WASHTENAW COUNTY BOARD OF COMMISSIONERS Administration Building Board Room 220 N. Main Street Ann Arbor, MI WASHTENAW COUNTY WEBSITE

Size: px
Start display at page:

Download "WASHTENAW COUNTY BOARD OF COMMISSIONERS Administration Building Board Room 220 N. Main Street Ann Arbor, MI WASHTENAW COUNTY WEBSITE"

Transcription

1 Agenda Roll Call Pledge Of Allegiance Citizen Participation WASHTENAW COUNTY BOARD OF COMMISSIONERS Administration Building Board Room 220 N. Main Street Ann Arbor, MI WASHTENAW COUNTY WEBSITE Commissioner Follow-Up To Citizen Participation Liaison Reports Special Order Of Business 7.I. 1. A Public Hearing To Receive Input For The Washtenaw Urban County Annual Action Plan. 8. Appointments 8.I. Appointments 1. A resolution appointing six members to the 2018 Remonumentation and Land Survey Peer Review Group 2. A resolution appointing members to the CMH Board 3. A resolution appointing members to the Historic District Commission Documents: 2019 REMON PEER REVIEW APPT - RESOLUTION.PDF CMH BOARD APPOINTMENTS.PDF HISTORIC DISTRICT COMMISSION APPOINTMENT.PDF 9. Consent Agenda 1. Approval of Minutes of Previous Meeting (March 6, 2019) 2. Communications (None) 3. Report of the Chair of the Board of Commissioners 4. Report of Standing Committees: Ways and Means (March 6, 2019) and Working Session (March 7, 2019) 5. Report of Special Committees: Board of Health and Social Services Board 6. Other Reports: Report on Contracts in the amount of $25,000 and under from February 1, 2019 to February 28, Report of the Treasurer 8. Approval of Claims A. A resolution authorizing payment of claims with the last previously adopted claims and continuing through the date of March 1, 2019 Documents:

2 BOARDMINUTES PDF WAYS AND MEANS.PDF WORKING SESSION.PDF SPECIAL COMM PDF BOC CONTRACT REPORT FOR FEBRUARY 2019.PDF CLAIMS.PDF 10. Resolutions 10.I. 1. WAYS & MEANS March 20, 2019 A. A resolution adopting a sick time donation policy Documents: SICK TIME DONATION POLICY.PDF 10.II. 2. BOARD OF COMMISSIONERS March 20, 2019 A. A resolution amending the Board of Commissioners Annual Calendar of Meetings B. A resolution supporting the display of the transgender pride flag C. A resolution Honoring Keith Orr and Martin Contreras for their service to Washtenaw County Community Documents: BOC CALENDAR AMENDMENT.PDF TRANSGENDER DAY OF VISIBILITY PDF KEITH ORR AND MARTIN CONTRERAS PROCLAMATION.PDF Report From The County Administrator Items For Current/Future Discussion Adjournment Next Board Meeting [April 3, 2019] Board Room, Administration Building 6:45 p.m. Ways & Means Committee [April 3, 2019] Board Room, Administration Building 6:30 p.m.

3 COUNTY ADMINISTRATOR 220 NORTH MAIN STREET, P.O. BOX 8645 ANN ARBOR, MICHIGAN (734) FAX (734) TO: THROUGH: FROM: Jason Morgan, Chair Board of Commissioners Gregory Dill County Administrator Evan N. Pratt, Water Resources Commissioner, Director, Department of Public Works DATE: March 20, 2019 SUBJECT: 2019 Land Survey and Remonumentation: Peer Review Committee Appointment BOARD ACTION REQUESTED: It is requested that the Washtenaw County Board of Commissioners appoint members of the Peer Review Board for the 2019 Land Survey and Remonumentation Grant. BACKGROUND: Washtenaw County Government has been receiving a grant from the Office of Land Survey and Remonumentation annually since 1992, and in December 2018 the Board of Commissioners approved grant application for Members of the Peer Review Committee are appointed each year based upon interest expressed to the Grant Representative. These appointments had previously been handled administratively, but recent changes to 1990 PA 345 require that the County Board of Commissioners must appoint members of the Peer Review Committee and submit proof of appointment to the Office of Land Survey and Remonumentation. DISCUSSION: The following consulting agencies have submitted interest forms for participation in the 2019 Remonumentation surveying work, and the listed names are recommended for appointment to the Peer Review Group. Washtenaw Engineering Company o Peer Review Group Member: Thomas Sutherland, P.S. Jekabson Associates o Peer Review Group Member: I. John Jekabson, P.S. Midwestern Consulting o Peer Review Group Member: Mark Vander Veen, P.S.

4 Arborland Counsultants, Inc o Peer Review Group Member: Kevin Gingras, P.S. Alternate Paul Schwimmer, P.S. Coleman Land Survey o Peer Review Group Member: Kenneth Coleman, P.S. John Myles, P.S., has also acted as a Group member in addition to Grant Representative, and is recommended for appointment as well. All applicants were reviewed and recommended for contract award by John Myles, P.S., Grant Representative and Project Manager with the Washtenaw County Road Commission. Each of those contracts has been executed. IMPACT ON HUMAN RESOURCES: None. IMPACT ON BUDGET: None. This work is entirely State grant-funded IMPACT ON INDIRECT COSTS: None. IMPACT ON OTHER COUNTY DEPARTMENTS OR OUTSIDE AGENCIES: Washtenaw County Road Commission staff acts as Grant Representative. CONFORMITY TO COUNTY POLICIES: The requested Board action conforms with all applicable County policies. ATTACHMENTS: Resolution

5 A RESOLUTION APPOINTING SIX MEMBERS TO THE 2017 REMONUMENTATION AND LAND SURVEY PEER REVIEW GROUP WASHTENAW COUNTY BOARD OF COMMISSIONERS March 20, 2019 WHEREAS, Washtenaw County Government has been receiving a grant from the Office of Land Survey and Remonumentation annually since 1992; and WHEREAS, in December 2018 the Board of Commissioners approved grant application for 2019; and WHEREAS, members of the Peer Review Committee are appointed each year based upon interest expressed to the Grant Representative; and WHEREAS, these appointments had previously been handled administratively, but recent changes to 1990 PA 345 require that the County Board of Commissioners must appoint members of the Peer Review Committee and submit proof of appointment to the Office of Land Survey and Remonumentation retroactive to January 1, 2019; and WHEREAS, the following consulting agencies have submitted interest forms for participation in the 2019 Remonumentation surveying work: Washtenaw Engineering Company o Peer Review Group Member: Thomas Sutherland, P.S. Jekabson Associates o Peer Review Group Member: I. John Jekabson, P.S. Midwestern Consulting o Peer Review Group Member: Mark Vander Veen, P.S. Arborland Counsultants, Inc o Peer Review Group Member: Kevin Gingras, P.S. Alternate Paul Schwimmer, P.S. Coleman Land Survey o Peer Review Group Member: Kenneth Coleman, P.S. WHEREAS, all applicants were reviewed and recommended for contract award by Evan N. Pratt, P.E., County Grant Administrator, Water Resources Commissioner and John A. Myles, P.S., Grant Representative with the Washtenaw County Road Commission and each of those contracts has been executed. NOW THEREFORE BE IT RESOLVED that the Washtenaw County Board of Commissioners hereby appoints Thomas Sutherland, P.S., l. John Jekabson, P.S., Mark Vander Veen, P.S., Kevin Gingras, P.S., Alternate, Paul Schwimmer, P.S., Kenneth Coleman, P.S., and John A. Myles, P.S., as members to the Peer Review Board for the 2019 Land Survey and Remonumentation Grant, retroactive to January 1, 2019.

6 A RESOLUTION APPOINTING MEMBERS TO THE WASHTENAW COUNTY COMMUNITY MENTAL HEALTH BOARD WASHTENAW COUNTY BOARD OF COMMISSIONERS March 20, 2019 WHEREAS, the Washtenaw Community Health Organization Board was established to provide an integrated health care delivery system to provide mental health, substance abuse and primary and specialty health care to Medicaid, low income and indigent consumers as defined by the Mental Health Code and Medicaid Eligibility Guidelines; and WHEREAS, the Washtenaw County Board of Commissioners has approved the creation of a Washtenaw County Community Mental Health (CMH) Board ( ); and WHEREAS, the Washtenaw County CMH Board will be comprised of 12 members, appointed by the Board of Commissioners and must meet the following composition requirements: o At least 1/3 of the membership shall be primary consumers or family members, and of that 1/3 at least 1/2 of those members shall be primary consumers. o Not more than 4 members of a board may be County Commissioners. o Not more than 1/2 of the total board members may be state, county, or local public officials WHEREAS, a primary consumer is an individual who has received or is receiving services from the Department of Community Health or a community health services program or services from the private sector equivalent to those offered by the Department of Community Health or a Community Mental Health Program; and WHEREAS, three vacancies exist for citizens representing Secondary Consumer, Member-at- Large, and University of Michigan Health System; and NOW THEREFORE BE IT RESOLVED that the Washtenaw County Board of Commissioners hereby appoints the following members to the Washtenaw County Community Mental Health Board: Name Representation Expiration Member-at-Large 3/31/22 Secondary Consumer 3/31/22 University of Michigan 3/31/22

7

8

9

10

11

12

13

14

15

16

17

18

19

20

21

22

23

24

25

26

27

28

29

30

31

32

33

34

35

36

37

38

39

40

41

42

43

44

45

46

47

48

49

50

51

52

53

54

55

56

57

58

59

60

61

62

63

64 A RESOLUTION APPOINTING A MEMBER TO THE WASHTENAW COUNTY HISTORIC DISTRICT COMMISSION WASHTENAW COUNTY BOARD OF COMMISSIONERS March 20, 2019 WHEREAS, one vacancy exists on the Historic District Commission; and NOW THEREFORE BE IT RESOLVED that the Washtenaw County Board of Commissioners hereby appoints the following member to the Historic District Commission for the remainder of a term expiring as indicated: Name Representation Term Expiration Predecessor General Public 12/31/2020 Nancy Snyder

65

66

67

68

69

70

71

72

73

74 WASHTENAW COUNTY BOARD OF COMMISSIONERS Wednesday, March 6, 2019 RECORD OF PROCEEDINGS A session of the Washtenaw County Board of Commissioners was held at the Administration Building, in the City of Ann Arbor, Michigan, on Wednesday, March 6, Jason Morgan, Chair of the Board of Commissioners, called the meeting to order at 7:21 p.m. MEMBERS PRESENT: MEMBERS ABSENT: OTHERS PRESENT: Comms. Beeman, Brabec, Jamnick, Jefferson, LaBarre, Maciejewski, Morgan, Scott, and Shink None Greg Dill, County Administrator; Deputy County Administrator, Diane Heidt; Curt Hedger & Michelle Billard, Corporation Counsel; Kelly Belknap, Finance; Monica Boote, Human Resources; Teresa Gillotti, OCED; Branden O Grady, ITS; Andrew DeLeeuw, County Administration; Edwin Peart, Clerk s Office; and various residents. Roll Call Pledge of Allegiance Citizen Participation Erin De Vries, an applicant for a position on the Environmental Council, introduced herself to the BOC. Commissioner Follow-Up to Citizen Participation Comm. Morgan thanked Erin De Vries for attending the meeting. Liaison Reports Comm. Maciejewski updated the BOC on the Area Agency on Aging 1-B Executive Board, referencing its Legislative Platform. Comm. Shink reported that the Food Policy Council is energized, as its working on measurable goals affecting packaging waste, food sheds, and pollinator health. She also reported that the Agricultural Lands Preservation Advisory Committee (ALPAC) chose priority parcels for upcoming projects. She ended with reporting that the Parks and Recreation Commission voted to help fund the Border-to-Border (B2B) Trail. Special Order of Business Comm. Morgan opened (and closed) a public hearing to receive comment on the annexation of a portion of Manchester Township by the Village of Manchester at 7:30pm (with no public comment) Comm. LaBarre, seconded by Comm. Scott, moved to approve a resolution setting a public hearing for March 20, 2019 at 6:45 pm in the Board Room at 220 North Main Street, Ann Arbor, Michigan to receive public input for the Washtenaw Urban County Annual Action Plan. Roll Call Vote: YEAS 9 NAYS 0 ABSENT 0 Motion carried. Appointments Comm. LaBarre, seconded by Comm. Maciejewski, moved to approve a resolution appointing a Commissioner to the Ann Arbor/Ypsilanti SmartZone for a term ending June 30, Roll Call Vote: YEAS 9 NAYS 0 ABSENT 0 Motion carried Comm. LaBarre, seconded by Comm. Maciejewski, moved to approve a resolution appointing individuals to the Local Emergency Planning Committee (LEPC). Roll Call Vote: YEAS 9 NAYS 0 ABSENT 0 Motion carried. A resolution appointing individuals to the Community Mental Health (CMH) Board Comm. Morgan moved that this item be pulled from the agenda (to be put on the March 20, 2019 BOC agenda).

75 Comm. LaBarre, seconded by Comm. Maciejewski, moved to approve a resolution appointing individuals to the Environmental Council. Roll Call Vote: YEAS 9 NAYS 0 ABSENT 0 Motion carried. A resolution appointing an individual to the Historic District Commission Comm. Morgan moved that this item be pulled from the agenda Comm. LaBarre, seconded by Comm. Maciejewski, moved to approve a resolution appointing an individual to the Emergency Medical Services (EMS) Commission. Roll Call Vote: YEAS 9 NAYS 0 ABSENT 0 Motion carried. Consent Agenda 1. Approval of Minutes of Previous Meeting Comm. LaBarre, seconded by Comm. Scott, moved that the minutes of the February 20, 2019 meeting of the Board of Commissioners be approved. Roll Call Vote: YEAS 9 NAYS 0 ABSENT 0 Motion carried. 2. Communications Comm. LaBarre, seconded by Comm. Scott, moved that the communications be received and dealt with as recommended. Roll Call Vote: YEAS 9 NAYS 0 ABSENT 0 Motion carried. R-0008 RECEIVED: February 19, A resolution for Poverty Exemption guidelines from the Lima Township Board of Trustees. Received and filed. R-0009 RECEIVED: January 14, A letter from Tom Crawford (Ann Arbor/Ypsilanti SmartZone Secretary) regarding SmartZone s membership requirements. Received and filed. R-0010 RECEIVED: February 20, Ann Arbor/Ypsilanti SmartZone LDFA Annual Report for FY 2018 (June 1 June 30). Received and filed. R-0011 RECEIVED: February 26, A letter from the International Wildlife Refuge Alliance (IWRA) thanking the Board of Commissioners and Administration for their $200 donation in memory of John D. Dingell. Received and filed. R-0012 RECEIVED: February 27, A notice of public hearing from the Sylvan Township Planning Commission regarding property rezoning from Agriculture to low-density residential. Received and filed. 3. Report of the Chair of the Board of Commissioners 4. Report of Standing Committees Comm. LaBarre, seconded by Comm. Scott, moved that the following reports be received: Ways and Means Committee (2/20/19) and Working Session (2/21/19). Roll Call Vote: YEAS 9 NAYS 0 ABSENT 0 Motion carried. (Complete report is on file in the County Clerk/Register s Office.) 5. Report of Special Committees Comm. LaBarre, seconded by Comm. Scott, moved that the following reports be received: Food Policy Council, Road Commission, Community Action Board (2018 catch-up), Public Works Board, Emergency Communications Millage POC, and Social Services Board. Roll Call Vote: YEAS 9 NAYS 0 ABSENT 0 Motion carried. (Complete report is on file in the County Clerk/Register s Office.). 6. Other Reports 7. Report of the Treasurer 8. Approval of Claims Comm. LaBarre, seconded by Comm. Scott, moved to approve a resolution authorizing payment of claims with the last previously adopted claims and continuing through the date of February 15, Roll Call Vote: YEAS 9 NAYS 0 ABSENT 0 Motion carried. Resolutions

76 A. Ways and Means February 20, Comm. LaBarre, seconded by Comm. Shink, moved to approve a resolution approving all formula grants received by the Office of Community and Economic Development with a fiscal year starting during the 2019 calendar year. Roll Call Vote: YEAS 9 NAYS 0 ABSENT 0 Motion carried Comm. LaBarre, seconded by Comm. Shink, moved to approve a resolution authorizing expenditures in excess of $10,000 for the repair of the Four Mile Lake Level. Roll Call Vote: YEAS 9 NAYS 0 ABSENT 0 Motion carried. B. Ways and Means March 6, Comm. LaBarre, seconded by Comm. Shink, moved to approve a resolution amending the Board of Commissioners Rules and Regulations. Comm. Morgan moved that this item be pulled for a separate vote. Roll Call Vote: YEAS 9 NAYS 0 ABSENT 0 Motion carried Comm. LaBarre, seconded by Comm. Shink, moved to approve a resolution appropriating $5,000 to the Friends of Rutherford Pool. Roll Call Vote: YEAS 9 NAYS 0 ABSENT 0 Motion carried. C. Board of Commissioners March 6, Comm. LaBarre, seconded by Comm. Shink, moved to approve a resolution determining and ordering a change in the boundaries of the Village of Manchester. Roll Call Vote: YEAS 9 NAYS 0 ABSENT 0 Motion carried Comm. LaBarre, seconded by Comm. Shink, moved to approve a resolution affirming the 2019 Calendar of Deliverables. Roll Call Vote: YEAS 9 NAYS 0 ABSENT 0 Motion carried Comm. LaBarre, seconded by Comm. Shink, moved to approve a resolution recognizing Smokehouse 52 BBQ as the recipient of the Chelsea Area Chamber of Commerce 2018 Large Business Leadership Award. Roll Call Vote: YEAS 9 NAYS 0 ABSENT 0 Motion carried Comm. LaBarre, seconded by Comm. Shink, moved to approve a resolution recognizing RK Studios LLC as the recipient of the Chelsea Area Chamber of Commerce 2018 Small Business Leadership Award. Roll Call Vote: YEAS 9 NAYS 0 ABSENT 0 Motion carried Comm. LaBarre, seconded by Comm. Shink, moved to approve a resolution enabling implementation of Washtenaw County s commitment to take action on the Paris Accord and climate change. Comm. Shink moved that this item be pulled for a separate vote. Comm. Shink moved to amend the resolution by adding carbon sequestration between the words protection and and (in the third bullet point of the third WHEREAS clause) motion accepted as friendly. Roll Call Vote: YEAS 9 NAYS 0 ABSENT 0 Motion carried. Report of the County Administrator Greg announced that former U.S. Ambassador Delano Lewis will be the keynote speaker at the March 15, 2019 Group of 180 meeting. He also reminded the BOC that the CAP discussion would be on the March 21, 2019 Working Session agenda. Items for Current/Future Discussion None. Adjournment Comm. Scott, seconded by Comm. Jamnick, moved to adjourn. Motion carried. The meeting adjourned at 7:49 p.m. Jason Morgan, Chair Lawrence Kestenbaum, Clerk/Register By: Edwin Peart, Deputy Clerk Board Approved: 3/20/19

77 WASHTENAW COUNTY BOARD OF COMMISSIONERS WAYS & MEANS COMMITTEE March 6, 2019 Comm. Katie Scott called the meeting to order at 6:33 p.m. at the Administration Building, 220 N. Main Street, Ann Arbor, Michigan. MEMBERS PRESENT: MEMBERS ABSENT: Comms. Beeman, Brabec, Jamnick, Jefferson, LaBarre, Maciejewski, Morgan, Scott, and Shink None OTHERS PRESENT: Roll Call County Administrator, Greg Dill; Diane Heidt, Deputy County Administrator; Curt Hedger and Michelle Billard, Corporation Counsel; Kelly Belknap, Finance; Monica Boote, Human Resources; Teresa Gillotti, OCED; Branden O Grady, ITS; Andrew DeLeeuw, County Administration; Edwin Peart, Clerk s Office; and various residents. Citizen Participation None. Commissioner Follow-Up to Citizens Participation None. New Business: A. Support Services 1. Risk Management a. Sick Time Donation Policy: A resolution adopting a policy that governs Sick Time Donations to or from County Employees. Comm. Scott moved that this item be pulled from the agenda. B. Board of Commissioners a. Board of Commissioners Rules and Regulations: Comm. LaBarre seconded by Comm. Brabec moved that the Board of Commissioners approves a resolution amending the Board of Commissioners Rules and Regulations to remove the Report of the Chair of the Board of Commissioners from the Consent Agenda to a standalone agenda item. Voice vote motion carried. b. Rutherford Pool Bathhouse Renovation Community Fundraising Campaign: Comm. LaBarre seconded by Comm. Brabec moved that the Board of Commissioners approves a resolution appropriating $5,000 to the Friends of Rutherford Pool to support the Bathhouse Renovation Community Fundraising Campaign (Comm. Scott moved the Supplemental Agenda to replace the version in the printed packet). Voice vote motion carried. Report of the Administrator: Greg asked Monica Boote to give a brief update on the Organizational Survey and Compensation Study. He also updated the BOC on the National Association of Counties (NACo) Legislative Forum, which was held in Washington, D.C. Report of the Chair of Ways & Means: None.

78 Report of the Chair of the Board: Comm. Morgan recapped the NACo Legislative Forum. Items for Current/Future Discussion: None. Pending None. Adjournment Comm. Shink seconded by Comm. Beeman moved that the meeting be adjourned until March 20, Motion carried. The meeting adjourned at 7:08 p.m. Lawrence Kestenbaum, Clerk/Register By: Edwin Peart, Deputy Clerk APPROVED: March 20, 2019 Katie Scott, Chair

79 WASHTENAW COUNTY BOARD OF COMMISSIONERS WORKING SESSION March 7, 2019 The meeting was called to order by Comm. Shink, Chairman of the Working Session Committee, at 6:30 p.m. in the Administration Building Board Room, 220 N. Main Street, Ann Arbor, Michigan. MEMBERS PRESENT: MEMBERS ABSENT: Comms. Beeman, Brabec, Jamnick, Jefferson, LaBarre, Maciejewski, Morgan, Scott, and Shink None OTHERS PRESENT: Greg Dill, County Administrator; Coy Vaughn, Parks and Recreation; Sheryl Siddall, Barb Fuller, and Rod Green, Road Commission; Lisa Moutinho and Andrew DeLeeuw, County Administration; Branden O Grady, ITS; and Edwin Peart, Clerk s Office. Roll Call Citizen Participation None. Commissioner Follow-Up to Citizen Participation None. County Administrator s Report: None. Discussion Items: A. Roads Funding Subcommittee Update Sheryl Siddall, Road Commission Managing Director; and Coy Vaughn, Parks and Recreation Director Items for Current/Future Discussion The BOC had a discussion around the CMH budget deficit and how the CMH/PS millage dollars are being spent. The BOC also talked about having CMH leadership at an upcoming meeting. Pending: None. Adjournment Comm. LaBarre, seconded by Comm. Morgan, made a motion to adjourn. The meeting adjourned at 7:36 p.m. Lawrence Kestenbaum, Clerk/Register By: Edwin Peart, Deputy Clerk APPROVED: March 20, 2019 Sue Shink, Chair

80 MINUTES OF SPECIAL COMMITTEES, COMMISSIONS, AND BOARDS NAME DATE PAGE Board of Health Social Services Board January 25, 2019 February 13, Prepared for BOARD OF COMMISSIONERS approval at the meeting on March 20, 2019 Printed on Recycled Paper

81

82

83

84

85

86

87

88

89 BOC Contract Report Year: 2019 Period: 2 Contract # Department Vendor Description Amount Year Period INFRASTRUCTURE MANAGEMENT ROTUNDA MARBLE & STONE RESTORATION INC To provide labor, materials and supervision for Installation of retro plate polish concrete at various County buildings $14, PARKS AND RECREATION NEW COVENANT MISSIONARY BAPTIST CHURCH TO PROVIDE A SUMMER PLAYGROUND PROGRAM SITE AGREEMENT $2, SHERIFF A3 TIER INC TO PROVIDE SERVICES UNDER AN ART FIRING RANGE FACILITY AGREEMENT $5, TO PROVIDE LABOR, MATERIALS, AND PARKS AND RECREATION MICHIGAN ELECTRO FREEZE INC EQUIPMENT FOR A SOFT SERVE FREEZE $8, MACHINE PUBLIC HEALTH OXFORD DIAGNOSTIC LABORATORIES To provide T-Spot Diagnostic Services Agreement $2, PARKS AND RECREATION CAREY & PAUL GROUP TO PROVIDE PROJECTOR AND IT SERVICES FOR VARIOUS SPECIAL EVENTS $3, SHERIFF SWANK MOTION PICTURES INC TO PROVIDE AN INMATE MOTION PICTURE SERVICES AGREEMENT $2, OFFICE OF COMM ECON DEV GREENCO SERVICES TO PROVIDE RESIDENTIAL ENVIRONMENTAL INSPECTION AND TESTING $3, OFFICE OF COMM ECON DEV WASHTENAW INTERMEDIATE SCHOOL DISTRICT TO PROVIDE A SUCCESS BY SIX GREAT START COLLABORATIVE AGREEMENT $20, HUMAN RESOURCES LEWIS LIMITED TO PROVIDE THE KEYNOTE SPEECH AT THE GROUP 180 MEETING ON 3/15/19 $4, INFRASTRUCTURE MANAGEMENT JOHNSON CONTROLS INC To provide a Preventative Maintenance Agreement for Chillers $7, PUBLIC HEALTH JO MCCOLLUM COMMUNITY HEALTH ASSESSMENT TO ESTABLISH A STEERING COMMITTEE $ PUBLIC HEALTH ALISHA SPENCER COMMUNITY HEALTH ASSESSMENT FOR STEERING COMMITTEE NOMINEES $

90 A RESOLUTION AUTHORIZING PAYMENT OF CLAIMS COMMENCING WITH THE LAST PREVIOUSLY APPROVED CLAIM AND CONTINUING THROUGH THE DATE OF MARCH 1, 2019 WASHTENAW COUNTY BOARD OF COMMISSIONERS March 20, 2019 WHEREAS, as filed with the County Clerk is a true copy of the record of claims commencing with the last previously approved claim and continuing through the date of March 1, 2019 inclusive; and WHEREAS, the Board of Commissioners has been assured by the County Clerk that no claim received is withheld or rejected by the list, shows the name of the claimant, the amount of the claim and the date presented; NOW THEREFORE BE IT RESOLVED that the Washtenaw County Board of Commissioners hereby authorizes the payment of claims commencing with the last previously approved claim and continuing through the date of March 1, 2019 inclusive, as listed in the statement of claims as attached hereto and made a part hereof.

91 COUNTY ADMINISTRATOR 220 North Main St., P.O. Box 8645 Ann Arbor, Michigan (734) FAX (734) M E M O R A N D U M March 6, 2019 TO: FROM: Lawrence Kestenbaum, Washtenaw County Clerk/Register Gregory Dill, County Administrator RE: Certification of Claims List Inclusive from February 16, 2019 through March 1, 2019 I HEREBY CERTIFY that to the best of my knowledge the list of attached claims as presented to the County Clerk/Register of Washtenaw, constitutes all claims received for payment subsequent to the List of Claims presented through the date of March 1, 2019 and that none have been withheld or omitted. FURTHER; that all claims bear the date received. FURTHER; that the list contains the name of each claimant, and the amount of the claims, and that proper authorization and documentation has been reviewed, checked and retained. FURTHER; that the total demand upon each of the various general operating funds requiring approval by the Board of Commissioners prior to disbursements has been accurately determined and is stipulated in gross total by fund as an integral part of the List of Claims herein presented. Staff Recommendation By: Kristin Ulfig Accounts Payable Manger

92 Washtenaw County Claims Summary Report Beginning of claims: End of claims: For Board approval: 2/16/2019 3/1/2019 3/20/2019 Fund Description Exceptions & Utilities Total Pre-Claims 1010 General Fund $42, $2, $45, Sheriff Spec Service Fund $ $ DEA Forfeiture Fund $1, $1, Community Corrections $13.92 $ Maintenance Fund $ $ Pros Attny Cr $ $ HIDTA $1, $ $2, EECS Special Voted Millage $4, $4, Parks And Recreation Fund $15, $15, Senior Nutrition $ $ Foster Grandparents $ $ DOE Weatherization $38.48 $ Facilities Mgt O M $77, $77, Telephone Revolving $6, $6, Total $47, $106, $154,165.68

93 A RESOLUTION ADOPTING A SICK TIME DONATIONS POLICY WASHTENAW COUNTY BOARD OF COMMISSIONERS March 20, 2019 WHEREAS, Washtenaw County provides its employees with benefits inclusive of sick time to assist in covering time off; and WHEREAS, Washtenaw County Human Resources is responsible for the oversight of employee leaves and adherence to the Family Medical Leave Act (FMLA); and WHEREAS, establishing a mechanism to adhere to the FMLA timelines will address the operational needs and adherence to the Act; and WHEREAS, by establishing a policy that will assist employees who are legally eligible and approved for a leave under FMLA for time off in excess of their available paid leave banks will assist employees in their time of need as well as departments operationally; and WHEREAS, a committee was formed and is developing a set of proposed procedures to outline how donations will be requested, donated, and used; and WHEREAS, the Washtenaw County Board of Commissioners, through adoption of a Sick Time Donations Policy is establishing the governance of donating or receiving of donated time to its employees; and WHEREAS, the Policy will abide by all provisions of the Family Medical Leave Act except in cases where existing union contract provisions or County Policy and Procedures exceed those provided by the Act, in which cases the contracts, policies and procedures will be followed; and WHEREAS, the purpose of the Policy is to provide employees who are legally eligible for a continuous ongoing leave under FMLA with an option for paid time off in excess of their available paid leave banks, through a voluntary donation process; and WHEREAS, this matter has been reviewed by Corporation Counsel, the Finance Department, Human Resources, the County Administrator s Office and the Ways & Means Committee; NOW THEREFORE BE IT RESOLVED that the Washtenaw County Board of Commissioners hereby adopts the Sick Time Donations Policy attached hereto and made a part thereof. BE IT FURTHER RESOLVED that the Washtenaw County Board of Commissioners directs the County Administrator to establish the procedures in accordance with the County s policies.

94 WASHTENAW COUNTY POLICY TITLE: Sick Time Donations RESOLUTION NUMBER TBD SUPERCEDE: EFFECTIVE DATE PAGE OF I. APPLICATION: This policy shall govern the provision of Sick Time Donations to or from County Employees. II. GENERAL POLICIES: A. The County shall abide by all provisions of the Family Medical Leave Act (FMLA) except in the cases where existing union contract provisions or Washtenaw County Policies and Procedures exceed those provided by the Act, in which case the contracts/policies and procedures will be followed. B. It is the intent of the Board of Commissioners to provide employees who are legally eligible for a continuous ongoing leave under FMLA with an option for paid time off in excess of their available paid leave banks, through a voluntary donation process. C. The Sick Time Donation Procedure will outline the eligibility requirements to participate in this program.

95 A RESOLUTION AMENDING THE BOARD OF COMMISSIONERS ANNUAL CALENDAR OF MEETINGS WASHTENAW COUNTY BOARD OF COMMISSIONERS March 20, 2019 WHEREAS, at its November 28, 2018 meeting, the Board of Commissioners adopted its annual calendar of meetings for calendar year 2019 (Resolution #18-195); and WHEREAS, the annual calendar provides the dates, starting times and locations for Board of Commissioners meetings, Ways & Means Committee meetings and Working Session meetings; and WHEREAS, the Board of Commissioners now desires to amend its 2019 annual calendar. NOW THEREFORE, BE IT RESOLVED that the Washtenaw County Board of Commissioners amends its 2019 annual calendar of meetings to change the meeting location of the April 4 Working Session from the Board of Commissioners meeting room located at 220 N. Main Street, Ann Arbor, Michigan to the Sylvan Township Hall, located at Old US-12, Chelsea, MI, still to begin at 6:30 p.m. BE IT FURTHER RESOLVED that the Board of Commissioners directs the County Clerk to post public notice of these changes to the Board of Commissioners 2018 calendar of meetings to comply with Michigan s Open Meetings Act.

96 A RESOLUTION SUPPORTING THE DISPLAY OF THE TRANSGENDER PRIDE FLAG WASHTENAW COUNTY BOARD OF COMMISSIONERS March 20, 2019 WHEREAS, Washtenaw County is committed to fostering a diverse and welcoming community and ensuring that every individual is treated with dignity, respect, and protected from discrimination or harm; and WHEREAS, no federal or State of Michigan law currently prohibits discrimination based on gender identity in employment, housing, or public accommodations; and WHEREAS, the State of Michigan s own Department of Civil Rights has concluded that anti- LGBT discrimination exists and is significant and that such discrimination has direct negative economic effects on Michigan ; and WHEREAS, discrimination impedes Washtenaw County and the State of Michigan s ability to attract and retain talented, hard working, determined people and by extension economic growth and prosperity; and WHEREAS, in the absence of state action by Michigan s legislature, forty-two Michigan communities have enacted local, comprehensive nondiscrimination ordinances; and WHEREAS, March 31 has been recognized annually as Transgender Day of Visibility since 2009 when Michigan transgender activist Rachel Crandall founded the observance; and WHEREAS, recent federal actions continue to restrict the rights of transgender students at school and those seeking to serve in our military, making it more important than ever to speak out in support; and WHEREAS, transgender individuals are more likely to be fired or denied a job, face harassment and bullying at school, become homeless or live in extreme poverty, be evicted or denied housing or access to a shelter, be denied access to critical medical care, and face greater risk of abuse and violence. NOW, THEREFORE, BE IT RESOLVED, that in recognition of Transgender Day of Visibility which takes place on March 31, 2019 and in solidarity with and support of transgender people across the United States, Washtenaw County shall fly the transgender pride flag on Monday, April 1, 2019; and BE IT FURTHER RESOLVED, that a reception will be held at the Washtenaw County Administration Building from 8:00am until 9:00am, with a flag raising ceremony at 8:30am; and BE IT FURTHER RESOLVED, that the Board of Commissioners will continue work with the Jim Toy Community Center, Washtenaw County s LGBTQ Resource Center to support ongoing efforts to improve the lives of transgender individuals in our county; and BE IT FURTHER RESOLVED, that the Washtenaw County Board of Commissioners reaffirms its commitment to fostering a diverse and welcoming community and ensuring that every individual is treated with dignity, respect, and protection from discrimination or harm.

97 A PROCLAMATION RECOGNIZING KEITH ORR AND MARTIN CONTRERAS FOR THEIR YEARS OF SERVICE TO THE WASHTENAW COUNTY COMMUNITY WASHTENAW COUNTY BOARD OF COMMISSIONERS March 20, 2019 WHEREAS, Keith Orr and Martin Contreras are longtime local businessmen and activists, who have demonstrated great leadership for Ann Arbor and the LGBTQ community, and WHEREAS, Mr. Orr is a graduate of the Interlochen Arts Academy, studied at Boston University, and received his bachelor s degree in music from University of Michigan; and Mr. Contreras studied at the University of Michigan and trained as a physical therapist; and WHEREAS, Mr. Orr and Mr. Contreras founded /aut/bar, a gay bar and restaurant that serves as a pillar of the LGBTQ community in the Ann Arbor area; and WHEREAS, Mr. Orr and Mr. Contreras also founded Common Language Books, a LGBTQ bookstore that hosts authors and forums, and that is a social center for the gay community; and WHEREAS, the couple has been very active in local and charitable causes, including support of UNIFIED- HIV Health and Beyond, an outreach service that provides care and prevention to individuals who are affected by HIV, participation in the Ann Arbor Downtown Development Association, and involvement with historic court cases regarding the right to marry and free speech, and WHEREAS, Mr. Contreras and Mr. Orr s involvement in the LGBTQ community and greater Ann Arbor community has helped make the city a great place to live and work, contributing to the multicultural and welcoming environment of Ann Arbor. NOW THEREFORE BE IT RESOLVED, the Washtenaw County Board of Commissioners hereby honors and expresses its most sincere gratitude to Keith Orr and Martin Contreras for their service to Ann Arbor and the citizens of Washtenaw County. Jason Morgan District 8 Washtenaw County Commissioner Chair of the Board of Commissioners

Supplemental Agenda To view the Supplemental Agenda, click the link below:

Supplemental Agenda To view the Supplemental Agenda, click the link below: 1. Agenda WASHTENAW COUNTY BOARD OF COMMISSIONERS Board Room Washtenaw County Administration Building 220 N Main Street Ann Arbor, Michigan WASHTENAW COUNTY WEBSITE 1.I. Supplemental Agenda To view the

More information

WASHTENAW COUNTY BOARD OF COMMISSIONERS WAYS & MEANS COMMITTEE. July 6, 2005

WASHTENAW COUNTY BOARD OF COMMISSIONERS WAYS & MEANS COMMITTEE. July 6, 2005 WASHTENAW COUNTY BOARD OF COMMISSIONERS WAYS & MEANS COMMITTEE July 6, 2005 Chair Irwin called the meeting to order at 6:32 p.m. in the Board Room, Administration Building, 220 North Main Street, Ann Arbor,

More information

COUNTY ADMINISTRATOR 220 NORTH MAIN STREET, P.O. BOX 8645 ANN ARBOR, MICHIGAN (734) FAX (734)

COUNTY ADMINISTRATOR 220 NORTH MAIN STREET, P.O. BOX 8645 ANN ARBOR, MICHIGAN (734) FAX (734) COUNTY ADMINISTRATOR 220 NORTH MAIN STREET, P.O. BOX 8645 ANN ARBOR, MICHIGAN 48107-8645 (734) 222-6850 FAX (734) 222-6715 TO: FROM: Andy LaBarre, Chair Ways and Means Committee Gregory Dill Interim County

More information

WASHTENAW COUNTY BOARD OF ROAD COMMISSIONERS 555 North Zeeb Road, Ann Arbor, MI Minutes of December 18, 2018

WASHTENAW COUNTY BOARD OF ROAD COMMISSIONERS 555 North Zeeb Road, Ann Arbor, MI Minutes of December 18, 2018 Page 16534 WASHTENAW COUNTY BOARD OF ROAD COMMISSIONERS 555 North Zeeb Road, Ann Arbor, MI 48103 Minutes of December 18, 2018 Board Present: Staff Present: Road Commissioners Douglas Fuller, Barbara Fuller,

More information

The Township of Norvell

The Township of Norvell The Township of Norvell P.O. Box 188 Norvell Michigan, 49263 (517) 536-4370 Fax (517) 536-0110 ERIC B. JOHNSON, SUPERVISOR ANNE M. HAGADORN, CLERK DESERRE SAUERS, TREASURER PAMELA JOHNSON, TRUSTEE ROSE

More information

PAW PAW TOWNSHIP BOARD REGULAR MEETING AND PUBLIC HEARING March 13, N. GREMPS STREET PAW PAW, MICHIGAN 49079

PAW PAW TOWNSHIP BOARD REGULAR MEETING AND PUBLIC HEARING March 13, N. GREMPS STREET PAW PAW, MICHIGAN 49079 PAW PAW TOWNSHIP BOARD REGULAR MEETING AND PUBLIC HEARING March 13, 2014 114 N. GREMPS STREET PAW PAW, MICHIGAN 49079 Supervisor Richardson called the meeting to order at 7:00 PM. Pledge of Allegiance.

More information

MINUTES CITY OF PANAMA CITY CITY COMMISSION MEETING SEPTEMBER 25, :01pm

MINUTES CITY OF PANAMA CITY CITY COMMISSION MEETING SEPTEMBER 25, :01pm MINUTES CITY OF PANAMA CITY CITY COMMISSION MEETING SEPTEMBER 25, 2017 5:01pm 1. Opening Prayer Pastor Jay Rosario of the Panama City Seventh-Day Adventist Church delivered the opening prayer. 2. Pledge

More information

The Pledge of Allegiance was led by Ted Henry, Commissioner of the 8th District. ELECTION OF BOARD OF COMMISSIONERS CHAIRPERSON FOR ONE-YEAR TERM:

The Pledge of Allegiance was led by Ted Henry, Commissioner of the 8th District. ELECTION OF BOARD OF COMMISSIONERS CHAIRPERSON FOR ONE-YEAR TERM: January 8, 2018 1 The re-organizational meeting of the Genesee County Board of Commissioners was held in the Willard P. Harris Auditorium, 3rd floor of the Genesee County Administration Building, 1101

More information

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

COUNTY OF OSCODA Board of Commissioners Telephone (989) Fax Line (989) COUNTY OF OSCODA Board of Commissioners Telephone (989) 826-1130 Fax Line (989) 826-1173 Oscoda County Courthouse 105 S. Court Street P.O. Box 399 Mio, MI 48647 OFFICIAL MINUTES APRIL 28, 2009 A REGULAR

More information

ARTICLE 3 AUTHORITY FORMATION CREATION, NAME, PURPOSES, AND POWERS

ARTICLE 3 AUTHORITY FORMATION CREATION, NAME, PURPOSES, AND POWERS NEW TRANSPORTATION AUTHORITY ARTICLES OF INCORPORATION ARTICLE 1 INTRODUCTION The Washtenaw County Board of Commissioners adopts these Articles of Incorporation, pursuant to the provisions of Act 196 of

More information

Supervisor Schwartz led the assembly in the pledge of allegiance to the flag.

Supervisor Schwartz led the assembly in the pledge of allegiance to the flag. PAGE 1 1. CALL TO ORDER The regular meeting of the Superior Charter Township Board was called to order by the Supervisor Ken Schwartz at 7:02 p.m. on March 20, 2017 at the Superior Township Hall, 3040

More information

June 5, Allen Johnson, Johnson Law Firm. Chairman Peterson called the meeting to order.

June 5, Allen Johnson, Johnson Law Firm. Chairman Peterson called the meeting to order. A regular meeting of the Bladen County Board of Commissioners was held at 6:30 pm on Monday, in the Commissioners Meeting Room of the Bladen County Courthouse. The following members were present: Charles

More information

MINUTES KALAMAZOO COUNTY BOARD OF COMMISSIONERS REGULAR MEETING NOVEMBER 21, 2017

MINUTES KALAMAZOO COUNTY BOARD OF COMMISSIONERS REGULAR MEETING NOVEMBER 21, 2017 30266 MINUTES KALAMAZOO COUNTY BOARD OF COMMISSIONERS REGULAR MEETING NOVEMBER 21, 2017 ITEM 1 Call to Order: The Regular Meeting of the Board of Commissioners was called to order by Chairperson Shugars,

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

MINUTES KALAMAZOO COUNTY BOARD OF COMMISSIONERS REGULAR MEETING DECEMBER 5, 2017

MINUTES KALAMAZOO COUNTY BOARD OF COMMISSIONERS REGULAR MEETING DECEMBER 5, 2017 30276 MINUTES KALAMAZOO COUNTY BOARD OF COMMISSIONERS REGULAR MEETING DECEMBER 5, 2017 ITEM 1 Call to Order: The Regular Meeting of the Board of Commissioners was called to order by Chairperson Shugars,

More information

LE SUEUR PLANNING COMMISSION City Council Chambers 203 South Second Street. MEETING AGENDA Thursday, January 10, P.M.

LE SUEUR PLANNING COMMISSION City Council Chambers 203 South Second Street. MEETING AGENDA Thursday, January 10, P.M. LE SUEUR PLANNING COMMISSION City Council Chambers 203 South Second Street MEETING AGENDA Thursday, January 10, 2019 6 P.M. 1. Call to Order 2. Approval of Agenda 3. Approval of Minutes 3.1. December 13,

More information

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

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

More information

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES REGULAR MEETING TUESDAY, FEBRUARY 10, 2015 MINUTES

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES REGULAR MEETING TUESDAY, FEBRUARY 10, 2015 MINUTES Supervisor Reaume called the meeting to order at 7:04 p.m. and led in the Pledge of Allegiance to the Flag. MEMBERS PRESENT: ABSENT: OTHERS PRESENT: Richard Reaume, Supervisor Nancy Conzelman, Clerk Ron

More information

WASHTENAW COUNTY BOARD OF COMMISSIONERS WAYS & MEANS COMMITTEE. November 7, 2007

WASHTENAW COUNTY BOARD OF COMMISSIONERS WAYS & MEANS COMMITTEE. November 7, 2007 WASHTENAW COUNTY BOARD OF COMMISSIONERS WAYS & MEANS COMMITTEE November 7, 2007 Chair Bergman called the meeting to order at 6:30 p.m. in the Board Room, Administration Building, 220 North Main Street,

More information

241 ALLEGAN COUNTY BOARD OF COMMISSIONERS

241 ALLEGAN COUNTY BOARD OF COMMISSIONERS 241 ALLEGAN COUNTY BOARD OF COMMISSIONERS INDEX APRIL 26, 2018 SESSION JOURNAL 66 PAGE ITEM SUBJECT MATTER 243 1 APRIL 26, 2018 SESSION PLEDGE OF ALLEGIANCE, ROLL CALL 243 2 PUBLIC PARTICIPATION COMMENTS

More information

CLAREMONT COMMITTEE ON HUMAN RELATIONS SPECIAL MEETING AGENDA

CLAREMONT COMMITTEE ON HUMAN RELATIONS SPECIAL MEETING AGENDA CLAREMONT COMMITTEE ON HUMAN RELATIONS SPECIAL MEETING AGENDA Hughes Center Monday 1700 Danbury Road January 22, 2018 Claremont, CA 91711 6:00 p.m. COMMITTEE MEMBERS LAUREN ROSELLE CHAIR ROSE ASH PAUL

More information

A G E N D A. Executive Committee Meeting April 18, :00 PM

A G E N D A. Executive Committee Meeting April 18, :00 PM City Hall 4:30 PM 500 South 4th Ave. Brighton, CO 80601 General Information: Office: 303-655-8747 ajanes@brightonco.gov Authority Members Chairman Kevin Kildow Vice-Chairman Candace Werth Treasurer Janet

More information

Blue Lake Township Kalkaska County, Michigan Minutes Township Board Meeting Wednesday, January 8, Present

Blue Lake Township Kalkaska County, Michigan Minutes Township Board Meeting Wednesday, January 8, Present Blue Lake Township Kalkaska County, Michigan Minutes Township Board Meeting Wednesday, January 8, 2014 13 Present I. Meeting Call to Order at 7:00 pm - McCulloch II. Pledge of Allegiance McCulloch III.

More information

Meeting Packet Agenda - January 14, 2019 Organizational Board Meeting - 2:00 p.m.

Meeting Packet Agenda - January 14, 2019 Organizational Board Meeting - 2:00 p.m. Meeting Packet Agenda - January 14, 2019 Organizational Board Meeting - 2:00 p.m. Packet page 1 of 15 Harry L. Wheeler Community Center and Administrative Offices 24076 F.V. Pankow Boulevard, Clinton Township,

More information

ATTICA TOWNSHIP BOARD MEETING. October 12, Nancy Herpolsheimer, Clerk

ATTICA TOWNSHIP BOARD MEETING. October 12, Nancy Herpolsheimer, Clerk ATTICA TOWNSHIP BOARD MEETING October 12, 2017 Nancy Herpolsheimer, Clerk At a meeting of the Attica Township Board held October 12, 2017, at the Attica Township Hall, 4350 Peppermill Road, Attica, Michigan.

More information

EATON COUNTY BOARD OF COMMISSIONERS SEPTEMBER 19, 2012

EATON COUNTY BOARD OF COMMISSIONERS SEPTEMBER 19, 2012 EATON COUNTY BOARD OF COMMISSIONERS SEPTEMBER 19, 2012 The Eaton County Board of Commissioners met in recessed session at the County Facilities, in the City of Charlotte, Wednesday, September 19, 2012.

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

2. Invocation Father Geoffrey Gwynne, Good Shepherd Episcopal Church

2. Invocation Father Geoffrey Gwynne, Good Shepherd Episcopal Church STATE OF TEXAS )( CITY OF FRIENDSWOOD )( COUNTIES OF GALVESTON/HARRIS )( SEPTEMBER 10, 2018 )( AGENDA NOTICE IS HEREBY GIVEN OF A FRIENDSWOOD CITY COUNCIL REGULAR MEETING TO BE HELD AT 4:30 PM ON MONDAY,

More information

AN ORDINANCE BE IT ORDAINED AND ENACTED BY THE COUNTY COUNCIL OF YORK COUNTY, SOUTH CAROLINA:

AN ORDINANCE BE IT ORDAINED AND ENACTED BY THE COUNTY COUNCIL OF YORK COUNTY, SOUTH CAROLINA: AN ORDINANCE TO ESTABLISH AND CREATE A SPECIAL TAX DISTRICT TO BE KNOWN AS LAKE WYLIE PARKS AND RECREATION DISTRICT IN YORK COUNTY, SOUTH CAROLINA; TO DEFINE ITS AREAS AND BOUNDARIES; TO DEFINE THE NATURE

More information

AGENDA ORGANIZATION MEETING JANUARY 5, First Order of Business Selection of Temporary Chairman

AGENDA ORGANIZATION MEETING JANUARY 5, First Order of Business Selection of Temporary Chairman AGENDA ORGANIZATION MEETING JANUARY 5, 2017 2:00 PM Call to Order Pledge to Flag Opening Prayer Roll Call First Order of Business Selection of Temporary Chairman Appointment of Permanent Chairman for the

More information

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

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

More information

Charter Township of Canton Board Proceedings November 27, 2018

Charter Township of Canton Board Proceedings November 27, 2018 Charter Township of Canton Board Proceedings November 27, 2018 A regular meeting of the Board of Trustees of the Charter Township of Canton was held Tuesday, November 27, 2018 at 1150 Canton Center S.,

More information

Regular City Council Meeting 7:00 PM

Regular City Council Meeting 7:00 PM Regular City Council Meeting 7:00 PM The regular meeting of the Council of the City of Inkster, Wayne County, Michigan convened in the Council Chambers, 26215 Trowbridge, on Monday,. Prior to the Regular

More information

TUESDAY, JANUARY 20, Roll Call was taken by the Clerk and all members reported present. APPROVE MEETING AGENDA

TUESDAY, JANUARY 20, Roll Call was taken by the Clerk and all members reported present. APPROVE MEETING AGENDA Pursuant to law, the Board of Commissioners met on Tuesday, January 20, 2009, at 9:00 a.m. in the Board of Commissioner s Room and were called to order by the Chairperson. Pledge of Allegiance. Invocation

More information

MINUTES of REGULAR MEETING of the BOARD of COMMISSIONERS of the CITY of BOWLING GREEN, KENTUCKY held JULY 19, 2005

MINUTES of REGULAR MEETING of the BOARD of COMMISSIONERS of the CITY of BOWLING GREEN, KENTUCKY held JULY 19, 2005 MINUTES of REGULAR MEETING of the BOARD of COMMISSIONERS of the CITY of BOWLING GREEN, KENTUCKY held JULY 19, 2005 The Board of Commissioners of the City of Bowling Green, Kentucky met in regular session

More information

Buckingham Elementary PTO Bylaws

Buckingham Elementary PTO Bylaws Buckingham Elementary PTO Bylaws ARTICLE 1. Name The name of this organization shall be: Buckingham Elementary Parent Teacher Organization The principal office of the Buckingham Elementary Parent Teacher

More information

Call for 2018 Board Nominations Michigan Reading Association

Call for 2018 Board Nominations Michigan Reading Association Call for 2018 Board Nominations Michigan Reading Association Dear Michigan Reading Association Members, You can help shape the future of Michigan Reading Association (MRA) through the nomination process.

More information

TUSCOLA COUNTY BOARD OF COMMISSIONERS May 1, 2014 Minutes H. H. Purdy Building

TUSCOLA COUNTY BOARD OF COMMISSIONERS May 1, 2014 Minutes H. H. Purdy Building TUSCOLA COUNTY BOARD OF COMMISSIONERS May 1, 2014 Minutes H. H. Purdy Building Commissioner Roger Allen called the meeting of the Board of Commissioners of the County of Tuscola, Michigan, held at the

More information

RULES OF ORDER OF THE CITY COUNCIL CITY OF WOONSOCKET ADOPTED DECEMBER 6, 2016

RULES OF ORDER OF THE CITY COUNCIL CITY OF WOONSOCKET ADOPTED DECEMBER 6, 2016 RULES OF ORDER OF THE CITY COUNCIL CITY OF WOONSOCKET ADOPTED DECEMBER 6, 2016 Rule 1. Rule 2. Rule 3. The president shall call the meeting to order and shall cause the order of business to commence at

More information

MINUTES RAYTOWN BOARD OF ALDERMEN AUGUST 9, 2016 REGULAR SESSION NO. 32 RAYTOWN CITY HALL EAST 59 TH STREET RAYTOWN, MISSOURI 64133

MINUTES RAYTOWN BOARD OF ALDERMEN AUGUST 9, 2016 REGULAR SESSION NO. 32 RAYTOWN CITY HALL EAST 59 TH STREET RAYTOWN, MISSOURI 64133 MINUTES RAYTOWN BOARD OF ALDERMEN AUGUST 9, 2016 REGULAR SESSION NO. 32 RAYTOWN CITY HALL 10000 EAST 59 TH STREET RAYTOWN, MISSOURI 64133 OPENING SESSION 7:00 P.M. Mayor Michael McDonough called the July

More information

REGULAR MEETING. The meeting was called to order at 8:00 p.m., Mayor Frank Vaslo presiding

REGULAR MEETING. The meeting was called to order at 8:00 p.m., Mayor Frank Vaslo presiding Lincoln Park, Michigan January 14, 2008 REGULAR MEETING The meeting was called to order at 8:00 p.m., Mayor Frank Vaslo presiding Pledge of Allegiance to the Flag Invocation by Reverend Patrick Bossio,

More information

MINUTES of REGULAR MEETING of the BOARD of COMMISSIONERS of the CITY of BOWLING GREEN, KENTUCKY held AUGUST 21, 2012

MINUTES of REGULAR MEETING of the BOARD of COMMISSIONERS of the CITY of BOWLING GREEN, KENTUCKY held AUGUST 21, 2012 MINUTES of REGULAR MEETING of the BOARD of COMMISSIONERS of the CITY of BOWLING GREEN, KENTUCKY held AUGUST 21, 2012 The Board of Commissioners of the City of Bowling Green, Kentucky met in regular session

More information

Student Government Codes

Student Government Codes Student Government Codes Student Government University of South Carolina Columbia Certified Copy Current as of November 12th, 2018 Table of Contents CHAPTER 1 EXECUTIVE OFFICERS 4 ARTICLE I. OFFICE OF

More information

Muskegon County Board of Commissioners Hall of Justice, 990 Terrace, 4 th Floor Muskegon, MI 49442

Muskegon County Board of Commissioners Hall of Justice, 990 Terrace, 4 th Floor Muskegon, MI 49442 238 Muskegon County Board of Commissioners Hall of Justice, 990 Terrace, 4 th Floor Muskegon, MI 49442 Lewis Collins Benjamin E. Cross James Derezinski Marvin Engle Alan Jager Anthony Longmire Kenneth

More information

Chapter 4 - Other Appointive Officers

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

More information

Oscoda County Courthouse Annex 105 S. Court Street, P.O. Box 399, Mio, MI OFFICAL MINUTES NOVEMBER 12, 2013

Oscoda County Courthouse Annex 105 S. Court Street, P.O. Box 399, Mio, MI OFFICAL MINUTES NOVEMBER 12, 2013 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 OFFICAL MINUTES NOVEMBER 12, 2013

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

PLATTE CANYON AREA CHAMBER OF COMMERCE BYLAWS

PLATTE CANYON AREA CHAMBER OF COMMERCE BYLAWS PLATTE CANYON AREA CHAMBER OF COMMERCE BYLAWS Article I General SECTION 1. NAME The name shall be Platte Canyon Area Chamber of Commerce, hereafter referred to as the Chamber. SECTION 2. MISSION The mission

More information

BYLAWS OF THE ANN ARBOR CITY PLANNING COMMISSION CITY OF ANN ARBOR, MICHIGAN

BYLAWS OF THE ANN ARBOR CITY PLANNING COMMISSION CITY OF ANN ARBOR, MICHIGAN BYLAWS OF THE ANN ARBOR CITY PLANNING COMMISSION CITY OF ANN ARBOR, MICHIGAN Article I. Name The name of this commission shall be the Ann Arbor City Planning Commission. Article II. Enabling Authority

More information

May 18, Allen Johnson, Johnson Law Firm. Chairman Peterson called the meeting to order.

May 18, Allen Johnson, Johnson Law Firm. Chairman Peterson called the meeting to order. A regular meeting of the Bladen County Board of Commissioners was held at 6:30 pm on Monday, in the Commissioners Meeting Room of the Bladen County Courthouse. The following members were present: Charles

More information

Ypsilanti District Library Board of Trustees Minutes, July 25, 2018 (Approved)

Ypsilanti District Library Board of Trustees Minutes, July 25, 2018 (Approved) CALL TO ORDER President Brain Steimel called the Regular Meeting to order at 6:35 p.m. Attendance Trustees Present: Patricia Horne McGee, Courtney Geil, Kay Williams, Brain Steimel, Jean Winborn (arriving

More information

IONIA COUNTY BOARD OF COMMISSIONERS July 22, 2014 Regular Meeting 7:00 p.m.

IONIA COUNTY BOARD OF COMMISSIONERS July 22, 2014 Regular Meeting 7:00 p.m. IONIA COUNTY BOARD OF COMMISSIONERS July 22, 2014 Regular Meeting 7:00 p.m. The Chair called the meeting to order and led with the Pledge of Allegiance. Members present: Lynn Mason, Larry Tiejema, Jim

More information

BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF WARREN Wayne Dumont, Jr. Administration Building 165 County Road 519 South, Belvidere, NJ

BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF WARREN Wayne Dumont, Jr. Administration Building 165 County Road 519 South, Belvidere, NJ BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF WARREN Wayne Dumont, Jr. Administration Building 165 County Road 519 South, Belvidere, NJ 07823-1949 Jason J. Sarnoski, Freeholder Director Telephone : 908-475-6500

More information

VILLAGE OF BOSTON HEIGHTS 45 E. Boston Mills Road Hudson, OH PUBLIC RECORDS MEETING April 13, :30 PM

VILLAGE OF BOSTON HEIGHTS 45 E. Boston Mills Road Hudson, OH PUBLIC RECORDS MEETING April 13, :30 PM VILLAGE OF BOSTON HEIGHTS 45 E. Boston Mills Road Hudson, OH 44236 PUBLIC RECORDS MEETING April 13, 2011-7:30 PM REGULAR COUNCIL MEETING OF April 13, 2011-8:00 PM AGENDA ROLL CALL PLEDGE OF ALLEGIANCE

More information

Pierce Township Board of Trustees Meeting. 950 Locust Corner Road. Wednesday, March 14, :30pm AGENDA

Pierce Township Board of Trustees Meeting. 950 Locust Corner Road. Wednesday, March 14, :30pm AGENDA BOARD OF TRUSTEES Allen M. Freeman Bonnie J. Batchler Nicholas J. Kelly Fiscal Officer Debbie S. Schwey Administrator Loretta E. Rokey 950 Locust Corner Road Cincinnati, Ohio 45245 (513) 752.6262 Fax #

More information

NORTH PORT CITY COMMISSION MINUTES OF REGULAR MEETING MONDAY, APRIL 8, 2013

NORTH PORT CITY COMMISSION MINUTES OF REGULAR MEETING MONDAY, APRIL 8, 2013 NORTH PORT CITY COMMISSION MINUTES OF REGULAR MEETING MONDAY, APRIL 8, 2013 PRESENT: Mayor Yates; ViceMayor Blucher; Commissioners Cook, and DiFranco; City Manager Lewis; City Attorney Robinson; City Clerk

More information

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

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

More information

CLINTON COUNTY BOARD OF COMMISSIONERS

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

More information

Ms. Martin gave kudos for the job the new city manager is doing and wished everyone a Merry Christmas. RESOLUTION

Ms. Martin gave kudos for the job the new city manager is doing and wished everyone a Merry Christmas. RESOLUTION 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 MINUTES, UMATILLA CITY COUNCIL MEETING DECEMBER 15, 2015 7:00 P.M. COUNCIL CHAMBERS,

More information

BYLAWS OF PARENT TEACHER ASSOCIATION OF PS 452, INC.

BYLAWS OF PARENT TEACHER ASSOCIATION OF PS 452, INC. BYLAWS OF PARENT TEACHER ASSOCIATION OF PS 452, INC. AMENDED BY THE MEMBERSHIP ON JUNE 21, 2016 Effective July 1, 2016 President: Liz Campbell Date Signed Article I Name The name of the Corporation shall

More information

SEPTEMBER SESSION SEPTEMBER 18, 2018

SEPTEMBER SESSION SEPTEMBER 18, 2018 Regular Session of the Board of County Commissioners for the County of St. Joseph, State of Michigan, was held in the Commissioners' Room, Courthouse at the Village of Centreville, Michigan on September

More information

REGULAR MEETING DELAWARE COUNTY BOARD OF SUPERVISORS JULY 27, The Clerk called the roll and all Supervisors were present.

REGULAR MEETING DELAWARE COUNTY BOARD OF SUPERVISORS JULY 27, The Clerk called the roll and all Supervisors were present. REGULAR MEETING DELAWARE COUNTY BOARD OF SUPERVISORS JULY 27, 2016 The regular meeting of the Delaware County Board of Supervisors was held Wednesday, July 27, 2016 at 5:30 p.m. in the Supervisors Room

More information

Chapter 12 BOARDS, COMMITTEES AND COMMISSIONS

Chapter 12 BOARDS, COMMITTEES AND COMMISSIONS Chapter 12 BOARDS, COMMITTEES AND COMMISSIONS ARTICLE I Planning Commission 12-1. Commission established. 12-2. Membership; appointment; compensation; terms; removal; vacancy. 12-3. Organization of Chairperson

More information

BY-LAWS PERDIDO KEY ASSOCIATION A FLORIDA CORPORATION, NOT FOR PROFIT

BY-LAWS PERDIDO KEY ASSOCIATION A FLORIDA CORPORATION, NOT FOR PROFIT REVISED JUNE 2016 BY-LAWS PERDIDO KEY ASSOCIATION A FLORIDA CORPORATION, NOT FOR PROFIT Article I: Identity These are the By-Laws of the Perdido Key Association, Incorporated, herein called the Association,

More information

VILLAGE OF COLUMBIAVILLE REGULAR COUNCIL MINUTES HELD ON FEBRUARY 19, PINE ST. COLUMBIAVILLE MI 48421

VILLAGE OF COLUMBIAVILLE REGULAR COUNCIL MINUTES HELD ON FEBRUARY 19, PINE ST. COLUMBIAVILLE MI 48421 Village President Pro-Tem Barb Harris called the meeting to order at 6:30 in the evening, followed by the Pledge of Allegiance to the Flag. COUNCIL MEMBERS PRESENT AT ROLL CALL: Trustees: Todd Deweese,

More information

DEMOCRATIC PARTY OF VIRGINIA PARTY PLAN

DEMOCRATIC PARTY OF VIRGINIA PARTY PLAN DEMOCRATIC PARTY OF VIRGINIA PARTY PLAN March 7, 2015 Revised September 8, 2018 The Honorable Susan Swecker, Chairwoman 919 East Main Street Suite 2050 Richmond, Virginia 23219 Telephone: (804) 644-1966

More information

BY-LAWS BOARD OF SELECTMEN MILTON, NEW HAMPSHIRE

BY-LAWS BOARD OF SELECTMEN MILTON, NEW HAMPSHIRE BY-LAWS BOARD OF SELECTMEN MILTON, NEW HAMPSHIRE A. PURPOSE: These By-Laws describe the duties and methods of operation of the Milton Board of Selectmen. B. AUTHORITY: The Board of Selectmen is an elected

More information

President Phil Mikesell called the meeting to order with the Pledge of Allegiance at 7:00 P.M.

President Phil Mikesell called the meeting to order with the Pledge of Allegiance at 7:00 P.M. Approved Regular Meeting Northport Village Council December 7, 2017 308 President Phil Mikesell called the meeting to order with the Pledge of Allegiance at 7:00 P.M. Roll Call: Council Members Present:

More information

NEW TERM MINUTES OF THE MEETING OF THE JEFFERSON COUNTY COMMISSION FOR THE TERM BEGINNING NOVEMBER 10, 2010

NEW TERM MINUTES OF THE MEETING OF THE JEFFERSON COUNTY COMMISSION FOR THE TERM BEGINNING NOVEMBER 10, 2010 STATE OF ALABAMA) JEFFERSON COUNTY) November 10, 2010 NEW TERM MINUTES OF THE MEETING OF THE JEFFERSON COUNTY COMMISSION FOR THE TERM BEGINNING NOVEMBER 10, 2010 The Commission met in regular session at

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

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

AMENDED AND RESTATED BYLAWS OF THE COLORADO SEARCH AND RESCUE BOARD, INC. A Colorado Nonprofit Corporation

AMENDED AND RESTATED BYLAWS OF THE COLORADO SEARCH AND RESCUE BOARD, INC. A Colorado Nonprofit Corporation AMENDED AND RESTATED BYLAWS OF THE COLORADO SEARCH AND RESCUE BOARD, INC. A Colorado Nonprofit Corporation October 1, 2017 ARTICLE 1 DEFINITIONS... 1 ARTICLE 2 OBJECTIVES... 2 ARTICLE 3 MEMBERSHIP... 2

More information

Pine Tree Village Amended and Restated By-Laws

Pine Tree Village Amended and Restated By-Laws AMENDED AND RESTATED BYLAWS OF P.T.V. HOMEOWNER S ASSOCIATION, INC. (a Corporation Not-for-Profit) ARTICLE I Definitions As used in these Amended and Restated Bylaws of the Association, the following terms

More information

SAMPLE COUNTY BOARD MEETING POLICY -- COMMISSIONER

SAMPLE COUNTY BOARD MEETING POLICY -- COMMISSIONER SAMPLE COUNTY BOARD MEETING POLICY -- COMMISSIONER Instructions: In the following sample board meeting policy, statutory requirements are designated with a check mark and identified by section number.

More information

NOTICE OF MOTION. Trustee Angela Kennedy

NOTICE OF MOTION. Trustee Angela Kennedy NOTICE OF MOTION Submitted By: Trustee Angela Kennedy Submitted To: Regular Board October 23, 2014 Date: October 23, 2014 WHEREAS: The Ad-Hoc By-Law Committee has completed its review of Toronto Catholic

More information

New York State Volunteer Ambulance and Rescue Association, Inc. PO Box 254 East Schodack, NY (877) NYS-VARA Fax: (518)

New York State Volunteer Ambulance and Rescue Association, Inc. PO Box 254 East Schodack, NY (877) NYS-VARA Fax: (518) New York State Volunteer Ambulance and Rescue Association, Inc. PO Box 254 East Schodack, NY 12063 (877) NYS-VARA Fax: (518) 477-4430 www.nysvara.org July 2014 Dear Colleagues, Let me start out by thanking

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

The fiscal year will begin on the first day of January and end on the thirty first day of December of that year.

The fiscal year will begin on the first day of January and end on the thirty first day of December of that year. Village Goldwing Association BY-LAWS (as amended 9/2/10 and 10/6/11) ARTICLE I: FISCAL YEAR The fiscal year will begin on the first day of January and end on the thirty first day of December of that year.

More information

AMENDED AND RESTATED BYLAWS OF THE MEDICAL SOCIETY OF VIRGINIA EFFECTIVE OCTOBER 16, 2016 ARTICLE I NAME AND PURPOSE

AMENDED AND RESTATED BYLAWS OF THE MEDICAL SOCIETY OF VIRGINIA EFFECTIVE OCTOBER 16, 2016 ARTICLE I NAME AND PURPOSE 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 45 46 47 48 49 50 51 52 53 54 55 56 AMENDED AND RESTATED BYLAWS OF THE MEDICAL

More information

A Way Home for Tulsa. Governance Charter. for the Tulsa City & County Continuum of Care

A Way Home for Tulsa. Governance Charter. for the Tulsa City & County Continuum of Care A Way Home for Tulsa Governance Charter for the Tulsa City & County Continuum of Care Authored by: AWH4T Governance Charter Task Force Revised: November 14, 2016 Background In 2011, Community Service Council

More information

CHARTER TOWNSHIP OF CALEDONIA BOARD OF TRUSTEES

CHARTER TOWNSHIP OF CALEDONIA BOARD OF TRUSTEES CHARTER TOWNSHIP OF CALEDONIA BOARD OF TRUSTEES A regular meeting of the Charter Township of Caledonia Board of Trustees will be held beginning at 7:00 pm on September 19, 2018, at the Caledonia Township

More information

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

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

More information

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

Jackson County Board of Commissioners Meeting Minutes

Jackson County Board of Commissioners Meeting Minutes Jackson County Board of Commissioners Meeting Minutes Monday, 6: 00 P. M. The Jackson County Board of Commissioners met on Monday, at 6: 00 p. m. in the Jury Assembly Room at the Jackson County Courthouse,

More information

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

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

More information

At the regular meeting of the Shiawassee County Board of Commissioners held on Thursday April 20, 2017 in the Commissioner Chambers, Surbeck

At the regular meeting of the Shiawassee County Board of Commissioners held on Thursday April 20, 2017 in the Commissioner Chambers, Surbeck At the regular meeting of the Shiawassee County Board of Commissioners held on Thursday April 20, 2017 in the Commissioner Chambers, Surbeck Building, Corunna, Michigan: The meeting was called to order

More information

ARIZONA STATE PTA BYLAWS

ARIZONA STATE PTA BYLAWS ARIZONA STATE PTA BYLAWS TABLE OF CONTENTS ARTICLE I: **ARTICLE II: NAME........2 PURPOSES........2 **ARTICLE III: BASIC POLICIES PRINCIPLES......3 **ARTICLE IV: CONSTITUENT ORGANIZATIONS ASSOCIATIONS...

More information

MARINA COAST WATER DISTRICT

MARINA COAST WATER DISTRICT MARINA COAST WATER DISTRICT 11 RESERVATION ROAD, MARINA, CA 93933-2099 Home Page: www.mcwd.org TEL: (831) 384-6131 FAX: (831) 883-5995 DIRECTORS THOMAS P. MOORE President JAN SHRINER Vice President HOWARD

More information

IBERVILLE PARISH COUNCIL MINUTES REGULAR MEETING, TUESDAY, DECEMBER 20, 2011

IBERVILLE PARISH COUNCIL MINUTES REGULAR MEETING, TUESDAY, DECEMBER 20, 2011 IBERVILLE PARISH COUNCIL MINUTES REGULAR MEETING, TUESDAY, DECEMBER 20, 2011 The Parish Council of Iberville Parish, State of Louisiana, met in Regular Session, in the Council Meeting Room, 2 nd Floor,

More information

BERRIEN COUNTY BOARD OF COMMISSIONERS Regular Meeting Minutes December 20, 2018

BERRIEN COUNTY BOARD OF COMMISSIONERS Regular Meeting Minutes December 20, 2018 BERRIEN COUNTY BOARD OF COMMISSIONERS Regular Meeting Minutes December 20, 2018 CHAIRMAN TO CALL THE MEETING TO ORDER: Chairperson Jon Hinkelman called the regular meeting to order at 10:30 A.M. in the

More information

BY-LAWS of THE BOARD OF TRUSTEES of THE LODI MEMORIAL LIBRARY

BY-LAWS of THE BOARD OF TRUSTEES of THE LODI MEMORIAL LIBRARY BY-LAWS of THE BOARD OF TRUSTEES of THE LODI MEMORIAL LIBRARY Article I - IDENTIFICATION Section 1. This organization shall be called The Board of Trustees of the Lodi Memorial Library (hereinafter Board

More information

BY-LAWS OF SUMMER OAKS CONDOMINIUM UNIT OWNERS ASSOCIATION, INC.

BY-LAWS OF SUMMER OAKS CONDOMINIUM UNIT OWNERS ASSOCIATION, INC. BY-LAWS OF SUMMER OAKS CONDOMINIUM UNIT OWNERS ASSOCIATION, INC. The following By-Laws apply to Summer Oaks Condominium created by a Declaration of Condominium recorded in Reel _1_ of records beginning

More information

BYLAWS. [The Parent Association of PS 150 Queens] Proposed APPROVED BY THE MEMBERSHIP ON [ DRAFT ] PRESIDENT S NAME PRESIDENT S SIGNATURE

BYLAWS. [The Parent Association of PS 150 Queens] Proposed APPROVED BY THE MEMBERSHIP ON [ DRAFT ] PRESIDENT S NAME PRESIDENT S SIGNATURE BYLAWS OF [The Parent Association of PS 150 Queens] Proposed APPROVED BY THE MEMBERSHIP ON [ DRAFT ] PRESIDENT S NAME PRESIDENT S SIGNATURE DATE OFFICER S NAME OFFICER S SIGNATURE TITLE DATE Article I

More information

3. Pledge of Allegiance United States and Texas (HONOR THE TEXAS FLAG; I PLEDGE ALLEGIANCE TO THEE, TEXAS, ONE STATE UNDER GOD, ONE AND INDIVISIBLE)

3. Pledge of Allegiance United States and Texas (HONOR THE TEXAS FLAG; I PLEDGE ALLEGIANCE TO THEE, TEXAS, ONE STATE UNDER GOD, ONE AND INDIVISIBLE) AGENDA STATE OF TEXAS )( CITY OF FRIENDSWOOD )( COUNTIES OF GALVESTON/HARRIS )( OCTOBER 02, 2017 )( NOTICE IS HEREBY GIVEN OF A FRIENDSWOOD CITY COUNCIL REGULAR MEETING TO BE HELD AT 5:30 PM ON MONDAY,

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

ASSOCIATED STUDENTS OF THE UNIVERSITY OF ARIZONA CONSTITUTION. Preamble. ARTICLE I- Name and Membership

ASSOCIATED STUDENTS OF THE UNIVERSITY OF ARIZONA CONSTITUTION. Preamble. ARTICLE I- Name and Membership ASUA Constitution Last Update October 2017 1 ASSOCIATED STUDENTS OF THE UNIVERSITY OF ARIZONA CONSTITUTION Preamble We the students of The University of Arizona, in the belief that students have the right

More information

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

CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN SPECIAL MEETING OF THE BOARD OF TRUSTEES CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN 48433 SPECIAL MEETING OF THE BOARD OF TRUSTEES DATE: SEPTEMBER 22, 2016 TIME: 5:00 P.M. PHONE: 810-659-0800 FAX 810-659-4212 WEB PAGE:

More information

EL DORADO CITY COMMISSION REGULAR MEETING AGENDA CITY HALL 220 E. FIRST AVENUE 20, :30 PM

EL DORADO CITY COMMISSION REGULAR MEETING AGENDA CITY HALL 220 E. FIRST AVENUE 20, :30 PM EL DORADO CITY COMMISSION REGULAR MEETING AGENDA CITY HALL 220 E. FIRST AVENUE November 20, 2017 6:30 PM 1. Call to Order 2. Roll Call 3. Invocation Reverend John Carol, Hope Covenant Church 4. Pledge

More information

MS 839 PTA 713 Caton Ave BYLAWS. MS 839 PTA Brooklyn. APPROVED BY THE MEMBERSHIP ON September DATE

MS 839 PTA 713 Caton Ave BYLAWS. MS 839 PTA Brooklyn. APPROVED BY THE MEMBERSHIP ON September DATE MS 839 PTA 713 Caton Ave BYLAWS OF MS 839 PTA Brooklyn APPROVED BY THE MEMBERSHIP ON September 16 2015 PRESIDENT S NAME PRESIDENT S SIGNATURE DATE OFFICER S NAME OFFICER S SIGNATURE TITLE DATE Article

More information

BOARD OF COUNTY COMMISSIONERS LAKE COUNTY, FLORIDA REGULAR MEETING. September 29, 2015 DISCLAIMER

BOARD OF COUNTY COMMISSIONERS LAKE COUNTY, FLORIDA REGULAR MEETING. September 29, 2015 DISCLAIMER BOARD OF COUNTY COMMISSIONERS LAKE COUNTY, FLORIDA REGULAR MEETING September 29, 2015 COUNTY COMMISSIONERS Jimmy Conner, Chairman Timothy I. Sullivan, District #1 Sean Parks, District #2 Leslie Campione,

More information