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

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

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, 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 Monday, December 11, 9:00 a.m.

GENESEE COUNTY BOARD OF COMMISSIONERS. ITEMS FOR BOARD ACTION Monday, May 14, 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 Wednesday, April 19, 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 Monday, February 26, 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, November 26, 9:00 a.m.

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

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

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

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

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

Article I Name. This association shall be known as the Rio Grande Valley Shuffleboard Association, hereinafter referred to as the R.G.V.S.A.

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

BY-LAWS OF THE GALWAY ATHLETIC BOOSTER CLUB

United States Amateur Boxing, Inc.

Purpose and Bylaws PREAMBLE

LEGACY HIGH SCHOOL GIRLS SOCCER BOOSTER CLUB BYLAWS Bismarck, North Dakota. Written November 2014

U N I T E D S T A T E S A D U L T

CONSTITUTION AND BYLAWS WOMEN S SOUTH CAROLINA GOLF ASSOCIATION AMENDED AND RESTATED (Effective January 17, 2018) Article I Name. Article II Purpose

Article III) DUTIES OF THE BOARD

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

CITY OF LAWRENCE, KANSAS SISTER CITIES ADVISORY BOARD BYLAWS

April 3, 2017 REGULAR SESSION RECORD OF PROCEEDINGS. Minutes of BOARD OF TRUSTEES BATAVIA TOWNSHIP

STAR CENTER GYMNASTICS BOOSTER CLUB, INC. BYLAWS. Austin, TEXAS ARTICLE I. Name ARTICLE II. Purpose ARTICLE III. Program

BYLAWS OF THE ANN ARBOR CITY PLANNING COMMISSION CITY OF ANN ARBOR, MICHIGAN

CONSTITUTION AND BY-LAWS OF LANSING KNIGHTS YOUTH ORGANIZATION ARTICLE I

The By-Laws of the Democratic Executive Committee

By-Laws Foxboro Youth Baseball and Softball Association. September 2015

BYLAWS OF THE VICKSBURG THEATRE GUILD ARTICLE I OBJECTS

Strathfield Symphony Orchestra Incorporated

Kennesaw Mountain Basketball Booster Club By-Laws

The name of this organization shall be the Far East Area Commission, herein referred to as the Commission.

Kansas Youth Soccer Chapter 2: Bylaws

Board Meeting Minutes GENESEE COUNTY LAND BANK AUTHORITY BOARD OF DIRECTORS January 26, :00 a.m. at Genesee County Administration Building

LUNENBURG COUNTY BOARD OF SUPERVISORS GENERAL DISTRICT COURTROOM LUNENBURG COURTS BUILDING LUNENBURG, VIRGINIA. Minutes of September 13, 2018 Meeting

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

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

BY-LAWS FOR THE GAINESVILLE - ALACHUA COUNTY REGIONAL AIRPORT AUTHORITY

Gymnastics Academy of Atlanta MEN S BOOSTER CLUB CONSTITUTION ARTICLES AND BYLAWS

-1- CONSTITUTION OF GIRRAWEEN ATHLETICS CLUB INC. The name of the club shall be Girraween Athletics Club Inc. 2. Definitions (1) In these rules:

MINUTES OF REGULAR ROMULUS CITY COUNCIL MEETING November 12, 2013 Romulus City Hall Council Chambers, Wayne Rd.

ROUNDTOWN PLAYERS OF PICKAWAY COUNTY, INC. PO BOX 431 CIRCLEVILLE, OHIO THIS IS THE ROUNDTOWN PLAYERS REVISED BY-LAWS.

Athletic Booster Club Constitution and By-Laws

GAELIC ATHLETIC ASSOCIATION OF WESTERN AUSTRALIA (Inc.) CONSTITUTION

M I N U T E S MICHIGAN CITY COMMISSION ON THE SOCIAL STATUS OF AFRICAN AMERICAN MALES

July 2, 2015 Regular Meeting Public Hearing Ordinance #673 International Building Codes

Approved 11/2012 BYLAWS THE ERIE HUNT AND SADDLE CLUB, INC. Article 1 - Name

CITY OF EAST LANSING POLICY RESOLUTION A Resolution Approving BYLAWS - RULES OF PROCEDURE for the East Lansing Historic District Commission

Bylaws Revision 3, NTC Approved on 1-Dec-2017

Blue Gum Montessori School Inc. Rules of Association Contents

Article 4: MEMBERSHIP There are three classes of Membership, namely, Regular Member, Honorary Member, and Life Member.

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

UNITED STATES ADULT SOCCER ASSOCIATION, INC. Bylaws

By-Laws of the Student Senate Of Texas A&M University at Galveston

WATERLOO CITY COUNCIL Regular Meeting Agenda Date: March 23, 2015 Time: 7:30 p.m.

AGENDA ORGANIZATION MEETING JANUARY 5, First Order of Business Selection of Temporary Chairman

URBAN RENEWAL AGENCY of the CITY OF SALEM RULES OF PROCEDURE

REGULAR COUNCIL PROCEEDINGS CITY OF FLAT ROCK, MICHIGAN GIBRALTAR ROAD FLAT ROCK, MI MONDAY FEBRUARY 4, 2019

WATERLOO CITY COUNCIL Regular Meeting Agenda Date: June 04, 2018 Time: 7:30 p.m.

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES REGULAR MEETING TUESDAY, MAY PROPOSED MINUTES

INTERNATIONAL PHALAENOPSIS ALLIANCE, INC. STATEMENT OF PURPOSE: BY-LAWS

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

Regular Meeting Lake Helen City Commission. September 12, 2013

OABC BYLAWS. NAME: Old Abe Booster Club (OABC). ADDRESS: 2225 Keith Street, Eau Claire, WI

MID-COUNTY SOCCER ASSOCIATION, INC. dba NORTHERN VIRGINIA SOCCER CLUB AMENDED BYLAWS (2014) ARTICLE I NAME & PURPOSE OF THE CORPORATION

Elk Grove Youth Soccer League

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

CALIFORNIA STATE UNIVERSITY, NORTHRIDGE FOUNDATION,

R U L E S O F P R O C E D U R E CITY COUNCIL THE CITY AND COUNTY OF DENVER

MINUTES OF THE MEETING OF THE MANHEIM TOWNSHIP BOARD OF COMMISSIONERS MONDAY, MAY 9, :30 P.M.

Male Choirs Association of Australia

COUNCIL MEETING MINUTES. Monday, March 1, :20 p.m.

Merrill West HFA Athletic Booster. By-Laws & Constitution

GRAND COUNCIL BY-LAWS YOUNG MEN S INSTITUTE

January 2, 2019 Organizational Meeting

GIANT S NECK HEIGHTS ASSOCIATION BYLAWS [adopted June 15, 2013]

Board of County Commissioners' Business Meeting Minutes. Thursday, Jan. 8, a.m. Public Services Building 2051 Kaen Rd., Oregon City, OR 97045

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

PERANAKAN ASSOCIATION AUSTRALIA INC. NEW SOUTH WALES AUSTRALIA THE CONSTITUTION

CONSTITUTION AND BYLAWS

Georgia State Soccer Association Bylaws

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. January 14, 2014

By-Laws. Middle Atlantic Swimming, Inc. a Local Swimming Committee of USA Swimming, Inc. April 2017

BYLAWS OF THE OLIVER WENDELL HOLMES HIGH SCHOOL BAND BOOSTER CLUB

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

Bylaws of the International Blind Sports Federation

CONSTITUTION OF THE NOVACASTRIAN ARTS ORCHESTRA

Transcription:

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 Street, in the City of Flint, County of Genesee, State of Michigan, on Monday, July 9, 2018, commencing at 9:02 a.m. CALL TO ORDER: The meeting was called to order by Chairperson Mark Young. ROLL CALL: The following members were present: District #1, Bryant W. Nolden; #2, Brenda Clack; #3, Ellen Ellenburg; #4, Kim Courts; #5, Mark Young; #6, Drew Shapiro; #7, ; #8, Ted Henry; #9, David W. Martin Absent: None INVOCATION: The Invocation was given by Brenda Clack, Commissioner of the 2nd District. PLEDGE OF ALLEGIANCE: The Pledge of Allegiance was led by Ted Henry, Commissioner of the 8th District. APPROVAL OF MINUTES: None PUBLIC ADDRESS: Linda Bolin, addressed the board regarding the proposed Genesee County Arts Millage. COMMUNICATIONS: Sheriff Robert Pickell gave an update on Genesee County Jail overcrowding. Commissioner Kim Courts moved that the following Resolution, item number F1, as printed on the agenda, be adopted. Supported by Commissioner Ted Henry.

Monday, July 9, 2018 474 RESOLUTION (18-421) BE IT RESOLVED, by this Board of County Commissioners of Genesee County, Michigan, that the request by the Executive Director of the Genesee County Community Action Resource Department to establish a budget in fund 137 WALK FOR WARMTH in order to monitor spending of the collected donations is approved (a copy of the memorandum request dated June 25, 2018, the budget, and supporting documents being on file with the official records of the June 25, 2018, meeting of the Finance Committee of this Board). F062518VIIA1 FINANCE COMMITTEE Commissioner Kim Courts moved that the following Resolution, item number F2, as printed on the agenda, be adopted. Supported by Commissioner Ellen Ellenburg. RESOLUTION (18-422) BE IT RESOLVED, by this Board of County Commissioners of Genesee County, Michigan, that the request by the Executive Director of the Genesee County Community Action Resource Department ( GCCARD ) to authorize entering into an organizational contract with Wayne Metropolitan Community Action Agency ( Wayne Metro ), whereby GCCARD and Wayne Metro will coordinate resources under the Water Residential Assistance Program to provide low-income residents assistance with current and past due City of Flint water bills, with Wayne Metro providing funding to GCCARD in the amount of $146,164.00 to be deposited into account 173.7322.23185, and to authorize uploading the budget attached to the memorandum request, is approved (a copy of the memorandum request dated June 25, 2018, budget, and Subrecipient Agreement being on file with the official records of the June 25, 2018,

Monday, July 9, 2018 475 meeting of the Finance Committee of this Board), and the Executive Director of GCCARD is authorized to sign the agreement. FINANCE COMMITTEE F062518VIIA2 Commissioner Kim Courts moved that the following Resolution, item number F3, as printed on the agenda, be adopted. Supported by Commissioner. RESOLUTION (18-423) BE IT RESOLVED, that this Board of County Commissioners of Genesee County, Michigan, ratifies the expedited action taken on June 25, 2018, by the Finance Committee of this Board approving the requests by the Executive Director of the Genesee County Community Action Resource Department to authorize amending the contract between Genesee County and the YMCA of Greater Flint, said amendment being necessary to extend the contract term for an additional seven months commencing June 1, 2018, through December 31, 2018, at a cost not to exceed $171,142.00 to be paid from account 166.7350.52035, and to authorize uploading the budget reallocation of the remaining balance of $347,983.17 in Kellogg Grant funding to support the activities in the YMCA contract (a copy of the memorandum request dated June 25, 2018, contract amendment, and supporting documents being on file with the official records of the June 25, 2018, meeting of the Finance Committee of this Board), and the Chairperson of this Board is authorized to execute the contract amendment on behalf of Genesee County. F062518VIIA3 FINANCE COMMITTEE Commissioner Kim Courts moved that the following Resolution, item number F4, as printed on the agenda, be adopted. Supported by Commissioner Ted Henry.

Monday, July 9, 2018 476 RESOLUTION (18-424) BE IT RESOLVED, by this Board of County Commissioners of Genesee County, Michigan, that the request by the Director of Human Resources and Labor Relations to authorize modifying the Hiring Freeze Resolution, said modification being necessary to allow Human Resources and Labor Relations to engage temporary agency services, when appropriate for a leave of absence, without requiring the request to go to the Board of Commissioners for approval, is approved (a copy of the memorandum request dated June 18, 2018, being on file with the official records of the June 25, 2018, meeting of the Finance Committee of this Board). F062518VIIB1 FINANCE COMMITTEE Commissioner Bryant W. Nolden moved that the following Resolution, item number G1, as printed on the agenda, be adopted. Supported by Commissioner Brenda Clack. Deborah Cherry, Genesee County Treasurer, spoke regarding the urgency of the demolition called for in the resolution. Roll Call Vote on Motion: YEAS: Bryant W. Nolden, Brenda Clack, Ellen Ellenburg, Kim Courts, Mark Young, Drew Shapiro, NAYS: Ted Henry, David W. Martin ABSENT: None TOTAL VOTES CAST: 9 TOTAL YEAS: 7 TOTAL NAYS: 2 RESOLUTION (18-425)

Monday, July 9, 2018 477 BE IT RESOLVED, by this Board of County Commissioners of Genesee County, Michigan, that the request by the Office of the Treasurer to authorize using Out County Demolition Funds, in an amount not to exceed $50,000.00 with no additional County appropriation required, that were appropriated in 2017 to the Land Bank from the Delinquent Tax Revolving Surplus funds, to demolish a foreclosed property at 1801 Lewis Place in the city of Flint that consists of a burned out former church in a dangerous condition in the middle of a residential neighborhood, is approved (a copy of the memorandum request dated July 2, 2018, and supporting documents to be placed on file with the official records of the June 18, 2018, meeting of the Governmental Operations Committee of this Board) G GOVERNMENTAL OPERATIONS COMMITTEE (on agenda with consent of Committee and Board Chairpersons) Commissioner Brenda Clack moved that the following Resolution, item number H1, as printed on the agenda, be adopted. Supported by Commissioner Bryant W. Nolden. RESOLUTION (18-426) BE IT RESOLVED, by this Board of County Commissioners of Genesee County, Michigan, that the request by the Executive Director of the Genesee County Community Action Resource Department ( GCCARD ) to authorize accepting the Memorandum of Agreement between the City of Flint and Genesee County for the Water Residential Assistance Program (WRAP), whereby GCCARD will assist City of Flint water customers with bill payment assistance for the period commencing July 1, 2018, until the parties agree to terminate the relationship with 30 days written notice, is approved (a copy of the memorandum request dated June 25, 2018, agreement, and program guidelines being on file with the official records of the June 26, 2018, meeting of the Human Services Committee of this Board), and the Chairperson of this Board is authorized to sign the Memorandum of Agreement. H062518VIIA1 HUMAN SERVICES COMMITTEE

Monday, July 9, 2018 478 Commissioner Ted Henry asked to review the process to appoint Ted Hammon to the Genesee Health System Board of Directors. Commissioner Ted Henry moved to add Ted Hammon appointment to Genesee Health System Board of Directors to the agenda. Supported by Commissioner Ellen Ellenburg. Roll Call Vote on Motion: YEAS: Brenda Clack, Ellen Ellenburg, Kim Courts,, Ted Henry NAYS: Mark Young, Drew Shapiro, David W. Martin, Bryant W. Nolden ABSENT: None TOTAL VOTES CAST: 9 TOTAL YEAS: 5 TOTAL NAYS: 4 Chairperson Mark Young moved to nominate Commissioner Ted Henry, Ted Hammon and Jacob Fluty to Genesee Health System Board of Directors to the agenda. None seconded. Chairperson Mark Young stated he will nominate Commissioner Martin Cousineau and withdraw his nomination for Commissioner Ted Henry. Commissioner Bryant W. Nolden moved to reappoint Ted Hammon to the Genesee Health System Board of Directors. Other nominees are Jacob fluty and Martin L. Cousineau. Supported by Commissioner. Chairperson Mark Young called for a roll call vote and each Commissioner stated their preference for appointment to the Genesee Health System Board of Directors for a term expiring March 31, 2021: Ellen Ellenburg Kim Courts Mark Young Drew Shapiro Ted Henry David W. Martin Bryant W. Nolden Brenda Clack Ted Hammon Ted Hammon Passed

Monday, July 9, 2018 479 Ted Henry 7 Jacob Fluty 0 Ted Hammon 2 Chairperson Mark Young announced that Commissioner has been appointed to the Genesee Health System Board of Directors for a term expiring March 31, 2021 RESOLUTION (18-427) WHEREAS, the Genesee County Board of County Commissioners ( this Board ) is authorized to appoint a member to the Board of Directors of the Genesee Health System ( GHS ) when an appointment term ends or a vacancy occurs; and WHEREAS, current board member Mr. Ted Hammon s current term expired on March 31, 2018, requiring this Board to fill the position. NOW, THEREFORE, BE IT RESOLVED, that this Board hereby appoints Commissioner Martin Cousineau to be an ex officio member of the GHS Board of Directors for a three-year term expiring March 31, 2021, or until he no longer holds the elective office of County Commissioner, whichever occurs first, having found that Commissioner Cousineau satisfies the requirements set by this Board s Appointment Policy Resolution, no. 02-124, as amended by Resolution 17-487, this Board s Resolution Creating a Community Mental Health Authority, no. 12-369, and any relevant statutory authority (see MCL 330.1222). BE IT FURTHER RESOLVED, that the appointee is subject to removal by this Board only for neglect of official duty or misconduct in office after being given a written statement of reasons and an opportunity to be heard on the removal pursuant to both paragraph C(3) of Resolution no. 12-369 and MCL 330.1224. B BOARD OF COMMISSIONERS

Monday, July 9, 2018 480 Commissioner Ted Henry asked Corporation Counsel for an update on the ENL protest. Corporation Counsel Brian MacMillan gave his update to the Board. LAUDATORY RESOLUTIONS: Commissioner Ted Henry moved that the following Laudatory Resolutions as printed on the agenda, be adopted. Supported by Commissioner Bryant W. Nolden. RESOLUTION (18-L35) WHEREAS, the Flint Community Players is an amateur theatre company whose purpose is to foster and promote, through dramatic productions and other related activities, a community interest and active participation in the dramatic arts on an education basis; and WHEREAS, the Flint Community Players presented their first performance on June 27, 1929, under the name of The Theater Guild of Flint ; and WHEREAS, the Flint Community Players continued to present their productions in various schools and other facilities throughout the City of Flint for many years until becoming a tenant of the F.A. Bower Theatre in 1958, becoming an integral part of the Flint Cultural Center for many years; and WHEREAS, the Flint Community Players has continued to produce five shows a year during their regular seasons since World War II, including a children s show and a summer musical whenever possible; and WHEREAS, the Flint Community Players has maintained active involvement in the community by sponsoring Young Adult Theatre and Explorer Scout Troops, providing educational programs, Reader s Theater, vintage fashion shows, and costume rental services; and WHEREAS, the Flint Community Players has won numerous awards for both their theatrical productions and community involvement; and WHEREAS, the Flint Community Players continue to present a full season of theatrical productions each year at the Tom and Bea Nobles Performance Hall at their location on South Ballenger Highway, Flint, Michigan; and WHEREAS, the Flint Community Players will begin their 90th season in September of 2018.

Monday, July 9, 2018 481 NOW, THEREFORE, BE IT RESOLVED, that this Board of County Commissioners of Genesee County, Michigan, on a motion by Commissioner Mark Young, supported by Commissioner Ted Henry, does hereby laud, applaud and congratulate: FLINT COMMUNITY PLAYERS in recognition of their years of service and commitment to the City of Flint, County of Genesee, and the State of Michigan. RESOLUTION (18-L36) WHEREAS, it is a pleasure to pay special tribute to the 2018 Flint Powers Catholic High School Boys Golf team for winning the 2018 Michigan Class D2 State Championship on June 8 and 9, at Bedford Valley Golf Club, Battle Creek, Michigan; and WHEREAS, you have attracted positive attention from the entire State of Michigan both to your school and to our area. By your winning attitudes and actions, you have represented yourselves, your families, your school and this community as the Champions you now are; and WHEREAS, you have accomplished this under the skilled leadership of Head Coach Robert Beach. The team includes Zack Hopkins (Senior), Matt Knight (Senior), Brad Harris (Senior), Grant Tucker (Sophomore), and Ty Vanitvelt (Sophomore); and WHEREAS, indeed these talented student athletes can be justifiably proud, for they represented their school and community with great distinction. NOW, THEREFORE, BE IT RESOLVED, that this Board of County Commissioners of Genesee County, Michigan, on a motion by Commissioner Ted Henry, supported by Commissioner Kim Courts, does hereby laud, applaud and congratulate the: FLINT POWERS CATHOLIC HIGH SCHOOL 2018 BOYS MICHIGAN CLASS D2 STATE CHAMPIONSHIP GOLF TEAM RESOLUTION (18-L37) WHEREAS, it is with great honor and respect that we pay posthumous tribute to Duane Fuzzy Walden who touched the lives of many. Mr. Walden passed away on Friday, June 22, 2018; and

Monday, July 9, 2018 482 WHEREAS, Mr. Walden was born on September 5, 1941 in Flint, Michigan to Malvin and Phyllis (Lunt) Walden; and WHEREAS, during the 1960s, Mr. Walden served in the U.S. Army in Germany as occupation force, guarding Hess Prison in Berlin; and WHEREAS, Mr. Walden owned and operated Walden s Lounge in Fenton, Michigan. He, along with his brother, Malvin Babe Walden, purchased the lounge from his parents estate. He was very generous especially to the American Cancer Society holding numerous fundraisers at the lounge throughout the years; and WHEREAS, Mr. Walden was a Shriner and a member of the Fenton Lodge #109 F.&A.M for over 50 years; and WHEREAS, Mr. Walden leaves to cherish his memory, his devoted wife, Cathryn; his in-laws, Barb and Leon Fitch; nieces and nephew, Charlotte, Malvin, Phyllis, and Laura; and sister-in-law, Nancy Walden; and WHEREAS, Mr. Walden s favorite response when asked how he was doing was: I don t know, no one has told me yet. NOW, THEREFORE, BE IT RESOLVED, that this Board of County Commissioners of Genesee County, Michigan, on a motion by Commissioner Drew Shapiro, supported by Commissioner David W. Martin, does hereby offer this posthumous resolution to the memory of: DUANE FUZZY WALDEN UNFINISHED BUSINESS: Commissioner Bryant Nolden moved that the following Resolution, item number G02 Resolution authorizing paying the 2018 Michigan Association of Counties annual dues, as printed on the agenda, be adopted. Supported by Commissioner. Chairperson Mark Young mentioned dropping this resolution from the agenda. Commissioner Bryant W. Nolden moved that the Resolution, item number G2, be removed from the agenda. Supported by Commissioner. NEW AND MISCELLANEOUS BUSINESS: None OTHER BUSINESS: None

Monday, July 9, 2018 483 ADJOURNMENT: There being no objection from any member of the Board, Chairperson declared the meeting adjourned at 10:21 a.m. MARK YOUNG, CHAIRPERSON JOHN J GLEASON, CLERK/REGISTER DAVID R. A. LINDER, DEPUTY CLERK