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

Size: px
Start display at page:

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

Transcription

1 GENESEE COUNTY BOARD OF COMMISSIONERS ITEMS FOR BOARD ACTION Monday, April 9, 9:00 a.m I. CALL MEETING TO ORDER II. III. IV. ROLL CALL INVOCATION PLEDGE TO THE FLAG V. APPROVAL OF MINUTES April 2, 2018 VI. PUBLIC ADDRESS TO THE BOARD VII. COMMUNICATIONS I: Animal Control Presentation by CHMP II: Audit Presentation by Plante & Moran, LLC III: Controller Presentation on ERP VIII. REPORTS BOARD OF COMMISSIONERS Mark Young, Chairperson Ted Henry, Vice Chairperson B01 Resolution reappointing Terry Bankert as a Family Member member of the Genesee Health System Board of Directors B02 Resolution reappointing Wayne Coffel as a Family Member member of the Genesee Health System Board of Directors Report from Chairperson COMMUNITY & ECONOMIC DEVELOPMENT COMMITTEE David Martin, Chairperson Ellen Ellenburg, Vice Chairperson C01 Resolution accepting the 2017 Planning Commission report Report from Chairperson FINANCE COMMITTEE Kim Courts, Chairperson Martin Cousineau, Vice Chairperson F01 Resolution authorizing Controller request to enter into five year contract with ICMA-RC 1

2 BOARD OF COMMISSIONERS AGENDA APRIL 9, 2018 F02 Resolution ratifying expedited action authorizing establishing, posting, and filling two part-time Clerical Assistant positions within GCCARD F03 Resolution ratifying expedited action authorizing establishing, posting, and filling six part-time Nutrition Outreach Assistant positions within GCCARD F04 Resolution authorizing GCCARD request to increase hourly wage for Nutrition Services Office Assistant position F05 Resolution ratifying expedited action authorizing establishing, posting, and filling three GCCARD Toll Booth Attendant positions F06 Resolution ratifying expedited action authorizing establishing, posting, and filling four part-time Transportation Aide positions within GCCARD F07 Resolution authorizing eliminating a Health Department Secretary position and establishing, posting, and filling a Health Technician position F08 Resolution ratifying expedited action authorizing Medical Examiner line item increase for EPIC electronic records system F09 Resolution ratifying expedited action authorizing Medical Examiner line item increase for morgue telephone and internet charges F10 Resolution authorizing Parks seasonal positions and rates of pay F11 Resolution authorizing filling Accounting Supervisor position within the Planning Commission prior to retirement of current position holder F12 Resolution authorizing establishing, posting, and filling Deputy Register position for the Probate Court F13 Resolution authorizing Office of the Prosecuting Attorney overtime funding F14 Resolution ratifying expedited action authorizing starting salary increase for the Assistant Emergency Management Manager position Report from Chairperson GOVERNMENTAL OPERATIONS COMMITTEE Bryant W. Nolden, Chairperson Kim Courts, Vice Chairperson G01 Resolution authorizing payment of County bills for the period commencing February 27, 2018, through March 12, 2018 G02 Resolution authorizing Circuit Court request to extend for one year the legal services contracts with both Attorneys for Indigent Defense, PLLC, and Attorneys for Indigent Fathers, PLLC 2

3 BOARD OF COMMISSIONERS AGENDA APRIL 9, 2018 G03 Resolution ratifying expedited action authorizing GCCARD submission of a supplemental application for one-time funding for the Early Head Start-CCP Grant G04 Resolution approving the 2018 Delta Dental Rates G05 Resolution authorizing Office of Genesee County Sheriff request to purchase new accident reconstruction equipment from LEICA GEO Systems, Inc. and software from vcrash Americas, Inc. G06 Resolution authorizing Office of Genesee County Sheriff acceptance of the Blue Cross Blue Shield of Michigan Administrative Services Contract G07 Resolution ratifying expedited action authorizing Office of Genesee County Sheriff request to purchase new washers for the County Jail from Universal Laundry Machine as part of the 2018 Capital Improvement Program G08 Resolution authorizing payment of County bills for the period commencing March 13, 2018, through March 26, 2018 G09 Resolution authorizing Circuit Court request to increase juror fees and mileage reimbursement for all Genesee County Courts G10 Resolution ratifying expedited action authorizing Circuit Court submission of a 2018 Community Impact Fund grant application to the United Way G11 Resolution ratifying expedited action authorizing Office of Genesee County Sheriff purchase of five Lifepack 15 monitors for the Paramedics Division G12 Resolution authorizing HR request to enter into a contract with Dearborn National to provide Group Life, Short-Term Disability, and Long-Term Disability insurance G13 Resolution approving 2018 Blue Cross/Blue Shield of Michigan Schedule A for the self-insured health care plans G14 Resolution approving the 2018 HAP HMO and PPO rates G15 Resolution authorizing IT budget transfer request to pay an outstanding AT&T invoice Report from Chairperson HUMAN SERVICES COMMITTEE Brenda Clack, Chairperson Ellen Ellenburg, Vice Chairperson H01 Resolution authorizing GCCARD acceptance of Community Service Block Grant Discretionary funding H02 Resolution authorizing accepting the Letter of Agreement for Consumers Discretionary Program between GCCARD and Michigan Community Action 3

4 BOARD OF COMMISSIONERS AGENDA APRIL 9, 2018 H03 Resolution ratifying expedited action authorizing Senior Day partnership agreement between GCCARD, Parks, and Valley Area Agency on Aging H04 Resolution authorizing Health Department travel and overnight lodging for Alysse Tefft and Brittany Thorp H05 Resolution authorizing Health Department Healthy Start Lead Expansion Project contracts with City of Flint, Greater Flint Health Coalition, Genesee Health System, Priority Children, and Michigan State University (on agenda with consent of Committee and Board Chairpersons) H06 Resolution authorizing Health Department acceptance of the Healthy Start: Eliminating Disparities in Perinatal Health Project grant and Healthy Start agreements with Jamie Florida, Matthew Graham, Hurley Medical Center, Reverence Home Health & Hospice, Shawna Lee, GCCARD, and LiveInspired, LLC (on agenda with consent of Committee and Board Chairpersons) Report from Chairperson PUBLIC WORKS COMMITTEE Ted Henry, Chairperson Bryant W. Nolden, Vice Chairperson P01 Resolution ratifying expedited action authorizing Building and Grounds request to replace the carpet on the 3 rd and 5 th floors of the Circuit Court building P02 Resolution ratifying expedited action authorizing Building and Grounds request to replace the chilled water coil at the County Jail P03 Resolution authorizing GVRC Education Services Contract extension with Mt. Morris Consolidated Schools P04 Resolution authorizing GVRC Food Services Contract extension with Variety Food Services P05 Resolution authorizing Parks expenditure to Carousel Acres for farm animals at Crossroads Village P06 Resolution authorizing Parks expenditure to the GIS Department for a Geocollector related to the Mounds Grant P07 Resolution authorizing Parks expenditure to Artic Ice to purchase ice for Wolverine Campground P08 Resolution authorizing Parks expenditure to Hershey s Creamery to purchase ice cream for Wolverine Campground P09 Resolution authorizing Parks expenditure to Owen Tree Service for landscape services 4

5 BOARD OF COMMISSIONERS AGENDA APRIL 9, 2018 P10 Resolution authorizing Parks expenditure to various vendors for marketing plan services P11 Resolution authorizing Parks expenditure to GameTime to purchase a playground P12 Resolution authorizing Parks expenditure to BRD Printing to print the Family Fun Guide P13 Resolution authorizing Parks expenditure to US Trackworks for railroad maintenance P14 Resolution authorizing Parks expenditure to Sam s Club to purchase store supplies for Wolverine Campground P15 Resolution authorizing Parks expenditure to Neil Woodward to perform as a strolling musician at Crossroads Village P16 Resolution authorizing Parks expenditure to Zodiac Enterprises, LLC, to purchase uniforms P17 Resolution ratifying expedited action authorizing Controller request to purchase 17 new vehicles for the motor pool inventory and to sell 33 old vehicles P18 Resolution authorizing Parks expenditure for the annual Day Out With Thomas event P19 Resolution ratifying expedited action authorizing Parks Change Order #1 with Davis Construction, Inc. for additional concrete removal at the Hamilton Dam P20 Resolution ratifying expedited action authorizing Parks Change Order #2 with Davis Construction, Inc. for additional sheet piling at the Hamilton Dam P21 Resolution authorizing Drain commissioner requisition to Jack Doheny Companies to repair Vactor 2981 (on agenda with consent of Committee and Board Chairpersons) Report from Chairperson LAUDATORY RESOLUTIONS Lennetta B. Coney Wanda Harden Annie Speed IX. UNFINISHED BUSINESS X. NEW AND MISCELLANEOUS BUSINESS XI. XII. OTHER BUSINESS ADJOURNMENT 5

6 April 2, The additional meeting of the Genesee County Board of Commissioners was held in the Willard P. Harris Auditorium, 3rd floor of the Genesee County Administration Building, 1101 Beach Street, in the City of Flint, County of Genesee, State of Michigan, on Monday, April 2, 2018, commencing at 8:31 a.m. CALL TO ORDER: The meeting was called to order by Chairperson Mark Young. ROLL CALL: The following members were present: District #1, Bryant W. Nolden; #2, Brenda Clack; #3, Ellen Ellenburg; #4, Kim Courts; #5, Mark Young; #6, Drew Shapiro; #8, Ted Henry; #9, David W. Martin Absent: #7, Martin L. Cousineau INVOCATION: The Invocation was given by Brenda Clack, Commissioner of the 2nd District. PLEDGE OF ALLEGIANCE: The Pledge of Allegiance was led by Ted Henry, Commissioner of the 8th District. APPROVAL OF MINUTES: Commissioner Bryant W. Nolden moved to approve proposed Proceedings of the Board for the March 12 and March 19, 2018 meetings, as printed. Supported by Commissioner Brenda Clack. Carried PUBLIC ADDRESS: None COMMUNICATIONS: Chris Coffman and Kurt Trinder of HNS Sports Group, gave a presentation to the Board regarding The Ally Challenge. REPORTS: Commissioner Bryant W. Nolden moved that the following Resolution, item number B1, as printed on the agenda, be adopted. Supported by Commissioner Ted Henry. Roll Call Vote on Motion: YEAS: Bryant W. Nolden, Brenda Clack, Ellen Ellenburg, Kim Courts, Mark Young, Drew Shapiro, Ted Henry, David W. Martin NAYS: None ABSENT: Martin L. Cousineau

7 April 2, TOTAL VOTES CAST: 8 TOTAL YEAS: 8 TOTAL NAYS: None Carried RESOLUTION (18-150) TO THE HONORABLE CHAIRPERSON AND MEMBERS OF THE GENESEE COUNTY BOARD OF COMMISSIONERS, GENESEE COUNTY, MICHIGAN BE IT RESOLVED, that this Board of County Commissioners of Genesee County, Michigan, hereby appoints John McKellar to the position of Genesee County Administrative Health Officer ( Health Officer ), effective immediately, this position being an exempt position under the County s Personnel Policy Manual, the holder of which serves at the pleasure of this Board, and the duties of the Health Officer shall be those presently prescribed in the job description for the position, those prescribed by statute, and those prescribed by the Board of Commissioners from time to time. BE IT FURTHER RESOLVED, that as of the adoption of this Resolution on April 2, 2018, Mr. McKellar s base annualized salary shall be $120,000, and that unless or until rescinded or modified by action of this Board, the Health Officer shall receive, in addition to the base salary, all other allowances and benefits currently in effect for County Department Heads in general, in accordance with, and subject to, established County personnel policies, and subject to such variations in benefits as are dependent upon date of commencement of County employment. BE IT FURTHER RESOLVED, that the Health Officer shall receive 15 days of vacation as of the adoption of this Resolution on April 2, 2018, and that further vacation accrual shall begin 6 months thereafter. BE IT FURTHER RESOLVED, that this Board reserves all authority it has to rescind or modify, through future action, the salaries, allowances and benefits of all County funded personnel positions, including but not limited to rescinding or modifying any salary adjustment provided in this resolution. B BOARD OF COMMISSIONERS John McKellar, Interim Health Officer, gave an update to the Board about the Healthy Start program. Discussion ensued.

8 April 2, Commissioner Bryant W. Nolden moved that the following Resolution, item number B2, as added to the agenda, be adopted. Supported by Commissioner Ellen Ellenburg. Roll Call Vote on Motion: YEAS: Brenda Clack, Ellen Ellenburg, Kim Courts, Mark Young, Ted Henry, David W. Martin, Bryant W. Nolden NAYS: Drew Shapiro ABSENT: Martin L. Cousineau TOTAL VOTES CAST: 8 TOTAL YEAS: 8 TOTAL NAYS: 1 Carried RESOLUTION (18-151) TO THE HONORABLE CHAIRPERSON AND MEMBERS OF THE GENESEE COUNTY BOARD OF COMMISSIONERS, GENESEE COUNTY, MICHIGAN BE IT RESOLVED, that this Board of County Commissioners of Genesee County, Michigan, authorizes entering into a contract with Tournaments for Charity d/b/a The Ally Challenge, whereby the County will purchase a sponsorship of both The Ally Challenge, which is a 2018 PGA TOUR Champions event held at Warwick Hills Golf & Country Club in Grand Blanc, Michigan, and the Patriots Outpost, which is a hospitality chalet on the 18 th fairway at Warwick Hills that provides free tournament grounds and Patriots Outpost access for active duty and reserve military members, military retirees, and veterans, at a cost not to exceed $50, to be paid from the Veterans Millage, account , as part of Genesee County s goal to provide more outreach programs to its military residents, and the Chairperson of this Board is authorized to execute the contract on behalf of Genesee County. BE IT FURTHER RESOLVED, that any future veterans outreach programs that wish to use more than $1, of Veterans Millage funds must receive Board approval prior to receiving the requested funds and prior to conducting the outreach program, and, following completion of the program, must report on the success of the program, including providing all relevant analytics. BE IT FURTHER RESOLVED, that this Board Resolution rescinds, and supersedes, Board Resolution B BOARD OF COMMISSIONERS

9 April 2, Commissioner Shapiro asked for a point of clarification. He asked if the resolution was for one or three years. Chairperson Young stated one year. Commissioner Shapiro stated that he feels that the golf outing is a positive thing for the county but that there are also other issues that the Board should be addressing right now. He further stated that he feels that there are better ways to use the Veterans millage and honor veterans. Commissioner Bryant W. Nolden moved that the following Resolution, item number G1, as printed on the agenda, be adopted. Supported by Commissioner Ted Henry. Carried RESOLUTION (18-152) TO THE HONORABLE CHAIRPERSON AND MEMBERS OF THE GENESEE COUNTY BOARD OF COMMISSIONERS, GENESEE COUNTY, MICHIGAN BE IT RESOLVED, by this Board of County Commissioners of Genesee County, Michigan, that the request by the Office of Genesee County Sheriff to authorize entering into a Professional Services Contract between Genesee County, the Office of Genesee County Sheriff, and Lake Fenton Community Schools, whereby the Office of Genesee County Sheriff will provide one deputy who is a certified police officer to act as a School Resource Officer for Lake Fenton Community Schools for the school year period commencing April 9, 2018, through July 13, 2018, and for the school year period commencing September 4, 2018, through December 21, 2018, the cost of said deputy being fully funded by Lake Fenton Community Schools at no cost to the County, is approved (a copy of the memorandum request dated March 27, 2018, Professional Services Contract, and supporting documents to be placed on file with the official records of the March 19, 2018, meeting of the Governmental Operations Committee of this Board), and both the Chairperson of this Board and the Sheriff are authorized to execute the contract on behalf of Genesee County. G GOVERNMENTAL OPERATIONS COMMITTEE (on agenda with consent of Committee and Board Chairpersons) LAUDATORY RESOLUTIONS: None UNFINISHED BUSINESS: None

10 April 2, NEW AND MISCELLANEOUS BUSINESS: Commissioner Shapiro suggested moving the time of the additional Board meetings from 8:30 a.m. to 9:00 a.m. to lessen the chance of any confusion or the look of impropriety to the public and to give more awareness for county employees who attend the meetings. Chairperson Young stated that today s meeting was due to two pressing issues: hiring of the Health Officer and a School Resource Officer for Lake Fenton Schools. Commissioner Shapiro stated that his concern isn t with having additional meetings, but the time of the additional meetings. OTHER BUSINESS: None ADJOURNMENT: There being no objection from any member of the Board, Chairperson declared the meeting adjourned at 9:26 a.m. MARK YOUNG, CHAIRPERSON JOHN J GLEASON, CLERK/REGISTER A LEA GARDNER, DEPUTY CLERK

11 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 B01 B01

12 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

13 BE IT RESOLVED, that this Board of County Commissioners of Genesee County, Michigan, accepts the 2017 Genesee County Metropolitan Planning Commission ( GCMPC ) Report as presented by the Director-Coordinator of the GCMPC at the March 12, 2018, Community and Economic Development Committee meeting of this Board. COMMUNITY AND ECONOMIC DEVELOPMENT COMMITTEE C031218VIA C01 C01

14 BE IT RESOLVED, by this Board of County Commissioners of Genesee County, Michigan, that the request by the Controller to authorize entering into an agreement with ICMA-RC for the County s Defined Contribution Retirement Plan for a period of five years, said agreement affording participants the benefit of lower pricing and a cost savings of approximately $154, annually, is approved (a copy of the memorandum request dated February 28, 2018, being on file with the official records of the March 12, 2018, meeting of the Finance Committee of this Board). FINANCE COMMITTEE F031218VIIA F01 F01

15 BE IT RESOLVED, that this Board of County Commissioners of Genesee County, Michigan, ratifies the expedited action taken on March 12, 2018, by the Finance Committee of this Board approving the request by the Executive Director of the Genesee County Community Action Resource Department to authorize establishing, posting, and filling two part-time, no-benefit Clerical Assistant positions for the 2018 Summer Food Service Program, said positions being fully grant funded with no General Fund allocation required (a copy of the memorandum request dated February 26, 2018, and supporting documents being on file with the official records of the March 12, 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 numbers created, as necessary, for said positions and to commence the hiring process so that the positions may be filled as soon as practicable in accordance with County policy and any applicable collective bargaining agreement. FINANCE COMMITTEE F031218VIIB1 BDM:mb F02 F02

16 BE IT RESOLVED, that this Board of County Commissioners of Genesee County, Michigan, ratifies the expedited action taken on March 12, 2018, by the Finance Committee of this Board approving the request by the Executive Director of the Genesee County Community Action Resource Department to authorize establishing, posting, and filling six part-time, no-benefit Nutrition Outreach Assistant positions for the 2018 Summer Food Service Program, said positions being fully grant funded with no General Fund allocation required (a copy of the memorandum request dated February 26, 2018, and supporting documents being on file with the official records of the March 12, 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 numbers created, as necessary, for said positions and to commence the hiring process so that the positions may be filled as soon as practicable in accordance with County policy and any applicable collective bargaining agreement. FINANCE COMMITTEE F031218VIIIB2 BDM:mb F03 F03

17 BE IT RESOLVED, by this Board of County Commissioners of Genesee County, Michigan, that the request by the Executive Director of the Genesee County Community Action Resource Department to authorize increasing the minimum hourly wage for the no-benefit Nutrition Services - Office Assistant position to $11.60, with 64.88% of the increase to be paid from account and 35.12% to be paid from account , is approved (a copy of the memorandum request dated February 26, 2018, and supporting documents being on file with the official records of the March 12, 2018, meeting of the Finance Committee of this Board). FINANCE COMMITTEE F031218VIIB3 BDM:mb F04 F04

18 BE IT RESOLVED, that this Board of County Commissioners of Genesee County, Michigan, ratifies the expedited action taken on March 12, 2018, by the Finance Committee of this Board approving the request by the Executive Director of the Genesee County Community Action Resource Department to authorize establishing, posting, and filling three part-time, no-benefit Toll Booth Attendant positions to staff the Administration Building Public Parking Lot, at an hourly rate of $11.00 to be paid through account and to be reimbursed from General County Funds (a copy of the memorandum request dated February 26, 2018, and supporting documents being on file with the official records of the March 12, 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 numbers created, as necessary, for said positions and to commence the hiring process so that the positions may be filled as soon as practicable in accordance with County policy and any applicable collective bargaining agreement. FINANCE COMMITTEE F031218VIIIB4 BDM:mb F05 F05

19 BE IT RESOLVED, that this Board of County Commissioners of Genesee County, Michigan, ratifies the expedited action taken on March 12, 2018, by the Finance Committee of this Board approving the request by the Executive Director of the Genesee County Community Action Resource Department to authorize establishing, posting, and filling four part-time, no-benefit Transportation Aide positions for the 2018 Summer Food Service Program, said positions being fully grant funded with no General Fund allocation required (a copy of the memorandum request dated February 26, 2018, and supporting documents being on file with the official records of the March 12, 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 numbers created, as necessary, for said positions and to commence the hiring process so that the positions may be filled as soon as practicable in accordance with County policy and any applicable collective bargaining agreement. FINANCE COMMITTEE F031218VIIBF BDM:mb F06 F06

20 BE IT RESOLVED, by this Board of County Commissioners of Genesee County, Michigan, that the request by the Health Officer to authorize eliminating a Secretary position and establishing, posting, and filling a Health Technician position within the Personal Health Division, said position being fully grant funded with no County appropriation required, is approved (a copy of the memorandum request February 26, 2018, and supporting documents being on file with the official records of the March 12, 2018, meeting of the Finance Committee of this Board). BE IT FURTHER RESOLVED, that this Board finds that extenuating circumstances exist supporting waiver of the hiring freeze, and directs the Director of Human Resources to have the necessary personnel position number created, as necessary, for said position and to commence the hiring process so that the position may be filled as soon as practicable in accordance with County policy and any applicable collective bargaining agreement. FINANCE COMMITTEE F031218VIIC1 BDM:mb F07 F07

21 BE IT RESOLVED, that this Board of County Commissioners of Genesee County, Michigan, ratifies the expedited action taken on March 12, 2018, by the Finance Committee of this Board approving the request by the Medical Examiner to authorize a line item increase in the amount of $6, to Software Maintenance, account , to provide adequate funding for the EPIC electronic records system, said funding to cover a one-time cost of $ per provider and $ per month for the remainder of the fiscal year (a copy of the memorandum request dated March 12, 2018, being on file with the official records of the March 12, 2018, meeting of the Finance Committee of this Board), and the Controller is authorized to make the necessary line item increase. FINANCE COMMITTEE F031218VIID1 BDM:mb F08 F08

22 BE IT RESOLVED, that this Board of County Commissioners of Genesee County, Michigan, ratifies the expedited action taken on March 12, 2018, by the Finance Committee of this Board approving the request by the Medical Examiner to authorize a line item increase in the amount of $6, to Telephone & Telegraph, account , said increase to offset additional telephone and internet charges for the morgue (a copy of the memorandum request dated March 12, 2018, being on file with the official records of the March 12, 2018, meeting of the Finance Committee of this Board), and the Controller is authorized to make the necessary line item increase. FINANCE COMMITTEE F031218VIID2 BDM:mb F09 F09

23 BE IT RESOLVED, by this Board of County Commissioners of Genesee County, Michigan, that the request by the Parks and Recreation Director to authorize approving the Parks seasonal positions and rates of pay, said positions and rates being shown on the attached three-page document, there being adequate funding for said seasonal positions within the current Parks budget with no County general fund appropriation required, is approved (a copy of the memorandum request dated February 20, 2018, and supporting documents being on file with the official records of the March 12, 2018, meeting of the Finance Committee of this Board). FINANCE COMMITTEE F031218VIIE1 BDM:mb F10 Attachment F10

24 BE IT RESOLVED, by this Board of County Commissioners of Genesee County, Michigan, that the request by the Director-Coordinator of the Genesee County Metropolitan Planning Commission to authorize posting and filling the Accounting Supervisor position prior to the June 1, 2018, retirement of the position s current occupant for training and transition purposes, said position to be filled by April 16, 2018, to allow for a 30-day training period, the cost of filling said position prior to the retirement being estimated at $4,800.00, with said cost being fully granted funded with no additional County appropriation required, is approved (a copy of the memorandum request dated February 20, 2018, being on file with the official records of the March 12, 2018, meeting of the Finance Committee of this Board). BE IT FURTHER RESOLVED, that this Board finds that extenuating circumstances exist supporting waiver of the hiring freeze, and directs the Director of Human Resources to have the necessary personnel position number created, as necessary, for said position and to commence the hiring process so that the position may be filled as soon as practicable in accordance with County policy and any applicable collective bargaining agreement. FINANCE COMMITTEE F031218VIIF1 BDM:mb F11 F11

25 BE IT RESOLVED, by this Board of County Commissioners of Genesee County, Michigan, that the request by the Probate Court Administrator/Register to authorize establishing, posting, and filling a Deputy Register position, at a total cost not to exceed $53,647.00, is approved (a copy of the memorandum request dated February 20, 2018, and supporting documents being on file with the official records of the March 12, 2018, meeting of the Finance Committee of this Board). BE IT FURTHER RESOLVED, that this Board finds that extenuating circumstances exist supporting waiver of the hiring freeze and the Director of Human Resources is directed 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 F031218VIIG1 BDM:mb F12 F12

26 BE IT RESOLVED, by this Board of County Commissioners of Genesee County, Michigan, that the request by the Office of the Prosecuting Attorney to authorize a transfer of funds in the amount of $1, from the General Fund to the Prosecutor s Salary Overtime line item, account , to be used for the annual task of transferring closed case files to offsite storage and the additional task of removing LEIN reports prior to the transfer, is approved (a copy of the memorandum request dated March 6, 2018, being on file with the official records of the March 12, 2018, meeting of the Finance Committee of this Board), and the Controller is authorized to make the necessary line item transfer. FINANCE COMMITTEE F031218VIIH1 BDM:mb F13 F13

27 BE IT RESOLVED, that this Board of County Commissioners of Genesee County, Michigan, ratifies the expedited action taken on March 12, 2018, by the Finance Committee of this Board approving the request by the Office of Genesee County Sheriff to authorize increasing the starting salary for the Assistant Emergency Management Manager from $61, to the fourth year level amount of $72, (a copy of the memorandum request dated January 3, 2018, to be placed on file with the official records of the March 12, 2018, meeting of the Finance Committee of this Board), and the Human Resources Department is directed to implement this change. FINANCE COMMITTEE F BDM:mb F14 F14

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: $7,485, for the period commencing February 27, 2018, through March 5, 2018; and $1,356, for the period commencing March 6, 2018, through March 12, GOVERNMENTAL OPERATIONS COMMITTEE G031918VIIA G01 G01

29 BE IT RESOLVED, by this Board of County Commissioners of Genesee County, Michigan, that the request by the Circuit Court Administrator to authorize oneyear contract extensions between Genesee County and both Attorneys for Indigent Defense, PLLC (AID) and Attorneys for Indigent Fathers, PLLC (ATIF), for the purpose of providing legal services for parents involved with child protective proceedings in the Family Division of the Circuit Court, said extensions being from April 1, 2018, through March 31, 2019, each in the amount of $252, to be paid from Account , with the Circuit Court s budget being sufficient to support the request with no additional County appropriation required, is approved (a copy of the memorandum request dated March 6, 2018, being on file with the official records of the March 19, 2018, meeting of the Governmental Operations Committee of this Board), and the Chairperson of this Board is authorized to execute the contract extensions on behalf of Genesee County. GOVERNMENTAL OPERATIONS COMMITTEE G031918VIIB G02 G02

30 BE IT RESOLVED, that this Board of County Commissioners of Genesee County, Michigan, ratifies the expedited action taken on March 19, 2018, by the Governmental Operations Committee of this Board approving the request by the Executive Director of the Genesee County Community Action Resource Department to authorize submission of a supplemental application to the Department of Health and Human Services/Administration for Children and Families for one-time funding for the Early Head Start CCP Grant, in the amount of $191,450.00, said additional funding to be used to purchase and install playground equipment at the seven current Early Head Start sites, and to authorize submission of a non-federal-share waiver request in the amount of $47, (a copy of the memorandum request dated March 19, 2018, and supporting documents being on file with the official records of the March 19, 2018, meeting of the Governmental Operations Committee of this Board), and the Chairperson of this Board is authorized to sign the application and the non-federal-share waiver request on behalf of Genesee County. GOVERNMENTAL OPERATIONS COMMITTEE G031918VIIC G03 G03

31 BE IT RESOLVED, by this Board of County Commissioners of Genesee County, Michigan, that the request by the Director of Human Resources and Labor Relations to approve the Delta Dental premium rates for the two active employee plans for the 2018 plan year is approved (a copy of the memorandum request erroneously dated March 19, 2017, and supporting documents being on file with the official records of the March 19, 2018, meeting of the Governmental Operations Committee of this Board). GOVERNMENTAL OPERATIONS COMMITTEE G031918VIID G04 G04

32 BE IT RESOLVED, by this Board of County Commissioners of Genesee County, Michigan, that the request by the Office of Genesee County Sheriff to authorize purchasing accident reconstruction equipment from LEICA GEO Systems, Inc., in an amount not to exceed $33,394.31, and purchasing the supporting computer software for the system from vcrash, Americas, Inc., in an amount not to exceed $6,200.00, for a total cost not to exceed $39, to be paid from Special Project Account following a transfer from Drug Forfeiture Fund , is approved (a copy of the memorandum request dated March 6, 2018, and supporting documents being on file with the official records of the March 19, 2018, meeting of the Governmental Operations Committee of this Board). GOVERNMENTAL OPERATIONS COMMITTEE G031918VIIE G05 G05

33 BE IT RESOLVED, by this Board of County Commissioners of Genesee County, Michigan, that the request by the Office of Genesee County Sheriff to authorize a renewal of the Blue Cross Blue Shield of Michigan ( BCBSM ) Administrative Services Contract between the Genesee County Inmates and BCBSM, whereby BCBSM will administer claims processing for the group health care plan, said renewal term commencing March 1, 2018, through February 28, 2019, is approved (a copy of the memorandum request dated March 9, 2018, and the Administrative Services Contract being on file with the official records of the March 19, 2018, meeting of the Governmental Operations Committee of this Board), and the Chairperson of this Board is authorized to execute the contract renewal on behalf of Genesee County. GOVERNMENTAL OPERATIONS COMMITTEE G031918VIIE G06 G06

34 BE IT RESOLVED, that this Board of County Commissioners of Genesee County, Michigan, ratifies the expedited action taken on March 19, 2018, by the Governmental Operations Committee of this Board approving the request by the Office of Genesee County Sheriff to authorize accepting the quote from Universal Laundry Machine, in the amount of $44,829.00, to purchase new washers for the County Jail as part of the County s 2018 Capital Improvement Program, the cost of said purchase to be paid from the General Fund with the intent that the General Fund will be fully reimbursed following the issuance of any capital improvement bonds (a copy of the memorandum request dated March 13, 2018, and supporting documents being on file with the official records of the March 19, 2018, meeting of the Governmental Operations Committee of this Board), and the Chairperson of this Board is authorized to sign the necessary documents on behalf of Genesee County. GOVERNMENTAL OPERATIONS COMMITTEE G031918VIIE G07 G07

35 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: $3,663, for the period commencing March 13, 2018, through March 19, 2018; and $1,306, for the period commencing March 20, 2018, through March 26, GOVERNMENTAL OPERATIONS COMMITTEE G040218VIIA G08 G08

36 BE IT RESOLVED, by this Board of County Commissioners of Genesee County, Michigan, that request by the Circuit Court Administrator to authorize increasing the minimum rates that Genesee County courts are required to pay jurors for mileage, increased to 20 cents per mile, and for juror fees, increased to $15.00 per ½ day/$30.00 per whole day for the first day of jury service and to $22.50 per ½ day/$45.00 per whole day for each subsequent day of jury service, with reimbursement for the difference between the old and new rates, excluding the juror fee for the first day of service, being fully reimbursable from the state juror reimbursement fund, is approved (a copy of the memorandum request dated March 13, 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 G040218VIIB G09 G09

37 BE IT RESOLVED, that this Board of County Commissioners of Genesee County, Michigan, ratifies the expedited action taken on April 2, 2018, by the Governmental Operations Committee of this Board approving the request by the Circuit Court Juvenile Section Administrator to authorize submitting a 2018 Community Impact Fund grant application in the amount of up to $27,000.00, with no County match required, to the United Way of Genesee County to support the Arts in Detention/Arts on Probation program for the period commencing July 1, 2018, through June 30, 2019 (a copy of the memorandum request dated April 2, 2018, and supporting documents being on file with the official records of the April 2, 2018, meeting of the Governmental Operations Committee of this Board). GOVERNMENTAL OPERATIONS COMMITTEE G040218VIIC G10 G10

38 BE IT RESOLVED, that this Board of County Commissioners of Genesee County, Michigan, ratifies the expedited action taken on April 2, 2018, by the Governmental Operations Committee of this Board approving the request by the Office of Genesee County Sheriff to authorize purchasing five new Lifepack 15 Cardiac Monitors from Physio-Control, Inc., to be used by the Paramedic Division, at a cost not to exceed $103, to be paid from fund (a copy of the memorandum request dated March 20, 2018, and supporting documents being on file with the official records of the April 2, 2018, meeting of the Governmental Operations Committee of this Board). GOVERNMENTAL OPERATIONS COMMITTEE G040218VIID G11 G11

39 BE IT RESOLVED, by this Board of County Commissioners of Genesee County, Michigan, that the request by the Director of Human Resources and Labor Relations to authorize accepting the proposed rates and contract with Dearborn National, at the recommendation of 44 North, for Group Life, Short-Term Disability, and Long-Term Disability insurance is approved (a copy of the memorandum request dated April 2, 2018, and supporting documents being on file with the official records of the April 2, 2018, meeting of the Governmental Operations Committee of this Board), and the Chairperson of this Board is authorized to execute the contract documents, as necessary. GOVERNMENTAL OPERATIONS COMMITTEE G040218VIIF G12 G12

40 BE IT RESOLVED, by this Board of County Commissioners of Genesee County, Michigan, that the request by the Director of Human Resources and Labor Relations to authorize the Blue Cross/Blue Shield of Michigan Schedule A for the self-insured health care plans is approved (a copy of the memorandum request dated April 2, 2018, and supporting documents being on file with the official records of the April 2, 208, meeting of the Governmental Operations Committee of this Board), and the Chairperson of this Board is authorized to execute the contract documents, as necessary. GOVERNMENTAL OPERATIONS COMMITTEE G040218VIIG G13 G13

41 BE IT RESOLVED, by this Board of County Commissioners of Genesee County, Michigan, that the request by the Director of Human Resources and Labor Relations to authorize the 2018/2019 HAP HMO and HAP PPO contracts is approved (a copy of the memorandum request dated April 2, 2018, and supporting documents being on file with the official records of the April 2, 2018, meeting of the Governmental Operations Committee of this Board), and the Chairperson of this Board is authorized to execute the contract documents, as necessary. GOVERNMENTAL OPERATIONS COMMITTEE G040218VIIH G14 G14

42 BE IT RESOLVED, by this Board of County Commissioners of Genesee County, Michigan, that the request by the Chief Information Officer to authorize a transfer of $142, from the General Fund to account in order to pay an outstanding bill of $245, to AT&T is approved (a copy of the memorandum request dated March 26, 2018, being on file with the official records of the April 2, 2018, meeting of the Governmental Operations Committee of this Board), and the Controller is directed to make the necessary budget adjustment. GOVERNMENTAL OPERATIONS COMMITTEE G040218VIII G15 G15

43 BE IT RESOLVED, by this Board of County Commissioners of Genesee County, Michigan, that the request by the Executive Director of the Genesee County Community Action Resource Department to authorize accepting the Michigan Department of Health and Human Services Community Service Block Grant Discretionary funding in the amount of $40,000.00, to be deposited into account , for the purpose of implementing self-sufficiency classes through the Neighborhood Services Center Department for the 2018 fiscal year, is approved (a copy of the memorandum request dated March 12, 2018, being on file with the official records of the March 12, 2018, meeting of the Human Services Committee of this Board). HUMAN SERVICES COMMITTEE H031218VIIA1 BDM:mb H01 H01

44 BE IT RESOLVED, by this Board of County Commissioners of Genesee County, Michigan, that the request by the Executive Director of the Genesee County Community Action Resource Department to authorize accepting the Letter of Agreement ( LOA ) to Participate in Consumers Discretionary Program between Genesee County and Michigan Community Action, in the amount of $18, to be deposited into account , for the purpose of assisting low-income Consumers Energy customers with bill payments for the period commencing January 25, 2018, through August 15, 2018, is approved (a copy of the memorandum request dated March 12, 2018, and LOA being on file with the official records of the March 12, 2018, meeting of the Human Services Committee of this Board), and the Chairperson of this Board is authorized to execute the LOA on behalf of Genesee County. HUMAN SERVICES COMMITTEE H031218VIIA2 BDM:mb H02 H02

45 BE IT RESOLVED, that this Board of County Commissioners of Genesee County, Michigan, ratifies the expedited action taken on March 12, 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 the Genesee County Parks and Recreation Commission Partnership Agreement between Genesee County Parks, GCCARD, and Valley Area Agency on Aging ( VAAA ), whereby GCCARD will provide box lunches and cambros for water stations for the Annual Senior Power Day event to be held on May 23, 2018, at Crossroads Village, with box lunch costs to be paid by VAAA and deposited into accounts and (a copy of the memorandum request dated March 12, 2018, and agreement being on file with the official records of the March 12, 2018, meeting of the Human Services Committee of this Board), and both the Chairperson of this Board and the Executive Director of GCCARD are authorized to execute the agreement on behalf of Genesee County. HUMAN SERVICES COMMITTEE H031218VIIA3 BDM:mb H03 H03

46 BE IT RESOLVED, by this Board of County Commissioners of Genesee County, Michigan, that the request by the Interim Health Officer to authorize travel and overnight lodging for Alysse Tefft, Community Health Analyst, and Brittany Thorp, Epidemiologist, to attend the 2018 CDC National Healthy Homes and Lead Poisoning Prevention Training in Minneapolis, Minnesota, May 14 17, 2018, at a total cost not to exceed $2,082.16, said cost to be paid from account and is fully grant funded with no additional County appropriation required, is approved (a copy of the memorandum request dated March 7, 2018, and supporting documents being on file with the official records of the March 12, 2018, meeting of the Human Services Committee of this Board). HUMAN SERVICES COMMITTEE H031218VIIB1 BDM:mb H04 H04

47 BE IT RESOLVED, by this Board of County Commissioners of Genesee County, Michigan, that the request by the Health Officer to authorize entering into contracts between Genesee County, through its Health Department as the Central Coordinating Organization for the Healthy Start Lead Expansion Project, and the following entities, together representing a collaborative of community organization partners to address the health effects of lead exposure from the Flint public water supply contamination with the goal being to minimize developmental delays among leadexposed children, the funding for said contracts being granted by the U.S. Department of Health and Human Services Health Resources and Services Administration for the fiveyear period commencing July 2017 through June 2022, is approved as follows: City of Flint to provide outreach and navigation services, at a cost not to exceed $154,000.00, for the period commencing April 1, 2018, through June 30, 2019; Greater Flint Health Coalition to provide insurance enrollment, case management, and referral services, in an amount not to exceed $856,578.71, for the period commencing April 1, 2018, through June 30, 2019; Genesee Health System to provide behavioral health, outreach and navigation, and case management services, at a cost not to exceed $777,069.00, for the period commencing April 1, 2018, through June 30, 2019; Priority Children to provide parent training and engagement services, at a cost not to exceed $109,693.00, for the period commencing April 1, 2018, through June 30, 2019; and Michigan State University to provide documentation and referral services of its Flint Lead Exposure Registry and development screening of children, at a cost not to exceed $1,137,982.00, for the period commencing April 1, 2018, through June 30, 2019;

48 (copies of the memorandum requests dated April 4, 2018, and supporting documents to be placed on file with the official records of the March 12, 2018, meeting of the Human Services Committee of this Board), and the Chairperson of this Board is authorized to execute all of the Professional Services Contracts on behalf of Genesee County. HUMAN SERVICES COMMITTEE (on agenda with consent of Committee and Board Chairpersons) H H05 H05

49 BE IT RESOLVED, by this Board of County Commissioners of Genesee County, Michigan, that the request by the Health Officer to authorize accepting the U.S. Department of Health and Human Services, Health Resources and Services Administration grant in the amount of $242,508.00, for the Healthy Start: Eliminating Disparities in Perinatal Health Project, for the period commencing April 1, 2018, through March 31, 2019, is approved, and the request to authorize entering into agreements related to the Healthy Start Initiative between Genesee County, through its Health Department as the Central Coordinating Organization for the Healthy Start Project, and the following entities, to be fully funded by said grant, is approved as follows: Jamie Florida to provide Healthy Start program evaluations services, software review, and assistance with finishing projects and reports, at a cost not to exceed $26,145.00, for the period commencing April 1, 2018, through March 31, 2019; Genesee County Community Action Resource Department to provide four parttime Community Health Workers who will provide Healthy Start services at the Health Department, at a cost not to exceed $104,731.00, for the period commencing April 1, 2018, through March 31, 2019; Matthew Graham to provide fatherhood education and consultation services, at a cost not to exceed $35,284.00, for the period commencing April 1, 2018, through March 31, 2019; Hurley Medical Center to provide maternal infant health services, at a cost not to exceed $85,180.00, for the period commencing April 1, 2018, through March 31, 2019; Shawna Lee to provide fatherhood program evaluation services, at a cost not to exceed $23,100.00, for the period commencing April 1, 2018, through March 31, 2019;

50 LiveInspired, LLC, to provide fatherhood education and consultation services, at a cost not to exceed $22,444.00, for the period commencing April 1, 2018, through March 31, 2019; Reverence Home Health and Hospice to provide maternal infant health services, at a cost not to exceed $107,590.00, for the period commencing April 1, 2018, through March 31, 2019; (copies of the memorandum requests dated April 4, 2018, and supporting documents to be placed on file with the official records of the March 12, 2018, meeting of the Human Services Committee of this Board), and the Chairperson of this Board is authorized to execute all of the agreements on behalf of Genesee County. HUMAN SERVICES COMMITTEE H H06 H06

51 BE IT RESOLVED, that this Board of County Commissioners of Genesee County, Michigan, ratifies the expedited action taken on March 19, 2018, by the Public Works Committee of this Board approving the request by the Director of Maintenance and Construction to authorize replacing the carpet in certain areas on the 3 rd and 5 th floors of the Circuit Court building, said replacement to be done by Flint Carpet Co. using carpet squares, at a total cost not to exceed $12,479.00, with $8, to be paid from account , and $4, to be paid from account (a copy of the memorandum request dated March 9, 2018, being on file with the official records of the March 19, 2018, meeting of the Public Works Committee of this Board). PUBLIC WORKS COMMITTEE P031918VIIA P01 P01

52 BE IT RESOLVED, that this Board of County Commissioners of Genesee County, Michigan, ratifies the expedited action taken on March 19, 2018, by the Public Works Committee of this Board approving the request by the Director of Maintenance and Construction to authorize replacing the chilled water coil at the County Jail that serves cooling to the booking area, said replacement to be done by Goyette Mechanical Co., Inc. at a total cost not to exceed $5, to be paid from account (a copy of the memorandum request dated March 9, 2018, being on file with the official records of the March 19, 2018, meeting of the Public Works Committee of this Board), and the Chairperson of this Board is authorized to execute the necessary documents on behalf of Genesee County. PUBLIC WORKS COMMITTEE P031918VIIA P02 P02

53 BE IT RESOLVED, by this Board of County Commissioners of Genesee County, Michigan, that the request by the Genesee Valley Regional Center ( GVRC ) Director to authorize amending the Education Services Contract between Genesee County and Mt. Morris Consolidated Schools, said amendment being necessary to extend the contract one additional year commencing July 1, 2018, through 5:00 p.m. June 30, 2019, with any charges to GVRC above those costs that are reimbursed through state and federal funding to be paid from account , is approved (a copy of the memorandum request dated March 3, 2018, and Amendment to Education Services Contract being on file with the official records of the March 19, 2017, meeting of the Public Works Committee of this Board), and the Chairperson of this Board is authorized to execute the Amendment to Education Services Contract on behalf of Genesee County. PUBLIC WORKS COMMITTEE P031918VIIB P03 P03

54 BE IT RESOLVED, by this Board of County Commissioners of Genesee County, Michigan, that the request by the Genesee Valley Regional Center Director to authorize amending the Food Service Contract between Genesee County and Variety FoodServices, said amendment being necessary to extend the contract for one additional year commencing on July 1, 2018, and ending at 5:00 p.m. on June 30, 2019, at a cost that includes a 2% increase in the management fees from the prior year to be paid from account , is approved (a copy of the memorandum request dated March 3, 2018, Amendment to Food Service Contract, and supporting document being on file with the official records of the March 19, 2018, meeting of the Public Works Committee of this Board), and the Chairperson of this Board is authorized to execute the Amendment to Food Service Contract on behalf of Genesee County. PUBLIC WORKS COMMITTEE P031918VIIB P04 P04

55 BE IT RESOLVED, by this Board of County Commissioners of Genesee County, Michigan, that the request by the Parks and Recreation Director to authorize an expenditure to Carousel Acres for farm animals at Crossroads Village, in an amount not to exceed $32, to be paid from fund , is approved (a copy of the memorandum request dated March 12, 2018, and supporting documents being on file with the official records of the March 19, 2018, meeting of the Public Works Committee of this Board). PUBLIC WORKS COMMITTEE P031918VIIC P05 P05

56 BE IT RESOLVED, by this Board of County Commissioners of Genesee County, Michigan, that the request by the Parks and Recreation Director to authorize an expenditure to the Genesee County GIS Department for a Geocollector related to the Mounds Grant, in an amount not to exceed $11, to be paid from fund , is approved (a copy of the memorandum request dated March 12, 2018, and supporting documents being on file with the official records of the March 19, 2018, meeting of the Public Works Committee of this Board). PUBLIC WORKS COMMITTEE P031918VIIC P06 P06

57 BE IT RESOLVED, by this Board of County Commissioners of Genesee County, Michigan, that the request by the Parks and Recreation Director to authorize purchasing ice for Wolverine Campground from Arctic Ice, in an amount not to exceed $5, to be paid from fund , is approved (a copy of the memorandum request dated March 12, 2018, and supporting documents being on file with the official records of the March 19, 2018, meeting of the Public Works Committee of this Board). PUBLIC WORKS COMMITTEE P031918VIIC P07 P07

58 BE IT RESOLVED, by this Board of County Commissioners of Genesee County, Michigan, that the request by the Parks and Recreation Director to authorize purchasing ice cream for Wolverine Campground from Hershey s Creamery, in an amount not to exceed $5, to be paid from fund , is approved (a copy of the memorandum request dated March 12, 2018, and supporting documents being on file with the official records of the March 19, 2018, meeting of the Public Works Committee of this Board). PUBLIC WORKS COMMITTEE P031918VIIC P08 P08

59 BE IT RESOLVED, by this Board of County Commissioners of Genesee County, Michigan, that the request by the Parks and Recreation Director to authorize an expenditure to Owen Tree Service for landscape services at various County parks, in an amount not to exceed $7, to be paid from fund , is approved (a copy of the memorandum request dated March 12, 2018, and supporting documents being on file with the official records of the March 19, 2018, meeting of the Public Works Committee of this Board). PUBLIC WORKS COMMITTEE P031918VIIC P09 P09

60 BE IT RESOLVED, by this Board of County Commissioners of Genesee County, Michigan, that the request by the Parks and Recreation Director to authorize an expenditure to various vendors for marketing plan services, in an amount not to exceed $135, to be paid from fund , is approved (a copy of the memorandum request dated March 13, 2018, and supporting documents being on file with the official records of the March 19, 2018, meeting of the Public Works Committee of this Board). PUBLIC WORKS COMMITTEE P031918VIIC P10 P10

61 BE IT RESOLVED, by this Board of County Commissioners of Genesee County, Michigan, that the request by the Parks and Recreation Director to authorize purchasing a playground from Game Time, in an amount not to exceed $20, to be paid from fund , is approved (a copy of the memorandum request dated March 12, 2018, and supporting documents being on file with the official records of the March 19, 2018, meeting of the Public Works Committee of this Board). PUBLIC WORKS COMMITTEE P031918VIIC P11 P11

62 BE IT RESOLVED, by this Board of County Commissioners of Genesee County, Michigan, that the request by the Parks and Recreation Director to authorize an expenditure to BRD Printing to print the Family Fun Guide, in an amount not to exceed $8, to be paid from fund , is approved (a copy of the memorandum request dated March 12, 2018, and supporting documents being on file with the official records of the March 19, 2018, meeting of the Public Works Committee of this Board). PUBLIC WORKS COMMITTEE P031918VIIC P12 P12

63 BE IT RESOLVED, by this Board of County Commissioners of Genesee County, Michigan, that the request by the Parks and Recreation Director to authorize an expenditure to US Trackworks for railroad maintenance, in an amount not to exceed $14, to be paid from fund , is approved (a copy of the memorandum request dated March 12, 2018, and supporting documents being on file with the official records of the March 19, 2018, meeting of the Public Works Committee of this Board). PUBLIC WORKS COMMITTEE P031918VIIC P13 P13

64 BE IT RESOLVED, by this Board of County Commissioners of Genesee County, Michigan, that the request by the Parks and Recreation Director to authorize purchasing store items for Wolverine Campground from Sam s Club, in an amount not to exceed $7, to be paid from fund , is approved (a copy of the memorandum request dated March 12, 2018, and supporting documents being on file with the official records of the March 19, 2018, meeting of the Public Works Committee of this Board). PUBLIC WORKS COMMITTEE P031918VIIC P14 P14

65 BE IT RESOLVED, by this Board of County Commissioners of Genesee County, Michigan, that the request by the Parks and Recreation Director to authorize paying Neil Woodward $25, to perform as a strolling musician at Crossroads Village, said expenditure to be paid from fund , is approved (a copy of the memorandum request dated March 12, 2018, and supporting documents being on file with the official records of the March 19, 2018, meeting of the Public Works Committee of this Board). PUBLIC WORKS COMMITTEE P031918VIIC P15 P15

66 BE IT RESOLVED, by this Board of County Commissioners of Genesee County, Michigan, that the request by the Parks and Recreation Director to authorize purchasing uniforms from Zodiac Enterprises, LLC, in an amount not to exceed $9, to be paid from fund , is approved (a copy of the memorandum request dated March 13, 2018, and supporting documents being on file with the official records of the March 19, 2018, meeting of the Public Works Committee of this Board). PUBLIC WORKS COMMITTEE P031918VIIC P16 P16

67 BE IT RESOLVED, that this Board of County Commissioners of Genesee County, Michigan, ratifies the expedited action taken on April 2, 2018, by the Public Works Committee of this Board approving the request by the Controller to authorize purchasing 17 new vehicles to replace 15 aging vehicles, at an estimated cost not to exceed $305,000.00, and to add two new vehicles to supplement the motor pool inventory, at an estimated cost not to exceed $75,000.00, and to authorize selling 33 vehicles at public auction to bring in an estimated $100, for the Motor Pool Fund (a copy of the memorandum request dated March 26, 2018, and supporting documents being on file with the official records of the April 2, 2018, meeting of the Public Works Committee of this Board). PUBLIC WORKS COMMITTEE P040218VIIA P17 P17

68 BE IT RESOLVED, by this Board of County Commissioners of Genesee County, Michigan, that the request by the Parks and Recreation Director to authorize an expenditure of $12,300.00, to be paid from fund , to host the annual Day Out With Thomas event, is approved (a copy of the memorandum request dated March 27, 2018, and supporting documents being on file with the official records of the April 2, 2018, meeting of the Public Works Committee of this Board). PUBLIC WORKS COMMITTEE P040218VIIB P18 P18

69 BE IT RESOLVED, that this Board of County Commissioners of Genesee County, Michigan, ratifies the expedited action taken on April 2, 2018, by the Public Works Committee of this Board approving the request by the Parks and Recreation Director to authorize Change Order #1 to the contract with Davis Construction, Inc., said Change Order being necessary to increase the contract cost by $39, for additional concrete removal at the weir of the Hamilton Dam as part of the removal of the dam, to be paid from account (a copy of the memorandum request dated March 27, 2018, and supporting documents being on file with the official records of the April 2, 2018, meeting of the Public Works Committee of this Board), and the Parks and Recreation Director is authorized to sign the contract amendment on behalf of Genesee County. PUBLIC WORKS COMMITTEE P040218VIIC P19 P19

70 BE IT RESOLVED, that this Board of County Commissioners of Genesee County, Michigan, ratifies the expedited action taken on April 2, 2018, by the Public Works Committee of this Board approving the request by the Parks and Recreation Director to authorize Change Order #2 to the contract with Davis Construction, Inc., said Change Order being necessary for the contractor to purchase and install additional sheet piling across the width of the Flint River due to the inability of the contractor to build off of the existing sheet piling, at an increased cost of $213, to be paid from account (a copy of the memorandum request dated March 27, 2018, and supporting documents being on file with the official records of the April 2, 2018, meeting of the Public Works Committee of this Board). PUBLIC WORKS COMMITTEE P040218VIID P20 P20

71 BE IT RESOLVED, by this Board of County Commissioners of Genesee County, Michigan, that the request by the Drain Commissioner to authorize the requisition to Jack Doheny Companies for repairs to Vactor 2981, the cost of said repairs not to exceed $35, to be paid from account , is approved (a copy of the memorandum request dated April 4, 2018, to be placed on file with the official records of the April 2, 2018, meeting of the Public Works Committee of this Board). PUBLIC WORKS COMMITTEE (on agenda with consent of Committee and Board Chairpersons) P P21 P21

72

73

74

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

More information

GENESEE COUNTY BOARD OF COMMISSIONERS. ITEMS FOR BOARD ACTION 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, 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

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, April 23, 2018 240 The regular meeting of the Genesee County Board of Commissioners was held in the Willard P. Harris Auditorium, 3rd floor of the Genesee County Administration Building, 1101 Beach

More information

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

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

More information

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, April 23, 9:00 a.m.

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

More information

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

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

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

More information

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

GENESEE COUNTY BOARD OF COMMISSIONERS. ITEMS FOR BOARD ACTION Monday, December 11, 9:00 a.m. GENESEE COUNTY BOARD OF COMMISSIONERS ITEMS FOR BOARD ACTION Monday, December 11, 2017 @ 9:00 a.m. 2017-28 I. CALL MEETING TO ORDER II. III. IV. ROLL CALL INVOCATION PLEDGE TO THE FLAG V. APPROVAL OF MINUTES

More information

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

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

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

More information

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

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

More information

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

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

More information

GENESEE COUNTY BOARD OF COMMISSIONERS. ITEMS FOR BOARD ACTION 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

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, April 23, 9:00 a.m.

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

More information

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

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

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

More information

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

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

More information

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

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

More information

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, February 26, 9:00 a.m.

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

More information

BOARD COORDINATOR GENESEE COUNTY BOARD OF COMMISSIONERS 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

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

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

More information

BOARD COORDINATOR GENESEE COUNTY BOARD OF COMMISSIONERS 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

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

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

More information

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, 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

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

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

More information

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

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

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

SOUTHAMPTON RECREATION ASSOCIATION, INC. Richmond, Virginia BY-LAWS ARTICLE III

SOUTHAMPTON RECREATION ASSOCIATION, INC. Richmond, Virginia BY-LAWS ARTICLE III SOUTHAMPTON RECREATION ASSOCIATION, INC. Richmond, Virginia 23225 BY-LAWS ARTICLE I Name The name of this corporation shall be the Southampton Recreation Association, Inc., hereinafter referred to as the

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

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

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

More information

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

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

More information

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

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

More information

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

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

More information

Chapter 4 - Other Appointive Officers

Chapter 4 - Other Appointive Officers Chapter 4 - Other Appointive Officers 401 Village Attorney 402 Village Engineer 403 Village Treasurer 404 Building and Zoning Officer 405 Planning & Zoning Commission 406 Economic Development Commission

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

AMENDED AND RESTATED BYLAWS GROUP HEALTH PLAN, INC. PREAMBLE

AMENDED AND RESTATED BYLAWS GROUP HEALTH PLAN, INC. PREAMBLE AMENDED AND RESTATED BYLAWS OF GROUP HEALTH PLAN, INC. PREAMBLE It is the intent of the Board of Directors of this corporation that the members of this corporation shall receive quality medical and dental

More information

Pine Tree Village Amended and Restated By-Laws

Pine Tree Village Amended and Restated By-Laws AMENDED AND RESTATED BYLAWS OF P.T.V. HOMEOWNER S ASSOCIATION, INC. (a Corporation Not-for-Profit) ARTICLE I Definitions As used in these Amended and Restated Bylaws of the Association, the following terms

More information

COMMON COUNCIL AGENDA REGULAR STATED MEETING December 7, :30 P.M.

COMMON COUNCIL AGENDA REGULAR STATED MEETING December 7, :30 P.M. COMMON COUNCIL AGENDA REGULAR STATED MEETING December 7, 2015 7:30 P.M. PLEDGE TO THE FLAG: Hon. John Martin ROLL CALL: City Clerk RECOGNITION: New York State Senate s Veterans Hall of Fame Award 25 Year

More information

SENECA TOWN BOARD ORGANIZATIONAL MEETING

SENECA TOWN BOARD ORGANIZATIONAL MEETING SENECA TOWN BOARD ORGANIZATIONAL MEETING January 5, 2015 6:00 p.m. Oath of Office; Justice Paul Hood given by Supervisor Sheppard 6:03 p.m. Public Hearing, Local Law #1 of 2015, Override 2016 Tax Cap no

More information

BYLAWS OF THE ANN ARBOR CITY PLANNING COMMISSION CITY OF ANN ARBOR, MICHIGAN

BYLAWS OF THE ANN ARBOR CITY PLANNING COMMISSION CITY OF ANN ARBOR, MICHIGAN BYLAWS OF THE ANN ARBOR CITY PLANNING COMMISSION CITY OF ANN ARBOR, MICHIGAN Article I. Name The name of this commission shall be the Ann Arbor City Planning Commission. Article II. Enabling Authority

More information

BYLAWS FLORIDA STATE BRANCH NATIONAL ASSOCIATION OF POSTAL SUPERVISORS (updated June 2016) ARTICLE I QUORUM ARTICLE II ORDER OF BUSINESS

BYLAWS FLORIDA STATE BRANCH NATIONAL ASSOCIATION OF POSTAL SUPERVISORS (updated June 2016) ARTICLE I QUORUM ARTICLE II ORDER OF BUSINESS BYLAWS FLORIDA STATE BRANCH NATIONAL ASSOCIATION OF POSTAL SUPERVISORS (updated June 2016) 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40

More information

RECORD OF PROCEEDINGS German Township Board of Trustees Year End/ Reorganizational Meeting

RECORD OF PROCEEDINGS German Township Board of Trustees Year End/ Reorganizational Meeting RECORD OF PROCEEDINGS German Township Board of Trustees Year End/ Reorganizational Meeting December 29, 2016 The German Township Trustees met for the Year End/Reorganizational meeting on Tuesday, 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

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

The County Clerk, Pattie S. Bender, called the roll and the following Commissioners were present: APRIL SESSION APRIL 3, 2012 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,

More information

EL DORADO COUNTY CHARTER. Birthplace of the Gold Rush

EL DORADO COUNTY CHARTER. Birthplace of the Gold Rush EL DORADO COUNTY CHARTER Birthplace of the Gold Rush Charter Ratified November 8, 1994-Effective December 27, 1994 Includes Amendments through 2016 EL DORADO COUNTY CHARTER (As Amended Through 2016) The

More information

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

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

More information

TITLE III: ADMINISTRATION 30. TOWN GOVERNMENT 31. TOWN OFFICIALS 32. TOWN POLICIES 33. DEPARTMENTS AND BOARDS 35. FINANCE AND PURCHASING

TITLE III: ADMINISTRATION 30. TOWN GOVERNMENT 31. TOWN OFFICIALS 32. TOWN POLICIES 33. DEPARTMENTS AND BOARDS 35. FINANCE AND PURCHASING 1 TITLE III: ADMINISTRATION Chapter 30. TOWN GOVERNMENT 31. TOWN OFFICIALS 32. TOWN POLICIES 33. DEPARTMENTS AND BOARDS 34. POLICE RESERVES AND FIRE DEPARTMENT 35. FINANCE AND PURCHASING 36. ORDINANCE

More information

BY-LAWS THE POINTE HOMEOWNERS ASSOCIATION, INC. ARTICLE I NAME AND LOCATION

BY-LAWS THE POINTE HOMEOWNERS ASSOCIATION, INC. ARTICLE I NAME AND LOCATION BY-LAWS OF THE POINTE HOMEOWNERS ASSOCIATION, INC. ARTICLE I NAME AND LOCATION The name of the corporation is The Pointe Association, Inc., hereinafter referred to as the Association. The registered office

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

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

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

More information

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

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

More information

BY-LAWS OF OCEAN DUNES HOMEOWNERS ASSOCIATION, INC. ARTICLE I GENERAL

BY-LAWS OF OCEAN DUNES HOMEOWNERS ASSOCIATION, INC. ARTICLE I GENERAL BY-LAWS OF OCEAN DUNES HOMEOWNERS ASSOCIATION, INC. ARTICLE I GENERAL These are the By-Laws of OCEAN DUNES HOMEOWNERS ASSOCIATION, INC., a nonprofit corporation organized and existing under the law of

More information

NOVEMBER 13, 2018 ONTARIO TOWN BOARD MEETING A special meeting of the Ontario Town Board was called to order by Supervisor Frank Robusto at 6:15 p.m.

NOVEMBER 13, 2018 ONTARIO TOWN BOARD MEETING A special meeting of the Ontario Town Board was called to order by Supervisor Frank Robusto at 6:15 p.m. Agenda: Ontario Town Board Meeting Time: November 26, 2018 7:00 P.M Location: Ontario Town Hall Please silence all mobile devices until adjournment. I. Call to Order/Pledge of Allegiance II. III. Revisions

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

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

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: MARCH 10, 2016 TIME: 7:00 P.M. PHONE: 810-659-0800 FAX 810-659-4212 WEB PAGE: http://flushingtownship.com

More information

Action Summary August 21 & 22, 2017

Action Summary August 21 & 22, 2017 Place: Board of Supervisors Chambers Kings Government Center, Hanford, CA Chairman: Craig Pedersen (District 4) Staff: Larry Spikes, County Administrative Officer Rebecca Campbell, Assistant County Administrative

More information

BYLAWS I. NAME PRINCIPAL OFFICE

BYLAWS I. NAME PRINCIPAL OFFICE BYLAWS I. NAME A. The governing body of this organization is the Bexar County Board of Trustees for Mental Health Mental Retardation Services and shall be referred to hereafter as the Board. B. The organization

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

Appendix B BY - LAWS OF THE NEW JERSEY COMMISSION ON CAPITAL BUDGETING AND PLANNING

Appendix B BY - LAWS OF THE NEW JERSEY COMMISSION ON CAPITAL BUDGETING AND PLANNING Appendix B BY - LAWS OF THE NEW JERSEY COMMISSION ON CAPITAL BUDGETING AND PLANNING Appendix B, Page 2 BY-LAWS THE NEW JERSEY COMMISSION ON CAPITAL BUDGETING AND PLANNING Adopted on September 10, 1999

More information

BYLAWS of TRAVERSE CITY COOPERATIVE PRESCHOOL, INC. (Revised July, 2014) ARTICLE I NAME

BYLAWS of TRAVERSE CITY COOPERATIVE PRESCHOOL, INC. (Revised July, 2014) ARTICLE I NAME BYLAWS of TRAVERSE CITY COOPERATIVE PRESCHOOL, INC. (Revised July, 2014) ARTICLE I NAME The name of this organization shall be Traverse City Cooperative Preschool, a cooperative, incorporated, non-profit,

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

JO DAVIESS COUNTY BOARD MEETING MINUTES NOVEMBER 13, 2018

JO DAVIESS COUNTY BOARD MEETING MINUTES NOVEMBER 13, 2018 JO DAVIESS COUNTY BOARD MEETING MINUTES NOVEMBER 13, 2018 CALL TO ORDER: Chairperson of the Jo Daviess County Board, RJ Winkelhake, called the meeting to order at 7:00 p.m. on Tuesday, in the Jo Daviess

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

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

KENT COUNTY BOARD OF COMMISSIONERS Thursday, June 14, 2001 Administration Building - Room 310

KENT COUNTY BOARD OF COMMISSIONERS Thursday, June 14, 2001 Administration Building - Room 310 KENT COUNTY BOARD OF COMMISSIONERS Thursday, June 14, 2001 Administration Building - Room 310 Meeting called to order at 8:31 a.m. by Chair Steven R. Heacock. Present: Commissioners Boelema, Buege, Hiddema,

More information

ROANOKE VALLEY BROADBAND AUTHORITY Adoption of Bylaws

ROANOKE VALLEY BROADBAND AUTHORITY Adoption of Bylaws 1 c/o P.O. Box 2569, Roanoke, VA 24010 Ph: 540.343.4417 highspeedroanoke.net MEMBERS: Kevin Boggess, City of Salem Tom Gates, Roanoke County Kathleen Guzi, Botetourt County Mike McEvoy, Citizen Chris Morrill,

More information

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

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

More information

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

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

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

More information

National Fire Sprinkler Association By-Laws (last revised June 2018)

National Fire Sprinkler Association By-Laws (last revised June 2018) National Fire Sprinkler Association By-Laws (last revised June 2018) Article I Mission and Purpose The mission statement of the Corporation shall be To protect lives and property from fire through the

More information

BYLAWS THE CHILDREN S TRUST OF MIAMI-DADE COUNTY

BYLAWS THE CHILDREN S TRUST OF MIAMI-DADE COUNTY BYLAWS THE CHILDREN S TRUST OF MIAMI-DADE COUNTY Preamble The Children's Trust is established pursuant to 1.01(A)(11) of the Miami-Dade County Home Rule Charter, Article CIII of Chapter 2 of the Code of

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

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

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

More information

BOARD OF TRUSTEES CHARLES STEWART MOTT COMMUNITY COLLEGE OFFICIAL MINUTES OF REGULAR MEETING, OCTOBER 20, 2008 VOLUME 40

BOARD OF TRUSTEES CHARLES STEWART MOTT COMMUNITY COLLEGE OFFICIAL MINUTES OF REGULAR MEETING, OCTOBER 20, 2008 VOLUME 40 30 BOARD OF TRUSTEES CHARLES STEWART MOTT COMMUNITY COLLEGE OFFICIAL MINUTES OF REGULAR MEETING, OCTOBER 20, 2008 VOLUME 40 SCHEDULED MEETING: BOARD CONFERENCE ROOM: 7:30 p.m. Applewood Café Prahl College

More information

CORRESPONDENCE: - Henry Ford Enhance - June quarterly meeting invitation Co. Chapter MTA Correspondence read & filed

CORRESPONDENCE: - Henry Ford Enhance - June quarterly meeting invitation Co. Chapter MTA Correspondence read & filed MINUTES OF THE REGULAR MEETING OF THE IRA TOWNSHIP BOARD OF TRUSTEES JUNE 4, 2018 The Ira Township Board of Trustees met in the board room of the Ira Township Hall on June 4, 2018 at 7:00 p.m. The meeting

More information

CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN SPECIAL MEETING OF THE BOARD OF TRUSTEES

CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN SPECIAL MEETING OF THE BOARD OF TRUSTEES CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN 48433 SPECIAL MEETING OF THE BOARD OF TRUSTEES DATE: SEPTEMBER 22, 2016 TIME: 5:00 P.M. PHONE: 810-659-0800 FAX 810-659-4212 WEB PAGE:

More information

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

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

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

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, August 5, 2014 9:00 A.M. Note: Members of the Board of Supervisors may

More information

Second Amended BYLAWS OF WHEATLAND HILLS HOMEOWNER S ASSOCIATION Revised 6/26/09 ARTICLE I. INTRODUCTION Section 1. The provisions of these Bylaws

Second Amended BYLAWS OF WHEATLAND HILLS HOMEOWNER S ASSOCIATION Revised 6/26/09 ARTICLE I. INTRODUCTION Section 1. The provisions of these Bylaws Second Amended BYLAWS OF WHEATLAND HILLS HOMEOWNER S ASSOCIATION Revised 6/26/09 ARTICLE I. INTRODUCTION Section 1. The provisions of these Bylaws shall apply to and govern the Wheatland Hills Homeowners

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

(UNOFFICIAL MINUTES)

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

More information

Home Rule Charter. Approved by Hillsborough County Voters September Amended by Hillsborough County Voters November 2002, 2004, and 2012

Home Rule Charter. Approved by Hillsborough County Voters September Amended by Hillsborough County Voters November 2002, 2004, and 2012 Home Rule Charter Approved by Hillsborough County Voters September 1983 Amended by Hillsborough County Voters November 2002, 2004, and 2012 P.O. Box 1110, Tampa, FL 33601 Phone: (813) 276-2640 Published

More information

AMENDED AND RESTATED ARTICLES OF INCORPORATION OF THE OAKLAND COUNTY BUILDING AUTHORITY

AMENDED AND RESTATED ARTICLES OF INCORPORATION OF THE OAKLAND COUNTY BUILDING AUTHORITY AMENDED AND RESTATED ARTICLES OF INCORPORATION OF THE OAKLAND COUNTY BUILDING AUTHORITY These Amended and Restated Articles of Incorporation are adopted and executed by the Incorporating Unit for the purpose

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

AGENDA HYDE PARK TOWN BOARD REGULAR MEETING, PUBLIC HEARING & WORKSHOP MONDAY, NOVEMBER 5, 2018, 7:00 P.M.

AGENDA HYDE PARK TOWN BOARD REGULAR MEETING, PUBLIC HEARING & WORKSHOP MONDAY, NOVEMBER 5, 2018, 7:00 P.M. AGENDA HYDE PARK TOWN BOARD REGULAR MEETING, PUBLIC HEARING & WORKSHOP MONDAY, NOVEMBER 5, 2018, 7:00 P.M. CALL TO ORDER PLEDGE OF ALLEGIANCE ACCEPT MINUTES OF OCTOBER 15 TH & 22 ND OF 2018 PUBLIC COMMENT

More information

OAKLAND COUNTY BOARD OF COMMISSIONERS MINUTES

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

More information

AGENDA ORGANIZATION MEETING JANUARY 4, First Order of Business Selection of Temporary Chairman

AGENDA ORGANIZATION MEETING JANUARY 4, First Order of Business Selection of Temporary Chairman AGENDA ORGANIZATION MEETING JANUARY 4, 2018 2:00 PM Call to Order Pledge to Flag Opening Prayer Roll Call First Order of Business Selection of Temporary Chairman Appointment of Permanent Chairman for the

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