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

Size: px
Start display at page:

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

Transcription

1 GENESEE COUNTY BOARD OF COMMISSIONERS ITEMS FOR BOARD ACTION Wednesday, April 19, 9: a.m I. CALL MEETING TO ORDER II. III. IV. ROLL CALL INVOCATION PLEDGE TO THE FLAG V. APPROVAL OF MINUTES April 3, 217 VI. VII. PUBLIC ADDRESS TO THE BOARD COMMUNICATIONS Letter of Support for afterschool programs Plante & Moran Presentation of Genesee County year-end audit. VIII. REPORTS BOARD OF COMMISSIONERS Mark Young, Chairperson Drew Shapiro, Vice Chairperson B1 B2 Resolution in support of increased federal funding for the 21 st Century Community Learning Centers initiative Resolution approving the Genesee County 217 Equalization Report Report from Chairperson COMMUNITY & ECONOMIC DEVELOPMENT COMMITTEE David Martin, Chairperson Ellen Ellenburg, Vice Chairperson C1 Resolution authorizing transfer of Community Development Program funds

2 BOARD OF COMMISSIONERS Report from Chairperson FINANCE COMMITTEE Kim Courts, Chairperson Martin Cousineau, Vice Chairperson F1 F2 F3 F4 F5 F6 F7 F8 Resolution authorizing reclassifying the GCCARD Finance Director position Resolution authorizing reclassifying the GCCARD Neighborhood Services Director position Resolution authorizing modifying the salary grade of the GCCARD Deputy Executive Director position Resolution authorizing re-establishing and reclassifying the GCCARD Nutrition Services Director position Resolution authorizing eliminating a Health Department Secretary position and establishing a Health Technician position Resolution authorizing establishing, posting, and filling a Health Department WIC Breastfeeding Community Liaison position Resolution ratifying expedited action authorizing elimination of the Special Assistant Prosecuting Attorney position and establishing a new Deputy Chief Assistant Prosecuting Attorney position Resolution approving County Controller s Deficit Elimination Plan (on agenda with consent of Board and Committee Chairpersons) Report from Chairperson GOVERNMENTAL OPERATIONS COMMITTEE Bryant W. Nolden, Chairperson Kim Courts, Vice Chairperson G1 G2 Resolution authorizing Circuit Court Juvenile Section agreement to purchase multi-systemic therapy services from GHS Resolution authorizing Circuit Court Juvenile Section contract to purchase mentoring services for Girls Court through Raise It Up!

3 BOARD OF COMMISSIONERS G3 G4 G5 G6 G7 G8 G9 G1 G11 Resolution authorizing travel and overnight lodging for Friend of the Court Referee Sandra Carlson Resolution approving the Blue Cross/Blue Shield employee benefits renewal rates Resolution authorizing IT purchase of SonicWALL, NSA56 and management software Resolution authorizing travel and overnight lodging for the Emergency Management Manager and Emergency Management Assistant Manager Resolution authorizing travel and overnight lodging for Captain Casey Tafoya of the Office of the Sheriff Resolution ratifying expedited action authorizing Office of the Prosecuting Attorney travel and overnight lodging to attend the PAAM Staff Development Conference Resolution ratifying expedited action authorizing Office of the Prosecuting Attorney travel and overnight lodging to attend NDAA Career Prosecutors Course Resolution re-issuing settlement offer in Gleason v. Genesee County, 7 th Circuit Court Case No CL to the Clerk/Register Resolution authorizing travel and overnight lodging for two Friend of the Court employees (on agenda with consent of Board and Committee Chairpersons) Report from Chairperson HUMAN SERVICES COMMITTEE Brenda Clack, Chairperson Ellen Ellenburg, Vice Chairperson H1 H2 Resolution ratifying expedited action authorizing extending the GCCARD Professional Services Contract with AL-CAR Unlimited Solutions, LLC Resolution ratifying expedited action authorizing the GCCARD-City of Flint CDBG Contract

4 BOARD OF COMMISSIONERS H3 H4 H5 H6 H7 H8 H9 Resolution ratifying expedited action authorizing the Memorandum of Understanding between GCCARD and Metro Community Development Resolution authorizing fourth amendment to the GCCARD-Oakland Livingston Human Service Agency Head Start Fiscal and Personnel Agreement Resolution authorizing GCCARD acceptance of the U.S. Department of Health and Human Services Grant Award Resolution ratifying expedited action authorizing GCCARD acceptance of the Michigan Department of Education Summer Food Service Program Nutrition Grant Resolution ratifying expedited action authorizing GCCARD acceptance of $3, grant funding and MOU with United Way for additional staff for water assistance program Resolution ratifying expedited action authorizing acceptance of $5, grant funding and MOU with United Way for oversight and implementation of water assistance program Resolution ratifying expedited action authorizing Health Department travel and overnight lodging for Sheila Moore Report from Chairperson PUBLIC WORKS COMMITTEE Ted Henry, Chairperson Bryant W. Nolden, Vice Chairperson P1 P2 P3 Resolution authorizing replacing the carpet in the Human Resources Department Resolution ratifying expedited action authorizing hiring Case Construction Company, Inc. to address the water infiltration issue at the Burton Health Clinic Resolution authorizing approval of the Vehicle Replacement Plan

5 BOARD OF COMMISSIONERS P4 P5 P6 P7 P8 Resolution authorizing Janitorial Services Contract with Scioto Services, LLC Resolution authorizing GVRC Food Services Contract extension with Variety Food Services Resolution authorizing GVRC contract extension with Mt. Morris Consolidated Schools for education services Resolution authorizing Parks Easement Agreement with Kettering University Resolution authorizing beginning the bid process for demolition of the McCree Parking Ramp Report from Chairperson LAUDATORY RESOLUTIONS Beecher Boys Basketball Genesee County Volunteer Month IX. UNFINISHED BUSINESS X. NEW AND MISCELLANEOUS BUSINESS XI. XII. OTHER BUSINESS ADJOURNMENT

6 WHEREAS, afterschool programs help working families, keep young people safe during the afterschool hours when juvenile crime peaks, and improve academic achievement; and WHEREAS, these afterschool programs also provide children with physical activity and engage them in their learning; and WHEREAS, historically, the Department of Labor, Department of Health and Human Services, and Department of Education budgets of the federal government have funded the 21 st Century Community Learning Centers (21 st CCLC) initiative at approximately $1.16 billion, ensuring that two million children benefited from local schoolcommunity partnerships that provide quality afterschool and summer learning opportunities; and WHEREAS, the people, businesses, and communities of Genesee County, Michigan, benefit greatly from $4,122,428. in FY17 federal afterschool educational funding, which serves as a critical support and match for state, local, and philanthropic support; and WHEREAS, a wide range of research has found that regular participation in high-quality afterschool and summer learning programs is linked to significant gains in

7 academics, school attendance, and work habits, as well as reductions in behavior problems among at-risk students; and WHEREAS, without this critical funding for afterschool and summer learning programs, students will lose essential learning opportunities that prepare them for school, college, and careers. NOW, THEREFORE, BE IT RESOLVED, that this Board of County Commissioners of Genesee County, Michigan, strongly urges Congress to increase support for the 21 st Century Community Learning Centers initiative. BOARD OF COMMISSIONERS B B1 B1

8 WHEREAS, this Board of County Commissioners of Genesee County, Michigan, assisted by the Genesee County Equalization Department, has examined the assessment rolls of the several townships and cities of Genesee County and has ascertained whether the real and personal property in those respective townships and cities has been equally and uniformly assessed; and WHEREAS, this Board has determined that the valuations that appear in the attached 217 Genesee County Equalization Report are sums which represent true and equally and uniformly assessed values, equalized values indicated therein having been equalized uniformly at the same proportion of true cash value for both real and personal property. NOW, THEREFORE, BE IT RESOLVED, that this Board, in an open and public meeting, does hereby determine the equalized values of both real and personal property in Genesee County to be those set forth in the attached 217 Genesee County Equalization Report, said realty being separately equalized by class as required by law, and that this Board does hereby adopt said 217 Genesee County Equalization Report. BE IT FURTHER RESOLVED, that said report and the determinations represented therein and in this resolution are hereby entered and directed to be entered by the County Clerk/Register upon the records of this County and Board pursuant to section 34 of Act 26 of 1893, as amended, being MCL , as amended. BE IT FURTHER RESOLVED, that the Chairperson, the Clerk of this Board, and the County Equalization Director, are hereby authorized and directed to sign

9 corresponding 217 Michigan Department of Treasury forms (L-424), for and on behalf of Genesee County. BOARD OF COMMISSIONERS B CDB:cdb B2 Attachment B2

10 GENESEE COUNTY DEPARTMENT OF EQUALIZATION 111 BEACH STREET-SUITE 26, FLINT, MICHIGAN, TELEPHONE (81) FAX (81) Peggy L. Nolde, MMAO (4), CAE, PPE DIRECTOR TO: FROM: Genesee County Board of Commissioners Peggy L. Nolde, Equalization Director DATE: April 19, 217 SUBJECT: 217 GENESEE COUNTY EQUALIZATION REPORT Attached please find the 217 Genesee County Equalization Report. This report consists of six (6) pages listing each local unit of government within Genesee County and the corresponding assessed and county equalized valuations for each. Page 1 of the report shows the total assessed and county equalized values of each governmental unit, individually stating total real property, total personal property, and combined valuations of both. Pages 2 and 3 show the assessed and county equalized values broken down by classification for all real property within each governmental unit. Page 4 shows the required adjustments needed for each property classification based on final board of review activity. Page 5 shows the multipliers to be applied against the assessed valuations in each classification of property to equalize. Page 6 shows the parcel count of each classification of property within each unit of government. This report indicates that all classifications of property within each unit of government will be equalized as assessed for the 217 year. The L-424 Report has been included as part of the 217 Equalization Report. This report is generated from the State Tax Commission website after all values have been entered. The report has the same information as pages 1 3 of the above mentioned report and includes signature lines for the proper officials once county equalization has been finalized. The total county equalized valuation INCREASED 546,77,489 or +5.32% from 216 to 217 Following is the breakdown of valuations and change by class: 216 SEV 217 CEV CHANGE % CHANGE Agricultural 189,3,2 193,997,6 +4,967, % Commercial 1,992,41,9 2,72,265,8 +79,863, % Industrial 266,41,9 271,68,3 + 4,657, % Residential 7,212,33,2 7,655,357, ,27, % Developmental Personal Property 614,128, 628,382,344 14,254, % Total 1,274,31,2 1,821,71, ,77, %

11 L DATE: 4/1/217 GENESEE COUNTY BOARD OF COMMISSIONERS PAGE: 1 OF 6 REPORT OF TOTAL REAL AND PERSONAL PROPERTY VALUATIONS (as prepared by the) GENESEE COUNTY EQUALIZATION DEPARTMENT ============== ============= ============ =========== =========== ============ ============ REAL PROP. VALUATIONS PERS. PROP. VALUATIONS COMB'D PROP. VALUATIONS ASSESSMENT < > < > < > JURISDICTION ASSESSED EQUALIZED ASSESSED EQUALIZED ASSESSED EQUALIZED ============== ============= ============ =========== =========== ============ ============ Townships: ARGENTINE 299,9, ,9,973 4,771, 4,771, 34,671,973 34,671,973 ATLAS 376,646,3 376,646,3 13,365,7 13,365,7 39,12, 39,12, CLAYTON 24,366,9 24,366,9 6,747,2 6,747,2 247,114,1 247,114,1 DAVISON 59,34,9 59,34,9 21,612,4 21,612,4 611,917,3 611,917,3 FENTON 91,449,7 91,449,7 16,333,2 16,333,2 926,782,9 926,782,9 FLINT 858,159,7 858,159,7 74,6,2 74,6,2 932,219,9 932,219,9 FLUSHING 3,713,6 3,713,6 7,29,3 7,29,3 38,3,9 38,3,9 FOREST 141,461,3 141,461,3 15,481, 15,481, 156,942,3 156,942,3 GAINES 216,981,9 216,981,9 5,56,6 5,56,6 222,542,5 222,542,5 GENESEE 325,498,4 325,498,4 29,112,7 29,112,7 354,611,1 354,611,1 GRAND BLANC 1,375,67, 1,375,67, 74,437,5 74,437,5 1,449,54,5 1,449,54,5 MONTROSE 154,135,15 154,135,15 9,24,1 9,24,1 163,339,25 163,339,25 MT. MORRIS 33,619,9 33,619,9 23,162,6 23,162,6 353,782,5 353,782,5 MUNDY 542,731,3 542,731,3 26,417,4 26,417,4 569,148,7 569,148,7 RICHFIELD 259,948,7 259,948,7 11,39,3 11,39,3 271,339, 271,339, THETFORD 174,437,2 174,437,2 14,957,6 14,957,6 189,394,8 189,394,8 VIENNA 368,7,9 368,7,9 17,725, 17,725, 385,795,9 385,795,9 CITIES: BURTON 597,736,65 597,736,65 52,794,5 52,794,5 65,531,15 65,531,15 CLIO 43,34,4 43,34,4 2,842,3 2,842,3 46,182,7 46,182,7 DAVISON 114,824,8 114,824,8 7,135, 7,135, 121,959,8 121,959,8 FENTON 481,925,8 481,925,8 26,244, 26,244, 58,169,8 58,169,8 FLINT 678,734, ,734, ,145,7 133,145,7 811,88, ,88,174 FLUSHING 29,164,1 29,164,1 8,889, 8,889, 218,53,1 218,53,1 GRAND BLANC 259,869,9 259,869,9 9,4,44 9,4,44 268,99, ,99,944 LINDEN 123,496,8 123,496,8 3,471,6 3,471,6 126,968,4 126,968,4 MONTROSE 23,815,3 23,815,3 1,19,1 1,19,1 24,834,4 24,834,4 MT. MORRIS 29,992,5 29,992,5 3,12,4 3,12,4 33,94,9 33,94,9 SWARTZ CREEK 164,294,6 164,294,6 9,69,9 9,69,9 173,364,5 173,364,5 ============== ============= ============ =========== =========== ============ ============ 1,192,689,147 1,192,689, ,382, ,382,344 1,821,71,491 1,821,71,491 ============== ============= ============ =========== =========== ============ ============

12 L DATE: 4/1/217 GENESEE COUNTY BOARD OF COMMISSIONERS PAGE: 2 OF 6 REPORT OF ASSESSED VALUATIONS ---- REAL PROPERTY (as prepared by the) GENESEE COUNTY EQUALIZATION DEPARTMENT ============== =========== =========== =========== ============ ============ ============ REAL PROPERTY VALUATIONS BY CLASSIFICATION COMBINED ASSESSMENT < REAL PROP. JURISDICTION AGR. COM. IND. RES. DEV. VALUES ============== =========== =========== =========== ============ ============ ============ Townships: ARGENTINE 19,419,8 7,855,7 425,1 272,2, ,9,973 ATLAS 3,573,5 11,532,9 3,391,2 358,148,7 376,646,3 CLAYTON 22,137,8 17,524,1 368,2 2,336,8 24,366,9 DAVISON 8,8,4 125,62,8 3,889,1 453,272,6 59,34,9 FENTON 31,256,4 7,123,1 872,7,2 91,449,7 FLINT 427,84,2 11,329,8 419,745,7 858,159,7 FLUSHING 18,117,3 11,574, 69,2 27,953,1 3,713,6 FOREST 16,46, 7,614,5 1,82,3 115,998,5 141,461,3 GAINES 22,35,1 3,333,7 91,8 191,251,3 216,981,9 GENESEE 4,398,3 56,335,3 15,235,5 249,529,3 325,498,4 GRAND BLANC 29,965,7 53,169,7 1,3,931,6 1,375,67, MONTROSE 16,999,4 1,277, 5,41,8 121,816,95 154,135,15 MT. MORRIS 8,562,6 13,279, 5,418,8 213,359,5 33,619,9 MUNDY 19,161,5 14,586, 12,63, 46,38,8 542,731,3 RICHFIELD 9,15,5 23,655,7 2,75,4 224,392,1 259,948,7 THETFORD 17,357,1 8,112,5 2,862, 146,15,6 174,437,2 VIENNA 8,688,3 68,581,6 1,728,7 289,72,3 368,7,9 CITIES: BURTON 134,563, 27,38,8 435,792,85 597,736,65 CLIO 16,56,2 784,5 26,49,7 43,34,4 DAVISON 29,229,9 2,836,2 82,758,7 114,824,8 FENTON 192,294,5 22,25,9 267,38,4 481,925,8 FLINT 224,947, 76,181,5 377,65, ,734,474 FLUSHING 27,558, 273,2 181,332,9 29,164,1 GRAND BLANC 65,74,4 2,427,1 191,72,4 259,869,9 LINDEN 21,67,6 34,5 12,394,7 123,496,8 MONTROSE 4,452,3 19,2 19,343,8 23,815,3 MT. MORRIS 7,92,3 31,4 22,58,8 29,992,5 SWARTZ CREEK 39,373,5 11,549,3 113,371,8 164,294,6 ============== =========== =========== =========== ============ ============ ============ 193,997,6 2,72,265,8 271,68,3 7,655,357,447 1,192,689,147 ============== =========== =========== =========== ============ ============ ============

13 L DATE: 4/1/217 GENESEE COUNTY BOARD OF COMMISSIONERS PAGE: 3 OF 6 REPORT OF EQUALIZED VALUATIONS ---- REAL PROPERTY (as prepared by the) GENESEE COUNTY EQUALIZATION DEPARTMENT ============== =========== =========== =========== ============ ============ ============ REAL PROPERTY VALUATIONS BY CLASSIFICATION COMBINED ASSESSMENT < REAL PROP. JURISDICTION AGR. COM. IND. RES. DEV. VALUES ============== =========== =========== =========== ============ ============ ============ Townships: ARGENTINE 19,419,8 7,855,7 425,1 272,2, ,9,973 ATLAS 3,573,5 11,532,9 3,391,2 358,148,7 376,646,3 CLAYTON 22,137,8 17,524,1 368,2 2,336,8 24,366,9 DAVISON 8,8,4 125,62,8 3,889,1 453,272,6 59,34,9 FENTON 31,256,4 7,123,1 872,7,2 91,449,7 FLINT 427,84,2 11,329,8 419,745,7 858,159,7 FLUSHING 18,117,3 11,574, 69,2 27,953,1 3,713,6 FOREST 16,46, 7,614,5 1,82,3 115,998,5 141,461,3 GAINES 22,35,1 3,333,7 91,8 191,251,3 216,981,9 GENESEE 4,398,3 56,335,3 15,235,5 249,529,3 325,498,4 GRAND BLANC 29,965,7 53,169,7 1,3,931,6 1,375,67, MONTROSE 16,999,4 1,277, 5,41,8 121,816,95 154,135,15 MT. MORRIS 8,562,6 13,279, 5,418,8 213,359,5 33,619,9 MUNDY 19,161,5 14,586, 12,63, 46,38,8 542,731,3 RICHFIELD 9,15,5 23,655,7 2,75,4 224,392,1 259,948,7 THETFORD 17,357,1 8,112,5 2,862, 146,15,6 174,437,2 VIENNA 8,688,3 68,581,6 1,728,7 289,72,3 368,7,9 CITIES: BURTON 134,563, 27,38,8 435,792,85 597,736,65 CLIO 16,56,2 784,5 26,49,7 43,34,4 DAVISON 29,229,9 2,836,2 82,758,7 114,824,8 FENTON 192,294,5 22,25,9 267,38,4 481,925,8 FLINT 224,947, 76,181,5 377,65, ,734,474 FLUSHING 27,558, 273,2 181,332,9 29,164,1 GRAND BLANC 65,74,4 2,427,1 191,72,4 259,869,9 LINDEN 21,67,6 34,5 12,394,7 123,496,8 MONTROSE 4,452,3 19,2 19,343,8 23,815,3 MT. MORRIS 7,92,3 31,4 22,58,8 29,992,5 SWARTZ CREEK 39,373,5 11,549,3 113,371,8 164,294,6 ============== =========== =========== =========== ============ ============ ============ 193,997,6 2,72,265,8 271,68,3 7,655,357,447 1,192,689,147 ============== =========== =========== =========== ============ ============ ============

14 L DATE: 4/1/217 GENESEE COUNTY BOARD OF COMMISSIONERS PAGE: 4 OF 6 REPORT OF ADJUSTMENTS ---- ASSESSED TO EQUALIZED VALUATIONS (as prepared by the) GENESEE COUNTY EQUALIZATION DEPARTMENT ============= =========== =========== =========== =========== ============ ============ REAL PROPERTY CLASSIFICATION PERSONAL ASSESSMENT < PROPERTY JURISDICTION AGR. COM. IND. RES. DEV. CLASS. ============= =========== =========== =========== =========== ============ ============ Townships: ARGENTINE ATLAS CLAYTON DAVISON FENTON FLINT FLUSHING FOREST GAINES GENESEE GRAND BLANC MONTROSE MT. MORRIS MUNDY RICHFIELD THETFORD VIENNA CITIES: BURTON CLIO DAVISON FENTON FLINT FLUSHING GRAND BLANC LINDEN MONTROSE MT. MORRIS SWARTZ CREEK ============= =========== =========== =========== =========== ============ ============ ============= =========== =========== =========== =========== ============ ============

15 L DATE: 4/1/217 GENESEE COUNTY BOARD OF COMMISSIONERS PAGE: 5 OF 6 REPORT OF MULTIPLIERS ---- ASSESSED TO EQUALIZED VALUATIONS (as prepared by the) GENESEE COUNTY EQUALIZATION DEPARTMENT ============= =========== =========== =========== =========== ============ ============ REAL PROPERTY CLASSIFICATION PERSONAL ASSESSMENT < PROPERTY JURISDICTION AGR. COM. IND. RES. DEV. CLASS. ============= =========== =========== =========== =========== ============ ============ Townships: ARGENTINE ATLAS CLAYTON DAVISON FENTON FLINT FLUSHING FOREST GAINES GENESEE GRAND BLANC MONTROSE MT. MORRIS MUNDY RICHFIELD THETFORD VIENNA CITIES: BURTON CLIO DAVISON FENTON FLINT FLUSHING GRAND BLANC LINDEN MONTROSE MT. MORRIS SWARTZ CREEK

16 L DATE: 4/1/217 GENESEE COUNTY BOARD OF COMMISSIONERS PAGE: 6 OF 6 REPORT OF PARCEL COUNT BY CLASS (as prepared by the) GENESEE COUNTY EQUALIZATION DEPARTMENT ============== ======= ======= ======= ======= ======= ======= ========== ======= ======== TOTAL ASSESSMENT TOTAL TOTAL REAL & JURISDICTION AGR. COM. IND. RES. DEV. EXE. REAL PERS. PERS. ============== ======= ======= ======= ======= ======= ======= ========== ======= ======== Townships: ARGENTINE , , ,568 ATLAS , , ,86 CLAYTON , , ,5 DAVISON , , ,11 FENTON , , ,498 FLINT 1, , ,881 1,899 13,78 FLUSHING , , ,47 FOREST , , ,541 GAINES , , ,284 GENESEE , , ,853 GRAND BLANC , , ,968 MONTROSE , , ,896 MT. MORRIS , , ,167 MUNDY , , ,585 RICHFIELD , , ,235 THETFORD , , ,128 VIENNA , , ,167 CITIES: BURTON , , ,674 CLIO ,43 DAVISON , , ,97 FENTON , , ,525 FLINT 2, ,555 15,476 53,663 1,753 55,416 FLUSHING , , ,664 GRAND BLANC , , ,77 LINDEN , , ,923 MONTROSE MT. MORRIS , , ,45 SWARTZ CREEK , , ,779 ============== ======= ======= ======= ======= ======= ======= ========== ======= ======== TOTALS 1,769 8,857 1,35 158,14 2,83 19,199 11,543 21,742

17 Michigan Department of Treasury STC 68 (Rev. 3-2) Genesee County Personal and Real Property - TOTALS Statement of acreage and valuation in the year 217 made in accordance with Sections of the Michigan Compiled Laws. L-424 Township or City Argentine Atlas Clayton Davison Fenton Flint Flushing Forest Gaines Genesee Grand Blanc Montrose Mount Morris Mundy Richfield Thetford Vienna Clio Davison Fenton Flint Flushing Grand Blanc Mount Morris Swartz Creek Burton Montrose Linden Number of Acres Assessed (Col. 1) Acres Hundredths Total Real Property Valuations (Col. 2) Assessed Valuations 299,9, ,646,3 24,366,9 59,34,9 91,449,7 858,159,7 3,713,6 141,461,3 216,981,9 325,498,4 1,375,67, 154,135,15 33,619,9 542,731,3 259,948,7 174,437,2 368,7,9 43,34,4 114,824,8 481,925,8 678,734,474 29,164,1 259,869,9 29,992,5 164,294,6 597,736,65 23,815,3 123,496,8 (Col. 3) Equalized Valuations 299,9, ,646,3 24,366,9 59,34,9 91,449,7 858,159,7 3,713,6 141,461,3 216,981,9 325,498,4 1,375,67, 154,135,15 33,619,9 542,731,3 259,948,7 174,437,2 368,7,9 43,34,4 114,824,8 481,925,8 678,734,474 29,164,1 259,869,9 29,992,5 164,294,6 597,736,65 23,815,3 123,496,8 Personal Property Valuations (Col. 4) Assessed Valuations 4,771, 13,365,7 6,747,2 21,612,4 16,333,2 74,6,2 7,29,3 15,481, 5,56,6 29,112,7 74,437,5 9,24,1 23,162,6 26,417,4 11,39,3 14,957,6 17,725, 2,842,3 7,135, 26,244, 133,145,7 8,889, 9,4,44 3,12,4 9,69,9 52,794,5 1,19,1 3,471,6 (Col. 5) Equalized Valuations 4,771, 13,365,7 6,747,2 21,612,4 16,333,2 74,6,2 7,29,3 15,481, 5,56,6 29,112,7 74,437,5 9,24,1 23,162,6 26,417,4 11,39,3 14,957,6 17,725, 2,842,3 7,135, 26,244, 133,145,7 8,889, 9,4,44 3,12,4 9,69,9 52,794,5 1,19,1 3,471,6 Total Real Plus Personal Property (Col. 6) Assessed Valuations 34,671,973 39,12, 247,114,1 611,917,3 926,782,9 932,219,9 38,3,9 156,942,3 222,542,5 354,611,1 1,449,54,5 163,339,25 353,782,5 569,148,7 271,339, 189,394,8 385,795,9 46,182,7 121,959,8 58,169,8 811,88, ,53,1 268,99,944 33,94,9 173,364,5 65,531,15 24,834,4 126,968,4 (Col. 7) Equalized Valuations 34,671,973 39,12, 247,114,1 611,917,3 926,782,9 932,219,9 38,3,9 156,942,3 222,542,5 354,611,1 1,449,54,5 163,339,25 353,782,5 569,148,7 271,339, 189,394,8 385,795,9 46,182,7 121,959,8 58,169,8 811,88, ,53,1 268,99,944 33,94,9 173,364,5 65,531,15 24,834,4 126,968,4

18 Number of Acres Assessed Total Real Property Valuations Personal Property Valuations Total Real Plus Personal Property Township or City Totals for County (Col. 1) Acres Hundredths. (Col. 2) Assessed Valuations 1,192,689,147 (Col. 3) Equalized Valuations 1,192,689,147 (Col. 4) Assessed Valuations 628,382,344 (Col. 5) Equalized Valuations 628,382,344 (Col. 6) Assessed Valuations 1,821,71,491 (Col. 7) Equalized Valuations 1,821,71,491 OFFICE OF THE COUNTY BOARD OF COMMISSIONERS OF GENESEE COUNTY WE HEREBY CERTIFY that the foregoing is a true statement of the number of acres of land, the value of the real property and of the personal property, the aggregate valuation of the real property and personal property, the equalized and assessed valuations of real property classifications in each township and city in said county as equalized by the Board of Commissioners in April of the reporting year, at a meeting of said board held in pursuant to the provisions of sections , MCL. I further certify that said statement does not embrace any property taxed under P.A. 77 of 1951; P.A. 68 of 1963; P.A. 198 of 1974; P.A. 225 of 1978; P.A. 385 of 1984; P A. 224 of 1985; P.A. 147 of 1992 or Section 5 of Article IX of the Constitution of the State. Dated, 2 Equalization Director Clerk of the Board of Commissioners Chairperson of Board of Commissioners

19 Michigan Department of Treasury STC 68 (Rev. 3-2) Genesee County Equalized Valuations - REAL Statement of acreage and valuation in the year 217 made in accordance with Sections of the Michigan Compiled Laws. Township or City Argentine Atlas Clayton Davison Fenton Flint Flushing Forest Gaines Genesee Grand Blanc Montrose Mount Morris Mundy Richfield Thetford Vienna Clio Davison Fenton Flint Flushing Grand Blanc Mount Morris Swartz Creek Burton Montrose Linden (Col. 1) Agricultural 19,419,8 3,573,5 22,137,8 8,8,4 18,117,3 16,46, 22,35,1 4,398,3 16,999,4 8,562,6 19,161,5 9,15,5 17,357,1 8,688,3 (Col. 2) Commercial Real Property Equalized by County Board of Commissioners (Col. 3) (Col. 4) Industrial Residential 7,855,7 11,532,9 17,524,1 125,62,8 31,256,4 427,84,2 11,574, 7,614,5 3,333,7 56,335,3 29,965,7 1,277, 13,279, 14,586, 23,655,7 8,112,5 68,581,6 16,56,2 29,229,9 192,294,5 224,947, 27,558, 65,74,4 7,92,3 39,373,5 134,563, 4,452,3 21,67,6 425,1 3,391,2 368,2 3,889,1 7,123,1 11,329,8 69,2 1,82,3 91,8 15,235,5 53,169,7 5,41,8 5,418,8 12,63, 2,75,4 2,862, 1,728,7 784,5 2,836,2 22,25,9 76,181,5 273,2 2,427,1 31,4 11,549,3 27,38,8 19,2 34,5 272,2, ,148,7 2,336,8 453,272,6 872,7,2 419,745,7 27,953,1 115,998,5 191,251,3 249,529,3 1,3,931,6 121,816,95 213,359,5 46,38,8 224,392,1 146,15,6 289,72,3 26,49,7 82,758,7 267,38,4 377,65, ,332,9 191,72,4 22,58,8 113,371,8 435,792,85 19,343,8 12,394,7 (Col. 5) Timber-Cutover (Col. 6) Developmental L-424 (Col. 7) Total Real Property 299,9, ,646,3 24,366,9 59,34,9 91,449,7 858,159,7 3,713,6 141,461,3 216,981,9 325,498,4 1,375,67, 154,135,15 33,619,9 542,731,3 259,948,7 174,437,2 368,7,9 43,34,4 114,824,8 481,925,8 678,734,474 29,164,1 259,869,9 29,992,5 164,294,6 597,736,65 23,815,3 123,496,8

20 Township or City (Col. 1) Agricultural (Col. 2) Commercial Real Property Equalized by County Board of Commissioners (Col. 3) (Col. 4) Industrial Residential (Col. 5) Timber-Cutover (Col. 6) Developmental (Col. 7) Total Real Property Total for County 193,997,6 2,72,265,8 271,68,3 7,655,357,447 1,192,689,147 Dated, 2 OFFICE OF THE COUNTY BOARD OF COMMISSIONERS OF GENESEE COUNTY WE HEREBY CERTIFY that the foregoing is a true statement of the number of acres of land, the value of the real property and of the personal property, the aggregate valuation of the real property and personal property, the equalized and assessed valuations of real property classifications in each township and city in said county as equalized by the Board of Commissioners in April of the reporting year, at a meeting of said board held in pursuant to the provisions of sections , MCL. I further certify that said statement does not embrace any property taxed under P.A. 77 of 1951; P.A. 68 of 1963; P.A. 198 of 1974; P.A. 225 of 1978; P.A. 385 of 1984; P A. 224 of 1985; P.A. 147 of 1992 or Section 5 of Article IX of the Constitution of the State. Equalization Director Clerk of the Board of Commissioners Chairperson of Board of Commissioners

21 Michigan Department of Treasury STC 68 (Rev. 3-2) Genesee County Assessed Valuations - REAL Statement of acreage and valuation in the year 217 made in accordance with Sections of the Michigan Compiled Laws. L-424 Township or City (Col. 1) Agricultural Real Property Assessed Valuations Approved by Boards of Review (Col. 3) (Col. 4) Industrial Residential (Col. 2) Commercial (Col. 5) Timber-Cutover (Col. 6) Developmental (Col. 7) Total Real Property Argentine 19,419,8 7,855,7 425,1 272,2, ,9,973 Atlas 3,573,5 11,532,9 3,391,2 358,148,7 376,646,3 Clayton 22,137,8 17,524,1 368,2 2,336,8 24,366,9 Davison 8,8,4 125,62,8 3,889,1 453,272,6 59,34,9 Fenton 31,256,4 7,123,1 872,7,2 91,449,7 Flint 427,84,2 11,329,8 419,745,7 858,159,7 Flushing 18,117,3 11,574, 69,2 27,953,1 3,713,6 Forest 16,46, 7,614,5 1,82,3 115,998,5 141,461,3 Gaines 22,35,1 3,333,7 91,8 191,251,3 216,981,9 Genesee 4,398,3 56,335,3 15,235,5 249,529,3 325,498,4 Grand Blanc 29,965,7 53,169,7 1,3,931,6 1,375,67, Montrose 16,999,4 1,277, 5,41,8 121,816,95 154,135,15 Mount Morris 8,562,6 13,279, 5,418,8 213,359,5 33,619,9 Mundy 19,161,5 14,586, 12,63, 46,38,8 542,731,3 Richfield 9,15,5 23,655,7 2,75,4 224,392,1 259,948,7 Thetford 17,357,1 8,112,5 2,862, 146,15,6 174,437,2 Vienna 8,688,3 68,581,6 1,728,7 289,72,3 368,7,9 Clio 16,56,2 784,5 26,49,7 43,34,4 Davison 29,229,9 2,836,2 82,758,7 114,824,8 Fenton 192,294,5 22,25,9 267,38,4 481,925,8 Flint 224,947, 76,181,5 377,65, ,734,474 Flushing 27,558, 273,2 181,332,9 29,164,1 Grand Blanc 65,74,4 2,427,1 191,72,4 259,869,9 Mount Morris 7,92,3 31,4 22,58,8 29,992,5 Swartz Creek 39,373,5 11,549,3 113,371,8 164,294,6 Burton 134,563, 27,38,8 435,792,85 597,736,65 Montrose 4,452,3 19,2 19,343,8 23,815,3 Linden 21,67,6 34,5 12,394,7 123,496,8

22 Township or City (Col. 1) Agricultural Real Property Assessed Valuations Approved by Boards of Review (Col. 3) (Col. 4) Industrial Residential (Col. 2) Commercial (Col. 5) Timber-Cutover (Col. 6) Developmental (Col. 7) Total Real Property Total for County 193,997,6 2,72,265,8 271,68,3 7,655,357,447 1,192,689,147 OFFICE OF THE COUNTY BOARD OF COMMISSIONERS OF GENESEE COUNTY WE HEREBY CERTIFY that the foregoing is a true statement of the number of acres of land, the value of the real property and of the personal property, the aggregate valuation of the real property and personal property, the equalized and assessed valuations of real property classifications in each township and city in said county as equalized by the Board of Commissioners in April of the reporting year, at a meeting of said board held in pursuant to the provisions of sections , MCL. I further certify that said statement does not embrace any property taxed under P.A. 77 of 1951; P.A. 68 of 1963; P.A. 198 of 1974; P.A. 225 of 1978; P.A. 385 of 1984; P A. 224 of 1985; P.A. 147 of 1992 or Section 5 of Article IX of the Constitution of the State. Dated, 2 Equalization Director Clerk of the Board of Commissioners Chairperson of Board of Commissioners

23 WHEREAS, the Director-Coordinator of the Genesee County Metropolitan Planning Commission ( GCMPC ) has requested the following fund transfer within the Community Development Program Funds: Transfer $7,6. from 215 HOME Home Improvement Program to 216 Tenant Based Rental Assistance. NOW THEREFORE, BE IT RESOLVED, by this Board of County Commissioners of Genesee County, Michigan, that, for the reasons explained in the memorandum request dated April 1, 217, on file with the minutes of the April 1, 217, meeting of the Community and Economic Development Committee, the requested fund transfer is approved, and the GCMPC is authorized to transfer the funds. COMMUNITY AND ECONOMIC DEVELOPMENT COMMITTEE C4117VIIA BDM:bdm C1 C1

24 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 reclassifying the Finance Director position into an exempt, appointed position to be appointed by the Executive Director or his designee and modifying the salary grade for the position from Grade 2 to Grade 23 is approved (a copy of the memorandum request dated January 23, 217, and supporting documents being on file with the official records of the April 3, 217, meeting of the Finance Committee of this Board), and the Human Resources Department is authorized to implement this reclassification. FINANCE COMMITTEE F4317VIIA1 BDM:mb F1 F1

25 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 reclassifying the Neighborhood Services Director position into an exempt, appointed position to be appointed by the Executive Director or his designee and modifying the salary grade for the position from Grade 17 to Grade 2 is approved (a copy of the memorandum request dated January 23, 217, and supporting documents being on file with the official records of the April 3, 217, meeting of the Finance Committee of this Board), and the Human Resources Department is authorized to implement this reclassification. FINANCE COMMITTEE F4317VIIA2 BDM:mb F2 F2

26 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 modifying the salary grade of the Executive Deputy Director position from Grade 23 to Grade 25 is approved (a copy of the memorandum request dated January 23, 217, and supporting documents being on file with the official records of the April 3, 217, meeting of the Finance Committee of this Board), and the Human Resources Department is authorized to implement this change. FINANCE COMMITTEE F4317VIIA3 BDM:mb F3 F3

27 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 1) re-establishing, posting, and filling the Nutrition Services Director position; 2) reclassifying the position into an exempt, appointed position to be appointed by the Executive Director or his designee; and 3) setting the salary grade for the position at Grade 2, is approved (a copy of the memorandum request dated January 23, 217, and supporting documents being on file with the official records of the April 3, 217, meeting of the Finance Committee of this Board), and the Human Resources Department is authorized to implement this reclassification. 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 F4317VIIA4 BDM:mb F4 F4

28 BE IT RESOLVED, by this Board of County Commissioners of Genesee County, Michigan, that the request by the Health Officer to authorize eliminating a Secretary position and establishing, posting, and filling a Health Technician position within the Personal Health Division is approved (a copy of the memorandum request dated April 24, 217, and supporting documents being on file with the official records of the April 3, 217, 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 F4317VIIB1 BDM:mb F5 F5

29 BE IT RESOLVED, by this Board of County Commissioners of Genesee County, Michigan, that the request by the Health Officer to authorize establishing, posting, and filling a WIC Breastfeeding Community Liaison position within the Health Department, said position to be fully funded with WIC funding with no General Fund appropriation required, is approved (a copy of the memorandum request dated April 24, 217, and supporting documents being on file with the official records of the April 3, 217, 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 F4317VIIB2 BDM:mb F6 F6

30 BE IT RESOLVED, that this Board of County Commissioners of Genesee County, Michigan, ratifies the expedited action taken on April 3, 217, by the Finance Committee of this Board approving the request by the Office of the Prosecuting Attorney to authorize eliminating the Special Assistant Prosecuting Attorney position and establishing a new Deputy Chief Assistant Prosecuting Attorney position, with the annual salary of said new position being $16,912. / $51.4 per hour (a copy of the memorandum request dated March 13, 217, and supporting documents being on file with the official records of the April 3, 217, meeting of the Finance Committee of this Board), and the Human Resources Department is authorized, as necessary, to implement this change. FINANCE COMMITTEE F4317VIIC1 BDM:mb F7 F7

31 WHEREAS, the County s Deficit Elimination Plan (DEP) and the County s Comprehensive Financial Report (CAFR) for the year ending September 3, 216, were timely filed, as required, with the Michigan Department of Treasury (Treasury); and WHEREAS, the DEP must be certified by Treasury for the County to obtain qualified status, said status being required before the County can issue bonds or notes, such as the annual delinquent tax notes issue; and WHEREAS, based on Treasury s review, the following documentation must be submitted to Treasury to certify the DEP: 1) Community Action Resource Fund (GCCARD) A certified copy of this Board s resolution approving the revised deficit elimination plan for this fund. 2) Administrative Services Fund A certified copy of this Board s resolution approving the proposed deficit elimination plan for this fund. 3) Brownfield Authority A certified copy of this Board s resolution approving the proposed deficit elimination plan for this fund. 4) Vehicles and Equipment Fund A certified copy of this Board s resolution approving a transfer of $1,131 from General Fund appropriations - Contingencies ( ) to Vehicles and Equipment Fund Motor Pool Car Pool - County Appropriation ( ). WHEREAS, the revised DEP for the Community Action Resource Fund and the proposed DEPs for the Administrative Services Fund and the Brownfield Authority, copies of which are attached to this resolution, have been submitted to, and reviewed by, this Board.

32 NOW, THEREFORE, BE IT RESOLVED, by this Board of County Commissioners of Genesee County, Michigan, that the County Controller s Revised Deficit Elimination Plan for the Community Action Resource Fund, and the Proposed Deficit Elimination Plans for the Administrative Services Fund and the Brownfield Authority are hereby approved. BE IT FURTHER RESOLVED, that the above-referenced transfer regarding the Vehicles and Equipment Fund is also approved, and the Controller is authorized and directed to make such transfer. BE IT FURTHER RESOLVED, that the County Clerk shall certify a copy of this resolution and provide said certified resolution to the County Controller for submission to Treasury with the Revised Deficit Elimination Plan. FINANCE COMMITTEE (on agenda with consent of Committee and Board Chairpersons) F BDM:bdm F8 F8 Attachments (3)

33 Genesee County, Michigan Community Action Resource Fund Projected Budgets CAFR Revised Actual Projected Variance Projected Projected 9/3/216 9/3/216 9/3/216 9/3/217 9/3/218 Federal grants 13,243,266 15,573,13 2,329,864 13,772,997 13,91,727 State grants 2,283,51 1,71,833 (1,211,668) 2,374,841 2,398,589 Other 2,88,538 2,526,212 (282,326) 2,92,88 2,95,88 Total revenues 18,335,35 19,171, ,871 19,68,717 19,259,44 Human services 21,752,719 18,633,233 (3,119,486) 18,726,399 18,913,663 Other 1,22 78,233 77,211 1,27 1,37 Total expenditures 21,753,741 18,711,466 (3,42,275) 18,727,426 18,914,7 Excess revenues (expenditures) (3,418,436) 459,71 3,878, , ,74 Transfers-in Transfers-out (346,222) (346,222) - (246,222) (246,222) Net transfers in (out) (346,222) (346,222) - (246,222) (246,222) Net change in fund balance (3,764,658) 113,488 95,69 98,482 Fund balance - Beginning of year (337,359) (337,359) - (27,33) (112,234) Fund balance - End of year (4,12,17) (223,871) 3,878,146 (112,234) (13,752) Fund balance: Nonspendable - Inventory/Prepaid 439, , , ,188 Restricted Committed Assigned Unassigned (Deficit) (4,541,25) (58,845) 3,96,36 (551,422) (112,234) Total fund balance (Deficit) (4,12,17) (141,657) 3,96,36 (112,234) 326,954 Deficit per Numbered Letter 214-1: Unrestricted Fund Balance (Deficit) (4,541,25) (58,845) (112,234) 326,954 Unavailable Grant Revenue 4,333,92 2, 1, 1, Unrestricted Fund Balance (Deficit) (27,33) (38,845) (173,542) (12,234) 426,954 Original Goal for 216 (38,845) Variance from Goal 173,542

34 Genesee County, Michigan Administrative Services Fund Projected Budgets CAFR Actual Projected Projected Projected Projected Projected 9/3/216 9/3/217 9/3/218 9/3/219 9/3/22 9/3/221 Charges for Services 5,729 5,729 5,729 5,729 5,729 5,729 Charges to Other Funds 3,331,48 3,498,54 3,637,976 3,747,115 3,822,58 3,86,278 Other Total revenues 3,337,29 3,53,783 3,643,75 3,752,844 3,827,787 3,866,7 Operating Expenses 2,875,458 2,932,967 2,991,627 3,51,459 3,112,488 3,174,738 Other Total expenditures 2,875,458 2,932,967 2,991,627 3,51,459 3,112,488 3,174,738 Excess revenues (expenditures) 461,751 57, ,79 71, , ,269 Transfers-in 2,518,47 1,43,227 1,68,48 1,93,588 1,118,769 1,643,949 Transfers-out (62,757) (62,757) (62,757) (62,757) (62,757) (62,757) Net transfers in (out) 1,897,29 422,47 447, , ,12 1,23,192 Net change in fund balance 2,359,41 993,286 1,99,73 1,174,217 1,213,31 1,714,462 Fund balance - Beginning of year (8,8,651) (5,721,61) (4,728,324) (3,628,594) (2,454,377) (1,241,67) Fund balance - End of year (5,721,61) (4,728,324) (3,628,594) (2,454,377) (1,241,67) 473,395 Fund balance: Net Investment in Captial Assets 23, , , , , ,126 Unassigned (Deficit) (5,952,428) (4,961,45) (3,861,72) (2,687,53) (1,474,193) 24,269 Total fund balance (Deficit) (5,721,61) (4,728,324) (3,628,594) (2,454,377) (1,241,67) 473,395 Deficit to Eliminate Unrestricted Fund Balance (Deficit) (5,952,428) (4,728,324) (3,628,594) (2,454,377) (1,241,67) 473,395 Unavailable Grant Revenue Unrestricted Fund Balance (Deficit) (5,952,428) (4,728,324) (3,628,594) (2,454,377) (1,241,67) 473,395

35 Genesee County, Michigan Brownfield Authority Projected Budgets CAFR Actual Projected Projected Projected Projected Projected 9/3/216 9/3/217 9/3/218 9/3/219 9/3/22 9/3/221 Charges for Services 283,28 286, , , , ,113 Interest Income 261, , ,12 269, , ,792 Other Total revenues 545,19 55, , , , ,96 Interest 543, ,2 52,575 55,7 49,35 474,45 Other Total expenditures 544, ,95 521,325 56,45 491,1 475,2 Excess revenues (expenditures) ,692 31,962 49,59 64,859 8,76 Transfers-in - 4, 4, 4, 4, 4, Transfers-out Net transfers in (out) - 4, 4, 4, 4, 4, Net change in fund balance ,692 71,962 89,59 14,859 12,76 Fund balance - Beginning of year (441,362) (44,811) (385,119) (313,157) (223,648) (118,788) Fund balance - End of year (44,811) (385,119) (313,157) (223,648) (118,788) 1,972

36 BE IT RESOLVED, by this Board of County Commissioners of Genesee County, Michigan, that the request by the Juvenile Section Administrator of the Family Division of the Circuit Court to authorize a renewal of the Agreement to Purchase Services between the Genesee County Circuit Court and Genesee Health System, for the purpose of providing multi-systemic therapy services to youth who are under the jurisdiction of the Court, said Agreement to be funded by the previously approved FY 16/17 Child Care Fund Annual Plan and Budget with no additional County appropriation required, is approved (a copy of the memorandum request dated April 1, 217, and Agreement to Purchase Services being on file with the official records of the April 1, 217, meeting of the Governmental Operations Committee of this Board), and both the Chief Judge and the Chairperson of this Board are authorized to execute the Agreement to Purchase Services on behalf of Genesee County. GOVERNMENTAL OPERATIONS COMMITTEE G4117VIIA BDM:bdm G1 G1

37 BE IT RESOLVED, by this Board of County Commissioners of Genesee County, Michigan, that the request by the Juvenile Section Administrator of the Family Division of the Circuit Court to authorize an Agreement to Purchase Services between the Genesee County Circuit Court and Raise It Up! Youth Arts & Awareness, for the purpose of providing mentoring services for juveniles involved in the Girls Court specialty docket, said Agreement to be funded through unspent grant funds awarded to the County in 215 by the Community Foundation of Greater Flint with no additional County appropriation required, is approved (a copy of the memorandum request dated April 1, 217, and Agreement to Purchase Services being on file with the official records of the April 1, 217, meeting of the Governmental Operations Committee of this Board), and both the Chief Judge and the Chairperson of this Board are authorized to execute the Agreement to Purchase Services on behalf of Genesee County. GOVERNMENTAL OPERATIONS COMMITTEE G4117VIIB BDM:bdm G2 G2

38 BE IT RESOLVED, by this Board of County Commissioners of Genesee County, Michigan, that the request by the Friend of the Court to authorize travel and overnight lodging for Referee Sandra Carlson to attend the Referees Association of Michigan 33 rd Annual Conference in Traverse City, Michigan, May 24 26, 217, at a cost not to exceed $414., of which 66% will be covered by the Friend of the Court Cooperative Reimbursement Grant with no additional County appropriation required, is approved (a copy of the memorandum request dated March 29, 217, and supporting documents being on file with the official records of the April 1, 217, meeting of the Governmental Operations Committee of this Board). GOVERNMENTAL OPERATIONS COMMITTEE G4117VIIC BDM:bdm G3 G3

39 BE IT RESOLVED, by this Board of County Commissioners of Genesee County, Michigan, that the request by the Director of Human Resources and Labor Relations to authorize approving the Blue Cross Blue Shield of Michigan employee benefits contract for the period commencing June 1, 217, through May 31, 218, is approved (a copy of the memorandum request dated April 1, 217, and contract being on file with the official records of the April 1, 217, 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 G4117VIID BDM:bdm G4 G4

40 BE IT RESOLVED, by this Board of County Commissioners of Genesee County, Michigan, that the request by the Chief Information Officer to authorize purchasing a SonicWALL, NSA56 from CDW at a quoted cost of $13,995., which includes three years of support, and the management software at an additional cost not to exceed $3,., is approved (a copy of the memorandum request dated April 4, 217, being on file with the official records of the April 1, 217, meeting of the Governmental Operations Committee of this Board). GOVERNMENTAL OPERATIONS COMMITTEE G4117VIIE BDM:bdm G5 G5

41 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 travel and overnight lodging for the Emergency Management Manager and the Emergency Management Assistant Manager to attend the Great Lakes Homeland Security Conference in Grand Rapids, Michigan, May 8 11, 217, at a total cost not to exceed $1,. with no additional County appropriation required, is approved (a copy of the memorandum request dated April 4, 217, being on file with the official records of the April 1, 217, meeting of the Governmental Operations Committee of this Board). GOVERNMENTAL OPERATIONS COMMITTEE G4117VIIF BDM:bdm G6 G6

42 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 travel and overnight lodging for Captain Casey Tafoya to attend the Great Lakes Homeland Security Conference in Grand Rapids, Michigan, May 9 11, 217, at a total cost not to exceed $1,. to be fully reimbursed by the Region 3 Medical Control Authority, is approved (a copy of the memorandum request dated April 4, 217, being on file with the official records of the April 1, 217, meeting of the Governmental Operations Committee of this Board). GOVERNMENTAL OPERATIONS COMMITTEE G4117VIIG BDM:bdm G7 G7

43 BE IT RESOLVED, that this Board of County Commissioners of Genesee County, Michigan, ratifies the expedited action taken on April 1, 217, by the Governmental Operations Committee of this Board approving the request by the Office of the Prosecuting Attorney to authorize travel and overnight lodging for four staff members to attend the Prosecuting Attorneys Association of Michigan Staff Development Conference in Thompsonville, Michigan, May 2 3, 217, at a total cost not to exceed $16. with no additional County appropriation required (a copy of the memorandum request dated March 24, 217, and supporting documents being on file with the official records of the April 1, 217, meeting of the Governmental Operations Committee of this Board). GOVERNMENTAL OPERATIONS COMMITTEE G4117VIIH BDM:bdm G8 G8

44 BE IT RESOLVED, that this Board of County Commissioners of Genesee County, Michigan, ratifies the expedited action taken on April 1, 217, by the Governmental Operations Committee of this Board approving the request by the Office of the Prosecuting Attorney to authorize travel and overnight lodging for one Assistant Prosecuting Attorney to attend the National District Attorneys Association Career Prosecutors Course in New Orleans, Louisiana, May 15 25, 217, at a total up-front cost not to exceed $3,7. to be fully reimbursed by the Bureau of Justice Assistance within approximately 3 days from the end of the conference (a copy of the memorandum request dated March 24, 217, and supporting documents being on file with the official records of the April 1, 217, meeting of the Governmental Operations Committee of this Board). GOVERNMENTAL OPERATIONS COMMITTEE G4117VIII BDM:bdm G9 G9

45 BE IT RESOLVED, that this Board of County Commissioners of Genesee County, Michigan, re-issues its offer previously made to the Clerk/Register to resolve his lawsuit, Gleason v Genesee County, Seventh Circuit Court no , with an acceptance deadline of 5 p.m. Wednesday, April 12, 217, and Corporation Counsel is directed to prepare a press release with this information for circulation. GOVERNMENTAL OPERATIONS COMMITTEE G4117VIIJ BDM:bdm G1 G1

46 BE IT RESOLVED, by this Board of County Commissioners of Genesee County, Michigan, that the request by the Friend of the Court to authorize travel and overnight lodging for two employees to attend Domestic Relations Mediation Training in both Mackinac City, Michigan, May 8 1, 217, and Gaylord, Michigan, May 15 17, 217, at a total lodging cost not to exceed $9. with no additional County appropriation required, is approved (a copy of the memorandum request dated April 11, 217, and supporting documents to be placed on file with the official records of the April 1, 217, meeting of the Governmental Operations Committee of this Board). GOVERNMENTAL OPERATIONS COMMITTEE (on agenda with consent of Board and Committee Chairpersons) G BDM:bdm G11 G11

47 BE IT RESOLVED, that this Board of County Commissioners of Genesee County, Michigan, ratifies the expedited action taken on April 3, 217, 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 amending the Professional Services Contract between Genesee County and AL-CAR Unlimited Solutions, LLC, said amendment being necessary to extend the contract for one additional year commencing March 1, 217, through February 28, 218, at a cost not to exceed $225,. (a copy of the memorandum request dated April 3, 217, and amendment being on file with the official records of the April 3, 217, meeting of the Human Services Committee of this Board), and the Chairperson of this Board is authorized to sign the amendment on behalf of Genesee County. HUMAN SERVICES COMMITTEE H4317VIIA1 BDM:mb H1 H1

48 BE IT RESOLVED, that this Board of County Commissioners of Genesee County, Michigan, ratifies the expedited action taken on April 3, 217, by the Human Services Committee of this Board approving the request by the Executive Director of the Genesee County Community Action Resource Department to authorize accepting the City of Flint Community Development Block Grant Contract commencing July 1, 216, through June 3, 217, in the amount of $26,. for emergency repair services (a copy of the memorandum request dated April 3, 217, and supporting documents being on file with the official records of the April 3, 217, meeting of the Human Services Committee of this Board), and the Chairperson of this Board is authorized to sign the contract on behalf of Genesee County. HUMAN SERVICES COMMITTEE H4317VIIA2 BDM:mb H2 H2

49 BE IT RESOLVED, that this Board of County Commissioners of Genesee County, Michigan, ratifies the expedited action taken on April 3, 217, 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 a Memorandum of Understanding between GCCARD, Metro Community Development, and the Flint/Genesee Continuum of Care in order to establish their respective roles in assisting with homeless prevention (a copy of the memorandum request dated April 3, 217, and supporting documents being on file with the official records of the April 3, 217, meeting of the Human Services Committee of this Board), and the Executive Director of GCCARD is authorized to sign the MOU on behalf of Genesee County. HUMAN SERVICES COMMITTEE H4317VIIA3 BDM:mb H3 H3

50 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 the 4 th Amendment to the Memorandum of Understanding ( MOU ) between Genesee County and the Oakland-Livingston Human Service Agency Fiscal and Personnel Agent Agreement, said amendment being necessary to add $1,653,6. in Early Head Start Expansion funding, is approved (a copy of the memorandum request dated April 3, 217, MOU, and supporting documents being on file with the official records of the April 3, 217, meeting of the Human Services Committee of this Board), and both the Chairperson of this Board and the Executive Director of GCCARD is authorized to execute the MOU on behalf of Genesee County. HUMAN SERVICES COMMITTEE H4317VIIA4 BDM:bdm H4 H4

51 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 U.S. Department of Health and Human Services Administration for Children and Families Grant Award in the amount of $2,321,318. for the Early Head Start Expansion for the period commencing March 1, 217, through August 31, 218, is approved (a copy of the memorandum request dated April 3, 217, and supporting documents being on file with the official records of the April 3, 217, meeting of the Human Services Committee of this Board). HUMAN SERVICES COMMITTEE H4317VIIA5 BDM:mb H5 H5

52 BE IT RESOLVED, that this Board of County Commissioners of Genesee County, Michigan, ratifies the expedited action taken on April 3, 217, 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 accepting the Michigan Department of Education Summer Food Service Program Nutrition Grant in the amount of $811,197. for the purpose of operating the Summer Food Service Program for the period commencing March 2, 217, through September 3, 217 (a copy of the memorandum request dated April 3, 217, and supporting documents being on file with the official records of the April 3, 217, meeting of the Human Services Committee of this Board). HUMAN SERVICES COMMITTEE H4317VIIA6 BDM:mb H6 H6

53 BE IT RESOLVED, that this Board of County Commissioners of Genesee County, Michigan, ratifies the expedited action taken on April 3, 217, 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 Memorandum of Understanding ( MOU ) with United Way of Genesee County that provides for the acceptance of a grant award in the amount of $3,. for the purpose of adding GCCARD staff to expand the capacity to process Flint residents requests for assistance related to water bill payments (a copy of the memorandum request dated April 3, 217, and supporting documents being on file with the official records of the April 3, 217, meeting of the Human Services Committee of this Board), and the Chairperson of this Board is authorized to sign the MOU on behalf of Genesee County. HUMAN SERVICES COMMITTEE H4317VIIA7 BDM:mb H7 H7

54 BE IT RESOLVED, that this Board of County Commissioners of Genesee County, Michigan, ratifies the expedited action taken on April 3, 217, 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 Memorandum of Understanding ( MOU ) with United Way of Genesee County that provides for the acceptance of a grant award in the amount of $5,. for the purpose GCCARD s providing oversight and implementation of a water assistance program for City of Flint residents (a copy of the memorandum request dated April 3, 217, and supporting documents being on file with the official records of the April 3, 217, meeting of the Human Services Committee of this Board), and the Chairperson of this Board is authorized to sign the MOU on behalf of Genesee County. HUMAN SERVICES COMMITTEE H4317VIIA8 BDM:mb H8 H8

55 BE IT RESOLVED, that this Board of County Commissioners of Genesee County, Michigan, ratifies the expedited action taken on April 3, 217, by the Human Services Committee of this Board approving the request by the Health Officer to authorize travel and overnight lodging for Sheila Moore to attend the Great Lakes Homeland Security Training Conference and Expo and the 217 Annual Local Health Department and Tribal Face to Face Meeting in Grand Rapids, Michigan, May 8 11, 217, at a cost not to exceed $659.11, with no additional County appropriation required (a copy of the memorandum request dated April 3, 217, and supporting documents being on file with the official records of the April 3, 217, meeting of the Human Services Committee of this Board). HUMAN SERVICES COMMITTEE H4317VIIB1 BDM:bdm H9 H9

56 BE IT RESOLVED, by this Board of County Commissioners of Genesee County, Michigan, that the request by the Director of Maintenance and Construction to authorize hiring Flint Carpet Company to replace the carpet in the Human Resources Department at a cost not to exceed $6,712. is approved (a copy of the memorandum request dated April 4, 217, being on file with the official records of the April 1, 217, meeting of the Public Works Committee of this Board). PUBLIC WORKS COMMITTEE P4117VIIA BDM:bdm P1 P1

57 BE IT RESOLVED, that this Board of County Commissioners of Genesee County, Michigan, ratifies the expedited action taken on April 1, 217, by the Public Works Committee of this Board approving the request by the Director of Maintenance and Construction to authorize appropriating $29,975. from the General Fund to hire Case Construction Company, Inc. to address the ongoing water infiltration issue at the Burton Health Clinic by installing an EIFS material over the existing block (a copy of the memorandum request dated April 4, 217, and supporting documents being on file with the official records of the April 1, 217, meeting of the Public Works Committee of this Board). PUBLIC WORKS COMMITTEE P4117VIIB BDM:bdm P2 P2

58 BE IT RESOLVED, by this Board of County Commissioners of Genesee County, Michigan, that the joint request by the Assistant Controller of Financial Operations and the Auto Mechanic Supervisor to authorize approving the Vehicle Replacement Plan to purchase and replace existing County vehicles is approved (a copy of the memorandum request dated March 28, 217, and supporting documents being on file with the official records of the April 1, 217, meeting of the Public Works Committee of this Board). PUBLIC WORKS COMMITTEE P4117VIIC BDM:bdm P3 P3

59 BE IT RESOLVED, by this Board of County Commissioners of Genesee County, Michigan, that the request by the Assistant Controller of Financial Operations, on behalf of the Building and Grounds Department, to authorize entering into a Janitorial Services Contract between Genesee County and Scioto Services, LLC, commencing May 1, 217, through August 31, 22, to provide janitorial services at the Administration Building, McCree South, Burton Health Center, Genesee County Courthouse, Genesee County Jail, Genesee County Parks offices, and other County buildings as necessary, is approved (a copy of the memorandum request dated April 1, 217, and Janitorial Services Contract being on file with the official records of the April 1, 217, meeting of the Public Works Committee of this Board), and the Chairperson of this Board is authorized to execute the Janitorial Services Contract on behalf of Genesee County. PUBLIC WORKS COMMITTEE P4117VIID BDM:bdm P4 P4

60 BE IT RESOLVED, by this Board of County Commissioners of Genesee County, Michigan, that the request by the Genesee Valley Regional Center Director to authorize amending the Food Service Contract between Genesee County and Variety FoodServices, said amendment being necessary to extend the contract for one additional year commencing on July 1, 217, and ending at 5: p.m. on June 3, 218, at a cost that includes a 2% increase in the management fees from the prior year to be allocated to account number , is approved (a copy of the memorandum request dated March 23, 217, and Amendment to Food Service Contract being on file with the official records of the April 1, 217, meeting of the Public Works Committee of this Board), and the Chairperson of this Board is authorized to execute the Amendment to Food Service Contract on behalf of Genesee County. PUBLIC WORKS COMMITTEE P4117VIIE BDM:bdm P5 P5

61 BE IT RESOLVED, by this Board of County Commissioners of Genesee County, Michigan, that the request by the Genesee Valley Regional Center Director to authorize amending the Education Services Contract between Genesee County and Mt. Morris Consolidated Schools, said amendment being necessary to extend the contract one additional year commencing July 1, 217, through 5: p.m. June 3, 218, is approved (a copy of the memorandum request dated March 23, 217, and Amendment to Education Services Contract being on file with the official records of the April 1, 217, meeting of the Public Works Committee of this Board), and the Chairperson of this Board is authorized to execute the Amendment to Education Services Contract on behalf of Genesee County. PUBLIC WORKS COMMITTEE P4117VIIF BDM:bdm P6 P6

62 WHEREAS, Kettering University ( Kettering ) owns the former railroad property consisting of approximately 3.5 acres that runs through what is now called Chevy Commons Park; and WHEREAS, Genesee County (the County ) is engaged in an effort to develop a non-motorized trail along much of the path of the former railroad property; and WHEREAS, Kettering is gifting approximately 3 acres of the former railroad property to the County for the development of said non-motorized trail; and WHEREAS, Kettering is developing a Mobility Research Center on property along Chevrolet Avenue across the river from Chevy Commons Park; and WHEREAS, Kettering is developing a gateway plaza area on approximately.5 acre of the former railroad property near Chevrolet Avenue to serve as an entrance to the Kettering campus and allowing an attractive connecting area for the non-motorized trail; and WHEREAS, Kettering desires to keep the gateway plaza area and surrounding area well maintained in a manner compatible with its campus and to maintain sight lines into the Kettering campus and Mobility Research Center from the south that are free of any unnecessary obstructions; and WHEREAS, the County may at some point in the future acquire certain property adjacent to Kettering s gateway plaza area; and WHEREAS, the County will provide Kettering with an easement over a portion of the Property consistent with and pursuant to the terms of an Easement

63 Agreement with the easement to be held by Kettering in escrow until such time as the County acquires ownership of the property. NOW, THEREFORE, BE IT RESOLVED, by this Board of County Commissioners of Genesee County, Michigan, that the request by the Legal Counsel to the Director of the Parks and Recreation Commission to authorize entering into an Easement Agreement between Genesee County and Kettering University for the purpose of granting Kettering an easement to conduct grounds maintenance and repairs on the subject property is approved (a copy of the memorandum request dated March 24, 217, Easement Agreement, and supporting documents being on file with the official records of the April 1, 217, meeting of the Public Works Committee of this Board), and the Chairperson of this Board is authorized to execute the Easement Agreement on behalf of Genesee County. PUBLIC WORKS COMMITTEE P4117VIIG BDM:bdm P7 P7

64 BE IT RESOLVED, that this Board of County Commissioners of Genesee County, Michigan, authorizes the Public Works Subcommittee to do all things necessary to go forward with the bid process for the demolition of the McCree Parking Ramp. PUBLIC WORKS COMMITTEE P BDM:bdm P8 P8

65 WHEREAS, it is a pleasure to pay special tribute to the Flint Beecher Buccaneers Boys Basketball team for winning the 217 Michigan Class C State Championship on March 25, 217 in East Lansing, MI. The Flint Beecher Buccaneers are only the second Flint area team to ever three -peat and have also accomplished the impressive feat of winning five out of the last six Class C State championships; and WHEREAS, you have attracted positive attention from the entire State of Michigan both to your school and to our area. By your winning attitudes and actions, you have represented yourselves, your families, your school and this community as the Champions you are; and WHEREAS, you have accomplished this under the skilled leade rship of Head Coach Mike Williams. The team includes Torren Thomas, Jordan Roland, Malik Ellison, Earnest Sanders, Marcus Green, Edrice Hardnett, Orlando Wade, Levane Blake, Tyrese Harvin, Jaquan Cook, Christopher Long, Zontay Ryan, Jalen Terry, and Azon te Burks. Malik Ellison was selected Michigan AP Class C Player of the Year; and WHEREAS, these talented student athletes can be justifiably proud, for they represented their school and community with great distinction. NOW, THEREFORE, BE IT RESOLVED, that this Board of County Commissioners of Genesee County, Michigan, on a motion by Commissioner Bryant W. Nolden, supported by Commissioner Brenda Clack, does hereby laud, applaud and congratulate the: FLINT BEECHER BUCCANEERS 217 BOYS MICHIGAN CLASS C STATE CHAMPIONSHIP BASKETBALL TEAM MARK YOUNG, CHAIRMAN BOARD OF COMMISSIONERS, GENESEE CO., MI DREW SHAPIRO, VICE-CHAIRMAN BOARD OF COMMISSIONERS, GENESEE CO., MI BRYANT W. NOLDEN, DISTRICT 1 BRENDA CLACK, DISTRICT 2 BOARD OF COMMISSIONERS, GENESEE CO., MI BOARD OF COMMISSIONERS, GENESEE CO., MI ELLEN ELLENBURG, DISTRICT 3 KIM COURTS, DISTRICT 4 BOARD OF COMMISSIONERS, GENESEE CO., MI BOARD OF COMMISSIONERS, GENESEE CO., MI MARTIN COUSINEAU, DISTRICE 7 TED HENRY, DISTRICT 8 BOARD OF COMMISSIONERS, GENESEE CO., MI BOARD OF COMMISSIONERS, GENESEE CO., MI DAVID W. MARTIN, DISTRICT 9 BOARD OF COMMISSIONERS, GENESEE CO., MI COUNTY OF GENESEE) STATE OF MICHIGAN) I do hereby certify that the foregoing r esolution was adopted by unanimous vote at a meeting of the Board of Commissioners of the County of Genesee, State of Michigan, this month of April, 217 A.D. JOHN J. GLEASON, CLERK/REGISTER BOARD OF COMMISSIONERS GENESEE COUNTY, MICHIGAN

66

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, JUNE 13, 9:00 a.m.

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

More information

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

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

More information

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

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

More information

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

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, May 14, 9:00 a.m.

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

More information

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

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

More information

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

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

More information

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

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 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, April 9, 9:00 a.m.

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

More information

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

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

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

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

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

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

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

More information

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

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

More information

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

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

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

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

More information

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

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

More information

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

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

More information

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

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

More information

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

Senior Citizen Services Advisory Committee Meeting Agenda

Senior Citizen Services Advisory Committee Meeting Agenda Senior Citizen Services Advisory Committee Meeting Agenda Date: February 14, 2011 Time: 10:00am Location: Carman Ainsworth Senior Center 2071 Graham, Flint, MI 48532 Phone: (810) 732 6290 1. Call to Order

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

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

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

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

ANNUAL MINUTES MEETING OF: LLC

ANNUAL MINUTES MEETING OF: LLC ANNUAL MINUTES MEETING OF: LLC The annual meeting of this limited liability company was held on at (time) at the location of The following members and/or managers were present at this annual meeting: The

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

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

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

Conduct a Work Session on English Language Learner Instruction (Staff: Yvonne Curtis and Abby Lane)

Conduct a Work Session on English Language Learner Instruction (Staff: Yvonne Curtis and Abby Lane) Board of Directors Meeting School District 4J, Lane County 200 North Monroe Street Wednesday, December 12, 2007 5:15 p.m. EXECUTIVE SESSION: Under provisions of ORS 192.610 192.690, Open Meeting Laws,

More information

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

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

More information

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

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

More information

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

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

BY-LAWS OF THE HOUSING TRUST FUND CORPORATION. (as Amended through September 6, 2018) ARTICLE I THE CORPORATION

BY-LAWS OF THE HOUSING TRUST FUND CORPORATION. (as Amended through September 6, 2018) ARTICLE I THE CORPORATION BY-LAWS OF THE HOUSING TRUST FUND CORPORATION (as Amended through September 6, 2018) ARTICLE I THE CORPORATION Section 1. Name of the Corporation. The name of the Corporation shall be the Housing Trust

More information

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

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

More information

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

PUBLIC AGENCY RISK SHARING AUTHORITY. Adopted May 27, 2015

PUBLIC AGENCY RISK SHARING AUTHORITY. Adopted May 27, 2015 BYLAWS PUBLIC AGENCY RISK SHARING AUTHORITY OF CALIFORNIA ( PARSAC ) Adopted May 27, 2015 Adopted May 27, 2015 14 INDEX ARTICLE I PURPOSES... 1 ARTICLE II OFFICES... 1 ARTICLE III BOARD OF DIRECTORS...

More information

COUNTY BOARD ACTION County of Champaign, Urbana, Illinois Tuesday, November 21, :30 p.m.

COUNTY BOARD ACTION County of Champaign, Urbana, Illinois Tuesday, November 21, :30 p.m. COUNTY BOARD ACTION County of Champaign, Urbana, Illinois Tuesday, 6:30 p.m., Brookens Administrative Center, 1776 East Washington Street, Urbana, Illinois I. Call To Order 6:30 p.m. II. *Roll Call 21

More information

OAKLAND COUNTY BOARD OF COMMISSIONERS MINUTES

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

More information

241 ALLEGAN COUNTY BOARD OF COMMISSIONERS

241 ALLEGAN COUNTY BOARD OF COMMISSIONERS 241 ALLEGAN COUNTY BOARD OF COMMISSIONERS INDEX APRIL 26, 2018 SESSION JOURNAL 66 PAGE ITEM SUBJECT MATTER 243 1 APRIL 26, 2018 SESSION PLEDGE OF ALLEGIANCE, ROLL CALL 243 2 PUBLIC PARTICIPATION COMMENTS

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

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

RESTATED BYLAWS OF PLANO YOUTH SOCCER ASSOCIATION, INC.

RESTATED BYLAWS OF PLANO YOUTH SOCCER ASSOCIATION, INC. RESTATED BYLAWS OF PLANO YOUTH SOCCER ASSOCIATION, INC. These Bylaws of PLANO YOUTH SOCCER ASSOCIATION, INC. were duly adopted on June 15, 1994, at a meeting of the Voting Members as same are defined in

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

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

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

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

More information

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 M. FREEMAN

More information

MINUTES OF GENESEE COUNTY SENIOR CITIZEN SERVICES ADVISORY COMMITTEE APRIL 16, :00 A.M. ROOM 301

MINUTES OF GENESEE COUNTY SENIOR CITIZEN SERVICES ADVISORY COMMITTEE APRIL 16, :00 A.M. ROOM 301 MINUTES OF GENESEE COUNTY SENIOR CITIZEN SERVICES ADVISORY COMMITTEE APRIL 16, 2007-10:00 A.M. ROOM 301 MEMBERS PRESENT: MEMBERS ABSENT: OTHERS PRESENT: Carol Arvoy, Chairperson Rose Bogardus, 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

THE SIMMONS LEGAL NEWS Volume 6 Issue 2 ELECTION VICTORY 2012 EDITION October

THE SIMMONS LEGAL NEWS Volume 6 Issue 2 ELECTION VICTORY 2012 EDITION October THE SIMMONS LEGAL NEWS Volume 6 Issue 2 ELECTION VICTORY 2012 EDITION October 2012 www.shawndricasimmons.com Vote the Straight Party Ticket by marking only 1 box on the PARTISAN section. By doing so, you

More information

By-Laws of the Firemen's Association of the State of New York

By-Laws of the Firemen's Association of the State of New York By-Laws of the Firemen's Association of the State of New York (As Amended on August 17, 2012 and Prior) (As Amended on August 23, 2013) Article I - Membership Class of Membership Authorized. The Corporation

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

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

ISACA Orange County Chapter Bylaws Updated on July 21 st, 2014

ISACA Orange County Chapter Bylaws Updated on July 21 st, 2014 Article I. Name The name of this non-union, non-profit organization shall be The ISACA Orange County Chapter, hereinafter referred to as Chapter, a Chapter affiliated with the Information Systems Audit

More information

Section I The membership of the Corporation shall be open to community residents and non-residents as provided hereinafter in the By-Laws.

Section I The membership of the Corporation shall be open to community residents and non-residents as provided hereinafter in the By-Laws. 1 US Lacrosse VISION STATEMENT We envision a future which offers people everywhere the opportunity to discover, learn, participate in, enjoy, and ultimately embrace the shared passion of the lacrosse experience.

More information

MINUTES BOARD OF COMMISSIONERS GRAYS HARBOR COUNTY REGULAR MEETING. April 9, 2012

MINUTES BOARD OF COMMISSIONERS GRAYS HARBOR COUNTY REGULAR MEETING. April 9, 2012 MINUTES BOARD OF COMMISSIONERS GRAYS HARBOR COUNTY REGULAR MEETING April 9, 2012 The Commissioners met in regular session in the Commissioners Meeting Room, Administration Building, Montesano, Washington,

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

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

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

More information

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

VILLAGE OF CASNOVIA FREEDOM OF INFORMATION ACT PROCEDURES AND GUIDELINES (THE PROCEDURES ) I. INTRODUCTION

VILLAGE OF CASNOVIA FREEDOM OF INFORMATION ACT PROCEDURES AND GUIDELINES (THE PROCEDURES ) I. INTRODUCTION I. INTRODUCTION VILLAGE OF CASNOVIA FREEDOM OF INFORMATION ACT PROCEDURES AND GUIDELINES (THE PROCEDURES ) The Freedom of Information Act, being 1976 PA 442 (MCL 15.231 to 15.246) ( FOIA ) mandates disclosure

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

COUNTY OF SUMMIT REGULAR COUNCIL MEETING MINUTES March 5, 2012

COUNTY OF SUMMIT REGULAR COUNCIL MEETING MINUTES March 5, 2012 COUNTY OF SUMMIT REGULAR COUNCIL MEETING MINUTES March 5, 2012 A Caucus was held prior to the meeting to discuss Agenda items. Council members Comunale, Crawford, Feeman, Kostandaras, Kurt, Lee, Rodgers,

More information

CONTRACT TO CHARTER A PUBLIC SCHOOL ACADEMY AND RELATED DOCUMENTS ISSUED BY THE GRAND VALLEY STATE UNIVERSITY BOARD OF TRUSTEES (AUTHORIZING BODY)

CONTRACT TO CHARTER A PUBLIC SCHOOL ACADEMY AND RELATED DOCUMENTS ISSUED BY THE GRAND VALLEY STATE UNIVERSITY BOARD OF TRUSTEES (AUTHORIZING BODY) A CONTRACT TO CHARTER A PUBLIC SCHOOL ACADEMY AND RELATED DOCUMENTS ISSUED BY THE GRAND VALLEY STATE UNIVERSITY BOARD OF TRUSTEES (AUTHORIZING BODY) ISSUED TO AUGUSTA ACADEMY (A PUBLIC SCHOOL ACADEMY)

More information

At a regular meeting of the Shiawassee County Board of Commissioners held on April 16, 2015, at 4:00 p.m. in the Commission Chambers, Surbeck

At a regular meeting of the Shiawassee County Board of Commissioners held on April 16, 2015, at 4:00 p.m. in the Commission Chambers, Surbeck At a regular meeting of the Shiawassee County Board of Commissioners held on April 16, 2015, at 4:00 p.m. in the Commission Chambers, Surbeck Building, Corunna, Michigan: The meeting was called to order

More information

` OKLAHOMA CHAPTER OF NENA BYLAWS Revised January 2010

` OKLAHOMA CHAPTER OF NENA BYLAWS Revised January 2010 OKLAHOMA CHAPTER OF NENA BYLAWS Revised January 2010 ARTICLE I MEMBERSHIP Section 1. Membership Applications. Applications for membership in NENA, and the reporting thereof, shall be executed upon standing

More information

OAKLAND COUNTY BOARD OF COMMISSIONERS MINUTES

OAKLAND COUNTY BOARD OF COMMISSIONERS MINUTES OAKLAND COUNTY BOARD OF COMMISSIONERS MINUTES June 28, 2001 Meeting called to order by Chairperson Frank Millard at 9:55 a.m. in the Courthouse Auditorium, 1200 N. Telegraph Road, Pontiac, Michigan. Roll

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

COUNTY OF SUMMIT REGULAR COUNCIL MEETING AGENDA November 14, 2016

COUNTY OF SUMMIT REGULAR COUNCIL MEETING AGENDA November 14, 2016 CAUCUS: COUNCIL MEETING: 4:30 PM COUNTY OF SUMMIT REGULAR COUNCIL MEETING AGENDA November 14, 2016 Minutes for approval: October 31, 2016 Budget Hearings will take place following the Council Meeting:

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

POSTED AGENDA PALM DESERT HOUSING AUTHORITY MEETING THURSDAY, JUNE 28, 2018 CIVIC CENTER COUNCIL CHAMBER

POSTED AGENDA PALM DESERT HOUSING AUTHORITY MEETING THURSDAY, JUNE 28, 2018 CIVIC CENTER COUNCIL CHAMBER PALM DESERT HOUSING AUTHORITY MEETING THURSDAY, JUNE 28, 2018 CIVIC CENTER COUNCIL CHAMBER 73510 FRED WARING DRIVE, PALM DESERT, CA 92260 I. CALL TO ORDER - 3:00 P.M. II. ROLL CALL III. ADJOURN TO CLOSED

More information

BYLAWS OF DISABILITY RIGHTS FLORIDA, INC. A FLORIDA CORPORATION NOT FOR PROFIT. As Amended and Restated on September 21, 2012 ARTICLE I

BYLAWS OF DISABILITY RIGHTS FLORIDA, INC. A FLORIDA CORPORATION NOT FOR PROFIT. As Amended and Restated on September 21, 2012 ARTICLE I BYLAWS OF DISABILITY RIGHTS FLORIDA, INC. A FLORIDA CORPORATION NOT FOR PROFIT As Amended and Restated on September 21, 2012 ARTICLE I 1.01 Name. The name of the organization shall be DISABILITY RIGHTS

More information

BYLAWS NEW YORK STATE HOUSING FINANCE AGENCY. (as Amended through September 10, 2015) ARTICLE I - THE AGENCY

BYLAWS NEW YORK STATE HOUSING FINANCE AGENCY. (as Amended through September 10, 2015) ARTICLE I - THE AGENCY BYLAWS OF NEW YORK STATE HOUSING FINANCE AGENCY (as Amended through September 10, 2015) ARTICLE I - THE AGENCY Section 1. Name of Agency. The name of the Agency shall be the "New York State Housing Finance

More information

BY-LAWS. of the LONG ISLAND POWER AUTHORITY. As amended October 24, 2018

BY-LAWS. of the LONG ISLAND POWER AUTHORITY. As amended October 24, 2018 BY-LAWS of the LONG ISLAND POWER AUTHORITY As amended October 24, 2018 Long Island Power Authority 333 Earle Ovington Blvd., Suite 403 Uniondale, New York 11553 BY-LAWS of the LONG ISLAND POWER AUTHORITY

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

GRAND LEDGE AREA YOUTH FOOTBALL- INC. BY LAWS ARTICLE I. NAME ARTICLE II. ADDRESS AND OFFICE ARTICLE III. RESIDENT AGENT ARTICLE IV.

GRAND LEDGE AREA YOUTH FOOTBALL- INC. BY LAWS ARTICLE I. NAME ARTICLE II. ADDRESS AND OFFICE ARTICLE III. RESIDENT AGENT ARTICLE IV. GRAND LEDGE AREA YOUTH FOOTBALL- INC. BY LAWS ARTICLE I. NAME The name of this organization shall be the GRAND LEDGE AREA YOUTH FOOTBALL, INC. (hereinafter referred to as (GLAYF) which is organized and

More information

As Introduced. Regular Session H. B. No

As Introduced. Regular Session H. B. No 131st General Assembly Regular Session H. B. No. 196 2015-2016 Representatives Amstutz, Derickson Cosponsors: Representatives Grossman, Smith, R., Ryan, Hambley, Sprague, Rezabek, Blessing, Romanchuk,

More information

AUDIT AND FINANCE COMMITTEE

AUDIT AND FINANCE COMMITTEE Item: AF: A-4 AUDIT AND FINANCE COMMITTEE Wednesday, November 16, 2016 SUBJECT: REQUEST TO APPROVE AMENDMENTS TO THE BYLAWS OF THE FAU CLINICAL PRACTICE ORGANIZATION, INC. ( FAU CPO ); APPROVE NEW MEMBERS

More information

EATON COUNTY BOARD OF COMMISSIONERS SEPTEMBER 19, 2012

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

More information

(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

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

FRWC- Lap01. FRWC- Lap02. FRWC- Lap03. FRWC- Lap04. FRWC- Sag05. FRWC- Sag06. FRWC- Gen07. FRWC- Gen08. FRWC- Gen09

FRWC- Lap01. FRWC- Lap02. FRWC- Lap03. FRWC- Lap04. FRWC- Sag05. FRWC- Sag06. FRWC- Gen07. FRWC- Gen08. FRWC- Gen09 Current Number Location Details Name County MiCorps Number Apr 2007 Oct 2007 Apr 2008 Oct-08 Apr 2009 Oct 2009 1 2 3 4 5 6 1 (prev. 14) Flint River, South Branch County; Metamora Twp T6NR10ES2 2 (prev.

More information

BY- LAWS OF SOUTHERN MICHIGAN DAYLILY SOCIETY, INC.

BY- LAWS OF SOUTHERN MICHIGAN DAYLILY SOCIETY, INC. BY- LAWS OF SOUTHERN MICHIGAN DAYLILY SOCIETY, INC. Ratified: September 2007 Amended: Oct. 10, 2010 Articles IX, XII, XV D Amended: Aug. 17, 2012 Article XV E Amended: Aug. 15, 2014 - Article VIII C (6

More information

Compiler's note: The repealed sections pertained to definitions and soil erosion and sedimentation control program.

Compiler's note: The repealed sections pertained to definitions and soil erosion and sedimentation control program. NATURAL RESOURCES AND ENVIRONMENTAL PROTECTION ACT (EXCERPT) Act 451 of 1994 PART 91 SOIL EROSION AND SEDIMENTATION CONTROL 324.9101 Definitions; A to W. Sec. 9101. (1) "Agricultural practices" means all

More information

BY-LAWS of NEW YORK PUBLIC RADIO. ARTICLE I Members The Corporation shall have no members.

BY-LAWS of NEW YORK PUBLIC RADIO. ARTICLE I Members The Corporation shall have no members. Page 1 BY-LAWS of NEW YORK PUBLIC RADIO As amended June 25, 2014 ARTICLE I Members The Corporation shall have no members. ARTICLE II Board of Trustees Section 1. Authority. The property, affairs and business

More information

Where will they be located and what are their dimensions? And what do they look like? Height, Width, Length

Where will they be located and what are their dimensions? And what do they look like? Height, Width, Length I ET Rover Pipeline Tuesday Sept. 16, 2014 5:30-7:30 Spring Meadows Country Club 1129 Ripley Rd., Linden, Ml. Wednesday Sept. 17, 2014 5:30-7:30 Metamora Lions Club 3790 N. Oak Street Metamora, Ml 48455

More information

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

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

More information

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, MARCH 22, 2018 CIVIC CENTER COUNCIL CHAMBER

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, MARCH 22, 2018 CIVIC CENTER COUNCIL CHAMBER REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, MARCH 22, 2018 CIVIC CENTER COUNCIL CHAMBER 73510 FRED WARING DRIVE, PALM DESERT, CA 92260 I. CALL TO ORDER - 3:00 P.M. II. III. ROLL CALL ORAL COMMUNICATIONS

More information

MEETING OF THE TEMPLE CITY COUNCIL

MEETING OF THE TEMPLE CITY COUNCIL MEETING OF THE TEMPLE CITY COUNCIL MUNICIPAL BUILDING 2 NORTH MAIN STREET 3 rd FLOOR CONFERENCE ROOM THURSDAY, JANUARY 21, 2016 4:00 P.M. AGENDA 1. Discuss, as may be needed, Regular Meeting agenda items

More information

OAKLAND COUNTY BOARD OF COMMISSIONERS MINUTES

OAKLAND COUNTY BOARD OF COMMISSIONERS MINUTES OAKLAND COUNTY BOARD OF COMMISSIONERS MINUTES November 1, 2012 Meeting called to order by Chairperson Michael Gingell at 9:34 a.m. in the Courthouse Auditorium, 1200 N. Telegraph Road, Pontiac, Michigan.

More information