Meetings

Per resolution 2019-01(004) regular monthly meetings are scheduled on the 3rd Wednesday of each month. All meetings will take place at 10:00 am on the 6th floor at the guardian building 500 Griswold Street Detroit, MI 48226 (there could be exceptions).

The County of Wayne will provide necessary reasonable auxiliary aids and services to individuals with disabilities at the meeting upon five days notice to the Legal Clerk of the Authority, such as signers for the hearing impaired and audio tapes of printed materials being considered at the meetings.

Individuals with disabilities requiring auxiliary aids or services should contact the Authority in writing or call Audricka Grandison at
(313) 967-1030.

2021-2022 Meeting Schedule

  • 10/20/2021 - Canceled
  • 11/17/2021 - Canceled
  • 12/15/2021 - Regular Meeting
  • 01/19/2022 - Regular Meeting
  • 02/16/2022 - Regular Meeting
  • 03/17/2022 - Regular Meeting
  • 04/20/2022 - Regular Meeting
  • 05/18/2022 - Regular Meeting
  • 06/15/2022 - Regular Meeting
  • 07/20/2022 - Regular Meeting
  • 08/17/2022 - Regular Meeting
  • 09/21/2022 - Regular Meeting

2020-2021 Meeting Schedule

  • 10/21/20 - Canceled
  • 11/18/20 - Regular Meeting (Zoom)
  • 12/16/20 - Canceled
  • 01/20/21 - Canceled
  • 02/17/21 - Canceled
  • 03/17/21 - Canceled
  • 04/21/21 - Regular Meeting (Zoom)
  • 05/06/21 - Special Meeting (Zoom)
  • 05/19/21 - Regular Meeting Rescheduled (May 6, 2021) Zoom
  • 06/16/21 - Regular Meeting
  • 07/21/21 - Regular Meeting
  • 08/18/21 - Regular Meeting
  • 09/15/21 - Regular Meeting Rescheduled (September 22, 2021)
  • 09/22/21 - Special Meeting (Zoom)

2019-2020 Meeting Schedule

  • 10/16/19 - Canceled
  • 11/20/19
  • 12/18/19 - Canceled
  • 01/15/20
  • 02/19/20 - Canceled
  • 03/18/20
  • 04/15/20 - Canceled
  • 05/20/20 - Canceled
  • 06/17/20 - Canceled
  • 07/15/20 - Canceled
  • 08/19/20 - Canceled
  • 09/16/20

2018-2019 Meeting Schedule

  • 10/17/18 - Canceled
  • 11/21/18
  • 12/19/18 - Canceled
  • 01/16/19 - Canceled
  • 02/20/19 - Canceled
  • 03/20/19 - Canceled
  • 04/17/19 - Canceled
  • 05/15/19 - Canceled
  • 06/19/19 - Canceled
  • 07/17/19
  • 08/21/19
  • 09/18/19

2018 Meeting Schedule

Date Type Agenda Minutes Resolution
09/19/18 Regular Meeting
08/15/18 Cancelled
07/18/18 Cancelled
06/20/18 Regular Meeting
06/06/18
05/16/18
May 16, 2018 meeting rescheduled to 6/06/18
Regular Meeting
04/25/18
04/18/18
April 18,2018 meeting rescheduled to 4/25/18
Regular Meeting
03/21/18 Regular Meeting
02/21/18 Regular Meeting
01/17/18 Cancelled

2017 Meeting Schedule

Date Type Agenda Minutes Resolution
12/20/17
12/13/17
December 20, 2017 Meeting
Rescheduled to December 13, 2017 on 23rd floor
12-13-17 Minutes(PDF, 191KB)
11/15/17 Regular Meeting 11-15-17 Minutes(PDF, 94KB)
10/18/17 Canceled
09/20/17 Regular Meeting 09-20-17 Minutes(PDF, 98KB)
08/16/17 Regular Meeting 08-16-17 Minutes(PDF, 83KB)
07/25/17 Regular Meeting 07-25-17 Minutes(PDF, 254KB)
07/19/17 Rescheduled to July 25, 2017
06/21/17 Canceled
05/24/17 Regular Meeting 05-24-17 Minutes(PDF, 153KB)
05/17/17 Rescheduled to May 24, 2017
04/19/17 Canceled
03/15/17 Regular Meeting 03-15-17 Minutes(PDF, 230KB)
02/15/17 Regular Meeting 02-15-17 Minutes(PDF, 209KB)
01/18/17 Regular Meeting 01-18-17 Minutes(PDF, 174KB)

2016 Meeting Schedule

Date Type Agenda Minutes Resolution
12/21/16 Canceled
11/16/16 Regular Meeting
10/19/16 Regular Meeting
09/21/16 Rescheduled to 9/14/16
09/14/16 Regular Meeting
08/17/16 Regular Meeting
07/20/16 Canceled
06/29/16 Special Meeting
06/15/16 Regular Meeting
05/25/16 Regular Meeting 05-25-16 Minutes(PDF, 230KB)
05/18/16 Rescheduled to 5/25/16
04/20/16 Regular Meeting 04-20-16 Minutes(PDF, 197KB)
04/06/16 Special Meeting 04-06-16 Minutes(PDF, 212KB)
03/16/16 Canceled
03/03/16 Special Meeting 03-03-16 Minutes(PDF, 191KB)
02/17/16 Regular Meeting 02-17-16 Minutes(PDF, 223KB)
01/26/16 Special Meeting 01-26-16 Minutes(PDF, 361KB)
01/13/16 Regular Meeting 01-13-16 Minutes(PDF, 361KB)

2015 Meeting Schedule

Date Type Agenda Minutes Resolution
12/17/15 Regular Meeting 12-17-15 Minutes(PDF, 179KB)
12/16/15 Rescheduled to 12/17/15
11/18/15 Regular Meeting 11-18-15 Minutes(PDF, 420KB)
10/21/15 Regular Meeting 10-21-15 Minutes(PDF, 161KB)
09/16/15 Regular Meeting 09-16-15 Minutes(PDF, 330KB)
08/15/15 Regular Meeting 08-15-15 Minutes(PDF, 188KB)
07/15/15 Regular Meeting 07-15-15 Minutes(PDF, 558KB)
06/17/15 Canceled
05/20/15 Canceled
04/15/15 Canceled
03/18/15 Regular Meeting 03-18-15 Agenda(PDF, 7KB) 03-18-15 Minutes(PDF, 498KB)
02/18/15 Regular Meeting 02-18-15 Agenda(PDF, 7KB) 02-18-15 Minutes(PDF, 165KB)
01/21/15 Canceled

Previous Years

Year Minutes Resolutions
2011-2012 2011-2012 Minutes(PDF, 13MB) 2012 Certifications/Resolutions 12-001 to 12-048
2010-2011 2010-2011 Minutes(PDF, 9MB) 2011 Certifications/Resolutions 11-001 to 11-058