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 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. Roll called. PRESENT: Amos, Appel, Causey-Mitchell, Colasanti, Coleman, Devine, Dingeldey, Douglas, Galloway, Garfield, Gregory, Jensen, Law, McCulloch, McPherson, Melton, Millard, Moffitt, Obrecht, Palmer, Patterson, Schmid, Sever, Suarez, Taub. (25) ABSENT: None. (0) Quorum present. Invocation given by Commissioner Sue Ann Douglas. Pledge of Allegiance to the Flag. Moved by Patterson supported by Dingeldey the minutes of the December 16, 1999 Board meeting be approved. A sufficient majority having voted therefor, the minutes were approved, as printed. Moved by Palmer supported by Taub to approve and close the Journal for the 1999 session and adjourn the 1999 Session Sine Die. AYES: Amos, Appel, Causey-Mitchell, Colasanti, Coleman, Devine, Dingeldey, Douglas, Galloway, Garfield, Gregory, Law, McCulloch, McPherson, Melton, Moffitt, Obrecht, Palmer, Patterson, Schmid, Sever, Suarez, Taub. (23) A sufficient majority having voted therefor, the motion carried. 1

2 ANNUAL SESSION Moved by Devine supported by McPherson the agenda be approved. AYES: Appel, Causey-Mitchell, Colasanti, Coleman, Devine, Dingeldey, Douglas, Galloway, Garfield, Gregory, Law, McCulloch, McPherson, Melton, Millard, Moffitt, Obrecht, Palmer, Patterson, Schmid, Sever, Suarez, Taub, Amos. (24) A sufficient majority having voted therefor, the agenda was approved. Deputy Clerk Patrick D. Campbell read communications from John DiGiovanni and The Honorable Dennis N. Powers thanking the Board for recognizing their past contributions and honoring them at the ceremony for Commissioners Emeritus in December. Deputy Clerk Patrick D. Campbell read a communication from Commissioner Dan C. Devine, Jr. requesting that the Board accept his resignation as County Commissioner for the 14 th District as well as his position as Republican Caucus Chairperson effective January 18, 2000 at 5:00 P.M. to allow him to assume his duties as the newly appointed Treasurer of Bloomfield Township. Moved by Dingeldey supported by Taub to accept Commissioner Dan Devine s resignation effective January 18, 2000 at 5:00 P.M. AYES: Causey-Mitchell, Colasanti, Coleman, Devine, Dingeldey, Douglas, Galloway, Garfield, Gregory, Law, McCulloch, McPherson, Melton, Millard, Moffitt, Obrecht, Palmer, Patterson, Schmid, Sever, Suarez, Taub, Amos, Appel. (24) A sufficient majority having voted therefor, Commissioner Dan Devine s resignation was accepted. Marina Neumaier from the Michigan Municipal Financial Officers Association presented awards for Achievement for Excellence in Financial Reporting and Outstanding Achievement in Popular Annual Financial Reporting to Raleigh Parrott and Cheryl Wilson from Oakland County on behalf of the Government Finance Officers Association. County Clerk G. William Caddell made the following statement: A Public Hearing is now called on Miscellaneous Resolution #99298 Lake Name Change Seymour Lake to Whisper Lake Oxford Township. Are there any persons present to wish to speak? No persons requested to speak and the Clerk declared the Public Hearing closed. Moved by Taub supported by Obrecht the Board Rules be adopted as the Temporary Rules of the Board of Commissioners. 2

3 AYES: Colasanti, Coleman, Devine, Dingeldey, Douglas, Galloway, Garfield, Gregory, Jensen, Law, McCulloch, McPherson, Melton, Millard, Moffitt, Obrecht, Palmer, Patterson, Schmid, Sever, Suarez, Taub, Amos, Appel, Causey-Mitchell. (25) A sufficient majority having voted therefor, the Board Rules were adopted as the Temporary Rules of the Board of Commissioners. County Clerk G. William Caddell opened nominations for the Temporary Chairperson. Moved by McCulloch supported by Melton that Ruel McPherson be nominated for Temporary Chairperson and a unanimous ballot be cast. A sufficient majority having voted therefor, Ruel McPherson was elected Temporary Chairperson. Commissioner Devine escorted McPherson to the Chair. Commissioner McPherson opened nominations for the Permanent Chairperson. Moved by Taub supported by Devine that John McCulloch be nominated for Permanent Chairperson and a unanimous ballot be cast. AYES: Coleman, Devine, Dingeldey, Douglas, Galloway, Garfield, Gregory, Jensen, Law, McCulloch, McPherson, Melton, Millard, Moffitt, Obrecht, Palmer, Patterson, Schmid, Sever, Suarez, Taub, Amos, Appel, Causey-Mitchell, Colasanti. (25) A sufficient majority having voted therefor, John McCulloch was elected Permanent Chairperson. Commissioner Devine escorted to the Chair. Chairperson McCulloch opened nominations for Vice Chairperson. Moved by Palmer supported by Garfield that Lawrence Obrecht be nominated for Vice Chairperson and a unanimous ballot be cast. AYES: Devine, Dingeldey, Douglas, Galloway, Garfield, Gregory, Jensen, Law, McCulloch, McPherson, Melton, Millard, Moffitt, Obrecht, Palmer, Patterson, Schmid, Sever, Suarez, Taub, Amos, Appel, Causey-Mitchell, Colasanti, Coleman. (25) A sufficient majority having voted therefor, Lawrence Obrecht was elected Vice Chairperson. Commissioner Devine escorted Lawrence Obrecht to the Chair. The Chairperson announced the appointment of the following Commissioners to serve on the General Government Committee: Chairperson: Shelley Taub Vice Chairperson: Nancy Dingeldey Minority Vice Chair: Tim Melton Members: Thomas Law, John Garfield, William Patterson, Terry Sever, Ruel McPherson and Michelle Friedman Appel There being no objections, the appointments were confirmed. 3

4 The Chairperson declared a recess at 11:05 A.M. to allow the General Government Committee to meet. The Board of Commissioners reconvened at 12:10 P.M. Roll called. PRESENT: Dingeldey, Douglas, Galloway, Garfield, Gregory, Jensen, Law, McCulloch, McPherson, Melton, Millard, Moffitt, Obrecht, Palmer, Patterson, Schmid, Sever, Suarez, Taub, Amos, Appel, Causey-Mitchell, Colasanti, Coleman, Devine. (25) ABSENT: None. (0) Quorum present. Clerk G. William Caddell read a communication from Chairperson McCulloch appointing the following individuals to serve on the Oakland County Community Development Advisory Council for a term ending December 31, 2000: Local Officials: Commissioners: Citizens At Large: Gary Carey William Patterson David Duda Jim Caswell Ruel McPherson, Chair Barbara Eschker Rod Cook Nancy Dingeldey Dennis Keat Bonnie Elliot Tim Melton Mary Ann Miller Michael McReynolds Bill Richards, Jr. Thomas Stowell Mary Ann Verdi-Hus William Wagoner Dorothy Webb Samuel Lamierato Dorothy Pfaff There being no objections, the appointments were confirmed. REPORT BY: General Government Committee, Shelley G. Taub, Chairperson IN RE: ADOPTION OF RULES FOR THE OAKLAND COUNTY BOARD OF COMMISSIONERS The General Government Committee, having reviewed the proposed rules for the Oakland County Board of Commissioners, recommends the adoption of the attached rules as the permanent rules for the Oakland County Board of Commissioners. Chairperson, on behalf of the General Government Committee, I move the acceptance of the foregoing report. GENERAL GOVERNMENT COMMITTEE Copy of Rules for the Oakland County Board of Commissioners, 2000 Edition, on file in County Clerk s office. 4

5 Moved by Taub supported by Coleman the General Government Committee Report be accepted. A sufficient majority having voted therefor, the report was accepted. Moved by Taub supported by Coleman the Permanent Rules for the Oakland County Board of Commissioners be adopted. AYES: Douglas, Galloway, Garfield, Gregory, Jensen, Law, McCulloch, McPherson, Melton, Millard, Moffitt, Obrecht, Palmer, Patterson, Schmid, Sever, Suarez, Taub, Amos, Appel, Causey-Mitchell, Colasanti, Coleman, Devine, Dingeldey. (25) A sufficient majority having voted therefor, the motion carried and the 2000 Rules for the Oakland County Board of Commissioners were adopted. REPORT BY: General Government Committee, Shelley G. Taub, Chairperson IN RE: BOARD OF COMMISSIONERS STANDING COMMITTEE MEMBERSHIP FOR 2000 The General Government Committee hereby recommends appointments to the Board of Commissioners Standing Committees for 2000 per the attached sheet. Chairperson, on behalf of the General Government Committee, I move the acceptance of the foregoing report. GENERAL GOVERNMENT COMMITTEE Copy of Board of Commissioners Standing Committees 2000 on file in County Clerk s office. Moved by Taub supported by Causey-Mitchell the General Government Committee Report be accepted. A sufficient majority having voted therefor, the report was accepted. Moved by Taub supported by Causey-Mitchell the appointments to the Standing Committees be confirmed. Moved by Palmer supported by Dingeldey the report be amended by substituting Donald Jensen for Dan Devine as the Republican Caucus Chairperson. A sufficient majority having voted therefor, the amendment carried. Moved by Taub supported by Causey-Mitchell the appointments to the Board of Commissioners Standing Committees for 2000, as listed below, be confirmed. FINANCE COMMITTEE: Douglas (Chair), Jensen (Vice Chair), Coleman (Minority Vice Chair), Palmer, Obrecht, Taub, Millard, Amos, Appel, Causey-Mitchell 5

6 GENERAL GOVERNMENT COMMITTEE: Taub (Chair), Dingeldey (Vice Chair), Melton (Minority Vice Chair), Law, Garfield, Patterson, Sever, McPherson, Appel PERSONNEL COMMITTEE: Law (Chair), Devine (Vice Chair), Gregory (Minority Vice Chair), Moffitt, Colasanti, Galloway, Suarez PLANNING AND BUILDING COMMITTEE: Palmer (Chair), Amos (Vice Chair), Suarez (Minority Vice Chair), Jensen, Schmid, Dingeldey, Colasanti, Sever, Gregory, Melton PUBLIC SERVICES COMMITTEE: Millard (Chair), Moffitt (Vice Chair), McPherson (Minority Vice Chair), Schmid, Garfield, Galloway, Patterson, Coleman AYES: Galloway, Garfield, Gregory, Jensen, Law, McCulloch, McPherson, Melton, Millard, Moffitt, Obrecht, Palmer, Patterson, Schmid, Sever, Suarez, Taub, Amos, Appel, Causey-Mitchell, Colasanti, Coleman, Devine, Dingeldey, Douglas. (25) A sufficient majority having voted therefor, the appointments to the Board of Commissioners Standing Committees for 2000 were confirmed. REPORT BY: General Government Committee, Shelley G. Taub, Chairperson IN RE: APPOINTMENTS TO COORDINATING ZONING COMMITTEE The General Government Committee recommends the following individuals be appointed to the Coordinating Zoning Committee for the period of January 1, 2000 through December 31, 2000: Fran Amos, Chair Nancy Dingeldey Tim Melton Kay Schmid Terry Sever Chairperson, on behalf of the General Government Committee, I move the acceptance of the foregoing report. GENERAL GOVERNMENT COMMITTEE Moved by Taub supported by Galloway the General Government Committee Report be accepted. A sufficient majority having voted therefor, the report was accepted. Moved by Taub supported by Galloway the appointments to the Coordinating Zoning Committee be confirmed. AYES: Garfield, Gregory, Jensen, Law, McCulloch, McPherson, Melton, Millard, Moffitt, Obrecht, Palmer, Patterson, Schmid, Sever, Suarez, Taub, Amos, Appel, Causey-Mitchell, Colasanti, Coleman, Devine, Dingeldey, Douglas, Galloway. (25) 6

7 A sufficient majority having voted therefor, the appointments to the Coordinating Zoning Committee were confirmed. REPORT BY: General Government Committee, Shelley G. Taub, Chairperson IN RE: APPOINTMENTS TO VARIOUS BOARDS, COMMISSIONS, COMMITTEES AND COUNCILS The General Government Committee, having reviewed the vacancies for the boards, commissions, committees and councils herein mentioned, recommends the filling of those vacancies as follows: AIRPORT COMMITTEE (One Year Terms ending 12/31/00) William Patterson, Ron Colasanti, Vincent Gregory AREA AGENCY ON AGING (Two Year Terms ending 12/31/01) Dorothy Webb, Connie Richards (Alternate) BUILDING AUTHORITY (Three Year Term ending 12/31/02) Ken Strobel ELECTIONS SCHEDULING COMMITTEE (One Year Terms ending 12/31/00 William Brian, Kathryn Dornan, Sherrie English PARKS & RECREATION COMMISSION (Three Year Terms ending 01/01/03) Pecky Lewis, Richard Vogt, Ruel McPherson SOUTHEAST MICHIGAN COUNCIL OF GOVERNMENTS (SEMCOG) (One Year Terms ending 12/31/00) Delegates: L. Brooks Patterson, David Moffitt, Nancy Dingeldey, Kay Schmid, Eric Coleman, Ruel McPherson Alternates: Dave VanderVeen, Carmen Talbot, Lawrence Obrecht, David Galloway, Michelle Friedman Appel, Tim Melton Chairperson, on behalf of the General Government Committee, I move the acceptance of the foregoing report. GENERAL GOVERNMENT COMMITTEE Moved by Taub supported by McPherson the General Government Committee Report be accepted. A sufficient majority having voted therefor, the report was accepted. Moved by Taub supported by Moffitt the appointments of William Patterson, Ron Colasanti and Vincent Gregory to the Airport Committee for one year terms ending 12/31/00 be confirmed. AYES: Gregory, Jensen, Law, McCulloch, McPherson, Melton, Millard, Moffitt, Obrecht, Palmer, Patterson, Schmid, Sever, Suarez, Taub, Amos, Appel, Causey-Mitchell, Colasanti, Coleman, Devine, Dingeldey, Douglas, Galloway, Garfield. (25) A sufficient majority having voted therefor, the appointments to the Airport Committee were confirmed. Moved by Taub supported by Schmid the appointments of Dorothy Webb and Connie Richards (Alternate) to the Area Agency on Aging for two year terms ending 12/31/01 be confirmed. 7

8 AYES: Jensen, Law, McCulloch, McPherson, Melton, Millard, Moffitt, Obrecht, Palmer, Patterson, Schmid, Sever, Suarez, Taub, Amos, Appel, Causey-Mitchell, Colasanti, Coleman, Devine, Dingeldey, Douglas, Galloway, Garfield, Gregory. (25) A sufficient majority having voted therefor, the appointments to the Area Agency on Aging were confirmed. Moved by Taub supported by Garfield the appointment of Ken Strobel to the Building Authority for a three year term ending 12/31/02 be confirmed. AYES: Law, McCulloch, McPherson, Melton, Millard, Moffitt, Obrecht, Palmer, Patterson, Schmid, Sever, Suarez, Taub, Amos, Appel, Causey-Mitchell, Colasanti, Coleman, Devine, Dingeldey, Douglas, Galloway, Garfield, Gregory, Jensen. (25) A sufficient majority having voted therefor, the appointment to the Building Authority was confirmed. Moved by Taub supported by Colasanti the appointments of William Brian, Kathryn Dornan and Sherrie English to the Elections Scheduling Committee for one year terms ending 12/31/00 be confirmed. AYES: McCulloch, McPherson, Melton, Millard, Moffitt, Obrecht, Palmer, Patterson, Schmid, Sever, Suarez, Taub, Amos, Appel, Causey-Mitchell, Colasanti, Coleman, Devine, Dingeldey, Douglas, Galloway, Garfield, Gregory, Jensen, Law. (25) A sufficient majority having voted therefor, the appointments to the Election Scheduling Committee were confirmed. The Chairperson stated the appointments to the Parks & Recreation Commission would be split and voted on singularly. Moved by Taub supported by McCulloch the appointment of Pecky Lewis to the Parks & Recreation Commission for a three year term ending 01/01/03 be confirmed. AYES: McPherson, Melton, Millard, Moffitt, Obrecht, Palmer, Patterson, Schmid, Sever, Suarez, Taub, Amos, Appel, Causey-Mitchell, Colasanti, Coleman, Devine, Dingeldey, Douglas, Galloway, Garfield, Gregory, Jensen, Law, McPherson. (25) A sufficient majority having voted therefor, the appointment of Pecky Lewis to the Parks & Recreation Commission was confirmed. Moved by Taub supported by Suarez the appointment of Ruel McPherson to the Parks & Recreation Commission for a three year term ending 01/01/03 be confirmed. 8

9 Moved by Law supported by Moffitt to vote on the Richard Vogt appointment. The Chairperson ruled the motion out of order. Moved by Palmer supported by Dingeldey to nominate Fran Amos. The Chairperson stated the vote would be for either McPherson or Amos. Vote for McPherson or Amos: Melton - McPherson Colasanti - McPherson Millard - McPherson Coleman - McPherson Moffitt - McPherson Devine - Amos Obrecht - Amos Dingeldey - Amos Palmer - Amos Douglas - Amos Patterson - Amos Galloway - McPherson Schmid - Amos Garfield - McPherson Sever - McPherson Gregory - McPherson Suarez - McPherson Jensen - Amos Taub - Amos Law - McPherson Amos - Amos McCulloch - Amos Appel - McPherson McPherson - McPherson Causey-Mitchell - McPherson The vote was as follows: Amos 11; McPherson 14 A sufficient majority having voted therefor, the appointment of Ruel McPherson to the Parks & Recreation Commission was confirmed. Commissioner Taub nominated Richard Vogt for the Parks & Recreation Commission term ending 01/01/03. Moved by Obrecht supported by Palmer to nominate Deborah Schutt. The Chairperson stated the vote would be for either Vogt or Schutt. Vote for Vogt or Schutt: Millard - Vogt Coleman - Vogt Moffitt - Vogt Devine - Schutt Obrecht - Schutt Dingeldey - Schutt Palmer - Schutt Douglas - Schutt Patterson - Schutt Galloway - Vogt Schmid - Schutt Garfield - Vogt Sever - Schutt Gregory - Vogt Suarez - Vogt Jensen - Vogt Taub - Schutt Law - Vogt Amos - Schutt McCulloch - Schutt Appel - Vogt McPherson - Vogt Causey-Mitchell - Vogt Melton - Vogt Colasanti - Vogt 9

10 The vote was as follows: Vogt 14; Schutt 11 A sufficient majority having voted therefor, the appointment of Richard Vogt to the Parks & Recreation Commission was confirmed. Moved by Taub supported by Amos the appointments of the following individuals to the Southeast Michigan Council of Governments (SEMCOG) for one year terms ending 12/31/00 be confirmed: Delegates - L. Brooks Patterson, David Moffitt, Nancy Dingeldey, Kay Schmid, Eric Coleman and Ruel McPherson; Alternates - Dave VanderVeen, Carmen Talbot, Lawrence Obrecht, David Galloway, Michelle Friedman Appel and Tim Melton. AYES: Moffitt, Obrecht, Palmer, Patterson, Schmid, Sever, Suarez, Taub, Amos, Appel, Causey-Mitchell, Colasanti, Coleman, Devine, Dingeldey, Douglas, Galloway, Garfield, Gregory, Jensen, Law, McCulloch, McPherson, Melton, Millard. (25) A sufficient majority having voted therefor, the appointments to the Southeast Michigan Council of Governments (SEMCOG) were confirmed. REPORT (Misc. #99291) BY: Planning and Building Committee, Charles E. Palmer, Chairperson IN RE: CENTRAL SERVICES/OAKLAND COUNTY INTERNATIONAL AIRPORT GRANT PROGRAM ACCEPTANCE - TAXIWAY LIGHTING/SIGNAGE The Planning and Building Committee, having reviewed Miscellaneous Resolution #99291, Central Services/Oakland County International Airport Grant Program Acceptance - Taxiway Lighting/Signage, reports with the recommendation that the resolution be adopted. Chairperson, on behalf of the Planning and Building Committee, I move acceptance of the foregoing report. PLANNING AND BUILDING COMMITTEE MISCELLANEOUS RESOLUTION #99291 BY: General Government Committee, Shelley G. Taub, Chairperson IN RE: CENTRAL SERVICES/OAKLAND COUNTY INTERNATIONAL AIRPORT GRANT PROGRAM ACCEPTANCE B TAXIWAY LIGHTING/SIGNAGE WHEREAS the County of Oakland is in receipt of Michigan Department of Transportation Grant Contracts, Project Nos. C /2498, for Federal funds in a maximum obligation of $382,950, and State funds in the amount of $21,275, for the development and improvement of Oakland County International Airport; and WHEREAS the projects consist of engineering design, construction supervision, and rehabilitation of taxiway lighting and signs for parallel taxiway; and 10

11 WHEREAS the Michigan Department of Transportation has received a grant from the Federal Aviation Administration for airport development projects and shall act as agent on behalf of the County in the administration of the projects; and WHEREAS the development projects, as offered and approved by the Michigan Department of Transportation and Federal Aviation Administration, require a local grant match of $21,275, which is available from the airport fund; and WHEREAS the Airport Committee has reviewed and approved the grant contracts subject to ratification by the Oakland County Board of Commissioners and believes it to be in the County's interest to accept the grant contracts; and WHEREAS the attached contracts have 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 Miscellaneous Resolution #95098 do not apply. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners accepts the grant contracts in an amount not to exceed $425,500. BE IT FURTHER RESOLVED that the Chairperson of the Oakland County Board of Commissioners or the approved designee is authorized to execute the grant contracts. Chairperson, on behalf of the General Government Committee, I move the adoption of the foregoing resolution. GENERAL GOVERNMENT COMMITTEE Copy of Contract for a Federal/State/Local Airport Project Under the Block Grant Program, Nos. C and B , on file in County Clerk=s office. FISCAL NOTE (Misc. #99291) BY: Finance Committee, Sue Ann Douglas, Chairperson IN RE: CENTRAL SERVICES/OAKLAND COUNTY INTERNATIONAL AIRPORT GRANT PROGRAM ACCEPTANCE - TAXIWAY LIGHTING/SIGNAGE Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above-referenced resolution and finds: 1. Oakland County has received a Michigan Department of Transportation Grant Project #C /2498, for Federal Funds in the maximum obligation of $382,950 and State funds in the amount of $21,275 for the development and improvement of Oakland County International Airport. 2. The project consists of engineering design, construction supervision, and rehabilitation of taxiway lighting and signs for parallel taxiway. 3. The required County match in the amount of $21,275 is available in the Airport Fund balance. 4. The Airport Committee has reviewed and approved the grant contracts, subject to ratification by the Oakland County Board of Commissioners. 5. The following amendment be made to the Fiscal Year 2000 Adopted Budget: 11

12 Estimated Profit or Loss ($21,275) Grant Match 21,275 $ 0 FINANCE COMMITTEE Copy of Contract for a Federal/State/Local Airport Project Under the Block Grant Program, Nos. C and B , on file in County Clerk s office. Moved by Taub supported by Sever the Planning and Building Committee Report be accepted. A sufficient majority having voted therefor, the report was accepted. Moved by Douglas supported by Obrecht the resolution be amended in the BE IT FURTHER RESOLVED paragraph after..approved designee by inserting the words upon Corporation Counsel s completion of the Contract Review Process,. A sufficient majority having voted therefor, the amendment carried. Vote on resolution, as amended: AYES: Law, McCulloch, McPherson, Melton, Millard, Moffitt, Obrecht, Palmer, Patterson, Schmid, Sever, Suarez, Taub, Amos, Appel, Causey-Mitchell, Colasanti, Coleman, Devine, Dingeldey, Douglas, Galloway, Garfield, Gregory, Jensen. (25) A sufficient majority having voted therefor, the resolution, as amended, was adopted. REPORT (Misc. #99334) BY: Planning and Building Committee, Charles E. Palmer, Chairperson IN RE: MERIT RULES 2.12 AND REGISTERED ENGINEERS AND LAND SURVEYORS BONUS, REQUEST TO INCREASE AMOUNT AND DELETE FROM MERIT RULES The Planning and Building Committee, having reviewed the above-referenced resolution, reports with the recommendation that the resolution be adopted. Chairperson, on behalf of the Planning and Building Committee, I move acceptance of the foregoing resolution. PLANNING AND BUILDING COMMITTEE MISCELLANEOUS RESOLUTION #99334 BY: Personnel Committee, Thomas Law, Chairperson IN RE: MERIT RULES 2.12 and REGISTERED ENGINEERS AND LAND SURVEYORS BONUS, REQUEST TO INCREASE AMOUNT AND DELETE FROM MERIT RULES WHEREAS Merit Rule 2.12 and 2.13 currently outline eligibility requirements for a Registered Engineer s bonus and a Land Surveyor s bonus; and 12

13 WHEREAS this bonus amount has not been adjusted since originally established in 1959; and WHEREAS the salaries for classifications eligible for the bonus have increased nearly 7 fold since 1959; and WHEREAS labor market conditions indicate there is a shortage of Engineers and Professional Land Surveyors; and WHEREAS anticipated turnover due to retirements heightens the requirement that our compensation package be competitive in order to recruit and retain qualified employees; and WHEREAS recently proposed adjustments to salaries provide for competitive wages but they do not address the perquisite incentives being offered by private sector employers with whom we compete for this limited labor pool; and WHEREAS other additional compensation rewards approved by the Board of Commissioners have not been incorporated into the Merit System Rules. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the following additional compensation amounts for eligible employees in the classifications listed below who are registered as Professional Engineers in accordance with the eligibility requirements outlined in the attached document (attachment A) titled Additional Compensation for Registered Engineers and Professional Land Surveyors : Current Yrly Bonus Proposed Yrly Bonus Civil Engineer II $ 300 $2000 Civil Engineer III $ 500 $3500 Asst. Chief Engineers $ 500 $3500 Chief Engineer-Drain $ 500 $3500 Manager-Eng.& Construct. None $3500 Manager-Oper.& Maint. None $3500 BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners approves eligible employees who are registered as Professional Land Surveyors by the State of Michigan and who use this registration in the performance of their County job be eligible to receive additional compensation at the rate of $ per year with the exception of those who are also registered as Professional Engineers and receiving the additional compensation for that registration. Employees shall not be eligible to receive additional compensation for both registrations (Professional Engineer and Professional Land Surveyor). BE IT FURTHER RESOLVED that Merit Rule 2.12 and 2.13 be deleted from the Merit System Rules (see attachment B Proposed Change in Merit System Rule) and be administered by the Personnel Department in accordance with the attached document titled Additional Compensation for Registered Engineers and Professional Land Surveyors. Removal of these sections from the Merit System Rules is consistent with the administration of other additional compensation programs. BE IT FURTHER RESOLVED that Merit System Rule changes must be submitted to the Board of Commissioners at a regular meeting of the Board of Commissioners and shall become effective thirty days after such meeting unless objection is received in writing by the Chairperson of the Board of Commissioners in which case the objection shall become a matter of business at the next meeting of the Board of Commissioners. The effective date for the proposed bonus amounts shall coincide with the effective date of the change in Merit System Rules. Chairperson, on behalf of the Personnel Committee, I move the adoption of the foregoing resolution. PERSONNEL COMMITTEE 13

14 Copy of Additional Compensation for Registered Engineers and Professional Land Surveyors and Attachment B - Proposed Change in Merit System Rules 2.12 and 2.13 on file in County Clerk s office. FISCAL NOTE (Misc. #99334) BY: Finance Committee, Sue Ann Douglas, Chairperson IN RE: MERIT RULES 2.12 AND REGISTERED ENGINEERS AND LAND SURVEYORS BONUS, REQUEST TO INCREASE AMOUNT AND DELETE FROM MERIT RULES Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above-referenced resolution and finds: 1. Due to a seven fold inflationary increase to Merit Rule bonuses for Registered Engineers and Land Surveyors, and the labor market shortage of licensed engineers, a proposed increase in bonuses is proposed. 2. Resolution amends authorized bonus amounts and Merit Rules for certified Civil Engineer IIs & IIIs, Chief Engineer, Assistant Chief Engineers, Managers, and Land Surveyors. 3. This fiscal note proposes to amend the General Fund/Drain Administration budget, the Water and Sewer Trust fund and the Chapter 20 & 21 Act 40 Construction fund budgets as follows: Revenue FY 2000 FY Reimb. Sal. W&S Drain Proj. $17,289 $17, Reimb. Sal. W&S Drain Proj. 4,417 4, Sewage Disposal Services 15,144 15, Sewage Disposal Services 2,524 2, Sewage Disposal Services 3,786 3, Special Assessments 13,251 13, Principal From Municipalities 4,417 4,417 Total Revenue $60,828 $60,828 Expenditures Salaries $13,700 $13, Fringe Benefits 3,589 3, Salaries 3,500 3, Fringe Benefits Salaries 2,000 2, Fringe Benefits Salaries 3,000 3, Fringe Benefits Salaries 10,500 10, Fringe Benefits 2,751 2, Salaries 12,000 12, Fringe Benefits 3,144 3, Salaries 3,500 3, Fringe Benefits Total Expenditures $60,828 $60,828 Net of Revenue & Expenditures $_ 0 $ 0 FINANCE COMMITTEE 14

15 Moved by Law supported by Jensen the Planning and Building Committee Report be accepted. A sufficient majority having voted therefor, the report was accepted. Moved by Law supported by Jensen the resolution be adopted. AYES: McCulloch, McPherson, Melton, Millard, Moffitt, Obrecht, Palmer, Patterson, Schmid, Sever, Suarez, Taub, Amos, Appel, Causey-Mitchell, Colasanti, Coleman, Devine, Dingeldey, Douglas, Galloway, Garfield, Gregory, Jensen, Law. (25) A sufficient majority having voted therefor, the resolution was adopted. MISCELLANEOUS RESOLUTION #99335 BY: Personnel Committee, Thomas Law, Chairperson IN RE: PERSONNEL DEPARTMENT - CHANGES TO MERIT RULE 2 - SALARIES WHEREAS currently the amount of the Night Shift Differential bonus is specified in Merit Rule ; and WHEREAS the attached change to Merit Rule no longer specifies the amount of the Night Shift Bonus; and WHEREAS the deletion of the specified amount of the bonus from this rule will allow for approval of an increase without a Merit Rule change; and WHEREAS the deletion of the specified amount will help to expedite and simplify the request and approval procedures. NOW THEREFORE BE IT RESOLVED that the Board of Commissioners approves this change and that the Chairperson of the Board of Commissioners, on behalf of the County of Oakland, is authorized to execute the Merit System Rule changes, consistent with the provisions of Miscellaneous Resolution #4606, Section IV, A. Chairperson, on behalf of the Personnel Committee, I move the adoption of the foregoing resolution. PERSONNEL COMMITTEE Copy of Proposed Change in Merit System Rule on file in County Clerk s office. Moved by Law supported by Millard the resolution be adopted. AYES: Patterson, Schmid, Sever, Suarez, Taub, Amos, Appel, Causey-Mitchell, Devine, Dingeldey, Douglas, Galloway, Garfield, Gregory, Jensen, Law, McCulloch, McPherson, Melton, Millard, Moffitt, Obrecht, Palmer. (23) A sufficient majority having voted therefor, the resolution was adopted. 15

16 REPORT (Misc. #99337) BY: Finance Committee, Sue Ann Douglas, Chairperson IN RE: DEPARTMENT OF COMMUNITY AND ECONOMIC DEVELOPMENT/COMMUNITY AND HOME IMPROVEMENT DIVISION - FISCAL YEAR 1999 COMPREHENSIVE HOUSING COUNSELING GRANT ACCEPTANCE The Finance Committee, having reviewed the above-referenced resolution on December 16, 1999, reports with the recommendation that the resolution be adopted contingent upon Corporation Counsel s completion of the grant review process. Chairperson, on behalf of the Finance Committee, I move the acceptance of the foregoing report. FINANCE COMMITTEE MISCELLANEOUS RESOLUTION #99337 BY: Planning and Building Committee, Charles E. Palmer, Chairperson IN RE: DEPARTMENT OF COMMUNITY AND ECONOMIC DEVELOPMENT/COMMUNITY AND HOME IMPROVEMENT DIVISION - FISCAL YEAR 1999 COMPREHENSIVE HOUSING COUNSELING GRANT ACCEPTANCE WHEREAS the United States Department of Housing and Urban Development (HUD) has awarded the Department of Community and Economic Development - Community and Home Improvement Division of Federal grant funding in the amount of $30,638 for the fiscal year beginning October 1, 1999; and WHEREAS this is the 5th year of the grant; and WHEREAS the grant award of $30,638 represents a 67.03% variance from the application of $92,923, and an increase of $10,638 from last year s award of $20,000; and WHEREAS the grant provides a full range of housing counseling services, information and assistance to housing consumers in improving their housing conditions and meeting the responsibilities of home ownership and tenancy including information for first time buyers, pre-occupancy, rental delinquency and mortgage default assistance, Home Equity Conversion Mortgage Program, home improvement and rehabilitation resources, displacement and relocation resources and pre-foreclosure assistance; and WHEREAS the County intends to use the grant to supplement Community Development Block Grant funds allocated to deliver housing counseling services County-wide in accordance with the Federal Comprehensive Housing Program guidelines; and WHEREAS no County funding is required for this grant continuation; and WHEREAS this grant has been reviewed and approved through the County Executive s Contract Review Process. NOW THEREFORE BE IT RESOLVED the Oakland County Board of Commissioners accepts the Fiscal Year 1999 Fiscal Year Comprehensive Housing Counseling Grant in the amount of $30,638. BE IT FURTHER RESOLVED that future level of service, including personnel, will be contingent upon the level of funding available for this program. BE IT FURTHER RESOLVED that acceptance of this grant does not obligate the County to any future commitment. 16

17 BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners authorize the Board s Chairperson and the County Executive to execute the grant agreement and to approve amendments and extensions up to a fifteen (15) percent variance from the award. Chairperson, on behalf of the Planning and Building Committee, I move the adoption of the foregoing resolution. PLANNING AND BUILDING COMMITTEE Copy of Fiscal Year 1999 Housing Counseling Grant Award on file in County Clerk s office. FISCAL NOTE (Misc. #99337) BY: Finance Committee, Sue Ann Douglas, Chairperson IN RE: DEPARTMENT OF COMMUNITY AND ECONOMIC DEVELOPMENT/COMMUNITY AND HOME IMPROVEMENT DIVISION - FISCAL YEAR 1999 COMPREHENSIVE HOUSING COUNSELING GRANT ACCEPTANCE Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above-referenced resolution and finds: 1. The resolution requests that the Board of Commissioners accept the 1999 Comprehensive Housing Counseling Grant in the amount of $30, Community Development competed for funding from the U. S. Department of Housing and Urban Development and has been awarded a Fiscal Year 1999 Comprehensive Housing Counseling Grant totaling $30,638, a variance of 67.03% from the initial application amount of $92, The grant will supplement Community Development Block Grant funds allocated to deliver housing counseling services in accordance with Federal housing counseling program guidelines. 4. No County funds are required for this grant. 5. The resolution does not oblige the County to any future commitment and the level of service, including personnel, is contingent upon continued funding. 6. The Fiscal Year 2000 Budget is amended to reflect the grant proceeds as detailed below: Special Revenue Fund Dept./OCA/PCA/Object Description FY 2000 Revenue: Grants Federal $30,638 Expense: Salaries 30,638 Total $ 0 FINANCE COMMITTEE Moved by Palmer supported by Gregory the Finance Committee Report be accepted. A sufficient majority having voted therefor, the report was accepted. Moved by Palmer supported by Gregory the resolution be adopted. 17

18 Moved by Douglas supported by Palmer the resolution be amended in the third BE IT FURTHER RESOLVED paragraph after the phrase authorizes the Board s Chairperson and County Executive by adding, upon Corporation Counsel s completion of the Contract Review Process. A sufficient majority having voted therefor, the amendment carried. Vote on resolution, as amended: AYES: Schmid, Sever, Suarez, Taub, Amos, Appel, Causey-Mitchell, Coleman, Devine, Dingeldey, Douglas, Galloway, Garfield, Gregory, Jensen, Law, McCulloch, McPherson, Melton, Millard, Moffitt, Obrecht, Palmer, Patterson. (24) A sufficient majority having voted therefor, the resolution, as amended, was adopted. Moved by Douglas supported by Dingeldey that the minutes reflect the vote on accepting the report from the General Government Committee exclude the Republican and Democratic Caucus Chairpersons from the Standing Committee Assignments for AYES: Patterson, Schmid, Sever, Suarez, Taub, Amos, Appel, Causey-Mitchell, Colasanti, Coleman, Devine, Dingeldey, Douglas, Galloway, Garfield, Gregory, Jensen, Law, McCulloch, McPherson, Melton, Millard, Moffitt, Obrecht, Palmer. (25) A sufficient majority having voted therefor, the motion carried. MISCELLANEOUS RESOLUTION #00001 BY: William Patterson, District #1 IN RE: SHERIFF'S DEPARTMENT - CONTRACT FOR LAW ENFORCEMENT SERVICES IN THE CHARTER TOWNSHIP OF OXFORD AND CREATION OF ONE (1) SHERIFF COMMUNICATION AGENT WHEREAS it is the policy of the Oakland County Board of Commissioners to permit the Sheriff's Department to enter into contracts with Townships, Villages and Cities for the purpose of providing Sheriff patrol services; and WHEREAS Miscellaneous Resolution #98011, adopted March 5, 1998, established the standard law enforcement services rates for the period ; and WHEREAS the Charter Township of Oxford, by Board action, has requested that the Oakland County Sheriff provide patrol services to the citizens of the Township; and WHEREAS the Charter Township of Oxford has requested that a contract for one (1) Detective Sergeant, one (1) Patrol Investigator and nine (9) Deputy II (with fill-in) be created; and WHEREAS the Sheriff has agreed to contract for one (1) Detective Sergeant, one (1) Patrol Investigator and nine (9) Deputy II (with fill-in); and 18

19 WHEREAS the Sheriff is requesting one (1) additional Sheriff Communication Agent (dispatcher) for the Communications Unit with the costs being paid by the communities that contract for Sheriff Patrol Services (see attached schedule A); and WHEREAS the Sheriff Department s Fiscal Year 2000 Communications Unit overtime budget has sufficient funds to cover the cost of this new position due to the addition of contracts. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the attached contract with the Charter Township of Oxford for one (1) Detective Sergeant, one (1) Patrol Investigator and nine (9) Deputy II (with fill-in). BE IT FURTHER RESOLVED that one (1) Sergeant position and ten (10) Deputy II positions be created in the Contracted Patrol Unit, Patrol Services Division of the Sheriff's Department. BE IT FURTHER RESOLVED that two (2) unmarked vehicles and three (3) patrol vehicles with MDT s, five (5) mobile and prep radios be added to the County Fleet. BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners approves the creation of one (1) GF/GP Sheriff Communication Agent in the Communications Unit, Technical Services Division, of the Sheriff s Department. BE IT FURTHER RESOLVED that this contract will take effect on February 1, Chairperson, I move the adoption of the foregoing resolution. PUBLIC SERVICES COMMITTEE Copy of Schedule A Sheriff Department, Communications Agent and Oakland County Sheriff s Department Law Enforcement Services Agreement with Charter Township of Oxford on file in County Clerk s office. The Chairperson referred the resolution to the Public Services Committee and the Finance Committee. There were no objections. MISCELLANEOUS RESOLUTION #00002 BY: Frank Millard, Jr., District #4 IN RE: BOARD OF COMMISSIONERS - SECURITY AND FACILITY ENHANCEMENT FOR COURTS TASK FORCE WHEREAS over past fifteen years, Oakland County has undertaken several security and building expansion programs for the County Courthouse and for the 52nd District Court facilities, some of which have been implemented, some of which have not, and all of which represent a substantial cost of both time and money; and WHEREAS to address the on-going concern for safety in Oakland County Court buildings, court rooms and court chambers, the issues of courthouse security need to be addressed in their entirety; and WHEREAS the designation of a Security and Facility Enhancement (SAFE) for Courts Task Force, comprised of representatives of those County departments involved in providing security in the Courts and of members of the Board of Commissioners Committees which have liaison responsibilities in providing the multi facets of security for the Courts, would provide a holistic approach to providing safe courts by addressing court security issues for Circuit, Family and 52nd District Courts. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners does hereby establish the Security and Facility Enhancement (SAFE) for Courts Task Force to address Court security for the Circuit, 19

20 Family and 52nd District Courts, inclusive of physical facilities, operational design and personnel optimization, and to recommend such improvements to the appropriate liaison committees for review and implementation. BE IT FURTHER RESOLVED that the SAFE Courts Task Force be a 13-member Task Force comprised of 1 representative each of the Sheriff, the Chief Circuit Court Judge, the Chief Family Court Judge, and the Chief 52nd District Court Judge; two representatives of the County Executive, 2 members of the Planning and Building Committee, 2 members of the Public Services Committee, 2 members of the Finance Committee, and 1 member of the Personnel Committee. BE IT FURTHER RESOLVED that the SAFE Courts Task Force shall report back its recommendations to the appropriate liaison committees for review and implementation. Chairperson, I move the adoption of the foregoing resolution. Frank H. Millard, Jr. Michelle Friedman Appel The Chairperson referred the resolution to the Public Services Committee and the Planning and Building Committee. There were no objections. In accordance with Rule XXII G, the Chairperson made the following referrals: GENERAL GOVERNMENT COMMITTEE a. Oceana County Board of Commissioners Encourage the State of Michigan to Provide the Michigan Tax Tribunal With the Staff and Resources to Assure Proper Determination of the Accuracy of Property Values b. Oceana County Board of Commissioners Support Legislation Which Would Compel the State of Michigan to Support Local Units of Government in the Tax Appeals Process c. Oceana County Board of Commissioners Assessment of State Owned Lands for Drainage Benefits by Local Governmental Units d. Letter from Darrell Hancock Southeast Michigan Greenways Trail e. Ottawa County Community Health Concept Paper f. Excerpt from CLEMIS Minutes Fire Records Management g. Judge Barry Howard Library Board Appointment PERSONNEL COMMITTEE a. Michigan Dept. of Treasury Public Employee Health Care Fund Investment Act PLANNING AND BUILDING COMMITTEE a. Michigan Dept. of Transportation Excess Property Commerce PUBLIC SERVICES COMMITTEE a. Sheriff Bouchard Work Release Facility b. Judge Barry Howard Court Administrator Appointment 20

21 OTHERS Treasurer a. Michigan Dept. of Treasury Public Employee Health Care Fund Investment Act b. Lyon Township Downtown Development Authority c. Equalization Revocation of Ind. Fac. Ex., Mackie Automotive Systems Inc., Village of Oxford Management and Budget a. Lyon Township Downtown Development Authority Equalization a. Equalization Revocation of Ind. Fac. Ex., Mackie Automotive Systems Inc., Village of Oxford Ron Colasanti a. Lyon Township Downtown Development Authority There were no objections to the referrals. The Board adjourned at 12:54 P.M. to the call of the Chair or January 27, 2000 at 9:30 A.M. G. WILLIAM CADDELL JOHN P. McCULLOCH Clerk Chairperson 21

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 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 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 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 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 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

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

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

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

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

CONSTITUTION AND BYLAWS OF THE CAMDEN COUNTY REPUBLICAN COMMITTEE PREAMBLE

CONSTITUTION AND BYLAWS OF THE CAMDEN COUNTY REPUBLICAN COMMITTEE PREAMBLE CONSTITUTION AND BYLAWS OF THE CAMDEN COUNTY REPUBLICAN COMMITTEE PREAMBLE THE MEMBERS OF THE CAMDEN COUNTY REPUBLICAN COMMITTEE, PURSUANT TO THE PROVISIONS OF THE NEW JERSEY STATUTES, TITLE 19, DO HEREBY

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

SCHOOLCRAFT COUNTY BOARD OF COMMISSIONERS

SCHOOLCRAFT COUNTY BOARD OF COMMISSIONERS SCHOOLCRAFT COUNTY BOARD OF COMMISSIONERS The Schoolcraft County Board of Commissioners met on Tuesday, August 20, 2013 in District Court room of the Schoolcraft County Building, City of Manistique, Michigan,

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

PUBLIC SAFETY AND WELFARE

PUBLIC SAFETY AND WELFARE TITLE XII PUBLIC SAFETY AND WELFARE CHAPTER 162 L COMMUNITY DEVELOPMENT FINANCE AUTHORITY Section 162 L:1 162 L:1 Definitions. In this chapter, the following terms shall have the following meanings, unless

More information

TABULA RASA HEALTHCARE, INC. CHARTER OF THE COMPENSATION COMMITTEE OF THE BOARD OF DIRECTORS APPROVED BY THE BOARD OF DIRECTORS SEPTEMBER 14, 2016

TABULA RASA HEALTHCARE, INC. CHARTER OF THE COMPENSATION COMMITTEE OF THE BOARD OF DIRECTORS APPROVED BY THE BOARD OF DIRECTORS SEPTEMBER 14, 2016 TABULA RASA HEALTHCARE, INC. CHARTER OF THE COMPENSATION COMMITTEE OF THE BOARD OF DIRECTORS APPROVED BY THE BOARD OF DIRECTORS SEPTEMBER 14, 2016 TO BE EFFECTIVE UPON THE EFFECTIVENESS OF THE COMPANY

More information

AMENDED AND RESTATED CHARTER OF THE COMPENSATION COMMITTEE OF THE BOARD OF DIRECTORS OF GREENLIGHT CAPITAL RE, LTD.

AMENDED AND RESTATED CHARTER OF THE COMPENSATION COMMITTEE OF THE BOARD OF DIRECTORS OF GREENLIGHT CAPITAL RE, LTD. AMENDED AND RESTATED CHARTER OF THE COMPENSATION COMMITTEE OF THE BOARD OF DIRECTORS OF GREENLIGHT CAPITAL RE, LTD. This amended and restated charter (the Charter ) identifies the purpose, composition,

More information

R U L E S O F P R O C E D U R E CITY COUNCIL THE CITY AND COUNTY OF DENVER

R U L E S O F P R O C E D U R E CITY COUNCIL THE CITY AND COUNTY OF DENVER R U L E S O F P R O C E D U R E CITY COUNCIL THE CITY AND COUNTY OF DENVER RULES OF PROCEDURE FOR THE DENVER CITY COUNCIL Table of Contents Rule 1. Rule 2. Rule 3. Rule 4. Rule 5. Rule 6. Meetings. 1.1

More information

The Hanover Insurance Group, Inc. Compensation Committee Charter

The Hanover Insurance Group, Inc. Compensation Committee Charter The Hanover Insurance Group, Inc. Compensation Committee Charter I. Statement of Purpose The Compensation Committee (the Committee ) is a standing committee of the Board of Directors. The purpose of the

More information

ADOBE SYSTEMS INCORPORATED. Charter of the Executive Compensation Committee of the Board of Directors

ADOBE SYSTEMS INCORPORATED. Charter of the Executive Compensation Committee of the Board of Directors ADOBE SYSTEMS INCORPORATED Charter of the Executive Compensation Committee of the Board of Directors I. PURPOSE This Charter specifies the scope of the responsibilities of the Executive Compensation Committee

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

MINUTES. Pentwater Township Board. Regular Meeting of January 11, Members Present: Mr. Smith, Mr. Ruggles, Mr. Flynn and Ms.

MINUTES. Pentwater Township Board. Regular Meeting of January 11, Members Present: Mr. Smith, Mr. Ruggles, Mr. Flynn and Ms. MINUTES Pentwater Township Board Regular Meeting of January 11, 2017 Members Present: Mr. Smith, Mr. Ruggles, Mr. Flynn and Ms. Johnson Members Absent: Ms. Siska - excused Others Present: Oceana County

More information

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

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

More information

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

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

More information

1 of 8 1/29/2014 2:54 PM

1 of 8 1/29/2014 2:54 PM 1 of 8 1/29/2014 2:54 PM Government Community City Services Reference Agendas & Minutes How Do I Stay Connected Election Results August 8, 2000 - Oakland County Primary Election Results PRECINCTS COUNTED

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

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

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

More information

Rules and By-Laws of the Columbia County Republican Party

Rules and By-Laws of the Columbia County Republican Party Rules and By-Laws of the Columbia County Republican Party PO Box 1482, Evans, Georgia 30809 www.ccgagop.org RULES AND BY-LAWS OF COLUMBIA COUNTY REPUBLICAN PARTY TABLE OF CONTENTS SECTION I: PURPOSE 3

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

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

BY-LAWS LAURELHURST PLACE HOMEOWNERS' ASSOCIATION SPOKANE, WASHINGTON

BY-LAWS LAURELHURST PLACE HOMEOWNERS' ASSOCIATION SPOKANE, WASHINGTON AFTER RECORDING, RETURN TO Laurelhurst Place Homeowners' Association PO Box 30215, Spokane, Washington 99223 Document Title: Owners' Association By-laws Grantor: R. and S. Land Development Company Grantee:

More information

UTAH CHIEFS OF POLICE ASSOCIATION BYLAWS Revised and approved by General Membership March 25, 2014 at St. George, Utah

UTAH CHIEFS OF POLICE ASSOCIATION BYLAWS Revised and approved by General Membership March 25, 2014 at St. George, Utah Section I Name UTAH CHIEFS OF POLICE ASSOCIATION BYLAWS Revised and approved by General Membership March 25, 2014 at St. George, Utah ARTICLE I PURPOSES AND FUNCTIONS This organization shall be known as

More information

BYLAWS OF THE PENNSYLVANIA PUBLIC PURCHASING ASSOCIATION CHAPTER OF NIGP: THE INSTITUTE FOR PUBLIC PROCUREMENT ARTICLE I - GENERAL

BYLAWS OF THE PENNSYLVANIA PUBLIC PURCHASING ASSOCIATION CHAPTER OF NIGP: THE INSTITUTE FOR PUBLIC PROCUREMENT ARTICLE I - GENERAL BYLAWS OF THE PENNSYLVANIA PUBLIC PURCHASING ASSOCIATION CHAPTER OF NIGP: THE INSTITUTE FOR PUBLIC PROCUREMENT ARTICLE I - GENERAL 1. Name: The name of this organization shall be the Pennsylvania Public

More information

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

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

More information

TAMPA CITY COUNCIL. Rules of Procedure

TAMPA CITY COUNCIL. Rules of Procedure TAMPA CITY COUNCIL Rules of Procedure Resolution No. 2007-890 Resolution No. 2008-506 (Adopted May 15, 2008) Resolution No. 2008-692 (Adopted June 26, 2008) Resolution No. 2009-651 (Adopted July 16, 2009)

More information

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

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

More information

BRILEY TOWNSHIP BOARD MEETING MINUTES OF DECEMBER

BRILEY TOWNSHIP BOARD MEETING MINUTES OF DECEMBER BRILEY TOWNSHIP BOARD MEETING MINUTES OF DECEMBER 21 2015 PRESENT: GUESTS: Mike Wurtsmith, Supervisor; Mary Jo Whitmire, Clerk; Bonnie Valentine-Flynn, Treasurer; Bruno Wojcik, Trustee; John Zollars, Trustee

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

CLINTON COUNTY BOARD OF COMMISSIONERS

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

More information

International Military Community Executives Association CONSTITUTION AND BYLAWS. December 2012

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

More information

CONSTITUTION OF THE TEXAS YOUNG REPUBLICAN FEDERATION

CONSTITUTION OF THE TEXAS YOUNG REPUBLICAN FEDERATION CONSTITUTION OF THE TEXAS YOUNG REPUBLICAN FEDERATION ARTICLE I - NAME ARTICLE II - PURPOSES ARTICLE III - POWERS ARTICLE IV - INDIVIDUAL MEMBERS TABLE OF CONTENTS Section 1. Types of Individual Membership

More information

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

Rules of the Republican Party of The Town of Darien, Connecticut Rules of the Republican Party of The Town of Darien, Connecticut The Rules of the Darien Republican Town Committee Table of Contents PREAMBLE... 1 ARTICLE I: THE DARIEN REPUBLICAN TOWN COMMITTEE ( DARIEN

More information

SECOND AMENDED AND RESTATED BYLAWS OF THE STONE CLIFF OWNERS ASSOCIATION, INC.

SECOND AMENDED AND RESTATED BYLAWS OF THE STONE CLIFF OWNERS ASSOCIATION, INC. SECOND AMENDED AND RESTATED BYLAWS OF THE STONE CLIFF OWNERS ASSOCIATION, INC. (A Utah Non-Profit Corporation) Table of Contents ARTICLE I OFFICES... 5 Section 1.1. Principal Office... 5 Section 1.2. Registered

More information

ADOBE INC. Charter of the Executive Compensation Committee of the Board of Directors

ADOBE INC. Charter of the Executive Compensation Committee of the Board of Directors ADOBE INC. Charter of the Executive Compensation Committee of the Board of Directors I. PURPOSE This Charter specifies the scope of the responsibilities of the Executive Compensation Committee (the Committee

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

RULES OF THE JACKSON COUNTY LEGISLATURE

RULES OF THE JACKSON COUNTY LEGISLATURE RULES OF THE JACKSON COUNTY LEGISLATURE Revised July 28, 2011 TABLE OF CONTENTS RULE ONE. Charter Authorization and Control.....1 RULE TWO. Robert s Rules..............1 RULE THREE. Election of Officers

More information

Bylaws of Barnegat Bay Decoy and Baymens Museum, Inc. A New Jersey Nonprofit Corporation

Bylaws of Barnegat Bay Decoy and Baymens Museum, Inc. A New Jersey Nonprofit Corporation Bylaws of Barnegat Bay Decoy and Baymens Museum, Inc. A New Jersey Nonprofit Corporation Article 1 NAME The name of this Corporation shall be Barnegat Bay Decoy and Baymen s Museum, Inc. and shall hereinafter

More information

THE BYLAWS OF THE TEXAS FEDERATION OF REPUBLICAN WOMEN AS AMENDED AT THE THIRTY-FIRST BIENNIAL CONVENTION Dallas, Texas October 19-21, 2017

THE BYLAWS OF THE TEXAS FEDERATION OF REPUBLICAN WOMEN AS AMENDED AT THE THIRTY-FIRST BIENNIAL CONVENTION Dallas, Texas October 19-21, 2017 THE BYLAWS OF THE TEXAS FEDERATION OF REPUBLICAN WOMEN AS AMENDED AT THE THIRTY-FIRST BIENNIAL CONVENTION Dallas, Texas October 19-21, 2017 ARTICLE I NAME The name of this organization shall be the Texas

More information

CHAPTER 30: BRANCHES OF GOVERNMENT. Executive

CHAPTER 30: BRANCHES OF GOVERNMENT. Executive CHAPTER 30: BRANCHES OF GOVERNMENT Section Executive 30.01 Executive branch; Mayor s duties; various boards established 30.02 Assistant City Attorney; office created 30.03 Board of Finance, Board of Public

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

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

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

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

More information

BYLAWS SOCIETY FOR INFORMATION MANAGEMENT ARTICLE I. Purpose

BYLAWS SOCIETY FOR INFORMATION MANAGEMENT ARTICLE I. Purpose BYLAWS OF SOCIETY FOR INFORMATION MANAGEMENT ARTICLE I Purpose Section 1. PURPOSE. The Society for Information Management (the "Society") is organized to provide international leadership and education

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

CLEARSIDE BIOMEDICAL, INC.

CLEARSIDE BIOMEDICAL, INC. CLEARSIDE BIOMEDICAL, INC. CHARTER OF THE COMPENSATION COMMITTEE OF THE BOARD OF DIRECTORS PURPOSE AND POLICY The purpose of the Compensation Committee (the Committee ) of the Board of Directors (the Board

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

BYLAWS OF THE TOLEDO METROPOLITAN AREA COUNCIL OF GOVERNMENTS

BYLAWS OF THE TOLEDO METROPOLITAN AREA COUNCIL OF GOVERNMENTS BYLAWS OF THE TOLEDO METROPOLITAN AREA COUNCIL OF GOVERNMENTS PREAMBLE: It is hereby affirmed that: A. The local governments - counties, cities, villages, townships, public school districts, public universities

More information

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. January 14, 2014

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. January 14, 2014 5:30 CLOSED SESSION CITY OF PLACERVILLE CITY COUNCIL MINUTES Regular City Council Meeting January 14, 2014 City Council Chambers Town Hall 549 Main Street, Placerville, CA 95667 5:30 P.M. Closed Session

More information

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

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

More information

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

3. Pledge of Allegiance United States and Texas (HONOR THE TEXAS FLAG; I PLEDGE ALLEGIANCE TO THEE, TEXAS, ONE STATE UNDER GOD, ONE AND INDIVISIBLE) AGENDA STATE OF TEXAS )( CITY OF FRIENDSWOOD )( COUNTIES OF GALVESTON/HARRIS )( APRIL 04, 2016 )( NOTICE IS HEREBY GIVEN OF A FRIENDSWOOD CITY COUNCIL REGULAR MEETING TO BE HELD AT 4:30 PM ON MONDAY, APRIL

More information

BYLAWS ASHTON MEADOWS PHASE 3 HOMEOWNERS ASSOCIATION, INC. ARTICLE I NAME AND LOCATION ARTICLE II DEFINITIONS

BYLAWS ASHTON MEADOWS PHASE 3 HOMEOWNERS ASSOCIATION, INC. ARTICLE I NAME AND LOCATION ARTICLE II DEFINITIONS BYLAWS OF ASHTON MEADOWS PHASE 3 HOMEOWNERS ASSOCIATION, INC. ARTICLE I NAME AND LOCATION The name of the corporation is ASHTON MEADOWS PHASE 3 HOMEOWNERS ASSOCIATION, INC., (hereinafter referred to as

More information

CONSTITUTION As adopted by a Special Constitutional Convention April 11, 1959; Revised and Amended through 73rd Convention May 17, 2014

CONSTITUTION As adopted by a Special Constitutional Convention April 11, 1959; Revised and Amended through 73rd Convention May 17, 2014 CONSTITUTION As adopted by a Special Constitutional Convention April 11, 1959; Revised and Amended through 73rd Convention May 17, 2014 Table of Contents Constitution Article Page I Name 1 II Purpose 1

More information

CONSTITUTION FOR THE OKLAHOMA ASSOCIATION OF PUBLIC PROCUREMENT (OKAPP) CHAPTER

CONSTITUTION FOR THE OKLAHOMA ASSOCIATION OF PUBLIC PROCUREMENT (OKAPP) CHAPTER CONSTITUTION ARTICLE I NAME The name of this organization shall be the Oklahoma Association of Public Procurement (OKAPP) Chapter of NIGP (National Institute of Governmental Purchasing, Inc.). ARTICLE

More information

United States Amateur Boxing, Inc.

United States Amateur Boxing, Inc. 2004 BYLAWS FOR LOCAL BOXING COMMITTEES NOTE: The form and content of these Bylaws are mandatory in their entirety for all LBCs, except that some sections may be modified within guidelines set forth in

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

BIOHAVEN PHARMACEUTICAL HOLDING COMPANY LTD. CHARTER OF THE COMPENSATION COMMITTEE

BIOHAVEN PHARMACEUTICAL HOLDING COMPANY LTD. CHARTER OF THE COMPENSATION COMMITTEE BIOHAVEN PHARMACEUTICAL HOLDING COMPANY LTD. CHARTER OF THE COMPENSATION COMMITTEE PURPOSE AND POLICY The purpose of the Compensation Committee (the Committee ) of the Board of Directors (the Board ) of

More information

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

CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN BOARD OF TRUSTEES MINUTES CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN 48433 BOARD OF TRUSTEES MINUTES DATE: December 14, 2017 TIME: 7:00 P.M. PHONE: 810-659-0800 FAX 810-659-4212 WEB PAGE: http://flushingtownship.com

More information

BY-LAWS FOR THE GAINESVILLE - ALACHUA COUNTY REGIONAL AIRPORT AUTHORITY

BY-LAWS FOR THE GAINESVILLE - ALACHUA COUNTY REGIONAL AIRPORT AUTHORITY BY-LAWS FOR THE GAINESVILLE - ALACHUA COUNTY REGIONAL AIRPORT AUTHORITY Adopted November 17, 2005 ARTICLE I SECTION 1. TITLE AND PURPOSE. This body shall be known as the Gainesville - Alachua County Regional

More information

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

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

More information

AGENDA SHEET. SUBJECT: 2019 Second Supplemental Budget and Appropriation Report

AGENDA SHEET. SUBJECT: 2019 Second Supplemental Budget and Appropriation Report AGENDA SHEET BOARD MEETING DATE: March 25, 2019 AGENDA CATEGORY: Public Hearing DATE OF AGENDA SHEET: March 19, 2019 PREPARED AND PRESENTED BY: Theresa Wagenman SUBJECT: 2019 Second Supplemental and Appropriation

More information

DAVE & BUSTER S ENTERTAINMENT, INC. COMPENSATION COMMITTEE CHARTER. (Adopted September 23, 2014)

DAVE & BUSTER S ENTERTAINMENT, INC. COMPENSATION COMMITTEE CHARTER. (Adopted September 23, 2014) DAVE & BUSTER S ENTERTAINMENT, INC. COMPENSATION COMMITTEE CHARTER (Adopted September 23, 2014) This Compensation Committee Charter (the Charter ) was adopted by the Board of Directors (the Board ) of

More information

CONSTITUTION OF NOVA SOUTHEASTERN UNIVERSITY MOOT COURT SOCIETY

CONSTITUTION OF NOVA SOUTHEASTERN UNIVERSITY MOOT COURT SOCIETY CONSTITUTION OF NOVA SOUTHEASTERN UNIVERSITY MOOT COURT SOCIETY Adopted March 24, 2007 Amended August 19, 2016. ARTICLE I - NAME The name of the organization is Nova Southeastern University Shepard Broad

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

Member Amended. By-Laws

Member Amended. By-Laws Member Amended By-Laws Lakes of the North Association Nonprofit Corporation Number 874047 Association Management Offices (AMO) 5950 Skytrails Court Mancelona, MI 49659 Telephone (231) 585-6000 Hours Monday

More information

BYLAWS (2015 EDITION) of the METAL TREATING INSTITUTE, INC.

BYLAWS (2015 EDITION) of the METAL TREATING INSTITUTE, INC. BYLAWS (2015 EDITION) of the METAL TREATING INSTITUTE, INC. Metal Treating Institute 8825 Perimeter Park Blvd. #501 Jacksonville, FL 32216 904-249-0448 Fax: 904-249-0459 www.heattreat.net Email: info@heattreat.net

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

CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN SPECIAL MEETING OF THE BOARD OF TRUSTEES CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN 48433 SPECIAL MEETING OF THE BOARD OF TRUSTEES DATE: SEPTEMBER 21, 2017 TIME: 6:00 P.M. PHONE: 810-659-0800 FAX 810-659-4212 WEB PAGE:

More information

BY-LAWS OF OPERATION OSWEGO COUNTY, INC.

BY-LAWS OF OPERATION OSWEGO COUNTY, INC. BY-LAWS OF OPERATION OSWEGO COUNTY, INC. Amended May 15, 2017 ARTICLE I Name and Purposes of Corporation Section 1. This Corporation shall be known as Operation Oswego County, Inc. Section 2. The Purposes

More information

As Adopted, 2007 Article 1: Democratic Party of Wisconsin Constitution

As Adopted, 2007 Article 1: Democratic Party of Wisconsin Constitution As Adopted, 2007 Article 1: Democratic Party of Wisconsin Constitution All provisions of the Constitution and By-Laws of the Democratic Party of Wisconsin governing county organizations are incorporated

More information

BYLAWS OF THE CENTRAL OHIO RIVER BUSINESS ASSOCIATION (CORBA)

BYLAWS OF THE CENTRAL OHIO RIVER BUSINESS ASSOCIATION (CORBA) BYLAWS OF THE CENTRAL OHIO RIVER BUSINESS ASSOCIATION (CORBA) ARTICLE I Name, Purpose and Mission 1.1 Name. The name of the organization shall be The Central Ohio River Business Association ( CORBA ).

More information

Constitution & Bylaws of the New York State Association of Auxiliary Police, Inc

Constitution & Bylaws of the New York State Association of Auxiliary Police, Inc of the New York State TABLE OF CONTENTS Page ARTICLE I Name 2 ARTICLE II Purpose and Objective 2 ARTICLE III Membership 2 Requirements 2 Membership Designations 2 ARTICLE IV Dues 3 ARTICLE V Executive

More information

Amended 02/01/2017 Article II, Section 1C, 1, 2, & 3 Deceased Member Spouse rights Veteran and Associate.

Amended 02/01/2017 Article II, Section 1C, 1, 2, & 3 Deceased Member Spouse rights Veteran and Associate. Updated 11/07/2018 Article II, Section 5, added Discipline to section name. Moved A, B & C to Section 7 Fees and Dues adding E, F & G. made E, F & G, A, B & C Membership/Discipline. Article IV, Section

More information

THIRD AMENDED AND RESTATED CHARTER OF THE COMPENSATION AND STOCK OPTION PLAN COMMITTEE OF THE BOARD OF DIRECTORS OF MANNATECH, INCORPORATED

THIRD AMENDED AND RESTATED CHARTER OF THE COMPENSATION AND STOCK OPTION PLAN COMMITTEE OF THE BOARD OF DIRECTORS OF MANNATECH, INCORPORATED THIRD AMENDED AND RESTATED CHARTER OF THE COMPENSATION AND STOCK OPTION PLAN COMMITTEE OF THE BOARD OF DIRECTORS OF MANNATECH, INCORPORATED This Charter identifies the purpose, composition, meeting requirements,

More information

BYLAWS OF DEKALB CHAMBER OF COMMERCE, INC. ARTICLE I DEFINITIONS AND ABBREVIATIONS

BYLAWS OF DEKALB CHAMBER OF COMMERCE, INC. ARTICLE I DEFINITIONS AND ABBREVIATIONS BYLAWS OF DEKALB CHAMBER OF COMMERCE, INC. ARTICLE I DEFINITIONS AND ABBREVIATIONS As used in these Bylaws, when capitalized: (a) "DeKalb Chamber" means the DeKalb Chamber of Commerce, Inc., a Georgia

More information

GENESEE COUNTY BOARD OF COMMISSIONERS. ITEMS FOR BOARD ACTION Monday, November 26, 9:00 a.m.

GENESEE COUNTY BOARD OF COMMISSIONERS. ITEMS FOR BOARD ACTION Monday, November 26, 9:00 a.m. GENESEE COUNTY BOARD OF COMMISSIONERS ITEMS FOR BOARD ACTION Monday, @ 9:00 a.m. 2018-22 I. CALL MEETING TO ORDER II. III. IV. ROLL CALL INVOCATION PLEDGE TO THE FLAG V. APPROVAL OF MINUTES October 22,

More information

2. Invocation Father Geoffrey Gwynne, Good Shepherd Episcopal Church

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

More information

Minutes T.J. CHESTER, MARY SMITH, BILLY CLAPPER, TODD LITTLETON AND TERESA BUCK

Minutes T.J. CHESTER, MARY SMITH, BILLY CLAPPER, TODD LITTLETON AND TERESA BUCK Minutes THE CITY OF TUTTLE COUNCIL MEMBERS MET IN REGULAR SESSION ON OCTOBER 13, 2014 at 6:00 P.M. IN THE TUTTLE CITY HALL LOCATED AT 221 W. MAIN STREET. MEMBERS PRESENT: MEMBERS ABSENT: STAFF PRESENT:

More information

CONSTITUTION & BY-LAWS GOVERNING THE UNION COUNTY DEMOCRATIC COMMITTEE. ARTICLE I. NAME: This organization is known as the "UNION COUNTY

CONSTITUTION & BY-LAWS GOVERNING THE UNION COUNTY DEMOCRATIC COMMITTEE. ARTICLE I. NAME: This organization is known as the UNION COUNTY CONSTITUTION & BY-LAWS GOVERNING THE UNION COUNTY DEMOCRATIC COMMITTEE ARTICLE I. NAME: This organization is known as the "UNION COUNTY DEMOCRATIC COMMITTEE". These rules are its constitution and by-laws.

More information

DELTA COUNTY BOARD OF COMMISSIONERS MEETING January 6, Escanaba, Michigan

DELTA COUNTY BOARD OF COMMISSIONERS MEETING January 6, Escanaba, Michigan DELTA COUNTY BOARD OF COMMISSIONERS MEETING January 6, 2015 Escanaba, Michigan A Re-organizational meeting of the Delta County Board of Commissioners was held this date, pursuant to the following call:

More information

By-Laws. The Graduate Student Associate Senate (GSAS) of Appalachian State. 1. Article I: Procedures of the Senate. Section 1: Elections

By-Laws. The Graduate Student Associate Senate (GSAS) of Appalachian State. 1. Article I: Procedures of the Senate. Section 1: Elections By-Laws The Graduate Student Associate Senate (GSAS) of Appalachian State 1. Article I: Procedures of the Senate Section 1: Elections 1. The Elections Committee shall call for elections of senators during

More information

BYLAWS OF TWO WORLDS OF COLUMBUS CONDOMINIUM OWNERS ASSOCIATION, INC.

BYLAWS OF TWO WORLDS OF COLUMBUS CONDOMINIUM OWNERS ASSOCIATION, INC. BYLAWS OF TWO WORLDS OF COLUMBUS CONDOMINIUM OWNERS ASSOCIATION, INC. ARTICLE I. IDENTIFICATION Section 1. Name The name of the Association is the Two Worlds Columbus Condominium Owners Association, Inc.

More information

LIONS CLUBS INTERNATIONAL MULTIPLE DISTRICT 22 CONSTITUTION AND BY-LAWS. Multiple District 22. Serving Delaware, Maryland and District of Columbia

LIONS CLUBS INTERNATIONAL MULTIPLE DISTRICT 22 CONSTITUTION AND BY-LAWS. Multiple District 22. Serving Delaware, Maryland and District of Columbia LIONS CLUBS INTERNATIONAL MULTIPLE DISTRICT 22 CONSTITUTION AND BY-LAWS Multiple District 22 Serving Delaware, Maryland and District of Columbia Definition of Districts Adopted By Council of District Governors

More information

Bylaws of the Council of Development Finance Agencies. A corporation chartered under the District of Columbia non-profit corporation act.

Bylaws of the Council of Development Finance Agencies. A corporation chartered under the District of Columbia non-profit corporation act. Bylaws of the Council of Development Finance Agencies A corporation chartered under the District of Columbia non-profit corporation act. ARTICLE I Name, Seal and Principal Office Section 1. Name. The name

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

www.cor.net/charterelection The City of Richardson adopted a home rule charter in June of 1956 establishing the council/manager form of government still in place today. A revised charter was approved in

More information

Constitution of the North Carolina Association of Educators

Constitution of the North Carolina Association of Educators Constitution of the North Carolina Association of Educators As Updated at the March 22-23, 2019 Representative Assembly Preamble... 2 Article I - Name and Objectives... 2 Article II - Organization... 2

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

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

HOUSE BILL By McCormick BE IT ENACTED BY THE GENERAL ASSEMBLY OF THE STATE OF TENNESSEE:

HOUSE BILL By McCormick BE IT ENACTED BY THE GENERAL ASSEMBLY OF THE STATE OF TENNESSEE: HOUSE BILL 2387 By McCormick AN ACT to amend Tennessee Code Annotated, Title 4; Title 11; Title 16; Title 37; Title 38; Title 41; Title 49; Title 60; Title 62; Title 63; Title 64; Title 68; Title 69 and

More information

Constitution and Bylaws

Constitution and Bylaws Constitution and Bylaws o o o o o o Article I. General o Section 1. Name o Section 2. Purpose o Section 3. Headquarters Location o Section 4. Bonding of Officers Article II. Membership and Privileges o

More information