Macomb County Board of Commissioners

Size: px
Start display at page:

Download "Macomb County Board of Commissioners"

Transcription

1 Macomb County Board of Commissioners Dave Flynn Board Chair Kathy Tocco Vice Chair Steve Marino Sergeant-At-Arms District 1 Andrey Duzyj District 2 Marv Sauger District 3 Veronica Klinefelt District 5 Rob Mijac District 6 Jim Carabelli District 7 Don Brown District 8 Kathy Vosburg District 9 Fred Miller District 12 Bob Smith District 13 Joe Sabatini FINAL AGENDA DATE/TIME: Tuesday, October 4, :00 a.m. COMMITTEE: Government Operations COMMITTEE CHAIR/VICE CHAIR: Chair Klinefelt / Vice-Chair Smith COMMITTEE MEMBERS: Committee of the Whole LOCATION: Room 126, Oakland University/Anton Frankel Center, 20 S. Main Street, Mount Clemens, MI 1. Call to Order 2. Pledge of Allegiance 3. Adoption of Agenda 4. Public Participation (5 minutes maximum per speaker, or longer at the discretion of the Chairperson, related only to issues on the agenda) 5. Interviews of Candidates for Boards & Commissions Appointments: Board Appointment a. Macomb County Human Services Board (page 1) G. Patrick Thompson (1 application is attached) 6. GCSI Legislative Report / Gary Owen, GCSI (page 12) 7. Two-Year Agreement Between the Macomb County Executive Office and Governmental (page 16) Consultant Services, Inc. (GCSI) 8. Department Budget Review County Clerk s Office (page 22) 9. Department Budget Review Register of Deeds Office (page 26) 10. Department Budget Review Corporation Counsel (page 111)

2 FINAL AGENDA GOVERNMENT OPERATIONS COMMITTEE OCTOBER 4, 2016 PAGE 2 OF Proclamation: a. Commending the International Academy of Macomb for Achieving High (page 113) Ranking in the 2016 US News and World Report National High School Best Overall Public Schools (Offered by Klinefelt) 13. Executive Session to Discuss Attorney/Client Privileged Memo from Corp Counsel Dated September 14, 2016 and Pending Litigation 14. Recommendation of Corporation Counsel Concerning the Case of (page 114) Tyiana Neal vs Macomb County, et al 15. New Business 16. Public Participation 17. Adjournment ###

3 1 October Boards/Commissions Appointment Summary Macomb County Human Services Board The Human Services Board administers the provision of social welfare services in the County. Operations of the Martha T. Berry Medical Care Facility are under the general control of the Social Services Board, as required under the Social Welfare Act. Additionally, the Joint Operation Agreement of January 22, 2009, specifies the operational control of MTB belongs with the Social Services Board. One (1) vacancy created by term expiration as of Three year term begins to Current HSB membership: Janice Nearon, state appointee Term: Penny Hader, BOC appointee Term: Roger Facione, BOC appointee Term: Method of Appointment: Board Vote One (1) Application received for appointment: G. Patrick Thompson Appointment vacancy advertised: 1. County website (since January 2016) 2. Word of mouth 3. Two news releases (July, September) 4. Board Chair report 5. BOC notification

4 Application forms (available at and submission materials should be sent to: Macomb County Board of Commissioners 1 S. Main Street, 9 th Floor Mt. Clemens, MI One vacancy created by term expiration. Applications due by 5pm on Tuesday, September 27, Public interviews to be held on Tuesday, October 4, 2016 at the 9am Government Operations Committee meeting. Applicants are encouraged to attend this meeting. Appointment is expected to be made at a Full Board meeting to be held in October, Name of Board/Commission Macomb County Human Services Board Origin PA 280 ('39) MCL and MCL Page 18, 19 of County Organizational Plan Appointment Authority Board of Commissioners (R13-124) Function MCL requires the existence of the board. MCL requires per diem, ($35) established by BOC. Per PA 280 (1939), the Human Services Board, administers the provision of social welfare services in the County. Operations of the Martha T. Berry Medical Care Facility are under the general control of the Social Services Board, as required under the Social Welfare Act. Additionally, the Joint Operation Agreement of January 22, 2009, specifies the operational control of the Martha T. Berry Facility belongs with the Social Services Board. Membership Composition 3 members. In addition to the 2 appointees by Macomb County, the State Welfare Commission appoints 1 delegate Term 3 years

5 3 NEWS Macomb County Board of Commissioners FOR IMMEDIATE RELEASE Media contact: Patti Dib, BOC Chief of Staff July 15, Board of Commissioners Seeking Human Services Board Applicants MOUNT CLEMENS- The Macomb County Board of Commissioners is seeking to fill an upcoming vacancy on the Human Services Board. The Human Services Board administers the provisions of the county s social welfare services per Public Act 280 (1939). Operations of the Martha T. Berry Medical Facility are under the general control of the Human Services Board, as required under the Social Welfare Act. Additionally, the Joint Operation Agreement of January 22, 2009, specifies the operational control of the Martha T. Berry Medical Care Facility belongs with the Human Services Board. This is a three year term beginning November 1, 2016, and the appointed candidate would serve with another appointed Macomb County resident and a delegate appointed by the State Welfare Commission. A required per diem of $35/meeting is paid; the group generally meets once or twice a month. Applications for this appointment are due by 5 p.m. on September 27. Public interviews will be held during the Government Operations Committee meeting scheduled for 9am on October 4, The appointment will be voted on at a subsequent Full Board meeting. Application forms which must be notarized are available at through the Boards and Commissions tab. Application materials should be submitted to: Macomb County Board of Commissioners 1 S. Main Street, 9th Floor Mt. Clemens, MI ### For more news from the Macomb County Board of Commissioners, check or visit us on Facebook on Twitter.

6 4 NEWS Macomb County Board of Commissioners FOR IMMEDIATE RELEASE Media contact: Patti Dib, BOC Chief of Staff September 22, Board of Commissioners Seeking Human Services Board Applicants MOUNT CLEMENS- The Macomb County Board of Commissioners is seeking to fill an upcoming vacancy on the Human Services Board. The Human Services Board administers the provisions of the county s social welfare services per Public Act 280 (1939). Operations of the Martha T. Berry Medical Facility are under the general control of the Human Services Board, as required under the Social Welfare Act. Additionally, the Joint Operation Agreement of January 22, 2009, specifies the operational control of the Martha T. Berry Medical Care Facility belongs with the Human Services Board. This is a three year term beginning November 1, 2016, and the appointed candidate would serve with another appointed Macomb County resident and a delegate appointed by the State Welfare Commission. A required per diem of $35/meeting is paid; the group generally meets once or twice a month. Applications for this appointment are due by 5 p.m. on September 27. Public interviews will be held during the Government Operations Committee meeting scheduled for 9am on October 4, The appointment will be voted on at a subsequent Full Board meeting. Application forms which must be notarized are available at through the Boards and Commissions tab. Application materials should be submitted to: Macomb County Board of Commissioners 1 S. Main Street, 9th Floor Mt. Clemens, MI Please note: the October 4, 2016, Government Operations Committee meeting at 9 a.m. will be held at the OU/Macomb Anton Frankel Center, 20 S. Main, Mount Clemens, due to renovation activities currently going on at the Board Office. ### For more news from the Macomb County Board of Commissioners, check or visit us on Facebook on Twitter.

7 9/28/2016 Macombgov.org Mail Human Services Board Appointment 5 Dave Flynn <dave.flynn@macombgov.org> Human Services Board Appointment 1 message Patti Dib <patti.dib@macombgov.org> Thu, Sep 22, 2016 at 3:09 PM To: Andrey Duzyj <andrey.duzyj@macombgov.org>, Bob Smith <rwsmith.37@gmail.com>, Dave Flynn <dave.flynn@macombgov.org>, Don Brown <doncbrown@hotmail.com>, Fred Miller <commish.fmiller@gmail.com>, Jim Carabelli <jimcarabelli@comcast.net>, Joe Sabatini <joesabatini@live.com>, Kathy Tocco <kathy.tocco@macombgov.org>, Kathy Vosburg <kathy.vosburg@macombgov.org>, Marv Sauger <marv.sauger@macombgov.org>, Rob Mijac <rmijac@comcast.net>, Steve Marino <steve.marino@macombgov.org>, Veronica Klinefelt <vklinefelt@gmail.com> Commissioners: Please be aware there is an upcoming vacancy on the Human Services Board. If you know of a candidate who may be interested, please ask them to complete an application and submit to the Board Office. See below for more information: The Human Services Board administers the provisions of the county s social welfare services per Public Act 280 (1939). Operations of the Martha T. Berry Medical Facility are under the general control of the Human Services Board, as required under the Social Welfare Act. Additionally, the Joint Operation Agreement of January 22, 2009, specifies the operational control of the Martha T. Berry Medical Care Facility belongs with the Human Services Board. This is a three year term beginning November 1, 2016, and the appointed candidate would serve with another appointed Macomb County resident and a delegate appointed by the State Welfare Commission. A required per diem of $35/meeting is paid; the group generally meets once or twice a month. Applications for this appointment are due by 5 p.m. on September 27. Public interviews will be held during the Government Operations Committee meeting scheduled for 9am on October 4, The appointment will be voted on at a subsequent Full Board meeting. Application forms which must be notarized are available at through the Boards and Commissions tab. Application materials should be submitted to: Macomb County Board of Commissioners Attention: Board Chair Dave Flynn 1 S. Main Street, 9th Floor Mt. Clemens, MI For your convenience, an application and info sheet are also attached to this . Patti Dib Chief of Staff, Macomb County Board of Commissioners Macomb County Green Schools Coordinator One South Main Street, 9th Floor Mount Clemens, MI /2

8 6

9 7

10 8

11 9

12 10

13 11

14 12 Governmental Consultant Services, Inc. 120 N. Washington Square, Lansing, Michigan Phone: M E M O R A N D U M TO: Office of Macomb County Executive, Mark Hackel and Macomb County Board of Commissioners FROM: Gary E. Owen, Barb Farrah, and Kirk Profit DATE: 8/4/2015 RE: State Government Update Legislative Session Schedule The 98 th Michigan Legislature will return the week of September 7 th for regularly schedule session until the break in mid-november for deer hunting opening day. Transportation Infrastructure Funding As reported in GCSI s May visit to the County Board on Tuesday, May 5 th, 80% of the 1.8 million Michiganders that went to the polls to cast their vote on the legislature s road funding proposal voted NO. Polling throughout the campaign showed that voters are in favor of fixing Michigan s roads, including doing so with a tax increase. However, voters cited confusion and a lack of trust for Lansing as the major reason for voting against Proposal 1. In response to this massive failure on the ballot, the Governor, and legislative leaders in both chambers, have made clear that transportation infrastructure remain priority number one. The

15 13 House and Senate have since acted with solutions, albeit drastically different, and continue to negotiate the differences and details of a larger plan. As Passed by the House House Republicans passed a package of bills that are heavily dependent on future growth in the state s economy, the elimination of the state s Earned Income Tax Credit and a substantial shift in existing restricted and general fund dollars. In all, the plan would garner around $1.2 billion for the state s infrastructure. $700 million in projected future revenue, phased in over the next four years. Assumptions include significant economic growth and that all future growth is ear marked for infrastructure Shift $75 million from the 21 st Century Jobs Fund Shift $60 million in revenues from the Michigan Strategic Fund via tribal gaming casinos, which now go into economic development Shift $50 million in film subsidies to roads $117 million from eliminating the Earned Income Tax Credit for the working poor. $45 million in additional revenues from making the tax on diesel fuel equal to the tax on regular fuel, also known as: diesel parity; included in this $45 million are user fees on electric or hybrid vehicles As passed by the Senate The Michigan Senate passed a package of bills that will eventually raise $1.475 billion in dedicated revenue for roads being derived from a number of sources. There are two major components of the Senate plan including $700 million in existing general fund revenue and $760 million in new revenue. Shift $700 million in current general fund dollars (income tax revenue) to be earmarked for roads. o This source of the $700 million in redirected dollars has not been identified, but will rather be part of the annual appropriation process, beginning next year. o The earmark would dedicate $350 million in FY 2017 and $700 million in FY 2018 to a newly created Section 10F of the Michigan Transportation Fund. This earmark would bypass the top half of the current PA 51 formula (Comprehensive Transportation Fund) and would be distributed to the State Trunk Line Fund (39.1%), County Road Associations (39.1%) and cities and villages (22.8%). The $700 million earmark would be required annually until this provision sunsets on December 31, Increase gas tax by 15 cents over three years for $822 million in eventual new revenue.

16 14 o As passed by the Senate, it would increase the 19 cents a gallon excise tax to 23 cents on Oct. 1, 2015 and boost it again to 27 cents on Jan. 1, 2016, leveling off at 34 cents on Jan. 1, This would raise $475 million more for the roads in Fiscal-Year 2016, $733 million in FY 2017 and $822.1 million in FY Michigan Natural Resources Trust Fund The City of New Baltimore, together with Macomb County have submitted a MNRTF grant for Schmid Marina. This project has a possible award of $3.8 Million- The City of New Baltimore has set aside 950,000 for the match. GCSI will be working closely with DNR staff to facilitate any questions DNR grant coordinators may have are answered, and that the project gets the highest score possible. Proposed acquisition encapsulates Acres with approximately 8.06 acres that are submerged land. The site fronts one of the most beautiful access points to Lake St. Clair. The amenities that the site offers is room for a municipal park, could accommodate a paddle rental boat launch, dry dock age, winter storage, fuel pumps, marina store boat hoist several additional boat ramps. The Schmid Marina establishes a good business case as revenue generated from a public marina could significantly expand and improve from current operations. The local New Baltimore business economy is expanding and a marina should remain high in the foreseeable future. The property is of particular interest to Macomb County as it rests on 32 Miles of Lake St. Clair coastline. Unfortunately, most of the coastline is private property and provides little public access. Statewide Electronic Court Filing System Legislation that aims to create a state wide E-Filing system for Courts in the state of Michigan is in the final stages of being drafted. GCSI expects to have final drafts for distribution over the next few weeks for review. There will be several sponsors in both the House and the Senate. With the pending correspondence from Supreme Court Administrator s Office to counties currently engaged in E-File pilot projects, which includes Macomb, notifying participating Counties of the termination of all pilots by September 31 st, it is the goal of SCAO to move swiftly in early September. They hope to have a bill to the Governor s desk before the pilots across the state have ended. GCSI is working closely with all key legislators and SCAO to ensure that the Macomb County s interests are seriously considered.

17 15 Leadership 98th Michigan Legislature With term limits effecting several key members of the House and Senate Leadership teams following the November 2014 elections, there are new leadership teams in the 98 th Michigan Legislature. Those positions are listed below: Senate Leadership Senate Majority Leader Arlan Meekhof Senate Majority Floor Leader Mike Kowall President Pro Tempore Tonya Schuitmaker Senate Majority Whip Jack Brandenburg Majority Caucus Chair Dave Robertson Chair, Senate Appropriations Dave Hildenbrand Senate Minority Leader Jim Ananich Senate Minority Floor Leader Morris Hood House Leadership Speaker of the House Kevin Cotter House Majority Floor Leader Aric Nesbitt Speaker Pro Tempore Tom Leonard Majority Caucus Whip Rob VerHeulen Chair, House Appropriations Al Pscholka House Minority Leader Tim Greimel House Minority Floor Leader Sam Singh

18 16 Macomb County Executive Mark A. Hackel Mark F. Deldin Deputy County Executive To: David Flynn, Board Chair From: Pamela J. Lavers, Deputy County Executive Date: September 9, 2016 RE: Agenda Item - County Executive, Governmental Consultant Services, Inc. Agreement Attached you will find documentation and a resolution from Chief Deputy County Executive Mark Deldin, to approve the two-year agreement between the Macomb County Executive Office and Governmental Consultant Services, Inc. (GCSI) for January 1, 2017 through December 31, 2017 in the amount of $4,500 per month. The purpose of this agreement is for representation of County interests in state government. The Executive Office respectfully submits this agenda item for the Commission's consideration and recommends approval of the GCSI agreement as stated above. PJL/smc cc: Mark Deldin

19 17 AGREEMENT BETWEEN GOVERNMENTAL CONSULTANT SERVICES, INC. AND THE OFFICE OF THE MACOMB COUNTY EXECUTIVE MARK HACKEL THIS AGREEMENT has been made and entered into this first day of January 2017 by and between Governmental Consultant Services Inc., a Michigan Corporation with its principal office located at 120 North Washington Square, Ste. 110, Lansing, Michigan 48933, hereinafter referred to as GCSI and the Office of the Macomb County Executive Mark Hackel, located at 1 South Main, 3th Floor, Mt. Clemens, Michigan 48043, hereinafter referred to as OGE. GCSl'S REPRESENTATIONS AND WARRANTIES 1.1 GCSI has been duly organized and validly exists in good standing under the laws of the State of Michigan. GCSI has Corporate Power to enter into and carry out this Agreement. 1.2 This Agreement has been duly executed and delivered by its appropriate Corporate Officers and is duly authorized by its Board of Directors. CLIENT REPRESENTATIONS 2.1 The "OGE" is the Office of the County Executive. The Home Rule Charter of Macomb County sets forth the powers and duties of the Executive and his staff, which constitutes the "OGE". Mark Hackel is the duly elected Executive of the County.

20 18 SERVICES 3.1 The OGE does hereby retain GCSI and GCSI does hereby agree to provide professional lobbying services for the purposes of aiding the OGE and the County Executive in accomplishing their objectives. 3.2 GCSI recognizes that pursuant to Macomb County's Home Rule Charter, that the OGE is responsible for intergovernmental relations, administration, economic development and management of County finances. 3.2 In order to fulfill its obligations under this Agreement, GCSI will: (a) (b) assign a principal to manage the lobbying activities. provide weekly updates to Chief Deputy County Executive Mark Deldin and/or such other person or persons as may be designated by the Executive to receive such weekly updates on its activities as well as those of the state legislature, state agencies and the Governor's office that may affect the County. (c) provide quarterly written reports to the OGE on its activities as well as those of the state legislature, state agencies and the Governor's office that may affect the County. (d) Assist the OGE in positioning, provide advice and lobbying efforts on behalf of Macomb County for economic development, business retention and business attraction programs in the County by influencing state policy and appropriations. (e) provide information on real or potential challenges to County finances, administration or its functions. 2 of 5

21 19 (f) maintain good standing as a registered lobbyist and that it will comply with all laws, regulations and reporting required of lobbyists. (g) monitor and report to the OCE any legislation that is proposed that would impact county governments and/or the duties, responsibilities and authorities of county elected officials. 3.4 GCSI will provide quarterly written reports to the Board of Commissioners, and appear before the Government Operations Committee, or a committee of the whole, quarterly- to provide a report with: updates on its activities as well as those of the state legislature, state agencies and the Governor's office that may affect the county, and also including trends related to state policy regarding funding and appropriations, pending legislation, as well as information on emerging issues of interest to commissioners. 3.5 It is understood and agreed that GCSl's operations hereunder are those of an independent contractor, and that GCSI has the authority to control and direct the performance of the details of the services to be rendered and performed. It is further agreed that GCSl's officers and employees are not employees of the OCE, the Executive or the County of Macomb and that GCSI is not, except as herein provided, subject to control by the OCE or the County Executive. COUNTY POLICIES 4.1 GCSI agrees to abide by all the County policies which GCSI has received and which were contained in the Request for Proposals which include: (a) E-Verify Program 3 of 5

22 20 COMPENSATION 5.1 For and in consideration for such services, the OGE agrees to pay GGSI and GGSI agrees to accept during the term of this Agreement, the sum of $4,500 per month. Payment for such services shall be made on the first day of each month after said services are rendered. COSTS AND EXPENSES 6.1 It is understood and agreed that the compensation recited in Paragraph 5.1 includes usual and ordinary costs and expenses. If it develops that GGSI shall be exposed to extraordinary costs and expenses, then in that event, the OGE shall assume and pay those costs providing the nature and circumstances thereof are disclosed to and approved by the OGE prior to the time the same are incurred. TERM 7.1 The term of this Agreement shall be for 24 months. This Agreement may be renewed after each 24 month period provided that 45 days prior to the end of the 24 month term of the Agreement both parties agree to an extension under the same terms and conditions as existed in the then current Agreement. Either party may terminate this Agreement with 30 days written notice to the other regardless of any other provisions contained herein. 4 of 5

23 21 NON-ASSIGNABIUTY 8.1 This Agreement shall be personal to the parties hereof and shall not be transferable or assignable by operation of law or otherwise. IN WITNESS WHEREOF, the parties hereby have duly executed this Agreement as of the date first written above. GOVERNMENTAL CONSULTANT SERVICES, INC. Michael D. Hawks Director MACOMB COUNTY OFFICE OF COUNTY EXECUTIVE MARK HACKEL, County Executive 5 of 5

24 22 MACOMB COUNTY, MICHIGAN General Fund Detail by Category DEPARTMENT FUND FUNCTION COUNTY CLERK GENERAL FUND GENERAL GOVERNMENT MISSION STATEMENT: To provide courteous, professional, efficient, and effective customer-oriented service to all who utilize the various services the Clerk's Office offers. To provide the opportunity to exercise the right to vote and encourage participation in the electoral process. To serve the citizens and participants of the juduiciary system by providing all court records, information and services with courtesy, efficiency and impartiality Actual Audited 2015 Actual Year Ended December 31, 2016 Amended 2017 Recommend Budgeted 2018 Forecasted 2019 Forecasted Revenues: Licenses & Permits $ 294,766 $ 303,090 $ 25,000 $ 25,000 $ 25,000 $ 25,000 Charges for Services 718, , , , , ,620 Reimbursements 121, , , , , ,000 Other Revenue 2, Total Revenues 1,137,327 1,156, , , , ,620 Expenditures: Full Time Wages 2,180,332 2,225,056 2,441,034 2,612,633 2,687,607 2,787,096 Part Time Wages 61,579 8, Overtime Wages 119,344 96,316 25,000 62,327 62,327 62,327 FICA/Medicare 177, , , , , ,982 Pension/Retiree Health Care 762, , , , , ,534 Employee Health/Dental/Life Ins 527, , , , , ,058 Workers Comp/Unemployment/Other 30,751 29,611 34,640 37,084 38,141 39,547 Supplies & Services 240, , , , , ,800 Conferences & Training ,000 20,000 20,000 20,000 Repairs & Maintenance 5,029 13,138 26,000 26,000 26,000 26,000 Vehicle Operations ,100 1,100 1,100 1,100 Contract Services ,944 7,144 7,144 7,144 Internal Services 99,378 90, ,218 88,553 92,087 96,013 Capital Outlay 9,810 7, Total Expenditures 4,214,689 4,287,830 4,762,317 5,042,759 5,167,671 5,347,601 Revenues Over (Under) Expenditures $ (3,077,362) $ (3,131,316) $ (4,093,697) $ (4,340,139) $ (4,465,051) $ (4,644,981) POSITION TYPE Actual Actual Amended Recommend Forecasted Forecasted Managers & Supervisors Professional Support Clerical Staff Total Position Count C - 23

25 23 MACOMB COUNTY, MICHIGAN General Fund Detail by Category DEPARTMENT FUND FUNCTION CIVIL SERVICE COMMISSION GENERAL FUND PUBLIC SAFETY MISSION STATEMENT: The Civil Service Commission oversees the Civil Service system for the Macomb County Sheriff's Office for employing, promoting, and disciplining employees pursuant to Act Number 298 of the Public Acts of The Commission is responsible for the examination and investigation of all Civil Service officers and personnel in regards to merit, efficiency and fitness for appointment, employment and promotion. The Commission also regulates the transfer, reinstatement, suspension and discharge of officers and provides for referendums Actual Audited 2015 Actual Year Ended December 31, Budgeted 2016 Amended 2017 Recommend 2018 Forecasted 2019 Forecasted Expenditures: Supplies & Services $ 15,288 $ 19,595 $ 45,925 $ 45,925 $ 45,925 $ 45,925 Contract Services 14,026 10,701 15,000 15,000 15,000 15,000 Total Expenditures 29,314 30,296 60,925 60,925 60,925 60,925 Revenues Over (Under) Expenditures $ (29,314) $ (30,296) $ (60,925) $ (60,925) $ (60,925) $ (60,925) C - 22

26 24 MACOMB COUNTY, MICHIGAN General Fund Detail by Category DEPARTMENT FUND FUNCTION ELECTIONS GENERAL FUND GENERAL GOVERNMENT MISSION STATEMENT: As a division of the County Clerk, the Elections department conducts and oversees all federal, state, county and school elections conducted in the County. It is also responsible for ensuring compliance with the Michigan Campaign Finance Act and serves as clerk to the Apportionment Commission, Election Commission and Board of Canvassers Actual Audited 2015 Actual Year Ended December 31, Budgeted 2016 Amended 2017 Recommend 2018 Forecasted 2019 Forecasted Revenues: Intergovernmental $ 4,216 $ 3,449 $ 6,000 $ 3,000 $ 3,000 $ 3,000 Charges for Services 21,396 13,186 15,100 12,200 12,200 12,200 Reimbursements 74 2,637 1,100 1,050 1,050 1,050 Total Revenues 25,686 19,272 22,200 16,250 16,250 16,250 Expenditures: Supplies & Services 23,549 11,899 28,150 27,650 27,650 27,650 Repairs & Maintenance Internal Services 1,263 1,263 1,300 1,263 1,263 1,263 Total Expenditures 25,151 13,260 30,300 29,763 29,763 29,763 Revenues Over (Under) Expenditures $ 535 $ 6,012 $ (8,100) $ (13,513) $ (13,513) $ (13,513) C - 30

27 25 MACOMB COUNTY, MICHIGAN General Fund Detail by Category DEPARTMENT FUND FUNCTION JURY COMMISSION GENERAL FUND JUDICIAL MISSION STATEMENT: To maintain a complete listing of all eligible jurors. Jurors are randomly selected according to the process set forth in state law from Macomb County residents that have a driver's license or identification card issued by the State of Michigan Actual Audited 2015 Actual Year Ended December 31, Budgeted 2016 Amended 2017 Recommend 2018 Forecasted 2019 Forecasted Expenditures: Supplies & Services $ 18,963 $ 30,837 $ 52,490 $ 49,250 $ 49,250 $ 49,250 Utilities 2, ,500 1,500 1,500 1,500 Repairs & Maintenance - 3,020 31,300 30,700 30,700 30,700 Contract Services 81,358 60, , , , ,725 Internal Services Capital Outlay 31,056 35, Total Expenditures 133, , , , , ,475 Revenues Over (Under) Expenditures $ (133,665) $ (130,691) $ (186,340) $ (183,475) $ (183,475) $ (183,475) C - 46

28 26 MACOMB COUNTY, MICHIGAN General Fund Detail by Category DEPARTMENT FUND FUNCTION REGISTER OF DEEDS GENERAL FUND GENERAL GOVERNMENT MISSION STATEMENT: To record and maintain, in an electronic format, all documents concerning real estate transactions with Macomb County, courtesy, efficiency and impartiality, including Uniform Commercial Code documents which pertain to financing of personal property within Macomb County Actual Audited 2015 Actual Year Ended December 31, Budgeted 2016 Amended 2017 Recommend 2018 Forecasted 2019 Forecasted Revenues: Charges for Services $ 2,318,997 $ 2,534,963 $ 2,252,000 $ 3,342,000 $ 3,342,000 $ 3,342,000 Other Revenue 7,893 7, Total Revenues 2,326,890 2,542,336 2,252,000 3,342,000 3,342,000 3,342,000 Expenditures: Full Time Wages 833, , , , , ,980 Part Time Wages 12,007 29, Overtime Wages 10,251 16,434 25,000 25,000 25,000 25,000 FICA/Medicare 64,493 67,284 72,940 73,927 76,256 77,799 Pension/Retiree Health Care 301, , , , , ,744 Employee Health/Dental/Life Ins 225, , , , , ,850 Workers Comp/Unemployment/Other 11,201 12,046 13,235 13,425 13,857 14,143 Supplies & Services 87,139 89, , , , ,976 Conferences & Training 910 1,434 1,200 1,000 1,000 1,000 Repairs & Maintenance ,800 12,800 12,800 12,800 Internal Services 28,177 20,639 29,116 19,635 20,289 20,875 Total Expenditures 1,574,947 1,676,780 1,889,830 1,915,789 1,966,047 2,004,167 Revenues Over (Under) Expenditures $ 751,943 $ 865,556 $ 362,170 $ 1,426,211 $ 1,375,953 $ 1,337, POSITION TYPE Actual Actual Amended Recommend Forecasted Forecasted Managers & Supervisors Clerical Staff Total Position Count C - 60

29 27 MACOMB COUNTY, MICHIGAN Special Revenue Fund Detail by Category DEPARTMENT CLERK FUND CONCEALED PISTOL LICENSE FUNCTION GENERAL GOVERNMENT MISSION STATEMENT: Through the provisions of Public Act 3 of 2015, this fund receives a portion of concealed pistol license application fee revenue to support the costs associated with the processing of these applications Actual Audited 2015 Actual Year Ended December 31, Budgeted 2016 Amended 2017 Recommend 2018 Forecasted 2019 Forecasted Revenues: Licenses & Permits $ - $ 48,130 $ 223,019 $ 166,474 $ 181,304 $ 180,214 Total Revenues - 48, , , , ,214 Expenditures: Full Time Wages ,462 70,648 72,060 73,502 Part Time Wages , FICA/Medicare - - 9,397 5,405 5,513 5,623 Pension/Retiree Health Care ,336 28,004 28,190 28,381 Employee Health/Dental/Life Ins ,540 26,208 27,198 28,228 Workers Comp/Unemployment/Other - - 1,119 1,003 1,023 1,044 Supplies & Services ,400 18,400 26,400 26,400 Conferences & Training ,000 15,000 15,000 15,000 Internal Services - - 2,386 1,806 1,920 2,036 Capital Outlay ,000 - Total Expenditures , , , ,214 Revenues Over (Under) Expenditures - 48, Net Increase (Decrease) in Fund Balance - 48, Fund Balance, Beginning of Year ,130 48,130 48,130 48,130 Fund Balance, End of Year $ - $ 48,130 $ 48,130 $ 48,130 $ 48,130 $ 48,130 D - 18

30 28 MACOMB COUNTY, MICHIGAN Special Revenue Fund Detail by Category DEPARTMENT REGISTER OF DEEDS FUND TECHNOLOGY FUND FUNCTION GENERAL GOVERNMENT MISSION STATEMENT: Through the provisions of Public Act 698 of 2002, this fund receives $5 per document processed for the continued upgrade of technology in the Register of Deeds office Actual Audited 2015 Actual Year Ended December 31, Budgeted 2016 Amended 2017 Recommend 2018 Forecasted 2019 Forecasted Revenues: Charges for Services $ 902,356 $ 908,254 $ 1,320,000 $ 1,080,000 $ 1,080,000 $ 1,080,000 Investment Income 4,432 3, Other Revenue Total Revenues 906, ,680 1,320,000 1,080,000 1,080,000 1,080,000 Expenditures: Full Time Wages 38, Overtime Wages FICA/Medicare 2, Pension/Retiree Health Care 13, Employee Health/Dental/Life Ins 11, Workers Comp/Unemployment/Other 512 (467) Supplies & Services 31,314 24,673 77,603 56,000 56,000 56,000 Conferences & Training ,000 11,500 11,500 11,500 Repairs & Maintenance 1, ,397 1,600 1,600 1,600 Contract Services 1,404,636 1,604,477 1,370,000 1,200,000 1,200,000 1,200,000 Internal Services ,042 Capital Outlay 2, , Total Expenditures 1,507,703 1,630,346 1,471,900 1,273,545 1,270,092 1,270,142 Revenues Over (Under) Expenditures (600,904) (718,666) (151,900) (193,545) (190,092) (190,142) Net Increase (Decrease) in Fund Balance (600,904) (718,666) (151,900) (193,545) (190,092) (190,142) Fund Balance, Beginning of Year 2,469,087 1,868,183 1,149, , , ,980 Fund Balance, End of Year $ 1,868,183 $ 1,149,517 $ 997,617 $ 804,072 $ 613,980 $ 423,838 POSITION TYPE Actual Actual Amended Recommend Forecasted Forecasted Clerical Staff Total Position Count D - 17

31 29 MACOMB COUNTY, MICHIGAN Special Revenue Fund Detail by Category DEPARTMENT REGISTER OF DEEDS FUND REMONUMENTATION FUNCTION GENERAL GOVERNMENT MISSION STATEMENT: Through the provision of Public Acts 345 and 346 of 1990, to provide grant funds for the purpose of locating and inspecting existing monuments and remonument the entire state Actual Audited 2015 Actual Year Ended December 31, Budgeted 2016 Amended 2017 Recommend 2018 Forecasted 2019 Forecasted Revenues: Intergovernmental $ 215,661 $ 255,530 $ 245,898 $ 260,304 $ 260,304 $ 260,304 Total Revenues 215, , , , , ,304 Expenditures: Supplies & Services 735 2,800 2,520 1,320 1,320 1,320 Contract Services 231, , , , , ,984 Total Expenditures 232, , , , , ,304 Revenues Over (Under) Expenditures (16,575) (34,940) Net Increase (Decrease) in Fund Balance (16,575) (34,940) Fund Balance, Beginning of Year (122,767) (139,342) (174,282) (174,282) (174,282) (174,282) Fund Balance, End of Year $ (139,342) $ (174,282) $ (174,282) $ (174,282) $ (174,282) $ (174,282) D - 16

32 30 MACOMB COUNTY, MICHIGAN Position Schedule by Department by Type For Funds with Fiscal Year Ending December 31, 2017 Supplemental Information Only 2016 Full Time 2016 Full Time 2017 Full Time 2016 Salary Range Equivalent Equivalent Equivalent Fund and Position Minimum Maximum Adopted Amended Adopted SPECIAL REVENUE FUNDS Clerk - CPL: Clerical Staff: Data Maintenance Clerk 30,302 34, Community Corrections: Tether Program: Professional Support: Jail Population Specialist 33,567 41, MARCH Coordinator 33,567 41, Jail Population Specialist /hr Macomb Community Action: Block Grant: Managers & Supervisors: Program Manager 68,704 85, Professional Support: Associate Planner 45,924 57, Michigan Rolls: Clerical Staff: Field Enrollment Worker (2 PT) /hr Emergency Management Grants: Professional Support: Intelligence Analyst 53,032 66, Homeland Security Grant Manager 47,519 59, Homeland Security Planner 39,441 49, Homeland Security Planner (3 PT) /hr Administrative Aide (1 PT) /hr Michigan Works: Managers & Supervisors: Director, M/SCETA 70,723 88, Service Center Supervisor 49,114 61, Professional Support: Case Manager 41,786 52, MSUE Grants: Clerical Staff: Account Clerk IV (3 PT) /hr Educator (1 PT) /hr Veteran's Affairs: Managers & Supervisors: Chief Veteran Service Officer 53,010 66, Professional Support: Veterans Services Officer II 34,721 42, Veterans Services Officer I 34,070 40, Clerical Staff: Senior Secretary 34,721 42, Secretary 31,667 37, Account Clerk III 31,049 35, Typist Clerk III 29,574 33, APPENDIX - 14

33 31 MACOMB COUNTY, MICHIGAN Position Schedule by Department by Type For Funds with Fiscal Year Ending December 31, 2017 Supplemental Information Only 2016 Full Time 2016 Full Time 2017 Full Time 2016 Salary Range Equivalent Equivalent Equivalent Fund and Position Minimum Maximum Adopted Amended Adopted Circuit Court (cont.): Clerical Staff: Judicial Secretary 49, Senior Secretary 34,847 42, Alternative Dispute Resolution Clerk Senior 32,021 37, Account Clerk IV 31,667 37, Account Clerk, Chief 30,658 36, Data Maintenance Clerk 30,658 36, Account Clerk III 31,049 35, Account Clerk 28,931 33, Typist Clerk 27,700 31, Typist Clerk I/II 26,189 30, County Clerk: Managers & Supervisors: County Clerk/Register of Deeds 106, Deputy County Clerk 76,783 95, Chief Court Clerk 52,212 65, Chief Election Clerk 52,212 65, Clerical Supervisor 39,909 49, Supervisor of Records 33,890 42, Professional Support: Administrative Coordinator 52,212 65, Senior Election Specialist 39,947 49, Judicial Court Clerk 34,721 42, Election Specialist 34,721 42, Clerical Staff: Administrative Secretary 39,947 49, Senior Secretary 34,721 42, Cashier II 34,721 42, Account Clerk IV 31,667 37, Cashier I 30,905 36, Computer Maintenance Clerk 30,302 34, Typist Clerk III 29,574 33, Account Clerk I/II 26,833 32, Typist Clerk I/II 26,189 30, Corporation Counsel: Managers & Supervisors: Corporation Counsel Director 107, , Professional Support: Assistant Corporation Counsel 83, , Paralegal 31,554 39, Clerical Staff: Legal Secretary 39,920 49, Senior Secretary 34,847 42, Senior Secretary (PT) /hr Law Clerk (2 PT) /hr APPENDIX - 2

34 32 MACOMB COUNTY, MICHIGAN Position Schedule by Department by Type For Funds with Fiscal Year Ending December 31, 2017 Supplemental Information Only 2016 Full Time 2016 Full Time 2017 Full Time 2016 Salary Range Equivalent Equivalent Equivalent Fund and Position Minimum Maximum Adopted Amended Adopted Register of Deeds: Managers & Supervisors: Director, Register of Deeds Deputy 62,839 78, Supervisor of Records 33,890 42, Clerical Staff: Senior Secretary 34,721 42, Cashier I 30,905 36, Account Clerk III 31,049 35, Computer Maintenance Clerk 30,302 34, Account Clerk I/II 26,833 32, Typist Clerk I/II 26,189 30, Sheriff: Managers & Supervisors: Sheriff 106, Undersheriff 110, Chief of Staff 94, , Captain 85,474 94, Jail Administrator 85,474 94, Communications Administrator 69,553 74, Clerical Services Supervisor 39,909 49, Professional Support: Lieutenant 76,508 81, Corrections Sergeant 69,553 74, Sergeant 69,553 74, Criminal Justice Technology Specialist 54,847 68, Corrections Sergeant-1 63,230 67, Sergeant-1 63,230 67, Prisoner Reimbursement Coordinator 48,100 60, Deputy 46,152 58, Vehicle Service Manager/Instructor 46,753 58, Accountant 44,301 55, Dispatch Supervisor 51,500 54, Administrative Assistant 43,712 54, Corrections Officer 33,967 48, Dispatcher 44,885 48, Auto Mechanic 31,667 37, Jail Reimbursement Analyst (PT) /hr Clerical Staff: Administrative Secretary 39,947 49, Cashier II 34,721 42, Senior Secretary 34,721 42, Account Clerk IV 31,667 37, Secretary 31,667 37, Computer Maintenance Clerk 30,302 34, Telephone Operator 29,326 33, Account Clerk I/II 26,833 32, APPENDIX - 12

35 Macomb County Clerk / Register of Deeds Carmella Sabaugh The 2017 Proposed Budget 33

36 CLERK / REGISTER OF DEEDS PROPOSED BUDGET PRESENTATION AGENDA 1. How we help your constituents with innovative solutions 2. Budget numbers 3. Future plans

37 CLERK S OFFICE MANDATED BY CONSTITUTION AND STATUTE 35 Michigan Constitution 1963, Article VII, There shall be elected for four-year terms in each organized county a county clerk a register of deeds whose duties and powers shall be provided by law. The clerk of each county organized for judicial purposes shall be clerk of the circuit court for such county.

38 36 IS THE CLERK A MEMBER OF THE EXECUTIVE BRANCH OR JUDICIAL BRANCH OF GOVERNMENT? The powers of government are divided into three branches: legislative, executive and judicial. No person exercising powers of one branch shall exercise powers properly belonging to another branch except as expressly provided in this constitution. [Const 1963, art 3, 2.]

39 37 UNIQUE EXECUTIVE AND JUDICIAL Under the Michigan Constitution, the county clerk serves in the unique posture of being both an executive officer and an officer of the judicial branch, LAPEER COUNTY CLERK v LAPEER CIRCUIT COURT, 469 Mich. 146; 665 N.W.2d 452 (2003).

40 CLERK / REGISTER OF DEEDS SERVICES 38 What is the first county department your constituents deal with?

41 CLERK / REGISTER OF DEEDS SERVICES 39

42 CLERK / REGISTER OF DEEDS SERVICES 40

43 CLERK / REGISTER OF DEEDS SERVICES 41

44 CLERK / REGISTER OF DEEDS SERVICES 42

45 CLERK / REGISTER OF DEEDS SERVICES 43

46 CLERK / REGISTER OF DEEDS SERVICES 44

47 CLERK / REGISTER OF DEEDS SERVICES 45 What is the last county department, your constituents deal with?

48 CLERK / REGISTER OF DEEDS SERVICES 46

49 47 SERVICES Clerk / Register of Deeds staff every day gets a chance to prove to the world that government of the people, by the people and for the people, works. Birth Certificates Voter Registration Business Registrations Marriage License House deed Concealed Pistol Permit Lawsuit or divorce Jury duty Military Discharge papers Death Certificates

50 48 BOARDS AND COMMISSIONS County Commission (not committees) Jury Commission Election Commission Civil Service Commission Charter Commission Ethics Board Concealed Pistol Licensing Board was ended per state law.

51 CLERK / REGISTER OF DEEDS LOCATIONS 49 In how many buildings does the clerk / register of deeds operate?

52 CLERK / REGISTER OF DEEDS LOCATIONS 50

53 HUGE VOLUME OF COURT FILES 51

54 CENTRAL RECEIVING RECORDS 52

55 CLERK / REGISTER OF DEEDS OFFICE 53 High Hiring Standards Type at least 44 words per minute Pass filing, math, proofreading test Pass computer skills test

56 CLERK / REGISTER OF DEEDS 54 OFFICE Our union partnership makes us better administrators. Supervisors U.A.W. Staff AFSCME 85 employees in 2016

57 24 YEARS OF INNOVATION 55

58 SERVICES PROVIDED IN NEW WAYS Overnight delivery 56

59 SERVICES PROVIDED IN NEW WAYS 57 Evening Hours Wednesdays 7 p.m.

60 SERVICES PROVIDED IN NEW WAYS 58 We do not charge customers extra to pay by credit card.

61 Services Provided in New Ways 59 ONLINE PAYMENTS

62 Services Provided in New Ways 60 MODERN PAYMENTS

63 Services Provided in New Ways 61 ONLINE EDITION OF COUNTY DIRECTORY SAVING +$10,000 ANNUALLY

64 SERVICES PROVIDED IN NEW WAYS 62 $70,000+ Savings to Court Budget

65 SERVICES PROVIDED IN NEW WAYS 63

66 COLLABORATION 64

67 COLLABORATION 65 First county clerk in Michigan to offer jurors free bus rides to and from the courthouse.

68 COLLABORATION 66

69 ONLINE CHAT SERVICE 67

70 FASTPASS 68

71 SUPER INDEX 69

72 Services Provided in New Ways 70 ONLINE ROD ORDERS 2015: $342,079

73 SERVICES PROVIDED IN NEW WAYS 71 Electronic Entry Book The single most important step undertaken in the last several decades by any register in this state to stem the tide of real estate fraud, General Counsel of a major title company.

74 72 LEADING THE WAY First Register of Deeds in Michigan to establish an integrated imaging and indexing system First Register of Deeds in Michigan to be 100% imaged and indexed, 1818 to present Every Plat and Condominium map has been imaged onsite and digitally preserved

75 Electronic Filing 73 One of first two Register of Deeds in Michigan to accept E-Filings Over half a million E-Filings processed since 2003 Truly integrated E-Filing with two step approval for documents requiring tax certification from the County Treasurer

76 74

77 SERVICES PROVIDED IN NEW WAYS 75

78 ONLINE MARRIAGE LICENSE 76

79 Services Provided in New Ways 77 New voting system combines two different electronic tabulators!

80 78 ELECTION RESULTS SMS text messages "My Results"

81 HISTORICAL ELECTION RESULTS ONLINE 79

82 "GOVERNMENT TRANSFORMER" AWARD Video: 80

83 81 COLLABORATION MOST THOROUGH AND EFFICIENT CONCEALED PISTOL LICENSE PROCESSING

84 82 COLLABORATION CLERK AND VETERANS DEPARTMENT HELP WIDOWS GET BENEFITS

85 COLLABORATION 83

86 COLLABORATION 84 CLERK AND SECRETARY OF STATE JOINT OFFICE HOURS

87 Services Provided in New Ways 85 KIOSKS EFFICIENTLY QUEUE CUSTOMERS

88 Services Provided in New Ways 86 4 ATTORNEY EXPRESS LANES!

89 Services Provided in New Ways 87 MILESTONE: ELECTRONIC FILINGS EXCEED U.S. MAIL FILINGS

90 Services Provided in New Ways 88 STAFF MONITORS WAIT TIMES! +90% OF CUSTOMERS WAIT 10 MIN OR LESS.

91 Services Provided in New Ways 89 WE ASK FOR CUSTOMER REVIEWS! AND WE RESPOND

92 Services Provided in New Ways 90 WE ASK FOR CUSTOMER REVIEWS!

93 Services Provided in New Ways 91 WE ASK FOR CUSTOMER REVIEWS!

94 TRANSPARENCY 92 Recording Date Dashboard Docs available online w/in 24 hours!

95 TRANSPARENCY 93 Court Section Dashboard

96 TRANSPARENCY 94 Budget Dashboard All line items are online!

97 65 NATIONAL ASSOCIATION OF COUNTIES ACHIEVEMENT AWARDS 95 These awards are given for innovation and good government.

98 CLERK / REGISTER OF DEEDS BUDGET Actual 2017 Recommended Revenue $5,368,526 $4,044,620 Expenses $6,204,958 $6,958,548 Total Staff % fewer total staff than in 2008

99 CLERK / REGISTER OF DEEDS BUDGETS 97 General Fund: Revenues Expenses Clerk s Office $702,620 $1,426,211 Civil Service $0 $60,925 Elections $16,250 $29,763 Other Funds: Revenues Expenses CPL Fund $166,474 $166,474 Technology Fund $1,080,000 $1,273,545 Remonumentation $260,304 $260,304 Jury Commission $0 $183,475 Register of Deeds $3,342,000 $1,915,789 8 different budgets or funds

100 98 BUDGET CHANGE REQUEST 2017 Budget Changes 2017 Total Cost Reason Add 2 judicial court clerks -$147,635 Two additional circuit court judges start on January 1, 2016 Add 1 computer maintenance clerk Register of Deeds revenue increase -$ 66,958 To assist with the two new judges. Judges do not only generate work in the courtroom. +$1.1 million State law changed the recording fee to $30 per document, instead of the prior per page fee. October 1, 2016.

101 10% fewer staff than

102 100 BUDGET - SALARIES Most clerk staff employees' salary is approx. $33,465 (median) or less.

103 101 CLERK BUDGET 2008 Actual 2017 Budgeted Revenue $661,362 $702,620 Expenses $4,477,09 $5,042,759 Clerk Staff % fewer clerk staff than in 2008

104 102 REGISTER OF DEEDS BUDGET 2008 Actual 2017 Budgeted Revenue* $4,707,164 $3,342,000 Expenses $1,727,949 $1,915,789 ROD Staff *As of 2012, $2 million "transfer tax" is general fund revenue instead of ROD rev. 7% fewer ROD staff than in 2008

105 103 BUILDING FOR THE FUTURE Service Security Innovation

106 FUTURE SERVICES REGISTER OF DEEDS 104 Move from Clemens Center to Talmer Anti-fraud consumer protection notices Tract index: tax ID/description verification Online parcel ID description verification Super Index Phase II - alerts, mobile envirmnt Expanded e-recording and e-tax certification Offer services via drive-thru window

107 FUTURE SERVICES JURY ROOM 105 Move jury room from 5th to 1st floor Pick your own jury date Print your own questionnaires Restaurant check-in Transportation initiatives

108 FUTURE SERVICES COURT SECTION 106 Construction and remodeling Increase e-filing cases Self-service check-in kiosks Text message service for attys when case called Message board in lobby for parties in court cases Imaging Computer aided staff training and cross-training

109 FUTURE SERVICES VITAL RECORDS 107 Move from Court Building to Talmer Online notary bond searches for fraud prevention Online Oath of Office database Electronic death registry Birth and marriage record welcome kit New business welcome kit Automatic data entry from online apps Enhanced delivery options Offer services via drive-thru window

110 FUTURE SERVICES ELECTIONS 108 Move from Court Building to Clemens Center Online voter registration Poll worker training and testing Election results web services Voter registration drives Electronic campaign finance filing Implement new state election system

111 THANK YOU! 109

BOARD OF COMMISSIONERS

BOARD OF COMMISSIONERS BOARD OF COMMISSIONERS 1 S. Main St., 9 th Floor Mount Clemens, Michigan 48043 586.469.5125 ~ Fax: 586.469.5993 www.macombboc.com GOVERNMENT OPERATIONS COMMITTEE MONDAY, FEBRUARY 25, 2013 FINAL AGENDA

More information

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

BOARD OF COMMISSIONERS 1 S. Main St., 9 th Floor Mount Clemens, Michigan FAX macombcountymi.gov/boardofcommissioners BOARD OF COMMISSIONERS 1 S. Main St., 9 th Floor Mount Clemens, Michigan 48043 586.469.5125 FAX 586.469.5993 macombcountymi.gov/boardofcommissioners JUSTICE AND PUBLIC SAFETY COMMITTEE TUESDAY, NOVEMBER

More information

Macomb County Board of Commissioners

Macomb County Board of Commissioners Bob Smith Board Chair Jim Carabelli Vice Chair District 1 Andrey Duzyj District 2 Marv Sauger District 7 Don Brown District 8 Phil Kraft Elizabeth Lucido Sergeant At Arms District 3 Veronica Klinefelt

More information

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

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

More information

BOARD OF COMMISSIONERS

BOARD OF COMMISSIONERS BOARD OF COMMISSIONERS 1 S. Main St., 9 th Floor Mount Clemens, Michigan 48043 586.469.5125 ~ Fax: 586.469.5993 www.macombboc.com AD HOC COMMITTEE ON BOARD RULES TUESDAY, FEBRUARY 19, 2013, 5 P.M. FINAL

More information

BOARD OF COMMISSIONERS

BOARD OF COMMISSIONERS BOARD OF COMMISSIONERS 1 S. Main St., 9 th Floor Mount Clemens, Michigan 48043 586.469.5125 ~ Fax: 586.469.5993 www.macombboc.com NOTICE OF MEETING There will be a meeting of the BOARD OF COMMISSIONERS

More information

BOARD OF COMMISSIONERS

BOARD OF COMMISSIONERS BOARD OF COMMISSIONERS 1 S. Main St., 9 th Floor Mount Clemens, Michigan 48043 586.469.5125 ~ Fax: 586.469.5993 www.macombboc.com BOARD OF COMMISSIONERS REGULAR SESSION THURSDAY, FEBRUARY 12, 2015 FINAL

More information

OFFICIAL MINUTES OF THE MACOMB COUNTY COMMISSION FULL BOARD MEETING APRIL 29, 2015

OFFICIAL MINUTES OF THE MACOMB COUNTY COMMISSION FULL BOARD MEETING APRIL 29, 2015 OFFICIAL MINUTES OF THE MACOMB COUNTY COMMISSION FULL BOARD MEETING APRIL 29, 2015 The Macomb County Commission met at 7:00 p.m. on Wednesday, April 29, 2015 on the 9 th Floor of the County Administration

More information

OFFICIAL MINUTES OF THE MACOMB COUNTY COMMISSION FULL BOARD MEETING SEPTEMBER 25, 2014

OFFICIAL MINUTES OF THE MACOMB COUNTY COMMISSION FULL BOARD MEETING SEPTEMBER 25, 2014 OFFICIAL MINUTES OF THE MACOMB COUNTY COMMISSION FULL BOARD MEETING SEPTEMBER 25, 2014 The Macomb County Commission met at 7:05 p.m. on Thursday, September 25, 2014 on the 9 th Floor of the County Administration

More information

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

BOARD OF COMMISSIONERS 1 S. Main St., 9 th Floor Mount Clemens, Michigan FAX macombcountymi.gov/boardofcommissioners BOARD OF COMMISSIONERS 1 S. Main St., 9 th Floor Mount Clemens, Michigan 48043 586.469.5125 FAX 586.469.5993 macombcountymi.gov/boardofcommissioners BOARD OF COMMISSIONERS REGULAR SESSION THURSDAY, MAY

More information

OFFICIAL MINUTES OF THE MACOMB COUNTY COMMISSION FULL BOARD MEETING March 20, 2014

OFFICIAL MINUTES OF THE MACOMB COUNTY COMMISSION FULL BOARD MEETING March 20, 2014 OFFICIAL MINUTES OF THE MACOMB COUNTY COMMISSION FULL BOARD MEETING March 20, 2014 The Macomb County Commission met at 7:15 p.m. on Thursday, March 20, 2014 on the 9 th Floor of the County Administration

More information

OFFICIAL MINUTES OF THE MACOMB COUNTY COMMISSION FULL BOARD MEETING October 30, 2013

OFFICIAL MINUTES OF THE MACOMB COUNTY COMMISSION FULL BOARD MEETING October 30, 2013 OFFICIAL MINUTES OF THE MACOMB COUNTY COMMISSION FULL BOARD MEETING October 30, 2013 The Macomb County Commission met at 7:00 p.m. on Wednesday, October 30, 2013 on the 9 th Floor of the County Administration

More information

Presentation to the Michigan Association of Municipal Clerks. Governmental Consultant Services, Inc.

Presentation to the Michigan Association of Municipal Clerks. Governmental Consultant Services, Inc. Presentation to the Michigan Association of Municipal Clerks Governmental Consultant Services, Inc. The 97 th Legislature Winding Down STATE SENATE 26 to 12 Seat Republican Majority 7 of 38 Members Termed

More information

CONCORD SCHOOL DISTRICT REVISED CHARTER AS ADOPTED BY THE VOTERS AT THE 2011 CONCORD CITY ELECTION

CONCORD SCHOOL DISTRICT REVISED CHARTER AS ADOPTED BY THE VOTERS AT THE 2011 CONCORD CITY ELECTION CONCORD SCHOOL DISTRICT REVISED CHARTER AS ADOPTED BY THE VOTERS AT THE 2011 CONCORD CITY ELECTION [Note: This Charter supersedes the School District Charter as enacted by the New Hampshire Legislature,

More information

RESOLUTION NO

RESOLUTION NO RESOLUTION NO. 078-16 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF MARTINEZ, CALIFORNIA, CALLING FOR AND PROVIDING FOR AND GIVING NOTICE OF THE GENERAL MUNICIPAL ELECTION HELD IN THE CITY OF MARTINEZ,

More information

Negaunee Township Regular Board Meeting February 9, 2012

Negaunee Township Regular Board Meeting February 9, 2012 Negaunee Township Regular Board Meeting Call to Order William Carlson, Township Supervisor, called the meeting to order at 7:00 p.m. Other Board members present included John Ennett, Carl Nurmi and Rachel

More information

The Call for a Citizens Limited Constitutional Convention

The Call for a Citizens Limited Constitutional Convention The Call for a Citizens Limited Constitutional Convention Section 1. Title This measure shall be named The Call for a Citizens Limited Constitutional Convention. Section 2. Purpose and Intent The State

More information

Nonpartisan Services for Colorado's Legislature. Date: Bill Status: Fiscal Analyst: The fiscal note reflects the introduced resolution.

Nonpartisan Services for Colorado's Legislature. Date: Bill Status: Fiscal Analyst: The fiscal note reflects the introduced resolution. SCR 18-005 Legislative Council Staff Nonpartisan Services for Colorado's Legislature FISCAL NOTE Drafting Number: Prime Sponsors: LLS 18-1186 Sen. Grantham; Fenberg Date: Bill Status: Fiscal Analyst: Senate

More information

CHAPTER 2 GOVERNMENT

CHAPTER 2 GOVERNMENT CHAPTER 2 LEGISLATURE GOVERNMENT 200. - 208. RESERVED 209. Legislature, Salary. Pursuant to Article II, Section 16(15), County Legislators will receive an annual salary equal to 24% of the salary paid

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

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

Cuyahoga County Rules of Council

Cuyahoga County Rules of Council Cuyahoga County Rules of Council Approved April 26, 2011 Amended May 8, 2012 Amended January 22, 2013 Amended July 9, 2013 Amended October 28, 2014 Amended January 27, 2015 Amended January 9, 2018 Table

More information

BOARD OF COMMISSIONERS

BOARD OF COMMISSIONERS BOARD OF COMMISSIONERS 1 S. Main St., 9 th Floor Mount Clemens, Michigan 48043 586.469.5125 ~ Fax: 586.469.5993 www.macombboc.com BOARD OF COMMISSIONERS REGULAR SESSION THURSDAY, SEPTEMBER 17, 2015 FINAL

More information

CITY OF KETTERING, OHIO CIVIL SERVICE COMMISSION RULES. Revised September PE-7031.C (Rev. 9/13)

CITY OF KETTERING, OHIO CIVIL SERVICE COMMISSION RULES. Revised September PE-7031.C (Rev. 9/13) CITY OF KETTERING, OHIO CIVIL SERVICE COMMISSION RULES Revised September 2013 PE-7031.C (Rev. 9/13) CITY OF KETTERING CIVIL SERVICE RULES 100: General Civil Service Provisions A. Creating a Merit System

More information

LAFCO OF SANTA CLARA COUNTY BYLAWS GENERAL

LAFCO OF SANTA CLARA COUNTY BYLAWS GENERAL LAFCO OF SANTA CLARA COUNTY BYLAWS GENERAL 1. NAME AND ADDRESS OF COMMISSION The Local Agency Formation Commission, established in Santa Clara County pursuant to Chapter 1 (commencing with Section 56000)

More information

BYLAWS OF THE NORTH BRANCH CHICAGO RIVER WATERSHED WORKGROUP (NBWW) (Updated: February 14, 2018)

BYLAWS OF THE NORTH BRANCH CHICAGO RIVER WATERSHED WORKGROUP (NBWW) (Updated: February 14, 2018) (Updated: February 14, 2018) ARTICLE I Organization: North Branch Chicago River Watershed Workgroup The name of this organization is the North Branch Chicago River Watershed Workgroup, hereinafter referred

More information

RESOLUTION. Resolution providing that a ballot measure be submitted to the qualified voters of the City of Los Angeles.

RESOLUTION. Resolution providing that a ballot measure be submitted to the qualified voters of the City of Los Angeles. RESOLUTION Resolution providing that a ballot measure be submitted to the qualified voters of the City of Los Angeles. BE IT RESOLVED BY THE COUNCIL OF THE CITY OF LOS ANGELES AS FOLLOWS: Section A. The

More information

SENATE BILL No service, wireless telecommunications service, VoIP

SENATE BILL No service, wireless telecommunications service, VoIP SENATE BILL No. 284 AN ACT concerning 911 emergency services; relating to the 911 coordinating council, composition, contracting authority, expenses; amending K.S.A. 2013 Supp. 12-5363, 12-5364, 12-5367

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

Nonpartisan Services for Colorado's Legislature. Date: Bill Status: Fiscal Analyst: The fiscal note reflects the introduced resolution.

Nonpartisan Services for Colorado's Legislature. Date: Bill Status: Fiscal Analyst: The fiscal note reflects the introduced resolution. SCR 18-004 Legislative Council Staff Nonpartisan Services for Colorado's Legislature FISCAL NOTE Drafting Number: Prime Sponsors: LLS 18-1185 Sen. Grantham; Fenberg Date: Bill Status: Fiscal Analyst: Senate

More information

Budget process. Items of interest to MWA include:

Budget process. Items of interest to MWA include: Budget process The Legislature has all but completed action on the Fiscal Year 2013-2014 state budget, set to take effect October 1. Bill 4328 is an omnibus budget bill that encompasses all non education-related

More information

REGISTRAR OF VOTERS. General Fund. FY11/12 Actual

REGISTRAR OF VOTERS. General Fund. FY11/12 Actual General Government Function REGISTRAR OF VOTERS Mission: Description: Statutory Authority: The mission of the Washoe County Registrar of Voters Department is to provide the means by which all eligible

More information

Title 20-A: EDUCATION

Title 20-A: EDUCATION Title 20-A: EDUCATION Chapter 103-A: REGIONAL SCHOOL UNITS Table of Contents Part 2. SCHOOL ORGANIZATION... Subchapter 1. GENERAL PROVISIONS... 3 Section 1451. REGIONAL SCHOOL UNITS... 3 Section 1452.

More information

Constitution of the Associated Students of Laney College

Constitution of the Associated Students of Laney College Constitution of the Associated Students of Laney College Table of Contents Preamble Page 2 Mission Statement Page 2 Article I Name, Mascot, Colors Page 2 Section 1 Name Section 2 Mascot Section 3 Colors

More information

EXHIBIT "A" BY-LAWS SUTHERLAND HOMEOWNERS ASSOCIATION, INC.

EXHIBIT A BY-LAWS SUTHERLAND HOMEOWNERS ASSOCIATION, INC. EXHIBIT "A" BY-LAWS OF SUTHERLAND HOMEOWNERS ASSOCIATION, INC. Prepared By: Erin Murray O Connell DOROUGH & DOROUGH, LLC Attorneys at Law 160 Clairemont Avenue Suite 650 Decatur, Georgia 30030 (404) 687-9977

More information

LSA-R.S.34:202 includes the following provisions for Commissioners:

LSA-R.S.34:202 includes the following provisions for Commissioners: Port History Formed in 1926 as a political subdivision of the State of Louisiana and is currently the 13 th largest port by CORPS statistics and one of two major river systems, along with the Mississippi

More information

To coordinate, encourage, and assist county growth through the County central committees,

To coordinate, encourage, and assist county growth through the County central committees, ARTICLE I Name & Purpose The name of this organization shall be the Oregon Republican Party (hereinafter referred to as the State Central Committee). The trade name of the organization shall be the Oregon

More information

Alabama State and Local Government Records Commission. Functional Analysis & Records Disposition Authority

Alabama State and Local Government Records Commission. Functional Analysis & Records Disposition Authority Alabama State and Local Government Records Commission Functional Analysis & Records Disposition Authority Revision Presented to the State Records Commission July 27, 2000 Table of Contents Functional and

More information

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

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

More information

INCORPORATED UNDER THE MISSOURI NONPROFIT CORPORATION ACT BYLAWS OF MOBIUS ADOPTED JULY 1, 2010

INCORPORATED UNDER THE MISSOURI NONPROFIT CORPORATION ACT BYLAWS OF MOBIUS ADOPTED JULY 1, 2010 INCORPORATED UNDER THE MISSOURI NONPROFIT CORPORATION ACT BYLAWS OF MOBIUS ADOPTED JULY 1, 2010 Amended March 4, 2011; November 2, 2012; October 24, 2014 TABLE OF CONTENTS ARTICLE I: LOCATION AND OFFICES...

More information

OFFICE OF THE ELECTORAL BOARD AND VOTER REGISTRATION Linda Lindberg, Registrar. FY 2016 Proposed Budget - General Fund Expenditures

OFFICE OF THE ELECTORAL BOARD AND VOTER REGISTRATION Linda Lindberg, Registrar. FY 2016 Proposed Budget - General Fund Expenditures OFFICE OF THE ELECTORAL BOARD AND VOTER REGISTRATION Linda Lindberg, Registrar 2100 CLARENDON BLVD., SUITE 320, ARLINGTON, VA 22201 703-228-3456 voters@arlingtonva.us Our Mission: To maintain an accurate

More information

BOARD OF COMMISSIONERS

BOARD OF COMMISSIONERS BOARD OF COMMISSIONERS 1 S. Main St., 9 th Floor Mount Clemens, Michigan 48043 586.469.5125 ~ Fax: 586.469.5993 www.macombboc.com BOARD OF COMMISSIONERS REGULAR SESSION THURSDAY, APRIL 17, 2014 FINAL AGENDA

More information

Follow this and additional works at: https://digitalcommons.library.umaine.edu/towndocs

Follow this and additional works at: https://digitalcommons.library.umaine.edu/towndocs The University of Maine DigitalCommons@UMaine Maine Town Documents Maine Government Documents 2004 Oakland Town Charter Oakland (Me.) Follow this and additional works at: https://digitalcommons.library.umaine.edu/towndocs

More information

Michigan Legislative Update

Michigan Legislative Update Michigan Legislative Update 6/9/17 Presented by: Sandi Jones, MHSA In addition to being a lobbyist, I have a bunch of kids that lobby me for things ALL THE TIME! Michigan Legislative Session Legislative

More information

THE PEOPLE OF THE STATE OF MICHIGAN ENACT:

THE PEOPLE OF THE STATE OF MICHIGAN ENACT: DRAFT BILL No. A bill to provide for the establishment of metropolitan governments; to provide for the powers and duties of officers of a metropolitan government; to abolish certain departments, boards,

More information

IN THE SUPREME COURT, STATE OF WYOMING

IN THE SUPREME COURT, STATE OF WYOMING IN THE SUPREME COURT, STATE OF WYOMING April Term, A.D. 2011 IN THE MATTER OF ADOPTING THE ) RULES AND REGULATIONS FOR THE ) ORGANIZATION AND GOVERNMENT OF ) THE WYOMING CENTER FOR LEGAL AID ) ORDER ADOPTING

More information

CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN BOARD OF TRUSTEES MINUTES

CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN BOARD OF TRUSTEES MINUTES CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN 48433 BOARD OF TRUSTEES MINUTES DATE: JANUARY 14, 2016 TIME: 7:00 P.M. PHONE: 810-659-0800 FAX 810-659-4212 WEB PAGE: http://flushingtownship.com

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

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

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

More information

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

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

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

More information

Election Dates and Activities Calendar

Election Dates and Activities Calendar Election Dates and Activities Calendar Updated July 2018 Florida Department of State 2018 Highlights Candidate Qualifying Period U.S. Senator, U.S. Representative, Judicial, State Attorney (20th Circuit

More information

BYLAWS OF MEADOWS AT MILLER S POND HOMEOWNER S ASSOCIATION, INC.

BYLAWS OF MEADOWS AT MILLER S POND HOMEOWNER S ASSOCIATION, INC. BYLAWS OF MEADOWS AT MILLER S POND HOMEOWNER S ASSOCIATION, INC. TABLE OF CONTENTS Page ARTICLE I NAME, PRINCIPAL OFFICE, AND DEFINITIONS... 1 1.1 Name... 1 1.2 Principal Office... 1 1.3 Definitions...

More information

BYLAWS OF THE REPUBLICAN PARTY OF WALWORTH COUNTY

BYLAWS OF THE REPUBLICAN PARTY OF WALWORTH COUNTY 1 2 3 4 BYLAWS OF THE REPUBLICAN PARTY OF WALWORTH COUNTY Here after known as the RPWC 5 Article I. MEMBERS 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 Section 1.01 Regular Members

More information

Rollingwood Pool, Inc. By-Laws. (Amended February 2019) Deleted: 8. Bylaw 02/2019 v.1

Rollingwood Pool, Inc. By-Laws. (Amended February 2019) Deleted: 8. Bylaw 02/2019 v.1 Rollingwood Pool, Inc. By-Laws (Amended February 2019) BY-LAWS OF ROLLINGWOOD POOL, INC. Catonsville, Maryland (Amended 02/19) Article I Name/Principal Office The name of the corporation shall be Rollingwood

More information

CHAPTER Senate Bill No. 1204

CHAPTER Senate Bill No. 1204 CHAPTER 2011-34 Senate Bill No. 1204 An act relating to joint legislative organizations; repealing ss. 11.511 and 11.513, F.S., relating to the Office of Program Policy Analysis and Government Accountability;

More information

Financial Oversight And Management Board For Puerto Rico. Bylaws

Financial Oversight And Management Board For Puerto Rico. Bylaws Financial Oversight And Management Board For Puerto Rico Bylaws ARTICLE I. POWERS AND BYLAW INTERPRETATION....1 1.1. Powers.....1 1.2. Interpretation of Bylaws...1 ARTICLE II. OFFICES AND OFFICE LOCATIONS....1

More information

PETITION (Sign and return to Bob Silver, 8106 Bradford Ln, Denver NC one per household, please)

PETITION (Sign and return to Bob Silver, 8106 Bradford Ln, Denver NC one per household, please) PETITION (Sign and return to Bob Silver, 8106 Bradford Ln, Denver NC 28037 one per household, please) I/we the undersigned do hereby petition the North Carolina General Assembly to incorporate the Village

More information

Alabama Board of Cosmetology. Functional Analysis & Records Disposition Authority

Alabama Board of Cosmetology. Functional Analysis & Records Disposition Authority Alabama Board of Cosmetology Functional Analysis & Records Disposition Authority Revision Presented to the State Records Commission January 25, 2001 The Table of Contents Functional and Organizational

More information

Election Dates and Activities Calendar

Election Dates and Activities Calendar Election Dates and Activities Calendar Florida Department of State Division of Elections R. A. Gray Building, Room 316 500 South Bronough Street Tallahassee, FL 32399-0250 (850) 245-6200 Updated November

More information

Financial Oversight and Management Board for Puerto Rico. Bylaws

Financial Oversight and Management Board for Puerto Rico. Bylaws Financial Oversight and Management Board for Puerto Rico Bylaws ARTICLE I. Powers and Bylaw Interpretation.... 3 1.1. Powers.... 3 1.2. Interpretation of Bylaws.... 3 ARTICLE II. Offices and Office Locations....

More information

Assembly Bill No. 45 Committee on Legislative Operations and Elections

Assembly Bill No. 45 Committee on Legislative Operations and Elections Assembly Bill No. 45 Committee on Legislative Operations and Elections CHAPTER... AN ACT relating to public office; requiring a nongovernmental entity that sends a notice relating to voter registration

More information

CARLISLE HOME RULE CHARTER. ARTICLE I General Provisions

CARLISLE HOME RULE CHARTER. ARTICLE I General Provisions CARLISLE HOME RULE CHARTER We, the people of Carlisle, under the authority granted the citizens of the Commonwealth of Pennsylvania to adopt home rule charters and exercise the rights of local self-government,

More information

ELECTIONS 101. Secretary of State Elections Division November 2015 Election Law Seminar

ELECTIONS 101. Secretary of State Elections Division November 2015 Election Law Seminar ELECTIONS 101 1. ELECTION OFFICIALS a. Secretary of State i. Chief Election Officer for the State: (Sec. 31.001) 1. The Secretary of State (SOS) is required by law to have adequate staff to enable the

More information

The By-Laws of the Democratic Executive Committee

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

More information

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

PLAN OF ORGANIZATION REPUBLICAN PARTY OF FAIRFAX COUNTY

PLAN OF ORGANIZATION REPUBLICAN PARTY OF FAIRFAX COUNTY PLAN OF ORGANIZATION REPUBLICAN PARTY OF FAIRFAX COUNTY AMENDED JUNE 23, 1992 AMENDED APRIL 27, 2004 AMENDED JANUARY 24, 2006 AMENDED JULY 15, 2008 AMENDED, AUGUST 5, 2013 Matt Ames, Chairman 4246 CHAIN

More information

60 National Conference of State Legislatures. Public-Private Partnerships for Transportation: A Toolkit for Legislators

60 National Conference of State Legislatures. Public-Private Partnerships for Transportation: A Toolkit for Legislators 60 National Conference of State Legislatures Public-Private Partnerships for Transportation: A Toolkit for Legislators Ap p e n d i x C. Stat e Legislation Co n c e r n i n g PPPs f o r Tr a n s p o rtat

More information

IC Chapter 3. Midwestern Higher Education Compact

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

More information

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

Libertarian Party Bylaws and Convention Rules

Libertarian Party Bylaws and Convention Rules Libertarian Party Bylaws and Convention Rules Adopted in Convention, July 2002, Indianapolis, Indiana Bylaws of the Libertarian Party ARTICLE 1: NAME These articles shall govern the association known as

More information

IBERIA PARISH HOME RULE CHARTER FOR A COUNCIL-PRESIDENT GOVERNMENT

IBERIA PARISH HOME RULE CHARTER FOR A COUNCIL-PRESIDENT GOVERNMENT IBERIA PARISH HOME RULE CHARTER FOR A COUNCIL-PRESIDENT GOVERNMENT AUGUST 1, 1996 I do hereby certify that the attached is a true and correct copy of the Iberia Parish Home Rule Charter, as adopted and

More information

Check List # 4: For Adoption of a Zoning Ordinance Amendment (including some PUDs) in Michigan

Check List # 4: For Adoption of a Zoning Ordinance Amendment (including some PUDs) in Michigan Michigan State University Extension Land Use Series Check List # 4: For Adoption of a Zoning Ordinance Amendment (including some PUDs) in Michigan Original version: (July 21, 2015) Last revised: (July

More information

Subject: Municipal government; municipal charters; amendment; 5town of. Statement of purpose: This bill proposes to approve amendments 7to the charter

Subject: Municipal government; municipal charters; amendment; 5town of. Statement of purpose: This bill proposes to approve amendments 7to the charter Page 4 H. Introduced by Representative Scheuermann of Stowe Referred to Committee on Government Operations Date: Subject: Municipal government; municipal charters; amendment; town of Stowe Statement of

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

TODD MARINE ASSOCIATION, INC. FIFTH RESTATED AND AMENDED CODE OF BY-LAWS EFFECTIVE SEPTEMBER 29, 2018

TODD MARINE ASSOCIATION, INC. FIFTH RESTATED AND AMENDED CODE OF BY-LAWS EFFECTIVE SEPTEMBER 29, 2018 TODD MARINE ASSOCIATION, INC. FIFTH RESTATED AND AMENDED CODE OF BY-LAWS EFFECTIVE SEPTEMBER 29, 2018 ARTICLE I Identification Section 1.01. Name. The name of the Corporation is Todd Marine Association,

More information

THE SCHOOL BOARD OF BROWARD COUNTY, FLORIDA RESOLUTION

THE SCHOOL BOARD OF BROWARD COUNTY, FLORIDA RESOLUTION THE SCHOOL BOARD OF BROWARD COUNTY, FLORIDA RESOLUTION 18-107 A RESOLUTION OF THE SCHOOL BOARD OF BROWARD COUNTY, FLORIDA, CALLING FOR A REFERENDUM TO BE HELD ON AUGUST 28, 2018 FOR THE PURPOSE OF SUBMITTING

More information

Check List # 2: For Adoption of a Zoning Ordinance in Michigan

Check List # 2: For Adoption of a Zoning Ordinance in Michigan Michigan State University Extension Land Use Series Check List # 2: For Adoption of a Zoning Ordinance in Michigan Original version: (2006) Last revised: (January 14, 2014) This is a step-by-step procedure

More information

The Charter and Bylaws of the Florida Democratic Party (As amended November 1, 2015)

The Charter and Bylaws of the Florida Democratic Party (As amended November 1, 2015) The Charter and Bylaws of the Florida Democratic Party (As amended November 1, 2015) Allison Tant State Chair 214 South Bronough St. Tallahassee, FL 32301 Phone 850-222-3411 Fax 850-222-0916 www.fladems.com

More information

THE RULES & THE PLAN OF ORGANIZATION OF THE ADAMS COUNTY DEMOCRATIC PARTY AS APPROVED BY THE COUNTY CENTRAL COMMITTEE:

THE RULES & THE PLAN OF ORGANIZATION OF THE ADAMS COUNTY DEMOCRATIC PARTY AS APPROVED BY THE COUNTY CENTRAL COMMITTEE: THE RULES & THE PLAN OF ORGANIZATION OF THE ADAMS COUNTY DEMOCRATIC PARTY AS APPROVED BY THE COUNTY CENTRAL COMMITTEE: February, 2013 Table of Contents PREAMBLE... 8 PART ONE: AUTHORITY AND PRINCIPLES...

More information

Connecticut Republican. State Central Committee. Rules and Bylaws

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

More information

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2017 SESSION LAW SENATE BILL 257

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2017 SESSION LAW SENATE BILL 257 GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2017 SESSION LAW 2017-57 SENATE BILL 257 AN ACT TO MAKE BASE BUDGET APPROPRIATIONS FOR CURRENT OPERATIONS OF STATE DEPARTMENTS, INSTITUTIONS, AND AGENCIES, AND

More information

BYLAWS. of the. Structural Engineers Association of Pennsylvania

BYLAWS. of the. Structural Engineers Association of Pennsylvania BYLAWS of the Structural Engineers Association of Pennsylvania Article I General Section 1. The name of this not-for-profit organization shall be Structural Engineers Association of Pennsylvania abbreviated

More information

1, 1993; Laws 1996, c. 352, 2; Laws 2001, c. 138, 1; Laws 2007, c. 19, 1; Laws 2013, c. 294, 1.

1, 1993; Laws 1996, c. 352, 2; Laws 2001, c. 138, 1; Laws 2007, c. 19, 1; Laws 2013, c. 294, 1. 52-288.1. Short title. This act shall be known and may be cited as the "Oklahoma Energy Education and Marketing Act". Added by Laws 1992, c. 257, 1, eff. Sept. 1, 1992. Amended by Laws 1993, c. 184, 1,

More information

BYLAWS ASSOCIATION FOR CONFLICT RESOLUTION - HOUSTON CHAPTER. ARTICLE I: Name and General. ARTICLE II: Purposes. ARTICLE III: Membership

BYLAWS ASSOCIATION FOR CONFLICT RESOLUTION - HOUSTON CHAPTER. ARTICLE I: Name and General. ARTICLE II: Purposes. ARTICLE III: Membership BYLAWS OF ASSOCIATION FOR CONFLICT RESOLUTION - HOUSTON CHAPTER ARTICLE I: Name and General ARTICLE II: Purposes ARTICLE III: Membership ARTICLE IV: Prohibited Activities ARTICLE V: Board of Directors

More information

The Pleasant Valley Volunteer Fire Department, Incorporated Amended and Restated Bylaws (Adopted June 10, 2003)

The Pleasant Valley Volunteer Fire Department, Incorporated Amended and Restated Bylaws (Adopted June 10, 2003) The Pleasant Valley Volunteer Fire Department, Incorporated Amended and Restated Bylaws (Adopted June 10, 2003) NAME AND MISSION Article I Section 1: Section 2: The name of this organization shall be "The

More information

Bylaws of the California Federation of Interpreters Local of The NewsGuild-CWA

Bylaws of the California Federation of Interpreters Local of The NewsGuild-CWA Bylaws of the California Federation of Interpreters Local 39000 of The NewsGuild-CWA The California Federation of Interpreters (CFI) shall be governed by the NewsGuild-CWA constitutions and shall adopt

More information

County Clerk, Pattie S. Bender, acting as Temporary Chairman, called the meeting to order.

County Clerk, Pattie S. Bender, acting as Temporary Chairman, called the meeting to order. JANUARY SESSION Organizational Session of the Board of County Commissioners for the County of St. Joseph, State of Michigan, was held in the Commissioners' Room, Courthouse at the Village of Centreville,

More information

BY-LAWS. (Amendments are denoted by Footnote) ver ARTICLE I NAME - OFFICE

BY-LAWS. (Amendments are denoted by Footnote) ver ARTICLE I NAME - OFFICE BY-LAWS OF TEXAS LIONS CAMP, INC. (Amendments are denoted by Footnote) ver. 20191 ARTICLE I NAME - OFFICE Section 1. Name. The name of this corporation (hereinafter referred to in these By-Laws as the

More information

IC Chapter 7. Municipal Elections in Small Towns Located Outside Marion County

IC Chapter 7. Municipal Elections in Small Towns Located Outside Marion County IC 3-10-7 Chapter 7. Municipal Elections in Small Towns Located Outside Marion County IC 3-10-7-1 Application of chapter Sec. 1. (a) This chapter applies to municipal elections in towns having a population

More information

Bylaws of the Star Valley Estates Homeowners Association

Bylaws of the Star Valley Estates Homeowners Association STAR VALLEY ESTATES HOME OWNERS ASSOCIATION Bylaws of the Star Valley Estates Homeowners Association Effective Date of Implementation (23 March 2018) Adopted by Board Motion (in-lieu vote, dated 23 February

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

Bell County, Texas. Proposed Budget

Bell County, Texas. Proposed Budget , Texas 2015 2016 Proposed Budget This budget will raise more total property taxes than last year s budget by $3,215,969 (4.75%), and of that amount $1,666,219 is tax revenue to be raised from new property

More information

Rules of The Republican Party of The Town of Darien, Connecticut

Rules of The Republican Party of The Town of Darien, Connecticut Rules of The Republican Party of The Town of Darien, Connecticut (Filename:Darien RTC Rules 2014 Website) Rules of the Republican Party of the Town of Darien, Connecticut Table of Contents ARTICLE I: PURPOSES...

More information

City of Attleboro, Massachusetts

City of Attleboro, Massachusetts City of Attleboro, Massachusetts CITY CHARTER TABLE OF CONTENTS ARTICLE 1 - INCORPORATION; SHORT TITLE; FORM OF GOVERNMENT; POWERS Section 1-1 Incorporation 1-2 Short Title 1-3 Form of Government 1-4 Powers

More information

BYLAWS OF LAKE RIDGE WILDWOOD ASSOCIATION, INC. (A Texas Non-Profit Corporation) ARTICLE l NAME

BYLAWS OF LAKE RIDGE WILDWOOD ASSOCIATION, INC. (A Texas Non-Profit Corporation) ARTICLE l NAME BYLAWS OF LAKE RIDGE WILDWOOD ASSOCIATION, INC. (A Texas Non-Profit Corporation) ARTICLE l NAME The name of the corporation shall be LAKE RIDGE WILDWOOD ASSOCIATION, INC., hereinafter called Association.

More information

CONSTITUTION AND BYLAWS THE HISTORICALLY BLACK COLLEGES AND UNIVERSITIES LAW ENFORCEMENT EXECUTIVES & ADMINISTRATORS, INC (HBCU-LEEA, INC.

CONSTITUTION AND BYLAWS THE HISTORICALLY BLACK COLLEGES AND UNIVERSITIES LAW ENFORCEMENT EXECUTIVES & ADMINISTRATORS, INC (HBCU-LEEA, INC. CONSTITUTION AND BYLAWS OF THE HISTORICALLY BLACK COLLEGES AND UNIVERSITIES LAW ENFORCEMENT EXECUTIVES & ADMINISTRATORS, INC (HBCU-LEEA, INC.) Adopted Summer- 2000 Amended September ; 2010 TABLE OF CONTENTS

More information

The International Association of Lions Clubs (Lions International) Multiple District 44 State of New Hampshire

The International Association of Lions Clubs (Lions International) Multiple District 44 State of New Hampshire CONSTITUTION and BY-LAWS Table of Contents CONSTITUTION Article I Name... 3 Article II Objects... 3 Article III Membership... 3 Article IV State Officers... 3 Article V State Council... 3 Article VI State

More information

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 1997 S 1 SENATE BILL 835* Short Title: Court Improvement Act/Constitution.

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 1997 S 1 SENATE BILL 835* Short Title: Court Improvement Act/Constitution. GENERAL ASSEMBLY OF NORTH CAROLINA SESSION S SENATE BILL * Short Title: Court Improvement Act/Constitution. (Public) Sponsors: Senator Ballance. Referred to: Judiciary. April, 0 0 A BILL TO BE ENTITLED

More information

TOWN OF SANDWICH. Town Charter. As Adopted by Town Meeting May 2013 and approved by the Legislature February Taylor D.

TOWN OF SANDWICH. Town Charter. As Adopted by Town Meeting May 2013 and approved by the Legislature February Taylor D. TOWN OF SANDWICH Town Charter As Adopted by Town Meeting May 2013 and approved by the Legislature February 2014 Taylor D. White Town Clerk 1 SB 1884, Chapter 22 of the Acts of 2014 THE COMMONWEALTH OF

More information