OAKLAND COUNTY BOARD OF COMMISSIONERS MINUTES

Size: px
Start display at page:

Download "OAKLAND COUNTY BOARD OF COMMISSIONERS MINUTES"

Transcription

1 OAKLAND COUNTY BOARD OF COMMISSIONERS MINUTES March 21, 2013 Meeting called to order by Chairperson Michael Gingell at 9:58 a.m. in the Courthouse Auditorium, 1200 N. Telegraph Road, Pontiac, Michigan. Roll called. PRESENT: Bosnic, Crawford, Dwyer, Gershenson, Gingell, Gosselin, Hatchett, Hoffman, Jackson, Long, Matis, McGillivray, Middleton, Quarles, Runestad, Scott, Spisz, Taub, Weipert, Woodward, Zack. (21) ABSENT: None. (0) Quorum present. Invocation given by Mike Spisz. Pledge of Allegiance to the Flag. Moved by Runestad supported by Jackson the minutes of the March 6, 2013 Board Meeting be approved. A sufficient majority having voted in favor, the minutes were approved as printed. Moved by Taub supported by Dwyer the agenda be amended, as follows: ITEMS NOT ON BOARD AGENDA GENERAL GOVERNMENT COMMITTEE a. Department of Health and Human Services Homeland Security Division Hazardous Materials Emergency Preparedness Planning Program (HMEP-PP) Grant Agreement (Reason for Suspension Waiver of Rule III Resolution was taken up by GG Committee immediately prior to today s meeting. (Fiscal Note was taken up by Finance on March 14.)) b. County Clerk/Register of Deeds Elections Division Agreement to Utilize the Services of the Oakland County Board of Canvassers by the Charter Township of Independence, Farmington Hills, Madison Heights, Oak Park, Royal Oak and Troy (Reason for Suspension Waiver of Rule III Resolution was taken up by GG Committee immediately prior to today s meeting (for referral to April 11 Finance Committee meeting.)) HUMAN RESOURCES COMMITTEE a. Human Resources Department Salary Administration Plan 2 nd Quarterly Report for FY 2013 (Reason for Suspension Waiver of Rule III Resolution was taken up by HR Committee immediately prior to today s meeting.) 105

2 PLANNING AND BUILDING COMMITTEE f. Planning and Economic Development Services Division Resolution Approving the Issuance of Refunding Bonds (Academy of the Sacred Heart Project) Bloomfield Hills and Bloomfield Township (Reason for Suspension Waiver of Rule III Resolution was taken up by P&B Committee immediately prior to today s meeting.) PUBLIC SERVICES COMMITTEE g. MR #13051 Sheriff s Office Contract Amendment #1 for Law Enforcement Services in the City of Pontiac (Reason for Suspension Wavier of Rule III Resolution was taken up by HR Committee immediately prior to today s meeting. (Fiscal Note was taken up by Finance on March 14.)) h. Sheriff s Office Contract Amendment #1 for Law Enforcement Services in the Charter Township of Independence (Reason for Suspension Wavier of Rule III and Rule XIIC Resolution was taken up by HR Committee immediately prior to today s meeting. (Fiscal Note was taken up by Finance on March 14 without direct referral.)) Vote on agenda, as amended: AYES: Crawford, Dwyer, Gershenson, Gingell, Gosselin, Hatchett, Hoffman, Jackson, Long, Matis, McGillivray, Middleton, Quarles, Runestad, Scott, Spisz, Taub, Weipert, Woodward, Zack Bosnic. (21) NAYS: None. (0) A sufficient majority having voted in favor, the agenda, as amended, was approved. Chairperson Michael Gingell made the following statement: A Public Hearing is now called on the Issuance of Refunding Bonds by the Economic Development Corporation of the County of Oakland for the Academy of the Sacred Heart. Is there anyone present who wishes to speak? No one requested to speak and the Chairperson declared the Public Hearing closed. Chairperson Michael Gingell addressed the Board to introduce Commissioner Hatchett. Commissioner Hatchett addressed the Board and asked Commissioners Kathy Crawford, Christine Long, Marcia Gershenson, Janet Jackson, Helaine Zack, Shelley Taub; and Corporation Counsel, Judy Cunningham to join her in presenting a proclamation alongside Commissioners John Scott and Tom Middleton to Francile Anderson honoring her as she continues to serve as an inspiration to countless people through her amazing service and advocacy which has benefited many organizations. She is an extraordinary trailblazer and a role model. To many women, educators and legal professionals, this phenomenal woman has served as an inspiration to them and area youth. Francile Anderson is recognized as a cheerleader for others, who is also referred to as a wonder woman, by those who have had the opportunity to serve or work with her. A Shero who is a leader to many, Francile Anderson s political, social and community involvement is respected. She is renowned for bringing positive energy that uplifts everyone in a room. Judith Cunningham, Corporation Council, addressed the Board regarding Francile Anderson. Commissioner Zack addressed the Board regarding Francile Anderson. Commissioner Taub addressed the Board regarding Francile Anderson. Commissioner Hatchett addressed the Board regarding Francile Anderson and asked her son, Russell Anderson to join her. Francile Anderson addressed the Board. 106

3 Commissioner Middleton addressed the Board regarding Francile Anderson. Chairperson Michael Gingell addressed the Board to present a proclamation to Judy Wright and the late John Wright to honor them for their extraordinary work as dedicated foster care parents, who through their love, faith, and strong resolve having fostered over 52 children. They have loved children who were drug exposed and addicted, born prematurely and suffered from many illnesses, even that requiring 24 hour care. Kathy Nelson, Adopted mom of Jayden addressed the Board to give Adopted history of Jayden medical history. Judy Wright addressed the Board. The following people addressed the Board during public comment: Jim VerPloeg, Admin Director Program & Operation Analyst and Richard Bell, Pontiac Kids First. Moved by Hoffman supported by McGillivray the resolutions (with fiscal notes attached) on the amended Consent Agenda be adopted (with accompanying reports being accepted). The vote for this motion appears on page 128. The resolutions on the amended Consent Agenda follow (annotated by an asterisk {*}): *MISCELLANEOUS RESOLUTION #13062 BY: Finance Committee, Tom Middleton, Chairperson IN RE: DEPARTMENT OF INFORMATION TECHNOLOGY INTERLOCAL AGREEMENT BETWEEN OAKLAND COUNTY AND CITY OF TAYLOR FIRE DEPARTMENT FOR THE FIRE RECORDS MANAGEMENT SYSTEM WHEREAS the Oakland County Board of Commissioners approved the acquisition of the Fire Records Management System in Miscellaneous Resolution #99309; and WHEREAS the purpose of the Fire Records Management System is to capture and create fire records from the inception of a call, to include the additional computer-aided dispatch information, and complete the recording in a standard records management system, promoting communication and the sharing of fire records among the municipalities that participate; and WHEREAS the Department of Information Technology, the Department of Corporation Counsel, and the Fire Governance Committee have developed a Fire Records Management System Interlocal Agreement setting forth the rights and obligations of the County and the municipalities participating in the Fire Records Management System; and WHEREAS the Oakland County Board of Commissioners authorized the execution of the attached Interlocal Agreement with specific municipalities in Miscellaneous Resolution #02045; and WHEREAS City of Taylor Fire Department would like to participate in the Fire Records Management System beginning May 1, 2013 and will be responsible for the following annual fees (prorating 5 months access for FY 2013) - $4,902 annual department fee - $1,401 annual each additional station fee WHEREAS the addition of City of Taylor Fire Department will require a one-time purchase of three additional FRMS software licenses at $2,800 each and increase the annual software maintenance by $568 for each license; and WHEREAS an invoice shall be submitted to City of Taylor Fire Department to include the reimbursement of software license and maintenance purchases due under this agreement. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners authorizes the Chairperson of the Board of Commissioners to sign the attached Fire Records Management System Interlocal Agreement with City of Taylor Fire Department. BE IT FURTHER RESOLVED that the Fire Records Management System Fund FY 2013, FY 2014 and FY 2015 budget be amended as specified below: FIRE RECORDS MANAGEMENT FUND (#53100) FY 2013 FY 2014 FY

4 Revenue Participation Fees $ 12,320 $ 9,408 $ 9, Planned Use of Balance (3,210) (7,704) (7,704) Total FRMS Fund Revenue $ 9,110 $ 1,704 $ 1,704 Expenditures Software Purchase $ 8,400 $ 0 $ Software Maint ,704 1,704 Total FRMS Fund Expense $ 9,110 $ 1,704 $ 1,704 Chairperson, on behalf of the Finance Committee, I move the adoption of the foregoing resolution. Copy of Fire Records Management Interlocal Agreement Between Oakland County and City of Taylor Incorporated by Reference. Original on file in County Clerk s office. (The vote for this motion appears on page 128.) *MISCELLANEOUS RESOLUTION #13063 BY: Finance Committee, Tom Middleton, Chairperson IN RE: DEPARTMENT OF INFORMATION TECHNOLOGY APPROVAL OF COLLABORATIVE ASSET MANAGEMENT SYSTEM CVT INTERLOCAL AGREEMENT WITH THE TOWNSHIP OF INDEPENDENCE WHEREAS the Collaborative Asset Management System (CAMS) project will standardize countywide infrastructure maintenance (water, sewer, storm and roads) allowing Oakland County departments, the Road Commission for Oakland County (RCOC) and participating local communities to proactively manage assets and mitigate long-term costs associated with the operations and maintenance of critical infrastructure; and WHEREAS the CAMS project was previously approved by the Oakland County Board of Commissioners by Miscellaneous Resolution #07293; and WHEREAS the Collaborative Asset Management System CVT Interlocal Agreement was previously approved by the Oakland County Board of Commissioners for the City of Auburn Hills by Miscellaneous Resolution #11010; and WHEREAS the Collaborative Asset Management System CVT Interlocal Agreement was previously approved by the Oakland County Board of Commissioners for the City of Oak Park by Miscellaneous Resolution #11011; and WHEREAS the Collaborative Asset Management System CVT Interlocal Agreement was previously approved by the Oakland County Board of Commissioners for the City of Farmington Hills by Miscellaneous Resolution #11099; and WHEREAS the CAMS project promotes collaboration and improved workflows among participants ultimately handling service requests more efficiently and responsively; and WHEREAS by centralizing data, the system will promote information standardization, reduce duplication of data and will be a low cost way for other Oakland County governmental agencies to gather and share information across jurisdictional and organizational boundaries; and WHEREAS the CAMS participating agencies include the Oakland County Water Resources Commissioner s Office, Oakland County Parks and Recreation, RCOC, Facilities Maintenance & Operations and certain local communities; and WHEREAS the CAMS participating agencies have agreed to pay a share of the centralized CAMS maintenance/support costs and will be responsible for paying maintenance/support costs; and WHEREAS to properly implement and operate the CAMS initiative in each participating local community, an Intergovernmental Agreement that delineates the relationship and responsibilities between the Parties is required; and WHEREAS the local community that wishes to participate in the CAMS initiative is the Township of Independence (the named participating local community); and WHEREAS the Departments of Information Technology and Corporation Counsel have prepared and reviewed the contents of the attached CAMS Intergovernmental Agreement; and 108

5 WHEREAS legal representation from the named participating local community has reviewed and approved the contents of the attached CAMS Intergovernmental Agreement between Oakland County and the participating local community; and WHEREAS the Township Board from the named participating local community has reviewed and approved the contents of the attached CAMS Intergovernmental Agreement between Oakland County and the participating local community; and WHEREAS Information Technology has estimated their support and maintenance costs identified within this agreement of $6,587 for the first year and will be capped at CPI after September 30, 2014; and WHEREAS the annual support and maintenance fee will be billable to the Independence Township; and WHEREAS it is the recommendation of the Department of Information Technology that the Oakland County Board of Commissioners accept and approve the attached CAMS Intergovernmental Agreement. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves and authorizes use of the attached CAMS Intergovernmental Agreement to govern the relationship and responsibilities between the County and the named participating local community within the County for the CAMS initiative. BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners hereby directs its Chairperson to execute the attached CAMS Intergovernmental Agreement between the County and the named participating local community within the County on receipt of an authorizing resolution and a fully executed original on behalf of the named participating local community. BE IT FURTHER RESOLVED the following budget amendment is recommended Fiscal Year 2013: INFORMATION TECHNOLOGY FUND (#63600) FY 2013 Revenue Outside Agencies $6,587 Total Revenue $6,587 Expenditures Software Maintenance $3, Professional Svcs $2,898 Total Expenditures $6,587 Chairperson, on behalf of the Finance Committee, I move the adoption of the foregoing resolution. Copy of Oakland County Michigan Collaborative Asset Management System (CAMS) Service Level Agreement Incorporated by Reference. Original on file in County Clerk s office. (The vote for this motion appears on page 128.) *MISCELLANEOUS RESOLUTION #13064 BY: Finance Committee, Tom Middleton, Chairperson IN RE: DEPARTMENT OF MANAGEMENT AND BUDGET - FISCAL YEAR 2013 FIRST QUARTER FINANCIAL FORECAST AND BUDGET AMENDMENTS WHEREAS Public Act 621 of 1978, the Uniform Budgeting and Accounting Act for Local Units of Government, provides for adjustments to the adopted budget; and WHEREAS in accordance with Oakland County General Appropriations Act Section 22, which authorizes budget amendments for variances between the budgeted revenue and actual revenue, and Section 23, which authorizes budget amendments for variance between estimated revenue and projected expenditures, amendments are required; and WHEREAS the Fiscal Year (FY) 2013 First Quarter Financial Forecast Report has identified several variances and budget amendments are recommended; and WHEREAS a budget amendment totaling $280,000 is recommended to reallocate funds from the Circuit Court General Jurisdiction's Defense Attorney Fees account to the Violation Probation Attorney Fees account to more accurately reflect the budget with the actual expenses; and WHEREAS a budget amendment totaling $50,000 is recommended to reallocate funds from the Circuit Court General Jurisdiction's Civil Mediation Payments revenue account to the Judicial Administration's 109

6 Expendable Equipment expense account to allow funding to replace or repair broken, torn, unusable, unsafe furniture and equipment; and WHEREAS a budget amendment totaling $2,310 is recommended to reallocate funds from the MMHCGP Grant Fund/Circuit Court General Jurisdiction Travel and Conference account to the Transportation account to more accurately reflect the budget with the actual expenses; and WHEREAS a budget amendment totaling $21,000 is recommended to reflect the District Court 52-3 Sobriety Court Treatment Grant which ended on September 30, 2012; and WHEREAS a budget amendment in the amount of $80,000 is recommended to re-appropriate designated funds in assigned fund balance for HR Compensation Study; and WHEREAS a budget amendment is required to transfer Animal Control Legacy Funds in the amount of $30,500 to the General Fund to cover expenditures in various account line items; and WHEREAS a budget amendment of $79,731 is recommended to reallocate revenue from County Exec Compliance Purchasing to Management and Budget Purchasing in regards to the Auditing/Purchasing Reorganization; and WHEREAS Planning and Economic Development Services received donations at the end of FY 2012 and in early FY 2013 in the amount of $134,131 for operating expenditures related to the InnoVention Conference held on 10/4/12 and requests an amendment to accept these donations; and WHEREAS Planning and Economic Development Services received a $5,002 contribution from Michigan Economic Development Corporation for software support with Salesforce and requests an amendment to accept this donation; and WHEREAS the Economic Development & Community Affairs received a $24,000 contribution for operating expenditures for the Business Roundtable and requests an amendment to accept this donation; and WHEREAS the Economic Development Corporation (EDC) Board has approved the FY 2013 Special Revenue Budget for the EDC in the amount of $30,500, a reduction of $18,000 from FY 2012; a budget amendment is required to amend the FY 2013 Special Revenue budget; and WHEREAS the Convention Facility Liquor Tax revenue line item be increased by $740,000 from $2,900,000 to $3,640,000 for FY 2013, FY 2014 and FY 2015 to reflect anticipated receipts from the State of Michigan of which $1,820,000 (one-half) is already included in the FY 2013, FY 2014 and FY 2015 budget to be used for Health Division Substance Abuse Programs; and WHEREAS a budget amendment totaling $157,207 is recommended to reallocate funds from the County Clerk Forfeiture of Bonds account to Photographs, Certified Copies, and County Clerk Register of Deeds Land Transfer Tax Accounts to more accurately reflect the budget with actual revenues; and WHEREAS a budget amendment totaling $2,000 is recommended for the County Clerk to reallocate funds to more accurately reflect actual expenditures; and WHEREAS a budget amendment of $186,711 is recommended to move the Info Tech Operations budget from County Clerk Register of Deeds to the Automation Fund 21160; and WHEREAS a budget amendment totaling $30,000 is recommended to reflect transition expense of $15,000 for the Water Resources Commissioner and $15,000 for the County Clerk/Register of Deeds authorized per MR #12319 and MR #12320; and WHEREAS the Parks and Recreation Commission entered into a construction license agreement with Enbridge Energy at their October 22, 2012 Commission meeting and received an unbudgeted compensation package of $151,540 for use of park property and construction activity; and WHEREAS Parks and Recreation Building Space Allocation rent in the amount of $35,721 for 2,558 square feet at the South Oakland Health Center was inadvertently omitted during the FY 2013 budget process; and WHEREAS a budget amendment of $12,000 is recommended to correct the Parks and Recreation Fees Day Use revenue account which was inadvertently budgeted to Entrance Fees Gen Admission at the Red Oaks Nature Center; and WHEREAS Parks & Recreation received donations totaling $1,572 for various programs; and WHEREAS a budget amendment is recommended to transfer funding in the amount of $15,000 from the Professional Services line item within the Health and Human Services Admin Division to the Training- Educational Supplies line item within the Children s Village Division to cover costs associated with a research based staff training being incorporated into residential programming; and WHEREAS a budget amendment is recommended to recognize that the Health Division has received additional funding from MDCH through the Comprehensive Planning, Budgeting, and Contracting (CPBC) 110

7 Agreement in the amount of $710,806 which is less than fifteen percent of the original agreement required to accept each of the amendments via separate resolution. Funding in the amount of $40,000 relating to Tobacco Retailer Inspections will be budgeted in the General Fund as the grantor is allowing the County to bill on a fixed fee for service; and WHEREAS the Department of Information Technology has requested a budget amendment to more accurately reflect Professional Services budgets between divisions; and WHEREAS the Prosecutor's Office includes Enhancement Funds revenue budget of $50,608 to reflect use of forfeiture/enhancement funds that were previously posted to a liability account (deferred revenue) within the General Fund; due to the implementation of GASB 63, the deferred revenue account can no longer be used for this activity and these funds are to be accounted in separate restricted funds that will require a transfer to the General Fund for use of the monies. The Enhancement Funds revenue line item will no longer be used to recognize use of the restricted monies and requires the Enhancement Funds budget to be zeroed out; and WHEREAS a budget amendment in the amount of $36,000 is recommended in the Prosecutor's Office to reflect a decrease in Program Income revenue due to diminishing revenues in the Bad Check Program which is offset by an increase in Federal and State Operating grants; and WHEREAS the Sheriff's Office receipt of forfeiture/enhancement funds were previously posted to a liability account (deferred revenue) within the General Fund; due to the implementation of GASB 63, the deferred revenue account can no longer be used for this activity and these funds were moved to separate restricted funds that will require a transfer to the General Fund for use of the monies. The Enhancement Funds revenue line item will no longer be used to recognize use of the restricted monies and requires the Enhancement Funds budget to be zeroed out. Transfers In from the various restricted funds in the amount of $126,993 is being recognized for eligible forensic lab, dispatch, and training costs; and WHEREAS a budget amendment is recommended to transfer Sheriff restricted funds to CLEMIS for Forensic Lab Enhancements in the amount of $25,455; and WHEREAS a budget amendment totaling $75,700 is recommended to transfer Sheriff restricted funds; $62,700 for authentication, storage, processing and management of digital evidentiary assets and $13,000 for DNA capability assessments; and WHEREAS it is the policy of the Oakland County Board of Commissioners to permit the Sheriff's Office to enter into contracts with townships, villages and cities for the purpose of providing Sheriff patrol services; and new contract rates were approved with MR #12265 for the three (3) year period commencing January 1, 2013, through December 31, 2015; with preliminary contract rates calculated during the last budget process updated after the budget was adopted to reflect lower fringe benefit rates; and WHEREAS a budget amendment is recommended for the FY FY 2015 budget to reflect the addition of one new position created by MR #12264 and continued by MR #12310 to service the Charter Township of Commerce but not yet reflected in the FY budget for one (1) GF/GP FTE Patrol Investigator position, which increases contract revenue by $97,961 for FY 2013 and $130,608 for FY ; and WHEREAS a budget amendment is recommended for the FY FY 2015 budget to reflect the rate change impact and the creation of two new positions per MR #12305 by the Charter Township of Highland contract creating one (1) GF/GP FTE Patrol Investigator, and one (1) GF/GP FTE Deputy II (No/fill) positions, which increases contract revenue by $192,905 for FY 2013 and $257,202 for FY 2014 FY 2015; and WHEREAS a budget amendment is recommended for the FY FY 2015 budget for the creation and addition of two new positions per MR #12334 by the Charter Township of Oxford contract creating one (1) GF/GP FTE Patrol Investigator, and one (1) GF/GP FTE Deputy II (No/fill) positions, which increases contract revenue by $192,905 for FY 2013 and $257,202 for FY 2014 FY 2015; and WHEREAS a budget amendment is recommended for the FY FY 2015 budget to reflect that Springfield Township has requested that nine (9) Deputy II (No/Fill) status positions continued per MR #12317 be converted to Deputy II (With/Fill) status which increases revenue from this contract by $197,874 and is reflected in the overall Sheriff Special Deputies revenue. NOW THEREFORE BE IT RESOLVED that the Board of Commissioners accepts the Fiscal Year 2013 First Quarter Financial Report. BE IT FURTHER RESOLVED that $80,000 be re-appropriated from assigned fund balance ( ) for HR Compensation Study as follows: GENERAL FUND (#10100) 111

8 Revenues FY Planned Use of Balance $80,000 Total Revenues $80,000 Expenditures HR Admin Professional Services $80,000 Total Expenditures $80,000 BE IT FURTHER RESOLVED that $50,000 be transferred in FY 2013 from General Fund Circuit Court Civil Mediation Payments ( ) to Circuit Court Expendable equipment to support furniture and equipment replacement as follows: GENERAL FUND (#10100) Revenues FY Cir Crt Gen Jur Civil Mediation Payments $50,000 Total Revenues $50,000 Expenditures Cir Crt Jud Admin Expendable Equipment $50,000 Total Expenditures $50,000 BE IT FURTHER RESOLVED that the uncollectible debts, as recommended by the Department of Management and Budget and detailed in the attached schedules are authorized to be written off. BE IT FURTHER RESOLVED that the donations be recognized in the Economic Development & Community Affairs and Parks and Recreation Department. BE IT FURTHER RESOLVED that the FY 2013 FY 2015 Budgets are amended pursuant to Schedules A and B. Chairperson, on behalf of the Finance Committee, I move the adoption of the foregoing resolution. Copy of Correspondence from Laurie Van Pelt, Director, Management and Budget, FY 2013 First Quarter Report on file in County Clerk s office. (The vote for this motion appears on page 128.) *MISCELLANEOUS RESOLUTION #13060 BY: Commissioner Phil Weipert, District #8 IN RE: BOARD OF COMMISSIONERS TRI-PARTY ROAD IMPROVEMENT PROGRAM FISCAL YEAR 2013 APPROPRIATION CHARTER TOWNSHIP OF LYON PRELIMINARY ENGINEERING GRISWOLD ROAD PAVING FROM 8 MILE ROAD TO 9 MILE ROAD - PROJECT NO WHEREAS since the 1970s, the Oakland County Board of Commissioners has authorized the Tri-Party Road Improvement Program to assist Oakland County s cities, villages and townships (CVTs) with the construction, maintenance and repair of roads under the supervision, direction and control of the Road Commission for Oakland County; and WHEREAS Miscellaneous Resolution #09221, as amended by Miscellaneous Resolution #10045, provides that any Oakland County appropriation in support of the Tri-Party Road Improvement Program shall be distributed only after completion of all of the following: 1. The Road Commission for Oakland County (RCOC) and a city, village, or township (CVT) have identified a project and the project is ready to be undertaken immediately; and 2. The RCOC has appropriated its 1/3 share of the funding for the project and transferred said appropriation to a project account; and 3. The CVT has authorized its 1/3 share of the funding for the project and has executed a contract for payment with the RCOC; and 4. The Commissioner(s) representing the CVT requesting the project submits a resolution authorizing the appropriation of the County s 1/3 share of the project from the General Fund Designated Fund Balance for Tri-Party Program. The resolution shall be approved by the Finance Committee and the full Board; and WHEREAS the Charter Township of Lyon, along with the RCOC has identified a project and said project is ready to be undertaken immediately; and 112

9 WHEREAS the RCOC has appropriated its 1/3 share of the funding for the project in the Charter Township of Lyon and said appropriation has been transferred to a project account; and WHEREAS the Charter Township of Lyon has demonstrated that it has authorized its 1/3 share of the funding for the project and has executed a contract for payment with the RCOC; and WHEREAS Oakland County s one third (1/3) share of the Fiscal Year 2013 authorized amount of Tri- Party Road Improvement funding for the Charter Township of Lyon is $46,070. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves the project submitted by the Charter Township of Lyon and authorizes the release of Tri-Party Road Improvement Program funds from the Oakland County Designated Fund Balance. BE IT FURTHER RESOLVED additional project costs, not greater than 15% from the original agreement, which are consistent with the project as originally approved, will be paid when invoiced and appropriated in the quarterly forecast resolution. BE IT FURTHER RESOLVED that additional project costs exceeding 15% of the original agreement will require a separate Finance Committee resolution. BE IT FURTHER RESOLVED that the Oakland County Clerk is requested to forward copies of this resolution to the Road Commission for Oakland County, Oakland County Fiscal Services and the Charter Township of Lyon. Chairperson, I move the adoption of the foregoing Resolution. PHIL WEIPERT FISCAL NOTE (MISC. #13060) BY: Finance Committee, Tom Middleton, Chairperson IN RE: BOARD OF COMMISSIONERS TRI-PARTY ROAD IMPROVEMENT PROGRAM FISCAL YEAR 2013 APPROPRIATION CHARTER TOWNSHIP OF LYON PRELIMINARY ENGINEERING GRISWOLD ROAD PAVING FROM 8 MILE ROAD TO 9 MILE ROAD - PROJECT NO Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above referenced Miscellaneous Resolution and finds: 1. On December 13, 2012, the Board of Commissioners approved Miscellaneous Resolution #12322 which assigned $3,000,000 in fund balance for the Tri-Party Road Improvement Program for projects managed by the Road Commission for Oakland County (RCOC). 2. Funding of $46,070 is available in the General Fund Assigned Fund Balance for Tri-Party 2013 and prior funding (account #383510) for Project No This project is for the preliminary engineering for the future gravel road paving of Griswold Road from Eight Mile Road to Nine Mile Road. 4. The resolution allows for additional project costs not greater than 15% from the original agreement, which is consistent with the project as originally approved, to be paid when invoiced and appropriated in the quarterly forecast resolution. 5. Additional project costs exceeding 15% of the original agreement will require a separate Finance Committee resolution to appropriate the additional Oakland County share of the project costs prior to payment. 6. The FY 2013 budget be amended as follows: GENERAL FUND (#10100) FY 2013 Revenue Planned Use of Fund Balance $46,070 Total Revenues $46,070 Expenditures Road Commission Tri-Party $46,070 Total Expenditures $46,070 (The vote for this motion appears on page 128.) 113

10 *MISCELLANEOUS RESOLUTION #13061 BY: Commissioner Jeff Matis, District #15 IN RE: BOARD OF COMMISSIONERS TRI-PARTY ROAD IMPROVEMENT PROGRAM FISCAL YEAR 2013 APPROPRIATION CITY OF ROCHESTER HILLS JOINT REPAIR AND CRACK SEALING ON LIVERNOIS ROAD FROM AVON ROAD TO WALTON BOULEVARD - PROJECT NO WHEREAS since the 1970s, the Oakland County Board of Commissioners has authorized the Tri-Party Road Improvement Program to assist Oakland County s cities, villages and townships (CVTs) with the construction, maintenance and repair of roads under the supervision, direction and control of the Road Commission for Oakland County; and WHEREAS Miscellaneous Resolution #09221, as amended by Miscellaneous Resolution #10045, provides that any Oakland County appropriation in support of the Tri-Party Road Improvement Program shall be distributed only after completion of all of the following: 1. The Road Commission for Oakland County (RCOC) and a city, village, or township (CVT) have identified a project and the project is ready to be undertaken immediately; and 2. The RCOC has appropriated its 1/3 share of the funding for the project and transferred said appropriation to a project account; and 3. The CVT has authorized its 1/3 share of the funding for the project and has executed a contract for payment with the RCOC; and 4. The Commissioner(s) representing the CVT requesting the project submits a resolution authorizing the appropriation of the County s 1/3 share of the project from the General Fund Designated Fund Balance for Tri-Party Program. The resolution shall be approved by the Finance Committee and the full Board; and WHEREAS the City of Rochester Hills, along with the RCOC has identified a project and said project is ready to be undertaken immediately; and WHEREAS the RCOC has appropriated its 1/3 share of the funding for the project in the City of Rochester Hills and said appropriation has been transferred to a project account; and WHEREAS the City of Rochester Hills has demonstrated that it has authorized its 1/3 share of the funding for the project and has executed a contract for payment with the RCOC; and WHEREAS Oakland County s one-third (1/3) share of the Fiscal Year authorized amount of Tri-Party Road Improvement funding for the City of Rochester Hills is $105,029. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves the project submitted by the City of Rochester Hills and authorizes the release of Tri-Party Road Improvement Program funds from the Oakland County Designated Fund Balance. BE IT FURTHER RESOLVED additional project costs, not greater than 15% from the original agreement, which are consistent with the project as originally approved, will be paid when invoiced and appropriated in the quarterly forecast resolution. BE IT FURTHER RESOLVED that additional project costs exceeding 15% of the original agreement will require a separate Finance Committee resolution. BE IT FURTHER RESOLVED that the Oakland County Clerk is requested to forward copies of this resolution to the Road Commission for Oakland County, Oakland County Fiscal Services and the City of Rochester Hills. JEFF MATIS FISCAL NOTE (MISC. #13061) BY: Finance Committee, Tom Middleton, Chairperson IN RE: BOARD OF COMMISSIONERS TRI-PARTY ROAD IMPROVEMENT PROGRAM FISCAL YEAR 2013 APPROPRIATION CITY OF ROCHESTER HILLS JOINT REPAIR AND CRACK SEALING ON LIVERNOIS ROAD FROM AVON ROAD TO WALTON BLVD - PROJECT NO Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above referenced Miscellaneous Resolution and finds: 1. On December 13, 2012, the Board of Commissioners approved Miscellaneous Resolution 114

11 #12322 which assigned $3,000,000 in fund balance for the Tri-Party Road Improvement Program for projects managed by the Road Commission for Oakland County (RCOC). 2. Funding of $105,029 is available in the General Fund Assigned Fund Balance for Tri-Party 2013 and prior funding (account #383510) for Project No This project is for the joint repair and crack sealing on Livernois Road from Avon Road to Walton Boulevard. 4. The resolution allows for additional project costs not greater than 15% from the original agreement, which is consistent with the project as originally approved, to be paid when invoiced and appropriated in the quarterly forecast resolution. 5. Additional project costs exceeding 15% of the original agreement will require a separate Finance Committee resolution to appropriate the additional Oakland County share of the project costs prior to payment. 6. The FY 2013 budget be amended as follows: GENERAL FUND (#10100) FY 2013 Revenue Planned Use of Fund Balance $105,029 Total Revenues $105,029 Expenditures Road Commission Tri-Party $105,029 Total Expenditures $105,029 (The vote for this motion appears on page 128.) *MISCELLANEOUS RESOLUTION #13065 BY: General Government Committee, Christine Long, Chairperson IN RE: HEALTH AND HUMAN SERVICES - HOMELAND SECURITY DIVISION HAZARDOUS MATERIALS EMERGENCY PREPAREDNESS PLANNING PROGRAM (HMEP-PP) GRANT AGREEMENT WHEREAS the Superfund Amendment and Reauthorization Act (SARA) of 1986, Title III, requires the planning and provisions for community right-to-know on extremely hazardous substances in local communities; and WHEREAS the Oakland County Local Emergency Planning Committee (LEPC) has been organized and meets minimum criteria in performing planning functions; and WHEREAS the Hazardous Materials Emergency Preparedness Planning Program (HMEP-PP) grant provides funds to LEPCs for the purpose of enhancing hazardous material response planning; and WHEREAS an application was submitted, and Oakland County has been notified that the LEPC is eligible to receive $9,940 for the submittal for new and updated plans during the grant period of October 1, 2012 through September 30, 2013; and WHEREAS the required 20% in kind match of $2,485 will be used for PTNE staff salary to support the LEPC planning effort; and WHEREAS no reports are required and the funds will be received upon submittal of the plans as a work product; and WHEREAS the grant agreement has been processed through the County Executive Contract Review Process and the Board of Commissioners Grant Acceptance Procedures. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners authorizes acceptance of the Hazardous Materials Emergency Preparedness Planning Program (HMEP-PP) grant in the amount of $9,940 from the Michigan Department of State Police, Emergency Management and Homeland Security Division. BE IT FURTHER RESOLVED that the Chairperson of the Oakland County Board of Commissioners is authorized to execute the grant agreement of $9,940 and a 20% match of $2,485 for a total of $12,425 and to approve any grant extensions or changes, within fifteen percent (15%) of the original award, which are consistent with the original agreement as approved. 115

12 BE IT FURTHER RESOLVED that acceptance of this grant does not obligate the County to any future commitment. Chairperson, on behalf of the General Government Committee, I move the adoption of the foregoing resolution. GENERAL GOVERNMENT COMMITTEE Copy of Grant Review Sign Off Homeland Security Incorporated by Reference. Original on file in County Clerk s office. FISCAL NOTE (MISC. #13065) BY: Finance Committee, Tom Middleton, Chairperson IN RE: HEALTH AND HUMAN SERVICES HOMELAND SECURITY DIVISION HAZARDOUS MATERIALS EMERGENCY PREPAREDNESS PLANNING PROGRAM (HMEP-PP) GRANT AGREEMENT Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above-referenced resolution and finds: 1. The resolution recognizes the Superfund Amendment and Reauthorization Act (SARA) of 1986, Title III which requires the planning and provision for community right to know on extremely hazardous substances in local communities. 2. A grant application was submitted and Oakland County has been notified that the Local Emergency Planning Committee (LEPC) was eligible to receive up to $9,940 for the submittal of new and updated plans during the grant period October 1, 2012 through September 30, This grant requires an in-kind grant match of $2,485 in General Fund expenditures bringing the total program costs to $12, The Fiscal Year 2013 Homeland Security General Fund budget includes costs associated with this program, therefore, no budget amendment is recommended. (The vote for this motion appears on page 128.) *MISCELLANEOUS RESOLUTION #13066 BY: Human Resources Committee, John Scott, Chairperson IN RE: HUMAN RESOURCES DEPARTMENT SALARY ADMINISTRATION PLAN 2 nd QUARTERLY REPORT FOR FY2013 WHEREAS the Salary Administration Plan approved by the Board of Commissioners for Salary Grades 1-21 provides a process for departments and employees to request a review of the salary grade placement of classifications; and WHEREAS the 2 nd Quarterly Report for FY 2013 identifies the job studies conducted and the salary grade changes recommended by the Human Resources Department after completion of this review process; and WHEREAS funding is available in the Classification and Rate Change fund to implement GF/GP salary grade changes resulting from this Salary Administration Plan Quarterly Report recommendation. NOW THEREFORE BE IT RESOLVED that the Oakland Board of Commissioners authorizes implementation of the Salary Administration Plan 2 nd Quarterly Report for FY 2013, which includes the following classification changes: 1. Reclassify the classification with no change in Point Factor or salary grade: Job Code From Class To Class Chief Assistant FOC Financials Chief Assistant FOC Financial Operations 2. Delete the following classification: Job Code Classification Salary Grade Administrator Parks & Recreation Administrative Services

13 Copy of Correspondence from Karen Jones, Manager, Human Resources, Oakland County Salary Administration Second Quarterly Report for FY 2013 on file in County Clerk s office. Chairperson, on behalf of the Human Resources Committee, I move the adoption of the foregoing resolution. HUMAN RESOURCES COMMITTEE *MISCELLANEOUS RESOLUTION #13045 BY: Planning and Building Committee, Jim Runestad, Chairperson IN RE: WATER RESOURCES COMMISSIONER RESOLUTION APPROVING CONTRACT FOR THE OPERATION AND MAINTENANCE OF THE HURON VALLEY SCHOOLS PUMP STATION AND FORCEMAIN WHEREAS Huron Valley Schools ( School District ) is the owner of a pump station and forcemain which provides service to the Huron Valley Schools, located at 1570 Bogie Lake Road, White Lake Township, Michigan; and WHEREAS the School District has requested the assistance from the Oakland County Water Resources Commissioner to provide the operation and maintenance of the pump station and forcemain in return for reimbursement of all costs of providing such Services as set forth in the attached Contract ( Exhibit 1 ); and WHEREAS the Oakland County Water Resources Commissioner has determined, at the present time, that it has sufficient personnel, possessing the requisite knowledge and expertise and is agreeable to assisting the School District by providing the requested services under the terms and conditions of the attached Contract; and WHEREAS the attached Contract has been reviewed and approved Oakland County s Corporation Counsel. NOW THEREFORE BE IT RESOLVED by the Board of Commissioners of Oakland County, Michigan, that the Oakland County-Huron Valley School District Operations and Maintenance Agreement Contract, by and through the Oakland County Water Resources Commissioner and the Huron Valley Schools, is hereby approved and adopted and the Oakland County Water Resources Commissioner is hereby authorized and directed to execute and deliver the same in substantially the form as set forth in Exhibit 1 attached hereto for and on behalf of the County, in as many counterparts as may be deemed advisable. Chairperson, on behalf of the Planning and Building Committee, I move the adoption of the foregoing resolution. PLANNING AND BUILDING COMMITTEE Copy of Exhibit 1, Huron Valley Schools Pump Station and Forcemain Operation and Maintenance Agreement Incorporated by Reference. Original on file in County Clerk s office. FISCAL NOTE (MISC. #13045) BY: Finance Committee, Tom Middleton, Chairperson IN RE: WATER RESOURCES COMMISSIONER RESOLUTION APPROVING CONTRACT FOR THE OPERATION AND MAINTENANCE OF THE HURON VALLEY SCHOOLS PUMP STATION AND FORCEMAIN Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above referenced resolution and finds: 1. This resolution approves a Contract for Oakland County Water Resources Commissioner to perform operations and maintenance of the pump station and forcemain for the Huron Valley Schools. 2. The Water Resources Commissioner has sufficient staffing and possesses the necessary knowledge to assist the School District with the requested services provided under the Contract. 117

14 3. The Huron Valley Schools shall adopt a budget and provide funding as necessary under the Contract to pay Oakland County for all cost associated with the operations and maintenance of the pump station and forcemain. 4. The Contract shall be effective for an initial term of ten (10) years and automatically extended an additional ten years, unless the Parties agree in writing to terminate the Contract. Either Party upon a minimum of One Hundred and Eighty (180) calendar day s written notice may terminate the contract without any penalty. 5. The Huron Valley Schools agrees to provide the County with $5,000 to establish the System Enterprise Fund and one or more reserve funds to pay for repair costs of the pump station and forcemain. 6. The Water Resources Commissioner established a monthly rate of $ for operations and maintenance cost of the pump station and forcemain and will provide the Owner with 60 days notice of any rate change in the future. 7. Huron Valley Schools WWTP fund will remain open until the pump starter replacement and Supervisory Control Data Acquisition (SCADA) system equipment and software projects have been completed. Any remaining fund balance after the two projects are finished will be returned to the Huron Valley Schools. 8. The following FY 2013 budget amendment is recommended to establish the System Enterprise Fund by transferring $5,000 from the Huron Valley Schools WWTP fund and recognizing $1,980 for service rate charges of $ per month. HURON VALLEY SCHOOLS WWTP FUND (#57309) Revenue FY Planned Use of Balance $5,000 Total Revenue $5,000 Expense Transfer Out $5,000 Total Expenditures $5,000 HURON VALLEY SCHLS PUMP STN FUND (#57349) Revenue FY Transfer In $5, Sewage Disposal Services 1,980 Total Revenue $6,980 Expense Contracted Services $5, Drain Equipment Labor $1,980 Total Expenditures $6,980 (The vote for this motion appears on page 128.) *MISCELLANEOUS RESOLUTION #13046 BY: Planning and Building Committee, Jim Runestad, Chairperson IN RE: PARKS AND RECREATION COMMISSION WATERFORD OAKS LEASE OAKLAND PARKS FOUNDATION WHEREAS the County of Oakland is the owner of Waterford Oaks County Park; and WHEREAS a house, identified as 1580 Scott Lake Road, Waterford, Michigan 48328, is located on the grounds of Waterford Oaks County Park; and WHEREAS it is the desire of the Oakland County Parks and Recreation Commission to lease a portion of said house (living room, a bedroom, family room, and kitchen located on the first floor) located at 1580 Scott Lake Road, Waterford, Michigan to the Oakland Parks Foundation for a period commencing April 1, 2013 through April 1, 2018; and WHEREAS under the terms and conditions of the attached Lease Agreement the Oakland Parks Foundation will pay rent of $ each month and pay all utility costs; and WHEREAS it is the recommendation of the Oakland County Parks and Recreation Commission and the 118

15 Department of Facilities Management that the Oakland County Board of Commissioners accepts and approves the terms and conditions of the attached Lease Agreement; and WHEREAS the rent amount received shall be deposited in the Oakland County Parks and Recreation Rental House Revenue fund line item; and WHEREAS the Oakland County Parks and Recreation Commission recommends that the Oakland County Board of Commissioners approves and authorizes the attached Lease Agreement between the County of Oakland and the Oakland Parks Foundation. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners authorizes and approves the Lease Agreement between the County of Oakland and the Oakland Parks Foundation for the lease of a house located at 1580 Scott Lake Road, Waterford, Michigan to the Oakland Parks Foundation for the initial lease period commencing April 1, 2013 and ending April 1, BE IT FURTHER RESOLVED that this Lease shall be automatically renewed for four (4) additional terms of one (1) year each ( renewal terms ) upon the expiration of the initial term or renewal term, ending on April 1, 2018, unless either Party provides written notice in accordance with the Building Lease Agreement. BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners directs it s Chairperson or his designee to execute said Agreement on behalf of the County of Oakland. Chairperson, on behalf of the Planning and Building Committee, I move the adoption of the foregoing resolution. PLANNING AND BUILDING COMMITTEE Copy of Building Lease Between Oakland County and Oakland County Parks Foundation Incorporated by Reference. Original on file in County Clerk s office. FISCAL NOTE (MISC. #13046) BY: Planning and Building Committee, Jim Runestad, Chairperson IN RE: PARKS AND RECREATION COMMISSION WATERFORD OAKS LEASE - OAKLAND PARKS FOUNDATION Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above-referenced resolution and finds: 1. The County of Oakland is owner of Waterford Oaks County Park. 2. It is the desire of the Oakland County Parks and Recreation Commission to lease a house, identified as 1580 Scott Lake Road, Waterford, Michigan Lease period runs from April 1, 2013 through April 1, Lease shall be automatically renewed for four (4) additional terms of one (1) year each upon the expiration of the initial term. 5. Attached Lease Agreement specifies the rent to be paid Oakland County from the Oakland Parks Foundation. 6. No budget amendment is required as revenues for this rental are included in the FY 2013 FY 2015 budget. (The vote for this motion appears on page 128.) *MISCELLANEOUS RESOLUTION #13047 BY: Planning and Building Committee, Jim Runestad, Chairperson IN RE: PARKS AND RECREATION COMMISSION REQUEST FOR NON-EXCLUSIVE UNDERGROUND EASEMENT FOR ELECTRICAL UTILITY SERVICE TO THE DETROIT EDISON COMPANY - SPRINGFIELD OAKS COUNTY PARK WHEREAS the County of Oakland is the owner of Springfield Oaks County Park located in the Township of Springfield; and WHEREAS The Detroit Edison Company completed the installation of a new transformer for upgraded electrical utility service to the Springfield Oaks County Park; and 119

OAKLAND COUNTY BOARD OF COMMISSIONERS MINUTES

OAKLAND COUNTY BOARD OF COMMISSIONERS MINUTES OAKLAND COUNTY BOARD OF COMMISSIONERS MINUTES November 1, 2012 Meeting called to order by Chairperson Michael Gingell at 9:34 a.m. in the Courthouse Auditorium, 1200 N. Telegraph Road, Pontiac, Michigan.

More information

OAKLAND COUNTY BOARD OF COMMISSIONERS MINUTES

OAKLAND COUNTY BOARD OF COMMISSIONERS MINUTES OAKLAND COUNTY BOARD OF COMMISSIONERS MINUTES March 30, 2017 Meeting called to order by Vice-Chairperson Tom Middleton at 9:50 a.m. in the Courthouse Auditorium, 1200 N. Telegraph Road, Pontiac, Michigan.

More information

OAKLAND COUNTY BOARD OF COMMISSIONERS MINUTES

OAKLAND COUNTY BOARD OF COMMISSIONERS MINUTES OAKLAND COUNTY BOARD OF COMMISSIONERS MINUTES November 19, 2014 Meeting called to order by Chairperson Michael Gingell at 7:12 p.m. in the Courthouse Auditorium, 1200 N. Telegraph Road, Pontiac, Michigan.

More information

OAKLAND COUNTY BOARD OF COMMISSIONERS MINUTES

OAKLAND COUNTY BOARD OF COMMISSIONERS MINUTES OAKLAND COUNTY BOARD OF COMMISSIONERS MINUTES February 2, 2006 Meeting called to order by Chairperson Bill Bullard, Jr. at 9:32 a.m. in the Courthouse Auditorium, 1200 N. Telegraph Road, Pontiac, Michigan.

More information

OAKLAND COUNTY BOARD OF COMMISSIONERS MINUTES

OAKLAND COUNTY BOARD OF COMMISSIONERS MINUTES OAKLAND COUNTY BOARD OF COMMISSIONERS MINUTES August 29, 2013 Meeting called to order by Chairperson Michael Gingell at 9:42 a.m. in the Courthouse Auditorium, 1200 N. Telegraph Road, Pontiac, Michigan.

More information

OAKLAND COUNTY BOARD OF COMMISSIONERS MINUTES

OAKLAND COUNTY BOARD OF COMMISSIONERS MINUTES OAKLAND COUNTY BOARD OF COMMISSIONERS MINUTES May 21, 2009 Meeting called to order by Chairperson Bill Bullard, Jr. at 9:41 a.m. in the Courthouse Auditorium, 1200 N. Telegraph Road, Pontiac, Michigan.

More information

OAKLAND COUNTY BOARD OF COMMISSIONERS MINUTES

OAKLAND COUNTY BOARD OF COMMISSIONERS MINUTES OAKLAND COUNTY BOARD OF COMMISSIONERS MINUTES June 28, 2001 Meeting called to order by Chairperson Frank Millard at 9:55 a.m. in the Courthouse Auditorium, 1200 N. Telegraph Road, Pontiac, Michigan. Roll

More information

OAKLAND COUNTY BOARD OF COMMISSIONERS MINUTES

OAKLAND COUNTY BOARD OF COMMISSIONERS MINUTES OAKLAND COUNTY BOARD OF COMMISSIONERS MINUTES April 1, 2004 Meeting called to order by Chairperson Thomas Law at 9:35 a.m. in the Courthouse Auditorium, 1200 N. Telegraph Road, Pontiac, Michigan. Roll

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: JUNE 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

OAKLAND COUNTY BOARD OF COMMISSIONERS MINUTES

OAKLAND COUNTY BOARD OF COMMISSIONERS MINUTES OAKLAND COUNTY BOARD OF COMMISSIONERS MINUTES November 8, 2001 Meeting called to order by Vice Chairperson Fran Amos at 10:17 a.m. in the Courthouse Auditorium, 1200 N. Telegraph Road, Pontiac, Michigan.

More information

OAKLAND COUNTY BOARD OF COMMISSIONERS MINUTES

OAKLAND COUNTY BOARD OF COMMISSIONERS MINUTES Page 1 of 31 OAKLAND COUNTY BOARD OF COMMISSIONERS MINUTES June 13, 1996 Meeting called to order by Chairperson John McCulloch at 9:52 A.M. in the Courthouse Auditorium, 1200 N. Telegraph Road, Pontiac,

More information

NOTICE OF MEETINGS DRAINAGE BOARD FOR THE FOLLOWING DRAINS:

NOTICE OF MEETINGS DRAINAGE BOARD FOR THE FOLLOWING DRAINS: NOTICE OF MEETINGS DRAINAGE BOARD FOR THE FOLLOWING DRAINS: 1. Acacia Park CSO Drain 2. Birmingham CSO Drain 3. Bloomfield Village CSO Drain 4. Clinton River Water Resource Recovery Facility 5. George

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

OAKLAND COUNTY ZOOLOGICAL AUTHORITY

OAKLAND COUNTY ZOOLOGICAL AUTHORITY OAKLAND COUNTY ZOOLOGICAL AUTHORITY AGENDA Tuesday, May 10, 2016, 12:00 p.m. Board of Commissioners Pernick-Aaron Conference Room 1200 N. Telegraph Road, Bldg. 12E Pontiac, MI 48341 1. Call to Order 2.

More information

CITY OF FERNDALE REQUEST FOR COUNCIL ACTION. Approval of the EPA/Oakland County Brownfield Grant Agreement

CITY OF FERNDALE REQUEST FOR COUNCIL ACTION. Approval of the EPA/Oakland County Brownfield Grant Agreement Agenda No. CITY OF FERNDALE REQUEST FOR COUNCIL ACTION FROM: SUBJECT: Justin Lyons, Planner Approval of the EPA/Oakland County Brownfield Grant Agreement SUMMARY & BACKGROUND: Oakland County, the City

More information

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

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

More information

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

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

More information

201 S. Anaheim Blvd. Page No Anaheim, CA RULE NO. 15 MAIN EXTENSIONS AND ENLARGEMENTS

201 S. Anaheim Blvd. Page No Anaheim, CA RULE NO. 15 MAIN EXTENSIONS AND ENLARGEMENTS 201 S. Anaheim Blvd. Page No. 3.15.1 A. DISTRIBUTION SYSTEM The cost of all Main Extensions and Main Enlargements shall be paid for by the owner or developer of the properties served by these mains in

More information

TITLE III: ADMINISTRATION 30. BOARD OF COMMISSIONERS 31. TOWN OFFICIALS AND EMPLOYEES 32. DEPARTMENTS 33. CIVIL EMERGENCIES

TITLE III: ADMINISTRATION 30. BOARD OF COMMISSIONERS 31. TOWN OFFICIALS AND EMPLOYEES 32. DEPARTMENTS 33. CIVIL EMERGENCIES TITLE III: ADMINISTRATION Chapter 30. BOARD OF COMMISSIONERS 31. TOWN OFFICIALS AND EMPLOYEES 32. DEPARTMENTS 33. CIVIL EMERGENCIES 1 2 Princeville - Administration CHAPTER 30: BOARD OF COMMISSIONERS Section

More information

Rootstown-Kent Joint Economic Development District Contract

Rootstown-Kent Joint Economic Development District Contract Rootstown-Kent Joint Economic Development District Contract This Rootstown-Kent Joint Economic Development District Contract ( Contract ) is entered into this, 20 by and between Rootstown Township, Portage

More information

COUNTY OF SUMMIT REGULAR COUNCIL MEETING AGENDA March 20, 2017

COUNTY OF SUMMIT REGULAR COUNCIL MEETING AGENDA March 20, 2017 CAUCUS: COUNCIL MEETING: 4:30 PM COUNTY OF SUMMIT REGULAR COUNCIL MEETING AGENDA March 20, 2017 Akron Zoo President and CEO Doug Piekarz will address Council on updates at the Zoo. The Engineer's Office

More information

SNOHOMISH COUNTY COUNCIL Snohomish County, Washington AMENDED ORDINANCE NO

SNOHOMISH COUNTY COUNCIL Snohomish County, Washington AMENDED ORDINANCE NO SNOHOMISH COUNTY COUNCIL Snohomish County, Washington AMENDED APPROPRIATIONS FOR THE OPERATION OF COUNTY AGENCIES AND DEPARTMENTS AND JANUARY 1, 2015 AND ENDING DECEMBER 31, 2015 BE IT ORDAINED: Section

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

EXHIBIT L FORM OF VIOLATIONS PROCESSING SERVICES AGREEMENT

EXHIBIT L FORM OF VIOLATIONS PROCESSING SERVICES AGREEMENT EXHIBIT L FORM OF VIOLATIONS PROCESSING SERVICES AGREEMENT This VIOLATIONS PROCESSING SERVICES AGREEMENT (this Agreement ) is made and entered into this [ ] day of [ ] [ ], by and between the VIRGINIA

More information

TEXAS TASK FORCE ON INDIGENT DEFENSE

TEXAS TASK FORCE ON INDIGENT DEFENSE TEXAS TASK FORCE ON INDIGENT DEFENSE 205 West 14 th Street, Suite 700 Tom C. Clark Building (512)936-6994 P.O. Box 12066, Austin, Texas 78711-2066 www.courts.state.tx.us/tfid CHAIR: THE HONORABLE SHARON

More information

DRAFT CITY COUNCIL MEETING AGENDA MARCH 13, 2018 TIME: ROLL CALL: ALEXANDER, HENRY, HURST, KUMIN, LENTINE, LEWIS, URSU

DRAFT CITY COUNCIL MEETING AGENDA MARCH 13, 2018 TIME: ROLL CALL: ALEXANDER, HENRY, HURST, KUMIN, LENTINE, LEWIS, URSU 26789 Highland Road Richmond Heights, Ohio 44143 Phone: 216.486.2474 Fax: 216.383.6320 PLEDGE ALLEGIANCE TO THE FLAG CITY COUNCIL MEETING AGENDA MARCH 13, 2018 TIME: ROLL CALL: ALEXANDER, HENRY, HURST,

More information

Debt Management Committee IMMEDIATELY FOLLOWING FINANCE

Debt Management Committee IMMEDIATELY FOLLOWING FINANCE Debt Management Committee IMMEDIATELY FOLLOWING FINANCE 11/28/2012 304 E Grand River, Suite 201, Howell, Michigan 48843 8:45 AM AGENDA 1. CALL MEETING TO ORDER 2. APPROVAL OF MINUTES Minutes Dated: October

More information

BYLAWS OF WINDJAMMER HOMEOWNER'S ASSOCIATION (Not for Profit)

BYLAWS OF WINDJAMMER HOMEOWNER'S ASSOCIATION (Not for Profit) BYLAWS OF WINDJAMMER HOMEOWNER'S ASSOCIATION (Not for Profit) These Bylaws have been adopted by the Board of Directors of Windjammer Homeowner's Association (the "Association"), a corporation organized

More information

ORDINANCE NO SECRETARY S CERTIFICATE

ORDINANCE NO SECRETARY S CERTIFICATE ORDINANCE NO. 2015-04 STATE OF ILLINOIS ) COUNTY OF COOK ) ) SECRETARY S CERTIFICATE I, Laurie Whitman, the duly qualified and acting Secretary of the Board of Library Trustees of the La Grange Park Public

More information

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

The County Clerk, Pattie S. Bender, called the roll and the following Commissioners were present: APRIL SESSION APRIL 3, 2012 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,

More information

BY-LAWS OF WOODBRIDGE TOWNHOMES

BY-LAWS OF WOODBRIDGE TOWNHOMES BY-LAWS OF WOODBRIDGE TOWNHOMES TABLE OF CONTENTS Article I Name And Location 1 Article II Definitions 1 Article III Meeting Of Members 1 1. Membership and Voting Rights 1 2. Annual Meeting 1 3. Special

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

Charter Township of Canton Board Proceedings November 27, 2018

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

More information

Members of the Board: Approval for an Amendment State of Oregon Intergovernmental Agreement Number

Members of the Board: Approval for an Amendment State of Oregon Intergovernmental Agreement Number John S. Foote, District Attorney for Clackamas County Clackamas County Courthouse, 807 Main Street, Room 7, Oregon City, Oregon 97045 503 655-8431, FAX 503 650-8943, www.co.clackamas.or.us/da/ June 15,

More information

SANITARY SEWERAGE SERVICE AGREEMENT Between MOUNT LAUREL TOWNSHIP MUNICIPAL UTILITES AUTHORITY And

SANITARY SEWERAGE SERVICE AGREEMENT Between MOUNT LAUREL TOWNSHIP MUNICIPAL UTILITES AUTHORITY And Mailing Address-1201 South Church Street Mount Laurel, NJ 08054 Engineering Office: 81 Elbo Lane Mount Laurel, NJ 08054-9641 Phone: (856) 722-5900 ext. 117 Email: engineering@mltmua.com Fax: (856) 235-0816

More information

;&,+' ~ t of Public Services, Engineering Division ~l!

;&,+' ~ t of Public Services, Engineering Division ~l! CITY of NOVI CITY COUNCIL Agenda Item 0 June 18, 2012 SUBJECT: Approval of Resolution Supporting the Commerce Township Project Plan for Energy Cost Reduction and Sewer Overflow Risk Reduction in the Commerce

More information

County of Schenectady NEW YORK

County of Schenectady NEW YORK 7/7/20177/7/2017111 ANTHONY JASENSKI CHAIR OF THE LEGISLATURE GEOFFREY T. HALL CLERK OF THE LEGISLATURE County of Schenectady NEW YORK SCHENECTADY COUNTY LEGISLATURE County Office Building 620 State Street

More information

City of Rochester Charter Township of Avon Townships of Oakland and Orion Agreement to Establish Trailways Commission

City of Rochester Charter Township of Avon Townships of Oakland and Orion Agreement to Establish Trailways Commission City of Rochester Charter Township of Avon Townships of Oakland and Orion Agreement to Establish Trailways Commission THIS AGREEMENT is entered into by and between the City of Rochester, the Charter Township

More information

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

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

More information

OAKLAND COUNTY BOARD OF COMMISSIONERS MINUTES

OAKLAND COUNTY BOARD OF COMMISSIONERS MINUTES Page 1 of 36 OAKLAND COUNTY BOARD OF COMMISSIONERS MINUTES October 10, 1996 Meeting called to order by Chairperson John McCulloch at 9:58 A.M. in the Courthouse Auditorium, 1200 N. Telegraph Road, Pontiac,

More information

SNOHOMISH COUNTY COUNCIL SNOHOMISH COUNTY, WASHINGTON AMENDED ORDINANCE NO

SNOHOMISH COUNTY COUNCIL SNOHOMISH COUNTY, WASHINGTON AMENDED ORDINANCE NO SNOHOMISH COUNTY COUNCIL SNOHOMISH COUNTY, WASHINGTON AMENDED ORDINANCE NO. 01-041 CREATING AND PROVIDING FOR THE ORGANIZATION, POWERS AND GOVERNANCE OF A PUBLIC FACILITIES DISTRICT TO BE KNOWN AS THE

More information

TABLE OF CONTENTS PREAMBLE. ARTICLE I Name; Boundaries; Form of Government Name and Boundary Form of Government 4

TABLE OF CONTENTS PREAMBLE. ARTICLE I Name; Boundaries; Form of Government Name and Boundary Form of Government 4 1 TABLE OF CONTENTS PREAMBLE ARTICLE I Name; Boundaries; Form of Government Section Page 1.01 Name and Boundary 4 1.02 Form of Government 4 ARTICLE II Corporate Powers 2.01 Powers Granted 4 2.02 Exercise

More information

AMENDED AND RESTATED JOINT POWERS AGREEMENT ESTABLISHING THE ELM CREEK. WATERSHED MANAGEMENT COMMISSION RECITALS

AMENDED AND RESTATED JOINT POWERS AGREEMENT ESTABLISHING THE ELM CREEK. WATERSHED MANAGEMENT COMMISSION RECITALS AMENDED AND RESTATED JOINT POWERS AGREEMENT ESTABLISHING THE ELM CREEK. WATERSHED MANAGEMENT COMMISSION RECITALS WHEREAS, on May 12, 1993, pursuant to statutory authority, the Cities of Champlin, Corcoran,

More information

THE STATE OF TEXAS KNOW ALL BY THESE PRESENTS: COUNTY OF WILLIAMSON

THE STATE OF TEXAS KNOW ALL BY THESE PRESENTS: COUNTY OF WILLIAMSON THE STATE OF TEXAS KNOW ALL BY THESE PRESENTS: COUNTY OF WILLIAMSON INTERLOCAL AGREEMENT FOR FIRE PROTECTION AND EMERGENCY SERVICES BETWEEN THE CITY OF GEORGETOWN, TEXAS AND WILLIAMSON COUNTY EMERGENCY

More information

Intergovernmental Agreement. For Growth Management. City of Loveland, Colorado and Larimer County, Colorado

Intergovernmental Agreement. For Growth Management. City of Loveland, Colorado and Larimer County, Colorado Intergovernmental Agreement For Growth Management City of Loveland, Colorado and Larimer County, Colorado Approved January 12, 2004 Intergovernmental Agreement for Growth Management Table of Contents 1.0

More information

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

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

More information

CHARTER POINT COMMUNITY ASSOCIATION BY-LAWS

CHARTER POINT COMMUNITY ASSOCIATION BY-LAWS CHARTER POINT COMMUNITY ASSOCIATION BY-LAWS ARTICLE I Title The name of this organization shall be CHARTER POINT COMMUNITY ASSOCIATION, Inc., hereinafter referred to as The Association. Its principal office

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

IC Chapter 3. Regional Transportation Authorities

IC Chapter 3. Regional Transportation Authorities IC 36-9-3 Chapter 3. Regional Transportation Authorities IC 36-9-3-0.5 Expired (As added by P.L.212-2013, SEC.2. Expired 3-15-2014 by P.L.212-2013, SEC.2.) IC 36-9-3-1 Application of chapter Sec. 1. This

More information

VALLEY COLLABORATIVE Amended and Restated Articles of Agreement

VALLEY COLLABORATIVE Amended and Restated Articles of Agreement VALLEY COLLABORATIVE Amended and Restated Articles of Agreement Approved by the Board of Directors of the Valley Collaborative (MSEC) on June 13, 2013 TABLE OF CONTENTS Page PREAMBLE 1 ARTICLE I Membership

More information

BYLAWS OF MOSSY TREE PARK HOMEOWNERS ASSOCIATION

BYLAWS OF MOSSY TREE PARK HOMEOWNERS ASSOCIATION BYLAWS OF MOSSY TREE PARK HOMEOWNERS ASSOCIATION ARTICLE I NAME AND LOCATION The name of the Corporation is Mossy Tree Park Home Owners Association, hereinafter called the Association. The principal office

More information

BYLAWS OF CHERRY CREEK CROSSING PROPERTY OWNERS ASSOCIATION, INC. ARTICLE I NAME AND LOCATION ARTICLE II DEFINITIONS ARTICLE III MEETING OF MEMBERS

BYLAWS OF CHERRY CREEK CROSSING PROPERTY OWNERS ASSOCIATION, INC. ARTICLE I NAME AND LOCATION ARTICLE II DEFINITIONS ARTICLE III MEETING OF MEMBERS BYLAWS OF CHERRY CREEK CROSSING PROPERTY OWNERS ASSOCIATION, INC. ARTICLE I NAME AND LOCATION The name of the corporation is CHERRY CREEK CROSSING PROPERTY OWNERS ASSOCIATION, INC., (hereinafter called

More information

ECHO Joint Agreement. Vision

ECHO Joint Agreement. Vision ECHO Joint Agreement Vision ECHO Joint Agreement, in partnership with its stakeholders, celebrates the individual strengths of our exceptional students as they find their place in the world. Mission To

More information

OAKLAND COUNTY BOARD OF COMMISSIONERS MINUTES

OAKLAND COUNTY BOARD OF COMMISSIONERS MINUTES OAKLAND COUNTY BOARD OF COMMISSIONERS MINUTES January 11, 2017 Meeting called to order by Oakland County Clerk Lisa Brown at 5:30 p.m. in the Courthouse Auditorium, 1200 N. Telegraph Road, Pontiac, Michigan.

More information

CAMELOT ESTATES ASSOCIATION BY-LAWS. ARTICLE I Purpose

CAMELOT ESTATES ASSOCIATION BY-LAWS. ARTICLE I Purpose CAMELOT ESTATES ASSOCIATION BY-LAWS ARTICLE I Purpose Camelot Estates Association (hereinafter referred to as ("the Association") shall strive to fulfill the following purposes and objectives: To hold,

More information

TOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. October 15, 2018 Municipal Building, 600 Bloomfield Avenue

TOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. October 15, 2018 Municipal Building, 600 Bloomfield Avenue ### Consent Agenda R # 138 *** Requires 2/3 Affirmative Confirmation O # 29 TOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. October 15, 2018 Municipal Building, 600 Bloomfield Avenue A. CALL TO ORDER

More information

AMENDED AND RESTATED BYLAWS OF LOST VALLEY LAKE RESORT CLUB, INC. (2019)

AMENDED AND RESTATED BYLAWS OF LOST VALLEY LAKE RESORT CLUB, INC. (2019) ARTICLE I. Name and Offices. AMENDED AND RESTATED BYLAWS OF LOST VALLEY LAKE RESORT CLUB, INC. (2019) The name of the Missouri non-profit corporation shall be Lost Valley Lake Resort Club, Inc., hereinafter

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

RESOLUTION NO

RESOLUTION NO BE IT REMEMBERED THE HENRY COUNTY COUNCIL OF HENRY COUNTY, INDIANA, met in regular session in the Courthouse Circuit Courtroom, in the City of New Castle, Indiana, on Wednesday, December 17, 2014, at 3:30

More information

RICHLAND COUNTY, NORTH DAKOTA HOME RULE CHARTER PREAMBLE

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

More information

BYLAWS THE PENINSULA AT GOOSE POND OWNERS ASSOCIATION, INC.

BYLAWS THE PENINSULA AT GOOSE POND OWNERS ASSOCIATION, INC. BYLAWS OF THE PENINSULA AT GOOSE POND OWNERS ASSOCIATION, INC. The following are the Bylaws of The Peninsula at Goose Pond Owners Association, Inc., (the "Association" or the Corporation ), an Alabama

More information

AGREEMENT PURSUANT TO CHAPTER 28E, IOWA CODE BETWEEN CITY OF OSKALOOSA, IOWA AND CITY OF PELLA, IOWA AND MAHASKA COUNTY, IOWA FOR

AGREEMENT PURSUANT TO CHAPTER 28E, IOWA CODE BETWEEN CITY OF OSKALOOSA, IOWA AND CITY OF PELLA, IOWA AND MAHASKA COUNTY, IOWA FOR AGREEMENT PURSUANT TO CHAPTER 28E, IOWA CODE BETWEEN CITY OF OSKALOOSA, IOWA AND CITY OF PELLA, IOWA AND MAHASKA COUNTY, IOWA FOR THE JOINT ACQUISITION, CONSTRUCTION, EQUIPPING, USE, EXPANSION AND OPERATION

More information

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

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

More information

STATE OF TENNESSEE COUNTY OF HAMBLEN CORPORATION OF MORRISTOWN AUGUST 21, 2012

STATE OF TENNESSEE COUNTY OF HAMBLEN CORPORATION OF MORRISTOWN AUGUST 21, 2012 STATE OF TENNESSEE COUNTY OF HAMBLEN CORPORATION OF MORRISTOWN AUGUST 21, 2012 The City Council for the City of Morristown, Hamblen County, Tennessee, met in regular session at the regular meeting place

More information

IC Chapter 2.5. Single County Executive

IC Chapter 2.5. Single County Executive IC 36-2-2.5 Chapter 2.5. Single County Executive IC 36-2-2.5-1 Application of chapter Sec. 1. Except as specifically provided by law, this chapter applies only to a county: (1) that has a population of

More information

S 2807 S T A T E O F R H O D E I S L A N D

S 2807 S T A T E O F R H O D E I S L A N D ======== LC00 ======== 01 -- S 0 S T A T E O F R H O D E I S L A N D IN GENERAL ASSEMBLY JANUARY SESSION, A.D. 01 A N A C T RELATING TO TOWNS AND CITIES -- INTERLOCAL CONTRACTING AND JOINT ENTERPRISES,

More information

CITY of NOVI CITY COUNCIL

CITY of NOVI CITY COUNCIL CITY of NOVI CITY COUNCIL Agenda Item D October 12, 2015 SUBJECT: Approval of Amended and Restated Articles of Incorporation of Resource Recovery and Recycling Authority of Southwest Oakland County (RRRASOC).

More information

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING December 6, 2016

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING December 6, 2016 TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING December 6, 2016 1. Meeting called to Order 2. Pledge of Allegiance 3. Roll Call - Bernhardt, Galvin, Stubbs, Theodora, Villapiano 4. Let the minutes

More information

BYLAWS OF SWAN LAKE ESTATES HOMEOWNERS' ASSOCIATION, INC. A MISSISSIPPI NON-PROFIT CORPORATION TABLE OF CONTENTS. ARTICLE I Page 3 NAME AND LOCATION

BYLAWS OF SWAN LAKE ESTATES HOMEOWNERS' ASSOCIATION, INC. A MISSISSIPPI NON-PROFIT CORPORATION TABLE OF CONTENTS. ARTICLE I Page 3 NAME AND LOCATION BYLAWS OF SWAN LAKE ESTATES HOMEOWNERS' ASSOCIATION, INC. A MISSISSIPPI NON-PROFIT CORPORATION TABLE OF CONTENTS ARTICLE I Page 3 NAME AND LOCATION ARTICLE II Page 3 PURPOSE AND PARTIES 2.01 Purpose 2.02.

More information

INTERGOVERNMENTAL AGREEMENT ESTABLISHING THE COLORADO RIVER FIRE RESCUE AUTHORITY

INTERGOVERNMENTAL AGREEMENT ESTABLISHING THE COLORADO RIVER FIRE RESCUE AUTHORITY INTERGOVERNMENTAL AGREEMENT ESTABLISHING THE COLORADO RIVER FIRE RESCUE AUTHORITY This Intergovernmental Agreement Establishing the Colorado River Fire Rescue Authority ("Agreement") is entered into by,

More information

WORKSHOP MEETING OF THE TOWNSHIP COUNCIL OF THE TOWNSHIP OF LITTLE FALLS WAS HELD THIS EVENING IN THE MUNICIPAL BUILDING. Monday, April 3, 2017

WORKSHOP MEETING OF THE TOWNSHIP COUNCIL OF THE TOWNSHIP OF LITTLE FALLS WAS HELD THIS EVENING IN THE MUNICIPAL BUILDING. Monday, April 3, 2017 WORKSHOP MEETING OF THE TOWNSHIP COUNCIL OF THE TOWNSHIP OF LITTLE FALLS WAS HELD THIS EVENING IN THE MUNICIPAL BUILDING Monday, April 3, 2017 Council President Anthony Sgobba called the meeting to order

More information

NOTICE OF REGULAR MEETING ELLIS COUNTY COMMISSIONERS COURT

NOTICE OF REGULAR MEETING ELLIS COUNTY COMMISSIONERS COURT NOTICE OF REGULAR MEETING ELLIS COUNTY COMMISSIONERS COURT Notice is hereby given that a regular meeting of the Ellis County Commissioners Court will be held on Monday, April 13, 2009 at 10:00 A.M., in

More information

ARTICLE I NAME AND LOCATION ARTICLE II DEFINITIONS ARTICLE III MEETING OF MEMBERS

ARTICLE I NAME AND LOCATION ARTICLE II DEFINITIONS ARTICLE III MEETING OF MEMBERS The following searchable text is taken from the original documents. For consistency, I have placed the searchable text BELOW the original documents. The searchable text can be double checked by viewing

More information

BY-LAWS OF THE WOODED RIDGE TOWNHOUSE ASSOCIATION, INC.

BY-LAWS OF THE WOODED RIDGE TOWNHOUSE ASSOCIATION, INC. BY-LAWS OF THE WOODED RIDGE TOWNHOUSE ASSOCIATION, INC. ARTICLE I NAME AND LOCATION Section 1. Name. The name of the corporation is THE WOODED RIDGE TOWNHOUSE ASSOCIATION, INC., hereinafter referred to

More information

CHAPTER Senate Bill No. 388

CHAPTER Senate Bill No. 388 CHAPTER 97-271 Senate Bill No. 388 An act relating to court costs; providing legislative intent; creating chapter 938, F.S.; providing for certain mandatory costs in all cases; providing for certain mandatory

More information

WHEREAS, the local municipal budget for the year 2018 was introduced on 19th day of March, 2018; and

WHEREAS, the local municipal budget for the year 2018 was introduced on 19th day of March, 2018; and Livingston, New Jersey April 23, 2018 Meeting #10 The Regular meeting of the Township Council of the Township of Livingston was held on the above date at 7:30 p.m. at Town Hall, 357 Livingston Avenue,

More information

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

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

More information

HOUSE ENROLLED ACT No. 1264

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

More information

AGREEMENT BETWEEN THE TOWNS OF FREETOWN AND LAKEVILLE, MASSACHUSETTS WITH RESPECT TO THE FORMATION OF A PK-12 REGIONAL SCHOOL DISTRICT

AGREEMENT BETWEEN THE TOWNS OF FREETOWN AND LAKEVILLE, MASSACHUSETTS WITH RESPECT TO THE FORMATION OF A PK-12 REGIONAL SCHOOL DISTRICT AGREEMENT BETWEEN THE TOWNS OF FREETOWN AND LAKEVILLE, MASSACHUSETTS WITH RESPECT TO THE FORMATION OF A PK-12 REGIONAL SCHOOL DISTRICT This Agreement is entered into pursuant to Chapter 71 of the General

More information

OAKLAND COUNTY BOARD OF COMMISSIONERS MINUTES

OAKLAND COUNTY BOARD OF COMMISSIONERS MINUTES OAKLAND COUNTY BOARD OF COMMISSIONERS MINUTES January 13, 2000 Meeting called to order by County Clerk G. William Caddell at 10:38 A.M. in the Courthouse Auditorium, 1200 N. Telegraph Road, Pontiac, Michigan.

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

BYLAWS OF THE VILLAGE AT PILOT MILL HOMEOWNERS ASSOCIATION, INC. ARTICLE I

BYLAWS OF THE VILLAGE AT PILOT MILL HOMEOWNERS ASSOCIATION, INC. ARTICLE I BYLAWS OF THE VILLAGE AT PILOT MILL HOMEOWNERS ASSOCIATION, INC. ARTICLE I NAME AND LOCATION. The name of the corporation is THE VILLAGE AT PILOT MILL HOMEOWNERS ASSOCIATION, INC. (hereinafter referred

More information

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2013 H 3 HOUSE BILL 488 Committee Substitute Favorable 4/9/13 Third Edition Engrossed 4/11/13

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2013 H 3 HOUSE BILL 488 Committee Substitute Favorable 4/9/13 Third Edition Engrossed 4/11/13 GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 0 H HOUSE BILL Committee Substitute Favorable // Third Edition Engrossed // Short Title: Regionalization of Public Utilities. (Public) Sponsors: Referred to:

More information

Others present: Fire Chief Nass, Assistant Chief Ivory, County Commissioner Rick Warren and 14 township residents

Others present: Fire Chief Nass, Assistant Chief Ivory, County Commissioner Rick Warren and 14 township residents 348 HADLEY TOWNSHIP 4293 Pratt Rd-P.O. Box 227 Hadley MI 48440 Minutes of Hadley Township Board Meeting Held at Hadley Township Office Building June 12, 2018 A regular meeting of the Hadley Township Board

More information

At this time, Clerk Kelly asked Commissioner Posma to read the resolution for a one-year term for Chairperson.

At this time, Clerk Kelly asked Commissioner Posma to read the resolution for a one-year term for Chairperson. The regular meeting of the Mason County Board of Commissioners was held at 9:00 a.m. in the Commissioners Room located in the Mason County Courthouse in the City of Ludington. The meeting was called to

More information

The following members of the Board were absent: Also present:

The following members of the Board were absent: Also present: Parker Poe Draft 11/27/07 Extract of Minutes of a regular meeting of the Board of Commissioners of the County of Buncombe, North Carolina held in the Commissioners Chambers, Buncombe County Courthouse,

More information

2.2 This AGREEMENT applies to all annexations that are approved after the effective date of this AGREEMENT.

2.2 This AGREEMENT applies to all annexations that are approved after the effective date of this AGREEMENT. After Recording Return to: Barbara Sikorski, Asst. Clerk Snohomish County Council 3000 Rockefeller, M/S 609 Everett, WA 98201 Agencies: Snohomish County and City of Gold Bar Tax Account No.: N/A Legal

More information

BY-LAWS OF GRIFFIN PARK OWNERS ASSOCIATION, INC. (A NON-PROFIT ORGANIZATION)

BY-LAWS OF GRIFFIN PARK OWNERS ASSOCIATION, INC. (A NON-PROFIT ORGANIZATION) 1 BY-LAWS OF GRIFFIN PARK OWNERS ASSOCIATION, INC. (A NON-PROFIT ORGANIZATION) ARTICLE I NAME The name of the organization shall be Griffin Park Owners Association, Inc. (the Association ). ARTICLE II

More information

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

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

More information

Chapter 4 - Other Appointive Officers

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

More information

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

CIRCUIT COURT William T. Newman, Jr. FY 2019 Proposed Budget - General Fund Expenditures

CIRCUIT COURT William T. Newman, Jr. FY 2019 Proposed Budget - General Fund Expenditures William T. Newman, Jr. 1425 N. COURTHOUSE RD.,SUITE 12-100, ARLINGTON, VA 22201 703-228-7000 Our Mission: To Provide an Independent, Accessible, Responsive Forum for Just Resolution of Disputes in Order

More information

RULES AND REGULATIONS BEAUMONT BASIN WATERMASTER

RULES AND REGULATIONS BEAUMONT BASIN WATERMASTER RULES AND REGULATIONS OF THE BEAUMONT BASIN WATERMASTER Adopted: June 8, 2004 Amended: February 7, 2006 Amended: September 9, 2008 200809_amended_BBWM_ Rules_Regs Full_Size.doc 1 Beaumont Basin Watermaster

More information

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

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

More information

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

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

More information

118 May 11, 2004 SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

118 May 11, 2004 SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING 118 May 11, 2004 SHASTA COUNTY BOARD OF SUPERVISORS Tuesday, May 11, 2004 REGULAR MEETING 9:02 a.m.: Chairman Hawes called the Regular Session of the Board of Supervisors to order on the above date with

More information

BOROUGH OF BUENA WORKSHOP AGENDA APRIL 8, 2019 PAGE 1

BOROUGH OF BUENA WORKSHOP AGENDA APRIL 8, 2019 PAGE 1 PAGE 1 MEETING CALLED TO ORDER: P.M. MEETING ADJOURNED: P.M. CALL MEETING TO ORDER: Flag Salute ROLL CALL OF ATTENDANCE: SUNSHINE LAW: MAYOR S REPORT: PUBLIC HEARING: This meeting is being held in compliance

More information

Commonwealth of Massachusetts Town of Essex. Warrant for Annual Town Meeting and Election

Commonwealth of Massachusetts Town of Essex. Warrant for Annual Town Meeting and Election 2018 Commonwealth of Massachusetts Town of Essex Warrant for Annual Town Meeting and Election Essex, ss: To either of the Constables of the Town of Essex; GREETINGS: In the name of the Commonwealth of

More information

Bell County, Texas. Proposed Budget

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

More information

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

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

More information