INGHAM COUNTY BOARD OF COMMISSIONERS JUNE 11, 2002 REGULAR MEETING - 7:30 P.M. COMMISSIONERS ROOM, COURTHOUSE MASON, MICHIGAN

Size: px
Start display at page:

Download "INGHAM COUNTY BOARD OF COMMISSIONERS JUNE 11, 2002 REGULAR MEETING - 7:30 P.M. COMMISSIONERS ROOM, COURTHOUSE MASON, MICHIGAN"

Transcription

1 INGHAM COUNTY BOARD OF COMMISSIONERS JUNE 11, 2002 REGULAR MEETING - 7:30 P.M. COMMISSIONERS ROOM, COURTHOUSE MASON, MICHIGAN AGENDA I. CALL TO ORDER II. III. IV. ROLL CALL BY CLERK PLEDGE OF ALLEGIANCE MEDITATION V. APPROVAL OF THE MINUTES OF MAY 28, 2002 VI. VII. ADDITIONS TO THE AGENDA PETITIONS AND COMMUNICATIONS 1. LETTER FROM SENATOR DEBBIE STABENOW, ACKNOWLEDGING INGHAM COUNTY SUPPORT OF YUCCA MOUNTAIN, NEVADA AS A NUCLEAR WASTE REPOSITORY SITE 2. MEMORANDUM FROM MICHIGAN ASSOCIATION OF COUNTIES REGARDING THE STATE OF MICHIGAN S PROPOSED 2003 BUDGET CUTS 3. LETTER FROM TUSCOLA COUNTY FORWARDING A COPY OF A LETTER TO THE MICHIGAN PUBLIC SERVICE COMMISSION EXPRESSING OPPOSITION TO A TARIFF ON PUBLIC SAFETY CALLS 4. RESOLUTION FROM SAGINAW COUNTY SUPPORTING THE LOCATION OF A SINGLE PERMANENT STORAGE FACILITY FOR THE NATION S USED NUCLEAR FUEL AT YUCCA MOUNTAIN, NEVADA 5. RESOLUTION FROM OCEANA COUNTY OPPOSING REGISTER OF DEEDS COMPUTERIZED DATA INFORMATION BEING PROVIDED THROUGH THE FREEDOM OF INFORMATION ACT 6. LETTER (WITH ATTACHMENTS) FROM THE STATE OF MICHIGAN CERTIFYING THE VALUATIONS OF MICHIGAN COUNTIES 7. LETTER FROM THE TRI-COUNTY OFFICE ON AGING, FORWARDING A COPY OF THE TCOA S ANNUAL IMPLEMENTATION PLAN, FISCAL YEAR (Attachment on file in the Clerk s Office.)

2 BOARD AGENDA PAGE TWO JUNE 11, 2002 VII. IX. LIMITED PUBLIC COMMENT COMMITTEE REPORTS AND RESOLUTIONS 8. ADMINISTRATIVE SERVICES/PERSONNEL AND FINANCE COMMITTEES - RESOLUTION AMENDING RESOLUTION # (RESOLUTION ADOPTING AN ENHANCED ACCESS POLICY) TO ADJUST THE FEES FOR ACCESSING DELINQUENT TAX AND OTHER INFORMATION IN THE TREASURER S OFFICE 9. ADMINISTRATIVE SERVICES/PERSONNEL COMMITTEE - RESOLUTION ESTABLISHING A PUBLIC HEARING ON A GRANT APPLICATION FOR LINK MICHIGAN REGIONAL TELECOMMUNICATION PLANNING PROJECT 10. ADMINISTRATIVE SERVICES/PERSONNEL AND FINANCE COMMITTEES - RESOLUTION AUTHORIZING INGHAM COUNTY TO APPLY FOR THE LINK MICHIGAN REGIONAL TELECOMMUNICATIONS PLANNING PROJECT 11. ADMINISTRATIVE SERVICES/PERSONNEL AND FINANCE COMMITTEES - RESOLUTION APPROVING THE ICEA/ASSISTANT PROSECUTING ATTORNEY S COLLECTIVE BARGAINING AGREEMENT 12. ADMINISTRATIVE SERVICES/PERSONNEL COMMITTEE - RESOLUTION DESIGNATING JUNE 15, 2002 AS LESBIAN, GAY, BISEXUAL AND TRANSGENDER PRIDE DAY IN INGHAM COUNTY 13. ADMINISTRATIVE SERVICES/PERSONNEL AND FINANCE COMMITTEES - RESOLUTION AMENDING RESOLUTION # (RESOLUTION ADOPTING AN ENHANCED POLICY) TO ESTABLISH FEES FOR ACCESSING DOCUMENTS IN THE REGISTER OF DEEDS OFFICE 14. ADMINISTRATIVE SERVICES/PERSONNEL AND FINANCE COMMITTEES - RESOLUTION AUTHORIZING ENTERING INTO A ONE (1) YEAR CONTRACT WITH LANSING BUILDING SERVICES FOR JANITORIAL AND CLEANING SERVICES TO BE PERFORMED AT THE HUMAN SERVICES BUILDING 15. ADMINISTRATIVE SERVICES/PERSONNEL AND FINANCE COMMITTEES - RESOLUTION AUTHORIZING ENTERING INTO A CONTRACT FOR TELECOMMUNICATIONS COST REDUCTION STUDY 16. ADMINISTRATIVE SERVICES/PERSONNEL AND FINANCE COMMITTEES - RESOLUTION AUTHORIZING THE INGHAM COUNTY PURCHASING DEPARTMENT TO USE FUNDS FROM THE INTERGOVERNMENTAL

3 BOARD AGENDA PAGE THREE JUNE 11, 2002 SERVICES FUND (FUND 645) TO LEASE AN ADDITIONAL COPIER 17. ADMINISTRATIVE SERVICES/PERSONNEL COMMITTEE - RESOLUTION MODIFYING THE ORDINANCE ESTABLISHING THE PARK RULES AND REGULATIONS REGARDING THE POSSESSION OF ALCOHOL AT HAWK ISLAND COUNTY PARK AND THE KENNETH A. HOPE SOCCER COMPLEX (Tabled at May 28, 2002 meeting) 18. FINANCE COMMITTEE - RESOLUTION SETTING VARIOUS FEES FOR COUNTY SERVICES 19. HUMAN SERVICES AND FINANCE COMMITTEES - RESOLUTION TO AUTHORIZE TWO AGREEMENTS WITH THE BALDWIN COMMUNITY SCHOOL DISTRICT 20. LAW & COURTS COMMITTEE - RESOLUTION HONORING JODY KRANZ 21. LAW & COURTS COMMITTEE - RESOLUTION HONORING KAY HOUSEMAN 22. LAW & COURTS AND FINANCE COMMITTEES - RESOLUTION TO ENTER INTO A NEW TWO YEAR JAIL DENTAL SERVICES AGREEMENT WITH DR. JAMES PETERS, D.D.S. 23. LAW & COURTS COMMITTEE - RESOLUTION MAKING APPOINTMENTS TO THE FRIEND OF THE COURT CITIZENS ADVISORY COMMITTEE X. SPECIAL ORDERS OF THE DAY XI. XII. XIII. XIV. PUBLIC COMMENT COMMISSIONER ANNOUNCEMENTS CONSIDERATION AND ALLOWANCE OF CLAIMS ADJOURNMENT THE COUNTY OF INGHAM WILL PROVIDE NECESSARY REASONABLE AUXILIARY AIDS AND SERVICES, SUCH AS INTERPRETERS FOR THE HEARING IMPAIRED AND AUDIO TAPES OF PRINTED MATERIALS BEING CONSIDERED AT THE MEETING FOR THE VISUALLY IMPAIRED, FOR INDIVIDUALS WITH DISABILITIES AT THE MEETING UPON FIVE (5) WORKING DAYS NOTICE TO THE COUNTY OF INGHAM. INDIVIDUALS WITH DISABILITIES REQUIRING AUXILIARY AIDS OR SERVICES SHOULD CONTACT THE COUNTY OF INGHAM IN WRITING OR BY CALLING THE FOLLOWING: INGHAM COUNTY BOARD OF COMMISSIONERS, P.O. BOX 319, MASON, MI 48854,

4 MAY 28, 2002 REGULAR MEETING Commissioners Room - Courthouse Mason, Michigan - 7:30 p.m. May 28, 2002 The Ingham County Board of Commissioners met for their regular meeting at the above time and place. The meeting was called to order at 7:35 p.m. by Chairperson Czarnecki. Roll was called and all Commissioners were present, except Commissioner Stid. PLEDGE OF ALLEGIANCE: Bruce Bragg, Ingham County Health Officer, led the Board in the Pledge of Allegiance and a few moments of silence were observed for meditation. APPROVAL OF THE MINUTES: Moved by Commissioner Schafer, supported by Commissioner Minter to approve the Minutes of the May 14, 2002 meeting. Commissioner Krause indicated that the Minutes should be corrected to reflect that Dennis Louney is a candidate for County Commissioner in the 3 rd District. Motion to approve the Minutes, as corrected, carried by unanimous voice vote. Absent: Commissioner Stid. ADDITIONS TO THE AGENDA: Moved by Commissioner Swope, supported by Commissioner Hertel to allow a substitute resolution for agenda item number 8 - Resolution Adopting an Independent Attendance Policy for the Ingham County Youth Commission. The substitute was accepted by the Chair, without objection from the body. Moved by Commissioner Swope, supported by Commissioner Krause to table agenda item number 10 - Resolution Modifying the Ordinance Establishing the Park Rules and Regulations Regarding the Possession of Alcohol at Hawk Island County Park and the Kenneth A. Hope Soccer Complex. Motion carried unanimously. Absent: Commissioner Stid. PETITIONS AND COMMUNICATIONS: Letter from the Tri-County Regional Planning Commission announcing a program to provide funds for bicycle parking loops. Referred to the Administrative Services/Personnel Committee. Letter from the City of Mason announcing a Notice of Public Hearing for an Industrial Facilities Exemption Certificate for Michigan Packaging Company. Referred to the Finance Committee. Thank you letter from Robert Schmidt, Holt Adult Education Government Instructor. Received and placed on file. Resolution from Cheboygan County regarding diesel fuel tax and simplification. Received and placed on file. Letter from Susan Hill, Director of the Capital Area District Library, forwarding the resignation of Board Member Lou Romano. Accepted with regrets and placed on file. Vice-Chairperson Celentino offered his personal appreciation to Mr. Romano for all the hard work he has done as a member of the CADL Board. Letter from Meridian Township regarding the ongoing tax appeal of the State Tax Commission Personal Property Multiplier Tables by Consumers Energy. Referred to the Finance Committee. 181

5 MAY 28, 2002 REGULAR MEETING Letter from the American Lung Association of Michigan naming Ingham County as the recipient of the Advocate of the Year Award. Received and placed on file. Chairperson Czarnecki personally thanked Commissioners Hertel and Celentino for all of their input. LIMITED PUBLIC COMMENT: None. COMMITTEE REPORTS AND RESOLUTIONS: Moved by Commissioner Minter, supported by Commissioner Schafer to adopt a consent agenda for all items on the agenda, including the substitute for agenda item number 8. Commissioner Krause asked that agenda item number 7 be pulled for discussion so that she could present a resolution to Ele s Place. Motion to adopt a consent agenda carried by unanimous voice vote. Absent: Commissioner Stid. Items on the consent agenda were adopted by unanimous roll call vote. Absent: Commissioner Stid. The following resolution was introduced by Commissioner Krause: RESOLUTION CONGRATULATING ELE S PLACE ON THE BEGINNING OF THE CONSTRUCTION PROCESS OF THEIR NEW FACILITY AND THANKING THEM FOR THE SERVICE THEY PROVIDE TO THE COMMUNITY RESOLUTION # WHEREAS, Ele's Place is a nonprofit, community-based organization whose mission is to create awareness of and support for grieving children and their families, and WHEREAS, Ele's Place serves over 160 children plus their family members each week providing a safe atmosphere in which healing can take place following the death of a family member or important friend; and WHEREAS, Ele's Place was established in 1991 and is named in honor of Ele Stover, who died in 1989 at the age of 11 months, she is survived by four siblings whose lives will be forever affected by her life and death; and WHEREAS, "Ele" also represents the organization's philosophy of Embracing Loss Effectively, by sharing their feelings and memories with others in peer support groups, children and their families learn to accept their loss and begin the healing process; and WHEREAS,.on May 23, 2002, Ele s Place broke ground marking the start of the construction process for a new building on Oakland Avenue, adjacent to St. Lawrence Hospital in Lansing which will serve as Ele s Place s first permanent home; and WHEREAS, as a result of a year-long capital campaign, $2.4 million was raised to construct a new facility which will allow the organization to double its support for grieving children and end a waiting list for new families. THEREFORE BE IT RESOLVED, that the Ingham County Board of Commissioners hereby congratulate Ele s Place on a successful capital campaign and the beginning of the construction process of a new permanent facility in Ingham County. 182

6 MAY 28, 2002 REGULAR MEETING BE IT FURTHER RESOLVED, that the Board of Commissioners thanks Ele s Place for the many contributions they have made to the community as mid-michigan s healing center for grieving children. SS\ Krause Moved by Commissioner Krause, supported by Commissioner Hertel to adopt the resolution. Motion carried unanimously. Absent. Commissioner Stid. The following resolution was introduced by the Administrative Services/Personnel Committee: RESOLUTION ADOPTING AN INDEPENDENT ATTENDANCE POLICY FOR THE INGHAM COUNTY YOUTH COMMISSION RESOLUTION # WHEREAS, the Board of Commissioners has created and established the Ingham County Youth Commission; and WHEREAS, the Board has deemed the Ingham County Youth Commission responsible for setting its own guidelines, structure, policies, and bylaws; and WHEREAS, the Board reserves the right to approve said guidelines, structure, policies, and bylaws; and WHEREAS, the Ingham County Youth Commission and its adult advisors have determined that an attendance policy that would allow members to miss 50% of the meetings in one calendar year, would severely jeopardize the functioning, continuity, and sustainability of said Youth Commission. WHEREAS, the Ingham County Youth Commission has developed an independent attendance policy that does not follow the present attendance policy pertaining to appointed advisory boards and commissions, but suits their needs in accordance with the once per month meeting schedule. THEREFORE BE IT RESOLVED, that Ingham County Youth Commissioners will be allowed a total of three absences from the regular meetings of twelve per appointment year (September 1 st thru August 31 st ) two of which must be excused, and also includes special meetings arranged by majority decision of the Youth Commission, in any one calendar year. BE IT FURTHER RESOLVED, that for an absence to be considered excused, the Youth Commissioner must contact an Ingham County Youth Commission adult advisor at least twenty-four hours prior to the meeting when the expected absence will occur, or on the day of the meeting if possible, in the event of illness. BE IT FURTHER RESOLVED, that attendance records will be reviewed quarterly and when a member has accumulated two absences, they will be sent a letter informing them of their current status and reminding them of the policy. BE IT FURTHER RESOLVED, that when a member has accumulated a fourth absence, the matter will be examined by the Ingham County Youth Commission s appointed Review Board in conjunction with the adult advisors, and a representative from the County Board of Commissioners, to determine further action. 183

7 MAY 28, 2002 REGULAR MEETING BE IT FURTHER RESOLVED, that ICYC Review Board action may result in the automatic resignation of the member, or the securing of written documentation assuring those parties present that the member was fully engaged in a serious emergency situation, with no reasonable opportunity to inform an ICYC adult advisor of the impending fourth absence. BE IT FURTHER RESOLVED, that under no circumstances shall a fifth absence be tolerated, and the member is automatically deemed to have resigned from the Ingham County Youth Commission. ADMINISTRATIVE SERVICES/PERSONNEL: Yeas: Swope, Lynch, De Leon, Celentino Absent: Severino Approved 5/21/02 Nays: None Adopted as part of the consent agenda. The following resolution was introduced by the Administrative Services/Personnel Committee: RESOLUTION HONORING LEELA MADHAVARAU, PRESIDENT OF MOORES PARK NEIGHBORHOOD ORGANIZATION RESOLUTION # WHEREAS, Leela MadhavaRau has served as President of the Moores Park Neighborhood Organization for the past 5 years; and WHEREAS, during this time the Moores Park Neighborhood Organization has forged key partnerships with area businesses, such as Board of Water and Light, Lansing School District and General Motors; and WHEREAS, Leela has been instrumental in obtaining grants for neighborhood activities and was involved in designing a new non-profit (501C) housing organization - Moores Park Residential Ownership; and WHEREAS, she has spent numerous hours working on the Community Garden project, she has improved relations with the City of Lansing Parks and Recreation, organized neighborhood clean ups, adopt-a-river, neighborhood carnivals, activities with Moores Park Elementary School, and other neighborhood events, as well as serving as co-writer for the Moores Park Newsletter; and WHEREAS, her dedication and the countless hours she has devoted as President of the Moores Park Neighborhood Organization has resulted in the improvement and beautification of the area and has enhanced the lives of the citizens in the community which has contributed in making Lansing a great place to live, work and raise a family; and WHEREAS, Leela MadhavaRau is leaving her position as President of Moores Park Neighborhood Organization to relocate in California. THEREFORE BE IT RESOLVED that the Ingham County Board of Commissioners hereby honor Leela MadhavaRau for her years of service as President of the Moores Park Neighborhood Organization and for the many contributions she has made to citizens of Ingham County. 184

8 MAY 28, 2002 REGULAR MEETING BE IT FURTHER RESOLVED, that the Board wishes her continued success in all of her future endeavors. ADMINISTRATIVE SERVICES/PERSONNEL: Yeas: Swope, Lynch, De Leon, Celentino Absent: Severino Approved 5/21/02 Nays: None 185

9 MAY 28, 2002 REGULAR MEETING Adopted as part of the consent agenda. The following resolution was introduced by the Human Services Committee: RESOLUTION DECLARING MAY 31, 2002, WORLD NO TOBACCO DAY IN INGHAM COUNTY RESOLUTION # WHEREAS, the number one cause of death in Michigan killing more people than AIDS, alcohol abuse, car crashes, fire, illegal drugs, murder and suicide combined is tobacco-related disease; and WHEREAS, the third leading cause of preventable death in Michigan is secondhand smoke, which contributes to the deaths of at least 1,900 non-smokers every year; and WHEREAS, smoke from the burning end of a cigarette contains over 4,000 chemicals and 40 carcinogens including: formaldehyde, cyanide, arsenic, carbon monoxide, methane and benzene; and WHEREAS, children exposed to secondhand smoke have in an increased risk of developing serious lung problems including asthma, bronchitis and pneumonia; and WHEREAS, exposure to secondhand smoke is a risk factor to the entire population of the County of Ingham. THEREFORE BE IT RESOLVED, that the Ingham County Board of Commissioners hereby declare May 31, 2002 as World No Tobacco Day/Clean Indoor Air Day in Ingham County. HUMAN SERVICES COMMITTEE: Yeas: Hertel, Dedden, Celentino, Severino Nays: Lynch Absent: None Approved 5/20/02 Adopted as part of the consent agenda. The following resolution was introduced by the Human Services Committee: RESOLUTION TO AUTHORIZE AN AMENDMENT TO THE MEMORANDUM OF UNDERSTANDING FOR THE "EARLY ON" PROGRAM RESOLUTION # WHEREAS, the Federal Government has enacted P.L , known as the Individuals with Disabilities Education Act, and Part H of the Act establishes the Infant and Toddler Early Intervention Program, known as "Early On" in Michigan; and WHEREAS, the Governor has designated the Michigan Department of Education as the lead agency, with responsibility for making all administrative decisions and assignments, and has created an Early On Interagency Coordinating Council, with representation from the Departments of Education, Community Health, Family Independence Agency, and Clinton/Eaton/Ingham Community Mental Health; and 186

10 MAY 28, 2002 REGULAR MEETING WHEREAS, the State is committed to having Early On implemented with interagency cooperation at the community level; and WHEREAS, the State has identified the intermediate school districts as the lead agencies at the community level and requires that the community health, mental health, and social services agencies approve the local plan for implementing Early On; and WHEREAS, the State also requires that the community agencies sign a memorandum of understanding committing to cooperating and coordinating in the identification and evaluation of children at risk of developmental delay, and in the development and implementation of a treatment plan; and WHEREAS, the Ingham County Board of Commissioners authorized an Early On Memorandum of Understanding each year since ; and WHEREAS, the Health Officer has recommended that the Board of Commissioners authorize an amendment to extend the Memorandum of Understanding from July 1, 2002 to June 30, THEREFORE BE IT RESOLVED, that the Ingham County Board of Commissioners authorizes an amendment to the Memorandum of Understanding to facilitate the Health Department cooperation and coordination with the Ingham Intermediate School District, the Clinton, Eaton, Ingham Community Mental Health Board and the Ingham County Family Independence Agency in the identification and evaluation, and the development and implementation of a treatment plan for children at risk of development delay. BE IT FURTHER RESOLVED, that the period of the amendment shall be July 1, 2002 through June 30, BE IT FURTHER RESOLVED, that the Board Chairperson is authorized to sign the amendment to the Memorandum of Understanding after review by the County Attorney. HUMAN SERVICES COMMITTEE: Yeas: Hertel, Dedden, Lynch, Celentino, Severino Nays: None Absent: None Approved 5/20/02 Adopted as part of the consent agenda. The following resolution was introduced by the Human Services and Finance Committees: RESOLUTION TO AUTHORIZE A CONTRACT FOR SERVICES WITH ASSURECARE/GROUP BENEFIT SERVICES, INC. RESOLUTION # WHEREAS, the Health Department provides health plan management services to the Ingham Health Plan Corporation and to several community health plans in Michigan; and WHEREAS, it is cost effective and efficient to contract for certain functions; and 187

11 MAY 28, 2002 REGULAR MEETING WHEREAS, the Department accepted proposals in 2000 and the Board of Commissioners authorized a contract with AssureCare/Group Benefit Services, Inc. in March, 2001; and WHEREAS, by October, 2002, the Health Department will be providing administrative support services to between six and eight community health plan corporations, requiring even more work with data entry, claims processing and bill payments; and WHEREAS, the Health Officer has recommended that the Board of Commissioners authorize a contract for services with AssureCare/Group Benefit Services, Inc. THEREFORE BE IT RESOLVED, that the Ingham County Board of Commissioners authorizes a contract for services with AssureCare/Group Benefit Services, Inc., 4660 South Hagadorn Road, East Lansing, Michigan 48823, to assist the County in the data entry, adjudication and payment of claims associated with the Health Department s work to support the Ingham Health Plan Corporation and other contracted health plans. BE IT FURTHER RESOLVED, that the period of the contract for service shall be April 15, 2002 through April 14, 2003, and that the contract shall renew automatically year to year unless amended by the two parties or terminated by either of the parties according to the conditions set out in the contract. BE IT FURTHER RESOLVED, that Ingham County will pay AssureCare/Group Benefit Services, Inc. $1.75 per claim for data entry, $0.85 per claim for adjudication and the cost of postage associated with processing Ingham Health Plan claims. BE IT FURTHER RESOLVED, that Ingham County may pay AssureCare/Group Benefit Services, Inc. for data entry, adjudication, and bill payment at the rates identified above, and for programming, telephone communication and other costs associated with serving other community health plans to the extent that those health plans agree in contracts to reimburse Ingham County for such costs. BE IT FURTHER RESOLVED, that the Board Chairperson is authorized to sign the contract for services after review by the County Attorney. HUMAN SERVICES COMMITTEE: Yeas: Hertel, Dedden, Lynch, Celentino, Severino Nays: None Absent: None Approved 5/20/02 FINANCE: Yeas: Grebner, Stid, Swope, Krause, Schafer, Minter Nays: None Absent: Hertel Approved 5/22/02 Adopted as part of the consent agenda. The following resolution was introduced by the Human Services, Administrative Services/Personnel, and Finance Committees: RESOLUTION TO AUTHORIZE A PUBLIC HEALTH NURSING LETTER OF UNDERSTANDING WITH THE INGHAM INTERMEDIATE SCHOOL DISTRICT 188

12 MAY 28, 2002 REGULAR MEETING RESOLUTION # WHEREAS, the Ingham Intermediate School District is the administrator of Michigan s Early-On Program, a program to identify and serve high risk infants and children through three years of age; and WHEREAS, the Health Department s Public Health Nursing Unit and the Child Health Clinic represent important resources to identify, prevent, and correct health problems in high risk infants and children; and WHEREAS, in FY , the Intermediate School District initiated a Letter of Understanding with Ingham County to help support public health nursing services to high risk infants and children; and WHEREAS, the Intermediate School District proposes to execute a new Letter of Understanding for public health nursing and paraprofessional outreach services for FY ; and WHEREAS, the Health Officer recommends that the Board of Commissioners authorize an agreement with the Intermediate School District to accept the funds and provide the supportive services. THEREFORE BE IT RESOLVED, that the Ingham County Board of Commissioners authorizes an agreement with the Ingham Intermediate School District to provide up to $102,822 in Early-On funds to reimburse Ingham County for public health nursing and paraprofessional services to high risk infants and children. BE IT FURTHER RESOLVED, that the period of the agreement shall be July 1, 2002 through June 30, BE IT FURTHER RESOLVED, that the Board Chairperson is authorized to sign the agreement and to sign any documents that might be required by the Intermediate School District, after review by the County Attorney. HUMAN SERVICES COMMITTEE: Yeas: Hertel, Dedden, Lynch, Celentino, Severino Nays: None Absent: None Approved 5/20/02 ADMINISTRATIVE SERVICES/PERSONNEL: Yeas: Swope, Lynch, De Leon, Celentino Absent: Severino Approved 5/21/02 Nays: None FINANCE: Yeas: Grebner, Stid, Swope, Krause, Schafer, Minter Nays: None Absent: Hertel Approved 5/22/02 Adopted as part of the consent agenda. The following resolution was introduced by the Human Services and Finance Committees: RESOLUTION TO AUTHORIZE AN AGREEMENT WITH THE STATE OF MICHIGAN TO CARRY OUT A MOBILE HOME PARK INSPECTION PROGRAM IN INGHAM COUNTY RESOLUTION #

13 MAY 28, 2002 REGULAR MEETING WHEREAS, the Ingham County Health Department will conduct environmental inspection services in 24 licensed mobile home parks in Ingham County during 2002; and WHEREAS, the State of Michigan is prepared to compensate Ingham County for such services. THEREFORE BE IT RESOLVED, that the Ingham County Board of Commissioners authorizes the agreement with the Michigan Department of Consumer and Industry Services and the Michigan Department of Environmental Quality to carry out a Mobile Home Park Inspection Program in Ingham County through the Ingham County Health Department. BE IT FURTHER RESOLVED, that the period of the agreement shall be January 1, 2002 through December 31, BE IT FURTHER RESOLVED, that Ingham County shall be compensated up to $4,345 during the year for inspection services to approximately 24 licensed mobile home parks. BE IT FURTHER RESOLVED, that the Chairperson of the Board of Commissioners is authorized to sign the agreement after review by the County Attorney. HUMAN SERVICES COMMITTEE: Yeas: Hertel, Dedden, Lynch, Celentino, Severino Nays: None Absent: None Approved 5/20/02 FINANCE: Yeas: Grebner, Stid, Swope, Krause, Schafer, Minter Nays: None Absent: Hertel Approved 5/22/02 Adopted as part of the consent agenda. The following resolution was introduced by the Human Services and Finance Committees: RESOLUTION AUTHORIZING A CONTINGENCY APPROPRIATION TO THE FAMILY INDEPENDENCE AGENCY BUDGET RESOLUTION # WHEREAS, the Ingham County FIA has identified a significant increase in projected expenses from primarily a large increase in family foster care and residential placement costs for the 2002 Child Care Fund budget; and WHEREAS, the FIA is requesting the Ingham County Board of Commissioners to increase their 2002 budget appropriation accordingly. THEREFORE BE IT RESOLVED, that the Ingham County Board of Commissioners authorize an increase in the FIA 2002 Child Care Fund budget appropriation by a total of $150,000. BE IT FURTHER RESOLVED, that the Controller is directed to transfer $150,000 from the 2002 Contingency Fund and to amend the 2002 FIA budget by increasing it in total by $300,000 in accordance with this resolution. 190

14 MAY 28, 2002 REGULAR MEETING BE IT FURTHER RESOLVED, that the FIA shall report back to the Controller and Board of Commissioners within a month with detailed information on the reasons for the increase as well as with options for reducing caseload to stay within budget prior to any further appropriations being made for this purpose BE IT FURTHER RESOLVED, that the FIA shall provide the County with detailed fiscal reporting on a monthly basis for the Child Care Fund for the remainder of the fiscal year. HUMAN SERVICES COMMITTEE: Yeas: Hertel, Dedden, Lynch, Celentino, Severino Nays: None Absent: None Approved 5/20/02 FINANCE: Yeas: Grebner, Stid, Swope, Krause, Hertel, Schafer, Minter Nays: None Absent: None Approved 5/22/02 Adopted as part of the consent agenda. The following resolution was introduced by the Law & Courts and Finance Committees: RESOLUTION TO ACCEPT A $1, GRANT FROM THE CAPITAL REGION COMMUNITY FOUNDATION RESOLUTION # WHEREAS, the Ingham County Sheriff s Office has a Youth Volunteer and Mentor Society in the Holt Public Schools; and WHEREAS, the Youth Volunteer and Mentor Society provides student mentors to at-risk youth; and WHEREAS, the Ingham County Sheriff s Office has sought foundation dollars to fund this effort; and WHEREAS, the Capital Region Community Foundation has granted $1, to the Youth Volunteer and Mentor Society. THEREFORE BE IT RESOLVED, that the Ingham County Board of Commissioners approves the acceptance of the $1, grant from the Capital Region Community Foundation. BE IT FURTHER RESOLVED, that the Ingham County Board of Commissioners thanks the Capital Region Community Foundation for their generosity. BE IT FURTHER RESOLVED, that the Ingham County Board of Commissioners authorizes the Board Chairperson and the County Clerk to sign any necessary contract documents that are consistent with this resolution and approved as to form by the County Attorney. BE IT FURTHER RESOLVED, that the Ingham County Board of Commissioners directs the Treasurer s Office to deposit the $1, grant monies and the Controller s Office to make the necessary budget adjustments in the Ingham County 191

15 MAY 28, 2002 REGULAR MEETING Sheriff s Office 2002 budget. LAW & COURTS: Yeas: De Leon, Dedden Stid, Grebner, Minter, Schafer Nays: None Absent: Krause Approved 5/16/02 FINANCE: Yeas: Grebner, Stid, Swope, Krause, Schafer, Minter Nays: None Absent: Hertel Approved 5/22/02 Adopted as part of the consent agenda. The following resolution was introduced by the Law & Courts and Finance Committees: RESOLUTION TO ACCEPT A $2, GRANT FROM THE DART FOUNDATION RESOLUTION # WHEREAS, the Ingham County Sheriff s Office has a Youth Volunteer and Mentor Society in the Holt Public Schools; and WHEREAS, the Youth Volunteer and Mentor Society provides student mentors to at-risk youth; and WHEREAS, the Ingham County Sheriff s Office has sought foundation dollars to fund this effort; and WHEREAS, the Dart Foundation has granted $2, to the Youth Volunteer and Mentor Society. THEREFORE BE IT RESOLVED, that the Ingham County Board of Commissioners approves the acceptance of the $2, grant from the Dart Foundation. BE IT FURTHER RESOLVED, that the Ingham County Board of Commissioners thanks the Dart Foundation for their generosity. BE IT FURTHER RESOLVED, that the Ingham County Board of Commissioners authorizes the Board Chairperson and the County Clerk to sign any necessary contract documents that are consistent with this resolution and approved as to form by the County Attorney. BE IT FURTHER RESOLVED, that the Ingham County Board of Commissioners directs the Treasurer s Office to deposit the $2, grant monies and the Controller s Office to make the necessary budget adjustments in the Ingham County Sheriff s Office 2002 budget. LAW & COURTS: Yeas: De Leon, Dedden Stid, Grebner, Minter, Schafer Nays: None Absent: Krause Approved 5/16/02 FINANCE: Yeas: Grebner, Stid, Swope, Krause, Schafer, Minter Nays: None Absent: Hertel Approved 5/22/02 192

16 MAY 28, 2002 REGULAR MEETING Adopted as part of the consent agenda. SPECIAL ORDERS OF THE DAY: None. PUBLIC COMMENT: None. COMMISSIONER ANNOUNCEMENTS: Commissioner Swope invited all to attend the Grand Opening of Hawk Island County Park at 9:30 a.m. on June 15. He also reported that the Michigan Pride March will take place in the City of Lansing on June 15. Commissioner Dedden spoke regarding the newsletter that had been distributed to some of the Commissioners from Wolverine Pipeline Company and corrected some of misleading statements in the newsletter. Commissioner Schafer spoke about a letter that had been sent to the workers of Keykert Corporation in Webberville regarding union organizing. He asked Chairperson Czarnecki to send a clarification to the managers of Keykert that the letter was not authorized by the Board of Commissioners. Chairperson Czarnecki responded that he had already spoken with management at Keykert and would take Commissioner Schafer s request under advisement. CONSIDERATION AND ALLOWANCE OF CLAIMS: Moved by Commissioner Grebner, supported by Commissioner Minter to approve payment of the claims submitted by the County Clerk and the Financial Services Department in the amount of $8,790, Motion carried unanimously. Absent: Commissioner Stid. ADJOURNMENT: There being no further business, the meeting was adjourned at 7:50 p.m. JOHN CZARNECKI, CHAIRPERSON MIKE BRYANTON, INGHAM COUNTY CLERK Teresa Borsuk, Deputy Clerk 193

17

18

19

20

21

22

23

24

25

26

27

28

29

30

31

32

33

34

35 MAY 11, 2002 Agenda Item No. 8 Introduced by the Administrative Services/Personnel and Finance Committees of the: INGHAM COUNTY BOARD OF COMMISSIONERS RESOLUTION AMENDING RESOLUTION # (RESOLUTION ADOPTING AN ENHANCED ACCESS POLICY) TO ADJUST THE FEE FOR ACCESSING DELINQUENT TAX AND OTHER INFORMATION IN THE TREASURER S OFFICE RESOLUTION #02- WHEREAS, the Ingham County Board of Commissioners has adopted an Enhanced Access to Public Records Policy whose intent is to provide a reasonable methodology for recovering necessary costs for providing access to selected public records in the various forms available through technological enhancements; and WHEREAS, the Board of Commissioners has determined that reasonable fees shall be established in order to recover the costs for providing access to selected public records in these forms, and in 2000 established a fee of $.15 per transaction for access to delinquent tax and other information in the Treasurer s Office; and WHEREAS, MAXIMUS, Inc., has conducted an analysis of the costs of providing enhanced access to these documents and has documented a total cost of approximately $.37 per transaction; and WHEREAS, the Controller and Treasurer are recommending an increase to $.25 per transaction which is sufficient to cover the personnel costs associated with maintenance and administration of the Web site where the information is accessed. THEREFORE BE IT RESOLVED, that, in accordance with the Ingham County Enhanced Access to Public Records Policy, the Ingham County Board of Commissioners hereby amends Resolution # to increase the current $.15 transaction fee for access to delinquent tax and other information in the Treasurer s Office to $.25, effective July 1, BE IT FURTHER RESOLVED, that the fees will be reviewed for possible adjustment on an annual basis, with a target of recovering 100% of the personnel cost of providing the enhanced access. ADMINISTRATIVE SERVICES/PERSONNEL: Yeas: Swope, Lynch, De Leon, Celentino Nays: Severino Absent: None Approved 6/3/02 FINANCE: Yeas: Grebner, Stid, Swope, Krause, Hertel, Schafer, Minter Nays: None Absent: None Approved 6/4/02

36 MAY 11, 2002 Agenda Item No. 9 Introduced by the Administrative Services/Personnel Committee of the: INGHAM COUNTY BOARD OF COMMISSIONERS RESOLUTION ESTABLISHING A PUBLIC HEARING ON A GRANT APPLICATION FOR LINK MICHIGAN REGIONAL TELECOMMUNICATIONS PLANNING PROJECT RESOLUTION #02- WHEREAS, The Michigan Economic Development Corporation has invited a consortium of the three counties (Ingham, Eaton and Clinton) and the three county intermediate school districts and the Regional Economic Development Team to apply for a grant under Michigan Regional Telecommunications Planning Project; and WHEREAS, applicants for funds under the Michigan CDBG Program are required to adhere to public participation provisions set forth in Title I of the Housing and Community Development Act of 1974, as amended; and WHEREAS, the public participation provisions include publication of a public notice and a public hearing to afford affected citizens an opportunity to examine and submit comments on the proposed application. THEREFORE BE IT RESOLVED, that a public hearing be held on June 25, 2002, at 7:30 PM at the Ingham County Court House, 431 S. Jefferson Street, Mason, Michigan, on the third floor of the Court House in Board of Commissioners Chamber. BE IT FURTHER RESOLVED, that public notice of such pubic hearing be published and posted in conformity with Title I of the Housing and Community Development Act of 1974, as amended. ADMINISTRATIVE SERVICES/PERSONNEL: Yeas: Swope, Lynch, De Leon, Celentino, Severino Nays: None Absent: None Approved 6/3/02

37 MAY 11, 2002 Agenda Item No. 10 Introduced by the Administrative Services/Personnel and Finance Committees of the: INGHAM COUNTY BOARD OF COMMISSIONERS RESOLUTION AUTHORIZING INGHAM COUNTY TO APPLY FOR THE LINK MICHIGAN REGIONAL TELECOMMUNICATIONS PLANNING PROJECT GRANT RESOLUTION #02- WHEREAS, Ingham County, on behalf of itself, Eaton and Clinton Counties, and the Eaton, Ingham and Clinton County Intermediate School Districts and the Regional Economic Development (RED) Team, has been authorized by Michigan Economic Development Corporation (MEDC) to apply for a Community Development Block Grant (CDBG) under the provisions of Link Michigan Regional Telecommunications Planning Project; and WHEREAS, the authorized project is the Link Michigan Ingham, Eaton, and Clinton County Regional Telecommunications Planning Project; and WHEREAS, the grant amount requested is $87,000 from Michigan Economic Development Corporation (MEDC); and WHEREAS, the project is consistent with the local community development plan as described in the application; and WHEREAS, since the project focuses on under-served populations, at least 51% of the beneficiaries of the proposed project would be low and moderate income persons; and WHEREAS, no project costs have been incurred prior to a formal grant award. THEREFORE BE IT RESOLVED, on behalf of Eaton and Clinton County, and the Eaton, Ingham and Clinton County Intermediate School Districts, and the RED Team, the County of Ingham is submitting the application for a grant of $87,000 under the provisions in the Link Michigan Regional Telecommunications Planning Project. BE IT FURTHER RESOLVED, that the Board Chairperson and County Clerk are authorized to sign any necessary documents, including the Application forms, after review by the County Attorney. ADMINISTRATIVE SERVICES/PERSONNEL: Yeas: Swope, Lynch, De Leon, Celentino, Severino Nays: None Absent: None Approved 6/3/02 FINANCE: Yeas: Grebner, Stid, Swope, Krause, Hertel, Schafer, Minter Nays: None Absent: None Approved 6/4/02

38 MAY 11, 2002 Agenda Item No. 11 Introduced by the Administrative Services/Personnel and Finance Committees of the: INGHAM COUNTY BOARD OF COMMISSIONERS RESOLUTION APPROVING THE ICEA/ASSISTANT PROSECUTING ATTORNEY S COLLECTIVE BARGAINING AGREEMENT RESOLUTION #02- WHEREAS, an Agreement has been achieved between the representatives of the Ingham County Employees Association and the County on a Collective Bargaining Agreement for July 1, 2001 through June 30, 2004 covering employees in the Assistant Prosecuting Attorney s Unit; and WHEREAS, the Agreement has been ratified by the employees within that bargaining unit; and WHEREAS, the Prosecuting Attorney has indicated he will approve the contract; and WHEREAS, the provisions of the agreement have been approved by the Administrative Services /Personnel and Finance Committees. THEREFORE BE IT RESOLVED, that the contract with the Ingham County Employees Association for the Assistant Prosecuting Attorney s Unit is hereby approved, and the Chairperson of the Board of Commissioners and the County Clerk are authorized to sign it on behalf of the County of Ingham subject to the approval of the Ingham County Prosecuting Attorney. ADMINISTRATIVE SERVICES/PERSONNEL: Yeas: Swope, Lynch, De Leon, Celentino, Severino Nays: None Absent: None Approved 6/3/02 FINANCE: Yeas: Grebner, Stid, Swope, Krause, Hertel, Schafer, Minter Nays: None Absent: None Approved 6/4/02

39 MAY 11, 2002 Agenda Item No. 12 Introduced by the Administrative Services/Personnel Committee of the: INGHAM COUNTY BOARD OF COMMISSIONERS RESOLUTION DESIGNATING JUNE 15, 2002 AS LESBIAN, GAY, BISEXUAL AND TRANSGENDER PRIDE DAY IN INGHAM COUNTY RESOLUTION #02- WHEREAS, for the fourteenth consecutive year, Michigan Pride, Inc. will host the state s largest pride event in Lansing; and WHEREAS, the Michigan Pride Steering Committee is a volunteer organization that raises funding and coordinates the march, festival and rally, promoting pride in and knowledge of the richness and diversity of Michigan s Lesbian, Gay, Bisexual and Transgender community; and WHEREAS, formed in1988 after the words sexual orientation were removed from the state s Ethnic Intimidation Act, Michigan Pride continues to raise awareness around issues that concern Michigan s LGBT community; and WHEREAS, Michigan has the honor of being one of the few states in the nation which hosts a march and rally on its Capitol steps each year; and WHEREAS, like many other groups around the nation, Michigan Pride hosts this annual event to commemorate the beginning of the Lesbian, Gay, Bisexual and Transgender Rights Movement which began outside New York s Stonewall Bar over thirty years ago; and WHEREAS, Now Is the Time is the theme for 2002, this year s event will be held on June 15, 2002 at the State Capitol in Lansing. THEREFORE BE IT RESOLVED, that the Ingham County Board of Commissioners hereby designate June 15, 2002, as Lesbian, Gay, Bisexual and Transcended Pride Day in Ingham County. ADMINISTRATIVE SERVICES/PERSONNEL: Yeas: Swope, Lynch, De Leon, Celentino Nays: Severino Absent: None Approved 6/3/02

40 MAY 11, 2002 Agenda Item No. 13 Introduced by the Administrative Services/Personnel and Finance Committees of the: INGHAM COUNTY BOARD OF COMMISSIONERS RESOLUTION AMENDING RESOLUTION # (RESOLUTION ADOPTING AN ENHANCED ACCESS POLICY) TO ESTABLISH FEES FOR ACCESSING DOCUMENTS IN THE REGISTER OF DEEDS OFFICE RESOLUTION #02- WHEREAS, the Ingham County Board of Commissioners has adopted an Enhanced Access to Public Records Policy whose intent is to provide a reasonable methodology for recovering necessary costs for providing access to selected public records in the various forms available through technological enhancements; and WHEREAS, access to many of the records in the Ingham County Register of Deeds Office is now available via the internet, by CD s, and by floppy disks; and WHEREAS, the Board of Commissioners has determined that reasonable fees shall be established in order to recover the costs for providing access to selected public records in these forms; and WHEREAS, the Register of Deeds and County Controller, with the assistance of MAXIMUS, Inc., have recommended a set of fees for this purpose. THEREFORE BE IT RESOLVED, that, in accordance with the Ingham County Enhanced Access to Public Records Policy, the Ingham County Board of Commissioners hereby amends Resolution # and establishes the following fees for enhanced access to records in the Ingham County Register of Deeds Office: 1) For companies entering into a contract with Ingham County for provision of images by the County to the company via CD on a regular ongoing basis (approximately one per week) plus unlimited access to images via the internet: Effective July 1, 2002 Effective September 1, 2002 Effective January 1, 2003 $100 per CD $220 per CD $250 per CD 2) For companies desiring internet access only (no agreement to purchase CD s on an ongoing basis): Effective July 1, 2002 $60 per month plus $.0825 per image 3) For companies desiring an index on floppy disk: Effective July 1, 2002 $55 per diskette

41 MAY 11, 2002 Agenda Item No. 13 RESOLUTION #02-4) For companies desiring images to be produced on a CD on a Special Order basis: Effective July 1, 2002 $60 per hour plus $.0825 per image BE IT FURTHER RESOLVED, that the fees will be reviewed for possible adjustment on an annual basis, with a target of recovering 75% of the cost of providing the enhanced access. ADMINISTRATIVE SERVICES/PERSONNEL: Yeas: Swope, Lynch, De Leon, Celentino Nays: Severino Absent: None Approved 6/3/02 FINANCE: Yeas: Grebner, Stid, Swope, Krause, Hertel, Schafer, Minter Nays: None Absent: None Approved 6/4/02

42 MAY 11, 2002 Agenda Item No. 14 Introduced by the Administrative Services/Personnel and Finance Committees of the: INGHAM COUNTY BOARD OF COMMISSIONERS RESOLUTION AUTHORIZING ENTERING INTO A ONE (1) YEAR CONTRACT WITH LANSING BUILDING SERVICES FOR JANITORIAL AND CLEANING SERVICES TO BE PERFORMED AT THE HUMAN SERVICES BUILDING RESOLUTION #02- WHEREAS, the current contract for janitorial and cleaning services for the maintenance and upkeep of the Human Services Building is due to terminate July 2002; and WHEREAS, funds for this agreement are available within the maintenance contractual line item in the Human Services Building operational budget; and WHEREAS, the Purchasing Department solicited proposals for said services and after reviewing submitted proposals Lansing Building Services was the lowest responsive proposal; and WHEREAS, it is the recommendation of the Purchasing and Facilities Departments that Lansing Building Services be awarded a 1-year contract with an option that this contract may be renewed annually up to, but not to exceed, four (4) times, for janitorial and cleaning services for the maintenance and upkeep of the Human Services Building for an annual cost of $266, THEREFORE BE IT RESOLVED, that the Ingham County Board of Commissioners hereby authorizes awarding a 1-year contract with Lansing Building Services, 1200 Front Street, N.W., Grand Rapids, MI for janitorial and cleaning services for the Human Services Building for an annual cost of $266, August 1, 2002 through July 31 st, 2003 with renewal option. BE IT FURTHER RESOLVED, that the Ingham County Board of Commissioners authorizes the Board Chairperson and the County Clerk to sign any necessary contract documents that are consistent with this resolution and approved as to form by the County Attorney. ADMINISTRATIVE SERVICES/PERSONNEL: Yeas: Swope, Lynch, De Leon, Celentino, Severino Nays: None Absent: None Approved 6/3/02 FINANCE: Yeas: Grebner, Stid, Swope, Krause, Hertel, Schafer, Minter Nays: None Absent: None Approved 6/4/02

43 MAY 11, 2002 Agenda Item No. 15 Introduced by the Administrative Services/Personnel and Finance Committees of the: INGHAM COUNTY BOARD OF COMMISSIONERS RESOLUTION AUTHORIZING ENTERING INTO A CONTRACT FOR TELECOMMUNICATIONS COST REDUCTION STUDY RESOLUTION #02- WHEREAS, the County of Ingham has a large number of telecommunications contracts with various vendors; and WHEREAS, these contracts cover such items as local service, telephone usage (outgoing and incoming calls), private lines and data communications networks, maintenance agreements, and wireless service; and WHEREAS, MIS believes that substantial savings could be achieved by implementing recommendations from contracting for a telecommunications study. THEREFORE BE IT RESOLVED, that the Ingham County Board of Commissioners authorizes a contract with Alliance Telecommunications, Inc. for a telecommunications study. BE IT FURTHER RESOLVED, that the funds for the contract shall be paid from the monies actualized from the cost savings over a twelve-month period after implementing recommendations from the study. BE IT FURTHER RESOLVED, that the Ingham County Board of Commissioners authorize the Board Chairperson and the County Clerk to sign any necessary contract documents as to form by the County Attorney. ADMINISTRATIVE SERVICES/PERSONNEL: Yeas: Swope, Lynch, De Leon, Celentino, Severino Nays: None Absent: None Approved 6/3/02 FINANCE: Yeas: Grebner, Stid, Swope, Krause, Hertel, Schafer, Minter Nays: None Absent: None Approved 6/4/02

44 Introduced by the Administrative Services/Personnel and Finance Committees of the: MAY 11, 2002 Agenda Item No. 16 INGHAM COUNTY BOARD OF COMMISSIONERS RESOLUTION AUTHORIZING THE INGHAM COUNTY PURCHASING DEPARTMENT TO USE FUNDS FROM THE INTERGOVERNMENTAL SERVICES FUND (FUND 645) TO LEASE AN ADDITIONAL COPIER RESOLUTION #02- WHEREAS, the Print Shop, a self-funding department of Ingham County, prints and copies material and other related items for County Departments; and WHEREAS, the demand for printing services from the Print Shop has continued to increase beyond the capabilities of the current high speed digital copier; and WHEREAS, the use of a second high speed digital copier will double the number of copies available under contract and will double the speed of copy production; and WHEREAS, sufficient funds for leasing an additional high speed digital copier are available in the Intergovernmental Services Fund (Fund 645). THEREFORE BE IT RESOLVED, that the Ingham County Board of Commissioners authorizes the lease of an additional digital copier from Albin Business Copiers for the Print Shop at an estimated cost of $13,300 for the balance of BE IT FURTHER RESOLVED, that the annualized cost to lease the additional copier shall be $22,800 which is reflected in the 2003 budget request. BE IT FURTHER RESOLVED, that the Purchasing Department shall lease the additional copier from the State of Michigan s Extended Purchasing Program. BE IT FURTHER RESOLVED, that the funds for the additional copier contract shall come from the Intergovernmental Services Fund (Fund 645). BE IT FURTHER RESOLVED, that the Ingham County Board of Commissioners authorizes the County Controller to make any necessary budget adjustments to the Intergovernmental Services Fund. BE IT FURTHER RESOLVED, that the Ingham County Board of Commissioners authorizes the Board Chairperson and the County Clerk to sign any necessary contract documents for the lease of the additional copier as recommended by the County Controller and approved as to form by the County Attorney. ADMINISTRATIVE SERVICES/PERSONNEL: Yeas: Swope, Lynch, De Leon, Celentino, Severino Nays: None Absent: None Approved 6/3/02 FINANCE: Yeas: Grebner, Stid, Swope, Krause, Hertel, Schafer, Minter Nays: None Absent: None Approved 6/4/02

45 JUNE 11, 2002 Agenda Item No. 17 (Tabled on May 28, 2002) Introduced by the Administrative Services/Personnel Committee of the: INGHAM COUNTY BOARD OF COMMISSIONERS RESOLUTION MODIFYING THE ORDINANCE ESTABLISHING THE PARK RULES AND REGULATIONS REGARDING THE POSSESSION OF ALCOHOL AT HAWK ISLAND COUNTY PARK AND THE KENNETH A. HOPE SOCCER COMPLEX RESOLUTION #02- WHEREAS, alcoholic beverages are currently banned at Lake Lansing Park-South, Rayner Park, and the Burchfield winter sports area; and WHEREAS, Hawk Island Park is anticipated to be an intensively used park similar in nature to Lake Lansing Park South; and WHEREAS, alcoholic beverages were banned at Lake Lansing Park-South in 1985 in response to widespread problems related to the use of alcoholic beverages; and WHEREAS, The Soccer Complex was designed to be used primarily as a youth oriented recreational facility; and WHEREAS, it is the recommendation of the Ingham County Parks Board that the Ingham County Board of Commissioners prohibit alcoholic beverages at Hawk Island County Park and the Kenneth A. Hope Soccer Complex in order to maintain an orderly and pleasant environment for park visitors. THEREFORE BE IT RESOLVED, that Section 4, Paragraph G, Subparagraph 4, of the Ordinance adopting the existing Ingham County Park Rules and Regulations (adopted June 27, 1998) be modified to read Possession and/or use of alcoholic beverages within Lake Lansing Park-South, Rayner Park, the Burchfield Park winter sports area, Hawk Island County Park, and the Kenneth A. Hope Soccer Complex is prohibited. BE IT FURTHER RESOLVED, that the modified Ordinance shall take effect when notice of its adoption is published in a newspaper of general circulation in the County. ADMINISTRATIVE SERVICES/PERSONNEL: Yeas: Swope, Lynch, De Leon, Celentino Nays: None Absent: Severino Approved 5/21/02

46 MAY 11, 2002 Agenda Item No. 18 Introduced by the Finance Committees of the: INGHAM COUNTY BOARD OF COMMISSIONERS RESOLUTION SETTING VARIOUS FEES FOR COUNTY SERVICES RESOLUTION #02- WHEREAS, the Board of Commissioners authorized contracting with MAXIMUS to conduct an analysis of the cost of county services for which fees are or can be charged; and WHEREAS, the Maximus Cost of Services Analysis has been completed and includes some recommendations for adjustments in current fees as well as recommendations for the establishment of other fees; and WHEREAS, the Board of Commissioners has reviewed the MAXIMUS recommendations along with recommendations of the various county offices, departments, and staff. THEREFORE BE IT RESOLVED, that the Board of Commissioners authorizes or encourages the following fees in Attachments A, B, C and D at the rates established on the noted effective dates, and further establishes as a guide for consideration of future adjustments the noted percent of the cost of providing the service which should be covered by such fee. FINANCE: Yeas: Grebner, Stid, Swope, Krause, Hertel, Minter Nays: Schafer Absent: None Approved 6/4/02

47

48

49

50

51

52

53

INGHAM COUNTY BOARD OF COMMISSIONERS

INGHAM COUNTY BOARD OF COMMISSIONERS CHAIRPERSON MARK GREBNER CHAIRPERSON PRO TEM CHRIS SWOPE VICE-CHAIRPERSON PRO-TEM MIKE SEVERINO HUMAN SERVICES COMMITTEE JOHN CZARNECKI, CHAIR LISA DEDDEN MICHAEL SEVERINO CURTIS HERTEL JR. VICTOR CELENTINO

More information

January 2, 2019 Organizational Meeting

January 2, 2019 Organizational Meeting Board of Commissioners Room Courthouse Mason 6:00 p.m. January 2, 2019 CALL TO ORDER Clerk Byrum called the January 2, 2019 Organizational Meeting of the Ingham County Board of Commissioners to order at

More information

INGHAM COUNTY BOARD OF COMMISSIONERS FEBRUARY 24, 2004 REGULAR MEETING - 7:30 P.M. COMMISSIONERS ROOM, COURTHOUSE MASON, MICHIGAN

INGHAM COUNTY BOARD OF COMMISSIONERS FEBRUARY 24, 2004 REGULAR MEETING - 7:30 P.M. COMMISSIONERS ROOM, COURTHOUSE MASON, MICHIGAN INGHAM COUNTY BOARD OF COMMISSIONERS FEBRUARY 24, 2004 REGULAR MEETING - 7:30 P.M. COMMISSIONERS ROOM, COURTHOUSE MASON, MICHIGAN AGENDA I. CALL TO ORDER AND ROLL CALL II. III. PLEDGE OF ALLEGIANCE TIME

More information

INGHAM COUNTY BOARD OF COMMISSIONERS MARCH 25, 2003 REGULAR MEETING - 7:30 P.M. COMMISSIONERS ROOM, COURTHOUSE MASON, MICHIGAN

INGHAM COUNTY BOARD OF COMMISSIONERS MARCH 25, 2003 REGULAR MEETING - 7:30 P.M. COMMISSIONERS ROOM, COURTHOUSE MASON, MICHIGAN INGHAM COUNTY BOARD OF COMMISSIONERS MARCH 25, 2003 REGULAR MEETING - 7:30 P.M. COMMISSIONERS ROOM, COURTHOUSE MASON, MICHIGAN AGENDA I. CALL TO ORDER AND ROLL CALL II. III. PLEDGE OF ALLEGIANCE TIME FOR

More information

INGHAM COUNTY BOARD OF COMMISSIONERS

INGHAM COUNTY BOARD OF COMMISSIONERS CHAIRPERSON JOHN B. CZARNECKI CHAIRPERSON PRO TEM VICTOR G. CELENTINO VICE-CHAIRPERSON PRO-TEM THOMAS L. MINTER ADMINISTRATIVE SERVICES/ PERSONNEL COMMITTEE CHRIS SWOPE, CHAIR CALVIN LYNCH DEBBIE DE LEON

More information

INGHAM COUNTY BOARD OF COMMISSIONERS P.O. Box 319. Mason, Michigan Telephone (517) Fax (517)

INGHAM COUNTY BOARD OF COMMISSIONERS P.O. Box 319. Mason, Michigan Telephone (517) Fax (517) CHAIRPERSON DEBBIE DE LEON VICE-CHAIRPERSON VICTOR CELENTINO VICE-CHAIRPERSON PRO-TEM STEVE DOUGAN JUDICIARY COMMITTEE DEB NOLAN, CHAIR REBECCA BAHAR-COOK LAURA DAVIS PENELOPE TSERNOGLOU RANDY SCHAFER

More information

INGHAM COUNTY BOARD OF COMMISSIONERS JUNE 27, 2006 REGULAR MEETING 7:30 P.M. COMMISSIONERS ROOM - COURTHOUSE MASON, MICHIGAN

INGHAM COUNTY BOARD OF COMMISSIONERS JUNE 27, 2006 REGULAR MEETING 7:30 P.M. COMMISSIONERS ROOM - COURTHOUSE MASON, MICHIGAN INGHAM COUNTY BOARD OF COMMISSIONERS JUNE 27, 2006 REGULAR MEETING 7:30 P.M. COMMISSIONERS ROOM - COURTHOUSE MASON, MICHIGAN AGENDA I. CALL TO ORDER AND ROLL CALL II. PLEDGE OF ALLEGIANCE III. TIME FOR

More information

INGHAM COUNTY BOARD OF COMMISSIONERS P.O. Box 319, Mason, Michigan Telephone (517) Fax (517)

INGHAM COUNTY BOARD OF COMMISSIONERS P.O. Box 319, Mason, Michigan Telephone (517) Fax (517) CHAIRPERSON SARAH ANTHONY VICE-CHAIRPERSON CAROL KOENIG VICE-CHAIRPERSON PRO-TEM RANDY MAIVILLE LAW & COURTS COMMITTEE KARA HOPE, CHAIR TERI BANAS VICTOR CELENTINO CAROL KOENIG BRYAN CRENSHAW RANDY SCHAFER

More information

CITY OF EAST LANSING POLICY RESOLUTION A Resolution Approving BYLAWS - RULES OF PROCEDURE for the East Lansing Historic District Commission

CITY OF EAST LANSING POLICY RESOLUTION A Resolution Approving BYLAWS - RULES OF PROCEDURE for the East Lansing Historic District Commission CITY OF EAST LANSING POLICY RESOLUTION 2005-6 A Resolution Approving BYLAWS - RULES OF PROCEDURE for the East Lansing Historic District Commission WHEREAS, Section 5(a) of the State Historic District Enabling

More information

INGHAM COUNTY BOARD OF COMMISSIONERS JUNE 13, 2006 REGULAR MEETING 7:30 P.M. COMMISSIONERS ROOM, COURTHOUSE MASON, MICHIGAN

INGHAM COUNTY BOARD OF COMMISSIONERS JUNE 13, 2006 REGULAR MEETING 7:30 P.M. COMMISSIONERS ROOM, COURTHOUSE MASON, MICHIGAN INGHAM COUNTY BOARD OF COMMISSIONERS JUNE 13, 2006 REGULAR MEETING 7:30 P.M. COMMISSIONERS ROOM, COURTHOUSE MASON, MICHIGAN AGENDA I. CALL TO ORDER AND ROLL CALL II. III. PLEDGE OF ALLEGIANCE TIME FOR

More information

VENTURA COUNTY AREA AGENCY ON AGING BY-LAWS ARTICLE I AUTHORITY

VENTURA COUNTY AREA AGENCY ON AGING BY-LAWS ARTICLE I AUTHORITY VENTURA COUNTY AREA AGENCY ON AGING BY-LAWS ARTICLE I AUTHORITY Section 1 The name of this organization is the Ventura County Area Agency on Aging (VCAAA), otherwise known as VCAAA, and its jurisdictional

More information

BYLAWS OF TRI-COUNTY REGIONAL PLANNING COMMISSION As amended and adopted December 16, 1992 and last amended and adopted July 25, 2012

BYLAWS OF TRI-COUNTY REGIONAL PLANNING COMMISSION As amended and adopted December 16, 1992 and last amended and adopted July 25, 2012 BYLAWS OF TRI-COUNTY REGIONAL PLANNING COMMISSION As amended and adopted December 16, 1992 and last amended and adopted July 25, 2012 ARTICLE I ESTABLISHMENT SECTION 1: This Commission was created under

More information

INGHAM COUNTY BOARD OF COMMISSIONERS AUGUST 22, 2006 REGULAR MEETING 7:30 P.M. COMMISSIONERS ROOM, COURTHOUSE MASON, MICHIGAN

INGHAM COUNTY BOARD OF COMMISSIONERS AUGUST 22, 2006 REGULAR MEETING 7:30 P.M. COMMISSIONERS ROOM, COURTHOUSE MASON, MICHIGAN INGHAM COUNTY BOARD OF COMMISSIONERS AUGUST 22, 2006 REGULAR MEETING 7:30 P.M. COMMISSIONERS ROOM, COURTHOUSE MASON, MICHIGAN AGENDA I. CALL TO ORDER AND ROLL CALL II. III. PLEDGE OF ALLEGIANCE TIME FOR

More information

INGHAM COUNTY BOARD OF COMMISSIONERS

INGHAM COUNTY BOARD OF COMMISSIONERS CHAIRPERSON MARK GREBNER CHAIRPERSON PRO TEM CHRIS SWOPE VICE-CHAIRPERSON PRO-TEM MIKE SEVERINO FINANCE COMMITTEE JOHN CZARNECKI, CHAIR CURTIS HERTEL, JR. RANDY SCHAFER THOMAS MINTER CHRIS SWOPE CALVIN

More information

IVYWOOD SUBDIVISION HOMEOWNERS ASSOCIATION BYLAWS ARTICLE I MEMBERSHIP

IVYWOOD SUBDIVISION HOMEOWNERS ASSOCIATION BYLAWS ARTICLE I MEMBERSHIP IVYWOOD SUBDIVISION HOMEOWNERS ASSOCIATION BYLAWS ARTICLE I MEMBERSHIP Section 1: Qualification. Membership shall be mandatory to any person or entity owning a single family residential lot in Ivywood

More information

BYLAWS OF THE INTERMEDIATE LAKE ASSOCIATION, LLC Adopted August 11, 2018

BYLAWS OF THE INTERMEDIATE LAKE ASSOCIATION, LLC Adopted August 11, 2018 BYLAWS OF THE INTERMEDIATE LAKE ASSOCIATION, LLC Adopted August 11, 2018 Table of Contents Article I. Name and Purpose... 3 1.1 Name... 3 1.2 Purposes... 3 Article II. Membership... 3 2.1 Eligibility for

More information

CITY OF HUNTINGTON PARK

CITY OF HUNTINGTON PARK CITY OF HUNTINGTON PARK City Council Regular Meeting Agenda Monday, August 17, 2015 6:00 p.m. City Hall Council Chambers 6550 Miles Avenue, Huntington Park, CA 90255 Karina Macias Mayor Graciela Ortiz

More information

Bylaws (Code of Regulations) UNITED FELLOWSHIP OF THE PEN, INC.

Bylaws (Code of Regulations) UNITED FELLOWSHIP OF THE PEN, INC. Bylaws (Code of Regulations) UNITED FELLOWSHIP OF THE PEN, INC. ARTICLE I Name Section 1. Name. The name of the corporation is UNITED FELLOWSHIP OF THE PEN, INC. UNITED FELLOWSHIP OF THE PEN, INC. (the

More information

KENTUCKY SCHOOL NURSES' ASSOCIATION

KENTUCKY SCHOOL NURSES' ASSOCIATION KENTUCKY SCHOOL NURSES' ASSOCIATION ARTICLE I This Association shall be known as the Kentucky School Nurses' Association (KSNA) and shall include any person interested in or rendering school health services.

More information

INGHAM COUNTY BOARD OF COMMISSIONERS P.O. Box 319. Mason, Michigan Telephone (517) Fax (517)

INGHAM COUNTY BOARD OF COMMISSIONERS P.O. Box 319. Mason, Michigan Telephone (517) Fax (517) CHAIRPERSON MARK GREBNER VICE-CHAIRPERSON ANDY SCHOR. VICE-CHAIRPERSON PRO-TEM RANDY SCHAFER HUMAN SERVICES COMMITTEE CURTIS HERTEL, JR., CHAIR TINA WEATHERWAX-GRANT VICTOR CELENTINO LISA DEDDEN DIANNE

More information

INGHAM COUNTY BOARD OF COMMISSIONERS RESOLUTION TO ADOPT AN ORDINANCE FOR THE REIMBURSEMENT OF COSTS ASSOCIATED WITH CERTAIN OFFENSES RESOLUTION #03-

INGHAM COUNTY BOARD OF COMMISSIONERS RESOLUTION TO ADOPT AN ORDINANCE FOR THE REIMBURSEMENT OF COSTS ASSOCIATED WITH CERTAIN OFFENSES RESOLUTION #03- JUNE 10, 2003 Agenda Item No. 20 Introduced by the Law Enforcement and Finance Committees of the: INGHAM COUNTY BOARD OF COMMISSIONERS RESOLUTION TO ADOPT AN ORDINANCE FOR THE REIMBURSEMENT OF COSTS ASSOCIATED

More information

UTAH REGIONAL SERVICE COMMITTEE OF NARCOTICS ANONYMOUS GUIDELINES ARTICLE I NAME

UTAH REGIONAL SERVICE COMMITTEE OF NARCOTICS ANONYMOUS GUIDELINES ARTICLE I NAME UTAH REGIONAL SERVICE COMMITTEE OF NARCOTICS ANONYMOUS GUIDELINES (Adopted 12/9/2006) (Revised 2/2008, 4/2010, 10/2013, 12/2015) ARTICLE I NAME The name of this committee shall be the Utah Regional Service

More information

Massachusetts Democratic Party Charter. Updated: November 22, 2017

Massachusetts Democratic Party Charter. Updated: November 22, 2017 Massachusetts Democratic Party Charter Updated: November 22, 2017 1 Preamble We, the Democrats of the Commonwealth of Massachusetts, in common purpose with the National Democratic Charter, are united in

More information

LAKE GEORGE PROPERTY OWNERS ASSOCIATION. Bylaws

LAKE GEORGE PROPERTY OWNERS ASSOCIATION. Bylaws LAKE GEORGE PROPERTY OWNERS ASSOCIATION ARTICLE I Bylaws Name and Location The name of this corporation shall be Lake George Property Owners Association, Inc., and hereinafter shall be referred to as LGPOA,

More information

THE FOREST LAKE ATHLETIC ASSOCIATION DBA: Forest Lake Area Athletic Association. BY-LAWS Revised Article I - Name and Location

THE FOREST LAKE ATHLETIC ASSOCIATION DBA: Forest Lake Area Athletic Association. BY-LAWS Revised Article I - Name and Location THE FOREST LAKE ATHLETIC ASSOCIATION DBA: Forest Lake Area Athletic Association BY-LAWS Revised 2-8-18 Article I - Name and Location The name of this Corporation shall be The Forest Lake Athletic Association

More information

Jordan Lake Rowing Club Bylaws

Jordan Lake Rowing Club Bylaws Jordan Lake Rowing Club Bylaws Adopted by the members of the club, February 2018 ARTICLE I PURPOSE The Jordan Lake Rowing Club (JLRC) was established in 2015 at B Everett Jordan Lake, North Carolina, for

More information

INGHAM COUNTY BOARD OF COMMISSIONERS P.O. Box 319. Mason, Michigan Telephone (517) Fax (517)

INGHAM COUNTY BOARD OF COMMISSIONERS P.O. Box 319. Mason, Michigan Telephone (517) Fax (517) CHAIRPERSON MARC THOMAS VICE-CHAIRPERSON VICTOR CELENTINO VICE-CHAIRPERSON PRO-TEM STEVE DOUGAN INGHAM COUNTY BOARD OF COMMISSIONERS P.O. Box 319. Mason, Michigan 48854 Telephone (517) 676-7200 Fax (517)

More information

WOMEN IN CODE ENFORCEMENT AND DEVELOPMENT CONSTITUTION/BYLAWS

WOMEN IN CODE ENFORCEMENT AND DEVELOPMENT CONSTITUTION/BYLAWS WOMEN IN CODE ENFORCEMENT AND DEVELOPMENT ARTICLE I - NAME OF ORGANIZATION CONSTITUTION/BYLAWS 1.1 The name of this organization shall be known as Women in Code Enforcement and Development. 1.2 Where elsewhere

More information

INGHAM COUNTY BOARD OF COMMISSIONERS P.O. Box 319. Mason, Michigan Telephone (517) Fax (517)

INGHAM COUNTY BOARD OF COMMISSIONERS P.O. Box 319. Mason, Michigan Telephone (517) Fax (517) CHAIRPERSON CALVIN LYNCH VICE-CHAIRPERSON CURTIS HERTEL, JR. VICE-CHAIRPERSON PRO-TEM THOMAS L. MINTER JUDICIARY COMMITTEE MARY STID, CHAIR MARC THOMAS DIANNE HOLMAN TINA WEATHERWAX-GRANT RANDY SCHAFER

More information

BYLAWS of TRAVERSE CITY COOPERATIVE PRESCHOOL, INC. (Revised July, 2014) ARTICLE I NAME

BYLAWS of TRAVERSE CITY COOPERATIVE PRESCHOOL, INC. (Revised July, 2014) ARTICLE I NAME BYLAWS of TRAVERSE CITY COOPERATIVE PRESCHOOL, INC. (Revised July, 2014) ARTICLE I NAME The name of this organization shall be Traverse City Cooperative Preschool, a cooperative, incorporated, non-profit,

More information

Bylaws of the Virginia Writers Club, Inc.

Bylaws of the Virginia Writers Club, Inc. Bylaws of the Virginia Writers Club, Inc. Article I Name The name of this organization is the Virginia Writers Club, Inc. hereafter referred to as the VWC. Article II Purpose, Values, and Goals Section

More information

2.1.2 AIGA Los Angeles shall mean and refer to the AIGA, the professional association for design, Los Angeles chapter, Inc., a chapter of AIGA.

2.1.2 AIGA Los Angeles shall mean and refer to the AIGA, the professional association for design, Los Angeles chapter, Inc., a chapter of AIGA. Page 1 ARTICLE I: NAME 1.1 Name The name of the corporation is American Institute of Graphic Arts, Los Angeles chapter, Inc. or the Los Angeles chapter of AIGA, the professional association for design

More information

~ BYLAWS ~ RUSHFORD LAKE LANDOWNERS ASSOCIATION RUSHFORD, NEW YORK September 1, 2018

~ BYLAWS ~ RUSHFORD LAKE LANDOWNERS ASSOCIATION RUSHFORD, NEW YORK September 1, 2018 ~ BYLAWS ~ RUSHFORD LAKE LANDOWNERS ASSOCIATION RUSHFORD, NEW YORK September 1, 2018 [THESE BYLAWS REPEAL AND REPLACE THE EXISTING BYLAWS DATED AUGUST, 1992] ARTICLE I. NAME AND PURPOSE Section 1: Name

More information

BYLAWS CHANNEL ISLANDS BICYCLE CLUB A California Unincorporated Association

BYLAWS CHANNEL ISLANDS BICYCLE CLUB A California Unincorporated Association BYLAWS CHANNEL ISLANDS BICYCLE CLUB A California Unincorporated Association Article I Name of Association The name of this unincorporated association is Channel Island Bicycle Club. (CIBC) Article II Purpose

More information

Northern New Mexicans Protecting Land, Water, and Rights, Inc.

Northern New Mexicans Protecting Land, Water, and Rights, Inc. Meeting Agenda June 04, 2014 6:30 8:30 PM Santa Fe County El Rancho Community Center I. Meeting Called to Order A. Roll Call of Board Members and Directors B. Welcome Visitors II. III. IV. Approval of

More information

Chippewa Valley Area Service Committee of Narcotics Anonymous Policies and Procedures

Chippewa Valley Area Service Committee of Narcotics Anonymous Policies and Procedures Chippewa Valley Area Service Committee of Narcotics Anonymous Policies and Procedures I. STATEMENT OF PURPOSE The purpose of the Chippewa Valley Area Service Committee is to be supportive of its Groups

More information

STANDING RULES & BYLAWS OF DEACONESS HOSPITAL AUXILIARY Evansville, Indiana. Founded 1960

STANDING RULES & BYLAWS OF DEACONESS HOSPITAL AUXILIARY Evansville, Indiana. Founded 1960 STANDING RULES & BYLAWS OF DEACONESS HOSPITAL AUXILIARY Evansville, Indiana Founded 1960 1 DEACONESS HOSPITAL AUXILIARY Evansville, Indiana INDEX STANDING RULES Page 3 BYLAWS ARTICLE I Name Page 5 ARTICLE

More information

DECATUR BULLDOG ATHLETIC BOOSTER CLUB

DECATUR BULLDOG ATHLETIC BOOSTER CLUB General Statement DECATUR BULLDOG ATHLETIC BOOSTER CLUB Bylaws The Decatur Bulldog Athletic Booster Club is a nonprofit organization of interested parents and supporters who voluntarily assist to advance

More information

By-laws of DuPage Housing Solutions, Inc. an Illinois not for profit corporation.

By-laws of DuPage Housing Solutions, Inc. an Illinois not for profit corporation. of DuPage Housing Solutions, Inc. an Illinois not for profit corporation. (Revised July, 2009) ARTICLE ONE OFFICES Formatted: Centered Principal Office The principal office of the Corporation in the State

More information

Table of Contents. Article I: Name. 2. Article II: Purpose. 2. Article III: Participants.. 2. Article IV: Observers 3

Table of Contents. Article I: Name. 2. Article II: Purpose. 2. Article III: Participants.. 2. Article IV: Observers 3 Revised: 9/13/2017 Table of Contents Article I: Name. 2 Article II: Purpose. 2 Article III: Participants.. 2 Article IV: Observers 3 Article V: Election of Trusted Servants 3 Article VI: Removal of Trusted

More information

Bylaws Amended: May 10, 2018

Bylaws Amended: May 10, 2018 Bylaws Amended: May 10, 2018 TABLE OF CONTENTS Washington State Association of College Trustees Bylaws... 1 Article I: Name and Location... 1 Section 1. Name... 1 Section 2. Principal office... 1 Article

More information

II) OFFICERS & DIRECTORS

II) OFFICERS & DIRECTORS Standing Rules Revised: December 1, 2017 I) The permanent address for the Network will be 6821 Coit Rd., Plano, TX 75024. All Network records will be maintained at this address and Women s Council of REALTORS

More information

Warren Elementary Parent-Teacher Organization. Francis Howell School District. Bylaws

Warren Elementary Parent-Teacher Organization. Francis Howell School District. Bylaws Warren Elementary Parent-Teacher Organization Francis Howell School District Bylaws Article I - Articles of Organization The Organization exists as an unincorporated association of members within the Francis

More information

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

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

More information

Cobb County Genealogical Society, Inc.

Cobb County Genealogical Society, Inc. Cobb County Genealogical Society, Inc. Bylaws Revised July 25, 2017 ARTICLE I - NAME... 1 ARTICLE II - NON-PROFIT SOCIETY... 1 ARTICLE III - OBJECTIVES... 1 ARTICLE IV - MEMBERSHIP... 2 ARTICLE V - CLASSES

More information

BYLAWS of the WHATCOM GENEALOGICAL SOCIETY ARTICLE I NAME The name of the organization shall be Whatcom Genealogical Society.

BYLAWS of the WHATCOM GENEALOGICAL SOCIETY ARTICLE I NAME The name of the organization shall be Whatcom Genealogical Society. BYLAWS of the WHATCOM GENEALOGICAL SOCIETY 2008 ARTICLE I NAME The name of the organization shall be Whatcom Genealogical Society. ARTICLE II OBJECT Section 1. This Society is organized exclusively as

More information

BYLAWS OF THE TALLAHASSEE-LEON COUNTY PLANNING COMMISSION

BYLAWS OF THE TALLAHASSEE-LEON COUNTY PLANNING COMMISSION 0 0 0 0 BYLAWS OF THE TALLAHASSEE-LEON COUNTY PLANNING COMMISSION These Bylaws govern the actions of the Tallahassee-Leon County Planning Commission in its capacity as the Planning Commission, the Local

More information

THIRD AMENDED AND RESTATED BYLAWS OF THE LAWRENCE MOUNTAIN BIKE CLUB A KANSAS NON-PROFIT CORPORATION ARTICLE I PURPOSES AND RESTRICTIONS

THIRD AMENDED AND RESTATED BYLAWS OF THE LAWRENCE MOUNTAIN BIKE CLUB A KANSAS NON-PROFIT CORPORATION ARTICLE I PURPOSES AND RESTRICTIONS Section 1. Purpose. THIRD AMENDED AND RESTATED BYLAWS OF THE LAWRENCE MOUNTAIN BIKE CLUB A KANSAS NON-PROFIT CORPORATION ARTICLE I PURPOSES AND RESTRICTIONS The purposes of The Lawrence Mountain Bike Club

More information

BYLAWS OF THE ANN ARBOR CITY PLANNING COMMISSION CITY OF ANN ARBOR, MICHIGAN

BYLAWS OF THE ANN ARBOR CITY PLANNING COMMISSION CITY OF ANN ARBOR, MICHIGAN BYLAWS OF THE ANN ARBOR CITY PLANNING COMMISSION CITY OF ANN ARBOR, MICHIGAN Article I. Name The name of this commission shall be the Ann Arbor City Planning Commission. Article II. Enabling Authority

More information

Bylaws of the International Association for Identification A Delaware Non-Profit Corporation as amended through August 03, 2018

Bylaws of the International Association for Identification A Delaware Non-Profit Corporation as amended through August 03, 2018 ARTICLE/SECTION Bylaws of the International Association for Identification A Delaware Non-Profit Corporation as amended through August 03, 2018 TABLE OF CONTENTS Page ARTICLE I - OFFICES... 5 SECTION 1.01

More information

Arabia Clown Jewels Unit Bylaws. Revised November 2003

Arabia Clown Jewels Unit Bylaws. Revised November 2003 Arabia Clown Jewels Unit Bylaws Revised November 2003-1 - Revised 11/11/03 Article I Unit Name The name of the Arabia Shrine Temple Clown Unit is Arabia Clown Jewels. Article II Unit Objectives The Objectives

More information

Bylaws of the Northside Community Council

Bylaws of the Northside Community Council Bylaws of the Northside Community Council Revised and approved, November, 2015 Table of Contents PREAMBLE ARTICLE I - NAME.... 1 ARTICLE II PURPOSE AND POLICIES Section 1 Purpose.. 1 Section 2 Policies..

More information

Redmond Elementary PTSA Standing Rules (Approved: September 17 th, 2015)

Redmond Elementary PTSA Standing Rules (Approved: September 17 th, 2015) ARTICLE I: Organization Name and Purpose Redmond Elementary PTSA 2.8.46 Standing Rules (Approved: September 17 th, 2015) a. The name of this PTSA shall be Redmond Elementary PTSA, and the PTSA number is

More information

CALVERT SOCCER ASSOCIATION BY LAWS Approved June 1, 2010 Amended December 13, 2012 Amended January 9, 2018

CALVERT SOCCER ASSOCIATION BY LAWS Approved June 1, 2010 Amended December 13, 2012 Amended January 9, 2018 CALVERT SOCCER ASSOCIATION BY LAWS Approved June 1, 2010 Amended December 13, 2012 Amended January 9, 2018 ARTICLE I THE ASSOCIATION SECTION A: This Organization shall be a non-stock/non-profit corporation

More information

BY- LAWS OF SOUTHERN MICHIGAN DAYLILY SOCIETY, INC.

BY- LAWS OF SOUTHERN MICHIGAN DAYLILY SOCIETY, INC. BY- LAWS OF SOUTHERN MICHIGAN DAYLILY SOCIETY, INC. Ratified: September 2007 Amended: Oct. 10, 2010 Articles IX, XII, XV D Amended: Aug. 17, 2012 Article XV E Amended: Aug. 15, 2014 - Article VIII C (6

More information

MINNESOTA ASSOCIATION FOR GUARDIANSHIP AND CONSERVATORSHIP. An organization to explore substitute decision-making. MAGiC BYLAWS

MINNESOTA ASSOCIATION FOR GUARDIANSHIP AND CONSERVATORSHIP. An organization to explore substitute decision-making. MAGiC BYLAWS MINNESOTA ASSOCIATION FOR GUARDIANSHIP AND CONSERVATORSHIP An organization to explore substitute decision-making MAGiC BYLAWS Incorporated March 1989 Amended October 1992 Amended October 1996 Amended March

More information

A CHAPTER OF THE INSTITUTE FOR PUBLIC PROCUREMENT CODE OF REGULATIONS Revised August 03, 2012 ARTICLE I NAME

A CHAPTER OF THE INSTITUTE FOR PUBLIC PROCUREMENT CODE OF REGULATIONS Revised August 03, 2012 ARTICLE I NAME A CHAPTER OF THE INSTITUTE FOR PUBLIC PROCUREMENT CODE OF REGULATIONS Revised August 03, 2012 ARTICLE I NAME The name of this Chapter shall be: Central Ohio Organization of Public Purchasers (CO-OPP).

More information

BY-LAWS CHEBOYGAN HOCKEY ASSOCIATION, INC. ARTICLE I. Name

BY-LAWS CHEBOYGAN HOCKEY ASSOCIATION, INC. ARTICLE I. Name BY-LAWS CHEBOYGAN HOCKEY ASSOCIATION, INC. ARTICLE I Name Section 1.01 The name of the Corporation shall be the Cheboygan Hockey (herein the Association ). Association, Inc. Section 1.02 This Association

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

BY-LAWS OF OAKWOOD HOMEOWNER'S ASSOCIATION

BY-LAWS OF OAKWOOD HOMEOWNER'S ASSOCIATION BY-LAWS OF OAKWOOD HOMEOWNER'S ASSOCIATION ARTICLE I NAME AND LOCATION Section 1. Name: The name of the corporation is OAKWOOD HOMEOWNERS ASSOCIATION, hereinafter referred to as the "Association". Section

More information

ARTICLES OF AND BYLAWS INCORPORATION OF THE MISSOURI STATE TEACHERS ASSOCIATION

ARTICLES OF AND BYLAWS INCORPORATION OF THE MISSOURI STATE TEACHERS ASSOCIATION ARTICLES OF INCORPORATION AND BYLAWS OF THE MISSOURI STATE TEACHERS ASSOCIATION Adopted: November 8, 1919 Revised: November 9, 2017 ARTICLES OF INCORPORATION These Articles of Restatement of the Missouri

More information

Restated Bylaws. Effective: April 3, Revised Standing Rules. Effective: _August 17, 2017

Restated Bylaws. Effective: April 3, Revised Standing Rules. Effective: _August 17, 2017 Restated Bylaws Effective: April 3, 2014 Revised Standing Rules Effective: _August 17, 2017 1 TABLE OF CONTENTS BYLAWS/STANDING RULES BYLAWS ARTICLE TITLE PAGE I NAME 4 II PURPOSE 4 III IV FISCAL YEAR,

More information

Bylaws of Unifor Local 567

Bylaws of Unifor Local 567 Bylaws of Unifor Local 567 Article 1 Name This organization shall be known as Unifor Local 567. Article 2 Objectives The objectives of the Local are to regulate labour relations and collective bargaining

More information

Northern California Convention of. Narcotics Anonymous

Northern California Convention of. Narcotics Anonymous Northern California Convention of Narcotics Anonymous COMMITTEE GUIDELINES 1820 Walters Court Suite A, Fairfield, CA 94533 Approved by NCRSC March 11, 2017 Contents I. BOUNDARIES... 3 II. PURPOSE... 3

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

Bylaws of Phi Delta Chapter, Tri-Ess

Bylaws of Phi Delta Chapter, Tri-Ess Bylaws of Phi Delta Chapter, Tri-Ess ARTICLE I NAME The name of this organization shall be: Phi Delta, hereafter referred to as PD or Utah Tri-Ess, an affiliate of The Society for the Second Self, Inc.,

More information

CONSTITUTION OF DISTRICT 2-X1 of THE INTERNATIONAL ASSOCIATION OF LIONS CLUBS

CONSTITUTION OF DISTRICT 2-X1 of THE INTERNATIONAL ASSOCIATION OF LIONS CLUBS ARTICLE I: ARTICLE II ORGANIZATION, NAME AND AUTHORITY The name of this organization is DISTRICT 2-X1 OF MULTIPLE DISTRICT 2, STATE OF TEXAS, USA, OF THE INTERNATIONAL ASSOCIATION OF LIONS CLUBS. District

More information

Amended and Restated Bylaws

Amended and Restated Bylaws Amended and Restated Bylaws DRAFT CHANGES FOR FY2018 Note: Red text indicates new proposed language Strikethroughs are original language being deleted. 600 Blair Park Road, Suite 301 Williston, VT 05495

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

CLINTON COUNTY BOARD OF COMMISSIONERS

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

More information

Bylaws of the Mendota Heights Athletic Association 01/13/2014

Bylaws of the Mendota Heights Athletic Association 01/13/2014 ARTICLE I GENERAL PROVISIONS 1.01 Name The name of this corporation is Mendota Heights Athletic Association, hereinafter referred to as MHAA, a duly registered nonprofit corporation operating in the State

More information

BYLAWS TORRANCE MEMORIAL MEDICAL CENTER. (A California Nonprofit Public Benefit Corporation)

BYLAWS TORRANCE MEMORIAL MEDICAL CENTER. (A California Nonprofit Public Benefit Corporation) BYLAWS OF TORRANCE MEMORIAL MEDICAL CENTER (A California Nonprofit Public Benefit Corporation) As Amended By the Board of Trustees of Torrance Memorial Medical Center on December 12, 1990 on December 11,

More information

AMENDED AND RESTATED BY-LAWS OF ATLEE RECREATION ASSOCIATION, INC. (As amended November 2010)

AMENDED AND RESTATED BY-LAWS OF ATLEE RECREATION ASSOCIATION, INC. (As amended November 2010) AMENDED AND RESTATED BY-LAWS OF ATLEE RECREATION ASSOCIATION, INC. (As amended November 2010) ARTICLE I - NAME Section 1.1. The name of the corporation shall be Atlee Recreation Association, Inc., ( Association

More information

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

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

More information

BY-LAWS OF PINE SHORES ART ASSOCIATION. July 13, 2016

BY-LAWS OF PINE SHORES ART ASSOCIATION. July 13, 2016 BY-LAWS OF PINE SHORES ART ASSOCIATION July 13, 2016 SECTION 1. PURPOSE Pine Shores Art Association is organized (1) to provide educational opportunities for the artistic, cultural and social development

More information

BY-LAWS BIG PENTAGON CHAPTER BLACKS IN GOVERNMENT (BIG)

BY-LAWS BIG PENTAGON CHAPTER BLACKS IN GOVERNMENT (BIG) BY-LAWS OF BIG PENTAGON CHAPTER OF BLACKS IN GOVERNMENT (BIG) 1 ARTICLE I NAME Section 1. The name of this organization shall be the BIG Pentagon Chapter, of Blacks In Government (BIG). It shall be referred

More information

THE GENERAL ASSEMBLY OF PENNSYLVANIA HOUSE BILL

THE GENERAL ASSEMBLY OF PENNSYLVANIA HOUSE BILL SENATE AMENDED PRIOR PRINTER'S NOS., PRINTER'S NO. THE GENERAL ASSEMBLY OF PENNSYLVANIA HOUSE BILL No. 0 Session of 1 INTRODUCED BY EVANKOVICH, DOWLING, GABLER, A. HARRIS, HARPER, ZIMMERMAN, BERNSTINE,

More information

Marley Park Elementary School PTA Official STANDING RULES AND COMMITTEES

Marley Park Elementary School PTA Official STANDING RULES AND COMMITTEES Marley Park Elementary School PTA Official STANDING RULES AND COMMITTEES General Identifications The name of this unit is Marley Park PTA. This PTA serves the children in the Marley Park Elementary School

More information

Beaver State Corvette Club Bylaws

Beaver State Corvette Club Bylaws Beaver State Corvette Club Bylaws Article I. Section 1.01 Name Name (a) Beaver State Corvette Club (BSCC) (b) The BSCC name or any derivative there of will only be used for Club business and organizational

More information

INDIAN MILLS ATHLETIC ASSOCIATION, INC. CONSTITUTION AND BYLAWS

INDIAN MILLS ATHLETIC ASSOCIATION, INC. CONSTITUTION AND BYLAWS INDIAN MILLS ATHLETIC ASSOCIATION, INC. CONSTITUTION AND BYLAWS TABLE OF CONTENTS Page # Article I Article II Article III Article IV Purpose.2 Objectives.2 Organization.2 Officers and their Duties 2-6

More information

WESTGATE SOUTH HOMEOWNERS ASSOCIATION Established March 25, 2014 BYLAWS ARTICLE I NAME AND LOCATION ARTICLE II PURPOSE ARTICLE III MEMBERSHIP

WESTGATE SOUTH HOMEOWNERS ASSOCIATION Established March 25, 2014 BYLAWS ARTICLE I NAME AND LOCATION ARTICLE II PURPOSE ARTICLE III MEMBERSHIP WESTGATE SOUTH HOMEOWNERS ASSOCIATION Established March 25, 2014 BYLAWS ARTICLE I NAME AND LOCATION The name of the corporation is Westgate South HOA, Inc. (hereinafter referred to as HOA ), a not-for-profit

More information

AMERICAN ACADEMY OF PHYSICAL MEDICINE AND REHABILITATION

AMERICAN ACADEMY OF PHYSICAL MEDICINE AND REHABILITATION AMERICAN ACADEMY OF PHYSICAL MEDICINE AND REHABILITATION MUSCULOSKELETAL MEDICINE COUNCIL CHARTER PREAMBLE The American Academy of Physical Medicine and Rehabilitation ( Academy ) is an Illinois notfor-profit

More information

Marley Park Elementary School PTA Official STANDING RULES AND COMMITTEES ARTICLE I: GENERAL IDENTIFICATIONS

Marley Park Elementary School PTA Official STANDING RULES AND COMMITTEES ARTICLE I: GENERAL IDENTIFICATIONS ARTICLE I: GENERAL IDENTIFICATIONS 1. The name of this unit is Marley Park PTA. 2. This PTA serves the children in the Marley Park Elementary School community which includes the residences and surrounding

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

Member Amended. By-Laws

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

More information

BYLAWS OF CALIFORNIA GREAT OUTDOORS, INC.

BYLAWS OF CALIFORNIA GREAT OUTDOORS, INC. BYLAWS OF CALIFORNIA GREAT OUTDOORS, INC. Great Friends, Great Times, Great Outdoors Revised: 10/7/2017 Page 1 of 19 TABLE OF CONTENTS I. ORGANIZATION... 3 A. Name... 3 B. Status... 3 II. PURPOSE... 3

More information

SAILS. The name of this corporation shall be - Southeastern Automated Integrated Library Systems, Inc.

SAILS. The name of this corporation shall be - Southeastern Automated Integrated Library Systems, Inc. BYLAWS SAILS ARTICLE 1 - NAME The name of this corporation shall be - Southeastern Automated Integrated Library Systems, Inc. (Hereinafter called "SAILS") ARTICLE II - PURPOSE SAILS is a non-profit cooperative

More information

Bylaws 1 of the NORTHEAST TACOMA NEIGHBORHOOD COUNCIL Initially Adopted November 10, 1993 Amended January 18, 2007, April 16, 2009, and April 21, 2011

Bylaws 1 of the NORTHEAST TACOMA NEIGHBORHOOD COUNCIL Initially Adopted November 10, 1993 Amended January 18, 2007, April 16, 2009, and April 21, 2011 Bylaws 1 of the NORTHEAST TACOMA NEIGHBORHOOD COUNCIL Initially Adopted November 10, 1993 Amended January 18, 2007, April 16, 2009, and April 21, 2011 ARTICLE I Purpose and Intent Section 1. The Northeast

More information

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

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

More information

BYLAWS OF THE WEST CENTRAL NEIGHBORHOOD ASSOCIATION, INC.

BYLAWS OF THE WEST CENTRAL NEIGHBORHOOD ASSOCIATION, INC. Board approved March 2005 BYLAWS OF THE WEST CENTRAL NEIGHBORHOOD ASSOCIATION, INC. ARTICLE I NAME The name of this Corporation is West Central Neighborhood Association, Inc., hereinafter referred to as

More information

By-Laws Jacksonville Area Soccer Association

By-Laws Jacksonville Area Soccer Association By-Laws Jacksonville Area Soccer Association Article I. Identification 1. Name: This organization will be known as Jacksonville Area Soccer Association (JASA). 2. Location: JASA is located in Jacksonville,

More information

Chapter Bylaws. Experimental Aircraft Association, Chapter 2. Fort Wayne, Indiana

Chapter Bylaws. Experimental Aircraft Association, Chapter 2. Fort Wayne, Indiana Chapter Bylaws Experimental Aircraft Association, Chapter 2 Fort Wayne, Indiana These bylaws were amended by not less than sixty percent (60%) majority vote of the Chapter Members eligible to vote and

More information

ILLINOIS FIREFIGHTERS ASSOCIATION, INC. CONSTITUTION AND BY-LAWS

ILLINOIS FIREFIGHTERS ASSOCIATION, INC. CONSTITUTION AND BY-LAWS ILLINOIS FIREFIGHTERS ASSOCIATION, INC. CONSTITUTION AND BY-LAWS ARTICLE I Name Section 1. The name of the organization shall be: The Illinois Firefighter s Association, Incorporated, of the State of Illinois

More information

LOUISIANA DEVELOPMENTAL DISABILITIES COUNCIL. Policies and Procedures Manual and Bylaws

LOUISIANA DEVELOPMENTAL DISABILITIES COUNCIL. Policies and Procedures Manual and Bylaws LOUISIANA DEVELOPMENTAL DISABILITIES COUNCIL Policies and Procedures Manual and Bylaws Revised: April 18, 2013 Table of Contents I. HISTORICAL OVERVIEW... 2 II. MISSION AND VALUES... 2 III. FACTS ABOUT

More information

AYSO National Bylaws

AYSO National Bylaws AYSO National Bylaws (10/2013) i ii AYSO National Bylaws (10/2013) Table of Contents AYSO NATIONAL BYLAWS 1 ARTICLE I: AYSO PHILOSOPHY AND STRUCTURE 1 SECTION 1.01 PHILOSOPHY 1 SECTION 1.02 GENERAL STRUCTURE

More information

CONSTITUTION. Preamble. SA3 Ethical Statement. Article I: Name. Article II: Purpose

CONSTITUTION. Preamble. SA3 Ethical Statement. Article I: Name. Article II: Purpose CONSTITUTION Preamble We, the students of Oakland Community College, in order to form a unified student voice to represent and protect student rights, interests, and opinions to faculty, staff, and Administration

More information

Proposed Revised Bylaws JEWISH COMMUNITY OF OJAI A California Nonprofit Religious Corporation

Proposed Revised Bylaws JEWISH COMMUNITY OF OJAI A California Nonprofit Religious Corporation JCO Bylaws Committee Proposed revised Bylaws to be submitted to the Board on 9/11/18 Proposed Revised Bylaws JEWISH COMMUNITY OF OJAI A California Nonprofit Religious Corporation I. NAME The name of this

More information

TABLE OF CONTENTS INTRODUCTION... 3 SPORTS CLUB COUNCIL DESCRIPTION... 3 & 4 RISKS, RULES, ALCOHOL/DRUGS... 4

TABLE OF CONTENTS INTRODUCTION... 3 SPORTS CLUB COUNCIL DESCRIPTION... 3 & 4 RISKS, RULES, ALCOHOL/DRUGS... 4 Constitution TABLE OF CONTENTS INTRODUCTION... 3 SPORTS CLUB COUNCIL DESCRIPTION... 3 & 4 RISKS, RULES, ALCOHOL/DRUGS... 4 CONSTITUTION OF THE SPORTS CLUB COUNCIL... 5 Sports Club Council Handbook Revised

More information

FPA:-- FINANCIAL PLANNING ASSOCIATION

FPA:-- FINANCIAL PLANNING ASSOCIATION FPA:-- MODEL CHAPTER BYLAWS OF THE OF THE NATIONAL CAPITAL AREA ARTICLE I Name and Location Section 1.1 Name: The name of this organization will be the Financial Planning Association of the National Capital

More information

ENFIELD INSTRUMENTAL MUSIC ASSOCIATION CONSTITUTION & BYLAWS

ENFIELD INSTRUMENTAL MUSIC ASSOCIATION CONSTITUTION & BYLAWS ENFIELD INSTRUMENTAL MUSIC ASSOCIATION CONSTITUTION & BYLAWS Adopted August 17, 2006 Revised April 2, 2008 Revised May 4, 2016 1 ENFIELD INSTRUMENTAL MUSIC ASSOCIATION (EIMA) CONSTITUTION & BYLAWS CONSTITUTION

More information