(UNOFFICIAL MINUTES)

Size: px
Start display at page:

Download "(UNOFFICIAL MINUTES)"

Transcription

1 Tuesday, July 10, 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, July 10, 2018 in the Board of Commissioners Chambers at 60 W. Sanilac Avenue, Sandusky, Michigan. The prayer was given by Commissioner Muxlow and the pledge was led by Commissioner Heberling. Roll call was taken. Members present: Gary Heberling, Bob Conely, Paul Muxlow, Bill Sarkella and Daniel Dean. Quorum present. Additions, Corrections and Deletions to the Agenda: Correction: Replacement motion provided for NFA Adoption of Agenda: MOVED BY COMMISSIONER HEBERLING AND SECONDED BY COMMISSIONER CONELY THAT WE ADOPT THE AGENDA AS PRESENTED WITH THE FOLLOWING CORRECTION: REPLACEMENT MOTION FOR NFA Motion carried. Approval of Minutes: MOVED BY COMMISSIONER MUXLOW AND SECONDED BY COMMISSIONER SARKELLA THAT WE APPROVE THE MINUTES OF JUNE 19, 2018 AS PRINTED. Motion carried. Communications and Introductions: 1. Minutes from the Sanilac County Council on Aging meeting held on Wednesday, June 18, Resolution from Saginaw County regarding Michigan Public Act 93 of 2013 Michigan Indigent Defense Commission Amendments to Local Share. 3. Resolution from Berrien County opposing Senate Bill Osceola County Resolution of Opposition to Amendatory Legislation to Michigan Public Act 93 of Thank you letter from Bob Brown, Region VII Area Agency on Aging Executive Director. 6. Letter from Countryside Free Methodist Church regarding the Back to School Project. 7. Montmorency County Resolution in Opposition of HB 6049 and SB Montmorency County Resolution in Opposition to SB Minutes from the Sanilac County Mental Health Authority meeting held on March 27, 2018.

2 Tuesday, July 10, Minutes from the Sanilac County Mental Health Authority meeting held on May 29, Minutes from the Sanilac County Department of Veterans Affairs Committee meeting held on June 26, Notice of Review of Apportionment Bridgehampton Township. 13. Minutes from the Sanilac County Parks Commission meeting held on June 5, Minutes from the Sanilac Drug Task Force meeting held on June 11, Wexford County Resolution Opposing House Bill 6049 and Senate Bill Commissioner Reports: Commissioner Conely reported that Townships are concerned regarding HB 6429 and SB Commissioner Heberling reported on the Drug Task Force meeting and thanked Crystal Bell for providing onsite counseling services to all the schools. Commissioner Sarkella reported on the City of Croswell and Lexington Township working on sewer and water projects. Chairman Dean reported Argyle Township has completed their solar ordinance and will be conducting a Public Hearing. Administrator s Report: Administrator Griffith was absent, due to a family medical emergency. Chairman Dean read the Administrator s Report: Pension Bond Process: Received updated Pension Obligation Bond Study for 12/31/17 from CBIZ. The study illustrates amortized payment projections for unfunded accrued liability. Steven Burk, Chief Financial Advisor, is utilizing report data to revise the Comprehensive Financial Plan that was submitted to the Department of Treasury in February Once the Plan is updated, it will require a motion of approval and will be submitted again to the Department of Treasury Audit Report: There are amendments to the 2017 audit report, which amended the Fund Balance to $2,264,873. Construction & Land Use Vacancy: We are having issues recruiting a Building Inspector position that has been vacant since mid-april. The entire State is experiencing a shortage of licensed inspectors. Because of the limited number of candidates, we are forced to compete with surrounding counties, the State, and the private sector. BSA Updates and 2019 Budget Process: Working with BSA to link rate tables within the HR module, adding employee data and review open enrollment elections. Once the HR Module is linked to tables, we can begin the 2019 budgeting process. Department Heads with access to the General Ledger will be able to complete their budget process within the software. Department Heads

3 Tuesday, July 10, without access will receive a spreadsheet to update their budget figures. A memo with instructions will be submitted within a few weeks. Public Comments: Todd Hillman, Emergency Management Director, provided the Board with an update. Todd reported the following activity since January: Three (3) hazardous spills, table top exercise simulating an ice storm, weather spotter class, countywide siren test, attended meetings with the Homeland Security Board and Stonegarden Funding for lakeshore patrols. Todd provided a copy of the proposed Hazardous Mitigation Plan drafted for Sanilac County, and requested each member to discuss this with their local districts to complete and submit the Municipal Survey so they are included in the plan. Also, provided a flyer for the Sanilac County Public Safety Cookout and Awards Program for Saturday, July 14 th at the Shriner s Park. Wil Morris, Chief Executive Officer, from Community Mental Health also provided the Board with an update. CMH will be opening a satellite office in the City of Croswell, located on N. Howard Street. CMH serves approximately 1,000 clients and 30% of from the southeast corner of the county. Therefore, the new office will allow easier access to services and the clients maintaining their appointments. The site will be evaluated after two (2) years and if successful, then additional sites will be opened in Brown City and Marlette. Also, Wil reported that CMH and the Health Department, as a collaborate effort, are employing a full-time IT Specialist to service the technology needs of both agencies. Appointments to Standing Committee: None. County Commission Appointments to Boards: None. General Resolutions: MOVED BY COMMISSIONER MUXLOW AND SECONDED BY COMMISSIONER DEAN THAT THE SANILAC COUNTY BOARD OF COMMISSIONERS HEREBY ADOPTS THE FOLLOWING RESOLUTION: Sanilac County Board of Commissioners Resolution in Opposition to House Bill 6049 and Senate Bill 1025 WHEREAS, House Bill (HB) 6049 and Senate Bill (SB) 1025 seeks to completely restructure the tax assessing qualifications, process and boundaries of local assessing units in Michigan; and WHEREAS, HB 6049/SB 1025 will impose a huge financial burden on Sanilac County as well as Michigan s other counties and local units because its mandates will

4 Tuesday, July 10, require increased staffing levels and office space while providing a woefully inadequate one percent (1%) administration fee and undefined start-up funding to compensate the counties and other local units for the drastic expenses that will surely accompany the new mandates; and WHEREAS, HB 6049/SB 1025 will put Sanilac County at odds with its local municipalities by requiring us to take the one percent (1%) administration fee from the local units to pay for our increased costs; and WHEREAS, HB 6049/SB 1025 changes the manner in which local Boards of Review (BOR) are conducted. By putting specialized BORs at the County level, HB 6049/SB 1025 has the potential to strip elected township supervisors and local assessing units of control over the tax assessing process; depriving them of the ability to account for unique conditions and values unknown to countywide, regional and/or statewide assessing units but well known in the local units; and WHEREAS, HB 6049/SB 1025 appears to have been designed without any input from existing assessors or their associations and the previous drafts were not made public to the counties and townships directly affected by its sweeping changes until nearly ready for introduction into the Michigan Legislature. In this context, it is difficult to view HB 6049/SB 1025 as anything other than a power grab generating from Lansing; and WHEREAS, there are no guarantees that quality education will be available locally or even regionally to allow for the increased certification levels imposed by HB 6049/SB1025; and WHEREAS, HB 6049/SB 1025 proposes levels of certification for assessors that will not achieve the results that are being sought; and will not address the real issue of substandard assessors, not levels of certification. The solution lies in better policing of assessors by the State Tax Commission, not simply imposing increased educational requirements that may be impossible to achieve and that do nothing to eliminate substandard assessors; and WHEREAS, Sanilac County views HB 6049/SB 1025, in its current form, as an unconstitutional, unfunded mandate which does little or nothing to accomplish its stated goals. NOW, THEREFORE, BE IT RESOLVED, that the Sanilac County Board of Commissioners hereby opposes HB 6049/SB 1025 and asks that it be withdrawn from consideration until the funding issues and other problems identified above can be properly addressed. Yes: Sarkella, Muxlow, Heberling, Conely and Dean. No: None. Resolution declared adopted.

5 Tuesday, July 10, Committee Reports: None. Unfinished Business: None. New Business: FA MOVED BY COMMISSIONER HEBERLING AND SECONDED BY COMMISSIONER CONELY THAT THE SANILAC COUNTY BOARD OF COMMISSIONERS HEREBY APPROVES THE PAYMENT OF CURRENT CLAIMS FOR 2018 IDENTIFIED ON THE ACCOUNTS PAYABLE REPORT DATED JULY 3, 2018, FOR THE GENERAL BANK ACCOUNT IN THE AMOUNT OF $402, Motion carried. FA MOVED BY COMMISSIONER HEBERLING AND SECONDED BY COMMISSIONER MUXLOW THAT THE SANILAC COUNTY BOARD OF COMMISSIONERS HEREBY APPROVES THE FOLLOWING AMENDMENTS, TRANSFERS AND ESTABLISHES THE FOLLOWING ACCOUNTS: 2018 BUDGET AMENDMENTS REVENUE: Increase: Recycling Center-Fund Balance $ (66,547.12) Increase: Transfer In - Revolving Tax Fund $ (153,120.00) EXPENSE: Increase: Recycling Center-Contingency $ 54, Increase: Recycling Center-Shop Equipment $ 11, Increase: Computer Software-Administration $ 153, Decrease: Parks-Contingency $ (699.90) Increase: Parks-Wages-FTE's-Forester Park $ Increase: Parks-FICA/Medicare $ FURTHER, AUTHORIZE THE FOLLOWING 2018 TRANSFERS: To: Transfer In - Drug Task Force $ (15,000.00) From: Transfer Out/Sheriff $ 15, To: Transfer In - Revolving Tax Fund $ (153,120.00) From: Transfer Out-Data Processing $ 153,120.00

6 Tuesday, July 10, FURTHER, ESTABLISH THE FOLLOWING ACCOUNTS: Misc. Expense Misc. Expense Tax Rec-Delqnt Personal Deferred Revenue Taxes Tax Rec-Delqnt Personal Deferred Revenue Taxes Tax Rec-Delqnt Personal Deferred Revenue Taxes Tax Rec-Delqnt Personal Deferred Revenue Taxes Tax Rec-Delqnt Personal Deferred Revenue Taxes Tax Rec-Delqnt Personal Deferred Revenue Taxes Tax Rec-Delqnt Personal Deferred Revenue Taxes Tax Rec-Delqnt Personal Deferred Revenue Taxes Tax Rec-Delqnt Personal Deferred Revenue Taxes Tax Rec-Delqnt Personal Deferred Revenue Taxes Tax Rec-Delqnt Personal Deferred Revenue Taxes Motion carried. FA MOVED BY COMMISSIONER HEBERLING AND SECONDED BY COMMISSIONER CONELY THAT THE SANILAC COUNTY BOARD OF COMMISSIONERS HEREBY AUTHORIZES THE CHANGE IN VENDORS FROM VANBELKUM TO WORD SYSTEMS, INC., FOR THE PURPOSE OF MAINTAINING YEARLY MAINTENANCE AND SUPPORT OF THE SANILAC COUNTY DISPATCH RECORDING SYSTEM AT THE SAME YEARLY COST IN THE AMOUNT NOT TO EXCEED $3,048.35, WITH FUNDING FROM THE 911 MILLAGE FUND. Motion carried.

7 Tuesday, July 10, FA MOVED BY COMMISSIONER HEBERLING AND SECONDED BY COMMISSIONER SARKELLA THAT THE SANILAC COUNTY BOARD OF COMMISSIONERS HEREBY APPROVES THE MEMORANDUM OF AGREEMENT BETWEEN THE CENTER FOR SHARED SOLUTIONS AND SANILAC COUNTY, AND FURTHER, AUTHORIZES THE BOARD CHAIRMAN SIGN THE NECESSARY AGREEMENT, NUNC PRO TUNC TO 6/19. Motion carried. NFA MOVED BY COMMISSIONER HEBERLING AND SECONDED BY COMMISSIONER SARKELLA THAT THE SANILAC COUNTY BOARD OF COMMISSIONERS HEREBY ACCEPTS THE 2017 AUDIT FROM ANDERSON, TACKMAN & COMPANY, AS AMENDED. Motion carried. NFA MOVED BY COMMISSIONER HEBERLING AND SECONDED BY COMMISSIONER CONELY THAT THE SANILAC COUNTY BOARD OF COMMISSIONERS HEREBY AUTHORIZES THE SANILAC COUNTY LAND BANK AUTHORITY TO PURCHASE TWO (2) 2018 TAX FORECLOSED PARCELS: # T10N R14E SECTION 27, TOWNSHIP OF ELK; AND PARCEL # T12N R13E SECTION 19, TOWNSHIP OF MOORE, WITH FUNDING FROM THE LAND BANK AUTHORITY FUND. Discussion followed. Trudy Nicol, County Treasurer, reported these two properties are land-locked and the Land Bank would have the authority to sell the parcels. The Land Bank will be contacting the adjacent property owners if they are interested in purchasing. Motion carried. NFA MOVED BY COMMISSIONER HEBERLING AND SECONDED BY COMMISSIONER MUXLOW THAT THE SANILAC COUNTY BOARD OF COMMISSIONERS HEREBY APPROVES THE CONTRACT FOR CONSULTING SERVICES AND AUTHORIZES THE BOARD CHAIRMAN TO SIGN THE FOLLOWING CONTRACT: CONTRACT FOR CONSULTING SERVICES THIS AGREEMENT made this day of, 2018, by and between Sanilac County, County and James Matson, 142 St. Clair, Port Sanilac, MI 48469, Consultant. TERM OF CONTRACT 1.1 Term. This Agreement will become effective on July 1, 2018, and will continue in effect until December 31, 2018, unless terminated in accordance with the provisions of Article 6 of this Agreement. ARTICLE 2 INDEPENDENT CONTRACTOR STATUS

8 Tuesday, July 10, Independent Contractor. It is the express intention of the parties that Consultant is an independent contractor. Nothing in this agreement shall be interpreted or construed as creating or establishing the relationship of employer and employee between the County and the Consultant. Both parties acknowledge that Consultant is not an employee for state or federal tax purposes. Consultant shall retain the right to perform services for others during the term of this Agreement. ARTICLE 3 SERVICES TO BE PERFORMED BY CONTRACTOR 3.1 Specified Services. Consultant agrees to provide consulting services for the Sanilac and Tuscola County Animal Control Department on a mutually acceptable schedule. The County shall supply the necessary equipment, supplies, and personnel. ARTICLE 4 COMPENSATION 4.1 Compensation. In consideration for the services to be performed by the Consultant, the County agrees to pay $25.00 per hour for up to 200 hours of service. 4.2 Expenses. The County agrees to reimburse the Consultant for all costs and travel expenses incurred in performing services. 4.3 Date for Payment. Full payment for the services and expenses shall be made within thirty days of invoice. ARTICLE 5 OBLIGATIONS OF CONTRACTOR 5.1 State and Federal Taxes. Consultant is responsible for paying all required state and federal taxes. ARTICLE 6 TERMINATION OF AGREEMENT 6.1 Termination. Either party to this Agreement may terminate this Agreement with or without cause, by providing at least 7 days written notice to the other party. ARTICLE 7 GENERAL PROVISIONS 7.1 Notices. Any notices to be given hereunder by either party to the other may be effected either by personal delivery in writing or by mail, registered or certified, postage prepared with return receipt requested. Mailed notices shall be addressed to the parties at the following addresses:

9 Tuesday, July 10, Sanilac County 60 West Sanilac Ave., Room 102 Sandusky, MI James Matson 142 St. Clair Port Sanilac, MI Notices delivered personally will be deemed communicated as of actual receipt; mailed notices will be deemed communicated as of two days after mailing. 7.2 Entire Agreement of the Parties. This agreement supersedes any and all agreements, either oral or written, between the parties hereto with respect to the rendering of services by Consultant for County and contains all the agreements between the parties with respect to the rendering of such services in any manner whatsoever. Each party to this agreement acknowledges that no representations, inducements, promises, or agreements, orally or otherwise, have been made by any party, or anyone acting on behalf of any party, which are to embodied herein, and that no other agreement, statement, or promise not contained in this agreement shall be valid or binding. Any modification of this agreement will be effective only if it is in writing signed by the party to be charged. 7.3 Partial Invalidity. If any provision in this agreement is held by a court of competent jurisdiction to be invalid or unenforceable, the remaining provisions will nevertheless continue in full force without being impaired or invalidated in any way. 7.4 Governing Law. This agreement will be governed by and construed in accordance with the laws of the State of Michigan. Executed at Sandusky, Michigan, on the day of July, Motion carried. Public Comments: Bill Watson addressed the Board regarding issues in his area and requested the Board s assistance. Mr. Watson provided the Board with a folder of supporting documentation for review. Adjournment: MOVED BY COMMISSIONER HEBERLING AND SECONDED BY COMMISSIONER SARKELLA THAT WE ADJOURN AT 1:38 P.M. Motion carried. Denise McGuire, County Clerk Daniel Dean, Chairman

(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

(UNOFFICIAL MINUTES)

(UNOFFICIAL MINUTES) Tuesday, September 6, 2018 204 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, September 6, 2018 in the Board of Commissioners

More information

(UNOFFICIAL MINUTES)

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

More information

(UNOFFICIAL MINUTES)

(UNOFFICIAL MINUTES) Tuesday, February 5, 2019 15 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, February 5, 2019 in the Board of Commissioners

More information

(UNOFFICIAL MINUTES)

(UNOFFICIAL MINUTES) 1 The 2019 organizational meeting of the Sanilac County Board of Commissioners was called to order by Paula Messing, Chief Dep. Clerk/Clerk Successor, at 1:00 p.m., on Tuesday, January 8, 2019, in the

More information

INTERGOVERNMENTAL COOPERATION AGREEMENT. between the CITY OF CREVE COEUR, MISSOURI, and the

INTERGOVERNMENTAL COOPERATION AGREEMENT. between the CITY OF CREVE COEUR, MISSOURI, and the INTERGOVERNMENTAL COOPERATION AGREEMENT between the CITY OF CREVE COEUR, MISSOURI, and the EXECUTIVE OFFICE PARK WATERSHED COMMUNITY IMPROVEMENT DISTRICT Dated as of TABLE OF CONTENTS ARTICLE I DEFINITIONS

More information

VALLEY CLEAN ENERGY ALLIANCE

VALLEY CLEAN ENERGY ALLIANCE VALLEY CLEAN ENERGY ALLIANCE Staff Report Item 12 TO: FROM: SUBJECT: Valley Clean Energy Alliance Board of Directors Mitch Sears, Sustainability Manager, City of Davis Fiscal and Treasury Services Agreement

More information

Bookkeeping Service Agreement

Bookkeeping Service Agreement Bookkeeping Service Agreement THIS BOOKKEEPING SERVICE AGREEMENT is made and entered into this day of, 20, by and between Susan Arnoldussen, of Accounting Unlimited, LLC (the Accountant) and, of, (the

More information

CONSTRUCTION EXCISE TAX INTERGOVERNMENTAL AGREEMENT

CONSTRUCTION EXCISE TAX INTERGOVERNMENTAL AGREEMENT CONSTRUCTION EXCISE TAX INTERGOVERNMENTAL AGREEMENT This Agreement is made and entered into this day of, 2010 by and between ASHLAND SCHOOL DISTRICT No. 5, hereinafter referred to as School District, and

More information

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

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

More information

JOINT EXERCISE OF POWERS AGREEMENT RELATING TO THE CALIFORNIA MUNICIPAL FINANCE AUTHORITY

JOINT EXERCISE OF POWERS AGREEMENT RELATING TO THE CALIFORNIA MUNICIPAL FINANCE AUTHORITY JOINT EXERCISE OF POWERS AGREEMENT RELATING TO THE CALIFORNIA MUNICIPAL FINANCE AUTHORITY THIS AGREEMENT, dated as of January 1, 2004, among the parties executing this Agreement (all such parties, except

More information

BROWN CITY COUNCIL PROCEEDINGS JANUARY 24, 2011

BROWN CITY COUNCIL PROCEEDINGS JANUARY 24, 2011 BROWN CITY COUNCIL PROCEEDINGS JANUARY 24, 2011 Meeting called to order by Mayor Christine Lee at 7:00 p.m. Pledge of Allegiance led by Mayor Lee. PRESENT: Mayor Christine Lee, Council members: Bill Walters,

More information

Butte County Board of Supervisors Agenda Transmittal

Butte County Board of Supervisors Agenda Transmittal Butte County Board of Supervisors Agenda Transmittal Clerk of the Board Use Only Agenda Item: 3.15 Subject: Employment Contract - Chief Administrative Officer Department: County Administration Meeting

More information

BY-LAWS OF VILLAGES OF PABLO HOMEOWNERS ASSOCIATION, INC. A Florida Corporation Not For Profit

BY-LAWS OF VILLAGES OF PABLO HOMEOWNERS ASSOCIATION, INC. A Florida Corporation Not For Profit BY-LAWS OF VILLAGES OF PABLO HOMEOWNERS ASSOCIATION, INC. A Florida Corporation Not For Profit 1. IDENTITY... 1 2. DEFINITIONS... 1 3. MEMBERSHIP, VOTING, QUORUM, PROXIES... 3 4. MEMBERS MEETINGS... 4

More information

CITY OF TREASURE ISLAND, FLORIDA BOARD OF COMMISSIONERS REGULAR WORKSHOP JUNE 2, 2015 IMMEDIATELY FOLLOWING THE COMMISSION MEETING

CITY OF TREASURE ISLAND, FLORIDA BOARD OF COMMISSIONERS REGULAR WORKSHOP JUNE 2, 2015 IMMEDIATELY FOLLOWING THE COMMISSION MEETING CITY OF TREASURE ISLAND, FLORIDA BOARD OF COMMISSIONERS REGULAR WORKSHOP JUNE 2, 2015 IMMEDIATELY FOLLOWING THE COMMISSION MEETING I. DISCUSSION 1. Consideration of Ord.-15-10, Ballot Questions on PD Zoning

More information

The regular meeting of the Golden Township Board was called to order by Chairman, Carl Fuehring, at 7:30 p.m. in the Golden Township Hall.

The regular meeting of the Golden Township Board was called to order by Chairman, Carl Fuehring, at 7:30 p.m. in the Golden Township Hall. GOLDEN TOWNSHIP MARCH 13, 2018 MINUTES The regular meeting of the Golden Township Board was called to order by Chairman, Carl Fuehring, at 7:30 p.m. in the Golden Township Hall. The Pledge of Allegiance

More information

240 S. Route 59, Bartlett, Illinois Regular Meeting of Town Board November 3, :00 PM AGENDA

240 S. Route 59, Bartlett, Illinois Regular Meeting of Town Board November 3, :00 PM AGENDA 240 S. Route 59, Bartlett, Illinois 60103 Regular Meeting of Town Board November 3, 2009 7:00 PM AGENDA I. Call to Order II. III. IV. Pledge of Allegiance Roll Call Town Hall (Public Comments) V. Presentations

More information

CITY OF GREENVILLE ASSESSOR SERVICES AGREEMENT

CITY OF GREENVILLE ASSESSOR SERVICES AGREEMENT CITY OF GREENVILLE ASSESSOR SERVICES AGREEMENT This Agreement is made as of, 2015, between the City of Greenville, a Michigan municipal corporation, of 411 S. Lafayette Street, Greenville, Michigan 48838,

More information

Recommendation of VAB Counsel and Draft Contract for Legal Services (Note: Contract hourly rate will need to be negotiated and placed in contract.

Recommendation of VAB Counsel and Draft Contract for Legal Services (Note: Contract hourly rate will need to be negotiated and placed in contract. VALUE ADJUSTMENT BOARD MEETING Clerk s Large Conference Room 315 Court Street, 4 th Floor Clearwater, FL 33756 Tuesday, April 25, 217 1: p.m. Item No. 1 Item No. 2 Item No. 3 Item No. 4 Item No. 5 Item

More information

COOPERATIVE DEVELOPMENT AGREEMENT RECITALS

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

More information

IC Chapter 3. Midwestern Higher Education Compact

IC Chapter 3. Midwestern Higher Education Compact IC 21-28-3 Chapter 3. Midwestern Higher Education Compact IC 21-28-3-1 Enactment Sec. 1. The Midwestern Higher Education Compact is enacted into law and entered into by the state of Indiana with all other

More information

INTERLOCAL AGREEMENT RECITALS

INTERLOCAL AGREEMENT RECITALS INTERLOCAL AGREEMENT This interlocal agreement (the Agreement ) is made by and between LUBBOCK COUNTY, TEXAS ( LUBBOCK COUNTY ), a political subdivision of the State of Texas, acting through the Regional

More information

GOODS & SERVICES AGREEMENT FOR ORDINARY MAINTENANCE. between the City of and

GOODS & SERVICES AGREEMENT FOR ORDINARY MAINTENANCE. between the City of and GOODS & SERVICES AGREEMENT FOR ORDINARY MAINTENANCE between the City of and [Insert Vendor's Co. Name] THIS AGREEMENT is made by and between the City of, a Washington municipal corporation (hereinafter

More information

COLORADO C-PACE NEW ENERGY IMPROVEMENT DISTRICT PARTICIPATION AGREEMENT

COLORADO C-PACE NEW ENERGY IMPROVEMENT DISTRICT PARTICIPATION AGREEMENT COLORADO C-PACE NEW ENERGY IMPROVEMENT DISTRICT PARTICIPATION AGREEMENT THIS COLORADO C-PACE NEW ENERGY IMPROVEMENT PARTICIPATION AGREEMENT (the Agreement ) is made and entered into, by and between the

More information

Marin Energy Authority - Joint Powers Agreement -

Marin Energy Authority - Joint Powers Agreement - Marin Energy Authority - Joint Powers Agreement - Effective December 19, 2008 As amended by Amendment No. 1 dated December 3, 2009 As further amended by Amendment No. 2 dated March 4, 2010 As further amended

More information

DEVELOPMENT AGREEMENT

DEVELOPMENT AGREEMENT DEVELOPMENT AGREEMENT THIS DEVELOPMENT AGREEMENT (this Agreement ), is made and entered into this day of, 2010 by and between the CITY OF WICHITA, KANSAS, a municipal corporation duly organized under the

More information

Butte County Board of Supervisors Agenda Transmittal

Butte County Board of Supervisors Agenda Transmittal Butte County Board of Supervisors Agenda Transmittal Clerk of the Board Use Only Agenda Item: 4.05 Subject: Employment Contract for Director, Public Works Department: County Administration Meeting Date

More information

CONTRACT FOR PROFESSIONAL SERVICES By and between TOWN OF JONESBORO And CHIEF FINANCIAL OFFICER And LOUISIANA LEGISLATIVE AUDITOR STATE OF LOUISIANA

CONTRACT FOR PROFESSIONAL SERVICES By and between TOWN OF JONESBORO And CHIEF FINANCIAL OFFICER And LOUISIANA LEGISLATIVE AUDITOR STATE OF LOUISIANA CONTRACT FOR PROFESSIONAL SERVICES By and between TOWN OF JONESBORO And CHIEF FINANCIAL OFFICER And LOUISIANA LEGISLATIVE AUDITOR STATE OF LOUISIANA THIS AGREEMENT made and entered into effective this

More information

Vassar Township Board of Trustees May 16, 2018 Page 1

Vassar Township Board of Trustees May 16, 2018 Page 1 Vassar Township Board of Trustees 4505 W. Saginaw Rd Regular Meeting May 16, 2018 Vassar, MI 48768 Phone: (989) 823-3541 Supervisor Foether called the meeting to order at 7:00pm. The pledge was led by

More information

AGENDA. 5. Executive Director s Report Thomas C. Chatmon Jr., Executive Director

AGENDA. 5. Executive Director s Report Thomas C. Chatmon Jr., Executive Director DDB MEETING NOTICE WELCOME! We are very glad you have joined us for today's meeting. If you are not on the agenda and would like to speak at the meeting and address the Board, please fill out an appearance

More information

SOUTHERN METHODIST UNIVERSITY POLICE DEPARTMENT AND UNIVERSITY PARK POLICE DEPARTMENT LAW ENFORCEMENT MUTUAL AID AGREEMENT

SOUTHERN METHODIST UNIVERSITY POLICE DEPARTMENT AND UNIVERSITY PARK POLICE DEPARTMENT LAW ENFORCEMENT MUTUAL AID AGREEMENT SOUTHERN METHODIST UNIVERSITY POLICE DEPARTMENT AND UNIVERSITY PARK POLICE DEPARTMENT LAW ENFORCEMENT MUTUAL AID AGREEMENT WHEREAS, Southern Methodist University, ( SMU ) a non-profit Texas educational

More information

CITY OF MUSKEGO CHAPTER 3 - FINANCE AND TAXATIONS (Ord. # ) 3.01 PREPARATION OF TAX ROLL AND TAX RECEIPTS... 1

CITY OF MUSKEGO CHAPTER 3 - FINANCE AND TAXATIONS (Ord. # ) 3.01 PREPARATION OF TAX ROLL AND TAX RECEIPTS... 1 CITY OF MUSKEGO CHAPTER 3 - FINANCE AND TAXATIONS (Ord. #1168-04-22-04) 3.01 PREPARATION OF TAX ROLL AND TAX RECEIPTS.... 1 3.015 COLLECTION OF PROPERTY TAXES, SPECIAL ASSESSMENTS, SPECIAL CHARGES AND

More information

BROOKTRAILS TOWNSHIP COMMUNITY SERVICES DISTRICT Board of Directors Regular Meeting Agenda

BROOKTRAILS TOWNSHIP COMMUNITY SERVICES DISTRICT Board of Directors Regular Meeting Agenda BROOKTRAILS TOWNSHIP COMMUNITY SERVICES DISTRICT Board of Directors Regular Meeting Agenda Board of Directors: President Tony Orth Vice-President Rick Williams Director George Skezas Director Tim Ramming

More information

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

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

More information

Borough of Elmer Minutes January 3, 2018

Borough of Elmer Minutes January 3, 2018 12 Borough of Elmer Minutes January 3, 2018 CALL TO ORDER: A Regular Meeting of the Borough Council convened in the Borough Hall at 7:38 p.m. with Mayor Stemberger presiding. FLAG SALUTE AND INVOCATION:

More information

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

COUNTY OF OSCODA Board of Commissioners Telephone (989) Fax Line (989) COUNTY OF OSCODA Board of Commissioners Telephone (989) 826-1130 Fax Line (989) 826-1173 Oscoda County Courthouse Annex 311 Morenci Street P.O. Box 399 Mio, MI 48647 OFFICIAL MINUTES August 24, 2010 A

More information

Payroll Service Agreement

Payroll Service Agreement Payroll Service Agreement THIS PAYROLL SERVICE AGREEMENT is made and entered into this day of, 20, by and between Susan Arnoldussen, of Accounting Unlimited, LLC (the Payroll Service Provider. ) and, of,

More information

GRANTS AND CONTRACTS - TRANSMITTAL MEMO

GRANTS AND CONTRACTS - TRANSMITTAL MEMO GRANTS AND CONTRACTS - TRANSMITTAL MEMO Date: January 20, 2015 From John Johnson, Grants and Contracts Administrator gomm CONTRACT #: 9465 VENDOR: DESCRIPTION: City of Gainesville Agreement Pursuant to

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

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

INSURANCE NOT REQUIRED WORK MAY PROCEED

INSURANCE NOT REQUIRED WORK MAY PROCEED INSURANCE NOT REQUIRED WORK MAY PROCEED CITY OF SANTA ANA CLERK OR COUNCIL -1 Derr.' OCT 3 1 2017 (' CITY MANAGER EMPLOYMENT AGREEMENT 0% kms 0) 06 A-2017-292 This City Manager Employment Agreement ("

More information

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

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

More information

CHAPTER House Bill No. 1205

CHAPTER House Bill No. 1205 CHAPTER 2006-343 House Bill No. 1205 An act relating to Indian River Farms Water Control District, Indian River County; codifying, amending, reenacting, and repealing special acts relating to the district;

More information

CLAY COUNTY HOME RULE CHARTER Interim Edition

CLAY COUNTY HOME RULE CHARTER Interim Edition CLAY COUNTY HOME RULE CHARTER 2009 Interim Edition TABLE OF CONTENTS PREAMBLE... 1 ARTICLE I CREATION, POWERS AND ORDINANCES OF HOME RULE CHARTER GOVERNMENT... 1 Section 1.1: Creation and General Powers

More information

Contract for Services

Contract for Services Contract for Services THIS AGREEMENT made effective as of the 1 day of July 2017 by and between Samuel Eric Davis, Sole Proprietor, hereinafter known as the "Specialist", and hereinafter known as the "Client".

More information

AGREEMENT BETWEEN HARRIS COUNTY AND Harris County Municipal Utility District No. 55, RELATING TO JOINT ELECTIONS TO BE HELD MAY 4, 2019

AGREEMENT BETWEEN HARRIS COUNTY AND Harris County Municipal Utility District No. 55, RELATING TO JOINT ELECTIONS TO BE HELD MAY 4, 2019 AGREEMENT BETWEEN HARRIS COUNTY AND Harris County Municipal Utility District No. 55, RELATING TO JOINT ELECTIONS TO BE HELD MAY 4, 2019 THE STATE OF TEXAS COUNTY OF HARRIS THIS AGREEMENT is made and entered

More information

BEFORE THE BOARD OF COUNTY COMMISSIONERS MARTIN COUNTY, FLORIDA

BEFORE THE BOARD OF COUNTY COMMISSIONERS MARTIN COUNTY, FLORIDA BEFORE THE BOARD OF COUNTY COMMISSIONERS MARTIN COUNTY, FLORIDA ORDINANCE NO. 521 AN ORDINANCE AMENDING PORTIONS OF CHAPTER 13, FINANCE AND TAXATION, ARTICLE III, SPECIAL TAXING DISTRICTS; AND PORTIONS

More information

INDEPENDENT CONSULTANT AGREEMENT

INDEPENDENT CONSULTANT AGREEMENT INDEPENDENT CONSULTANT AGREEMENT XXXXXXXXX Y, 201X THIS AGREEMENT is made between and its Consultant of in his capacity as an Independent Consultant, ("Consultant"), and FloridaMakes, Inc. ( FloridaMakes

More information

THE BENZIE COUNTY BOARD OF COMMISSIONERS April 1, 2014

THE BENZIE COUNTY BOARD OF COMMISSIONERS April 1, 2014 THE BENZIE COUNTY BOARD OF COMMISSIONERS The Benzie County Board of Commissioners met in a regular meeting on Tuesday,, at the Benzie County Government Center, Beulah, Michigan. The meeting was called

More information

Butte County Board of Supervisors Agenda Transmittal

Butte County Board of Supervisors Agenda Transmittal Butte County Board of Supervisors Agenda Transmittal Clerk of the Board Use Only Agenda Item: 4.04 Subject: Employment Contract for Chief Probation Officer Department: County Administration Meeting Date

More information

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

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

More information

Debt Management Committee IMMEDIATELY FOLLOWING FINANCE

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

More information

BYLAWS OF HEATHER CREEK HOMEOWNERS ASSOCIATION A Nonstock, Nonprofit Michigan Corporation

BYLAWS OF HEATHER CREEK HOMEOWNERS ASSOCIATION A Nonstock, Nonprofit Michigan Corporation BYLAWS OF HEATHER CREEK HOMEOWNERS ASSOCIATION A Nonstock, Nonprofit Michigan Corporation Heather Creek Subdivision, a subdivision located in the Township of Davison, Genesee County, Michigan, shall be

More information

PERSONAL SERVICES CONTRACT

PERSONAL SERVICES CONTRACT zo ~GooL-8 PERSONAL SERVICES CONTRACT STATE OF TEXAS COUNTY OF NUECES THIS CONTRACT FOR PERSONAL SERVICES is made by and between the County of Nueces, hereinafter called "County" and Crystal Lyons, hereinafter

More information

INTERLOCAL AGREEMENT FOR HAZARDOUS MATERIALS EMERGENCY RESPONSE SERVICES AND FUNDING BY AND BETWEEN PALM BEACH COUNTY AND THE CITY OF DELRAY BEACH

INTERLOCAL AGREEMENT FOR HAZARDOUS MATERIALS EMERGENCY RESPONSE SERVICES AND FUNDING BY AND BETWEEN PALM BEACH COUNTY AND THE CITY OF DELRAY BEACH INTERLOCAL AGREEMENT FOR HAZARDOUS MATERIALS EMERGENCY RESPONSE SERVICES AND FUNDING BY AND BETWEEN PALM BEACH COUNTY AND THE CITY OF DELRAY BEACH THIS INTERLOCAL AGREEMENT is made and entered into this

More information

CONSULTANT AGREEMENT

CONSULTANT AGREEMENT CONSULTANT AGREEMENT This Agreement is made and entered into as of by and between SOUTH TEXAS COLLEGE P.O. BOX 9701 MCALLEN, TEXAS, 78502 hereinafter referred to as STC AND (Individual or Entity name)

More information

COUNTY OF GORDON. This Agreement is made as of the of, 2013, by and between Gordon

COUNTY OF GORDON. This Agreement is made as of the of, 2013, by and between Gordon STATE OF GEORGIA COUNTY OF GORDON INTERGOVERNMENTAL AGREEMENT BETWEEN GORDON COUNTY, GEORGIA AND THE CITY OF FAIRMOUNT RELATING TO SERVICES OF THE GORDON COUNTY BOARD OF ELECTIONS AND VOTER REGISTRATION

More information

CHAPTER House Bill No. 865

CHAPTER House Bill No. 865 CHAPTER 2000-392 House Bill No. 865 An act relating to the Golden Gate Fire Control and Rescue District, Collier County; providing for codification of special laws regarding special districts; providing

More information

SALES REPRESENTATION AGREEMENT *** SPECIMEN ONLY *** THIS AGREEMENT made and entered into by and among. , a. Specimen

SALES REPRESENTATION AGREEMENT *** SPECIMEN ONLY *** THIS AGREEMENT made and entered into by and among. , a. Specimen SALES REPRESENTATION AGREEMENT Warning: Professional advice may be required before using this *** SPECIMEN ONLY *** THIS AGREEMENT made and entered into by and among, a corporation d/b/a with principal

More information

City of Hollywood Staff Summary Request

City of Hollywood Staff Summary Request #6 City of Hollywood Staff Summary Request R-2011-201 Title: A Resolution Of The City Commission Of The City Of Hollywood, Florida, Calling For A Special Referendum Election To Be Held On August 30, 2011

More information

NEW HAMPSHIRE-VERMONT INTERSTATE SCHOOL COMPACT

NEW HAMPSHIRE-VERMONT INTERSTATE SCHOOL COMPACT The state of New Hampshire enters into the following compact with the state of Vermont subject to the terms and conditions therein stated. NEW HAMPSHIRE-VERMONT INTERSTATE SCHOOL COMPACT Article I General

More information

AGREEMENT BETWEEN HARRIS COUNTY AND THE WOODLANDS TOWNSHIP, RELATING TO JOINT ELECTIONS TO BE HELD NOVEMBER 4, 2014

AGREEMENT BETWEEN HARRIS COUNTY AND THE WOODLANDS TOWNSHIP, RELATING TO JOINT ELECTIONS TO BE HELD NOVEMBER 4, 2014 AGREEMENT BETWEEN HARRIS COUNTY AND THE WOODLANDS TOWNSHIP, RELATING TO JOINT ELECTIONS TO BE HELD NOVEMBER 4, 2014 THE STATE OF TEXAS COUNTY OF HARRIS THIS AGREEMENT is made and entered into by and between

More information

Connecticut Republican. State Central Committee. Rules and Bylaws

Connecticut Republican. State Central Committee. Rules and Bylaws Connecticut Republican State Central Committee Rules and Bylaws Index Page Article I: State Central Committee 2 Article II: Town Committee 14 Article III: State Conventions 21 Article IV: District Conventions

More information

The following members of the Board were absent: Also present:

The following members of the Board were absent: Also present: Parker Poe Draft 11/27/07 Extract of Minutes of a regular meeting of the Board of Commissioners of the County of Buncombe, North Carolina held in the Commissioners Chambers, Buncombe County Courthouse,

More information

Home Rule Charter. Approved by Hillsborough County Voters September Amended by Hillsborough County Voters November 2002, 2004, and 2012

Home Rule Charter. Approved by Hillsborough County Voters September Amended by Hillsborough County Voters November 2002, 2004, and 2012 Home Rule Charter Approved by Hillsborough County Voters September 1983 Amended by Hillsborough County Voters November 2002, 2004, and 2012 P.O. Box 1110, Tampa, FL 33601 Phone: (813) 276-2640 Published

More information

Regional Fire Protection Service Authority

Regional Fire Protection Service Authority Regional Fire Protection Service Authority Daniel B. Heid, Auburn City Attorney With thanks to Alice M. Ostdiek of Foster Pepper PLLC who helped guide the City of Auburn through its process OVERVIEW -

More information

STREETS AND HIGHWAYS CODE

STREETS AND HIGHWAYS CODE STREETS AND HIGHWAYS CODE MAINTENANCE OF SIDEWALKS CHAPTER 22 SECTION 5600 5602 5600. As used in this chapter "sidewalk" includes a park or parking strip maintained in the area between the property line

More information

KANSAS ASSOCIATION OF CODE ENFORCEMENT, INC. BY-LAWS

KANSAS ASSOCIATION OF CODE ENFORCEMENT, INC. BY-LAWS KANSAS ASSOCIATION OF CODE ENFORCEMENT, INC. BY-LAWS ARTICLE I. NAME, TERRITORY, PURPOSE AND REGISTERED OFFICE AND AGENT Name and Corporate Status The name of this organization is the Kansas Association

More information

WELLNESS CENTER AGREEMENT. (Oldsmar), 100 State Street West, Oldsmar, Florida 34677, (collectively, the "the Cities"), the

WELLNESS CENTER AGREEMENT. (Oldsmar), 100 State Street West, Oldsmar, Florida 34677, (collectively, the the Cities), the WELLNESS CENTER AGREEMENT THIS AGREEMENT, made this day of, 2016, by and between the City of Tarpon Springs (Tarpon Springs), 324 Pine Street, Tarpon Springs, Florida 34689, the City of Oldsmar (Oldsmar),

More information

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

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

More information

JUNE SESSION JUNE 19, 2018

JUNE SESSION JUNE 19, 2018 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 on June 19,

More information

Wyandotte Municipal Services

Wyandotte Municipal Services Electric, Steam, Water Cable Television and High Speed Internet Service since 1889 An Equal Opportunity Employer Wyandotte Municipal Services Expedited Generator Interconnection Requirements INTRODUCTION

More information

BRILEY TOWNSHIP BOARD MEETING MINUTES OF DECEMBER

BRILEY TOWNSHIP BOARD MEETING MINUTES OF DECEMBER BRILEY TOWNSHIP BOARD MEETING MINUTES OF DECEMBER 21 2015 PRESENT: GUESTS: Mike Wurtsmith, Supervisor; Mary Jo Whitmire, Clerk; Bonnie Valentine-Flynn, Treasurer; Bruno Wojcik, Trustee; John Zollars, Trustee

More information

BYLAWS OF THE PHILLIPS OAKS HOMEOWNER ASSOCIATION, INC.

BYLAWS OF THE PHILLIPS OAKS HOMEOWNER ASSOCIATION, INC. BYLAWS OF THE PHILLIPS OAKS HOMEOWNER ASSOCIATION, INC. Timothy D. Blevins 2/6/2013 Table of Contents SECTION I DEFINITIONS... 4229 SECTION II CORPORATE OFFICE... 4230 2.1 Name and Location... 4230 SECTION

More information

Draft TUSCOLA COUNTY BOARD OF COMMISSIONERS September 17, 2015 Minutes H. H. Purdy Building

Draft TUSCOLA COUNTY BOARD OF COMMISSIONERS September 17, 2015 Minutes H. H. Purdy Building Draft TUSCOLA COUNTY BOARD OF COMMISSIONERS September 17, 2015 Minutes H. H. Purdy Building Commissioner Thomas Bardwell called the meeting of the Board of Commissioners of the County of Tuscola, Michigan,

More information

BYLAWS (Transcript copy) THE M.P.R. HOMEOWNERS ASSOCIATION ARTICLE I NAME AND LOCATION

BYLAWS (Transcript copy) THE M.P.R. HOMEOWNERS ASSOCIATION ARTICLE I NAME AND LOCATION BYLAWS (Transcript copy) OF THE M.P.R. HOMEOWNERS ASSOCIATION ARTICLE I NAME AND LOCATION The name of the corporation is THE M.P.R. HOMEOWNERS ASSOCIATION hereinafter referred to as the Association. The

More information

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

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

More information

JOINT EXERCISE OF POWERS AGREEMENT. by and among THE CASITAS MUNICIPAL WATER DISTRICT THE CITY OF SAN BUENAVENTURA THE COUNTY OF VENTURA

JOINT EXERCISE OF POWERS AGREEMENT. by and among THE CASITAS MUNICIPAL WATER DISTRICT THE CITY OF SAN BUENAVENTURA THE COUNTY OF VENTURA JOINT EXERCISE OF POWERS AGREEMENT by and among THE CASITAS MUNICIPAL WATER DISTRICT THE CITY OF SAN BUENAVENTURA THE COUNTY OF VENTURA THE MEINERS OAKS WATER DISTRICT and THE VENTURA RIVER WATER DISTRICT

More information

COUNTY COMMISSIONERS' ASSOCIATION OF OHIO

COUNTY COMMISSIONERS' ASSOCIATION OF OHIO December 7, 2015 CODE OF REGULATIONS OF COUNTY COMMISSIONERS' ASSOCIATION OF OHIO Suzanne K. Dulaney Executive Director Includes Amendments Adopted on: 12/11/2000 12/06/2010 12/07/2015 ARTICLE I Name and

More information

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

COUNTY OF OSCODA Board of Commissioners Telephone (989) Fax Line (989) COUNTY OF OSCODA Board of Commissioners Telephone (989) 826-1130 Fax Line (989) 826-1173 Oscoda County Courthouse Annex 311 Morenci Street P.O. Box 399 Mio, MI 48647 OFFICIAL MINUTES JULY 12, 2011 A REGULAR

More information

First Amended and Restated Joint Powers Agreement for the County-Wide Provision of Library Services by the Sonoma County Library RECITALS AGREEMENT

First Amended and Restated Joint Powers Agreement for the County-Wide Provision of Library Services by the Sonoma County Library RECITALS AGREEMENT First Amended and Restated Joint Powers Agreement for the County-Wide Provision of Library Services by the Sonoma County Library This First Amended and Restated Joint Powers Agreement for the County-Wide

More information

INTERGOVERNMENTAL AGREEMENT FOR POLICE RECORDS MANAGEMENT SYSTEM

INTERGOVERNMENTAL AGREEMENT FOR POLICE RECORDS MANAGEMENT SYSTEM INTERGOVERNMENTAL AGREEMENT FOR POLICE RECORDS MANAGEMENT SYSTEM THIS AGREEMENT (the Agreement ) is made by, and between THE TOWNSHIP OF SPRING, having its principal office at 1309 Blanchard Street, Bellefonte,

More information

REQUEST FOR INFORMATION First Steps Branding & Logo Laramie County Library System

REQUEST FOR INFORMATION First Steps Branding & Logo Laramie County Library System REQUEST FOR INFORMATION First Steps Branding & Logo Laramie County Library System The Laramie County Library System (LCLS) is interested in outsourcing the creation of a logo and branding for the First

More information

Three (3) Original Intergovernmental Agreements, Resolution

Three (3) Original Intergovernmental Agreements, Resolution AGENDA ITEM MEETING DATE: May 22, 2012 STAFF PERSON Arthur E. Griffith, P.E., CIP Manager RESPONSIBLE: Community Planning and Sustainable Development Engineering Division DESCRIPTION: SUMMARY: RECOMMENDED

More information

PHILADELPHIA AREA COMPUTER SOCIETY

PHILADELPHIA AREA COMPUTER SOCIETY PHILADELPHIA AREA COMPUTER SOCIETY Founded in 1976 and Incorporated May 10, 1982 PREAMBLE TO THE BYLAWS These Bylaws are intended to help and guide the officers and members to promote effective management

More information

CASH DEPOSIT AND MAINTENANCE AGREEMENT

CASH DEPOSIT AND MAINTENANCE AGREEMENT CASH DEPOSIT AND MAINTENANCE AGREEMENT This Cash Deposit and Maintenance Agreement (Agreement) is made this day of,,, by and between (Owners), the Board of County Commissioners of Washington County, Maryland,

More information

Bylaws of the Osceola County Planning Commission

Bylaws of the Osceola County Planning Commission Bylaws of the Osceola County Planning Commission As Approved by the Osceola County Board of Commissioners September 2010 Incorporates changes approved by the Osceola County Planning Commission at its January

More information

CHAPTER Senate Bill No. 2582

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

More information

WHEREAS, the Township has elected to exercise these redevelopment entity powers directly, as permitted by Section 4 of the Redevelopment Law; and

WHEREAS, the Township has elected to exercise these redevelopment entity powers directly, as permitted by Section 4 of the Redevelopment Law; and AN ORDINANCE OF THE TOWNSHIP OF WEST ORANGE, IN THE COUNTY OF ESSEX, NEW JERSEY, PROVIDING FOR CERTAIN IMPROVEMENTS WITHIN THE DOWNTOWN REDEVELOPMENT AREA, APPROPRIATING $6,300,000 THEREFOR, AND AUTHORIZING

More information

Board of Directors Western Virginia Regional Industrial Facility Authority AGENDA

Board of Directors Western Virginia Regional Industrial Facility Authority AGENDA A Joint Meeting of the WVRIFA Board of Directors and the WVRIFA Participation Committee will be held on Friday, June 15, 2018 at 10:30 A.M. at the Roanoke Valley-Alleghany Regional Commission office (Top

More information

Sage Lake Association Constitution and By Laws

Sage Lake Association Constitution and By Laws ARTICLE 1 TITLE Sage Lake Association This association shall be known as the SAGE LAKE ASSOCIATION, (SLA is a nonprofit organization). ARTICLE 2 PURPOSE The Association is organized exclusively for environmental,

More information

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

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

More information

Appendix G. District Resolution 2179 (Satellite Management Agency Agreements)

Appendix G. District Resolution 2179 (Satellite Management Agency Agreements) Appendix G District Resolution 2179 (Satellite Management Agency Agreements) SATELLITE WATER SERVICE AGREEMENT VERSION LIST 1. 1. Adjacent to Existing Mains No 2. Within District Corporate Limits Yes

More information

See the attached schedule, incorporated in Exhibit A, which reflects DPS ' costs associated with this Contract.

See the attached schedule, incorporated in Exhibit A, which reflects DPS ' costs associated with this Contract. THE STATE OF TEXAS COUNTY OF TRAVIS INTERLOCAL COOPERATION CONTRACT THIS CONTRACT AND AGREEMENT ("Contract") is entered into by the between the Agencies shown below as Contracting Parties, pursuant to

More information

Water or Sewer Extension Deposit-Developer MI No. Agreement Type (01/2016) DS Project # EXTENSION DEPOSIT AGREEMENT

Water or Sewer Extension Deposit-Developer MI No. Agreement Type (01/2016) DS Project # EXTENSION DEPOSIT AGREEMENT FORM ED-l - New Jersey Asset WO # Advance WO# Main Advance WO# Srvs Water or Sewer Extension Deposit-Developer MI No. Agreement Type (01/2016) DS Project # EXTENSION DEPOSIT AGREEMENT THIS AGREEMENT (

More information

ASCC Policies & Procedure

ASCC Policies & Procedure ASCC Policies & Procedure TABLE OF CONTENTS SENATE OFFICE RESPONSIBILITIES AND CONDUCT... 2 PERSONAL ACCESS TO THE SENATE COMPUTER... 2 PASSWORDS FOR SENATE USE... 3 HOW TO PREPARE AN AGENDA... 3 OFFICIAL

More information

BOARD OF COMMISSIONERS 9/8/ E. Grand River Ave., Howell, MI 7:30 PM

BOARD OF COMMISSIONERS 9/8/ E. Grand River Ave., Howell, MI 7:30 PM BOARD OF COMMISSIONERS 9/8/2009 304 E. Grand River Ave., Howell, MI 7:30 PM AGENDA 1. CALL MEETING TO ORDER 2. PLEDGE OF ALLEGIANCE 3. ROLL CALL 4. CORRESPONDENCE A. County of Barry - Funding for Child

More information

ALL INTERESTED PARTIES BOARD OF COMMISSIONERS NOTICE OF MEETINGS. DATE August 11, 2017

ALL INTERESTED PARTIES BOARD OF COMMISSIONERS NOTICE OF MEETINGS. DATE August 11, 2017 RENO COUNTY 206 West First Avenue Hutchinson, Kansas 67501-5245 (620) 694-2929 Fax (620) 694-2928 TDD (800) 766-3777 TO: FROM: RE: ALL INTERESTED PARTIES BOARD OF COMMISSIONERS NOTICE OF MEETINGS DATE

More information

POLK COUNTY CHARTER AS AMENDED November 4, 2008

POLK COUNTY CHARTER AS AMENDED November 4, 2008 POLK COUNTY CHARTER AS AMENDED November 4, 2008 PREAMBLE THE PEOPLE OF POLK COUNTY, FLORIDA, by the grace of God free and independent, in order to attain greater self-determination, to exercise more control

More information

Minnesota Prairie County Alliance Joint Powers Agreement

Minnesota Prairie County Alliance Joint Powers Agreement Minnesota Prairie County Alliance Joint Powers Agreement This Agreement is entered into between the following political subdivisions of the State of Minnesota, as defined by Minnesota Statutes 2.01, by

More information