AGENDA. January 5, :30 AM. Earl G. Woodworth Building Meeting Room Chambers 1500 Scribner Avenue NW Grand Rapids, Michigan 49504

Size: px
Start display at page:

Download "AGENDA. January 5, :30 AM. Earl G. Woodworth Building Meeting Room Chambers 1500 Scribner Avenue NW Grand Rapids, Michigan 49504"

Transcription

1 AGENDA January 5, :30 AM Earl G. Woodworth Building Meeting Room Chambers 1500 Scribner Avenue NW Grand Rapids, Michigan I. Call to Order II. Election of Officers A. Election of Chairman B. Election of Vice Chairman C. Election of Secretary D. Election of Deputy Secretary III. IV. Review and Approval of Minutes Consent Agenda A. GFOA 111th Annual Conference Action Request V. Administration A. Department Overview PowerPoint Presentation VI. Resource Recovery and Recycling Operations A. Recycling and Educational Center Rates Action Request VII. Environmental Compliance Management A. Kentwood Landfill Methane Migration Update VIII. Waste-to-Energy Facility Operations A WTE Advisory Meeting Dates

2 IX. Approval of Monetary Outlays X. Director s Report A. WTE Operations Manager Recruitment B. Energy Legislation C. Minnesota WTE Site Visits XI. XII. Public Comment/Miscellaneous Adjournment

3 RESOLUTION 1-17 At an organizational meeting of the Board of Public Works of Kent County, Michigan held in the City of Grand Rapids, Michigan on the Seventh day of January, 2017 at. PRESENT: Commissioner moved the adoption of the following resolution which motion was supported by Commissioner. BE IT RESOLVED that Commissioner is elected Chairperson of the Kent County Board of Public Works for the calendar year The resolution was adopted with the following vote: YEAS: NAYS: STATE OF MICHIGAN ) )SS COUNTY OF KENT ) I hereby certify that the foregoing is a true and complete copy duly adopted by the Board of Public Works of the County of Kent, the original of which is on file in the office of the Department of Public Works. I further certify that notice of said meeting was given in accordance with the provisions of the Open Meetings Act. Deputy Secretary

4 RESOLUTION 2-17 At an organizational meeting of the Board of Public Works of Kent County, Michigan held in the City of Grand Rapids, Michigan on the Seventh day of January, 2017 at. PRESENT: Commissioner moved the adoption of the following resolution which motion was supported by Commissioner. BE IT RESOLVED that Commissioner is elected Vice Chairperson of the Kent County Board of Public Works for the calendar year The resolution was adopted with the following vote: YEAS: NAYS: STATE OF MICHIGAN ) )SS COUNTY OF KENT ) I hereby certify that the foregoing is a true and complete copy duly adopted by the Board of Public Works of the County of Kent, the original of which is on file in the office of the Department of Public Works. I further certify that notice of said meeting was given in accordance with the provisions of the Open Meetings Act. Deputy Secretary

5 RESOLUTION 3-17 At an organizational meeting of the Board of Public Works of Kent County, Michigan held in the City of Grand Rapids, Michigan on the Seventh day of January, 2017 at. PRESENT: Commissioner moved the adoption of the following resolution which motion was supported by Commissioner. BE IT RESOLVED that Commissioner is elected Secretary of the Kent County Board of Public Works for the calendar year The resolution was adopted with the following vote: YEAS: NAYS: STATE OF MICHIGAN ) )SS COUNTY OF KENT ) I hereby certify that the foregoing is a true and complete copy duly adopted by the Board of Public Works of the County of Kent, the original of which is on file in the office of the Department of Public Works. I further certify that notice of said meeting was given in accordance with the provisions of the Open Meetings Act. Deputy Secretary

6 RESOLUTION 4-17 At an organizational meeting of the Board of Public Works of Kent County, Michigan held in the City of Grand Rapids, Michigan on the Seventh day of January, 2017 at. PRESENT: Commissioner moved the adoption of the following resolution which motion was supported by Commissioner. BE IT RESOLVED that is elected Deputy Secretary of the Kent County Board of Public Works for the calendar year The resolution was adopted with the following vote: YEAS: NAYS: STATE OF MICHIGAN ) )SS COUNTY OF KENT ) I hereby certify that the foregoing is a true and complete copy duly adopted by the Board of Public Works of the County of Kent, the original of which is on file in the office of the Department of Public Works. I further certify that notice of said meeting was given in accordance with the provisions of the Open Meetings Act. Deputy Secretary

7 KENT COUNTY BOARD OF PUBLIC WORKS December 1, :30 a.m. Kent County Administration Room Monroe Ave Grand Rapids, Michigan MEMBERS PRESENT: MEMBERS ABSENT: OTHERS PRESENT: Commissioners Koorndyk, Groenleer, Shroll, Bulkowski, VanderMolen, Byl Vonk Darwin Baas, Director; Elissa Soto, Office Manager; Nic VanderVinne, Resource Recovery & Recycling Manager; Kim Williams, Financial Supervisor; Dan Rose, Solid Waste Operations Manager; Joni Laming, Kent County Purchasing Division; Commissioner Emily Brieve I. Call to Order Vice Chair Shroll called the meeting to order at 9:30 a.m. II. III. Public Comment None Review and Approval of Minutes MOTION It was moved by Commissioner VanderMolen and seconded by Commissioner Groenleer to approve the November 3, 2016 meeting. Motion carried unanimously. IV. Resource Recovery and Recycling Operations A. Property Acquisition Closed Session Commissioner Shroll moved to go into closed session in accordance with the Open Meetings Act, Section (d), to consider the purchase of real property by the County. Closed session began at 9:40 a.m.

8 The motion carried with the following vote. YEAS: NAYS: ABSENT: Commissioners Byl, VanderMolen, Koorndyk, Groenleer, Shroll, Bulkowski None Commissioner Vonk Commissioner Shroll moved that the Board terminate the closed session and return to the public meeting. The motion carried with the following vote. YEAS: NAYS: ABSENT: Commissioners Byl, VanderMolen, Koorndyk, Groenleer, Shroll, Bulkowski None Commissioner Vonk Closed session was concluded at 10:09 a.m. MOTION It was moved by Commissioner Koorndyk and seconded by Commissioner VanderMolen to use Jakems Appraisal Company to negotiate an option to purchase three parcels (PP# , 010, 011) with property addresses of 336, 342, and 348 Marion, Grand Rapids, Michigan at an acquisition cost not to exceed $86,700 plus moving expenses as defined by MCL and , brokerage and due diligence fees. Motion carried unanimously. V. Waste-to-Energy Facility Operations A. GBB WTE O&M Consulting Services Staff requested approval to use Gershman, Brickner and Bratton (GBB) to provide WTE operations and maintenance consulting services in In November 2016, at the request of the Director, GBB completed a comprehensive facility assessment of the Kent County Waste-to-Energy plant to determine the material condition of the 26 year old plant, evaluate the effectiveness of Covanta Energy s planned maintenance program and provide recommendations for plant improvements. The executive summary is attached. Additionally, the WTE Operations Manager announced his retirement for January DPW through the Human Resources department is actively recruiting for a new manager.

9 MOTION Given the specialization of Waste to Energy operations and to provide necessary training for the new manager, the Director recommends utilizing GBB to assist with O&M consultations, facility inspections, monitoring of planned maintenance outages as well as provide transitional support and assistance to the new manager in It was moved by Commissioner VanderMolen and seconded by Commissioner Byl to approve using GBB for WTE operations and maintenance consulting services for 2017 in the amount of $75,000. Motion carried unanimously. VI. Solid Waste Operations A. South Kent Landfill Letter of Consistency AR Staff proposed a request to recommend to the Kent County Board of Commissioners the South Kent Landfill expansion be determined consistent with the Kent County Solid Waste Management Plan May 1999, Amended 2009 and 2013 and authorize the Director to prepare a Letter of Consistency for submittal to the MDEQ. The South Kent Landfill was established pursuant to the Kent County Solid Waste Management Plan and is consistent with the Kent County Solid Waste Management Plan May 1999, Amended 2009 and The Department of Public Works is preparing a permit modification for vertical and lateral expansions of the South Kent Landfill to maximize available airspace for municipal solid waste and Waste to Energy combustion ash. The Michigan Department of Environmental Quality requires a Determination of Consistency with the Kent County Solid Waste Management Plan as part of the permit modification application. As stated in Section III.16.B Disposal and Non Disposal Areas That Are Consistent With This Plan, Expansion of the South Kent Landfill shall be considered consistent with this Plan and is not subject the consistency criteria. The expansion maximizes the existing footprint and provides approximately 2 million cubic yards of additional disposal capacity for Kent County municipal solid waste and WTE combustion ash. Commissioners asked whether the Solid Waste Plan Committee needed to be assembled to review the modification. The Director did not feel it was necessary; once approved by the BPW it will go to the full Board of Commissioners for approval.

10 MOTION It was moved by Commissioner Byl and seconded by Commissioner to recommend to the Kent County Board of Commissioners the South Kent Landfill expansion be determined consistent with the Kent County Solid Waste Management Plan May 1999, Amended 2009 and 2013 and authorize the Director to prepare a Letter of Consistency for submittal to the MDEQ. Motion carried unanimously. VII. Approval of Monetary Outlays MOTION It was moved by Commissioner Byl and seconded by Commissioner Bulkowski to approve the monetary outlays Motion carried unanimously. VIII. IX. Miscellaneous None Adjournment The meeting was adjourned at 10:31 a.m.

11 MEETING DATE: January 5, 2017 AGENDA ITEM#: IV A BOARD OF PUBLIC WORKS ACTION REQUEST SUBJECT: GFOA 111th Annual Conference DIVISION: Administration PREPARED BY: Kimberly Williams, Finance Director ACTION REQUESTED: Review and approval for the Finance Director to attend the Government Finance Officers Association (GFOA) 111th Annual Conference in Denver, Colorado. SUMMARY OF REQUEST: Approval is being requested for the Finance Division Director to attend the GFOA 111 th Annual Conference, May 21, 2017 May 24, 2017 at a total cost of $2,000. The Finance Director annually attends GFOA Annual Conference that provides professional development, updates and best practices for public sector financial management in the areas of accounting and financial reporting, budgeting and financial planning, capital expenditure, debt management and technology. SUGGESTED MOTION: It was moved by and seconded by to approve conference travel for the Finance Division Director to attend the GFOA 111 th Annual Conference, May 21, 2017 May 24, 2017 at a total cost of $2,000. ATTACHMENTS: Travel Request GOVERNING/ADVISORY BOARD APPROVAL DATE: January 5, 2017 DEPARTMENT DIRECTOR:

12 COUNTY OF KENT DEPARTMENT OF PUBLIC WORKS CONFERENCE TRAVEL REQUEST Employee Name: Kimberly Williams Date: 12/16/2016 Name of Conference: GFOA 111 th Annual Conference Conference Location: Denver, Colorado Conference Date(s): from 5/21/2017 to 5/24/2017 Departure Date: 5/20/2017 Return Date: 5/24/2017 Requested Actual Transportation (tax exempt) $ $ Plane Own Car County Car Housing Cost $ $ Meals $ $ Registration $ $ Taxi/Bus/Shuttle/Car Rental $20.00 $ Miscellaneous (tips, tolls, parking, etc.) $30.00 $ Total Expense $ $ Less Prepaid Expense(s) $ $ Total Reimbursement $ $ Account Distribution:

13 MEETING DATE: January 5, 2017 AGENDA ITEM#: VI A BOARD OF PUBLIC WORKS ACTION REQUEST SUBJECT: Recycling and Educational Center Service Rates DIVISION: Solid Waste Operations PREPARED BY: Darwin J. Baas, Director ACTION REQUESTED: To approve the addition of a MRF Non fiber description and a rate of $65 per ton. SUMMARY OF REQUEST: At its October 2016 meeting, the Board of Public Works approved the 2017 Waste Description and Rates schedule for the North Kent Transfer Station, South Kent Landfill and the Recycling and Education Center. Service fee rates for single stream recyclables accepted at the Recycling and Education Center were set at $35 per ton for Kent County material, $40 per ton for non-kent County material, and $45 per ton for non-kent County transfer loads. Several non-kent County recycling programs separate fiber (mixed paper, ONP and OCC), broker the material separately and send Kent County non-fiber material (primarily tin, glass and plastic containers) only. Recycling and Education Center service fee rates are established using commodity sales revenue of a single stream recycling material blend that includes higher value fiber material. Staff recommends the addition of a MRF Non fiber description and a $65 per ton rate to offset revenue loss for dual stream and separated loads with fiber removed prior to delivery to the Recycling and Education Center. SUGGESTED MOTION: It was moved by and seconded by to approve a MRF Non fiber description and a rate of $65 per ton to the 2017 Waste Description and Rates schedule. ATTACHMENTS: 2017 Rate Sheet GOVERNING/ADVISORY BOARD APPROVAL DATE: January 5, 2017 DEPARTMENT DIRECTOR:

14 DISPOSAL RATES Effective January 1, 2017 Rate Environmental & Safety Fee Michigan Surcharge Kent County Solid Waste Surcharge Total South Kent Landfill & North Kent Transfer Station General Refuse Per Ton Per Ton Per Ton Per Ton $36.10 $0.50 $0.36 $1.68 $38.64 ton Waste-To-Energy Facility $45.00 $1.68 $46.68 ton General Refuse Special Waste $90.00 $1.68 $91.68 ton Approved special burns Material Recycling Facility Kent County $35.00 $35.00 ton Non Kent County $40.00 $40.00 ton Transfer Trailers $45.00 $45.00 ton Minimum Charge Customers Vehicle Minimum Charge * Car load - trunk only $ load Pickup, van or SUV load $ load Car and trailer loaded $ load Trailer load (nothing in vehicle) $ load Truck and trailer loaded $ load Item Charge Appliances - all contents must be removed prior to acceptance $ each Mattress or box spring $ each Propane & Helium Tanks Up to 20 lbs. $ 3.00 each 20 lbs. + $ each Tires Regular - up to 42" diameter $ 4.00 each Large - over 42" - 50" diameter $ 6.00 each Televisions 27" and Under - Resident $ each 27" and Under - Non-Resident $ each 28" and Larger - Resident $ each 28" and Larger - Non-Resident $ each Gross Vehicle Weight (Secretary of State) $ each Minimum Monthly Billing Charge (credit customers) $ monthly * Vehicles exceeding gross weight limits for their DPW Vehicle Class, must leave a deposit, be weighed in and out and will be charged the Minimum Charge or Rate Per Ton, whichever is greater. An estimated deposit is required to cover the cost of the load, no less that $ Payment Methods: Cash Check Credit/Debit Card - 3% convenience fee added

15 1500 Scribner Avenue NW Grand Rapids, MI tel fax Memo Date: December 20, 2016 To: From: Re: Waste-to-Energy Advisory Committee Members Chris Robinson, WTE Operations Manager 2017 Schedule of Meetings The following is the schedule and preliminary agenda for the 2017 Meetings of the Waste-to- Energy (WTE) Advisory Committee. Please reserve these dates on your calendar. Meetings will be held form 1:30 3:00 p.m. in the 2 nd Floor Conference Room at the Department of Public Works/Road Commission Building (1500 Scribner Avenue, NW). A detailed agenda will be sent to Committee Members 7 days before each meeting. Members are encouraged to send an alternate representative if they are unable to attend a meeting. Alternates can be another elected official or city staff. Also attached is an updated list of 2016 Committee members and contact information. Please contact me if you have any questions. DATE March 8, 2017 PRELIMINARY AGENDA Review of 2016 Operational and Financial Results April 12, Budget Review May 10, Budget Review and Approval (if required) September 6, 2017 Confirm Budget and Disposal Fee for 2018 (if required)

KENT COUNTY BOARD OF PUBLIC WORKS. August 6, :30 AM

KENT COUNTY BOARD OF PUBLIC WORKS. August 6, :30 AM KENT COUNTY BOARD OF PUBLIC WORKS August 6, 2015 8:30 AM Earl G. Woodworth Building Meeting Room Chambers 1500 Scribner Avenue NW Grand Rapids, Michigan 49504 MEMBERS PRESENT: MEMBERS ABSENT: OTHERS PRESENT:

More information

KENT COUNTY BOARD OF PUBLIC WORKS. August 7, :30 AM

KENT COUNTY BOARD OF PUBLIC WORKS. August 7, :30 AM KENT COUNTY BOARD OF PUBLIC WORKS August 7, 2014 8:30 AM Earl G. Woodworth Building Meeting Room Chambers 1500 Scribner Avenue NW Grand Rapids, Michigan 49504 MEMBERS PRESENT: ABSENT: OTHERS PRESENT: Commissioners,

More information

PUBLIC NOTICE OF A REGULAR MEETING

PUBLIC NOTICE OF A REGULAR MEETING PO BOX 12012, LANSING MI 48901-2012 PUBLIC NOTICE OF A REGULAR MEETING The Executive Committee of the Michigan Municipal Services Authority (Authority) will hold a regular meeting on the following date,

More information

ULSTER COUNTY RESOURCE RECOVERY AGENCY MINUTES OF THE REGULAR BOARD MEETING FEBRUARY 28, 2018

ULSTER COUNTY RESOURCE RECOVERY AGENCY MINUTES OF THE REGULAR BOARD MEETING FEBRUARY 28, 2018 ULSTER COUNTY RESOURCE RECOVERY AGENCY MINUTES OF THE REGULAR BOARD MEETING FEBRUARY 28, 2018 The Ulster County Resource Recovery Agency held a Regular Board Meeting on February 28, 2018, at 999 Flatbush

More information

Rules and Regulations of the. Pulaski County Regional Solid Waste Management District. d/b/a Regional Recycling & Waste Reduction District

Rules and Regulations of the. Pulaski County Regional Solid Waste Management District. d/b/a Regional Recycling & Waste Reduction District Rules and Regulations of the Pulaski County Regional Solid Waste Management District d/b/a Regional Recycling & Waste Reduction District Table of Contents REGULATION 1 DESCRIPTION OF THE DISTRICT, ITS

More information

ULSTER COUNTY RESOURCE RECOVERY AGENCY MINUTES OF THE REGULAR BOARD MEETING MAY 30, 2018

ULSTER COUNTY RESOURCE RECOVERY AGENCY MINUTES OF THE REGULAR BOARD MEETING MAY 30, 2018 ULSTER COUNTY RESOURCE RECOVERY AGENCY MINUTES OF THE REGULAR BOARD MEETING MAY 30, 2018 The Ulster County Resource Recovery Agency held a Regular Board Meeting on May 30, 2018, at 999 Flatbush Road, Town

More information

STATE OF MICHIGAN COUNTY OF LEELANAU VILLAGE OF NORTHPORT

STATE OF MICHIGAN COUNTY OF LEELANAU VILLAGE OF NORTHPORT STATE OF MICHIGAN COUNTY OF LEELANAU VILLAGE OF NORTHPORT ORDINANCE NO. 120 AN ORDINANCE TO REGULATE JUNK THE VILLAGE OF NORTHPORT ORDAINS: SECTION 1 TITLE This ordinance shall be known and cited as the

More information

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

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

More information

KENT COUNTY BOARD OF COMMISSIONERS Thursday, February 24, 2005 Administration Building - Room 310

KENT COUNTY BOARD OF COMMISSIONERS Thursday, February 24, 2005 Administration Building - Room 310 KENT COUNTY BOARD OF COMMISSIONERS Thursday, February 24, 2005 Administration Building - Room 310 Meeting called to order at 8:31 a.m. by Chair David J. Morren. Present: Absent: Invocation: Commissioners

More information

DEPARTMENT OF PUBLIC WORKS

DEPARTMENT OF PUBLIC WORKS 91-6 SEWER CONNECTION INSPECTION (State Road) $200 4/13/10 93-21 FINE FOR VIOLATION OF ANY PROVISION OF CHAPTER 93 (Stormwater, Illicit Discharges and Connections) $250/day plus all costs of remediation,

More information

Wednesday, December 10, :00 p.m. Oakton Community College, Room East Golf Road, Des Plaines, Illinois 60016

Wednesday, December 10, :00 p.m. Oakton Community College, Room East Golf Road, Des Plaines, Illinois 60016 Executive Committee Meeting Wednesday, December 10, 2014 5:00 p.m. Oakton Community College, Room 1606 1600 East Golf Road, Des Plaines, Illinois 60016 I. Call To Order Chairman Norris called the Meeting

More information

The Board of Supervisors of the County of Riverside, State of California, Ordains as Follows:

The Board of Supervisors of the County of Riverside, State of California, Ordains as Follows: ORDINANCE NO. 745 (AS AMENDED THROUGH 745.2) AN ORDINANCE OF THE COUNTY OF RIVERSIDE AMENDING ORDINANCE 745 PROVIDING FOR THE COMPREHENSIVE COLLECTION AND DISPOSAL OF SOLID WASTE WITHIN SPECIFIED UNINCORPORATED

More information

DEPARTMENT OF PUBLIC WORKS RULES AND REGULATIONS GOVERNING COLLECTION, TRANSPORTATION AND DISPOSAL OF SOLID WASTE

DEPARTMENT OF PUBLIC WORKS RULES AND REGULATIONS GOVERNING COLLECTION, TRANSPORTATION AND DISPOSAL OF SOLID WASTE DEPARTMENT OF PUBLIC WORKS RULES AND REGULATIONS GOVERNING COLLECTION, TRANSPORTATION AND DISPOSAL OF SOLID WASTE Effective date: February 2, 1982 Amended date: March 2, 2010 (to take effect April 1, 2010)

More information

PUBLIC AGENCY RISK SHARING AUTHORITY. Adopted May 27, 2015

PUBLIC AGENCY RISK SHARING AUTHORITY. Adopted May 27, 2015 BYLAWS PUBLIC AGENCY RISK SHARING AUTHORITY OF CALIFORNIA ( PARSAC ) Adopted May 27, 2015 Adopted May 27, 2015 14 INDEX ARTICLE I PURPOSES... 1 ARTICLE II OFFICES... 1 ARTICLE III BOARD OF DIRECTORS...

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

MINUTES OF REGULAR MEETING HORRY COUNTY SOLID WASTE AUTHORITY, INC. March 27, 2018

MINUTES OF REGULAR MEETING HORRY COUNTY SOLID WASTE AUTHORITY, INC. March 27, 2018 MINUTES OF REGULAR MEETING HORRY COUNTY SOLID WASTE AUTHORITY, INC. March 27, 2018 The Horry County Solid Waste Authority, Inc. held a Board Meeting on Tuesday, March 27, 2018, at 5:30 P.M., at the Authority

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

Agreement No. A-07261

Agreement No. A-07261 INCLUDES AMENDMENTS: Reso. 2008-49, effective Jan. 2009 Reso. 2008-50, effective Jan. 2009 Agreement No. A-07261 JOINT POWERS AGREEMENT BETWEEN THE CITY OF SALINAS, THE CITY OF GONZALES, THE CITY OF GREENFIELD,

More information

AGREEMENT. between BROWARD COUNTY, FLORIDA. and. for BILLING RELATED TO THE SOUTHWEST REGIONAL LANDFILL

AGREEMENT. between BROWARD COUNTY, FLORIDA. and. for BILLING RELATED TO THE SOUTHWEST REGIONAL LANDFILL AGREEMENT between BROWARD COUNTY, FLORIDA and for BILLING RELATED TO THE SOUTHWEST REGIONAL LANDFILL This Agreement ( Agreement ) is entered into by and between BROWARD COUNTY, a political subdivision

More information

BYLAWS MECKLENBURG WASTE MANAGEMENT ADVISORY BOARD ARTICLE I NAME

BYLAWS MECKLENBURG WASTE MANAGEMENT ADVISORY BOARD ARTICLE I NAME 1 May 5, 1988 Revised 12-18-89 Revised 01-06-98 Revised 01-04-00 Revised 10-21-03 Revised 09-03-08 Revised 07-03-12 Revised 12-20-16 BYLAWS MECKLENBURG WASTE MANAGEMENT ADVISORY BOARD ARTICLE I NAME This

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

Chapter 113, GARBAGE, RUBBISH AND REFUSE

Chapter 113, GARBAGE, RUBBISH AND REFUSE Chapter 113, GARBAGE, RUBBISH AND REFUSE [HISTORY: Adopted by the Common Council of the City of Rensselaer as indicated in article histories. Amendments noted where applicable.] GENERAL REFERENCES Storage

More information

Chapter , SOLID WASTE DESIGNATION ORDINANCE

Chapter , SOLID WASTE DESIGNATION ORDINANCE Chapter 3550-3599, SOLID WASTE DESIGNATION ORDINANCE 3550. DECLARATION OF INTENT 3551. TITLE, PURPOSE AND DEFINITIONS 3552. APPLICATION OF ORDINANCE 3553. DESIGNATION 3554. MATERIALS NOT SUBJECT TO DESIGNATION

More information

Appendix J. Copies of Local Solid Waste and Recycling Laws

Appendix J. Copies of Local Solid Waste and Recycling Laws Appendix J Copies of Local Solid Waste and Recycling Laws NEU r0rk Li"/ LaW niinp' STAT E DEPARTMENT OF STATE..... ^. 162 WASHINGTON AVENUE, ALBANY, NY 12231 (Use this form to file a local tau with the~secretary

More information

0/\ <' W Q>, V\"Z ' V$p

0/\ <' W Q>, V\Z ' V$p DISTRICT OF MACKENZIE V$p BYLAW NO. 1083 0/\

More information

REGULAR MEETING DELAWARE COUNTY BOARD OF SUPERVISORS MAY 24, 2017

REGULAR MEETING DELAWARE COUNTY BOARD OF SUPERVISORS MAY 24, 2017 REGULAR MEETING DELAWARE COUNTY BOARD OF SUPERVISORS MAY 24, 2017 The regular meeting of the Delaware County Board of Supervisors was held Wednesday, May 24, 2017 at 4:00 p.m. in the Supervisors Room of

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

Thurston County Fire District Three

Thurston County Fire District Three Thurston County Fire District Three Agenda for the Board of Fire Commissioners Regular Meeting January 5, 2017 5:30 pm I. CALL TO ORDER / FLAG SALUTE II. APPROVAL OF THE AGENDA A. Additions / Deletions

More information

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

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

More information

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

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

1. Call to Order: Ms. Dyck called the meeting to order at 1:30 p.m. Seven Commission members were present which constituted a quorum.

1. Call to Order: Ms. Dyck called the meeting to order at 1:30 p.m. Seven Commission members were present which constituted a quorum. Solid and Hazardous Waste Commission MEETING MINUTES DATE/TIME: Thursday,, at 1:30 p.m. Eric Rood Administrative Center, 950 Maidu Avenue, Nevada City, CA 95959 Meeting Location: Board of Supervisors Chambers

More information

ORDINANCE # BE IT ORDAINED by the Borough Council of the Borough of Beachwood, County of

ORDINANCE # BE IT ORDAINED by the Borough Council of the Borough of Beachwood, County of ORDINANCE #2010-11 AN ORDINANCE OF THE BOROUGH OF BEACHWOOD, OCEAN COUNTY, NEW JERSEY AUTHORIZING THE ACQUISITION OF ONE NEW 25 YARD REFUSE COMPACTING TRUCK AND RELATED EQUIPMENT; THE ACQUISTION OF IN-CAR

More information

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

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

More information

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

The regular meeting of the Golden Township Board was called to order by Chairman, Carl Fuehring, at 7:30 p.m. in the Golden Township Hall.

The regular meeting of the Golden Township Board was called to order by Chairman, Carl Fuehring, at 7:30 p.m. in the Golden Township Hall. GOLDEN TOWNSHIP MARCH 13, 2018 MINUTES The regular meeting of the Golden Township Board was called to order by Chairman, Carl Fuehring, at 7:30 p.m. in the Golden Township Hall. The Pledge of Allegiance

More information

ORDINANCE NO. 621 ANNEXATIONS AND CONNECTION PERMIT FEE SYSTEM

ORDINANCE NO. 621 ANNEXATIONS AND CONNECTION PERMIT FEE SYSTEM ORDINANCE NO. 621 ANNEXATIONS AND CONNECTION PERMIT FEE SYSTEM WHEREAS, the Board of Trustees of the Wheaton Sanitary District, hereinafter referred to as Board, desires to establish a system of charges

More information

MINUTES OF PROCEEDINGS

MINUTES OF PROCEEDINGS MINUTES OF PROCEEDINGS THE REGULAR MEETING OF THE PRESIDENT AND BOARD OF TRUSTEES OF THE VILLAGE OF FRANKLIN PARK HELD IN THE POLICE STATION COMMUNITY ROOM AT 9451 BELMONT AVENUE NOVEMBER 19, 2018 I. PLEDGE

More information

BYLAWS OF MIRACLE MILE IMPROVEMENT DISTRICT A California Public Nonprofit Corporation 501(c)6 Amendment Proposal

BYLAWS OF MIRACLE MILE IMPROVEMENT DISTRICT A California Public Nonprofit Corporation 501(c)6 Amendment Proposal BYLAWS OF MIRACLE MILE IMPROVEMENT DISTRICT A California Public Nonprofit Corporation 501(c)6 Amendment Proposal ARTICLE I NAME, OFFICE AND PURPOSES The name of this corporation is and shall be Miracle

More information

BYLAWS OF HEATHER CREEK HOMEOWNERS ASSOCIATION A Nonstock, Nonprofit Michigan Corporation

BYLAWS OF HEATHER CREEK HOMEOWNERS ASSOCIATION A Nonstock, Nonprofit Michigan Corporation BYLAWS OF HEATHER CREEK HOMEOWNERS ASSOCIATION A Nonstock, Nonprofit Michigan Corporation Heather Creek Subdivision, a subdivision located in the Township of Davison, Genesee County, Michigan, shall be

More information

SOLID WASTE AGENCY OF NORTHERN COOK COUNTY BOARD OF DIRECTORS MEETING MINUTES

SOLID WASTE AGENCY OF NORTHERN COOK COUNTY BOARD OF DIRECTORS MEETING MINUTES I. Call To Order SOLID WASTE AGENCY OF NORTHERN COOK COUNTY BOARD OF DIRECTORS MEETING MINUTES Oakton Community College Conference Center, Room 1606 1600 East Golf Road, Des Plaines, IL 60016 Wednesday,

More information

SWANA Arizona State Chapter By-Laws Contents

SWANA Arizona State Chapter By-Laws Contents SWANA Arizona State Chapter By-Laws Contents PREAMBLE...2 ARTICLE 1...2 ARTICLE II...2 ARTICLE III...3 ARTICLE IV...4 ARTICLE V...4 Article VI...6 ARTICLE VII...7 ARTICLE VIII...8 ARTICLE IX...8 ARTICLE

More information

THE MINUTES OF THE BOARD OF REGENTS THE UNIVERSITY OF TEXAS SYSTEM

THE MINUTES OF THE BOARD OF REGENTS THE UNIVERSITY OF TEXAS SYSTEM Meeting No. 895 THE MINUTES OF THE BOARD OF REGENTS OF THE UNIVERSITY OF TEXAS SYSTEM Pages 1-41 August 29, 1996 Austin, Texas MEETING NO. 895 THURSDAY, AUGUST 29, 1996.--The members of the Board of Regents

More information

ASSIGNMENT, AMENDMENT AND RESTATEMENT OF MUNICIPAL WASTE DISPOSAL AGREEMENT. Between CITY OF HARRISBURG. and

ASSIGNMENT, AMENDMENT AND RESTATEMENT OF MUNICIPAL WASTE DISPOSAL AGREEMENT. Between CITY OF HARRISBURG. and ASSIGNMENT, AMENDMENT AND RESTATEMENT OF MUNICIPAL WASTE DISPOSAL AGREEMENT Between CITY OF HARRISBURG and LANCASTER COUNTY SOLID WASTE MANAGEMENT AUTHORITY Dated as of August, 2013 TABLE OF CONTENTS ARTICLE

More information

M E M O R A N D U M. The Promontory project debt service will be funded with special assessment paid by the Promontory developer.

M E M O R A N D U M. The Promontory project debt service will be funded with special assessment paid by the Promontory developer. M E M O R A N D U M To: From: Summit County Council Scott Green, CFO Date: October 23, 2014 Subject: Bond Parameters Resolution The MRW Control Board recommends the Summit County Council adopt the attached

More information

Coalville, Utah December 13, 2017 The County Council of Summit County, Utah (the Council ), met in regular session on Wednesday, December 13, 2017, at its regular meeting place in Coalville, Utah, at 3:00

More information

DUTCHESS COUNTY RESOURCE RECOVERY AGENCY DECEMBER 16 th, 2010 MEETING MINUTES (amended 1/20/11)

DUTCHESS COUNTY RESOURCE RECOVERY AGENCY DECEMBER 16 th, 2010 MEETING MINUTES (amended 1/20/11) DUTCHESS COUNTY RESOURCE RECOVERY AGENCY DECEMBER 16 th, 2010 MEETING MINUTES (amended 1/20/11) A meeting of the Dutchess County Resource Recovery Agency convened at 5:00 p.m. at the offices of the Agency

More information

BYLAWS OF STONE SCHOOL COOPERATIVE NURSERY, INCORPORATED. Article I ADMISSION OF STUDENTS

BYLAWS OF STONE SCHOOL COOPERATIVE NURSERY, INCORPORATED. Article I ADMISSION OF STUDENTS BYLAWS OF STONE SCHOOL COOPERATIVE NURSERY, INCORPORATED These Bylaws were adopted by the Board of Directors of Stone School Cooperative Nursery, Inc. (the nursery school ) on April 4, 1989, and were approved

More information

SOLID WASTE AGENCY OF NORTHERN COOK COUNTY BOARD OF DIRECTORS MEETING MINUTES. March 8, 2017

SOLID WASTE AGENCY OF NORTHERN COOK COUNTY BOARD OF DIRECTORS MEETING MINUTES. March 8, 2017 I. Call To Order SOLID WASTE AGENCY OF NORTHERN COOK COUNTY BOARD OF DIRECTORS MEETING MINUTES March 8, 2017 Board Chairman Van Dusen called the regular meeting of the Agency to order at 6:01p.m. at Oakton

More information

TOWNSHIP OF WEST EARL. Lancaster County, Pennsylvania ORDINANCE NO.

TOWNSHIP OF WEST EARL. Lancaster County, Pennsylvania ORDINANCE NO. MUNII\9602\170412\11 04-12-17 TOWNSHIP OF WEST EARL Lancaster County, Pennsylvania ORDINANCE NO. AN ORDINANCE TO AMEND THE CODE OF ORDINANCES OF THE TOWNSHIP OF WEST EARL TO ADD A NEW CHAPTER 132, PROPERTY

More information

ORDINANCE NO SECRETARY S CERTIFICATE

ORDINANCE NO SECRETARY S CERTIFICATE ORDINANCE NO. 2015-04 STATE OF ILLINOIS ) COUNTY OF COOK ) ) SECRETARY S CERTIFICATE I, Laurie Whitman, the duly qualified and acting Secretary of the Board of Library Trustees of the La Grange Park Public

More information

Santa Barbara Amateur Radio Club

Santa Barbara Amateur Radio Club Santa Barbara Amateur Radio Club BY-LAWS 1 ARTICLE I. NAME As stated in the Articles of Incorporation, the name of this organization shall be SANTA BARBARA AMATEUR RADIO CLUB, hereinafter referred to as

More information

PLEDGE OF ALLEGIANCE TO THE AMERICAN FLAG: WAYMON MUMFORD, VICE CHAIRMAN

PLEDGE OF ALLEGIANCE TO THE AMERICAN FLAG: WAYMON MUMFORD, VICE CHAIRMAN Jason M. Springs District #1 Roger M. Poston District #2 Alphonso Bradley District #3 Mitchell Kirby District #4 Kent C. Caudle District #5 AGENDA FLORENCE COUNTY COUNCIL REGULAR MEETING COUNTY COMPLEX

More information

May 8, ADJOURNMENT Mayor Browning adjourned the meeting at 6:04 p.m. Janet Santos, CMMC/CMC/MMC City Clerk

May 8, ADJOURNMENT Mayor Browning adjourned the meeting at 6:04 p.m. Janet Santos, CMMC/CMC/MMC City Clerk May 8, 2017 33 A COMMITTEE OF THE WHOLE MEETING OF THE COUNCIL OF THE CITY OF SAGINAW, MICHIGAN, HELD MONDAY, MAY 8, 2017, AT 5:00 P.M. IN THE COUNCIL CHAMBER AT CITY HALL, 1315 SOUTH WASHINGTON AVENUE,

More information

Michigan Virtual Charter Academy

Michigan Virtual Charter Academy Michigan Virtual Charter Academy Special Meeting and Workshop Minutes October 29,2012 4:00 P.M. Clark Hill Law Offices 151 S. Old Woodward Ave., Suite 200 Birmingham, MI 48009 And via conference call at:

More information

Policy and Procedures. of the. Code Enforcement Board. of the. City of Orlando, Florida

Policy and Procedures. of the. Code Enforcement Board. of the. City of Orlando, Florida Policy and Procedures of the Code Enforcement Board of the City of Orlando, Florida January 2016 INTRODUCTION It is the intent of this Part to promote, protect, and improve the health, safety, and welfare

More information

Statutory Installment Bond Resolution

Statutory Installment Bond Resolution Statutory Installment Bond Resolution OF THE TOWN OF HANCOCK AUTHORIZING ISSUANCE OF STATUTORY INSTALLMENT BOND OF THE TOWN OF HANCOCK, DELAWARE COUNTY, NEW YORK IN THE AMOUNT OF ONE HUNDRED EIGHTY-FIVE

More information

ORDINANCE NO. 586 ANNEXATIONS AND CONNECTION PERMIT FEE SYSTEM

ORDINANCE NO. 586 ANNEXATIONS AND CONNECTION PERMIT FEE SYSTEM ORDINANCE NO. 586 ANNEXATIONS AND CONNECTION PERMIT FEE SYSTEM WHEREAS, the Board of Trustees of the Wheaton Sanitary District, hereinafter referred to as Board, desires to establish a system of charges

More information

DUTCHESS COUNTY RESOURCE RECOVERY AGENCY MARCH 15 TH, 2012 MEETING MINUTES

DUTCHESS COUNTY RESOURCE RECOVERY AGENCY MARCH 15 TH, 2012 MEETING MINUTES DUTCHESS COUNTY RESOURCE RECOVERY AGENCY MARCH 15 TH, 2012 MEETING MINUTES A meeting of the Dutchess County Resource Recovery Agency convened at 5:00 p.m. at the offices of the Agency located at 96 Sand

More information

POLICIES AND PROCEDURES

POLICIES AND PROCEDURES POLICIES AND PROCEDURES Established July, 1999 Revised 2017 TABLE OF CONTENTS I. Policy and Procedures Manual A. Purpose B. Updating C. Disclaimer II. Standing Committees A. Audit Committee B. Legislative

More information

YORK COUNTY SOLID WASTE AND REFUSE AUTHORITY MUNICIPAL WASTE COLLECTION AND TRANSPORTATION REGISTRATION RULES AND REGULATIONS

YORK COUNTY SOLID WASTE AND REFUSE AUTHORITY MUNICIPAL WASTE COLLECTION AND TRANSPORTATION REGISTRATION RULES AND REGULATIONS INCORPORATES ALL AMENDMENTS as of September 17, 2014 Effective January 1, 2015 YORK COUNTY SOLID WASTE AND REFUSE AUTHORITY MUNICIPAL WASTE COLLECTION AND TRANSPORTATION REGISTRATION RULES AND REGULATIONS

More information

VALLEY CLEAN ENERGY ALLIANCE

VALLEY CLEAN ENERGY ALLIANCE VALLEY CLEAN ENERGY ALLIANCE Staff Report Item 12 TO: FROM: SUBJECT: Valley Clean Energy Alliance Board of Directors Mitch Sears, Sustainability Manager, City of Davis Fiscal and Treasury Services Agreement

More information

CAYMAN ISLANDS. Supplement No. 28 published with Extraordinary Gazette No. 45 of 31st May, PROCEEDS OF CRIME LAW.

CAYMAN ISLANDS. Supplement No. 28 published with Extraordinary Gazette No. 45 of 31st May, PROCEEDS OF CRIME LAW. CAYMAN ISLANDS Supplement No. 28 published with Extraordinary Gazette No. 45 of 31st May, 2017. PROCEEDS OF CRIME LAW (2017 Revision) Law 10 of 2008 consolidated with Laws 19 of 2012, 1 of 2015, 20 of

More information

AUGUST 25, 2015 BOARD MINUTES. adopted by unanimous vote of the Board to approve the August 25, 2015 revised agenda adding No. 6 under Public Health.

AUGUST 25, 2015 BOARD MINUTES. adopted by unanimous vote of the Board to approve the August 25, 2015 revised agenda adding No. 6 under Public Health. AUGUST 25, 2015 BOARD MINUTES Pursuant to motion of adjournment the Polk County Board of Commissioners met in regular session at 8:00 o clock a.m., in the Commissioners Room, Government Center, Crookston,

More information

ADJOURNMENT. Approved by: Andrea Robles Interim Executive Director

ADJOURNMENT. Approved by: Andrea Robles Interim Executive Director PINAL COUNTY: APACHE JUNCTION, CASA GRANDE, COOLIDGE, ELOY, FLORENCE, KEARNY, MAMMOTH, MARANA, MARICOPA, QUEEN CREEK, SUPERIOR TRIBAL GOVERNMENTS: AK-CHIN INDIAN COMMUNITY, GILA RIVER INDIAN COMMUNITY,

More information

TEXAS ASSOCIATION FOR CRIME STOPPERS BYLAWS

TEXAS ASSOCIATION FOR CRIME STOPPERS BYLAWS TEXAS ASSOCIATION FOR CRIME STOPPERS ARTICLE 1 - NAME, PURPOSE, LOCATION BYLAWS Section 1: Name. The name of the organization shall be the Texas Association for Crime Stoppers, herein after referred to

More information

LHS Band Boosters (LBB) Bylaws. Revised May 4, 2011

LHS Band Boosters (LBB) Bylaws. Revised May 4, 2011 LHS Band Boosters (LBB) Bylaws Revision History Description of Revision Recorded By: Date Made grammatical and compositional changes; reformatted entire document; added cover page, Table of Contents, and

More information

FORT MYERS WOMEN'S COUNCIL OF REALTORS CHAPTER STANDING RULES as revised I. MEETINGS

FORT MYERS WOMEN'S COUNCIL OF REALTORS CHAPTER STANDING RULES as revised I. MEETINGS FORT MYERS WOMEN'S COUNCIL OF REALTORS CHAPTER STANDING RULES as revised 11-20-2015 I. MEETINGS A. CHAPTER MEETINGS Regular Chapter Meetings shall be held according to the By-Laws Article V, Section 1:A,

More information

1. CALL TO ORDER 2. ROLL CALL 3. PUBLIC COMMENT 4. APPROVAL OF MINUTES FROM THE DECEMBER 10, 2018 MEETING 5. MATTERS REFERRED TO COMMITTEE

1. CALL TO ORDER 2. ROLL CALL 3. PUBLIC COMMENT 4. APPROVAL OF MINUTES FROM THE DECEMBER 10, 2018 MEETING 5. MATTERS REFERRED TO COMMITTEE AGENDA CUYAHOGA COUNTY FINANCE & BUDGETING COMMITTEE MEETING MONDAY, JANUARY 14, 2019 CUYAHOGA COUNTY ADMINISTRATIVE HEADQUARTERS C. ELLEN CONNALLY COUNCIL CHAMBERS 4 TH FLOOR 1:00 PM 1. CALL TO ORDER

More information

REGULAR MEETING OF THE CITY OF CONCORD PLANNING COMMISSION. REGULAR MEETING 6:30 p.m. City Council Chamber

REGULAR MEETING OF THE CITY OF CONCORD PLANNING COMMISSION. REGULAR MEETING 6:30 p.m. City Council Chamber REGULAR MEETING OF THE CITY OF CONCORD PLANNING COMMISSION Wednesday, January 16, 2019 6:30 p.m. City Council Chamber 1950 Parkside Drive, Concord Planning Commission Members: John Mercurio, Chair Ray

More information

Curtis Holt, Larry Stelma, Chuck Deschaine, Art Tanis, Joe Sierawski, Greg Sundstrom, Michael Young, Jim Valentine

Curtis Holt, Larry Stelma, Chuck Deschaine, Art Tanis, Joe Sierawski, Greg Sundstrom, Michael Young, Jim Valentine Kent County Dispatch Authority Administrative Policy Board Meeting Minutes January 11, 2007 Meeting Location: Members Present: Members Absent: Staff Present: Guests: Media: City of Wyoming Curtis Holt,

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 22, 2016 TIME: 5:00 P.M. PHONE: 810-659-0800 FAX 810-659-4212 WEB PAGE:

More information

LAND CONTROL ACT CHAPTER 302 LAWS OF KENYA

LAND CONTROL ACT CHAPTER 302 LAWS OF KENYA LAWS OF KENYA LAND CONTROL ACT CHAPTER 302 Revised Edition 2017 [2015] Published by the National Council for Law Reporting with the Authority of the Attorney-General www.kenyalaw.org [Rev. 2017] CAP.

More information

CENTRAL PARK HOMEOWNERS ASSOCIATION

CENTRAL PARK HOMEOWNERS ASSOCIATION CENTRAL PARK HOMEOWNERS ASSOCIATION AMENDED AND RESTATED BYLAWS These bylaws amend and restate the bylaws of Central Park Homeowners Association effective February 1, 2009. The amended and restated bylaws

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

November 12, TOWNSHIP BOARD. PRESENT: Richard Bohjanen, Max Engle, David Lynch, Don Rhein, Judy White, Mark Maki. ABSENT: Ben Zyburt.

November 12, TOWNSHIP BOARD. PRESENT: Richard Bohjanen, Max Engle, David Lynch, Don Rhein, Judy White, Mark Maki. ABSENT: Ben Zyburt. November 12, 2018 A Regular meeting of the Chocolay Township Board was held on Monday, November 12, 2018 at the Chocolay Township Hall, 5010 U S 41 South, Marquette, MI. Supervisor Bohjanen called the

More information

Bylaws of the St. Clair County Republican Party (Amended and Restated)

Bylaws of the St. Clair County Republican Party (Amended and Restated) Bylaws of the St. Clair County Republican Party (Amended and Restated) Article I Name The Republican Party of St. Clair County, Michigan, shall be identified as the St. Clair County Republican Party and

More information

NORTH TEXAS MUNICIPAL WATER DISTRICT 501 E. Brown Street Wylie, Texas (972) Phone (972) Fax

NORTH TEXAS MUNICIPAL WATER DISTRICT 501 E. Brown Street Wylie, Texas (972) Phone (972) Fax NORTH TEXAS MUNICIPAL WATER DISTRICT 501 E. Brown Street Wylie, Texas 75098 (972) 442-5405 Phone (972) 295-6440 Fax BOARD OF DIRECTORS REGULAR MEETING THURSDAY, FEBRUARY 22, 2018 4:00 P.M. Notice is hereby

More information

FINAL REGULAR MEETING MINUTES

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

More information

Bylaws of. SMRA Emergency Repeater Network. A California Nonprofit Public Benefit Corporation. Article I - Name

Bylaws of. SMRA Emergency Repeater Network. A California Nonprofit Public Benefit Corporation. Article I - Name Bylaws of SMRA Emergency Repeater Network A California Nonprofit Public Benefit Corporation Article I - Name The name of this corporation is the SMRA Emergency Repeater Network. Article II - Principal

More information

Ordinance Fact Sheet

Ordinance Fact Sheet @ OQA~ED J$ Ordinance Fact Sheet TO: CITY COUNCIL DATE: September 22,2008 FROM: SUBJECT: CITY ATTORNEY AN ORDINANCE OF THE ClTY OF PASADENA AMENDING CHAPTER 8.61 OF THE PASADENA MUNICIPAL CODE ("SOLID

More information

AMENDED AND RESTATED UTILITIES SYSTEM REVENUE BOND RESOLUTION

AMENDED AND RESTATED UTILITIES SYSTEM REVENUE BOND RESOLUTION CITY OF GAINESVILLE, FLORIDA Utilities System Revenue Bonds AMENDED AND RESTATED UTILITIES SYSTEM REVENUE BOND RESOLUTION Adopted January 30, 2003 DOCSNY1:918916.13 TABLE OF CONTENTS Page ARTICLE I DEFINITIONS

More information

Appendix B BY - LAWS OF THE NEW JERSEY COMMISSION ON CAPITAL BUDGETING AND PLANNING

Appendix B BY - LAWS OF THE NEW JERSEY COMMISSION ON CAPITAL BUDGETING AND PLANNING Appendix B BY - LAWS OF THE NEW JERSEY COMMISSION ON CAPITAL BUDGETING AND PLANNING Appendix B, Page 2 BY-LAWS THE NEW JERSEY COMMISSION ON CAPITAL BUDGETING AND PLANNING Adopted on September 10, 1999

More information

AMENDED AND RESTATED BYLAWS OF PIKES PEAK WRITERS September 2015 ARTICLE I NAME, SEAL AND OFFICES

AMENDED AND RESTATED BYLAWS OF PIKES PEAK WRITERS September 2015 ARTICLE I NAME, SEAL AND OFFICES AMENDED AND RESTATED BYLAWS OF PIKES PEAK WRITERS September 2015 ARTICLE I NAME, SEAL AND OFFICES 1.1 NAME. The name of the Corporation is Pikes Peak Writers. 1.2 SEAL. If the Board of Directors of the

More information

ORDINANCE NO.1376 C.S. THE CITY COUNCIL OF THE CITY OF MARTINEZ DOES HEREBY ORDAIN AS FOLLOWS:

ORDINANCE NO.1376 C.S. THE CITY COUNCIL OF THE CITY OF MARTINEZ DOES HEREBY ORDAIN AS FOLLOWS: ORDINANCE NO.1376 C.S. AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF MARTINEZ AMENDING TITLE 8, HEALTH AND SAFETY, OF THE MARTINEZ MUNICIPAL CODE BY AMENDING CHAPTER 8.19 RECYCLING OF CONSTRUCTION AND

More information

BY-LAWS LAURELHURST PLACE HOMEOWNERS' ASSOCIATION SPOKANE, WASHINGTON

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

More information

YELLOWSTONE COUNTY MASTER GARDENER ASSOCIATION

YELLOWSTONE COUNTY MASTER GARDENER ASSOCIATION BYLAWS OF THE YELLOWSTONE COUNTY MASTER GARDENER ASSOCIATION Article I [OFFICES] Section 1. Name and Location - The name of the organization shall be Yellowstone County Master Gardener Association (YCMGA).

More information

County of Schenectady NEW YORK

County of Schenectady NEW YORK 7/7/20177/7/2017111 ANTHONY JASENSKI CHAIR OF THE LEGISLATURE GEOFFREY T. HALL CLERK OF THE LEGISLATURE County of Schenectady NEW YORK SCHENECTADY COUNTY LEGISLATURE County Office Building 620 State Street

More information

THE TOWNSHIP OF BIRCH RUN ORDAINS: Section 1: Short Title

THE TOWNSHIP OF BIRCH RUN ORDAINS: Section 1: Short Title BIRCH RUN TOWNSHIP SAGINAW COUNTY, MICHIGAN ORDINANCE NO. 79-2 Amended: November 11, 2008 Published: November 26, 2008 Effective Date: December 25, 2008 An Ordinance of the Township of Birch Run, Saginaw

More information

AMENDED AND RESTATED BY-LAWS SAGE WATER USER S ASSOCIATION ARTICLE I. Office, Resident Agent, and Corporate Seal

AMENDED AND RESTATED BY-LAWS SAGE WATER USER S ASSOCIATION ARTICLE I. Office, Resident Agent, and Corporate Seal AMENDED AND RESTATED BY-LAWS OF SAGE WATER USER S ASSOCIATION ARTICLE I Office, Resident Agent, and Corporate Seal Section 1. The Secretary of the Association shall also serve as the Resident Agent and

More information

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

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

More information

UNITED WAY OF ST. JOSEPH COUNTY, INC. BYLAWS ARTICLE I GENERAL NAME OF ORGANIZATION. To mobilize the community to collectively reduce poverty.

UNITED WAY OF ST. JOSEPH COUNTY, INC. BYLAWS ARTICLE I GENERAL NAME OF ORGANIZATION. To mobilize the community to collectively reduce poverty. UNITED WAY OF ST. JOSEPH COUNTY, INC. BYLAWS ARTICLE I GENERAL NAME OF ORGANIZATION The name of this corporation shall be United Way of St. Joseph County, Inc. (hereinafter referred to as United Way).

More information

ORDINANCE NO. 178 CERTIFICATION

ORDINANCE NO. 178 CERTIFICATION ORDINANCE NO. 178 AN ORDINANCE OF MIDDLE SMITHFIELD TOWNSHIP, A SECOND CLASS TOWNSHIP OF THE COUNTY OF MONROE, COMMONWEALTH OF PENNSYLVANIA, FOR THE PURPOSE OF AMENDING THE CODE OF THE TOWNSHIP OF MIDDLE

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

Jefferson County, WA Republican Central Committee Bylaws February

Jefferson County, WA Republican Central Committee Bylaws February 1 1 1 1 1 1 1 1 0 1 0 1 0 1 Jefferson County, WA Republican Central Committee Bylaws February. 01 The following rules of the Jefferson County, WA Republican Central Committee, in accordance with RCW Chapter

More information

AGENDA COW AND REGULAR MEETING

AGENDA COW AND REGULAR MEETING DEMAREST BOARD OF EDUCATION AGENDA COW AND REGULAR MEETING December 13, 2016 6:30 P.M. I. OPENING A. Meeting called to order. B. Board President s Announcement The New Jersey Open Public Meetings Law was

More information

Second Amended BYLAWS OF WHEATLAND HILLS HOMEOWNER S ASSOCIATION Revised 6/26/09 ARTICLE I. INTRODUCTION Section 1. The provisions of these Bylaws

Second Amended BYLAWS OF WHEATLAND HILLS HOMEOWNER S ASSOCIATION Revised 6/26/09 ARTICLE I. INTRODUCTION Section 1. The provisions of these Bylaws Second Amended BYLAWS OF WHEATLAND HILLS HOMEOWNER S ASSOCIATION Revised 6/26/09 ARTICLE I. INTRODUCTION Section 1. The provisions of these Bylaws shall apply to and govern the Wheatland Hills Homeowners

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 WEST WOODS TOWNHOMES HOMEOWNERS ASSOCIATION, INC.

BYLAWS WEST WOODS TOWNHOMES HOMEOWNERS ASSOCIATION, INC. BYLAWS OF WEST WOODS TOWNHOMES HOMEOWNERS ASSOCIATION, INC. The following Bylaws correctly set forth the provisions of the Bylaws of is WEST WOODS TOWNHOMES HOMEOWNERS ASSOCIATION, INC., and were duly

More information

ROCKLAND COUNTY SOLID WASTE MANAGEMENT AUTHORITY 420 Torne Valley Road, P.O. Box 1217 Hillburn, NY tel fax

ROCKLAND COUNTY SOLID WASTE MANAGEMENT AUTHORITY 420 Torne Valley Road, P.O. Box 1217 Hillburn, NY tel fax ROCKLAND COUNTY SOLID WASTE MANAGEMENT AUTHORITY 420 Torne Valley Road, P.O. Box 1217 Hillburn, NY 10931 tel 845-753-2200 fax 845-753-2281 Howard T. Phillips, Jr. Chairman Anna Roppolo Executive Director

More information