MEMORANDUM. TO: Board of Directors FROM: Joanne Carr, Board Secretary DATE: August 2, 2018 RE: Workshop Agenda for August 7, 2018 AGENDA

Similar documents
MEMORANDUM. TO: Board of Directors FROM: Joanne Carr, Board Secretary DATE: November 15, 2018 RE: Workshop Agenda for November 20, 2018 AGENDA

MEMORANDUM AGENDA. 10:00 a.m. Gaming Authority. 11:30 a.m. Legal. Lunch. 1:30 p.m. Purchasing Policy Travel Policy. 2:30 p.m.

MEMORANDUM. TO: Board of Directors FROM: Joanne Carr, Board Secretary DATE: January 10, 2018 RE: Workshop Agenda for January 16, 2018 AGENDA

Present: Cathy Abramson, Bernard Bouschor, DJ Malloy, Catherine Hollowell, Keith Massaway, Denise Chase, Tom Miller, Joan Anderson, Joe Eitrem.

V. MINUTES:

MEMORANDUM. TO: Board of Directors FROM: Joanne Carr, Board Secretary DATE: November 1, 2018 RE: Workshop Agenda for November 6, 2018 AGENDA

DIAPER BANK BY-LAWS: SAMPLE

BY-LAWS BORDEAUX ESTATES HOMEOWNERS ASSOCIATION, INC. Article I. NAME. Article II. PURPOSES

BYLAWS OF THE AUXILIARY TO THE AMERICAN VETERINARY MEDICAL ASSOCIATION

AMENDED BYLAWS OF NATIONAL NATIVE AMERICAN BAR ASSOCIATION. Adopted by the Board of Directors and Membership as of April 8, 2015

ALBANY PUBLIC LIBRARY BY-LAWS ARTICLE I NAME ARTICLE II PURPOSES ARTICLE III MEMBERSHIP ARTICLE IV BOARD OF TRUSTEES

Jamestown S Klallam Tribe

BYLAWS. United States Society on Dams. Vice President. Secretary Treasurer. Date

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

CONSTITUTION AND BYLAWS of the SQUAXIN ISLAND TRIBE of the SQUAXIN ISLAND INDIAN RESERVATION, WASHINGTON PREAMBLE ARTICLE I --TERRITORY

TRIBAL CODE CHAPTER 14: RULES OF PARLIAMENTARY PROCEDURE ORDINANCE

DELAWARE TRIBE OF INDIANS CONSTITUTION AND BYLAWS

BYLAWS OF SILVER RIDGE SUBDIVISIONS HOMEOWNERS ASSOCIATION

` OKLAHOMA CHAPTER OF NENA BYLAWS Revised January 2010

BYLAWS OF COVINGTON PLACE HOMEOWNERS ASSOCIATION. INC. ARTICLE I IDENTITY

BYLAWS FOR HARROGATE NORTH CONDOMINIUM ASSOCIATION, INC.

Chilkat Indian Village 32 Chilkat Ave, Klukwan, AK P.O. Box 210, Haines AK, Phone: Fax:

BY-LAWS OF AMERICAN ASSOCIATION OF COSMETOLOGY SCHOOLS, INC. as Amended and Restated as of October 22, 2017

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

2015 BYLAWS OF THE AMERICAN MIDWIFERY CERTIFICATION BOARD, INC. ARTICLE I NAME

TRIBAL TRANSPORTATION PROGRAM AGREEMENT BETWEEN THE KETCHIKAN INDIAN COMMUNITY AND THE UNITED STATES DEPARTMENT OF TRANSPORTATION

NURSES UNITED Political Action Committee BYLAWS ARTICLE I NAME

ASSOCIATION BYLAWS ALDEN MEADOWS ASSOCIATION ARTICLE I. ADOPTION OF CONDOMINIUM BYLAWS

ASHTON HALL HOMEOWNERS ASSOCIATION, INC., a North Carolina Nonprofit Corporation

Field Hockey Federation, Inc. Bylaws ARTICLE I: ORGANIZATION

BYLAWS THE COLLEGE OF STATEN ISLAND AUXILIARY SERVICES CORPORATION, INC. ARTICLE I. NAME AND PURPOSE

PUBLIC AGENCY RISK SHARING AUTHORITY. Adopted May 27, 2015

REVISED CONSTITUTION AND BYLAWS OF THE MINNESOTA CHIPPEWA TRIBE, MINNESOTA

MARYLAND CHAPTER OF THE FEDERAL BAR ASSOCIATION, INC. BYLAWS ARTICLE 1 NAME AND NATURE OF ORGANIZATION

CONSTITUTION OF THE NATIONAL COUNCIL OF LOCAL ADMINISTRATORS OF CAREER AND TECHNICAL EDUCATION

BYLAWS OF CAMP NERINGA, INC.

CHAPTER 27 STOCKBRIDGE-MUNSEE TRIBAL LAW REVENUE ALLOCATION PLAN

FINISTERRE HEIGHTS HOMEOWNERS ASSOCIATION. A Non-Profit Washington Corporation BYLAWS ARTICLE I. MEMBERSHIP

EASTLAKE LITTLE LEAGUE CONSTITUTION. Amended & Approved by the Eastlake Little League Board on November 12, 2017

AMENDED AND RESTATED BYLAWS HEALTHPARTNERS, INC. PREAMBLE

Cal-HOSA, Inc. Bylaws. Cal-HOSA Inc., Bylaws Adopted by the Board on (Revised 2000; 2001, 2003, 2013/2014, 2018)

AMENDED AND RESTATED BYLAWS GROUP HEALTH PLAN, INC. PREAMBLE

Nez Perce Tribe. Location: Population. Date of Constitution. 1948, as amended 1961, 1983, 1986, 1988, and 1999.

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

Certificate of Incorporation and Bylaws of World Wide Web Foundation

GEORGIA STATE UNIVERSITY FOUNDATION, INC. AMENDED AND RESTATED BYLAWS (As amended December 2017) ARTICLE I Mission

CHAPTER 4-17 PUBLIC FACILITIES FINANCING

BYLAWS PARK TRACE ESTATES HOA, INC.

UNITED STATES SAILING FOUNDATION A DELAWARE NONPROFIT CORPORATION UNITED STATES SAILING FOUNDATION BYLAWS ( BYLAWS )

Southern Ute Indian Tribe

Public Law The Indian Self-Determination and Education Assistance Act of 1975, As Amended

BYLAWS OF THE BOARD OF TRUSTEES OF UNION COUNTY COLLEGE

BYLAWS OF FEDERAL HOME LOAN BANK OF DALLAS

EASTERN UPPER PENINSULA REGIONAL PLANNING AND DEVELOPMENT COMMISSION BY LAWS

Revised Constitution and Bylaws of the Nez Perce Tribe

IOWA NENA CHAPTER CONSTITUTION & BY LAWS

BYLAWS ROTARY INTERNATIONAL DISTRICT 6630, INC. ARTICLE I NAME AND OBJECTIVES

TRIBAL COURT OF THE PASKENTA BAND OF NOMLAKI INDIANS

COQUILLE INDIAN TRIBAL CODE

Miccosukee Literature

BYLAWS of the WEST REHOBOTH COMMUNITY LAND TRUST, INC. ARTICLE I: Name and Purpose

BOARD OF TRUSTEES BYLAWS

Amended and Restated Articles of Incorporation of Samuels Library, Incorporated (A Virginia Nonstock Corporation)

CHIPPEWA CREE TRIBE OF THE ROCKY BOY S RESERVATION INDIAN RESERVED WATER RIGHTS SETTLEMENT AND WATER SUPPLY ENHANCEMENT ACT OF 1999

BYLAWS OF LONE MOUNTAIN SHORES OWNERS ASSOCIATION, INC.

BYLAWS OF VINEYARDS SUBDIVISION ASSOCIATION ARTICLE 1 DEFINITIONS. Section 1. Assessment Unit. "Assessment Unit" shall mean any residential

UNITED STATES BANKRUPTCY COURT EASTERN DISTRICT OF MICHIGAN SOUTHERN DIVISION ) ) ) ) ) )

BYLAWS OF KLAMATH RIVER RENEWAL CORPORATION ARTICLE I NAME, PURPOSE AND PRINCIPAL OFFICE

RESOLUTION OF THE GOVERNING BODY OF THE THREE AFFILIATED TRIBES OF THE FORT BERTHOLD RESERVATION

BYLAWS OF THE SOUTH PLAINS COLLEGE FOUNDATION. ARTICLE I Name, Office, and Status as Qualified Charitable Organization

BYLAWS OF 501c3 CORPORATION. 1.1 NAME. The name of the corporation is.

Tunica-Biloxi Indians of Louisiana

Bylaws. Prairie Creek Community School. Booth and Lavorato Law

Date: March 7, 2016 BYLAWS OF INTERNATIONAL GAY & LESBIAN TRAVEL ASSOCIATION FOUNDATION, INC. ARTICLE 1 NAME

National Historic Preservation Act of 1966

BY-LAWS OF THE METROPOLITAN ATLANTA RAPID TRANSIT AUTHORITY

Rules of the Assembly of the College of Liberal Arts and Sciences, Brooklyn College

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

BY-LAWS OF THE HICKORIES SOUTH OWNERS ASSOCIATION, INC. - 1

BYLAWS OF THE MASSACHUSETTS ASSOCIATION OF CAMPUS LAW ENFORCEMENT ADMINISTRATORS

Pine Tree Village Amended and Restated By-Laws

BYLAWS of JOHN JAY COLLEGE OF CRIMINAL JUSTICE AUXILIARY SERVICES CORPORATION, INC. * * * ARTICLE I - ORGANIZATION

BY-LAWS. (Code of Regulations) GREEN PASTURES OWNERS' ASSOCIATION ARTICLE I. Name and Location

BY-LAWS LAURELHURST PLACE HOMEOWNERS' ASSOCIATION SPOKANE, WASHINGTON

BYLAWS OF THE BOARD OF DIRECTORS OF THE EAST CONTRA COST FIRE PROTECTION DISTRICT

BYLAWS (Restated April 2015)

Table of Contents ARTICLE IV - GOVERNING BODY... 1 ARTICLE VI - VACANCIES AND REMOVAL FROM OFFICE... 4 ARTICLE VII - COMMUNITY ORGANIZATIONS...

LEHIGH CARBON COMMUNITY COLLEGE ALUMNI ASSOCIATION BY-LAWS

Bylaws of the Greater Leander FFA Project Show (A Non-Profit Corporation)

BYLAWS OF THE CLOVIS MUNICIPAL SCHOOLS FOUNDATION

CONSTITUTION AND BYLAWS OF THE UNIVERSITY OF PITTSBURGH DENTIST ANESTHESIOLOGIST CLUB FOR STUDENTS

AMENDED AND RESTATED BYLAWS UNAVCO, INC. ARTICLE 1. Name, Purpose, Seal, Offices, Fiscal Year, and Dissolution

The Medalist Club Bylaws of The Medalist Club An Alabama Nonprofit Corporation

BYLAWS OF THE FOUR SEASONS AT RENAISSANCE OWNERS ASSOCIATION, INC. ARTICLE I - NAME AND LOCATION... 1 ARTICLE II - DEFINITIONS...

BYLAWS OF THE NORTHAMPTON VOLUNTEER AMBULANCE ASSOCIATION, INC.

LITIGATION SECTION OF ATLANTA BAR ASSOCIATION, INC. AMENDED BYLAWS. Dated As of February 2015

BYLAWS OF KENT ECONOMIC PARTNERSHIP, INC. a Delaware non-profit corporation ARTICLE I PURPOSES

Massachusetts Association for Infant Mental Health: Birth to Six, Inc. (MassAIMH) BY-LAWS

AMENDED AND RESTATED BYLAWS OF THE TENTH MOUNTAIN DIVISION FOUNDATION, INC.

AMENDED AND RESTATED BYLAWS OF THE UNIVERSITY OF GEORGIA FOUNDATION. Incorporated under the Laws of the State of Georgia

Transcription:

MEMORANDUM TO: Board of Directors FROM: Joanne Carr, Board Secretary DATE: August 2, 2018 RE: Workshop Agenda for August 7, 2018 AGENDA 10:00 a.m. Gaming Authority 10:30 a.m. - EDC 11:30 p.m. Legal Lunch 1:15 p.m. ACFS closed 2:00 p.m. Housing - Permits 2:30p.m. - Review of Agenda 4:00 p.m. Matters Raised by the Membership 5 p.m. Regular Meeting of the Board of Directors

BOARD OF DIRECTORS REGULAR MEETING KEWADIN CASINO AND CONVENTION CENTER SAULT STE. MARIE, MICHIGAN AUGUST 7, 2018 5:00 P.M. I. CALL TO ORDER II. III. IV. INVOCATION: Prayer, Smudging, Presentation of Grandfathers ROLL CALL PRESENTATION: V. MINUTES: 6-12-2018 6-26-2018 7-09-2018 VI. RESOLUTIONS: Budgets: ACFS-USDA HC- Laboratory HC St. Ignace Clinic COPS TRGP 2014 Conservation Management etc BE-15-J54 Sanitation Education Higher Ed Tribal Attorney School Fiduciary Committee Continuing Funding Authority Trust Land Status Riverside NCAI Annual Dues Waiver Environmental Mitigation Am. Ch. 21: Marten Regulations Tribal Practices for Wellness Indian Country Statement of Policy: Grant Application Transfer of NH Building to EDC Property VII. NEW BUSINESS: Enrollment Special Needs Committee Request Property Tax Lands Scholarships Mission Indian Board Concerns VIII. IX. ADJOURN TO EXECUTIVE SESSION: RECONVENE AND REAFFIRM X. ADJOURN

BOARD OF DIRECTORS REGULAR MEETING AUGUST 7, 2018 Sponsor s List RESOLUTIONS: NEW BUSINESS: Budgets: ACFS-USDA Tony Nertoli HC- Laboratory-Leo Chugunov-Tony Abramson HC St. Ignace Clinic-Leo Chugunov-Cheryl LaPlaunt COPS TRGP 2014 Bob Marchand Conservation Management etc Bob Marchand BE-15-J54 Sanitation- Joni Talentino Education Higher Ed Lisa Moran Tribal Attorney John Wernet School Fiduciary Committee JKL Fiduicary Committee Continuing Funding Authority - Budget Trust Land Status Riverside John Wernet Candace Blocher NCAI Annual Dues Mike McCoy Waiver Environmental Mitigation- Kathy Brosemer Am. Ch. 21: Marten Regulations Conservation Committee Tony Grondin Tribal Practices for Wellness Indian Country-Director Sorenson Statement of Policy: Grant Application-Director McLeod Transfer of NH Building to EDC-Director Hoffman Property-Dir Hoffman/ Gravelle/Causley/Hollowell/Chase/Morrow/Matson License Transfer Enrollment Special Needs Committee Request Scholarships-Chairperson Payment Mission Indian Director Hoffman Board Concerns

ACFS USDA FY 2018 BUDGET MODIFICATION BE IT RESOLVED, that the Board of Directors of the hereby approves the FY 2018 budget modification to USDA for an increase in Federal USDA Revenue monies of $868,487.00. No effect on Tribal Support. We, the undersigned, as Chairperson and Secretary of the Sault Ste. Marie Tribe of, hereby certify that the Board of Directors is composed of 13

HEALTH CENTER LABORATORY 2018 BUDGET MODIFICATION BE IT RESOLVED, that the Board of Directors of the hereby approves the FY 2018 budget modification to Health Center Laboratory for changes in the personnel sheet. No effect on Tribal Support. We, the undersigned, as Chairperson and Secretary of the Sault Ste. Marie Tribe of, hereby certify that the Board of Directors is composed of 13

HEALTH CENTER ST IGNACE CLINIC 2018 BUDGET MODIFICATION BE IT RESOLVED, that the Board of Directors of the hereby approves the FY 2018 budget modification to Health Center St. Ignace Clinic for changes in the personnel sheet. No effect on Tribal Support. We, the undersigned, as Chairperson and Secretary of the Sault Ste. Marie Tribe of, hereby certify that the Board of Directors is composed of 13

COPS TRGP 2014 2018 BUDGET MODIFICATION BE IT RESOLVED, that the Board of Directors of the hereby approves the FY 2018 budget modification to COPS TRGP 2014 for an increase in Federal DOJ monies of $66,367.86. No effect on Tribal Support. We, the undersigned, as Chairperson and Secretary of the Sault Ste. Marie Tribe of, hereby certify that the Board of Directors is composed of 13

CONSERVATION MANAGEMENT, PUBLIC SAFETY ENFORCEMENT, AND JUVENILE DETENTION REPAIRS & MAINTENANCE 2018 BUDGET MODIFICATION BE IT RESOLVED, that the Board of Directors of the hereby approves the FY 2018 budget modification to Conservation Management, Public Safety Enforcement, and Juvenile Detention Repairs & Maintenance to change the Personnel Sheet and increase Federal BIA monies $4,305.67 and Other Revenue monies $203.80. No effect on Tribal Support. We, the undersigned, as Chairperson and Secretary of the Sault Ste. Marie Tribe of, hereby certify that the Board of Directors is composed of 13

BE-15-J54 SANITATION ESTABLISHMENT OF FY 2019 BUDGET BE IT RESOLVED, that the Board of Directors of the hereby approves the establishment of a FY 2019 budget for the BE-15-J54 Sanitation with IHS Revenue monies of $31,130.02. These funds are carryover. No effect on Tribal Support. We, the undersigned, as Chairperson and Secretary of the Sault Ste. Marie Tribe of, hereby certify that the Board of Directors is composed of 13

EDUCATION HIGHER EDUCATION FY2018 BUDGET MODIFICATION BE IT RESOLVED, that the Board of Directors of the hereby approves the FY 2018 budget modification for Higher Education for a personnel change and a reduction in BIA Revenue monies of $11,003.79. No effect on Tribal Support. We, the undersigned, as Chairperson and Secretary of the Sault Ste. Marie Tribe of, hereby certify that the Board of Directors is composed of 13

TRIBAL ATTORNEY 2018 BUDGET MODIFICATION BE IT RESOLVED, that the Board of Directors of the hereby approves the FY 2018 budget modification to Tribal Attorney for changes in the personnel sheet and an increase of Tribal Support monies of $28,572.06. We, the undersigned, as Chairperson and Secretary of the Sault Ste. Marie Tribe of, hereby certify that the Board of Directors is composed of 13

SCHOOL FIDUCIARY COMMITTEE FY 2019 BUDGET MODIFICATION BE IT RESOLVED, that the Board of Directors of the hereby approves the FY 2019 budget modification to School Fiduciary Committee for an increase in expenses of $600,000 with funding coming from fund balance. These funds will be used for building repairs, capital improvements, and playground drainage/enhancement. No effect on Tribal Support. We, the undersigned, as Chairperson and Secretary of the Sault Ste. Marie Tribe of, hereby certify that the Board of Directors is composed of 13

CONTINUING FUNDING AUTHORITY FOR FISCAL YEAR 2019 SEPTEMBER TO AUGUST WHEREAS, the ( Tribe ) is a federally recognized Indian Tribe organized under the Indian Reorganization Act of 1934, 25 U.S.C. 467 et seq; and WHEREAS, the Board of Directors and tribal staff have not completed the process of reviewing budgets for their respective budget year 2019; and WHEREAS, the below cost center list, with fiscal year of September to August, for budget year 2019 is still under review and will not be completed until after the fiscal year start date of September; and WHEREAS, the Board of Directors wants to ensure that services are not left unfunded for a period between expiration of the fiscal year 2018 budgets and approval of the fiscal year 2019 budgets. NOW, THEREFORE, BE IT RESOLVED, that the Board of Directors approves continuing funding for the following cost centers for fiscal year 2019, at their 2018 spending levels, for a period not to exceed 45 days: CC#2230 Early Head Start CC#3070 Head Start HHS CC#2256 COPS TRGP 2015 CC#2233 Early Head Start BIA CC#3071 Head Start BIA We, the undersigned, as Chairperson and Secretary of the Sault Ste. Marie Tribe of, hereby certify that the Board of Directors is composed of 13

TRUST LAND STATUS RIVERSIDE TRAILER PARK SAULT STE. MARIE, MI COUNTY OF CHIPPEWA WHEREAS, the Tribe lacks an adequate land base within its reservation to provide for economic development or self-determination; and WHEREAS, the Secretary of Interior has the authority under the provision of 25 U.S.C. Section 5108 to accept title to lands in trust for the Tribe; and WHEREAS, the Board of Directors has the authority, under Article VII, Section 1 (k) of the Tribal Constitution to manage, lease, sell acquire, or otherwise deal with the tribal land; and WHEREAS, the Board of Directors wishes to authorize its Chairperson, and Treasurer, to obtain conveyance of lands to the Secretary of Interior on the Tribe s behalf, necessary to accomplish such conveyance. NOW, THEREFORE, BE IT RESOLVED, that the Board of Directors hereby requests that the Secretary of Interior accept title to the following parcel of land in trust for the benefit of on behalf of the Tribe: See attached description BE IT FURTHER RESOLVED, that the parcel to be acquired is to be used for a residential trailer park and is not intended for gaming purposes. BE IT FURTHER RESOLVED, that the Secretary of the Interior is hereby requested to declare said lands to be part of the Reservation of the under 25 U.S.C. Section 5110. BE IT FURTHER RESOLVED, that the Board of Directors authorizes its Chairperson and Treasurer to execute any documents and take any further action on behalf of the Tribe as maybe necessary to complete such conveyance. We, the undersigned, as Chairperson and Secretary of the, hereby certify that the Board of Directors is composed of 13 members, of whom members constituting a quorum were present at a meeting thereof duly called, noticed, convened, and held on the day of 2018; that the foregoing resolution was duly adopted at said meeting by an affirmative vote of members for, members against, members abstaining, and that said resolution has not been rescinded or

NATIONAL CONGRESS OF AMERICAN INDIANS 2017 ANNUAL CONVENTION DELEGATES AND 2018 DUES WHEREAS, the wishes to renew our membership in good standing of the National Congress of American Indians (NCAI); and WHEREAS, the meets all requirements for tribal membership, pursuant to Article II, Section 2A of the Constitution and Bylaws of the Tribal Membership in NCAI; and WHEREAS, the Board of Directors of the authorizes the necessary action to place the Tribe in membership of the NCAI; and WHEREAS, the Board of Directors authorizes the expenditure of funds in the amount of $10,000 to pay for the Tribe s 2018 annual dues; and WHEREAS, based on the tribal citizenry of 42,050 individual persons, the Tribe shall have 180 votes, in accordance with Article II, Section 6C of the NCAI Constitution and Bylaws. NOW, THEREFORE, BE IT RESOLVED, pursuant to Article III, Section 2 of the NCAI Constitution the designates the following individuals as Delegates and Alternate Delegate and instructs them to become Individual Members in good standing in the NCAI in order to fulfill their responsibilities: Delegate: Alternate: DJ Hoffman, Director, Vice Chair Alternate: Bridgett Sorenson, Director, Secretary Alternate: Keith Massaway, Director, Treasurer Alternate: Dennis McKelvie, Director Alternate: Michael McKerchie, Director Alternate: Jennifer McLeod, Director Alternate: Kimberle Gravelle, Director Alternate: Lana Causley-Smith, Director Alternate: Catherine Hollowell, Director Alternate: Denise Chase, Director Alternate: Darcy Morrow, Director Alternate: Charles Matson, Director Alternate: Michael McCoy, Legislative Director Alternate: Kenneth Ermatinger, Gaming Commission Director We, the undersigned, as Chairperson and Secretary of the, hereby certify that the Board of Directors is composed of 13 members, of whom members constituting a quorum were present at a meeting thereof duly called, noticed, convened, and held on the day of 2018; that the foregoing resolution was duly adopted at said meeting by an affirmative vote of members for, members against, members abstaining, and that said resolution has not been rescinded or

CONSENT TO WAIVER OF TRIBAL COURT JURISDICTION ENVIRONMENTAL MITIGATION TRUST AGREEMENT CERTIFICATION OF BENEFICIARY STATUS BE IT RESOLVED, by the Board of Directors of the Chippewa Indians, as follows: Section 1 FINDINGS AND DETERMINATIONS: The Board of Directors finds and determines that: 1.1 The ("Tribe") is a federally recognized Indian Tribal Government organized under the provisions of the Indian Reorganization Act of 1934. 1.2 An Indian Tribe Trust has been established by order of the United States District Court for the Northern District in California in accordance with two consent decrees in re: Volkswagen Clean Diesel Marketing, Sales Practices, and Products Liability Litigation, among certain settling defendants ( Defendants ), the United States, and the State of California. 1.3 The Defendants and Wilmington Trust, N.A. have entered into an Environmental Mitigation Trust Agreement ( Agreement ) for Indian Tribe Beneficiaries and established the environmental mitigation trust described in that agreement. The consent decrees required Defendants to establish the Indian Tribe Mitigation Trust to fund each Indian Tribe Trust with funds to be used for environmental mitigation projects that reduce emissions of nitrogen oxide where the subject vehicles were, are, or will be operated, and to pay for Trust Administration Costs as set forth in the Indian Tribe Trust. 1.4 The purpose of the Indian Tribe Trust is to expeditiously and efficiently fund Eligible Mitigation Actions to be proposed and administered by certain selected Federally Recognized Indian Tribes ( Beneficiaries ) subject to the requirements of the consent decrees and the terms of the Agreement and to provide funds for the administration and operation in accordance with the terms of the Indian Tribe Trust. 1.5 In accordance with the Indian Tribe Trust, each Beneficiary is responsible for selecting Eligible Mitigation Actions and certifying that any such Eligible Mitigation Action meets all the requirements of the Indian Tribe Trust. 1.6 The Tribe wishes to apply to become a Beneficiary under the Agreement by filing with the U.S. District Court for the Northern District Court of California a Certification of Beneficiary Status under Environmental Mitigation Trust Agreement (Appendix D-3), containing each of the certifications therein at the time it files its first funding request. 1.7 The Agreement and Appendix D-3 provide that the Tribe certifies, among other things, that it shall consent to the jurisdiction of the U.S. District Court for the Northern District of California for all matters concerning the interpretation or performance, of, or any disputes arising under, the Indian Tribe Trust and the Agreement. 1.8 It is in the Tribe's interest to resolve as stated herein. 1

Res. No: Page 2 Section 2 CONSENT TO GOVERNING LAW; JURISDICTION; OTHER CERTIFICATIONS 2.1 The Tribe hereby consents that the Agreement and all questions related to the subject matter thereof shall be governed by and construed in accordance with the laws of the State of Delaware and the United States, as set forth in the Agreement (paragraph 6.3); and 2.2 The Board of Directors waives the exclusive jurisdiction of the Tribal Court over any action arising under the Agreement and consents to the jurisdiction of the of the U.S. District Court for the Northern District of California for all matters concerning the interpretation or performance, of, or any disputes arising under, the Indian Tribe Trust and the Agreement; and 2.3 The Tribe hereby consents to and certifies each of the certifications set forth in Appendix D-3 and as required by subparagraphs 4.2.1 through 4.2.9 in the Agreement. 2.4 The Board of Directors hereby authorizes the Tribal Chairperson and the Chief Executive Officer, if necessary, to execute Appendix D-3 and any other document necessary for the Tribe to become a Beneficiary under the Agreement. We, the undersigned, as Chairperson and Secretary of the, hereby certify that the Board of Directors is composed of 13 members, of whom members constituting a quorum were present at a meeting thereof duly called, noticed, convened, and held on the day of 2018; that the foregoing resolution was duly adopted at said meeting by an affirmative vote of members for, members against, members abstaining, and that said resolution has not been rescinded or 2

AMENDING CHAPTER 21: MARTEN REGULATIONS NOW, THEREFORE, BE IT RESOLVED, that the Board of Directors herby amends Tribal Code Chapter 21: Hunting and Inland Fishing as follows. 21.704 Furbearers. (1) Firearm and Trapping Seasons shall be: (a) For bobcat, badger, grey fox, red fox, muskrat, raccoon and mink October 1 through March 31. (b) For snowshoe hare, cottontail rabbit, red squirrel, grey squirrel, black squirrel and fox squirrel September 1 through March 31. (c) For fisher and marten October 1 through March 15. (d) Otter and beaver - October 1 through May 15 in the Upper Peninsula and October 1 through April 15 in the Lower Peninsula. (e) Coyote, skunk, weasel, porcupine and opossum no closed season. (2) Bag limits shall be: (a) (b) (c) (d) (e) For bobcat two (2) per season with a maximum of one (1) bobcat harvested from Lower Michigan. For pine marten and fisher three (3) per season, only in the Upper Peninsula. For pine marten two (2) per season and fisher three (3) per season, only in the Upper Peninsula. For otter three (3) per season in the Upper Peninsula and one (1) per season in the Lower Peninsula. For rabbit and squirrel a limit of ten of each species per day and a possession and transport of no more than two days limit. All other species have no bag limit. We, the undersigned, as Chairperson and Secretary of the Chippewa Indians, hereby certify that the Board of Directors is composed of 13 members, of whom members constituting a quorum were present at a meeting thereof duly called, noticed, convened, and held on the day of 2018; that the foregoing resolution was duly adopted at said amended in any way.

POSITION DESCRIPTION BEST PRACTICES WHEREAS, the Board of Directors of the has retained REDW, LLC, to conduct an extensive review of the Tribe s Human Resources Department and its HR practices and has further engaged that firm to provide interim guidance and direction in the ongoing restructuring of those tribal HR services; and WHEREAS, the REDW team has prepared the attached document entitled Sault Ste. Marie Tribe of Position Description Best Practices which attempts to set forth sound recommendations and consistent standards to guide managers and supervisors in the drafting of position descriptions so as to insure consistency, fairness, and excellence; and WHEREAS, the Board of Directors wishes to express its concurrence in and support of the Position Description Best Practices identified by REDW and to direct its Human Resources personnel as well as the Tribe s managers and supervisors to immediately adopt and follow those standards when creating or revising future position descriptions. NOW, THEREFORE, BE IT RESOLVED, that the Board of Directors hereby adopts the Position Description Best Practices identified by REDW in the attached document and directs that, effective immediately, the Human Resources staff and all governmental, casino, and enterprise managers and supervisors shall adhere to and shall be guided by those standards when creating or revising any position descriptions within their area of responsibility. We, the undersigned, as Chairperson and Secretary of the, hereby certify that the Board of Directors is composed of 13 meeting thereof duly called, noticed, convened, and held on the day of 2018; that the foregoing resolution was duly adopted at said meeting by an affirmative vote of members for, members against, members abstaining, and that said resolution has not been rescinded or

STATEMENT OF POLICY REGARDING GRANT APPLICATIONS TO BENEFIT TRIBAL MEMBERS WHEREAS the is a federally recognized Indian Tribe located in the state of Michigan; and WHEREAS the Tribe regularly applies for and receives grant funding from the federal government and other grant making entities; and WHEREAS the Tribe s eligibility and competiveness for many of these grants is sometimes based at least in part on the total number of enrolled tribal members and not merely on the number of enrolled tribal members located with the Tribe s federally designated service area; and WHEREAS the Board of Directors recognizes that, to the extent reasonably possible, it should operate for the benefit of all of its members. NOW, THEREFORE, BE IT RESOLVED, that the Board of Directors hereby directs that, when submitting any grant application where the Tribe s eligibility for the grant or the potential amount of the grant award is based in part on the total number of enrolled tribal members, including those members who live outside the Tribe s federally designated service area, the Tribe s administration and staff will, to the extent reasonably feasible, draft the application so as to assure that the grant award and expenditure of grant funds will not be limited to Tribe s service area but will inure to the benefit of all tribal members including those who live outside the service area. This directive shall not apply to any grant application if compliance with this directive would disqualify the Tribe from consideration for the grant, reduce its eligibility for or likelihood of receiving an award, or would otherwise be inconsistent with the purposes for which the grant is sought by the Tribe. We, the undersigned, as Chairperson and Secretary of the, hereby certify that the Board of Directors is composed of 13 members, of whom members constituting a quorum were present at a meeting thereof duly called, noticed, convened, and held on the day of 2018; that the foregoing resolution was duly adopted at said meeting by an affirmative vote of members for, members against, members abstaining, and that said resolution has not been rescinded or

TRANSFER OF NORTHERN HOSPITALITY BUILDING TO EDC NOW, THEREFORE, BE IT RESOLVED, that the Board of Directors hereby transfers the property, possession, control, and management authority over the Northern Hospitality Building (ID: 051-091-001-00) to the EDC. We, the undersigned, as Chairperson and Secretary of the Sault Ste. Marie Tribe of, hereby certify that the Board of Directors is composed of 13

PROPERTY ACQUISITION NOW, THEREFORE, BE IT RESOLVED, that the Board of Directors hereby authorizes the Sault Tribe Economic Development Director, or their designee, to negotiate the purchase of the following properties: 501 Timber 003-409-011-00 501 Timber 003-409-012-00 Parcel ID 051-047-007-00 Parcel ID 051-041-013-00 Parcel ID 051-801-001-051 Parcel ID 051-533-015-00 Parcel ID 051-533-007-00 Parcel ID 051-533-001-00 Parcel ID 051-420-2836-100-071 Parcel ID 001-179-028-00; 001-480-023-00; 001-480-025-00; 001-480-026-00 BE IT FINALLY RESOLVED, that all purchase agreements shall be brought back to the Board of Directors for final review and consideration within 60 days. We, the undersigned, as Chairperson and Secretary of the, hereby certify that the Board of Directors is composed of 13