GENESEE COUNTY BOARD OF COMMISSIONERS. ITEMS FOR BOARD ACTION Monday, April 23, 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 10, 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, 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, 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, JUNE 13, 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:

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

GENESEE COUNTY BOARD OF COMMISSIONERS. ITEMS FOR BOARD ACTION Monday, November 26, 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 Monday, September 11, 9:00 a.m.

GENESEE COUNTY BOARD OF COMMISSIONERS. ITEMS FOR BOARD ACTION Wednesday, October 10, 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

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, July 23, 9:00 a.m.

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

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

GENESEE COUNTY BOARD OF COMMISSIONERS. ITEMS FOR BOARD ACTION Wednesday, May 7, 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

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

CASS COUNTY BOARD OF COMMISSIONERS MEETING

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

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

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

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

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


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

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

Blue Lake Township Kalkaska County, Michigan Minutes Township Board Meeting Wednesday, January 8, Present

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

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

Mark Brant Henry Lievens Al Potratz

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

Regular Council Meeting Tuesday, June 18, Main St. - City Hall Frankfort, Michigan (231)

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

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

BIRMINGHAM CITY COMMISSION MINUTES SEPTEMBER 23, 2013 MUNICIPAL BUILDING, 151 MARTIN 7:30 P.M.

CASS COUNTY BOARD OF COMMISSIONERS MEETING

David Levy suggested additional funding be allocated for the safety equipment for members of the Police Department.

SENECA TOWN BOARD ORGANIZATIONAL MEETING

CASS COUNTY BOARD OF COMMISSIONERS MEETING

COUNTY BOARD OF COMMISSIONERS FINANCE/BUSINESS MEETING September 11, 2018

JO DAVIESS COUNTY BOARD MEETING MINUTES JANUARY 12, 2016

PLEDGE OF ALLEGIANCE TO THE AMERICAN FLAG: WILLARD DORRIETY, JR., VICE CHAIRMAN

CITY COMMISSION MEETING

A Regular July 10, 2012

Senior Citizen Services Advisory Committee Meeting Agenda

MINUTES DeKalb Park District Study Session of the Board of Commissioners May 18, 2017 Ellwood House Visitor s Center 509 N. 1 st Street, DeKalb, IL

(UNOFFICIAL MINUTES)

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

PLEDGE OF ALLEGIANCE TO THE AMERICAN FLAG: WAYMON MUMFORD, VICE CHAIRMAN

MEETING OF THE JOHNSON COUNTY COMMISSIONERS COURT-REGULAR TERM JOHNSON COUNTY COURTHOUSE, RM. 201 #2 MAIN ST

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

TWIN VALLEY COMMUNITY LOCAL BOARD OF EDUCATION Agenda Regular Meeting Monday, March 22, :30 P.M. Media Center Traditional Values...

Au Train Township Regular Board Meeting March 14, :00 o'clock p.m.

Dallas County. Fire Chiefs Association

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

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

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

JUNE SESSION JUNE 19, 2018

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

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

REGULAR MEETING, WARRENSBURG TOWN BOARD, MAY 13, 2015

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

MINUTES OF COUNCIL OCTOBER 23, The Batesville City Council met in regular session on October 23, at 5:30 PM at

A G E N D A 6:00PM ANTICIPATED NON-MEETING WITH COUNSEL RE: PERSONNEL MATTERS RSA: 91-A:2, I (b-c)

Regular Council Meeting Tuesday, August 20, Main St. - City Hall Frankfort, Michigan (231)

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

January 8, B. Power of I pilot project Joel Anderson, WCCC Director of Curriculum

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

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

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

DECEMBER SESSION DECEMBER 18, 2018

1. Request to surplus tabletops (only) and chairs from Lost Plantation Grille.

CASS COUNTY BOARD OF COMMISSIONERS MEETING JANUARY 22, 2009

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

BOARD OF SELECTMEN TOWN OF DOVER-FOXCROFT MONDAY, SEPTEMBER 24, 2018 ~ 6:30 PM DOVER-FOXCROFT MUNICIPAL BUILDING MEETING ROOM MINUTES

OCTOBER SESSION OCTOBER 17, 2017

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

At the regular meeting of the Shiawassee County Board of Commissioners held on Thursday September 14, 2017 in the Commissioner Chambers, Surbeck

III. PREVIOUSLY APPROVED LAND USE ISSUE (No public testimony on this item)

JO DAVIESS COUNTY BOARD MEETING MINUTES JANUARY 13, 2015

PLEDGE OF ALLEGIANCE TO THE AMERICAN FLAG: WILLARD DORRIETY, JR., VICE CHAIRMAN

Carroll County Board of Education Minutes of Work Session/Board Meeting June 18, 2018

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

CROCKERY TOWNSHIP BOARD MEETING MINUTES REGULAR MEETING HELD ON SEPTEMBER 9, 2013

Minutes of Regular Meeting

FLORIDA URBAN FORESTRY COUNCIL BYLAWS

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

SAUK CENTRE CITY COUNCIL REGULAR MEETING WEDNESDAY, FEBRUARY 7, 2018

FRANKLIN COUNTY FIRE CHIEFS ASSOCIATION, INCORPORATED

RAPIDES PARISH POLICE JURY Police Jury Meeting Room 2nd Floor, Parish Courthouse 701 Murray Street Alexandria, Louisiana (318)

MEETING OF THE JOHNSON COUNTY COMMISSIONERS COURT-REGULAR TERM JOHNSON COUNTY COURTHOUSE, RM. 201 #2 MAIN ST

Transcription:

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