OAKLAND COUNTY BOARD OF COMMISSIONERS MINUTES

Size: px
Start display at page:

Download "OAKLAND COUNTY BOARD OF COMMISSIONERS MINUTES"

Transcription

1 OAKLAND COUNTY BOARD OF COMMISSIONERS MINUTES November 1, 2012 Meeting called to order by Chairperson Michael Gingell at 9:34 a.m. in the Courthouse Auditorium, 1200 N. Telegraph Road, Pontiac, Michigan. Roll called. PRESENT: Bosnic, Covey, Crawford, Dwyer, Gershenson, Gingell, Gosselin, Hatchett, Hoffman, Jackson, Long, Matis, McGillivray, Middleton, Nash, Nuccio, Potts, Quarles, River, Runestad, Scott, Taub, Woodward, Zack. (24) Arrived late: Weipert (1) Quorum present. Invocation given by Jim Nash. Pledge of Allegiance to the Flag. Moved by Crawford supported by Quarles the minutes be amended as follows: Include the roll call to adopt MR #12252 entitled Resolution in Support of Pathways to Potential (P2P) Customer Centered Services Delivery Model for the Michigan Department of Human Services (DHS) that will take place in today s Board of Commissioners meeting (November 1, 2012) and be reflected on the October 18, 2012 Board of Commissioners minutes. A sufficient majority having voted in favor, the minutes, as amended, was approved. Moved by Taub supported by Zack the agenda be amended as follows: ITEMS NOT ON BOARD AGENDA PUBLIC SERVICES COMMITTEE e. MR #12253 Board of Commissioners Oakland County Veteran Internship Program (VIP) Proposal (Reason for suspension Waiver of Rule III Resolution was taken up by the Public Services Committee immediately prior to today s meeting); and ITEMS NOT ON BOARD AGENDA PLANNING AND BUILDING COMMITTEE f. Board of Commissioners Oakland County International Airport 2013 Grant Program Acceptance Install Fence (SE Area) Reason for suspension Wavier of Rule XII (A) & (C.2) Resolution was not referred to liaison (Planning & Building) and Finance Committees prior to being presented for adoption). 707

2 Vote on agenda, as amended: AYES: Bosnic, Covey, Crawford, Dwyer, Gershenson, Gingell, Gosselin, Hatchett, Hoffman, Jackson, Long, Matis, McGillivray, Middleton, Nash, Nuccio, Potts, Quarles, River, Runestad, Scott, Taub, Woodward, Zack. (24) NAYS: None. (0) A sufficient majority having voted in favor, the agenda, as amended, was approved. Chairperson Michael Gingell addressed the Board to introduce Commissioners Zack. Commissioner Zack addressed the Board to introduce Beth Morrison, HAVEN President & CEO. Beth Morrison, HAVEN President & CEO addressed the Board to give a presentation entitled Seeds of Hope. Beth Morrison, HAVEN President & CEO addressed the Board and inquired if there were any questions. Chairperson Michael Gingell addressed the Board to thank Beth Morrison, HAVEN President & CEO for the presentation. The following people addressed the Board during public comment: Bob Kachadourian, Vickie Krigner, Linda Hasson, Randy Carter, Brenda Carter, Commissioners Jim Runestad, Mattie Hatchett, John Scott, and David Potts. Moved by Hoffman supported by Jackson the resolutions (with fiscal notes attached) on the amended, Consent Agenda be adopted (with accompanying reports being accepted). The vote for this motion appears on page 740. The resolutions on the Consent Agenda follow (annotated by an asterisk {*}): *REPORT (MISC. #12257) BY: Human Resources Committee, John Scott, Chairperson IN RE: COUNTY EXECUTIVE AUDITING AND PURCHASING REORGANIZATION The Human Resources Committee having reviewed MR #12257 on October 24, 2012 Reports with the recommendation the resolution be adopted. Chairperson, on behalf of the Human Resources Committee, I move the acceptance of the foregoing Report. HUMAN RESOURCES COMMITTEE MISCELLANEOUS RESOLUTION #12257 BY: Finance Committee Thomas Middleton, Chairperson IN RE: COUNTY EXECUTIVE AUDITING AND PURCHASING REORGANIZATION WHEREAS the County Executive is committed to the review of County operations to ensure efficient and effective service while reducing costs; and WHEREAS employee turnover within the Purchasing Division has provided the opportunity to review the organizational structure of this division; and WHEREAS it has been proposed to merge the Purchasing Division with the Auditing Division; and WHEREAS it has been proposed to retitle the merged divisions to the Compliance Office under the County Executive; and WHEREAS it has been proposed that the new Compliance Office Division consist of three units: Administration, Auditing and Purchasing; and WHEREAS the proposed changes will strengthen and expand the compliance aspect of the Purchasing function; and WHEREAS the Director of Management & Budget will continue to provide oversight to the Purchasing Unit on purchasing issues as needed; and WHEREAS the existing purchasing policies and procedures will remain in place; and 708

3 WHEREAS the auditing function will continue to report directly to the Deputy County Executive and the Finance Committee s Audit Subcommittee to ensure auditor independence; and WHEREAS the Auditing Unit will continue to independently audit other County departments; and WHEREAS any independent audits of the purchasing function will be performed by an outside organization; and WHEREAS the proposed reorganization will improve the Supervisor to Employee ratio; and WHEREAS Miscellaneous Resolution #92101 established that all contracts and any related financing agreements on behalf of Oakland County must have the approval and signature of the Purchasing Manager or the Chief of Purchasing (in the absence of the Purchasing Manager); and WHEREAS the classification titles need to be updated from Purchasing Manager to Compliance Officer and from Chief of Purchasing to Administrator Purchasing to reflect the new job titles resulting from the reorganization; and WHEREAS the one-time costs associated with the reorganization are estimated at $18,170 and include costs to physically consolidate the two divisions; and WHEREAS the estimated net saving for FY 2013 is $145,228 with $163,398 for personnel/operating cost savings offset by one-time reorganization costs of $18,170; and WHEREAS $18,170 is to be transferred to the Project Work Order Fund #40400 (Project # ) to provide funding for the one-time costs to physically consolidate the two divisions; and WHEREAS the on-going savings for FY 2014 and FY 2015 is $179,935 per year. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the proposed personnel actions as follows: 1. To retitle the following Division & Unit: Dept/Division From To County Executive/Auditing CountyExecutive/Compliance Office/Administration 2. To create the following units within the Compliance Office: Dept/Division Title Auditing Purchasing 3. To create three (3) new classifications: Classification FLSA Status Salary Grade Compliance Officer Exempt 20 Administrator Purchasing Exempt 18 Supervisor Purchasing Exempt 14 To delete five (5) existing classifications: Classification Job Code Salary Grade County Auditor Manager Purchasing Chief Purchasing Purchasing Systems Coordinator Senior Buyer To change the following classifications as shown: Classification From Salary Grade To Salary Grade Buyer I 9 10 Buyer II To delete seven (7) GF/GP funded positions: Dept/Position Number Position Title Status 709

4 County Auditor Full-time Eligible Secretary II Full-time Eligible Purchasing Systems Coordinator Full-time Eligible Chief Purchasing Full-time Eligible Manager Purchasing Full-time Eligible Office Assistant II Full-time Eligible Buyer II Full-time Non-eligible 3. To create five (5) GF/GP funded positions within the Compliance Office: Classification Department # Unit Name Compliance Officer Administration Administrator Purchasing Purchasing Supervisor Purchasing Purchasing Buyer II Purchasing Procurement Technician Purchasing 4. To transfer the following positions from the County Executive/Compliance Office/Administration Unit ( ) to the County Executive/Compliance Office/Auditing Unit ( ): Position Classification Status Funding Auditor II Full-time Eligible GF/GP Auditor I Part-time Non-eligible GF/GP Auditor III Full-time Eligible GF/GP 5. To transfer the following positions from Management & Budget/Purchasing Division ( ) to County Executive/Compliance Office/Purchasing Unit ( ): Position Classification Status Funding Procurement Technician Full-time Eligible GF/GP Procurement Technician Full-time Eligible GF/GP Procurement Technician Full-time Eligible GF/GP Buyer II Full-time Eligible GF/GP Buyer II Full-time Eligible GF/GP Summer Clerical Part-time Non-eligible GF/GP Buyer II Full-time Eligible GF/GP Buyer II Full-time Eligible GF/GP College Intern Part-time Non-eligible GF/GP 6. To delete the Purchasing Division ( ). BE IT FURTHER RESOLVED that one (1) Technical Assistant position ( ) will remain within the Compliance Office/Administration Unit. BE IT FURTHER RESOLVED that the classification titles noted in MR #92101 for the approval and signature of contracts and any related financing agreements on behalf of the County are updated from Purchasing Manager to Compliance Officer and from Chief of Purchasing to Administrator Purchasing to reflect the new job titles resulting from the reorganization. BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners authorizes the FY budget amendment as detailed in the attached Schedule (Schedule A). BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners authorizes the transfer of $18,170 to the Project Work Order Fund #40400 (Project ) to provide funding for the one-time costs to physically consolidate the Auditing and Purchasing Division into the Compliance Office Division. Chairperson, on behalf of the Finance Committee, I move the adoption of the foregoing resolution. 710

5 *MISCELLANEOUS RESOLUTION #12270 BY: Commissioner Bob Hoffman, District #2 IN RE: BOARD OF COMMISSIONERS TRI-PARTY ROAD IMPROVEMENT PROGRAM FISCAL YEAR 2013 APPROPRIATION CHARTER TOWNSHIP OF SPRINGFIELD GRAVEL ROAD PROGRAM - PROJECT NO WHEREAS since the 1970s, the Oakland County Board of Commissioners has authorized the Tri-Party Road Improvement Program to assist Oakland County s cities, villages and townships (CVTs) with the construction, maintenance and repair of roads under the supervision, direction and control of the Road Commission for Oakland County; and WHEREAS Miscellaneous Resolution #09221 established the revised Tri-Party Road Improvement Program Funding and Project Approval Process; and WHEREAS Miscellaneous Resolution #09221, as amended by Miscellaneous Resolution #10045, provides that any Oakland County appropriation in support of the Tri-Party Road Improvement Program shall be distributed only from the designated General Fund Tri-Party Program fund balance after completion of all of the following: 1. The Road Commission for Oakland County (RCOC) and a city, village, or township (CVT) have identified a project and the project is ready to be undertaken immediately; and 2. The RCOC has appropriated its 1/3 share of the funding for the project and transferred said appropriation to a project account; and 3. The CVT has authorized its 1/3 share of the funding for the project and has executed a contract for payment with the RCOC; and 4. The Commissioner(s) representing the CVT requesting the project submits a resolution authorizing the appropriation of the County s 1/3 share of the project from the General Fund Designated Fund Balance for Tri-Party Program. The resolution shall be approved by the Finance Committee and the full Board before any funds are released from the Tri-Party Program designation account; and WHEREAS the Charter Township of Springfield, along with the RCOC has identified a project and said project is ready to be undertaken immediately; and WHEREAS the RCOC has appropriated its one-third (1/3) share of the funding for the project in the Charter Township of Springfield and said appropriation has been transferred to a project account; and WHEREAS the Charter Township of Springfield has demonstrated that it has authorized its one-third (1/3) share of the funding for the project and has executed a contract for payment with the RCOC; and WHEREAS Oakland County s one-third (1/3) share of the Fiscal Year 2013 authorized amount of Tri- Party Road Improvement funding for the Charter Township of Springfield is $24,279. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves the project submitted by the Charter Township of Springfield and authorizes the release of Tri- Party Road Improvement Program funds from the Oakland County Designated Fund Balance. BE IT FURTHER RESOLVED additional project costs, not greater than 15% from the original agreement, which are consistent with the project as originally approved, will be paid when invoiced and appropriated in the quarterly forecast resolution. BE IT FURTHER RESOLVED that additional project costs exceeding 15% of the original agreement will require a separate Finance Committee resolution to appropriate the additional Oakland County share of the project costs prior to payment. BE IT FURTHER RESOLVED that the Oakland County Clerk is requested to forward copies of this resolution to the Road Commission for Oakland County, Oakland County Fiscal Services and the Charter Township of Springfield. Chairperson, I move the adoption of the foregoing Resolution. BOB HOFFMAN Copy of Correspondence from Patricia Z. Wierzbicki Deputy-Secretary/Clerk of the Board for the Oakland County Road Commission, Copy of Correspondence from Thomas G. Noechel Programming Supervisor for the Oakland County Road Commission and Cost Participation Agreement Incorporated by Reference. Original on file in County Clerk s office. 711

6 FISCAL NOTE (MISC. #12270) BY: Finance Committee, Tom Middleton, Chairperson IN RE: BOARD OF COMMISSIONERS TRI-PARTY ROAD IMPROVEMENT PROGRAM FISCAL YEAR 2013 APPROPRIATION CHARTER TOWNSHIP OF SPRINGFIELD GRAVEL ROAD PROGRAM PROJECT NO Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above referenced Miscellaneous Resolution and finds: 1. On December 15, 2011, the Board of Commissioners approved Miscellaneous Resolution #11305 which designated $2,876,802 in fund balance for the Tri-Party Road Improvement Program for projects managed by the Road Commission for Oakland County (RCOC). 2. Funding of $24,279 is available in the General Fund Assigned Fund Balance for Tri-Party 2013 and prior funding (account #383510) for project # This project is for grading and spreading of gravel and chloride on various roads. 4. The resolution allows for additional project costs not greater than 15% from the original agreement, which is consistent with the project as originally approved, to be paid when invoiced and appropriated in the quarterly forecast resolution. 5. Additional project costs exceeding 15% of the original agreement will require a separate Finance Committee resolution to appropriate the additional Oakland County share of the project costs prior to payment. 6. The FY 2013 budget be amended as follows: GENERAL FUND (#10100) FY 2013 Revenue Planned Use of Fund Balance $24,279 Total Revenues $24,279 Expenditures Road Commission Tri-Party $24,279 Total Expenditures $24,279 *MISCELLANEOUS RESOLUTION #12271 BY: Commissioner Beth Nuccio, District #1 IN RE: BOARD OF COMMISSIONERS TRI-PARTY ROAD IMPROVEMENT PROGRAM FISCAL YEAR 2013 APPROPRIATION CHARTER TOWNSHIP OF BRANDON GRANGER ROAD GRAVEL ROAD IMPROVEMENT PROGRAM - PROJECT NO WHEREAS since the 1970s, the Oakland County Board of Commissioners has authorized the Tri-Party Road Improvement Program to assist Oakland County s cities, villages and townships (CVTs) with the construction, maintenance and repair of roads under the supervision, direction and control of the Road Commission for Oakland County; and WHEREAS Miscellaneous Resolution #09221 established the revised Tri-Party Road Improvement Program Funding and Project Approval Process; and WHEREAS Miscellaneous Resolution #09221, as amended by Miscellaneous Resolution #10045, provides that any Oakland County appropriation in support of the Tri-Party Road Improvement Program shall be distributed only from the designated General Fund Tri-Party Program fund balance after completion of all of the following: 1. The Road Commission for Oakland County (RCOC) and a city, village, or township (CVT) have identified a project and the project is ready to be undertaken immediately; and 2. The RCOC has appropriated its 1/3 share of the funding for the project and transferred said appropriation to a project account; and 712

7 3. The CVT has authorized its 1/3 share of the funding for the project and has executed a contract for payment with the RCOC; and 4. The Commissioner(s) representing the CVT requesting the project submits a resolution authorizing the appropriation of the County s1/3 share of the project from the General Fund Designated Fund Balance for Tri-Party Program. The resolution shall be approved by the Finance Committee and the full Board before any funds are released from the Tri-Party Program designation account; and WHEREAS the Charter Township of Brandon, along with the RCOC has identified a project and said project is ready to be undertaken immediately; and WHEREAS the RCOC has appropriated its one-third (1/3) share of the funding for the project in the Charter Township of Brandon and said appropriation has been transferred to a project account; and WHEREAS the Charter Township of Brandon has demonstrated that it has authorized its one-third (1/3) share of the funding for the project and has executed a contract for payment with the RCOC; and WHEREAS Oakland County s one-third (1/3) share of the Fiscal Year 2013 authorized amount of Tri- Party Road Improvement funding for the Charter Township of Brandon is $22,000. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves the project submitted by the Charter Township of Brandon and authorizes the release of Tri- Party Road Improvement Program funds from the Oakland County Designated Fund Balance. BE IT FURTHER RESOLVED that the Oakland County Clerk is requested to forward copies of this resolution to the Road Commission for Oakland County, Oakland County Fiscal Services and the Charter Township of Brandon. BE IT FURTHER RESOLVED additional project costs, not greater than 15% from the original agreement, which are consistent with the project as originally approved, will be paid when invoiced and appropriated in the quarterly forecast resolution. BE IT FURTHER RESOLVED that additional project costs exceeding 15% of the original agreement will require a separate Finance Committee resolution to appropriate the additional Oakland County share of the project costs prior to payment. Chairperson, I move the adoption of the foregoing Resolution. BETH NUCCIO Copy of Correspondence from Patricia Z. Wierzbicki Deputy-Secretary/Clerk of the Board for the Oakland County Road Commission, Copy of Correspondence from Thomas G. Noechel Programming Supervisor for the Oakland County Road Commission and Cost Participation Agreement Incorporated by Reference. Original on file in County Clerk s office. FISCAL NOTE (MISC. #12271) BY: Finance Committee, Tom Middleton, Chairperson IN RE: BOARD OF COMMISSIONERS TRI-PARTY ROAD IMPROVEMENT PROGRAM FISCAL YEAR 2013 APPROPRIATION CHARTER TOWNSHIP OF BRANDON GRANGER ROAD GRAVEL ROAD IMPROVEMENT PROGRAM PROJECT NO Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above referenced Miscellaneous Resolution and finds: 1. On December 15, 2011, the Board of Commissioners approved Miscellaneous Resolution #11305 which designated $2,876,802 in fund balance for the Tri-Party Road Improvement Program for projects managed by the Road Commission for Oakland County (RCOC). 2. Funding of $22,000 is available in the General Fund Assigned Fund Balance for Tri-Party 2013 and prior funding (account #383510) for project # This project is for drainage, geo-fabric, and gravel work on Granger Road, west of Baldwin Road. 4. The resolution allows for additional project costs not greater than 15% from the original agreement, which is consistent with the project as originally approved, to be paid when invoiced and appropriated in the quarterly forecast resolution. 5. Additional project costs exceeding 15% of the original agreement will require a separate Finance Committee resolution to appropriate the additional Oakland County share of the project costs prior to payment. 713

8 6. The FY 2013 budget be amended as follows: GENERAL FUND (#10100) FY 2013 Revenue Planned Use of Fund Balance $22,000 Total Revenues $22,000 Expenditures Road Commission Tri-Party $22,000 Total Expenditures $22,000 *MISCELLANEOUS RESOLUTION #12272 BY: Commissioner Michael Gingell, District #3 IN RE: BOARD OF COMMISSIONERS TRI-PARTY ROAD IMPROVEMENT PROGRAM FISCAL YEAR 2013 APPROPRIATION ROHR ROAD CHARTER TOWNSHIP OF ORION - PROJECT NO WHEREAS since the 1970s, the Oakland County Board of Commissioners has authorized the Tri-Party Road Improvement Program to assist Oakland County s cities, villages and townships (CVTs) with the construction, maintenance and repair of roads under the supervision, direction and control of the Road Commission for Oakland County; and WHEREAS Miscellaneous Resolution #09221 established the revised Tri-Party Road Improvement Program Funding and Project Approval Process; and WHEREAS Miscellaneous Resolution #09221, as amended by Miscellaneous Resolution #10045, provides that any Oakland County appropriation in support of the Tri-Party Road Improvement Program shall be distributed only from the designated General Fund Tri-Party Program fund balance after completion of all of the following: 1. The Road Commission for Oakland County (RCOC) and a city, village, or township (CVT) have identified a project and the project is ready to be undertaken immediately; and 2. The RCOC has appropriated its 1/3 share of the funding for the project and transferred said appropriation to a project account; and 3. The CVT has authorized its 1/3 share of the funding for the project and has executed a contract for payment with the RCOC; and 4. The Commissioner(s) representing the CVT requesting the project submits a resolution authorizing the appropriation of the County s1/3 share of the project from the General Fund Designated Fund Balance for Tri-Party Program. The resolution shall be approved by the Finance Committee and the full Board before any funds are released from the Tri-Party Program designation account; and WHEREAS the Charter Township of Orion, along with the RCOC has identified a project and said project is ready to be undertaken immediately; and WHEREAS the RCOC has appropriated its one-third (1/3) share of the funding for the project in the Charter Township of Orion and said appropriation has been transferred to a project account; and WHEREAS the Charter Township of Orion has demonstrated that it has authorized its one-third (1/3) share of the funding for the project and has executed a contract for payment with the RCOC; and WHEREAS Oakland County s one-third (1/3) share of the Fiscal Year 2013 authorized amount of Tri- Party Road Improvement funding for the Charter Township of Orion is $22,333. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves the project submitted by the Charter Township of Orion and authorizes the release of Tri-Party Road Improvement Program funds from the Oakland County Designated Fund Balance. BE IT FURTHER RESOLVED additional project costs, not greater than 15% from the original agreement, which are consistent with the project as originally approved, will be paid when invoiced and appropriated in the quarterly forecast resolution. 714

9 BE IT FURTHER RESOLVED that additional project costs exceeding 15% of the original agreement will require a separate Finance Committee resolution to appropriate the additional Oakland County share of the project costs prior to payment. BE IT FURTHER RESOLVED that the Oakland County Clerk is requested to forward copies of this resolution to the Road Commission for Oakland County, Oakland County Fiscal Services and the Charter Township of Orion. Chairperson, I move the adoption of the foregoing Resolution. MICHAEL GINGELL Copy of Correspondence from Patricia Z. Wierzbicki Deputy-Secretary/Clerk of the Board for the Oakland County Road Commission, Copy of Correspondence from Thomas G. Noechel Programming Supervisor for the Oakland County Road Commission and Cost Participation Agreement Incorporated by Reference. Original on file in County Clerk s office. FISCAL NOTE (MISC. #12272) BY: Finance Committee, Tom Middleton, Chairperson IN RE: BOARD OF COMMISSIONERS TRI-PARTY ROAD IMPROVEMENT PROGRAM FISCAL YEAR 2013 APPROPRIATION ROHR ROAD - CHARTER TOWNSHIP OF ORION PROJECT NO Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above referenced Miscellaneous Resolution and finds: 1. On December 15, 2011, the Board of Commissioners approved Miscellaneous Resolution #11305 which designated $2,876,802 in fund balance for the Tri-Party Road Improvement Program for projects managed by the Road Commission for Oakland County (RCOC). 2. Funding of $22,333 is available in the General Fund Assigned Fund Balance for Tri-Party 2013 and prior funding (account #383510) for project # This project is for drainage improvements and resurfacing of Rohr Road at 4138 Rohr Road and 4152 Rohr Road. 4. The resolution allows for additional project costs not greater than 15% from the original agreement, which is consistent with the project as originally approved, to be paid when invoiced and appropriated in the quarterly forecast resolution. 5. Additional project costs exceeding 15% of the original agreement will require a separate Finance Committee resolution to appropriate the additional Oakland County share of the project costs prior to payment. 6. The FY 2013 budget be amended as follows: GENERAL FUND #10100 FY 2013 Revenue Planned Use of Fund Balance $22,333 Total Revenues $22,333 Expenditures Road Commission Tri-Party $22,333 Total Expenditures $22,333 *MISCELLANEOUS RESOLUTION #12273 BY: Finance Committee, Tom Middleton, Chairperson IN RE: BOARD OF COMMISSIONERS TRI-PARTY PROGRAM ADDITIONAL APPROPRIATION FOR CHARTER TOWNSHIP OF BLOOMFIELD PROJECT NO

10 WHEREAS the Charter Township of Bloomfield Tri-Party Project #51282 was originally approved per MR #12124; and WHEREAS the project was established for concrete repair on Andover Road; and WHEREAS the total Tri-Party project cost participation was established at $245,057 of which the County agreed to fund $81,686; and WHEREAS the Charter Township of Bloomfield and the Road Commission for Oakland County (RCOC) approved additional funding from existing allocated Tri-Party monies since the time Project #51282 was initiated; and WHEREAS the Oakland County share for the additional project cost is $48,177 to bring the total County share to $129,863; and WHEREAS funding in the amount of $48,177 is available in the General Fund Assigned Fund Balance for Tri-Party funding (GL acct #383510). NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the additional Oakland County cost of $48,177 for Tri-Party Project # BE IT FURTHER RESOLVED that the Board of Commissioners authorizes the following FY 2013 budget amendment: GENERAL FUND (#10100) FY 2013 Revenue Planned Use of Fund Balance $48,177 Total Revenues $48,177 Expenditures Road Commission Tri-Party $48,177 Total Expenditures $48,177 Chairperson, on behalf of the Finance Committee, I move adoption of the forgoing resolution. *MISCELLANEOUS RESOLUTION #12274 BY: Finance Committee, Tom Middleton, Chairperson IN RE: BOARD OF COMMISSIONERS TRI-PARTY PROGRAM ADDITIONAL APPROPRIATION FOR CHARTER TOWNSHIP OF OAKLAND PROJECT NO WHEREAS the Charter Township of Oakland Tri-Party Project #51311 was originally approved per MR #12151; and WHEREAS the project was established for spreading of gravel and chloride on various roads within the township; and WHEREAS the total Tri-Party project cost participation was established at $62,955 of which the County agreed to fund $20,985; and WHEREAS the Charter Township of Oakland and the Road Commission for Oakland County (RCOC) approved additional funding from existing allocated Tri-Party monies since the time Project #51311 was initiated; and WHEREAS the Oakland County share for the additional project cost is $31,235 to bring the total County share to $52,220; and WHEREAS funding in the amount of $31,235 is available in the General Fund Assigned Fund Balance for Tri-Party funding (GL acct #383510). NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the additional Oakland County cost of $31,235 for Tri-Party Project # BE IT FURTHER RESOLVED that the Board of Commissioners authorizes the following FY 2013 budget amendment: 716

11 GENERAL FUND (#10100) FY 2013 Revenue Planned Use of Fund Balance $31,235 Total Revenues $31,235 Expenditures Road Commission Tri-Party $31,235 Total Expenditures $31,235 Chairperson, on behalf of the Finance Committee, I move adoption of the forgoing resolution. *MISCELLANEOUS RESOLUTION #12275 BY: Finance Committee, Tom Middleton, Chairperson IN RE: DEPARTMENT OF INFORMATION TECHNOLOGY - MODIFICATIONS TO COMPREHENSIVE I.T. SERVICES INTERLOCAL AGREEMENT WHEREAS the State of Michigan has encouraged governmental entities to share services with each other for efficiency and cost savings and has indicted that future payments from the State may be tied to the achievement of savings; and WHEREAS the Oakland County Department of Information Technology has developed numerous applications to more efficiently conduct governmental operations and would like to make certain applications available to governmental bodies not only to share the County s services but also as a means of cost recovery; and WHEREAS the Board of Commissioners has supported the Information Technology Department s strategic rollout of a comprehensive egovernemnt program by approving the Access Oakland fee structure both in Miscellaneous Resolution #03279 dated October 16, 2003 and Miscellaneous Resolution #07121 dated May 10, 2007; and WHEREAS the Department of Information Technology currently has Interlocal Agreements with public bodies to provide I. T. Services which were approved by the Board of Commissioners in Miscellaneous Resolution #12153 dated June 7, 2012, which contains Exhibits describing the I.T. Services of Online Payments, Pay Local Taxes, Web Publishing Suite, Internet Service, Oaknet Connectivity, Service and Over the Counter Payments; and WHEREAS the Department of Information Technology would like to have the Board of Commissioners approve modifications to the Interlocal Agreement to enable it to make additional technology services available to public bodies; and WHEREAS Corporation Counsel and the Information Technology Department have revised the attached Interlocal Agreement, adding additional terms and services, including two different Exhibit options for Online Payments, and the I.T. Service of Over the Counter Payments which are described in detail in the Exhibits and are attached to the Agreement; and WHEREAS the Interlocal Agreement will require public bodies to accept the terms of the Agreement and provide them with the flexibility to choose one or more of the I.T. Services based upon their needs; and WHEREAS the municipalities signing the attached Interlocal Agreements may be charged maintenance and support fees based on the I.T. Services chosen, the level of use and whether the public body is located in Oakland County; and WHEREAS any additional services not specified in the Interlocal Agreement will require approval by the Board of Commissioners before they can be offered as part of the Agreement; and WHEREAS the Oakland County Board of Commissioners is required under the Urban Cooperation Act of 1967 to approve Interlocal Agreements between the County and Public Bodies; NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the attached I.T. Services Interlocal Agreement offering the I.T. Services of Online Payments, Pay Local Taxes, Web Publishing Suite, Internet Service, Oaknet Connectivity, Service and Over the Counter Payments, with fees described in the Exhibits, and authorizes the Chairperson of the Board of Commissioners to sign the Agreements for any Michigan public body that signs the Agreement. 717

12 BE IT FURTHER RESOLVED that a copy of any such signed Interlocal Agreement shall be provided to the Elections Division of the Oakland County Clerk for transmission to the Office of the Great Seal of Michigan. BE IT FURTHER RESOLVED that the Department of Information Technology will provide the list of public bodies agreeing to the attached Interlocal Agreement along with its quarterly report to the Finance Committee. BE IT FURTHER RESOLVED that any budget adjustments required by new agreements will be recognized in the quarterly financial process and no budget amendment is recommended at this time. Chairperson, on behalf of the Finance Committee, I move the adoption of the foregoing resolution. Copy of Agreement for I.T. Services Between Oakland County and Public Body Incorporated by Reference. Original on file in County Clerk s office. *MISCELLANEOUS RESOLUTION #12276 BY: General Government Committee, Christine Long, Chairperson IN RE: DEPARTMENT OF HEALTH AND HUMAN SERVICES/HEALTH DIVISION 2012/2013 SUBSTANCE USE DISORDER GRANT ACCEPTANCE WHEREAS the Michigan Department of Community Health (MDCH) has awarded the Health Division Substance Use Disorder Grant Funds for the period of October 1, 2012 through September 30, 2013; and WHEREAS the 2011/2012 Substance Use Disorder Grant award included a total funding amount of $4,403,645 in grant revenue and expenditures for this program; and WHEREAS the 2012/2013 Substance Use Disorder Grant award reflects grant funding in the amount of $4,675,503, an increase of $271,858 (6.2%) from the previous year; and WHEREAS a 10% cash match is required, based on the total program budget for Substance Abuse Services, and is estimated to be $694,667 for FY 2013; and WHEREAS these funds are used to subcontract with agencies to prevent and reduce the incidence of drug and alcohol abuse and dependency; and WHEREAS these contracts are awarded through the County s competitive bidding process; and WHEREAS acceptance of this grant does not obligate the County to any future commitment; and WHEREAS the grant agreement has been submitted through the County Executive s Contract Review Process and is recommended for approval. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners accepts the 2012/2013 Substance Use Disorder Grant from the Michigan Department of Community Health in the amount of $4,675,503 with a required 10% cash match of $694,667 for a total of $5,370,170. BE IT FURTHER RESOLVED that the Chairperson of the Board of Commissioners is authorized to execute the grant agreement and to approve minor changes and grant extensions, not to exceed fifteen (15) percent variance from the original award. BE IT FURTHER RESOLVED that the future level of service, including personnel, is contingent upon the level of funding for this program. BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners authorizes its Chairperson to execute this Agreement subject to the following additional condition: That the County's approval for entering into this Agreement is specifically conditioned and premised upon the acceptance, approval and execution of the Agreement containing Addendum A, by the Michigan Department of Community Health, and that the failure of the Michigan Department of Community Health to execute the Agreement as specified shall, without any further act of the Oakland County Board of Commissioners, automatically negate and void the County s approval and/or acceptance of this agreement as provided for in this resolution. Chairperson, on behalf of the General Government Committee, I move the adoption of the foregoing resolution. GENERAL GOVERNMENT COMMITTEE 718

13 Copy of Department of Health and Human Services/Health Division FY 2012/2013 Substance Use Disorder Grant Acceptance, Grant Review Sign Off Health Division Incorporated by Reference. Original on file in County Clerk s office. FISCAL NOTE (MISC ) BY: Finance Committee, Tom Middleton, Chairperson IN RE: DEPARTMENT OF HEALTH AND HUMAN SERVICES/HEALTH DIVISION 2012/2013 SUBSTANCE USE DISORDER GRANT ACCEPTANCE Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above-referenced resolution and finds: 1. The Michigan Department of Community Health (MDCH) has awarded the Oakland County Department of Health and Human Services/Health Division funding in the amount of $4,675, The previous year s 2011/2012 award was $4,403,645, for a total increase of $271,858 in funding. 3. A grant match estimated at $694,667 is required based on the entire FY 2013 Substance Abuse services program budget. Specialty Substance Abuse Medicaid Services, Substance Abuse Adult Benefit Waiver, and MI Child will be accepted by separate resolution and are not subject to a required match. 4. Total funding for this program amounts to $5,370, Funds will be used to subcontract with agencies to prevent and reduce the incidence of drug and alcohol abuse and dependency. 6. The grant period extends from October 1, 2012 through September 30, The Fiscal Year 2013 Special Revenue Budget is amended as follows: HEALTH MDPH OSAS (FUND #28249) Budget Reference 2012/GR Revenues FY 2013 FY 2013 FY 2013 Amended Adopted Adjustment Budget Federal $4,792,578 ($ 907,550) $3,885, State 0 790, ,475 Total Revenues $4,792,578 $ (117,075) $4,675,503 Expenses Contract Svs. $ 630,700 $ (106,484) $ 524, Contract Svs. 150,333 (150,333) Salaries 99,496 ( 70,144) 29, Fringe Benefits 61,728 ( 60,387) 1, Contract Adm. 239,498 (234,793) 4, Indirect Costs 0 4,124 4, Salaries 86,557 ( 45,133) 41, Other Miscellaneous Sal Fringe Benefits 58,974 ( 46,788) 12, Contract Adm. 0 6,057 6, Indirect Costs 0 5,835 5, Salaries 102,076 62, , Other Miscellaneous Sal. 0 1,050 1, Fringe Benefits 56,514 50, , Contract Adm. 337,754 (300,429) 37, Contract Svs. 1,414,533 1,470,076 2,884, Indirect Costs 22,221 1,037 23, Salaries 118,536 4, , Other Miscellaneous Sal

14 Fringe Benefits 77, , Contract Adm. 0 11,804 11, Indirect Costs 0 17,322 17, Salaries 61, , Other Miscellaneous Sal Fringe Benefits 45, , Contract Adm. 0 2,104 2, Indirect Costs 0 8,743 8, Salaries 411,140 (184,993) 226, Other Miscellaneous Sal. 5,355 ( 4,095) 1, Fringe Benefits 281,989 (104,838) 177, Contract Adm. 522,720 (479,968) 42, Contract Svs. 7,805 ( 7,805) Indirect Costs 0 31,951 31,951 Total Expenses $4,792,578 $ (117,075) $4,675,503 *MISCELLANEOUS RESOLUTION #12277 BY: General Government Committee, Christine Long, Chairperson IN RE: DEPARTMENT OF HEALTH AND HUMAN SERVICES/HEALTH DIVISION AWARDS TO SUPPORT MICHIGAN HEALTH DEPARTMENTS NATIONAL PUBLIC HEALTH ACCREDITATION/RESOURCE DEVELOPMENT & DISSEMINATION GRANT ACCEPTANCE WHEREAS the Michigan Public Health Training Center has awarded a $10,000 grant to the Oakland County Health Division to facilitate the development of a community health assessment (CHA) as preparation for National Accreditation through the Public Health Accreditation Board by 2016; and WHEREAS the grant referenced above does not require a contract; and WHEREAS no personnel is being requested for this grant project; and WHEREAS this grant has been submitted through the County Executive's Grant Review Process and is recommended for approval. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners accepts the Michigan Public Health Training Center s grant in the total amount of $10,000, beginning August 20, 2012 through August 19, Chairperson, on behalf of the General Government Committee, I move the adoption of the foregoing resolution. GENERAL GOVERNMENT COMMITTEE Copy of Grant Review Sign Off Health and Human Services/Health Division Incorporated by Reference. Original on file in County Clerk s office. FISCAL NOTE (MISC. #12277) BY: Finance Committee, Tom Middleton, Chairperson IN RE: DEPARTMENT OF HEALTH AND HUMAN SERVICES/HEALTH DIVISION 2012 AWARDS TO SUPPORT MICHIGAN HEALTH DEPARTMENTS NATIONAL PUBLIC HEALTH ACCREDITATION/RESOURCE DEVELOPMENT & DISSEMINATION GRANT ACCEPTANCE Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above-referenced resolution and finds: 1. The Health Division has been awarded $10,000 of grantor funds by the Michigan Public Health Training Center for the development of a community health assessment. 2. This is the first year of this grant. 3. Funding period is August 20, 2012 thru August 19,

15 4. The grant funding will be used to secure an expert in the field of community health assessment that will help guide the Health Division and any community partners in the assessment process. 5. The Fiscal Year 2013 budget is amended as specified below: PUBLIC HEALTH TRAINING (#28330) FY 2013 Budget Reference 2013/GR Budget Revenues: Outside Agencies $ 10,000 Total Revenues $ 10,000 Expenditures: Contracted Services $ 8, Workshops and Meetings $ 2,000 Total Expenses $ 10,000 *MISCELLANEOUS RESOLUTION #12258 BY: Human Resources Committee, John Scott, Chairperson IN RE: HUMAN RESOURCES DEPARTMENT FISCAL YEAR 2013 FISCAL YEAR 2015 COLLECTIVE BARGAINING AGREEMENT FOR EMPLOYEES REPRESENTED BY THE OAKLAND COUNTY EMPLOYEES UNION (O.C.E.U.) WHEREAS the County of Oakland and the Oakland County Employee Union (O.C.E.U.), have been negotiating an agreement for approximately 306 employees; and WHEREAS a three year extension of the current Collective Bargaining Agreement has been reached for the period October 1, 2012 through September 30, 2015, and said extension has been reduced to writing; and WHEREAS this extension provides that the current wage rate shall remain unchanged for employees represented by this bargaining unit for Fiscal Year 2013; and WHEARAS the parties have agreed to a 1% wage increase for Fiscal Year 2014 or me too with the general non represented employees if a greater increase were approved and a 1% wage increase for Fiscal Year 2015 or me too with the general non represented employees if a greater increase were approved; and WHEREAS this extension provides for a $500 ratification bonus; and WHEREAS the extension provides that effective January 1, 2013, the prescription co-pay will be $5/$20/$40 and that a $100 co-pay for emergency room visit shall be implemented. (Services at authorized urgent care facilities as indicated by Blue Cross and Blue Shield and Health Alliance Plan are not subject to the emergency room co-pay.); and WHEREAS additionally this extension provides that any benefit modifications implemented on a countywide basis to general, non represented employees that take effect during 2014 and 2015 shall be applied to employees represented by this bargaining unit at the same time and in the same manner; and WHEREAS the extension has been reviewed by your Human Resources Committee, which recommends approval of the agreement. NOW THEREFORE BE IT RESOLVED that the Board of Commissioners approves the proposed extension of the Collective Bargaining Agreement between the County of Oakland and the Oakland County Employees Union, covering the period of October 1, 2012, through September 30, 2015, and that the Board Chairperson on behalf of the County of Oakland, is authorized to execute said extension of the current Collective Bargaining Agreement as attached. Chairperson, on behalf of the Human Resources Committee, I move the adoption of the foregoing resolution. HUMAN RESOURCES COMMITTEE 721

16 Copy of Memorandum Incorporated by Reference. Original on file in County Clerk s Office. FISCAL NOTE (MISC. #12258) BY: Finance Committee, Tom Middleton, Chairperson IN RE: HUMAN RESOURCES DEPARTMENT FISCAL YEAR FISCAL YEAR 2015 COLLECTIVE BARGAINING AGREEMENT FOR EMPLOYEES REPRESENTED BY THE OAKLAND COUNTY EMPLOYEES UNION (O.C.E.U.) Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above referenced resolution and finds: 1. The County of Oakland and the Oakland County Employee Union (O.C.E.U.) of approximately 306 employees have negotiated an extension of the current collective bargaining agreement for the period of October 1, 2012, through September 30, Under this agreement, current wages remain unchanged for employees represented by this bargaining unit for FY The parties have agreed to a 1% wage increase for both FY 2014 and FY 2015 or me too with the general non-represented employees if a greater increase were approved. 4. This agreement allows for a $500 ratification bonus that totals approximately $153,000 in salaries and fringe benefits. 5. The resolution authorizes a $100 emergency room visit co-pay and a change in prescription drug co-pay levels to $5/$20/$ Any benefit modification implemented on a countywide basis to general, non-represented employees that take place during FY 2014 and FY 2015 shall be applied to employees by this bargaining unit at the same time and in the same manner. 7. The $500 ratification bonus is included in the FY 2013 Adopted Budget, and therefore, no budget amendment is recommended. *MISCELLANEOUS RESOLUTION #12278 BY: Human Resources Committee, John Scott, Chairperson IN RE: HUMAN RESOURCES DEPARTMENT/BENEFITS DIVISION ADDITION OF AUTISM SPECTRUM DISORDER COVERAGE TO COUNTY SELF-INSURED MEDICAL PLANS WHEREAS Oakland County is continually reviewing and evaluating the benefit programs offered to County employees; and WHEREAS it is important to maintain a balance between the needs of the County workforce and the needs of the County citizens; and WHEREAS Michigan Public Acts 99 and 100 of 2012 mandate the coverage of Autism Spectrum Disorders for insured medical plans beginning October 15, 2012; and WHEREAS the County is self-insured for its Blue Cross/Blue Shield plans, so the addition of this coverage to these plans is discretionary; and WHEREAS the Autism Coverage Incentive Act PA 101 of 2012, requires that the Michigan Department of Licensing and Regulatory Affairs to create and implement a program through which self-insured plans can seek reimbursement for paid Autism Spectrum Disorder claims; and WHEREAS medical coverage under the County s HAP HMO plan is insured, therefore Autism coverage will automatically be added to that plan pursuant to PA 100 of 2012; and WHEREAS the Centers for Disease Control and Prevention estimates that approximately one in 88 American children are diagnosed with Autism Spectrum Disorder; and WHEREAS the CDC states that early diagnosis and intervention can lead to improved outcomes. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners authorizes the addition of coverage, as provided through Blue Cross/Blue Shield of Michigan for Autism Spectrum Disorder, to the Oakland County medical plans for eligible County employees. 722

17 BE IT FURTHER RESOLVED that these proposed changes apply to all non-represented employees and represented employees whose bargaining agreements provide for these changes, effective January 1, Chairperson, on behalf of the Human Resources Committee, I move the adoption of the foregoing resolution. HUMAN RESOURCES COMMITTEE Copy of BCBSM and BCN Autism Benefit Frequently Asked Questions on file in County Clerk s office. FISCAL NOTE (MISC. #12278) BY: Finance Committee, Tom Middleton, Chairperson IN RE: HUMAN RESOURCES DEPARTMENT/BENEFITS DIVISION ADDITION OF AUTISM SPECTRUM DISORDER COVERAGE TO COUNTY SELF-INSURED MEDICAL PLANS Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above referenced resolution and finds: 1. Michigan Public Acts 99 and 100 of 2012 mandate the coverage of Autism Spectrum Disorders for insured medical plans beginning October 15, One in 88 American children are diagnosed with Autism Spectrum Disorder and the CDC states that early diagnosis and intervention can lead to improved outcomes. 3. The medical coverage under the County s HAP HMO plan is insured; therefore Autism coverage will automatically be added to that plan pursuant to PA 100 of The county is self-insured on the Blue Cross/Blue Shield plans so the addition of this plan is discretionary. 5. The Autism Coverage Incentive Act PA 101 of 2012 requires the Michigan Department of Licensing and Regulatory Affairs to create and implement a program through which self-insured plans can seek reimbursement for paid Autism Spectrum Disorder claims. 6. These changes apply to all non-represented and represented employees whose bargaining agreements provide for these changes, effective January 1, The County cost to add Autism coverage to the county s self-insured medical plans is estimated at $139,000 annually. 8. Sufficient funding for the increase is included in the FY 2013 Adopted Budget within the Fringe Benefit fund; therefore no budget amendment is recommended. *MISCELLANEOUS RESOLUTION #12259 BY: Planning and Building Committee, David Potts, Chairperson IN RE: WATER RESOURCES COMMISSIONER - INTERLOCAL AGREEMENT WITH OAK PARK FOR WATER AND SEWER BILLING SERVICES AND WATER METER READING SERVICES WHEREAS the Michigan Constitution of 1963, Article 7, 28, and the Urban Cooperation Act of 1967, being MCL , et. seq. (the Act ), authorizes a political subdivision to exercise jointly with any other political subdivision any power, privilege or authority which such political subdivisions share in common with which each might exercise separately; and WHEREAS the Oakland County Water Resources Commissioner ( WRC ) has been designated the County Agency pursuant to Public Act 342 of the Public Act of 1939, as amended, providing water and sewer services, which includes water and sewer billing and meter reading, to multiple communities throughout Oakland County; and WHEREAS the City of Oak Park ( Oak Park ) has requested assistance from the WRC to provide water and sewer billing, and water meter reading services; and WHEREAS the WRC has qualified personnel capable of providing these and other services related to water and sewer maintenance; and, 723

OAKLAND COUNTY BOARD OF COMMISSIONERS MINUTES

OAKLAND COUNTY BOARD OF COMMISSIONERS MINUTES OAKLAND COUNTY BOARD OF COMMISSIONERS MINUTES March 21, 2013 Meeting called to order by Chairperson Michael Gingell at 9:58 a.m. in the Courthouse Auditorium, 1200 N. Telegraph Road, Pontiac, Michigan.

More information

OAKLAND COUNTY BOARD OF COMMISSIONERS MINUTES

OAKLAND COUNTY BOARD OF COMMISSIONERS MINUTES OAKLAND COUNTY BOARD OF COMMISSIONERS MINUTES March 30, 2017 Meeting called to order by Vice-Chairperson Tom Middleton at 9:50 a.m. in the Courthouse Auditorium, 1200 N. Telegraph Road, Pontiac, Michigan.

More information

OAKLAND COUNTY BOARD OF COMMISSIONERS MINUTES

OAKLAND COUNTY BOARD OF COMMISSIONERS MINUTES OAKLAND COUNTY BOARD OF COMMISSIONERS MINUTES November 19, 2014 Meeting called to order by Chairperson Michael Gingell at 7:12 p.m. in the Courthouse Auditorium, 1200 N. Telegraph Road, Pontiac, Michigan.

More information

OAKLAND COUNTY BOARD OF COMMISSIONERS MINUTES

OAKLAND COUNTY BOARD OF COMMISSIONERS MINUTES OAKLAND COUNTY BOARD OF COMMISSIONERS MINUTES August 29, 2013 Meeting called to order by Chairperson Michael Gingell at 9:42 a.m. in the Courthouse Auditorium, 1200 N. Telegraph Road, Pontiac, Michigan.

More information

OAKLAND COUNTY BOARD OF COMMISSIONERS MINUTES

OAKLAND COUNTY BOARD OF COMMISSIONERS MINUTES OAKLAND COUNTY BOARD OF COMMISSIONERS MINUTES February 2, 2006 Meeting called to order by Chairperson Bill Bullard, Jr. at 9:32 a.m. in the Courthouse Auditorium, 1200 N. Telegraph Road, Pontiac, Michigan.

More information

OAKLAND COUNTY BOARD OF COMMISSIONERS MINUTES

OAKLAND COUNTY BOARD OF COMMISSIONERS MINUTES OAKLAND COUNTY BOARD OF COMMISSIONERS MINUTES May 21, 2009 Meeting called to order by Chairperson Bill Bullard, Jr. at 9:41 a.m. in the Courthouse Auditorium, 1200 N. Telegraph Road, Pontiac, Michigan.

More information

OAKLAND COUNTY ZOOLOGICAL AUTHORITY

OAKLAND COUNTY ZOOLOGICAL AUTHORITY OAKLAND COUNTY ZOOLOGICAL AUTHORITY AGENDA Tuesday, May 10, 2016, 12:00 p.m. Board of Commissioners Pernick-Aaron Conference Room 1200 N. Telegraph Road, Bldg. 12E Pontiac, MI 48341 1. Call to Order 2.

More information

OAKLAND COUNTY BOARD OF COMMISSIONERS MINUTES

OAKLAND COUNTY BOARD OF COMMISSIONERS MINUTES OAKLAND COUNTY BOARD OF COMMISSIONERS MINUTES November 8, 2001 Meeting called to order by Vice Chairperson Fran Amos at 10:17 a.m. in the Courthouse Auditorium, 1200 N. Telegraph Road, Pontiac, Michigan.

More information

Ch. 133 COMMUNITY ACTION AGENCIES 12 CHAPTER 133. COMMUNITY ACTION AGENCIES PROGRAM GENERAL PROVISIONS

Ch. 133 COMMUNITY ACTION AGENCIES 12 CHAPTER 133. COMMUNITY ACTION AGENCIES PROGRAM GENERAL PROVISIONS Ch. 133 COMMUNITY ACTION AGENCIES 12 CHAPTER 133. COMMUNITY ACTION AGENCIES PROGRAM GENERAL PROVISIONS Sec. 133.1. Definitions. 133.2. Purpose. 133.3. Authority of Department. 133.4. Responsibility of

More information

OAKLAND COUNTY BOARD OF COMMISSIONERS MINUTES

OAKLAND COUNTY BOARD OF COMMISSIONERS MINUTES OAKLAND COUNTY BOARD OF COMMISSIONERS MINUTES June 28, 2001 Meeting called to order by Chairperson Frank Millard at 9:55 a.m. in the Courthouse Auditorium, 1200 N. Telegraph Road, Pontiac, Michigan. Roll

More information

OAKLAND COUNTY BOARD OF COMMISSIONERS MINUTES

OAKLAND COUNTY BOARD OF COMMISSIONERS MINUTES Page 1 of 31 OAKLAND COUNTY BOARD OF COMMISSIONERS MINUTES June 13, 1996 Meeting called to order by Chairperson John McCulloch at 9:52 A.M. in the Courthouse Auditorium, 1200 N. Telegraph Road, Pontiac,

More information

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

CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN SPECIAL MEETING OF THE BOARD OF TRUSTEES CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN 48433 SPECIAL MEETING OF THE BOARD OF TRUSTEES DATE: SEPTEMBER 21, 2017 TIME: 6:00 P.M. PHONE: 810-659-0800 FAX 810-659-4212 WEB PAGE:

More information

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

CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN BOARD OF TRUSTEES MINUTES CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN 48433 BOARD OF TRUSTEES MINUTES DATE: JANUARY 14, 2016 TIME: 7:00 P.M. PHONE: 810-659-0800 FAX 810-659-4212 WEB PAGE: http://flushingtownship.com

More information

OAKLAND COUNTY BOARD OF COMMISSIONERS MINUTES

OAKLAND COUNTY BOARD OF COMMISSIONERS MINUTES OAKLAND COUNTY BOARD OF COMMISSIONERS MINUTES April 1, 2004 Meeting called to order by Chairperson Thomas Law at 9:35 a.m. in the Courthouse Auditorium, 1200 N. Telegraph Road, Pontiac, Michigan. Roll

More information

Members of the Board: Approval for an Amendment State of Oregon Intergovernmental Agreement Number

Members of the Board: Approval for an Amendment State of Oregon Intergovernmental Agreement Number John S. Foote, District Attorney for Clackamas County Clackamas County Courthouse, 807 Main Street, Room 7, Oregon City, Oregon 97045 503 655-8431, FAX 503 650-8943, www.co.clackamas.or.us/da/ June 15,

More information

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

November 14, S. Hull, J. Andersen, T. Posma The regular meeting of the Mason County Board of Commissioners was held at 9:00 a.m. in the Commissioners Room located in the Mason County Courthouse in the City of Ludington. The meeting was called to

More information

Short Title: Medicaid Transformation/HIE/PrimaryCare/Funds. (Public) March 30, 2015

Short Title: Medicaid Transformation/HIE/PrimaryCare/Funds. (Public) March 30, 2015 GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 01 H HOUSE BILL Committee Substitute Favorable //1 Committee Substitute # Favorable /1/1 Senate Health Care Committee Substitute Adopted //1 Senate Appropriations/Base

More information

MINUTES OCTOBER 29, 2014 GRAND RAPIDS HOUSING COMMISSION. The President declared a quorum present.

MINUTES OCTOBER 29, 2014 GRAND RAPIDS HOUSING COMMISSION. The President declared a quorum present. MINUTES OCTOBER 29, 2014 GRAND RAPIDS HOUSING COMMISSION The regular meeting of the Grand Rapids Housing Commission was held on October29, 2014 in the conference room of the administrative building at

More information

S 2807 S T A T E O F R H O D E I S L A N D

S 2807 S T A T E O F R H O D E I S L A N D ======== LC00 ======== 01 -- S 0 S T A T E O F R H O D E I S L A N D IN GENERAL ASSEMBLY JANUARY SESSION, A.D. 01 A N A C T RELATING TO TOWNS AND CITIES -- INTERLOCAL CONTRACTING AND JOINT ENTERPRISES,

More information

file://l:\shared\website\determining Lawful Expenditures.htm

file://l:\shared\website\determining Lawful Expenditures.htm Page 1 of 9 www.michigan.gov (To Print: use your browser's print function) Release Date: January 07, 2002 Last Update: July 15, 2002 Determining Lawful Expenditures This narrative is intended as a reference

More information

FINANCE COMMITTEE 4/22/ E. Grand River Ave., Howell, MI 7:30 AM

FINANCE COMMITTEE 4/22/ E. Grand River Ave., Howell, MI 7:30 AM FINANCE COMMITTEE 4/22/2009 304 E. Grand River Ave., Howell, MI 7:30 AM AGENDA 1. CALL MEETING TO ORDER 2. ROLL CALL 3. APPROVAL OF MINUTES A. Minutes of meeting April 8, 2009 B. Minutes of Special meeting

More information

AMENDED AND RESTATED ARTICLES OF INCORPORATION OF THE OAKLAND COUNTY BUILDING AUTHORITY

AMENDED AND RESTATED ARTICLES OF INCORPORATION OF THE OAKLAND COUNTY BUILDING AUTHORITY AMENDED AND RESTATED ARTICLES OF INCORPORATION OF THE OAKLAND COUNTY BUILDING AUTHORITY These Amended and Restated Articles of Incorporation are adopted and executed by the Incorporating Unit for the purpose

More information

FINANCE COMMITTEE 5/8/ E. Grand River Avenue 7:30 AM

FINANCE COMMITTEE 5/8/ E. Grand River Avenue 7:30 AM FINANCE COMMITTEE 5/8/2008 304 E. Grand River Avenue 7:30 AM AGENDA 1. CALL MEETING TO ORDER 2. ROLL CALL 3. APPROVAL OF MINUTES A. Regular minutes of meeting dated April 24, 2008 B. Closed minutes of

More information

Others present: Fire Chief Nass, Assistant Chief Ivory, County Commissioner Rick Warren and 14 township residents

Others present: Fire Chief Nass, Assistant Chief Ivory, County Commissioner Rick Warren and 14 township residents 348 HADLEY TOWNSHIP 4293 Pratt Rd-P.O. Box 227 Hadley MI 48440 Minutes of Hadley Township Board Meeting Held at Hadley Township Office Building June 12, 2018 A regular meeting of the Hadley Township Board

More information

NOTICE OF MEETINGS DRAINAGE BOARD FOR THE FOLLOWING DRAINS:

NOTICE OF MEETINGS DRAINAGE BOARD FOR THE FOLLOWING DRAINS: NOTICE OF MEETINGS DRAINAGE BOARD FOR THE FOLLOWING DRAINS: 1. Acacia Park CSO Drain 2. Birmingham CSO Drain 3. Bloomfield Village CSO Drain 4. Clinton River Water Resource Recovery Facility 5. George

More information

Debt Management Committee IMMEDIATELY FOLLOWING FINANCE

Debt Management Committee IMMEDIATELY FOLLOWING FINANCE Debt Management Committee IMMEDIATELY FOLLOWING FINANCE 11/28/2012 304 E Grand River, Suite 201, Howell, Michigan 48843 8:45 AM AGENDA 1. CALL MEETING TO ORDER 2. APPROVAL OF MINUTES Minutes Dated: October

More information

National Fire Sprinkler Association By Laws (last revised June 2015 )

National Fire Sprinkler Association By Laws (last revised June 2015 ) National Fire Sprinkler Association By Laws (last revised June 2015 ) Article I Mission and Purpose The mission statement of the Corporation shall be To protect lives and property from fire through the

More information

TABLE OF CONTENTS. Code Instructions City Charter. General Provisions Administration and Personnel Revenue and Finance

TABLE OF CONTENTS. Code Instructions City Charter. General Provisions Administration and Personnel Revenue and Finance TABLE OF CONTENTS Code Instructions City Charter Title 1 Title 2 Title 3 Title 4 Title 5 Title 6 Title 7 Title 8 Title 9 Title 10 Title 11 Title 12 Title 13 Title 14 Title 15 Title 16 Title 17 General

More information

O L A. Emergency Medical Services Regulatory Board July 1, 1997, through June 30, 2002 OFFICE OF THE LEGISLATIVE AUDITOR STATE OF MINNESOTA

O L A. Emergency Medical Services Regulatory Board July 1, 1997, through June 30, 2002 OFFICE OF THE LEGISLATIVE AUDITOR STATE OF MINNESOTA O L A OFFICE OF THE LEGISLATIVE AUDITOR STATE OF MINNESOTA Financial-Related Audit Emergency Medical Services Regulatory Board July 1, 1997, through June 30, 2002 SEPTEMBER 10, 2002 02-63 Financial Audit

More information

National Fire Sprinkler Association By-Laws (last revised June 2018)

National Fire Sprinkler Association By-Laws (last revised June 2018) National Fire Sprinkler Association By-Laws (last revised June 2018) Article I Mission and Purpose The mission statement of the Corporation shall be To protect lives and property from fire through the

More information

CITY OF FERNDALE REQUEST FOR COUNCIL ACTION. Approval of the EPA/Oakland County Brownfield Grant Agreement

CITY OF FERNDALE REQUEST FOR COUNCIL ACTION. Approval of the EPA/Oakland County Brownfield Grant Agreement Agenda No. CITY OF FERNDALE REQUEST FOR COUNCIL ACTION FROM: SUBJECT: Justin Lyons, Planner Approval of the EPA/Oakland County Brownfield Grant Agreement SUMMARY & BACKGROUND: Oakland County, the City

More information

OAKLAND COUNTY BOARD OF COMMISSIONERS MINUTES

OAKLAND COUNTY BOARD OF COMMISSIONERS MINUTES OAKLAND COUNTY BOARD OF COMMISSIONERS MINUTES January 13, 2000 Meeting called to order by County Clerk G. William Caddell at 10:38 A.M. in the Courthouse Auditorium, 1200 N. Telegraph Road, Pontiac, Michigan.

More information

STANDING RULES Columbia County Board of Supervisors (Adopted April 17, 2018) Index

STANDING RULES Columbia County Board of Supervisors (Adopted April 17, 2018) Index STANDING RULES Columbia County Board of Supervisors (Adopted April 17, 2018) Rule 1. Rule 2. Rule 3. Rule 4. Rule 5. Rule 6. Rule 7. Rule 8. Rule 9. Rule 10. Rule 11. Rule 12. Rule 13. Rule 14. Rule 15.

More information

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

MONTCALM COUNTY BOARD OF COMMISSIONERS Regular Meeting Monday, December 19, :30 PM MONTCALM COUNTY BOARD OF COMMISSIONERS Regular Meeting Monday, December 19, 2016 1:30 PM The regular meeting was called to order by Chairman Carr at 1:30 p.m. The meeting opened with the Pledge of Allegiance.

More information

EXPLANATION: Provides the authorization to spend $1.8M education funds on adult education &

EXPLANATION: Provides the authorization to spend $1.8M education funds on adult education & Keep: FY 2010 BAA Bill words at end to JFO 12-15-09 Sec. 58. Sec. E.504(a) of No. 1 of the Acts of 2009 (Spec. Sess.) is amended to read: (a) Of this appropriation, the amount from the education fund shall

More information

PUBLIC AGENCY RISK SHARING AUTHORITY. Adopted May 27, 2015

PUBLIC AGENCY RISK SHARING AUTHORITY. Adopted May 27, 2015 BYLAWS PUBLIC AGENCY RISK SHARING AUTHORITY OF CALIFORNIA ( PARSAC ) Adopted May 27, 2015 Adopted May 27, 2015 14 INDEX ARTICLE I PURPOSES... 1 ARTICLE II OFFICES... 1 ARTICLE III BOARD OF DIRECTORS...

More information

Human Resources Committee Members Jordie Kramer, Director - Human Resources Lori Taylor, Deputy Director - Human Resources TO: FROM:

Human Resources Committee Members Jordie Kramer, Director - Human Resources Lori Taylor, Deputy Director - Human Resources TO: FROM: ITEM 4 I. r tfoakianij COUNTY MICHIGAN L. BROOKS PATTERSON, OAKLAND COUNTY EXECUTIVE Jordie Kramer, Director- Human Resources TO: FROM: Human Resources Committee Members Jordie Kramer, Director - Human

More information

1. Tourism Update with Greater Williamsburg Chamber and Tourism Alliance Legislative Program

1. Tourism Update with Greater Williamsburg Chamber and Tourism Alliance Legislative Program A G E N D A JAMES CITY COUNTY BOARD OF SUPERVISORS WORK SESSION County Government Center Board Room 101 Mounts Bay Road, Williamsburg, VA 23185 November 24, 2015 4:00 PM A. CALL TO ORDER B. ROLL CALL C.

More information

BYLAWS OF NORTHCARE NETWORK REGIONAL MENTAL HEALTH CARE ENTITY

BYLAWS OF NORTHCARE NETWORK REGIONAL MENTAL HEALTH CARE ENTITY BYLAWS OF NORTHCARE NETWORK REGIONAL MENTAL HEALTH CARE ENTITY Definitions: Entity: Means the Region 1 (Upper Peninsula/NorthCare Network) Regional Entity formed pursuant to 1974 P.A. 258, as amended,

More information

OAKLAND COUNTY BOARD OF COMMISSIONERS MINUTES

OAKLAND COUNTY BOARD OF COMMISSIONERS MINUTES Page 1 of 36 OAKLAND COUNTY BOARD OF COMMISSIONERS MINUTES October 10, 1996 Meeting called to order by Chairperson John McCulloch at 9:58 A.M. in the Courthouse Auditorium, 1200 N. Telegraph Road, Pontiac,

More information

THE STATE OF TEXAS KNOW ALL BY THESE PRESENTS: COUNTY OF WILLIAMSON

THE STATE OF TEXAS KNOW ALL BY THESE PRESENTS: COUNTY OF WILLIAMSON THE STATE OF TEXAS KNOW ALL BY THESE PRESENTS: COUNTY OF WILLIAMSON INTERLOCAL AGREEMENT FOR FIRE PROTECTION AND EMERGENCY SERVICES BETWEEN THE CITY OF GEORGETOWN, TEXAS AND WILLIAMSON COUNTY EMERGENCY

More information

III. For which Fiscal Year (FY) is this recommendation being made: Estimated Start Date Estimated Completion Date

III. For which Fiscal Year (FY) is this recommendation being made: Estimated Start Date Estimated Completion Date 1 IPA Recommendation Form for Local Public Bodies Under the Tiered System (LPB) (Please Use your LPB s Letterhead when printing this recommendation) Complete the contract (including obtaining the IPA's

More information

CALIFORNIA WATER ENVIRONMENT ASSOCIATION BOARD OF DIRECTORS BYLAWS. April 28, 2009

CALIFORNIA WATER ENVIRONMENT ASSOCIATION BOARD OF DIRECTORS BYLAWS. April 28, 2009 CALIFORNIA WATER ENVIRONMENT ASSOCIATION BOARD OF DIRECTORS BYLAWS April 28, 2009 Article 1 PURPOSE 1.1 Board Bylaws These are the Bylaws for the Board of Directors for the California Water Environment

More information

HIGHLANDS RANCH METROPOLITAN DISTRICT BYLAWS

HIGHLANDS RANCH METROPOLITAN DISTRICT BYLAWS April 28, 2015 HIGHLANDS RANCH METROPOLITAN DISTRICT BYLAWS Section 1. Authority Highlands Ranch Metropolitan District (hereinafter referred to as District ) is a governmental subdivision of the State

More information

118 May 11, 2004 SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

118 May 11, 2004 SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING 118 May 11, 2004 SHASTA COUNTY BOARD OF SUPERVISORS Tuesday, May 11, 2004 REGULAR MEETING 9:02 a.m.: Chairman Hawes called the Regular Session of the Board of Supervisors to order on the above date with

More information

A Bill Regular Session, 2017 SENATE BILL 168

A Bill Regular Session, 2017 SENATE BILL 168 Stricken language will be deleted and underlined language will be added. 0 State of Arkansas st General Assembly A Bill Regular Session, SENATE BILL By: Joint Budget Committee For An Act To Be Entitled

More information

Supervisor Rohr called the meeting to order with the Pledge of Allegiance to the flag.

Supervisor Rohr called the meeting to order with the Pledge of Allegiance to the flag. MINUTES OF THE REGULAR MEETING AND WORKSHOP OF THE HYDE PARK TOWN BOARD, HELD AT TOWN HALL, 4383 ALBANY POST ROAD, HYDE PARK, NEW YORK, 12538, ON MONDAY, FEBRUARY 11, 2019 AT 7:00 PM PRESENT: SUPERVISOR

More information

WILLIAMS CHARTER TOWNSHIP BOARD OF TRUSTEES Regular Meeting May 10, 2016

WILLIAMS CHARTER TOWNSHIP BOARD OF TRUSTEES Regular Meeting May 10, 2016 WILLIAMS CHARTER TOWNSHIP BOARD OF TRUSTEES Regular Meeting The of Williams Charter Township held a regular meeting on Tuesday at the Township Hall. The agenda is attached Exhibit A. I. Call to Order &

More information

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

MINUTES KALAMAZOO COUNTY BOARD OF COMMISSIONERS REGULAR MEETING DECEMBER 5, 2017 30276 MINUTES KALAMAZOO COUNTY BOARD OF COMMISSIONERS REGULAR MEETING DECEMBER 5, 2017 ITEM 1 Call to Order: The Regular Meeting of the Board of Commissioners was called to order by Chairperson Shugars,

More information

IC Chapter 3. Regional Transportation Authorities

IC Chapter 3. Regional Transportation Authorities IC 36-9-3 Chapter 3. Regional Transportation Authorities IC 36-9-3-0.5 Expired (As added by P.L.212-2013, SEC.2. Expired 3-15-2014 by P.L.212-2013, SEC.2.) IC 36-9-3-1 Application of chapter Sec. 1. This

More information

FINANCIAL RECOVERY AGREEMENT

FINANCIAL RECOVERY AGREEMENT FINANCIAL RECOVERY AGREEMENT This Financial Recovery Agreement is dated July 19, 2016, and is between ST ATE TREASURER NICK A. KHOURI, a Michigan state officer ("Treasurer"), and SCHOOL DISTRICT OF THE

More information

REVISOR ACF/EP A

REVISOR ACF/EP A 1.1... moves to amend SF. No. 3656, the second engrossment, in conference 1.2 committee, as follows: 1.3 Page 466, delete article 29 and insert: 1.4 "ARTICLE 1 1.5 STATE-OPERATED SERVICES; CHEMICAL AND

More information

RESOLUTION. Resolution providing that a ballot measure be submitted to the qualified voters of the City of Los Angeles.

RESOLUTION. Resolution providing that a ballot measure be submitted to the qualified voters of the City of Los Angeles. RESOLUTION Resolution providing that a ballot measure be submitted to the qualified voters of the City of Los Angeles. BE IT RESOLVED BY THE COUNCIL OF THE CITY OF LOS ANGELES AS FOLLOWS: Section A. The

More information

CLINTON COUNTY BOARD OF COMMISSIONERS

CLINTON COUNTY BOARD OF COMMISSIONERS CLINTON COUNTY BOARD OF COMMISSIONERS Chairperson Robert Showers Vice-Chairperson Adam C. Stacey Members Kam J. Washburn David W. Pohl Bruce DeLong Kenneth B. Mitchell Dwight Washington COURTHOUSE 100

More information

NOTICE OF MEETINGS DRAINAGE BOARD FOR THE FOLLOWING DRAINS:

NOTICE OF MEETINGS DRAINAGE BOARD FOR THE FOLLOWING DRAINS: NOTICE OF MEETINGS DRAINAGE BOARD FOR THE FOLLOWING DRAINS: 1. Drainage Policy Matters 2. Acacia Park CSO Drain 3. Birmingham CSO Drain 4. Bloomfield Village CSO Drain 5. Clinton River Water Resource Recovery

More information

County of Schenectady NEW YORK

County of Schenectady NEW YORK 7/7/20177/7/2017111 ANTHONY JASENSKI CHAIR OF THE LEGISLATURE GEOFFREY T. HALL CLERK OF THE LEGISLATURE County of Schenectady NEW YORK SCHENECTADY COUNTY LEGISLATURE County Office Building 620 State Street

More information

COOPERATIVE DEVELOPMENT AGREEMENT RECITALS

COOPERATIVE DEVELOPMENT AGREEMENT RECITALS FINAL: 9/11/15 COOPERATIVE DEVELOPMENT AGREEMENT This COOPERATIVE DEVELOPMENT AGREEMENT (the Agreement ) is entered into as of this [ ] day of [ ], 2015 by and between the CITY OF MARYSVILLE, OHIO (the

More information

GENESEE COUNTY BOARD OF COMMISSIONERS. ITEMS FOR BOARD ACTION MONDAY, JUNE 13, 9:00 a.m.

GENESEE COUNTY BOARD OF COMMISSIONERS. ITEMS FOR BOARD ACTION MONDAY, JUNE 13, 9:00 a.m. GENESEE COUNTY BOARD OF COMMISSIONERS ITEMS FOR BOARD ACTION MONDAY, JUNE 13, 2016 @ 9:00 a.m. 2016-14 I. CALL MEETING TO ORDER II. III. IV. ROLL CALL INVOCATION PLEDGE TO THE FLAG V. APPROVAL OF MINUTES

More information

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2015 SESSION LAW HOUSE BILL 372

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2015 SESSION LAW HOUSE BILL 372 GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2015 SESSION LAW 2015-245 HOUSE BILL 372 AN ACT TO TRANSFORM AND REORGANIZE NORTH CAROLINA'S MEDICAID AND NC HEALTH CHOICE PROGRAMS. The General Assembly of North

More information

As Introduced. Regular Session H. B. No

As Introduced. Regular Session H. B. No 131st General Assembly Regular Session H. B. No. 196 2015-2016 Representatives Amstutz, Derickson Cosponsors: Representatives Grossman, Smith, R., Ryan, Hambley, Sprague, Rezabek, Blessing, Romanchuk,

More information

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

COUNTY OF OSCODA Board of Commissioners Telephone (989) Fax Line (989) COUNTY OF OSCODA Board of Commissioners Telephone (989) 826-1130 Fax Line (989) 826-1173 Oscoda County Courthouse Annex 311 Morenci Street P.O. Box 399 Mio, MI 48647 OFFICIAL MINUTES May 25, 2010 A REGULAR

More information

(UNOFFICIAL MINUTES)

(UNOFFICIAL MINUTES) Tuesday, October 2, 2018 208 The regular meeting of the Sanilac County Board of Commissioners was called to order by Chairman Daniel Dean at 1:00 p.m., on Tuesday, October 2, 2018 in the Board of Commissioners

More information

2. Invocation Father Geoffrey Gwynne, Good Shepherd Episcopal Church

2. Invocation Father Geoffrey Gwynne, Good Shepherd Episcopal Church STATE OF TEXAS )( CITY OF FRIENDSWOOD )( COUNTIES OF GALVESTON/HARRIS )( SEPTEMBER 10, 2018 )( AGENDA NOTICE IS HEREBY GIVEN OF A FRIENDSWOOD CITY COUNCIL REGULAR MEETING TO BE HELD AT 4:30 PM ON MONDAY,

More information

CHAPTER 130 COUNTY AUTOMATIC DATA PROCESSING BOARD

CHAPTER 130 COUNTY AUTOMATIC DATA PROCESSING BOARD CHAPTER 130 COUNTY AUTOMATIC DATA PROCESSING BOARD Latest Revision 2004 130.01 INTRODUCTION Legislation authorizing the establishment of automatic data processing (ADP) boards was enacted in 1967. Numerous

More information

CHARTER OF THE CITY OF MT. HEALTHY, OHIO ARTICLE I INCORPORATION, POWERS, AND FORM OF GOVERNMENT

CHARTER OF THE CITY OF MT. HEALTHY, OHIO ARTICLE I INCORPORATION, POWERS, AND FORM OF GOVERNMENT Page 1 of 17 CHARTER OF THE CITY OF MT. HEALTHY, OHIO PREAMBLE We, the people of the City of Mt. Healthy, in order to fully secure and exercise the benefits of self-government under the Constitution and

More information

ISACA Orange County Chapter Bylaws Updated on July 21 st, 2014

ISACA Orange County Chapter Bylaws Updated on July 21 st, 2014 Article I. Name The name of this non-union, non-profit organization shall be The ISACA Orange County Chapter, hereinafter referred to as Chapter, a Chapter affiliated with the Information Systems Audit

More information

Article 1 Sec Senator... moves to amend S.F. No. 605 as follows: 1.2 Delete everything after the enacting clause and insert: 1.

Article 1 Sec Senator... moves to amend S.F. No. 605 as follows: 1.2 Delete everything after the enacting clause and insert: 1. 1.1 Senator... moves to amend S.F. No. 605 as follows: 1.2 Delete everything after the enacting clause and insert: 1.3 "ARTICLE 1 1.4 STATE GOVERNMENT APPROPRIATIONS 1.5 Section 1. APPROPRIATIONS. 1.6

More information

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

Crawford County Board of Commissioners Regular Board Meeting of November 20, 2014 Crawford County Board of Commissioners Regular Board Meeting of November 20, 2014 The Regular Meeting of the Crawford County Board of Commissioners was called to order by Chairman, Dave Stephenson at 10:00

More information

City Council Report 915 I Street, 1 st Floor

City Council Report 915 I Street, 1 st Floor Meeting Date: 6/23/2015 Report Type: Consent Report ID: 2015-00508 16 City Council Report 915 I Street, 1 st Floor www.cityofsacramento.org Title: Agreement with Sacramento County Sheriff's Work Project

More information

TITLE II - ADMINISTRATION DIVISION 4 COUNTY DEPARTMENTS AND OFFICES. Chapter 1 - Department of County Administrative Officer of Humboldt County

TITLE II - ADMINISTRATION DIVISION 4 COUNTY DEPARTMENTS AND OFFICES. Chapter 1 - Department of County Administrative Officer of Humboldt County TITLE II - ADMINISTRATION DIVISION 4 COUNTY DEPARTMENTS AND OFFICES Chapter 1 - Department of County Administrative Officer of Humboldt County 241-1. Department of County Administrative Officer. 241-2.

More information

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

CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN BOARD OF TRUSTEES MINUTES CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN 48433 BOARD OF TRUSTEES MINUTES DATE: MARCH 10, 2016 TIME: 7:00 P.M. PHONE: 810-659-0800 FAX 810-659-4212 WEB PAGE: http://flushingtownship.com

More information

TOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. October 15, 2018 Municipal Building, 600 Bloomfield Avenue

TOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. October 15, 2018 Municipal Building, 600 Bloomfield Avenue ### Consent Agenda R # 138 *** Requires 2/3 Affirmative Confirmation O # 29 TOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. October 15, 2018 Municipal Building, 600 Bloomfield Avenue A. CALL TO ORDER

More information

City of Fairfax, Virginia City Council Regular Meeting

City of Fairfax, Virginia City Council Regular Meeting City of Fairfax, Virginia City Council Regular Meeting Agenda Item # 7a City Council Meeting 12/19/2017 TO: FROM: SUBJECT: ISSUE(S): SUMMARY: FISCAL IMPACT: RECOMMENDATION: ALTERNATIVE COURSE OF ACTION:

More information

2017 BY-LAWS, RULES AND REGULATIONS OF THE BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF BURLINGTON ARTICLE I

2017 BY-LAWS, RULES AND REGULATIONS OF THE BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF BURLINGTON ARTICLE I 2017 BY-LAWS, RULES AND REGULATIONS OF THE BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF BURLINGTON ARTICLE I Meetings 1. The annual organization meeting of the Board of Chosen Freeholders of the County

More information

Policy/Procedure Statement

Policy/Procedure Statement Policy/Procedure Statement POLICY NO.: C-001 ISSUE DATE: October 1, 2013 REVISED ON: January 1, 2017. ORIGINATOR: Compliance Officer SUBJECT: COMPLIANCE PLAN I. POLICY: The Detroit Wayne Mental Health

More information

Passed on message of necessity pursuant to Article III, section 14 of the Constitution by a majority vote, three fifths being present.

Passed on message of necessity pursuant to Article III, section 14 of the Constitution by a majority vote, three fifths being present. Public Authority Reform Act of 2009 Laws of New York, 2009, Chapter 506 An act to amend the Public Authorities Law and the Executive Law, in relation to creating the Authorities Budget Office, to repeal

More information

BYLAWS Midwest Kidney Network

BYLAWS Midwest Kidney Network BYLAWS Midwest Kidney Network 1360 Energy Park Drive, Suite 200 Saint Paul, MN 55108 651.644.9877 midwestkidneynetwork.org 40743612v6 11/01/2016 Contents ARTICLE I: Name... 3 ARTICLE II: Purposes... 3

More information

SENATE BILL By Hensley BE IT ENACTED BY THE GENERAL ASSEMBLY OF THE STATE OF TENNESSEE:

SENATE BILL By Hensley BE IT ENACTED BY THE GENERAL ASSEMBLY OF THE STATE OF TENNESSEE: HOUSE BILL 1188 By Hill M SENATE BILL 1145 By Hensley AN ACT to amend Tennessee Code Annotated, Title 3; Title 4; Title 40; Title 41 and Title 71, relative to legislative oversight committees. BE IT ENACTED

More information

WHEREAS, the City of Detroit (the "City"), through its Mayor and Council seeks to

WHEREAS, the City of Detroit (the City), through its Mayor and Council seeks to DRAFT OF 3/12/2012 FOR DISCUSSION PURPOSES ONLY FINANCIAL STABILITY AGREEMENT BETWEEN THE CITY OF DETROIT, THE CITY OF DETROIT FINANCIAL REVIEW TEAM AND THE TREASURER FOR THE STATE OF MICHIGAN WHEREAS,

More information

WHEREAS, the Commissioners are desirous of making an appointment to this position as referenced above for the year;, and

WHEREAS, the Commissioners are desirous of making an appointment to this position as referenced above for the year;, and THE COMMISSIONERS OF FIRE DISTRICT NO. 1 COUNTY OF SOMERSET, NEW JERSEY Resolution 2014-02 Authorizing Appointment of Auditor for the 2014-2015 Year WHEREAS, there exists a continuing need for certain

More information

Bylaws of the Council of Development Finance Agencies. A corporation chartered under the District of Columbia non-profit corporation act.

Bylaws of the Council of Development Finance Agencies. A corporation chartered under the District of Columbia non-profit corporation act. Bylaws of the Council of Development Finance Agencies A corporation chartered under the District of Columbia non-profit corporation act. ARTICLE I Name, Seal and Principal Office Section 1. Name. The name

More information

BOARD OF TRUSTEES OF HARRISON TOWNSHIP LICKING COUNTY, OHIO MINUTES OF REGULAR/ORGANIZATIONAL MEETING JANUARY 2, 2018

BOARD OF TRUSTEES OF HARRISON TOWNSHIP LICKING COUNTY, OHIO MINUTES OF REGULAR/ORGANIZATIONAL MEETING JANUARY 2, 2018 BOARD OF TRUSTEES OF HARRISON TOWNSHIP LICKING COUNTY, OHIO MINUTES OF REGULAR/ORGANIZATIONAL MEETING JANUARY 2, 2018 The Harrison Township Trustees met in regular session on January 2, 2018 at the Township

More information

Ordinance Approving Joint Powers Association Agreement. WHEREAS, the VML/VACo Virginia Power Steering Committee (the Committee ),

Ordinance Approving Joint Powers Association Agreement. WHEREAS, the VML/VACo Virginia Power Steering Committee (the Committee ), Ordinance Approving Joint Powers Association Agreement WHEREAS, the VML/VACo Virginia Power Steering Committee (the Committee ), composed of representatives of the Middlesex County and other local governments

More information

Finance Committee. 11/17/ E. Grand River Ave., Howell, MI 7:30 AM AGENDA

Finance Committee. 11/17/ E. Grand River Ave., Howell, MI 7:30 AM AGENDA Finance Committee 11/17/2010 304 E. Grand River Ave., Howell, MI 7:30 AM AGENDA 1. CALL MEETING TO ORDER 2. ROLL CALL 3. APPROVAL OF MINUTES A: Minutes Dated: November 10, 2010 B: Closed Session Minutes:

More information

BYLAWS OF THE CACHE VALLEY TRANSIT DISTRICT

BYLAWS OF THE CACHE VALLEY TRANSIT DISTRICT BYLAWS OF THE CACHE VALLEY TRANSIT DISTRICT As Amended on October 28, 2015 MISSION The mission of the Cache Valley Transit District is to become the premier public transportation agency serving the Cache

More information

The Saskatchewan Institute of Applied Science and Technology Act

The Saskatchewan Institute of Applied Science and Technology Act 1 The Saskatchewan Institute of Applied Science and Technology Act being Chapter S-25.2 of the Statutes of Saskatchewan, 1996 (effective August 1, 1996) as amended by the Statutes of Saskatchewan, 1998,

More information

AGENDA NAPA COUNTY BOARD OF SUPERVISORS. Tuesday October 16, :00 A.M. Diane Dillon District 3. Jose Luis Valdez Clerk of the Board

AGENDA NAPA COUNTY BOARD OF SUPERVISORS. Tuesday October 16, :00 A.M. Diane Dillon District 3. Jose Luis Valdez Clerk of the Board AGENDA NAPA COUNTY BOARD OF SUPERVISORS Tuesday October 16, 2018 9:00 A.M. Brad Wagenknecht District 1 Ryan Gregory District 2 Diane Dillon District 3 Alfredo Pedroza District 4 Belia Ramos District 5

More information

BYLAWS OF PORTLAND, OREGON CHAPTER OF THE INFORMATION SYSTEMS SECURITY ASSOCIATION, INC.

BYLAWS OF PORTLAND, OREGON CHAPTER OF THE INFORMATION SYSTEMS SECURITY ASSOCIATION, INC. BYLAWS OF PORTLAND, OREGON CHAPTER OF THE INFORMATION SYSTEMS SECURITY ASSOCIATION, INC. May 2015 Port.land, Oregon - ISSA 1 May 2015 Port.land, Oregon - ISSA 2 Article I. Name The name of this organization

More information

A Bill Fiscal Session, 2018 SENATE BILL 30

A Bill Fiscal Session, 2018 SENATE BILL 30 Stricken language will be deleted and underlined language will be added. 0 State of Arkansas st General Assembly A Bill Fiscal Session, SENATE BILL By: Joint Budget Committee For An Act To Be Entitled

More information

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

The Clerk, Pattie S. Bender, called the roll and the following Commissioners were present: JUNE SESSION Regular Session of the Board of County Commissioners for the County of St. Joseph, State of Michigan, was held in the Commissioners' Room, Courthouse at the Village of Centreville, Michigan

More information

National Treasury Employees Union. Chapter 23 By-Laws. Part II Name, Headquarters, Jurisdiction and Fiscal Year 1

National Treasury Employees Union. Chapter 23 By-Laws. Part II Name, Headquarters, Jurisdiction and Fiscal Year 1 National Treasury Employees Union Chapter 23 By-Laws As amended 07/15/2009 TABLE OF Contents Title Page Part I Constitution 1 Part II Name, Headquarters, Jurisdiction and Fiscal Year 1 Part III Membership

More information

CHARTER TOWNSHIP OF FENTON BOARD OF TRUSTEES MINUTES FOR REGULAR MEETING OF DECEMBER 22, 2008

CHARTER TOWNSHIP OF FENTON BOARD OF TRUSTEES MINUTES FOR REGULAR MEETING OF DECEMBER 22, 2008 FENTON TOWNSHIP CIVIC COMMUNITY CENTER 12060 MANTAWAUKA DRIVE, FENTON, MICHIGAN Supervisor Mathis called the meeting to order at 7:30 p.m. Present: Mathis, Krug, Brown, Goupil, Hill, Kesler and Attorney

More information

OAKLAND COUNTY BOARD OF COMMISSIONERS MINUTES

OAKLAND COUNTY BOARD OF COMMISSIONERS MINUTES OAKLAND COUNTY BOARD OF COMMISSIONERS MINUTES January 11, 2017 Meeting called to order by Oakland County Clerk Lisa Brown at 5:30 p.m. in the Courthouse Auditorium, 1200 N. Telegraph Road, Pontiac, Michigan.

More information

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

THE BENZIE COUNTY BOARD OF COMMISSIONERS FINANCE COMMITTEE OF THE WHOLE February 16, 2007 THE BENZIE COUNTY BOARD OF COMMISSIONERS FINANCE COMMITTEE OF THE WHOLE The Benzie County Board of Commissioners met in a finance meeting on Friday, at 9:00 a.m., in the Commissioners Room, Government

More information

ADMINISTRATION AND GOVERNMENT. Part 1. Subpart A. Board of Supervisors. Subpart B. Tax Collector. Subpart C. Manager. Part 2.

ADMINISTRATION AND GOVERNMENT. Part 1. Subpart A. Board of Supervisors. Subpart B. Tax Collector. Subpart C. Manager. Part 2. Subpart A. Board of Supervisors CHAPTER I ADMINISTRATION AND GOVERNMENT Part 1 Elected and Appointed Officials Section 101. Compensation of Members of Board of Supervisors Subpart B. Tax Collector Section

More information

COUNTY OF SUMMIT REGULAR COUNCIL MEETING AGENDA March 20, 2017

COUNTY OF SUMMIT REGULAR COUNCIL MEETING AGENDA March 20, 2017 CAUCUS: COUNCIL MEETING: 4:30 PM COUNTY OF SUMMIT REGULAR COUNCIL MEETING AGENDA March 20, 2017 Akron Zoo President and CEO Doug Piekarz will address Council on updates at the Zoo. The Engineer's Office

More information

A Bill Regular Session, 2019 SENATE BILL 136

A Bill Regular Session, 2019 SENATE BILL 136 Stricken language will be deleted and underlined language will be added. 0 0 0 State of Arkansas nd General Assembly As Engrossed: S// S// S// A Bill Regular Session, 0 SENATE BILL By: Joint Budget Committee

More information

CUMBERLAND COVE PROPERTY OWNERS' ASSOCIATION INC.

CUMBERLAND COVE PROPERTY OWNERS' ASSOCIATION INC. BYLAWS OF CUMBERLAND COVE PROPERTY OWNERS' ASSOCIATION INC. 1. GENERAL 1.1 Identity. These are the BYLAWS of CUMBERLAND COVE PROPERTY OWNERS ASSOCIATION, INC., hereinafter referred to as the "ASSOCIATION"

More information

RESOLUTIONS PASSED JANUARY 23, 2018

RESOLUTIONS PASSED JANUARY 23, 2018 RESOLUTIONS PASSED JANUARY 23, 2018 Resolution # Resolution Title 18-0040 Allowing claims and authorizing issuance upon the treasurer in settlement of such list of claims 18-0041 Authorizing the Medina

More information

BYLAWS THE PENINSULA AT GOOSE POND OWNERS ASSOCIATION, INC.

BYLAWS THE PENINSULA AT GOOSE POND OWNERS ASSOCIATION, INC. BYLAWS OF THE PENINSULA AT GOOSE POND OWNERS ASSOCIATION, INC. The following are the Bylaws of The Peninsula at Goose Pond Owners Association, Inc., (the "Association" or the Corporation ), an Alabama

More information