OAKLAND COUNTY BOARD OF COMMISSIONERS MINUTES

Size: px
Start display at page:

Download "OAKLAND COUNTY BOARD OF COMMISSIONERS MINUTES"

Transcription

1 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, Michigan. Roll called. PRESENT: Amos, Crake, Devine, Dingeldey, Douglas, Garfield, Holbert, Huntoon, Jacobs, Jensen, Johnson, Kaczmar, Kingzett, Law, McCulloch, McPherson, Moffitt, Obrecht, Palmer, Pernick, Powers, Quarles, Schmid, Taub, Wolf. (25) ABSENT: None. (0) Quorum present.

2 Page 2 of 36 Invocation given by Commissioner Thomas Law. Pledge of Allegiance to the Flag. Moved by Wolf supported by Jensen the minutes of the September 26, 1996 Board meeting be approved. A sufficient majority having voted therefor, the minutes were approved, as printed. Moved by Wolf supported by Powers to move Planning and Building Committee, item a. (#96210, Sheriff s Department - Frank Grennan Detention Facility) under Public Services Committee as item e. and also suspend the rules and amend the agenda, as follows: ITEMS ON PRINTED AGENDA PLANNING AND BUILDING COMMITTEE PUBLIC SERVICES COMMITTEE d. Department of Facilities Management/Real Estate Section - Lease Agreement for Board of Commissioners - Community Mental Health Specialized Residential Group Home at 5030 Bordman Road, Addison Township d. Community Mental Health - Approval of Community Mental Health Agency Net Cost Purchase of Service Contract with MORC, Inc. (Reason for suspension for Planning and Building Committee, item d. and Public Services Committee, item d. - Waiver of Rule XII.E. - Direct Referral to Finance/Personnel Committee) AYES: Amos, Crake, Devine, Dingeldey, Douglas, Garfield, Holbert, Huntoon, Jacobs, Jensen, Johnson, Kaczmar, Kingzett, Law, McCulloch, McPherson, Moffitt, Obrecht, Palmer, Powers, Quarles, Schmid, Taub, Wolf. (24) NAYS: Pernick. (1) A sufficient majority having voted therefor, the motion to suspend the rules and amend the agenda carried.

3 Page 3 of 36 The Deputy Clerk read a letter from County Executive L. Brooks Patterson reappointing David Potts as a Director of the Oakland County Economic Development Corporation for a six year term ending April 30, There being no objections, the appointment was confirmed. The Deputy Clerk read a letter from County Executive L. Brooks Patterson appointing Jon Savoy as a Director of the Oakland County Economic Development Corporation (EDC) of the County of Oakland, to fill an unexpired term ending April 30, The appointment fills the vacancy created by the resignation of Nancy McConnell. There being no objections, the appointment was confirmed. The following people addressed the Board: Hope Cummins, Carol Vainner and Danita Parker Green. MISCELLANEOUS RESOLUTION #96224 BY: Finance and Personnel Committee, Sue Ann Douglas, Chairperson IN RE: SHERIFF'S DEPARTMENT /1997 INMATE SUBSTANCE ABUSE COORDINATING- MONITORING SERVICES GRANT ACCEPTANCE WHEREAS pursuant to Miscellaneous Resolution #95098, the Sheriff Department applied to the State of Michigan Office of Drug Control Policy for $270,685 in grant funds ($162,411 - State, $108,274 - County) to operate the Inmate Substance Abuse Coordinating-Monitoring Services Program for the period October 1, 1996 through September 30, 1997; and WHEREAS the State of Michigan has awarded Oakland County a $270,685 grant equal to the amount of the application; and WHEREAS funds are available in the 1996 Sheriff's Budget and the Fiscal Year 1997 County Executive's Biennial Budget recommendation to cover the match; and WHEREAS the grant agreement has been approved through the County Executive's Contract Review Process; and WHEREAS acceptance of this grant does not obligate the County to any future commitment. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the 1995/1996 Inmate Substance Abuse Coordinating-Monitoring Services Grant from the State of Michigan Office of Drug Control Policy in the amount of $270,685. BE IT FURTHER RESOLVED that the 1996/1997 grant revenue and expenditure budget

4 Page 4 of 36 should be amended as detailed on the attached schedule, to reflect the new award. BE IT FURTHER RESOLVED that the Chairperson of the Board is authorized to execute the grant agreement and to approve amendments and extensions up to fifteen (15) percent variance from the award, consistent with the agreement as originally approved. BE IT FURTHER RESOLVED that the levels of service, including personnel, be contingent upon continued State funding. Chairperson, on behalf of the Finance and Personnel Committee, I move the adoption of the foregoing resolution. FINANCE AND PERSONNEL COMMITTEE Copy of 1996/1997 Substance Abuse Coordinating-Monitoring Grant Financial Analysis on file in County Clerk s office. Moved by Douglas supported by Huntoon the resolution be adopted. AYES: Crake, Devine, Dingeldey, Douglas, Garfield, Holbert, Huntoon, Jacobs, Jensen, Johnson, Kaczmar, Kingzett, Law, McCulloch, McPherson, Moffitt, Obrecht, Palmer, Pernick, Powers, Quarles, Schmid, Taub, Wolf, Amos. (25) NAYS: None. (0) A sufficient majority having voted therefor, the resolution was adopted. MISCELLANEOUS RESOLUTION #96225 BY: Finance and Personnel Committee, Sue Ann Douglas, Chairperson IN RE: 1996 COUNTY GENERAL FUND PROPERTY TAX AND PARKS AND RECREATION TAX RATES WHEREAS the County has a fixed millage rate of 5.26 mills and a voted.25 mill for Parks and Recreation; and WHEREAS the Huron-Clinton Metro Parks Authority has requested the County to apportion a.25 mill property tax rate; and

5 Page 5 of 36 WHEREAS Michigan Law (MCL d(16) permanently reduced the County's Maximum Allowable Tax Rate to the 1994 "Headlee" rollback (Article 9, Section 31 of the Michigan Constitution) tax rate of mills, a Parks and Recreation maximum allowable tax rate of.2439 mill and a Huron-Clinton Authority maximum allowable tax rate of.2236 mill; and WHEREAS Public Act 5 of 1982, "Truth in Taxation" Act, requires the County Board of Commissioners to hold a public hearing if the recommended property tax rate exceeds the adjusted Base Tax Rate of mills; and WHEREAS the County Executive recommends that the County tax rate be set at mills, 1/10th (.1) mill less than the Maximum Allowable Tax Levy as constrained by State law, equivalent to a total tax reduction of $3.4 million; and WHEREAS the Finance Committee recommends that the 1997 County General Fund Property Tax rate be set at mills, 1/10th (.1) mill below the maximum allowable tax rate; the Oakland County Parks and Recreation Tax rate be set at.2439 mill, the maximum allowable tax rate; and the Huron-Clinton Metro Park Authority Tax rate be set at.2236 mill, the maximum allowable tax rate; and WHEREAS $150,221,153 is the estimated amount of the 1997 County General Fund Budget to be raised by taxation based on the 1996 Taxable Value of all property located in Oakland County ($34,293,152,087) at the recommended rate of mills, together with the voted.2439 mill for Parks and Recreation of $8,364,100 and the.2236 mill for the Huron-Clinton Authority of $7,667,949. NOW THEREFORE BE IT RESOLVED that each Supervisor of the various townships and Assessing Officers of the several cities of Oakland County are authorized and directed to spread on their respective township or city tax rolls for the year 1996 the following tax rates to be applied to the 1996 Taxable Value of all property located within their respective jurisdictions: 1996 County Voted for Huron-Clinton General Property Tax Levy Parks and Recreation Park Authority Mills.2439 Mill.2236 Mill Chairperson, on behalf of the Finance and Personnel Committee, I move adoption of the foregoing resolution. FINANCE AND PERSONNEL COMMITTEE Moved by Douglas supported by Garfield the resolution be adopted. Moved by Kingzett supported by Holbert the resolution be amended by changing the 1996 County General Property Tax Levy rate to be the same as the truth in taxation rate mills. Discussion followed.

6 Page 6 of 36 Vote on amendment: AYES: Devine, Holbert, Jacobs, Kaczmar, Kingzett, Law, McPherson, Moffitt, Obrecht, Pernick, Powers, Quarles, Wolf. (13) NAYS: Dingeldey, Douglas, Garfield, Huntoon, Jensen, Johnson, McCulloch, Palmer, Schmid, Taub, Amos, Crake. (12) A sufficient majority having voted therefor, the amendment carried. Discussion followed. Commissioner Palmer questioned whether the vote required a super majority. Chairperson McCulloch stated that the amendment to lower the millage rate carried. Taking funds from the Millage Reduction Stabilization Fund to support the tax cut requires a two-thirds (2/3) vote, 28 day notice. Discussion followed. Kingzett called for the question. Vote on resolution, as amended: AYES: Douglas, Garfield, Holbert, Jacobs, Jensen, Johnson, Kaczmar, Kingzett, Law, McCulloch, McPherson, Moffitt, Obrecht, Palmer, Pernick, Powers, Quarles, Schmid, Taub, Wolf, Devine. (21) NAYS: Dingeldey, Huntoon, Amos, Crake. (4) A sufficient majority having voted therefor, the resolution, as amended, was adopted. MISCELLANEOUS RESOLUTION #96226

7 Page 7 of 36 BY: Finance and Personnel Committee, Sue Ann Douglas, Chairperson IN RE: SHERIFF DEPARTMENT /1997 SECONDARY ROAD PATROL - ACT 416 GRANT ACCEPTANCE WHEREAS pursuant to Miscellaneous Resolution #95098, the Oakland County Sheriff Department applied to the Michigan Department of State Police - Office of Highway Safety Planning for $826,937 ($727,474 - State, $99,463 - County) in grant funding from Public Act 416 to conduct Secondary Road Patrol activities for the period October 1, 1996 through September 30, 1997; and WHEREAS Oakland County has been awarded a Public Act 416 grant in the same amount as applied for; and WHEREAS sufficient funds are available in the 1996 Sheriff's budget and the Fiscal Year 1997 County Executive's Biennial Budget recommendation to cover the grant match, no additional appropriation is required; and WHEREAS the number of positions in the grant for 1996 equaled ten but funding for only nine positions were requested in the application; and WHEREAS the Sheriff s Department would like to continue the current ten positions; and WHEREAS additional funding is expected to be forthcoming in the spring of 1997; and WHEREAS the grant agreement has been approved through the County Executive's Contract Review Process; and WHEREAS application and/or acceptance of this grant does not obligate the County to any future commitment. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approved the 1996/1997 Public Act 416 Secondary Road Patrol Grant from the State of Michigan Department of State Police in the amount of $826,937 and the 1996 Budget be amended, as specified in the attached schedule, to account for the grant. BE IT FURTHER RESOLVED that current level of personnel will be maintained in the expectation of receiving additional funds. BE IT FURTHER RESOLVED that if, for some reason, no additional funds are received, the tenth position will be deleted. BE IT FURTHER RESOLVED that the Chairperson of the Board is authorized to execute the grant agreement and to approve amendments and extensions up to fifteen (15) percent variance from the award, consistent with the agreement as originally approved. BE IT FURTHER RESOLVED that the levels of service, including personnel, be contingent upon continued state funding.

8 Page 8 of 36 Chairperson, on behalf of the Finance and Personnel Committee, I move the adoption of the foregoing resolution. FINANCE AND PERSONNEL COMMITTEE Copy of 1996/1997 Secondary Road Patrol Financial Analysis on file in County Clerk s office. Moved by Douglas supported by Jensen the resolution be adopted. Moved by Jensen supported by Douglas the resolution be amended by deleting the 4th, 5th and 6th WHEREAS paragraphs, the 1st and 2nd BE IT FURTHER RESOLVED paragraphs and adding the following: BE IT FURTHER RESOLVED that one Deputy II position, Position No , be deleted due to a lack of sufficient grant funding. A sufficient majority having voted therefor, the amendment carried. Vote on resolution, as amended: AYES: Douglas, Garfield, Holbert, Huntoon, Jacobs, Jensen, Johnson, Kaczmar, Kingzett, Law, McCulloch, McPherson, Moffitt, Obrecht, Palmer, Pernick, Powers, Quarles, Schmid, Taub, Wolf, Amos, Crake, Devine, Dingeldey. (25) NAYS: None. (0) A sufficient majority having voted therefor, the resolution, as amended, was adopted. MISCELLANEOUS RESOLUTION #96227 BY: General Government Committee, Kay Schmid, Chairperson IN RE: FIFTY-SECOND DISTRICT COURT - APPROVAL OF MAGISTRATE - KELLEY R. (OTT) KOSTIN

9 Page 9 of 36 WHEREAS the Oakland County Board of Commissioners has provided for magistrates for the Fifty-Second District Court; and WHEREAS the Judges of the Fifty-Second District Court have appointed Kelley R. (Ott) Kostin to serve as a magistrate for the Fifty-Second District Court; and WHEREAS MCL (1) provides that magistrate appointments be approved by the county board of commissioners. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves the appointment of Kelley R. (Ott) Kostin to act as a Magistrate for the Fifty-Second District Court. Chairperson, on behalf of the General Government Committee, I move the adoption of the foregoing resolution. GENERAL GOVERNMENT COMMITTEE Moved by Schmid supported by Obrecht the resolution be amended. AYES: Garfield, Holbert, Huntoon, Jacobs, Jensen, Johnson, Kaczmar, Kingzett, Law, McCulloch, McPherson, Moffitt, Obrecht, Palmer, Pernick, Powers, Quarles, Schmid, Taub, Wolf, Amos, Crake, Devine, Dingeldey, Douglas. (25) NAYS: None. (0) A sufficient majority having voted therefor, the resolution was adopted. REPORT (Misc. #96200) BY: General Government Committee, Kay Schmid, Chairperson IN RE: BOARD OF COMMISSIONERS - PROCEDURE FOR FILLING VACANCIES FOR BOARD OF COMMISSIONERS NON-MERIT SYSTEM APPOINTEES (AMENDMENT TO BOARD RULES X, VII AND XI) The General Government Committee, having reviewed Miscellaneous Resolution #96200 on September 30, 1996, reports with the recommendation that the resolution be adopted. Chairperson, on behalf of the General Government Committee, I move the acceptance

10 Page 10 of 36 of the foregoing report. GENERAL GOVERNMENT COMMITTEE MISCELLANEOUS RESOLUTION #96200 BY: Commissioners Thomas A. Law, David L. Moffitt, Lawrence A. Obrecht, Ruel E. McPherson IN RE: BOARD OF COMMISSIONERS - PROCEDURE FOR FILLING VACANCIES FOR BOARD OF COMMISSIONERS NON - MERIT SYSTEM APPOINTEES (AMENDMENT TO BOARD RULES X, VII AND XI) WHEREAS the Board of Commissioners in the discharge of its duties appoints the members of several boards, commissions, and authorities; and WHEREAS the Rules of the Oakland County Board of Commissioners define the procedure to carry out this appointment function and have entrusted this responsibility to the Board s General Government Committee; and WHEREAS the manner and method for appointments of merit-system employees for the Board of Commissioners is contained in the Oakland County Merit System; and WHEREAS the manner and method for appointment of non-merit system employees must also be defined; and WHEREAS the General Government NOW THEREFORE BE IT RESOLVED that the Rules for the Oakland County Board of Commissioners be amended as follows: Add: Rule VII, E. X.D. There shall be an Oversight Committee which shall be composed of the Board Chairperson, Vice Chairperson and the Chairperson of each Caucus The duties and responsibilities of the Oversight Committee shall be those established by Miscellaneous Resolution #83090 and administrative functions amongst whose duties it shall be to hear Commissioner grievances regarding a standing committee s refusal to take up a matter requested by a Commissioner. The administrative staff of the Board of Commissioners shall be under the Board of Commissioners and shall report to the Chairperson of the Board. The staff of the Board of Commissioners shall be under the Board of Commissioners and shall report to the Chairperson of the Board.

11 Page 11 of 36 Add: Rule XI., B.,(11) The procedure for appointing Non-Merit System employees for the Board of Commissioners shall be upon review and recommendation of the General Government Committee. All such Non-Merit appointed employees shall be confirmed by a majority of the Board of Commissioners. Chairperson, we move the adoption of the foregoing resolution. Thomas Law, David Moffitt, Lawrence Obrecht, Ruel McPherson Moved by Schmid supported by Law the resolution be adopted. Moved by Schmid supported by Law the General Government Committee Report be accepted. A sufficient majority having voted therefor, the report was accepted. Discussion followed. Vote on resolution: AYES: Jensen, Kaczmar, Law, McPherson, Quarles. (5) NAYS: Holbert, Huntoon, Jacobs, Johnson, Kingzett, McCulloch, Obrecht, Palmer, Pernick, Powers, Schmid, Taub, Wolf, Amos, Crake, Devine, Dingeldey, Douglas, Garfield. (19) A sufficient majority not having voted therefor, the resolution failed. MISCELLANEOUS RESOLUTION #96228 BY: Planning and Building Committee, Charles E. Palmer, Chairperson IN RE: DEPARTMENT OF FACILITIES MANAGEMENT/REAL ESTATE SECTION - OAKLAND INTERNATIONAL AIRPORT, SANITARY SEWER EASEMENT TO WATERFORD TOWNSHIP, SIDWELL #

12 Page 12 of 36 Chairperson, Ladies, and Gentlemen: WHEREAS the County of Oakland owns property located at 6500 Highland Road, Waterford Township, Oakland County, Michigan, tax sidwell # , also known as Oakland International Airport; and WHEREAS Michigan Aviation is presently leasing a 4.13 acre parcel of land from the County at the Oakland International Airport; and WHEREAS Michigan Aviation has constructed a new hangar and office building on this 4.13 acre parcel; and WHEREAS as a pre-requisite for this construction, a sanitary sewer was installed to service the new hangar and office building; and WHEREAS the Township of Waterford is requesting a 20-foot wide permanent easement for operation, maintenance, and repair of this sanitary sewer from the County of Oakland; and WHEREAS the Airport Committee and Airport Management Staff have reviewed and recommend the granting of this 20-foot wide sanitary sewer easement to the Township of Waterford; and WHEREAS this easement has also been reviewed and is recommended by the Departments of Corporation Counsel and Facilities Management. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the granting of this easement to the Township of Waterford for the operation and maintenance of a sanitary sewer across tax parcel # BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners directs its chairperson or designee to execute the necessary documents to effect the same. Chairperson, on behalf of the Planning and Building Committee, I move the adoption of the foregoing resolution. PLANNING AND BUILDING COMMITTEE Copy of Easement on file in the County Clerk s office. Moved by Palmer supported by Amos the resolution be adopted. AYES: Huntoon, Jacobs, Jensen, Johnson, Kaczmar, Kingzett, Law, McCulloch, McPherson, Obrecht, Palmer, Pernick, Powers, Quarles, Schmid, Taub, Wolf, Amos, Crake, Devine, Dingeldey, Douglas, Garfield, Holbert. (24) NAYS: None. (0)

13 Page 13 of 36 A sufficient majority having voted therefor, the resolution was adopted. MISCELLANEOUS RESOLUTION #96229 BY: Planning and Building Committee, Charles E. Palmer, Chairperson IN RE: DEPARTMENT OF FACILITIES MANAGEMENT/REAL ESTATE SECTION - QUIT CLAIM OUTLOT "A" OF LAKE PINE SUB NO. 1, COMMERCE TOWNSHIP, FOR OAKLAND COUNTY DRAIN COMMISSIONER TO SHORES AT BAY POINTE, A MICHIGAN NON-PROFIT CORPORATION Chairperson, Ladies, and Gentlemen: WHEREAS by resolution the Township of Commerce, on February 13, 1959, requested that the Oakland County Department of Public Works own and operate any water systems in Commerce Township; and WHEREAS by Miscellaneous Resolution #3495 dated February 24, 1959, the Oakland County Board of Supervisors established the Oakland County Water Supply System in Commerce Township; and WHEREAS the Oakland County Board of Commissioners, per Miscellaneous Resolution #81230, directed the Oakland County Department of Public Works to take necessary action to acquire the water supply system serving Lake Pine Subdivision No. 1 in Commerce Township; and WHEREAS on February 4, 1981, the development of Lake Pines Subdivision No. 1 transferred the well site (Outlot "A" of Lake Pines Subdivision No. 1 and appurtenances to the County of Oakland supply system in Commerce Township); and WHEREAS said deed of transfer or conveyance to the County of Oakland of Outlot "A" Lake Pines Subdivision No. 1 is subject to revert to grantor, its successors and assigns upon abandonment of the wells and the well site; and WHEREAS in June of 1988, the Lake Pines Subdivision No. 1 was connected to Commerce Township, Detroit Water Supply System, and the wells abandoned; and WHEREAS the Oakland County Drain Commissioner is requesting that Outlot "A", Lake Pines Subdivision No. 1 be conveyed pursuant to deed of conveyance recorded in Liber 7960 Page 54, Oakland County Records to Shores at Bay Pointe, a Michigan nonprofit corporation; and WHEREAS Department of Corporation Counsel and Facilities Management, Real Estate Section, has reviewed the request of the Oakland County Drain Commissioner and recommends the transfer of Outlot "A" Lake Pines Subdivision No. 1 to Shores at Bay Pointe, a Michigan non-profit corporation. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners authorizes the transfer of Outlot "A" Lake Pines Subdivision No. 1 to Shores at Bay Pointe for $1 (one dollar) by quit claim.

14 Page 14 of 36 BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners directs its chairperson or designee to execute the necessary documents for the transfer of Outlot "A" Lake Pines Subdivision No. 1 to the Shores at Bay Pointe, a Michigan nonprofit corporation. Chairperson, on behalf of the Planning and Building Committee, I move adoption of the foregoing resolution. PLANNING AND BUILDING COMMITTEE Copy of Quit Claim Deeds on file in County Clerk s office. Moved by Palmer supported by Devine the resolution be adopted. AYES: Jacobs, Jensen, Johnson, Kaczmar, Kingzett, Law, McCulloch, McPherson, Obrecht, Palmer, Pernick, Powers, Quarles, Schmid, Taub, Wolf, Amos, Crake, Devine, Dingeldey, Garfield, Holbert, Huntoon. (23) NAYS: None. (0) A sufficient majority having voted therefor, the resolution was adopted. REPORT (Misc. #96230) BY: Public Services Committee, Shelley Taub, Chairperson IN RE: DEPARTMENT OF FACILITIES MANAGEMENT/REAL ESTATE SECTION - LEASE AGREEMENT FOR BOARD OF COMMISSIONERS/COMMUNITY MENTAL HEALTH SPECIALIZED RESIDENTIAL GROUP HOME AT 5030 BORDMAN ROAD, ADDISON TOWNSHIP The Public Services Committee, having reviewed the above-referenced resolution on October 1, 1996, reports with the recommendation that the resolution be adopted. Chairperson, on behalf of the Public Services Committee, I move acceptance of the foregoing report. PUBLIC SERVICES COMMITTEE

15 Page 15 of 36 MISCELLANEOUS RESOLUTION #96230 BY: Planning and Building Committee, Charles Palmer, Chairperson IN RE: DEPARTMENT OF FACILITIES MANAGEMENT/REAL ESTATE SECTION - LEASE AGREEMENT FOR BOARD OF COMMISSIONERS - COMMUNITY MENTAL HEALTH SPECIALIZED RESIDENTIAL GROUP HOME AT 5030 BORDMAN ROAD, ADDISON TOWNSHIP Chairperson, Ladies, and Gentlemen: WHEREAS the Oakland County Community Mental Health Board approved an intent to lease resolution for the property at 5030 Bordman Road, Addison Township, Dryden, Michigan; and WHEREAS Oakland County Community Mental Health desires to proceed on procurement of this property through a lease for use in specialized residential programming; and WHEREAS Oakland County Community Mental Health intends to use this facility as a short term (under 30 days length of stay), six (6) bed, crisis home for adults with mental illness in northern Oakland County; and WHEREAS Oakland County Community Mental Health has requested and received an independent appraisal for this property; and WHEREAS the terms of the lease include commencement on the date of owner provision of certificate of occupancy and an end of May 31, 2001; and WHEREAS the lease terms further include payment of monthly lease amount of $1,800 for a total first term payment sum of $108,000; and WHEREAS Thomas and Sharon Crisan, owners, have agreed to make specific property improvements to be detailed in the lease; and WHEREAS this lease agreement has been reviewed by Corporation Counsel and Facilities Management; and WHEREAS the Oakland County Community Mental Health Board has approved and recommends this lease agreement between the County of Oakland and Thomas and Sharon Crisan, owners of 5030 Bordman Road, Addison Township. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners authorizes the acceptance of this lease agreement in the amount of $1, monthly for a term to expire May 31, BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners directs its chairperson or designee to execute the attached lease agreement. Chairperson, on behalf of the Planning and Building Committee, I move adoption of the foregoing resolution. PLANNING AND BUILDING COMMITTEE

16 Page 16 of 36 Copy of Specialized Residential Services Lease Agreement on file in the County Clerk s office. The Chairperson referred the resolution to the Finance and Personnel Committee. There were no objections. MISCELLANEOUS RESOLUTION #96220 BY: Planning and Building Committee, Charles E. Palmer, Chairperson IN RE: COMMUNITY AND ECONOMIC DEVELOPMENT DEPARTMENT/COMMUNITY DEVELOPMENT DIVISION - ALLOCATION OF PROGRAM INCOME FROM THE DISCONTINUED RENTAL REHABILITATION LOAN PROGRAM (RRP) TO HOMELESS SHELTERS PARTICIPATING IN THE 1996 OAKLAND COUNTY EMERGENCY SHELTER GRANT (ESG) PROGRAM WHEREAS the U.S. Department of Housing and Urban Development (HUD) funded the Rental Rehabilitation Program from 1984 through 1991; and WHEREAS this loan program rehabilitated rental housing units for low and moderate income people in forty-nine communities participating in Oakland County s Community Development Block Grant Program; and WHEREAS the decreasing term loans were secured by mortgages; and WHEREAS the United States Congress terminated the Rental Rehabilitation Program in 1992; and WHEREAS the Oakland County Community Development Division has received $56, in program income from the repayment of these loans and anticipates more program income in the future; and WHEREAS the 1996 Emergency Shelter Grant (ESG) Program funded by HUD has been reduced by 32.5 percent from $160,000 to $108,000; and WHEREAS the Oakland County Treasurer provided $25.00 to open and maintain the bank account for this grant; and WHEREAS the Oakland County Community Development Division recommends that $25.00 be returned to the Oakland County Treasurer, $25.76 be retained to maintain the account and $55,997 be provided to the five organizations receiving 1996 Emergency Shelter Grant funds; and WHEREAS the distribution of the $55,997 would be as follows: South Oakland Shelter (SOS), $32,033; Pontiac Area Transitional Housing (PATH), $5,991; Help Against Violent Encounters Now (HAVEN), $5,991; New Bethel Outreach Ministry, $5,991, and the Sanctuary (A Step Forward project), $5,991; and

17 Page 17 of 36 WHEREAS this distribution follows the same percentages as the shelters 1996 contracts with Oakland County, authorized by the Board of Commissioners by Miscellaneous Resolution #96153; and WHEREAS the reallocated funds would be used for activities eligible under federal Emergency Shelter Grant (ESG) program regulations; and WHEREAS the 1996 ESG contracts authorized by the Board of Commissioners by Miscellaneous Resolution #96153 would be amended to reflect the additional funding; and WHEREAS the Oakland County Executive is authorized to sign the contract amendments; and WHEREAS the Oakland County Citizens Advisory Council for Community Development voted unanimous approval by a vote of ten to zero. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners recognizes the $56, in program income from the discontinued Rental Rehabilitation Program and distributes the funds through 1996 ESG contract amendments as follows: South Oakland Shelter, $32,033; Pontiac Area Transitional Housing, $5,991; Help Against Violent Encounters Now, $5,991; New Bethel Outreach Ministry, $5,991; the Sanctuary, $5,991; Oakland County Treasurer s office, $25.00 and retain $25.76 to keep the account open. BE IT FURTHER RESOLVED that the Oakland County Executive is authorized to sign the contract amendments. Chairperson, on behalf of the Planning and Building Committee, I move the adoption of the foregoing resolution. PLANNING AND BUILDING COMMITTEE FISCAL NOTE (Misc. #96220) BY: Finance and Personnel Committee, Sue Ann Douglas, Chairperson IN RE: COMMUNITY DEVELOPMENT DIVISION - ALLOCATION OF PROGRAM INCOME FROM THE DISCONTINUED RENTAL REHABILITATION LOAN PROGRAM (RRP) TO HOMELESS SHELTERS PARTICIPATING IN THE 1996 OAKLAND COUNTY EMERGENCY SHELTER GRANT (ESG) PROGRAM Pursuant to Rule XII-F of this Board, the Finance and Personnel Committee has reviewed the above-referenced resolution and finds: 1) The U.S. Department of Housing and Urban Development has terminated the Rental Rehabilitation Program (RRP) that was funded from 1984 through ) Since the termination of this program, the Oakland County

18 Page 18 of 36 Community Development Division has realized $56, in program income from activities associated with this grant. 3) These funds must be spent on activities that are eligible under the guidelines governing the Community Development Block Grant program. 4) The Community Development Division has signed 1996 contracts with five non-profit agencies that provide emergency shelter for homeless people that are in need of assistance. 5) Community Development intends to increase existing contracts by the following amounts: South Oakland Shelter (SOS), $32,033; Pontiac Area Transitional Housing (PATH), $5,991; Help Against Violent Encounters Now (HAVEN), $5,991; New Bethel Outreach Ministry, $5,991 and the Sanctuary, $5,991. 6) The Oakland County Treasurer s office provided $25.00 to open the Rental Rehabilitation bank account. This amount will be returned to the Treasurer s office. 7) Funds in the amount of $25.76 shall remain in the Rental Rehabilitation bank account to keep it open and available for future program income. 8) The 1996 Budget shall be amended as follows: Revenue $55,997 Expenditure (SOS) $32, (PATH) 5, (HAVEN) 5, (New Bethel) 5, (Sanctuary) 5,991 $55,997 FINANCE AND PERSONNEL COMMITTEE Moved by Palmer supported by Law the resolution be adopted. AYES: Jensen, Johnson, Kaczmar, Kingzett, Law, McCulloch, McPherson, Obrecht, Palmer, Pernick, Powers, Quarles, Schmid, Taub, Wolf, Amos, Crake, Devine,

19 Page 19 of 36 Dingeldey, Douglas, Garfield, Holbert, Huntoon, Jacobs. (24) NAYS: None. (0) A sufficient majority having voted therefor, the resolution was adopted. MISCELLANEOUS RESOLUTION #96231 BY: Public Services Committee, Shelly Taub, Chairperson IN RE: EMERGENCY MANAGEMENT - TORNADO WARNING SYSTEM EXPANSION - CITY OF ROCHESTER WHEREAS the Oakland County Board of Commissioners by Miscellaneous Resolution No.'s 7865, 7971, and 8664 accepted federal grants to defray a portion of the costs in purchasing sirens to be utilized within the Oakland County Tornado Warning System; and WHEREAS the County share of the costs will remain at twenty-five percent as has been the policy previously established by the Board of Commissioners by various miscellaneous resolutions, whereby local units pay seventy-five percent with the County being responsible for the maintenance and electrical costs for the sirens purchased; and WHEREAS the City of Rochester, has executed the attached purchase agreement; and WHEREAS the City of Rochester has agreed to pay seventy-five percent of the total estimated cost of one siren; and WHEREAS consistent with the attached standard agreement, the City of Rochester agrees that Oakland County will retain ownership of the siren and will be responsible for the maintenance and the electrical costs for said siren purchased under this agreement. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners authorize the appropriation of $4,250. BE IT FURTHER RESOLVED that the expenditure of this appropriation is contingent upon the execution of the attached written agreement between the County and the City of Rochester. Chairperson, on behalf of the Public Services Committee, I move the adoption of the foregoing resolution. PUBLIC SERVICES COMMITTEE

20 Page 20 of 36 Copy of Purchase Agreement on file in County Clerk s office. The Chairperson referred the resolution to the Finance and Personnel Committee. There were no objections. MISCELLANEOUS RESOLUTION #96232 BY: Public Services Committee, Shelley Taub, Chairperson IN RE: ADOPTION OF THE OAKLAND COUNTY WELL PROTECTION AND EDUCATION POLICY WHEREAS the supply of safe potable water is fundamental to individual public and community health; and WHEREAS on October 30, 1995, the Chairperson of the Board of Commissioners announced the formation of the Residential Water Task Force for the purpose of investigating current well water policies; and WHEREAS the Residential Water Task Force, appointed on November 9, 1995, consisting of three commissioners, one representative of the Human Services Department, two registered well drillers, two township supervisors, one township code official, one realtor, one environmentalist and one citizen with well contamination, was charged with three primary tasks: 1. To review all statutes and County policies allowing and/or requiring County and local municipality responsibilities to protect, test or inspect single family home well installations and the water they provide, and to determine what the private sector requires for their participation; 2. To identify and record substantiated problems, the type and number of documented occurrences, and the resulting problems they caused; 3. To evaluate what is currently being provided and make recommendations for improvements, establishing methods of evaluation for existing and recommended changes to guarantee accountability and quality assurance. WHEREAS the Task Force s final recommendations passed the Public Services Committee and Board of Commissioners as part of Miscellaneous Resolution #96096 which directed the Oakland County Health Division to utilize the Final Recommendations of the Residential Water Task Force and report back to Public Services Committee on or before June 4, 1996; and WHEREAS the Board of Commissioners has not been given the status of a number of the recommendations the Task Force made; and

21 Page 21 of 36 WHEREAS municipalities have certified inspectors under the BOCA or State Building Code and some are currently performing well inspections, and/or requiring water samples to be taken on new homes; and WHEREAS the Oakland County Board of Commissioners desires to help safeguard public health by working with local municipalities without usurping local power or authority and without government duplication. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the adoption of the attached "Oakland County Well Protection and Education Policy". Chairperson, on behalf of the Public Services Committee, I move adoption of the foregoing resolution. PUBLIC SERVICES COMMITTEE Copy of Oakland County Well Protection and Education Policy on file in County Clerk s office. The Chairperson referred the resolution to the Finance and Personnel Committee. There were no objections. MISCELLANEOUS RESOLUTION #96221 BY: Public Services Committee, Shelley Taub, Chairperson IN RE: PUBLIC SERVICES/VETERANS SERVICES - VETERANS CONVENTION FUNDING POLICY WHEREAS State of Michigan Public Act 323 of 1939, MCL , authorizes counties or cities to appropriate from general fund dollars for conventions held by congressionally chartered veterans organizations of the United States of America; and WHEREAS the Marine Corps League, North Oakland County Detachment has requested funds for their 1997 State Convention being held in Novi June 6, 7 and 8, 1997; and WHEREAS the Oakland County Board of Commissioners has previously appropriated funds for veterans conventions; and WHEREAS the Board of Commissioners determines it is necessary to establish a policy to fairly and effectively address requests for funding veterans conventions; and WHEREAS in 1991, Corporation Counsel made an interpretation of MCL and determined the Act allows that $5,000 in total may be appropriated by the Board of Commissioners for this purpose.

22 Page 22 of 36 NOW THEREFORE BE IT RESOLVED the Oakland County Board of Commissioners establishes a departmental account in Veterans Services Division in the amount of $5,000 for veterans conventions. BE IT FURTHER RESOLVED that no more than $1,000 be appropriated to any one veterans organization in any one year for conventions held in the County of Oakland. BE IT FURTHER RESOLVED the County Executive establish a procedure for veterans organizations to make application for funding. Chairperson, on behalf of the Public Services Committee, I move adoption of the foregoing resolution. PUBLIC SERVICES COMMITTEE FISCAL NOTE (Misc. #96221) BY: Finance and Personnel Committee, Sue Ann Douglas, Chairperson IN RE: PUBLIC SERVICES/VETERANS SERVICES - VETERANS CONVENTION FUNDING POLICY Pursuant to Rule XII-F of this Board, the Finance and Personnel Committee has reviewed the above-referenced resolution and finds: FINANCE AND PERSONNEL COMMITTEE 1. The resolution authorizes the establishment of an account in the Veterans Services Division, in the amount of $5,000 for veterans conventions. 2. The appropriation will be included as part of the Fiscal Year 1997 and Fiscal Year 1997/1998 Budget review process. Moved by Taub supported by Garfield the resolution be adopted. Moved by Crake supported by Powers the resolution be amended, by deleting the 4th, 5th and 6th WHEREAS paragraphs, and the NOW THEREFORE BE IT RESOLVED paragraph, the resolution be further amended by adding a BE IT FURTHER RESOLVED paragraph to read as follows: BE IT FURTHER RESOLVED that $1,000 be appropriated to the Marine Corps League, North Oakland County Detachment for its 1997 State convention.

23 Page 23 of 36 A sufficient majority having voted therefor, the amendment carried. Vote on resolution, as amended: AYES: Johnson, Kaczmar, Kingzett, Law, McCulloch, McPherson, Obrecht, Pernick, Powers, Quarles, Schmid, Taub, Wolf, Amos, Crake, Devine, Dingeldey, Douglas, Garfield, Holbert, Huntoon, Jacobs, Jensen. (23) NAYS: Palmer. (1) A sufficient majority having voted therefor, the resolution, as amended, was adopted. MISCELLANEOUS RESOLUTION #96233 BY: Public Services Committee, Shelley Taub, Chairperson IN RE: COMMUNITY MENTAL HEALTH - APPROVAL OF COMMUNITY MENTAL HEALTH AGENCY NET COST PURCHASE OF SERVICE CONTRACT WITH MACOMB OAKLAND REGIONAL CENTER, INC.(MORC) WHEREAS the Oakland County Board of Commissioners approved on February 15, 1996 an intent to contract with Macomb Oakland Regional Center (MORC), Inc. for Oakland County Community Mental Health Services; and WHEREAS the Michigan Department of Community Health and MORC, Inc., as well as the Community Mental Health Boards of Macomb, Detroit-Wayne and Oakland have continued program planning, financial analysis, and negotiations towards the privatization of MORC, Inc. effective September 28, 1996; and WHEREAS the Detroit-Wayne Community Mental Health Board will provide transitional funding for start up costs through September 30, 1996; and WHEREAS MORC, Inc. consumers and the associated costs for Oakland County have been identified; and WHEREAS the services to be purchased include residential, day program, case management and affiliated clinical and community mental health services for adults and children with mental illness, developmental disabilities or severe emotional impairments; and WHEREAS the terms and conditions of this contract have been agreed to by MORC, Inc.; and

24 Page 24 of 36 WHEREAS the necessary Oakland County Community Mental personnel positions to manage this contract have been approved by the Oakland County Community Mental Health Board and the Oakland County Board of Commissioners; and WHEREAS the associated costs and revenue targets for this contract have been established and agreed to; and WHEREAS the term of this contract shall be October 1, 1996 through September 30, 1997; and WHEREAS the services of Plante and Moran, as approved by the Oakland County Board of Commissioners, will continue to provide consulting assistance in the oversight of this contract during the initial months; and WHEREAS given the unique capacity and expertise of MORC, Inc., the need to provide continuity for the significant number of consumers served, and the privatization from a state agency to a private-for-profit agency that will largely employ most of the same highly trained staff, the purchasing procedures of Oakland County do support justification of sole source of this contract at this time; and WHEREAS the Oakland County Community Mental Health Board has approved this contract and authorized its Chairperson to execute this contract; and WHEREAS the attached contract terms include a not to exceed budget and the volume of services to be provided to consumers. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners does hereby approve this contract between MORC, Inc. and the Oakland County Community Mental Health Board, and authorizes execution of this contract by signature of the Chairperson of the Community Mental Health Board. Chairperson, on behalf of the Public Services Committee, I move the adoption of the foregoing resolution. PUBLIC SERVICES COMMITTEE Copy of Oakland County Community Mental Health Services Board - Macomb-Oakland Regional Center, Inc. Contract on file in County Clerk s office. FISCAL NOTE (Misc. #96233) BY: Finance and Personnel Committee, Sue Ann Douglas, Chairperson IN RE: COMMUNITY MENTAL HEALTH - APPROVAL OF COMMUNITY MENTAL HEALTH AGENCY NET COST PURCHASE OF SERVICE CONTRACT WITH MACOMB OAKLAND REGIONAL CENTER, INC.(MORC) Chairperson, Ladies, and Gentlemen: Pursuant to Rule XII-F of this Board, the Finance and Personnel Committee has

25 Page 25 of 36 reviewed the above-referenced resolution and finds: 1. The resolution approves a contract between Oakland County and MORC, Inc. The contract is for the period October 1, 1996, through September 30, 1997, with a not-to-exceed amount of $60,909, The contract provides residential, clinical, and day program services for people with developmental disabilities and for people with mental illness. 3. The contract includes a full year s funding for the Community Residential Services (CRS) Program which serves people with mental illness. The Recommended 1997/1998 Biennial Budget includes the anticipation that this program would transition to the existing Mentally Ill Adult Quadrant Services and that the residential contracts would be assumed directly under Community Mental Health management by March 1, Therefore, funding does not exist within the current Community Mental Health Budget to provide full year s funding within the MORC, Inc., contract. An amendment is required to the Recommended Biennial Budget which results in a negative adjustment to the Community Mental Health Contingency account in the amount of ($2,749,992) in Fiscal Year 1996/1997 as a result of this program remaining with MORC, Inc. There is no negative impact on Fiscal Year 1997/1998 in anticipation that the clinical/outpatient component of the CRS program will then transfer from MORC, Inc. management to the Mentally Ill Adult Quadrant Services and that the residential contracts will be assumed directly under Community Mental Health management. 4. Amendments are also required to reflect the revenue targets as agreed upon by the three Community Mental Health Directors of Oakland, Macomb, and Wayne Counties and to adjust the mix between 100% State funded programs and 90% State/10% County funded programs as finalized in the contract financial attachments. The result on the adjusted mix between State and County funding results in a reduction of estimated County match in the amount of ($786,761). 5. The Recommended 1997/1998 Biennial Budget is amended as follows: Community Mental Health Fund (22297) FY 96/97 FY 97/98 Revenues:

26 Page 26 of Medicaid Reimb.-State Share ($2,396,836) ($2,396,836) State Matching Payments ( 4,684,011) ( 4,684,011) County Match ( 786,761) ( 786,761) Medicaid Reimb.-Federal Share ( 316,615) ( 316,615) Fee Income ( 312,794) ( 312,794) Fee Income ( 556,078) ( 556,078) Fee Income ( 29,486) ( 29,486) Medicaid Reimb.-Federal Share ( 4,108,270) ( 4,108,270) Fee Income ( 52,421) ( 52,421) State Matching Payments 5,787,214 5,787, Medicaid Reimb.-State Share 1,259,621 1,259, Medicaid Reimb.-Federal Share 12,237 12, Medicaid Reimb.-Federal Share 711, , Medicaid Reimb.-Federal Share 1,264,960 1,264, Medicaid Waiver-Federal Share 434, , Miscellaneous 392, , Medicaid Waiver-Federal Share 218, , Medicaid Reimb.-Federal Share 383, ,587 Subtotal ($2,778,142) ($2,778,142) Expenditures: CMH Contingency ($2,749,992) $ MIA AFC ( 67,947) ( 120,468) MIA AFC ( 79,764) ( 79,764) MIA SIP ( 166,342) ( 586,510) MIA SIP ( 213,043) ( 213,043) MIA Day Program Client Services ( 123,292) ( 123,292) DD CTH ( 287,708) ( 287,708)

27 Page 27 of DD CLF ( 3,495,721) ( 3,495,721) DD SIP ( 1,390,326) ( 1,390,326) DD AIS ( 4,386,025) ( 4,386,025) DD Day Program Client Services ( 1,254,687) ( 1,254,687) DD Staff and Operating ( 246,263) ( 246,263) MIA CLF 19,701 ( 257,908) MIA CLF 34,995 34, MIA Day Program Transportation 123, , MIA Staff and Operating 1,999, DD CTH 107, , DD CLF 2,946,117 2,946, DD SIP 1,094,387 1,094, DD AIS 4,098,579 4,098, DD Day Program Transportation 1,258,987 1,258,987 Subtotal ($2,778,142) ($2,778,142) TOTAL $ 0 $ 0 FINANCE AND PERSONNEL COMMITTEE Moved by Taub supported by Jacobs the resolution be adopted. AYES: Kingzett, Law, McCulloch, Moffitt, Obrecht, Palmer, Pernick, Powers, Quarles, Schmid, Taub, Wolf, Amos, Crake, Devine, Dingeldey, Douglas, Garfield, Holbert, Huntoon, Jacobs, Jensen, Johnson. (23) NAYS: Kaczmar, McPherson. (2) A sufficient majority having voted therefor, the resolution was adopted. REPORT (Misc. #96210)

28 Page 28 of 36 BY: Planning and Building Committee, Charles Palmer, Chairperson IN RE: SHERIFF S DEPARTMENT - FRANK GREENAN DETENTION FACILITY The Planning and Building Committee, having reviewed the above-referenced resolution on October 1, 1996, reports with the recommendation that the resolution be adopted. Chairperson, on behalf of the Planning and Building Committee, I move the acceptance of the foregoing report. PLANNING AND BUILDING COMMITTEE MISCELLANEOUS RESOLUTION #96210 BY: Public Services Committee, Shelley G. Taub, Chairperson IN RE: SHERIFF DEPARTMENT - FRANK GREENAN DETENTION FACILITY WHEREAS Miscellaneous Resolution #95146 by the Oakland County Board of Commissioners authorized the building of a new detention facility at the Trustee Camp; and WHEREAS the new detention facility is scheduled to open within the next 30 days; and WHEREAS the Sheriff is requesting to name this facility after former Undersheriff Frank Greenan; and WHEREAS Frank Greenan was killed in the line of duty on November 2, 1932 while in pursuit of the individuals involved in a bank robbery; and WHEREAS it seems appropriate that Undersheriff Frank Greenan be given the recognition he deserves for giving his life to the citizens of Oakland County. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners name the new building at the Trustee Camp as the Frank Greenan Detention Facility and have a suitable sign erected on the building so that all who pass through its doors will be reminded of a Deputy Sheriff who gave his life to Oakland County. Chairperson, on behalf of the Public Services Committee, I move the adoption of the foregoing resolution. PUBLIC SERVICES COMMITTEE

29 Page 29 of 36 Moved by Taub supported by Dingeldey the Planning and Building Committee Report be accepted. A sufficient majority having voted therefor, the report was accepted. Moved by Taub supported by Dingeldey the resolution be adopted. AYES: Kingzett, Law, McCulloch, Moffitt, Obrecht, Palmer, Pernick, Powers, Quarles, Schmid, Taub, Wolf, Amos, Crake, Devine, Dingeldey, Douglas, Garfield, Holbert, Huntoon, Jacobs, Jensen, Johnson, Kaczmar. (24) NAYS: None. (0) A sufficient majority having voted therefor, the resolution was adopted. MISCELLANEOUS RESOLUTION #96223 BY: Strategic Planning Committee, Dennis Powers, Chairperson IN RE: DEPARTMENT OF INFORMATION TECHNOLOGY BUDGET AMENDMENTS FOR APPROVED OFFICE AUTOMATION PROJECTS WHEREAS Miscellaneous Resolution #94009 (Department of Computer Services - Approval of Inventory Pool for Automation Equipment) specifies that, on a quarterly basis, budget amendments will be presented in resolution form summarizing the impact on Information Technology and user departments' budgets for office automation. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves amendments to the 1996, Fiscal Year 1997, Fiscal Year 1997/1998 Biennial Budget as detailed in the attached Information Technology Office Automation Schedule for projects approved in the first and second quarter of Chairperson, on behalf of the Strategic Planning Committee, I move the adoption of the foregoing resolution. STRATEGIC PLANNING COMMITTEE

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

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 32 OAKLAND COUNTY BOARD OF COMMISSIONERS MINUTES April 4, 1996 Meeting called to order by Chairperson John McCulloch at 10:06 A.M. in the Courthouse Auditorium, 1200 N. Telegraph Road, Pontiac,

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

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

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

BY-LAWS OF OCEAN PINES ASSOCIATION, INC.

BY-LAWS OF OCEAN PINES ASSOCIATION, INC. BY-LAWS OF OCEAN PINES ASSOCIATION, INC. Revised August 9, 2008 BY-LAWS OF OCEAN PINES ASSOCIATION, INC. Revised August 9, 2008 Table of Contents ARTICLE I - Definitions Page Sec. 1.01 Association 1 1.02

More information

CAMELOT ESTATES ASSOCIATION BY-LAWS. ARTICLE I Purpose

CAMELOT ESTATES ASSOCIATION BY-LAWS. ARTICLE I Purpose CAMELOT ESTATES ASSOCIATION BY-LAWS ARTICLE I Purpose Camelot Estates Association (hereinafter referred to as ("the Association") shall strive to fulfill the following purposes and objectives: To hold,

More information

HOUSE BILL By McCormick BE IT ENACTED BY THE GENERAL ASSEMBLY OF THE STATE OF TENNESSEE:

HOUSE BILL By McCormick BE IT ENACTED BY THE GENERAL ASSEMBLY OF THE STATE OF TENNESSEE: HOUSE BILL 2387 By McCormick AN ACT to amend Tennessee Code Annotated, Title 4; Title 11; Title 16; Title 37; Title 38; Title 41; Title 49; Title 60; Title 62; Title 63; Title 64; Title 68; Title 69 and

More information

BY LAWS OF THE STAFFORD CONDOMINIUM ASSOCIATION, INC. ARTICLE 1 PRINCIPAL OFFICE AND REGISTERED AGENT

BY LAWS OF THE STAFFORD CONDOMINIUM ASSOCIATION, INC. ARTICLE 1 PRINCIPAL OFFICE AND REGISTERED AGENT BY LAWS OF THE STAFFORD CONDOMINIUM ASSOCIATION, INC. ARTICLE 1 PRINCIPAL OFFICE AND REGISTERED AGENT Section 1.1 Name: The name of the corporation is THE STAFFORD CONDOMINIUM ASSOCIATION, INC. ( Association

More information

BY - LAWS OF FARMINGTON GREEN NORTH HOMEOWNERS ASSOCIATION, INC. (now commonly known as Country Oaks) ARTICLE II NAME AND LOCATION

BY - LAWS OF FARMINGTON GREEN NORTH HOMEOWNERS ASSOCIATION, INC. (now commonly known as Country Oaks) ARTICLE II NAME AND LOCATION BY - LAWS OF FARMINGTON GREEN NORTH HOMEOWNERS ASSOCIATION, INC. (now commonly known as Country Oaks) ARTICLE I NAME AND LOCATION The name of the corporation is FARMINGTON GREEN NORTH HOMEOWNERS ASSOCIATION,

More information

BYLAWS OF LAKESHORE HOMEOWNERS ASSOCIATION, INC.

BYLAWS OF LAKESHORE HOMEOWNERS ASSOCIATION, INC. BYLAWS OF LAKESHORE HOMEOWNERS ASSOCIATION, INC. ARTICLE I. NAME AND LOCATION The name of the corporation is LAKESHORE HOMEOWNERS ASSOCIATION, INC., hereinafter referred to as the Association. The principal

More information

City of Rochester Charter Township of Avon Townships of Oakland and Orion Agreement to Establish Trailways Commission

City of Rochester Charter Township of Avon Townships of Oakland and Orion Agreement to Establish Trailways Commission City of Rochester Charter Township of Avon Townships of Oakland and Orion Agreement to Establish Trailways Commission THIS AGREEMENT is entered into by and between the City of Rochester, the Charter Township

More information

BYLAWS OF CHERRY CREEK CROSSING PROPERTY OWNERS ASSOCIATION, INC. ARTICLE I NAME AND LOCATION ARTICLE II DEFINITIONS ARTICLE III MEETING OF MEMBERS

BYLAWS OF CHERRY CREEK CROSSING PROPERTY OWNERS ASSOCIATION, INC. ARTICLE I NAME AND LOCATION ARTICLE II DEFINITIONS ARTICLE III MEETING OF MEMBERS BYLAWS OF CHERRY CREEK CROSSING PROPERTY OWNERS ASSOCIATION, INC. ARTICLE I NAME AND LOCATION The name of the corporation is CHERRY CREEK CROSSING PROPERTY OWNERS ASSOCIATION, INC., (hereinafter called

More information

BYLAWS OF SWAN LAKE ESTATES HOMEOWNERS' ASSOCIATION, INC. A MISSISSIPPI NON-PROFIT CORPORATION TABLE OF CONTENTS. ARTICLE I Page 3 NAME AND LOCATION

BYLAWS OF SWAN LAKE ESTATES HOMEOWNERS' ASSOCIATION, INC. A MISSISSIPPI NON-PROFIT CORPORATION TABLE OF CONTENTS. ARTICLE I Page 3 NAME AND LOCATION BYLAWS OF SWAN LAKE ESTATES HOMEOWNERS' ASSOCIATION, INC. A MISSISSIPPI NON-PROFIT CORPORATION TABLE OF CONTENTS ARTICLE I Page 3 NAME AND LOCATION ARTICLE II Page 3 PURPOSE AND PARTIES 2.01 Purpose 2.02.

More information

CODE OF REGULATIONS FOR BOSTON RESERVE HOMEOWNERS ASSOCIATION. By-Laws Created January 10, 2005 ARTICLE XIII

CODE OF REGULATIONS FOR BOSTON RESERVE HOMEOWNERS ASSOCIATION. By-Laws Created January 10, 2005 ARTICLE XIII CODE OF REGULATIONS FOR BOSTON RESERVE HOMEOWNERS ASSOCIATION By-Laws Created January 10, 2005 ARTICLES ARTICLE I ARTICLE II ARTICLE III ARTICLE IV ARTICLE V ARTICLE VI ARTICLE VII ARTICLE VIII ARTICLE

More information

BY-LAWS. (Code of Regulations) GREEN PASTURES OWNERS' ASSOCIATION ARTICLE I. Name and Location

BY-LAWS. (Code of Regulations) GREEN PASTURES OWNERS' ASSOCIATION ARTICLE I. Name and Location BY-LAWS (Code of Regulations) OF GREEN PASTURES OWNERS' ASSOCIATION ARTICLE I Name and Location The name of the Association is the Green Pastures Owners' Association (the "Association"), which corporation,

More information

TITLE 24 GOVERNMENT STATE. ARTICLE 90 Libraries PART 1 LIBRARY LAW

TITLE 24 GOVERNMENT STATE. ARTICLE 90 Libraries PART 1 LIBRARY LAW TITLE 24 GOVERNMENT STATE ARTICLE 90 Libraries PART 1 LIBRARY LAW 24-90-101. Short title. This part 1 shall be known and may be cited as the "Colorado Library Law". 24-90-102. Legislative declaration.

More information

BY-LAWS OF WOODBRIDGE TOWNHOMES

BY-LAWS OF WOODBRIDGE TOWNHOMES BY-LAWS OF WOODBRIDGE TOWNHOMES TABLE OF CONTENTS Article I Name And Location 1 Article II Definitions 1 Article III Meeting Of Members 1 1. Membership and Voting Rights 1 2. Annual Meeting 1 3. Special

More information

BYLAWS OF SLATER MILL PLANTATION HOMEOWNERS ASSOCIATION, INC.

BYLAWS OF SLATER MILL PLANTATION HOMEOWNERS ASSOCIATION, INC. EXHIBIT "B" BYLAWS OF SLATER MILL PLANTATION HOMEOWNERS ASSOCIATION, INC. - TABLE OF CONTENTS - Article 1 Name, Membership, Applicability and Definitions 1.1 Name 1.2 Membership 1.3 Definitions Article

More information

Chapter 4 - Other Appointive Officers

Chapter 4 - Other Appointive Officers Chapter 4 - Other Appointive Officers 401 Village Attorney 402 Village Engineer 403 Village Treasurer 404 Building and Zoning Officer 405 Planning & Zoning Commission 406 Economic Development Commission

More information

ANTILLES LANE TOWNHOMES ASSOCIATION

ANTILLES LANE TOWNHOMES ASSOCIATION 0 0 0 BY-LAWS OF ANTILLES LANE TOWNHOMES ASSOCIATION ARTICLE I. NAME The name of the Corporation is Antilles Lane Townhomes Association, hereinafter referred to as the Association. ARTICLE II DEFINITIONS

More information

BYLAWS ASHTON MEADOWS PHASE 3 HOMEOWNERS ASSOCIATION, INC. ARTICLE I NAME AND LOCATION ARTICLE II DEFINITIONS

BYLAWS ASHTON MEADOWS PHASE 3 HOMEOWNERS ASSOCIATION, INC. ARTICLE I NAME AND LOCATION ARTICLE II DEFINITIONS BYLAWS OF ASHTON MEADOWS PHASE 3 HOMEOWNERS ASSOCIATION, INC. ARTICLE I NAME AND LOCATION The name of the corporation is ASHTON MEADOWS PHASE 3 HOMEOWNERS ASSOCIATION, INC., (hereinafter referred to as

More information

BY-LAWS OF SUMMER OAKS CONDOMINIUM UNIT OWNERS ASSOCIATION, INC.

BY-LAWS OF SUMMER OAKS CONDOMINIUM UNIT OWNERS ASSOCIATION, INC. BY-LAWS OF SUMMER OAKS CONDOMINIUM UNIT OWNERS ASSOCIATION, INC. The following By-Laws apply to Summer Oaks Condominium created by a Declaration of Condominium recorded in Reel _1_ of records beginning

More information

BYLAWS OF THE FOUR SEASONS AT RENAISSANCE OWNERS ASSOCIATION, INC. ARTICLE I - NAME AND LOCATION... 1 ARTICLE II - DEFINITIONS...

BYLAWS OF THE FOUR SEASONS AT RENAISSANCE OWNERS ASSOCIATION, INC. ARTICLE I - NAME AND LOCATION... 1 ARTICLE II - DEFINITIONS... BYLAWS OF THE FOUR SEASONS AT RENAISSANCE OWNERS ASSOCIATION, INC. CONTENTS Page ARTICLE I - NAME AND LOCATION... 1 ARTICLE II - DEFINITIONS... 1 ARTICLE III - MEMBERSHIP AND VOTING RIGHTS... 1 ARTICLE

More information

BYLAWS OF LAKE RIDGE WILDWOOD ASSOCIATION, INC. (A Texas Non-Profit Corporation) ARTICLE l NAME

BYLAWS OF LAKE RIDGE WILDWOOD ASSOCIATION, INC. (A Texas Non-Profit Corporation) ARTICLE l NAME BYLAWS OF LAKE RIDGE WILDWOOD ASSOCIATION, INC. (A Texas Non-Profit Corporation) ARTICLE l NAME The name of the corporation shall be LAKE RIDGE WILDWOOD ASSOCIATION, INC., hereinafter called Association.

More information

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2013 H 3 HOUSE BILL 488 Committee Substitute Favorable 4/9/13 Third Edition Engrossed 4/11/13

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2013 H 3 HOUSE BILL 488 Committee Substitute Favorable 4/9/13 Third Edition Engrossed 4/11/13 GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 0 H HOUSE BILL Committee Substitute Favorable // Third Edition Engrossed // Short Title: Regionalization of Public Utilities. (Public) Sponsors: Referred to:

More information

RESTATED BY-LAWS Draft OF CASTLE MOUNTAIN CREEKS OWNERS ASSOCIATION, INC. ARTICLE I OFFICES

RESTATED BY-LAWS Draft OF CASTLE MOUNTAIN CREEKS OWNERS ASSOCIATION, INC. ARTICLE I OFFICES RESTATED BY-LAWS 1-5-19 Draft OF CASTLE MOUNTAIN CREEKS OWNERS ASSOCIATION, INC. ARTICLE I OFFICES The principle location and office of the corporation shall be Boise County, State of Idaho. The Board

More information

BYLAWS ARTICLE I. CREATION AND APPLICATION

BYLAWS ARTICLE I. CREATION AND APPLICATION BYLAWS OF VILLAGE GREEN CUMBERLAND HOMEOWNER S ASSOCIATION ARTICLE I. CREATION AND APPLICATION Section 1.1 Creation. This corporation is organized under the Maine Nonprofit Corporation Act in connection

More information

BYLAWS OF THE VILLAGE AT PILOT MILL HOMEOWNERS ASSOCIATION, INC. ARTICLE I

BYLAWS OF THE VILLAGE AT PILOT MILL HOMEOWNERS ASSOCIATION, INC. ARTICLE I BYLAWS OF THE VILLAGE AT PILOT MILL HOMEOWNERS ASSOCIATION, INC. ARTICLE I NAME AND LOCATION. The name of the corporation is THE VILLAGE AT PILOT MILL HOMEOWNERS ASSOCIATION, INC. (hereinafter referred

More information

Second Amended BYLAWS OF WHEATLAND HILLS HOMEOWNER S ASSOCIATION Revised 6/26/09 ARTICLE I. INTRODUCTION Section 1. The provisions of these Bylaws

Second Amended BYLAWS OF WHEATLAND HILLS HOMEOWNER S ASSOCIATION Revised 6/26/09 ARTICLE I. INTRODUCTION Section 1. The provisions of these Bylaws Second Amended BYLAWS OF WHEATLAND HILLS HOMEOWNER S ASSOCIATION Revised 6/26/09 ARTICLE I. INTRODUCTION Section 1. The provisions of these Bylaws shall apply to and govern the Wheatland Hills Homeowners

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 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

BY-LAWS OF CHURTON GROVE HOMEOWNERS ASSOCIATION, INC.

BY-LAWS OF CHURTON GROVE HOMEOWNERS ASSOCIATION, INC. BY-LAWS OF CHURTON GROVE HOMEOWNERS ASSOCIATION, INC. 1 BYLAWS OF CHURTON GROVE HOMEOWNER S ASSOCIATION, INC. ARTICLE I NAME AND LOCATION Section 1.1. The name of the corporation is CHURTON GROVE HOMEOWNERS

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

BYLAWS OF MOSSY TREE PARK HOMEOWNERS ASSOCIATION

BYLAWS OF MOSSY TREE PARK HOMEOWNERS ASSOCIATION BYLAWS OF MOSSY TREE PARK HOMEOWNERS ASSOCIATION ARTICLE I NAME AND LOCATION The name of the Corporation is Mossy Tree Park Home Owners Association, hereinafter called the Association. The principal office

More information

BY-LAWS THE POINTE HOMEOWNERS ASSOCIATION, INC. ARTICLE I NAME AND LOCATION

BY-LAWS THE POINTE HOMEOWNERS ASSOCIATION, INC. ARTICLE I NAME AND LOCATION BY-LAWS OF THE POINTE HOMEOWNERS ASSOCIATION, INC. ARTICLE I NAME AND LOCATION The name of the corporation is The Pointe Association, Inc., hereinafter referred to as the Association. The registered office

More information

Field Hockey Federation, Inc. Bylaws ARTICLE I: ORGANIZATION

Field Hockey Federation, Inc. Bylaws ARTICLE I: ORGANIZATION SECTION 1.01 MISSION STATEMENT ARTICLE I: ORGANIZATION The Field Hockey Federation, represented by volunteers, will promote the growth of the sport of Field Hockey by organizing and sustaining League Play,

More information

THE SIMMONS LEGAL NEWS Volume 6 Issue 2 ELECTION VICTORY 2012 EDITION October

THE SIMMONS LEGAL NEWS Volume 6 Issue 2 ELECTION VICTORY 2012 EDITION October THE SIMMONS LEGAL NEWS Volume 6 Issue 2 ELECTION VICTORY 2012 EDITION October 2012 www.shawndricasimmons.com Vote the Straight Party Ticket by marking only 1 box on the PARTISAN section. By doing so, you

More information

CHAPTER Senate Bill No. 2582

CHAPTER Senate Bill No. 2582 CHAPTER 99-418 Senate Bill No. 2582 An act relating to the Carrollwood Recreation District, Hillsborough County; providing intent; deleting provisions which have had their effect; improving clarity; adding

More information

BROOKRIDGE COMMUNITY PROPERTY OWNERS, INC. A CORPORATION NOT FOR PROFIT AMENDED AND RESTATED BYLAWS

BROOKRIDGE COMMUNITY PROPERTY OWNERS, INC. A CORPORATION NOT FOR PROFIT AMENDED AND RESTATED BYLAWS BROOKRIDGE COMMUNITY PROPERTY OWNERS, INC. A CORPORATION NOT FOR PROFIT AMENDED AND RESTATED BYLAWS These are the Amended and Restated Bylaws of Brookridge Community Property Owners, Inc. ARTICLE I: NAME

More information

ARTICLE I th Ave. S.E. Bellevue, Washington

ARTICLE I th Ave. S.E. Bellevue, Washington ARTICLE I. NAME AND LOCATIONS. The name of the Corporation is Greenwood Point Homeowners Association, hereinafter referred to as the Association. The principal office of the association shall be located

More information

Rootstown-Kent Joint Economic Development District Contract

Rootstown-Kent Joint Economic Development District Contract Rootstown-Kent Joint Economic Development District Contract This Rootstown-Kent Joint Economic Development District Contract ( Contract ) is entered into this, 20 by and between Rootstown Township, Portage

More information

BYLAWS OF JAMESTOWN VILLAGE HOMEOWNERS' ASSOCIATION, INC. TABLE OF CONTENTS

BYLAWS OF JAMESTOWN VILLAGE HOMEOWNERS' ASSOCIATION, INC. TABLE OF CONTENTS BYLAWS OF JAMESTOWN VILLAGE HOMEOWNERS' ASSOCIATION, INC. TABLE OF CONTENTS Article I IDENTITY, DEFINITION 1.1 Property 1.2 Definitions 1.3 Applicability 1.4 Office Article II VOTING RIGHTS Article III

More information

University Union Operation Of California State University, Sacramento, Inc. BYLAWS ARTICLE I BOARD OF DIRECTORS

University Union Operation Of California State University, Sacramento, Inc. BYLAWS ARTICLE I BOARD OF DIRECTORS University Union Operation Of California State University, Sacramento, Inc. BYLAWS ARTICLE I BOARD OF DIRECTORS Section I The Corporate powers, business and affairs of this Corporation hereinafter known

More information

BYLAWS OF BELLYACHE RIDGE HOMEOWNERS ASSOCIATION, INC. TABLE OF CONTENTS

BYLAWS OF BELLYACHE RIDGE HOMEOWNERS ASSOCIATION, INC. TABLE OF CONTENTS ( BYLAWS OF BELLYACHE RIDGE HOMEOWNERS ASSOCIATION, INC. TABLE OF CONTENTS ARTICLE I - ARTICLE II - NAME AND LOCATION OBJECT AND DEFINITIONS Section 2.01. Section 2.02. Section 2.03. ARTICLE III - Section

More information

By-laws of DuPage Housing Solutions, Inc. an Illinois not for profit corporation.

By-laws of DuPage Housing Solutions, Inc. an Illinois not for profit corporation. of DuPage Housing Solutions, Inc. an Illinois not for profit corporation. (Revised July, 2009) ARTICLE ONE OFFICES Formatted: Centered Principal Office The principal office of the Corporation in the State

More information

BYLAWS TOLLGATE CROSSING HOMEOWNERS ASSOCIATION, INC

BYLAWS TOLLGATE CROSSING HOMEOWNERS ASSOCIATION, INC BYLAWS OF TOLLGATE CROSSING HOMEOWNERS ASSOCIATION, INC. TABLE OF CONTENTS ARTICLE 1 - INTRODUCTION, PURPOSES, AND DEFINITIONS 1 1.1 Introduction 1 1.2 Purposes 1 1.3 Definitions 1 ARTICLE 2 - MEMBERSHIP

More information

BY-LAWS OF THE BROOKSHIRE COMMUNITY ASSOCIATION, INC. ARTICLE I NAME AND LOCATION

BY-LAWS OF THE BROOKSHIRE COMMUNITY ASSOCIATION, INC. ARTICLE I NAME AND LOCATION BY-LAWS OF THE BROOKSHIRE COMMUNITY ASSOCIATION, INC. ARTICLE I NAME AND LOCATION These are the By-Laws of the BROOKSHIRE COMMUNITY ASSOCIATION, INC. hereinafter referred to as the Association. The principal

More information

BY-LAWS OF THE HICKORIES SOUTH OWNERS ASSOCIATION, INC. - 1

BY-LAWS OF THE HICKORIES SOUTH OWNERS ASSOCIATION, INC. - 1 BY-LAWS OF THE HICKORIES SOUTH OWNERS ASSOCIATION, INC. THESE BY-LAWS, for THE HICKORIES SOUTH OWNERS ASSOCIATION, INC., an Idaho non-profit corporation, are hereby promulgated as the official By-Laws

More information

CHARTER OF COUNTY OF CUYAHOGA, OHIO APPROVED BY THE ELECTORS ON NOVEMBER 3, 2009 AND EFFECTIVE JANUARY 1, 2010

CHARTER OF COUNTY OF CUYAHOGA, OHIO APPROVED BY THE ELECTORS ON NOVEMBER 3, 2009 AND EFFECTIVE JANUARY 1, 2010 CHARTER OF COUNTY OF CUYAHOGA, OHIO APPROVED BY THE ELECTORS ON NOVEMBER 3, 2009 AND EFFECTIVE JANUARY 1, 2010 AS AMENDED THROUGH NOVEMBER 6, 2012 CHARTER OF CUYAHOGA COUNTY We, the people of Cuyahoga

More information

SUPPLEMENT TO PHILADELPHIA HOME RULE CHARTER APPROVED BY THE ELECTORS AT A SPECIAL ELECTION MAY 18, 1965

SUPPLEMENT TO PHILADELPHIA HOME RULE CHARTER APPROVED BY THE ELECTORS AT A SPECIAL ELECTION MAY 18, 1965 SUPPLEMENT TO PHILADELPHIA HOME RULE CHARTER APPROVED BY THE ELECTORS AT A SPECIAL ELECTION MAY 18, 1965 Philadelphia, June 9, 1965 This is to certify the following is a true and correct copy of Charter

More information

BY-LAWS WOODLAKE PROPERTY OWNERS ASSOCIATION, INC. ARTICLE I: NAME AND LOCATION

BY-LAWS WOODLAKE PROPERTY OWNERS ASSOCIATION, INC. ARTICLE I: NAME AND LOCATION BY-LAWS WOODLAKE PROPERTY OWNERS ASSOCIATION, INC. ARTICLE I: NAME AND LOCATION Section 1.1--Name. The name of the corporation is WOODLAKE PROPERTY OWNERS ASSOCIATION, INC., hereinafter referred to as

More information

By-Laws SPRING LAKE FARM HOMEOWNERS ASSOCIATION. Article I. Organization

By-Laws SPRING LAKE FARM HOMEOWNERS ASSOCIATION. Article I. Organization By-Laws Of SPRING LAKE FARM HOMEOWNERS ASSOCIATION Article I Organization Section 1. The name of this organization shall be SPRING LAKE FARM HOMEOWNERS ASSOCIATION. Section 2. The organization shall have

More information

CHAPTER 31: CITY ORGANIZATIONS. General Provisions. Scouting Board. Department of Redevelopment

CHAPTER 31: CITY ORGANIZATIONS. General Provisions. Scouting Board. Department of Redevelopment CHAPTER 31: CITY ORGANIZATIONS Section General Provisions 31.001 Statutory boards and commissions 31.002 Repealed 31.003 Board of Sanitary Commissioners 31.004 Purchasing Agency 31.020 Purpose 31.021 Membership

More information

BYLAWS OF HILLCREST VILLAGE HOMEOWNERS ASSOCIATION, INC ARTICLE 2 - BOARD

BYLAWS OF HILLCREST VILLAGE HOMEOWNERS ASSOCIATION, INC ARTICLE 2 - BOARD BYLAWS OF HILLCREST VILLAGE HOMEOWNERS ASSOCIATION, INC ARTICLE 1 - INTRODUCTION These are the Bylaws of Hillcrest Village Homeowners Association, Inc., which shall operate under the Colorado Nonprofit

More information

BYLAWS OF KAKELA MAKAI OCEANVIEW COMMUNITY ASSOCIATION ARTICLE I NAME AND LOCATION: EFFECTIVE DATE

BYLAWS OF KAKELA MAKAI OCEANVIEW COMMUNITY ASSOCIATION ARTICLE I NAME AND LOCATION: EFFECTIVE DATE BYLAWS OF KAKELA MAKAI OCEANVIEW COMMUNITY ASSOCIATION ARTICLE I NAME AND LOCATION: EFFECTIVE DATE Section 1. Name and Location. The name of the corporation is KAKELA MAKAI OCEANVIEW COMMUNITY ASSOCIATION,

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

BY-LAWS THE FIRST UNITARIAN CHURCH OF DALLAS. As Amended. December 14, 2014

BY-LAWS THE FIRST UNITARIAN CHURCH OF DALLAS. As Amended. December 14, 2014 BY-LAWS OF THE FIRST UNITARIAN CHURCH OF DALLAS As Amended BY-LAWS OF THE FIRST UNITARIAN CHURCH OF DALLAS, TEXAS ARTICLE I. NAME This church shall be known as THE FIRST UNITARIAN CHURCH OF DALLAS, TEXAS,

More information

SAN RAFAEL CITY COUNCIL AGENDA REPORT

SAN RAFAEL CITY COUNCIL AGENDA REPORT Agenda Item No: 5.a Meeting Date: February 16, 2016 Department: LIBRARY SAN RAFAEL CITY COUNCIL AGENDA REPORT Prepared by: SARAH HOUGHTON, LIBRARY DIRECTOR City Manager Approval: TOPIC: SUBJECT: AUTHORIZE

More information

NOVEMBER 2012 INDIANAPOLIS-MARION COUNTY PUBLIC LIBRARY BOARD BY-LAWS. Section 1. Public Corporation 2. Governing Body 3. Powers

NOVEMBER 2012 INDIANAPOLIS-MARION COUNTY PUBLIC LIBRARY BOARD BY-LAWS. Section 1. Public Corporation 2. Governing Body 3. Powers NOVEMBER 2012 INDIANAPOLIS-MARION COUNTY PUBLIC LIBRARY BOARD BY-LAWS TABLE OF CONTENTS ARTICLE I. ARTICLE II. ARTICLE III. ARTICLE IV. ARTICLE V. ARTICLE VI. IDENTIFICATION AND AUTHORITY Section 1. Name

More information

BYLAWS OF AGUA DULCE HOMEOWNERS ASSOCIATION

BYLAWS OF AGUA DULCE HOMEOWNERS ASSOCIATION BYLAWS OF AGUA DULCE HOMEOWNERS ASSOCIATION Pursuant to the provisions of Article 1, Chapter 22, Title 10, Arizona Revised Statutes, the Board of Directors of Agua Dulce Homeowners Association hereby adopts

More information

Bylaws of Williamsburg Homeowners Association, Inc.

Bylaws of Williamsburg Homeowners Association, Inc. Bylaws of Williamsburg Homeowners Association, Inc. ARTICLE I Name and Location The name of the corporation is Williamsburg Homeowners Association, Inc., hereinafter referred to as the Association. The

More information

BY-LAWS OF THE WOODED RIDGE TOWNHOUSE ASSOCIATION, INC.

BY-LAWS OF THE WOODED RIDGE TOWNHOUSE ASSOCIATION, INC. BY-LAWS OF THE WOODED RIDGE TOWNHOUSE ASSOCIATION, INC. ARTICLE I NAME AND LOCATION Section 1. Name. The name of the corporation is THE WOODED RIDGE TOWNHOUSE ASSOCIATION, INC., hereinafter referred to

More information

BYLAWS OF TIMBER POINTE OWNERS ASSOCIATION, INC.

BYLAWS OF TIMBER POINTE OWNERS ASSOCIATION, INC. BYLAWS OF TIMBER POINTE OWNERS ASSOCIATION, INC. TABLE OF CONTENTS ARTICLE 1 -- INTRODUCTION, PURPOSES AND DEFINITIONS... 1 Section 1.1 Introduction... 1 Section 1.2 Purposes... 1 Section 1.3 Definitions...

More information

CHAPTER Committee Substitute for House Bill No. 1345

CHAPTER Committee Substitute for House Bill No. 1345 CHAPTER 2011-263 Committee Substitute for House Bill No. 1345 An act relating to the Charlotte County Airport Authority, Charlotte County; amending chapter 98-508, Laws of Florida, as amended; revising

More information

MID-MICHIGAN LIBRARY LEAGUE LIBRARY COOPERATIVE PLAN OF SERVICE Incorporating Constitution, Board By-Laws and Plan of Service

MID-MICHIGAN LIBRARY LEAGUE LIBRARY COOPERATIVE PLAN OF SERVICE Incorporating Constitution, Board By-Laws and Plan of Service MID-MICHIGAN LIBRARY LEAGUE LIBRARY COOPERATIVE PLAN OF SERVICE Incorporating Constitution, Board By-Laws and Plan of Service I. NAME This Library Cooperative shall be known as the Mid-Michigan Library

More information

/11/2007. BYLAWS OF VINEYARD MEADOW RESIDENTIAL COMMUNITY, INC. (a Texas non-profit corporation)

/11/2007. BYLAWS OF VINEYARD MEADOW RESIDENTIAL COMMUNITY, INC. (a Texas non-profit corporation) 273885-1 04/11/2007 OF VINEYARD MEADOW RESIDENTIAL COMMUNITY, INC. (a Texas non-profit corporation) OF VINEYWARD MEADOW RESIDENTIAL COMMUNITY, INC. ARTICLE I INTRODUCTION The name of the corporation is

More information

Cabell s Mill Community Association By-Laws

Cabell s Mill Community Association By-Laws Cabell s Mill Community Association By-Laws Article I Article II Article III Article IV Article V Article VI Article VII Article VIII Article IX Article X Article XI Article XII Article XIII Article XIV

More information

ATHENS COUNTY LAND REUTILIZATION CORPORATION CODE OF REGULATIONS

ATHENS COUNTY LAND REUTILIZATION CORPORATION CODE OF REGULATIONS ATHENS COUNTY LAND REUTILIZATION CORPORATION CODE OF REGULATIONS (Adopted January 29, 2018) ARTICLE I Corporation 1. Corporate Name. The name of the Corporation shall be Athens County Land Reutilization

More information

BYLAWS CONGRESSIONAL PLACE HOMEOWNERS' ASSOCIATION, INC. (As Amended Effective November 13, 2011)

BYLAWS CONGRESSIONAL PLACE HOMEOWNERS' ASSOCIATION, INC. (As Amended Effective November 13, 2011) BYLAWS OF CONGRESSIONAL PLACE HOMEOWNERS' ASSOCIATION, INC. (As Amended Effective November 13, 2011) 1 BYLAWS OF CONGRESSIONAL PLACE HOMEOWNERS' ASSOCIATION, INC. Article I ADOPTION AND APPLICABILITY OF

More information

BYLAWS OF TIMBERVIEW WEST ESTATES HOMEOWNERS' ASSOCIATION, INC. A TEXAS NON-PROFIT CORPORATION

BYLAWS OF TIMBERVIEW WEST ESTATES HOMEOWNERS' ASSOCIATION, INC. A TEXAS NON-PROFIT CORPORATION BYLAWS OF TIMBERVIEW WEST ESTATES HOMEOWNERS' ASSOCIATION, INC. A TEXAS NON-PROFIT CORPORATION Table of Contents ARTICLE I NAME AND LOCATION... 4 ARTICLE II PURPOSE AND PARTIES... 4 Section 2.01. Purpose....

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

RESTATED BY LAWS OF W. E. HOMEOWNER S ASSOCIATION, INC. ARTICLE I. OFFICES ARTICLE II. DEFINITIONS

RESTATED BY LAWS OF W. E. HOMEOWNER S ASSOCIATION, INC. ARTICLE I. OFFICES ARTICLE II. DEFINITIONS RESTATED BY LAWS OF W. E. HOMEOWNER S ASSOCIATION, INC. W. E. Homeowner s Association, Inc., is a non-profit corporation organized to enforce the Declaration of Covenants. Conditions and Restrictions for

More information

BYLAWS OF PEARL RIDGE HOMEOWNERS ASSOCIATION, INC. ARTICLE I

BYLAWS OF PEARL RIDGE HOMEOWNERS ASSOCIATION, INC. ARTICLE I BYLAWS OF PEARL RIDGE HOMEOWNERS ASSOCIATION, INC. ARTICLE I The name of corporation is PEARL RIDGE HOMEOWNERES ASSOCIATION, INC., hereinafter referred to as the Association. The principle office of the

More information

BY-LAWS CANTERBURY WOODS OF PLAINFIELD HOMEOWNERS ASSOCIATION

BY-LAWS CANTERBURY WOODS OF PLAINFIELD HOMEOWNERS ASSOCIATION BY-LAWS OF CANTERBURY WOODS OF PLAINFIELD HOMEOWNERS ASSOCIATION NAME AND LOCATION. The name of the corporation is the CANTERBURY WOODS OF PLAINFIELD HOMEOWNERS ASSOCIATION, an Illinois not-for-profit

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

BY-LAWS OF. WOODRIDGE MUTUAL WATER and PROPERTY OWNERS CORPORATION

BY-LAWS OF. WOODRIDGE MUTUAL WATER and PROPERTY OWNERS CORPORATION BY-LAWS OF WOODRIDGE MUTUAL WATER and PROPERTY OWNERS CORPORATION A California Corporation ARTICLE I NAME The name of this corporation is Woodridge Mutual Water and Property Owners Corporation and for

More information

CODE OF REGULATIONS FOR WESTFIELD PARK HOMEOWNERS ASSOCIATION, INC.

CODE OF REGULATIONS FOR WESTFIELD PARK HOMEOWNERS ASSOCIATION, INC. CODE OF REGULATIONS FOR WESTFIELD PARK HOMEOWNERS ASSOCIATION, INC. ARTICLE I GENERAL SECTION 1. Name and Nature of the Association. The name of the Association shall be Westfield Park Homeowners Association,

More information

GEORGIA STATE UNIVERSITY FOUNDATION, INC. AMENDED AND RESTATED BYLAWS (As amended December 2017) ARTICLE I Mission

GEORGIA STATE UNIVERSITY FOUNDATION, INC. AMENDED AND RESTATED BYLAWS (As amended December 2017) ARTICLE I Mission GEORGIA STATE UNIVERSITY FOUNDATION, INC. AMENDED AND RESTATED BYLAWS (As amended December 2017) ARTICLE I Mission Section 1: The mission of Georgia State University Foundation, Inc. (the Foundation )

More information

TOWN OF RIDGEFIELD, CT CHARTER AS APPROVED 2010

TOWN OF RIDGEFIELD, CT CHARTER AS APPROVED 2010 TOWN OF RIDGEFIELD, CT CHARTER AS APPROVED 2010 Town of Ridgefield, CT Charter as Approved 2010 Page 1 of 44 ARTICLE I. THE CHARTER... 5 Section 1-1. The Charter.... 5 ARTICLE II. THE TOWN... 6 Section

More information

RECREATIONAL AUTHORITIES ACT Act 321 of The People of the State of Michigan enact:

RECREATIONAL AUTHORITIES ACT Act 321 of The People of the State of Michigan enact: RECREATIONAL AUTHORITIES ACT Act 321 of 2000 AN ACT to provide for the establishment of recreational authorities; to provide powers and duties of an authority; to authorize the assessment of a fee, the

More information

AMENDED AND RESTATED BY-LAWS OF HAMPTON PLACE HOMES ASSOCIATION AS OF OCTOBER 7, 2014 ARTICLE I. Definitions

AMENDED AND RESTATED BY-LAWS OF HAMPTON PLACE HOMES ASSOCIATION AS OF OCTOBER 7, 2014 ARTICLE I. Definitions AMENDED AND RESTATED BY-LAWS OF HAMPTON PLACE HOMES ASSOCIATION AS OF OCTOBER 7, 2014 ARTICLE I Definitions 1.1 ARTICLES OF INCORPORATION shall mean the Articles of Incorporation of Hampton Place Homes

More information

BYLAWS. SKYLAND COMMUNITY ASSOCIATION, a Colorado non-profit corporation ARTICLE I. Purposes and Objects

BYLAWS. SKYLAND COMMUNITY ASSOCIATION, a Colorado non-profit corporation ARTICLE I. Purposes and Objects BYLAWS OF SKYLAND COMMUNITY ASSOCIATION, a Colorado non-profit corporation ARTICLE I Purposes and Objects Section 1. Purposes and Objects. The purpose for which this non-profit corporation is formed is

More information

LAKEWOOD SHORES PROPERTY OWNER S ASSOCIATION, INC East Cedar Lake Drive Oscoda, Michigan ARTICLES OF ORGANIZATION AND BY-LAWS

LAKEWOOD SHORES PROPERTY OWNER S ASSOCIATION, INC East Cedar Lake Drive Oscoda, Michigan ARTICLES OF ORGANIZATION AND BY-LAWS LAKEWOOD SHORES PROPERTY OWNER S ASSOCIATION, INC. 7701 East Cedar Lake Drive Oscoda, Michigan 48750 ARTICLES OF ORGANIZATION AND BY-LAWS The revised Articles of Organization and By-Laws of the Lakewood

More information

BY-LAWS OF TILLETT BAYOU PRESERVE HOMEOWNERS ASSOCIATION, INC. A Corporation Not For Profit ARTICLE I. IDENTIFICATION

BY-LAWS OF TILLETT BAYOU PRESERVE HOMEOWNERS ASSOCIATION, INC. A Corporation Not For Profit ARTICLE I. IDENTIFICATION BY-LAWS OF TILLETT BAYOU PRESERVE HOMEOWNERS ASSOCIATION, INC. A Corporation Not For Profit ARTICLE I. IDENTIFICATION 1.01 Identity: These are the By-Laws of Tillett Bayou Preserve Howeowners Association,

More information

BYLAWS OAK HILL HOMEOWNERS ASSOCIATION A MINNESOTA NON-PROFIT CORPORATION

BYLAWS OAK HILL HOMEOWNERS ASSOCIATION A MINNESOTA NON-PROFIT CORPORATION BYLAWS OF OAK HILL HOMEOWNERS ASSOCIATION A MINNESOTA NON-PROFIT CORPORATION ARTICLE I INCORPORATION Section 1. Name. The name of the corporation is Oak Hill Homeowners Association, ("Association"). The

More information

Town of Scarborough, Maine Charter

Town of Scarborough, Maine Charter The University of Maine DigitalCommons@UMaine Maine Town Documents Maine Government Documents 7-1-1993 Town of Scarborough, Maine Charter Scarborough (Me.) Follow this and additional works at: https://digitalcommons.library.umaine.edu/towndocs

More information

TOWN OF FOSTER ADOPTED CONSTITUTIONAL CHARTER PREAMBLE

TOWN OF FOSTER ADOPTED CONSTITUTIONAL CHARTER PREAMBLE TOWN OF FOSTER ADOPTED CONSTITUTIONAL CHARTER PREAMBLE The people of the Town of Foster in the State of Rhode Island in order to secure for themselves the right of self-government in all local matters,

More information

CHAPTER House Bill No. 1701

CHAPTER House Bill No. 1701 CHAPTER 2000-461 House Bill No. 1701 An act relating to Broward County; providing for the creation of a countywide independent special district to provide children s services throughout Broward County;

More information

ARTICLE I. ESTABLISHMENT AND OPERATION OF THE BINGHAMTON-JOHNSON CITY JOINT SEWAGE TREATMENT FACILITIES.

ARTICLE I. ESTABLISHMENT AND OPERATION OF THE BINGHAMTON-JOHNSON CITY JOINT SEWAGE TREATMENT FACILITIES. BINGHAMTON-JOHNSON CITY JOINT SEWAGE TREATMENT FACILITIES INTERMUNICIPAL AGREEMENT [HISTORY: IMA I adopted 7-14-1965 by the City of Binghamton and the Village of Johnson City; amended 12-7-1967 by IMA

More information

SECOND AMENDED AND RESTATED BYLAWS. OF author SOUTHVIEW TRAILS COMMUNITY ASOCIATION, INC. ARTICLE I NAME AND LOCATION

SECOND AMENDED AND RESTATED BYLAWS. OF author SOUTHVIEW TRAILS COMMUNITY ASOCIATION, INC. ARTICLE I NAME AND LOCATION SECOND AMENDED AND RESTATED BYLAWS OF author SOUTHVIEW TRAILS COMMUNITY ASOCIATION, INC. ARTICLE I NAME AND LOCATION The name of the corporation is SOUTHVIEW TRAILS COMMUNITY ASSOCIATION, INC., hereinafter

More information

BY-LAWS OF REDWING VIEW HOMEOWNERS ASSOCIATION ARTICLE 1.

BY-LAWS OF REDWING VIEW HOMEOWNERS ASSOCIATION ARTICLE 1. BY-LAWS OF REDWING VIEW HOMEOWNERS ASSOCIATION NAME AND LOCATION. The name of the corporation is REDWING VIEW HOMEOWNERS ASSOCIATION, an Illinois not-for-profit corporation, hereinafter referred to as

More information

BY-LAWS of The LOCKWOOD FOLLY PROPERTY OWNERS ASSOCIATION, INC. Table of Contents ARTICLE IV BOARD OF DIRECTORS; TERM OF OFFICE.

BY-LAWS of The LOCKWOOD FOLLY PROPERTY OWNERS ASSOCIATION, INC. Table of Contents ARTICLE IV BOARD OF DIRECTORS; TERM OF OFFICE. BY-LAWS of The LOCKWOOD FOLLY PROPERTY OWNERS ASSOCIATION, INC. Table of Contents ARTICLE 1 NAME AND LOCATION 2 ARTICLE II DEFINITIONS 2 ARTICLE III MEETINGS of MEMBERS 4 ARTICLE IV BOARD OF DIRECTORS;

More information

PROPOSED 2018 AMENDED BYLAWS OF PALM-AIRE AT SARASOTA UNIT NO. 7 HOMEOWNERS' ASSOCIATION, INC. a Florida corporation not-for-profit

PROPOSED 2018 AMENDED BYLAWS OF PALM-AIRE AT SARASOTA UNIT NO. 7 HOMEOWNERS' ASSOCIATION, INC. a Florida corporation not-for-profit PROPOSED 2018 AMENDED BYLAWS OF PALM-AIRE AT SARASOTA UNIT NO. 7 HOMEOWNERS' ASSOCIATION, INC. a Florida corporation not-for-profit NOTE: *** NEW WORDS INSERTED IN THE TEXT ARE UNDERLINED AND WORDS DELETED

More information

BYLAWS. of the VINEYARDS HOMEOWNERS ASSOCIATION, INC.

BYLAWS. of the VINEYARDS HOMEOWNERS ASSOCIATION, INC. BYLAWS of the VINEYARDS HOMEOWNERS ASSOCIATION, INC. () BYLAWS TABLE OF CONTENTS Article I : Name, Membership, Applicability, and Definitions Page Section 1. Name... 1 Section 2. Membership... 1 Section

More information

BYLAWS OF MEADOWS AT MILLER S POND HOMEOWNER S ASSOCIATION, INC.

BYLAWS OF MEADOWS AT MILLER S POND HOMEOWNER S ASSOCIATION, INC. BYLAWS OF MEADOWS AT MILLER S POND HOMEOWNER S ASSOCIATION, INC. TABLE OF CONTENTS Page ARTICLE I NAME, PRINCIPAL OFFICE, AND DEFINITIONS... 1 1.1 Name... 1 1.2 Principal Office... 1 1.3 Definitions...

More information

BYLAWS OF VINEYARDS SUBDIVISION ASSOCIATION ARTICLE 1 DEFINITIONS. Section 1. Assessment Unit. "Assessment Unit" shall mean any residential

BYLAWS OF VINEYARDS SUBDIVISION ASSOCIATION ARTICLE 1 DEFINITIONS. Section 1. Assessment Unit. Assessment Unit shall mean any residential BYLAWS OF VINEYARDS SUBDIVISION ASSOCIATION ARTICLE 1 DEFINITIONS Section 1. Assessment Unit. "Assessment Unit" shall mean any residential subdivision lot, developed within Vineyards. Section 2. Association.

More information

BY-LAWS OF EAST LAKE LOT OWNERS ASSOCIATION, INC. P.O. Box 147 Nineveh, In (NOT FOR PROFIT) Revised: July 2011 ARTICLE I - NAME

BY-LAWS OF EAST LAKE LOT OWNERS ASSOCIATION, INC. P.O. Box 147 Nineveh, In (NOT FOR PROFIT) Revised: July 2011 ARTICLE I - NAME BY-LAWS OF EAST LAKE LOT OWNERS ASSOCIATION, INC. P.O. Box 147 Nineveh, In. 46164 (NOT FOR PROFIT) Revised: July 2011 ARTICLE I - NAME This organization shall be known as the East Lake Lot Owners Association,

More information

RICHLAND COUNTY, NORTH DAKOTA HOME RULE CHARTER PREAMBLE

RICHLAND COUNTY, NORTH DAKOTA HOME RULE CHARTER PREAMBLE RICHLAND COUNTY, NORTH DAKOTA HOME RULE CHARTER PREAMBLE Pursuant to the statues of the State of North Dakota, we the people of Richland County do hereby establish and ordain this Home Rule Charter. Article

More information