Final Report to the Governor
Total Page:16
File Type:pdf, Size:1020Kb
Load more
Recommended publications
-
Constitution of Michigan of 1835
Constitution of Michigan of 1835 In convention, begun at the city of Detroit, on the second Monday of May, in the year one thousand eight hundred and thirty five: Preamble. We, the PEOPLE of the territory of Michigan, as established by the Act of Congress of the Eleventh day of January, in the year one thousand eight hundred and five, in conformity to the fifth article of the ordinance providing for the government of the territory of the United States, North West of the River Ohio, believing that the time has arrived when our present political condition ought to cease, and the right of self-government be asserted; and availing ourselves of that provision of the aforesaid ordinance of the congress of the United States of the thirteenth day of July, one thousand seven hundred and eighty-seven, and the acts of congress passed in accordance therewith, which entitle us to admission into the Union, upon a condition which has been fulfilled, do, by our delegates in convention assembled, mutually agree to form ourselves into a free and independent state, by the style and title of "The State of Michigan," and do ordain and establish the following constitution for the government of the same. ARTICLE I BILL OF RIGHTS Political power. First. All political power is inherent in the people. Right of the people. 2. Government is instituted for the protection, security, and benefit of the people; and they have the right at all times to alter or reform the same, and to abolish one form of government and establish another, whenever the public good requires it. -
United States District Court Eastern District of Michigan Southern Division
2:09-cv-13081-BAF-VMM Doc # 10 Filed 06/17/10 Pg 1 of 6 Pg ID 51 UNITED STATES DISTRICT COURT EASTERN DISTRICT OF MICHIGAN SOUTHERN DIVISION STANLEY PRICE, Plaintiff, Case Number: 09-13081 v. BERNARD A. FRIEDMAN UNITED STATES DISTRICT COURT MICHIGAN STATE TREASURER, VIRGINIA M. MORGAN Defendant. UNITED STATES MAGISTRATE JUDGE ___________________________________ / REPORT AND RECOMMENDATION DENYING DEFENDANT’S MOTION TO DISMISS/SUMMARY JUDGMENT MOTION This pro se 42 U.S.C. § 1983 lawsuit was brought by Stanley Price, a prisoner in the custody of the Michigan Department of Corrections. Price alleges that his constitutional right to due process was violated when the Michigan State Treasurer1 began garnishing a portion of his City of Detroit pension. Defendant Michigan State Treasurer has filed a motion to dismiss or, in the alternative, for summary judgment. (Doc. No. 7). Price filed a document on February 16, 2010, that this court will construe as a response. (Doc. No. 8). Pursuant to L.R. 7.1(e)(2), the court will dispense will oral arguments and rule on the document submissions. For the reasons stated below, the court recommends that the motion to dismiss be DENIED. 1Plaintiff’s complaint names the Michigan State Treasurer as the defendant in this action. The clerk’s office incorrectly captioned this case with the Michigan Department of Treasury as the defendant. In conjunction with this R&R, the court has issued an order directing the clerk’s office to correct its error. 1 2:09-cv-13081-BAF-VMM Doc # 10 Filed 06/17/10 Pg 2 of 6 Pg ID 52 I. -
Amending and Revising State Constitutions J
Kentucky Law Journal Volume 35 | Issue 2 Article 2 1947 Amending and Revising State Constitutions J. E. Reeves University of Kentucky Kenneth E. Vanlandingham University of Kentucky Follow this and additional works at: https://uknowledge.uky.edu/klj Part of the Constitutional Law Commons, and the State and Local Government Law Commons Right click to open a feedback form in a new tab to let us know how this document benefits you. Recommended Citation Reeves, J. E. and Vanlandingham, Kenneth E. (1947) "Amending and Revising State Constitutions," Kentucky Law Journal: Vol. 35 : Iss. 2 , Article 2. Available at: https://uknowledge.uky.edu/klj/vol35/iss2/2 This Article is brought to you for free and open access by the Law Journals at UKnowledge. It has been accepted for inclusion in Kentucky Law Journal by an authorized editor of UKnowledge. For more information, please contact [email protected]. AMENDING AND REVISING STATE CONSTITUTIONS J. E. REEVES* and K-ENNETii E. VANLANDINGHAMt Considerable interest in state constitutional revision has been demonstrated recently. Missouri and Georgia adopted re- vised constitutions in 1945 and New Jersey voted down a pro- posed revision at the general election in 1944. The question of calling a constitutional convention was acted upon unfavorably by the Illinois legislature in May, 1945, and the Kentucky legis- lature, at its 1944 and 1946 sessions, passed a resolution submit- ting" the question of calling a constitutional convention to the people of the state who will vote upon it at the general election in 1947. The reason for this interest in revision is not difficult to detect. -
The Judicial Branch
Chapter V THE JUDICIAL BRANCH The Judicial Branch . 341 The Supreme Court . 342 The Court of Appeals . 353 Michigan Trial Courts . 365 Judicial Branch Agencies . 381 2013– 2014 ORGANIZATION OF THE JUDICIAL BRANCH Supreme Court 7 Justices State Court Administrative Office Court of Appeals (4 Districts) 28 Judges Circuit Court Court of Claims (57 Circuits) Hears claims against the 218 Judges State. This is a function of General Jurisdiction the 30th Judicial Circuit Court, includes Court (Ingham County). Family Division Probate District Court Municipal Court (78 Courts) (104 Districts) (4 Courts) 103 Judges 248 Judges 4 Judges Certain types of cases may be appealed directly to the Court of Appeals. The Constitution of the State of Michigan of 1963 provides that “The judicial power of the state is vested exclusively in one court of justice which shall be divided into one supreme court, one court of appeals, one trial court of general jurisdiction known as the circuit court, one probate court, and courts of limited jurisdiction that the legislature may establish by a two-thirds vote of the members elected to and serving in each house.” Michigan Manual 2013 -2014 Chapter V – THE JUDICIAL BRANCH • 341 THE SUPREME COURT JUSTICES OF THE MICHIGAN SUPREME COURT Term expires ROBERT P. YOUNG, JR., Chief Justice . Jan. 1, 2019 MICHAEL F. CAVANAGH . Jan. 1, 2015 MARY BETH KELLY . Jan. 1, 2019 STEPHEN J. MARKMAN . Jan. 1, 2021 BRIDGET MARY MCCORMACK . Jan. 1, 2021 DAVID F. VIVIANO . Jan. 1, 2015 BRIAN K. ZAHRA . Jan. 1, 2015 www.courts.mi.gov/supremecourt History Under the territorial government of Michigan established in 1805, the supreme court consisted of a chief judge and two associate judges appointed by the President of the United States. -
Rethinking Financial Education to Support Diverse Cultures
RETHINKING FINANCIAL EDUCATION TO SUPPORT DIVERSE CULTURES A synopsis of the policy convening discussion held on February 11, 2021 FOREWORD In early 2021, the National Endowment for Financial Education® (NEFE®) and the Council for Economic Education (CEE) convened a series of virtual policy discussions to explore issues surrounding the state of financial education. Stakeholders across the country gathered to discuss challenging aspects of the financial education field, with the goals of: Encouraging intentional approaches to financial education policy and practice that focus on evidence-based strategies, are informed by the right stakeholders and drive toward meaningful impact. Developing research questions that, if answered, could inform and advance the field. Facilitating spaces for individuals to network across agency and organizational sectors, making financial education conversations more connected. Each convening consisted of presentations from industry leaders, large-form discussions and small group brainstorming sessions. This summary captures the major discussion points and themes we heard during this event. NEFE and CEE acknowledge that we don’t have a complete view of the challenges discussed in any of the convenings because of the limits of participant perspectives. These conversations are simply a start. RETHINKING FINANCIAL EDUCATION TO SUPPORT DIVERSE CULTURES: EVENT OVERVIEW This convening, the last of the series, provided an overview of inherent biases that exist in financial education, with specific references to Black and Latino communities. Anne Price, president of the Insight Center for Community Economic Development, moderated this conversation centered around the ways financial educators adjust financial education content in real time to be more culturally relevant, especially financial education concepts that are less resonant in Black and Latino communities. -
The University of Michigan
University of Michigan Law School University of Michigan Law School Scholarship Repository Michigan Legal Studies Series Law School History and Publications 1969 The niU versity of Michigan: Its Legal Profile William B. Cudlip Follow this and additional works at: https://repository.law.umich.edu/michigan_legal_studies Part of the Education Law Commons, and the State and Local Government Law Commons Recommended Citation Cudlip, William B. The nivU ersity of Michigan: Its Legal Profile. Ann Arbor: Univ. of Michigan, 1969. This Book is brought to you for free and open access by the Law School History and Publications at University of Michigan Law School Scholarship Repository. It has been accepted for inclusion in Michigan Legal Studies Series by an authorized administrator of University of Michigan Law School Scholarship Repository. For more information, please contact [email protected]. THE UNIVERSITY OF MICHIGAN: ITS LEGAL PROFILE THE UNIVERSITY OF MICHIGAN: ITS LEGAL PROFILE by William B. Cudlip, J.D. Published under the auspices of The University of Michigan Law School (which, however, assumes no responsibility for the views expressed) with the aid of funds derived from a gift to The University of Michigan by the Barbour-Woodward Fund. Copyright© by The University of Michigan, 1969 ACKNOWLEDGMENTS I suppose that lawyers are always curious about the legal history of any institution with which they are affiliated. As the University of Michigan approached its One Hundred Fiftieth year, my deep interest was heightened as I wondered about the legal structure and involvements of this durable edifice over that long period of time. This compendium is the result and I acknowledge the help that I have had. -
2013, Manual for Reporting Unclaimed Property
2013 (Rev. 10/08) State of Michigan Department of Treasury Unclaimed Property Division MANUAL FOR REPORTING UNCLAIMED PROPERTY Revised October 2008 TABLE OF CONTENTS Glossary of Terms Notice to Holders What's New in This Manual Chapter 1 General Information How to Use This Manual............................................................................................................... 1-1 Where to Get Help......................................................................................................................... 1-1 Reporting Methods........................................................................................................................ 1-2 Frequently Asked Questions.......................................................................................................... 1-2 Reporting Information and Requirements ..................................................................................... 1-4 Claims Process for Holders ........................................................................................................... 1-7 Recommended Timeline for Unclaimed Property Review............................................................ 1-8 Chapter 2 Reporting Specific Property Uncashed Checks .......................................................................................................................... 2-1 Property Reported by Financial Institutions.................................................................................. 2-2 Property Reported by a Court, Governmental Agency, -
Tax Agreement Between the Sault Ste. Marie Tribe of Chippewa
TAX AGREEMENT BETWEEN THE SAULT STE. MARIE TRIBE OF CHIPPEWA INDIANS AND THE STATE OF MICHIGAN This Tax Agreement ("Agreement") is made and entered into this 20th day of December, 2002, by and between the Sault Ste. Marie Tribe of Chippewa Indians ("Tribe") and the State of Michigan ("State") by and through its Department of Treasury (“Department”). Recitals Whereas, the State of Michigan is a sovereign State of the United States of America, having been admitted to the Union pursuant to the Act of January 26, 1837, ch. 6, 5 Stat. 144; Whereas the Michigan Department of Treasury has been authorized by the State Legislature to enter into this Agreement. 2002 PA 616. Whereas, the Sault Ste. Marie Tribe of Chippewa Indians, a sovereign government, is a federally recognized Indian Tribe located within the State of Michigan; Whereas the State and the Tribe, acting on a government to government basis, seek to develop a fair and workable understanding regarding the application and administration of the State taxes that are subject to this Agreement and to provide certainty as to issues that may arise between the Tribe and the State regarding those taxes by explicitly addressing and agreeing upon the imposition of and exemptions from those taxes; Whereas, the State and the Tribe, each recognizing the sovereign rights of the other, have engaged in good faith negotiations in a spirit of cooperation, and in the interests of their respective citizens and members, and have voluntarily reached this Agreement; Now, therefore, the Tribe and the State by its Department of Treasury, Douglas B. -
MICHIGAN STRATEGIC FUND BOARD FINAL MEETING AGENDA October 23, 2018 10:00 Am
MICHIGAN STRATEGIC FUND BOARD FINAL MEETING AGENDA October 23, 2018 10:00 am Public comment – Please limit public comment to three (3) minutes Communications Chief Compliance Officer Quarterly Report – Information Only A. Consent Agenda Proposed Meeting Minutes – September 25, 2018 Y-Site, LLC – MCRP Amendment – Lynda Franke City Center II Project LLC – MBT Amendment – Rob Garza Temple Group Holdings, LLC – MCRP Amendment – Katie Adkins 213 Development, LLC – MCRP Re-approval – Julius Edwards UTACP Grant Amendments Request – Grant Amendments – Denise Graves Invest Michigan – Funding Request – Maggie McCammon Hemlock Semiconductor Operations, LLC – Amendment – Stacy Bowerman Newell Brands – MBDP Amendment – Mike Gietzen 2019 MSF Board Meeting Dates – Mark Morante B. Business Investment 1. Business Growth KLA-Tencor – Good Jobs for Michigan and MBDP Grant – Matthew Chasnis Coyote Logistics – MBDP Grant – Erik Wilford 2. Capital Access Oakland Corridor Partners LLC – Bond Authorization – Chris Cook Grow Michigan II – Award Recommendation – Chris Cook 3. Entrepreneurship MTRAC – Request for Approval of Amendments to Guidelines – Denise Graves C. Quarterly Reports – Information Only 2 STATE OF MICHIGAN RICK SNYDER OFFICE OF THE CHIEF COMPLIANCE OFFICER KEVIN FRANCART, ESQ. GOVERNOR LANSING CHIEF COMPLIANCE OFFICER M E M O R A N D U M October 8, 2018 TO: Honorable Richard D. Snyder Governor and Chairperson of the State Administrative Board. Jeff Mason Chairperson Michigan Strategic Fund Board FROM: Kevin L. Francart Chief Compliance Officer RE: FY2018 Q4 Report of the Chief Compliance Officer. The Chief Compliance Officer is required to report quarterly to the State Administrative Board and the Michigan Strategic Fund Board regarding compliance with internal policies and procedures and with applicable laws related to 21st century jobs fund programs. -
ANNUAL REPORT for FISCAL YEAR 2014 (July 1, 2013 – June 30, 2014)
ANNUAL REPORT FOR FISCAL YEAR 2014 (July 1, 2013 – June 30, 2014) —TABLE OF CONTENTS— State Membership as of July 1, 2014 Overview of Actions Taken by Multistate Tax Commission Report of the Executive Committee Report of the Audit Committee Report of the Litigation Committee Report of the Nexus Committee Report of the Training Program Report of the Uniformity Committee Report of the Executive Director Financial Statements and Report of Independent Certified Public Accountants for the Years Ended June 30, 2014 and 2013 Compact Members Sovereignty Members Associate & Project Members Alabama*† Georgia*† Arizona† Alaska* Kentucky*† California Arkansas*† Louisiana*† Connecticut† Colorado*† Minnesota† Florida† District of Columbia*† New Jersey*† Illinois Hawaii*† West Virginia*† Indiana Idaho*† Iowa† Kansas*† Maine Michigan*† Maryland† Missouri*† Massachusetts*† Montana*† Mississippi New Mexico*† Nebraska*† North Dakota*† New Hampshire† Oregon*† New York Texas*† North Carolina† Utah*† Ohio Washington*† Oklahoma† Pennsylvania Rhode Island South Carolina† South Dakota† Tennessee*† Vermont† Wisconsin*† Wyoming *Joint Audit Program Member As of July 1, 2014 †National Nexus Program Member Overview of Actions Taken by Multistate Tax Commission The Commission held its Annual Business Meeting, as required by Article VI of the Multistate Tax Compact, on July 24, 2013, in San Diego, California. The Commission took the following actions during July 1, 2013 to June 30, 2014: • Approved the Commission Budget for 2013-2014. • Accepted committee reports and ratified the actions of the Executive Committee for the previous program year. • Adopted Amendments to Public Participation Policy and Bylaws Regarding Notice Requirements. • Readopted Policy Statement 2002-02, Ensuring the Equity, Viability and Integrity of State Income Tax Systems, with amendments. -
2016-17 Annual Report of the Michigan State Treasurer
ANNUAL REPORT Michiganof State the Treasurer 2016-2017 Rick Snyder, Governor | Nick A. Khouri, Treasurer Table of Contents State Treasurer’s Letter of Transmittal ........................................................................................................1 Cash and Investments Schedule 1 State Treasurer’s Common Cash - Assets and Equities ................................................ 2 Schedule 2 Investment Portfolios of Specific Funds ........................................................................3 Schedule 3 Investment Revenues .....................................................................................................4 Notes to Financial Schedules .................................................................................................................6 Cash and Investments ............................................................................................................................8 Table 1 Investment Revenues for Fiscal Years ...........................................................................8 Table 2 Available Month-End Common Cash ............................................................................9 Table 3 Common Cash History ...................................................................................................9 Table 4 State Treasurer’s Common Cash Fund, Cash Balances, and Transactions by Fund ..................................................................................................10 Table 5 Demand Depositories as of September 30, 2017 -
Michigan Constitution
Michigan Constitution Revised January 2021 History of Michigan’s Constitutions Michigan has adopted four Constitutions. The Constitution of 1835 was adopted two years before Michigan became a state. The Constitutional Convention of 1835 met at the Territorial Capitol in Detroit on May 11, 1835, and adjourned on June 24, 1835. The Constitution of 1835 was adopted at an election held on October 5 and 6, 1835, by a vote of 6,752 to 1,374. On June 3, 1850, a Constitutional Convention met at Lansing and completed its revision on August 15. The Constitution of 1850 was presented at the election of November 5, 1850, and adopted by a vote of 36,169 to 9,433. Over fifty years passed before a new Constitution was adopted. On October 22, 1907, a Constitutional Convention convened at Lansing and completed its revision on March 3, 1908. The Constitution of 1908 was adopted on November 3, 1908, by a vote of 244,705 to 130,783. Four attempts were made to call a Constitutional Convention for the purpose of revising the Constitution of 1908 before the question was approved by the voters on April 3, 1961. A primary election for the purpose of electing delegates was held on July 25, 1961, and on September 12, 1961, one hundred forty-four delegates were elected. The delegates met at Convention Hall in the Civic Center, Lansing, on October 3, 1961, and adopted the proposed Constitution on August 1, 1962. The Constitution was submitted at the election of April 1, 1963, and adopted. A recount established the vote as 810,860 to 803,436.