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 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. Roll called. PRESENT: Amos, Appel, Brian, Buckley, Causey-Mitchell, Coleman, Crawford, Dingeldey, Douglas, Galloway, Garfield, Gregory, Law, McPherson, Melton, Moffitt, Moss, Obrecht, Palmer, Patterson, Sever, Suarez, Taub, Webster. (24) ABSENT: None. (0) Quorum present. Invocation given by Lawrence Obrecht. Pledge of Allegiance to the Flag. Moved by Palmer supported by Crawford the minutes of the October 25, 2001, Board Meeting be approved. A sufficient majority having voted therefore, the minutes were approved as printed. Moved by Sever supported by Dingeldey the rules be suspended and the agenda be amended, as follows: ITEMS ON PRINTED AGENDA GENERAL GOVERNMENT COMMITTEE a. Department of Central Services Oakland County International Airport 2001 Grant Environmental Clearance Design Taxistreet Configuration (Reason for suspension for General Government Committee, item a: Waiver of Rule XII.C.1 - Direct Referral to Finance Committee) 632

2 f. Board of Commissioners Special Election, District #4 (Reason for suspension for General Government Committee, item f: Wavier of Rule XII.C.1. Direct Referral to Finance Committee) Vote on agenda, as amended: AYES: Amos, Appel, Brian, Buckley, Causey-Mitchell, Coleman, Crawford, Dingeldey, Douglas, Galloway, Garfield, Gregory, Law, McPherson, Melton, Moffitt, Moss, Obrecht, Palmer, Patterson, Sever, Suarez, Taub, Webster. (24) NAYS: None. (0) A sufficient majority having voted therefore, the motion to suspend the rules and amend the agenda carried. County Clerk G. William Caddell read the following communication from County Executive L. Brooks Patterson appointing the following persons (resumes on file in County Clerk s office) to fill vacancies on the Substance Abuse Advisory Council. The term of these appointments will run from October 1, 2001, through September 30, Robert E. Phillips, Student Assistance Coordinator Brother Rice High School 7101 Lahser Road Bloomfield Hills, MI Stephanie Spears-Boothe, Marketing and Admissions Recruiter Oakland Community College 2900 Featherstone Road Auburn Hills, MI Matthew J. Costello, Program Services Supervisor Oakland County Jail Law Enforcement Complex 1201 North Telegraph Road Pontiac, MI Mr. Adolph Grady, Student/Recovering Citizen Providence Drive, Apartment 206 Southfield, MI In addition, I have reappointed the following persons to the Council. Their second two-year term will run from October 1, 2001, through September 30, Cindy L. Dixon, Oakland County Resident 5150 Greenview Drive Clarkston, MI Linda Malatesta, Director The Counseling Center Woodward Avenue, Suite 101 Bloomfield Hills, MI V. Gail Simpson, President VGS Consultants W. 12 Mile Road, Suite

3 Southfield, MI Cynthia Travis, Deputy Director Oakland County Family Independence Agency Woodward Avenue, Suite 200 Bloomfield Hills, MI The Vice Chairperson made the following statement: A Public Hearing is now called on Miscellaneous Resolution #01282 Drain Commissioner-Transfer of Two (2) Special Revenue Positions to Information Technology/DISC Division. Are there any persons present who wish to speak? No persons requested to speak and the Vice Chairperson declared the Public Hearing closed. The following people addressed the board: Allan Meltzer, Dean Mersino, Charlie Jones, and Jim VanLeuven. Moved by Obrecht supported by Moffitt that Thomas Law be nominated for Permanent Chairperson. Moved by Sever supported by Moffitt that the nominations be closed. AYES: Appel, Brian, Buckley, Causey-Mitchell, Coleman, Crawford, Dingeldey, Douglas, Galloway, Garfield, Gregory, Law, McPherson, Melton, Moffitt, Moss, Obrecht, Palmer, Patterson, Sever, Suarez, Taub, Webster, Amos. (24) NAYS: None. (0) A sufficient majority having voting therefore, Thomas Law was elected Permanent Chairperson. Commissioners Sever and Gregory escorted Thomas Law to the Chair. Chairperson Law addressed the Board introducing his daughter Julie, son David, and wife Sharon. Commissioner Obrecht addressed the Board and introduced Independence Township Clerk Joan McCrary. Moved by Coleman supported by Buckley the resolutions on the Consent Agenda be adopted (with accompanying reports being accepted). (The vote on this motion appears on page 644.) The resolutions on the Consent Agenda follow (annotated by an asterisk [*]): *MISCELLANEOUS RESOLUTION #01289 BY: Finance Committee, Sue Ann Douglas, Chairperson IN RE: DEPARTMENT OF CENTRAL SERVICES-LEASED VEHICLES-FLEET EXPANSION OF TWO (2) VEHICLES FOR PARKS AND RECREATION WHEREAS the Oakland County Board of Commissioners adopted a leased vehicle policy per Miscellaneous Resolution #93230, which was amended by Miscellaneous Resolution #94357, and requires additional vehicles to be approved by the Board of Commissioners; and WHEREAS the Parks and Recreation Commission has requested the addition of two leased vehicles, an extended cab pick-up truck and a sports utility vehicle; and WHEREAS the vehicles will be assigned to Recreation Administration and Technical Support; and 634

4 WHEREAS the cost to purchase these vehicles amounts to $53,500, and funding is available from the General Fund Contingency to cover the capital acquisition cost; and WHEREAS as required by policy, the Department of Central Services has reviewed the request and determined it is justified within the policy. Commissioners authorizes the expansion of the fleet by two (2) vehicles to be assigned to Parks and Recreation. BE IT FURTHER RESOLVED that in the event Parks & Recreation reduces its fleet anytime in the future, the remaining capital from this reduction will be returned to the County's General Fund (#101). FY 2002 FY 2003 GENERAL FUND EXPENSE Contingency ($53,500) Operating Transfer Out 53,500 $ -0- MOTOR POOL FUND REVENUE Leased Equipment $ 7,830 $ 10, Operating Transfer In 53,500 $ 61,300 $ 10,400 EXPENSE Depreciation 7,830 10, Changes in Fund Equity 53,500 $ 61,300 $ 10,400 $ -0- $ -0- Chairperson, on behalf of the Finance Committee, I move adoption of the foregoing resolution. FINANCE COMMITTEE *MISCELLANEOUS RESOLUTION #01290 BY: Finance Committee, Sue Ann Douglas, Chairperson IN RE: DEPARTMENT OF MANAGEMENT AND BUDGET - REVISE FISCAL POLICIES MANUAL TO INCLUDE CAPITALIZATION REQUIREMENTS FOR ENTERPRISE FUNDS WHEREAS by Miscellaneous Resolution #90095 dated April 5, 1990, the Oakland County Board of Commissioners adopted the Fiscal Policy Manual recommended by the County Executive and authorized the Department of Management and Budget and the County Treasurer, respectively, to be responsible for implementation of the policies enumerated therein; and WHEREAS pursuant to M.R. #98084, the Fiscal Policy Manual was revised to include a capitalization threshold for General Fixed Assets of $5,000 in order to be consistent with contemporary governmental accounting and financial reporting standards; and WHEREAS M.R. #98084 was silent regarding a capitalization threshold for Proprietary Funds (Enterprise and Internal Services); and WHEREAS proper accounting and financial reporting for the Enterprise Funds also requires the setting of a capitalization threshold at $5,000, the same as the General Fixed Asset Account Group; and WHEREAS the Fiscal Services Division is examining the Internal Service Funds in order to provide a proper recommendation regarding a capitalization threshold; and WHEREAS so as not to jeopardize accountability of non-capitalized assets for insurance purposes, the Risk Management Office will maintain a 635

5 video inventory of physical assets to substantiate future claims if necessary. Commissioners amends Section III (Accounting and Budgeting Policies) Subsection B2 (Fixed Assets) of the Fiscal Policy Manual, effective with Fiscal Year 2001, to specify the capitalization threshold for Enterprise Funds at $5,000. Chairperson, on behalf of the Finance Committee, I move adoption of the foregoing resolution. FINANCE COMMITTEE *MISCELLANEOUS RESOLUTION #01291 BY: Finance Committee, Sue Ann Douglas, Chairperson IN RE: DEPARTMENT OF MANAGEMENT AND BUDGET/FISCAL SERVICES DIVISION- ALLOCATION TO SUPPORT FY 2001 INDIRECT COST CHARGE WHEREAS the County has contracted with DMG Maximus to develop and publish the Oakland County Central Services Indirect Cost Allocation Plan which allocates the cost of central county services to the various proprietary and special revenue funds; and WHEREAS beginning with the fourth quarter of FY 2001, the Fiscal Services Division charged indirect cost to the various proprietary and special revenue funds pursuant to the plan; and WHEREAS this indirect cost charge was not anticipated in the FY 2001 budgets for these funds; and WHEREAS five of these funds, the Medical Care Facility, Information Technology, CLEMIS, Radio Communications, and Telephone Communications, do not have sufficient fund balance to cover the charge; and WHEREAS in anticipation of this need, the FY 2000 Year End Report created a Designated Fund Balance for Internal Service Fund - Rate Adjustments at $1.5 million, which can be used to cover the indirect cost charged to these funds for FY NOW THEREFORE BE IT RESOLVED that the Board of Commissioners approves the appropriation of $437,897 from the Designated Fund Balance for Internal Service Fund - Rate Adjustments, to the Medical Care Facility Fund, the Information Technology Fund, the CLEMIS Fund, the Radio Communications Fund, and the Telephone Communication Fund, to provide these funds with the resources to pay the FY 2001 indirect cost charge. BE IT FURTHER RESOLVED that the FY 2001 Budget be amended as specified below: GENERAL FUND REVENUE Use of Prior Year's Balance $489,338 EXPENDITURES Transfer to MCF $ 90, Transfer to Radio 52, Transfer to County Market 5, Transfer to Printing 45, Transfer to IT 249, Transfer to CLEMIS 24, Transfer to Telephone 20,905 $489,338 $ -0- MEDICAL CARE FACILITY FUND 636

6 REVENUE Transfer In $ 90,050 EXPENDITURE Indirect Cost $ 90,050 $ -0- INFORMATION TECHNOLOGY FUND REVENUE Transfer In $249,591 EXPENDITURE Indirect Cost $249,591 $ -0- CLEMIS FUND REVENUE Transfer In $ 24,906 EXPENDITURE Indirect Cost $ 24,906 $ -0- RADIO COMMUNICATIONS FUND REVENUE Transfer In $ 52,445 EXPENDITURE Indirect Cost $ 52,445 $ -0- TELEPHONE COMMUNICATIONS FUND REVENUE Transfer In $ 20,905 EXPENDITURE Indirect Cost $ 20,905 $ -0- COUNTY MARKET FUND REVENUE Transfer In $ 5,541 EXPENDITURES Indirect Cost $ 5,541 $ -0- PRINTING, MAILING & COPIER FUND REVENUE Transfer In $ 45,900 EXPENDITURES Indirect Cost $ 45, Chairperson, on behalf of the Finance Committee, I move adoption of the foregoing resolution. FINANCE COMMITTEE *MISCELLANEOUS RESOLUTION #01292 BY: General Government Committee, William R. Patterson, Chairperson IN RE: DEPARTMENT OF CENTRAL SERVICES OAKLAND COUNTY INTERNATIONAL AIRPORT 2001 GRANT PROGRAM ACCEPTANCE ENVIRONMENTAL CLEARANCE - DESIGN TAXISTREET CONFIGURATION WHEREAS the County of Oakland is in receipt of Michigan Department of Transportation Grant Contract No , Federal Project No. B , for Federal funds in the amount of $87,300, and State funds in the 637

7 amount of $4,850, for the development and improvement of Oakland County International Airport; and WHEREAS the project consists of environmental clearance and design of taxistreet configuration; and WHEREAS the Michigan Department of Transportation shall act as agent on behalf of the County in the administration of the project; and WHEREAS the development project as offered and approved by the Michigan Department of Transportation requires a local grant match of $4,850, which is available from the airport fund; and WHEREAS the Airport Committee has reviewed and approved the grant contract subject to ratification by the Oakland County Board of Commissioners and believes it to be in the County's interest to accept the grant contract; and WHEREAS the attached contract has been approved in accordance with the County Executive's review process; and WHEREAS no application was requested from Oakland County, therefore the application provisions of M.R. #95098, do not apply. Commissioners accepts the grant contract in an amount not to exceed $97,000. BE IT FURTHER RESOLVED that the Chairperson of the Oakland County Board of Commissioners is authorized to execute the grant contract. Chairperson on behalf of the General Government Committee, I move the adoption of the foregoing resolution. GENERAL GOVERNMENT COMMITTEE Copy of Contract/Program Review Request and Contract for a Federal/State/Local Airport Project Under The Block Grant Program on file in County Clerk s Office. FISCAL NOTE (MISC. #01292) BY: Finance Committee, Sue Ann Douglas, Chairperson IN RE: DEPARTMENT OF CENTRAL SERVICES OAKLAND COUNTY INTERNATIONAL AIRPORT 2001 GRANT PROGRAM ACCEPTANCE ENVIRONMENTAL CLEARANCE DESIGN TAXISTREET CONFIGURATION Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above referenced resolution and finds: 1. Oakland County has received Michigan Department of Transportation Grant Contract No , Federal Project No. B for Federal funds in the amount of $87,300 and State funds in the amount of $4,850 for the development and improvement of the Oakland County International Airport. 2. The project consists of environmental clearance and design of taxistreet configuration. 3. A local grant match of $4,850, (5%) is required and is available in the Airport Fund. 4. The total grant contract is in an amount not to exceed $97, The Michigan Department of Transportation shall act as agent on behalf of the County in the administration of the project. 6. An amendment to the FY 2002 Budget is recommended as follows: REVENUE Est. Profit/(Loss) ($4,850) EXPENDITURE Land & Improvements _ 4,850_ $ -0-_ FINANCE COMMITTEE 638

8 *MISCELLANEOUS RESOLUTION #01280 BY: General Government Committee, William R. Patterson, Chairperson IN RE: DEPARTMENT OF HUMAN SERVICES/HEALTH DIVISION /2002 COMPREHENSIVE, PLANNING, BUDGETING AND CONTRACTING (CPBC) ACCEPTANCE WHEREAS the Michigan Department of Community Health (MDCH) has awarded the Oakland County Health Division funding in the amount of $7,987,371, which is a 0.94% ($75,356) decrease from the Fiscal Year 2000/2001 amended allocation of $8,062,727; and WHEREAS the following changes have been made by MDCH from the previous fiscal year s amended amounts: 1. Funding for Women, Infants, and Children has been decreased by $80, Child Well Being funding has been eliminated from this year s agreement, a decrease of $20, Funding for the Hepatitis C program has also been eliminated, a decrease of $50, Maternal and Infant Health Advocacy Services has been increased $49, Funding for Aids/HIV Prevention has been increased by $10, Funding for Family Planning General Services has been increased by $12, Funding for the Lead Hazard Remediation Program has been increased $5,000. Other programs have generally remained the same with a slight increase or decrease in total funding; and WHEREAS the budget detail for the various programs is a matter of negotiation between the Health Division and MDCH; amendments will be recommended to the FY 2002 Budget when details are finalized; and WHEREAS this agreement is for the period of October 1, 2001 through September 30, 2002; and WHEREAS the CPBC Agreement has been submitted through the County Executive Review Process, including Corporation Counsel and is recommended for approval. Commissioners hereby accepts the 2001/2002 Comprehensive Planning, Budgeting, and Contracting (CPBC) agreement for funding in the amount of $8,037,371 for the period of October 1, 2001 through September 30, BE IT FURTHER RESOLVED that the future level of service, including personnel, be contingent upon the level of funding for this program. BE IT FURTHER RESOLVED that the Board Chairperson is authorized to execute this agreement, any changes and extensions to the agreement not to exceed fifteen percent (15%), which is consistent with the agreement as originally approved. BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners authorizes its Chairperson to execute this Agreement subject to the following additional condition: That the County s approval for entering into this Agreement is specifically conditioned and premised upon the acceptance, approval and execution of the Agreement containing Addendum A, by the Michigan Department of Community Health, and that the failure of the Michigan Department of Community Health to execute the Agreement as specified shall, without any further act of the Oakland County Board of Commissioners, automatically negate and void the County s approval and/or acceptance of this agreement as provided for in this resolution. 639

9 Chairperson, on behalf of the General Government Committee, I move the adoption of the foregoing resolution. GENERAL GOVERNMENT COMMITTEE Copy of Contract/Program Review Request, FY 2001/2002 Comprehensive Planning, Budgeting and Contracting Agreement (CPBC) Acceptance and FY 2001/2002 Agreement Addendum A on file in County Clerk s office. FISCAL NOTE (MISC. #01280) BY: Finance Committee, Sue Ann Douglas, Chairperson IN RE: DEPARTMENT OF HUMAN SERVICES/HEALTH DIVISION 2001/2001 COMPREHENSIVE PLANNING, BUDGETING AND CONTRACTING (CPBC) ACCEPTANCE Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above-referenced resolution and finds: 1. The Michigan Department of Community Health (MDCH) has awarded Oakland County Comprehensive Planning, Budgeting and Contracting (CPBC) funding in the amount of $7,987,371 for the period of October 1, 2001 through September 30, This award reflects a 0.94% ($75,356) decrease from the FY 2000/2001 amended funding allocation of $8,062, Changes from the previous award have been made by the MDCH, including: a. Funding from Women, Infants, and Children (WIC) has been decreased by $80,389. b. Child Well Being funding has been eliminated from this year's agreement, which is a decrease of $20,000. c. Funding from the Hepatitis C program has also been eliminated, which is a decrease of $50,000. d. Maternal and Infant Health Advocacy Services has been increased $49,621. e. Funding for Aids/HIV Prevention has been increased by $10,773. f. Funding for Family Planning General Services has been increased by $12,456. g. Funding for the Lead Hazard Remediation Program has been increased $5, Acceptance of this grant does not obligate the County to any future commitment. 4. The impact of this agreement was included in the FY 2002 Adopted Budget. No amendments are required. FINANCE COMMITTEE *MISCELLANEOUS RESOLUTION #01281 BY: General Government Committee, William R. Patterson, Chairperson IN RE: DEPARTMENT OF HUMAN SERVICES/HEALTH DIVISION - MICHIGAN DEPARTMENT OF ENVIRONMENTAL QUALITY (MDEQ) REIMBURSEMENT AGREEMENT WHEREAS for Fiscal Year 2001/2002, the Michigan Department of Environmental Quality (MDEQ) has awarded a reimbursement agreement to the Oakland County Health Division for services related to Non-Community (Type II) Water Supply, Long-Term Drinking Water Monitoring, Radon, Public Swimming Pool Inspections, Source Water Assessment Programs; and WHEREAS the Fiscal Year 2001/2002 agreement also includes Local Public Health Operations (LPHO) funding for On-Site Sewage and Drinking Water Supply 640

10 services, which in the past were awarded through the Health Division?s Comprehensive, Budgeting, Planning, and Contracting (CPBC) Agreement; and WHEREAS the services referenced above are on-going; and WHEREAS the Fiscal Year 2000/2001 MDEQ Reimbursement Agreement reflected a total funding amount of $1,139,858; and WHEREAS the Fiscal Year 2001/2002 MDEQ Reimbursement Agreement reflects a total funding amount of $1,163,890 which is a $24,032 (2.11%) increase over the previous agreement; and WHEREAS no personnel changes have been requested for the reimbursement programs at this time; and WHEREAS acceptance of this Reimbursement Agreement does not obligate the County to any future commitment; and WHEREAS this Reimbursement Agreement has been submitted through the County Executive s Contract Review Process. Commissioners accepts the Michigan Department of Environmental Quality Reimbursement Agreement in the total amount of $1,163,890, beginning October 1, 2001 through September 30, BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners approval of the above-referenced contract is specifically conditioned and premised upon the Department s concurrence in the terms and conditions contained in Addendum A of the Agreement, as added by the County. BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners authorizes its Chairperson to execute this Agreement subject to the following additional condition: That the County s approval for entering into this Agreement is specifically conditioned and premised upon the acceptance, approval and execution of the Agreement containing Addendum A, by the Michigan Department of Environmental Quality, and that the failure of the Michigan Department of Environmental Quality to execute the Agreement as specified shall, without any further act of the Oakland County Board of Commissioners, automatically negate and void the County s approval and/or acceptance of this agreement as provided for in this resolution. BE IT FURTHER RESOLVED that personnel and/or services associated with this Reimbursement Agreement be contingent upon the continued State funding at a level sufficient to maintain the programs and personnel. BE IT FURTHER RESOLVED that the Board Chairperson is authorized to execute the Reimbursement Agreement and approve changes and extensions not to exceed fifteen percent (15%), which is consistent with the agreement as originally approved. Chairperson, on behalf of the General Government Committee, I move the adoption of the foregoing resolution. GENERAL GOVERNMENT COMMITTEE Copy of Contract/Program Review Request, FY 2001/2002 Michigan Department of Environmental Quality Reimbursement Agreement Acceptance and Addendum A to Contract between State of Michigan, Department of Environmental Quality and Oakland County Health Division for the period of October 1, 2001 through September 30, FISCAL NOTE (MISC. #01281) BY: Finance Committee, Sue Ann Douglas, Chairperson IN RE: DEPARTMENT OF HUMAN SERVICES/HEALTH DIVISION MICHIGAN DEPARTMENT OF ENVIRONMENTAL QUALITY (MDEQ) REIMBURSEMENT AGREEMENT Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above-referenced resolution and finds: 641

11 1. The Department of Environmental Quality (MDEQ) has awarded a reimbursement agreement to the Oakland County Health Division for services related to water supply, long-term drinking water monitoring, public swimming pool inspections and source water assessment programs. 2. This agreement also includes Local Public Health Operations (LPHO) funding for On-site Sewage and Drinking Water Supply services, which in the past were awarded through the Health Division s Comprehensive, Budgeting, Planning, and Contracting (CPBC) agreement. 3. The grant award is in the amount of $1,163,890, which is a $24,032 (2.11%) increase over the previous agreement. 4. This reimbursement agreement does not obligate the County to any future commitment. 5. The impact of this agreement was included in the FY 2002 Adopted Budget. No amendments are required. FINANCE COMMITTEE *MISCELLANEOUS RESOLUTION #01284 BY: Public Services Committee, David L. Moffitt, Chairperson IN RE: SHERIFF DEPARTMENT-USE OF FORFEITED FUNDS/INTERNET & DRUG AWARENESS WHEREAS Section of Public Act 368 of 1978 authorizes courts to distribute property and funds forfeited through narcotic seizures to participating agencies to be utilized toward the enhancement of law enforcement efforts related to the Controlled Substances Act; and WHEREAS the courts have distributed $934,814 (balance as of 6/30/01) as a result of Sheriff Department forfeiture efforts; and WHEREAS the Sheriff is requesting that a portion of these funds be used to pay for educational supplies for Internet/Drug Awareness as listed below: Internet & Drug Awareness Program- Coloring Books, Crayons, Pencils, Brochures, Other supplies $25,000; and WHEREAS these supplies will be used by the Sheriff Department to enhance law enforcement efforts in compliance with state law; and WHEREAS the estimated purchases will be $25,000 for the FY Commissioners authorizes the use of $25,000 from the Sheriff Department Law Enforcement Enhancement Account (# ) to purchase Internet and Drug Awareness supplies. Chairperson, on behalf of the Public Services Committee, I move the adoption of the foregoing resolution. PUBLIC SERVICES COMMITTEE FISCAL NOTE (MISC. #01284) BY: Finance Committee, Sue Ann Douglas, Chairperson IN RE: SHERIFF DEPARTMENT - USE OF FORFEITED FUNDS/INTERNET & DRUG AWARENESS Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above referenced resolution and finds: 1. Funds in the amount of $934,814 are available in the Sheriff s Law Enforcement Account (# ) as of 06/30/ The Sheriff is requesting $25,000 of these funds to purchase educational supplies for Internet/Drug Awareness activities. 642

12 Supplies include but are not limited to coloring books, crayons, pencils, brochures and other supplies. These purchases are being made to enhance law enforcement efforts, in compliance with state law for use of these funds. 3. An amendment to the FY 2002 Adopted Budget is recommended as follows: Dept OCA PCA Object FY 2002 REVENUES Enhancement Revenue $25,000 EXPENDITURE Educational Supplies $25,000 $ -0- FINANCE COMMITTEE Moved by Coleman supported by Buckley the resolutions on the Consent Agenda be adopted (with accompanying reports being accepted). AYES: Brian, Buckley, Causey-Mitchell, Coleman, Crawford, Dingeldey, Douglas, Galloway, Garfield, Gregory, Law, McPherson, Melton, Moffitt, Moss, Obrecht, Palmer, Patterson, Sever, Suarez, Taub, Webster, Amos, Appel. (24) NAYS: None. (0) A sufficient majority having voted therefore, the resolutions on the Consent Agenda were adopted (with accompanying reports being accepted). MISCELLANEOUS RESOLUTION #01293 BY: Finance Committee, Sue Ann Douglas, Chairperson IN RE: PARKS AND RECREATION COMMISSION ACCEPTANCE OF WAVE POOL RENOVATION GRANT WHEREAS the Oakland County Parks and Recreation Commission applied to the Michigan Department of Natural Resources in March 2000 for a Clean Michigan Initiative (CMI) Recreation Bond Program grant in the amount of $250,000 for the purpose of renovating the wave pool at Waterford Oaks Waterpark; and WHEREAS the Michigan Department of Natural Resources has awarded the CMI Recreation Bond Program grant, as applied for in the amount of $250,000, to the Oakland County Parks and Recreation Commission; and WHEREAS local match of $250,000, or 50% of the total eligible project cost of $500,000, is required and is available from the Parks and Recreation fund revenue, generated by the Commission's one-quarter mill property tax levy; and WHEREAS the time period allowed for project completion is September 1, 2001 to August 31, 2003; and WHEREAS the grant award has been processed through the County Executive Contract Review Process and the Board of Commissioners Grant Acceptance Procedures; and Commissioners authorizes the Oakland County Parks and Recreation Commission to accept a CMI Recreation Bond Program grant in the amount of $250,000 from the Michigan Department of Natural Resources for the purpose of renovating the wave pool at Waterford Oaks Waterpark. BE IT FURTHER RESOLVED that the $250,000 local match requirement be provided by the Parks and Recreation Commission, for a total project cost of $500,

13 BE IT FURTHER RESOLVED that the Chairperson of the Board of Commissioners is authorized to execute the grant agreement 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. BE IT FURTHER RESOLVED that acceptance of this grant does not obligate the County to any future commitment. BE IT FURTHER RESOLVED approval of the grant agreement is subject to Corporation Counsel negotiating suitable contract language with the Michigan Department of Natural Resources. Chairperson, on behalf of the Finance Committee, I move the adoption of the foregoing resolution. FINANCE COMMITTEE Copy of letter from Oakland County Corporation Counsel to K.L. Cool, Director of Department of Natural Recsources, Oakland County Grant Application Summary Report, Contract/Program Review Request, and Approval for Grant Application on file in County Clerk s Office. Moved by Douglas supported by McPherson the resolution be adopted. AYES: Buckley, Causey-Mitchell, Coleman, Crawford, Dingeldey, Douglas, Galloway, Garfield, Gregory, Law, McPherson, Melton, Moffitt, Moss, Obrecht, Palmer, Patterson, Sever, Suarez, Taub, Webster, Amos, Appel, Brian. (24) NAYS: None. (0) A sufficient majority having voted therefore, the resolution was adopted. MISCELLANEOUS RESOLUTION #01294 BY: Finance Committee, Sue Ann Douglas, Chairperson IN RE: MANAGEMENT AND BUDGET DEPARTMENT/FISCAL SERVICES/REIMBURSEMENT TRANSFER OF MEDICAL CARE FACILITY BILLING FUNCTION AND RELATED PERSONNEL ACTIONS WHEREAS the Department of Management and Budget through the Reimbursement Division ensures that services provided by the County are reimbursed by other agencies whenever appropriate; and WHEREAS in the Fiscal Services Division currently three positions perform the medical billing of services provided by the County Medical Care Facility; and WHEREAS to consolidate the reimbursement of services, Management and Budget is requesting the transfer of the medical billing function and one Account Clerk II and two Jr. Accountant positions from Fiscal Services to the Reimbursement Division; and WHEREAS Management and Budget anticipates the retirement of several long-term employees and the resultant need to begin training staff for an orderly transition of this function; and WHEREAS due to the complex, specialized nature of duties involved and the steep learning curve required, Management and Budget requests the creation of one temporary Collection Specialist I position; and WHEREAS funds from a planned Designated Fund Balance which will be created with the FY 2001 Year End Report will be used to cover the position costs; and WHEREAS to properly reflect the proposed change and assignment of responsibilities, certain classification changes in the Fiscal Services and Reimbursement divisions are also requested. 644

14 Commissioners approves the transfer of the medical billing function from Fiscal Services to Reimbursement and the following personnel actions: 1. To transfer from Fiscal Services to Reimbursement the following positions: Position Classification Account Clerk II Jr. Accountant Jr. Accountant 2. To create one (1) GF/GP temporary Collections Specialist I in the Reimbursement Division. 3. To upwardly reclassify position # from Account Clerk II to Collection Specialist I. 4. To laterally reclassify the following positions: Position From To Jr. Accountant Collection Specialist I Jr. Accountant Collection Specialist I 5. To downwardly reclassify vacant position # from Supervisor I- Fiscal Services to Accountant III. BE IT FURTHER RESOLVED that the temporary Collection Specialist I position be funded through September 30, BE IT FURTHER RESOLVED that the Fiscal Year 2002/2003 Budget be amended as follows: FY 2002 FY 2003 GENERAL FUND REVENUE Prior Year Balance $ 38, ,602 $ -0- GENERAL FUND EXPENDITURES Fiscal Serv. Salaries ($108,374) ($128,078) Fiscal Serv. Benefits (43,350) (51,231) Fiscal Serv. Salaries (2,068) (2,444) Fiscal Serv. Benefits (827) (978) Reimbursement Salaries 137, , Reimbursement Benefits 55,031 52, Contingency $38, $ Chairperson, on behalf of the Finance Committee, I move the adoption of the foregoing resolution. FINANCE COMMITTEE The Chairperson referred the resolution to the Personnel Committee. There were no objections. MISCELLANEOUS RESOLUTION #01295 BY: General Government Committee, William R. Patterson, Chairperson IN RE: PARKS AND RECREATION/MOBILE RECREATION AND NATURE PROGRAMS - INCREASE TWO (2) SR, PART-TIME ELIGIBLE, 1,500 HR/YR RECREATION SPECIALIST POSITIONS TO FULL-TIME WHEREAS the Oakland County Parks and Recreation Mobile Recreation Program provides a variety of programs, such as sports camp, campground and wave pool recreation, year-round special events, year-round programs with local communities and teen programs; and 645

15 WHEREAS there has been a continual increase in the requests for these programs by local communities and in the number of Mobile Recreation programs being offered; and WHEREAS Parks and Recreation requests that one (1) part-time eligible, 1,500 hr/yr Recreation Specialist position in Mobile Recreation be increased to full-time to handle the increased responsibilities in Mobile Recreation; and WHEREAS one full-time Recreation Specialist position s time has been divided between working at the Nature Program at Independence Oaks County Park, and establishing a nature program at a new County Park, Lyons Oaks; and WHEREAS this Recreation Specialist position has been transferred from Independence Oaks County Park to Lyon Oaks to implement the nature program there and at other day-use parks on a full-time basis; and WHEREAS Parks & Recreation requests that one (1) part-time eligible, 1,500 hr/yr Recreation Specialist position assigned to the Nature Program at Independence Oaks be increased from part-time eligible to full time eligible to perform the duties at Independence Oaks, previously performed by the Recreation Specialist transferred to Lyon Oaks; and WHEREAS the costs for increasing these special revenue positions from part-time eligible to full-time eligible have already been budgeted for in Parks & Recreation s budget, and would not result in additional costs to the General Fund. Commissioners approves the increase of (2) SR Recreation Specialist positions from part-time eligible to full-time eligible ( ) in the Nature Program, and ( ) in the Mobile Recreation Program of Parks & Recreation. Chairperson, on behalf of the General Government Committee, I move the adoption of the foregoing resolution GENERAL GOVERNMENT COMMITTEE The Chairperson referred the Resolution to the Personnel and Finance Committees. There were no objections. MISCELLANEOUS RESOLUTION #01296 BY: General Government Committee, William R. Patterson, Chairperson IN RE: DEPARTMENT OF HUMAN SERVICES/HEALTH DIVISION ACCEPTANCE OF WOMEN S CARDIOVASCULAR DISEASE PREVENTION GRANT Chairperson, Ladies, and Gentlemen: WHEREAS the Worksite & Community Health Promotion (WCHP) program of the Oakland County Health Division is part of a statewide cardiovascular disease (CVD) prevention program funded through the Michigan Department of Community Health; and WHEREAS funding in the amount of $50,000 has been awarded from the Michigan Department of Community Health (MDCH) to enhance existing efforts to reduce cardiovascular disease (CVD) risk by increasing awareness and changing behaviors related to CVD; and WHEREAS according to 1996 Oakland County Community Assessment data, African Americans in Oakland County are at greater risk for CVD than their Caucasian counterparts in areas such as obesity, access to healthcare, high fat and cholesterol diets, and fitness levels; and WHEREAS the target population as specified by the request for proposal is African American women; and WHEREAS it is estimated that 45% of CVD deaths could be prevented by lifestyle and behavior changes; and 646

16 WHEREAS WCHP will use the grant monies to target this population through culturally appropriate radio spots on a radio station with an African American audience for a one-year promotion (November, 2001-October, 2002); and WHEREAS grant monies will be also be used to finance literature printing, an evaluation component, mailing, staff time for the project, mileage, and literature racks for distributing literature at the partner organizations, Lighthouse of Oakland County and through the radio station s special events; and WHEREAS application does not obligate the County of Oakland to any future commitment; and WHEREAS no additional personnel are being requested; and WHEREAS the funding period for this grant is November 1, 2001 to October 31, 2002; and Commissioners approves the Oakland County Health Division s application to the Michigan Department of Community Health for $50,000 in funding to enhance existing efforts to reduce cardiovascular disease risk by increasing awareness and changing behaviors related to CVD. BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners authorizes its Chairperson to execute this Agreement subject to the following additional condition: That the County s approval for entering into this Agreement is specifically conditioned and premised upon the acceptance, approval and execution by the Michigan Department of Community Health of the Agreement with the words any subcontractor deleted from Section IX.A., and that the failure of the Michigan Department of Community Health to execute the Agreement as specified shall, without any further act of the Oakland County Board of Commissioners, automatically negate and void the County s approval and/or acceptance of this agreement as provided for in this resolution. Chairperson, on behalf of the General Government Committee, I move the adoption of the foregoing resolution. GENERAL GOVERNMENT COMMITTEE Copy of Women s Cardiovascular Health Project Proposal and Contract/Program Review Request on file in County Clerk s office. The Chairperson referred the resolution to the Finance Committee. There were no objections. MISCELLANEOUS RESOLUTION #01297 BY: General Government Committee, William Patterson, Chairperson IN RE: COUNTY CLERK/REGISTER OF DEEDS RENEWAL OF THE REGISTER OF DEEDS CASH RECEIPTING, INDEXING, IMAGING SYSTEM AND INTERNET SOLUTION, WHEREAS the function of the Register of Deeds Office is to place in public record, for easy accessibility and retrieval, documents related to land transactions, such as deeds and mortgages, as well as certain personal property filings known as UCC (Uniform Commercial Code) transactions; and WHEREAS Miscellaneous Resolution #98157 authorized the implementation of a Cash Receipting, Indexing and Imaging System with a contract between ACS Government Records Management Division (ACS) and Oakland County Clerk/Register of Deeds for a period of three (3) years ending December 6, 2001; and WHEREAS the Clerk/Register is pleased to report successful implementation of the Cash Receipting, Indexing and Imaging System and 647

17 recommends renewal of the contract between the Clerk/Register of Deeds and ACS; and WHEREAS renewal of the contract transfers business risk to the vendor by requiring ACS to continue to provide the necessary hardware and software, at their expense, to continue charging a $2.55 fee per document successfully processed and to continue sharing a $.24 fee per document successfully imaged; and WHEREAS renewal of the contract with ACS will continue and complete the imaging/scanning of documents dating from January 1, 1983, through June 30, 1999, at a cost of $.11 for each document; and WHEREAS with renewal of the contract, ACS will continue to provide and support all hardware and software, at their expense, necessary to continue the internet business solution (Recorded Document Profile Oakland) for the Register of Deeds at a fee of $7, per month; and WHEREAS the County Executive recommends renewal of this contract with the understanding that the vendor is responsible for connectivity with other County land related computer systems, such as, Geographic Information System (GIS), Land and Property Management System (Equalization and Treasurers), and the Mortgage Approval Acceleration Program (MAAP) through the Digital Information Service Center. Commissioners authorizes the County Clerk/Register of Deeds to renew the contract between ACS and the County Clerk/Register of Deeds for the Cash Receipting, Indexing and Imaging System and Internet business solution. BE IT FURTHER RESOLVED that contract fees of $2.55 per document successfully processed for a fiscal cost of $1,593, (to process approximately 625,000 transactions), $.24 per document successfully imaged for a fiscal cost of $150, (to process approximately 625,000 transactions), $7, per month for the internet solution for a fiscal cost of $90, and $.11 for each document from January 1, 1983, through June 30, 1999, for imaging/scanning be instituted for a period not less than four years ending on September 30, Chairperson, on behalf of the General Government Committee, I move adoption of the foregoing resolution. GENERAL GOVERNMENT COMMITTEE Copy of Oakland County Department of Management and Budget Purchasing Division Contract for Implementing of a Cash Receipting, Indexing and Imaging System for the Oakland County, Michigan Clerk-Register of Deeds on file in County Clerk s office. The Chairperson referred the resolution to the Finance Committee. There were no objections. MISCELLANEOUS RESOLUTION #01298 BY: General Government Committee, William R. Patterson, Chairperson IN RE: DEPARTMENT OF INFORMATION TECHNOLOGY FOURTH QUARTER 2001 DEVELOPMENT APPROPRIATION TRANSFER 648

18 WHEREAS all data processing development cost is incorporated as a single appropriation within the non-departmental budget and then an amount equal to the actual expense is transferred to the user department with a summary report to the General Government Committee; and WHEREAS the Department of Information Technology has determined the Fourth Quarter 2001 data processing development charges to be $923,382 and the imaging development charge to be $55,677 for the General Fund/General Purpose County departments; and WHEREAS direct charges to Special Revenue and Proprietary fund departments are $267,595 and non-county agencies is $2,320 for the Fourth Quarter 2001; and WHEREAS an appropriation transfer to General Fund/General Purpose County departments is needed to fund these development charges. Commissioners has reviewed the Fourth Quarter 2001 Data Processing Development Report and approves the Fourth Quarter appropriation transfer as specified on the attached schedule. Chairperson, on behalf of the General Government Committee, I move the adoption of the foregoing resolution. GENERAL GOVERNMENT COMMITTEE Copy of Information Technology Data Processing Development Summary 4th Quarter 2001 and Information Technology-Reserve Fund Development/Support Detail-Fourth Quarter, 2001, on file in County Clerk s office. The Chairperson referred the resolution to the Finance Committee. There were no objections. FISCAL REPORT (MISC. #01299) BY: Finance Committee, Sue Ann Douglas, Chairperson IN RE: BOARD OF COMMISSIONERS - SPECIAL ELECTION, DISTRICT #4 Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above-referenced resolution and finds: 1. An unforeseen vacancy exists in the 4th Oakland County Commissioner District. 2. This resolution authorizes a Special Election to fill the vacancy, which exists in the 4th Oakland County Commissioner District. 3. Estimated cost for a Primary and General Election is $17, The County Clerk's Election Division currently has sufficient funding within Elections Supplies to cover the cost. Therefore, no budget amendment is necessary at this time. FINANCE COMMITTEE MISCELLANEOUS RESOLUTION #01299 BY: General Government Committee, William R. Patterson, Chairperson IN RE: BOARD OF COMMISSIONERS - SPECIAL ELECTION, DISTRICT #4 WHEREAS by resignation of Frank H. Millard, Jr., October 25, 2001, a vacancy exists in the 4th Oakland County Commissioner District; and 649

19 WHEREAS vacancies in the office of Commissioner which occur in oddnumbered years shall be filled by special elections, and such elections shall be called by the County Board of Commissioners. Commissioners hereby calls for a Special Election to fill the vacancy which exists in the 4th Oakland County Commissioner District, and requests the County Clerk and the Election Scheduling Commission to immediately implement the attached schedule for a Special Primary Election on January 8, 2002, and a Special Election to be held on February 5, 2002, to fill said vacancy. BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners will not appoint an interim Commissioner, choosing instead to let those voting in the special election determine their elected representative. Chairperson, on behalf of the General Government Committee, I move the adoption of the foregoing resolution. GENERAL GOVERNMENT COMMITTEE Copy of Special Election Schedule District #4 on file in County Clerk s office. Moved by Patterson supported by Taub the Finance Committee Fiscal Report be accepted. A sufficient majority having voted therefore, the fiscal report was accepted. Moved by Patterson supported by Brian the resolution be adopted. AYES: Causey-Mitchell, Coleman, Crawford, Dingeldey, Douglas, Galloway, Garfield, Gregory, Law, McPherson, Melton, Moffitt, Moss, Obrecht, Palmer, Patterson, Sever, Suarez, Taub, Webster, Amos, Appel, Brian, Buckley. (24) NAYS: None. (0) A sufficient majority having voted therefore, the resolution was adopted. MISCELLANEOUS RESOLUTION #01300 BY: Personnel Committee, Thomas Law, Chairperson IN RE: PERSONNEL DEPARTMENT - FISCAL YEAR 2002 WAGE AND BENEFIT REOPENER FOR EMPLOYEES REPRESENTED BY THE AMERICAN FEDERATION OF STATE, COUNTY, AND MUNICIPAL EMPLOYEES (AFSCME) LOCAL 2720 WHEREAS the County of Oakland and AFSCME Local 2720, have reached an agreement regarding wages and benefits for Fiscal Year 2002; and WHEREAS this agreement provides for a 4% salary increase effective with the pay period beginning September 22, 2001; and WHEREAS this agreement further provides that the employees represented by this bargaining unit receive any changes to benefits provided to the general non-represented County employees in the same time and the same manner; and WHEREAS said Memorandum of Agreement has been reduced to writing; and WHEREAS the agreement has been reviewed by your Personnel Committee, which recommends approval of the agreement. NOW THEREFORE BE IT RESOLVED that the Board of Commissioners approves the proposed agreement between the County of Oakland and AFSCME Local 2720, covering the period of October 1, 2001, through September 30, 2002, and that 650

20 the Board Chairperson, on behalf of the County of Oakland, is authorized to execute said agreement as attached. Chairperson, on behalf of the Personnel Committee, I move the adoption of the foregoing resolution. PERSONNEL COMMITTEE Copy of American Federation of State Municipal and County Employees (AFSCME) Local 2720 (Board of Commissioners Committee Coordinators) Wage and Benefit Fiscal Year 2002 on file in County Clerk s office. The Chairperson referred the resolution to the Finance Committee. There were no objections. MISCELLANEOUS RESOLUTION #1301 BY: Personnel Committee, Thomas A. Law, Chairperson IN RE: DEFINED CONTRIBUTION PLAN AMENDMENT VESTED TERMINATION OF MEMBERSHIP (SECTION 7) Chairperson, Ladies, and Gentlemen: WHEREAS the Oakland County Board of Commissioners established the Defined Contribution Plan through Resolution and last amended the plan in January of 2000; and WHEREAS the federal government passed the Economic Growth and Tax Relief Reconciliation Act of 2001 that requires changes in our Defined Contribution Plan in regards to vesting; and WHEREAS Section 7, Vested Termination of Membership, calls for vesting over seven years; and WHEREAS the Economic Growth and Tax Relief Reconciliation Act limits the number of years to six and requires 20% per year after the second year of service. NOW THEREFORE BE IT RESOLVED that Section 7 be deleted and replaced with the following: Vested Termination of Membership. Section 7. A Member of the DC part of the Retirement System who ceases to be a Member for a reason other than eligibility for normal retirement, duty-related disability, duty-related death, or post-nra distribution, shall be entitled to the following percentage of his Account based on: Years of Credited Service Percentage Vested Less than 2 0% 2 but less than 3 20% 3 but less than 4 40% 4 but less than 5 60% 5 but less than 6 80% 6 years or more 100% (a) (b) For the DC part, the Distribution Date means sixty days after the valuation date following the earlier of the Member s death before receipt of any distribution from the DC part, termination of employment, or files a request for a post-nra distribution as described in Section 45. For these purposes, forfeiture of a part of a Member s account shall occur as of the end of the calendar quarter immediately following distribution of the vested part of the Member s account. 651

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 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

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 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

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

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 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

OAKLAND COUNTY BOARD OF COMMISSIONERS MINUTES

OAKLAND COUNTY BOARD OF COMMISSIONERS MINUTES 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.

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

Bylaws of the Board of Trustees

Bylaws of the Board of Trustees Bylaws of the Board of Trustees ARTICLE I GENERAL PROVISIONS 1.01 Purpose These rules, adopted in accordance with the Illinois Local Library Act, 75 ILCS 5/1-0.1 et seq., and other statutes, prescribe:

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

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

Second Amended BYLAWS OF WHEATLAND HILLS HOMEOWNER S ASSOCIATION Revised 6/26/09 ARTICLE I. INTRODUCTION Section 1. The provisions of these Bylaws

Second Amended BYLAWS OF WHEATLAND HILLS HOMEOWNER S ASSOCIATION Revised 6/26/09 ARTICLE I. INTRODUCTION Section 1. The provisions of these Bylaws Second Amended BYLAWS OF WHEATLAND HILLS HOMEOWNER S ASSOCIATION Revised 6/26/09 ARTICLE I. INTRODUCTION Section 1. The provisions of these Bylaws shall apply to and govern the Wheatland Hills Homeowners

More information

BY - LAWS OF FARMINGTON GREEN NORTH HOMEOWNERS ASSOCIATION, INC. (now commonly known as Country Oaks) ARTICLE II NAME AND LOCATION

BY - LAWS OF FARMINGTON GREEN NORTH HOMEOWNERS ASSOCIATION, INC. (now commonly known as Country Oaks) ARTICLE II NAME AND LOCATION BY - LAWS OF FARMINGTON GREEN NORTH HOMEOWNERS ASSOCIATION, INC. (now commonly known as Country Oaks) ARTICLE I NAME AND LOCATION The name of the corporation is FARMINGTON GREEN NORTH HOMEOWNERS ASSOCIATION,

More information

BYLAWS OF SAN DIEGO COUNTY DEPUTY SHERIFF S FOUNDATION, A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES

BYLAWS OF SAN DIEGO COUNTY DEPUTY SHERIFF S FOUNDATION, A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES BYLAWS OF SAN DIEGO COUNTY DEPUTY SHERIFF S FOUNDATION, A CALIFORNIA PUBLIC BENEFIT CORPORATION SECTION 1. PRINCIPAL OFFICE ARTICLE 1 OFFICES The principal office of the corporation for the transaction

More information

BY-LAWS OF THE MIAMI LIGHTHOUSE FOR THE BLIND AND VISUALLY IMPAIRED, INC. (a Florida corporation, not for profit) ARTICLE I GENERAL

BY-LAWS OF THE MIAMI LIGHTHOUSE FOR THE BLIND AND VISUALLY IMPAIRED, INC. (a Florida corporation, not for profit) ARTICLE I GENERAL BY-LAWS OF THE MIAMI LIGHTHOUSE FOR THE BLIND AND VISUALLY IMPAIRED, INC. (a Florida corporation, not for profit) ARTICLE I GENERAL Section 1. Name: The name of this corporation shall be the Miami Lighthouse

More information

Field Hockey Federation, Inc. Bylaws ARTICLE I: ORGANIZATION

Field Hockey Federation, Inc. Bylaws ARTICLE I: ORGANIZATION SECTION 1.01 MISSION STATEMENT ARTICLE I: ORGANIZATION The Field Hockey Federation, represented by volunteers, will promote the growth of the sport of Field Hockey by organizing and sustaining League Play,

More information

Bylaws of Center for Spiritual Care and Pastoral Formation A California Public Benefit Corporation

Bylaws of Center for Spiritual Care and Pastoral Formation A California Public Benefit Corporation Bylaws of Center for Spiritual Care and Pastoral Formation A California Public Benefit Corporation ARTICLE 1 - NAME AND OFFICES SECTION 1. NAME SECTION 2. PRINCIPAL OFFICE SECTION 3. CHANGE OF ADDRESS

More information

By-Laws of the Firemen's Association of the State of New York

By-Laws of the Firemen's Association of the State of New York By-Laws of the Firemen's Association of the State of New York (As Amended on August 17, 2012 and Prior) (As Amended on August 23, 2013) Article I - Membership Class of Membership Authorized. The Corporation

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

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

As a nonprofit public benefit corporation under California law, the Museum is governed in part by Bylaws that spell out responsibilities and the

As a nonprofit public benefit corporation under California law, the Museum is governed in part by Bylaws that spell out responsibilities and the As a nonprofit public benefit corporation under California law, the Museum is governed in part by Bylaws that spell out responsibilities and the steps required to make basic decisions on how the organization

More information

BYLAWS TABLE OF CONTENTS

BYLAWS TABLE OF CONTENTS PRISTINE PLACE HOMEOWNERS ASSOCIATION BYLAWS TABLE OF CONTENTS ARTICLE I ARTICLE II ARTICLE III Section 3. Section 4. Section 5. Section 6. Section 7. Section 8. Section 9. ARTICLE IV Section 3. Section

More information

Bylaws of The Trusted Domain Project A California Public Benefit Corporation

Bylaws of The Trusted Domain Project A California Public Benefit Corporation Bylaws of The Trusted Domain Project A California Public Benefit Corporation SECTION 1. PRINCIPAL OFFICE ARTICLE 1 OFFICES The principal office of the corporation for the transaction of its business is

More information

BYLAWS (Transcript copy) THE M.P.R. HOMEOWNERS ASSOCIATION ARTICLE I NAME AND LOCATION

BYLAWS (Transcript copy) THE M.P.R. HOMEOWNERS ASSOCIATION ARTICLE I NAME AND LOCATION BYLAWS (Transcript copy) OF THE M.P.R. HOMEOWNERS ASSOCIATION ARTICLE I NAME AND LOCATION The name of the corporation is THE M.P.R. HOMEOWNERS ASSOCIATION hereinafter referred to as the Association. The

More information

BY-LAWS OF THE BROOKSHIRE COMMUNITY ASSOCIATION, INC. ARTICLE I NAME AND LOCATION

BY-LAWS OF THE BROOKSHIRE COMMUNITY ASSOCIATION, INC. ARTICLE I NAME AND LOCATION BY-LAWS OF THE BROOKSHIRE COMMUNITY ASSOCIATION, INC. ARTICLE I NAME AND LOCATION These are the By-Laws of the BROOKSHIRE COMMUNITY ASSOCIATION, INC. hereinafter referred to as the Association. The principal

More information

SECOND AMENDED AND RESTATED BYLAWS. OF author SOUTHVIEW TRAILS COMMUNITY ASOCIATION, INC. ARTICLE I NAME AND LOCATION

SECOND AMENDED AND RESTATED BYLAWS. OF author SOUTHVIEW TRAILS COMMUNITY ASOCIATION, INC. ARTICLE I NAME AND LOCATION SECOND AMENDED AND RESTATED BYLAWS OF author SOUTHVIEW TRAILS COMMUNITY ASOCIATION, INC. ARTICLE I NAME AND LOCATION The name of the corporation is SOUTHVIEW TRAILS COMMUNITY ASSOCIATION, INC., hereinafter

More information

RESTATED BY LAWS INTERNATIONAL MUNICIPAL LAWYERS ASSOCIATION, INC. ARTICLE I. Offices

RESTATED BY LAWS INTERNATIONAL MUNICIPAL LAWYERS ASSOCIATION, INC. ARTICLE I. Offices RESTATED BY LAWS OF INTERNATIONAL MUNICIPAL LAWYERS ASSOCIATION, INC. ARTICLE I Offices The principal offices of the International Municipal Lawyers Association (IMLA) shall be located at 51 Monroe Street,

More information

BY-LAWS KAY POINTE HOMEOWNERS ASSOCIATION, INC.

BY-LAWS KAY POINTE HOMEOWNERS ASSOCIATION, INC. BY-LAWS OF KAY POINTE HOMEOWNERS ASSOCIATION, INC. ARTICLE I NAME AND LOCATION The name of the corporation is KAY POINT HOMEOWNERS ASSOCIATION, INC., hereinafter referred to as the Association. The principal

More information

BY-LAWS OF INTERNATIONAL SWAPS AND DERIVATIVES ASSOCIATION, INC.

BY-LAWS OF INTERNATIONAL SWAPS AND DERIVATIVES ASSOCIATION, INC. BY-LAWS OF INTERNATIONAL SWAPS AND DERIVATIVES ASSOCIATION, INC. (As Amended through August 1, 2017) ARTICLE I - OFFICES The International Swaps and Derivatives Association, Inc. (the "Association"), shall

More information

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

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

More information

Cabell s Mill Community Association By-Laws

Cabell s Mill Community Association By-Laws Cabell s Mill Community Association By-Laws 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

More information

AMENDED AND RESTATED BY-LAWS OF Rainforest Trust

AMENDED AND RESTATED BY-LAWS OF Rainforest Trust AMENDED AND RESTATED BY-LAWS OF Rainforest Trust (formerly known as World Parks Endowment, Inc., and formed under the New York Not-for-Profit Corporation Law) ARTICLE I Charitable Purpose The purpose of

More information

Bylaws of California League of Bond Oversight Committees A California Public Benefit Corporation

Bylaws of California League of Bond Oversight Committees A California Public Benefit Corporation Bylaws of California League of Bond Oversight Committees A California Public Benefit Corporation SECTION 1. PRINCIPAL OFFICE ARTICLE 1 OFFICES The principal office of the corporation for the transaction

More information

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

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

More information

KALAMAZOO COUNTY GOVERNMENT BOARD OF COMMISSIONERS BYLAWS AND RULES OF PROCEDURE

KALAMAZOO COUNTY GOVERNMENT BOARD OF COMMISSIONERS BYLAWS AND RULES OF PROCEDURE KALAMAZOO COUNTY GOVERNMENT BOARD OF COMMISSIONERS BYLAWS AND RULES OF PROCEDURE APPROVED: February 5, 2019 TABLE OF CONTENTS for BYLAWS AND RULES OF PROCEDURE ARTICLE I: BOARD ORGANIZATION Page 1.1 Board

More information

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

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

More information

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

Bylaws of the. Burbank Youth Ballet Company ("BYBC"), A California Public Benefit Corporation. [as Amended 18 April 2010]

Bylaws of the. Burbank Youth Ballet Company (BYBC), A California Public Benefit Corporation. [as Amended 18 April 2010] Bylaws of the Burbank Youth Ballet Company ("BYBC"), A California Public Benefit Corporation [as Amended 18 April 2010] SECTION 1. PRINCIPAL OFFICE ARTICLE 1 - OFFICES The principal office of the corporation

More information

OAKLAND COUNTY BOARD OF COMMISSIONERS MINUTES

OAKLAND COUNTY BOARD OF COMMISSIONERS MINUTES Page 1 of 32 OAKLAND COUNTY BOARD OF COMMISSIONERS MINUTES April 4, 1996 Meeting called to order by Chairperson John McCulloch at 10:06 A.M. in the Courthouse Auditorium, 1200 N. Telegraph Road, Pontiac,

More information

BY-LAWS OF GREENBRIER HILLS SIX HOMEOWNERS ASSOCIATION, INC. ARTICLE I NAME AND LOCATION 1 ARTICLE II DEFINITIONS 1

BY-LAWS OF GREENBRIER HILLS SIX HOMEOWNERS ASSOCIATION, INC. ARTICLE I NAME AND LOCATION 1 ARTICLE II DEFINITIONS 1 BY-LAWS OF GREENBRIER HILLS SIX HOMEOWNERS ASSOCIATION, INC. ARTICLE I NAME AND LOCATION 1 ARTICLE II DEFINITIONS 1 1. Association 1 2. Common Area 1 3. Declarant 1 4. Declaration 1 5. Lot 1 6. Plat of

More information

HIGHLANDS RANCH METROPOLITAN DISTRICT BYLAWS

HIGHLANDS RANCH METROPOLITAN DISTRICT BYLAWS April 28, 2015 HIGHLANDS RANCH METROPOLITAN DISTRICT BYLAWS Section 1. Authority Highlands Ranch Metropolitan District (hereinafter referred to as District ) is a governmental subdivision of the State

More information

National Treasury Employees Union. Chapter 23 By-Laws. Part II Name, Headquarters, Jurisdiction and Fiscal Year 1

National Treasury Employees Union. Chapter 23 By-Laws. Part II Name, Headquarters, Jurisdiction and Fiscal Year 1 National Treasury Employees Union Chapter 23 By-Laws As amended 07/15/2009 TABLE OF Contents Title Page Part I Constitution 1 Part II Name, Headquarters, Jurisdiction and Fiscal Year 1 Part III Membership

More information

BYLAWS. California Board of Recreation and Part Certification, Inc. A California Public Benefit Corporation ARTICLE 1 NAME AND OFFICES

BYLAWS. California Board of Recreation and Part Certification, Inc. A California Public Benefit Corporation ARTICLE 1 NAME AND OFFICES BYLAWS OF A California Public Benefit Corporation SECTION 1. NAME ARTICLE 1 NAME AND OFFICES The name of the corporation is SECTION 2. PRINCIPAL OFFICE The Board of Directors shall designate the location

More information

BYLAWS OF THE FOUR SEASONS AT RENAISSANCE OWNERS ASSOCIATION, INC. ARTICLE I - NAME AND LOCATION... 1 ARTICLE II - DEFINITIONS...

BYLAWS OF THE FOUR SEASONS AT RENAISSANCE OWNERS ASSOCIATION, INC. ARTICLE I - NAME AND LOCATION... 1 ARTICLE II - DEFINITIONS... BYLAWS OF THE FOUR SEASONS AT RENAISSANCE OWNERS ASSOCIATION, INC. CONTENTS Page ARTICLE I - NAME AND LOCATION... 1 ARTICLE II - DEFINITIONS... 1 ARTICLE III - MEMBERSHIP AND VOTING RIGHTS... 1 ARTICLE

More information

BYLAWS OF NORTH VALLEY ANIMAL DISASTER GROUP A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES

BYLAWS OF NORTH VALLEY ANIMAL DISASTER GROUP A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES BYLAWS OF NORTH VALLEY ANIMAL DISASTER GROUP A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES SECTION 1. NAME This organization shall be known as the North Valley Disaster Group and shall be referred

More information

TABLE OF CONTENTS BYLAWS OF THE WINDERMERE HOMEOWNERS ASSOCIATION, INC. REVISED Page ARTICLE 1. NAME AND LOCATION...32

TABLE OF CONTENTS BYLAWS OF THE WINDERMERE HOMEOWNERS ASSOCIATION, INC. REVISED Page ARTICLE 1. NAME AND LOCATION...32 TABLE OF CONTENTS EXHIBIT F BYLAWS OF THE WINDERMERE HOMEOWNERS ASSOCIATION, INC. REVISED 2003 Page ARTICLE 1. NAME AND LOCATION...32 ARTICLE 2. DEFINITIONS...32 ARTICLE 3. MEETING OF MEMBERS 3.1 Annual

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

BY-LAWS OF THE OVERLOOK SUBDIVISION HOMEOWNERS ASSOCIATION, INC.

BY-LAWS OF THE OVERLOOK SUBDIVISION HOMEOWNERS ASSOCIATION, INC. BY-LAWS OF THE OVERLOOK SUBDIVISION HOMEOWNERS ASSOCIATION, INC. ARTICLE I NAME AND LOCATION The name of the corporation is The Overlook Subdivision Homeowners Association, Inc. (hereinafter referred to

More information

The Municipal Board Act

The Municipal Board Act 1 MUNICIPAL BOARD c. M-23.2 The Municipal Board Act being Chapter M-23.2 of the Statutes of Saskatchewan, 1988-89 (effective October 1, 1988) as amended by the Statutes of Saskatchewan, 1989-90, c.54;

More information

BYLAWS. ARTICLE I Board of Directors. Section 1. Purpose. The purpose of the Florida International University Research

BYLAWS. ARTICLE I Board of Directors. Section 1. Purpose. The purpose of the Florida International University Research BYLAWS FLORIDA INTERNATIONAL UNIVERSITY RESEARCH FOUNDATION, INC. (A Not-For-Profit Corporation) Adopted October 20, 2016 Approved by FIU BOT December 1, 2016 ARTICLE I Board of Directors Section 1. Purpose.

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 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

BYLAWS Of A CALIFORNIA NONPROFIT PUBLIC BENEFIT CORPORATION

BYLAWS Of A CALIFORNIA NONPROFIT PUBLIC BENEFIT CORPORATION BYLAWS Of A CALIFORNIA NONPROFIT PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES SECTION 1. PRINCIPAL OFFICE The principal office of the corporation for the transaction of its business is located in the City

More information

TABLE OF CONTENTS. Code Instructions City Charter. General Provisions Administration and Personnel Revenue and Finance

TABLE OF CONTENTS. Code Instructions City Charter. General Provisions Administration and Personnel Revenue and Finance TABLE OF CONTENTS Code Instructions City Charter Title 1 Title 2 Title 3 Title 4 Title 5 Title 6 Title 7 Title 8 Title 9 Title 10 Title 11 Title 12 Title 13 Title 14 Title 15 Title 16 Title 17 General

More information

IBERIA PARISH HOME RULE CHARTER FOR A COUNCIL-PRESIDENT GOVERNMENT

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

More information

COpy THE RESERVE ON HIGGINS CREEK HOMEOWNER'S ASSOCIATION ARTICLE I. NAME AND LOCATION

COpy THE RESERVE ON HIGGINS CREEK HOMEOWNER'S ASSOCIATION ARTICLE I. NAME AND LOCATION This document was prepared by: Seward & Odenbach, P.C. Attorneys and Counselors at Law 1230 North Avenue, Suite 8 Spearfish, South Dakota 57783 605-642-2622 COpy BYLAWS OF THE RESERVE ON HIGGINS CREEK

More information

Bylaws of The James Irvine Foundation, a California nonprofit public benefit corporation, as amended through December 8, 2016.

Bylaws of The James Irvine Foundation, a California nonprofit public benefit corporation, as amended through December 8, 2016. Corporate Bylaws Bylaws of The James Irvine Foundation, a California nonprofit public benefit corporation, as amended through December 8, 2016. ARTICLE I: Offices Section 1.1 Principal Office. The principal

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

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

BYLAWS OF COUNTRYPLACE HOMEOWNERS ASSOCIATION, INC. As of September 13,1993

BYLAWS OF COUNTRYPLACE HOMEOWNERS ASSOCIATION, INC. As of September 13,1993 BYLAWS OF COUNTRYPLACE HOMEOWNERS ASSOCIATION, INC. As of September 13,1993 Article I NAME AND LOCATION The name of the Corporation is COUNTRY PLACE HOMEOWNERS ASSOCIATION, INC. The principal office 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

NOVEMBER 2012 INDIANAPOLIS-MARION COUNTY PUBLIC LIBRARY BOARD BY-LAWS. Section 1. Public Corporation 2. Governing Body 3. Powers

NOVEMBER 2012 INDIANAPOLIS-MARION COUNTY PUBLIC LIBRARY BOARD BY-LAWS. Section 1. Public Corporation 2. Governing Body 3. Powers NOVEMBER 2012 INDIANAPOLIS-MARION COUNTY PUBLIC LIBRARY BOARD BY-LAWS TABLE OF CONTENTS ARTICLE I. ARTICLE II. ARTICLE III. ARTICLE IV. ARTICLE V. ARTICLE VI. IDENTIFICATION AND AUTHORITY Section 1. Name

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

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

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

More information

CONSTITUTION RECIPROCAL ELECTRICAL COUNCIL, INCORPORATED STATE OF MICHIGAN

CONSTITUTION RECIPROCAL ELECTRICAL COUNCIL, INCORPORATED STATE OF MICHIGAN CONSTITUTION RECIPROCAL ELECTRICAL COUNCIL, INCORPORATED STATE OF MICHIGAN ARTICLE I - NAME The Corporation shall be known as the Reciprocal Electrical Council, Inc. and abbreviated as the RECI. ARTICLE

More information

ANNOTATED Amended and Restated Bylaws of Green Valley Recreation, Inc.

ANNOTATED Amended and Restated Bylaws of Green Valley Recreation, Inc. ANNOTATED Amended and Restated Bylaws of Green Valley Recreation, Inc. This annotated document includes notes and cross-references to current Bylaw provisions (in brackets at the end of each provision

More information

BYLAWS OF THE DEL MAR FOUNDATION. A California Nonprofit Public Benefit Corporation

BYLAWS OF THE DEL MAR FOUNDATION. A California Nonprofit Public Benefit Corporation BYLAWS OF THE DEL MAR FOUNDATION A California Nonprofit Public Benefit Corporation Effective Date April 8, 2010 BYLAWS OF THE DEL MAR FOUNDATION A California Nonprofit Public Benefit Corporation TABLE

More information

BE IT RESOLVED by the Board of Directors of SUN DOME, Inc. that the By-laws of SUN ARTICLE I MEMBERSHIP

BE IT RESOLVED by the Board of Directors of SUN DOME, Inc. that the By-laws of SUN ARTICLE I MEMBERSHIP RESOLUTION BE IT RESOLVED by the Board of Directors of SUN DOME, Inc. that the By-laws of SUN DOME, Inc. are amended and restated to read as follows: ARTICLE I MEMBERSHIP Section 1.1 Classes of Membership.

More information

Regular Council Meeting of the City of Melvindale was held in the Council Chambers on Wednesday, December 5, 2018 at 7:30 p.m.

Regular Council Meeting of the City of Melvindale was held in the Council Chambers on Wednesday, December 5, 2018 at 7:30 p.m. Regular Council Meeting of the City of Melvindale was held in the Council Chambers on Wednesday, December 5, 2018 at 7:30 p.m. The meeting was called to order by Mayor Stacy L. Bazman and roll call was

More information

BYLAWS OF THE BOARD OF TRUSTEES OF UNION COUNTY COLLEGE

BYLAWS OF THE BOARD OF TRUSTEES OF UNION COUNTY COLLEGE BYLAWS OF THE BOARD OF TRUSTEES OF UNION COUNTY COLLEGE As amended November 1, 1982, November 2, 1987, February 26, 1991, May 8, 1996, March 25, 1997, September 23, 1997, November 7, 2005, November 1,

More information

AMENDED AND RESTATED BY-LAWS OF PARTNERS IN HEALTH, A NONPROFIT CORPORATION ARTICLE I ARTICLES OF ORGANIZATION

AMENDED AND RESTATED BY-LAWS OF PARTNERS IN HEALTH, A NONPROFIT CORPORATION ARTICLE I ARTICLES OF ORGANIZATION AMENDED AND RESTATED BY-LAWS OF PARTNERS IN HEALTH, A NONPROFIT CORPORATION ARTICLE I ARTICLES OF ORGANIZATION The name and purposes of the corporation shall be as set forth in its Articles of Organization.

More information

BYLAWS OF THE FORSYTH SUMMERFIELD ASSOCIATION, INC. ARTICLE I NAME AND LOCATION

BYLAWS OF THE FORSYTH SUMMERFIELD ASSOCIATION, INC. ARTICLE I NAME AND LOCATION BYLAWS OF THE FORSYTH SUMMERFIELD ASSOCIATION, INC. ARTICLE I NAME AND LOCATION The name of the corporation is FORSYTH SUMMERFIELD ASSOCIATION, INC. (initially known as the REDWING HOMEOWNERS ASSOCIATION)

More information

WEST HOUSTON SHOOTERS CLUB, INC.

WEST HOUSTON SHOOTERS CLUB, INC. Name WEST HOUSTON SHOOTERS CLUB, INC. ARTICLE I CORPORATE PURPOSE The name of this organization shall be WEST HOUSTON SHOOTERS CLUB, INC. (hereinafter the Corporation ). Principal Office The principal

More information

AMENDED AND RESTATED BYLAWS OF THE AGRICULTURAL UTILIZATION RESEARCH INSTITUTE

AMENDED AND RESTATED BYLAWS OF THE AGRICULTURAL UTILIZATION RESEARCH INSTITUTE AMENDED AND RESTATED BYLAWS OF THE AGRICULTURAL UTILIZATION RESEARCH INSTITUTE Article I NAME Section 1.1 Name. The name of the corporation shall be Agricultural Utilization Research Institute, Inc., a

More information

BYLAWS BROADMOOR COUNTRY CLUB, INC. I\

BYLAWS BROADMOOR COUNTRY CLUB, INC. I\ BYLAWS OF BROADMOOR COUNTRY CLUB, INC. I\13120491.2 ARTICLE I. Name; Purpose; Membership Section 1.1. Name. The name of this Corporation shall be Broadmoor Country Club. Inc. (the "Corporation") Section

More information

BYLAWS OF HEATHER CREEK HOMEOWNERS ASSOCIATION A Nonstock, Nonprofit Michigan Corporation

BYLAWS OF HEATHER CREEK HOMEOWNERS ASSOCIATION A Nonstock, Nonprofit Michigan Corporation BYLAWS OF HEATHER CREEK HOMEOWNERS ASSOCIATION A Nonstock, Nonprofit Michigan Corporation Heather Creek Subdivision, a subdivision located in the Township of Davison, Genesee County, Michigan, shall be

More information

BY-LAWS OF OCEAN PINES ASSOCIATION, INC.

BY-LAWS OF OCEAN PINES ASSOCIATION, INC. BY-LAWS OF OCEAN PINES ASSOCIATION, INC. Revised August 9, 2008 BY-LAWS OF OCEAN PINES ASSOCIATION, INC. Revised August 9, 2008 Table of Contents ARTICLE I - Definitions Page Sec. 1.01 Association 1 1.02

More information

BYLAWS OF DISABILITY RIGHTS FLORIDA, INC. A FLORIDA CORPORATION NOT FOR PROFIT. As Amended and Restated on September 21, 2012 ARTICLE I

BYLAWS OF DISABILITY RIGHTS FLORIDA, INC. A FLORIDA CORPORATION NOT FOR PROFIT. As Amended and Restated on September 21, 2012 ARTICLE I BYLAWS OF DISABILITY RIGHTS FLORIDA, INC. A FLORIDA CORPORATION NOT FOR PROFIT As Amended and Restated on September 21, 2012 ARTICLE I 1.01 Name. The name of the organization shall be DISABILITY RIGHTS

More information

AMENDED CHARTER OF THE CITY OF WAUCHULA, COUNTY OF HARDEE, STATE OF FLORIDA 2004

AMENDED CHARTER OF THE CITY OF WAUCHULA, COUNTY OF HARDEE, STATE OF FLORIDA 2004 AMENDED CHARTER OF THE CITY OF WAUCHULA, COUNTY OF HARDEE, STATE OF FLORIDA 2004 Article I Incorporation, Sections 1.01-1.03 Article II Corporate Limits, Section 2.01 Article III Form of Government, Sections

More information

BYLAWS OF REGENCY PARK HOMES ASSOCIATION, INCORPORATED

BYLAWS OF REGENCY PARK HOMES ASSOCIATION, INCORPORATED Association Bylaws I. Introduction II. Definitions III. Meeting of Members IV. Board of Directors: Selection: Term of Office V. Nomination and Election of Directors VI. Meetings of Directors VII. Powers

More information

CHARTER OF THE COUNTY OF SANTA CLARA STATE OF CALIFORNIA

CHARTER OF THE COUNTY OF SANTA CLARA STATE OF CALIFORNIA CHARTER OF THE COUNTY OF SANTA CLARA STATE OF CALIFORNIA Revised August 30, 2017 COUNTY CHARTER EFFECTIVE: July 11, 1976 AMENDMENTS: November 7, 1978 November 4, 1980 November 2, 1982 November 4, 1986

More information

RESTATED BY-LAWS OF CHAMPIONS PARK HOMEOWNERS ASSOCIATION, INC. (EFFECTIVE DATE: January 23, 2003) ARTICLE I NAME AND LOCATION

RESTATED BY-LAWS OF CHAMPIONS PARK HOMEOWNERS ASSOCIATION, INC. (EFFECTIVE DATE: January 23, 2003) ARTICLE I NAME AND LOCATION RESTATED BY-LAWS OF CHAMPIONS PARK HOMEOWNERS ASSOCIATION, INC. (EFFECTIVE DATE: January 23, 2003) ARTICLE I NAME AND LOCATION The name of the corporation is CHAMPIONS PARK HOMEOWNERS ASSOCIATION, INC.,

More information

BYLAWS OF THE SOCIETY FOR SONG, YUAN, AND CONQUEST DYNASTY STUDIES A California Public Benefit Corporation ARTICLE 1 OFFICES

BYLAWS OF THE SOCIETY FOR SONG, YUAN, AND CONQUEST DYNASTY STUDIES A California Public Benefit Corporation ARTICLE 1 OFFICES BYLAWS OF THE SOCIETY FOR SONG, YUAN, AND CONQUEST DYNASTY STUDIES A California Public Benefit Corporation SECTION 1. PRINCIPAL OFFICE ARTICLE 1 OFFICES The principal office of the Society for Song, Yuan,

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

AMENDED AND RESTATED BYLAWS OF NORTH TEXAS CHAPTER OF THE NATIONAL COMMITTEE ON PLANNED GIVING ARTICLE ONE NAME, PURPOSES, POWERS AND OFFICES

AMENDED AND RESTATED BYLAWS OF NORTH TEXAS CHAPTER OF THE NATIONAL COMMITTEE ON PLANNED GIVING ARTICLE ONE NAME, PURPOSES, POWERS AND OFFICES AMENDED AND RESTATED BYLAWS OF NORTH TEXAS CHAPTER OF THE NATIONAL COMMITTEE ON PLANNED GIVING ARTICLE ONE NAME, PURPOSES, POWERS AND OFFICES Section 1.1. Name. The name of this corporation is The North

More information

of PRESTWICKE PROPERTY OWNERS ASSOCIATION, Inc.

of PRESTWICKE PROPERTY OWNERS ASSOCIATION, Inc. NORTH CAROLINA WAKE COUNTY AMENDED and RESTATED BYLAWS of PRESTWICKE PROPERTY OWNERS ASSOCIATION, Inc. ARTICLE I Name and Location The name of the corporation is PRESTWICKE PROPERTY OWNERS ASSOCIATION

More information

BYLAWS OF VINEYARDS SUBDIVISION ASSOCIATION ARTICLE 1 DEFINITIONS. Section 1. Assessment Unit. "Assessment Unit" shall mean any residential

BYLAWS OF VINEYARDS SUBDIVISION ASSOCIATION ARTICLE 1 DEFINITIONS. Section 1. Assessment Unit. Assessment Unit shall mean any residential BYLAWS OF VINEYARDS SUBDIVISION ASSOCIATION ARTICLE 1 DEFINITIONS Section 1. Assessment Unit. "Assessment Unit" shall mean any residential subdivision lot, developed within Vineyards. Section 2. Association.

More information

BYLAWS OF GIFT ASSOCIATES INTERCHANGE NETWORK, INC. A NEW YORK NOT-FOR-PROFIT CORPORATION ARTICLE I NAME, OFFICES AND PURPOSES

BYLAWS OF GIFT ASSOCIATES INTERCHANGE NETWORK, INC. A NEW YORK NOT-FOR-PROFIT CORPORATION ARTICLE I NAME, OFFICES AND PURPOSES BYLAWS OF GIFT ASSOCIATES INTERCHANGE NETWORK, INC. A NEW YORK NOT-FOR-PROFIT CORPORATION ARTICLE I NAME, OFFICES AND PURPOSES Section 1.1 Name. The name of this corporation is GIFT ASSOCIATES INTERCHANGE

More information

CONSTITUTION. 1. The name of the Society is B.C. INVESTMENT AGRICULTURE FOUNDATION.

CONSTITUTION. 1. The name of the Society is B.C. INVESTMENT AGRICULTURE FOUNDATION. CONSTITUTION 1. The name of the Society is B.C. INVESTMENT AGRICULTURE FOUNDATION. 2. The purposes of the Society are: (e) (f) To foster increased long-term growth, competitiveness of, and employment in,

More information

ARTICLE I NAME AND LOCATION

ARTICLE I NAME AND LOCATION 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 45 46 47 48 49 AMENDED AND RESTATED BYLAWS OF THE KINGS POINT WEST RECREATIONAL

More information

PRINCE GEORGE S COUNTY PARKS AND RECREATION FOUNDATION, INC. BYLAWS ARTICLE I DIRECTORS

PRINCE GEORGE S COUNTY PARKS AND RECREATION FOUNDATION, INC. BYLAWS ARTICLE I DIRECTORS PRINCE GEORGE S COUNTY PARKS AND RECREATION FOUNDATION, INC. BYLAWS ARTICLE I DIRECTORS 1.1 General Powers. Prince George s County Parks and Recreation Foundation, Inc. (the Foundation ) shall have a Board

More information

BYLAWS. BRIGHTWOOD I, II and III PROPERTY OWNERS ASSOCIATION, INC. ARTICLE I NAME AND PRINCIPAL OFFICE

BYLAWS. BRIGHTWOOD I, II and III PROPERTY OWNERS ASSOCIATION, INC. ARTICLE I NAME AND PRINCIPAL OFFICE BYLAWS OF BRIGHTWOOD I, II and III PROPERTY OWNERS ASSOCIATION, INC. ARTICLE I NAME AND PRINCIPAL OFFICE Section 1.1 Name. The name of this corporation is Brightwood I, II and III Property Owners Association,

More information

BYLAWS OF LEGACY AT LAKESHORE PARK HOMEOWNERS ASSOCIATION, INC.

BYLAWS OF LEGACY AT LAKESHORE PARK HOMEOWNERS ASSOCIATION, INC. BYLAWS OF LEGACY AT LAKESHORE PARK HOMEOWNERS ASSOCIATION, INC. Matthew Taylor Taylor Law Offices, PLLC 1112 W. Main St., Ste. 101 Boise, ID 83702 BYLAWS OF LEGACY AT LAKESHORE PARK HOMEOWNERS ASSOCIATION

More information

BYLAWS. Chapter 128 NTEU PART I. Constitution PART II. Name, Headquarters-Jurisdiction and Fiscal Year

BYLAWS. Chapter 128 NTEU PART I. Constitution PART II. Name, Headquarters-Jurisdiction and Fiscal Year BYLAWS Chapter 128 NTEU PART I Constitution The Constitution of the National Treasury Employees Union as amended at the last National convention is hereby adopted as the Constitution of this Chapter. The

More information

BY-LAWS KINGSTON SQUARE HOMEOWNERS AND RECREATION ASSOCIATION ARTICLE I

BY-LAWS KINGSTON SQUARE HOMEOWNERS AND RECREATION ASSOCIATION ARTICLE I BY-LAWS OF KINGSTON SQUARE HOMEOWNERS AND RECREATION ASSOCIATION ARTICLE I NAME AND LOCATION: The name of the corporation is KINGSTON SQUARE HOMEOWNERS AND RECREATION ASSOCIATION, INC., hereinafter referred

More information

Constitution and Bylaws of the Pennsylvania Square and Round Dance Federation Incorporated March 8, 1991 State of PA entity No.

Constitution and Bylaws of the Pennsylvania Square and Round Dance Federation Incorporated March 8, 1991 State of PA entity No. Constitution and Bylaws of the Pennsylvania Square and Round Dance Federation Incorporated March 8, 1991 State of PA entity No. 2023812 Article I - NAME Section 1 The name of this non-profit corporation

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

1.1 Name. The name of the corporation is CFA Society of South Carolina (herein referred to as the Society ).

1.1 Name. The name of the corporation is CFA Society of South Carolina (herein referred to as the Society ). CFA SOCIETY SOUTH CAROLINA BYLAWS (Approved by Member Proxy for FY 2015) ARTICLE 1 - FORMATION 1.1 Name. The name of the corporation is CFA Society of South Carolina (herein referred to as the Society

More information

BYLAWS OF THE Southwest Association of Freshwater Invertebrate Taxonomists (SAFIT) A California Nonprofit Public Benefit Corporation

BYLAWS OF THE Southwest Association of Freshwater Invertebrate Taxonomists (SAFIT) A California Nonprofit Public Benefit Corporation BYLAWS OF THE A California Nonprofit Public Benefit Corporation SECTION 1. PRINCIPAL OFFICE ARTICLE 1 OFFICES The principal office of the corporation for the transaction of its business is located in Butte

More information