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

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

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

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

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

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

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

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

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

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

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

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

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

CASS COUNTY BOARD OF COMMISSIONERS MEETING JANUARY 22, 2009

CHRISTIAN COUNTY FISCAL COURT. Also present were Mike Foster County Attorney, Walter Cummings County Treasurer and Livy Leavell Jr Sheriff.

(UNOFFICIAL MINUTES)

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES REGULAR MEETING TUESDAY, JUNE 23, 2009

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

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

WEXFORD COUNTY BOARD OF COMMISSIONERS Regular Meeting * Wednesday, August 05, Meeting called to order at 5:30 p.m. by Chairman Gideon Mitchell.

LANCASTER CITY COUNCIL/SUCCESSOR AGENCY/ FINANCING/POWER AUTHORITY MINUTES September 13, 2016

REGULAR SESSION DECEMBER 2, 2013

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

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

CITY OF COUNTRY CLUB HILLS REGULAR MEETING OF THE CITY COUNCIL November 23, 2009

CITY COUNCIL MINUTES. May 14, 2012

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

MINUTES REGULAR MEETING MUNICIPAL COUNCIL BOROUGH OF RED BANK APRIL 24, :30 P.M.

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

IBERVILLE PARISH COUNCIL MINUTES REGULAR MEETING, TUESDAY, APRIL 17, 2012

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

Following the Pledge of Allegiance, Supervisor Crocker welcomed those present and those watching on LCTV. He then opened the meeting as follows:

TOWNSHIP COMMITTEE MINUTES REORGANIZATION MEETING JANUARY 4, 2014

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

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

Bad Axe, Michigan Tuesday, December 11, 2018

THE BENZIE COUNTY BOARD OF COMMISSIONERS December 16, 2014

Minutes Lakewood City Council Regular Meeting held May 8, 2001

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

MINUTES OF THE BOARD OF TRUSTEES THE VILLAGE OF CHESTNUT RIDGE FEBRUARY 18, 2016

COUNTY OF OSCODA. Oscoda County Courthouse Annex 105 S. Court Street P.O. Box 399 Mio, MI OFFICIAL MINUTES JUNE 12, 2012

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

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

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

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

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

WEXFORD COUNTY BOARD OF COMMISSIONERS Organizational Meeting * Wednesday, January 3, 2018

MINUTES OF THE TOWNSHIP OF SCHAUMBURG BOARD OF TRUSTEES STATE OF ILLINOIS Cook County Town of Schaumburg

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

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

County of Schenectady NEW YORK

Macomb County Clerk/Register of Deeds NOTICE MACOMB COUNTY ELECTION COMMISSION SPECIAL MEETING

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

COUNCIL 2011 JUNE BK NO 52 CITY OF NORFOLK, NEBRASKA

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

AGENDA. Regular Meeting GARDEN GROVE CITY COUNCIL. Community Meeting Center Stanford Avenue. December 12, :00 p.m.

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

MINUTES CITY OF LONSDALE CITY COUNCIL MEETING NOVEMBER 15, 2018

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

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

MINUTES OF PROCEEDINGS

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

SUMMARY OF PROCEEDINGS SESSION OF AUGUST 8, 2017

Present: Councilmembers Martorelli, Brokaw, Jandoli, Council President DeMaio, and Mayor Pannullo

JOINT INDUSTRIAL DEVELOPMENT AUTHORITY Minutes of Meeting April 24, 2014

WEXFORD COUNTY BOARD OF COMMISSIONERS Regular Meeting * Wednesday, June 21, Meeting called to order at 5:30 p.m. by Chairman Leslie Housler.

MINUTES CITY COUNCIL OF THE CITY OF LA HABRA ADJOURNED REGULAR MEETING & REGULAR MEETING

At a regular meeting of the Shiawassee County Board of Commissioners held on April 16, 2015, at 4:00 p.m. in the Commission Chambers, Surbeck

MEETING OF THE CITY COUNCIL PLANTATION, FLORIDA. September 30, 2009

SCHOOLCRAFT COUNTY BOARD OF COMMISSIONERS

Macomb County Board of Commissioners

GLEN RIDGE, N. J. MAY 24 TH,

January 2, 2019 Organizational Meeting

MINUTES OF PROCEEDINGS

PRESIDENT OF COUNCIL, JOEL DAY ANNOUNCED COUNCIL MEMBER, MR. JOHN ZUCAL, IS EXCUSED FROM TONIGHT S COUNCIL MEETING

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

HAYWOOD COUNTY COMMISSIONERS ORGANIZATIONAL MEETING DECEMBER 1, 2014

MINUTES OF THE REGULAR MEETING CITY COUNCIL OF CREST HILL WILL COUNTY, ILLINOIS March 20, 2017

Kalamazoo Area Transportation Study Policy Committee

MINUTES OF PROCEEDINGS

THE MINUTES OF FEBRUARY 28, 2005 WERE APPROVED AS WRITTEN AND RECEIVED. 1. Special & Contact Committee meeting minutes of February 28, 2005.

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

APPROVED PROCEEDINGS OF THE OTTAWA COUNTY BOARD OF COMMISSIONERS MARCH SESSION FIRST DAY

MINUTES OF PROCEEDINGS

Supervisor Dennis Bjorkquist called the meeting to order. All attending stood and opened with the pledge to the United States flag.

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

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

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

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES SPECIAL MEETING MONDAY, DECEMBER 17, 2018 APPROVED MINUTES

BOOK 21 PAGE 393. REGULAR MEETING OF THE BOARD, August 4, 2009

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

BERRIEN COUNTY BOARD OF COMMISSIONERS Regular Meeting Minutes December 20, 2018

Mayor Hamann-Roland; Councilmembers Bergman, Goodwin, and Hooppaw.

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

MINUTES NEW COUNCIL CHAMBERS IN THE CIVIC COMPLEX 401 WEST WASHINGTON STREET, EAST PEORIA, ILLINOIS JUNE 5, 2018

VILLAGE OF MACHESNEY PARK, ILLINOIS HELD IN THE FRANK G. BAUER MUNICIPAL HALL Journal of Proceedings ~ Regular Meeting, August 18, 2014

CALL TO ORDER The regular meeting for the Joplin City Council was called to order at 6:00 p.m.by Mayor Michael Seibert.

IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, JUNE 19, 2012 PROPOSED ORDINANCE

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

RECREATION AND PARK COMMISSION FOR THE PARISH OF EAST BATON ROUGE

MINUTES OF PROCEEDINGS

Transcription:

29429 MINUTES KALAMAZOO COUNTY BOARD OF COMMISSIONERS REGULAR MEETING MAY 20, 2014 ITEM 1 Call to Order: The Regular Meeting of the Board of Commissioners was called to order by Chairperson Maturen, at 7:00 pm in the Board of Commissioner s Room, second floor, County Administration Building, 201 West Kalamazoo Avenue, Kalamazoo, Michigan, on May 20, 2014. ITEM 2 ITEM 3 Invocation: Commissioner Roger Tuinier. Pledge of Allegiance: Commissioner Tuinier led the Pledge of Allegiance. ITEM 4 Roll Call: Commissioners Dave Buskirk, Jeff Heppler, Brandt Iden, David Maturen, Julie Rogers, Michael Seals, Phil Stinchcomb, Roger Tuinier and John Zull. Members Absent: Commissioners Carolyn Alford and John Taylor. Administrators Present: Peter Battani, Administrator; John Faul, Deputy County Administrator; Tracie Moored, Finance Director; Thom Canny, Corporate Counsel; Timothy A. Snow, County Clerk; David Rachowicz, Parks Director; Sheriff Fuller; Lynne Norman, Deputy HCS Director; Lucinda Stinson, HCS Deputy Director; Karika Phillips Community Action Agency Director; Dina Sutton, Office Manager. ITEM 5 Approval of Minutes: Commissioner Seals moved and it was duly seconded that the Minutes of the May 6, 2014, Board meeting be approved as distributed. There being no discussion, the motion carried by a voice vote. ITEM 6 Communications: Commissioner Tuinier presented the following communications which are on file in the Administrative Services Office unless otherwise noted: a) A Resolution from Wexford County Opposing HB 5097 and SB 850. b) A Resolution from Huron County Supporting HB 5456.

29430 c) A Notice of Public Hearing from City of Portage for an Industrial Facilities Tax Exemption Certificate for Mann & Hummel Corporation. d) A Notice of Public Hearing from Township of Schoolcraft for an Industrial Facilities Tax Exemption Certificate for J. Rettenmaier USA, LP. Commissioner Heppler stated he received a communication from Mr. Manly concerning motorcycle riders in Cooper Township. Commissioner Seals stated he received a call from Ms. Barker concerning the Household Hazardous Waste. ITEM 7 Citizens Time Chairperson Maturen 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 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 stated on Sunday at 2 p.m. at Ft. Custer there would be a Memorial Day celebration. He stated the Fair Council had been working on details of the upcoming Fair. ITEM 8 For Consideration A. Request for Approval of Resolution Honoring 50 th Anniversary of Community Action Agency Commissioner Seals moved and it was duly seconded that the Board of Commissioners approve the following Resolution: WHEREAS, Community Action Agencies were created when the Economic Opportunity Act of 1964 was signed into law; and WHEREAS, Community Action Agencies have a 50-year history of promoting self-sufficiency for those with limited income, and WHEREAS, Community Action Agencies have made an essential contribution to individuals and families in Kalamazoo County by providing them with innovative and cost effective programs, and WHEREAS, Community Action Agencies are needed as major participants in the reform of the welfare system as we know it; and WHEREAS, welfare reform in Michigan has benefited from the State s partnership with Community Action Agencies; and

29431 WHEREAS, those with limited income continue to need opportunities to improve their lives and their living conditions, thus ensuring that all citizens are able to live in dignity; and WHEREAS, Kalamazoo County, Michigan and the entire United States must continue to promote economic security by providing support and opportunities for all citizens in need of assistance; In honor of the 50 th Anniversary of Community Action, NOW, THEREFORE, We, the Kalamazoo County Board of Commissioners, do hereby proclaim May 2014 as COMMUNITY ACTION MONTH In Kalamazoo County in recognition of the hard work and dedication of the County s Community Action Agency. The roll call vote was as follows: Ayes: Nays: Abstains: Absent: All members present None None Commissioners Alford and Taylor The motion carried. Ms. Karika Phillips, Mr. Gary Wager and Ms. Leona Carter on behalf of Community Action Agency thanked the Board for this Resolution. CONSENT AGENDA B. Request for Approval of 25 Year Resolution Honoring Beth Drake That the Board of Commissioners approve the following Resolution: WHEREAS, Beth Drake has served the citizens of Kalamazoo County for twenty-five (25) years as of May 29, 2014; and WHEREAS, Beth Drake has faithfully served as a Clerk-Courtroom Domestic; 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 Beth Drake has imparted to the citizens of the County and offers its best wishes for many more years of mutual association.

29432 Buildings and Grounds C. Request for Approval of Elevator Contract for the Juvenile Home with Otis Elevator Company That the appropriate County officials be authorized and directed to execute an Elevator Contract for the Juvenile Home with Otis Elevator in the amount of $290/month effective June 1, 2014 for three years; a copy of said Contract to be attached to the official Minutes of this meeting. D. Request for Approval of Elimination/Creation of Positions for Airport Personnel (General Fund) That the Board of Commissioners approve the Elimination/Creation of the following Positions: ELIMINATE: Account # Position/# Pay Range (annualized) Grade FTE Effective 101-265 Building Operator/ $26,769.60-31,886.40 S12a 1.0 05/06/2014 CREATE: Account # Position/# Pay Range (annualized) Grade FTE Effective 101-265 Building Operator II/ $27,289.60-32,531.20 S12b 1.0 05/06/2014 Health & Community Services E. Request for Approval of Amendment #3 to the 2013/2014 Comprehensive Planning, Budgeting and Contracting (CPBC) Agreement with the Michigan Department of Community Health (MDCH) That the appropriate County officials be authorized and directed to execute Amendment #3 to the 2013/2014 CPBC Agreement with MDCH to revise program specific assurance and requirements language in the amount of $3,527,075 for the period of October 1, 2013 through September 30, 2014; a copy of said Amendment #3 to be attached to the official Minutes of this meeting. F. Request for Approval of Grant Agreement from the Michigan Medicare/Medicaid Assistance Program (MMAP) to Support the State Health Insurance Assistance Program (SHIP) That the appropriate County officials be authorized and directed to execute Grant Agreement from MMAP to Support SHIP in the amount of $15,023 for the period of April 1, 2014 through March 31, 2015; a copy of said Agreement to be attached to the official Minutes of this meeting. G. Request for Approval to Accept Statement of Grant Award from the MI Office of Services to the Aging (OSA) That the appropriate County officials be authorized and directed to accept Statement of Grant Award from OSA for a range of services provided by Area Agency on Aging IIIA in the amount of $82,916 for the period of October 1, 2013 through September 30, 2014. H. Request for Approval of Multiple Amendments to Purchase of Service Agreements with Various Providers of Service for HCS Area Agency on Aging That the appropriate County officials be authorized and directed to execute Multiple Amendments to Purchase of Service Agreements with Various Providers of Service for HCS Area Agency on Aging for the period of October 1, 2013 through September 30, 2016; a copy of said Amendments to be attached to the official Minutes of this meeting.

29433 I. Request for Approval of Breast and Cervical Cancer Control Program (BCCCP) Agreements and Business Associate Agreements with Multiple Service Providers That the appropriate County officials be authorized and directed to execute BCCCP Agreements and Business Associate Agreements with the following providers: Bronson Practice Management dba Bronson Ob GYN Associates Effective April 1, 2014 Community Mental Health Services of St. Joseph County dba St. Joseph County Health Center Effective May 1, 2014 A copy of said Agreements to be attached to the official Minutes of this meeting. J. Request for Approval to Accept a No Cost Extension to the Grant Award from the Federal Department of Health & Human Services, Health Resources & Services Administration (HRSA) That the appropriate County officials be authorized and directed to accept a no cost extension to the Grant Award from HRSA for the Healthy Babies Healthy Start project, extending the project through August 2014; a copy of said Award to be attached to the official Minutes of this meeting. K. Request for Approval to Apply for the Maternal Infant Early Childhood Home Visiting Initiative (MIECHV) Expansion Grant Funding from the Michigan Department of Community Health (MDCH) That the appropriate County officials be authorized and directed to apply for the MIECHV Expansion Grant Funding from MDCH in the amount of $550,229 for the period of July 1, 2014 through September 30, 2016; a copy of said Grant to be attached to the official Minutes of this meeting. L. Request for Approval to Accept CSBG14-39015 Community Service Block Grant (CSBG) Notice of Funds Available (NFA) #2 from the Michigan Department of Human Services (MDHS) That the appropriate County officials be authorized and directed to accept CSBG14-39015 CSBG NFA #2 from MDHS in the increased funding amount of $406,364 for the period of October 1, 2013 through September 30, 2014; a copy of said NFA #2 to be attached to the official Minutes of this meeting. M. Request for Approval of Amendment #3 to the Agreement for the DOE 13-39015 Weatherization Assistance Program from the Michigan Department of Human Services (MDHS) That the appropriate County officials be authorized and directed to execute Amendment #3 to DOE 13-39015 in the increased funding amount of $247,221 for the period of July 1, 2013 through June 30, 2016; a copy of said Amendment #3 to be attached to the official Minutes of this meeting. Parks & Expo Center N. Request for Approval to Request 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 the acquisition expense of property for Markin Glen Park in the amount of $27,305.31.

29434 O. Request for Approval of Cold Brook County Park Boat Ramp Construction Change Order with James Fulton Excavating Contractors That the appropriate County officials be authorized and directed to execute Change Order with James Fulton Excavating Contractors for Cold Brook County Park Boat Ramp project in the amount of $5,209.83; a copy of said Change Order to be attached to the official Minutes of this meeting. Purchasing P. Request for Approval of Contract Extension for Office Supplies with Zemlick Office Products That the appropriate County officials be authorized and directed to execute Contract Extension for Office Supplies with Zemlick Office Products for the period of July 1, 2014 through December 31, 2014; a copy of said Contract to be attached to the official Minutes of this meeting. Sheriff Q. Request for Approval to Transfer Funds from the Corrections Officers Training Fund to the Life Skills Inmate Rehabilitation Program That the Board of Commissioners approve the use of up to $25,000 from the Local Correction Officers Training Fund for the Life Skills inmate rehabilitation program. R. Request for Approval of Memorandum of Understanding (MOU) with the City of Kalamazoo to Continue as Fiduciary for the JAG Grant and to Accept the 2014 JAG Grant That the appropriate County officials be authorized and directed to execute Memorandum of Understanding with the City of Kalamazoo to Continue as Fiduciary for the JAG Grant and to Accept the 2014 JAG Grant in the amount of $12,373 for the period of October 1, 2014 through September 30, 2016; a copy of said MOU to be attached to the official Minutes of this meeting. Board of Commissioners S. 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 May 20, 2014, noting claims in the total amount of $1,527,413.53, 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 May 20, 2014, and the Director of Finance be authorized to make budgetary transfers, as listed. T. Request for Approval of the Appointment of James Spurr to the Economic Development Corporation/Brownfield Redevelopment Authority That the Board of Commissioners appoint James Spurr to the Economic Development Corporation/Brownfield Redevelopment Authority to assume a term that will expire on October 31, 2018. U. Request for Approval to Allocate Funds to the Michigan Department of Human Services for the Child Care Fund That the Board of Commissioners authorize the allocation of $400,000 to the Michigan

Department of Human Services for the Child Care Fund. 29435 Commissioner Tuinier moved and it was duly seconded that Items B. through U., 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 None None Commissioners Alford and Taylor The motion carried. NON-CONSENT AGENDA ITEMS The following Items are Non-Consent Agenda Items and will be voted on individually. ITEM 9 Old Business There was no old business. ITEM 10 New Business V. Request for Approval of a Grant Agreement with Two Seven Oh Inc. Commissioner Zull moved and it was duly seconded that the appropriate County officials be authorized and directed to execute a Grant Agreement with Two Seven Oh Inc. for the purchase of two horse trailers in the amount of $12,543.70 for the period of June 1, 2014 through November 1, 2014; a copy of said Agreement to be attached to the official Minutes of this meeting. There being no discussion, the motion carried by a voice vote. W. Request for Approval of Memorandum of Understanding Concerning Starting Pay for RN Position Commissioner Heppler moved and it was duly seconded that the Board of Commissioners approve a Memorandum of Understanding Concerning Starting Pay for RN Position, and that the County Board Chairman and the County Clerk-Register be authorized and directed to sign the aforementioned Agreement; a copy of said Agreement to be attached to the official Minutes of this meeting. There being no discussion, the motion carried by a voice vote. ITEM 11 County Administrator s Report County Administrator Mr. Peter Battani reminded the Board of the Legislative meeting on May 23 at 7:30 a.m. and the Gull Road Court Facility Groundbreaking Ceremony on May 30 at 9 a.m.

ITEM 12 Chairperson s Report 29436 Chairperson Maturen also reminded the Board of the two upcoming meetings. He stated the Board had a good discussion on government at the Committee of the Whole meeting earlier in the day. ITEM 13 Vice Chairperson s Report Vice Chairman Buskirk concurred with Chairman s comments as well as the Administrator s comments. He stated tonight he attended a brief ceremony for 40 Years of the Literacy Foundation. He also stated Ft. Custer was located in Kalamazoo and needed to be represented. ITEM 14 Members Time Commissioner Zull stated it was good to be back after surgery. He stated he was disappointed in the quality of the broadcasted meetings via Public Media Network. Commissioner Heppler asked everyone to thank a Veteran, especially this week and that freedom wasn t free. Commissioner Iden stated Comstock High School won the Junior Achievement Titan Challenge of Southwest Michigan. He also thanked the Administrator, Deputy County Administrator, Sheriff and Prosecutor for supporting the Junior Achievement event later this week. Commissioner Rogers congratulated Paula Aldrige for being named Volunteer of the Year at the Literacy Foundation event earlier this evening. She stated the Senate passed a bill allowing direct access to physical therapy without a physicians note and now it was in the House. Commissioner Seals echoed previous comments made by Commissioners. He stated that Habitat for Humanity has moved to the East Side. Commissioner Stinchcomb stated the County Parks were now open. ITEM 15 Adjournment There being no further business to come before the Board, Chairperson Maturen adjourned the meeting at 7:34 p.m. Timothy A. Snow Clerk/Register of Deeds David C. Maturen, Chairperson Kalamazoo County Board of Commissioners