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

Size: px
Start display at page:

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

Transcription

1 Monday, April 23, The regular meeting of the Genesee County Board of Commissioners was held in the Willard P. Harris Auditorium, 3rd floor of the Genesee County Administration Building, 1101 Beach Street, in the City of Flint, County of Genesee, State of Michigan, on Monday, April 23, 2018, commencing at 9:03 a.m. CALL TO ORDER: The meeting was called to order by Chairperson Mark Young. ROLL CALL: The following members were present: District #1, Bryant W. Nolden; #2, Brenda Clack; #3, Ellen Ellenburg; #4 Kim Courts; #5, Mark Young; #6, Drew Shapiro; #7, Martin L. Cousineau; #8, Ted Henry; #9, David W. Martin Absent: None INVOCATION: The Invocation was given by Brenda Clack, Commissioner of the 2nd District. PLEDGE OF ALLEGIANCE: The Pledge of Allegiance was led by Ted Henry, Commissioner of the 8th District. APPROVAL OF MINUTES: Commissioner Ted Henry moved to approve proposed Proceedings of the Board for the April 9, 2018 meeting, as printed. Supported by Commissioner Bryant W. Nolden. PUBLIC ADDRESS: Adam Ford, 2530 Churchill Ave., Flint MI, addressed the Board regarding his opposition to the Arts Millage, that Sheriff s Department should respond to 911 calls, including the City of Flint, and the Land Bank should use realtors to sell properties. Bobbie Walton, 8412 Mapleview Dr., Davison MI, addressed the Board regarding the Arts Millage. Mike Krauch, MSU Extension, District Coordinator, Hart MI, thanked the Board and the positive impact of the MSU Extension programs. Robert Burton, 1910 Park Forest Dr., Flint MI, addressed the Board in support of the Arts Millage.

2 Monday, April 23, The Chairperson recessed the Regular Board of Commissioners meeting at 9:43 a.m. The Chairperson reconvened the Regular Board of Commissioners meeting at 9:55 a.m. COMMUNICATIONS: The Commissioners presented a laudatory resolution to Andrew Albrandt. Presentation by Randall Thompson, President of Citizens for a Better Genesee County supporting the Arts Education & Cultural Enrichment Millage. Charles Winfrey, CEO, Floyd J. McCree Theater, addressed the Board in support for the Arts Millage. Greg Fielder, CEO of Greater Flint Arts Council in support for the Arts Millage. Discussion ensued. Presentation by Tim Herman, CEO, Flint Chamber of Commerce, Convention and Visitors Bureau. Presentation by Brandon Morgan, Director of Convention and Visitors Bureau. REPORTS: Peggy Nolde, Equalization Director, presented the Annual Genesee County 2018 Equalization Report. Commissioner Bryant W. Nolden moved that the following Resolution, item number B1, as Supported by Commissioner Ted Henry. RESOLUTION (18-212) 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

3 Monday, April 23, 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 2018 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 2018 Genesee County Equalization Report, said realty being separately equalized by class as required by law, and that this Board does hereby adopt said 2018 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 206 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 corresponding 2018 Michigan Department of Treasury forms (L-4024), for and on behalf of Genesee County. Attachment BOARD OF COMMISSIONERS

4 Monday, April 23,

5 Monday, April 23,

6 Monday, April 23,

7 Monday, April 23,

8 Monday, April 23,

9 Monday, April 23,

10 Monday, April 23,

11 Monday, April 23,

12 Monday, April 23,

13 Monday, April 23,

14 Monday, April 23,

15 Monday, April 23,

16 Monday, April 23,

17 Monday, April 23, Chairperson Mark Young announced that two appointments need to be made to serve as Family Members for the Genesee Health System Board of Directors each for a three year term expiring March 31, Chairperson Young informed the Board that current board members Wayne Coffel and Terry Bankert satisfy the requirements to be reappointed. Chairperson Young called for further nominations. declared nominations closed. There being none, Chairperson Roll Call Vote was taken to appoint Wayne Coffel and Terry Bankert to serve on the Genesee Health System Board of Directors each for a three year term expiring March 31, YEAS: Brenda Clack, Ellen Ellenburg, Kim Courts, Mark Young, Drew Shapiro, Martin L. Cousineau, Ted Henry, David W. Martin, Bryant W. Nolden NAYS: None TOTAL VOTES CAST: 9 TOTAL YEAS: 9 TOTAL NAYS: None RESOLUTION (18-213) WHEREAS, the Genesee County Board of County Commissioners ( this Board ) is authorized to appoint a member to the Board of Directors of the Genesee Health System ( GHS ) when an appointment term ends or a vacancy occurs; and WHEREAS, current board member Mr. Wayne Coffel s current term expired on March 31, 2018, requiring this Board to fill the position. NOW, THEREFORE, BE IT RESOLVED, that this Board hereby reappoints Mr. Wayne Coffel to be a Family Member member of the GHS Board of Directors for a three-year term expiring March 31, 2021, having found that Mr. Coffel satisfies the requirements set by this Board s Appointment Policy Resolution, no , this Board s Resolution Creating a Community Mental Health Authority, no , and any relevant statutory authority (see MCL ). BE IT FURTHER RESOLVED, that the appointee is subject to removal by this Board only for neglect of official duty or misconduct in office after being given a written statement of reasons and an opportunity to be heard on the removal pursuant to both paragraph C(3) of Resolution no and MCL BOARD OF COMMISSIONERS

18 Monday, April 23, RESOLUTION (18-214) WHEREAS, the Genesee County Board of County Commissioners ( this Board ) is authorized to appoint a member to the Board of Directors of the Genesee Health System ( GHS ) when an appointment term ends or a vacancy occurs; and WHEREAS, current board member Mr. Terry Bankert s current term expired on March 31, 2018, requiring this Board to fill the position. NOW, THEREFORE, BE IT RESOLVED, that this Board hereby reappoints Mr. Terry Bankert to be a Family Member member of the GHS Board of Directors for a three-year term expiring March 31, 2021, having found that Mr. Bankert satisfies the requirements set by this Board s Appointment Policy Resolution, no , this Board s Resolution Creating a Community Mental Health Authority, no , and any relevant statutory authority (see MCL ). BE IT FURTHER RESOLVED, that the appointee is subject to removal by this Board only for neglect of official duty or misconduct in office after being given a written statement of reasons and an opportunity to be heard on the removal pursuant to both paragraph C(3) of Resolution no and MCL BOARD OF COMMISSIONERS Commissioner Bryant W. Nolden moved the following Resolution, item number B4, as printed on the agenda, for discussion purposes. Supported by Commissioner Ellen Ellenburg. Commissioner Ted Henry stated that he cannot support the Arts Education & Cultural Enrichment millage. Commissioner David W. Martin declared that he also cannot support this millage. Commissioner Martin L. Cousineau expressed he has concerns with this millage. Commissioner Ellen Ellenburg supports the Arts Education & Cultural Enrichment millage. Roll Call Vote Adopting Resolution: YEAS: Brenda Clack, Ellen Ellenburg, Kim Courts, Mark Young, Drew Shapiro NAYS: Martin L. Cousineau, Ted Henry, David W. Martin ABSTAIN: Bryant W. Nolden TOTAL VOTES CAST: 9 TOTAL YEAS: 5 TOTAL NAYS: 3 ABSTAINED: 1

19 Monday, April 23, RESOLUTION (18-215) WHEREAS, arts and cultural institutions in Genesee County; including the Sloan Museum, the Longway Planetarium, The Whiting Auditorium, the Flint Institute of Arts, and The Flint Institute of Music within the cultural center; have long provided educational and inspirational programming to Genesee County with programs, shows, and more that have enriched the lives of students, residents, and visitors of the County and provided critical educational resources for decades; and WHEREAS, dedicated funding for arts and cultural institutions in the form of a countywide 10-year millage of 0.96 mill (96 cents per $1,000 in taxable value) provided to arts and cultural institutions through the Flint Cultural Center Foundation and the Greater Flint Arts Council would continue and strengthen effective arts education and cultural enrichment programming and activities in Genesee County; and WHEREAS, if the proposed millage is approved, cultural center institutions have committed to provide all residents of Genesee County with free general admission to the Sloan Museum and the Flint Institute of Arts and selected discounts on shows and programs at the Longway Planetarium, the Whiting Auditorium, the Capitol Theatre, the Flint Youth Theatre, the Flint School of Performing Arts, the Flint Symphony Orchestra, and The Flint Institute of Music; and WHEREAS, if the proposed millage is approved, The Floyd J. McCree Theatre & Fine Arts Centre has committed to provide all residents of Genesee County with significantly discounted admission to all of its main stage productions, all 5 to 18 year-old residents of Genesee County with free after school workshops, and all 5 to 12 year-old residents of Genesee County with free admission to both its Black History Film Series and its after school workshops; and WHEREAS, if the proposed millage is approved, the Friends of Berston have committed to provide all residents of Genesee County with the following at the Berston Field House: free admission to the Annual Anniversary Arts Festival; free access to the Neighborhood Virtual Library and Computer Literacy and Learning Center; free tuition and admission to Chosen Few Arts Council instructional programming; free tuition and admission to the Motown Line Dancing series; and reduced tuition for the Creative Expression Dance Studio and workshops; and WHEREAS, if the proposed millage is approved, $500,000 will be allocated each year to the Greater Flint Arts Council for arts programming

20 Monday, April 23, grants to other nonprofit or governmental arts and cultural institutions in Genesee County; and WHEREAS, the Board of County Commissioners of Genesee County, Michigan, is authorized under Section 11 of 1851 PA 156, as amended, MCL , to raise by tax upon the county those funds authorized by law, subject to applicable voting requirements, and the County of Genesee may under Section 3 of Chapter 1846 RS 13, as amended, MCL 45.3, do all other necessary acts in relation to the property and concerns of the County. NOW, THEREFORE, BE IT RESOLVED, by this Board of County Commissioners of Genesee County, Michigan, that the following question shall be submitted to a vote of the electorate of Genesee County on August 7, 2018, in a special election to be held in conjunction with the regular primary election scheduled for that date: GENESEE COUNTY ARTS EDUCATION & CULTURAL ENRICHMENT MILLAGE The proposal would authorize Genesee County to levy a property tax: to be used to provide annual dedicated funding through the Flint Cultural Center Foundation for the continuing support of arts education and cultural enrichment programs for students, residents, and visitors of Genesee County at cultural center institutions, including the Sloan Museum, the Longway Planetarium, The Whiting Auditorium, the Flint Institute of Arts, the Flint School of Performing Arts, the Flint Symphony Orchestra, the Flint Youth Theatre, The Flint Institute of Music, and the Capitol Theatre, and at the Floyd J. McCree Theatre & Fine Arts Centre and the Berston Field House, and for related purposes authorized by law; to also be used to provide $500,000 annually to the Greater Flint Arts Council for grants to support arts education and cultural enrichment programs at other nonprofit and governmental arts and cultural institutions in Genesee County; at a rate of 0.96 mill ($0.96 for each $1, of taxable value); for 10 years beginning in 2018 and ending in 2027; and that may not be increased, renewed, or used for other purposes without voter approval. If this new additional millage is approved and levied, revenue will be disbursed to Genesee County for appropriation by the Genesee County Board of Commissioners. It is estimated that $8,775, will be collected in the first year. Should this proposal be approved? YES [ ] NO [ ]

21 Monday, April 23, Under current state law, local authorities in Genesee County may capture and use for authorized purposes tax increment revenues from property taxes levied by Genesee County, including a portion of the millage, if approved. Unless state law changes, the following local authorities are expected to capture and receive a disbursement of a portion of the millage, if approved: City of Burton Downtown Development Authority ( DDA ); City of Clio DDA and Neighborhood Improvement Authority ( NIA ); City of Davison DDA and Local Development Finance Authority ( LDFA ); City of Fenton DDA and LDFA; City of Flint DDA; East Pierson Road Corridor Improvement Authority ( CIA ) and NIA; City of Grand Blanc DDA and Brownfield Redevelopment Authority ( BRA ); City of Linden DDA; City of Montrose DDA; City of Mt. Morris DDA; City of Swartz Creek DDA; Genesee County BRA and Land Bank Authority; Davison Township DDA; Hill Road CIA; Mt. Morris Township Business Development Authority ( BDA ); Vienna Township BDA; Village of Lennon DDA; Village of Otisville DDA; and Village of Otter Lake DDA. The total amount of tax increment revenue projected to be captured in the first year of the millage is estimated to be $193, BE IT FURTHER RESOLVED, that the preceding question is hereby certified to the County Clerk/Register and, through the County Clerk/Register, to the Board of Election Commissioners of Genesee County. BE IT FURTHER RESOLVED, that the millage and dedicated funding for nonprofit and governmental arts and cultural institutions within Genesee County provided by the preceding question is hereby declared to be a valid public purpose and for the benefit of the health, safety, and welfare of the residents of Genesee County. BE IT FURTHER RESOLVED, that a special election is called for August 7, 2018, throughout Genesee County, for the purpose of submitting the above-stated ballot question to the electorate. BE IT FURTHER RESOLVED, that notice of the aforesaid election and of registration therefor shall be given, the ballots therefor shall be prepared, the election shall be conducted, and the results thereof shall be canvassed and certified, all as required by law, by the County Clerk/Register, the Board of Election Commissioners, the Board of County Canvassers, and other election officials. BOARD OF COMMISSIONERS Commissioner Bryant W. Nolden moved that the following Resolution, item number B5, as Supported by Commissioner Ellen Ellenburg. RESOLUTION (18-216)

22 Monday, April 23, Genesee County, Michigan, that the request by the Director of Human Resources and Labor Relations to authorize accepting the amended Blue Cross Blue Shield of Michigan Exhibit to the Stop-Loss Insurance Policy to reflect a reduced rate due to the County s recent contract with Dearborn National for Group Life, Short-Term Disability, and Long-Term Disability insurance is approved (a copy of the memorandum request dated April 23, 2018, and supporting documents to be placed on file with the official records of the April 16, 2018, meeting of the Governmental Operations Committee of this Board), and the Chairperson of this Board is authorized to execute the contract documents. BOARD OF COMMISSIONERS Commissioner Ted Henry moved that the following Resolution, item number B6, as Supported by Commissioner Brenda Clack. RESOLUTION (18-217) Genesee County, Michigan, that the request by the Director of Human Resources and Labor Relations to authorize accepting the new Blue Cross Blue Shield of Michigan ( BCBS ) Rate/Agreement for Genesee County Flint to reflect the agreement by BCBS to begin its benefit year in June in order to align with the County s HAP plan is approved (a copy of the memorandum request dated April 23, 2018, and supporting documents to be placed on file with the official records of the April 16, 2018, meeting of the Governmental Operations Committee of this Board), and the Chairperson of this Board is authorized to execute the contract documents. BOARD OF COMMISSIONERS Commissioner Bryant W. Nolden moved that the following Resolution, item number B7, as added to the agenda, be adopted. Supported by Commissioner Brenda Clack.

23 Monday, April 23, Roll Call Vote Adopting Resolution: YEAS: Mark Young, Drew Shapiro, Martin L. Cousineau, Ted Henry, David W. Martin, Bryant W. Nolden, Brenda Clack, Ellen Ellenburg, Kim Courts NAYS: None ABSENT: None TOTAL VOTES CAST: 9 TOTAL YEAS: 9 TOTAL NAYS: 0 ABSENT: 0 RESOLUTION (18-218) WHEREAS, the Director of Human Resources and Labor Relations has negotiated a proposed Tentative Collective Bargaining Agreement with the AFSCME Local (GVRC) bargaining unit, the changed or additional provisions of said Agreement to be placed on file with the official records of the April 16, 2018, meeting of the Governmental Operations Committee of this Board. NOW, THEREFORE, BE IT RESOLVED, by this Board of County Commissioners of Genesee County, Michigan, that the aforesaid Tentative Collective Bargaining Agreement as negotiated by the Director of Human Resources and Labor Relations is hereby approved and ratified, and the Director of Human Resources and Labor Relations is authorized and directed to sign the Collective Bargaining Agreement document for and on behalf of Genesee County, Michigan, and to deliver a copy of the Agreement, when signed by all parties thereto, to the County Clerk/Register, who is hereby directed to place a copy of the fully signed Agreement on file with the official proceedings of this Board. BOARD OF COMMISSIONERS (on agenda with consent of Committee and Board Chairpersons) Commissioner Bryant W. Nolden moved that the following Resolution, item number B8, as added to the agenda, be adopted. Supported by Commissioner Brenda Clack. RESOLUTION (18-219)

24 Monday, April 23, BE IT RESOLVED, that this Board of County Commissioners of Genesee County, Michigan, accepts the 2018 Genesee County Equalization Report as presented by the Equalization Director at the April 24, 2018, regular meeting of this Board. BOARD OF COMMISSIONERS Commissioner Drew Shapiro moved that the following Resolution, item number B9, as added to the agenda, be adopted. Supported by Commissioner David W. Martin. Roll Call Vote Adopting Resolution: YEAS: Drew Shapiro, Martin L. Cousineau, Ted Henry, David W. Martin, Bryant W. Nolden, Brenda Clack, Ellen Ellenburg, Kim Courts, Mark Young NAYS: None ABSENT: None TOTAL VOTES CAST: 9 TOTAL YEAS: 9 TOTAL NAYS: 0 ABSENT: 0 RESOLUTION (18-220) BE IT RESOLVED, that this Board of County Commissioners of Genesee County, Michigan, hereby authorizes sending a letter of support for Project Tim. BOARD OF COMMISSIONERS Commissioner David W. Martin moved that the following Resolution, item number C1, as Supported by Commissioner Kim Courts. RESOLUTION (18-221)

25 Monday, April 23, WHEREAS, the Director-Coordinator of the Genesee County Metropolitan Planning Commission ( GCMPC ) has requested the following fund transfers within the Community Development Program Funds: Transfer $ from 2017 Richfield Township Recreation Program ( ) to 2017 Richfield Township Senior Center Operations ( ); Transfer $24, from 2017 Flint Township Code Enforcement ( ) to 2017 Flint Township Street Improvements ( ); and Transfer $35, from 2016 City of Fenton Sidewalk Improvements ( ) to Genesee County Home Improvement Program ( ). 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 9, 2018, on file with the minutes of the April 9, 2018, meeting of the Community and Economic Development Committee, the requested fund transfers and the authorization of the GCMPC to transfer the funds is approved. COMMUNITY AND ECONOMIC DEVELOPMENT COMMITTEE C040918VIA Commissioner Kim Courts moved that the following Resolution, item number F1, as Supported by Commissioner Ted Henry. RESOLUTION (18-222) Genesee County, Michigan, that the request by the Animal Control Director to authorize accepting a check in the amount of $10, from Two Seven Oh, Inc., to authorize depositing the check proceeds into Revenue account and amending the Animal Control budget to reflect said deposit, and to authorize a budget amendment to add $10, to Service Contracts General account in order to make

26 Monday, April 23, the funds available to continue spaying/neutering shelter animals, is approved (a copy of the memorandum request dated March 29, 2018, and supporting documents being on file with the official records of the April 9, 2018, meeting of the Finance Committee of this Board), and the Controller is directed to make the necessary budget amendments. FINANCE COMMITTEE Commissioner Kim Courts moved that the following Resolution, item number F2, as Supported by Commissioner Ted Henry. RESOLUTION (18-223) Genesee County, Michigan, that the request by the Board & Capital Projects Coordinator to authorize approving THA Architects & Engineers to conduct a comprehensive facility assessment for the Administration Building to determine the true renovation costs of the building, and to authorize transferring $24, from fund balance to line to pay for the assessment, is approved (a copy of the memorandum request dated March 29, 2018, and supporting documents being on file with the official records of the April 9, 2018, meeting of the Finance Committee of this Board), and the Controller is directed to make the line item transfer. F040918VIIA2 FINANCE COMMITTEE Commissioner Kim Courts moved that the following Resolution, item number F3, as Supported by Commissioner Ted Henry. RESOLUTION (18-224)

27 Monday, April 23, WHEREAS, on January 22, 2018, pursuant to Resolution , this Board of County Commissioners of Genesee County, Michigan, authorized the Controller to distribute the $275, ICMA-RC 401K administrative revenue allowance to the current active and non-active share owners based on the proportionate ownership of the account balances as of the close of business on September 30, 2017; and WHEREAS, the Controller now wishes to increase the distribution amount from $275, to $300, and to change the measurement date from September 30, 2017, to December 31, NOW, THEREFORE, BE IT RESOLVED, by this Board of County Commissioners of Genesee County, Michigan, that Resolution is amended to reflect that the request by the County Controller to authorize distributing the $300, ICMA-RC 401K administrative revenue allowance to the current active and non-active share owners based on the proportionate ownership of the account balances as of the close of business on December 31, 2017, is approved (a copy of the memorandum request dated March 7, 2018, being on file with the official records of the April 9, 2018, meeting of the Finance Committee of this Board). F040918VIIA3 FINANCE COMMITTEE Commissioner Kim Courts moved that the following Resolution, item number F4, as Supported by Commissioner Martin L. Cousineau. RESOLUTION (18-225) BE IT RESOLVED, that this Board of County Commissioners of Genesee County, Michigan, ratifies the expedited action taken on April 9, 2018, by the Finance Committee of this Board approving the request by the Executive Director of the Genesee County Community Action Resource Department ( GCCARD ) to authorize establishing a budget for Central Services Administration in the amount of $2,062,768.00, the funding to come from previously approved budgets of GCCARD federal and state grants, said newly established budget being necessary to comply with this Board s financial management requirements (a copy of the memorandum request dated April 9, 2018, and supporting document being on file with the

28 Monday, April 23, official records of the April 9, 2018, meeting of the Finance Committee of this Board), and the Controller is directed to establish the new budget. F040918VIIA4 FINANCE COMMITTEE Commissioner Kim Courts moved that the following Resolution, item number F5, as Supported by Commissioner Ted Henry. RESOLUTION (18-226) Genesee County, Michigan, that the request by the Director of the Genesee Valley Regional Center to authorize purchasing an online educational program for the juvenile detention staff that will be used to satisfy the State of Michigan Bureau of Child and Adult Licensing yearly training requirements, at a total cost of $5, that includes a one-time cost of $2, and the first annual payment of $2,500.00, is approved (a copy of the memorandum request dated March 28, 2018, being on file with the official records of the April 9, 2018, meeting of the Finance Committee of this Board). FINANCE COMMITTEE F040918VIIA5 Commissioner Kim Courts moved that the following Resolution, item number F6, as Supported by Commissioner Ted Henry. RESOLUTION (18-227) Genesee County, Michigan, that the request by the Director of the Genesee

29 Monday, April 23, Valley Regional Center to authorize one line item transfer of $2, from account , and one line item transfer of $2, from account , for a total line item transfer of $5,000.00, to account to pay for the online education program to be used by the juvenile detention staff to satisfy the State of Michigan Bureau of Child and Adult Licensing yearly training requirements, is approved (a copy of the memorandum request dated March 28, 2018, being on file with the official records of the April 9, 2018, meeting of the Finance Committee of this Board), and the Controller is directed to make the necessary line item transfers. F040918VIIA6 FINANCE COMMITTEE Commissioner Kim Courts moved that the following Resolution, item number F7, as Supported by Commissioner Ted Henry. RESOLUTION (18-228) BE IT RESOLVED, that this Board of County Commissioners of Genesee County, Michigan, ratifies the expedited action taken on April 9, 2018, by the Finance Committee of this Board approving the request by the Office of the Prosecuting Attorney to authorize establishing, posting, and filling one Assistant Prosecuting Attorney III position (a copy of the memorandum request dated March 29, 2018, being on file with the official records of the April 9, 2018, meeting of the Finance Committee of this Board). BE IT FURTHER RESOLVED, that this Board ratifies the finding that extenuating circumstances exist supporting waiver of the hiring freeze, and the directive to the Director of Human Resources to have the necessary personnel position number created, as necessary, for said position and to commence the hiring process so that the position may be filled as soon as practicable in accordance with County policy and any applicable collective bargaining agreement. FINANCE COMMITTEE F040918VIIA7

30 Monday, April 23, Commissioner Kim Courts moved that the following Resolution, item number F8, as Supported by Commissioner Martin L. Cousineau. RESOLUTION (18-229) BE IT RESOLVED, that this Board of County Commissioners of Genesee County, Michigan, ratifies the expedited action taken on April 9, 2018, by the Finance Committee of this Board approving the request by the Office of the Prosecuting Attorney to authorize establishing, posting, and filling one Secretary position (a copy of the memorandum request dated March 29, 2018, being on file with the official records of the April 9, 2018, meeting of the Finance Committee of this Board). BE IT FURTHER RESOLVED, that this Board ratifies the finding that extenuating circumstances exist supporting waiver of the hiring freeze, and the directive to the Director of Human Resources to have the necessary personnel position number created, as necessary, for said position and to commence the hiring process so that the position may be filled as soon as practicable in accordance with County policy and any applicable collective bargaining agreement. F040918VIIA8 FINANCE COMMITTEE Commissioner Bryant W. Nolden moved to postpone item number G1, as printed on the agenda, to the first Board meeting in July Supported by Commissioner Martin L. Cousineau. Commissioner Bryant W. Nolden moved that the following Resolution, item number G2, as Supported by Commissioner Martin L. Cousineau. RESOLUTION (18-230)

31 Monday, April 23, BE IT RESOLVED, that this Board of County Commissioners of Genesee County, Michigan, allows, authorizes, and ratifies the payments of bills, claims, and obligations for the County of Genesee in the following amounts: $6,675, for the period commencing March 27, 2018, through April 2, 2018; and $1,021, for the period commencing April 3, 2018, through April 9, G041618VIIA GOVERNMENTAL OPERATIONS COMMITTEE Commissioner Bryant W. Nolden moved that the following Resolution, item number G3, as Supported by Commissioner Ted Henry. RESOLUTION (18-231) Genesee County, Michigan, that the request by the 67 th District Court Administrator to authorize submitting applications for the 2019 Office of Highway Safety Planning grant and for the Michigan Drug Court Program Planning grant to continue operating the Genesee County Sobriety Court is approved (a copy of the memorandum request dated April 10, 2018, being on file with the official records of the April 2, 2018, meeting of the Governmental Operations Committee of this Board). G041618VIIB GOVERNMENTAL OPERATIONS COMMITTEE Commissioner Bryant W. Nolden moved that the following Resolution, item number G4, as Supported by Commissioner Brenda Clack.

32 Monday, April 23, RESOLUTION (18-232) Genesee County, Michigan, that the request by the Office of Genesee County Sheriff to authorize accepting the Hazardous Materials Emergency Planning ( HMEP ) Grant Agreement with the State of Michigan, in the amount of $1,500.00, is approved (a copy of the memorandum request dated April 10, 2018, and supporting documents being on file with the official records of the April 16, 2018, meeting of the Governmental Operations Committee of this Board), and the Chairperson of this Board is authorized to execute the HMEP Grant Agreement on behalf of Genesee County. G041618VIIC GOVERNMENTAL OPERATIONS COMMITTEE Commissioner Bryant W. Nolden moved that the following Resolution, item number G5, as Supported by Commissioner Ted Henry. RESOLUTION (18-233) Genesee County, Michigan, that the request by the Director of Human Resources and Labor Relations to authorize amending the Pharmacy Benefit Management Agreement with Express Scripts, Inc. in order to secure better terms for Genesee County employees is approved (a copy of the memorandum request dated April 16, 2018, and supporting documents being on file with the official records of the April 16, 2018, meeting of the Governmental Operations Committee of this Board), and the Chairperson

33 Monday, April 23, of this Board is authorized to execute the amendment on behalf of Genesee County. G041618VIID GOVERNMENTAL OPERATIONS COMMITTEE Commissioner Bryant W. Nolden moved that the following Resolution, item number G6, as Supported by Commissioner Ted Henry. RESOLUTION (18-234) BE IT RESOLVED, that this Board of County Commissioners of Genesee County, Michigan, authorizes sending a letter to the area s elected state and federal legislators, on behalf of Genesee County, requesting additional funding for the Genesee County Emergency Management & Homeland Security Division of the Office of Genesee County Sheriff. GOVERNMENTAL OPERATIONS COMMITTEE Commissioner Brenda Clack moved that the following Resolution, item number H1, as Supported by Commissioner Martin L. Cousineau. Roll Call Vote Adopting Resolution: YEAS: Ellen Ellenburg, Kim Courts, Mark Young, Drew Shapiro, Martin L. Cousineau, Ted Henry, David W. Martin, Bryant W. Nolden, Brenda Clack NAYS: None ABSENT: None TOTAL VOTES CAST: 9 TOTAL YEAS: 9 TOTAL NAYS: 0 ABSENT: 0 RESOLUTION (18-235)

34 Monday, April 23, WHEREAS, the Michigan State University Extension provides valuable services to Genesee County residents in the form of 4-H youth development,master gardener, urban agricultural, agricultural/agribusiness, health and nutrition, natural resources, and other community education programs; and WHEREAS, since 2014, these services have been funded by a property tax millage, which Genesee County voters passed in a special election held on November 5, 2013; and WHEREAS, continuation of these services is strongly in the public interest and would require renewal of the authorized property tax millage supporting the services. NOW, THEREFORE, BE IT RESOLVED, by this Board of County Commissioners of Genesee County, Michigan, that the following question shall be submitted to a vote of the electorate of Genesee County on August 7, 2018, in a special election to be held in conjunction with the regular primary election scheduled for that date: GENESEE COUNTY MILLAGE RENEWAL FOR MICHIGAN STATE UNIVERSITY EXTENSION SERVICES Shall there be a renewal of the previously approved authorization of the Genesee County Board of Commissioners to levy a tax of 0.04 mill (four cents on each $1,000 of taxable valuation) for a period of four (4) years, from January 1, 2018, through December 31, 2021, for the purpose of providing funding for 4-H youth development, master gardener, urban agricultural, agricultural/agribusiness, health and nutrition, natural resources, and other community education programs through a contract with the Michigan State University Extension? This is a renewal of the Millage for Michigan State University Extension Services which expired December 31, The estimated revenue that will be collected during the first year this millage is authorized and levied is $343, In Genesee County, there are local authorities that capture and use for authorized purposes tax increment revenues from property taxes levied by the County. Such captured revenue would include a portion of the proposed millage levy. The total amount of captured tax increment revenues from the proposed millage levy in the first calendar year of the levy is estimated to be $ The following such local authorities presently are expected to capture and receive disbursement of a portion of the County s property tax levy: City of Burton Downtown Development Authority ( DDA ); City of Clio DDA and Neighborhood Improvement Authority ( NIA ); City of Davison DDA and

35 Monday, April 23, Local Development Finance Authority ( LDFA ); City of Fenton DDA and LDFA; City of Flint DDA; East Pierson Road Corridor Improvement Authority ( CIA ) and NIA; City of Grand Blanc DDA and Brownfield Redevelopment Authority ( BRA ); City of Linden DDA; City of Montrose DDA; City of Mt. Morris DDA; City of Swartz Creek DDA; Genesee County BRA and Land Bank Authority; Davison Township DDA; Hill Road CIA; Mt. Morris Township Business Development Authority ( BDA ); Vienna Township BDA; Village of Lennon DDA; Village of Otisville DDA; and Village of Otter Lake DDA. Other such local authorities could be created in the future. BE IT FURTHER RESOLVED, that the preceding question is hereby certified to the County Clerk/Register and, through the County Clerk/Register, to the Board of Election Commissioners of Genesee County. BE IT FURTHER RESOLVED, that an election is called for August 7, 2018, throughout Genesee County, for the purpose of submitting the above-stated ballot question to the electorate. BE IT FURTHER RESOLVED, that notice of the aforesaid election and of registration shall be given, the ballots therefor shall be prepared, the election shall be conducted, and the results thereof shall be canvassed and certified, all as required by law, by the County Clerk/Register, the Board of Election Commissioners, the Board of County Canvassers, and other election officials. H040918VIIA1 HUMAN SERVICES COMMITTEE Commissioner Brenda Clack moved that the following Resolution, item number H2, as Supported by Commissioner Martin L. Cousineau. RESOLUTION (18-236) Genesee County, Michigan, that the request by the Executive Director of the Genesee County Community Action Resource Department ( GCCARD ) to authorize entering into an agency contract between Genesee County, through GCCARD, and the United Way of Genesee County ( United Way ), whereby GCCARD will receive $10, in

36 Monday, April 23, funding from the United Way to participate in a county-wide communityclinical linkages referral network through Great Lakes Health Connect to increase efficiency and decrease costs of healthcare and to support activities that improve health, said funding to be placed into accounts and , is approved (a copy of the memorandum request dated April 9, 2018, and agreement being on file with the official records of the April 9, 2018, meeting of the Human Services Committee of this Board), and the Chairperson of this Board is authorized to execute the agreement on behalf of Genesee County. H040918VIIB1 HUMAN SERVICES COMMITTEE Commissioner Brenda Clack moved that the following Resolution, item number H3, as Supported by Commissioner Bryant W. Nolden. RESOLUTION (18-237) BE IT RESOLVED, that this Board of County Commissioners of Genesee County, Michigan, ratifies the expedited action taken on April 9, 2018, by the Human Services Committee of this Board approving the request by the Executive Director of the Genesee County Community Action Resource Department ( GCCARD ) to authorize entering into a Professional Services Contract between Genesee County and the YMCA of Greater Flint ( YMCA ), whereby the YMCA s Safe Places Program will receive funding from GCCARD not to exceed $69,719, said amount to be reimbursed to GCCARD through the W.K. Kellogg Foundation grant, to expand the After-School Meal Service Program by establishing new afterschool sites, increasing daily participation, and/or increasing site attendees while providing a variety of enrichment activities, for the period commencing April 1, 2018, through May 31, 2018 (a copy of the memorandum request dated April 9, 2018, and Professional Services Contract being on file with the official records of the April 9, 2018, meeting of the Human Services Committee of this Board), and the Chairperson of this Board is authorized to execute the contract on behalf of Genesee County. H040918VIIB2 HUMAN SERVICES COMMITTEE

37 Monday, April 23, Commissioner Brenda Clack moved that the following Resolution, item number H4, as Supported by Commissioner Bryant W. Nolden. RESOLUTION (18-238) Genesee County, Michigan, that the request by the Health Officer to authorize travel and overnight lodging for Suzanne Cupal, Public Health Division Director, and Kathie Howard, Public Health Supervisor, to attend the 2018 Healthy Start Regional Meeting in Raleigh, North Carolina, May 22 23, 2018, at a total cost not to exceed $1,501.00, said cost to be paid with Healthy Start grant funding with no County appropriation required, is approved (a copy of the memorandum requests dated April 4, 2018, and supporting document being on file with the official records of the April 9, 2018, meeting of the Human Services Committee of this Board). H040918VIIC1 HUMAN SERVICES COMMITTEE Commissioner Brenda Clack moved that the following Resolution, item number H5, as Supported by Commissioner Bryant W. Nolden. RESOLUTION (18-239) Genesee County, Michigan, that the request by the Health Officer to authorize travel and overnight lodging for Tamara Brickey, Public Health Division Director, and Porsha Black, Public Health Supervisor, to attend the 2018 Healthy Start Regional Meeting in Raleigh, North Carolina, May 22 23, 2018, at a total cost not to exceed $1,461.80, said cost to be paid with

38 Monday, April 23, Healthy Start grant funding with no County appropriation required, is approved (a copy of the memorandum requests dated April 4, 2018, and supporting document being on file with the official records of the April 9, 2018, meeting of the Human Services Committee of this Board). H040918VIIC2 HUMAN SERVICES COMMITTEE Commissioner Brenda Clack moved that the following Resolution, item number H6, as Supported by Commissioner Bryant W. Nolden. RESOLUTION (18-240) Genesee County, Michigan, that the request by the Health Officer to authorize travel and overnight lodging for one Public Health Supervisor and 18 local WIC staff members to attend the 2018 WIC Training and Education Conference in Acme, Michigan, May 15 16, 2018, at an approximate cost of $ per attendee, said cost to be fully funded by the MDHHS with no County appropriation required, is approved (a copy of the memorandum requests dated April 4, 2018, and supporting document being on file with the official records of the April 9, 2018, meeting of the Human Services Committee of this Board). H040918VIIC3 HUMAN SERVICES COMMITTEE Commissioner Brenda Clack moved that the following Resolution, item number H7, as Supported by Commissioner Kim Courts. RESOLUTION (18-241)

39 Monday, April 23, Genesee County, Michigan, that the request by the Health Officer to authorize entering into an agreement between Genesee County, through its Health Department, and the Genesee Health Plan ( GHP ), whereby the Health Department will receive $200, in grant funding, to be placed into account , from GHP to provide immunization outreach services to the uninsured and underinsured populations within Genesee County for the period commencing October 1, 2017, through September 30, 2018, is approved (a copy of the memorandum request dated April 4, 2018, agreement, and supporting document being on file with the official records of the April 9, 2018, meeting of the Human Services Committee of this Board), and the Chairperson of this Board is authorized to execute the agreement on behalf of Genesee County. H040918VIIC4 HUMAN SERVICES COMMITTEE Commissioner Brenda Clack moved that the following Resolution, item number H8, as Supported by Commissioner Bryant W. Nolden. RESOLUTION (18-242) Genesee County, Michigan, that the request by the Health Officer to authorize entering into the First Amendment to the Affiliation Agreement for Academic Health Department between Genesee County, through its Health Department, and Michigan State University for the College of Human Medicine, said Amendment being necessary to extend the current end date from May 31, 2018, to May 31, 2021, and to change the contact references for each party, is approved (a copy of the memorandum request dated April 4, 2018, and Amendment being on file with the official records of the April 9, 2018, meeting of the Human Services Committee of this Board), and the Chairperson of this Board is authorized to execute the Amendment on behalf of Genesee County. H040918VIIC5 HUMAN SERVICES COMMITTEE

40 Monday, April 23, Commissioner Brenda Clack moved that the following Resolution, item number H9, as Supported by Commissioner Ellen Ellenburg. RESOLUTION (18-243) Genesee County, Michigan, that the request by the Health Officer to authorize entering into a Professional Services Contract between Genesee County, through its Health Department, and Bendle Public Schools, whereby Bendle staff will provide WIC Supplemental Food and Nutrition Education Program services at the Bendle Health Center to individuals residing in the Bendle Public Schools District, for the period commencing October 1, 2017, through September 30, 2018, at a cost not to exceed $45, to be paid from account , is approved (a copy of the memorandum request dated April 4, 2018, and Professional Services Contract being on file with the official records of the April 9, 2018, meeting of the Human Services Committee of this Board), and the Chairperson of this Board is authorized to execute the Contract on behalf of Genesee County. H040918VIIC6 HUMAN SERVICES COMMITTEE Commissioner Brenda Clack moved that the following Resolution, item number H10, as Supported by Commissioner Bryant W. Nolden. Roll Call Vote Adopting Resolution: YEAS: Kim Courts, Mark Young, Drew Shapiro, Martin L. Cousineau, Ted Henry, David W. Martin, Bryant W. Nolden, Brenda Clack, Ellen Ellenburg NAYS: None ABSENT: None TOTAL VOTES CAST: 9 TOTAL YEAS: 9 TOTAL NAYS: 0 ABSENT: 0 RESOLUTION (18-244)

41 Monday, April 23, Genesee County, Michigan, that the request by the Health Officer to authorize the Professional Services Contract between Genesee County and Dr. Daniel Kruger in an amount not to exceed $10, for the purpose of providing technical and historical expertise to the Speak To Your Health! Community Survey Committee, for the period commencing April 1, 2018, through March 31, 2019, is approved (a copy of the memorandum request dated April 4, 2018, and contract being on file with the official records of the April 9, 2018, meeting of the Human Services Committee of this Board), and the Chairperson of this Board is authorized to execute the Professional Services Contract on behalf of Genesee County. H040918VIIC7 HUMAN SERVICES COMMITTEE Commissioner Brenda Clack moved that the following Resolution, item number H11, as Supported by Commissioner Bryant W. Nolden. RESOLUTION (18-245) Genesee County, Michigan, that the request by the Health Officer to authorize approving the Memorandum of Understanding ( MOU ) between Genesee County and Hurley Medical Center ( HMC ) for the purpose of allocating the duties and responsibilities of the parties related to the enrollment of HMC patients into the Genesee County Women, Infant, and Children Supplemental Food and Nutrition Program (WIC), said MOU to commence April 1, 2018, and continue indefinitely unless terminated by either party with 30 days written notice, is approved (a copy of the memorandum request dated April 4, 2018, and MOU being on file with the official records of the April 9, 2018, meeting of the Human Services Committee of this Board), and the Chairperson of this Board is authorized to execute the MOU on behalf of Genesee County. H040918VIIC8 HUMAN SERVICES COMMITTEE

42 Monday, April 23, Commissioner Brenda Clack moved that the following Resolution, item number H12, as Supported by Commissioner Bryant W. Nolden. RESOLUTION (18-246) Genesee County, Michigan, that the request by the Health Officer to authorize approving the Memorandum of Understanding ( MOU ) between Genesee County and Mott Children s Health Center ( MCHC ) for the purpose of allocating the duties and responsibilities of the parties related to the enrollment of MCHC patients into the Genesee County Women, Infant, and Children Supplemental Food and Nutrition Program (WIC), said MOU to commence April 1, 2018, and continue indefinitely unless terminated by either party with 30 days written notice, is approved (a copy of the memorandum request dated April 4, 2018, and MOU being on file with the official records of the April 9, 2018, meeting of the Human Services Committee of this Board), and the Chairperson of this Board is authorized to execute the MOU on behalf of Genesee County. H040918VIIC9 HUMAN SERVICES COMMITTEE Commissioner Brenda Clack moved that the following Resolution, item number H13, as Supported by Commissioner Bryant W. Nolden. RESOLUTION (18-247) Genesee County, Michigan, that the request by the Health Officer to authorize the purchase of budgeted pharmaceutical supplies over the

43 Monday, April 23, course of FY from Curascript SD, in an amount not to exceed $16,000.00, is approved (a copy of the memorandum request dated April 4, 2018, and supporting document being on file with the official records of the April 9, 2018, meeting of the Human Services Committee of this Board). H040918VIIC10 HUMAN SERVICES COMMITTEE Commissioner Brenda Clack moved that the following Resolution, item number H14, as Supported by Commissioner Bryant W. Nolden. RESOLUTION (18-248) Genesee County, Michigan, that the request by the Health Officer to authorize the purchase of budgeted pharmaceutical supplies over the course of FY from Smith Medical Partners, in an amount not to exceed $15,000.00, is approved (a copy of the memorandum request dated April 4, 2018, and supporting document being on file with the official records of the April 9, 2018, meeting of the Human Services Committee of this Board). HUMAN SERVICES COMMITTEE H040918VIIC11 Commissioner Brenda Clack moved that the following Resolution, item number H15, as Supported by Commissioner Bryant W. Nolden. RESOLUTION (18-249) Genesee County, Michigan, that the request by the Health Officer to

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

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

More information

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

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

More information

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

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

More information

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

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

More information

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

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

More information

The 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, September 11, 9:00 a.m.

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

More information

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

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

More information

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

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

More information

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

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

More information

GENESEE COUNTY BOARD OF COMMISSIONERS. ITEMS FOR BOARD ACTION 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

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, November 26, 9:00 a.m.

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

More information

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

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

More information

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

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

More information

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

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

More information

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

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

More information

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

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

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

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 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

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

More information

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

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

More information

CASS COUNTY BOARD OF COMMISSIONERS MEETING

CASS COUNTY BOARD OF COMMISSIONERS MEETING CASS COUNTY BOARD OF COMMISSIONERS MEETING The County Board of Commissioners met in regular session on Thursday, December 17, 2009 in the Commission Chambers. Chairperson Robert Wagel called the meeting

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

CHAPTER House Bill No. 1701

CHAPTER House Bill No. 1701 CHAPTER 2000-461 House Bill No. 1701 An act relating to Broward County; providing for the creation of a countywide independent special district to provide children s services throughout Broward County;

More information

CHAPTER Committee Substitute for House Bill No. 259

CHAPTER Committee Substitute for House Bill No. 259 CHAPTER 2017-195 Committee Substitute for House Bill No. 259 An act relating to Martin County; creating the Village of Indiantown; providing a charter; providing legislative intent; providing for a councilmanager

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

November 6, 2018 General Election Official List of Proposals

November 6, 2018 General Election Official List of Proposals November 6, 2018 General Election Official List of Proposals State of Michigan 3 PROPOSALS Proposal 18-1 A proposed initiated law to authorize and legalize possession, use and cultivation of marijuana

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

KENT COUNTY BOARD OF COMMISSIONERS Thursday, April 12, 2007 Administration Building - Room 310

KENT COUNTY BOARD OF COMMISSIONERS Thursday, April 12, 2007 Administration Building - Room 310 KENT COUNTY BOARD OF COMMISSIONERS Thursday, April 12, 2007 Administration Building - Room 310 Meeting called to order at 8:30 a.m. by Chair Roger C. Morgan. Present: Klein, Absent: Invocation: Commissioners

More information

ELECTION NOTICE TO THE QUALIFIED ELECTORS OF THE CHARTER TOWNSHIP OF YPSILANTI NOTICE IS HEREBY GIVEN THAT A GENERAL ELECTION

ELECTION NOTICE TO THE QUALIFIED ELECTORS OF THE CHARTER TOWNSHIP OF YPSILANTI NOTICE IS HEREBY GIVEN THAT A GENERAL ELECTION ELECTION NOTICE TO THE QUALIFIED ELECTORS OF THE CHARTER TOWNSHIP OF YPSILANTI NOTICE IS HEREBY GIVEN THAT A GENERAL ELECTION Will be held in Ypsilanti Township TUESDAY, NOVEMBER 6, 2018 From 7:00 a.m.

More information

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

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

More information

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

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

More information

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

PAW PAW TOWNSHIP BOARD REGULAR MEETING AND PUBLIC HEARING March 13, N. GREMPS STREET PAW PAW, MICHIGAN 49079

PAW PAW TOWNSHIP BOARD REGULAR MEETING AND PUBLIC HEARING March 13, N. GREMPS STREET PAW PAW, MICHIGAN 49079 PAW PAW TOWNSHIP BOARD REGULAR MEETING AND PUBLIC HEARING March 13, 2014 114 N. GREMPS STREET PAW PAW, MICHIGAN 49079 Supervisor Richardson called the meeting to order at 7:00 PM. Pledge of Allegiance.

More information

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

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

More information

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

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

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

More information

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

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

More information

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

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

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

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

More information

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

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

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

More information

1. CALL TO ORDER The regular meeting of the Howell City Council was called to order by Mayor Nick Proctor at 7:00 p.m.

1. CALL TO ORDER The regular meeting of the Howell City Council was called to order by Mayor Nick Proctor at 7:00 p.m. Regular Meeting of the Howell City Council Monday, October 8, 2018 Howell City Council Chambers Lower Level 611 E. Grand River Howell, Michigan 48843 517-546-3502 1. CALL TO ORDER The regular meeting of

More information

MISSAUKEE COUNTY PLANNING COMMISSION ORDINANCE

MISSAUKEE COUNTY PLANNING COMMISSION ORDINANCE MISSAUKEE COUNTY PLANNING COMMISSION ORDINANCE STATE OF MICHIGAN COUNTY OF MIS SAUKEE COUNTY BOARD OF COMMISSIONERS MARCH 9, 2010 WHEREAS, The People of Missaukee County did establish the Missaukee County

More information

CITY OF NILES REGULAR CITY COUNCIL MEETING MINIUTES MONDAY, October 22, 2018

CITY OF NILES REGULAR CITY COUNCIL MEETING MINIUTES MONDAY, October 22, 2018 CITY OF NILES REGULAR CITY COUNCIL MEETING MINIUTES MONDAY, October 22, 2018 The meeting was called to order by Mayor Shelton in the City Council Chambers, 1345 East Main Street, Niles, Michigan at 6:00

More information

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

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

More information

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

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

More information

AN ORDINANCE BE IT ORDAINED AND ENACTED BY THE COUNTY COUNCIL OF YORK COUNTY, SOUTH CAROLINA:

AN ORDINANCE BE IT ORDAINED AND ENACTED BY THE COUNTY COUNCIL OF YORK COUNTY, SOUTH CAROLINA: AN ORDINANCE TO ESTABLISH AND CREATE A SPECIAL TAX DISTRICT TO BE KNOWN AS LAKE WYLIE PARKS AND RECREATION DISTRICT IN YORK COUNTY, SOUTH CAROLINA; TO DEFINE ITS AREAS AND BOUNDARIES; TO DEFINE THE NATURE

More information

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

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

More information

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

THE CONSTITUTION. OF THE Winston-Salem State University STUDENT SENATE. Preamble

THE CONSTITUTION. OF THE Winston-Salem State University STUDENT SENATE. Preamble THE CONSTITUTION OF THE Winston-Salem State University STUDENT SENATE Preamble We the students of Winston-Salem State University, in order to uphold the rights of the student voice and to protect the student

More information

CHARTER OF THE COUNTY OF SANTA CLARA STATE OF CALIFORNIA

CHARTER OF THE COUNTY OF SANTA CLARA STATE OF CALIFORNIA CHARTER OF THE COUNTY OF SANTA CLARA STATE OF CALIFORNIA Revised August 30, 2017 COUNTY CHARTER EFFECTIVE: July 11, 1976 AMENDMENTS: November 7, 1978 November 4, 1980 November 2, 1982 November 4, 1986

More information

PUBLIC NOTICE OF A REGULAR MEETING

PUBLIC NOTICE OF A REGULAR MEETING PO BOX 12012, LANSING MI 48901-2012 PUBLIC NOTICE OF A REGULAR MEETING The Executive Committee of the Michigan Municipal Services Authority (Authority) will hold a regular meeting on the following date,

More information

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

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

More information

WEST CONTRA COSTA UNIFIED SCHOOL DISTRICT RESOLUTION NO

WEST CONTRA COSTA UNIFIED SCHOOL DISTRICT RESOLUTION NO WEST CONTRA COSTA UNIFIED SCHOOL DISTRICT RESOLUTION NO. 16-1617 RESOLUTION OF THE BOARD OF EDUCATION OF THE WEST CONTRA COSTA UNIFIED SCHOOL DISTRICT CALLING AN ELECTION, ESTABLISHING SPECIFICATIONS OF

More information

Regular Council Meeting Tuesday, June 17, Main St. - City Hall Frankfort, Michigan (231)

Regular Council Meeting Tuesday, June 17, Main St. - City Hall Frankfort, Michigan (231) Regular Council Meeting Tuesday, 412 Main St. - City Hall Frankfort, Michigan 49635 (231) 352-7117 Meeting was called to order by Mayor Johnson at 7:00 p.m. Pledge of Allegiance Roll Call - Present: Condon,

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

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

County Clerk, Pattie S. Bender, acting as Temporary Chairman, called the meeting to order. JANUARY SESSION Organizational Session of the Board of County Commissioners for the County of St. Joseph, State of Michigan, was held in the Commissioners' Room, Courthouse at the Village of Centreville,

More information

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

KENT COUNTY BOARD OF COMMISSIONERS Thursday, February 24, 2005 Administration Building - Room 310

KENT COUNTY BOARD OF COMMISSIONERS Thursday, February 24, 2005 Administration Building - Room 310 KENT COUNTY BOARD OF COMMISSIONERS Thursday, February 24, 2005 Administration Building - Room 310 Meeting called to order at 8:31 a.m. by Chair David J. Morren. Present: Absent: Invocation: Commissioners

More information

Minutes of the regular meeting of the City Commission held Monday, January 23, 2017, at 7:00 p.m., in the City Commission Room.

Minutes of the regular meeting of the City Commission held Monday, January 23, 2017, at 7:00 p.m., in the City Commission Room. Minutes of the regular meeting of the City Commission held Monday, January 23, 2017, at 7:00 p.m., in the City Commission Room. Mayor Ling called the meeting to order and the Pledge of Allegiance was recited.

More information

CITY OF CROWLEY REGULAR MEETING MAY 9 TH, 2017

CITY OF CROWLEY REGULAR MEETING MAY 9 TH, 2017 CITY OF CROWLEY REGULAR MEETING MAY 9 TH, 2017 The Mayor and Board of Aldermen of the City of Crowley, Louisiana, the governing authority of the City of Crowley, met in a regular session at 6:00 p.m. Tuesday

More information

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

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

More information

Michigan Recall Procedures -- A General Overview --

Michigan Recall Procedures -- A General Overview -- November 2008 Michigan Recall Procedures -- A General Overview -- A general overview of Michigan s recall procedures is provided below. The overview is intended as a summary of the laws and rulings which

More information

CITY OF HOWELL MEMORANDUM

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

More information

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

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

More information

ORDINANCE NO AN ORDINANCE AMENDING THE RULES OF COUNCIL

ORDINANCE NO AN ORDINANCE AMENDING THE RULES OF COUNCIL ORDINANCE NO. 2014-01 AN ORDINANCE AMENDING THE RULES OF COUNCIL WHEREAS, the Council of the Village of Mount Sterling desires to amend the Rules of Council. NOW, THEREFORE, BE IT ORDAINED BY THE COUNCIL

More information

City of Flint, Michigan Summary Meeting Minutes For CITY COUNCIL

City of Flint, Michigan Summary Meeting Minutes For CITY COUNCIL City of Flint, Michigan Summary Meeting Minutes For CITY COUNCIL Third Floor, City Hall 1101 S. SaginawStreet Flint, Michigan 48502 www.cityofflint.com Kerry L. Nelson, President, Ward 3 Vicki VanBuren,

More information

(131st General Assembly) (Amended House Bill Number 153) AN ACT

(131st General Assembly) (Amended House Bill Number 153) AN ACT (131st General Assembly) (Amended House Bill Number 153) AN ACT To amend sections 3501.01, 3513.01, and 3513.12 of the Revised Code to change the date on which presidential primary elections are held.

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

CLINTON COUNTY BOARD OF COMMISSIONERS

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

More information

3.08 TRINITY COUNTY. County Contract No. Board Item Request Form Department Clerk of the Board. Contact Margaret Long

3.08 TRINITY COUNTY. County Contract No. Board Item Request Form Department Clerk of the Board. Contact Margaret Long County Contract No. Department Clerk of the Board TRINITY COUNTY 3.08 Board Item Request Form 2016-01-05 Contact Margaret Long Phone 623-1382 Requested Agenda Location Consent Requested Board Action: Approve

More information

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

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

More information

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

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

RESOLUTION NUMBER 3402

RESOLUTION NUMBER 3402 RESOLUTION NUMBER 3402 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PERRIS, ACTING AS THE LEGISLATIVE BODY OF COMMUNITY FACILITIES DISTRICT NO. 2001-2 (VILLAGES OF AVALON) OF THE CITY OF PERRIS, DECLARING

More information

The Township of Norvell

The Township of Norvell The Township of Norvell P.O. Box 188 Norvell Michigan, 49263 (517) 536-4370 Fax (517) 536-0110 ERIC B. JOHNSON, SUPERVISOR ANNE M. HAGADORN, CLERK DESERRE SAUERS, TREASURER PAMELA JOHNSON, TRUSTEE ROSE

More information

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

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

More information

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

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

More information

CASS COUNTY BOARD OF COMMISSIONERS MEETING JANUARY 22, 2009

CASS COUNTY BOARD OF COMMISSIONERS MEETING JANUARY 22, 2009 CASS COUNTY BOARD OF COMMISSIONERS MEETING JANUARY 22, 2009 The County Board of Commissioners met in regular session on Thursday, January 22, 2009 in the Commission Chambers. Clerk/Register Barbara Runyon

More information

The municipal corporation now existing and heretofore known as the Village of Grosse Pointe, and including all the territory described as follows:

The municipal corporation now existing and heretofore known as the Village of Grosse Pointe, and including all the territory described as follows: Page 1 of 25 PART I - CHARTER [1] Footnotes: --- (1) --- Editor's note Printed herein is Part A, Corporate Powers, of the Charter of Grosse Pointe, Michigan, as adopted by the electors on May 3, 1934,

More information

CASS COUNTY BOARD OF COMMISSIONERS REGULAR MEETING. January 5, 2017

CASS COUNTY BOARD OF COMMISSIONERS REGULAR MEETING. January 5, 2017 CASS COUNTY BOARD OF COMMISSIONERS REGULAR MEETING January 5, 2017 The County Board of Commissioners met in regular session on Thursday, January 5, 2017 in the Commission Chambers. Clerk/Register Monica

More information

POLK COUNTY CHARTER AS AMENDED November 4, 2008

POLK COUNTY CHARTER AS AMENDED November 4, 2008 POLK COUNTY CHARTER AS AMENDED November 4, 2008 PREAMBLE THE PEOPLE OF POLK COUNTY, FLORIDA, by the grace of God free and independent, in order to attain greater self-determination, to exercise more control

More information

THE SCHOOL BOARD OF BROWARD COUNTY, FLORIDA RESOLUTION

THE SCHOOL BOARD OF BROWARD COUNTY, FLORIDA RESOLUTION THE SCHOOL BOARD OF BROWARD COUNTY, FLORIDA RESOLUTION 18-107 A RESOLUTION OF THE SCHOOL BOARD OF BROWARD COUNTY, FLORIDA, CALLING FOR A REFERENDUM TO BE HELD ON AUGUST 28, 2018 FOR THE PURPOSE OF SUBMITTING

More information

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

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

More information

TRI-RIVERS JOINT VOCATIONAL SCHOOL DISTRICT

TRI-RIVERS JOINT VOCATIONAL SCHOOL DISTRICT TRI-RIVERS JOINT VOCATIONAL SCHOOL DISTRICT ORGANIZATIONAL MEETING January 5, 2017 @ 5:00 p.m. Room 104, TRCC The Tri-Rivers Joint Vocational School District Board of Education met on the above date at

More information

SUMMARY ACTION MINUTES

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

More information

KENT COUNTY BOARD OF COMMISSIONERS Thursday, September 12, 2002 Administration Building - Room 310

KENT COUNTY BOARD OF COMMISSIONERS Thursday, September 12, 2002 Administration Building - Room 310 KENT COUNTY BOARD OF COMMISSIONERS Thursday, September 12, 2002 Administration Building - Room 310 Meeting called to order at 7:00 p.m. by Chair Steven R. Heacock. Present: Absent: Invocation: Commissioners

More information

HOW TO ESTABLISH A BROWNFIELD REDEVELOPMENT AUTHORITY AND ADOPT A BROWNFIELD PLAN

HOW TO ESTABLISH A BROWNFIELD REDEVELOPMENT AUTHORITY AND ADOPT A BROWNFIELD PLAN September 2009 HOW TO ESTABLISH A BROWNFIELD REDEVELOPMENT AUTHORITY AND ADOPT A BROWNFIELD PLAN Pursuant to the Brownfield Redevelopment Financing Act, 1996 PA 381, as amended through December 27, 2007

More information

CONSTITUTION BYLAWS NORTH EASTERN OHIO EDUCATION ASSOCIATION, INC. REVISED: NOVEMBER 2016 AND

CONSTITUTION BYLAWS NORTH EASTERN OHIO EDUCATION ASSOCIATION, INC. REVISED: NOVEMBER 2016 AND CONSTITUTION AND BYLAWS OF NORTH EASTERN OHIO EDUCATION ASSOCIATION, INC. REVISED: NOVEMBER 2016 CONSTITUTION OF THE NORTH EASTERN OHIO EDUCATION ASSOCIATION ARTICLE I NAME AND CORPORATE RESPONSIBILITIES

More information

Tulare Local Health Care District Board of Directors Special Meeting Agenda. Monday, May 2, 2016 Board Convenes at 8:00 a.m.

Tulare Local Health Care District Board of Directors Special Meeting Agenda. Monday, May 2, 2016 Board Convenes at 8:00 a.m. Tulare Local Health Care District Board of Directors Special Meeting Agenda Monday, May 2, 2016 Board Convenes at 8:00 a.m. Evolution s Fitness & Wellness Center Conference Room 1425 E. Prosperity Ave.

More information

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

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

More information

SAN RAFAEL CITY COUNCIL AGENDA REPORT

SAN RAFAEL CITY COUNCIL AGENDA REPORT Agenda Item No: 5.a Meeting Date: February 16, 2016 Department: LIBRARY SAN RAFAEL CITY COUNCIL AGENDA REPORT Prepared by: SARAH HOUGHTON, LIBRARY DIRECTOR City Manager Approval: TOPIC: SUBJECT: AUTHORIZE

More information