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

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

MINUTES KALAMAZOO COUNTY BOARD OF COMMISSIONERS COMMITTEE OF THE WHOLE JULY 18, 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 REGULAR MEETING JULY 5, 2016

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

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

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

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

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

THE BENZIE COUNTY BOARD OF COMMISSIONERS February 19, 2013

COMMISSIONERS ABSENT:

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

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

MINUTES OF PROCEEDINGS

NOTICE WORKSHOP(S) OPENING. PUBLIC FINANCE AUTHORITY AGENDA Tuesday, September 14, :45 PM

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

GRAND TRAVERSE COUNTY BOARD OF COMMISSIONERS. Regular Meeting June 20, 2018

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

CASS COUNTY BOARD OF COMMISSIONERS MEETING JANUARY 22, 2009

CALL TO ORDER Let the record show that Mr. Stone called the meeting to order at 10:00AM.

Jefferson County Commissioner Meeting Minutes February 13, 2012

KALAMAZOO COUNTY GOVERNMENT BOARD OF COMMISSIONERS BYLAWS AND RULES OF PROCEDURE

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

ANDOVER CITY COUNCIL Tuesday, November 25, 2008 Minutes

SCHOOLCRAFT COUNTY BOARD OF COMMISSIONERS

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

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

MINUTES OF PROCEEDINGS

HIGH DESERT POWER AUTHORITY Fern Avenue Lancaster, CA 93534

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

Minutes Lakewood City Council Regular Meeting held May 8, 2001

MINUTES. Pentwater Township Board. Regular Meeting of January 11, Members Present: Mr. Smith, Mr. Ruggles, Mr. Flynn and Ms.

WEXFORD COUNTY BOARD OF COMMISSIONERS Regular Meeting * Wednesday, February 3, Meeting called to order at 5:30 p.m. by Chairman Leslie Housler.

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

OFFICIAL MINUTES. January 27, 2011, 16 th DAY OF THE JANUARY ADJOURN TERM

Burtchville Township Board of Trustees Regular Meeting. February 20, 2012

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

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

MINUTES OF REGULAR MEETING WEDNESDAY, NOVEMBER 7, 2018 COMMON COUNCIL OF THE CITY OF SUMMIT

Zanesville City Council Meeting Monday, September 24, 2018 PUBLIC HEARING

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

MINUTES OF PROCEEDINGS

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

TOWN OF YUCCA VALLEY TOWN COUNCIL MEETING MINUTES FEBRUARY 18, 2014

City of Wasilla Meeting Agenda Monday, February 13, :00 p.m. City Council Regular Wasilla City Hall, Council Chambers, 290 E Heming Ave, Wasilla

City of Marine City City Commission December 19, After observing a moment of silence, the Pledge of Allegiance was led by Mayor Browne.

ROLL CALL Curtis, Louis, Graziani, Sloane, Schreyer, Grimming, President Riskie, Mayor Clark

June Conley Watson spoke about closed and executive sessions. He said there were 26 briefings with 18 closed sessions.

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

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

BOARD CHAMBERS, COURTHOUSE, 7TH FLOOR 222 E. WEBER AVENUE, STOCKTON, CA TUESDAY, JULY 31, :00 AM

BOOK 22 PAGE 334 REGULAR MEETING OF THE BOARD, SEPTEMBER 18, 2012

CHARTER TOWNSHIP OF MONITOR REGULAR TOWNSHIP BOARD MEETING OCTOBER 22, 2018

LANCASTER CRIMINAL JUSTICE COMMISSION AGENDA

Board of Supervisors County of Sutter AGENDA SUMMARY

MINUTES OF PROCEEDINGS

BOARD OF COUNTY COMMISSIONERS BUSINESS MEETING MINUTES

Minutes Lakewood City Council Regular Meeting held April 11, 2017

AUDIT & ADMINISTRATION COMMITTEE MEETING HELD IN ROOM #318 OF THE COUNTY OFFICE BUILDING CARMEL, NEW YORK 10512

AIRPORT ADVISORY COMMISSION REGULAR MEETING 7 P.M. THURSDAY, OCTOBER 24, 2013 CITY COUNCIL CHAMBERS 231 W. EVERGREEN AVENUE, PALMER

Waupaca Senior Center Advisory Board

Supervisor Schwartz led the assembly in the pledge of allegiance to the flag.

Mayor Chris Koos called the regular meeting of the Normal Town Council to order at 7:03 p.m., Monday, December 17, 2018.

STATE OF MINNESOTA) COUNTY ADMINISTRATION OFFICE COUNTY OF DODGE) MANTORVILLE, MN The pledge of allegiance was recited.

January 2, 2019 Organizational Meeting

Cleveland County Board of Commissioners March 3 rd, 2015:

DECEMBER SESSION DECEMBER 18, 2018

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

REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS NOVEMBER 5, 2001

JO DAVIESS COUNTY BOARD MEETING MINUTES NOVEMBER 13, 2018

Meeting Summary April 29, 2015 Burt J. Harris, Jr. Agricultural Center 4509 George Blvd. Sebring, Florida :30 p.m.

MINUTES BOARD OF COMMISSIONERS CITY OF TARPON SPRINGS REGULAR SESSION DECEMBER 11, 2018 CHRIS ALAHOUZOS

COMMON COUNCIL NOVEMBER 13, 2018

BOOK 21 PAGE 889 REGULAR MEETING OF THE BOARD, APRIL 12, 2011

IN THE OFFICE OF THE VALLEY COUNTY BOARD OF COMMISSIONERS CASCADE, IDAHO October 17, 2011

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

Brad Holmes Commissioner, District 1. Roger Garner Commissioner, District 1. Fay Parker Commissioner, District 2

BEFORE THE BOARD OF SUPERVISORS COUNTY OF SUTTER, STATE OF CALIFORNIA SESSION OF OCTOBER 13, 2015

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

NOTICE OF SPECIAL MEETING OF THE BARTLESVILLE EDUCATION AUTHORITY

Minutes of a Meeting of the Hanover Township Board 240 S. State Route 59, Bartlett Tuesday, October 17, 2017

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

THIS MEETING IS AVAILABLE BY TELECONFERENCE AT THE FOLLOWING LOCATIONS AND WILL BE CONDUCTED IN ACCORDANCE WITH GOVERNMENT CODE SECTION 54953(B)

LA MESA TRAFFIC COMMISSION

CASS COUNTY BOARD OF COMMISSIONERS MEETING

BUSINESS MEETING MINUTES SEMINOLE CITY COUNCIL. May

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

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

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

PROCEEDINGS OF THE BOARD OF MONTROSE COUNTY COMMISSIONERS

THE BENZIE COUNTY BOARD OF COMMISSIONERS July 2, 2013

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

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

THE COUNTY CONTROLLER, COUNTY TREASURER, COUNTY SHERIFF, CHILDREN & YOUTH DIRECTOR AND STAFF MEMBER, AND THE COURT ADMINISTRATOR WERE ALSO PRESENT.

Town of Luray. Planning Commission Agenda July 12, Review of Minutes from the May 10, 2017 meeting

A COPY OF THE AGENDA WITH THE BACKGROUND MATERIAL IS AVAILABLE FOR PUBLIC INSPECTION AT THE PUBLIC LIBRARY

There was no further discussion. Roll call was taken:

BOOK 22 PAGE 394 REGULAR MEETING OF THE BOARD, DECEMBER 4, 2012

Minutes of the Town of Johnsburg Regular Board Meeting November 18, 2014 Tannery Pond Community Center North Creek, New York

Transcription:

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, at 7:00 pm in the Board of Commissioner s Room, second floor, County Administration Building, 201 West Kalamazoo Avenue, Kalamazoo, Michigan, on November 21, 2017. ITEM 2 ITEM 3 Invocation: Father Theo Harris on behalf of Commissioner Quinn. Pledge of Allegiance: Commissioner Quinn led the Pledge of Allegiance. ITEM 4 Roll Call: Commissioners John Gisler, Tracy Hall, Ron Kendall, Scott McGraw, Stephanie Moore, Mike Quinn, Julie Rogers, Michael Seals, Dale Shugars, Roger Tuinier and Kevin Wordelman. Members Absent:. Administrators Present: Tracie Moored, County Administrator/Controller; Amber Beebe, Assistant Corporate Counsel; Lisa Henthorn, Deputy County Administrator; Kristine Cunningham, Human Resources Director; Thom Canny, Circuit/Probate Court Administrator; Jeff Getting, Prosecuting Attorney; Sheriff Rick Fuller; Undersheriff Jim VanDyken; Jim Rutherford, HCS Director; Timothy A. Snow, County Clerk; Dina Sutton, Executive Coordinator. ITEM 5 Approval of Minutes: Commissioner McGraw moved and it was duly seconded that the Minutes of the November 7, 2017 Board meeting be approved as distributed. There being no discussion, the motion carried by a voice vote.

30267 ITEM 6 Communications: Commissioner Quinn presented the following communications which are on file in the Administrative Services Office unless otherwise noted: a) A Resolution from Gratiot County to support continued funding of the Great Lakes Restoration Initiative. b) A Letter from Mr. Michael Sinclair supporting the transfer of the Veterans Affairs Program to Kalamazoo Community Mental Health & Substance Abuse Services. Commissioner Gisler distributed new business cards for the Road Commission. Commissioner McGraw stated he received a call concerning the increased fees for the EHAC. ITEM 7 Citizens Time Chairperson Shugars stated that Citizens Time was when any citizen could address the Board on a nonagenda 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 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. Thom Canny, Circuit/Probate Court Administrator introduced Ms. Sara Green. Ms. Sara Green invited the Board to the Men s Drug Treatment Court next month, Friday, December 8 th at 7:30 a.m. for the planning session and court at 9 a.m. Ms. Bridget Bell, Kalamazoo Conservation District Manager, invited the Board to the elected official tour in 2018 and planning session on December 1 st. She also invited everyone to their annual meeting. ITEM 8 For Consideration CONSENT AGENDA A. Request for Approval of 25 Year Resolution Honoring Chris Ann Johnson That the Board of Commissioners approve the following Resolution: WHEREAS, Chris Ann Johnson has served the citizens of Kalamazoo County for twenty-five (25) years as of September 14, 2017; and WHEREAS, Chris Ann Johnson has faithfully served the Office of the Prosecuting Attorney as an Assistant Prosecuting Attorney in District Court, Circuit Court, Family Court, Special Victim Services, and as the Family Division Team Leader; and

30268 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 Chris Ann Johnson has imparted to the citizens of the County and offers its best wishes for many more years of mutual associatio n. Airport B. Request for Approval to Hire Temporary Equipment Operator That the Board of Commissioners approve the hiring of an Equipment Operator for supplemental staff support in the winter months at the rate of $15.97/hr for the 90 day period. Circuit Court C. Request for Approval of FY 2017-2018 Child Care Grant and Budget That Board of Commissioners approve FY2017-2018 Child Care Grant and Budget in the amount of $10,631,800 for the period of October 1, 2017 through September 30, 2018. Clerk D. Request for Approval to Submit a Grant Application to the Kalamazoo Community Foundation for the County ID Program That the appropriate County officials be authorized and directed to submit a Grant Application to the Kalamazoo Community Foundation for the County ID Program in the amount of $25,000. Health & Community Services E. Request for Approval of Plan of Organization 2018 for State Accreditation Process That the Board of Commissioners approve Plan of Organization 2018 for State Accreditation Process. F. Request for Approval of Amendments to Sub-recipient Agreements with Provider Entities That the appropriate County officials be authorized and directed to execute sub-recipient Agreements with various providers for the Area Agency on Aging Program for the period of October 1, 2017 through September 30, 2018; a copy of said Amendments to be attached to the official Minutes of this meeting. Agency Service Amount Counseling at Home In-home caregiver counseling $6800 Ecumenical Senior Center Senior Center Staffing $3093 Legal Aid of Western Michigan Free civil Legal Services $13,086 Senior Services of Southwest Michigan, Inc. Home Delivered Meals Congregate Meals Home Injury Control Senior Center Staffing Nutrition Education/Project Fresh USDA Estimated $410,642 $191,273 $3000 $3000 $1000 $111,800

30269 Shepherds Center of Greater Transportation $5000 Kalamazoo South County Community Services Caregiver Supplemental Services $6278 Western Michigan University: Dementia Adult Day Services $10,227 Center for Disability Services G. Request for Approval of an Agreement with Mediware Human and Social Services, Inc. That the appropriate County officials be authorized and directed to execute an Agreement with Mediware Human and Social Services, Inc. to provide information and referral software and services for Area Agency on Aging for the period of December 1, 2017 through November 30, 2018; a copy of said Agreement to be attached to the official Minutes of this meeting. H. Request for Approval of a Contract with Ecumenical Senior Center This item was removed from the Consent Agenda. I. Request for Approval of Michigan Community Action (MCA) MEAP Letter of Agreement 2017-2018 That the appropriate County officials be authorized and directed to execute MCA MEAP Letter of Agreement 2017-2018 to assist qualifying residents with utility bills in the amount of $142,100 for the period of October 1, 2017 through September 30, 2018; a copy of said Contract to be attached to the official Minutes of this meeting. J. Request for Approval of Memorandum of Understanding with Michigan Works! Southwest Workforce Development Board That the appropriate County officials be authorized and directed to execute a Memorandum of Understanding with Michigan Works! Southwest Workforce Development Board to provide a customer focus One-Stop Service system for the period of July 1, 2017 through September 30, 2020; a copy of said Memorandum of Understanding to be attached to the official Minutes of this meeting. K. Request for Approval of Partnership Agreement with Kalamazoo Valley Community College (KVCC) via the Promise Program That the appropriate County officials be authorized and directed to execute Partnership Agreement with KVCC for the delivery of financial assistance to resolve educational barriers through the Community Action Assistance for Promise Students in the amount of $16,879 for the period of October 1, 2017 through September 30, 2018; a copy of said Agreement to be attached to the official Minutes of this meeting. L. Request for Approval of Skills to Build Partnership Agreement with Kalamazoo Valley Community College (KVCC) That the appropriate County officials be authorized and directed to execute Skills to Build Partnership Agreement with KVCC for the delivery of financial assistance to resolve educational barriers through the Skills to Build program in the amount of $10,000 for the period of October 1, 2017 through September 30, 2018; a copy of said Agreement to be attached to the official Minutes of this meeting. M. Request for Approval of Partnership Agreement with Central County Transportation Authority (CCTA)

This Item was removed from the Agenda. Chm Initial 30270 N. Request for Approval of Partnership Agreement with Deacons Conference That the appropriate County officials be authorized and directed to execute Partnership Agreement with Deacons Conference for the delivery of financial education to provide a structured approach to individual growth in financial responsibility for the period of October 1, 2017 through September 30, 2018; a copy of said Agreement to be attached to the official Minutes of this meeting. O. Request for Approval of Partnership Agreement with Urban Alliance Momentum Neighborhood Employment Solutions This Item was removed from the Agenda. P. Request for Approval of Amendment #1 with Southwest Michigan Behavioral Health (SWMBH) That the appropriate County officials be authorized and directed to execute Amendment #1 with SWMBH to provide training, education and testing to SWMBH staff and their subcontractors within the SWMBH region in the amount of $10,800 for the period of October 1, 2017 through September 30, 2018; a copy of said Amendment #1 to be attached to the official Minutes of this meeting. Q. Request for Approval of a Grant Agreement with Michigan Department of Agricultural & Rural Development (MDARD) for the Clean Sweep Program That the appropriate County officials be authorized and directed to execute a Grant Agreement with MDARD for the Clean Sweep Program for pesticide disposal plus related costs for training in the amount of $13,000 for the period of October 1, 2017 through September 30, 2018; a copy of said Agreement to be attached to the official Minutes of this meeting. R. Request for Approval of a Grant Agreement with Michigan Department of Environmental Quality (MDEQ) That the appropriate County officials be authorized and directed to execute a Grant Agreement with MDEQ for the provision of services for multiple Environmental Health programs in the amount of $46,189 for the period of October 1, 2017 through September 30, 2018; a copy of said Agreement to be attached to the official Minutes of this meeting. S. Request for Approval of Amendment #1 to the Agreement with the Douglass Community Center for the Fatherhood Program This item was removed from the Consent Agenda. T. Request for Approval of Partnership Agreement with Western Michigan University Homer Stryker M.D. School of Medicine for Data Hub Care Coordination Registry That the appropriate County officials be authorized and directed to execute Partnership Agreement with Western Michigan University Homer Stryker M.D. School of Medicine to provide the Cradle Kalamazoo Date Hub Care Coordination Registry effective November 1, 2017 with annual renewals; a copy of said Agreement to be attached to the official Minutes of this meeting.

30271 Sheriff U. Request for Approval of the Elimination/Creation of Positions That the Board of Commissioners approve the following Elimination/Creation of Positions: Eliminate: Fund & Activity Position # Position Title Band FTE Salary 104-301 10437-108 Deputy/CO II F19 1.0 $47,881.60 - $68,016.00 Create: Fund & Activity Position # Position Title Band FTE Salary 104-301 TBD Tech. Facilitator Sgt. F22 1.0 $55,161.60 - $78,915.20 V. Request for Approval of FY2018 Emergency Management Performance Grant (EMPG) That the appropriate County officials be authorized and directed to execute FY2018 Emergency Management Performance Grant Initial Work Agreement/Quarterly Report; a copy of said Agreement to be attached to the official Minutes of this meeting. Board of Commissioners W. 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 November 21, 2017, noting claims in the total amount of $2,542,229.72 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 November 21, 2017, and the Director of Finance be authorized to make budgetary transfers, as listed. X. Request for Approval of Appointments to Various Advisory Boards That the Board of Commissioners approve the following appointments: Community Action Tripartite Advisory Board: o TiAnna Harrison and Don Cooney for terms commencing April 1, 2014 through March 31, 2018 Environmental Health Advisory Council: o Louis Parker III for a term commencing January 1, 2017 through December 31, 2019 Y. Request for Approval of FY2018 Trade Adjustment Assistance Allocation, Plan Narrative Instructions and Merit Staffing Certification That the appropriate County officials be authorized and directed to execute FY2018 Trade Adjustment Assistance Allocation, Plan Narrative Instructions and Merit Staffing Certification in the amount of $535,439 for the period of October 1, 2017 through September 30, 2018; a copy of said Plan to be attached to the official Minutes of this meeting. Z. Request for Approval of Intergovernmental Agreement with Kalamazoo Community Mental Health & Substance Abuse Services (KCMHSAS) for Veterans Services This Item has been removed from the Consent Agenda.

30272 Proposed Motion for Consent Agenda: I move that Items A. through Y., with the exception of Items H., M. O., S., and Z., be voted on at one time by a roll call vote and be considered as a consent agenda by the Board. 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. H. Request for Approval of a Contract with Ecumenical Senior Center Vice Chair Moore moved and it was duly seconded that the appropriate County officials be authorized and directed to execute a Contract with Ecumenical Senior Center for the delivery of onsite congregate meals to senior citizens in the amount of $3,000 for the period of October 1, 2017 through September 30, 2018; a copy of said Contract to be attached to the official Minutes of this meeting. Vice Chair Moored inquired about the funding. Ms. Jim Rutherford, HCS Director, indicated this was additional funding. Commissioner Kendall moved and it was duly seconded to postpone the item until questions are answered. There being no further discussion, the motion carried by a voice vote, with one abstention. S. Request for Approval of Amendment #1 to the Agreement with the Douglass Community Center for the Fatherhood Program Commissioner Quinn moved and it was duly seconded that the appropriate County officials be authorized and directed to execute Amendment #1 to the Agreement with the Douglass Community Center for the provision of educational classes and activities for the Fatherhood Program at the cost of $45 per session not to exceed $1,575 for the period of November 1, 2017 through June 30, 2018; a copy of said Amendment #1 to be attached to the official Minutes of this meeting. Vice Chair Moore inquired about the purpose of the Agreement and Mr. Rutherford indicated it was for the use of space. Discussion ensued.

30273 Commissioner Rogers asked for clarification. There being no further discussion, the motion carried by a voice vote. Z. Request for Approval of Intergovernmental Agreement with Kalamazoo Community Mental Health & Substance Abuse Services (KCMHSAS) for Veterans Services Commissioner Seals moved and it was duly seconded that the appropriate County officials be authorized and directed to execute an Intergovernmental Agreement with Kalamazoo Community Mental Health & Substance Abuse Services (KCMHSAS) for Veterans Services upon legal review by both parties; a copy of said Agreement to be attached to the official Minutes of this meeting. Several citizens spoke against and for transferring the program. Commissioner Rogers asked County Administration to clarify the contract. Ms. Moored indicated there was a draft agreement and both legal attorneys were reviewing the contract and they are not placed in the packet. Commissioner Rogers explained the process of how the Veterans Task Force was created and what they were tasked with. Commissioner Quinn stated he found it disgraceful that Chair Shugars cut off the Veterans Affairs Committee Chair Bob Henken. He stated he had an issue with Commissioner Roger s statement that the plan wasn t done behind closed doors. He also had issues with veteran s oversight. Commissioner Quinn moved and it was duly seconded to table until an Attorney General s opinion on the matter has been issued. Commissioner Quinn asked for clarification on table vs. postpone. Ms. Moored requested point clarification on the AG, and it will not answer the question if the transition was acceptable or not. The roll call vote was as follows: Ayes: Nays: Abstains: Absent: Commissioners Hall, Quinn, Wordelman Commissioner Rogers, Seals, Shugars, Tuinier, Gisler, Kendall, McGraw, Moore The motion failed.

30274 Commissioner Wordelman thanked those who spoke at the meeting. He stated he had concerns with processes. He stated he too felt that it was important to serve the veterans and the County worked around the Veterans Affairs Committee. He stated he had issues with the HCS Department and how the advisory board s recommendations were not being supported by Administration. He stated he would like to receive the Attorney General s opinion. Commissioner Tuinier stated he had concerns with voting on an Agreement that was in draft form even though he was supportive of the transfer. Commissioner Hall thanked the Commissioners for their work on the Task Force. She stated a lot of good would come from moving the services to CMH, however, she had been listening to the veterans. She too would like the Attorney General s opinion. Commissioner Kendall stated he thought it was important to have advisory boards but there recommendations are just that recommendations and was up to the Board of Commissioners. He stated there was a lot of confusion of the services offered by the Veteran s Affairs Office vs. the VA Hospital. He stated the transfer opened up possibilities to do more for veterans. Commissioner Rogers stated over the last year approximately $100,000 worth of work and staff time had been spent on this issue. Commissioner McGraw read the full motion and gave direction to finalize the Agreement. The roll call vote was as follows: Ayes: Nays: Abstains: Absent: All members present, except Commissioner Wordelman, Hall, Quinn The motion carried. ITEM 9 Old Business There was no old business. ITEM 10 ITEM 11 New Business County Administrator s Report County Administrator Ms. Tracie Moored wished everyone a blessed Thanksgiving. ITEM 12 Member s Time

30275 Commissioner Quinn thanked those who voted with him on this issue. He stated he doubted the outcome of the transfer of the Veterans Service Office. Commissioner Rogers thanked the veterans and citizen input on the Veterans Service Program. She recognized former Deputy HCS Directors Lynne Norman and Charlotte Smith. Commissioner Hall attended a candle light vigil last night regarding transgender deaths. Commissioner Seals stated there was a ruling change concerning the Child Care Fund. Commissioner Tuinier stated he felt the transfer of the Veterans Office was good and would benefit veterans. Several Commissioners wished everyone Happy Thanksgiving. ITEM 13 Vice Chairperson s Report Vice Chairperson Moore congratulated those appointed to the various advisory boards during tonight s meeting. She thanked the Board Appointment Committee for their work. She invited the Board to a day party being hosted by the Mothers of Hope. She stated she spent a lot of time meeting with veterans in the community and understanding their needs and received their input. She indicated the minority individuals she met with received poor treatment by Mr. Hoss and the office. She stated she felt this transfer would be beneficial for veterans in the community. She wished everyone blessed Thanksgiving. ITEM 14 Chairperson s Report Chairperson Shugars thanked the Task Force and their work on this issue as well as Administration. He stated Commissioners Hall and McGraw would bring a report on the lawsuit between Discover Kalamazoo and Southwest Michigan First. He wished everyone a blessed Thanksgiving. ITEM 15 Adjournment There being no further business to come before the Board, Chairperson Shugars adjourned the meeting at 9:09 p.m. Timothy A. Snow Clerk/Register of Deeds Dale Shugars, Chairperson Kalamazoo County Board of Commissioners