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

Size: px
Start display at page:

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

Transcription

1 CHAIRPERSON MARK GREBNER VICE-CHAIRPERSON ANDY SCHOR. VICE-CHAIRPERSON PRO-TEM RANDY SCHAFER HUMAN SERVICES COMMITTEE CURTIS HERTEL, JR., CHAIR TINA WEATHERWAX-GRANT VICTOR CELENTINO LISA DEDDEN DIANNE HOLMAN MIKE SEVERINO INGHAM COUNTY BOARD OF COMMISSIONERS P.O. Box 319. Mason, Michigan Telephone (517) Fax (517) THE HUMAN SERVICES COMMITTEE WILL MEET ON MONDAY, JUNE 6, 2005 AT 7:00 P.M. IN THE PERSONNEL CONFERENCE ROOM (D & E) OF THE HUMAN SERVICES BUILDING, 5303 S. CEDAR, LANSING. Call to Order Approval of the May 16, 2005 Minutes Additions to the Agenda Limited Public Comment Agenda 1. Veterans Affairs Appointments 2. Military Order of the Purple Heart - Request for Discretionary Funding from Ingham County 3. Ingham County MSU Extension/Youth Violence Prevention Coalition - Resolution to Authorize Ingham County MSU Extension to Subcontract with Human Ecology Management/Dr. Carl Taylor on Behalf of the City of Lansing/Ingham County Youth Violence Prevention Coalition 4. Ingham Health Plan Board - Report from the IHP Board, Stu Paterson, President 5. Health Department a. Resolution to Authorize Adolescent Health Child and Adolescent Health Center Grant Agreement with the Michigan Primary Care Association b. Resolution to Authorize an Extension of the Claims Processing Agreement with McLaren Health Advantage c. Resolution to Authorize Amendments to the Teen Parent Program Grant Agreement with the Michigan Department of Human Services d. Resolution to Authorize an Amendment to the Contract with the Michigan Department of Human Services to Place an Out-Stationed Worker in the Health Department Registration and Enrollment Unit e. Resolution to Authorize a Provider Agreement with the Livingston Health Plan Announcements Public Comment Adjournment PLEASE TURN OFF CELL PHONES OR OTHER ELECTRONIC DEVICES OR SET TO MUTE OR VIBRATE TO AVOID DISRUPTION DURING THE MEETING The County of Ingham will provide necessary reasonable auxiliary aids and services, such as interpreters for the hearing impaired and audio tapes of printed materials being considered at the meeting for the visually impaired, for individuals with disabilities at the meeting upon five (5) working days notice to the County of Ingham. Individuals with disabilities requiring auxiliary aids or services should contact the County of Ingham in writing or by calling the following: Ingham County Board of Commissioners, P.O. Box 319, Mason, MI Phone: (517) A quorum of the Board of Commissioners may be in attendance at this meeting. Meeting information is also available on line at

2 HUMAN SERVICES May 16, 2005 Minutes Members Present: Members Absent: Others Present: Curtis Hertel, Tina Weatherwax-Grant, Victor Celentino, Lisa Dedden, Dianne Holman, Mike Severino and Board Chairperson Mark Grebner None John Neilsen, Bruce Bragg, Randy Marwede and Dean Sienko The meeting was called to order by Chairperson Hertel at 7:02 p.m. in the Personnel Conference Room of the Human Services Building, 5303 S. Cedar, Lansing. Approval of the May 2, 2005 Minutes MOVED BY COMM. CELENTINO, SUPPORTED BY COMM. DEDDEN, TO APPROVE THE MAY 2 MINUTES AS AMENDED. MOTION CARRIED UNANIMOUSLY. Additions to the Agenda 2e. Lead Issue Update Limited Public Comment: None 1. Veterans Affairs Committee Interviews The Committee interviewed George Bachman and Glen Carnes for a vacant position on the Veterans Affairs Commission. The Committee held a brief discussion regarding the composition of the Veterans Affairs Commission. Mr. Marwede stated the composition of the Commission is set by the law. This Committee did not recommend an appointment at this time. MOVED BY COMM. SEVERINO, SUPPORTED BY COMM. HOLMAN, TO APPROVE A CONSENT AGENDA FOR THE FOLLOWING ITEMS: 2. Health Department a. Resolution to Authorize an Agreement with Care Medical, Inc. b. Resolution to Authorize an Agreement with the State of Michigan to Carry Out a Mobile Home Park Inspection Program in Ingham County d. Informational Item: UAW GM Local #602 OYC Subcontract MOTION CARRIED UNANIMOUSLY. MOVED BY COMM. SEVERINO, SUPPORTED BY COMM. HOLMAN, TO APPROVE THE ITEMS ON THE CONSENT AGENDA. MOTION CARRIED UNANIMOUSLY. 2. Health Department c. Resolution to Authorize a Collaborative Agreement with the Capital Area United Way

3 MOVED BY COMM. DEDDEN, SUPPORTED BY COMM. SEVERINO, TO APPROVE THE RSOLUTION TO AUTHORIZE A COLLABORATIVE AGREEMENT WITH THE CAPITAL AREA UNITED WAY. Comm. Holman asked why this issue was not a part of the County s Community Agency process. Chairperson Hertel stated this is a mutually beneficial Agreement between the County and the United Way. Comm. Holman asked if the Health Department had any future plans regarding the Power of We program (Program). Mr. Bragg explained the Program has influenced many people in many different organizations. The number of indicators will grow over time. He further explained that the same items must be measured over time to determine if progress is being made in those areas. Comm. Holman stated she would support this matter because Mr. Bragg supports same. MOTION CARRIED UNANIMOUSLY. e. Lead Issue Update Dr. Sienko provided the Committee with a summary of information which was discussed by the Board of Water and Light earlier today. This summary was provided by way of a power-point presentation. The Board of Water and Light (Board) hired a consultant to test the water quality in 30 specific area homes. One-third of those homes tested had levels which peaked above 15 pbb at some point in the testing process. The consultant recommended the homeowners flush their water for seven minutes before they consume the water. Dr. Sienko stated the Health Department received the addresses of 28 of the 30 homes which were tested through the Board. Thirteen of the 28 homes exceeded 15 pbb at one point in the testing process. The Health Department offered capillary blood testing to all household members in these homes. Fifteen home owners consented to having this test. Six of those 15 people exceeded 15 pbb. No child tested approached the CDC s level of concern. Adults tested also did not approach the level of concern. The same people received a second capillary blood test. This test showed decreased lead levels. It is expected that a third upcoming test will also have dramatically reduced levels of lead. The Health Department recommends that pregnant women and nursing infants flush their water for seven minutes before consumption. Comm. Weatherwax-Grant asked if the Board would make their study public. Dr. Sienko stated the information would be available to the public. Chairperson Dedden stated radio stations have stated pregnant women and minor children should use bottled drinking water. Dr. Sienko stated that is an extreme recommendation. There are pros and cons to any position taken on this matter. The EPA is re-evaluating their flushing standards; however, the seven minute recommendation was made for specific homes. Comm. Holman explained the sampling protocol used by the Board. Chairperson Grebner stated his theory that the Health Department should consider cultural influences when evaluating sources of lead exposure. Dr. Sienko agreed with this theory. He hopes this matter is addressed when future lead studies are conducted on children with above-normal lead levels. Comm. Weatherwax-Grant asked about the timeline for the Board to replace the water lines in specific homes. Dr. Sienko stated the Board has indicated they have already changed the lines in area day-care centers. The Board is current with their replacement schedule. 3. Controller s Office Resolution Updating Various Fees for County Services 2

4 MOVED BY COMM. CELENTINO, SUPPORTED BY COMM. DEDDEN, TO APPROVE THE RESOLUTION UPDATING VARIOUS FEES FOR COUNTY SERVICES. Mr. Neilsen addressed Comm. Celentino s concern regarding the decrease in the Veterans Affairs Commission fees. He explained the decrease is due to budgetary issues. MOTION CARRIED with Comm. Severino voting NO. Mr. Neilsen stated the Health Department s fee recommendations will be available in June. Announcements: Public Comment: None None The meeting adjourned at 7:45 p.m. Respectfully submitted, Debra Neff 3

5 Agenda Item 2 TO: FROM: Ingham County Human Services and Finance Committees John L. Neilsen, Deputy Controller DATE: May 26, 2005 RE: Chapter 37 of the Military Order of the Purple Heart 70 th Convention Attached you will find a request from Chapter 37 of the Military Order of the Purple Heart requesting a contribution from Ingham County to assist in defraying the cost of their 70 th Convention, held May th. Working with the County Attorney s Office, we are of the opinion that this organization is eligible for funds under the Veterans Conventions; County Appropriation Act 323 of 1939 that allows Counties to appropriate up to $5,000 in one fiscal year for a Congressionally Charted Veterans Organization. That being said, it is strictly a discretionary decision on behalf of the Board of Commissioners as to whether the Board should appropriate these funds. Because the Board has not budgeted any funds for this purpose, any portion of the request would have to come from the 2005 County s Contingency Fund. (Currently at $512,894.) Representatives of the Chapter 37 of the Military Order of the Purple Heart 70 th Convention will be invited to the next Human Services Committee to present their request and to answer any questions. JLN/lrs Attachments

6

7 Agenda Item 3 RESOLUTION STAFF REVIEW DATE: May 31, 2005 Agenda Item Title: Resolution to Authorize Ingham County MSU Extension to Subcontract with Human Ecology Management/Dr. Carl Taylor on Behalf of the City of Lansing/Ingham County Youth Violence Prevention Coalition Submitted by: Ingham County MSU Extension/Youth Violence Prevention Coalition Committees: LE, JD, HS *, CS, Finance * Summary of Proposed Action: This resolution will authorize Ingham County MSU Extension to subcontract with MSU s Human Ecology Management for an amount not to exceed $60,000 to provide data collection consultant services and related support within the time period of June 15, 2005 through October 31, This is a portion of the grant for Comprehensive Strategy Title II funding with the MFIA Juvenile Justice Grant Unit that the Board of Commissioners accepted in the amount of $125,000 for the period of November 1, 2004 through October 31, Financial Implications: This subcontract will be funded out of the MFIA Juvenile Justice Grant Unit Grant Budget: Cost Not to Exceed Personnel $12,200 Supplies/operating $12,500 Equipment $ 0 Travel $ 1,000 Consultant/contractual $99,300 Total $125,000 There is no match required for this grant. Other Implications: The Ingham County/Michigan State University Extension represents Ingham County as the fiduciary for these funds awarded to Ingham County. Staff Recommendation: JA JN * HH This resolution should be approved.

8 Agenda Item 3 Introduced by the Human Services and Finance Committees of the: INGHAM COUNTY BOARD OF COMMISSIONERS RESOLUTION TO AUTHORIZE INGHAM COUNTY MSU EXTENSION TO SUBCONTRACT WITH HUMAN ECOLOGY MANAGEMENT/DR. CARL TAYLOR ON BEHALF OF THE CITY OF LANSING/INGHAM COUNTY YOUTH VIOLENCE PREVENTION COALITION WHEREAS, the City of Lansing/Ingham County Youth Violence Prevention Coalition (YVPC) is established to coordinate youth violence prevention programming in the City of Lansing and Ingham County; and WHEREAS, a Comprehensive Strategies Planning Project has been completed creating a Five-Year Plan and Comprehensive Strategy; and WHEREAS, a Title II grant (Juvenile Justice Grant Unit Project # ), in the amount of $125,000, has been received from the Juvenile Justice Grant Unit of the Michigan Family Independence Agency (MFIA) by Ingham County MSU Extension on behalf of Ingham County and in support of the YVPC to implement the strategies; and WHEREAS, the Title II grant focuses its activities on coordinated data collection among youth serving agencies throughout Ingham County; and WHEREAS, the Title II grant allocates up to $60,000 for a data collection consultant as a component of the overall scope of services; and WHEREAS, Human Ecology Management, led by Dr. Carl Taylor of Michigan State University, has demonstrated capacity in data collection, community organizing, and collaboration efforts; and WHEREAS, the YVPC proposes a professional services subcontract with Human Ecology Management not to exceed the amount of $60,000 to provide data collection services, and other related supports as outlined in the overall scope of services. THEREFORE BE IT RESOLVED, that the Ingham County MSU Extension is authorized to subcontract with Human Ecology Management for an amount not to exceed $60,000 to provide data collection consultant services and related supports within the time period of June 15, 2005 through October 31, BE IT FURTHER RESOLVED, that the Chairperson of the Ingham County Board of Commissioners and the County Clerk are authorized to sign any necessary contract documents consistent with this resolution and approved as to form by the County Attorney.

9 Agenda Item 5a RESOLUTION STAFF REVIEW DATE: May 27, 2005 Agenda Item Title: Resolution to Authorize Adolescent Health Child and Adolescent Health Center Grant Agreement with the Michigan Primary Care Association Submitted by: Health Department Committees: LE, JD, HS *, CS *, Finance * Summary of Proposed Action: (See the attached letter of explanation.) This resolution will authorize a new Child and Adolescent Health Center School Linked Health Center Agreement with the Michigan Primary Care Association. This grant will support the expansion of clinical services to adolescents for the period April 1, 2005 through September 30, The grant will support 4 new positions: 1. Part-time Nurse Practitioner (MNA Grade 6) 2. Part-time Community Health Rep II (TOPS Grade D) 3. Part-time Clinic Assistant I (TOPS Grade D) 4. Part-time Health Educator II (ICEA PRO07) Financial Implications: This $112,500 award ($225,357 annualized) will support the expansion of clinical services to adolescents and increase fee for services, thereby potentially reducing the level of general fund support for these services. Other Implications: None. Staff Recommendation: JA JN * HH This resolution should be approved.

10 Agenda Item 5a MEMORANDUM To: From: Human Services Committee County Services Committee Finance Committee Bruce Bragg Date: May 24, 2005 Subject: Resolution to Authorize an Adolescent Health Child and Adolescent Health Center Agreement This is a recommendation to authorize a new School Linked Health Center Agreement with the Michigan Primary Care Association. Ingham County has an existing Child and Adolescent Health Center Agreement which supports the operation of the Otto Middle School Health Center. The County also has an existing alternative model adolescent health program agreement to support the activities of the Peer Educators providing services through the high schools in the County. Early in 2005, the Department, responded to an RFP from the Department of Community Health, submitted a proposal to enhance the clinical services at the Willow Health Center. The proposal was accepted and the grant has now been awarded. This $112,500 award ($225,357 annualized) will support the expansion of clinical services to adolescents. The goals of the proposal are: 1. Increase access to health care services for medically underserved County youth. 2. Reduce teen pregnancy rates in Ingham County. 3. Develop and implement a successful weight management program for adolescents and their parents. 4. Increase number of uninsured youth and families accessing needed Medicaid services. The following new positions are required in order to deliver the project: 1. Part-time Nurse Practitioner (MNA Grade 6) 2. Part-time Community Health Rep II (TOPS Grade D) 3. Part-time Clinic Assistant I (TOPS Grade D) 4. Part-time Health Educator II (ICEA PRO07) The salaries and fringes of the additional staff persons will be fully supported by the grant. However, these staff will allow the Willow Health Center to increase its productivity and will result in additional fee-for-service revenue. The result should be a reduction in demand for general fund support. I recommend that the Board of Commissioners adopt the attached resolution and authorize the Child and Adolescent Health Center Agreement with the Michigan Primary Care Association. Attachment

11 Agenda Item 5a Introduced by the Human Services, County Services and Finance Committees of the: INGHAM COUNTY BOARD OF COMMISSIONERS RESOLUTION TO AUTHORIZE ADOLESCENT HEALTH CHILD AND ADOLESCENT HEALTH CENTER GRANT AGREEMENT WITH THE MICHIGAN PRIMARY CARE ASSOCIATION WHEREAS, the State issued a Request for Proposals to expand school linked health centers; and WHEREAS, the Health Department submitted a proposal to expand the services now provided through the Willow Health Center; and WHEREAS, the County has been notified that the proposal was accepted and a $159,541 grant awarded for the period April 1, 2005 through September 30, 2005; and WHEREAS, the Health Officer has recommended that the Board authorize the agreement and has advised the Board that the grant activity is fully supported by grant revenue. THEREFORE BE IT RESOLVED, that the Ingham County Board of Commissioners authorizes an Adolescent Health Child and Adolescent Health Center grant agreement with the Michigan Primary Care Association. BE IT FURTHER RESOLVED, that the agreement shall be for the period April 1, 2005 through September 30, 2005 and that the Michigan Primary Care Association shall provide Ingham County with up to $112,500. BE IT FURTHER RESOLVED, the following positions are established: One part-time Nurse Practitioner position (MNA 6) One part-time Community Health Representative II position (UAW TOPS D) One part-time Clinic Assistant I position (UAW TOPS D) One Health Educator II position (ICEA PRO 07) BE IT FURTHER RESOLVED, that the Controller is authorized to adjust the Health Department s 2005 budget to implement this resolution. BE IT FURTHER RESOLVED, that the Board Chairperson is authorized to sign the grant agreement after review by the County Attorney.

12 Agenda Item 5b RESOLUTION STAFF REVIEW DATE: May 27, 2005 Agenda Item Title: Resolution to Authorize an Extension of the Claims Processing Agreement with McLaren Health Advantage Submitted by: Health Department Committees: LE, JD, HS *, CS, Finance * Summary of Proposed Action: (See the attached letter of explanation) This resolution will authorize a three month extension for the claims processing agreement with McLaren Health Advantage. The existing contract with McLaren Health Advantage expires at the end of September 2005 this will extend it through December 31, Health Advantage has been providing the County with the assistance it requires in data entry, adjudication and payment of medical claims associated with the County s work to support the county health plans it serves. Another vendor is being considered along with Health Advantage to assume this function in This additional three months is needed to fully evaluate the two proposals and as a transition period if necessary. Financial Implications: All other terms and conditions of the agreement shall remain unchanged. Other Implications: None. Staff Recommendation: JA JN * HH This resolution should be approved.

13 Agenda Item 5b MEMORANDUM To: From: Human Services Committee Finance Committee Bruce Bragg Date: May 26, 2005 Subject: Resolution to Extend the Claims Processing Agreement with McLaren Health Advantage This is a recommendation to extend for three months the claims processing agreement with McLaren Health Advantage. In 2002, the Board of Commissioners passed resolution #02-233, which authorized an agreement with Health Advantage. The agreement commenced on October 1, 2002 and continues until September 30, Health Advantage has been providing the County with the assistance it requires in data entry, adjudication and payment of medical claims associated with the County s work to support the county health plans it serves. Specifically, Health Advantage provides the following products and services: 1. Maintains a benefit edit criteria. 2. Receives medical claims from providers and adjudicates the claims against the membership file and the plan design. 3. Performs edit checks on all claims against the plan design to ensure claims are paid based on covered services. 4. Downloads the most current Medicaid Fee Screens and updates the fee screens as necessary. 5. Receives and processes claims electronically in accordance with the industry standard. 6. Provides Ingham County with the ability to view and print reports. 7. Provides routine claims statistics, audit, and summary reports. 8. Performs claims audits on a quarterly basis. 9. Conducts backups of claims database daily. The Ingham Health Plan and the other county health plans supported by the Health Department s Health Plan Management Bureau, are in the process of considering options for the services currently being provided by McLaren Health Advantage. Once a vendor is selected, the contracts will be executed between the vendor and each county health plan. The Health Plan Management Bureau will use these arrangements to manage the several county health plans. Ingham County will no longer contract directly with the vendor. McLaren Health Advantage is one of two vendors being considered. The county health plans have requested that Ingham County extend the existing contract with McLaren Health Advantage through December 31, This will allow time to make a decision as to the best vendor and make the transition to a new vendor, if the other vendor is selected. The only change to terms and conditions of the agreement are related to the extension of the term of the agreement. McLaren supports the extension of the agreement through December 31, I recommend that the Board of Commissioners adopt the attached resolution and authorize the amendment of the claims processing agreement with McLaren Health Advantage.

14 Agenda Item 5b Introduced by the Human Services and Finance Committees of the: INGHAM COUNTY BOARD OF COMMISSIONERS RESOLUTION TO AUTHORIZE AN EXTENSION OF THE CLAIMS PROCESSING AGREEMENT WITH McLAREN HEALTH ADVANTAGE WHEREAS, the Ingham County Health Department operates the Health Plan Management Bureau, which provides administrative and management services to the Ingham Health Plan Corporation and to several other county health plans; and WHEREAS, the Ingham County Board of Commissioners authorized a claims processing agreement, Resolution #02-233, with McLaren Health Advantage to support the work of the Health Plan Management Bureau; and WHEREAS, the term of the agreement with McLaren Health Advantage is October 1, 2002 through September 30, 2005; and WHEREAS, the Health Plan Management Bureau is now working with the boards and directors of the several county health plans to evaluate proposals for continuing the claims processing work; and WHEREAS, the county health plans have requested that Ingham County extend the existing agreement with McLaren Health Advantage through December 31, 2005 in order to provide adequate time to evaluate proposals and prepare for any transition; and WHEREAS, the Health Officer has recommended that the Board of Commissioners authorize the amendment of the agreement with McLaren Health Advantage. THEREFORE BE IT RESOLVED, that the Ingham County Board of Commissioners authorizes an amendment to the claims processing agreement with McLaren Health Advantage, originally authorized by Resolution # BE IT FURTHER RESOLVED, that the amendment shall extend the term of the agreement through December 31, 2005 and that all other terms and conditions of the agreement shall remain unchanged. BE IT FURTHER RESOLVED, that the Board Chairperson is authorized to sign the amendment after review by the County Attorney.

15 Agenda Item 5c RESOLUTION STAFF REVIEW DATE: May 27, 2005 Agenda Item Title: Resolution to Authorize Amendments to the Teen Parent Program Grant Agreement with the Michigan Department of Human Services Submitted by: Health Department Committees: LE, JD, HS *, CS, Finance * Summary of Proposed Action: (See the attached letter of explanation.) This resolution will authorize three amendments to the Teen Parent Program grant agreement with the Michigan Department of Human Services (Family Independence Agency). To extend the current agreement for the period April 1, 2005 through June 30, To extend the current agreement for the period July 1, 2005 through September 30, To authorize a Fatherhood and Marriage Initiative for the period June 1, 2005 through September 30, Also authorized, is amending the Health Department s budget and the use of temporary employees, Program Facilitators. Financial Implications: The Department of Human Services (DHS) is offering to extend the Teen Parent Program agreement for two periods of three months each (April 1, 2005 June 30, 2005 and July 1, 2005 through September 30, 2005). In each period, the additional funding to be made available is $29, With these two amendments, the total Fiscal Year revenue from the Teen Parent Program grant will be $119,464.20; the amount anticipated in the Department s budget. The Fatherhood and Marriage Initiatives is for $73,600, and is a new initiative and will be implemented during the period of April 1, 2005 through September 30, These initiatives will enable the Health Department to provide parenting skills training to fathers and couples in a group setting. These group sessions will be facilitated by temporary County employees, Program Facilitators, at the rate of $25 per hour, not to exceed 250 hours. Other Implications: None. Staff Recommendation: JA JN * HH This resolution should be approved.

16 Agenda Item 5c Memorandum TO: FROM: Human Services Committee Finance Committee Bruce Bragg DATE: June 1, 2005 SUBJECT: Authorization to Amend the Teen Parent Program Agreement with the Michigan Department of Human Services This is a recommendation to authorize three amendments to the Teen Parent Program grant agreement with the Michigan Department of Human Services (Family Independence Agency). 1. To extend the current agreement for the period April 1, 2005 through June 30, To extend the current agreement for the period July 1, 2005 through September 30, To authorize a Fatherhood and Marriage Initiative for the period June 1, 2005 through September 30, Ingham County, through Willow Plaza Services, provides a broad array of services for adolescents between the ages of 11 and 21 years. The primary mission of Willow Plaza is to reduce the number of unintended teen pregnancies and the infant mortality rate within Ingham County through the services to adolescents. Willow Plaza has been in operation for 15 years and services have evolved to meet the diverse and complicated needs of adolescents. Services include: counseling, case management, peer education, employment assistance, prenatal care, reproductive health and primary care services. For the last seven years, under a contract with the Department of Human Services (formerly Family Independence Agency), Willow Plaza Services has operated a set of services through a Teen Parenting Network. This program provides intensive home and community-based services for pregnant and parenting teens. It draws on a network of established Ingham County providers to address needs defined by an individualized assessment and service plan. The program utilizes the strengths of para-professionals (peer advocates) to work one-on-one with program participants under the constant supervision of the Teen Parent Specialist. The Teen Parenting Network trains these college students. These peers relate well to teen parents in a supportive and non-threatening way. The Teen Parent Program is an important component of the array of services available to teens through Willow Plaza Services. The Health Department has demonstrated that it can responsibly deliver the services. The program is included in the Department s 2005 budget.

17 Resolution # authorized a Teen Parent Program agreement for the period October 1, 2004 through March 31, The Department of Human Services issued a Request for Proposals and the Health Department submitted a proposal to continue to provide the Teen Parent Program services. Now, the Department is offering to extend the Teen Parent Program agreement for two periods of three months each (April 1, 2005 June 30, 2005 and July 1, 2005 through September 30, 2005). In each period, the additional funding to be made available is $29, With these two amendments, the total Fiscal Year revenue from the Teen Parent Program grant will be $119,464.20, the amount anticipated in the Department s budget. Additionally, the Department of Human Services has awarded Ingham County a Fatherhood Initiative and the Marriage Initiative grant. Both of these initiatives are to be incorporated into the Teen Parent Contract with DHS and an additional $73,600 will be provided to the County. The Fatherhood and Marriage Initiatives will be implemented during the period of April 1, 2005 through September 30, These initiatives will enable the Health Department to provide parenting skills training to fathers and couples in a group setting. These group sessions will be facilitated by temporary County employees, Program Facilitators, at the rate of $25 per hour, not to exceed 250 hours. The delivery of the fatherhood and marriage sessions will occur at the Black Child and Family Institute. I recommend that the Board of Commissioners adopt the attached resolution to authorize the three amendments to the Teen Parent Program Agreement. Attachment cc: Jaeson Fournier, w/attachment Kathy Way w/attachment John Jacobs, w/attachment Bob Townsend w/attachment

18 Agenda Item 5c Introduced by the Human Services and Finance Committees of the: INGHAM COUNTY BOARD OF COMMISSIONERS RESOLUTION TO AUTHORIZE AMENDMENTS TO THE TEEN PARENT PROGRAM GRANT AGREEMENT WITH THE MICHIGAN DEPARTMENT OF HUMAN SERVICES WHEREAS, Ingham County operates Willow Plaza Services, an adolescent health program organized to reduce unintended pregnancies, lower infant death rates, and reduce the incidence of sexually transmitted diseases among adolescents between the ages of 11 to 19 years; and WHEREAS, Willow Plaza Services utilizes an array of services to accomplish its purposes, including: counseling, case management, peer education, employment assistance, prenatal care, reproductive health and primary care services; and WHEREAS, for the last seven years, the Health Department has successfully operated a Teen Parenting Program, through Willow Plaza Services, under contract with the Michigan Department of Human Services (formerly FIA); and WHEREAS, the Teen Parent Program has become an important tool to achieve the stated purposes of Willow Plaza Services; and WHEREAS, the Michigan Department of Human Services has proposed three amendments to the Teen Parent Agreement with Ingham County for FY ; and WHEREAS, the Health Officer recommends that the Board of Commissioners authorize the amendments with the Department of Human Services and advises that $119,464, in Teen Parent Program revenue is included in the Health Department s 2005 budget. THEREFORE BE IT RESOLVED, that the Ingham County Board of Commissioners authorizes an amendment to the Teen Parent Agreement with the Michigan Department of Human Services to extend the agreement for the period April 1, 2005 through June 30, 2005 through which the State shall provide Ingham County with an additional $29,866.05, bringing the total State funding to $89, BE IT FURTHER RESOLVED, that the Board of Commissioners authorizes an amendment to the Teen Parent Agreement to extend the agreement for the period July 1, 2005 through September 30, 2005 through which the State shall provide Ingham County with an additional $29,866.05, bringing the total State funding to $119, BE IT FURTHER RESOLVED, that the Board of Commissioners authorizes an amendment to the Teen Parent Agreement to implement a Fatherhood Initiative and a Marriage Initiative during the period April 1, 2005 through September 30, 2005 through which the State of Michigan shall provide Ingham County with up to $73,600. BE IT FURTHER RESOLVED, that the Board of Commissioners authorizes the use of temporary employees, Program Facilitators, at the rate of $25 per hour, not to exceed 250 hours in total, to implement the Fatherhood and Marriage Initiatives.

19 BE IT FURTHER RESOLVED, that the Controller is authorized to adjust the Health Department s 2005 budget to implement the Fatherhood and Marriage Initiatives. BE IT FURTHER RESOLVED, that the Board Chairperson is authorized to sign the amendment after review by the County Attorney.

20 Agenda Item 5d RESOLUTION STAFF REVIEW DATE: May 27, 2005 Agenda Item Title: Resolution to Authorize an Amendment to the Contract with the Michigan Department of Human Services to Place an Out-Stationed Worker in the Health Department Registration and Enrollment Unit Submitted by: Health Department Committees: LE, JD, HS *, CS, Finance * Summary of Proposed Action: (See the attached letter of explanation.) This resolution will authorize an amendment to the existing contract with the Michigan Department of Human Services (DHS) which locates a Medicaid Eligibility Worker in the Health Department s Registration and Enrollment Unit. The proposed amendment will expand the duties/responsibilities of the DHS worker to include processing Ingham Health Plan applications in the event that an individual does not qualify for Medicaid. MDHS advises that the amendment is necessary to clarify that these are appropriate duties of the out-stationed worker. All other terms and conditions of the contract remain unchanged. Financial Implications: The financial terms remain the same, only the duties have been clarified. Other Implications: None. Staff Recommendation: JA JN * HH This resolution should be approved.

21 Agenda Item 5d MEMORANDUM TO: FROM: Human Services Committee Finance Committee Bruce Bragg DATE: June 1, 2005 RE: Authorization to Amend the Contract with the Michigan Department of Human Services This is a recommendation to authorize an amendment to the contract with the Michigan Department of Human Services (DHS) which locates a Medicaid Eligibility Worker in the Health Department s Registration and Enrollment Unit. In 2004, a contract was authorized in Resolution # to place an out-stationed FIA worker within the Health Department Registration and Enrollment Unit. With this inter-agency team, we have been able build a comprehensive eligibility and enrollment service and respond effectively to the needs of lowincome, uninsured persons by enrolling them in the Medicaid Program or the Ingham Health Plan. The proposed amendment will expand the duties/responsibilities of the DHS worker to include processing Ingham Health Plan applications in the event that an individual does not qualify for Medicaid. MDHS advises that the amendment is necessary to clarify that these are appropriate duties of the out-stationed worker. All other terms and conditions of the contract remain unchanged. I recommend that the Board adopt the attached resolution and authorize an Amendment to the Medical Provider Donation Contract with the Michigan Department of Human Services, formerly the Michigan Family Independence Agency. Attachment cc: Jaeson Fournier w/attachment Karen Jennings w/attachment John Jacobs w/attachment

22 Agenda Item 5d Introduced by the Human Services and Finance Committees of the: INGHAM COUNTY BOARD OF COMMISSIONERS RESOLUTION TO AUTHORIZE AN AMENDMENT TO THE CONTRACT WITH THE MICHIGAN DEPARTMENT OF HUMAN SERVICES TO PLACE AN OUT-STATIONED WORKER IN THE HEALTH DEPARTMENT REGISTRATION AND ENROLLMENT UNIT WHEREAS, the Ingham County Health Department was awarded Federally Qualified Health Center (FQHC) status which resulted in full cost reimbursement for outreach; and WHEREAS, with the FQHC status, the Health Department obtained funding in the amount of $220,000 to support the Registration and Enrollment Unit; and WHEREAS, an agreement was authorized in Resolution # with the Michigan Family Independence Agency which is now identified as the Michigan Department of Human Services, to place an out-stationed FIA worker in the Health Department s Registration and Enrollment Unit; and WHEREAS, placement of the Medicaid Eligibility Worker in the Registration and Enrollment Unit benefits the County and individuals seeking eligibility to the health care system; and WHEREAS, the MDHS has requested that the contract language be revised to include in the contractual activities of the Medicaid Eligibility Worker the responsibility to assess eligibility and process enrollment for the Ingham Health Plan in situations where individuals do not qualify for Medicaid; and WHEREAS, the Health Officer has recommended that the Board authorize the amendment. THEREFORE BE IT FURTHER RESOLVED, that the Ingham County Board of Commissioners authorizes an amendment to the agreement with the Michigan Department of Human Services which establishes an outstationed Medicaid Eligibility Worker in the Registration and Enrollment Unit of the Health Department. BE IT FURTHER RESOLVED, that the duties of the Medicaid Eligibility Worker shall be amended to include the assessing eligibility and enrolling individuals in the Ingham Health Plan in situations where the individuals do not qualify for Medicaid. BE IT FURTHER RESOLVED, that all other terms and conditions of the agreement are unchanged. BE IT FURTHER RESOLVED, that the Board Chairperson is authorized to sign the amendment after review by the County Attorney.

23 Agenda Item 5e RESOLUTION STAFF REVIEW DATE: May 27, 2005 Agenda Item Title: Resolution to Authorize a Provider Agreement with the Livingston Health Plan Submitted by: Health Department Committees: LE, JD, HS *, CS, Finance * Summary of Proposed Action: (Se the attached letter of explanation.) This resolution will authorize a new Provider Agreement between the Ingham Health Plan Corporation d/b/a Livingston Health Plan and Ingham County. Livingston County has now joined the Ingham Health Plan Corporation (IHPC) and has begun a small county health plan. Financial Implications: The Agreement shall provide that the Ingham Health Plan Corporation shall pay Ingham County Medicaid fee-for-service rates for services provided to Livingston Health Plan enrollees assigned to Ingham County Other Implications: None. Staff Recommendation: JA JN * HH This resolution should be approved.

24 Agenda Item 5e MEMORANDUM To: From: Human Services Committee Finance Committee Bruce Bragg Date: May 25, 2005 Subject: Resolution to Authorize a Provider Agreement with the Livingston Health Plan This is a recommendation to authorize a Provider Agreement between the Ingham Health Plan Corporation d/b/a Livingston Health Plan and Ingham County. Livingston County has now joined the Ingham Health Plan Corporation (IHPC) and has begun a small county health plan. The Livingston Health Plan will operate as a separate division of the IHPC, just like Mid-Michigan, and Ionia. Some Livingston County residents use Stockbridge for their medical services. The Health Department operates a Health Center in Stockbridge. The Stockbridge Health Center currently serves Medicaid eligible persons and those enrolled in the Ingham Health Plan. This agreement will authorize the Health Center to serve persons enrolled in the Livingston Health Plan (operated by the IHPC). The Health Center would be paid the Medicaid fee-for-services rate for any services provided. The Primary Care Director and I have discussed the need to build a larger client base in Stockbridge if it is to remain a viable clinic site. The potential to serve Livingston Health Plan enrollees will help that situation. We do not anticipate that this will result in a large enrollment of Livingston Health Plan members. And, those served do have a source of payment. I recommend that the Board of Commissioners adopt the attached resolution and authorize the Provider Agreement. Attachment cc: Jaeson Fournier w/attachment Laura Peterson w/attachment

25 Agenda Item 5e Introduced by the Human Services and Finance Committees of the: INGHAM COUNTY BOARD OF COMMISSIONERS RESOLUTION TO AUTHORIZE A PROVIDER AGREEMENT WITH THE LIVINGSTON HEALTH PLAN WHEREAS, Livingston County has initiated a county health plan modeled after the Ingham County Health Plan; and WHEREAS, Livingston County is now a member of the Ingham Health Plan Corporation and the Livingston Health Plan will operate as a division of the Ingham Health Plan Corporation; and WHEREAS, some Livingston County residents live close to Ingham County cities and will seek medical care in Ingham County; and WHEREAS, the Health Officer and the Primary Care Director have recommended that Ingham County enter into a Provider Agreement with the Ingham Health Plan Corporation through which the Ingham County network of community health centers might serve Livingston Health Plan enrollees. THEREFORE BE IT RESOLVED, that the Ingham County Board of Commissioners authorizes a Provider Agreement with the Ingham Health Plan Corporation d/b/a Livingston Health Plan. BE IT FURTHER RESOLVED, that the Agreement shall provide that Ingham County may accept assignment and provide services to enrollees of the Livingston County Health Plan. BE IT FURTHER RESOLVED, that the Agreement shall provide that the Ingham Health Plan Corporation shall pay Ingham County Medicaid fee-for-service rates for services provided to Livingston Health Plan enrollees assigned to Ingham County. BE IT FURTHER RESOLVED, that the Board Chairperson is authorized to sign the Provider Agreement after review by the County Attorney.

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

INGHAM COUNTY BOARD OF COMMISSIONERS P.O. Box 319. Mason, Michigan Telephone (517) Fax (517) CHAIRPERSON MARC THOMAS VICE-CHAIRPERSON VICTOR CELENTINO VICE-CHAIRPERSON PRO-TEM STEVE DOUGAN INGHAM COUNTY BOARD OF COMMISSIONERS P.O. Box 319. Mason, Michigan 48854 Telephone (517) 676-7200 Fax (517)

More information

INGHAM COUNTY BOARD OF COMMISSIONERS

INGHAM COUNTY BOARD OF COMMISSIONERS CHAIRPERSON MARK GREBNER CHAIRPERSON PRO TEM CHRIS SWOPE VICE-CHAIRPERSON PRO-TEM MIKE SEVERINO HUMAN SERVICES COMMITTEE JOHN CZARNECKI, CHAIR LISA DEDDEN MICHAEL SEVERINO CURTIS HERTEL JR. VICTOR CELENTINO

More information

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

INGHAM COUNTY BOARD OF COMMISSIONERS P.O. Box 319. Mason, Michigan Telephone (517) Fax (517) CHAIRPERSON CALVIN LYNCH VICE-CHAIRPERSON CURTIS HERTEL, JR. VICE-CHAIRPERSON PRO-TEM THOMAS L. MINTER JUDICIARY COMMITTEE MARY STID, CHAIR MARC THOMAS DIANNE HOLMAN TINA WEATHERWAX-GRANT RANDY SCHAFER

More information

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

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

More information

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

INGHAM COUNTY BOARD OF COMMISSIONERS P.O. Box 319. Mason, Michigan Telephone (517) Fax (517) CHAIRPERSON MARC THOMAS VICE-CHAIRPERSON VICTOR CELENTINO VICE-CHAIRPERSON PRO-TEM STEVE DOUGAN INGHAM COUNTY BOARD OF COMMISSIONERS P.O. Box 319. Mason, Michigan 48854 Telephone (517) 676-7200 Fax (517)

More information

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

INGHAM COUNTY BOARD OF COMMISSIONERS P.O. Box 319. Mason, Michigan Telephone (517) Fax (517) CHAIRPERSON DEBBIE DE LEON VICE-CHAIRPERSON VICTOR CELENTINO VICE-CHAIRPERSON PRO-TEM STEVE DOUGAN JUDICIARY COMMITTEE DEB NOLAN, CHAIR REBECCA BAHAR-COOK LAURA DAVIS PENELOPE TSERNOGLOU RANDY SCHAFER

More information

INGHAM COUNTY BOARD OF COMMISSIONERS

INGHAM COUNTY BOARD OF COMMISSIONERS CHAIRPERSON MARK GREBNER CHAIRPERSON PRO TEM CHRIS SWOPE VICE-CHAIRPERSON PRO-TEM MIKE SEVERINO FINANCE COMMITTEE JOHN CZARNECKI, CHAIR CURTIS HERTEL, JR. RANDY SCHAFER THOMAS MINTER CHRIS SWOPE CALVIN

More information

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

INGHAM COUNTY BOARD OF COMMISSIONERS P.O. Box 319. Mason, Michigan Telephone (517) Fax (517) CHAIRPERSON MARK GREBNER VICE-CHAIRPERSON DEB NOLAN VICE-CHAIRPERSON PRO-TEM DON VICKERS INGHAM COUNTY BOARD OF COMMISSIONERS P.O. Box 319. Mason, Michigan 48854 Telephone (517) 676-7200 Fax (517) 676-7264

More information

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

INGHAM COUNTY BOARD OF COMMISSIONERS P.O. Box 319, Mason, Michigan Telephone (517) Fax (517) CHAIRPERSON DEBBIE DE LEON VICE-CHAIRPERSON DALE COPEDGE VICE-CHAIRPERSON PRO-TEM RANDY SCHAFER FINANCE COMMITTEE MARK GREBNER, CHAIR DEB NOLAN REBECCA BAHAR-COOK TODD TENNIS LAURA DAVIS STEVE DOUGAN INGHAM

More information

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

INGHAM COUNTY BOARD OF COMMISSIONERS P.O. Box 319. Mason, Michigan Telephone (517) Fax (517) CHAIRPERSON VICTOR G. CELENTINO VICE-CHAIRPERSON LISA DEDDEN VICE-CHAIRPERSON PRO-TEM MIKE SEVERINO INGHAM COUNTY BOARD OF COMMISSIONERS P.O. Box 319. Mason, Michigan 48854 Telephone (517) 676-7200 Fax

More information

INGHAM COUNTY BOARD OF COMMISSIONERS AUGUST 22, 2006 REGULAR MEETING 7:30 P.M. COMMISSIONERS ROOM, COURTHOUSE MASON, MICHIGAN

INGHAM COUNTY BOARD OF COMMISSIONERS AUGUST 22, 2006 REGULAR MEETING 7:30 P.M. COMMISSIONERS ROOM, COURTHOUSE MASON, MICHIGAN INGHAM COUNTY BOARD OF COMMISSIONERS AUGUST 22, 2006 REGULAR MEETING 7:30 P.M. COMMISSIONERS ROOM, COURTHOUSE MASON, MICHIGAN AGENDA I. CALL TO ORDER AND ROLL CALL II. III. PLEDGE OF ALLEGIANCE TIME FOR

More information

INGHAM COUNTY BOARD OF COMMISSIONERS JANUARY 22, 2008 REGULAR MEETING 7:30 P.M. COMMISSIONERS ROOM - COURTHOUSE MASON, MICHIGAN

INGHAM COUNTY BOARD OF COMMISSIONERS JANUARY 22, 2008 REGULAR MEETING 7:30 P.M. COMMISSIONERS ROOM - COURTHOUSE MASON, MICHIGAN INGHAM COUNTY BOARD OF COMMISSIONERS JANUARY 22, 2008 REGULAR MEETING 7:30 P.M. COMMISSIONERS ROOM - COURTHOUSE MASON, MICHIGAN AGENDA I. CALL TO ORDER AND ROLL CALL II. PLEDGE OF ALLEGIANCE III. TIME

More information

INGHAM COUNTY BOARD OF COMMISSIONERS

INGHAM COUNTY BOARD OF COMMISSIONERS CHAIRPERSON JOHN B. CZARNECKI CHAIRPERSON PRO TEM VICTOR G. CELENTINO VICE-CHAIRPERSON PRO-TEM THOMAS L. MINTER ADMINISTRATIVE SERVICES/ PERSONNEL COMMITTEE CHRIS SWOPE, CHAIR CALVIN LYNCH DEBBIE DE LEON

More information

INGHAM COUNTY BOARD OF COMMISSIONERS FEBRUARY 24, 2004 REGULAR MEETING - 7:30 P.M. COMMISSIONERS ROOM, COURTHOUSE MASON, MICHIGAN

INGHAM COUNTY BOARD OF COMMISSIONERS FEBRUARY 24, 2004 REGULAR MEETING - 7:30 P.M. COMMISSIONERS ROOM, COURTHOUSE MASON, MICHIGAN INGHAM COUNTY BOARD OF COMMISSIONERS FEBRUARY 24, 2004 REGULAR MEETING - 7:30 P.M. COMMISSIONERS ROOM, COURTHOUSE MASON, MICHIGAN AGENDA I. CALL TO ORDER AND ROLL CALL II. III. PLEDGE OF ALLEGIANCE TIME

More information

INGHAM COUNTY BOARD OF COMMISSIONERS MARCH 25, 2003 REGULAR MEETING - 7:30 P.M. COMMISSIONERS ROOM, COURTHOUSE MASON, MICHIGAN

INGHAM COUNTY BOARD OF COMMISSIONERS MARCH 25, 2003 REGULAR MEETING - 7:30 P.M. COMMISSIONERS ROOM, COURTHOUSE MASON, MICHIGAN INGHAM COUNTY BOARD OF COMMISSIONERS MARCH 25, 2003 REGULAR MEETING - 7:30 P.M. COMMISSIONERS ROOM, COURTHOUSE MASON, MICHIGAN AGENDA I. CALL TO ORDER AND ROLL CALL II. III. PLEDGE OF ALLEGIANCE TIME FOR

More information

INGHAM COUNTY BOARD OF COMMISSIONERS JUNE 27, 2006 REGULAR MEETING 7:30 P.M. COMMISSIONERS ROOM - COURTHOUSE MASON, MICHIGAN

INGHAM COUNTY BOARD OF COMMISSIONERS JUNE 27, 2006 REGULAR MEETING 7:30 P.M. COMMISSIONERS ROOM - COURTHOUSE MASON, MICHIGAN INGHAM COUNTY BOARD OF COMMISSIONERS JUNE 27, 2006 REGULAR MEETING 7:30 P.M. COMMISSIONERS ROOM - COURTHOUSE MASON, MICHIGAN AGENDA I. CALL TO ORDER AND ROLL CALL II. PLEDGE OF ALLEGIANCE III. TIME FOR

More information

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

INGHAM COUNTY BOARD OF COMMISSIONERS P.O. Box 319, Mason, Michigan Telephone (517) Fax (517) CHAIRPERSON SARAH ANTHONY VICE-CHAIRPERSON CAROL KOENIG VICE-CHAIRPERSON PRO-TEM RANDY MAIVILLE HUMAN SERVICES COMMITTEE TODD TENNIS, CHAIR RYAN SEBOLT DEB NOLAN BRIAN McGRAIN SARAH ANTHONY TERI BANAS

More information

9-1-1 ADVISORY COMMITTEE AGENDA

9-1-1 ADVISORY COMMITTEE AGENDA 9-1-1 ADVISORY COMMITTEE AGENDA Thursday, June 19, 2014 at 3:00 pm Conference Room D/E of the Human Services Building 5303 S Cedar Street, Lansing, MI 48911 Call to Order Approval of the May 15, 2014 Minutes

More information

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

INGHAM COUNTY BOARD OF COMMISSIONERS P.O. Box 319, Mason, Michigan Telephone (517) Fax (517) CHAIRPERSON DEBBIE DE LEON VICE-CHAIRPERSON DALE COPEDGE VICE-CHAIRPERSON PRO-TEM RANDY SCHAFER COUNTY SERVICES COMMITTEE VICTOR CELENTINO, CHAIR CAROL KOENIG DIANNE HOLMAN DALE COPEDGE MARK GREBNER DONALD

More information

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

INGHAM COUNTY BOARD OF COMMISSIONERS P.O. Box 319. Mason, Michigan Telephone (517) Fax (517) CHAIRPERSON CALVIN LYNCH VICE-CHAIRPERSON CURTIS HERTEL, JR. VICE-CHAIRPERSON PRO-TEM THOMAS L. MINTER JUDICIARY COMMITTEE MARY STID, CHAIR MARC THOMAS DIANNE HOLMAN TINA WEATHERWAX-GRANT RANDY SCHAFER

More information

9 1 1 ADVISORY COMMITTEE AGENDA

9 1 1 ADVISORY COMMITTEE AGENDA 9 1 1 ADVISORY COMMITTEE AGENDA Thursday, May 16, 2013 at 3:00 pm Conference Room D/E of the Human Services Building 5303 S. Cedar Street, Lansing, MI 48911 Call to Order Approval of the April 18, 2013

More information

INGHAM COUNTY BOARD OF COMMISSIONERS JUNE 13, 2006 REGULAR MEETING 7:30 P.M. COMMISSIONERS ROOM, COURTHOUSE MASON, MICHIGAN

INGHAM COUNTY BOARD OF COMMISSIONERS JUNE 13, 2006 REGULAR MEETING 7:30 P.M. COMMISSIONERS ROOM, COURTHOUSE MASON, MICHIGAN INGHAM COUNTY BOARD OF COMMISSIONERS JUNE 13, 2006 REGULAR MEETING 7:30 P.M. COMMISSIONERS ROOM, COURTHOUSE MASON, MICHIGAN AGENDA I. CALL TO ORDER AND ROLL CALL II. III. PLEDGE OF ALLEGIANCE TIME FOR

More information

INGHAM COUNTY BOARD OF COMMISSIONERS SEPTEMBER 25, 2007 REGULAR MEETING 7:30 P.M. COMMISSIONERS ROOM, COURTHOUSE MASON, MICHIGAN

INGHAM COUNTY BOARD OF COMMISSIONERS SEPTEMBER 25, 2007 REGULAR MEETING 7:30 P.M. COMMISSIONERS ROOM, COURTHOUSE MASON, MICHIGAN INGHAM COUNTY BOARD OF COMMISSIONERS SEPTEMBER 25, 2007 REGULAR MEETING 7:30 P.M. COMMISSIONERS ROOM, COURTHOUSE MASON, MICHIGAN AGENDA I. CALL TO ORDER AND ROLL CALL II. III. PLEDGE OF ALLEGIANCE TIME

More information

Rider Comparison Packet General Appropriations Bill

Rider Comparison Packet General Appropriations Bill Rider Comparison Packet Conference Committee on Bill 1 2016-17 General Appropriations Bill Article II - Health and Human Services Prepared by the Legislative Budget Board Staff 4/21/2015 ARTICLE II - HEALTH

More information

BY-LAWS Of Tampa Bay WorkForce Alliance, Inc. d/b/a CareerSource Tampa Bay A Florida Not-for-Profit Corporation

BY-LAWS Of Tampa Bay WorkForce Alliance, Inc. d/b/a CareerSource Tampa Bay A Florida Not-for-Profit Corporation BY-LAWS Of Tampa Bay WorkForce Alliance, Inc. d/b/a CareerSource Tampa Bay A Florida Not-for-Profit Corporation The provisions of this document constitute the By-Laws of Tampa Bay WorkForce Alliance, Inc.,

More information

LOS ANGELES COUNTY CHILDREN AND FAMILIES FIRST- PROPOSITION 10 COMMISSION (FIRST 5 LA) (Amended as of 07/10/2014) BYLAWS. ARTICLE I Authority

LOS ANGELES COUNTY CHILDREN AND FAMILIES FIRST- PROPOSITION 10 COMMISSION (FIRST 5 LA) (Amended as of 07/10/2014) BYLAWS. ARTICLE I Authority LOS ANGELES COUNTY CHILDREN AND FAMILIES FIRST- PROPOSITION 10 COMMISSION (FIRST 5 LA) (Amended as of 07/10/2014) BYLAWS ARTICLE I Authority The Los Angeles County Children and Families First - Proposition

More information

Family Violence Prevention and Services Act: Programs and Funding

Family Violence Prevention and Services Act: Programs and Funding Family Violence Prevention and Services Act: Programs and Funding Garrine P. Laney Analyst in Social Policy March 31, 2009 Congressional Research Service CRS Report for Congress Prepared for Members and

More information

SAMPLE COUNTY BOARD MEETING POLICY -- COMMISSIONER

SAMPLE COUNTY BOARD MEETING POLICY -- COMMISSIONER SAMPLE COUNTY BOARD MEETING POLICY -- COMMISSIONER Instructions: In the following sample board meeting policy, statutory requirements are designated with a check mark and identified by section number.

More information

Senior Advocates Coalition Muskegon, Ottawa & Oceana Counties MEMORANDUM. Save the Date

Senior Advocates Coalition Muskegon, Ottawa & Oceana Counties MEMORANDUM. Save the Date Senior Advocates Coalition Muskegon, Ottawa & Oceana Counties To: Senior Advocates Coalition From: Pam Curtis, Facilitator Date: August 24, 2017 Re: September 11, 2017 Senior Advocates Meeting MEMORANDUM

More information

CALIFORNIA STATE UNIVERSITY, NORTHRIDGE FOUNDATION,

CALIFORNIA STATE UNIVERSITY, NORTHRIDGE FOUNDATION, AMENDED AND RESTATED BYLAWS OF THE CALIFORNIA STATE UNIVERSITY, NORTHRIDGE FOUNDATION, a California nonprofit public benefit corporation Amended and Restated March 16, 1995 effective July 1, 1995 Amended

More information

VALLEY COLLABORATIVE Amended and Restated Articles of Agreement

VALLEY COLLABORATIVE Amended and Restated Articles of Agreement VALLEY COLLABORATIVE Amended and Restated Articles of Agreement Approved by the Board of Directors of the Valley Collaborative (MSEC) on June 13, 2013 TABLE OF CONTENTS Page PREAMBLE 1 ARTICLE I Membership

More information

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

INGHAM COUNTY BOARD OF COMMISSIONERS P.O. Box 319. Mason, Michigan Telephone (517) Fax (517) CHAIRPERSON DEBBIE DE LEON VICE-CHAIRPERSON DALE COPEDGE VICE-CHAIRPERSON PRO-TEM RANDY SCHAFER JUDICIARY COMMITTEE REBECCA BAHAR-COOK, CHAIR BRIAN McGRAIN MARC THOMAS CAROL KOENIG DEB NOLAN RANDY SCHAFER

More information

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

INGHAM COUNTY BOARD OF COMMISSIONERS P.O. Box 319, Mason, Michigan Telephone (517) Fax (517) CHAIRPERSON SARAH ANTHONY VICE-CHAIRPERSON CAROL KOENIG VICE-CHAIRPERSON PRO-TEM RANDY MAIVILLE FINANCE COMMITTEE MARK GREBNER, CHAIR BRIAN McGRAIN TODD TENNIS KARA HOPE SARAH ANTHONY RANDY SCHAFER ROBIN

More information

LENAWEE COMMUNITY MENTAL HEALTH AUTHORITY BOARD MEETING

LENAWEE COMMUNITY MENTAL HEALTH AUTHORITY BOARD MEETING 1 LENAWEE COMMUNITY MENTAL HEALTH AUTHORITY BOARD MEETING Minutes SEPTEMBER 29, 2011 Present: Absent: Staff: Public: Bills; Clites: Jackson; Keller, Martinez, Miley; Smith (C), Wilson; Welch Ackley; Smith

More information

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

INGHAM COUNTY BOARD OF COMMISSIONERS P.O. Box 319, Mason, Michigan Telephone (517) Fax (517) CHAIRPERSON MARK GREBNER VICE-CHAIRPERSON DEB NOLAN VICE-CHAIRPERSON PRO-TEM DON VICKERS FINANCE COMMITTEE ANDY SCHOR, CHAIR PENELOPE TSERNOGLOU DEB NOLAN REBECCA BAHAR-COOK BRIAN McGRAIN STEVE DOUGAN

More information

BYLAWS OF THE RESEARCH FOUNDATION FOR THE STATE UNIVERSITY OF NEW YORK

BYLAWS OF THE RESEARCH FOUNDATION FOR THE STATE UNIVERSITY OF NEW YORK BYLAWS OF THE RESEARCH FOUNDATION FOR THE STATE UNIVERSITY OF NEW YORK ARTICLE I ORGANIZATION Section 1. Background. The Research Foundation for The State University of New York (hereinafter the Corporation

More information

January 2, 2019 Organizational Meeting

January 2, 2019 Organizational Meeting Board of Commissioners Room Courthouse Mason 6:00 p.m. January 2, 2019 CALL TO ORDER Clerk Byrum called the January 2, 2019 Organizational Meeting of the Ingham County Board of Commissioners to order at

More information

9 1 1 ADVISORY COMMITTEE AGENDA

9 1 1 ADVISORY COMMITTEE AGENDA 9 1 1 ADVISORY COMMITTEE AGENDA Thursday, February 20, 2014 at 3:00 pm Conference Room D/E of the Human Services Building 5303 S Cedar Street, Lansing, MI 48911 Call to Order Approval of the January 16,

More information

NEW INFORMATION Ordinance Summary Note: Explanations of ordinance sections are in blue and ordinance language is in RED.

NEW INFORMATION Ordinance Summary Note: Explanations of ordinance sections are in blue and ordinance language is in RED. COUNCIL STAFF REPORT CITY COUNCIL of SALT LAKE CITY TO: City Council Members FROM: Ben Luedtke Constituent Liaison/Public Policy Analyst DATE: November 25, 2014 RE: Improvements to Sexual Assault Evidence

More information

ARTICLE 1-NAME. The name of the organization shall be the Tulsa Teen Pregnancy Prevention Coalition (TTPPC). ARTICLE 2-MISSION AND VISION

ARTICLE 1-NAME. The name of the organization shall be the Tulsa Teen Pregnancy Prevention Coalition (TTPPC). ARTICLE 2-MISSION AND VISION TULSA TEEN PREGNANCY PREVENTION COALITION BY-LAWS ARTICLE 1-NAME The name of the organization shall be the Tulsa Teen Pregnancy Prevention Coalition (TTPPC). ARTICLE 2-MISSION AND VISION The mission of

More information

INGHAM COUNTY BOARD OF COMMISSIONERS JUNE 11, 2002 REGULAR MEETING - 7:30 P.M. COMMISSIONERS ROOM, COURTHOUSE MASON, MICHIGAN

INGHAM COUNTY BOARD OF COMMISSIONERS JUNE 11, 2002 REGULAR MEETING - 7:30 P.M. COMMISSIONERS ROOM, COURTHOUSE MASON, MICHIGAN INGHAM COUNTY BOARD OF COMMISSIONERS JUNE 11, 2002 REGULAR MEETING - 7:30 P.M. COMMISSIONERS ROOM, COURTHOUSE MASON, MICHIGAN AGENDA I. CALL TO ORDER II. III. IV. ROLL CALL BY CLERK PLEDGE OF ALLEGIANCE

More information

Amended and Restated Bylaws Lansing Housing Commission

Amended and Restated Bylaws Lansing Housing Commission 419 Cherry St., Lansing, MI 48933 Telephone: (517) 487-6550 Fax: (517) 487-6977 Amended and Restated Bylaws Lansing Housing Commission ARTICLE I - THE COMMISSION Section 1. Name of Commission The name

More information

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

INGHAM COUNTY BOARD OF COMMISSIONERS P.O. Box 319, Mason, Michigan Telephone (517) Fax (517) CHAIRPERSON BRIAN McGRAIN VICE-CHAIRPERSON KARA HOPE VICE-CHAIRPERSON PRO-TEM RANDY MAIVILLE FINANCE COMMITTEE SARAH ANTHONY, CHAIR REBECCA BAHAR-COOK TODD TENNIS PENELOPE TSERNOGLOU BRIAN McGRAIN RANDY

More information

BOARD OF COMMISSIONERS

BOARD OF COMMISSIONERS BOARD OF COMMISSIONERS 1 S. Main St., 9 th Floor Mount Clemens, Michigan 48043 586.469.5125 ~ Fax: 586.469.5993 www.macombboc.com GOVERNMENT OPERATIONS COMMITTEE MONDAY, FEBRUARY 25, 2013 FINAL AGENDA

More information

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2015 SESSION LAW HOUSE BILL 372

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2015 SESSION LAW HOUSE BILL 372 GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2015 SESSION LAW 2015-245 HOUSE BILL 372 AN ACT TO TRANSFORM AND REORGANIZE NORTH CAROLINA'S MEDICAID AND NC HEALTH CHOICE PROGRAMS. The General Assembly of North

More information

CLARIFY OVERSIGHT OF REGIONALIZATION AT THE TEXAS JUVENILE JUSTICE DEPARTMENT

CLARIFY OVERSIGHT OF REGIONALIZATION AT THE TEXAS JUVENILE JUSTICE DEPARTMENT CLARIFY OVERSIGHT OF REGIONALIZATION AT THE TEXAS JUVENILE JUSTICE DEPARTMENT In 2015, the Eighty-fourth Legislature continued its efforts to reform the state s juvenile justice system by passing legislation

More information

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

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

More information

INGHAM COUNTY BOARD OF COMMISSIONERS FEBRUARY 24, 2009 REGULAR MEETING - 7:30 P.M. COMMISSIONERS= ROOM, COURTHOUSE MASON, MICHIGAN

INGHAM COUNTY BOARD OF COMMISSIONERS FEBRUARY 24, 2009 REGULAR MEETING - 7:30 P.M. COMMISSIONERS= ROOM, COURTHOUSE MASON, MICHIGAN INGHAM COUNTY BOARD OF COMMISSIONERS FEBRUARY 24, 2009 REGULAR MEETING - 7:30 P.M. COMMISSIONERS= ROOM, COURTHOUSE MASON, MICHIGAN AGENDA I. CALL TO ORDER AND ROLL CALL II. III. PLEDGE OF ALLEGIANCE TIME

More information

EST TRANSMITTAL

EST TRANSMITTAL C2 I EST. 1883 TRANSMITTAL BOCC Agenda Item # MEETING DATE 12/07/15 Name: Dept: Kristin Pulatie Health & Human Services Date Submitted: 12/01/15 Phone: 252-5032 STRATEGIC PLAN PRIORITY #: STRATEGIC BUSINESS

More information

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

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

More information

*PROPOSED* 2017 Washington County Board of Supervisors Bylaws & Rules of Procedure Page 1

*PROPOSED* 2017 Washington County Board of Supervisors Bylaws & Rules of Procedure Page 1 1 TABLE OF CONTENTS Contents MISSION STATEMENT 4 STATEMENT OF INTENT AND PURPOSE 4 1. GENERAL POLICY 5 2. NOTICE OF MEETING 5 3. AGENDA 6 4. MEETINGS 8 5. DECORUM 9 6. VIDEO CONFERENCING 9 7. ACCOMMODATIONS

More information

MICHIGAN FAMILY FORUM

MICHIGAN FAMILY FORUM MICHIGAN FAMILY FORUM Sound Public Policy for Stronger Michigan Families 2014 MICHIGAN VOTER GUIDE Ingham County PO Box 15216, Lansing, Michigan, 48901-5216 www.michiganfamily.org (517) 374-1171 MICHIGAN

More information

PUBLIC SAFETY and INFRASTRUCTURE & DEVELOPMENT

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

More information

INTERSTATE COMPACT FOR JUVENILES

INTERSTATE COMPACT FOR JUVENILES INTERSTATE COMPACT FOR JUVENILES STATE OFFICIALS GUIDE 2008 (Including Executive Tip Summary) CONTACT Keith A. Scott Director, National Center for Interstate Compacts c/o The Council of State Governments

More information

Requirements for a Construction Board of Appeals

Requirements for a Construction Board of Appeals Michigan Department of Energy, Labor & Economic Growth Bureau of Construction Codes P.O. Box 30254 Lansing, Michigan 48909 (517) 241-9302 Bureau of Construction Codes Technical Bulletin Publication Number

More information

Request for Qualifications Government Relations and Lobbying Services

Request for Qualifications Government Relations and Lobbying Services Request for Qualifications Government Relations and Lobbying Services I. PURPOSE The Fair Haven Community Health Clinic, Inc. (FHCHC), a federally qualified health center (FQHC) invites proposals from

More information

Washoe County District Board of Health Meeting Notice and Agenda Members Thursday, June 28, 2018 Kitty Jung, Chair

Washoe County District Board of Health Meeting Notice and Agenda Members Thursday, June 28, 2018 Kitty Jung, Chair Washoe County District Board of Health Meeting Notice and Agenda Members Thursday, June 28, 2018 Kitty Jung, Chair 1:00 p.m. Dr. John Novak, Vice Chair Oscar Delgado Dr. George Hess Washoe County Administration

More information

Invitation to Negotiate ITN # 1-AMI-VA Multisystemic Therapy Program

Invitation to Negotiate ITN # 1-AMI-VA Multisystemic Therapy Program Invitation to Negotiate ITN # 1-AMI-VA-0517 Multisystemic Therapy Program June 28, 2017 Virginia Department of Juvenile Justice 600 E. Main St. Richmond, VA AMIkids Virginia 5900 E. Virginia Beach Blvd

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

COLLEGE OF OPTOMETRISTS OF BRITISH COLUMBIA. Bylaws

COLLEGE OF OPTOMETRISTS OF BRITISH COLUMBIA. Bylaws COLLEGE OF OPTOMETRISTS OF BRITISH COLUMBIA Bylaws DEFINITIONS (SECTION 1)... 1 PART 1 COLLEGE BOARD, COMMITTEES AND PANELS (SECTIONS 2 TO 26)... 3 Composition of the board... 3 Eligibility for election

More information

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

INGHAM COUNTY BOARD OF COMMISSIONERS P.O. Box 319, Mason, Michigan Telephone (517) Fax (517) CHAIRPERSON DEBBIE DE LEON VICE-CHAIRPERSON VICTOR CELENTINO VICE-CHAIRPERSON PRO-TEM STEVE DOUGAN COUNTY SERVICES COMMITTEE DALE COPEDGE, CHAIR ANDY SCHOR VICTOR CELENTINO MARK GREBNER BRIAN McGRAIN DONALD

More information

911 Emergency Response Advisory Committee

911 Emergency Response Advisory Committee 911 Emergency Response Advisory Committee Minutes THURSDAY ~ MAY 7, 2015 ~ 1:30 P.M. REGIONAL EMERGENCY OPERATIONS CENTER 5195 SPECTRUM BOULEVARD, RENO, NEVADA MEMBERS Chris Maples, Chair Daniel Johnson,

More information

DALLAS AREA RAPID TRANSIT P.O. BOX , Dallas, Texas DART Board Bylaws...

DALLAS AREA RAPID TRANSIT P.O. BOX , Dallas, Texas DART Board Bylaws... DALLAS AREA RAPID TRANSIT P.O. BOX 660163, Dallas, Texas 75266-7200... DART Board Bylaws... Adopted September 25, 1984 Amended September 22, 2015 DALLAS AREA RAPID TRANSIT DART BOARD BYLAWS Table of Contents

More information

GEORGIA DEPARTMENT OF JUVENILE JUSTICE I. POLICY:

GEORGIA DEPARTMENT OF JUVENILE JUSTICE I. POLICY: GEORGIA DEPARTMENT OF JUVENILE JUSTICE Applicability: {x} All DJJ Staff { } Administration { } Community Services { } Secure Facilities Transmittal # 18-12 Policy # 24.2 Related Standards & References:

More information

N. C. DHHS Confirmation Reports:

N. C. DHHS Confirmation Reports: APRIL 2015 93.576 REFUGEE AND ENTRANT ASSISTANCE DISCRETIONARY GRANTS State Project/Program: NC REFUGEE HEALTH PROGRAM U. S. DEPARTMENT OF HEALTH AND HUMAN SERVICES Federal Authorization: State Authorization:

More information

REQUEST FOR PROPOSAL AUDIT SERVICE 9/22/2012

REQUEST FOR PROPOSAL AUDIT SERVICE 9/22/2012 REQUEST FOR PROPOSAL AUDIT SERVICE 9/22/2012 NOTICE OF PROPOSAL The Inkster Public Library is issuing this request for proposal (RFP) for the financial audit of the Library s financial statements. The

More information

Contact: CMS Public Affairs July 06, 2006 (202) HHS ISSUES FINAL REGULATIONS WITH COMMENT ON CITIZENSHIP GUIDELINES FOR MEDICAID ELIGIBIITY

Contact: CMS Public Affairs July 06, 2006 (202) HHS ISSUES FINAL REGULATIONS WITH COMMENT ON CITIZENSHIP GUIDELINES FOR MEDICAID ELIGIBIITY DEPARTMENT OF HEALTH & HUMAN SERVICES Centers for Medicare & Medicaid Services Room 352-G 200 Independence Avenue, SW Washington, DC 20201 Public Affairs Office MEDICAID FACT SHEET Contact: CMS Public

More information

UNIFIED OPERATIONS PLAN

UNIFIED OPERATIONS PLAN BINGHAMTON METROPOLITAN TRANSPORTATION STUDY UNIFIED OPERATIONS PLAN Approved by the Binghamton Metropolitan Transportation Study Policy Committee February 11, 2009 BMTS UNIFIED OPERATIONS PLAN I DEFINITION

More information

Grand Rapids Public Schools

Grand Rapids Public Schools 8018-R Discriminatory Harassment of Students 8018-R Procedural Steps If students, their parents/guardians, or anyone else on their behalf believe that students have been subjected to discriminatory harassment,

More information

Minutes of the Meeting of the Bergen County Board of Social Services September 5, 2017

Minutes of the Meeting of the Bergen County Board of Social Services September 5, 2017 Minutes of the Meeting of the Bergen County Board of Social Services September 5, 2017 PRESENT: William E. Connelly, Jr., Chairperson Ritzy A. Moralez-Diaz, Secretary Treasurer (Arrived Late) Erin N. Delaney,

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

Tax Relief, Unemployment Insurance Reauthorization and Job Creation Act of 2010

Tax Relief, Unemployment Insurance Reauthorization and Job Creation Act of 2010 December 28, 2010 2010 LAME DUCK SESSION CONTENTS Tax Relief, Unemployment Insurance Reauthorization and Job Creation Act of 2010 Continuing Appropriations Act Amendments Public Safety Emergency Communications

More information

Bylaws (Code of Regulations) UNITED FELLOWSHIP OF THE PEN, INC.

Bylaws (Code of Regulations) UNITED FELLOWSHIP OF THE PEN, INC. Bylaws (Code of Regulations) UNITED FELLOWSHIP OF THE PEN, INC. ARTICLE I Name Section 1. Name. The name of the corporation is UNITED FELLOWSHIP OF THE PEN, INC. UNITED FELLOWSHIP OF THE PEN, INC. (the

More information

Public Charge Rules Would Be Dramatically Changed. May 1, 2018

Public Charge Rules Would Be Dramatically Changed. May 1, 2018 820 First Street NE, Suite 510 Washington, DC 20002 Tel: 202-408-1080 Fax: 202-408-1056 center@cbpp.org www.cbpp.org May 1, 2018 Trump Public Charge Rule Would Prove Particularly Harsh for Pregnant Women

More information

County of Santa Clara Senior Care Commission

County of Santa Clara Senior Care Commission Commission Agenda Senior Care Commission, County of Santa Clara January 11, 2012 County of Santa Clara Senior Care Commission County Government Center - 70 West Hedding Street San Jose, California 95110

More information

SPARTANBURG ALTERNATIVES TO DETENTION

SPARTANBURG ALTERNATIVES TO DETENTION Contact details: SPARTANBURG ALTERNATIVES TO DETENTION Joyce Lipscomb, Operations Analyst Spartanburg Public Safety Department P.O. Box 1746 Spartanburg, South Carolina 29304 Phone: (864) 596-2010 Fax:

More information

BOARD OF GOVERNORS BYLAWS

BOARD OF GOVERNORS BYLAWS BOARD OF GOVERNORS BYLAWS Initially adopted August 9, 2001 Amended December 2003 Amended May 2005 Amended January 2006 Amended June 2013 Amended November 2016 Amended April 2018 TABLE OF CONTENTS ARTICLE

More information

TEXAS TASK FORCE ON INDIGENT DEFENSE

TEXAS TASK FORCE ON INDIGENT DEFENSE TEXAS TASK FORCE ON INDIGENT DEFENSE 205 West 14 th Street, Suite 700 Tom C. Clark Building (512)936-6994 P.O. Box 12066, Austin, Texas 78711-2066 www.courts.state.tx.us/tfid CHAIR: THE HONORABLE SHARON

More information

AGENDA. 5. Executive Director s Report Thomas C. Chatmon Jr., Executive Director

AGENDA. 5. Executive Director s Report Thomas C. Chatmon Jr., Executive Director DDB MEETING NOTICE WELCOME! We are very glad you have joined us for today's meeting. If you are not on the agenda and would like to speak at the meeting and address the Board, please fill out an appearance

More information

BYLAWS OF STONE SCHOOL COOPERATIVE NURSERY, INCORPORATED. Article I ADMISSION OF STUDENTS

BYLAWS OF STONE SCHOOL COOPERATIVE NURSERY, INCORPORATED. Article I ADMISSION OF STUDENTS BYLAWS OF STONE SCHOOL COOPERATIVE NURSERY, INCORPORATED These Bylaws were adopted by the Board of Directors of Stone School Cooperative Nursery, Inc. (the nursery school ) on April 4, 1989, and were approved

More information

The Workforce Connection, Inc. (Incorporated - January 8, 2002) BYLAWS

The Workforce Connection, Inc. (Incorporated - January 8, 2002) BYLAWS The Workforce Connection, Inc. (Incorporated - January 8, 2002) BYLAWS Bylaws Adopted 7/11/00 Bylaws Amended 1/9/01 (addition of Open Meeting statement Article V, Section 6, Part F) Bylaws Amended 1/7/03

More information

BY-LAWS OF THE MIAMI LIGHTHOUSE FOR THE BLIND AND VISUALLY IMPAIRED, INC. (a Florida corporation, not for profit) ARTICLE I GENERAL

BY-LAWS OF THE MIAMI LIGHTHOUSE FOR THE BLIND AND VISUALLY IMPAIRED, INC. (a Florida corporation, not for profit) ARTICLE I GENERAL BY-LAWS OF THE MIAMI LIGHTHOUSE FOR THE BLIND AND VISUALLY IMPAIRED, INC. (a Florida corporation, not for profit) ARTICLE I GENERAL Section 1. Name: The name of this corporation shall be the Miami Lighthouse

More information

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

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

More information

THE CANCER PREVENTION AND RESEARCH INSTITUTE OF TEXAS OVERSIGHT COMMITTEE BYLAWS

THE CANCER PREVENTION AND RESEARCH INSTITUTE OF TEXAS OVERSIGHT COMMITTEE BYLAWS THE CANCER PREVENTION AND RESEARCH INSTITUTE OF TEXAS OVERSIGHT COMMITTEE BYLAWS ARTICLE 1 ESTABLISHMENT AND PURPOSES... 1 Section 1.1 Establishment.... 1 Section 1.2 Purposes.... 1 ARTICLE 2 AUTHORITY,

More information

A Bill Fiscal Session, 2018 SENATE BILL 30

A Bill Fiscal Session, 2018 SENATE BILL 30 Stricken language will be deleted and underlined language will be added. 0 State of Arkansas st General Assembly A Bill Fiscal Session, SENATE BILL By: Joint Budget Committee For An Act To Be Entitled

More information

SEVENTH DAY GENESEE COUNTY LEGISLATURE Wednesday April 10, 2013 Batavia, New York The Genesee County Legislature met in Regular Session on Wednesday,

SEVENTH DAY GENESEE COUNTY LEGISLATURE Wednesday April 10, 2013 Batavia, New York The Genesee County Legislature met in Regular Session on Wednesday, SEVENTH DAY GENESEE COUNTY LEGISLATURE Wednesday April 10, 2013 Batavia, New York The Genesee County Legislature met in Regular Session on Wednesday, April 10, 2013 at 7PM in the Old Courthouse, 7 Main

More information

BYLAWS of. Dale K. Graham Veteran s Corner, Inc.

BYLAWS of. Dale K. Graham Veteran s Corner, Inc. BYLAWS of Dale K. Graham Veteran s Corner, Inc. ARTICLE I CORPORATION DEFINED: 1.1 Name. The name of the not for profit corporation is Dale K. Graham Veteran s Corner, Inc. ( the Corporation ). 1.2 Purpose.

More information

Stone Creek Charter School Board of Directors Meeting 6:00 DECEMBER 1, Yoder Ave, Avon, CO

Stone Creek Charter School Board of Directors Meeting 6:00 DECEMBER 1, Yoder Ave, Avon, CO Stone Creek Charter School Board of Directors Meeting 6:00 DECEMBER 1, 2009 375 Yoder Ave, Avon, CO The order of items may be adjusted during the meeting. Upcoming Key Dates: Next BOD Meting TBD because

More information

CHILDREN, YOUTH AND FAMILIES GENERAL PROVISIONS GOVERNING BACKGROUND CHECKS AND EMPLOYMENT HISTORY VERIFICATION

CHILDREN, YOUTH AND FAMILIES GENERAL PROVISIONS GOVERNING BACKGROUND CHECKS AND EMPLOYMENT HISTORY VERIFICATION TITLE 8 CHAPTER 8 PART 3 SOCIAL SERVICES CHILDREN, YOUTH AND FAMILIES GENERAL PROVISIONS GOVERNING BACKGROUND CHECKS AND EMPLOYMENT HISTORY VERIFICATION 8.8.3.1 ISSUING AGENCY: Children, Youth and Families

More information

WAYS AND MEANS AGENDA August 14, 2017

WAYS AND MEANS AGENDA August 14, 2017 WAYS AND MEANS AGENDA August 14, 2017 1. Approval of Minutes - July 19, 2017 with the following amendment: The tire disposal fees need to be corrected as follows: Tires up to 20 inches will cost $2.50

More information

THE LOCAL GOVERNMENT PURCHASING COOPERATIVE BYLAWS. (Approved by the Cooperative Board on 02/08/2018 and Effective 03/24/2018)

THE LOCAL GOVERNMENT PURCHASING COOPERATIVE BYLAWS. (Approved by the Cooperative Board on 02/08/2018 and Effective 03/24/2018) THE LOCAL GOVERNMENT PURCHASING COOPERATIVE BYLAWS (Approved by the Cooperative Board on 02/08/2018 and Effective 03/24/2018) The Local Government Purchasing Cooperative ( Cooperative") is created as an

More information

What you should do: Portal. era Commons: Unavailable

What you should do: Portal. era Commons: Unavailable DHHS Agencies (incl. NIH, CDC, HRSA, AHRQ) era Commons: Unavailable Progress Reports: All progress reports due during the funding lapse will be delayed. era Commons is not available for those who submit

More information

Valley Oaks Parent-Teacher Advisory Committee Bylaws REVISED: 3/2018. ARTICLE I. Objective

Valley Oaks Parent-Teacher Advisory Committee Bylaws REVISED: 3/2018. ARTICLE I. Objective Valley Oaks Parent-Teacher Advisory Committee Bylaws REVISED: 3/2018 ARTICLE I. Objective The Valley Oaks Parent Teacher Advisory Committee (VOPTAC) is a parent volunteer and teacher organization. VOPTAC

More information

INGHAM COUNTY BOARD OF COMMISSIONERS

INGHAM COUNTY BOARD OF COMMISSIONERS ADOPTED - JUNE 9, 2015 AGENDA ITEM NO. 23 Introduced by the County Services and Finance Committees of the: INGHAM COUNTY BOARD OF COMMISSIONERS RESOLUTION ESTABLISHING A FREEDOM OF INFORMATION ACT (FOIA)

More information

Kathy T. Greene, Clerk to the Board David S. Lackey, County Attorney. Chairman Bollinger called the meeting to order and welcomed everyone.

Kathy T. Greene, Clerk to the Board David S. Lackey, County Attorney. Chairman Bollinger called the meeting to order and welcomed everyone. Caldwell County BOARD OF COMMISSIONERS Lenoir, North Carolina August 4, 2014 6:00 pm Present: Absent: Staff Present: Clay Bollinger, Chairman Jeff Branch Chris Barlowe Randy T. Church Mike LaBrose None

More information

Funding Outlook for the Ryan White HIV/AIDS Program

Funding Outlook for the Ryan White HIV/AIDS Program Funding Outlook for the Ryan White HIV/AIDS Program Nick Taylor The AIDS Institute Key Advocacy Messages for Congress The Ryan White Program still acts as the payer of last resort serving over 512,000

More information

JOB DESCRIPTION. Multi Systemic Therapy Supervisor. 37 hours per week + on call responsibilities. Cambridgeshire MST service JOB FUNCTION

JOB DESCRIPTION. Multi Systemic Therapy Supervisor. 37 hours per week + on call responsibilities. Cambridgeshire MST service JOB FUNCTION JOB DESCRIPTION Multi Systemic Therapy Supervisor JOB TITLE: LOCATION: GRADE: HOURS: SERVICE: ACCOUNTABLE TO: MST Supervisor Cambridgeshire Grade 8 b 37 hours per week + on call responsibilities Cambridgeshire

More information

CONFERENCE COMMITTEE REPORT. MADAM PRESIDENT and MR. SPEAKER: Your committee on conference on. On page 2, by striking all in lines 8 through 43;

CONFERENCE COMMITTEE REPORT. MADAM PRESIDENT and MR. SPEAKER: Your committee on conference on. On page 2, by striking all in lines 8 through 43; ccr_2014_sb263_h_4558 CONFERENCE COMMITTEE REPORT MADAM PRESIDENT and MR. SPEAKER: Your committee on conference on House amendments to SB 263 submits the following report: The Senate accedes to all House

More information

One-Stop Committee Charter

One-Stop Committee Charter Charter Charter Title: One-Stop Committee Charter Adopted (WIB): mm/dd/yyyy Adopted (Committee): mm/dd/yyyy One-Stop Committee Charter I. Purpose Pursuant to the State Employment & Training Commission

More information

BYLAWS OF TRI-COUNTY REGIONAL PLANNING COMMISSION As amended and adopted December 16, 1992 and last amended and adopted July 25, 2012

BYLAWS OF TRI-COUNTY REGIONAL PLANNING COMMISSION As amended and adopted December 16, 1992 and last amended and adopted July 25, 2012 BYLAWS OF TRI-COUNTY REGIONAL PLANNING COMMISSION As amended and adopted December 16, 1992 and last amended and adopted July 25, 2012 ARTICLE I ESTABLISHMENT SECTION 1: This Commission was created under

More information