Supplemental Agenda To view the Supplemental Agenda, click the link below:

Size: px
Start display at page:

Download "Supplemental Agenda To view the Supplemental Agenda, click the link below:"

Transcription

1 1. Agenda WASHTENAW COUNTY BOARD OF COMMISSIONERS Board Room Washtenaw County Administration Building 220 N Main Street Ann Arbor, Michigan WASHTENAW COUNTY WEBSITE 1.I. Supplemental Agenda To view the Supplemental Agenda, click the link below: Documents: SUPPLEMENTAL PACKET.PDF Roll Call Everyone present. Pledge Of Allegiance Approval Of Minutes Of Previous Meeting 4.I. 2/21 BOC Minutes Documents: BOARDMINUTES PDF Citizen Participation Commissioner Follow-Up To Citizen Participation Communications 7.I. Communications 3/7/18 (this also includes Communications "brought from the floor") Documents: COMM PDF COMMUNICATIONS BFF PDF Liaison Reports Special Order Of Business Report Of The Chair Of The Board Of Commissioners 10.I. A. Girl Scouts Week (March 11, 2018 Through March 17, 2018) Documents: GIRL SCOUTS WEEK.PDF 10.II. B. A Proclamation Honoring Food Gatherers For Its 2018 Environmental Excellence

2 Award Documents: FOOD GATHERERS - ENVIRONMENTAL EXCELLENCE AWARD.PDF 10.III. C. A Proclamation Honoring Pollard Banknote Limited For Its 2018 Environmental Excellence Award Documents: POLLARD BANKNOTE LIMITED - ENVIRONMENTAL EXCELLENCE AWARD.PDF 10.IV. D. A Proclamation Honoring The U.S. Geological Survey Great Lakes Science Center For Its 2018 Environmental Excellence Award Documents: U.S. GEOLOGICAL SURVEY-GREAT LAKES SCIENCE CENTER - ENVIRONMENTAL EXCELLENCE AWARD.PDF 11. Report Of Standing Committees 11.I. Ways And Means (2/21/18) Documents: WAYS AND MEANS.PDF 11.II. Working Session (2/22/18) Documents: WORKING SESSION.PDF 12. Report Of Special Committees 12.I. Special Committees Report Documents: SPECIAL COMM PDF Other Reports Report Of The Treasurer Appointments 15.I. 1. Food Policy Council Documents: FOOD POLICY COUNCIL.PDF 15.II. 2. Community Mental Health Board

3 Documents: CMH BOARD.PDF 15.III. 3. Board Of Health Documents: BOARD OF HEALTH.PDF 16. Resolutions 16.I. A. WAYS & MEANS February 21, Approval of 2018 Calendar Year Entitlement and Formula Grant Funding 2. Adoption of the Brownfield Redevelopment Plan and budget for 1514 White Street, Ann Arbor Housing Commission Redevelopment, Ann Arbor MI 3. Ypsilanti Township Police Services Contract Amendment 4. Recommended Police Services Price/Cost Metrics Documents: A1. CALENDAR YEAR ENTITLEMENT AND FORMULA GRANT FUNDING (2018).PDF A2. BROWNFIELD REDEVELOPMENT PLAN (1514 WHITE STREET, AAHC, ANN ARBOR, MI).PDF A3. YPSILANTI TWP. PSU INCREASE.PDF A PSU PRICE REC.PDF 16.II. B. APPROVAL OF CLAIMS 1. A resolution authorizing payment of claims with the last previously adopted claims and continuing through the date of February 16, 2018 Documents: CLAIMS.PDF Report From The County Administrator Items For Current/Future Discussion Adjournment Next Board Meeting [Meeting Date] Board Room, Administration Building 6:45 p.m. Ways & Means Committee [Meeting Date] Board Room, Administration Building 6:30 p.m.

4

5 M E M O R A N D U M TO: FROM: Board of Commissioners County Administration DATE: March 7, 2018 SUBJECT: Supplemental Materials for the March 7, 2018 Board of Commissioners meeting agenda Attached are supplemental materials, received after the print deadline or inadvertently omitted from the printed agenda packet, for the Board of Commissioners consideration at its full Board meeting on March 7, IX. Report of the Chair of the Board of Commissioners A. A resolution authorizing the Chair of the Board to appoint two commissioners to work directly with the County Administrator on potential regional transit negotiations B. A proclamation recognizing the cast and crew of the film Me, the Other If I can be of further assistance, please contact me at or millerd@ewashtenaw.org Thank you, Desmond Miller Board Liaison millerd@ewashtenaw.org

6 A Resolution Authorizing The Chair of the Board Of Commissioners And Two of Their Board Member Designees To Work Directly With The County Administrator On Potential Regional Transit Negotiations Washtenaw County Board of Commissioners March 7, 2018 WHEREAS, the Washtenaw County Board of Commissioners passed Resolution to direct the County Administrator to appropriately engage in discussions about a possible transit agreement between Washtenaw County, Wayne County, the City of Detroit, and other related public entities; and WHEREAS, any potential regional transit agreement will require the affirmative support of the Board of Commissioners; and WHEREAS, providing input from the Board of Commissioners is important to ensure any transit proposal could potentially receive the affirmative support of the Board of Commissioners; NOW THEREFORE BE IT RESOLVED, The Board of Commissioners authorizes the Chair of the Board, along with two other members of the Board whom the Chair designates, to work with directly with the County Administrator in this process to provide appropriate Board input.

7 A RESOLUTION RECOGNIZING THE CAST & CREW IN THE FILM ME, THE OTHER WASHTENAW COUNTY BOARD OF COMMISSIONERS March 7, 2018 WHEREAS, the film Me, the Other highlights a diverse group of students living in Washtenaw County, who set out to tell their stories of prejudice, equality and diversity, and discovered that otherness is never one thing; and WHEREAS, the locally shot and produced documentary film debuted its sold-out world premiere at the Michigan Theater in Ann Arbor on October 21, 2017 to over 1,600 audience members; and WHEREAS, the timely documentary film, Me, The Other voices an urgent message of unity for our times; and WHEREAS, the unsettling and rapidly-shifting energies in the world inspired over 200 (mostly volunteers) cast and crew members to come together with the urge to address the growing hatred and prejudice within our communities in a documentary film guaranteed to spark conversations about otherness and oneness in our human family; and WHEREAS, the cast is comprised of twelve students from three local colleges, Washtenaw Community College, Eastern Michigan University, and University of Michigan and living across Washtenaw County; and WHEREAS, the brave cast of the film include: Tommy Gayfield, Christina Shannon, Keiko Diaz- Pezua, Ted Motz, Veronica Aimee Centeno-Cruz, AJ Wickham, Syed Hussain Haider, Kit Jaspering, Taylor Brooks, Javier Contreras-Uribe, Celia Tchapda Tafatia, and Samuel Su; and WHEREAS, the cast and crew are predominately Michigan-based residents with an original soundtrack composed by local Ann Arbor musician, Levi Taylor and singer/songwriter May Erlewine; and WHEREAS, the Co-Producer and Director Shidan Majidi has worked in the New York film and theater industries and Co-Producer Shahrzad Mizafzali works at the University of Michigan; and BE IT THEREFORE RESOLVED, the Washtenaw County Board of Commissioners hereby honors the brave youth for sharing their stories, and the talented cast and crew for their impactful work on the film Me, the Other. Jason Morgan County Commissioner- District 8 Washtenaw County Board of Commissioners

8 WASHTENAW COUNTY BOARD OF COMMISSIONERS Wednesday, February 21, 2018 RECORD OF PROCEEDINGS A session of the Washtenaw County Board of Commissioners was held at the Administration Building, in the City of Ann Arbor, Michigan, on Wednesday, February 21, The meeting was called to order at 8:25 p.m. by Commissioner Andy LaBarre, Chair of the Board of Commissioners. MEMBERS PRESENT: MEMBERS ABSENT: OTHERS PRESENT: Comms. Brabec, Deatrick, Jamnick, Jefferson, LaBarre, Martinez-Kratz, Morgan, and Smith Comm. Ping County Administrator, Greg Dill; Diane Heidt, Deputy County Administrator; Curt Hedger & Michelle Billard, Corporation Counsel; Jimena Loveluck, Public Health; Kelly Belknap, Finance; Nathan Voght, OCED; Dave Shirley, OIM; Justin Vidaurri, ITS; Lisa Moutinho & Desmond Miller, County Administration; Edwin Peart, Clerk s Office; and various citizens. Roll Call Pledge of Allegiance Approval of the Minutes of the Previous Meeting Comm. Smith, seconded by Comm. Jefferson, moved that the minutes of the February 7 & 15, 2018 meetings of the Board of Commissioners be approved. Comm. Smith, seconded by Comm. Deatrick, moved to amend the February 7, 2018 minutes by changing ALPAC to NATAC in the Commissioner Follow-up to Citizen Participation section. Motion carried. Citizen Participation Eric Kaldjian and Cynthia Stiles talked about the challenges with public access and their Endowment Proposal. Barry Lonick talked about the process regarding Natural Areas Preservation. Commissioner Follow-Up to Citizen Participation Comm. Smith made clarifying points to address concerns around public access and Comm. Deatrick talked more in depth about her views on the Natural Areas Preservation Program. Communications (None) Liaison Reports Comm. Brabec reported that the first CMHAC meeting is Friday, February 23, Comm. Deatrick reported that since the BOC approved the Solid Waste Plan, it now has to be approved by two-thirds of the municipalities in Washtenaw County. Special Order of Business At 8:39 pm, Comm. LaBarre opened (and closed) a public hearing to receive comment on the adoption of the proposed Brownfield Plan for 1514 White Street, Ann Arbor Housing Commission Redevelopment, Ann Arbor, MI (with no public comment). Report of the Chair of the Board of Commissioners Comm. Brabec, seconded by Comm. Jamnick, moved to approve a proclamation for the National Association of African Americans in Human Resources. Roll Call Vote: YEAS 8 NAYS 0 ABSENT 1 (Comm. Ping) Motion carried.

9 Comm. Brabec, seconded by Comm. Jamnick, moved to approve a proclamation recognizing Nicole Chardoul for her service on the Washtenaw County Food Policy. Roll Call Vote: YEAS 8 NAYS 0 ABSENT 1 (Comm. Ping) Motion carried. Reports of the Standing Committees Comm. Brabec, seconded by Comm. Jamnick, moved that the following reports be received: Ways and Means Committee (2/7/18) and Working Session (2/8/18). Motion carried. (Complete reports are on file in the County Clerk/Register s Office.) Roll Call Vote: YEAS 8 NAYS 0 ABSENT 1 (Comm. Ping) Motion Carried. (Complete reports are on file in the County Clerk/Register s Office.) Reports of Special Committees Comm. Brabec, seconded by Comm. Jamnick, moved that the following reports be received: Road Commission, Social Services Board, and Parks and Recreation Commission. Roll Call Vote: YEAS 8 NAYS 0 ABSENT 1 (Comm. Ping) Motion Carried. (Complete reports are on file in the County Clerk/Register s Office.) Other Reports None. Report of the Treasurer None. Appointments Resolutions A. Ways and Means February 7, Comm. Brabec, seconded by Comm. Jamnick, moved to approve a resolution ratifying the Memorandum of Understanding with the St. Joseph Mercy Health System for the period of March 1, 2018 through February 28, Roll Call Vote: YEAS 8 NAYS 0 ABSENT 1 (Comm. Ping) Motion carried. B. Board of Commissioners February 21, Comm. Brabec, seconded by Comm. Jamnick, moved to approve a resolution condemning sexual and gender-based harassment and abuse and requiring a report on current county policies and practices. Comm. LaBarre moved that this item be pulled for a separate vote. Comm. Deatrick, seconded by Comm. Smith, moved to amend the resolution by adding the following to the end of the last paragraph: The County Administrator is further directed to explore options for hiring an outside expert to review its policies and practices and to report on those options and their costs to the Board of Commissioners, and to develop, for consideration and approval by the Board of Commissioners, questions to be included in the upcoming County employee survey--the OCS (Organizational Capacity Survey)--that solicit employee input about experiences or knowledge of any form of harassment, abuse or discrimination, including sexual or gender-based harassment or abuse, directed toward employees, interns, or those receiving County services.". Voice vote motion carried. Roll Call Vote (on entire resolution): YEAS 8 NAYS 0 ABSENT 1 (Comm. Ping) Motion carried. C. Approval of Claims Comm. Brabec, seconded by Comm. Jamnick, moved to approve a resolution authorizing payment of claims with the last previously adopted claim and continuing through the date of February 2, Roll Call Vote: YEAS 8 NAYS 0 ABSENT 1 (Comm. Ping) Motion carried. Report of the County Administrator Items for Current/Future Discussion Comm. LaBarre, seconded by Comm. Brabec, moved to remove Comm. Ping from the CMHAC (per Comm. Ping s written request) and appoint Comms. Deatrick and Smith. Roll Call Vote: YEAS 7 NAYS 0 ABSENT 2 (Comms. Jefferson and Ping) Motion carried.

10 Comm. Morgan talked about items on the February 22, 2018 Working Session agenda and gave the BOC a heads-up on a potential proposal for a Washtenaw County Youth Council. Adjournment Comm. Smith, seconded by Comm. Brabec, moved to adjourn. Motion carried. The meeting adjourned at 8:50 p.m. Lawrence Kestenbaum, Clerk/Register By: Edwin Peart, Deputy Clerk Board Approved: 3/7/18 Andy LaBarre, Chair

11 WASHTENAW COUNTY BOARD OF COMMISSIONERS March 7, 2018 Communications Page R-0006 RECEIVED: February 21, A letter from MSU Extension informing the BOC of the annual Washtenaw County Agriculture Banquet on March 15 th at 7pm. Received and filed. R-0007 RECEIVED: February 23, A public hearing notice from the Lyndon Township Planning Commission regarding the Lyndon Township Master Plan. Received and filed. 1 2 Prepared for BOARD OF COMMISSIONERS approval at the meeting on March 7, Printed on Recycled Paper

12

13

14

15

16

17

18

19

20

21

22

23

24

25

26

27

28

29

30

31

32

33

34

35

36

37

38

39

40

41

42

43

44

45

46

47

48

49

50

51

52

53

54

55

56

57

58

59

60

61

62

63

64

65

66

67

68

69

70

71

72

73

74

75

76

77

78

79

80

81

82

83

84

85

86

87

88

89

90

91

92

93

94

95

96

97

98

99

100

101

102

103

104

105

106

107

108

109

110

111

112

113

114

115 A RESOLUTION PROCLAIMING THE WEEK OF MARCH 11, 2018 THROUGH MARCH 17, 2018 AS GIRL SCOUTS WEEK IN WASHTENAW COUNTY WASHTENAW COUNTY BOARD OF COMMISSIONERS March 7, 2018 WHEREAS, Girl Scouts was organized by Juliette Gordon Daisy Low on March 12, 1912 in Savannah, Georgia; and WHEREAS, there are now over 2.6 million Girl Scouts in more than 92 countries; and WHEREAS, in Washtenaw County there are 2,330 Girl Scouts and 777 adult volunteers; and WHEREAS, the Girl Scouts mission is Girl Scouting builds girls of courage, confidence, and character, who make the world a better place; and WHEREAS, Girl Scouts is proven to help girls thrive in five key ways by developing a strong sense of self, seeking out challenges and learning from setbacks, displaying positive values, forming and maintaining healthy relationships and identifying and solving problems in the community; and WHEREAS, Girl Scouts helps girls develop their full individual potential; relate to others with increasing understanding, skill, and respect; develop values to guide their actions and provide the foundation for sound decision making; and contribute to the improvement of society through their abilities, leadership skills, and cooperation with others; and WHEREAS, Girl Scouts, as the leading voice for girls, plays a key role in addressing issues that affect girls including the creation of the annual federal agenda to advance key issues and promote leadership opportunities for girls including economic opportunities, healthy living opportunities, global citizenship and nonprofit community girl scout experience; and WHEREAS, Girl Scout Week is celebrated each March, starting with Girl Scout Sunday and ending with Girl Scout Sabbath on a Saturday, and it always includes Girl Scouts birthday, March 12 NOW, THEREFORE BE IT RESOLVED that the Washtenaw County Board of Commissioners hereby declares the week of March 11, 2018 through March 17, 2018, as Girl Scouts Week in Washtenaw County. BE IT FURTHER RESOLVED that the Board of Commissioners honors all Girl Scouts for their commitment to make their community a better place. Andy LaBarre, Washtenaw County Commissioner District 7 Chair of the Board of Commissioners

116 A RESOLUTION HONORING WINNERS OF THE 2018 ENVIRONMENTAL EXCELLENCE AWARDS WASHTENAW COUNTY BOARD OF COMMISSIONERS March 7, 2018 WHEREAS, the citizens of Washtenaw County place great value on the protection and preservation of our County s natural resources and environmental quality; and WHEREAS, Washtenaw County created the Environmental Excellence Awards Program to honor local businesses and non-profit organizations who provide exceptional leadership in environmental protection; and WHEREAS, the awards program recognizes businesses and organizations who display environmental excellence in the areas of water quality protection, pollution prevention and waste reduction and recycling; and WHEREAS, after careful review of many potential nominees, the Washtenaw County Environmental Health Division and the Office of the Water Resources Commissioner have selected the local businesses and organizations that have consistently demonstrated their commitment to go beyond local, state and federal requirements to improve environmental quality. NOW THEREFORE BE IT RESOLVED that the 2018 Excellence in Waste Reduction and Recycling is hereby awarded to Food Gatherers for their efforts in the redistribution of food to the those in need and reducing the environmental impact of food waste. BE IT FURTHER RESOLVED that Washtenaw County applauds and congratulates Food Gatherers for the exemplary environmental leadership they are displaying within our community. BE IT FURTHER RESOLVED that the Washtenaw County Board of Commissioners directs the Office of County Clerk to send copies of this resolution to the governing bodies of each local government in which the award winning organizations are located.

117 A RESOLUTION HONORING WINNERS OF THE 2018 ENVIRONMENTAL EXCELLENCE AWARDS WASHTENAW COUNTY BOARD OF COMMISSIONERS March 7, 2018 WHEREAS, the citizens of Washtenaw County place great value on the protection and preservation of our County s natural resources and environmental quality; and WHEREAS, Washtenaw County created the Environmental Excellence Awards Program to honor local businesses and non-profit organizations who provide exceptional leadership in environmental protection; and WHEREAS, the awards program recognizes businesses and organizations who display environmental excellence in the areas of water quality protection, pollution prevention and waste reduction and recycling; and WHEREAS, after careful review of many potential nominees, the Washtenaw County Environmental Health Division and the Office of the Water Resources Commissioner have selected the local businesses and organizations that have consistently demonstrated their commitment to go beyond local, state and federal requirements to improve environmental quality. NOW THEREFORE BE IT RESOLVED that the 2018 Environmental Excellence Award in Pollution Prevention is hereby awarded to Pollard Banknote Limited for their impact to the environment through practices at their facility. BE IT FURTHER RESOLVED that Washtenaw County applauds and congratulates Pollard Banknote Limited for the exemplary environmental leadership they are displaying within our community through implementing their environmental management system which improves air quality for employees and incoporates sustainable materials in manufacturing. BE IT FURTHER RESOLVED that the Washtenaw County Board of Commissioners directs the Office of County Clerk to send copies of this resolution to the governing bodies of each local government in which the award winning organizations are located.

118 A RESOLUTION HONORING WINNERS OF THE 2018 ENVIRONMENTAL EXCELLENCE AWARDS WASHTENAW COUNTY BOARD OF COMMISSIONERS March 7, 2018 WHEREAS, the citizens of Washtenaw County place great value on the protection and preservation of our County s natural resources and environmental quality; and WHEREAS, Washtenaw County created the Environmental Excellence Awards Program to honor local businesses and non-profit organizations who provide exceptional leadership in environmental protection; and WHEREAS, the awards program recognizes businesses and organizations who display environmental excellence in the areas of water quality protection, pollution prevention and waste reduction and recycling; and WHEREAS, after careful review of many potential nominees, the Washtenaw County Environmental Health Division and the Office of the Water Resources Commissioner have selected the local businesses and organizations that have consistently demonstrated their commitment to go beyond local, state and federal requirements to improve environmental quality. NOW THEREFORE BE IT RESOLVED that the 2018 Environmental Excellence Award in Water Quality Protection is hereby awarded to the U.S. Geological Survey Great Lakes Science Center for its innovative stormwater management system, consistent methods of preventing pollution from entering waterways and its strong commitment to water education; BE IT FURTHER RESOLVED that Washtenaw County applauds and congratulates the U.S. Geological Survey Great Lakes Science Center for the exemplary environmental leadership they are displaying within our community. BE IT FURTHER RESOLVED that the Washtenaw County Board of Commissioners directs the Office of County Clerk to send copies of this resolution to the governing bodies of each local government in which the award winning organizations are located.

119 WASHTENAW COUNTY BOARD OF COMMISSIONERS WAYS & MEANS COMMITTEE February 21, 2018 Comm. Felicia Brabec called the meeting to order at 6:38 p.m. in the Board Room, Administration Building, 220 North Main Street, Ann Arbor, Michigan. MEMBERS PRESENT: MEMBERS ABSENT: Comms. Brabec, Deatrick, Jamnick, Jefferson, LaBarre, Martinez-Kratz, Morgan, and Smith Comm. Ping OTHERS PRESENT: Roll Call County Administrator, Greg Dill; Diane Heidt, Deputy County Administrator; Curt Hedger & Michelle Billard, Corporation Counsel; Kelly Belknap, Finance; Andrea Plevek & staff; OCED; SiRui Huang, Sheriff s Office; Dave Shirley, OIM; Jimena Loveluck & staff, Public Health; Judy Kramer, Risk Management; Justin Vidaurri, ITS; Lisa Moutinho & Desmond Miller, County Administration; Edwin Peart, Clerk s Office; and various citizens. Citizen Participation The following citizens spoke in opposition to the tree removal on Mast Road (authorized by the Washtenaw County Road Commission): Tracy Heston, Anne Knott, Jacqueline Courteau, Larry Deck, and two other citizens. Darren Hickonbottom spoke about the inequities in the Road Commission s hiring (and firing) process. The following citizens spoke in support of the potential public transit agreement between Washtenaw County and Wayne County (and other municipalities): Larry Krieg, Adam Collins, Megan Berkobien, Tim Hall, Marisa Gies, and one other citizen. Eric Kaldjian and Cynthia Stiles spoke about the challenges with a Conservation Easement application, the process regarding Natural Areas Preservation, and also read a letter from Dave Szczygiel, an environmental consultant for the Ann Arbor Public Schools District. Barry Lonick spoke about the Natural Areas Preservation Endowment Fund. Commissioner Follow-Up to Citizens Participation The entire BOC engaged in conversations about the concerns that citizens raised around tree removal, equity, public transit, and the Natural Areas Preservation Program, and thanked all citizens for participating in public comment. New Business: A. Economic Development 1. Office of Community and Economic Development a. Approval of 2018 Calendar Year Entitlement and Formula Grant Funding: Comm. LaBarre seconded by Comm. Martinez-Kratz moved that the Board of Commissioners approves a resolution authorizing the signature of the Chair of the Board or the County Administrator on all formula and entitlement grants awarded to the Office of Community and Economic Development. Roll call vote: YEAS 8 NAYS 0 ABSENT 1 (Comm. Ping) Motion carried. b. Adoption of the Brownfield Redevelopment Plan and Budget for 1514 White Street, Ann Arbor Housing Commission Redevelopment, Ann Arbor, MI: Comm. LaBarre seconded by Comm. Martinez-Kratz moved that the Board of Commissioners approves a resolution adopting the Brownfield Redevelopment Plan and Budget for 1514 White Street, Ann Arbor Housing Commission Redevelopment, Ann Arbor, MI. Roll call vote: YEAS 8 NAYS 0 ABSENT 1 (Comm. Ping) Motion carried.

120 B. Public Safety 1. Sheriff a. Ypsilanti Township Police Services Contract Amendment: Comm. LaBarre seconded by Comm. Martinez-Kratz moved that the Board of Commissioners approves a resolution authorizing the signature of the County Administrator on an Amendment to the Police Services Contract with the Township of Ypsilanti effective July 1, Roll call vote: YEAS 8 NAYS 0 ABSENT 1 (Comm. Ping) Motion carried. b. Recommended Police Services Price/Cost Metrics: Comm. LaBarre seconded by Comm. Martinez-Kratz moved that the Board of Commissioners approves a resolution adopting the 4 year cost/price metrics for contract police services for 2019 through Roll call vote: YEAS 8 NAYS 0 ABSENT 1 (Comm. Ping) Motion carried. Report of the Administrator: Greg thanked the BOC for the resolution directing staff to begin conversations with Wayne County (and other municipalities) around public transit, and asked Curt Hedger to discuss some of the legal ramifications around the potential proposal. Report of the Chair of Ways & Means: Comm. Brabec reported that she plans to discuss the BOC budget priorities at an upcoming Working Session (to be coordinated with Comm. Morgan). Report of the Chair of the Board: Comm. LaBarre thanked Greg and Curt for the public transit report, and said the BOC would take a short break between meetings. Items for Current/Future Discussion: Comm. Deatrick distributed a resolution regarding sexual and gender-based harassment and abuse, and said if it is the will of the BOC, it could be approved at the February 8, 2018 meeting. Pending None. Adjournment Comm. LaBarre seconded by Comm. Jamnick moved that the meeting be adjourned until March 7, Motion carried. The meeting adjourned at 6:43 p.m. Lawrence Kestenbaum, Clerk/Register By: Edwin Peart, Deputy Clerk APPROVED: March 7, 2018 Felicia Brabec, Chair

121 WASHTENAW COUNTY BOARD OF COMMISSIONERS WORKING SESSION February 22, 2018 The meeting was called to order by Comm. Morgan, Chairman of the Working Session Committee, at 6:39 p.m. in the Board Room, Administration Building, 220 North Main Street, Ann Arbor, Michigan. MEMBERS PRESENT: MEMBERS ABSENT: Comms. Brabec, Deatrick, Jamnick, LaBarre, Morgan, and Smith Comms. Jefferson, Martinez-Kratz, and Ping OTHERS PRESENT: Greg Dill, County Administrator; Lisa Greco, Children s Services; Desmond Miller, County Administration; Justin Vidaurri, ITS; Edwin Peart, Clerk s Office; and members of the public. Roll Call Citizen Participation Kellen Black introduced herself as a Skyline High School student attending the meeting for a school assignment (CMPP Magnet Program). Commissioner Follow-Up to Citizen Participation Comms. Brabec and LaBarre thanked Kellen for attending. County Administrator s Report None. Discussion Items: A. Raise the Age Legislation Lisa Greco, Washtenaw County Children s Services Director B Deliverables Greg Dill, Washtenaw County Administrator C. Communication and Community Engagement Jason Morgan, Washtenaw County Commissioner D. BOC Liaison Work Plan Items for Current/Future Discussion None. Pending None. Adjournment Comm. Deatrick, seconded by Comm. Brabec, made a motion to adjourn. The meeting adjourned at 8:14 p.m. Lawrence Kestenbaum, Clerk/Register By: Edwin Peart, Deputy Clerk APPROVED: March 7, 2018 Jason Morgan, Chair

122 MINUTES OF SPECIAL COMMITTEES, COMMISSIONS, AND BOARDS NAME DATE PAGE Public Works Board CMH Board ALPAC Board of Health MSU Extension Advisory Council January 17, 2018 January 19, 2018 January 23, 2018 January 26, 2018 February 8, Prepared for BOARD OF COMMISSIONERS approval at the meeting on March 7, 2018 Printed on Recycled Paper

123

124

125

126

127

128

129

130

131

132

133

134

135

136

137

138

139

140

141

142

143

144

145

146 A RESOLUTION APPOINTING MEMBERS TO THE WASHTENAW COUNTY FOOD POLICY COUNCIL WASHTENAW COUNTY BOARD OF COMMISSIONERS March 7, 2018 WHEREAS, the Washtenaw County Board of Commissioners has approved the creation of a Washtenaw County Food Policy Council; and WHEREAS, the Washtenaw County Food Policy Council was established to develop a healthy community and thriving local food system that: provides access to healthy and culturally appropriate food for all residents; values and preserves community land for food production; maximizes the use of local, regional and seasonal foods; meets the needs of the present generation without compromising the needs of future generations; and promotes a food system that promotes economic development and a local economy within and around the Food System; and WHEREAS, in compliance with the by-laws of the Washtenaw Food Policy Council a 15 member board representing a variety of food related entities shall be appointed by the Washtenaw County Board of Commissioners; and NOW THEREFORE BE IT RESOLVED that the Washtenaw County Board of Commissioners hereby appoints the following to the Washtenaw County Food Policy Council Board for terms as specified: Member Representation Term 1) 12/31/18

147 A RESOLUTION APPOINTING MEMBERS TO THE WASHTENAW COUNTY COMMUNITY MENTAL HEALTH BOARD WASHTENAW COUNTY BOARD OF COMMISSIONERS March 7, 2018 WHEREAS, the Washtenaw Community Health Organization Board was established to provide an integrated health care delivery system to provide mental health, substance abuse and primary and specialty health care to Medicaid, low income and indigent consumers as defined by the Mental Health Code and Medicaid Eligibility Guidelines; and WHEREAS, the Washtenaw County Board of Commissioners has approved the creation of a Washtenaw County Community Mental Health (CMH) Board ( ); and WHEREAS, the Washtenaw County CMH Board will be comprised of 12 members, appointed by the Board of Commissioners and must meet the following composition requirements: o At least 1/3 of the membership shall be primary consumers or family members, and of that 1/3 at least 1/2 of those members shall be primary consumers. o Not more than 4 members of a board may be County Commissioners. o Not more than 1/2 of the total board members may be state, county, or local public officials WHEREAS, a primary consumer is an individual who has received or is receiving services from the Department of Community Health or a community health services program or services from the private sector equivalent to those offered by the Department of Community Health or a Community Mental Health Program; and WHEREAS, four vacancies exist for citizens representing Primary Consumer (or family members), Member-at-Large, St. Joseph Mercy Hospital, and Secondary Consumer; and NOW THEREFORE BE IT RESOLVED that the Washtenaw County Board of Commissioners hereby appoints the following members to the Washtenaw County Community Mental Health Board: Name Representation Expiration

148 A RESOLUTION APPOINTING A MEMBER TO SERVE ON THE WASHTENAW COUNTY BOARD OF HEALTH WASHTENAW COUNTY BOARD OF COMMISSIONERS March 7, 2018 WHEREAS, on July 9, 2014, the Washtenaw County Board of Commissioners passed a resolution establishing the Washtenaw County Board of Health ( ); and WHEREAS, on March 18, 2015, the Washtenaw County Board of Commissioners passed a resolution approving the by-laws of the Washtenaw County Board of Health ( ); and WHEREAS, the Washtenaw County Board of Health is responsible for developing and overseeing a strategic plan for the Department of Health; recommending an annual budget to the County Administrator; and, in cooperation with the County Administrator, regularly evaluating the performance of the Washtenaw County Public Health Officer; and WHEREAS, the Washtenaw County Board of Health is comprised of 10 members, 9 voting members and 1 Washtenaw County Commissioner as an ex officio member, representing a diversity of the community and providing a wide range of expertise on local public health issues, with the following sector representation to be preferred: Washtenaw County Board of Commissioners, health service delivery, environmental health and conservation, land use planning, food service and nutrition, academia, k-12 education, philanthropy, social service delivery, legal services, and consumers of public health services; and NOW THEREFORE BE IT RESOLVED that the Washtenaw County Board of Commissioners hereby appoints the following member to the Board of Health for the remainder of a three-year term expiring December 31, 2019: Member 1.

149 A RESOLUTION TO APPROVE ALL FORMULA GRANTS RECEIVED BY THE OFFICE OF COMMUNITY AND ECONOMIC DEVELOPMENT WITH A FISCAL YEAR STARTING DURING THE 2018 CALENDAR YEAR WASHTENAW COUNTY BOARD OF COMMISSIONERS March 7, 2018 WHEREAS, every year, the Office of Community and Economic Development receives many different formula grants from the state and federal government; and WHEREAS, historically, each of these grants has been taken to the BOC for individual approval, which consumes a significant portion of the Board s agenda every year; and WHEREAS, the County strives to improve efficiency by streamlining processes where appropriate and has chosen to accept an annual OCED formula grants in a single resolution; and WHEREAS, this resolution does not constitute approval of any award that is competitive in nature, that is not based on pre-established federal or state funding formulas, that would necessitate a county general fund appropriation in excess of the amount approved by the BOC in adopted budget, or that would impact human resources; and WHEREAS; OCED will provide a biannual update to the Board to keep the members up to date on the status of all awards received over the course of the year; and WHEREAS this matter has been reviewed by the County Administrator s Office and the Corporation Counsel; and NOW THEREFORE BE IT RESOLVED, that the Washtenaw County Board of Commissioners approves the receipt of all formula grants awarded to OCED with a fiscal year starting during the 2018 calendar year and listed in Attachment A, and authorizes the Chair of the Board of Commissioners or the County Administrator to sign said grant agreements, amend corresponding budgets, and the County Administrator to sign delegate contracts upon review and approval of Corporation Counsel, to be filed with the County Clerk.

150 A RESOLUTION TO ADOPT THE BROWNFIELD PLAN FOR 1514 WHITE STREET, IN THE CITY OF ANN ARBOR, MI WASHTENAW COUNTY BOARD OF COMMISSIONERS MARCH 7, 2018 WHEREAS, the Washtenaw County Board of Commissioners, supports the sustainable redevelopment of blighted, and vacant properties designated as brownfields, and the provision of affordable housing; and WHEREAS, through Resolution , the Washtenaw County Board of Commissioners, pursuant to and in accordance with the provisions of the Brownfield Redevelopment Financing Act, being Act 381 of the Public Acts of the State of Michigan of 1996, as amended (the Act ), established the Washtenaw County Brownfield Redevelopment Authority (the WCBRA ) to facilitate the implementation of plans relating to the identification and redevelopment of blighted, and environmentally distressed areas and to promote site revitalization in Washtenaw County; and WHEREAS, the Washtenaw County Brownfield Authority approved a $200,000 Local Brownfield Revolving Fund grant application to the Ann Arbor Housing Commission on July 13, 2017, and a Brownfield Plan is required in order to utilize the grant funds; and WHEREAS, the property located at 1514 White Street (the Property ) in the City of Ann Arbor has been identified as Blighted by City of Ann Arbor City Council Resolution , and is therefore eligible for Local Brownfield Revolving Funds under state statute; and WHEREAS, a Brownfield Plan (the Plan ) has been prepared to support eligible brownfield activities necessary for the successful redevelopment of the Property, which provides for the continued provision of critical affordable housing units in the City of Ann Arbor; and WHEREAS, the City of Ann Arbor has reviewed the Plan, and has been provided a reasonable opportunity to express their views and recommendations regarding it in accordance with Section 3(4) of the Act; and WHEREAS, pursuant to and in accordance with Section 13 of the Act, the WCBRA, on January 11 th, 2018, voted to recommend that the Washtenaw County Board of Commissioners approve the Plan to be carried out within the City of Ann Arbor, relating to the Property; and WHEREAS, on January 16 th, 2018, the City of Ann Arbor City Council passed a Resolution approving the Brownfield Plan, including implementation by the WCBRA; and WHEREAS, the Washtenaw County Board of Commissioners held a Public Hearing on February 21 st, 2018 to receive comment on the proposed Plan pursuant to the Act; and WHEREAS this matter has been reviewed by the County Administrator s Office and the Corporation Counsel; and

151 NOW THEREFORE BE IT RESOLVED the Washtenaw County Board of Commissioners has determined the Plan constitutes a public purpose and concurs with the recommendation of the City of Ann Arbor and the WCBRA, and approves the adoption of the Brownfield Plan for 1514 White Street. BE IT FURTHER RESOLVED THAT should any section, clause or phrase of this Resolution be declared by the courts to be invalid, the same shall not affect the validity of this Resolution as a whole nor any part thereof other than the part so declared to be invalid. BE IT FURTHER RESOLVED THAT all resolutions or parts of resolutions in conflict with any of the provisions of this Resolution are hereby repealed.

152 A RESOLUTION REQUESTING THE AUTHORIZATION OF THE COUNTY ADMINISTRATOR TO AMEND THE YPSILANTI TOWNSHIP POLICE SERVICES CONTRACT FOR AN ADDITIONAL THREE POLICE SERVICE UNITS BEGINNING ON JULY 1, 2018 AND AUTHORIZING THE ADMINISTRATOR TO SIGN DELEGATE CONTRACTS. WASHTENAW COUNTY BOARD OF COMMISSIONERS March 7, 2018 WHEREAS, the Washtenaw County Sheriff s Office and Washtenaw County have diligently maintained efforts to better serve the citizens of Washtenaw County; and WHEREAS, the Sheriff s Office wishes to further enhance its delivery of law enforcement services to the community, within the realm of community oriented policing; and WHEREAS, the Washtenaw County Sheriff s Office requests the authorization of the County Administrator to amend the Ypsilanti Township Police Service contract for an additional three Police Services Units; and WHEREAS, this will bring the total number of Contract Patrol Deputies to 82, the highest level since 2007; and WHEREAS, this matter has been reviewed by the County Administrator s Office, the Finance Department, Human resources, Corporation Counsel, and the Ways and Means Committee; NOW THEREFORE BE IT RESOLVED that the Washtenaw County Board of Commissioners hereby authorizes the County Administrator to sign the Ypsilanti Township Service Contract for three additional Police Service Units. BE IT FURTHER RESOLVED that the Board of Commissioners takes the following actions: 1. Authorizing the Administrator to sign the delegate contract upon review of Corporation Counsel, to be filed with the County Clerk 2. Amending the budget, as attached hereto and made a part hereof

153 BE IT FURTHER RESOLVED that the Board of Commissioners authorizes the following positions as follows: Effective July 1, 2018 PCN Title Group Grade Remove from H/V Create Deputy Deputy Deputy XXXX Sergeant

154 2018 Budget - Increase 3 PSU for 6 months FUND , General Fund Org , Contract Road Patrol Original Revised REVENUE Budget Budget Variance 45 Licenses & Permits $ 2,500 $ 2,500 $ - 54 State Revenue $ 19,000 $ 19,000 $ - 60 Fees & Services $ 12,977,603 $ 13,218,578 $ 240, Other Revenue $ 800,000 $ 800,000 $ - TOTAL $ 13,799,103 $ 14,040,078 $ 240,975 EXPENDITURE 70 Personal Services $ 11,214,035 $ 11,384,356 $ 170, Supplies $ 298,608 $ 305,908 $ 7, Other Services $ 327,120 $ 328,060 $ Internal Services $ 4,117,539 $ 4,167,020 $ 49, Capital Outlay $ 88,625 $ 88,625 $ - TOTAL $ 16,045,927 $ 16,273,969 $ 228, Total $ 12,933 Org Central Budgeting EXPENDITURE 98 Reserves $ 641,657 $ 654,590 $ 12,933 TOTAL $ 641,657 $ 654,590 $ 12, Total $ (12,933) 1010 Total $ -

155 2019 Budget - Increase 3 PSU for 12 months FUND , General Fund Org , Contract Road Patrol Original Revised REVENUE Budget Budget Variance 45 Licenses & Permits $ 2,500 $ 2,500 $ - 54 State Revenue $ 19,000 $ 19,000 $ - 60 Fees & Services $ 13,076,624 $ 13,565,803 $ 489, Other Revenue $ 800,000 $ 800,000 $ - TOTAL $ 13,898,124 $ 14,387,303 $ 489,179 EXPENDITURE 70 Personal Services $ 11,704,875 $ 12,094,556 $ 389, Supplies $ 298,608 $ 313,208 $ 14, Other Services $ 327,120 $ 329,000 $ 1, Internal Services $ 4,134,091 $ 4,196,496 $ 62, Capital Outlay $ 88,625 $ 88,625 $ - TOTAL $ 16,553,319 $ 17,021,885 $ 468, Total $ 20,613 Org , Central Budgeting EXPENDITURE 98 Reserves $ - $ 20,613 $ 20,613 TOTAL $ - $ 20,613 $ 20, Total $ (20,613) 1010 Total $ (0)

156 A RESOLUTION ACCEPTING THE RECOMMENDATION FROM THE POLICE SERVICES STEERING COMMITTEE (PSSC) AND ADOPTING THE POLICE SERVICES COST/PRICE METRICS AS THE AGREED CALCULATION FOR THE TOTAL PRICE OF A POLICE SERVICE UNIT (PSU) WASHTENAW COUNTY BOARD OF COMMISSIONERS March 7, 2018 WHEREAS, The Sheriff s Office and the county have provided contract police services to local jurisdictions for well over three decades and the current contracting architecture and methodology is in part based on the Northwestern University- Traffic Institute Police Allocation study incorporating the Police Services Unit (PSU) methodology by which a contract included a deputy and all necessary support; and WHEREAS, there has been much analysis and review of issues associated with the cost and contract price metrics and methodology over the past decade; and WHEREAS, in Summer 2013 the Police Services Steering Committee (PSSC) under the leadership of Sheriff Clayton established a Financial Sub-Committee with a charge of reviewing potential cost scenarios facing the police services contracts in light of the County budget process; and WHEREAS, the Financial Sub-Committee reviewed all costs within the direct, indirect and overhead categories and brought different scenarios to the full PSSC to better understand the financial challenges facing the County; and WHEREAS, on October 2, 2013 the County Administrator put forth a recommended price increase of 1% for 2016 and 2017 in the budget presentation to the Board of Commissioners; and WHEREAS, on November 20, 2013 the Board of Commissioners adopted the budget, setting the Police Services Unit (PSU) price for 2016 at $156,709 and 2017 at $158,276 per PSU; and WHEREAS, on October 18, 2017 the Board of Commissioners adopted the cost model, setting the Police Services Unit (PSU) price for 2018 at $160,650, the price for 2019 at $163,060, the price for 2020 at $165,506, and the price for 2021 at $167,989, with $ per PSU revenue transferred to the In Car Technology Fund; and WHEREAS, this will extend the Police Services contract by another four years, allowing contracting jurisdictions to better plan their budget and make any necessary changes to millages; and WHEREAS, in these times of economic uncertainty, the Sheriff s Office, the county and the townships, recognized there would be additional value in being able to provide predictability around price to aid in budget planning for all parties involved; and

157 WHEREAS, this matter has been reviewed by Corporation Counsel, the Finance Department, the County Administrator s Office, and the Ways and Means Committee; NOW BE IT FURTHER RESOLVED, that the Washtenaw County Board of Commissioners hereby accepts the recommendation from the Police Services Steering Committee and adopts the Police Services Cost/Price Metrics as the agreed upon calculation for the total price of a police service unit as attached hereto and made a part hereof.

158 A RESOLUTION AUTHORIZING PAYMENT OF CLAIMS COMMENCING WITH THE LAST PREVIOUSLY APPROVED CLAIM AND CONTINUING THROUGH THE DATE OF FEBRUARY 16, 2018 WASHTENAW COUNTY BOARD OF COMMISSIONERS March 7, 2018 WHEREAS, as filed with the County Clerk is a true copy of the record of claims commencing with the last previously approved claim and continuing through the date of February 16, 2018 inclusive; and WHEREAS, the Board of Commissioners has been assured by the County Clerk that no claim received is withheld or rejected by the list, shows the name of the claimant, the amount of the claim and the date presented; NOW THEREFORE BE IT RESOLVED that the Washtenaw County Board of Commissioners hereby authorizes the payment of claims commencing with the last previously approved claim and continuing through the date of February 16, 2018 inclusive, as listed in the statement of claims as attached hereto and made a part hereof.

159 COUNTY ADMINISTRATOR 220 North Main St., P.O. Box 8645 Ann Arbor, Michigan (734) FAX (734) M E M O R A N D U M TO: FROM: Lawrence Kestenbaum, Washtenaw County Clerk/Register Gregory Dill, County Administrator RE: Certification of Claims List Inclusive from February 3, 2018 through February 16, 2018 I HEREBY CERTIFY that to the best of my knowledge the list of attached claims as presented to the County Clerk/Register of Washtenaw, constitutes all claims received for payment subsequent to the List of Claims presented through the date of February 16, 2018 and that none have been withheld or omitted. FURTHER; that all claims bear the date received. FURTHER; that the list contains the name of each claimant, and the amount of the claims, and that proper authorization and documentation has been reviewed, checked and retained. FURTHER; that the total demand upon each of the various general operating funds requiring approval by the Board of Commissioners prior to disbursements has been accurately determined and is stipulated in gross total by fund as an integral part of the List of Claims herein presented. Staff Recommendation By: Jillian Grabarczyk Accounts Payable Analyst

160 Washtenaw County Claims Summary Report Beginning of claims: End of claims: For Board approval: 2/3/2018 2/16/2018 3/7/2018 Fund Description Credit Cards Exceptions & Utilities Total Pre-Claims 1010 General Fund $30, $3, $ $33, SheriffCommunityEngagementFund $ $ $ DEA Forfeiture Fund $1, $ $1, Pa 302 Training $ $ Corrections Training Fund $1, $1, Inmate Concessions $ $ Community Corrections $69.98 $73.32 $ Dispatch ETSC Fund $1, $ $1, Maintenance Fund $1, $ $1, Pros Attny Cr $ $ Solid Waste Fund $ $ Building Inspection $ $ HIDTA $ $ EECS Special Voted Millage $ $ $1, Parks And Recreation Fund $20, $16, $37, Natural Areas Millage Administ $1, $1, Friend Of The Court $50.00 $ Public Health Fund $3, $ $4, Community Mental Health CMH $14, $14, OCED General Funds $ $ CSBG $75.85 $ $ Senior Nutrition $10, $10, Foster Grandparents $ $ OCED Misc Federal Grants $ $ DOE Weatherization $2, $2, A2 WC Agreements $99.87 $ BRA Admin $70.00 $ Child Care Fund $2, $2, Veterans Relief Fund $6, $6, IT Replacement Projects $8, $8, Facilities Mgt O M $18, $67, $86, Fleet $1, $1, Total $121, $14, $85, $221,524.46

WASHTENAW COUNTY BOARD OF COMMISSIONERS Administration Building Board Room 220 N. Main Street Ann Arbor, MI WASHTENAW COUNTY WEBSITE

WASHTENAW COUNTY BOARD OF COMMISSIONERS Administration Building Board Room 220 N. Main Street Ann Arbor, MI WASHTENAW COUNTY WEBSITE 1. 2. 3. 4. Agenda Roll Call Pledge Of Allegiance Citizen Participation WASHTENAW COUNTY BOARD OF COMMISSIONERS Administration Building Board Room 220 N. Main Street Ann Arbor, MI WASHTENAW COUNTY WEBSITE

More information

County Clerk, Pattie S. Bender, acting as Temporary Chairman, called the meeting to order.

County Clerk, Pattie S. Bender, acting as Temporary Chairman, called the meeting to order. JANUARY SESSION Organizational 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,

More information

COUNTY ADMINISTRATOR 220 NORTH MAIN STREET, P.O. BOX 8645 ANN ARBOR, MICHIGAN (734) FAX (734)

COUNTY ADMINISTRATOR 220 NORTH MAIN STREET, P.O. BOX 8645 ANN ARBOR, MICHIGAN (734) FAX (734) COUNTY ADMINISTRATOR 220 NORTH MAIN STREET, P.O. BOX 8645 ANN ARBOR, MICHIGAN 48107-8645 (734) 222-6850 FAX (734) 222-6715 TO: FROM: Andy LaBarre, Chair Ways and Means Committee Gregory Dill Interim County

More information

WASHTENAW COUNTY BOARD OF COMMISSIONERS WAYS & MEANS COMMITTEE. November 7, 2007

WASHTENAW COUNTY BOARD OF COMMISSIONERS WAYS & MEANS COMMITTEE. November 7, 2007 WASHTENAW COUNTY BOARD OF COMMISSIONERS WAYS & MEANS COMMITTEE November 7, 2007 Chair Bergman called the meeting to order at 6:30 p.m. in the Board Room, Administration Building, 220 North Main Street,

More information

WASHTENAW COUNTY BOARD OF COMMISSIONERS WAYS & MEANS COMMITTEE. July 6, 2005

WASHTENAW COUNTY BOARD OF COMMISSIONERS WAYS & MEANS COMMITTEE. July 6, 2005 WASHTENAW COUNTY BOARD OF COMMISSIONERS WAYS & MEANS COMMITTEE July 6, 2005 Chair Irwin called the meeting to order at 6:32 p.m. in the Board Room, Administration Building, 220 North Main Street, Ann Arbor,

More information

NEW TRANSPORTATION AUTHORITY

NEW TRANSPORTATION AUTHORITY NEW TRANSPORTATION AUTHORITY ARTICLES OF INCORPORATION ARTICLE 1 INTRODUCTION The Washtenaw County Board of Commissioners adopts these Articles of Incorporation, pursuant to the provisions of Act 196 of

More information

RESTATED BYLAWS WISCONSIN BALANCE OF STATE CONTINUUM OF CARE, INC. Adopted, 20

RESTATED BYLAWS WISCONSIN BALANCE OF STATE CONTINUUM OF CARE, INC. Adopted, 20 NOTE: THIS VERSION OF THE PROPOSED RESTATED BYLAWS PROVIDES FOR THE BOARD OF DIRECTORS TO BE NOMINATED BY LOCAL COALITIONS, WITH EACH LOCAL COALITION HAVING A DIRECTOR. ALL RED-LINED CHANGES MADE FOLLOWING

More information

UNITED STATES ADULT SOCCER ASSOCIATION, INC. Bylaws

UNITED STATES ADULT SOCCER ASSOCIATION, INC. Bylaws UNITED STATES ADULT SOCCER ASSOCIATION, INC. Bylaws Revised: October 21, 2017 TABLE OF CONTENTS UNITED STATES ADULT SOCCER ASSOCIATION, INC.... 1 TABLE OF CONTENTS... 2 PART I: GENERAL... 4 Bylaw 101.

More information

RULES GWINNETT COUNTY REPUBLICAN PARTY

RULES GWINNETT COUNTY REPUBLICAN PARTY RULES GWINNETT COUNTY REPUBLICAN PARTY 2017 2019 ARTICLE I - NAME AND PURPOSE... 1 ARTICLE II - PARTY MEMBERSHIP... 3 ARTICLE III - ORGANIZATION OF COUNTY COMMITTEE... 3 ARTICLE IV - OFFICERS... 9 ARTICLE

More information

ARTICLE 3 AUTHORITY FORMATION CREATION, NAME, PURPOSES, AND POWERS

ARTICLE 3 AUTHORITY FORMATION CREATION, NAME, PURPOSES, AND POWERS NEW TRANSPORTATION AUTHORITY ARTICLES OF INCORPORATION ARTICLE 1 INTRODUCTION The Washtenaw County Board of Commissioners adopts these Articles of Incorporation, pursuant to the provisions of Act 196 of

More information

U N I T E D S T A T E S A D U L T

U N I T E D S T A T E S A D U L T U N I T E D S T A T E S A D U L T SOCCER ASSOCIATION, INC. 2011-12 Revised: October 15, 2011 TABLE OF CONTENTS U N I T E D S T A T E S A DULT PART I: GENERAL... 4 Bylaw 101. NAME... 4 Bylaw 102. PURPOSES

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

Bylaws of the Maine Democratic State Committee. As Ratified by the Maine Democratic Convention May 21, 2010

Bylaws of the Maine Democratic State Committee. As Ratified by the Maine Democratic Convention May 21, 2010 Bylaws of the Maine Democratic State Committee As Ratified by the Maine Democratic Convention May 21, 2010 And Most Recently Amended by the State Committee on March 18, 2018 The Maine Democratic State

More information

Sheboygan County Master Gardener Volunteer Association Bylaws

Sheboygan County Master Gardener Volunteer Association Bylaws Sheboygan County Master Gardener Volunteer Association Bylaws Article I The name of the organization shall be: Sheboygan County Master Gardener Volunteer Association. It s location and chief place of business

More information

BANNISTER LAKES HOMEOWNERS ASSOCIATION

BANNISTER LAKES HOMEOWNERS ASSOCIATION BANNISTER LAKES HOMEOWNERS ASSOCIATION AMENDED ARTICLES OF INCORPORATION AND BY-LAWS 2005 That all shall be governed by certain laws for the common good. Constitution of the Commonwealth of Massachusetts

More information

ASSOCIATED STUDENTS OF THE UNIVERSITY OF ARIZONA CONSTITUTION. Preamble. ARTICLE I- Name and Membership

ASSOCIATED STUDENTS OF THE UNIVERSITY OF ARIZONA CONSTITUTION. Preamble. ARTICLE I- Name and Membership ASUA Constitution Last Update October 2017 1 ASSOCIATED STUDENTS OF THE UNIVERSITY OF ARIZONA CONSTITUTION Preamble We the students of The University of Arizona, in the belief that students have the right

More information

Amended and Restated Bylaws of Girl Scout Council of Colonial Coast Updated February 2, Article I Name. Article II Purpose and Mission

Amended and Restated Bylaws of Girl Scout Council of Colonial Coast Updated February 2, Article I Name. Article II Purpose and Mission Amended and Restated Bylaws of Girl Scout Council of Colonial Coast Updated February 2, 2019 Article I Name The name of the Corporation shall be Girl Scout Council of Colonial Coast (hereinafter referred

More information

Ashland County Planning Commission Bylaws. Ashland COUNTY PLANNING COMMISSION BY LAWS

Ashland County Planning Commission Bylaws. Ashland COUNTY PLANNING COMMISSION BY LAWS Ashland County Planning Commission Bylaws Ashland COUNTY PLANNING COMMISSION BY LAWS Adopted: April 9, 2008 Amended: August 12, 2009 January 13, 2010 TABLE OF CONTENTS Description Page Preamble 1 Mission

More information

At the regular meeting of the Shiawassee County Board of Commissioners held on Thursday April 20, 2017 in the Commissioner Chambers, Surbeck

At the regular meeting of the Shiawassee County Board of Commissioners held on Thursday April 20, 2017 in the Commissioner Chambers, Surbeck At the regular meeting of the Shiawassee County Board of Commissioners held on Thursday April 20, 2017 in the Commissioner Chambers, Surbeck Building, Corunna, Michigan: The meeting was called to order

More information

MINUTES KALAMAZOO COUNTY BOARD OF COMMISSIONERS REGULAR MEETING MAY 20, 2014

MINUTES KALAMAZOO COUNTY BOARD OF COMMISSIONERS REGULAR MEETING MAY 20, 2014 29429 MINUTES KALAMAZOO COUNTY BOARD OF COMMISSIONERS REGULAR MEETING MAY 20, 2014 ITEM 1 Call to Order: The Regular Meeting of the Board of Commissioners was called to order by Chairperson Maturen, at

More information

BYLAWS OF WEST BROWARD HIGH SCHOOL BAND PARENTS ASSOCIATION, INC. (a Florida Non-Profit Corporation)

BYLAWS OF WEST BROWARD HIGH SCHOOL BAND PARENTS ASSOCIATION, INC. (a Florida Non-Profit Corporation) BYLAWS OF WEST BROWARD HIGH SCHOOL BAND PARENTS ASSOCIATION, INC. (a Florida Non-Profit Corporation) ARTICLE I NAME The name of this corporation shall be the WEST BROWARD PERFORMANCE ENSEMBLE BOOSTER,

More information

BYLAWS OF THE ANN ARBOR CITY PLANNING COMMISSION CITY OF ANN ARBOR, MICHIGAN

BYLAWS OF THE ANN ARBOR CITY PLANNING COMMISSION CITY OF ANN ARBOR, MICHIGAN BYLAWS OF THE ANN ARBOR CITY PLANNING COMMISSION CITY OF ANN ARBOR, MICHIGAN Article I. Name The name of this commission shall be the Ann Arbor City Planning Commission. Article II. Enabling Authority

More information

ARTICLE I. Name. The name of the corporation is Indiana Recycling Coalition, Inc. ( Corporation ). ARTICLE II. Fiscal Year

ARTICLE I. Name. The name of the corporation is Indiana Recycling Coalition, Inc. ( Corporation ). ARTICLE II. Fiscal Year Approved and Adopted by the Board of Directors to be Effective on August 22, 2018 BYLAWS OF INDIANA RECYCLING COALITION, INC. ARTICLE I Name The name of the corporation is Indiana Recycling Coalition,

More information

GOVERNANCE CHARTER TULSA CITY & COUNTY CONTINUUM OF CARE PREAMBLE

GOVERNANCE CHARTER TULSA CITY & COUNTY CONTINUUM OF CARE PREAMBLE TULSA CITY & COUNTY CONTINUUM OF CARE GOVERNANCE CHARTER REVISED: 11/27/2018 ADOPTED: 12/10/2018 PREAMBLE It is the mission of the Tulsa City & County Continuum of Care, known as A Way Home for Tulsa (AWH4T),

More information

Peachtree Ridge Youth Athletic Association By-Laws

Peachtree Ridge Youth Athletic Association By-Laws Article I - Name and Purpose Peachtree Ridge Youth Athletic Association By-Laws Amended ~ November 4, 2018 1.1 The name of this non-profit organization shall be Peachtree Ridge Youth Athletic Association,

More information

Delaware Small Business Chamber By-Laws Approved 2012

Delaware Small Business Chamber By-Laws Approved 2012 Delaware Small Business Chamber By-Laws Approved 2012 Amended 5/2014 Amended 12/2016 Amended 5/2017 TABLE OF CONTENTS ARTICLE I - General SECTION 1 NAME...1 SECTION 2 - PURPOSE OF THE ORGANIZATION...1

More information

The Bylaws of the Alumni Association of Eastern Michigan University

The Bylaws of the Alumni Association of Eastern Michigan University ALUMNI ASSOCIATION OF EASTERN MICHIGAN UNIVERSITY The Bylaws of the Alumni Association of Eastern Michigan University April 16, 2016 Contents ARTICLE I Name, Mission and Membership... 4 Section 1 Name:...

More information

RULES OF THE ZONING BOARD OF APPEALS CITY OF ANN ARBOR, MICHIGAN

RULES OF THE ZONING BOARD OF APPEALS CITY OF ANN ARBOR, MICHIGAN RULES OF THE ZONING BOARD OF APPEALS CITY OF ANN ARBOR, MICHIGAN Article I Name The name of this board is the Zoning Board of Appeals ( ZBA ). Article II Enabling Authority The Zoning Board of Appeals

More information

Hardaway Baseball Dugout Booster Club Bylaws Revised 3/13/2012 P.O. Box 8648, Columbus, Georgia 31908

Hardaway Baseball Dugout Booster Club Bylaws Revised 3/13/2012 P.O. Box 8648, Columbus, Georgia 31908 Hardaway Baseball Dugout Booster Club Bylaws Revised 3/13/2012 P.O. Box 8648, Columbus, Georgia 31908 Article I NAME A. The official name of the organization shall be Hardaway Baseball Dugout Booster Club,

More information

MINUTES KALAMAZOO COUNTY BOARD OF COMMISSIONERS REGULAR MEETING JULY 5, 2016

MINUTES KALAMAZOO COUNTY BOARD OF COMMISSIONERS REGULAR MEETING JULY 5, 2016 29925 MINUTES KALAMAZOO COUNTY BOARD OF COMMISSIONERS REGULAR MEETING JULY 5, 2016 ITEM 1 Call to Order: The Regular Meeting of the Board of Commissioners was called to order by Chairperson Taylor, at

More information

1. Corporation The corporation is the Girl Scouts of Central & Southern New Jersey, Inc. and shall be known as the Council or the Corporation.

1. Corporation The corporation is the Girl Scouts of Central & Southern New Jersey, Inc. and shall be known as the Council or the Corporation. GIRL SCOUTS OF CENTRAL & SOUTHERN NEW JERSEY BYLAWS Approved at a Special Meeting of the membership: October 18, 2008 As amended: October 19, 2013 As amended: ARTICLE I THE COUNCIL 1. Corporation The corporation

More information

BYLAWS OF THE PUBLIC ART COMMISSION OF THE CITY OF GOLDEN, COLORADO ARTICLE I. INTRODUCTION

BYLAWS OF THE PUBLIC ART COMMISSION OF THE CITY OF GOLDEN, COLORADO ARTICLE I. INTRODUCTION BYLAWS OF THE PUBLIC ART COMMISSION OF THE CITY OF GOLDEN, COLORADO ARTICLE I. INTRODUCTION Section 1. Section 2.64 of the Golden Municipal Code establishes the Public Art Commission and authorizes it

More information

AMENDED AND RESTATED BYLAWS OF THE COLORADO SEARCH AND RESCUE BOARD, INC. A Colorado Nonprofit Corporation

AMENDED AND RESTATED BYLAWS OF THE COLORADO SEARCH AND RESCUE BOARD, INC. A Colorado Nonprofit Corporation AMENDED AND RESTATED BYLAWS OF THE COLORADO SEARCH AND RESCUE BOARD, INC. A Colorado Nonprofit Corporation October 1, 2017 ARTICLE 1 DEFINITIONS... 1 ARTICLE 2 OBJECTIVES... 2 ARTICLE 3 MEMBERSHIP... 2

More information

The Rules of the Indiana Democratic Party shall be governed as follows:

The Rules of the Indiana Democratic Party shall be governed as follows: RULES OF THE INDIANA DEMOCRATIC PARTY (Updated 3-23-2009) The Rules of the Indiana Democratic Party shall be governed as follows: I. PARTY STRUCTURE RULE 1. PARTY COMPOSITION (a) The Indiana Democratic

More information

Charter Township of Canton Board Proceedings November 27, 2018

Charter Township of Canton Board Proceedings November 27, 2018 Charter Township of Canton Board Proceedings November 27, 2018 A regular meeting of the Board of Trustees of the Charter Township of Canton was held Tuesday, November 27, 2018 at 1150 Canton Center S.,

More information

GIRL SCOUTS OF SOUTHWEST TEXAS BYLAWS

GIRL SCOUTS OF SOUTHWEST TEXAS BYLAWS GIRL SCOUTS OF SOUTHWEST TEXAS BYLAWS Adopted and Effective March 4, 2017 BYLAWS OF THE GIRL SCOUTS OF SOUTHWEST TEXAS Article Page I. Name, Purposes, Powers, Offices...1 Section 1.1 Name...1 Section 1.2

More information

BYLAWS OF THE ALUMNI ASSOCIATION OF THE JOHNS HOPKINS UNIVERSITY BALTIMORE, MARYLAND ARTICLE I PURPOSE

BYLAWS OF THE ALUMNI ASSOCIATION OF THE JOHNS HOPKINS UNIVERSITY BALTIMORE, MARYLAND ARTICLE I PURPOSE BYLAWS OF THE ALUMNI ASSOCIATION OF THE JOHNS HOPKINS UNIVERSITY BALTIMORE, MARYLAND ARTICLE I PURPOSE 1. The Alumni Association The membership of the Alumni Association shall comprise all Alumni of The

More information

CONSTITUTION OF THE TRUMAN STATE UNIVERSITY STUDENT GOVERNMENT

CONSTITUTION OF THE TRUMAN STATE UNIVERSITY STUDENT GOVERNMENT CONSTITUTION OF THE TRUMAN STATE UNIVERSITY STUDENT GOVERNMENT (Last revised Spring 2018) TABLE OF CONTENTS ARTICLE I: STRUCTURE Section 1: Definitions of Student Government, Student Senate, the Executive

More information

December Rules of the Indiana Democratic Party

December Rules of the Indiana Democratic Party Rules of the Indiana Democratic Party 2 contents Pages 3 I. Rules Party structure 3 Rule 1. Party Composition 3 II. Party Governance 3 Rule 2. Applicability of Rules 3 Rule 3. state Committee Authority

More information

BY-LAWS Of the Winchester Hockey Parents Association, Inc.

BY-LAWS Of the Winchester Hockey Parents Association, Inc. ARTICLE ONE - ORGANIZATION Section One. The name of this organization shall be Winchester Hockey Parents Association, Inc. (hereinafter referred to as the Organization ) Section Two. The address of the

More information

A Way Home for Tulsa. Governance Charter. for the Tulsa City & County Continuum of Care

A Way Home for Tulsa. Governance Charter. for the Tulsa City & County Continuum of Care A Way Home for Tulsa Governance Charter for the Tulsa City & County Continuum of Care Authored by: AWH4T Governance Charter Task Force Revised: November 14, 2016 Background In 2011, Community Service Council

More information

CALIFORNIA STATE UNIVERSITY, NORTHRIDGE FOUNDATION,

CALIFORNIA STATE UNIVERSITY, NORTHRIDGE FOUNDATION, AMENDED AND RESTATED BYLAWS OF THE CALIFORNIA STATE UNIVERSITY, NORTHRIDGE FOUNDATION, a California nonprofit public benefit corporation Amended and Restated March 16, 1995 effective July 1, 1995 Amended

More information

LANIER ATHLETIC ASSOCIATION BY LAWS. (Logo Amended: 04/06/11)

LANIER ATHLETIC ASSOCIATION BY LAWS. (Logo Amended: 04/06/11) LANIER ATHLETIC ASSOCIATION BY LAWS (Logo Amended: 04/06/11) Table of Contents Page Article I Name and Purpose... 3 Article II Membership and Dues... 3 Article III Meetings... 4 Article IV Election of

More information

BYLAWS. Adopted October 22, 1979 Revised September 11, 2001

BYLAWS. Adopted October 22, 1979 Revised September 11, 2001 BYLAWS Adopted October 22, 1979 Revised September 11, 2001 ARTICLE I. NAME The name of the corporation is Central Florida Council, Inc., Boy Scouts of America, sometimes referred to in these bylaws as

More information

AGENDA ORGANIZATION MEETING JANUARY 5, First Order of Business Selection of Temporary Chairman

AGENDA ORGANIZATION MEETING JANUARY 5, First Order of Business Selection of Temporary Chairman AGENDA ORGANIZATION MEETING JANUARY 5, 2017 2:00 PM Call to Order Pledge to Flag Opening Prayer Roll Call First Order of Business Selection of Temporary Chairman Appointment of Permanent Chairman for the

More information

BYLAWS GIRL SCOUTS OF EASTERN MASSACHUSETTS, INC. Version ARTICLE I THE COUNCIL

BYLAWS GIRL SCOUTS OF EASTERN MASSACHUSETTS, INC. Version ARTICLE I THE COUNCIL BYLAWS GIRL SCOUTS OF EASTERN MASSACHUSETTS, INC. Version 4.0 03.29.17 ARTICLE I THE COUNCIL Section 1.01. Corporation. The corporation shall be known as Girl Scouts of Eastern Massachusetts, Inc., and

More information

Follow this and additional works at: https://digitalcommons.library.umaine.edu/towndocs

Follow this and additional works at: https://digitalcommons.library.umaine.edu/towndocs The University of Maine DigitalCommons@UMaine Maine Town Documents Maine Government Documents 2004 Oakland Town Charter Oakland (Me.) Follow this and additional works at: https://digitalcommons.library.umaine.edu/towndocs

More information

Florida Atlantic University Student Government Student Body Statutes

Florida Atlantic University Student Government Student Body Statutes Florida Atlantic University Student Government Student Body Statutes Title VII. Boca Raton Student Government Chapter 700. Boca Raton Student Government Statutes 702.000 Boca Raton Campus Student Government

More information

By-laws as adopted at meeting of Incorporators on December 31, 1942 but after including amendments made from time to time through April 22, 2013.

By-laws as adopted at meeting of Incorporators on December 31, 1942 but after including amendments made from time to time through April 22, 2013. By-laws as adopted at meeting of Incorporators on December 31, 1942 but after including amendments made from time to time through April 22, 2013. ARTICLE I Mission Section 1. The mission of the Foundation

More information

PLAN OF ORGANIZATION REPUBLICAN PARTY OF FAIRFAX COUNTY

PLAN OF ORGANIZATION REPUBLICAN PARTY OF FAIRFAX COUNTY PLAN OF ORGANIZATION REPUBLICAN PARTY OF FAIRFAX COUNTY AMENDED JUNE 23, 1992 AMENDED APRIL 27, 2004 AMENDED JANUARY 24, 2006 AMENDED JULY 15, 2008 AMENDED, AUGUST 5, 2013 Matt Ames, Chairman 4246 CHAIN

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

WOOD RIDGE PUBLIC EDUCATION FOUNDATION A NJ EIN BYLAWS OF WOOD RIDGE PUBLIC EDUCATION FOUNDATION A NJ NONPROFIT CORPORATION

WOOD RIDGE PUBLIC EDUCATION FOUNDATION A NJ EIN BYLAWS OF WOOD RIDGE PUBLIC EDUCATION FOUNDATION A NJ NONPROFIT CORPORATION BYLAWS OF WOOD RIDGE PUBLIC EDUCATION FOUNDATION A NJ NONPROFIT CORPORATION ARTICLE I NAME, SEAL AND OFFICES SECTION 1 Name: The name of the organization shall be Wood Ridge Public Education Foundation

More information

BY-LAWS OF INTERNATIONAL SWAPS AND DERIVATIVES ASSOCIATION, INC.

BY-LAWS OF INTERNATIONAL SWAPS AND DERIVATIVES ASSOCIATION, INC. BY-LAWS OF INTERNATIONAL SWAPS AND DERIVATIVES ASSOCIATION, INC. (As Amended through August 1, 2017) ARTICLE I - OFFICES The International Swaps and Derivatives Association, Inc. (the "Association"), shall

More information

Bylaws of The Friends of Hopewell Furnace NHS. Bylaws. The Friends of Hopewell Furnace. Table of Contents

Bylaws of The Friends of Hopewell Furnace NHS. Bylaws. The Friends of Hopewell Furnace. Table of Contents Bylaws of The Friends of Hopewell Furnace Table of Contents 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

More information

BY-LAWS. Of SANTA CRUZ COUNTY INTERGROUP (CALIFORNIA NON-PROFIT CORPORATION) WITH AMENDMENTS AS ADOPTED BY THE INTERGROUP COUNCIL THROUGH

BY-LAWS. Of SANTA CRUZ COUNTY INTERGROUP (CALIFORNIA NON-PROFIT CORPORATION) WITH AMENDMENTS AS ADOPTED BY THE INTERGROUP COUNCIL THROUGH BY-LAWS Of SANTA CRUZ COUNTY INTERGROUP 2017-2018 (CALIFORNIA NON-PROFIT CORPORATION) WITH AMENDMENTS AS ADOPTED BY THE INTERGROUP COUNCIL THROUGH 10/19/2016 ` ORIGINALLY FILED WITH STATE 1984 TABLE OF

More information

ELECTION NOTICE TO THE QUALIFIED ELECTORS OF THE CHARTER TOWNSHIP OF YPSILANTI NOTICE IS HEREBY GIVEN THAT A GENERAL ELECTION

ELECTION NOTICE TO THE QUALIFIED ELECTORS OF THE CHARTER TOWNSHIP OF YPSILANTI NOTICE IS HEREBY GIVEN THAT A GENERAL ELECTION ELECTION NOTICE TO THE QUALIFIED ELECTORS OF THE CHARTER TOWNSHIP OF YPSILANTI NOTICE IS HEREBY GIVEN THAT A GENERAL ELECTION Will be held in Ypsilanti Township TUESDAY, NOVEMBER 6, 2018 From 7:00 a.m.

More information

BYLAWS TIDEWATER COUNCIL

BYLAWS TIDEWATER COUNCIL BYLAWS TIDEWATER COUNCIL ARTICLE I. NAME The name of the corporation is Tidewater Council, Inc., Boy Scouts of America, sometimes referred to in these bylaws as the "corporation." SECTION 1. ARTICLE II.

More information

Girl Scouts of Nassau County, Inc. Bylaws

Girl Scouts of Nassau County, Inc. Bylaws Girl Scouts of Nassau County, Inc. Bylaws Effective May 22, 2018 Bylaws Of Girl Scouts of Nassau County, Inc. Table of Contents Article I: The Council 1 1. Corporation 1 2. Membership 1 3. Delegates Method

More information

At this time, Clerk Kelly asked Commissioner Posma to read the resolution for a one-year term for Chairperson.

At this time, Clerk Kelly asked Commissioner Posma to read the resolution for a one-year term for Chairperson. 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

BYLAWS ANDREW JACKSON COUNCIL, BOY SCOUTS OF AMERICA

BYLAWS ANDREW JACKSON COUNCIL, BOY SCOUTS OF AMERICA BYLAWS ANDREW JACKSON COUNCIL, BOY SCOUTS OF AMERICA ARTICLE I. NAME The name of the corporation is Andrew Jackson Council, Boy Scouts of America, sometimes referred to in these bylaws as the "corporation."

More information

AMENDMENT 2 OF THE ARTICLES OF INCORPORATION OF ANN ARBOR TRANSPORTATION AUTHORITY HEREAFTER KNOWN AS THE ANN ARBOR AREA TRANSPORTATION AUTHORITY

AMENDMENT 2 OF THE ARTICLES OF INCORPORATION OF ANN ARBOR TRANSPORTATION AUTHORITY HEREAFTER KNOWN AS THE ANN ARBOR AREA TRANSPORTATION AUTHORITY AMENDMENT 2 OF THE ARTICLES OF INCORPORATION OF ANN ARBOR TRANSPORTATION AUTHORITY HEREAFTER KNOWN AS THE ANN ARBOR AREA TRANSPORTATION AUTHORITY This amendment to the Articles of Incorporation of the

More information

AMENDMENT 3 OF THE ARTICLES OF INCORPORATION OF ANN ARBOR AREA TRANSPORTATION AUTHORITY

AMENDMENT 3 OF THE ARTICLES OF INCORPORATION OF ANN ARBOR AREA TRANSPORTATION AUTHORITY AMENDMENT 3 OF THE ARTICLES OF INCORPORATION OF ANN ARBOR AREA TRANSPORTATION AUTHORITY This amendment to the Articles of Incorporation of the Ann Arbor Area Transportation Authority are adopted by the

More information

NEW YORK STATE ORNITHOLOGICAL ASSOCIATION, INC. A NEW YORK STATE NOT-FOR-PROFIT CORPORATION

NEW YORK STATE ORNITHOLOGICAL ASSOCIATION, INC. A NEW YORK STATE NOT-FOR-PROFIT CORPORATION NEW YORK STATE ORNITHOLOGICAL ASSOCIATION, INC. A NEW YORK STATE NOT-FOR-PROFIT CORPORATION BYLAWS COMPLETE REVISION 1998 as modified by all amendments through 2018 ORGANIZED AS AN UNINCORPORATED FEDERATION

More information

Supervisor Schwartz led the assembly in the pledge of allegiance to the flag.

Supervisor Schwartz led the assembly in the pledge of allegiance to the flag. PAGE 1 1. CALL TO ORDER The regular meeting of the Superior Charter Township Board was called to order by the Supervisor Ken Schwartz at 7:02 p.m. on March 20, 2017 at the Superior Township Hall, 3040

More information

University of Georgia Chapter National Association for the Advancement of Colored People. Constitution. Article I: NAME AND AFFILIATION

University of Georgia Chapter National Association for the Advancement of Colored People. Constitution. Article I: NAME AND AFFILIATION University of Georgia Chapter National Association for the Advancement of Colored People Constitution Article I: NAME AND AFFILIATION NAME: The organization shall be the University of Georgia s, hereby

More information

ASHTON HALL HOMEOWNERS ASSOCIATION, INC., a North Carolina Nonprofit Corporation

ASHTON HALL HOMEOWNERS ASSOCIATION, INC., a North Carolina Nonprofit Corporation ASHTON HALL HOMEOWNERS ASSOCIATION, INC., a North Carolina Nonprofit Corporation WRITTEN CONSENT OF SOLE INCORPORATION IN LIEU OF ORGANIZATIONAL MEETING AS OF November 1, 2007 The undersigned, being the

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

Chapter 1.38 MODEL CITIES LAND USE REVIEW BOARD. Chapter 1.42 LANDMARKS PRESERVATION COMMISSION. Chapter 1.40 CITY OF TACOMA BEAUTIFICATION COMMITTEE

Chapter 1.38 MODEL CITIES LAND USE REVIEW BOARD. Chapter 1.42 LANDMARKS PRESERVATION COMMISSION. Chapter 1.40 CITY OF TACOMA BEAUTIFICATION COMMITTEE Chapter 1.38 MODEL CITIES LAND USE REVIEW BOARD Repealed by Ord. 25574 (Ord. 25574; passed Aug. 30, 1994) Chapter 1.40 CITY OF TACOMA BEAUTIFICATION COMMITTEE Repealed by Ord. 26386 (Ord. 26386 10; passed

More information

BYLAWS SCHOOL OF MANAGEMENT ALUMNI ASSOCIATION OF THE UNIVERSITY AT BUFFALO

BYLAWS SCHOOL OF MANAGEMENT ALUMNI ASSOCIATION OF THE UNIVERSITY AT BUFFALO BYLAWS SCHOOL OF MANAGEMENT ALUMNI ASSOCIATION OF THE UNIVERSITY AT BUFFALO Article I - Name Article II - Purposes 1.01 The name of the organization shall be School of Management Alumni Association, University

More information

Rules of the Indiana Democratic Party

Rules of the Indiana Democratic Party Rules of the Indiana Democratic Party Contents Pages Rules 3 I. Party Structure 3 Rule 1. Party Composition 3 II. Party Governance 3 Rule 2. Applicability of Rules 3 Rule 3. State Committee Authority Over

More information

ARIZONA STATE COUNCIL VIETNAM VETERANS OF AMERICA, INC BYLAWS

ARIZONA STATE COUNCIL VIETNAM VETERANS OF AMERICA, INC BYLAWS Page of 0 0 ARIZONA STATE COUNCIL VIETNAM VETERANS OF AMERICA, INC BYLAWS ADOPTED AT STATE COUNCIL MEETING ON January, 00 This revision replaces any and all versions prior to the date above Page of 0 ARIZONA

More information

MERCER AREA SNO-GOERS SNOWMOBILE CLUB, INC. MERCER, WISCONSIN

MERCER AREA SNO-GOERS SNOWMOBILE CLUB, INC. MERCER, WISCONSIN MERCER AREA SNO-GOERS SNOWMOBILE CLUB, INC. MERCER, WISCONSIN BY-LAWS We, the Mercer Area Sno-Goers Snowmobile Club, lnc, duly organized and registered as a non-profit corporation pursuant to chapter 180

More information

Bylaws of the Illinois Republican Party

Bylaws of the Illinois Republican Party 1 0 1 0 Bylaws of the Illinois Republican Party Adopted August, 1 Amended October, Amended April, Amended August, Amended December, Amended February, 0 Amended April, 0 Amended January 1, 0 Amended June,

More information

Member Amended. By-Laws

Member Amended. By-Laws Member Amended By-Laws Lakes of the North Association Nonprofit Corporation Number 874047 Association Management Offices (AMO) 5950 Skytrails Court Mancelona, MI 49659 Telephone (231) 585-6000 Hours Monday

More information

A Way Home for Tulsa. Governance Charter. for the Tulsa City & County Continuum of Care

A Way Home for Tulsa. Governance Charter. for the Tulsa City & County Continuum of Care A Way Home for Tulsa Governance Charter for the Tulsa City & County Continuum of Care Authored by: AWH4T Governance Charter Committee Revision approved: September 14, 2015 Background In 2011, Community

More information

THE UNIVERSITY OF ALABAMA. BYLAWS of the PROFESSIONAL STAFF ASSEMBLY ARTICLE 1. CHARTER

THE UNIVERSITY OF ALABAMA. BYLAWS of the PROFESSIONAL STAFF ASSEMBLY ARTICLE 1. CHARTER THE UNIVERSITY OF ALABAMA BYLAWS of the PROFESSIONAL STAFF ASSEMBLY PREAMBLE The professional staff of The University of Alabama (hereinafter referred to as the University ), having great interest in and

More information

MTS SICKLE CELL FOUNDATION, INC. BYLAWS

MTS SICKLE CELL FOUNDATION, INC. BYLAWS MTS SICKLE CELL FOUNDATION, INC. BYLAWS ARTICLE I. NAME OF ORGANIZATION ARTICLE II. ORGANIZATION PURPOSE The purpose of the is to spread awareness of Sickle Cell Anemia and enhance the wellbeing of Sicklers

More information

CONSTITUTION AND BY-LAWS OF LANSING KNIGHTS YOUTH ORGANIZATION ARTICLE I

CONSTITUTION AND BY-LAWS OF LANSING KNIGHTS YOUTH ORGANIZATION ARTICLE I I. NAME CONSTITUTION AND BY-LAWS OF LANSING KNIGHTS YOUTH ORGANIZATION ARTICLE I A. This organization shall be known as Lansing Knights Organization. A non-profit organization under the laws of the Commonwealth

More information

TUESDAY, JANUARY 20, Roll Call was taken by the Clerk and all members reported present. APPROVE MEETING AGENDA

TUESDAY, JANUARY 20, Roll Call was taken by the Clerk and all members reported present. APPROVE MEETING AGENDA Pursuant to law, the Board of Commissioners met on Tuesday, January 20, 2009, at 9:00 a.m. in the Board of Commissioner s Room and were called to order by the Chairperson. Pledge of Allegiance. Invocation

More information

BYLAWS THE NORTH CAROLINA BAR ASSOCIATION FOUNDATION, INC.

BYLAWS THE NORTH CAROLINA BAR ASSOCIATION FOUNDATION, INC. BYLAWS of THE NORTH CAROLINA BAR ASSOCIATION FOUNDATION, INC. ARTICLE 1 NAME AND PURPOSES Article 1.1 Name. The name of this nonprofit corporation is THE NORTH CAROLINA BAR ASSOCIATION FOUNDATION, INC.

More information

Massachusetts Democratic Party Charter. Updated: November 22, 2017

Massachusetts Democratic Party Charter. Updated: November 22, 2017 Massachusetts Democratic Party Charter Updated: November 22, 2017 1 Preamble We, the Democrats of the Commonwealth of Massachusetts, in common purpose with the National Democratic Charter, are united in

More information

AMENDED and RESTATED BYLAWS. TOWNE MEADOWS HOMEOWNERS ASSOCIATION An Arizona nonprofit corporation

AMENDED and RESTATED BYLAWS. TOWNE MEADOWS HOMEOWNERS ASSOCIATION An Arizona nonprofit corporation AMENDED and RESTATED BYLAWS OF TOWNE MEADOWS HOMEOWNERS ASSOCIATION An Arizona nonprofit corporation The Board of Directors and the Members of the Association hereby amend all previous Bylaws, and replace

More information

2015 Bylaws BYLAWS OF THE NATIONAL ASSOCIATION FOR CATERING AND EVENTS

2015 Bylaws BYLAWS OF THE NATIONAL ASSOCIATION FOR CATERING AND EVENTS BYLAWS OF THE NATIONAL ASSOCIATION FOR CATERING AND EVENTS ARTICLE 1 NAME and Mission The name of this organization is the National Association for Catering and Events, incorporated in the state of New

More information

Collin College. Student Government Association. Constitution & Bylaws. Adopted

Collin College. Student Government Association. Constitution & Bylaws. Adopted Collin College Student Government Association Constitution & Bylaws Adopted 2/19/2019 1 Preamble We, the students of Collin College, in order to provide an official and representative student organization

More information

EXHIBIT "A" BY-LAWS SUTHERLAND HOMEOWNERS ASSOCIATION, INC.

EXHIBIT A BY-LAWS SUTHERLAND HOMEOWNERS ASSOCIATION, INC. EXHIBIT "A" BY-LAWS OF SUTHERLAND HOMEOWNERS ASSOCIATION, INC. Prepared By: Erin Murray O Connell DOROUGH & DOROUGH, LLC Attorneys at Law 160 Clairemont Avenue Suite 650 Decatur, Georgia 30030 (404) 687-9977

More information

TAMPA CITY COUNCIL. Rules of Procedure

TAMPA CITY COUNCIL. Rules of Procedure TAMPA CITY COUNCIL Rules of Procedure Resolution No. 2007-890 Resolution No. 2008-506 (Adopted May 15, 2008) Resolution No. 2008-692 (Adopted June 26, 2008) Resolution No. 2009-651 (Adopted July 16, 2009)

More information

The Charter and Bylaws of the Florida Democratic Party (As amended November 1, 2015)

The Charter and Bylaws of the Florida Democratic Party (As amended November 1, 2015) The Charter and Bylaws of the Florida Democratic Party (As amended November 1, 2015) Allison Tant State Chair 214 South Bronough St. Tallahassee, FL 32301 Phone 850-222-3411 Fax 850-222-0916 www.fladems.com

More information

Revised April 17, BYLAWS of GREENBELT LABOR DAY FESTIVAL COMMITTEE, INC. ARTICLE I Name and Location

Revised April 17, BYLAWS of GREENBELT LABOR DAY FESTIVAL COMMITTEE, INC. ARTICLE I Name and Location Revised April 17, 2008. BYLAWS of GREENBELT LABOR DAY FESTIVAL COMMITTEE, INC. ARTICLE I Name and Location Section 1. The name of this committee, hereinafter referred to as the Festival Committee, is Greenbelt

More information

WASHINGTON METROPOLITAN CHAPTER COMMUNITY ASSOCIATIONS INSTITUTE BYLAWS TABLE OF CONTENTS

WASHINGTON METROPOLITAN CHAPTER COMMUNITY ASSOCIATIONS INSTITUTE BYLAWS TABLE OF CONTENTS WASHINGTON METROPOLITAN CHAPTER COMMUNITY ASSOCIATIONS INSTITUTE BYLAWS TABLE OF CONTENTS I NAME AND OFFICE... 1 Section 1. Name... 1 Section 2. Incorporation: Registered Office... 1 II DEFINITIONS...

More information

KALAMAZOO COUNTY GOVERNMENT BOARD OF COMMISSIONERS BYLAWS AND RULES OF PROCEDURE

KALAMAZOO COUNTY GOVERNMENT BOARD OF COMMISSIONERS BYLAWS AND RULES OF PROCEDURE KALAMAZOO COUNTY GOVERNMENT BOARD OF COMMISSIONERS BYLAWS AND RULES OF PROCEDURE APPROVED: February 5, 2019 TABLE OF CONTENTS for BYLAWS AND RULES OF PROCEDURE ARTICLE I: BOARD ORGANIZATION Page 1.1 Board

More information

TOWN OF SANDWICH. Town Charter. As Adopted by Town Meeting May 2013 and approved by the Legislature February Taylor D.

TOWN OF SANDWICH. Town Charter. As Adopted by Town Meeting May 2013 and approved by the Legislature February Taylor D. TOWN OF SANDWICH Town Charter As Adopted by Town Meeting May 2013 and approved by the Legislature February 2014 Taylor D. White Town Clerk 1 SB 1884, Chapter 22 of the Acts of 2014 THE COMMONWEALTH OF

More information

PLATTE CANYON AREA CHAMBER OF COMMERCE BYLAWS

PLATTE CANYON AREA CHAMBER OF COMMERCE BYLAWS PLATTE CANYON AREA CHAMBER OF COMMERCE BYLAWS Article I General SECTION 1. NAME The name shall be Platte Canyon Area Chamber of Commerce, hereafter referred to as the Chamber. SECTION 2. MISSION The mission

More information

Bylaws Of The Illinois Republican Party

Bylaws Of The Illinois Republican Party Bylaws Of The Illinois Republican Party Adopted August 14, 1991 Amended October 8, 1993 Amended April 22, 1994 Amended August 18, 1999 Amended December 10, 1999 Amended February 19, 2002 Amended April

More information

Bylaws. Enacted June 7, A.D TRAVIS COUNTY REPUBLICAN EXECUTIVE COMMITTEE

Bylaws. Enacted June 7, A.D TRAVIS COUNTY REPUBLICAN EXECUTIVE COMMITTEE Bylaws Enacted June 7, A.D. 2016 TRAVIS COUNTY REPUBLICAN EXECUTIVE COMMITTEE ARTICLE I Name The name of this organization shall be the Travis County Republican Executive Committee, herein after referred

More information

CONTINUING BYLAWS YAVAPAI COUNTY REPUBLICAN COMMITTEE

CONTINUING BYLAWS YAVAPAI COUNTY REPUBLICAN COMMITTEE CONTINUING BYLAWS OF THE YAVAPAI COUNTY REPUBLICAN COMMITTEE APPROVED AND ADOPTED January 11, 2014 Page 1 Table of Contents 1 NAME AND PURPOSE... 5 2 AUTHORITY AND MEMBERSHIP... 5 2.1 Authority... 5 2.2

More information

ATLANTIC COUNTY ORDINANCE NO. / 1994 AN ORDINANCE ESTABLISHING AN ATLANTIC COUNTY ADVISORY COMMISSION ON WOMEN

ATLANTIC COUNTY ORDINANCE NO. / 1994 AN ORDINANCE ESTABLISHING AN ATLANTIC COUNTY ADVISORY COMMISSION ON WOMEN ATLANTIC COUNTY ORDINANCE NO. / 1994 AN ORDINANCE ESTABLISHING AN ATLANTIC COUNTY ADVISORY COMMISSION ON WOMEN WHEREAS, Atlantic County desires to continue to foster a supportive environment for all its

More information

MINUTES KALAMAZOO COUNTY BOARD OF COMMISSIONERS REGULAR MEETING JULY 2, 2013

MINUTES KALAMAZOO COUNTY BOARD OF COMMISSIONERS REGULAR MEETING JULY 2, 2013 29556 MINUTES KALAMAZOO COUNTY BOARD OF COMMISSIONERS REGULAR MEETING JULY 2, 2013 ITEM 1 Call to Order: The Regular Meeting of the Board of Commissioners was called to order by Chairperson Maturen, at

More information

BY-LAWS of THE BOARD OF TRUSTEES of THE LODI MEMORIAL LIBRARY

BY-LAWS of THE BOARD OF TRUSTEES of THE LODI MEMORIAL LIBRARY BY-LAWS of THE BOARD OF TRUSTEES of THE LODI MEMORIAL LIBRARY Article I - IDENTIFICATION Section 1. This organization shall be called The Board of Trustees of the Lodi Memorial Library (hereinafter Board

More information

AMERICAN COUNCIL OF ENGINEERING COMPANIES OF MASSACHUSETTS, INC. (ACEC/MA) BYLAWS (As Approved at the Board of Directors meeting)

AMERICAN COUNCIL OF ENGINEERING COMPANIES OF MASSACHUSETTS, INC. (ACEC/MA) BYLAWS (As Approved at the Board of Directors meeting) AMERICAN COUNCIL OF ENGINEERING COMPANIES OF MASSACHUSETTS, INC. (ACEC/MA) BYLAWS (As Approved at the 5-19-2017 Board of Directors meeting) ARTICLE I NAME, OBJECTIVES, LOCATION SECTION 1. NAME The name

More information

Amended 02/01/2017 Article II, Section 1C, 1, 2, & 3 Deceased Member Spouse rights Veteran and Associate.

Amended 02/01/2017 Article II, Section 1C, 1, 2, & 3 Deceased Member Spouse rights Veteran and Associate. Updated 11/07/2018 Article II, Section 5, added Discipline to section name. Moved A, B & C to Section 7 Fees and Dues adding E, F & G. made E, F & G, A, B & C Membership/Discipline. Article IV, Section

More information