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

Size: px
Start display at page:

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

Transcription

1 GENESEE COUNTY BOARD OF COMMISSIONERS ITEMS FOR BOARD ACTION Monday, April 23, 9:00 a.m I. CALL MEETING TO ORDER II. ROLL CALL III. INVOCATION IV. PLEDGE TO THE FLAG V. APPROVAL OF MINUTES April 9, 2018 VI. PUBLIC ADDRESS TO THE BOARD VII. COMMUNICATIONS VIII. REPORTS 1) Presentation of Resolution to Andrew Albrandt 2) Presentation regarding the Arts Education & Cultural Enrichment Millage (this item added at the meeting) 3) Brandon Morgan Flint and Genesee Chamber of Commerce Convention and Visitors Bureau BOARD OF COMMISSIONERS Mark Young, Chairperson Ted Henry, Vice Chairperson B01 Resolution approving the Genesee County 2018 Equalization Report B02 Resolution reappointing Wayne Coffel as a Family Member of the Genesee Health System Board of Directors B03 Resolution reappointing Terry Bankert as a Family Member of the Genesee Health System Board of Directors B04 Resolution authorizing 2018 Genesee County Arts Education & Cultural Enrichment Millage language B05 Resolution accepting the BCBS Stop-Loss amendment reducing rates B06 Resolution accepting the BCBS amendment switching the start of the plan year to June 1

2 BOARD OF COMMISSIONERS AGENDA APRIL 23, B07 Resolution ratifying GVRC AFSCME Local Collective Bargaining Agreement (on agenda with consent of Committee and Board Chairpersons) B08 Resolution accepting and filing the 2018 Equalization Report presentation B09 Resolution authorizing drafting a letter of support for Project Tim Report from Chairperson COMMUNITY & ECONOMIC DEVELOPMENT COMMITTEE David Martin, Chairperson Ellen Ellenburg, Vice Chairperson C01 Resolution authorizing GCMPC transfer of Community Development Program funds Report from Chairperson FINANCE COMMITTEE Kim Courts, Chairperson Martin Cousineau, Vice Chairperson F01 Resolution authorizing Animal Control acceptance of the Two Seven Oh grant reimbursement and use of the funds to continue spaying/neutering shelter animals F02 Resolution authorizing Board Coordinator request to hire THA Architects & Engineers to perform a comprehensive facility assessment of the Administration Building F03 Resolution amending Resolution to increase the distribution of the ICMA-RC 401k Administrative revenue allowance and to change the measurement date F04 Resolution ratifying expedited action authorizing establishing a GCCARD budget for Central Services Administration F05 Resolution authorizing GVRC purchase of online educational software F06 Resolution authorizing GVRC line item transfers to pay for software F07 Resolution ratifying expedited action authorizing establishing, posting, and filling an Assistant Prosecuting Attorney III position F08 Resolution ratifying expedited action authorizing establishing, posting, and filling a Secretary position within the Office of the Prosecuting Attorney 2

3 BOARD OF COMMISSIONERS AGENDA APRIL 23, 2018 Report from Chairperson GOVERNMENTAL OPERATIONS COMMITTEE Bryant W. Nolden, Chairperson Kim Courts, Vice Chairperson G01 Postponed G02 Resolution authorizing payment of County bills G03 Resolution authorizing 67 th District Court submission of a 2019 Office of Highway Safety Planning grant and a Michigan Drug Court Program Planning grant G04 Resolution authorizing Office of Genesee County Sheriff acceptance of the Hazardous Materials Emergency Planning Grant Agreement with the State of Michigan G05 Resolution approving the Amendment to Express Scripts, Inc. Pharmacy Benefit Management Agreement G06 Resolution authorizing sending a letter to elected state and federal legislators to request additional funding for the Emergency Management and Homeland Security Division of the Office of Genesee County Sheriff Report from Chairperson HUMAN SERVICES COMMITTEE Brenda Clack, Chairperson Ellen Ellenburg, Vice Chairperson H01 Resolution authorizing 2018 MSU Extension Millage Renewal language H02 Resolution authorizing GCCARD agency contract with United Way of Genesee County H03 Resolution ratifying expedited action authorizing GCCARD contract with YMCA s Safe Places Program H04 Resolution authorizing Health Department travel and overnight lodging for Suzanne Cupal and Kathie Howard H05 Resolution authorizing Health Department travel and overnight lodging for Tamara Brickey and Porsha Black H06 Resolution authorizing Health Department travel and overnight lodging for one Public Health Supervisor and 18 local WIC staff members H07 Resolution authorizing Health Department acceptance of grant funding contract with Genesee Health Plan 3

4 BOARD OF COMMISSIONERS AGENDA APRIL 23, H08 Resolution authorizing First Amendment to Health Department Affiliation Agreement with MSU College of Human Medicine H09 Resolution authorizing Health Department contract with Bendle Public Schools for WIC Supplemental Food and Nutrition Education Services H10 Resolution authorizing Health Department contract with Dr. Daniel Kruger for the Speak To Your Health! Community Survey H11 Resolution authorizing Health Department MOU with Hurley Medical Center for WIC Supplemental Nutrition Education Program H12 Resolution authorizing Health Department MOU with Mott Children s Health Center for WIC Supplemental Nutrition Education Program H13 Resolution authorizing Health Department purchase of budgeted pharmaceutical supplies from Curascript SD H14 Resolution authorizing Health Department purchase of budgeted pharmaceutical supplies from Smith Medical Partners H15 Resolution authorizing Health Department Data Service Agreement with Great Lakes Health Connect H16 Resolution authorizing Health Department acceptance of grant funding contract with Michigan State University H17 Resolution authorizing Health Department Time Share License Agreement with UM-Flint Report from Chairperson PUBLIC WORKS COMMITTEE Ted Henry, Chairperson Bryant W. Nolden, Vice Chairperson P01 Resolution authorizing Drain Commissioner purchase of a John Deere Z960M lawn mower P02 Resolution authorizing Office of Genesee County Sheriff purchase of six used police patrol motorcycles P03 Resolution authorizing Office of Genesee County Sheriff purchase of a mobile license plate reader system and four GPS trackers to be used by the GAIN unit P04 Resolution authorizing Board Coordinator request to purchase 26 AED units P05 Resolution authorizing installing an automated paid public parking system at the Administration Building and four control arms for the employee lot at the McCree surface parking lot P06 Resolution authorizing GCCARD contract with Diamond Excavating to pave and 4

5 BOARD OF COMMISSIONERS AGENDA APRIL 23, 2018 finish the parking lot and sidewalks at the GCCARD administration Building P07 Resolution authorizing Parks expenditure to Bedrock Building for re-roofing of the Atlas Mill at Crossroads Village P08 Resolution authorizing Parks expenditure to Bedrock Building for re-roofing of the Calkins Barn at Crossroads Village P09 Resolution authorizing Parks expenditure to Vassar Building Center for siding and shutters for the Buzzell House P10 Resolution authorizing Parks expenditure to Commonwealth Heritage Group to perform archaeological investigation on the Iron Belle Trail P11 Resolution authorizing Parks contract with Black Forest Catering for catering and food service at Crossroads Village P12 Resolution authorizing Parks submission of a 2019 Off-Road Vehicle Trail Improvement Grant to the Michigan DNR P13 Resolution authorizing testing and site visits contract with Johnson & Anderson for the remainder of the McCree surface parking lot project P14 Resolution accepting the resignation of Parks and Recreation Director Amy McMillan Report from Chairperson LAUDATORY RESOLUTIONS 18-L017 Andrew Albrant 18-L018 Emily Alter 18-L019 Warren N. Jackson IX. UNFINISHED BUSINESS X. NEW AND MISCELLANEOUS BUSINESS XI. XII. OTHER BUSINESS ADJOURNMENT 5

6 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 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

7 corresponding 2018 Michigan Department of Treasury forms (L-4024), for and on behalf of Genesee County. BOARD OF COMMISSIONERS B B01 Attachment B01

8 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 B B02 B02

9 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 B B03 B03

10 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 mainstage productions, all 5 to 18 yearold residents of Genesee County with free after school workshops, and all 5 to 12 year-

11 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 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

12 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 [ ] 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

13 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 B B04 B04

14 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 B B05 B05

15 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 B B06 B06

16 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) B B07 B07

17 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 B B08 B08

18 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 B B09 B09

19 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 C01 C01

20 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 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 F F01 F01

21 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. FINANCE COMMITTEE F040918VIIA F02 F02

22 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). FINANCE COMMITTEE F040918VIIA F03 F03

23 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 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. FINANCE COMMITTEE F040918VIIA F04 F04

24 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 F040918VIIA F05 F05

25 County, Michigan, that the request by the Director of the Genesee 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. FINANCE COMMITTEE F040918VIIA F06 F06

26 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 F040918VIIA F07 F07

27 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. FINANCE COMMITTEE F040918VIIA F08 F08

28 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, GOVERNMENTAL OPERATIONS COMMITTEE G041618VIIA G02 G02

29 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). GOVERNMENTAL OPERATIONS COMMITTEE G041618VIIB G03 G03

30 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. GOVERNMENTAL OPERATIONS COMMITTEE G041618VIIC G04 G04

31 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 of this Board is authorized to execute the amendment on behalf of Genesee County. GOVERNMENTAL OPERATIONS COMMITTEE G041618VIID G05 G05

32 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 G G06 G06

33 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?

34 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 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.

35 HUMAN SERVICES COMMITTEE H040918VIIA H01 H01

36 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 funding from the United Way to participate in a county-wide community-clinical 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. HUMAN SERVICES COMMITTEE H040918VIIB H02 H02

37 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 after-school 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. HUMAN SERVICES COMMITTEE H040918VIIB H03 H03

38 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). HUMAN SERVICES COMMITTEE H040918VIIC H04 H04

39 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 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). HUMAN SERVICES COMMITTEE H040918VIIC H05 H05

40 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). HUMAN SERVICES COMMITTEE H040918VIIC H06 H06

41 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. HUMAN SERVICES COMMITTEE H040918VIIC H07 H07

42 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. HUMAN SERVICES COMMITTEE H040918VIIC H08 H08

43 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. HUMAN SERVICES COMMITTEE H040918VIIC H09 H09

44 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. HUMAN SERVICES COMMITTEE H040918VIIC H10 H10

45 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. HUMAN SERVICES COMMITTEE H040918VIIC H11 H11

46 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. HUMAN SERVICES COMMITTEE H040918VIIC H12 H12

47 County, Michigan, that the request by the Health Officer to authorize the purchase of budgeted pharmaceutical supplies over the 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). HUMAN SERVICES COMMITTEE H040918VIIC H13 H13

48 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 H040918VIIC H14 H14

49 County, Michigan, that the request by the Health Officer to authorize entering into a Data Services Agreement between Genesee County, through its Health Department, and Great Lakes Health Connect ( GLHC ), whereby the Health Department will be able to exchange WIC referral and enrollment information with the Greater Flint Health Coalition and other community organizations partnering in the Community Referral Platform being created as part of the State Innovation Model Project, for the period commencing April 1, 2018, until terminated by either party, at no cost to the County, is approved (a copy of the memorandum request dated April 4, 2018, and Data Services 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 Data Services Agreement on behalf of Genesee County. HUMAN SERVICES COMMITTEE H040918VIIC H15 H15

50 County, Michigan, that the request by the Health Officer to authorize entering into an agreement between Genesee County, through its Health Department, and Michigan State University ( MSU ), whereby the Health Department will receive $10, in grant funding, to be placed into account , from MSU in support of the Speak To Your Health! Community Survey 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 documents 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. HUMAN SERVICES COMMITTEE H040918VIIC H16 H16

51 County, Michigan, that the request by the Health Officer to authorize entering into an agreement between Genesee County, through its Health Department, and The Regents of the University of Michigan, through its University of Michigan-Flint campus ( UM-Flint ), whereby the Health Department will be granted a license to use an area of the building in the Women s Educational Center/Ellen Bommarito LGBTQ Center known as Room 217B to provide health insurance navigation/enrollment information and Ask the Nurse student health related wellness educational information and services to interested UM- Flint students for the period commencing April 29, 2018, through April 30, 2019, said space to be provided to the Health Department at no cost to the County, is approved (a copy of the memorandum request dated April 4, 2018, and license 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 license agreement on behalf of Genesee County. HUMAN SERVICES COMMITTEE H040918VIIC H17 H17

52 County, Michigan, that the request by the Purchasing Manager, on behalf of the Drain Commissioner, to authorize purchasing a John Deere Z960M / 60-inch zero turn lawnmower from Tri County Equipment, at a cost not to exceed $9, to be paid from account , is approved (a copy of the memorandum request dated March 28, 2018, and supporting document being on file with the official records of the April 16, 2018, meeting of the Public Works Committee of this Board). PUBLIC WORKS COMMITTEE P041618VIIA P01 P01

53 County, Michigan, that the request by the Office of Genesee County Sheriff to authorize purchasing six used police patrol motorcycles from Vehicle City Harley Davidson, at a total cost not to exceed $78, to be paid from account , is approved (a copy of the memorandum request dated April 6, 2018, being on file with the official records of the April 16, 2018, meeting of the Public Works Committee of this Board). BE IT FURTHER RESOLVED, that this Board hereby waives the purchasing requirements for this purchase only. PUBLIC WORKS COMMITTEE P041618VIIC P02 P02

54 County, Michigan, that the request by the Office of Genesee County Sheriff to authorize purchasing a Mobile License Plate Reader System from Vigilant Solutions, and four Global Positioning System trackers from Tracking System Direct, to be used by the GAIN Unit, at a total cost not to exceed $20, to be paid initially from account , but to be fully reimbursed by the ATPA, is approved (a copy of the memorandum request dated April 10, 2018, being on file with the official records of the April 16, 2018, meeting of the Public Works Committee of this Board). PUBLIC WORKS COMMITTEE P041618VIID P03 P03

55 County, Michigan, that the request by the Board & Capital Projects Coordinator to authorize purchasing 26 AED units to be placed throughout the County s buildings, at a cost not to exceed $35,099.74, is approved (a copy of the memorandum request dated March 20, 2018, and supporting documents being on file with the official records of the April 16, 2018, meeting of the Public Works Committee of this Board). PUBLIC WORKS COMMITTEE P041618VIIE P04 P04

56 County, Michigan, that the request by the Director of Maintenance and Construction to authorize entering into an agreement with Traffic and Safety Control Systems, Inc., to update the current paid public parking at the County Administration Building public ramp with an automated system, at a cost not to exceed $124, to be paid from account , and to install four control arms for the employee lot at the McCree Courts and Human Services Building, at a cost not to exceed $14, to be paid from account , is approved (a copy of the memorandum request dated April 9, 2018, and supporting documents being on file with the official records of the April 16, 2018, meeting of the Public Works Committee of this Board), and the Controller is directed to transfer $150, from the Administration Ramp fund balance to line to pay for the updated automated system at the Administration Building. PUBLIC WORKS COMMITTEE P041618VIIF P05 P05

57 County, Michigan, that the request by the Executive Director of the Genesee County Community Action Resource Department ( GCCARD ) to authorize entering into a Construction Work Contract between Genesee County and Diamond Excavating, LLC, for the paving/finishing of the parking lot and sidewalks at the GCCARD Administration Building located at 601 N. Saginaw Street, at a cost not to exceed $160, to be paid from account , with the parking lot to be open to vehicular traffic by June 29, 2018, and lighting and final completion to occur no later than July 27, 2018, is approved (a copy of the memorandum request dated April 16, 2018, and contract being on file with the official records of the April 16, 2018, meeting of the Public Works Committee of this Board), and the Chairperson of this Board is authorized to execute the contract on behalf of Genesee County. PUBLIC WORKS COMMITTEE P041618VIIG P06 P06

58 County, Michigan, that the request by the Parks and Recreation Director to authorize an expenditure in an amount not to exceed $9, to Bedrock Building for the re-roofing of the Atlas Mill at Crossroads Village, said expenditure to be paid from fund , is approved (a copy of the memorandum request dated April 3, 2018, and supporting documents being on file with the official records of the April 16, 2018, meeting of the Public Works Committee of this Board). PUBLIC WORKS COMMITTEE P041618VIIH P07 P07

59 County, Michigan, that the request by the Parks and Recreation Director to authorize an expenditure in an amount not to exceed $15, to Bedrock Building for the re-roofing of the Calkins Barn at Crossroads Village, said expenditure to be paid from fund , is approved (a copy of the memorandum request dated April 3, 2018, and supporting documents being on file with the official records of the April 16, 2018, meeting of the Public Works Committee of this Board). PUBLIC WORKS COMMITTEE P041618VIII P08 P08

60 County, Michigan, that the request by the Parks and Recreation Director to authorize an expenditure in an amount not to exceed $10, to Vassar Building Center for siding and shutters for the Buzzell House, said expenditure to be paid from fund , is approved (a copy of the memorandum request dated April 4, 2018, and supporting documents being on file with the official records of the April 16, 2018, meeting of the Public Works Committee of this Board). PUBLIC WORKS COMMITTEE P041618VIIJ P09 P09

61 County, Michigan, that the request by the Parks and Recreation Director to authorize an expenditure in an amount not to exceed $6, to Commonwealth Heritage Group to perform an archeological investigation on the Iron Belle Trail, said expenditure to be paid from fund , is approved (a copy of the memorandum request dated April 4, 2018, and supporting documents being on file with the official records of the April 16, 2018, meeting of the Public Works Committee of this Board). PUBLIC WORKS COMMITTEE P041618VIIK P10 P10

62 County, Michigan, that the request by the Parks and Recreation Director to authorize entering into the Crossroads Village Restaurant/Grills and Catering Operations Agreement between Genesee County and Black Forest Catering, whereby Black Forest Catering will manage and provide cafeteria, catering, and concession services at the Mill Street Warehouse and Dining Room, Crossroads Café, the Lake Side Grill, and the catering operation at Crossroads Village and the Huckleberry Railroad, for the period commencing April 16, 2018, through January 11, 2019, and whereby Black Forest Catering will pay 10% of all gross sales to the Parks and Recreation Commission to be placed into account , is approved (a copy of the memorandum request dated April 16, 2018, and contract being on file with the official records of the April 16, 2018, meeting of the Public Works Committee of this Board), and the Chairperson of this Board is authorized to execute the contract on behalf of Genesee County. PUBLIC WORKS COMMITTEE P041618VIIL P11 P11

63 County, Michigan, that the request by the Parks and Recreation Director to authorize submission of a 2019 Off-Road Vehicle Trail Improvement Grant application, in the amount of up to $50,000.00, to the Michigan Department of Natural Resources, said grant funds to be used for trail signage, brushing trails, and repairs to the trail surface at the Mounds Off-Road Vehicle Park, is approved (a copy of the memorandum request dated April 16, 2018, being on file with the official records of the April 16, 2018, meeting of the Public Works Committee of this Board). PUBLIC WORKS COMMITTEE P041618VIIM P12 P12

64 County, Michigan, that the request by the Board & Capital Projects Coordinator to authorize entering into a contract between Genesee County and Johnson & Anderson, Inc., whereby Johnson & Anderson will provide testing and site visits throughout the remainder of the process of constructing the new McCree surface parking lot, at a total cost not to exceed $7, to be paid from account , is approved (a copy of the memorandum request dated April 13, 2018, contract, and supporting documents being on file with the official records of the April 16, 2018, meeting of the Public Works Committee of this Board), and the Chairperson of this Board is authorized to execute the contract on behalf of Genesee County. PUBLIC WORKS COMMITTEE P P13 P13

65 BE IT RESOLVED, that this Board of County Commissioners of Genesee County, Michigan, hereby accepts, with great regret, the letter of resignation submitted by Amy McMillan, the Genesee County Parks and Recreation Director. PUBLIC WORKS COMMITTEE P P14 P14

66

67

68

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

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

More information

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

The Invocation was given by Brenda Clack, Commissioner of the 2nd District. Monday, 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, 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 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, December 10, 9:00 a.m.

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

More information

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

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

More information

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 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, October 22, 9:00 a.m.

GENESEE COUNTY BOARD OF COMMISSIONERS. ITEMS FOR BOARD ACTION Monday, October 22, 9:00 a.m. GENESEE COUNTY BOARD OF COMMISSIONERS ITEMS FOR BOARD ACTION Monday, October 22, 2018 @ 9:00 a.m. 2018-21 I. CALL MEETING TO ORDER II. III. IV. ROLL CALL INVOCATION PLEDGE TO THE FLAG V. APPROVAL OF MINUTES

More information

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

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

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

More information

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

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

More information

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, 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, 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

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

More information

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

TO THE HONORABLE CHAIRPERSON AND MEMBERS OF THE GENESEE COUNTY BOARD OF COMMISSIONERS, GENESEE COUNTY, MICHIGAN 18-545 BE IT RESOLVED, that this Board of County Commissioners of Genesee County, Michigan, accepts the request and recommendation of counsel in the matter of John Gleason v Genesee County, Seventh Circuit

More information

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

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

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

More information

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

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

More information

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

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

More information

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

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

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

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 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

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

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

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

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

REGULAR MEETING OF THE CASS COUNTY BOARD OF COMMISSIONERS Commissioner Chambers 120 North Broadway, Cassopolis November 16, :00 P.M.

REGULAR MEETING OF THE CASS COUNTY BOARD OF COMMISSIONERS Commissioner Chambers 120 North Broadway, Cassopolis November 16, :00 P.M. REGULAR MEETING OF THE CASS COUNTY BOARD OF COMMISSIONERS Chambers 120 North Broadway, Cassopolis November 16, 2017 7:00 P.M. District 1 Terry Ausra District 2 Annie File District 3 Dwight Dyes District

More information

Au Train Township Regular Board Meeting March 14, :00 o'clock p.m.

Au Train Township Regular Board Meeting March 14, :00 o'clock p.m. Au Train Township Regular Board Meeting March 14, 2016 6:00 o'clock p.m. Pursuant to adjournment, the Au Train Township Board convened in the Community Building, Au Train, Michigan, on the above date at

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

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

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

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

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

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

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

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

More information

LARAMIE COUNTY COMMUNITY JUVENILE SERVICES JOINT POWERS BOARD AGREEMENT

LARAMIE COUNTY COMMUNITY JUVENILE SERVICES JOINT POWERS BOARD AGREEMENT LARAMIE COUNTY COMMUNITY JUVENILE SERVICES JOINT POWERS BOARD AGREEMENT THIS AGREEMENT to create a Joint Powers Board pursuant to the Wyoming Joint Powers Act, Wyo. Stat. 16-1-101 et seq. as amended, and

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

CITY OF WIXOM DOWNTOWN DEVELOPMENT AUTHORITY BOARD OF DIRECTORS BY-LAWS AND RULES OF PROCEDURE

CITY OF WIXOM DOWNTOWN DEVELOPMENT AUTHORITY BOARD OF DIRECTORS BY-LAWS AND RULES OF PROCEDURE CITY OF WIXOM DOWNTOWN DEVELOPMENT AUTHORITY BOARD OF DIRECTORS BY-LAWS AND RULES OF PROCEDURE The purpose of the following By-laws is to establish the rules of operation for the Board of Directors. In

More information

San Francisco Chapter Bylaws Amended June 2017

San Francisco Chapter Bylaws Amended June 2017 San Francisco Chapter Bylaws Amended June 2017 ARTICLE I - NAME AND PURPOSE (1) Name. The name of this organization is the San Francisco Chapter, hereinafter referred to as the Chapter, of the California

More information

Proposed Bylaws of ISACA NY Metropolitan Chapter Inc.

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

More information

Black Law Students Association. The University of North Carolina at Chapel Hill School of Law

Black Law Students Association. The University of North Carolina at Chapel Hill School of Law Black Law Students Association The University of North Carolina at Chapel Hill School of Law As amended September 4, 2013 PREAMBLE The Black Law Students Association (BLSA) is a forum for sharing and solving

More information

BY-LAWS OF WOODBRIDGE TOWNHOMES

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

More information

2014 SIXTH AMENDED AND RESTATED BYLAWS OF TELLURIDE MOUNTAIN VILLAGE OWNERS ASSOCIATION

2014 SIXTH AMENDED AND RESTATED BYLAWS OF TELLURIDE MOUNTAIN VILLAGE OWNERS ASSOCIATION 2014 SIXTH AMENDED AND RESTATED BYLAWS OF TELLURIDE MOUNTAIN VILLAGE OWNERS ASSOCIATION The Board of Directors of the Telluride Mountain Village Owners Association hereby adopts these 2014 Sixth Amended

More information

2016 GENERAL ELECTION PROPOSED CONSTITUTIONAL AMENDMENTS BALLOT LANGUAGE. No. 1 Constitutional Amendment Article X, Section 29

2016 GENERAL ELECTION PROPOSED CONSTITUTIONAL AMENDMENTS BALLOT LANGUAGE. No. 1 Constitutional Amendment Article X, Section 29 2016 GENERAL ELECTION PROPOSED CONSTITUTIONAL AMENDMENTS BALLOT LANGUAGE No. 1 Constitutional Amendment Article X, Section 29 Rights of Electricity Consumers Regarding Solar Energy Choice This amendment

More information

BY-LAWS OF HERON BAY HOMEOWNERS ASSOCIATION, INC ARTICLE III NAME AND LOCATION DEFINITIONS

BY-LAWS OF HERON BAY HOMEOWNERS ASSOCIATION, INC ARTICLE III NAME AND LOCATION DEFINITIONS BY-LAWS OF HERON BAY HOMEOWNERS ASSOCIATION, INC ARTICLE I NAME AND LOCATION The name of the corporation is Heron Bay Homeowners Association, Inc. hereinafter referred to as the Association. The principal

More information

Regular Council Meeting Tuesday, June 18, Main St. - City Hall Frankfort, Michigan (231)

Regular Council Meeting Tuesday, June 18, 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

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

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

AGREEMENT BETWEEN THE TOWNS OF FREETOWN AND LAKEVILLE, MASSACHUSETTS WITH RESPECT TO THE FORMATION OF A PK-12 REGIONAL SCHOOL DISTRICT

AGREEMENT BETWEEN THE TOWNS OF FREETOWN AND LAKEVILLE, MASSACHUSETTS WITH RESPECT TO THE FORMATION OF A PK-12 REGIONAL SCHOOL DISTRICT AGREEMENT BETWEEN THE TOWNS OF FREETOWN AND LAKEVILLE, MASSACHUSETTS WITH RESPECT TO THE FORMATION OF A PK-12 REGIONAL SCHOOL DISTRICT This Agreement is entered into pursuant to Chapter 71 of the General

More information

BYLAWS OAK RIDGE FIRE AND RESCUE COMPANY. June 14, 2010

BYLAWS OAK RIDGE FIRE AND RESCUE COMPANY. June 14, 2010 BYLAWS OF OAK RIDGE FIRE AND RESCUE COMPANY June 14, 2010 Page 1 of 13 BYLAWS OF OAK RIDGE FIRE AND RESCUE COMPANY ARTICLE I - NAME AND OFFICES 1. Name. The name of this non-profit corporation is Oak Ridge

More information

Civic Betterment Party. Village of Glen Ellyn. Statement of Principles and Procedures For Nominating Candidates for Elective Office ("Bylaws")

Civic Betterment Party. Village of Glen Ellyn. Statement of Principles and Procedures For Nominating Candidates for Elective Office (Bylaws) Last Amended: December 1, 2012 Civic Betterment Party Village of Glen Ellyn Statement of Principles and Procedures For Nominating Candidates for Elective Office ("Bylaws") Mission Statement It is the mission

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

DECEMBER SESSION DECEMBER 18, 2018

DECEMBER SESSION DECEMBER 18, 2018 Regular Session of the Board of County Commissioners for the County of St. Joseph, State of Michigan, was held in the Commissioners' Room, Courthouse at the Village of Centreville, Michigan on December

More information

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

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

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

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

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

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

More information

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

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

CHARTER OF THE CITY OF MT. HEALTHY, OHIO ARTICLE I INCORPORATION, POWERS, AND FORM OF GOVERNMENT

CHARTER OF THE CITY OF MT. HEALTHY, OHIO ARTICLE I INCORPORATION, POWERS, AND FORM OF GOVERNMENT Page 1 of 17 CHARTER OF THE CITY OF MT. HEALTHY, OHIO PREAMBLE We, the people of the City of Mt. Healthy, in order to fully secure and exercise the benefits of self-government under the Constitution and

More information

OCTOBER SESSION OCTOBER 17, 2017

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

More information

ARTICLE I. Formation

ARTICLE I. Formation BY-LAWS OF CARRIAGE HILL HOMEOWNERS ASSOCIATION (A Michigan non-profit corporation) ARTICLE I Formation 1.01 Name-The name of this corporation shall be Carriage Hill Homeowner s Association (hereinafter

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, September 18, 2008 in the Commission Chambers. Chairperson Robert Wagel called the meeting

More information

Larimer County Workforce Development Board Bylaws

Larimer County Workforce Development Board Bylaws Larimer County Workforce Development Board Bylaws The Larimer County Workforce Development Board is certified by the Governor of Colorado in agreement with Larimer County Board of Commissioners (BOCC)

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

BYLAWS OF THE SPOKANE COUNTY PUBLIC TRANSPORTATION BENEFIT AREA. Name. The name of the municipal corporation duly established pursuant

BYLAWS OF THE SPOKANE COUNTY PUBLIC TRANSPORTATION BENEFIT AREA. Name. The name of the municipal corporation duly established pursuant BYLAWS OF THE SPOKANE COUNTY PUBLIC TRANSPORTATION BENEFIT AREA ARTICLE I. - POWERS, PURPOSE AND RESPONSIBILITIES Sec. 1.1 Name. The name of the municipal corporation duly established pursuant to the laws

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

Member Amended. By-Laws

Member Amended. By-Laws Member Amended By-Laws Lakes of the North Association Nonprofit Corporation Number 874047 Association Management Offices (AMO) 5950 Skytrails Court Mancelona, MI 49659 Telephone (231) 585-6000 Hours Monday

More information

JUNE SESSION JUNE 19, 2018

JUNE SESSION JUNE 19, 2018 Regular Session of the Board of County Commissioners for the County of St. Joseph, State of Michigan, was held in the Commissioners' Room, Courthouse at the Village of Centreville, Michigan on June 19,

More information

JACKSON COUNTY DEMOCRATIC COMMITTEE

JACKSON COUNTY DEMOCRATIC COMMITTEE JACKSON COUNTY DEMOCRATIC COMMITTEE Jackson County Democratic Committee By-Laws As adopted on May 15, 2017 by the Jackson County Democratic Committee. Article I. Name Section 1.1. Organization Name. This

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

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

FLORIDA URBAN FORESTRY COUNCIL BYLAWS

FLORIDA URBAN FORESTRY COUNCIL BYLAWS FLORIDA URBAN FORESTRY COUNCIL BYLAWS ARTICLE I - NAME The name of this non-profit organization shall be the FLORIDA URBAN FORESTRY COUNCIL, hereinafter referred to as the Council. ARTICLE II - PURPOSE

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

Supervisor Rohr called the meeting to order with the Pledge of Allegiance to the flag.

Supervisor Rohr called the meeting to order with the Pledge of Allegiance to the flag. MINUTES OF THE REGULAR MEETING AND WORKSHOP OF THE HYDE PARK TOWN BOARD, HELD AT TOWN HALL, 4383 ALBANY POST ROAD, HYDE PARK, NEW YORK, 12538, ON MONDAY, FEBRUARY 11, 2019 AT 7:00 PM PRESENT: SUPERVISOR

More information

Great River Regional Library 1300 W. St. Germain St. Cloud, Minnesota Tel Fax

Great River Regional Library 1300 W. St. Germain St. Cloud, Minnesota Tel Fax Great River Regional Library 1300 W. St. Germain St. Cloud, Minnesota 56301 Tel. 320.650.2500 Fax 320.650.2501 Board of Trustees Work Session St. Cloud Public Library Mississippi Room Tuesday, August 18,

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

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

Polk County Charter. As Amended. November 6, 2018

Polk County Charter. As Amended. November 6, 2018 Polk County Charter As Amended November 6, 2018 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

(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

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

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

More information

BOARD OF TRUSTEES CHARLES STEWART MOTT COMMUNITY COLLEGE OFFICIAL MINUTES OF REGULAR MEETING, JUNE 28, 2010 VOLUME 41

BOARD OF TRUSTEES CHARLES STEWART MOTT COMMUNITY COLLEGE OFFICIAL MINUTES OF REGULAR MEETING, JUNE 28, 2010 VOLUME 41 BOARD OF TRUSTEES CHARLES STEWART MOTT COMMUNITY COLLEGE OFFICIAL MINUTES OF REGULAR MEETING, JUNE 28, 2010 VOLUME 41 166 SCHEDULED MEETING: BOARD CONFERENCE ROOM: 7:30 p.m. Room 1301 Regional Technology

More information

REVISED CONSTITUTION AND BYLAWS OF THE MINNESOTA CHIPPEWA TRIBE, MINNESOTA

REVISED CONSTITUTION AND BYLAWS OF THE MINNESOTA CHIPPEWA TRIBE, MINNESOTA REVISED CONSTITUTION AND BYLAWS OF THE MINNESOTA CHIPPEWA TRIBE, MINNESOTA PREAMBLE We, the Minnesota Chippewa Tribe, consisting of the Chippewa Indians of the White Earth, Leech Lake, Fond du Lac, Bois

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

(UNOFFICIAL MINUTES)

(UNOFFICIAL MINUTES) Tuesday, September 6, 2018 204 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, September 6, 2018 in the Board of Commissioners

More information

FIRST CLASS TOWNSHIP CODE - APPOINTMENT OF TOWNSHIP TREASURERS AND ELECTION OF TAX COLLECTORS AND DUTIES AND AUTHORITY OF THE BOARD OF TOWNSHIP

FIRST CLASS TOWNSHIP CODE - APPOINTMENT OF TOWNSHIP TREASURERS AND ELECTION OF TAX COLLECTORS AND DUTIES AND AUTHORITY OF THE BOARD OF TOWNSHIP FIRST CLASS TOWNSHIP CODE - APPOINTMENT OF TOWNSHIP TREASURERS AND ELECTION OF TAX COLLECTORS AND DUTIES AND AUTHORITY OF THE BOARD OF TOWNSHIP COMMISSIONERS Act of Oct. 24, 2012, P.L. 1478, No. 188 Cl.

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

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

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

More information

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, OCTOBER 26, 2017 CIVIC CENTER COUNCIL CHAMBER

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, OCTOBER 26, 2017 CIVIC CENTER COUNCIL CHAMBER REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, OCTOBER 26, 2017 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

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