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

Size: px
Start display at page:

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

Transcription

1 GENESEE COUNTY BOARD OF COMMISSIONERS ITEMS FOR BOARD ACTION Monday, May 14, 9:00 a.m I. CALL MEETING TO ORDER II. III. IV. ROLL CALL INVOCATION PLEDGE TO THE FLAG V. APPROVAL OF MINUTES April 23, 2018 VI. VII. VIII. PUBLIC ADDRESS TO THE BOARD COMMUNICATIONS REPORTS BOARD OF COMMISSIONERS Mark Young, Chairperson Ted Henry, Vice Chairperson B01 Resolution adopting both the Genesee County Vision Statement and Genesee County Mission Statement B02 Resolution authorizing Limited Tax General Obligation Bonds, Series 2018 B03 Resolution reappointing Ted Hammon as a General Public member of the Genesee Health System Board of Directors Other applicants requesting consideration as a General Public Member of the Genesee Health System Board of Directors Jacob Fluty B04 Resolution authorizing an appraisal of the property located at 607 East 2 nd Avenue, Flint, Michigan Report from Chairperson COMMUNITY & ECONOMIC DEVELOPMENT COMMITTEE David Martin, Chairperson Ellen Ellenburg, Vice Chairperson C01 Resolution approving the 2018 Genesee County Annual Action Plan (on agenda with consent of Committee and Board Chairpersons)

2 BOARD OF COMMISSIONERS AGENDA MAY 14, 2018 Report from Chairperson FINANCE COMMITTEE Kim Courts, Chairperson Martin Cousineau, Vice Chairperson F01 Resolution authorizing contract between Office of Genesee County Sheriff and the Family Division of Circuit Court to provide a School Resource Officer for the Gear Up Career Academy Education Program F02 Resolution authorizing Office of Genesee County Sheriff submission of a FY Victims of Crime Act Elder Abuse grant application F03 Resolution authorizing Parks acceptance of Flint & Genesee Chamber of Commerce grant award F04 Resolution authorizing Parks acceptance of Nartel Family Foundation grant award F05 Resolution authorizing Parks acceptance of Ruth Mott Foundation grant award F06 Resolution authorizing Parks acceptance of Stella & Frederick Loeb Charitable Trust grant award F07 Resolution authorizing establishing, posting, and filling two Court Deputy positions (on agenda with consent of Committee and Board Chairpersons) Report from Chairperson GOVERNMENTAL OPERATIONS COMMITTEE Bryant W. Nolden, Chairperson Kim Courts, Vice Chairperson G01 Resolution authorizing payment of County bills G02 Resolution ratifying expedited action authorizing Circuit Court Family Division submission of a 2018 Juvenile Justice Program grant application G03 Resolution ratifying expedited action authorizing Circuit Court Family Division contract with Monroe County Juvenile Treatment Center G04 Resolution authorizing Probate Court submission of the Adult Mental Health Court, Juvenile Mental Health Court, and Veterans Treatment Court grant applications G05 Resolution accepting the Treasurer s Quarterly Investment Report G06 Resolution authorizing Animal Control line item transfer to pay for the set-up of a new van and to update the safety lighting on the remaining vans G07 Resolution adopting 2018 Procedures Applicable to the Genesee County Board of Commissioners and the Board s Standing Committees

3 BOARD OF COMMISSIONERS AGENDA MAY 14, 2018 G08 Resolution approving 2018 Blue Cross/Blue Shield of Michigan revised Schedule A for the self-insured health care plans G09 Resolution authorizing establishing, posting, and filling a second Parks and Recreation Deputy Director position in accordance with the recommendation of the HR Director G10 Resolution accepting the recommendation of counsel in the matter of John Gleason v Genesee County, case no Report from Chairperson HUMAN SERVICES COMMITTEE Brenda Clack, Chairperson Ellen Ellenburg, Vice Chairperson H01 Resolution authorizing GCCARD acceptance of the US Department of Health and Human Services Administration for Children and Families grant award H02 Resolution authorizing GCCARD acceptance of the Flint & Genesee Chamber of Commerce grant award H03 Resolution ratifying expedited action authorizing GCCARD acceptance of the MDHHS LIHEAP Crisis Assistance funding renewal award H04 Resolution authorizing GCCARD submission of the Early Head Start Expansion grant application H05 Resolution authorizing amending GCCARD OLHSA Head Start Fiscal and Personnel Agent Agreement H06 Resolution ratifying expedited action authorizing amending GCCARD Professional Services Contract with Smart Works, Inc. H07 Resolution authorizing amending Medical Examiner Professional Services Contract with Preferred Removal Services, Inc. H08 Resolution authorizing amending Medical Examiner Professional Services Contract with STAT EMS, LLC Report from Chairperson PUBLIC WORKS COMMITTEE Ted Henry, Chairperson Bryant W. Nolden, Vice Chairperson P01 Resolution authorizing Office of Genesee County Sheriff purchase of a 2018 Chevy Traverse for the Emergency Management Division

4 BOARD OF COMMISSIONERS AGENDA MAY 14, 2018 P02 Resolution authorizing Board & Capital Projects Coordinator request for a change order to Diamond Excavating contract for work at the McCree Surface Parking Lot P03 Resolution authorizing Building and Grounds request to have Johnson Controls provide and install wireless card readers at the McCree Surface Parking Lot P04 Resolution authorizing GCCARD line item amendments and contract amendment with Diamond Excavating for the GCCARD parking lot and sidewalks P05 Resolution ratifying expedited action authorizing GCCARD contract with TREMCO Roofing to provide emergency roof repairs P06 Resolution authorizing Parks expenditure to Absolutely Baffling Magic, LLC to perform at the Opera House for the 2018 Summer Season P07 Resolution authorizing Parks expenditure to Richard Paul & Associates to perform at the Opera House from June 22 July 22 P08 Resolution authorizing Parks expenditure to Scheer Magic Productions to perform at the Opera House from July 25 September 3 P09 Resolution authorizing Parks expenditure to Kennedy Excavating for upgrades at Wolverine Campground P10 Resolution authorizing Parks expenditure to Michael Tarnow, Northern MI Real Estate Appraisal to perform an appraisal on the Chevy Commons property P11 Resolution authorizing Parks expenditure to RL Howell for siding at the Buzzell House P12 Resolution authorizing Parks expenditure to Securitas Security Services to provide security at Crossroads Village P13 Resolution authorizing Parks expenditure to Vermont Systems for software upgrades P14 Resolution authorizing Purchasing request to enter into a new WEX Fleet Card Contract with the State of Michigan for fuel purchases P15 Resolution adopting new Purchasing Regulation for the disposal of countyowned firearms P16 Resolution adopting amendment to Purchasing Regulation related to sole source procurement P17 Resolution ratifying expedited action authorizing emergency replacement of four cracked heat exchangers in the rooftop HVAC units at the GVRC building Report from Chairperson LAUDATORY RESOLUTIONS Rev. Dr. Reginald G. Flynn

5 BOARD OF COMMISSIONERS AGENDA MAY 14, 2018 Ronald P. Rummel Chief George Sippert IX. UNFINISHED BUSINESS X. NEW AND MISCELLANEOUS BUSINESS XI. XII. OTHER BUSINESS ADJOURNMENT

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

7 Monday, April 23, The Chairperson recessed the Regular Board of Commissioners meeting at 9:43 a.m. The Chairperson reconvened the Regular Board of Commissioners meeting at 9:55 a.m. COMMUNICATIONS: The Commissioners presented a laudatory resolution to Andrew Albrandt. Presentation by Randall Thompson, President of Citizens for a Better Genesee County supporting the Arts Education & Cultural Enrichment Millage. Charles Winfrey, CEO, Floyd J. McCree Theater, addressed the Board in support for the Arts Millage. Greg Fielder, CEO of Greater Flint Arts Council in support for the Arts Millage. Discussion ensued. Presentation by Tim Herman, CEO, Flint Chamber of Commerce, Convention and Visitors Bureau. Presentation by Brandon Morgan, Director of Convention and Visitors Bureau. REPORTS: Peggy Nolde, Equalization Director, presented the Annual Genesee County 2018 Equalization Report. Commissioner Bryant W. Nolden moved that the following Resolution, item number B1, as printed on the agenda, be adopted. Supported by Commissioner Ted Henry. Carried RESOLUTION (18-212) TO THE HONORABLE CHAIRPERSON AND MEMBERS OF THE GENESEE COUNTY BOARD OF COMMISSIONERS, GENESEE COUNTY, MICHIGAN WHEREAS, this Board of County Commissioners of Genesee County, Michigan, assisted by the Genesee County Equalization Department, has examined the assessment rolls of the several townships and cities of Genesee County and has ascertained whether the real and

8 Monday, April 23, personal property in those respective townships and cities has been equally and uniformly assessed; and WHEREAS, this Board has determined that the valuations that appear in the attached 2018 Genesee County Equalization Report are sums which represent true and equally and uniformly assessed values, equalized values indicated therein having been equalized uniformly at the same proportion of true cash value for both real and personal property. NOW, THEREFORE, BE IT RESOLVED, that this Board, in an open and public meeting, does hereby determine the equalized values of both real and personal property in Genesee County to be those set forth in the attached 2018 Genesee County Equalization Report, said realty being separately equalized by class as required by law, and that this Board does hereby adopt said 2018 Genesee County Equalization Report. BE IT FURTHER RESOLVED, that said report and the determinations represented therein and in this resolution are hereby entered and directed to be entered by the County Clerk/Register upon the records of this County and Board pursuant to section 34 of Act 206 of 1893, as amended, being MCL , as amended. BE IT FURTHER RESOLVED, that the Chairperson, the Clerk of this Board, and the County Equalization Director are hereby authorized and directed to sign corresponding 2018 Michigan Department of Treasury forms (L-4024), for and on behalf of Genesee County. Attachment BOARD OF COMMISSIONERS

9 Monday, April 23,

10 Monday, April 23,

11 Monday, April 23,

12 Monday, April 23,

13 Monday, April 23,

14 Monday, April 23,

15 Monday, April 23,

16 Monday, April 23,

17 Monday, April 23,

18 Monday, April 23,

19 Monday, April 23,

20 Monday, April 23,

21 Monday, April 23,

22 Monday, April 23, Chairperson Mark Young announced that two appointments need to be made to serve as Family Members for the Genesee Health System Board of Directors each for a three year term expiring March 31, Chairperson Young informed the Board that current board members Wayne Coffel and Terry Bankert satisfy the requirements to be reappointed. Chairperson Young called for further nominations. declared nominations closed. There being none, Chairperson Roll Call Vote was taken to appoint Wayne Coffel and Terry Bankert to serve on the Genesee Health System Board of Directors each for a three year term expiring March 31, YEAS: Brenda Clack, Ellen Ellenburg, Kim Courts, Mark Young, Drew Shapiro, Martin L. Cousineau, Ted Henry, David W. Martin, Bryant W. Nolden NAYS: None TOTAL VOTES CAST: 9 TOTAL YEAS: 9 TOTAL NAYS: None Carried RESOLUTION (18-213) TO THE HONORABLE CHAIRPERSON AND MEMBERS OF THE GENESEE COUNTY BOARD OF COMMISSIONERS, GENESEE COUNTY, MICHIGAN 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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

38 Monday, April 23, of this Board is authorized to execute the amendment on behalf of Genesee County. G041618VIID GOVERNMENTAL OPERATIONS COMMITTEE Commissioner Bryant W. Nolden moved that the following Resolution, item number G6, as printed on the agenda, be adopted. Supported by Commissioner Ted Henry. Carried RESOLUTION (18-234) 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 sending a letter to the area s elected state and federal legislators, on behalf of Genesee County, requesting additional funding for the Genesee County Emergency Management & Homeland Security Division of the Office of Genesee County Sheriff. GOVERNMENTAL OPERATIONS COMMITTEE Commissioner Brenda Clack moved that the following Resolution, item number H1, as printed on the agenda, be adopted. Supported by Commissioner Martin L. Cousineau. Roll Call Vote Adopting Resolution: YEAS: Ellen Ellenburg, Kim Courts, Mark Young, Drew Shapiro, Martin L. Cousineau, Ted Henry, David W. Martin, Bryant W. Nolden, Brenda Clack NAYS: None ABSENT: None TOTAL VOTES CAST: 9 TOTAL YEAS: 9 TOTAL NAYS: 0 ABSENT: 0 Carried RESOLUTION (18-235) TO THE HONORABLE CHAIRPERSON AND MEMBERS OF THE GENESEE COUNTY BOARD OF COMMISSIONERS, GENESEE COUNTY, MICHIGAN

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

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

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

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

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

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

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

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

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

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

49 Monday, April 23, authorize entering into a Data Services Agreement between Genesee County, through its Health Department, and Great Lakes Health Connect ( GLHC ), whereby the Health Department will be able to exchange WIC referral and enrollment information with the Greater Flint Health Coalition and other community organizations partnering in the Community Referral Platform being created as part of the State Innovation Model Project, for the period commencing April 1, 2018, until terminated by either party, at no cost to the County, is approved (a copy of the memorandum request dated April 4, 2018, and Data Services Agreement being on file with the official records of the April 9, 2018, meeting of the Human Services Committee of this Board), and the Chairperson of this Board is authorized to execute the Data Services Agreement on behalf of Genesee County. H040918VIIC12 HUMAN SERVICES COMMITTEE Commissioner Brenda Clack moved that the following Resolution, item number H16, as printed on the agenda, be adopted. Supported by Commissioner Kim Courts. Carried RESOLUTION (18-250) 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 Health Officer to authorize entering into an agreement between Genesee County, through its Health Department, and Michigan State University ( MSU ), whereby the Health Department will receive $10, in grant funding, to be placed into account , from MSU in support of the Speak To Your Health! Community Survey for the period commencing October 1, 2017, through September 30, 2018, is approved (a copy of the memorandum request dated April 4, 2018, agreement, and supporting documents being on file with the official records of the April 9, 2018, meeting of the Human Services Committee of this Board), and the Chairperson of this Board is authorized to execute the agreement on behalf of Genesee County. HUMAN SERVICES COMMITTEE H040918VIIC13 Commissioner Brenda Clack moved that the following Resolution, item number H17, as printed on the agenda, be adopted. Supported by Commissioner Ted Henry. Carried

50 Monday, April 23, RESOLUTION (18-251) 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 Health Officer to authorize entering into an agreement between Genesee County, through its Health Department, and The Regents of the University of Michigan, through its University of Michigan-Flint campus ( UM-Flint ), whereby the Health Department will be granted a license to use an area of the building in the Women s Educational Center/Ellen Bommarito LGBTQ Center known as Room 217B to provide health insurance navigation/enrollment information and Ask the Nurse student health related wellness educational information and services to interested UM-Flint students for the period commencing April 29, 2018, through April 30, 2019, said space to be provided to the Health Department at no cost to the County, is approved (a copy of the memorandum request dated April 4, 2018, and license agreement being on file with the official records of the April 9, 2018, meeting of the Human Services Committee of this Board), and the Chairperson of this Board is authorized to execute the license agreement on behalf of Genesee County. H040918VIIC14 HUMAN SERVICES COMMITTEE Commissioner Ted Henry moved that the following Resolution, item number P1, as printed on the agenda, be adopted. Supported by Commissioner Drew Shapiro. Carried RESOLUTION (18-252) 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 Purchasing Manager, on behalf of the Drain Commissioner, to authorize purchasing a John Deere Z960M / 60-inch zero turn lawnmower from Tri County Equipment, at a cost

51 Monday, April 23, not to exceed $9, to be paid from account is approved (a copy of the memorandum request dated March 28, 2018, and supporting document being on file with the official records of the April 16, 2018, meeting of the Public Works Committee of this Board). P041618VIIA PUBLIC WORKS COMMITTEE Commissioner Ted Henry moved that the following Resolution, item number P2, as printed on the agenda, be adopted. Supported by Commissioner Martin L. Cousineau. Carried RESOLUTION (18-253) 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 purchasing six used police patrol motorcycles from Vehicle City Harley Davidson, at a total cost not to exceed $78, to be paid from account , is approved (a copy of the memorandum request dated April 6, 2018, being on file with the official records of the April 16, 2018, meeting of the Public Works Committee of this Board). BE IT FURTHER RESOLVED, that this Board hereby waives the purchasing requirements for this purchase only. P041618VIIC PUBLIC WORKS COMMITTEE Commissioner Ted Henry moved that the following Resolution, item number P3, as printed on the agenda, be adopted. Supported by Commissioner Bryant W. Nolden. Carried RESOLUTION (18-254) TO THE HONORABLE CHAIRPERSON AND MEMBERS OF THE GENESEE COUNTY BOARD OF COMMISSIONERS, GENESEE COUNTY, MICHIGAN

52 Monday, April 23, 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 a Mobile License Plate Reader System from Vigilant Solutions, and four Global Positioning System trackers from Tracking System Direct, to be used by the GAIN Unit, at a total cost not to exceed $20, to be paid initially from account , but to be fully reimbursed by the ATPA, is approved (a copy of the memorandum request dated April 10, 2018, being on file with the official records of the April 16, 2018, meeting of the Public Works Committee of this Board). PUBLIC WORKS COMMITTEE P041618VIID Commissioner Ted Henry moved that the following Resolution, item number P4, as printed on the agenda, be adopted. Supported by Commissioner Bryant W. Nolden. Carried RESOLUTION (18-255) 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 Board & Capital Projects Coordinator to authorize purchasing 26 AED units to be placed throughout the County s buildings, at a cost not to exceed $35,099.74, is approved (a copy of the memorandum request dated March 20, 2018, and supporting documents being on file with the official records of the April 16, 2018, meeting of the Public Works Committee of this Board). P041618VIIE PUBLIC WORKS COMMITTEE Commissioner Ted Henry moved that the following Resolution, item number P5, as printed on the agenda, be adopted. Supported by Commissioner Bryant W. Nolden. Carried RESOLUTION (18-256) TO THE HONORABLE CHAIRPERSON AND MEMBERS OF THE GENESEE COUNTY BOARD OF COMMISSIONERS, GENESEE COUNTY, MICHIGAN

53 Monday, April 23, BE IT RESOLVED, by this Board of County Commissioners of Genesee County, Michigan, that the request by the Director of Maintenance and Construction to authorize entering into an agreement with Traffic and Safety Control Systems, Inc., to update the current paid public parking at the County Administration Building public ramp with an automated system, at a cost not to exceed $124, to be paid from account , and to install four control arms for the employee lot at the McCree Courts and Human Services Building, at a cost not to exceed $14, to be paid from account is approved (a copy of the memorandum request dated April 9, 2018, and supporting documents being on file with the official records of the April 16, 2018, meeting of the Public Works Committee of this Board), and the Controller is directed to transfer $150, from the Administration Ramp fund balance to line to pay for the updated automated system at the Administration Building. P041618VIIF PUBLIC WORKS COMMITTEE Matt Purcell, Director of GCCARD, advised the account number attached to item P6 must be changed to # Commissioner Ted Henry moved that the following Resolution, item number P6, as printed on the agenda, be adopted. Supported by Commissioner Kim Courts. Carried RESOLUTION (18-257) 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 Executive Director of the Genesee County Community Action Resource Department ( GCCARD ) to authorize entering into a Construction Work Contract between Genesee County and Diamond Excavating, LLC, for the paving/finishing of the parking lot and sidewalks at the GCCARD Administration Building located at 601 N. Saginaw Street, at a cost not to exceed $160, to be paid from account , with the parking lot to be open to vehicular traffic by June 29, 2018, and lighting and

54 Monday, April 23, final completion to occur no later than July 27, 2018, is approved (a copy of the memorandum request dated April 16, 2018, and contract being on file with the official records of the April 16, 2018, meeting of the Public Works Committee of this Board), and the Chairperson of this Board is authorized to execute the contract on behalf of Genesee County. P041618VIIG PUBLIC WORKS COMMITTEE Commissioner Ted Henry moved that the following Resolution, item number P7, as printed on the agenda, be adopted. Supported by Commissioner Kim Courts. Carried RESOLUTION (18-258) 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 Parks and Recreation Director to authorize an expenditure in an amount not to exceed $9, to Bedrock Building for the re-roofing of the Atlas Mill at Crossroads Village, said expenditure to be paid from fund , is approved (a copy of the memorandum request dated April 3, 2018, and supporting documents being on file with the official records of the April 16, 2018, meeting of the Public Works Committee of this Board). P041618VIIH PUBLIC WORKS COMMITTEE Commissioner Ted Henry moved that the following Resolution, item number P8, as printed on the agenda, be adopted. Supported by Commissioner Bryant W. Nolden. Carried RESOLUTION (18-259) TO THE HONORABLE CHAIRPERSON AND MEMBERS OF THE GENESEE COUNTY BOARD OF COMMISSIONERS, GENESEE COUNTY, MICHIGAN

55 Monday, April 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 an expenditure in an amount not to exceed $15, to Bedrock Building for the re-roofing of the Calkins Barn at Crossroads Village, said expenditure to be paid from fund , is approved (a copy of the memorandum request dated April 3, 2018, and supporting documents being on file with the official records of the April 16, 2018, meeting of the Public Works Committee of this Board). P041618VIII PUBLIC WORKS COMMITTEE Commissioner Ted Henry moved that the following Resolution, item number P9, as printed on the agenda, be adopted. Supported by Commissioner Martin L. Cousineau. Carried RESOLUTION (18-260) 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 Parks and Recreation Director to authorize an expenditure in an amount not to exceed $10, to Vassar Building Center for siding and shutters for the Buzzell House, said expenditure to be paid from fund , is approved (a copy of the memorandum request dated April 4, 2018, and supporting documents being on file with the official records of the April 16, 2018, meeting of the Public Works Committee of this Board). P041618VIIJ PUBLIC WORKS COMMITTEE Commissioner Ted Henry moved that the following Resolution, item number P10, as printed on the agenda, be adopted. Supported by Commissioner Martin L. Cousineau. Carried

56 Monday, April 23, RESOLUTION (18-261) 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 Parks and Recreation Director to authorize an expenditure in an amount not to exceed $6, to Commonwealth Heritage Group to perform an archeological investigation on the Iron Belle Trail, said expenditure to be paid from fund , is approved (a copy of the memorandum request dated April 4, 2018, and supporting documents being on file with the official records of the April 16, 2018, meeting of the Public Works Committee of this Board). PUBLIC WORKS COMMITTEE P041618VIIK Commissioner Ted Henry moved that the following Resolution, item number P11, as printed on the agenda, be adopted. Supported by Commissioner Brenda Clack. Carried RESOLUTION (18-262) 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 Parks and Recreation Director to authorize entering into the Crossroads Village Restaurant/Grills and Catering Operations Agreement between Genesee County and Black Forest Catering, whereby Black Forest Catering will manage and provide cafeteria, catering, and concession services at the Mill Street Warehouse and Dining Room, Crossroads Café, the Lake Side Grill, and the catering operation at Crossroads Village and the Huckleberry Railroad, for the period commencing April 16, 2018, through January 11, 2019, and whereby Black Forest Catering will pay 10% of all gross sales to the Parks and Recreation Commission to be placed into account , is approved (a copy of the memorandum request dated April 16, 2018, and contract being on file

57 Monday, April 23, with the official records of the April 16, 2018, meeting of the Public Works Committee of this Board), and the Chairperson of this Board is authorized to execute the contract on behalf of Genesee County. P041618VIIL PUBLIC WORKS COMMITTEE Commissioner Ted Henry moved that the following Resolution, item number P12, as printed on the agenda, be adopted. Supported by Commissioner Bryant W. Nolden. Carried RESOLUTION (18-263) 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 Parks and Recreation Director to authorize submission of a 2019 Off-Road Vehicle Trail Improvement Grant application, in the amount of up to $50,000.00, to the Michigan Department of Natural Resources, said grant funds to be used for trail signage, brushing trails, and repairs to the trail surface at the Mounds Off-Road Vehicle Park, is approved (a copy of the memorandum request dated April 16, 2018, being on file with the official records of the April 16, 2018, meeting of the Public Works Committee of this Board). P041618VIIM PUBLIC WORKS COMMITTEE Commissioner Ted Henry moved that the following Resolution, item number P13, as printed on the agenda, be adopted. Supported by Commissioner Bryant W. Nolden. Carried RESOLUTION (18-264) TO THE HONORABLE CHAIRPERSON AND MEMBERS OF THE GENESEE COUNTY BOARD OF COMMISSIONERS, GENESEE COUNTY, MICHIGAN

58 Monday, April 23, BE IT RESOLVED, by this Board of County Commissioners of Genesee County, Michigan, that the request by the Board & Capital Projects Coordinator to authorize entering into a contract between Genesee County and Johnson & Anderson, Inc., whereby Johnson & Anderson will provide testing and site visits throughout the remainder of the process of constructing the new McCree surface parking lot, at a total cost not to exceed $7, to be paid from account , is approved (a copy of the memorandum request dated April 13, 2018, contract, and supporting documents being on file with the official records of the April 16, 2018, meeting of the Public Works Committee of this Board), and the Chairperson of this Board is authorized to execute the contract on behalf of Genesee County. PUBLIC WORKS COMMITTEE Commissioner Ted Henry moved that the following Resolution, item number P14, as printed on the agenda, be adopted. Supported by Commissioner Bryant W. Nolden. Carried RESOLUTION (18-265) 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 accepts, with great regret, the letter of resignation submitted by Amy McMillan, the Genesee County Parks and Recreation Director. PUBLIC WORKS COMMITTEE Chairperson Mark Young moved to appoint Barry June as interim Genesee County Parks and Recreation Director. Supported by Commissioner Bryant W. Nolden. Discussion ensued. Commissioner Bryant W. Nolden moved to postpone appointment to allow Human Resource Department to meet with Union 916. Supported by Commission Ellen Ellenburg. Carried

59 Monday, April 23, LAUDATORY RESOLUTIONS: Commissioner Bryant W. Nolden moved that the following Laudatory Resolutions as printed on the agenda, be adopted. Supported by Commissioner Brenda Clack Carried RESOLUTION (18-L17) WHEREAS, it is a privilege to honor and recognize Andrew Albrant for his many contributions to children and families; and WHEREAS, the Michigan Family Support Council (MFSC) is a non-profit organization that consists of members who support Michigan families through their work in the field of child support by investigating and recommending custody, parenting time, and the establishment and collection of child support. MFSC annually recognizes experienced individuals in the Michigan child support program who have made significant contributions to Michigan s children and families; and WHEREAS, at its annual conference in 2017, MFSC chose to honor and recognize Andrew Albrant with a statewide award for his work and contributions over a more than 15-year career as an Assistant Prosecuting Attorney in the Family Support division of the Genesee County Prosecutor s Office; and WHEREAS, MFSC recognized Andrew s success as having come from his legal knowledge, attention to detail, and adherence to the law. Andrew constantly seeks to educate himself about any changes in the law relative to his job and uses this knowledge to keep the court, Friend of the Court, and other staff up to date with current law; and WHEREAS, Andrew has willingly taken on special projects and pilot programs for the State and is open to exploring new ways of doing things to improve the efficiency of child support programming. Andrew s mantra appears to be Go for it! and he is clearly dedicated and determined to do his best at all things; and WHEREAS, in its award to Andrew, the MFSC stated it is time to no longer let him remain an unsung hero but rather he should be thanked and recognized for his many contributions to children and families. NOW, THEREFORE, BE IT RESOLVED, that this Board of County Commissioners of Genesee County, Michigan, on a motion by Commissioner Mark Young, supported by Commissioner Ted Henry, does hereby laud, applaud, and congratulate: ANDREW ALBRANT

60 Monday, April 23, RESOLUTION (18-L18) WHEREAS, it is a privilege to honor and recognize Emily Alter for her contributions to the Jewish community; and WHEREAS, Ms. Alter was born in Detroit, MI and graduated from Mumford High School. She also lived in Madison, WI, Springfield, MA, and Dayton, OH before moving back to Flint, in In 2001, she moved to Grand Blanc, MI and in 2015 she moved to Ann Arbor, MI to be closer to her children and five grandchildren. She now lives about a mile from all of them and spends a lot of time going to school plays, dance recitals, family dinners, sleep overs, and impromptu meetings at the ice cream shop; and WHEREAS, Ms. Alter taught Hebrew school (Ivriah) for Temple Beth El and Congregation Beth Israel in Flint, Michigan. She has prepared over 300 students and 25 adults for Bar/Bat Mitzvah. Her one constant throughout her life was Jewish education and helping families and children understand and take part in Jewish traditions, including her primary task, teaching kids their Torah and Haftorah portions for their bar and bat mitzvahs. She trained countless children (and adults too). Emily didn t come into this naturally; in fact, she had her own adult bat mitzvah when she was 40 years old; and WHEREAS, after moving to Ann Arbor, Emily started working part-time at Temple Beth Emeth where she has nearly started her work all over again, managing the Saturday morning religious school, cultivating relationships, and getting kids and families excited about Jewish traditions; and WHEREAS, in her free time, she likes to read, spend time with her children and grandchildren, go to movies, enjoy Ann Arbor, and visit friends. WHEREAS, Ms. Alter graduated from U-M Ann Arbor with a BA in Elementary Education ( ) and a Master s in Education ( ). NOW, THEREFORE, BE IT RESOLVED, that this Board of County Commissioners of Genesee County, Michigan, on a motion by Commissioner Drew Shapiro, supported by Commissioner Martin Cousineau, does hereby laud and applaud: EMILY ALTER RESOLUTION (18-L19) WHEREAS, it is with great respect that we pay posthumous tribute to Mr. Warren N. Jackson who touched the lives of many. Mr. Jackson passed away on Saturday, March 31, 2018; and WHEREAS, Mr. Jackson was born on January 28, 1923 in Preston, MS, the first born of six children, to Jennie and Luguster Jackson; and

61 Monday, April 23, WHEREAS, Mr. Jackson attended Oak Grove School in Preston through the ninth grade. He attended Harris High School in Meridan, MS from the 10th grade until he graduated in 1944; and WHEREAS, after graduation from high school, Mr. Jackson was drafted into the U.S. Army on February 29, Mr. Jackson served in England, France and Germany and Manila until 1946 and was discharged in May, After graduating from National Trade School in Kansas City, MO in 1948, he re-enlisted into the military and served at Fort Dix, NJ and West Point, NY; and WHEREAS, in 1953, he met Jannette Scott in Trenton, NJ while home on leave. They were married on December 18, Mr. Jackson and his family were stationed in many cities around the world, including Fort Riley, KS, For Dix, NJ, Kitzingen, Germany, Wurzberg, Germany, Nuremberg, Germany, and finally Fort Carson, CO where he retired from the military in September 1966; and WHEREAS, after retiring from the U.S. Army, Mr. Jackson and his family moved to Flint, MI in 1966 as he was hired by General Motors as a Senior Clerk. Mr. Jackson retired from General Motors on April of After retiring from General Motors, he worked at Spencer Mortuary as a funeral director for 16 years; and WHEREAS, Mr. Jackson joined Canaan Baptist Church and then Christ Fellowship Baptist Church where he served as the treasurer and deacon for 13 years. He joined the George Washington Carver VFW Post in 1982 and served as the Quartermaster for 13 years, becoming Commander in 2002 until 2013; and WHEREAS, Mr. Jackson leaves to cherish his memory, his wife of 63 years, Jannette; two children, Valarie Jackson and Clayton (Monica) Jackson and many other loving family members. NOW, THEREFORE, BE IT RESOLVED, that this Board of County Commissioners of Genesee County, Michigan, on a motion by Commissioner Ted Henry, supported by Commissioner Mark Young, does hereby offer this posthumous resolution to the memory of: WARREN N. JACKSON UNFINISHED BUSINESS: None NEW AND MISCELLANEOUS BUSINESS: None OTHER BUSINESS: Commissioner Shapiro questioned why the letter of support for Project Tim was not on today s agenda. The vote, last week, was unanimous to place the item on April 23 rd agenda.

62 Monday, April 23, Commissioner Henry stated he would like to review a copy of the letter of support before taking any action. Commissioner Nolden stated that Genesee Shiawassee Thumb (GST) Michigan Works passed a letter of support for Project Tim. Discussion ensued. Commissioner Drew Shapiro moved that a letter of support for Project Tim be added to the agenda as item number B9. Supported by Commissioner David W. Martin. Carried Chairperson Young stated that the Board has been given from Genesee County Human Resources and Labor Relations a contract ratification to approve for the AFSCME Local (GVRC) bargaining unit. Commissioner Bryant W. Nolden moved that the Contract Ratification be added to the agenda as item number B7. Supported by Commissioner Ellen Ellenburg. Carried Commissioner Ellenburg requested that the ratification agreement be read for the record. The Chairperson recessed the Regular Board of Commissioners meeting at 11:53 a.m. The Chairperson reconvened the Regular Board of Commissioners meeting at 12:01 p.m. Chairperson Young advised that a letter of support for Project Tim has been distributed to the Commissioners. ADJOURNMENT: There being no objection from any member of the Board, Chairperson declared the meeting adjourned at 12:04 p.m. MARK YOUNG, CHAIRPERSON JOHN J GLEASON, CLERK/REGISTER MARY A. LAETZ, DEPUTY CLERK

63 TO THE HONORABLE CHAIRPERSON AND MEMBERS OF THE GENESEE COUNTY BOARD OF COMMISSIONERS, GENESEE COUNTY, MICHIGAN WHEREAS, Genesee County, in performing its mandated services consistent with the requirements set forth in the Constitution of the State of Michigan, endeavors to promote an open and responsive government that involves and serves the community and that provides fiscal responsibility to ensure a solid foundation for the future; and WHEREAS, to that end, Genesee County wishes to adopt written statements that clearly define both its vision and mission to achieve said goals. NOW, THEREFORE, BE IT RESOLVED, by this Board of County Commissioners of Genesee County, Michigan ( Board ), that the following statement shall serve as the Vision Statement for Genesee County: Genesee County strives to be an efficient and effective steward in delivering quality services for our diverse community. Our priority is to provide mandated services while promoting health, safety, and long-term community needs. BE IT FURTHER RESOLVED, that this Board adopts the following statement as its Mission Statement, and agrees: To provide an effective and efficient government to our residents promptly, courteously, and compassionately; To ensure an open, transparent, and financially sustainable county government; To be a leader in county government by providing a highly trained and professional staff of elected officials, appointed officials, and employees through encouraging development, openness, challenge, accountability, diversity, teamwork, and respect for every colleague;

64 To encourage orderly and planned growth through cooperation with residents, businesses, non-profits, and institutional partners to ensure a vibrant community; and To provide a high standard of ethics on behalf of, and for, all residents. BOARD OF COMMISSIONERS B BDM:bdm B01 B01

65 At a regular meeting of the Board of Commissioners of the County of Genesee, Michigan (the "County"), held on the 14th day of May, PRESENT: ABSENT: The following resolution was offered by and seconded by. BOND RESOLUTION Limited Tax General Obligation Bonds, Series 2018 WHEREAS, the Board of Commissioners of the County (the "Board") does hereby determine that it is necessary to defray all or part of the cost of County capital improvements including but not limited to acquiring, constructing and installing improvements to, renovating, furnishing, and equipping County Animal Control Center, McCree parking deck and surface lot and County jail facilities and related appurtenances, and improving the sites thereof as part of the County s 2018 Capital Improvement Program (the "Project"); and WHEREAS, the cost of the Project is estimated to be not less than Fifteen Million Dollars ($15,000,000); and WHEREAS, the Board has determined to issue bonds and to use the proceeds of the sale of such bonds to finance all or part of the cost of the Project (the "Bonds").

66 THEREFORE, BE IT RESOLVED by the Board of Commissioners of the County of Genesee, Michigan, as follows: 1. AUTHORIZATION OF BONDS-- PURPOSE. Bonds of the County aggregating the principal sum of not to exceed Fifteen Million Dollars ($15,000,000), or such lesser amount determined by order of the Controller, shall be issued and sold for the purpose of defraying all or part of the cost of acquiring, constructing and installing the Project, including the cost of issuing the Bonds. 2. BOND DETAILS. The Bonds shall be designated "Limited Tax General Obligation Bonds, Series 2018", shall be dated the date of their delivery; shall be numbered from 1 upwards; shall be fully registered; shall be in the denomination of $5,000 each or any integral multiple thereof not exceeding the aggregate principal amount for each maturity at the option of the purchaser thereof; shall bear interest at the rate of 3.40% per annum, or such lower rate as approved by the Controller, payable on the first day of April and October in each year commencing on October 1, 2018; and shall be serial and/or term bonds and mature on such dates and in such amounts as shall be determined by order of the Controller; provided, however, that the final principal maturity of the Bonds shall be not later than April 1, If the original purchaser of the Bonds shall designate certain of the Bonds as term bonds, the principal maturities of the Bonds shall become mandatory redemption requirements in accordance with the provisions of Section 6 and the form of bond set forth in Section METHOD OF SALE. The Bonds shall be sold to Huntington Public Capital Corporation (the "Purchaser") pursuant to a negotiated sale. The Bonds shall be delivered to the Purchaser in its own name or other name designated by it upon receipt of the purchase price for the Bonds in an amount equal to the par value of the Bonds plus accrued interest, if any. It is -2-

67 hereby determined that this method of sale is in the best interests of the County and is calculated to provide the County with the lowest cost of borrowing money through the issuance of the Bonds. The actions by the Controller in connection with the negotiation of the sale of the Bonds to the Purchaser are ratified and confirmed. The Controller is authorized to do all things necessary to sell the Bonds to the Purchaser in accordance with the terms of this Resolution. 4. PAYMENT OF PRINCIPAL AND INTEREST. The principal of and interest on the Bonds shall be payable in lawful money of the United States. Principal shall be payable upon presentation and surrender of the Bonds to the bond registrar and paying agent as they severally mature; provided, however, if the Bonds are issued in the form of a single bond, the Controller may determine that such presentation and surrender of the Bonds is not required for payment and all other principal installments shall be paid to the registered owner of the Bond as shown on the registration books. Interest shall be paid to the registered owner of each Bond as shown on the registration books at the close of business on the 15 th day of the calendar month preceding the month in which the interest payment is due. Interest shall be paid when due by check or draft drawn upon and mailed by the bond registrar and paying agent to the registered owner at the registered address. 5. OPTIONAL REDEMPTION. The Bonds shall be subject to optional redemption prior to maturity upon such terms and conditions as shall be determined by order of the Controller. 6. MANDATORY PRIOR REDEMPTION. If any of the Bonds are designated by the original purchaser as term bonds such Bonds shall be subject to mandatory prior redemption at par and accrued interest in accordance with the maturity schedule determined by the Controller and upon the terms and conditions set forth in the form of Bond contained in Section 10 hereof. The Bonds to be redeemed shall be selected by lot. -3-

68 7. BOND REGISTRAR AND PAYING AGENT. The Controller shall designate, and may enter into an agreement with, a bond registrar and paying agent for the Bonds that shall be a bank or trust company located in the State of Michigan that is qualified to act in such capacity under the laws of the United States of America or the State of Michigan. The Controller may from time to time as required designate a similarly qualified successor bond registrar and paying agent. Alternatively, the County Treasurer may serve as bond registrar and paying agent for the Bonds if the Controller determines it is in the best interest of the County. 8. EXECUTION, AUTHENTICATION AND DELIVERY OF BONDS. The Bonds shall be executed in the name of the County by the manual or facsimile signatures of the Chairperson of the Board and the County Clerk and authenticated by the manual signature of the bond registrar and paying agent or an authorized representative of the bond registrar and paying agent, and the seal of the County (or a facsimile thereof) shall be impressed or imprinted on the Bonds. After the Bonds have been executed and authenticated for delivery to the original purchaser thereof, they shall be delivered by the County Treasurer or the Controller to the Purchaser upon receipt of the purchase price. Additional Bonds bearing the manual or facsimile signatures of the Chairperson of the Board and the County Clerk and upon which the seal of the County (or a facsimile thereof) is impressed or imprinted may be delivered to the bond registrar and paying agent for authentication and delivery in connection with the exchange or transfer of Bonds. The bond registrar and paying agent shall indicate on each Bond the date of authentication. 9. EXCHANGE AND TRANSFER OF BONDS. Any Bond, at the option of the registered owner thereof and upon surrender thereof to the bond registrar and paying agent with a written instrument of transfer satisfactory to the bond registrar and paying agent duly executed by the registered owner or his duly authorized attorney, may be exchanged for Bonds of the same -4-

69 aggregate principal amount and maturity date and bearing the same rate of interest as the surrendered Bond. Each Bond shall be transferable only upon the books of the County, which shall be kept for that purpose by the bond registrar and paying agent, upon surrender of such Bond together with a written instrument of transfer satisfactory to the bond registrar and paying agent duly executed by the registered owner or his duly authorized attorney. Upon the exchange or transfer of any Bond, the bond registrar and paying agent on behalf of the County shall cancel the surrendered Bond and shall authenticate and deliver to the transferee a new Bond of the same aggregate principal amount and maturity date and bearing the same rate of interest as the surrendered Bond. If, at the time the bond registrar and paying agent authenticates and delivers a new Bond pursuant to this section, payment of interest on the Bonds is in default, the bond registrar and paying agent shall endorse upon the new Bond the following: "Payment of interest on this Bond is in default. The last date to which interest has been paid is." The County and the bond registrar and paying agent may deem and treat the person in whose name any Bond shall be registered upon the books of the County as the absolute owner of such bond, whether such Bond shall be overdue or not, for the purpose of receiving payment of the principal of and interest on such Bond and for all other purposes, and all payments made to any such registered owner, or upon such registered owner's order, in accordance with the provisions of Section 4 of this Resolution shall be valid and effectual to satisfy and discharge the liability upon such Bond to the extent of the sum or sums so paid, and neither the County nor the bond registrar and paying agent shall be affected by any notice to the contrary. The County agrees to indemnify and save the bond registrar and paying agent harmless from and against any -5-

70 and all loss, cost, charge, expense, judgment or liability incurred by it, acting in good faith and without negligence hereunder, in so treating such registered owner. For every exchange or transfer of Bonds, the County or the bond registrar and paying agent may make a charge sufficient to reimburse it for any tax, fee or other governmental charge required to be paid with respect to such exchange or transfer, which sum or sums shall be paid by the person requesting such exchange or transfer as a condition precedent to the exercise of the privilege of making such exchange or transfer. 10. FORM OF BONDS. The Bonds shall be in substantially the following form, with such changes thereto as approved by the Controller: -6-

71 R- UNITED STATES OF AMERICA STATE OF MICHIGAN COUNTY OF GENESEE LIMITED TAX GENERAL OBLIGATION BOND, SERIES 2018 INTEREST RATE MATURITY DATE DATE OF ORIGINAL ISSUE %, 2018 Registered Owner: Principal Amount: The County of Genesee, State of Michigan (the "County"), acknowledges itself indebted to and for value received hereby promises to pay to the Registered Owner identified above, or registered assigns, the Principal Amount set forth above on the Maturity Date specified above, unless redeemed prior thereto as hereinafter provided, upon presentation and surrender of this bond at the corporate trust office of,, Michigan, the bond registrar and paying agent, or at such successor bond registrar and paying agent as may be designated pursuant to the Resolution (as hereinafter defined), and to pay to the Registered Owner, as shown on the registration books at the close of business on the 15 th day of the calendar month preceding the month in which an interest payment is due, by check or draft drawn upon and mailed by the bond registrar and paying agent by first class mail postage prepaid to the Registered Owner at the registered address, interest on such Principal Amount until the County's obligation with respect to the payment of such Principal Amount is discharged, at the rate per annum specified above. Interest is payable on the first day of and in each year, commencing on 1, 20. Principal and interest are payable in lawful money of the United States of America. Interest shall be computed on the basis of a 360-day year of twelve 30-day months. This bond is one of a series of bonds aggregating the principal sum of Dollars ($ ) issued by the County under and pursuant to and in full conformity with the Constitution and Statutes of Michigan (especially Act No. 34, Public Acts of 2001, as amended) and a bond authorizing resolution adopted by the Board of Commissioners of the County (the "Resolution") for the purpose of defraying all or part of the cost of County capital improvements including but not limited to acquiring, constructing and installing improvements to, renovating, furnishing, and equipping County Animal Control Center, McCree parking deck and surface lot and County jail facilities and related appurtenances, and improving the sites thereof as part of the County s 2018 Capital Improvement Program. -7-

72 The County has irrevocably pledged its full faith and credit for the prompt payment of the principal of and interest on this bond as the same become due. The principal of and interest on this bond are payable as a first budget obligation of the County from its general funds. The ability of the County to raise such funds is subject to applicable statutory, charter and constitutional limitations on the taxing power of the County. The amount of taxes necessary to pay the principal of and interest on this bond, together with the taxes levied for the same year, shall not exceed the limit authorized by law. This bond is transferable, as provided in the Resolution, only upon the books of the County kept for that purpose by the bond registrar and paying agent, upon the surrender of this bond together with a written instrument of transfer satisfactory to the bond registrar and paying agent duly executed by the Registered Owner or his attorney duly authorized in writing. Upon the exchange or transfer of this bond a new bond in the same aggregate principal amount and of the same interest rate and maturity, shall be authenticated and delivered to the transferee in exchange therefor as provided in the Resolution, and upon payment of the charges, if any, therein provided. The bond registrar and paying agent shall not be required to transfer or exchange bonds or portions of bonds which have been selected for redemption. MANDATORY PRIOR REDEMPTION Bonds maturing in the year are subject to mandatory prior redemption at par and accrued interest as follows: Redemption Date Principal Amount of Bonds to be Redeemed lot. Bonds or portions of bonds to be redeemed by mandatory redemption shall be selected by -8-

73 (REPEAT IF MORE THAN ONE TERM BOND) OPTIONAL PRIOR REDEMPTION Bonds maturing prior to 1, 20, are not subject to redemption prior to maturity. Bonds maturing on and after 1, 20, are subject to redemption prior to maturity at the option of the County, in such order as shall be determined by the County, on any date on and after 1, 20. Bonds of a denomination greater than $5,000 may be partially redeemed in the amount of $5,000 or any integral multiple thereof. If less than all of the bonds maturing in any year are to be redeemed, the bonds or portions of bonds to be redeemed shall be selected by lot. The redemption price shall be the par value of the bond or portion of the bond called to be redeemed plus interest to the date fixed for redemption. Not less than thirty but not more than sixty days notice of redemption shall be given to the Registered Owner of bond called to be redeemed by mail to the Registered Owner at the registered address. Portions of this bond called for redemption shall not bear interest on and after the date fixed for redemption, provided funds are on hand with the bond registrar and paying agent to redeem the same. It is hereby certified, recited and declared that all acts, conditions and things required to exist, happen and be performed precedent to and in the issuance of this bond, existed, have happened and have been performed in due time, form and manner as required by law, and that the total indebtedness of the County, including this bond, does not exceed any constitutional or statutory limitation. IN WITNESS WHEREOF, the County of Genesee, Michigan, by its Board of Commissioners, has caused this bond to be executed in its name by manual or facsimile signatures of its Chairperson of the Board of Commissioners and County Clerk and its seal (or a facsimile thereof) to be impressed or imprinted hereon. This bond shall not be valid unless the Certificate of Authentication has been manually executed by the bond registrar and paying agent or an authorized representative of the bond registrar and paying agent. COUNTY OF GENESEE By: Chairperson, Board of Commissioners (SEAL) And: County Clerk -9-

74 CERTIFICATE OF AUTHENTICATION Bond Registrar and Paying Agent By: Authorized Representative AUTHENTICATION DATE: -10-

75 ASSIGNMENT For value received, the undersigned hereby sells, assigns and transfers unto (please print or type name, address and taxpayer identification number of transferee) the within bond and all rights thereunder and hereby irrevocably constitutes and appoints attorney to transfer the within bond on the books kept for registration thereof, with full power of substitution in the premises. Dated: Signature Guaranteed: Signature(s) must be guaranteed by an eligible guarantor institution participating in a Securities Transfer Association recognized signature guarantee program. -11-

76 11. DEBT SERVICE FUND. There is hereby established for the Bonds a debt service fund which shall be kept in a separate bank account. From the proceeds of the sale of the Bonds there shall be set aside in the debt service fund any accrued interest received from the Purchaser at the time of delivery of the Bonds. Funds of the County to be used to pay the principal and interest on the Bonds when due shall be placed in the debt service fund and so long as the principal or interest on the Bonds shall remain unpaid, no moneys shall be withdrawn from such debt service fund except to pay principal and interest on the Bonds. 12. CONSTRUCTION FUND. The remainder of the proceeds of the sale of the Bonds shall be set aside in a construction fund, which is hereby established for the Project, to be used solely to defray the cost of acquiring, constructing and installing the Project, including any legal and other expenses incidental thereto. The Board expects that all proceeds of the sale of the Bonds set aside in the construction fund will be fully expended for such purpose. 13. DEFEASANCE. In the event cash or direct obligations of the United States or obligations the principal of and interest on which are guaranteed by the United States, or a combination thereof, the principal of and interest on which, without reinvestment, come due at times and in amounts sufficient to pay, at maturity or irrevocable call for earlier optional redemption, the principal of and interest on the Bonds, shall have been deposited in trust, this Resolution shall be defeased and the owners of the Bonds shall have no further rights under this Resolution except to receive payment of the principal of and interest on the Bonds from the cash or securities deposited in trust and the interest and gains thereon and to transfer and exchange Bonds as provided herein. 14. PLEDGE OF FULL FAITH AND CREDIT. The full faith and credit of the County are pledged hereby to the payment of the principal and interest on the Bonds authorized by this Resolution. Each year the County shall include in its budget as a first budget obligation -12-

77 an amount sufficient to pay such principal and interest as the same shall become due. The ability of the County to raise such funds is subject to applicable constitutional and statutory limitations on the taxing power of the County. The amount of taxes necessary to pay the principal of and interest on the Bonds, together with the taxes levied for the same year, shall not exceed the limit authorized by law. 15. ESTIMATES OF PERIOD OF USEFULNESS AND COST. The specifications for and estimated cost of the Project in the amount of not less than $15,000,000 are hereby approved and adopted. The estimated period of usefulness of the Project is hereby determined to be fifteen (15) years and upwards. 16. TAX COVENANT. The County covenants to comply with all requirements of the Internal Revenue Code of 1986, as amended (the "Code") necessary to assure that the interest on the Bonds will be and will remain excludable from gross income for federal income tax purposes. The Bonds are not designated as a "Qualified Tax-Exempt Obligation" as described in Section 265(b)(3)(B) of the Code. 17. REPLACEMENT OF BONDS. Upon receipt by the County Treasurer of proof of ownership of an unmatured Bond, of satisfactory evidence that the Bond has been lost, apparently destroyed or wrongfully taken and of security or indemnity which complies with applicable law and is satisfactory to the County Treasurer, the County Treasurer may authorize the bond registrar and paying agent to deliver a new executed Bond to replace the Bond lost, apparently destroyed or wrongfully taken in compliance with applicable law. In the event an outstanding matured Bond is lost, apparently destroyed or wrongfully taken, the County Treasurer may authorize the bond registrar and paying agent to pay the Bond without presentation upon the receipt of the same documentation required for the delivery of a replacement Bond. The bond registrar and paying agent, for each new Bond delivered or paid -13-

78 without presentation as provided above, shall require the payment of expenses, including counsel fees, which may be incurred by the bond registrar and paying agent and the County in the premises. Any Bond delivered pursuant the provisions of this section in lieu of any Bond lost, apparently destroyed or wrongfully taken shall be of the same form and tenor and be secured in the same manner as the Bond in substitution for which such Bond was delivered. 18. SALE, ISSUANCE, DELIVERY, TRANSFER AND EXCHANGE OF BONDS. The term sheet of the Purchaser submitted to the Board is hereby approved and accepted. The Controller is authorized to sign the bid on behalf of the County as evidence of its acceptance and deliver it to the Purchaser. The Chairperson of the Board of Commissioners, the County Treasurer, the County Clerk, the Controller and all other officials of the County are authorized to do all things necessary to effectuate the sale, issuance, delivery, transfer and exchange of Bonds in accordance with this Resolution. 19. REDUCTION OF PRINCIPAL AMOUNT OF BONDS. If the Controller shall determine that it is not necessary to sell the Bonds in the principal amount of $15,000,000, he may by order reduce the principal amount of the Bonds, and principal maturities of the Bonds, to be sold to that amount deemed necessary. 20. APPROVAL OF MICHIGAN DEPARTMENT OF TREASURY. If the issuance and sale of the Bonds shall be subject to permission being granted therefor by the Michigan Department of Treasury pursuant to Act No. 34, Public Acts of 2001, as amended ("Act 34"), the Controller or the Chairperson of the Board of Commissioners is authorized and directed to make application to the Department of Treasury for permission to issue and sell the Bonds as provided by the terms of this Resolution and by Act 34. The Controller or the Chairperson of the Board of Commissioners is authorized to request such waivers of the requirements of the Department of Treasury or Act 34 as the Controller or the Chairperson of the -14-

79 Board of Commissioners shall determine to be necessary or desirable in connection with the sale of the Bonds, including but not limited to a waiver of the credit rating requirement on the Bonds. 21. APPOINTMENTS. Dickinson Wright PLLC is hereby appointed to serve as bond counsel for the Bonds. The County acknowledges that Dickinson Wright PLLC represents the Purchaser in public finance matters other than with respect to the Bonds. PFM Financial Advisors LLC is appointed as the County s financial advisor for the Bonds. 22. CONFLICTING RESOLUTIONS. All resolutions and parts of resolutions, insofar as they are in conflict herewith, are rescinded. YEAS: NAYS: ABSENT: RESOLUTION DECLARED ADOPTED. BOARD OF COMMISSIONERS B B02 B02-15-

80 STATE OF MICHIGAN ) ss COUNTY OF GENESEE ) ) I, the undersigned, the Clerk of the County of Genesee, Michigan, do hereby certify that the foregoing is a true and correct copy of a resolution adopted at a regular meeting of the Board of Commissioners of said County held on the 14th day of May, 2018, the original of which resolution is on file in my office. I further certify that notice of said meeting was given in accordance with the provisions of the Open Meetings Act, MCL et. seq. May, IN WITNESS WHEREOF, I have hereunto affixed my official signature this day of Clerk, County of Genesee BLOOMFIELD v2-16-

81 TO THE HONORABLE CHAIRPERSON AND MEMBERS OF THE GENESEE COUNTY BOARD OF COMMISSIONERS, GENESEE COUNTY, MICHIGAN 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. Ted Hammon s current term expired on March 31, 2018, requiring this Board to fill the position; and WHEREAS, at the Governmental Operations Committee meeting on May 7, 2018, a majority of that Committee voted to reappoint Ted Hammon to the position. Mr. Jacob Fluty has also applied for the position. NOW, THEREFORE, BE IT RESOLVED, that this Board hereby reappoints Mr. Ted Hammon to be a General Public member of the GHS Board of Directors for a three-year term expiring March 31, 2021, having found that Mr. Hammon 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 BDM:bdm B03 B03

82 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 hiring an appraiser to conduct an appraisal of the property located at 607 East 2 nd Avenue, Flint, Michigan 48502, at a cost not to exceed $10, BOARD OF COMMISSIONERS B BDM:bdm B04 B04

83 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 Director-Coordinator of the Genesee County Metropolitan Planning Commission to approve the 2018 Genesee County Annual Action Plan and to authorize its submission to the U.S. Department of Housing and Urban Development ( HUD ), said plan being required to receive funding from HUD, is approved (a copy of the memorandum request dated May 14, 2018, and Action Plan to be placed on file with the official records of the May 14, 2018, meeting of the Community & Economic Development Committee of this Board), and the Chairperson of this Board is authorized to execute the plan and all necessary forms and certifications on behalf of Genesee County. COMMUNITY & ECONOMIC DEVELOPMENT COMMITTEE (on agenda with consent of Committee and Board Chairpersons) C BDM:bdm C01 C01

84 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 Circuit Court Juvenile Section Administrator to authorize entering into a Professional Services Contract between Genesee County, the Office of Genesee County Sheriff, and the Genesee County 7 th Judicial Circuit Court, 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 the Gear Up Career Academy operated by the Genesee County 7 th Judicial Circuit Court Family Division for the school year period commencing April 23, 2018, through July 20, 2018, and for the school year period commencing September 4, 2018, through July 26, 2018, at a total cost not to exceed $102, to be funded through the Child Care Fund Budget, with a transfer of $29, from account to account necessary to cover the cost through July 20, 2018, is approved (a copy of the memorandum request dated April 23, 2018, and Professional Services Contract being on file with the official records of the April 23, 2018, meeting of the Finance Committee of this Board), and the Chairperson of this Board, the Sheriff, and the Chief Judge are all authorized to execute the contract. FINANCE COMMITTEE F042318VIIA1 BDM:bdm F01 F01

85 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 submission of a FY Victims of Crime Act Elder Abuse grant application in the amount of $314,440.00, to be deposited into account if awarded, for the purpose of funding an Elder Abuse Specialist, a Social Worker, and an Administrative Assistant, and to provide funding for operation costs, marketing, and a vehicle, is approved (a copy of the memorandum request dated April 18, 2018, being on file with the official records of the April 23, 2018, meeting of the Finance Committee of this Board). FINANCE COMMITTEE F042318VIIC1 BDM:bdm F02 F02

86 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 Parks and Recreation Director to authorize accepting the Flint & Genesee Chamber of Commerce grant award in the amount of $98,000.00, to be deposited into account , to be used to hire 28 teenagers as part of the Summer Youth Initiative, is approved (a copy of the memorandum request dated April 23, 2018, and supporting documents being on file with the official records of the April 23, 2018, meeting of the Finance Committee of this Board). FINANCE COMMITTEE F042318VIID1 BDM:bdm F03 F03

87 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 Parks and Recreation Director to authorize accepting the Nartel Family Foundation grant award in the amount of $5,000.00, to be deposited into account , for the For-Mar Nature Preserve & Arboretum, is approved (a copy of the memorandum request dated April 23, 2018, and supporting documents being on file with the official records of the April 23, 2018, meeting of the Finance Committee of this Board). FINANCE COMMITTEE F042318VIID2 BDM:bdm F04 F04

88 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 Parks and Recreation Director to authorize accepting the Ruth Mott Foundation grant award in the amount of $403,327.00, to be deposited into account , for the Keep Genesee County Beautiful program, is approved (a copy of the memorandum request dated April 23, 2018, and supporting documents being on file with the official records of the April 23, 2018, meeting of the Finance Committee of this Board). FINANCE COMMITTEE F042318VIID3 BDM:bdm F05 F05

89 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 Parks and Recreation Director to authorize accepting the Stella & Frederick Loeb Charitable Trust grant award in the amount of $10,000.00, to be deposited into account , for the For-Mar on the Road Program, is approved (a copy of the memorandum request dated April 23, 2018, and supporting documents being on file with the official records of the April 23, 2018, meeting of the Finance Committee of this Board). FINANCE COMMITTEE F042318VIID4 BDM:bdm F06 F06

90 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 establishing, posting, and filling two additional Court Deputy positions, to be funded by the General Fund at a total cost not to exceed $164,980.00, is approved (a copy of the memorandum request dated April 6, 2018, to be placed on file with the official records of the April 23, 2018, meeting of the Finance Committee of this Board), and the Controller is directed to effectuate the budget amendment and to transfer the necessary funds from the General Fund to the appropriate line item to pay for the positions. 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 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 (on agenda with consent of Committee and Board Chairpersons) F BDM:bdm F07 F07

91 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, allows, authorizes, and ratifies the payments of bills, claims, and obligations for the County of Genesee in the following amounts: $3,267, for the period commencing April 10, 2018, through April 16, 2018; $1,825, for the period commencing April 17, 2018, through April 23, 2018; and $8,075, for the period commencing April 24, 2018, through April 30, GOVERNMENTAL OPERATIONS COMMITTEE G050718VIIA BDM:bdm G01 G01

92 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, ratifies the expedited action taken on May 7, 2018, by the Governmental Operations Committee of this Board approving the request by the Juvenile Section Administrator to authorize submitting a 2018 Juvenile Justice Program grant application, in an amount of up to $32,000.00, to support Genesee County s participation as a pilot site in the Michigan Department of Human Services Juvenile Justice Program Continuum of Care Project (a copy of the memorandum request dated May 7, 2018, and supporting document being on file with the official records of the May 7, 2018, meeting of the Governmental Operations Committee of this Board). GOVERNMENTAL OPERATIONS COMMITTEE G050718VIIB BDM:bdm G02 G02

93 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, ratifies the expedited action taken on May 7, 2018, by the Governmental Operations Committee of this Board approving the request by the Juvenile Section Administrator to authorize entering into a contract between Genesee County and Monroe County, whereby the Monroe County Juvenile Treatment Center will provide residential placement services and specific treatment intervention for an adjudicated youth of Genesee County, the cost of said placement having been approved as part of the FY Child Care Fund Annual Plan and Budget line item (a copy of the memorandum request dated May 7, 2018, and supporting document being on file with the official records of the May 7, 2018, meeting of the Governmental Operations Committee of this Board), and the Chairperson of this Board is authorized to execute the contract on behalf of Genesee County. GOVERNMENTAL OPERATIONS COMMITTEE G050718VIIC BDM:bdm G03 G03

94 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 Probate Court Administrator/Register to authorize submission of three FY grant applications to the State of Michigan to fund the Adult Mental Health Court, Juvenile Mental Health Court, and Veterans Treatment Court is approved (a copy of the memorandum request dated April 11, 2018, and supporting documents being on file with the official records of the May 7, 2018, meeting of the Governmental Operations Committee of this Board). GOVERNMENTAL OPERATIONS COMMITTEE G050718VIID BDM:bdm G04 G04

95 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 accepts the Treasurer s Quarterly Investment Report for the period ending March 31, 2018, submitted pursuant to MCL (3). GOVERNMENTAL OPERATIONS COMMITTEE G050718VIIE BDM:bdm G05 G05

96 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 Animal Control Director to authorize a line item transfer of $28, from the 2017/18 Budget Surplus account to account to set up a new Animal Control van and to pay for the update of safety lighting on the remaining Animal Control vans is approved (a copy of the memorandum request erroneously dated May 25, 2018, and supporting documents being on file with the official records of the May 7, 2018, meeting of the Governmental Operations Committee of this Board). GOVERNMENTAL OPERATIONS COMMITTEE G050718VIIF BDM:bdm G06 G06

97 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 attached 2018 Procedures Applicable to the Genesee County Board of Commissioners and the Board s Standing Committees is adopted as the governing instructions for identifying the processes and procedures to be followed for agenda items and other requests for approval from the Genesee County Board of County Commissioners for calendar year 2018 and subsequent years absent rescission by this Board of this document. BE IT FURTHER RESOLVED, that all prior versions of said governing instructions are hereby rescinded. BE IT FURTHER RESOLVED, that the Board & Capital Projects Coordinator shall disseminate this Resolution and the attached document to all department heads. GOVERNMENTAL OPERATIONS COMMITTEE G050718VIIG BDM:bdm G07 Attachment G07

98 2018 PROCEDURES APPLICABLE TO THE GENESEE COUNTY BOARD OF COMMISSIONERS AND THE BOARD S STANDING COMMITTEES GENERAL INSTRUCTIONS 1. Standing Committees. As a general rule, items submitted for action by the Board of Commissioners (BOC), other than approving minutes, making an appointment, electing an officer, accepting a report, approving collective bargaining agreements, or adopting a laudatory resolution, should first be considered, and then be referred to the Board, by one of the Board s Standing Committees. The Standing Committees are Finance (FIN), Governmental Operations (GOC), Human Services (HSC), Public Works (PW) and Community & Economic Development (C/ED). All County Commissioners are members of each Standing Committee. These Procedures are designed to require consideration of an item by only one Standing Committee. 2. Parent Committees. Each Department has a Parent Committee. A Parent Committee is the Standing Committee to which matters regarding that Department are to be submitted if, under these Procedures, that matter does not fall within the responsibilities of any other Standing Committee. 3. Submission Due Dates. Agenda items are due by 12:00 noon on the Wednesday prior to the Committee meeting. 4. Controller, Prosecuting Attorney Civil Division and Risk Management Approval. All Items are due to the Controller, Corporation Counsel and Risk Management for their review and approval by 12:00 noon ten business days prior to the Committee meeting. A completed review checklist is required to be submitted with all agenda items. It remains the Department s responsibility to submit the item to the Board Office for Committee meeting submission upon approval by the Controller, Prosecuting Attorney Civil Division and Risk Management. 5. Other Appropriate Approvals. Departments must inform appropriate support departments (e.g., Human Resources Department) and obtain the support department s approval, when necessary, regarding a proposal prior to submitting it to Committee. For example, departments must contact the Human Resources Department and the Controller s Office if a new position is to be created or a position is to be reclassified. 6. Failure to Obtain Approval. Failure to obtain approval from the appropriate support department/s shall result in removal of the item from the agenda if the item has been placed on the agenda without the necessary approval. For example, failure to obtain review and approval of a contract by the Prosecuting Attorney Civil Division prior to placement on the agenda shall result in removal of the item from the agenda until the Prosecuting Attorney Civil Division is able to review and approve the document. 7. Cover Memoranda. Agenda items must include a cover memorandum, addressed to the Chairperson of the Committee, stating what action is needed from the Committee. The cover memorandum must include the following information. Revised

99 A detailed description of the proposal. For travel requests, the purpose of the trip, the dates of the trip, the location of the trip, and the name of any class, seminar, or event that will be attended during the trip. The cost to the County under any contract to be approved. The funding source, including fund numbers, for payment of any costs to the County. If employee related, a single request for each job classification requested (multiple requests for same classification may be on a single request). If there is a budget amendment needed to effectuate this change, a completed Budget Entry Form would also need to be included. If accepting a grant, a completed Budget Entry Form (available on the Controllers website). Copies of any documents for which approval is sought must be attached to the memorandum. 8. Electronic Submission. All agenda items submitted to the Board Office shall be submitted electronically, either in Adobe PDF or Microsoft Word format. 9. Board Approval Not Required. The following items do not require Board or Committee approval: a. Purchases for items that have an annual value under $5, made in accordance with Sections and of the Genesee County Purchasing Regulations. b. Line item transfers authorized by the Controller, not involving payroll, fringe, travel workshop, or capital equipment and not exceeding $10,000. c. Specific travel requests that conform with the County Travel Policy. 10. Original Contracts Not to Be Submitted. Original contracts requiring the Chairperson's signature are not to be included with agenda items. Departments should keep the original documents requiring signature until final approval by the Board of Commissioners. Upon Board of Commissioner approval, documents may be submitted to the Board Office for signature by Chairperson. The requesting department is responsible for the collection of necessary signatures. 11. Waiver Through Committee and Add Ons. Waiver of items through to the BOC (bypassing the Committee) or to a non-parent Committee and late add-ons to a Committee agenda should be rare. Ideally, requests for waivers and add-ons will be granted only if the requesting department or Genesee County will lose funding if the item is not dealt with at the requested meeting. If a waiver or add-on is deemed necessary, the Department must: a. Request from the Chairperson of the Committee to be bypassed permission to waive through that Committee. b. Obtain approval from the Chairperson of the Committee to which the item will be referred, or from the Board Chairperson if the item is to be presented directly to the Board without having been considered by a Committee. c. Notify the Board Coordinator that permission to waive/add-on has been granted by the relevant Chairpersons. Revised

100 12. Expedited Action and Roll Call Votes. A Standing Committee may take expedited action on an item by taking a roll call vote pursuant to Board of Commissioner Bylaws. Approval by ROLL CALL VOTE by a Standing Committee authorizes internal action to commence, such as posting positions. 13. Weekly Board Schedule. Departments should refer to the Weekly Board Schedule notice, which is posted on the Board of Commissioners web site each Friday, to ascertain meeting dates, times, and locations. The yearly schedule is a tentative schedule, and subject to change. 14. Agenda Availability. Board and Committee agendas with supporting materials are to be available for county commissioners by 5:00 p.m. on the Thursday before the applicable meetings. 15. Emergency Expenditures. Committee Chairs are authorized to approve up to $10, in emergency expenditures for departments that fall under their respective jurisdiction. Expenditures must meet the requirements, as determined by the Committee Chair, of the emergency spending guidelines outlined in the Genesee County Purchasing Policy. All approved emergency expenditures must be reported and voted upon at the next regularly scheduled Board of Commissioners meeting. Revised

101 STANDING COMMITTEES AND THEIR RESPONSIBILITIES FINANCE COMMITTEE (FIN) Chair/Vice-Chair: Administrative Secretary: Usual Meetings: Kim Courts/Martin Cousineau Melissa Bishop 2nd & 4 th Monday, 9:15 AM Finance Committee: The Finance Committee serves as the Parent Committee for the Controller s Department. The Finance Committee is designed to focus on large dollar activities that directly impact the current County Budget, as well as to plan for future budgets. The Finance Committee processes modifications in current year budget line items in excess of $10,000 and personnel activities when they affect the budget. The Finance Committee will be responsible for recommendations regarding: Annual Budget process. Formation of new departments. Adjustment in compensation. The creation of new positions, other than re-establishment of automatically eliminated positions (Resolution #08-481). Reclassification of existing budgeted positions (Resolution #08-481). Department line item transfers greater than $10,000. Grants requiring matches. Capital equipment procurement over $5,000 where a General Fund appropriation is required. Annual capital requests. Appropriations for travel requests. The County being the primary debtor on a borrowing. Bonds issued by the County. Miscellaneous activities relating to the Controller s Office. Special Conditions: Contact for Submittal of Agenda Items Requiring Controller Review: Assistant Controller, Contact Human Resources Department regarding re-establishment or elimination of positions. If Controller or Prosecuting Attorney Civil Division approval is required, please see General Instructions #4. Submission Due Dates: Agenda items are due by 12:00 noon on the Wednesday prior to the Committee meeting. Revised

102 GOVERNMENTAL OPERATIONS COMMITTEE (GOC) Chair/Vice Chair: Secretary/Stenographer: Usual Meetings: Bryant Nolden/Kim Courts Kim Cunningham 1 st & 3 rd Monday, 9:00 a.m. Governmental Operations Committee: The Governmental Operations Committee processes contracts for assigned departments, grant applications and acceptances for assigned departments that do not require a match, issues involving taxes other than the County s tax rates, and proposed changes to the Retirement Ordinance. To the extent not covered in Finance Committee responsibilities, Governmental Operations Committee will be responsible for recommendations regarding: Issues involving taxes other than the County tax rates. Grant applications and acceptances for assigned departments (not requiring a County match). Payment of bills (including travel claims). Miscellaneous activities relating to assigned Departments. Governance issues (i.e. Bylaws, procedures, policies, etc) The Governmental Operations Committee serves as the Parent Committee for those Departments assigned below: Adult Probation Animal Control Board Coordinator Circuit Court Community Corrections Prosecuting Attorney Civil Division District Court Emergency Management Equalization Friend of the Court GIS Department Human Resources Information Technology Probate Court Prosecutor's Office Retirement Commission Sheriff Department Treasurer's Office Veterans Special Conditions: Submission Due Dates: Agenda items are due by 12:00 noon on the Wednesday prior to the Committee meeting. Revised

103 HUMAN SERVICES COMMITTEE (HSC) Chair/Vice-Chair: Administrative Secretary: Usual Meetings: Brenda Clack/Ellen Ellenburg Melissa Bishop 2 nd & 4 th Monday, 9:30 AM Human Services Committee: The Human Services Committee processes items relating to Health, Human Services, and Emergency Medical Services. To the extent not covered in the responsibilities for one of the other Committees, the Human Services Committee will be responsible for recommendations regarding: Contracts and agreements for assigned Departments. Grant applications/awards for assigned Departments (not requiring a County match). Miscellaneous activities relating to assigned Departments. Senior Citizen Services. The Human Services Committee serves as the Parent Committee for those Departments assigned below: Genesee Health System (fka Community Mental Health Services) Medical Control Authority Genesee County Community Action Resource Department (GCCARD) Genesee/Shiawassee Michigan Works!/Workforce Development Board Health Department (Board of Health) Medical Examiner s Office MSU Extension Senior Services Special Conditions: Submission Due Dates: Agenda items are due by 12:00 noon on the Wednesday prior to the Committee meeting. Revised

104 PUBLIC WORKS COMMITTEE (PW) Chair/Vice-Chair: Secretary/Stenographer: Usual Meetings: Ted Henry/Bryant Nolden Kim Cunningham 1 st & 3 rd Monday, 9:15 a.m. Public Works Committee: The Public Works Committee processes all budgeted capital outlay over $5,000.00, requiring a procurement contract for building and grounds activity, drain and sewer activities and County property issues. To the extent not covered in the responsibilities for one of the other Committees, the Public Works Committee will be responsible for recommendations regarding: Acquisition or disposition of real property. Courthouse Square issues. Road Commission issues. Procurement contracts over $5,000. Building safety issues. Miscellaneous activities relating to assigned Departments. The Public Works Committee serves as the Parent Committee for those Departments assigned below: Building & Grounds Drain Commissioner Parks & Recreation Register of Deeds Office County Clerk s Office Genesee Valley Regional Center Purchasing Division - Controller Road Commission Special Conditions: Submission Due Dates: Agenda items are due by 12:00 noon on the Wednesday prior to the Committee meeting. Revised

105 COMMUNITY & ECONOMIC DEVELOPMENT COMMITTEE (C/ED) Chair/Vice-Chair: Secretary/Stenographer: Usual Meetings: David Martin/Ellen Ellenburg Kim Cunningham 2nd Monday, 9:30 a.m. Community and Economic Development: The Community & Economic Development Committee processes Community Development program items, status reports, or other items submitted by the Genesee County Metropolitan Planning Commission. To the extent not covered in the responsibilities for one of the other Committees, the Community & Economic Development Committee will be responsible for recommendations regarding: Items submitted by the Planning Department. Communications from the U.S. Department of Housing & Urban Development. Miscellaneous activities relating to assigned Departments. The Community & Economic Development Committee serves as the Parent Committee for those Departments assigned below: Genesee County Metropolitan Planning Commission (GCMPC) Community Development Program Economic Development Corporation Land Bank Special Conditions: Submission Due Dates: Agenda items are due by 12:00 noon on the Wednesday prior to the Committee meeting. Revised

106 BOARD OF COMMISSIONERS (BOC) Chair/Vice-Chair: Official Clerk: Administrative Secretary: Usual Meetings: Mark Young/Ted Henry County Clerk/Register s Office Melissa Bishop 2 nd & 4 th Monday, 9:00 a.m. Board of Commissioners Summary: The Board of Commissioners usually meets twice a month to give final approval of items approved at Committee. The Board acts through its resolutions. The County Clerk is the statutory keeper of records for the BOC and assigns numbers to each resolution adopted by the Board. Resolution numbers are required by the Purchasing Department when ordering an item that has been approved by the Board. Certified copies of resolutions, sometimes required to be submitted with grant applications, are available through the Clerk s Office. Examples of Items Requiring Board Approval: Contracts and agreements. Grant applications and awards. Any items requiring appropriations. Any purchases approved at Public Works Committee. Any personnel item approved at a Finance or Governmental Operations Committee. Overtime and travel workshop appropriations. Appointments. Ordinances. Agenda Deadlines: Items going to the BOC should arise from referrals from the Committee meetings. If an item is to go directly to the BOC, thereby bypassing the Committee, it should be provided to the Board Coordinator for inclusion on the agenda as early as possible before the meeting after permission has been obtained from the BOC and Committee chairpersons, and in no event less than 24 hours before the meeting. Revised

107 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 Director of Human Resources and Labor Relations to authorize the Blue Cross/Blue Shield of Michigan revised Schedule A for the self-insured health care plans is approved (a copy of the memorandum request dated May 7, 2018, and supporting documents being on file with the official records of the May 7, 2018, meeting of the Governmental Operations Committee of this Board), and the Chairperson of this Board is authorized to execute the revised contract documents, as necessary. GOVERNMENTAL OPERATIONS COMMITTEE G050718VIIH BDM:bdm G08 G08

108 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, ratifies the expedited action taken on May 7, 2018, by the Governmental Operations Committee of this Board approving the request by the Parks and Recreation Director to authorize establishing, posting, and filling one Deputy Director position (a copy of the memorandum request dated April 17, 2018, and supporting documents being on file with the official records of the May 7, 2018, meeting of the Governmental Operations Committee of this Board). BE IT FURTHER RESOLVED, that this Board ratifies the recommendation of the Director of Human Resources that this new Deputy Director position shall be eliminated without further action of this Board if someone other than the current Deputy Director is appointed to the vacant Parks and Recreation Director position. BE IT FURTHER RESOLVED, that this Board ratifies the finding that extenuating circumstances exist supporting waiver of the hiring freeze, and the directive to the Director of Human Resources to have the necessary personnel position number created, as necessary, for said position and to commence the hiring process so that the position may be filled as soon as practicable in accordance with County policy and any applicable collective bargaining agreement. GOVERNMENTAL OPERATIONS COMMITTEE G050718VIII BDM:bdm G09 G09

109 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, accepts the request and follows the recommendation of counsel in the matter of John Gleason v Genesee County, Seventh Circuit Court no , and authorizes action as discussed in closed session on May 7, GOVERNMENTAL OPERATIONS COMMITTEE G BDM:bdm G10 G10

110 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 Executive Director of the Genesee County Community Action Resource Department to authorize accepting the U.S. Department of Health and Human Services Administration for Children and Families grant award in the amount of $1,007,214.00, with $959, to be deposited into account and $47, to be deposited into account , for the Early Head Start Expansion Balance of funds Supplemental Funding for the period commencing March 1, 2018, through August 31, 2018, is approved (a copy of the memorandum request dated April 23, 2018, being on file with the official records of the April 23, 2018, meeting of the Human Services Committee of this Board). HUMAN SERVICES COMMITTEE H042318VIIA1 BDM:bdm H01 H01

111 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 Executive Director of the Genesee County Community Action Resource Department to authorize accepting the Flint & Genesee Chamber of Commerce grant award, in the amount of $25, to be deposited into account , to hire 15 teenagers as part of the Summer Youth Initiative Program for the period commencing June 25, 2018, through August 31, 2018, is approved (a copy of the memorandum request dated April 23, 2018, being on file with the official records of the April 23, 2018, meeting of the Human Services Committee of this Board). HUMAN SERVICES COMMITTEE H042318VIIA2 BDM:bdm H02 H02

112 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, ratifies the expedited action taken on April 23, 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 accepting the MDHHS (BCAEO) LIHEAP Crisis Assistance funding renewal award in the amount of $16,800.00, to be deposited into account , to assist GCCARD clients with deliverable fuels services for the fiscal year beginning October 1, 2018 (a copy of the memorandum request dated April 23, 2018, and supporting documents being on file with the official records of the April 23, 2018, meeting of the Human Services Committee of this Board). HUMAN SERVICES COMMITTEE H042318VIIA3 BDM:bdm H03 H03

113 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 Executive Director of the Genesee County Community Action Resource Department to authorize submission of the annual Early Head Start Expansion Grant application, in the amount of $1,966,467.00, for the school year to serve 104 infants, toddlers, and their families in Genesee County, is approved (a copy of the memorandum request dated April 23, 2018, being on file with the official records of the April 23, 2018, meeting of the Human Services Committee of this Board). HUMAN SERVICES COMMITTEE H042318VIIA4 BDM:bdm H04 H04

114 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 Executive Director of the Genesee County Community Action Resource Department ( GCCARD ) to authorize amending the Oakland-Livingston Human Service Agency Head Start Fiscal and Personnel Agent Agreement, said amendment being necessary to accept an additional $2,137, to reflect an increase in personnel costs for the Early Head Start Expansion Balance of Funds, EHS Expansion Carryover funds, and an increase to the supplies, educational reimbursement, parent involvement, and local travel line items, is approved (a copy of the memorandum request dated April 23, 2018, and supporting document being on file with the official records of the April 23, 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, as necessary, to execute the amendment on behalf of Genesee County. HUMAN SERVICES COMMITTEE H042318VIIA5 BDM:bdm H05 H05

115 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, ratifies the expedited action taken on April 23, 2018, by the Human Services Committee of this Board approving the request by the Executive Director of the Genesee County Community Action Resource Department to authorize amending the Professional Services Contract between Genesee County and Smart Works, Inc., said amendment being necessary to modify the indemnity provisions and to extend the contract for two additional one-year periods commencing October 1, 2017, through September 30, 2019 (a copy of the memorandum request dated April 23, 2018, and amendment being on file with the official records of the April 23, 2018, meeting of the Human Services Committee of this Board), and the Chairperson of this Board is authorized to execute the amendment on behalf of Genesee County. HUMAN SERVICES COMMITTEE H042318VIIA6 BDM:bdm H06 H06

116 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 Medical Examiner to authorize amending the Body Removal Contract between Genesee County and Preferred Removal Services, Inc., for body transport services at death scenes, said amendment being necessary to extend the term of the contract for one year through June 30, 2019, to be paid from account , is approved (a copy of the memorandum request dated April 23, 2018, being on file with the official records of the April 23, 2018, meeting of the Human Services Committee of this Board), and the Chairperson of this Board is authorized to execute the contract amendment on behalf of Genesee County. HUMAN SERVICES COMMITTEE H042318VIIB1 BDM:bdm H07 H07

117 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 Medical Examiner to authorize amending the Medical Examiner Investigative Services Contract between Genesee County and STAT EMS, LLC, said amendment being necessary to extend the term of the contract for one year through June 30, 2019, to be paid from account , is approved (a copy of the memorandum request dated April 23, 2018, being on file with the official records of the April 23, 2018, meeting of the Human Services Committee of this Board), and the Chairperson of this Board is authorized to execute the contract amendment on behalf of Genesee County. HUMAN SERVICES COMMITTEE H042318VIIB2 BDM:bdm H08 H08

118 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, ratifies the expedited action taken on May 7, 2018, by the Public Works Committee of this Board approving the request by the Office of Genesee County Sheriff to authorize purchasing a new 2018 Chevrolet Traverse for use by the Emergency Management Division, at a price not to exceed $30, to be paid from the Emergency Response Vehicle Fund 646, and to authorize selling the current 2007 Chevrolet Trailblazer with the proceeds of that sale being placed into the Emergency Response Vehicle Fund 646 (a copy of the memorandum request dated May 1, 2018, being on file with the official records of the May 7, 2018, meeting of the Public Works Committee of this Board). PUBLIC WORKS COMMITTEE P050718VIIA BDM:bdm P01 P01

119 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 Board & Capital Projects Coordinator to authorize approving the change order in the agreement between Genesee County and Diamond Excavating, LLC, to increase the contract cost for the installation of the new McCree Surface Parking Lot to an amount that does not exceed $130, to be paid from account , is approved (a copy of the memorandum request dated April 27, 2018, and supporting document being on file with the official records of the May 7, 2018, meeting of the Public Works Committee of this Board), and the Chairperson of this Board is authorized to execute the contract amendment on behalf of Genesee County. BE IT FURTHER RESOLVED, that the Controller is directed to pay for this increased capital improvement project cost out of Genesee County s General Fund with the intent that the General Fund will be fully reimbursed following the issuance of any capital improvement bonds in accordance with Board Resolution PUBLIC WORKS COMMITTEE P050718VIIB BDM:bdm P02 P02

120 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 Director of Maintenance and Construction to authorize accepting the proposal from Johnson Controls to provide and install wireless card readers and add access control to the McCree Surface Parking Lot, at a cost not to exceed $25, to be paid from account , is approved (a copy of the memorandum request dated April 30, 2018, and proposal being on file with the official records of the May 7, 2018, meeting of the Public Works Committee of this Board), and the Chairperson of this Board is authorized to execute any necessary contract documents on behalf of Genesee County. BE IT FURTHER RESOLVED, that the Controller is authorized to pay for this capital improvement project cost out of Genesee County s General Fund with the intent that the General Fund will be fully reimbursed following the issuance of any capital improvement bonds in accordance with Board Resolution PUBLIC WORKS COMMITTEE P050718VIIC BDM:bdm P03 P03

121 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 Executive Director of the Genesee County Community Action Resource Department ( GCCARD ) to authorize amending the Construction Work Contract between Genesee County and Diamond Excavating, LLC, said amendment being necessary to amend Exhibit A (the Work ) and to increase the contract cost to an amount not to exceed $170, (a copy of the memorandum request dated May 7, 2018, contract amendment, and supporting document being on file with the official records of the May 7, 2018, meeting of the Public Works Committee of this Board), and the Chairperson of this Board is authorized to execute the contract amendment on behalf of Genesee County. BE IT FURTHER RESOLVED, that the Controller is directed to amend the two budget lines, and , associated with this project. BE IT FURTHER RESOLVED, that the Controller is authorized to pay for this capital improvement project cost, if appropriate, out of Genesee County s General Fund with the intent that the General Fund will be fully reimbursed following the issuance of any capital improvement bonds in accordance with Board Resolution PUBLIC WORKS COMMITTEE P050718VIID BDM:bdm P04 P04

122 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, ratifies the expedited action taken on May 7, 2018, by the Public Works Committee of this Board approving the request by the Executive Director of the Genesee County Community Action Resource Department ( GCCARD ) to authorize entering into a Construction Work Contract between Genesee County and TREMCO Roofing & Building Maintenance, at a cost not to exceed $17, to be paid from account , to perform emergency roof repair work at the GCCARD Administration Building (a copy of the memorandum request dated May 7, 2018, and Construction Work Contract being on file with the official records of the May 7, 2018, meeting of the Public Works Committee of this Board), and the Chairperson of this Board is authorized to execute the contract on behalf of Genesee County. PUBLIC WORKS COMMITTEE P050718VIIE BDM:bdm P05 P05

123 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 Parks and Recreation Director to authorize an expenditure in an amount not to exceed $9, to Absolutely Baffling Magic, LLC to provide entertainment at the Opera House for the 2018 Summer Season, said expenditure to be paid from fund , is approved (a copy of the memorandum request dated April 30, 2018, and supporting documents being on file with the official records of the May 7, 2018, meeting of the Public Works Committee of this Board). PUBLIC WORKS COMMITTEE P050718VIIF BDM:bdm P06 P06

124 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 Parks and Recreation Director to authorize an expenditure in an amount not to exceed $12, to Richard Paul & Associates to provide entertainment at the Opera House from June 20, 2018, through July 22, 2018, said expenditure to be paid from fund , is approved (a copy of the memorandum request dated April 30, 2018, and supporting documents being on file with the official records of the May 7, 2018, meeting of the Public Works Committee of this Board). PUBLIC WORKS COMMITTEE P050718VIIG BDM:bdm P07 P07

125 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 Parks and Recreation Director to authorize an expenditure in an amount not to exceed $19, to Scheer Magic Productions to provide entertainment at the Opera House from July 25, 2018, through September 3, 2018, said expenditure to be paid from fund , is approved (a copy of the memorandum request dated April 30, 2018, and supporting documents being on file with the official records of the May 7, 2018, meeting of the Public Works Committee of this Board). PUBLIC WORKS COMMITTEE P050718VIIH BDM:bdm P08 P08

126 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 Parks and Recreation Director to authorize an expenditure in an amount not to exceed $9, to Kennedy Excavating to provide upgrades at Wolverine Campground, said expenditure to be paid from fund , is approved (a copy of the memorandum request dated April 30, 2018, and supporting documents being on file with the official records of the May 7, 2018, meeting of the Public Works Committee of this Board). PUBLIC WORKS COMMITTEE P050718VIII BDM:bdm P09 P09

127 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 Parks and Recreation Director to authorize an expenditure in an amount not to exceed $3, to Michael Tarnow, Northern MI Real Estate Appraisal to provide an appraisal of the Chevy Commons property, said expenditure to be paid from fund , is approved (a copy of the memorandum request dated April 30, 2018, and supporting documents being on file with the official records of the May 7, 2018, meeting of the Public Works Committee of this Board). PUBLIC WORKS COMMITTEE P050718VIIJ BDM:bdm P10 P10

128 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 Parks and Recreation Director to authorize an expenditure in an amount not to exceed $22, to R L Howell to purchase siding for the Buzzell House, said expenditure to be paid from fund , is approved (a copy of the memorandum request dated April 30, 2018, and supporting documents being on file with the official records of the May 7, 2018, meeting of the Public Works Committee of this Board). PUBLIC WORKS COMMITTEE P050718VIIK BDM:bdm P11 P11

129 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 Parks and Recreation Director to authorize an expenditure in an amount not to exceed $50, to Securitas Security Services to provide security at Crossroads Village, said expenditure to be paid from fund , is approved (a copy of the memorandum request dated April 30, 2018, and supporting documents being on file with the official records of the May 7, 2018, meeting of the Public Works Committee of this Board). PUBLIC WORKS COMMITTEE P050718VIIL BDM:bdm P12 P12

130 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 Parks and Recreation Director to authorize an expenditure in an amount not to exceed $15, to Vermont Systems for software upgrades, said expenditure to be paid from fund , is approved (a copy of the memorandum request dated April 30, 2018, and supporting documents being on file with the official records of the May 7, 2018, meeting of the Public Works Committee of this Board). PUBLIC WORKS COMMITTEE P050718VIIM BDM:bdm P13 P13

131 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 Purchasing Manager to authorize entering into the new State of Michigan contract for WEX Fleet Card Contract No. 071B , whereby Genesee County will receive discounts on the price of gasoline and diesel for its fleet of vehicles by submitting the Addendum to the Fuel Card Services Agreement between WEX Bank and the State of Michigan, is approved (a copy of the memorandum request dated April 17, 2018, addendum agreement, and supporting documents being on file with the official records of the May 7, 2018, meeting of the Public Works Committee of this Board), and the Chairperson of this Board is authorized to execute the addendum agreement on behalf of Genesee County. PUBLIC WORKS COMMITTEE P050718VIIN BDM:bdm P14 P14

132 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 Purchasing Manager to authorize adopting the addition of Article to the Genesee County Purchasing Regulations, said regulation being necessary to provide for the disposal of surplus county-owned firearms in a proper manner, is approved (a copy of the memorandum request dated April 12, 2018, regulation, and supporting documents being on file with the official records of the May 7, 2018, meeting of the Public Works Committee of this Board). PUBLIC WORKS COMMITTEE P050718VIIO BDM:bdm P15 P15

133 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 Purchasing Manager to authorize amending Article of the Genesee County Purchasing Regulations, said amendment being necessary to provide a policy for creating a record of a sole source procurement by creating the Request for Sole Source Procurement form, is approved (a copy of the memorandum request dated April 20, 2018, and Request for Sole Source Procurement form being on file with the official records of the May 7, 2018, meeting of the Public Works Committee of this Board). PUBLIC WORKS COMMITTEE P050718VIIP BDM:bdm P16 P16

134 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 Genesee Valley Regional Center Director to authorize replacing four cracked heat exchangers on the rooftop HVAC unit of the GVRC building, at a cost not to exceed $9, to be paid from account , is approved (an undated copy of the memorandum request being on file with the official records of the May 7, 2018, meeting of the Public Works Committee of this Board). PUBLIC WORKS COMMITTEE P050718VIIQ BDM:bdm P17 P17

135

136

137

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

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

More information

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

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

More information

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

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

More information

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, JUNE 13, 9:00 a.m.

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

More information

The 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 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

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

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

More information

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

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

More information

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

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

More information

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

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

More information

GENESEE COUNTY BOARD OF COMMISSIONERS. ITEMS FOR BOARD ACTION Monday, October 22, 9:00 a.m.

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

More information

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

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

More information

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

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

More information

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

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

More information

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

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

More information

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

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

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, 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

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

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

More information

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

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

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

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

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

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

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

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

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

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

More information

At the regular meeting of the Shiawassee County Board of Commissioners held on Thursday April 20, 2017 in the Commissioner Chambers, Surbeck

At the regular meeting of the Shiawassee County Board of Commissioners held on Thursday April 20, 2017 in the Commissioner Chambers, Surbeck At the regular meeting of the Shiawassee County Board of Commissioners held on Thursday April 20, 2017 in the Commissioner Chambers, Surbeck Building, Corunna, Michigan: The meeting was called to order

More information

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

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

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

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

November 6, 2018 General Election Official List of Proposals

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

More information

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

RULE I MEETINGS, ELECTION AND DUTIES OF CHAIR; ORDER OF BUSINESS

RULE I MEETINGS, ELECTION AND DUTIES OF CHAIR; ORDER OF BUSINESS RULE I MEETINGS, ELECTION AND DUTIES OF CHAIR; ORDER OF BUSINESS The Douglas County Board of Commissioners shall adhere to Nebraska Statutes which govern meeting sessions, joint sessions 23-153, special

More information

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

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

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

More information

CHAPTER House Bill No. 1701

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

More information

CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN 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

PUBLIC NOTICE OF A REGULAR MEETING

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

More information

AMENDED AND RESTATED BY-LAWS OF HAMPTON PLACE HOMES ASSOCIATION AS OF OCTOBER 7, 2014 ARTICLE I. Definitions

AMENDED AND RESTATED BY-LAWS OF HAMPTON PLACE HOMES ASSOCIATION AS OF OCTOBER 7, 2014 ARTICLE I. Definitions AMENDED AND RESTATED BY-LAWS OF HAMPTON PLACE HOMES ASSOCIATION AS OF OCTOBER 7, 2014 ARTICLE I Definitions 1.1 ARTICLES OF INCORPORATION shall mean the Articles of Incorporation of Hampton Place Homes

More information

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

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

More information

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

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

More information

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

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

More information

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

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

More information

EATON COUNTY BOARD OF COMMISSIONERS SEPTEMBER 19, 2012

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

More information

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

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

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

More information

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

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

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

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

More information

The meeting was called to order at 7:30 p.m. by Mayor Pro Tem Randolph Gear. Present: Administrative Officials in Attendance

The meeting was called to order at 7:30 p.m. by Mayor Pro Tem Randolph Gear. Present: Administrative Officials in Attendance MINUTES OF THE REGULAR MEETING OF THE ROMULUS CITY COUNCIL HELD MAY 11, 2009 IN THE ROMULUS CITY HALL COUNCIL CHAMBER 11111 S. WAYNE ROAD, ROMULUS, MICHIGAN 48174. The meeting was called to order at 7:30

More information

2. Invocation Father Geoffrey Gwynne, Good Shepherd Episcopal Church

2. Invocation Father Geoffrey Gwynne, Good Shepherd Episcopal Church STATE OF TEXAS )( CITY OF FRIENDSWOOD )( COUNTIES OF GALVESTON/HARRIS )( SEPTEMBER 10, 2018 )( AGENDA NOTICE IS HEREBY GIVEN OF A FRIENDSWOOD CITY COUNCIL REGULAR MEETING TO BE HELD AT 4:30 PM ON MONDAY,

More information

San Francisco Chapter Bylaws Amended June 2017

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

More information

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

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

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

More information

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

CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN BOARD OF TRUSTEES MINUTES CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN 48433 BOARD OF TRUSTEES MINUTES DATE: December 14, 2017 TIME: 7:00 P.M. PHONE: 810-659-0800 FAX 810-659-4212 WEB PAGE: http://flushingtownship.com

More information

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

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

More information

The regular meeting of the Golden Township Board was called to order by Chairman, Carl Fuehring, at 7:30 p.m. in the Golden Township Hall.

The regular meeting of the Golden Township Board was called to order by Chairman, Carl Fuehring, at 7:30 p.m. in the Golden Township Hall. GOLDEN TOWNSHIP MARCH 13, 2018 MINUTES The regular meeting of the Golden Township Board was called to order by Chairman, Carl Fuehring, at 7:30 p.m. in the Golden Township Hall. The Pledge of Allegiance

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

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

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

More information

THE BENZIE COUNTY BOARD OF COMMISSIONERS February 19, 2013

THE BENZIE COUNTY BOARD OF COMMISSIONERS February 19, 2013 THE BENZIE COUNTY BOARD OF COMMISSIONERS The Benzie County Board of Commissioners met in a regular meeting on Tuesday, February 19, 2013, at the Benzie County Government Center, Beulah, Michigan. The meeting

More information

PLEDGE OF ALLEGIANCE TO THE AMERICAN FLAG: WILLARD DORRIETY, JR., VICE CHAIRMAN

PLEDGE OF ALLEGIANCE TO THE AMERICAN FLAG: WILLARD DORRIETY, JR., VICE CHAIRMAN Jason M. Springs District 1 Roger M. Poston District 2 Alphonso Bradley District 3 Mitchell Kirby District 4 Kent C. Caudle District 5 AGENDA FLORENCE COUNTY COUNCIL REGULAR MEETING COUNTY COMPLEX 180

More information

Oscoda County Courthouse Annex 105 S. Court Street, P.O. Box 399, Mio, MI OFFICAL MINUTES NOVEMBER 12, 2013

Oscoda County Courthouse Annex 105 S. Court Street, P.O. Box 399, Mio, MI OFFICAL MINUTES NOVEMBER 12, 2013 COUNTY OF OSCODA Board of Commissioners Telephone (989) 826-1130 Fax Line (989) 826-1173 Oscoda County Courthouse Annex 105 S. Court Street, P.O. Box 399, Mio, MI 48647 OFFICAL MINUTES NOVEMBER 12, 2013

More information

(UNOFFICIAL MINUTES)

(UNOFFICIAL MINUTES) Tuesday, September 6, 2018 204 The regular meeting of the Sanilac County Board of Commissioners was called to order by Chairman Daniel Dean at 1:00 p.m., on Tuesday, September 6, 2018 in the Board of Commissioners

More information

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

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

More information

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

BY-LAWS OF GRIFFIN PARK OWNERS ASSOCIATION, INC. (A NON-PROFIT ORGANIZATION)

BY-LAWS OF GRIFFIN PARK OWNERS ASSOCIATION, INC. (A NON-PROFIT ORGANIZATION) 1 BY-LAWS OF GRIFFIN PARK OWNERS ASSOCIATION, INC. (A NON-PROFIT ORGANIZATION) ARTICLE I NAME The name of the organization shall be Griffin Park Owners Association, Inc. (the Association ). ARTICLE II

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

CASS COUNTY BOARD OF COMMISSIONERS MEETING

CASS COUNTY BOARD OF COMMISSIONERS MEETING CASS COUNTY BOARD OF COMMISSIONERS MEETING The County Board of Commissioners met in regular session on Thursday, September 18, 2008 in the Commission Chambers. Chairperson Robert Wagel called the meeting

More information

ARTICLE I. Formation

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

More information

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

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

More information

BOOK 69, PAGE 566 AUGUST 8, 2011

BOOK 69, PAGE 566 AUGUST 8, 2011 BOOK 69, PAGE 566 BOARD OF COUNTY COMMISSIONERS August 8, 2011 A Pre-Agenda meeting in preparation of the August 9, 2011 Regular Meeting was held at the Murdock Administration Complex in Room B-106, Port

More information

Carol Stream Public Library 616 Hiawatha Drive Carol Stream, IL DATE: November 20, 2013 TIME: 7:30 p.m. PLACE: Horizon Room

Carol Stream Public Library 616 Hiawatha Drive Carol Stream, IL DATE: November 20, 2013 TIME: 7:30 p.m. PLACE: Horizon Room MINUTES FOR THE REGULAR MEETING OF THE BOARD OF LIBRARY TRUSTEES OF THE VILLAGE OF CAROL STREAM Carol Stream Public Library 616 Hiawatha Drive Carol Stream, IL 60188 DATE: November 20, 2013 TIME: 7:30

More information

of PRESTWICKE PROPERTY OWNERS ASSOCIATION, Inc.

of PRESTWICKE PROPERTY OWNERS ASSOCIATION, Inc. NORTH CAROLINA WAKE COUNTY AMENDED and RESTATED BYLAWS of PRESTWICKE PROPERTY OWNERS ASSOCIATION, Inc. ARTICLE I Name and Location The name of the corporation is PRESTWICKE PROPERTY OWNERS ASSOCIATION

More information

City of Flint, Michigan Summary Meeting Minutes For CITY COUNCIL

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

More information

MARIETTA CITY SCHOOL DISTRICT BOARD OF EDUCATION 111 Academy Drive Marietta, Ohio August 10, 2009

MARIETTA CITY SCHOOL DISTRICT BOARD OF EDUCATION 111 Academy Drive Marietta, Ohio August 10, 2009 MARIETTA CITY SCHOOL DISTRICT BOARD OF EDUCATION 111 Academy Drive Marietta, Ohio 45750 August 10, 2009 The Marietta City School District Board of Education held a special meeting on Monday, August 10,

More information

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

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

More information

CLINTON COUNTY BOARD OF COMMISSIONERS

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

More information

COUNTY OF SUMMIT REGULAR COUNCIL MEETING AGENDA June 4, 2018

COUNTY OF SUMMIT REGULAR COUNCIL MEETING AGENDA June 4, 2018 CAUCUS: COUNCIL MEETING: 4:30 PM COUNTY OF SUMMIT REGULAR COUNCIL MEETING AGENDA June 4, 2018 Rochelle Sibbio, President and CEO of Habitat for Humanity of Summit County, will present a letter of support

More information

CODE OF REGULATIONS FOR BOSTON RESERVE HOMEOWNERS ASSOCIATION. By-Laws Created January 10, 2005 ARTICLE XIII

CODE OF REGULATIONS FOR BOSTON RESERVE HOMEOWNERS ASSOCIATION. By-Laws Created January 10, 2005 ARTICLE XIII CODE OF REGULATIONS FOR BOSTON RESERVE HOMEOWNERS ASSOCIATION By-Laws Created January 10, 2005 ARTICLES ARTICLE I ARTICLE II ARTICLE III ARTICLE IV ARTICLE V ARTICLE VI ARTICLE VII ARTICLE VIII ARTICLE

More information

Massachusetts State Council Knights of Columbus. BY-LAWS (as amended May 1, 1994)

Massachusetts State Council Knights of Columbus. BY-LAWS (as amended May 1, 1994) Massachusetts State Council Knights of Columbus BY-LAWS (as amended May 1, 1994) ARTICLE I. NAME Section 1. NAME This organization shall be known as the Massachusetts State Council Knights of Columbus

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

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

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

More information

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

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

More information

Road Committee May 18, 2015

Road Committee May 18, 2015 June 8, 2015 Jonesboro, Louisiana www.jacksonparishpolicejury.org The Jackson Parish Police Jury met in regular session Monday, June 8, 2015, at 5:30 P.M. in the Dr. Charles H. Garrett Community Center,

More information

COUNTY CHARTER AMENDMENT PETITION FORM

COUNTY CHARTER AMENDMENT PETITION FORM COUNTY CHARTER AMENDMENT PETITION FORM Note: All information on this form, including your signature, becomes a public record upon receipt by the Supervisor of Elections. Under Florida law, it is a first

More information

GOLDEN TOWNSHIP March 8, 2011 Budget Hearing 7:15 pm Regular Board Meeting 7:30 pm Golden Township Hall

GOLDEN TOWNSHIP March 8, 2011 Budget Hearing 7:15 pm Regular Board Meeting 7:30 pm Golden Township Hall GOLDEN TOWNSHIP March 8, 2011 Budget Hearing 7:15 pm Regular Board Meeting 7:30 pm Golden Township Hall Pledge of Allegiance was recited by all. Budget Hearing called to order at 7:13 pm. Present: Fuehring,

More information

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

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

More information

NOVEMBER 2012 INDIANAPOLIS-MARION COUNTY PUBLIC LIBRARY BOARD BY-LAWS. Section 1. Public Corporation 2. Governing Body 3. Powers

NOVEMBER 2012 INDIANAPOLIS-MARION COUNTY PUBLIC LIBRARY BOARD BY-LAWS. Section 1. Public Corporation 2. Governing Body 3. Powers NOVEMBER 2012 INDIANAPOLIS-MARION COUNTY PUBLIC LIBRARY BOARD BY-LAWS TABLE OF CONTENTS ARTICLE I. ARTICLE II. ARTICLE III. ARTICLE IV. ARTICLE V. ARTICLE VI. IDENTIFICATION AND AUTHORITY Section 1. Name

More information

BYLAWS OF CHERRY CREEK CROSSING PROPERTY OWNERS ASSOCIATION, INC. ARTICLE I NAME AND LOCATION ARTICLE II DEFINITIONS ARTICLE III MEETING OF MEMBERS

BYLAWS OF CHERRY CREEK CROSSING PROPERTY OWNERS ASSOCIATION, INC. ARTICLE I NAME AND LOCATION ARTICLE II DEFINITIONS ARTICLE III MEETING OF MEMBERS BYLAWS OF CHERRY CREEK CROSSING PROPERTY OWNERS ASSOCIATION, INC. ARTICLE I NAME AND LOCATION The name of the corporation is CHERRY CREEK CROSSING PROPERTY OWNERS ASSOCIATION, INC., (hereinafter called

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

FRUITLAND DOMESTIC WATER COMPANY

FRUITLAND DOMESTIC WATER COMPANY FRUITLAND DOMESTIC WATER COMPANY Crawford, Colorado Delta and Montrose Counties Bylaws 2015 Edition ARTICLE I Name, Objects, Purposes, Principal Place of Business, And Non-discrimination Statement Section

More information

Member Amended. By-Laws

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

More information

BYLAWS OF MOSSY TREE PARK HOMEOWNERS ASSOCIATION

BYLAWS OF MOSSY TREE PARK HOMEOWNERS ASSOCIATION BYLAWS OF MOSSY TREE PARK HOMEOWNERS ASSOCIATION ARTICLE I NAME AND LOCATION The name of the Corporation is Mossy Tree Park Home Owners Association, hereinafter called the Association. The principal office

More information