The Pledge of Allegiance was led by Ted Henry, Commissioner of the 8th District. ELECTION OF BOARD OF COMMISSIONERS CHAIRPERSON FOR ONE-YEAR TERM:

Size: px
Start display at page:

Download "The Pledge of Allegiance was led by Ted Henry, Commissioner of the 8th District. ELECTION OF BOARD OF COMMISSIONERS CHAIRPERSON FOR ONE-YEAR TERM:"

Transcription

1 January 8, The re-organizational meeting of the Genesee County Board of Commissioners was held in the Willard P. Harris Auditorium, 3rd floor of the Genesee County Administration Building, 1101 Beach Street, in the City of Flint, County of Genesee, State of Michigan, on Monday, January 8, 2018 commencing at 9:03 a.m. CALL TO ORDER: The meeting was called to order by Chairperson Mark Young. ROLL CALL: The following members were present: District #1, Bryant W. Nolden; #3, Ellen Ellenburg; #4 Kim Courts; #5, Mark Young; #6, Drew Shapiro; #7, Martin L. Cousineau; #8, Ted Henry; #9, David W. Martin Absent: #2, Brenda Clack INVOCATION: The Invocation was given by Kim Courts, Commissioner of the 4 th District. PLEDGE OF ALLEGIANCE: The Pledge of Allegiance was led by Ted Henry, Commissioner of the 8th District. ELECTION OF BOARD OF COMMISSIONERS CHAIRPERSON FOR ONE-YEAR TERM: Commissioner Mark Young announced that the election of the Chairperson to the Genesee County Board of Commissioners, for a one-year term, needed to be made, and opened the floor for nominations. Commissioner Ted Henry moved to nominate Commissioner Mark Young as Chairperson of the Genesee County Board of Commissioners for a one-year term. Supported by Commissioner Bryant W. Nolden. Commissioner Young called for further nominations three times. There being none, Commissioner Young declared nominations closed. Roll Call Vote on Motion: YEAS: Bryant W. Nolden, Ellen Ellenburg, Kim Courts, Mark Young, Drew Shapiro, Martin L. Cousineau, Ted Henry, David W. Martin NAYS: None ABSENT: Brenda Clack TOTAL VOTES CAST: 8 TOTAL YEAS: 8 TOTAL NAYS: None

2 January 8, Commissioner Young announced that Mark Young has been elected to the position of Chairperson of the Genesee County Board of Commissioners for CHAIRPERSON ASSUMES THE CHAIR: Chairperson Young thanked the Board. ELECTION OF BOARD OF COMMISSIONERS VICE-CHAIRPERSON: Chairperson Young announced that the election of the Vice-Chairperson to the Genesee County Board of Commissioners, for a one-year term, needed to be made. Commissioner Bryant W. Nolden moved to nominate Commissioner Henry as Vice- Chairperson of the Genesee County Board of Commissioners for a one-year term. Supported by Commissioner Martin L. Cousineau. Chairperson Young called for further nominations three times. Chairperson declared nominations closed. There being none, Roll Call Vote on Motion: YEAS: Ellen Ellenburg, Kim Courts, Mark Young, Drew Shapiro, Martin L. Cousineau, Ted Henry, David W. Martin, Bryant W. Nolden NAYS: None ABSENT: Brenda Clack TOTAL VOTES CAST: 8 TOTAL YEAS: 8 TOTAL NAYS: None Chairperson Young announced that Commissioner Henry has been elected to the position of Vice-Chairperson of the Genesee County Board of Commissioners for Commissioner Henry thanked the Board for their support. COMMITTEE CHAIRPERSON AND VICE-CHAIRPERSONS APPOINTMENTS: Chairperson Young reappointed Commissioner Kim Courts as Chairperson of the Finance Committee and Commissioner Martin L. Cousineau as Vice-Chairperson. Chairperson Young reappointed Commissioner Bryant W. Nolden as Chairperson of the Governmental Operations Committee and Commissioner Kim Courts as Vice- Chairperson. Chairperson Young reappointed Commissioner Brenda Clack as Chairperson of the Human Services Committee and Commissioner Ellen Ellenburg as Vice-Chairperson. Chairperson Young reappointed Commissioner Ted Henry as Chairperson of the Public Works Committee and Commissioner Bryant W. Nolden as Vice-Chairperson.

3 January 8, Chairperson Young reappointed Commissioner David W. Martin as Chairperson of the Community and Economic Development Committee and Commissioner Ellen Ellenburg as Vice-Chairperson. Chairperson Young requested that Commissioner Courts, Ellenburg, and Martin be reappointed to the Community Development Allocation Committee. Commissioner Bryant W. Nolden moved to reappoint Commissioner Martin sitting as the current C/ED Chair, Commissioner Courts as the Chairman Designee, and Commissioner Ellenburg as the Board Representative to the Community Development Allocation Committee, all as ex officio appointments to be terminated upon their ceasing to hold these positions. Supported by Commissioner Ellen Ellenburg. Chairperson Young announced that Commissioners Martin, Ellenburg and Courts have been reappointed to the Community Development Allocation Committee. Chairperson Young reappointed Commissioners Nolden, Henry and Young to the Animal Control Subcommittee. Chairperson Young requested that Commissioner Martin and Chairperson Young be reappointed to the Genesee Regional Chamber of Commerce. Commissioner Bryant W. Nolden moved to reappoint Commissioner Martin to the Genesee Regional Chamber of Commerce Strategic Board and Chairperson Young to the Genesee Regional Chamber of Commerce Operations Board. Supported by Commissioner Martin L. Cousineau. Chairperson Young asked that Commissioner Nolden be reappointed to the Genesee County Parks and Recreation Commission. Commissioner Henry moved to reappoint Commissioner Nolden to the Genesee County Parks and Recreation Commission, as an ex-officio member, for a three year term expiring December 31, 2020, or upon his ceasing to be a county commissioner, whichever occurs first. Supported by Commissioner Martin L. Cousineau. Chairperson Young announced that two appointments needed to be made to the Genesee County Parks and Recreation Commission and that all applicant names be placed into nomination. He stated that both appointments were expired and that they were previously held by Mr. Washington and Richfield Township Supervisor Joe Madore. He stated that Mr. Madore s appointment was previously a Board ex-officio appointment held by Commissioner Henry. He further stated that the Board changed the appointment to one that is a held by someone representing townships and Mr. Madore was appointed at that time. Commissioner Henry verified Chairperson Young s statement.

4 January 8, Commissioner Cousineau moved to reappoint Mr. Madore. Commissioner Nolden moved to reappoint Mr. Washington. Commissioner Henry moved to appoint himself to Mr. Madore s seat. He stated that Mr. Madore has taken a position outside of the county as the City Manager of Oxford, Michigan. Commissioner Martin stated that Mr. Madore sent a letter of interest to the Board prior to accepting the City Manager position. He stated that Mr. Madore s letter stated that he would like to be reappointed to the Parks and Recreation Commission. Commissioner Martin further stated that he called Mr. Madore to inquire if he would still be interested in serving and was told, yes. He stated that Mr. Madore stated that it wouldn t cause any conflict with his new position in Oxford. Commissioner Nolden stated that Mr. Washington also sent a letter to the Board requesting to be reappointed to the Parks and Recreation Commission. He stated that Mr. Washington previously served as the Vice-Chairperson of the Parks Commission and that he would like to continue to serve. Commissioner Nolden clarified that Mr. Washington s appointment is a community position, while Mr. Madore s is a county commissioner seat that was given up. Commissioner Martin L. Cousineau moved to reappoint Mr. Washington to the Genesee County Parks and Recreation Commission. Supported by Commissioner Bryant W. Nolden. Chairperson Young called for further nominations three times. Chairperson declared nominations closed. There being none, Roll Call Vote on Motion: YEAS: Kim Courts, Mark Young, Drew Shapiro, Martin L. Cousineau, Ted Henry, David W. Martin, Bryant W. Nolden NAYS: None ABSENT: Brenda Clack TOTAL VOTES CAST: 8 TOTAL YEAS: 8 TOTAL NAYS: None Chairperson Young announced that James Washington has been reappointed to the Genesee County Parks and Recreation Commission as a community representative. Chairperson Young stated that Commissioner Henry gave up the commissioner position on the Parks and Recreation Commission in order to allow some additional outreach for Mr. Madore. He stated that Commissioner Henry is now requesting for that particular seat to become a commissioner s position again and that he is asking to be appointed to that seat.

5 January 8, Commissioner Martin L. Cousineau nominated both Commissioner Henry and Mr. Madore for appointment to the Genesee Parks and Recreation Commission. Supported by Commissioner David W. Martin. Roll Call Vote on Motion: Mark Young Drew Shapiro Martin L. Cousineau Ted Henry David W. Martin Bryant W. Nolden Ellen Ellenburg Kim Courts Ted Henry Mr. Madore Mr. Madore Ted Henry Mr. Madore Ted Henry Ted Henry Ted Henry Commissioner Ted Henry 5 Mr. Madore 3 Chairperson Young announced that Commissioner Henry has been appointed to the Genesee County Parks and Recreation Commission, as ex-officio member. Chairperson Young stated that Commissioner Courts is the current appointee for the Executive Board for the Consortium Committee and that Commissioner Shapiro is the current appointee for the Consortium Committee Membership Board/Executive Board. He stated that Commissioner Ellenburg requested to be appointed to the Membership Board/Executive Board. Chairperson Young moved to reappoint Commissioner Courts to the Consortium Committee Executive Board, as an ex officio member, and that all applicant names be placed into nomination. Commissioner Shapiro requested to be reappointed to the Consortium Committee Membership Board/Executive Board. He stated that he has been working with the state and the City of Fenton on a couple of issues that he would like to see through to completion. Chairperson Young asked Commissioner Shapiro how many meetings had he missed while serving as the appointee. Commissioner Shapiro stated several. Chairperson Young called for further nominations for the Executive Board seat three times. There being none, Chairperson declared nominations closed. Roll Call Vote on Motion: YEAS: Drew Shapiro, Martin L. Cousineau, Ted Henry, David W. Martin, Bryant W. Nolden, Ellen Ellenburg, Kim Courts, Mark Young NAYS: None ABSENT: Brenda Clack TOTAL VOTES CAST: 8 TOTAL YEAS: 8 TOTAL NAYS: None

6 January 8, Chairperson Young announced that Commissioner Courts has been reappointed to the Consortium Committee Executive Board, as an ex officio member. Chairperson Young moved to nominate Commissioner Ellenburg and Commissioner Shapiro to the Consortium Committee Membership Board/Executive Board and that all applicant names be placed into nomination. Chairperson Young called for further nominations three times. Chairperson declared nominations closed. There being none, Roll Call Vote on Motion: Martin L. Cousineau Ted Henry David W. Martin Bryant W. Nolden Ellen Ellenburg Kim Courts Mark Young Drew Shapiro Ellen Ellenburg Ellen Ellenburg Drew Shapiro Ellen Ellenburg Ellen Ellenburg Ellen Ellenburg Ellen Ellenburg Drew Shapiro Ellen Ellenburg 6 Drew Shapiro 2 Chairperson Young announced that Commissioner Ellenburg has been appointed to the Consortium Committee Membership Board/Executive Board, as an ex officio member. Chairperson Young announced that one appointment needed to be made to the Greater Flint Health Coalition and that all applicant names be placed into nomination. Chairperson Young stated that Commissioner Clack was currently serving on that committee and that she has expressed her interest to continue. Chairperson Young moved to reappoint Commissioner Clack to the Greater Flint Health Coalition. Chairperson Young called for further nominations three times. Chairperson declared nominations closed. There being none, Roll Call Vote on Motion: YEAS: Ted Henry, David W. Martin, Bryant W. Nolden, Ellen Ellenburg, Kim Courts, Mark Young, Drew Shapiro, Martin L. Cousineau NAYS: None ABSENT: Brenda Clack TOTAL VOTES CAST: 8 TOTAL YEAS: 8 TOTAL NAYS: None

7 January 8, Chairperson Young announced that Commissioner Clack has been reappointed to the Greater Flint Health Coalition. Chairperson Young asked Commissioners Nolden and Ellenburg if they would like to continue on the GST Michigan Works Board. Commissioners Nolden and Ellenburg both stated that they would like to continue to serve. Chairperson Young called for further nominations three times. There being no further nominations, a roll call vote was taken and each Commissioner stated their preference to the GST Michigan Works Board: David W. Martin Bryant W. Nolden Ellen Ellenburg Bryant W. Nolden Bryant W. Nolden Ellen Ellenburg Ellen Ellenburg Bryant W. Nolden Ellen Ellenburg Kim Courts Bryant W. Nolden Ellen Ellenburg Mark Young Bryant W. Nolden Ellen Ellenburg Drew Shapiro Bryant W. Nolden Ellen Ellenburg Martin L. Cousineau Bryant W. Nolden Ellen Ellenburg Ted Henry Bryant W. Nolden Ellen Ellenburg Bryant W. Nolden 8 Ellen Ellenburg 8 Chairperson Young announced that Commissioners Nolden and Ellenburg have been reappointed to the GST Michigan Works Board. Chairperson Young asked Commissioner Nolden if he had spoken to Commissioner Clack regarding being an alternate on the GST Michigan Works Board. He stated yes and that she stated that she would like to continue to serve. Chairperson Young asked Commissioner Henry if he was interested in continuing to serve as an alternate on the GST Michigan Works Board. He stated yes. Chairperson Young called for further nominations three times. There being no further nominations, a roll call vote was taken and each Commissioner stated their preference for alternates to the GST Michigan Works Board: Bryant W. Nolden Ted Henry Brenda Clack Ellen Ellenburg Ted Henry Brenda Clack Kim Courts Ted Henry Brenda Clack Mark Young Ted Henry Brenda Clack Drew Shapiro Ted Henry Brenda Clack Martin L. Cousineau Ted Henry Brenda Clack Ted Henry Ted Henry Brenda Clack David W. Martin Ted Henry Brenda Clack

8 January 8, Ted Henry 8 Brenda Clack 8 Chairperson Young announced that Commissioners Henry and Clack have been reappointed to the GST Michigan Works Board as alternates. Chairperson Young stated that Commissioners Henry, Courts, Nolden, and Young as Board Chair, as well as Commissioner Cousineau as an alternate, are currently serving on the Public Works Subcommittee. He asked all the aforementioned commissioners if they would like to continue to serve on that committee and they all stated yes. Chairperson Young called for further nominations three times. Chairperson declared nominations closed. There being none, Commissioner Cousineau stated that he thought that he was a member and not an alternate. Commissioner Nolden stated that he thought that he was an alternate and not a member. Chairperson Young stated that he had them backwards and that they were correct. Chairperson Young moved to reappoint Commissioners Henry, Courts, Cousineau as members, Chairperson Young as Board Chair and Commissioner Nolden as an alternate to the Public Works Subcommittee. Roll Call Vote on Motion: YEAS: Ellen Ellenburg, Kim Courts, Mark Young, Drew Shapiro, Martin L. Cousineau, Ted Henry, David W. Martin, Bryant W. Nolden NAYS: None ABSENT: Brenda Clack TOTAL VOTES CAST: 8 TOTAL YEAS: 8 TOTAL NAYS: None Chairperson Young announced that Commissioner Henry, Courts, and Cousineau as members, Chairperson Young as Board Chair and Commissioner Nolden as an alternate to the Public Works Subcommittee. APPROVAL OF MINUTES: Commissioner Bryant W. Nolden moved to approve proposed Proceedings of the Board for the December 4, 2017 and December 11, 2017 meetings, as printed. Supported by Commissioner Ellen Ellenburg. PUBLIC ADDRESS: None COMMUNICATIONS: None

9 January 8, REPORTS: Commissioner Bryant W. Nolden moved that the following Resolution, item number B1, as printed on the agenda, be adopted. Supported by Commissioner Drew Shapiro. Roll Call Vote on Motion: YEAS: Kim Courts, Mark Young, Drew Shapiro, Ted Henry, David W. Martin, Bryant W. Nolden, Ellen Ellenburg NAYS: Martin L. Cousineau ABSENT: Brenda Clack TOTAL VOTES CAST: 8 TOTAL YEAS: 7 TOTAL NAYS: 1 RESOLUTION (18-001) TO THE HONORABLE CHAIRPERSON AND MEMBERS OF THE GENESEE COUNTY BOARD OF COMMISSIONERS, GENESEE COUNTY, MICHIGAN LADIES AND GENTLEMEN: BE IT RESOLVED, by this Board of County Commissioners of Genesee County, Michigan, that the attached Monday schedule is adopted as the current schedule of regular meetings of this Genesee County Board of County Commissioners for calendar year 2018 and subsequent to this Board s initial 2018 meeting on January 8, and that the referenced meetings shall be held at the place and times indicated in that schedule. BE IT FURTHER RESOLVED, that this Board s Coordinator is directed to give notice of the above adopted meeting schedule as required by the Open Meetings Act, MCL et seq. B Attachment Discussion ensued. BOARD OF COMMISSIONERS Josh Freeman, Board Coordinator, stated that the Equalization meeting will be April 23, not April 9 as currently appears on the calendar.

10 January 8,

11 January 8,

12 January 8,

13 January 8,

14 January 8,

15 January 8,

16 January 8, Commissioner Shapiro moved that the following Resolution, item number B2, as printed on the agenda, be adopted. Supported by Commissioner Bryant W. Nolden. RESOLUTION (18-002) TO THE HONORABLE CHAIRPERSON AND MEMBERS OF THE GENESEE COUNTY BOARD OF COMMISSIONERS, GENESEE COUNTY, MICHIGAN LADIES AND GENTLEMEN: BE IT RESOLVED, by this Board of County Commissioners of Genesee County, Michigan, that the following two amendments are approved and adopted in the county policy document entitled, Policy for Closure of County Facilities During Inclement Weather and Other Circumstances Beyond the County s Control, with additions thereto being indicated, here only, by bold text, and deletions being indicated by strikethrough text: (1) Section I. Definitions. b. is hereby edited to read in its entirety as stated below: Essential Employees are employees within the Building & Grounds Department, the Motor Pool, the Genesee Valley Regional Center, Animal Control, and the Office of the Genesee County Sheriff. (2) Section V. Effects of Closure. a., is hereby edited to read in its entirety as stated below: a. County Offices Closed to the Public. If a County office is to be closed to the public pursuant to this policy, employees are expected to report for their regularly scheduled shift unless excused from work by action of the Board Chairperson. The Board Chairperson shall ensure that appropriate public notice of the closure is provided by methods that shall include, but are not limited to, local television and radio stations, and the County s web page and social media sites. BE IT FURTHER RESOLVED that this Board s Coordinator is hereby directed to provide a copy of said policy to each County Department Head. B Attachment BOARD OF COMMISSIONERS

17 January 8,

18 January 8,

19 January 8,

20 January 8,

21 January 8, Commissioner Drew Shapiro moved that the following Resolution, item number B3, as printed on the agenda, be adopted. Supported by Commissioner Bryant W. Nolden. RESOLUTION (18-003) TO THE HONORABLE CHAIRPERSON AND MEMBERS OF THE GENESEE COUNTY BOARD OF COMMISSIONERS, GENESEE COUNTY, MICHIGAN LADIES AND GENTLEMEN: WHEREAS, the Genesee County Board of County Commissioners ( this Board ) and the County Board Chairperson are authorized to appoint members to certain committees, subcommittees, and commissions; and WHEREAS, having found that the following designees satisfy the requirements set by this Board s Appointment Policy Resolution, no , and any relevant statutory authority (see MCL ). NOW, THEREFORE, BE IT RESOLVED, by this Board of County Commissioners of Genesee County, Michigan, that the following appointments are made to the designated committees, subcommittees, or commissions, said terms to be for one-year commencing January 1, 2018, unless otherwise specified: Genesee County Board of Commissioners Animal Control Subcommittee Ted Henry Bryant Nolden Mark Young Genesee County Board of Commissioners Finance-Budget Subcommittee Kim Courts (Finance Committee Chair) Martin Cousineau Bryant Nolden Mark Young (Board Chair) Genesee County Board of Commissioners Public Works Subcommittee Ted Henry (Public Works Committee Chair) Kim Courts Martin Cousineau Mark Young Bryant Nolden (alternate-at-large)

22 January 8, Genesee County Metropolitan Planning Commission Allocation Committee Kim Courts (Board Chair designee) Ellen Ellenburg (County Board representative) David Martin (C&ED Committee Chair) Genesee County Consortium Kim Courts (Executive Board Representative) Ellen Ellenburg (Member & Executive Board Representative) Genesee County Parks Commission Note: Each term is for 3 years commencing January 1, 2018 through December 31, 2020, subject to Resolution no and Section 3.a.(2) of the Parks Commission Enabling Resolution. James Washington Ted Henry Bryant Nolden Genesee Regional Chamber of Commerce Strategic Board David Martin (Board Chair Designee) Genesee Regional Chamber of Commerce Operating Board Mark Young Greater Flint Health Coalition Brenda Clack GST Michigan Works! Board Ellen Ellenburg Bryant Nolden Brenda Clack (alternate) Ted Henry (alternate) BE IT FURTHER RESOLVED, that the appointee is subject to removal by this Board pursuant to Resolution no , and any relevant statutory authority. B BOARD OF COMMISSIONERS Commissioner Martin stated that Lear is having a job fair January 17, 2017 from 11:00-4 pm at Mott Community College. He stated that they are looking to fill 100 positions. Commissioner Courts requested Nerahoo Hemraj, Controller, to give an update to the Board.

23 January 8, Mr. Hemraj stated that the financing of the Brownfield has been completed. He stated that Plante Moran will start the audit on January 16, He stated that he is working with Maximus Consulting Services, Inc. for the stabilization of the GEMS program, the BSA program, and to determine if the GHS unit is a part of the county or if it may be excluded from the audit as not part of the county under the applicable rules. He stated that he thinks that it isn t a part of Genesee County. He stated that he is also serving as the Deputy Chief Treasurer until the position is filled. Commissioner Henry stated that they need to prioritize which buildings to look at for capital improvements. Commissioner Bryant W. Nolden moved to give authority to the Controller to seek financing up to $10 million for the Animal Control project and the McCree Parking Lot project, and closing costs up to $75,000. Supported by Commissioner Ted Henry. Commissioner Henry requested a roll call vote. Roll Call Vote to Amend: YEAS: Mark Young, Drew Shapiro, Martin L. Cousineau, Ted Henry, David W. Martin, Bryant W. Nolden, Ellen Ellenburg, Kim Courts NAYS: None ABSENT: Brenda Clack TOTAL VOTES CAST: 8 TOTAL YEAS: 8 TOTAL NAYS: None RESOLUTION (18-004) TO THE HONORABLE CHAIRPERSON AND MEMBERS OF THE GENESEE COUNTY BOARD OF COMMISSIONERS, GENESEE COUNTY, MICHIGAN LADIES AND GENTLEMEN: BE IT RESOLVED, by this Board of County Commissioners of Genesee County, Michigan, that the request by the Controller to authorize seeking financing of up to $10,000, to cover the costs of the renovation and expansion of the Animal Control facility and grounds and the McCree Parking Area project, and to authorize financing the associated closing costs of such financing estimated not to exceed an additional $75, is approved. F FINANCE COMMITTEE (on agenda with consent of Committee and Board Chairpersons)

24 January 8, Commissioner Henry stated that he wants to have a Public Works Subcommittee meeting soon. Commissioner Nolden requested that Paul Wallace, Animal Control Director, address the Board to give an update on renovations at Animal Control. Mr. Wallace gave an update to the Board regarding renovations at Animal Control. Discussion ensued. Commissioner Henry stated that Commissioner Martin will address concerns regarding ORVS at the next Public Works Subcommittee meeting. LAUDATORY RESOLUTIONS: Commissioner Ted Henry moved that the following Laudatory Resolution, as printed on the agenda, be adopted. Supported by Commissioner Bryant W. Nolden. RESOLUTION (18-L01) WHEREAS, it is with great honor and respect that we pay posthumous tribute to Mr. Dwight D. Fitzgerald who touched the lives of many. Dwight Fitzgerald passed December 23, 2017; and WHEREAS, Mr. Fitzgerald was born on January 18, 1952 in Flint, Michigan, the son of Leo and Iris Fitzgerald; and WHEREAS, Dwight graduated from Adrian High School in 1970, continuing his education at Central Michigan university where he received his Bachelor Degree in Education and his Master Degree in Administration; and WHEREAS, Dwight Fitzgerald taught at the Fenton Community Schools, retiring with 33 years of service. Dwight then began substitute teaching at the Lake Fenton High School. Mr. Fitzgerald coached a plethora of sports throughout his life and taught driver s training for the Fenton Community Schools. Dwight Fitzgerald was often referred to as a legend in the classroom, although his latest classroom was at a private driving school and on the road for Ace Driving School; and WHEREAS, Romans 12:6-7 tells us We have different gifts, according to the grace given to each of us. If your gift is prophesying, then prophesy in accordance with your faith; if it is serving, then serve; if it is teaching, then teach; and we are better for Mr. Fitzgerald sharing his gift with us; and

25 January 8, WHEREAS, Mr. Fitzgerald leaves to cherish his memory; his beloved wife Rosemary and four children, Alexander, Tyler, Victoria and Ashtynn; two grandsons, Roland Sawyer and Silas Finn Fitzgerald. NOW, THEREFORE, BE IT RESOLVED, that this Board of County Commissioners of Genesee County, Michigan, hereby offer this posthumous resolution to the memory of: DWIGHT D. FITZGERALD UNFINISHED BUSINESS: None NEW AND MISCELLANEOUS BUSINESS: None OTHER BUSINESS: None Commissioner Henry stated that the Finance Committee should take a look at the Board Coordinator s salary and job description. Chairperson Young stated that they could have Human Resources look at it and do a recommendation. Commissioner Henry moved to approve referring analysis of the Board Coordinator s salary and job description to the Finance Committee. Supported by Commissioner Bryant W. Nolden. ADJOURNMENT: There being no objection from any member of the Board, Chairperson declared the meeting adjourned at 9:50 a.m. MARK YOUNG, CHAIRPERSON JOHN J. GLEASON, CLERK/REGISTER A LEA GARDNER, DEPUTY CLERK

GENESEE COUNTY BOARD OF COMMISSIONERS. ITEMS FOR BOARD ACTION Monday, February 26, 9:00 a.m.

GENESEE COUNTY BOARD OF COMMISSIONERS. ITEMS FOR BOARD ACTION Monday, February 26, 9:00 a.m. GENESEE COUNTY BOARD OF COMMISSIONERS ITEMS FOR BOARD ACTION Monday, February 26, 2018 @ 9:00 a.m. 2018-04 I. CALL MEETING TO ORDER II. III. IV. ROLL CALL INVOCATON PLEDGE TO THE FLAG V. APPROVAL OF MINUTES

More information

The Invocation was given by Brenda Clack, Commissioner of the 2nd District.

The Invocation was given by Brenda Clack, Commissioner of the 2nd District. Monday, July 9, 2018 473 The regular meeting of the Genesee County Board of Commissioners was held in the Willard P. Harris Auditorium, 3rd floor of the Genesee County Administration Building, 1101 Beach

More information

GENESEE COUNTY BOARD OF COMMISSIONERS. ITEMS FOR BOARD ACTION Monday, December 11, 9:00 a.m.

GENESEE COUNTY BOARD OF COMMISSIONERS. ITEMS FOR BOARD ACTION Monday, December 11, 9:00 a.m. GENESEE COUNTY BOARD OF COMMISSIONERS ITEMS FOR BOARD ACTION Monday, December 11, 2017 @ 9:00 a.m. 2017-28 I. CALL MEETING TO ORDER II. III. IV. ROLL CALL INVOCATION PLEDGE TO THE FLAG V. APPROVAL OF MINUTES

More information

GENESEE COUNTY BOARD OF COMMISSIONERS. ITEMS FOR BOARD ACTION Monday, January 8, 9:00 a.m.

GENESEE COUNTY BOARD OF COMMISSIONERS. ITEMS FOR BOARD ACTION Monday, January 8, 9:00 a.m. GENESEE COUNTY BOARD OF COMMISSIONERS ITEMS FOR BOARD ACTION Monday, January 8, 2018 @ 9:00 a.m. 2018-01 I. CALL MEETING TO ORDER II. III. IV. ROLL CALL INVOCATION PLEDGE TO THE FLAG V. ELECTION OF BOARD

More information

GENESEE COUNTY BOARD OF COMMISSIONERS. ITEMS FOR BOARD ACTION Monday, December 10, 9:00 a.m.

GENESEE COUNTY BOARD OF COMMISSIONERS. ITEMS FOR BOARD ACTION Monday, December 10, 9:00 a.m. GENESEE COUNTY BOARD OF COMMISSIONERS ITEMS FOR BOARD ACTION Monday, @ 9:00 a.m. 2018-23 I. CALL MEETING TO ORDER II. III. IV. ROLL CALL INVOCATION PLEDGE TO THE FLAG V. APPROVAL OF MINUTES November 26,

More information

The Invocation was given by Brenda Clack, Commissioner of the 2nd District.

The Invocation was given by Brenda Clack, Commissioner of the 2nd District. Monday, April 23, 2018 240 The regular meeting of the Genesee County Board of Commissioners was held in the Willard P. Harris Auditorium, 3rd floor of the Genesee County Administration Building, 1101 Beach

More information

GENESEE COUNTY BOARD OF COMMISSIONERS. ITEMS FOR BOARD ACTION Monday, September 11, 9:00 a.m.

GENESEE COUNTY BOARD OF COMMISSIONERS. ITEMS FOR BOARD ACTION Monday, September 11, 9:00 a.m. GENESEE COUNTY BOARD OF COMMISSIONERS ITEMS FOR BOARD ACTION Monday, September 11, 2017 @ 9:00 a.m. 2017-19 I. CALL MEETING TO ORDER II. III. ROLL CALL INVOCATION Moment of silence for former Genesee County

More information

GENESEE COUNTY BOARD OF COMMISSIONERS. ITEMS FOR BOARD ACTION Monday, April 23, 9:00 a.m.

GENESEE COUNTY BOARD OF COMMISSIONERS. ITEMS FOR BOARD ACTION Monday, April 23, 9:00 a.m. GENESEE COUNTY BOARD OF COMMISSIONERS ITEMS FOR BOARD ACTION Monday, April 23, 2018 @ 9:00 a.m. 2018-09 I. CALL MEETING TO ORDER II. ROLL CALL III. INVOCATION IV. PLEDGE TO THE FLAG V. APPROVAL OF MINUTES

More information

GENESEE COUNTY BOARD OF COMMISSIONERS. ITEMS FOR BOARD ACTION Monday, November 26, 9:00 a.m.

GENESEE COUNTY BOARD OF COMMISSIONERS. ITEMS FOR BOARD ACTION Monday, November 26, 9:00 a.m. GENESEE COUNTY BOARD OF COMMISSIONERS ITEMS FOR BOARD ACTION Monday, @ 9:00 a.m. 2018-22 I. CALL MEETING TO ORDER II. III. IV. ROLL CALL INVOCATION PLEDGE TO THE FLAG V. APPROVAL OF MINUTES October 22,

More information

GENESEE COUNTY BOARD OF COMMISSIONERS. ITEMS FOR BOARD ACTION Monday, May 14, 9:00 a.m.

GENESEE COUNTY BOARD OF COMMISSIONERS. ITEMS FOR BOARD ACTION Monday, May 14, 9:00 a.m. GENESEE COUNTY BOARD OF COMMISSIONERS ITEMS FOR BOARD ACTION Monday, May 14, 2018 @ 9:00 a.m. 2018-10 I. CALL MEETING TO ORDER II. III. IV. ROLL CALL INVOCATION PLEDGE TO THE FLAG V. APPROVAL OF MINUTES

More information

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

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

More information

GENESEE COUNTY BOARD OF COMMISSIONERS. ITEMS FOR BOARD ACTION Monday, October 22, 9:00 a.m.

GENESEE COUNTY BOARD OF COMMISSIONERS. ITEMS FOR BOARD ACTION Monday, October 22, 9:00 a.m. GENESEE COUNTY BOARD OF COMMISSIONERS ITEMS FOR BOARD ACTION Monday, October 22, 2018 @ 9:00 a.m. 2018-21 I. CALL MEETING TO ORDER II. III. IV. ROLL CALL INVOCATION PLEDGE TO THE FLAG V. APPROVAL OF MINUTES

More information

GOVERNMENTAL OPERATIONS COMMITTEE Monday, June 12, 2017, 9:00 a.m. MINUTES

GOVERNMENTAL OPERATIONS COMMITTEE Monday, June 12, 2017, 9:00 a.m. MINUTES Monday,, 9:00 a.m. MINUTES CALL TO ORDER Chairperson Nolden called the Governmental Operations Committee to order at 9:04 a.m. ROLL CALL Roll Call. Present: Nolden, Clack, Ellenburg, Courts, Young, Shapiro,

More information

GENESEE COUNTY BOARD OF COMMISSIONERS. ITEMS FOR BOARD ACTION Monday, July 23, 9:00 a.m.

GENESEE COUNTY BOARD OF COMMISSIONERS. ITEMS FOR BOARD ACTION Monday, July 23, 9:00 a.m. GENESEE COUNTY BOARD OF COMMISSIONERS ITEMS FOR BOARD ACTION Monday, July 23, 2018 @ 9:00 a.m. 2018-15 I. CALL MEETING TO ORDER II. III. IV. ROLL CALL INVOCATION PLEDGE TO THE FLAG V. APPROVAL OF MINUTES

More information

GENESEE COUNTY BOARD OF COMMISSIONERS. ITEMS FOR BOARD ACTION Wednesday, April 19, 9:00 a.m.

GENESEE COUNTY BOARD OF COMMISSIONERS. ITEMS FOR BOARD ACTION Wednesday, April 19, 9:00 a.m. GENESEE COUNTY BOARD OF COMMISSIONERS ITEMS FOR BOARD ACTION Wednesday, April 19, 217 @ 9: a.m. 217-1 I. CALL MEETING TO ORDER II. III. IV. ROLL CALL INVOCATION PLEDGE TO THE FLAG V. APPROVAL OF MINUTES

More information

GENESEE COUNTY BOARD OF COMMISSIONERS. ITEMS FOR BOARD ACTION Monday, April 9, 9:00 a.m.

GENESEE COUNTY BOARD OF COMMISSIONERS. ITEMS FOR BOARD ACTION Monday, April 9, 9:00 a.m. GENESEE COUNTY BOARD OF COMMISSIONERS ITEMS FOR BOARD ACTION Monday, April 9, 2018 @ 9:00 a.m. 2018-8 I. CALL MEETING TO ORDER II. III. IV. ROLL CALL INVOCATION PLEDGE TO THE FLAG V. APPROVAL OF MINUTES

More information

April 19, The Invocation was given by Brenda Clack, Commissioner of the 2nd District.

April 19, The Invocation was given by Brenda Clack, Commissioner of the 2nd District. April 19, 2017 220 The regular meeting of the Genesee County Board of Commissioners was held in the Willard P. Harris Auditorium, 3rd floor of the Genesee County Administration Building, 1101 Beach Street,

More information

TO THE HONORABLE CHAIRPERSON AND MEMBERS OF THE GENESEE COUNTY BOARD OF COMMISSIONERS, GENESEE COUNTY, MICHIGAN

TO THE HONORABLE CHAIRPERSON AND MEMBERS OF THE GENESEE COUNTY BOARD OF COMMISSIONERS, GENESEE COUNTY, MICHIGAN 18-545 BE IT RESOLVED, that this Board of County Commissioners of Genesee County, Michigan, accepts the request and recommendation of counsel in the matter of John Gleason v Genesee County, Seventh Circuit

More information

GOVERNMENT OPERATIONS COMMITTEE Monday, November 19, 2018 at 9:00 a.m. MINUTES

GOVERNMENT OPERATIONS COMMITTEE Monday, November 19, 2018 at 9:00 a.m. MINUTES GOVERNMENT OPERATIONS COMMITTEE Monday, November 19, 2018 at 9:00 a.m. MINUTES CALL TO ORDER Chairperson Nolden called the Governmental Operations Committee meeting to order at 9:05 a.m. ROLL CALL Roll

More information

BOARD COORDINATOR GENESEE COUNTY BOARD OF COMMISSIONERS B E A C H S T R E E T, R O O M F L I N T, M I C H I G A N

BOARD COORDINATOR GENESEE COUNTY BOARD OF COMMISSIONERS B E A C H S T R E E T, R O O M F L I N T, M I C H I G A N BOARD COORDINATOR GENESEE COUNTY BOARD OF COMMISSIONERS 1 1 0 1 B E A C H S T R E E T, R O O M 3 1 2 F L I N T, M I C H I G A N 4 8 5 0 2 TELEPHONE: (810) 257-3020 FAX: (810) 257-3008 JOSHUA FREEMAN COORDINATOR

More information

GENESEE COUNTY BOARD OF COMMISSIONERS. ITEMS FOR BOARD ACTION Monday, November 26, 9:00 a.m.

GENESEE COUNTY BOARD OF COMMISSIONERS. ITEMS FOR BOARD ACTION Monday, November 26, 9:00 a.m. GENESEE COUNTY BOARD OF COMMISSIONERS ITEMS FOR BOARD ACTION Monday, November 26, 2018 @ 9:00 a.m. 2018-22 I. CALL MEETING TO ORDER II. III. IV. ROLL CALL INVOCATION PLEDGE TO THE FLAG V. APPROVAL OF MINUTES

More information

GENESEE COUNTY BOARD OF COMMISSIONERS. ITEMS FOR BOARD ACTION Wednesday, October 10, 9:00 a.m.

GENESEE COUNTY BOARD OF COMMISSIONERS. ITEMS FOR BOARD ACTION Wednesday, October 10, 9:00 a.m. GENESEE COUNTY BOARD OF COMMISSIONERS ITEMS FOR BOARD ACTION Wednesday, October 10, 2012, @ 9:00 a.m. 2012-23 I. CALL TO ORDER II. III. IV. ROLL CALL INVOCATION PLEDGE TO THE FLAG V. APPROVAL OF MINUTES

More information

COUNTY OF OSCODA Board of Commissioners Telephone (989) Fax Line (989)

COUNTY OF OSCODA Board of Commissioners Telephone (989) Fax Line (989) COUNTY OF OSCODA Board of Commissioners Telephone (989) 826-1130 Fax Line (989) 826-1173 Oscoda County Courthouse 105 S. Court Street P.O. Box 399 Mio, MI 48647 OFFICIAL MINUTES APRIL 28, 2009 A REGULAR

More information

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

BOARD OF COMMISSIONERS 1 S. Main St., 9 th Floor Mount Clemens, Michigan FAX macombcountymi.gov/boardofcommissioners BOARD OF COMMISSIONERS 1 S. Main St., 9 th Floor Mount Clemens, Michigan 48043 586.469.5125 FAX 586.469.5993 macombcountymi.gov/boardofcommissioners AD HOC COMMITTEE ON BOARD RULES WEDNESDAY, JANUARY 16,

More information

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

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

More information

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

The By-Laws of the Democratic Executive Committee

The By-Laws of the Democratic Executive Committee The By-Laws of the Democratic Executive Committee Hillsborough County, Florida As Amended 2018-05-18 1 Name and Purpose 1.1 Name: The official name of this organization shall be the Hillsborough County

More information

GENESEE COUNTY BOARD OF COMMISSIONERS. ITEMS FOR BOARD ACTION Monday, April 23, 9:00 a.m.

GENESEE COUNTY BOARD OF COMMISSIONERS. ITEMS FOR BOARD ACTION Monday, April 23, 9:00 a.m. GENESEE COUNTY BOARD OF COMMISSIONERS ITEMS FOR BOARD ACTION Monday, April 23, 2018 @ 9:00 a.m. 2018-09 I. CALL MEETING TO ORDER II. ROLL CALL III. INVOCATION IV. PLEDGE TO THE FLAG V. APPROVAL OF MINUTES

More information

BOARD COORDINATOR GENESEE COUNTY BOARD OF COMMISSIONERS B E A C H S T R E E T, R O O M F L I N T, M I C H I G A N

BOARD COORDINATOR GENESEE COUNTY BOARD OF COMMISSIONERS B E A C H S T R E E T, R O O M F L I N T, M I C H I G A N BOARD COORDINATOR GENESEE COUNTY BOARD OF COMMISSIONERS 1 1 0 1 B E A C H S T R E E T, R O O M 3 1 2 F L I N T, M I C H I G A N 4 8 5 0 2 TELEPHONE: (810) 257-3020 FAX: (810) 257-3008 AMY ALEXANDER COORDINATOR

More information

Bylaws of the Osceola County Planning Commission

Bylaws of the Osceola County Planning Commission Bylaws of the Osceola County Planning Commission As Approved by the Osceola County Board of Commissioners September 2010 Incorporates changes approved by the Osceola County Planning Commission at its January

More information

GENESEE COUNTY BOARD OF COMMISSIONERS. ITEMS FOR BOARD ACTION Tuesday, July 7, 9:00 a.m.

GENESEE COUNTY BOARD OF COMMISSIONERS. ITEMS FOR BOARD ACTION Tuesday, July 7, 9:00 a.m. GENESEE COUNTY BOARD OF COMMISSIONERS ITEMS FOR BOARD ACTION Tuesday, July 7, 2015 @ 9:00 a.m. 2015-15 I. CALL TO ORDER II. III. IV. ROLL CALL INVOCATION PLEDGE TO THE FLAG V. APPROVAL OF MINUTES June

More information

PUBLIC LIBRARY ASSOCIATION OF ANNAPOLIS AND ANNE ARUNDEL COUNTY, INCORPORATED FOURTEENTH AMENDMENT AND COMPLETE RESTATEMENT OF ITS BYLAWS

PUBLIC LIBRARY ASSOCIATION OF ANNAPOLIS AND ANNE ARUNDEL COUNTY, INCORPORATED FOURTEENTH AMENDMENT AND COMPLETE RESTATEMENT OF ITS BYLAWS PUBLIC LIBRARY ASSOCIATION OF ANNAPOLIS AND ANNE ARUNDEL COUNTY, INCORPORATED FOURTEENTH AMENDMENT AND COMPLETE RESTATEMENT OF ITS BYLAWS This fourteenth Amendment and Complete Restatement of the Bylaws

More information

ORDINANCE. ( SKNOCJC ) to revise the membership composition of the SKNOCJC, to provide relative to

ORDINANCE. ( SKNOCJC ) to revise the membership composition of the SKNOCJC, to provide relative to ORDINANCE NO. MAYOR COUNCIL SERIES CITY OF NEW ORLEANS CITY HALL: February, 0 CALENDAR NO. 0, BY: COUNCILMEMBER GUIDRY (BY REQUEST) AN ORDINANCE to amend and reordain Ordinance No., M.C.S., an ordinance

More information

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

CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN SPECIAL MEETING OF THE BOARD OF TRUSTEES CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN 48433 SPECIAL MEETING OF THE BOARD OF TRUSTEES DATE: SEPTEMBER 22, 2016 TIME: 5:00 P.M. PHONE: 810-659-0800 FAX 810-659-4212 WEB PAGE:

More information

URBAN RENEWAL AGENCY of the CITY OF SALEM RULES OF PROCEDURE

URBAN RENEWAL AGENCY of the CITY OF SALEM RULES OF PROCEDURE URBAN RENEWAL AGENCY of the CITY OF SALEM RULES OF PROCEDURE Revised April 2017 URA RULES OF PROCEDURE TABLE OF CONTENTS Rule 1 Robert s Rules to Govern 1 Rule 2 Presiding Officer; Executive Director 1

More information

TUESDAY, JANUARY 20, Roll Call was taken by the Clerk and all members reported present. APPROVE MEETING AGENDA

TUESDAY, JANUARY 20, Roll Call was taken by the Clerk and all members reported present. APPROVE MEETING AGENDA Pursuant to law, the Board of Commissioners met on Tuesday, January 20, 2009, at 9:00 a.m. in the Board of Commissioner s Room and were called to order by the Chairperson. Pledge of Allegiance. Invocation

More information

Oscoda County Courthouse Annex 105 S. Court Street, P.O. Box 399, Mio, MI 48647

Oscoda County Courthouse Annex 105 S. Court Street, P.O. Box 399, Mio, MI 48647 Official 00.00.15 COUNTY OF OSCODA Board of Commissioners Telephone (989) 826-1130 Fax Line (989) 826-1173 Oscoda County Courthouse Annex 105 S. Court Street, P.O. Box 399, Mio, MI 48647 Oscoda County

More information

GENESEE COUNTY BOARD OF COMMISSIONERS. ITEMS FOR BOARD ACTION Wednesday, January 21, 9:00 a.m.

GENESEE COUNTY BOARD OF COMMISSIONERS. ITEMS FOR BOARD ACTION Wednesday, January 21, 9:00 a.m. GENESEE COUNTY BOARD OF COMMISSIONERS ITEMS FOR BOARD ACTION Wednesday, January 21, 2015 @ 9:00 a.m. 2015-3 I. CALL TO ORDER II. III. IV. ROLL CALL INVOCATION PLEDGE TO THE FLAG V. APPROVAL OF MINUTES

More information

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

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

More information

BOARD OF COMMISSIONERS

BOARD OF COMMISSIONERS BOARD OF COMMISSIONERS 1 S. Main St., 9 th Floor Mount Clemens, Michigan 48043 586.469.5125 ~ Fax: 586.469.5993 www.macombboc.com AD HOC COMMITTEE ON BOARD RULES TUESDAY, FEBRUARY 19, 2013, 5 P.M. FINAL

More information

the same manner as is given to members of the Board.

the same manner as is given to members of the Board. the same manner as is given to members of the Board. II. SPECIAL MEETINGS OF THE BOARD A. Special meetings of the Board may be called only by the President or by a majority of the entire Board except that

More information

The City Attorney shall be the Parliamentarian, and shall advise the Presiding Officer on any questions of order. (Resolution )

The City Attorney shall be the Parliamentarian, and shall advise the Presiding Officer on any questions of order. (Resolution ) Rule 1: Roberts Rules Adopted Unless otherwise provided by law or modified by these rules, the procedure for Council meetings shall be governed by Robert's Rules of Order, 11 th Ed. The Council has an

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

CHARTER TOWNSHIP OF FENTON BOARD OF TRUSTEES MINUTES FOR REGULAR MEETING OF DECEMBER 22, 2008

CHARTER TOWNSHIP OF FENTON BOARD OF TRUSTEES MINUTES FOR REGULAR MEETING OF DECEMBER 22, 2008 FENTON TOWNSHIP CIVIC COMMUNITY CENTER 12060 MANTAWAUKA DRIVE, FENTON, MICHIGAN Supervisor Mathis called the meeting to order at 7:30 p.m. Present: Mathis, Krug, Brown, Goupil, Hill, Kesler and Attorney

More information

Town of Cape Elizabeth Town Council Rules as of December 9, Article I Scheduling of Meetings

Town of Cape Elizabeth Town Council Rules as of December 9, Article I Scheduling of Meetings Town of Cape Elizabeth Town Council Rules as of December 9, 2013 Article I Scheduling of Meetings Section 1. Regular meetings Regular meetings of the Cape Elizabeth Town Council are held in the Town Hall

More information

Whitewater Township Board Minutes of Special Meeting and Budget Public Hearing held March 17, 2016

Whitewater Township Board Minutes of Special Meeting and Budget Public Hearing held March 17, 2016 2688 Whitewater Township Board Minutes of Special Meeting and Budget Public Hearing held March 17, 2016 Call to Order Supervisor Popp called the meeting to order at 7:12 p.m. at the Whitewater Township

More information

ABINGTON SCHOOL DISTRICT ABINGTON, PENNSYLVANIA. BOARD POLICY STATEMENT REGARDING: Procedures for Board Meetings

ABINGTON SCHOOL DISTRICT ABINGTON, PENNSYLVANIA. BOARD POLICY STATEMENT REGARDING: Procedures for Board Meetings ABINGTON SCHOOL DISTRICT ABINGTON, PENNSYLVANIA BOARD POLICY STATEMENT REGARDING: Procedures for Board Meetings Section: Board Governance Approved: September 27, 2016 Supersedes/Amends Policy See Also:

More information

BYLAWS OF THE GWINNETT COUNTY DEVELOPMENT ADVISORY COMMITTEE

BYLAWS OF THE GWINNETT COUNTY DEVELOPMENT ADVISORY COMMITTEE BYLAWS OF THE GWINNETT COUNTY DEVELOPMENT ADVISORY COMMITTEE SECTION 1. PURPOSE, DUTIES, AND RESPONSIBILITIES. The purpose, duties, and responsibilities of the Development Advisory Committee shall be as

More information

RULES OF ORDER OF THE CITY COUNCIL CITY OF WOONSOCKET ADOPTED DECEMBER 6, 2016

RULES OF ORDER OF THE CITY COUNCIL CITY OF WOONSOCKET ADOPTED DECEMBER 6, 2016 RULES OF ORDER OF THE CITY COUNCIL CITY OF WOONSOCKET ADOPTED DECEMBER 6, 2016 Rule 1. Rule 2. Rule 3. The president shall call the meeting to order and shall cause the order of business to commence at

More information

UAW REGION 2B UNION LABEL ADVISORY COUNCIL BYLAWS

UAW REGION 2B UNION LABEL ADVISORY COUNCIL BYLAWS UAW REGION 2B UNION LABEL ADVISORY COUNCIL BYLAWS PREAMBLE We, members of the International Union, United Automobile, Aerospace and Agricultural Implement Workers of America (UAW), Region 2B, do hereby

More information

Roosevelt County 4-H Council Constitution and By-Laws Constitution

Roosevelt County 4-H Council Constitution and By-Laws Constitution Roosevelt County 4-H Council Constitution and By-Laws Constitution Article I Name: The name of this organization shall be the Roosevelt County 4-H Council the governing body of the Roosevelt County 4-H

More information

THE GENERAL ASSEMBLY OF PENNSYLVANIA HOUSE RESOLUTION A RESOLUTION

THE GENERAL ASSEMBLY OF PENNSYLVANIA HOUSE RESOLUTION A RESOLUTION PRINTER'S NO. 1 THE GENERAL ASSEMBLY OF PENNSYLVANIA HOUSE RESOLUTION No. 1 INTRODUCED BY REED, JANUARY, 0 INTRODUCED, JANUARY, 0 Session of 0 A RESOLUTION 1 1 1 1 1 0 1 Adopting permanent rules for the

More information

United States Amateur Boxing, Inc.

United States Amateur Boxing, Inc. 2004 BYLAWS FOR LOCAL BOXING COMMITTEES NOTE: The form and content of these Bylaws are mandatory in their entirety for all LBCs, except that some sections may be modified within guidelines set forth in

More information

The name of this organization shall be the Far East Area Commission, herein referred to as the Commission.

The name of this organization shall be the Far East Area Commission, herein referred to as the Commission. Far East Area Commission Bylaws These Bylaws establish the procedure under which the Far East Area Commission shall execute those duties and functions set forth in and with authority granted under Chapters

More information

GENESEE COUNTY COMMUNICATIONS CONSORTIUM EXECUTIVE BOARD October 10, Harris Auditorium 2:00 p.m.

GENESEE COUNTY COMMUNICATIONS CONSORTIUM EXECUTIVE BOARD October 10, Harris Auditorium 2:00 p.m. GENESEE COUNTY COMMUNICATIONS CONSORTIUM EXECUTIVE BOARD October 10, 2017 Harris Auditorium 2:00 p.m. BOARD MEMBERS PRESENT: BOARD MEMBERS ABSENT: ALSO PRESENT: Mark Emmendorfer, Larry, Karen, Paul, Chris

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, March 5, 2009 in the Commission Chambers. Chairperson Robert Wagel called the meeting to

More information

RULES OF ORDER COUNTY LEGISLATURE OF THE COUNTY OF BROOME ADOPTED: JANUARY 5, 2015 JERRY F. MARINICH CHAIRMAN

RULES OF ORDER COUNTY LEGISLATURE OF THE COUNTY OF BROOME ADOPTED: JANUARY 5, 2015 JERRY F. MARINICH CHAIRMAN RULES OF ORDER 2015-2016 COUNTY LEGISLATURE OF THE COUNTY OF BROOME ADOPTED: JANUARY 5, 2015 JERRY F. MARINICH CHAIRMAN DANIEL J. REYNOLDS MAJORITY LEADER JASON T. GARNAR MINORITY LEADER AARON M. MARTIN

More information

ATLANTIC COUNTY ORDINANCE NO. / 1994 AN ORDINANCE ESTABLISHING AN ATLANTIC COUNTY ADVISORY COMMISSION ON WOMEN

ATLANTIC COUNTY ORDINANCE NO. / 1994 AN ORDINANCE ESTABLISHING AN ATLANTIC COUNTY ADVISORY COMMISSION ON WOMEN ATLANTIC COUNTY ORDINANCE NO. / 1994 AN ORDINANCE ESTABLISHING AN ATLANTIC COUNTY ADVISORY COMMISSION ON WOMEN WHEREAS, Atlantic County desires to continue to foster a supportive environment for all its

More information

EASTERN PROPERTY OWNERS ASSOCIATION, INC. GARDEN CITY, NEW YORK

EASTERN PROPERTY OWNERS ASSOCIATION, INC. GARDEN CITY, NEW YORK EASTERN PROPERTY OWNERS ASSOCIATION, INC. GARDEN CITY, NEW YORK BY-LAWS (as amended June 3, 1974, June 1, 2009, June 7, 2010, October, 2012) 1 TABLE OF CONTENTS BY-LAWS ARTICLE TITLE PAGE I Name 3 II Definitions

More information

CHARTER TOWNSHIP OF MONITOR REGULAR TOWNSHIP BOARD MEETING OCTOBER 22, 2018

CHARTER TOWNSHIP OF MONITOR REGULAR TOWNSHIP BOARD MEETING OCTOBER 22, 2018 CHARTER TOWNSHIP OF MONITOR REGULAR TOWNSHIP BOARD MEETING OCTOBER 22, 2018 The Supervisor called the meeting to order at 7:00 p.m. Members present: Members absent: Malkin, Kowalski, Pike, Brandt, Kochany,

More information

101.1 Town Board Meeting & Parliamentary Procedure Ordinance

101.1 Town Board Meeting & Parliamentary Procedure Ordinance 101.1 Town Board Meeting & Parliamentary Procedure Ordinance I II III IV V VI VII VIII Title and Purpose Authority Adoption of Ordinance Subdivision and Numbering of This Ordinance Town Board Meeting and

More information

CHEBOYGAN COUNTY BOARD OF COMMISSIONERS FINANCE/BUSINESS MEETING MARCH 10, 2015

CHEBOYGAN COUNTY BOARD OF COMMISSIONERS FINANCE/BUSINESS MEETING MARCH 10, 2015 CHEBOYGAN COUNTY BOARD OF COMMISSIONERS FINANCE/BUSINESS MEETING MARCH 10, 2015 The regular meeting of the Cheboygan County Board of Commissioners was called to order in the Commissioners Room by Chairperson

More information

Whitewater Township Board Minutes of Regular Meeting held February 9, 2016

Whitewater Township Board Minutes of Regular Meeting held February 9, 2016 2660 Whitewater Township Board Minutes of Regular Meeting held February 9, 2016 Call to Order/Pledge of Allegiance Supervisor Popp called the meeting to order at 7:01 p.m. at the Whitewater Township Hall,

More information

BYLAWS OF THE MENDOCINO COUNTY PLANNING COMMISSION

BYLAWS OF THE MENDOCINO COUNTY PLANNING COMMISSION BYLAWS OF THE MENDOCINO COUNTY PLANNING COMMISSION Section 1. Section 2. Name. The name of this Commission shall be the MENDOCINO COUNTY PLANNING COMMISSION. Duties. The duties of the Planning Commission

More information

Village of Three Oaks Planning Commission BYLAWS

Village of Three Oaks Planning Commission BYLAWS Village of Three Oaks Planning Commission BYLAWS The following rules of procedure are hereby adopted by the Village of Three Oaks Planning Commission to facilitate the performance of its duties as pursuant

More information

BYLAWS GENESEE COUNTY LAND BANK AUTHORITY. An authority organized pursuant to. the Michigan Land Bank Fast Track Act and an.

BYLAWS GENESEE COUNTY LAND BANK AUTHORITY. An authority organized pursuant to. the Michigan Land Bank Fast Track Act and an. 11-30-0 BYLAWS OF GENESEE COUNTY LAND BANK AUTHORITY An authority organized pursuant to the Michigan Land Bank Fast Track Act and an Intergovernmental Agreement between the Michigan Land Bank Fast Track

More information

RICHLAND COUNTY 4-H PROGRAM Vice-President s Manual

RICHLAND COUNTY 4-H PROGRAM Vice-President s Manual RICHLAND COUNTY 4-H PROGRAM Vice-President s Manual Name Year Club Congratulations on being elected as your 4-H club s Vice-President! Your club has bestowed a great honor and responsibility upon you.

More information

CENTRAL MICHIGAN UNIVERSITY BOARD OF TRUSTEES BYLAWS

CENTRAL MICHIGAN UNIVERSITY BOARD OF TRUSTEES BYLAWS CENTRAL MICHIGAN UNIVERSITY BOARD OF TRUSTEES Adopted: 05-0714 Amended: 07-1206 Amended: 08-0214 Amended: 08-0717 Amended: 09-0917 Amended: 10-0715 Amended: 10-1202 Amended: 11-0217 Amended: 13-0411 Amended:

More information

Minutes of the Council of the City of Easton, Pa. February 13, 2019 Easton, Pa Wednesday

Minutes of the Council of the City of Easton, Pa. February 13, 2019 Easton, Pa Wednesday Easton, Pa Wednesday 6:00 p.m. City Council met in stated session at the above date and time, in Council Chambers, located on the Third floor of City Hall, 123 S. Third Street, to consider any business

More information

MID-COUNTY SOCCER ASSOCIATION, INC. dba NORTHERN VIRGINIA SOCCER CLUB AMENDED BYLAWS (2014) ARTICLE I NAME & PURPOSE OF THE CORPORATION

MID-COUNTY SOCCER ASSOCIATION, INC. dba NORTHERN VIRGINIA SOCCER CLUB AMENDED BYLAWS (2014) ARTICLE I NAME & PURPOSE OF THE CORPORATION MID-COUNTY SOCCER ASSOCIATION, INC. dba NORTHERN VIRGINIA SOCCER CLUB AMENDED BYLAWS (2014) ARTICLE I NAME & PURPOSE OF THE CORPORATION The name of this Corporation is MID-COUNTY SOCCER ASSOCIATION, INC.

More information

LYON COUNTY LOCAL EMERGENCY PLANNING COMMITTEE BY - LAWS

LYON COUNTY LOCAL EMERGENCY PLANNING COMMITTEE BY - LAWS LYON COUNTY LOCAL EMERGENCY PLANNING COMMITTEE BY - LAWS WHEREAS, the Superfund Amendments and Reauthorization Act of 1986 (SARA) was enacted by Congress into law on October 17, 1986, and contains Title

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: December 14, 2017 TIME: 7:00 P.M. PHONE: 810-659-0800 FAX 810-659-4212 WEB PAGE: http://flushingtownship.com

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

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

SEARCY COUNTRY CLUB BY LAWS

SEARCY COUNTRY CLUB BY LAWS Page 1 of 11 Updated 2016 SEARCY COUNTRY CLUB BY LAWS Searcy, Arkansas Update January 2016 I. PURPOSE The purpose and powers of this club are those set forth in its Articles of Incorporation which are

More information

COWLITZ COUNTY REPUBLICAN CENTRAL COMMITTEE BYLAWS As Adopted on December 13, Assistants, Executives & Directors

COWLITZ COUNTY REPUBLICAN CENTRAL COMMITTEE BYLAWS As Adopted on December 13, Assistants, Executives & Directors COWLITZ COUNTY REPUBLICAN CENTRAL COMMITTEE BYLAWS As Adopted on December 13, 2014 TABLE OF CONTENTS: Article I Article II Article III Article IV Article V Article VI Article VII Article VIII Article IX

More information

ANNUAL RE-ORGANIZATION MEETING HELD ON FRIDAY, JANUARY 3, 2014 AT 6:00 P.M. HISTORIC COURTROOM HISTORIC COURTHOUSE 3 HIGH STREET, NEWTON, NEW JERSEY

ANNUAL RE-ORGANIZATION MEETING HELD ON FRIDAY, JANUARY 3, 2014 AT 6:00 P.M. HISTORIC COURTROOM HISTORIC COURTHOUSE 3 HIGH STREET, NEWTON, NEW JERSEY Item ANNUAL RE-ORGANIZATION MEETING HELD ON FRIDAY, JANUARY 3, 2014 AT 6:00 P.M. HISTORIC COURTROOM HISTORIC COURTHOUSE 3 HIGH STREET, NEWTON, NEW JERSEY 1. Call to Order by the Clerk of the Board Ladies

More information

GSFA Bylaws AS AMENDED AT THE 2016 ANNUAL CONFERENCE AUGUSTA RICHMOND COUNTY, GEORGIA

GSFA Bylaws AS AMENDED AT THE 2016 ANNUAL CONFERENCE AUGUSTA RICHMOND COUNTY, GEORGIA GSFA Bylaws AS AMENDED AT THE 2016 ANNUAL CONFERENCE AUGUSTA RICHMOND COUNTY, GEORGIA SECTION NUMBER Title 1 CORPORATION NAME 2 MISSION STATEMENT 3 CLASSIFICATION OF MEMBERS 4 BOARD OF DIRECTORS 5 ELECTIONS

More information

Macomb County Board of Commissioners

Macomb County Board of Commissioners Bob Smith Board Chair Jim Carabelli Vice Chair District 1 Andrey Duzyj District 2 Marv Sauger District 7 Don Brown District 8 Phil Kraft Elizabeth Lucido Sergeant At Arms District 3 Veronica Klinefelt

More information

BYLAWS OF THE TOLEDO METROPOLITAN AREA COUNCIL OF GOVERNMENTS

BYLAWS OF THE TOLEDO METROPOLITAN AREA COUNCIL OF GOVERNMENTS BYLAWS OF THE TOLEDO METROPOLITAN AREA COUNCIL OF GOVERNMENTS PREAMBLE: It is hereby affirmed that: A. The local governments - counties, cities, villages, townships, public school districts, public universities

More information

VIRGINIA ASSOCIATION FOR DRIVER EDUCATION AND TRAFFIC SAFETY CONSTITUTION

VIRGINIA ASSOCIATION FOR DRIVER EDUCATION AND TRAFFIC SAFETY CONSTITUTION VIRGINIA ASSOCIATION FOR DRIVER EDUCATION AND TRAFFIC SAFETY CONSTITUTION Article I NAME The organization shall be called the Virginia Association for Driver Education and Traffic Safety. Article II PURPOSE

More information

City of Scottsdale RULES OF COUNCIL PROCEDURE

City of Scottsdale RULES OF COUNCIL PROCEDURE City of Scottsdale RULES OF COUNCIL PROCEDURE September 2011 INTRODUCTION Detailed information about Scottsdale City Council meetings is available in the City Clerk s Office and online at ScottsdaleAZ.gov.

More information

STANDING RULES AND BYLAWS

STANDING RULES AND BYLAWS ARTICLE I. Section 1. Introduction Purpose The Itasca County Board of Commissioners desires to conduct its business and perform all of its responsibilities and duties in an orderly, efficient, uniform,

More information

PLANNING COMMISSION BYLAWS of [date]

PLANNING COMMISSION BYLAWS of [date] PLANNING COMMISSION BYLAWS of [date] Adopted, effective immediately, [date, time] As amended through 1. Name Purpose A. The name shall be the Golden Township Planning Commission, hereafter known as the

More information

The Township of Norvell

The Township of Norvell The Township of Norvell P.O. Box 188 Norvell Michigan, 49263 (517) 536-4370 Fax (517) 536-0110 ERIC B. JOHNSON, SUPERVISOR ANNE M. HAGADORN, CLERK DESERRE SAUERS, TREASURER PAMELA JOHNSON, TRUSTEE ROSE

More information

SAMPLE COUNTY BOARD MEETING POLICY -- COMMISSIONER

SAMPLE COUNTY BOARD MEETING POLICY -- COMMISSIONER SAMPLE COUNTY BOARD MEETING POLICY -- COMMISSIONER Instructions: In the following sample board meeting policy, statutory requirements are designated with a check mark and identified by section number.

More information

THE CONSTITUTION. OF THE Winston-Salem State University STUDENT SENATE. Preamble

THE CONSTITUTION. OF THE Winston-Salem State University STUDENT SENATE. Preamble THE CONSTITUTION OF THE Winston-Salem State University STUDENT SENATE Preamble We the students of Winston-Salem State University, in order to uphold the rights of the student voice and to protect the student

More information

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

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

More information

THE SEVENTIETH STUDENT SENATE RULES OF PROCEDURE UPDATED - December 5, 2017

THE SEVENTIETH STUDENT SENATE RULES OF PROCEDURE UPDATED - December 5, 2017 THE SEVENTIETH STUDENT SENATE RULES OF PROCEDURE UPDATED - December 5, 2017 Contents PART I: SENATE STRUCTURE AND COMPOSITION... 3 RULE ONE: Election and Vacancies of the Office of Student Senate President

More information

PLANNING COMMISSION BYLAWS Adopted As of May 17, 2010

PLANNING COMMISSION BYLAWS Adopted As of May 17, 2010 PLANNING COMMISSION BYLAWS Adopted As of May 17, 2010 As amended through June 7, 2011 1. Name Purpose The name shall be the City of New Buffalo Planning Commission, hereafter known as the Commission. A.

More information

BLUE ASH CITY COUNCIL. April 24, 2008

BLUE ASH CITY COUNCIL. April 24, 2008 Page 1 A regular meeting of the Council of the City of Blue Ash, Ohio, was held on. Mayor Robert J. Buckman, Jr. called the meeting to order in the conference room off the Municipal & Safety Center main

More information

CONSTITUTION of the HENRY COUNTY LIBRARY SYSTEM BOARD OF TRUSTEES adopted 4/4/91 Amended July 12, 1999 ARTICLE I NAME

CONSTITUTION of the HENRY COUNTY LIBRARY SYSTEM BOARD OF TRUSTEES adopted 4/4/91 Amended July 12, 1999 ARTICLE I NAME CONSTITUTION of the HENRY COUNTY LIBRARY SYSTEM BOARD OF TRUSTEES adopted 4/4/91 Amended July 12, 1999 ARTICLE I NAME The name of the organization shall be the. ARTICLE II HEADQUARTERS The headquarters

More information

BYLAWS OF THE CLALLAM COUNTY PLANNING COMMISSION

BYLAWS OF THE CLALLAM COUNTY PLANNING COMMISSION BYLAWS OF THE CLALLAM COUNTY PLANNING COMMISSION Section 1. Name ARTICLE I - NAME The official name of the organization shall be "Clallam County Planning Commission". Section 1. Official Seat ARTICLE II

More information

RULES OF PROCEDURE FOR MEETINGS OF THE NEW HANOVER COUNTY BOARD OF COMMISSIONERS I. APPLICABILITY

RULES OF PROCEDURE FOR MEETINGS OF THE NEW HANOVER COUNTY BOARD OF COMMISSIONERS I. APPLICABILITY Exhibit Book Pag 3' RULES OF PROCEDURE FOR MEETINGS OF THE NEW HANOVER COUNTY BOARD OF COMMISSIONERS I. APPLICABILITY Rule 1. Applicability of Rules. These rules apply to all meetings of the New Hanover

More information

TAMPA CITY COUNCIL. Rules of Procedure

TAMPA CITY COUNCIL. Rules of Procedure TAMPA CITY COUNCIL Rules of Procedure Resolution No. 2007-890 Resolution No. 2008-506 (Adopted May 15, 2008) Resolution No. 2008-692 (Adopted June 26, 2008) Resolution No. 2009-651 (Adopted July 16, 2009)

More information

Board Meeting Minutes GENESEE COUNTY LAND BANK AUTHORITY BOARD OF DIRECTORS January 26, :00 a.m. at Genesee County Administration Building

Board Meeting Minutes GENESEE COUNTY LAND BANK AUTHORITY BOARD OF DIRECTORS January 26, :00 a.m. at Genesee County Administration Building Board Meeting Minutes GENESEE COUNTY LAND BANK AUTHORITY BOARD OF DIRECTORS January 26, 2011 11:00 a.m. at Genesee County Administration Building Board Members: Present: Deborah Cherry, Brenda Clack, Patrick

More information

COUNTY OF OSCODA Board of Commissioners Telephone (989) Fax Line (989)

COUNTY OF OSCODA Board of Commissioners Telephone (989) Fax Line (989) COUNTY OF OSCODA Board of Commissioners Telephone (989) 826-1130 Fax Line (989) 826-1173 Oscoda County Courthouse Annex 311 Morenci Street P.O. Box 399 Mio, MI 48647 OFFICIAL MINUTES DECMBER 28, 2010 A

More information

House Resolution No. 6004

House Resolution No. 6004 Session of As Amended by House Committee House Resolution No. 00 By Representatives Ryckman, Hawkins and Sawyer - 0 A RESOLUTION adopting permanent rules of the House of Representatives for the - biennium.

More information

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

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

More information

BUDA CITY COUNCIL RULES OF PROCEDURE FOR CITY COUNCIL MEETINGS

BUDA CITY COUNCIL RULES OF PROCEDURE FOR CITY COUNCIL MEETINGS BUDA CITY COUNCIL RULES OF PROCEDURE FOR CITY COUNCIL MEETINGS Approved & Adopted 05/15/18 THIS PAGE INTENTIONALLY LEFT BLANK. 2 Approved: 5/15/18 BUDA CITY COUNCIL RULES OF PROCEDURE FOR CITY COUNCIL

More information