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

Similar documents
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, December 11, 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, November 26, 9:00 a.m.

GENESEE COUNTY BOARD OF COMMISSIONERS. ITEMS FOR BOARD ACTION MONDAY, JUNE 13, 9:00 a.m.

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

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 Tuesday, July 7, 9:00 a.m.

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

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

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

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

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

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

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

April 19, The Invocation was given by Brenda Clack, Commissioner of the 2nd District.

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

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

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

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

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

GOVERNMENTAL OPERATIONS COMMITTEE Monday, June 12, 2017, 9:00 a.m. MINUTES

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

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

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

TO THE HONORABLE CHAIRPERSON AND MEMBERS OF THE GENESEE COUNTY BOARD OF COMMISSIONERS, GENESEE COUNTY, MICHIGAN

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 Monday, January 8, 9:00 a.m.

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

BOARD COORDINATOR GENESEE COUNTY BOARD OF COMMISSIONERS 1101 BEACH STREET, ROOM 312 FLINT, MICHIGAN 48502

Senior Citizen Services Advisory Committee Meeting Agenda

CASS COUNTY BOARD OF COMMISSIONERS REGULAR MEETING. May 18, 2017

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

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

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

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

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

Chairman Robert White called the meeting to order at 8:13 p.m. due to prior Service Committee Meeting lasting longer than anticipated.

HOPEWELL TOWNSHIP COMMITTEE REGULAR MEETING MUNICIPAL BUILDING AUDITORIUM TENTATIVE AGENDA TO THE EXTENT KNOWN MONDAY, MAY 14, :00 P.M.

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

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

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

January 2, 2019 Organizational Meeting

CLAIRTON CITY SCHOOL DISTRICT Board of Directors Legislative Meeting Minutes January 23, :00 p.m.

DECEMBER SESSION DECEMBER 18, 2018

Charter Township of Canton Board Proceedings November 27, 2018

FRANKLIN COUNTY FIRE CHIEFS ASSOCIATION, INCORPORATED

CLAIRTON CITY SCHOOL DISTRICT Board of Directors February 28, 2018 Legislative Agenda 7:00 p.m. Moved: Seconded: Vote:

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

BOARD OF TRUSTEES CHARLES STEWART MOTT COMMUNITY COLLEGE OFFICIAL MINUTES OF REGULAR MEETING, OCTOBER 20, 2008 VOLUME 40

THE BENZIE COUNTY BOARD OF COMMISSIONERS September 25, 2018

CLAIRTON CITY SCHOOL DISTRICT Board of Directors November 20, 2018 Legislative Agenda 7:00 p.m. Moved: Seconded: Vote:

Executive Session to review personnel matters and lease terms and conditions in accordance with RCW (4) and RCW (c), respectively.

Page 1 of 7 DeKalb County Government Public Meetings & Agendas October 17 20, 2016 Monday 10/17 Tuesday 10/18 Wednesday 10/19 Thursday 10/20

The Michigan Society of the Sons of the American Revolution

Old Seventeenth District Masters & Officers Association

BYLAWS CRIMINAL JUSTICE ADVISORY COMMITTEE OF THE BRAZOS VALLEY COUNCIL OF GOVERNMENTS ARTICLE I

David N. Walker, Chair; Barry McPeters, Vice-Chair; Van Randy Hollifield; Matthew Crawford, and Tony Brown.

BYLAWS OF THE PARENT-TEACHER ORGANIZATION OF BLOOMFIELD HILLS HIGH SCHOOL BLOOMFIELD HILLS SCHOOL DISTRICT ARTICLE I NAME ARTICLE II PURPOSE

TUESDAY, MAY 24, County Administration Center Board Chambers 940 West Main Street, Suite 211 El Centro, CA

Minutes of a Scheduled Meeting of the Arenac County Board of Commissioners: June 12, 2018

ANNUAL RE-ORGANIZATION MEETING HELD ON FRIDAY, JANUARY 3, 2014 AT 6:00 P.M. HISTORIC COURTROOM HISTORIC COURTHOUSE 3 HIGH STREET, NEWTON, NEW JERSEY

(UNOFFICIAL MINUTES)

L A F O U R C H E P A R I S H C O U N C I L

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

BOARD OF TRUSTEES CHARLES STEWART MOTT COMMUNITY COLLEGE OFFICIAL MINUTES OF REGULAR MEETING, DECEMBER 20, 2010 VOLUME 42

Newfane Central School District Board of Education. Workshop Meeting Agenda (amended 3/6/2017)

BOARD COORDINATOR GENESEE COUNTY BOARD OF COMMISSIONERS 1101 BEACH STREET, ROOM 312 FLINT, MICHIGAN 48502

Brad Holmes Commissioner, District 1. Roger Garner Commissioner, District 1. Joe Hackworth Commissioner, District 2

MINUTES OF THE REGULAR MEETING OF THE NORWICH HOUSING AUTHORITY HELD WEDNESDAY, DECEMBER 12, 2018

POSTED AGENDA PALM DESERT HOUSING AUTHORITY MEETING THURSDAY, JUNE 28, 2018 CIVIC CENTER COUNCIL CHAMBER

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

BOARD OF TRUSTEES CHARLES STEWART MOTT COMMUNITY COLLEGE OFFICIAL MINUTES OF REGULAR MEETING, OCTOBER 27, 2014 VOLUME 45

LOWER RIO GRANDE PUBLIC WATER WORKS AUTHORITY

Board of Supervisors San Joaquin County. Agenda

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

MCHENRY COUNTY COUNTY BOARD AGENDA AUGUST 18, Regular Meeting County Board Conference Room 7:00 PM

Board Chambers 546 Jay Street Suite 108 Colusa, CA Agenda. July 28, 2015

PRESENT: Comm. Stimpson, Bales, Bolton, Collins, Knoblauch, Lapham, Tillotson, and Wittenbach

*DUE TO HIS ABSENCE AT THE OCTOBER 20 TH MEETING.

PRESENT: County Staff Members Members of News Media County Citizens. The following proceedings were had:

BOARD OF TRUSTEES CHARLES STEWART MOTT COMMUNITY COLLEGE OFFICIAL MINUTES OF REGULAR MEETING, APRIL 27, 2009 VOLUME 40

MEETING OF THE TEMPLE CITY COUNCIL

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

EATON COUNTY BOARD OF COMMISSIONERS SEPTEMBER 19, 2012

Board Chambers 546 Jay Street Suite 108 Colusa, CA Agenda. February 10, 2015

Essex Township Clinton County, Michigan

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

DELTA COUNTY BOARD OF COMMISSIONERS MEETING January 6, Escanaba, Michigan

City of Flint, Michigan Summary Meeting Minutes For CITY COUNCIL

Siena College Philosophy Club Constitution

PUBLIC AGENCY RISK SHARING AUTHORITY. Adopted May 27, 2015

Bois Blanc Township Regular Meeting May 11, 2016 Bois Blanc Township Hall

UPPER PENINSULA DISTRICT OF THE MICHIGAN ASSOCIATION OF HEALTHCARE ADVOCATES BYLAWS. Revised: 2013

JUNE SESSION JUNE 19, 2018

MUNICIPAL COURT ADMINISTRATION

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

Indian Run PTO Bylaws

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

Regular Council Meeting of the City of Melvindale was held in the Council Chambers on Wednesday, December 5, 2018 at 7:30 p.m.

Transcription:

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, 2018 VI. VII. PUBLIC ADDRESS TO THE BOARD COMMUNICATIONS Bill Carr Signs Laudatory Presentation VIII. REPORTS BOARD OF COMMISSIONERS Mark Young, Chairperson Ted Henry, Vice Chairperson B01 Resolution scheduling the first meeting of 2019 of the Board of County Commissioners for Wednesday, January 2, 2019, at 9:00 a.m. B02 Resolution creating a Veterans Advisory Board B03 Resolution ratifying Judicial Administrative Secretaries of the 7 th Judicial Circuit Court Tentative Settlement Agreement B04 Resolution ratifying Professional Court Officers Association Tentative Settlement Agreement B05 Resolution ratifying Teamsters Local 214 Letter of Agreement B06 Resolution authorizing submission of the County s offer to enter into a Memorandum of Agreement with the Flint Cultural Center Foundation related to the Arts Education & Cultural Enrichment Millage B07 Resolution authorizing Friend of the Court budget amendment and appropriation increase to purchase furniture related to the McCree Building renovation 1

COMMUNITY & ECONOMIC DEVELOPMENT COMMITTEE David Martin, Chairperson Ellen Ellenburg, Vice Chairperson FINANCE COMMITTEE Kim Courts, Chairperson Martin Cousineau, Vice Chairperson F01 Resolution authorizing Animal Control purchase of Owner-Supplied equipment for the Animal Shelter Renovation F02 Resolution authorizing establishing, posting, and filling one part-time MIDC IT Technician I position to assist the District Court F03 Resolution authorizing Circuit Court line item transfers to correct the negative Juvenile Accountability Incentive Block Grant fund F04 Resolution authorizing Circuit Court line item transfers to fund a renovation project on the 2 nd floor of the 7 th Judicial Circuit Courthouse F05 Resolution ratifying expedited action authorizing establishing, posting, and filling a Deputy Controller position F06 Resolution authorizing foregoing the fourth quarter FY 2017-18 payment to GHS to help offset the overpayment amount that remains outstanding F07 Resolution authorizing GCCARD line item transfers to align fund 151 with the fiscal year budget F08 Resolution authorizing GCCARD Head Start budget adjustments F09 Resolution ratifying expedited action authorizing establishing, posting, and filling 25 GCCARD Mobile Meal Driver positions F10 Resolution authorizing GCCARD line item transfers to cover expenses related to resolutions 18-257, 18-298, and 18-299 F11 Resolution authorizing Health Department line item transfers related to the Health Care Millage to reimburse County costs F12 Resolution authorizing Health Department establishing a revenue account and uploading the budget for the Environmental Health Record Search/Copying Fee F13 Resolution authorizing Medical Examiner request to transfer $5,000.00 from the general fund for the Educational/Professional Allowance for the Deputy Medical Examiner 2

F14 Resolution authorizing Medical Examiner request to increase the spending limit for Preferred Transportation F15 Resolution authorizing Parks budget adjustment and awarding bid to OHM Advisors for design of next section of the Iron Belle Trail F16 Resolution authorizing Parks budget adjustment for Wetland Mitigation Bank Credit Purchase Agreement for Iron Belle Trail and seasonal wages F17 Resolution authorizing GCMPC budget adjustments F18 Resolution authorizing GCMPC restructuring Planner positions, creating an intern position, budget adjustments, and positing and filling all levels of Planner positions F19 Resolution authorizing Treasurer adjusting the remaining 2010 and 2011 tax year delinquent tax balances off the general ledger at the conclusion of the 2017-2018 fiscal year GOVERNMENTAL OPERATIONS COMMITTEE Bryant W. Nolden, Chairperson Kim Courts, Vice Chairperson G01 Resolution authorizing payment of County Bills G02 Resolution authorizing Animal Control acceptance of Bissell Pet Foundation Empty the Shelters Grant funds check G03 Resolution authorizing Drug Court submission of a Substance Abuse and Mental Health Services Administration Grant application G04 Resolution ratifying expedited action authorizing GCCARD acceptance of additional funding for the Phase 35 Emergency Food and Shelter Program (FEMA) G05 Resolution authorizing GCCARD Amendment #2 to the Professional Services Contract with YMCA of Greater Flint to increase the budget G06 Resolution authorizing HR to purchase the new online application system My Staffing Pro G07 Resolution ratifying expedited action authorizing Office of Genesee County Sheriff submission of a Law Enforcement Terrorism Prevention Activities (LETPA) grant application and its acceptance G08 Resolution ratifying expedited action authorizing Office of the Prosecution Attorney acceptance of increased Crime Victims Services grant funding G09 Resolution authorizing IT annual payment to ATOS IT Solutions and Services, Inc. (on agenda with consent of Committee and Board Chairpersons) 3

G10 Resolution authorizing contract with the University of Michigan Credit Union for County ATM services (on agenda with consent of Committee and Board Chairpersons) HUMAN SERVICES COMMITTEE Brenda Clack, Chairperson Ellen Ellenburg, Vice Chairperson H01 Resolution authorizing GCCARD contract amendment with Wayne Metropolitan Water Residential Assistance Program (WRAP) to increase funding H02 Resolution authorizing GCCARD acceptance of increased Community Development Block Grant (CDBG) funding from VAAA H03 Resolution ratifying expedited action authorizing GCCARD contract with the Holiday Inn Gateway Centre Flint to host annual Head Start staff and parent in-service training H04 Resolution authorizing Health Department grant agreement with MDEQ H05 Resolution authorizing travel and overnight lodging for two Health Department staff members H06 Resolution authorizing Health Department contract with Bendle Public Schools for WIC services H07 Resolution authorizing Health Department MOU with GCCARD to provide Breastfeeding Peer Counselor services H08 Resolution authorizing Health Department contract amendment with Genesee Health Plan H09 Resolution authorizing Health Department purchase and activation of eight new 800 MHz radios H10 Resolution authorizing Health Department Letter of Agreement with Region 10 Inpatient Health Plan for tobacco prevention services H11 Resolution authorizing Health Department MOU with Hamilton Community Health Network North Pointe Clinic related to WIC services H12 Resolution authorizing Health Department MOU with Hispanic and Technology and Community Center of Greater Flint related to WIC services 4

PUBLIC WORKS COMMITTEE Ted Henry, Chairperson Bryant W. Nolden, Vice Chairperson P01 Resolution authorizing Office of Genesee County Sheriff purchase of furniture from Kentwood Office Furniture P02 Resolution authorizing travel and overnight lodging for seven Parks staff members P03 Resolution authorizing Surveyor submission of application for funding for the 2019 Remonumentation grant and his approval as 2019 Grant Administrator LAUDATORY RESOLUTIONS Burton Bendle High School 1991 Girls Class C Basketball Champions Bill Carr Signs IX. UNFINISHED BUSINESS X. NEW AND MISCELLANEOUS BUSINESS XI. XII. OTHER BUSINESS ADJOURNMENT 5