Senior Citizen Services Advisory Committee Meeting Agenda

Size: px
Start display at page:

Download "Senior Citizen Services Advisory Committee Meeting Agenda"

Transcription

1 Senior Citizen Services Advisory Committee Meeting Agenda Date: February 14, 2011 Time: 10:00am Location: Carman Ainsworth Senior Center 2071 Graham, Flint, MI Phone: (810) Call to Order 2. Roll Call 3. Adoption of Meeting Agenda 4. Approval of Minutes a. b. January 10, Public Comment (Three Minute Limit) 6. Communications 7. Action Items 8. Old Business a. Approval for Overnight Travel Krapohl Senior Center 9. Other Business a. Senior Millage Fiscal Year 2011 January Financial Update 10. Committee Member Comments 11. Adjournment K:\cd\SENIOR MILLAGE PLAN\2011 Program Year\Agenda\Meeting Agenda\ doc

2 GENESEE COUNTY SENIOR CITIZEN SERVICES ADVISORY COMMITTEE MEETING MINUTES MONDAY, DECEMBER 13, 2010 GENESEE COUNTY ADMINISTRATION BUILDING HUMAN RESOURCES TRAINING ROOM (LOWER LEVEL) 1101 BEACH STREET, FLINT, MI MEMBERS PRESENT: MEMBERS ABSENT: STAFF PRESENT: OTHERS PRESENT: Acting Chairperson, Patricia Lockwood Vice-Chairperson, Joe Massey Lee Black Arthur McGee Diane Nims Commissioner John Northrup Chairperson, Commissioner Ted Henry Sharon Eisen Commissioner Miles Gadola Debra Gilbert Dr. Nallapu Reddy Celeste Bell Katie Bennett Julie Hinterman Sylvia Willis Kathy Boles Charlene Kowalski Marcy Potter Laura Rahmaad Cindy Voelker Lynda Yeotis 1. CALL TO ORDER The meeting was called to order by Commissioner Lockwood, acting as Chairperson, at 10:11 a.m. 2. ROLL CALL A quorum was established with the above members present.

3 Page 2 of 6 3. ADOPTION OF MEETING AGENDA Ms. Hinterman noted that the request from the Flint Deaf Senior Citizens (FDSC), which was brought forward at the last SCSAC meeting, will be addressed at the next Planning Subcommittee meeting. Action Taken: Motion by Ms. Black, support by Mr. McGee to approve the meeting agenda as amended for. MOTION CARRIED UNANIMOUSLY. 4. APPROVAL OF MINUTES November 8, 2010 Action Taken: Motion by Commissioner Northrup, supported by Mr. McGee to approve the November 8, 2010 minutes, as written. MOTION CARRIED UNANIMOUSLY. 5. PUBLIC COMMENT There were none. 6. COMMUNICATIONS a. Update: Office of Senior Services Administrator and Support Staff Commissioner Lockwood stated that the Board of Commissioners unanimously appointed Lynn Radzilowski as Senior Services Administrator over the Senior Millage Program. She stated it was a great interviewing process and the Board of Commissioners was pleased with all of the qualified candidates that interviewed for the position. Ms. Radzilowski will be bringing new ideas and opportunities for the seniors and will be contacting the senior directors in the near future. She is very accessible and open. Ms. Hinterman stated that the interviewing process for the support staff will begin in January. 7. ACTION ITEMS a. Revised 2010/2011 Senior Citizen Services Advisory Committee (SCSAC) Meeting Schedule

4 Page 3 of 6 Commissioner Lockwood directed everyone s attention to the revised 2010/2011 SCSAC meeting schedule and stated, at the request of Chairperson Commissioner Henry, the committee will be meeting at different locations throughout Genesee County. Mr. Massey questioned why the City of Flint was not included on the list for a scheduled meeting. Ms. Hinterman stated that correspondence was sent out regarding hosting a SCSAC meeting and the listed centers and service providers responded. Discussion ensued. Ms. Hinterman stated that GCMPC staff will contact the City of Flint again to see if one of the City Centers would like to host one of the four remaining meeting dates. Action Taken: Motion by Mr. McGee, supported by Commissioner Northrup to approve the Revised 2010/2011 SCSAC Meeting Schedule. MOTION CARRIED UNANIMOUSLY. b. Jewish Community Services Amendment to Specialized Meals Subcontract with GCCARD Ms. Bell stated she would like to see a correction in the memo for Jewish Community Services Amendment to Specialized Meals Subcontract with GCCARD which states that congregate meals was inadvertently left out of the contracts. It was not inadvertently left out, there was a discussion about the issue and GCCARD chose to only include Home Delivered Meals. Since that time, GCCARD has changed its decision and wishes to be able reimburse for congregate meals under the Senior Millage Program. Ms. Bell stated that currently Jewish Community Services (JCS) has a subcontract with the Genesee County Community Action Resources Department (GCCARD) to provide Specialized Meals (Hindi, Asian) using Senior Millage funds. This subcontract includes reimbursement for Home Delivered meals only. Previous JCS Specialized meals subcontracts with GCCARD included Congregate Meals; this request to add the Congregate Meals service to the subcontract does not include a request for additional funds. The award amount stays the same, an amount not exceed $94, At this time, staff recommends that the SCSAC approve the addition of Congregate Meals to the current JCS Specialized Meals

5 Page 4 of 6 subcontract with GCCARD. Staff is requesting that this recommendation be forwarded to Genesee County Human Services Committee (HSC) for approval. Staff is also requesting authorization for the Chairperson of the Board of Commissioners to sign the subcontract amendment. Discussion ensued. Action Taken: Motion by Mr. Massey, supported by Ms. Black to approve the recommendation for the addition of Congregate Meals to the current JCS Specialized Meals subcontract with GCCARD and forward for approval to the Human Services Subcommittee of the County Board. Also requesting authorization for the Chairperson of the Board of Commissioners to sign the subcontract amendment contact. MOTION CARRIED UNANIMOUSLY Commissioner Lockwood asked Ms. Rahmaad, Director of the Senior Nutrition Program, Genesee County Community Action Resource Department (GCCARD), about the meals-on-wheels snow day protocol. Ms. Rahmaad stated that two to three emergency meals are prepared and delivered in advance to each senior client. GCCARD calls their clients to let them know to utilize emergency meals on a snow day when GCCARD is closed. Approximately 2500 meals are prepared daily. Mr. Massey asked who determines the emergency snow days. Ms. Rahmaad stated that she or the executive director determines whether there will be a snow day. It is done by watching news reports about weather conditions. Ms. Nims asked about the senior centers who supply meals. Ms. Rahmaad stated that emergency congregate meals are not supplied to the centers on emergency/snow days. The seniors using senior centers are more mobile and it is expected that they will be able to prepare something for themselves. Discussion ensued. 8. OLD BUSINESS Ms. Black stated she had spoken with Ms. Hinterman regarding a former committee member, Ms. Cavette, receiving a certificate of recognition for serving on the Senior Citizen Services Advisory Committee (SCSAC). Ms. Hinterman assured her that Ms. Cavette would receive a certificate of recognition.

6 Page 5 of 6 9. OTHER BUSINESS a. 2009/2010 Senior Millage Financial Report September 2010 Ms. Hinterman directed everyone s attention to the 2009/2010 Senior Millage Financial Report September 2010 which reflects the expenditures of each senior center during the 2010 Program year (Oct. 1, 2009 September 30, 2010). Discussion ensued. *Currently, we do not have a quorum due to Commissioner Northrup leaving at 10:55 a.m. b. 2009/2010 Senior Citizen Service Provider s Report Commissioner Lockwood directed everyone s attention to the 2009/2010 Senior Citizen Service Provider s Report (October 2009 September 2010) FY 2010 Fourth Quarter Report which indicates the type of activities, the number of clients served, meals served and hours of service. c. 2009/2010 Senior Citizen Centers Services and Participation Summary Revised Commissioner Lockwood directed everyone s attention to the 2009/2010 Senior Citizen Centers Monthly Services and Participation Summary (October 1, 2009 September 30, 2010) which reflects the monthly services received by seniors and defining the type of service and activity. d. 2010/2011 Senior Millage Financial Report October 2010 Ms. Hinterman directed everyone attention to the FY 2011 November Financial Update October 1, 2010 November 30, 2010 as it contained both October and November. e. 2010/2011 Senior Millage Financial Report November 2011 Ms. Hinterman stated FY 2011 November Financial Update (October 1, 2010 November 30, 2010) reflects the expenditures as of November 30 th, 2010 for the Fiscal Year Committee Member Comments Ms. Lee Black Thank you Ms. Bell for explaining and making the financial statements clear.

7 Page 6 of 6 Mr. Arthur McGee I am not familiar with Track One and Track Two. Ms. Bell stated that the senior centers are Track One and the service providers are Track Two. Mr. Joe Massey No comment. Ms. Nims I am looking forward to working with our new Senior Services Administrator and bringing her on board. Happy Holidays to all. Commissioner Pat Lockwood Thank you everyone for coming out on such a challenging day, it was a great meeting. Happy Holidays to everyone. 11. Adjournment Commissioner Lockwood adjourned the meeting at 11:29 a.m. Respectfully Submitted, Sylvia Willis, Secretary, GCMPC

8 GENESEE COUNTY SENIOR CITIZEN SERVICES ADVISORY COMMITTEE MEETING MINUTES MONDAY, JANUARY 10, 2011 GENESEE COUNTY ADMINISTRATION BUILDING HUMAN RESOURCES TRAINING ROOM (LOWER LEVEL) 1101 BEACH STREET, FLINT, MI MEMBERS PRESENT: MEMBERS ABSENT: STAFF PRESENT: OTHERS PRESENT: Chairperson, Commissioner Ted Henry Vice-Chairperson, Joe Massey Lee Black Robert Crites Arthur McGee Diane Nims Commissioner John Northrup Dr. Nallapu Reddy Sharon Eisen Commissioner Miles Gadola Debra Gilbert Celeste Bell Katie Bennett Peggy Cole Sharon Gregory Julie Hinterman Lynn Radzilowski Yaushica Brown Kathy Davis Linda Gibson Barbara Griffith-Wilson Charlene Kowalski Karen Miller Bob Moore Karen Popovits Laura Rahmaad Gayle Reed Linda Rice Mark Rice Charles Tommasulo Cindy Voelker 1. CALL TO ORDER The meeting was called to order by Chairperson Henry at 10:04 a.m.

9 Page 2 of 4 2. ROLL CALL A quorum was established with the above members present. 3. ADOPTION OF MEETING AGENDA Ms. Hinterman added item 6C Tri-County Elder Abuse Summit to the agenda. Action Taken: Motion by Dr. Reddy, support by Commissioner Northrup, to approve the meeting agenda, as amended, for January 10, MOTION CARRIED UNANIMOUSLY. 4. APPROVAL OF MINUTES - Mr. Massey suggested postponing approval of the December minutes until further corrections could be made. Action Taken: Motion by Commissioner Northup, supported by Ms. Black, to postpone approval of the minutes, until the February meeting. MOTION CARRIED UNANIMOUSLY. 5. PUBLIC COMMENT Ms. Hinterman asked everyone present to introduce themselves and state who or what they represent, beginning with the non-board members. They were: Gayle Reed (Krapohl Senior Center); Karen Popovitz (Flushing Sr. Center); Kathy Davis (new director of Davison Sr. Center), Laura Rahmaad (Genesee County Community Action Resource Department); Linda Gibson (Center for Gerontology); Charles Tommasulo (Family Service Agency); Bob Moore (Carman-Ainsworth Sr. Center); Linda Rice (Loving Hands); Cindy Volker (Integrated Community Services), Karen Miller (Davison Twp. Clerk), Charlene Kowalski (Mass Transportation Authority), Celeste Bell (Genesee County Corp. Counsel) and Yaushica Brown (Valley Area Agency on Aging). Next, the Board members and staff introduced themselves, as follows: Julie Hinterman (GCMPC Director-Coordinator); Lynn Radzilowski (new Sr. Services Administrator); Commissioner John Northrup (Board member); Diane Nims (Board member); Lee Black (Board member); Commissioner Ted Henry (Board member); Dr. Nallapu Reddy (Board member); Joe Massey (Board member); Bob Crites (Board member); Arthur McGee (Board member); Katie Bennett (Associate

10 Page 3 of 4 Planner/Senior Centers); Sharon Gregory (Associate Planner/Senior Service Providers); Julie Chapman (Senior Services Accountant) and Peggy Cole (Secretary). 6. COMMUNICATIONS A. Introduction of Senior Services Administrator See above B. Introduction of Senior Citizen Services Advisory Committee (SCSAC) Members See above C. Tri-County Elder Abuse Summit Diane Nims elaborated on this Summit to be held on Thursday, February 3, 2011 at the Genesys Conference and Banquet Center. She stressed early registration, as attendance is free, but it is limited to 500 persons. She said the keynote speaker will be Paul Greenwood, Deputy District Attorney from San Diego, California, and Head of their Elder Abuse Prosecution Unit. Sheriff Pickell will be the moderator and other speakers will include; Governor Rick Snyder, Judge Jennie Barkey, and Sheryl Thompson, Director of the Department of Human Services, among others. Ms. Nims will fax a brochure to the SCSAC members. Flyer on file with minutes. 7. ACTION ITEMS There were none. 8. OLD BUSINESS There was no old business. 9. OTHER BUSINESS Ms. Chapman reminded the Board members to please turn in their signed per diem forms, at the end of each meeting, to either her or Ms. Cole. She said they would receive one check per year, as well as a 1099 form. 10. COMMITTEE MEMBER COMMENTS

11 Page 4 of 4 Ms. Black thanked those who attended the Brennan Christmas luncheon, including Ms. Nims. She said it helps to attend events at other centers and see how things are done throughout the county. Ms. Nims welcomed Ms. Radzilowski. Commissioner Northrup stated he wished he could have attended the Brennan Christmas luncheon, but was otherwise occupied, watching his twin granddaughters. Ms. Hinterman welcomed Ms. Radzilowski and other new members. She said that Ms. Chapman and Ms. Cole will be continuing in their present capacities and that Ms. Bennett and Ms. Gregory will only be acting in their present capacities until the new Senior Service Specialists are hired and trained. Commissioner Henry said work continues on finding a permanent location for the new Senior Services staff. Mr. McGee noted that he will miss next month s meeting but would like to meet with Carman-Ainsworth Sr. Center staff. He would also like to discuss the City of Flint s budget. He added that Corporation Counsel currently has the contracts and budgets in review. Mr. Crites stated he would like to see a copy of the budget to get caught up. Ms. Hinterman said there will be a Planning Subcommittee meeting to discuss all the budgets from last year and this year. Mr. Massey welcomed Ms. Radzilowski and added that she did a good job on Tuesday and visited a number of area Senior Centers. Dr. Reddy welcomed Ms. Radzilowski. Commissioner Henry also welcomed Ms. Radzilowski and said the SCSAC would be taking a group photo at next month s meeting. 11. Adjournment Commissioner Henry adjourned the meeting at 10:33 a.m. Respectfully Submitted, Peggy Cole, Secretary, GCMPC

12 Genesee County Office of Senior Services 1101 Beach Street Flint MI Lynn Radzilowski, Administrator February 14, 2011 MEMORANDUM TO: FROM: SUBJECT: Senior Citizen Services Advisory Committee (SCSAC) Lynn Radzilowski, Administrator Genesee County Office of Senior Services Request Approval of Overnight Travel Krapohl Senior Center The Genesee County Board of Commissioners approved an amended overnight travel policy, through resolution , requiring approval of overnight travel by all Genesee County Departments. Due to the inclusion of the Genesee County Travel Policy in contracts between Genesee County and local senior citizen centers, under the Senior Services Millage, this policy was also immediately effective for all senior center staff travel. At this time, the Krapohl Senior Citizen Center is requesting approval to be reimbursed through the Senior Millage Program, under the center s 2011 Senior Millage Budget as previously awarded, for overnight travel to the Michigan Association of Senior Center s Annual Conference in Crystal Mountain, Michigan, for the time period of November 3, 2010 November 5, Reimbursement is being requested for mileage, lodging and meals for 1 Senior Center Director, 1 Social Work Technician and 2 International Interns. The Heart of Senior Citizen Services (HSCS) Board of Directors for the Krapohl Senior Center approved 4 staff, as described above, to attend the conference at a cost not to exceed $1,250. At this time, staff is recommending the Senior Citizen Services Advisory Committee (SCSAC) approve the reimbursement request for overnight travel of four staff members from the Krapohl Senior Center to the Michigan Association of Senior Center s Annual Conference. In addition it is requested that approval of this request be forwarded to the Genesee County Human Service Committee (HSC) and the Genesee County Board of Commissioners for approval. 7a

13 FY 2011 January Financial Update (Oct 1, January 31, 2011) Revenue 2010 Budget 2011 Budget Collected Variance Current Property Tax 7,278,256 6,800,000 2,774,046 4,025,954 Payment in Lieu of Tax (141) Interest Earned - - 1,683 (1,683) Total 7,278,256 6,800,000 2,775,870 4,024,130 Expenditures 2010 Budget 2011 Budget Expenditures Variance Admin New and Planning Salaries and Fringes 230, ,018 53, ,571 Corp Counsel 90,000 45,000 28,891 16,109 VAAA local match 16,000 - Other Admin ,039 (14,039) 336, ,018 96, ,641 Other Obligations Vienna 216, , ,800 Senior Centers Brennan 125, , ,826 Burton 204, ,868 45, ,496 Carman 204, ,868 30, ,890 Davison/Richfield 204, ,868 61, ,559 Eastside 204, ,868 60, ,470 Flushing 204, ,868 61, ,333 Forest 125, ,826 30,832 82,994 Grand Blanc 204, ,868 60, ,999 Hasselbring 125, , ,826 Krapohl 204, ,868 40, ,684 Loose 204, ,868 72, ,263 Montrose 125, ,826 24,177 89,649 Pierce 125, , ,826 Swartz Creek 204, ,868 51, ,015 Thetford 125, ,826 19,698 94,128 Facility Improvements 200,000 77,285 (77,285) * Center budgets do not include carryover 2,788,754 2,355, ,094 1,718,674 Services 2010 Budget 2011 Budget Expenditures Variance Assess/Case Coord/Care Mgt VAAA Meals Assessments 85,000 Integrated Comm Serv ACC 818, , , , , , , ,258 Adult Day Care Loving Hands 169, ,660 35, ,041 Center for Geron Day Care 367, ,500 83, , , , , ,916

14 Services 2010 Budget 2011 Budget Expenditures Variance Home and Congregate Meals Project Fresh 40,000 36,400 36,400 GCCARD Cong Meals 310, ,437 49, ,203 GCCARD Home Meals 1,146,180 1,088, , ,827 1,497,166 1,420, ,278 1,101,430 In Home Chore/Personal Care FSA Home Care 808, , , ,528 VAAA MI choice waiver match 255, , ,000 1,063,850 1,063, , ,528 Legal/Guard/Ombud/EAP FSA Guardianship 156, ,000 40, ,000 Probate Court Guard. (year end transfer) 161, ,367 EAP-ICS (periodic transfer) 230, ,764 52,514 EAP-Prosecutor (year end transfer) 100, ,000 EAP-Sheriff (year end transfer) 241, , ,236 Legal Services Assistance 61,753 54,343 13,790 40, , , , ,789 Respite Michigan Comm Serv Respite 126, ,560 24,060 77, , ,560 24,060 77,500 Transportation MTA 290, ,000 29, , , ,000 29, ,197 Services Total 4,946, ,752 3,523,619 Grand Total all categories 7,969,574 1,615, ,812, Oct. 1, 2010 Fund Balance 4,994, Revenue to date 2,775, Expenditures to date (1,615,223) Less '07 5% Reserve (387,823) Less '08 5% Reserve (410,078) Sr. Center Variance (committed, not spent) (1,718,674) Services Variance (committed, not spent) (3,523,619) Available to contract 115,212 * Approved carry over amounts: Grand Blanc 2,827 Swartz Creek 3,260 Eastside facility improvement 200,000

Peggy Cole Paul Edwards Sharon Gregory Deb McCrackin Lynn Radzilowski Julie Zinger

Peggy Cole Paul Edwards Sharon Gregory Deb McCrackin Lynn Radzilowski Julie Zinger GENESEE COUNTY SENIOR CITIZEN SERVICES ADVISORY COMMITTEE MEETING MINUTES MONDAY, AUGUST 4, 2011 GENESEE COUNTY ADMINISTRATION BUILDING HARRIS AUDITORIUM 1101 BEACH STREET FLINT, MI 48502 MEMBERS PRESENT:

More information

MINUTES OF GENESEE COUNTY SENIOR CITIZEN SERVICES ADVISORY COMMITTEE APRIL 16, :00 A.M. ROOM 301

MINUTES OF GENESEE COUNTY SENIOR CITIZEN SERVICES ADVISORY COMMITTEE APRIL 16, :00 A.M. ROOM 301 MINUTES OF GENESEE COUNTY SENIOR CITIZEN SERVICES ADVISORY COMMITTEE APRIL 16, 2007-10:00 A.M. ROOM 301 MEMBERS PRESENT: MEMBERS ABSENT: OTHERS PRESENT: Carol Arvoy, Chairperson Rose Bogardus, Commissioner

More information

Dr. Nallapu Reddy. Deb McCrackin Lynn Radzilowski

Dr. Nallapu Reddy. Deb McCrackin Lynn Radzilowski GENESEE COUNTY SENIOR CITIZEN SERVICES ADVISORY COMMITTEE MEETING MINUTES Wednesday, March 4, 2015 10:00 AM Hasselbring Senior Center 1002 W. Home Ave., Flint, MI 48505 MEMBERS PRESENT: MEMBERS ABSENT:

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

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

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

More information

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

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 Wednesday, May 7, 9:00 a.m.

GENESEE COUNTY BOARD OF COMMISSIONERS. ITEMS FOR BOARD ACTION Wednesday, May 7, 9:00 a.m. GENESEE COUNTY BOARD OF COMMISSIONERS ITEMS FOR BOARD ACTION Wednesday, May 7, 2014 @ 9:00 a.m. 2014-11 I. CALL TO ORDER II. III. IV. ROLL CALL INVOCATION PLEDGE TO THE FLAG V. APPROVAL OF MINUTES VI.

More information

GENESEE COUNTY BOARD OF COMMISSIONERS. ITEMS FOR BOARD ACTION 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, 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

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

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

More information

MINUTES Athens County Children Services Board Monday, January 23, 2006

MINUTES Athens County Children Services Board Monday, January 23, 2006 MINUTES Athens County Children Services Board Monday, January 23, 2006 The January meeting of the Athens County Children Services (ACCS) Board was called to order at 5:21 p.m. by Board Chair Ted Foster.

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

Minutes of the Meeting of the Bergen County Board of Social Services September 10, 2013

Minutes of the Meeting of the Bergen County Board of Social Services September 10, 2013 Minutes of the Meeting of the Bergen County Board of Social Services September 10, 2013 PRESENT: William E. Connelly, Jr., Chairperson Tom Toronto, Assistant Secretary-Treasurer John M. Carbone, Esq.,

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, 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

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

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

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

More information

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

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

More information

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

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

More information

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

MEETING MINUTES WVU CLASSIFIED STAFF COUNCIL 12/19/2012. Location: Jerry West Lounge. Final. Recorded by: Nadine Brusca

MEETING MINUTES WVU CLASSIFIED STAFF COUNCIL 12/19/2012. Location: Jerry West Lounge. Final. Recorded by: Nadine Brusca MEETING MINUTES WVU CLASSIFIED STAFF COUNCIL 12/19/2012 Location: Jerry West Lounge Final Recorded by: Nadine Brusca I. Call to Order Chair, Jo Morrow called the meeting to order at 8:15 a.m. and a quorum

More information

SCHOOLCRAFT COUNTY BOARD OF COMMISSIONERS

SCHOOLCRAFT COUNTY BOARD OF COMMISSIONERS SCHOOLCRAFT COUNTY BOARD OF COMMISSIONERS The Schoolcraft County Board of Commissioners met on Tuesday, August 20, 2013 in District Court room of the Schoolcraft County Building, City of Manistique, Michigan,

More information

GLS REGION V PLANNING & DEVELOPMENT COMMISSION GENESEE COUNTY ADMINISTRATION BUILDING 1101 BEACH STREET, ROOM 223. Tuesday, January 26, :00 P.M.

GLS REGION V PLANNING & DEVELOPMENT COMMISSION GENESEE COUNTY ADMINISTRATION BUILDING 1101 BEACH STREET, ROOM 223. Tuesday, January 26, :00 P.M. Genesee-Lapeer-Shiawassee Region V GLS REGION V PLANNING & DEVELOPMENT COMMISSION GENESEE COUNTY ADMINISTRATION BUILDING 1101 BEACH STREET, ROOM 223 Tuesday, January 26, 2016 6:00 P.M. AGENDA I. INTRODUCTION

More information

DAVISON TOWNSHIP REGULAR MEETING MINUTES May 14, 2018

DAVISON TOWNSHIP REGULAR MEETING MINUTES May 14, 2018 MEMBERS PRESENT: Supervisor Karen Miller, Clerk Cindy Shields, Treasurer Pat, Trustee Tim Elkins, Trustee Matthew Karr Attorney David Lattie Police Chief Rick Freeman Planning/Zoning/Assessing Operations

More information

THE BENZIE COUNTY BOARD OF COMMISSIONERS FINANCE COMMITTEE OF THE WHOLE February 16, 2007

THE BENZIE COUNTY BOARD OF COMMISSIONERS FINANCE COMMITTEE OF THE WHOLE February 16, 2007 THE BENZIE COUNTY BOARD OF COMMISSIONERS FINANCE COMMITTEE OF THE WHOLE The Benzie County Board of Commissioners met in a finance meeting on Friday, at 9:00 a.m., in the Commissioners Room, Government

More information

Oscoda County Courthouse Annex 105 S. Court Street, P.O. Box 399, Mio, MI 48647

Oscoda County Courthouse Annex 105 S. Court Street, P.O. Box 399, Mio, MI 48647 Official 00.00.15 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 Oscoda 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

DAVISON TOWNSHIP REGULAR BOARD MEETING November 14, Supervisor Karen Miller, Clerk Cindy Shields, Treasurer Pat Miller, Trustee Matthew Karr

DAVISON TOWNSHIP REGULAR BOARD MEETING November 14, Supervisor Karen Miller, Clerk Cindy Shields, Treasurer Pat Miller, Trustee Matthew Karr MEMBERS PRESENT: Supervisor Karen Miller, Clerk Cindy Shields, Treasurer Pat Miller, Trustee Matthew Karr Attorney David Lattie Building/Planning Administrator Randy Stewart Chief of Police Rick Freeman

More information

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

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

More information

BOARD OF COMMISSIONERS

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

More information

Minnesota Judicial Branch Policy and Procedures

Minnesota Judicial Branch Policy and Procedures Minnesota Judicial Branch Policy and Procedures Policy Source: State Court Administrator Policy Number: 6.02 Category: Statewide Court Programs Title: Court Interpreter Payment Policy Origination Date:

More information

LAFCO OF SANTA CLARA COUNTY BYLAWS GENERAL

LAFCO OF SANTA CLARA COUNTY BYLAWS GENERAL LAFCO OF SANTA CLARA COUNTY BYLAWS GENERAL 1. NAME AND ADDRESS OF COMMISSION The Local Agency Formation Commission, established in Santa Clara County pursuant to Chapter 1 (commencing with Section 56000)

More information

County of Santa Clara Juvenile Justice Systems Collaborative

County of Santa Clara Juvenile Justice Systems Collaborative County of Santa Clara Juvenile Justice Systems Collaborative DATE: TIME: PLACE:, Regular Meeting 2:00 PM Social Services Agency Auditorium 333 W. Julian Street San Jose, CA 95110 1. Call to Order. MINUTES

More information

County of Santa Clara Senior Care Commission

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

More information

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

Sugar Sweetened Beverage Community Advisory Board Regular Meeting Notice

Sugar Sweetened Beverage Community Advisory Board Regular Meeting Notice Sugar Sweetened Beverage Community Advisory Board Regular Meeting Notice 1. Welcome and Call to Order (2 minutes) Modifications to the Agenda 2. Open Forum (5 minutes) Oakland City Hall 1 Frank H. Ogawa

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

BERRIEN COUNTY BOARD OF COMMISSIONERS Regular Meeting Minutes December 20, 2018

BERRIEN COUNTY BOARD OF COMMISSIONERS Regular Meeting Minutes December 20, 2018 BERRIEN COUNTY BOARD OF COMMISSIONERS Regular Meeting Minutes December 20, 2018 CHAIRMAN TO CALL THE MEETING TO ORDER: Chairperson Jon Hinkelman called the regular meeting to order at 10:30 A.M. in the

More information

Contra Costa County In-Home Supportive Services Advisory Committee Meeting September18, 2018Meeting Summary

Contra Costa County In-Home Supportive Services Advisory Committee Meeting September18, 2018Meeting Summary Contra Costa County In-Home Supportive Services Advisory Committee Meeting September18, 2018Meeting Summary Present: Absent: Staff: Guests: Sydney Anderson, Wilson Cheng, Wendell Snyder, Mustafa Alsalihy,

More information

APPOINTED COMMITTEE MEMBERS:

APPOINTED COMMITTEE MEMBERS: Napa Valley Tourism Business Improvement District Meeting Agenda 4381 Broadway, Suite 201, Oathill Conference Room, American Canyon, CA 94503 Thursday, November 1, 2018 9:30 a.m. APPOINTED COMMITTEE MEMBERS:

More information

MINUTES KALAMAZOO COUNTY BOARD OF COMMISSIONERS REGULAR MEETING NOVEMBER 21, 2017

MINUTES KALAMAZOO COUNTY BOARD OF COMMISSIONERS REGULAR MEETING NOVEMBER 21, 2017 30266 MINUTES KALAMAZOO COUNTY BOARD OF COMMISSIONERS REGULAR MEETING NOVEMBER 21, 2017 ITEM 1 Call to Order: The Regular Meeting of the Board of Commissioners was called to order by Chairperson Shugars,

More information

Agenda Item # 8 A 01/08/18. AREA AGENCY ON AGING OF PASCO-PINELLAS, INC. BOARD OF DIRECTORS' MEETING MINUTES-November 20, 2017

Agenda Item # 8 A 01/08/18. AREA AGENCY ON AGING OF PASCO-PINELLAS, INC. BOARD OF DIRECTORS' MEETING MINUTES-November 20, 2017 AREA AGENCY ON AGING OF PASCO-PINELLAS, INC. BOARD OF DIRECTORS' MEETING MINUTES-November 20, 2017 Agenda Item # 8 A 01/08/18 Board Members Present: President Chris Comstock, Pinellas County Vice-President

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

David Hoffman Jerry Oley Dan Donahue. A quorum being present, the Board proceeded to conduct business.

David Hoffman Jerry Oley Dan Donahue. A quorum being present, the Board proceeded to conduct business. Page 1 I. CALL TO ORDER A regular meeting of the Monroe County Board of Commissioners was held in the Board Chambers in the City of Monroe on Tuesday, ; the meeting was called to order by Chairman Lievens

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: SEPTEMBER 14, 2017 TIME: 7:00 P.M. PHONE: 810-659-0800 FAX 810-659-4212 WEB PAGE: http://flushingtownship.com

More information

DAVISON TOWNSHIP REGULAR BOARD MEETING January 9, 2017

DAVISON TOWNSHIP REGULAR BOARD MEETING January 9, 2017 MEMBERS PRESENT: Supervisor Karen Miller, Clerk Cindy Shields, Treasurer Pat Miller, Trustees Matthew Karr and Tim Elkins Attorney David Lattie Building/Planning Administrator Randy Stewart Chief of Police

More information

IONIA COUNTY BOARD OF COMMISSIONERS July 22, 2014 Regular Meeting 7:00 p.m.

IONIA COUNTY BOARD OF COMMISSIONERS July 22, 2014 Regular Meeting 7:00 p.m. IONIA COUNTY BOARD OF COMMISSIONERS July 22, 2014 Regular Meeting 7:00 p.m. The Chair called the meeting to order and led with the Pledge of Allegiance. Members present: Lynn Mason, Larry Tiejema, Jim

More information

Cook County Emergency Telephone System Board

Cook County Emergency Telephone System Board Cook County Emergency Telephone System Board ive, Cook County Sheriff s Police Headquarters ATTENDANCE Board members in attendance were Mr. Michael, Ms. Joellen Bailey, and Mr. Scott, Mr. John, Mr. Thomas,

More information

County of Inyo Board of Supervisors

County of Inyo Board of Supervisors County of Inyo Board of Supervisors September 2, 2014 The Board of Supervisors of the County of Inyo, State of California, met in regular session at the hour of 9:05 a.m., on Tuesday, September 2, 2014,

More information

DAVISON TOWNSHIP REGULAR BOARD MEETING June 11, Supervisor Karen Miller, Clerk Cindy Shields, Trustees Matthew Karr and Tim Elkins

DAVISON TOWNSHIP REGULAR BOARD MEETING June 11, Supervisor Karen Miller, Clerk Cindy Shields, Trustees Matthew Karr and Tim Elkins MEMBERS PRESENT: Supervisor Karen Miller, Clerk Cindy Shields, Trustees Matthew Karr and Tim Elkins Attorney David Lattie Zoning/Planning Administrator Charm Healy Lieutenant Jay Rendon MEMBERS ABSENT:

More information

OLDER PERSONS COMMISSION APRIL 3, 2014

OLDER PERSONS COMMISSION APRIL 3, 2014 MEETING of the OLDER PERSONS COMMISSION held at the Older Persons Activity Center, 650 Letica Drive, Rochester, Oakland County, Michigan, 48307. CALL TO ORDER The Thursday, April 3, 2014, Governing Board

More information

Essex Township Clinton County, Michigan

Essex Township Clinton County, Michigan Essex Township Clinton County, Michigan Carla Wardin, Supervisor Angela Bunn, Clerk Kathleen George, Treasurer Rex Ferguson, Trustee James Gavenda, Trustee 2/17/2016 REGULAR MEETING ROLL CALL VISITORS

More information

Minutes Commission for the Senior Community Wednesday, July 20, 2016 Ken Edwards Center th Street Santa Monica, CA 90401

Minutes Commission for the Senior Community Wednesday, July 20, 2016 Ken Edwards Center th Street Santa Monica, CA 90401 Minutes Commission for the Senior Community Wednesday, July 20, 2016 Ken Edwards Center 1527 4 th Street Santa Monica, CA 90401 1. Call to Order Chair Fern called the regular meeting to order at 1:31 p.m.

More information

SOCIAL SERVICES TRANSPORTATION ADVISORY COUNCIL AGENDA

SOCIAL SERVICES TRANSPORTATION ADVISORY COUNCIL AGENDA 1405 N. IMPERIAL AVE., SUITE 1 EL CENTRO, CA 92243-2875 PHONE: (760) 592-4494 FAX: (760) 592-4497 December 30, 2016 SOCIAL SERVICES TRANSPORTATION ADVISORY COUNCIL AGENDA DATE: Wednesday, January 4, 2017

More information

P a g e 1. Newfield Town Board 2017 Organizational Meeting January 12, 2017

P a g e 1. Newfield Town Board 2017 Organizational Meeting January 12, 2017 Newfield Town 2017 Organizational Meeting P a g e 1 The regular Meeting of the Newfield Town was held at the Town Hall Room at 7:00 p.m. The meeting was called to order by Supervisor Jeffrey Hart and opened

More information

CHARTER TOWNSHIP OF FLUSHING

CHARTER TOWNSHIP OF FLUSHING CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN 48433 BOARD OF TRUSTEES DATE: OCTOBER 8, 2009 PHONE: 810-659-0800 FAX 810-659-4212 WEB PAGE: http://www.flushingtownship.com TIME: 7:00

More information

A Salute to the Flag was given followed by the Pledge of Allegiance.

A Salute to the Flag was given followed by the Pledge of Allegiance. The Marquette County Board of Commissioners held their Regular Meeting on Tuesday, January 16, 2007, at 6:00 P.M., in Room 231 of the Henry A. Skewis Annex, 234 West Baraga Avenue, Marquette, Michigan.

More information

IC Chapter 13. Veterans' Affairs Trust Fund. IC Repealed (As added by P.L , SEC.16. Repealed by P.L , SEC.170.

IC Chapter 13. Veterans' Affairs Trust Fund. IC Repealed (As added by P.L , SEC.16. Repealed by P.L , SEC.170. IC 10-17-13 Chapter 13. Veterans' Affairs Trust Fund IC 10-17-13-1 Repealed (As added by P.L.144-2007, SEC.16. Repealed by P.L.113-2010, SEC.170.) IC 10-17-13-1.5 "Commission" Sec. 1.5. As used in this

More information

911 Emergency Response Advisory Committee

911 Emergency Response Advisory Committee 911 Emergency Response Advisory Committee Minutes Tuesday, ~ 1:30 P.M. REGIONAL EMERGENCY OPERATIONS CENTER 5195 SPECTRUM BOULEVARD, RENO, NEVADA MEMBERS Bill Ames, Chair Teresa Wiley, Vice-chair Duane

More information

COMMISSIONERS RECORD 49 FRANKLIN COUNTY Commissioners Proceeding for December 15, 2008

COMMISSIONERS RECORD 49 FRANKLIN COUNTY Commissioners Proceeding for December 15, 2008 Page 1023 The Honorable Board of Franklin County Commissioners met on the above date. Present for the meeting were Bob Koch, Chairman; and Rick Miller, Chair Pro Tem; Fred Bowen, County Administrator;

More information

Mayor s Commission on Aging. Wednesday, April 4, :00 a.m. to 12:00 p.m. City Hall, Hearing Room One One Frank H. Ogawa Plaza Oakland, Ca.

Mayor s Commission on Aging. Wednesday, April 4, :00 a.m. to 12:00 p.m. City Hall, Hearing Room One One Frank H. Ogawa Plaza Oakland, Ca. Mayor s Commission on Aging City of Oakland Human Services Department Lionel J. Wilson Building 150 Frank H. Ogawa Plaza, Suite 4340 Oakland, CA 94612 (510) 238-3121 (Fax) 238-7207 (TTY) 238-3254 Mayor

More information

MINUTES Monday March 17, :00 P.M., Barber School 102 West Exchange Street Spring Lake, Michigan

MINUTES Monday March 17, :00 P.M., Barber School 102 West Exchange Street Spring Lake, Michigan MINUTES Monday March 17, 2014 7:00 P.M., Barber School 102 West Exchange Street Spring Lake, Michigan 1. Call to Order President MacLachlan called the meeting to order at 7:00 p.m. 2. Pledge of Allegiance

More information

Trial Court Budget Commission Meeting Minutes May 15, 2013

Trial Court Budget Commission Meeting Minutes May 15, 2013 Trial Court Budget Commission Meeting Minutes Attendance Members Present The Honorable Margaret Steinbeck, Chair The Honorable Catherine Brunson The Honorable Ronald Ficarrotta Mr. Tom Genung Ms. Sandra

More information

AUDIT COMMITTEE BOARD OF TRUSTEES UNIVERSITY OF VERMONT AND STATE AGRICULTURAL COLLEGE

AUDIT COMMITTEE BOARD OF TRUSTEES UNIVERSITY OF VERMONT AND STATE AGRICULTURAL COLLEGE AUDIT COMMITTEE BOARD OF TRUSTEES UNIVERSITY OF VERMONT AND STATE AGRICULTURAL COLLEGE A meeting of the Audit Committee of the Board of Trustees of the University of Vermont and State Agricultural College

More information

PUBLIC SAFETY and INFRASTRUCTURE & DEVELOPMENT

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

More information

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

The June 18, 2018, Board of Trustees Meeting was called to order at 4:00 p.m. by Mr. Bruce Smith, Chair. Mr. Smith welcomed everyone.

The June 18, 2018, Board of Trustees Meeting was called to order at 4:00 p.m. by Mr. Bruce Smith, Chair. Mr. Smith welcomed everyone. West Shore Community College Scottville, MI 49454 Board of Trustees Meeting Monday, June 18, 2018 4:00 p.m. Board Room of the Administrative & Conference Building The June 18, 2018, Board of Trustees Meeting

More information

MINUTES KALAMAZOO COUNTY BOARD OF COMMISSIONERS REGULAR MEETING DECEMBER 5, 2017

MINUTES KALAMAZOO COUNTY BOARD OF COMMISSIONERS REGULAR MEETING DECEMBER 5, 2017 30276 MINUTES KALAMAZOO COUNTY BOARD OF COMMISSIONERS REGULAR MEETING DECEMBER 5, 2017 ITEM 1 Call to Order: The Regular Meeting of the Board of Commissioners was called to order by Chairperson Shugars,

More information

Macomb County Board of Commissioners

Macomb County Board of Commissioners Bob Smith Board Chair Jim Carabelli Vice Chair District 1 Andrey Duzyj District 2 Marv Sauger District 7 Don Brown District 8 Phil Kraft Elizabeth Lucido Sergeant At Arms District 3 Veronica Klinefelt

More information

THE BENZIE COUNTY BOARD OF COMMISSIONERS November 20, 2007

THE BENZIE COUNTY BOARD OF COMMISSIONERS November 20, 2007 THE BENZIE COUNTY BOARD OF The Benzie County Board of Commissioners met in a regular meeting on Tuesday, November 20, 2007, in the Commissioners Room, Government Center, Beulah, Michigan, 49617. Present

More information

COUNTY OF SUMMIT REGULAR COUNCIL MEETING MINUTES January 9, 2012

COUNTY OF SUMMIT REGULAR COUNCIL MEETING MINUTES January 9, 2012 COUNTY OF SUMMIT REGULAR COUNCIL MEETING MINUTES January 9, 2012 A Caucus was held prior to the meeting to discuss Agenda items. Council members Comunale, Crawford, Feeman, Kostandaras, Kurt, Lee, Prentice,

More information

BOARD OF COMMISSIONERS 1 S. Main St., 9 th Floor Mount Clemens, Michigan FAX macombcountymi.gov/boardofcommissioners

BOARD OF COMMISSIONERS 1 S. Main St., 9 th Floor Mount Clemens, Michigan FAX macombcountymi.gov/boardofcommissioners BOARD OF COMMISSIONERS 1 S. Main St., 9 th Floor Mount Clemens, Michigan 48043 586.469.5125 FAX 586.469.5993 macombcountymi.gov/boardofcommissioners AD HOC COMMITTEE ON BOARD RULES WEDNESDAY, JANUARY 16,

More information

OPENING CEREMONIES The invocation was given by Council Member Buck, followed by the salute to the flag.

OPENING CEREMONIES The invocation was given by Council Member Buck, followed by the salute to the flag. Minutes of Regular City Council Meeting held, at 7:00 P.M. in the Council Chambers, 11North3rd Street, Jacksonville Beach, Florida JACKSONVILLE BEACH OPENING CEREMONIES The invocation was given by Council

More information

September 9, 2014 Public Hearing Room Regular Room 3:30 pm

September 9, 2014 Public Hearing Room Regular Room 3:30 pm SONOMA COUNTY COMMUNITY DEVELOPMENT COMMISSION 1440 Guerneville Road, Santa Rosa, CA 95403 Community Development Committee Concurrent Public Hearing Minutes 1. Call to Order and Roll Call Public Hearing

More information

1. CALL TO ORDER 2. ROLL CALL 3. PUBLIC COMMENT 4. APPROVAL OF MINUTES FROM THE FEBRUARY 21, 2019 MEETING 5. MATTERS REFERRED TO COMMITTEE.

1. CALL TO ORDER 2. ROLL CALL 3. PUBLIC COMMENT 4. APPROVAL OF MINUTES FROM THE FEBRUARY 21, 2019 MEETING 5. MATTERS REFERRED TO COMMITTEE. AGENDA CUYAHOGA COUNTY FINANCE & BUDGETING COMMITTEE MEETING MONDAY, MARCH 4, 2019 CUYAHOGA COUNTY ADMINISTRATIVE HEADQUARTERS C. ELLEN CONNALLY COUNCIL CHAMBERS 4 TH FLOOR 1:00 PM 1. CALL TO ORDER 2.

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

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

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

More information

Negaunee Township Regular Board Meeting February 9, 2012

Negaunee Township Regular Board Meeting February 9, 2012 Negaunee Township Regular Board Meeting Call to Order William Carlson, Township Supervisor, called the meeting to order at 7:00 p.m. Other Board members present included John Ennett, Carl Nurmi and Rachel

More information

A meeting of the Central Parents Committee held at Laurier Macdonald High School on Wednesday, April 6, 2011 at 7:30 p.m.

A meeting of the Central Parents Committee held at Laurier Macdonald High School on Wednesday, April 6, 2011 at 7:30 p.m. Meeting #06 2010/2011 MINUTES OF A MEETING OF THE CENTRAL PARENTS COMMITTEE HELD IN THE LIBRARY ROOM AT LAURIER MACDONALD HIGH SCHOOL, 7355 VIAU, MONTREAL ON APRIL 6, 2011 AT 7:30 P.M. A meeting of the

More information

DeKalb County Government Public Meetings & Agendas

DeKalb County Government Public Meetings & Agendas DeKalb County Government Public Meetings & Agendas Page 1 of 6 October 16 19, 2017 Monday 10/16 Tuesday 10/17 Wednesday 10/18 Thursday 10/19 Agenda -Page 2 Mental Health Board 6 pm Agenda -Page 3 Board

More information

MARSHALL COUNTY COMMISSION NOVEMBER 26, 2013 NOTICE OF SPECIAL SESSION

MARSHALL COUNTY COMMISSION NOVEMBER 26, 2013 NOTICE OF SPECIAL SESSION NOTICE OF SPECIAL SESSION The County Commission of Marshall County, West Virginia convened this day pursuant to the following call: Donald K. Mason, President; Brian L. Schambach and Robert Miller, Jr.,

More information

MINUTES - TILLAMOOK COUNTY BOARD OF COMMISSIONERS' BOARD MEETING - Wednesday, June 3, 2009 Page 1. Tim Josi, Chair

MINUTES - TILLAMOOK COUNTY BOARD OF COMMISSIONERS' BOARD MEETING - Wednesday, June 3, 2009 Page 1. Tim Josi, Chair BOOK l11rac 389 V COUN'IYCOtJRTJOtJRNAl' MINUTES - TILLAMOOK COUNTY BOARD OF COMMISSIONERS' BOARD MEETING - Wednesday, June 3, 2009 Page 1 COMMISSIONERS PRESENT: COMMISSIONER ABSENT: ~ Tim Josi, Chair

More information

City of Menifee Planning Commission Meeting Agenda February 12, 2013 AGENDA

City of Menifee Planning Commission Meeting Agenda February 12, 2013 AGENDA City of Menifee Planning Commission Meeting Agenda February 12, 2013 City Council Chambers 29714 Haun Road 7:00 p.m. Regular Meeting Menifee, CA 92586 THE PURPOSE OF PLANNING COMMISSION MEETINGS IS TO

More information

F. W. Jenkins, Jr., Board Member. Jason D. Bellows, Board Member. B. Wally Beauchamp, Board Member. William R. Lee was absent.

F. W. Jenkins, Jr., Board Member. Jason D. Bellows, Board Member. B. Wally Beauchamp, Board Member. William R. Lee was absent. VIRGINIA: A meeting of the Lancaster County Board of Supervisors was held in the Administrative Building Board/Commission Meeting Room of said county on Monday, December 11, 2017. Members Present: Ernest

More information

Mission Statement. Board of Trustees. Thomas Moore, President. Vacant, Vice President Robbe Lehmann, Clerk Keith Byer, Member

Mission Statement. Board of Trustees. Thomas Moore, President. Vacant, Vice President Robbe Lehmann, Clerk Keith Byer, Member Douglas County School District Board of Trustees Agenda for the Regular Meeting of Tuesday, July 11, 2017 3:30 p.m. Airport Training Center Minden, Nevada Mission Statement The Douglas County School District,

More information

Finance Committee. 11/17/ E. Grand River Ave., Howell, MI 7:30 AM AGENDA

Finance Committee. 11/17/ E. Grand River Ave., Howell, MI 7:30 AM AGENDA Finance Committee 11/17/2010 304 E. Grand River Ave., Howell, MI 7:30 AM AGENDA 1. CALL MEETING TO ORDER 2. ROLL CALL 3. APPROVAL OF MINUTES A: Minutes Dated: November 10, 2010 B: Closed Session Minutes:

More information

ADJUSTMENTS OF THE AGENDA: MOTION by Chairman Johnson to approve the agenda with the following adjustments:

ADJUSTMENTS OF THE AGENDA: MOTION by Chairman Johnson to approve the agenda with the following adjustments: IREDELL COUNTY BOARD OF COMMISSIONERS REGULAR MINUTES February 18, 2014 The Iredell County Board of Commissioners met on Tuesday, February 18, 2014, at 7:00 PM, in the Iredell County Government Center

More information

THE COMMISSIONERS OF THE CENTRAL MARIN SANITATION AGENCY HELD A MEETING AT THE AGENCY OFFICE Tuesday, October 13, :00 P.M.

THE COMMISSIONERS OF THE CENTRAL MARIN SANITATION AGENCY HELD A MEETING AT THE AGENCY OFFICE Tuesday, October 13, :00 P.M. THE COMMISSIONERS OF THE CENTRAL MARIN SANITATION AGENCY HELD A MEETING AT THE AGENCY OFFICE Tuesday, 7:00 P.M. CALL MEETING TO ORDER Members Present: Members Absent: Staff Present: Public Present: OPEN

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

Minutes of Regular Meeting March 5, 2008

Minutes of Regular Meeting March 5, 2008 Minutes of Regular Meeting March 5, 2008 I. Call to Order A. Roll Call Chair Brooks called the meeting to order at 5:10 PM. The meeting was held at the Women s Club in Solvang and was wheel chair accessible.

More information

Association of Governments

Association of Governments Kings County Association of Governments Member Agencies: Cities of Avenal, Corcoran, Hanford and Lemoore, County of Kings Chair: Joe Neves 339 W. D Street, Suite B Lemoore, CA 93245 Tel. (559) 852-2654

More information

Sagadahoc County Commissioners Meeting Minutes Tuesday, June 12, 2018

Sagadahoc County Commissioners Meeting Minutes Tuesday, June 12, 2018 Sagadahoc County Commissioners Meeting Minutes Tuesday, June 12, 2018 A regular meeting of the Sagadahoc County Commissioners was held at 3:00 pm Tuesday, June 12, 2018 in the Commissioners Conference

More information

DISTRICT REGULAR BOARD MEETING Thursday, December 15, :30 P.M. USDA Service Center SWCD Office Preston, MN Minutes

DISTRICT REGULAR BOARD MEETING Thursday, December 15, :30 P.M. USDA Service Center SWCD Office Preston, MN Minutes DISTRICT REGULAR BOARD MEETING Thursday, December 15, 2016 4:30 P.M. USDA Service Center SWCD Office Preston, MN 55965 Minutes MEMBERS PRESENT: MEMBERS ABSENT: OTHERS PRESENT: Tim Gossman, Brian Hazel,

More information

PROCEEDINGS OF THE COUNTY BOARD KNOX COUNTY, ILLINOIS. December 28, 2016

PROCEEDINGS OF THE COUNTY BOARD KNOX COUNTY, ILLINOIS. December 28, 2016 STATE OF ILLINOIS ) ) SS COUNTY OF KNOX ) PROCEEDINGS OF THE COUNTY BOARD KNOX COUNTY, ILLINOIS December 28, 2016 Proceedings of the Regular Meeting of the Knox County Board held at the Knox County Courthouse,

More information

PRINCE WILLIAM COUNTY COMMUNITY MENTAL HEALTH, MENTAL RETARDATION AND SUBSTANCE ABUSE SERVICES BOARD CONVENED REGULAR MEETING:

PRINCE WILLIAM COUNTY COMMUNITY MENTAL HEALTH, MENTAL RETARDATION AND SUBSTANCE ABUSE SERVICES BOARD CONVENED REGULAR MEETING: 5721 c s B M - I n u t e s PRINCE WILLIAM COUNTY COMMUNITY MENTAL HEALTH, MENTAL RETARDATION AND SUBSTANCE ABUSE SERVICES BOARD CONVENED REGULAR MEETING: 6:30 P.M. BOARD MEMBERS PRESENT: Obediah Baker,

More information

CHEBOYGAN COUNTY BOARD OF COMMISSIONERS FINANCE/BUSINESS MEETING November 8, 2011

CHEBOYGAN COUNTY BOARD OF COMMISSIONERS FINANCE/BUSINESS MEETING November 8, 2011 CHEBOYGAN COUNTY BOARD OF COMMISSIONERS FINANCE/BUSINESS MEETING November 8, 2011 The regular meeting of the Cheboygan County Board of Commissioners was called to order in the Commissioners Room by Chairperson

More information