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

Size: px
Start display at page:

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

Transcription

1 INGHAM COUNTY BOARD OF COMMISSIONERS FEBRUARY 24, 2004 REGULAR MEETING - 7:30 P.M. COMMISSIONERS ROOM, COURTHOUSE MASON, MICHIGAN AGENDA I. CALL TO ORDER AND ROLL CALL II. III. PLEDGE OF ALLEGIANCE TIME FOR MEDITATION IV. APPROVAL OF THE MINUTES OF FEBRUARY 10, 2004 V. ADDITIONS TO THE AGENDA VI. PETITIONS AND COMMUNICATIONS 1. NOTICE OF INTENT TO REVISE THE CITY OF WILLIAMSTON S COMPREHENSIVE PLAN 2. MICHIGAN DEPARTMENT OF ENVIRONMENTAL, AIR QUALITY DIVISION S PENDING NEW SOURCE REVIEW APPLICATION REPORT 3. LETTER FROM THE STATE OF MICHIGAN, OFFICE OF DRUG CONTROL POLICY REGARDING 2005 GRANT APPLICATION AVAILABILITY 4. LETTER FROM REHMANN ROBSON, PUBLIC ACCOUNTANTS, REGARDING AUDITING OF FINANCIAL STATEMENTS FOR INGHAM COUNTY 5. LETTER FROM THE FAMILY INDEPENDENCE AGENCY REGARDING APPROVAL FOR STATE REIMBURSEMENT OF CHILD CARE FUND EXPENDITURES FOR ANNUAL PLAN AND BUDGET 6. LETTER FROM EMMA BAILEY, FOURTH GRADER AT STEELE ELEMENTARY EXPRESSING DISAPPROVAL OF RAYNER PARK WOODS BECOMING A SPORTS FIELD 7. FROM TOM STANTON REGARDING EXTENDING THE RIVER TRAIL FROM MT. HOPE ROAD TO HAWK ISLAND COUNTY PARK 8. LETTER FROM STATE OF MICHIGAN, DEPARTMENT OF TRANSPORTATION REGARDING A DATA COLLECTION PROGRAM CALLED MI TRAVEL COUNTS

2 BOARD AGENDA PAGE TWO FEBRUARY 24, LETTER FROM ELE S PLACE EXPRESSING APPRECIATION TO THE BOARD OF COMMISSIONERS FOR APPROPRIATING FUNDS TO ELE S PLACE FOR LETTER FROM THE MICHIGAN SUPREME COURT REGARDING THE FIRST QUARTER DISBURSEMENT FROM COURT EQUITY FUND 11. LETTER FROM DOUG AND ELAINE WILLIAMS EXPRESSING THEIR DISAPPROVAL OF TURNING THE COUNTY PARK WOODS INTO A SOCCER FIELD VII. VIII. IX. PRESENTATION: AFRICAN AMERICAN HEALTH INSTITUTE PRESENTATION OF BOOK ENTITLED MANY FACES OF HEALTH IN INGHAM COUNTY CONSIDERATION OF CONSENT AGENDA COMMITTEE REPORTS AND RESOLUTIONS 12. COUNTY SERVICES COMMITTEE - RESOLUTION AMENDING RESOLUTION # TO INCREASE THE NUMBER OF MEMBERS SERVING ON THE INGHAM COUNTY FAIR BOARD 13. COUNTY SERVICES COMMITTEE - RESOLUTION MAKING APPOINTMENTS TO THE INGHAM COUNTY FAIR BOARD 14. COUNTY SERVICES COMMITTEE - RESOLUTION RECOGNIZING WOMEN S HISTORY MONTH IN INGHAM COUNTY 15. COUNTY SERVICES AND FINANCE COMMITTEES - RESOLUTION APPROVING ENTERING INTO A GRANT WITH THE MICHIGAN DEPARTMENT OF LABOR AND ECONOMIC GROWTH AND APPOINT DOUGLAS A. STOVER AS COUNTY GRANT ADMINISTRATOR FOR THE 2004 REMONUMENTATION PROJECT 16. COUNTY SERVICES AND FINANCE COMMITTEES - RESOLUTION TO CONTRACT WITH RONNIE M LESTER AS COUNTY REPRESENTATIVE AND WOLVERINE ENGINEERS AND SURVEYORS, INC. FOR SERVICES AS MONUMENTATION SURVEYOR FOR THE INGHAM COUNTY MONUMENTATION AND REMONUMENTATION PROJECT 17. FINANCE COMMITTEE - RESOLUTION TO AMEND THE 2003 APPORTIONMENT REPORT 18. HUMAN SERVICES COMMITTEE - RESOLUTION HONORING CHARLES CHUCK STEINBERG

3 BOARD AGENDA PAGE THREE FEBRUARY 24, HUMAN SERVICES AND FINANCE COMMITTEES - RESOLUTION TO ACCEPT DONATED FUNDS AND TO AUTHORIZE THE PURCHASE OF A COLPOSCOPE 20. JUDICIARY COMMITTEE - RESOLUTION HONORING SANDRA J. DIEHL 21. JUDICIARY COMMITTEE - RESOLUTION HONORING ROBIN S. FOREBACK 22. JUDICIARY COMMITTEE - RESOLUTION MAKING AN APPOINTMENT TO THE FRIEND OF THE COURT CITIZENS ADVISORY COMMITTEE 23. JUDICIARY AND FINANCE COMMITTEES - RESOLUTION TO AUTHORIZE CIRCUIT COURT, FAMILY DIVISION TO ENTER INTO A CONTRACT WITH HIGHFIELDS, INC. FOR THE START PROGRAM 24. JUDICIARY AND FINANCE COMMITTEES - RESOLUTION TO AUTHORIZE ENTERING INTO A CONTRACT WITH HIGHFIELDS, INC. FOR THE FAMILY INTERVENTION RESIDENTIAL SERVICE TEAM PROGRAM 25. LAW ENFORCEMENT AND FINANCE COMMITTEES - RESOLUTION TO ACCEPT THE MICHIGAN DEPARTMENT OF STATE POLICE EMERGENCY MANAGEMENT DIVISION 2003 STATE HOMELAND SECURITY GRANT, PART II FIRST RESPONDER TRAINING GRANT 26. LAW ENFORCEMENT AND FINANCE COMMITTEES - RESOLUTION TO ACCEPT THE HOUR CORRECTIONAL ACADEMY GRANT 27. LAW ENFORCEMENT AND FINANCE COMMITTEES - RESOLUTION TO ACCEPT THE 2004 REGIONAL PURSUIT DRIVING GRANT 28. LAW ENFORCEMENT AND FINANCE COMMITTEES - RESOLUTION TO AUTHORIZE THE INGHAM COUNTY SHERIFF S OFFICE TO UTILIZE TWO NIGHT VISION OPTICAL DEVICES 29. LAW ENFORCEMENT COMMITTEE - RESOLUTION HONORING JOHN ARTHUR HAYS, IV X. SPECIAL ORDERS OF THE DAY XI. XII. XIII. PUBLIC COMMENT COMMISSIONER ANNOUNCEMENTS CONSIDERATION AND ALLOWANCE OF CLAIMS

4 BOARD AGENDA PAGE FOUR FEBRUARY 24, 2004 XIV. ADJOURNMENT PLEASE TURN OFF, OR SET TO MUTE, CELL PHONES AND PAGERS TO AVOID DISRUPTION OF THE MEETING. THANK YOU FULL BOARD PACKETS ARE AVAILABLE ON THE INTERNET AT: THE COUNTY OF INGHAM WILL PROVIDE NECESSARY REASONABLE AUXILIARY AIDS AND SERVICES, SUCH AS INTERPRETERS FOR THE HEARING IMPAIRED AND AUDIO TAPES OF PRINTED MATERIALS BEING CONSIDERED AT THE MEETING FOR THE VISUALLY IMPAIRED, FOR INDIVIDUALS WITH DISABILITIES AT THE MEETING UPON FIVE (5) WORKING DAYS NOTICE TO THE COUNTY OF INGHAM. INDIVIDUALS WITH DISABILITIES REQUIRING AUXILIARY AIDS OR SERVICES SHOULD CONTACT THE COUNTY OF INGHAM IN WRITING OR BY CALLING THE FOLLOWING: INGHAM COUNTY BOARD OF COMMISSIONERS, P.O. BOX 319, MASON, MI 48854,

5 FEBRUARY 10, Board of Commissioners Room - Courthouse Mason, Michigan - 7:30 p.m. February 10, 2004 The Ingham County Board of Commissioners met for their regular meeting at the above time and place. The meeting was called to order at 7:35 p.m. by Vice-Chairperson De Leon. Roll was called and all Commissioners were present, except Chairperson Celentino and Commissioner Nevin. PLEDGE OF ALLEGIANCE: Melissa Sortman of the MEA led the Board in the Pledge of Allegiance and a few moments of silence were observed for meditation. APPROVAL OF THE MINUTES: Moved by Commissioner Stid, supported by Commissioner Dedden to approve the Minutes of the February 2, 2004 meeting, as written. Motion carried. ADDITIONS TO THE AGENDA: Commissioner Schor requested the inclusion of a substitute resolution for agenda item 36 - Resolution to Amend the Policy to Charge Municipalities for the Medical Costs of Certain Inmates at the Ingham County Jail. This was accepted. PETITIONS AND COMMUNICATIONS: Letter from the Tri-county Metro Narcotics Squad requesting inclusion in the purchase of radio equipment. Referred to the Law Enforcement Committee. Letter from the State of Michigan, Office of Drug Control Policy, regarding a revision to the Substance Abuse Coordinating Agency Designation of the Mid-South Substance Abuse Commission. Referred to the Human Services Committee. Resolution to Ottawa County in support of submission to the electorate of the proposal to amend the state constitution. Received and placed on file. Resolution from Isabella County opposing the elimination of funding for MSU Extension. Received and placed on file. Resolution from Lake County opposing collection of state minimum fees. Received and placed on file. Resolution from Lake County in support of landfill surcharges. Received and placed on file. Letter from the Tri-county Emergency Medical Control Authority requesting consideration to incorporate EMS Unit to Hospital communications capability into the Ingham county radio system project. Referred to the Law Enforcement Committee. Letter from Gateway Community Services questioning their eligibility for funding under the Juvenile Millage Authorization. Referred the Judiciary Committee. Letter from the City of Lansing, Department of Development and Neighborhood Development, announcing a public

6 FEBRUARY 10, 2004 hearing regarding a request by Neogen Corporation to create a Lansing Industrial Development District in Lansing. Referred to the Finance Committee. Letter from the Capital Region Community Foundation regarding the Next Generation Model Trial Courts Grant. Referred to the Judiciary Committee. Letter from Lansing/Mason Ambulance Service requesting inclusion in the upgraded communications system for police, fire and EMS. Referred to the Law Enforcement Committee. Letter from Dick and Connie Cowan urging the Board to not convert the land next to the fairgrounds into a soccer field. Referred to the County Services Committee. Report on the Examination of the Ingham Conservation District Agreed upon Procedures from the Michigan Department of Treasury. Referred to the County Services Committee. LIMITED PUBLIC COMMENT: None. CONSIDERATION OF CONSENT AGENDA: Moved by Commissioner Schafer, supported by Commissioner Schor to adopt a consent agenda consisting of all items, and substitutes, except item #26. Motion carried unanimously. Absent: Commissioners Celentino and Nevin. Items on the consent agenda were adopted by unanimous roll call vote. Absent: Commissioner Celentino and Nevin. Items voted on separately are so noted. COMMITTEE REPORTS AND RESOLUTIONS: The following resolution was introduced by the County Services Committee: RESOLUTION RECOGNIZING BLACK HISTORY/CULTURAL DIVERSITY MONTH IN INGHAM COUNTY RESOLUTION # WHEREAS, each February National African American History Month also known as Black History Month is observed to celebrate and honor the many achievements and contributions made by African Americans to our economic, cultural, spiritual, and political development; and WHEREAS, in 1915, Dr. Carter Godwin Woodson founded The Association for the Study of Negro Life and History and through that Association, he began pressing for the establishment of Negro History Week as a way to bring national attention to the accomplishments of African Americans; and WHEREAS, Dr. Woodson's dream became a reality in 1926, he chose the second week of February for the observance because of its proximity to the birthdays of Abraham Lincoln and Frederick Douglass, two individuals whom Dr. Woodson felt had dramatically affected the lives of African Americans; and WHEREAS, in the early 1970's the event was called Black History Week, and in 1976, the Association succeeded in expanding the observance, which then became Black History Month; and 34

7 FEBRUARY 10, 2004 WHEREAS, the United States is a diverse nation comprised of citizens from various ethnic groups and cultures; and WHEREAS, it is important to promote a greater awareness of the history and culture of all ethnic groups across our country. THEREFORE BE IT RESOLVED, that the Ingham County Board of Commissioners hereby recognizes the month of February as Black History/Cultural Diversity Month in Ingham County. COUNTY SERVICES: Yeas: Swope, Thomas, De Leon, Hertel, Severino, Nevin Nays: None Absent: None Approved 2/3/04 Adopted as part of the consent agenda. The following resolution was introduced by the County Services Committee: RESOLUTION SUPPORTING THE RESTORATION AND REPLACEMENT OF THE SCULPTURE THIS EQUALS THAT RESOLUTION # WHEREAS, In the late 70's, a special Arts Commission was charged with implementing a beautification project on the Capitol Plaza; and WHEREAS, after seeing hundreds of potential projects, the Commission chose a project design by environmental artist Michael Heizer; and WHEREAS, at a cost of $540,000, Michael Heizer s sculpture This Equals That was located on the Capitol Plaza, and was dedicated to the people of Michigan on September 25, 1980; and WHEREAS, the sculpture has been praised by art critics as a clever geometric concept showing one full circle, two half, four quarters, and eight eighths; and WHEREAS, the sculpture, which became discolored and in need of maintenance, was disassembled and removed and is being stored; and WHEREAS, an effort is underway to have it restored in permanent surface material such as cor-ten steel, plate copper, or aluminum alloy, and located on a well-wrought plaza in downtown Lansing across from Oldsmobile Park. THEREFORE BE IT RESOLVED, that the Ingham County Board of Commissioners hereby supports the restoration of the sculpture This Equals That. BE IT FURTHER RESOLVED, that the restored structure be placed in a suitable location within the City of Lansing. BE IT FURTHER RESOLVED, that a copy of this resolution and a letter of support will be forwarded to the Governor on behalf of the citizens of Ingham County. 35

8 FEBRUARY 10, 2004 COUNTY SERVICES: Yeas: Swope, Thomas, De Leon, Hertel, Severino Nays: Nevin Absent: None Approved 2/3/04 Adopted as part of the consent agenda. The following resolution was introduced by the County Services Committee: RESOLUTION DECLARING MARCH 31, 2004 AS CESAR E. CHAVEZ DAY IN INGHAM COUNTY RESOLUTION # WHEREAS, the late Cesar E. Chavez developed and lived by a unique blend of values, philosophy and styles, including dedication to non-violence, volunteerism, public action, education of heart, solidarity/unity, respect for all cultures, religions and lifestyles, some of the same values his heroes Martin Luther King, Jr. and Mahatma Gandhi lived by; and WHEREAS, a second-generation American, Cesar was born on March 31, 1927, near his family's farm in Yuma, Arizona, at the age of 10, his family became migrant farm workers after losing their farm in the Great Depression, throughout his youth and into his adulthood, Cesar migrated across the southwest laboring in the fields and vineyards where he was exposed to the hardships and injustices of farm worker life; and WHEREAS, Cesar joined the US Navy in 1946, and served in the Western Pacific in the aftermath of World War, his life as a community organizer began in 1952 when he joined the Community Service Organization (CSO), a prominent Latino civil rights group where he coordinated voter registration drives and conducted campaigns against racial and economic discrimination primarily in urban areas, in the late 1950s and early 1960s, he served as the national director; and WHEREAS, his dream was to create an organization to protect and serve farm workers, whose poverty and disenfranchisement he had shared, in 1962, Cesar resigned from the CSO, to found the National Farm Workers Association, which later became the United Farm Workers of America; and WHEREAS, for more than three decades Cesar led the first successful farm workers union in American history, achieving dignity, respect, fair wages, medical coverage, pension benefits, and humane living conditions, as well as countless other rights and protections for hundreds of thousands of farm workers; and WHEREAS, he led successful strikes and boycotts that resulted in the first industry-wide labor contracts in the history of American agriculture, the efforts of his union brought about the passage of the groundbreaking 1975 California Agricultural Labor Relations Act to protect farm workers, the only law in the nation that protects the farm workers' right to unionize; and WHEREAS, on April 23, 1993, Cesar Chavez, a true American hero, died of natural causes in San Luis, Arizona shortly before he was scheduled to appear in Lansing. WHEREAS, on December 3, 2003, Governor Granholm signed legislation establishing March 31 of each year as Cesar Chavez Day in Michigan. 36

9 FEBRUARY 10, 2004 THEREFORE BE IT RESOLVED, that the Ingham County Board of Commissioners hereby honors the memory of Cesar E. Chavez, an extraordinary Mexican-American, Labor Leader and role model, and declares March 31, 2004 as Cesar E. Chavez Day in Ingham County. COUNTY SERVICES: Yeas: Swope, Thomas, De Leon, Hertel, Severino, Nevin Nays: None Absent: None Approved 2/3/04 Adopted as part of the consent agenda. The following resolution was introduced by the County Services Committee: RESOLUTION AMENDING THE INDEPENDENT ATTENDANCE POLICY OF THE INGHAM COUNTY YOUTH COMMISSION RESOLUTION # WHEREAS, the Board of Commissioners has created and established the Ingham County Youth commission; and WHEREAS, the Board has deemed the Ingham County Youth Commission responsible for setting its own guidelines, structure, policies, and bylaws; and WHEREAS, the Board reserves the right to approve said guidelines, structure, policies, and bylaws; and WHEREAS, the Ingham County Youth Commission and its adult advisors have determined that the current attendance policy does not allow for its members to be involved in other activities without jeopardizing their seat on said Youth Commission. WHEREAS, the Ingham County Youth Commission has developed and amended an independent attendance policy that allows for its members to be active in their communities and schools without jeopardizing their seat on said Youth Commission. THEREFORE BE IT RESOLVED, that Ingham County Youth Commissioners will be allowed no more than three unexcused absences from all meetings that occur during the appointment year (September 1st thru August 31st). BE IT FURTHER RESOLVED, that when a member has accumulated a fifth absence, that matter will be examined by the Ingham County Youth Commission's appointed Review Board in conjunction with the adult advisors, and a representative from the County Board of Commissioners. BE IT FURTHER RESOLVED, that the Review Board of the Ingham County Youth Commission can meet at the Youth Commissioner s discretion to handle disciplinary and absence related issues. BE IT FURTHER RESOLVED, that for an absence to be considered excused, the Youth Commissioner must contact an Ingham County Youth Commission adult advisor at least twenty-four hours prior to the meeting when the expected absence will occur, or on the day of the meeting if possible, in the event of illness or a family emergency. BE IT FURTHER RESOLVED, that after a third unexcused absence is accumulated, that member will automatically 37

10 FEBRUARY 10, 2004 be removed from the Ingham County Youth Commission. BE IT FURTHER RESOLVED, that Ingham County Youth Commission Review Board action may result in the automatic resignation of the member. BE IT FURTHER RESOLVED, that attendance records will be reviewed quarterly and when a member has accumulated two unexcused absences or four total absences, they will be sent a letter informing them of their current status and reminding them of the policy. COUNTY SERVICES: Yeas: Swope, Thomas, De Leon, Hertel, Severino, Nevin Nays: None Absent: None Approved 2/3/04 Adopted as part of the consent agenda. The following resolution was introduced by the County Services and Finance Committees: RESOLUTION TO RENEW THE RETENTION PROGRAM CONTRACT WITH THE CITY OF LANSING RESOLUTION # WHEREAS, the business retention calling program contract between the City of Lansing (the City) and the Ingham County Economic Development Corporation (Ingham County EDC) has proven beneficial to both parties in establishing and maintaining contact with members of the business community; and WHEREAS, the Ingham County Board of Commissioners authorized an extension of the retention program through 2003 by Resolution #03-11; and WHEREAS, the City of Lansing has requested an amendment to the contract by eliminating the requirement for mid-month reports and improving end-of-month reports by adding summary data requirements; and WHEREAS, the Lansing EDC has added language to encourage pre-approval of calls made in Lansing; and WHEREAS, the City and the Ingham County EDC have agreed that the maximum expenditure for 2004 by Ingham County EDC shall not exceed $30,000. THEREFORE BE IT RESOLVED, that the Ingham County Board of Commissioners and Economic Development agrees to continue the retention program with the minor changes requested by the Lansing EDC. BE IT FURTHER RESOLVED, that Ingham County EDC will pay the retention specialist $40 per hour for work involved in resolving issues or problems identified through the retention calling program. BE IT FURTHER RESOLVED, that the total reimbursement under this contract will not exceed $30,000 during BE IT FURTHER RESOLVED, that the Board of Commissioners authorizes a contract amendment to accomplish this purpose. 38

11 FEBRUARY 10, 2004 BE IT FURTHER RESOLVED, that the County Controller is hereby authorized to make the necessary budget adjustments as required by this resolution, and the Board Chair is authorized to sign the contract amendment upon review of the County Attorney as to form. COUNTY SERVICES: Yeas: Swope, Thomas, De Leon, Hertel, Severino, Nevin Nays: None Absent: None Approved 2/3/04 FINANCE: Yeas: Lynch, Grebner, Dedden, Thomas, Minter Nays: None Absent: De Leon Approved 2/4/04 Adopted as part of the consent agenda. The following resolution was introduced by the Human Services and Finance Committees: RESOLUTION TO AUTHORIZE A GRANT CONTRACT WITH THE SUSAN G. KOMEN BREAST CANCER FOUNDATION, INC. RESOLUTION # WHEREAS, Ingham County operates the Breast and Cervical Cancer Control Program in eight counties, including Clinton, Gratiot, Ingham and Oakland; and WHEREAS, low-income, uninsured women, ages 40 to 49, enrolled in the Breast and Cervical Cancer Control Program (BCCCP) are not eligible for screening mammograms since the December 2002 Executive Order reducing expenditures; and WHEREAS, the Ingham County Health Department submitted a proposal to the Susan G. Komen Breast Cancer Foundation to support the cost of screening mammograms to BCCCP eligible women; and WHEREAS, the Susan G. Komen Breast Cancer Foundation has awarded two grant contracts to Ingham County; and WHEREAS, that the Health Officer has recommended that the Board of Commissioners authorize the grant contracts. THEREFORE BE IT RESOLVED, that the Ingham County Board of Commissioners authorizes a grant contract with the Greater Lansing Affiliate of the Susan G. Komen Breast Cancer Foundation, Inc. for the purpose of supporting the cost of screening mammograms for low-income women in Clinton, Gratiot and Ingham Counties. BE IT FURTHER RESOLVED, that the period of the grant contract shall be June 1, 2003 through June 1, 2004 and that the Susan G. Komen Breast Cancer Foundation will pay Ingham County up to $7,500 to support the cost of screening mammograms for women in Clinton, Gratiot and Ingham Counties. BE IT FURTHER RESOLVED, that the Ingham County Board of Commissioners authorizes a grant contract with the Detroit Affiliate of the Susan G. Komen Breast Cancer Foundation for the purposes of assuring Oakland County, low-income and uninsured women access to screening mammograms. 39

12 FEBRUARY 10, 2004 BE IT FURTHER RESOLVED, that the grant contract period shall be for the period September 15, 2003 through September 14, 2004 and that the Susan G. Komen Breast Cancer Foundation will pay Ingham County up to $22,500 to support the cost of screening mammograms. BE IT FURTHER RESOLVED, that the Controller is authorized to amend the Health Department s 2004 budget to implement this resolution. BE IT FURTHER RESOLVED, that the Board Chairperson is authorized to sign the grant contracts after review by the County Attorney. HUMAN SERVICES: Yeas: Hertel, Dedden, Weatherwax-Grant, Schor, Severino Nays: None Absent: Nevin Approved 2/2/04 FINANCE: Yeas: Lynch, Grebner, Dedden, Thomas, Minter Nays: None Absent: De Leon Approved 2/4/04 Adopted as part of the consent agenda. The following resolution was introduced by the Human Services, County Services and Finance Committees: RESOLUTION TO AUTHORIZE AN AMENDMENT TO THE KENT HEALTH PLAN AGREEMENT AND TO AUTHORIZE STAFFING CHANGES TO THE HEALTH PLAN MANAGEMENT BUREAU RESOLUTION # WHEREAS, the County has an agreement with the Kent Health Plan whereby the Health Department provides administrative services to support the operation of the Kent Health Plan; and WHEREAS, the Kent Health Plan Administrator has requested that the agreement be amended to establish an expanded scope of services, additional compensation to Ingham County and to extend the agreement for one additional year; and WHERE AS, the Health Officer has advised that the funding necessary to support the staffing changes to be derived from the new revenue to be generated through the Administrative Services Agreement and through savings from the staffing changes, and has recommended that the Board of Commissioners authorize the contract amendment and implement the staffing changes necessary to support the scope of services. THEREFORE BE IT RESOLVED, that the Ingham County Board of Commissioners authorizes an amendment to the Administrative Services Agreement between Ingham County and Kent Health Plan; BE IT FURTHER RESOLVED, that the scope of services required of Ingham County be expanded to include the recovery of health plan funds when payments are made for medical services provided to plan members who become retroactively eligible for Medicaid or are found to be enrolled in another health coverage program or have private insurance. BE IT FURTHER RESOLVED, that the Kent Health Plan shall pay an additional amount of $0.25 (twenty-five cents) per member per month for refund and recovery services and a sum of $25 (Twenty-five dollars) per hour for 40

13 performing active redetermination services. FEBRUARY 10, 2004 BE IT FURTHER RESOLVED, that the Administrative Services Agreement shall be amended to extend the period from the current October 1, 2003 through September 30, 2004 through September 30, BE IT FURTHER RESOLVED, that the following staff changes shall be made in the Health Plan Management Bureau effective February 15, 2004: - The vacant Program Specialist position HLHADM035 (ICEA PRO5) will be eliminated. - A Billing and Reporting Clerk position (UAW TOPS E) are created. - A Secretary-Health position (UAW TOPS D) is created. BE IT FURTHER RESOLVED, that MIS is authorized requisition the necessary computer equipment to support the Billing and Report Clerk position BE IT FURTHER RESOLVED, that the Controller is authorized to adjust the Health Department s 2004 budget to implement this resolution. BE IT FURTHER RESOLVED, that the Board Chairperson is authorized to sign the amendment to the Administrative Services Agreement after review by the County Attorney. HUMAN SERVICES: Yeas: Hertel, Dedden, Weatherwax-Grant, Schor, Severino Nays: None Absent: Nevin Approved 2/2/04 COUNTY SERVICES: Yeas: Swope, Thomas, De Leon, Hertel, Severino, Nevin Nays: None Absent: None Approved 2/3/04 FINANCE: Yeas: Lynch, Grebner, Dedden, Thomas, Minter Nays: None Absent: De Leon Approved 2/4/04 Adopted as part of the consent agenda. The following resolution was introduced by the Human Services, County Services and Finance Committees: RESOLUTION TO AUTHORIZE AN AGREEMENT WITH THE CAPITAL AREA YOUTH ALLIANCE TO PARTNER IN THE KELLOGG FOUNDATION GRANT RESOLUTION # WHEREAS, a comprehensive community plan for a universal and high-quality early childhood education and care system has been developed by a collaborative group of community agencies; and WHEREAS, the Kellogg Foundation has awarded the Capital Area Youth Alliance (CAYA) with a multi-year grant to develop several Ingham County initiatives to improve the Ingham County system of early education, care, and support services; and 41

14 FEBRUARY 10, 2004 WHEREAS, the Capital Area Youth Alliance has proposed to subcontract with Ingham County for child care provider recruitment, training, and mentoring services from the Ingham County Health Department Office for Young Children. THEREFORE BE IT RESOLVED, that the Ingham County Board of Commissioners authorizes a subcontract with the Capital Area Youth Alliance, to collaborate on the implementation of the Kellogg Foundation grant to improve early education, care and support services in the community, for the period from March 1, 2004 through February 28, 2005, at which time it may be renewed. BE IT FURTHER RESOLVED, that the Board of Commissioners establishes a new grant funded full-time OYC Early Childhood Consultant (PRO05) position in the Ingham County Health Department Office for Young Children. BE IT FURTHER RESOLVED, that the Ingham County Board of Commissioners authorizes an amendment to the Health Department s 2004 budget to increase both revenue and expenditures by $55,630, and that the Controller is authorized to adjust the Health Department s 2004 budget to implement this resolution. BE IT FURTHER RESOLVED, that the Board Chairperson is authorized to sign the agreement after review by the County Attorney. HUMAN SERVICES: Yeas: Hertel, Dedden, Weatherwax-Grant, Schor, Severino Nays: None Absent: Nevin Approved 2/2/04 COUNTY SERVICES: Yeas: Swope, Thomas, De Leon, Hertel, Severino, Nevin Nays: None Absent: None Approved 2/3/04 FINANCE: Yeas: Lynch, Grebner, Dedden, Thomas, Minter Nays: None Absent: De Leon Approved 2/4/04 Adopted as part of the consent agenda. The following resolution was introduced by the Human Services, County Services and Finance Committees: RESOLUTION TO CHANGE THE STATUS OF AN EARLY CHILDHOOD CONSULTANT POSITION RESOLUTION # WHEREAS, the Office for Young Children (OYC) provides services under contract to Lansing Community College, Michigan 4C Association, Michigan State University, and other funding sources; and WHEREAS, the projected revenues from these sources is less than initially anticipated, and that the revised revenues for FY funding will support an OYC Early Childhood Consultant position at three-quarter time, rather than full-time status; and WHEREAS, some of the job duties of this Early Childhood Consultant position may be transferred to other OYC Early Childhood Consultants without program disruption; and 42

15 FEBRUARY 10, 2004 WHEREAS, there is no other know sources of funding, and the incumbent is requesting that the position be converted from full-time to three-quarter time; and WHEREAS, the OYC Director and the Health Officer support the request and recommend that the Board of Commissioners authorize the change in status. THEREFORE BE IT RESOLVED, that the Ingham County Board of Commissioners authorizes the OYC Early Childhood Consultant position HLHOYC009 to be converted from full-time status to three-quarter time status effective February 21, HUMAN SERVICES: Yeas: Hertel, Dedden, Weatherwax-Grant, Schor, Severino Nays: None Absent: Nevin Approved 2/2/04 COUNTY SERVICES: Yeas: Swope, Thomas, De Leon, Hertel, Severino, Nevin Nays: None Absent: None Approved 2/3/04 FINANCE: Yeas: Lynch, Grebner, Dedden, Thomas, Minter Nays: None Absent: De Leon Approved 2/4/04 Adopted as part of the consent agenda. The following resolution was introduced by the Human Services, County Service and Finance Committees: RESOLUTION TO MAKE STAFFING ADJUSTMENTS IN THE HEALTH DEPARTMENT RESOLUTION # WHEREAS, the part-time Lead Poisoning Program Coordinator has resigned; and WHEREAS, a Disease Control Nurse has been trained to serve as the backup to the Lead Poisoning Program Coordinator; and WHEREAS, the Communicable Disease Control Program Supervisor has proposed that the part-time Lead Poisoning Program Coordinator position be eliminated and that the duties be assumed by the Disease Control Nurses; and WHEREAS, the three ICEA Units that would be involved with the proposed change have been consulted and are supportive of the proposal; and WHEREAS, the Health Officer has advised that the proposal has no budget implications and has recommended that the Board of Commissioners support and implement the recommendation of the Disease control Supervisor. THEREFORE BE IT RESOLVED, that the Ingham County Board of Commissioners authorizes the following staffing changes in the Health Department, effective February 15, 2004: 1. Part-time Lead poisoning Program Coordinator position (HLHCDC008) PRO8, be eliminated. 43

16 FEBRUARY 10, A part-time Nurse Case Manager position, NURS4 (ICEA Public Health Nurse) be established in the Health Plan Management Bureau. 3. Disease Control Nurse Position HLHCDC006 is changed from three-quarter time status to full time status and that the duties of the Lead Poisoning Program. Coordinator be incorporated into the job description of the Disease Control Nurse. HUMAN SERVICES: Yeas: Hertel, Dedden, Weatherwax-Grant, Schor, Severino Nays: None Absent: Nevin Approved 2/2/04 COUNTY SERVICES: Yeas: Swope, Thomas, De Leon, Hertel, Severino, Nevin Nays: None Absent: None Approved 2/3/04 FINANCE: Yeas: Lynch, Grebner, Dedden, Thomas, Minter Nays: None Absent: De Leon Approved 2/4/04 Adopted as part of the consent agenda. The following resolution was introduced by the Human Services and Finance Committees: RESOLUTION TO AUTHORIZE A LICENSING SUPPORT SERVICES AGREEMENT WITH THE DEPARTMENT OF LABOR AND ECONOMIC GROWTH RESOLUTION # WHEREAS, the Office for Young Children provides information and referral, training, and other services to day care organizations and to parents of children in Ingham, Clinton, Eaton and Shiawassee Counties; and WHEREAS, the State of Michigan has provided financial support for these services for many years through State departments, previously through the Family Independence Agency, the Department of Consumer & Industry Services and additionally the Department of Labor and Economic Growth; and WHEREAS, an Agreement with the Michigan Department of Consumer & Industry Services was authorized in Ingham County resolution # for Office for Young Children services through the State Fiscal Year ; and WHEREAS, the Michigan Department of Labor and Economic Growth is now proposing an Agreement for continuing services from the Office for Young Children through the State Fiscal Year ; WHEREAS, the Health Officer recommends that the Board of Commissioners authorize the proposed Agreement with the Department of Labor and Economic Growth for Child Day Care Licensing support services. THEREFORE BE IT RESOLVED, that the Ingham County Board of Commissioners hereby authorizes an Agreement for FY with the Michigan Department of Labor and Economic Growth. BE IT FURTHER RESOLVED, that the period of the Agreement shall extend from October 1, 2003 through September 30, 2004 and that the State of Michigan shall reimburse Ingham County up to $12,858 for Fiscal Year expenses related to the scope and units of service included in the Agreement. 44

17 FEBRUARY 10, 2004 BE IT FURTHER RESOLVED, that the Board Chairperson is authorized to sign the Agreement after review by the County Attorney. HUMAN SERVICES: Yeas: Hertel, Dedden, Weatherwax-Grant, Schor, Severino Nays: None Absent: Nevin Approved 2/2/04 FINANCE: Yeas: Lynch, Grebner, Dedden, Thomas, Minter Nays: None Absent: De Leon Approved 2/4/04 Adopted as part of the consent agenda. The following resolution was introduced by the Judiciary Committee: RESOLUTION CONGRATULATING THE MICHIGAN ALTERNATIVE ATHLETIC ASSOCIATION AND THE CROSSROADS PROGRAM AT PECKHAM VOCATIONAL INDUSTRIES ON THEIR 4 TH ANNUAL CROSSROADS MID-WINTER BASKETBALL CLASSIC RESOLUTION # WHEREAS, the Michigan Alternative Athletic Association is committed to providing athletic opportunities for Michigan Alternative, Residential and Charter Schools; and WHEREAS, there are over 28,000 alternative students in the State of Michigan, more than 6% of the entire student population; and WHEREAS, the motto of the Michigan Alternative Athletic Association is If You Play, You Win ; and WHEREAS, the Crossroads Program at Peckham Vocational Industries and the Michigan Alternative Athletic Association are hosting the 4 th Annual Crossroads Mid-Winter Basketball Classic on February 12, 2004 at the Capital Centre s Aim High Athletic Facility; and WHEREAS, the games will be used as tools to hook the kids into school, a sense of belonging, build self-esteem, teamwork and promote health interaction between students who may not have had positive experiences in regular education. THEREFORE BE IT RESOLVED, that the Ingham County Board of Commissioners hereby congratulates the Crossroads Program at Peckham Vocational Industries and the Michigan Alternative Athletic Association on the 4 th Annual Crossroads Mid-Winter Basketball Classic. BE IT FURTHER RESOLVED, that the Board appreciates the contributions the Crossroads Program and the Michigan Alternative Athletic Association have made and the positive influence they have had on the youth of Ingham County. JUDICIARY: Yeas: Weatherwax-Grant, Holman, Grebner, Schafer Nays: None Absent: Lynch, Stid Approved 1/29/04 Adopted as part of the consent agenda. 45

18 FEBRUARY 10, 2004 The following resolution was introduced by the Law Enforcement and Finance Committees: RESOLUTION AUTHORIZING A CONTRACT WITH MILLER BUILDING SYSTEMS FOR THE PUBLIC SAFETY RADIO COMMUNICATIONS SYSTEM PROJECT EQUIPMENT SHELTERS PURCHASE RESOLUTION # WHEREAS, the Ingham County Board of Commissioners has established a 911 Emergency Telephone Dispatch Services Fund for Management and System Improvements to the County emergency dispatch system; and WHEREAS, the Ingham County Board of Commissioners has approved the replacement and upgrade of the Public Safety Radio Communications System in Ingham County; and WHEREAS, the Ingham County Purchasing Department and Project Manager prepared and submitted an RFP for this portion of the Public Safety Radio Communications System Project and Miller Building Systems was selected as the lowest cost fully compliant proposal; and WHEREAS, the 911 Advisory Board is recommending that the Ingham County Board of Commissioners fund this request from the 911 Emergency Telephone Dispatch Services Fund for Management and System Improvements and have verified that it meets the standards as established by the Ingham County Emergency Telephone Services Policy. THEREFORE BE IT RESOLVED, that the Ingham County Board of Commissioners authorizes the expenditure of up to $254,443 from the 911 Emergency Telephone Dispatch Services Budget for Management and System Improvements for the Public Safety Radio Communications System Project Equipment Shelters Purchase and a contract with Miller Building Systems at a cost not to exceed $254,443 for the time period of February 1, 2004 through December 31, BE IT FURTHER RESOLVED, that the Controller is authorized to make the necessary budget adjustments in the 911 Fund as authorized by this resolution. BE IT FURTHER RESOLVED, that the Chairperson of the Ingham County Board of Commissioners and the County Clerk are authorized to sign any necessary purchase/contract documents consistent with this resolution and approved as to form by the County Attorney. LAW ENFORCEMENT: Yeas: Schor, Holman, Swope, Schafer, Minter Nays: None Absent: Stid Approved 1/29/04 FINANCE: Yeas: Lynch, Grebner, Dedden, Thomas, Minter Nays: None Absent: De Leon Approved 2/4/04 Adopted as part of the consent agenda. The following resolution was introduced by the Law Enforcement and Finance Committees: RESOLUTION TO ACCEPT VEHICLE EQUIPMENT (LIGHT BARS) 46

19 FEBRUARY 10, 2004 FROM ALERT EMERGENCY EQUIPMENT GROUP, INC. RESOLUTION # WHEREAS, the Ingham County Sheriff s Office D.A.R.E. vehicles are in need of overhead emergency light bar equipment; and WHEREAS, the ALERT Emergency Equipment Group, Inc. has offered to donate two (2) Jet Stream Overhead Light Bar Systems made by Federal Signal with a market value of $ per unit ($ total) to the Ingham County Sheriff s Office. THEREFORE BE IT RESOLVED, that the Ingham County Board of Commissioners authorizes the Ingham County Sheriff's Office to accept a donation of two (2) Jet Stream Overhead Light Bar Systems from ALERT Emergency Equipment Group, Inc. BE IT FURTHER RESOLVED, that the Ingham County Board of Commissioners and the Ingham County Sheriff s Office gratefully acknowledges this donation from ALERT Emergency Equipment Group, Inc. LAW ENFORCEMENT: Yeas: Schor, Holman, Swope, Schafer, Minter Nays: None Absent: Stid Approved 1/29/04 FINANCE: Yeas: Lynch, Grebner, Dedden, Thomas, Minter Nays: None Absent: De Leon Approved 2/4/04 Adopted as part of the consent agenda. The following resolution was introduced by the Law Enforcement and Finance Committees: RESOLUTION TO AUTHORIZE THE INGHAM COUNTY SHERIFF S OFFICE TO UTILIZE A STUN GUN FOR CONVERSION INTO EQUIPMENT RESOLUTION # WHEREAS, the Ingham County Sheriff s Office is in need of a stun gun for conversion into equipment, which will be used in the electrostatic collection of fingerprint evidence; and WHEREAS, modifications to this stun gun can be used for this evidence collection technique; and WHEREAS, there is one stun gun, approximate value of $ dollars, which was tagged into Evidence at the Ingham County Sheriff s Office, Quartermaster Section, and is currently earmarked for destruction; and WHEREAS, the use of this stun gun would eliminate the purchase of a similar stun gun thereby saving Ingham County from the cost of purchasing one. THEREFORE BE IT RESOLVED, that the Ingham County Board of Commissioners authorizes the Ingham County Sheriff s Office to utilize a stun gun with an estimated value of one hundred dollars ($100.00) from Evidence in the Quartermaster Section of the Ingham County Sheriff s Office. 47

20 FEBRUARY 10, 2004 LAW ENFORCEMENT: Yeas: Schor, Holman, Swope, Schafer, Minter Nays: None Absent: Stid Approved 1/29/04 FINANCE: Yeas: Lynch, Grebner, Dedden, Thomas, Minter Nays: None Absent: De Leon Approved 2/4/04 Adopted as part of the consent agenda. The following resolution was introduced by the Law Enforcement and Finance Committees: RESOLUTION TO AMEND THE POLICY TO CHARGE MUNICIPALITIES FOR THE MEDICAL COSTS OF CERTAIN INMATES AT THE INGHAM COUNTY JAIL RESOLUTION # WHEREAS, the County Jails Act (MCL 801.4) mandates that counties are responsible for the safekeeping and maintenance of county jail inmates, as needed; and WHEREAS, under the County Jails Act (MCL 801.4a), counties may charge cities, villages, or townships in district court units other than those of the first or second class, which have jurisdiction over the offense, for the expenses associated with inmates of county jails who are charged with or convicted of violating the respective municipality s ordinances; and WHEREAS, through Resolution #99-73, the Board of Commissioners has previously adopted a policy whereby municipalities may be responsible for the Medical Costs of Certain Inmates at the Ingham County Jail; and WHEREAS, the County has determined, it is prudent to adopt a new policy in recognition of the need to have a mechanism to deal with emergency medical situations that can occur during non-business hours. THEREFORE BE IT RESOLVED, that effective July 1, 2004, municipalities shall be responsible for the medical costs of certain inmates at the Ingham County Jail as provided herein. BE IT FURTHER RESOLVED, that governmental units within Ingham County other than district court units of the first or second class shall be responsible for the medical expenses of certain inmates who are housed at the Ingham County Jail as a result of being charged with or convicted of violating the local ordinances of the respective cities, villages, or townships, as permitted by the County Jails Act. BE IT FURTHER RESOLVED, that this policy shall apply only to the medical expenses of inmates who are charged with or convicted of violating a municipal ordinance as a primary offense. BE IT FURTHER RESOLVED, that the following process shall be used to identify the medical conditions covered by this policy and to notify the appropriate courts of the existence of such conditions: I. The Sheriff s Office shall determine if any inmate at the County Jail being housed as a municipal ordinance violator from District Court units other than those of the first or second class has any medical condition, other than ongoing medical care, which requires the inmate to be treated outside of the 48

21 FEBRUARY 10, 2004 County Jail; b. During normal business hours, the Sheriff s Office shall notify the appropriate court in writing or by fax of inmates requiring medical attention outside of the County Jail, for other than ongoing medical care, in order that the Court may consider changes to the courts order to release an inmate on their own recognizance or suspend an inmate s sentence until after medical care has been administered. c. In the event that the Court does not take action within four hours of such written or faxed communication received from the Sheriff s Office during normal business hours, the County shall bill the appropriate municipality as allowed by law for that inmate(s) medical expenses. d. After normal business hours, the Sheriff s Office will contact the appropriate Court by phone to notify it of the need for an inmate to receive medical attention outside of the County Jail, for other than ongoing medical care. The Ingham County District Courts shall provide an after business hours contact person and telephone number for the Ingham County Sheriff s Office to call. e. In the event that the Court does not take action within eight hours of such phone communication from the Sheriff received after normal business hours, the County shall bill the appropriate municipality as allowed by law for that inmate(s) medical expenses. f. In either event, if the court does not respond or if the attempts of the Sheriff's Office to contact the court are unsuccessful, the County shall bill the appropriate municipality as allowed by law for that inmate(s) medical expenses. BE IT FURTHER RESOLVED, that medical expenses billed under this policy includes but is not limited to all medical expenses related to drugs, medical supplies, hospital stays, hospital emergency room treatment, emergency dental care, x-rays and other means of diagnosis, surgery, as well as any other form of primary, emergency, specialty, or tertiary medical care that is administered outside of the premises of the County Jail, and in addition, to any expenses associated with the staff, security, and transportation which were made necessary by the provision of medical services for such an inmate will be charged to the municipality; provided however, that it shall not include expenses for medical care administered by a jail nurse or any other health professional, which is administered within the premises of the County Jail. BE IT FURTHER RESOLVED, that the Board of Commissioners may consider the waiver of such charges upon request by the Prosecutor. BE IT FURTHER RESOLVED, that the Sheriff s Office will make every reasonable effort to ensure that a responsible party at the court is personally notified. BE IT FURTHER RESOLVED, that the Board of Commissioners requests that the Sheriff s Office also contact the appropriate Police Department so they can provide input to the Court. BE IT FURTHER RESOLVED, that the Sheriff s Office shall, on a monthly basis, provide to the Controller s Office a list of the medical expenses incurred on behalf of such inmates and the Controller shall issue, on a periodic basis, invoices to the municipality responsible for the expenses as provided by law. BE IT FURTHER RESOLVED, that the Ingham County Board of Commissioners hereby rescinds the 49

22 FEBRUARY 10, 2004 Policy to Charge Municipalities for the Medical Costs of Certain Inmates at the Ingham County Jail as established by Resolution # effective July 1, BE IT FURTHER RESOLVED, that the County Clerk shall notify the Cities of Lansing and East Lansing and the Sheriff of the adoption of this resolution and the amended policy. LAW ENFORCEMENT: Yeas: Schor, Holman, Swope, Schafer, Minter Nays: None Absent: None Approved 1/29/04 Law Enforcement adopted a different version FINANCE: Yeas: Lynch, Grebner, Dedden, De Leon, Thomas, Minter Nays: None Absent: None Approved 2/4/04 Moved by Commissioner Schor, supported by Commissioner Schafer to adopt the resolution. Moved by Commissioner Dedden, supported by Commissioner Schor to amend the resolution as follows: Change the fourth Whereas paragraph to read: Whereas, the county has determined, it is prudent to adopt a new policy in recognition of the need to have a mechanism to deal with emergency medical situations that can occur during non-business hours. Change the third Be it further resolved paragraph, item 1 to read: The Sheriff s Office shall determine if any inmate at the County Jail being housed as a municipal ordinance violator from District Court units other than those of the first or second class has any medical condition other than ongoing medical care which requires the inmate to be treated outside of the County Jail; Change the third Be it further resolved paragraph, item B to read: During normal business hours, the Sheriff s Office shall notify the appropriate court in writing or by fax of inmates requiring medical attention outside of the County Jail, for other than ongoing medical care, in order that the Court may consider changes to the courts order to release an inmate on their own recognizance or suspend an inmate s sentence until after medical care has been determined. Change the third Be it further resolved paragraph, item D to read: After normal business hours, the Sheriff s Office will contact the appropriate Court by phone to notify it of the need for an inmate to receive medical attention outside of the County Jail, for other than ongoing medical care. The Ingham County District Courts shall provide an after business hours contact person and telephone number for the Ingham County Sheriff s Office to call. Motion to amend carried unanimously. Absent: Commissioners Celentino and Nevin. Motion to adopt the resolution, as amended, carried unanimously. Absent: Commissioners Celentino and Nevin. SPECIAL ORDERS OF THE DAY: Vice-Chairperson De Leon requested confirmation of the appointment of Mark Kieselbach to the Board of Health. Moved by Commissioner Hertel, supported by Commissioner Dedden to confirm the appointment. Motion carried unanimously. Absent: Commissioners Celentino and Nevin. PUBLIC COMMENT Richard Harrington of Haslett, thanked the Board for adopting the resolution supporting the restoration and replacement of the sculpture This Equals That. 50

23 FEBRUARY 10, 2004 COMMISSIONER ANNOUNCEMENTS: Commissioner Weatherwax-Grant disclosed that she personally knows two of the individuals that were appointed to the Economic Development Corporation at the last meeting. One individual is her husband and the other is her employer s daughter. Vice-Chairperson De Leon announced that the Annual Cesar Chavez dinner will be held on March 31. Tickets and more information will be available soon. CONSIDERATION AND ALLOWANCE OF CLAIMS: Moved by Commissioner Grebner, supported by Commissioner Schafer to approve payment of the claims submitted by the County Clerk and the Financial Services Department in the amount of $52, Motion carried unanimously. ADJOURNMENT: There being no further business, the meeting was adjourned at 7:51 p.m. DEBBIE DE LEON, VICE-CHAIRPERSON MIKE BRYANTON, INGHAM COUNTY CLERK Teresa Borsuk, Deputy Clerk 51

24

25

26

27

28

29

30

31

32

33

34

35

36

37

38

39

40

41

42

43

44

45

46 FEBRUARY 24, 2004 Agenda Item No. 12 Introduced by the County Services Committee of the: INGHAM COUNTY BOARD OF COMMISSIONERS RESOLUTION AMENDING RESOLUTION # TO INCREASE THE NUMBER OF MEMBERS SERVING ON THE INGHAM COUNTY FAIR BOARD RESOLUTION #04- WHEREAS, Resolution # increased the number of members serving on the Fair Board from nine (9) to ten (10); and WHEREAS, it is now necessary to increase the number of members serving on the Fair Board from ten (10) to eleven (11). THEREFORE BE IT RESOLVED, that the Ingham County Board of Commissioners hereby amends Resolution # and increases the number of members serving on the Fair Board from ten (10) to eleven (11). COUNTY SERVICES: Yeas: Swope, Thomas, De Leon, Hertel Nays: Severino, Nevin Absent: None Approved 2/17/04

47 FEBRUARY 24, 2004 Agenda Item No. 13 Introduced by the County Services Committee of the: INGHAM COUNTY BOARD OF COMMISSIONERS RESOLUTION MAKING APPOINTMENTS TO THE INGHAM COUNTY FAIR BOARD RESOLUTION #04- WHEREAS, vacancies exist on the Ingham County Fair Board; and WHEREAS, applicants have been interviewed by the County Services Committee. THEREFORE BE IT RESOLVED, that the Ingham County Board of Commissioners hereby appoints: Darryl Diamond, 376 S. Diamond Road, Mason, Guillermo Lopez, 1927 Pleasant View Avenue, Lansing, to serve on the Ingham County Fair Board to terms expiring December 31, COUNTY SERVICES: Yeas: Swope, Thomas, De Leon, Hertel, Severino, Nevin Nays: None Absent: None Approved 2/17/04

48 FEBRUARY 24, 2004 Agenda Item No. 14 Introduced by the County Services Committee of the: INGHAM COUNTY BOARD OF COMMISSIONERS RESOLUTION RECOGNIZING WOMEN S HISTORY MONTH IN INGHAM COUNTY RESOLUTION #04- WHEREAS, as recently as the 1970's women s history was virtually an unknown topic in the K-12 curriculum or in general public consciousness, and remains much the same today; and WHEREAS, in 1978 a group of women established Women s History Week, which included March 8 th as International Women s Day, established in 1908, to ensure that events and celebration would include a multicultural perspective, recognize the connection between and among all women, and celebrate the important role of women in the paid labor force; and which is now referred to in the United States as National Women s History Month; and WHEREAS, the United States is a diverse nation comprised of citizens from various ethnic groups and cultures; and WHEREAS, it is important to promote a greater awareness of the history of women s contributions across our country; and WHEREAS, there are no holidays dedicated to the celebration of women; and WHEREAS, in 1992, a Presidential Proclamation directed that the month of March become a major national and international celebration for Women s History, and be recognized across the United States as National Women s History Month. THEREFORE BE IT RESOLVED, that the Ingham County Board of Commissioners hereby recognizes the month of March as Women s History Month in Ingham County. BE IT FURTHER RESOLVED, that the Board congratulates the Ingham County Women s Commission as they mark their 30 th Anniversary on August 13, COUNTY SERVICES: Yeas: Swope, Thomas, De Leon, Hertel, Severino, Nevin Nays: None Absent: None Approved 2/17/04

49 FEBRUARY 24, 2004 Agenda Item No. 15 Introduced by the County Services and Finance Committees of the: INGHAM COUNTY BOARD OF COMMISSIONERS RESOLUTION APPROVING ENTERING INTO A GRANT WITH THE MICHIGAN DEPARTMENT OF LABOR AND ECONOMIC GROWTH AND APPOINT DOUGLAS A. STOVER AS COUNTY GRANT ADMINISTRATOR FOR THE 2004 REMONUMENTATION PROJECT RESOLUTION #04- WHEREAS, a grant application was submitted to the Office of Lansing Survey and Remonumentation of the Michigan Department of Labor and Economic Growth in December 2003, for the sole purpose of receiving funds to implement Ingham County s Monumentation and Remonumentation Plan; and WHEREAS, as requested, the Ingham County Remonumentation Committee did consult with and take into account the preferences and needs of local units of government, the Ingham County Road Commission, local surveyors, and area real estate developers in choosing areas in which to work, and the preferences were included in Addendum A in the grant application; and WHEREAS, the Office of Land Survey and Remonumentation of the Michigan Department of Labor and Economic Growth has reviewed Ingham County s 2004 Survey and Remonumentation Grant Application in the amount of $90,850 and will be forwarding the 2004 Grant Agreement/Contract for execution; and WHEREAS, as required by Act 345, P.A. 1990, a condition of receiving annual grant funds to implement the County Monumentation and Remonumentation Plan is that the County appoint a County Grant Administrator. THEREFORE BE IT RESOLVED, that the Ingham County Board of Commissioners approves entering into a grant with the Michigan Department of Labor and Economic Growth for the purpose of receiving $90,850 in grant funds for the Ingham County Monumentation and Remonumentation Project in the year THEREFORE BE IT RESOLVED, upon the respectful recommendation of the Ingham County Remonumentation Committee, that the Ingham County Board of Commissioners appoints Douglas A. Stover, Equalization Director, for the related services of County Grant Administrator as required by Act 345, P.A BE IT FURTHER RESOLVED, that the County Chairperson, County Clerk, and County Grant Administrator have the authority to sign said grant contract documents once Corporation Counsel has approved said contract. COUNTY SERVICES: Yeas: Swope, Thomas, De Leon, Hertel, Severino, Nevin Nays: None Absent: None Approved 2/17/04 FINANCE: Yeas: Lynch, Grebner, Dedden, De Leon, Thomas Nays: None Absent: Minter Approved 2/18/04

50 FEBRUARY 24, 2004 Agenda Item No. 16 Introduced by the County Services and Finance Committees of the: INGHAM COUNTY BOARD OF COMMISSIONERS RESOLUTION TO CONTRACT WITH RONNIE M. LESTER AS COUNTY REPRESENTATIVE AND WOLVERINE ENGINEERS AND SURVEYORS, INC. FOR SERVICES AS MONUMENTATION SURVEYOR FOR THE INGHAM COUNTY MONUMENTATION AND REMONUMENTATION PROJECT RESOLUTION #04- WHEREAS, Acts 345 and 346, P.A. of 1990, states that each County in the State of Michigan shall prepare a County Monumentation and Remonumentation Plan; and WHEREAS, the Ingham County Monumentation and Remonumentation Plan was submitted by the Ingham County Board of Commissioners and approved by the State Survey and Remonumentation Commission on June 24, 1992; and WHEREAS, as required by Act 345, P.A a condition of receiving annual grant funds to implement the County Monumentation and Remonumentation Plan is that the County obtain and/or contract with a professional surveyor to oversee the activities of the grant project; and WHEREAS, Ronnie M. Lester, D.B.A. Polaris Surveying Company, was selected in 1992 to be the Ingham County Representative and has since been an integral part of the implementation of the Ingham County Monumentation and Remonumentation Plan; and WHEREAS, the Ingham County Remonumentation Committee has gone through a Request for Proposal process to select a qualified surveying company(ies) to conduct the actual research and monumentation field work necessary to accomplish the objectives of the grant agreement; and WHEREAS, Wolverine Engineers and Surveyors, Inc. submitted a proposal to perform all of the monumentation services for 2004; and WHEREAS, it is the recommendation of the Purchasing Department, with the concurrence of the Remonumentation Committee, that it is in the County s best interest to authorize a contract with Wolverine Engineers and Surveyors, Inc. for services as monumentation surveyor for THEREFORE BE IT RESOLVED, upon the respectful recommendation of the Ingham County Remonumentation Committee, that the Ingham County Board of Commissioners contract with Ronnie M. Lester, D.B.A. Polaris Surveying Company, upon approval of the 2004 Grant Application by the State Monumentation and Remonumentation Commission, for the related services of County Representative as required by Act 345, P.A Said contract to be funded by Survey and Remonumentation grant funds authorized under Act 345, P.A. 1990, for the period of one year, January 1, 2004 through December 31, 2004, at the rate of $65.00 per hour, at a cost not to exceed $15,600.

51 FEBRUARY 24, 2004 Agenda Item No. 16 RESOLUTION #04- BE IT FURTHER RESOLVED, that the Ingham County Board of Commissioners authorizes a contract for the services of County Remonumentation Project Surveyor as required by Act 345, P.A., 1990, with Wolverine Engineers and Surveyors, Inc., said contract to be funded by survey and remonumentation grant funds authorized for 2004 in an amount not to exceed $67,550. BE IT FURTHER RESOLVED, that the County Chairperson and County Clerk have authority to sign said contracts and Corporation Counsel be directed to prepare the necessary contracts. COUNTY SERVICES: Yeas: Swope, Thomas, De Leon, Hertel, Severino, Nevin Nays: None Absent: None Approved 2/17/04 FINANCE: Yeas: Lynch, Grebner, Dedden, De Leon, Thomas Nays: None Absent: Minter Approved 2/18/04

52 FEBRUARY 24, 2004 Agenda Item No. 17 Introduced by the Finance Committee of the: INGHAM COUNTY BOARD OF COMMISSIONERS RESOLUTION TO AMEND THE 2003 APPORTIONMENT REPORT RESOLUTION #04- WHEREAS, the 2003 Amended Apportionment Report was approved by Resolution #03-290; and WHEREAS, an error to the non-homestead millage rate in Lansing Charter Township and the City of Lansing for Waverly Schools was recently discovered; and WHEREAS, said error has been corrected. THEREFORE BE IT RESOLVED, that the 2003 Apportionment Report be amended by substituting the attached statement of taxable valuations and mills apportioned to the various units in Ingham County. FINANCE: Yeas: Lynch, Grebner, Dedden, De Leon, Thomas Nays: None Absent: Minter Approved 2/18/04

53

54

55

56

57

58

59

60

61

62

63

64

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

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

More information

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

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

More information

INGHAM COUNTY BOARD OF COMMISSIONERS JUNE 11, 2002 REGULAR MEETING - 7:30 P.M. COMMISSIONERS ROOM, COURTHOUSE MASON, MICHIGAN

INGHAM COUNTY BOARD OF COMMISSIONERS JUNE 11, 2002 REGULAR MEETING - 7:30 P.M. COMMISSIONERS ROOM, COURTHOUSE MASON, MICHIGAN INGHAM COUNTY BOARD OF COMMISSIONERS JUNE 11, 2002 REGULAR MEETING - 7:30 P.M. COMMISSIONERS ROOM, COURTHOUSE MASON, MICHIGAN AGENDA I. CALL TO ORDER II. III. IV. ROLL CALL BY CLERK PLEDGE OF ALLEGIANCE

More information

INGHAM COUNTY BOARD OF COMMISSIONERS

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

More information

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

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

More information

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

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

More information

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

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

More information

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

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

More information

January 2, 2019 Organizational Meeting

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

More information

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

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

More information

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

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

More information

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

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

More information

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

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

More information

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

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

More information

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

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

More information

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

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

More information

INGHAM COUNTY BOARD OF COMMISSIONERS RESOLUTION TO ADOPT AN ORDINANCE FOR THE REIMBURSEMENT OF COSTS ASSOCIATED WITH CERTAIN OFFENSES RESOLUTION #03-

INGHAM COUNTY BOARD OF COMMISSIONERS RESOLUTION TO ADOPT AN ORDINANCE FOR THE REIMBURSEMENT OF COSTS ASSOCIATED WITH CERTAIN OFFENSES RESOLUTION #03- JUNE 10, 2003 Agenda Item No. 20 Introduced by the Law Enforcement and Finance Committees of the: INGHAM COUNTY BOARD OF COMMISSIONERS RESOLUTION TO ADOPT AN ORDINANCE FOR THE REIMBURSEMENT OF COSTS ASSOCIATED

More information

INGHAM COUNTY BOARD OF COMMISSIONERS

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

More information

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

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

More information

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

Central Pennsylvania Basketball Officials Association (Chapter of PIAA Officials) Bylaws

Central Pennsylvania Basketball Officials Association (Chapter of PIAA Officials) Bylaws Revised December 2016 Table of Contents Central Pennsylvania Basketball Officials Association ARTICLE I: NAME...3 ARTICLE II: PURPOSE...3 ARTICLE III: ORGANIZATION...3 ARTICLE IV: MEMBERSHIP...3 ARTICLE

More information

LAKE GEORGE PROPERTY OWNERS ASSOCIATION. Bylaws

LAKE GEORGE PROPERTY OWNERS ASSOCIATION. Bylaws LAKE GEORGE PROPERTY OWNERS ASSOCIATION ARTICLE I Bylaws Name and Location The name of this corporation shall be Lake George Property Owners Association, Inc., and hereinafter shall be referred to as LGPOA,

More information

ISACA New York Metropolitan Chapter Bylaws DRAFT (Effective: July 1, 2018)

ISACA New York Metropolitan Chapter Bylaws DRAFT (Effective: July 1, 2018) 1 2 3 ISACA New York Metropolitan Chapter Bylaws DRAFT (Effective: July 1, 2018) Article I. Name Article II. Purpose Article III. Membership and Dues Article IV. Chapter Meetings Article V. Chapter Officers

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

SNYDER-PHILLIPS HALL ASSOCIATION CONSTITUTION MICHIGAN STATE UNIVERSITY

SNYDER-PHILLIPS HALL ASSOCIATION CONSTITUTION MICHIGAN STATE UNIVERSITY SNYDER-PHILLIPS HALL ASSOCIATION CONSTITUTION MICHIGAN STATE UNIVERSITY Preamble We believe that this document represents the framework from which we function in our collective efforts to meet the needs

More information

LAPEER COUNTY BOARD OF COMMISSIONERS REGULAR BOARD MEETING September 28, :00 P.M.

LAPEER COUNTY BOARD OF COMMISSIONERS REGULAR BOARD MEETING September 28, :00 P.M. LAPEER COUNTY BOARD OF COMMISSIONERS REGULAR BOARD MEETING September 28, 2006 4:00 P.M. Chairman Taylor called the meeting to order at 4:05 p.m. at Seven Ponds Nature Center, 3854 Crawford Road, Dryden,

More information

S S S1627-3

S S S1627-3 1.26 ARTICLE 1 1.27 APPROPRIATIONS 2.1 ARTICLE 1 2.2 APPROPRIATIONS S1627-3 1.30 ARTICLE 1 1.31 APPROPRIATIONS S0802-2 1.28 Section 1. SUMMARY OF APPROPRIATIONS. 2.3 Section 1. SUMMARY OF APPROPRIATIONS.

More information

BY-LAWS ARTICLE I - NAME ARTICLE II PURPOSE ARTICLE III BUSINESS OFFICE

BY-LAWS ARTICLE I - NAME ARTICLE II PURPOSE ARTICLE III BUSINESS OFFICE BY-LAWS ARTICLE I - NAME The name of the Corporation shall be ABATE OF FLORIDA, INC. The Corporation shall have a perpetual existence. A) The meaning of ABATE shall be either or: a) A Brotherhood Against

More information

Constitution of the State University of New York College at Old Westbury Student Government Association

Constitution of the State University of New York College at Old Westbury Student Government Association Constitution of the State University of New York College at Old Westbury Student Government Association Preamble: We, the students of the State University of New York, College at Old Westbury, desire academic

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 21, 2017 TIME: 6:00 P.M. PHONE: 810-659-0800 FAX 810-659-4212 WEB PAGE:

More information

MID CITY WEST COMMUNITY COUNCIL BYLAWS

MID CITY WEST COMMUNITY COUNCIL BYLAWS MID CITY WEST COMMUNITY COUNCIL BYLAWS Table of Contents Article I NAME...3 Article II PURPOSE...3 Article III BOUNDARIES...3 Section 1: Boundary Description...3 Section 2: Internal Boundaries...4 Article

More information

CONSTITUTION AND BY-LAWS OF THE MOUND CITY BAR ASSOCIATION (as amended, June 28, 2017) ARTICLE I NAME AND PURPOSE

CONSTITUTION AND BY-LAWS OF THE MOUND CITY BAR ASSOCIATION (as amended, June 28, 2017) ARTICLE I NAME AND PURPOSE CONSTITUTION AND BY-LAWS OF THE MOUND CITY BAR ASSOCIATION (as amended, June 28, 2017) ARTICLE I NAME AND PURPOSE Name This Association shall be known as the "MOUND CITY BAR ASSOCIATION", hereinafter referred

More information

San Luis Obispo Model Railroad Association Bylaws

San Luis Obispo Model Railroad Association Bylaws San Luis Obispo Model Railroad Association Bylaws Article I: Name The name of the organization shall be San Luis Obispo Model Railroad Association, shortened as SLOMRA or colloquially the group. (1) Article

More information

AMENDED AND RE-STATED BY-LAWS OF THE COOK COUNTY BAR ASSOCIATION. Article I. Name

AMENDED AND RE-STATED BY-LAWS OF THE COOK COUNTY BAR ASSOCIATION. Article I. Name AMENDED AND RE-STATED BY-LAWS OF THE COOK COUNTY BAR ASSOCIATION Article I. Name Section 1.1. Name. The Name of this Association shall be the COOK COUNTY BAR ASSOCIATION (the Association ). Article II.

More information

Proposed Bylaws of ISACA NY Metropolitan Chapter Inc.

Proposed Bylaws of ISACA NY Metropolitan Chapter Inc. (Effective: July 1, 2016) Article I. Name The name of this non-union, non-profit organization shall be ISACA New York Metropolitan Chapter Inc., hereinafter referred to as Chapter, a Chapter affiliated

More information

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

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

More information

Valley Oaks Parent-Teacher Advisory Committee Bylaws REVISED: 3/2018. ARTICLE I. Objective

Valley Oaks Parent-Teacher Advisory Committee Bylaws REVISED: 3/2018. ARTICLE I. Objective Valley Oaks Parent-Teacher Advisory Committee Bylaws REVISED: 3/2018 ARTICLE I. Objective The Valley Oaks Parent Teacher Advisory Committee (VOPTAC) is a parent volunteer and teacher organization. VOPTAC

More information

IRANIAN ASSOCIATION OF ROCHESTER, NEW YORK, INC. CONSTITUTION AND BY-LAWS REVISED VERSION 7 MAY P. O. BOX Rochester, New York

IRANIAN ASSOCIATION OF ROCHESTER, NEW YORK, INC. CONSTITUTION AND BY-LAWS REVISED VERSION 7 MAY P. O. BOX Rochester, New York IRANIAN ASSOCIATION OF ROCHESTER, NEW YORK, INC. CONSTITUTION AND BY-LAWS REVISED VERSION 7 MAY 1993 P. O. BOX 93286 Rochester, New York 14692-8286 THE IRANIAN ASSOCIATION OF ROCHESTER, NEW YORK, INC.

More information

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

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

More information

PUBLIC AGENCY RISK SHARING AUTHORITY. Adopted May 27, 2015

PUBLIC AGENCY RISK SHARING AUTHORITY. Adopted May 27, 2015 BYLAWS PUBLIC AGENCY RISK SHARING AUTHORITY OF CALIFORNIA ( PARSAC ) Adopted May 27, 2015 Adopted May 27, 2015 14 INDEX ARTICLE I PURPOSES... 1 ARTICLE II OFFICES... 1 ARTICLE III BOARD OF DIRECTORS...

More information

CONSTITUTION (AND ARTICLES of ASSOCIATION) LIBERTARIAN PARTY of IOWA A Non-Profit Association

CONSTITUTION (AND ARTICLES of ASSOCIATION) LIBERTARIAN PARTY of IOWA A Non-Profit Association ARTICLE I: NAME CONSTITUTION (AND ARTICLES of ASSOCIATION) LIBERTARIAN PARTY of IOWA A Non-Profit Association The name of the association shall be the "Libertarian Party of Iowa" hereinafter referred to

More information

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

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

More information

SNOHOMISH COUNTY POLICE STAFF AND AUXILIARY SERVICES CENTER BYLAWS

SNOHOMISH COUNTY POLICE STAFF AND AUXILIARY SERVICES CENTER BYLAWS SNOHOMISH COUNTY POLICE STAFF AND AUXILIARY SERVICES CENTER BYLAWS ORIGINAL ESTABLISHMENT 1973 RE-ESTABLISHED 1982 AND AMENDED BY BOARD ACTION MAY 5, 1994 JUNE 13, 2002 FEBRUARY 24, 2005 DECEMBER 18, 2008

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

CONSTITUTION AND BY-LAWS OF THE OREGON LEAGUE OF RABBIT AND CAVY BREEDERS

CONSTITUTION AND BY-LAWS OF THE OREGON LEAGUE OF RABBIT AND CAVY BREEDERS CONSTITUTION AND BY-LAWS OF THE OREGON LEAGUE OF RABBIT AND CAVY BREEDERS ARTICLE I NAME The name of this organization shall be the Oregon League of Rabbit and Cavy Breeders. Hereafter may be referred

More information

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

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

More information

Constitution and By-Laws

Constitution and By-Laws Constitution and By-Laws Volunteer Firemen's Association of CAMBRIA COUNTY & VICINITY Last Revised: December 13, 2012 PREAMBLE We, the various companies, comprising the Volunteer and Career Fire Departments

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

ISACA Orange County Chapter Bylaws Updated on July 21 st, 2014

ISACA Orange County Chapter Bylaws Updated on July 21 st, 2014 Article I. Name The name of this non-union, non-profit organization shall be The ISACA Orange County Chapter, hereinafter referred to as Chapter, a Chapter affiliated with the Information Systems Audit

More information

CABARRUS COUNTY VOLUNTARY AGRICULTURAL DISTRICT ORDINANCE

CABARRUS COUNTY VOLUNTARY AGRICULTURAL DISTRICT ORDINANCE CABARRUS COUNTY VOLUNTARY AGRICULTURAL DISTRICT ORDINANCE ARTICLE I TITLE An ordinance of the Board of County Commissioners of CABARRUS COUNTY, NORTH CAROLINA, entitled, "VOLUNTARY AGRICULTURAL DISTRICT

More information

BYLAWS. Article I. Article I I. Article II I

BYLAWS. Article I. Article I I. Article II I Article I BYLAWS LEGISLATIVE AUTHORITY Section 1 : Legislative authority shall be vested in the San Jose City College Associated Student Government (SJCC ASG) and Student Senate. Section 2 : The Student

More information

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

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

More information

CONTRACT TO CHARTER A PUBLIC SCHOOL ACADEMY AND RELATED DOCUMENTS ISSUED BY THE GRAND VALLEY STATE UNIVERSITY BOARD OF TRUSTEES (AUTHORIZING BODY)

CONTRACT TO CHARTER A PUBLIC SCHOOL ACADEMY AND RELATED DOCUMENTS ISSUED BY THE GRAND VALLEY STATE UNIVERSITY BOARD OF TRUSTEES (AUTHORIZING BODY) A CONTRACT TO CHARTER A PUBLIC SCHOOL ACADEMY AND RELATED DOCUMENTS ISSUED BY THE GRAND VALLEY STATE UNIVERSITY BOARD OF TRUSTEES (AUTHORIZING BODY) ISSUED TO AUGUSTA ACADEMY (A PUBLIC SCHOOL ACADEMY)

More information

II) OFFICERS & DIRECTORS

II) OFFICERS & DIRECTORS Standing Rules Revised: December 1, 2017 I) The permanent address for the Network will be 6821 Coit Rd., Plano, TX 75024. All Network records will be maintained at this address and Women s Council of REALTORS

More information

Bylaws. Composition of Districts and ISTA-Retired. Amendments to Bylaws and Standing Rules

Bylaws. Composition of Districts and ISTA-Retired. Amendments to Bylaws and Standing Rules Bylaws ARTICLE I ARTICLE II ARTICLE III ARTICLE IV ARTICLE V ARTICLE VI ARTICLE VII ARTICLE VIII ARTICLE IX ARTICLE X ARTICLE XI ARTICLE XII ARTICLE XIII ARTICLE XIV ARTICLE XV ARTICLE XVI Name and Location

More information

ARTICLES OF INCORPORATION ARTICLES

ARTICLES OF INCORPORATION ARTICLES ARTICLES OF INCORPORATION ARTICLES ARTICLE I The name of this organization shall be the Washington Association of Conservation Districts, hereinafter referred to as the Association. The official abbreviation

More information

AS AMENDED THROUGH DECEMBER

AS AMENDED THROUGH DECEMBER BY-LAWS AS AMENDED THROUGH DECEMBER 17, 2015 TABLE OF CONTENTS ARTICLE PAGE I PREAMBLE 3 II STATEMENT OF PURPOSES 4 III OFFICES 5 IV BOARD OF DIRECTORS 6 V OFFICERS OF THE BOARD 10 VI COMMITTEES 11 VII

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

THE BYLAWS OF THE DUVAL COUNTY DEMOCRATIC EXECUTIVE COMMITTEE. (As amended May 21, 2018)

THE BYLAWS OF THE DUVAL COUNTY DEMOCRATIC EXECUTIVE COMMITTEE. (As amended May 21, 2018) THE BYLAWS OF THE DUVAL COUNTY DEMOCRATIC EXECUTIVE COMMITTEE (As amended May 21, 2018) Table of Contents ARTICLE I NAME, POWERS and GENERAL POLICIES... 3 Section 1. Governing Powers... 3 Section 2. Endorsement...

More information

BYLAWS OF THE TIDEWATER APPALACHIAN TRAIL CLUB As Amended August 11, 2004 ARTICLE I PURPOSE ARTICLE II ELECTED OFFICERS

BYLAWS OF THE TIDEWATER APPALACHIAN TRAIL CLUB As Amended August 11, 2004 ARTICLE I PURPOSE ARTICLE II ELECTED OFFICERS BYLAWS OF THE TIDEWATER APPALACHIAN TRAIL CLUB As Amended August 11, 2004 ARTICLE I PURPOSE The purposes of the corporation are set forth in the Articles of Incorporation Section (b), and include, but

More information

Penfield Rangers Soccer Club BYLAWS

Penfield Rangers Soccer Club BYLAWS Penfield Rangers Soccer Club BYLAWS 1 Article I - Organization and Purpose 1. Name The name of this organization shall be the Penfield Rangers Soccer Club, a New York State incorporated organization, with

More information

Kansas Republican Party Constitution

Kansas Republican Party Constitution Kansas Republican Party Constitution As Amended February 28, 2012 ARTICLE I: NAME The name of this organization shall be the Kansas Republican Party. ARTICLE II: PURPOSE The purpose of the Kansas Republican

More information

BOARD OF DIRECTORS BY-LAWS

BOARD OF DIRECTORS BY-LAWS SHASTA HEAD START CHILD DEVELOPMENT, INC. BOARD OF DIRECTORS BY-LAWS Article I Name The name of the Corporation is Shasta County Head Start Child Development, Inc. Article II Purpose Shasta Head Start

More information

CHUGIAK COMMUNITY COUNCIL BYLAWS

CHUGIAK COMMUNITY COUNCIL BYLAWS CHUGIAK COMMUNITY COUNCIL BYLAWS Article I NAME The name of this organization shall be the CHUGIAK COMMUNITY COUNCIL. Article II BOUNDARIES The Council s boundaries shall be as depicted in the Anchorage

More information

EAST VALLEY YOUTH BASEBALL & SOFTBALL BY-LAWS (Adopted and Approved for the 2015/2016 seasons)

EAST VALLEY YOUTH BASEBALL & SOFTBALL BY-LAWS (Adopted and Approved for the 2015/2016 seasons) EAST VALLEY YOUTH BASEBALL & SOFTBALL BY-LAWS (Adopted and Approved for the 2015/2016 seasons) ARTICLE I - - NAME This non-profit corporation shall be known as EAST VALLEY YOUTH BASEBALL & SOFTBALL, INC.

More information

THE DELTA KAPPA GAMMA SOCIETY INTERNATIONAL

THE DELTA KAPPA GAMMA SOCIETY INTERNATIONAL 1 Bylaws Up-dated May 29, 2013 2 THE DELTA KAPPA GAMMA SOCIETY INTERNATIONAL 3 ETA STATE ORGANIZATION Voices of Influence Empowering North Carolina Women Educators 4 5 Eta State Bylaws 6 Revised April

More information

FOREST PARK PROPERTY OWNERS ASSOCIATION INC. (FPPOA) BY-LAWS

FOREST PARK PROPERTY OWNERS ASSOCIATION INC. (FPPOA) BY-LAWS FOREST PARK PROPERTY OWNERS ASSOCIATION INC. (FPPOA) BY-LAWS (Amended Article VI-A March, 2013) (Amended Article VIII-B1 March, 2013) (Amended Article IV-D December, 2015) 1 INDEX Absentee Ballots Article

More information

Oklahoma City Youth Hockey Association. Bylaws

Oklahoma City Youth Hockey Association. Bylaws Oklahoma City Youth Hockey Association Bylaws OKLAHOMA CITY YOUTH HOCKEY ASSOCIATION BYLAWS INTRODUCTION I. NAME II. AFFILIATIONS III. PURPOSE IV. MEMBERSHIP V. GOVERNMENT VI. AMENDMENTS VII. FINANCIAL

More information

Established June 27, l960. Constitution and By-laws

Established June 27, l960. Constitution and By-laws 1[1] THE FORKS TOWNSHIP ATHLETIC ASSOCIATION Established June 27, l960 Constitution and By-laws ARTICLE I NAME SECTION 1. The legal name of this organization shall be The Forks Township Athletic Association,

More information

PLAN OF ORGANIZATION THE CHESTERFIELD COUNTY REPUBLICAN COMMITTEE ARTICLE I NAME

PLAN OF ORGANIZATION THE CHESTERFIELD COUNTY REPUBLICAN COMMITTEE ARTICLE I NAME PLAN OF ORGANIZATION THE CHESTERFIELD COUNTY REPUBLICAN COMMITTEE ARTICLE I NAME The name of this organization shall be The Chesterfield County Republican Committee," hereinafter referred to as the "County

More information

BY-LAWS OF THE LAKE COUNTY DEMOCRATIC PARTY (Amended and Adopted, March 5, 2015)

BY-LAWS OF THE LAKE COUNTY DEMOCRATIC PARTY (Amended and Adopted, March 5, 2015) BY-LAWS OF THE LAKE COUNTY DEMOCRATIC PARTY (Amended and Adopted, March 5, 2015) Article I NAME This organization of elected or duly appointed Democratic Central Committee-persons of Lake County, Ohio

More information

Quota International, Inc. Bylaws

Quota International, Inc. Bylaws Quota International, Inc. Bylaws Post-Convention July 2018 QUOTA INTERNATIONAL, INC. BYLAWS TABLE OF CONTENTS Article I: NAME Article II: MISSION STATEMENT AND OBJECTS Article III: POLICIES Section 1.

More information

City of Coolidge Youth Council Application

City of Coolidge Youth Council Application 1 Table of Contents Youth Council Application Form 3 Oath of Office for Youth Council members 6 City of Coolidge Youth Council By-Laws..6 City of Coolidge Youth Council Mission Statement..11 2 City of

More information

THE KING WILLIAM ASSOCIATION BY-LAWS

THE KING WILLIAM ASSOCIATION BY-LAWS ATTACHMENT THE KING WILLIAM ASSOCIATION BY-LAWS ARTICLE I NAME The name of this organization shall be "The King William Association." ARTICLE II PURPOSE and MISSION STATEMENT Sec. 1 The purpose of this

More information

THE CONSTITUTION AND BYLAWS of the NEW YORK STATE ASSESSORS ASSOCIATION INCORPORATED

THE CONSTITUTION AND BYLAWS of the NEW YORK STATE ASSESSORS ASSOCIATION INCORPORATED THE CONSTITUTION AND BYLAWS of the NEW YORK STATE ASSESSORS ASSOCIATION INCORPORATED Original - 1940 Reprint With Amendments - 1956, 1964, 1979, 1984, 1996, 1998, 1999, 2002, 2005, 2007, 2008, 2010, 2012,

More information

[Adopted by the Executive Board on March 15, 2017.]

[Adopted by the Executive Board on March 15, 2017.] Resolution 2017-1. The Executive Board hereby adopts the attached Bylaws, and sets the initial terms of the founding officers and directors as follows: * The founding President (Carol Ellick) serves a

More information

INGHAM COUNTY BOARD OF COMMISSIONERS

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

More information

FINANCE COMMITTEE 4/22/ E. Grand River Ave., Howell, MI 7:30 AM

FINANCE COMMITTEE 4/22/ E. Grand River Ave., Howell, MI 7:30 AM FINANCE COMMITTEE 4/22/2009 304 E. Grand River Ave., Howell, MI 7:30 AM AGENDA 1. CALL MEETING TO ORDER 2. ROLL CALL 3. APPROVAL OF MINUTES A. Minutes of meeting April 8, 2009 B. Minutes of Special meeting

More information

Constitution and By-Laws

Constitution and By-Laws Progressive National Baptist Convention, Inc. Constitution and By-Laws Adopted September 1962 Amended August 2009 Dr. Timothy Stewart, President Dr. Tyrone S. Pitts, Interim General Secretary The Constitution

More information

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

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

More information

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

BYLAWS THE CHILDREN S TRUST OF MIAMI-DADE COUNTY

BYLAWS THE CHILDREN S TRUST OF MIAMI-DADE COUNTY BYLAWS THE CHILDREN S TRUST OF MIAMI-DADE COUNTY Preamble The Children's Trust is established pursuant to 1.01(A)(11) of the Miami-Dade County Home Rule Charter, Article CIII of Chapter 2 of the Code of

More information

CONSTITUTION AND BY-LAWS OF LANSING KNIGHTS YOUTH ORGANIZATION ARTICLE I

CONSTITUTION AND BY-LAWS OF LANSING KNIGHTS YOUTH ORGANIZATION ARTICLE I I. NAME CONSTITUTION AND BY-LAWS OF LANSING KNIGHTS YOUTH ORGANIZATION ARTICLE I A. This organization shall be known as Lansing Knights Organization. A non-profit organization under the laws of the Commonwealth

More information

Xenia, OH Code of Ordinances XENIA CITY CHARTER

Xenia, OH Code of Ordinances XENIA CITY CHARTER XENIA CITY CHARTER XENIA CITY CHARTER EDITOR S NOTE: The Charter of the City of Xenia was originally adopted by the electors at a special election held on August 30, 1917. The Charter was re-adopted in

More information

BYLAWS FOR THE ARIZONA STATE CHAPTER OF THE WOMEN S COUNCIL OF REALTORS 1

BYLAWS FOR THE ARIZONA STATE CHAPTER OF THE WOMEN S COUNCIL OF REALTORS 1 ARTICLE I CREATING THE CHAPTER BYLAWS FOR THE ARIZONA STATE CHAPTER OF THE WOMEN S COUNCIL OF REALTORS 1 Section 1: (A) A State Chapter of the WOMEN S COUNCIL OF REALTORS is hereby created and established

More information

ARTICLE I NAME, MEMBERSHIP, AND ELIGIBILITY FOR PARTY OFFICE. The name of this organization shall be the CLARK COUNTY DEMOCRATIC PARTY.

ARTICLE I NAME, MEMBERSHIP, AND ELIGIBILITY FOR PARTY OFFICE. The name of this organization shall be the CLARK COUNTY DEMOCRATIC PARTY. PREAMBLE: The Clark County Democratic Party Constitution and By-Laws Adopted December 9, 1971 (Amended April 19, 1974; July 31, 1986; February 18, 1999; and, April 20, 2005) We, the members of the Clark

More information

ORDINANCE (AS AMENDED) CITY OF NEW ORLEANS

ORDINANCE (AS AMENDED) CITY OF NEW ORLEANS ORDINANCE (AS AMENDED) CITY OF NEW ORLEANS CITY HALL: October 19, 2006 CALENDAR NO.: 26,276 NO. 22444 MAYOR COUNCIL SERIES BY: COUNCILMEMBERS MIDURA, FIELKOW, HEAD, THOMAS, CARTER, HEDGE-MORRELL AND WILLARD-LEWIS

More information

International Military Community Executives Association CONSTITUTION AND BYLAWS. December 2012

International Military Community Executives Association CONSTITUTION AND BYLAWS. December 2012 International Military Community Executives Association CONSTITUTION AND BYLAWS December 2012 Article I NAME The name of the Association shall be: International Military Community Executives Association,

More information

By-laws and Budget & Operating Policies

By-laws and Budget & Operating Policies Alameda LAFCO ALAMEDA LOCAL AGENCY FORMATION COMMISSION 1221 OAK STREET, SUITE 555 * OAKLAND, CA 94612 (510) 271-5142 FAX (510) 272-3784 WWW.ACGOV.ORG/LAFCO By-laws and Budget & Operating Policies Adopted:

More information

CFA SOCIETY NEW MEXICO, INC. AMENDED AND RESTATED BYLAWS July 2018

CFA SOCIETY NEW MEXICO, INC. AMENDED AND RESTATED BYLAWS July 2018 TABLE OF CONTENTS Index CFA SOCIETY NEW MEXICO, INC. AMENDED AND RESTATED BYLAWS July 2018 ARTICLE I: Formation and Purpose... 4 1.0 Name.... 4 2.0 Principal/Registered Office.... 4 3.0 Governing Board/Trustees/Incorporators....

More information

THE INTERSTATE COMPACT FOR JUVENILES ARTICLE I PURPOSE

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

More information

WARWICK VALLEY YOUTH FOOTBALL & CHEERLEADING, INC. CONSTITUTION AND BY-LAWS 2012

WARWICK VALLEY YOUTH FOOTBALL & CHEERLEADING, INC. CONSTITUTION AND BY-LAWS 2012 WARWICK VALLEY YOUTH FOOTBALL & CHEERLEADING, INC. CONSTITUTION AND BY-LAWS 2012 Warwick Valley Youth Football & Cheerleading Article 1 - Name This organization shall be known as the Warwick Valley Youth

More information

North Texas Radiologic Technologist Society. Bylaws

North Texas Radiologic Technologist Society. Bylaws North Texas Radiologic Technologist Society Bylaws 2017-2018 North Texas Radiologic Technologist Society ARTICLE I Name The name of this society shall be North Texas Radiologic Technologists Society, hereinafter

More information

BYLAWS OF THE DEMOCRATIC PARTY OF GEORGIA Approved May 22, 2004 Amended April 21, 2006 Amended July 29, 2006 Amended December 15, 2009

BYLAWS OF THE DEMOCRATIC PARTY OF GEORGIA Approved May 22, 2004 Amended April 21, 2006 Amended July 29, 2006 Amended December 15, 2009 BYLAWS OF THE DEMOCRATIC PARTY OF GEORGIA Approved May 22, 2004 Amended April 21, 2006 Amended July 29, 2006 Amended December 15, 2009 TABLE OF CONTENTS I. GENERAL PROVISIONS...3 1 Participation in the

More information

SACRAMENTO COUNTY DEMOCRATIC CENTRAL COMMITTEE CONSTITUTION

SACRAMENTO COUNTY DEMOCRATIC CENTRAL COMMITTEE CONSTITUTION SACRAMENTO COUNTY DEMOCRATIC CENTRAL COMMITTEE CONSTITUTION Revised September 2006; Amended November 2007; Amended February, March & April 2008; Amended May 2010; Amended November 2010; Amended February

More information

ARTICLE I NAME AND PURPOSE ARTICLE II MEMBERSHIP AND DUES

ARTICLE I NAME AND PURPOSE ARTICLE II MEMBERSHIP AND DUES BY-LAWS OF EAST IREDELL YOUTH ATHLETIC ASSOCIATION ARTICLE I NAME AND PURPOSE 1.1 The name of this non-profit organization shall be EAST IREDELL YOUTH ATHLETIC ASSOCIATION (aka EIYAA) 1.2 The purpose of

More information

CHAPTER Committee Substitute for House Bill No. 259

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

More information

MINUTES KALAMAZOO COUNTY BOARD OF COMMISSIONERS REGULAR MEETING JULY 5, 2016

MINUTES KALAMAZOO COUNTY BOARD OF COMMISSIONERS REGULAR MEETING JULY 5, 2016 29925 MINUTES KALAMAZOO COUNTY BOARD OF COMMISSIONERS REGULAR MEETING JULY 5, 2016 ITEM 1 Call to Order: The Regular Meeting of the Board of Commissioners was called to order by Chairperson Taylor, at

More information

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

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

More information

The Clerk, Pattie S. Bender, called the roll and the following Commissioners were present:

The Clerk, Pattie S. Bender, called the roll and the following Commissioners were present: OCTOBER SESSION 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

More information