OAKLAND COUNTY BOARD OF COMMISSIONERS MINUTES

Size: px
Start display at page:

Download "OAKLAND COUNTY BOARD OF COMMISSIONERS MINUTES"

Transcription

1 OAKLAND COUNTY BOARD OF COMMISSIONERS MINUTES November 19, 2014 Meeting called to order by Chairperson Michael Gingell at 7:12 p.m. in the Courthouse Auditorium, 1200 N. Telegraph Road, Pontiac, Michigan. Roll called. PRESENT: Bosnic, Dwyer, Gershenson, Gingell, Gosselin, Hatchett, Jackson, Long, Matis, McGillivray, Middleton, Quarles, Runestad, Scott, Spisz, Taub, Weipert, Woodward, Zack. (19) EXCUSED ABSENCE WITH NOTICE: Crawford, Hoffman. (2) Quorum present. Invocation given by Mattie Hatchett Pledge of Allegiance to the Flag. Moved by Dwyer supported by McGillivray the minutes of the October 23, 2014 Board Meeting be approved. A sufficient majority having voted in favor, the minutes were approved as printed. Moved by Taub supported by McGillivray the agenda, be amended, as follows: ITEMS NOT ON BOARD AGENDA GENERAL GOVERNMENT COMMITTEE a. County Executive 2014 Competitive Grant Assistance Program (CGAP) Grant Application/Acceptance Reason for suspension Waiver of Rule III: Resolution was taken up by the General Government and Finance Committees immediately prior to today s meeting. b. MR #14255 Board of Commissioners Resolution in Support of House Bill 5682 to Combat Gang Related Criminal Activity Reason for suspension Waiver of Rule III: Resolution was taken up by the General Government Committee immediately prior to today s meeting. c. MR #14256 Board of commissioners Support of Senate Bill 1049 Granting Powers Related to Opioid Antagonists to Law Enforcement Officers Reason for suspension Waiver of Rule III: Resolution was taken up by the General Government Committee immediately prior to today s meeting. (Items will be added to Consent Agenda under General Government Committee.) ITEMS ON BOARD AGENDA PLANNING AND BUILDING COMMITTEE d. Department of Facilities Management/Sheriff s Office Approval and Acceptance of Lease Agreement with 2470 Elizabeth Lake Road, LLC, for Use of the Quality Pontiac Building for Storage of Equipment at 2470 Elizabeth Lake Road, Waterford, Michigan Reason for suspension Waiver of Rule IX (E): Resolution was taken up by Finance Committee without Direct Referral by Planning and Building Committee. 604

2 e. Water Resources Commissioner Resolution to Establish Huron-Rouge Sewage Disposal System Walled Lake Novi Wastewater Treatment Plant 2014 Retention Basin and Capacity Improvements Project and Authorize Huron-Rouge Sewage Disposal System Walled Lake Novi Wastewater Treatment Plant 2014 Retention Basin and Capacity Improvements Contract. Reason for suspension Waiver of Rule IX (E): Resolution was taken up by Finance Committee without Direct Referral by Planning and Building Committee. AYES: Dwyer, Gershenson, Gingell, Gosselin, Hatchett, Jackson, Long, Matis, McGillivray, Middleton, Runestad, Scott, Spisz, Taub, Weipert, Woodward, Zack, Bosnic. (19) NAYS: None. (0) A sufficient majority having voted in favor, the agenda, as amended, was approved. Chairperson Michael Gingell addressed the Board to introduce Commissioner s Scott and Runestad. Commissioners Scott and Runestad addressed the Board to present a Proclamation to honor Little Miss Michigan Julianna Maleszyk for being the very best and brightest among area young people, whose community service and academic accomplishments we applaud. We celebrate her one year reign as Little Miss Michigan, which began in November We recognize her as a role model in our state as we honor her achievements. She is a confident young lady who has raised money for Children s Miracle Network, Gleaners Food Bank, and soldiers overseas sending packaged boxes to them. She has also collected over 250 letters that were sent to soldiers overseas and serves as a volunteer for vacation bible school. These are only a few of the many organizations and causes that have benefitted from her involvement. Julianna Maleszyk addressed the Board. Chairperson Michael Gingell addressed the Board to introduce Commissioner Scott. Commissioner Scott addressed the board to present a Proclamation to honor Rachael Racisz for her dedication to veterans by ensuring that her act of serving as next-of-kin for unclaimed veterans remains does not go without notice. Her efforts provide the only hope for these heroes. Rachel Racisz addressed the Board. Chairperson Michael Gingell addressed the Board to introduce Commissioner Hatchett. Commissioner Hatchett addressed the Board to present a proclamation to honor Father Pop s Clinic INC., which was incorporated and operated at the Shrine at St. Joseph Catholic Church, where Father Edward Popielarz worked diligently, along with health care professionals to continue the work which began with his first free clinic. The first clinic was announced in the Oakland Press in April 1974, and the newspaper article promoted the free family clinic opening at a Pontiac Church. Commissioner Hatchett addressed the Board to present a proclamation to honor Sister Mary Patricia Malone for being the driving force and heart of the clinic serving many residents in the Pontiac community with great devotion. We applaud Sister Mary Patricia Malone s dedication which has made healthcare a reality for those in need. Betty Eslaw accepted both Proclamations on behalf of Sister Patricia Malone. Oakland County Clerk Register of Deeds, Lisa brown read a communication from County Executive, L. Brooks Patterson, appointing Robert J. Daddow to be Oakland County s representative on the Great Lakes Water Authority Board of Directors for a two year term from the commencement date of his filing of the 1963 Michigan Constitution s Article 11, section 1, Oath of Office with the Oakland County Clerk or the effective date of the GLWA. Without objection the appointment was confirmed. 605

3 Oakland County Clerk Register of Deeds, Lisa Brown read a communication from the Oakland County Board of Canvassers as follows upon completion of the November, 2014 election canvass, we, the Board of Canvassers take this time to offer our comments regarding Joseph R. Rozell, Director of Elections. It is our belief that that Joe is one of the best, if not the very best Elections Director in the State of Michigan. We have the unique opportunity to observe firsthand Joe s attention to election preparation, his implementation of procedures to streamline functions, his training of the municipal clerks and his abilities to problem solve. Joe is particularly gifted in communication skills all the while, and in stressful situations, maintaining a personable relationship with clerks, personnel and Canvass Board members. Joe has never allowed his personal political persuasions to cloud his decisions in doing what is right and correct. We hold Joseph R. Rozell in high esteem and say that Oakland County is indeed fortunate to have him serving our County and State as Director of Elections. We further commend the excellence of the entire election staff! Communication was received and filed. The following people addressed the Board during public comment: Phil Bertolini, Deputy County Executive, and Chris Scharrer, Leadership Oakland. Moved by Spisz and supported by Quarles the resolutions (with fiscal notes attached) on the amended Consent Agenda be adopted (with accompanying reports being accepted). The vote for this motion appears on page 640. The resolutions on this amended Consent Agenda follow (annotated by an asterisk {*}): *REPORT (MISC. #14227) BY: Finance Committee, Tom Middleton, Chairperson IN RE: BOARD OF COMMISSIONERS TRANSFER OF FUNDS TO PROVIDE A DMINISTRATIVE SERVICES CONTRACT FOR WOMEN S ADVISORY BOARD The Finance Committee, having reviewed the above referenced resolution, recommends the following amendments: Change the title: IN RE: BOARD OF COMMISSIONERS TRANSFER OF FUNDS TO PROVIDE ADMINISTRATIVE SERVICES CONTRACT FOR WOMEN S ADVISORY BOARD FROM WOMEN S ADVISORY BOARD DONATION FUND TO THE BOARD OF COMMISSIONERS SPECIAL PROJECTS ASSIGNED FUND BALANCE Change within the 1 st WHEREAS paragraph: WHEREAS the Women s Advisory Board for Oakland County Oakland County Women s Advisory Board was established with the adoption of Miscellaneous Resolution #07236 for the purpose of conducting public forums and studying matters concerning women in Oakland County, the results of which were reported to the Oakland County Board of Commissioners as an advisory body to the board chairperson per the Board of Commissioners Minutes, March 6, Delete the 5 th WHEREAS paragraph: WHEREAS the lack of administrative support is hampering the ability of the Women s Advisory Board to fulfill their potential and a limited contract for services would remedy this situation; and Change within the 7 th WHEREAS paragraph: WHEREAS this use of the the transfer of in funds in from the Women s Advisory Board Donation Fund would add no cost or obligation to county taxpayers. Delete the NOW THEREFORE BE IT RESOLVED paragraph: NOW THEREFORE BE IT RESOLVED that the Board of Commissioners authorizes the use of $7,100 of funds in the Women s Advisory Board Donation Fund for contractual services to provide administrative support. Change the BE IT RESOLVED paragraph: NOW THEREFORE BE IT FURTHER RESOLVED that the Board of Commissioners authorizes the transfer of funds from the Women s Advisory Board Donation Fund to Board of Commissioners Special Projects Assigned Fund Balance (GL #383313). Delete the BE IT RESOLVED paragraph adopted in the previous report: 606

4 BE IT FURTHER RESOLVED that the contractual services agreement be reviewed and approved by the Oakland County Compliance Office in accordance with Oakland County Purchasing Policies and Procedures. Chairperson, on behalf of the Finance Committee, I move the acceptance of the foregoing report. FINANCE COMMITTEE MISCELLANEOUS RESOLUTION #14227 BY: Commissioner Marcia Gershenson, District #13 IN RE: BOARD OF COMMISSIONERS TRANSFER OF FUNDS TO PROVIDE ADMINISTRATIVE SERVICES CONTRACT FOR WOMEN S ADVISORY BOARD WHEREAS the Women s Advisory Board for Oakland County was established with the adoption of Miscellaneous Resolution #07236 for the purpose of conducting public forums and studying matters concerning women in Oakland County, the results of which were reported to the Oakland County Board of Commissioners; and WHEREAS the Women s Advisory Board for Oakland County has provided educational forums, participated in community outreach projects and presented two annual reports addressing the status and needs of women, girls and families in Oakland County; and WHEREAS OPERATION: SUCCESS a one-day Women Veterans Job and Networking Fair held in May provided valuable information for women veterans seeking access to services for career and employment opportunities; and WHEREAS extensive opportunities exist to provide additional programs to enhance access for women in Oakland County; and WHEREAS the lack of administrative support is hampering the ability of the Women s Advisory Board to fulfill their potential and a limited contract for services would remedy this situation; and WHEREAS generous donations in support of the efforts of the Women s Advisory Board s efforts have accrued in the Women s Advisory Board Donation Fund; and WHEREAS this use of the funds in Women s Advisory Board Donation Fund would add no cost to county taxpayers. NOW THEREFORE BE IT RESOLVED that the Board of Commissioners authorizes the use of $7,100 of funds in the Women s Advisory Board Donation Fund for contractual services to provide administrative support. BE IT FURTHER RESOLVED that the Board of Commissioners authorizes the transfer of funds from the Women s Advisory Board Donation Fund to Board of Commissioners Special Projects line item. Chairperson, we move the adoption of the foregoing resolution. MARCIA GERSHENSON, DAVE WOODWARD, GARY MCGILLIVRAY, JANET JACKSON, NANCY QUARLES, PHILIP WEIPERT, HELAINE ZACK, BILL DWYER FISCAL NOTE (MISC. #14227) BY: Finance Committee, Tom Middleton, Chairperson IN RE: BOARD OF COMMISSIONERS TRANSFER OF FUNDS TO PROVIDE A DMINISTRATIVE SERVICES CONTRACT FOR WOMEN S ADVISORY BOARD Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above referenced resolution and finds: 1. The Oakland County Women s Advisory Board was established as an advisory body to the Board Chairperson per Board of Commissioners minutes March 6, In May 2014, the Women Veterans Job and Networking Fair provided valuable information for women veterans seeking access to services for career and employment opportunities. 3. Funding in the amount of $7,100 is available to transfer from the Women s Advisory Board Fund (#21398) to the Board of Commissioners GF/GP Special Assigned Fund Balance (GL #383313). 607

5 No monies can be spent until another resolution is brought before the Board of Commissioners for appropriation. 4. The FY 2015 Budget is amended as follows: FY 2015 WOMEN S ADVISORY BOARD FUND (#21398) Planned Use of Balance $7,100 Total Revenue $7, Transfer Out $7,100 Total Expenditure $7,100 GENERAL FUND (#10100) Transfer In $7, Planned Use of Balance ($7,100) Total Revenue $ 0 FINANCE COMMITTEE (The vote for this motion appears on page 640.) *MISCELLANEOUS RESOLUTION BY: Finance Committee, Tom Middleton, Chairperson IN RE: TREASURER S OFFICE TAX MANAGEMENT SYSTEM WHEREAS the Treasurer s Office administers the tax foreclosure process in accordance with Public Act 123 of 1999; and WHEREAS the best and most efficient way to administer that process is through software programs to allow for billing, collection, distribution, land sale, maintenance processes for both real and personal property, integration with other software, and information sharing with local units and the public; and WHEREAS Miscellaneous Resolution #06173 authorized the creation of a Treasurer s Office System, because the current system is outdated and not supported; and WHEREAS the Treasurer s Office, in partnership with Information Technology and Purchasing, conducted an extensive RFQ and RFP process to identify the most cost effective and appropriate tax management system; and WHEREAS organizations including the National Association of County Collectors, Treasurers and Finance Officers and the Association of Public Treasurers of the United States and Canada were contacted to determine best practices in tax management systems; and WHEREAS the Tax Management System will further the stated mission of the Treasurer s Office and Oakland County to streamline processes for staff efficiency and enhance responsiveness and transparency for taxpayers; and WHEREAS DevNet, Inc., a private sector software company servicing over 100 jurisdictions in nine states and Canada, responded to the RFP with below competition costs and a comprehensive off-the-shelf system that met the RFP requirements and was selected by the RFP team; and WHEREAS the computer terminals for research on delinquent taxes and parcel information will continue to be available and will feature the updated system for public use; and WHEREAS the total estimated cost for the purchase and implementation of the Treasurer s Office Tax Management System is $1,667,023 which includes IT labor, hardware, software and on-going vendor software maintenance over a four year period; and WHEREAS a ten percent (10%) contingency has been added to the contract cost and is included in the $1,667,023 project estimate to cover any software customizations or enhancements that the Treasurer s Office may want to request from DevNet Inc.; and WHEREAS surplus proceeds from the FY 2014 Oakland County Land Sale exceeded $6.2 million, meaning that funding is available to cover the cost of the software and its implementation; and WHEREAS funding for the implementation and on-going vendor software maintenance will be covered by the Land Sale proceeds (Property Tax Forfeiture Activity Assigned Fund Balance GL #383470); and WHEREAS on-going IT labor support maintenance after implementation will be covered by the Delinquent Tax Revolving Fund as part of IT Development quarterly billings. 608

6 NOW THEREFORE BE IT RESOLVED That the Board of Commissioners authorizes the purchase and implementation of Treasurer s Office Tax Management System in the amount of $1,667,023. BE IT FURTHER RESOLVED the Treasurers GF/GP budget is amended as follows: GENERAL FUND (#10100) FY 2015 FY2016 FY 2017 Revenue Planned use of Balance $1,199,023 $ - $ - Total Revenue $1,199,023 $ - $ - Expenditures Transfers Out $1,199,023 $ - $ Info Tech Operations $ - $117,000 $117,000 Total Expenditures $1,199,023 $117,000 $117,000 Tax Management System Project (#42075) Project # PCBU Major Activity GLB Analysis GLB Revenue Transfers In $1,199,023 $ - $ - Total Revenue $1,199,023 $ - $ - Expenditures Computer Equipment $ 10,000 $ - $ Info Tech Development $ 791,048 $ - $ Software Rental Lease Purch $ 397,975 $ - $ - Total Expenditures $1,199,023 $ - $ - Information Technology (#63600) Revenue OC Department Operations $ - $117,000 $117,000 Total Revenue $ - $117,000 $117,000 Expenditures Software Maintenance $ - $117,000 $117,000 Total Expenditures $ - $117,000 $117,000 Chairperson, on behalf of the Finance Committee, I move the adoption of the foregoing resolution. FINANCE COMMITTEE (The vote for this motion appears on page 640.) *MISCELLANEOUS RESOLUTION #14260 BY: Finance Committee, Tom Middleton, Chairperson IN RE: INFORMATION TECHNOLOGY REFERENCE ARCHITECTURE PROJECT WHEREAS both of the Information Technology Department s data centers technical infrastructures are critical to the daily operation of the entire County s information processing activities; and WHEREAS historically the infrastructure components used in both data centers has been acquired as individually and then linked together using the designs and labor efforts of County employees; and WHEREAS the increased activity supported by the Data Centers require additions to data communications, storage capacity as well as an improved capability to back up all the data; and WHEREAS the wiring for electrical power and data communications, air conditioning and duct work that are used in the data centers no longer meet modern requirements; and WHEREAS the purpose of the Reference Architecture (RA) project is to replace existing infrastructure with a proven complete solution covering backup, storage and networking; and WHEREAS the use of RA systems will provide savings to the County by reducing the labor of County employees to perform the integration and testing tasks; and WHEREAS this new infrastructure will be compatible with the existing county standard for server technology; and 609

7 WHEREAS this project also includes structured cabling, racks and associated components which will allow for increased data center network performance now and in the future; and WHEREAS the enhanced facilities infrastructure included in this project (e.g., data communications, electrical, A/C and duct work) will bring both centers up to a Tier 3 rating based on current Telecommunications Industry Association (TIA) data center standards; and WHEREAS the total capital and expense required to implement this project will be $3.95 million; and WHEREAS $2.95 million of expenditures for the Reference Architecture project is included in the Information Technology Ten Year Capital Plan and funding for the project is available as part of the Building Authority bond proceeds of $19,325,000 for the Facilities Infrastructure and Info Tech Projects per MR # NOW THEREFORE BE IT RESOLVED that the Board of Commissioners authorizes the appropriation of $1 million from the General Fund Assigned Fund Balance for Technology Replacement (GL Account #383448) to the IT Fund for the Information Technology Reference Architecture Project. BE IT FURTHER RESOLVED an amendment to the FY 2015 Budget is recommended as follows: GENERAL FUND (#10100) FY 2015 Revenue Planned Use of Balance $1,000,000 Expenditure Transfer Out to Info Tech Fund $1,000,000 Total General Fund $ 0 INFORMATION TECHNOLOGY FUND (#63600) Revenue Transfer In from General Fund $1,000,000 Expenditures Software Support Maintenance $ 803, Professional Services $ 196,567 Total Expenditures $1,000,000 Total Info Tech Fund $ 0 Chairperson, on behalf of the Finance Committee, I move the adoption of the foregoing resolution. FINANCE COMMITTEE (The vote for this motion appears on page 640.) *MISCELLANEOUS RESOLUTION #14261 BY: General Government Committee, Christine Long, Chairperson IN RE: COUNTY EXECUTIVE 2014 COMPETITIVE GRANT ASSISTANCE PROGRAM (CGAP) GRANT APPLICATION/ACCEPTANCE WHEREAS Oakland County has entered into an agreement with the City of Detroit, Macomb County, and Wayne County to form the Great Lakes Water Authority (GLWA), authorized by Miscellaneous Resolution #14229; and WHEREAS the Oakland County Executive s Office, under court order, has applied for and been awarded funding for a Competitive Grant Assistance Program (CGAP) Project from the Michigan Department of Treasury, Office of Revenue and Tax Analysis (ORTA) to assist with the research, creation and implementation of GLWA; and WHEREAS the CGAP award is for Oakland, Macomb and Wayne Counties and the City of Detroit with Oakland County acting as the fiduciary; and 610

8 WHEREAS the maximum award amount of $3,800,000 is for reimbursement of identifying and quantifying the legal, financial, and accounting issues, negotiating proposed transactional documents, seeking approval of county commissioners to establish an authority and then implement a new authority; and WHEREAS the grant period is October 1, 2013 through September 30, 2018 and reimburses approved expenditures back to June 1, 2013; and WHEREAS this grant award has completed the Grant Review Process in accordance with the Board of Commissioners Grant Acceptance Procedures. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the acceptance of the Competitive Grant Assistance Program award from the State of Michigan, Department of Treasury, in the amount of $3,800,000 for the period of October 1, 2013 through September 30, BE IT FURTHER RESOLVED that the Chairperson of the Board of Commissioners is authorized to execute the grant award and to approve any grant extensions or changes, within fifteen percent (15%) of the original award, which are consistent with the original application as approved. BE IT FURTHER RESOLVED that the Chairman of the Board of Commissioners is authorized to execute inter-local agreements with the participating communities incorporating the conditions required by the grant. Chairperson, on behalf of the General Government Committee, I move the adoption of the foregoing resolution. GENERAL GOVERNMENT COMMITTEE Copy of Grant Review Sign Off County Executive 2014 Competitive Grant Assistance Program (CGAP) Incorporated by Reference. Original on file in County Clerk s office. FISCAL NOTE (MISC. #14261) Finance Committee, Tom Middleton, Chairperson IN RE: COUNTY EXECUTIVE 2014 COMPETITIVE GRANT ASSISTANCE PROGRAM (CGAP) GRANT APPLICATION/ACCEPTANCE Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above referenced resolution and finds: 1. Oakland County has entered into an agreement with the City of Detroit, Macomb County, and Wayne County to form the Great Lakes Water Authority (GLWA), authorized by Miscellaneous Resolution # The Oakland County Executive s Office, under court order, has applied for and been awarded funding for a Competitive Grant Assistance Program (CGAP) Project from the Michigan Department of Treasury, Office of Revenue and Tax Analysis (ORTA) to assist with the research, creation and implementation of GLWA. 3. The CGAP award is for Oakland, Macomb and Wayne Counties and the City of Detroit with Oakland County acting as the fiduciary. 4. The maximum award amount of $3,800,000 is for reimbursement of identifying and quantifying the legal, financial, and accounting issues, negotiating proposed transactional documents, seeking approval of county commissioners to establish an authority and then implement a new authority. 5. The grant funding period is October 1, 2013 through September 30, 2018 and reimburses approved expenditures back to June 1, The Chairperson of the Board of Commissioners is authorized to execute the grant award and to approve any grant extensions or changes, within fifteen percent (15%) of the original award, which are consistent with the original application as approved. 7. A budget amendment is recommended as follows: COMPETITIVE GRANT ASSISTANCE PROGRAM FUND (#29225) FY 2015 Grant Number (GR# ) Amendment Revenue Grants State $3,800,

9 Total Revenue $3,800,000 Expenditures Professional Services $3,800,000 Total Expenditures $3,800,000 FINANCE COMMITTEE (The vote for this motion appears on page 640.) *REPORT (MISC. #14255) BY: General Government Committee, Christine Long, Chairperson IN RE: BOARD OF COMMISSIONERS RESOLUTION IN SUPPORT OF HOUSE BILL 5682 TO COMBAT GANG RELATED CRIMINAL ACTIVITY The General Government Committee, having reviewed the above referenced resolution on November 19, 2014, reports with the recommendation the resolution be adopted. Chairperson, on behalf of the General Government Committee, I move the acceptance of the foregoing report. GENERAL GOVERNMENT COMMITTEE MISCELLANEOUS RESOLUTION #14255 BY: Commissioners Mattie Hatchett, District #10; Bill Dwyer, District #14; Janet Jackson, District #21 IN RE: BOARD OF COMMISSIONERS RESOLUTION IN SUPPORT OF HOUSE BILL 5682 TO COMBAT GANG RELATED CRIMINAL ACTIVITY WHEREAS the Federal Bureau of Investigation conducted a National Gang Threat Assessment in 2011 and concluded that there are approximately 1.4 million active street, prison, and outlaw motorcycle gang members comprising more than 33,000 gangs in the United States; and WHEREAS in recent years, gangs are participating in more non-traditional crimes such as prostitution, alien smuggling, and human trafficking, identity theft, and mortgage fraud- non-traditional crimes that create higher profitability and lower visibility; and WHEREAS gang initiation often includes a violent crime that could include theft, murder, gang-rape, or drive-by shooting; and WHEREAS gangs are one of the leading factors for growth of violent crimes both on and off school property; and WHEREAS members of gangs wear specific articles of clothing to be recognized as part of the group such as bandanas, hats, scarves of certain colors, or gang-related tattoos or symbols; and WHEREAS in 2009, following a significant rise in gang-related crime in Oakland County, the FBI, in conjunction with the Oakland County Sheriff's Office, Oakland County Prosecutor's Office, Michigan State Police, Bloomfield Township Police Department, Auburn Hills Police Department, Waterford Police Department, Homeland Security, Michigan Department of Corrections, and Drug Enforcement Agency formed the Oakland County Violent Gang Task Force to identify and target for prosecution violent criminal enterprises that operate in and around the Oakland County area; and WHEREAS in 2008, Oakland County Sheriff Michael Bouchard authorized the formation of the Jail Gang Intelligence Unit because law enforcement had recognized that gang members being sent to jail did not stop their activities; and WHEREAS the current statute that defines and prescribes gang activity is almost impossible to use and needs reform to be an effective tool for law enforcement; and WHEREAS Michigan needs an effective law to target individuals who have demonstrated a pattern of criminal activity due to gang involvement; and WHEREAS House Bill 5682 is modeled on laws in that have proven effective in California and Florida in the prosecution of the most dangerous, violent gangs; and WHEREAS House Bill 5682 provides a reasonable burden of proof for gang membership and realistic sanctions for the judiciary to consider; and 612

10 WHEREAS this legislation is provides law enforcement and prosecutors with necessary tools to meet a growing threat in Michigan, the region and Oakland County. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners supports House Bill 5682 to create an effective law to combat gang criminal activity in Michigan. BE IT FURTHER RESOLVED that the Clerk of the County of Oakland is directed to submit a copy of this resolution to the Board s legislative lobbyists, the Office of the Governor, Senate Majority Leader, Senate Minority Leader, Speaker of the House, House Minority Leader and the Oakland County delegation to the Michigan Legislature. Chairperson, I move the adoption of the foregoing Resolution. MATTIE HATCHETT, BILL DWYER, GARY MCGILLIVRAY, JANET JACKSON, DAVE WOODWARD, HELAINE ZACK, MARCIA GERSHENSON, SHELLEY TAUB, TOM MIDDLETON, JIM RUNESTAD, PHILIP WEIPERT, BOB HOFFMAN, NANCY QUARLES (The vote for this motion appears on page 640.) *REPORT (MISC. #14256) BY: General Government Committee, Christine Long, Chairperson IN RE: BOARD OF COMMISSIONERS SUPPORT OF SENATE BILL 1049 GRANTING POWERS RELATED TO OPIOID ANTAGONISTS TO LAW ENFORCEMENT OFFICERS The General Government Committee, having reviewed the above referenced resolution on November 19, 2014, reports with the recommendation the resolution be adopted. Chairperson, on behalf of the General Government Committee, I move the acceptance of the foregoing report. GENERAL GOVERNMENT COMMITTEE MISCELLANEOUS RESOLUTION #14256 BY: Commissioners Mattie Hatchett, District #10; Bill Dwyer, District #14 IN RE: BOARD OF COMMISSIONERS SUPPORT OF SENATE BILL 1049 GRANTING POWERS RELATED TO OPIOID ANTAGONISTS TO LAW ENFORCEMENT OFFICERS WHEREAS opiate addiction is an epidemic among young people throughout Oakland County and the nation; and WHEREAS heroin and opiate overdoses are rising in frequency, many of which result in death; and WHEREAS a medication has been developed to treat opiate overdoses and is being used to save lives in other communities in the United States and abroad; and WHEREAS an opioid antagonist prevents or reverses the effects of opioids within a few minutes of being administered and can be given as an injection or through a nasal inhaler; and WHEREAS law enforcement officers are frequently the first to arrive on the scene of opiate overdoses; and WHEREAS the training of law enforcement officers in the administration of opioid antagonist may help save lives that would otherwise be lost to overdose; and WHEREAS granting authorization to law enforcement agencies to purchase and distribute opioid antagonists will provide equal access to these valuable tools that have been provided to emergency medical responders; and WHEREAS this legislation would also provide equal civil and criminal immunity to law enforcement officers in the administration of opioid antagonists that has been granted to other first responders under new Michigan laws; and WHEREAS the Department of Justice has equipped agents in the Drug Enforcement Agency, Bureau of Alcohol Tobacco Firearms and Explosives, U.S. Marshals and Federal Bureau of Investigation with opioid antagonists; and 613

11 WHEREAS several states including Massachusetts, New York and New Jersey allow police to administer opioid antagonists; and WHEREAS the Michigan Department of Community Health has reported nearly a 300% increase in heroin related overdose deaths; and WHEREAS Oakland County Sheriff s Office Narcotics Enforcement Team s heroin cases are up over 400% for the same time period in 2014 as compared to 2013; and WHEREAS citizens are bringing to light the increasing human cost of heroin to Oakland County families through organizations like Bryan s Hope; and WHEREAS the Michigan State Police and the Michigan Sheriff s Association are in support of the legislation; and WHEREAS the Oakland County Sheriff s office and area local law enforcement agencies should be granted access to this valuable tool as they meet the challenge of rising heroin usage. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners supports Senate 1049 expanding provisions of the law for the administration, purchasing, distribution and legal immunity regarding opioid antagonists for law enforcement officers. BE IT FURTHER RESOLVED BE IT FURTHER RESOLVED that the Clerk of the County of Oakland is directed to submit a copy of this resolution to the Board s legislative lobbyists, the Office of the Governor, Senate Majority and Minority Leaders, and the House Speaker and Minority Leader and the Oakland County delegation to the Michigan Legislature. Chairperson, I move the adoption of the foregoing Resolution. MATTIE HATCHETT, BILL DWYER, JANET JACKSON, GARY MCGILLIVRAY, DAVE WOODWARD, MARCIA GERSHENSON, HELAINE ZACK, TOM MIDDLETON, JIM RUNESTAD, PHILIP WEIPERT, BOB HOFFMAN, NANCY QUARLES (The vote for this motion appears on page 640.) *REPORT (MISC. #14254) BY: Human Resources Committee, John Scott, Chairperson IN RE: WATER RESOURCES COMMISSIONER SYSTEMS CONTROL UNIT REORGANIZATION AND POSITION CHANGES The Human Resources Committee, having reviewed the above referenced resolution on November 12, 2014, reports with the recommendation that the resolution be adopted. Chairperson, on behalf of the Human Resources Committee, I move the acceptance of the foregoing report. HUMAN RESOURCES COMMITTEE MISCELLANEOUS RESOLUTION #14254 BY: Planning and Building Committee, Jim Runestad, Chairperson IN RE: WATER RESOURCES COMMISSIONER SYSTEMS CONTROL UNIT REORGANIZATION AND POSITION CHANGES WHEREAS the Water Resources Commissioner has reviewed the operations of its Systems Control Unit that is responsible for implementing and maintaining a Supervisory Control & Data Acquisition (SCADA) system; and WHEREAS the SCADA system provides electronic control of valves and water storage systems allowing them to operate automatically; and WHEREAS these systems include emergency alarms and remote operations capabilities that require regular maintenance and testing; and WHEREAS the Electrical Administrative Act and the 2011 National Electrical Code requires that a journeyman electrician perform work on any energized circuits worth over $100; and 614

12 WHEREAS the Water Resources Commissioner has had to contract with a number of vendors to keep up on the required maintenance and upgrading of these systems; and WHEREAS the recently upgraded SCADA system now has programmable logic controllers (PLC), radios, instrumentation, and controls at a significant number of County sites; and WHEREAS it is proposed to create new classifications and retitle several positions to reflect the type of work being performed and to increase the staff assigned to this unit to handle more of the workload inhouse; and WHEREAS by having staff in-house with the expertise on the system there will be less reliance on contractors to complete the work; and WHEREAS it is proposed to upwardly reclassify an Engineering Systems Coordinator to a Systems Control Supervisor I in order to have appropriate supervisory support for the unit; and WHERAS it is proposed to create two (2) Full-Time Eligible PR funded Skilled Maintenance Mechanic III position in the WR Systems Control Unit (# ) to assist with managing the work and decreasing the need for contractors; and WHEREAS it is also proposed to create one (1) Full-Time Eligible PR funded Electronics Technician II position that is qualified to perform the ladder logic and programming the SCADA systems require; and WHEREAS it is proposed to delete the classification of Electrical Technician; and WHEREAS the position changes will require three (3) trucks, two (2) cellphones, one (1) smartphone and three (3) laptops; and WHEREAS funding for this reorganization will come from Water Resources Commissioner proprietary funds. NOW THEREFORE BE IT RESOLVED that the Board of Commissioners authorizes the following personnel actions: 1. To create the following new classifications: Classification Title Salary Plan/ Grade FLSA Category Electronics Technician I 055/8 Non-Exempt Electronics Technician II 055/9 Non-Exempt Electronics Technician III 055/10 Non-Exempt 2. To retitle the following positions: Position # From Position Title To Position Title Electrical Technician Electronics Technician I Electrical Technician Electronics Technician I Right of Way Agent Electronics Technician III Engineering Systems Coordinator Electronics Technician III Engineering Technician Electronics Technician II 3. To upwardly reclassify the following position: Position # From Position Title Plan/Grade/Step To Position Title Plan/Grade/Step WRC Electrical Systems Coordinator 055/10/5 Systems Control Supervisor I SAP/12/3 4. To create the following full-time eligible Proprietary (PR) funded positions: # of Positions Unit # Unit Title Position Title Plan/Grade/Step WR Systems Control Skilled Maintenance Mechanic III 055/10/ WR Systems Control Electronics Technician II 055/09/1 615

13 5. To delete the classifications of Electrical Technician and WRC Electrical Systems Coordinator. Chairperson, on behalf of the Planning and Building Committee, I move the adoption of the foregoing resolution. PLANNING AND BUILDING COMMITTEE FISCAL NOTE (MISC. #14254) BY: Finance Committee, Tom Middleton, Chairperson IN RE: WATER RESOURCES COMMISSIONER SYSTEMS CONTROL UNIT REORGANIZATION AND POSITION CHANGES Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above referenced resolution and finds: 1. Resolution approves the Water Resources Commissioner s (WRC) request to create new classifications, retitle several positions, upwardly reclassify one position and create three new positions in the Systems Control Unit for the maintenance of the Supervisory Control and Data Acquisition (SCADA) system. 2. The new positions, position reclassifications and additional equipment is needed to meet staffing requirements to perform the work internally; funding is to be covered by water and sewer rates. 3. WRC is requesting to reclassify one (1) WRC Electrical Systems coordinator grade 10 to a System Control Supervisor I grade 12, resulting in an annual net increase of $4,051. FY 2015 impact will be an increase to the Proprietary fund account Drain Equipment Labor of $3, WRC is requesting to create three (3) new positions two (2) Skilled Maintenance Mechanic III and one (1) Electronics Technician II resulting in an annual cost of $229,901. FY 2015 impact will be an increase to the Proprietary fund account Drain Equipment Labor of $191, WRC is requesting three (3) laptops for an initial cost of $2,975 that will be funded through the Proprietary fund with an annual operational cost of $8,400. FY 2015 impact will be an increase to the Proprietary fund of $9,975 in the Drain Equipment account. 6. WRC is requesting two (2) cellphones and one (1) smartphone for an initial cost of $40 that will be funded through the Proprietary fund with an annual operational cost of $1,272. FY 2015 impact will be an increase to the Proprietary fund of $1,100 in the Drain Equipment account. 7. WRC is requesting three (3) vehicles for an initial cost of $95,181 that will be funded through the Proprietary fund with an annual operational cost of $42,193. FY 2015 impact will be an increase to the Proprietary fund of $130,342 in the Drain Equipment account. 8. A budget amendment is recommended for FY 2015 FY 2017 as follows: WATER AND SEWER TRUST FUND (#57010) FY 2015 FY 2016 FY 2017 Revenue Sewage Disposal Services $ 50,652 $ 60,582 $ 60, Water Sales General $ 50,651 $ 60,581 $ 60, Planned use of Balance $ 39,976 $ -0- $ -0- Total Revenue $141,279 $121,163 $121,617 Expense Drain Equipment Labor $ 81,884 $ 98,798 $ 99, Drain Equipment $ 19,419 $ 22,365 $ 22, Transfer Out $ 39,976 $ -0- $ -0- Total Expense $141,279 $121,163 $121,617 Pontiac Water Fund (#57234) Revenue Water Sales General $ 19,296 $ 23,079 $ 23, Planned Use of Balance $ 7,614 $ -0- $ -0- Total Revenue $ 26,910 $ 23,079 $ 23,

14 Expense Drain Equipment Labor $ 15,597 $ 18,819 $ 18, Drain Equipment $ 3,699 $ 4,260 $ 4, Transfer Out $ 7,614 $ -0- $ -0- Total Expense $ 26,910 $ 23,079 $ 23,165 Pontiac Sewer Fund (#57434) FY 2015 FY2016 FY2017 Revenue Sewage Disposal Services $ 24,120 $ 28,848 $ 28, Planned Use of Balance $ 9,518 $ -0- $ -0- Total Revenue $ 33,638 $ 28,848 $ 28,956 Expense Drain Equipment Labor $ 19,496 $ 23,523 $ 23, Drain Equipment $ 4,624 $ 5,325 $ 5, Transfer Out $ 9,518 $ -0- $ -0- Total Expense $ 33,638 $ 28,848 $ 28,956 Evergreen Farmington Fund (#58410) Revenue Sewage Disposal Services $ 50,652 $ 60,582 $ 60, Planned Use of Balance $ 19,988 $ -0- $ -0- Total Revenue $ 70,640 $ 60,582 $ 60,809 Expense Drain Equipment Labor $ 40,942 $ 49,399 $ 49, Drain Equipment $ 9,710 $ 11,183 $ 11, Transfer Out $ 19,988 $ -0- $ -0- Total Expense $ 70,640 $ 60,582 $ 60,809 Clinton Oakland Fund (#58600) Revenue Sewage Disposal Services $ 45,826 $ 54,812 $ 55, Planned Use of Balance $ 18,085 $ -0- $ -0- Total Revenue $ 63,911 $ 54,812 $ 55,018 Expense Drain Equipment Labor $ 37,042 $ 44,694 $ 44, Drain Equipment $ 8,784 $ 10,118 $ 10, Transfer Out $ 18,085 $ -0- $ -0- Total Expense $ 63,911 $ 54,812 $ 55,018 Drain Equipment Fund (#63900) Revenue Reimbursement Salaries $194,961 $235,233 $236, Equipment Rental $ 11,075 $ 9,672 $ 9, Vehicle Rental $ 35,161 $ 43,579 $ 43,579 Total Revenue $241,197 $288,484 $289,565 Expense Salaries $ 113,139 $136,687 $137, Fringes $ 81,822 $ 98,546 $ 98,

15 Info Tech Operations $ 9,975 $ 8,400 $ 8, Telephone Comm $ 1,100 $ 1,272 $ 1, Motor Pool Fuel Chg $ 10,500 $ 13,986 $ 13, Motor Pool $ 24,661 $ 29,593 $ 29,593 Total Expense $ 241,197 $288,484 $289,565 Motor Pool Fund (#66100) FY 2015 FY 2016 FY 2017 Revenue Leased Equipment $ 24,661 $ 29,593 $ 29, Gasoline Oil Grease Chg $ 10,500 $ 13,986 $ 13, Transfer In $ 39,976 $ 0 $ Transfer In $ 7,614 $ 0 $ Transfer In $ 9,518 $ 0 $ Transfer In $ 19,988 $ 0 $ Transfer In $ 18,085 $ 0 $ Planned Use Fund Balance ($ 103,979) ($ 10,557) ($10,557) Total Revenue $ 26,363 $ 33,022 $ 33,022 Expense Depreciation Vehicles $ 15,863 $ 19,036 $ 19, Gasoline Charges $ 10,500 $ 13,986 $ 13,986 Total Expense $ 26,363 $ 33,022 $ 33,022 Information Technology Fund (#63600) Revenue Non-Govt l Operating $ 9,975 $ 8,400 $ 8, Planned Use of Balance ($ 7,000) ($ 8,400) ($ 8,400) Total Revenue $ 2,975 $ -0- $ -0- Expense Expendable Equipment $ 2,975 $ -0- $ -0- Total Expense $ 2,975 $ -0- $ -0- Telephone Communications Fund (#67500) Revenue Sale Phone Service Internal $ 1,100 $ 1,272 $ 1,272 Total Revenue $ 1,100 $ 1,272 $ 1,272 Expense Communications $ 1,060 $ 1,272 $ 1, s Expendable Equipment $ Total Expense $ 1,100 $ 1,272 $ 1,272 FINANCE COMMITTEE (The vote for this motion appears on page 640.) 618

16 *MISCELLANEOUS RESOLUTION #14262 BY: Planning and Building Committee, Jim Runestad, Chairperson IN RE: PARKS AND RECREATION COMMISSION CHRYSLER FOUNDATION MOTOR CITIZENS GRANT ACCEPTANCE Chairperson Ladies and Gentlemen: WHEREAS the Oakland County Parks and Recreation Commission has been notified of the award of a 2014 Motor Citizens Grant in the amount of $500 from the Chrysler Foundation; and WHEREAS the grant was made in recognition of volunteer services performed by Chrysler employees at Independence Oaks in August 2014; and WHEREAS the grant was not made for a specific project or program but will be used as general support. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners authorizes and accepts the 2014 Motor Citizens grant award in the amount of $500 from the Chrysler Foundation. BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners authorizes the Board s Chairperson, or his designee, to execute the grant agreement. Chairperson, on behalf of the Planning and Building Committee, I move the adoption of the foregoing resolution. PLANNING AND BUILDING COMMITTEE Copy of Grant Review Sign Off - Parks & Recreation 2014 Motor Citizens Grant Incorporated by Reference. Original on file in County Clerk s office. FISCAL NOTE (MISC. #14262) BY: Finance Committee, Tom Middleton, Chairperson IN RE: PARKS AND RECREATION COMMISSION - CHRYSLER FOUNDATION 2014 MOTOR CITIZENS GRANT ACCEPTANCE Pursuant to rule XII-C of this Board, the Finance Committee has reviewed the above referenced resolution and finds: 1. The Oakland County Parks and Recreation Commission has been notified of the award of a 2014 Motor Citizens Grant in the amount of $500 from the Chrysler Foundation. 2. The grant was made in recognition of volunteer services performed by Chrysler employees at Independence Oaks in August 2014 and will be used as general support. 3. A budget amendment is recommended: PARKS AND RECREATION FUND (#50800) FY 2015 Revenue Contributions Operating $ Planned Use of Balance ($500) Total Revenues $0 FINANCE COMMITTEE (The vote for this motion appears on page 640.) *MISCELLANEOUS RESOLUTION #14263 BY: Planning and Building Committee, Jim Runestad, Chairperson IN RE: PARKS AND RECREATION COMMISSION 2013 MICHIGAN NATURAL RESOURCES TRUST FUND GRANT ACCEPTANCE WHEREAS the Oakland County Parks and Recreation Commission has been notified of the award of the TF Universally Accessible Boat Launch Grant from the Michigan Natural Resources Trust Fund; and WHEREAS the thirty-seven thousand seven hundred dollar ($37,700) grant will help offset the cost of a universally accessible small boat launch at Independence Oaks County Park; and 619

17 WHEREAS the matching funds of twelve thousand six hundred dollars ($12,600) for the universally accessible boat launch are allocated from the Parks and Recreation fund. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners authorizes and accepts the 2013 Michigan Natural Resources Trust Fund grant award of $37,700 (75%) with a match of $12,600 (25%) from the Parks and Recreation Fund. BE IT FURTHER RESOLVED that the Chairperson of the Board is authorized to execute the grant agreement and to approve any grant extensions or changes, within fifteen percent (15%) of the original award, which are consistent with the original agreement as approved. Chairperson, on behalf of the Planning and Building Committee, I move the adoption of the foregoing resolution. PLANNING AND BUILDING COMMITTEE Copy of Grant Review Sign Off Parks & Recreation 2013 Michigan Natural Resources Trust Fund Development Grant Incorporated by Reference. Original on file in County Clerk s office. FISCAL NOTE (MISC. #14263) BY: Finance Committee, Tom Middleton, Chairperson IN RE: PARKS AND RECREATION COMMISSION 2013 MICHIGAN NATURAL RESOURCES TRUST FUND GRANT ACCEPTANCE Pursuant to rule XII-C of this Board, the Finance Committee has reviewed the above referenced resolution and finds: 1. The Oakland County Parks and Recreation Commission has been awarded a TF Universally Accessible Boat Launch Grant from the Michigan Natural Resources Trust Fund. 2. The grant award of $37,700 (75%) will be used to be used to offset the cost of a universally accessible small boat launch at Independence Oaks County Park. 3. Matching funds of $12,600 (25%) for the universally accessible boat launch are allocated from the Parks and Recreation fund. 4. A budget amendment is recommended: PARKS AND RECREATION FUND (#50800) Revenues FY Capital Asset Contribution $ 37, Planned Use of Balance ($ 37,700) $ -0- FINANCE COMMITTEE (The vote for this motion appears on page 640.) *MISCELLANEOUS RESOLUTION #14264 BY: Planning and Building Committee, Jim Runestad, Chairperson IN RE: DEPARTMENTS OF FACILITIES MANAGEMENT/SHERIFF S OFFICE - APPROVAL AND ACCEPTANCE OF LEASE AGREEMENT WITH 2470 ELIZABETH LAKE ROAD, LLC, FOR USE OF THE QUALITY PONTIAC BUILDING FOR STORAGE OF EQUIPMENT AT 2470 ELIZABETH LAKE ROAD, WATERFORD, MICHIGAN WHEREAS the Sheriff s Office/Marine Unit currently has a maintenance shop and stores boats at a pole barn adjacent to the old trustee camp and Animal Shelter on Brown Road in Auburn Hills; and WHEREAS the Sheriff s Office currently stores certain law enforcement vehicles at a Water Resources Commissioner s warehouse on Opdyke Road; and WHEREAS the pole barn on Brown Road is dilapidated and must be essentially rebuilt; and WHEREAS the Water Resources Commissioner has requested that the Sheriff s Office move out of the warehouse on Opdyke Road; and WHEREAS at the present time no adequate County-owned facility exists which would accommodate storage of all of the above vehicles and equipment; and 620

OAKLAND COUNTY BOARD OF COMMISSIONERS MINUTES

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

More information

OAKLAND COUNTY BOARD OF COMMISSIONERS MINUTES

OAKLAND COUNTY BOARD OF COMMISSIONERS MINUTES OAKLAND COUNTY BOARD OF COMMISSIONERS MINUTES March 21, 2013 Meeting called to order by Chairperson Michael Gingell at 9:58 a.m. in the Courthouse Auditorium, 1200 N. Telegraph Road, Pontiac, Michigan.

More information

OAKLAND COUNTY BOARD OF COMMISSIONERS MINUTES

OAKLAND COUNTY BOARD OF COMMISSIONERS MINUTES OAKLAND COUNTY BOARD OF COMMISSIONERS MINUTES August 29, 2013 Meeting called to order by Chairperson Michael Gingell at 9:42 a.m. in the Courthouse Auditorium, 1200 N. Telegraph Road, Pontiac, Michigan.

More information

OAKLAND COUNTY BOARD OF COMMISSIONERS MINUTES

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

More information

OAKLAND COUNTY BOARD OF COMMISSIONERS MINUTES

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

More information

OAKLAND COUNTY BOARD OF COMMISSIONERS MINUTES

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

More information

OAKLAND COUNTY BOARD OF COMMISSIONERS MINUTES

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

More information

OAKLAND COUNTY BOARD OF COMMISSIONERS MINUTES

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

More information

OAKLAND COUNTY BOARD OF COMMISSIONERS MINUTES

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

More information

OAKLAND COUNTY BOARD OF COMMISSIONERS MINUTES

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

More information

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

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

More information

LAPEER COUNTY BOARD OF COMMISSIONERS REGULAR BOARD MEETING September 28, :00 P.M.

LAPEER COUNTY BOARD OF COMMISSIONERS REGULAR BOARD MEETING September 28, :00 P.M. LAPEER COUNTY BOARD OF COMMISSIONERS REGULAR BOARD MEETING September 28, 2006 4:00 P.M. Chairman Taylor called the meeting to order at 4:05 p.m. at Seven Ponds Nature Center, 3854 Crawford Road, Dryden,

More information

OAKLAND COUNTY BOARD OF COMMISSIONERS MINUTES

OAKLAND COUNTY BOARD OF COMMISSIONERS MINUTES Page 1 of 36 OAKLAND COUNTY BOARD OF COMMISSIONERS MINUTES October 10, 1996 Meeting called to order by Chairperson John McCulloch at 9:58 A.M. in the Courthouse Auditorium, 1200 N. Telegraph Road, Pontiac,

More information

Appendix A NEW JERSEY COMMISSION ON CAPITAL BUDGETING AND PLANNING STATUTES

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

More information

The purpose of this pamphlet is to provide basic information that will be useful in better understanding county government.

The purpose of this pamphlet is to provide basic information that will be useful in better understanding county government. The purpose of this pamphlet is to provide basic information that will be useful in better understanding county government. As proposed in Indiana s Constitution, County Government in Indiana still operates

More information

JANUARY 2, 2017 AGENDA - REORGANIZATION MEETING Page 1 of 8

JANUARY 2, 2017 AGENDA - REORGANIZATION MEETING Page 1 of 8 JANUARY 2, 2017 AGENDA - REORGANIZATION MEETING Page 1 of 8 THE MONDAY, JANUARY 2, 2017 REORGANIZATION MEETING OF THE WATERFORD TOWNSHIP COMMITTEE CALLED TO ORDER AT 3:00 PM BY THE TOWNSHIP CLERK, LORI

More information

SENATE BILL By Hensley BE IT ENACTED BY THE GENERAL ASSEMBLY OF THE STATE OF TENNESSEE:

SENATE BILL By Hensley BE IT ENACTED BY THE GENERAL ASSEMBLY OF THE STATE OF TENNESSEE: HOUSE BILL 1188 By Hill M SENATE BILL 1145 By Hensley AN ACT to amend Tennessee Code Annotated, Title 3; Title 4; Title 40; Title 41 and Title 71, relative to legislative oversight committees. BE IT ENACTED

More information

At this time, Clerk Kelly asked Commissioner Posma to read the resolution for a one-year term for Chairperson.

At this time, Clerk Kelly asked Commissioner Posma to read the resolution for a one-year term for Chairperson. The regular meeting of the Mason County Board of Commissioners was held at 9:00 a.m. in the Commissioners Room located in the Mason County Courthouse in the City of Ludington. The meeting was called to

More information

UNEMPLOYMENT COMPENSATION LAW - CONTRIBUTIONS BY EMPLOYEES AND SERVICE AND INFRASTRUCTURE IMPROVEMENT FUND

UNEMPLOYMENT COMPENSATION LAW - CONTRIBUTIONS BY EMPLOYEES AND SERVICE AND INFRASTRUCTURE IMPROVEMENT FUND UNEMPLOYMENT COMPENSATION LAW - CONTRIBUTIONS BY EMPLOYEES AND SERVICE AND INFRASTRUCTURE IMPROVEMENT FUND Act of Dec. 20, 2017, P.L. 1191, No. 60 Cl. 43 Session of 2017 No. 2017-60 HB 1915 AN ACT Amending

More information

The County Clerk, Pattie S. Bender, called the roll and the following Commissioners were present:

The County Clerk, Pattie S. Bender, called the roll and the following Commissioners were present: APRIL SESSION APRIL 3, 2012 Regular Session of the Board of County Commissioners for the County of St. Joseph, State of Michigan, was held in the Commissioners' Room, Courthouse at the Village of Centreville,

More information

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

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

More information

J. 25, /22/2012 1:15 PM 1:30 PM COMMISSION CONVENES CALL TO ORDER

J. 25, /22/2012 1:15 PM 1:30 PM COMMISSION CONVENES CALL TO ORDER BOARD OF COUNTY COMMISSIONERS SHELBY COUNTY, TENNESSEE AGENDA Monday, June 25, 2012 Commissioner Sidney Chism, Chairman Commissioner Steve Mulroy Commissioner Wyatt Bunker, Chairman Pro Tempore Commissioner

More information

The Clerk, Pattie S. Bender, called the roll and the following Commissioners were present:

The Clerk, Pattie S. Bender, called the roll and the following Commissioners were present: OCTOBER SESSION Regular Session of the Board of County Commissioners for the County of St. Joseph, State of Michigan, was held in the Commissioners' Room, Courthouse at the Village of Centreville, Michigan

More information

HOUSE ENROLLED ACT No. 1264

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

More information

S S S1627-3

S S S1627-3 1.26 ARTICLE 1 1.27 APPROPRIATIONS 2.1 ARTICLE 1 2.2 APPROPRIATIONS S1627-3 1.30 ARTICLE 1 1.31 APPROPRIATIONS S0802-2 1.28 Section 1. SUMMARY OF APPROPRIATIONS. 2.3 Section 1. SUMMARY OF APPROPRIATIONS.

More information

OAKLAND COUNTY ZOOLOGICAL AUTHORITY

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

More information

BUREAU OF FINANCE OFFICE OF THE CHIEF PROCUREMENT OFFICER continued

BUREAU OF FINANCE OFFICE OF THE CHIEF PROCUREMENT OFFICER continued SECOND Meeting of the Cook County Board of Commissioners County Board Room, County Building Tuesday, October 2, 2012, 10:00 A.M. Issued: Tuesday, October 2, 2012 * * * * * * * * * * * * * * * BUREAU OF

More information

BYLAWS Of A CALIFORNIA NONPROFIT PUBLIC BENEFIT CORPORATION

BYLAWS Of A CALIFORNIA NONPROFIT PUBLIC BENEFIT CORPORATION BYLAWS Of A CALIFORNIA NONPROFIT PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES SECTION 1. PRINCIPAL OFFICE The principal office of the corporation for the transaction of its business is located in the City

More information

CHAPTER House Bill No. 763

CHAPTER House Bill No. 763 CHAPTER 2001-297 House Bill No. 763 An act relating to Monroe County; amending chapter 69-1191, Laws of Florida, as amended; revising provisions relating to the Utility Board of the City of Key West; authorizing

More information

CHAPTER Committee Substitute for House Bill No. 1345

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

More information

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

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

More information

ECHO Joint Agreement. Vision

ECHO Joint Agreement. Vision ECHO Joint Agreement Vision ECHO Joint Agreement, in partnership with its stakeholders, celebrates the individual strengths of our exceptional students as they find their place in the world. Mission To

More information

LA14-20 STATE OF NEVADA. Performance Audit. Judicial Branch of Government Supreme Court of Nevada. Legislative Auditor Carson City, Nevada

LA14-20 STATE OF NEVADA. Performance Audit. Judicial Branch of Government Supreme Court of Nevada. Legislative Auditor Carson City, Nevada LA14-20 STATE OF NEVADA Performance Audit Judicial Branch of Government Supreme Court of Nevada 2014 Legislative Auditor Carson City, Nevada Audit Highlights Highlights of performance audit report on the

More information

OAKLAND COUNTY BOARD OF COMMISSIONERS MINUTES

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

More information

Bylaws of Barnegat Bay Decoy and Baymens Museum, Inc. A New Jersey Nonprofit Corporation

Bylaws of Barnegat Bay Decoy and Baymens Museum, Inc. A New Jersey Nonprofit Corporation Bylaws of Barnegat Bay Decoy and Baymens Museum, Inc. A New Jersey Nonprofit Corporation Article 1 NAME The name of this Corporation shall be Barnegat Bay Decoy and Baymen s Museum, Inc. and shall hereinafter

More information

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

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

More information

DECEMBER SESSION DECEMBER 18, 2018

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

More information

OFFICIAL BALLOT ANNUAL TOWN ELECTION ASHLAND, NEW HAMPSHIRE MARCH 14, 2017

OFFICIAL BALLOT ANNUAL TOWN ELECTION ASHLAND, NEW HAMPSHIRE MARCH 14, 2017 OFFICIAL BALLOT ANNUAL TOWN ELECTION ASHLAND, NEW HAMPSHIRE MARCH 14, 2017 ARTICLE 1. ELECTION OF OFFICERS Board of Selectmen three year term - vote for two Town Treasurer three year term - vote for one

More information

IC Chapter 6. Indiana Criminal Justice Institute

IC Chapter 6. Indiana Criminal Justice Institute IC 5-2-6 Chapter 6. Indiana Criminal Justice Institute IC 5-2-6-0.3 Certain rules considered rules of criminal justice institute; validation of other rules; criminal justice institute may adopt rules to

More information

Legislation Committee Agenda Kenosha County Administration Building 2nd Floor Committee Room July 17, 2018, Tuesday, 5:30 p.m.

Legislation Committee Agenda Kenosha County Administration Building 2nd Floor Committee Room July 17, 2018, Tuesday, 5:30 p.m. Kenosha County Legislation Committee Agenda Kenosha County Administration Building 2nd Floor Committee Room July 17, 2018, Tuesday, 5:30 p.m. NOTE: UNDER THE KENOSHA COUNTY BOARD RULES OF PROCEDURE ANY

More information

November 14, S. Hull, J. Andersen, T. Posma

November 14, S. Hull, J. Andersen, T. Posma The regular meeting of the Mason County Board of Commissioners was held at 9:00 a.m. in the Commissioners Room located in the Mason County Courthouse in the City of Ludington. The meeting was called to

More information

CHAPTER Committee Substitute for House Bill No. 823

CHAPTER Committee Substitute for House Bill No. 823 CHAPTER 98-409 Committee Substitute for House Bill No. 823 An act relating to financial matters; amending s. 18.10, F.S., which provides requirements for deposit and investment of state money; revising

More information

MINUTES - TOWN COUNCIL MEETING TOWN OF BELVIDERE WARREN COUNTY, NEW JERSEY 691 Water Street NOVEMBER 17, 2014

MINUTES - TOWN COUNCIL MEETING TOWN OF BELVIDERE WARREN COUNTY, NEW JERSEY 691 Water Street NOVEMBER 17, 2014 MINUTES - TOWN COUNCIL MEETING WARREN COUNTY, NEW JERSEY 691 Water Street NOVEMBER 17, 2014 Mayor Stettler opened the regular meeting of the Belvidere Town Council with the Pledge of Allegiance and read

More information

BY-LAWS Of the FIREFIGHTER S MUTUAL BENEVOLENT ASSOCIATION Of JACKSON, NEW JERSEY LOCAL NO. 86 INC. ARTICLE I - NAME

BY-LAWS Of the FIREFIGHTER S MUTUAL BENEVOLENT ASSOCIATION Of JACKSON, NEW JERSEY LOCAL NO. 86 INC. ARTICLE I - NAME BY-LAWS Of the FIREFIGHTER S MUTUAL BENEVOLENT ASSOCIATION Of JACKSON, NEW JERSEY LOCAL NO. 86 INC. ARTICLE I - NAME This Association shall be known as the Firefighter s Mutual Benevolent Association Jackson

More information

MINUTES REORGANIZATION MEETING JANUARY 6, 2014 Page 1 of 10

MINUTES REORGANIZATION MEETING JANUARY 6, 2014 Page 1 of 10 MINUTES REORGANIZATION MEETING JANUARY 6, 2014 Page 1 of 10 THE MONDAY, JANUARY 6, 2014 REORGANIZATION MEETING OF THE WATERFORD TOWNSHIP COMMITTEE CALLED TO ORDER AT 7:30 PM BY THE ACTING TOWNSHIP CLERK,

More information

TEXAS TASK FORCE ON INDIGENT DEFENSE

TEXAS TASK FORCE ON INDIGENT DEFENSE TEXAS TASK FORCE ON INDIGENT DEFENSE 205 West 14 th Street, Suite 700 Tom C. Clark Building (512)936-6994 P.O. Box 12066, Austin, Texas 78711-2066 www.courts.state.tx.us/tfid CHAIR: THE HONORABLE SHARON

More information

CHAPTER Senate Bill No. 2582

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

More information

BYLAWS OF SWAN LAKE ESTATES HOMEOWNERS' ASSOCIATION, INC. A MISSISSIPPI NON-PROFIT CORPORATION TABLE OF CONTENTS. ARTICLE I Page 3 NAME AND LOCATION

BYLAWS OF SWAN LAKE ESTATES HOMEOWNERS' ASSOCIATION, INC. A MISSISSIPPI NON-PROFIT CORPORATION TABLE OF CONTENTS. ARTICLE I Page 3 NAME AND LOCATION BYLAWS OF SWAN LAKE ESTATES HOMEOWNERS' ASSOCIATION, INC. A MISSISSIPPI NON-PROFIT CORPORATION TABLE OF CONTENTS ARTICLE I Page 3 NAME AND LOCATION ARTICLE II Page 3 PURPOSE AND PARTIES 2.01 Purpose 2.02.

More information

County Clerk, Pattie S. Bender, acting as Temporary Chairman, called the meeting to order.

County Clerk, Pattie S. Bender, acting as Temporary Chairman, called the meeting to order. JANUARY SESSION Organizational Session of the Board of County Commissioners for the County of St. Joseph, State of Michigan, was held in the Commissioners' Room, Courthouse at the Village of Centreville,

More information

OFFICE OF THE ELECTORAL BOARD AND VOTER REGISTRATION Linda Lindberg, Registrar. FY 2016 Proposed Budget - General Fund Expenditures

OFFICE OF THE ELECTORAL BOARD AND VOTER REGISTRATION Linda Lindberg, Registrar. FY 2016 Proposed Budget - General Fund Expenditures OFFICE OF THE ELECTORAL BOARD AND VOTER REGISTRATION Linda Lindberg, Registrar 2100 CLARENDON BLVD., SUITE 320, ARLINGTON, VA 22201 703-228-3456 voters@arlingtonva.us Our Mission: To maintain an accurate

More information

TEXAS TASK FORCE ON INDIGENT DEFENSE

TEXAS TASK FORCE ON INDIGENT DEFENSE TEXAS TASK FORCE ON INDIGENT DEFENSE 205 West 14 th Street, Suite 700 Tom C. Clark Building (512)936-6994 P.O. Box 12066, Austin, Texas 78711-2066 Fax: (512)475-3450 CHAIR: THE HONORABLE SHARON KELLER

More information

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

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

More information

(UNOFFICIAL MINUTES)

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

More information

Chapter 4 - Other Appointive Officers

Chapter 4 - Other Appointive Officers Chapter 4 - Other Appointive Officers 401 Village Attorney 402 Village Engineer 403 Village Treasurer 404 Building and Zoning Officer 405 Planning & Zoning Commission 406 Economic Development Commission

More information

Interagency Committee of State Employed Women (ICSEW) Bylaws, Policies and Procedures. Table of Contents

Interagency Committee of State Employed Women (ICSEW) Bylaws, Policies and Procedures. Table of Contents Bylaws, Policies and Procedures Table of Contents Bylaws... 1 100.0 Committee Policies... 7 100.1 Committee Procedure... 8 100.2 Annual Report: Procedure... 10 110.0 Meeting Minutes: Policy... 11 110.1

More information

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

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

More information

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

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

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

More information

RULES FOR REIMBURSEMENT OF EXPENSES FOR STATE-FUNDED ELECTIONS (Effective February 6, 2004; Revised December 29, 2015)

RULES FOR REIMBURSEMENT OF EXPENSES FOR STATE-FUNDED ELECTIONS (Effective February 6, 2004; Revised December 29, 2015) Agency # 108.00 RULES FOR REIMBURSEMENT OF EXPENSES FOR STATE-FUNDED ELECTIONS (Effective February 6, 2004; Revised December 29, 2015) STATE BOARD OF ELECTION COMMISSIONERS 501 Woodlane, Suite 401N Little

More information

LAKE LOTAWANA ASSOCIATION BY LAWS

LAKE LOTAWANA ASSOCIATION BY LAWS LAKE LOTAWANA ASSOCIATION BY LAWS Revised and Adopted April 9, 1991 Table of Contents ARTICLE I: MEMBERSHIP..1 ARTICLE II: MEMBERSHIP MEETING..2 ARTICLE III: BOARD OF DIRECTORS.. 4 ARTICLE IV: RESPONSIBILITIES

More information

AGENDA COLLETON COUNTY COUNCIL REGULAR MEETING TUESDAY, JUNE 26, :00 P.M. COUNTY COUNCIL CHAMBERS, OLD JAIL BUILDING

AGENDA COLLETON COUNTY COUNCIL REGULAR MEETING TUESDAY, JUNE 26, :00 P.M. COUNTY COUNCIL CHAMBERS, OLD JAIL BUILDING AGENDA COLLETON COUNTY COUNCIL REGULAR MEETING TUESDAY, JUNE 26, 2018 5:00 P.M. COUNTY COUNCIL CHAMBERS, OLD JAIL BUILDING 1. Call to Order 2. Invocation and Pledge of Allegiance 3. Roll Call 4. Approval

More information

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

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

More information

Minutes of the Troy Township Board Meeting Monday, April 21,2014 7:00 p.m.

Minutes of the Troy Township Board Meeting Monday, April 21,2014 7:00 p.m. Minutes of the Troy Township Board Meeting Monday, April 21,2014 7:00 p.m. Meeting of the Troy Township Board of Trustees held at the Troy Township Community Center, 25448 Seil Road, Shorewood, Illinois.

More information

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

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

More information

(UNOFFICIAL MINUTES)

(UNOFFICIAL MINUTES) Tuesday, November 6, 2018 248 The regular meeting of the Sanilac County Board of Commissioners was called to order by Chairman Daniel Dean at 1:00 p.m., on Tuesday, November 6, 2018 in the Board of Commissioners

More information

June 5, Allen Johnson, Johnson Law Firm. Chairman Peterson called the meeting to order.

June 5, Allen Johnson, Johnson Law Firm. Chairman Peterson called the meeting to order. A regular meeting of the Bladen County Board of Commissioners was held at 6:30 pm on Monday, in the Commissioners Meeting Room of the Bladen County Courthouse. The following members were present: Charles

More information

AMENDED AND RESTATED BY-LAWS CALIFORNIA STATE UNIVERSITY, LOS ANGELES FOUNDATION (CSULA FOUNDATION) A CALIFORNIA NONPROFIT PUBLIC BENEFIT CORPORATION

AMENDED AND RESTATED BY-LAWS CALIFORNIA STATE UNIVERSITY, LOS ANGELES FOUNDATION (CSULA FOUNDATION) A CALIFORNIA NONPROFIT PUBLIC BENEFIT CORPORATION AMENDED AND RESTATED BY-LAWS OF CALIFORNIA STATE UNIVERSITY, LOS ANGELES FOUNDATION (CSULA FOUNDATION) A CALIFORNIA NONPROFIT PUBLIC BENEFIT CORPORATION Amended April 30, 2015 ARTICLE I NAME The name of

More information

BANNISTER LAKES HOMEOWNERS ASSOCIATION

BANNISTER LAKES HOMEOWNERS ASSOCIATION BANNISTER LAKES HOMEOWNERS ASSOCIATION AMENDED ARTICLES OF INCORPORATION AND BY-LAWS 2005 That all shall be governed by certain laws for the common good. Constitution of the Commonwealth of Massachusetts

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

Department of Buildings and General Services Statutory Framework

Department of Buildings and General Services Statutory Framework Department of Buildings and General Services Statutory Framework By Rebecca Wasserman Vermont Legislative Council January 2013 Table of Contents Introduction 1 Organizational History 2 3 V.S.A 2283A. Department

More information

MINUTES OF THE REGULAR MEETING OF THE ZIMMERMAN CITY COUNCIL MONDAY, NOVEMBER 6, 2017

MINUTES OF THE REGULAR MEETING OF THE ZIMMERMAN CITY COUNCIL MONDAY, NOVEMBER 6, 2017 MINUTES OF THE REGULAR MEETING OF THE ZIMMERMAN CITY COUNCIL MONDAY, NOVEMBER 6, 2017 CALL TO ORDER The regular meeting of the Zimmerman City Council was called to order at 7:00 p.m. at City Hall by Mayor

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

BYLAWS OF THE BOARD OF TRUSTEES OF UNION COUNTY COLLEGE

BYLAWS OF THE BOARD OF TRUSTEES OF UNION COUNTY COLLEGE BYLAWS OF THE BOARD OF TRUSTEES OF UNION COUNTY COLLEGE As amended November 1, 1982, November 2, 1987, February 26, 1991, May 8, 1996, March 25, 1997, September 23, 1997, November 7, 2005, November 1,

More information

A Bill Regular Session, 2017 HOUSE BILL 1241

A Bill Regular Session, 2017 HOUSE BILL 1241 Stricken language will be deleted and underlined language will be added. Act of the Regular Session 0 State of Arkansas st General Assembly A Bill Regular Session, HOUSE BILL By: Joint Budget Committee

More information

241 ALLEGAN COUNTY BOARD OF COMMISSIONERS

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

More information

TEXAS TASK FORCE ON INDIGENT DEFENSE

TEXAS TASK FORCE ON INDIGENT DEFENSE TEXAS TASK FORCE ON INDIGENT DEFENSE 205 West 14 th Street, Suite 700 Tom C. Clark Building (512)936-6994 P.O. Box 12066, Austin, Texas 78711-2066 www.courts.state.tx.us/tfid CHAIR: THE HONORABLE SHARON

More information

BYLAWS OAK RIDGE FIRE AND RESCUE COMPANY. June 14, 2010

BYLAWS OAK RIDGE FIRE AND RESCUE COMPANY. June 14, 2010 BYLAWS OF OAK RIDGE FIRE AND RESCUE COMPANY June 14, 2010 Page 1 of 13 BYLAWS OF OAK RIDGE FIRE AND RESCUE COMPANY ARTICLE I - NAME AND OFFICES 1. Name. The name of this non-profit corporation is Oak Ridge

More information

COMMONWEALTH OF PENNSYLVANIA OFFICE OF THE GOVERNOR HARRISBURG. July 10, 2014

COMMONWEALTH OF PENNSYLVANIA OFFICE OF THE GOVERNOR HARRISBURG. July 10, 2014 COMMONWEALTH OF PENNSYLVANIA OFFICE OF THE GOVERNOR HARRISBURG THE GOVER NOR July 10, 2014 TO THE HONORABLE, THE HOUSE OF REPRESENTATIVES OF THE COMMONWEALTH OF PENNSYLVANIA I have the honor to inform

More information

The Clerk, Pattie S. Bender, called the roll and the following Commissioners were present:

The Clerk, Pattie S. Bender, called the roll and the following Commissioners were present: JULY SESSION Regular Session of the Board of County Commissioners for the County of St. Joseph, State of Michigan, was held in the Commissioners' Room, Courthouse at the Village of Centreville, Michigan

More information

MINUTES SOUTHEASTERN WISCONSIN REGIONAL PLANNING COMMISSION ANNUAL MEETING

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

More information

ARTICLE 7. SECTION 1. Section of the General Laws in Chapter entitled "The

ARTICLE 7. SECTION 1. Section of the General Laws in Chapter entitled The ======= art.00//00//00//00//00/1 ======= 1 ARTICLE 1 1 1 1 1 1 1 0 1 0 SECTION 1. Section 1-.-1 of the General Laws in Chapter 1-. entitled "The Edward O. Hawkins and Thomas C. Slater Medical Marijuana

More information

PROPOSED REVISION TO GOVERNING REGULATIONS: EXECUTIVE COMMITTEE

PROPOSED REVISION TO GOVERNING REGULATIONS: EXECUTIVE COMMITTEE ECR 1 Chairman, Board of Trustees September 10, 2013 Members, Board of Trustees: PROPOSED REVISION TO GOVERNING REGULATIONS: EXECUTIVE COMMITTEE Recommendation: that the Board of Trustees receive and vote

More information

FLORIDA 911 COORDINATORS ASSOCIATION, INC. BY-LAWS

FLORIDA 911 COORDINATORS ASSOCIATION, INC. BY-LAWS FLORIDA 911 COORDINATORS ASSOCIATION, INC. Articles of Incorporation established November 28, 2017 BY-LAWS Approved 07-25-18 ARTICLE I PURPOSE Name The name of this organization shall be Florida 911 Coordinators

More information

PROCUREMENT POLICIES AND PROCEDURES. BOARD OF DIRECTORS POLICY AND PROCEDURE No. BOD 014

PROCUREMENT POLICIES AND PROCEDURES. BOARD OF DIRECTORS POLICY AND PROCEDURE No. BOD 014 PROCUREMENT POLICIES AND PROCEDURES BOARD OF DIRECTORS POLICY AND PROCEDURE No. BOD 014 APPROVED BY CRRA BOARD OF DIRECTORS EFFECTIVE SEPTEMBER 24, 2009 CONTENTS 1. PREAMBLE...1 1.1 General Policy... 1

More information

The Clinton County Board of Commissioners met Tuesday, October 10, 2000 at 9 a.m. with Vice-Chairperson Arehart presiding.

The Clinton County Board of Commissioners met Tuesday, October 10, 2000 at 9 a.m. with Vice-Chairperson Arehart presiding. DATE The Clinton County Board of Commissioners met Tuesday, October 10, 2000 at 9 a.m. with Vice-Chairperson Arehart presiding. INVOCATION, PLEDGE OF ALLEGIANCE AND ROLL CALL Scott A. Hummel gave the invocation.

More information

BOARD OF GOVERNORS BYLAWS Revised November 28, 2007

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

More information

BYLAWS OF THE DIGITAL ANALYTICS ASSOCIATION. Updated June Article I. Name, Location and Purpose

BYLAWS OF THE DIGITAL ANALYTICS ASSOCIATION. Updated June Article I. Name, Location and Purpose BYLAWS OF THE DIGITAL ANALYTICS ASSOCIATION Updated June 2018 Article I Name, Location and Purpose Section 1. Name. The name of this corporation is the Digital Analytics Association (formerly doing business

More information

CLINTON COUNTY BOARD OF COMMISSIONERS

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

More information

BYLAWS. ARTICLE I Board of Directors. Section 1. Purpose. The purpose of the Florida International University Research

BYLAWS. ARTICLE I Board of Directors. Section 1. Purpose. The purpose of the Florida International University Research BYLAWS FLORIDA INTERNATIONAL UNIVERSITY RESEARCH FOUNDATION, INC. (A Not-For-Profit Corporation) Adopted October 20, 2016 Approved by FIU BOT December 1, 2016 ARTICLE I Board of Directors Section 1. Purpose.

More information

CHAPTER House Bill No. 999

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

More information

A Bill Fiscal Session, 2018 HOUSE BILL 1084

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

More information

LA14-24 STATE OF NEVADA. Performance Audit. Department of Public Safety Office of Director Legislative Auditor Carson City, Nevada

LA14-24 STATE OF NEVADA. Performance Audit. Department of Public Safety Office of Director Legislative Auditor Carson City, Nevada LA14-24 STATE OF NEVADA Performance Audit Department of Public Safety Office of Director 2014 Legislative Auditor Carson City, Nevada leg Audit Highlights Highlights of performance audit report on the

More information

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

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

More information

Borough of Elmer Minutes January 3, 2018

Borough of Elmer Minutes January 3, 2018 12 Borough of Elmer Minutes January 3, 2018 CALL TO ORDER: A Regular Meeting of the Borough Council convened in the Borough Hall at 7:38 p.m. with Mayor Stemberger presiding. FLAG SALUTE AND INVOCATION:

More information

1 SB By Senator Dial. 4 RFD: Fiscal Responsibility and Economic Development. 5 First Read: 21-FEB-17. Page 0

1 SB By Senator Dial. 4 RFD: Fiscal Responsibility and Economic Development. 5 First Read: 21-FEB-17. Page 0 1 SB220 2 182114-1 3 By Senator Dial 4 RFD: Fiscal Responsibility and Economic Development 5 First Read: 21-FEB-17 Page 0 1 182114-1:n:02/09/2017:EBO-KB/JK 2 3 4 5 6 7 8 SYNOPSIS: Under existing law, preferred

More information

COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, DECEMBER 9, :00 A.M.

COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, DECEMBER 9, :00 A.M. BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, DECEMBER 9, 2014-9:00 A.M. County Commission Chamber Indian River County Administration Complex 1801

More information

OAKLAND COUNTY BOARD OF COMMISSIONERS MINUTES

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

More information

CHAPTER Senate Bill No. 388

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

More information

CUMBERLAND COVE PROPERTY OWNERS' ASSOCIATION INC.

CUMBERLAND COVE PROPERTY OWNERS' ASSOCIATION INC. BYLAWS OF CUMBERLAND COVE PROPERTY OWNERS' ASSOCIATION INC. 1. GENERAL 1.1 Identity. These are the BYLAWS of CUMBERLAND COVE PROPERTY OWNERS ASSOCIATION, INC., hereinafter referred to as the "ASSOCIATION"

More information

CHAPTER Senate Bill No. 1204

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

More information