At a regular meeting of the Shiawassee County Board of Commissioners held on April 16, 2015, at 4:00 p.m. in the Commission Chambers, Surbeck

Size: px
Start display at page:

Download "At a regular meeting of the Shiawassee County Board of Commissioners held on April 16, 2015, at 4:00 p.m. in the Commission Chambers, Surbeck"

Transcription

1 At a regular meeting of the Shiawassee County Board of Commissioners held on April 16, 2015, at 4:00 p.m. in the Commission Chambers, Surbeck Building, Corunna, Michigan: The meeting was called to order by Chairman Aue. Pledge of Allegiance was given. Prayer was offered by former Commissioner McLaren Roll Call found Commissioners Horvath, Holzhausen, Schneider, Root, Bartz, Plowman and Aue present. It was moved by Commissioner Plowman, seconded by Commissioner Root to approve the minutes of the March 12, 2015 Board of Commissioners meeting. Motion carried. approve bills listed on the Invoice Edit Report dated March 11, 2015 in the amount of $112,959.99, Invoice Edit Report dated March 17, 2015 in the amount of $809,195.97, Invoice Edit Report dated March 17, 2015 in the amount of $1,171,839.01, Invoice Edit Report dated March 25, 2015 in the amount of $111,776.76, Invoice Edit Report dated March 30, 2015 in the amount of $169,979.67, Invoice Edit Report dated March 31, 2015 in the amount of $504,672.78, Invoice Edit Report dated March 31, 2015 in the amount of $265,413.21, Invoice Edit Report dated March 31, 2015 in the amount of $10,659.10, Invoice Edit Report dated March 31, 2015 in the amount of $385,851.61, Invoice Edit Report dated April 9, 2015 in the amount of $110,904.48, Invoice Edit Report dated April 14, 2015 in the amount of $750,930.04, Invoice Edit Report dated April 14, 2015 in the amount of $466,672.98, a wire transfer dated March 19, 2015 in the amount of $5,731.87, a wire transfer dated March 25, 2015 in the amount of $51,907.50, a wire transfer dated March 25, 2015 in the amount of $34, and a wire transfer dated April 7, 2015 in the amount of $50, as provided by the Clerk s Office and to authorize that warrants be drawn from the treasury for same. Motion carried with the following roll call vote of 7 yeas and 0 nays. Yeas: Commissioners Horvath, Holzhausen, Schneider, Root, Bartz, Plowman and Aue. Call to the public: Matthew Shepard, 2264 Ellsworth Road, Perry - Budget Robert McLaren, 4660 Lansing Road, Bancroft Fiber Optics, Region VI It was moved by Commissioner Root, seconded by Commissioner Holzhausen to approve a recommendation of council on the DEQ Landfill Case. Motion carried with the following roll call vote of 7 yeas and 0 nays. Yeas: Commissioners Horvath, Holzhausen, Schneider, Root, Bartz, Plowman and Aue. The following Consent Agenda was presented: 1. Approve a subordination of Mortgage for property located at 5475 n. River Rd, Owosso, Michigan and authorize the Board chair and County clerk to sign the same. 2. Approve Release of Lien for mortgage for property located at 108 E. Perry St, Durand, Michigan and authorize the Board Chair and County clerk to sign the same. 3. Consider appointing the following individuals to the Peer Review Group for the 2015 Shiawassee County Remonumentation Grant effective for the 2015 Grant cycle: Norman C. Caldwell, P.S., retired, David Kenney, P.S. at Kraft Engineering and Surveying, Inc., Mark Powell, P.S. at Powell Land Surveying, PC, John Quine, P.S., retired, John Rauser, P.S. at Rowe 1

2 Professional Services Company, Mark Van Raemdonck, P.S. at Landmark Surveying, PC, Dennis A. Wood, P.S., retired 4. Approve Monthly Reports from the Community Development Department. 5. Appoint Bruce Cadwallender to the Mental Health Authority Board to fill vacancy with term expiring March 30, 2016 or until a successor is appointed. 6. Appoint Paul Wiese to the Mental Health Authority Board to fill a vacancy with term expiring March 30, 2018 or until a successor is appointed. 7. Appoint Jerry Walden to the Mental Health Authority Board to fill vacancy with term expiring March 30, 2018 or until a success is appointed. 8. Approve minutes for April 15, 2015 for the Committee of the Whole. approve the Consent Agenda. Motion carried with the following roll call vote of 7 yeas and 0 nays. Yeas: Commissioners Horvath, Holzhausen, Schneider, Root, Bartz, Plowman and Aue. RESOLUTION NO Resolution Reaffirming a Commitment to Fair Housing Laws WHEREAS, under the Federal Fair Housing Law, Title VIII of the Civil Rights Act of 1968, it is illegal to deny housing to any person because of race, color, religion, gender, physical or mental disabilities or national origin; and WHEREAS, under the Michigan Elliott-Larsen Civil Rights Act, PA 453 of 1976, as amended, it is illegal to deny the opportunity to obtain housing to any person because of religion, race, color, national origin, age, sex, height, weight, familial status, or marital status; and LET IT BE KNOWN TO ALL PERSONS, that it is the policy of Shiawassee County to implement programs to ensure equal opportunity in housing for all persons regardless of religion, race, color, national origin, age, sex, height, weight, familial status, or marital status. Therefore, Shiawassee County does hereby pass the following Resolution: THEREFORE, BE IT RESOLVED that Shiawassee County shall not discriminate in the sale, rental, leasing, or financing of housing because of religion, race, color, gender, physical or mental disabilities, national origin, age, height, weight, familial status, or marital status; and Shiawassee County will assist all persons who feel they have been discriminated against because of religion, race, color, gender, physical or mental disabilities, national origin, age, height, weight, familial status, or marital status to seek equity under the federal and state laws by providing information to said persons on how to file a complaint with the Michigan Department of Civil Rights; and Shiawassee County will at a minimum post this policy or the Fair Housing poster or other posters, flyers or other information which will bring to the attention of owners of real estate, developers and builders their respective responsibilities and rights under the Federal Fair Housing Law and Michigan Elliott-Larsen Act. It was moved by Commissioner Horvath, seconded by Commissioner Root to approve resolution # reaffirming Shiawassee County s commitment to Fair Housing Laws. Motion carried with the following roll call vote of 7 yeas and 0 nays. Yeas: Commissioners Horvath, Holzhausen, Schneider, Root, Bartz, Plowman and Aue. It was moved by Commissioner Horvath, seconded by Commissioner Root to approve minutes for April 13, 2015 Economic & Physical Development Meeting. Motion carried. 2

3 The following Budget Adjustments were presented: approve Budget Adjustments #15-4 and #15-5. Motion carried with the following roll call vote of 7 yeas and 0 nays. Yeas: Commissioners Horvath, Holzhausen, Schneider, Root, Bartz, Plowman and Aue. Resolution To Terminate The Board Of Commissioners Participation In The Shiawassee County Health Plan Resolution # WHEREAS, the compensation for the Shiawassee County Board of Commissioners is controlled by MCL , which statute prohibits increases or decreases in such compensation during a term of office; and 3

4 WHEREAS, the Shiawassee County Board of Commissioners desires to reduce the compensation for Commissioners by eliminating health plan benefits for Commissioners effective at the earliest possible opportunity, which is January 1, THEREFORE, BE IT RESOLVED, that the Shiawassee County Board of Commissioners shall not be eligible for participation in the County s health plan effective upon the next term of office, or January 1, 2017; and BE IT FURTHER RESOLVED that the Shiawassee County Clerk shall inform Commissioners and their dependents who participate in the health plan during the 2016 calendar year of their COBRA rights to continue participation in the County s health plan on a 100% self-pay basis. It was moved by Commissioner Root, seconded by Commissioner Schneider to approve Resolution # To Terminate The Board Of Commissioners Participation in the Shiawassee County Health Plan. Motion carried with the following roll call vote of 4 yeas and 3 nays. Yeas: Commissioners Holzhausen, Schneider, Root and Aue. Nays: Commissioners Horvath, Bartz and Plowman Resolution To Terminate The Board Of Commissioners Participation In The Shiawassee County Pension Plan Resolution # WHEREAS, the compensation for the Shiawassee County Board of Commissioners is controlled by MCL , which statute prohibits increases or decreases in such compensation during a term of office; and WHEREAS, the Shiawassee County Board of Commissioners desires to reduce the compensation for Commissioners by eliminating pension credit for future service effective at the earliest possible opportunity, which is January 1, THEREFORE, BE IT RESOLVED, that the Shiawassee County Board of Commissioners shall not be eligible for participation in the County s pension plan and no further service credit may be earned effective upon the next term of office, or January 1, 2017; and BE IT FURTHER RESOLVED that the Shiawassee County Clerk shall execute and forward to MERS such documents as MERS requires to effectuate the above pension termination. It was moved by Commissioner Root, seconded by Commissioner Schneider to approve Resolution # To Terminate The Board Of Commissioner s Participation In The Shiawassee County Pension Plan. Motion failed with the following roll call vote of 3 yeas and 4 nays. Yeas: Commissioners Schneider, Root and Aue. Nays: Holzhausen, Horvath, Bartz and Plowman authorize the County Clerk to hire a Deputy Circuit Court Clerk to refill a vacancy at a Pay Grade 3 with a salary range of $24,774 to $30,309. Motion carried with the following roll call vote of 7 yeas and 0 nays. Yeas: Commissioners Horvath, Holzhausen, Schneider, Root, Bartz, Plowman and Aue. authorize the Prosecutor to hire an Assistant Prosecutor to refill a vacancy at a Pay Grade 10 with a salary range of $45,284 to $55,402. Motion carried with the following roll call vote of 4

5 6 yeas and 1 nay. Yeas: Commissioners Horvath, Holzhausen, Root, Bartz, Plowman and Aue. Nay: Commissioner Schneider approve the MERS Defined Benefit Plan Adoption Agreement for Division 16 - Health Clerical with an effective date of April 1, 2015 and authorize the County Clerk to sign the same. Motion carried with the following roll call vote of 7 yeas and 0 nays. Yeas: Commissioners Horvath, Holzhausen, Schneider, Root, Bartz, Plowman and Aue. It was moved by Commissioner Root, seconded by Commissioner Holzhausen to authorize the replacement of panels and breakers in the Courts and Health Building in the amount of $19, to be paid out of the Capital Improvement Fund account Motion carried with the following roll call vote of 7 yeas and 0 nays. Yeas: Commissioners Horvath, Holzhausen, Schneider, Root, Bartz, Plowman and Aue. It was moved by Commissioner Root, seconded by Commissioner Holzhausen to authorize the replacement of the south wing roof at the Corrections Building in the amount of $41, from account Motion carried with the following roll call vote of 7 yeas and 0 nays. Yeas: Commissioners Horvath, Holzhausen, Schneider, Root, Bartz, Plowman and Aue. It was moved by Commissioner Root, seconded by Commissioner Horvath to authorize the replacement of the Surbeck Building roof in the amount of $26, to be paid out of the Capital Improvement Fund account Motion carried with the following roll call vote of 7 yeas and 0 nays. Yeas: Commissioners Horvath, Holzhausen, Schneider, Root, Bartz, Plowman and Aue. Resolution No For Adoption Of County Equalization 2015 WHEREAS the Finance Committee acting in its capacity as the Equalization Committee has recommended adoption of the Total County Equalized Value of $2,045,309,850; and WHEREAS all classes of real and personal property have been separately equalized in accordance with Michigan Compiled Law Section ; and WHEREAS the Equalization Committee has recommended the adoption of the County Equalized Values by Class as follows: Agricultural 486,893,400 Commercial 178,909,750 Industrial 28,911,020 Residential 1,241,437,780 Timber-Cutover 0 Developmental 0 Total Real Property 1,936,151,950 Total Personal Property 109,157,900 Total Equalized Value 2,045,309,850 WHEREAS the Tentative Taxable Value for 2015 is $1,701,036,561. THEREFORE, BE IT RESOLVED that the above County Equalized Values are adopted. approve Resolution # adoption of County Equalization 2015 authorize the Board 5

6 Chair and the County Clerk to sign form L Motion carried with the following roll call vote of 7 yeas and 0 nays. Yeas: Commissioners Horvath, Holzhausen, Schneider, Root, Bartz, Plowman and Aue. Resolution Authorizing Application To Michigan State Housing Development Authority ( MSHDA ) To Continue Funding Of The Housing Rehabilitation Program Resolution # WHEREAS, the county of Shiawassee ( County ) is interested in the continuing effort to improve the housing stock and provide affordable housing opportunities for its moderate, low and very low income residents; and WHEREAS, said Shiawassee County Board of commissioners ( Board ) accept the recommendation of the Community Development Department to apply for $300,000 in Community Development Block Grant ( CDBG ) funds through the MSHDA Housing Resource Fund for continuation of the County-Wide Homeowner Rehabilitation Program; and WHEREAS, MSHDA requires a resolution authorizing the submission of an application for the aforementioned CDBG funds; and WHEREAS, said Board authorizes the chairperson to sign the application as required; and THEREFORE BE IT FURTHER RESOLVED that Board authorizes the community Development Department to submit an application for funding through the MSHDA Housing Resource Fund for a County Wide Homeowner Rehabilitation Program. THEREFORE BE IT FURTHER RESOLVED that the Board hereby authorizes it s Chairperson to sign all appropriate documentation for this grant application as well as submit through electronic means the same. approve Resolution # to apply for Community Development Block Grant (CDBG) funds in the amount of $300,000 for the next grant cycle to fund the Shiawassee County Housing Rehabilitation Program. Motion carried with the following roll call vote of 7 yeas and 0 nays. Yeas: Commissioners Horvath, Holzhausen, Schneider, Root, Bartz, Plowman and Aue. It was moved by Commissioner Root, seconded by Commissioner Schneider to approve minutes for April 13, 2015 for County Finance and Administration. Motion carried. It was moved by Commissioner Bartz, seconded by Commissioner Plowman to allow the Prosecutor to go back to staffing levels of 2014 and fund it through the end of the year. Motion carried with the following roll call vote of 5 yeas and 2 nays. Yeas: Commissioners Horvath, Root, Bartz, Plowman and Aue. Nays: Commissioners Holzhausen and Schneider It was moved by Commissioner Bartz, seconded by Commissioner Root to encourage the Fair Board to adhere to their policy of No Alcohol at all on the Fair Grounds and to honor that provision. Motion carried. It was moved by Commissioner Bartz, seconded by Commissioner Root to approve contract with Convenient Urgent Care to provide Sexually Transmitted Infection services for the period of 4/1/15 to 9/30/15 and authorize Larry Johnson to sign the same. Motion carried with the following roll call vote of 7 yeas and 0 nays. Yeas: Commissioners Horvath, Holzhausen, Schneider, Root, Bartz, Plowman and Aue. It was moved by Commissioner Bartz, seconded by Commissioner Horvath to approve contract with Memorial Healthcare to provide Sexually Transmitted Infection Services for the 6

7 period of 1/1/15 to 9/30/15 and authorize Larry Johnson to sign the same. Motion carried with the following roll call vote of 7 yeas and 0 nays. Yeas: Commissioners Horvath, Holzhausen, Schneider, Root, Bartz, Plowman and Aue. It was moved by Commissioner Bartz, seconded by Commissioner Plowman to concur with the name change for Veteran Affairs to Shiawassee County Veterans Affairs & Services as proposed by the Veterans Affairs Board and Director. Motion carried. It was moved by Commissioner Bartz, seconded by Commissioner Root to approve minutes for April 14, 2015 Health and Human Services Meeting. Motion carried. Call to the public: Danny Miller, 2450 Wellington Drive, Owosso The meeting was adjourned at 5:04 p.m. Lauri L. Braid, Shiawassee County Clerk and Clerk to the Board of Commissioners 7

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

AGENDA SHIAWASSEE COUNTY BOARD OF COMMISSIONERS March 15, :00 P.M. AGENDA SHIAWASSEE COUNTY BOARD OF COMMISSIONERS March 15, 2018 5:00 P.M. CALL TO ORDER: PLEDGE OF ALLEGIANCE: INVOCATION: ROLL CALL: APPROVE AGENDA: A. Approve inclusion of new Agenda item M in the Finance

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

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

At the regular meeting of the Shiawassee County Board of Commissioners held on Thursday September 14, 2017 in the Commissioner Chambers, Surbeck At the regular meeting of the Board of Commissioners held on Thursday September 14, 2017 in the Commissioner Chambers, Surbeck Building, Corunna, Michigan: The meeting was called to order by Chairman Root.

More information

AGENDA SHIAWASSEE COUNTY BOARD OF COMMISSIONERS December 13, :00 p.m. CALL TO ORDER: PLEDGE OF ALLEGIANCE: INVOCATION: ROLL CALL:

AGENDA SHIAWASSEE COUNTY BOARD OF COMMISSIONERS December 13, :00 p.m. CALL TO ORDER: PLEDGE OF ALLEGIANCE: INVOCATION: ROLL CALL: AGENDA SHIAWASSEE COUNTY BOARD OF COMMISSIONERS December 13, 2012 4:00 p.m. CALL TO ORDER: PLEDGE OF ALLEGIANCE: INVOCATION: ROLL CALL: APPROVAL OF AGENDA: APPROVAL OF MINUTES: APPROVAL OF BILLS: COMMUNICATIONS:

More information

At a regular meeting of the Shiawassee County Board of Commissioners held on December 12, 2013, at 4:00 p.m. in the Commission Chambers, Surbeck

At a regular meeting of the Shiawassee County Board of Commissioners held on December 12, 2013, at 4:00 p.m. in the Commission Chambers, Surbeck At a regular meeting of the Shiawassee County held on December 12, 2013, at 4:00 p.m. in the Commission Chambers, Surbeck Building, Corunna, Michigan: The meeting was called to order by Chairman Holzhausen.

More information

BYLAWS OF FIRE/EMS MEMBERS CHARITY

BYLAWS OF FIRE/EMS MEMBERS CHARITY BYLAWS OF FIRE/EMS MEMBERS CHARITY The name of the organization is Fire/EMS Members Charity. The organization shall have a mailing address of P.O. Box 56, Atlanta, Michigan, 49709 and at such other places

More information

FRUITLAND DOMESTIC WATER COMPANY

FRUITLAND DOMESTIC WATER COMPANY FRUITLAND DOMESTIC WATER COMPANY Crawford, Colorado Delta and Montrose Counties Bylaws 2015 Edition ARTICLE I Name, Objects, Purposes, Principal Place of Business, And Non-discrimination Statement Section

More information

SHIAWASSEE COUNTY BOARD OF HEALTH September 6, 2018

SHIAWASSEE COUNTY BOARD OF HEALTH September 6, 2018 SHIAWASSEE COUNTY BOARD OF HEALTH September 6, 2018 Present: John Pajtas, Patricia Cords, Mary Buginsky, Commissioner Jeremy Root, Commissioner Brandon Marks Absent: Staff: Larry Johnson, Nicole Greenway,

More information

EATON COUNTY BOARD OF COMMISSIONERS SEPTEMBER 19, 2012

EATON COUNTY BOARD OF COMMISSIONERS SEPTEMBER 19, 2012 EATON COUNTY BOARD OF COMMISSIONERS SEPTEMBER 19, 2012 The Eaton County Board of Commissioners met in recessed session at the County Facilities, in the City of Charlotte, Wednesday, September 19, 2012.

More information

IONIA COUNTY BOARD OF COMMISSIONERS October 27, 2015 Regular Meeting Central Dispatch Building 7:00 p.m.

IONIA COUNTY BOARD OF COMMISSIONERS October 27, 2015 Regular Meeting Central Dispatch Building 7:00 p.m. IONIA COUNTY BOARD OF COMMISSIONERS October 27, 2015 Regular Meeting Central Dispatch Building 7:00 p.m. The Chair called the meeting to order and led with the Pledge of Allegiance followed by the Invocation.

More information

1. CALL TO ORDER 2. ROLL CALL 3. PUBLIC COMMENT RELATED TO THE AGENDA 4. APPROVAL OF MINUTES FROM THE OCTOBER 19, 2016 MEETING

1. CALL TO ORDER 2. ROLL CALL 3. PUBLIC COMMENT RELATED TO THE AGENDA 4. APPROVAL OF MINUTES FROM THE OCTOBER 19, 2016 MEETING AGENDA CUYAHOGA COUNTY PUBLIC WORKS, PROCUREMENT & CONTRACTING COMMITTEE MEETING WEDNESDAY, NOVEMBER 2, 2016 CUYAHOGA COUNTY ADMINISTRATIVE HEADQUARTERS C. ELLEN CONNALLY COUNCIL CHAMBERS 4 TH FLOOR 10:00

More information

STATE OF MICHIGAN STATE TENURE COMMISSION TEACHERS' TENURE ACT TABLE OF CONTENTS

STATE OF MICHIGAN STATE TENURE COMMISSION TEACHERS' TENURE ACT TABLE OF CONTENTS STATE OF MICHIGAN STATE TENURE COMMISSION TEACHERS' TENURE ACT TABLE OF CONTENTS Text complete through Public Act 194 of 1999. Article I. DEFINITIONS. Page 38.71 Definitions; teacher.............. 1 38.72

More information

Indian Creek Park Estates Homes Association BYLAWS. Version 4.0 November 2017 Revision

Indian Creek Park Estates Homes Association BYLAWS. Version 4.0 November 2017 Revision Indian Creek Park Estates Homes Association BYLAWS Version 4.0 November 2017 Revision THIS PAGE INTENTIONALLY LEFT BLANK November 2017 Revision Page 2 of 10 Definition of Terms No. Term Definition 1 Association

More information

IONIA COUNTY BOARD OF COMMISSIONERS December 16, 2014 Regular Meeting 7:00 p.m.

IONIA COUNTY BOARD OF COMMISSIONERS December 16, 2014 Regular Meeting 7:00 p.m. IONIA COUNTY BOARD OF COMMISSIONERS December 16, 2014 Regular Meeting 7:00 p.m. Chair Calley called the meeting to order and led with the Pledge of Allegiance. Members present: Lynn Mason, Larry Tiejema,

More information

Civic Betterment Party. Village of Glen Ellyn. Statement of Principles and Procedures For Nominating Candidates for Elective Office ("Bylaws")

Civic Betterment Party. Village of Glen Ellyn. Statement of Principles and Procedures For Nominating Candidates for Elective Office (Bylaws) Last Amended: December 1, 2012 Civic Betterment Party Village of Glen Ellyn Statement of Principles and Procedures For Nominating Candidates for Elective Office ("Bylaws") Mission Statement It is the mission

More information

IONIA COUNTY BOARD OF COMMISSIONERS July 22, 2014 Regular Meeting 7:00 p.m.

IONIA COUNTY BOARD OF COMMISSIONERS July 22, 2014 Regular Meeting 7:00 p.m. IONIA COUNTY BOARD OF COMMISSIONERS July 22, 2014 Regular Meeting 7:00 p.m. The Chair called the meeting to order and led with the Pledge of Allegiance. Members present: Lynn Mason, Larry Tiejema, Jim

More information

THE CITY OF DAYTONA BEACH REGULAR MEETING CITY COMMISSION JUNE 20, 2012 CITY COMMISSION CHAMBERS 6:00 P.M.

THE CITY OF DAYTONA BEACH REGULAR MEETING CITY COMMISSION JUNE 20, 2012 CITY COMMISSION CHAMBERS 6:00 P.M. THE CITY OF DAYTONA BEACH REGULAR MEETING CITY COMMISSION JUNE 20, 2012 CITY COMMISSION CHAMBERS 6:00 P.M. AGENDA Website Address www.codb.us (City Clerk) NOTICE- If any person decides to appeal any decision

More information

EMPLOYMENT APPLICATION

EMPLOYMENT APPLICATION D & H Drug Store EMPLOYMENT APPLICATION D & H Drug Store is an equal opportunity/affirmative action employer. All qualified applicants will be considered without regard to age, race, color, sex, religion,

More information

CONSTITUTION OF COUNCIL OF GRADUATE STUDENTS MICHIGAN STATE UNIVERSITY

CONSTITUTION OF COUNCIL OF GRADUATE STUDENTS MICHIGAN STATE UNIVERSITY CONSTITUTION OF COUNCIL OF GRADUATE STUDENTS MICHIGAN STATE UNIVERSITY Approved by the MSU Graduate Students in an election on March 29, 2010 through April 5, 2010. This replaces any constitution adopted

More information

CITY OF EAST LANSING POLICY RESOLUTION A Resolution Approving BYLAWS - RULES OF PROCEDURE for the East Lansing Historic District Commission

CITY OF EAST LANSING POLICY RESOLUTION A Resolution Approving BYLAWS - RULES OF PROCEDURE for the East Lansing Historic District Commission CITY OF EAST LANSING POLICY RESOLUTION 2005-6 A Resolution Approving BYLAWS - RULES OF PROCEDURE for the East Lansing Historic District Commission WHEREAS, Section 5(a) of the State Historic District Enabling

More information

RESOLUTION NO RESOLUTION INTRODUCING AND SETTING PUBLIC HEARING FOR NON-DISCRIMINATION ORDINANCE ABSENT:

RESOLUTION NO RESOLUTION INTRODUCING AND SETTING PUBLIC HEARING FOR NON-DISCRIMINATION ORDINANCE ABSENT: City Council 200 North Lake Street Cadillac, Michigan 49601 Phone (231) 775-0181 Fax (231) 775-8755 Mayor Carla J. Filkins Mayor Pro-Tem Shari Spoelman Councilmembers Tiyi Schippers Robert J. Engels Stephen

More information

Massachusetts State Council Knights of Columbus. BY-LAWS (as amended May 1, 1994)

Massachusetts State Council Knights of Columbus. BY-LAWS (as amended May 1, 1994) Massachusetts State Council Knights of Columbus BY-LAWS (as amended May 1, 1994) ARTICLE I. NAME Section 1. NAME This organization shall be known as the Massachusetts State Council Knights of Columbus

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

Page 1 of 7 DeKalb County Government Public Meetings & Agendas October 17 20, 2016 Monday 10/17 Tuesday 10/18 Wednesday 10/19 Thursday 10/20

Page 1 of 7 DeKalb County Government Public Meetings & Agendas October 17 20, 2016 Monday 10/17 Tuesday 10/18 Wednesday 10/19 Thursday 10/20 Page 1 of 7 DeKalb County Government Public Meetings & Agendas October 17 20, 2016 Monday 10/17 Tuesday 10/18 Wednesday 10/19 Thursday 10/20 Agenda -Page 2 Mental Health Board *6 pm Location: Community

More information

BOARD OF COMMISSIONERS 1 S. Main St., 9 th Floor Mount Clemens, Michigan FAX macombcountymi.gov/boardofcommissioners

BOARD OF COMMISSIONERS 1 S. Main St., 9 th Floor Mount Clemens, Michigan FAX macombcountymi.gov/boardofcommissioners BOARD OF COMMISSIONERS 1 S. Main St., 9 th Floor Mount Clemens, Michigan 48043 586.469.5125 FAX 586.469.5993 macombcountymi.gov/boardofcommissioners AD HOC COMMITTEE ON BOARD RULES WEDNESDAY, JANUARY 16,

More information

CLINTON COUNTY BOARD OF COMMISSIONERS

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

More information

Oscoda County Courthouse Annex 105 S. Court Street, P.O. Box 399, Mio, MI 48647

Oscoda County Courthouse Annex 105 S. Court Street, P.O. Box 399, Mio, MI 48647 Official 00.00.15 COUNTY OF OSCODA Board of Commissioners Telephone (989) 826-1130 Fax Line (989) 826-1173 Oscoda County Courthouse Annex 105 S. Court Street, P.O. Box 399, Mio, MI 48647 Oscoda County

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 of the East Lansing Zoning Board of Appeals

Bylaws of the East Lansing Zoning Board of Appeals Bylaws of the East Lansing Zoning Board of Appeals Article I - Name The name of the Board shall be the East Lansing Zoning Board of Appeals. Article II - Purpose and Duties The purpose and duties of the

More information

CLINTON COUNTY BOARD OF COMMISSIONERS

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

More information

Revised Statutes of Missouri Sections 262:550 to 262:620: County Extension Programs

Revised Statutes of Missouri Sections 262:550 to 262:620: County Extension Programs Revised Statutes of Missouri Sections 262:550 to 262:620: County Extension Programs http://www.moga.state.mo.us/statutes/c262.htm 262.550. Definitions. The following words and phrases as used in sections

More information

Oscoda County Courthouse Annex 105 S. Court Street, P.O. Box 399, Mio, MI 48647

Oscoda County Courthouse Annex 105 S. Court Street, P.O. Box 399, Mio, MI 48647 Official 00.00.15 COUNTY OF OSCODA Board of Commissioners Telephone (989) 826-1130 Fax Line (989) 826-1173 Oscoda County Courthouse Annex 105 S. Court Street, P.O. Box 399, Mio, MI 48647 Oscoda County

More information

LAPEER COUNTY BOARD OF COMMISSIONERS REGULAR BOARD MEETING September 28, :00 P.M.

LAPEER COUNTY BOARD OF COMMISSIONERS REGULAR BOARD MEETING September 28, :00 P.M. LAPEER COUNTY BOARD OF COMMISSIONERS REGULAR BOARD MEETING September 28, 2006 4:00 P.M. Chairman Taylor called the meeting to order at 4:05 p.m. at Seven Ponds Nature Center, 3854 Crawford Road, Dryden,

More information

BYLAWS. Chapter 128 NTEU PART I. Constitution PART II. Name, Headquarters-Jurisdiction and Fiscal Year

BYLAWS. Chapter 128 NTEU PART I. Constitution PART II. Name, Headquarters-Jurisdiction and Fiscal Year BYLAWS Chapter 128 NTEU PART I Constitution The Constitution of the National Treasury Employees Union as amended at the last National convention is hereby adopted as the Constitution of this Chapter. The

More information

2944 JOURNAL OF THE SENATE THE NINETY-FOURTH DAY

2944 JOURNAL OF THE SENATE THE NINETY-FOURTH DAY 2944 JOURNAL OF THE SENATE THE NINETY-FOURTH DAY CARSON CITY (Wednesday), May 11, 2011 Senate called to order at 12:26 p.m. President Krolicki presiding. Roll called. All present. Prayer by the Chaplain,

More information

A COPY OF THE AGENDA WITH THE BACKGROUND MATERIAL IS AVAILABLE FOR PUBLIC INSPECTION AT THE PUBLIC LIBRARY

A COPY OF THE AGENDA WITH THE BACKGROUND MATERIAL IS AVAILABLE FOR PUBLIC INSPECTION AT THE PUBLIC LIBRARY In compliance with the Americans with Disabilities Act (ADA), if you need special assistance to participate in a City meeting or other services offered by this City, please contact the City Clerk s office,

More information

City of Sanford/Village of Springvale Charter

City of Sanford/Village of Springvale Charter The University of Maine DigitalCommons@UMaine Maine Town Documents Maine Government Documents 1-1-2013 City of Sanford/Village of Springvale Charter Sanford (Me.) Charter Commission Follow this and additional

More information

OF THE. Adopted September 1, 2015

OF THE. Adopted September 1, 2015 CONSTITUTION OF THE YORK COUNTY 4-H TEEN COUNCIL SERVING CHARTERED 4-H CLUBS OF YORK COUNTY Adopted September 1, 2015 Revision: 20150901 Clemson University Cooperative Extension Service offers its programs

More information

(UNOFFICIAL MINUTES)

(UNOFFICIAL MINUTES) Tuesday, November 6, 2018 248 The regular meeting of the Sanilac County Board of Commissioners was called to order by Chairman Daniel Dean at 1:00 p.m., on Tuesday, November 6, 2018 in the Board of Commissioners

More information

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

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

More information

Oscoda County Courthouse Annex 105 S. Court Street, P.O. Box 399, Mio, MI OFFICAL MINUTES NOVEMBER 12, 2013

Oscoda County Courthouse Annex 105 S. Court Street, P.O. Box 399, Mio, MI OFFICAL MINUTES NOVEMBER 12, 2013 COUNTY OF OSCODA Board of Commissioners Telephone (989) 826-1130 Fax Line (989) 826-1173 Oscoda County Courthouse Annex 105 S. Court Street, P.O. Box 399, Mio, MI 48647 OFFICAL MINUTES NOVEMBER 12, 2013

More information

PRESENT: Comm. Stimpson, Bales, Bolton, Collins, Driskill, Knoblauch, Lapham, Tillotson, and Wittenbach

PRESENT: Comm. Stimpson, Bales, Bolton, Collins, Driskill, Knoblauch, Lapham, Tillotson, and Wittenbach WEDNESDAY, November 14, 2018 PRESENT: Comm. Stimpson, Bales, Bolton, Collins, Driskill, Knoblauch, Lapham, Tillotson, and Wittenbach ALSO PRESENT: Marilyn Woods, Kim Murphy, Troy Bevier, Martha Hall, Jen

More information

Appendix B BY - LAWS OF THE NEW JERSEY COMMISSION ON CAPITAL BUDGETING AND PLANNING

Appendix B BY - LAWS OF THE NEW JERSEY COMMISSION ON CAPITAL BUDGETING AND PLANNING Appendix B BY - LAWS OF THE NEW JERSEY COMMISSION ON CAPITAL BUDGETING AND PLANNING Appendix B, Page 2 BY-LAWS THE NEW JERSEY COMMISSION ON CAPITAL BUDGETING AND PLANNING Adopted on September 10, 1999

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

241 ALLEGAN COUNTY BOARD OF COMMISSIONERS

241 ALLEGAN COUNTY BOARD OF COMMISSIONERS 241 ALLEGAN COUNTY BOARD OF COMMISSIONERS INDEX APRIL 26, 2018 SESSION JOURNAL 66 PAGE ITEM SUBJECT MATTER 243 1 APRIL 26, 2018 SESSION PLEDGE OF ALLEGIANCE, ROLL CALL 243 2 PUBLIC PARTICIPATION COMMENTS

More information

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

COUNTY OF OSCODA Board of Commissioners Telephone (989) Fax Line (989) COUNTY OF OSCODA Board of Commissioners Telephone (989) 826-1130 Fax Line (989) 826-1173 Oscoda County Courthouse 105 S. Court Street P.O. Box 399 Mio, MI 48647 OFFICIAL MINUTES APRIL 28, 2009 A REGULAR

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

CONSTITUTION of the University Student Apartments Resident Association at the University of Utah

CONSTITUTION of the University Student Apartments Resident Association at the University of Utah CONSTITUTION of the University Student Apartments Resident Association at the University of Utah PREAMBLE We, the residents of University Student Apartments (USA) at the University of Utah, in order to

More information

Name Social Sec. No. - - LAST FIRST MI Present Address STREET City STATE ZIP Permanent Address. Telephone No.( ) Referred by?

Name Social Sec. No. - - LAST FIRST MI Present Address STREET City STATE ZIP Permanent Address. Telephone No.( ) Referred by? 47 TH DISTRICT COURT 31605 WEST 11 MILE RD. FARMINGTON HILLS, MI 48336 Telephone: 248-871-2900 Fax: 248-871-2901 www.ci.farmington-hills.mi.us/services/47thdistrictcourt/employmentopps.asp APPLICATION

More information

Archery Club Constitution

Archery Club Constitution Archery Club Constitution Preamble We the members of the Archery Club, in order to advance our skills and knowledge of archery and increase awareness and interest in archery on campus, do hereby establish

More information

UPPER KANAWHA VALLEY ECONOMIC DEVELOPMENT CORPORATION BYLAWS ARTICLE I

UPPER KANAWHA VALLEY ECONOMIC DEVELOPMENT CORPORATION BYLAWS ARTICLE I UPPER KANAWHA VALLEY ECONOMIC DEVELOPMENT CORPORATION BYLAWS ARTICLE I Section 1: Name: The name of this corporation shall be Upper Kanawha Valley Economic Development Corporation. Section 2: Purpose:

More information

CLINTON COUNTY BOARD OF COMMISSIONERS

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

More information

COUNTY OF OSCODA. Oscoda County Courthouse Annex 105 S. Court Street P.O. Box 399 Mio, MI OFFICIAL MINUTES JUNE 12, 2012

COUNTY OF OSCODA. Oscoda County Courthouse Annex 105 S. Court Street P.O. Box 399 Mio, MI OFFICIAL MINUTES JUNE 12, 2012 COUNTY OF OSCODA Board of Commissioners Telephone (989) 826-1130 Fax Line (989) 826-1173 Oscoda County Courthouse Annex 105 S. Court Street P.O. Box 399 Mio, MI 48647 OFFICIAL MINUTES JUNE 12, 2012 A REGULAR

More information

MEETING OF THE SUNRISE CITY COMMISSION

MEETING OF THE SUNRISE CITY COMMISSION Page 1 of 6 Agenda...Back MEETING OF THE SUNRISE CITY COMMISSION Sunrise City Hall, 10770 West Oakland Park Blvd. Sunrise, Florida 33351 (954)746 3250, www.sunrisefl.gov 1) Call To Order 2) Roll Call 3)

More information

General Law Village - Annexation

General Law Village - Annexation General Law Village - Annexation Introduction Procedure The procedure for annexation of territory to a General Law Village is outlined in Section 6 of the General Law Village Act (3 PA 189, MCL 74.6).

More information

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

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

More information

THE MIDDLE STATES COMMISSION ON HIGHER EDUCATION (A Pennsylvania Nonprofit Corporation) BYLAWS Adopted and Effective as of November 17, 2016

THE MIDDLE STATES COMMISSION ON HIGHER EDUCATION (A Pennsylvania Nonprofit Corporation) BYLAWS Adopted and Effective as of November 17, 2016 THE MIDDLE STATES COMMISSION ON HIGHER EDUCATION (A Pennsylvania Nonprofit Corporation) Section 1.01. Name and Office. BYLAWS Adopted and Effective as of November 17, 2016 ARTICLE I NAME, OFFICE AND PURPOSE

More information

REGULAR MEETING. The meeting was called to order at 8:00 p.m., Mayor Frank Vaslo presiding

REGULAR MEETING. The meeting was called to order at 8:00 p.m., Mayor Frank Vaslo presiding Lincoln Park, Michigan January 14, 2008 REGULAR MEETING The meeting was called to order at 8:00 p.m., Mayor Frank Vaslo presiding Pledge of Allegiance to the Flag Invocation by Reverend Patrick Bossio,

More information

The Pledge of Allegiance was led by Ted Henry, Commissioner of the 8th District. ELECTION OF BOARD OF COMMISSIONERS CHAIRPERSON FOR ONE-YEAR TERM:

The Pledge of Allegiance was led by Ted Henry, Commissioner of the 8th District. ELECTION OF BOARD OF COMMISSIONERS CHAIRPERSON FOR ONE-YEAR TERM: January 8, 2018 1 The re-organizational meeting of the Genesee County Board of Commissioners was held in the Willard P. Harris Auditorium, 3rd floor of the Genesee County Administration Building, 1101

More information

UNOFFICIAL PROCEEDINGS OF THE COUNTY BOARD LAKE COUNTY, MINNESOTA

UNOFFICIAL PROCEEDINGS OF THE COUNTY BOARD LAKE COUNTY, MINNESOTA UNOFFICIAL PROCEEDINGS OF THE COUNTY BOARD LAKE COUNTY, MINNESOTA Tuesday,, Lake County Service Center, Split Rock River Room, 616 Third Avenue, Two, Minnesota. Lake County Commissioners Present: Goutermont,

More information

COUNTY COMMISSIONERS MINUTES WEDNESDAY, AUGUST 1, 2018

COUNTY COMMISSIONERS MINUTES WEDNESDAY, AUGUST 1, 2018 COUNTY COMMISSIONERS MINUTES WEDNESDAY, AUGUST 1, 2018 The Board of County Commissioners met today for a Commissioners Meeting. Present at today s meeting were: Joshua G. Parsons, Chairman Dennis P. Stuckey,

More information

KENT COUNTY BOARD OF COMMISSIONERS Thursday, June 14, 2001 Administration Building - Room 310

KENT COUNTY BOARD OF COMMISSIONERS Thursday, June 14, 2001 Administration Building - Room 310 KENT COUNTY BOARD OF COMMISSIONERS Thursday, June 14, 2001 Administration Building - Room 310 Meeting called to order at 8:31 a.m. by Chair Steven R. Heacock. Present: Commissioners Boelema, Buege, Hiddema,

More information

SHIAWASSEE COUNTY PLANNING COMMISSION PUBLIC HEARING/BOARD MINUTES OCTOBER 25, 2017

SHIAWASSEE COUNTY PLANNING COMMISSION PUBLIC HEARING/BOARD MINUTES OCTOBER 25, 2017 SHIAWASSEE COUNTY PLANNING COMMISSION PUBLIC HEARING/BOARD MINUTES OCTOBER 25, 2017 Call to Order: Bonnie Ott called the regularly scheduled monthly public hearing of the Shiawassee County Planning Commission

More information

CLINTON COUNTY BOARD OF COMMISSIONERS

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

More information

JACKSON COUNTY DEMOCRATIC COMMITTEE

JACKSON COUNTY DEMOCRATIC COMMITTEE JACKSON COUNTY DEMOCRATIC COMMITTEE Jackson County Democratic Committee By-Laws As adopted on May 15, 2017 by the Jackson County Democratic Committee. Article I. Name Section 1.1. Organization Name. This

More information

CLINTON COUNTY BOARD OF COMMISSIONERS

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

More information

Minutes of the Council of the City of Easton, Pa. February 13, 2019 Easton, Pa Wednesday

Minutes of the Council of the City of Easton, Pa. February 13, 2019 Easton, Pa Wednesday Easton, Pa Wednesday 6:00 p.m. City Council met in stated session at the above date and time, in Council Chambers, located on the Third floor of City Hall, 123 S. Third Street, to consider any business

More information

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

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

More information

Minutes of the Council of the City of Easton, Pa. November 10, 2015 Easton, Pa Tuesday November 10, :00 p.m.

Minutes of the Council of the City of Easton, Pa. November 10, 2015 Easton, Pa Tuesday November 10, :00 p.m. Easton, Pa Tuesday 6:00 p.m. City Council met in stated session at the above date and time, in Council Chambers, located on the third floor of City Hall, 123 S. 3 rd Street, Easton Pa., to consider any

More information

THE POLK COUNTY MASTER GARDENER ASSOCIATION BYLAWS Approved November 12, 2014 at the regular Chapter Meeting. ARTICLE I Members

THE POLK COUNTY MASTER GARDENER ASSOCIATION BYLAWS Approved November 12, 2014 at the regular Chapter Meeting. ARTICLE I Members THE POLK COUNTY MASTER GARDENER ASSOCIATION BYLAWS Approved November 12, 2014 at the regular Chapter Meeting ARTICLE I Members Section 1. The membership in this Chapter shall be open to those individuals

More information

BY-LAWS OF THE MIAMI LIGHTHOUSE FOR THE BLIND AND VISUALLY IMPAIRED, INC. (a Florida corporation, not for profit) ARTICLE I GENERAL

BY-LAWS OF THE MIAMI LIGHTHOUSE FOR THE BLIND AND VISUALLY IMPAIRED, INC. (a Florida corporation, not for profit) ARTICLE I GENERAL BY-LAWS OF THE MIAMI LIGHTHOUSE FOR THE BLIND AND VISUALLY IMPAIRED, INC. (a Florida corporation, not for profit) ARTICLE I GENERAL Section 1. Name: The name of this corporation shall be the Miami Lighthouse

More information

Multicultural Greek Council Constitution

Multicultural Greek Council Constitution Multicultural Greek Council Constitution ARTICLE I Name The name of this organization shall be the Multicultural Greek Council and is abbreviated as MGC. ARTICLE II Object The object of the Multicultural

More information

FINAL REGULAR MEETING MINUTES

FINAL REGULAR MEETING MINUTES Regular City Council Meeting 7:00 p.m., Monday, November 20, 2017 City Council Chambers 23600 Liberty Street Farmington, MI 48335 FINAL REGULAR MEETING MINUTES A regular meeting of the Farmington City

More information

Title XVII Human Rights Chapter Purpose.

Title XVII Human Rights Chapter Purpose. ORDINANCE NO. 973 AN ORDINANCE TO AMEND THE MOUNT PLEASANT CITY CODE BY ADDING TITLE XVII, TITLED HUMAN RIGHTS, TO PROHIBIT DISCRIMINATION IN EMPLOYMENT, HOUSING AND PUBLIC ACCOMMODATIONS AND TO PROVIDE

More information

ROCHESTER COMMUNITY SCHOOLS 501 West University Drive, Rochester, Michigan

ROCHESTER COMMUNITY SCHOOLS 501 West University Drive, Rochester, Michigan ROCHESTER COMMUNITY SCHOOLS 501 West University Drive, Rochester, Michigan BOARD OF EDUCATION REGULAR / ORGANIZATIONAL MEETING June 25, 2012 at 7:00 p.m. ~ Harrison Room AGENDA I. CALL TO ORDER AND PLEDGE

More information

ITEM 1 CALL TO ORDER ITEM 2 ROLL CALL ITEM 3 PRESENTATION COMPREHENSIVE PLAN UPDATES ITEM 4 UPDATE BACKGROUND AND INFORMATION REGARDING TABOR

ITEM 1 CALL TO ORDER ITEM 2 ROLL CALL ITEM 3 PRESENTATION COMPREHENSIVE PLAN UPDATES ITEM 4 UPDATE BACKGROUND AND INFORMATION REGARDING TABOR AGENDA LAKEWOOD CITY COUNCIL STUDY SESSION CITY OF LAKEWOOD, COLORADO LAKEWOOD CIVIC CENTER 480 SOUTH ALLISON PARKWAY MAY 16, 2016 7:00 PM COUNCIL CHAMBERS The City of Lakewood does not discriminate on

More information

BYLAWS OF BOEING EMPLOYEES' TENNIS CLUB

BYLAWS OF BOEING EMPLOYEES' TENNIS CLUB Current January 5, 2017 BYLAWS OF BOEING EMPLOYEES' TENNIS CLUB ARTICLE 1. OFFICES The principal office of the corporation (the "Club") shall be located at the principal place of business, which initially

More information

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

Regular Council Meeting of the City of Melvindale was held in the Council Chambers on Wednesday, December 5, 2018 at 7:30 p.m. Regular Council Meeting of the City of Melvindale was held in the Council Chambers on Wednesday, December 5, 2018 at 7:30 p.m. The meeting was called to order by Mayor Stacy L. Bazman and roll call was

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

CITY OF EAST LANSING POLICE DEPARTMENT GENERAL JOB APPLICATION 410 Abbot Road East Lansing, MI 48823

CITY OF EAST LANSING POLICE DEPARTMENT GENERAL JOB APPLICATION 410 Abbot Road East Lansing, MI 48823 CITY OF EAST LANSING POLICE DEPARTMENT GENERAL JOB APPLICATION 410 Abbot Road East Lansing, MI 48823 www.cityofeastlansing.com APPLICANT EMAIL ADDRESS: (Please Print) Last Name First Name Middle Name Position

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

CALL TO ORDER. Mayor Mickey Perry asked City Clerk Sarah Sharp to note that members are present/absent as indicated below:

CALL TO ORDER. Mayor Mickey Perry asked City Clerk Sarah Sharp to note that members are present/absent as indicated below: Minutes of the Claremore Cultural Development Authority Regular Meeting Council Chambers, City Hall, 104 S. Muskogee Ave. Claremore, Oklahoma April 15, 2013 CALL TO ORDER Meeting called to order by Mayor

More information

Texas 4-H Club Bylaws

Texas 4-H Club Bylaws Texas 4-H Club Bylaws 4-H Club Name: Date Adopted: 4-H Council of Wharton September 4, 2018 ARTICLE I: NAME AND OBJECTIVES The name of this organization shall be the 4-H Council of Wharton. This shall

More information

BYLAWS OF THE DETROIT WAYNE MENTAL HEALTH AUTHORITY SUBSTANCE USE DISORDER OVERSIGHT POLICY BOARD ARTICLE I NAME; FORMATION; PURPOSE

BYLAWS OF THE DETROIT WAYNE MENTAL HEALTH AUTHORITY SUBSTANCE USE DISORDER OVERSIGHT POLICY BOARD ARTICLE I NAME; FORMATION; PURPOSE BYLAWS OF THE DETROIT WAYNE MENTAL HEALTH AUTHORITY SUBSTANCE USE DISORDER OVERSIGHT POLICY BOARD ARTICLE I NAME; FORMATION; PURPOSE 1.1 NAME. The name of this entity is the Detroit Wayne Mental Health

More information

Medical Laboratory Science Club. Constitution

Medical Laboratory Science Club. Constitution Medical Laboratory Science Club Constitution University of North Dakota Article I: Name and purpose Section 1: The name of this organization established by this constitution shall be University of North

More information

1. CALL TO ORDER 2. ROLL CALL 3. PUBLIC COMMENT RELATED TO THE AGENDA 4. APPROVAL OF MINUTES FROM THE APRIL 16, 2013 MEETING

1. CALL TO ORDER 2. ROLL CALL 3. PUBLIC COMMENT RELATED TO THE AGENDA 4. APPROVAL OF MINUTES FROM THE APRIL 16, 2013 MEETING AGENDA CUYAHOGA COUNTY PUBLIC SAFETY & JUSTICE AFFAIRS COMMITTEE MEETING TUESDAY, APRIL 30, 2013 CUYAHOGA COUNTY JUSTICE CENTER COUNCIL CHAMBERS 1 ST FLOOR 1:00 PM 1. CALL TO ORDER 2. ROLL CALL 3. PUBLIC

More information

Any boy or girl may enroll in 4-H units upon meeting the enrollment criteria:

Any boy or girl may enroll in 4-H units upon meeting the enrollment criteria: University of California 4-H Unit Constitution Article I The name of this unit shall be the Indian Valley 4-H Club. Article II Purpose The purposes of this unit shall be: (1) To have fun while learning

More information

Woodlands Senior Park

Woodlands Senior Park Woodlands Senior Park EMPLOYMENT APPLICATION Woodlands Senior Park is an equal opportunity/affirmative action employer. All qualified applicants will be considered without regard to age, race, color, sex,

More information

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

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

More information

DELTA UPSILON HOUSTON CHAPTER BYLAWS (Last amended by the Chapter 12/1/14, ratified by HADU 12/10/14)

DELTA UPSILON HOUSTON CHAPTER BYLAWS (Last amended by the Chapter 12/1/14, ratified by HADU 12/10/14) DELTA UPSILON HOUSTON CHAPTER BYLAWS (Last amended by the Chapter 12/1/14, ratified by HADU 12/10/14) ARTICLE I: THE CHAPTER SECTION 1.01: NAME This Fraternity, established at the University of Houston

More information

BYLAWS OF Open Source Hardware Association ARTICLE I MEMBERS

BYLAWS OF Open Source Hardware Association ARTICLE I MEMBERS BYLAWS OF Open Source Hardware Association ARTICLE I MEMBERS Section 1. Membership. Membership shall be open to all persons interested in the purposes of the Corporation. Section 2. Membership Dues. The

More information

LONG BRANCH SEWERAGE AUTHORITY

LONG BRANCH SEWERAGE AUTHORITY LONG BRANCH SEWERAGE AUTHORITY Minutes of the Regular Meeting March 18, 2015 I. and II. Opening and Attendance at Meeting. A Regular Meeting of the Long Branch Sewerage Authority was called to order at

More information

DELTA COUNTY BOARD OF COMMISSIONERS MEETING December 5, 2017

DELTA COUNTY BOARD OF COMMISSIONERS MEETING December 5, 2017 DELTA COUNTY BOARD OF COMMISSIONERS MEETING December 5, 2017 Escanaba, Michigan A Regular meeting of the Delta County Board of Commissioners was held this date, pursuant to the following call: The Honorable

More information

THE SOCIETY FOR HEALTHCARE EPIDEMIOLOGY OF AMERICA, INC. BYLAWS ARTICLE I NAME

THE SOCIETY FOR HEALTHCARE EPIDEMIOLOGY OF AMERICA, INC. BYLAWS ARTICLE I NAME THE SOCIETY FOR HEALTHCARE EPIDEMIOLOGY OF AMERICA, INC. BYLAWS ARTICLE I NAME The name by which the corporation shall be known is "THE SOCIETY FOR HEALTHCARE EPIDEMIOLOGY OF AMERICA, INC". ARTICLE II

More information

Agenda Regular Meeting of the City Commission Tuesday, May 16, :30 p.m. City Hall Agenda

Agenda Regular Meeting of the City Commission Tuesday, May 16, :30 p.m. City Hall Agenda Agenda Regular Meeting of the City Commission Tuesday, May 16, 2017 7:30 p.m. City Hall Agenda CALL TO ORDER PLEDGE OF ALLEGIANCE APPROVAL OF AGENDA APPROVAL OF MINUTES of the Regular Meeting of April

More information

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

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

More information

RULE I MEETINGS, ELECTION AND DUTIES OF CHAIR; ORDER OF BUSINESS

RULE I MEETINGS, ELECTION AND DUTIES OF CHAIR; ORDER OF BUSINESS RULE I MEETINGS, ELECTION AND DUTIES OF CHAIR; ORDER OF BUSINESS The Douglas County Board of Commissioners shall adhere to Nebraska Statutes which govern meeting sessions, joint sessions 23-153, special

More information

REGULAR MEETING. With no other items being considered separately, a motion to adopt the Meeting Agenda is in order.

REGULAR MEETING. With no other items being considered separately, a motion to adopt the Meeting Agenda is in order. ONSLOW COUNTY BOARD OF COMMISSIONERS MEETING February 1, 2016 Onslow County Government Center Commissioners Chambers 234 Northwest Corridor Boulevard, Jacksonville, NC 7:00 PM REGULAR MEETING CALL TO ORDER

More information

CLINTON COUNTY BOARD OF COMMISSIONERS

CLINTON COUNTY BOARD OF COMMISSIONERS CLINTON COUNTY BOARD OF COMMISSIONERS Chairperson John Arehart Vice-Chairperson Larry Martin Members David Pohl Mary L. Rademacher Robert Showers Virginia Zeeb Claude A. Vail COURTHOUSE 100 E. STATE STREET

More information

COUNTY BOARD PROCEEDINGS. November 16, Chairman Anderson asked Mr. Brown to lead the pledge to the flag.

COUNTY BOARD PROCEEDINGS. November 16, Chairman Anderson asked Mr. Brown to lead the pledge to the flag. COUNTY BOARD PROCEEDINGS November 16, 2011 The County Board met in regular session at the Legislative Center Wednesday, November 16, 2011. The Chair called the meeting to order and the Clerk called the

More information