Shirley M. Simonis 1516 Church Street Stevens Point, WI Phone: Fax: wi. us

Size: px
Start display at page:

Download "Shirley M. Simonis 1516 Church Street Stevens Point, WI Phone: Fax: wi. us"

Transcription

1 Portage County Clerk Shirley M. Simonis 1516 Church Street Stevens Point, WI Phone: Fax: wi. us NOTICE: The resolutions/ordinances within this agenda packet are subject to amendment or change at this meeting or subsequent meetings of the County Board. October 26, 2017 TO THE HONORABLE CHAIRMAN AND MEMBERS OF THE PORTAGE COUNTY BOARD OF SUPERVISORS: The Portage County Board of Supervisors will meet in the County Board Chambers of the County-City Building, 1516 Church Street, Stevens Point, Wisconsin on WEDNESDAY, NOVEMBER 1, 2017 AT 5:00p.m. for the ANNUAL MEETING of the County Board. AGENDA: PUBLIC NOTICE AGENDA ITEMS: PUBLIC COMMENTS: 2018 BUDGET HEARING: ADJOURN PUBLIC HEARING: 2018 COUNTY BUDGET AND RESOLUTIONS/ORDINANCES: PROPOSED AMENDMENTS: Call to Order Roll Call Pledge to the Flag Invocation-Supervisor Bob Gifford Review/Approval-October 10, 2017 County Board Minutes Correspondence: 1) Governor Scott Walker Proclamation-Love America Week No items were received by the agenda publication deadline Members of the public who wish to address the County Board on specific agenda items must register their request at this time, with such comments subject to the reasonable control of the County Board Chair as set forth in Robert's Rules of Order Motion to Adjourn as a Committee for a PUBLIC HEARING on the Proposed County Budget for 2018 Motion to Adjourn Public Hearing and return to Annual Session 1) Adoption of the 2018 Portage County Budget Amendments Proposed by Committees or Individual Supervisors VOTE ON 2018 BUDGET ADOPTION

2 RESOLUTIONS/ORDINANCES: ADJOURNMENT: 2) Adoption of the Property Tax Levy Apportionment for the 2017 Tax Levy Payable in ) Initial Resolution Authorizing Not to Exceed $2,100,000 General Obligation Promissory Notes for Capital Projects 4) Ratification of the Collective Bargaining Agreement Between Portage County and the Portage County Highway Employees Local 311, AFSCME, AFL-CIO for the Period of January 1, 2017 through December 31, ) Addition of Language to Portage County Purchasing Ordinance Pertaining to Used Equipment 6) Elected Officials Compensation for the April April 2020 Term for County Board Chair 7) Elected Officials Compensation for the April April 2020 Term for County Board Supervisor 8) Elected Officials Compensation for the April April 2022 Term for County Executive 9) Approving and Authorizing the Stop Loss Provider for the Portage County Health Insurance Plan for 2018 Motion to Adjourn, Subject to the Call of the Chair R:;;u;s L S M. SIMONIS, Portage County Clerk NOTICE: Any person who has special needs and plans on attending this meeting should contact the County Clerk's Office as soon as possible to ensure that reasonable accommodations can be made:

3 RESOLUTION NO: TO: THE IIONORABLE CHAIRMAN AND MEMBERS OF TilE PORTAGE COUNTY BOARD OF SUPERVISORS: RE: ADOPTION OF THE 2018 PORTAGE COUNTY BUDGET WHEREAS, the County Executive and Finance Committee have conducted numerous budget meetings in formulating the 2018 budget; and WHEREAS, the 2018 budget proposed by the County Executive has been presented and detailed to the County Board of Supervisors on October 3, 20 17; and WHEREAS, formal publication of the budget summary and announcement of the public hearing were formally noticed on Monday, October 9, 2017 in the Stevens Point Journal in accordance with Section of the Wisconsin State Statutes; and WHEREAS, a public hearing on the proposed 2018 Portage County Budget was held at 5:00 P.M. on November I, 2017, as required by law; and WHEREAS, the County Board of Supervisors authorizes the annual budget of $103,874,702 at its annual fall meeting on November I, 2017 to fund and operate the County. FISCAL NOTE: This resolution adopts the 2018 Portage County Budget of $103,874,702 including the appropriations, revenues, and use of fund balance as proposed by the County Executive and amended by the County Board of Supervisors as outlined in the 2018 Portage County Budget. Passage of this resolution requires a majority vote of the County Board. NOW, THEREFORE, BE IT RESOLVED, that the Portage County Board of Supervisors hereby adopts the budget of $103,874,702 for the fiscal year beginning January I, DATED THIS JS1 DAY OF NOVEMBER, Dan Dobratz Bo DeDeker

4 RESOLUTION NO: TO: THE HONORABLE CHAIRMAN AND MEMBERS OF THE PORTAGE COUNTY BOARD OF SUPERVISORS: RE: ADOPTION OF THE PROPERTY TAX LEVY APPORTIONMENT FOR THE 2017 TAX LEVY PAYABLE IN 2018 WHEREAS, the Wisconsin Department of Revenue establishes the Equalized Value for Portage County for the 2017 apportionment which is set at $5,537,353,800; and WHEREAS, the County Executive has duly formulated her 2018 budget proposal and presented it to the County Board; and WHEREAS, to fund and operate the County, a tax levy of $28,676,846 with an associated rate of $5.18 per thousand ($1,000) of equalized value is needed; and WHEREAS, the levy is in compliance with the levy limit as imposed by 2017 Wisconsin Act 59 ( State Biennial Budget) which limits the propctty tax levy increase to the greater percent change of net new construction for Portage County at the level of I.426%, or the statutory rate of 0%; and WHEREAS, formal publication of the budget summary and announcement of the public hearing were noticed on Monday, October 9, 2017 in the Stevens Point Journal in accordance with Section of the Wisconsin State Statutes; and WHEREAS, a public hearing on the proposed 2018 Portage County Budget was held at 5:00 P.M. on November I, FISCAL NOTE: This resolution establishes the tax levy for the 2018 Portage County Budget to be app01tioned to Pottage County municipalities. The total levy is $28,676,846 for the 2018 Budget as follows: Operating Levy - General Operating Levy- County Wide EMS Bridge & Culvert Aid Debt Service Levy TOTAL Levy Amount $23,534,857 2,161, ,000 2,754,871 $28,676,206 This resolution requires a majority vote of the board for passage. NOW, THEREFORE, BE IT RESOLVED, that the Portage County Board of Supervisors hereby authorizes a propetty tax levy in the amount of $28,676,206 in support of the 2018 budget. BE IT FURTHER RESOLVED, that the County Clerk is hereby directed to levy the required taxes against all taxable property in Portage County and to levy special assessments and charges against the respective municipalities as provided by law. DATED THIS P1 DAY OF NOVEMBER, 2017.

5 RESPECTFULLY SUBMITTED, P.'rAGE CO NTY FINANCE COMMITTEE. J.. / / -

6 RESOLUTION NO. INITIAL RESOLUTION AUTHORIZING NOT TO EXCEED $2,1 00,000 GENERAL OBLIGATION PROMISSORY NOTES FOR CAPITAL PROJECTS WJ-IEREAS, Portage County, Wisconsin (the "County"), is in need of an amount not to exceed $2, I 00,000 for the public purpose of financing capital projects, including highway improvements; and WHEREAS, it is desirable to authorize the issuance of general obligation promissory notes for such purpose pursuant to Chapter 67 of the Wisconsin Statutes; NOW, THEREFORE, BE IT RESOLVED by the Portage County Board of Supervisors that the County borrow an amount not to exceed $2, I 00,000 by issuing its general obligation promissory notes for the public purpose of financing capital projects, including highway improvements. There be and there hereby is levied on all the taxable property in the County a direct, annual tax in such years and in such amounts as are sufficient to pay when due the principal and interest on such notes. Adopted and recorded November I, 20I7. Attest: 0. Philip Idsvoog Chairperson Shirley M. Simonis County Clerk QB\ I

7 Dated this 1st day of November, RESPECTFULLY SUBMITTED, FINANCE COMMITTEE )Gc<( Bo DeDekcr 2 QB\

8 RESOLUTION NO. TO: THE HONORABLE CHAIRMAN AND MEMBERS OF THE PORTAGE COUNTY BOARD OF SUPERVISORS RE: RATIFICATION OF THE COLLECTNE BARGAINING AGREEMENT BETWEEN PORTAGE COUNTY AND THE PORTAGE COUNTY HIGHWAY EMPLOYEES LOCAL 311, AFSCME, AFL CIO FOR THE PERIOD OF JANUARY 1, 2017 THROUGH DECEMBER 31, 2017 WHEREAS, through negotiations conducted pursuant to section , Wis. Stats. between AFSCME Local 311 and Portage County's bargaining team, a tentative agreement has been reached; and, WHEREAS, the Bargaining Unit ratified said agreement; and, WHEREAS, the Portage County Human Resources Committee reviewed and recommended adoption of said agreement; and, WHEREAS, the Tentative Agreement provides for no change with respect to wages as outlined on the attached pages, of which the wage and classification plan is included for informational purposes only. FISCAL NOTE: This resolution itself does not require an increase to the 2017 budget. NOW, THEREFORE BE IT RESOLVED that the Portage County Board of Supervisors does hereby approve and ratify the collective bargaining agreement with the Portage County Highway Employees Local 311, AFSCME, AFL-CIO with the terms and conditions outlined on the attachment. DATED TIDS 1st DAY OF NOVEMBER, Vincent Miresse

9 Portage County Human Resources 1462 Strongs Ave. Stevens Point, WI Phone: Fax: Tentative Agreement for a Successor Collective Bargaining Agreement with Portage Countv and Portage Countv Highway Employees. Local 311. AFSCME. AFL-CIO for the term of Januarv through December Article 2- Wages: Wages herein are only total base wages. Wages herein excludes any other compensation, such as but is not limited to: overtime, premium pay, merit pay, performance pay, supplemental compensation, pay sdledules and automatic pay progressions. The base wage for 811 positions shall remain at the base wage rate as established effective September 11, A copy of the January 1, 2017 Highway Salary Schedule is included for reference. The base wage rates are designated in red. All steps, step amounts and supplemental pay in the salary schedule are subject to County discretion and can be eliminated or changed at lle sole discretion of lle County.. 2. Duration: This Agreement shall be in full force and effect from January 1, 2017 through and including December 31, Management reserves lle right to add to, delete from, and/or modify the above proposal at any time.

10 Portage Countv Highwav Schedule Effective January 1, 2017

11 LABOR AGREEMENT BETWEEN P.ORTAGE COUNTY I AND PORTAGE COUNTY ffighway EMPLOYEES LOCAL 311, A.F.S.C.M.E., AFL-CIO Duration January 1, 2017 through December 31, 2017

12 PORTAGE COUNTY ffighw AY LABOR AGREEMENT This Agreement made and entered into by and between Portage County, hereinafter referred to as the "County" or "Employer" and the Portage County lfighway Employees, Local311, American Federation of State, County, and Municipal Employees, AFL-CIO, hereinafter referred to as the ''Union". ARTICLEl-RECOG ON The County recognizes American Federation of State, COUDty, and Municipal Employees (AFSCME), AFL-CIO, Council40, Local311 as the exclusive bargaining agent for all regular full-time and regular part-time employees of the Portage County Highway Dep excluding supervisory, managerial, professional, confideritial and clerical employees and employees included in other bargaining. units. ARTICLE 2- WAGES Wages herein are only total base wages. Wages herein excludes any other compensation, such as but is not limited to: overtime, premium pay, merit pay, performance pay, supplemental compensation, pay schedules, and automatic pay progressions. The base wage for all positions shall remain at the base wage rate as established effective September 11, ARTICLE 3- DURATION This Agreement sba1l be in full force and effect from January 1, 2017 through and includirig December 31, 2017.?

13 Signed and dated this day of ; 2017 PORTAGE COUNTY PORTAGE COUNTYIDGHWAY EMPLOYEES LOCAL 311, AFSCME, AFL-CIO County Executive President County Board Chair s Chair, Human Resources Committee Bargaining Committee Member Human Resources Director Bargaining Committee Member County Clerk

14 RESOLUTION NO. _ TO: THE HONORABLE CHAIRMAN AND MEMBERS OF THE PORTAGE COUNTY BOARD OFSUPERVISORS: RE: ADDITION OF LANGUAGE TO PORT AGE COUNTY PURCHASING ORDINANCE PERTAINING TO USED EQUIPMENT. WHEREAS, the current Purchasing Ordinance does not allow for the purchase of used equipment over the $5,000 threshold without the use of a competitive process; and WHEREAS, the County has had opportunities to purchase used equipment at substantial cost savings, but has been unable to make such purchases due to the need for a competitive process; and WHEREAS, not requiring the competitive process on used equipment would provide cost savings to the County by allowing the purchase of used equipment at a reduced rate with useable life remaining; and WHEREAS, the purchase of used equipment from vendors when, in the discretion of that department's respective head, the purchase of said used equipment will result in considerable savings to Portage County; and WHEREAS, amending ordinance PURCHASING PROCEDURE AND METHODS to allow for these purchases to be made with the approval of the Procurement Director; and FISCAL NOTE: There is no fiscal obligation. NOW, THEREFORE, BE IT RESOLVED, that the Portage County Board of Supervisors hereby approves the amendments to ordinance PURCHASING PROCEDURE AND METHODS and allows for the purchase of used equipment as outlined on the attached. DATED THIS 1 sr DAY OF NOVEMBER, RESPECTFULLY SUBMITTED,

15 PURCHASING PROCEDURE AND METHODS (a) All purchases shall be conducted in accordance with all State and Local laws, codes, ordinances, and industry best practices established by the national Institute of Government Purchasing (NIGP). (b) All purchases, acquisitions or leases of any type where the estimated cost is $5, or more may be made only after using a competitive process determined by Purchasing, where possible. Competitive processes include, but are not limited to, Request for Bids, Request for Proposals, Request for Quotes, Cooperative Purchase Contracts, or Request for Qualifications. (c) The purchase of used equipment from vendors when, in the discretion of that department's respective head, the purchase of said used equipment will result in considerable savings to Portage County, shall be submitted to the Procurement Director or Procurement Director's designee for review and approval for waiving requirements of the competitive process. Respective department head must provide written justification to Procurement Director or Procurement Director's designee for review and approval. (ed) All purchases where the estimated cost is under $5, may be made on the open market and directly from a dealer or supplier without obtaining quotations, but multiple quotations should be obtained where possible if a fair market price is not known or apparent. (ae) The Procurement Director may waive the competitive process requirement, if multiple bids, quotations or proposals are not obtainable, for professional services not conducive to competition, or in cases of immediate need for items or supplies due to unforeseen circumstances. (ed The justification and reasons for awards of purchases made by the procedures authorized in paragraphs a, b, c and d above shall be recorded and kept on file in the Procurement Director's office. (fg) No bid, quotation or purchase may violate the Portage County Code of Ethics. ( h) The Procurement Director reserves the right to accept or reject any or all options, bids or proposals; to waive any technicality or error in any bid or part thereof submitted, and to accept any bid or option, or combination thereof, in whole or in part, which is deemed to be in the best interest of the County, and the needs of the department for whom the purchase is made. Further, for good cause only, the Procurement Director may authorize consideration of minor or technical alterations to bids and quotes; however, this provision may not be utilized to alter or add to a project in a manner designed to avoid the competitive bidding procedure. (l:ti) Each solicitation shall set forth the criteria to be considered in the evaluation of bids or proposals for award, and that no factor shall be considered that is not included in the solicitation. (fj) All things being equal, contracts for purchases shall be awarded to the lowest qualified, responsive and responsible bidder who meets specifications, absent compelling circumstances. Ok) Purchases that are considered "sole source" must be approved by the Procurement Director and the Corporation Counsel. (kl) Change Orders. The Procurement Director may authorize written change orders in an amount not to exceed 10% of the award, to address needed contract changes. Change orders exceeding 10% of the award and $25,000 or less shall be approved by the County Executive. Change orders exceeding 10% of the award and greater than $25,000 shall be approved by County Board. This provision may not be utilized to alter or add to a project in a manner designed to avoid the competitive bidding procedure.

16 RESOLUTION NO.. TO: THE HONORABLE CHAIRMAN AND MEMBERS OF THE PORTAGE COUNTY BOARD OF SUPERVISORS RE: ELECTED OFFICIALS COMPENSATION FOR THE APRIL APRIL 2020 TERM FOR COUNTY BOARD CHAIR WHEREAS, Portage County has been a Self Organized County since 1995 and per Wis. Stats (l)(c) the method of compensation for supervisors shall be determined by the Board; and WHEREAS, candidates for the office of County Board Supervisor may circulate nomination papers on December 1, 2017 for the April April 2020 term and on the third Tuesday of April 2018 the Board will elect a County Board Chair for the term; and WHEREAS, per Portage County Ordinance (d) The Chainnan of the Board is a salaried position and therefore does not receive per diems, and the current salary of $20,000 for County Board Chair has not changed since 2008; and WHEREAS, the Human Resources Committee has evaluated the total annual compensation for the office of County Board Chair and recommends the following, plus mileage and necessary travel expenses: April 17,2018 April 16, 2019 (1.5% increase) County Board Chair salary $24,000 $24,360 WHEREAS, the County Board Chair shall continue to participate in direct deposit for all pay; and WHEREAS, a simple majority vote of the County Board members present will be required for final approval of this resolution. FISCAL NOTE: There is no need for a budget adjustment or further appropriations to carry out this resolution. The funds necessary for this resolution will be incorporated into the 20 I 8 budget. NOW, THEREFORE, BE IT RESOLVED, that the Portage County Board of Supervisors authorizes and recommends that the total annual compensation of the County Board Chair be established as shown above throughout the entire term of office and shall participate in direct deposit for all pay. Dated this pth day of November, 2017.

17 RESPECTFULLY SUBMITTED, TY HUMAN RESOURCES COMMITTEE: =owski--- Don Butkowski, Vice Chair t. /) 4 L4 astro)</cj r=-

18 RESOLUTION NO. TO: THE HONORABLE CHAIRMAN AND MEMBERS OF THE PORTAGE COUNTY BOARD OF SUPERVISORS RE: ELECTED OFFICIALS COMPENSATION FOR THE APRIL APRIL 2020 TERM FOR COUNTY BOARD SUPERVISOR WHEREAS, Portage County has been a Self-Organized County since 1995 and per Wis. Stats ( 1 )(c) the method of compensation for supervisors shall be determined by the Board; and WHEREAS, candidates for the office of County Board Supervisor may circulate nomination papers on December 1, 2017 for the April April 2020 term; and since 1998; and WHEREAS, the current per diem of$50 and $45 for County Board Supervisors has not changed WHEREAS, the Human Resources Committee has evaluated the total annual compensation for County Board Supervisor and recommends the following, plus mileage and necessary travel expenses: Anril 17, 2018 Anril 16, 2019 (1.5% increase) County Board Meetings per diem $55.00 $ WCA Annual Conference per diem $55.00 $ Committee Meeting: Chair and Active Secretary per diem $55.00 $ Committee Member per diem $50.00 $50.75 Two or more meetings in one day eligible for a maximum of two per diem payments. Special meetings of more than four hours, not including travel time, and assigned by oversight committee, eligible for payment of two per diem payments (this provision excludes conferences). The per diem for Chair and Active Secretary shall only be for Committee Meetings in which the County Board Supervisor is the Chair or Active Secretary. If attending another approved meeting the Other Committee Member per diem will apply. WHEREAS, non-supervisor members of various boards, committees, and commissions will receive the same meeting per diem as supervisors when authorized per Portage County Ordinance 3.1; and WHEREAS, the County Board Supervisors shall continue to participate in direct deposit for all their pay; and WHEREAS, a simple majority vote of the County Board members present will be required for final approval of this resolution. FISCAL NOTE: There is no need for a budget adjustment or further appropriations to carry out this resolution. The funds necessary for this resolution will be incorporated into the 2018 budget.

19 NOW, THEREFORE, BE IT RESOLVED, that the Portage County Board of Supervisors authorizes and recommends that the total annual compensation for County Board Supervisors be established as shown above throughout the entire term of office and shall participate in direct deposit for all their pay. Dated this I st day of November, RESPECTFULLY SUBMITTED, HUMAN RESOURCES COMMITTEE: AJ

20 RESOLUTION NO., TO: THE HONORABLE CHAIRMAN AND MEMBERS OF THE PORT AGE COUNTY BOARD OF SUPERVISORS RE: ELECTED OFFICIALS COMPENSATION FOR THE APRIL APRIL 2022 TERM FOR COUNTY EXECUTIVE WHEREAS, per Wis. Stats (4) the Portage County Board of Supervisors is required to establish the salary of the county executive at least 90 days prior to any election held to fill the office; and WHEREAS, candidates for the office of county executive may circulate nomination papers on December 1, 2017 for the April April 2022 term, commencing the third Tuesday of April 20 18; and WHEREAS, for past terms a total annual compensation was established including an annual $450 Post Employment Health Plan (PEHP) contribution, as was done for other managerial County employees, and; WHEREAS, for other managerial County employees the $450 PEHP contribution has been removed from the annual salary and is now treated as a separate County contribution and therefore the recommendation is to remove the $450 PEHP contribution from the county executive salary and treat as a separate and distinct fringe benefit effective April 2018; and WHEREAS, the board desires to establish the annual salary for the county executive, which is separate and distinct from the fringe benefits offered by the county to elected officials and which fringe benefits are subject to increase or decrease during the county executive's term at the discretion of the board and in accordance with state and federal law, and WHEREAS, the Human Resources Committee has evaluated the salary of the office of county executive, of which the current total annual compensation is $82, which includes an annual $450 Post Employment Health Plan (PEHP) contribution, and recommends that the salary, without the PEHP contribution included, be established as follows: April 17, 2018: $87, April 17, 2019: $91, April 17, 2020: $95, April 17, 2021: $99, WHEREAS, a simple majority vote of the County Board members being present will be required for fmal approval; FISCAL NOTE: There is no need for a budget adjustment or further appropriations to carry out this resolution. The funds necessary for this resolution will be incorporated into the 2018 budget. NOW, THEREFORE, BE IT RESOLVED, that the Portage County Board of Supervisors authorize and recommend that the salary for the office of county executive be established as shown above throughout the entire term of office. NOW, THEREFORE BE IT FURTHER RESOLVED, that Portage County shall abide by

21 Wisconsin Statutes and all applicable laws and regulations regarding contributions to the Wisconsin Retirement Fund and the County Executive is entitled to participate in the County's health insurance program subject to the terms and conditions of the program, which may be modified from time to time, under the same terms and conditions as the health insurance coverage offered to other county employees. Dated this 1st day ofnovember, RESPECTFULLY SUBMITI'ED,.n.JJ.Y.I.L"U.., RESOURCES COMMITTEE: Don Butkowski, Vice Chair

22 RESOLUTION NO. TO: THE HONORABLE CHAIR AND MEMBERS OF THE PORTAGE COUNTY BOARD OF SUPERVISORS RE: APPROVING AND AUTHORIZING THE STOP LOSS PROVIDER FOR THE PORTAGE COUNTY HEALTH INSURANCE PLAN FOR 2018 WHEREAS, Portage County Purchasing Ordinance Contracts and Leases requires that all leases or contracts for services of any type exceeding $100,000 or 10% of a department's annual budget with a single vendor in a single calendar year or are for an amount of more than $25,000 per year and which have a duration exceeding one year, must be approved by the legislative oversight committee of the department and by resolution of the County Board, except where otherwise permitted by law; and WHEREAS, the Human Resources Committee has responsibility to review and approve fringe benefit policies, county contracts, and county insurance and human resources programs, and has reviewed the following proposals with the Human Resources Department, who has reviewed the following proposals with Willis Towers Watson (WTW), Portage County's insurance agent and; and WHEREAS, the benefit with the following provider has been reviewed and approved by the Human Resources Committee for Portage County for 2018 and meets the criteria of Portage County Purchasing Ordinance Contracts and Leases: Stop Loss Carrier- QBE - One ( 1) year agreement with a 2018 estimated fee of $605,651, based on current enrollment of 418 employees (not to exceed $54.14 per single plan per month and $ per family plan per month) with a no new laser provision as agreed to in the 2016 agreement for 2016 and any future agreements. This is a rate hold from the 2017 fee. A Stop Loss Interface fee will be incurred, with the switch to Anthem and selecting a Non-Anthem Stop Loss, of $4.00 per employee per month (PEMP). This has an approximately annual cost of $20,064 based on the current enrollment. The Stop Loss Interface Fee with Security Administrative Services in 2017 was $1.85 PEPM, approximately $9,280 per year. FISCAL NOTE: All costs associated with the above agreement has been appropriated to the 2018 Health Insurance budget as part of the 2018 Portage County budget. No additional appropriation is required for this resolution. This is not a budget adjustment resolution. NOW, THEREFORE, BE IT RESOLVED, that the agreement with the above Portage County provider is approved effective January 1, 2018 and shall be immediately executed by the Portage County Executive on behalf of Portage County. The original and copies of the contracts will be kept on file with the Human Resources Department. DATED THIS 1ST DAY OF NOVEMBER, RESPECTFULLY SUBMITTED,

23 PORTAGE COUNTY HUMAN RE 0 ES COMMITTEE: Don Butkowski, Vice Chair v

24 Portage County Contract Summary Form - Stop Loss Carrier County Department: Human Resources Department Administrative Point of Contact (name address and phone): Laura Belanger Tess, 1462 Strongs Avenue, Stevens Point, WI 54481, (715) Contracted Business of Agency Name and Address: QBE A&.H, 9 Atlantic Avenue, Marblehead, MA Business Point of Contact (name address and phone): Lori Sartori, Viking Drive, Suite 450, Eden Prairie, MN 55344, Description of the purpose and nature of the contract (one paragraph general description of the nature of the services and products involved): Provider for Portage County's self-funded health insurance plan stop loss insurance. 6. Justification (What conditions mandate that this work be done): Portage County is a self-funded health insurance plan and per state and federal law is required to carry stop loss insurance. 7. Amount of the contract: Estimated 2018 annual fee of $605,651 (based on current enrollment of 418 employees) 8. Term of the contract: 1 Year 9. Contract start date: January 1, Source of funding (describe whether it is from appropriated funds, contingency funds, grant funds or otherwise): Appropriated levy funds budgeted in the 2018 Self Funded Health Insurance budget. 11. Type of contract (new, amended or renewal): Renewal 12. Type of award (by bidding, requests for proposals, or direct negotiation. If direct negotiation or RFP, explain why the bidding process was not utilized): Portage County's insurance agent, Willis Towers Watson, went out to market and utilized the bidding process. 13. Does the contract require subcontracts: No 14. Does the contract require work from other county departments: No 15. Has the contract been approved by the County Executive and Finance Department (where necessary): N/ A 16. Does the contract comply with county purchasing policy: Yes 17. Does the contract comply with county finance policy: Yes 18. Does the contract comply with county ethics policy: Yes 19. Where is the original contract filed (signing and filing of contracts is the responsibility of the department): Human Resources 20. If necessary, has a budget adjustment form been submitted to Finance: N/ A Certification of Summary Th regoing information has been reviewed and is hereby certified as accurate and correct. t o/lq {;-=z= Date Date

TOWN OF NIAGARA TOWN BOARD MEETING Tuesday, October 23, :30 PM Town of Niagara Town Hall 7105 Lockport Rd. Niagara Falls, NY WORK SESSIONS

TOWN OF NIAGARA TOWN BOARD MEETING Tuesday, October 23, :30 PM Town of Niagara Town Hall 7105 Lockport Rd. Niagara Falls, NY WORK SESSIONS TOWN OF NIAGARA TOWN BOARD MEETING Tuesday, October 23, 2018 6:30 PM Town of Niagara Town Hall 7105 Lockport Rd. Niagara Falls, NY 14305 WORK SESSIONS Wednesday, October 3, 2018 Budget Distribution @ 6pm

More information

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

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

More information

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

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

More information

ST. TAMMANY PARISH COUNCIL ORDINANCE ON THE 1 DAY OF SEPTEMBER, 2011 ***PLEASE SEE ATTACHED FOR COMPLETE DOCUMENT***

ST. TAMMANY PARISH COUNCIL ORDINANCE ON THE 1 DAY OF SEPTEMBER, 2011 ***PLEASE SEE ATTACHED FOR COMPLETE DOCUMENT*** ST. TAMMANY PARISH COUNCIL ORDINANCE ORDINANCE CALENDAR NO: 4645 COUNCIL SPONSOR: MR. BILLIOT INTRODUCED BY: ORDINANCE COUNCIL SERIES NO: PROVIDED BY: COUNCIL ATTORNEY SECONDED BY: ON THE 1 DAY OF SEPTEMBER,

More information

RESOLUTION NO. l 11 i".;t..

RESOLUTION NO. l 11 i.;t.. RESOLUTION NO. l 11 i".;t.. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF MESA, MARICOPA COUNTY, ARIZONA, ORDERING AND CALLING A SPECIAL BOND ELECTION TO RUN CONCURRENTLY WITH THE NOVEMBER 6, 2018, GENERAL

More information

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

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

More information

ORDINANCE NO. 12 of 2014

ORDINANCE NO. 12 of 2014 ORDINANCE NO. 12 of 2014 A BOND ORDINANCE APPROPRIATING SIX HUNDRED THIRTY- EIGHT THOUSAND DOLLARS ($638,000) AND AUTHORIZING THE ISSUANCE OF SIX HUNDRED SIX THOUSAND DOLLARS ($606,000) IN BONDS OR NOTES

More information

ALL AGENCY PROCUREMENT GUIDELINES

ALL AGENCY PROCUREMENT GUIDELINES March 2013 ALL AGENCY PROCUREMENT GUIDELINES These guidelines apply to the Metropolitan Transportation Authority ("MTA"), the New York City Transit Authority ("Transit"), the Long Island Rail Road Company

More information

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

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

More information

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

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

More information

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

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

More information

NEW HAMPSHIRE-VERMONT INTERSTATE SCHOOL COMPACT

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

More information

THE CITY OF MARGATE CITY IN THE COUNTY OF ATLANTIC, NEW JERSEY ORDINANCE NO

THE CITY OF MARGATE CITY IN THE COUNTY OF ATLANTIC, NEW JERSEY ORDINANCE NO THE CITY OF MARGATE CITY IN THE COUNTY OF ATLANTIC, NEW JERSEY ORDINANCE NO. 2014-24 BOND ORDINANCE PROVIDING FOR CAPITAL IMPROVEMENTS AND EXTRAORDINARY REPAIRS IN AND BY THE CITY OF MARGATE CITY, IN THE

More information

RESOLUTION NO

RESOLUTION NO RESOLUTION NO. 30-2019 RESOLUTION AWARDING THE SALE OF $3,040,000 GENERAL OBLIGATION PROMISSORY NOTES, SERIES 2019C; PROVIDING THE FORM OF THE NOTES; AND LEVYING A TAX IN CONNECTION THEREWITH WHEREAS,

More information

Agenda Item No. 6B August 9, Honorable Mayor and City Council Members Laura C. Kuhn, City Manager. Michelle A. Thornbrugh, City Clerk

Agenda Item No. 6B August 9, Honorable Mayor and City Council Members Laura C. Kuhn, City Manager. Michelle A. Thornbrugh, City Clerk Agenda Item No. 6B August 9, 2016 TO: FROM: SUBJECT: Honorable Mayor and City Council Members Laura C. Kuhn, City Manager Michelle A. Thornbrugh, City Clerk RESOLUTION OF THE CITY COUNCIL OF THE CITY OF

More information

THE CITY OF MARGATE CITY IN THE COUNTY OF ATLANTIC, NEW JERSEY ORDINANCE NO

THE CITY OF MARGATE CITY IN THE COUNTY OF ATLANTIC, NEW JERSEY ORDINANCE NO THE CITY OF MARGATE CITY IN THE COUNTY OF ATLANTIC, NEW JERSEY ORDINANCE NO. 2014-04 BOND ORDINANCE PROVIDING FOR VARIOUS WATER UTILITY CAPITAL IMPROVEMENTS IN AND BY THE CITY OF MARGATE CITY, IN THE COUNTY

More information

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

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

More information

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

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

More information

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

DIVISION OF BOND FINANCE OF THE STATE BOARD OF ADMINISTRATION OF FLORIDA

DIVISION OF BOND FINANCE OF THE STATE BOARD OF ADMINISTRATION OF FLORIDA DIVISION OF BOND FINANCE OF THE STATE BOARD OF ADMINISTRATION OF FLORIDA A RESOLUTION (THE EIGHTH SUPPLEMENTAL RESOLUTION) AUTHORIZING THE ISSUANCE OF STATE OF FLORIDA, BOARD OF GOVERNORS, FLORIDA INTERNATIONAL

More information

CITY OF MUSKEGO CHAPTER 3 - FINANCE AND TAXATIONS (Ord. # ) 3.01 PREPARATION OF TAX ROLL AND TAX RECEIPTS... 1

CITY OF MUSKEGO CHAPTER 3 - FINANCE AND TAXATIONS (Ord. # ) 3.01 PREPARATION OF TAX ROLL AND TAX RECEIPTS... 1 CITY OF MUSKEGO CHAPTER 3 - FINANCE AND TAXATIONS (Ord. #1168-04-22-04) 3.01 PREPARATION OF TAX ROLL AND TAX RECEIPTS.... 1 3.015 COLLECTION OF PROPERTY TAXES, SPECIAL ASSESSMENTS, SPECIAL CHARGES AND

More information

ORDINANCE NO. 689 THE SPECIAL BOND ELECTION; APPROVING A FORM OF BALLOT; PROVIDING FOR

ORDINANCE NO. 689 THE SPECIAL BOND ELECTION; APPROVING A FORM OF BALLOT; PROVIDING FOR ORDINANCE NO. 689 AN ORDINANCE OF THE CITY OF EAGLE, ADA COUNTY, IDAHO, ORDERING A SPECIAL BOND ELECTION TO BE HELD ON THE QUESTION OF THE ISSUANCE OF GENERAL OBLIGATION BONDS OF THE CITY IN AN AMOUNT

More information

Egg Harbor Township. Ordinance No

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

More information

BYLAWS. Apple River Protection and Rehabilitation District

BYLAWS. Apple River Protection and Rehabilitation District BYLAWS Apple River Protection and Rehabilitation District Preface In keeping with the resolution of the Polk County Board that created the Apple River Protection and rehabilitation District, the electors

More information

Article I GENERAL PROVISIONS. Article II CITY COUNCIL AND MAYOR

Article I GENERAL PROVISIONS. Article II CITY COUNCIL AND MAYOR Under authority conferred by the Constitution of the State of New York, WE, the People of Saratoga Springs, do ordain and establish this Charter as the Law of the City to protect and enhance the health,

More information

AGENDA SPECIAL COUNCIL MEETING 315 WESTFIELD AVE., CLARK, NJ June 6, :00 PM

AGENDA SPECIAL COUNCIL MEETING 315 WESTFIELD AVE., CLARK, NJ June 6, :00 PM This Notice is being sent to you, for reference purposes, as per the Open Public Meetings Act Requirements, N.J.S.A. 10:4-8 and N.J.S.A. 10:4-18. ROLL CALL: AGENDA SPECIAL COUNCIL MEETING 315 WESTFIELD

More information

APPLICATION FOR VACANCY IN THE OFFICE OF COUNCIL-AT-LARGE. Per Article IV, Section 5, of the Charter of the City of Avon, Ohio:

APPLICATION FOR VACANCY IN THE OFFICE OF COUNCIL-AT-LARGE. Per Article IV, Section 5, of the Charter of the City of Avon, Ohio: APPLICATION FOR VACANCY IN THE OFFICE OF COUNCIL-AT-LARGE Per Article IV, Section 5, of the Charter of the City of Avon, Ohio: The Council of the City of Avon is hereby accepting applications from qualified

More information

REQUEST FOR QUALIFICATIONS FOR THE PROVISION OF SERVICES-BOROUGH RISK MANAGER. ISSUE DATE: October 30, DUE DATE: December 1, 2017

REQUEST FOR QUALIFICATIONS FOR THE PROVISION OF SERVICES-BOROUGH RISK MANAGER. ISSUE DATE: October 30, DUE DATE: December 1, 2017 REQUEST FOR QUALIFICATIONS FOR THE PROVISION OF SERVICES-BOROUGH RISK MANAGER ISSUE DATE: October 30, 2017 DUE DATE: December 1, 2017 Issued By: Borough of Oakland GLOSSARY The following definitions shall

More information

Agenda for the regular session of City Council January 14, 2014 at 6:30p.m.

Agenda for the regular session of City Council January 14, 2014 at 6:30p.m. The City of Huron, Ohio 417 Main St. Huron, OH 44839 www.cityofhuron.org Office (419) 433-5000 Fax (419) 433-5120 Agenda for the regular session of City Council January 14, 2014 at 6:30p.m. I. Call to

More information

B. CONTRACTUAL ISSUES

B. CONTRACTUAL ISSUES REQUEST FOR PROPOSAL FOR PROFESSIONAL SERVICE OF ALCOHOL & DRUG TREATMENT SERVICES FOR ADULT DRUG COURT PARTICIPANTS OF THE ST. LOUIS DRUG COURTS- RFP-001 Beginning July 1, 2014 The State of Missouri,

More information

ALL AGENCY GENERAL CONTRACT PROCUREMENT GUIDELINES Adopted by the Board on December 13, 2017

ALL AGENCY GENERAL CONTRACT PROCUREMENT GUIDELINES Adopted by the Board on December 13, 2017 ALL AGENCY GENERAL CONTRACT PROCUREMENT GUIDELINES Adopted by the Board on December 13, 2017 These guidelines (the General Contract Guidelines ) apply to the Metropolitan Transportation Authority ("MTA"),

More information

RESOLUTION NO BE IT RESOLVED BY THE BOARD OF DIRECTORS OF KENT SCHOOL DISTRICT NO. 415, KING COUNTY, WASHINGTON, as follows:

RESOLUTION NO BE IT RESOLVED BY THE BOARD OF DIRECTORS OF KENT SCHOOL DISTRICT NO. 415, KING COUNTY, WASHINGTON, as follows: RESOLUTION NO. 1529 A RESOLUTION OF THE BOARD OF DIRECTORS OF KENT SCHOOL DISTRICT NO. 415, KING COUNTY, WASHINGTON, CALLING A SPECIAL ELECTION IN ORDER TO SUBMIT TO THE QUALIFIED ELECTORS OF THE DISTRICT

More information

TERMS OF AGREEMENT BETWEEN THE MAHWAH ASSOCIATION OF SUPERVISORS AND THE MAHWAH TOWNSHIP BOARD OF EDUCATION

TERMS OF AGREEMENT BETWEEN THE MAHWAH ASSOCIATION OF SUPERVISORS AND THE MAHWAH TOWNSHIP BOARD OF EDUCATION TERMS OF AGREEMENT BETWEEN THE MAHWAH ASSOCIATION OF SUPERVISORS AND THE MAHWAH TOWNSHIP BOARD OF EDUCATION July 1, 2011 - June 30, 2014 INDEX MAHWAH ASSOCIATION OF SUPERVISORS AND THE MAHWAH TOWNSHIP

More information

Heather Gardens Metropolitan District

Heather Gardens Metropolitan District Heather Gardens Metropolitan District BYLAWS OF THE HEATHER GARDENS METROPOLITAN DISTRICT APRIL 14, 2016 Amended 11.17.2016 Article II. Organization, Section 4. Meetings, Items C&D & Article IV. Standing

More information

III. For which Fiscal Year (FY) is this recommendation being made: Estimated Start Date Estimated Completion Date

III. For which Fiscal Year (FY) is this recommendation being made: Estimated Start Date Estimated Completion Date 1 IPA Recommendation Form for Local Public Bodies Under the Tiered System (LPB) (Please Use your LPB s Letterhead when printing this recommendation) Complete the contract (including obtaining the IPA's

More information

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

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

More information

Article I. The Authority. Section 1. NAME OF THE HOUSING AUTHORITY. The name of the Housing Authority shall be:

Article I. The Authority. Section 1. NAME OF THE HOUSING AUTHORITY. The name of the Housing Authority shall be: Board Bylaws Sample Housing Authority of the City of New York Bylaws Article I. The Authority Section 1. NAME OF THE HOUSING AUTHORITY. The name of the Housing Authority shall be: Section 2. SEAL OF AUTHORITY.

More information

TITLE 5 MUNICIPAL FINANCE AND TAXATION 1 CHAPTER 1 MISCELLANEOUS

TITLE 5 MUNICIPAL FINANCE AND TAXATION 1 CHAPTER 1 MISCELLANEOUS 5-1 TITLE 5 MUNICIPAL FINANCE AND TAXATION 1 CHAPTER 1. MISCELLANEOUS. 2. REAL AND PERSONAL PROPERTY TAXES. 3. PRIVILEGE TAXES. 4. WHOLESALE BEER TAX. 5. PURCHASING. CHAPTER 1 MISCELLANEOUS 5-101. Official

More information

ORDINANCE NO

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

More information

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

National Fire Sprinkler Association By Laws (last revised June 2015 )

National Fire Sprinkler Association By Laws (last revised June 2015 ) National Fire Sprinkler Association By Laws (last revised June 2015 ) Article I Mission and Purpose The mission statement of the Corporation shall be To protect lives and property from fire through the

More information

BY-LAWS OF THE PINES HOMEOWNER'S ASSOCIATION, INC. ARTICLE 1. Name and. Purpose

BY-LAWS OF THE PINES HOMEOWNER'S ASSOCIATION, INC. ARTICLE 1. Name and. Purpose BY-LAWS OF THE PINES HOMEOWNER'S ASSOCIATION, INC. ARTICLE 1 Name and Purpose Pursuant to the Articles of Incorporation of THE PINES HOMEOWNER'S ASSOCIATION, INC. and the Declaration of Restrictions for

More information

REQUEST FOR QUALIFICATIONS VARIOUS BOROUGH PROFESSIONAL POSITIONS AND EXTRAORDINARY UNSPECIFIABLE SERVICES POSTIONS. ISSUE DATE: November 14, 2018

REQUEST FOR QUALIFICATIONS VARIOUS BOROUGH PROFESSIONAL POSITIONS AND EXTRAORDINARY UNSPECIFIABLE SERVICES POSTIONS. ISSUE DATE: November 14, 2018 NOTE: To receive addenda or modification to this Request for Qualifications, please provide the Borough Clerk with Respondent s name, email address, and phone number upon receipt of this document. REQUEST

More information

Bid Addendum #1 Bid # 13/14-01FA: Furniture and Equipment Bid Issued March 19, 2014

Bid Addendum #1 Bid # 13/14-01FA: Furniture and Equipment Bid Issued March 19, 2014 Bid Addendum #1 Bid # 13/14-01FA: Issued March 19, 2014 *This addendum forms a part of the Agreement documents and modifies the original bid documents. The following revisions, clarifications, deletions

More information

Jeremy Craig, Interim Assistant City Manager/Director of Finance & IT

Jeremy Craig, Interim Assistant City Manager/Director of Finance & IT Agenda Item No. 8A September 23, 2014 TO: FROM: SUBJECT: Honorable Mayor and City Council Attention: Laura Kuhn, City Manager Jeremy Craig, Interim Assistant City Manager/Director of Finance & IT RESOLUTION

More information

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

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

More information

HOUSE... No. #### The Commonwealth of Massachusetts EXECUTIVE DEPARTMENT STATE HOUSE BOSTON (617)

HOUSE... No. #### The Commonwealth of Massachusetts EXECUTIVE DEPARTMENT STATE HOUSE BOSTON (617) HOUSE....... No. #### The Commonwealth of Massachusetts EXECUTIVE DEPARTMENT STATE HOUSE BOSTON 02133 (617) 725-4000 DEVAL L. PATRICK GOVERNOR TIMOTHY P. MURRAY LIEUTENANT GOVERNOR February 15, 2007. To

More information

National Fire Sprinkler Association By-Laws (last revised June 2018)

National Fire Sprinkler Association By-Laws (last revised June 2018) National Fire Sprinkler Association By-Laws (last revised June 2018) Article I Mission and Purpose The mission statement of the Corporation shall be To protect lives and property from fire through the

More information

CITY OF DEEPHAVEN CODE OF ORDINANCES CHAPTER 2 TABLE OF CONTENTS

CITY OF DEEPHAVEN CODE OF ORDINANCES CHAPTER 2 TABLE OF CONTENTS CITY OF DEEPHAVEN CODE OF ORDINANCES CHAPTER 2 TABLE OF CONTENTS CHAPTER 2. ADMINISTRATION OF CITY GOVERNMENT 200 CITY COUNCIL 200.01 The Council 200.02 Regular Meetings 200.03 Special Meetings 200.04

More information

Lower Turtle Lake Protection and Rehabilitation District Preface

Lower Turtle Lake Protection and Rehabilitation District Preface By-Laws (Amended August 13, 2016) Lower Turtle Lake Protection and Rehabilitation District Preface In keeping with the resolution of the Barron County Board that created the Lower Turtle Lake Public Inland

More information

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

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

More information

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

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

More information

Charter of Incorporation & Bylaws

Charter of Incorporation & Bylaws HAWAII GOVERNMENT EMPLOYEES ASSOCIATION Charter of Incorporation & Bylaws Revised August 2017 AFSCME LOCAL 152, AFL-CIO www.hgea.org HAWAII GOVERNMENT EMPLOYEES ASSOCIATION AFSCME LOCAL 152, AFL-CIO CHARTER

More information

AGENDA PERSONNEL AND FINANCE COMMITTEE SPARTANBURG COUNTY COUNCIL MONDAY, MARCH 21, 2016 COUNCIL CHAMBERS COUNTY ADMINISTRATIVE OFFICE BUILDING

AGENDA PERSONNEL AND FINANCE COMMITTEE SPARTANBURG COUNTY COUNCIL MONDAY, MARCH 21, 2016 COUNCIL CHAMBERS COUNTY ADMINISTRATIVE OFFICE BUILDING AGENDA PERSONNEL AND FINANCE COMMITTEE SPARTANBURG COUNTY COUNCIL MONDAY, MARCH 21, 2016 COUNCIL CHAMBERS COUNTY ADMINISTRATIVE OFFICE BUILDING I. II. Call to Order- Hon. Bob Walker, Chairman Hon. Jeff

More information

RICHLAND COUNTY, NORTH DAKOTA HOME RULE CHARTER PREAMBLE

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

More information

TABLE OF CONTENTS PREAMBLE. ARTICLE I Name; Boundaries; Form of Government Name and Boundary Form of Government 4

TABLE OF CONTENTS PREAMBLE. ARTICLE I Name; Boundaries; Form of Government Name and Boundary Form of Government 4 1 TABLE OF CONTENTS PREAMBLE ARTICLE I Name; Boundaries; Form of Government Section Page 1.01 Name and Boundary 4 1.02 Form of Government 4 ARTICLE II Corporate Powers 2.01 Powers Granted 4 2.02 Exercise

More information

Bylaws of the Board of Trustees

Bylaws of the Board of Trustees Bylaws of the Board of Trustees ARTICLE I GENERAL PROVISIONS 1.01 Purpose These rules, adopted in accordance with the Illinois Local Library Act, 75 ILCS 5/1-0.1 et seq., and other statutes, prescribe:

More information

CITY OF ALAMEDA ORDINANCE NO. New Series

CITY OF ALAMEDA ORDINANCE NO. New Series CITY OF ALAMEDA ORDINANCE NO. New Series CALLING A SPECIAL ELECTION AND ORDERING THE SUBMISSION OF A PROPOSITION INCURRING BONDED DEBT FOR THE PURPOSE OF FINANCING CLEAN WATER, STREET INFRASTRUCTURE AND

More information

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

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

More information

WASHINGTON COUNTY PUBLIC SAFETY COMMITTEE. Sheriff's Department July 21, 2015

WASHINGTON COUNTY PUBLIC SAFETY COMMITTEE. Sheriff's Department July 21, 2015 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 45 46 WASHINGTON COUNTY PUBLIC SAFETY COMMITTEE Sheriff's Department July 21,

More information

HIGHLANDS RANCH METROPOLITAN DISTRICT BYLAWS

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

More information

Town of Scarborough, Maine Charter

Town of Scarborough, Maine Charter The University of Maine DigitalCommons@UMaine Maine Town Documents Maine Government Documents 7-1-1993 Town of Scarborough, Maine Charter Scarborough (Me.) Follow this and additional works at: https://digitalcommons.library.umaine.edu/towndocs

More information

PROCEEDINGS OF THE BOARD OF SUPERVISORS

PROCEEDINGS OF THE BOARD OF SUPERVISORS PROCEEDINGS OF THE BOARD OF SUPERVISORS Columbia County, Wisconsin Portage, Wisconsin April 19, 2011 9:48 A.M. The Board of Supervisors of Columbia County convened in annual session at the Carl C. Frederick

More information

FORTY-SEVENTH SUPPLEMENTAL TURNPIKE REVENUE BOND RESOLUTION

FORTY-SEVENTH SUPPLEMENTAL TURNPIKE REVENUE BOND RESOLUTION FORTY-SEVENTH SUPPLEMENTAL TURNPIKE REVENUE BOND RESOLUTION A RESOLUTION (FORTY-SEVENTH SUPPLEMENTAL RESOLUTION) OF THE GOVERNING BOARD OF THE DIVISION OF BOND FINANCE OF THE STATE BOARD OF ADMINISTRATION

More information

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

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

More information

TO THE RESIDENT, QUALIFIED VOTERS OF THE

TO THE RESIDENT, QUALIFIED VOTERS OF THE NOTICE OF ELECTION THE STATE OF TEXAS COUNTY OF FAYETTE LA GRANGE INDEPENDENT SCHOOL DISTRICT ----------0--------- TO THE RESIDENT, QUALIFIED VOTERS OF THE LA GRANGE INDEPENDENT SCHOOL DISTRICT ----------0----------

More information

CHARTER OF THE COUNTY OF FRESNO

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

More information

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 the Council of Development Finance Agencies. A corporation chartered under the District of Columbia non-profit corporation act.

Bylaws of the Council of Development Finance Agencies. A corporation chartered under the District of Columbia non-profit corporation act. Bylaws of the Council of Development Finance Agencies A corporation chartered under the District of Columbia non-profit corporation act. ARTICLE I Name, Seal and Principal Office Section 1. Name. The name

More information

PORT OF GRAPEVIEW BY-LAWS. Adopted: 9/1993

PORT OF GRAPEVIEW BY-LAWS. Adopted: 9/1993 PORT OF GRAPEVIEW BY-LAWS Adopted: 9/1993 Amended: 12/1993; 4/1994; 9/1995; 5/1996; 7/1999; 7/2000; 11/2003; 8/2004; 2/2007; 10/2009; 5/2011; 6/2013 by Resolution 2013-01; Article I Preamble These By-laws

More information

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

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

More information

NOTICE OF PROCEEDINGS CHARLES D. BEARD COMMUNITY ROOM 631 PERRY STREET DEFIANCE, OH 43512

NOTICE OF PROCEEDINGS CHARLES D. BEARD COMMUNITY ROOM 631 PERRY STREET DEFIANCE, OH 43512 NOTICE OF PROCEEDINGS CHARLES D. BEARD COMMUNITY ROOM 631 PERRY STREET DEFIANCE, OH 43512 CHARTER REVIEW MEETING MONDAY MARCH 30 th, 2009 OPENING COMMENTS 6:30 p.m. I. Call to Order II. III. Review of

More information

Resolution calling special election on the question of levying a voter approved physical plant and equipment property tax

Resolution calling special election on the question of levying a voter approved physical plant and equipment property tax A G E N D A I T E M S Resolution calling special election on the question of levying a voter approved physical plant and equipment property tax This Agenda Item must be posted pursuant to Iowa Code Chapter

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

Minutes of the Public Hearing City of Polo, Ogle County, Illinois November 19, 2018

Minutes of the Public Hearing City of Polo, Ogle County, Illinois November 19, 2018 Minutes of the Public Hearing City of Polo, Ogle County, Illinois November 19, 2018 The Public Hearing was called to order at 7:00 p.m. at City Hall of the City of Polo, Ogle County, Illinois (the City

More information

GENERAL INFORMATION ABOUT RUNNING FOR PUBLIC OFFICE

GENERAL INFORMATION ABOUT RUNNING FOR PUBLIC OFFICE GENERAL INFORMATION ABOUT RUNNING FOR PUBLIC OFFICE Please note that the information contained in this document is subject to change without notice in the event of the passage of amendatory legislation.

More information

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

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

More information

BY-LAWS FOR THE GAINESVILLE - ALACHUA COUNTY REGIONAL AIRPORT AUTHORITY

BY-LAWS FOR THE GAINESVILLE - ALACHUA COUNTY REGIONAL AIRPORT AUTHORITY BY-LAWS FOR THE GAINESVILLE - ALACHUA COUNTY REGIONAL AIRPORT AUTHORITY Adopted November 17, 2005 ARTICLE I SECTION 1. TITLE AND PURPOSE. This body shall be known as the Gainesville - Alachua County Regional

More information

NAME This Local shall be known as Local Union 1342 of the Amalgamated Transit Union.

NAME This Local shall be known as Local Union 1342 of the Amalgamated Transit Union. NAME This Local shall be known as Local Union 1342 of the Amalgamated Transit Union. PRINCIPLES We hold it as a sacred principle that trade union men and women, above all others, shall set a good example

More information

NATIONAL ASSOCIATION OF BARBADOS ORGANIZATIONS, INC. CONSTITUTION AND BY-LAWS

NATIONAL ASSOCIATION OF BARBADOS ORGANIZATIONS, INC. CONSTITUTION AND BY-LAWS NATIONAL ASSOCIATION OF BARBADOS ORGANIZATIONS, INC. CONSTITUTION AND BY-LAWS DRAFT 05/20/2005 DRAFT 01/10/2005 1 TABLE OF CONTENTS CONSTITUTION AND BY-LAWS Article I Identification 4 Article II Goals

More information

CITY OF HUNTINGTON PARK

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

More information

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

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

More information

ORDINANCE NO. 9, 2019

ORDINANCE NO. 9, 2019 ORDINANCE NO. 9, 2019 A BOND ORDINANCE APPROPRIATING ONE HUNDRED EIGHTY THOUSAND DOLLARS ($180,000) AND AUTHORIZING THE ISSUANCE OF ONE HUNDRED SEVENTY-ONE THOUSAND DOLLARS ($171,000) IN BONDS OR NOTES

More information

CITY OF NORTH RIDGEVILLE LEGISLATIVE BULLETIN

CITY OF NORTH RIDGEVILLE LEGISLATIVE BULLETIN CITY OF NORTH RIDGEVILLE LEGISLATIVE BULLETIN Publication date: 10.16.2017 The City of North Ridgeville Legislative Bulletin contains Ordinances and Resolutions acted upon by City Council. If noted within

More information

PALM BEACH COUNTY BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY. [] Consent [ ] Ordinance

PALM BEACH COUNTY BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY. [] Consent [ ] Ordinance Agenda Item #: PALM BEACH COUNTY AGENDA ITEM SUMMARY Meeting Date: April 15, 2014 [] Consent [ ] Ordinance [ ] Regular [X] Public Hearing Department: Department of Economic Sustainability I. EXECUTIVE

More information

BY-LAWS OF INTERNATIONAL SWAPS AND DERIVATIVES ASSOCIATION, INC.

BY-LAWS OF INTERNATIONAL SWAPS AND DERIVATIVES ASSOCIATION, INC. BY-LAWS OF INTERNATIONAL SWAPS AND DERIVATIVES ASSOCIATION, INC. (As Amended through August 1, 2017) ARTICLE I - OFFICES The International Swaps and Derivatives Association, Inc. (the "Association"), shall

More information

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

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

More information

FRIPP ISLAND PUBLIC SERVICE DISTRICT

FRIPP ISLAND PUBLIC SERVICE DISTRICT 1. Call to Order 2. Pledge of Allegiance FRIPP ISLAND PUBLIC SERVICE DISTRICT Thursday, June 21, 2018 Fripp Island Fire Station 1:30 p.m. AGENDA 3. US Hwy 21 (Sea Island Parkway) Waterline Relocation Project

More information

- Pledge of Allegiance to the Flag of the United States of America -

- Pledge of Allegiance to the Flag of the United States of America - Beachwood City Council MEETING AGENDA TUESDAY, SEPTEMBER 4, 2018 7:00 PM at Beachwood City Hall, Council Chambers, 25325 Fairmount Boulevard, Beachwood - Pledge of Allegiance to the Flag of the United

More information

KANSAS STATUTES relating to the issuance of school bonds and the construction of school buildings.

KANSAS STATUTES relating to the issuance of school bonds and the construction of school buildings. KANSAS STATUTES relating to the issuance of school bonds and the construction of school buildings. SAMPLE FORMS may be used to develop a school bond program. APPLICATION for districts exceeding 14% of

More information

By-Laws of Cornish Association of Businesses, Inc. June 2013 1. Name. The name of this corporation shall be Cornish Association of Businesses, Inc. 2. Purpose. The purpose of this corporation shall be

More information

ORDINANCE ANNUAL LEVY ORDINANCE OF THE BOARD OF TRUSTEES OF THE GRAYSLAKE AREA PUBLIC LIBRARY DISTRICT LAKE COUNTY, ILLINOIS

ORDINANCE ANNUAL LEVY ORDINANCE OF THE BOARD OF TRUSTEES OF THE GRAYSLAKE AREA PUBLIC LIBRARY DISTRICT LAKE COUNTY, ILLINOIS ORDINANCE 2017-5 ANNUAL LEVY ORDINANCE OF THE BOARD OF TRUSTEES OF THE GRAYSLAKE AREA PUBLIC LIBRARY DISTRICT LAKE COUNTY, ILLINOIS BE IT ORDAINED BY THE BOARD OF LIBRARY TRUSTEES OF THE GRAYSLAKE AREA

More information

IBERVILLE PARISH PRESIDENT-COUNCIL GOVERNMENT HOME RULE CHARTER AND AMENDMENTS

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

More information

www.cor.net/charterelection The City of Richardson adopted a home rule charter in June of 1956 establishing the council/manager form of government still in place today. A revised charter was approved in

More information

PROPOSED AMENDMENTS TO CITY OF STOCKTON CHARTER THE PEOPLE OF THE CITY OF STOCKTON DO ORDAIN, AS FOLLOWS:

PROPOSED AMENDMENTS TO CITY OF STOCKTON CHARTER THE PEOPLE OF THE CITY OF STOCKTON DO ORDAIN, AS FOLLOWS: PROPOSED AMENDMENTS TO CITY OF STOCKTON CHARTER THE PEOPLE OF THE CITY OF STOCKTON DO ORDAIN, AS FOLLOWS: The Introduction to the City of Stockton Charter shall be amended to read as follows: INTRODUCTION

More information

CHAPTER 4-17 PUBLIC FACILITIES FINANCING

CHAPTER 4-17 PUBLIC FACILITIES FINANCING CHAPTER 4-17 PUBLIC FACILITIES FINANCING 4-17-1 Title; Purpose of Chapter; Severability (a) This Chapter shall be known and may be cited as the Colville Confederated Tribes Public Facilities Financing

More information

STAFF REPORT HONORABLE MAYOR AND CITY COUNCIL MARTIN D. KOCZANOWICZ, CITY ATTORNEY

STAFF REPORT HONORABLE MAYOR AND CITY COUNCIL MARTIN D. KOCZANOWICZ, CITY ATTORNEY STAFF REPORT TO: FROM: SUBJECT: HONORABLE MAYOR AND CITY COUNCIL MARTIN D. KOCZANOWICZ, CITY ATTORNEY SECOND READING AND CONSIDERATION OF ADOPTION OF ORDINANCE ORDERING THE SUBMISSION OF A PROPOSITION

More information

ABSTAIN: Councilmembers _

ABSTAIN: Councilmembers _ CITY OF SOUTH LAKE TAHOE 4 ORDINANCE NO. _ AN ORDINANCE OF THE CITY OF SOUTH LAKE TAHOE CITY COUNCIL AMENDING CITY CODE CHAPTER 22 PURCHASING, IN ITS ENTIRETY The City Council of the City of South Lake

More information

POLK COUNTY CHARTER AS AMENDED November 4, 2008

POLK COUNTY CHARTER AS AMENDED November 4, 2008 POLK COUNTY CHARTER AS AMENDED November 4, 2008 PREAMBLE THE PEOPLE OF POLK COUNTY, FLORIDA, by the grace of God free and independent, in order to attain greater self-determination, to exercise more control

More information

BYLAWS THE CHILDREN S TRUST OF MIAMI-DADE COUNTY

BYLAWS THE CHILDREN S TRUST OF MIAMI-DADE COUNTY BYLAWS THE CHILDREN S TRUST OF MIAMI-DADE COUNTY Preamble The Children's Trust is established pursuant to 1.01(A)(11) of the Miami-Dade County Home Rule Charter, Article CIII of Chapter 2 of the Code of

More information