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

Similar documents
CASS COUNTY BOARD OF COMMISSIONERS REGULAR MEETING. November 16, 2017

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

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

CASS COUNTY BOARD OF COMMISSIONERS MEETING

CASS COUNTY BOARD OF COMMISSIONERS MEETING

CASS COUNTY BOARD OF COMMISSIONERS MEETING

AGENDA SAPULPA CITY COUNCIL MONDAY, MARCH 16, 2015 CITY HALL, 425 EAST DEWEY REGULAR MEETING - 7:00 P.M., COUNCIL CHAMBERS

Board of Trustees. Los Angeles Community College District 770 Wilshire Blvd., Los Angeles, CA (213)

RULES OF PROCEDURE OF THE COMMISSION

POSTED AGENDA ~ ADJOURNED REGULAR ~ PALM DESERT CITY COUNCIL MEETING THURSDAY, JUNE 18, 2015 CIVIC CENTER COUNCIL CHAMBER

CASS COUNTY BOARD OF COMMISSIONERS MEETING JANUARY 22, 2009

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, JANUARY 25, 2018 CIVIC CENTER COUNCIL CHAMBER

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, OCTOBER 26, 2017 CIVIC CENTER COUNCIL CHAMBER

TOWN OF WINDSOR BYLAW # 29 FIRE CHIEF and SERVICES BY-LAW

GATE CITY TOWN COUNCIL MINUTES OCTOBER 13, E. JACKSON ST. 6:30 PM

MORGAN STATE UNIVERSITY ALUMNI ASSOCIATION

HOPEWELL TOWNSHIP COMMITTEE REGULAR MEETING MUNICIPAL BUILDING AUDITORIUM TENTATIVE AGENDA TO THE EXTENT KNOWN MONDAY, APRIL 9, :00 P.M.

(Non-legislative acts) REGULATIONS

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

CERTAIN POLITICAL, PUBLIC AND JUDICIAL OFFICE HOLDERS (SALARIES AND ALLOWANCES, ETC.) (AMENDMENT) ACT, 2008

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, SEPTEMBER 25, 2014 CIVIC CENTER COUNCIL CHAMBER

CITY OF GRAIN VALLEY BOARD OF ALDERMEN MEETING MINUTES Regular Session

Midwestern Legislative Conference of The Council of State Governments

LIBRARY MANAGEMENT NETWORK, INC. 255 Grant Street SE, Suite 309 Decatur, Alabama BYLAWS

UNION-SCIOTO LOCAL SCHOOL DISTRICT

There will be a Transportation Policy Committee meeting held on:

Arlington Fire District 11 Burnett Boulevard Poughkeepsie, NY

1. The duties and responsibilities of the Committee shall include the following:

Mark Brant Henry Lievens Al Potratz

ITALIAN-AMERICAN CLUB OF THE VILLAGES

Council Meeting Minutes January 12, 2016

I. AMENDMENTS TO THE AGENDA - this is the time and place to change the order of the agenda, delete or add any agenda item(s).

BLACK GOLD COOPERATIVE LIBRARY SYSTEM

KENDALL COUNTY FOREST PRESERVE DISTRICT COMMISSION MEETING MINUTES MARCH 21, 2018

Houston Parks and Recreation Advisory Commission (PARC) Houston City Hall Armstrong Rd, Houston, Alaska 99694

PARENT-TEACHER ORGANIZATION: BYLAWS AND THE ROLES AND RESPONSIBILITIES (SAMPLE) PARENT-TEACHER ORGANIZATION (PTO) BYLAWS ARTICLE I TITLE

COUNTY BOARD ACTION County of Champaign, Urbana, Illinois Tuesday, November 21, :30 p.m.

Adams County Ohio Valley School District

PINE RIVER AREA SCHOOLS BOARD OF EDUCATION REGULAR MEETING MINUTES January 9, 2017

AGENDA. RTA Board of Trustees Annual Meeting Tuesday, May 15, 2018

EXOR N.V. Compensation and Nominating Committee Charter

I. Call to Order A. Roll Call President Dan Pavlik called the Regular Board Meeting of the Prospect Heights Park District to order at 7:00 p.m.

CONSTITUTION & BY LAWS FRATERNAL ORDER OF POLICE DISTRICT THREE LODGES, INC.

November 4, 2016 RFP #QTA0015THA3003. General Services Administration Enterprise Infrastructure Solutions (EIS)

SPATIAL DATA LICENSE AGREEMENT

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, MARCH 22, 2018 CIVIC CENTER COUNCIL CHAMBER

RULES OF ORDER AND PROCEDURE Portsmouth City Council (as amended September 8, 2015)

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, OCTOBER 25, 2018 CIVIC CENTER COUNCIL CHAMBER

1. The President of the Senate shall be the ASOSU Vice-President according to the ASOSU Constitution and Statutes.

GENESEE COUNTY BOARD OF COMMISSIONERS. ITEMS FOR BOARD ACTION Monday, January 8, 9:00 a.m.

Minutes of Regular Meeting

PLEDGE OF ALLEGIANCE TO THE AMERICAN FLAG: JAMES T. SCHOFIELD, VICE CHAIRMAN

EXHIBIT A SANTA CRUZ LAFCO RESOLUTION NO. 801-D ADOPTED BY LAFCO 12/7/94 RULES AND REGULATIONS GOVERNING FUNCTIONS AND SERVICES OF SPECIAL DISTRICTS

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, DECEMBER 8, 2011 CIVIC CENTER COUNCIL CHAMBER

CONSTITUTION AND BY-LAWS TOLEDO DIOCESAN COUNCIL OF CATHOLIC WOMEN

N.H.L. BOOSTER CLUBS, INC. CONSTITUTION (REVISED 1997) BY-LAWS (REVISED 2016)

Minutes for SGA Legislature Meeting. NOTICE IS HEREBY GIVEN that the Student Government Association of Mt. San Jacinto

I. Call to Order A. Roll Call President Dan Pavlik called the Regular Board Meeting of the Prospect Heights Park District to order at 7:00 p.m.

SENECA TOWN BOARD ORGANIZATIONAL MEETING

Minnesota Women of Today Bylaws Table of Contents As amended May 2018

WARREN COUNTY VOCATIONAL SCHOOL DISTRICT BOARD OF EDUCATION MEETING. Thursday, January 12, 2017 Administrative Office Boardroom

COLUMBIA-GREENE COMMUNITY COLLEGE BYLAWS OF THE FACULTY COUNCIL. ARTICLE I Authority

Minnesota Women of Today Bylaws Table of Contents As amended May 2016

RIVERSIDE LOCAL BOARD OF EDUCATION. Regular Meeting Riverside High School January 14, 2014 at the conclusion of the Organizational Meeting AGENDA

By Laws CONROE COUNTRY COUSINS SQUARE DANCE CLUB

C I T Y C O U N C I L M E E T I N G MUNICIPAL COMPLEX, EILEEN DONDERO FOLEY COUNCIL CHAMBERS, PORTSMOUTH, NH DATE: MONDAY, MAY 6, 2013 TIME: 7:00PM

CONSTITUTION AND BY LAWS. "Warren Council of Senior Citizens, Incorporated

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, APRIL 11, 2013 CIVIC CENTER COUNCIL CHAMBER

Northside Independent School District San Antonio, Texas 78238

MINUTES REGULAR MEETING Tuesday, October 16, 2012, 6:00 P.M. Commissioners Meeting Room, 500 West Lamar Street

S 2807 S T A T E O F R H O D E I S L A N D

KIRKWOOD CITY COUNCIL AGENDA Kirkwood City Hall May 3, :00 p.m. Posted on April 27, 2018 Revised: May 1, 2018

BOARD GOVERNANCE AND NOMINATION COMMITTEE CHARTER

2018 Proposed Amendments: The Constitution

CITY OF YORKTON BYLAW NO. 2/2010

BYLAWS OF NORTHFIELD HOMES ASSOCIATION, INC. Revised August 22, 2018 ARTICLE I OFFICES

THE MOTOR TRANSPORT WORKERS ACT

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

CABARRUS COUNTY VOLUNTARY AGRICULTURAL DISTRICT ORDINANCE

THE SOCIETY FOR HEALTHCARE EPIDEMIOLOGY OF AMERICA, INC. BYLAWS ARTICLE I NAME

I. Call to Order The Regular Meeting of the Naperville Park District Board of Commissioners was called to order at 7:00 p.m. by President Jungles.

Established June 27, l960. Constitution and By-laws

We will enhance community and quality of life through people, parks, and programs.

UNION-SCIOTO LOCAL SCHOOL DISTRICT

CONSTITUTION SOUTH GEORGIA REGIONAL LIBRARY. May 19,2009

NATIONAL BY-LAWS OF THE ALPHA RHO CHI FRATERNITY

CONSTITUTION RECIPROCAL ELECTRICAL COUNCIL, INCORPORATED STATE OF MICHIGAN

THE LISLE PARK DISTRICT JOURNAL OF PROCEEDINGS REGULAR MEETING December 20, 2018

STATE OF ILLINOIS ) WILL COUNTY ) S.S. Approved Minutes TOWN OF PLAINFIELD )

CITY OF GLENDALE -- COMMON COUNCIL June 12, 2017

CITY OF GRAIN VALLEY BOARD OF ALDERMEN MEETING MINUTES Regular Session

BYLAWS DEPARTMENT OF PHILOSOPHY AND HUMANITIES TEXAS A&M UNIVERSITY ARTICLE I - ELECTION OF OFFICERS

VRL LOGISTICS LIMITED NOMINATION AND REMUNERATION POLICY

Rules of Order San Francisco Public Utilities Commission Public Utilities Citizens' Advisory Committee

ATHLETIC TRAINING STUDENT ASSOCIATION (ATSA) BY-LAWS OF THE ATHLETIC TRAINING STUDENT ASSOCIATION OF PACIFIC UNIVERSITY, ATHLETIC TRAINING PROGRAM

BY-LAWS OF THE ST. LOUIS AUDUBON SOCIETY

************************************************************************

President Chain Store Corporation Rules of Procedure for Board of Directors Meetings (Translation)

Article I. Article II

CURRENT PAGES OF THE LAWS & RULES OF THE MOBILE COUNTY PERSONNEL BOARD

Transcription:

REGULAR MEETING OF THE CASS COUNTY BOARD OF COMMISSIONERS Chambers 120 North Broadway, Cassopolis November 16, 2017 7:00 P.M. District 1 Terry Ausra District 2 Annie File District 3 Dwight Dyes District 4 Roseann Marchetti District 5 Robert Ziliak District 6 Michael Grice District 7 E. Clark Cobb County Administrator Karen L. Folks I. CALL TO ORDER - Chairperson Ziliak II. INVOCATION - Cobb III. PLEDGE OF ALLEGIANCE TO THE FLAG - Dyes IV. ROLL CALL - Clerk/Register, Monica Kennedy V. INTRODUCTION OF VISITORS VI. APPROVAL OF THE AGENDA - Ausra VII. PRESENTATIONS 1. Annual Report - Cass County Conservation District, Korie Blyveis, Administrator 2. Annual Report - MSU Extension Office, Julie Pioch, District 13 Coordinator VIII. RECOGNITIONS IX. INTRODUCTIONS X. PROPOSED CONSENT AGENDA - Dyes A. Financial 1. M-192-17 - Motion to approve Claims dated November 3, 2017 2. M-193-17- Motion to approve payment of invoice - Grand Rapids Building Services

Page Two Board of s November 16, 2017 3. M-194-17 - Motion to approve budget amendment - Dispatch Fund 4. M-195-17 - Computer Aided Dispatch (CAD) Project 5. M-196-17 - Motion to approve payment of invoice - VCloud yearly maintenance renewal 6. M-197-17 - Motion to approve payment of invoice - tax receipting software maintenance 7. M-198-17 - Motion to approve budget amendment - Bullet Proof Vest Program 8. M-199-17 - Motion to approve Strategic Planning Services Agreement with Management Partners, Inc. B. Business 1. Approval of the November 2, 2017 Regular meeting minutes 2. M-200-17 - Motion to sign Consent to Construct Sidewalk - MDOT C. Board of s 1. M-201-17 - Motion to approve reappointments - Building Authority Board, Parks Board - [MOTION: I move the above listed items be voted on at one time by a roll call vote and be considered as the consent agenda by the Board of s] XI. COMMITTEE REPORTS District 1 Ausra District 2 - File District 3 - Dyes District 4 - Marchetti District 5 Ziliak District 6 Grice District 7 Cobb XII. ADMINISTRATOR S REPORT - Administrator, Karen L. Folks

Page Three Board of s November 16, 2017 XIII. OLD BUSINESS XIV. NEW BUSINESS XV. PUBLIC COMMENT XVI. BOARD MEMBER COMMENTS/ANNOUNCEMENTS XVII. CLOSED SESSION XVIII. ADJOURNMENT Mission Statement Cass County government exists to deliver fair, efficient, accessible and high quality services dedicated to the public good. "This institution is an equal opportunity provider and employer"

M-192-17 A motion to approve Claims dated November 3, 2017.

Grand Rapids Building Services provides janitorial services for the Law and Courts Building, the Cass County Building and the Department of Corrections Building. For the past several years they have a provided a 3% discount for billings for the FY if we pay one annual payment. They have agreed to do so again this year. The fees for FY2018 are attached. M-193-17 A motion to approve the payment of $69,199.80 to Grand Rapids Building Services for FY2018 janitorial services.

M-199-17 A motion to approve entering into the Strategic Planning Services Agreement with Management Partners, Inc. at a cost not to exceed $27,990.00 and to be paid from

M-200-17 A motion to sign the Consent to Construct Sidewalk associated with the M-62 resurfacing M-62 project as outlined in the attached documents provided by MDOT (see attachments).

M-201-17 A motion to approve the following reappointments: Reappoint Bill Saunders, Dick Mickey and John Weiler to the Building Authority Board for three year terms ending December 31, 2020. Reappoint Kevin Hershberger and Korine Bachleda to the Cass County Parks and Recreation Commission for three year terms ending January 1, 2021. *These reappointments are at the recommendation of both of these Boards.

M-196-17 A motion to approve payment of invoice to CDW in the amount of $13,401.33 for VCloud Air yearly maintenance renewal. This is a budgeted expense and will be paid out of line item #101-258-987.125 (see attachment).

M-197-17 A motion to approve payment of invoice #4849 to Pontem Software in the amount of $10,538.00 for maintenance fees associated with the tax receipting software. This is a budgeted expense and will be paid out of line item #101-258-987.010 (see attachment).