OAKLAND COUNTY BOARD OF COMMISSIONERS MINUTES

Size: px
Start display at page:

Download "OAKLAND COUNTY BOARD OF COMMISSIONERS MINUTES"

Transcription

1 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, Michigan. Rolled called. PRESENT: Amos, Crake, Devine, Dingeldey, Douglas, Garfield, Holbert, Huntoon, Jacobs, Jensen, Johnson, Kaczmar, Kingzett, Law, McCulloch, McPherson, Moffitt, Obrecht, Palmer, Pernick, Powers, Quarles, Schmid, Taub, Wolf. (25) ABSENT: None. (0) Quorum present. Invocation given by Commissioner Dingeldey. Pledge of Allegiance to the Flag was lead by Girl Scout Troop #3961, Walled Lake Schools. Moved by Wolf supported by Moffitt the minutes of the May 23, 1996 Board meeting be approved. A sufficient majority having voted therefor, the minutes were approved, as printed. Moved by Wolf supported by Jensen the rules be suspended and the agenda amended, as follows: ITEMS ON PRINTED AGENDA FINANCE AND PERSONNEL COMMITTEE e. County Executive/Cultural Affairs - Michigan Council for Arts and Cultural Affairs 1995/1996 Regranting Program Acceptance (Reason for suspension for Finance and Personnel Committee, item e: Waiver of Rule XII - Not in accordance with Grants Procedure) GENERAL GOVERNMENT COMMITTEE a. 52nd District Court - Reorganization of Weekend and Holiday Operation and Creation of Two (2) PTNE District Court Clerk I Positions PLANNING AND BUILDING COMMITTEE c. Drain Commissioner - John E. Olsen Drainage District Drain Bonds - Full Faith and Credit Resolution (Reason for suspension for General Government Committee, item a and Planning and Building Committee, item c: Waiver of Rule XII.E - Direct Referral to Finance and Personnel Committee)

2 Page 2 of 31 Vote on suspension: AYES: Amos, Crake, Devine, Dingeldey, Douglas, Garfield, Holbert, Huntoon, Jacobs, Jensen, Johnson, Kaczmar, Kingzett, Law, McCulloch, McPherson, Moffitt, Obrecht, Palmer, Pernick, Powers, Quarles, Schmid, Taub, Wolf. (25) NAYS: None. (0) A sufficient majority having voted therefor, the motion to suspend the rules and amend the agenda carried. Ron Wolf and Commissioner Ruel McPherson addressed the Board. Commissioner David Moffitt addressed the Board, requesting a moment of silence in memory of Bubba Thompson who recently passed away. MISCELLANEOUS RESOLUTION #96124 BY: Finance and Personnel Committee, Sue A. Douglas, Chairperson IN RE: PERSONNEL DEPARTMENT - CHANGE TO MERIT RULE 1 - INCLUSION OF THE CHIEF COURT CLERK CLASSIFICATION UNDER THE MERIT SYSTEM AND THE SALARY ADMINISTRATION PLAN WHEREAS the Chief Court Clerk position is currently listed as a classification not covered by the Merit System; and WHEREAS a review of the current Chief Court Clerk responsibilities indicates that the classification should properly be covered by the Merit System; and WHEREAS it has become desirable to make changes in the wording of Rule 1 to include the Chief Court Clerk classification under the Merit System as spelled out in the attachment to this resolution including the current and proposed wording; and WHEREAS Section IV, Subsection A of the Merit System Resolution requires that all changes in the rules and regulations of the Merit System shall be submitted to the Board of Commissioners at a regular meeting of the Board and shall become effective thirty (30) 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; and WHEREAS the Finance and Personnel Committee has reviewed and approved these changes at its meeting on June 6, NOW THEREFORE BE IT RESOLVED that the reading and distribution of this notice and the attached copy of proposed changes to Merit Rule 1, to all commissioners present and absent is considered as the official submission to the Board of Commissioners of the described changes in Rule 1. BE IT FURTHER RESOLVED that the Chief Court Clerk classification be placed in the Salary Administration Plan at a salary grade 9, regular overtime. Chairperson, on behalf of the Finance and Personnel Committee, I move the adoption of the foregoing FINANCE AND PERSONNEL COMMITTEE Copy of attachment on file in the County Clerk's office. The Chairperson stated that by Statute the resolution will lay over for thirty (30) days. MISCELLANEOUS RESOLUTION #96125 By: Finance and Personnel Committee, Sue Ann Douglas, Chairperson IN RE: PERSONNEL DEPARTMENT/COMMUNITY MENTAL HEALTH LABOR AGREEMENT FOR COMMUNITY MENTAL HEALTH SUPERVISORS REPRESENTED BY

3 Page 3 of 31 COMMUNITY MENTAL HEALTH SUPERVISORS ASSOCIATION WHEREAS the representatives of the County of Oakland and the Community Mental Health Supervisors Association, have been negotiating a contract covering thirty-four (34) Community Mental Health Supervisors; and WHEREAS a three (3) year agreement has been reached for the period of January 1, 1996 through December 31, 1998 and the agreement put in writing as summarized in the attached; and WHEREAS the agreement stipulates a "Me Too" salary adjustment in 1996, a "Me Too" or 3.5% salary adjustment in 1997 and a "Me Too" salary adjustment in 1998; and WHEREAS the funding for the increase has been included in the Biennial Budget for the Community Mental Health Fund, thus requiring no additional budget adjustments; and WHEREAS the parties have also agreed to settle the lawsuit related to the Community Mental Health reorganization as outlined in the attached supplementary agreement; and WHEREAS the budgetary impact for the redlined salaries included in the supplementary agreement is $127,788 for Fiscal Year 1995/1996 and $93,341 for Fiscal Year 1996/1997 which will require a budget adjustment by the Community Mental Health Board within the constraints of the current total funding authorized. NOW THEREFORE BE IT RESOLVED the Oakland County Board of Commissioners approves the agreement between the County of Oakland and the Community Mental Health Supervisors Association. BE IT FURTHER RESOLVED that the Board authorizes the Chairperson to execute the agreement. BE IT FURTHER RESOLVED that the increased cost for the redlined salaries will be absorbed within the current total funding authorized for the Community Mental Health Fund and any budget adjustments within the total funding authorization is subject to the initiation and approval of the Community Mental Health Board. Chairperson, on behalf of the Finance and Personnel Committee, I move the adoption of the foregoing FINANCE AND PERSONNEL COMMITTEE Copy of Collective Bargaining Agreement for Community Mental Health Supervisors Association and the Supplementary Agreement on file in the County Clerk's office. Moved by Douglas supported by Kingzett the resolution be adopted. AYES: Crake, Devine, Dingeldey, Douglas, Garfield, Holbert, Huntoon, Jacobs, Jensen, Johnson, Kaczmar, Kingzett, Law, McCulloch, McPherson, Moffitt, Obrecht, Palmer, Pernick, Powers, Quarles, Schmid, Taub, Wolf, Amos. (25) NAYS: None. (0) A sufficient majority having voted therefor, the resolution was adopted. MISCELLANEOUS RESOLUTION #96126 BY: Finance and Personnel Committee, Sue Ann Douglas, Chairperson IN RE: FACILITIES MANAGEMENT/FACILITIES ENGINEERING DIVISION - AWARD OF CONTRACT1996 SERVICE CENTER ROAD IMPROVEMENTS PROJECT WHEREAS by Miscellaneous Resolution #95315, the Board of Commissioners authorized the County Executive's Facilities Engineering Division to receive bids from the Oakland County Road Commission for improving and repaving the North Entrance Intersection, County Center Drive East, Court Tower

4 Page 4 of 31 Boulevard South, Children's Village Drive and the South Entrance Intersection; and WHEREAS in accordance with bidding procedures, bids for this project were received and opened by the Road Commission on May 7, 1996; and WHEREAS Facilities Engineering recommends the Children's Village Drive work be removed from the project; and WHEREAS the Oakland County Road Commission has reviewed all bids submitted and has recommended to Oakland County's Department of Facilities Management that the lowest responsible bidder, Angelo Iafrate, Warren, Michigan, be awarded a contract in the amount of $1,043, to complete all phases of the project with the exception of roadway lighting; and WHEREAS it is agreed by the Road Commission and Facilities Engineering that the roadway lighting should not be done until the road work is complete and will be bid by Facilities Engineering in June; and WHEREAS the total project cost for the 1996 Service Center Road Improvements Project is estimated to be $1,225,000 which includes road construction, roadway lighting and contingency amounts; and WHEREAS funding in the amount of $1,205,000 is available from the 1996 Capital Improvements Program Utility Section and $20,000 is available from the Capital Improvement Program Building Section; and WHEREAS the Department of Facilities Management recommends that the County enter into a Cost Participation Agreement with the Road Commission of Oakland County for $1,093,750, which includes contingency and that the total cost of $1,225,000 be appropriated at this time. NOW THEREFORE BE IT RESOLVED AS FOLLOWS: 1. The Oakland County Board of Commissioners authorizes the transfer of $1,225,000 from the Capital Improvement Program Fund #40100 to the Project Work Order Fund #40400 to establish the 1996 Service Center Road Improvements Project. 2. The contract proposal of Angelo Iafrate, of Warren, Michigan, in the amount of $1,043, be accepted through the Road Commission and the contract awarded in concurrence with Planning and Building Committee recommendations. 3. Funds be provided in the amount of $181,418 to cover the remaining project costs including contingency. 4. The Chairperson of the Board of Commissioners is hereby authorized and directed to execute an interagency agreement with the Oakland County Road Commission in accordance with the terms of the attached Cost Participation Agreement. Chairperson, on behalf of the Finance and Personnel Committee, I move the adoption of the foregoing FINANCE AND PERSONNEL COMMITTEE Copy of Cost Participation Agreement on file in County Clerk's office. REPORT (Misc. #96126) BY: Planning and Building Committee, Charles Palmer, Chairperson IN RE: AWARD OF CONTRACT FOR THE 1996 SERVICE CENTER ROAD IMPROVEMENTS PROGRAM To the Finance and Personnel Committee The Planning and Building Committee, having reviewed the bids received by the Road Commission for Oakland County for the above-referenced project on June1996, reports with the recommendation that the County enter into a Cost Participation Agreement with the Road Commission in the amount of

5 Page 5 of 31 $1,093,750, for a total project cost of $1,225,000. Chairperson, on behalf of the Planning and Building Committee, I submit the foregoing report. PLANNING AND BUILDING COMMITTEE Moved by Douglas supported by Garfield the Planning and Building Committee report be accepted. A sufficient majority having voted therefor, the report was accepted. Moved by Douglas supported by Garfield the resolution be adopted. AYES: Dingeldey, Douglas, Garfield, Holbert, Huntoon, Jacobs, Jensen, Johnson, Kingzett, Law, McCulloch, McPherson, Moffitt, Obrecht, Palmer, Pernick, Powers, Quarles, Schmid, Taub, Wolf, Amos, Crake. (23) NAYS: Devine. (1) A sufficient majority having voted therefor, the resolution was adopted. MISCELLANEOUS RESOLUTION #96127 BY: Finance and Personnel Committee, Sue Ann Douglas, Chairperson IN RE: DEPARTMENT OF MANAGEMENT AND BUDGET FIRST QUARTER FINANCIAL FORECAST AND BUDGET AMENDMENTS WHEREAS Public Act 621 of 1978, the Uniform Budgeting and Accounting Act for Local Units of Government provides for adjustments to the adopted budget; and WHEREAS in accordance with Oakland County General Appropriations Act Section 22, which provides for budget adjustments for variances between the budgeted revenue and actual revenue, and Section 23, which provides for budget adjustments for variances between estimated revenue and projected expenditures, adjustments are required; and WHEREAS the 1996 First Quarter Financial Forecast Report has identified several variances and budget amendments are recommended; and WHEREAS the Equalization Division has increased its use of existing staff on an overtime basis to expedite the Base Map Conversion project; and WHEREAS CRIMP savings from 1995 activities have been identified for the District Court Division II and Division III, a portion of which can be used by the Division to meet their needs; and WHEREAS technical amendments are required to the Probate Court budget to properly account for Guardian Review expenditures; and WHEREAS savings, in the amount of $118,297, from the reorganization of the Department of Management and Budget have been requested to be moved from the Operational Improvement Designated Fund to the Millage Reduction and Stabilization Designated Fund; and WHEREAS the federal government has eliminated the Small Business Development Counsel reimbursement program, which will reduce anticipated County revenue by $10,000; and WHEREAS an increase in Sheriff Department revenue due to a more aggressive billing procedure to the State for O.U.I.L. Third Offenders housed in the Oakland County Jail, can be used to offset related unfavorable expenditures in the Sheriff's Department; and WHEREAS a state audit conducted on Circuit Court Probation Services revealed inadequate drug screening of probationers, additional expenditures are required to bring the screening into compliance; and WHEREAS increased legislative and administrative activity at the State, which has the potential of seriously impacting County operations, requires expanded services of the Board of Commissioners'

6 Page 6 of 31 legislative agent to protect the County's interest; and WHEREAS oversight of Airport Operations by Central Services Administration has been reduced, returning funds back to the Airport; and WHEREAS the 1996/1997 Budget, as approved by the Board of Commissioners, authorizes the use of $1,000,000 from the Facilities, Maintenance and Operations fund balance to cover 1996 Capital Improvement projects, funds need to be transferred; and WHEREAS additional funding, in the amount of $136,000, must be transferred to the Project Work Order Fund (# ), for classroom and security controls to complete the conversion of Children's Village "A" Building into a secured facility; and WHEREAS technical amendments are required to the Motor Pool fund so that the budget can accurately reflect fund activity; and WHEREAS early retirement of the Delinquent Tax Revolving Fund loan for Oakland Pointe creates expenditure favorability which can be used to offset other areas; and WHEREAS Section 25 of the 1996 General Appropriations Act (Miscellaneous Resolution #95294) requires that the Board of Commissioners receive a quarterly report regarding adjustments made to Inmate Accounts on transactions billed in excess of ability to pay. NOW THEREFORE BE IT RESOLVED that the Board of Commissioners accepts the 1996 First Quarter Financial Forecast. BE IT FURTHER RESOLVED the Board authorizes amendments to the 1996 Budget as detailed on attached Schedule A. Chairperson, on behalf of the Finance and Personnel Committee, I move the adoption of the foregoing FINANCE AND PERSONNEL COMMITTEE Copy of Schedule A on file in the County Clerk's office. Moved by Douglas supported by Amos the resolution be adopted. AYES: Dingeldey, Douglas, Garfield, Holbert, Huntoon, Jacobs, Jensen, Johnson, Kaczmar, Kingzett, Law, McCulloch, McPherson, Moffitt, Obrecht, Palmer, Pernick, Powers, Quarles, Schmid, Taub, Wolf, Amos, Crake, Devine. (25) NAYS: None. (0) A sufficient majority having voted therefor, the resolution was adopted. MISCELLANEOUS RESOLUTION #96128 BY: Finance and Personnel Committee, Sue Ann Douglas, Chairperson IN RE: COUNTY EXECUTIVE/CULTURAL AFFAIRS - MICHIGAN COUNCIL FOR ARTS AND CULTURAL AFFAIRS 1995/1996 REGRANTING PROGRAM ACCEPTANCE WHEREAS the Michigan Council for Arts and Cultural Affairs has awarded $31,100 for the Michigan Council of the Arts and Cultural Affairs Regranting Program, which is $8,300 more than the 1994/1995 grant award; and WHEREAS the grant covers the period of October 1, 1995 through September1996; and WHEREAS $26,000 is for redistribution to artists and the balance, $5,100 is for administration costs incurred by the County; and WHEREAS the 1996 Recommended Budget includes a budget of $22,800 ($18,700 Arts Council; $4,100 Regranting Operational Support) and should be amended to include the actual 1996 grant award, which totals $26,000 for redistribution to artists and $5,100 for administration costs to the County; and

7 Page 7 of 31 WHEREAS an amendment totalling $8,300 is required for the 1996 Recommended Budget as detailed below to reflect the total 1996 grant award, which is $31,100; and WHEREAS no additional personnel is required; and WHEREAS acceptance of this grant does not obligate the County to any future commitment; and WHEREAS the grant contract has been approved by the County Executive's Contract Review Process. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners accepts the 1995/1996 Michigan Council of the Arts and Cultural Affairs Regranting Program in the amount of $31,100. BE IT FURTHER RESOLVED that the County Executive's 1996 Budget is amended as follows: County Executive/Cultural Affairs Revenue Art Council $7, Regranting Operational Supp. 1,000 Total Revenue $8,300 County Executive/Cultural Affairs Expenditure Regranting Program $7, Regranting Administration 1,000 Total Expenditure $8,300 Total $ -0 BE IT FURTHER RESOLVED the Chairperson of the Board of Commissioners is authorized to execute the grant agreement and to approve minor changes and contract extensions not to exceed fifteen (15) percent variance from the original award, which is consistent with the contract as approved. Chairperson, on behalf of the Finance and Personnel Committee, I move the adoption of the foregoing FINANCE AND PERSONNEL COMMITTEE Copy of Contracts for Arts Services on file in the County Clerk's office. Moved by Douglas supported by Devine the resolution be adopted. AYES: Douglas, Garfield, Holbert, Huntoon, Jacobs, Jensen, Johnson, Kaczmar, Kingzett, Law, McCulloch, McPherson, Moffitt, Obrecht, Palmer, Pernick, Powers, Quarles, Schmid, Taub, Wolf, Amos, Crake, Devine, Dingeldey. (25) NAYS: None. (0) A sufficient majority having voted therefor, the resolution was adopted. MISCELLANEOUS RESOLUTION #96129 BY: General Government Committee, Kay Schmid, Chairperson IN RE: 52ND DISTRICT COURT - REORGANIZATION OF WEEKEND AND HOLIDAY OPERATION AND CREATION OF TWO (2) PTNE DISTRICT COURT CLERK I POSITIONS WHEREAS 52nd District Court Magistrates conduct arraignments, set bail, make determination of probable cause and issue warrants for ten Oakland County District Courts and conduct arraignments on Personal Protection Orders issued by the judges of the 6th Circuit Court during weekends; and WHEREAS Divisions I, III and IV of the 52 District Court have a Magistrate to conduct arraignments on holidays that do not fall on Saturdays or Sundays; and WHEREAS recent changes in legislation have changed the role of the Chief Judge, resulting in the need for additional administrative support to keep up with current workload; and WHEREAS the Court reports that to provide clerical support to Magistrates and the Chief Judge it has been necessary to use overtime and the support of higher classifications; and

8 Page 8 of 31 WHEREAS the 52nd District Court is requesting the creation of one part-time non-eligible District Court Clerk I position to provide support for the weekend and holiday operation and the utilization of one Magistrate at one location to service the entire 52nd District Court during holidays; and WHEREAS the Court is also requesting the creation of one part-time non-eligible District Court Clerk I position to provide additional support for the presiding Chief Judge; and WHEREAS funding is available in the 52nd District Court's budget to implement this proposal. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the creation of one (1) governmental 1,000 hr/yr part-time non-eligible District Court Clerk I position in the Weekend Operations unit to provide support to Magistrates of the 52nd District Court on weekends and holidays. BE IT FURTHER RESOLVED to create one (1) governmental 1,000 hr/yr part-time non-eligible District Court Clerk I position in Division III/Administration to provide support for the presiding Chief Judge. BE IT FURTHER RESOLVED to transfer the Weekend Operations unit from Division IV to Division III. Chairperson, on behalf of the General Government Committee, I move the adoption of the foregoing GENERAL GOVERNMENT COMMITTEE FISCAL NOTE (Misc. #96129) BY: Finance and Personnel Committee, Sue Ann Douglas, Chairperson IN RE: 52ND DISTRICT COURT - REORGANIZATION OF WEEKEND AND HOLIDAY OPERATIONS AND CREATION OF TWO (2) PTNE DISTRICT COURT CLERK I POSITIONS Pursuant to Rule XII-F of this Board, the Finance and Personnel Committee has reviewed the abovereferenced resolution and finds: 1. The 52nd District Court currently holds weekend and holiday sessions utilizing clerical support paid on an overtime basis. 2. The Court is proposing the transfer of the Weekend Operations Unit from Division IV to Division III and consolidating holiday operations to one Court. 3. Recent changes in the role of the Chief Judge have resulted in the need for additional administrative support to keep up with the current workload. 4. The Court is requesting the creation of two (2) 1,000 hour PTNE Court Clerk I positions. One position will support the additional workload of the Chief Judge. The second position will be multi-filled and support the weekend and holiday operations of the Court. 5. The use of the PTNE positions will be to replace higher classified employees used on an overtime basis. 6. That sufficient funds are available within the District Court budget to fund the proposal with no additional appropriation. 7. That the 1996 and the Fiscal Year 1997 Budgets be amended as follows (Fiscal1997/1998 provided for information purposes): Weekend Operations Unit Transferred From Division IV to Division III Proposed 1996 FY 1997 FY 1997/ Salaries ($8,578) ($13,657) ($17,756) Fringes ( 695) ( 1,106) ( 1,438) Dry Goods ( 355) ( 533) ( 731)

9 Page 9 of Salaries 8,578 13,657 17, Fringes 695 1,106 1, Dry Goods ( 731) Intra-Court Transfer to Establish PTNE Positions Salaries ($ 826) ($ 992) ($ 1,984) Overtime ( 2,297) ( 3,499) ( 4,523) Fringes ( 1,003) ( 1,529) ( 1,976) Overtime ( 1,630) ( 2,483) ( 3,210) Fringes ( 712) ( 1,085) ( 1,402) Overtime ( 1,038) ( 1,580) ( 2,043) Fringes ( 453) ( 690) ( 892) Overtime ( 2,446) ( 3,725) ( 4,815) Fringes ( 1,069) ( 1,628) ( 2,103) Salaries $11,474 $17,211 $22, FINANCE AND PERSONNEL COMMITTEE Moved by Schmid supported by Huntoon the resolution be adopted. AYES: Garfield, Holbert, Huntoon, Jacobs, Jensen, Johnson, Kaczmar, Kingzett, Law, McCulloch, McPherson, Moffitt, Obrecht, Palmer, Pernick, Powers, Quarles, Schmid, Taub, Wolf, Amos, Crake, Devine, Dingeldey, Douglas. (25) NAYS: None. (0) A sufficient majority having voted therefor, the resolution was adopted. MISCELLANEOUS RESOLUTION #96130 BY: General Government Committee, Kay Schmid, Chairperson IN RE: CIRCUIT/DISTRICT/PROBATE COURTS - OFFICE AUTOMATION AND TECHNOLOGY IMPROVEMENTS WHEREAS Public Act 189 of 1993 resulted in increased court fees to reimburse counties for a portion of their trial court operational costs; and WHEREAS Oakland County established a State Court Disbursement Fund (Fund #26910) for the purpose of designating the revenue generated from the increased fees for future operational improvements in the County's court system; and WHEREAS a project steering committee was formed, with representatives of Circuit, District and Probate Courts and the Department of Management and Budget, to develop recommendations for the most appropriate use of these designated funds; and WHEREAS the project steering committee has formulated the following recommendations for review and approval by the Board of Commissioners: 1. Supplement grant funding for Integrated Justice Data System - $8, Allocate $50,000 to each of the three courts for purposes of implementing technology enhancements - $150, The project steering committee will meet again in six months to review progress, including findings of the National Center for State Courts study on Oakland County's Justice System,

10 Page 10 of 31 and develop additional recommendations for consideration by the Board of Commissioners; and WHEREAS the District Court portion of the aforementioned allocation ($50,000) is for the general use by the 52nd District Court, there will be established an administrative line item division (Division #321) from which funds can be drawn for the benefit of the court. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners appropriates $158,000 from the State Court Disbursement Fund (Fund #26910) for the following specific purposes: 1. Supplement grant funding for Integrated Justice Data System - $8, Allocate $50,000 to each of the three courts, Circuit, District and Probate Courts, for purposes of implementing technology enhancements - $150,000. BE IT FURTHER RESOLVED that the Board authorizes the creation of an Administration line item Division (#321) in the 52nd District Court to accommodate its portion of the foregoing appropriation for the general use by the entire court. Chairperson, on behalf of the General Government Committee, I recommend adoption of the foregoing GENERAL GOVERNMENT COMMITTEE The Chairperson referred the resolution to the Finance and Personnel Committee. There were no objections. MISCELLANEOUS RESOLUTION #96131 BY: General Government Committee, Kay Schmid, Chairperson IN RE: BOARD OF COMMISSIONERS/LIBRARY BOARD - CREATION OF ONE (1) CLERK III POSITION IN THE ADMINISTRATION UNIT WHEREAS the Library has one full-time clerical position, a Typist II within the Research Library. This position is responsible for specific clerical tasks unique to that unit; receiving and sorting mail, inputting data into automation system, etc., and is generally not available to assist other areas of the Library with their clerical tasks; and WHEREAS the Library Board requests the creation of a Clerk III position to be responsible for the overall coordination of the Library's clerical tasks, including inputting the Library's attendance, maintaining and ordering stationery supplies, taking minutes and preparing monthly meeting packets for the Library Board, maintaining Library files, assisting the Director with bookkeeping, etc.; and WHEREAS creating this position would allow the Director as well as other professional staff to devote more time to tasks characteristic of their jobs such as planning, research, and development, and less time to these various clerical tasks. WHEREAS funding for this position is available through the County Library Fund. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the creation of a full-time special revenue Clerk III position in the Library/Administration unit. BE IT FURTHER RESOLVED that continuation of this position will be contingent upon future funding from the County Library Fund to cover full position costs. Chairperson, on behalf of the General Government Committee, I move the adoption of the foregoing GENERAL GOVERNMENT COMMITTEE The Chairperson referred the resolution to the Finance and Personnel Committee. There were no

11 Page 11 of 31 objections. MISCELLANEOUS RESOLUTION #96132 BY: General Government Committee, Kay Schmid, Chairperson IN RE: BOARD OF COMMISSIONERS - (SUPPORT) HOUSE BILL 5493 (H-1) WITH AMENDMENTS WHEREAS HB 5493 addresses changes to Section 1. The title and section 1 of Act No. 261 of the Public Acts of 1965, section 1 as amended by Act No. 84 of the Public Acts of 1990, being section of the Michigan Compiled Laws; and WHEREAS HB 5493 addresses updating of language that replaces reference to "Board of Supervisors" with "County Commissioners"; and WHEREAS HB 5493 addresses the issue of a statutory seat for a county planning commission member in counties that have planning commissions; and WHEREAS HB 5493 addresses that same issue with counties that do not have planning commissions, and adds language which provides a statutory seat to the elected County Executive or his designee in a County organized under Act 139 of the Public Acts of 1973, as amended (Act 139 counties) with a population of over 1,000,000, rather than a member or the chairperson of the regional planning commission, which in Oakland County's instance is SEMCOG; and WHEREAS it is not in the best interests of Oakland County, to continue the statutory designation of regional planning commission member for the following reasons: A. A large urban county of over 1 million people and more than 60 municipalities is fully capable of planning its own parks and recreation programs. B. The terms of office of a president or chair of a regional planning commission are one-year terms beginning and ending in June of each year which is disruptive to the Parks Commission, whose other members are minimally appointed for three-year terms and whose appointments run on a calendar year. WHEREAS the appointment of the tenth member should reside with the Board of Commissioners, and that the County Executive should not be required to sit as a member of the Parks and Recreation Commission, nor should one member be singled out to have a voting alternate representative. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners supports the language of updating of Board of Supervisors to Board of Commissioners, and the removal of language which allows the regional planning commission a membership on the Parks and Recreation Commission. BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners supports the following change in Sec. 1, Item C of HB 5493 (H-1) to read as follows: The chairperson of the county planning commission or another member of the county planning commission designated by the county planning commission, and 7 members appointed by the county board of commissioners, not less than 1 and not more than 3 of whom shall be members of the board of commissioners. In a county that does not have a county planning commissions, the chairperson of the regional planning commission shall serve on the county parks and recreation commission if that person is a resident of that county. If the chairperson of the regional planning commission is not a resident of that county, then the COUNTY board OF COMMISSIONERS shall, by a 2/3 vote, appoint a member of the regional planning commission who is a resident of that county to serve on the county parks and recreation commission. IN A COUNTY ORGANIZED UNDER ACT NO. 139 OF THE PUBLIC ACTS OF 1973, BEING SECTION TO OF THE MICHIGAN COMPILED LAWS, WITH AN ELECTED COUNTY

12 Page 12 of 31 EXECUTIVE AND A POPULATION OF 1,000,000 OR MORE, THE COUNTY BOARD OF COMMISSIONERS MAY APPOINT THE ELECTED COUNTY EXECUTIVE TO SERVE ON THE COUNTY PARKS AND RECREATION COMMISSION AND THE BOARD OF COMMISSIONERS MAY APPOINT AN ALTERNATE FOR THE ELECTED EXECUTIVE, WHO MAY PARTICIPATE IN THE MEETINGS OF THE PARKS AND RECREATION COMMISSION IN THE ABSENCE OF THE COUNTY EXECUTIVE, BUT WHO DOES NOT HAVE A VOTE. Chairperson, on behalf of the General Government Committee, I move the adoption of the foregoing GENERAL GOVERNMENT COMMITTEE Moved by Schmid supported by Douglas the resolution be adopted. AYES: Holbert, Huntoon, Jacobs, Jensen, Johnson, Kaczmar, Kingzett, Law, McCulloch, Moffitt, Obrecht, Palmer, Pernick, Powers, Quarles, Schmid, Taub, Wolf, Amos, Crake, Devine, Dingeldey, Douglas, Garfield. (24) NAYS: McPherson. (1) A sufficient majority having voted therefor, the resolution was adopted. REPORT BY: General Government Committee, Kay Schmid, Chairperson IN RE: APPOINTMENT TO THE PARKS AND RECREATION COMMISSION TheGeneral Government Committee, having reviewed the appointment to the Parks and Recreation Commission on June 3, 1996, reports with the recommendation that Fred Korzon be appointed for the term expiring January 1, Chairperson, on behalf of the General Government Committee, I move acceptance of the foregoing report. GENERAL GOVERNMENT COMMITTEE Moved by Schmid supported by Taub the General Government Committee Report be accepted. A sufficient majority having voted therefor, the report was accepted. Commissioner Schmid nominated Fred Korzon to the Parks and Recreation Commission, for an unexpired term ending January 1, The nomination was supported by Crake. Commissioner McPherson nominated Peter Cristiano to the Parks and Recreation Commission, for an unexpired term ending January 1, The nomination was supported by Kaczmar. Discussion followed. The Chairperson declared the nominations closed. Vote on nominations: Huntoon - Korzon Powers - Korzon Jacobs - Cristiano Quarles - Cristiano Jensen - Korzon Schmid - Korzon

13 Page 13 of 31 Johnson - Korzon Taub - Korzon Kaczmar - Cristiano Wolf - Korzon Kingzett - Cristiano Amos - Korzon Law - Korzon Crake - Korzon McCulloch - Korzon Devine - Korzon McPherson - Cristiano Dingeldey - Korzon Moffitt - Korzon Douglas - Korzon Obrecht - Korzon Garfield - Korzon Palmer - Korzon Holbert - Cristiano Pernick - Cristiano Vote for Parks and Recreation Commissioner: Korzon: 18; Cristiano: 7 A sufficient majority having voted therefor, Fred Korzon was declared elected to the Parks and Recreation Commission, for an unexpired term ending January 1, REPORT BY: General Government Committee, Kay Schmid, Chairperson IN RE: APPOINTMENT TO THE OAKLAND COUNTY BUILDING AUTHORITY The General Government Committee, having reviewed the appointment to the Oakland County Building Authority on June 3, 1996, reports with the recommendation that Tamara Van Wormer-Tazzia be appointed to the Oakland County Building Authority for a term ending December 31, Chairperson, on behalf of the General Government Committee, I move acceptance of the foregoing report. GENERAL GOVERNMENT COMMITTEE Moved by Schmid supported by Jensen the General Government Committee Report be accepted. A sufficient majority having voted therefor, the report was accepted. Moved by Schmid supported by Palmer the appointment of Tamara Van Wormer-Tazzia to the Oakland County Building Authority, for a term ending Decemberbe confirmed. Discussion followed. A sufficient majority having voted therefor, the appointment of Tamara Vanto the Oakland County Building Authority, for a term ending December 31, 1998, was confirmed. MISCELLANEOUS RESOLUTION #96133 BY: General Government Committee, Kay Schmid, Chairperson IN RE: BOARD OF COMMISSIONERS - CREATION OF INFORMATION AND RESEARCH ANALYST CLASSIFICATION AND POSITION WHEREAS the Board of Commissioners has reviewed and evaluated its current organization; and WHEREAS the Board of Commissioners recognizes that its effectiveness would be improved by the creation and addition of a position which would assist and report to the Board's Chief of Administration

14 Page 14 of 31 and would also be available to assist the Chief of Program Evaluation and Operations Analysis. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners does hereby create the classification of Information and Research Analyst as a Grade 14, No OT, and adds such position to the Board of Commissioners Administrative Division in accordance with the attached Organization Chart and job description. Chairperson, on behalf of the General Government Committee, I move the adoption of the foregoing GENERAL GOVERNMENT COMMITTEE Copy of Organization Chart and Job Description on file in the County Clerk's office. The Chairperson referred the resolution to the Finance and Personnel Committee. There were no objections. REPORT (Misc. #96122) BY: General Government Committee, Kay Schmid, Chairperson IN RE: HOUSE BILL 5586 (SUPPORT) SEC. 758 OF GENERAL APPROPRIATIONS BILL - PRESERVATION OF ADMINISTRATIVE FUNDING FOR AREA AGENCIES ON AGING The General Government Committee, having reviewed Miscellaneous Resolutionon June 3, 1996, reports with the recommendation 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 #96122 BY: Commissioners Shelley G. Taub, Nancy Dingeldey and Donna Huntoon IN RE: HOUSE BILL 5586 (SUPPORT) SEC.758 OF GENERAL GOVERNMENT APPROPRIATIONS BILL PRESERVATION OF ADMINISTRATIVE FUNDING FOR AREA AGENCIES ON AGING WHEREAS under Federal law, Planning and Service Areas (PSA'S) administer the Federal Older Americans Act and are areas which are defined by a geographic boundary for the delivery of services to older individuals, and every PSA is served by an administrative agency, Area Agency on Aging (AAA); and WHEREAS under the Federal Older American's Act, Michigan's 14 PSA'S were increased to 16, when AAA-Region 3, which included Barry, Calhoun, St. Joseph, Branch and Kalamazoo Counties, divided into three distinct PSA'S; and WHEREAS the increase in administrative costs of managing three PSA'S instead of one will impact the funding distribution formula for every AAA in Michigan; and WHEREAS Sec. 758 of HB5586, states that: (1) Funding shall not be reduced to any planning and service region due to the establishment of the three area agencies on aging in the region 3 area where 1 had previously existed. (2) The total administrative funds allocated in fiscal year to the new area agencies on aging, being regions 3a, 3b, and 3c, shall not exceed the total administrative dollars received by the former region 3 unless paid for by the counties. (3) If additional funds become available for distribution to area agencies on aging, the 3 area agencies on aging established in region 3 together shall not receive additional funding

15 Page 15 of 31 due to the split, but shall receive the same share as would the former region 3 under the intrastate funding formula established by the office of services to the aging; and WHEREAS Oakland County's Area Agency on Aging, Region 1-B, which serves over 400,000 senior citizens, should not have its funding reduced by another region's decision to reapportion its service area. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners does hereby concur with the Sec. 758 of HB 5586, which protects the Planning and Service Areas of the Area Agencies on Aging from negative financial impact engendered by the expansion of the number of PSA'S within Michigan. BE IT FURTHER RESOLVED that copies of this resolution be forwarded to Oakland County's Legislators, the Governor, the Area Agency on Aging, 1-B, the Michigan Office of Services to the Aging, the Michigan Commission on Aging, the Michigan Association of Counties, and to Oakland County's legislative agents. Chairperson, we move the adoption of the foregoing Shelley Taub, Donna Huntoon, Nancy Dingeldey Moved by Schmid supported by Dingeldey the General Government Committee Report be accepted. A sufficient majority having voted therefor, the report was accepted. Moved by Schmid supported by Dingeldey the resolution be adopted. AYES: Jacobs, Jensen, Johnson, Kaczmar, Kingzett, Law, McCulloch, McPherson, Moffitt, Obrecht, Palmer, Pernick, Powers, Quarles, Schmid, Taub, Wolf, Amos, Crake, Devine, Dingeldey, Douglas, Garfield, Holbert, Huntoon. (25) NAYS: None. (0) A sufficient majority having voted therefor, the resolution was adopted. REPORT (Misc. #96115) BY: Finance and Personnel Committee, Sue Douglas, Chairperson IN RE: BOARD OF COMMISSIONERS - PER DIEM RATE FOR COMMUNITY MENTAL HEALTH SERVICES BOARD, PERSONNEL APPEAL BOARD AND SANITARY CODE APPEAL BOARD The Finance and Personnel Committee, having reviewed the above-referenced resolution on June 6, 1996, reports with the recommendation that the resolution be effective January 1, Chairperson, on behalf of the Finance and Personnel Committee, I move acceptance of the foregoing report. FINANCE AND PERSONNEL COMMITTEE MISCELLANEOUS RESOLUTION #96115 BY: General Government Committee, Kay Schmid, Chairperson IN RE: BOARD OF COMMISSIONERS - PER DIEM RATE FOR COMMUNITY MENTAL HEALTH SERVICES BOARD, PERSONNEL APPEAL BOARD AND SANITARY CODE APPEAL BOARD

16 Page 16 of 31 WHEREAS by Miscellaneous Resolution #6969, adopted February 20, 1975, and in accordance with Act 351 of the Public Acts of 1968, as amended, the Oakland County Board of Commissioners established the per diem rate for County Boards, Commissions and Authorities at the rate of $35.00; and WHEREAS members of the various county boards, commissions and authorities, which were entitled to per diem compensation, have, in fact, received per diem at the rate of $35.00 since 1971; and WHEREAS the Board of Commissioners, having reviewed the $35.00 per diem rate, which has been the prevailing rate for the past twenty-five years, finds that the per diem rate should be adjusted for those boards which require an extensive commitment of time to meetings which are long and frequent. NOW THEREFORE BE IT RESOLVED that pursuant to the provisions of Act 351 of the Public Acts of 1968, as amended, compensation for members of Oakland County Personnel Appeal Board, the Oakland County Community Mental Health Services Board, and the Oakland County Sanitary Code Appeal Board, is hereby established at the rate of $75 per diem for all official meetings of these respective bodies. Chairperson, on behalf of the General Government Committee, I move the adoption of the foregoing GENERAL GOVERNMENT COMMITTEE FISCAL NOTE (Misc. #96115) BY: Finance and Personnel Committee, Sue Ann Douglas, Chairperson IN RE: BOARD OF COMMISSIONERS - PER DIEM RATE FOR COMMUNITY MENTAL HEALTH SERVICES BOARD, PERSONNEL APPEAL BOARD AND SANITARY CODE APPEAL BOARD Pursuant to Rule XII-F of this Board, the Finance and Personnel Committee has reviewed the abovereferenced resolution and finds: 1. Miscellaneous Resolution #6969, adopted February 20, 1975, and in accordance with Act 351 of the Public Acts of 1968, as amended, the Oakland County Board of Commissioners established the per diem rate for County Boards, Commissioners and Authorities at the rate of $ Since 1971, those entitled to per diem compensation have received it at a rate of $ Resolution authorizes an increase in the per diem rate to $75.00 for those boards which require an extensive commitment of time to meetings which are long and frequent. 4. The boards affected by the increase are: the Oakland County Personnel Appeal Board, Oakland County Community Mental Health Board and the Oakland County Sanitary Code Appeal Board. 5. The per diem expenses for the Community Mental Health Board are covered in their budget, therefore no amendments are recommended. 6. The cost for boards covered under governmental funds - Personnel Appeal Board and Sanitary Code Appeal Board, require a transfer from the Contingency Fund. 7. The budget shall be amended, for FY 1997, as specified below (FY 1997/98 is provided for information purposes): Proposed Non-Departmental Expense FY / Contingency ($9,600) ($12,800) Personnel Expense Fees and Mileage 8,000 10,600 Health Division Expense

17 Page 17 of Fees and Mileage 1,600 2,200 $ -0- $ -0- Board of Commissioners Revenue Per Diem $3,840 $ 5,120 Board of Commissioners Expense Per Diem 3,840 5,120 $ -0- $ -0- FINANCE AND PERSONNEL COMMITTEE Moved by Schmid supported by Powers the Finance and Personnel Committee Report be accepted. A sufficient majority having voted therefor, the report was accepted. Moved by Schmid supported by Powers the resolution be adopted. Moved by Schmid supported by Powers the resolution be amended to show the effective date as January 1, 1997, as recommended in the Finance and Personnel Committee Report. A sufficient majority having voted therefor, the amendment carried. Moved by Moffitt supported by Law the resolution be amended by adding the following: No commissioner may simultaneously serve on more than one of the said committees. Discussion followed. The Chairperson stated a "YES" vote amends the resolution; a "NO" vote does not. Vote on Moffitt's amendment: AYES: Kaczmar, Law, Moffitt, Pernick. (4) NAYS: Jensen, Johnson, Kingzett, McCulloch, McPherson, Obrecht, Palmer, Powers, Quarles, Schmid, Taub, Wolf, Amos, Crake, Devine, Dingeldey, Douglas, Garfield, Holbert, Huntoon, Jacobs. (21) A sufficient majority not having voted therefor, the amendment failed. Discussion followed. Moved by Pernick supported by Kingzett the resolution be referred back to the General Government Committee. Discussion followed. Vote on Pernick's motion: AYES: Kaczmar, Kingzett, Pernick, Quarles. (4) NAYS: Johnson, Law, McCulloch, Moffitt, Obrecht, Palmer, Powers, Schmid, Taub, Wolf, Amos, Crake, Devine, Dingeldey, Douglas, Garfield, Holbert, Huntoon, Jacobs, Jensen. (20) A sufficient majority not having voted therefor, the motion failed. Vote on resolution, as amended: AYES: McCulloch, Obrecht, Palmer, Powers, Schmid, Amos, Crake, Dingeldey, Douglas, Garfield, Holbert, Huntoon, Jacobs, Jensen, Johnson. (15)

18 Page 18 of 31 NAYS: Kaczmar, Kingzett, Law, Moffitt, Pernick, Taub, Wolf, Devine. (8) A sufficient majority having voted therefor, the resolution, as amended, was adopted. MISCELLANEOUS RESOLUTION #96134 BY: Planning and Building Committee, Charles E. Palmer, Chairperson IN RE: DEVELOPMENT AND PLANNING DIVISION - PROJECT AREA AND PROJECT DISTRICT AREA (KENSINGTON ACADEMY PROJECT) - VILLAGE OF BEVERLY HILLS WHEREAS there exists in the County of Oakland the need for projects to alleviate and prevent conditions of unemployment, to assist and retain local industrial and commercial enterprises in order to strengthen and revitalize the County's economy and to encourage the location and expansion of such enterprises to provide needed services and facilities to the County and its residents; and WHEREAS the Economic Development Corporations Act, Act No. 338 of the Michigan Public Acts of 1974, as amended (the "Act") provides a means for the encouragement of such projects in this County through the County's Economic Development Corporation (the "EDC"); and WHEREAS the EDC has commenced proceedings under the Act for the benefit of such a project (Kensington Academy Project) and has designated to this Board of Commissioners a Project Area and Project District Area for its approval. NOW THEREFORE BE IT RESOLVED that the Project Area, as designated by the EDC to this Board, is hereby certified as approved. BE IT FURTHER RESOLVED that it having been determined that the territory surrounding said designated Project Area will not be significantly affected by the Project because the surrounding territory is devoted to commercial/industrial uses, a Project District Area having the same description as and boundaries coterminous with the Project Area herein certified as approved be hereby established. BE IT FURTHER RESOLVED that it having been determined that there are less than eighteen residents, real property owners, or representatives of establishments located within the Project District Area, a Project Citizens District Council shall not be formed pursuant to Section 20(b) of the Act. BE IT FURTHER RESOLVED that the County Clerk is hereby directed to provide four certified copies of this resolution to the Secretary of the Board of the EDC. Chairperson, on behalf of the Planning and Building Committee, I move the adoption of the foregoing PLANNING AND BUILDING COMMITTEE Moved by Palmer supported by Law the resolution be adopted. AYES: Kingzett, Law, McCulloch, Moffitt, Obrecht, Palmer, Powers, Schmid, Taub, Wolf, Amos, Crake, Devine, Dingeldey, Douglas, Garfield, Holbert, Huntoon, Jacobs, Jensen, Johnson, Kaczmar. (22) NAYS: None. (0) A sufficient majority having voted therefor, the resolution was adopted. MISCELLANEOUS RESOLUTION #96135 BY: Planning and Building Committee, Charles E. Palmer, Chairperson IN RE: DEVELOPMENT AND PLANNING DIVISION - APPOINTMENT OF ADDITIONAL EDC DIRECTORS (KENSINGTON ACADEMY PROJECT) - VILLAGE OF BEVERLY HILLS

19 Page 19 of 31 WHEREAS this Board of Commissioners has received a resolution from the Board of Directors of the Economic Development Corporation of the County of Oakland designating a Project Area and Project District Area for a project (Kensington Academy Project) under the Economic Development Corporations Act, Act No. 338 of the Michigan Public Acts of 1974, as amended (the "Act"); and WHEREAS it is necessary to confirm the appointment by the County Executive of the County of Oakland of two additional directors to the Board of said Economic Development Corporation in connection with said Project, in accordance with Section 4(2) of the Act. NOW THEREFORE BE IT RESOLVED that the appointments of Clifford Benson and Gerald Miley, who are representative of neighborhood residents and business interests likely to be affected by said Project, to the Board of Directors of the Economic Development Corporation of the County of Oakland are hereby confirmed in accordance with Section 4(2) of the Act, and such additional Directors shall cease to serve when the Project is either abandoned or, if undertaken, is completed in accordance with the Project Plan therefor. BE IT FURTHER RESOLVED that all resolutions or parts thereof in conflict with this resolution are hereby repealed, but only to the extent of such conflict. BE IT FURTHER RESOLVED that the County Clerk is hereby directed to provide four certified copies of this resolution to the Assistant Secretary of the Board of the Economic Development Corporation. Chairperson, on behalf of the Planning and Building Committee, I move the adoption of the foregoing PLANNING AND BUILDING COMMITTEE Moved by Palmer supported by Law the resolution be adopted. AYES: Law, McCulloch, Moffitt, Obrecht, Palmer, Powers, Quarles, Schmid, Taub, Wolf, Amos, Crake, Devine, Dingeldey, Douglas, Garfield, Holbert, Huntoon, Jacobs, Jensen, Johnson, Kaczmar, Kingzett. (23) NAYS: None. (0) A sufficient majority having voted therefor, the resolution was adopted. MISCELLANEOUS RESOLUTION #96136 BY: Planning and Building Committee, Charles E. Palmer, Chairperson IN RE: DRAIN COMMISSIONER - JOHN E. OLSEN DRAINAGE DISTRICT DRAIN BONDS - FULL FAITH AND CREDIT RESOLUTION WHEREAS the Drainage Board for the John E. Olsen Drain, by resolution adopted on May1996, authorized and provided for the issuance by the John E. Olsen Drainage District of its Drain Bonds in the aggregate principal amount of $950,000 (the "Drain Bonds") to defray part of the cost of the John E. Olsen Drain; and WHEREAS the Drain Bonds will be dated July1996, will bear interest at rates not to exceed 8% per annum, will mature in such years and principal amounts, and will be subject to redemption upon the terms and conditions set forth in the bond resolution; and WHEREAS the Drainage Board deems it advisable and necessary to obtain from this Board a resolution pledging the full faith and credit of the County of Oakland (the "County") for the payment of the principal of and interest on the Drain Bonds; and WHEREAS the John E. Olsen Drain is necessary to protect and preserve the public health, and, therefore, it is in the best interest of the County that the Drain Bonds be sold. NOW THEREFORE BE IT RESOLVED: 1. Pursuant to the authorization provided in Section 474 of the Drain Code of 1956, as

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

More information

OAKLAND COUNTY BOARD OF COMMISSIONERS MINUTES

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

More information

Supervisor Rohr called the meeting to order with the Pledge of Allegiance to the flag.

Supervisor Rohr called the meeting to order with the Pledge of Allegiance to the flag. MINUTES OF THE REGULAR MEETING AND WORKSHOP OF THE HYDE PARK TOWN BOARD, HELD AT TOWN HALL, 4383 ALBANY POST ROAD, HYDE PARK, NEW YORK, 12538, ON MONDAY, FEBRUARY 11, 2019 AT 7:00 PM PRESENT: SUPERVISOR

More information

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

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

More information

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

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

More information

CHAPTER House Bill No. 1701

CHAPTER House Bill No. 1701 CHAPTER 2000-461 House Bill No. 1701 An act relating to Broward County; providing for the creation of a countywide independent special district to provide children s services throughout Broward County;

More information

IBERIA PARISH HOME RULE CHARTER FOR A COUNCIL-PRESIDENT GOVERNMENT

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

More information

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

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

RICHLAND COUNTY, NORTH DAKOTA HOME RULE CHARTER PREAMBLE

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

More information

2017 BY-LAWS, RULES AND REGULATIONS OF THE BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF BURLINGTON ARTICLE I

2017 BY-LAWS, RULES AND REGULATIONS OF THE BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF BURLINGTON ARTICLE I 2017 BY-LAWS, RULES AND REGULATIONS OF THE BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF BURLINGTON ARTICLE I Meetings 1. The annual organization meeting of the Board of Chosen Freeholders of the County

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

GENESEE COUNTY BOARD OF COMMISSIONERS. ITEMS FOR BOARD ACTION MONDAY, JUNE 13, 9:00 a.m.

GENESEE COUNTY BOARD OF COMMISSIONERS. ITEMS FOR BOARD ACTION MONDAY, JUNE 13, 9:00 a.m. GENESEE COUNTY BOARD OF COMMISSIONERS ITEMS FOR BOARD ACTION MONDAY, JUNE 13, 2016 @ 9:00 a.m. 2016-14 I. CALL MEETING TO ORDER II. III. IV. ROLL CALL INVOCATION PLEDGE TO THE FLAG V. APPROVAL OF MINUTES

More information

HOUSE ENROLLED ACT No. 1264

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

More information

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

STANDING RULES Columbia County Board of Supervisors (Adopted April 17, 2018) Index

STANDING RULES Columbia County Board of Supervisors (Adopted April 17, 2018) Index STANDING RULES Columbia County Board of Supervisors (Adopted April 17, 2018) Rule 1. Rule 2. Rule 3. Rule 4. Rule 5. Rule 6. Rule 7. Rule 8. Rule 9. Rule 10. Rule 11. Rule 12. Rule 13. Rule 14. Rule 15.

More information

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

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

More information

IBERVILLE PARISH PRESIDENT-COUNCIL GOVERNMENT HOME RULE CHARTER AND AMENDMENTS

IBERVILLE PARISH PRESIDENT-COUNCIL GOVERNMENT HOME RULE CHARTER AND AMENDMENTS IBERVILLE PARISH PRESIDENT-COUNCIL GOVERNMENT HOME RULE CHARTER AND AMENDMENTS Adopted January 18, 1997 Effective October 31, 1997 TABLE OF CONTENTS ARTICLE I. INCORPORATION, FORM OF GOVERNMENT, BOUNDARIES,

More information

As Introduced. 132nd General Assembly Regular Session H. B. No

As Introduced. 132nd General Assembly Regular Session H. B. No 132nd General Assembly Regular Session H. B. No. 736 2017-2018 Representative Brinkman Cosponsors: Representatives Lang, Merrin, Riedel, Becker A B I L L To amend sections 511.27, 511.28, 1545.041, 1545.21,

More information

BYLAWS OF CALIFORNIA TOW TRUCK ASSOCIATION

BYLAWS OF CALIFORNIA TOW TRUCK ASSOCIATION BYLAWS OF CALIFORNIA TOW TRUCK ASSOCIATION BYLAWS OF CALIFORNIA TOW TRUCK ASSOCIATION, INC. A California Nonprofit Mutual Benefit Corporation ARTICLE 1: NAME Section 1.1 Name. The name of this corporation

More information

CHAPTER 2 ADMINISTRATION AND GENERAL GOVERNMENT SECTION COUNCIL PROCEDURE AT REGULAR MEETINGS

CHAPTER 2 ADMINISTRATION AND GENERAL GOVERNMENT SECTION COUNCIL PROCEDURE AT REGULAR MEETINGS CHAPTER 2 ADMINISTRATION AND GENERAL GOVERNMENT SECTION 2.01. AUTHORITY AND PURPOSE SECTION 2.02. COUNCIL MEETINGS - TIME AND PLACE SECTION 2.03. SPECIAL MEETINGS SECTION 2.04. COUNCIL PROCEDURE AT REGULAR

More information

LABOR CODE SECTION

LABOR CODE SECTION LABOR CODE SECTION 1770-1781 1770. The Director of the Department of Industrial Relations shall determine the general prevailing rate of per diem wages in accordance with the standards set forth in Section

More information

CCAM Resolution #1 2015

CCAM Resolution #1 2015 CCAM Resolution #1 2015 RESOLUTION IN SUPPORT OF REMOVING THE SUNSET PROVISION FROM THE COUNTY BUDGET ACT WHEREAS, HB 451, which passed during the 2013 session of the Missouri General Assembly, repealed

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

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

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

CHILD ABUSE AND NEGLECT PREVENTION ACT Act 250 of The People of the State of Michigan enact:

CHILD ABUSE AND NEGLECT PREVENTION ACT Act 250 of The People of the State of Michigan enact: CHILD ABUSE AND NEGLECT PREVENTION ACT Act 250 of 1982 AN ACT to establish the state child abuse and neglect prevention board; to provide the powers and duties of the state child abuse and neglect prevention

More information

HOUSE BILL NO By Representatives Curtiss, Shaw, Fincher, Jim Cobb. Substituted for: Senate Bill No By Senators Burks, Lowe Finney

HOUSE BILL NO By Representatives Curtiss, Shaw, Fincher, Jim Cobb. Substituted for: Senate Bill No By Senators Burks, Lowe Finney Public Chapter No. 1092 PUBLIC ACTS, 2008 1 PUBLIC CHAPTER NO. 1092 HOUSE BILL NO. 3958 By Representatives Curtiss, Shaw, Fincher, Jim Cobb Substituted for: Senate Bill No. 4028 By Senators Burks, Lowe

More information

City of Attleboro, Massachusetts

City of Attleboro, Massachusetts City of Attleboro, Massachusetts CITY CHARTER TABLE OF CONTENTS ARTICLE 1 - INCORPORATION; SHORT TITLE; FORM OF GOVERNMENT; POWERS Section 1-1 Incorporation 1-2 Short Title 1-3 Form of Government 1-4 Powers

More information

UNIFORM BUDGETING AND ACCOUNTING ACT Act 2 of The People of the State of Michigan enact:

UNIFORM BUDGETING AND ACCOUNTING ACT Act 2 of The People of the State of Michigan enact: UNIFORM BUDGETING AND ACCOUNTING ACT Act 2 of 1968 AN ACT to provide for the formulation and establishment of uniform charts of accounts and reports in local units of government; to define local units

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

EASTHAMPTON HOME RULE CHARTER (As amended by Chapter 60 of the Acts of 1999 & Chapter 175 of the Acts of 2011) ARTICLE 1.

EASTHAMPTON HOME RULE CHARTER (As amended by Chapter 60 of the Acts of 1999 & Chapter 175 of the Acts of 2011) ARTICLE 1. EASTHAMPTON HOME RULE CHARTER (As amended by Chapter 60 of the Acts of 1999 & Chapter 175 of the Acts of 2011) ARTICLE 1. INCORPORATION; SHORT TITLE; DEFINITIONS SECTION 1-1. INCORPORATION The inhabitants

More information

EASTHAMPTON HOME RULE CHARTER (As amended by Chapter 60 of the Acts of 1999 & Chapter 175 of the Acts of 2011) ARTICLE 1.

EASTHAMPTON HOME RULE CHARTER (As amended by Chapter 60 of the Acts of 1999 & Chapter 175 of the Acts of 2011) ARTICLE 1. EASTHAMPTON HOME RULE CHARTER (As amended by Chapter 60 of the Acts of 1999 & Chapter 175 of the Acts of 2011) ARTICLE 1. INCORPORATION; SHORT TITLE; DEFINITIONS SECTION 1-1. INCORPORATION The inhabitants

More information

KALAMAZOO COUNTY GOVERNMENT BOARD OF COMMISSIONERS BYLAWS AND RULES OF PROCEDURE

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

More information

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

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

A Bill Regular Session, 2017 HOUSE BILL 1247

A Bill Regular Session, 2017 HOUSE BILL 1247 Stricken language will be deleted and underlined language will be added. Act 000 of the Regular Session 0 State of Arkansas st General Assembly As Engrossed: H// A Bill Regular Session, HOUSE BILL By:

More information

PUBLIC WORKS DEPARTMENT

PUBLIC WORKS DEPARTMENT LOCAL LAW NO. 2 OF THE YEAR 1974 A Local Law Establishing and Providing for a Department of Public Works of the Town of Kirkwood Adopted December 6, 1974 Be it enacted by the Town Board of the Town of

More information

EL DORADO COUNTY CHARTER. Birthplace of the Gold Rush

EL DORADO COUNTY CHARTER. Birthplace of the Gold Rush EL DORADO COUNTY CHARTER Birthplace of the Gold Rush Charter Ratified November 8, 1994-Effective December 27, 1994 Includes Amendments through 2016 EL DORADO COUNTY CHARTER (As Amended Through 2016) The

More information

The Government Performance and Accountability Act. The People of the State of California hereby find and declare that government must be:

The Government Performance and Accountability Act. The People of the State of California hereby find and declare that government must be: The Government Performance and Accountability Act SECTION ONE. Findings and Declarations. The People of the State of California hereby find and declare that government must be: 1. Trustworthy. California

More information

IC Chapter 3. Regional Transportation Authorities

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

More information

BY LAWS OF THE STAFFORD CONDOMINIUM ASSOCIATION, INC. ARTICLE 1 PRINCIPAL OFFICE AND REGISTERED AGENT

BY LAWS OF THE STAFFORD CONDOMINIUM ASSOCIATION, INC. ARTICLE 1 PRINCIPAL OFFICE AND REGISTERED AGENT BY LAWS OF THE STAFFORD CONDOMINIUM ASSOCIATION, INC. ARTICLE 1 PRINCIPAL OFFICE AND REGISTERED AGENT Section 1.1 Name: The name of the corporation is THE STAFFORD CONDOMINIUM ASSOCIATION, INC. ( Association

More information

Follow this and additional works at: https://digitalcommons.library.umaine.edu/towndocs

Follow this and additional works at: https://digitalcommons.library.umaine.edu/towndocs The University of Maine DigitalCommons@UMaine Maine Town Documents Maine Government Documents 2004 Oakland Town Charter Oakland (Me.) Follow this and additional works at: https://digitalcommons.library.umaine.edu/towndocs

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

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

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

More information

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

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

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

More information

As Reported by the House Finance Committee. 132nd General Assembly Regular Session Am. H. B. No

As Reported by the House Finance Committee. 132nd General Assembly Regular Session Am. H. B. No 132nd General Assembly Regular Session Am. H. B. No. 3 2017-2018 Representatives Duffey, Hagan Cosponsors: Representatives Vitale, Reineke, Hambley, Henne, Roegner, Retherford, Bishoff, Brenner, Romanchuk

More information

THE INTERSTATE COMPACT FOR JUVENILES ARTICLE I PURPOSE

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

More information

ARTICLE II. CITY COUNCIL* *State law reference City Council generally, Minn. Stats et seq

ARTICLE II. CITY COUNCIL* *State law reference City Council generally, Minn. Stats et seq Chapter 2 ADMINISTRATION* *State law reference Municipalities generally, Minn. Stats. ch. 412. ARTICLE I. IN GENERAL Sec. 2-1. Abandoned property. (a) Procedure. All property other than abandoned vehicles

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

TITLE 24 GOVERNMENT STATE. ARTICLE 90 Libraries PART 1 LIBRARY LAW

TITLE 24 GOVERNMENT STATE. ARTICLE 90 Libraries PART 1 LIBRARY LAW TITLE 24 GOVERNMENT STATE ARTICLE 90 Libraries PART 1 LIBRARY LAW 24-90-101. Short title. This part 1 shall be known and may be cited as the "Colorado Library Law". 24-90-102. Legislative declaration.

More information

COURTS: Provides for the Municipal and Traffic Court of New Orleans. Page 1 of 11

COURTS: Provides for the Municipal and Traffic Court of New Orleans. Page 1 of 11 2016 Regular Session HOUSE BILL NO. 600 BY REPRESENTATIVE LEGER COURTS: Provides for the Municipal and Traffic Court of New Orleans 1 AN ACT 2 To amend and reenact R.S. 13:2492(A), (B), (D), (E), and (F),

More information

STATE OF MICHIGAN STATE TENURE COMMISSION TEACHERS' TENURE ACT TABLE OF CONTENTS

STATE OF MICHIGAN STATE TENURE COMMISSION TEACHERS' TENURE ACT TABLE OF CONTENTS STATE OF MICHIGAN STATE TENURE COMMISSION TEACHERS' TENURE ACT TABLE OF CONTENTS Text complete through Public Act 194 of 1999. Article I. DEFINITIONS. Page 38.71 Definitions; teacher.............. 1 38.72

More information

BY-LAWS of THE BOARD OF TRUSTEES of THE LODI MEMORIAL LIBRARY

BY-LAWS of THE BOARD OF TRUSTEES of THE LODI MEMORIAL LIBRARY BY-LAWS of THE BOARD OF TRUSTEES of THE LODI MEMORIAL LIBRARY Article I - IDENTIFICATION Section 1. This organization shall be called The Board of Trustees of the Lodi Memorial Library (hereinafter Board

More information

A Bill Regular Session, 2019 HOUSE BILL 1109

A Bill Regular Session, 2019 HOUSE BILL 1109 Stricken language will be deleted and underlined language will be added. 0 State of Arkansas nd General Assembly A Bill Regular Session, HOUSE BILL 0 By: Joint Budget Committee For An Act To Be Entitled

More information

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

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

More information

7112. Authority to execute compact. The Governor of Pennsylvania, on behalf of this State, is hereby authorized to execute a compact in substantially

7112. Authority to execute compact. The Governor of Pennsylvania, on behalf of this State, is hereby authorized to execute a compact in substantially 7112. Authority to execute compact. The Governor of Pennsylvania, on behalf of this State, is hereby authorized to execute a compact in substantially the following form with any one or more of the states

More information

The inhabitants of the Town of Winthrop, within the territorial limits established by law,

The inhabitants of the Town of Winthrop, within the territorial limits established by law, TOWN OF WINTHROP CHARTER ARTICLE 1 INCORPORATION; SHORT TITLE; DEFINITIONS SECTION 1-1: INCORPORATION The inhabitants of the Town of Winthrop, within the territorial limits established by law, shall continue

More information

1, 1993; Laws 1996, c. 352, 2; Laws 2001, c. 138, 1; Laws 2007, c. 19, 1; Laws 2013, c. 294, 1.

1, 1993; Laws 1996, c. 352, 2; Laws 2001, c. 138, 1; Laws 2007, c. 19, 1; Laws 2013, c. 294, 1. 52-288.1. Short title. This act shall be known and may be cited as the "Oklahoma Energy Education and Marketing Act". Added by Laws 1992, c. 257, 1, eff. Sept. 1, 1992. Amended by Laws 1993, c. 184, 1,

More information

SENATE, No STATE OF NEW JERSEY. 218th LEGISLATURE INTRODUCED FEBRUARY 5, 2018

SENATE, No STATE OF NEW JERSEY. 218th LEGISLATURE INTRODUCED FEBRUARY 5, 2018 SENATE, No. STATE OF NEW JERSEY th LEGISLATURE INTRODUCED FEBRUARY, 0 Sponsored by: Senator PATRICK J. DIEGNAN, JR. District (Middlesex) SYNOPSIS Renames county vocational school districts as county career

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

Prosecuting Attorneys Council of Georgia

Prosecuting Attorneys Council of Georgia 1. Authority. This policy is adopted pursuant to O.C.G.A. 15-18-20.1, as amended, which authorizes the governing authority of a county or municipality to contract with the Prosecuting Attorneys Council

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

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

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

More information

INTERSTATE COMPACT FOR THE SUPERVISION OF ADULT OFFENDERS PREAMBLE

INTERSTATE COMPACT FOR THE SUPERVISION OF ADULT OFFENDERS PREAMBLE INTERSTATE COMPACT FOR THE SUPERVISION OF ADULT OFFENDERS PREAMBLE Whereas: The interstate compact for the supervision of Parolees and Probationers was established in 1937, it is the earliest corrections

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

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

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

More information

CHARTER OF THE COUNTY OF FRESNO

CHARTER OF THE COUNTY OF FRESNO CHARTER OF THE COUNTY OF FRESNO STATE OF CALIFORNIA RATIFIED APRIL 10, 1933 APPROVED APRIL 19, 1933 Amended November 3, 1936 Amended November 3, 1942 Amended November 7, 1944 Amended November 2, 1948 Amended

More information

Appendix A NEW JERSEY COMMISSION ON CAPITAL BUDGETING AND PLANNING STATUTES

Appendix A NEW JERSEY COMMISSION ON CAPITAL BUDGETING AND PLANNING STATUTES Appendix A NEW JERSEY COMMISSION ON CAPITAL BUDGETING AND PLANNING STATUTES NEW JERSEY STATUTES ANNOTATED TITLE 52. STATE GOVERNMENT, DEPARTMENTS AND OFFICERS SUBTITLE 1. GENERAL PROVISIONS CHAPTER 9S.

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

Former Speakers of the House: Office Allowances, Franking Privileges, and Staff Assistance

Former Speakers of the House: Office Allowances, Franking Privileges, and Staff Assistance : Office Allowances, Franking Privileges, and Staff Assistance Matthew E. Glassman Analyst on the Congress January 3, 2017 Congressional Research Service 7-5700 www.crs.gov RS20099 Summary Since 1970,

More information

TOWN OF WINCHESTER HOME RULE CHARTER. Adopted by the voters of Winchester at the Town Election March 3, 1975

TOWN OF WINCHESTER HOME RULE CHARTER. Adopted by the voters of Winchester at the Town Election March 3, 1975 TOWN OF WINCHESTER HOME RULE CHARTER Adopted by the voters of Winchester at the Town Election March 3, 1975 Reprinted by the Office of the Town Clerk with the language of all amendments inserted November

More information

AN ORDINANCE CREATING THE OFFICE OF ADMINISTRATOR OF THE THE TERM AND DUTIES THEREOF,AND PROVIDING FOR APPOINTMENTS THERETO AND COMPENSATION THEREFORE

AN ORDINANCE CREATING THE OFFICE OF ADMINISTRATOR OF THE THE TERM AND DUTIES THEREOF,AND PROVIDING FOR APPOINTMENTS THERETO AND COMPENSATION THEREFORE AN ORDINANCE CREATING THE OFFICE OF ADMINISTRATOR OF THE TOWNSHIP (BOROUGH) OF, PRESCRIBING THE TERM AND DUTIES THEREOF,AND PROVIDING FOR APPOINTMENTS THERETO AND COMPENSATION THEREFORE WHEREAS throughout

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

Cabell s Mill Community Association By-Laws

Cabell s Mill Community Association By-Laws Cabell s Mill Community Association By-Laws Article I Article II Article III Article IV Article V Article VI Article VII Article VIII Article IX Article X Article XI Article XII Article XIII Article XIV

More information

79th OREGON LEGISLATIVE ASSEMBLY Regular Session. Enrolled. House Bill 3470 CHAPTER... AN ACT

79th OREGON LEGISLATIVE ASSEMBLY Regular Session. Enrolled. House Bill 3470 CHAPTER... AN ACT 79th OREGON LEGISLATIVE ASSEMBLY--2017 Regular Session Enrolled House Bill 3470 Sponsored by JOINT COMMITTEE ON WAYS AND MEANS CHAPTER... AN ACT Relating to state financial administration; creating new

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

CHARTER OF COUNTY OF CUYAHOGA, OHIO APPROVED BY THE ELECTORS ON NOVEMBER 3, 2009 AND EFFECTIVE JANUARY 1, 2010

CHARTER OF COUNTY OF CUYAHOGA, OHIO APPROVED BY THE ELECTORS ON NOVEMBER 3, 2009 AND EFFECTIVE JANUARY 1, 2010 CHARTER OF COUNTY OF CUYAHOGA, OHIO APPROVED BY THE ELECTORS ON NOVEMBER 3, 2009 AND EFFECTIVE JANUARY 1, 2010 AS AMENDED THROUGH NOVEMBER 6, 2012 CHARTER OF CUYAHOGA COUNTY We, the people of Cuyahoga

More information

CHARTER OF THE COUNTY OF SANTA CLARA STATE OF CALIFORNIA

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

More information

INTERGOVERNMENTAL COOPERATION AGREEMENT. between the CITY OF CREVE COEUR, MISSOURI, and the

INTERGOVERNMENTAL COOPERATION AGREEMENT. between the CITY OF CREVE COEUR, MISSOURI, and the INTERGOVERNMENTAL COOPERATION AGREEMENT between the CITY OF CREVE COEUR, MISSOURI, and the EXECUTIVE OFFICE PARK WATERSHED COMMUNITY IMPROVEMENT DISTRICT Dated as of TABLE OF CONTENTS ARTICLE I DEFINITIONS

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

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

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

More information

LEHIGH-NORTHAMPTON AIRPORT AUTHORITY BYLAWS

LEHIGH-NORTHAMPTON AIRPORT AUTHORITY BYLAWS LEHIGH-NORTHAMPTON AIRPORT AUTHORITY BYLAWS ARTICLE I - OFFICES Revised and Adopted December 23, 1997 Amended June 25, 2002 Amended September 24, 2002 Amended April 26, 2011 Amended January 24, 2012 Amended

More information

JUNIPER CREEK TOWNHOMES ASSOCIATION BYLAWS

JUNIPER CREEK TOWNHOMES ASSOCIATION BYLAWS JUNIPER CREEK TOWNHOMES ASSOCIATION BYLAWS MAY 2002 PINEHURST, NC BYLAWS JUNIPER CREEK TOWNHOMES ASSOCIATION ARTICLE I NAME AND LOCATION Section 1. Name. The name of the corporation is JUNIPER CREEK TOWNHOME

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

Legislative Branch Revolving Funds

Legislative Branch Revolving Funds Ida A. Brudnick Analyst on the Congress Jacob R. Straus Analyst on the Congress November 23, 2009 Congressional Research Service CRS Report for Congress Prepared for Members and Committees of Congress

More information

ARTICLE I. ESTABLISHMENT AND OPERATION OF THE BINGHAMTON-JOHNSON CITY JOINT SEWAGE TREATMENT FACILITIES.

ARTICLE I. ESTABLISHMENT AND OPERATION OF THE BINGHAMTON-JOHNSON CITY JOINT SEWAGE TREATMENT FACILITIES. BINGHAMTON-JOHNSON CITY JOINT SEWAGE TREATMENT FACILITIES INTERMUNICIPAL AGREEMENT [HISTORY: IMA I adopted 7-14-1965 by the City of Binghamton and the Village of Johnson City; amended 12-7-1967 by IMA

More information

BYLAWS FLORIDA STATE BRANCH NATIONAL ASSOCIATION OF POSTAL SUPERVISORS (updated June 2016) ARTICLE I QUORUM ARTICLE II ORDER OF BUSINESS

BYLAWS FLORIDA STATE BRANCH NATIONAL ASSOCIATION OF POSTAL SUPERVISORS (updated June 2016) ARTICLE I QUORUM ARTICLE II ORDER OF BUSINESS BYLAWS FLORIDA STATE BRANCH NATIONAL ASSOCIATION OF POSTAL SUPERVISORS (updated June 2016) 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40

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

By-Laws of Andover Football Association, Inc. Amended and Effective 11/14/2013

By-Laws of Andover Football Association, Inc. Amended and Effective 11/14/2013 Table of Contents ARTICLE I... 1 PARTICIPATION AND MEMBERSHIP... 1 Section 1.01 Voting Class Members.... 1 Section 1.02 Non-Voting Class Members.... 1 Section 1.03 Rights and Obligations.... 1 Section

More information

file://l:\shared\website\determining Lawful Expenditures.htm

file://l:\shared\website\determining Lawful Expenditures.htm Page 1 of 9 www.michigan.gov (To Print: use your browser's print function) Release Date: January 07, 2002 Last Update: July 15, 2002 Determining Lawful Expenditures This narrative is intended as a reference

More information

A Bill Fiscal Session, 2018 HOUSE BILL 1068

A Bill Fiscal Session, 2018 HOUSE BILL 1068 Stricken language will be deleted and underlined language will be added. 0 State of Arkansas st General Assembly As Engrossed: H// H// H// A Bill Fiscal Session, HOUSE BILL 0 By: Joint Budget Committee

More information

CONCORD SCHOOL DISTRICT REVISED CHARTER AS ADOPTED BY THE VOTERS AT THE 2011 CONCORD CITY ELECTION

CONCORD SCHOOL DISTRICT REVISED CHARTER AS ADOPTED BY THE VOTERS AT THE 2011 CONCORD CITY ELECTION CONCORD SCHOOL DISTRICT REVISED CHARTER AS ADOPTED BY THE VOTERS AT THE 2011 CONCORD CITY ELECTION [Note: This Charter supersedes the School District Charter as enacted by the New Hampshire Legislature,

More information

BY-LAWS OF ESCONDIDO HOMEOWNERS ASSOCIATION, INC. ARTICLE I NAME AND LOCATION ARTICLE II DEFINITIONS

BY-LAWS OF ESCONDIDO HOMEOWNERS ASSOCIATION, INC. ARTICLE I NAME AND LOCATION ARTICLE II DEFINITIONS BY-LAWS OF ESCONDIDO HOMEOWNERS ASSOCIATION, INC. ARTICLE I NAME AND LOCATION The name of the corporation is Escondido Homeowners Association, Inc., hereinafter referred to as the "Association". The principal

More information

of PRESTWICKE PROPERTY OWNERS ASSOCIATION, Inc.

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

More information

Exhibit A AMENDED AND RESTATED BYLAWS THE CALIFORNIA ENDOWMENT

Exhibit A AMENDED AND RESTATED BYLAWS THE CALIFORNIA ENDOWMENT Exhibit A AMENDED AND RESTATED BYLAWS OF THE CALIFORNIA ENDOWMENT [Note: Any amendment to or repeal of the language which appears in bold and italics requires the consent of the California Attorney General.]

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