CASS COUNTY BOARD OF COMMISSIONERS MEETING

Size: px
Start display at page:

Download "CASS COUNTY BOARD OF COMMISSIONERS MEETING"

Transcription

1 CASS COUNTY BOARD OF COMMISSIONERS MEETING The County Board of Commissioners met in regular session on Thursday, April 17, 2008 in the Commission Chambers. Chairperson Robert Wagel called the meeting to order at 4:00 p.m. Commissioner Warren gave the Invocation; Commissioner File led the Pledge of Allegiance to the Flag. Clerk/Register Wilson called roll: COMMISSIONERS PRESENT: Edward Goodman; Robert Wagel; Cathy Goodenough; Gordon Bickel, Sr.; Charles Arnold; David Taylor; Carl Higley, Sr.; Ronald Francis; Dixie Ann File; John H. Cureton; Minnie Macon Warren; Johnie Rodebush; Debbie Johnson and Robert Ziliak. COMMISSIONERS ABSENT: Bill Steele. STAFF PRESENT: Terry Proctor, County Administrator and Barbara Wilson, Clerk/Register. Visitors introduced themselves. INTRODUCTION OF VISITORS APPROVAL OF THE AGENDA Commissioner Arnold moved, seconded by Commissioner Warren, to approve the April 17, 2008 Cass County Board of Commissioner s Agenda. Motion carried by voice vote. RECOGNITION Prosecutor Victor Fitz introduced the poster winners from Victim Rights week. The first place drawings will be featured in the prosecutor s Victim Rights Booklet. The winners are: FIRST GRADE 1 ST PLACE Zachary Greenfield, Squires *featured in the booklet 2 ND PLACE Benjamin Kraus, Squires SECOND GRADE 1 ST PLACE Robert Hemminger, Squires 2 ND PLACE Mikala Turnock, Squires FOURTH GRADE 1 ST PLACE Justyce Gwinn/Blankenship, Sam Adams *featured as cover page 1

2 2 ND PLACE Camron Lee, Sam Adams FOURTH GRADE 1 ST PLACE Emily Cutting, Marcellus *featured in booklet *featured in booklet 2 ND PLACE Nick Dutoi, Marcellus PRESENTATION Kerry Collins, Information Systems Director, demonstrated the new Cass County website which will go live next week. PUBLIC COMMENT Laura Smith addressed the Board criticizing the foster care system and Court. Gary Campbell, Candidate for the 78 th District House of Representatives introduced himself and talked about his campaign goals. Chris Siebenmark from State Senator Ron Jelinek s Office gave an update on what s happening in Lansing. Bob Cochran, Director of the Cass County Council on Aging handed out the 2007 Cass County Council on Aging Annual Report, and spoke on the importance of the Council on Aging Millage Renewal which is on the Board s agenda for approval. RESOLUTION R Commissioner Johnson moved, seconded by Commissioner Francis, to adopt Resolution R as follows: GREAT LAKES WATER RESOURCES COMPACT WHEREAS, the Great Lakes and connecting waters represent an invaluable resource to the State of Michigan; and WHEREAS, this resource is at great risk of diversion by parties outside of the Great Lakes St. Lawrence River Basin; and WHEREAS, this risk is increasing as water shortages become more acute and the parties that oppose ceding control of the waters of the Basin to the Great Lakes states and provinces become more powerful; and WHEREAS, this resource can only be protected by joint agreement and action by the eight states, including Michigan, and the two Canadian provinces that are wholly or partially within the Great Lakes St. Lawrence River Basin; and WHEREAS, the Compact will also require Congressional approval and a treaty with Canada; and 2

3 WHEREAS, bills that are required to implement the Compact have already been introduced in Michigan s House and Senate and they are nearly identical; NOW THEREFORE BE IT RESOLVED that the Cass County Board of Commissioners urges the legislature, in the strongest possible terms, to ratify the Great Lakes St. Lawrence River Basin Water Resources Compact without further delay; and BE IT FURTHER RESOLVED that the Governor promptly sign the ratification into law; and BE IT FURTHER RESOLVED that copies of this resolution be sent to Governor Granholm, our Michigan Legislators and the Michigan Association of Counties. The Chair directed the Clerk to call roll: Yeas (14): Nays (0): Absent (1): Commissioners Goodman, Wagel, Goodenough, Bickel, Arnold, Taylor, Higley, Francis, File, Cureton, Warren, Rodebush, Johnson and Ziliak None. Commissioner Steele Resolution R carried by roll call vote. Commissioner Bickel gave a committee report. COMMITTEE REPORT ADMINISTRATOR S REPORT County Administrator Terry Proctor gave the administrator s report. Terry Proctor gave the financial report. None. FINANCIAL REPORT UNFINISHED BUSINESS NEW BUSINESS M Commissioner Rodebush moved, seconded by Commissioner Goodenough, to support the Cass County Road Commission as they advocate for an increase in the State diesel fuel tax and the State gasoline fuel tax. Discussion followed. Commissioner Rodebush requests a roll call vote. 3

4 The Chair directed the Clerk to call roll: Yeas (7): Nays (7): Absent (1): Commissioners Wagel, Bickel, Arnold, Taylor, Francis, File and Ziliak Commissioners Goodenough, Higley, Cureton, Warren, Rodebush, Johnson and Goodman Commissioner Steele Motion M failed by roll call vote. M The Office of the Sheriff has received additional money for the Safe Communities Grant from the Office Highway Safety in the amount of $6,963 to enforce traffic safety laws. Commissioner Cureton moved, seconded by Commissioner Higley, to amend the 2008 General Fund budget as follows: Account Name Account Number Debit Credit Safety Belt/Impaired Grant (s) $6,963 Overtime $4,107 FICA Retirement Workers Comp Insurance New Equipment ,000 Motion carried by voice vote. M $6,963 $6,963 The current Indentix fingerprint machine that is used for civilian fingerprinting is no longer in operational order and the repair cost exceeds the purchase of a new machine. Attached is a request from Sheriff Underwood to purchase a new machine for booking and move the existing machine to the Administration area of the Sheriff s Office. Commissioner File moved, seconded by Commissioner Rodebush, to amend the 2008 General Fund as follows: Account Name Account Number Debit Credit 4

5 New Equipment $14,300 Fund balance $14,300 Questions followed. Motion carried by voice vote. M The FY 2007 Regional Homeland Security Grant Program budget now allows Cass County to continue purchasing professional services at $1,000/month from April 2008 through December (The Board of Commissioners approved M-3-08 on January 3, 2008 which covered January, February and March). Commissioner Bickel moved, seconded by Commissioner Higley, to approve an agreement for professional services with Robert Smith for April 1, 2008 to December 31, Emergency Management Director, David Smith, addressed questions. Motion carried by voice vote. M The Michigan Department of Natural Resources (MDNR) has asked Cass County to contract for a professional appraisal on the lots at Curtis Lake. A Request for Proposal was sent to six appraisers on the MDNR Appraisal List. The lowest responsible proposal was submitted by Kenneth F. Visser, SRA, Caledonia, Michigan for $1,350. Commissioner Higley moved, seconded by Commissioner Francis, to approve engaging Kenneth F. Viser to appraise the lots at Curtis Lake to the MDNR Appraisal Report Standards. Motion carried by voice vote. M Commissioner Goodenough moved, seconded by Commissioner Higley, to amend page 7 and page 8 (Minutes Page 11) of the County of Cass Investment Policy as follows: I. Policy COUNTY OF CASS, MICHIGAN INVESTMENT POLICY It is the policy of the County of Cass (Cass County) to invest public funds in a manner which will provide the highest investment return with the maximum security while meeting the daily cash flow demands of the County and conforming to all State statutes and local ordinances governing the investment of public funds. II. Scope 5

6 This investment policy applies to all financial assets of Cass County held by the County Treasurer. These assets are accounted for in Cass County s annual financial report and shall include any new fund created by the Board of Commissioners, unless specifically exempted by the Board of Commissioners. This investment policy applies to all transactions involving the financial assets and related activity of all the foregoing funds. III. Investment Objectives The following investment objectives, in priority order, will be applied in the management of the County of Cass s funds: Safety The primary objective of Cass County s investment activities is the preservation of capital in the overall portfolio and the protection of the principal investment. The authorized investment staff will employ mechanisms to control risks and diversify investments regarding specific security types or individual financial institutions. Liquidity The investment portfolio will remain sufficiently liquid to enable Cass County to meet operating requirements which might be reasonably anticipated. Return on Investment Subject to the foregoing constraints, Cass County will strive to maximize the return on the portfolio and to preserve the purchasing power but will avoid assuming unreasonable investment risk. To attain this objective, diversification is required. Diversification The County Treasurer shall diversify his/her investments by security type and institution. With the exception of U.S. Treasury securities and authorized pools, no more than 40% of the total investment portfolio will be invested in a single financial institution. 6

7 The objective of the investment portfolio shall be designed to regularly exceed the average return of three-month U.S. Treasury Bills, institutional investment pools, and/or money market funds. The investment program shall seek to augment returns above this benchmark, consistent with risk limitations identified herein and prudent investment principles. IV. Prudence In managing its investment portfolio, Cass County officials shall avoid any transaction that might impair public confidence. Investments shall be made with judgment and care, under circumstances then prevailing, which persons of prudence, discretion and intelligence exercise in the management of their own affairs, not for speculation, but for investment, considering the probable safety of their capital as well as the probable income to be derived. The above standard is established as the standard for professional responsibility and shall be applied in the context of managing the overall portfolio. Investment officers of Cass County, acting in accordance with State statute, this Investment Policy, written procedures that may be established, and exercising due diligence, shall be relieved of personal responsibility for an individual security s credit risk or market price changes, provided that deviations from expectations are reported in a timely fashion, and appropriate action is taken to control adverse developments. V. Delegation of Authority Authority to manage Cass County s investment program is delegated to the County Treasurer as required by State Statute. Daily management responsibility for the investment program is hereby delegated to the Treasurer, who shall establish written procedures for the operation of the investment program consistent with this investment policy. Such procedures shall include explicit delegation of authority to persons responsible for investment transactions. No person may engage in an investment transaction except as provided under terms of this Policy and procedures established 7

8 by the Treasurer. Such procedures should also include reference to safekeeping, (PSA) repurchase agreements, wire transfer agreements, collateral or depository agreements and banking service contracts. The Treasurer shall be responsible for all transactions undertaken, and shall establish a system of controls to regulate the activities of subordinate officials. VI. Ethics and Conflicts of Interest Officers and employees involved in the investment process shall refrain from personal business activity that could conflict with proper execution of the investment program, or which could impair, or create the appearance of an impairment on, their ability to make impartial investment decisions. Employees and investment officials shall disclose to the Chairman of the Board of Commissioners (Chief Executive Officer) any material financial interests in financial institutions that conduct business with the unit, and they shall further disclose any large personal financial investment positions that could be related to the performance of Cass County s portfolio. Employees and officers shall subordinate their personal investment transactions to those of Cass County, particularly with regard to the time of purchases and sales. VII. Authorized Financial Dealers and Institutions The Treasurer will maintain a list of financial institutions, which have been authorized by the Board of Commissioners on an annual basis, to provide investment and depository services (Appendix A). In addition, a list will also be maintained of approved security broker/dealers selected by credit-worthiness, who maintains an office in the State of Michigan or who are primary dealers or regional dealers that qualify under Securities & Exchange Commission Rule 15C3-1 (uniform net capital rule). No public deposit shall be made except in a qualified public depository as established by State Law. All financial institutions and broker/dealers who desire to become qualified bidders for investment transactions must supply the Treasurer with the following: audited financial 8

9 statements for the most recent fiscal year; certification of having read Cass County s Investment Policy and the pertinent State statues (Appendix B); proof of National Association of Security Dealers certification; and proof of State registration, where applicable. An annual review of the financial condition and registration of qualified bidders will be conducted by the Treasurer. Information indicating a loss or prospective loss of capital on existing investments must be shared with the Chairperson of the Board of Commissioners and the County Administrator immediately upon notification. VIII. Authorized and Suitable Investments Cass County is empowered by State statute (1988 Public Act 239, M.C.L ) to invest in the following types of securities: a. Bonds, securities, and other obligations of the United States or an agency or instrumentally of the United States. b. Certificates of deposit, savings accounts, deposit accounts, or depository receipts of a bank which is a member of the Federal Deposit Insurance Corporation or a savings and loan which is a member of the Federal Savings and Loan Insurance Corporation or a credit union which is insured by the National Credit Union Administration, but only if the bank, savings and loan or credit union is eligible to be a depository of surplus funds belonging to the state under section 5 or 6 of Act No. 105 of the Public Acts of 1855, as amended; c. In United States government of federal agency obligations repurchase agreements; d. In bankers acceptances of United States banks; e. No more than 50% of any one fund may be invested in commercial paper rated at the time of purchase within the two highest classifications established by not less than two standard rating services and which matures not more the 270 days after the date of purchase; and 9

10 f. In mutual funds composed of investment vehicles which are legal for direct investment by local units of government in Michigan. The Treasurer is restricted to investments which meet the statutory restrictions above and limitations on security issues and issuers as detailed below: a. Repurchase agreements shall be negotiated only with dealers or financial institutions with whom Cass County has negotiated a Master Repurchase Agreement or with Cass County s primary bank. Repurchase Agreements must be signed with the bank or dealer and must contain provisions similar to those outlined in the Public Security Association s model Master Repurchase Agreement. b. Investment of bond proceeds or funds pledged for bond repayment must be fully insured, fully collateralized or otherwise protected from loss of principal and interest and maturities must assure the availability of funds on the dates for principal and interest repayment specified in the bond covenants. c. Investments in Commercial paper are restricted to those which have, at the time of purchase, within the two highest classifications established by not less than two standard rating services and that matures not more than 270 days after the date of purchase. Commercial Paper held in the portfolio which subsequently receives a reduced rating shall be closely monitored and sold immediately if the principal invested and accrued interest may otherwise be jeopardized. d. Certificates of Deposit shall be purchased only from financial institutions which qualify under Michigan law and are consistent with Opinion No. 6168, Opinion of the Attorney General (1982). e. To the extent possible, the investing officer will attempt to match investments with anticipated cash flow requirements, in order to have sufficient cash on hand to pay County obligations in a timely manner. 10

11 f. In money market mutual funds or qualified bank trust funds composed of investment vehicles which are legal for direct investment by local government in Michigan. IX. Cash Management Cass County s Policy regarding cash management is based upon the principle that there is a time-value to money. Temporarily idle cash may be invested for various lengths of time depending upon when the money is needed. The maturity period may be for as little as one day or for several years. The Treasurer s Office will communicate with the Controller s Officer to determine cash flow requirements. Accordingly, the Treasurer shall cause to be prepared written cash management procedures which shall include, but no be limited to, the following: Receipts: All monies due Cass County shall be collected as promptly as possible. Monies that are received shall be deposited in an approved financial institution no later than the next business day after receipt by Cass County. (Amounts received after 3:00 p.m. will be included with transactions for the following day). Amounts that remain uncollected after a reasonable length shall be subject to any available legal means of collection. Cash Forecast: A cash forecast shall be prepared by the Treasurer using expected revenue sources and items of expenditure to project cash requirements over the fiscal year. The forecast shall be updated from time to time to identify the probable investable balances that will be available. Pooling of Cash: Except for cash in certain restricted and special accounts, the investment officer may pool cash of various funds to maximize investment earnings. Investment income shall be allocated to the various funds based upon their respective participation according to Statute. X. Accounting Cass County maintains its records on the basis of funds and account groups, each of which is considered a separate accounting entity. All investment transactions shall be recorded 11

12 in the various funds of Cass County in accordance with generally accepted accounting principles as promulgated by the Government Accounting Standards Board. On an annual basis Cass County will have an audit performed by an independent accounting firm which includes a review, on a test basis, of all accounts of the County including investment transactions and balances. XI. Investment Performance and Reporting The Treasurer shall submit a monthly investment report to the Board of Commissioners and County Administrator that provides the principal and type of investment by fund and the annualized interest rate. Performance of the portfolio shall be reported periodically and submitted at least quarterly to the Board of Commissioners. These reports shall be prepared in a manner which will allow the Board of Commissioners to ascertain whether investment activities during the reporting period have conformed to the investment policy. XII. Safekeeping and Custody All securities purchased by Cass County under this section shall be properly designated as an asset of the proper fund and held in safekeeping by a third party custodial bank or other third party custodial institution, chartered by the United States government or the State of Michigan, and no withdrawal of such securities, in whole or in part, shall be made from safekeeping except by the Treasurer as authorized herein, or by his/her respective designees. Cass County will execute third party custodial agreement(s) with its bank(s) and depository institution(s). Such agreements will include letters of authority from Cass County, details as to responsibilities of each party, notification of security purchases, sales, delivery, repurchase agreements and wire transfers, safekeeping and transaction costs, procedures in case of wire failure or other unforeseen mishaps including liability of each party. 12

13 Securities will be held by a third party custodian designated by the Treasurer and evidenced by safekeeping receipts. XIII. Internal Controls The Treasurer shall establish a system of internal controls, documented in writing, which is designed to prevent losses of public funds arising from fraud, employee error, misrepresentation by third parties, unanticipated changes in financial markets, or imprudent actions by employees and officers of the County. Required elements of the system of internal controls shall include 1.) the timely reconciliation of all bank accounts (i.e., monthly reconciliation within 20 days of the end of the monthly cycle) and 2.) details of delivery versus payment procedures and trust receipts documentation. Internal controls will also encompass at a minimum these additional issues: o Transfers of all funds (purchases, sales, etc.) o Separation of functions including transaction authority and accounting and record-keeping o Custodial safekeeping o Delegation of authority to subordinate staff members o Written confirmation of telephone transactions o Supervisory control of employee actions o Specific guidelines regarding securities losses and remedial action(s) o Identification and minimization of the number of authorized investment officials o Documentation of decisions made by the Treasurer and of transactions by investment officials XIV. Investment Policy Adoption Cass County s investment policy, as amended, shall be adopted by resolution of the Board of Commissioners. The Board of Commissioners shall review the policy on an annual 13

14 basis. Modifications made at that time or when necessitated by State statutory revision must be approved by the Board of Commissioners of Cass County. Amended September 13, 2001 Amended April 28, 2004 Amended March 6, 2008 Amended May 20, 2004 Amended June 17, 2004 Motion carried by roll call vote. R Commissioner Francis moved, seconded by Commissioner Bickel, to approve the following Renewal of the Council on Aging Millage: RENEWAL COUNCIL ON AGING MILLAGE WHEREAS, WHEREAS, WHEREAS, WHEREAS, Act 39, Public Acts of Michigan 1976 authorized the Board of Commissioners of any county to appropriate funds to public or private non-profit corporations or organizations for the purposes of planning, coordinating, evaluating and providing services to older persons; and appropriation of funds for services to older persons shall be approved by the Board of Commissioners and the terms of the appropriation shall be a matter of public record and shall be entered into the journal of the official proceedings of the Board of Commissioners; and notification of an appropriation to a private organization shall be published in a newspaper of general circulation within 10 days following approval by the Board of Commissioners; and the terms of the appropriation shall specify: (a) (b) (c) (d) Name, address and general purpose of the organization A description of the functions and responsibilities to be performed by the recipient of the appropriation The effective date and length of the grant Program and financial reporting requirements as established by the Board of Commissioners; and WHEREAS, WHEREAS, the Board of Commissioners of Cass County may submit a millage proposition to the electorate at a general election to levy up to 1 mill for services to older citizens; and the private non-profit corporation known as the Cass County Council on Aging, Inc. is such a corporation authorized to receive appropriated funds from the County of Cass for services rendered under the statute and said corporation has been active in promoting such services under this statute for and on behalf of the senior citizens of the County of Cass and has demonstrated a need for appropriated funds for such services; and WHEREAS, the.9459 mill levy approved by the electors of Cass County in 2004 expires with the tax levies in the calendar year 2008 and the Board of Commissioners has been requested to submit a renewal of such millage to the 14

15 electors of the County for a period of four years, 2009 to 2012 inclusive; and WHEREAS, the Board of Commissioners is of the opinion that it is desirable to submit said millage proposition to the electorate to provide the continuation of funds for services to older citizens as currently provided by and through the Cass County Council on Aging, Inc., NOW, THEREFORE, BE IT RESOLVED THAT: 1. The Board hereby determines that the following proposition shall be submitted to the registered electors at the state primary election to be held in Cass County on Tuesday, August 5, 2008; MILLAGE RENEWAL PROPOSITION FOR SERVICES TO OLDER CITIZENS Shall there be approved a renewal of up to a.9092 mill levy, [Ninety and ninetytwo one hundredths (90.92) cents per thousand ($1,000) dollars] in taxable value of real and personal property in Cass County over and above the fifteen (15) mill constitutional limitation on real and tangible personal property, for a period of four (4) years, commencing December 1, 2009, to be used for services to older citizens directed toward the improvement of the social, legal, health, housing, educational, emotional, nutritional, recreational or mobility status of older persons through the Cass County Council on Aging, Inc. as provided by Public Act 39 of 1976? It is anticipated that the revenue collected by the County as a result of this proposal will be One Million, Five Hundred Six Thousand, Four Hundred Twenty-One dollars ($1,506,421) in the first calendar year of the levy. Yes No 2. The proposition shall be stated on the ballots to be prepared and distributed in the manner required by law. 3. All public officials of the County of Cass, State of Michigan, and all municipal units thereof, within such time as shall be required by law are thereby directed to do and perform all things and acts which shall be necessary to be done or performed in order to submit the foregoing proposition to the electors of the County of Cass at the state primary election to be held therein on Tuesday, August 5, It is hereby ordered that the certified copy of this resolution together with the propositions recited herein, be filed with the County Clerk as required by the laws of the State of Michigan. Discussion followed. Commissioner Johnson left the meeting at 5:13 p.m. The Chair directed the Clerk to call roll: Yeas (13): Nays (0): Absent (2): Commissioners Goodenough, Bickel, Arnold, Taylor, Higley, Francis, File, Cureton, Warren, Rodebush, Ziliak, Goodman and Wagel None. Commissioner Steele and Johnson 15

16 Resolution R carried by roll call vote. R Commissioner Arnold moved, seconded by Commissioner Goodman, to approve the following Drug Enforcement Millage Renewal: RENEWAL - DRUG ENFORCEMENT MILLAGE WHEREAS, there continues to be a serious drug problem in Cass County despite the efforts of law enforcement agencies and community groups to eradicate this problem, and WHEREAS, the Sheriff and Dowagiac Police Chief asked the Cass County Board of Commissioners to place a request before the voters in 2004, and WHEREAS, a millage of fifty hundredths of one mill was approved by the electors in 2004 to fund the operation of a County-wide drug enforcement and prosecution team, for four years, and WHEREAS, the millage was billed in December 2004, 2005, 2006 and 2007, and WHEREAS, the Board of Commissioners is of the opinion that it is desirable to renew said millage to provide for continued funding of the successful drug enforcement team, NOW THEREFORE BE IT RESOLVED, that the following renewal be placed on the ballot for consideration by the voters of Cass County at the primary election to be held on August 5, 2008 and that the form of the proposal shall be as follows: In support of law enforcement, criminal justice and public safety for the citizens of Cass County, including the areas of drug enforcement, prosecution, education and treatment; shall there be approved a renewal of up to a.4805 mill levy [Forty-eight and five one hundredths (48.05) cents per thousand ($1,000) dollars] which may be assessed against the taxable value of real and personal property in Cass County for a period of four (4) years, being 2008, 2009, 2010 and It is estimated that the revenue collected as a result of this renewal in the first year will be $796,124. YES NO BE IT FURTHER RESOLVED, that in the event that the above proposal is approved by the voters, this Board of Commissioners will not levy any greater millage than is necessary, within the limits approved by the voters to adequately provide funds for drug enforcement, prosecution, education and treatment and that all revenues generated by this millage will be used solely for said purposes. Discussion followed. Commissioner Johnson returned to the meeting at 5:18 p.m. 16

17 The Chair directed the Clerk to call roll: Yeas (13): Nays (1): Absent (1): Commissioners Bickel, Arnold, Higley, Francis, File, Cureton, Warren, Rodebush, Johnson, Ziliak, Goodman, Wagel and Goodenough Commissioner Taylor Commissioner Steele Resolution R carried by roll call vote. R Commissioner Taylor moved, seconded by Commissioner Warren, to adopt the equalization report, with an amendment to the Cass County SEV and Taxable % Change Summary, 2008 parcel count from 42,638 to 35,996. County of Cass, Michigan 2008 STATE EQUALIZED VALUES WHEREAS, the Equalization Department has carefully considered the assessment rolls of the several townships of the County and the City of Dowagiac; and WHEREAS, Real and Personal Property has been equalized separately by class according to Section 34 of the General Property Tax law as amended; NOW, THEREFORE BE IT RESOLVED by the Cass County Board of Commissioners that the attached report be adopted as a just equalization in compliance with Section MC as amended, and that this report be made part of the permanent record; and BE IT FURTHER RESOLVED that the Board of Commissioners authorizes Equalization Director Lesley Ramlow, as its legal representative, to act on behalf of Cass County in all matters before the State Tax Commission r relative to the adoption of the 2008 state equalized values. The Chair directed the Clerk to call roll: Yeas (14): Commissioners Bickel, Arnold, Taylor, Higley, Francis, File, Cureton, Warren, Rodebush, Johnson, Ziliak, Goodman, Wagel and Goodenough Nays (0): Absent (1): Commissioner Steele Resolution R carried by roll call vote. 17

18 M Commissioner Ziliak moved, seconded by Commissioner Higley, to authorize the Board Chair to appoint an ad hoc committee to review the policy on the parks. Motion carried by voice vote. Chairman Wagel appointed an ad hoc committee as follows: Administrative support County Administrator Terry Proctor and Parks Director Scott Wyman; Committee members Louis Csokosy as Chairman, Bob Powers, Judy Olson, Commissioner Johnie Rodebush, Commissioner Ron Francis, Commissioner Ann File, Commissioner Cathy Goodenough, Doug Stickney, Ron Herron and Wendy Dyes. M Commissioner Warren moved, seconded by Commissioner Rodebush, to approve pay step 13 for Chief Assistant Prosecutor Frank Machnik as requested by Prosecutor Fitz. Discussion followed and Prosecutor Fitz answered questions. Motion carried by voice vote. M Commissioner Goodman moved, seconded by Commissioner Rodebush, to retain Special Counsel Silver and Van Essen, P.C. to pursue an appeal and/or reconsideration of the Michigan Public Service Commission s March 11, 2008 decision regarding Cass County s telecommunication device surcharge with a fee not to exceed $1,500. Comments followed. Motion carried by voice vote. M Commissioner Francis moved, seconded by Commissioner Goodenough, to make the following appointments: To appoint Richard (Rick) Russwurm to the Economic Development Corporation for an unexpired term ending September 30, To appoint Anne Crouse to the Economic Development Corporation for an unexpired term ending September 30, Motion carried by voice vote. BOARD MEMBER COMMENTS/ANNOUNCEMENTS Commissioners Higley, Goodman, Bickel and Taylor made comments or announcements. ADJOURNMENT Commissioner Ziliak moved, seconded by Commissioner Johnson, to adjourn. Motion carried by voice vote. 18

19 The meeting was adjourned at 5:43 p.m. Respectfully submitted, Barbara Wilson Clerk/Register 19

20 20

CASS COUNTY BOARD OF COMMISSIONERS MEETING

CASS COUNTY BOARD OF COMMISSIONERS MEETING CASS COUNTY BOARD OF COMMISSIONERS MEETING The County Board of Commissioners met in regular session on Thursday, March 5, 2009 in the Commission Chambers. Chairperson Robert Wagel called the meeting to

More information

CASS COUNTY BOARD OF COMMISSIONERS MEETING

CASS COUNTY BOARD OF COMMISSIONERS MEETING CASS COUNTY BOARD OF COMMISSIONERS MEETING The County Board of Commissioners met in regular session on Thursday, September 18, 2008 in the Commission Chambers. Chairperson Robert Wagel called the meeting

More information

CASS COUNTY BOARD OF COMMISSIONERS MEETING JANUARY 22, 2009

CASS COUNTY BOARD OF COMMISSIONERS MEETING JANUARY 22, 2009 CASS COUNTY BOARD OF COMMISSIONERS MEETING JANUARY 22, 2009 The County Board of Commissioners met in regular session on Thursday, January 22, 2009 in the Commission Chambers. Clerk/Register Barbara Runyon

More information

CASS COUNTY BOARD OF COMMISSIONERS MEETING

CASS COUNTY BOARD OF COMMISSIONERS MEETING CASS COUNTY BOARD OF COMMISSIONERS MEETING The County Board of Commissioners met in regular session on Thursday, December 17, 2009 in the Commission Chambers. Chairperson Robert Wagel called the meeting

More information

TABLE OF CONTENTS 2017

TABLE OF CONTENTS 2017 TABLE OF CONTENTS 2017 JANUARY 9, 2017, REGULAR MEETING City Clerk, appointment........................... 1 City Clerk s Claims for the Month of December 2016..............2 Public Works/Parks Dept.:

More information

Effingham Public Library By-Laws of the Board of Directors. Updated September 2015

Effingham Public Library By-Laws of the Board of Directors. Updated September 2015 Effingham Public Library By-Laws of the Board of Directors Updated September 2015 Table of Contents Purpose, Vision, and Mission.3 By Laws for the Board of Trustees...4 Investment of Public Funds.. 7 Public

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

CASS COUNTY BOARD OF COMMISSIONERS REGULAR MEETING. January 5, 2017

CASS COUNTY BOARD OF COMMISSIONERS REGULAR MEETING. January 5, 2017 CASS COUNTY BOARD OF COMMISSIONERS REGULAR MEETING January 5, 2017 The County Board of Commissioners met in regular session on Thursday, January 5, 2017 in the Commission Chambers. Clerk/Register Monica

More information

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

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

More information

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

REORGANIZATION MEETING January 3, 2017

REORGANIZATION MEETING January 3, 2017 REORGANIZATION MEETING January 3, 2017 MUNICIPAL BUILDING DELRAN, NJ CALL TO ORDER SALUTE TO THE FLAG SUNSHINE STATEMENT: Be advised that proper notice has been given by the Township Council in accordance

More information

POLICY 203 OPERATION OF THE SCHOOL BOARD - BYLAWS

POLICY 203 OPERATION OF THE SCHOOL BOARD - BYLAWS POLICY 203 OPERATION OF THE SCHOOL BOARD - BYLAWS I. Name The name of this body is the Independent School District 279 School Board. II. Purpose School board members have the duty of the care, management,

More information

RETIRED DETROIT POLICE & FIRE FIGHTERS ASSOCIATION RESTATED BYLAWS i

RETIRED DETROIT POLICE & FIRE FIGHTERS ASSOCIATION RESTATED BYLAWS i RETIRED DETROIT POLICE & FIRE FIGHTERS ASSOCIATION RESTATED BYLAWS 1034212 i RETIRED DETROIT POLICE & FIRE FIGHTERS ASSOCIATION TABLE OF CONTENTS PAGE Article I Name... 1 Article II Objective... 1 Article

More information

BYLAWS (2015 EDITION) of the METAL TREATING INSTITUTE, INC.

BYLAWS (2015 EDITION) of the METAL TREATING INSTITUTE, INC. BYLAWS (2015 EDITION) of the METAL TREATING INSTITUTE, INC. Metal Treating Institute 8825 Perimeter Park Blvd. #501 Jacksonville, FL 32216 904-249-0448 Fax: 904-249-0459 www.heattreat.net Email: info@heattreat.net

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

CITY OF WIXOM DOWNTOWN DEVELOPMENT AUTHORITY BOARD OF DIRECTORS BY-LAWS AND RULES OF PROCEDURE

CITY OF WIXOM DOWNTOWN DEVELOPMENT AUTHORITY BOARD OF DIRECTORS BY-LAWS AND RULES OF PROCEDURE CITY OF WIXOM DOWNTOWN DEVELOPMENT AUTHORITY BOARD OF DIRECTORS BY-LAWS AND RULES OF PROCEDURE The purpose of the following By-laws is to establish the rules of operation for the Board of Directors. In

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

BCRA'S CHARTER LAW 24, GENERAL PROVISIONS... 2 CHAPTER I -Character and purpose CHAPTER II -Capital CHAPTER III -Board of

BCRA'S CHARTER LAW 24, GENERAL PROVISIONS... 2 CHAPTER I -Character and purpose CHAPTER II -Capital CHAPTER III -Board of BCRA'S CHARTER LAW 24,144... 2 GENERAL PROVISIONS... 2 CHAPTER I -Character and purpose-... 2 CHAPTER II -Capital-... 3 CHAPTER III -Board of Directors-... 3 CHAPTER IV -General management of the Bank-...

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

Rollingwood Pool, Inc. By-Laws. (Amended February 2019) Deleted: 8. Bylaw 02/2019 v.1

Rollingwood Pool, Inc. By-Laws. (Amended February 2019) Deleted: 8. Bylaw 02/2019 v.1 Rollingwood Pool, Inc. By-Laws (Amended February 2019) BY-LAWS OF ROLLINGWOOD POOL, INC. Catonsville, Maryland (Amended 02/19) Article I Name/Principal Office The name of the corporation shall be Rollingwood

More information

DEPOSITORY AND BANKING SERVICES CONTRACT. This Depository and Banking Services Contract, hereinafter

DEPOSITORY AND BANKING SERVICES CONTRACT. This Depository and Banking Services Contract, hereinafter STATE OF TEXAS COUNTY OF DEPOSITORY AND BANKING SERVICES CONTRACT This Depository and Banking Services Contract, hereinafter referred to as "Contract", is made and entered into between the City of, a Type

More information

BYLAWS. [or AMENDED BYLAWS] ****EAA CHAPTER ABC****

BYLAWS. [or AMENDED BYLAWS] ****EAA CHAPTER ABC**** BYLAWS [or AMENDED BYLAWS] OF ****EAA CHAPTER ABC**** ARTICLE I. GENERAL Section 1. The following paragraphs contain provisions for the regulation and management of ****Name of Chapter**** a (**** Name

More information

Unscheduled Visitors (20 Minutes Maximum and remaining time from Item X) Comments of Specific Agenda items - None

Unscheduled Visitors (20 Minutes Maximum and remaining time from Item X) Comments of Specific Agenda items - None The Board of Education of the Northridge Local School District met in a Special Session on Monday, at 7:00 PM, in the Northridge High School Media Center in Johnstown, Ohio with the following individuals

More information

REYNOLDSBURG CHARTER TABLE OF CONTENTS

REYNOLDSBURG CHARTER TABLE OF CONTENTS REYNOLDSBURG CHARTER EDITOR'S NOTE: The Reynoldsburg Charter was adopted by the voters on June 5, 1979. Dates appearing in parentheses following section headings indicate that those provisions were subsequently

More information

BY-LAWS. of the LOS ANGELES POLICE EMERALD SOCIETY

BY-LAWS. of the LOS ANGELES POLICE EMERALD SOCIETY BY-LAWS of the LOS ANGELES POLICE EMERALD SOCIETY A California Nonprofit Mutual Benefit Corporation Adopted at the Regular Membership Meeting on March 31, 1999 Amended at the Regular Membership Meeting

More information

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

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

More information

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

Schilling Farms Residential Owners Association, Inc. By-Laws. Disclaimer

Schilling Farms Residential Owners Association, Inc. By-Laws. Disclaimer Schilling Farms Residential Owners Association, Inc. By-Laws Disclaimer These By-Laws are typed facsimiles of the original By-Law document filed at the Courthouse. There was an attempt to replicate the

More information

CHAPTER House Bill No. 1701

CHAPTER House Bill No. 1701 CHAPTER 2000-461 House Bill No. 1701 An act relating to Broward County; providing for the creation of a countywide independent special district to provide children s services throughout Broward County;

More information

NEW YORK DISTRICT. Bylaws

NEW YORK DISTRICT. Bylaws NEW YORK DISTRICT KIWANIS INTERNATIONAL INC. Bylaws Last Approved Amendment: August 2009, Albany Today s Date is Thursday, September 10, 2009 BY-LAWS OF THE NEW YORK DISTRICT KIWANIS OF KIWANIS INTERNATIONAL,

More information

MARIETTA CITY SCHOOL DISTRICT BOARD OF EDUCATION 111 Academy Drive Marietta, Ohio August 10, 2009

MARIETTA CITY SCHOOL DISTRICT BOARD OF EDUCATION 111 Academy Drive Marietta, Ohio August 10, 2009 MARIETTA CITY SCHOOL DISTRICT BOARD OF EDUCATION 111 Academy Drive Marietta, Ohio 45750 August 10, 2009 The Marietta City School District Board of Education held a special meeting on Monday, August 10,

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

CONSTITUTION AND BY- LAWS OF VICTOR J. ANDREW HIGH SCHOOL ATHLETIC BOOSTER CLUB

CONSTITUTION AND BY- LAWS OF VICTOR J. ANDREW HIGH SCHOOL ATHLETIC BOOSTER CLUB CONSTITUTION AND BY- LAWS OF VICTOR J. ANDREW HIGH SCHOOL ATHLETIC BOOSTER CLUB (AN ILLINOIS NOT FOR PROFIT CORPORATION) E.I.N. #36-6008307 NOT FOR PROFIT #2536517 INCORPORATED STATE OF ILLINOIS 1979 REVISION:

More information

Bylaws of the Tennessee Association of Student Financial Aid Administrators, Inc.

Bylaws of the Tennessee Association of Student Financial Aid Administrators, Inc. Bylaws of the Tennessee Association of Student Financial Aid Administrators, Inc. ARTICLE I: PRINCIPAL OFFICE AND REGISTERED AGENT A. Principal Office. The principal office of the Tennessee Association

More information

Great River Regional Library 1300 W. St. Germain St. Cloud, Minnesota Tel Fax

Great River Regional Library 1300 W. St. Germain St. Cloud, Minnesota Tel Fax Great River Regional Library 1300 W. St. Germain St. Cloud, Minnesota 56301 Tel. 320.650.2500 Fax 320.650.2501 Board of Trustees Work Session St. Cloud Public Library Mississippi Room Tuesday, August 18,

More information

Miniature Schnauzer Club Of Canada Constitution and By-Laws

Miniature Schnauzer Club Of Canada Constitution and By-Laws Miniature Schnauzer Club Of Canada Constitution and By-Laws ARTICLE I Name and Objects Section 3. The name of the Corporation (hereinafter called "the Club" or "MSCC") is the Miniature Schnauzer Club of

More information

Bylaws of Iowa CPCU Society Chapter ARTICLE I NAME, PURPOSES AND TERRITORY

Bylaws of Iowa CPCU Society Chapter ARTICLE I NAME, PURPOSES AND TERRITORY Bylaws of Iowa CPCU Society Chapter ARTICLE I NAME, PURPOSES AND TERRITORY Section 1. Name. The name of this corporation shall be Iowa CPCU Society Chapter (the Chapter ), an Iowa nonprofit corporation.

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

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

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

More information

LIBERTY MIDDLE SCHOOL PARENT-TEACHER ASSOCIATION LOCAL UNIT BYLAWS

LIBERTY MIDDLE SCHOOL PARENT-TEACHER ASSOCIATION LOCAL UNIT BYLAWS LIBERTY MIDDLE SCHOOL PARENT-TEACHER ASSOCIATION LOCAL UNIT BYLAWS #ARTICLE I: NAME The name of this association is the LIBERTY MIDDLE SCHOOL Parent-Teacher Association located in FAIRFAX COUNTY, Virginia.

More information

BYLAWS of the NATIONAL TREASURY EMPLOYEES UNION CHAPTER 282

BYLAWS of the NATIONAL TREASURY EMPLOYEES UNION CHAPTER 282 BYLAWS of the NATIONAL TREASURY EMPLOYEES UNION CHAPTER 282 Adopted: December 17, 1998 Corrected: November 4, 2000 Amended: July 25, 2001 Amended: January 21, 2010 Adopted: February 26, 2010 Amended: July

More information

Deleted: ) Deleted: No regular member of the Board of Finance shall Deleted: Seymour Deleted: board Deleted: commission. Deleted: powers Deleted: d

Deleted: ) Deleted: No regular member of the Board of Finance shall Deleted: Seymour Deleted: board Deleted: commission. Deleted: powers Deleted: d CHAPTER 12. FINANCE AND TAXATION (Approved changes from the November 4, 2008 election ballot. Will go into effect on January 1, 2009.) Section 12.1. Board of Finance. There shall be a Board of Finance

More information

TABLE OF CONTENTS. ARTICLE I Introduction Background Authority Mission Commissioners.. 1. ARTICLE II Officers

TABLE OF CONTENTS. ARTICLE I Introduction Background Authority Mission Commissioners.. 1. ARTICLE II Officers TABLE OF CONTENTS ARTICLE I Introduction 1.01 Background 1 1.02 Authority 1 1.03 Mission... 1 1.04 Commissioners.. 1 ARTICLE II Officers 2.1 Titles.. 2 2.2 Election and Term of Office- Chairperson and

More information

AUDIT AND FINANCE COMMITTEE

AUDIT AND FINANCE COMMITTEE Item: AF: A-4 AUDIT AND FINANCE COMMITTEE Wednesday, November 16, 2016 SUBJECT: REQUEST TO APPROVE AMENDMENTS TO THE BYLAWS OF THE FAU CLINICAL PRACTICE ORGANIZATION, INC. ( FAU CPO ); APPROVE NEW MEMBERS

More information

Rules and By-Laws of the Columbia County Republican Party

Rules and By-Laws of the Columbia County Republican Party Rules and By-Laws of the Columbia County Republican Party PO Box 1482, Evans, Georgia 30809 www.ccgagop.org RULES AND BY-LAWS OF COLUMBIA COUNTY REPUBLICAN PARTY TABLE OF CONTENTS SECTION I: PURPOSE 3

More information

BY-LAWS OF DOWNERS GROVE DOWNTOWN MANAGEMENT CORPORATION AS ADOPTED MARCH 7, 2019 ARTICLE I NAME

BY-LAWS OF DOWNERS GROVE DOWNTOWN MANAGEMENT CORPORATION AS ADOPTED MARCH 7, 2019 ARTICLE I NAME BY-LAWS OF DOWNERS GROVE DOWNTOWN MANAGEMENT CORPORATION AS ADOPTED MARCH 7, 2019 ARTICLE I NAME 1.1 Name. The name of this corporation shall be Downtown Downers Grove, Inc. (hereinafter referred to as

More information

AMENDED CHARTER OF THE CITY OF WAUCHULA, COUNTY OF HARDEE, STATE OF FLORIDA 2004

AMENDED CHARTER OF THE CITY OF WAUCHULA, COUNTY OF HARDEE, STATE OF FLORIDA 2004 AMENDED CHARTER OF THE CITY OF WAUCHULA, COUNTY OF HARDEE, STATE OF FLORIDA 2004 Article I Incorporation, Sections 1.01-1.03 Article II Corporate Limits, Section 2.01 Article III Form of Government, Sections

More information

Member Amended. By-Laws

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

More information

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

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

More information

BYLAWS OF WISCONSIN ATHLETIC TRAINERS ASSOCIATION, INC.

BYLAWS OF WISCONSIN ATHLETIC TRAINERS ASSOCIATION, INC. BYLAWS OF WISCONSIN ATHLETIC TRAINERS ASSOCIATION, INC. ARTICLE I General Section 1: Name and Location: The name of the corporation shall be the WISCONSIN ATHLETIC TRAINERS ASSOCIATION, INC., hereinafter

More information

Resolution Amending Bylaws of Central Region Cooperative Page 1 of 11

Resolution Amending Bylaws of Central Region Cooperative Page 1 of 11 RESOLUTION AMENDING BYLAWS OF CENTRAL REGION COOPERATIVE BE IT RESOLVED, that the Bylaws of Central Region Cooperative will be amended and restated entirely to read as follows: BYLAWS OF CENTRAL REGION

More information

Thomas Jefferson High School PARENT-TEACHER-STUDENT ASSOCIATION LOCAL UNIT BYLAWS

Thomas Jefferson High School PARENT-TEACHER-STUDENT ASSOCIATION LOCAL UNIT BYLAWS Thomas Jefferson High School PARENT-TEACHER-STUDENT ASSOCIATION LOCAL UNIT BYLAWS #ARTICLE I: NAME The name of this association is the Thomas Jefferson High School Parent-Teacher-Student Association located

More information

NEW YORK STATE ORNITHOLOGICAL ASSOCIATION, INC. A NEW YORK STATE NOT-FOR-PROFIT CORPORATION

NEW YORK STATE ORNITHOLOGICAL ASSOCIATION, INC. A NEW YORK STATE NOT-FOR-PROFIT CORPORATION NEW YORK STATE ORNITHOLOGICAL ASSOCIATION, INC. A NEW YORK STATE NOT-FOR-PROFIT CORPORATION BYLAWS COMPLETE REVISION 1998 as modified by all amendments through 2018 ORGANIZED AS AN UNINCORPORATED FEDERATION

More information

2-X1 CHARITIES, INC. BY-LAWS

2-X1 CHARITIES, INC. BY-LAWS ARTICLE I Names. Offices. Register Agent Section B. Section C. The name of the organization shall be the 2-X1 Charities, Inc. hereafter referred to as the Corporation. The principal office of the Corporation

More information

Page 1 of 9 CALIFORNIA GOVERNMENT CODE. TITLE 5. DIVISION 2. PART 1. CHAPTER 4. - ARTICLE 2. Deposit of Funds [ ]

Page 1 of 9 CALIFORNIA GOVERNMENT CODE. TITLE 5. DIVISION 2. PART 1. CHAPTER 4. - ARTICLE 2. Deposit of Funds [ ] CALIFORNIA GOVERNMENT CODE TITLE 5. DIVISION 2. PART 1. CHAPTER 4. - ARTICLE 2. Deposit of Funds [53649-53665] 53649. The treasurer is responsible for the safekeeping of money in his or her custody and

More information

BYLAWS OF THE SOUTH CAROLINA ASSOCIATION OF CERTIFIED PUBLIC ACCOUNTANTS

BYLAWS OF THE SOUTH CAROLINA ASSOCIATION OF CERTIFIED PUBLIC ACCOUNTANTS BYLAWS OF THE SOUTH CAROLINA ASSOCIATION OF CERTIFIED PUBLIC ACCOUNTANTS ARTICLE I NAME & OBJECTIVES Section 1.1. Name. The Association shall be named the SOUTH CAROLINA ASSOCIATION OF CERTIFIED PUBLIC

More information

FRANKLIN COUNTY FIRE CHIEFS ASSOCIATION, INCORPORATED

FRANKLIN COUNTY FIRE CHIEFS ASSOCIATION, INCORPORATED FRANKLIN COUNTY FIRE CHIEFS ASSOCIATION, INCORPORATED CONSTITUTION & BY-LAWS Page 1 of 11 Table of Contents Name. Article I. 3 Purpose.. Article II 3 Territory. Article III 3 Membership Article IV... 3

More information

SUPPLEMENT TO PHILADELPHIA HOME RULE CHARTER APPROVED BY THE ELECTORS AT A SPECIAL ELECTION MAY 18, 1965

SUPPLEMENT TO PHILADELPHIA HOME RULE CHARTER APPROVED BY THE ELECTORS AT A SPECIAL ELECTION MAY 18, 1965 SUPPLEMENT TO PHILADELPHIA HOME RULE CHARTER APPROVED BY THE ELECTORS AT A SPECIAL ELECTION MAY 18, 1965 Philadelphia, June 9, 1965 This is to certify the following is a true and correct copy of Charter

More information

BYLAWS OF CALIFORNIA ASSOCIATION OF HEALTH UNDERWRITERS. A California Nonprofit Corporation. Revised May, Revised July 24, 2000

BYLAWS OF CALIFORNIA ASSOCIATION OF HEALTH UNDERWRITERS. A California Nonprofit Corporation. Revised May, Revised July 24, 2000 BYLAWS OF CALIFORNIA ASSOCIATION OF HEALTH UNDERWRITERS A California Nonprofit Corporation Revised May, 2000 Revised July 24, 2000 Revised May 10, 2004 Revised May 22, 2007 Revised May 19, 2008 Revised

More information

WILLOW SPRINGS ELEMENTARY PARENT TEACHER ASSOCIATION LOCAL UNIT BYLAWS

WILLOW SPRINGS ELEMENTARY PARENT TEACHER ASSOCIATION LOCAL UNIT BYLAWS WILLOW SPRINGS ELEMENTARY PARENT TEACHER ASSOCIATION LOCAL UNIT BYLAWS #ARTICLE I: NAME The name of this association is the Willow Springs Elementary School Parent Teacher Association located in Fairfax,

More information

BY-LAWS NARRAGANSETT BAY WATER QUALITY MANAGEMENT DISTRICT COMMISSION

BY-LAWS NARRAGANSETT BAY WATER QUALITY MANAGEMENT DISTRICT COMMISSION BY-LAWS NARRAGANSETT BAY WATER QUALITY MANAGEMENT DISTRICT COMMISSION The following are the By-Laws for the organization and operation of the Narragansett Bay Water Quality Management District Commission

More information

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

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

More information

INTERSTATE COMMISSION FOR ADULT OFFENDER SUPERVISION BYLAWS

INTERSTATE COMMISSION FOR ADULT OFFENDER SUPERVISION BYLAWS INTERSTATE COMMISSION FOR ADULT OFFENDER SUPERVISION BYLAWS ARTICLE I COMMISSION PURPOSE, FUNCTION AND BY-LAWS Section 1. Purpose. Pursuant to the terms of the Interstate Compact for Adult Offender Supervision,

More information

BYLAWS. SKYLAND COMMUNITY ASSOCIATION, a Colorado non-profit corporation ARTICLE I. Purposes and Objects

BYLAWS. SKYLAND COMMUNITY ASSOCIATION, a Colorado non-profit corporation ARTICLE I. Purposes and Objects BYLAWS OF SKYLAND COMMUNITY ASSOCIATION, a Colorado non-profit corporation ARTICLE I Purposes and Objects Section 1. Purposes and Objects. The purpose for which this non-profit corporation is formed is

More information

COOPERATIVE DEVELOPMENT AGREEMENT RECITALS

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

More information

BYLAWS SOCIETY FOR INFORMATION MANAGEMENT ARTICLE I. Purpose

BYLAWS SOCIETY FOR INFORMATION MANAGEMENT ARTICLE I. Purpose BYLAWS OF SOCIETY FOR INFORMATION MANAGEMENT ARTICLE I Purpose Section 1. PURPOSE. The Society for Information Management (the "Society") is organized to provide international leadership and education

More information

By-laws as adopted at meeting of Incorporators on December 31, 1942 but after including amendments made from time to time through April 22, 2013.

By-laws as adopted at meeting of Incorporators on December 31, 1942 but after including amendments made from time to time through April 22, 2013. By-laws as adopted at meeting of Incorporators on December 31, 1942 but after including amendments made from time to time through April 22, 2013. ARTICLE I Mission Section 1. The mission of the Foundation

More information

The Corporation shall be named The North Carolina Alliance Of Public Health Agencies, Inc., (hereinafter referred to as the CORPORATION )

The Corporation shall be named The North Carolina Alliance Of Public Health Agencies, Inc., (hereinafter referred to as the CORPORATION ) Bylaws of The North Carolina Alliance of Public Health Agencies, Inc. (A Nonprofit Corporation) Effective January 18, 1995 Amended October 2, 2005 Amended December 3, 2013 Amended February 20, 2014 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

CITY OF GONZALES BANK DEPOSITORY SERVICE RFP

CITY OF GONZALES BANK DEPOSITORY SERVICE RFP CITY OF GONZALES BANK DEPOSITORY SERVICE RFP NOTICE TO FINANCIAL INSTITUTIONS PROPOSAL FOR DEPOSITORY CONTRACT " ;. ':,; Notice is hereby given that the Governing Body of the City of Gonzales, Texas, subject

More information

AMENDED BYLAWS OF SECURITIES AND EXCHANGE COMMISSION HISTORICAL SOCIETY (a District of Columbia nonprofit corporation) SECTION 1 NAME AND OFFICES

AMENDED BYLAWS OF SECURITIES AND EXCHANGE COMMISSION HISTORICAL SOCIETY (a District of Columbia nonprofit corporation) SECTION 1 NAME AND OFFICES AMENDED BYLAWS OF SECURITIES AND EXCHANGE COMMISSION HISTORICAL SOCIETY (a District of Columbia nonprofit corporation) (Amended September 21, 2011) SECTION 1 NAME AND OFFICES Section 1.1 Name. The name

More information

THE KING WILLIAM ASSOCIATION BY-LAWS

THE KING WILLIAM ASSOCIATION BY-LAWS ATTACHMENT THE KING WILLIAM ASSOCIATION BY-LAWS ARTICLE I NAME The name of this organization shall be "The King William Association." ARTICLE II PURPOSE and MISSION STATEMENT Sec. 1 The purpose of this

More information

VIRGINIA PTA APPROVAL OF LOCAL UNIT BYLAWS

VIRGINIA PTA APPROVAL OF LOCAL UNIT BYLAWS VIRGINIA PTA APPROVAL OF LOCAL UNIT BYLAWS Bylaws of the Hines Middle School of Newport News were approved by the membership at its meeting on insert date of meeting. Signed: President Recharlette Hargraves

More information

NEW TRANSPORTATION AUTHORITY

NEW TRANSPORTATION AUTHORITY NEW TRANSPORTATION AUTHORITY ARTICLES OF INCORPORATION ARTICLE 1 INTRODUCTION The Washtenaw County Board of Commissioners adopts these Articles of Incorporation, pursuant to the provisions of Act 196 of

More information

COMMUNITY COUNCIL BYLAWS OLD SEWARD/OCEANVIEW COMMUNITY COUNCIL BYLAWS ARTICLE I: NAME

COMMUNITY COUNCIL BYLAWS OLD SEWARD/OCEANVIEW COMMUNITY COUNCIL BYLAWS ARTICLE I: NAME COMMUNITY COUNCIL BYLAWS OLD SEWARD/OCEANVIEW COMMUNITY COUNCIL BYLAWS ARTICLE I: NAME The name of this organization shall be the OLD SEWARD/OCEANVIEW Community Council, hereinafter referred to as the

More information

BYLAWS OF THE GREATER BOERNE AREA CHAMBER OF COMMERCE, INC. A Texas Non-profit Corporation. ARTICLE I Introduction

BYLAWS OF THE GREATER BOERNE AREA CHAMBER OF COMMERCE, INC. A Texas Non-profit Corporation. ARTICLE I Introduction BYLAWS OF THE GREATER BOERNE AREA CHAMBER OF COMMERCE, INC. A Texas Non-profit Corporation ARTICLE I Introduction 1.1 Purpose The GREATER BOERNE AREA CHAMBER OF COMMERCE, a Texas Non-profit Corporation

More information

COUNTY COMMISSIONERS' ASSOCIATION OF OHIO

COUNTY COMMISSIONERS' ASSOCIATION OF OHIO December 7, 2015 CODE OF REGULATIONS OF COUNTY COMMISSIONERS' ASSOCIATION OF OHIO Suzanne K. Dulaney Executive Director Includes Amendments Adopted on: 12/11/2000 12/06/2010 12/07/2015 ARTICLE I Name and

More information

Wyoming Statutes, Title 9, Administration of the Government, Chapter 12, Wyoming Economic Development Act, Article 1, In General, 2014

Wyoming Statutes, Title 9, Administration of the Government, Chapter 12, Wyoming Economic Development Act, Article 1, In General, 2014 Wyoming Statutes, Title 9, Administration of the Government, Chapter 12, Wyoming Economic Development Act, Article 1, In General, 2014 9-12-101. Short title. This chapter shall be known and may be cited

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

CONSTITUTION UPTOWN RUTLAND BUSINESS ASSOCIATION. 1. The name of the Society is Uptown Rutland Business Association. (URBA)

CONSTITUTION UPTOWN RUTLAND BUSINESS ASSOCIATION. 1. The name of the Society is Uptown Rutland Business Association. (URBA) CONSTITUTION UPTOWN RUTLAND BUSINESS ASSOCIATION 1. The name of the Society is Uptown Rutland Business Association. (URBA) 2. The Purposes of the Society are: a) To develop, encourage, and promote business

More information

REVISED CONSTITUTION AND BYLAWS OF THE MINNESOTA CHIPPEWA TRIBE, MINNESOTA

REVISED CONSTITUTION AND BYLAWS OF THE MINNESOTA CHIPPEWA TRIBE, MINNESOTA REVISED CONSTITUTION AND BYLAWS OF THE MINNESOTA CHIPPEWA TRIBE, MINNESOTA PREAMBLE We, the Minnesota Chippewa Tribe, consisting of the Chippewa Indians of the White Earth, Leech Lake, Fond du Lac, Bois

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

BY-LAWS MICHIGAN INDIAN ELDERS ASSOCIATION A.K.A. MIEA

BY-LAWS MICHIGAN INDIAN ELDERS ASSOCIATION A.K.A. MIEA BY-LAWS MICHIGAN INDIAN ELDERS ASSOCIATION A.K.A. MIEA Adopted with Amendments July 8, 2010 TABLE OF CONTENTS Article I: NAME... 4 Article II: PURPOSE... 4 Section 1 Improve Well-being Section 2 Provide

More information

CONSTITUTION AND BYLAWS OF THE B. W. HARRIS EPISCOPAL SCHOOL ALUMNI ASSOCIATION-USA, INC. CONTENTS PREAMBLE...2. ARTICLE l: PURPOSE...

CONSTITUTION AND BYLAWS OF THE B. W. HARRIS EPISCOPAL SCHOOL ALUMNI ASSOCIATION-USA, INC. CONTENTS PREAMBLE...2. ARTICLE l: PURPOSE... CONSTITUTION AND BYLAWS OF THE B. W. HARRIS EPISCOPAL SCHOOL ALUMNI ASSOCIATION-USA, INC. CONTENTS PREAMBLE....2 ARTICLE l: PURPOSE.......2 ARTICLE II: MEMBERSHIP AND DUES.......3 ARTICLE III: ORGANIZATIONAL

More information

ORDINANCE CITY OF NEW ORLEANS COUNCILMEMBERS WILLIAMS, HEAD, GUIDRY, CANTRELL, RAMSEY,

ORDINANCE CITY OF NEW ORLEANS COUNCILMEMBERS WILLIAMS, HEAD, GUIDRY, CANTRELL, RAMSEY, ORDINANCE CITY OF NEW ORLEANS CITY HALL: July, 0 CALENDAR NO.,9 NO. MAYOR COUNCIL SERIES BY: COUNCILMEMBERS WILLIAMS, HEAD, GUIDRY, CANTRELL, RAMSEY, BROSSETT AND GRAY (BY REQUEST) AN ORDINANCE calling

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

BY-LAWS OF THE SOLANO COUNTY DEMOCRATIC CENTRAL COMMITTEE

BY-LAWS OF THE SOLANO COUNTY DEMOCRATIC CENTRAL COMMITTEE BY-LAWS OF THE SOLANO COUNTY DEMOCRATIC CENTRAL COMMITTEE ARTICLE I: NAME 1.01 The name of this organization shall be the Solano County Democratic Central Committee. ARTICLE II:PURPOSE 2.01 The Central

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

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 OF THE CITY OF WICHITA, KANSAS AS ADOPTED JANUARY 13, 2009 AUTHORIZING THE ISSUANCE OF $9,590,000

RESOLUTION NO OF THE CITY OF WICHITA, KANSAS AS ADOPTED JANUARY 13, 2009 AUTHORIZING THE ISSUANCE OF $9,590,000 RESOLUTION NO. 09-020 OF THE CITY OF WICHITA, KANSAS AS ADOPTED JANUARY 13, 2009 AUTHORIZING THE ISSUANCE OF $9,590,000 GENERAL OBLIGATION BONDS SERIES 796 DATED FEBRUARY 1, 2009 TABLE OF CONTENTS Title

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

SAN RAFAEL CITY COUNCIL AGENDA REPORT

SAN RAFAEL CITY COUNCIL AGENDA REPORT Agenda Item No: 5.a Meeting Date: February 16, 2016 Department: LIBRARY SAN RAFAEL CITY COUNCIL AGENDA REPORT Prepared by: SARAH HOUGHTON, LIBRARY DIRECTOR City Manager Approval: TOPIC: SUBJECT: AUTHORIZE

More information

BYLAWS OF FEDERAL HOME LOAN BANK OF DALLAS

BYLAWS OF FEDERAL HOME LOAN BANK OF DALLAS BYLAWS OF FEDERAL HOME LOAN BANK OF DALLAS ARTICLE I OFFICES SECTION 1.01 Principal Office. The principal office of Federal Home Loan Bank of Dallas (the Bank ) shall be located in the Dallas/Fort Worth

More information

LEHIGH-NORTHAMPTON AIRPORT AUTHORITY BYLAWS

LEHIGH-NORTHAMPTON AIRPORT AUTHORITY BYLAWS LEHIGH-NORTHAMPTON AIRPORT AUTHORITY BYLAWS ARTICLE I - OFFICES Revised and Adopted December 23, 1997 Amended June 25, 2002 Amended September 24, 2002 Amended April 26, 2011 Amended January 24, 2012 Amended

More information

BY-LAWS OF WOODBRIDGE TOWNHOMES

BY-LAWS OF WOODBRIDGE TOWNHOMES BY-LAWS OF WOODBRIDGE TOWNHOMES TABLE OF CONTENTS Article I Name And Location 1 Article II Definitions 1 Article III Meeting Of Members 1 1. Membership and Voting Rights 1 2. Annual Meeting 1 3. Special

More information

Cobb County Genealogical Society, Inc.

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

More information

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

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

TITLE 58 COMPACT FUNDS FINANCING

TITLE 58 COMPACT FUNDS FINANCING TITLE 58 COMPACT FUNDS FINANCING CHAPTERS 1 [Reserved] 2 [Reserved] 3 [Reserved] 4 [Reserved] 5 Compact Funds Financing ( 511-564) SUBCHAPTERS I General Provisions ( 511-514) II Authorization ( 521-525)

More information

1 [Issuance of General Obligation Bonds - Earthquake Safety and Emergency Response Bonds, Not to Exceed $400,000,000] 2

1 [Issuance of General Obligation Bonds - Earthquake Safety and Emergency Response Bonds, Not to Exceed $400,000,000] 2 FILE NO. 140840 RESOLUTION NO. 313-14 1 [Issuance of General Obligation Bonds - Earthquake Safety and Emergency Response Bonds, 2014 - Not to Exceed $400,000,000] 2 3 Resolution providing for the issuance

More information