeting adjourned at 9:50 a.m. MARK YOUNG, CHAIRPERSON JOHN J. GLEASON, CLERK/REGISTER A LEA GARDNER, DEPUTY CLERK

33 January 22, 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, in the City of Flint, County of Genesee, State of Michigan, on Monday, January 23, 2018 commencing at 9:05 a.m. CALL TO ORDER: The meeting was called to order by Chairperson Mark Young. ROLL CALL: The following members were present: District #1, Bryant W. Nolden; #2, Brenda Clack; #3, Ellen Ellenburg; #4, Kim Courts; #5, Mark Young; #6, Drew Shapiro; #7, Martin L. Cousineau; #8, Ted Henry; #9, David W. Martin Absent: None INVOCATION: The Invocation was given by Brenda Clack, Commissioner of the 2nd District. PLEDGE OF ALLEGIANCE: The Pledge of Allegiance was led by Ted Henry, Commissioner of the 8th District. APPROVAL OF MINUTES: None PUBLIC ADDRESS: Attorney Richard McNally, 217 Terrace St, Flushing, MI, addressed the Board and stated that he will be running for Circuit Court Judge. Commissioner Clack asked Corporation Counsel if campaigning was allowed in county buildings. Celeste Bell, Chief Assistant Prosecuting Attorney-Civil Division, stated that the statement was made during public comment and, therefore, she did not believe it was inappropriate, but she would do further research as requested by Commissioner Clack and bring information back to the Board. COMMUNICATIONS: Rhonda Ihm, Juvenile Court addressed the Board and gave information regarding The Career Academy. Winston Stoody, Director, GearUp, gave a presentation to the Board regarding the GearUp program and their involvement with The Career Academy.

34 January 22, Kelly Rodgers, Chief Engagement Officer, GearUp, gave a presentation to the Board regarding the educational component of the Gear Up program relative to The Career Academy. Discussion ensued. Sarah Britton, Assistant Director of Youth Services, Peckham, gave a presentation to the Board regarding Peckham s involvement with The Career Academy. She stated that the goal of the program is to help the students in the academy learn skills that will help them get into the workforce. Discussion ensued. REPORTS: Commissioner Martin stated that between people showed up for the Lear Job Fair that was held at Mott Community College. Discussion ensued. Chairperson Young stated that Resolution, item number G3: Resolution authorizing Office of Genesee County Sheriff submission of the HMEP Grant Application (on agenda with consent of Committee and Board Chairpersons), needed to be added to the agenda. Commissioner Bryant W. Nolden moved that the following Resolution, item number G1, as printed on the agenda, be adopted. Supported by Commissioner David W. Martin. Carried RESOLUTION (18-007) TO THE HONORABLE CHAIRPERSON AND MEMBERS OF THE GENESEE COUNTY BOARD OF COMMISSIONERS, GENESEE COUNTY, MICHIGAN BE IT RESOLVED, by this Board of County Commissioners of Genesee County, Michigan, that the request by the Office of Genesee County Sheriff to authorize hiring Newkirk Electric Associates, Inc. to upgrade the Central Control Video and Door Access System at the County Jail at a cost not to exceed $120,000.00, and to authorize a transfer of $120, from the General Fund to line item in order to fund the upgrade, is approved (a copy of the memorandum request dated January 18, 2018, and supporting documents to be placed on file with the official records of the January 29, 2018, meeting of the

35 January 22, Governmental Operations Committee of this Board), and the Chairperson of this Board is authorized to execute any necessary documents on behalf of Genesee County. G GOVERNMENTAL OPERATIONS COMMITTEE (on agenda with consent of Committee and Board Chairpersons) Commissioner Henry asked if this was part of the upgrade that was approved previously. Undersheriff Christopher Swanson addressed the Board and stated that this is not part of the previous upgrade and that it has to do with the controls for the doors in the jail. Discussion ensued. Commissioner Bryant W. Nolden moved that the following Resolution, item number G2, as printed on the agenda, be adopted. Supported by Commissioner Brenda Clack. Carried RESOLUTION (18-008) TO THE HONORABLE CHAIRPERSON AND MEMBERS OF THE GENESEE COUNTY BOARD OF COMMISSIONERS, GENESEE COUNTY, MICHIGAN BE IT RESOLVED, by this Board of County Commissioners of Genesee County, Michigan, that the application by the Circuit Court Administrator to authorize the requests as fully described in her memorandum request dated January 8, 2018, including the following specific actions, related to transitioning the court to electronic filing and an electronic storage method of closed case files, is approved: 1. Two non-union, no benefit, student, clerk positions, each working up to 20 hours per week at $10/hour, are created as circuit court employees working under the direction of the legal division supervisor; 2. The Controller shall work with the County Clerk and Circuit Court to monitor each departments budgets and make the necessary budget adjustments to implement this initiative, with no additional budget allocation required; and

36 January 22, The annual miscellaneous revenue generated from the sale of archived sessions of court records (DVD) shall be applied to the personnel costs of this project. 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 (a copy of the memorandum request dated January 8, 2018, and supporting documents to be placed on file with the official records of the January 29, 2018, meeting of the Governmental Operations Committee of this Board). GOVERNMENTAL OPERATIONS COMMITTEE (on agenda with consent of Committee and Board Chairpersons) G Commissioner Ted Henry moved that the following Resolution, item number G3, be added to the agenda. Supported by Commissioner Bryant W. Nolden. Carried Commissioner Bryant W. Nolden moved that the following Resolution, item number G3, as printed on the agenda, be adopted. Supported by Commissioner Ted Henry. Carried RESOLUTION (18-009) TO THE HONORABLE CHAIRPERSON AND MEMBERS OF THE GENESEE COUNTY BOARD OF COMMISSIONERS, GENESEE COUNTY, MICHIGAN BE IT RESOLVED, by this Board of County Commissioners of Genesee County, Michigan, that the request by the Office of Genesee County Sheriff to authorize submitting the HMEP Grant Application to the Emergency Management and Homeland Security Division is approved (a copy of the memorandum request to be placed on file with the official records of the January 29, 2018, meeting of the Governmental Operations Committee of this Board), and the Sheriff is authorized to sign the grant application on behalf of Genesee County. G GOVERNMENTAL OPERATIONS COMMITTEE (on agenda with consent of Committee and Board Chairpersons)

37 January 22, Commissioner Brenda Clack moved that the following Resolution, item number H1, as printed on the agenda, be adopted. Supported by Commissioner Ted Henry. Carried RESOLUTION (18-010) TO THE HONORABLE CHAIRPERSON AND MEMBERS OF THE GENESEE COUNTY BOARD OF COMMISSIONERS, GENESEE COUNTY, MICHIGAN BE IT RESOLVED, by this Board of County Commissioners of Genesee County, Michigan, that the request by the Interim Health Officer to authorize the purchase of computer supplies over the course of FY from CDW Government, in an amount not to exceed $80,000.00, is approved (a copy of the memorandum request dated November 20, 2017, being on file with the official records of the January 8, 2018, meeting of the Human Services Committee of this Board). H010818VIIA1 HUMAN SERVICES COMMITTEE Commissioner Brenda Clack moved that the following Resolution, item number H2, as printed on the agenda, be adopted. Supported by Commissioner Ted Henry. Carried RESOLUTION (18-011) TO THE HONORABLE CHAIRPERSON AND MEMBERS OF THE GENESEE COUNTY BOARD OF COMMISSIONERS, GENESEE COUNTY, MICHIGAN BE IT RESOLVED, by this Board of County Commissioners of Genesee County, Michigan, that the request by the Interim Health Officer to authorize the purchase of computer supplies over the course of FY from Gov Connection, Inc., in an amount not to exceed $60,000.00, is approved (a copy of the memorandum request dated November 20, 2017, being on file with the official records of the January 8, 2018, meeting of the Human Services Committee of this Board). H010818VIIA2 HUMAN SERVICES COMMITTEE

38 January 22, Commissioner Brenda Clack moved that the following Resolution, item number H3, as printed on the agenda, be adopted. Supported by Commissioner Kim Courts. Carried RESOLUTION (18-012) TO THE HONORABLE CHAIRPERSON AND MEMBERS OF THE GENESEE COUNTY BOARD OF COMMISSIONERS, GENESEE COUNTY, MICHIGAN BE IT RESOLVED, by this Board of County Commissioners of Genesee County, Michigan, that the request by the Interim Health Officer to authorize the purchase of computer supplies over the course of FY from Insight Public Sector, Inc., in an amount not to exceed $25,000.00, is approved (a copy of the memorandum request dated November 20, 2017, being on file with the official records of the January 8, 2018, meeting of the Human Services Committee of this Board). H010818VIIA3 HUMAN SERVICES COMMITTEE Commissioner Brenda Clack moved that the following Resolution, item number H4, as printed on the agenda, be adopted. Supported by Commissioner Ellen Ellenburg. Carried RESOLUTION (18-013) TO THE HONORABLE CHAIRPERSON AND MEMBERS OF THE GENESEE COUNTY BOARD OF COMMISSIONERS, GENESEE COUNTY, MICHIGAN BE IT RESOLVED, by this Board of County Commissioners of Genesee County, Michigan, that the request by the Interim Health Officer to authorize approving the grant agreement between Genesee County and the Michigan Department of Environmental Quality, in the amount of $91,865.00, to provide public health services related to non-community public drinking water supply, long-term drinking water monitoring, public swimming pools, and campgrounds, for the period commencing October 1, 2017, through September 30, 2018, is approved (a copy of the memorandum request dated January 8, 2018, and agreement being on file with the official records of the January 8, 2018, meeting of the Human

39 January 22, Services Committee of this Board), and the Chairperson of this Board is authorized to execute the grant agreement on behalf of Genesee County. H010818VIIA5 HUMAN SERVICES COMMITTEE Commissioner Brenda Clack moved that the following Resolution, item number H5, as printed on the agenda, be adopted. Supported by Commissioner Kim Courts. Discussion ensued. Commissioner Shapiro requested a roll call vote. Roll Call Vote on Motion: YEAS: Bryant W. Nolden, Brenda Clack, Ellen Ellenburg, Kim Courts, Mark Young, Drew Shapiro, Martin L. Cousineau, Ted Henry, David W. Martin NAYS: None ABSENT: None TOTAL VOTES CAST: 9 TOTAL YEAS: 9 TOTAL NAYS: None Carried RESOLUTION (18-014) TO THE HONORABLE CHAIRPERSON AND MEMBERS OF THE GENESEE COUNTY BOARD OF COMMISSIONERS, GENESEE COUNTY, MICHIGAN BE IT RESOLVED, by this Board of County Commissioners of Genesee County, Michigan, that the request by the Interim Health Officer to authorize the purchase of budgeted pharmaceutical supplies over the course of FY from Curascript SD, in an amount not to exceed $10,000.00, is approved (a copy of the memorandum request dated November 20, 2017, being on file with the official records of the January 8, 2018, meeting of the Human Services Committee of this Board). H010818VIIA4 HUMAN SERVICES COMMITTEE Commissioner Clack asked John McKellar, Interim Health Officer, to address the Board to give an update on the state mandate that states all of the Flint Schools water systems be tested.

40 January 22, Discussion ensued. Commissioner Henry stated that there was a Public Subcommittee meeting held last Wednesday and that there will be another meeting this Wednesday that will include a jail tour. He stated that all commissioners are welcome to attend. He stated that the subcommittee is still looking at GVRC and working with the Controller on money. Chairperson Young asked if the subcommittee is still moving forward with the Animal Control project and Commissioner Henry stated yes. LAUDATORY RESOLUTION: Commissioner Ted Henry moved that the following Laudatory Resolution as printed on the agenda, be adopted. Supported by Commissioner Ellen Ellenburg. Carried RESOLUTION (18-L02) WHEREAS, it is an honor and privilege to congratulate Mott Community College s Men s Basketball Coach Steve Schmidt on winning his 700 th career game; and WHEREAS, Coach Schmidt has been at the helm of one of the most consistently successful basketball programs in collegiate basketball for 26 years. Since becoming Coach in 1991, Mott s Men s Basketball program has won four National Junior College Athletic Association (NJCAA) national championships and 80 percent of their games; and WHEREAS Coach Schmidt has eight NJCAA National Tournament Final Four appearances and seven championship game appearances; and WHEREAS, his track record of player development includes four National Players of the Year and 18 All-Americans, and he holds the highest winning percentage in NJCAA National Tournament history. Schmidt has led his team to nine Regional, 10 State and 15 Conference titles, and has sent players to major NCAA conferences including the Big Ten, Big East, SEC, Big 12 and ACC; and WHEREAS, Coach Schmidt was inducted into the NJCAA Hall of Fame in 2010, a member of the Basketball Coaches Association of Michigan Hall of Fame and the Greater Flint Area Sports Hall of Fame. NOW, THEREFORE, BE IT RESOLVED, that this Board of County Commissioners of Genesee County, Michigan, on a motion by

41 January 22, Commissioner Mark Young, support by Commissioner Bryant W. Nolden, does hereby laud and applaud: On winning his 700 th career game. COACH STEVE SCHMIDT UNFINISHED BUSINESS: Celeste Bell, Chief Assistant Prosecuting Attorney-Civil Division, noted the need to discuss trial or settlement strategy in the matter of Gleason v. Genesee County, 7 th Circuit Court no Commissioner Ted Henry moved to enter into Closed Session. Supported by Commissioner Ellen Ellenburg. Roll Call Vote on Motion: YEAS: Brenda Clack, Ellen Ellenburg, Kim Courts, Mark Young, Drew Shapiro, Martin L. Cousineau, Ted Henry, David W. Martin, Bryant W. Nolden NAYS: None ABSENT: None TOTAL VOTES CAST: 9 TOTAL YEAS: 9 TOTAL NAYS: None Carried The Chairperson recessed the Regular Board of Commissioners Meeting at 10:06 a.m. for a Closed Session. The Chairperson reconvened the Regular Board of Commissioners Meeting at 10:22 a.m. Commissioner Henry stated that he would like to bring forward a policy to prohibit cellphone or electronic device usage in Closed Sessions. Commissioner Henry moved to adopt a policy prohibiting cellphone and electronic device usage in Closed Sessions. Supported by Commissioner Kim Courts. Discussion ensued. Roll Call Vote on Motion: YEAS: Ellen Ellenburg, Kim Courts, Mark Young, Martin L. Cousineau, Ted Henry, Bryant W. Nolden, Brenda Clack NAYS: Drew Shapiro, David W. Martin ABSENT: None TOTAL VOTES CAST: 9 TOTAL YEAS: 7 TOTAL NAYS: 2 Carried

42 January 22, RESOLUTION (18-006) TO THE HONORABLE CHAIRPERSON AND MEMBERS OF THE GENESEE COUNTY BOARD OF COMMISSIONERS, GENESEE COUNTY, MICHIGAN BE IT RESOLVED, by this Board of County Commissioners of Genesee County, Michigan, that it is the policy of this Board that the use of cell phones or other electronic devices is prohibited during a closed session of this Board or a committee of this Board, with the exception of the device used to record the closed session, if so recorded, or other devices as authorized by the Board or committee for the purpose of the closed session. B BOARD OF COMMISSIONERS Commissioner Henry moved to enter into Closed Session to continue to discuss trial or settlement strategy in the matter of Gleason v. Genesee County, 7 th Circuit Court no Supported by Commissioner Bryant W. Nolden. Roll Call Vote on Motion: YEAS: Kim Courts, Mark Young, Drew Shapiro, Martin L. Cousineau, Ted Henry, David W. Martin, Bryant W. Nolden, Brenda Clack, Ellen Ellenburg NAYS: None ABSENT: None TOTAL VOTES CAST: 9 TOTAL YEAS: 9 TOTAL NAYS: None Carried The Chairperson recessed the Regular Board of Commissioners Meeting at 10:29 a.m. The Chairperson re-convened the Regular Board of Commissioners Meeting at 11:41 a.m. The Chairperson recessed the Regular Board of Commissioners Meeting at 11:41 a.m. and stated that the meeting will resume after the additional committee meetings today. The Chairperson re-convened the Regular Board of Commissioners Meeting at 12:50 p.m. for a Closed Session. Chairperson Young advised that the last item on the agenda today is in regards to recommendations from Corporation Counsel. Commissioner Shapiro and Commissioner Martin left the meeting at 12:51 p.m.

43 January 22, Celeste Bell, Chief Assistant Prosecuting Attorney-Civil Division, read the Resolution. Chairperson Young asked if a roll call vote was needed to add the Resolution to the agenda. Ms. Bell stated yes. Commissioner Henry moved that the following Resolution, item number B1: Resolution authorizing purchase of Register of Deeds software and hiring of project manager, needed to be added to the agenda. Supported by Commissioner Bryant W. Nolden. Commissioner Henry moved that the following Resolution, item number B1, as printed on the agenda, be adopted. Supported by Commissioner Bryant W. Nolden Discussion ensued. Roll Call Vote on Motion: YEAS: Mark Young, Martin L. Cousineau, Ted Henry, Bryant W. Nolden, Brenda Clack, Ellen Ellenburg, Kim Courts NAYS: None ABSENT: Drew Shapiro, David W. Martin TOTAL VOTES CAST: 7 TOTAL YEAS: 7 TOTAL NAYS: None Carried RESOLUTION (18-005) TO THE HONORABLE CHAIRPERSON AND MEMBERS OF THE GENESEE COUNTY BOARD OF COMMISSIONERS, GENESEE COUNTY, MICHIGAN WHEREAS, due to pending litigation, this Board has been hindered from approving the purchase, and funding the implementation, of software that would greatly benefit the operation of the Register of Deeds office and the citizens of Genesee County; and WHEREAS, although the litigation remains pending, this Board will no longer allow itself to be impeded from moving forward with its desire to, in good faith, act to benefit the citizens of Genesee County; and WHEREAS, this Board does not with this Resolution admit any wrongdoing or liability in the pending litigation but, because it is in the best interest of Genesee County, desires to act without further delay without regard to the pending litigation.

44 January 22, NOW, THEREFORE, BE IT RESOLVED, by this Board of County Commissioners of Genesee County, Michigan, that the County Controller is authorized and directed to reinitiate contact with Tyler Technologies to reopen the discussion of the terms of purchase of Register of Deeds software, said discussion having commenced some time ago, and is authorized to consummate such purchase on terms substantially similar to those previously discussed, said purchase to be funded from the Automation Fund. BE IT FURTHER RESOLVED, that the Register of Deeds is authorized to engage the project manager for the implementation of this software on terms presented in the numerous settlement offers made by this Board in the pending litigation; i.e. $60,000 annualized salary, no benefit contract position, to be paid from the Automation Fund. B BOARD OF COMMISSIONERS NEW AND MISCELLANEOUS BUSINESS: None OTHER BUSINESS: None ADJOURNMENT: There being no objection from any member of the Board, Chairperson declared the meeting adjourned at 12:55 p.m. MARK YOUNG, CHAIRPERSON JOHN J GLEASON, CLERK/REGISTER A LEA GARDNER, DEPUTY CLERK

45 February 5, The additional 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, in the City of Flint, County of Genesee, State of Michigan, on Monday, February 5, 2018 commencing at 9:04 a.m. CALL TO ORDER: The meeting was called to order by Chairperson Mark Young. ROLL CALL: The following members were present: District #1, Bryant W. Nolden; #2, Brenda Clack; #3, Ellen Ellenburg; #4, Kim Courts; #5, Mark Young; #8, Ted Henry; #9, David W. Martin Absent: #6, Drew Shapiro; #7, Martin L. Cousineau INVOCATION: The Invocation was given by Brenda Clack, Commissioner of the 2nd District. PLEDGE OF ALLEGIANCE: The Pledge of Allegiance was led by Ted Henry, Commissioner of the 8th District. APPROVAL OF MINUTES: None PUBLIC ADDRESS: None COMMUNICATIONS: None REPORTS: Commissioner Martin stated that the Community and Economic Development Committee had a meeting last week. He stated that they are working on changes and a couple of new loans. Chairperson Young stated that a Resolution, item number F11, authorizing establishing and filling a temporary payroll position in the Controller s Office (on agenda with consent of Committee and Board Chairpersons), needed to be added to the agenda. Commissioner Bryant W. Nolden moved that the Resolution, item number F11, as printed, be added to the agenda. Supported by Commissioner Ellen Ellenburg. Carried

46 February 5, Commissioner Kim Courts moved that the following Resolution, item number F1, as printed on the agenda, be adopted. Supported by Commissioner David W. Martin. Carried RESOLUTION (18-015) TO THE HONORABLE CHAIRPERSON AND MEMBERS OF THE GENESEE COUNTY BOARD OF COMMISSIONERS, GENESEE COUNTY, MICHIGAN BE IT RESOLVED, by this Board of County Commissioners of Genesee County, Michigan, that the request by the Director-Coordinator of the Genesee County Metropolitan Planning Commission to authorize eliminating a Housing Rehabilitation Specialist II position and establishing, posting, and filling a Housing Rehabilitation Specialist I position is approved (a copy of the memorandum request dated January 10, 2018, and supporting documents to be placed on file with the official records of the January 22, 2018, meeting of the Finance Committee of this Board). BE IT FURTHER RESOLVED, that this Board finds that extenuating circumstances exist supporting waiver of the hiring freeze, and directs the Director of Human Resources to have the necessary personnel position 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. F FINANCE COMMITTEE (on agenda with consent of Committee and Board Chairpersons) Commissioner Kim Courts moved that the following Resolution, item number F2, as printed on the agenda, be adopted. Supported by Commissioner Ted Henry. Carried RESOLUTION (18-016) TO THE HONORABLE CHAIRPERSON AND MEMBERS OF THE GENESEE COUNTY BOARD OF COMMISSIONERS, GENESEE COUNTY, MICHIGAN

47 February 5, BE IT RESOLVED, by this Board of County Commissioners of Genesee County, Michigan, that the request by the Executive Director of the Genesee County Community Action Resource Department to authorize establishing, posting, and filling a full-time, non-union, exempt Maintenance and Facilities Director position to be appointed by the Executive Director to work in the Weatherization Department, said position to be fully grant funded with no additional County appropriation required, is approved (a copy of the memorandum request dated January 29, 2018, and supporting documents to be placed on file with the official records of the January 22, 2018, meeting of the Finance Committee of this Board). BE IT FURTHER RESOLVED, that this Board finds that extenuating circumstances exist supporting waiver of the hiring freeze, and directs the Director of Human Resources to have the necessary personnel position 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. F FINANCE COMMITTEE (on agenda with consent of Committee and Board Chairpersons) Commissioner Kim Courts moved that the following Resolution, item number F3, as printed on the agenda, be adopted. Supported by Commissioner Bryant W. Nolden. Carried RESOLUTION (18-017) TO THE HONORABLE CHAIRPERSON AND MEMBERS OF THE GENESEE COUNTY BOARD OF COMMISSIONERS, GENESEE COUNTY, MICHIGAN BE IT RESOLVED, by this Board of County Commissioners of Genesee County, Michigan, that the request by the Executive Director of the Genesee County Community Action Resource Department to authorize establishing, posting, and filling a part-time, no-benefit Lead Clerical position to work within the Neighborhood Services Center to coordinate and develop educational activities in order to meet increased client service requirements due to the increased funding from the MEAP Phase 2 award, said position being fully grant funded with no additional County

48 February 5, appropriation required, is approved (a copy of the memorandum request dated January 29, 2018, and supporting documents to be placed on file with the official records of the January 22, 2018, meeting of the Finance Committee of this Board). BE IT FURTHER RESOLVED, that this Board finds that extenuating circumstances exist supporting waiver of the hiring freeze, and directs the Director of Human Resources to have the necessary personnel position 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. F FINANCE COMMITTEE (on agenda with consent of Committee and Board Chairpersons) Commissioner Kim Courts moved that the following Resolution, item number F4, as printed on the agenda, be adopted. Supported by Commissioner Brenda Clack. Carried RESOLUTION (18-018) TO THE HONORABLE CHAIRPERSON AND MEMBERS OF THE GENESEE COUNTY BOARD OF COMMISSIONERS, GENESEE COUNTY, MICHIGAN BE IT RESOLVED, by this Board of County Commissioners of Genesee County, Michigan, that the request by the Executive Director of the Genesee County Community Action Resource Department ( GCCARD ) to authorize hiring Amar Rushing as GCCARD s new Finance Director, an appointed, exempt position, with a starting salary at the After 6 th Year step level, $82,233.00, based on Mr. Rushing s extensive experience and qualifications, is approved (a copy of the memorandum request dated January 29, 2018, and supporting documents to be placed on file with the official records of the January 22, 2018, meeting of the Finance Committee of this Board). F FINANCE COMMITTEE (on agenda with consent of Committee and Board Chairpersons)

49 February 5, Discussion ensued. Commissioner Kim Courts moved that the following Resolution, item number F5, as printed on the agenda, be adopted. Supported by Commissioner Bryant W. Nolden. Carried RESOLUTION (18-019) TO THE HONORABLE CHAIRPERSON AND MEMBERS OF THE GENESEE COUNTY BOARD OF COMMISSIONERS, GENESEE COUNTY, MICHIGAN BE IT RESOLVED, by this Board of County Commissioners of Genesee County, Michigan, that the request by the Director of the Genesee County Parks and Recreation Commission to authorize establishing, posting, and filling a Secretary position to accommodate the additional workload created by the hiring of several new full-time employees, said position being fully funded by the Parks and Recreation Commission s general funds with no additional County appropriation required, is approved (a copy of the memorandum request dated January 22, 2018, and supporting documents to be placed on file with the official records of the January 22, 2018, meeting of the Finance Committee of this Board). BE IT FURTHER RESOLVED, that this Board finds that extenuating circumstances exist supporting waiver of the hiring freeze, and directs the Director of Human Resources to have the necessary personnel position 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. F FINANCE COMMITTEE (on agenda with consent of Committee and Board Chairpersons) Commissioner Kim Courts moved that the following Resolution, item number F6, as printed on the agenda, be adopted. Supported by Commissioner Ted Henry. Carried

50 February 5, RESOLUTION (18-020) TO THE HONORABLE CHAIRPERSON AND MEMBERS OF THE GENESEE COUNTY BOARD OF COMMISSIONERS, GENESEE COUNTY, MICHIGAN BE IT RESOLVED, by this Board of County Commissioners of Genesee County, Michigan, that the request by the Controller to authorize eliminating the Payroll Analyst position, establishing, posting, and filling a lead Payroll Coordinator Position, and retitling the Payroll Account Clerk Coordinator position to Payroll Account Clerk, said changes being requested due to the pending retirement of current Payroll Analyst Debbie Kozan, is approved (a copy of the memorandum request dated January 29, 2018, and supporting documents to be placed on file with the official records of the January 22, 2018, meeting of the Finance Committee of this Board). BE IT FURTHER RESOLVED, that this Board finds that extenuating circumstances exist supporting waiver of the hiring freeze, and directs the Director of Human Resources to have the necessary personnel position 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. F FINANCE COMMITTEE (on agenda with consent of Committee and Board Chairpersons) Commissioner Kim Courts moved that the following Resolution, item number F7, as printed on the agenda, be adopted. Supported by Commissioner Bryant W. Nolden. Carried RESOLUTION (18-021) TO THE HONORABLE CHAIRPERSON AND MEMBERS OF THE GENESEE COUNTY BOARD OF COMMISSIONERS, GENESEE COUNTY, MICHIGAN BE IT RESOLVED, by this Board of County Commissioners of Genesee County, Michigan, that the request by the Controller to authorize establishing a Freedom of Information Act ( FOIA ) budget from which to

51 February 5, pay FOIA-related expenses, and into which to credit FOIA-related revenues, is approved (a copy of the memorandum request dated January 30, 2018, to be placed on file with the official records of the January 22, 2018, meeting of the Finance Committee of this Board). BE IT FURTHER RESOLVED, that the Controller is directed to create the new FOIA budget line item, , and that Corporation Counsel, as the County s designated FOIA Coordinator, shall have access to, and use of, this FOIA budget account. BE IT FURTHER RESOLVED, that this Board authorizes paying the invoice submitted by Mann Technologies, in the amount of $10,805.85, for services rendered related to a FOIA request to the Health Department for all s regarding Legionella and/or Legionnaire s Disease. F FINANCE COMMITTEE (on agenda with consent of Committee and Board Chairpersons) Commissioner Henry requested an overview of the Resolution. Joy Haynes-Hawkins, Assistant Controller of Financial Operations Controller, addressed the Board. Discussion ensued. Commissioner Kim Courts moved that the following Resolution, item number F8, as printed on the agenda, be adopted. Supported by Commissioner Ted Henry. Carried RESOLUTION (18-022) TO THE HONORABLE CHAIRPERSON AND MEMBERS OF THE GENESEE COUNTY BOARD OF COMMISSIONERS, GENESEE COUNTY, MICHIGAN BE IT RESOLVED, by this Board of County Commissioners of Genesee County, Michigan, that the request by the Controller to authorize increasing the FY Education Reimbursement Budget from $17, to $37, is approved, with said increase in funding to be allocated based on student needs among the following five bargaining units: Educational Reimburse Social Service;

52 February 5, Educational Reimburse Non Union; Educational Reimburse Sheriff; Educational Reimburse AFCSME 496; and Educational Reimbursement- GVRC; (a copy of the memorandum request dated January 29, 2018, to be placed on file with the official records of the January 22, 2018, meeting of the Finance Committee of this Board). FINANCE COMMITTEE (on agenda with consent of Committee and Board Chairpersons) F Commissioner Kim Courts moved that the following Resolution, item number F9, as printed on the agenda, be adopted. Supported by Commissioner Bryant W. Nolden. Carried RESOLUTION (18-023) TO THE HONORABLE CHAIRPERSON AND MEMBERS OF THE GENESEE COUNTY BOARD OF COMMISSIONERS, GENESEE COUNTY, MICHIGAN BE IT RESOLVED, by this Board of County Commissioners of Genesee County, Michigan, that the request by the Controller to authorize engaging the firm Dickinson Wright PLLC as county bond counsel for services related to the projects referred to as the 2018 Capital Improvement Program is approved, and the Chairperson of this Board is authorized and directed to execute the engagement letter on behalf of Genesee County. F FINANCE COMMITTEE (on agenda with consent of Committee and Board Chairpersons) Commissioner Kim Courts moved that the following Resolution, item number F10, as printed on the agenda, be adopted. Supported by Commissioner Ted Henry. Carried

53 February 5, RESOLUTION (18-024) TO THE HONORABLE CHAIRPERSON AND MEMBERS OF THE GENESEE COUNTY BOARD OF COUNTY COMMISSIONERS, GENESEE COUNTY, MICHIGAN WHEREAS, the County of Genesee (the County") proposes to issue its tax-exempt bonds in one or more series (collectively, the "Bonds") for the purpose of defraying all or part of the cost of County capital improvements including but not limited to acquiring, constructing and installing improvements to, renovating, furnishing, and equipping the County Animal Control Facility, the McCree parking deck and surface lot, and County jail facilities and related appurtenances, and improving the sites thereof as part of the County s 2018 Capital Improvement Program (the Project ); and WHEREAS, it is anticipated that the County has and will advance all or a portion of the costs of the Project prior to the issuance of the Bonds, such advance to be repaid from proceeds of the Bonds upon the issuance thereof; and WHEREAS, Section of the Treasury Regulations on Income Tax (the "Reimbursement Regulations") specifies conditions under which a reimbursement allocation may be treated as an expenditure of bond proceeds, and the County intends by this resolution to qualify amounts advanced by the County to the Project for reimbursement from proceeds of the Bonds in accordance with the requirements of the Reimbursement Regulations. BE IT RESOLVED by the Board of Commissioners of the County of Genesee, Michigan, as follows: 1. The County hereby declares its official intent to issue its limited tax general obligation bonds in one or more series in the aggregate principal amount of not to exceed $15,000,000 to finance all or part of the costs of the Project. The County hereby declares that it reasonably expects to seek reimbursement for its advances to the Project as anticipated by this resolution. 2. The County Clerk is hereby instructed to publish the notice attached hereto once in a newspaper of general circulation in the County of Genesee, which notice shall not be less than ¼ page in size in such newspaper.

54 February 5, All resolutions and parts of resolutions insofar as they may be in conflict herewith are hereby rescinded. YEAS: NAYS: STATE OF MICHIGAN ) )ss COUNTY OF GENESEE ) I hereby certify that the foregoing is a true and complete copy of a resolution adopted at a special meeting of the Board of Commissioners of the County of Genesee, Michigan, held on the 5th day of February, 2018, the original of which is on file in my office. I further certify that notice of said meeting was given in accordance with the Open Meetings Act, MCL et seq, including posting of notice of the meeting at least 18 hours before the meeting in accordance with MCL IN WITNESS WHEREOF, I have hereunto affixed my official signature this day of February, Clerk, County of Genesee FINANCE COMMITTEE (on agenda with consent of Committee and Board Chairpersons) F

55 February 5, Instructions: This notice must be not less than ¼ page in size in the newspaper. NOTICE OF INTENT TO ISSUE BONDS BY THE COUNTY OF GENESEE, MICHIGAN NOTICE IS HEREBY GIVEN that the County of Genesee, Michigan (the County ), intends to issue limited tax general obligation bonds in one or more series in the principal amount of not to exceed $15,000,000 for the purpose of defraying all or part of the cost of County capital improvements including but not limited to acquiring, constructing and installing improvements to, renovating, furnishing, and equipping County Animal Control Center, McCree parking deck and surface lot and County jail facilities and related appurtenances, and improving the sites thereof as part of the County s 2018 Capital Improvement Program (the Project ). The bonds will bear interest from their date at a rate or rates to be determined at a competitive or negotiated sale but in no event to exceed such rates as may be permitted by law. The bonds will be issued under and pursuant to the provisions of Act No. 34, Public Acts of Michigan, 2001, as amended, and the full faith and credit of the County will be pledged to pay the principal of and interest on the bonds as the same shall become due. The County will be obligated, as a first budget obligation, to advance moneys from its general funds or to levy ad valorem taxes on all taxable property within its corporate boundaries to pay the principal of and interest on the bonds as the same shall become due to the extent that other funds are not available for such purpose; provided, however, that the ability of the County to raise such moneys is subject to applicable constitutional and statutory limitations on the taxing power of the County. RIGHT TO PETITION FOR REFERENDUM This notice is given, by order of the Board of Commissioners of the County, to and for the benefit of the electors of the County in order to inform them of their right to petition for a referendum upon the question of the issuance of the aforesaid bonds. The bonds

56 February 5, will be issued, without submitting such a question to a vote of the electors, unless within 45 days after the date of publication of this notice a petition requesting a referendum upon such question, signed by not less than 10% or 15,000 of the registered electors residing within the County, whichever is the lesser, shall have been filed with the undersigned County Clerk. In the event that such a petition is filed, the bonds will not be issued unless and until the issuance thereof shall have been approved by the vote of a majority of the electors of the County qualified to vote and voting thereon at a general or special election. FURTHER INFORMATION Further information relative to the issuance of said bonds, the Project to be financed by proceeds of the bonds and the subject matter of this notice may be secured at the office of the County Clerk of the County of Genesee at the Genesee County Courthouse, 2 nd Floor, 900 S. Saginaw Street, Flint, Michigan This notice is given pursuant to the provisions of Act 34, Public Acts of Michigan, 2001, as amended. John J. Gleason, Clerk County of Genesee

57 February 5, Commissioner Kim Courts moved that the following Resolution, item number F11, as printed on the agenda, be adopted. Supported by Commissioner Brenda Clack. Carried RESOLUTION (18-025) TO THE HONORABLE CHAIRPERSON AND MEMBERS OF THE GENESEE COUNTY BOARD OF COMMISSIONERS, GENESEE COUNTY, MICHIGAN BE IT RESOLVED, by this Board of County Commissioners of Genesee County, Michigan, that the request by the Controller to authorize establishing and filling a temporary, no-benefit position, due to the pending retirement of Payroll Analyst Debbie Kozan, to assist in payroll functions until a permanent replacement is found, said position to be filled by a retiree who previously worked in payroll at an hourly rate of $ , is approved (a copy of the memorandum request dated February 1, 2018, to be placed on file with the official records of the January 22, 2018, meeting of the Finance Committee of this Board). BE IT FURTHER RESOLVED, that this Board finds that extenuating circumstances exist supporting waiver of the hiring freeze, and directs the Director of Human Resources to have the necessary personnel position 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. F Discussion ensued. FINANCE COMMITTEE (on agenda with consent of Committee and Board Chairpersons) Commissioner Courts wished Commissioner Cousineau a speedy recovery. Commissioner Ted Henry moved that the following Resolution, item number P1, as printed on the agenda, be adopted. Supported by Commissioner Bryant W. Nolden. Carried

58 February 5, RESOLUTION (18-026) TO THE HONORABLE CHAIRPERSON AND MEMBERS OF THE GENESEE COUNTY BOARD OF COMMISSIONERS, GENESEE COUNTY, MICHIGAN WHEREAS, Genesee County is considering several capital improvement projects related to its buildings, structures, and other properties, referred to as the 2018 Capital Improvement Program; and WHEREAS, one of the capital improvement projects already underway involves the demolition of the former McCree Parking Ramp and its replacement with a surface parking lot; and WHEREAS, pursuant to Resolutions , , , , , , and , the costs of the McCree Parking Ramp demolition, the installation of a temporary parking lot, and the installation of a permanent surface parking lot have been paid from Genesee County s General Fund; and WHEREAS, it was the intent of Genesee County to pay for this capital improvement project out of its General Fund and, following the issuance of any capital improvement bonds, to reimburse its General Fund from those capital improvement bonds. NOW, THEREFORE, BE IT RESOLVED, that this Board of County Commissioners of Genesee County, Michigan, authorizes the Controller to continue paying for the McCree parking lot capital improvement project, and any other capital improvement projects authorized by this Board in the 2018 Capital Improvement Program, from Genesee County s General Fund with the intent that the General Fund will be fully reimbursed following the issuance of any capital improvement bonds. P PUBLIC WORKS COMMITTEE (on agenda with consent of Committee and Board Chairpersons) Commissioner Henry stated that the Public Works Committee and others spent time last Thursday at GVRC with the architect Mr. Redstone. He stated that he hopes that the Board moves forward with the GVRC project. Discussion ensued.

59 February 5, UNFINISHED BUSINESS: None NEW AND MISCELLANEOUS BUSINESS: None OTHER BUSINESS: None ADJOURNMENT: There being no objection from any member of the Board, Chairperson declared the meeting adjourned at 9:33 a.m. MARK YOUNG, CHAIRPERSON JOHN J GLEASON, CLERK/REGISTER A LEA GARDNER, DEPUTY CLERK

60 TO THE HONORABLE CHAIRPERSON AND MEMBERS OF THE GENESEE COUNTY BOARD OF COMMISSIONERS, GENESEE COUNTY, MICHIGAN WHEREAS, the Genesee County Board of County Commissioners ( this Board ) is authorized to appoint a member to the Board of Directors of the Genesee Health System ( GHS ) when an appointment term ends or a vacancy occurs; and WHEREAS, current board member Mr. Jeff E. Bernard s current term will expire on March 31, 2018, requiring this Board to fill the position. NOW, THEREFORE, BE IT RESOLVED, that this Board hereby reappoints Mr. Jeff E. Bernard to be a primary consumer member of the GHS Board of Directors for a three-year term expiring March 31, 2021, having found that Mr. Bernard satisfies the requirements set by this Board s Appointment Policy Resolution, no , this Board s Resolution Creating a Community Mental Health Authority, no , and any relevant statutory authority (see MCL ). BE IT FURTHER RESOLVED, that the appointee is subject to removal by this Board only for neglect of official duty or misconduct in office after being given a written statement of reasons and an opportunity to be heard on the removal pursuant to both paragraph C(3) of Resolution no and MCL BOARD OF COMMISSIONERS B BDM:bdm B01 B01

61 TO THE HONORABLE CHAIRPERSON AND MEMBERS OF THE GENESEE COUNTY BOARD OF COMMISSIONERS, GENESEE COUNTY, MICHIGAN 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, current board member Mike Zelley s term expires on March 31, 2018, requiring this Board to make an appointment. NOW, THEREFORE, BE IT RESOLVED, that this Board hereby appoints Luke Zelley as a Genesee County Resident member of the MTA Board of Directors for the term commencing April 1, 2018, to March 31, 2022, having found that Luke Zelley 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 BDM:bdm B02 B02

62 TO THE HONORABLE CHAIRPERSON AND MEMBERS OF THE GENESEE COUNTY BOARD OF COMMISSIONERS, GENESEE COUNTY, MICHIGAN 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 $ from 2016 Metro Community Development TBRA ( ) to Available HOME Funds; Transfer $63.94 from 2016 City of Fenton Parks Programming for Seniors ( ) to Available CDBG Funds; Transfer $4, from 2016 City of Fenton Demolition of Blighted Structure ( ) to 2016 City of Fenton Sidewalk Improvements ( ); Transfer $24, from 2016 City of Burton Senior Center Improvements ( ) to 2016 City of Burton Infrastructure Improvements ( ); Transfer $ from 2016 Thetford Township Code Enforcement ( ) to Available CDBG Funds; Transfer $1, from 2015 City of Montrose Blight Removal ( ) to Available CDBG Funds; Transfer $4, from 2015 Atlas Township Removal of Architectural Barriers ( ) to Available CDBG Funds; Transfer $18, from 2016 HIP to 2016 City of Burton Infrastructure Improvements ( ); Transfer $75, from Available CDBG Funds to 2016 City of Burton Infrastructure Improvements ( ); and Transfer $10, from Available CDBG Funds to 2015 Thetford Township Blight Removal ( ).

63 NOW THEREFORE, BE IT RESOLVED, that this Board of County Commissioners of Genesee County, Michigan, ratifies the expedited action taken on January 22, 2018, by the Community and Economic Development Committee of this Board approving, for the reasons explained in the memorandum request dated January 22, 2018, on file with the minutes of the January 22, 2018, meeting of the Community and Economic Development Committee, the requested fund transfers and the authorization of the GCMPC to transfer the funds. COMMUNITY AND ECONOMIC DEVELOPMENT COMMITTEE C012218VIA BDM:bdm C01 C01

64 TO THE HONORABLE CHAIRPERSON AND MEMBERS OF THE GENESEE COUNTY BOARD OF COMMISSIONERS, GENESEE COUNTY, MICHIGAN BE IT RESOLVED, that this Board of County Commissioners of Genesee County, Michigan, ratifies the expedited action taken on January 22, 2018, by the Community and Economic Development Committee of this Board approving the request by the Director-Coordinator of the Genesee County Metropolitan Planning Commission to authorize amending the Professional Services Contract for Household Hazardous Waste Collection Services between Genesee County and ERG Environmental Services, said amendment being necessary to extend the contract for one additional year through March 18, 2019, to amend the Purpose, Compensation, Warranties, Indemnification, and Insurance Certificate and Additional Insured Coverage paragraphs, and to update the Insurance Checklist (a copy of the memorandum request dated January 22, 2018, and the contract amendment being on file with the official records of the January 22, 2018, meeting of the Community and Economic Development Committee of this Board), and the Chairperson of this Board is authorized to sign the contract amendment on behalf of Genesee County. COMMUNITY AND ECONOMIC DEVELOPMENT COMMITTEE C012218VIIIA BDM:bdm C02 C02

65 TO THE HONORABLE CHAIRPERSON AND MEMBERS OF THE GENESEE COUNTY BOARD OF COMMISSIONERS, GENESEE COUNTY, MICHIGAN BE IT RESOLVED, that this Board of County Commissioners of Genesee County, Michigan, ratifies the expedited action taken on January 22, 2018, by the Community and Economic Development Committee of this Board approving the request by the Director-Coordinator of the Genesee County Metropolitan Planning Commission to authorize the Site Agreements between Genesee County and Grand Blanc Community Schools, Carman-Ainsworth Community Schools, and Mott Community College, whereby the schools will host the 2018 Recycle Day Events (a copy of the memorandum request dated January 22, 2018, and Site Agreements being on file with the official records of the January 22, 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 any other necessary documents on behalf of Genesee County. COMMUNITY AND ECONOMIC DEVELOPMENT COMMITTEE C012218VIIIB BDM:bdm C03 C03

66 TO THE HONORABLE CHAIRPERSON AND MEMBERS OF THE GENESEE COUNTY BOARD OF COMMISSIONERS, GENESEE COUNTY, MICHIGAN BE IT RESOLVED, that this Board of County Commissioners of Genesee County, Michigan, ratifies the expedited action taken on January 22, 2018, by the Community and Economic Development Committee of this Board approving the request by the Director-Coordinator of the Genesee County Metropolitan Planning Commission ( GCMPC ) to authorize the Pass Through Agreement between the GCMPC and The Mass Transportation Authority ( MTA ), whereby MTA will be reimbursed through the GCMPC up to $367, in Federal Transit Administration transit planning funds for transit planning activities related to the implementation of the Genesee County Unified Work Program for the period commencing October 1, 2017, through September 30, 2018 (a copy of the memorandum request dated January 22, 2018, and Pass Through Agreement being on file with the official records of the January 22, 2018, meeting of the Community and Economic Development Committee of this Board), and the Director- Coordinator of the GCMPC is authorized to execute the Pass Through Agreement. COMMUNITY AND ECONOMIC DEVELOPMENT COMMITTEE C012218IXA BDM:bdm C04 C04

67 TO THE HONORABLE CHAIRPERSON AND MEMBERS OF THE GENESEE COUNTY BOARD OF COMMISSIONERS, GENESEE COUNTY, MICHIGAN BE IT RESOLVED, that this Board of County Commissioners of Genesee County, Michigan, ratifies the expedited action taken on January 22, 2018, by the Community and Economic Development Committee of this Board approving the request by the Director-Coordinator of the Genesee County Metropolitan Planning Commission ( GCMPC ) to authorize the Pass Through Agreement between the GCMPC and the Genesee-Lapeer-Shiawassee Region V Planning and Development Commission ( GLS Region V ), whereby the GCMPC will be reimbursed by GLS Region V up to $102, for providing staff services to implement the Michigan Department of Transportation regional transportation work program in Genesee, Lapeer, and Shiawassee counties for the period commencing October 1, 2017, through September 30, 2018 (a copy of the memorandum request dated January 22, 2018, and Pass Through Agreement being on file with the official records of the January 22, 2018, meeting of the Community and Economic Development Committee of this Board), and the Director-Coordinator of the GCMPC is authorized to execute the Pass Through Agreement. COMMUNITY AND ECONOMIC DEVELOPMENT COMMITTEE C012218IXB BDM:bdm C05 C05

68 TO THE HONORABLE CHAIRPERSON AND MEMBERS OF THE GENESEE COUNTY BOARD OF COMMISSIONERS, GENESEE COUNTY, MICHIGAN BE IT RESOLVED, by this Board of County Commissioners of Genesee County, Michigan, that the request by the Director-Coordinator of the Genesee County Metropolitan Planning Commission ( GCMPC ) to authorize entering into an Agreement for Purchase of Note and Assignment of Mortgage between the GCMPC and Security Credit Union, whereby the GCMPC will purchase the promissory note and mortgage held by Security Credit Union with respect to the real property located at 3122 West Lyndon Avenue in Flint, Michigan, for the approximate price of $9,027.79, said property being owned by Salem Housing Development Corporation ( Salem ), said purchase being necessary to protect the GCMPC s security interest in the property and remove the property from Salem s bankruptcy estate, is approved (a copy of the memorandum request dated February 20, 2018, and agreement to be placed on file with the official records of the January 22, 2018, meeting of the Community and Economic Development Committee of this Board), and the Chairperson of this Board is authorized to sign the Agreement on behalf of Genesee County. COMMUNITY AND ECONOMIC DEVELOPMENT COMMITTEE (on agenda with consent of Committee and Board Chairpersons C BDM:bdm C06 C06

69 TO THE HONORABLE CHAIRPERSON AND MEMBERS OF THE GENESEE COUNTY BOARD OF COMMISSIONERS, GENESEE COUNTY, MICHIGAN BE IT RESOLVED, that this Board of County Commissioners of Genesee County, Michigan, ratifies the expedited action taken on January 22, 2018, by the Finance Committee of this Board approving the request by the Circuit Court Juvenile Section Administrator to authorize amending the Child Care Fund Annual Plan and Budget to reflect the addition of longevity costs for the Genesee Valley Regional Center staff, in the amount of $31,651.00, and for the Juvenile Probation staff, in the amount of $32,154.00, said budget amendment being necessary for the state to reimburse 50% of budgeted longevity costs for the period commencing October 1, 2017, through September 30, 2018 (a copy of the memorandum request dated January 22, 2018, being on file with the official records of the January 22, 2018, meeting of the Finance Committee of this Board), and both the Presiding Judge of the Family Division of the Circuit Court and the Chairperson of this Board are authorized to sign the amendment on behalf of Genesee County. FINANCE COMMITTEE F012218VIIA1 BDM:mb F01 F01

70 TO THE HONORABLE CHAIRPERSON AND MEMBERS OF THE GENESEE COUNTY BOARD OF COMMISSIONERS, GENESEE COUNTY, MICHIGAN BE IT RESOLVED, that this Board of County Commissioners of Genesee County, Michigan, ratifies the expedited action taken on January 22, 2018, by the Finance Committee of this Board approving the request by the Parks and Recreation Director to authorize applying for the following grants: Five $300, Trust Fund Development Grants from the Michigan Department of Natural Resources for the Flint Riverfront Restoration Project; One $250, Trust Fund Development Grant from the Michigan Department of Natural Resources for the Richfield Iron Bell Trail section; One $50, Five Star Urban Waters Restoration Grant from the National Fish & Wildlife Foundation for the Flint Riverfront Restoration project; One $400, Sustain Our Great Lakes Grant Streams Category from the National Fish & Wildlife Foundation for the Flint Riverfront Restoration project; One $200, Sustain Our Great Lakes Grant Green Storm Water Infrastructure Category from the National Fish & Wildlife Foundation for the Flint Riverfront Restoration project; One $264, grant from the Community Foundation of Greater Flint Historic Crossroads Village Endowment Fund for repairs on the Fenton Colwell Opera House; and One in-kind grant from Disney Play Scapes Transforming Parks and Improving Access to Play Spaces. (a copy of the memorandum request dated January 18, 2018, and supporting document being on file with the official records of the January 22, 2018, meeting of the Finance Committee of this Board). F012218VIIB1a-d BDM:mb F02 FINANCE COMMITTEE F02

71 TO THE HONORABLE CHAIRPERSON AND MEMBERS OF THE GENESEE COUNTY BOARD OF COMMISSIONERS, GENESEE COUNTY, MICHIGAN BE IT RESOLVED, that this Board of County Commissioners of Genesee County, Michigan, ratifies the expedited action taken on January 22, 2018, by the Finance Committee of this Board approving the request by the Parks and Recreation Director to authorize accepting the Saginaw Bay Watershed Initiative Network (WIN) grant award in the amount of up to $20, for the promotion of the Flint River Water Trail, to be deposited into funding account , for the period beginning upon receipt of the grant award through December 1, 2018 (a copy of the memorandum request dated January 18, 2018, and supporting documents being on file with the official records of the January 22, 2018, meeting of the Finance Committee of this Board). FINANCE COMMITTEE F012218VIIB2a BDM:mb F03 F03

72 TO THE HONORABLE CHAIRPERSON AND MEMBERS OF THE GENESEE COUNTY BOARD OF COMMISSIONERS, GENESEE COUNTY, MICHIGAN BE IT RESOLVED, that this Board of County Commissioners of Genesee County, Michigan, ratifies the expedited action taken on January 22, 2018, by the Finance Committee of this Board approving the request by the Parks and Recreation Director to authorize accepting the Michigan Department of Natural Resources Urban and Community Forestry Grant award in the amount of $7, for the ForMar Arboretum grounds, to be deposited into funding account , for the period commencing December 21, 2017, through September 1, 2018 (a copy of the memorandum request dated January 18, 2018, and supporting documents being on file with the official records of the January 22, 2018, meeting of the Finance Committee of this Board). FINANCE COMMITTEE F012218VIIB2b BDM:mb F04 F04

73 TO THE HONORABLE CHAIRPERSON AND MEMBERS OF THE GENESEE COUNTY BOARD OF COMMISSIONERS, GENESEE COUNTY, MICHIGAN BE IT RESOLVED, that this Board of County Commissioners of Genesee County, Michigan, ratifies the expedited action taken on January 22, 2018, by the Finance Committee of this Board approving the request by the Parks and Recreation Director to authorize accepting the Michigan Realtors Lighter, Quicker, Cheaper program grant award in the amount of $2, for the ForMar classroom place-making project, to be deposited into funding account (a copy of the memorandum request dated January 18, 2018, and supporting documents being on file with the official records of the January 22, 2018, meeting of the Finance Committee of this Board). FINANCE COMMITTEE F012218VIIB2c BDM:mb F05 F05

74 TO THE HONORABLE CHAIRPERSON AND MEMBERS OF THE GENESEE COUNTY BOARD OF COMMISSIONERS, GENESEE COUNTY, MICHIGAN BE IT RESOLVED, that this Board of County Commissioners of Genesee County, Michigan, ratifies the expedited action taken on January 22, 2018, by the Finance Committee of this Board approving the request by the Parks and Recreation Director to authorize accepting the C.S. Mott Foundation grant award increase in the amount of $2,400, for additional funding for the Flint Riverfront Restoration project, to be deposited into funding account (a copy of the memorandum request dated January 18, 2018, and supporting documents being on file with the official records of the January 22, 2018, meeting of the Finance Committee of this Board). FINANCE COMMITTEE F012218VIIB2d BDM:mb F06 F06

75 TO THE HONORABLE CHAIRPERSON AND MEMBERS OF THE GENESEE COUNTY BOARD OF COMMISSIONERS, GENESEE COUNTY, MICHIGAN BE IT RESOLVED, by this Board of County Commissioners of Genesee County, Michigan, that the request by the Controller to authorize distributing the $275, IcmaRC 401K administrative revenue allowance to the current active and non-active share owners based on the proportionate ownership of the account balances as of the close of business on September 30, 2017, is approved (a copy of the memorandum request dated October 18, 2017, to be placed on file with the official records of the January 22, 2018, meeting of the Finance Committee of this Board). FINANCE COMMITTEE (on agenda with consent of Committee and Board Chairpersons) F BDM:bdm F07 F07

76 TO THE HONORABLE CHAIRPERSON AND MEMBERS OF THE GENESEE COUNTY BOARD OF COMMISSIONERS, GENESEE COUNTY, MICHIGAN BE IT RESOLVED, by this Board of County Commissioners of Genesee County, Michigan, that the request by the Office of the Prosecuting Attorney to authorize eliminating the Chief Assistant Prosecuting Attorney Civil Division position and reestablishing, posting, and filling a Senior Assistant Prosecuting Attorney Civil Division position, with the authority to start the new position at the After 1 st Year step level, is approved (a copy of the memorandum request dated February 20, 2018, to be placed on file with the official records of the January 22, 2018, meeting of the Finance Committee of this Board). BE IT FURTHER RESOLVED, that this Board finds that extenuating circumstances exist supporting waiver of the hiring freeze, and directs the Director of Human Resources to have the necessary personnel position number created, as necessary, for said position and to commence the hiring process so that the position may be filled as soon as practicable in accordance with County policy and any applicable collective bargaining agreement. FINANCE COMMITTEE (on agenda with consent of Committee and Board Chairpersons) F BDM:bdm F08 F08

77 TO THE HONORABLE CHAIRPERSON AND MEMBERS OF THE GENESEE COUNTY BOARD OF COMMISSIONERS, GENESEE COUNTY, MICHIGAN BE IT RESOLVED, by this Board of County Commissioners of Genesee County, Michigan, that the request by the Public Works Committee Chairperson to authorize combining the Board Coordinator position with the Capital Improvement Administrator position to create a new Board & Capital Projects Coordinator position, said new position being necessary due to the recent resignation of the Capital Improvement Administrator and the taking on of those duties by the current Board Coordinator, is approved (a copy of the memorandum request dated February 21, 2018, and supporting documents to be placed on file with the official records of the January 22, 2018, meeting of the Finance Committee of this Board). BE IT FURTHER RESOLVED, that the Human Resources Department is directed to have the necessary personnel position number created, as necessary, for said position, and to institute the newly created pay scale that is included within the supporting documents. FINANCE COMMITTEE (on agenda with consent of Committee and Board Chairpersons) F BDM:bdm F09 F09

78 TO THE HONORABLE CHAIRPERSON AND MEMBERS OF THE GENESEE COUNTY BOARD OF COMMISSIONERS, GENESEE COUNTY, MICHIGAN BE IT RESOLVED, by this Board of County Commissioners of Genesee County, Michigan, that the request by the Director of Maintenance and Construction to authorizing hiring a retired Building and Grounds employee as a temporary worker to fill a position that is currently vacant due to a leave of absence, said vacancy being expected to last a minimum of three months, is approved (a copy of the memorandum request dated February 16, 2018, to be placed on file with the official records of the January 22, 2018, meeting of the Finance Committee of this Board). BE IT FURTHER RESOLVED, that this Board finds that extenuating circumstances exist supporting waiver of the hiring freeze, and directs the Director of Human Resources to have the necessary personnel position number created, as necessary, for said position and to commence the hiring process so that the position may be filled as soon as practicable in accordance with County policy and any applicable collective bargaining agreement. FINANCE COMMITTEE (on agenda with consent of Committee and Board Chairpersons) F BDM:bdm F10 F10

79 TO THE HONORABLE CHAIRPERSON AND MEMBERS OF THE GENESEE COUNTY BOARD OF COMMISSIONERS, GENESEE COUNTY, MICHIGAN BE IT RESOLVED, that this Board of County Commissioners of Genesee County, Michigan, allows and authorizes the payments of bills, claims, and obligations for the County of Genesee in the following amounts: $3,299, for the period commencing November 28, 2017, through December 4, 2017; $3,300, for the period commencing December 5, 2017, through December 11, 2017; $4,106, for the period commencing December 12, 2017, through December 18, 2017; $4,246, for the period commencing December 19, 2017, through January 3, 2018; $450, for the period commencing January 4, 2018, through January 8, 2018; and $3,068, for the period commencing January 9, 2018, through January 16, GOVERNMENTAL OPERATIONS COMMITTEE G012918VIIA BDM:bdm G01 G01

80 TO THE HONORABLE CHAIRPERSON AND MEMBERS OF THE GENESEE COUNTY BOARD OF COMMISSIONERS, GENESEE COUNTY, MICHIGAN BE IT RESOLVED, by this Board of County Commissioners of Genesee County, Michigan, that the request by the Juvenile Section Administrator to authorize an 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, at a cost not to exceed $160, to be paid from the Court s Child Care Fund, , for the period commencing January 1, 2018, through December 31, 2018, is approved (a copy of the memorandum request dated January 29, 2018, and contract being on file with the official records of the January 29, 2018, meeting of the Governmental Operations Committee of this Board), and the Chairperson of this Board is authorized to execute the contract on behalf of Genesee County. GOVERNMENTAL OPERATIONS COMMITTEE G012918VIIB BDM:bdm G02 G02

81 TO THE HONORABLE CHAIRPERSON AND MEMBERS OF THE GENESEE COUNTY BOARD OF COMMISSIONERS, GENESEE COUNTY, MICHIGAN BE IT RESOLVED, by this Board of County Commissioners of Genesee County, Michigan, that the request by the Juvenile Section Administrator to authorize entering into a Memorandum of Understanding ( MOU ) between the Family Division of the Circuit Court and the Michigan Department of Health and Human Services, Juvenile Justice Programs Office, to participate as a pilot site in the Michigan Juvenile Justice Continuum of Care Initiative, a project supported by the Office of Juvenile Justice and Delinquency Prevention, to provide trauma-informed, developmentally appropriate services in the community and to prevent and reduce the number of youth entering outof-home placements, said pilot project commencing February 1, 2018, and ending June 30, 2019, is approved (a copy of the memorandum request dated January 29, 2018, MOU, and supporting documents being on file with the official records of the January 29, 2018, meeting of the Governmental Operations Committee of this Board), and the Chairperson of this Board is authorized to sign the MOU on behalf of Genesee County. GOVERNMENTAL OPERATIONS COMMITTEE G012918VIIC BDM:bdm G03 G03

82 TO THE HONORABLE CHAIRPERSON AND MEMBERS OF THE GENESEE COUNTY BOARD OF COMMISSIONERS, GENESEE COUNTY, MICHIGAN BE IT RESOLVED, that this Board of County Commissioners of Genesee County, Michigan, ratifies the expedited action taken on January 29, 2018, by the Governmental Operations Committee of this Board approving the request by the 67 th District Court Director of Court Operations to authorize the following, subject to the satisfaction of the Finance Committee Chairperson, in order to pay an outstanding invoice of $80, to CBCS for its collection services: Re-establishing the CBCS Expense line, ; Using $30, from a projected District Court collections revenue increase to fund the CBCS Expense line to pay the outstanding invoice; and Transferring $50, from the County s General Fund to Court Revenue to be placed in the CBCS Expense line to pay the outstanding invoice; (a copy of the memorandum request dated January 22, 2018, and supporting document being on file with the official records of the January 29, 2018, meeting of the Governmental Operations Committee of this Board). GOVERNMENTAL OPERATIONS COMMITTEE G012918VIID BDM:bdm G04 G04

83 TO THE HONORABLE CHAIRPERSON AND MEMBERS OF THE GENESEE COUNTY BOARD OF COMMISSIONERS, GENESEE COUNTY, MICHIGAN BE IT RESOLVED, by this Board of County Commissioners of Genesee County, Michigan, that the request by the Probate Court Administrator/Register to authorize amending the Professional Services Contract between Genesee County and Genesee Health System for the purpose of extending the Mental Health Court contract an additional year through September 30, 2018, is approved (a copy of the memorandum request dated January 12, 2018, contract amendment, and supporting documents being on file with the official records of the January 29, 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 G012918VIIE BDM:bdm G05 G05

84 TO THE HONORABLE CHAIRPERSON AND MEMBERS OF THE GENESEE COUNTY BOARD OF COMMISSIONERS, GENESEE COUNTY, MICHIGAN BE IT RESOLVED, by this Board of County Commissioners of Genesee County, Michigan, that the request by the Office of Genesee County Sheriff to authorize a Tether Equipment and Monitoring Service Contract between Genesee County and Satellite Tracking of People (STOP), LLC, to provide electronic tether monitoring of designated offenders through the Office of Genesee County Sheriff for the period commencing March 1, 2018, through April 30, 2018, at a total cost not to exceed $600,000.00, the funds for said cost to be deposited by the Michigan Department of Corrections into, and to be paid out of, the Tether Revenue line item at no cost to the County, is approved (a copy of the memorandum request dated January 18, 2018, and contract being on file with the official records of the January 29, 2018, meeting of the Governmental Operations Committee of this Board), and the Chairperson of this Board is authorized to execute the contract on behalf of Genesee County. GOVERNMENTAL OPERATIONS COMMITTEE G012918VIIF BDM:bdm G06 G06

85 TO THE HONORABLE CHAIRPERSON AND MEMBERS OF THE GENESEE COUNTY BOARD OF COMMISSIONERS, GENESEE COUNTY, MICHIGAN BE IT RESOLVED, by this Board of County Commissioners of Genesee County, Michigan, that the request by the Office of Genesee County Sheriff to authorize Genesee County to act as the fiduciary for the Genesee Auto-Theft Investigation Network ( GAIN ), and in that capacity, to deposit GAIN funds into, and to pay GAIN obligations from, the GAIN Inspections line item , is approved (a copy of the memorandum request dated January 18, 2018, and supporting documents being on file with the official records of the January 29, 2018, meeting of the Governmental Operations Committee of this Board), and the Controller is authorized to pay all GAIN invoices that come due as the fiduciary of GAIN s funds. GOVERNMENTAL OPERATIONS COMMITTEE G012918VIIG BDM:bdm G07 G07

86 TO THE HONORABLE CHAIRPERSON AND MEMBERS OF THE GENESEE COUNTY BOARD OF COMMISSIONERS, GENESEE COUNTY, MICHIGAN BE IT RESOLVED, that this Board of County Commissioners of Genesee County, Michigan, hereby accepts the Treasurer s Annual Investment Report for the fiscal year ending September 30, 2017, submitted pursuant to MCL (3) and Genesee County s Investment Policy. GOVERNMENTAL OPERATIONS COMMITTEE G012918GIIH BDM:bdm G08 G08

87 TO THE HONORABLE CHAIRPERSON AND MEMBERS OF THE GENESEE COUNTY BOARD OF COMMISSIONERS, GENESEE COUNTY, MICHIGAN BE IT RESOLVED, that this Board of County Commissioners of Genesee County, Michigan, hereby accepts the Treasurer s Quarterly Investment Report for the period ending December 31, 2017, submitted pursuant to MCL (3). GOVERNMENTAL OPERATIONS COMMITTEE G012918GIII BDM:bdm G09 G09

88

89

90

91

92

93

94

95

96

97

98

99

100

101

102

103 TO THE HONORABLE CHAIRPERSON AND MEMBERS OF THE GENESEE COUNTY BOARD OF COMMISSIONERS, GENESEE COUNTY, MICHIGAN BE IT RESOLVED, by this Board of County Commissioners of Genesee County, Michigan, that the request by the Office of the Prosecuting Attorney to authorize travel and overnight lodging for the Chief Assistant Prosecuting Attorney and one senior Assistant Prosecuting Attorney to attend the Sixth Annual Intelligence Driven Prosecution Symposium in New York City, New York, March 12 13, 2018, at a total cost not to exceed $2,200 with no additional County appropriation required, is approved (a copy of the memorandum request dated January 25, 2018, being on file with the official records of the January 29, 2018, meeting of the Governmental Operations Committee of this Board). GOVERNMENTAL OPERATIONS COMMITTEE G012918VIIK BDM:bdm G11 G11

104 TO THE HONORABLE CHAIRPERSON AND MEMBERS OF THE GENESEE COUNTY BOARD OF COMMISSIONERS, GENESEE COUNTY, MICHIGAN WHEREAS, the Director of Human Resources and Labor Relations has negotiated a proposed Tentative Collective Bargaining Agreement with the AFSCME Local bargaining unit Mobile Meals Drivers, the changed or additional provisions of said Agreement to be placed on file with the official records of the January 29, 2018, meeting of the Governmental Operations Committee of this Board. NOW, THEREFORE, BE IT RESOLVED, by this Board of County Commissioners of Genesee County, Michigan, that the aforesaid Tentative Collective Bargaining Agreement as negotiated by the Director of Human Resources and Labor Relations is hereby approved and ratified, and the Director of Human Resources and Labor Relations is authorized and directed to sign the Collective Bargaining Agreement document for and on behalf of Genesee County, Michigan, and to deliver a copy of the Agreement, when signed by all parties thereto, to the County Clerk/Register, who is hereby directed to place a copy of the fully signed Agreement on file with the official proceedings of this Board. GOVERNMENTAL OPERATIONS COMMITTEE (on agenda with consent of Committee and Board Chairpersons) G BDM:bdm G12 G12

105 TO THE HONORABLE CHAIRPERSON AND MEMBERS OF THE GENESEE COUNTY BOARD OF COMMISSIONERS, GENESEE COUNTY, MICHIGAN WHEREAS, the Director of Human Resources and Labor Relations has negotiated proposed Tentative Collective Bargaining Agreements with the AFSCME Local and bargaining units, the changed or additional provisions of said Agreements to be placed on file with the official records of the January 29, 2018, meeting of the Governmental Operations Committee of this Board. NOW, THEREFORE, BE IT RESOLVED, by this Board of County Commissioners of Genesee County, Michigan, that the aforesaid Tentative Collective Bargaining Agreements as negotiated by the Director of Human Resources and Labor Relations are hereby approved and ratified, and the Director of Human Resources and Labor Relations is authorized and directed to sign the Collective Bargaining Agreement documents for and on behalf of Genesee County, Michigan, and to deliver a copy of both Agreements, when signed by all parties thereto, to the County Clerk/Register, who is hereby directed to place a copy of each fully signed Agreement on file with the official proceedings of this Board. GOVERNMENTAL OPERATIONS COMMITTEE (on agenda with consent of Committee and Board Chairpersons) G BDM:bdm G13 G13

106 TO THE HONORABLE CHAIRPERSON AND MEMBERS OF THE GENESEE COUNTY BOARD OF COMMISSIONERS, GENESEE COUNTY, MICHIGAN WHEREAS, the Director of Human Resources and Labor Relations has negotiated a proposed Tentative Collective Bargaining Agreement with the POAM bargaining unit, the changed or additional provisions of said Agreement to be placed on file with the official records of the January 29, 2018, meeting of the Governmental Operations Committee of this Board. NOW, THEREFORE, BE IT RESOLVED, by this Board of County Commissioners of Genesee County, Michigan, that the aforesaid Tentative Collective Bargaining Agreement as negotiated by the Director of Human Resources and Labor Relations is hereby approved and ratified, and the Director of Human Resources and Labor Relations is authorized and directed to sign the Collective Bargaining Agreement document for and on behalf of Genesee County, Michigan, and to deliver a copy of the Agreement, when signed by all parties thereto, to the County Clerk/Register, who is hereby directed to place a copy of the fully signed Agreement on file with the official proceedings of this Board. GOVERNMENTAL OPERATIONS COMMITTEE (on agenda with consent of Committee and Board Chairpersons) G BDM:bdm G14 G14

107 TO THE HONORABLE CHAIRPERSON AND MEMBERS OF THE GENESEE COUNTY BOARD OF COMMISSIONERS, GENESEE COUNTY, MICHIGAN BE IT RESOLVED, by this Board of County Commissioners of Genesee County, Michigan, that the request by the Executive Director of the Genesee County Community Action Resource Department to authorize amending the City of Flint Community Development Block Grant Contract between Genesee County and the City of Flint for the City Wide Emergency Repair Program, said amendment being necessary to reflect changes to the scope of work and extend the contract through June 30, 2018, is approved (a copy of the memorandum request dated January 22, 2018, and amendment being on file with the official records of the January 22, 2018, meeting of the Human Services Committee of this Board), and the Chairperson of this Board is authorized to execute the amendment on behalf of Genesee County. HUMAN SERVICES COMMITTEE H012218VIIA1 BDM:mb H01 H01

108 TO THE HONORABLE CHAIRPERSON AND MEMBERS OF THE GENESEE COUNTY BOARD OF COMMISSIONERS, GENESEE COUNTY, MICHIGAN BE IT RESOLVED, by this Board of County Commissioners of Genesee County, Michigan, that the request by the Executive Director of the Genesee County Community Action Resource Department ( GCCARD ) to authorize accepting the LIHEAP Letter of Agreement ( LOA ) between Genesee County, on behalf of GCCARD, and Michigan Community Action, in order to receive the Michigan Energy Assistance Program Phase 2 Award in the amount of $311,640.00, to be deposited into account , to provide heating assistance and related services to qualifying low-income families in Genesee County for the period commencing December 19, 2017, through September 30, 2018, is approved (a copy of the memorandum request dated January 22, 2018, and LOA being on file with the official records of the January 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 LOA on behalf of Genesee County. HUMAN SERVICES COMMITTEE H012218VIIA2 BDM:mb H02 H02

109 TO THE HONORABLE CHAIRPERSON AND MEMBERS OF THE GENESEE COUNTY BOARD OF COMMISSIONERS, GENESEE COUNTY, MICHIGAN BE IT RESOLVED, that this Board of County Commissioners of Genesee County, Michigan, ratifies the expedited action taken on January 22, 2018, by the Human Services Committee of this Board approving the request by the Executive Director of the Genesee County Community Action Resource Department ( GCCARD ) to authorize entering into a venue rental agreement between Genesee County and Flint Farmers Market, LLC, whereby GCCARD will rent space at the Flint Farmers Market, for the sum of $ to be drawn from account , for the purpose of hosting its annual Walk for Warmth event on February 24, 2018 (a copy of the memorandum request dated January 22, 2018, and agreement being on file with the official records of the January 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 H012218VIIA3 BDM:mb H03 H03

110 TO THE HONORABLE CHAIRPERSON AND MEMBERS OF THE GENESEE COUNTY BOARD OF COMMISSIONERS, GENESEE COUNTY, MICHIGAN BE IT RESOLVED, by this Board of County Commissioners of Genesee County, Michigan, that the request by the Executive Director of the Genesee County Community Action Resource Department to authorize accepting the Community Development Block Grant Contract between Genesee County and the City of Flint, whereby Genesee County will receive funding in an amount not to exceed $320,000.00, to be deposited into account , to provide emergency repair services to income-qualified households within the City of Flint for the period commencing November 8, 2017, through November 30, 2018, is approved (a copy of the memorandum request dated January 22, 2018, and contract being on file with the official records of the January 22, 2018, meeting of the Human Services Committee of this Board), and the Chairperson of this Board is authorized to execute the contract on behalf of Genesee County. HUMAN SERVICES COMMITTEE H012218VIIA4 BDM:mb H04 H04

111 TO THE HONORABLE CHAIRPERSON AND MEMBERS OF THE GENESEE COUNTY BOARD OF COMMISSIONERS, GENESEE COUNTY, MICHIGAN BE IT RESOLVED, by this Board of County Commissioners of Genesee County, Michigan, that the request by the Executive Director of the Genesee County Community Action Resource Department to authorize entering into an Emergency Solutions Grant Contract between Genesee County and the City of Flint, whereby Genesee County will receive funding in the amount of $70,500.00, to be deposited into account , to provide homeless prevention services within the City of Flint for the period commencing July 1, 2017, through November 30, 2018, is approved (a copy of the memorandum request dated January 22, 2018, and contract being on file with the official records of the January 22, 2018, meeting of the Human Services Committee of this Board), and the Chairperson of this Board is authorized to execute the contract on behalf of Genesee County. HUMAN SERVICES COMMITTEE H012218VIIA5 BDM:mb H05 H05

112 TO THE HONORABLE CHAIRPERSON AND MEMBERS OF THE GENESEE COUNTY BOARD OF COMMISSIONERS, GENESEE COUNTY, MICHIGAN BE IT RESOLVED, by this Board of County Commissioners of Genesee County, Michigan, that the request by the Executive Director of the Genesee County Community Action Resource Department ( GCCARD ) to authorize GCCARD s anticipated annual travel expenses for calendar year 2018, in a total amount not to exceed $39, to be withdrawn from account , is approved (a copy of the memorandum request dated January 22, 2018, and supporting documents being on file with the official records of the January 22, 2018, meeting of the Human Services Committee of this Board). HUMAN SERVICES COMMITTEE H012218VIIA6 BDM:mb H06 H06

113 TO THE HONORABLE CHAIRPERSON AND MEMBERS OF THE GENESEE COUNTY BOARD OF COMMISSIONERS, GENESEE COUNTY, MICHIGAN BE IT RESOLVED, by this Board of County Commissioners of Genesee County, Michigan, that the request by the Interim Health Officer to authorize travel and overnight lodging for the Public Health Division Director, the Emergency Preparedness Coordinator, and a Health Educator to attend the National Association of County and City Health Officials Preparedness Summit in Atlanta, Georgia, April 17 20, 2018, at a total cost not to exceed $3,874.00, to be paid from account , with no additional County appropriation required, is approved (a copy of the memorandum request dated January 24, 2018, and supporting documents to be placed on file with the official records of the January 22, 2018, meeting of the Human Services Committee of this Board). HUMAN SERVICES COMMITTEE (on agenda with consent of Committee and Board Chairpersons) H BDM:bdm H07 H07

114 TO THE HONORABLE CHAIRPERSON AND MEMBERS OF THE GENESEE COUNTY BOARD OF COMMISSIONERS, GENESEE COUNTY, MICHIGAN BE IT RESOLVED, by this Board of County Commissioners of Genesee County, Michigan, that the request by the Interim Health Officer to authorize travel and overnight lodging for a Public Health Division Director and a Public Health Supervisor to attend the 2018 National Healthy Start Association Conference in Washington, D.C., March 25 28, 2018, at a total cost not to exceed $3,400.92, to be paid from account , with no additional County appropriation required, is approved (a copy of the memorandum request dated January 24, 2018, to be placed on file with the official records of the January 22, 2018, meeting of the Human Services Committee of this Board). HUMAN SERVICES COMMITTEE (on agenda with consent of Committee and Board Chairpersons) H BDM:bdm H08 H08

115 TO THE HONORABLE CHAIRPERSON AND MEMBERS OF THE GENESEE COUNTY BOARD OF COMMISSIONERS, GENESEE COUNTY, MICHIGAN BE IT RESOLVED, by this Board of County Commissioners of Genesee County, Michigan, that the request by the Interim Health Officer to authorize entering into a contract between Genesee County and ChallengerSoft, whereby ChallengerSoft will provide a web-based software system for case management and data tracking and evaluation for the Health Department s Healthy Start Program, for the period commencing March 1, 2018, through March 31, 2019, at a cost not to exceed $52,400.00, said cost to be paid with federal grant funds, account , with no additional County appropriation required, is approved (a copy of the memorandum request dated February 26, 2018, and supporting documents to be placed on file with the official records of the January 22, 2018, meeting of the Human Services Committee of this Board), and the Chairperson of this Board is authorized to execute the contract on behalf of Genesee County. HUMAN SERVICES COMMITTEE (on agenda with consent of Committee and Board Chairpersons) H BDM:bdm H09 H09

116 RESOLUTION APPROVING CERTAIN MATTERS RELATING TO THE ISSUANCE BY THE KAREGNONDI WATER AUTHORITY OF ITS WATER SUPPLY SYSTEM BONDS (KAREGNONDI WATER PIPELINE), SERIES 2018 TO THE HONORABLE CHAIRPERSON AND MEMBERS OF THE GENESEE COUNTY BOARD OF COMMISSIONERS, GENESEE COUNTY, MICHIGAN At a regular meeting of the Board of Commissioners of the County of Genesee, Michigan, held on, PRESENT: Commissioners ABSENT: Commissioners The following resolution was offered by and supported by : WHEREAS, the Karegnondi Water Authority (the Authority ) has been incorporated under the provisions of Act No. 233, Public Acts of Michigan, 1955, as amended ( Act 233 ); and WHEREAS, in accordance with the provisions of Act 233, the Authority, the City of Flint (the City ) and the County of Genesee (the County ) have entered into that certain Karegnondi Water Authority Financing Contract, dated as of August 1, 2013 (the Financing Contract ), pursuant to which the Authority has previously issued its Water Supply System Bonds (Karegnondi Water Pipeline), Series 2014A, dated April 16, 2014, in the aggregate principal amount of $220,500,000, and its Water Supply System Bonds (Karegnondi Water Pipeline), Series 2016, dated June 10, 2016, in the aggregate principal amount of $74,370,000 (the Series 2016 Bonds ), for the purpose of financing the costs of the acquisition, construction and equipping of the Karegnondi Water Authority Water Supply System (the System ); and WHEREAS, by resolution adopted on September 27, 2017, the Board of Commissioners of the County authorized the execution and delivery of a First Supplement to the Financing Contract, dated as of September 1, 2017 (the First Supplement ), by and among the Authority, the City and the County; and WHEREAS, pursuant to the terms of the Financing Contract, as supplemented by the First Supplement, the Authority will issue additional bonds in the aggregate principal amount of not to exceed $79,000,000 (the Series 2018 Bonds ) for the purpose of financing the costs of completing the acquisition, construction and equipping of the System, and to pay the costs of refunding the Series 2016 Bonds, all as more particularly described in the First Supplement; and

117 WHEREAS, prior to the issuance of the Series 2018 Bonds by the Authority, it is necessary for the County to authorize and approve certain matters in connection with the issuance and sale of the Series 2018 Bonds. NOW, THEREFORE, BE IT RESOLVED THAT: 1. The execution and delivery of the First Supplement on behalf of the County by the Chairperson of the Board of Commissioners and the County Clerk is hereby approved, ratified and confirmed. 2. The County hereby authorizes the Authority to prepare and circulate a Preliminary Official Statement and a final Official Statement in connection with the sale of the Series 2018 Bonds. The Chairperson of the Board of Commissioners and the County Controller (each an Authorized Officer ) are each hereby authorized to prepare, approve and distribute information describing the County to be used by the Authority in connection with the preparation and distribution by the Authority of the Preliminary Official Statement and the Official Statement, and to deem such information final for the purpose of enabling the purchaser of the Series 2018 Bonds to comply with the requirements of Rule 15c2-12 of the United States Securities and Exchange Commission. Each Authorized Officer is authorized, if applicable, to execute the final Official Statement on behalf of the County. 3. If required in connection with the sale and delivery of the Series 2018 Bonds, the County agrees to enter into a continuing disclosure undertaking for the benefit of the holders and beneficial owners of the Series 2018 Bonds in accordance with the requirements of Rule 15c2-12 of the United States Securities and Exchange Commission, and each Authorized Officer is hereby authorized to execute such undertaking on behalf of the County prior to delivery of the Series 2018 Bonds. 4. The County shall, to the extent permitted by law, take all actions within its control necessary to maintain the exclusion of interest on the Series 2018 Bonds from gross income for federal income tax purposes under the Internal Revenue Code of 1986, as amended. 5. The Chairperson of the Board of Commissioners, County Controller and County Clerk are each individually authorized to complete, execute and file any and all applications or requests for waivers with the Michigan Department of Treasury necessary to effectuate the sale and delivery of the Series 2018 Bonds as contemplated by this resolution and the First Supplement, including, if necessary, an Application for State Treasurer s Approval to Issue Long-Term Securities, in such form as shall be approved by any of such officers, and to pay any and all necessary application or filing fees in connection therewith. The Chairperson of the Board of Commissioners, County Controller and County Clerk are each individually authorized to take all other actions, and to execute and deliver such other documents and certificates on behalf of the County, as may be necessary in connection with issuance, sale and delivery of the Series 2018 Bonds. 6. The County has been advised that the Authority has retained Miller, Canfield, Paddock and Stone, P.L.C. ( Miller Canfield ) as its bond counsel in connection with the issuance of the Series 2018 Bonds and the County hereby consents to the representation of the Authority by Miller Canfield.

118 AYES: Members NAYS: Members RESOLUTION DECLARED ADOPTED. PUBLIC WORKS COMMITTEE P012918VIIA P01 P01

119 I hereby certify that the foregoing is a true and complete copy of a resolution adopted by the Board of Commissioners of the County of Genesee, State of Michigan, at a regular meeting held on, 2018, and that said meeting was conducted and public notice of said meeting was given pursuant to and in full compliance with the Open Meetings Act, being Act 267, Public Acts of Michigan, 1976, and that the minutes of said meeting were kept and will be or have been made available as required by said Act. County Clerk \

120 TO THE HONORABLE CHAIRPERSON AND MEMBERS OF THE GENESEE COUNTY BOARD OF COMMISSIONERS, GENESEE COUNTY, MICHIGAN BE IT RESOLVED, by this Board of County Commissioners of Genesee County, Michigan, that the request by the Office of Genesee County Sheriff to authorize purchasing a closed-circuit camera system from EOS Business Surveillance, at a cost not to exceed $28,975.00, for the purpose of monitoring jail operations, both inside and outside, at the Flint City Lockup, is approved (a copy of the memorandum request dated January 22, 2018, and supporting documents being on file with the official records of the January 29, 2018, meeting of the Public Works Committee of this Board). PUBLIC WORKS COMMITTEE P012918VIIB BDM:bdm P02 P02

121 TO THE HONORABLE CHAIRPERSON AND MEMBERS OF THE GENESEE COUNTY BOARD OF COMMISSIONERS, GENESEE COUNTY, MICHIGAN BE IT RESOLVED, that this Board of County Commissioners of Genesee County, Michigan, ratifies the expedited action taken on January 29, 2018, by the Public Works Committee of this Board approving the request by the Clerk/Register to authorize the purchase of 30 new computers at a cost not to exceed $25, to be paid from the Automation Fund (a copy of the memorandum request dated January 22, 2018, and supporting documents being on file with the official records of the January 29, 2018, meeting of the Public Works Committee of this Board). PUBLIC WORKS COMMITTEE P012918VIIC BDM:bdm P03 P03

122 TO THE HONORABLE CHAIRPERSON AND MEMBERS OF THE GENESEE COUNTY BOARD OF COMMISSIONERS, GENESEE COUNTY, MICHIGAN BE IT RESOLVED, by this Board of County Commissioners of Genesee County, Michigan, that the request by the Parks and Recreation Director to authorize granting both a temporary and permanent easement on property owned by Genesee County and operated by the Parks and Recreation Commission to Consumers Energy Company to construct, operate, maintain, inspect, survey, replace, reconstruct, improve, remove, relocate, change the size of, and abandon pipeline(s) in, on, under, over, across, and through the property, is approved (a copy of the memorandum request dated January 23, 2018, easement, and supporting documents being on file with the official records of the January 29, 2018, meeting of the Public Works Committee of this Board), and the Chairperson of this Board is authorized to execute the easement on behalf of Genesee County. PUBLIC WORKS COMMITTEE P012918VIID BDM:bdm P04 P04

123 TO THE HONORABLE CHAIRPERSON AND MEMBERS OF THE GENESEE COUNTY BOARD OF COMMISSIONERS, GENESEE COUNTY, MICHIGAN BE IT RESOLVED, by this Board of County Commissioners of Genesee County, Michigan, that the request by the Parks and Recreation Director to authorize a Construction Services Contract between Genesee County and Angelo Iafrate Construction Company to remove the existing concrete walkway that leads to Bluebell Beach and replace it with a fully accessible concrete walkway to include grading, trees, site restoration, and a barrier-free beach access system, at a total cost not to exceed $113, to be paid from Parks funds and a DNR Recreation Passport Grant with no additional County appropriation required, said new walkway to be substantially completed by June 30, 2018, with a final completion and closeout date of September 15, 2018, is approved (a copy of the memorandum request dated January 23, 2018, contract, and supporting documents being on file with the official records of the January 29, 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 P012918VIIE BDM:bdm P05 P05

124 TO THE HONORABLE CHAIRPERSON AND MEMBERS OF THE GENESEE COUNTY BOARD OF COMMISSIONERS, GENESEE COUNTY, MICHIGAN BE IT RESOLVED, that this Board of County Commissioners of Genesee County, Michigan, ratifies the expedited action taken on January 29, 2018, by the Public Works Committee of this Board approving the request by the Parks and Recreation Director to authorize the purchase of auto/equipment repair supplies from Brown & Sons in an amount not to exceed $24, to be paid from fund (a copy of the memorandum request dated January 23, 2018, and supporting documents being on file with the official records of the January 29, 2018, meeting of the Public Works Committee of this Board). PUBLIC WORKS COMMITTEE P012918VIIF BDM:bdm P06 P06

125 TO THE HONORABLE CHAIRPERSON AND MEMBERS OF THE GENESEE COUNTY BOARD OF COMMISSIONERS, GENESEE COUNTY, MICHIGAN BE IT RESOLVED, that this Board of County Commissioners of Genesee County, Michigan, ratifies the expedited action taken on January 29, 2018, by the Public Works Committee of this Board approving the request by the Parks and Recreation Director to authorize an expenditure to Communities First, Inc., for community engagement services in an amount not to exceed $20, to be paid from fund (a copy of the memorandum request dated January 23, 2018, and supporting documents being on file with the official records of the January 29, 2018, meeting of the Public Works Committee of this Board). PUBLIC WORKS COMMITTEE P012918VIIG BDM:bdm P07 P07

126 TO THE HONORABLE CHAIRPERSON AND MEMBERS OF THE GENESEE COUNTY BOARD OF COMMISSIONERS, GENESEE COUNTY, MICHIGAN BE IT RESOLVED, that this Board of County Commissioners of Genesee County, Michigan, ratifies the expedited action taken on January 29, 2018, by the Public Works Committee of this Board approving the request by the Parks and Recreation Director to authorize an expenditure to Compass Land Consultants for appraisal/dnr meetings in an amount not to exceed $7, to be paid from fund (a copy of the memorandum request dated January 23, 2018, and supporting documents being on file with the official records of the January 29, 2018, meeting of the Public Works Committee of this Board). PUBLIC WORKS COMMITTEE P012918VIIH BDM:bdm P08 P08

127 TO THE HONORABLE CHAIRPERSON AND MEMBERS OF THE GENESEE COUNTY BOARD OF COMMISSIONERS, GENESEE COUNTY, MICHIGAN BE IT RESOLVED, that this Board of County Commissioners of Genesee County, Michigan, ratifies the expedited action taken on January 29, 2018, by the Public Works Committee of this Board approving the request by the Parks and Recreation Director to authorize an expenditure to the CRIM Fitness Foundation as part of the Keep Genesee County Beautiful Recycling Grant in an amount not to exceed $9, to be paid from fund (a copy of the memorandum request dated January 23, 2018, and supporting documents being on file with the official records of the January 29, 2018, meeting of the Public Works Committee of this Board). PUBLIC WORKS COMMITTEE P012918VIII BDM:bdm P09 P09

128 TO THE HONORABLE CHAIRPERSON AND MEMBERS OF THE GENESEE COUNTY BOARD OF COMMISSIONERS, GENESEE COUNTY, MICHIGAN BE IT RESOLVED, that this Board of County Commissioners of Genesee County, Michigan, ratifies the expedited action taken on January 29, 2018, by the Public Works Committee of this Board approving the request by the Parks and Recreation Director to authorize an expenditure in an amount not to exceed $1,523, to Davis Construction for the removal of the Hamilton Dam and the Fabri-Dam, said expenditure to be paid from fund (a copy of the memorandum request dated January 23, 2018, and supporting documents being on file with the official records of the January 29, 2018, meeting of the Public Works Committee of this Board). PUBLIC WORKS COMMITTEE P012918VIIJ BDM:bdm P10 P10

129 TO THE HONORABLE CHAIRPERSON AND MEMBERS OF THE GENESEE COUNTY BOARD OF COMMISSIONERS, GENESEE COUNTY, MICHIGAN BE IT RESOLVED, that this Board of County Commissioners of Genesee County, Michigan, ratifies the expedited action taken on January 29, 2018, by the Public Works Committee of this Board approving the request by the Parks and Recreation Director to authorize the purchase of janitorial supplies for the summer season from Federal Paper in an amount not to exceed $7, to be paid from fund (a copy of the memorandum request dated January 23, 2018, and supporting documents being on file with the official records of the January 29, 2018, meeting of the Public Works Committee of this Board). PUBLIC WORKS COMMITTEE P012918VIIK BDM:bdm P11 P11

130 TO THE HONORABLE CHAIRPERSON AND MEMBERS OF THE GENESEE COUNTY BOARD OF COMMISSIONERS, GENESEE COUNTY, MICHIGAN BE IT RESOLVED, that this Board of County Commissioners of Genesee County, Michigan, ratifies the expedited action taken on January 29, 2018, by the Public Works Committee of this Board approving the request by the Parks and Recreation Director to authorize the purchase of two 2018 Chevrolet Tahoes from Hank Graff Chevrolet at a cost not to exceed $69, to be paid from fund (a copy of the memorandum request dated January 23, 2018, and supporting documents being on file with the official records of the January 29, 2018, meeting of the Public Works Committee of this Board). PUBLIC WORKS COMMITTEE P012918VIIL BDM:bdm P12 P12

131 TO THE HONORABLE CHAIRPERSON AND MEMBERS OF THE GENESEE COUNTY BOARD OF COMMISSIONERS, GENESEE COUNTY, MICHIGAN BE IT RESOLVED, that this Board of County Commissioners of Genesee County, Michigan, ratifies the expedited action taken on January 29, 2018, by the Public Works Committee of this Board approving the request by the Parks and Recreation Director to authorize the purchase of janitorial supplies for the summer season from James Glove in an amount not to exceed $10, to be paid from fund (a copy of the memorandum request dated January 23, 2018, and supporting documents being on file with the official records of the January 29, 2018, meeting of the Public Works Committee of this Board). PUBLIC WORKS COMMITTEE P012918VIIM BDM:bdm P13 P13

132 TO THE HONORABLE CHAIRPERSON AND MEMBERS OF THE GENESEE COUNTY BOARD OF COMMISSIONERS, GENESEE COUNTY, MICHIGAN BE IT RESOLVED, that this Board of County Commissioners of Genesee County, Michigan, ratifies the expedited action taken on January 29, 2018, by the Public Works Committee of this Board approving the request by the Parks and Recreation Director to authorize the purchase of janitorial supplies for the summer season from Michigan Merchants in an amount not to exceed $7, to be paid from fund (a copy of the memorandum request dated January 23, 2018, and supporting documents being on file with the official records of the January 29, 2018, meeting of the Public Works Committee of this Board). PUBLIC WORKS COMMITTEE P012918VIIN BDM:bdm P14 P14

133 TO THE HONORABLE CHAIRPERSON AND MEMBERS OF THE GENESEE COUNTY BOARD OF COMMISSIONERS, GENESEE COUNTY, MICHIGAN BE IT RESOLVED, that this Board of County Commissioners of Genesee County, Michigan, ratifies the expedited action taken on January 29, 2018, by the Public Works Committee of this Board approving the request by the Parks and Recreation Director to authorize the purchase of auto/equipment repair supplies from Mid Michigan Auto Parts in an amount not to exceed $25, to be paid from fund (a copy of the memorandum request dated January 23, 2018, and supporting documents being on file with the official records of the January 29, 2018, meeting of the Public Works Committee of this Board). PUBLIC WORKS COMMITTEE P012918VIIO BDM:bdm P15 P15

134 TO THE HONORABLE CHAIRPERSON AND MEMBERS OF THE GENESEE COUNTY BOARD OF COMMISSIONERS, GENESEE COUNTY, MICHIGAN BE IT RESOLVED, that this Board of County Commissioners of Genesee County, Michigan, ratifies the expedited action taken on January 29, 2018, by the Public Works Committee of this Board approving the request by the Parks and Recreation Director to authorize the purchase of chloride for dust control purposes from Mid Michigan Chloride in an amount not to exceed $25, to be paid from fund (a copy of the memorandum request dated January 23, 2018, and supporting documents being on file with the official records of the January 29, 2018, meeting of the Public Works Committee of this Board). PUBLIC WORKS COMMITTEE P012918VIIP BDM:bdm P16 P16

135 TO THE HONORABLE CHAIRPERSON AND MEMBERS OF THE GENESEE COUNTY BOARD OF COMMISSIONERS, GENESEE COUNTY, MICHIGAN BE IT RESOLVED, that this Board of County Commissioners of Genesee County, Michigan, ratifies the expedited action taken on January 29, 2018, by the Public Works Committee of this Board approving the request by the Parks and Recreation Director to authorize an expenditure in an amount not to exceed $34, to Rowe Professional Services for the grant match Phase II TF /engineering, said expenditure to be paid from fund (a copy of the memorandum request dated January 23, 2018, and supporting documents being on file with the official records of the January 29, 2018, meeting of the Public Works Committee of this Board). PUBLIC WORKS COMMITTEE P012918VIIQ BDM:bdm P17 P17

136 TO THE HONORABLE CHAIRPERSON AND MEMBERS OF THE GENESEE COUNTY BOARD OF COMMISSIONERS, GENESEE COUNTY, MICHIGAN BE IT RESOLVED, that this Board of County Commissioners of Genesee County, Michigan, ratifies the expedited action taken on January 29, 2018, by the Public Works Committee of this Board approving the request by the Parks and Recreation Director to authorize an expenditure in an amount not to exceed $10, to Sargents Title Company to perform a title search related to the Chevy Commons property, said expenditure to be paid from fund (a copy of the memorandum request dated January 23, 2018, and supporting documents being on file with the official records of the January 29, 2018, meeting of the Public Works Committee of this Board). PUBLIC WORKS COMMITTEE P012918VIIR BDM:bdm P18 P18

137 TO THE HONORABLE CHAIRPERSON AND MEMBERS OF THE GENESEE COUNTY BOARD OF COMMISSIONERS, GENESEE COUNTY, MICHIGAN BE IT RESOLVED, that this Board of County Commissioners of Genesee County, Michigan, ratifies the expedited action taken on January 29, 2018, by the Public Works Committee of this Board approving the request by the Parks and Recreation Director to authorize the purchase of vinyl plank flooring for the DeWaters building at For- Mar from Skaff Carpeting in an amount not to exceed $7, to be paid from fund (a copy of the memorandum request dated January 23, 2018, and supporting documents being on file with the official records of the January 29, 2018, meeting of the Public Works Committee of this Board). PUBLIC WORKS COMMITTEE P012918VIIS BDM:bdm P19 P19

138 TO THE HONORABLE CHAIRPERSON AND MEMBERS OF THE GENESEE COUNTY BOARD OF COMMISSIONERS, GENESEE COUNTY, MICHIGAN BE IT RESOLVED, that this Board of County Commissioners of Genesee County, Michigan, ratifies the expedited action taken on January 29, 2018, by the Public Works Committee of this Board approving the request by the Parks and Recreation Director to authorize the purchase of Toro parts for lawn mower maintenance from Spartan Distributors in an amount not to exceed $25, to be paid from fund (a copy of the memorandum request dated January 23, 2018, and supporting documents being on file with the official records of the January 29, 2018, meeting of the Public Works Committee of this Board). PUBLIC WORKS COMMITTEE P012918VIIT BDM:bdm P20 P20

139 TO THE HONORABLE CHAIRPERSON AND MEMBERS OF THE GENESEE COUNTY BOARD OF COMMISSIONERS, GENESEE COUNTY, MICHIGAN BE IT RESOLVED, that this Board of County Commissioners of Genesee County, Michigan, ratifies the expedited action taken on January 29, 2018, by the Public Works Committee of this Board approving the request by the Parks and Recreation Director to authorize the purchase of off-road vehicle permits from the State of Michigan in order to resell the permits to Genesee County residents in an amount not to exceed $32, to be paid from fund (a copy of the memorandum request dated January 23, 2018, and supporting documents being on file with the official records of the January 29, 2018, meeting of the Public Works Committee of this Board). PUBLIC WORKS COMMITTEE P012918VIIU BDM:bdm P21 P21

140 TO THE HONORABLE CHAIRPERSON AND MEMBERS OF THE GENESEE COUNTY BOARD OF COMMISSIONERS, GENESEE COUNTY, MICHIGAN BE IT RESOLVED, that this Board of County Commissioners of Genesee County, Michigan, ratifies the expedited action taken on January 29, 2018, by the Public Works Committee of this Board approving the request by the Parks and Recreation Director to authorize the purchase of aggregate from Stone Co. in an amount not to exceed $10, to be paid from fund (a copy of the memorandum request dated January 23, 2018, and supporting documents being on file with the official records of the January 29, 2018, meeting of the Public Works Committee of this Board). PUBLIC WORKS COMMITTEE P012918VIIV BDM:bdm P22 P22

141 TO THE HONORABLE CHAIRPERSON AND MEMBERS OF THE GENESEE COUNTY BOARD OF COMMISSIONERS, GENESEE COUNTY, MICHIGAN BE IT RESOLVED, that this Board of County Commissioners of Genesee County, Michigan, ratifies the expedited action taken on January 29, 2018, by the Public Works Committee of this Board approving the request by the Parks and Recreation Director to authorize the purchase of aggregate from Stone Specification Product in an amount not to exceed $10, to be paid from fund (a copy of the memorandum request dated January 23, 2018, and supporting documents being on file with the official records of the January 29, 2018, meeting of the Public Works Committee of this Board). PUBLIC WORKS COMMITTEE P012918VIIW BDM:bdm P23 P23

142 TO THE HONORABLE CHAIRPERSON AND MEMBERS OF THE GENESEE COUNTY BOARD OF COMMISSIONERS, GENESEE COUNTY, MICHIGAN BE IT RESOLVED, that this Board of County Commissioners of Genesee County, Michigan, ratifies the expedited action taken on January 29, 2018, by the Public Works Committee of this Board approving the request by the Parks and Recreation Director to authorize the purchase of railroad safety valves related to the 152 Rebuild C.S. Mott Grant from Strasburg Railroad at a cost not to exceed $15, to be paid from fund (a copy of the memorandum request dated January 23, 2018, and supporting documents being on file with the official records of the January 29, 2018, meeting of the Public Works Committee of this Board). PUBLIC WORKS COMMITTEE P012918VIIX BDM:bdm P24 P24

143 TO THE HONORABLE CHAIRPERSON AND MEMBERS OF THE GENESEE COUNTY BOARD OF COMMISSIONERS, GENESEE COUNTY, MICHIGAN BE IT RESOLVED, that this Board of County Commissioners of Genesee County, Michigan, ratifies the expedited action taken on January 29, 2018, by the Public Works Committee of this Board approving the request by the Parks and Recreation Director to authorize the purchase of auto/equipment repair supplies from Universal Lift Parts in an amount not to exceed $10, to be paid from fund (a copy of the memorandum request dated January 23, 2018, and supporting documents being on file with the official records of the January 29, 2018, meeting of the Public Works Committee of this Board). PUBLIC WORKS COMMITTEE P012918VIIY BDM:bdm P25 P25

144 TO THE HONORABLE CHAIRPERSON AND MEMBERS OF THE GENESEE COUNTY BOARD OF COMMISSIONERS, GENESEE COUNTY, MICHIGAN BE IT RESOLVED, that this Board of County Commissioners of Genesee County, Michigan, ratifies the expedited action taken on January 29, 2018, by the Public Works Committee of this Board approving the request by the Parks and Recreation Director to authorize an expenditure in an amount not to exceed $13, to Vermont Systems Recreation & Parks for the RecTrac yearly software update, said expenditure to be paid from fund (a copy of the memorandum request dated January 23, 2018, and supporting documents being on file with the official records of the January 29, 2018, meeting of the Public Works Committee of this Board). PUBLIC WORKS COMMITTEE P012918VIIZ BDM:bdm P26 P26

145 TO THE HONORABLE CHAIRPERSON AND MEMBERS OF THE GENESEE COUNTY BOARD OF COMMISSIONERS, GENESEE COUNTY, MICHIGAN BE IT RESOLVED, that this Board of County Commissioners of Genesee County, Michigan, ratifies the expedited action taken on January 29, 2018, by the Public Works Committee of this Board approving the request by the Parks and Recreation Director to authorize the purchase of one Sure-Trac 16-foot dump trailer from the Fenton Trading Post at a cost not to exceed $7, to be paid from fund (a copy of the memorandum request dated January 23, 2018, and supporting documents being on file with the official records of the January 29, 2018, meeting of the Public Works Committee of this Board). PUBLIC WORKS COMMITTEE P012918VIIAA BDM:bdm P27 P27

146

147

148

149

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

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

More information

GENESEE COUNTY BOARD OF COMMISSIONERS. ITEMS FOR BOARD ACTION 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

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, 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

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, 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, December 10, 9:00 a.m.

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

More information

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

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

More information

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

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

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

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

More information

GENESEE COUNTY BOARD OF COMMISSIONERS. ITEMS FOR BOARD ACTION Monday, January 8, 9:00 a.m.

GENESEE COUNTY BOARD OF COMMISSIONERS. ITEMS FOR BOARD ACTION Monday, January 8, 9:00 a.m. GENESEE COUNTY BOARD OF COMMISSIONERS ITEMS FOR BOARD ACTION Monday, January 8, 2018 @ 9:00 a.m. 2018-01 I. CALL MEETING TO ORDER II. III. IV. ROLL CALL INVOCATION PLEDGE TO THE FLAG V. ELECTION OF BOARD

More information

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

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

More information

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

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

More information

GENESEE COUNTY BOARD OF COMMISSIONERS. ITEMS FOR BOARD ACTION Monday, 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

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, 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

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 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 Monday, July 23, 9:00 a.m.

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

More information

GENESEE COUNTY BOARD OF COMMISSIONERS. ITEMS FOR BOARD ACTION 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

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

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

More information

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

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

More information

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

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

More information

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

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

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

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

More information

BOARD 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

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

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: December 14, 2017 TIME: 7:00 P.M. PHONE: 810-659-0800 FAX 810-659-4212 WEB PAGE: http://flushingtownship.com

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 22, 2016 TIME: 5:00 P.M. PHONE: 810-659-0800 FAX 810-659-4212 WEB PAGE:

More information

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

Oscoda County Courthouse Annex 105 S. Court Street, P.O. Box 399, Mio, MI 48647 Official 00.00.15 COUNTY OF OSCODA Board of Commissioners Telephone (989) 826-1130 Fax Line (989) 826-1173 Oscoda County Courthouse Annex 105 S. Court Street, P.O. Box 399, Mio, MI 48647 Oscoda County

More information

MID-COUNTY SOCCER ASSOCIATION, INC. dba NORTHERN VIRGINIA SOCCER CLUB AMENDED BYLAWS (2014) ARTICLE I NAME & PURPOSE OF THE CORPORATION

MID-COUNTY SOCCER ASSOCIATION, INC. dba NORTHERN VIRGINIA SOCCER CLUB AMENDED BYLAWS (2014) ARTICLE I NAME & PURPOSE OF THE CORPORATION MID-COUNTY SOCCER ASSOCIATION, INC. dba NORTHERN VIRGINIA SOCCER CLUB AMENDED BYLAWS (2014) ARTICLE I NAME & PURPOSE OF THE CORPORATION The name of this Corporation is MID-COUNTY SOCCER ASSOCIATION, INC.

More information

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

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

More information

THE METROPOLITAN WATER DISTRICT ADMINISTRATIVE CODE

THE METROPOLITAN WATER DISTRICT ADMINISTRATIVE CODE THE METROPOLITAN WATER DISTRICT ADMINISTRATIVE CODE Disclaimer THIS ADMINISTRATIVE CODE REFLECTS THE ACTIONS OF METROPOLITAN S BOARD OF DIRECTORS THROUGH ITS MEETING ON January 14, 2014, AND MAY NOT REFLECT

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

Regular Council Meeting of the City of Melvindale was held in the Council Chambers on Wednesday, December 5, 2018 at 7:30 p.m.

Regular Council Meeting of the City of Melvindale was held in the Council Chambers on Wednesday, December 5, 2018 at 7:30 p.m. Regular Council Meeting of the City of Melvindale was held in the Council Chambers on Wednesday, December 5, 2018 at 7:30 p.m. The meeting was called to order by Mayor Stacy L. Bazman and roll call was

More information

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

COUNTY OF OSCODA Board of Commissioners Telephone (989) Fax Line (989) COUNTY OF OSCODA Board of Commissioners Telephone (989) 826-1130 Fax Line (989) 826-1173 Oscoda County Courthouse 105 S. Court Street P.O. Box 399 Mio, MI 48647 OFFICIAL MINUTES APRIL 28, 2009 A REGULAR

More information

Central Pennsylvania Basketball Officials Association (Chapter of PIAA Officials) Bylaws

Central Pennsylvania Basketball Officials Association (Chapter of PIAA Officials) Bylaws Revised December 2016 Table of Contents Central Pennsylvania Basketball Officials Association ARTICLE I: NAME...3 ARTICLE II: PURPOSE...3 ARTICLE III: ORGANIZATION...3 ARTICLE IV: MEMBERSHIP...3 ARTICLE

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

SEARCY COUNTRY CLUB BY LAWS

SEARCY COUNTRY CLUB BY LAWS Page 1 of 11 Updated 2016 SEARCY COUNTRY CLUB BY LAWS Searcy, Arkansas Update January 2016 I. PURPOSE The purpose and powers of this club are those set forth in its Articles of Incorporation which are

More information

AMENDED AND RESTATED BY-LAWS OF HAMPTON PLACE HOMES ASSOCIATION AS OF OCTOBER 7, 2014 ARTICLE I. Definitions

AMENDED AND RESTATED BY-LAWS OF HAMPTON PLACE HOMES ASSOCIATION AS OF OCTOBER 7, 2014 ARTICLE I. Definitions AMENDED AND RESTATED BY-LAWS OF HAMPTON PLACE HOMES ASSOCIATION AS OF OCTOBER 7, 2014 ARTICLE I Definitions 1.1 ARTICLES OF INCORPORATION shall mean the Articles of Incorporation of Hampton Place Homes

More information

Berks Senate Constitution

Berks Senate Constitution Berks Senate Constitution PENN STATE BERKS SENATE CONSTITUTION Ratified by the Berks Senate May 2006 Amended 2007, 2008, 2009, 2011; ratified by the University Faculty senate August 16, 2011 Amended September

More information

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

Whitewater Township Board Minutes of Regular Meeting held February 9, 2016 2660 Whitewater Township Board Minutes of Regular Meeting held February 9, 2016 Call to Order/Pledge of Allegiance Supervisor Popp called the meeting to order at 7:01 p.m. at the Whitewater Township Hall,

More information

1.02 The terms "Association", Society, SBA or "S.B.A." herein used throughout shall mean and include the Strathcona Basketball Association.

1.02 The terms Association, Society, SBA or S.B.A. herein used throughout shall mean and include the Strathcona Basketball Association. ARTICLE 1 DEFINITIONS AND INTERPRETATIONS 1.01 Any reference to the male gender shall be construed to include the female gender or vice versa unless the context otherwise requires. 1.02 The terms "Association",

More information

CHAPTER 2 ADMINISTRATION AND GENERAL GOVERNMENT SECTION COUNCIL PROCEDURE AT REGULAR MEETINGS

CHAPTER 2 ADMINISTRATION AND GENERAL GOVERNMENT SECTION COUNCIL PROCEDURE AT REGULAR MEETINGS CHAPTER 2 ADMINISTRATION AND GENERAL GOVERNMENT SECTION 2.01. AUTHORITY AND PURPOSE SECTION 2.02. COUNCIL MEETINGS - TIME AND PLACE SECTION 2.03. SPECIAL MEETINGS SECTION 2.04. COUNCIL PROCEDURE AT REGULAR

More information

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

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

More information

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

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

GENERAL FUNCTIONS: Call to order Pledge of Allegiance Roll Call Also in Attendance Treasurer s Report Payment of Bills Consent Agenda Communications

GENERAL FUNCTIONS: Call to order Pledge of Allegiance Roll Call Also in Attendance Treasurer s Report Payment of Bills Consent Agenda Communications Minutes of the of the New Lenox Community Park District Board of Commissioners held on Wednesday, at approximately 6:00 pm in the Board Room of the Village Hall, New Lenox, Illinois. GENERAL FUNCTIONS:

More information

BY-LAWS of THE BOARD OF TRUSTEES of THE LODI MEMORIAL LIBRARY

BY-LAWS of THE BOARD OF TRUSTEES of THE LODI MEMORIAL LIBRARY BY-LAWS of THE BOARD OF TRUSTEES of THE LODI MEMORIAL LIBRARY Article I - IDENTIFICATION Section 1. This organization shall be called The Board of Trustees of the Lodi Memorial Library (hereinafter Board

More information

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

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

More information

USA NATIONAL SHUFFLEBOARD ASSOCIATION, INC.

USA NATIONAL SHUFFLEBOARD ASSOCIATION, INC. USA NATIONAL SHUFFLEBOARD ASSOCIATION, INC. ORGANIZED 1931 ==================================== CONSTITUTION AND BY-LAWS ===================================== Adopted as amended at the Annual Meeting of

More information

2017 BY-LAWS, RULES AND REGULATIONS OF THE BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF BURLINGTON ARTICLE I

2017 BY-LAWS, RULES AND REGULATIONS OF THE BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF BURLINGTON ARTICLE I 2017 BY-LAWS, RULES AND REGULATIONS OF THE BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF BURLINGTON ARTICLE I Meetings 1. The annual organization meeting of the Board of Chosen Freeholders of the County

More information

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

CHEBOYGAN COUNTY BOARD OF COMMISSIONERS FINANCE/BUSINESS MEETING MARCH 10, 2015 CHEBOYGAN COUNTY BOARD OF COMMISSIONERS FINANCE/BUSINESS MEETING MARCH 10, 2015 The regular meeting of the Cheboygan County Board of Commissioners was called to order in the Commissioners Room by Chairperson

More information

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

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

More information

Policy and Procedures. of the. Code Enforcement Board. of the. City of Orlando, Florida

Policy and Procedures. of the. Code Enforcement Board. of the. City of Orlando, Florida Policy and Procedures of the Code Enforcement Board of the City of Orlando, Florida January 2016 INTRODUCTION It is the intent of this Part to promote, protect, and improve the health, safety, and welfare

More information

Bois Blanc Township Regular Meeting May 11, 2016 Bois Blanc Township Hall

Bois Blanc Township Regular Meeting May 11, 2016 Bois Blanc Township Hall Bois Blanc Township Regular Meeting May 11, 2016 Bois Blanc Township Hall Meeting was called to order by Supervisor Brent Sharpe at 7:00 PM. Pledge of Allegiance. Members present were: Brent Sharpe, Joan

More information

Supervisor Dennis Bjorkquist called the meeting to order. All attending stood and opened with the pledge to the United States flag.

Supervisor Dennis Bjorkquist called the meeting to order. All attending stood and opened with the pledge to the United States flag. The regular monthly meeting of the Manistee Township Board was held on Thursday, February 12, 2015 at 7:30 P.M., at the Manistee Township Hall. Board members present were Dennis Bjorkquist, Guy Finout,

More information

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

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

More information

CASS COUNTY BOARD OF COMMISSIONERS REGULAR MEETING. November 16, 2017

CASS COUNTY BOARD OF COMMISSIONERS REGULAR MEETING. November 16, 2017 CASS COUNTY BOARD OF COMMISSIONERS REGULAR MEETING November 16, 2017 The County Board of Commissioners met in regular session on Thursday, November 16, 2017 in the Commission Chambers. Chair Robert Ziliak

More information

RECREATIONAL AUTHORITIES ACT Act 321 of The People of the State of Michigan enact:

RECREATIONAL AUTHORITIES ACT Act 321 of The People of the State of Michigan enact: RECREATIONAL AUTHORITIES ACT Act 321 of 2000 AN ACT to provide for the establishment of recreational authorities; to provide powers and duties of an authority; to authorize the assessment of a fee, the

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

COMMON COUNCIL AGENDA REGULAR STATED MEETING APRIL 1, :30 PM

COMMON COUNCIL AGENDA REGULAR STATED MEETING APRIL 1, :30 PM COMMON COUNCIL AGENDA REGULAR STATED MEETING APRIL 1, 2019 7:30 PM PLEDGE TO THE FLAG: Hon. Nadine Hunt-Robinson ROLL CALL: City Clerk RECOGNITION: Community Development Block Grant Program National Community

More information

SUMMARY ACTION MINUTES

SUMMARY ACTION MINUTES STRIVING FOR EXCELLENCE SUMMARY ACTION MINUTES BOARD OF SUPERVISORS Regular Meeting TUESDAY, AUGUST 26, 2014 Closed Session 9:00 a.m. Regular Meeting 10:00 a.m. MERCED COUNTY ADMINISTRATION BUILDING 2222

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: SEPTEMBER 14, 2017 TIME: 7:00 P.M. PHONE: 810-659-0800 FAX 810-659-4212 WEB PAGE: http://flushingtownship.com

More information

A Regular Work Session of the Chesapeake City Council was held March 28, 2017 at 4:30 p.m., in the City Hall Building, 306 Cedar Road.

A Regular Work Session of the Chesapeake City Council was held March 28, 2017 at 4:30 p.m., in the City Hall Building, 306 Cedar Road. City Council Work Session March 28, 2017 A Regular Work Session of the Chesapeake City Council was held March 28, 2017 at 4:30 p.m., in the City Hall Building, 306 Cedar Road. Present: Absent: Council

More information

Bylaws of the Mendota Heights Athletic Association 01/13/2014

Bylaws of the Mendota Heights Athletic Association 01/13/2014 ARTICLE I GENERAL PROVISIONS 1.01 Name The name of this corporation is Mendota Heights Athletic Association, hereinafter referred to as MHAA, a duly registered nonprofit corporation operating in the State

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

METROPOLITAN UTILITIES DISTRICT OF OMAHA BOARD OF DIRECTORS. Bylaws and Committee Guidelines

METROPOLITAN UTILITIES DISTRICT OF OMAHA BOARD OF DIRECTORS. Bylaws and Committee Guidelines METROPOLITAN UTILITIES DISTRICT OF OMAHA BOARD OF DIRECTORS Bylaws and Committee Guidelines Prepared by Ron Bucher, senior vice-president, general counsel Tracey Christensen, director, Corporate Communications

More information

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

COUNTY OF OSCODA Board of Commissioners Telephone (989) Fax Line (989) COUNTY OF OSCODA Board of Commissioners Telephone (989) 826-1130 Fax Line (989) 826-1173 Oscoda County Courthouse Annex 311 Morenci Street P.O. Box 399 Mio, MI 48647 OFFICIAL MINUTES DECMBER 28, 2010 A

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

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

United States Amateur Boxing, Inc.

United States Amateur Boxing, Inc. 2004 BYLAWS FOR LOCAL BOXING COMMITTEES NOTE: The form and content of these Bylaws are mandatory in their entirety for all LBCs, except that some sections may be modified within guidelines set forth in

More information

RECORD OF CITY COUNCIL PROCEEDINGS CITY OF TRENTON, MICHIGAN CITY OF TRENTON, MICHIGAN REGULAR MEETING OCTOBER 7, 7

RECORD OF CITY COUNCIL PROCEEDINGS CITY OF TRENTON, MICHIGAN CITY OF TRENTON, MICHIGAN REGULAR MEETING OCTOBER 7, 7 REGULAR MEETING OCTOBER 7, 7, 2013 After the Pledge of Allegiance to the Flag, a moment of silence was observed in memory of John Cherpak, former City Treasurer, the Regular Meeting of the City Council

More information

Bylaws for Harry D. Jacobs Golden Eagle Athletic Booster Club, Inc. Accepted 11/17/2014

Bylaws for Harry D. Jacobs Golden Eagle Athletic Booster Club, Inc. Accepted 11/17/2014 Bylaws for Harry D. Jacobs Golden Eagle Athletic Booster Club, Inc. Accepted 11/17/2014 ARTICLE I - NAME Section 1: The official name of this non-profit organization shall be the HARRY D. JACOBS GOLDEN

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

Amended 02/01/2017 Article II, Section 1C, 1, 2, & 3 Deceased Member Spouse rights Veteran and Associate.

Amended 02/01/2017 Article II, Section 1C, 1, 2, & 3 Deceased Member Spouse rights Veteran and Associate. Updated 11/07/2018 Article II, Section 5, added Discipline to section name. Moved A, B & C to Section 7 Fees and Dues adding E, F & G. made E, F & G, A, B & C Membership/Discipline. Article IV, Section

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

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

Jordan Lake Rowing Club Bylaws

Jordan Lake Rowing Club Bylaws Jordan Lake Rowing Club Bylaws Adopted by the members of the club, February 2018 ARTICLE I PURPOSE The Jordan Lake Rowing Club (JLRC) was established in 2015 at B Everett Jordan Lake, North Carolina, for

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

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

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

CHARTER TOWNSHIP OF MONITOR REGULAR TOWNSHIP BOARD MEETING OCTOBER 22, 2018 CHARTER TOWNSHIP OF MONITOR REGULAR TOWNSHIP BOARD MEETING OCTOBER 22, 2018 The Supervisor called the meeting to order at 7:00 p.m. Members present: Members absent: Malkin, Kowalski, Pike, Brandt, Kochany,

More information

The meeting was called to order at 7:01 p.m. by Chair Massie. A roll of the board was taken and all members were present.

The meeting was called to order at 7:01 p.m. by Chair Massie. A roll of the board was taken and all members were present. Ashland School District No. 5, Jackson County, Oregon - The Board of Directors met in regular session December 14, 2009, at 7:00 p.m. in the Ashland Council Chambers. Present were: Keith Massie ) Chair

More information

Field Hockey Federation, Inc. Bylaws ARTICLE I: ORGANIZATION

Field Hockey Federation, Inc. Bylaws ARTICLE I: ORGANIZATION SECTION 1.01 MISSION STATEMENT ARTICLE I: ORGANIZATION The Field Hockey Federation, represented by volunteers, will promote the growth of the sport of Field Hockey by organizing and sustaining League Play,

More information

Bylaws of the Board of Trustees

Bylaws of the Board of Trustees Bylaws of the Board of Trustees ARTICLE I GENERAL PROVISIONS 1.01 Purpose These rules, adopted in accordance with the Illinois Local Library Act, 75 ILCS 5/1-0.1 et seq., and other statutes, prescribe:

More information

BY-LAWS Of the FIREFIGHTER S MUTUAL BENEVOLENT ASSOCIATION Of JACKSON, NEW JERSEY LOCAL NO. 86 INC. ARTICLE I - NAME

BY-LAWS Of the FIREFIGHTER S MUTUAL BENEVOLENT ASSOCIATION Of JACKSON, NEW JERSEY LOCAL NO. 86 INC. ARTICLE I - NAME BY-LAWS Of the FIREFIGHTER S MUTUAL BENEVOLENT ASSOCIATION Of JACKSON, NEW JERSEY LOCAL NO. 86 INC. ARTICLE I - NAME This Association shall be known as the Firefighter s Mutual Benevolent Association Jackson

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 TIME: 7:00 P.M. PHONE: 810-659-0800 FAX 810-659-4212 WEB PAGE: http://flushingtownship.com DATE: April

More information

Macomb County Board of Commissioners

Macomb County Board of Commissioners Bob Smith Board Chair Jim Carabelli Vice Chair District 1 Andrey Duzyj District 2 Marv Sauger District 7 Don Brown District 8 Phil Kraft Elizabeth Lucido Sergeant At Arms District 3 Veronica Klinefelt

More information

BOARD OF COUNTY COMMISSIONERS SHELBY COUNTY, TENNESSEE

BOARD OF COUNTY COMMISSIONERS SHELBY COUNTY, TENNESSEE BOARD OF COUNTY COMMISSIONERS SHELBY COUNTY, TENNESSEE AGENDA Monday, January 26, 2015 Commissioner Justin J. Ford, Chairman Commissioner Terry Roland, Chairman Pro Tempore Commissioner Walter Bailey,

More information

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

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

More information

RAMONA BULLDOG BOOSTER CLUB CONSTITUTION, BY-LAWS and PROCEDURES

RAMONA BULLDOG BOOSTER CLUB CONSTITUTION, BY-LAWS and PROCEDURES RAMONA BULLDOG BOOSTER CLUB CONSTITUTION, BY-LAWS and PROCEDURES CONSTITUTION Article I ORGANIZATION NAME Section 1: The name of this organization shall be the RAMONA BULLDOG BOOSTER CLUB, henceforth designated

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

CENTRAL MICHIGAN UNIVERSITY BOARD OF TRUSTEES BYLAWS

CENTRAL MICHIGAN UNIVERSITY BOARD OF TRUSTEES BYLAWS CENTRAL MICHIGAN UNIVERSITY BOARD OF TRUSTEES Adopted: 05-0714 Amended: 07-1206 Amended: 08-0214 Amended: 08-0717 Amended: 09-0917 Amended: 10-0715 Amended: 10-1202 Amended: 11-0217 Amended: 13-0411 Amended:

More information

LEHIGH-NORTHAMPTON AIRPORT AUTHORITY BYLAWS

LEHIGH-NORTHAMPTON AIRPORT AUTHORITY BYLAWS LEHIGH-NORTHAMPTON AIRPORT AUTHORITY BYLAWS ARTICLE I - OFFICES Revised and Adopted December 23, 1997 Amended June 25, 2002 Amended September 24, 2002 Amended April 26, 2011 Amended January 24, 2012 Amended

More information

RESOLUTION. WHEREAS the Corporation has approved the following proposed amendments;

RESOLUTION. WHEREAS the Corporation has approved the following proposed amendments; WHEREAS the Corporation has approved the following proposed amendments; AND WHEREAS the Corporation wishes to eliminate the Executive Committee; RESOLUTION AND WHEREAS the Corporation wishes to reduce

More information

TUESDAY, MAY 24, County Administration Center Board Chambers 940 West Main Street, Suite 211 El Centro, CA

TUESDAY, MAY 24, County Administration Center Board Chambers 940 West Main Street, Suite 211 El Centro, CA MEETING CONVENES AT 8:30 A.M. Website: www.co.imperial.ca.us BOARD MEMBERS: DISTRICT 1 John R. Renison DISTRICT 2 Jesus Jack Terrazas DISTRICT 3 Michael W. Kelley DISTRICT 4 Gary Wyatt DISTRICT 5 Raymond

More information