Monroe County Board of Commissioners Regular Meeting Agenda December 2, 2014 Page 1

AGENDA MONROE COUNTY BOARD OF COMMISSIONERS REGULAR MEETING TUESDAY, DECEMBER 2, 2014 – 5:30 P.M. 125 E. SECOND STREET MONROE, MI 48161 (734) 240-7003

I. CALL TO ORDER

II. ROLL CALL

III. PLEDGE OF ALLEGIANCE

Led by Commissioner Brant

IV. OPENING PRAYER

V. APPROVAL OF AGENDA –

VI. APPROVAL OF MINUTES (11/18/14 Regular Meeting)

VII. PUBLIC COMMENT

VIII. RESOLUTIONS, SPECIAL TRIBUTES & PRESENTATIONS

1. Proclamation Recognizing Judy See on her retirement.

2. Resolution Recognizing Jacob J Smith for attainment of the Rank of Eagle Scout.

3. Interview Applicants for Road Commissioner terms of Office commencing , 2015: A. Jeffery Zink B. Joseph Schumaker C. Scott Davidson D. Michael O’Connell E. Vern Guidon F. Larry Rutledge G. Thomas Fox H. Charles Londo I. Paul Iacoangeli J. Jerry McKart K. Robert Lambert L. Dan Minton

Monroe County Board of Commissioners Regular Meeting Agenda December 2, 2014 Page 2

4. Appointment of three (3) individuals to the Monroe County Board of Road Commissioners.

IX. CONSENT AGENDA

1. Approval of Non-Claims A. Check Register dated 11/21/2014 in the amount of $693,367.21 B. Check Register dated 11/26/2014 in the amount of $282,127.57 C. Check Register dated 11/26/2014 in the amount of $5,660.85

IX. COMMUNICATIONS Board Action: 1. Letter from Kay Sisung, County Treasurer, dated 24, 2014, regarding the County Treasurer Bond for 2015.

2. Approval of 12/03/2014 Accounts Payable Current Claims Report in the amount of $558,579.66.

3. Letter from Stephanie Kasprzak, Executive Director Monroe County Opportunity Program, dated November 21, 2014 regarding a resolution authorizing the preparation and submission of the CDBG Program re-application for funding through the Michigan State Housing Development Authority.

4. Letter from Chairman Oley, dated , 2014 recommending 2014 Post Retirement Supplemental Pension Benefit Payment.

5. Letter from Chairman Oley, dated November 26, 2014 regarding the Board of Commissioners 2014 accomplishments.

X. PUBLIC HEARINGS

XII. OLD BUSINESS

1. 2014 Corrections Division Housing – Budgeted housing count/monthly average – 69

Monroe County Board of Commissioners Regular Meeting Agenda December 2, 2014 Page 3

2014 Corrections Division Housing

Monthly Average

Oct.

Sept.

Aug.

July

June

May

April

March

Feb.

Jan.

0 20 40 60 80 100 120 Monthly Jan. Feb. March April June July Aug. Sept. Oct. Average Total 96.5 99 89.2 86.9 80.5 90.8 95.5 85.9 86.6 101 92.37 US Marshal 24.5 27 26.8 29.1 28.7 22.7 12.8 17.9 28.1 35 25.26 ICE 72 72 62.4 57.8 51.8 68.1 82.7 69 58.5 66 66.03

XIII. NEW BUSINESS

XV. PUBLIC COMMENT

XVI. ANNOUNCEMENTS

XVII. MEMBERS TIME

XVIII. ADJOURNMENT

The County of Monroe will provide necessary auxiliary aids and services, such as signers for the learning impaired and audiotapes of printed materials being considered at the meeting to individuals with disabilities at the meeting upon one week’s notice to the County of Monroe. Individuals with disabilities requiring auxiliary aids or services should contact the County of Monroe by writing or calling the following: Human Resources - 125 East Second Street, Monroe, MI 48161 - Voice (734) 240-7295 and TDD (734) 240-7300 Monroe County Board of Commissioners Regular Meeting Minutes November 18, 2014 Page 1

I. A Regular Meeting of the Monroe County Board of Commissioners was held in the Board Chambers in the City of Monroe on Tuesday, November 18, 2014, the meeting was called to order by Commissioner Oley at 7:00 p.m.

II. Roll call by Clerk as follows:

PRESENT EXCUSED

David Hoffman Jerry Oley Mark Brant Jon Cook Al Potratz Jason Sheppard Robert Lambert Henry Lievens Jason Turner

A quorum being present, the Board proceeded to transact business.

III. Commissioner Hoffman led the Pledge of Allegiance.

IV. Meagan Russell, Deputy Clerk, Monroe County Board of Commissioners led the Opening Prayer.

V. APPROVAL OF AGENDA

Motion by Commissioner Lambert to approve the agenda. Supported by Commissioner Potratz.

Roll call by Clerk as follows:

AYE NAY EXCUSED

David Hoffman Jerry Oley Mark Brant Jon Cook Al Potratz Jason Sheppard Robert Lambert Henry Lievens Jason Turner

Motion carried.

VI. APPROVAL OF MINUTES (11/04/14 Regular Meeting)

Motion by Commissioner Sheppard, Supported by Commissioner Hoffman to approve the minutes as presented for Tuesday, November 4, 2014 Regular Meeting and waive the reading of the minutes.

Motion carried. Monroe County Board of Commissioners Regular Meeting Minutes November 18, 2014 Page 2

VII. PUBLIC COMMENT – None

VIII. RESOLUTION, SPECIAL TRIBUTES & PRESENTATIONS 1. Resolution Recognizing the Monroe County Phone Book Recycling program and the participating Schools.

Motion by Commissioner Lambert, supported by Commissioner Turner to approve the resolution recognizing the Monroe County Phone Book Recycling program and the participating schools.

Jamie Dean, Solid Waste Coordinator, gave brief presentation to the board regarding the YP Project ReDirectory. Ms. Dean gave awards to those schools that were present which included St. Joseph Catholic School, Monroe Catholic Elementary Schools, Waterloo Elementary School, and St Patrick Catholic School.

Roll call by Clerk as follows:

AYE NAY EXCUSED

David Hoffman Jerry Oley Mark Brant Jon Cook Al Potratz Jason Sheppard Robert Lambert Henry Lievens Jason Turner

Motion carried.

2. Resolution to transfer ownership of the Continuously Operating Reference Stations (CORS) to the Michigan Department of Transportation. (Memorandum from Planning Director with Agreement)

Motion by Commissioner Sheppard, supported by Commissioner Hoffman to approve the resolution to transfer ownership of the Continuously Operating Reference Stations (CORS) to the Michigan Department of Transportation. Roll call by Clerk as follows:

AYE NAY EXCUSED

David Hoffman Jerry Oley Mark Brant Jon Cook Al Potratz Jason Sheppard Robert Lambert Henry Lievens Jason Turner

Motion carried.

IX. CONSENT AGENDA Monroe County Board of Commissioners Regular Meeting Minutes November 18, 2014 Page 3

1. Finance Committee Report (11/19/2014)

A. The Finance Committee recommends to the Full Board to approve the 11/19/2014 Accounts Payable Current Claims Report in the amount of $341,763.26.

2. Approval of Non-Claims

A. Check Register dated 11/07/2014 in the amount of $693,367.21 B. Check Register dated 11/14/2014 in the amount of $426,195.90

Motion by Commissioner Potratz, supported by Commissioner Sheppard to approve the Consent agenda as presented.

Roll call by Clerk as follows:

AYE NAY EXCUSED

David Hoffman Jerry Oley Mark Brant Jon Cook Al Potratz Jason Sheppard Robert Lambert Henry Lievens Jason Turner

Motion Carried

X. COMMUNICATIONS

Board Action: 1. Collaborative Mental Health Treatment and Assistance Program Agreement.

Motion by Commissioner Lambert, supported by Commissioner Sheppard to approve the Collaborative Mental Health Treatment and Assistance Program Agreement as prepared and presented and authorize the Chairman to execute the same.

Roll call by clerk as follows:

AYE NAY EXCUSED

David Hoffman Jerry Oley Mark Brant Jon Cook Al Potratz Jason Sheppard Robert Lambert Henry Lievens Jason Turner

Motion carried. Monroe County Board of Commissioners Regular Meeting Minutes November 18, 2014 Page 4

2. Letter from Michael Bosanac, Administrator/CFO dated , 2014 regarding the appointment of members Daniel Stefanski and Brian Hoppert to terms on the Monroe County Parks and Recreation Commission ending 12/31/2017.

Motion by Commissioner Lievens, supported by Commissioner Turner to approve the appointment of Daniel Stefanski and Biran Hoppert to terms on the Monroe County Parks and Recreation Commission ending December 31, 2017.

Roll call by Clerk as follows:

AYE NAY EXCUSED

David Hoffman Jerry Oley Mark Brant Jon Cook Al Potratz Jason Sheppard Robert Lambert Henry Lievens Jason Turner

Motion carried.

3. Letter from Michael Bosanac, Secretary, Monroe County Municipal Building Authority dated November 13, 2014 regarding the appointment of members Carolyn Cron, Nancy Colpaert and Michael Bosanac to terms on the Monroe County Municipal Building Authority ending 12/31/2020.

Motion by Commissioner Sheppard, supported by Commissioner Brant to approve the appointment of members Carolyn Cron, Nancy Colpaert and Michael Bosanac to terms on the Monroe County Municipal Building Authority ending December 31, 2020.

Roll call by Clerk as follows:

AYE NAY EXCUSED

David Hoffman Jerry Oley Mark Brant Jon Cook Al Potratz Jason Sheppard Robert Lambert Henry Lievens Jason Turner

Motion carried.

4. Letter from Jerry A. Oley, Chairman, Board of Commissioners dated November 13, 2014 regarding Lump-Sum compensation payment for non-union employees for 2015 year. Monroe County Board of Commissioners Regular Meeting Minutes November 18, 2014 Page 5

Motion by Commission Lambert, supported by Commissioner Turner to approve the recommendation to make a Lump-Sum compensation payment to non-union employees with a total cost to the General Fund of $60,776.

Roll call by Clerk as follows:

AYE NAY EXCUSED

David Hoffman Jerry Oley Mark Brant Jon Cook Al Potratz Jason Sheppard Robert Lambert Henry Lievens Jason Turner

Motion carried.

5. Letter from Aundrea Armstrong, Human Resources Director dated November 13, 2014 regarding the reorganization of the Youth Center kitchen staff with funding from the 2014 Youth Center Budget.

Motion by Commissioner Sheppard, supported by Commissioner Cook to approve the reorganization of the Youth Center kitchen staff with funding from the 2014 Youth Center Budget.

Roll call by Clerk as follows:

AYE NAY EXCUSED

David Hoffman Jerry Oley Mark Brant Jon Cook Al Potratz Jason Sheppard Robert Lambert Henry Lievens Jason Turner

Motion carried.

XI. PUBLIC HEARINGS – None

XII. OLD BUSINESS –

1. Commissioner Oley would like the board to consider resending the three year agreement as it stands and put back on the agenda in January for the new board to decide.

Motion by Commissioner Sheppard, supported by Commissioner Hoffman to resend the three year agreement for Michael Bosanac, County Administrator/CFO, and put back on the agenda in January for the board to decide.

Roll call by Clerk as follows: Monroe County Board of Commissioners Regular Meeting Minutes November 18, 2014 Page 6

AYE NAY EXCUSED

David Hoffman Jerry Oley Mark Brant Jon Cook Al Potratz Jason Sheppard Robert Lambert Henry Lievens Jason Turner

Motion carried.

XIII. NEW BUSINESS –

Commissioner Oley wanted to address the board regarding the Road Commission appointments. There is a suggestion as to how to proceed, however Commissioner Oley would like input from the Board as to how to go forward. Commissioner Oley would like to have any input regarding questions or procedure to be given to Commissioner Oley by the end of the week.

Discussion followed.

XIV. PUBLIC COMMENT –

XV. CLOSED SESSION- Discussion of Pending Litigation Jennings vs. Monroe County

Motion by Commissioner Lambert, supported by Commissioner Turner to go into Closed Session at 7:35 p.m.

Roll call by clerk as follows:

AYE NAY EXCUSED

David Hoffman Jerry Oley Mark Brant Jon Cook Al Potratz Jason Sheppard Robert Lambert Henry Lievens Jason Turner

Motion carried.

Motion by Commissioner Lambert, supported by Commissioner Brant to go into open session at 8:09 p.m.

Roll call by clerk as follows:

AYE NAY EXCUSED

David Hoffman Jerry Oley Monroe County Board of Commissioners Regular Meeting Minutes November 18, 2014 Page 7

Mark Brant Jon Cook Al Potratz Jason Sheppard Robert Lambert Henry Lievens Jason Turner

Motion carried.

Motion by Commissioner Lambert, supported by Commissioner Brant to follow advice of legal counsel regarding pending litigation Jennings vs. Monroe County.

Roll call by clerk as follows:

AYE NAY EXCUSED

David Hoffman Jerry Oley Mark Brant Jon Cook Al Potratz Jason Sheppard Robert Lambert Henry Lievens Jason Turner

Motion carried.

XVI. ANNOUNCEMENTS – None

XVII. MEMBERS TIME

Commissioner Hoffman – pass

Commissioner Sheppard – pass

Commissioner Cook - pass

Commissioner Brant - pass

Commissioner Turner- pass

Commissioner Potratz – pass

Commissioner Lievens – pass

Commissioner Lambert – pass

Commissioner Oley – pass

XVIII. Motion by Commissioner Brant, supported by Commissioner Cook to adjourn. Motion carried. The meeting was adjourned at 6:26 p.m. Monroe County Board of Commissioners Regular Meeting Minutes November 18, 2014 Page 8

Jerry A. Oley, Chairman Sharon D. Lemasters, Monroe County Clerk COUNTY OF MONORE

SPECIAL TRIBUTE

IN HONOR OF

JACOB J. SMITH

FOR ATTAINMENT OF THE RANK OF

EAGLE SCOUT

Jacob J. Smith, through dedication and personal sacrifice, has attained the rank of Eagle Scout and has brought much honor upon himself and his family. Through his achievement, he has become an inspiration to the other members of Boy Scout Troop 511, showing that with dedication and hard work, they too can attain this coveted rank within the Boy Scouts of America.

Now, therefore, be it resolved that on this 2nd day of December, 2014, the Monroe County Board of Commissioners bestows this accolade of recognition and tribute upon Jacob J. Smith, wishing him well in all of this future endeavors.

Resolution offered by Commissioner David Hoffman

Resolution Supported by Commissioner Jerry Oley N O N -CL AIM R U N 11/21/14

[RAP215] PAYMENT REGISTER - 11/20/14 PAGE 1 Company 01 County of Monroe PARAMETERS FOR PAYMENT RUN NUMBER 003390 ------Company code 01 Office code 001 Discount type A Run schedule A Priorities 000 TO 000 Select type Type codes Bank code Checks? Y Transfers? Y BACS? Y Drafts? Y Manuals? Y Others? Y Vendor ------N O N -CL AIM R U N 11/21/14

[RAP215] PAYMENT REGISTER - Checks 11/20/14 PAGE 2 Company 01 County of Monroe Office 001 Main Bank BNK001 National City Bank Run 003390 Payment Date 11/21/14 Pay-thru Date 11/19/14 Vendor Vendor Invoice Voucher Invoice Gross Deduction Net Payment Name Number Number Number Date Amount Amounts Amount Number AT & T 000000010000 73424158201 5166404 11/18/14 49.93 0.00 49.93 73424133001 5166405 11/18/14 80.65 0.00 80.65 73424127271 5166406 11/18/14 204.77 0.00 204.77 73424171361 5166407 11/18/14 50.17 0.00 50.17 385.52 0.00 385.52 000000476888 AT&T LONG DISTANCE 000000010001 569649 5166473 11/19/14 972.11 0.00 972.11 972.11 0.00 972.11 000000476889 ALLSTAR ALARM LLC 000000010825 156787 5166468 11/19/14 135.00 0.00 135.00 135.00 0.00 135.00 000000476890 ALZHEIMER'S ASSOCIAT 000000011075 41119021627 5166477 11/19/14 990.00 0.00 990.00 990.00 0.00 990.00 000000476891 AT & T 000000012805 05346231530 5166402 11/18/14 39.24 0.00 39.24 01911113810 5166403 11/18/14 84.07 0.00 84.07 123.31 0.00 123.31 000000476892 CONSUMERS ENERGY 000000031502 NOVEMBER 5166475 11/19/14 419.68 0.00 419.68 419.68 0.00 419.68 000000476893 CRYSTAL FLASH LIMITE 000000031933 5233000 5166413 11/18/14 48.93 0.00 48.93 48.93 0.00 48.93 000000476894 FED EX 000000060180 284203265 5166464 11/19/14 543.70 0.00 543.70 543.70 0.00 543.70 000000476895 FIFTH THIRD BANK 000000060211 10/6-11/5 5166469 11/19/14 1636.21 0.00 1636.21 1636.21 0.00 1636.21 000000476896 GOODWILL INDUSTRIES 000000070345 35633 5166470 11/19/14 68.50 0.00 68.50 68.50 0.00 68.50 000000476897 LIVING INDEPENDENCE 000000120967 41113121743 5166480 11/19/14 40296.51 0.00 40296.51 40296.51 0.00 40296.51 000000476898 MT BUSINESS TECHNOLO 000000130020 CNIN197625T 5166471 11/19/14 17.01 0.00 17.01 17.01 0.00 17.01 000000476899 MICHIGAN CUSTOMER CH 000000131257 300482 5166465 11/19/14 47.03 0.00 47.03 620-D 5166466 11/19/14 2.00 0.00 2.00 49.03 0.00 49.03 000000476900 SYSCO DETROIT LLC 000000131804 411140648 5166410 11/18/14 1142.11 0.00 1142.11 411140645 5166458 11/19/14 509.68 0.00 509.68 411070672 5166459 11/19/14 446.44 0.00 446.44 N O N -CL AIM R U N 11/21/14

[RAP215] PAYMENT REGISTER - Checks 11/20/14 PAGE 3 Company 01 County of Monroe Office 001 Main Bank BNK001 National City Bank Run 003390 Payment Date 11/21/14 Pay-thru Date 11/19/14 Vendor Vendor Invoice Voucher Invoice Gross Deduction Net Payment Name Number Number Number Date Amount Amounts Amount Number SYSCO DETROIT LLC 000000131804 411140643 5166460 11/19/14 660.66 0.00 660.66 2758.89 0.00 2758.89 000000476901 MONROE COUNTY DENTAL 000000132420 DEC 14 5166350 11/17/14 101.45 0.00 101.45 DEC2014 5166351 11/17/14 41.26 0.00 41.26 12-2014 5166360 11/17/14 851.42 0.00 851.42 994.13 0.00 994.13 000000476902 MONROE CO.HEALTH INS 000000132450 DEC 2014 5166352 11/17/14 236.17 0.00 236.17 DEC 2014 5166353 11/17/14 976.26 0.00 976.26 DEC14 5166354 11/17/14 2240.43 0.00 2240.43 DEC2014 5166357 11/17/14 140.59 0.00 140.59 DEC 14 5166358 11/17/14 19.99 0.00 19.99 DEC14 5166359 11/17/14 8.19 0.00 8.19 12-2014 5166361 11/17/14 22336.30 0.00 22336.30 25957.93 0.00 25957.93 000000476903 MONROE CO. OPPORTUNI 000000132600 41119012941 5166474 11/19/14 9871.81 0.00 9871.81 9871.81 0.00 9871.81 000000476904 MONROE CO OPPORTUNIT 000000132601 111814 5166467 11/19/14 17234.59 0.00 17234.59 17234.59 0.00 17234.59 000000476905 MONROE SENIOR CITIZE 000000133450 41119012723 5166479 11/19/14 30685.03 0.00 30685.03 30685.03 0.00 30685.03 000000476906 NICKLES BAKERY 000000140380 583417 5166449 11/19/14 135.24 0.00 135.24 583463 5166450 11/19/14 86.94 0.00 86.94 583494 5166451 11/19/14 86.94 0.00 86.94 583403 5166452 11/19/14 57.96 0.00 57.96 583413 5166453 11/19/14 94.92 0.00 94.92 583459 5166454 11/19/14 135.24 0.00 135.24 583366 5166455 11/19/14 86.94 0.00 86.94 583313 5166456 11/19/14 85.26 0.00 85.26 583324 5166457 11/19/14 104.58 0.00 104.58 874.02 0.00 874.02 000000476907 PRAIRIE FARMS DAIRY, 000000161170 9038952 5166411 11/18/14 41.45 0.00 41.45 9042833 5166412 11/18/14 85.82 0.00 85.82 127.27 0.00 127.27 000000476908 PROFESSIONAL BENEFIT 000000161454 11132014 5166414 11/18/14 5.06 0.00 5.06 DEC 2014 5166416 11/18/14 144642.20 0.00 144642.20 144647.26 0.00 144647.26 000000476909 SPRINT 000000192349 706640384-0 5166401 11/18/14 45.99 0.00 45.99 45.99 0.00 45.99 000000476910 UNUM LIFE INSURANCE 000000209901 DEC 2014 5166415 11/18/14 16895.04 0.00 16895.04 N O N -CL AIM R U N 11/21/14

[RAP215] PAYMENT REGISTER - Checks 11/20/14 PAGE 4 Company 01 County of Monroe Office 001 Main Bank BNK001 National City Bank Run 003390 Payment Date 11/21/14 Pay-thru Date 11/19/14 Vendor Vendor Invoice Voucher Invoice Gross Deduction Net Payment Name Number Number Number Date Amount Amounts Amount Number 16895.04 0.00 16895.04 000000476911 UNITED WAY OF MONROE 000000210250 OCT CASUAL 5166472 11/19/14 214.00 0.00 214.00 214.00 0.00 214.00 000000476912 U.S. FOODSERVICE INC 000000210260 2312941 5166461 11/19/14 1729.50 0.00 1729.50 2400457 5166463 11/19/14 1749.17 0.00 1749.17 3478.67 0.00 3478.67 000000476913 VERIZON WIRELESS 000000220156 110414 5166448 11/19/14 78.02 0.00 78.02 78.02 0.00 78.02 000000476914 AAA INSURANCE COMPAN 000000300101 13-40300-FH 5166329 11/13/14 100.00 0.00 100.00 100.00 0.00 100.00 000000476915 BLUE CROSS BLUE SHIE 000000300294 09-37913-FH 5166331 11/13/14 700.00 0.00 700.00 700.00 0.00 700.00 000000476916 CABELA'S 000000300320 10-38708-FH 5166285 11/13/14 715.00 0.00 715.00 715.00 0.00 715.00 000000476917 CAPITAL ONE BANK 000000300324 14-40893-FH 5166286 11/13/14 60.00 0.00 60.00 60.00 0.00 60.00 000000476918 STATE OF MICHIGAN 000000300432 13-40571-FH 5166315 11/13/14 10.00 0.00 10.00 10.00 0.00 10.00 000000476919 DETROIT AUTO AUCTION 000000300435 04-34147-FH 5166287 11/13/14 25.00 0.00 25.00 12-39428-FH 5166288 11/13/14 40.00 0.00 40.00 65.00 0.00 65.00 000000476920 DRM MAINTENANCE & MA 000000300475 10-38200-FH 5166289 11/13/14 1500.00 0.00 1500.00 1500.00 0.00 1500.00 000000476921 THE FAMILY MEDICAL C 000000300604 12-39980-FH 5166290 11/13/14 200.00 0.00 200.00 200.00 0.00 200.00 000000476922 FARMERS INSURANCE GR 000000300611 06-35752-FH 5166332 11/13/14 25.53 0.00 25.53 25.53 0.00 25.53 000000476923 FOREMOST INSURANCE 000000300656 11-38808-FH 5166330 11/13/14 100.00 0.00 100.00 100.00 0.00 100.00 000000476924 LATITUDE SUBROGATION 000000300663 10-38732-FH 5166337 11/13/14 25.00 0.00 25.00 25.00 0.00 25.00 000000476925 FRENCHTOWN TWP FIRE 000000300675 11-38953-FH 5166291 11/13/14 90.00 0.00 90.00 N O N -CL AIM R U N 11/21/14

[RAP215] PAYMENT REGISTER - Checks 11/20/14 PAGE 5 Company 01 County of Monroe Office 001 Main Bank BNK001 National City Bank Run 003390 Payment Date 11/21/14 Pay-thru Date 11/19/14 Vendor Vendor Invoice Voucher Invoice Gross Deduction Net Payment Name Number Number Number Date Amount Amounts Amount Number 90.00 0.00 90.00 000000476926 GREAT LAKES TOWER & 000000300738 13-40145-FH 5166292 11/13/14 150.00 0.00 150.00 150.00 0.00 150.00 000000476927 GUARDIAN INDUSTRIES 000000300740 06-35437-FH 5166293 11/13/14 200.00 0.00 200.00 200.00 0.00 200.00 000000476928 GRANGE INSURANCE CO. 000000300744 08-36828-FH 5166333 11/13/14 200.00 0.00 200.00 200.00 0.00 200.00 000000476929 HASTINGS MUTUAL INSU 000000300827 12-39515-FH 5166334 11/13/14 20.00 0.00 20.00 99-29780-FH 5166335 11/13/14 22.59 0.00 22.59 42.59 0.00 42.59 000000476930 K C TRANSPORTATION 000000301005 10-38283-FH 5166294 11/13/14 400.00 0.00 400.00 400.00 0.00 400.00 000000476931 LUNA PIER FUEL CENTE 000000301157 06-35757-FH 5166295 11/13/14 50.00 0.00 50.00 50.00 0.00 50.00 000000476932 MAGNUM CARE OF MONRO 000000301193 13-40839-FH 5166296 11/13/14 250.00 0.00 250.00 250.00 0.00 250.00 000000476933 MEDICARE D FOR CVS C 000000301230 09-37889-FH 5166338 11/13/14 200.00 0.00 200.00 200.00 0.00 200.00 000000476934 MONROE BANK & TRUST 000000301270 04-33882-FC 5166297 11/13/14 206.37 0.00 206.37 14-40952-FH 5166298 11/13/14 10.00 0.00 10.00 216.37 0.00 216.37 000000476935 MONROE COUNTY COMMUN 000000301277 12-39626-FH 5166300 11/13/14 55.00 0.00 55.00 06-35252-FH 5166301 11/13/14 20.00 0.00 20.00 75.00 0.00 75.00 000000476936 MONROE COUNTY COMM. 000000301278 12-39786-FH 5166299 11/13/14 60.00 0.00 60.00 60.00 0.00 60.00 000000476937 MONROE CO SHERIFF 000000301290 14-41457-FH 5166306 11/13/14 5201.60 0.00 5201.60 12-39757-FH 5166308 11/13/14 20.00 0.00 20.00 92-24609-FH 5166309 11/13/14 38.67 0.00 38.67 5260.27 0.00 5260.27 000000476938 MONROE HOUSING COMMI 000000301306 06-35481-FH 5166307 11/13/14 100.00 0.00 100.00 100.00 0.00 100.00 000000476939 MOTORIST INSURANCE G 000000301319 12-39987-FH 5166339 11/13/14 500.00 0.00 500.00 N O N -CL AIM R U N 11/21/14

[RAP215] PAYMENT REGISTER - Checks 11/20/14 PAGE 6 Company 01 County of Monroe Office 001 Main Bank BNK001 National City Bank Run 003390 Payment Date 11/21/14 Pay-thru Date 11/19/14 Vendor Vendor Invoice Voucher Invoice Gross Deduction Net Payment Name Number Number Number Date Amount Amounts Amount Number 500.00 0.00 500.00 000000476940 MANTIS 000000301500 89-22654-FH 5166310 11/13/14 20.00 0.00 20.00 11-38801-FH 5166311 11/13/14 58.66 0.00 58.66 1-39575-FH 5166312 11/13/14 100.00 0.00 100.00 14-40936-FH 5166313 11/13/14 190.00 0.00 190.00 12-39756-FH 5166314 11/13/14 15.00 0.00 15.00 383.66 0.00 383.66 000000476941 PROGRESSIVE INSURANC 000000301681 14-40925-FH 5166340 11/13/14 120.00 0.00 120.00 08-37352-FH 5166341 11/13/14 10.00 0.00 10.00 130.00 0.00 130.00 000000476942 STATE FARM INSURANCE 000000301869 11-38942-FH 5166342 11/13/14 60.00 0.00 60.00 60.00 0.00 60.00 000000476943 STATE FARM INSURANCE 000000301872 09-37473-FH 5166343 11/13/14 350.00 0.00 350.00 350.00 0.00 350.00 000000476944 TIFFANY'S PIZZA 000000302096 10-38654-FH 5166316 11/13/14 52.10 0.00 52.10 52.10 0.00 52.10 000000476945 MONROE CITY TREASURE 000000400171 OR# 57229 5166328 11/13/14 593.32 0.00 593.32 593.32 0.00 593.32 000000476946 BEDFORD PUBLIC SCHOO 000000450250 4119013823 5166476 11/19/14 3634.65 0.00 3634.65 3634.65 0.00 3634.65 000000476947 MONROE COUNTY 000000500002 112114 35A 5166366 11/18/14 862.73 0.00 862.73 112114 39A 5166367 11/18/14 26275.42 0.00 26275.42 112114 21 5166368 11/18/14 20.81 0.00 20.81 27158.96 0.00 27158.96 000000476948 MONROE COUNTY 000000500003 DEC 2014 5166355 11/17/14 6.80 0.00 6.80 DEC 2014 5166356 11/17/14 410.58 0.00 410.58 417.38 0.00 417.38 000000476949 MONROE COUNTY DISTRI 000000500010 61950 5166363 11/18/14 619.50 0.00 619.50 619.50 0.00 619.50 000000476950 MONROE CO CLERK/REG 000000500175 14-41167-FH 5166365 11/18/14 20.00 0.00 20.00 20.00 0.00 20.00 000000476951 MONROE COUNTY LIBRAR 000000501250 112114 5166408 11/18/14 53101.83 0.00 53101.83 111514 5166409 11/18/14 147884.99 0.00 147884.99 200986.82 0.00 200986.82 000000476952 TITLE CHECK, LLC 000000510855 1411-10 5166349 11/17/14 4741.22 0.00 4741.22 N O N -CL AIM R U N 11/21/14

[RAP215] PAYMENT REGISTER - Checks 11/20/14 PAGE 7 Company 01 County of Monroe Office 001 Main Bank BNK001 National City Bank Run 003390 Payment Date 11/21/14 Pay-thru Date 11/19/14 Vendor Vendor Invoice Voucher Invoice Gross Deduction Net Payment Name Number Number Number Date Amount Amounts Amount Number 4741.22 0.00 4741.22 000000476953 CAIC PRIMARY ACCOUNT 000000550050 112114 57 5166369 11/18/14 285.43 0.00 285.43 285.43 0.00 285.43 000000476954 MONROE CO. EMP. RETI 000000550200 112114 339 5166370 11/18/14 1889.17 0.00 1889.17 112114 33D 5166371 11/18/14 630.53 0.00 630.53 112114 PST 5166372 11/18/14 109.06 0.00 109.06 112114 RET 5166373 11/18/14 13563.75 0.00 13563.75 112114 RTC 5166374 11/18/14 135.22 0.00 135.22 112114 RTD 5166375 11/18/14 602.11 0.00 602.11 112114 RTS 5166376 11/18/14 9535.14 0.00 9535.14 26464.98 0.00 26464.98 000000476955 AFLAC 000000550204 112114 52 5166377 11/18/14 2889.72 0.00 2889.72 112114 55 5166378 11/18/14 1821.61 0.00 1821.61 4711.33 0.00 4711.33 000000476956 MONROE COUNTY-MICHIG 000000550205 112114 50 5166379 11/18/14 3750.77 0.00 3750.77 112114 51 5166380 11/18/14 457.16 0.00 457.16 4207.93 0.00 4207.93 000000476957 AIG VALIC 000000550207 112114 05 5166381 11/18/14 225.00 0.00 225.00 225.00 0.00 225.00 000000476958 ING, INVESTMENT SERV 000000550209 112114 02A 5166382 11/18/14 377.67 0.00 377.67 377.67 0.00 377.67 000000476959 UNITED WAY OF MONROE 000000550215 112114 31 5166383 11/18/14 272.50 0.00 272.50 272.50 0.00 272.50 000000476960 MISDU 000000550225 112114 22 5166384 11/18/14 3329.72 0.00 3329.72 3329.72 0.00 3329.72 000000476961 HEALTHEQUITY, INC. 000000550234 112114 HSA 5166385 11/18/14 1917.69 0.00 1917.69 1917.69 0.00 1917.69 000000476962 UNITED STEELWORKERS 000000550235 112114 U08 5166386 11/18/14 835.08 0.00 835.08 835.08 0.00 835.08 000000476963 GREAT-WEST 000000550280 112114 03 5166387 11/18/14 6641.00 0.00 6641.00 6641.00 0.00 6641.00 000000476964 MICHIGAN EDUCATION S 000000550284 112114 MES 5166388 11/18/14 70.00 0.00 70.00 70.00 0.00 70.00 000000476965 AXA EQUITABLE 000000550285 112114 04 5166389 11/18/14 1353.00 0.00 1353.00 N O N -CL AIM R U N 11/21/14

[RAP215] PAYMENT REGISTER - Checks 11/20/14 PAGE 8 Company 01 County of Monroe Office 001 Main Bank BNK001 National City Bank Run 003390 Payment Date 11/21/14 Pay-thru Date 11/19/14 Vendor Vendor Invoice Voucher Invoice Gross Deduction Net Payment Name Number Number Number Date Amount Amounts Amount Number 1353.00 0.00 1353.00 000000476966 MARY JANE M ELLIOTT 000000550287 112114 46 5166390 11/18/14 202.81 0.00 202.81 202.81 0.00 202.81 000000476967 THE OFFICE OF THE CH 000000550293 112114 46 5166391 11/18/14 218.19 0.00 218.19 112114 46 5166392 11/18/14 321.38 0.00 321.38 539.57 0.00 539.57 000000476968 MONROE CO.RETIREE HE 000000550325 112114 CRH 5166393 11/18/14 392.25 0.00 392.25 112114 DRH 5166394 11/18/14 604.25 0.00 604.25 112114 RHC 5166395 11/18/14 9036.76 0.00 9036.76 112114 SRH 5166396 11/18/14 7698.76 0.00 7698.76 17732.02 0.00 17732.02 000000476969 UNITED STATES TREASU 000000550337 112114 46 5166397 11/18/14 299.44 0.00 299.44 299.44 0.00 299.44 000000476970 GEORGE GUSSES CO., L 000000550348 112114 46 5166400 11/18/14 469.92 0.00 469.92 469.92 0.00 469.92 000000476971 GEORGE GUSSES CO., L 000000550348 112114 46 5166399 11/18/14 226.72 0.00 226.72 226.72 0.00 226.72 000000476972 GEORGE GUSSES CO., L 000000550348 112114 46 5166398 11/18/14 100.00 0.00 100.00 100.00 0.00 100.00 000000476973 JENNIFER DILLOW 000000730372 36698 5166434 11/19/14 139.50 0.00 139.50 139.50 0.00 139.50 000000476974 FULTON, FRIEDMAN & G 000000730436 36681 5166438 11/19/14 93.00 0.00 93.00 93.00 0.00 93.00 000000476975 SIMON PETER HOFFMAN 000000730502 36644 5166427 11/19/14 93.00 0.00 93.00 93.00 0.00 93.00 000000476976 CHRISTIAN HORKEY 000000730530 36664 5166431 11/19/14 100.00 0.00 100.00 100.00 0.00 100.00 000000476977 KIMBERLY KUHN 000000730778 36637 5166430 11/19/14 93.00 0.00 93.00 93.00 0.00 93.00 000000476978 JILL LAVOY, PLLC 000000730816 36676 5166436 11/19/14 93.00 0.00 93.00 93.00 0.00 93.00 000000476979 JOHN MULLER 000000731329 36680 5166437 11/19/14 93.00 0.00 93.00 93.00 0.00 93.00 000000476980 JEFFREY OSMENT 000000731367 36643 5166428 11/19/14 97.00 0.00 97.00 N O N -CL AIM R U N 11/21/14

[RAP215] PAYMENT REGISTER - Checks 11/20/14 PAGE 9 Company 01 County of Monroe Office 001 Main Bank BNK001 National City Bank Run 003390 Payment Date 11/21/14 Pay-thru Date 11/19/14 Vendor Vendor Invoice Voucher Invoice Gross Deduction Net Payment Name Number Number Number Date Amount Amounts Amount Number 97.00 0.00 97.00 000000476981 RICHARD ROOSEN 000000731860 36661 5166423 11/19/14 93.00 0.00 93.00 36645 5166424 11/19/14 93.00 0.00 93.00 186.00 0.00 186.00 000000476982 STILLMAN LAW OFFICES 000000731950 36641 5166425 11/19/14 37.20 0.00 37.20 36640 5166426 11/19/14 37.20 0.00 37.20 74.40 0.00 74.40 000000476983 UNIFUND CCR PARTNERS 000000732135 36678 5166435 11/19/14 48.50 0.00 48.50 48.50 0.00 48.50 000000476984 PAUL VARCHETTI 000000732205 36639 5166417 11/19/14 93.00 0.00 93.00 36674 5166418 11/19/14 79.05 0.00 79.05 36659 5166419 11/19/14 224.28 0.00 224.28 36663 5166420 11/19/14 485.00 0.00 485.00 36662 5166421 11/19/14 93.00 0.00 93.00 36679 5166422 11/19/14 93.00 0.00 93.00 1067.33 0.00 1067.33 000000476985 ROBERT WARNER 000000732305 36695 5166432 11/19/14 46.50 0.00 46.50 46.50 0.00 46.50 000000476986 WEBER & OLCESE 000000732309 36694 5166433 11/19/14 50.00 0.00 50.00 50.00 0.00 50.00 000000476987 DAVID WOLFE 000000732330 36675 5166439 11/19/14 125.00 0.00 125.00 125.00 0.00 125.00 000000476988 JAMES ZELLEN 000000732570 36642 5166429 11/19/14 93.00 0.00 93.00 93.00 0.00 93.00 000000476989 PAUL & CHRISTA BOIKE 000000870215 1014FST-CP 5166441 11/19/14 638.29 0.00 638.29 638.29 0.00 638.29 000000476990 KEITH & SARAH ROSSI 000000871837 1014FST-MH 5166442 11/19/14 448.24 0.00 448.24 1014FST-TH 5166443 11/19/14 578.24 0.00 578.24 1014TRV-TMH 5166444 11/19/14 39.43 0.00 39.43 1065.91 0.00 1065.91 000000476991 CONSUMERS ENERGY 000000902218 12/3/14 DUE 5166321 11/13/14 65.42 0.00 65.42 12/3/14 1 5166322 11/13/14 33.33 0.00 33.33 12/3/14 2 5166323 11/13/14 22.64 0.00 22.64 12/3/14 3 5166324 11/13/14 24.91 0.00 24.91 12/3/14 4 5166325 11/13/14 132.94 0.00 132.94 12/3/14 5 5166326 11/13/14 23.02 0.00 23.02 N O N -CL AIM R U N 11/21/14

[RAP215] PAYMENT REGISTER - Checks 11/20/14 PAGE 10 Company 01 County of Monroe Office 001 Main Bank BNK001 National City Bank Run 003390 Payment Date 11/21/14 Pay-thru Date 11/19/14 Vendor Vendor Invoice Voucher Invoice Gross Deduction Net Payment Name Number Number Number Date Amount Amounts Amount Number CONSUMERS ENERGY 000000902218 12/3/14 6 5166327 11/13/14 98.87 0.00 98.87 401.13 0.00 401.13 000000476992 NATIONAL CITY BANK CLERK/REGIST 02-32372-FH 5166319 11/13/14 100.00 0.00 100.00 100.00 0.00 100.00 000000476993 MARCO'S PIZZA CLERK/REGIST 12-39534-FH 5166318 11/13/14 58.00 0.00 58.00 58.00 0.00 58.00 000000476994 CITIZENS-HANOVER INS CLERK/REGIST 13-40242-FH 5166345 11/13/14 100.00 0.00 100.00 100.00 0.00 100.00 000000476995 WALMART ASSET PROTEC CLERK/REGIST 13-40410-FH 5166320 11/13/14 20.00 0.00 20.00 20.00 0.00 20.00 000000476996 FOREMOST INSURANCE CLERK/REGIST 14-41033-FH 5166346 11/13/14 590.00 0.00 590.00 590.00 0.00 590.00 000000476997 DEL RIO APRATMENTS CLERK/REGIST 14-41146-FH 5166302 11/13/14 90.00 0.00 90.00 90.00 0.00 90.00 000000476998 LIGHTNING QUICK GAS CLERK/REGIST 14-41207-FH 5166317 11/13/14 40.00 0.00 40.00 40.00 0.00 40.00 000000476999 THERESA GUTOWSKI CLERK/REGIST 14-41203-FH 5166348 11/17/14 100.00 0.00 100.00 100.00 0.00 100.00 000000477000 SHANON EVANS CLERK/REGIST 14-41167-FH 5166364 11/18/14 180.00 0.00 180.00 180.00 0.00 180.00 000000477001 JOSEPH ROE MANTIS MTS19514 5166478 11/19/14 300.00 0.00 300.00 300.00 0.00 300.00 000000477002 PATRICIA SHANKLETON SHERIFFADMIN 36317 5166347 11/17/14 51.15 0.00 51.15 51.15 0.00 51.15 000000477003 GORDON FALL SHERIFFADMIN 36707 5166440 11/19/14 79.05 0.00 79.05 79.05 0.00 79.05 000000477004 FLOWERS, HELEN TREASURER 434147 5166362 11/17/14 2254.32 0.00 2254.32 2254.32 0.00 2254.32 000000477005

BANK BNK001 - TOTAL 628812.42 0.00 628812.42 * OFFICE 001 - TOTAL 628812.42 0.00 628812.42 ** N O N -CL AIM R U N 11/26/14

[RAP215] PAYMENT REGISTER - 11/25/14 PAGE 1 Company 01 County of Monroe PARAMETERS FOR PAYMENT RUN NUMBER 003394 ------Company code 01 Office code 001 Discount type A Run schedule A Priorities 000 TO 000 Select type Type codes Bank code Checks? Y Transfers? Y BACS? Y Drafts? Y Manuals? Y Others? Y Vendor ------N O N -CL AIM R U N 11/26/14

[RAP215] PAYMENT REGISTER - Checks 11/25/14 PAGE 2 Company 01 County of Monroe Office 001 Main Bank BNK001 National City Bank Run 003394 Payment Date 11/26/14 Pay-thru Date 11/24/14 Vendor Vendor Invoice Voucher Invoice Gross Deduction Net Payment Name Number Number Number Date Amount Amounts Amount Number AT & T 000000010000 73424228355 5166574 11/24/14 1265.68 0.00 1265.68 1265.68 0.00 1265.68 000000477006 AREA AGENCY ON AGING 000000012654 41119041328 5166581 11/24/14 1187.25 0.00 1187.25 1187.25 0.00 1187.25 000000477007 AREA AGENCY ON AGING 000000012655 4112412410 5166582 11/24/14 20160.00 0.00 20160.00 20160.00 0.00 20160.00 000000477008 ASH SENIOR CITIZEN C 000000012750 41124121158 5166583 11/24/14 1731.21 0.00 1731.21 1731.21 0.00 1731.21 000000477009 BEDFORD SENIOR CITIZ 000000020400 41120085406 5166577 11/24/14 21975.54 0.00 21975.54 21975.54 0.00 21975.54 000000477010 CHARTER COMMUNICATIO 000000030566 824512501 5166515 11/24/14 120.57 0.00 120.57 120.57 0.00 120.57 000000477011 COMCAST CABLEVISION 000000031085 11/25-12/24 5166560 11/24/14 202.90 0.00 202.90 202.90 0.00 202.90 000000477012 CONSUMERS ENERGY 000000031502 10000867996 5166547 11/24/14 23.17 0.00 23.17 10000021820 5166575 11/24/14 7606.41 0.00 7606.41 7629.58 0.00 7629.58 000000477013 COUNTY AGENCY ADMINI 000000031830 STMSWR 11/7 5166521 11/24/14 6721.02 0.00 6721.02 2402 5166522 11/24/14 545.09 0.00 545.09 2404 5166523 11/24/14 436.07 0.00 436.07 2405-2411 5166524 11/24/14 4889.73 0.00 4889.73 12591.91 0.00 12591.91 000000477014 DTE ENERGY 000000040600 000075952 5166548 11/24/14 86.36 0.00 86.36 86.36 0.00 86.36 000000477015 DTE ENERGY 000000040603 26129680001 5166545 11/24/14 84.60 0.00 84.60 18793330001 5166546 11/24/14 148.99 0.00 148.99 34352600001 5166571 11/24/14 39.29 0.00 39.29 272.88 0.00 272.88 000000477016 FIFTH THIRD BANK 000000060211 10/15-11/14 5166561 11/24/14 372.71 0.00 372.71 372.71 0.00 372.71 000000477017 FRAME'S PEST CONTROL 000000060790 65722 5166573 11/24/14 71.00 0.00 71.00 71.00 0.00 71.00 000000477018 LAKE ERIE TRANSIT CO 000000120125 41124100228 5166585 11/24/14 20486.72 0.00 20486.72 20486.72 0.00 20486.72 000000477019 LIVING INDEPENDENCE 000000120967 41124085136 5166584 11/24/14 4732.88 0.00 4732.88 N O N -CL AIM R U N 11/26/14

[RAP215] PAYMENT REGISTER - Checks 11/25/14 PAGE 3 Company 01 County of Monroe Office 001 Main Bank BNK001 National City Bank Run 003394 Payment Date 11/26/14 Pay-thru Date 11/24/14 Vendor Vendor Invoice Voucher Invoice Gross Deduction Net Payment Name Number Number Number Date Amount Amounts Amount Number 4732.88 0.00 4732.88 000000477020 MICHIGAN GAS UTILITI 000000131350 49871247/11 5166540 11/24/14 45.99 0.00 45.99 4968293-3 5166556 11/24/14 2569.70 0.00 2569.70 4538504-4 5166568 11/24/14 228.22 0.00 228.22 4855705-2 5166569 11/24/14 238.57 0.00 238.57 4897943-9 5166570 11/24/14 319.48 0.00 319.48 3401.96 0.00 3401.96 000000477021 MICH MUNICIPAL RISK 000000131392 MMRMA-D1410 5166555 11/24/14 13512.38 0.00 13512.38 13512.38 0.00 13512.38 000000477022 SYSCO DETROIT LLC 000000131804 367516 5166502 11/24/14 -14.21 0.00 -14.21 411120652 5166504 11/24/14 1284.70 0.00 1284.70 411131805 5166505 11/24/14 71.31 0.00 71.31 411190614 5166507 11/24/14 13.13 0.00 13.13 411190613 5166508 11/24/14 133.44 0.00 133.44 411190612 5166509 11/24/14 1283.52 0.00 1283.52 411210628 5166535 11/24/14 677.28 0.00 677.28 411210630 5166536 11/24/14 532.79 0.00 532.79 3981.96 0.00 3981.96 000000477023 VISA 000000132175 6503 5166576 11/24/14 2640.66 0.00 2640.66 2640.66 0.00 2640.66 000000477024 MONROE CO. OPPORTUNI 000000132600 41124085327 5166578 11/24/14 8812.02 0.00 8812.02 41124100335 5166579 11/24/14 6462.28 0.00 6462.28 41124023010 5166580 11/24/14 8999.68 0.00 8999.68 24273.98 0.00 24273.98 000000477025 MONROE WATER DEPT. 000000133650 WASH000029 5166562 11/24/14 562.10 0.00 562.10 MACO-000051 5166563 11/24/14 194.97 0.00 194.97 SECN000107 5166564 11/24/14 900.21 0.00 900.21 FIR000106 5166567 11/24/14 851.74 0.00 851.74 SECN0001000 5166572 11/24/14 18490.74 0.00 18490.74 20999.76 0.00 20999.76 000000477026 NICKLES BAKERY 000000140380 5834444 5166495 11/24/14 58.75 0.00 58.75 583535 5166497 11/24/14 42.76 0.00 42.76 583534 5166506 11/24/14 11.61 0.00 11.61 583502 5166530 11/24/14 38.64 0.00 38.64 583545 5166531 11/24/14 86.94 0.00 86.94 583579 5166532 11/24/14 86.94 0.00 86.94 583549 5166533 11/24/14 77.28 0.00 77.28 583506 5166534 11/24/14 86.94 0.00 86.94 489.86 0.00 489.86 000000477027 PRAIRIE FARMS DAIRY, 000000161170 9059661 5166499 11/24/14 64.39 0.00 64.39 N O N -CL AIM R U N 11/26/14

[RAP215] PAYMENT REGISTER - Checks 11/25/14 PAGE 4 Company 01 County of Monroe Office 001 Main Bank BNK001 National City Bank Run 003394 Payment Date 11/26/14 Pay-thru Date 11/24/14 Vendor Vendor Invoice Voucher Invoice Gross Deduction Net Payment Name Number Number Number Date Amount Amounts Amount Number PRAIRIE FARMS DAIRY, 000000161170 9049926 5166501 11/24/14 64.39 0.00 64.39 9053770 5166510 11/24/14 119.92 0.00 119.92 9049925 5166512 11/24/14 11.47 0.00 11.47 260.17 0.00 260.17 000000477028 SEMCA 000000191289 11/21/14 5166566 11/24/14 5184.20 0.00 5184.20 5184.20 0.00 5184.20 000000477029 UNITED PARCEL SERVIC 000000210200 00004X81194 5166559 11/24/14 110.42 0.00 110.42 110.42 0.00 110.42 000000477030 U.S. FOODSERVICE INC 000000210260 2672414 5166500 11/24/14 1446.40 0.00 1446.40 1836205 5166514 11/24/14 17.75 0.00 17.75 2544666 5166537 11/24/14 1952.47 0.00 1952.47 2628639 5166538 11/24/14 1947.42 0.00 1947.42 5364.04 0.00 5364.04 000000477031 VERIZON WIRELESS 000000220156 9735516518 5166539 11/24/14 149.90 0.00 149.90 149.90 0.00 149.90 000000477032 MONROE COUNTY LIBRAR 000000501250 LOG & HEALT 5166543 11/24/14 42004.80 0.00 42004.80 11/26/14 5166544 11/24/14 50857.06 0.00 50857.06 92861.86 0.00 92861.86 000000477033 COUNTY AGENCY ADMINI 000000510800 112414 5166542 11/24/14 169.00 0.00 169.00 169.00 0.00 169.00 000000477034 HEALTHEQUITY, INC. 000000550234 HSA 5166493 11/24/14 500.00 0.00 500.00 500.00 0.00 500.00 000000477035 MONROE CO.UNEMPLOYME 000000550310 UNEMPLOYMEN 5166553 11/24/14 104.62 0.00 104.62 UNEMPLOYME 5166554 11/24/14 3.44 0.00 3.44 108.06 0.00 108.06 000000477036 MONROE COUNTY WORKER 000000550315 WC-GENRAL 5166549 11/24/14 5.78 0.00 5.78 WC-GENERAL 5166550 11/24/14 2.41 0.00 2.41 8.19 0.00 8.19 000000477037 MONROE CO.LONG TERM 000000550320 LONG TERM D 5166551 11/24/14 662.71 0.00 662.71 LONG TERM 5166552 11/24/14 22.39 0.00 22.39 685.10 0.00 685.10 000000477038 DAVE CROOK 000000730345 4725RST 5166485 11/24/14 25.00 0.00 25.00 25.00 0.00 25.00 000000477039 FULTON, FRIEDMAN & G 000000730436 36741 5166487 11/24/14 46.50 0.00 46.50 46.50 0.00 46.50 000000477040 MAUREEN ANN-CHRISTIN 000000730774 4728RST 5166486 11/24/14 10.00 0.00 10.00 N O N -CL AIM R U N 11/26/14

[RAP215] PAYMENT REGISTER - Checks 11/25/14 PAGE 5 Company 01 County of Monroe Office 001 Main Bank BNK001 National City Bank Run 003394 Payment Date 11/26/14 Pay-thru Date 11/24/14 Vendor Vendor Invoice Voucher Invoice Gross Deduction Net Payment Name Number Number Number Date Amount Amounts Amount Number 10.00 0.00 10.00 000000477041 ZUBIN MISTRY 000000731250 4722RST 5166488 11/24/14 5.00 0.00 5.00 5.00 0.00 5.00 000000477042 MICHELLE RENAE MONTR 000000731270 4727RST 5166491 11/24/14 54.36 0.00 54.36 54.36 0.00 54.36 000000477043 MONROE COUNTY ROAD C 000000731299 4726RST 5166490 11/24/14 25.00 0.00 25.00 25.00 0.00 25.00 000000477044 PIONEER STATE MUTUAL 000000731430 4721RST 5166492 11/24/14 40.00 0.00 40.00 40.00 0.00 40.00 000000477045 STATE FARM INSURANCE 000000731964 4723RST 5166494 11/24/14 40.00 0.00 40.00 40.00 0.00 40.00 000000477046 ANGELA TOMKINSON 000000732055 4724RST 5166496 11/24/14 20.00 0.00 20.00 20.00 0.00 20.00 000000477047 MICHAEL TROMBLEY 000000732057 4729RST 5166498 11/24/14 20.00 0.00 20.00 20.00 0.00 20.00 000000477048 CONSUMERS ENERGY 000000902218 46371967/11 5166541 11/24/14 199.42 0.00 199.42 199.42 0.00 199.42 000000477049 AT & T 000000903800 73438415381 5166520 11/24/14 32.05 0.00 32.05 32.05 0.00 32.05 000000477050 SCHUMAKER BROTHERS 000000903819 105940 5166519 11/24/14 9500.00 0.00 9500.00 9500.00 0.00 9500.00 000000477051 US BANK 000000904001 3809561 5166518 11/24/14 150.00 0.00 150.00 150.00 0.00 150.00 000000477052 FAITHGNACKE ANIMALCNTL 7108 5166526 11/24/14 25.00 0.00 25.00 25.00 0.00 25.00 000000477053 DEBORAHWHEELER ANIMALCNTL 7538 5166528 11/24/14 25.00 0.00 25.00 25.00 0.00 25.00 000000477054 CANINE COMPANIONS RE ANIMAL CNTL 7573 5166527 11/24/14 125.00 0.00 125.00 125.00 0.00 125.00 000000477055 ELIZABETHCOGLE ANIMALCNTL 7636 5166525 11/24/14 25.00 0.00 25.00 25.00 0.00 25.00 000000477056 JONATHAN PONDELL ANIMAL CNTL 7652 5166529 11/24/14 25.00 0.00 25.00 N O N -CL AIM R U N 11/26/14

[RAP215] PAYMENT REGISTER - Checks 11/25/14 PAGE 6 Company 01 County of Monroe Office 001 Main Bank BNK001 National City Bank Run 003394 Payment Date 11/26/14 Pay-thru Date 11/24/14 Vendor Vendor Invoice Voucher Invoice Gross Deduction Net Payment Name Number Number Number Date Amount Amounts Amount Number 25.00 0.00 25.00 000000477057 JONATHAN VANGEMERT SHERIFFADMIN 36728 5166489 11/24/14 83.70 0.00 83.70 83.70 0.00 83.70 000000477058 AUTOZONE STORE # 211 TREASURER MTT 451368 5166481 11/21/14 2565.34 0.00 2565.34 2565.34 0.00 2565.34 000000477059 TOTH STEPHEN & SHARO TREASURER O.R.56877 5166482 11/21/14 1497.51 0.00 1497.51 1497.51 0.00 1497.51 000000477060

BANK BNK001 - TOTAL 282127.57 0.00 282127.57 * OFFICE 001 - TOTAL 282127.57 0.00 282127.57 ** N O N -CL AIM R U N 11/26/14

[RAP215] PAYMENT REGISTER - 11/26/14 PAGE 1 Company 01 County of Monroe PARAMETERS FOR PAYMENT RUN NUMBER 003398 ------Company code 01 Office code 001 Discount type A Run schedule A Priorities 000 TO 000 Select type Type codes Bank code Checks? Y Transfers? Y BACS? Y Drafts? Y Manuals? Y Others? Y Vendor ------N O N -CL AIM R U N 11/26/14

[RAP215] PAYMENT REGISTER - Checks 11/26/14 PAGE 2 Company 01 County of Monroe Office 001 Main Bank BNK001 National City Bank Run 003398 Payment Date 11/26/14 *IMMEDIATE PAYMENTS* Vendor Vendor Invoice Voucher Invoice Gross Deduction Net Payment Name Number Number Number Date Amount Amounts Amount Number VISA 000000132175 8947NOVEMBE 5166594 11/26/14 5660.85 0.00 5660.85 5660.85 0.00 5660.85 000000477276

BANKBNK001-TOTAL 5660.85 0.00 5660.85 * OFFICE 001 - TOTAL 5660.85 0.00 5660.85 ** Kay M. Sisung Telephone (734) 240-7365 County Treasurer Fax (734) 240-7374

Denine Kamprath www.co.monroe.mi.us Chief Deputy Treasurer

Monroe County Treasurer 51 South Macomb Street  Monroe, MI 48161-2168

November 24, 2014

Monroe County Board of Commissioners 125 East Second St. Monroe, MI 48161

RE: County Treasurer bond

Dear Members of the Board:

In accordance with MCL 48.40a, before January 1st of each year, the county treasurer must provide a report to the board of commissioners documenting that the county treasurer is covered by a bond of not less than $1,000,000.

In Monroe County, the County Treasurer is covered by a blanket bond purchased by the county’s Administrator, Mr. Michael Bosanac. A copy of the 2014 bond is attached for your review.

Mr. Bosanac has assured me that the bond will be renewed in mid-December, for 2015, and that bond will automatically cover the Treasurer.

If you have any further questions, please feel free to contact me.

Respectfully,

Kay Sisung Monroe County Treasurer

[RAP205] OPTIMUMPAYMENTSSUMMARY PAGE 1 OFFICE: 001 RUN: 003396 PAYMENT DATE: 12/03/14 PAY-THROUGH DATE: 11/25/14 VendorName Amount Count ------

000000010170 A-1AUTOCENTERINC. 94.50 1 000000010310 ABLE SANITARY SERVICE INC. 745.00 1 000000010339 ACCUSHREDLLC 1250.00 1 000000010345 FIRST ADVANTAGE BACKGROUND SER 647.91 1 000000010502 ACTION WALLPAPERING AND PAINTI 3000.00 1 000000010740 AIRGASGREATLAKES 124.93 1 000000011037 ALTERNATIVE PLUMBING PLUS INC. 190.00 1 000000012740 CARING ALTERNATIVES, INC. 190.00 4 000000012755 ASHVETERINARYCLINIC 65.00 1 000000012824 AUTO-CHLORSYSTEM 231.91 2 000000020004 B&LOFFICEMACHINES 1242.05 4 000000020070 BOBBARKERCOMPANY,INC. 1076.82 3 000000020072 BAKER'S GAS & WELDING SUPPLIES 151.90 5 000000020877 BIZSTREAM 1680.00 1 000000030005 AUTOVALUEOFMONROE 25.18 1 000000030357 CARRIAGECLEANERS 215.55 1 000000030564 CHARM-TEX,INC 849.70 3 000000030979COBAN 36300.00 1 000000031827 CORTEZ&ASSOCIATES,INC 180.00 1 000000031933 CRYSTAL FLASH LIMITED PARTNERS 549.84 2 000000042390 DYNAMIC DUMPSTER & CONSTRUCTIO 23192.53 1 000000050531 ENVIRONMENTAL ENTERPRISES, INC 24495.68 1 000000050565 ERIE WELDING & MECHANICAL CONT 2989.00 1 000000060006 FAIRWAY LAWN & LANDSCAPE, INC. 1200.00 1 000000060150 FASTENALCOMPANY 54.57 1 000000060210 FIFTHTHIRDBANK 253.55 1 000000060450 FLORALCITYGLASS 101.44 2 000000061060 FRIENDOFTHECOURTASSN. 275.00 1 000000061065 FRIENDLYFORDINC 3244.79 2 000000070009 GALL'SINC. 3893.41 1 000000070045 GAYLORDBROS. 17.16 1 000000070200 GENERAL LINEN/UNIFORM SERVICE 27.40 2 000000070326 GLOBAL EQUIPMENT COMPANY 2570.00 2 000000070329 GLOBALTEL*LINKCORP 5400.00 2 000000070335 GOVERNMENT BUSINESS SYSTEMS 50694.23 13 000000070345 GOODWILL INDUSTRIES OF SOUTHEA 22.00 1 000000070501GRAINGER 205.15 5 000000070660GRAYBAR 86.16 1 000000070955 GUARDIANGUARDSERVICES 1939.98 1 000000080020 HARBOR BEHAVIORAL HEALTHCARE 200.00 1 000000080148 HERITAGE ANIMAL HOSPITAL DUNDE 130.00 2 000000080350 HERKIMERRADIOSERVICE 1336.28 12 000000080842 HOME-OFFICECONNECTION 26.95 1 000000080904 HOUSE ARREST SERVICES, INC. 5689.65 2 000000080922 HRSTAFFINGTEAM,LLC 8385.83 2 000000090203 IDAVETERINARYCLINIC 1295.00 12 000000090206 IDEXXDISTRIBUTIONCORP 536.79 1 000000090326 IMAGESOFT,INC. 918.75 1 000000100001 J&RTRACTOR,LLC 357.61 1 [RAP205] OPTIMUMPAYMENTSSUMMARY PAGE 2 OFFICE: 001 RUN: 003396 PAYMENT DATE: 12/03/14 PAY-THROUGH DATE: 11/25/14 VendorName Amount Count ------

000000110200 KELLYSERVICES,INC. 913.92 3 000000120125 LAKE ERIE TRANSIT COMMISSION 400.00 1 000000120445 LAROYDOOR&CONTRACTING 426.00 1 000000120770 LEXISNEXIS 385.00 1 000000120783 LIFELOC TECHNOLOGIES, INC. 95.00 1 000000120967 LIVING INDEPENDENCE FOR EVERYO 4534.91 1 000000121029 LUCASCOUNTYSHERIFF 25.00 1 000000130001MALPH 4582.00 1 000000130011MCODSA 300.00 1 000000130345 MAXIMUS,INC. 12000.00 1 000000130700 MELLOCRAFT 5205.40 17 000000130899 MERCY-MEMORIALHOSPITAL 82.00 1 000000131710 MIDASAUTO 447.89 1 000000132169 MONROEAUTOPARTS,INC 146.88 1 000000132190MONROECAB 20.00 1 000000132619 MONROE COUNTY SALVATION ARMY 8100.00 2 000000132850 MONROE PUBLISHING COMPANY 573.12 2 000000133460 MONROESIGNS.COM 375.00 1 000000133550 MONROEURGENTCARE,P.C. 2515.00 1 000000140311 NATIONAL REGISTRY OF FOOD SAFE 783.00 1 000000140332 NETSMARTTECHNOLOGIES 1400.00 1 000000140333 NETWERKES.COM,LTD 77.80 1 000000140405 NORDMANN ROOFING CO., INC. 519.00 1 000000140490 NORTH EASTERN UNIFORMS & EQUIP 1141.45 2 000000140499 NORTHERN CONCRETE PIPE, INC. 198.92 1 000000170300 QUILLCORPORATION 45.13 2 000000180315 REDWOODBIOTECHINC 283.13 1 000000180818 RICOHUSA,INC. 935.30 1 000000180842 RIVERRAISINVET 65.00 1 000000181001 ROSEPESTSOLUTIONS 104.00 1 000000190405 ST.PIERREACEHARDWARE 200.18 4 000000191250 S.E.MICH.HEALTH ASSOCIATION 32400.69 2 000000191354 JASEXAUER 600.57 1 000000191600 SIEBPLUMBING&HEATING 28921.26 9 000000191900 SIRCHIE FINGER PRINT LABORATOR 2290.08 1 000000192291 SOLIDSECURITYLLC 15926.67 2 000000192421 STAPLES BUSINESS ADVANTAGE 2044.66 9 000000192435 STARTOWINGINC 50.00 1 000000192708 STATEOFMICHIGAN 29.00 1 000000192735 STATEOFMICHIGAN 525.00 1 000000192848 STERICYCLE 115.34 1 000000192892 STEVENSDISPOSAL 40.00 1 000000193070 SUPPLYDENINC. 50.00 1 000000193195 SWANSONSSERVICESCORP. 1569.60 1 000000200304 TEMPERANCE ANIMAL HOSPITAL 65.00 1 000000200880 TOLEDOHOSPITAL 112.00 1 000000220000 V.A.C.S.SOLUTIONSLTD. 8267.00 1 000000230035 GBWARNKE&ASSOCIATES 7785.00 1 000000230138 WAYNE CO MEDICAL EXAMINERS OFF 6450.00 9 [RAP205] OPTIMUMPAYMENTSSUMMARY PAGE 3 OFFICE: 001 RUN: 003396 PAYMENT DATE: 12/03/14 PAY-THROUGH DATE: 11/25/14 VendorName Amount Count ------

000000230860 WOODCHUCKTREESERVICE 800.00 1 000000230868 WORLDWIDE INTERPRETERS INC 1189.56 3 000000230891 WYANDOTTE ELECTRIC SUPPLY CO. 2131.84 7 000000400170 CITYOFMONROE 2250.00 1 000000400356 VILLAGE OF DUNDEE TREASURER 48381.39 1 000000500440 MONROE CO.EMPLOYMENT/TRAINING 2350.00 2 000000501857 MONROE CO.SHERIFF DEPARTMENT 96.01 2 000000509835PETTYCASH 39.40 2 000000509855PETTYCASH 51.82 2 000000509871PETTYCASH 51.29 4 000000700517 LINDAMSTOTZ 1424.25 1 000000700690 NICOLEL.LINDSAY 792.90 2 000000708065 GAILROCHOWIAK 16.80 1 000000710009 MICHAELBARTOLO 100.00 1 000000710035MARKBRANT 33.40 1 000000710050 DANIELBROOKS 28.36 1 000000710064 NANCYCOLPAERT 25.00 1 000000710113 NANCYHAMMAN 30.60 1 000000710124 BRIANHOPPERT 34.03 1 000000710184 MICHAELMANTHEI 129.12 1 000000710190 FLOREINEMENTEL 54.90 2 000000710204 PATRICKMILLER 28.08 1 000000710212 MILLARDNIESWENDER 27.52 1 000000710238 GLENNRICHARD 129.12 1 000000710247 GREGORYPSIMONTON 28.92 1 000000710252 HERBERTSMITH 40.68 1 000000710267 ERICSIFFER 25.00 1 000000710269 MICHAELSPERLING 33.40 1 000000710281 LARRYVANWASSHENOVA 32.00 1 000000710286 CONNIEVELLIQUETTE 45.06 1 000000710288 SCOTTWARNKE 206.72 2 000000710291 MARYK.WEBB 33.96 1 000000711050 SCOTTFRANCISASSENMACHER 35.64 1 000000711355 LAURIEANNBURSON 670.32 1 000000711380 CAROLYNCRON 25.00 1 000000711400 REBECCACURLEY 44.93 1 000000712700 BONADINE M. FINZEL-DOSTER 605.11 1 000000713240 RICHARDGUNN 20.16 1 000000713320 DAVIDC.HOFFMAN 39.97 1 000000714050 GLENDAKENNON 604.63 1 000000714075 ROBERTW.KRUG 677.93 1 000000714100 CHARLESLONDO 25.00 1 000000714650PAMLAPAN 38.44 1 000000714700 SHARONLEMASTERS 651.24 1 000000715100 CYNTHIAL.MCILVAIN 89.20 1 000000716920 CHERYLRIVARD 73.52 1 000000718140 ERNESTAWHITESIDE 274.65 1 000000720120 ARKANIMALCLINIC,LLC 65.00 1 000000720156 BPIMAGINGSOLUTIONS 9610.00 1 [RAP205] OPTIMUMPAYMENTSSUMMARY PAGE 4 OFFICE: 001 RUN: 003396 PAYMENT DATE: 12/03/14 PAY-THROUGH DATE: 11/25/14 VendorName Amount Count ------

000000720307 EUGENECLARK 350.00 1 000000720357 DAVIDDELPIOMBO 225.00 1 000000720766 KRISTYHENRY 190.00 1 000000721118 JOHN D KOHLER\ARCHITECT PC 950.00 2 000000721126 SANDRAKURTANSKY 2005.00 1 000000721251 TIMOTHYLUSCH 400.00 1 000000721265 JOHNE.MACDONALD 1579.20 2 000000721374 YOLANDAMORALES 260.00 1 000000721501 TODO'LONE 225.00 1 000000722360 DAVIDL.WOLF,D.O.,PLLC 100.00 1 000000723500 DRSHARRIS,BIRKHILL,PC 30.00 1 000000730501 PAMELAHOLLIDAY 26.88 1 000000731914 BARBARASEGUR 28.56 1 000000750530 JOHNLUCHANSKY 1369.20 1 000000820676 JEREBELTRAME 52.64 1 000000820950 RODNEYBLANCHARD 67.38 1 000000821125 JEFFERYS.BOUDRIE 16.24 1 000000821767 JASONCHILDRESS 125.00 1 000000823378 STEPHANIEGARRETT 133.28 1 000000823463 SARAHGIBSON 71.68 1 000000824150 COLLEENHINZMANN 282.52 1 000000824288 S.JOSEPHHUDSON 367.20 1 000000824698 SUSANKANDES 146.34 1 000000824834APRILKIPF 7.84 1 000000825070 JACQUELINEMCGHEE 26.49 1 000000825464 CHERYLLOHMEYER 123.20 1 000000825650 LEEMARKHAM 30.00 1 000000825751 ANDREWM.MCCAIN 63.84 1 000000825802 LISAMCGRATH 185.60 1 000000826680 ROBERTPEVEN 192.40 3 000000826801TINALITTLE 7.26 1 000000826942 LYNNMWREAUME 260.48 1 000000827643 EMILYM.BIEN 10.45 2 000000827645 MELINDASTADLER 195.92 2 000000827775 MELISSASTRONG 153.94 2 000000827883 CRAIGTAYLOR 43.45 1 000000828031 MELISSATROUTEN 25.76 1 000000828511 MICHELLEWENZEL 67.20 1 000000828528 KIRRAWERSTEIN 27.66 1 000000828745 CONCETTACOLPAERT 21.36 1 000000902623 GREAT LAKES SERVICES & WELDING 763.32 1 000000903006 KUHLMANCORP. 460.95 1 000000903011 KENNEDYINDUSTRIES 7875.00 1 000000903104 LAMBERTVILLE TRUE VALUE HARD. 39.98 1 000000903121 LASERSHOT 15000.00 1 000000903123 L.J. CONSTRUCTION, INC. 54191.46 1 000000903175 MASSERANTFEED&GRAIN 68.95 3 000000903213 STONECO,INC. 43.02 1 000000903266 MANNIK&SMITH 2059.60 1 [RAP205] OPTIMUMPAYMENTSSUMMARY PAGE 5 OFFICE: 001 RUN: 003396 PAYMENT DATE: 12/03/14 PAY-THROUGH DATE: 11/25/14 VendorName Amount Count ------

000000903600 RAPIDCOURTREPORTERSLLC 200.00 2 000000903811 START'SAUTOPARTS 76.69 5 000000903829 SPICERGROUP 45210.75 2 CTYHEALTH MidStarHomeBuilders,LLC 165.00 1 FAIRVIEW MONROEHOMELESSCOALITION 25.00 1 SHERIFF-JAIL WASHTENAW COMMUNITY COLLEGE 600.00 1 SHERIFF-JAIL SATE OF MI/DEPT OF LICENSING 555.00 1 SHERIFFADMIN GREATLAKESDIVECENTER 300.00 1 SHERIFFADMIN GREATLAKESDIVECENTER 1800.00 1 VET BUREAU UNIVERSAL ADVERTISING ASSOCIAT 138.00 1 VETBURIALS PAMELAFOSTER 300.00 1 VETBURIALS LORETTACHLEBOWSKI 350.00 1 VETBURIALS LARRYGILSTORFF 300.00 1 VETBURIALS YOLANDAMYERS 300.00 1 VETBURIALS BETHANO'NEILL 350.00 1 VETBURIALS TOBIYOUNG 300.00 1 **** TOTALS: 558579.66 358 1140 S. Telegraph Road, Monroe, MI 48161 Ph: 734.241.2775 Fax: 734.457.0630 Toll Free: 866.261.9184

A Community Action Agency serving Monroe County residents since 1965.

November 21, 2014

Commissioner Jerry Oley, Chairman Michael Bosanac, County Administrator County Board of Commissioners

RE: Request to be on 12/2/14 Board of Commissioners Agenda

Dear Chairman Oley and Mr. Bosanac:

As you know, the County of Monroe and Monroe County Opportunity Program (MCOP) have enjoyed a productive partnership for many years in the administration of Community Development Block Grant funds from the Michigan State Housing Development Authority.

Another grant term is coming to an end, and MCOP is currently in the process of gathering required documentation to apply for the 2014/2015 CDBG application on behalf of the County of Monroe. In order to proceed, MCOP would like to request approval from the Board of Commissioners in the form of a resolution to continue efforts that assure safe, decent, and affordable housing conditions for Monroe County’s very low to moderate income homeowners.

Attached is the resolution, as well as an overview of current grant activities for the Board to review. Please let me know if there are any questions. I can be reached by phone at (734) 241- 2775, ext. 206 or via email at [email protected].

Best Regards,

Stephanie Kasprzak

Stephanie Kasprzak Executive Director 1140 S. Telegraph Road, Monroe, MI 48161 Ph: 734.241.2775 Fax: 734.457.0630 Toll Free: 866.261.9184

A Community Action Agency serving Monroe County residents since 1965.

Monroe County - Communit Development Block Grant Program – At a glance

Community Development Block Grant – What is it? The Community Development Block Grant (CDBG) Program is funded through Michigan State Housing Development Authority (MSHDA); it is funneled through the County Allocation Program to implement targeted homeowner rehabilitation programs.

Community Development Block Grant - Who is eligible? The program provides assistance for homeowners in Monroe County to rehabilitate their homes meeting state and local building codes. To be eligible for the program, participants must be from Monroe County, be between 20% and 80% area median income, and must have current and insurance. For full rehabilitation, the program must leverage funds with either USDA Rural Development, township funds, Weatherization, the Department of Human Services, or other funds secured by the participant.

A Uniform Physical Condition Standards inspection is completed on the home along with a risk assessment to address code items and lead based paint issues. During the process of bringing the home up to code, health and safety items are addressed first, and then rehabilitation concerns are considered. As an arm of CDBG, there is also an emergency component where funds may be used to address an immediate issue.

CDBG EMERGENCY PROGRAM

 Can help with one (1) item: Furnace, air conditioner (must have health condition-doctor note required), well, sewer, roof, ramp, plumbing, water heater, wet basement, health and safety.

CDBG FULL REHABILITATION PROGRAM

 Full assessment of everything in the home and places a priority on each item. o Interventions include (but are not limited to): roof, gutters, siding, floor, handicap accessible modifications, furnace, AC, foundation, insulation, and windows.  Can help with up to $35,000.  Must have some leveraging from USDA, DHS, township funds, or other sources.  If there is a mortgage, the client can re-finance for better terms.

All improvements undertaken during the term of this project have a primary purpose of restoration and/or preservation of structural integrity, upgrading of electrical services for safety, energy conservation, compliance with Section 8 Housing Quality Standards, and the HUD Uniform Physical Conditions Standards. 1140 S. Telegraph Road, Monroe, MI 48161 Ph: 734.241.2775 Fax: 734.457.0630 Toll Free: 866.261.9184

A Community Action Agency serving Monroe County residents since 1965.

Community Development Block Grant – 2012-13 Achievements

 Assisted 13 homeowners with repairs that brought their home up to code.

 Leveraged an additional $69,000 in funding.

 Partnered with Habitat to assist a veteran family with upgrades, preventing future health problems.

 Worked with six Monroe County contractors to complete the work.

 Maintained EPA Firm Status and implemented EPA Lead Renovate Repair and Paint law

 Worked with Section 3 contractors and trained 23 Contractors on Section 3 regulation and compliance.

 Developed a Target Area and Place-making Strategy.

Community Development Block Grant – A Testimonial

A family who lived in the City of Petersburg came to the MCOP offices. The family lived in an older home with a well that had run dry. The family included four foster children, and because of the situation was in jeopardy of losing their foster license. In addition to her water she also had to get CO monitors installed in her home. Through CDBG, and in partnership with the City of Petersburg, we were able to get her connected to city water, had CO monitors installed, and completed energy education. She has now maintained her license, kept her family intact, and has improve the safety of her home. RESOLUTION

WHEREAS, the Monroe County Board of Commissioners is interested in continuing efforts to provide safe and decent housing conditions for its very low to moderate income homeowners;

WHEREAS, said County Board of Commissioners recommends to re-apply for $300,000 for the 2014-2015 Community Development Block Grant (CDBG) Program through the Michigan State Housing Development Authority;

WHEREAS, said County Board of Commissioners understands the re-application is structured the same as the 2012-2013 CDBG Program which will continue to upgrade housing conditions for its very low to moderate income homeowners;

WHEREAS, said County Board of Commissioners authorizes the Chief Elected Official to sign the CDBG Program re-application and other forms as required;

WHEREAS, said County Board of Commissioners authorizes the Public Notices as required;

THEREFORE, BE IT RESOLVED, that the County Board of Commissioners authorizes the preparation and submission of the CDBG Program re-application for funding through the Michigan State Housing Development Authority.

Moved by ______, and supported by ______to adopt the above resolution.

Roll call vote was taken: Ayes:______Absent_____Nays:______Motion ______.

______Jerry Oley, Chairman Monroe County Board of Commissioners State of Michigan } County of Monroe}

I, Sharon D. Lemasters, Clerk of the Circuit Court for the County of Monroe, the same of Court of Record and having a seal do hereby certify that I have compared the annexed copy of the resolution adopted by the County Board of Commissioners at the session and that it is a rue and correct transcript there from and of the whole thereof.

IN TESTIMONY THEREOF, I have hereunto set my hand and affixed the seal of said Court, at the Monroe County Circuit Court Building.

______Sharon D. Lemasters, Monroe County Clerk Jerry A. Oley, Chairman Monroe County Board of Commissioners Representing District 6 125 E. Second St. ·Monroe, MI 48161 Telephone: 734.240.7003 E-Mail: [email protected]

November 26, 2014

Monroe County Board of Commissioners 125 East Second Street Monroe, MI 48161

Re: 2014 Payment of Post Retirement Supplemental Pension Benefit

Dear Commissioners:

On September 25, 2012, the Board of Commissioners adopted a new Monroe County Employees Post-Retirement Supplemental Pension Benefit Program and repealed the former program. The new program directed the Board of Trustees of the retirement system to terminate the Excess Earnings Reserve Fund and transfer all remaining funds after the 2012 payment into the general assets of the pension fund for the benefit of all retirees of the Sheriff’s, General County, Dispatcher and County Agency employee groups.

Future post retirement supplemental payments made to eligible retirees or spouses would be determined annually by the Board of Commissioners. Funding to make the supplemental payment would be made from the County General Fund in the aggregate amount of $50,000. This amount has been included and appropriated in the 2014 budget.

After consulting with staff, it is recommended the Board of Commissioners approve the 2014 post retirement supplemental payment. This payment would be to retired eligible County employees or spouses of the Sheriff, General, Dispatcher or County Agency employee groups only.

Please let me know if you have any questions concerning this matter or if you need any additional information.

Sincerely,

Jerry A. Oley, Chairman Monroe County Board of Commissioners Jerry A. Oley, Chairman Monroe County Board of Commissioners Representing District 6 125 E. Second St. ·Monroe, MI 48161 Telephone: 734.240.7003 E-Mail: [email protected]

November 26, 2014

Monroe County Board of Commissioners 125 East Second Street Monroe, MI 48161

Re: Summary of 2014 Achievements

Dear Commissioners:

As we near the end of 2014, our attention turns to pause and reflect on the significant accomplishments of the past year. In this context, while a sense of achievement is appropriate, we should use the past as a springboard to move forward into the next year with clarity of purpose and marshal our resources toward goals we want to meet in 2015. Leadership of the organization is responsible for charting the course and the vision to accomplish the next set of objectives.

I, along with staff have developed the attached document that outlines what I view to be the salient achievements of this Board and the organization as a whole. There are many other items that could be listed, but I have purposefully kept the list to what we would all agree were the most important in terms of the Board’s governance and oversight. I am most proud of these accomplishments that were achieved with limitations on financial and staff resources. I am also thankful to our entire employee workforce as we all worked together to make our success in 2014 possible. Once again this year, we have demonstrated when we work together much can be accomplished. The Board of Commissioners set a great example this past year as we worked collaboratively to meet our responsibilities. While there was some healthy disagreement on the issues, what disagreements we had were resolved through constructive dialogue with Commissioners working as a team, focused on the issues. The citizens of our community are best served through this governance model.

Our goals for next year should be formed by consensus. To this end, with the Board’s concurrence, it would be helpful if each Commissioner would submit his top 2 goals or areas of focus so that they may be summarized and then used to establish the Board’s top goals for 2015. If you could direct your attention to this matter and have your responses back to our Administrator by the 9th of January. Your responses will be tabulated and then shared with the Board. November 26, 2014 Page 2

With this approach that the Board followed in 2013 and 2014, I am confident the Board will continue to provide the leadership, insight and balance in representing the varied interests in Monroe County while serving its citizens in 2015 and beyond.

Sincerely,

Jerry A. Oley, Chairman Monroe County Board of Commissioners MONROE COUNTY BOARD OF COMMISSIONERS 2014 ORGANIZATION ACCOMPLISHMENTS

FUNCTIONAL AREA/AREA DESCRIPTION OF ACCOMPLISHMENT

FINANCIAL MANAGEMENT 2014-2015 Budget Calendar Completed all budget milestones within approved calendar Adopted next year's budget sooner than at least prior 23 budgets. Appropriated $519,000 in capital outlay including 2015-2016 Budget $175,000 in public improvement that is first since 2009. 2nd smallest amount of reserves used to balance County operations budget in past 10 years. Used reserves to fund Capital. Created and added this fee schedule to the 2015-2016 as an enhancement to the overall budget document and to Master Fee Schedule display all fees charged. It will be modified each successive year to improve and build upon the information in the document as an additional budget tool. Commission on Aging 5 Year Worked with COA and staff to create a 5 year financial plan that balances budget and spends down fund balance to Plan 8% in 2018 County of Monroe's Comprehensive annual Financial Report (CAFR) for year ended December 31, 2013 and 2013 Operating Surplus confirmed by the County's independent auditor resulted in increase of $507,177 in fund balance. Received the Government Finance Officers Association Certificate of Achievement for Excellence in Financial GFOA Award Reporting for 2013. This is the 18th year out of past 20 the County has received award. Completed the borrowing to cover Anticipated Delinquent 2013 Taxes in an amount not to exceed $5 million. Actual Delinquent 2013 Taxes borrowing was $3.0 million and was paid off in October 2014. Approval of the following millage rates: Monroe County 4.7952 Senior Citizens 0.50 2014 Millage Rates Fairview 0.20 Museum 0.10 Indigent Veterans .0020 Public Health Medicaid Collected $507,000 of past due Medicaid Reimbursement from Public Health operations and preserved the funds for Reimbursement future Public Health program needs through discussions with MDCH. Central Office Support to Recentralized the payroll and accounts payable function away from user departments to the central office thereby Departments freeing up user departments to focus on core mission of public services. Retiree Health Care Board The 1st formal Retiree Health Care Plan Annual Report was designed, created and issued to retirees and employees. MONROE COUNTY BOARD OF COMMISSIONERS 2014 ORGANIZATION ACCOMPLISHMENTS

FUNCTIONAL AREA/AREA DESCRIPTION OF ACCOMPLISHMENT

Refinanced Building Authority Refinanced $6.5 million outstanding Building Authority debt, saving the County Fair, Library System, & Mental Debt Health Authority $409,000 Bond Financing PA 342 Issued $2.12 million of bonds at an interest rate of 2.01% for the Mason Run Drainage District Completed the pension investment analysis for the past 15 year period of time. Received printed and verbal report. Pension Analysis Referred to pension board for response/action. EMPLOYEE RELATIONS Approved the collecting bargaining agreements for the following: Monroe County 9-1-1 District Board for dispatchers Collective Bargaining Monroe County Central Dispatch Supervisors Association (Communications Supervisors) Michigan Nursing Association Nurses at Public Health Technical, Professional, and Office Workers Association of Michigan (TPOAM) Sponsored a one day wealth and fitness day for employees and retirees. Included retirement planning, financial Wellness Day Program services, health counseling and flu shots as part of the day's events. RISK MANAGEMENT Litigation Reduced open litigation to one case, lowest in 30 years. Fermi Conducted the 1st Fermi II Hostile Action Exercise - very good grades on performance of 17 out 17 criteria met. Applied for and received Michigan Municipal Risk Management Authority Member Recognition Award for Electronic MMRMA Award Medical Records at Jail. A $5,000 award on top of the 50% funding from MMRMA for the project's implementation cost. INTERGOVERNMENTAL Board of Commissioners approved policy 202 regarding Transparency with County Boards and Commissions Policy 202 County Web site has been updated and now posts every Board and Commission packet (Exception is Pension.) Policy Revision Revised and updated Investment Management Policy with County Treasurer. Monroe County Road Changed Road Commissioners to appointed from elected to provide for enhanced Board oversight. Commission Set to make appointments for 3 terms of office ending 12/31/2014. MONROE COUNTY BOARD OF COMMISSIONERS 2014 ORGANIZATION ACCOMPLISHMENTS

FUNCTIONAL AREA/AREA DESCRIPTION OF ACCOMPLISHMENT

Elected Officials Compensation Comprehensive Compensation Analysis Report prepared and provided to Board of Commissioners and used to formulate recommendation acted on at October 21 meeting. Follows Board action earlier in year to eliminate Analysis Compensation Commission. Mental Health Collaborative Drafted and executed the collaborative treatment and assistance program agreement with Mental Health Authority, Agreement County Courts and Sheriff's Office. Snow/Winter Weather Drafted and executed new policy working with Sheriff, Central Dispatch, EMD and Road Commission. Placed policy Emergency Policy into effect during the winter season and staff is expanding capacity with Facebook page for upcoming season. Worked with City of Monroe to bring ice breaker to Monroe Harbor March 20 to assist in flood mitigation efforts Ice Breaker Neah Bay along the River Raisin. Mental Health Partnership of Approved the Resolution Establishing Agreement with Community Mental Health Partnership of Southeast Michigan and appointe County representatives to the Substance Use Disorder Oversight Policy Board Drafted and executed agreement with Raisinville Township through Parks & Recreation Commission to provide River Raisin Access Lease access site to river for recreational opportunities. GRANTS Safe Communities Grant - FY 2014 Seatbelts / Impaired Driving Enforcement $88,000.00 Sheriff Grants Edward Byrne Memorial Justice Assistance Grant (JAG) FY 2014 $17, 524 Approved Rental Rehabilitation Grant on behalf of the Monroe County Opportunity Program for project specific to the Rental Rehabilitation Grant Village of Dundee in an amount not to exceed $400,000 Received Community Community Corrections grant in the amount of $199,764 and is used to fund six jail alternative programs including the Corrections Grant associated administrative costs. Grant from the Michigan Department of Community Health in the amount of $121,000 effective January 1, 2015 for a Jail Mental Health Diversion pilot Jail Diversion Initiative to cover staffing and program expenses. Housing Rehabilitation Sought grant funding for housing rehabilitations in Village of Dundee for a total amount of $400,000 OPERATIONS Funded the hire of three additional Monroe County Deputies to enhance public safety. Funded a new 911 Telephone System at a cost of $137,000 that went live November 19, 2014. Established & approved minimum standards for Public Safety Radio talk groups through Central Dispatch Enhance Public Safety Developed partnership with Drug Coalition and funded 2 drug take back events in County. Purchase and deployment of 22 new laptop computers in Sheriff Road Patrol Vehicles and update of equipment, software and connectivity for improved reliability. MONROE COUNTY BOARD OF COMMISSIONERS 2014 ORGANIZATION ACCOMPLISHMENTS

FUNCTIONAL AREA/AREA DESCRIPTION OF ACCOMPLISHMENT

Bond Authorizing resolution regarding Ida-Raisinville Sewage Disposal System Drain Commissioner Approval of agreement to transfer the Whiteford Township Sewer System to Whiteford Township Funded and completed the roof replacement project at the Monroe County Jail in the amount of $81,000 Veterans affairs, Veterans Trust Fund, Commission on Aging all move to new offices on D. Raisinville Rd. Renovated the Museum Storage building at Smith & 3rd Streets with new roof, masonry, doors & painting. Replaced 2 Museum Roof top HVAC units for energy enhancements and operational improvements. Facilities Roofed the shingled section of the Courthouse that had been in place since 1983. Roofed the wood shingle roof of the Country Kitchen at the Historical Commission site at N. Custer Rd. Roof replacement of the Public Health roofing system starting Renovated the women's holding area of the main jail, 3rd floor creating 10 additional beds for housing at a project cost of $42,000 County-wide comprehensive plan underway with target completion date of December 2014. Plan will then be Hazard Mitigation Plan - EMD submitted to FEMA for approval and allow local municipalities to apply for federal mitigation funding Re-organized the local staffing structure in succession/transition plan with the December 31 Retirement of 4-H Agent Cooperative Extension-4H Judy See. New plan created 2 each Program Coordinators. 1st PC began October 2014 and 2nd will begin January 2015. The structure included a new service agreement with MSUE worked out with 4-H Council and local Farm Bureau. COMMUNITY OUTREACH Comprehensive Report developed and presented by Public Health Officer & Medical Examiner describing effects of Fight against Heroin Substance abuse issues in Monroe Received report from Substance Abuse Coalition members on efforts of the collaboration in Monroe County