INGHAM COUNTY BOARD OF COMMISSIONERS P.O. Box 319. Mason, Michigan Telephone (517) Fax (517)

Size: px
Start display at page:

Download "INGHAM COUNTY BOARD OF COMMISSIONERS P.O. Box 319. Mason, Michigan Telephone (517) Fax (517)"

Transcription

1 CHAIRPERSON MARC THOMAS VICE-CHAIRPERSON VICTOR CELENTINO VICE-CHAIRPERSON PRO-TEM STEVE DOUGAN INGHAM COUNTY BOARD OF COMMISSIONERS P.O. Box 319. Mason, Michigan Telephone (517) Fax (517) HUMAN SERVICES COMMITTEE ANDY SCHOR., CHAIR REBECCA BAHAR-COOK CURTIS HERTEL, JR. TIM SOULE MIKE SEVERINO STEVE DOUGAN THE HUMAN SERVICES COMMITTEE WILL MEET ON MONDAY, MARCH 17, 2008 AT 7:00 P.M., IN THE PERSONNEL CONFERENCE ROOM (D & E) OF THE HUMAN SERVICES BUILDING, 5303 S. CEDAR, LANSING. Call to Order Approval of the February 25, 2008 Minutes Additions to the Agenda Limited Public Comment Agenda 1. Presentations a. Orientation to the Power of We Consortium (the Report was Distributed at the March 11, 2008 Board of Commissioners Meeting) b. IMPACT System of Care Update from Matt Wojack, Project Director of IMPACT - Ingham County System of Care, and Parent of a Client (no materials) 2. Health Department a. Resolution to Authorize Amendment #2 to the Comprehensive Planning, Budgeting and Contracting Agreement with the Michigan Department of Community Health b. Dr. Dean Sienko Ingham Health Plan Narrative (no materials) Announcements Public Comment Adjournment PLEASE TURN OFF CELL PHONES OR OTHER ELECTRONIC DEVICES OR SET TO MUTE OR VIBRATE TO AVOID DISRUPTION DURING THE MEETING The County of Ingham will provide necessary reasonable auxiliary aids and services, such as interpreters for the hearing impaired and audio tapes of printed materials being considered at the meeting for the visually impaired, for individuals with disabilities at the meeting upon five (5) working days notice to the County of Ingham. Individuals with disabilities requiring auxiliary aids or services should contact the County of Ingham in writing or by calling the following: Ingham County Board of Commissioners, P.O. Box 319, Mason, MI Phone: (517) A quorum of the Board of Commissioners may be in attendance at this meeting. Meeting information is also available on line at

2 HUMAN SERVICES February 25, 2008 Minutes Members Present: Members Absent: Others Present: Andy Schor, Rebecca Bahar-Cook, Curtis Hertel, Tim Soule, Mike Severino, Steve Dougan and Board Chairperson Marc Thomas None Jared Cypher, Matthew Myers, Dr. Sienko, Bob Sheehan, Lori Brasic, Barb Monroe, Shirin Timms, Paule Nguelet, Laura Peterson and Melany Mack The meeting was called to order by Chairperson Schor at 7:04 p.m. in the Personnel Conference Room of the Human Services Building, 5303 S. Cedar, Lansing. Approval of the February 4, 2008 Minutes MOVED BY COMM. DOUGAN, SUPPORTED BY COMM. HERTEL, TO APPROVE THE FEBRUARY 4 MINUTES AS AMENDED. MOTION CARRIED UNANIMOUSLY. The Minutes were amended to reflect the following: Page 2, third paragraph, first sentence: The Capital Area District Library Board has voted to place a Millage on the ballot in August Page 4, second paragraph, first sentence: Board Chairperson Thomas stated he thinks the savings may be eaten up by the technology costs. Additions to the Agenda 1. Ingham County Women s Foundation, Ingham County Access to Services Study this item will be rescheduled in the near future. Limited Public Comment: None MOVED BY COMM. SEVERINO, SUPPORTED BY COMM. HERTEL, TO APPROVE A CONSENT AGENDA FOR THE FOLLOWING ITEMS: 2. Health Department a. Resolution to Authorize a Contract for Urban Redevelopment Through Resident Engagement and Mobilization b. Resolution to Amend the Contract with PTD Technology 3. Human Services Committee Resolution Honoring Karen Benson MOTION CARRIED UNANIMOUSLY. MOVED BY COMM. SEVERINO, SUPPORTED BY COMM. HERTEL, TO APPROVE THE ITEMS ON THE CONSENT AGENDA. MOTION CARRIED UNANIMOUSLY.

3 1. Presentation Ingham County Health Department Office for Young Children Ms. Peters distributed informational folders to the Committee. The folders contained data on the Office s services. Ms. Monroe provided a power-point presentation on the Office for Young Children. The presentation included information on the history of the OYC, its mission, services and child care resources and referrals. Ms. Brasic assumed the presentation at this time. She reviewed the information pertaining to the satisfaction surveys. The survey revealed that 99% of child care referral customers who returned satisfaction surveys indicated the services provided were good or very good. Also, 98% of the respondents would recommend the services to other people. The presentation included information regarding the OYC s community partnerships, programs and funding and the OYC s future vision. This information was included in the folder. Chairperson Schor asked if the County s general fund monies fund programs for other counties through the Ingham County Health Department. Ms. Peters stated she would look into this matter and provide the information to this Committee. Chairperson Schor stated he would be concerned if Ingham County is creating large programs in other counties without the counties contributing financially. Ms. Peters explained that any fee for service programs that are offered outside of this County are paid for by the users. Comm. Dougan echoed Chairperson Schor s concern. Comm. Severino commended the Health Department for their presentation. He then asked if the Department s employees morale has improved. Ms. Peters stated the Department has worked very hard to engage staff in committees, work groups and training sessions. Employees are also asked to provide feedback regarding the OYC s priorities. Overall, things are much better. Comm. Severino stated the OYC is a valuable resource and it s great to hear of the improvements. Board Chairperson Thomas asked Ms. Peters to describe what programs should be funded through the general fund and to balance that against enhanced programs. Ms. Peters stated the Department tries to focus general fund dollars on services which help a specific unfunded need in the community. Organizations pay for enhanced services. 2. Health Department c. Resolution to Authorize Contracts for Ingham Health Plan Outreach and Enrollment MOVED BY COMM. SEVERINO, SUPPORTED BY COMM. HERTEL, TO APPROVE THE RESOLUTION TO AUTHORIZE CONTRACTS FOR INGHAM HEALTH PLAN OUTREACH AND ENROLLMENT. Dr. Sienko stated the Ingham Health Plan increased its funding for outreach and enrollment for FY 2008 to $120,000. This is a funding increase of $45,000. The Resolution details where the funds will be spent. Ms. Mack explained the Department is going the extra distance to ensure that all people enrolled in the Plan benefit from its services. Some people sign up for the Plan but do not use the Plan s services. Comm. Dougan asked if the Department receives information which indicates what the agencies should receive. He stated he wants to be sure the agencies meet some type of parameter. Ms. Mack stated a review of the numbers cannot provide this information. Chairperson Schor asked the Department to provide a breakdown of the results of the allocations. He then stated he believes this is an effective program. 2

4 Dr. Sienko explained that some of the agencies have different missions. This difference is one explanation for the different numbers. Ms. Mack stated she will provide this Committee with a list of the communities that receive the funding. MOTION CARRIED UNANIMOUSLY. 5. Commissioner Thomas Request from Refugee Development Center Ms. Timms, Refugee Development Center (Center), explained the Center provides services to people who cannot return to their home countries for safety reasons. Lansing resettles 400 to 600 refugees annually. The large number creates a huge demand for the English language. If refugees cannot learn English, they have a difficult time obtaining employment. Ms. Timms stated it is incredibly hard to keep up with the interpreting needs of the refugees. St. Vincent Catholic Charities has asked the Center to begin taking over their vocation English as a Second Language class. The Center agreed to take over the class and it will seek funding for this program. Once funding is secured, St. Vincent Catholic Charities will refer new refugee arrivals to the Center. Ms. Timms stated refugees cannot meet their basic needs if they do not speak English. Ms. Timms introduced Paule Nguelet to the Committee. She stated Ms. Nguelet came to the United States from the Congo three years ago. Ms. Nguelet stated she speaks eleven languages, but mainly French. She came to the U.S. because her country was at war. She also explained that it was hard for her to obtain employment here without speaking English. Comm. Hertel thanked the Center for all their efforts on behalf of the refugees. MOVED BY COMM. HERTEL, SUPPORTED BY COMM. SOULE, TO FUND THE REFUGEE DEVELOPMENT CENTER IN THE AMOUNT BETWEEN $6,175 AND $8,000. STAFF WILL DETERMINE THE EXACT AMOUNT. The Committee consented to a FRIENDLY AMENDMENT to approve $8,000. MOTION CARRIED UNANIMOUSLY. Comm. Severino asked if the Center counsels refugees about repaying their plan tickets to the United States. Ms. Timms stated refugees are counseled about this issue. She also stated there is a big push to teach refugees about credit and the power of their signatures. Comm. Hertel asked when the language class will start. Ms. Timms stated the Center hopes to start the classes in June Chairperson Schor stated Ingham County is on the record for supporting refugee services. He also stated he generally doesn t like to take community agency requests out of the normal process. In this case, the closing of Glass House resulted in available money. He further stated he wants the Center to understand that this is one time funding due to extenuating circumstances. The Center will be placed on the Community Agency list and it will receive notice about the Community Agency process. Chairperson Schor highly recommended that the Center respond to the notices from the County about this process. 3

5 Ms. Timms thanked the Committee and stated the Center is extremely grateful for this Committee s support. MOTION CARRIED UNANIMOUSLY. 4. Controller s Office Information Discussion Concerning the Sale of the Community Mental Health Property to Include the Property West of Community Mental Health Mr. Myers informed the Committee that a map of the CMH property is located at the end of the conference table. He explained that CMH inquired into the purchase of the CMH building and the property directly west of the building. The Board of Commissioners referred this inquiry to the Building Authority. The Authority requested the building and the property to be appraised. The appraisal is completed. Mr. Myers stated the Authority reviewed the appraisals and then recommended the County sell the CMH facility and the property it sits on to CMH. He further stated the Authority is unsure about selling the property to the west of the building at this time. The property may be a good location for the new 911 Center. The County Services Committee approved the Authority s recommendation. Mr. Sheehan will obtain a bond attorney to secure financing for the purchase. Once the financing has been secured, the Board will entertain a resolution for the purchase. Mr. Sheehan stated CMH appreciates the Authority s rapid response to their request. Chairperson Schor concurred with the sale of the building but not the property west of the building. Comm. Dougan concurred with the sale of the building. He further stated the land west of the building should not be sold for any purpose before CMH has been notified that the property is for sale. Mr. Myers stated he believes that is the sense of the Authority. CMH will be contacted if the County decides to sell the property. This issue will be addressed in the resolution. The Committee consented to moving forward on this matter. Comm. Hertel suggested CMH bid out for the bond counsel to obtain the best rate. Comm. Bahar-Cook thanked Mr. Sheehan in advance for the advice he will provide on the Continuum of Care facility. Mr. Sheehan stated he believes the meeting will go smoothly. 6. Board Referral Letter from the State Department of Human Services Notifying of Approval of the Annual Plan and Budget for Child Care Fund Expenditures The Board Referral was received and placed on file. Announcements: None Public Comment Comm. Bahar-Cook stated Mr. Paparella received information about additional funding opportunities. She thanked Mr. Myers for his efforts on this matter. 4

6 The meeting adjourned at 8:12 p.m. Respectfully submitted, Debra Neff 5

7 Agenda Item 2a RESOLUTION STAFF REVIEW DATE March 7, 2008 Agenda Item Title: Resolution to Authorize Amendment #2 to the Comprehensive Planning, Budgeting and Contracting Agreement with the Michigan Department of Community Health Submitted by: Health Department Committees: LE, JD, HS X, CS, Finance X Summary of Proposed Action: (See the attached letter of explanation.) This resolution will authorize Amendment #2 to the Comprehensive Planning, Budgeting and Contracting (CPBC) Agreement with the Michigan Department of Community Health (MDCH). Financial Implications: Amendment #2 will increase the 2007 Budget for Comprehensive Local Health Services from $4,592,925 to $4,666,667 for a net increase of $73,742. This increase is not unexpected and generally has the effect of partly restoring earlier cuts implemented prior to the final approved FY state budget. The amendment makes the following specific changes in the budget: 1. A $22,772 increase in the Family Planning budget from $507,245 to $530, A $10,000 increase in the Healthy Communities Cardio Vascular Disease budget from $30,000 to $40, A $23,270 increase in support for the Infant Mortality Coalition from $106,730 to $130, An increase of $13,500 in funding for WIC from $905,090 to $918, An increase of $4,200 in support for the Wisewoman healthy lifestyle program from $29,925 to $34,125. Other Implications: The Board of Commissioners authorized the CPBC Agreement in Resolution # and authorized Amendment #1 in Resolution # Staff Recommendation: MM JN TL TM JC X Staff recommends approval of the resolution.

8 Agenda Item 2a MEMORANDUM To: From: Human Services Committee Finance Committee Dean Sienko Date: March 3, 2008 Subject: CPBC Agreement Amendment # 2 for This is a recommendation to authorize Amendment #2 to the Comprehensive Planning, Budgeting and Contracting (CPBC) Agreement with the Michigan Department of Community Health (MDCH). The CPBC Agreement is the annual process whereby the MDCH transmits State and Federal funds to Ingham County to support the implementation of public health programs. The funds come with terms and conditions. The CPBC Agreement and its subsequent amendments establish the funding levels and the terms and conditions. The Board of Commissioners authorized the Agreement in Resolution No and authorized Amendment #1 in Resolution No Amendment #2 will increase the 2007 Budget for Comprehensive Local Health Services from $4,592,925 to $4,666,667 for a net increase of $73,742. This increase is not unexpected and generally has the effect of partly restoring earlier cuts implemented prior to the final approved FY07-08 state budget. The amendment makes the following specific changes in the budget: 1. A $22,772 increase in the Family Planning budget from $507,245 to $530, A $10,000 increase in the Healthy Communities Cardio Vascular Disease budget from $30,000 to $40, A $23,270 increase in support for the Infant Mortality Coalition from $106,730 to $130, An increase of $13,500 in funding for WIC from $905,090 to $918, An increase of $4,200 in support for the Wisewoman healthy lifestyle program from $29,925 to $34,125. The amendment also makes minor revisions to sections of the Agreement: 1) It modifies the work plan and budget for the Healthy Communities Cardiovascular Disease project, and 2) It provides additional detail about the requirements that the Infant Mortality Coalition s preconception/interconception project. I recommend that the Board of Commissioners adopt the attached resolution and that the Controller be authorized to amend the Health Department s 2008 Budget in order to implement this resolution.

9

10 Agenda Item 2a Introduced by the Human Services and Finance Committees of the: INGHAM COUNTY BOARD OF COMMISSIONERS RESOLUTION TO AUTHORIZE AMENDMENT #2 TO THE COMPREHENSIVE PLANNING, BUDGETING AND CONTRACTING AGREEMENT WITH THE MICHIGAN DEPARTMENT OF COMMUNITY HEALTH WHEREAS, the responsibility for protecting the public s health is a shared responsibility between the State and County governments in Michigan; and WHEREAS, the Michigan Department of Community Health (MDCH) and Ingham County have historically entered into contracts to clarify the role and responsibility of each party in protecting public health; and WHEREAS, the MDCH and Ingham County have entered into a Agreement for the delivery of public health services under the Comprehensive, Planning, Budgeting and Contracting (CPBC) process to clarify roles and responsibilities, including funding levels, authorized by Resolution # ; and WHEREAS, the MDCH has proposed an amendment to the CPBC to adjust grant funding levels, and clarify Agreement procedures; and WHEREAS, the Health Officer has recommended that the Board of Commissioners authorize the amendment. THEREFORE BE IT RESOLVED, that the Ingham County Board of Commissioners authorizes Amendment #2 to the Comprehensive Planning, Budgeting, and Contracting (CPBC) Agreement with the Michigan Department of Community Health (MDCH). BE IT FURTHER RESOLVED, that the amendment shall increase funding for Family Planning by $22,772, increase funding for the Healthy Communities Cardiovascular Disease project by $10,000, increase support for the Infant Mortality Coalition by $23,270, increase WIC support by $13,500 and increase funding for the Wisewoman project by $4,200. The net change in the Agreement amount will be an increase $73,742 from $4,592,925 to $4,666,667. BE IT FURTHER RESOLVED, that the amendment shall: 1) Clarify the work plan and budget for the Healthy Communities Cardiovascular Disease project; 2) Provide additional detail about the requirements of the Infant Mortality Coalition s preconception/interconception project; 3) Revise Attachment III Program Specific Assurances; and 4) Incorporate Attachment IV Funding/Reimbursement Matrix. BE IT FURTHER RESOLVED, that the Controller is authorized to amend the Health Department s 2007 Budget in order to implement this resolution. BE IT FURTHER RESOLVED, that the Board Chairperson is authorized to sign the amendment after review by the County Attorney.

INGHAM COUNTY BOARD OF COMMISSIONERS P.O. Box 319. Mason, Michigan Telephone (517) Fax (517)

INGHAM COUNTY BOARD OF COMMISSIONERS P.O. Box 319. Mason, Michigan Telephone (517) Fax (517) CHAIRPERSON MARC THOMAS VICE-CHAIRPERSON VICTOR CELENTINO VICE-CHAIRPERSON PRO-TEM STEVE DOUGAN INGHAM COUNTY BOARD OF COMMISSIONERS P.O. Box 319. Mason, Michigan 48854 Telephone (517) 676-7200 Fax (517)

More information

INGHAM COUNTY BOARD OF COMMISSIONERS P.O. Box 319. Mason, Michigan Telephone (517) Fax (517)

INGHAM COUNTY BOARD OF COMMISSIONERS P.O. Box 319. Mason, Michigan Telephone (517) Fax (517) CHAIRPERSON DEBBIE DE LEON VICE-CHAIRPERSON VICTOR CELENTINO VICE-CHAIRPERSON PRO-TEM STEVE DOUGAN JUDICIARY COMMITTEE DEB NOLAN, CHAIR REBECCA BAHAR-COOK LAURA DAVIS PENELOPE TSERNOGLOU RANDY SCHAFER

More information

INGHAM COUNTY BOARD OF COMMISSIONERS P.O. Box 319. Mason, Michigan Telephone (517) Fax (517)

INGHAM COUNTY BOARD OF COMMISSIONERS P.O. Box 319. Mason, Michigan Telephone (517) Fax (517) CHAIRPERSON MARK GREBNER VICE-CHAIRPERSON ANDY SCHOR. VICE-CHAIRPERSON PRO-TEM RANDY SCHAFER HUMAN SERVICES COMMITTEE CURTIS HERTEL, JR., CHAIR TINA WEATHERWAX-GRANT VICTOR CELENTINO LISA DEDDEN DIANNE

More information

INGHAM COUNTY BOARD OF COMMISSIONERS P.O. Box 319. Mason, Michigan Telephone (517) Fax (517)

INGHAM COUNTY BOARD OF COMMISSIONERS P.O. Box 319. Mason, Michigan Telephone (517) Fax (517) CHAIRPERSON CALVIN LYNCH VICE-CHAIRPERSON CURTIS HERTEL, JR. VICE-CHAIRPERSON PRO-TEM THOMAS L. MINTER JUDICIARY COMMITTEE MARY STID, CHAIR MARC THOMAS DIANNE HOLMAN TINA WEATHERWAX-GRANT RANDY SCHAFER

More information

INGHAM COUNTY BOARD OF COMMISSIONERS

INGHAM COUNTY BOARD OF COMMISSIONERS CHAIRPERSON MARK GREBNER CHAIRPERSON PRO TEM CHRIS SWOPE VICE-CHAIRPERSON PRO-TEM MIKE SEVERINO HUMAN SERVICES COMMITTEE JOHN CZARNECKI, CHAIR LISA DEDDEN MICHAEL SEVERINO CURTIS HERTEL JR. VICTOR CELENTINO

More information

INGHAM COUNTY BOARD OF COMMISSIONERS P.O. Box 319, Mason, Michigan Telephone (517) Fax (517)

INGHAM COUNTY BOARD OF COMMISSIONERS P.O. Box 319, Mason, Michigan Telephone (517) Fax (517) CHAIRPERSON DEBBIE DE LEON VICE-CHAIRPERSON DALE COPEDGE VICE-CHAIRPERSON PRO-TEM RANDY SCHAFER FINANCE COMMITTEE MARK GREBNER, CHAIR DEB NOLAN REBECCA BAHAR-COOK TODD TENNIS LAURA DAVIS STEVE DOUGAN INGHAM

More information

INGHAM COUNTY BOARD OF COMMISSIONERS P.O. Box 319, Mason, Michigan Telephone (517) Fax (517)

INGHAM COUNTY BOARD OF COMMISSIONERS P.O. Box 319, Mason, Michigan Telephone (517) Fax (517) CHAIRPERSON SARAH ANTHONY VICE-CHAIRPERSON CAROL KOENIG VICE-CHAIRPERSON PRO-TEM RANDY MAIVILLE LAW & COURTS COMMITTEE KARA HOPE, CHAIR TERI BANAS VICTOR CELENTINO CAROL KOENIG BRYAN CRENSHAW RANDY SCHAFER

More information

INGHAM COUNTY BOARD OF COMMISSIONERS P.O. Box 319. Mason, Michigan Telephone (517) Fax (517)

INGHAM COUNTY BOARD OF COMMISSIONERS P.O. Box 319. Mason, Michigan Telephone (517) Fax (517) CHAIRPERSON VICTOR G. CELENTINO VICE-CHAIRPERSON LISA DEDDEN VICE-CHAIRPERSON PRO-TEM MIKE SEVERINO INGHAM COUNTY BOARD OF COMMISSIONERS P.O. Box 319. Mason, Michigan 48854 Telephone (517) 676-7200 Fax

More information

INGHAM COUNTY BOARD OF COMMISSIONERS P.O. Box 319, Mason, Michigan Telephone (517) Fax (517)

INGHAM COUNTY BOARD OF COMMISSIONERS P.O. Box 319, Mason, Michigan Telephone (517) Fax (517) CHAIRPERSON MARK GREBNER VICE-CHAIRPERSON DEB NOLAN VICE-CHAIRPERSON PRO-TEM DON VICKERS FINANCE COMMITTEE ANDY SCHOR, CHAIR PENELOPE TSERNOGLOU DEB NOLAN REBECCA BAHAR-COOK BRIAN McGRAIN STEVE DOUGAN

More information

INGHAM COUNTY BOARD OF COMMISSIONERS P.O. Box 319. Mason, Michigan Telephone (517) Fax (517)

INGHAM COUNTY BOARD OF COMMISSIONERS P.O. Box 319. Mason, Michigan Telephone (517) Fax (517) CHAIRPERSON MARK GREBNER VICE-CHAIRPERSON DEB NOLAN VICE-CHAIRPERSON PRO-TEM DON VICKERS INGHAM COUNTY BOARD OF COMMISSIONERS P.O. Box 319. Mason, Michigan 48854 Telephone (517) 676-7200 Fax (517) 676-7264

More information

INGHAM COUNTY BOARD OF COMMISSIONERS P.O. Box 319, Mason, Michigan Telephone (517) Fax (517)

INGHAM COUNTY BOARD OF COMMISSIONERS P.O. Box 319, Mason, Michigan Telephone (517) Fax (517) CHAIRPERSON BRIAN McGRAIN VICE-CHAIRPERSON KARA HOPE VICE-CHAIRPERSON PRO-TEM RANDY MAIVILLE FINANCE COMMITTEE SARAH ANTHONY, CHAIR REBECCA BAHAR-COOK TODD TENNIS PENELOPE TSERNOGLOU BRIAN McGRAIN RANDY

More information

INGHAM COUNTY BOARD OF COMMISSIONERS SEPTEMBER 25, 2007 REGULAR MEETING 7:30 P.M. COMMISSIONERS ROOM, COURTHOUSE MASON, MICHIGAN

INGHAM COUNTY BOARD OF COMMISSIONERS SEPTEMBER 25, 2007 REGULAR MEETING 7:30 P.M. COMMISSIONERS ROOM, COURTHOUSE MASON, MICHIGAN INGHAM COUNTY BOARD OF COMMISSIONERS SEPTEMBER 25, 2007 REGULAR MEETING 7:30 P.M. COMMISSIONERS ROOM, COURTHOUSE MASON, MICHIGAN AGENDA I. CALL TO ORDER AND ROLL CALL II. III. PLEDGE OF ALLEGIANCE TIME

More information

INGHAM COUNTY BOARD OF COMMISSIONERS JANUARY 22, 2008 REGULAR MEETING 7:30 P.M. COMMISSIONERS ROOM - COURTHOUSE MASON, MICHIGAN

INGHAM COUNTY BOARD OF COMMISSIONERS JANUARY 22, 2008 REGULAR MEETING 7:30 P.M. COMMISSIONERS ROOM - COURTHOUSE MASON, MICHIGAN INGHAM COUNTY BOARD OF COMMISSIONERS JANUARY 22, 2008 REGULAR MEETING 7:30 P.M. COMMISSIONERS ROOM - COURTHOUSE MASON, MICHIGAN AGENDA I. CALL TO ORDER AND ROLL CALL II. PLEDGE OF ALLEGIANCE III. TIME

More information

INGHAM COUNTY BOARD OF COMMISSIONERS P.O. Box 319, Mason, Michigan Telephone (517) Fax (517)

INGHAM COUNTY BOARD OF COMMISSIONERS P.O. Box 319, Mason, Michigan Telephone (517) Fax (517) CHAIRPERSON DEBBIE DE LEON VICE-CHAIRPERSON DALE COPEDGE VICE-CHAIRPERSON PRO-TEM RANDY SCHAFER COUNTY SERVICES COMMITTEE VICTOR CELENTINO, CHAIR CAROL KOENIG DIANNE HOLMAN DALE COPEDGE MARK GREBNER DONALD

More information

INGHAM COUNTY BOARD OF COMMISSIONERS AUGUST 22, 2006 REGULAR MEETING 7:30 P.M. COMMISSIONERS ROOM, COURTHOUSE MASON, MICHIGAN

INGHAM COUNTY BOARD OF COMMISSIONERS AUGUST 22, 2006 REGULAR MEETING 7:30 P.M. COMMISSIONERS ROOM, COURTHOUSE MASON, MICHIGAN INGHAM COUNTY BOARD OF COMMISSIONERS AUGUST 22, 2006 REGULAR MEETING 7:30 P.M. COMMISSIONERS ROOM, COURTHOUSE MASON, MICHIGAN AGENDA I. CALL TO ORDER AND ROLL CALL II. III. PLEDGE OF ALLEGIANCE TIME FOR

More information

INGHAM COUNTY BOARD OF COMMISSIONERS JUNE 27, 2006 REGULAR MEETING 7:30 P.M. COMMISSIONERS ROOM - COURTHOUSE MASON, MICHIGAN

INGHAM COUNTY BOARD OF COMMISSIONERS JUNE 27, 2006 REGULAR MEETING 7:30 P.M. COMMISSIONERS ROOM - COURTHOUSE MASON, MICHIGAN INGHAM COUNTY BOARD OF COMMISSIONERS JUNE 27, 2006 REGULAR MEETING 7:30 P.M. COMMISSIONERS ROOM - COURTHOUSE MASON, MICHIGAN AGENDA I. CALL TO ORDER AND ROLL CALL II. PLEDGE OF ALLEGIANCE III. TIME FOR

More information

INGHAM COUNTY BOARD OF COMMISSIONERS JUNE 13, 2006 REGULAR MEETING 7:30 P.M. COMMISSIONERS ROOM, COURTHOUSE MASON, MICHIGAN

INGHAM COUNTY BOARD OF COMMISSIONERS JUNE 13, 2006 REGULAR MEETING 7:30 P.M. COMMISSIONERS ROOM, COURTHOUSE MASON, MICHIGAN INGHAM COUNTY BOARD OF COMMISSIONERS JUNE 13, 2006 REGULAR MEETING 7:30 P.M. COMMISSIONERS ROOM, COURTHOUSE MASON, MICHIGAN AGENDA I. CALL TO ORDER AND ROLL CALL II. III. PLEDGE OF ALLEGIANCE TIME FOR

More information

INGHAM COUNTY BOARD OF COMMISSIONERS P.O. Box 319, Mason, Michigan Telephone (517) Fax (517)

INGHAM COUNTY BOARD OF COMMISSIONERS P.O. Box 319, Mason, Michigan Telephone (517) Fax (517) CHAIRPERSON SARAH ANTHONY VICE-CHAIRPERSON CAROL KOENIG VICE-CHAIRPERSON PRO-TEM RANDY MAIVILLE HUMAN SERVICES COMMITTEE TODD TENNIS, CHAIR RYAN SEBOLT DEB NOLAN BRIAN McGRAIN SARAH ANTHONY TERI BANAS

More information

INGHAM COUNTY BOARD OF COMMISSIONERS

INGHAM COUNTY BOARD OF COMMISSIONERS CHAIRPERSON MARK GREBNER CHAIRPERSON PRO TEM CHRIS SWOPE VICE-CHAIRPERSON PRO-TEM MIKE SEVERINO FINANCE COMMITTEE JOHN CZARNECKI, CHAIR CURTIS HERTEL, JR. RANDY SCHAFER THOMAS MINTER CHRIS SWOPE CALVIN

More information

INGHAM COUNTY BOARD OF COMMISSIONERS P.O. Box 319, Mason, Michigan Telephone (517) Fax (517)

INGHAM COUNTY BOARD OF COMMISSIONERS P.O. Box 319, Mason, Michigan Telephone (517) Fax (517) CHAIRPERSON CAROL KOENIG VICE-CHAIRPERSON VICTOR CELENTINO VICE-CHAIRPERSON PRO-TEM ROBIN NAEYAERT LAW & COURTS COMMITTEE BRYAN CRENSHAW, CHAIR KARA HOPE VICTOR CELENTINO TERI BANAS SARAH ANTHONY RANDY

More information

Requirements for a Construction Board of Appeals

Requirements for a Construction Board of Appeals Michigan Department of Energy, Labor & Economic Growth Bureau of Construction Codes P.O. Box 30254 Lansing, Michigan 48909 (517) 241-9302 Bureau of Construction Codes Technical Bulletin Publication Number

More information

January 2, 2019 Organizational Meeting

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

More information

Pulaski County Library System Library Board of Trustees Minutes March 24, 2009 Pulaski Library

Pulaski County Library System Library Board of Trustees Minutes March 24, 2009 Pulaski Library Pulaski County Library System Library Board of Trustees Minutes March 24, 2009 Pulaski Library Trustees Present: John Freeman, Chair, Mason Vaughan, Jr., Vice-Chair, Danny Collins, Elinor Farmer, Marva

More information

INGHAM COUNTY BOARD OF COMMISSIONERS P.O. Box 319. Mason, Michigan Telephone (517) Fax (517)

INGHAM COUNTY BOARD OF COMMISSIONERS P.O. Box 319. Mason, Michigan Telephone (517) Fax (517) CHAIRPERSON CALVIN LYNCH VICE-CHAIRPERSON CURTIS HERTEL, JR. VICE-CHAIRPERSON PRO-TEM THOMAS L. MINTER JUDICIARY COMMITTEE MARY STID, CHAIR MARC THOMAS DIANNE HOLMAN TINA WEATHERWAX-GRANT RANDY SCHAFER

More information

CLINTON COUNTY BOARD OF COMMISSIONERS

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

More information

INGHAM COUNTY BOARD OF COMMISSIONERS P.O. Box 319. Mason, Michigan Telephone (517) Fax (517)

INGHAM COUNTY BOARD OF COMMISSIONERS P.O. Box 319. Mason, Michigan Telephone (517) Fax (517) CHAIRPERSON DEBBIE DE LEON VICE-CHAIRPERSON DALE COPEDGE VICE-CHAIRPERSON PRO-TEM RANDY SCHAFER JUDICIARY COMMITTEE REBECCA BAHAR-COOK, CHAIR BRIAN McGRAIN MARC THOMAS CAROL KOENIG DEB NOLAN RANDY SCHAFER

More information

Enclosed, for electric filing, is Application of Midwest Energy Cooperative in the abovereferenced

Enclosed, for electric filing, is Application of Midwest Energy Cooperative in the abovereferenced July 31, 2015 Dykema Gossett PLLC Capitol View 201 Townsend Street, Suite 900 Lansing, MI 48933 WWW.DYKEMA.COM Tel: (517) 374-9100 Fax: (517) 374-9191 Shaun M. Johnson Direct Dial: (517) 374-9159 Email:

More information

Pecos Independent School District North Hwy 63, P.O. Box 368 Pecos, NM Phone: Fax:

Pecos Independent School District North Hwy 63, P.O. Box 368 Pecos, NM Phone: Fax: Pecos Independent School District North Hwy 63, P.O. Box 368 Pecos, NM 87552 Phone: 505 757 4700 Fax: 505 757 8721 School Board David Ortiz, President Patrick Sandoval, Vice President Michael Flores Sr.,

More information

INGHAM COUNTY BOARD OF COMMISSIONERS

INGHAM COUNTY BOARD OF COMMISSIONERS CHAIRPERSON JOHN B. CZARNECKI CHAIRPERSON PRO TEM VICTOR G. CELENTINO VICE-CHAIRPERSON PRO-TEM THOMAS L. MINTER ADMINISTRATIVE SERVICES/ PERSONNEL COMMITTEE CHRIS SWOPE, CHAIR CALVIN LYNCH DEBBIE DE LEON

More information

Bylaws of the Board of Trustees

Bylaws of the Board of Trustees Bylaws of the Board of Trustees June 9, 2016 1 ARTICLE I Enabling Legislation The Ohio General Assembly, through Ohio Amended Senate Bill 72 (with an Effective Date of November 23, 1973), created the Northeastern

More information

INGHAM COUNTY BOARD OF COMMISSIONERS

INGHAM COUNTY BOARD OF COMMISSIONERS ADOPTED - JUNE 9, 2015 AGENDA ITEM NO. 23 Introduced by the County Services and Finance Committees of the: INGHAM COUNTY BOARD OF COMMISSIONERS RESOLUTION ESTABLISHING A FREEDOM OF INFORMATION ACT (FOIA)

More information

5. ACTION ITEMS A. Resolution Transferring Funds from the Parks Department Capital Improvement Fund for Hawk Island Snow Hill Equipment Payback

5. ACTION ITEMS A. Resolution Transferring Funds from the Parks Department Capital Improvement Fund for Hawk Island Snow Hill Equipment Payback AGENDA Ingham County Parks & Recreation Commission 121 E. Maple Street, P.O. Box 178, Mason, MI 48854 Telephone: 517.676.2233; Fax: 517.244.7190 A MEETING OF THE EXECUTIVE & PLANNING AND COMMUNITY OUTREACH

More information

EHRA NON-FACULTY GRIEVANCE PROCEDURES OF THE UNIVERSITY OF NORTH CAROLINA AT CHAPEL HILL

EHRA NON-FACULTY GRIEVANCE PROCEDURES OF THE UNIVERSITY OF NORTH CAROLINA AT CHAPEL HILL EHRA NON-FACULTY GRIEVANCE PROCEDURES OF THE UNIVERSITY OF NORTH CAROLINA AT CHAPEL HILL Note: The following procedures have been established to provide detailed guidance to the parties of any EHRA Non-Faculty

More information

INGHAM COUNTY BOARD OF COMMISSIONERS P.O. Box 319, Mason, Michigan Telephone (517) Fax (517)

INGHAM COUNTY BOARD OF COMMISSIONERS P.O. Box 319, Mason, Michigan Telephone (517) Fax (517) CHAIRPERSON DEBBIE DE LEON VICE-CHAIRPERSON VICTOR CELENTINO VICE-CHAIRPERSON PRO-TEM STEVE DOUGAN COUNTY SERVICES COMMITTEE DALE COPEDGE, CHAIR ANDY SCHOR VICTOR CELENTINO MARK GREBNER BRIAN McGRAIN DONALD

More information

INGHAM COUNTY BOARD OF COMMISSIONERS MARCH 25, 2003 REGULAR MEETING - 7:30 P.M. COMMISSIONERS ROOM, COURTHOUSE MASON, MICHIGAN

INGHAM COUNTY BOARD OF COMMISSIONERS MARCH 25, 2003 REGULAR MEETING - 7:30 P.M. COMMISSIONERS ROOM, COURTHOUSE MASON, MICHIGAN INGHAM COUNTY BOARD OF COMMISSIONERS MARCH 25, 2003 REGULAR MEETING - 7:30 P.M. COMMISSIONERS ROOM, COURTHOUSE MASON, MICHIGAN AGENDA I. CALL TO ORDER AND ROLL CALL II. III. PLEDGE OF ALLEGIANCE TIME FOR

More information

MINUTES OF THE BOARD OF COMMISSIONERS MEETING LANSING BOARD OF WATER AND LIGHT. Tuesday, January 27, 2009

MINUTES OF THE BOARD OF COMMISSIONERS MEETING LANSING BOARD OF WATER AND LIGHT. Tuesday, January 27, 2009 Approved by the Board: March 26, 2009 MINUTES OF THE BOARD OF COMMISSIONERS MEETING LANSING BOARD OF WATER AND LIGHT Tuesday, The Board of Commissioners met in the Boardroom of the Administrative Offices,

More information

MPAS BOARD OF DIRECTORS ANNUAL MEETING. September 15, 2015

MPAS BOARD OF DIRECTORS ANNUAL MEETING. September 15, 2015 MPAS BOARD OF DIRECTORS ANNUAL MEETING September 15, 2015 Present: Kate Woters, Tom Landry, John McCulloch, Pam Bellamy, Doug Olsen, Terri Land, Selena Schmidt, Stoney Polman, Kathy McGeathy, Paul Palmer,

More information

MICHIGAN DEPARTMENT OF LICENSING AND REGULATORY AFFAIRS BUREAU OF COMMERCIAL SERVICES

MICHIGAN DEPARTMENT OF LICENSING AND REGULATORY AFFAIRS BUREAU OF COMMERCIAL SERVICES BCS/CD-515 (Rev. 11/11) Date Received MICHIGAN DEPARTMENT OF LICENSING AND REGULATORY AFFAIRS BUREAU OF COMMERCIAL SERVICES This document is effective on the date filed, unless a subsequent effective date

More information

LOS ANGELES COUNTY CHILDREN AND FAMILIES FIRST- PROPOSITION 10 COMMISSION (FIRST 5 LA) (Amended as of 07/10/2014) BYLAWS. ARTICLE I Authority

LOS ANGELES COUNTY CHILDREN AND FAMILIES FIRST- PROPOSITION 10 COMMISSION (FIRST 5 LA) (Amended as of 07/10/2014) BYLAWS. ARTICLE I Authority LOS ANGELES COUNTY CHILDREN AND FAMILIES FIRST- PROPOSITION 10 COMMISSION (FIRST 5 LA) (Amended as of 07/10/2014) BYLAWS ARTICLE I Authority The Los Angeles County Children and Families First - Proposition

More information

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

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

More information

County Sheriff s Office

County Sheriff s Office ** Boulder ) 201 / I County Sheriff s Office JOE PELLE Sheriff April 24, 2012 SENT VIA MAIL Ms. Sara J. Rich ACLU of Colorado P.O. Box 18986 Denver, Colorado 80218-0986 Dear Ms. Rich, Thank you for your

More information

Regular Meeting April 10, 2017 Harvey Education Center 400 South Cedar Street 7:00 p.m. MINUTES

Regular Meeting April 10, 2017 Harvey Education Center 400 South Cedar Street 7:00 p.m. MINUTES Regular Meeting April 10, 2017 Harvey Education Center 400 South Cedar Street 7:00 p.m. MINUTES CALL TO ORDER A regular meeting of the Mason Board of Education was held at the James C. Harvey Education

More information

BOARD MEETING MINUTES. Tuesday, September 18, :00 p.m.

BOARD MEETING MINUTES. Tuesday, September 18, :00 p.m. Page 1 BOARD MEETING MINUTES Tuesday, September 18, 2018-6:00 p.m. LOCATION: HARRISON COUNTY METROPOLITAN HOUSING AUTHORITY 82450 Cadiz-Jewett Road - Cadiz, OH 43907 OATH OF OFFICE MARY ELLEN GUST Board

More information

Spokane Transit Authority 1230 West Boone Avenue Spokane, Washington (509)

Spokane Transit Authority 1230 West Boone Avenue Spokane, Washington (509) Spokane Transit Authority 1230 West Boone Avenue Spokane, Washington 99201-2686 (509) 325-6000 BOARD OPERATIONS COMMITTEE MEETING Meeting Minutes for Northside Conference Room MEMBERS PRESENT Amber Waldref,

More information

BEFORE THE MICHIGAN PUBLIC SERVICE COMMISSION

BEFORE THE MICHIGAN PUBLIC SERVICE COMMISSION STATE OF MICHIGAN BEFORE THE MICHIGAN PUBLIC SERVICE COMMISSION NOTICE OF HEARING FOR THE MICHIGAN NATURAL GAS CUSTOMERS OF NORTHERN STATES POWER COMPANY - A WISCONSIN CORPORATION, AND WHOLLY OWNED SUBSIDIARY

More information

BYLAWS Community Mental Health Authority of Clinton, Eaton, Ingham Counties (revised and approved on June 16, 2011) PREAMBLE

BYLAWS Community Mental Health Authority of Clinton, Eaton, Ingham Counties (revised and approved on June 16, 2011) PREAMBLE BYLAWS Community Mental Health Authority of Clinton, Eaton, Ingham Counties (revised and approved on June 16, 2011) PREAMBLE The Community Mental Health Authority of Clinton, Eaton, Ingham Counties is

More information

Resolution No A Resolution Repealing Resolutions No and 1923 Adopting New City Council Procedures

Resolution No A Resolution Repealing Resolutions No and 1923 Adopting New City Council Procedures Resolution No. 1949 A Resolution Repealing Resolutions No. 1867 and 1923 Adopting New City Council Procedures Whereas RCW 3SA.11.020 provides that "the legislative body of each code city shall have power

More information

BRANCH DISTRICT LIBRARY SYSTEM

BRANCH DISTRICT LIBRARY SYSTEM BRANCH DISTRICT LIBRARY SYSTEM 10 E. Chicago St. Coldwater, MI 49036 PRESENT: ABSENT! AGENDA: MINUTES: BRIEF PUBLIC COMMENTS: FINANCES: PENDING BUSINESS: BOARD MINUTES JULY 19, 1993 BRONSON TOWNSHIP LIBRARY

More information

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

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

More information

COPPER COUNTRY COMMUNITY MENTAL HEALTH SERVICES BOARD Wednesday, January 30, :00 PM MINUTES

COPPER COUNTRY COMMUNITY MENTAL HEALTH SERVICES BOARD Wednesday, January 30, :00 PM MINUTES COPPER COUNTRY COMMUNITY MENTAL HEALTH SERVICES BOARD Wednesday, January 30, 2013 6:00 PM MINUTES Rice Memorial Center 901 W. Memorial Drive Houghton, MI 49931 CALL TO ORDER: The meeting began at 6:01

More information

ILLINOIS STATE BOARD OF EDUCATION Thompson Center 100 W. Randolph, Conference Room Chicago, IL 60601

ILLINOIS STATE BOARD OF EDUCATION Thompson Center 100 W. Randolph, Conference Room Chicago, IL 60601 I. Roll Call/Pledge of Allegiance II. ILLINOIS STATE BOARD OF EDUCATION Thompson Center 100 W. Randolph, Conference Room 16-503 Chicago, IL 60601 This meeting will also be audio cast on the Internet at:

More information

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

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

More information

The June 18, 2018, Board of Trustees Meeting was called to order at 4:00 p.m. by Mr. Bruce Smith, Chair. Mr. Smith welcomed everyone.

The June 18, 2018, Board of Trustees Meeting was called to order at 4:00 p.m. by Mr. Bruce Smith, Chair. Mr. Smith welcomed everyone. West Shore Community College Scottville, MI 49454 Board of Trustees Meeting Monday, June 18, 2018 4:00 p.m. Board Room of the Administrative & Conference Building The June 18, 2018, Board of Trustees Meeting

More information

BOARD OF SELECTMEN'S REGULAR MEETING May 21, 2007 MINUTES

BOARD OF SELECTMEN'S REGULAR MEETING May 21, 2007 MINUTES OFFICE OF THE FIRST SELECTMAN Telephone (203) 563-0100 Fax (203) 563-0299 Selectman@wiltonct.org William F. Brennan First Selectman Harold E. Clark Second Selectman Alice L. Ayers Richard F. Creeth BOARD

More information

Somali Refugee Women: Empowerment of Self-Sufficiency Program

Somali Refugee Women: Empowerment of Self-Sufficiency Program Published in the Newsletter of the ARIZONA DEPARTMENT OF HEALTH SERVICES (AHDC): Somali American United Council plans a wide range of training on US Healthcare, parenting skills and guidance for proper

More information

EXECUTIVE/FINANCE COMMITTEE SPECIAL MEETING AGENDA

EXECUTIVE/FINANCE COMMITTEE SPECIAL MEETING AGENDA EXECUTIVE/FINANCE COMMITTEE SPECIAL MEETING AGENDA Thursday, May 25, 2017 at 11:00 am 6800 N. Dale Mabry, Suite 158 Tampa, Florida 33614 Call-in: 866-866-2244 Access Code: 5194796 I. CALL TO ORDER A. Quorum

More information

Appendix J. Sample Rules of Parliamentary Procedure (Source: Albemarle County Board of Supervisors Rules of Procedure)

Appendix J. Sample Rules of Parliamentary Procedure (Source: Albemarle County Board of Supervisors Rules of Procedure) Appendix J Sample Rules of Parliamentary Procedure (Source: Albemarle County Board of Supervisors Rules of Procedure) 1. Purpose A. General. The purpose of these Rules of Procedure (the Rules) is to facilitate

More information

MEA Board of Reference Rules of Organization and Procedure

MEA Board of Reference Rules of Organization and Procedure Revised 5/1993, 10/2012 MEA Board of Reference Rules of Organization and Procedure (By authority in the Board of Reference by Section 5 of Article XII of the MEA Constitution) Table of contents Part 1.

More information

LYNWOOD UNIFIED SCHOOL DISTRICT Bullis Road, Lynwood, California Phone Number: Fax Number:

LYNWOOD UNIFIED SCHOOL DISTRICT Bullis Road, Lynwood, California Phone Number: Fax Number: LYNWOOD UNIFIED SCHOOL DISTRICT 11321 Bullis Road, Lynwood, California 90262 Phone Number: 310-886-1600 Fax Number: 310-608-7483 CITIZENS' OVERSIGHT COMMITTEE-MEASURE K MEETING Thursday, July 25, 2013

More information

AuSable Valley Community Mental Health Authority

AuSable Valley Community Mental Health Authority AuSable Valley Community Mental Health Authority Joseph Stone, Board Chairperson David L. Beck, Ed.D., LPC, Executive Director BOARD MEETING MINUTES Monday, 5:00 p.m., Tawas City 1) CONVENE a) Call to

More information

Webster Youth Sports Council By-Laws

Webster Youth Sports Council By-Laws Webster Youth Sports Council By-Laws 1 ABSTRACT Started in 1993, the Webster Youth Sports Council is a youth sports advocacy coalition comprised of community sports groups in Webster, N.Y. Additional non

More information

STATE OF MICHIGAN DEPARTMENT OF LICENSING AND REGULATORY AFFAIRS PUBLIC SERVICE COMMISSION

STATE OF MICHIGAN DEPARTMENT OF LICENSING AND REGULATORY AFFAIRS PUBLIC SERVICE COMMISSION RICK SNYDER GOVERNOR STATE OF MICHIGAN DEPARTMENT OF LICENSING AND REGULATORY AFFAIRS PUBLIC SERVICE COMMISSION NORM SAARI SALLY A. TALBERG RACHAEL EUBANKS COMMISSIONER CHAIRMAN COMMISSIONER SHELLY EDGERTON

More information

Rules of the Contracts and Purchasing Board of Cuyahoga County, Ohio

Rules of the Contracts and Purchasing Board of Cuyahoga County, Ohio I. Authority Ordinance No. O2011 0044 County Council adopted and the County Executive signed Ordinance No. O2011 0044 : Contracting and Purchasing Procedures Ordinance on September 13, 2011 (Appendix 1).

More information

9 1 1 ADVISORY COMMITTEE AGENDA

9 1 1 ADVISORY COMMITTEE AGENDA 9 1 1 ADVISORY COMMITTEE AGENDA Thursday, February 20, 2014 at 3:00 pm Conference Room D/E of the Human Services Building 5303 S Cedar Street, Lansing, MI 48911 Call to Order Approval of the January 16,

More information

BYLAWS OF TRI-COUNTY REGIONAL PLANNING COMMISSION As amended and adopted December 16, 1992 and last amended and adopted July 25, 2012

BYLAWS OF TRI-COUNTY REGIONAL PLANNING COMMISSION As amended and adopted December 16, 1992 and last amended and adopted July 25, 2012 BYLAWS OF TRI-COUNTY REGIONAL PLANNING COMMISSION As amended and adopted December 16, 1992 and last amended and adopted July 25, 2012 ARTICLE I ESTABLISHMENT SECTION 1: This Commission was created under

More information

INGHAM COUNTY LAND BANK FAST TRACK AUTHORITY. February 1, 2016 Minutes. Eric Schertzing, Comm. Anthony, Comm. Hope, Comm. McGrain Comm.

INGHAM COUNTY LAND BANK FAST TRACK AUTHORITY. February 1, 2016 Minutes. Eric Schertzing, Comm. Anthony, Comm. Hope, Comm. McGrain Comm. Approved 03/07/2016 INGHAM COUNTY LAND BANK FAST TRACK AUTHORITY February 1, 2016 Minutes Members Present: Members Absent: Others Present: Eric Schertzing, Comm. Anthony, Comm. Hope, Comm. McGrain Comm.

More information

Pecos Independent School District North Hwy 63, P.O. Box 368 Pecos, NM Phone: Fax:

Pecos Independent School District North Hwy 63, P.O. Box 368 Pecos, NM Phone: Fax: Pecos Independent School District North Hwy 63, P.O. Box 368 Pecos, NM 87552 Phone: 505 757 4700 Fax: 505 757 8721 School Board Lawrence Vigil, President Eileen Griego Vigil, Vice President Michael Flores

More information

INGHAM COUNTY BOARD OF COMMISSIONERS FEBRUARY 24, 2004 REGULAR MEETING - 7:30 P.M. COMMISSIONERS ROOM, COURTHOUSE MASON, MICHIGAN

INGHAM COUNTY BOARD OF COMMISSIONERS FEBRUARY 24, 2004 REGULAR MEETING - 7:30 P.M. COMMISSIONERS ROOM, COURTHOUSE MASON, MICHIGAN INGHAM COUNTY BOARD OF COMMISSIONERS FEBRUARY 24, 2004 REGULAR MEETING - 7:30 P.M. COMMISSIONERS ROOM, COURTHOUSE MASON, MICHIGAN AGENDA I. CALL TO ORDER AND ROLL CALL II. III. PLEDGE OF ALLEGIANCE TIME

More information

MINUTES KALAMAZOO COUNTY BOARD OF COMMISSIONERS COMMITTEE OF THE WHOLE JULY 18, 2017

MINUTES KALAMAZOO COUNTY BOARD OF COMMISSIONERS COMMITTEE OF THE WHOLE JULY 18, 2017 MINUTES KALAMAZOO COUNTY BOARD OF COMMISSIONERS COMMITTEE OF THE WHOLE JULY 18, 2017 PLACE: TIME: MEMBERS PRESENT: MEMBERS ABSENT: OTHERS PRESENT: Room 204, County Administration Building 4:00 p.m. 6:24

More information

INGHAM COUNTY BOARD OF COMMISSIONERS FEBRUARY 24, 2009 REGULAR MEETING - 7:30 P.M. COMMISSIONERS= ROOM, COURTHOUSE MASON, MICHIGAN

INGHAM COUNTY BOARD OF COMMISSIONERS FEBRUARY 24, 2009 REGULAR MEETING - 7:30 P.M. COMMISSIONERS= ROOM, COURTHOUSE MASON, MICHIGAN INGHAM COUNTY BOARD OF COMMISSIONERS FEBRUARY 24, 2009 REGULAR MEETING - 7:30 P.M. COMMISSIONERS= ROOM, COURTHOUSE MASON, MICHIGAN AGENDA I. CALL TO ORDER AND ROLL CALL II. III. PLEDGE OF ALLEGIANCE TIME

More information

STATE OF MICHIGAN DEPARTMENT OF LICENSING AND REGULATORY AFFAIRS PUBLIC SERVICE COMMISSION

STATE OF MICHIGAN DEPARTMENT OF LICENSING AND REGULATORY AFFAIRS PUBLIC SERVICE COMMISSION RICK SNYDER GOVERNOR STATE OF MICHIGAN DEPARTMENT OF LICENSING AND REGULATORY AFFAIRS PUBLIC SERVICE COMMISSION NORM SAARI SALLY A. TALBERG RACHAEL EUBANKS COMMISSIONER CHAIRMAN COMMISSIONER SHELLY EDGERTON

More information

PUBLIC NOTICE OF A REGULAR MEETING

PUBLIC NOTICE OF A REGULAR MEETING PO BOX 12012, LANSING MI 48901-2012 PUBLIC NOTICE OF A REGULAR MEETING The Executive Committee of the Michigan Municipal Services Authority (Authority) will hold a regular meeting on the following date,

More information

COUNCIL ON HOUSING Public Session Huling Cove Community Building Lewes, Delaware October 14, 2009

COUNCIL ON HOUSING Public Session Huling Cove Community Building Lewes, Delaware October 14, 2009 COUNCIL ON HOUSING Public Session Huling Cove Community Building Lewes, Delaware October 14, 2009 Presentations Draft Resolution promoting use of minority and women-owned businesses. DSHA FY 2010 and 2011

More information

DUTIES OF THE GUARDIAN OF AN INCAPACITATED PERSON

DUTIES OF THE GUARDIAN OF AN INCAPACITATED PERSON In The Court Of Common Pleas Montgomery County, Pennsylvania Orphans Court Division DUTIES OF THE GUARDIAN OF AN INCAPACITATED PERSON Table of Contents Introduction....2 Who or What is an Incapacitated

More information

CLINTON COUNTY CENTRAL DISPATCH ADMINISTRATIVE POLICY BOARD

CLINTON COUNTY CENTRAL DISPATCH ADMINISTRATIVE POLICY BOARD CLINTON COUNTY CENTRAL DISPATCH ADMINISTRATIVE POLICY BOARD Minutes September 20, 2016-1:30 p.m. Clinton County Courthouse First Floor Conference Room C St. Johns, MI 48879 CALL TO ORDER The September

More information

LENAWEE COMMUNITY MENTAL HEALTH AUTHORITY BOARD MEETING

LENAWEE COMMUNITY MENTAL HEALTH AUTHORITY BOARD MEETING 1 LENAWEE COMMUNITY MENTAL HEALTH AUTHORITY BOARD MEETING Minutes SEPTEMBER 29, 2011 Present: Absent: Staff: Public: Bills; Clites: Jackson; Keller, Martinez, Miley; Smith (C), Wilson; Welch Ackley; Smith

More information

9 1 1 ADVISORY COMMITTEE AGENDA

9 1 1 ADVISORY COMMITTEE AGENDA 9 1 1 ADVISORY COMMITTEE AGENDA Thursday, May 16, 2013 at 3:00 pm Conference Room D/E of the Human Services Building 5303 S. Cedar Street, Lansing, MI 48911 Call to Order Approval of the April 18, 2013

More information

LASALLE/PUTNAM COUNTY EDUCATIONAL ALLIANCE FOR SPECIAL EDUCATION

LASALLE/PUTNAM COUNTY EDUCATIONAL ALLIANCE FOR SPECIAL EDUCATION LASALLE/PUTNAM COUNTY EDUCATIONAL ALLIANCE FOR SPECIAL EDUCATION 1009 Boyce Memorial Drive Ottawa, IL 61350 PHONE/TDD: 815-433-6433 / FAX: 815-433-6164 / EMAIL: mchapman@lease-sped.org Open Meeting Minutes

More information

UNIVERSITY OF LOUISIANA AT MONROE UNIVERSITY OF LOUISIANA SYSTEM STATE OF LOUISIANA

UNIVERSITY OF LOUISIANA AT MONROE UNIVERSITY OF LOUISIANA SYSTEM STATE OF LOUISIANA UNIVERSITY OF LOUISIANA AT MONROE UNIVERSITY OF LOUISIANA SYSTEM STATE OF LOUISIANA MANAGEMENT LETTER ISSUED JANUARY 9, 2013 LOUISIANA LEGISLATIVE AUDITOR 1600 NORTH THIRD STREET POST OFFICE BOX 94397

More information

Bylaw No The Procedures and Committees Bylaw, Codified to Bylaw No (September 25, 2018)

Bylaw No The Procedures and Committees Bylaw, Codified to Bylaw No (September 25, 2018) Bylaw No. 9170 The Procedures and Committees Bylaw, 2014 Codified to Bylaw No. 9532 (September 25, 2018) Table of Contents Preamble... 1 PART I Short Title and Interpretation 1. Short Title... 1 2. Definitions...

More information

STATUTE City Code Monday, June 03, $ f(a)(4) 25-21a01(f) City Code

STATUTE City Code Monday, June 03, $ f(a)(4) 25-21a01(f) City Code Office Term State Filing Fee NEWTON City of the 1st Class (2) 4-Year, (1) 2-Year Party Affiliation not a factor at City Elections 2019 STATUTE City Code 8-105 File with County Clerk 25-2110(a) File by

More information

The Correctional Services Administration, Discipline and Security Regulations, 2003

The Correctional Services Administration, Discipline and Security Regulations, 2003 CORRECTIONAL SERVICES, ADMINISTRATION, 1 DISCIPLINE AND SECURITY, 2003 C-39.1 REG 3 The Correctional Services Administration, Discipline and Security Regulations, 2003 Repealed by Chapter C-39.2 Reg 1

More information

RESTATED BYLAWS OF THE LITTLE ITALY ASSOCIATION OF SAN DIEGO A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES

RESTATED BYLAWS OF THE LITTLE ITALY ASSOCIATION OF SAN DIEGO A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES SECTION 1. PRINCIPAL OFFICE RESTATED BYLAWS OF THE LITTLE ITALY ASSOCIATION OF SAN DIEGO A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES The principal office of the corporation for the transaction

More information

CALL TO ORDER Let the record show that Mr. Stone called the meeting to order at 10:00AM.

CALL TO ORDER Let the record show that Mr. Stone called the meeting to order at 10:00AM. NORTHERN MICHIGAN REGIONAL ENTITY BOARD OF DIRECTORS MEETING 10:00AM, WEDNESDAY, JULY 29, 2015 CROSS STREET CONFERENCE ROOM, GAYLORD BOARD MEMBERS IN ATTENDANCE: BOARD MEMBERS ABSENT: STAFF IN ATTENDANCE:

More information

Rules of the Michigan Democratic Party [ 2018 ]

Rules of the Michigan Democratic Party [ 2018 ] Rules of the Michigan Democratic Party [ 2018 ] PREAMBLE 2 ARTICLE 1. STATUTORY PROVISIONS 2 ARTICLE 2. POLICY 2 ARTICLE 3: MICHIGAN DEMOCRATIC PARTY MEMBERSHIP 4 ARTICLE 7: STATE CENTRAL COMMITTEE OFFICERS

More information

SOCIETY FOR HUMAN RESOURCE MANAGEMENT HAWAII CHAPTER RESTATED BYLAWS ARTICLE I NAME; NONPROFIT CHARACTER; AFFILIATION

SOCIETY FOR HUMAN RESOURCE MANAGEMENT HAWAII CHAPTER RESTATED BYLAWS ARTICLE I NAME; NONPROFIT CHARACTER; AFFILIATION SOCIETY FOR HUMAN RESOURCE MANAGEMENT HAWAII CHAPTER RESTATED BYLAWS ARTICLE I NAME; NONPROFIT CHARACTER; AFFILIATION SECTION 1.1 Name. The name of this affiliated state-wide Chapter shall be the Society

More information

Alexis Kaczynski, Christine Gebhard, Donna Wheeler Joan Booth. Mr. Ginop welcomed the Board members and staff to the meeting.

Alexis Kaczynski, Christine Gebhard, Donna Wheeler Joan Booth. Mr. Ginop welcomed the Board members and staff to the meeting. MINUTES OF THE BOARD April 17, 2014 North Country Community Mental Health Board Room 1420 Plaza Drive Petoskey, Michigan BOARD MEMBERS PRESENT: Ed Ginop, George Anthony, Christian Marcus, Sr. Augusta Stratz,

More information

THE UNIVERSITY OF TENNESSEE BOARD OF TRUSTEES MINUTES OF THE EXECUTIVE AND COMPENSATION COMMITTEE. March 3, 2017 Knoxville, Tennessee

THE UNIVERSITY OF TENNESSEE BOARD OF TRUSTEES MINUTES OF THE EXECUTIVE AND COMPENSATION COMMITTEE. March 3, 2017 Knoxville, Tennessee THE UNIVERSITY OF TENNESSEE BOARD OF TRUSTEES MINUTES OF THE EXECUTIVE AND COMPENSATION COMMITTEE Knoxville, Tennessee The of The University of Tennessee Board of Trustees met at 11:00 a.m. EDT on Friday,,

More information

The City of Traverse City

The City of Traverse City The City of Traverse City GOVERNMENTAL CENTER 400 Boardman Avenue Traverse City, MI 49684 Office of the City Clerk (231) 922-4480 tcclerk@traversecitymi.gov RESOLUTION ADOPTING RULES OF THE CITY COMMISSION

More information

BYLAWS Senior Coordinating Aging Network of Washtenaw County, Inc.

BYLAWS Senior Coordinating Aging Network of Washtenaw County, Inc. BYLAWS Senior Coordinating Aging Network of Washtenaw County, Inc. Article 1: Name The name of this non-profit organization shall be the Senior Coordinating Aging Network of Washtenaw County, Inc. (SCAN

More information

INGHAM COUNTY BOARD OF COMMISSIONERS P.O. Box 319. Mason, Michigan Telephone (517) Fax (517)

INGHAM COUNTY BOARD OF COMMISSIONERS P.O. Box 319. Mason, Michigan Telephone (517) Fax (517) CHAIRPERSON DEBBIE DE LEON VICE-CHAIRPERSON DALE COPEDGE VICE-CHAIRPERSON PRO-TEM RANDY SCHAFER JUDICIARY COMMITTEE REBECCA BAHAR-COOK, CHAIR BRIAN McGRAIN CAROL KOENIG DEB NOLAN SHELBY BUPP RANDY SCHAFER

More information

Standard Operating Procedures. The Honorable Eleanor L. Bush

Standard Operating Procedures. The Honorable Eleanor L. Bush J. Bush SOP 03/20/2014 Standard Operating Procedures for practice before, and in the chambers of, The Honorable Eleanor L. Bush I. CONTACT WITH CHAMBERS 440 Ross Street, Suite 5019.1 Pittsburgh, Pennsylvania

More information

MICHIGAN PROTECTION AND ADVOCACY SERVICE, INC. BOARD OF DIRECTOR S MEETING. December 17, 2013

MICHIGAN PROTECTION AND ADVOCACY SERVICE, INC. BOARD OF DIRECTOR S MEETING. December 17, 2013 MICHIGAN PROTECTION AND ADVOCACY SERVICE, INC. BOARD OF DIRECTOR S MEETING December 17, 2013 Directors Present: Kate Wolters via phone, Pam Bellamy, John McCulloch, Donna DePalma, Terri Land, Tom Landry,

More information

MICHIGAN FAMILY FORUM

MICHIGAN FAMILY FORUM MICHIGAN FAMILY FORUM Sound Public Policy for Stronger Michigan Families 2014 MICHIGAN VOTER GUIDE Ingham County PO Box 15216, Lansing, Michigan, 48901-5216 www.michiganfamily.org (517) 374-1171 MICHIGAN

More information

Board of Directors Roles and Responsibilities

Board of Directors Roles and Responsibilities Board of Directors Roles and Responsibilities To: Prospective Board Member From: REACH Mentoring Program Board of Directors Re: Prospective Board Member Application Thank you for your interest in becoming

More information

INGHAM COUNTY BOARD OF COMMISSIONERS P.O. Box 319, Mason, Michigan Telephone (517) Fax (517)

INGHAM COUNTY BOARD OF COMMISSIONERS P.O. Box 319, Mason, Michigan Telephone (517) Fax (517) CHAIRPERSON SARAH ANTHONY VICE-CHAIRPERSON CAROL KOENIG VICE-CHAIRPERSON PRO-TEM RANDY MAIVILLE FINANCE COMMITTEE MARK GREBNER, CHAIR BRIAN McGRAIN TODD TENNIS KARA HOPE SARAH ANTHONY RANDY SCHAFER ROBIN

More information

September 9, 2014 Public Hearing Room Regular Room 3:30 pm

September 9, 2014 Public Hearing Room Regular Room 3:30 pm SONOMA COUNTY COMMUNITY DEVELOPMENT COMMISSION 1440 Guerneville Road, Santa Rosa, CA 95403 Community Development Committee Concurrent Public Hearing Minutes 1. Call to Order and Roll Call Public Hearing

More information

VILLAGEWALK OF BONITA SPRINGS COMMUNITY DEVELOPMENT DISTRICT LEE COUNTY SPECIAL BOARD MEETING OCTOBER 30, :30 A.M.

VILLAGEWALK OF BONITA SPRINGS COMMUNITY DEVELOPMENT DISTRICT LEE COUNTY SPECIAL BOARD MEETING OCTOBER 30, :30 A.M. VILLAGEWALK OF BONITA SPRINGS COMMUNITY DEVELOPMENT DISTRICT LEE COUNTY SPECIAL BOARD MEETING OCTOBER 30, 2018 11:30 A.M. Special District Services, Inc. 27499 Riverview Center Boulevard, #253 Bonita Springs,

More information

STATE BOARD OF CANVASSERS AGENDA September 29, 2017 3:00 pm 1122 Lady Street, Suite 500 Columbia, South Carolina 29201 COMMISSIONERS BILLY WAY, JR. Chairperson MARK A. BENSON MARILYN BOWERS E. ALLEN DAWSON

More information

Salem-South Lyon District Library. Friends of the Library ANNUAL REPORT F/Y

Salem-South Lyon District Library. Friends of the Library ANNUAL REPORT F/Y Salem-South Lyon District Library Friends of the Library ANNUAL REPORT F/Y 2015-2016 1 Table of Contents 2 Introduction 3 Friends Board Members 3 President s Report 4 Contributions to the Library 5 Library

More information