DOOR COUNTY BOARD OF SUPERVISORS

Size: px
Start display at page:

Download "DOOR COUNTY BOARD OF SUPERVISORS"

Transcription

1 Tuesday, March 28, :00 a.m. DOOR COUNTY BOARD OF SUPERVISORS 1 of 33 Door County Government Center County Board Room (C101), 1st floor 421 Nebraska Street, Sturgeon Bay, WI AGENDA 1. Call Meeting to Order 2. Pledge of Allegiance to the Flag 3. Roll Call by County Clerk 4. Presentation of Agenda 5. Recognition Presentation of Years of Service Plaque to Reginald Laaksonen 6. Introduction: o Introduction of Erin Hanson, County Conservationist 7. Correspondence Unassigned Fund Balance 8. Public Comment 9. Supervisors Response 10. Administrator s Monthly Report 11. Minutes of February 24, 2017 Regular Meeting 12. Pending Business/Updates 13. Resolutions Appointment of Sharon Auberle as Door County Poet Laureate Proclamation: Travel & Tourism Week, May 7-13, Amendment of Uniform Addressing System Manual Statement of Policy on the Establishment and Maintenance of a Designation for Working Capital Revision to the Door County Administrative Manual and Employee Handbook Supporting Efforts to Close Commercial Property Assessment Loopholes Provide Adequate Resources to Support County Soil and Water Conservation and Cost-sharing for Farmers and Other Land Users Approval of Wisconsin s Lake Planning Grant for Forestville Mill Pond Comprehensive Lake Management Plan Wisconsin Coastal Management Program Grant Coastal Wetlands 14. Ordinances 15. Special Reports Presentation on Egg Harbor Library Project - Ryan Heise 9:10 a.m. ALICE (Asset Limited, Income Constrained, Employed) Presentation Amy Kohnle, United Way immediately following the 9:10 a.m. presentation 16. New Business 17. Oral Committee Reports 18. Review Committee Minutes 19. Review Vouchers, Claims and Bills 20. Announcements Next Regular County Board Meeting Tuesday, April 18, :00 a.m. DCEDC Annual Investors Luncheon Wednesday, April 26, 2017 Stone Harbor Resort County Board Parks Tour May 25, :00 a.m. 4:00 p.m. (tentatively) 21. Adjourn In compliance with the Americans with Disabilities Act, persons needing assistance to participate in this meeting, should contact the Office of the County Clerk (920) Notification 48 hours prior to meeting will enable the County to make reasonable arrangements to ensure accessibility to that meeting Deviation from the order shown may occur. Posted, 2017 by

2 2 of 33

3 MINUTES Friday, February 24, 2017 DOOR COUNTY BOARD OF SUPERVISORS 3 of 33 Door County Government Center County Board Room (C101), 1st floor 421 Nebraska Street, Sturgeon Bay, WI Call Meeting to Order The February 24, 2017 meeting of the Door County Board of Supervisors was called to order at 9:00 a.m. by Vice Chairman Ken Fisher. Vice Chairman Fisher led the Pledge of Allegiance to the Flag. Roll Call by County Clerk Roll call was taken 16 County Board Members were present Dan Austad, David Englebert, Roy Englebert, Ken Fisher, Randy Halstead, Jon Koch, Susan Kohout, Megan Lundahl, Mark Moeller, John Neinas, Nancy Robillard, Kathy Schultz, Steve Sohns, Richard Virlee, Laura Vlies Wotachek, and Linda Wait. Helen Bacon arrived at 9:23 a.m. David Enigl, Joel Gunnlaugsson, David Lienau, and Don Sitte were excused. Presentation of Agenda Motion by Moeller, seconded by Koch to approve the agenda. Motion carried by unanimous voice vote. Introductions: Introduction of Colleen Nordin, District Attorney CC Thomas introduced Colleen Nordin, the County s newly elected District Attorney. Collen presented a brief background. Colleen noted the transition has been excellent, she has great staff and she is working well with law enforcement. Introduction of Caleb Frostman, Executive Director, Door County Economic Development Corp. Administrator Pabich introduced Caleb Frostman, Executive Director of DCEDC. Caleb presented a brief background. Caleb noted the many events and issue currently in the works at DCEDC. Special Reports Crime Prevention Foundation Update Sheriff Steve Delarwelle Sheriff Steve Delarwelle presented a brief background on the Crime Prevention Foundation. A 501(c)(3) has been established to solicit tax deductible donations for programs that cannot be budgeted for. The first program is a K9 unit for Door County. Leadership Door County has adopted the K9 unit as their class project. Sheriff Delarwelle expects county residents will be able to accomplish the fundraising for the K9 unit. He noted this week alone the department borrowed two k9 s from Brown County and one from Kewaunee County. Supervisor Koch noted this is a unique opportunity for Door County. Years past there were three K9 units in Door County; 2 with the Door County Sheriff s Department and one with the City of Sturgeon Bay. Sheriff Delarwelle also noted it is hopeful the Foundation will also be able to offer grants in the future. This will be managed through the Community Foundation. A website has been established and donations are being accepted. Estimated expenses reviewed; food anticipating donations, vet care anticipating working with a local vet and hopefully at a discounted rate. Training, dog, insert in vehicle and equipment needed for start-up costs is estimated at $25,000. The dog stays with a deputy. CC Thomas noted the County hopes to structure the dog s Deputy Handler a nominal increase to care for the dog. Questions can be directed to Sheriff Delarwelle. Correspondence Northeast Wisconsin Technical College re: District Board of Trustees Unassigned Fund Balance

4 Public Comment No one from the public commented. 4 of 33 Supervisors Response N/A. Administrator s Monthly Report Update on DNR Public Hearing Comment for S&S Ag Administrator Pabich explained the Board of Health and Land Conservation Committee met jointly. Action was taken; staff was directed to draft a letter and submit it to the DNR. The letter asked the DNR to consider comments addressed by a County Conservationist. The County has been in verbal communication with the DNR as well. DNR hearing is next week. A copy of the letter sent to the DNR will be provided to Supervisors. Overview of Door / Kewaunee Legislative Days and Attendance Planning has begun. Goal is to get all interested signed up today. Registration deadline is next week. Minutes of January 24, 2017 Regular Meeting Motion by Virlee, seconded by Sohns to approve the minutes of the January 24, 2017 regular meeting. Motion carried by unanimous voice vote. Pending Business/Updates No pending business or updates were presented. Resolutions In Memoriam William Bill Anschutz Motion by Austad, seconded by D. Englebert to approve Resolution Recognition in honor of the achievements Bill attained during his tenure as a County Board Supervisor. Supervisor Austad read the resolution aloud. Motion carried by unanimous voice vote In Appreciation of the Friends of the Door County Parks System Motion by Austad, seconded by Sohns to approve Resolution A resolution applauding the Friends of the Door County Park System for their efforts and results in improving, preserving, protecting, and promoting the use of Door County s Parks. Supervisor Austad read the resolution aloud. Motion carried by unanimous voice vote. Friends of the Door County Parks President Paul Graf thanked the Board for the acknowledgment and recognition. It has been a pleasure and honor to work over the past 10 years to bring enhancements to the parks. Paul commended George Pinney and Doug Rossberg for organizing a Friends Group. Paul recognized all members of the Friends of the Parks Group Approval of National Fish & Wildlife Foundation Grant for Phosphorus Reduction in the Sugar, Silver and Renard Creek Watersheds Motion by Fisher, seconded by Halstead to approve Resolution Acceptance of the National Fish & Wildlife Foundation Grant in the amount of $53,000 to support the reduction of phosphorus in the Sugar, Silver and Renard Creek Watersheds.

5 5 of 33 Supervisor Fisher explained the County will have $70,000 in matching funds. Supervisor Wait questioned if this is a grant for a study; if so will there be a follow-up grant for reduction of phosphorus levels. It is unknown at this time if there will be a follow-up grant; study must be completed first. Motion carried by 17 Members voting Yes; 4 Members excused Door County Revolving Loan Fund Application - The Chop, LLC Motion by Fisher, seconded by Moeller to approve Resolution Approval of the recommendation of the Door County Loan Review Committee for a business loan to The Chop, LLC through the Door County Revolving Loan Fund Program in the amount of $125,000 subject to terms and conditions. Supervisor Fisher explained The Chop, LLC has had a previous loan through the Revolving Loan Fund Program. The Load Review Committee approved the loan. The business is located in Sister Bay. Supervisor Wait questioned who determines item J of the resolution. Administrator Pabich explained this a requirement of the loan fund program. This is monitored by reports required to be filed with DCEDC. Motion carried by a vote of 17 Members voting Yes; 4 Members excused Resolution Awarding the Sale of $9,995,000 General Obligation Building Bonds, Series 2017A Motion by Fisher, seconded by Virlee to approve Resolution A Resolution to award the Sale of $9,995,000 General Obligation Refunding Bonds, Series 2017A. Administrator Pabich and Finance Director Janiak presented an updated resolution and back-up. Janiak introduced Maureen Schiel, Ehlers & Associates. Eight bids were received; bids were very favorable. Maureen presented a short summarized version of the sale. Details of the sale were distributed via printed copy at the meeting. Lowest bidder was BAIRD from Milwaukee, Wisconsin. Good interest rates received. Very strong interest in the County s bonds was received; the County has a strong rating. BAIRD offered a premium bid. Moody s rating was reviewed. Moody s assigned an Aa2 rating to the County. Finance Director Janiak further explained how the rating is determined. Motion carried by a vote of 17 Members voting Yes; 4 Members excused. The Board recessed at 9:51 a.m. and reconvened at 9:57 a.m LIO Funds for 2017 Orthophotography Transfer of Non-Budgeted Funds Motion by Schultz, seconded by Kohout to approve Resolution Approval of the transfer of $15,103 from Land Information Office (LIO) Modernization Reserve, Account # , to LIO Expense Account # to allow 2017 orthophotography invoicing to paid this year. Supervisor Fisher explained there is no implication on the budget; payment is from LIO funds. Motion carried by a vote of 17 Members voting Yes; 4 Members excused Just Fix It Transportation Funding Motion by Kohout, seconded by Neinas to approve Resolution A resolution urging the Governor and Legislature to #JustFixItWI and agree upon a sustainable solution: one that includes a responsible level of bonding and adjusts our user fees to adequately and sustainably fund Wisconsin s multi-modal transportation system. Supervisor Kohout explained Door County was one of only a small handful of counties that hasn t passed a resolution. Legislative Committee discussed the issue. Supervisor Wait noted she had spoken to a staff member in one of Door County s legislative offices and questioned if boilerplate resolutions had an impact. She noted the staffer explained drafting a resolution more specific to our area may be more beneficial.

6 6 of 33 Administrator Pabich explained this resolution is to send a message Door County is on board with many other counties in the state. When more specifics are obtained about the state budget it is proposed the County could draft another resolution with more specific details related to Door County. Motion carried by unanimous voice vote Community Oriented Policing Services ( COPS ) Anti Methamphetamine Program Grant Award Motion by Koch, seconded by Vlies Wotachek to approve Resolution Approval of participation in the Wis. DOJ s Camp Grant (of up to $5,000 per year, for a total of up to $10,000 over the two-year period). Supervisor Koch reviewed the resolution. Motion carried by a vote of 17 Members voting Yes; 4 Members excused Appointment of Door County Humane Officer Motion by Koch, seconded by Robillard to approve Resolution Reaffirmation of Resolution No and Resolution No and appointment of Deputy Sheriff Mark Hilsabeck as a Humane Officer for Door County effective February 24, Supervisor Koch explained our previous Humane Officer, Dr. Johnson, is retiring. Sheriff Deputy Mark Hilsabeck has completed a course and is qualified as a Humane Officer. Motion carried by unanimous voice vote. Ordinances Report - Amendment to the Zoning Map of Liberty Grove Flottman Motion by Kohout, seconded by Moeller to approve the report. Motion carried by unanimous voice vote Amendment to the Zoning Map of Liberty Grove Flottman Motion by Kohout, seconded by Moeller to approve Ordinance An ordinance ordaining an amendment to the detailed zoning map of the Town of Liberty Grove for Tax Parcel # B1 to change the zoning from Single Family Residential 30,000 (SF30) to Mixed Use Commercial (MC). Planning Director Goode explained the property has been a gift shop. The current owners are looking to rent the property to a non-profit. The property abuts the core area of Ellison Bay. Property has been used as commercial since the 1950 s. Motion carried by roll call vote with 17 Members voting Yes; 4 Members excused. Special Reports Door County Housing Authority Annual Report 2016 Annual Report of Gifts, Grants, and Donations FYI. If question on any of the reports contact Administrator Pabich. New Business No new business was presented. Oral Committee Reports Supervisor Neinas noted the Highway Committee is planning their annual road inspection. Any Supervisor with a road issue in their municipality should contact Highway Commissioner Kolodziej.

7 Review Committee Minutes Reviewed without comment. 7 of 33 Review Vouchers, Claims and Bills Reviewed without comment. Announcements Next County Board Meeting - March 28, :00 a.m. Door/Kewaunee Legislative Days April 5 th & 6 th, 2017 Madison, WI DCEDC Annual Investors Luncheon Wednesday, April 26, 2017 Stone Harbor Resort Adjourn Motion by Virlee, seconded by Lundahl to adjourn. Time 10:14 a.m. Motion carried by voice vote. Respectfully submitted by Jill M. Lau, County Clerk

8 Resolution No APPOINTMENT OF SHARON AUBERLE AS DOOR COUNTY'S POET LAUREATE 8 of 33 ROLL CALL Board Members AUSTAD BACON D. ENGLEBERT R. ENGLEBERT ENIGL FISHER GUNNLAUGSSON HALSTEAD KOCH KOHOUT LIENAU LUNDAHL MOELLER NEINAS ROBILLARD SCHULTZ SITTE SOHNS VIRLEE VLIES WOTACHEK WAIT BOARD ACTION Aye Nay Exc. Vote Required: Majority Vote of a Quorum TO THE DOOR COUNTY BOARD OF SUPERVISORS: WHEREAS, Resolution established the ceremonial and uncompensated position of Poet Laureate for Door County, Wisconsin; and WHEREAS, The primary mission of the Poet Laureate is to raise the county consciousness to a greater appreciation of the reading and writing of poetry. In furtherance of this mission, the Poet Laureate may be asked to plan, attend, and/or participate in county-wide or state-wide literary events; and WHEREAS, Resolution approved the posthumous appointment of Frances May as Door County s inaugural Poet Laureate through March 31, 2011; and WHEREAS, Beginning in 2011, the Poet Laureate will be appointed for a two-year term, commencing April 1st and ending March 31st. The appointment shall be made by the County Board Chairperson (after consultation with two local members of the Wisconsin Fellowship of Poets and/or Regional Writers Association and the outgoing Poet Laureate) and is subject to confirmation by the County Board. NOW, THEREFORE, BE IT RESOLVED, That the Door County Board of Supervisors does hereby appoint Sharon Auberle as Poet Laureate for Door County, Wisconsin for the two-year term, commencing April 1 st, 2017 and ending March 31 st, Motion to Approve 1st 2 nd Adopted Defeated SUBMITTED BY: No: Yes: Exc:, Corp. Counsel, Administrator FISCAL IMPACT: There is no fiscal impact with the adoption of this resolution. MEJ David Lienau, Chairman Door County Board of Supervisors Certification: I, Jill M. Lau, Clerk of Door County, hereby certify that the above is a true and correct copy of a resolution that was adopted on the 28th day of March, 2017 by the Door County Board of Supervisors. Jill M. Lau County Clerk, Door County

9 9 of 33 Attachment to Resolution Position Description Position Title: Poet Laureate for Door County, Wisconsin General Description: The purpose of the Poet Laureate is to provide leadership in the development of occasional poems which celebrate what it is like to live and work in the community of Door County, Wisconsin. Specific Details: The Poet Laureate of Door County, Wisconsin would be: 1. Appointed by the County Board Chairperson by April 1 (National Poetry Month) of the year of appointment. Following the term of appointment, all Poet Laureates will retain the title and will continue to assist the current Poet Laureate. 2. Expected to live and/or work in Door County. 3. Expected to have a knowledge of the local community and to be actively involved in the life of the community. 4. Expected to compose at least two poems relating to the community annually and to present them for publication in the local newspaper. 5. Expected to compose a poem for special occasions as may be deemed mutually appropriate by the County Board Chairperson and the Poet Laureate. 6. Expected to function as community s literary ambassador by sharing his or her poetic celebration of the community with community service organizations. The Poet Laureate of Door County, Wisconsin might also be: 7. Involved with the local public schools, as appropriate and with their approval, in special educational activities designed to enrich the public school curriculum which may include assisting with special writing and reading programs. 8. Involved with local area senior citizens programs to read poetry or to help them gather their stories into poetic form. 9. Involved in the development of creative writing workshops and other educational opportunities for the citizens of the community. 10. Involved in representing the community at state and regional writers conferences.

10 10 of 33 Back-up Information for Resolution

11 11 of 33 Back-up Information for Resolution

12 12 of 33 Back-up Information for Resolution

13 13 of 33 Back-up Information for Resolution

14 Resolution No of 33 ROLL CALL Board Members AUSTAD BACON D. ENGLEBERT R. ENGLEBERT ENIGL FISHER GUNNLAUGSSON HALSTEAD KOCH KOHOUT LIENAU LUNDAHL MOELLER NEINAS ROBILLARD SCHULTZ SITTE SOHNS VIRLEE VLIES WOTACHEK WAIT BOARD ACTION Aye Nay Exc. Vote Required: Majority vote of a quorum Motion to Approve 1st 2 nd Adopted Defeated Yes: No: Exc:, Corp. Counsel, Administrator FISCAL IMPACT: No Fiscal Impact PROCLAMATION TRAVEL & TOURISM WEEK MAY 7-13, 2017 TO THE DOOR COUNTY BOARD OF SUPERVISORS: WHEREAS, Travel matters to the nation s economic prosperity and its image abroad, to business wealth and to individual travelers; and WHEREAS, Travel to and within the United States provides significant economic benefits for the nation, generating $2.1 trillion in economic output in 2015, with $947.1 billion spent directly by domestic and international travelers that spurred an additional $1.2 trillion in other industries; and WHEREAS, Travel is among the largest private-sector employers in the United States, supporting 15.1 million jobs in 2015, including 8.1 million directly in the travel industry and 7.0 million in other industries; and WHEREAS, Travel spending directly generated tax revenues of $147.9 billion in 2015 for federal, state and local governments, funds used to support essential services and programs; and WHEREAS, direct tourism spending in Door County totaled $332.8 in 2015 and generated $35.9 million in state and local tax revenue while supporting 3,110 jobs and generating $70.8 million in employee wages; and WHEREAS, International travel to the United States is the nation s largest single export industry greater than the export of business services, machinery, computer and electronic products, motor vehicles and agriculture. Travel generated $246 billion in exports in 2015, creating a travel trade surplus of $98 billion in favor of the U.S.; and WHEREAS, Meetings, events and incentive travel are core business functions that help companies strengthen business performance - an average of $9.50 in increased revenue and $2.90 in new profits for every dollar spent on business travel alone - to align and educate employees and customers, and reward business accomplishments; and WHEREAS, Leisure travel, which accounts for nearly 4 out of 5 domestic trips taken, spurs countless benefits to travelers creativity, cultural awareness, education, happiness, productivity, relationships and wellness; and WHEREAS, Travel is a catalyst that moves the county, state and national economy forward. NOW, THEREFORE, BE IT RESOLVED, That the Door County Board of Supervisors does hereby support and promote May 7-13, 2017 as Travel and Tourism Week in Door County, and urges the citizens of Door County to join in this special observance with appropriate events and commemorations. Certification: I, Jill M. Lau, Clerk of Door County, hereby certify that the above is a true and correct copy of a resolution that was adopted on the 28th day of March, 2017 by the Door County Board of Supervisors. Jill M. Lau County Clerk, Door County SUBMITTED BY: David Lienau, Chairman Door County Board of Supervisors

15 Resolution No AMENDMENT OF UNIFORM ADDRESSING SYSTEM MANUAL 15 of 33 TO THE DOOR COUNTY BOARD OF SUPERVISORS: ROLL CALL Board Members AUSTAD BACON D. ENGLEBERT R. ENGLEBERT ENIGL FISHER GUNNLAUGSSON HALSTEAD KOCH KOHOUT LIENAU Aye Nay Exc WHEREAS, The Resource Planning Committee has reviewed, and recommends revisions be made to, the Uniform Addressing System Manual. NOW, THEREFORE, BE IT RESOLVED, That the Door County Board of Supervisors does hereby approve the revised Uniform Addressing System Manual (attached hereto and incorporated herein by reference as if fully set forth). LUNDAHL MOELLER NEINAS ROBILLARD SCHULTZ SITTE SOHNS VIRLEE VLIES WOTACHEK WAIT BOARD ACTION Vote Required: Majority Vote of a Quorum Motion to Approve Adopted 1st Defeated 2 nd Yes: No: Exc: SUBMITTED BY: Resource Planning Committee, Corp. Counsel, Administrator FISCAL IMPACT: There is no additional fiscal implication with the adoption of this resolution. MEJ Ken Fisher, Chair Susan Kohout Don Sitte Mark Moeller David Enigl Certification: I, Jill M. Lau, Clerk of Door County, hereby certify that the above is a true and correct copy of a resolution that was adopted on the 28th day of March, 2017 by the Door County Board of Supervisors. Jill M. Lau County Clerk, Door County

16 Door County Uniform Addressing Manual Attachment to Resolution Original adoption February 3, 2000 as attachment to Door County Ordinance No Amended January 25, 2001, Door County Resolution No Amended February 25, 2003, Door County Resolution No Amended June 28, 2007, Door County Resolution No Amended January 27, 2015, Door County Resolution No Amended March 28, 2017, Door County Resolution No of 33 Purposes of Manual 1) To supplement Door County Ordinance No , Uniform Addressing System. 2) To establish the procedures used to implement and administer a uniform addressing system in Door County. The Numbering System I. Participating Municipalities. The numbering system is in place throughout the County except for the Village of Forestville and the City of Sturgeon Bay, which operate entirely independently of the County. The Villages of Egg Harbor, Ephraim, and Sister Bay use the County system and have the County assign addresses, but do their own enforcement and administration and install their own signs. II. Baselines (see map at end of Manual). A. Mainland Baselines. 1. South North baseline: located at the southern County boundary line. The number line starts at 100 at the baseline and increases heading north. 2. East West baseline: located at the section line off the extreme east shore of the County. The number line starts at 100 at the baseline and increases heading west. 3. Exceptions to the above. The two Town of Egg Harbor developments listed below are exceptions to the baseline addressing systems described in ss. 1 and 2, above, due to long-standing existing internal addressing systems. a. Harbour Village, overall address 5840 State Highway 42. b. Heritage Lake, overall address 4286 Harbor School Road. B. Washington Island Baselines: located at the quarter-section lines to the extreme east and to the extreme south of the island. The number lines both start at 100 and increase going north and west. III. Progression and Spacing of Number Lines. A. Mainland Number Lines total numbers per mile (~17.6-foot intervals). 1

17 Attachment to Resolution a. 150 even numbers per mile (~35.2-foot intervals) on the east and north sides of roads. b. 150 odd numbers per mile (~35.2-foot intervals) on the west and south sides of roads. B. Washington Island Number Lines total numbers per mile (100 per quarter-section). a. 200 even numbers per mile on the east and north sides of roads. b. 200 odd numbers per mile on the west and south sides of roads. C. Measurement of Number Line. 1. Number lines indicating grid location with regard to the appropriate baseline shall be measured to the point where the principal driveway intersects with the road. Possible exceptions may be made for corner lots and double frontage lots. 2. Adjustments may be made at time of number assignment to maintain consistent sequencing of address numbers. 17 of 33 IV. Criteria for Address Number Assignment. A. New Development. 1. Establishment of Principal Use or Structure. Addresses are primarily assigned upon request from builders or property owners when a new principal use or structure is being established. Issuance of an address number may also be triggered by issuance of a Door County zoning permit. Address numbers are generally assigned when the principal use of a property or a driveway location has been determined. 2. Accessory Buildings and Uses. New numbers will generally not be assigned to new buildings accessory to the principal use (e.g., a new house will be assigned a number, but a detached garage or storage building will not). Accessory buildings may be assigned a separate address if accessed by a separate driveway or if housing a separate use. B. Driveways. 1. Address numbers are generally required when there is a driveway (existing or proposed) that serves or will serve a principal use or accessory use, as described above in IV.A. Address numbers shall not be assigned until a driveway location has been determined. 2. Driveways that do not serve a principal use may not require address numbers. Door County will maintain discretion in this matter. 3. Shared Driveways. Each development or lot on a shared driveway shall be assigned an address. A summary sign displaying the road name and each address or range of addresses shall be placed at the intersection of the driveway and the road. C. Condominiums and Apartments. 2

18 Attachment to Resolution Each building shall be assigned one address number, with each unit further identified by additional numbers or letters. 2. Townhouse and duplex units with individual driveways and entrances may be assigned unique address numbers. D. Manufactured Home Parks and Campgrounds. The entire park or campground shall be assigned an address number and the individual homes or campsites within the park or campground shall be further identified by additional numbers or letters. E. Meandering Roads. 1. Assignment of numbers shall be based on predominate road direction with the numbers per mile spacing maintained (see III.A and III.B). Number assignment may be adjusted to accommodate additional road length. 2. Where the road makes a 90 directional change for more than one-half mile, that road segment may be numbered consistent with the directional change. F. Looping Roads. 1. For roads that begin and end on a single road, resulting in two parallel sides, the loop road shall be split in half and appropriate side designations shall be given to the name of the road. For example, a loop road named Circle Rd. might be split into North Circle Rd. and South Circle Rd. Therefore, two developments on Circle Road might have the same address number but different road names. 2. The number range on the two sides shall be similar. An even and odd number shall abut at the change of direction Short loop roads may be addressed based on primary direction if number density allows. G. Cul-de-Sacs. An even and an odd number will abut at some point on the turning circle of a cul-de-sac. H. Reassignments. 1. Existing numbers significantly out of range may require reassignment if causing difficulty in assigning additional numbers within the range. 2. Numbers indicating the wrong side of the road or the wrong side of an intersecting road may be reassigned. 3. Numbers out of sequence, where the distance between numbers causes difficulty in recognizing the location, may be reassigned. 18 of 33 1 Exception at Bues Point Road in the Town of Baileys Harbor (by Door County Resource Planning Committee Resolution #27-03). For Bues Point Road only, the address numbers shall be assigned such that all even numbers shall be placed on the outside of said loop road and all odd numbers shall be placed on the inside of said loop road. 3

19 Attachment to Resolution I. In the event a situation does not precisely fit the specifications of this manual, addresses shall be assigned to be consistent with the system to the greatest extent possible. Placement and Display of Numbers 19 of 33 II. Address Sign Placement. A. Address signs shall be securely fastened on U-channel metal posts. Alternate methods may be used where ground conditions prohibit placement of a post. B. Signs shall be placed to the right side of driveways, when viewed from the road, if practical. Signs may be placed to the left side of the driveway if number visibility is better accomplished or if right side installation is not practical. Exceptions may be possible for corner lots or double frontage lots. C. Signs shall be located not greater than twenty feet from the edge of the driveway. Variation may be allowed at the County s discretion, such as for, but not limited to, corner lots and double frontage lots. D. Signs shall not be set back greater than ten feet from the road right-of-way. E. The sign face shall be toward the road. F. The sign shall be in a horizontal position at approximately 4.5 to 5 feet above the road level. III. Address Sign Description. A. Signs shall be constructed of.080 inch aluminum and drilled to accommodate mounting. B. The signs shall be nine inches high and as wide as necessary to accommodate the required information. On Washington Island, or in congested or commercial areas, the signs may be eight inches high and only as wide as necessary. This will be at the discretion of the County. C. Summary signs shall be of minimal height and width to accommodate the required message. The top address number shall be for the development or improvement closest to the summary sign or that which maintains the normal sequence. D. Required information for all signs includes the name of the road and the address number(s). Except for Washington Island, the name of the Town should also be included, but may be omitted in congested areas. E. Features shall include white block numbers/letters made of a reflective material. F. The background of the sign shall be green. 4

20 Attachment to Resolution of 33 G. Lettering for the Town and road names shall be 1 ½ -inch high block characters. The address numbers shall be 3-inch high block characters. Road Naming IV. All public and private roads serving four or more principal uses or intended principal uses shall be named and addressed. A. Criteria for Acceptance. 1. New road names shall be easy to pronounce and easily recognizable in emergency situations. Each road name shall be unique in spelling and sound. The County shall base acceptance of a proposed road name on whether or not the proposed name is already in use within the County, including incorporated areas. 2. Road names shall not contain hyphens or other punctuation st, 2 nd, etc. shall not be used in the County s jurisdiction. 4. Alphabetical characters shall not be allowed as road names. 5. New road names shall not include compass directions or abbreviated directions. 6. New road names shall not exceed 18 characters in length including the road type. 7. New roads that are an extension of existing roads shall maintain the same road name. B. Duplicate Road Names The County shall require Towns to rename existing roads when deemed appropriate to avoid confusion caused by duplicate or similar names within the County. 2. Elimination of duplicates shall be accomplished by renaming the road with the fewest addresses. 3. Towns shall be notified of such change requirements and the Towns shall install updated and legible road signs at appropriate intersections. C. Road type designations (Road, Lane, Circle, etc.) shall adhere to the Urban and Regional Information Systems Association s (URISA) policies and procedures. D. The County may name roads when deemed appropriate and when no other party proposes acceptable names for such roads. Requests for new road names may come from Town boards, land developers, or private citizens. 2 By Door County Resource Planning Committee Resolution 27-03, exception to duplicate road name requirements exists for Town of Washington for roads established prior to The Town of Washington shall not be required to rename such roads that have the same or similar name as roads on the mainland portion of the County. 5

21 Attachment to Resolution of 33 Administration and Enforcement V. Administration Responsibilities and Policies. A. The Door County Planning Department shall assign new addresses in all unincorporated areas. B. The Door County Planning Department shall oversee the naming of roads in all unincorporated areas. C. The Door County Planning Department shall maintain a record of all assigned addresses and of all road names and their locations. D. The Door County Planning Department may adopt policies and practices as necessary to manage the County addressing system and to insure fulfillment of the purpose of the Uniform Addressing System Ordinance. IX. Enforcement Policies. A. It shall be unlawful to fail to display address signs as described in this manual. B. Property owners shall pay a fee as established by the County Board of Supervisors for each new address assignment. Intentional removal or destruction of address signs shall incur a fee for replacement. The fee will cover installation and continued maintenance of the address sign and post as described in this manual or amendments or supplements thereto adopted by the County Board of Supervisors. Fees not paid within sixty days of billing will be referred to Corporation Counsel for collection as authorized by law. C. The Door County Planning Department shall serve any violators with a notice of violation stating the following: 1. The nature of the violation. 2. Corrective measures required to eliminate the violation. D. Violations not corrected shall be reported to the Door County Corporation Counsel. Legal action may be commenced according to the Uniform Addressing System Ordinance No and Wis. Stats. 6

22 Resolution No of 33 STATEMENT OF POLICY ON THE ESTABLISHMENT AND MAINTENANCE OF A DESIGNATION FOR WORKING CAPITAL ROLL CALL Board Members AUSTAD BACON D. ENGLEBERT R. ENGLEBERT ENIGL FISHER GUNNLAUGSSON HALSTEAD KOCH KOHOUT LIENAU LUNDAHL MOELLER NEINAS ROBILLARD SCHULTZ SITTE SOHNS VIRLEE VLIES WOTACHEK WAIT BOARD ACTION Vote Required: Majority of a Quorum Aye Nay Exc TO THE DOOR COUNTY BOARD OF SUPERVISORS: WHEREAS, The Finance Committee deems it important to develop and implement a policy on the establishment and maintenance of a designation for working capital; and WHEREAS, The Finance Director has drafted, and the Finance Committee has approved, a Statement of Policy on the Establishment and Maintenance of a Designation for Working Capital (See: Addendum A, attached hereto and incorporated herein by reference as if set forth in full); and WHEREAS, The Finance Committee believes that any such policy should be implemented pursuant to a resolution adopted by the County Board. NOW, THEREFORE, BE IT RESOLVED, That the Door County Board of Supervisors does hereby approve the Statement of Policy for the Establishment and Maintenance of a Designation for Working Capital as set forth in Addendum A. BE IT FURTHER RESOLVED, That the Finance Director, subject to the oversight of the Finance Committee, shall administer, monitor and ensure compliance with this policy on an ongoing basis. Motion to Approve 1st Adopted Defeated 2 nd Yes: No: Exc:, Corp. Counsel, Administrator FISCAL IMPACT: Please refer to the attached examples. MEJ SUBMITTED BY: FINANCE COMMITTEE Kathy Schultz, Chair Ken Fisher Certification: I, Jill M. Lau, Clerk of Door County, hereby certify that the above is a true and correct copy of a resolution that was adopted on the 28th day of March, 2017 by the Door County Board of Supervisors. David Englebert Roy Englebert Susan Kohout Mark Moeller Jill M. Lau County Clerk, Door County David Enigl

23 23 of 33 Attachment to Resolution # Addendum A DOOR COUNTY STATEMENT OF POLICY ON THE ESTABLISHMENT AND MAINTENANCE OF A DESIGNATION FOR WORKING CAPITAL Policy Basis/Rationale The Door County Board of Supervisors is charged with protecting the public interest. In this protective role, it is in the best interest of the Supervisors to have proper methods in place to safeguard the assets of Door County. Supervisors must use sound business logic in stabilizing the tax levy. The following items are considered critical for improving the financial stability of Door County: A. Preventing the arbitrary application of unreserved, unassigned funds to offset the tax levies of various funds, the practice of which endangers the financial health of the county. B. Maintaining the highest possible bond rating to reduce the cost of long-term borrowing to the taxpayers. C. Providing sufficient cash flow for the operations of the County under all normal conditions and under most unusual conditions without having to go to the market for short-term borrowing. D. The ability to earn interest on its funds in order to have direct reduction of property taxes. To address these critical items, this policy shall determine an appropriate level of unreserved fund balances and retained earnings and shall prescribe maintenance of the levels in accordance with the changing operations of the County. Procedure Concepts used in the formula: Three (3) categories of funds should be included in the formula: 1. The general operating fund of the County the General Fund. 2. Any fund requiring a tax levy with which to operate (i.e. Special Revenue, Debt Service, Capital Projects, Enterprise, and Internal Service). 3. Any fund that needs the pooled cash concept to operate. The unassigned fund balance is the only portion that shall be used in the calculation. The total expenditure budget from the required funds shall be used to calculate the working capital level required. An adopted base of fifteen point zero percent (15.0%) of the total expenditure budgets of the required funds shall be set. (The adopted base is the point which the County would never want to let the fund balance reserved for working capital go below.) The total expenditure budget from these funds shall include all operating expenditures, debt service and outlay. The upper limit of eighteen point zero (18.0%) of total expenditure budgets of the required funds shall be set. (The adopted upper limit is the point which the County would not want the fund balance reserved for working capital to go above. This would also be the point where any amount in excess of the upper limit would be a consideration for application to the tax levy.) The formula shall have the flexibility to change as the operation for Door County changes. The Fund Balance Designated for Working Capital for all funds shall be recorded in the General Fund. The formula is as follows: 1. Determine amount of total budget expenditures (including outlay and debt service) for upcoming budget year including General Fund, levied Special Revenue Funds, Debt Service Fund, levied Capital Projects Funds, levied Enterprise Funds, and levied Internal Service Funds. 2. Multiply by adopted base percentage specified in policy. 3. The product is the required working capital level.

24 DOOR COUNTY STATEMENT OF POLICY ON THE ESTABLISHMENT AND MAINTENANCE OF A DESIGNATION FOR WORKING CAPITAL 4. List the prior year s audited unreserved, unassigned fund balance. 5. Enter the current year s estimated actual addition to or use of fund balance. This is the net of current year revenues and expenditures projected to year-end level. 6. Enter the amount of budgeted use of, or addition to, fund balance for the upcoming year. 7. Add the amounts in 4, 5 and 6 to project current year-end unreserved, unassigned fund balance. 8. Enter amounts from Enter amounts from Subtract 9 from Net the difference. If positive, this is the amount available to offset future tax levies. If negative, this is the amount that should be funded during the present budget process. 12. Upper limit calculation, step 1 times upper limit of 18%. 24 of 33 2

25 25 of 33 Attachment to Resolution # Fiscal Impact of Increasing Adopted Base and Adopted Upper Limit Percentages for Working Capital Policy Budgeted Expenditures General Fund $28,151,861 $28,967,270 Special Revenue Funds Requiring Levy --Human Services $7,742,405 $8,307,745 --County Roads & Bridges $4,985,036 $6,730,365 --Recycling/Landfill $243,430 $226,430 --Senior Resource Center/ADRC $2,271,374 $2,432,101 Debt Service Refunding $1,800,003 $ Refunding $265,699 $2,013, New Debt $0 $96,565 Capital Projects Funds Requiring Levy $3,891,974 $5,038,729 Total Base to Which Fund Balance Policy Percentages Will be Applied $49,351,782 $53,812,305 Unassigned Fund Balance as of 12/31/2016 (Unaudited) $11,637,566 $11,637,566 Present Working Capital Policy (Per Resolution #72-03) Adopted Base/Lower Limit - 12% $5,922,214 $6,457,477 Adopted Upper Limit - 15% $7,402,767 $8,071,846 Available Margin Over Upper Limit $4,234,799 $3,565,720 Proposed Working Capital Policy (Per Resolution # ) Adopted Base/Lower Limit - 15% $7,402,767 $8,071,846 Adopted Upper Limit - 18% $8,883,321 $9,686,215 Available Margin Over Upper Limit $2,754,245 $1,951,351

26 Resolution No REVISION TO THE DOOR COUNTY ADMINISTRATIVE MANUAL AND EMPLOYEE HANDBOOK TO THE DOOR COUNTY BOARD OF SUPERVISORS: 26 of 33 ROLL CALL Board Members AUSTAD BACON ENGLEBERT D. ENGLEBERT R. ENIGL FISHER GUNNLAUGSSON HALSTEAD KOCH KOHOUT LIENAU LUNDAHL MOELLER NEINAS ROBILLARD SCHULTZ SITTE SOHNS VIRLEE VLIES WOTACHEK WAIT BOARD ACTION Aye Nay Exc. Vote Required: Majority Vote of a Quorum Motion to Approve 1st 2 nd Adopted Defeated Yes No Exc:, Corp. Counsel, Administrator FISCAL IMPACT: The estimated annual cost per on-call position is $9,996. MEJ WHEREAS, The Door County Employee Handbook and Door County Administrative Manual were adopted by the Door County Board of Supervisors on October 22, 2013, and have been in full force and effect from and after January 1, 2014 (See: Resolution No ); and WHEREAS, Both the Employee Handbook and Administrative Manual have been amended, from time-to-time, since their adoption; and WHEREAS, Review and revision of Door County s existing on-call policies and related matters was deemed necessary and appropriate; and WHEREAS, The Administrative Committee has reviewed and recommends County Board approval of the: On-Call Policy, proposed revision of 2.5 D Administrative Manual, and proposed revision of XIII. B.2.a) Employee Handbook (as set forth in Addendum A, attached hereto and incorporated herein by reference as if set forth in full). NOW, THEREFORE, BE IT RESOLVED, That the Door County Board of Supervisors hereby approves the On-Call Policy, proposed revision of 2.5 D Administrative Manual, and proposed revision of XIII. B.2.a) Employee Handbook (as set forth in Addendum A). BE IT FURTHER RESOLVED, That the Door County Board of Supervisors, hereby revises the Administrative Manual by addition of the On-Call Policy as 2.5 E., revision of 2.5 D Administrative Manual, and revision of XIII. B.2.a) Employee Handbook. BE IT FURTHER RESOLVED, By the Door County Board of Supervisors that these revisions will be in full force and effect from and after March 12, SUBMITTED BY: Administrative Committee David Lienau, Chairperson Ken Fisher John Neinas Kathy Schultz Certification: I, Jill M. Lau, Clerk of Door County, hereby certify that the above is a true and correct copy of a resolution that was adopted on the 28th day of March, 2017 by the Door County Board of Supervisors. Daniel Austad Joel Gunnlaugsson Richard Virlee Jill M. Lau County Clerk, Door County

27 ADDENDUM A Attachment to Resolution of 33 ADMINISTRATIVE MANUAL 2.5 EMPLOYEE COMPENSATION E. On-Call Policy General Applicability This policy is applicable only to FLSA non-exempt positions. This policy does not apply to: any protective occupation participant", e.g., law enforcement or EMT-Paramedic (See: 40.02(48), Wis. Stats.); or Highway Department employees during winter operations (e.g., snow and ice control/ removal). Departments / Positions / Employees Subject to On-Call The Department Head will determine, based on operational needs and budget, whether or not, and to what extent, to make use of on-call time. The Department Head (or her/his designee) will decide specifically which position(s), and which employee(s) in each position, will be subject to being on-call. These decisions should be reasonably and fairly made based on operational needs, employee qualifications, and employee availability. On-call duty is not voluntary, but rather it is a job requirement. An employee may, with their supervisor s prior written consent, trade on-call responsibilities. Employees who are on paid leave status, on a leave of absence, or not otherwise able or available for work are not eligible to be on-call unless prior written approval is obtained from the Human Resources Director. On-Call Nuts & Bolts On-call status begins after the completion of the employee s workday and continues until resuming work the following workday, unless a defined length of time is determined prior to the time on-call status commences. While on-call an employee: Is not required to remain on Door County s premises. Is free to engage in personal activities. Must be reachable (i.e., carry a cell phone or a pager or leave a message where s/he can be reached) at all times. Must verify the working status of the cell phone or pager, and maintain the cell phone or pager in operational mode at all times. Must respond to a call or page or message within fifteen (15) minutes. If required to do so, report to work within one hour of determination or notification. 1

28 ADDENDUM A Attachment to Resolution Must arrive at work in a condition fit for duty. Thus, employees should abstain from alcohol and other (non-prescribed) drugs while on-call. The intent here is that an employee be able to use on-call time effectively for personal purposes. Unless directed otherwise by a supervisor, the employee, in the reasonable exercise of their judgment, is to decide whether the matter can be handled by telephone or computer or whether they must actually report in to work. Employees will be considered engaged by Door County (i.e., actually working versus being on-call): When they answer the call, or make a call in response to a call or page or message, until the work is completed. If they must actually report to work, from the time they leave home until the work is completed and they return home. A maximum of two (2) hours travel time will be paid. The foregoing will be considered worked time and must be tracked and recorded as such on the time record by the employee. On-Call Compensation On-call compensation is not pay for hours worked. Rather, it is pay for the inconvenience of being on call An employee s on-call compensation will be one dollar and twenty five cents ($1.25) for each whole hour that the employee is on-call. The regular rate of pay for on-call employees must be based upon a workweek. Payment for on-call time must be attributed to the workweek in which the on-call hours occurred. 28 of 33 2

29 ADDENDUM A Attachment to Resolution of 33 ADMINISTRATIVE MANUAL 2.5 EMPLOYEE COMPENSATION D. Special Pay Crisis Premium Any FLSA exempt employees within the Department of Human Services (sans Department Heads) will receive fifty dollars ($50.00) per week-day (Monday-Friday), seventy five dollars ($75.00) per weekend day (Saturday - Sunday), or ninety dollars ($90.00) per paid holiday (i.e., any holiday recognized in the Employee Handbook) when specifically designated by the Department Head to be on call (for crises) and required to carry a pager or cellular phone for a full (24-hour) day. No more than Only two employees shall be on call (for crises) per day - per Department. Anti-Stacking Stacking of special pay is prohibited. Special pay and on-call compensation are mutually exclusive. EMPLOYEE HANDBOOK XIII. Creation, Classification, Combining and Elimination of, and Recruitment and Selection for Positions. B. Position Classification 2. Introductory a) All new non-appointed employees, including former employees who have been rehired, must complete a six month introductory period except Highway Department employees who must complete a twelve month introductory period. 3

30 Resolution No of 33 SUPPORTING EFFORTS TO CLOSE COMMERCIAL PROPERTY ASSESSMENT LOOPHOLES ROLL CALL Board Members AUSTAD BACON D. ENGLEBERT R. ENGLEBERT ENIGL FISHER GUNNLAUGSSON HALSTEAD KOCH KOHOUT LIENAU LUNDAHL MOELLER NEINAS ROBILLARD SCHULTZ SITTE SOHNS VIRLEE VLIES WOTACHEK WAIT BOARD ACTION Aye Nay Exc. Vote Required: Majority Vote of a Quorum Motion to Approve 1st 2 nd Adopted Defeated Yes: No: Exc:, Corp. Counsel, Administrator FISCAL IMPACT: There is no fiscal impact to County of Door or its annual budget associated with the adoption of this resolution. MEJ TO THE DOOR COUNTY BOARD OF SUPERVISORS: WHEREAS, Homeowners in Wisconsin already pay 70% of the total statewide property tax levy; and WHEREAS, The disproportionate burden is about to get much worse unless the Legislature addresses tax avoidance strategies that national chains like Walgreens, and big box establishments like Target and Lowe s are using across the country to gain dramatic reductions in their property tax bills at the expense of homeowners and other taxpayers; and WHEREAS, A carefully-orchestrated wave of hundreds of lawsuits in Wisconsin is forcing assessors to slash the market value of thriving national retail stores, shifting their tax burden to local mom and pop shops and homeowners; and WHEREAS, Walgreens and CVS stores in Wisconsin have argued in communities across the state that the assessed value of their property for property tax purposes should be less than half of their actual sale prices on the open market; and WHEREAS, In many cases the courts have sided with Walgreens and CVS, requiring communities to refund tax revenue back to the stores; and WHEREAS, there are over 200 Walgreens stores located in Wisconsin; and. WHEREAS, Target, Lowes, Meijer, Menards and other big box chains are using what is known as the Dark Store Theory to argue that the assessed value of a new store in a thriving location should be based on comparing their buildings to sales of vacant stores in abandoned locations for a different market segment; and WHEREAS, The Indiana Legislature has on two occasions in the last two years overwhelmingly passed legislation prohibiting assessors from valuing new big box stores the same as nearby abandoned stores from a different market segment; and WHEREAS, The Michigan State House overwhelmingly passed similar legislation in May of NOW, THEREFORE, BE IT RESOLVED That Door County does hereby urge the Governor and State Legislature to protect homeowners and main street businesses from having even more of the property tax burden shifted to them by passing legislation clarifying that: Leases are appropriately factored into the valuation of leased properties; and When using the comparable sale method of valuation, assessors shall consider as comparable only those sales within the same market segment exhibiting a similar highest and best use rather than similarly sized but vacant properties in abandoned locations. BE IT FURTHER RESOLVED, That the County Clerk is hereby directed to transmit a copy of this Resolution to the Governor of the State of Wisconsin, to legislators representing Door County constituents, and to the Wisconsin Counties Association. SUBMITTED BY: LEGISLATIVE COMMITTEE Certification: I, Jill M. Lau, Clerk of Door County, hereby certify that the above is a true and correct copy of a resolution that was adopted on the 28th day of March, 2017 by the Door County Board of Supervisors. Jill M. Lau County Clerk, Door County Susan Kohout, Chairman Helen Bacon Roy Englebert David Enigl Steve Sohns

31 Resolution No of 33 PROVIDE ADEQUATE RESOURCES TO SUPPORT COUNTY SOIL AND WATER CONSERVATION AND COST-SHARING FOR FARMERS AND OTHER LAND USERS ROLL CALL Board Members AUSTAD BACON D. ENGLEBERT R. ENGLEBERT ENIGL FISHER GUNNLAUGSSON HALSTEAD KOCH KOHOUT LIENAU LUNDAHL MOELLER NEINAS ROBILLARD SCHULTZ SITTE SOHNS VIRLEE VLIES WOTACHEK WAIT BOARD ACTION Aye Nay Exc. Vote Required: Majority Vote of a Quorum Motion to Approve 1st 2 nd Adopted Defeated Yes: No: Exc:, Corp. Counsel, Administrator FISCAL IMPACT: There is no fiscal impact to County of Door or its annual budget associated with the adoption of this resolution. MEJ Certification: I, Jill M. Lau, Clerk of Door County, hereby certify that the above is a true and correct copy of a resolution that was adopted on the 28th day of March, 2017 by the Door County Board of Supervisors. Jill M. Lau County Clerk, Door County TO THE DOOR COUNTY BOARD OF SUPERVISORS: WHEREAS, The County Soil and Water Conservation Department is the necessary local delivery mechanism for a wide range of natural resource management programs including non-point pollution control, reclamation of non-metallic mines, invasive species control, beach health improvement, lakes protection; and WHEREAS, Protection of the County s 300 miles of shoreline, diverse natural resources, and highly sensitive groundwater that provides drinking water for residents is a County priority; and WHEREAS, The Wisconsin Farm Bureau Federation: supports the concept of credit trading and adaptive management between municipalities and the agriculture community to reduce phosphorus discharge urges the state to stop the spread of invasive species into Wisconsin supports adequate funding to local units of government to implement the nonpoint program, provided that local regulations do not exceed state standards WHEREAS, The Wisconsin Board of Agriculture, Trade and Consumer Protection acknowledges the counties statutory role in coordinating and implementing farm conservation standards at the local level, and supports efforts to ensure that adequate resources are available for counties to do their job; and WHEREAS, State grants for County Land Conservation staff have decreased since the program began, and, WHEREAS, The Governor s budget has not requested maintenance of the annual average staff funding of $9.3 million that were included in the pre-recession budgets from 2001 to 2011, thus reducing the funding to $8 million annually in the budget; and WHEREAS, The Wisconsin Counties Association (WCA) 2017 statewide policy recognizes the value of the work County Land Conservation Departments provide to farmers and Wisconsin citizens by supporting adequate resources to implement maintaining this base level of funding; and WHEREAS, The inability to adequately fund local, voluntarily accepted farm conservation practices has led to environmental problems and increasing citizen suits and court decisions against farmers. NOW, THEREFORE, BE IT RESOLVED, That the Door County Board of Supervisors duly assembled this 28th day of March, 2017, does hereby urge the Governor of the State of Wisconsin and all elected representatives in the Wisconsin State Legislature to return to the $9.3 million appropriation for state aid to counties, recognizing the invaluable service that county conservation employees provide in helping Wisconsin farmers grow our state s agriculture while preserving the state s land and water resources for future generations. BE IT FURTHER RESOLVED, That the County Clerk is hereby directed to transmit a copy of this Resolution to the Governor of the State of Wisconsin, to legislators representing Door County constituents, and to the Wisconsin Counties Association. SUBMITTED BY: LEGISLATIVE COMMITTEE Susan Kohout, Chairman David Enigl Helen Bacon Steve Sohns Roy Englebert

32 32 of 33 Resolution No APPROVAL OF WISCONSIN S LAKE PLANNING GRANT FOR FORESTVILLE MILL POND COMPREHENSIVE LAKE MANAGEMENT PLAN ROLL CALL Board Members AUSTAD BACON D. ENGLEBERT R. ENGLEBERT ENIGL FISHER GUNNLAUGSSON HALSTEAD KOCH KOHOUT LIENAU LUNDAHL MOELLER NEINAS ROBILLARD SCHULTZ SITTE SOHNS VIRLEE VLIES WOTACHEK WAIT BOARD ACTION Aye Nay Exc. Vote Required: Majority Vote of a Quorum Motion to Approve 1st 2 nd Adopted Defeated Yes: No: Exc:, Corp. Counsel, Administrator FISCAL IMPACT: Any required match will be in the form of funds already included in SWCD s operating budget, Airport & Parks operating budget, and donated services from UW-Oshkosh, per lines of this resolution. MEJ Certification: I, Jill M. Lau, Clerk of Door County, hereby certify that the above is a true and correct copy of a resolution that was adopted on the 28th day of March, 2017 by the Door County Board of Supervisors. Jill M. Lau County Clerk, Door County TO THE DOOR COUNTY BOARD OF SUPERVISORS: WHEREAS, Section 59.52(19) Wis. Stats. empowers the County Board to accept donations, gifts, or grants of money for any public governmental purpose within the powers of the County; and WHEREAS, Resolution entitled Gifts, Grants & Donations to the County of Door requires approval of the Door County Board of Supervisors, for acceptance of all donations, gifts, and grants whether in the form of money, or personal or real property; and WHEREAS, Rule of Order # 38, entitled Donations, Gifts or Grants, authorizes an oversight committee to accept donations, gifts or grants; requires County Board be provided notice of any donation, gift or grant in excess of $1,000 prior to acceptance; and requires that an itemized report of all donations, gifts or grants be submitted to the County Board on an annual basis; and WHEREAS, The overall water quality of the Forestville Flowage has diminished over time causing previous stocking fish efforts by the WI DNR to fail; and WHEREAS, In 1996 the Door County SWCD prepared a Lake Management Plan for the Forestville Millpond; and WHEREAS, It is necessary to determine changes in the water body to verify sources of pollution and update the Forestville Millpond Report; and WHEREAS, The Wisconsin Department of Natural Resources has offered a Lake Planning Grant of $22,013. The purpose of said grant is to update the Forestville Millpond Lake Management plan; and WHEREAS, No new budget funds are being requested. The 33% or $10,843 in match monies will be provided by SWCD s operating budget, UW-Oshkosh donated services and Airport & Parks operating budget; and WHEREAS, The Land Conservation Committee (LCC) has voted to accept the aforesaid grant. NOW THEREFORE, BE IT RESOLVED, That the Door County Board of Supervisors does hereby accept the DNR Wisconsin s Lake Management Planning Grant of $22,013 for the above stated purpose. BE IT FURTHER RESOLVED, That the aforesaid grant shall be administered by the Soil & Water Conservation Department subject to oversight by the Land Conservation Committee. SUBMITTED BY: LAND CONSERVATION COMMITTEE Ken Fisher, Chair John Neinas Mike Vandenhouten Randy Halstead Richard Virlee

33 Resolution No WISCONSIN COASTAL MANAGEMENT PROGRAM GRANT COASTAL WETLANDS TO THE DOOR COUNTY BOARD OF SUPERVISORS: 33 of 33 ROLL CALL Board Members AUSTAD BACON D. ENGLEBERT R. ENGLEBERT ENIGL FISHER GUNNLAUGSSON HALSTEAD KOCH KOHOUT LIENAU LUNDAHL MOELLER NEINAS ROBILLARD SCHULTZ SITTE SOHNS VIRLEE VLIES WOTACHEK WAIT BOARD ACTION Aye Nay Exc. Vote Required: Majority Vote of a Quorum Motion to Approve 1st 2 nd Adopted Defeated Yes: No: Exc:, Corp. Counsel, Administrator FISCAL IMPACT: Any required match will be in the form of funds already included in SWCD s operating budget and/or donations received by DCIST, per lines of this resolution. MEJ Certification: I, Jill M. Lau, Clerk of Door County, hereby certify that the above is a true and correct copy of a resolution that was adopted on the 28th day of March, 2017 by the Door County Board of Supervisors. Jill M. Lau County Clerk, Door County WHEREAS, Section 59.52(19) Wis. Stats. empowers the Door County Board of Supervisors ( County Board ) to accept donations, gifts, or grants of money for any public governmental purpose within the powers of the County; and WHEREAS, Resolution entitled Gifts, Grants & Donations to the County of Door requires approval of the County Board, for acceptance of any donation, gift, and grant, whether in the form of money, or personal or real property; and WHEREAS, Rule of Order # 38, entitled Donations, Gifts or Grants, authorizes an oversight committee to accept donations, gifts or grants; requires County Board be provided notice of any donation, gift or grant in excess of $1,000 prior to acceptance; and requires that an itemized report of all donations, gifts or grants be submitted to the County Board on an annual basis; and WHEREAS, The Wisconsin Department of Administration has awarded a Wisconsin Coastal Management Program ( WCMP ) grant of $18,620 to Door County s Soil and Water Conservation Department ( SWCD ). The purpose of this grant is to provide technical assistance, education, and outreach regarding wetlands management and enhancement to private owners of wetlands that adjoin the Door Peninsula Coastal Wetlands complex (11,443 acres), which has been designated a Wetland of International Importance under the Ramsar Convention, an intergovernmental treaty for protection of exemplary wetland systems around the world; and WHEREAS, No additional budgeted funds are being requested. The 51% match ($19,380) will be provided by SWCD s operating budget and Door County Invasive Species Team ( DCIST ) donation dollars; and WHEREAS, The Land Conservation Committee (LCC) has voted to accept the aforesaid grant. NOW THEREFORE, BE IT RESOLVED, That the Door County Board of Supervisors does hereby accept the Wisconsin Coastal Management Program Grant of $18,620 for the above stated purposes. BE IT FURTHER RESOLVED, That this grant shall be administered by the Soil & Water Conservation Department subject to oversight by the Land Conservation Committee. SUBMITTED BY: LAND CONSERVATION COMMITTEE Ken Fisher, Chair John Neinas Mike Vandenhouten Randy Halstead Richard Virlee

LEGISLATIVE COMMITTEE

LEGISLATIVE COMMITTEE Notice of Public Meeting Tuesday, March 21, 2017 3:00 p.m. LEGISLATIVE COMMITTEE 1 of 13 Door County Government Center Chambers Room (C102), 1st floor 421 Nebraska Street, Sturgeon Bay, WI AGENDA 1. Call

More information

DOOR COUNTY BOARD OF SUPERVISORS

DOOR COUNTY BOARD OF SUPERVISORS 1 of 68 Tuesday, July 24, 2018 9:00 a.m. DOOR COUNTY BOARD OF SUPERVISORS Door County Government Center County Board Room (C101), 1st floor 421 Nebraska Street, Sturgeon Bay, WI AGENDA: 1. Call Meeting

More information

PROPERTY COMMITTEE. Oversight for Maintenance (Building and Grounds)

PROPERTY COMMITTEE. Oversight for Maintenance (Building and Grounds) Notice of Public Meeting Tuesday, March 1, 2016 9:00 a.m. PROPERTY COMMITTEE Oversight for Maintenance (Building and Grounds) 1 of 15 Door County Government Center Chambers Room (C102), 1st floor 421 Nebraska

More information

LEGISLATIVE COMMITTEE

LEGISLATIVE COMMITTEE Notice of Public Meeting Tuesday, January 8, 2019 1:00 p.m. LEGISLATIVE COMMITTEE 1 of 16 Door County Government Center County Board Room (C101), 1st floor 421 Nebraska Street, Sturgeon Bay, WI AGENDA

More information

INFORMATION SYSTEMS COMMITTEE

INFORMATION SYSTEMS COMMITTEE Notice of Public Meeting Thursday, June 9, 2016 3:00 p.m. INFORMATION SYSTEMS COMMITTEE 1 of 23 Door County Government Center Chambers Room (C102), 1 st Floor 421 Nebraska Street, Sturgeon Bay, WI IS Committee

More information

INFORMATION SYSTEMS COMMITTEE

INFORMATION SYSTEMS COMMITTEE Notice of Public Meeting Thursday, April 14, 2016 2:00 p.m. INFORMATION SYSTEMS COMMITTEE 1 of 18 Door County Government Center Chambers Room (C102), 1 st Floor 421 Nebraska Street, Sturgeon Bay, WI IS

More information

INFORMATION SYSTEMS COMMITTEE

INFORMATION SYSTEMS COMMITTEE Notice of Public Meeting Thursday, September 8, 2016 2:00 p.m. INFORMATION SYSTEMS COMMITTEE 1 of 27 Door County Government Center Chambers Room (C102), 1 st Floor 421 Nebraska Street, Sturgeon Bay, WI

More information

ALPENA COUNTY ADDRESS ORDINANCE TABLE OF CONTENTS

ALPENA COUNTY ADDRESS ORDINANCE TABLE OF CONTENTS ALPENA COUNTY ADDRESS ORDINANCE TABLE OF CONTENTS ARTICLE I - TITLE, PURPOSES, AND LEGAL CLAUSES Section 1.01 - Title Section 1.02 - Purpose Section 1.03 - Legal Basis ARTICLE II - DEFINITIONS Section

More information

ADMINISTRATIVE COMMITTEE

ADMINISTRATIVE COMMITTEE Notice of Public Meeting Tuesday, March 21, 2017 10:00 a.m. ADMINISTRATIVE COMMITTEE 1 of 43 Door County Government Center Chambers Room, 1st floor 421 Nebraska Street, Sturgeon Bay, WI Oversight for Child

More information

TITLE 9 CHAPTER 9A UNIFORM STREET NAMING AND ADDRESS NUMBERING SYSTEM

TITLE 9 CHAPTER 9A UNIFORM STREET NAMING AND ADDRESS NUMBERING SYSTEM 9-9A-1 9-9A-2 TITLE 9 CHAPTER 9A UNIFORM STREET NAMING AND ADDRESS NUMBERING SYSTEM SECTION: 9-9A-1: 9-9A-2: 9-9A-3: 9-9A-4: 9-9A-5: 9-9A-6: 9-9A-7: 9-9A-8: 9-9A-9: 9-9A-10: 9-9A-11: Authority, Purpose

More information

BOUNDARY COMMISSION St. Louis County, Missouri RULES

BOUNDARY COMMISSION St. Louis County, Missouri RULES BOUNDARY COMMISSION St. Louis County, Missouri RULES May 4, 2000 Revised: December 12, 2005 Revised: August 25, 2011 1 BOUNDARY COMMISSION, ST. LOUIS COUNTY RULES ARTICLE I DEFINITIONS A. APPLICATION FEE

More information

SAN RAFAEL CITY COUNCIL AGENDA REPORT

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

More information

Village of Suamico. Chapter 9 SEWER UTILITY

Village of Suamico. Chapter 9 SEWER UTILITY Chapter 9 SEWER UTILITY 9.01 General... 1 9.02 Intent and Purpose... 1 9.03 Administration... 2 9.04 Definition... 2 9.05 Wastewater Rules and Regulations... 3 9.06 Sewer Service Charge System... 5 9.07

More information

ORDINANCE NO. _496 ROAD NAMING AND ADDRESSING SYSTEM ORDINANCE

ORDINANCE NO. _496 ROAD NAMING AND ADDRESSING SYSTEM ORDINANCE ORDINANCE NO. _496 ROAD NAMING AND ADDRESSING SYSTEM ORDINANCE AN ORDINANCE OF BONNER COUNTY, IDAHO, SETTING FORTH ITS AUTHORITY; AMENDING CHAPTER 7 OF TITLE 2, BONNER COUNTY REVISED CODE (BCRC), AND CREATING

More information

BILL NO. 093 A BILL ORDINANCE NO. 88-~/II

BILL NO. 093 A BILL ORDINANCE NO. 88-~/II BILL NO. 093 A BILL ORDINANCE NO. 88-~/II FOR AN ORDINANCE PROVIDING FOR NANING OF PUBLIC AND PRIVATE STREETS AND ADDRESSING OF PROPERTY, AND DECLARING AN EMERGENCY WHEREAS, the Keizer Charter, ORS 221.410

More information

Local Unit Bylaws Fox Point - Bayside School District Parent Teacher Organization, Inc. Fox Point, Wisconsin

Local Unit Bylaws Fox Point - Bayside School District Parent Teacher Organization, Inc. Fox Point, Wisconsin Local Unit Bylaws Of Fox Point - Bayside School District Parent Teacher Organization, Inc. Fox Point, Wisconsin Adopted: May 1996 Previous Revision: September 12, 2016 Last Revision: June 1, 2017 FOX POINT

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

ARTICLE 8. SECTION 1. Section of the General Laws in Chapter entitled "Size,

ARTICLE 8. SECTION 1. Section of the General Laws in Chapter entitled Size, ======= art.00/ ======= ARTICLE 0 0 0 SECTION. Section -- of the General Laws in Chapter - entitled "Size, Weight, and Load Limits" is hereby amended to read as follows: --. Power to permit excess size

More information

Montcalm County Address Ordinance

Montcalm County Address Ordinance Montcalm County Address Ordinance (Revisions dated 4/27/01) (Amended 03/08/04) (Amended 06/26/06) (Amended 09/24/12) (Amended 10/15/14) (Amended 07/25/16) (Amended 03/26/18) ARTICLE I TITLE, PURPOSE, AND

More information

Article XIII. Vacation Home Rentals. 28A-68 Purpose of article. The city council of the city of South Lake Tahoe finds and declares as follows:

Article XIII. Vacation Home Rentals. 28A-68 Purpose of article. The city council of the city of South Lake Tahoe finds and declares as follows: Article XIII. Vacation Home Rentals 28A-68 Purpose of article. The city council of the city of South Lake Tahoe finds and declares as follows: A. Vacation home rentals provide a community benefit by expanding

More information

LEGISLATIVE COMMITTEE

LEGISLATIVE COMMITTEE Notice of Public Meeting Tuesday, October 9, 2018 3:00 p.m. LEGISLATIVE COMMITTEE Door County Government Center Chambers Room (C102), 1st floor 421 Nebraska Street, Sturgeon Bay, WI AGENDA 1. Call Meeting

More information

Town of Scarborough, Maine Charter

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

More information

thenassau LAKE PARK IMPROVEMENT ASSOCIATION BY-LAWS (As Revised 2010) PREAMBLE

thenassau LAKE PARK IMPROVEMENT ASSOCIATION BY-LAWS (As Revised 2010) PREAMBLE thenassau LAKE PARK IMPROVEMENT ASSOCIATION BY-LAWS (As Revised 2010) PREAMBLE Nassau Lake Park Improvement Association (NLPIA) is a New York State not-for-profit membership corporation, incorporated in

More information

2015 California Public Resource Code Division 9

2015 California Public Resource Code Division 9 2015 California Public Resource Code Governing Legislation of California Resource Conservation Districts Distributed By: Department of Conservation Division of Land Resource Protection RCD Assistance Program

More information

CITY COUNCIL MINUTES. May 14, 2012

CITY COUNCIL MINUTES. May 14, 2012 CITY COUNCIL MINUTES May 14, 2012 Mayor LaCascia called the meeting to order at 7:00 p.m. Invocation was given by Mr. Phillip Hunt, New Life Community Church Those present recited the Pledge of Allegiance

More information

ORDINANCE NO. ORDINANCE AMENDING SECTIONS and V OF THE SANTA CRUZ COUNTY CODE RELATING TO THE REGULATION OF VACATION RENTALS

ORDINANCE NO. ORDINANCE AMENDING SECTIONS and V OF THE SANTA CRUZ COUNTY CODE RELATING TO THE REGULATION OF VACATION RENTALS ORDINANCE NO. ORDINANCE AMENDING SECTIONS 13.10.694 and 13.10.700-V OF THE SANTA CRUZ COUNTY CODE RELATING TO THE REGULATION OF VACATION RENTALS The Board of Supervisors of the County of Santa Cruz ordains

More information

GENERAL ASSEMBLY OF NORTH CAROLINA 1991 SESSION CHAPTER 557 HOUSE BILL 789 AN ACT TO REVISE AND CONSOLIDATE THE CHARTER OF THE CITY OF GASTONIA.

GENERAL ASSEMBLY OF NORTH CAROLINA 1991 SESSION CHAPTER 557 HOUSE BILL 789 AN ACT TO REVISE AND CONSOLIDATE THE CHARTER OF THE CITY OF GASTONIA. GENERAL ASSEMBLY OF NORTH CAROLINA 1991 SESSION CHAPTER 557 HOUSE BILL 789 AN ACT TO REVISE AND CONSOLIDATE THE CHARTER OF THE CITY OF GASTONIA. The General Assembly of North Carolina enacts: Section 1.

More information

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

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

More information

Bylaws of Barnegat Bay Decoy and Baymens Museum, Inc. A New Jersey Nonprofit Corporation

Bylaws of Barnegat Bay Decoy and Baymens Museum, Inc. A New Jersey Nonprofit Corporation Bylaws of Barnegat Bay Decoy and Baymens Museum, Inc. A New Jersey Nonprofit Corporation Article 1 NAME The name of this Corporation shall be Barnegat Bay Decoy and Baymen s Museum, Inc. and shall hereinafter

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

Delaware Small Business Chamber By-Laws Approved 2012

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

More information

CITY OF SOUTH LAKE TAHOE ORDINANCE NO.

CITY OF SOUTH LAKE TAHOE ORDINANCE NO. CITY OF SOUTH LAKE TAHOE ORDINANCE NO. _ AN ORDINANCE OF THE CITY OF SOUTH LAKE TAHOE CITY COUNCIL AMENDING CITY CODE CHAPTER 28A-TRANSIENT LODGING, ARTICLE XIII- VACATION HOME RENTALS, SECTIONS 28A-71,

More information

T A B L E O F C O N T E N T S PREAMBLE 1 ARTICLE I MEMBERSHIP 2 ARTICLE II DUES 2 ARTICLE III GOVERNANCE AND OPERATIONS 3 ARTICLE IV MEETINGS 4

T A B L E O F C O N T E N T S PREAMBLE 1 ARTICLE I MEMBERSHIP 2 ARTICLE II DUES 2 ARTICLE III GOVERNANCE AND OPERATIONS 3 ARTICLE IV MEETINGS 4 T A B L E O F C O N T E N T S PREAMBLE ARTICLE I MEMBERSHIP ARTICLE II DUES ARTICLE III GOVERNANCE AND OPERATIONS ARTICLE IV MEETINGS ARTICLE V BOARD OF TRUSTEES ARTICLE VI OFFICERS/ELECTED POSITIONS ARTICLE

More information

BYLAWS OF ROTARY INTERNATIONAL DISTRICT 7450, INC. As amended November 9, 2012 A Pennsylvania Not-for-profit Corporation

BYLAWS OF ROTARY INTERNATIONAL DISTRICT 7450, INC. As amended November 9, 2012 A Pennsylvania Not-for-profit Corporation BYLAWS OF ROTARY INTERNATIONAL DISTRICT 7450, INC. As amended November 9, 2012 A Pennsylvania Not-for-profit Corporation ARTICLE 1. THE CONSTITUTIONAL ENTITY. SECTION 1. THE DISTRICT CORPORATION. 1.1.010.

More information

BY-LAWS OF DOWNERS GROVE DOWNTOWN MANAGEMENT CORPORATION AS ADOPTED MARCH 7, 2019 ARTICLE I NAME

BY-LAWS OF DOWNERS GROVE DOWNTOWN MANAGEMENT CORPORATION AS ADOPTED MARCH 7, 2019 ARTICLE I NAME BY-LAWS OF DOWNERS GROVE DOWNTOWN MANAGEMENT CORPORATION AS ADOPTED MARCH 7, 2019 ARTICLE I NAME 1.1 Name. The name of this corporation shall be Downtown Downers Grove, Inc. (hereinafter referred to as

More information

LEGISLATIVE RESEARCH COMMISSION PDF VERSION

LEGISLATIVE RESEARCH COMMISSION PDF VERSION CHAPTER 63 PDF p. 1 of 13 CHAPTER 63 (HB 32) AN ACT relating to elections. Be it enacted by the General Assembly of the Commonwealth of Kentucky: Section 1. KRS 116.025 is amended to read as follows: (1)

More information

Town. 2. Shall appoint a fire district secretary.

Town. 2. Shall appoint a fire district secretary. Town 176. Powers and duties of fire district commissioners. Subject to law and the provisions of this chapter, the fire district commissioners of every fire district shall constitute and be known as the

More information

TOWN OF DURHAM ADDRESSING ORDINANCE

TOWN OF DURHAM ADDRESSING ORDINANCE TOWN OF DURHAM ADDRESSING ORDINANCE (Amended April 6, 2012 Annual Town Meeting -Renumbers sections 5-10 and creates a new section 5) (Amended April 6, 2013 Annual Town Meeting Section 5 Street Signs) (Amended

More information

CHAPTER House Bill No. 1603

CHAPTER House Bill No. 1603 CHAPTER 2000-436 House Bill No. 1603 An act relating to the Indian Rocks Fire District, Pinellas County; providing for codification of special laws regarding independent special fire control districts

More information

AN ORDINANCE TO PROVIDE FOR THE ASSIGNMENT OF NAMES TO STREETS AND ROAD IN COUNTY AND THE POSTING OF STREET SIGNS AND BUILDING NUMBERS

AN ORDINANCE TO PROVIDE FOR THE ASSIGNMENT OF NAMES TO STREETS AND ROAD IN COUNTY AND THE POSTING OF STREET SIGNS AND BUILDING NUMBERS AN ORDINANCE TO PROVIDE FOR THE ASSIGNMENT OF NAMES TO STREETS AND ROAD IN COUNTY AND THE POSTING OF STREET SIGNS AND BUILDING NUMBERS WHEREAS, the establishment of an Enhanced 911 emergency telephone

More information

Lower Turtle Lake Protection and Rehabilitation District Preface

Lower Turtle Lake Protection and Rehabilitation District Preface By-Laws (Amended August 13, 2016) Lower Turtle Lake Protection and Rehabilitation District Preface In keeping with the resolution of the Barron County Board that created the Lower Turtle Lake Public Inland

More information

AGENDA NAPA COUNTY BOARD OF SUPERVISORS. Tuesday November 13, :00 A.M. Diane Dillon District 3. Jose Luis Valdez Clerk of the Board

AGENDA NAPA COUNTY BOARD OF SUPERVISORS. Tuesday November 13, :00 A.M. Diane Dillon District 3. Jose Luis Valdez Clerk of the Board AGENDA NAPA COUNTY BOARD OF SUPERVISORS Tuesday November 13, 2018 9:00 A.M. Brad Wagenknecht District 1 Ryan Gregory District 2 Diane Dillon District 3 Alfredo Pedroza District 4 Belia Ramos District 5

More information

Current through 2016, Chapters 1-48, ARTICLE XI-B PROMPT CONTRACTING AND INTEREST PAYMENTS FOR NOT-FOR-PROFIT ORGANIZATIONS

Current through 2016, Chapters 1-48, ARTICLE XI-B PROMPT CONTRACTING AND INTEREST PAYMENTS FOR NOT-FOR-PROFIT ORGANIZATIONS Current through 2016, Chapters 1-48, 50-60 ARTICLE XI-B PROMPT CONTRACTING AND INTEREST PAYMENTS FOR NOT-FOR-PROFIT ORGANIZATIONS Section 179-q. Definitions. 179-r. Program plan submission. 179-s. Time

More information

PROPOSED REVISION TO GOVERNING REGULATIONS: EXECUTIVE COMMITTEE

PROPOSED REVISION TO GOVERNING REGULATIONS: EXECUTIVE COMMITTEE ECR 1 Chairman, Board of Trustees September 10, 2013 Members, Board of Trustees: PROPOSED REVISION TO GOVERNING REGULATIONS: EXECUTIVE COMMITTEE Recommendation: that the Board of Trustees receive and vote

More information

CAMPAIGN FINANCE ORDINANCE TABLE OF CONTENTS. Description. ARTICLE 9.7 CAMPAIGN FINANCING (Operational 7/1/91)

CAMPAIGN FINANCE ORDINANCE TABLE OF CONTENTS. Description. ARTICLE 9.7 CAMPAIGN FINANCING (Operational 7/1/91) Description CAMPAIGN FINANCE ORDINANCE TABLE OF CONTENTS Page ARTICLE 9.7 CAMPAIGN FINANCING (Operational 7/1/91) SEC. 49.7.1 Relation of Regulations to Sections 470 and 609 (e) of the City Charter 1 SEC.

More information

LIBERTY TOWNSHIP BOARD OF TRUSTEES MINUTES OF THE REGULAR MEETINGS TUESDAY JUNE 20, PRINCETON ROAD LIBERTY TOWNSHIP OH 45044

LIBERTY TOWNSHIP BOARD OF TRUSTEES MINUTES OF THE REGULAR MEETINGS TUESDAY JUNE 20, PRINCETON ROAD LIBERTY TOWNSHIP OH 45044 LIBERTY TOWNSHIP BOARD OF TRUSTEES MINUTES OF THE REGULAR MEETINGS TUESDAY JUNE 20, 2017 6400 PRINCETON ROAD LIBERTY TOWNSHIP OH 45044 REGULAR SESSION 6:00 P.M. On Tuesday, June 20, 2017 at 6:00 P.M.,

More information

IC 36-3 ARTICLE 3. GOVERNMENT OF INDIANAPOLIS AND MARION COUNTY (UNIGOV) IC Chapter 1. Consolidation and Transfer of Powers

IC 36-3 ARTICLE 3. GOVERNMENT OF INDIANAPOLIS AND MARION COUNTY (UNIGOV) IC Chapter 1. Consolidation and Transfer of Powers IC 36-3 ARTICLE 3. GOVERNMENT OF INDIANAPOLIS AND MARION COUNTY (UNIGOV) IC 36-3-1 Chapter 1. Consolidation and Transfer of Powers IC 36-3-1-0.3 General assembly findings Sec. 0.3. The general assembly

More information

ALBEMARLE COUNTY BOARD OF SUPERVISORS RULES OF PROCEDURE. Adopted January, 2015

ALBEMARLE COUNTY BOARD OF SUPERVISORS RULES OF PROCEDURE. Adopted January, 2015 ALBEMARLE COUNTY BOARD OF SUPERVISORS RULES OF PROCEDURE Adopted January, 2015 Albemarle County Board of Supervisors Rules of Procedures Table of Contents A. Board Members 1 B. Officers 1 C. Clerk and

More information

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

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

More information

HOUSE ENROLLED ACT No. 1264

HOUSE ENROLLED ACT No. 1264 First Regular Session of the 119th General Assembly (2015) PRINTING CODE. Amendments: Whenever an existing statute (or a section of the Indiana Constitution) is being amended, the text of the existing

More information

The Government Performance and Accountability Act. The People of the State of California hereby find and declare that government must be:

The Government Performance and Accountability Act. The People of the State of California hereby find and declare that government must be: The Government Performance and Accountability Act SECTION ONE. Findings and Declarations. The People of the State of California hereby find and declare that government must be: 1. Trustworthy. California

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

A Bill Regular Session, 2017 SENATE BILL 168

A Bill Regular Session, 2017 SENATE BILL 168 Stricken language will be deleted and underlined language will be added. 0 State of Arkansas st General Assembly A Bill Regular Session, SENATE BILL By: Joint Budget Committee For An Act To Be Entitled

More information

STANDING RULES ADDENDUM NUMBER 1 (2006) CALL TO CONVENTION (actual may vary slightly) American Legion Auxiliary Department of Arizona PURPOSE

STANDING RULES ADDENDUM NUMBER 1 (2006) CALL TO CONVENTION (actual may vary slightly) American Legion Auxiliary Department of Arizona PURPOSE STANDING RULES ADDENDUM NUMBER 1 (2006) CALL TO CONVENTION (actual may vary slightly) American Legion Auxiliary Department of Arizona The th Convention of the American Legion Auxiliary, Department of Arizona,

More information

TOWN OF WILTON 22 TRAVER ROAD WILTON, NEW YORK PHONE: FAX: Susan Baldwin, Town Clerk

TOWN OF WILTON 22 TRAVER ROAD WILTON, NEW YORK PHONE: FAX: Susan Baldwin, Town Clerk TOWN OF WILTON 22 TRAVER ROAD WILTON, NEW YORK PHONE: 518-587-1939 FAX: 518-587-2837 Susan Baldwin, Town Clerk sbaldwin@townofwilton.com Public Hearing: Local Law #3 of 2014 Veterans Disability Income

More information

STANDING RULES Columbia County Board of Supervisors (Adopted April 17, 2018) Index

STANDING RULES Columbia County Board of Supervisors (Adopted April 17, 2018) Index STANDING RULES Columbia County Board of Supervisors (Adopted April 17, 2018) Rule 1. Rule 2. Rule 3. Rule 4. Rule 5. Rule 6. Rule 7. Rule 8. Rule 9. Rule 10. Rule 11. Rule 12. Rule 13. Rule 14. Rule 15.

More information

BYLAWS OAK RIDGE FIRE AND RESCUE COMPANY. June 14, 2010

BYLAWS OAK RIDGE FIRE AND RESCUE COMPANY. June 14, 2010 BYLAWS OF OAK RIDGE FIRE AND RESCUE COMPANY June 14, 2010 Page 1 of 13 BYLAWS OF OAK RIDGE FIRE AND RESCUE COMPANY ARTICLE I - NAME AND OFFICES 1. Name. The name of this non-profit corporation is Oak Ridge

More information

THE NATIONAL ASSOCIATION OF LETTER CARRIERS

THE NATIONAL ASSOCIATION OF LETTER CARRIERS THE NATIONAL ASSOCIATION OF LETTER CARRIERS Page 1 BRANCH 111 The Wasatch Branch SALT LAKE CITY UTAH BY-LAWS Approved May 30, 2018 Page 2 TABLE OF CONTENTS ARTICLE 1: Name Page 3 ARTICLE 2: Object Page

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

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

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

More information

ENABLING ACT (Section 35100) As of January 1, 2016

ENABLING ACT (Section 35100) As of January 1, 2016 ENABLING ACT (Section 35100) As of January 1, 2016 Page 2 of 15 CHAPTER 1. General Provisions TABLE OF CONTENTS 35100. Citation of division 35101. Legislative findings and declarations 35102. "Agricultural

More information

Madison s Central Business Improvement District (BID)

Madison s Central Business Improvement District (BID) Madison s Central Business Improvement District (BID) OPERATING PLAN FOR CALENDAR YEAR 2018 BUSINESS IMPROVEMENT DISTRICT NO. 1 OF THE CITY OF MADISON, WISCONSIN TABLE OF CONTENTS I. Introduction Page

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

WASHINGTON COUNTY EXECUTIVE COMMITTEE. Courthouse Government Center January 11, 2016

WASHINGTON COUNTY EXECUTIVE COMMITTEE. Courthouse Government Center January 11, 2016 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 45 WASHINGTON COUNTY EXECUTIVE COMMITTEE Courthouse Government Center January

More information

2017 ANNUAL TOWN MEETING WARRANT. To the inhabitants of the Town of Wakefield in the State of New Hampshire qualified to vote in town affairs:

2017 ANNUAL TOWN MEETING WARRANT. To the inhabitants of the Town of Wakefield in the State of New Hampshire qualified to vote in town affairs: 2017 ANNUAL TOWN MEETING WARRANT To the inhabitants of the Town of Wakefield in the State of New Hampshire qualified to vote in town affairs: You are hereby notified of the First and Second Session of

More information

CHAPTER Committee Substitute for House Bill No. 259

CHAPTER Committee Substitute for House Bill No. 259 CHAPTER 2017-195 Committee Substitute for House Bill No. 259 An act relating to Martin County; creating the Village of Indiantown; providing a charter; providing legislative intent; providing for a councilmanager

More information

A Guide to Placing a County Initiative on the Ballot

A Guide to Placing a County Initiative on the Ballot A Guide to Placing a County Initiative on the Ballot Prepared by the Sutter County Elections Department 1435 Veterans Memorial Circle Yuba City, CA 95993 Phone: (530) 822-7122 Fax: (530) 822-7587 WEBSITE:

More information

COMMUNITY COUNCIL BYLAWS OLD SEWARD/OCEANVIEW COMMUNITY COUNCIL BYLAWS ARTICLE I: NAME

COMMUNITY COUNCIL BYLAWS OLD SEWARD/OCEANVIEW COMMUNITY COUNCIL BYLAWS ARTICLE I: NAME COMMUNITY COUNCIL BYLAWS OLD SEWARD/OCEANVIEW COMMUNITY COUNCIL BYLAWS ARTICLE I: NAME The name of this organization shall be the OLD SEWARD/OCEANVIEW Community Council, hereinafter referred to as the

More information

Appanoose County Zoning Ordinance Index to Changes

Appanoose County Zoning Ordinance Index to Changes Appanoose County Zoning Ordinance Index to Changes May 16, 1969 June 26, 1969 July 29, 1969 January 22, 1970 Zoning Commission formed Commission meeting - motion made and carried Resolution in regards

More information

ORDINANCE NO. THE PEOPLE OF THE CITY OF LOS ANGELES DO ORDAIN AS FOLLOWS:

ORDINANCE NO. THE PEOPLE OF THE CITY OF LOS ANGELES DO ORDAIN AS FOLLOWS: ORDINANCE NO. An ordinance calling a Special Election to be held on Tuesday, November 8, 2016, for the purpose of submitting to the qualified voters of the City of Los Angeles a special parcel tax and

More information

THE CORPORATION OF THE TOWN OF INNISFIL BY-LAW NO

THE CORPORATION OF THE TOWN OF INNISFIL BY-LAW NO THE CORPORATION OF THE TOWN OF INNISFIL BY-LAW NO. 050-06 A By-Law of The Corporation of the Town of Innisfil to regulate the size, use, location and maintenance of large signs and advertising devices

More information

THE INTERSTATE COMPACT FOR JUVENILES ARTICLE I PURPOSE

THE INTERSTATE COMPACT FOR JUVENILES ARTICLE I PURPOSE THE INTERSTATE COMPACT FOR JUVENILES ARTICLE I PURPOSE The compacting states to this Interstate Compact recognize that each state is responsible for the proper supervision or return of juveniles, delinquents

More information

PROPERTY COMMITTEE. Oversight for Maintenance (Building and Grounds)

PROPERTY COMMITTEE. Oversight for Maintenance (Building and Grounds) Notice of Public Meeting Tuesday, August 14, 2012 8:30 a.m. PROPERTY COMMITTEE Oversight for Maintenance (Building and Grounds) 1 of 20 Door County Government Center Chambers Room (C102), 1st floor 421

More information

MINUTES. Pentwater Township Board. Regular Meeting of January 11, Members Present: Mr. Smith, Mr. Ruggles, Mr. Flynn and Ms.

MINUTES. Pentwater Township Board. Regular Meeting of January 11, Members Present: Mr. Smith, Mr. Ruggles, Mr. Flynn and Ms. MINUTES Pentwater Township Board Regular Meeting of January 11, 2017 Members Present: Mr. Smith, Mr. Ruggles, Mr. Flynn and Ms. Johnson Members Absent: Ms. Siska - excused Others Present: Oceana County

More information

RULES OF PROCEDURE BOARD OF COUNTY SUPERVISORS PRINCE WILLIAM COUNTY, VIRGINIA. Amended November 21, 2017

RULES OF PROCEDURE BOARD OF COUNTY SUPERVISORS PRINCE WILLIAM COUNTY, VIRGINIA. Amended November 21, 2017 0 0 0 RULES OF PROCEDURE BOARD OF COUNTY SUPERVISORS PRINCE WILLIAM COUNTY, VIRGINIA Adopted January, Amended January,, January,, January,, January, 000, February, 000, March, 000, effective March, 000,

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

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

Policy Subject: Number Page. ADVISORY BOARDS, COMMISSIONS AND COMMITTEES A-21 1 of 1

Policy Subject: Number Page. ADVISORY BOARDS, COMMISSIONS AND COMMITTEES A-21 1 of 1 COUNTY OF RIVERSIDE, CALIFORNIA BOARD OF SUPERVISORS POLICY Policy Subject: Number Page ADVISORY BOARDS, COMMISSIONS AND COMMITTEES A-21 1 of 1 Policy: Board policy regarding the establishment, appointments

More information

RICHLAND COUNTY, NORTH DAKOTA HOME RULE CHARTER PREAMBLE

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

More information

Town of Pleasant Valley Eau Claire County

Town of Pleasant Valley Eau Claire County Town of Pleasant Valley Eau Claire County ORDINANCE NO. 17-15-02 Chapter 6 Public Works and Infrastructure All-Terrain Vehicle/Utility Terrain Vehicle Routes and Regulation of All-Terrain Vehicle Operations.

More information

CITY OF RUSTON. Inspection Department Fax: OFF-PREMISE SIGN PERMIT APPLICATION SITE PLAN MUST BE INCLUDED WITH APPLICATION

CITY OF RUSTON. Inspection Department Fax: OFF-PREMISE SIGN PERMIT APPLICATION SITE PLAN MUST BE INCLUDED WITH APPLICATION Permit # CITY OF RUSTON Inspection Department 318-251-8640 Fax: 318-251-8650 OFF-PREMISE SIGN PERMIT APPLICATION SITE PLAN MUST BE INCLUDED WITH APPLICATION APPLICANT/PERSON ENTITLED TO POSSESSION OF SIGN:

More information

HIGHLANDS RANCH METROPOLITAN DISTRICT BYLAWS

HIGHLANDS RANCH METROPOLITAN DISTRICT BYLAWS April 28, 2015 HIGHLANDS RANCH METROPOLITAN DISTRICT BYLAWS Section 1. Authority Highlands Ranch Metropolitan District (hereinafter referred to as District ) is a governmental subdivision of the State

More information

AN ORDINANCE CREATING THE OFFICE OF ADMINISTRATOR OF THE THE TERM AND DUTIES THEREOF,AND PROVIDING FOR APPOINTMENTS THERETO AND COMPENSATION THEREFORE

AN ORDINANCE CREATING THE OFFICE OF ADMINISTRATOR OF THE THE TERM AND DUTIES THEREOF,AND PROVIDING FOR APPOINTMENTS THERETO AND COMPENSATION THEREFORE AN ORDINANCE CREATING THE OFFICE OF ADMINISTRATOR OF THE TOWNSHIP (BOROUGH) OF, PRESCRIBING THE TERM AND DUTIES THEREOF,AND PROVIDING FOR APPOINTMENTS THERETO AND COMPENSATION THEREFORE WHEREAS throughout

More information

Billboard: A billboard is a free standing sign over 32 square feet which meets any

Billboard: A billboard is a free standing sign over 32 square feet which meets any ORDINANCE NUMBER 2014-19 AN ORDINANCE TO REPEAL AND REPLACE ORDINANCE NO. 2006-42 REGARDING THE CONTROL AND ERECTION OF BILLBOARDS WITHIN THE CITY OF BRYANT, ARKANSAS. TO ESTABLISH FEES, AND FOR OTHER

More information

BUDA CITY COUNCIL RULES OF PROCEDURE FOR CITY COUNCIL MEETINGS

BUDA CITY COUNCIL RULES OF PROCEDURE FOR CITY COUNCIL MEETINGS BUDA CITY COUNCIL RULES OF PROCEDURE FOR CITY COUNCIL MEETINGS Approved & Adopted 05/15/18 THIS PAGE INTENTIONALLY LEFT BLANK. 2 Approved: 5/15/18 BUDA CITY COUNCIL RULES OF PROCEDURE FOR CITY COUNCIL

More information

BYLAWS OF THE BOARD OF DIRECTORS OF THE EAST CONTRA COST FIRE PROTECTION DISTRICT

BYLAWS OF THE BOARD OF DIRECTORS OF THE EAST CONTRA COST FIRE PROTECTION DISTRICT BYLAWS OF THE BOARD OF DIRECTORS OF THE EAST CONTRA COST FIRE PROTECTION DISTRICT The East Contra Costa Fire Protection District ( ECCFPD or "District") is established under the California Fire Protection

More information

CORPORATION OF THE TOWN OF COBOURG

CORPORATION OF THE TOWN OF COBOURG Purpose Town Council appoints a Poet Laureate as a means by which the importance of literature, language and all Arts and Culture is encouraged and promoted within Cobourg. The position of Poet Laureate

More information

CHAPTER House Bill No. 763

CHAPTER House Bill No. 763 CHAPTER 2001-297 House Bill No. 763 An act relating to Monroe County; amending chapter 69-1191, Laws of Florida, as amended; revising provisions relating to the Utility Board of the City of Key West; authorizing

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

RETIRED DETROIT POLICE & FIRE FIGHTERS ASSOCIATION RESTATED BYLAWS i

RETIRED DETROIT POLICE & FIRE FIGHTERS ASSOCIATION RESTATED BYLAWS i RETIRED DETROIT POLICE & FIRE FIGHTERS ASSOCIATION RESTATED BYLAWS 1034212 i RETIRED DETROIT POLICE & FIRE FIGHTERS ASSOCIATION TABLE OF CONTENTS PAGE Article I Name... 1 Article II Objective... 1 Article

More information

Chapter 4 - Other Appointive Officers

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

More information

BOONE COUNTY BOARD OF COMMISSIONERS PROCEEDINGS SEPTEMBER 17, 2018 ALBION, NEBRASKA

BOONE COUNTY BOARD OF COMMISSIONERS PROCEEDINGS SEPTEMBER 17, 2018 ALBION, NEBRASKA BOONE COUNTY BOARD OF COMMISSIONERS PROCEEDINGS SEPTEMBER 17, 2018 ALBION, NEBRASKA The Boone County Board of Commissioners of Boone County, Nebraska, met in regular session at 9:00 A.M. on Monday, September

More information

LOCAL UNION RIDER FOR TEAMSTERS LOCAL 344 MILWAUKEE, WISCONSIN AND UNITED PARCEL SERVICE, INC.

LOCAL UNION RIDER FOR TEAMSTERS LOCAL 344 MILWAUKEE, WISCONSIN AND UNITED PARCEL SERVICE, INC. 75287 Local 344:UPS Master 5/16/13 12:54 PM Page 1 LOCAL UNION RIDER FOR TEAMSTERS LOCAL 344 MILWAUKEE, WISCONSIN AND UNITED PARCEL SERVICE, INC. COVERING THE OPERATIONS IN THE STATE OF WISCONSIN For the

More information

CALLING AN ELECTION OR PLACING A MEASURE ON THE BALLOT FOR LOCAL JURISDICTIONS

CALLING AN ELECTION OR PLACING A MEASURE ON THE BALLOT FOR LOCAL JURISDICTIONS CALLING AN ELECTION OR PLACING A MEASURE ON THE BALLOT FOR LOCAL JURISDICTIONS Santa Barbara County Registrar of Voters P.O. Box 61510 Santa Barbara, CA 93160-1510 (800) SBC-VOTE, (800) 722-8683 www.sbcvote.com

More information

Candidate Guide Municipal Election

Candidate Guide Municipal Election Candidate Guide 2018 Municipal Election City of Belleville April 2018 Edition UPDATED: August 14/18 TABLE OF CONTENTS PART A - INTRODUCTION Opening Comments.1 Key Dates...2 Elected Offices..4 PART B -

More information

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

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

More information

OPERATING PLAN FOR CALENDAR YEAR 2006 BUSINESS IMPROVEMENT DISTRICT NO. 1 OF THE CITY OF MADISON, WISCONSIN

OPERATING PLAN FOR CALENDAR YEAR 2006 BUSINESS IMPROVEMENT DISTRICT NO. 1 OF THE CITY OF MADISON, WISCONSIN OPERATING PLAN FOR CALENDAR YEAR 2006 BUSINESS IMPROVEMENT DISTRICT NO. 1 OF THE CITY OF MADISON, WISCONSIN TABLE OF CONTENTS I. Introduction Page 3 II. District Boundaries.Page 3 III. Operating Plan Page

More information

BY-LAWS. CANYON LAKE VILLAGE WEST PROPERTY OWNERS ASSOCIATION (A non-profit corporation) Canyon Lake, Texas

BY-LAWS. CANYON LAKE VILLAGE WEST PROPERTY OWNERS ASSOCIATION (A non-profit corporation) Canyon Lake, Texas BY-LAWS OF CANYON LAKE VILLAGE WEST PROPERTY OWNERS ASSOCIATION (A non-profit corporation) Canyon Lake, Texas ARTICLE I (As amended on 6-09-09) OFFICES: Principal Office A. The principal office of the

More information

BYLAWS OF STONE SCHOOL COOPERATIVE NURSERY, INCORPORATED. Article I ADMISSION OF STUDENTS

BYLAWS OF STONE SCHOOL COOPERATIVE NURSERY, INCORPORATED. Article I ADMISSION OF STUDENTS BYLAWS OF STONE SCHOOL COOPERATIVE NURSERY, INCORPORATED These Bylaws were adopted by the Board of Directors of Stone School Cooperative Nursery, Inc. (the nursery school ) on April 4, 1989, and were approved

More information

2018 NEW MEXICO GENERAL ELECTION CALENDAR

2018 NEW MEXICO GENERAL ELECTION CALENDAR 2018 NEW MEXICO GENERAL ELECTION CALENDAR This calendar is intended only to be a summary of statutory deadlines for the convenience of election officers. In all cases the relevant sections of the law should

More information