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 August 29, 2013 Meeting called to order by Chairperson Michael Gingell at 9:42 a.m. in the Courthouse Auditorium, 1200 N. Telegraph Road, Pontiac, Michigan. Roll called. PRESENT: Bosnic, Crawford, Dwyer, Gershenson, Gingell, Gosselin, Hoffman, Long, Matis, McGillivray, Middleton, Quarles, Runestad, Scott, Spisz, Taub, Weipert, Woodward, Zack. (19) EXCUSED ABSENCE WITH NOTICE: Hatchett, Jackson. (2) Quorum present. Invocation given by Marcia Gershenson. Pledge of Allegiance to the Flag. Moved by Spisz supported by McGillivray the minutes of the August 14, 2013 Board Meeting be approved. A sufficient majority having voted in favor, the minutes were approved as printed. Moved by Taub supported by Gershenson the agenda be approved as printed. AYES: Crawford, Dwyer, Gershenson, Gingell, Gosselin, Hoffman, Long, Matis, McGillivray, Middleton, Quarles, Runestad, Scott, Spisz, Taub, Weipert, Woodward, Zack, Bosnic. (19) NAYS: None. (0) A sufficient majority having voted in favor, the agenda was approved as printed. Chairperson Michael Gingell addressed the Board to introduce Commissioners Dwyer and Gershenson. Commissioners Dwyer and Gershenson addressed the Board to present a Proclamation to Retired Chief Robert E. Rebtoy, Farmington Hills Fire Department honoring him for his distinguished career, he has received an array of honors including 59 Letters of Appreciation, 11 Life Saving Awards, 4 Chain of Survival Awards, 1 Distinguished Service Award, 14 Unit Citation Awards, 12 Certificates of Appreciation and 2 Certificates of Merit Awards. Retired Chief Robert Rebtoy, Farmington Hills Fire Department addressed the Board. Chairperson Michael Gingell addressed the Board to acknowledge the Honorable Judge Lisa Gorcyca; and to introduce Commissioners Bosnic, Gosselin and McGillivray. Commissioners Bosnic, Gosselin and McGillivray addressed the Board to present a Proclamation to the Honorable Judge Dennis Drury (retired) for serving with distinction for almost 29 years as Judge to the 52-4 District Court. He started his career as an Assistant City Attorney for Clawson, then spent 15 years 437

2 as a Private Practice Attorney in Troy and Clawson before being elected in 1984, to the 52-4 District Court. During his tenure with the 52-4 District Court, Judge Dennis Drury has served as Chief Judge for eight years and was appointed by the Michigan Supreme Court to serve as Circuit Court Drug Judge on two different occasions. This experience drove Judge Dennis Drury to develop and implement a Drug Therapy Court in 2001, where he has served as the presiding Judge for over 10 years. Honorable Judge Dennis Drury (retired) addressed the Board. Chairperson Michael Gingell addressed the Board to introduce Commissioner Crawford. Commissioner Crawford addressed the Board and asked George Miller, Director of Health and Human Services to join her in presenting a Proclamation to Tina Abbate-Marzolf, Chief Executive Officer, Area Agency on Aging 1-B to honor September as Senior Center Month in Oakland County. Oakland County Senior Centers have adopted a wellness model and are sites for health education, fitness, nutrition, socialization, education, cultural enrichment, participation in sports, special events, physical therapies, transportation and counseling for seniors. Tina Abbate-Marzolf, Chief Executive Officer of the Area Agency on the Aging 1-B, addressed the Board. Chairperson Michael Gingell addressed the Board to introduce Mark Newman, Director of Public Services Animal Control and Bob Gatt, Manager, Animal Control. Mark Newman Director of Public Services Animal Control and Bob Gatt, Manager Animal Control addressed the Board to present a Proclamation to Andy Didorosi, Founder and President of Detroit Bus Company in Ferndale, for donating a 20-ton portable air conditioning unit and diesel generator to the Oakland County Animal Control and Pet Adoption Center this summer to help keep the animals in its care cool during the dog days of summer. Andy Didorosi, Founder and President of Detroit Bus Company addressed the Board. The following people addressed the Board during public comment: John Holeton, Pauline Holeton, Erica Coulston, Fred Nader, Tom Constand, Rebecca Kiessling, Peter Riccardo, Christopher Zielinski and Jim Thienel, Oakland County Republican Party Chairperson. Moved by Zack supported by Hoffman the resolutions (with fiscal notes attached) on the Consent Agenda be adopted. The vote for this motion appears on page 444. The resolutions on the Consent Agenda follow (annotated by an asterisk {*}): *MISCELLANEOUS RESOLUTION #13218 BY: Finance Committee, Tom Middleton, Chairperson IN RE: DEPARTMENT OF MANAGEMENT AND BUDGET/EQUALIZATION DIVISION APPROVAL OF CONTRACT FOR OAKLAND COUNTY EQUALIZATION DIVISION ASSISTANCE SERVICES WITH THE CITIES OF AUBURN HILLS, LATHRUP VILLAGE AND ROCHESTER WHEREAS the Equalization Division provides a number of services to local units of government including original assessments, reappraisals, and file maintenance; and WHEREAS these services are provided under contract with the local units as approved by the Board of Commissioners; and WHEREAS revenues and expenditures associated with the services for this contract are included in the FY 2013 through FY 2015 Adopted Budget; therefore, no budget amendment is recommended. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves entering into the attached Contract for Oakland County Equalization Division Assistance Services covering the term July 1, 2013 through June 30, 2016 with the Cities of Auburn Hills, Lathrup Village and Rochester, which have been signed by their authorized signatories. BE IT FURTHER RESOLVED that the Board of Commissioners Chairperson is authorized to sign this contract. 438

3 BE IT FURTHER RESOLVED that the Oakland County Clerk shall receive and file the executed contract with the concerned unit of government as required by law. Chairperson, on behalf of the Finance Committee, I move the adoption of the foregoing resolution. FINANCE COMMITTEE Copy of Contracts for Oakland County Equalization Division Assistance Services with the Cities of Auburn Hills, Lathrup Village and Rochester Incorporated by Reference. Original on file in County Clerk s office. (The vote for this motion appears on page 444.) *MISCELLANEOUS RESOLUTION #13219 BY: Finance Committee, Tom Middleton, Chairperson IN RE: BOARD OF COMMISSIONERS TRI-PARTY PROGRAM ADDITIONAL APPROPRIATION FOR CHARTER TOWNSHIP OF WEST BLOOMFIELD PROJECT NO WHEREAS the Charter Township of West Bloomfield Township Tri-Party Project No was originally approved per MR #13016; and WHEREAS the project was established for the resurfacing of Fourteen Mile Road from Haggerty Road to Country Way; and WHEREAS the total Tri-Party project cost participation was established at $475,000 of which the County agreed to fund $158,333; and WHEREAS the Charter Township of West Bloomfield and the Road Commission for Oakland County (RCOC) approved additional funding from existing allocated Tri-Party monies since the time Project No was initiated; and WHEREAS additional project costs exceeding 15% of the original agreement require a separate Finance Committee resolution to appropriate the additional Oakland County share of the project costs; and WHEREAS the Oakland County share for the additional project cost is $66,000 to bring the total County share to $224,333; and WHEREAS funding in the amount of $66,000 is available in the General Fund Assigned Fund Balance for Tri-Party funding (GL acct #383510). NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the additional Oakland County cost of $66,000 for Tri-Party Project No BE IT FURTHER RESOLVED that the Board of Commissioners authorizes the following FY 2013 budget amendment: GENERAL FUND (#10100) FY 2013 Revenue Planned Use of Fund Balance $66,000 Total Revenues $66,000 Expenditures Road Commission Tri-Party $66,000 Total Expenditures $66,000 Chairperson, on behalf of the Finance Committee, I move adoption of the forgoing resolution. FINANCE COMMITTEE Copy of correspondence from Tom Noechel, Programming Supervisor, Oakland County Road Commission on file in County Clerk s office. (The vote for this motion appears on page 444.) 439

4 *MISCELLANEOUS RESOLUTION #13220 BY: Planning and Building Committee, Jim Runestad, Chairperson IN RE: WATER RESOURCES COMMISSIONER A RESOLUTION ADOPTING A FINAL PROJECT PLAN FOR WASTEWATER SYSTEM IMPROVEMENTS AND DESIGNATING AN AUTHORIZED PROJECT REPRESENTATIVE WHEREAS the Board of Commissioners of the County of Oakland, by majority vote of its members-elect, and pursuant to Michigan Public Act 342 of the Public Acts of 1939 ( Act 342 ), as amended, has authorized and directed that there be established a county system of sewage disposal improvements and services to serve municipalities in the County (hereinafter sometimes referred to as the System ), and has designated the Oakland County Water Resources Commissioner as the county agency for the System (said Water Resources Commissioner being hereinafter sometimes referred to as the County Agency ); and WHEREAS under and subject to the terms of Act 342, the County is authorized, through the County Agency, to acquire and construct the sewage disposal facilities hereinafter described to improve and extend the System (the Project ); and WHEREAS the System recognizes the need to make improvements to its existing Supervisory Control and Data Acquisition System (hereinafter sometimes referred to as the SCADA System ); and WHEREAS the County Agency has authorized Tetra Tech to prepare a Project Plan, which recommends upgrading the existing SCADA system by utilizing the existing OakNET network infrastructure and Management from OCIT. This consists of a distributed network which uses radios and OakNET fiber optic communication to provide the high speed communication network. The system includes a new SCADA Data Server Center (SDSC) to be located at the OCIT building, a new SCADA Operations Control Center (SOCC) located at WRC offices (replacing the outdated existing FEP hardware), and approximately eight new Radio Concentrator Sites (RCS) with upgrades to additional radio repeater sites dispersed throughout the County; and WHEREAS said Project Plan was presented at a Public Hearing held on May 30, 2013 and all public comments have been considered and addressed; and WHEREAS MR #13039 acknowledged that the Water Resources Commissioner has applied for an S2- Grant from the Michigan Department of Environmental Quality for $498,334 to provide funding for the SCADA system. The purpose of the grant is to offset enterprise and special revenue funding for the common to all part of the system currently under design; and WHEREAS adopting a final project plan is a requirement under this grant. NOW THEREFORE BE IT RESOLVED that Oakland County formally adopts said Project Plan and agrees to implement the selected alternative [upgrading the existing SCADA system by utilizing the existing OakNET network infrastructure and Management from OCIT. This consists of a distributed network which uses radios and OakNET fiber optic communication to provide the high speed communication network. The system includes a new SCADA Data Server Center (SDSC) to be located at the OCIT building, a new SCADA Operations Control Center (SOCC) located at WRC offices (replacing the outdated existing FEP hardware), and approximately eight new Radio Concentrator Sites (RCS) with upgrades to additional radio repeater sites dispersed throughout the County]. The project cost for the SCADA System is $2,366, These costs were previously presented and approved by the Oakland County Budget Task Force on September 18, BE IT FURTHER RESOLVED that the County Agency, a position currently held by Jim Nash, Water Resources Commissioner, Phil Sanzica P.E., Chief Deputy and Suzanne R. Coffey P.E., Manager, are designated as the authorized project representatives for all activities associated with the project referenced above, including the submittal of said Project Plan as the first step in applying to the State of Michigan for a revolving fund loan to assist in the implementation of the selected alternative. Chairperson, on behalf of the Planning and Building Committee, I move the adoption of the foregoing resolution. PLANNING AND BUILDING COMMITTEE 440

5 FISCAL NOTE (MISC. #13220) BY: Finance Committee, Tom Middleton, Chairperson IN RE: WATER RESOURCES COMMISSIONER A RESOLUTION ADOPTING A FINAL PROJECT PLAN FOR WASTEWATER SYSTEM IMPROVEMENTS AND DESIGNATING AN AUTHORIZED PROJECT REPRESENTATIVE Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above referenced resolution and finds: 1. This resolution requests the Oakland County Board of Commissioners to approve the final project plan for the County Wide Supervisory Control and Data Acquisition System (SCADA) and designate the Oakland County Water Resources Commissioner as the county agency for the System. 2. Water Resources Commissioner, per MR #13039, applied for an S2-Grant from the Michigan Department of Environmental Quality in the amount of $498,334 to fund the planning and design services for the SCADA system project. 3. The grant requires the Oakland County Board of Commissioners to adopt the final SCADA system project plan with a cost of $2,366,339, which includes: upgrading existing SCADA system network infrastructure, fiber optic high speed communication network, a new SCADA Data Service Center located at the OCIT building, a new Operations Control Center located at the WRC office, replacing outdated existing hardware and eight new Radio Concentrator Sites with upgrades to additional radio repeater sites dispersed throughout the County. 4. The final project plan cost of $2,366,339 will be allocated back to the appropriate water and sewer systems that will benefit from the SCADA project. 5. No budget amendment is required. No General Fund appropriation required. FINANCE COMMITTEE (The vote for this motion appears on page 444.) *MISCELLANEOUS RESOLUTION #13221 BY: Planning and Building Committee, Jim Runestad, Chairperson IN RE: DEPARTMENT OF ECONOMIC DEVELOPMENT & COMMUNITY AFFAIRS COMMUNITY & HOME IMPROVEMENT DIVISION 2013 ANNUAL ACTION PLAN AND CONSOLIDATED GRANT ACCEPTANCE FOR COMMUNITY DEVELOPMENT BLOCK GRANT (CDBG), HOME INVESTMENT PARTNERSHIPS PROGRAM (HOME) AND EMERGENCY SOLUTIONS GRANT (ESG) PROGRAMS WHEREAS the Oakland County Board of Commissioners authorized submittal of the Oakland County 2013 Annual Action Plan to the U.S. Department of Housing and Urban Development (HUD); and WHEREAS the 2013 Annual Action Plan contains a consolidated Federal grant application for activities designed to accomplish the goals and objectives for the Community Development Block Grant (CDBG) Program, HOME Investment Partnerships (HOME) Program and the Emergency Solutions Grants (ESG) Program; and WHEREAS HUD by letter dated July 26, 2013 transmitted to the Community & Home Improvement Division a Program Year 2013 consolidated allocation of $6,868,762 including $5,135,462 for CDBG, $1,476,127 for HOME and $257,173 for ESG, for the period of May 1, 2013 through April 30, 2014; and WHEREAS this is the 39 th year of grant funding and acceptance for these programs; and WHEREAS total program revenue for the 2013 CDBG Program will be $5,635,462 including $5,135,462 grant allocation and $500,000 in estimated CDBG Revolving Loan Funds; and WHEREAS total program revenue for the 2013 HOME Program will be $2,058,256 including $1,476,127 HOME grant allocation, $332,129 grant match and $250,000 in estimated HOME Program Income; and WHEREAS funding for the HOME program match is appropriated in the Oakland County 2013 Adopted Budget; and WHEREAS total program revenue for the 2013 ESG Program will be the grant allocation of $257,173; and 441

6 WHEREAS the CDBG and ESG grants are 100 percent federally funded and no County funds are required; and WHEREAS fund schedules and program descriptions for the 2013 CDBG, HOME and ESG programs appear in Attachment A; and WHEREAS the grant currently funds 22 Special Revenue (SR) positions in the Economic Development & Community Affairs/Community & Home Improvement Division (# ); 40% of one (1) GF/GP Environmental Prog Coord (position # ) in Planning & Economic Development Division for an Emergency Solutions Grant (ESG) Coordinator; and 50% of one (1) GF/GP Accountant III (position # ) in the Management & Budget/Fiscal Services Division for grant accounting services; and WHEREAS the grant funds will cover the following positions in the Community & Home Improvement Division listed below as follows: 1 Com & Home Improvement Asst Grant Compliance & Program Coord Com & Home Improvement Coord /03231/03430/ Supv - Com & Home Impr Admin Serv Com & Home Improvement Tech / Supv - Com & Home Imp 00999/ Com & Home Imp Specialist / Housing Counselor Homeless Sv Supv Com & Home Imp Field Tech / Student Senior Com & Home Imp Spec Chief - Com & Home Imp Sr Com & Home Imp Field Tech / Manager - Com & Home Imp WHEREAS the CDBG, HOME and ESG grant agreements have been reviewed by County Executive Departments through the County grant review process (MR #13180); and WHEREAS acceptance of these grants does not obligate Oakland County to any future commitment; and WHEREAS Federal sequestration and continuing resolutions delayed Congressional Release of CDBG, HOME and ESG funds by two months imposing a constrained program year and an adverse impact on the County to meet federal spending performance requirements. To expedite release of funds and mitigate adverse impacts to the program, grant agreements were sent to the County Executive and Board of Commissioner s Chairperson for signature upon completion of the Grant Review Process but prior to completion of the Board of Commissioners Grant Acceptance process; and WHEREAS program budget amendments for 2013 CDBG Home Improvement Program Revolving Loan Fund and HOME Program Income actual amounts will be requested by resolution in 2014 after compilation of additional information and fiscal year closing; and WHEREAS the 2012 Annual Action Plan and Consolidated Grant Acceptance for CDBG, HOME and ESG (MR #07164) estimated Home Improvement Program Revolving Loan Fund revenue of $500,000 and Home Investment Partnership Act program income revenue of $250,000; and WHEREAS actual program year 2012 program income revenues from the Home Improvement Revolving Loan Fund totaled $592, and the HOME Program totaled $444,833. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners accepts consolidated CDBG, HOME and ESG grant funding from the U.S. Department of Housing and Urban Development in the amount of $6,868,762, $500,000 in estimated Home Improvement Revolving Loan Funds, $250,000 in estimated HOME Program Income and HOME County match of $332,129 for a consolidated 2013 program year grant package totaling $7,950,891. BE IT FURTHER RESOLVED that the 2012 Annual Action Plan and Consolidated Grant Acceptance has been amended to reflect actual revenues generated through the CDBG Home Improvement Revolving Loan Fund totaling $592, and Home Investment Partnership Act totaling $444,833 during the program year period of May 1, 2012 through April 30, BE IT FURTHER RESOLVED that the future level of service, including personnel, will be contingent upon the level of Federal funding available for these programs. BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners authorizes both the Board of Commissioners Chairperson and the County Executive to execute the grant agreements and to approve amendments and extensions up to fifteen (15) percent variance from the award, consistent with the agreement as originally approved. Chairperson, on behalf of the Planning and Building Committee, I move the adoption of the foregoing resolution. PLANNING AND BUILDING COMMITTEE 442

7 Copy of Grant Review Sign Off Community and Home Improvement Division; Correspondence from Keith E. Hernandez, AICP Director Office of Community Planning and Development Detroit Field Office, Special Contract Conditions Fiscal Year 2013; Funding Approval/Agreement and Attachment A Excerpt from PY 2013 Annual Action Plan Incorporated by Reference. Original on file in County Clerk s office. FISCAL NOTE (MISC. #13221) BY: Finance Committee, Tom Middleton, Chairperson IN RE: DEPARTMENT OF ECONOMIC DEVELOPMENT & COMMUNITY AFFAIRS COMMUNITY & HOME IMPROVEMENT DIVISION 2013 ANNUAL ACTION PLAN AND CONSOLIDATED GRANT ACCEPTANCE FOR COMMUNITY DEVELOPMENT BLOCK GRANT (CDBG), HOME INVESTMENT PARTNERSHIPS PROGRAM (HOME) AND EMERGENCY SOLUTIONS GRANT (ESG) PROGRAMS Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above referenced resolution and finds: 1. Oakland County Community and Home Improvement Division has received program year 2013 funding from the U.S. Department Housing and Urban Development for the CDBG, HOME, and ESG grants. 2. The total grant award of $7,950,891 includes $6,868,762 in federal CDBG, HOME and ESG, $500,000 in estimated Home Improvement Revolving Loan Funds, $250,000 in estimated HOME Program Income and HOME County match of $332, The Federal award of $6,868,762 is $422,425 more than the 2012 program year award of $6,446, Local County match of $332,129 (25%) is required for grant funding allocated to housing rehabilitation and/or new construction activities for HOME. 5. County Match of $332,129 is available in the Non-Departmental Grant Match line item of the FY 2013 Adopted Budget. No additional appropriation is required. 6. Indirect costs associated with this grant are not paid due to administrative and planning limits. 7. The grant currently funds 22 Special Revenue (SR) positions in the Economic Development & Community Affairs/Community & Home Improvement Division (# ) and 40% of one (1) GF/GP Environmental Prog Coord (position # ) in Planning & Economic Development Division for an ESG Coordinator; and 50% of one (1) GF/GP Accountant III (position # ) in the Management & Budget/Fiscal Services Division for grant accounting services. 8. The grants fund the following Community & Home Improvement Division positions listed below: 1 Com & Home Imp Asst Grant Compliance & Program Coord Com & Home Imp Coord /03231/03430/ Supv -Com & Home Imp Admin Serv Com & Home Improvement Tech / Supv - Com & Home Imp 00999/ Com & Home Imp Specialist / Housing Counselor Homeless Sv Supv Com & Home Imp Field Tech / Student Senior Com & Home Imp Spec Chief - Com & Home Imp Sr Com & Home Imp Field Tech / Manager - Com & Home Imp The 2012 Annual Action Plan and Consolidated Grant Acceptance has been amended to reflect actual funding generated through the CDBG Home Improvement Revolving Loan Fund of $592, and HOME Program Income of $444,833 for the program year period of May 1, 2013 through April 30, A FY 2013 Budget is amended as follows: GENERAL FUND (#10100) Expenditures Non-Dept. Grant Match ($332,129) Transfer Out 332, HOME INVESTMENT PARTNERSHIP FUND (#29711) REVENUE Project #GR Activity A Analysis Type GLB Operating Unit # Transfer In $282, Transfer In 49,

8 $332,129 Expenditures Housing Rehab Match $282, CHDO Match 49,819 $332, FINANCE COMMITTEE Vote on Consent Agenda: AYES: Dwyer, Gershenson, Gingell, Gosselin, Hoffman, Long, Matis, McGillivray, Middleton, Quarles, Runestad, Scott, Spisz, Taub, Weipert, Woodward, Zack, Bosnic, Crawford. (19) NAYS: None. (0) A sufficient majority having voted in favor, the resolutions (with fiscal notes attached) on the Consent Agenda were adopted. There were no items to report on the Regular Agenda for the Finance Committee. REPORT (MISC. #13146) BY: General Government Committee, Christine Long, Chairperson IN RE: BOARD OF COMMISSIONERS RECOGNIZING OCTOBER AS RESPECT LIFE MONTH IN OAKLAND COUNTY The General Government Committee, having considered the above titled resolution on August 19, 2013 hereby recommends that the resolution be adopted. Chairperson, on behalf of the General Government Committee, I move the acceptance of the foregoing report. GENERAL GOVERNMENT COMMITTEE MISCELLANEOUS RESOLUTION #13146 BY: Commissioners Jim Runestad, District #6; Mike Bosnic, District #16; Mattie Hatchett, District #10 IN RE: BOARD OF COMMISSIONERS RECOGNIZING OCTOBER AS RESPECT LIFE MONTH IN OAKLAND COUNTY WHEREAS the Oakland County Board of Commissioners recognizes that people are the county s greatest resource; and WHEREAS our nation was founded upon the principle of valuing the individual rights of its citizens, as expressed in the Declaration of Independence that all people are endowed by their Creator with certain unalienable Rights, that among these are Life, Liberty and the pursuit of Happiness ; and WHEREAS all citizens should be granted equal protection under the law, especially the most innocent and vulnerable; and WHEREAS a fundamental principle of our laws is the recognition that all individuals should be granted an equal opportunity regardless of age or background; and WHEREAS that unjust discrimination against the unborn is not consistent with those principles and beliefs; and WHEREAS organizations such as Right to Life and the many crisis pregnancy services in Oakland County contribute every day to saving the lives of the most innocent; and WHEREAS these organizations have contributed greatly to the great reduction in the number of abortions in Michigan in the past 20 years, therefore providing opportunity and basic human rights to many. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby recognizes October 2013 as Respect Life month in Oakland County and encourages all citizens to celebrate the value of human life and those who protect it every day. Chairperson, I move the adoption of the foregoing Resolution. 444

9 Moved by Long supported by Runestad the resolution be adopted. JIM RUNESTAD, MICHAEL SPISZ, BILL DWYER, BOB HOFFMAN, BOB GOSSELIN, MICHAEL GINGELL, MIKE BOSNIC, SHELLEY TAUB, CHRISTINE LONG, JEFF MATIS, TOM MIDDLETON, KATHY CRAWFORD, MATTIE HATCHETT Moved by Long supported by Runestad the General Government Report be accepted. A sufficient majority having voted in favor, the report was accepted. Discussion followed. Moved by Gershenson supported by Zack the resolution be amended as follows: Add BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners believe that abortions should remain safe, legal, and rare and that women should ultimately be able to make this very difficult personal decision in concert with their doctor and their family. Discussion followed. Chairperson Michael Gingell addressed the Board and stated that the amendment was not germane to the resolution. Discussion followed. Moved by Gershenson supported by Zack to object and over-rule Chairperson Michael Gingell. Vote on over-rule: AYES: Gershenson, McGillivray, Quarles, Woodward, Zack. (5) NAYS: Gingell, Gosselin, Hoffman, Long, Matis, Middleton, Runestad, Scott, Spisz, Taub, Weipert, Bosnic, Crawford, Dwyer. (14) A sufficient majority having not voted in favor, the objection to over-rule Chairperson Michael Gingell was denied. Discussion followed. Chairperson Michael Gingell called a brief recess. Chairperson Michael Gingell called the Board back to order. Moved by Woodward supported by Zack the resolution be amended as follows: Add BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners believe that women who are raped or victims of incest should not be forced by their government to carry out a pregnancy. Discussion followed. Chairperson Michael Gingell addressed the Board and stated that the amendment was not germane to the resolution. Discussion followed. 445

10 Moved by Woodward supported by Zack to object and over-rule Chairperson Michael Gingell. Vote on over-rule: AYES: McGillivray, Quarles, Woodward, Zack, Gershenson. (5) NAYS: Gingell, Gosselin, Hoffman, Long, Matis, Middleton, Runestad, Scott, Spisz, Taub, Weipert, Bosnic, Crawford. (13) A sufficient majority having not voted in favor, the objection to over-rule Chairperson Michael Gingell was denied. Discussion followed. Vote on resolution as it stands: AYES: Gosselin, Hoffman, Long, Matis, Middleton, Runestad, Scott, Spisz, Taub, Weipert, Bosnic, Crawford, Dwyer, Gingell. (14) NAYS: McGillivray, Quarles, Woodward, Zack, Gershenson. (5) A sufficient majority having voted in favor, the resolution as it stands was adopted. REPORT (MISC. #13211) BY: Planning and Building Committee, Jim Runestad, Chairperson IN RE: BOARD OF COMMISSIONERS DIGITIZING OF RESEARCH LIBRARY The Planning and Building Committee, having considered the above-titled resolution, reports with a recommendation that the resolution be adopted. Chairperson, on behalf of the Planning and Building Committee, I move the acceptance of the foregoing report. PLANNING AND BUILDING COMMITTEE REPORT (MISC. #13211) BY: General Government Committee, Christine Long, Chairperson IN RE: BOARD OF COMMISSIONERS DIGITIZING OF RESEARCH LIBRARY The General Government Committee, having considered the above titled resolution on August 19, 2013 hereby recommends that the resolution be adopted. Chairperson, on behalf of the General Government Committee, I move the acceptance of the foregoing report. GENERAL GOVERNMENT COMMITTEE MISCELLANEOUS RESOLUTION #13211 BY: Commissioners Michael Gingell, District #3; and Michael Bosnic, District #16 IN RE: BOARD OF COMMISSIONERS DIGITIZING OF RESEARCH LIBRARY WHEREAS over the past several years the Oakland County Board of Commissioners has supported cost saving activities that have increased the efficiencies of the County Library including the public/private partnership with Cooley Law School to transfer the Law library to Cooley as well as the relationship with the City of Rochester Hills which transferred the library for the blind and physically impaired to the Rochester Hills library; and WHEREAS a special study group was formed in early 2012 to continue to seek opportunities to increase efficiencies relative to the County library as library services still account for over $1 million dollars in expenses per year; and WHEREAS it has been identified that long-term cost saving opportunities exist in relation to digitizing the Reference materials section of the Library and relocating the de minimis Law Library to another area of the Courthouse; and 446

11 WHEREAS there are currently approximately 70 linear feet of Research materials that need to be indexed and digitized, if appropriate, to reduce the space taken up by these materials and to examine the relocation of the de minimis law library to another area of the Oakland County Courthouse in order to reduce the Library footprint in a premium area of the Courthouse and allow another department to take on the expense of this floor space; and WEHREAS creating a digital archive of reference materials would increase the access to county government and improve library service; and WHEREAS the Oakland County Historical Resources Consortium has been working with Library staff on preparing for this type of solution for digitizing these materials and may have the capability of assisting with this project; and WHEREAS it is in the best interest of the taxpayers of Oakland County to review this matter and to develop options to increase efficiencies and reduce expenses. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners request that the matter be referred to the Planning and Building and General Government Committee for further review and that formal recommendations on this matter be referred back to the full Board within 60 days. MIKE BOSNIC, MICHAEL GINGELL, JOHN SCOTT, PHILIP WEIPERT, BOB HOFFMAN, SHELLEY TAUB, BILL DWYER, JEFF MATIS, KATHY CRAWFORD, CHRISTINE LONG, BOB GOSSELIN, MICHAEL SPISZ, DAVE WOODWARD, GARY MCGILLIVRARY, JANET JACKSON, MATTIE HATCHETT, NANCY QUARLES, TOM MIDDLETON, JIM RUNESTAD Moved by Long supported by Runestad the resolution be adopted. Moved by Long supported by Runestad the Planning and Building Committee Report and the General Government Committee Report be accepted. A sufficient majority having voted in favor, the reports were accepted. Vote on resolution: AYES: Hoffman, Long, Matis, McGillivray, Middleton, Quarles, Runestad, Scott, Spisz, Taub, Weipert, Woodward, Zack, Bosnic, Crawford, Dwyer, Gershenson, Gingell, Gosselin. (19) NAYS: None. (0) A sufficient majority having voted in favor, the resolution was adopted. REPORT (MISC. #13145) BY: General Government Committee, Christine Long, Chairperson RE: BOARD OF COMMISSIONERS SUPPORT FOR FULL FINANCIAL TRANSPARENCY AND DISCLOSURE OF THE MICHIGAN CATASTROPHIC CLAIMS ASSOCIATION FUNDS The General Government Committee, having considered the above titled resolution on August 19, 2013 hereby recommends that the resolution be amended as follows. MISCELLANEOUS RESOLUTION #13145 BY: Commissioner Bob Hoffman, District #2 IN RE: BOARD OF COMMISSIONERS SUPPORT FOR FINANCIAL TRANSPARENCY AND DISCLOSURE OF THE MICHIGAN CATASTROPHIC CLAIMS ASSOCIATION IN THE CONDUCT OF PUBLIC AFFAIRS 447

12 WHEREAS the Michigan Catastrophic Claims Association (MCCA), a private non-profit unincorporated association, was created by the state Legislature in 1978; and WHEREAS the MCCA was established by Public Act 136 of 1978, which amended the no-fault law by adding Section 3104 effective July 1, The Legislature created MCCA because insurance companies had difficulty obtaining reinsurance for Michigan s automobile no-fault policies, which provided for unlimited lifetime medical benefits for people who are catastrophically injured in auto accidents; and WHEREAS under Michigan s No-Fault Law, the MCCA reimburses auto no-fault insurance companies for each Personal Injury Protection (PIP) medical claim paid in excess of $530,000; and WHEREAS all auto insurance companies operating in Michigan are assessed to cover the catastrophic medical claims occurring in Michigan. Those assessments are generally passed on to auto insurance policyholders; and WHEREAS the assessment was $ per vehicle. The assessment is currently $ per vehicle; and WHEREAS the MCCA assessment will rise to $ per insured vehicle for the period July 1, 2013 to June 30, 2014; and WHEREAS the MCCA reports that it paid out $947 million more than $135 per insured car in 2012 for claim costs resulting from catastrophic injuries. The majority of these catastrophic claims involves closed-head and spinal cord injuries, multiple fractures, and back and neck injuries; and WHEREAS this proposal represents an increase of $11.00 (6%) from the current MCCA charge of $ and represents $ to cover anticipated new claims, $29.19 to address a $2 billion estimated deficit related to existing claims, and $0.37 for administrative expenses. WHEREAS in 2012, the MCCA had financial assets in excess of $14 billion. WHEREAS the MCCA as a fiduciary steward should be held to standards of transparency and accountability to protect the public s interest including: Basis and methodology of how annual per vehicle assessment rates are calculated. Oversight through the Office of the State Auditor General to ensure compliance with fiscal regulations, accountability and transparency under applicable laws. That tthe MCCA business be conducted at public meetings in compliance with Michigan s Open Meetings Act. subject to exceptions and limitations as set forth in the Act. And that tthe MCCA documents be subject to the requirements of Michigan s Freedom of Information Act, with reasonable limitations to protect individual privacy and information that would put members at a competitive disadvantage or threaten the financial wellbeing of the MCCA fund. WHEREAS the information contained in MCCA files includes identifiers such as social security numbers, birthdates and health information that could put the personal privacy rights and identities of Michigan citizens at risk; and WHEREAS laws such as the Health Insurance Portability and Accountability Act or HIPAA have been put in place to protect of individual s health care privacy; full compliance with these protections should be afforded to individual s concerning information produced by the MCCA; and WHEREAS the financial wellbeing of the MCCA fund is necessary to provide long term benefits for many Michigan citizens who need extensive treatment and rehabilitation. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners, hereby supports disclosure and transparency of the Michigan Catastrophic Claims Association (MCCA) information and deliberations in the conduct of public affairs provided that adequate provisions are included to protect the security and privacy of members and rate payers. BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners hereby supports the passage of legislation to expand the coverage of the Open Meetings Act and the Freedom of Information Act to the Michigan Catastrophic Claims Association information and deliberations in the conduct of public affairs and urges the Michigan Legislature to adopt and Governor Snyder to sign this legislation. BE IT FURTHER RESOLVED that the Oakland County Clerk/Register of Deeds is requested to forward copies of this adopted resolution to Governor Rick Snyder, the Michigan Catastrophic Claims Association (MCCA) Board of Directors and Executive Director, the Commissioner of Financial and Insurance Regulation, Oakland County s delegation to the Michigan Legislature, the Michigan Association of Counties, and Oakland County s lobbyists. Chairperson, we move the adoption of the foregoing resolution. 448

13 Chairperson, on behalf of the General Government Committee, I move the acceptance of the foregoing report. GENERAL GOVERNMENT COMMITTEE MISCELLANEOUS RESOLUTION #13145 BY: Commissioner Bob Hoffman, District #2 IN RE: BOARD OF COMMISSIONERS SUPPORT FOR FULL FINANCIAL TRANSPARENCY AND DISCLOSURE OF THE MICHIGAN CATASTROPHIC CLAIMS ASSOCIATION FUNDS WHEREAS the Michigan Catastrophic Claims Association (MCCA), a private non-profit unincorporated association, was created by the state Legislature in 1978; and WHEREAS the MCCA was established by Public Act 136 of 1978, which amended the no-fault law by adding Section 3104 effective July 1, The Legislature created MCCA because insurance companies had difficulty obtaining reinsurance for Michigan s automobile no-fault policies, which provided for unlimited lifetime medical benefits for people who are catastrophically injured in auto accidents; and WHEREAS under Michigan s No-Fault Law, the MCCA reimburses auto no-fault insurance companies for each Personal Injury Protection (PIP) medical claim paid in excess of $500,000; and WHEREAS all auto insurance companies operating in Michigan are assessed to cover the catastrophic medical claims occurring in Michigan. Those assessments are generally passed on to auto insurance policyholders; and WHEREAS the assessment was $ per vehicle. The assessment is currently $ per vehicle; and WHEREAS the MCCA assessment will rise to $ per insured vehicle for the period July 1, 2013 to June 30, 2014; and WHEREAS the MCCA reports that it paid out $947 million more than $135 per insured car in 2012 for claim costs resulting from catastrophic injuries. The majority of these catastrophic claims involves closed-head and spinal cord injuries, multiple fractures, and back and neck injuries; and WHEREAS this proposal represents an increase of $11.00 (6%) from the current MCCA charge of $ and represents $ to cover anticipated new claims, $29.19 to address a $2 billion estimated deficit related to existing claims, and $0.37 for administrative expenses. WHEREAS in 2012, MCCA has financial assets in excess of $14 billion. WHEREAS MCCA as a fiduciary steward should be held to the highest standards of transparency and accountability including: The full disclosure on how annual per vehicle assessment rates are calculated. Additional oversight through an annual independent audit, with the results of that audit being reported to the Michigan State House and Michigan State Senate. Requirement that decisions to raise rates are subject to the approval of the Commissioner of the Office of Financial and Insurance Regulation and allowing for the rejection of increases deemed to be excessive. That MCCA business be conducted at public meetings in compliance with Michigan s Open Meetings Act. And that MCCA documents be subject to the requirements of Michigan s Freedom of Information Act. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners, hereby supports full disclosure and transparency of Michigan Catastrophic Claims Association (MCCA) decisions. BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners hereby supports the passage of Senate Bills 102 and 103 and urges the Michigan Legislature to adopt and Governor Snyder to sign this legislation. BE IT FURTHER RESOLVED that the Oakland County Clerk/Register of Deeds is requested to forward copies of this adopted resolution to Governor Rick Snyder, Michigan Catastrophic Claims Association (MCCA) Board of Directors and Executive Director, the Commissioner of Financial and Insurance Regulation, Oakland County s delegation to the Michigan Legislature, the Michigan Association of Counties, and Oakland County s lobbyists. Chairperson, we move the adoption of the foregoing resolution. 449

14 Moved by Long Supported by Quarles the resolution be adopted. BOB HOFFMAN, JOHN SCOTT, JIM MATIS, BILL DWYER, GARY MCGILLIVRARY, NANCY QUARLES, JANET JACKSON, MARCIA GERSHENSON, HELAINE ZACK, DAVE WOODWARD, TOM MIDDLETON Moved by Long supported by McGillivray the General Government Committee Report be accepted. A sufficient majority having voted in favor, the report was accepted. Moved by Long supported by Quarles the resolution be amended to coincided with the recommendation in the General Government Committee Report. A sufficient majority having voted in favor, the amendment carried. Vote on resolution, as amended: AYES: Long, Matis, McGillivray, Middleton, Quarles, Runestad, Scott, Spisz, Taub, Weipert, Woodward, Zack, Bosnic, Crawford, Dwyer, Gershenson, Gingell, Gosselin, Hoffman. (19) NAYS: None. (0) A sufficient majority having voted in favor, the resolution, as amended, was adopted. MISCELLANEOUS RESOLUTION #13222 BY: General Government Committee, Christine Long, Chairperson IN RE: COUNTY EXECUTIVE/CORPORATION COUNSEL 2013 POSITION CHANGES WHEREAS Corporation Counsel has identified areas of need and areas where efficiencies can be realized; and WHEREAS recent staffing changes has provided an opportunity to better align staff for the services that need to be provided; and WHEREAS Corporation Counsel has reviewed its operations and has proposed staffing changes that would provide more stability to the Division s operations; and WHEREAS it is proposed to delete one (1) part time non-eligible 1,000 hours per year Assistant Corporation Counsel I (position # ); and WHEREAS it is proposed to downwardly reclassify one (1) Full-Time Eligible Financial Attorney Corporation Counsel (# ) to a Full Time Eligible Assistant Corporation Counsel I; and WHEREAS it is proposed to create one (1) GF/GP Full-Time Eligible Assistant Corporation Counsel I position in the Corporation Counsel unit (# ); and WHEREAS it is proposed to create one (1) GF/GP Part-Time Non-Eligible 450 hours per year Law Clerk position in Corporation Counsel (# ); and WHEREAS these changes are cost neutral to the General Fund budget. NOW THEREFORE BE IT RESOLVED the Board of Commissioners approves to delete one (1) Part- Time Non-Eligible 1,000 hours per year Assistant Corporation Counsel I (position # ). BE IT FURTHER RESOLVED to downwardly reclassify one (1) Full-Time Eligible Financial Attorney Corporation Counsel (# ) to a Full Time Eligible Assistant Corporation Counsel I. BE IT FURTHER RESOLVED to create one (1) GF/GP Full-Time Eligible Assistant Corporation Counsel I position in Corporation Counsel (# ). BE IT FURTHER RESOLVED to create one (1) GF/GP Part-Time Non-Eligible 450 hours per year Law Clerk position in the Corporation Counsel unit (# ). 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 Human Resources Committee and the Finance Committee. There were no objections. 450

15 REPORT BY: General Government Committee, Christine Long, Chairperson IN RE: BOARD OF COMMISSIONERS APPOINTMENTS TO THE OAKLAND COUNTY SOLID WASTE PLANNING COMMITTEE The General Government Committee, having considered these appointments on August 19, 2013, hereby recommends that the following individuals be appointed to the Oakland County Solid Waste Planning Committee for a two-year term beginning October 10, 2013 and ending October 11, Appointee Seat Designation John Myers Solid Waste Industry Mike Csapo Solid Waste Industry Kevin Kendall Solid Waste Industry VACANT Solid Waste Industry VACANT Industrial Waste Generator Jean Gramlich Environmental Interest Group VACANT Environmental Interest Group Robert Hoffman County Government Robert DePalma Township Government Claire Galed City Government Mary Ann Ryan General Public Steven Balagna General Public Steven Percival General Public Amy Mangus Regional Solid Waste Planning Agency (SEMCOG) Chairperson, on behalf of the General Government Committee, I move the acceptance of the foregoing report. GENERAL GOVERNMENT COMMITTEE Copy of Oakland County Board of Commissioners Application Forms for Appointment to Boards, Committees and Commissions for John C. Myers, Michael Csapo, Kevin Kendall, Jean Gramlich, Robert DePalma, Claire Galed, Mary Ann Ryan, Steven Balagna and Steven Percival on file in County Clerk s office. Moved by Long supported Zack the General Government Committee Report be accepted. A sufficient majority having voted in favor, the report was accepted. Chairperson Michael Gingell asked if there were any other nominations. There were none. Moved by Long supported by Zack the appointments of John Myers, Mike Csapo, Kevin Kendall, Jean Gramlich, Robert Hoffman, Robert DePalma, Claire Galed, Mary Ann Ryan, Steven Balagna, Steven Percival, and Amy Mangus to the Solid Waste Planning Committee for a Two Year Term beginning October 10, 2013 and ending October 11, 2015 be confirmed. Vote on appointments: AYES: Matis, McGillivray, Middleton, Quarles, Runestad, Scott, Spisz, Taub, Weipert, Woodward, Zack, Bosnic, Crawford, Dwyer, Gershenson, Gingell, Gosselin, Hoffman, Long. (19) NAYS: None. (0) A sufficient majority having voted in favor, the appointments of John Myers, Mike Csapo, Kevin Kendall, Jean Gramlich, Robert Hoffman, Robert DePalma, Claire Galed, Mary Ann Ryan, Steven Balagna, Steven Percival, and Amy Mangus to the Solid Waste Planning Committee for a Two-Year Term beginning October 10, 2013 and ending October 11, 2015, were confirmed. There were no items to report on the Regular Agenda for the Human Resources Committee. 451

16 MISCELLANEOUS RESOLUTION #13223 BY: Planning and Building Committee, Jim Runestad, Chairperson IN RE: DEPARTMENT OF FACILITIES MANAGEMENT/DEPARTMENT OF CORPORATION COUNSEL APPROVAL OF LEASE FOR OAKLAND COUNTY BAR ASSOCIATION WHEREAS the Oakland County Board of Commissioners, via MR #07204, approved the lease of approximately 896 square feet of office space in the Oakland County Courthouse, West Wing Extension, Room 120 to the Oakland County Bar Association (OCBA); and WHEREAS that lease will expire on September 30, 2013, and has no options for renewal; and WHEREAS County Administration supports the continued presence of the OCBA in the West Wing Extension of the Courthouse and supports entering into a new lease with the OCBA for this space; and WHEREAS the Department of Facilities Management, with the assistance of Corporation Counsel, negotiated the terms and conditions in the attached lease; and WHEREAS the attached lease would commence on October 1, 2013, and expire on September 30, 2016, and could be extended, after the expiration of the term, on a year to year basis for up to three years; and WHEREAS pursuant to the terms and conditions in the attached lease, the OCBA would pay $17.50 per square foot annually for the space with increases or decreases based on County operation and maintenance costs as set by the Board of Commissioners on an annual basis; and WHEREAS the Department of Facilities Management and Corporation Counsel have reviewed and/or prepared all necessary documents related to the attached lease and recommend its approval. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves and accepts the terms and conditions of the attached lease between the County of Oakland and the Oakland County Bar Association (OCBA) for 896 square feet of space in the West Wing Extension of the Oakland County Courthouse, First Floor of Building 14 East, Room 120. BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners directs it Chairperson or his designee to execute the attached lease and all other related documents between the County and OCBA which may be required for the lease of such space. Chairperson, on behalf of the Planning and Building Committee, I move the adoption of the foregoing resolution. PLANNING AND BUILDING COMMITTEE Copy of Lease Agreement Between County of Oakland, a Michigan Municipal and Constitution Corporation and Oakland County Bar Association, a Non-Profit Corporation Incorporated by Reference. Original on file in County Clerk s office. The Chairperson referred the resolution to the Finance Committee. There were no objections. MISCELLANEOUS RESOLUTION #13224 BY: Public Services Committee, Bill Dwyer, Chairperson IN RE: SHERIFF'S OFFICE CONTRACT AMENDMENT #1 FOR LAW ENFORCEMENT SERVICES IN THE CHARTER TOWNSHIP OF ORION WHEREAS the Charter Township of Orion has contracted with the Oakland County Sheriff's Office to provide law enforcement services for the Township (MR #12313); and WHEREAS paragraph 24 of this Contract provided that an amendment to this Contract must be approved by a resolution of the Oakland County Board of Commissioners and the Charter Township of Orion; and WHEREAS the Charter Township of Orion has approved a proposed amendment to the contract (Schedule A Deputies Contracted) which would add one (1) Deputy II (no-fill) effective September 21, 2013 to December 31, 2015 bringing the number of Deputy II (no-fill) from eighteen (18) to nineteen (19) and the total number of FTE contracts to twenty-six (26); and WHEREAS the Sheriff has agreed to add one (1) Deputy II (no-fill) for the Charter Township of Orion under the terms of this contract. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves an amendment to the original Schedule A (Sheriff Deputies Contracted) of the Oakland County Sheriff's 452

OAKLAND COUNTY BOARD OF COMMISSIONERS MINUTES

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

More information

OAKLAND COUNTY BOARD OF COMMISSIONERS MINUTES

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

More information

OAKLAND COUNTY BOARD OF COMMISSIONERS MINUTES

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

More information

OAKLAND COUNTY BOARD OF COMMISSIONERS MINUTES

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

More information

OAKLAND COUNTY BOARD OF COMMISSIONERS MINUTES

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

More information

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 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 ZOOLOGICAL AUTHORITY

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

More information

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

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

More information

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

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

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

More information

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 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

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

241 ALLEGAN COUNTY BOARD OF COMMISSIONERS

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

More information

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

David Hoffman Jerry Oley Dan Donahue. A quorum being present, the Board proceeded to conduct business.

David Hoffman Jerry Oley Dan Donahue. A quorum being present, the Board proceeded to conduct business. Page 1 I. CALL TO ORDER A regular meeting of the Monroe County Board of Commissioners was held in the Board Chambers in the City of Monroe on Tuesday, ; the meeting was called to order by Chairman Lievens

More information

Rep. Howrylak introduced 36 bills, missed no votes in 2017

Rep. Howrylak introduced 36 bills, missed no votes in 2017 Dear Friends, Hello and welcome to my January e-newsletter. I would like to take this opportunity to share a few updates from our state Capitol. Please keep in mind that this e- newsletter is not exhaustive

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

MINUTES FOR BOARD OF ALDERMEN MEETING November 18 th, :00 PM

MINUTES FOR BOARD OF ALDERMEN MEETING November 18 th, :00 PM MINUTES FOR BOARD OF ALDERMEN MEETING November 18 th, 2014 6:00 PM The following elected officials were present: Mayor Coleman, Alderman Cearley, Alderwoman Duff, Alderman Huggins, Alderwoman Morrow, and

More information

NOTICE OF MEETINGS DRAINAGE BOARD FOR THE FOLLOWING DRAINS:

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

More information

AGENDA FLORIDA DEPARTMENT OF REVENUE Meeting Material Available on the web at:

AGENDA FLORIDA DEPARTMENT OF REVENUE Meeting Material Available on the web at: AGENDA FLORIDA DEPARTMENT OF REVENUE Meeting Material Available on the web at: http://dor.myflorida.com/dor/opengovt/meetings.html MEMBERS Governor Rick Scott Attorney General Pam Bondi Chief Financial

More information

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

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

More information

OFFICIAL MINUTES OF THE MACOMB COUNTY COMMISSION FULL BOARD MEETING APRIL 29, 2015

OFFICIAL MINUTES OF THE MACOMB COUNTY COMMISSION FULL BOARD MEETING APRIL 29, 2015 OFFICIAL MINUTES OF THE MACOMB COUNTY COMMISSION FULL BOARD MEETING APRIL 29, 2015 The Macomb County Commission met at 7:00 p.m. on Wednesday, April 29, 2015 on the 9 th Floor of the County Administration

More information

BOARD OF GOVERNORS BYLAWS Revised November 28, 2007

BOARD OF GOVERNORS BYLAWS Revised November 28, 2007 BOARD OF GOVERNORS BYLAWS Revised November 28, 2007 1.1 Meetings of the Board of Governors and its Committees 1.1.1 Meetings of the Board of Governors (hereinafter referred to in these Bylaws as the Board)

More information

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES MEETING Tuesday, October 07, :00 PM

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES MEETING Tuesday, October 07, :00 PM Table of Contents Agenda 2 Proclamation of Fire Prevention Week 2014 2014 Fire Prevention Week Proclamation 4 BOT Minutes Regular Meeting 09-23-2014 Proposed BOT Minutes Regular Meeting 09-23-14 Proposed

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

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

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

More information

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

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

More information

SNOHOMISH COUNTY COUNCIL Snohomish County, Washington AMENDED ORDINANCE NO

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

More information

CITY of NOVI CITY COUNCIL

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

More information

Agenda Regular Meeting of the City Commission Tuesday, May 16, :30 p.m. City Hall Agenda

Agenda Regular Meeting of the City Commission Tuesday, May 16, :30 p.m. City Hall Agenda Agenda Regular Meeting of the City Commission Tuesday, May 16, 2017 7:30 p.m. City Hall Agenda CALL TO ORDER PLEDGE OF ALLEGIANCE APPROVAL OF AGENDA APPROVAL OF MINUTES of the Regular Meeting of April

More information

NEW TRANSPORTATION AUTHORITY

NEW TRANSPORTATION AUTHORITY 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

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES MEETING SPECIAL MEETING AGENDA Tuesday, February 02, :00 PM

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES MEETING SPECIAL MEETING AGENDA Tuesday, February 02, :00 PM Table of Contents Agenda 2 Regular Meeting - January 12, 2016 BOT Minutes 01-12-16 Proposed 3 2016 Community Block Grant Allocation Request for Board Action - 2016 CDBG Allocation 8 1 MEETING SPECIAL MEETING

More information

FINAL REGULAR MEETING MINUTES

FINAL REGULAR MEETING MINUTES Regular City Council Meeting 7:00 p.m., Monday, November 20, 2017 City Council Chambers 23600 Liberty Street Farmington, MI 48335 FINAL REGULAR MEETING MINUTES A regular meeting of the Farmington City

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

Charter Township of Canton Board Proceedings November 27, 2018

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

More information

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

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

More information

Washoe County District Board of Health Meeting Notice and Agenda Members Thursday, June 28, 2018 Kitty Jung, Chair

Washoe County District Board of Health Meeting Notice and Agenda Members Thursday, June 28, 2018 Kitty Jung, Chair Washoe County District Board of Health Meeting Notice and Agenda Members Thursday, June 28, 2018 Kitty Jung, Chair 1:00 p.m. Dr. John Novak, Vice Chair Oscar Delgado Dr. George Hess Washoe County Administration

More information

PIERCE COUNTY BOARD OF SUPERVISORS Tuesday, January 23, :00 p.m. County Board Room

PIERCE COUNTY BOARD OF SUPERVISORS Tuesday, January 23, :00 p.m. County Board Room PIERCE COUNTY BOARD OF SUPERVISORS Tuesday, January 23, 2007 7:00 p.m. 1 Call to order 2 Call of the roll by the Clerk 2a Establish Quorum 2b Adopt Agenda 2c Pledge of Allegiance to the Flag 2d Public

More information

A Bill Regular Session, 2017 SENATE BILL 168

A Bill Regular Session, 2017 SENATE BILL 168 Stricken language will be deleted and underlined language will be added. 0 State of Arkansas st General Assembly A Bill Regular Session, SENATE BILL By: Joint Budget Committee For An Act To Be Entitled

More information

MEETING MINUTES. Funding Committee Meeting May 6, 2014 at 9:00 AM William Costick Center Mile Road, Farmington Hills, MI

MEETING MINUTES. Funding Committee Meeting May 6, 2014 at 9:00 AM William Costick Center Mile Road, Farmington Hills, MI MEETING MINUTES Funding Committee Meeting May 6, 2014 at 9:00 AM William Costick Center 28600 11 Mile Road, Farmington Hills, MI I. WELCOME, INTRODUCTIONS AND PUBLIC COMMENT Chairperson David Evancoe called

More information

Ms. Coll. 57 Bill Owens Papers, : Guide

Ms. Coll. 57 Bill Owens Papers, : Guide State Library of Massachusetts - Special Collections Department COLLECTION SUMMARY Creator: Owens, Bill Call Number: Ms. Coll. 57 Extent: 6 boxes (4 linear feet) Ms. Coll. 57 Bill Owens Papers, 1989-1992:

More information

A Bill Regular Session, 2013 SENATE BILL 233

A Bill Regular Session, 2013 SENATE BILL 233 Stricken language will be deleted and underlined language will be added. Act 0 of the Regular Session 0 0 0 State of ArkansasAs Engrossed:S// S// S// S// S// S// S// th General Assembly A Bill Regular

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

PROCEEDINGS OF THE COUNTY BOARD OF JACKSON COUNTY, MINNESOTA. April 2, 2019 CALL TO ORDER

PROCEEDINGS OF THE COUNTY BOARD OF JACKSON COUNTY, MINNESOTA. April 2, 2019 CALL TO ORDER PROCEEDINGS OF THE COUNTY BOARD OF JACKSON COUNTY, MINNESOTA April 2, 2019 The County Board of Jackson County, Minnesota met in regular session, in the Jackson County Courthouse Board Room, 405 Fourth

More information

Policy Subject: Number Page. ADVISORY BOARDS, COMMISSIONS AND COMMITTEES A-21 1 of 1

Policy Subject: Number Page. ADVISORY BOARDS, COMMISSIONS AND COMMITTEES A-21 1 of 1 COUNTY OF RIVERSIDE, CALIFORNIA BOARD OF SUPERVISORS POLICY Policy Subject: Number Page ADVISORY BOARDS, COMMISSIONS AND COMMITTEES A-21 1 of 1 Policy: Board policy regarding the establishment, appointments

More information

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES REGULAR MEETING TUESDAY, JUNE 23, 2009

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES REGULAR MEETING TUESDAY, JUNE 23, 2009 Supervisor Reaume called the meeting to order at 7:03 p.m. and led in the Pledge of Allegiance to the Flag. MEMBERS PRESENT: ABSENT: OTHERS PRESENT: Richard Reaume, Supervisor Joe Bridgman, Clerk Ron Edwards,

More information

A Bill Regular Session, 2019 SENATE BILL 136

A Bill Regular Session, 2019 SENATE BILL 136 Stricken language will be deleted and underlined language will be added. 0 0 0 State of Arkansas nd General Assembly As Engrossed: S// S// S// A Bill Regular Session, 0 SENATE BILL By: Joint Budget Committee

More information

Correspondence: Letter of appreciation and support from the Friends of Silver Lake

Correspondence: Letter of appreciation and support from the Friends of Silver Lake GOLDEN TOWNSHIP ELECTION COMMISSION MEETING MINUTES JULY 10, 2018 The meeting of the Golden Township Election Commission was called to order by the Clerk, Rachel Iteen at 7:19 p.m. in the Golden Township

More information

BOARD OF COMMISSIONERS

BOARD OF COMMISSIONERS BOARD OF COMMISSIONERS 1 S. Main St., 9 th Floor Mount Clemens, Michigan 48043 586.469.5125 ~ Fax: 586.469.5993 www.macombboc.com GOVERNMENT OPERATIONS COMMITTEE MONDAY, FEBRUARY 25, 2013 FINAL AGENDA

More information

Convene Solid Waste Authority Work Session at 5:00 PM. July 15, 2016 Public Hearing & Regular Meeting minutes

Convene Solid Waste Authority Work Session at 5:00 PM. July 15, 2016 Public Hearing & Regular Meeting minutes AGENDA Camden County Board of Commissioners Government Services Building, (Courthouse Square) 200 East 4 th Street, 2 nd Floor, Room 252, Commissioners Meeting Chambers Woodbine, Georgia Tuesday, August

More information

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES REGULAR MEETING TUESDAY, JANUARY 10, 2017 PROPOSED MINUTES

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES REGULAR MEETING TUESDAY, JANUARY 10, 2017 PROPOSED MINUTES Supervisor Heise called the meeting to order at 7:00 p.m. and Fire Chief Dan Phillips led in the Pledge of Allegiance to the Flag. MEMBERS PRESENT: MEMBERS ABSENT: OTHERS PRESENT: Kurt Heise, Supervisor

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

REGULAR MEETING OF THE COUNCIL CITY OF SOUTHFIELD. March 17, 2008 INDEX RESOLUTION TOPIC PAGE(S)

REGULAR MEETING OF THE COUNCIL CITY OF SOUTHFIELD. March 17, 2008 INDEX RESOLUTION TOPIC PAGE(S) REGULAR MEETING Approved May 5, 2008 OF THE COUNCIL CITY OF SOUTHFIELD March 17, 2008 INDEX RESOLUTION TOPIC PAGE(S) **** POSTPONED Presentation from County Commissioner Vince Gregory...1 **** PRESENTATION

More information

MINUTES OF THE BOARD OF DIRECTORS REGULAR MEETING OF THE BEAUFORT-JASPER WATER AND SEWER AUTHORITY HELD ON FEBRUARY 25, 2010.

MINUTES OF THE BOARD OF DIRECTORS REGULAR MEETING OF THE BEAUFORT-JASPER WATER AND SEWER AUTHORITY HELD ON FEBRUARY 25, 2010. MINUTES OF THE BOARD OF DIRECTORS REGULAR MEETING OF THE BEAUFORT-JASPER WATER AND SEWER AUTHORITY HELD ON FEBRUARY 25, 2010. Be it remembered that the Board of Directors of the Beaufort-Jasper Water and

More information

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

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

More information

August 12, 2014 Seward County Board of Equalization State of Nebraska) County of Seward) ss.

August 12, 2014 Seward County Board of Equalization State of Nebraska) County of Seward) ss. August 12, 2014 Seward County Board of Equalization A regular meeting of the Seward County Board of Equalization was convened in open and public session at 8:30 a.m. on August 12, 2014 in the Commissioner

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

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

1. CALL TO ORDER 2. ROLL CALL 3. PUBLIC COMMENT RELATED TO THE AGENDA 4. APPROVAL OF MINUTES FROM THE AUGUST 5, 2013 MEETING

1. CALL TO ORDER 2. ROLL CALL 3. PUBLIC COMMENT RELATED TO THE AGENDA 4. APPROVAL OF MINUTES FROM THE AUGUST 5, 2013 MEETING AGENDA CUYAHOGA COUNTY FINANCE & BUDGETING COMMITTEE MEETING MONDAY, AUGUST 19, 2013 CUYAHOGA COUNTY JUSTICE CENTER COUNCIL CHAMBERS 1 ST FLOOR 1:00 PM 1. CALL TO ORDER 2. ROLL CALL 3. PUBLIC COMMENT RELATED

More information

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

COUNTY OF OSCODA Board of Commissioners Telephone (989) Fax Line (989) COUNTY OF OSCODA Board of Commissioners Telephone (989) 826-1130 Fax Line (989) 826-1173 Oscoda County Courthouse Annex 311 Morenci Street P.O. Box 399 Mio, MI 48647 OFFICIAL MINUTES AUGUST 25, 2009 A

More information

MEETING RESULTS!!! CITY OF POMPANO BEACH CITY COMMISSION MEETING AGENDA NO TUESDAY, JANUARY 25, :00 P.M. Mayor, Presiding.

MEETING RESULTS!!! CITY OF POMPANO BEACH CITY COMMISSION MEETING AGENDA NO TUESDAY, JANUARY 25, :00 P.M. Mayor, Presiding. MEETING RESULTS!!! CITY OF POMPANO BEACH CITY COMMISSION MEETING AGENDA NO. 2011-09 TUESDAY, JANUARY 25, 2011 7:00 P.M. CALL TO ORDER The Honorable Lamar Fisher Mayor, Presiding ROLL CALL Mary L. Chambers,

More information

Mayor Pritchard presented a Diaper Need Awareness Proclamation to Lee Ann Porter.

Mayor Pritchard presented a Diaper Need Awareness Proclamation to Lee Ann Porter. Galesburg City Council Regular Meeting City Council Chambers 55 West Tompkins Street, Galesburg, Illinois September 19, 2016 6:30 p.m. Call to order by Mayor John Pritchard. Roll Call #1: Present: Mayor

More information

CHAPTER Senate Bill No. 1204

CHAPTER Senate Bill No. 1204 CHAPTER 2011-34 Senate Bill No. 1204 An act relating to joint legislative organizations; repealing ss. 11.511 and 11.513, F.S., relating to the Office of Program Policy Analysis and Government Accountability;

More information

PISMO BEACH COUNCIL AGENDA REPORT

PISMO BEACH COUNCIL AGENDA REPORT PISMO BEACH COUNCIL AGENDA REPORT SUBJECT/TITLE: ADOPTION OF MEETING MINUTES Agenda Item #8.A RECOMMENDATION: 1. Adopt Minutes of the November 27, 2018 Special Water, Wastewater and Stormwater Rate Study

More information

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

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

More information

AGENDA NAPA COUNTY BOARD OF SUPERVISORS. Tuesday January 24, :00 A.M. Diane Dillon District 3. Gladys I. Coil, CCB Clerk of the Board

AGENDA NAPA COUNTY BOARD OF SUPERVISORS. Tuesday January 24, :00 A.M. Diane Dillon District 3. Gladys I. Coil, CCB Clerk of the Board AGENDA NAPA COUNTY BOARD OF SUPERVISORS Tuesday January 24, 2017 9:00 A.M. Brad Wagenknecht District 1 Ryan Gregory District 2 Diane Dillon District 3 Alfredo Pedroza District 4 Belia Ramos District 5

More information

(UNOFFICIAL MINUTES)

(UNOFFICIAL MINUTES) Tuesday, October 2, 2018 208 The regular meeting of the Sanilac County Board of Commissioners was called to order by Chairman Daniel Dean at 1:00 p.m., on Tuesday, October 2, 2018 in the Board of Commissioners

More information

ORGANIZATIONAL MEETING Morning Session. Tuesday, January 2, Legislative Chambers, Bath, New York

ORGANIZATIONAL MEETING Morning Session. Tuesday, January 2, Legislative Chambers, Bath, New York ORGANIZATIONAL MEETING Morning Session Legislative Chambers, Bath, New York Pursuant to Section 151 of the County Law and the Rules of Procedure of the County Legislature adopted August 23, 1993, the Legislators

More information

BOARD OF COMMISSIONERS 1 S. Main St., 9 th Floor Mount Clemens, Michigan FAX macombcountymi.gov/boardofcommissioners

BOARD OF COMMISSIONERS 1 S. Main St., 9 th Floor Mount Clemens, Michigan FAX macombcountymi.gov/boardofcommissioners BOARD OF COMMISSIONERS 1 S. Main St., 9 th Floor Mount Clemens, Michigan 48043 586.469.5125 FAX 586.469.5993 macombcountymi.gov/boardofcommissioners BOARD OF COMMISSIONERS REGULAR SESSION THURSDAY, MAY

More information

A Bill Regular Session, 2017 SENATE BILL 168

A Bill Regular Session, 2017 SENATE BILL 168 Stricken language will be deleted and underlined language will be added. Act 0 of the Regular Session 0 State of Arkansas st General Assembly As Engrossed: S// S// S// A Bill Regular Session, SENATE BILL

More information

CHAPTER 2 GOVERNMENT

CHAPTER 2 GOVERNMENT CHAPTER 2 LEGISLATURE GOVERNMENT 200. - 208. RESERVED 209. Legislature, Salary. Pursuant to Article II, Section 16(15), County Legislators will receive an annual salary equal to 24% of the salary paid

More information

BOARD OF COMMISSIONERS 1 S. Main St., 9 th Floor Mount Clemens, Michigan FAX macombcountymi.gov/boardofcommissioners

BOARD OF COMMISSIONERS 1 S. Main St., 9 th Floor Mount Clemens, Michigan FAX macombcountymi.gov/boardofcommissioners BOARD OF COMMISSIONERS 1 S. Main St., 9 th Floor Mount Clemens, Michigan 48043 586.469.5125 FAX 586.469.5993 macombcountymi.gov/boardofcommissioners AD HOC COMMITTEE ON BOARD RULES WEDNESDAY, JANUARY 16,

More information

Student Liaison Chuck Stiver: numerous students received certificates in recognition of their achievements in FCCLA, Power of the Pen and Wrestling.

Student Liaison Chuck Stiver: numerous students received certificates in recognition of their achievements in FCCLA, Power of the Pen and Wrestling. The meeting was called to order at 7:03 p.m. by President Janet Eichel. Members present were: Bruce Goff, Dan Sexton, Chuck Stiver, Jody Weidrick and Janet Eichel. Reports followed the Pledge of Allegiance.

More information

Roger Garner Commissioner, District 1. Brad Holmes Commissioner, District 1. Joe Hackworth Commissioner, District 2

Roger Garner Commissioner, District 1. Brad Holmes Commissioner, District 1. Joe Hackworth Commissioner, District 2 STATE OF ALABAMA LAUDERDALE COUNTY The Lauderdale County Commission convened at the Lauderdale County Courthouse in the City of Florence, Alabama at 5:00 p.m. on the 11 th day of June, 2018. The meeting

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

Washington County Commissioners AGENDA 9:00 a.m., February 16, 2017

Washington County Commissioners AGENDA 9:00 a.m., February 16, 2017 THE DULY ELECTED MEMBERS OF THE BOARD OF COUNTY COMMISSIONERS OF WASHINGTON COUNTY, OHIO, MET IN REGULAR SESSION ON FEBRUARY 16, 2017 IN ACCORDANCE WITH OHIO REVISED CODE 305.05, WITH THE FOLLOWING MEMBERS

More information

MEETING AGENDA. March 4, 2009

MEETING AGENDA. March 4, 2009 MEETING AGENDA March 4, 2009 OCEANSIDE CITY COUNCIL, HARBOR DISTRICT BOARD OF DIRECTORS (HDB), and COMMUNITY DEVELOPMENT COMMISSION (CDC) REGULAR BUSINESS Mayor HDB President CDC Chair Jim Wood Councilmembers

More information

Kathy T. Greene, Clerk to the Board David S. Lackey, County Attorney. Chairman Bollinger called the meeting to order and welcomed everyone.

Kathy T. Greene, Clerk to the Board David S. Lackey, County Attorney. Chairman Bollinger called the meeting to order and welcomed everyone. Caldwell County BOARD OF COMMISSIONERS Lenoir, North Carolina August 4, 2014 6:00 pm Present: Absent: Staff Present: Clay Bollinger, Chairman Jeff Branch Chris Barlowe Randy T. Church Mike LaBrose None

More information

JOURNALS OF THE SENATE AND HOUSE OF REPRESENTATIVES OHIO SENATE JOURNAL

JOURNALS OF THE SENATE AND HOUSE OF REPRESENTATIVES OHIO SENATE JOURNAL JOURNALS OF THE SENATE AND HOUSE OF REPRESENTATIVES OHIO SENATE JOURNAL TUESDAY, JANUARY 14, 2014 SENATE JOURNAL, TUESDAY, JANUARY 14, 2014 1447 ONE HUNDRED THIRTY-FOURTH DAY Senate Chamber, Columbus,

More information

(UNOFFICIAL MINUTES)

(UNOFFICIAL MINUTES) Tuesday, September 6, 2018 204 The regular meeting of the Sanilac County Board of Commissioners was called to order by Chairman Daniel Dean at 1:00 p.m., on Tuesday, September 6, 2018 in the Board of Commissioners

More information

MINUTES OF THE MEETING OF THE OSWEGO COUNTY LEGISLATURE HELD DECEMBER 13, 2007.

MINUTES OF THE MEETING OF THE OSWEGO COUNTY LEGISLATURE HELD DECEMBER 13, 2007. MINUTES OF THE PUBLIC HEARING HELD ON DECEMBER 13, 2007 RELATIVE TO THE COUNTY OF OSWEGO LOCAL LAW #2 OF THE YEAR 2007 ENTITLED A LOCAL LAW PERMITTING SNOWMOBILE OPERATION ON CERTAIN ROADS WITHIN THE COUNTY

More information

The Saskatchewan Heritage Foundation Act

The Saskatchewan Heritage Foundation Act 1 SASKATCHEWAN HERITAGE FOUNDATION c. S-22.1 The Saskatchewan Heritage Foundation Act Repealed by Chapter 21 of the Statutes of Saskatchewan 2010 (effective May 20, 2010) Formerly Chapter S-22.1 of the

More information

Supervisor Vera reported Assessor Brenczewski had a family commitment this evening and Commissioner Maffeo is out on medical leave.

Supervisor Vera reported Assessor Brenczewski had a family commitment this evening and Commissioner Maffeo is out on medical leave. Minutes of a Meeting of the Joliet Township Board 175 W. Jefferson St., Joliet, IL 60432 Tuesday, November 20, 2018 The regular town board meeting, being held at 175 West Jefferson Street, Joliet Township

More information

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

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

More information

CALL TO ORDER PLEDGE OF ALLEGIANCE Mayor Sam Budreau presided and called the meeting to order at 6:30 p.m., the Pledge of Allegiance was recited.

CALL TO ORDER PLEDGE OF ALLEGIANCE Mayor Sam Budreau presided and called the meeting to order at 6:30 p.m., the Pledge of Allegiance was recited. City Commission Minutes Regular Session City Commission Chambers 101 S Lincoln Ave. Chanute, KS 66720 CALL TO ORDER PLEDGE OF ALLEGIANCE Mayor Sam Budreau presided and called the meeting to order at 6:30

More information

GENESEE COUNTY BOARD OF COMMISSIONERS. ITEMS FOR BOARD ACTION Monday, December 10, 9:00 a.m.

GENESEE COUNTY BOARD OF COMMISSIONERS. ITEMS FOR BOARD ACTION Monday, December 10, 9:00 a.m. GENESEE COUNTY BOARD OF COMMISSIONERS ITEMS FOR BOARD ACTION Monday, @ 9:00 a.m. 2018-23 I. CALL MEETING TO ORDER II. III. IV. ROLL CALL INVOCATION PLEDGE TO THE FLAG V. APPROVAL OF MINUTES November 26,

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

OAKLAND COUNTY FEDERAL AID FUNDING COMMITTEE MINUTES

OAKLAND COUNTY FEDERAL AID FUNDING COMMITTEE MINUTES OAKLAND COUNTY FEDERAL AID FUNDING COMMITTEE MINUTES Funding Committee Meeting - May 9, 2008 Time: 9:15 AM West Bloomfield Township Public Library 4600 Walnut Lake Road, West Bloomfield, MI Present David

More information

Regular Meeting March 8, A regular meeting of the Nash County Board of Commissioners was held at

Regular Meeting March 8, A regular meeting of the Nash County Board of Commissioners was held at Regular Meeting March 8, 2010 A regular meeting of the Nash County Board of Commissioners was held at 10:00 AM, March 8, 2010 in the Frederick B. Cooper, Jr. Commissioners Room at the Claude Mayo, Jr.

More information

Fulton County Commissioners Meeting Agenda Date August 4, 2015

Fulton County Commissioners Meeting Agenda Date August 4, 2015 Fulton County Commissioners Meeting Agenda Date August 4, 2015 Location 9:00 AM Call Meeting to Order 9:01 AM Old Business 9:15 AM New Business Pledge of Allegiance Opening Prayer Roll Call Attendance

More information

2016 GENERAL ELECTION PROPOSED CONSTITUTIONAL AMENDMENTS BALLOT LANGUAGE. No. 1 Constitutional Amendment Article X, Section 29

2016 GENERAL ELECTION PROPOSED CONSTITUTIONAL AMENDMENTS BALLOT LANGUAGE. No. 1 Constitutional Amendment Article X, Section 29 2016 GENERAL ELECTION PROPOSED CONSTITUTIONAL AMENDMENTS BALLOT LANGUAGE No. 1 Constitutional Amendment Article X, Section 29 Rights of Electricity Consumers Regarding Solar Energy Choice This amendment

More information

DON GRAY SANGAMON COUNTY CLERK

DON GRAY SANGAMON COUNTY CLERK 1 DON GRAY SANGAMON COUNTY CLERK SANGAMON COUNTY COMPLEX ROOM 101, COUNTY BUILDING 200 SOUTH NINTH STREET SPRINGFIELD, ILLINOIS 62701 TELEPHONE: 217-753-6700/FACSIMILE: 217-535-3233 www.sangamoncountyclerk.com

More information

RESOLUTION NO Adopted by the Sacramento City Council. July 26, 2016

RESOLUTION NO Adopted by the Sacramento City Council. July 26, 2016 RESOLUTION NO. 2016-0258 Adopted by the Sacramento City Council July 26, 2016 CALLING AND GIVING NOTICE OF THE SUBMITTAL TO THE VOTERS ESTABLISHING AN INDEPENDENT REDISTRICTING COMMISSION ACT BALLOT MEASURE

More information

MINUTES SOUTHEASTERN WISCONSIN REGIONAL PLANNING COMMISSION ANNUAL MEETING

MINUTES SOUTHEASTERN WISCONSIN REGIONAL PLANNING COMMISSION ANNUAL MEETING MINUTES SOUTHEASTERN WISCONSIN REGIONAL PLANNING COMMISSION ANNUAL MEETING 3:00 p.m. Washington County Government Center 432 East Washington Street, Room 2024 West Bend, Wisconsin Present: Excused: Commissioners:

More information

IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, NOVEMBER 17, 2009 PROPOSED ORDINANCES

IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, NOVEMBER 17, 2009 PROPOSED ORDINANCES IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, NOVEMBER 17, 2009 PROPOSED ORDINANCES The Parish Council of Iberville Parish, State of Louisiana, held a Public Hearing in the Council Meeting

More information

Members of the Board Jody Jones Jim Nicholas Larry Grundmann Kevin Bultema Greg Steel Al McGreehan

Members of the Board Jody Jones Jim Nicholas Larry Grundmann Kevin Bultema Greg Steel Al McGreehan OVERSIGHT BOARD COUNTY OF BUTTE, STATE OF CALIFORNIA Members of the Board Jody Jones Jim Nicholas Larry Grundmann Kevin Bultema Greg Steel Al McGreehan Butte County Consolidated Oversight Board Meeting

More information