BOARD OF COMMISSIONERS

Size: px
Start display at page:

Download "BOARD OF COMMISSIONERS"

Transcription

1 BOARD OF COMMISSIONERS "The mission of Livingston County is to be an effective and efficient steward in delivering quality services within the constraints of sound fiscal policy. Our priority is to provide mandated services which may be enhanced and supplemented to improve the quality of life for all who work, reside and recreate in Livingston County." 6/5/ E. Grand River, Board Chambers, Howell, MI :30 PM AGENDA 1. CALL MEETING TO ORDER 2. PLEDGE OF ALLEGIANCE 3. ROLL CALL 4. CORRESPONDENCE 5. CALL TO THE PUBLIC 6. APPROVAL OF MINUTES A. Minutes of Meeting Dated: May 15, 2017 B. Minutes of Meeting Dated: May 24, TABLED ITEMS FROM PREVIOUS MEETINGS 8. APPROVAL OF AGENDA 9. REPORTS MAC Update 10. APPROVAL OF CONSENT AGENDA ITEMS (Roll Call) 11. RESOLUTIONS FOR CONSIDERATION: CONSENT CONSENT CONSENT District Court RESOLUTION AUTHORIZING A SUPPLEMENTAL APPROPRIATION TO THE 2017 CENTRAL SERVICES APPROVED BUDGET - Central Services / Finance Jail RESOLUTION AUTHORIZING EXTENSION OF CONTRACTS WITH KEEFE COMMISSARY AND INMATE CALLING SOLUTIONS Drain Commissioner RESOLUTION AUTHORIZING THE SPLITTING AND TRANSFER OF APPROXIMATELY 3.64 ACRES OF LAND FROM COUNTY OWNED PARCEL # (HARTLAND TOWNSHIP)FOR THE PRESENT AND FUTURE USE OF THE LIVINGSTON COUNTY SEPTAGE RECEIVING STATION

2 CONSENT CONSENT ROLL CALL Solid Waste Management RESOLUTION AUTHORIZING AN AGREEMENT WITH EQ DETROIT, INC. DBA U.S. ECOLOGY TO PROVIDE LEACHATE COLLECTION AND DISPOSAL SERVICES Infrastructure &Development/Finance/Board Solid Waste Management RESOLUTION AUTHORIZING AN ANNUAL PURCHASE ORDER WITH BATTERY SOLUTIONS, LLC. TO PROVIDE BATTERY RECYCLING SERVICES Infrastructure &Development/Finance/Board Equalization RESOLUTION TO LEVY 2017 ALLOCATION MILLAGE - Equalization / Finance / Board Board of Commissioners RESOLUTION TO APPROVE APPOINTMENTS TO THE LIVINGSTON COUNTY PARKS AND OPEN SPACE ADVISORY COMMITTEE - Board of Commissioners 12. CLOSED SESSION Discuss Written Legal Opinion 13. CALL TO THE PUBLIC 14. ADJOURNMENT NOTE: The Call to the Public appears twice on the Agenda: once at the beginning and once at the end. Anyone wishing to address the Board may do so at these times.

3 LIVINGSTON COUNTY BOARD OF COMMISSIONERS REGULAR MEETING, May 15, 2017 COMMISSIONERS CHAMBERS, 304 E. Grand River, Howell MI The meeting was called to order by Chairperson Kate Lawrence at 7:30 p.m. All rose for the Pledge of Allegiance. Roll call by the Clerk indicated the presence of a quorum as follows: Present: Kate Lawrence (1), William Green (2), David Domas (3), Douglas Helzerman (4), Donald Parker (5), Robert Bezotte (6), Dennis Dolan (8), Gary Childs (9). Absent: Carol Griffith (7). Also present: Kevin Wilkinson (EMS), Ken Hinton (Administration), Rich Malewicz (IT), Cindy Catanach (Finance), Bonnie Toskey (Counsel), Elizabeth Hundley (Clerk), Michelle Graham (Deputy Clerk), Sue Kelly (Sierra Club), Ron Kardos (Sierra Club), Roxanne Turner (MSU Extension), Larry Gardner (Pinckney High School), Nathan Kuczajda (Pinckney High School). Correspondence. None. Call to the Public. Roxanne Turner of MSU Extension introduced Larry Gardner, a High School student, who thanked the Board for supporting the 4-H program. Sue Kelly, a Brighton Township resident and also a member of the Sierra Club, invited the Board to their next meeting on May 17, 2017 at the Brighton District Library. She also presented their spring/summer newsletter to the Board. Ron Kardos, Oceola Township resident and also a member of the Sierra Club, expressed thanks to the Board members who have met with him. Kevin Wilkinson, Deputy Director of EMS, invited the Commissioners to attend a meeting on May 17, 11:00 AM in Lansing where two employees will be receiving the Star of Life award. Minutes. It was moved by Commissioner Childs that the minutes of the regularly scheduled meetings of May 1, 2017, and May 10, 2017, be approved as printed. Seconded by Commissioner Dolan. 8 yes; 0 no; 1 absent. MOTION CARRIED. Tabled Items. None. Agenda. It was moved by Commissioner Green to approve the agenda as printed. Seconded by Commissioner Bezotte. 8 yes; 0 no; 1 absent. MOTION CARRIED.

4 Reports. Ken Hinton, County Administrator, attended Homeland Security Conference in Grand Rapids last week and reported on details. Commissioner Bezotte mentioned the passing of Jack Conely. The funeral will be Wednesday. Ken Hinton, County Administrator, discussed regionalized medical examiner services. Commissioner Helzerman attended an Enbridge presentation in Stockbridge last week, and discussed steps for improvement following the Kalamazoo River discharge. Commissioner Domas discussed petition language for legalizing recreational marijuana has been approved. Signatures are being gathered for the November, 2018 ballot. He would like the Board to take a position on recreational marijuana, and offered to work with Ken Hinton to draft a resolution. Consent Agenda. It was moved by Commissioner Green to approve the resolutions on the consent agenda. Seconded by Commissioner Bezotte. Roll call vote: Yes: Green, Domas, Helzerman, Parker, Bezotte, Dolan, Childs, Lawrence. No: None. Absent: 1. 8 yes; 0 no; 1 absent. MOTION CARRIED. Resolutions passed with the consent agenda: Resolution No , Resolution Authorizing Livingston County s Annual Budget Process And Calendar For 2018 Administration; Resolution No , Resolution To Approve A Court Services Bailiff Unit Under The Supervision Of The Livingston County Courts Circuit Court; Resolution No , Resolution Authorizing The Write Off Of Aged Receivables EMS; Resolution No , Resolution Amending Resolution To Authorize Agreement For Delivery Of Comprehensive Health Services For The Period Of 10/1/16 Through 9/30/16 Public Health; Resolution No , Resolution Authorizing Agreements For Preventative Maintenance & Repairs; Major Repairs; Collision Repairs; And Tire Maintenance & Repairs Services For County-Owned Fleet Vehicles Car Pool; Resolution No , Resolution Authorizing Capital Expenditure And Supplemental Appropriation For Three Replacement Buses LETS; Resolution No , Resolution To Concur With The Livingston County Aeronautical Facilities Board To Provide Authorization For A Supplemental Appropriation & To Enter Into An Agreement With Coral Performance Lighting For The Installation of LED Lighting For The Airport Ramp, Parking Lot, And T- Hangar Areas Airport;

5 Resolution No , Resolution To Establish A Commissary Fund Within The General Ledger Sheriff; Resolution No , Resolution Authorizing And Concurring With An Amendment To Resolution # Which Established A Short Term Loan From The Delinquent Tax Revolving Funds To The Livingston No. 1 Drainage District Treasurer; Resolution No , Resolution Authorizing The County Treasurer To Establish The 2016 Delinquent Tax Fund Treasurer; Resolution No , Resolution Authorizing The Fee For Election Services County Clerk; Resolution No , Resolution Authorizing A Supplemental Appropriation To The 2017 Approved Budget For County Clerk Elections County Clerk. Resolutions for Consideration. Chairperson Lawrence presented Resolution , Resolution To Approve An Appointment To Livingston County Board Of Public Works Board of Commissioners, and Commissioner Domas moved for its adoption. Seconded by Commissioner Bezotte. 8 yes; 0 no; 1 absent (Griffith). MOTION CARRIED. Call to the Public. Rich Malewicz, CIO, discussed that the ransomware update is 99% patched. Ron Kardos, Sierra Club, expressed thanks to commissioners willing to travel out of county to learn about issues like Commissioner Helzerman. Adjournment. It was moved by Commissioner Childs that the meeting be adjourned. Seconded by Commissioner Green. 8 yes; 0 no; 1 absent. MOTION CARRIED. The meeting was adjourned at 7:52 p.m. Elizabeth Hundley Livingston County Clerk

6 LIVINGSTON COUNTY BOARD OF COMMISSIONERS REGULAR MEETING, May 24, 2017 COMMISSIONERS CHAMBERS, 304 E. Grand River, Howell MI The meeting was called to order by the Chairperson, Kate Lawrence, at 9:32 a.m. All rose for the Pledge of Allegiance. Roll call by the Clerk indicated the presence of a quorum as follows: Present: Kate Lawrence (1), David Domas (3), Douglas Helzerman (4), Donald Parker (5), Robert Bezotte (6), Dennis Dolan (8), Gary Childs (9). Absent: William Green (2), Carol Griffith (7). Also present: Rich Malewicz (IT), Natalie Hunt (Board of Commissioners), Jeff Boyd (EMS), Robert Spaulding (DPW), Elizabeth Hundley (Clerk), Michelle Graham (Deputy Clerk). Call to the Public. None. Agenda. It was moved by Commissioner Childs to approve the agenda as printed. Seconded by Commissioner Dolan. 7 yes; 0 no; 2 absent. MOTION CARRIED. Claims. It was moved by Commissioner Childs to accept the Finance Committee s recommendation for approval of claims dated May 24, Seconded by Commissioner Dolan. 7 yes; 0 no; 2 absent. MOTION CARRIED. Payables. It was moved by Commissioner Helzerman to accept the Finance Committee s recommendation for approval of payables from through Seconded by Commissioner Bezotte. 7 yes; 0 no; 2 absent. MOTION CARRIED. Adjournment. It was moved by Commissioner Childs that the meeting be adjourned. Seconded by Commissioner Dolan. 7 yes; 0 no; 2 absent. MOTION CARRIED. The meeting was adjourned at 9:33 a.m. Elizabeth Hundley Livingston County Clerk

7 RESOLUTION NO: LIVINGSTON COUNTY DATE: June 5, 2017 RESOLUTION AUTHORIZING A SUPPLEMENTAL APPROPRIATION TO THE 2017 CENTRAL SERVICES APPROVED BUDGET - Central Services / Finance the District Court has several drawers of case history on microfiche sheets; and the microfiche viewer/printer is broken and cannot be repaired; and District Court gets several requests per month for copies of these case histories; and the cost to replace the viewer/printer and supporting equipment would be $7,845; and the District Court will be using the OnBase Content Management (Imaging) System within the next few years; and the cost of converting the microfiche cases to digital images and providing indexing from said cases has been quoted at not-to-exceed $20,000; and the cost for one shared OnBase license is $780, for a total of $20,780; and over a six (6) year period, using a purchased viewer/printer along with associated costs totals $35,528; converting the microfiche to digital images and using OnBase for storage and retrieval amounts to $17,572; and the District Court is requesting an FY 2017 budget amendment of $13,780; and the proposed amendment ensures compliance with the Uniform Budgeting and Accounting Act, as amended; and this Resolution has been recommended for approval by the Finance Committee. THEREFORE BE IT RESOLVED that the Livingston County Board of Commissioners hereby authorizes an FY 2017 budget amendment in the amount of $13,780. Org Amended Proposed Budget Proposed Budget Amendment Amended Budget ,2013,058 $13,780 $2,026,838 BE IT FURTHERED RESOLVED that the Budgetary Status Reports showing the line item MOVED: SECONDED: CARRIED: changes for this amendment will be attached as part of this amendment. # # #

8 District Court Microfiche Conversion Project Project Overview: District Court has several bins of historical case history that is stored on Microfiche. The case files are from years 1969 through They get requests several times per month for print-outs of the case histories; primarily from police agencies. In November of 2016 their microfiche reader/printer broke. It was completely non-operational. A quote for a replacement was obtained from Graphic Sciences. The purchase price was $6,895, with an annual maintenance fee of $795, applicable at year 2. Additionally, a PC with a special graphics card and printer would be needed. Costs as follows, PC meeting specifications - $700, Printer - $250; replacement equipment purchase totaling $7,845. IT felt that converting the microfiche to digital images along with deploying an OnBase client for lookup, viewing, and printing was potentially a better option to purchasing equipment. OnBase is currently being used for Domestic cases in the Circuit Court, Circuit Court Clerk s Office, and Friend of the Court. It will be deployed shortly in the Family Support Division of the Prosecutor s Office. IT discovered, after interviewing District Court staff, that in addition to the case histories on microfiche; District Court also has a software application that accesses a separate set of archived case files. That software is no longer supported, as the vendor has gone out of business. There have been issues from time to time with the application and there is no support for it. District Court has also started to scan case files to a network folder. Having several different methods to store separate sets of historical case files makes it cumbersome and time consuming to search for archived cases for a given party. The overall goal is to consolidate the 3 sets of archived cases into one repository accessible by a method that allows for quick retrieval by common indexes (party name, case number, case type, etc.). Additionally a full text search on each document s text can be used. Using OnBase as that tool fits these criteria. They then can be printed and/or ed through the application. District Court agrees that the preferred method of retrieval is having a single repository of digital images. In order to move this forward, we obtained quotes for converting the microfilm sheets to digital images. The vendor was also asked to provide a data file that contains appropriate indexes to facilitate image retrieval. DSS Corp. has a current contract with the county. Graphic Sciences is a MiDeal participant. To tide us over, both vendors quoted a viewer rental; DSS offered to lend us the viewer, if we were to pick them to generate the images. Both vendors came on-site to look at the microfiche. Since the microfiche sheets can vary in capacity, number of images per sheet AND number of cases per sheet; Graphic Sciences declined to bid. They didn t feel that they could accurately quote the project. DSS also felt hampered by the inability to determine the effort involved in providing the requested products; they decided to bid a not to exceed cost of $20,000. Since Graphic Sciences declined to bid and a viewer was needed in the interim, we decided to accept DSS s offer to lend us a viewer. The next few years will see the remaining divisions of Circuit Court employing OnBase, as well as the other courts. Since Circuit Court criminal cases originate in District Court; it stands to reason that District Court will implement OnBase simultaneously to the Circuit Court criminal case implementation. Essentially there are 2 options for District Court to meet their obligations in this regard; replace their microfiche viewer OR convert their microfiche to digital images and use an imaging system to retrieve, view and print their digital images. See details below of cost implications for each option.

9 District Court Microfiche Conversion Project Current Costs to generate responses to case history requests Hours per request Salary + Benefits Annual Requests Annual Cost to Generate Research time 0.25 $ $1, Average Pages Typical Cost per printed page Annual Requests Annual History Request Print Cost Cost Per Page 2.5 $ $38.25 Total Annual Cost (lookup & print) $1, Average Pages District Court Fee per page Annual Requests Annual per page revenue Fee to customer 2.5 $ $ Costs not recouped $ As depicted above, the current charge of $1.50 per page of historical data, doesn t compensate for staff time used and printing costs. Depicted below is the District Court anticipated expense to use the current process with a replacement viewer. At 5 years, the supporting PC and printer would potentially need to be replaced. Cost of Generating Case History using the Purchased Viewer Yr Yr Yr Yr Yr Yr Viewer Purchase $6,895 Viewer Maint. Fee $795 $795 $795 $795 $795 PC Purchase $700 $700 Printer Purchase $250 $250 IT Support $3,100 $3,100 $3,100 $3,100 $3,100 $3,100 Viewer Related Total Cost $10,945 $3,895 $3,895 $3,895 $3,895 $4,845 Current Procedure net cost $693 $693 $693 $693 $693 $693 Total Cost per Year $11,638 $4,588 $4,588 $4,588 $4,588 $5,538 Cumulative Cost $11,638 $16,226 $20,814 $25,402 $29,920 $35,528

10 District Court Microfiche Conversion Project Using OnBase to retrieve converted microfiche images Conversion and Licensing Costs Yr Yr Yr * Yr Yr Yr Microfiche Conversion $20,000 OnBase Concurrent (shared) License $650 OnBase Software Maintenance (1 lic.) $130 $130 $130 $130 $130 $130 Total $20,780 $130 $130 $130 $130 $130 *In 2019, we ll most likely be implementing OnBase globally in District Court as a result of implementing it for Circuit Court Criminal cases. Therefore that single license will be used for current cases, as well as historical case history retrieval. Time per request Rate (Salary + Annual Annual Cost (1.5 min.) Benefits) Requests for Lookups Research time w/onbase.0025 $ $13.30 Average Pages per request Cost to Print Print Requests per year * Annual Cost to Print Requests Printed Request Costs $19.13 District Court History Request Service Fee Average Pages Charge per page Total Pages Year 1 Net Revenue Subsequent Year Revenue Customer Charges $675 $675 Annual Net Revenue using OnBase (Lookup and Printing costs) $643 $643 Cost of Generating Case History using Converted Microfiche and OnBase Yr Yr Yr Yr Yr Yr Microfiche Conversion $20,000 OnBase Concurrent License $650 OnBase Software Maintenance $130 $130 $130 $130 $130 $130 Total Costs $20,780 $130 $130 $130 $130 $130 Revenue from Case History Requests $643 $643 $643 $643 $643 $643 Net Revenue -$20,137 $513 $513 $513 $513 $513

11 District Court Microfiche Conversion Project Compare Costs between Viewer Purchase and OnBase Image Viewing The following table compares the cost of deploying each solution and takes into account the net revenue from using each solution. Year Viewer Purchase Microfiche Conversion with OnBase Year 1 (2017) -$11,638 -$20,137 Year 2 (2018) -$4,588 $513 Year 3 (2019) -$4,588 $513 Year 4 (2020) -$4,588 $513 Year 5 (2021) -$4,588 $513 Year 6 (2022) -$5,538 $513 Totals -$35,528 -$17,572 District Court DISADVANTAGES to purchasing the microfiche viewer: Does not rectify the issue of having various document storage locations and retrieval methods Spends a significant amount of money on hardware that will not be needed in a few years Continues the time-consuming process to locate and print case history Case History fees are not commensurate with the actual cost of producing the case history documents History documents can only be looked up by Case Number or Party Name(s) District Court ADVANTAGE to purchasing the microfiche viewer: The ONLY advantage to purchasing the microfiche viewer is that we re INITIALLY spending less money. However, we re just putting a stop-gap measure in place that will soon be replaced! District Court ADVANTAGES to using OnBase: Consolidates the various document storage locations and retrieval methods Ease and speed of document retrieval Dramatically reduces issues with misfiled documents Multiple users would have the ability to use the tool (one at a time) Facilitates the reduction of paper usage A repository s document content can be searched for specific phrases Familiarizes District Court staff with the product they will be using in the near future

12 RESOLUTION NO: LIVINGSTON COUNTY DATE: June 5, 2017 RESOLUTION AUTHORIZING EXTENSION OF CONTRACTS WITH KEEFE COMMISSARY AND INMATE CALLING SOLUTIONS SHERIFF/JAIL the jail currently has a contract with Keefe Commissary, which is a subsidiary of the Keefe Group of Companies, to provide commissary services: and the jail currently has a contract with Inmate Calling Solutions (ICS), which is also a subsidiary of the Keefe Group of Companies, for inmate phones and related services; and the jail has implemented video visitation as part of a long term plan to decrease inmate movement and increase efficiency of services within the jail; and the Keefe Group of Companies partners with the video visitation company known as VizVox who provides the visitation kiosks that also function as telephones (ICS) and commissary ordering kiosks (Keefe Commissary); and the Keefe Group of Companies has offered a three-year extension of the current Keefe Commissary and ICS contracts with all other terms and conditions remaining the same: and the current contracts with Keefe Commissary and ICS will expire on August 31, THEREFORE BE IT RESOLVED that the Livingston County Board of Commissioners hereby approves a three-year contract extension of the current contracts for services with Keefe Commissary and Inmate Calling Solutions with all other terms and conditions remaining the same until August 31, BE IT FURTHER RESOLVED that the Chair of the Livingston County Board of Commissioners is authorized to sign such contract amendment documents as may be necessary to implement this resolution that are prepared and/or approved by Civil Counsel. MOVED: SECONDED: CARRIED: # # #

13 LIVINGSTON COUNTY, MICHIGAN DEPARTMENT OF LIVINGSTON COUNTY SHERIFF Memorand um 150 S. Highlander Way, Howell, MI Phone Fax Web Site: co.livingston.mi.us To: Livingston County Board of Commissioners From: Lt. Dan Adas Date: May 17, 2017 Re: Contract Extensions with Inmate Calling Solutions & Keefe Commissary Attached for your consideration and approval is a resolution authorizing the County and Sheriff to sign a three (3) year contract extension with Keefe Commissary and Inmate Calling Solutions. The jail has implemented video visitation as a means of security and efficiency improvement as well as convenience for families and professional visitors such as attorneys. The video visitation takes place on our end via a kiosk with a touch screen panel and a video camera. It operates much like any internet video meeting service such as Skype, but this is exclusive to a jail setting. The Keefe Group of Companies of which Keefe Commissary and Inmate Calling Solutions (inmate phones) is a part of, has partnered with VizVox which is the provider of the kiosk units and related software to offer video visitation services to their clients. These units also operate as phones (ICS) and commissary ordering kiosks (Keefe) as well as offering other functions. So they are integrated with the services that Keefe and ICS offer. The jail currently uses banking software provided by Keefe to handle all inmate trust fund and jail billing functions. This software also permits deposits to the inmate trust account to occur in our lobby via a kiosk, online or by phone. The software also integrates with Access Corrections who provides the inmate debit card release program. The software also integrates with the ICS inmate phone system, allowing for multiple ways an inmate can pay for calls. As you may know, the FCC recently has implemented changes to lower rates or eliminate fees for inmate phone calling and have placed caps on fees that took effect on June 20, As a result, this cap will cause a significant reduction in funding fee revenue for Inmate Calling Solutions. Livingston County now receives 46% in commissions on all calls based on true gross revenue and an annual bonus of $45, that is paid each year. The current contract states that commissions to the county are subject to change based on any changes that may be required by the applicable Public Service Commission or any policy, regulation or tariff of a regulatory body having jurisdiction over the public communications. Inmate Calling Solution has agreed to keep our commission rates and bonus the same and also include new technology which includes The

14 Word Detector phonetic word search and latest version of video visitation software. This would be with a three (3) year contract extension to our current contract. Due to this high level of integration between services and vendors, we have interest in continuing our current services offered by Keefe and Inmate Calling Solutions. The current contracts expire with Keefe and Inmate Calling Solutions on August 31, If you have any questions regarding this matter, please contact me. Thank you for your time and consideration. Lieutenant Dan Adas

15 RESOLUTION NO: LIVINGSTON COUNTY DATE: June 5, 2017 RESOLUTION AUTHORIZING THE SPLITTING AND TRANSFER OF APPROXIMATELY 3.64 ACRES OF LAND FROM COUNTY OWNED PARCEL # (HARTLAND TOWNSHIP) FOR THE PRESENT AND FUTURE USE OF THE LIVINGSTON COUNTY SEPTAGE RECEIVING STATION the County of Livingston (the County ), by resolution of its Board of Commissioners, has established a Department of Public Works for the administration of the powers conferred upon the County by Act 185 of the Michigan Public Acts of 1957, as amended, which Department is administered by the Board of Public Works, under the general control of the Board of Commissioners; and the County, acting through its Department of Public Works, has successfully eliminated the land application of septage in Livingston County through the construction of the Livingston County Septage Receiving Station (SRS) in 2007; and since construction, the SRS has accepted over 147 million gallons of septage which otherwise could have been land applied and thus minimizing its effects on resident s health and welfare; and, on September 27, 2011, Livingston County purchased two parcels of land in Hartland Township at the State of Michigan Tax Foreclosure Sale, one of these parcels (Tax Id. # ) has a Permanent Easement on which the SRS is located on; and the primary purpose of the purchase was to increase the sewer capacity of the SRS in the amount of Residential Equivalent Units (REUs) that are assigned to Parcel # as well the use of the REU s on the contiguous parcel (# ) and authorization to purchase the parcels was approved at the September 23, 2011 Special Meeting of the Livingston County Board of Commissioners per the recommendation of the Debt Management Committee; and the purchase involved an agreement between Hartland Township and Livingston County s Administration, Treasurer and Drain Commissioner s Office (Exhibit A); and there is a potential need of property to accommodate the future needs of the SRS; and the Livingston County Department of Public Works is requesting the splitting of approximately 3.64 acres (Exhibit B) of property surrounding the SRS into a new parcel to be owned by Livingston County; and the intent of the County would be to market and sell the original two parcels (Tax Id. # & ) once the new 3.09 acre parcel has been approved by Hartland Township as a new and separate parcel; and no transfer of funds will occur between any departments within Livingston County and the newly created parcel will remain in the name of Livingston County

16 RESOLUTION NO: PAGE: 2 THEREFORE BE IT RESOLVED that the Livingston County Board of Commissioners hereby authorizes the splitting of approximately 3.64 acres of land from Parcel # , Hartland Township, Livingston County Michigan for the present and future use of the Livingston County Septage Receiving Station. BE IT FURTHER RESOLVED that the County Administrator be authorized to sign the necessary and MOVED: SECONDED: CARRIED: required documentation, subject to review and approval of Civil Counsel, required on behalf of Hartland Township and that all costs associated with the splitting be the responsibility of the Septage Receiving Station Fund No. 578 # # #

17 LIVINGSTON COUNTY, MICHIGAN DEPARTMENT OF DRAIN COMMISSIONER 2300 E. Grand River Suite 105 Howell, MI Memorandum To: Livingston County Board of Commissioners From: Robert A. Spaulding, DPW Coordinator Date: 05/15/17 Re: RESOLUTION AUTHORIZING THE SPLITTING AND TRANSFER OF APPROXIMATELY 3.64 ACRES OF LAND FROM COUNTY OWNED PARCEL # (HARTLAND TOWNSHIP)FOR THE PRESENT AND FUTURE USE OF THE LIVINGSTON COUNTY SEPTAGE RECEIVING STATION In 2007, the Livingston County Department of Public Works completed construction and began operations of the Livingston County Septage Receiving Station (SRS) on an easement on a parcel of land in Hartland Township just south of Clyde Rd. The purpose of the SRS was to provide an alternative to the practice of land applying the septic waste in farm fields in Livingston County. The practice of land application poses significant public health risks, especially in areas experiencing growing population such as Livingston County and as such was disallowed via Livingston County resolution shortly after the commencement of operations at the SRS. In the years since its opening, the SRS has experienced significant growth with first year totals in 2007 of 3.7 million gallons to approximately 25 million gallons in In 2011, in cooperation with Hartland Township, the County purchased two parcels of land at the State of Michigan Tax Sale, the first being the parcel on which our easement for the SRS is on and a second contiguous parcel. The main purpose of the purchase was increase the sewer capacity of the SRS as we experienced increased flows. It was a win-win solution between the County and Hartland Township as property owners with SAD assessment were finding that their sewer debt obligations became unbearable in the current market conditions and these parcels were up for tax sale. As a result of a Septage Receiving Station Expansion Planning Report completed in 2013, it is the desire of the Livingston County Board of Public Works to request that a 3.64 acre of land is split from Parcel # to allow for any possible future expansion of the SRS. If you have any questions regarding this matter please contact me.

18

19

20

21

22

23

24

25

26

27

28

29 RESOLUTION NO: LIVINGSTON COUNTY DATE: June 5, 2017 RESOLUTION AUTHORIZING AN AGREEMENT WITH EQ DETROIT, INC. DBA U.S. ECOLOGY TO PROVIDE LEACHATE COLLECTION AND DISPOSAL SERVICES Infrastructure &Development/Finance/Board Livingston County Department of Public Works, as part of its management of the closed Livingston County landfill is in need of a leachate disposal company for the disposal of leachate collected at the County owned landfill which closed in 1989; and in accordance with the County s Purchasing Policy, a formal bid process was performed and submitted proposals were evaluated; and EQ Detroit, Inc. dba U.S. Ecology of Livonia, Michigan submitted a proposal to provide leachate waste collection and disposal services per the proposed rates in RFP-LC for the (3) three-year term beginning June 1, 2017 to June 1, 2020 with the option for an additional (2) two- year renewal for a total contract period not to exceed five (5) years; and funding for same has been allocated and approved as part of the departmental budget. THEREFORE BE IT RESOLVED that the Livingston County Board of Commissioners hereby authorizes entering into an Agreement with EQ Detroit, Inc. dba U.S. Ecology for leachate waste collection and disposal services per the proposed rates in RFP-LC for a three (3) year term commencing on June 1, 2017 to June 1, 2020 with the option for an additional (2) two-year renewal for a total contract period not to exceed five (5) years. BE IT FURTHER RESOLVED that the Chairman of the Livingston County Board of Commissioners is authorized to sign all forms, assurances, contracts/agreements and future amendments for monetary and contract language adjustments related to the above as prepared by Civil Counsel. BE IT FURTHER RESOLVED that the Board Chairperson is authorized to sign a renewal for an MOVED: SECONDED: CARRIED: additional two-year period for leachate waste collection and disposal services as prepared by Civil Counsel upon satisfactory performance of the contract, as determined by the County Administrator. # # #

30 RFP-LC BID TABULATION Description of Service American Waste, Inc. DBA Northern A-1 Services Proposed Pricing EQ Industrial Services, Inc. DBA U.S. Ecology Proposed Pricing Manifest Fee (per manifest) $ - $ - Transportation Fee (per load) $ 1, $ ST for delays in pick-up (per hour) $ $ OT for delays in pick-up (per hour) $ $ Demurrage (per hour) $ $ Leachate (per gallon) $ 0.08 $ 0.02 Hazardous Surcharge N/C Included Insurance Surcharge N/C Included Energy Surcharge N/C Included Other Fees Analytical - $1, per year. Demurrage Line Item Note: 1.5 hours loading. Description of Service American Waste, Inc. DBA Northern A-1 Services Proposed Pricing for 10,000 gallons of Leachate EQ Industrial Services, Inc. DBA U.S. Ecology Proposed Pricing for 10,000 gallons of Leachate Manifest Fee (per manifest) $ - $ - Transportation Fee (per load) $ 1, $ Leachate (per gallon) $ 0.08 $ 0.02 Fuel Surcharge N/C 17% on transportation only for each $0.10 increase in diesel fuel cost >$3.25 per gallon. Other Fees Analytical - $1, per load. N/A 1 of 1

31 LIVINGSTON COUNTY, MICHIGAN DEPARTMENT OF PUBLIC WORKS 2300 E. Grand River Ave., Suite 105, Howell, MI Phone Fax Web Site: Memorandum To: Livingston County Board of Commissioners From: Robert Spaulding, DPW/Solid Waste Coordinator Date: May 17, 2017 Re: RESOLUTION AUTHORIZING AN AGREEMENT WITH E.Q. DETROIT, INC. DBA U.S. ECOLOGY TO PROVIDE LEACHATE COLLECTION & DISPOSAL SERVICES Infrastructure & Development/Finance/Board The Livingston County Department of Public Works is requesting Board of Commissioners approval to contract with E.Q. Detroit, Inc. DBA U.S. Ecology to provide leachate collection and disposal services. The current contract for this service will expire on June 1, Per the County Purchasing Policy, a competitive bid process was performed in which the bid was posted on the Michigan Inter-governmental Trade Network (MITN), the County Purchasing website, and an ad was placed in the local newspaper. Two qualified proposals were received and evaluated. After careful review and clarifications, the evaluation committee has recommended an award to U.S. Ecology. The proposal from U.S. Ecology was determined to be the most responsive and lowest cost proposal. Prior to the expiration of the contract, U.S. Ecology has provided exemplary customer service, quality HHW collection and disposal services. As a result, we are requesting the attached resolution be approved which authorizes a contract with U.S. Ecology to provide leachate collection and disposal services for a period of three (3) years with the option to renew for one (1) additional two-year period. Thank you for your consideration. If you have any questions regarding this matter, please contact me.

32 RESOLUTION NO: LIVINGSTON COUNTY DATE: June 5, 2017 RESOLUTION AUTHORIZING AN ANNUAL PURCHASE ORDER WITH BATTERY SOLUTIONS, LLC. TO PROVIDE BATTERY RECYCLING SERVICES Infrastructure &Development/Finance/Board Livingston County coordinates a battery recycling collection and disposal program as an objective of its Solid Waste Management Plan; and in accordance with the County s Purchasing Policy, a formal bid process was performed and submitted bids were evaluated; and Battery Solutions, LLC. of Howell, Michigan submitted a proposal to provide battery recycling collection and disposal services per the proposed rates in RFQ-LC for a (3) three-year term beginning July 1, 2017 to June 30, 2020; and funding for same has been allocated and approved as part of the departmental budget. the annual requirements for battery recycling collection and disposal services will be subject to the availability of appropriated funds. THEREFORE BE IT RESOLVED that the Livingston County Board of Commissioners hereby authorizes entering into an annual purchase order with Battery Solutions, LLC. for battery recycling collection and disposal services per the proposed rates in RFQ-LC for a three (3) year term commencing on July 1, 2017 to June 30, 2020, subject to the availability of appropriated funds. BE IT FURTHER RESOLVED that the Chairman of the Livingston County Board of Commissioners MOVED: SECONDED: CARRIED: is authorized to sign all forms, assurances, contracts/agreements and future amendments for monetary and contract language adjustments related to the above as prepared by Civil Counsel. # # #

33 ITEM DESCRIPTION AVG CURRENT RFQ-LC-17-06: Battery Recycling Bid Tabulation *BOLD = change in price Bidder - Non-Responsive Low Bidder COMPARISON TO CURRENT Retreiv Technologies, Inc. - ITEM PRICE Retreiv Technologies, Inc. - TOTAL Battery Solutions LLC. - ITEM PRICE ERG ERG Battery Solutions, Environmental Environmental LLC. - TOTAL Services - ITEM Services - TOTAL PRICE $ $ 5.00 $ $ $ 0.40 $ 10, $ $ - $ - $ $ - $ - $ $ 5.00 $ 1, $ $ 0.90 $ $ $ 0.70 $ - $ $ 0.70 $ $ $ 0.40 $ $ $ 5.00 $ 5.00 $ $ 0.40 $ $ $ 5.00 $ $ $ - $ - $ $ 0.40 $ - $ $ 5.00 $ $ $ 5.00 $ $ $ - $ - $ $ - $ - $ $ - $ - $ $ 5.00 $ - $ $ $ 1, $ $ 15, BUTTON CELLS $ 3.50 $ $ 2.40 $ $ ALKALINE ,163 $ 0.40 $ 10, $ 0.33 $ 8, $ , LI-ION CELLS $ (0.20) $ (12.70) $ 0.40 $ $ (0.20) (12.70) LI-ION PACKS $ - $ 0.40 $ 1.60 $ (0.20) (0.80) LITHIUM PRIMARY $ 3.25 $ $ 2.40 $ $ NICAD CELLS $ - $ - $ 0.45 $ $ - - NICAD PACK - $ - $ 0.45 $ - $ - - NIMH CELLS $ (0.20) $ (73.20) $ (0.10) $ (36.60) $ (0.20) (73.20) NIMH PACKS 27 $ (0.20) $ (5.40) $ (0.10) $ (2.70) $ (0.20) (5.40) SILVER OXIDE $ - $ - $ - $ ZINC-CARBON/ALKA 1,624 $ 0.85 $ 1, $ 0.85 $ 1, $ ZINC-AIR (W/MERC) 4 $ 4.50 $ $ $ $ VRLA SMALL $ (0.10) $ (66.95) $ (0.25) $ (167.38) $ (0.10) (66.95) NICAD W POCKET P $ - $ 0.55 $ - $ LITHIUM THIONYL C 5 $ - $ 3.10 $ $ LITHIUM SULFUR DIO 6 $ - $ 2.40 $ $ LI-ION CELLPHONE 62 $ (0.20) $ (12.30) $ (0.60) $ (36.90) $ (0.20) (12.30) LI-ION LAPTOP BATTERY 153 $ (0.20) $ (30.50) $ (1.00) $ (152.50) $ (0.20) (30.50) BALLAST NON-PCB $ 0.50 $ - $ - $ - $ - - LITHIUM THIONYL P - $ 3.25 $ - $ 3.10 $ - $ TRANSPORTATION FEE 4 $ $ Varies $ - $ TOTAL $ 13, $ 11, , TRANSPORTATION FEE? $ - YES YES YES Depending on If YES, please indicate the fee per load. $ - pick up location $ $20.00 Per Drum 2. MINIMUM LOAD REQUIREMENT? $ - NO NO NO RFQ-LC-17-06: Bid Tabulation 1 of 2

34 ITEM DESCRIPTION AVG CURRENT RFQ-LC-17-06: Battery Recycling Bid Tabulation *BOLD = change in price Bidder - Non-Responsive Low Bidder COMPARISON TO CURRENT Retreiv Technologies, Inc. - ITEM PRICE Retreiv Technologies, Inc. - TOTAL Battery Solutions LLC. - ITEM PRICE Battery Solutions, LLC. - TOTAL ERG Environmental Services - ITEM PRICE If YES, please indicate the minimum weight per load. $ - 3. SORTING REQUIREMENT OR FEE? $ - YES NO 10% variance/drum There is only a fee if the will require batteries are If YES, please indicate the sorting fee per sorting. There improperly load. will be a.15/lb. sorted, then a fee for sorting. $0.25/ lb. fee $ - applies. 4. HANDLING REQUIREMENT OR FEE? $ - NO YES NO IF YES, please indicate the fee and provide a description of the service. $ - Lithium taping fee = $0.60/lb., Debris Removal fee = $50/hour 5. COLLECTION SUPPLIES INCLUDED? $ - NO YES YES If NO, please complete the following: $ - 55 GALLON PLASTIC DRUM 16 $ - 4x4 PALLETS 4 $ - 6. OTHER FEES NOT LISTED ABOVE? $ - Waste material disposal - Wet & Dry - TBD We do not provide 55 gal plastic drums or pallets. $ - ERG Environmental Services - TOTAL RFQ-LC-17-06: Bid Tabulation 2 of 2

35 LIVINGSTON COUNTY, MICHIGAN DEPARTMENT OF PUBLIC WORKS 2300 E. Grand River Ave., Suite 105, Howell, MI Phone Fax Web Site: Memorandum To: From: Livingston County Board of Commissioners Robert Spaulding, DPW/Solid Waste Coordinator Date: May 17, 2017 Re: RESOLUTION AUTHORIZING AN AGREEMENT WITH BATTERY SOLUTIONS, LLC. TO PROVIDE BATTERY RECYCLING SERVICES Infrastructure &Development/Finance/Board The Livingston County Department of Public Works is requesting Board of Commissioners approval to contract with Battery Solutions, LLC. to provide battery recycling collection and disposal services. The current contract for this service has expired. Per the County Purchasing Policy, a competitive bid process was performed in which the bid was posted on the Michigan Inter-governmental Trade Network (MITN), the County Purchasing website, and an ad was placed in the local newspaper. Three quotes were received and evaluated. After careful review and bid clarifications, it was determined to award to Battery Solutions, LLC. The quote from Battery Solutions, LLC. was determined to be the most responsive and lowest cost quote. In comparison to current rates, an award to Battery Solutions, LLC. will result in an overall savings of 53% per year for an annual contract savings of $13, of $59.06 per year for an annual contract savings of $ (see attached). Prior to the expiration of the contract, Battery Solutions, LLC. provided exemplary customer service, quality collection and recycling services. As a result, we are requesting the attached resolution be approved which authorizes a contract with Battery Solutions, LLC. to provide battery recycling services for a period of three (3) years. Thank you for your consideration. If you have any questions regarding this matter, please contact me.

36 RESOLUTION NO: LIVINGSTON COUNTY DATE: June 5, 2017 RESOLUTUION TO LEVY 2017 ALLOCATION MILLAGE - EQUALIZATION / FINANCE / BOARD in compliance with the requirements of Act 5, Public Acts of Michigan 1982, as amended; and the proposed levy would apportion taxes for the county operation purposes based on the Taxable /valuation of prior to the presentation of this resolution, the following tax levies were recommended: General Operations Ambulance.2962 Veterans Relief.1190 THEREFOR BE IT RESOLVED that the apportionment of taxes for the county operating purposes be approved and authorized to be levied on the summer tax billing against the Taxable Valuation of the County at the rate of BE IT FURTHER RESOLVED that the Ambulance Millage and Veterans Relief Millage be levied on the winter tax billing against the Taxable Valuation of the County at the rates of.2962 and.1190 respectively. BE IT FURTHER RESOLVED that the 2017 levy for the county operations and debt be approved and levied as recommended. BE IT FURTHER RESOLVED that the Chairman of the Board of Commissioners be authorized to sign the 2017 Millage Rate Request (L-4029) upon approval of the Board of Commissioners. # # # MOVED: SECONDED: CARRIED:

37 ORIGINAL TO: County Clerk(s) COPY TO: Equalization Department(s) COPY TO: Each township or city clerk 2017 ) MILLAGE REQUEST REPORT TO COUNTY BOARD OF COMMISSIONERS County $ Livingston Local Government Unit $ 2017 tax roll. (1) (2) (3) (4) (5)** (6) (7) (8) (9) (10) (11) (12) Millage Millage Millage Millage Rate Current Year Millage Rate Sec Maximum Requested Requested Expiration Authorized Permanently Millage Permanently Millage Allowable to be to be Date of Purpose of Date of by Election, Reduced by Reduction Reduced by Rollback Millage Levied Levied Millage Source Millage Election Charter, etc. MCL d Fraction MCL d Fraction Levy* July 1 Dec 1 Authorized Director 5/15/2017 As the Representatives for the local government unit named above, we certify that these requested tax levy rates have been reduced, if necessary to comply with the state constitution (Article 9, Section 31), and that the requested levy rates have also been reduced, if necessary, to comply with MCL Sections e and and, for LOCAL school districts which levy a Supplemental (Hold Harmless) Millage, (3). Clerk X Secretary Elizabeth Hundley Chairperso X President Kate Lawrence See instructions on the reverse side for the correct method of calculating the millage rate in column (5).

38 LIVINGSTON COUNTY, MICHIGAN DEPARTMENT OF EQUALIZATION Memorandum To: Livingston County Board of Commissioners From: Sue I. Bostwick Date: May 15, 2017 Re: Resolution 2017 County Millage Rates I have attached the resolution for the 2017 L-4029, Millage Request, for the county s levies. Included in the form are both summer and winter levies calculated with the proper Headlee rollback. The rates are based on the assumption the Allocation Board will not change the allocation portion of the millage, and will not go a vote of the full board until after final allocation, May 25, If you have any question regarding this matter, please contact me.

39 RESOLUTION NO: LIVINGSTON COUNTY DATE: June 5, 2017 RESOLUTION TO APPROVE APPOINTMENTS TO THE LIVINGSTON COUNTY PARKS AND OPEN SPACE ADVISORY COMMITTEE - BOARD OF COMMISSIONERS the term of numerous representative seats on the Livingston County Parks and Open Space Advisory Committee have or will expire; and the following appointments have been recommended: PARKS & OPEN SPACE ADVISORY COMMITTEE MEMBER STATUS TERM EXPIRATION MIKE ARENS RE-APPOINTMENT 3/31/18 CHRIS FOLTS RE-APPOINTMENT 3/31/18 JAN LOBUR - HISTORICAL ADVISORY COMMITTEE REPRESENTATIVE RE-APPOINTMENT 3/31/18 GARY EDWARDS RE-APPOINTMENT 3/31/18 BILL CALL RE-APPOINTMENT 3/31/18 BILL RUBIN RE-APPOINTMENT 3/31/18 BRIAN JONCKHEERE RE-APPOINTMENT 3/31/18 JAMES SPARKS RE-APPOINTMENT 3/31/18 THEREFORE BE IT RESOLVED that the Livingston County Board of Commissioners hereby approves the appointments and expiration dates referenced above. # # # MOVED: SECONDED: CARRIED:

FINANCE COMMITTEE. 5/24/ E. Grand River, Board Chambers, Howell, MI :30 AM AGENDA

FINANCE COMMITTEE. 5/24/ E. Grand River, Board Chambers, Howell, MI :30 AM AGENDA FINANCE COMMITTEE 5/24/2017 304 E. Grand River, Board Chambers, Howell, MI 48843 7:30 AM AGENDA 1. CALL MEETING TO ORDER 2. ROLL CALL 3. APPROVAL OF MINUTES A. Minutes of Meeting Dated: May 10, 2017 B.

More information

MEETING MINUTES LIVINGSTON COUNTY FINANCE COMMITTEE

MEETING MINUTES LIVINGSTON COUNTY FINANCE COMMITTEE MEETING MINUTES LIVINGSTON COUNTY JUNE 11, 2014-7:30 A.M. ADMINISTRATION BUILDING - BOARD CHAMBERS 304 E. Grand River Avenue, Howell, MI 48843 FINANCE COMMITTEE X COMM. DENNIS DOLAN - FINANCE CHAIR X COMM.

More information

GENERAL GOVERNMENT & HEALTH AND HUMAN SERVICES COMMITTEE

GENERAL GOVERNMENT & HEALTH AND HUMAN SERVICES COMMITTEE GENERAL GOVERNMENT & HEALTH AND HUMAN SERVICES COMMITTEE 9/11/2017 304 E. Grand River, Board Chambers, Howell, MI 48843 7:30 PM AGENDA 1. CALL TO ORDER 2. APPROVAL OF MINUTES Minutes of Meeting Dated:

More information

LIVINGSTON COUNTY BOARD OF COMMISSIONERS STATUTORY EQUALIZATION MEETING, April 10, 2012 COMMISSIONERS CHAMBERS, 304 E. Grand River, Howell, MI

LIVINGSTON COUNTY BOARD OF COMMISSIONERS STATUTORY EQUALIZATION MEETING, April 10, 2012 COMMISSIONERS CHAMBERS, 304 E. Grand River, Howell, MI LIVINGSTON COUNTY BOARD OF COMMISSIONERS STATUTORY EQUALIZATION MEETING, April 10, 2012 COMMISSIONERS CHAMBERS, 304 E. Grand River, Howell, MI The Statutory Equalization meeting was called to order by

More information

BOARD OF COMMISSIONERS AGENDA

BOARD OF COMMISSIONERS AGENDA BOARD OF COMMISSIONERS AGENDA October 1, 2018 7:30 PM 304 E. Grand River, Board Chambers, Howell MI 48843 "The mission of Livingston County is to be an effective and efficient steward in delivering services

More information

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

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

More information

Finance Committee. 11/17/ E. Grand River Ave., Howell, MI 7:30 AM AGENDA

Finance Committee. 11/17/ E. Grand River Ave., Howell, MI 7:30 AM AGENDA Finance Committee 11/17/2010 304 E. Grand River Ave., Howell, MI 7:30 AM AGENDA 1. CALL MEETING TO ORDER 2. ROLL CALL 3. APPROVAL OF MINUTES A: Minutes Dated: November 10, 2010 B: Closed Session Minutes:

More information

BOARD OF COMMISSIONERS

BOARD OF COMMISSIONERS BOARD OF COMMISSIONERS "The mission of Livingston County is to be an effective and efficient steward in delivering quality services within the constraints of sound fiscal policy. Our priority is to provide

More information

BOARD OF COMMISSIONERS AGENDA

BOARD OF COMMISSIONERS AGENDA AGENDA January 2, 2019 7:30 PM 304 E. Grand River, Board Chambers, Howell MI 48843 "The mission of Livingston County is to be an effective and efficient steward in delivering services within the constraints

More information

BOARD OF COMMISSIONERS

BOARD OF COMMISSIONERS BOARD OF COMMISSIONERS "The mission of Livingston County is to be an effective and efficient steward in delivering quality services within the constraints of sound fiscal policy. Our priority is to provide

More information

Debt Management Committee IMMEDIATELY FOLLOWING FINANCE

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

More information

MEETING MINUTES LIVINGSTON COUNTY GENERAL GOVERNMENT & HEALTH AND HUMAN SERVICES COMMITTEE

MEETING MINUTES LIVINGSTON COUNTY GENERAL GOVERNMENT & HEALTH AND HUMAN SERVICES COMMITTEE MEETING MINUTES LIVINGSTON COUNTY DECEMBER 10, 2012-7:30 PM ADMINISTRATION BUILDING - BOARD CHAMBERS 304 E. Grand River Avenue, Howell, MI 48843 GENERAL GOVERNMENT & HEALTH AND HUMAN SERVICES COMMITTEE

More information

MEETING MINUTES LIVINGSTON COUNTY GENERAL GOVERNMENT & HEALTH AND HUMAN SERVICES COMMITTEE

MEETING MINUTES LIVINGSTON COUNTY GENERAL GOVERNMENT & HEALTH AND HUMAN SERVICES COMMITTEE MEETING MINUTES LIVINGSTON COUNTY DECEMBER 7, 2015-7:30 PM ADMINISTRATION BUILDING - BOARD CHAMBERS 304 E. Grand River Avenue, Howell, MI 48843 GENERAL GOVERNMENT & HEALTH AND HUMAN SERVICES COMMITTEE

More information

PUBLIC SAFETY and INFRASTRUCTURE & DEVELOPMENT

PUBLIC SAFETY and INFRASTRUCTURE & DEVELOPMENT PUBLIC SAFETY and INFRASTRUCTURE & DEVELOPMENT 4/22/2013 304 E Grand River, Board Chambers, Howell, Michigan 48843 7:30 PM AGENDA 1. CALL MEETING TO ORDER 2. APPROVAL OF MINUTES Meeting minutes dated:

More information

(UNOFFICIAL MINUTES)

(UNOFFICIAL MINUTES) Tuesday, November 6, 2018 248 The regular meeting of the Sanilac County Board of Commissioners was called to order by Chairman Daniel Dean at 1:00 p.m., on Tuesday, November 6, 2018 in the Board of Commissioners

More information

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

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

More information

BOARD OF COMMISSIONERS

BOARD OF COMMISSIONERS BOARD OF COMMISSIONERS "The mission of Livingston County is to be an effective and efficient steward in delivering quality services within the constraints of sound fiscal policy. Our priority is to provide

More information

PERSONNEL COMMITTEE AGENDA

PERSONNEL COMMITTEE AGENDA PERSONNEL COMMITTEE AGENDA January 16, 2019, 8:00 am 304 E. Grand River, Conference Room 4, Howell, MI 48843 Pages 1. CALL MEETING TO ORDER 2. APPROVAL OF AGENDA 3. CALL TO THE PUBLIC 4. APPROVAL OF MINUTES

More information

Pledge of Allegiance. Roll Call Attendance: All Present

Pledge of Allegiance. Roll Call Attendance: All Present Description Minutes-Fulton County s Session Date 10/22/2013 Location s Chambers Time Speaker Note 9:00:54 AM Call Meeting to Order 9:02:00 AM Pledge of Allegiance Opening Prayer Roll Call Attendance: All

More information

MINUTES KALAMAZOO COUNTY BOARD OF COMMISSIONERS REGULAR MEETING JULY 5, 2016

MINUTES KALAMAZOO COUNTY BOARD OF COMMISSIONERS REGULAR MEETING JULY 5, 2016 29925 MINUTES KALAMAZOO COUNTY BOARD OF COMMISSIONERS REGULAR MEETING JULY 5, 2016 ITEM 1 Call to Order: The Regular Meeting of the Board of Commissioners was called to order by Chairperson Taylor, at

More information

FINANCE - Special 9/22/ E. Grand River Ave., Howell, MI 7:30 PM

FINANCE - Special 9/22/ E. Grand River Ave., Howell, MI 7:30 PM FINANCE - Special 9/22/2008 304 E. Grand River Ave., Howell, MI 7:30 PM AGENDA 1. CALL MEETING TO ORDER 2. ROLL CALL 3. APPROVAL OF MINUTES Minutes of meeting dated September 11, 2008 4. TABLED ITEMS FROM

More information

NOTICE TO THE ELECTORS OF LIVINGSTON COUNTY, MICHIGAN NOTICE OF GENERAL ELECTION TO BE HELD NOVEMBER 4, 2014

NOTICE TO THE ELECTORS OF LIVINGSTON COUNTY, MICHIGAN NOTICE OF GENERAL ELECTION TO BE HELD NOVEMBER 4, 2014 Page 1 of 6 NOTICE TO THE ELECTORS OF LIVINGSTON COUNTY, MICHIGAN NOTICE OF GENERAL ELECTION TO BE HELD NOVEMBER 4, 2014 ALL ELECTORS ARE HEREBY GIVEN NOTICE that a General Election will be held in all

More information

AGENDA. January 5, :30 AM. Earl G. Woodworth Building Meeting Room Chambers 1500 Scribner Avenue NW Grand Rapids, Michigan 49504

AGENDA. January 5, :30 AM. Earl G. Woodworth Building Meeting Room Chambers 1500 Scribner Avenue NW Grand Rapids, Michigan 49504 AGENDA January 5, 2017 8:30 AM Earl G. Woodworth Building Meeting Room Chambers 1500 Scribner Avenue NW Grand Rapids, Michigan 49504 I. Call to Order II. Election of Officers A. Election of Chairman B.

More information

ADDENDUM CALENDAR OF COUNTY RESPONSIBILITIES (REQUIRED BY NEVADA LAW) RECURRING

ADDENDUM CALENDAR OF COUNTY RESPONSIBILITIES (REQUIRED BY NEVADA LAW) RECURRING ADDENDUM CALENDAR OF COUNTY RESPONSIBILITIES (REQUIRED BY NEVADA LAW) RECURRING Please note that the contents of this document are not intended to be all-inclusive, but rather an example of the types of

More information

CITY COUNCIL MEETING AGENDA CITY HALL COUNCIL CHAMBERS 109 EAST OLIVE STREET, BLOOMINGTON, IL MONDAY, FEBRUARY 26, 2018; 7:00 P.M.

CITY COUNCIL MEETING AGENDA CITY HALL COUNCIL CHAMBERS 109 EAST OLIVE STREET, BLOOMINGTON, IL MONDAY, FEBRUARY 26, 2018; 7:00 P.M. CITY COUNCIL MEETING AGENDA CITY HALL COUNCIL CHAMBERS 109 EAST OLIVE STREET, BLOOMINGTON, IL 61701 MONDAY, FEBRUARY 26, 2018; 7:00 P.M. 1. Call to order 2. Pledge of Allegiance to the Flag 3. Remain Standing

More information

FINANCE COMMITTEE. 8/28/ E Grand River, Board Chambers, Howell, Michigan :30 AM AGENDA

FINANCE COMMITTEE. 8/28/ E Grand River, Board Chambers, Howell, Michigan :30 AM AGENDA FINANCE COMMITTEE 8/28/2013 304 E Grand River, Board Chambers, Howell, Michigan 48843 7:30 AM AGENDA 1. CALL MEETING TO ORDER 2. ROLL CALL 3. APPROVAL OF MINUTES Minutes Dated: August 14, 2013 4. TABLED

More information

CLINTON COUNTY BOARD OF COMMISSIONERS

CLINTON COUNTY BOARD OF COMMISSIONERS CLINTON COUNTY BOARD OF COMMISSIONERS Chairperson Robert Showers Vice-Chairperson Adam C. Stacey Members Kam J. Washburn David W. Pohl Bruce DeLong Kenneth B. Mitchell Dwight Washington COURTHOUSE 100

More information

The regular meeting of the Golden Township Board was called to order by Chairman, Carl Fuehring, at 7:30 p.m. in the Golden Township Hall.

The regular meeting of the Golden Township Board was called to order by Chairman, Carl Fuehring, at 7:30 p.m. in the Golden Township Hall. GOLDEN TOWNSHIP MARCH 13, 2018 MINUTES The regular meeting of the Golden Township Board was called to order by Chairman, Carl Fuehring, at 7:30 p.m. in the Golden Township Hall. The Pledge of Allegiance

More information

OCTOBER SESSION OCTOBER 17, 2017

OCTOBER SESSION OCTOBER 17, 2017 Regular Meeting of the Board of County Commissioners for the County of St. Joseph, State of Michigan, was held in the Commissioners' Room, Courthouse at the Village of Centreville, Michigan on October

More information

November 12, TOWNSHIP BOARD. PRESENT: Richard Bohjanen, Max Engle, David Lynch, Don Rhein, Judy White, Mark Maki. ABSENT: Ben Zyburt.

November 12, TOWNSHIP BOARD. PRESENT: Richard Bohjanen, Max Engle, David Lynch, Don Rhein, Judy White, Mark Maki. ABSENT: Ben Zyburt. November 12, 2018 A Regular meeting of the Chocolay Township Board was held on Monday, November 12, 2018 at the Chocolay Township Hall, 5010 U S 41 South, Marquette, MI. Supervisor Bohjanen called the

More information

A Bill Fiscal Session, 2018 HOUSE BILL 1084

A Bill Fiscal Session, 2018 HOUSE BILL 1084 Stricken language will be deleted and underlined language will be added. 0 State of Arkansas st General Assembly As Engrossed: H// H// A Bill Fiscal Session, HOUSE BILL 0 By: Joint Budget Committee For

More information

THE BENZIE COUNTY BOARD OF COMMISSIONERS December 16, 2014

THE BENZIE COUNTY BOARD OF COMMISSIONERS December 16, 2014 THE BENZIE COUNTY BOARD OF COMMISSIONERS The Benzie County Board of Commissioners met in a regular meeting on Tuesday, December 16, 2014, at the Government Center, 448 Court Place, Beulah, Michigan. The

More information

GOLDEN TOWNSHIP March 8, 2011 Budget Hearing 7:15 pm Regular Board Meeting 7:30 pm Golden Township Hall

GOLDEN TOWNSHIP March 8, 2011 Budget Hearing 7:15 pm Regular Board Meeting 7:30 pm Golden Township Hall GOLDEN TOWNSHIP March 8, 2011 Budget Hearing 7:15 pm Regular Board Meeting 7:30 pm Golden Township Hall Pledge of Allegiance was recited by all. Budget Hearing called to order at 7:13 pm. Present: Fuehring,

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

PLAINFIELD MUNICIPAL UTILITIES AUTHORITY. Minutes of a Board of Commissioners Regular Meeting Tuesday, December 10, 2013

PLAINFIELD MUNICIPAL UTILITIES AUTHORITY. Minutes of a Board of Commissioners Regular Meeting Tuesday, December 10, 2013 PLAINFIELD MUNICIPAL UTILITIES AUTHORITY Minutes of a Board of Commissioners Regular Meeting Tuesday, December 10, 2013 127 Roosevelt Avenue Plainfield, New Jersey I. OPEN PUBLIC MEETINGS LAW (STATEMENT

More information

CLINTON COUNTY BOARD OF COMMISSIONERS

CLINTON COUNTY BOARD OF COMMISSIONERS CLINTON COUNTY BOARD OF COMMISSIONERS Chairperson Robert Showers Vice-Chairperson Kam J. Washburn Members David W. Pohl Bruce DeLong Kenneth B. Mitchell Dwight Washington Adam C. Stacey COURTHOUSE 100

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

CLINTON COUNTY BOARD OF COMMISSIONERS

CLINTON COUNTY BOARD OF COMMISSIONERS CLINTON COUNTY BOARD OF COMMISSIONERS Chairperson Robert Showers Vice-Chairperson Adam C. Stacey Members Kam J. Washburn David W. Pohl Bruce DeLong Kenneth B. Mitchell Dwight Washington COURTHOUSE 100

More information

GOLDEN TOWNSHIP March 13, 2012 Regular Board Meeting 7:30 pm Golden Township Hall

GOLDEN TOWNSHIP March 13, 2012 Regular Board Meeting 7:30 pm Golden Township Hall GOLDEN TOWNSHIP March 13, 2012 Regular Board Meeting 7:30 pm Golden Township Hall Pledge of Allegiance was recited by all. Regular Board Meeting called to order at 7:31pm. Present: Wiegand, Cargill, Walsworth,

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

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

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

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

More information

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

COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, DECEMBER 9, :00 A.M.

COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, DECEMBER 9, :00 A.M. BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, DECEMBER 9, 2014-9:00 A.M. County Commission Chamber Indian River County Administration Complex 1801

More information

Blue Lake Township Kalkaska County, Michigan Minutes Township Board Meeting Wednesday, January 8, Present

Blue Lake Township Kalkaska County, Michigan Minutes Township Board Meeting Wednesday, January 8, Present Blue Lake Township Kalkaska County, Michigan Minutes Township Board Meeting Wednesday, January 8, 2014 13 Present I. Meeting Call to Order at 7:00 pm - McCulloch II. Pledge of Allegiance McCulloch III.

More information

Waverly Township Regular Meeting M-43 Hwy., Paw Paw, MI January 3, 2019

Waverly Township Regular Meeting M-43 Hwy., Paw Paw, MI January 3, 2019 Waverly Township Regular Meeting 42114 M-43 Hwy., Paw Paw, MI 49079 January 3, 2019 At 7:00 p.m., Supervisor Reits opened the meeting. Reits invited the board members and 8 members of the audience to join

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

WEXFORD COUNTY BOARD OF COMMISSIONERS Regular Meeting * Wednesday, March 19, Meeting called to order at 5:00 p.m. by Chairman Housler.

WEXFORD COUNTY BOARD OF COMMISSIONERS Regular Meeting * Wednesday, March 19, Meeting called to order at 5:00 p.m. by Chairman Housler. WEXFORD COUNTY BOARD OF COMMISSIONERS Meeting called to order at 5:00 p.m. by Chairman Housler. Roll call: Present - Comm Robert Colvin, Leslie Housler, Robert Hilty, Mark Howie, Alan Devereaux, Gideon

More information

BOARD OF COMMISSIONERS 9/8/ E. Grand River Ave., Howell, MI 7:30 PM

BOARD OF COMMISSIONERS 9/8/ E. Grand River Ave., Howell, MI 7:30 PM BOARD OF COMMISSIONERS 9/8/2009 304 E. Grand River Ave., Howell, MI 7:30 PM AGENDA 1. CALL MEETING TO ORDER 2. PLEDGE OF ALLEGIANCE 3. ROLL CALL 4. CORRESPONDENCE A. County of Barry - Funding for Child

More information

CITY OF HOWELL MEMORANDUM

CITY OF HOWELL MEMORANDUM CITY OF HOWELL MEMORANDUM TO: FROM: MAYOR & CITY COUNCIL SHEA CHARLES, CITY MANAGER DATE: APRIL 5, 2018 RE: PUBLIC SAFETY SPECIAL ASSESSMENT DISTRICT RESOLUTION #1 As part of the 2018-2019 Budget, Mayor

More information

AGENDA BOCA RATON CITY COUNCIL

AGENDA BOCA RATON CITY COUNCIL REGULAR MEETING AGENDA BOCA RATON CITY COUNCIL AUGUST 11, 2015 06:00 PM 1. INVOCATION: 2. PLEDGE OF ALLEGIANCE TO THE FLAG: 3. ROLL CALL: Mayor Susan Haynie Deputy Mayor Robert S. Weinroth Council Member

More information

MINUTES KALAMAZOO COUNTY BOARD OF COMMISSIONERS REGULAR MEETING DECEMBER 5, 2017

MINUTES KALAMAZOO COUNTY BOARD OF COMMISSIONERS REGULAR MEETING DECEMBER 5, 2017 30276 MINUTES KALAMAZOO COUNTY BOARD OF COMMISSIONERS REGULAR MEETING DECEMBER 5, 2017 ITEM 1 Call to Order: The Regular Meeting of the Board of Commissioners was called to order by Chairperson Shugars,

More information

GENERAL RETENTION SCHEDULE #23 ELECTIONS RECORDS INTRODUCTION

GENERAL RETENTION SCHEDULE #23 ELECTIONS RECORDS INTRODUCTION GENERAL RETENTION SCHEDULE #23 ELECTIONS RECORDS INTRODUCTION Public Records The Michigan Freedom of Information Act (FOIA) (MCL 15.231-15.246) defines public records as recorded information prepared,

More information

CITY OF LOGAN CITY COUNCIL MEETING 108 W 4 th STREET

CITY OF LOGAN CITY COUNCIL MEETING 108 W 4 th STREET June 7, 2017 CITY OF LOGAN CITY COUNCIL MEETING 108 W 4 th STREET At 6:00 P.M. Mayor McDonaldcalled the meeting to order. Agenda item 2 was the Pledge of Allegiance. Agenda item 3 was roll call. Those

More information

CITY OF HUNTINGTON PARK

CITY OF HUNTINGTON PARK CITY OF HUNTINGTON PARK City Council Regular Meeting Agenda Monday, August 17, 2015 6:00 p.m. City Hall Council Chambers 6550 Miles Avenue, Huntington Park, CA 90255 Karina Macias Mayor Graciela Ortiz

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

MINUTES OF THE BOARD OF COMMISSIONERS MEETING LANSING BOARD OF WATER AND LIGHT. September 22, 2015

MINUTES OF THE BOARD OF COMMISSIONERS MEETING LANSING BOARD OF WATER AND LIGHT. September 22, 2015 Approved by the Board of Commissioners November 17, 2015 MINUTES OF THE BOARD OF COMMISSIONERS MEETING LANSING BOARD OF WATER AND LIGHT The Board of Commissioners met at the BWL Headquarters-REO Town Depot

More information

NC General Statutes - Chapter 153A Article 16 1

NC General Statutes - Chapter 153A Article 16 1 Article 16. County Service Districts; County Research and Production Service Districts; County Economic Development and Training Districts. Part 1. County Service Districts. 153A-300. Title; effective

More information

BUTLER COUNTY BOARD OF COMMISSIONERS Tuesday, April 24, 2012

BUTLER COUNTY BOARD OF COMMISSIONERS Tuesday, April 24, 2012 BUTLER COUNTY BOARD OF COMMISSIONERS Tuesday, April 24, 2012 CALL TO ORDER Commission Chairman Dan Woydziak called the Butler County Board of Commissioners to order at 9:00 a.m. Present were Commissioner

More information

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

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

More information

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

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

More information

HAMPSHIRE COUNTY EMERGENCY AMBULANCE SERVICE FEE ORDINANCE

HAMPSHIRE COUNTY EMERGENCY AMBULANCE SERVICE FEE ORDINANCE HAMPSHIRE COUNTY EMERGENCY AMBULANCE SERVICE FEE ORDINANCE SECTION 1 PURPOSE AND LEGISLATIVE AUTHORITY Under the authority of Chapter 7, Article 15 of the Code of West Virginia, as amended, this Ordinance

More information

(UNOFFICIAL MINUTES)

(UNOFFICIAL MINUTES) Tuesday, October 2, 2018 208 The regular meeting of the Sanilac County Board of Commissioners was called to order by Chairman Daniel Dean at 1:00 p.m., on Tuesday, October 2, 2018 in the Board of Commissioners

More information

INGHAM COUNTY BOARD OF COMMISSIONERS P.O. Box 319, Mason, Michigan Telephone (517) Fax (517)

INGHAM COUNTY BOARD OF COMMISSIONERS P.O. Box 319, Mason, Michigan Telephone (517) Fax (517) CHAIRPERSON SARAH ANTHONY VICE-CHAIRPERSON CAROL KOENIG VICE-CHAIRPERSON PRO-TEM RANDY MAIVILLE LAW & COURTS COMMITTEE KARA HOPE, CHAIR TERI BANAS VICTOR CELENTINO CAROL KOENIG BRYAN CRENSHAW RANDY SCHAFER

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

Regular Meeting Wednesday, August 15, :30 PM Mayor s Conference Room

Regular Meeting Wednesday, August 15, :30 PM Mayor s Conference Room Regular Meeting Wednesday, August 15, 2012 5:30 PM Mayor s Conference Room Egg Harbor Township MUA 3515 Bargaintown Road Egg Harbor Township, NJ 08234 (609) 926-2671 Agenda Call meeting to order Public

More information

Mike Wymer CALL TO ORDER PLEDGE TO THE FLAG

Mike Wymer CALL TO ORDER PLEDGE TO THE FLAG MINUTES of the ANNUAL MEETING of the ERIE COUNTY WATER AUTHORITY held in the office, 295 Main Street, Room 350, Buffalo, New York, on the 3 rd day of May 2018. 345 PRESENT: Jerome D. Schad, Commissioner

More information

BOARD OF COUNTY COMMISSIONERS AGENDA ST. LUCIE COUNTY

BOARD OF COUNTY COMMISSIONERS AGENDA ST. LUCIE COUNTY BOARD OF COUNTY COMMISSIONERS AGENDA ST. LUCIE COUNTY Regular Meeting Tuesday, July 26, 2016 9:00 AM St. Lucie County Commission Chambers 2300 Virginia Avenue 3rd Floor of Roger Poitras Building Fort Pierce,

More information

CITY OF HOMESTEAD COUNCIL MEETING

CITY OF HOMESTEAD COUNCIL MEETING CITY OF HOMESTEAD COUNCIL MEETING City Council Jeff Porter, Mayor Stephen R. Shelley, Vice Mayor Jenifer N. Bailey, Councilwoman Jon A. Burgess, Councilman Patricia Fairclough, Councilwoman Elvis R. Maldonado,

More information

64255 Wolcott. Ray, MI 48096

64255 Wolcott. Ray, MI 48096 PAGE 1 of 7 Location: Present: Ray Township Hall 64255 Wolcott. Ray, MI 48096 Joe Jarzyna, Supervisor Lori Lascoe, Clerk Doug Stier, Treasurer Charlie Bohm, Trustee Betty Grader, Trustee 1. CALL TO ORDER

More information

MINUTES KALAMAZOO COUNTY BOARD OF COMMISSIONERS REGULAR MEETING DECEMBER 19, 2017

MINUTES KALAMAZOO COUNTY BOARD OF COMMISSIONERS REGULAR MEETING DECEMBER 19, 2017 30285 MINUTES KALAMAZOO COUNTY BOARD OF COMMISSIONERS REGULAR MEETING DECEMBER 19, 2017 ITEM 1 Call to Order: The Regular Meeting of the Board of Commissioners was called to order by Chairperson Shugars,

More information

The Clinton County Board of Commissioners met Tuesday, October 10, 2000 at 9 a.m. with Vice-Chairperson Arehart presiding.

The Clinton County Board of Commissioners met Tuesday, October 10, 2000 at 9 a.m. with Vice-Chairperson Arehart presiding. DATE The Clinton County Board of Commissioners met Tuesday, October 10, 2000 at 9 a.m. with Vice-Chairperson Arehart presiding. INVOCATION, PLEDGE OF ALLEGIANCE AND ROLL CALL Scott A. Hummel gave the invocation.

More information

Butte County Board of Supervisors Agenda Transmittal

Butte County Board of Supervisors Agenda Transmittal Butte County Board of Supervisors Agenda Transmittal Clerk of the Board Use Only Agenda Item: 3.26 Subject: Revenue Contract Amendment Department: Sheriff-Coroner Meeting Date Requested: January 8, 2013

More information

PLEDGE OF ALLEGIANCE TO THE AMERICAN FLAG: WILLARD DORRIETY, JR., VICE CHAIRMAN

PLEDGE OF ALLEGIANCE TO THE AMERICAN FLAG: WILLARD DORRIETY, JR., VICE CHAIRMAN Jason M. Springs District 1 Roger M. Poston District 2 Alphonso Bradley District 3 Mitchell Kirby District 4 Kent C. Caudle District 5 AGENDA FLORENCE COUNTY COUNCIL REGULAR MEETING COUNTY COMPLEX 180

More information

Minutes of a Scheduled Meeting of the Arenac County Board of Commissioners: June 12, 2018

Minutes of a Scheduled Meeting of the Arenac County Board of Commissioners: June 12, 2018 Minutes of a Scheduled Meeting of the Arenac County Board of Commissioners: June 12, 2018 Chair Ronald Branda called the meeting to order at 1:30 P.M. in Room 201 of the Arenac County Building in Standish,

More information

SCHOOLCRAFT COUNTY BOARD OF COMMISSIONERS

SCHOOLCRAFT COUNTY BOARD OF COMMISSIONERS SCHOOLCRAFT COUNTY BOARD OF COMMISSIONERS The Schoolcraft County Board of Commissioners met on Tuesday, August 20, 2013 in District Court room of the Schoolcraft County Building, City of Manistique, Michigan,

More information

Whitewater Township Board Minutes of Special Meeting and Budget Public Hearing held March 17, 2016

Whitewater Township Board Minutes of Special Meeting and Budget Public Hearing held March 17, 2016 2688 Whitewater Township Board Minutes of Special Meeting and Budget Public Hearing held March 17, 2016 Call to Order Supervisor Popp called the meeting to order at 7:12 p.m. at the Whitewater Township

More information

On call of the roll the following answered present: Commissioners Rogers, Bennett, Monk and Mayor Harrison. Commissioner Taylor was absent.

On call of the roll the following answered present: Commissioners Rogers, Bennett, Monk and Mayor Harrison. Commissioner Taylor was absent. Council Minutes March 20, 2001 MINUTES OF A REGULAR MEETING OF THE ZION CITY COUNCIL HELD ON TUESDAY, MARCH 20, 2001, AT 7:01 P.M. IN THE CITY COUNCIL CHAMBERS, CITY HALL, ZION, ILLINOIS Chief LaBelle

More information

OFFICE OF THE ELECTORAL BOARD AND VOTER REGISTRATION Linda Lindberg, Registrar. FY 2016 Proposed Budget - General Fund Expenditures

OFFICE OF THE ELECTORAL BOARD AND VOTER REGISTRATION Linda Lindberg, Registrar. FY 2016 Proposed Budget - General Fund Expenditures OFFICE OF THE ELECTORAL BOARD AND VOTER REGISTRATION Linda Lindberg, Registrar 2100 CLARENDON BLVD., SUITE 320, ARLINGTON, VA 22201 703-228-3456 voters@arlingtonva.us Our Mission: To maintain an accurate

More information

Supervisor: Pat Hohl Clerk: Mike Dolan Treasurer: Jason Negri Trustees: Bill Hahn Annette Koeble Chuck Menzies Jim Neilson

Supervisor: Pat Hohl Clerk: Mike Dolan Treasurer: Jason Negri Trustees: Bill Hahn Annette Koeble Chuck Menzies Jim Neilson P.O. Box 157 10405 Merrill Road Hamburg, Michigan 48139-0157 (810) 231-1000 Office (810) 231-4295 Fax Supervisor: Pat Hohl Clerk: Mike Dolan Treasurer: Jason Negri Trustees: Bill Hahn Annette Koeble Chuck

More information

***Monday, September 4, 2017, Commissioners did not meet due to the Labor Day Holiday.

***Monday, September 4, 2017, Commissioners did not meet due to the Labor Day Holiday. ***Monday, September 4, 2017, Commissioners did not meet due to the Labor Day Holiday. ***Tuesday, September 05, 2017, at 9:00 a.m., Commissioners met in regular session with Chairman Dan Dinning, Commissioner

More information

WATONWAN COUNTY BOARD DECEMBER 18, :00 A.M

WATONWAN COUNTY BOARD DECEMBER 18, :00 A.M WATONWAN COUNTY BOARD DECEMBER 18, 2012 9:00 A.M The Watonwan County Board of Commissioners met in regular session on December 18, 2012 at 9:00 A.M. in the Commissioners Meeting Room of the Courthouse,

More information

BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF WARREN Wayne Dumont, Jr. Administration Building 165 County Road 519 South, Belvidere, NJ

BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF WARREN Wayne Dumont, Jr. Administration Building 165 County Road 519 South, Belvidere, NJ BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF WARREN Wayne Dumont, Jr. Administration Building 165 County Road 519 South, Belvidere, NJ 07823-1949 Jason J. Sarnoski, Freeholder Director Telephone : 908-475-6500

More information

NORTHAMPTON COUNTY REGULAR SESSION December 1, 2014

NORTHAMPTON COUNTY REGULAR SESSION December 1, 2014 991-2014 NORTHAMPTON COUNTY REGULAR SESSION December 1, 2014 Be It Remembered that the Board of Commissioners of Northampton County met on December 1, 2014 with the following present: Robert Carter, Fannie

More information

HAMPSHIRE COUNTY EMERGENCY AMBULANCE SERVICE FEE ORDINANCE

HAMPSHIRE COUNTY EMERGENCY AMBULANCE SERVICE FEE ORDINANCE HAMPSHIRE COUNTY EMERGENCY AMBULANCE SERVICE FEE ORDINANCE SECTION 1 PURPOSE AND LEGISLATIVE AUTHORITY Under the authority of Chapter 7, Article 15 of the Code of West Virginia, as amended, this Ordinance

More information

MINUTES OF THE VAN BUREN COUNTY COMMISSION VAN BUREN COUNTY, TENNESSEE

MINUTES OF THE VAN BUREN COUNTY COMMISSION VAN BUREN COUNTY, TENNESSEE MINUTES OF THE VAN BUREN COUNTY COMMISSION VAN BUREN COUNTY, TENNESSEE The Van Buren County Commission met in a regular Meeting June 20, 2017 at 6:00 p.m. at the Yvonna Sutton Fair Building. The following

More information

Agreement No. A-07261

Agreement No. A-07261 INCLUDES AMENDMENTS: Reso. 2008-49, effective Jan. 2009 Reso. 2008-50, effective Jan. 2009 Agreement No. A-07261 JOINT POWERS AGREEMENT BETWEEN THE CITY OF SALINAS, THE CITY OF GONZALES, THE CITY OF GREENFIELD,

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

EXHIBIT "A" BY-LAWS SUTHERLAND HOMEOWNERS ASSOCIATION, INC.

EXHIBIT A BY-LAWS SUTHERLAND HOMEOWNERS ASSOCIATION, INC. EXHIBIT "A" BY-LAWS OF SUTHERLAND HOMEOWNERS ASSOCIATION, INC. Prepared By: Erin Murray O Connell DOROUGH & DOROUGH, LLC Attorneys at Law 160 Clairemont Avenue Suite 650 Decatur, Georgia 30030 (404) 687-9977

More information

As Introduced. 132nd General Assembly Regular Session H. B. No

As Introduced. 132nd General Assembly Regular Session H. B. No 132nd General Assembly Regular Session H. B. No. 736 2017-2018 Representative Brinkman Cosponsors: Representatives Lang, Merrin, Riedel, Becker A B I L L To amend sections 511.27, 511.28, 1545.041, 1545.21,

More information

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

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES MEETING SPECIAL MEETING AGENDA Tuesday, February 02, :00 PM Table of Contents Agenda 2 Regular Meeting - January 12, 2016 BOT Minutes 01-12-16 Proposed 3 2016 Community Block Grant Allocation Request for Board Action - 2016 CDBG Allocation 8 1 MEETING SPECIAL MEETING

More information

ASHLAND TOWN COUNCIL May 3, :00 p.m. Minutes

ASHLAND TOWN COUNCIL May 3, :00 p.m. Minutes ASHLAND TOWN COUNCIL May 3, 2011 7:00 p.m. Minutes The Ashland Town Council met in closed meeting at 6:15pm on May 3, 2011 in the Town council chambers of town hall. Those in attendance were: Mayor Prichard,

More information

Minutes Hurley City Council Regular Meeting Monday, December 11, 2017

Minutes Hurley City Council Regular Meeting Monday, December 11, 2017 Minutes Hurley City Council Regular Meeting Monday, December 11, 2017 The Hurley City Council met for their regularly meeting at City Hall on Monday, December 11, 2017. Mayor Linda Nelson called the meeting

More information

May 18, Allen Johnson, Johnson Law Firm. Chairman Peterson called the meeting to order.

May 18, Allen Johnson, Johnson Law Firm. Chairman Peterson called the meeting to order. A regular meeting of the Bladen County Board of Commissioners was held at 6:30 pm on Monday, in the Commissioners Meeting Room of the Bladen County Courthouse. The following members were present: Charles

More information

SKAGIT COUNTY COMMISSIONERS AGENDA

SKAGIT COUNTY COMMISSIONERS AGENDA SKAGIT COUNTY COMMISSIONERS AGENDA I. MONDAY, MARCH 12, 2018: a) *8:30 a.m. 10:00 a.m. Briefing - County Commissioners/County Administrator with Public Works and Planning and Development Services b) 10:00

More information

The By-Laws of the Democratic Executive Committee

The By-Laws of the Democratic Executive Committee The By-Laws of the Democratic Executive Committee Hillsborough County, Florida As Amended 2018-05-18 1 Name and Purpose 1.1 Name: The official name of this organization shall be the Hillsborough County

More information

2. Invocation Father Geoffrey Gwynne, Good Shepherd Episcopal Church

2. Invocation Father Geoffrey Gwynne, Good Shepherd Episcopal Church STATE OF TEXAS )( CITY OF FRIENDSWOOD )( COUNTIES OF GALVESTON/HARRIS )( SEPTEMBER 10, 2018 )( AGENDA NOTICE IS HEREBY GIVEN OF A FRIENDSWOOD CITY COUNCIL REGULAR MEETING TO BE HELD AT 4:30 PM ON MONDAY,

More information

ARKANSAS ANNEXATION LAW DRAFT #4 (1/1/2013) Subchapter 1 General Provisions [Reserved]

ARKANSAS ANNEXATION LAW DRAFT #4 (1/1/2013) Subchapter 1 General Provisions [Reserved] ARKANSAS ANNEXATION LAW DRAFT #4 (1/1/2013) Subchapter 1 General Provisions [Reserved] Subchapter 2 Annexation Generally 14-40-201. Territory contiguous to county seat. 14-40-202. Territory annexed in

More information

SAMPSON COUNTY, February 5, 2018 NORTH CAROLINA

SAMPSON COUNTY, February 5, 2018 NORTH CAROLINA SAMPSON COUNTY, February 5, 2018 NORTH CAROLINA The Sampson County Board of Commissioners convened for their regular meeting at 6:00 p.m. on Monday, February 5, 2018 in the County Auditorium, 435 Rowan

More information

FINAL REGULAR MEETING MINUTES

FINAL REGULAR MEETING MINUTES Regular City Council Meeting 7:00 p.m., Monday, November 20, 2017 City Council Chambers 23600 Liberty Street Farmington, MI 48335 FINAL REGULAR MEETING MINUTES A regular meeting of the Farmington City

More information