GENESEE COUNTY BOARD OF COMMISSIONERS ITEMS FOR BOARD ACTION Monday, April 23, 2018 @ 9:00 a.m. 2018-09 I. CALL MEETING TO ORDER II. ROLL CALL III. INVOCATION IV. PLEDGE TO THE FLAG V. APPROVAL OF MINUTES April 9, 2018 VI. PUBLIC ADDRESS TO THE BOARD VII. COMMUNICATIONS VIII. REPORTS 1) Presentation of Resolution to Andrew Albrandt 2) Brandon Morgan Flint and Genesee Chamber of Commerce Convention and Visitors Bureau BOARD OF COMMISSIONERS Mark Young, Chairperson Ted Henry, Vice Chairperson B01 Resolution approving the Genesee County 2018 Equalization Report B02 Resolution reappointing Wayne Coffel as a Family Member of the Genesee Health System Board of Directors B03 Resolution reappointing Terry Bankert as a Family Member of the Genesee Health System Board of Directors B04 Resolution authorizing 2018 Genesee County Arts Education & Cultural Enrichment Millage language B05 Resolution accepting the BCBS Stop-Loss amendment reducing rates B06 Resolution accepting the BCBS amendment switching the start of the plan year to June 1
COMMUNITY & ECONOMIC DEVELOPMENT COMMITTEE David Martin, Chairperson Ellen Ellenburg, Vice Chairperson C01 Resolution authorizing GCMPC transfer of Community Development Program funds FINANCE COMMITTEE Kim Courts, Chairperson Martin Cousineau, Vice Chairperson F01 Resolution authorizing Animal Control acceptance of the Two Seven Oh grant reimbursement and use of the funds to continue spaying/neutering shelter animals F02 Resolution authorizing Board Coordinator request to hire THA Architects & Engineers to perform a comprehensive facility assessment of the Administration Building F03 Resolution amending Resolution 18-041 to increase the distribution of the ICMA-RC 401k Administrative revenue allowance and to change the measurement date F04 Resolution ratifying expedited action authorizing establishing a GCCARD budget for Central Services Administration F05 Resolution authorizing GVRC purchase of online educational software F06 Resolution authorizing GVRC line item transfers to pay for software F07 Resolution ratifying expedited action authorizing establishing, posting, and filling an Assistant Prosecuting Attorney III position F08 Resolution ratifying expedited action authorizing establishing, posting, and filling a Secretary position within the Office of the Prosecuting Attorney GOVERNMENTAL OPERATIONS COMMITTEE Bryant W. Nolden, Chairperson Kim Courts, Vice Chairperson G01 Resolution authorizing paying the 2018 Michigan Association of Counties annual dues invoice G02 Resolution authorizing payment of County bills 2
G03 Resolution authorizing 67 th District Court submission of a 2019 Office of Highway Safety Planning grant and a Michigan Drug Court Program Planning grant G04 Resolution authorizing Office of Genesee County Sheriff acceptance of the Hazardous Materials Emergency Planning Grant Agreement with the State of Michigan G05 Resolution approving the Amendment to Express Scripts, Inc. Pharmacy Benefit Management Agreement G06 Resolution authorizing sending a letter to elected state and federal legislators to request additional funding for the Emergency Management and Homeland Security Division of the Office of Genesee County Sheriff HUMAN SERVICES COMMITTEE Brenda Clack, Chairperson Ellen Ellenburg, Vice Chairperson H01 Resolution authorizing 2018 MSU Extension Millage Renewal language H02 Resolution authorizing GCCARD agency contract with United Way of Genesee County H03 Resolution ratifying expedited action authorizing GCCARD contract with YMCA s Safe Places Program H04 Resolution authorizing Health Department travel and overnight lodging for Suzanne Cupal and Kathie Howard H05 Resolution authorizing Health Department travel and overnight lodging for Tamara Brickey and Porsha Black H06 Resolution authorizing Health Department travel and overnight lodging for one Public Health Supervisor and 18 local WIC staff members H07 Resolution authorizing Health Department acceptance of grant funding contract with Genesee Health Plan H08 Resolution authorizing First Amendment to Health Department Affiliation Agreement with MSU College of Human Medicine H09 Resolution authorizing Health Department contract with Bendle Public Schools for WIC Supplemental Food and Nutrition Education Services H10 Resolution authorizing Health Department contract with Dr. Daniel Kruger for the Speak To Your Health! Community Survey H11 Resolution authorizing Health Department MOU with Hurley Medical Center for WIC Supplemental Nutrition Education Program 3
H12 Resolution authorizing Health Department MOU with Mott Children s Health Center for WIC Supplemental Nutrition Education Program H13 Resolution authorizing Health Department purchase of budgeted pharmaceutical supplies from Curascript SD H14 Resolution authorizing Health Department purchase of budgeted pharmaceutical supplies from Smith Medical Partners H15 Resolution authorizing Health Department Data Service Agreement with Great Lakes Health Connect H16 Resolution authorizing Health Department acceptance of grant funding contract with Michigan State University H17 Resolution authorizing Health Department Time Share License Agreement with UM-Flint PUBLIC WORKS COMMITTEE Ted Henry, Chairperson Bryant W. Nolden, Vice Chairperson P01 Resolution authorizing Drain Commissioner purchase of a John Deere Z960M lawn mower P02 Resolution authorizing Office of Genesee County Sheriff purchase of six used police patrol motorcycles P03 Resolution authorizing Office of Genesee County Sheriff purchase of a mobile license plate reader system and four GPS trackers to be used by the GAIN unit P04 Resolution authorizing Board Coordinator request to purchase 26 AED units P05 Resolution authorizing installing an automated paid public parking system at the Administration Building and four control arms for the employee lot at the McCree surface parking lot P06 Resolution authorizing GCCARD contract with Diamond Excavating to pave and finish the parking lot and sidewalks at the GCCARD administration Building P07 Resolution authorizing Parks expenditure to Bedrock Building for re-roofing of the Atlas Mill at Crossroads Village P08 Resolution authorizing Parks expenditure to Bedrock Building for re-roofing of the Calkins Barn at Crossroads Village P09 Resolution authorizing Parks expenditure to Vassar Building Center for siding and shutters for the Buzzell House 4
P10 Resolution authorizing Parks expenditure to Commonwealth Heritage Group to perform archaeological investigation on the Iron Belle Trail P11 Resolution authorizing Parks contract with Black Forest Catering for catering and food service at Crossroads Village P12 Resolution authorizing Parks submission of a 2019 Off-Road Vehicle Trail Improvement Grant to the Michigan DNR P13 Resolution authorizing testing and site visits contract with Johnson & Anderson for the remainder of the McCree surface parking lot project P14 Resolution accepting the resignation of Parks and Recreation Director Amy McMillan LAUDATORY RESOLUTIONS Andrew Albrant Emily Alter Warren N. Jackson IX. UNFINISHED BUSINESS X. NEW AND MISCELLANEOUS BUSINESS XI. XII. OTHER BUSINESS ADJOURNMENT 5