MINUTES KALAMAZOO COUNTY BOARD OF COMMISSIONERS REGULAR MEETING FEBRUARY 17, 2015

Similar documents
MINUTES KALAMAZOO COUNTY BOARD OF COMMISSIONERS REGULAR MEETING MAY 20, 2014

MINUTES KALAMAZOO COUNTY BOARD OF COMMISSIONERS REGULAR MEETING JULY 5, 2016

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

MINUTES KALAMAZOO COUNTY BOARD OF COMMISSIONERS REGULAR MEETING JULY 2, 2013

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

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

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

MINUTES KALAMAZOO COUNTY BOARD OF COMMISSIONERS COMMITTEE OF THE WHOLE JULY 18, 2017

MINUTES KALAMAZOO COUNTY BOARD OF COMMISSIONERS REGULAR MEETING SEPTEMBER 17, 2013

MINUTES KALAMAZOO COUNTY BOARD OF COMMISSIONERS REGULAR MEETING DECEMBER 20, 2016

CASS COUNTY BOARD OF COMMISSIONERS REGULAR MEETING. January 5, 2017

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

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

DECEMBER SESSION DECEMBER 18, 2018

JUNE SESSION JUNE 19, 2018

Meeting of the Hoke County Board of Commissioners on Monday, April 6, 2015 at 7:00 p.m. in the Commissioners Room of the Pratt Building.

Crawford County Board of Commissioners Regular Board Meeting of November 20, 2014

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

(UNOFFICIAL MINUTES)

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

COMMISSIONERS ABSENT:

Commissioners gave the opening invocation and said the Pledge of Allegiance.

REGULAR MEETING DELAWARE COUNTY BOARD OF SUPERVISORS JULY 27, The Clerk called the roll and all Supervisors were present.

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

IN THE OFFICE OF THE VALLEY COUNTY BOARD OF COMMISSIONERS CASCADE, IDAHO. December 28, 2015

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

IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, NOVEMBER 20, 2018 PROPOSED ORDINANCES

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

KALAMAZOO COUNTY GOVERNMENT BOARD OF COMMISSIONERS BYLAWS AND RULES OF PROCEDURE

THE BENZIE COUNTY BOARD OF COMMISSIONERS February 19, 2013

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

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

AGENDA REGULAR CITY COUNCIL MEETING COUNCIL CHAMBERS 5000 CLARK AVENUE LAKEWOOD, CALIFORNIA

HAYWOOD COUNTY COMMISSIONERS ORGANIZATIONAL MEETING DECEMBER 1, 2014

118 May 11, 2004 SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

AGENDA NOTICE OF MEETING OF THE CITY COUNCIL OF SHAVANO PARK, TEXAS

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

ALLEGAN COUNTY BOARD OF COMMISSIONERS INDEX SUBJECT MATTER. ~Y 8, 2014 SESSION i- INVOCATION, PLEDGE OF ALLEGIANCE, ROLL CALL

MINUTES KEIZER CITY COUNCIL Monday, March 20, 2017 Keizer Civic Center, Council Chambers Keizer, Oregon

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

Public Comment: Supervisor Vera welcomed resident Judy Easley to the meeting.

LAPEER CITY COMMISSION MINUTES OF A REGULAR MEETING. August 20, 2018

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

SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

HAYWOOD COUNTY COMMISSIONERS. REGULAR MEETING October 6, 2014

BOARD AGENDA February 26, :00 AM. A. Approval of the February 12, 2019, County Board meeting minutes.

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL June 16, 2015

A Bill Fiscal Session, 2014 SENATE BILL 30

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.

Mr. McDaniel presented the Director of Schools Report. Highlights of the report included:

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

County of Schenectady NEW YORK

The Deputy County Clerk, Phyllis Lung, called the roll and the following Commissioners were present:

Muskegon County Board of Commissioners Hall of Justice, 990 Terrace, 4 th Floor Muskegon, MI 49442

MINUTES OF PROCEEDINGS

LANCASTER CRIMINAL JUSTICE COMMISSION AGENDA

SUMMARY OF PROCEEDINGS SESSION OF AUGUST 8, 2017

Ross Township M 89 Richland, MI Board Minutes March 13, 2018

PERSON COUNTY BOARD OF COMMISSIONERS JUNE 6, 2011

BUSINESS MINUTES SEMINOLE CITY COUNCIL. June 13, 2017

IBERVILLE PARISH COUNCIL MINUTES REGULAR MEETING, TUESDAY, DECEMBER 20, 2011

Kalamazoo Area Transportations Study Policy Committee Approved Minutes of the March 29, 2017 Meeting

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL April 7, 2015

CITY OF FLORENCE MINUTES OF CITY COUNCIL MARCH 7, 2017 YOUTH IN GOVERNMENT

MINUTES LENOIR COUNTY BOARD OF COMMISSIONERS. November 19, 2018

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

BOARD OF COUNTY COMMISSIONERS SHELBY COUNTY, TENNESSEE AGENDA Monday, March 28, 2016 Commissioner Terry Roland, Chairman Commissioner George B.

BEDFORD TOWNSHIP BOARD MINUTES 8100 JACKMAN ROAD, TEMPERANCE, MI August 1, :00 pm PRESENT:

THE BENZIE COUNTY BOARD OF COMMISSIONERS December 16, 2014

January 2, 2019 Organizational Meeting

TOWN OF APPLE VALLEY TOWN COUNCIL/SUCCESSOR AGENCY REGULAR MEETING. MINUTES December 12, 2017

MEETING MINUTES DECEMBER 14, 2015

Atchison County Commisssion Meeting. Atchison County Courthouse 423 North 5th St Atchison, Kansas [December 13, 2016] AGENDA

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

IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, NOVEMBER 17, 2009 PROPOSED ORDINANCES

CASS COUNTY BOARD OF COMMISSIONERS MEETING JANUARY 22, 2009

AGENDA BOARD OF COUNTY COMMISSIONERS Commissioners Meeting Room, 161 South Townsend Avenue Tuesday, September 8, 2009, 9:00 a.m.

Village of Bear Lake Council REGULAR MEETING February 21, 2018 Bear Lake Village Hall Unapproved Minutes

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

OCTOBER SESSION OCTOBER 17, 2017

GOLDEN TOWNSHIP March 13, 2012 Regular Board Meeting 7:30 pm Golden Township Hall

The invocation was offered by Mayor Hartwell and was followed by the Pledge of Allegiance to the Flag.

CHEBOYGAN COUNTY BOARD OF COMMISSIONERS FINANCE/BUSINESS MEETING MARCH 10, 2015

BOARD OF SUPERVISORS COUNTY OF MADERA

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

On a motion by Sorensen, second by Sauer, the agenda was approved as presented. Ayes: All.

ALLEGANY COUNTY BOARD OF LEGISLATORS REGULAR SESSION SEPTEMBER 10, 2018

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

RECREATION AND PARK COMMISSION FOR THE PARISH OF EAST BATON ROUGE

Board of County Commissioners (BCC)

Regular Meeting #08-15 Fairfield County Commissioners Office April 15, 2008

MINUTES, UMATILLA CITY COUNCIL MEETING SEPTEMBER 20, :00 P.M. COUNCIL CHAMBERS, 1 S CENTRAL AVENUE, UMATILLA, FL

75th OREGON LEGISLATIVE ASSEMBLY Regular Session. Enrolled. Senate Bill 671 CHAPTER... AN ACT

IONIA COUNTY BOARD OF COMMISSIONERS December 16, 2014 Regular Meeting 7:00 p.m.

SPECIAL BOARD MEETING OF DECEMBER 29, 2011

CASS COUNTY BOARD OF COMMISSIONERS MEETING

AGENDA SHIAWASSEE COUNTY BOARD OF COMMISSIONERS March 15, :00 P.M.

Motion by Ringgenberg, second by Huseman, to amend today s agenda to add an additional action item on DD #34 Upper MOD Reclassification. Carried.

******************************************************************* MINUTES OF SYMMES TOWNSHIP REGULAR MEETING

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

Transcription:

29598 MINUTES KALAMAZOO COUNTY BOARD OF COMMISSIONERS REGULAR MEETING FEBRUARY 17, 2015 ITEM 1 Call to Order: The Regular Meeting of the Board of Commissioners was called to order by Chairperson Taylor, at 7:00 pm in the Board of Commissioner s Room, second floor, County Administration Building, 201 West Kalamazoo Avenue, Kalamazoo, Michigan, on February 17, 2015. ITEM 2 Invocation: Deacon Pat Catellier, Portage Chapel Hill United Methodist Church gave the Invocation on behalf of Commissioner Julie Rogers. ITEM 3 Pledge of Allegiance: ITEM 4 Roll Call: Commissioners John Gisler, Jeff Heppler, Scott McGraw, Stephanie Moore, Larry Provancher, Julie Rogers, Michael Seals, Dale Shugars, John Taylor, Roger Tuinier and Kevin Wordelman. Members Absent:. Administrators Present: John Faul, Interim County Administrator; Tracie Moored, Finance Director; Thom Canny, Corporate Counsel; Drain Commissioner Pat Crowley, Prosecuting Attorney Jeff Getting; Dr. Gillian Stoltman, HCS Director; David Rachowicz, Parks Director; Timothy A. Snow, County Clerk; Dina Sutton, Office Manager. ITEM 5 Approval of Minutes: Commissioner Seals moved and it was duly seconded that the Minutes of the February 3, 2015, Board meeting be approved as distributed. There being no discussion, the motion carried by a voice vote. ITEM 6 Communications: Commissioner Rogers stated she received communications concerning the recent snow fall. ITEM 7 Citizens Time Chairperson Taylor stated that Citizens Time was when any citizen could address the Board on a non-agenda item. He said anyone wishing to address the Board on a non-agenda item should come to the podium, give their name and address, and limit their remarks to four minutes. He said

29599 if anyone would like to speak about an item that was on the consent agenda, they could ask that it be removed from the consent agenda at this time or he would provide an opportunity just prior to that section of the agenda. Mr. Frank Warren, Kalamazoo, addressed the Board concerning increasing the attendance at the Kalamazoo County Fair. He stated he was working in the Korean War Memorial. Ms. Kelley Leach, President of the Kalamazoo County Farm Bureau, provided the Board with an update on its purpose and invited the Board to contact her if they had any questions. ITEM 8 For Consideration A. Request for Approval of 25 Year Resolution Honoring Robert Smith Commissioner Wordelman moved and it was duly seconded that the Board of Commissioners approve the following Resolution: WHEREAS, Robert Smith has served the citizens of Kalamazoo County for twenty-five (25) years as of February 5, 2015; and WHEREAS, Robert Smith has faithfully served as a Deputy/CO II; and WHEREAS, the County of Kalamazoo wishes to acknowledge and honor employees who have longevity under the umbrella of County Government, since it is through longevity that expertise in the employee's particular field is achieved. NOW, THEREFORE, BE IT RESOLVED that the Kalamazoo County Board of Commissioners does hereby acknowledge with gratitude the many years of dedication and service Robert Smith has imparted to the citizens of the County and offers its best wishes for many more years of mutual association. The roll call vote was as follows: Ayes: Nays: Abstains: Absent: All members present The motion carried. B. Transportation Authority Annual Report Ms. Linda Teeter, Chair, distributed and presented an Annual Report to the Board of Commissioners. She indicated it was the first year that all three Transportation Authorities were combined into one report. Commissioner Seals wanted clarification on the millage.

29600 Ms. Teeter indicated everyone in the County paid.4 mills, within the City of Kalamazoo it was.6 mill. Ms. Teeter stated the millage question would be for.25 -.3 mills, she stated within the CCTA Boundaries the millage would be for.75 mills. Commissioner Moore stated the previous Board had great insight with creating the CCTA. She thanked Ms. Teeter for leading these Authorities. Commissioner Moore inquired about the Public Hearing information, and Ms. Teeter indicated she would get that information to the Board once available. Commissioner Gisler thanked Ms. Teeter for all her hard work and dedication and without her leadership the Authorities wouldn t be where they are. Commissioner Rogers stated her appreciation for the Authorities work on the goal to have different shift rides and Sunday rides. She encouraged discussion with Kalamazoo Valley Community College to continue ridership. Commissioner Wordelman echoed comments made by previous Commissioners. Chairman Taylor thanked Ms. Teeter for her hard work and leadership and he stated her efforts would pay off in other dividends in other areas within the community. CONSENT AGENDA Building & Grounds C. Request for Approval of an Agreement for Temporary Parking Services That the appropriate County officials be authorized and directed to execute an Agreement with Ampco System Parking for 14 temporary parking spaces in the Rose Street Ramp at the rate of $90/space/month in the total amount of $6,300 for the period 5 months; a copy of said Agreement to be attached to the official Minutes of this meeting. Circuit Court D. Request for Approval of an Amendment to the Agreement for the Purchase of Services with Borgess Medical Center That the appropriate County officials be authorized and directed to execute an Amendment to the Agreement with Borgess Medical Center for physician services for juveniles lodged at the Juvenile Home in the increased amount of $425/month for a total of $1,900/month effective April 1, 2015; a copy of said Amendment to be attached to the official Minutes of this meeting. E. Request for Approval of a Contract for Professional Services with Carol Cramer Brooks That the appropriate County officials be authorized and directed to execute a Contract for Professional Services with Carol Cramer Brooks to design, research and prepare for implementation of a Juvenile Mental Health Court in the amount of $34,000 for the period of February 20, 2015 through September 30, 2015; a copy of said Contract to be attached to the official Minutes of this meeting.

29601 F. Request for Approval of a Temporary Employee (Grant/General Funds) That the Board of Commissioners approve a Temporary Employee to image files in the Friend of the Court that will not be moved to the new Gull Road Courthouse for the period of nine months. District Court G. Request for Approval Elimination/Creation of Positions That the Board of Commissioners approve the following Elimination/Creation of Positions: Position # Position Title Grade FTE Rate Account CREATIONS: TBD Probation Assistant K04 2.0 12.75-17.22 101-136-704.00 TBD Court Specialist I K04 9.5 12.75-17.22 101-136-704.00 TBD Court Specialist II K05 13.5 14.32-19.33 101-136-704.00 TBD Bench Clerk/Bailiff K06 5.0 15.61-21.07 101-136-704.00 TBD Lead Court Specialist K06 1.0 15.61-21.07 101-136-704.00 TDB Probation Assistant K04 1.0 12.75-17.22 104-136-704.00 TBD Court Specialist II K05 4.0 14.32-19.33 104-136-704.00 TBD Lead Court Specialist K06 1.0 15.61-21.07 104-136-704.00 TBD Bench Clerk/Bailiff K06 1.0 15.61-21.07 104-136-704.00 TBD LEIN Terminal Agency Coordinator K06 1.0 15.61-21.07 104-136-704.00 ELIMINATIONS: 10722 Probation Assistant D15 2.0 12.79-15.50 101-136-704.00 10723 Senior Deputy Clerk D15 20.0 12.79-15.50 101-136-704.00 10724 Magistrate Assistant D16 1.0 13.11-15.89 101-136-704.00 10725 Senior Deputy Clerk LEIN D16 2.0 13.11-15.89 101-136-704.00 10726 Bench Clerk D21 5.0 14.83-17.97 101-136-704.00 10728 Swing Senior Deputy Clerk D21 1.0 14.83-17.97 101-136-704.00 10722 Probation Assistant D15 1.0 12.79-15.50 104-136-704.00 10723 Senior Deputy Clerk D15 1.0 12.79-15.50 104-136-704.00 10725 Senior Deputy Clerk LEIN D16 3.0 13.11-15.89 104-136-704.00 10726 Bench Clerk D21 1.0 14.83-17.97 104-136-704.00 10727 LEIN Terminal Agency Coordinator D21 1.0 14.83-17.97 104-136-704.00 10728 Swing Senior Deputy Clerk D21 1.0 14.83-17.97 104-136-704.00 Drain Commission H. Request for Approval to Submit a Grant Application to the Michigan s Volunteer River, Stream and Creek Cleanup Program That the appropriate County officials be authorized and directed to submit a Grant Application to the Michigan s Volunteer River Stream and Creek Cleanup Program in the amount of $1,585 for

the InterFaith Celebration and Clean Up being held on October 3, 2015. Chm Initial 29602 Finance I. Request for Approval of Elimination/Creation of Positions (General Fund) That the Board of Commissioners approve the Elimination/Creation of the following Positions: Eliminate: Account# Position # Grade FTE Pay Range Effective Date 101-223 10706-002 Senior Accountant K09 1.0 $45,364-$61,256 02/09/2015 Create: Account# Position # Grade FTE Pay Range Effective Date 101-223 TBD - Accountant II K08 1.0 $41,516-$56,056 02/09/2015 Health & Community Services J. Request for Approval of Household Hazardous Waste Contracts with Multiple Townships and Municipalities That the appropriate County officials be authorized and directed to execute Household Hazardous Waste Contracts with Multiple Townships and Municipalities for the period of January 1, 2015 through December 31, 2015 and will establish each unit s funding for fiscal year 2015; a copy of said Contracts to be attached to the official Minutes of this meeting. GOVERNMENTAL UNITS AND FUNDING 1. Almena Township $ 4,000 2. Berrien County $1,500 3. Kalamazoo Township $13,000 4. Schoolcraft Township $2,500 5. Richland Village $550 K. Request for Approval of a Contract for Professional Services with Elder Law of Michigan, Inc. That the appropriate County officials be authorized and directed to execute a Contract for Professional Services with Elder Law of Michigan, Inc., in the amount of $5,000 for the period of January 1, 2015 through September 30, 2015; a copy of said Contract to be attached to the official Minutes of this meeting. L. Request for Approval of a Contract for Professional Services with Patricia Goodman That the appropriate County officials be authorized and directed to execute a Contract for Professional Services with Patricia Goodman who will provide workshops and leader training services for the Personal Action Toward Health Programs in the amount not to exceed $9,000 for the period of February 10, 2015 through October 31, 2016; a copy of said Contract to be attached to the official Minutes of this meeting. M. Request for Approval of a Service Agreement and Business Associate Agreement with Armstrong Nutrition Management That the appropriate County officials be authorized and directed to execute a Service Agreement and Business Associate Agreement with Armstrong Nutrition Management who provides dietitian

29603 services for the AAAIIIA Program at the hourly rate of $50 effective December 18, 2014 with automatic annual renewals; a copy of said Agreements to be attached to the official Minutes of this meeting. N. Request for Approval of an Agreement with Goodwill Industries That the appropriate County officials be authorized and directed to execute an Agreement with Goodwill Industries for the purpose of marketing for Kalamazoo County Tax Council Initiative in the amount of $8,000 for the period of November 1, 2014 through June 30, 2015; a copy of said Agreement to be attached to the official Minutes of this meeting. O. Request for Approval to Submit a Grant Application and Approve a Contract with the Michigan Public Health Institute (MPHI) for the MI PHAB Accreditation Readiness Mini-Grant Program That the appropriate County officials be authorized and directed to submit a Grant Application and approve a Contract with MPHI for the MI PHAB Accreditation Readiness Mini-Grant Program in the amount of $10,000 for the period of March 2, 2015 through August 31, 2015; a copy of said Grant and Contract to be attached to the official Minutes of this meeting. P. Request for Approval of a Business Associate Agreement with Mite E. Exterminating That the appropriate County officials be authorized and directed to execute a Business Associate Agreement with Mite E. Exterminating to ensure that any potential interactions and access to personal heal information is secured effective November 1, 2014; a copy of said Agreement to be attached to the official Minutes of this meeting. Q. Request for Approval of a License and Release Agreement with Shattil Rozinski Photography That the appropriate County officials be authorized and directed to execute a License and Release Agreement with Shattil Rozinski Photography for the settlement of copyright infringement charges in the amount of $500; a copy of said Agreement to be attached to the official Minutes of this meeting. R. Request for Approval of the Elimination of a Position That the Board of Commissioners approve the Elimination of the following Position: Eliminate: Account: Position # Grade FTE Salary Effective Date 280-144 Lead Ombudsman/Prev K8 1.0 $41,516-$56,056 Immediately Specialist #10348-001 S. Request for Approval of the Creation of a Position (Grant Funds) That the Board of Commissioners approve the Creation of the following Position:

29604 Create: Account# Position/# Grade FTE Pay Range Effective Date 280-147 Chronic Disease K08.8 $41,516-$56,056 2/18/15 Program Coord/ New-TBD Human Resources T. Request for Approval of an Agreement with Snelling Staffing That the appropriate County officials be authorized and directed to execute an Agreement with Snelling Staffing to provide temporary employees for the County at the rate of 36% over county wages for the period of February 18, 2015 through September 30, 2015; a copy of said Agreement to be attached to the official Minutes of this meeting. Parks & Expo Center U. Request for Approval of the Markin Glen Mountain Bike Trail Agreement with Southwest Michigan Mountain Biking Association That the appropriate County officials be authorized and directed to execute an Agreement with Southwest Michigan Mountain Biking Association to develop single track mountain bike trails on the West side of Markin Glen County Park; a copy of said Agreement to be attached to the official Minutes of this meeting. V. Request for Approval of Funds from the Markin Glen Endowment Fund That the appropriate County officials be authorized and directed to request funds from the Markin Glen Endowment Fund for operating expenses and acquisition expense of property for Markin Glen Park in the amount of $29,560.62. W. Request for Approval of Funds from the Kalamazoo River Valley Trail Endowment Fund That the appropriate County officials be authorized and directed to request funds from the Kalamazoo River Valley Trail (KRVT) Endowment Fund for maintenance and operation of the KRVT in the amount of $48,659.36. X. Request for Approval of a Contract with Charter Township of Comstock for the River Oaks Wenke Softball Complex That the appropriate County officials be authorized and directed to execute a Contract with Charter Township of Comstock for use of the River Oaks Wenke Softball Complex in the amount of $1,238/annually (2% increase annually) for the period of February 17, 2015 through December 31, 2019; a copy of said Contract to be attached to the official Minutes of this meeting. Y. Request for Approval of a Contract with the Thunderbirds R/C Club That the appropriate County officials be authorized and directed to execute a Contract with the Thunderbirds R/C Club for the club to operate remote controlled airplanes, helicopters, and control-line flight planes at River Oaks County Park in the estimated amount of $155/month for the period of February 17, 2015 through December 31, 2015; a copy of said Contract to be attached to the official Minutes of this meeting.

29605 Z. Request for Approval of a Contract with the American Youth Soccer (AYSO) Organization That the appropriate County officials be authorized and directed to execute a Contract with the AYSO for use of the soccer fields at River Oaks County Park in the amount of $11,500 per year for the period of February 17, 2015 through December 31, 2019; a copy of said Contract to be attached to the official Minutes of this meeting. Planning & Community Development AA. Request for Approval of Resolution to Allow Kalamazoo County Access to existing Geographic Information Systems (GIS) Data with the Townships of Charleston, Kalamazoo, Richland and Ross That the Board of Commissioners approve Resolutions with Various Municipalities to allow Kalamazoo County access to existing GIS Data; a copy of said Resolutions to be attached to the official Minutes of this meeting. Sheriff BB. Request for Approval of an Amendment with Telmate, LLC That the appropriate County officials be authorized and directed to execute an Amendment with Telmate, LLC for an inmate pilot tablet usage program at the rate of 50% for the period of approximately nine months; a copy of said Amendment to be attached to the official Minutes of this meeting. CC. Request for Approval of an Agreement with Concierge Corrections This Item was removed from the Agenda. DD. Request for Approval of a Resolution to Participate with Federal Surplus Assistance Program That the Board of Commissioners approve a Resolution to participate with Federal Surplus Assistance Program; a copy of said Resolution to be attached to the official Minutes of this meeting. Board of Commissioners EE. Request for Approval of Transfers and Disbursements That the Board of Commissioners approve the Transfers and Disbursements as defined and set forth in the document entitled, Recommended Transfers and Disbursements, dated February 17, 2015, noting claims in the total amount of $2,915,894.29, be approved; that the County Clerk be authorized to certify to the County Treasurer that the Board has approved on this date the disbursements in the list dated February 17, 2015, and the Director of Finance be authorized to make budgetary transfers, as listed. FF. Request for Approval of Resolution to Schedule a Public Hearing to Create a PACE District That Board of Commissioners approve of a Resolution to Schedule a Public Hearing to Create a PACE District; a copy of said Resolution to be attached to the official Minutes of this meeting. GG. Request for Approval of Appointments to Community Action Tripartite Advisory Board (CATAB) That Board of Commissioners approve the following Appointments:

29606 Jessica Taylor to the Consumer Sector to assume a 3 year term (01/01/2015 12/31/2017) Anthony Bradley to the Private Sector to assume a 3 year term (01/01/2015 12/31/2017) Patricia Clark to the Public Sector to assume a 3 year term (01/01/2015 12/31/2017) HH. Request for Approval of Right of Refusal Rose Street Market That Board of Commissioners decline the County s right to match the purchase offer and that the County permanently extinguish or waive the County s right of first refusal for any subsequent purchase offers for the Rose Street Market. Commissioner Rogers moved and it was duly seconded that Items C. through HH., with the exception of Item CC., be voted on at one time by a roll call vote and be considered as a consent agenda by the Board. Commissioner Moore inquired about the appointments to CATAB and wanted clarification as to why another person was not appointed. Chairman Taylor indicated those individuals did not meet the consumer slots available. The roll call vote was as follows: Ayes: Nays: Abstains: Absent: All members present The motion carried. NON-CONSENT AGENDA ITEMS The following Items are Non-Consent Agenda Items and will be voted on individually. II. Request for Approval of Amendment to Board Bylaws Commissioner Shugars moved and it was duly seconded that Board of Commissioners approve the Amendment to the Board Bylaws to add the following paragraph under Section 4.1: A commissioner should, whenever possible, respect the chain of command understanding the role of a commissioner as a policy-making position as opposed to an administration s responsibility of overseeing the day-to-day operations. The roll call vote was as follows: Ayes: Nays: Abstains: Absent: All members present, except Commissioners Wordelman, Provancher, Rogers, Seals

29607 The motion carried. ITEM 9 Old Business There was no old business. ITEM 10 New Business There was no new business. ITEM 11 County Administrator s Report Interim County Administrator Mr. John Faul stated the Consolidated Dispatch Authority met last week and a committee was formed for the RFP Firm selection. He also indicated information was distributed on the FMP Courthouse. He also stated the investiture of Judge Haineke was being held on Friday. He stated further discussions were being held to discuss restoring Saturday hours at the HHW Center. He also stated a meeting would be held tomorrow with the Family Health Center. ITEM 12 Chairperson s Report Chairperson Taylor stated he was excited about the upcoming Retreat. ITEM 13 Vice Chairperson s Report Vice Chairman Heppler wanted to remind everyone of the hazardous conditions and urged them to take caution. He attended a recognition ceremony held by Governor Snyder for all the personnel who assisted with the I-94 accident. ITEM 14 Members Time Commissioner Rogers stated she would be attending a meeting at Westwood Neighborhood Association concerning the Kalamazoo Township road millage and road issues. She stated she along with Commissioner Wordelman attended the Parks Charette on the Facilities Master Plan. She stated she would be attended the NACO conference. She stated he would be hosting her Quarterly Coffee on March 14. Commissioner Seals stated the Road Commission would be discussing a road project. He stated at the next Disaster Committee meeting a briefing on the I-94 incident would be done. He stated the RFP for the Consolidated Dispatch Director was being worked on. He stated curling events were currently being held at Wings Stadium. Commissioner Shugars stated Texas Township appointed John Hinkle to the Board. He stated he met with Congressman Upton, Senator O Brien and Senator Peterson concerning road issues, particularly I-94 and the widening of it.

29608 Commissioner Tuinier thanked Mr. Frank Warren for all his work with the Veterans and the Fair Council. He thanked everyone for their work on transit. Commissioner McGraw stated he attended a meeting regarding the Austin Lake Authority. He stated he would host a Quarterly Coffee on March 4. He attended a fundraising event for the Gospel Mission and Alternatives last Friday evening at Centerpoint Church. Commissioner Moore stated she attended the Land Bank Authority meeting and was excited about the Farmers Market project. She congratulated the Douglass Community Association on their 95 th Anniversary. She mentioned several community events. Commissioner Provancher stated the State Mental Health Board held a three day event this week at the Radisson and one of the topics was jail diversion. ITEM 15 Adjournment There being no further business to come before the Board, Chairperson Taylor adjourned the meeting at 8:14 p.m. Timothy A. Snow Clerk/Register of Deeds John Taylor, Chairperson Kalamazoo County Board of Commissioners