The Invocation was given by Brenda Clack, Commissioner of the 2nd District.

Size: px
Start display at page:

Download "The Invocation was given by Brenda Clack, Commissioner of the 2nd District."

Transcription

1 Monday, July 9, The regular 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 Beach Street, in the City of Flint, County of Genesee, State of Michigan, on Monday, July 9, 2018, commencing at 9:02 a.m. CALL TO ORDER: The meeting was called to order by Chairperson Mark Young. ROLL CALL: The following members were present: District #1, Bryant W. Nolden; #2, Brenda Clack; #3, Ellen Ellenburg; #4, Kim Courts; #5, Mark Young; #6, Drew Shapiro; #7, ; #8, Ted Henry; #9, David W. Martin Absent: None INVOCATION: The Invocation was given by Brenda Clack, Commissioner of the 2nd District. PLEDGE OF ALLEGIANCE: The Pledge of Allegiance was led by Ted Henry, Commissioner of the 8th District. APPROVAL OF MINUTES: None PUBLIC ADDRESS: Linda Bolin, addressed the board regarding the proposed Genesee County Arts Millage. COMMUNICATIONS: Sheriff Robert Pickell gave an update on Genesee County Jail overcrowding. Commissioner Kim Courts moved that the following Resolution, item number F1, as printed on the agenda, be adopted. Supported by Commissioner Ted Henry.

2 Monday, July 9, RESOLUTION (18-421) BE IT RESOLVED, by this Board of County Commissioners of Genesee County, Michigan, that the request by the Executive Director of the Genesee County Community Action Resource Department to establish a budget in fund 137 WALK FOR WARMTH in order to monitor spending of the collected donations is approved (a copy of the memorandum request dated June 25, 2018, the budget, and supporting documents being on file with the official records of the June 25, 2018, meeting of the Finance Committee of this Board). F062518VIIA1 FINANCE COMMITTEE Commissioner Kim Courts moved that the following Resolution, item number F2, as printed on the agenda, be adopted. Supported by Commissioner Ellen Ellenburg. RESOLUTION (18-422) BE IT RESOLVED, by this Board of County Commissioners of Genesee County, Michigan, that the request by the Executive Director of the Genesee County Community Action Resource Department ( GCCARD ) to authorize entering into an organizational contract with Wayne Metropolitan Community Action Agency ( Wayne Metro ), whereby GCCARD and Wayne Metro will coordinate resources under the Water Residential Assistance Program to provide low-income residents assistance with current and past due City of Flint water bills, with Wayne Metro providing funding to GCCARD in the amount of $146, to be deposited into account , and to authorize uploading the budget attached to the memorandum request, is approved (a copy of the memorandum request dated June 25, 2018, budget, and Subrecipient Agreement being on file with the official records of the June 25, 2018,

3 Monday, July 9, meeting of the Finance Committee of this Board), and the Executive Director of GCCARD is authorized to sign the agreement. FINANCE COMMITTEE F062518VIIA2 Commissioner Kim Courts moved that the following Resolution, item number F3, as printed on the agenda, be adopted. Supported by Commissioner. RESOLUTION (18-423) BE IT RESOLVED, that this Board of County Commissioners of Genesee County, Michigan, ratifies the expedited action taken on June 25, 2018, by the Finance Committee of this Board approving the requests by the Executive Director of the Genesee County Community Action Resource Department to authorize amending the contract between Genesee County and the YMCA of Greater Flint, said amendment being necessary to extend the contract term for an additional seven months commencing June 1, 2018, through December 31, 2018, at a cost not to exceed $171, to be paid from account , and to authorize uploading the budget reallocation of the remaining balance of $347, in Kellogg Grant funding to support the activities in the YMCA contract (a copy of the memorandum request dated June 25, 2018, contract amendment, and supporting documents being on file with the official records of the June 25, 2018, meeting of the Finance Committee of this Board), and the Chairperson of this Board is authorized to execute the contract amendment on behalf of Genesee County. F062518VIIA3 FINANCE COMMITTEE Commissioner Kim Courts moved that the following Resolution, item number F4, as printed on the agenda, be adopted. Supported by Commissioner Ted Henry.

4 Monday, July 9, RESOLUTION (18-424) BE IT RESOLVED, by this Board of County Commissioners of Genesee County, Michigan, that the request by the Director of Human Resources and Labor Relations to authorize modifying the Hiring Freeze Resolution, said modification being necessary to allow Human Resources and Labor Relations to engage temporary agency services, when appropriate for a leave of absence, without requiring the request to go to the Board of Commissioners for approval, is approved (a copy of the memorandum request dated June 18, 2018, being on file with the official records of the June 25, 2018, meeting of the Finance Committee of this Board). F062518VIIB1 FINANCE COMMITTEE Commissioner Bryant W. Nolden moved that the following Resolution, item number G1, as printed on the agenda, be adopted. Supported by Commissioner Brenda Clack. Deborah Cherry, Genesee County Treasurer, spoke regarding the urgency of the demolition called for in the resolution. Roll Call Vote on Motion: YEAS: Bryant W. Nolden, Brenda Clack, Ellen Ellenburg, Kim Courts, Mark Young, Drew Shapiro, NAYS: Ted Henry, David W. Martin ABSENT: None TOTAL VOTES CAST: 9 TOTAL YEAS: 7 TOTAL NAYS: 2 RESOLUTION (18-425)

5 Monday, July 9, BE IT RESOLVED, by this Board of County Commissioners of Genesee County, Michigan, that the request by the Office of the Treasurer to authorize using Out County Demolition Funds, in an amount not to exceed $50, with no additional County appropriation required, that were appropriated in 2017 to the Land Bank from the Delinquent Tax Revolving Surplus funds, to demolish a foreclosed property at 1801 Lewis Place in the city of Flint that consists of a burned out former church in a dangerous condition in the middle of a residential neighborhood, is approved (a copy of the memorandum request dated July 2, 2018, and supporting documents to be placed on file with the official records of the June 18, 2018, meeting of the Governmental Operations Committee of this Board) G GOVERNMENTAL OPERATIONS COMMITTEE (on agenda with consent of Committee and Board Chairpersons) Commissioner Brenda Clack moved that the following Resolution, item number H1, as printed on the agenda, be adopted. Supported by Commissioner Bryant W. Nolden. RESOLUTION (18-426) BE IT RESOLVED, by this Board of County Commissioners of Genesee County, Michigan, that the request by the Executive Director of the Genesee County Community Action Resource Department ( GCCARD ) to authorize accepting the Memorandum of Agreement between the City of Flint and Genesee County for the Water Residential Assistance Program (WRAP), whereby GCCARD will assist City of Flint water customers with bill payment assistance for the period commencing July 1, 2018, until the parties agree to terminate the relationship with 30 days written notice, is approved (a copy of the memorandum request dated June 25, 2018, agreement, and program guidelines being on file with the official records of the June 26, 2018, meeting of the Human Services Committee of this Board), and the Chairperson of this Board is authorized to sign the Memorandum of Agreement. H062518VIIA1 HUMAN SERVICES COMMITTEE

6 Monday, July 9, Commissioner Ted Henry asked to review the process to appoint Ted Hammon to the Genesee Health System Board of Directors. Commissioner Ted Henry moved to add Ted Hammon appointment to Genesee Health System Board of Directors to the agenda. Supported by Commissioner Ellen Ellenburg. Roll Call Vote on Motion: YEAS: Brenda Clack, Ellen Ellenburg, Kim Courts,, Ted Henry NAYS: Mark Young, Drew Shapiro, David W. Martin, Bryant W. Nolden ABSENT: None TOTAL VOTES CAST: 9 TOTAL YEAS: 5 TOTAL NAYS: 4 Chairperson Mark Young moved to nominate Commissioner Ted Henry, Ted Hammon and Jacob Fluty to Genesee Health System Board of Directors to the agenda. None seconded. Chairperson Mark Young stated he will nominate Commissioner Martin Cousineau and withdraw his nomination for Commissioner Ted Henry. Commissioner Bryant W. Nolden moved to reappoint Ted Hammon to the Genesee Health System Board of Directors. Other nominees are Jacob fluty and Martin L. Cousineau. Supported by Commissioner. Chairperson Mark Young called for a roll call vote and each Commissioner stated their preference for appointment to the Genesee Health System Board of Directors for a term expiring March 31, 2021: Ellen Ellenburg Kim Courts Mark Young Drew Shapiro Ted Henry David W. Martin Bryant W. Nolden Brenda Clack Ted Hammon Ted Hammon Passed

7 Monday, July 9, Ted Henry 7 Jacob Fluty 0 Ted Hammon 2 Chairperson Mark Young announced that Commissioner has been appointed to the Genesee Health System Board of Directors for a term expiring March 31, 2021 RESOLUTION (18-427) WHEREAS, the Genesee County Board of County Commissioners ( this Board ) is authorized to appoint a member to the Board of Directors of the Genesee Health System ( GHS ) when an appointment term ends or a vacancy occurs; and WHEREAS, current board member Mr. Ted Hammon s current term expired on March 31, 2018, requiring this Board to fill the position. NOW, THEREFORE, BE IT RESOLVED, that this Board hereby appoints Commissioner Martin Cousineau to be an ex officio member of the GHS Board of Directors for a three-year term expiring March 31, 2021, or until he no longer holds the elective office of County Commissioner, whichever occurs first, having found that Commissioner Cousineau satisfies the requirements set by this Board s Appointment Policy Resolution, no , as amended by Resolution , this Board s Resolution Creating a Community Mental Health Authority, no , and any relevant statutory authority (see MCL ). BE IT FURTHER RESOLVED, that the appointee is subject to removal by this Board only for neglect of official duty or misconduct in office after being given a written statement of reasons and an opportunity to be heard on the removal pursuant to both paragraph C(3) of Resolution no and MCL B BOARD OF COMMISSIONERS

8 Monday, July 9, Commissioner Ted Henry asked Corporation Counsel for an update on the ENL protest. Corporation Counsel Brian MacMillan gave his update to the Board. LAUDATORY RESOLUTIONS: Commissioner Ted Henry moved that the following Laudatory Resolutions as printed on the agenda, be adopted. Supported by Commissioner Bryant W. Nolden. RESOLUTION (18-L35) WHEREAS, the Flint Community Players is an amateur theatre company whose purpose is to foster and promote, through dramatic productions and other related activities, a community interest and active participation in the dramatic arts on an education basis; and WHEREAS, the Flint Community Players presented their first performance on June 27, 1929, under the name of The Theater Guild of Flint ; and WHEREAS, the Flint Community Players continued to present their productions in various schools and other facilities throughout the City of Flint for many years until becoming a tenant of the F.A. Bower Theatre in 1958, becoming an integral part of the Flint Cultural Center for many years; and WHEREAS, the Flint Community Players has continued to produce five shows a year during their regular seasons since World War II, including a children s show and a summer musical whenever possible; and WHEREAS, the Flint Community Players has maintained active involvement in the community by sponsoring Young Adult Theatre and Explorer Scout Troops, providing educational programs, Reader s Theater, vintage fashion shows, and costume rental services; and WHEREAS, the Flint Community Players has won numerous awards for both their theatrical productions and community involvement; and WHEREAS, the Flint Community Players continue to present a full season of theatrical productions each year at the Tom and Bea Nobles Performance Hall at their location on South Ballenger Highway, Flint, Michigan; and WHEREAS, the Flint Community Players will begin their 90th season in September of 2018.

9 Monday, July 9, NOW, THEREFORE, BE IT RESOLVED, that this Board of County Commissioners of Genesee County, Michigan, on a motion by Commissioner Mark Young, supported by Commissioner Ted Henry, does hereby laud, applaud and congratulate: FLINT COMMUNITY PLAYERS in recognition of their years of service and commitment to the City of Flint, County of Genesee, and the State of Michigan. RESOLUTION (18-L36) WHEREAS, it is a pleasure to pay special tribute to the 2018 Flint Powers Catholic High School Boys Golf team for winning the 2018 Michigan Class D2 State Championship on June 8 and 9, at Bedford Valley Golf Club, Battle Creek, Michigan; and WHEREAS, you have attracted positive attention from the entire State of Michigan both to your school and to our area. By your winning attitudes and actions, you have represented yourselves, your families, your school and this community as the Champions you now are; and WHEREAS, you have accomplished this under the skilled leadership of Head Coach Robert Beach. The team includes Zack Hopkins (Senior), Matt Knight (Senior), Brad Harris (Senior), Grant Tucker (Sophomore), and Ty Vanitvelt (Sophomore); and WHEREAS, indeed these talented student athletes can be justifiably proud, for they represented their school and community with great distinction. NOW, THEREFORE, BE IT RESOLVED, that this Board of County Commissioners of Genesee County, Michigan, on a motion by Commissioner Ted Henry, supported by Commissioner Kim Courts, does hereby laud, applaud and congratulate the: FLINT POWERS CATHOLIC HIGH SCHOOL 2018 BOYS MICHIGAN CLASS D2 STATE CHAMPIONSHIP GOLF TEAM RESOLUTION (18-L37) WHEREAS, it is with great honor and respect that we pay posthumous tribute to Duane Fuzzy Walden who touched the lives of many. Mr. Walden passed away on Friday, June 22, 2018; and

10 Monday, July 9, WHEREAS, Mr. Walden was born on September 5, 1941 in Flint, Michigan to Malvin and Phyllis (Lunt) Walden; and WHEREAS, during the 1960s, Mr. Walden served in the U.S. Army in Germany as occupation force, guarding Hess Prison in Berlin; and WHEREAS, Mr. Walden owned and operated Walden s Lounge in Fenton, Michigan. He, along with his brother, Malvin Babe Walden, purchased the lounge from his parents estate. He was very generous especially to the American Cancer Society holding numerous fundraisers at the lounge throughout the years; and WHEREAS, Mr. Walden was a Shriner and a member of the Fenton Lodge #109 F.&A.M for over 50 years; and WHEREAS, Mr. Walden leaves to cherish his memory, his devoted wife, Cathryn; his in-laws, Barb and Leon Fitch; nieces and nephew, Charlotte, Malvin, Phyllis, and Laura; and sister-in-law, Nancy Walden; and WHEREAS, Mr. Walden s favorite response when asked how he was doing was: I don t know, no one has told me yet. NOW, THEREFORE, BE IT RESOLVED, that this Board of County Commissioners of Genesee County, Michigan, on a motion by Commissioner Drew Shapiro, supported by Commissioner David W. Martin, does hereby offer this posthumous resolution to the memory of: DUANE FUZZY WALDEN UNFINISHED BUSINESS: Commissioner Bryant Nolden moved that the following Resolution, item number G02 Resolution authorizing paying the 2018 Michigan Association of Counties annual dues, as printed on the agenda, be adopted. Supported by Commissioner. Chairperson Mark Young mentioned dropping this resolution from the agenda. Commissioner Bryant W. Nolden moved that the Resolution, item number G2, be removed from the agenda. Supported by Commissioner. NEW AND MISCELLANEOUS BUSINESS: None OTHER BUSINESS: None

11 Monday, July 9, ADJOURNMENT: There being no objection from any member of the Board, Chairperson declared the meeting adjourned at 10:21 a.m. MARK YOUNG, CHAIRPERSON JOHN J GLEASON, CLERK/REGISTER DAVID R. A. LINDER, DEPUTY CLERK

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

GENESEE COUNTY BOARD OF COMMISSIONERS. ITEMS FOR BOARD ACTION Monday, December 10, 9:00 a.m.

GENESEE COUNTY BOARD OF COMMISSIONERS. ITEMS FOR BOARD ACTION Monday, December 10, 9:00 a.m. GENESEE COUNTY BOARD OF COMMISSIONERS ITEMS FOR BOARD ACTION Monday, @ 9:00 a.m. 2018-23 I. CALL MEETING TO ORDER II. III. IV. ROLL CALL INVOCATION PLEDGE TO THE FLAG V. APPROVAL OF MINUTES November 26,

More information

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

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

More information

The Invocation was given by Brenda Clack, Commissioner of the 2nd District.

The Invocation was given by Brenda Clack, Commissioner of the 2nd District. Monday, April 23, 2018 240 The regular 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 Beach

More information

GENESEE COUNTY BOARD OF COMMISSIONERS. ITEMS FOR BOARD ACTION Monday, December 11, 9:00 a.m.

GENESEE COUNTY BOARD OF COMMISSIONERS. ITEMS FOR BOARD ACTION Monday, December 11, 9:00 a.m. GENESEE COUNTY BOARD OF COMMISSIONERS ITEMS FOR BOARD ACTION Monday, December 11, 2017 @ 9:00 a.m. 2017-28 I. CALL MEETING TO ORDER II. III. IV. ROLL CALL INVOCATION PLEDGE TO THE FLAG V. APPROVAL OF MINUTES

More information

GENESEE COUNTY BOARD OF COMMISSIONERS. ITEMS FOR BOARD ACTION Monday, May 14, 9:00 a.m.

GENESEE COUNTY BOARD OF COMMISSIONERS. ITEMS FOR BOARD ACTION Monday, May 14, 9:00 a.m. GENESEE COUNTY BOARD OF COMMISSIONERS ITEMS FOR BOARD ACTION Monday, May 14, 2018 @ 9:00 a.m. 2018-10 I. CALL MEETING TO ORDER II. III. IV. ROLL CALL INVOCATION PLEDGE TO THE FLAG V. APPROVAL OF MINUTES

More information

GENESEE COUNTY BOARD OF COMMISSIONERS. ITEMS FOR BOARD ACTION Monday, September 11, 9:00 a.m.

GENESEE COUNTY BOARD OF COMMISSIONERS. ITEMS FOR BOARD ACTION Monday, September 11, 9:00 a.m. GENESEE COUNTY BOARD OF COMMISSIONERS ITEMS FOR BOARD ACTION Monday, September 11, 2017 @ 9:00 a.m. 2017-19 I. CALL MEETING TO ORDER II. III. ROLL CALL INVOCATION Moment of silence for former Genesee County

More information

GENESEE COUNTY BOARD OF COMMISSIONERS. ITEMS FOR BOARD ACTION Wednesday, April 19, 9:00 a.m.

GENESEE COUNTY BOARD OF COMMISSIONERS. ITEMS FOR BOARD ACTION Wednesday, April 19, 9:00 a.m. GENESEE COUNTY BOARD OF COMMISSIONERS ITEMS FOR BOARD ACTION Wednesday, April 19, 217 @ 9: a.m. 217-1 I. CALL MEETING TO ORDER II. III. IV. ROLL CALL INVOCATION PLEDGE TO THE FLAG V. APPROVAL OF MINUTES

More information

GENESEE COUNTY BOARD OF COMMISSIONERS. ITEMS FOR BOARD ACTION Wednesday, October 10, 9:00 a.m.

GENESEE COUNTY BOARD OF COMMISSIONERS. ITEMS FOR BOARD ACTION Wednesday, October 10, 9:00 a.m. GENESEE COUNTY BOARD OF COMMISSIONERS ITEMS FOR BOARD ACTION Wednesday, October 10, 2012, @ 9:00 a.m. 2012-23 I. CALL TO ORDER II. III. IV. ROLL CALL INVOCATION PLEDGE TO THE FLAG V. APPROVAL OF MINUTES

More information

GENESEE COUNTY BOARD OF COMMISSIONERS. ITEMS FOR BOARD ACTION Monday, February 26, 9:00 a.m.

GENESEE COUNTY BOARD OF COMMISSIONERS. ITEMS FOR BOARD ACTION Monday, February 26, 9:00 a.m. GENESEE COUNTY BOARD OF COMMISSIONERS ITEMS FOR BOARD ACTION Monday, February 26, 2018 @ 9:00 a.m. 2018-04 I. CALL MEETING TO ORDER II. III. IV. ROLL CALL INVOCATON PLEDGE TO THE FLAG V. APPROVAL OF MINUTES

More information

GENESEE COUNTY BOARD OF COMMISSIONERS. ITEMS FOR BOARD ACTION Monday, April 9, 9:00 a.m.

GENESEE COUNTY BOARD OF COMMISSIONERS. ITEMS FOR BOARD ACTION Monday, April 9, 9:00 a.m. GENESEE COUNTY BOARD OF COMMISSIONERS ITEMS FOR BOARD ACTION Monday, April 9, 2018 @ 9:00 a.m. 2018-8 I. CALL MEETING TO ORDER II. III. IV. ROLL CALL INVOCATION PLEDGE TO THE FLAG V. APPROVAL OF MINUTES

More information

GENESEE COUNTY BOARD OF COMMISSIONERS. ITEMS FOR BOARD ACTION Monday, November 26, 9:00 a.m.

GENESEE COUNTY BOARD OF COMMISSIONERS. ITEMS FOR BOARD ACTION Monday, November 26, 9:00 a.m. GENESEE COUNTY BOARD OF COMMISSIONERS ITEMS FOR BOARD ACTION Monday, @ 9:00 a.m. 2018-22 I. CALL MEETING TO ORDER II. III. IV. ROLL CALL INVOCATION PLEDGE TO THE FLAG V. APPROVAL OF MINUTES October 22,

More information

GENESEE COUNTY BOARD OF COMMISSIONERS. ITEMS FOR BOARD ACTION Monday, April 23, 9:00 a.m.

GENESEE COUNTY BOARD OF COMMISSIONERS. ITEMS FOR BOARD ACTION Monday, April 23, 9:00 a.m. GENESEE COUNTY BOARD OF COMMISSIONERS ITEMS FOR BOARD ACTION Monday, April 23, 2018 @ 9:00 a.m. 2018-09 I. CALL MEETING TO ORDER II. ROLL CALL III. INVOCATION IV. PLEDGE TO THE FLAG V. APPROVAL OF MINUTES

More information

TO THE HONORABLE CHAIRPERSON AND MEMBERS OF THE GENESEE COUNTY BOARD OF COMMISSIONERS, GENESEE COUNTY, MICHIGAN

TO THE HONORABLE CHAIRPERSON AND MEMBERS OF THE GENESEE COUNTY BOARD OF COMMISSIONERS, GENESEE COUNTY, MICHIGAN 18-545 BE IT RESOLVED, that this Board of County Commissioners of Genesee County, Michigan, accepts the request and recommendation of counsel in the matter of John Gleason v Genesee County, Seventh Circuit

More information

April 19, The Invocation was given by Brenda Clack, Commissioner of the 2nd District.

April 19, The Invocation was given by Brenda Clack, Commissioner of the 2nd District. April 19, 2017 220 The regular 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 Beach Street,

More information

GENESEE COUNTY BOARD OF COMMISSIONERS. ITEMS FOR BOARD ACTION Monday, October 22, 9:00 a.m.

GENESEE COUNTY BOARD OF COMMISSIONERS. ITEMS FOR BOARD ACTION Monday, October 22, 9:00 a.m. GENESEE COUNTY BOARD OF COMMISSIONERS ITEMS FOR BOARD ACTION Monday, October 22, 2018 @ 9:00 a.m. 2018-21 I. CALL MEETING TO ORDER II. III. IV. ROLL CALL INVOCATION PLEDGE TO THE FLAG V. APPROVAL OF MINUTES

More information

GENESEE COUNTY BOARD OF COMMISSIONERS. ITEMS FOR BOARD ACTION Tuesday, July 7, 9:00 a.m.

GENESEE COUNTY BOARD OF COMMISSIONERS. ITEMS FOR BOARD ACTION Tuesday, July 7, 9:00 a.m. GENESEE COUNTY BOARD OF COMMISSIONERS ITEMS FOR BOARD ACTION Tuesday, July 7, 2015 @ 9:00 a.m. 2015-15 I. CALL TO ORDER II. III. IV. ROLL CALL INVOCATION PLEDGE TO THE FLAG V. APPROVAL OF MINUTES June

More information

GOVERNMENT OPERATIONS COMMITTEE Monday, November 19, 2018 at 9:00 a.m. MINUTES

GOVERNMENT OPERATIONS COMMITTEE Monday, November 19, 2018 at 9:00 a.m. MINUTES GOVERNMENT OPERATIONS COMMITTEE Monday, November 19, 2018 at 9:00 a.m. MINUTES CALL TO ORDER Chairperson Nolden called the Governmental Operations Committee meeting to order at 9:05 a.m. ROLL CALL Roll

More information

GENESEE COUNTY BOARD OF COMMISSIONERS. ITEMS FOR BOARD ACTION Monday, July 23, 9:00 a.m.

GENESEE COUNTY BOARD OF COMMISSIONERS. ITEMS FOR BOARD ACTION Monday, July 23, 9:00 a.m. GENESEE COUNTY BOARD OF COMMISSIONERS ITEMS FOR BOARD ACTION Monday, July 23, 2018 @ 9:00 a.m. 2018-15 I. CALL MEETING TO ORDER II. III. IV. ROLL CALL INVOCATION PLEDGE TO THE FLAG V. APPROVAL OF MINUTES

More information

GENESEE COUNTY BOARD OF COMMISSIONERS. ITEMS FOR BOARD ACTION Monday, April 23, 9:00 a.m.

GENESEE COUNTY BOARD OF COMMISSIONERS. ITEMS FOR BOARD ACTION Monday, April 23, 9:00 a.m. GENESEE COUNTY BOARD OF COMMISSIONERS ITEMS FOR BOARD ACTION Monday, April 23, 2018 @ 9:00 a.m. 2018-09 I. CALL MEETING TO ORDER II. ROLL CALL III. INVOCATION IV. PLEDGE TO THE FLAG V. APPROVAL OF MINUTES

More information

GENESEE COUNTY BOARD OF COMMISSIONERS. ITEMS FOR BOARD ACTION Monday, November 26, 9:00 a.m.

GENESEE COUNTY BOARD OF COMMISSIONERS. ITEMS FOR BOARD ACTION Monday, November 26, 9:00 a.m. GENESEE COUNTY BOARD OF COMMISSIONERS ITEMS FOR BOARD ACTION Monday, November 26, 2018 @ 9:00 a.m. 2018-22 I. CALL MEETING TO ORDER II. III. IV. ROLL CALL INVOCATION PLEDGE TO THE FLAG V. APPROVAL OF MINUTES

More information

BOARD COORDINATOR GENESEE COUNTY BOARD OF COMMISSIONERS B E A C H S T R E E T, R O O M F L I N T, M I C H I G A N

BOARD COORDINATOR GENESEE COUNTY BOARD OF COMMISSIONERS B E A C H S T R E E T, R O O M F L I N T, M I C H I G A N BOARD COORDINATOR GENESEE COUNTY BOARD OF COMMISSIONERS 1 1 0 1 B E A C H S T R E E T, R O O M 3 1 2 F L I N T, M I C H I G A N 4 8 5 0 2 TELEPHONE: (810) 257-3020 FAX: (810) 257-3008 JOSHUA FREEMAN COORDINATOR

More information

GENESEE COUNTY BOARD OF COMMISSIONERS. ITEMS FOR BOARD ACTION Wednesday, May 7, 9:00 a.m.

GENESEE COUNTY BOARD OF COMMISSIONERS. ITEMS FOR BOARD ACTION Wednesday, May 7, 9:00 a.m. GENESEE COUNTY BOARD OF COMMISSIONERS ITEMS FOR BOARD ACTION Wednesday, May 7, 2014 @ 9:00 a.m. 2014-11 I. CALL TO ORDER II. III. IV. ROLL CALL INVOCATION PLEDGE TO THE FLAG V. APPROVAL OF MINUTES VI.

More information

GOVERNMENTAL OPERATIONS COMMITTEE Monday, June 12, 2017, 9:00 a.m. MINUTES

GOVERNMENTAL OPERATIONS COMMITTEE Monday, June 12, 2017, 9:00 a.m. MINUTES Monday,, 9:00 a.m. MINUTES CALL TO ORDER Chairperson Nolden called the Governmental Operations Committee to order at 9:04 a.m. ROLL CALL Roll Call. Present: Nolden, Clack, Ellenburg, Courts, Young, Shapiro,

More information

Article I Name. This association shall be known as the Rio Grande Valley Shuffleboard Association, hereinafter referred to as the R.G.V.S.A.

Article I Name. This association shall be known as the Rio Grande Valley Shuffleboard Association, hereinafter referred to as the R.G.V.S.A. RIO GRANDE VALLEY SHUFFLEBOARD ASSOCIATION CONSTITUTION AND BYLAWS ORGANIZED NOVEMBER 1982 REVISED NOVEMBER 2013 REVISED NOVEMBER 2014 REVISED NOVEMBER 2016 SECTION I CONSTITUTION Article I Name This association

More information

GENESEE COUNTY BOARD OF COMMISSIONERS. ITEMS FOR BOARD ACTION Wednesday, January 21, 9:00 a.m.

GENESEE COUNTY BOARD OF COMMISSIONERS. ITEMS FOR BOARD ACTION Wednesday, January 21, 9:00 a.m. GENESEE COUNTY BOARD OF COMMISSIONERS ITEMS FOR BOARD ACTION Wednesday, January 21, 2015 @ 9:00 a.m. 2015-3 I. CALL TO ORDER II. III. IV. ROLL CALL INVOCATION PLEDGE TO THE FLAG V. APPROVAL OF MINUTES

More information

BY-LAWS OF THE GALWAY ATHLETIC BOOSTER CLUB

BY-LAWS OF THE GALWAY ATHLETIC BOOSTER CLUB BY-LAWS OF THE GALWAY ATHLETIC BOOSTER CLUB Revised: Approved: BY-LAWS OF THE GALWAY ATHLETIC BOOSTER CLUB TABLE OF CONTENTS I. Name, Purpose and Objectives II. III. IV. Membership and Fees Officers Executive

More information

United States Amateur Boxing, Inc.

United States Amateur Boxing, Inc. 2004 BYLAWS FOR LOCAL BOXING COMMITTEES NOTE: The form and content of these Bylaws are mandatory in their entirety for all LBCs, except that some sections may be modified within guidelines set forth in

More information

Purpose and Bylaws PREAMBLE

Purpose and Bylaws PREAMBLE Purpose and Bylaws PREAMBLE The purposes for which the Danish Club of Washington, D.C., Incorporated is organized are charitable, cultural, educational, and fraternal; to preserve and foster Danish traditions

More information

LEGACY HIGH SCHOOL GIRLS SOCCER BOOSTER CLUB BYLAWS Bismarck, North Dakota. Written November 2014

LEGACY HIGH SCHOOL GIRLS SOCCER BOOSTER CLUB BYLAWS Bismarck, North Dakota. Written November 2014 LEGACY HIGH SCHOOL GIRLS SOCCER BOOSTER CLUB BYLAWS Bismarck, North Dakota Written November 2014 I. Name Table of Contents II. III. IV. Purpose Location Membership V. Board Members VI. Officers VII. Duties

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

CONSTITUTION AND BYLAWS WOMEN S SOUTH CAROLINA GOLF ASSOCIATION AMENDED AND RESTATED (Effective January 17, 2018) Article I Name. Article II Purpose

CONSTITUTION AND BYLAWS WOMEN S SOUTH CAROLINA GOLF ASSOCIATION AMENDED AND RESTATED (Effective January 17, 2018) Article I Name. Article II Purpose CONSTITUTION AND BYLAWS WOMEN S SOUTH CAROLINA GOLF ASSOCIATION AMENDED AND RESTATED (Effective January 17, 2018) Article I Name The name of this organization shall be the Women s South Carolina Golf Association

More information

Article III) DUTIES OF THE BOARD

Article III) DUTIES OF THE BOARD Article III) DUTIES OF THE BOARD Section A) MBA - BOARD OF DIRECTORS: 1. The MBA Bylaws will govern the Massena Basketball Association (MBA). 2. The Association will have a maximum of nine (9) members

More information

BOARD COORDINATOR GENESEE COUNTY BOARD OF COMMISSIONERS B E A C H S T R E E T, R O O M F L I N T, M I C H I G A N

BOARD COORDINATOR GENESEE COUNTY BOARD OF COMMISSIONERS B E A C H S T R E E T, R O O M F L I N T, M I C H I G A N BOARD COORDINATOR GENESEE COUNTY BOARD OF COMMISSIONERS 1 1 0 1 B E A C H S T R E E T, R O O M 3 1 2 F L I N T, M I C H I G A N 4 8 5 0 2 TELEPHONE: (810) 257-3020 FAX: (810) 257-3008 AMY ALEXANDER COORDINATOR

More information

CITY OF LAWRENCE, KANSAS SISTER CITIES ADVISORY BOARD BYLAWS

CITY OF LAWRENCE, KANSAS SISTER CITIES ADVISORY BOARD BYLAWS CITY OF LAWRENCE, KANSAS SISTER CITIES ADVISORY BOARD BYLAWS ARTICLE 1. Purpose and Organization Section 1. The Sister Cities Advisory Board, hereinafter referred to as the Board, was created by authority

More information

April 3, 2017 REGULAR SESSION RECORD OF PROCEEDINGS. Minutes of BOARD OF TRUSTEES BATAVIA TOWNSHIP

April 3, 2017 REGULAR SESSION RECORD OF PROCEEDINGS. Minutes of BOARD OF TRUSTEES BATAVIA TOWNSHIP April 3, 2017 REGULAR SESSION RECORD OF PROCEEDINGS Minutes of BOARD OF TRUSTEES BATAVIA TOWNSHIP The Board of Trustees of Batavia Township met in regular session at 6:00 p.m. Monday, April 3, 2017, at

More information

STAR CENTER GYMNASTICS BOOSTER CLUB, INC. BYLAWS. Austin, TEXAS ARTICLE I. Name ARTICLE II. Purpose ARTICLE III. Program

STAR CENTER GYMNASTICS BOOSTER CLUB, INC. BYLAWS. Austin, TEXAS ARTICLE I. Name ARTICLE II. Purpose ARTICLE III. Program STAR CENTER GYMNASTICS BOOSTER CLUB, INC. BYLAWS Austin, TEXAS ARTICLE I Name The name of the Organization shall be Star Center Gymnastics Booster Club, Inc., and its principal place of business shall

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

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

The By-Laws of the Democratic Executive Committee

The By-Laws of the Democratic Executive Committee The By-Laws of the Democratic Executive Committee Hillsborough County, Florida As Amended 2018-05-18 1 Name and Purpose 1.1 Name: The official name of this organization shall be the Hillsborough County

More information

By-Laws Foxboro Youth Baseball and Softball Association. September 2015

By-Laws Foxboro Youth Baseball and Softball Association. September 2015 By-Laws Foxboro Youth Baseball and Softball Association September 2015 1 Contents Article I Name, Location and Status... 3 Section 1. NAME... 3 Section 2. LOCATION.... 3 Section 3. STATUS.... 3 Section

More information

BYLAWS OF THE VICKSBURG THEATRE GUILD ARTICLE I OBJECTS

BYLAWS OF THE VICKSBURG THEATRE GUILD ARTICLE I OBJECTS BYLAWS OF THE VICKSBURG THEATRE GUILD ARTICLE I OBJECTS It is the intended purpose of this set of bylaws to provide a flexible guideline for the prudent operation of the Vicksburg Little Theatre Guild

More information

Strathfield Symphony Orchestra Incorporated

Strathfield Symphony Orchestra Incorporated Strathfield Symphony Orchestra Incorporated Constitution Accepted 17 May, 2016 About this constitution This constitution was approved as a direct replacement of Strathfield Symphony Orchestra Inc Rules

More information

Kennesaw Mountain Basketball Booster Club By-Laws

Kennesaw Mountain Basketball Booster Club By-Laws Kennesaw Mountain Basketball Booster Club By-Laws Article I. Name, Purpose Section 1.01 Name (a) The name of the organization shall be the Kennesaw Mountain Basketball Booster Club, Inc. unless the executive

More information

The name of this organization shall be the Far East Area Commission, herein referred to as the Commission.

The name of this organization shall be the Far East Area Commission, herein referred to as the Commission. Far East Area Commission Bylaws These Bylaws establish the procedure under which the Far East Area Commission shall execute those duties and functions set forth in and with authority granted under Chapters

More information

Kansas Youth Soccer Chapter 2: Bylaws

Kansas Youth Soccer Chapter 2: Bylaws SUBCHAPTER I -- DEFINITIONS Approved 02/26/05 Amended 02/22/14 Page 2-1 BYLAW 101. DEFINITIONS There are the following definitions: 1. AFFILIATED MEMBER -- means any league, club or association that is

More information

Board Meeting Minutes GENESEE COUNTY LAND BANK AUTHORITY BOARD OF DIRECTORS January 26, :00 a.m. at Genesee County Administration Building

Board Meeting Minutes GENESEE COUNTY LAND BANK AUTHORITY BOARD OF DIRECTORS January 26, :00 a.m. at Genesee County Administration Building Board Meeting Minutes GENESEE COUNTY LAND BANK AUTHORITY BOARD OF DIRECTORS January 26, 2011 11:00 a.m. at Genesee County Administration Building Board Members: Present: Deborah Cherry, Brenda Clack, Patrick

More information

LUNENBURG COUNTY BOARD OF SUPERVISORS GENERAL DISTRICT COURTROOM LUNENBURG COURTS BUILDING LUNENBURG, VIRGINIA. Minutes of September 13, 2018 Meeting

LUNENBURG COUNTY BOARD OF SUPERVISORS GENERAL DISTRICT COURTROOM LUNENBURG COURTS BUILDING LUNENBURG, VIRGINIA. Minutes of September 13, 2018 Meeting LUNENBURG COUNTY BOARD OF SUPERVISORS GENERAL DISTRICT COURTROOM LUNENBURG COURTS BUILDING LUNENBURG, VIRGINIA Minutes of September 13, 2018 Meeting The regularly scheduled meeting of the Lunenburg County

More information

Bois Blanc Township Regular Meeting May 11, 2016 Bois Blanc Township Hall

Bois Blanc Township Regular Meeting May 11, 2016 Bois Blanc Township Hall Bois Blanc Township Regular Meeting May 11, 2016 Bois Blanc Township Hall Meeting was called to order by Supervisor Brent Sharpe at 7:00 PM. Pledge of Allegiance. Members present were: Brent Sharpe, Joan

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 FOR THE GAINESVILLE - ALACHUA COUNTY REGIONAL AIRPORT AUTHORITY

BY-LAWS FOR THE GAINESVILLE - ALACHUA COUNTY REGIONAL AIRPORT AUTHORITY BY-LAWS FOR THE GAINESVILLE - ALACHUA COUNTY REGIONAL AIRPORT AUTHORITY Adopted November 17, 2005 ARTICLE I SECTION 1. TITLE AND PURPOSE. This body shall be known as the Gainesville - Alachua County Regional

More information

Gymnastics Academy of Atlanta MEN S BOOSTER CLUB CONSTITUTION ARTICLES AND BYLAWS

Gymnastics Academy of Atlanta MEN S BOOSTER CLUB CONSTITUTION ARTICLES AND BYLAWS Gymnastics Academy of Atlanta MEN S BOOSTER CLUB CONSTITUTION ARTICLES AND BYLAWS Revised September 2015 TABLE OF CONTENTS Article 1 General 3 Article II Membership 4 Article III Organization 5 Article

More information

-1- CONSTITUTION OF GIRRAWEEN ATHLETICS CLUB INC. The name of the club shall be Girraween Athletics Club Inc. 2. Definitions (1) In these rules:

-1- CONSTITUTION OF GIRRAWEEN ATHLETICS CLUB INC. The name of the club shall be Girraween Athletics Club Inc. 2. Definitions (1) In these rules: -1- Part 1 Preliminary 1. Name CONSTITUTION OF GIRRAWEEN ATHLETICS CLUB INC. The name of the club shall be Girraween Athletics Club Inc. 2. Definitions (1) In these rules: Club means Girraween Athletics

More information

MINUTES OF REGULAR ROMULUS CITY COUNCIL MEETING November 12, 2013 Romulus City Hall Council Chambers, Wayne Rd.

MINUTES OF REGULAR ROMULUS CITY COUNCIL MEETING November 12, 2013 Romulus City Hall Council Chambers, Wayne Rd. 1 MINUTES OF REGULAR ROMULUS CITY COUNCIL MEETING Romulus City Hall Council Chambers, 11111 Wayne Rd. Romulus, MI 48174 The meeting was called to order at 7:30 p.m. by Mayor Pro Tem, John Barden. Pledge

More information

ROUNDTOWN PLAYERS OF PICKAWAY COUNTY, INC. PO BOX 431 CIRCLEVILLE, OHIO THIS IS THE ROUNDTOWN PLAYERS REVISED BY-LAWS.

ROUNDTOWN PLAYERS OF PICKAWAY COUNTY, INC. PO BOX 431 CIRCLEVILLE, OHIO THIS IS THE ROUNDTOWN PLAYERS REVISED BY-LAWS. THIS IS THE ROUNDTOWN PLAYERS REVISED BY-LAWS. THE LAST REVISION DATE WAS JUNE 15, 2016. A LIST OF REVISIONS IS ATTACHED Respectfully submitted, Tahrea Maynard, President Board of Directors Revised 6/2016

More information

Athletic Booster Club Constitution and By-Laws

Athletic Booster Club Constitution and By-Laws Article I Name Athletic Booster Club Constitution and By-Laws A) The official name of the organization shall be Huntingtown High School Athletic Booster Club, hereinafter referred to as The Booster Club

More information

GAELIC ATHLETIC ASSOCIATION OF WESTERN AUSTRALIA (Inc.) CONSTITUTION

GAELIC ATHLETIC ASSOCIATION OF WESTERN AUSTRALIA (Inc.) CONSTITUTION GAELIC ATHLETIC ASSOCIATION OF WESTERN AUSTRALIA (Inc.) CONSTITUTION CONSTITUTION - VERSION CONTROL Title Description Created By Constitution of the Gaelic Athletic Association of Western Australia Inc.

More information

M I N U T E S MICHIGAN CITY COMMISSION ON THE SOCIAL STATUS OF AFRICAN AMERICAN MALES

M I N U T E S MICHIGAN CITY COMMISSION ON THE SOCIAL STATUS OF AFRICAN AMERICAN MALES M I N U T E S MICHIGAN CITY COMMISSION ON THE SOCIAL STATUS OF AFRICAN AMERICAN MALES Wednesday, May 13, 2009 Commissioners Present: Albertine Allen Marty Corley Joan Ganschow Sherry Neal Lester Norvell

More information

July 2, 2015 Regular Meeting Public Hearing Ordinance #673 International Building Codes

July 2, 2015 Regular Meeting Public Hearing Ordinance #673 International Building Codes 3390 July 2, 2015 Regular Meeting Mayor McNinch called the Regular Meeting of the Denton Town Council to order at 7:00 PM on this date, leading everyone in the Pledge of Allegiance to the Flag. Mayor McNinch

More information

Approved 11/2012 BYLAWS THE ERIE HUNT AND SADDLE CLUB, INC. Article 1 - Name

Approved 11/2012 BYLAWS THE ERIE HUNT AND SADDLE CLUB, INC. Article 1 - Name Approved 11/2012 BYLAWS THE ERIE HUNT AND SADDLE CLUB, INC. Article 1 - Name The name of the club shall be the Erie Hunt and Saddle Club Inc., and it is recognized as a 501 (c)(3) non-profit organization.

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

Bylaws Revision 3, NTC Approved on 1-Dec-2017

Bylaws Revision 3, NTC Approved on 1-Dec-2017 BYLAWS OF THE IEEE NANOTECHNOLOGY COUNCIL... - 1 - ARTICLE B1 RULES OF ORDER... - 1 - B1.1 Robert's Rules of Order... - 1 - ARTICLE B2 MEMBER SOCIETIES... - 1 - B2.1 List of Member Societies... - 1 - B2.2

More information

Blue Gum Montessori School Inc. Rules of Association Contents

Blue Gum Montessori School Inc. Rules of Association Contents Blue Gum Montessori School Inc. Rules of Association Contents 1 NAME OF ASSOCIATION... 2 2 DEFINITIONS AND INTERPRETATION... 2 3 OBJECTS OF ASSOCIATION... 3 4 PROPERTY AND INCOME OF THE ASSOCIATION...

More information

Article 4: MEMBERSHIP There are three classes of Membership, namely, Regular Member, Honorary Member, and Life Member.

Article 4: MEMBERSHIP There are three classes of Membership, namely, Regular Member, Honorary Member, and Life Member. Article 1: NAME The name of this Club shall be Futsal Kingston, hereinafter referred to as the Club. The headquarters of the Club shall be located within the District Boundaries of the Southeast Ontario

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

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

By-Laws of the Student Senate Of Texas A&M University at Galveston

By-Laws of the Student Senate Of Texas A&M University at Galveston By-Laws of the Student Senate Of Texas A&M University at Galveston Article I- The Student Senate Section 3. The name of this governing organization shall be: the Student Senate of Texas A&M University

More information

WATERLOO CITY COUNCIL Regular Meeting Agenda Date: March 23, 2015 Time: 7:30 p.m.

WATERLOO CITY COUNCIL Regular Meeting Agenda Date: March 23, 2015 Time: 7:30 p.m. 1. Call to Order. 2. Roll Call. 3. Pledge of Allegiance. WATERLOO CITY COUNCIL Regular Meeting Agenda Date: March 23, 2015 Time: 7:30 p.m. 4. Correction or Withdrawal of Agenda Items by Sponsor. 5. Approval

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

URBAN RENEWAL AGENCY of the CITY OF SALEM RULES OF PROCEDURE

URBAN RENEWAL AGENCY of the CITY OF SALEM RULES OF PROCEDURE URBAN RENEWAL AGENCY of the CITY OF SALEM RULES OF PROCEDURE Revised April 2017 URA RULES OF PROCEDURE TABLE OF CONTENTS Rule 1 Robert s Rules to Govern 1 Rule 2 Presiding Officer; Executive Director 1

More information

REGULAR COUNCIL PROCEEDINGS CITY OF FLAT ROCK, MICHIGAN GIBRALTAR ROAD FLAT ROCK, MI MONDAY FEBRUARY 4, 2019

REGULAR COUNCIL PROCEEDINGS CITY OF FLAT ROCK, MICHIGAN GIBRALTAR ROAD FLAT ROCK, MI MONDAY FEBRUARY 4, 2019 REGULAR COUNCIL PROCEEDINGS CITY OF FLAT ROCK, MICHIGAN 25500 GIBRALTAR ROAD FLAT ROCK, MI 48134 MONDAY FEBRUARY 4, 2019 The regular meeting of the Flat Rock City Council convened at the Municipal Building,

More information

WATERLOO CITY COUNCIL Regular Meeting Agenda Date: June 04, 2018 Time: 7:30 p.m.

WATERLOO CITY COUNCIL Regular Meeting Agenda Date: June 04, 2018 Time: 7:30 p.m. 1. Call to Order. 2. Roll Call. 3. Pledge of Allegiance. WATERLOO CITY COUNCIL Regular Meeting Agenda Date: June 04, 2018 Time: 7:30 p.m. 4. Correction or Withdrawal of Agenda Items by Sponsor. 5. Approval

More information

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES REGULAR MEETING TUESDAY, MAY PROPOSED MINUTES

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES REGULAR MEETING TUESDAY, MAY PROPOSED MINUTES Supervisor Reaume called the meeting to order at 7:01 p.m. and led in the Pledge of Allegiance to the Flag. MEMBERS PRESENT: ABSENT: OTHERS PRESENT: Richard Reaume, Supervisor Nancy Conzelman, Clerk Ron

More information

INTERNATIONAL PHALAENOPSIS ALLIANCE, INC. STATEMENT OF PURPOSE: BY-LAWS

INTERNATIONAL PHALAENOPSIS ALLIANCE, INC. STATEMENT OF PURPOSE: BY-LAWS Amended: Spring 2008 INTERNATIONAL PHALAENOPSIS ALLIANCE, INC. STATEMENT OF PURPOSE: The objects, business or pursuits of this corporation, and for which it is formed, are to devote its energies to the

More information

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

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

More information

Regular Meeting Lake Helen City Commission. September 12, 2013

Regular Meeting Lake Helen City Commission. September 12, 2013 Regular Meeting Lake Helen City Commission MINUTES CALL TO ORDER Mayor called to order the Regular Meeting of the Lake Helen City Commission 7:05pm. Present: Mayor Commissioner Commissioner City Attorney

More information

OABC BYLAWS. NAME: Old Abe Booster Club (OABC). ADDRESS: 2225 Keith Street, Eau Claire, WI

OABC BYLAWS. NAME: Old Abe Booster Club (OABC). ADDRESS: 2225 Keith Street, Eau Claire, WI OABC BYLAWS ARTICLE I ORGANIZATION NAME: Old Abe Booster Club (OABC). ADDRESS: 2225 Keith Street, Eau Claire, WI 54701. FISCAL STATUS: Not for profit organization that commences annually on the first day

More information

MID-COUNTY SOCCER ASSOCIATION, INC. dba NORTHERN VIRGINIA SOCCER CLUB AMENDED BYLAWS (2014) ARTICLE I NAME & PURPOSE OF THE CORPORATION

MID-COUNTY SOCCER ASSOCIATION, INC. dba NORTHERN VIRGINIA SOCCER CLUB AMENDED BYLAWS (2014) ARTICLE I NAME & PURPOSE OF THE CORPORATION MID-COUNTY SOCCER ASSOCIATION, INC. dba NORTHERN VIRGINIA SOCCER CLUB AMENDED BYLAWS (2014) ARTICLE I NAME & PURPOSE OF THE CORPORATION The name of this Corporation is MID-COUNTY SOCCER ASSOCIATION, INC.

More information

Elk Grove Youth Soccer League

Elk Grove Youth Soccer League Elk Grove Youth Soccer League Constitution and Bylaws 1:01 Name 1:01:01 The organization shall be known as the Elk Grove Youth Soccer League or Elk Grove Soccer, also referred to herein as the League,

More information

BOARD COORDINATOR GENESEE COUNTY BOARD OF COMMISSIONERS B E A C H S T R E E T, R O O M F L I N T, M I C H I G A N

BOARD COORDINATOR GENESEE COUNTY BOARD OF COMMISSIONERS B E A C H S T R E E T, R O O M F L I N T, M I C H I G A N BOARD COORDINATOR GENESEE COUNTY BOARD OF COMMISSIONERS 1 1 0 1 B E A C H S T R E E T, R O O M 3 1 2 F L I N T, M I C H I G A N 4 8 5 0 2 TELEPHONE: (810) 257-3020 FAX: (810) 257-3008 JOSHUA FREEMAN COORDINATOR

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

R U L E S O F P R O C E D U R E CITY COUNCIL THE CITY AND COUNTY OF DENVER

R U L E S O F P R O C E D U R E CITY COUNCIL THE CITY AND COUNTY OF DENVER R U L E S O F P R O C E D U R E CITY COUNCIL THE CITY AND COUNTY OF DENVER RULES OF PROCEDURE FOR THE DENVER CITY COUNCIL Table of Contents Rule 1. Rule 2. Rule 3. Rule 4. Rule 5. Rule 6. Meetings. 1.1

More information

MINUTES OF THE MEETING OF THE MANHEIM TOWNSHIP BOARD OF COMMISSIONERS MONDAY, MAY 9, :30 P.M.

MINUTES OF THE MEETING OF THE MANHEIM TOWNSHIP BOARD OF COMMISSIONERS MONDAY, MAY 9, :30 P.M. MINUTES OF THE MEETING OF THE MANHEIM TOWNSHIP BOARD OF COMMISSIONERS MONDAY, MAY 9, 2011 6:30 P.M. Roll Call: The meeting of the Manheim Township Board of Commissioners was held at 6:30 p.m., Monday,

More information

Male Choirs Association of Australia

Male Choirs Association of Australia Male Choirs Association of Australia CONSTITUTION OF THE MALE CHOIRS ASSOCIATION OF AUSTRALIA INC. Under the Associations Incorporation Act 2009 Contents Part 1 Preliminary 1A - Definitions 1B Objects

More information

COUNCIL MEETING MINUTES. Monday, March 1, :20 p.m.

COUNCIL MEETING MINUTES. Monday, March 1, :20 p.m. COUNCIL MEETING MINUTES Monday, 3:20 p.m. A Meeting of the Town of East Gwillimbury Municipal Council was held on Monday, March 1, 2010, at 3:20 p.m. in the Civic Centre Council Chambers, 19000 Leslie

More information

Merrill West HFA Athletic Booster. By-Laws & Constitution

Merrill West HFA Athletic Booster. By-Laws & Constitution Merrill West HFA Athletic Booster By-Laws & Constitution Revised July 2018 Article I NAME A. The official name of the organization shall be Merrill West High School Home Field Advantage Athletic Booster

More information

GRAND COUNCIL BY-LAWS YOUNG MEN S INSTITUTE

GRAND COUNCIL BY-LAWS YOUNG MEN S INSTITUTE GRAND COUNCIL BY-LAWS YOUNG MEN S INSTITUTE ARTICLE I DELEGATES TO GRAND COUNCIL Section 1 DELEGATES NUMBER: Councils shall be entitled to elect Delegates to Grand Council in accordance with their respective

More information

January 2, 2019 Organizational Meeting

January 2, 2019 Organizational Meeting Board of Commissioners Room Courthouse Mason 6:00 p.m. January 2, 2019 CALL TO ORDER Clerk Byrum called the January 2, 2019 Organizational Meeting of the Ingham County Board of Commissioners to order at

More information

GIANT S NECK HEIGHTS ASSOCIATION BYLAWS [adopted June 15, 2013]

GIANT S NECK HEIGHTS ASSOCIATION BYLAWS [adopted June 15, 2013] GIANT S NECK HEIGHTS ASSOCIATION BYLAWS [adopted June 15, 2013] Article I Association Members Section I Definition An Association member is any person who owns land as recorded on the deed and continues

More information

Board of County Commissioners' Business Meeting Minutes. Thursday, Jan. 8, a.m. Public Services Building 2051 Kaen Rd., Oregon City, OR 97045

Board of County Commissioners' Business Meeting Minutes. Thursday, Jan. 8, a.m. Public Services Building 2051 Kaen Rd., Oregon City, OR 97045 Board of County Commissioners' Business Meeting Minutes Thursday, Jan. 8, 2015 10 a.m. Public Services Building 2051 Kaen Rd., Oregon City, OR 97045 PRESENT Commissioner John Ludlow, Chair Commissioner

More information

CASS COUNTY BOARD OF COMMISSIONERS REGULAR MEETING. January 5, 2017

CASS COUNTY BOARD OF COMMISSIONERS REGULAR MEETING. January 5, 2017 CASS COUNTY BOARD OF COMMISSIONERS REGULAR MEETING January 5, 2017 The County Board of Commissioners met in regular session on Thursday, January 5, 2017 in the Commission Chambers. Clerk/Register Monica

More information

PERANAKAN ASSOCIATION AUSTRALIA INC. NEW SOUTH WALES AUSTRALIA THE CONSTITUTION

PERANAKAN ASSOCIATION AUSTRALIA INC. NEW SOUTH WALES AUSTRALIA THE CONSTITUTION PERANAKAN ASSOCIATION AUSTRALIA INC. NEW SOUTH WALES AUSTRALIA THE CONSTITUTION Contents Background and objectives...iv Part 1 Preliminary...1 1. Definitions...1 Part 2 Membership...1 2. Membership generally...1

More information

CONSTITUTION AND BYLAWS

CONSTITUTION AND BYLAWS CONSTITUTION AND BYLAWS ARTICLE 1 INCORPORATION This organization shall be known as the WESTERN NEW YORK ASSOCIATION OF RETIRED LAW ENFORCEMNET PERSONNEL, INC (herein called the Association ). Duly incorporated

More information

Georgia State Soccer Association Bylaws

Georgia State Soccer Association Bylaws Approved: January 26, 2008 Amended January 31, 2009 Amended February 13, 2010 Amended January 22, 2011 Amended July 16, 2011 Amended January 28, 2012 Georgia State Soccer Association Bylaws Amended July

More information

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. January 14, 2014

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. January 14, 2014 5:30 CLOSED SESSION CITY OF PLACERVILLE CITY COUNCIL MINUTES Regular City Council Meeting January 14, 2014 City Council Chambers Town Hall 549 Main Street, Placerville, CA 95667 5:30 P.M. Closed Session

More information

By-Laws. Middle Atlantic Swimming, Inc. a Local Swimming Committee of USA Swimming, Inc. April 2017

By-Laws. Middle Atlantic Swimming, Inc. a Local Swimming Committee of USA Swimming, Inc. April 2017 By-Laws of Middle Atlantic Swimming, Inc. a Local Swimming Committee of USA Swimming, Inc. April 2017 Table of Contents ARTICLE 601... 6 NAME, OBJECTIVES, TERRITORY AND JURISDICTION... 6 601.1 NAME...

More information

BYLAWS OF THE OLIVER WENDELL HOLMES HIGH SCHOOL BAND BOOSTER CLUB

BYLAWS OF THE OLIVER WENDELL HOLMES HIGH SCHOOL BAND BOOSTER CLUB BYLAWS OF THE OLIVER WENDELL HOLMES HIGH SCHOOL BAND BOOSTER CLUB ARTICLE 1 NAME This organization shall be known as Oliver Wendell Holmes High School Band Booster Club, hereafter referred to as the Band

More information

BOARD OF TRUSTEES CHARLES STEWART MOTT COMMUNITY COLLEGE OFFICIAL MINUTES OF REGULAR MEETING, APRIL 27, 2009 VOLUME 40

BOARD OF TRUSTEES CHARLES STEWART MOTT COMMUNITY COLLEGE OFFICIAL MINUTES OF REGULAR MEETING, APRIL 27, 2009 VOLUME 40 154 BOARD OF TRUSTEES CHARLES STEWART MOTT COMMUNITY COLLEGE OFFICIAL MINUTES OF REGULAR MEETING, APRIL 27, 2009 VOLUME 40 SCHEDULED MEETING: BOARD CONFERENCE ROOM: 7:30 p.m. Room 1301 Regional Technology

More information

Bylaws of the International Blind Sports Federation

Bylaws of the International Blind Sports Federation Bylaws of the International Blind Sports Federation 1. Purposes 1.1 The purposes of these bylaws are to augment the provisions of the International Blind Sports Federation s Constitution and to set out

More information

CONSTITUTION OF THE NOVACASTRIAN ARTS ORCHESTRA

CONSTITUTION OF THE NOVACASTRIAN ARTS ORCHESTRA PART 1 PRELIMINARY (1) Definitions CONSTITUTION OF THE NOVACASTRIAN ARTS ORCHESTRA PART 2 MEMBERSHIP (2) Membership generally (3) Nomination for membership (4) Cessation of membership (5) Membership entitlements

More information