Resolutions All Archives

2023-21 2023-21
Resolution Confirming Partnership with Frontier ROBIN Grant 2023
2023-20 2023-20
Resolution Proclaiming November as Homeless Awareness Month 2023
2023-19 2023-19
Resolution approving apportionment report, Drain and Special Assessments
2023-18 2023-18
Resolution to Adopt the 2024 Clinton County Budget, General Appropriations Act and Millage.
2023-17 2023-17
Opposing Preemption of Local Control
2023-16 2023-16
Resolution SWMP and Landfill Size
2023-15 2023-15
Resolution approving Tri County Aging Consortium Fiscal Year 2024 Annual Implementation Plan
2023-14 2023-14
Resolution Adopting Update to Tri County Regional Hazard Mitigation Plan
2023-13 2023-13
Resolution Regarding Timber Ridge Drain Notes Series 2023
2023-12 2023-12
Resolution Imposing 2023 Summer Property Tax Levy
2023-11 2023-11
Resolution of Appreciation to Clinton County Deputies and Command Officers during National Police Officers Week
2023-10 2023-10
Resolution of Appreciation to Clinton County Correctional Officers and Employees during National Correctional Officers and Employees Week
2023-9 2023-9
Resolution of Appreciation to the Clinton County 911 Central Dispatch Telecommunicators during National Telecommunicators Week
2023-8 2023-8
Resolution adopting Equalized Values and Appointment for Representation at State Equalization
2023-7 2023-7
Health Insurance Resolution PA 152 of 2011
2023-6 2023-6
Resolution Authorizing Entry of Partial Settlement Opiate
2023-5 2023-5
Depository and Investment Resolution for Clinton County
2023-4 2023-4
Resolution Selecting Frontier as Partner in its Public Private Partnership Pursuit of ROBIN Grant
2023-3 2023-3
Resolution Honoring MAC 125th Anniversary
2023-2 2023-2
Resolution Adopting Trustee Changes for the Post Retirement Health Care Plan Trust.
2023-1 2023-1
Resolution Appointing Trustees and Ratification of Fiduciary Duties under Deferred Comp Plan.
2022-25 2022-25
Resolution Authorizing Sick Leave Payout for Debra Sutherland
2022-24 2022-24
Resolution Authorizing Sick Leave Payout for Sean Dush
2022-23 2022-23
Resolution Authorizing Submission of Michigan Natural Resources Spark Grant for Clinton County Motz Park
2022-22 2022-22
Resolution Authorizing Submission of Michigan Natural Resources Spark Grant Application for Clinton Lakes.
2022-21 2022-21
Resolution for a Partial Termination of Farmland Development Rights Agreement
2022-20 2022-20
Resolution for Howe Road Drain Assessing Costs
2022-19 2022-19
Resolution Adopting Fees to be assessed by Clinton County
2022-18 2022-18
Resolution proclaiming November as Homeless Awareness Month
2022-17 2022-17
Resolution Approving Apportionment, Drain and Special Assessment Reports and Authorizing Local Unites to Spread Millages and Assessments contained in the Reports.
2022-16 2022-16
Resolution to Adopt the 2023 Clinton County Budget, General Appropriations Act and Millage
2022-15 2022-15
Resolution Appointing Clinton County Medical Examiners
2022-14 2022-14
Resolution Pledging full Faith and Credit of the County for Lake Victoria Branches Drain Notes, Series 2022
2022-13 2022-13
Resolution for Termination of Farmland Development Rights Agreement
2022-12 2022-12
Resolution to Adopt an Ordinance Amending the Soil Erosion and Sedimentation Control Ordinance
2022-11 2022-11
Resolution Establishing a Taskforce to Guide the Expansion of Broadband Infrastructure within Clinton County
2022-10 2022-10
Resolution Opposing HB 4730
2022-9 2022-9
Resolution Approving Tri-County On Aging FY 2023-2025 Multi-Year Plan
2022-8 2022-8
Resolution Imposing Summer Property Tax Levy and Certification of County Millage Rate
2022-7 2022-7
Resolution in compliance with Section 4 of Public Act 152 of 2011.
2022-6 2022-6
Resolution to Authorize a Ballot Proposal for Separate Tax Limitations.
2022-5 2022-5
Resolution for Adopting County Equalization and Appointing Representatives at State Equalization.
2022-4 2022-4
Resolution for Memorandum of Agreement for Greater Lansing Area Regional Storm Water Program
2022-3 2022-3
Resolution Pledging Full Faith and Credit of County for Gillison Drain Notes Series 2022.
2022-2 2022-2
Resolution Authorizing Issuance and Sale of General Obligation Limited Tax Bonds for Road Commission Facility.
2022-1 2022-1
Local Support for Asphalt Paving of the rural 34 miles of the Fred Meijer CIS Section between Ionia and Owosso Michigan.
2021-17 2021-17
Resolution Authorizing the Second Amendment to the Clinton County Board of Commissioners Cafeteria Plan
2021-16 2021-16
Resolution supporting the MI Prosperity Roadmap Plan
2021-15 2021-15
Resolution authorizing Participation Agreement in Partial Settlement of National Prescription Opiate Litigation
2021-14 2021-14
Resolution authorizing Entry of State Local Government Intrastate Agreement Allocation of Settlement Proceeds in National Opioid Litigation
2021-13 2021-13
Resolution proclaiming November as Homeless Awareness Month
2021-12 2021-12
Resolution approving Apportionment Report, Drain and Special Assessments
2021-11 2021-11
Resolution Adopting 2022 Clinton County Budget General Appropriations Act and Millage
2021-10 2021-10
Notice of Intent Resolution for Tax Bonds to Finance Road Commission Building
2021-9 2021-9
Resolution opposing Legislative Changes regarding Community Mental Health and Substance Abuse Disorder Services.
2021-8 2021-8
Resolution accepting 2019 Clinton Lakes Passive Development Grant
2021-7 2021-7
Resolution approving Tri-County Office On Aging FY 2022 Annual Implementation Plan
2021-6 2021-6
Resolution imposing Summer Property Tax Levy and adopting County Millage Rate.
2021-5 2021-5
Resolution Adoption County Equalization and Appointing Representatives at State Equalization
2021-4 2021-4
Resolution in Compliance with PA 152 of 2011 Publicly Funded Health Insurance Act
2021-3 2021-3
Resolution Supporting Passage of Legislation to Adopt 4 Year Terms for County Commissioners
2021-2 2021-2
Resolution Proclaiming April as Autism Awareness Month
2021-1 2021-1
Resolution Authorizing Submission of a Michigan Natural Resources Trust Fund Acquisition Grant Application
2020-18 2020-18
2020-18 Amending Resolution 2017-17 to correct data contained in the Apportionment Report with reports attached.
2020-17 2020-17
Amending Resolution 2020-15 approving Apportionment Report, Drain and Special Assessments with attachments
2020-16 2020-16
Resolution proclaiming November is Homeless Awareness Month
2020-15 2020-15
Resolution approving Apportionment Report, Drain and Special Assessments
2020-14 2020-14
Resolution amending Resolution 2006-31 Countys Investment Policy
2020-13 2020-13
Resolution for Adopting of 2021 Budget and Millage
2020-12 2020-12
Resolution committing Clinton County to join the Michigan Public Safety Communication System and authorizing necessary signatures on agreements for the project.
2020-11 2020-11
Resolution Imposing Summer Property Tax Levy and Certificate of Millage
2020-10 2020-10
Resolution Approving Issuance of Bonds to Finance Central Dispatch Center Improvements
2020-9 2020-9
Resolution declaring Clinton County's compliance with Public Act 152 of 2011 Publicly funded Health Insurance Act
2020-8 2020-8
Resolution to adopt reduced monthly telephone surcharge for Emergency Services
2020-7 2020-7
Resolution adopting Equalized Values and Appointing Representatives at State Equalization
2020-6 2020-6
Resolution to Contract with Capital Area United Way as Fiduciary for 2020 Census Funding
2020-5 2020-5
Resolution Authorizing Submission of MNRTF Acquisition Grant Application
2020-4 2020-4
Resolution to Establish Emergency Preparedness Policy and Organization
2020-3 2020-3
Resolution for Notice of Intent Resolution General Obligation Limited Tax Bonds to Finance Capital Improvements for Emergency 9-1-1 Central Dispatch Center.
2020-2 2020-2
Resolution Affirming the Board's Support of Constitutional Rights
2020-1 2020-1
Resolution of Adoption of Clinton County 2020-2024 Park, Recreation and Open Space Plan.
2019-24 2019-24
2019-24 Resolution regarding Faivor and Branch Drain Bonds, Series 2020
2019-23 2019-23
2019-23 Resolution Re Faivor and Branch Drain Bonds, Series 2019
2019-22 2019-22
2019-22 Resolution approving Apportionment Report, Drain and Special Assessments
2019-21 2019-21
Resolution proclaiming November as Homeless Awareness Month
2019-20 2019-20
Resolution supporting passage of legislation to adopt 4 year terms for County Commissioners
2019-19 2019-19
Resolution Authorizing First Amendment to the Clinton County BOC Cafeteria Plan
2019-18 2019-18
Resolution Honoring Capital Area United Way 100th Anniversary
2019-17 2019-17
Resolution Adopting 2020 County Budget General Appropriations Act and Millage
2019-16 2019-16
Resolution authorizing 1 year renewal of Bed Rental Agreement with the Michigan Department of Corrections
2019-15 2019-15
Resolution pledging full faith and credit of the county to back the sale of the Westphalia and Riley Drain Notes
2019-14 2019-14
Resolution dedicating Francis Motz County Park Pavilion in Memory of Larry E. Martin
2019-13 2019-13
Resolution authorizing Amendment to Clinton Area Transit System Articles of Incorporation
2019-12 2019-12
Resolution expressing opposition to termination of State Contract with the Lakeshore Regional Entity
2019-11 2019-11
Resolution rescinding Resolution 2005-38 regarding Enhanced Access Fees for the Treasurer’s Office
2019-10 2019-10
Resolution approving Lansing Regional Brownfields Coalition Memorandum of Agreement
2019-9 2019-9
Resolution approving Tri-County Office on Aging's Area Plan for FY 2020-2022
2019-8 2019-8
Resolution urging removal of section 928 of PA 207 of 2018 regarding Mental Health funding
2019-7 2019-7
Resolution imposing 2019 Summer Property Tax Levy
2019-6 2019-6
Resolution regarding Public Act 152 of 2011
2019-5 2019-5
Resolution regarding Loesch Drain Notes, Series 2019
2019-4 2019-4
Resolution for Representation at State Equalization
2019-3 2019-3
Resolution for adoption of Final County Equalization
2019-2 2019-2
Land and Water Conservation Fund Grant Resolution
2019-1 2019-1
Resolution appointing Trustees and Ratification of Fiduciary duties under deferred compensation plans
2018-24 2018-24
Resolution supporting participation of Clinton County in the Lansing Regional Brownfields Coalition
2018-23 2018-23
Resolution Approving Lease Termination Agreement Assignment and Assumption
2018-22 2018-22
Resolution approving Apportionment Report, Drain and Special Assessments
2018-21 2018-21
Resolution Approving Amended Consent Judgment Case No 00 9158 CZ
2018-20 2018-20
Resolution adopting 2019 Budget General Appropriations Act and Millage
2018-19 2018-19
Resolution proclaiming November as Homeless Awareness Month
2018-18 2018-18
Resolution Disapproving Michigan Indigent Defense Commission Contract
2018-17 2018-17
Resolution to create fund for Michigan Indigent Defense purposes
2018-16 2018-16
Resolution thanking Senator Rick Jones for his service to Clinton County
2018-15 2018-15
Resolution authorizing renewal of agreement with MDOC for Bed Rental
2018-14 2018-14
Resolution approving Tri-County Aging Consortiums Annual Implementation Plan for FY 2018
2018-13 2018-13
Resolution regarding Carter and Burke and Branches Drain Notes Series 2018
2018-12 2018-12
Resolution establishing Renaissance Zone within Bingham Township
2018-11 2018-11
Resolution approving Withdrawal from PA 116 Gary and Sarah Thelen
2018-10 2018-10
Resolution Imposing 2018 Summer Property Tax Levy
2018-9 2018-9
Resolution declaring compliance with PA152 of 2011 Publicly Funded Health Insurance Act
2018-8 2018-8
Resolution authorizing a Ballot Proposal for Separate Tax Limitations
2018-7 2018-7
Resolution for Representation at State Equalization 2018
2018-6 2018-6
Resolution adopting Final County Equalization 2018
2018-5 2018-5
Resolution authorizing County Administrator/Controller to recommend compensation adjustments as necessary to encourage current and highly qualified employees to accept promotions
2018-4 2018-4
Resolution authorizing firms to represent the interests of Clinton County in Opioid Litigation
2018-3 2018-3
Resolution authorizing submission of the 2018 Land and Water Conservation Fund Development Grand Application
2018-2 2018-2
Resolution authorizing amendment to the Michigan Department of Corrections Contract for bed rental at the jail
2018-1 2018-1
Resolution adopting Clinton County Board of Commissioners Cafeteria Plan
2017-22 2017-22
Resolution Deactivating the Brownfield Redevelopment Authority
2017-21 2017-21
Resolution Deactivating Economic Development Corporation
2017-20 2017-20
Resolution with attached Apportionment Drain and Special Assessment Reports
2017-19 2017-19
Resolution pledging the full faith and credit of the County to back the sale of the Waltz and Sturgis Drain Bonds
2017-18 2017-18
Resolution authorizing Sheriff’s Office to contract with the Michigan Department of Corrections for Bed Rental
2017-17 2017-17
Resolution supporting participation of Clinton County in the Lansing Regional Brownfields Coalition
2017-16 2017-16
Resolution adopting County Budget, General Appropriations Act and Millage
2017-15 2017-15
Resolution deactivating Clinton County Historical Commission
2017-14 2017-14
Resolution proclaiming November as Homeless Awareness Month
2017-13 2017-13
Resolution opposing Passage of SB 386 of 2017 General Property Tax Act
2017-12 2017-12
Resolution approving Administrative Updates to 9-1-1 Plan
2017-11 2017-11
Resolution approving Tri-County Aging Annual Implementation Plan FY 2018
2017-10 2017-10
Resolution authorizing County Clerk to apply for grant for purchase of new voting equipment
2017-9 2017-9
Resolution to Preserve the Public Mental Health System May 30 2017
2017-8 2017-8
Resolution imposing 2017 Summer Property Tax Levy pursuant to Public Act 357 of 2004 and Certification of County Millage
2017-7 2017-7
Resolution for Representation at State Equalization 2017
2017-6 2017-6
Resolution adopting Final County Equalization 2017
2017-5 2017-5
Resolution in compliance with Publicly Funded Health Insurance Act 152 of 2011
2017-4 2017-4
Resolution adopting Trustee changes for Post Retirement Health Care Plan Trust
2017-3 2017-3
Resolution authorizing the submission of a Michigan Natural Resources Trust Fund Development Grant Application 2017
2017-2 2017-2
Resolution to Grant in Part and Deny in Part a Freedom of Information Act Appeal
2017-1 2017-1
Resolution approving continuation of participating in Greater Lansing Area Storm Water Program
2016-21 2016-21
Resolution to Increase Monthly Telephone Surcharge for 911 Services on July 1 2017
2016-20 2016-20
Resolution supporting participation of Clinton County in the Lansing Regional Brownfields Coalition
2016-19 2016-19
Resolution with attached Apportionment Drain and Special Assessment Reports
2016-18 2016-18
Resolution proclaiming November 12-20 2016 as Homeless Awareness Week
2016-17 2016-17
Resolution adopting 2017 County Budget, General Appropriations Act and Millage
2016-16 2016-16
Resolution Authorizing Contract between Sheriff and MDOC to rent beds
2016-15 2016-15
Adopting the Restated Post-Retirement Health Care Plan and Trust Agreement
2016-14 2016-14
Resolution approving Tri-County Office on aging multi-year plan for FY 2017-2019
2016-13 2016-13
Resolution in support of Michigan Child Protection Registry
2016-12 2016-12
Resolution imposing 2016 Summer Property Tax Levy
2016-11 2016-11
Resolution regarding Public Act 152 of 2011
2016-10 2016-10
Resolution adopting Comprehensive Master Plan
2016-9 2016-9
Resolution for Representation at State Equalization 2016
2016-8 2016-8
Resolution adopting 2016 County Equalization
2016-7 2016-7
Resolution Authorizing Submission of Ballot Proposal for 911 Operating Surcharge
2016-6 2016-6
Resolution opposing Section 298 of Executive Budget Proposal for FY 2017 CMH
2016-5 2016-5
Land and Water Conservation Fund Grant Resolution Motz Park
2016-4 2016-4
Recreational Passport Grant Resolution Motz Park
2016-3 2016-3
Resolution authorizing Michigan Natural Resources Trust Fund Development Grant Motz Park
2016-2 2016-2
Resolution authorizing call of Bonds Health Department
2016-1 2016-1
Resolution in Honor of Sara Clark Pierson
2015-18 2015-18
Resolution adopting Non Motorized Facilities Plan
2015-17  2015-17
Resolution approving Apportionment Report, Drain and Special Assessments
2015-16 (PDF) 2015-16 (PDF)
Resolution to transfer Padgett Park to Southern Clinton County Municipal Utility Authority.
2015-15 2015-15
Resolution to adopt the 2016 Clinton County Budget, General Appropriations Act and Millage.
2015-14 (PDF) 2015-14 (PDF)
Resolution approving a reduction in the Clinton County Post Retirement Health Care Trust Fund assumed rate of return on investments from 7% to 6.5%.
2015-13 (PDF) 2015-13 (PDF)
Resolution in honor of Robert Sheehan.
2015-12 (PDF) 2015-12 (PDF)
Resolution approving easement agreement for Clinton County Central Dispatch Tower.
2015-11 (PDF) 2015-11 (PDF)
Resolution approving Tri-County Office On Aging's Annual Implementation Plan for FY 2016.
2015-10 (PDF) 2015-10 (PDF)
Resolution to adopt the Tri-County Regional Hazard Mitigation Plan.
2015-9 (PDF) 2015-9 (PDF)
Resolution pledging full faith and credit of the County Of Clinton for the Cutler and Extension Drain Notes - Series 2015.
2015-8 (PDF) 2015-8 (PDF)
Resolution adopting Summer Property Tax Levy and County Millage Rate.
2015-7 (PDF) 2015-7 (PDF)
Resolution amendments to Solid Waste Management Plan.
2015-6 (PDF) 2015-6 (PDF)
Resolution in compliance with Section 3 of PA 152 Of 2011 - Health Insurance.
2015-5 (PDF) 2015-5 (PDF)
Resolution for representation at State Equalization.
2015-4 (PDF) 2015-4 (PDF)
Resolution for adoption of final County Equalization 2015.
2015-3 (PDF) 2015-3 (PDF)
Resolution congratulating the Arts Council Of Greater Lansing on its 50th Anniversary.
2015-2 (PDF) 2015-2 (PDF)
Resolution re-establishing the Clinton County Community Corrections Board and authorizing the Board to make a Community Corrections Grant Application.
2015-1 (PDF) 2015-1 (PDF)
Resolution requesting Building Authority Call Courthouse Bonds.
2014-21 (PDF) 2014-21 (PDF)
Resolution adopting Clinton County 2015-2019 Park, Recreation and Open Space Plan.
2014-20 (PDF) 2014-20 (PDF)
Resolution supporting Clinton County's Participation in Lansing Regional Brownfield Coalition.
2014-19 (PDF) 2014-19 (PDF)
Resolution approving apportionment, drain and special assessments.
2014-18 (PDF) 2014-18 (PDF)
Resolution adopting County budget and millage.
2014-17 (PDF) 2014-17 (PDF)
Resolution in honor Of Tri-County Office On Aging's 40th Anniversary.
2014-16 (PDF) 2014-16 (PDF)
Resolution naming French Road public access site.
2014-15 (PDF) 2014-15 (PDF)
Resolution in honor of Community Mental Health's 50th Anniversary.
2014-14 (PDF) 2014-14 (PDF)
Resolution supporting HCR 31 calling for the U.S. Environmental Protection Agency and the Army Corps of Engineers to withdraw their proposed rule expanding the definition of
2014-13 (PDF) 2014-13 (PDF)
Resolution opposing HB 5097 and SB 850 Regarding Public Employer Relations Act (PERA).
2014-12 (PDF) 2014-12 (PDF)
Resolution naming the County Park and lakes.
2014-11 (PDF) 2014-11 (PDF)
Resolution imposing 2014 Summer Property Tax Levy Pursuant to Public Act 357 of 2004, and Notice of Certification of County Allocated Tax Levy.
2014-10 (PDF) 2014-10 (PDF)
Resolution for third amendment to Board Of Commissioners' Cafeteria Plan.
2014-9 (PDF) 2014-9 (PDF)
Resolution for representation at State Equalization 2014.
2014-8 (PDF) 2014-8 (PDF)
Resolution adopting final County Equalization 2014.
2014-7 (PDF) 2014-7 (PDF)
Resolution pledging full faith and credit for the sale of the Bath Highway Drain notes.
2014-6 (PDF) 2014-6 (PDF)
Resolution relinquishing the Loesch Sanitary Seer Drain Drainage District to the Charter Township of Dewitt.
2014-5 (PDF) 2014-5 (PDF)
Resolution in compliance with Section 3 of Public Act 152 of 2011, known as the
2014-4 (PDF) 2014-4 (PDF)
Resolution supporting restoration of the Community Mental Health General Fund Appropriation.
2014-3 (PDF) 2014-3 (PDF)
Resolution to exempt Clinton County property tax revenues from capture by the Dewitt Charter Township Corridor Improvement Authority.
2014-2 (PDF) 2014-2 (PDF)
Resolution for tobacco-free areas.
2014-1 (PDF) 2014-1 (PDF)
Resolution regarding Stace Drain Note, Series 2014.
2013-22 (PDF) 2013-22 (PDF)
Resolution thanking Agro-Culture Liquid Fertilizers for their significant community investment.
2013-21 (PDF) 2013-21 (PDF)
Resolution approving apportionment, drain and special assessment reports and authorizing local units to spread millages and assessments contained in the reports.
2013-20 (PDF) 2013-20 (PDF)
Resolution approving special assessment rolls and authorizing issuance of bonds for the Park Lake Level Improvement Project.
2013-19 (PDF) 2013-19 (PDF)
Resolution to establish a Tri-County Regional Brownfield Redevelopment Coalition and to allow Clinton County to support or be a party to a grant application to the U.S. EPA.
2013-18 (PDF) 2013-18 (PDF)
Resolution adopting 2014 County Budget.
2013-17 (PDF) 2013-17 (PDF)
Resolution to adopt an ordinance amending the Soil Erosion and Sedimentation Control Ordinance.
2013-16 (PDF) 2013-16 (PDF)
Resolution amendment/supplement to OR-01-05 Clinton County Zoning Ordinance - Ordinance NO OR 101-13.
2013-15 (PDF) 2013-15 (PDF)
Resolution encouraging a local CMH system with equitable funding.
2013-14 (PDF) 2013-14 (PDF)
Resolution approving the purchase of real property -
2013-13 (PDF) 2013-13 (PDF)
Resolution thanking state representative Tom Leonard for his service to Clinton County.
2013-12 (PDF) 2013-12 (PDF)
Resolution approving the Tri-County Office On Aging's Fiscal Year 2014-2016 Multi-year Plan.
2013-11 (PDF) 2013-11 (PDF)
Resolution approving the 2013-2016 Momentum Lansing Region CEDS (Comprehensive Economic Development Strategy).
2013-10 (PDF) 2013-10 (PDF)
Resolution thanking Senator Rick Jones for his service to Clinton County.
2013-9 (PDF) 2013-9 (PDF)
Resolution deactivating the County Agricultural Preservation Board for an indefinite period.
2013-8 (PDF) 2013-8 (PDF)
Resolution imposing 2013 Summer Property Tax Levy Pursuant to Public Act 357 of 2004, and Notice Of Certification of County Allocated Tax Levy.
2013-7 (PDF) 2013-7 (PDF)
Resolution for representation at State Equalization 2013.
2013-6 (PDF) 2013-6 (PDF)
Resolution adopting final County Equalization 2013.
2013-5 (PDF) 2013-5 (PDF)
Resolution regarding compliance with Section 3 of Public Act 152 Of 2011 Publicly Funded Health Insurance Act.
2013-4 (PDF) 2013-4 (PDF)
Resolution approving sale of real estate (old Juvenile Court Building).
2013-3 (PDF) 2013-3 (PDF)
Resolution to adopt an ordinance amending the Soil Erosion and Sedimentation Control Ordinance.
2013-2 (PDF) 2013-2 (PDF)
Resolution approving revisions to the Greater Lansing Regional Committee on Phase II Nonpoint Source Pollution Prevention Memorandum of Agreement and appointment of the representative to the Committee.
2013-1 (PDF) 2013-1 (PDF)
Resolution adopting the modified final 911 Service Plan and Plan Service District, Findings of Fact on the Request by the Ingham County Board Of Commissioners and approving the Primary PSAP Service of Ingham County Central Dispatch to the 425 Areas Subject to Conditions.
2012-23 (PDF) 2012-23 (PDF)
Resolution to authorize County Administrator to negotiate a service contract with the Capital Area Humane Society.
2012-22 (PDF) 2012-22 (PDF)
Resolution - Steel & Walbridge Drain Bonds - series 2013.
2012-21 (PDF) 2012-21 (PDF)
Resolution approving apportionment, drain and special assessment reports and authorizing local units to spread millages and assessments contained in the reports.
2012-20 (PDF) 2012-20 (PDF)
Resolution for sale of Oakland Street Property - Old Juvenile Court Building.
2012-19 (PDF) 2012-19 (PDF)
Resolution tentatively approving 911 Service Plan and Plan Service District and Schedule Public Hearing.
2012-18 (PDF) 2012-18 (PDF)
Resolution adopting 2013 County Budget, General Appropriations Act and Millage.
2012-17 (PDF) 2012-17 (PDF)
Big Horn Drain bonds, series 2012.
2012-16 (PDF) 2012-16 (PDF)
Resolution authorizing first amendment to the agreement between the State of Michigan, Department of Corrections and Clinton County and Clinton County Sheriff's Office to house offenders at the Clinton County Jail (Contract #20100078b).
2012-15 (PDF) 2012-15 (PDF)
Resolution approving Tri-County Aging Consortium's area plan for FY 2013.
2012-14 (PDF) 2012-14 (PDF)
Resolution supporting Clinton area transit millage renewal proposal.
2012-13 (PDF) 2012-13 (PDF)
Resolution imposing 2012 Summer Property Tax Levy pursuant to Public Act 357 of 2004, and Notice Of Certification of County Allocated Tax Levy.
2012-12 (PDF) 2012-12 (PDF)
Resolution approving ground lease for Clinton County Central Dispatch Tower.
2012-11 (PDF) 2012-11 (PDF)
Resolution to request that the Michigan Department Of Community Health designate the Community Mental Health Authority Of Clinton, Eaton and Ingham counties as the Coordinating Agency For Clinton County effective October 1, 2012.
2012-10 (PDF) 2012-10 (PDF)
Resolution to authorize a ballot proposal for separate tax limitations.
2012-9 (PDF) 2012-9 (PDF)
Resolution for representation at State Equalization 2012.
2012-8 (PDF) 2012-8 (PDF)
Resolution for adoption of County Equalization 2012.
2012-7 (PDF) 2012-7 (PDF)
Resolution in compliance with Public Act 152 of 2011 Regarding Publicly Funded Health Insurance.
2012-5 (PDF) 2012-5 (PDF)
Resolution establishing the Park Lake Level District.
2012-4 (PDF) 2012-4 (PDF)
Resolution combining the offices of County Clerk and County Register of Deeds into one office.
2012-6 (PDF) 2012-6 (PDF)
Resolution authorizing calling of 2003 capital improvement bonds.
2012-3 (PDF) 2012-3 (PDF)
Resolution - Recreation Passport Grant Application - Motz County Park Vault Toilet and Landscaping.
2012-2 (PDF) 2012-2 (PDF)
Resolution to establish a credit card use policy in accordance with Public Act 226 of 1995.
2012-1 (PDF) 2012-1 (PDF)
Resolution to change trustee of Post Retirement Health Care Plan Trust.
2011-22 (PDF) 2011-22 (PDF)
Resolution amending fee schedule for digital information in the County Clerks Office.
2011-21 (PDF) 2011-21 (PDF)
Resolution to approve Register of Deeds electronically recording documents.
2011-20 (PDF) 2011-20 (PDF)
Resolution to approve Register of Deeds acceptance of credit card transactions.
2011-19 (PDF) 2011-19 (PDF)
Resolution to approve Register of Deeds digital reproduction of records fee.
2011-18 (PDF) 2011-18 (PDF)
Resolution approving apportionment, drain and special assessment reports and authorizing local units to spread millages and assessments contained in the reports.
2011-17 (PDF) 2011-17 (PDF)
Resolution to establish a Tri-County Regional Brownfield Redevelopment Coalition and to allow Clinton County to support or be a party to a grant application to the U.S. EPA.
2011-16 (PDF) 2011-16 (PDF)
Resolution to adopt the Clinton County Emergency Operations Plan as the official Emergency Operations Plan for Clinton County.
2011-15 (PDF) 2011-15 (PDF)
Resolution - Proclamation Supporting Those Who Serve.
2011-14 (PDF) 2011-14 (PDF)
Resolution to adopt the 2012 Clinton County Budget, General Appropriations Act and Millage.
2011-13 (PDF) 2011-13 (PDF)
Resolution accepting Tri-County Office On Aging's Area Plan for FY 2012.
2011-12 (PDF) 2011-12 (PDF)
Resolution Michigan Natural Resources Trust Fund (MNRTF) Project Agreement for Motz County Park Addition.
2011-11 (PDF) 2011-11 (PDF)
Resolution to establish fees for digital information from the County Clerks Office.
2011-10 (PDF) 2011-10 (PDF)
Resolution to adopt an ordinance imposing a moratorium on the issuance of permits, licenses or approvals for wind energy systems.
2011-9 (PDF) 2011-9 (PDF)
Resolution of support:
2011-8 (PDF) 2011-8 (PDF)
Resolution imposing 2011 Summer Property Tax Levy pursuant to Public Act 357 Of 2004, and Notice of Certification of County Allocated Tax Levy.
2011-7 (PDF) 2011-7 (PDF)
Resolution approving ground lease for Clinton County Central Dispatch Tower.
2011-6 (PDF) 2011-6 (PDF)
Resolution for representation at State Equalization.
2011-5 (PDF) 2011-5 (PDF)
Resolution for adoption of final County Equalization 2011.
2011-4 (PDF) 2011-4 (PDF)
Resolution authorizing the Clinton County Brownfield Redevelopment Authority to enter into a grant agreement with the Michigan Department Of Environmental Quality for a Brownfield Redevelopment Grant.
2011-3 (PDF) 2011-3 (PDF)
Resolution to adopt Ordinance No. 2011-1 Retaining the Clinton County Planning Commission pursuant to the Michigan Planning Enabling Act And repealing any and all ordinances in conflict.
2011-2 (PDF) 2011-2 (PDF)
Resolution authorizing the second amendment to the Clinton County Board of Commissioners Cafeteria Plan.
2011-1 (PDF) 2011-1 (PDF)
Resolution authorizing submission of ballot proposal for 911 operating surcharge.
2010-20 (PDF) 2010-20 (PDF)
Resolution to exempt Clinton County property tax revenues from capture by the Bath Charter Township Downtown Development Authority.
2010-19 (PDF) 2010-19 (PDF)
Resolution to participate in the preparation of a Tri-County region hazard mitigation plan by the Tri-County Regional Planning Commission.
2010-18 (PDF) 2010-18 (PDF)
Resolution approving apportionment, drain and special assessment reports and authorizing local units to spread millages and assessments contained in the reports.
2010-17 (PDF) 2010-17 (PDF)
Resolution to adopt the 2011 Clinton County Budget, General Appropriations Act and Millage.
2010-16 (PDF) 2010-16 (PDF)
Resolution adopting Clinton County Hazardous Mitigation Plan.
2010-15 (PDF) 2010-15 (PDF)
Resolution supporting the adoption of Senate Bill 449 as written by the House of Representatives regarding law enforcement certification.
2010-14 (PDF) 2010-14 (PDF)
Resolution to support a kitchen incubator for the mid-Michigan area.
2010-13 (PDF) 2010-13 (PDF)
Resolution approving the Tri-County Aging Consortium Area Plan for FY 2011.
2010-12 (PDF) 2010-12 (PDF)
Resolution imposing 2010 Summer Property Tax Levy Pursuant to Public Act 357 Of 2004, and Notice of Certification Of County Allocated Tax Levy.
2010-11 (PDF) 2010-11 (PDF)
Resolution proclaiming May 2010 Older Americans Month Theme:
2010-10 (PDF) 2010-10 (PDF)
Resolution urging implementation of the State Substance Abuse Treatment and Prevention Allocation Formula.
2010-9 (PDF) 2010-9 (PDF)
Resolution supporting the Tri-County Regional Planning Commission 2010-2013 Revised Comprehensive Economic Development Strategy (CEDS).
2010-8 (PDF) 2010-8 (PDF)
Resolution adopting Ordinance #66-09B, Amendment/supplement to the Clinton County Zoning Ordinance for Utility Scale Wind Energy Systems.
2010-7 (PDF) 2010-7 (PDF)
Resolution adopting Ordinance #66-09A, Amendment/supplement to the 2005 Clinton County Zoning Ordinance for On-site, Small Scale Wind Energy Systems.
2010-6 (PDF) 2010-6 (PDF)
Resolution for representation at State Equalization 2010.
2010-5 (PDF) 2010-5 (PDF)
Resolution for adoption Of Final County Equalization 2010.
2010-4 (PDF) 2010-4 (PDF)
Resolution supporting the grant application by Tricounty Regional Planning Commission for a 3-Year Economic Development Administration (EDA) Planning Grant.
2010-3 (PDF) 2010-3 (PDF)
Resolution authorizing application for a 2010 Michigan Natural Resources Trust Fund Grant to acquire the 260-acre Searles construction property for public outdoor recreation.
2010-2 (PDF) 2010-2 (PDF)
Resolution acknowledging a waiver of the bidding requirements and affirming the selection of the Image Soft document management system.
2010-1 (PDF) 2010-1 (PDF)
Resolution in support of the final report of the Legislative Commission On Statutory Mandates.
2009-20 (PDF) 2009-20 (PDF)
Resolution authorizing agreement between the State of Michigan, Department of Corrections and Clinton County and Clinton County Sheriff's Office to House Offenders at the Clinton County Jail.
2009-19 (PDF) 2009-19 (PDF)
Resolution designating recovery zone.
2009-18 (PDF) 2009-18 (PDF)
Resolution approving apportionment, drain and special assessment reports and authorizing local units to spread millages and assessments contained in the reports.
2009-17 (PDF) 2009-17 (PDF)
Resolution in opposition to the current LEIN funding formula.
2009-16 (PDF) 2009-16 (PDF)
Resolution opposing a veto of MSU Extension and Michigan Agricultural Experiment Station funding by the state.
2009-15 (PDF) 2009-15 (PDF)
Resolution to adopt the 2010 Clinton County Budget, General Appropriations Act and Millage.
2009-14 (PDF) 2009-14 (PDF)
Resolution authorizing to proceed with the development of an intergovernmental agreement to share in the cost of new phone technology and to develop virtual backup capabilities.
2009-13 (PDF) 2009-13 (PDF)
Resolution of support for the Tri-County Regional Urban/Rural Service District/Boundary Committee and the pursuit of the 2009 LIAA Partnerships for Change: Sustainable Communities Grant.
2009-12 (PDF) 2009-12 (PDF)
Resolution approving the Tri-county Office On Aging Annual Implementation Plan for fiscal years 2010-2012.
2009-11 (PDF) 2009-11 (PDF)
Resolution urging the legislature and the governor to hold counties harmless from increased County Child Care Fund expenses associated with the agreement reached between the Department of Human Services and Children's Rights.
2009-10 (PDF) 2009-10 (PDF)
Resolution supporting Clinton Transit Millage Renewal Proposal.
2009-9 (PDF) 2009-9 (PDF)
Resolution in opposition to Senate Joint Resolution H.
2009-8 (PDF) 2009-8 (PDF)
Resolution imposing 2009 Summer Property Tax Levy Pursuant to Public Act 357 of 2004 and Notice Of Certification Of County Allocated Tax Levy.
2009-7 (PDF) 2009-7 (PDF)
Resolution for approval of Capital Region Airport Authority's Revised Memorandum Of Understanding to Site an Airport Incinerator.
2009-6 (PDF) 2009-6 (PDF)
Resolution regarding public health funding crisis.
2009-5 (PDF) 2009-5 (PDF)
Resolution authorizing the first amendment to the Clinton County Board Of Commissioners Cafeteria Plan.
2009-4 (PDF) 2009-4 (PDF)
Resolution for representation at State Equalization 2009.
2009-3 (PDF) 2009-3 (PDF)
Resolution for adoption of County Equalization 2009.
2009-2 (PDF) 2009-2 (PDF)
Resolution to apply for a 2009 Michigan Natural Resources Trust Fund grant to acquire the Searles construction property for public outdoor recreation purposes.
2009-1 (PDF) 2009-1 (PDF)
Resolution approving Brownfield Redevelopment Authority bylaws.
2008-23 (PDF) 2008-23 (PDF)
Resolution authorizing the first amendment to the Post Retirement Health Care Plan and Trust.
2008-22 (PDF) 2008-22 (PDF)
Resolution approving project agreement TF07-11 Motz County Park Development.
2008-20 (PDF) 2008-20 (PDF)
Resolution adopting Comprehensive Master Plan.
2008-19 (PDF) 2008-19 (PDF)
Resolution adopting 2009 County Budget.
2008-18 (PDF) 2008-18 (PDF)
Resolution opposing HB 6112, a bill to create a new act known as the Corrections Officers Compulsory Arbitration Act.
2008-17 (PDF) 2008-17 (PDF)
Resolution adopting Smith Hall/Fairgrounds User Fee Adjustment.
2008-15 (PDF) 2008-15 (PDF)
Resolution supporting Clinton County Carpooling Initiative.
2008-14 (PDF) 2008-14 (PDF)
Resolution establishing a Brownfield Redevelopment Authority and appointing board members.
2008-13 (PDF) 2008-13 (PDF)
Resolution launching a green government initiative.
2008-12 (PDF) 2008-12 (PDF)
Resolution Imposing 2008 Summer Property Tax Levy Pursuant to Public Act 357 of 2004, and Notice of Certification of County Allocated Tax Levy.
2008-11 (PDF) 2008-11 (PDF)
Resolution to Revise the Intercounty Agreement for Creation of the Mid-south Substance Abuse Commission.
2008-10 (PDF) 2008-10 (PDF)
Resolution of Intent to Create and Provide For the Operation of a Brownfield Redevelopment Authority for Clinton County Pursuant to and in Accordance With the Provisions of Act 381 of the Public Act of the State of Michigan Of 1996, as Amended.
2008-9 (PDF) 2008-9 (PDF)
Community Development Block Grant resolution.
2008-8 (PDF) 2008-8 (PDF)
Resolution to authorize a ballot proposal for separate tax limitations.
2008-7 (PDF) 2008-7 (PDF)
Resolution for representation at State Equalization 2008.
2008-6 (PDF) 2008-6 (PDF)
Resolution for adoption of final County Equalization 2008.
2008-5 (PDF) 2008-5 (PDF)
Resolution Adopting the Clinton County 2008-2012 Park, Recreation and Open Space Plan.
2008-4 (PDF) 2008-4 (PDF)
Resolution Approving Revisions to the Greater Lansing Regional Committee On Phase II Nonpoint Source Pollution Prevention and Memorandum of Agreement and Appointment of the Representative to the Committee.
Affidavit (PDF) Affidavit (PDF)
Affidavit to accompany 911 Resolution 2008-2.
2008-3 (PDF) 2008-3 (PDF)
Resolution Permitting Members of the Central Dispatch Administrative Policy Board to Receive Per Diems and Administrative Findings With Regard to Communication Service Providers and Emergency Service Providers.
2008-2 (PDF) 2008-2 (PDF)
Resolution to adopt monthly 911 surcharge with Clinton County.
2008-1 (PDF) 2008-1 (PDF)
Resolution to amend the Clinton County Final 911 Service Plan.
2007-21 (PDF) 2007-21 (PDF)
Resolution on naming of rail trail.
2007-20 (PDF) 2007-20 (PDF)
Resolution to authorize administrator to execute agreement for reciprocal building inspection.
2007-19 (PDF) 2007-19 (PDF)
Resolution to endure parity in use of county resources for recycling and waste management initiatives.
2007-18 (PDF) 2007-18 (PDF)
Resolution to support good neighbors proposal.
2007-17 (PDF) 2007-17 (PDF)
Resolution amending Resolution 2007-14 Adopting Apportionment Report, Authorizing Local Units to Spread Millages, Drain and Special Assessments Contained in the Drain Report and Amended Apportionment Report.
2007-16 (PDF) 2007-16 (PDF)
Resolution supporting Michigan milk producer associations expansion project.
2007-15 (PDF) 2007-15 (PDF)
Resolution for change of trustee of the post retirement health care plan trust.
2007-14 (PDF) 2007-14 (PDF)
Resolution authorizing local units to spread millages, drain and special assessments contained in the apportionment, drain and special assessment reports.
2007-13 (PDF) 2007-13 (PDF)
Resolution to adopt the 2008 Clinton County Budget, General Appropriations Act and Millage.
2007-12 (PDF) 2007-12 (PDF)
Resolution approving the MNRTF Grant Application Supplement for Motz County Park Development.
2007-11 (PDF) 2007-11 (PDF)
Resolution approving Tri-county Office On Aging's annual implementation plan fiscal year 2008.
2007-10 (PDF) 2007-10 (PDF)
Resolution imposing 2007 summer property tax levy pursuant to Public Act 357 of 2004, and notice of certification of county allocated tax levy.
2007-9 (PDF) 2007-9 (PDF)
Resolution for development of Fell Farm Wetlands.
2007-8 (PDF) 2007-8 (PDF)
Resolution regarding the state budget crisis.
2007-7 (PDF) 2007-7 (PDF)
Resolution supporting the secretary of state's organ donation
2007-6 (PDF) 2007-6 (PDF)
Resolution supporting Senate bills 410 and 411 Regarding the Emergency Service Enabling Act.
2007-5 (PDF) 2007-5 (PDF)
Resolution for representation at Final County Equalization.
2007-4 (PDF) 2007-4 (PDF)
Resolution adopting 2007 Final County Equalization.
2007-3 (PDF) 2007-3 (PDF)
Resolution amending Resolution 2006-33 Authorizing Revision to the County's Cash Disbursement/payment Policy.
2007-2 (PDF) 2007-2 (PDF)
Resolution approving MNRTF Grant Application For the Motz County Park Development.
2007-1 (PDF) 2007-1 (PDF)
Resolution regarding robo calls.
2006-33 (PDF) 2006-33 (PDF)
Resolution Authorizing Revision to Clinton County's Cash Disbursement/Payment Policy.
2006-32 (PDF) 2006-32 (PDF)
Resolution Committing to Take a Proactive Role in Economic Development.
2006-31 (PDF) 2006-31 (PDF)
Resolution Amending Resolution 1998-33 and Approval of Revised Investment Policy.
2006-30 (PDF) 2006-30 (PDF)
Resolution opposing House Bill 6391 Amending the General Property Tax Act.
2006-29 (PDF) 2006-29 (PDF)
Resolution supporting Historic Designation of Old US-27.
2006-28 (PDF) 2006-28 (PDF)
Resolution Authorizing Local Units to Spread Millages, Drain and Special Assessments contained in the Apportionment, Drain and Special Assessment Reports.
2006-27 (PDF) 2006-27 (PDF)
Resolution to Adopt the 2007 Clinton County Budget, General Appropriations Act and Millage.
2006-25 (PDF) 2006-25 (PDF)
Resolution to Support the Acquisition of Central Michigan Railway by the State of Michigan in a cooperative arrangement with Clinton, Ionia, and Shiawassee Counties.
2006-24 (PDF) 2006-24 (PDF)
Resolution accepting Searles' Property Acquisition Grant Amendment.
2006-23 (PDF) 2006-23 (PDF)
Resolution approving Tri-County Office of Aging's Area Plan Fiscal Years 2007-2009.
2006-22 (PDF) 2006-22 (PDF)
Resolution Authorizing Pre-payment of Cash Rentals to the Building Authority for the purpose of calling the Old Jail Bonds.
2006-21 (PDF) 2006-21 (PDF)
Resolution to Establish Filing Fees for Personal Protection Orders.
2006-20 (PDF) 2006-20 (PDF)
Friends of the Maple River Resolution.
2006-19 (PDF) 2006-19 (PDF)
Resolution Pledging Full Faith and Credit for the Creek Side Drain Project.
2006-18 (PDF) 2006-18 (PDF)
Resolution Authorizing the Adoption of the Federally Mandated Regionalization of Homeland Security through the Clinton County Emergency Services Department and Local Planning Team (LPT).
2006-17 (PDF) 2006-17 (PDF)
Fell Property Easement Resolution.
2006-16 (PDF) 2006-16 (PDF)
Resolution Imposing 2006 Summer Property Tax Levy pursuant to Public Act 357 of 2004, and Notice of Certification of County Allocated Tax Levy.
2006-15 (PDF) 2006-15 (PDF)
Resolution Opposing Legislation that would allow County Boards of Commissioners to assume the powers of its Road Commission.
2006-14 (PDF) 2006-14 (PDF)
Resolution to Encourage Shared Funding for Recycling Services.
2006-13 (PDF) 2006-13 (PDF)
Mid-Michigan Slow Down to Get Around Resolution.
2006-12 (PDF) 2006-12 (PDF)
Resolution to Encourage Members of the Michigan Legislature to support 9-1-1 Michigan by acting in a Timely and Collaborative Manner to actively pursue 9-1-1 Funding Mechanisms that are Reliable and Equitable across Technology Lines.
2006-11 (PDF) 2006-11 (PDF)
Resolution for Representation at State Equalization 2006.
2006-10 (PDF) 2006-10 (PDF)
Resolution for Adoption of County Equalization 2006.
2006-9 (PDF) 2006-9 (PDF)
Resolution authorizing issuance and sale of 2006 Capital Improvement Bonds for Health Department.
2006-7 (PDF) 2006-7 (PDF)
Resolution Endorsing and Supporting the Tri-County Regional Planning Commission's
2006-6 (PDF) 2006-6 (PDF)
Resolution supporting Tri-County Office on Aging's Long Term Care Single Point of Entry Proposal.
2006-5 (PDF) 2006-5 (PDF)
Michigan State Housing Development Authority (MSHDA) Community Development Block Grant Resolution.
2006-4 (PDF) 2006-4 (PDF)
Resolution to issue Bonds to construct a Building for the District Health Department.
2006-3 (PDF) 2006-3 (PDF)
Resolution to approve the Health Department Building Real Estate Sale and Lease of Property.
2006-2 (PDF) 2006-2 (PDF)
Resolution to approve First Supplement to Contract to Permit Refunding (Refinancing) of the Clinton County Courthouse Building Bonds.
2006-1 (PDF) 2006-1 (PDF)
Resolution urging the State of Michigan to pay invoices and obligations in a timely manner.
2005-39 (PDF) 2005-39 (PDF)
Resolution Supporting Regional Collaboration Efforts.
2005-38 (PDF) 2005-38 (PDF)
Resolution Amending Resolution 2003-19 Establishing Fees for Identified Digital Information in the Treasurer's Office.
2005-37 (PDF) 2005-37 (PDF)
Resolution authorizing Grant match for the City of Lansing's COPS Interoperable Voice and Date Grant.
2005-36 (PDF) 2005-36 (PDF)
Resolution regarding Eminent Domain and the Use to Acquire Private Property for Public Purposes.
2005-35 (PDF) 2005-35 (PDF)
Resolution for 911 Services Monthly Land Line Telephone Surcharge Rate.
2005-34 (PDF) 2005-34 (PDF)
Resolution Approving Acceptance of Credit Card Payment by the County Clerks Office.
2005-33 (PDF) 2005-33 (PDF)
Resolution Approving Acceptance of Credit Card Payments by the County Treasurer's Office.
2005-32 (PDF) 2005-32 (PDF)
Resolution Establishing Planning and Zoning Fees.
2005-31 (PDF) 2005-31 (PDF)
Resolution Amending Resolution 2005-25 Adopting the Apportionment Report.
2005-30 (PDF) 2005-30 (PDF)
Resolution Supporting the Establishment of the Heart of Michigan Trails and Greenways Partnership.
2005-29 (PDF) 2005-29 (PDF)
Code Enforcement Resolution Establishing Fees.
2005-28 (PDF) 2005-28 (PDF)
Tri-County Regional Planning Commission Resolution Regarding CEDS Annual Update Report for 2005.
2005-27 (PDF) 2005-27 (PDF)
Resolution Opposing HB 5124 Regarding Access To Register of Deeds Records.
2005-26 (PDF) 2005-26 (PDF)
Resolution Pledging Full Faith and Credit of Clinton County For Laingsburg Branch No. 1 Intercounty Drain Project Notes, Series 2005.
2005-25 (PDF) 2005-25 (PDF)
Resolution Authorizing Local Units to Spread Millages, Drain and Special Assessments Contained In The Apportionment, Drain and Special Assessment Reports.
2005-24 (PDF) 2005-24 (PDF)
Resolution Authorizing the 2006 Clinton County Budget, General Appropriations Act and Millage..
2005-23 (PDF) 2005-23 (PDF)
Resolution Opposing the Michigan Legislature Confiscating Remonumentation Funds.
2005-22 (PDF) 2005-22 (PDF)
Resolution Approving Acquisition of the Central Michigan Railroad Corridor under Certain Conditions.
2005-21 (PDF) 2005-21 (PDF)
Resolution to Authorize the Clinton County Recycling Program.
2005-20 (PDF) 2005-20 (PDF)
Resolution Designating the National Incident Management System (NIMS) as the Basis for all Incident Management in Clinton County, Michigan.
2005-19 (PDF) 2005-19 (PDF)
Resolution Authorizing Clinton County Clerk to Enter into Grant Agreement with the State for Purchase of New Voting Equipment to comply with the Help America Vote Act.
2005-18 (PDF) 2005-18 (PDF)
911 Plan Amendment Resolution.
2005-17 (PDF) 2005-17 (PDF)
Resolution Honoring Dr. Kenneth O. Slater.
2005-16 (PDF) 2005-16 (PDF)
Resolution Supporting Amendments to the General Property Tax Act Proposed by the Michigan Municipal League.
2005-15 (PDF) 2005-15 (PDF)
Resolution Approving Tri-County Office on Aging's AIP Plan Fiscal Year 2006
2005-14 (PDF) 2005-14 (PDF)
Resolution Accepting the Terms of the Land Acquisition Project Agreement between the County and the Department of Natural Resources for the Project commonly known as the Searles Property Acquisition.
2005-13 (PDF) 2005-13 (PDF)
Resolution Imposing 2005 Summer Property Tax Levy Pursuant to Public Act 357 of 2004, and Notice of Certification of County Allocated Tax Levy.
2005-12 (PDF) 2005-12 (PDF)
Resolution Adopting Ordinance OR-01-05 Amendments/Supplement to OR-1-95 the Clinton County Zoning Ordinance.
2005-11 (PDF) 2005-11 (PDF)
Resolution Adopting 9-1-1 Plan Amendment.
2005-10 (PDF) 2005-10 (PDF)
Resolution Congratulating the 2004 St. Johns High School Varsity Football Team.
2005-9 (PDF) 2005-9 (PDF)
Resolution for Adoption of Final County Equalization.
2005-8 (PDF) 2005-8 (PDF)
Resolution Recognizing Contributions of the Clinton County Road Commission.
2005-6 (PDF) 2005-6 (PDF)
Resolution in Support of Public Health Operations Hearing and Vision Screening.
2005-5 (PDF) 2005-5 (PDF)
Community Services Resolution - Commitment to Community Based Long Term Care Services and Support.
2005-4 (PDF) 2005-4 (PDF)
Resolution authorizing Ballot Language for Renewal of 911 Operating Surcharge on Phone Bills.
2005-3 (PDF) 2005-3 (PDF)
Resolution urging the Legislature to Amend P.A. 451 to provide Counties with the Option to waive Soil Erosion and Sedimentation Oversight for projects which already require DEQ permits.
2005-2 (PDF) 2005-2 (PDF)
Resolution Congratulating the 2004 DeWitt High School Varsity Football Team.
2005-1 (PDF) 2005-1 (PDF)
Resolution Congratulating the 2004 St. Johns High School Varsity Football Team.
2004-29 (PDF) 2004-29 (PDF)
Resolution amending resolution 2004-27 authorizing local units to spread millages, drain and special assessments contained in the apportionment and rain reports.
2004-28 (PDF) 2004-28 (PDF)
Resolution authorizing amending the Tri-county Aging Consortium Charter Agreement.
2004-27 (PDF) 2004-27 (PDF)
Resolution authorizing local units to spread millages, drain and special assessments contained in the apportionment and drain reports.
2004-26 (PDF) 2004-26 (PDF)
Resolution to adopt the 2005 Clinton County Budget, General Appropriations Act and Millage.
2004-25 (PDF) 2004-25 (PDF)
Resolution accepting the Comprehensive Economic Development Strategy (CEDS) Annual Review Report For 2004 and designating Tri-county Regional Planning Commission as the CEDS Committee for the Three-County District.
2004-24 (PDF) 2004-24 (PDF)
Resolution supporting Clinton Area Transit Millage Proposal.
2004-23 (PDF) 2004-23 (PDF)
Resolution to support the proposal to collect county general fund taxes in July and to continue county revenue sharing.
2004-22 (PDF) 2004-22 (PDF)
Resolution agreeing to participate in the Information Technology Master Mutual Aid Agreement.
2004-21 (PDF) 2004-21 (PDF)
Resolution Honoring Kent L. Armstrong.
2004-20 (PDF) 2004-20 (PDF)
Resolution endorsing Tri-County Office On Aging's annual implementation plan for FY2005.
2004-19 (PDF) 2004-19 (PDF)
Resolution to designate the zoning officials of Clinton County.
2004-18 (PDF) 2004-18 (PDF)
Resolution to Designate the Building Inspector of Clinton County.
2004-17 (PDF) 2004-17 (PDF)
Resolution to submit separate tax limitations to electors of Clinton County at the August 3, 2004 primary election.
2004-16 (PDF) 2004-16 (PDF)
Resolution adopting Phase II Non Point Source Pollution Prevention.
2004-15 (PDF) 2004-15 (PDF)
Resolution for Clinton Area Transit System Ballot Proposal For Millage.
2004-14 (PDF) 2004-14 (PDF)
Resolution designating the Drain Commissioner as the Soil Erosion Enforcement Agency for Clinton County.
2004-13 (PDF) 2004-13 (PDF)
Resolution supporting maintaining the level of public transit funding.
2004-12 (PDF) 2004-12 (PDF)
Resolution for representation at State Equalization in May 2004.
2004-11 (PDF) 2004-11 (PDF)
Resolution Adopting Final County Equalization 2004.
2004-10 (PDF) 2004-10 (PDF)
Work First Program Resolution Capital Area Michigan Works!
2004-9 (PDF) 2004-9 (PDF)
Voluntary insurance benefits resolution.
2004-8 (PDF) 2004-8 (PDF)
Resolution establishing compliance with Health Insurance Portability and Accountability Act (HIPPA).
2004-7 (PDF) 2004-7 (PDF)
E-911 administrative findings resolution.
2004-6 (PDF) 2004-6 (PDF)
Resolution authorizing applying for a Michigan Natural Resources Trust Fund (MNRTF) Grant to acquire the 42-acre Searles property for public outdoor recreation purposes.
2004-5 (PDF) 2004-5 (PDF)
Resolution of support to proposed tobacco tax increase to support health care services.
2004-4 (PDF) 2004-4 (PDF)
Resolution re: Edwards Intercounty Drain Bonds, Series 2004.
2004-3 (PDF) 2004-3 (PDF)
Resolution adopting notarization and notarial certification fees.
2004-2 (PDF) 2004-2 (PDF)
Resolution adopting photocopy and outgoing fax fees.
2004-1 (PDF) 2004-1 (PDF)
Code enforcement resolution.
2003-21 (PDF) 2003-21 (PDF)
Community Development Block Grant Resolution.
2003-20 (PDF) 2003-20 (PDF)
Resolution opposing the suggestion that state funding for MSU Extension be eliminated.
2003-19 (PDF) 2003-19 (PDF)
Resolution establishing fees for identified digital information in the Treasurer's office.
2003-18 (PDF) 2003-18 (PDF)
Resolution supporting the application to the U.S. Department of Commerce Economic Development Administration and recommend acceptance of the CEDS five year update of 2003.
2003-17 (PDF) 2003-17 (PDF)
Resolution authorizing local units to spread millages, drain and special assessments contained in the apportionment and drain reports.
2003-16 (PDF) 2003-16 (PDF)
Resolution to adopt the 2004 Clinton County Budget, General Appropriations act and millage.
2003-15 (PDF) 2003-15 (PDF)
Resolution establishing the Clinton County Enhanced Access Policy.
2003-14 (PDF) 2003-14 (PDF)
Resolution approving fee increases.
2003-13 (PDF) 2003-13 (PDF)
Resolution RE: Loesch Sanitary Sewer Drain Bond, Series 2003.
2003-12 (PDF) 2003-12 (PDF)
Resolution designating Brian Kench as the Clinton County Building Official.
2003-11 (PDF) 2003-11 (PDF)
Resolution authorizing implementation of a multi-year dog licensing program.
2003-10 (PDF) 2003-10 (PDF)
Resolution to authorize ACH and Electronic Transactions and approving the Clinton County ACH and Electronic Transactions Policy.
2003-9 (PDF) 2003-9 (PDF)
Resolution to revise the inter county agreement for the creation of the Mid-South Substance Abuse Commission.
2003-8 (PDF) 2003-8 (PDF)
Community Development block grant resolution.
2003-7 (PDF) 2003-7 (PDF)
Resolution urging amendments to the mobile home park statute.
2003-6 (PDF) 2003-6 (PDF)
Resolution to participate in the preparation of a Tri-County Region Hazard Mitigation Plan by the Tri-County Regional Planning Commission.
2003-5 (PDF) 2003-5 (PDF)
Resolution for representation at State Equalization 2003.
2003-4 (PDF) 2003-4 (PDF)
Resolution for adoption of County Equalization 2003.
2003-3 (PDF) 2003-3 (PDF)
Resolution establishing Register of Deeds Automation Fund pursuant to 2002 PA 698.
2003-2 (PDF) 2003-2 (PDF)
Resolution directing transfer of Section 5311 contracts to Clinton Area Transit System.
2003-1 (PDF) 2003-1 (PDF)
Resolution recognizing 911 operations center.
2002-32 (PDF) 2002-32 (PDF)
Resolution to approve the Intergovernmental Agreement under the Urban Cooperation Act for the Mid-Michigan District Health Department for Clinton, Gratiot and Montcalm Counties.
2002-31 (PDF) 2002-31 (PDF)
Bond Authorizing Resolution for Jail Expansion/Renovation Project.
2002-30 (PDF) 2002-30 (PDF)
Resolution Amending the 2002 Apportionment report and authorizing the local units to spread millages. (This resolution amends resolution 2002-28).
2002-29 (PDF) 2002-29 (PDF)
Resolution opposing state ballot proposals 3 and 4.
2002-28 (PDF) 2002-28 (PDF)
Resolution authorizing local units to spread millages, drain and special assessment contained in the apportionment and drain assessment reports.
2002-27 (PDF) 2002-27 (PDF)
Resolution to adopt the 2003 Clinton County budget, general appropriations act and millage.
2002-26 (PDF) 2002-26 (PDF)
Resolution authorizing publication of notice of intent to issue bonds under the revised municipal finance act for the Clinton County jail expansion and renovation project.
2002-25 (PDF) 2002-25 (PDF)
Resolution opposing "Health Michigan" ballot Proposal.
2002-24 (PDF) 2002-24 (PDF)
Resolution creating a community Mental Health Authority.
2002-23 (PDF) 2002-23 (PDF)
Resolution requesting an early termination to the existing contract which created the Clinton-Eaton-Ingham Community Mental Health authority under the urban cooperation act in order to create a community mental health authority.
2002-22 (PDF) 2002-22 (PDF)
Resolution supporting annexation reform.
2002-21 (PDF) 2002-21 (PDF)
Resolution to authorize an intergovernmental transfer to support a County Indigent Care Program.
2002-20 (PDF) 2002-20 (PDF)
Parking Resolution.
2002-19 (PDF) 2002-19 (PDF)
Resolution approving Tri-County office on aging annual fiscal implementation plan for fiscal year 2003.
2002-18 (PDF) 2002-18 (PDF)
Resolution congratulating the 2002 Bath Varsity Girls Softball Team.
2002-17 (PDF) 2002-17 (PDF)
Resolution directing the county economic development corporation to establish a grant program.
2002-16 (PDF) 2002-16 (PDF)
Resolution regarding local public health operation funding.
2002-15 (PDF) 2002-15 (PDF)
Depository and investment resolution for Clinton County.
2002-14 (PDF) 2002-14 (PDF)
Resolution to prevent loss of county revenues under the guise of FOIA requests for Register of Deeds records controlled by the statute.
2002-13 (PDF) 2002-13 (PDF)
Resolution transferring monies from delinquent tax revolving fund to the Post Retirement Health Care Trust Fund.
2002-12 (PDF) 2002-12 (PDF)
Resolution for representation at State Equalization 2002.
2002-11 (PDF) 2002-11 (PDF)
Resolution for adoption of county Equalization 2002.
2002-10 (PDF) 2002-10 (PDF)
Resolution congratulating the 2001-2002 Fowler Varsity Boys Basketball team.
2002-9 (PDF) 2002-9 (PDF)
Resolution appoint County department of Building and Zoning to enforce the state act regarding soil erosion and sedimentation control program.
2002-8 (PDF) 2002-8 (PDF)
Resolution revising premium cost-share for health insurance.
2002-7 (PDF) 2002-7 (PDF)
Resolution of the Clinton County Board of Commissioner adopting the County Controller form of Administration and specifying the duties and responsibilities associated with the position.
2002-6 (PDF) 2002-6 (PDF)
Resolution Recognizing Community Development Week April 1 - April 7, 2002.
2002-5 (PDF) 2002-5 (PDF)
Resolution Establishing Premium Cost-Share for Health Insurance Plan May 1, 2002, through April 30, 2003, with First Amendment to the Clinton County Board of Commissioners Amended and Restated Employee Benefit Plan (See also Resolution 2002-8 Revising Cost Share Premiums).
2002-4 (PDF) 2002-4 (PDF)
Resolution Establishing a Post Retirement Health Care Trust Fund with copy of Administrative Procedures, Certification of Continued Eligibility, Plan and Trust Agreement and Summary of Plan Description attached.
2002-3 (PDF) 2002-3 (PDF)
Resolution urging Michigan’s U.S. senators and members of Congress to support the efforts of the U.S. Department of Energy and the U.S. Nuclear Regulatory Commission to establish a permanent repository for high-level nuclear waste by Opening Yucca Mountain, Nevada.
2002-2 (PDF) 2002-2 (PDF)
Michigan proclamation for 4-H Centennial Celebration.
2002-1 (PDF) 2002-1 (PDF)
Community Development Block Grant Resolution.
2001-20 (PDF) 2001-20 (PDF)
Resolution regarding retiree health plan.
2001-19 (PDF) 2001-19 (PDF)
Resolution authorizing local unit to spread millages, drain and special assessments contained in the apportionment and drain reports.
2001-18 (PDF) 2001-18 (PDF)
Resolution adopting the 2002 Clinton County Budget, General Appropriations Act and Millage.
2001-17 (PDF) 2001-17 (PDF)
Resolution proclaiming October as Domestic Violence Awareness Month.
2001-16 (PDF) 2001-16 (PDF)
Resolution pledging full faith and credit of Clinton County to back the John Voltz Drainage Project bonds.
2001-15 (PDF) 2001-15 (PDF)
Resolution supporting term limit legislation.
2001-14 (PDF) 2001-14 (PDF)
Resolution condemning the terrorists acts against the United States on September 11, 2001.
2001-13 (PDF) 2001-13 (PDF)
Resolution - order and determination by the Clinton County Board of Commissioners to annex certain lands to the Village of Fowler.
2001-12 (PDF) 2001-12 (PDF)
Resolution - Department of Management and Budget Reduction in state revenue sharing.
2001-11 (PDF) 2001-11 (PDF)
Resolution authorizing chairperson to sign agreement 2002-0095 with the Michigan Department of Transportation.
2001-10 (PDF) 2001-10 (PDF)
Resolution for adoption of Deficit Elimination Plan.
2001-9 (PDF) 2001-9 (PDF)
Resolution for representation at State Equalization 2001.
2001-8 (PDF) 2001-8 (PDF)
Resolution for adoption of County Equalization 2001.
2001-7 (PDF) 2001-7 (PDF)
Resolution adopting order and determination by the Clinton County board of commissioners to annex certain lands to the village of Fowler, Michigan.
2001-6 (PDF) 2001-6 (PDF)
Resolution declaring April 22 to 28, 2001 as Crime Victims' Rights Week.
2001-5 (PDF) 2001-5 (PDF)
Resolution authorizing the juvenile prevention program.
2001-4 (PDF) 2001-4 (PDF)
Resolution of intent to apply for financial assistance for fiscal year 2002 under Act #51 of the Public Acts of 1951, as amended - public transportation.
2001-3 (PDF) 2001-3 (PDF)
Resolution of administrative findings (911 service plan).
2001-2 (PDF) 2001-2 (PDF)
Resolution adopting the final 911 service plan amendment.
2001-1 (PDF) 2001-1 (PDF)
Resolution electing the chairperson of the board to a one-year term.
2000-11 2000-11
Resolution of Acknowledgement - Participating Employer in the State of Michigan Deferred Compensation Plan II
2000-49 2000-49
PDR Application Thomas W. Hicks
2000-48 2000-48
PDR Application Donald A. Schneider
2000-47 2000-47
PDR Application Robert Boettger
2000-46 2000-46
PDR Application David W. Pohl
2000-45 2000-45
PDR Application James G. Farley
2000-44 2000-44
PDR Application James G. Farley
2000-43 2000-43
PDR Application Ronald Brown
2000-42 2000-42
PDR Application Lee R. Chant
2000-41 2000-41
PDR Application Chris Chant
2000-40 2000-40
PDR Application Lee R. Chant
2000-39 2000-39
PDR Application David & Diane Harper
2000-38 2000-38
PDR Application Louis Schneider
2000-37 2000-37
PDR Application Louis Schneider
2000-36 2000-36
Amending Resolution 2000-23 Authorizing Local Units to spread Millages
2000-35 2000-35
Creating a Green Space Commission
2000-34 2000-34
Bond Authorizing Resolution Bath Twp Chandler Rd Project
2000-33 2000-33
Approving Contract Bath Twp Chandler Road Project
2000-32 2000-32
911 Plan Amendment Resolution
2000-31 2000-31
PDR Application Doug & Chris Witt
2000-30 2000-30
PDR Application Neil Epkey
2000-29 2000-29
PDR Application Dennis Morrison
2000-28 2000-28
PDR Application Mary E. Thelen
2000-27 2000-27
PDR Application Eldon & Jerri Roberts
2000-26 2000-26
PDR Application Mary L. Rademacher
2000-25 2000-25
PDR Application Joe & Mary Villarreal
2000-24 2000-24
PDR Application Cosme & Maria Villareal
2000-23 2000-23
Authorizing Local Units to spread Millages
2000-22 2000-22
Resolution Adopting 2001 Budget
2000-21 2000-21
PDR Application Mark Finnila
2000-20 2000-20
PDR Application Robert, Larry, Richard Feldpausch
2000-19 2000-19
PDR Application Denis E. Rademacher
2000-18 2000-18
PDR Application Carl Geiger
2000-17 2000-17
PDR Application Bruce & Lois Schafer
2000-16 2000-16
PDR Application Mark & Arleita Schafer
2000-15 2000-15
PDR Application Michael Huhn
2000-14 2000-14
PDR Application Carl Huhn
2000-13 2000-13
Supporting Loudenslager for MAC Board
2000-12 2000-12
Community Development Block Grant Resolution
2000-10 2000-10
E911 Deficit Reduction Plan Resolution
2000-9 2000-9
Resolution urging continued funding of Amtrak Service
2000-8 2000-8
Resolution supporting Lansing to Chicago Air Passenger Service
2000-7 2000-7
E911 Telephone Surcharge Resolution
2000-6 2000-6
Representation at State Equalization
2000-5 2000-5
Equalization Values Resolution
2000-4 2000-4
Resolution Authorizing Bonds Watertown Sewer Project and Contract
2000-3 2000-3
Order of Determination Annexation Village of Westphalia
2000-2 2000-2
State Tax Commission Resolution
2000-1 2000-1
State Assessors Board Resolution
1999-32 1999-32
Amending Agreement and Charter of Capital Works
1999-31 1999-31
Homecare Option for Elders
1999-30 1999-30
Designating all Elected Officials and Management Staff as Unclassified and Setting Wages
1999-29 1999-29
Final Legislative Findings Resolution - Solid Waste
1999-28 1999-28
Special Waste
1999-27 1999-27
Approving Solid Waste Plan, New Ordinance
1999-26 1999-26
Opposing Non-Residents Right to Vote
1999-25 1999-25
Tax Reversion Resolution
1999-24 1999-24
Personal Property Tax Revenues
1999-23 1999-23
Authorizing Local Units to Spread Millages
1999-22 1999-22
Resolution to Purchase Greene County Code
1999-21 1999-21
Resolution Regarding MSHDA Grant Application
1999-20 1999-20
Resolution Bath Charter Twp Sewer Project
1999-19 1999-19
Supporting Interchange at I-69 & Chandler Rd
1999-18 1999-18
MERS Uniform Defined Contribution Program
1999-17 1999-17
Legislative Body Resolution Relating to Purchase Plan
1999-16 1999-16
ICMA Defined Contribution
1999-15 1999-15
Speed Limits Resolution
1999-14 1999-14
Deficit Reduction Resolution
1999-13 1999-13
Supporting CAHA
1999-12 1999-12
Representation at State Equalization
1999-11 1999-11
Adopting 1999 Final County Equalization
1999-10 1999-10
Congratulating Bath High Basketball Team
1999-8 & 9 1999-8 & 9
Treasurer's Borrowing Resolution
1999-7 1999-7
Supporting Regional Growth Trends
1999-6 1999-6
Bond Authorizing Resolution
1999-5 1999-5
Approving Contract with Bingham Twp.
1999-4 1999-4
Certificate Of Appreciation Maxwell Alderson
1999-3 1999-3
Farmland and Open Space Preservation
1999-2 1999-2
Approving DPW Contract with Bath Twp. Re: Water Supply Project Resolution
1999-1 1999-1
Treasurer Deposit & Investment Resolution
1998-52 1998-52
Resolution of Continuing Disclosure
1998-51 1998-51
Resolution of Appreciation Awarded to Lois A. Bracey
1998-50 1998-50
Resolution of Appreciation Awarded to Clifford T. Flood
1998-49 1998-49
Resolution Congratulating the 1998 Fowler Varsity Football Team
1998-48 1998-48
Resolution Congratulating the 1998 Fulton Varsity Football Team
1998-47 1998-47
Resolution Approving Project Plan for Veneer Specialties, Inc. Project
1998-46 1998-46
Resolution Adoption of the Hayworth & Extension Drain Bonds, Series 1999 Resolution, Pledging Full Faith and Credit
1998-45 1998-45
Resolution Approving the Amendment of the 1998 Apportionment Report (See also Resolution 1998-42)
1998-44 1998-44
Resolution Opposing HB5980 Regarding Road Commission Appointments
1998-43 1998-43
Resolution Designating Project Area, Establishing Project District Area, Confirming Appointment of Additional Directors to the Board of Directors of the EDC and Authorizing Public Hearing
1998-42 1998-42
Resolution Authorizing Local Units to Spread Millages (See also Amended Resolution 1998-45)
1998-41 1998-41
Resolution to Waive Current Tax Interest
1998-40 1998-40
Resolution Directing the Department of Public Works to Undertake a Sanitary Sewer System Project for the Township of Bingham
1998-39 1998-39
Resolution to Support Efforts to Retain General Motors
1998-38 1998-38
Resolution Approving Project Plan (Clinton Area Care Center, Inc. Project) City of St. Johns
1998-37 1998-37
Resolution Supporting Application to the U.S. Department of Commerce Economic Development Administration Accepting the 1998 Annual Report and Designating the TCRPC as the OEDP Committee for the Three County District
1998-36 1998-36
Resolution Confirming Appointment of Additional EDC Directors (Clinton Area Care Center, Inc. Project – St. Johns)
1998-35 1998-35
Resolution Approving Project Area and Project District Area (Clinton Area Care Center, Inc. Project – St. Johns)
1998-34 1998-34
Resolution Amending Resolution 1998-13 to Authorize a Ballot Proposal for Separate Tax Limitations
1998-33 1998-33
Resolution Authorizing Investment of County Funds and Approving County Investment Policy
1998-32 1998-32
Resolution Supporting Senate Concurrent Resolution No. 59 for Increased Support for Training County Veteran Counselors
1998-31 1998-31
Resolution Amending the Clinton County Solid Waste Management Plan Update of May 19, 1990
1998-30 1998-30
Resolution Supporting a Purchase of Development Rights Nomination Edward E. Knight
1998-29 1998-29
Resolution Supporting a Purchase of Development Rights Nomination John and Rachel Shumaker
1998-28 1998-28
Resolution Supporting a Purchase of Development Rights Nomination Richard S. and Rose Ann Feldpausch
1998-27 1998-27
Resolution Supporting a Purchase of Development Rights Nomination Richard S., Glenn R., Jill, Rose Ann and Charles Feldpausch
1998-26 1998-26
Resolution Supporting a Purchase of Development Rights Nomination Robert M. Davis
1998-25 1998-25
Resolution Supporting a Purchase of Development Rights Nomination Stephen M. and Linda M. Schafer
1998-24 1998-24
Resolution Supporting a Purchase of Development Rights Nomination Louis N. and Karen I. Schneider
1998-23 1998-23
Resolution Supporting a Purchase of Development Rights Nomination Louis N. and Karen I. Schneider
1998-22 1998-22
Resolution Supporting a Purchase of Development Rights Nomination Louis N. and Karen I. Schneider
1998-21 1998-21
Resolution Supporting a Purchase of Development Rights Nomination Chris L. Chant
1998-20 1998-20
Resolution Approving Building Authority Contract and Notice
1998-19 1998-19
Resolution Supporting a Purchase of Development Rights Nomination Colleen G. Westfall
1998-18 1998-18
Resolution Supporting a Purchase of Development Rights Nomination Douglas W. Thurston
1998-17 1998-17
Resolution Supporting a Purchase of Development Rights Nomination Donald G. Davis
1998-16 1998-16
Resolution Supporting a Purchase of Development Rights Nomination David A. Dietz
1998-15 1998-15
Resolution Supporting a Purchase of Development Rights Nomination Donald and Wreatha Chant
1998-14 1998-14
Resolution Supporting a Purchase of Development Rights Nomination Donald and Wreatha Chant
1998-13 1998-13
Resolution to Authorize a Ballot Proposal for Separate Tax Limitations
1998-12 1998-12
Resolution Supporting a Purchase of Development Rights Nomination David and Diane Harper
1998-11 1998-11
Resolution Supporting a Purchase of Development Rights Nomination Douglas and Christine Witt
1998-10 1998-10
Resolution Supporting a Purchase of Development Rights Nomination Jeffrey G. and Pamela Pung
1998-9 1998-9
Resolution for Representation at State Equalization 19998
1998-8 1998-8
Resolution Supporting a Purchase of Development Rights Nomination Donald and Alice Schneider
1998-7 1998-7
Resolution Supporting a Purchase of Development Rights Nomination Roy F. and Janet E. Pline
1998-6 1998-6
Resolution Supporting the Michigan Association of County Treasurer's Delinquent Tax Legislation
1998- 4 & 5 1998- 4 & 5
Borrowing Resolution (1997 Delinquent Taxes) and the Resolution Authorizing 1998 Administrative Fund
1998-3 1998-3
Resolution to Establish Construction Fund for New Courthouse
1998-2 1998-2
Revised Resolution Authoring the Adoption of Prisoner Housing Reimbursement Policy and Prisoner Medical and Dental Reimbursement Policy
1998-1 1998-1
Resolution Opposing the Department of Community Health's Unilateral Reduction of Funding for State Mandated Services
1997-61 1997-61
Resolution Establishing Employee Retirement Contribution Rate for Telecommunicator of Clinton County
1997-60 1997-60
Clinton County Roads Jurisdiction Resolution
1997-59 1997-59
Resolution to Increase the E-911/Central Dispatch Telephone Surcharge an Additional Four Percent
1997-58A 1997-58A
Resolution Setting 1998 Compensation for Certain Elected Officials
1997-58 1997-58
Resolution to Adopt the 1998 Clinton County Budget, General Appropriations Act and Millage
1997-57 1997-57
Resolution to Authorize Requests for Proposals for Architectural/Engineering and Construction Management Services for a New County Facility on the Site of the Current Courthouse
1997-56 1997-56
Resolution to Hold a Public Hearing on a Proposed Increase in the E-911/Central Dispatch Telephone Surcharge of an Additional Four Percent
1997-55 1997-55
Resolution Authorizing Local Units to Spread Millages and Drain Assessments
1997-54 1997-54
Resolution Changing Name of Grass Lake to Priggooris Lake
1997-53 1997-53
Resolution in Opposition of the Michigan State Legislature’s Preemption of Local Ordinances on the Sale and Licenser of Tobacco Products
1997-52 1997-52
Resolution Supporting Pollution Prevention Week
1997-51 1997-51
Resolution Commemorating the Clinton County Volunteer Summit
1997-50 1997-50
Resolution to Separate the District Courts of Clinton and Gratiot Counties
1997-49 1997-49
Resolution Concerning the Clinton, Eaton, Ingham Community Health Board
1997-48 1997-48
Resolution Establishing Hours of Work to Receive Service Credit with M.E.R.S.
1997-47 1997-47
Resolution of Appreciation Awarded to Thomas Woolston
1997-46 1997-46
Resolution of Appreciation Awarded to Myron “Mark” Steffes
1997-45 1997-45
Resolution of Appreciation Awarded to Nancy Armstrong
1997-44 1997-44
Resolution Supporting Application to the U.S. Department of Commerce Economic Development Administration, Recommending Acceptance of the OEDP 5 Year Update of 1997 and Designating the TCRPC as the OEDP Committee for the Three County District
1997-43 1997-43
Resolution – Order and Determination by the Clinton County Board of Commissioners to Annex Certain Lands to the Village of Fowler
1997-42 1997-42
Resolution Waiving Review of Bath Charter Twp Zoning Ordinance
1997-41 1997-41
Resolution for Marlene Ann Thompson Certificate of Appreciation
1997-40 1997-40
Resolutions for 1997 Equalization
1997-39 1997-39
Resolution to Authorize Amendment No. 2 to the Clinton County Employee Benefit Plan
1997-38 1997-38
Resolution Supporting PDR Application for Louis N. Schneider, Dallas Twp. PDR-97-29
1997-37 1997-37
Resolution Supporting PDR Application for Louis N. Schneider, Bengal Twp. PDR-97-28
1997-36 1997-36
Resolution Supporting PDR Application for Louis N. Schneider, Bengal Twp. PDR-97-27
1997-35 1997-35
Resolution Supporting PDR Application for Louis N. Schneider, Bengal Twp. PDR-97-26
1997-34 1997-34
Resolution Supporting PDR Application for Louis N. Schneider, Bengal Twp. PDR-97-25
1997-33 1997-33
Resolution Supporting PDR Application for Louis N. Schneider, Bengal Twp. PDR-97-24
1997-32 1997-32
Resolution Supporting PDR Application for Louis N. Schneider, Bengal Twp. PDR-97-23
1997-31 1997-31
Resolution Supporting PDR Application for Louis N. Schneider, Bengal Twp. PDR-97-22
1997-30 1997-30
Resolution Supporting PDR Application for Louis N. Schneider, Bengal Twp. PDR-97-21
1997-29 1997-29
Resolution Supporting PDR Application for Louis N. Schneider, Bengal Twp. PDR-97-20
1997-28 1997-28
Resolution Supporting PDR Application for Louis N. Schneider, Bengal Twp. PDR-97-19
1997-27 1997-27
Resolution Supporting PDR Application for Louis N. Schneider, Bengal Twp. PDR-97-18
1997-26 1997-26
Resolution Supporting PDR Application for Vincent & Hannah Vitek PDR-97-17
1997-25 1997-25
Resolution Supporting PDR Application for Vincent & Hannah Vitek PDR-97-16
1997-24 1997-24
Resolution Supporting PDR Application for Douglas W. Thurston PDR-97-15
1997-23 1997-23
Resolution Supporting PDR Application for Douglas W. Thurston PDR-97-14
1997-22 1997-22
Resolution Supporting PDR Application for Douglas W. Thurston PDR-97-13
1997-21 1997-21
Resolution Supporting PDR Application for Herman F. Openlander PDR-97-12
1997-20 1997-20
Resolution Supporting PDR Application for Robert J. Arthur PDR-97-11
1997-19 1997-19
Resolution Supporting PDR Application for Gloria J. Miller PDR-97-10
1997-18 1997-18
Resolution Supporting PDR Application for Gerard J. Thelen PDR-97-9
1997-17 1997-17
Resolution Supporting PDR Application for Donald A. & Alice Schneider PDR-97-8
1997-16 1997-16
Resolution Supporting PDR Application for Donald A. & Alice Schneider PDR-97-7
1997-15 1997-15
Resolution Supporting PDR Application for Donald A. & Alice Schneider PDR-97-6
1997-14 1997-14
Resolution Supporting PDR Application for Edward & Karen E. Grams PDR-97-5
1997-13 1997-13
Resolution Supporting PDR Application for Alice M. Hicks PDR-97-4
1997-12 1997-12
Resolution Supporting PDR Application for Thomas W. Hicks PDR-97-3
1997-11 1997-11
Resolution Supporting PDR Application for Thomas W. Hicks PDR-97-2
1997-10 1997-10
Resolution Supporting PDR Application for Lynn R. Hall PDR-97-1
1997-9 1997-9
Resolution Supporting Purchase of Development Rights Applications Approved by Township Governments
1997-8 1997-8
Resolution – Certificate of Appreciation
1997-6 & 7 1997-6 & 7
1997 Borrowing Resolution (1996 Delinquent Taxes) and Resolution Authorizing 1997 Administrative Fund
1997-5 1997-5
Regional Economic Developments Resolution
1997-4 1997-4
Depository and Investment for Clinton County
1997-3 1997-3
To Establish a Toll Free Telephone Line for County Residents
1997-2 1997-2
To Amend the Agreement for the Community Mental Health Board of Clinton-Eaton-Ingham Counties
1997-1 1997-1
Congratulating the 1996 Fowler Varsity Football Team
1996-21 1996-21
Resolution Re: Clinton County Human Services Coordinating Council “Systems Reform for Children and their Families” (Amends Resolution 1995-16)
1996-20 1996-20
Resolution Establishing Smith Hall Non-Refundable Reservation Fee and Establishing Cancellation Policy
1996-19 1996-19
Resolution to Authorize Execution of Mid-South Substance Abuse Commission Urban Cooperative Agreement
1996-18 1996-18
Central Dispatch Surcharge Assessment
1996-17 1996-17
Resolution Adopting the 1997 Clinton County Budget, General Appropriations Act and Millages
1996-16 1996-16
Resolution Adopting 1996 Township/City Millages and 1996 Drain Assessment Report
1996-15 1996-15
Resolution Designating Dorene Biddinger as the Authorized Coordinator for Accepting Federal Surplus Property
1996-14 1996-14
Resolution to Support the Designation of the Consolidated South Central Michigan Substance Abuse Commission/Capitol Area Substance Abuse Commission Agency as the Substance Abuse Coordinating Agency
1996-13 1996-13
Resolution Establishing Employee Retirement Contribution Rate for Telecommunicators of Clinton County
1996-12 1996-12
Revised Resolution Authorizing the Adoption of Prisoner Housing Reimbursement Policy and Prisoner Medical and Dental Reimbursement Policy
1996-11 1996-11
Resolution Supporting Application to the U.S. Department of Commerce – Economic Development Administration
1996-10 1996-10
Resolution Supporting Local Control of JTPA System
1996-9 1996-9
Resolution Supporting the Road Commissioner’s Endeavors to Obtain Critical Bridge Funds
1996-8 1996-8
Resolution Supporting the Proposed I-73 Corridor Project
1996-7 1996-7
Resolution to Authorize a Ballot Proposal for Enhanced 9-1-1 Emergency Telephone and Central Dispatch Service
1996-6 1996-6
Resolution Supporting House Bill 5526 – Municipal Employees Retirement System
1996-5 1996-5
Resolution Adopting 1996 Equalization
1996-4 1996-4
Resolution Supporting Substitute House Bill 5158 - Court Reorganization
1996-3 1996-3
Resolution Opposing Senate Bills 873-876 Re: Transportation
1996-1&2 1996-1&2
Treasurer’s 1996 Borrowing Resolution/1995 Delinquent Taxes and Admin Fund
1995-23 1995-23
Resolution Authorizing Adjustments to the 1995 Clinton Budget
1995-22 1995-22
Resolution of Clinton County Solid Waste Plan Amendment
1995-21 1995-21
Resolution Congratulating the 1995 Fowler Varsity Football Team
1995-20 1995-20
Resolution Adopting 1995 Township/City/School/Intermediate School Districts & Community College Millage Rates and Drain and Special Assessments
1995-19 1995-19
Resolution Adopting the 1996 Clinton County Budget, General Appropriations Act and Millages
1995-18 1995-18
Resolution Supporting Additional State Funding for Roads
1995-17 1995-17
Resolution Objecting to a Reduction in Federal Child Support Incentive to the Counties
1995-16 1995-16
Clinton County Human Services Coordinating Council Resolution
1995-15 1995-15
Resolution Authorizing Clinton County Water System DeWitt Charter Township Bonds
1995-14 1995-14
Resolution to Nominate Commissioner Richard Hawks for the MAC Excellence in County Government Award for 1995
1995-13 1995-13
Resolution to Establish a Donations Policy
1995-12 1995-12
Resolution Adopting the 1994 Clinton County Audit Showing Deficit in Three Funds
1995-9 1995-9
Equalization – Resolution Designating County Representatives to State Tax Commission Hearings, if Necessary
1995-8 1995-8
Equalization – Resolution Adopting 1995 Equalized Values