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 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 called. PRESENT: Amos, Brian, Buckley, Crawford, Dingeldey, Douglas, Galloway, Garfield, Gregory, Law, McPherson, Melton, Millard, Moffitt, Moss, Obrecht, Palmer, Patterson, Sever, Suarez, Taub, Webster. (22) ABSENT: Appel, Causey-Mitchell, Coleman. (with notice). (3) Quorum present. Invocation given by Vincent Gregory. Pledge of Allegiance to the Flag. Moved by Suarez supported by Moss the minutes of the June 14, 2001 Board Meeting be approved. A sufficient majority having voted therefor, the minutes were approved as printed. Moved by Sever supported by Palmer the rules be suspended and the agenda be amended, as follows: ITEMS ON PRINTED AGENDA PUBLIC SERVICES COMMITTEE b. Sheriff s Department Contract Amendment #2 For Law Enforcement Services in Highland Township (Reason for suspension for Public Services Committee, item b: Waiver of Rule XII.C. - Personnel Committee meeting immediately before Board meeting). 359

2 ITEMS NOT ON PRINTED AGENDA PLANNING AND BUILDING COMMITTEE d. Certification of Available Disposal Capacity Act 451 Non-Hazardous Solid Wastes, Spring 2001 (Reason for suspension for Planning and Building Committee, item d: Waiver of Rule XII.C. - Planning and Building Committee meeting immediately before Board meeting). Vote on agenda, as amended: AYES: Amos, Brian, Buckley, Crawford, Dingeldey, Douglas, Galloway, Garfield, Gregory, Law, McPherson, Melton, Millard, Moffitt, Moss, Obrecht, Palmer, Patterson, Sever, Suarez, Taub, Webster. (22) NAYS: None. (0) A sufficient majority having voted therefor, the motion to suspend the rules and amend the agenda carried. Chairperson Millard introduced Drain Commissioner John McCulloch, who in turn introduced representatives from Hubbell, Roth & Clark, who did a presentation on the award winning Minnow Pond Drain Project. Commissioner Patterson introduced his grandchildren Lauren Jacobsen and Scott Davidson, outstanding students graduating with honors from Oxford High School. James VanLeuven presented to Commissioner Palmer and Chairperson Millard, plaques recognizing ten years of service. MISCELLANEOUS RESOLUTION #01168 BY: Finance Committee, Sue Ann Douglas, Chairperson IN RE: DEPARTMENT OF MANAGEMENT AND BUDGET/EQUALIZATION DIVISION CRIMP PROGRAM SAVINGS; DELETION OF FOUR (4) POSITIONS WHEREAS pursuant to Miscellaneous Resolution #93106, the Oakland County Board of Commissioners approved the Cost Reduction Incentive Management Program (CRIMP) to encourage cost reductions and increase the productivity and economic delivery of public services; and WHEREAS the Equalization Division has mounted a concerted effort to employ labor-saving technology in the delivery of assessing and equalization services; and WHEREAS as a result of these initiatives, funded from the Designated Fund Balance for Operation Improvements, the County Executive s Recommended Budget for Fiscal Years 2002/2003 includes the deletion of the following four (4) General Fund/General Purpose positions in the Equalization Division: Position Number Classification Salary/Fringe Equal. Appraiser II Cert. $ 58, Clerk II 31, Clerk II 33, Appraiser Aide 53,866 Total $ 177,098 WHEREAS the position reductions result in an annual savings of $177,098 and are considered recurring savings under the CRIMP Program. Commissioners authorizes the Equalization Division s utilization of the Cost Reduction Incentive Management Program (CRIMP) in the amount of $177,098 in recognition of the savings related to the deletion of four (4) General 360

3 Fund/General Purpose positions as recommended in the County Executive s proposed budget for Fiscal Years 2002/2003. BE IT FURTHER RESOLVED that the General Fund portion of the resultant savings be credited to the Designated Fund Balance for Operational Improvements (Account # ). Chairperson, on behalf of the Finance Committee, I move adoption of the foregoing resolution. FINANCE COMMITTEE Moved by Douglas supported by Dingeldey the resolution be adopted. AYES: Brian, Buckley, Crawford, Dingeldey, Douglas, Galloway, Garfield, Gregory, Law, McPherson, Melton, Millard, Moffitt, Moss, Obrecht, Palmer, Patterson, Sever, Suarez, Taub, Webster, Amos. (22) NAYS: None. (0) A sufficient majority having voted therefor, the resolution was adopted. MISCELLANEOUS RESOLUTION #01169 BY: Finance Committee, Sue Ann Douglas, Chairperson IN RE: OAKLAND COUNTY JUVENILE ACCOUNTABILITY INCENTIVE BLOCK GRANT ACCEPTANCE (JAIBG) WHEREAS Oakland County submitted a multi-departmental grant application under the Fiscal Year 2001 Juvenile Accountability Incentive Block Grant Program to the Michigan Family Independence Agency for assistance in increasing the accountability of juvenile criminal offenders; and WHEREAS the Michigan Family Independence Agency approved the application and awarded Oakland County a federal pass-through grant totaling $602,142 of which $541,928 is from the State, as a Federal pass-through, and the balance, $60,214 is the County s match amount; and WHEREAS the grant award provides continued funding of the Fiscal Year 2000 programs and for the creation of four (4) new positions which include one (1) SR Probation Officer I position for the Prosecutor s Teen Court Program, one (1) SR Para-legal position for the Prosecutor s Teen Court Program, one (1) SR Community Corrections Specialist I position for the Community Correction s In-Step Program and one (1) Social Worker I position for Prosecutor s School Violence Program; and WHEREAS the award also provides funding for the operating and other expenses related to these positions and programs; and WHEREAS the Community Corrections Division and the Prosecuting Attorney are experiencing favorable controllable personnel variances through the second quarter of Fiscal Year 2001 due to turnover, and the Circuit Court is experiencing favorable controllable operating variances through the same time period due to improved defense attorney payments; and WHEREAS this favorability can be used to cover the required County match; and WHEREAS acceptance of this contract does not obligate the County to any future commitment; and WHEREAS the contract has been approved by the County Executive s Contract Review Process. Commissioners accepts the Juvenile Accountability Incentive Block Grant (JAIBG) in the total amount of $602,142 with $541,928 from the State and 361

4 $60,214 as the required County Match for the period of June 1, 2001, through May 31, BE IT FURTHER RESOLVED the Oakland County Board of Commissioners authorizes the creation of one (1) SR Probation Officer I position for the Prosecutor s Teen Court Program, one (1) SR Para-legal position for the Prosecutor s Teen Court Program and one (1) Social Worker I position for the Prosecutor s School Violence Program, in the Juvenile Unit of the Prosecutor s Office. BE IT FURTHER RESOLVED the Oakland County Board of Commissioners also authorizes the creation of one (1) SR Community Corrections Specialist I position for the In-Step Program in the Court Community Services Unit of the Community Corrections Division. BE IT FURTHER RESOLVED the 2001 Adopted Budget be amended as follows: Grant Funding Sources 17-XXXXXX-XXXXX-0171 Grants-State $ 541, XXXXXX-XXXXX-2872 Grant Match $ 60,214 $ 602,142 Grant Appropriations Community Corrections In-Step Program 17-XXXXXX-XXXXX-2001 Salary $ 114, XXXXXX-XXXXX-2075 Fringe Benefits $ 40, XXXXXX-XXXXX-3324 Printing $ 2, XXXXXX-XXXXX-6675 Telephone Comm. $ 2,996 Prosecuting Attorney Teen Court Program 41-XXXXXX-XXXXX-2001 Salary $ 89, XXXXXX-XXXXX-2075 Fringe Benefits $ 35, XXXXXX-XXXXX-6636 Info Tech Oper. $ 6, XXXXXX-XXXXX-3324 Printing $ 2, XXXXXX-XXXXX-4284 Postage $ 10, XXXXXX-XXXXX-6675 Telephone Comm. $ 2,136 Prosecuting Attorney School Violence Program 41-XXXXXX-XXXXX-2001 Salary $ 34, XXXXXX-XXXXX-2075 Fringe Benefits $ 13, XXXXXX-XXXXX-3292 Personal Mileage $ 2, XXXXXX-XXXXX-6636 Info Tech Oper. $ 5, XXXXXX-XXXXX-3324 Printing $ XXXXXX-XXXXX-4252 Office Supplies $ XXXXXX-XXXXX-3348 Professional Serv. $ 3,333 Circuit Court Start Project 35-XXXXXX-XXXXX-3348 Professional Serv. $ 96,731 Circuit Court Stride Project 35-XXXXXX-XXXXX-3348 Professional Serv. $ 62,500 Circuit Court Start Clean Program 35-XXXXXX-XXXXX-3348 Professional Serv. $ 76,667 $ 602,142 Grant Match Transfer General Fund Salary ($ 16,258) Salary ($ 20,473) Defense Atty. Fee ($ 23,483) ($ 60,214) Grant Fund 17-XXXXXX-XXXXX-2872 Grant Match $ 60,214 $ 0 BE IT FURTHER RESOLVED that the Chairperson of the Board of Commissioners is authorized to execute the contract agreement and to approve 362

5 amendments and extensions up to fifteen (15%) percent variance from the award, consistent with the original agreement as approved. BE IT FURTHER RESOLVED that future level of service, including personnel, will be contingent upon the level of funding available from the State for this program. Chairperson, on behalf of the Finance Committee, I move the adoption of the foregoing resolution. FINANCE COMMITTEE Copy of Oakland County Grant Application Summary Report on file in County Clerk s office. The Chairperson referred the resolution to the Public Services and Personnel Committees. There were no objections. MISCELLANEOUS RESOLUTION #01170 BY: Finance Committee, Sue Ann Douglas, Chairperson IN RE: COMMUNITY AND HOME IMPROVEMENT DIVISION ANNUAL ACTION PLAN AND CONSOLIDATED GRANT ACCEPTANCE FOR CDBG, HOME AND ESG PROGRAMS AND ANNUAL ACTION PLAN AMENDMENTS WHEREAS The Oakland County Board of Commissioners authorized submittal of the Oakland County Consolidated Plan to the U.S. Department of Housing and Urban Development (HUD) by Miscellaneous Resolution #00043; and WHEREAS the Annual Action Plan contains a consolidated federal grant application for activities designed to accomplish the goals and objectives of the Consolidated Plan for the Community Development Block Grant (CDBG) Program, HOME Investment Partnerships (HOME) Program and Emergency Shelter Grant (ESG) Program; and WHEREAS HUD by letter dated April 26, 2001 transmitted to Oakland County a consolidated allocation of $6,556,000 including $4,924,000 for CDBG, $1,490,000 for HOME and $142,000 for ESG covering the program year beginning May 3, 2001, through May 2, 2002; and WHEREAS the Oakland County Community and Home Improvement Division estimates the generation of $1,400,000 in CDBG Revolving Loan Funds and Community Program Income of $3,873 for allocation in program year ; and WHEREAS total program revenue for the CDBG Program will be $6,327,873; and WHEREAS total program revenues for the HOME Program will be $2,275,250 including $1,490,000 grant allocation, $335,250 grant match and $450,000 in estimated Revolving Loan Funds for allocation in program year ; and WHEREAS $299,250 that has been included in the Oakland County Adopted Budget for the HOME Program match requires an additional county match amount of $36,000 for a total of $335,250; and WHEREAS total program revenues for the ESG Program will be $142,000; and WHEREAS fund schedules and program descriptions for the CDBG, HOME and ESG programs appear in attachments A, B, C, and D; and WHEREAS the CDBG and ESG grants are 100 percent federally funded and no County funds are required; and WHEREAS the CDBG, HOME and ESG grant contracts have been reviewed and approved through the County Executive Contract Review Process; and WHEREAS 2001 budget amendments for the CDBG, HOME and ESG grants acceptance will be requested by resolution in 2002 after compilation of additional information and fiscal year closing; and WHEREAS the Oakland County Board of Commissioners accepted the Annual Action Plan that included a CDBG allocation of $4,768,000, a revolving loan amount of $1,382, and $43, in community program income for a total of $6,193, and a HOME grant allocation of 363

6 $1,330,000, $299,250 grant match and $475,300 in estimated revolving loans; and WHEREAS an additional $1,496, in CDBG revolving loan funds has been realized for the period of January 1, 2000, through April 30, 2001; and WHEREAS the revised funding for Program Year for the Community Development Block Grant is $7,689,708.51; and WHEREAS the Oakland County HOME Investment Partnerships Program generated $403,234 in revolving loan funds and $121,627 in Community Housing Development Organization (CHDO) revolving loan funds for revised funding of $2,154,111 for the HOME Program Year. Commissioners accepts the consolidated grants totaling $6,556,000, $1,400,000 in estimated County CDBG Revolving Loan Funds, $3,873 in Community Program Income, $450,000 in estimated HOME Revolving Loan Funds and County match of $335,250 for a total of $8,745,123. BE IT FURTHER RESOLVED that the Oakland County Adopted Budget be amended as follows: Contingency ($36,000) Local Match 36,000 $ -0- BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners accepts the $1,496, in CDBG Revolving Loan Funds generated in the period of January 1, 2000, through April 30, 2001, and $403,234 in HOME Revolving Loan Funds and $121,627 in CHDO revolving loans generated during the program year. BE IT FURTHER RESOLVED that the future level of service, including personnel, is contingent upon the level of Federal funding available for these programs. BE IT FURTHER RESOLVED that acceptance of these grants does not obligate the County to any future commitment. 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 per Miscellaneous Resolution #89105, as amended, 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 Finance Committee, I move the adoption of the foregoing resolution. FINANCE COMMITTEE Copy of Contract/Program Review Request, Attachment A - Consolidated Grant Award from the U.S. Department of Housing and Urban Development CDBG, Home and ESG Allocations, Attachment B Community Development Block Grant Allocation, Attachment C Home Investment Partnership Program (Home) Allocation, Attachment D Emergency Shelter Grant Program Allocation on file in County Clerk s office. Moved by Douglas supported by Palmer the resolution be adopted. AYES: Buckley, Crawford, Dingeldey, Douglas, Galloway, Garfield, Gregory, Law, McPherson, Melton, Millard, Moffitt, Moss, Obrecht, Palmer, Patterson, Sever, Suarez, Taub, Webster, Amos, Brian. (22) NAYS: None. (0) A sufficient majority having voted therefor, the resolution was adopted. MISCELLANEOUS RESOLUTION #01171 BY: General Government Committee, William R. Patterson, Chairperson IN RE: FIFTY-SECOND DISTRICT COURT APPROVAL OF MAGISTRATE DANA L. FORTINBERRY 364

7 WHEREAS the Oakland County Board of Commissioners has provided for magistrates for the Fifty-Second District Court; and WHEREAS the Judges of the Fifty-Second District Court have appointed Dana L. Fortinberry to serve as a magistrate for the Fifty-Second District Court; and WHEREAS MCL (1) provides that magistrate appointments be approved by the County Board of Commissioners. Commissioners hereby approves the appointment of Dana L. Fortinberry to act as a magistrate for the Fifty-Second District Court. Chairperson, I move the adoption of the foregoing resolution. GENERAL GOVERNMENT COMMITTEE Copy of Dana L. Fortinberry resume on file in County Clerk s office. Moved by Patterson supported by Garfield the resolution be adopted. AYES: Crawford, Dingeldey, Douglas, Galloway, Garfield, Gregory, Law, McPherson, Melton, Millard, Moffitt, Moss, Obrecht, Palmer, Patterson, Sever, Suarez, Taub, Webster, Amos, Brian, Buckley. (22) NAYS: None. (0) A sufficient majority having voted therefor, the resolution was adopted. MISCELLANEOUS RESOLUTION #01172 BY: Planning and Building Committee, Charles E. Palmer, Chairperson IN RE: COMMUNITY AND HOME IMPROVEMENT DIVISION CONTRACT WITH OAKLAND LIVINGSTON HUMAN SERVICES AGENCY (OLHSA) FOR ENERGY EDUCATION AND WEATHERIZATION SERVICES WHEREAS the Oakland County Community Development Block Grant (CDBG) program has among its objectives the provision of decent housing, a suitable living environment, and expanded opportunities, principally for low-and moderate-income persons; and WHEREAS the Oakland Livingston Human Service Agency (OLHSA) has carried out over the past several years a program known as Project Warmth, which provides both energy education and home weatherization services for low- and moderate-income persons; and WHEREAS the County has helped fund this program since 1978; and WHEREAS this cooperative program makes it possible to assist low-income persons, handicapped persons, and senior citizens in meeting energy conservation needs through conservation and education methods utilized in Project Warmth; and WHEREAS the Oakland County Citizens' Advisory Council unanimously approved the attached contract by a vote of 10 yeas at their June 13, 2001 meeting; and WHEREAS the contract has been reviewed and approved as to form by the Office of Corporation Counsel, the Personnel Department, the Department of Management and Budget, and Risk Management in accordance with the County Executive's contract review procedure. Commissioners authorize the attached contract with the Oakland Livingston Human Service Agency for the implementation of: (A) Home weatherization in 365

8 the amount of $48,357, and (B) Energy education in the amount of $14,143, the total contract not to exceed $62,500. BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners authorize both the County Executive and the Chairperson of the Board of Commissioners to execute the agreement between Oakland County and OLHSA. Chairperson, on behalf of the Planning and Building Committee, I move the adoption of the forgoing resolution. PLANNING AND BUILDING COMMITTEE Copy of Attachment on file in County Clerk s office. Moved by Palmer supported by Melton the resolution be adopted. AYES: Dingeldey, Douglas, Galloway, Garfield, Gregory, Law, McPherson, Melton, Millard, Moffitt, Moss, Obrecht, Palmer, Patterson, Sever, Suarez, Taub, Webster, Amos, Brian, Buckley, Crawford. (22) NAYS: None. (0) A sufficient majority having voted therefor, the resolution was adopted. MISCELLANEOUS RESOLUTION #01173 BY: Planning and Building Committee, Charles E. Palmer, Chairperson IN RE: COMMUNITY AND HOME IMPROVEMENT DIVISION 2001 EMERGENCY SHELTER GRANT (ESG) PROGRAM CONTRACTS WITH SOUTH OAKLAND SHELTER, LIGHTHOUSE PATH, HAVEN, INC., THE COMMON GROUND SANCTUARY (A STEP FORWARD PROJECT), AND NEW BETHEL OUTREACH MINISTRY WHEREAS homelessness is a serious national, state, and local problem; and WHEREAS the Congress of the United States, recognizing this problem, passed the Stewart B. McKinney Homeless Assistance Act in 1987, and subsequent amendments; and WHEREAS the U.S. Department of Housing and Urban Development (HUD), on May 3, 2001, awarded Oakland County an Emergency Shelter Grant formula allocation of $142,000 for the 2001 program year, to be allocated within 180 days of receipt; and WHEREAS the receipt of ESG funds allows the County to contract with homeless shelters to reimburse them for the overnight shelter, food, furnishings, and transportation services they provide to homeless clients, as well as the shelters' office and organizational support expenses; and WHEREAS Oakland County is eligible to take 5% of the grant for administrative purposes, but has elected not to, so that the maximum amount can be allocated to the shelters; and WHEREAS the Oakland County Citizens Advisory Council for Community and Home Improvement Division has approved funding factors based upon shelter utilization, residency, and capacity to determine grant awards; and WHEREAS five shelters in Oakland County have applied for 2001 ESG funds: South Oakland Shelter, Lighthouse PATH, HAVEN, Inc., the Common Ground Sanctuary (A Step Forward Project), and New Bethel Outreach Ministry; and WHEREAS each of these shelters have demonstrated needs for funding; and WHEREAS the County wishes to enter into contracts with each of the five shelters to provide them with 2001 ESG funds in the following amounts: South Oakland Shelter ($40,811), Lighthouse PATH ($26,142), HAVEN, Inc. ($50,268), the Common Ground Sanctuary (A Step Forward Project) ($6,276), and New Bethel Outreach Ministry ($18,503), [see attached contracts]; and 366

9 WHEREAS the Oakland County Citizens Advisory Council for Community and Home Improvement approved the above funding amounts by a vote of 10 yeas at their June 13, 2001 meeting; and WHEREAS the contracts have been reviewed and approved as to form by the Office of Corporation Counsel, the Personnel Department, the Department of Management and Budget, and Risk Management in accordance with the County Executive's contract review procedure. Commissioners authorizes the agreements with each of the above-mentioned homeless shelters in the combined sum of $142,000. BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners authorize both the County Executive and the Chairperson of the Board of Commissioners to execute the agreement between Oakland County and the homeless shelters. Chairperson, on behalf of the Planning and Building Committee, I move the adoption of the foregoing resolution. PLANNING AND BUILDING COMMITTEE Copy of Attachments on file in County Clerk s office. Moved by Palmer supported by Gregory the resolution be adopted. AYES: Douglas, Galloway, Garfield, Gregory, Law, McPherson, Melton, Millard, Moffitt, Moss, Obrecht, Palmer, Patterson, Sever, Suarez, Taub, Webster, Amos, Brian, Buckley, Crawford, Dingeldey. (22) NAYS: None. (0) A sufficient majority having voted therefor, the resolution was adopted. REPORT (MISC. #01165) BY: Finance Committee, Sue Ann Douglas, Chairperson IN RE: DEPARTMENT OF FACILITIES MANAGEMENT - RESOLUTION AUTHORIZING THE OAKLAND COUNTY BUILDING AUTHORITY TO FINANCE BUILDING 52 ND DISTRICT COURT, THIRD DIVISION AND COUNTY SHERIFF SUBSTATION LOCATED IN THE CITY OF ROCHESTER HILLS, OAKLAND COUNTY, MICHIGAN The Finance Committee, having reviewed the above referenced resolution on June 21, 2001, reports with the recommendation that the resolution be adopted with the following amendments: 1. NOW THEREFORE BE IT RESOLVED paragraph: add a #10 paragraph to read: ALL ACTIVITIES INVOLVED IN THE PLANNING AND CONSTRUCTION OF THIS PROJECT UNDER THIS RESOLUTION SHALL COMPLY WITH THE STANDING RULES OF THE BOARD OF COMMISSIONERS. 2. Amend LEASE CONTRACT: a) 4. Funds Remaining After Completion - Any unexpended balance of the proceeds of the sale of the Bonds remaining after completion of the Project may be used to improve or enlarge the Project or for other projects of the Authority upon the approval of the Planning and Building Committee of the Board of Commissioners provided that such use of the funds in the acquisition fund has been approved by the Municipal Finance Division of the Michigan Department of Treasury, if necessary, and the County. Any unexpended balance not so used shall be paid into the bond and interest redemption fund, and the County shall receive a credit against the cash rental payments next due under 367

10 this Lease to the extent of the monies so deposited in the manner provided in the Bond Resolution. b) 14. Alterations of Project - The County, in its sole discretion, may install or construct in or upon, or may remove from the Project, any equipment, fixtures or structures, and may make any alterations to or structural changes in, the Project as the County may desire IN ACCORDANCE WITH THE STANDING RULES OF THE BOARD OF COMMISSIONERS. c) Delete all of paragraph 24, including (1) and (2). Chairperson, I move acceptance of the foregoing report. FINANCE COMMITTEE MISCELLANEOUS RESOLUTION #01165 BY: Planning and Building Committee, Charles E. Palmer, Chairperson IN RE: DEPARTMENT OF FACILITIES MANAGEMENT - RESOLUTION AUTHORIZING THE OAKLAND COUNTY BUILDING AUTHORITY TO FINANCE BUILDING 52 nd DISTRICT COURT, THIRD DIVISION AND COUNTY SHERIFF SUBSTATION LOCATED IN THE CITY OF ROCHESTER HILLS, OAKLAND COUNTY, MICHIGAN WHEREAS there have been prepared and presented to the Board of Commissioners (the "Board") of the County of Oakland, Michigan (the "County"), conceptual documents describing the project to construct, equip and furnish buildings and appurtenances located in the County of Oakland (the "Project"), all as more fully described in EXHIBIT A to the Lease Contract (as hereinafter defined), and a proposed Lease Contract between the County and the Oakland County Building Authority (the "Authority") dated as of July 1, 2001 (the "Lease Contract"), pursuant to which the Authority will construct, furnish, and equip the Project as contemplated by the terms of Act No. 31, Public Acts of Michigan, 1948 (First Extra Session), as amended ("Act 31"), and lease the Project to the County for a term not to exceed 50 years as permitted by Act 31; and WHEREAS it has been estimated that the period of usefulness of the Project to be not less than 35 years and that the total cost of equipping the Project (as defined in the Lease Contract) in an amount not to exceed $23,300,000 of which not to exceed $23,300,000 will be provided by the proceeds from the sale of bonds by the Authority pursuant to Act 31; and WHEREAS the County proposes to undertake the Project and to request the Authority to incur taxable or tax-exempt debt (the "Reimbursement Obligations") to finance all or a portion of the costs of the Project; and WHEREAS the County may make certain expenditures for said Project prior to issuance of the Reimbursement Obligations and may wish to use the proceeds of the Reimbursement Obligations to reimburse all or a portion of said expenditures; and WHEREAS it is in the public interest and for the public benefit that the County designate an authorized officer for the purposes of declaring official intent of the County with respect to expenditures; and WHEREAS there has been prepared and attached hereto as APPENDIX I a form of Lease Contract and as APPENDIX II a form of notice entitled "NOTICE OF INTENTION OF THE COUNTY OF OAKLAND TO ENTER INTO A LEASE CONTRACT WITH THE OAKLAND COUNTY BUILDING AUTHORITY AND NOTICE OF RIGHT TO PETITION FOR REFERENDUM THEREON" (the "Notice of Intention"). NOW THEREFORE BE IT RESOLVED by the Board of Commissioners of the County of Oakland, Michigan, as follows: 368

11 1. The conceptual documents and estimates relating to the Project and identified in EXHIBIT A to APPENDIX I hereto are hereby approved and ordered filed with the County Clerk. 2. The Lease Contract in the form of APPENDIX I hereto is hereby approved, and the Chairman of the Board of Commissioners and the County Clerk are hereby authorized and directed to execute and deliver the same for and on behalf of the County. Final plans and project description shall be approved by the Planning and Building Committee of the Board of Commissioners before they are attached to the Lease contract to be executed. 3. It is hereby determined that the Notice of Intention provides information sufficient to adequately inform the electors and taxpayers of the County of the nature of the contractual obligations to be undertaken by the County in the Lease Contract and of their right under Act 31 to file a petition requesting a referendum election on the Lease Contract. 4. The form and content of the Notice of Intention are hereby approved, and the County Clerk is hereby authorized and directed to cause the Notice of Intention to be published once in the Oakland Press, Pontiac, Michigan, a newspaper of general circulation within the County which is hereby determined to be the newspaper reaching the largest number of electors and taxpayers of the County. The Notice shall be at least one third of a page in size. 5. The Treasurer of the County is hereby authorized to declare official intent of the County with respect to reimbursement. 6. Each declaration of official intent shall be substantially in the form set forth in APPENDIX III attached hereto and by this reference incorporated herein, and said form may be modified from time to time on the advice of bond counsel to the County and as necessary to conform to requirements of our reimbursement regulations as the same may be adopted by the Internal Revenue Service or amended from time to time, or with the requirements of applicable rulings or regulations relating to tax-exempt borrowings. 7. The Treasurer is hereby directed to file each declaration of official intent in the office of the Oakland County Clerk, which location constitutes the customary location of the records of the Authority which are available to the general public. 8. The Oakland County Clerk is further directed to assure that each declaration of intent is continuously available during normal business hours of the County on every business day of the period beginning the earlier of 10 days after the date of execution of said declaration of intent and ending on the date of issuance of the Reimbursement Bonds. 9. The County Treasurer or Bond Counsel or either of them, are authorized to execute and submit the Notice of Intent Forms required by the State of Michigan, Department of Treasury ("Treasury") to pay the related fee, to request an order providing an exception from prior approval from the Treasury, and to execute and deliver such other documents as may be requested by the Treasury. Chairperson, on behalf of the Planning and Building Committee, I move the adoption of the foregoing resolution. PLANNING AND BUILDING COMMITTEE Copy of Appendix I Lease Contract, Appendix A Continuing Disclosure Certificate, Exhibit A to Lease Contract, Exhibit B to Lease Contract, Exhibit A Project Description, Appendix II Notice of Intention of the 369

12 County and Appendix III Form of Declaration of Official Intent on file in County Clerk s office. FISCAL NOTE (MISC. #01165) BY: Finance Committee, Sue Ann Douglas, Chairperson IN RE: RESOLUTION AUTHORIZING THE OAKLAND COUNTY BUILDING AUTHORITY TO FINANCE BUILDING 52 ND DISTRICT COURT, THIRD DIVISION AND COUNTY SHERIFF SUBSTATION LOCATED IN THE CITY OF ROCHESTER HILLS, OAKLAND COUNTY, MICHIGAN Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above referenced resolution and finds: 1. The resolution authorizes the Oakland County Building Authority to issue Building Authority Bonds in the aggregate principal amount of not to exceed $23,300,000 for the purpose of constructing, furnishing and equipping the 52 nd District Court, Third Division and County Sheriff Substation Project. 2. The statutory limit for County debt is $5,243,736,583 (10% of current State Equalized Value). As of May 31, 2001 the total outstanding County pledged credit is $241,921,597, or approximately.46% of the S.E.V. 3. The Building Authority bonds shall bear interest at a rate or rates that will result in a net interest cost not exceeding 8% per annum. 4. Funding for the principal and interest payments by the County will be provided in the Fiscal Year 2002 and Fiscal Year 2003 Budget. 5. The construction cost of the County Sheriff Substation will be reimbursed to the County by the City of Rochester Hills. Annual maintenance and operational expenses for the Substation will also be the responsibility of the City of Rochester Hills. FINANCE COMMITTEE Moved by Palmer supported by Taub the Finance Committee Report be accepted. A sufficient majority having voted therefor, the report was accepted. Moved by Palmer supported by Douglas the resolution be adopted. Moved by Palmer supported by Garfield the resolution be amended to coincide with the recommendation in the Finance Committee Report. Discussion followed. Moved by McPherson supported by Gregory the resolution be amended to separate items: Court and Sub-Station. Discussion followed. Vote on amendment to separate: AYES: Gregory, McPherson, Moss, Suarez. (4) NAYS: Galloway, Garfield, Law, Millard, Moffitt, Obrecht, Palmer, Patterson, Sever, Taub, Webster, Amos, Brian, Buckley, Crawford, Dingeldey, Douglas. (17) A sufficient majority not having voted therefor, the amendment failed. 370

13 Vote on amendment to coincide: A sufficient majority having voted therefor, the amendment to coincide carried. Vote on resolution as amended: AYES: Garfield, Gregory, Law, Millard, Moffitt, Moss, Obrecht, Palmer, Patterson, Sever, Suarez, Taub, Webster, Amos, Brian, Buckley, Crawford, Dingeldey, Douglas, Galloway. (20) NAYS: McPherson. (1) A sufficient majority having voted therefor, the resolution, as amended, was adopted. MISCELLANEOUS RESOLUTION #01174 BY: Planning and Building Committee, Charles E. Palmer, Chairperson IN RE: SOLID WASTE - CERTIFICATION OF AVAILABLE DISPOSAL CAPACITY ACT 451 NON-HAZARDOUS SOLID WASTES SPRING, 2001 WHEREAS Oakland County's 1994 Amendments to the 1990 Solid Waste Management Plan Update require that annually, on or before June 30, the Board demonstrate and certify available remaining disposal capacity for all Act 451 non-hazardous solid wastes generated within the County; and WHEREAS a finding that sufficient capacity is available (more than 66 months beyond June 30) equates to a moratorium during the following year on the use of the interim siting mechanism contained in the 1994 Amendments for the siting of additional landfill capacity in the County; and WHEREAS Act 451 as amended, concludes that failure to adopt a required annual certification is equivalent to a finding that less than a sufficient amount of capacity is available and the interim siting mechanism will then be operative on the first day of the following January; and WHEREAS a review has been conducted of the current and projected Act 451 non-hazardous waste stream generated within the county, the current volume reduction efforts being achieved by the County's residents and businesses, current inter-county flow arrangements and of available remaining disposal capacity both within the County and within nearby counties; and WHEREAS the analysis contained in the County Executive's report titled "Demonstration of Available Disposal Capacity - June 28, 2001" shows clearly that disposal capacity is available for the County's Act 451 non-hazardous waste stream beyond December 31, 2006 (which date is 66 months beyond June 30, 2001) as is summarized on the Exhibit attached. Commissioners hereby certifies that sufficient disposal capacity exists so that the interim siting mechanism for the siting of additional landfill capacity within the County as contained within the 1994 Amendments to the 1990 Solid Waste Management Plan Update will not become operational until January 1, 2003 or later, such date to be identified in a future certification. Chairperson, on behalf of the Planning and Building Committee, I move the adoption of the foregoing resolution. PLANNING AND BUILDING COMMITTEE Moved by Palmer supported by Sever the resolution be adopted. 371

14 AYES: Gregory, Law, McPherson, Millard, Moffitt, Moss, Obrecht, Palmer, Patterson, Sever, Suarez, Taub, Webster, Amos, Brian, Buckley, Crawford, Dingeldey, Douglas, Galloway, Garfield. (21) NAYS: None. (0) A sufficient majority having voted therefor, the resolution was adopted. FISCAL REPORT (MISC. #01096) BY: Finance Committee, Sue Ann Douglas, Chairperson IN RE: 52 nd DISTRICT COURT, FIRST AND SECOND DIVISION AUTHORIZATION FOR AN ADDITIONAL JUDGESHIP; TRANSFER OF ONE JUDGESHIP FROM THE FIRST TO SECOND DIVISION; AND TRANSFER OF ROSE AND WHITE LAKE TOWNSHIPS FROM FIRST TO SECOND DIVISION EFFECTIVE JANUARY 1, 2003 The Finance Committee, having reviewed the above referenced resolution reports that the financial implications, including the number and classifications of any recommended positions, necessary operating, and capital improvements, of the resolution will be addressed during the upcoming Fiscal Year 2002 and 2003 budget process. Chairperson, on behalf of the Finance Committee, I move acceptance of the foregoing report. FINANCE COMMITTEE REPORT (MISC. #01096) BY: Personnel Committee, Thomas A. Law, Chairperson IN RE: 52 ND DISTRICT COURT, FIRST AND SECOND DIVISION AUTHORIZATION FOR AN ADDITIONAL JUDGESHIP; TRANSFER OF ONE JUDGESHIP FROM THE FIRST TO SECOND DIVISION; AND TRANSFER OF ROSE AND WHITE LAKE TOWNSHIPS FROM FIRST TO THE SECOND DIVISION EFFECTIVE JANUARY 1, 2003 The Personnel Committee, having reviewed the above referenced resolution on June 6, 2001, recommends the resolution be adopted. Chairperson, on behalf of the Personnel Committee, I move the acceptance of the foregoing report. PERSONNEL COMMITTEE REPORT (MISC. #01096) BY: General Government Committee, William Patterson, Chairperson IN RE: 52 nd DISTRICT COURT, FIRST AND SECOND DIVISION - AUTHORIZATION FOR AN ADDITIONAL JUDGESHIP; TRANSFER OF ONE JUDGESHIP FROM THE FIRST TO SECOND DIVISION; AND TRANSFER OF ROSE AND WHITE LAKE TOWNSHIPS FROM FIRST TO THE SECOND DIVISION EFFECTIVE JANUARY 1, 2003 The General Committee, having reviewed the above referenced resolution on April 30, 2001, reports with the recommendation to approve the resolution. Chairperson, on behalf of the General Government Committee, I move acceptance of the foregoing report. GENERAL GOVERNMENT COMMITTEE 372

15 REPORT (MISC. #01096) BY: Public Services Committee, David Moffitt, Chairperson IN RE: 52 nd DISTRICT COURT, FIRST AND SECOND DIVISION - AUTHORIZATION FOR AN ADDITIONAL JUDGESHIP; TRANSFER OF ONE JUDGESHIP FROM THE FIRST TO SECOND DIVISION; AND TRANSFER OF ROSE AND WHITE LAKE TOWNSHIPS FROM FIRST TO THE SECOND DIVISION EFFECTIVE JANUARY 1, 2003 The Public Services Committee, having reviewed Miscellaneous Resolution #01096 on April 10, 2001, reports with a recommendation that the resolution be adopted. Chairperson, on behalf of the Public Services Committee, I move the acceptance of the foregoing report. PUBLIC SERVICES COMMITTEE MISCELLANEOUS RESOLUTION #01096 BY: Hugh D. Crawford, District 17, William R. Patterson, District 1, William Brian, District 10, David N. Galloway, District 2, Nancy Dingeldey, District 11, Frank H. Millard, District 4, Lawrence A. Obrecht, District 3, David Moffitt, District 18, Thomas Law, District 13, Terry Sever, District 19, John Garfield, District 9, Shelley Taub, District 12 IN RE: 52 nd DISTRICT COURT, FIRST AND SECOND DIVISION - AUTHORIZATION FOR AN ADDITIONAL JUDGESHIP; TRANSFER OF ONE JUDGESHIP FROM THE FIRST TO SECOND DIVISION; AND TRANSFER OF ROSE AND WHITE LAKE TOWNSHIPS FROM FIRST TO THE SECOND DIVISION EFFECTIVE JANUARY 1, 2003 WHEREAS Acts No. 447 and 448 of the Public Acts of 2000 allow for the creation of an additional judgeship in the First Division of the 52 nd District Court to be elected in the November General Election of 2002 and take office January 1, 2003; and WHEREAS if the Oakland County Board of Commissioners approves the additional judgeship, Act 448 transfers the judgeship whose term expires January 1, 2005, permanently from the First Division to the Second Division effective January 1, 2003 which effectively provides two judges for the Second Division of the 52 nd District Court after January 1, 2003; and WHEREAS Act 448 transfers Rose and White Lake Townships from the jurisdiction of the First Division to the Second Division of the 52 nd District Court effective January 1, 2003; and WHEREAS Michigan Statutes as amended, MCL , MSA 27a.8175 require the local control unit to confirm the creation of such judgeship by resolution. Commissioners authorizes the creation of an additional judgeship for the First Division of the 52 nd District Court effective January 1, BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners confirms the transfer of the judgeship whose term expires January 1, 2005 from the First to the Second Division and the transfer of Rose and White Lake Townships from the jurisdiction of the First Division to the Second Division, effective January 1, 2003, which will result in the Second Division of the 52 nd District Court having two permanent judge positions after January 1, BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners agrees to provide and maintain facilities, personnel, and operating costs to operate the court in accordance with Statutes of the State of Michigan and the Michigan Court Rules. 373

16 BE IT FURTHER RESOLVED that the Clerk is directed to file a copy of this resolution with the Supreme Court Administrator. Chairperson, I move the adoption of the forgoing resolution. Hugh D. Crawford, William Brian, David N. Galloway, William R. Patterson, Frank H. Millard, Lawrence A. Obrecht, Nancy Dingeldey, David Moffitt, Thomas Law, Terry Sever, John P. Garfield, Shelley Taub Moved by Moffitt supported by Galloway the Finance, Personnel, General Government and Public Services Committee Reports be accepted. A sufficient majority having voted therefor, the reports were accepted. Moved by Moffitt supported by Galloway the resolution be adopted. AYES: Law, McPherson, Millard, Moffitt, Moss, Obrecht, Palmer, Patterson, Sever, Suarez, Taub, Webster, Amos, Brian, Buckley, Crawford, Dingeldey, Douglas, Galloway, Garfield, Gregory. (21) NAYS: None. (0) A sufficient majority having voted therefor, the resolution was adopted. REPORT (MISC. #01166) BY: Personnel Committee, Thomas A. Law, Chairperson IN RE: SHERIFF'S DEPARTMENT CONTRACT AMENDMENT #2 FOR LAW ENFORCEMENT SERVICES IN HIGHLAND TOWNSHIP The Personnel Committee, having reviewed the above referenced resolution on June 28, 2001, recommends the resolution be adopted. Chairperson, on behalf of the Personnel Committee, I move the acceptance of the foregoing report. MISCELLANEOUS RESOLUTION #01166 BY: Public Services Committee, David L. Moffitt, Chairperson IN RE: SHERIFF'S DEPARTMENT - CONTRACT AMENDMENT #2 FOR LAW ENFORCEMENT SERVICES IN HIGHLAND TOWNSHIP WHEREAS the Charter Township of Highland has contracted with the Oakland County Sheriff's Department to provide law enforcement services for the Township (Miscellaneous Resolution #98011); and WHEREAS paragraph 23 of this Contract provided that an amendment to this Contract must be approved by concurrent resolutions of both the Oakland County Board of Commissioners and the Charter Township of Highland Board; and WHEREAS the Charter Township of Highland has approved a proposed amendment to the contract (Schedule A-Sheriff's Deputies Contracted) which would add one (1) Lieutenant and bring the total number of contracted staff to nineteen (19); and 374

17 WHEREAS the Sheriff has agreed to add one (1) Lieutenant for the Charter Township of Highland under the terms of this contract. Commissioners approves an amendment to the original Schedule A (Sheriff Deputies Contracted) of the Oakland County Sheriff's Department Law Enforcement Services Agreement with the Charter Township of Highland to add one (1) Lieutenant. BE IT FURTHER RESOLVED that one (1) Lieutenant position be created in the Contracted Patrol Unit, Patrol Services Division of the Sheriff's Department. BE IT FURTHER RESOLVED that one (1) unmarked vehicle (with mobile and prep) be added to the County fleet. BE IT FURTHER RESOLVED that this amendment will take effect on June 30, Chairperson, on behalf of the Public Services Committee, I move the adoption of the foregoing resolution. PUBLIC SERVICES COMMITTEE Copy of Charter Township of Highland Schedule A, Schedule A-1, and Oakland County Sheriff s Department Law Enforcement Services Agreement with Charter Township of Highland on file in County Clerk s office. FISCAL NOTE (MISC. #01166) BY: Finance Committee, Sue Ann Douglas, Chairperson IN RE: SHERIFF S DEPARTMENT-CONTRACT AMENDMENT #2 FOR LAW ENFORCEMENT SERVICES IN HIGHLAND TOWNSHIP Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above named Miscellaneous Resolution and finds: 1. The Charter Township of Highland wishes to amend its contract with the Oakland County Sheriff for law enforcement services to the township beginning June 30, 2001, by adding one (1) Lieutenant position to the Contracted Patrol Unit, Patrol Services Division bringing the total number of contracted personnel to nineteen (19). 2. Operating costs and offsetting revenues equal $25,620 for Fiscal Year 2001, and $104,726 for Fiscal Year This amendment will require the addition of one (1) unmarked vehicle with mobile and prep radios to the County fleet. Funds are available in the non-departmental contingency account to cover the capital costs. 4. Budget amendments for Fiscal Year 2001 are recommended below. The Fiscal Year 2002 and Fiscal Year 2003 impact will be incorporated into the County Executive Recommended Budget. FY 2001 FY Pays Fund Dept OCA PCA Object SALARY TOTAL $14,992 $ 61, FRINGE BENEFIT TOTAL $ 6,689 $ 27,341 TOTAL Radio Rental $ 334 $ 1, Transportation $ 1,665 $ 6, Deputy Supplies $ 106 $ Uniform Cost $ 109 $ Info Tech Operations $ 45 $ Liability Ins $ 513 $ 2,

18 OPERATING TOTAL $ 2,772 $ 11, CLEMIS $ 54 $ Dispatch $ 1,113 $ 4,551 OPER. SUPPORT TOTAL $ 1,167 $ 4,773 TOTAL COST $25,620 $104, Contract Revenue $25,620 $104,726 Capital Costs Motor Pool Transfer $20, Radio Transfer 4, Computer Transfer 2, Contingency (27,558) $ -0- MOTOR POOL FUND Revenue Leased Equipment $ 1,665 $ 6,806 Operating Transfer Operating Transfer In 20,773 $22,438 $ 6,806 Expense Depreciation $ 1,665 $ 6, Leased Vehicles 20,773 $22,438 $ 6,806 RADIO COMMUNICATIONS FUND Revenue Leased Equipment $ 334 $ 1,363 Operating Transfer Operating Transfer In 4,335 $ 4,669 $ 1,363 Expense Depreciation $ 334 $ 1,363 General Ledger Est. Profit/Loss 4,335 $ 4,669 $ 1,363 INFO TECH - CLEMIS FUND Revenue In-Car Terminals $ 45 $ 184 Operating Transfer Operating Transfer In 2,450 $ 2,495 $ 184 Expense Depreciation $ 45 $ 184 General Ledger Est. Profit/Loss 2,450 $ 2,495 $ 184 FINANCE COMMITTEE Moved by Moffitt supported by Brian the Personnel Committee Report be accepted. A sufficient majority having voted therefor, the report was accepted. Moved by Moffitt supported by Brian the resolution be adopted. AYES: McPherson, Millard, Moffitt, Moss, Obrecht, Palmer, Patterson, Sever, Suarez, Taub, Webster, Amos, Brian, Buckley, Crawford, Dingeldey, Douglas, Galloway, Garfield, Gregory, Law. (21) NAYS: None. (0) 376

19 A sufficient majority having voted therefor, the resolution was adopted. MISCELLANEOUS RESOLUTION #01175 BY: Charles E. Palmer, District #16, George W. Suarez, District #24 IN RE: BOARD OF COMMISSIONERS SUPPORT FOR MAINTAINING THE RED OAKS GOLF COURSE AS A PART OF THE OAKLAND COUNTY PARKS SYSTEM WHEREAS the Red Oaks Golf Course, located in Madison Heights, has been a part of the Oakland County Parks system for nearly 30 years; and WHEREAS literally thousands of Oakland County citizens who reside in the southeast section of Oakland County have enjoyed the use of that Course; and WHEREAS the Golf Course has been closed due to required environmental drainage construction; and WHEREAS the citizens of the 14 communities pay approximately $3,300,000 in county parks tax each year; and WHEREAS the interests of Oakland County citizens would best be served by rebuilding the Red Oaks Golf Course. Commissioners hereby strongly urges the Oakland County Parks and Recreation Commission to lease or purchase the required land in order to restore, by whatever means necessary, the Red Oaks Golf Course. BE IT FURTHER RESOLVED that copies of this resolution be forwarded to the Oakland County Parks and Recreation Commission and to all Oakland County governmental units. Chairperson, on behalf of the Planning and Building Committee, I move the adoption of the foregoing resolution. CHARLES PALMER, GEORGE SUAREZ, JOHN GARFIELD, WILLIAM PATTERSON, WILLIAM BRIAN, DAVID GALLOWAY, VINCENT GREGORY, HUGH CRAWFORD, RUEL McPHERSON, TIM MELTON, TERRY SEVER The Chairperson referred the resolution to the Planning and Building, General Government and Finance Committees. There were no objections. MISCELLANEOUS RESOLUTION #01176 BY: Commissioner Frank Millard, Jr., District #4 IN RE: ENVIRONMENTAL INFRASTRUCTURE FUND REIMBURSEMENT FOR PROJECT IN THE CITY OF THE VILLAGE OF CLARKSTON - OPTIONAL ACCELERATED PAYMENT SCHEDULE ALLOCATION WHEREAS the Oakland County Board of Commissioners established an Environmental Infrastructure Funds and Disbursement Policy per Miscellaneous Resolution #99093 in an effort to increase the share of dollars flowing into infrastructure projects for the County and its cities, villages and townships (CVTs); and WHEREAS pursuant to Miscellaneous #00035, the Board of Commissioners modified the Environmental Infrastructure Funds Disbursement Policy by authorizing an Optional Accelerated Payment Schedule by which communities may request their remaining years payment in advanced, at a discounted rate, with 377

OAKLAND COUNTY BOARD OF COMMISSIONERS MINUTES

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

More information

OAKLAND COUNTY BOARD OF COMMISSIONERS MINUTES

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

More information

OAKLAND COUNTY BOARD OF COMMISSIONERS MINUTES

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

More information

OAKLAND COUNTY BOARD OF COMMISSIONERS MINUTES

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

More information

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

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

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

More information

OAKLAND COUNTY BOARD OF COMMISSIONERS MINUTES

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

More information

OAKLAND COUNTY BOARD OF COMMISSIONERS MINUTES

OAKLAND COUNTY BOARD OF COMMISSIONERS MINUTES Page 1 of 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

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

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

PROPOSED ORDINANCE NO. XXXXX THE METROPOLITAN ST. LOUIS SEWER DISTRICT. Relating to:

PROPOSED ORDINANCE NO. XXXXX THE METROPOLITAN ST. LOUIS SEWER DISTRICT. Relating to: PROPOSED ORDINANCE NO. XXXXX OF THE METROPOLITAN ST. LOUIS SEWER DISTRICT Relating to: NOT TO EXCEED $47,722,204* WASTEWATER SYSTEM REVENUE BOND (WIFIA DEER CREEK SANITARY TUNNEL PUMP STATION AND SANITARY

More information

RESOLUTION NO SUPPLEMENTAL BOND RESOLUTION AUTHORIZING THE ISSUANCE OF

RESOLUTION NO SUPPLEMENTAL BOND RESOLUTION AUTHORIZING THE ISSUANCE OF RESOLUTION NO. 16-52 SUPPLEMENTAL BOND RESOLUTION AUTHORIZING THE ISSUANCE OF ENVIRONMENTAL INFRASTRUCTURE REFUNDING BONDS, SERIES 2016A-R4 (GREEN BONDS) (2010A FINANCING PROGRAM) OF THE NEW JERSEY ENVIRONMENTAL

More information

RESOLUTION NO SUPPLEMENTAL BOND RESOLUTION AUTHORIZING THE ISSUANCE OF ENVIRONMENTAL INFRASTRUCTURE REFUNDING BONDS, SERIES 2015A-R1

RESOLUTION NO SUPPLEMENTAL BOND RESOLUTION AUTHORIZING THE ISSUANCE OF ENVIRONMENTAL INFRASTRUCTURE REFUNDING BONDS, SERIES 2015A-R1 RESOLUTION NO. 15 36 SUPPLEMENTAL BOND RESOLUTION AUTHORIZING THE ISSUANCE OF ENVIRONMENTAL INFRASTRUCTURE REFUNDING BONDS, SERIES 2015A-R1 (2007A FINANCING PROGRAM) OF THE NEW JERSEY ENVIRONMENTAL INFRASTRUCTURE

More information

RESOLUTION NO. RESOLUTION AWARDING THE SALE OF $3,970,000 GENERAL OBLIGATION PROMISSORY NOTES, SERIES 2018A

RESOLUTION NO. RESOLUTION AWARDING THE SALE OF $3,970,000 GENERAL OBLIGATION PROMISSORY NOTES, SERIES 2018A RESOLUTION NO. RESOLUTION AWARDING THE SALE OF $3,970,000 GENERAL OBLIGATION PROMISSORY NOTES, SERIES 2018A WHEREAS, on June 11, 2018, the School Board of the Germantown School District, Washington County,

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

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

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

More information

CHAPTER Council Substitute for House Bill No. 1387

CHAPTER Council Substitute for House Bill No. 1387 CHAPTER 2007-298 Council Substitute for House Bill No. 1387 An act relating to the St Johns Water Control District, Indian River County; codifying, amending, reenacting, and repealing a special act relating

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

RECREATIONAL AUTHORITIES ACT Act 321 of The People of the State of Michigan enact:

RECREATIONAL AUTHORITIES ACT Act 321 of The People of the State of Michigan enact: RECREATIONAL AUTHORITIES ACT Act 321 of 2000 AN ACT to provide for the establishment of recreational authorities; to provide powers and duties of an authority; to authorize the assessment of a fee, the

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

CHAPTER House Bill No. 999

CHAPTER House Bill No. 999 CHAPTER 2005-315 House Bill No. 999 An act relating to the Lake Shore Hospital Authority, Columbia County; amending, codifying, reenacting, and repealing chapters 24443 (1947), 25736 (1949), 30264 (1955),

More information

KENT COUNTY BOARD OF COMMISSIONERS Thursday, June 14, 2001 Administration Building - Room 310

KENT COUNTY BOARD OF COMMISSIONERS Thursday, June 14, 2001 Administration Building - Room 310 KENT COUNTY BOARD OF COMMISSIONERS Thursday, June 14, 2001 Administration Building - Room 310 Meeting called to order at 8:31 a.m. by Chair Steven R. Heacock. Present: Commissioners Boelema, Buege, Hiddema,

More information

NEW HAMPSHIRE-VERMONT INTERSTATE SCHOOL COMPACT

NEW HAMPSHIRE-VERMONT INTERSTATE SCHOOL COMPACT The state of New Hampshire enters into the following compact with the state of Vermont subject to the terms and conditions therein stated. NEW HAMPSHIRE-VERMONT INTERSTATE SCHOOL COMPACT Article I General

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

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

ARTICLE XIV. - WATER DEPARTMENT

ARTICLE XIV. - WATER DEPARTMENT Section 1400. - ESTABLISHMENT OF WATER DEPARTMENT. Sec. 1401. - RULES OF PROCEDURE. Sec. 1402. - WATER RIGHTS. Sec. 1403. - POWERS AND DUTIES. Sec. 1404. - DEMANDS AGAINST WATER DEPARTMENT FUNDS. Sec.

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

Chapter 159I. Solid Waste Management Loan Program and Local Government Special Obligation Bonds. 159I-1. Short title. 159I-2. Findings and purpose.

Chapter 159I. Solid Waste Management Loan Program and Local Government Special Obligation Bonds. 159I-1. Short title. 159I-2. Findings and purpose. Chapter 159I. Solid Waste Management Loan Program and Local Government Special Obligation Bonds. 159I-1. Short title. This Chapter may be cited as the Solid Waste Management Loan Program and Local Government

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

RESOLUTION NO. R RESOLUTION AUTHORIZING THE ISSUANCE AND SALE OF $2,250,000 GENERAL OBLIGATION PROMISSORY NOTES

RESOLUTION NO. R RESOLUTION AUTHORIZING THE ISSUANCE AND SALE OF $2,250,000 GENERAL OBLIGATION PROMISSORY NOTES RESOLUTION NO. R-2018-18 RESOLUTION AUTHORIZING THE ISSUANCE AND SALE OF $2,250,000 GENERAL OBLIGATION PROMISSORY NOTES WHEREAS, on November 19, 2018, the Village Board of the Village of Shorewood Hills,

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

A Bill Fiscal Session, 2018 HOUSE BILL 1084

A Bill Fiscal Session, 2018 HOUSE BILL 1084 Stricken language will be deleted and underlined language will be added. 0 State of Arkansas st General Assembly As Engrossed: H// H// A Bill Fiscal Session, HOUSE BILL 0 By: Joint Budget Committee For

More information

WHEREAS, the Sublease Agreement requires the City to pay rent to the Corporation;

WHEREAS, the Sublease Agreement requires the City to pay rent to the Corporation; NEW ROCHELLE LEGAL NOTICE NOTICE IS HEREBY GIVEN that the resolution summarized below has been adopted by the City Council of the City of New Rochelle, Westchester County, New York, on April 20, 2011 and

More information

BYLAWS OF LAKE RIDGE WILDWOOD ASSOCIATION, INC. (A Texas Non-Profit Corporation) ARTICLE l NAME

BYLAWS OF LAKE RIDGE WILDWOOD ASSOCIATION, INC. (A Texas Non-Profit Corporation) ARTICLE l NAME BYLAWS OF LAKE RIDGE WILDWOOD ASSOCIATION, INC. (A Texas Non-Profit Corporation) ARTICLE l NAME The name of the corporation shall be LAKE RIDGE WILDWOOD ASSOCIATION, INC., hereinafter called Association.

More information

Egg Harbor Township. Ordinance No

Egg Harbor Township. Ordinance No Egg Harbor Township Ordinance No. 18 2018 An ordinance appropriating $3,565,000 and authorizing the issuance of $3,090,000 bonds or notes of the Township for various improvements or purposes authorized

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

Rootstown-Kent Joint Economic Development District Contract

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

More information

HIGHLANDS RANCH METROPOLITAN DISTRICT BYLAWS

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

More information

BYLAWS WESTCHASE COMMUNITY ASSOCIATION, INC. TABLE OF CONTENTS. Article I Name, Principal Office, and Definitions... 1

BYLAWS WESTCHASE COMMUNITY ASSOCIATION, INC. TABLE OF CONTENTS. Article I Name, Principal Office, and Definitions... 1 BYLAWS OF WESTCHASE COMMUNITY ASSOCIATION, INC. TABLE OF CONTENTS Article I Name, Principal Office, and Definitions... 1 Section 1. Name... 1 Section 2. Principal Office... 1 Section 3. Definitions...

More information

AGENDA SPECIAL COUNCIL MEETING 430 WESTFIELD AVE., CLARK, NJ May 6, 2013 Municipal Building, Room 30 7:30 PM

AGENDA SPECIAL COUNCIL MEETING 430 WESTFIELD AVE., CLARK, NJ May 6, 2013 Municipal Building, Room 30 7:30 PM AGENDA SPECIAL COUNCIL MEETING 430 WESTFIELD AVE., CLARK, NJ 07066 May 6, 2013 Municipal Building, Room 30 7:30 PM ROLL CALL: Councilwoman Albanese Councilman Barr Councilman Kazanowski Councilman Mazzarella

More information

NEW YORK STATE PUBLIC AUTHORITIES LAW TITLE 5 MONROE COUNTY WATER AUTHORITY

NEW YORK STATE PUBLIC AUTHORITIES LAW TITLE 5 MONROE COUNTY WATER AUTHORITY NEW YORK STATE PUBLIC AUTHORITIES LAW TITLE 5 MONROE COUNTY WATER AUTHORITY Section 1093 Short title. 1094 Definitions. 1095 Monroe county water authority. 1096 Powers of the authority. 1096-a Additional

More information

EXTRACT OF MINUTES. Meeting of the Town Board of the. Town of Woodbury, in the. County of Orange, New York. June 16, 2016 * * *

EXTRACT OF MINUTES. Meeting of the Town Board of the. Town of Woodbury, in the. County of Orange, New York. June 16, 2016 * * * EXTRACT OF MINUTES Meeting of the Town Board of the Town of Woodbury, in the County of Orange, New York June 16, 2016 * * * A regular meeting of the Town Board of the Town of Woodbury, in the County of

More information

The Rural Electrification Act of 1936 was intended to light the nation by supplying the infrastructure and funding to electrify isolated U.S. farms.

The Rural Electrification Act of 1936 was intended to light the nation by supplying the infrastructure and funding to electrify isolated U.S. farms. The Rural Electrification Act of 1936 was intended to light the nation by supplying the infrastructure and funding to electrify isolated U.S. farms. May 20, 1936. [S. 3483.] [Public, No. 605.] To provide

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

MUD Act MUNICIPAL UTILITY DISTRICT ACT OF THE STATE OF CALIFORNIA. December This publication contains legislation enacted through 2016

MUD Act MUNICIPAL UTILITY DISTRICT ACT OF THE STATE OF CALIFORNIA. December This publication contains legislation enacted through 2016 MUD Act MUNICIPAL UTILITY DISTRICT ACT OF THE STATE OF CALIFORNIA December 2016 This publication contains legislation enacted through 2016 EAST BAY MUNICIPAL UTILITY DISTRICT OFFICE OF THE SECRETARY (510)

More information

TOWN OF CHELSEA ANNUAL TOWN MEETING WARRANT MUNICIPAL ELECTION and BUSINESS MEETING

TOWN OF CHELSEA ANNUAL TOWN MEETING WARRANT MUNICIPAL ELECTION and BUSINESS MEETING TOWN OF CHELSEA ANNUAL TOWN MEETING WARRANT MUNICIPAL ELECTION and BUSINESS MEETING Election Business Meeting June 9, 2015 Tuesday June 11, 2015 Thursday 8:00 a.m. to 8:00 p.m. 6:30 p.m. Chelsea Elementary

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

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

Auburn Little League Association Constitution And By-Laws

Auburn Little League Association Constitution And By-Laws Auburn Little League Association Constitution And By-Laws ARTICLE I NAME This organization shall be known as the Auburn Little League Association hereinafter referred to as Auburn Little League or Local

More information

ASSOCIATION BYLAWS ALDEN MEADOWS ASSOCIATION ARTICLE I. ADOPTION OF CONDOMINIUM BYLAWS

ASSOCIATION BYLAWS ALDEN MEADOWS ASSOCIATION ARTICLE I. ADOPTION OF CONDOMINIUM BYLAWS ASSOCIATION BYLAWS ALDEN MEADOWS ASSOCIATION ARTICLE I. ADOPTION OF CONDOMINIUM BYLAWS The Bylaws of ALDEN MEADOWS, a residential land area condominium, (hereinafter known as the "Condominium Bylaws")

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

$ GROVER BEACH IMPROVEMENT AGENCY INDUSTRIAL ENHANCEMENT PROJECT AREA TAX ALLOCATION BONDS SERIES 2011B PURCHASE CONTRACT, 2011

$ GROVER BEACH IMPROVEMENT AGENCY INDUSTRIAL ENHANCEMENT PROJECT AREA TAX ALLOCATION BONDS SERIES 2011B PURCHASE CONTRACT, 2011 $ GROVER BEACH IMPROVEMENT AGENCY INDUSTRIAL ENHANCEMENT PROJECT AREA TAX ALLOCATION BONDS SERIES 2011B PURCHASE CONTRACT, 2011 Grover Beach Improvement Agency 154 South Eighth Street Grover Beach, CA

More information

AN ORDINANCE BE IT ORDAINED AND ENACTED BY THE COUNTY COUNCIL OF YORK COUNTY, SOUTH CAROLINA:

AN ORDINANCE BE IT ORDAINED AND ENACTED BY THE COUNTY COUNCIL OF YORK COUNTY, SOUTH CAROLINA: AN ORDINANCE TO ESTABLISH AND CREATE A SPECIAL TAX DISTRICT TO BE KNOWN AS LAKE WYLIE PARKS AND RECREATION DISTRICT IN YORK COUNTY, SOUTH CAROLINA; TO DEFINE ITS AREAS AND BOUNDARIES; TO DEFINE THE NATURE

More information

ADDENDUM CALENDAR OF COUNTY RESPONSIBILITIES (REQUIRED BY NEVADA LAW) RECURRING

ADDENDUM CALENDAR OF COUNTY RESPONSIBILITIES (REQUIRED BY NEVADA LAW) RECURRING ADDENDUM CALENDAR OF COUNTY RESPONSIBILITIES (REQUIRED BY NEVADA LAW) RECURRING Please note that the contents of this document are not intended to be all-inclusive, but rather an example of the types of

More information

BY LAWS THE CLUB AT WELLS POINT OWNERS ASSOCIATION, INC. A Texas Non-Profit Corporation ARTICLE I GENERAL

BY LAWS THE CLUB AT WELLS POINT OWNERS ASSOCIATION, INC. A Texas Non-Profit Corporation ARTICLE I GENERAL BY LAWS OF THE CLUB AT WELLS POINT OWNERS ASSOCIATION, INC. A Texas Non-Profit Corporation ARTICLE I GENERAL Section 1. Association and Declaration. The Club at Wells Point Owners Association, Inc. (the

More information

BYLAWS. of the VINEYARDS HOMEOWNERS ASSOCIATION, INC.

BYLAWS. of the VINEYARDS HOMEOWNERS ASSOCIATION, INC. BYLAWS of the VINEYARDS HOMEOWNERS ASSOCIATION, INC. () BYLAWS TABLE OF CONTENTS Article I : Name, Membership, Applicability, and Definitions Page Section 1. Name... 1 Section 2. Membership... 1 Section

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

CHAPTER Senate Bill No. 2582

CHAPTER Senate Bill No. 2582 CHAPTER 99-418 Senate Bill No. 2582 An act relating to the Carrollwood Recreation District, Hillsborough County; providing intent; deleting provisions which have had their effect; improving clarity; adding

More information

SECTION 23 PROPERTY OWNER'S ASSOCIATION, INC. (A Florida corporation Not-For-Profit) BYLAWS. Consolidated Internet Version

SECTION 23 PROPERTY OWNER'S ASSOCIATION, INC. (A Florida corporation Not-For-Profit) BYLAWS. Consolidated Internet Version SECTION 23 PROPERTY OWNER'S ASSOCIATION, INC. (A Florida corporation Not-For-Profit) BYLAWS Consolidated Internet Version Prepared by: Section 23 Property Owner's Association, Inc. 2000 Rio de Janeiro

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

CHAPTER 1. GENERAL PROVISIONS 1 Article 1. Definitions Article 2. General Provisions

CHAPTER 1. GENERAL PROVISIONS 1 Article 1. Definitions Article 2. General Provisions Municipal Utility District Act of the State of California January 2012 This publication contains legislation enacted through 2011 East Bay Municipal Utility District Office of the Secretary (510) 287-0440

More information

CHAPTER House Bill No. 1423

CHAPTER House Bill No. 1423 CHAPTER 99-454 House Bill No. 1423 An act relating to the Lake Apopka Natural Gas District as created in portions of Orange and Lake Counties; codifying the district s charter, chapter 59-556, Laws of

More information

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

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

More information

HOUSE OF REPRESENTATIVES LOCAL BILL STAFF ANALYSIS REFERENCE ACTION ANALYST STAFF DIRECTOR

HOUSE OF REPRESENTATIVES LOCAL BILL STAFF ANALYSIS REFERENCE ACTION ANALYST STAFF DIRECTOR HOUSE OF REPRESENTATIVES LOCAL BILL STAFF ANALYSIS BILL #: HB 845 North River Fire District, Manatee County SPONSOR(S): Reagan TIED BILLS: IDEN./SIM. BILLS: REFERENCE ACTION ANALYST STAFF DIRECTOR 1) Committee

More information

BYLAWS OF MOSSY TREE PARK HOMEOWNERS ASSOCIATION

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

More information

BYLAWS, RULES AND REGULATIONS OF THE STAGESTOP OWNERS ASSOCIATION

BYLAWS, RULES AND REGULATIONS OF THE STAGESTOP OWNERS ASSOCIATION 1. NAME, ADDRESS AND MEETING PLACE: The name of the corporation is the STAGESTOP OWNERS ASSOCIATION INC. hereinafter referred to as SOA. The mailing address is 493 Stagestop Rd. Box SS D-5 Jefferson Co.

More information

SEPTEMBER SESSION SEPTEMBER 18, 2018

SEPTEMBER SESSION SEPTEMBER 18, 2018 Regular Session of the Board of County Commissioners for the County of St. Joseph, State of Michigan, was held in the Commissioners' Room, Courthouse at the Village of Centreville, Michigan on September

More information

***************************************

*************************************** *************************************** Unified Government of Athens-Clarke County, Georgia Special Called Session City Hall Commission Chamber Friday, February 17, 2012 8:00 a.m. The Unified Government

More information

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

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

More information

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

CHAPTER Senate Bill No. 388

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

More information

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

WARWICK VALLEY YOUTH FOOTBALL & CHEERLEADING, INC. CONSTITUTION AND BY-LAWS 2012

WARWICK VALLEY YOUTH FOOTBALL & CHEERLEADING, INC. CONSTITUTION AND BY-LAWS 2012 WARWICK VALLEY YOUTH FOOTBALL & CHEERLEADING, INC. CONSTITUTION AND BY-LAWS 2012 Warwick Valley Youth Football & Cheerleading Article 1 - Name This organization shall be known as the Warwick Valley Youth

More information

CHAPTER Committee Substitute for House Bill No. 1345

CHAPTER Committee Substitute for House Bill No. 1345 CHAPTER 2011-263 Committee Substitute for House Bill No. 1345 An act relating to the Charlotte County Airport Authority, Charlotte County; amending chapter 98-508, Laws of Florida, as amended; revising

More information

WALDEN HOMEOWNERS ASSOCIATION, INC.

WALDEN HOMEOWNERS ASSOCIATION, INC. BY-LAWS OF WALDEN HOMEOWNERS ASSOCIATION, INC. Prepared by: Samuel H. Givhan Attorney WATSON, JIMMERSON, GIVHAN & MARTIN, P.C. 203 Greene Street Huntsville, Alabama 35801 Telephone Number: (256) 536-7423

More information

COOPERATIVE DEVELOPMENT AGREEMENT RECITALS

COOPERATIVE DEVELOPMENT AGREEMENT RECITALS FINAL: 9/11/15 COOPERATIVE DEVELOPMENT AGREEMENT This COOPERATIVE DEVELOPMENT AGREEMENT (the Agreement ) is entered into as of this [ ] day of [ ], 2015 by and between the CITY OF MARYSVILLE, OHIO (the

More information

ADMINISTRATION AND GOVERNMENT. Part 1. Subpart A. Board of Supervisors. Subpart B. Tax Collector. Subpart C. Manager. Part 2.

ADMINISTRATION AND GOVERNMENT. Part 1. Subpart A. Board of Supervisors. Subpart B. Tax Collector. Subpart C. Manager. Part 2. Subpart A. Board of Supervisors CHAPTER I ADMINISTRATION AND GOVERNMENT Part 1 Elected and Appointed Officials Section 101. Compensation of Members of Board of Supervisors Subpart B. Tax Collector Section

More information

ORDINANCE NO. 2 SEWER DISPOSAL

ORDINANCE NO. 2 SEWER DISPOSAL ORDINANCE NO. 2 SEWER DISPOSAL An Ordinance to provide for establishing Sewer Disposal District No. 1 in the Township of Plainfield; to provide for a sewage disposal system to serve said district; to provide

More information

Appropriation and Estimated Cost $ 7,000 Capital Improvement Fund Appropriated $ 7,000. Period of Usefulness

Appropriation and Estimated Cost $ 7,000 Capital Improvement Fund Appropriated $ 7,000. Period of Usefulness ORDINANCE NO. 5-2014 BOND ORDINANCE TO AUTHORIZE THE MAKING OF VARIOUS PUBLIC IMPROVEMENTS AND THE ACQUISITION OF NEW ADDITIONAL OR REPLACEMENT EQUIPMENT AND MACHINERY, NEW COMMUNICATION AND SIGNAL SYSTEMS

More information

DS DRAFT 4/8/19 Deleted: 2 FIRST SUPPLEMENT TO THE COOPERATIVE AGREEMENT DATED AS OF: JANUARY 1, 2010 AMONG

DS DRAFT 4/8/19 Deleted: 2 FIRST SUPPLEMENT TO THE COOPERATIVE AGREEMENT DATED AS OF: JANUARY 1, 2010 AMONG FIRST SUPPLEMENT TO THE COOPERATIVE AGREEMENT DATED AS OF: JANUARY 1, 2010 AMONG THE FRANKLIN COUNTY CONVENTION FACILITIES AUTHORITY, COUNTY OF FRANKLIN, OHIO AND CITY OF COLUMBUS, OHIO THIS FIRST SUPPLEMENT

More information

Cortlund Ashton. Necia Christensen. Charles Henderson Dannie McConkie

Cortlund Ashton. Necia Christensen. Charles Henderson Dannie McConkie Salt Lake City, Utah December 18, 2017 The Board of Trustees (the Board ) of the Utah Transit Authority (the Authority ) met in regular session originating from the UTA Frontline Headquarters, 669 West

More information

BY-LAWS OF OCEAN DUNES HOMEOWNERS ASSOCIATION, INC. ARTICLE I GENERAL

BY-LAWS OF OCEAN DUNES HOMEOWNERS ASSOCIATION, INC. ARTICLE I GENERAL BY-LAWS OF OCEAN DUNES HOMEOWNERS ASSOCIATION, INC. ARTICLE I GENERAL These are the By-Laws of OCEAN DUNES HOMEOWNERS ASSOCIATION, INC., a nonprofit corporation organized and existing under the law of

More information

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

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

More information

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

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

More information

7. The Note will not exceed any constitutional or statutory limitation upon indebtedness which may be incurred by the City.

7. The Note will not exceed any constitutional or statutory limitation upon indebtedness which may be incurred by the City. The Mayor and Board of Aldermen of the City of Oxford, Mississippi (the "City"), acting for and on behalf of the City, took up for consideration the matter of issuing a Negotiable Note, Series 2014, of

More information

AMENDMENT AND RESTATEMENT OF THE CHARTER OF THE HILLSBOROUGH TRANSIT AUTHORITY

AMENDMENT AND RESTATEMENT OF THE CHARTER OF THE HILLSBOROUGH TRANSIT AUTHORITY AMENDMENT AND RESTATEMENT OF THE CHARTER OF THE HILLSBOROUGH TRANSIT AUTHORITY WHEREAS, the constituent members of the Hillsborough Transit Authority have heretofore adopted and executed the Charter of

More information

BY-LAWS OF THE VILLAGE AT CYPRESS CREEK HOMEOWNERS ASSOCIATION, INC.

BY-LAWS OF THE VILLAGE AT CYPRESS CREEK HOMEOWNERS ASSOCIATION, INC. BY-LAWS OF THE VILLAGE AT CYPRESS CREEK HOMEOWNERS ASSOCIATION, INC. A Not-For-Profit Florida Corporation ARTICLE I. NAME AND ADDRESS Section 1: NAME: The name of this corporation (hereinafter referred

More information

Tulare Local Health Care District Board of Directors Special Meeting Agenda. Monday, May 2, 2016 Board Convenes at 8:00 a.m.

Tulare Local Health Care District Board of Directors Special Meeting Agenda. Monday, May 2, 2016 Board Convenes at 8:00 a.m. Tulare Local Health Care District Board of Directors Special Meeting Agenda Monday, May 2, 2016 Board Convenes at 8:00 a.m. Evolution s Fitness & Wellness Center Conference Room 1425 E. Prosperity Ave.

More information

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

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

More information

TITLE III: ADMINISTRATION 30. TOWN GOVERNMENT 31. TOWN OFFICIALS 32. TOWN POLICIES 33. DEPARTMENTS AND BOARDS 35. FINANCE AND PURCHASING

TITLE III: ADMINISTRATION 30. TOWN GOVERNMENT 31. TOWN OFFICIALS 32. TOWN POLICIES 33. DEPARTMENTS AND BOARDS 35. FINANCE AND PURCHASING 1 TITLE III: ADMINISTRATION Chapter 30. TOWN GOVERNMENT 31. TOWN OFFICIALS 32. TOWN POLICIES 33. DEPARTMENTS AND BOARDS 34. POLICE RESERVES AND FIRE DEPARTMENT 35. FINANCE AND PURCHASING 36. ORDINANCE

More information

BY-LAWS OF OCEAN PINES ASSOCIATION, INC.

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

More information

SPECIAL COUNCIL MEETING, 315 WESTFIELD AVE., CLARK NJ August 6, 2018

SPECIAL COUNCIL MEETING, 315 WESTFIELD AVE., CLARK NJ August 6, 2018 SPECIAL COUNCIL MEETING, 315 WESTFIELD AVE., CLARK NJ August 6, 2018 ROLL CALL: Present: Council Members Albanese, Barr, Mazzarella, O Connor, Toal, Smith Absent: Hund Also Present: Mayor Bonaccorso; John

More information

ORDINANCE NO

ORDINANCE NO ORDINANCE NO. 2004-16 AN ORDINANCE OF THE CITY OF ESCONDIDO CALLING A MUNICIPAL BOND ELECTION FOR THE PURPOSE OF SUBMITTING TO THE ELECTORS OF THE CITY A MEASURE PROVIDING FOR THE ISSUANCE OF GENERAL OBLIGATION

More information

CHARTER TOWNSHIP OF FENTON BOARD OF TRUSTEES MINUTES FOR REGULAR MEETING OF DECEMBER 22, 2008

CHARTER TOWNSHIP OF FENTON BOARD OF TRUSTEES MINUTES FOR REGULAR MEETING OF DECEMBER 22, 2008 FENTON TOWNSHIP CIVIC COMMUNITY CENTER 12060 MANTAWAUKA DRIVE, FENTON, MICHIGAN Supervisor Mathis called the meeting to order at 7:30 p.m. Present: Mathis, Krug, Brown, Goupil, Hill, Kesler and Attorney

More information

OPELIKA CITY COUNCIL CALLED MEETING AGENDA 204 South 7th Street September 14, 2016 TIME: 8:30 AM

OPELIKA CITY COUNCIL CALLED MEETING AGENDA 204 South 7th Street September 14, 2016 TIME: 8:30 AM OPELIKA CITY COUNCIL CALLED MEETING AGENDA 204 South 7th Street September 14, 2016 TIME: 8:30 AM 1. CALL TO ORDER 2. ROLL CALL 1. Patricia Jones, Larry Gray, Dozier Smith T, David Canon, Eddie Smith 3.

More information

ORDINANCE undertaken by the Borough of Beachwood, in the County of Ocean and State of New Jersey. For said

ORDINANCE undertaken by the Borough of Beachwood, in the County of Ocean and State of New Jersey. For said ORDINANCE 2014-05 AN ORDINANCE OF THE BOROUGH OF BEACHWOOD, OCEAN COUNTY, NEW JERSEY AUTHORIZING GENERAL IMPROVEMENTS INCLUDING VARIOUS DRAINAGE IMPROVEMENTS AND ROADWAY REPAIRS IN AND FOR THE BOROUGH;

More information

Compiler's note: The repealed sections pertained to definitions and soil erosion and sedimentation control program.

Compiler's note: The repealed sections pertained to definitions and soil erosion and sedimentation control program. NATURAL RESOURCES AND ENVIRONMENTAL PROTECTION ACT (EXCERPT) Act 451 of 1994 PART 91 SOIL EROSION AND SEDIMENTATION CONTROL 324.9101 Definitions; A to W. Sec. 9101. (1) "Agricultural practices" means all

More information

CITY OF BEAVER DAM, WISCONSIN COMMON COUNCIL MEETING AGENDA MONDAY, APRIL 15, 8:00 P.M.

CITY OF BEAVER DAM, WISCONSIN COMMON COUNCIL MEETING AGENDA MONDAY, APRIL 15, 8:00 P.M. 1) CALL TO ORDER ROLL CALL 2) PLEDGE SILENT DELIBERATION 3) INFORMAL PUBLIC HEARING 4) ANNOUNCEMENTS CITY OF BEAVER DAM, WISCONSIN COMMON COUNCIL MEETING AGENDA MONDAY, APRIL 15, 2019 @ 8:00 P.M. 5) DISPOSITION

More information

APPOINT AUTO MECHANIC CREW CHIEF HEAD MECHANIC

APPOINT AUTO MECHANIC CREW CHIEF HEAD MECHANIC MEETINGS: 12 NO. OF REGULAR: 12 NO. OF SPECIAL MEETINGS: 0 VILLAGE BOARD OF TRUSTEES OF THE VILLAGE OF DEPEW ROLL CALL: Trustee Fusani Trustee Hammer Trustee Keefe Trustee Maryniewski Trustee Monti Mayor

More information

ORDINANCE NO. 33 PENINSULA TOWNSHIP STORM WATER CONTROL ORDINANCE. Description of Purpose and Nature:

ORDINANCE NO. 33 PENINSULA TOWNSHIP STORM WATER CONTROL ORDINANCE. Description of Purpose and Nature: ORDINANCE NO. 33 PENINSULA TOWNSHIP STORM WATER CONTROL ORDINANCE Description of Purpose and Nature: AN ORDINANCE TO PROVIDE FOR STORM WATER MANAGEMENT PRACTICES AND REVIEW OF STORM WATER MANAGEMENT PLANS

More information