Southwest Michigan Building Authority
7275 West Main Street
Kalamazoo MI 49009
269-585-4150
www.swmiba.org
Regular Board Meeting
January 28th, 2020
8:30 AM
Via Zoom
Meeting Link: https://zoom.us/j/94963176726
Meeting ID: 949 6317 6726
Call-in Number: +1 312 626 6799 US (Chicago)
Citizen Comments should be submitted in writing via email to kjgibson@swmiba.org by the close of
business the day before the meeting date listed above, and will be read aloud during that portion of
the meeting. The public is welcome to join, but we ask that you remain muted except during the
public comment session.
Agenda
1. Call to Order
2. Citizen Comments on Non-Agenda Items
a. Reading of Public Comment – Kyle Gibson
3. Amendment of Bylaws as requested at December 10, 2020 Regular Meeting
4. Consent Agenda
a. Meeting Minutes – December 10, 2020 Regular Meeting
b. Two-Year Permit Lookback Report
c. December 2020 Financial Reports
d. Budget Amendments & Adjustments
5. Board Chair’s Report
6. Other Business
7. Adjournment
2021-01-28 SMBA Board Packet | Page 1 of 29
1
AMENDED
BYLAWS
OF
SOUTHWEST MICHIGAN BUILDING AUTHORITY (“SMBA”)
JANUARY 28, 2021
ARTICLE I
OFFICES
1.01 Principal Office. The principal office of the Southwest Michigan Building Authority
(SMBA) shall be at such place within the State of Michigan as the SMBA Board may determine
from time to time.
1.02 Other Offices. The Board of SMBA may establish other offices in the State of Michigan.
ARTICLE II
PARTICIPATING LOCAL UNITS
2.01 Members. Participating Local Units shall consist of those municipal units of government
which have become a member of SMBA by executing the Interlocal State Construction Code
Enforcement and Administration Agreement.
2021-01-28 SMBA Board Packet | Page 2 of 29
2
ARTICLE III
BOARD
3.01 General Powers. The business, property, and affairs of SMBA shall be managed by the
SMBA Board.
3.02 Number. The SMBA Board shall consist of two (2) members appointed by the governing
body of each Participating Local Unit for a four (4) year term. chosen from among the
Supervisor, Clerk or Treasurer for a four (4) year term. One (1) member shall be chosen from
among the Supervisor, Clerk, or Treasurer. The second member may be chosen from among
any elected member of its governing body. In the event an appointed SMBA Board member no
longer holds elective office as Supervisor, Clerk or Treasurer for any reason, then the governing
body of the Participating Local Unit shall appoint another member chosen from among the
Supervisor, Clerk or Treasurer to fill the vacancy for the remaining unexpired term. However, in
the event the appointment of the Supervisor, Clerk or Treasurer would violate the tenure
provisions of Section 3.03, a trustee of the Participating Local Unit may be appointed as the
regularly appointed member of the SMBA Board, in lieu of the Supervisor, Clerk or Treasurer. In
addition to regularly appointed members, the governing body of the Participating Local Unit
may appoint two (2) alternates selected from any elected member of its governing body to
serve on the SMBA Board, but only when either or both of its regularly appointed members
cannot attend SMBA Board meetings. Alternates attending SMBA Board meetings shall have the
same authority, including the right to vote, as the appointed member for whom the alternate is
attending.
The SMBA Board members appointed by the governing body of each Participating Local
Unit shall, by majority vote, select one additional at-large SMBA Board member, who shall serve
a one (1) year term and who shall be a resident of Oshtemo Township or Cooper Township. The
at-large member shall have all the authority as other members of the SMBA Board, except no
at-large member shall be permitted to vote on the selection of any subsequent at-large
2021-01-28 SMBA Board Packet | Page 3 of 29
3
member. The residency of the at-large member shall alternate between Oshtemo Township
and Cooper Township every year. By way of example, if the first at-large member selected by
the SMBA Board to serve a one (1) year term is a resident of Oshtemo Township, then the
second at-large member selected by the SMBA Board for the next one (1) year term shall be a
resident of Cooper Township and each subsequent at-large member’s residency shall continue
to alternate between Oshtemo and Cooper Townships in the same manner. Notwithstanding,
an at-large member whose term has expired shall continue to serve until such time as the next
duly qualified at-large member is selected by the SMBA Board. However, a hold over at-large
member shall not diminish or shorten the term of any selected subsequent at-large member,
whose term shall be one (1) year from the date of selection, even if the prior member is a hold
over. If the SMBA Board cannot agree on the selection of any at-large member, then selection
shall be by lot and all names of potential at-large members shall be written on identical slips of
paper (together with the residency of potential at-large members, but only in the case of the
selection of the first at-large member) and placed in a hat. An appointed member of the SMBA
Board shall draw one (1) name from the hat at a public meeting and that person shall be
selected as the at-large member.
[Sec. 3.02 Amended March 23, 2017January 28, 2021}
3.03 Tenure. Each Board member of SMBA shall hold office for a four-year term until the
member’s death, resignation, or removal and may be reappointed not to exceed two
consecutive terms.
[Sec. 3.03 Amended March 23, 2017}
3.04 Resignation. Any member may resign at any time by providing written notice to the
Participating Local Unit from which he/she was selected. The SMBA Board is to be alerted as
soon as the member informs the Participating Local Unit. The resignation will be effective upon
receipt and acceptance by the SMBA Board.
2021-01-28 SMBA Board Packet | Page 4 of 29
4
3.05 Board Vacancies. A vacancy on the SMBA Board of a Participating Local Unit’s
representative shall be filled by that respective Participating Local Unit. A vacancy of the atlarge position shall be filled by the SMBA Board pursuant to Section 3.02.
3.06 Regular Meetings. The SMBA Board shall meet at least quarterly on a date and time to
be determined by resolution of the Board.
3.07 Special Meetings. A special meeting of the SMBA Board shall be called by the secretary
on the written request of the chairman or two members of the SMBA Board and on at least 24
hours’ written notice to each member of the SMBA Board. The notice shall designate the time,
place and purpose(s) of the meeting and shall be served personally or left at the member’s
usual place of residence by the secretary or someone designated by the secretary. Business
shall not be transacted at a special meeting of the SMBA Board unless the business was stated
in the notice of the meeting. However, if all members of the SMBA Board are present at a
special meeting, then business that might lawfully come before a regular meeting of the SMBA
Board may be transacted at the special meeting. Notice of special meetings of the SMBA Board
shall be given to the public in accordance with the Michigan Open Meetings Act.
3.08 Meeting Minutes. Meeting Minutes. Minutes of all SMBA Board meetings shall be kept
in accordance with the Michigan Open Meetings Act.
3.09 Quorum. A majority of the SMBA Board members serving constitutes a quorum for the
transaction of any business at any meeting of the Board. Actions voted on by a majority of the
members of the Board present at a meeting where a quorum is present shall constitute
authorized actions of the SMBA Board unless otherwise required by law.
ARTICLE IV
OFFICERS
2021-01-28 SMBA Board Packet | Page 5 of 29
5
4.01 Number. The officers of the SMBA Board shall be appointed by the Board. The officers
shall be a chairman, a secretary, and a treasurer. There may also be such other officers as the
Board deems appropriate. The chairman shall be an elected official from one of the
Participating Local Units and shall be a voting member of the Board. Two or more offices may
be held by the same person, but such person shall not execute, acknowledge, or verify an
instrument in more than one capacity if the instrument is required by law or by the chairman or
by the Board to be executed, acknowledged, or verified by two or more officers.
4.02 Term of Office. Each officer shall hold office for the two-year term appointed and until a
successor is appointed and qualified. An officer may resign at any time by providing written
notice to the SMBA Board. Notice of resignation is. effective upon receipt and acceptance.
4.03 Vacancies. A vacancy in any office for any reason may be filled by the Board.
4.04 Chairman. The chairman shall preside at all SMBA Board meetings. The chairman shall
have the power to perform duties as may be assigned by the Board. If the chairman is absent or
unable to perform his or her duties, the secretary shall perform the chairman’s duties until the
Board directs otherwise. The chairman shall perform all duties incident to the office.
4.05 Secretary. The secretary shall (a) keep minutes of SMBA Board meetings; (b) be
responsible for providing oversight for noticing each Board member as required by law or these
bylaws; (c) be the custodian of SMBA records; (d) keep a register of the names and addresses of
each officer and Board member; and ( e) perform all duties incident to the office and other
duties assigned by the chairman or the Board.
4.06 Treasurer. The treasurer shall (a) provide oversight of SMBA funds and securities
handled by SMBA staff; (b) review the books and records of SMBA, receipts and disbursements;
(c) review deposits of moneys and securities received by SMBA at such depositories in the
2021-01-28 SMBA Board Packet | Page 6 of 29
6
SMBA’s name that may be designated by the Board; ( d) ensure all required SMBA filings; and (
e) other duties assigned by the chairman or the Board.
ARTICLE V
SMBA DOCUMENT PROCEDURE
No SMBA documents (agreements, insurance and annuity contracts, qualified and nonqualified
deferred compensation plans, checks, notes, disbursements, loans, and other debt obligations)
shall be signed by any officer, designated agent, or attorney-in-fact unless authorized by the
SMBA Board or by these Bylaws.
ARTICLE VI
INDEMNIFICATION
6.01 Indemnification. Unless prohibited by law, SMBA will, to the fullest extent now or
hereafter permitted by law and by regulations and rulings issued by the Internal Revenue
Service, indemnify any Board member or officer of SMBA ( and, to the extent provided in a
resolution of the Board members or by contract, may indemnify any volunteer, employee or
agent of SMBA) who was or is a party to or threatened to be made a party to any threatened,
pending, or completed action, suit or proceeding by reason of the fact that the person is or was
a Board member, officer, volunteer, employee or agent of SMBA, or is or was serving at the
request of SMBA as a Board member, officer, partner, volunteer, employee or agent of another
authority, partnership, joint venture, trust or other enterprise, whether for profit or not for
profit, against expenses ( other than taxes, penalties or expenses of correction) including
attorneys’ fees (which expenses may be paid by SMBA in advance of a final disposition of the
action, suit or proceeding as provided by law), judgments, penalties, fines and amounts paid in
2021-01-28 SMBA Board Packet | Page 7 of 29
7
settlement actually and reasonably incurred by the person in connection with the action, suit or
proceeding if the person acted ( or refrained from acting) in good faith and in a manner the
person reasonably believed to be in or not opposed to the best interests of SMBA, and such
person is either successful in his or her defense or the proceeding is terminated by settlement
and such person has not acted willfully and without reasonable cause with respect to SMBA
duties concerned, and with respect to any criminal action or proceedings, if the person had no
reasonable cause to believe his or her conduct was unlawful.
6.02 Rights to Continue. This indemnification will continue as to a person who has ceased to
be a Board member or officer of SMBA. Indemnification may continue as to a person who has
ceased to be a volunteer, employee or agent of SMBA to the extent provided in a resolution of
the Board members or in any contract between SMBA and the person. Any indemnification of a
person who was entitled to indemnification after such person ceased to be a Board member,
officer, volunteer, employee or agent of SMBA will inure to the benefit of the heirs and
personal representatives of that person.
6.03 Insurance. SMBA may purchase and maintain insurance on behalf of any person who
was or is a Board member, officer, employee, or agent of SMBA. The insurance may protect
against any liability asserted against the person and incurred by him or her in any such capacity
or arising out of his or her status as such, whether or not SMBA would have power to indemnify
against liability under this Article or the laws of the State of Michigan.
6.04 Changes in Michigan Law. If there are any changes in the Michigan statutory provisions
applicable to SMBA and relating to the subject matter of this Article, the indemnification to
which any person shall be entitled shall be determined by the changed provisions, but only to
the extent that the change permits SMBA to provide broader indemnification rights than the
provisions permitted SMBA to provide before the change.
2021-01-28 SMBA Board Packet | Page 8 of 29
8
ARTICLE VII
COMPENSATION
When authorized by the SMBA Board, a person shall be reasonably compensated for services
rendered to SMBA as an officer, Board member, employee, agent, or independent contractor,
except as prohibited by these Bylaws.
ARTICLE VIII
FISCAL YEAR
The fiscal year of SMBA shall begin on January 1st and end on the last day of December.
ARTICLE IX
AMENDMENTS
The Board members at any regular or special meeting may amend or repeal these Bylaws, or
adopt new Bylaws by vote of a majority of a quorum, if notice setting forth the terms of the
proposal has been given to each Board member 48 hours prior to the meeting of the Board.
Notwithstanding, the Board shall not adopt, amend or enforce any Bylaw that conflicts with any
provision of the Interlocal State Construction Code Enforcement and Administration Agreement
by and between the Participating Local Units.
2021-01-28 SMBA Board Packet | Page 9 of 29
1
Southwest Michigan Building Authority
December 10, 2020
The SMBA regular meeting was held via Zoom. Chair Dusty Farmer called the meeting to order
at 8:32 a.m.
Present:
Dusty Farmer, Board Chair, Oshtemo Representative
Jeff Sorensen, Cooper Representative
Larry Stehouwer, Citizen at Large Representative
Carol DeHaan, Cooper Representative
Also present were Insurance Representative Geoff Lansky, Building Official Garrett Reitenour,
Administrative Assistant El Oropeza, and Board Secretary Kyle Gibson.
Absent:
Appointee to be determined, Oshtemo Representative
Citizen Comments on Non-Agenda Items
No public comment was provided.
Insurance Renewal Presentation
Geoff Lansky gave a renewal presentation of our insurance coverage. A motion was made by
Jeff Sorensen and supported by Larry Stehouwer to authorize the Office Manager to sign the
insurance renewal as presented with the addition of Adam Dahlgren to the Linebacker form.
A roll call vote was taken showing:
Yes: Dusty Farmer, Jeff Sorensen, Larry Stehouwer, Carol DeHaan
The motion was carried 4-0, with 1 Absent.
Consent Agenda
Meeting Minutes – October 22, 2002 Regular Meeting
October 2020 Financial Reports
November 2020 Financial Reports
Budget Amendments and Adjustments
Confirmation of 2021 Regular Meeting Dates
Memo Regarding Request for Holiday Hours
Aunalytics BaaS Proposal
A motion was made by Jeff Sorensen and supported by Larry Stehouwer to approve the consent
agenda as presented.
A roll call vote was taken showing:
Yes: Dusty Farmer, Jeff Sorensen, Larry Stehouwer, Carol DeHaan
The motion was carried 4-0, with 1 Absent.
Consideration of Draft Salary Review & Adjustment Policy
2021-01-28 SMBA Board Packet | Page 10 of 29
2
Office Manager Kyle Gibson presented the draft policy. A motion was made by Jeff Sorensen
and supported by Dusty Farmer to adopt the policy as presented.
A roll call vote was taken showing:
Yes: Dusty Farmer, Jeff Sorensen, Larry Stehouwer, Carol DeHaan
The motion was carried 4-0, with 1 Absent.
Consideration of Draft Employee Appraisal Policy & Forms
Office Manager Kyle Gibson presented the draft policy and forms. A motion was made by Jeff
Sorensen and supported by Carol DeHaan to adopt the policy and forms as presented.
A roll call vote was taken showing:
Yes: Dusty Farmer, Jeff Sorensen, Larry Stehouwer, Carol DeHaan
The motion was carried 4-0, with 1 Absent.
2021 Staff Salary Recommendations
Office Manager Kyle Gibson presented salary recommendations to the board. Brief discussion
was held among the board members. A motion was made by Jeff Sorensen and supported by
Larry Stehouwer to approve the salary adjustments as presented.
A roll call vote was taken showing:
Yes: Dusty Farmer, Jeff Sorensen, Larry Stehouwer, Carol DeHaan
The motion was carried 4-0, with 1 Absent.
Board Chair’s Report
Chair Dusty Farmer commented on the recent adjustment to and clarification of the Oshtemo
Township Return to Work Plan, highlighting a recent policy change regarding the wearing of
masks within the office. She shared that two complaints regarding policy compliance had been
received. Following discussion, board consensus was that Building Official Garrett Reitenour
should speak with the Oshtemo Township Maintenance Director regarding the concerns over
the HVAC system.
No board action was taken.
Other Business
(Item 1) Mr. Sorensen shared that Cooper Township had not been receiving the paper originals
of permit applications as requested. Mr. Gibson shared that the documents were all available
in the Building Department .NET program, and that most of the documents were available to be
sent to the Township. There was discussion as to whether Cooper Township needed the
originals, and Mr. Sorensen stated that the matter would be revisited at a later meeting.
(Item 2) Chair Farmer requested board input and approval for the purchase of $50 gift cards for
full time employees in lieu of the traditional holiday potluck typically provided by the township.
A motion was made by Dusty Farmer and supported by Jeff Sorensen to approve the purchase
of $150 worth of gift cards for full time employees and authorize any necessary budget
amendments.
A roll call vote was taken showing:
Yes: Dusty Farmer, Jeff Sorensen, Larry Stehouwer, Carol DeHaan
2021-01-28 SMBA Board Packet | Page 11 of 29
3
The motion was carried 4-0, with 1 Absent.
(Item 3) Chair Farmer requested board input regarding a proposed amendment to the bylaws
to provide for more flexibility in who member jurisdictions could appoint to the SMBA board.
Discussion was held, following which a motion was made by Jeff Sorensen and supported by
Dusty Farmer to amend the SMBA bylaws to require one full time elected official to be
appointed, and allow for a jurisdiction’s second member position to be filled by an elected
trustee.
A roll call vote was taken showing:
Yes: Dusty Farmer, Jeff Sorensen, Larry Stehouwer, Carol DeHaan
The motion was carried 4-0, with 1 Absent.
Chair Farmer stated she would work with Office Manager Gibson to prepare the amendment
for review by Attorney Jim Porter, to be presented for jurisdiction approval in January of 2021.
Chair Farmer Adjourned the meeting at 9:58 a.m.
Next Regular Meeting – January 28th – 8:30 a.m.
2021-01-28 SMBA Board Packet | Page 12 of 29
SOUTHWEST MICHIGAN BUILDING AUTHORITY TWO YEAR LOOKBACK REPORT
82 85
142
110
145
113
171
141 132
210
179
151
118
204
113
29
141
179 177
133
221
134
107 112
0
50
100
150
200
250
January February March April May June July August September October November December
Permits Issued, Oshtemo Township, 2019 & 2020
Oshtemo 2019 Oshtemo 2020
15 15
22
32
49 46 48 48
58
46
31
44
30
41
21 19
29
53
62 63
73 74
60
52
0
20
40
60
80
January February March April May June July August September October November December
Permits Issued, Cooper Township, 2019 & 2020
Cooper 2019 Cooper 2020
97 100
164 142
194
159
219
189 190
256
210 195
148
245
134
48
170
232 239
196
294
208
167 164
0
50
100
150
200
250
300
350
January February March April May June July August September October November December
Total Permits Issued, 2019 & 2020
Total 2019 Total 2020
245
345
298
190
364
391
458
385
484 464
377 359
0
100
200
300
400
500
600
January February March April May June July August September October November December
Two Year Composite
Printed 1/11/2021 at 1:36 PM
I:\Board Packets\2021\2021-01-26\2019-2020 Two Year Lookback Report Page 1 of 1
2021-01-28 SMBA Board Packet | Page 13 of 29
Southwest Michigan Building Authority
7275 West Main Street
Kalamazoo MI 49009
269-585-4150
www.swmiba.org
Financial Reports for:
Permit Revenue & Inspections Report
Bank Account Balance Report
Budget Snapshot
Detailed Disbursement Report
December 2020
2021-01-28 SMBA Board Packet | Page 14 of 29
SOUTHWEST MICHIGAN BUILDING AUTHORITY REVENUE / INSPECTIONS REPORT
Reporting Month: December 2020 Prepared By: Kyle Gibson
Building Electrical Mechanical Plumbing Totals
Oshtemo 26 24 38 24 112
Revenue $32,698.00 $4,460.00 $6,760.80 $3,501.00 $47,419.80
YTD Oshtemo 487 337 410 324 1558
YTD Revenue $239,570.50 $72,446.00 $66,025.35 $48,452.00 $426,493.85
Cooper 9 13 21 9 52
Revenue $7,429.00 $3,209.00 $3,162.00 $1,875.00 $15,675.00
YTD Cooper 218 134 158 66 576
YTD Revenue $97,284.00 $28,222.00 $24,634.00 $13,597.00 $163,737.00
Total Permits 35 37 59 33 164
Total Revenue $40,127.00 $7,669.00 $9,922.80 $5,376.00 $63,094.80
YTD Total Permits 705 471 568 390 2134
YTD Total Revenue $336,854.50 $100,668.00 $90,659.35 $62,049.00 $590,230.85
Building Electrical Mechanical Plumbing Totals
Oshtemo Inpsections 114 61 46 27 248
Cooper Inspections 83 37 31 17 168
YTD Oshtemo Inspections 1326 605 546 566 3043
YTD Cooper Inspections 546 233 211 135 1125
Total Inspections 197 98 77 44 416
YTD Total Inspections 1872 838 757 701 4168
Permit Revenue
Inspections
0
200
400
600
800
1000
1200
$0.00
$20,000.00
$40,000.00
$60,000.00
$80,000.00
$100,000.00
2020 Revenue by Month 2019 Revenue by Month
2020 Inspections by Month 2019 Inspections by Month
Printed 1/11/2021 at 1:34 PM
I:\Board Packets\01 TEMPLATES\Revenue & Inspections Report
2021-01-28 SMBA Board Packet | Page 15 of 29
SOUTHWEST MICHIGAN BUILDING AUTHORITY BANK BALANCE REPORT
Jan Feb Mar Apr May Jun Jul Aug Sep Oct Nov Dec
2018 $355,097.18 $316,827.94 $292,711.45 $312,627.13 $305,033.67 $317,144.90 $313,084.42 $328,952.71 $328,034.45 $339,176.51 $368,209.64 $355,724.53
2019 $309,114.20 $300,098.15 $303,811.00 $246,716.30 $247,770.31 $279,624.65 $315,434.78 $341,724.68 $362,110.12 $442,134.66 $330,290.83 $384,052.26
2020 $363,688.08 $374,395.69 $367,084.01 $364,749.52 $366,304.26 $376,755.31 $410,190.86 $363,684.45 $454,864.86 $482,472.44 $521,651.20 513,525.33
$0.00
$100,000.00
$200,000.00
$300,000.00
$400,000.00
$500,000.00
$600,000.00
Jan Feb Mar Apr May Jun Jul Aug Sep Oct Nov Dec
Bank Account Balance by Month
2018 2019 2020
Printed 1/11/2021 at 1:34 PM
I:\Board Packets\01 TEMPLATES\Revenue & Inspections Report
2021-01-28 SMBA Board Packet | Page 16 of 29
01/11/2021 01:39 PM REVENUE AND EXPENDITURE REPORT FOR SOUTHWEST MICHIGAN BUILDING AUTHORITY Page: 1/2
User: kgibson
DB: Smba
PERIOD ENDING 12/31/2020
% Fiscal Year Completed: 100.00
% BDGT
USED
AVAILABLE
BALANCE
ACTIVITY FOR
MONTH
12/31/2020
YTD BALANCE
12/31/2020
2020
GL NUMBER DESCRIPTION AMENDED BUDGET
Fund 542 – BUILDING AUTHORITY
Revenues
Dept 000 – ASSETS & LIABILITIES/CASH ON HAND
542-000-99999 Carryover 0.00 0.00 0.00 0.00 0.00
Total Dept 000 – ASSETS & LIABILITIES/CASH ON HAND 0.00 0.00 0.00 0.00 0.00
Dept 001 – REVENUE
542-001-47500 Miscellaneous 2,200.00 2,207.51 145.50 (7.51) 100.34
542-001-61100 Bldg Services to Others 0.00 0.00 0.00 0.00 0.00
542-001-61400 Bond Forfeiture 1,000.00 1,000.00 0.00 0.00 100.00
542-001-61600 Building Permits 325,000.00 339,592.00 36,070.00 (14,592.00) 104.49
542-001-61615 Plan Review 45,000.00 31,703.70 4,785.00 13,296.30 70.45
542-001-61700 Electrical Permits 100,000.00 101,764.00 7,887.00 (1,764.00) 101.76
542-001-61800 Mechanical Permits 85,000.00 92,442.35 9,517.80 (7,442.35) 108.76
542-001-61900 Plumbing Permits 60,000.00 62,051.00 5,526.00 (2,051.00) 103.42
542-001-66400 Interest on Investments 1,000.00 3,367.92 0.00 (2,367.92) 336.79
Total Dept 001 – REVENUE 619,200.00 634,128.48 63,931.30 (14,928.48) 102.41
TOTAL REVENUES 619,200.00 634,128.48 63,931.30 (14,928.48) 102.41
Expenditures
Dept 371 – BLDG AUTHORITY
542-371-66401 Permit Refunds 25.00 (25.00) 0.00 50.00 (100.00)
542-371-70200 Salaries 145,000.00 136,691.32 16,684.14 8,308.68 94.27
542-371-70300 Building Board of Appeals 0.00 0.00 0.00 0.00 0.00
542-371-70400 In Lieu of Insurance 810.00 540.00 135.00 270.00 66.67
542-371-71500 Payroll Taxes – FICA 11,600.00 10,259.51 1,260.15 1,340.49 88.44
542-371-71600 Health Insurance 42,000.00 40,604.89 0.00 1,395.11 96.68
542-371-71602 Disability/Life Insurance 1,650.00 1,456.51 0.00 193.49 88.27
542-371-71603 Work Comp Insurance 2,500.00 2,154.00 0.00 346.00 86.16
542-371-71700 HSA 4,500.00 4,457.00 0.00 43.00 99.04
542-371-72200 Pension Plan 13,000.00 13,355.55 1,334.70 (355.55) 102.74
542-371-72500 Clothing Allowance 500.00 0.00 0.00 500.00 0.00
542-371-72600 Board Member At Large Stipend 450.00 330.00 60.00 120.00 73.33
542-371-72700 Miscellaneous 500.00 150.00 150.00 350.00 30.00
542-371-72800 Supplies 3,500.00 3,518.94 219.48 (18.94) 100.54
542-371-72801 Equipment/Maintenance 1,450.00 921.89 109.96 528.11 63.58
542-371-73000 Postage/Shipping 600.00 677.83 159.97 (77.83) 112.97
542-371-75100 Vehicle Gas/Maintenance 5,500.00 3,637.33 324.98 1,862.67 66.13
542-371-75101 General Insurance 6,400.00 7,518.25 0.00 (1,118.25) 117.47
542-371-81100 Electrical Inspector 38,500.00 39,545.00 5,050.00 (1,045.00) 102.71
542-371-81101 Plan Review 40,000.00 42,645.45 11,622.00 (2,645.45) 106.61
542-371-81200 Mechanical Inspector 34,200.00 33,240.00 3,500.00 960.00 97.19
542-371-81300 Plumbing Inspector 41,000.00 33,650.00 3,200.00 7,350.00 82.07
542-371-81400 Building Inspector 10,000.00 7,400.00 0.00 2,600.00 74.00
542-371-82400 Consultants 0.00 0.00 0.00 0.00 0.00
542-371-82500 Accounting/Audit Fees 13,000.00 10,664.75 250.00 2,335.25 82.04
542-371-82600 Legal Fees 10,000.00 2,040.00 0.00 7,960.00 20.40
542-371-82700 IT Support/Website Host 22,600.00 24,756.69 2,780.78 (2,156.69) 109.54
542-371-85300 Telephone 5,700.00 5,763.58 527.67 (63.58) 101.12
542-371-87000 Mileage 1,500.00 457.67 3.13 1,042.33 30.51
542-371-92500 Facility Rent 20,250.00 20,250.00 0.00 0.00 100.00
542-371-95600 Interest/Penalty IRS/State Withholdings 60.00 60.00 0.00 0.00 100.00
2021-01-28 SMBA Board Packet | Page 17 of 29
01/11/2021 01:39 PM REVENUE AND EXPENDITURE REPORT FOR SOUTHWEST MICHIGAN BUILDING AUTHORITY Page: 2/2
User: kgibson
DB: Smba
PERIOD ENDING 12/31/2020
% Fiscal Year Completed: 100.00
% BDGT
USED
AVAILABLE
BALANCE
ACTIVITY FOR
MONTH
12/31/2020
YTD BALANCE
12/31/2020
2020
GL NUMBER DESCRIPTION AMENDED BUDGET
Fund 542 – BUILDING AUTHORITY
Expenditures
542-371-95700 Bank Service Charges 500.00 497.00 0.00 3.00 99.40
542-371-95800 Education/Dues 4,000.00 2,207.25 0.00 1,792.75 55.18
542-371-96300 Contingency 1,275.00 0.00 0.00 1,275.00 0.00
542-371-96800 Depreciation Expense 0.00 0.00 0.00 0.00 0.00
542-371-97600 Capital Outlay 3,560.00 1,384.55 199.99 2,175.45 38.89
542-371-97700 Capital Outlay-Vehicle 32,420.85 32,420.85 0.00 0.00 100.00
Total Dept 371 – BLDG AUTHORITY 518,550.85 483,230.81 47,571.95 35,320.04 93.19
TOTAL EXPENDITURES 518,550.85 483,230.81 47,571.95 35,320.04 93.19
NET OF REVENUES & EXPENDITURES 100,649.15 150,897.67 16,359.35 (50,248.52) 149.92
TOTAL EXPENDITURES 518,550.85 483,230.81 47,571.95 35,320.04 93.19
TOTAL REVENUES 619,200.00 634,128.48 63,931.30 (14,928.48) 102.41
Fund 542 – BUILDING AUTHORITY:
NET OF REVENUES & EXPENDITURES 100,649.15 150,897.67 16,359.35 (50,248.52) 149.92
TOTAL EXPENDITURES – ALL FUNDS 518,550.85 483,230.81 47,571.95 35,320.04 93.19
TOTAL REVENUES – ALL FUNDS 619,200.00 634,128.48 63,931.30 (14,928.48) 102.41
2021-01-28 SMBA Board Packet | Page 18 of 29
Due Date 1099 Net Amount
City/State/Zip Disc. Date Disc. % Sep CK Discount
Ref # Address CK Run Date PO Hold Gross Amount
Vendor Code Vendor name Post Date Invoice Bank Invoice Description
01/11/2021 01:22 PM INVOICE APPROVAL BY INVOICE REPORT FOR SOUTHWEST MICHIGAN BUILDING AUTHORITY Page: 1/10
User: kgibson
DB: Smba
POST DATES 12/01/2020 – 12/31/2020
BOTH JOURNALIZED AND UNJOURNALIZED
PAID
GL NUMBER DESCRIPTION AMOUNT
Paid
12/28/2020 N 3,535.01
DETROIT MI, 48267 / / 0.0000 N 0.00
1435 PO BOX 674416 12/14/2020 N 3,535.01
BCBS BLUE CROSS BLUE SHIELD OF MICHIGAN 12/14/2020 007043238 SWBA HEALTH INSURANCE JAN 2021
542-371-71600 Health Insurance 3,535.01
VENDOR TOTAL: 3,535.01
GL NUMBER DESCRIPTION AMOUNT
Paid
12/02/2020 N 210.00
GRANDVILLE MI, 49418 / / 0.0000 N 0.00
1420 3097 PINEDALE DR SW 12/02/2020 N 210.00
CODE CODE SOURCE PC 12/02/2020 113120.2 SWBA DEFERRED EMERGENCY LIGHTING REVIEW JSMBA542-371-81101 Plan Review 210.00
GL NUMBER DESCRIPTION AMOUNT
Paid
12/03/2020 N 11,412.00
GRANDVILLE MI, 49418 / / 0.0000 N 0.00
1425 3097 PINEDALE DR SW 12/03/2020 N 11,412.00
CODE CODE SOURCE PC 12/03/2020 113420.1 SWBA PLAN REVIEW HAMPTON MANOR JSMBA20-05-03542-371-81101 PLAN REVIEW / BUILDING INITIAL 5,017.00
542-371-81101 PLAN REVIEW / STRUCTURAL – FOUNDATION 1,379.00
542-371-81101 PLAN REVIEW / PLUMBING 1,254.00
542-371-81101 PLAN REVIEW / MECHANICAL 1,254.00
542-371-81101 PLAN REVIEW / ELECTRICAL 1,254.00
542-371-81101 PLAN REVIEW / ENERGY CODE 1,254.00
11,412.00
VENDOR TOTAL: 11,622.00
2021-01-28 SMBA Board Packet | Page 19 of 29
Due Date 1099 Net Amount
City/State/Zip Disc. Date Disc. % Sep CK Discount
Ref # Address CK Run Date PO Hold Gross Amount
Vendor Code Vendor name Post Date Invoice Bank Invoice Description
01/11/2021 01:22 PM INVOICE APPROVAL BY INVOICE REPORT FOR SOUTHWEST MICHIGAN BUILDING AUTHORITY Page: 2/10
User: kgibson
DB: Smba
POST DATES 12/01/2020 – 12/31/2020
BOTH JOURNALIZED AND UNJOURNALIZED
PAID
GL NUMBER DESCRIPTION AMOUNT
Paid
12/28/2020 N 50.00
KALAMAZOO MI, 49006 / / 0.0000 N 0.00
1447 927 PICCADILLY RD 12/28/2020 N 50.00
EOROPEZA ELVIRA OROPEZA 12/28/2020 2020-12-28.1 SWBA PHONE REIMBURSEMENT DEC 2020
542-371-85300 Telephone 50.00
VENDOR TOTAL: 50.00
GL NUMBER DESCRIPTION AMOUNT
Paid
01/01/2021 N 10,916.00
KANSAS CITY MO, 64121-9225 / / 0.0000 N 0.00
1436 PO BOX 219255 12/14/2020 N 10,916.00
EMC EMC INSURANCE 12/14/2020 E-08441441 SWBA INSURANCE RENEWAL 2021
542-000-12300 PREPAIDS \ GENERAL LIABILITY (OCCUR) 895.00
542-000-12300 PREPAIDS \ UMBRELLA 1,210.00
542-000-12300 PREPAIDS \ LINEBACKER (OCCUR) 2,846.00
542-000-12300 PREPAIDS \ CYBERSOLUTIONS 992.00
542-000-12300 PREPAIDS \ INLAND MARINE 405.00
542-000-12300 PREPAIDS \ BUSINESS AUTO 2,310.00
542-000-12300 PREPAIDS \ GOVT CRIME / FIDELITY ISO 118.00
542-000-12300 PREPAIDS \ WORKERS COMPENSATION 2,140.00
10,916.00
VENDOR TOTAL: 10,916.00
GL NUMBER DESCRIPTION AMOUNT
Paid
12/14/2020 N 50.00
KALAMAZOO MI, 49009 / / 0.0000 N 0.00
1440 35063 23RD ST 12/14/2020 N 50.00
GREITENOUR GARRETT REITENOUR 12/14/2020 2020-12-14.4 SWBA REIMBURSEMENT FOR PHONE USAGE DEC 2020
542-371-85300 Telephone 50.00
VENDOR TOTAL: 50.00
2021-01-28 SMBA Board Packet | Page 20 of 29
Due Date 1099 Net Amount
City/State/Zip Disc. Date Disc. % Sep CK Discount
Ref # Address CK Run Date PO Hold Gross Amount
Vendor Code Vendor name Post Date Invoice Bank Invoice Description
01/11/2021 01:22 PM INVOICE APPROVAL BY INVOICE REPORT FOR SOUTHWEST MICHIGAN BUILDING AUTHORITY Page: 3/10
User: kgibson
DB: Smba
POST DATES 12/01/2020 – 12/31/2020
BOTH JOURNALIZED AND UNJOURNALIZED
PAID
GL NUMBER DESCRIPTION AMOUNT
Paid
12/02/2020 Y 1,000.00
KALAMAZOO MI, 49009 / / 0.0000 N 0.00
1423 6323 WINDDRIFT AVE 12/02/2020 N 1,000.00
GHECKMAN GARYAIRE, LLC 12/02/2020 2020-12-02.2 SWBA PLUMBING / MECHANICAL INSPECTIONS
542-371-81300 Plumbing Inspector 550.00
542-371-81200 Mechanical Inspector 400.00
542-371-81100 Electrical Inspector 50.00
1,000.00
GL NUMBER DESCRIPTION AMOUNT
Paid
12/14/2020 Y 1,600.00
KALAMAZOO MI, 49009 / / 0.0000 N 0.00
1438 6323 WINDDRIFT AVE 12/14/2020 N 1,600.00
GHECKMAN GARYAIRE, LLC 12/14/2020 2020-12-14.2 SWBA PLUMBING / MECHANICAL INSPECTIONS
542-371-81300 Plumbing Inspector 650.00
542-371-81200 Mechanical Inspector 800.00
542-371-81100 Electrical Inspector 150.00
1,600.00
GL NUMBER DESCRIPTION AMOUNT
Paid
12/28/2020 Y 400.00
KALAMAZOO MI, 49009 / / 0.0000 N 0.00
1449 6323 WINDDRIFT AVE 12/28/2020 N 400.00
GHECKMAN GARYAIRE, LLC 12/28/2020 2020-12-28.3 SWBA PLUMBING / MECHANICAL INSPECTIONS
542-371-81300 Plumbing Inspector 100.00
542-371-81200 Mechanical Inspector 300.00
400.00
VENDOR TOTAL: 3,000.00
2021-01-28 SMBA Board Packet | Page 21 of 29
Due Date 1099 Net Amount
City/State/Zip Disc. Date Disc. % Sep CK Discount
Ref # Address CK Run Date PO Hold Gross Amount
Vendor Code Vendor name Post Date Invoice Bank Invoice Description
01/11/2021 01:22 PM INVOICE APPROVAL BY INVOICE REPORT FOR SOUTHWEST MICHIGAN BUILDING AUTHORITY Page: 4/10
User: kgibson
DB: Smba
POST DATES 12/01/2020 – 12/31/2020
BOTH JOURNALIZED AND UNJOURNALIZED
PAID
GL NUMBER DESCRIPTION AMOUNT
Paid
12/16/2020 N 50.00
KALAMAZOO MI, 49009 / / 0.0000 N 0.00
1443 537 WEALTHY ST 12/16/2020 N 50.00
KGIBSON KYLE GIBSON 12/16/2020 2020-12.-16.2 SWBA CELL PHONE REIMBURSEMENT DEC 2020
542-371-85300 Telephone 50.00
GL NUMBER DESCRIPTION AMOUNT
Paid
12/16/2020 N 3.13
KALAMAZOO MI, 49009 / / 0.0000 N 0.00
1442 537 WEALTHY ST 12/16/2020 N 3.13
KGIBSON KYLE GIBSON 12/16/2020 2020-12-16.1 SWBA MILEAGE REIMBURSEMENT POST OFFICE
542-371-87000 Mileage 3.13
VENDOR TOTAL: 53.13
GL NUMBER DESCRIPTION AMOUNT
Paid
12/17/2020 N 60.00
KALAMAZOO MI, 49009 / / 0.0000 N 0.00
1444 2615 W F AVE 12/17/2020 N 60.00
LSTEHOUWER LARRY STEHOUWER 12/17/2020 2020-12-17.1 SWBA BOARD MEETING ATTENDANCE Q4-2020
542-371-72600 Board Member At Large Stipend 60.00
VENDOR TOTAL: 60.00
GL NUMBER DESCRIPTION AMOUNT
Paid
12/03/2020 N 62.00
Hudsonville MI, 49426 12/03/2020 0.0000 N 0.00
5194 37TH AVE 12/03/2020 N 0.00
SUITE C
1426
MISC Meekhof Electric 12/03/2020 00030261 SWBA BD Payment Refund
542-001-61700 08. Lighting Fixtures – per 25 12.00
542-001-61700 29. Inspection – Final 50.00
62.00
2021-01-28 SMBA Board Packet | Page 22 of 29
Due Date 1099 Net Amount
City/State/Zip Disc. Date Disc. % Sep CK Discount
Ref # Address CK Run Date PO Hold Gross Amount
Vendor Code Vendor name Post Date Invoice Bank Invoice Description
01/11/2021 01:22 PM INVOICE APPROVAL BY INVOICE REPORT FOR SOUTHWEST MICHIGAN BUILDING AUTHORITY Page: 5/10
User: kgibson
DB: Smba
POST DATES 12/01/2020 – 12/31/2020
BOTH JOURNALIZED AND UNJOURNALIZED
PAID
VENDOR TOTAL: 62.00
GL NUMBER DESCRIPTION AMOUNT
Paid
12/22/2020 N 330.11
KALAMAZOO MI, 49009-1332 / / 0.0000 N 0.00
1429 811 S DRAKE RD 12/07/2020 N 330.11
VISA MERCANTILE VISA 12/07/2020 2020-12-07.1 SWBA VISA BILL NOV 2020
542-371-75100 Vehicle Gas/Maintenance 156.00
542-371-75100 CAR WASH MONTHLY SUBSCRIPTION 29.99
542-371-72800 Supplies 144.12
330.11
GL NUMBER DESCRIPTION AMOUNT
Paid
01/22/2021 N 398.99
KALAMAZOO MI, 49009-1332 / / 0.0000 N 0.00
1452 811 S DRAKE RD 01/04/2021 N 398.99
VISA MERCANTILE VISA 12/31/2020 2021-01-04.1 SWBA VISA BILL DEC 2020
542-371-75100 Vehicle Gas/Maintenance 109.00
542-371-75100 CAR WASH MONTHLY SUBSCRIPTION 29.99
542-371-73000 Postage/Shipping 110.00
542-371-72700 MISCELLANEOUS \ HOLIDAY GIFT CARDS 150.00
398.99
VENDOR TOTAL: 729.10
2021-01-28 SMBA Board Packet | Page 23 of 29
Due Date 1099 Net Amount
City/State/Zip Disc. Date Disc. % Sep CK Discount
Ref # Address CK Run Date PO Hold Gross Amount
Vendor Code Vendor name Post Date Invoice Bank Invoice Description
01/11/2021 01:22 PM INVOICE APPROVAL BY INVOICE REPORT FOR SOUTHWEST MICHIGAN BUILDING AUTHORITY Page: 6/10
User: kgibson
DB: Smba
POST DATES 12/01/2020 – 12/31/2020
BOTH JOURNALIZED AND UNJOURNALIZED
PAID
GL NUMBER DESCRIPTION AMOUNT
Paid
12/31/2020 N 1,441.00
KALAMAZOO MI, 49009 / / 0.0000 N 0.00
1428 6395 TECHNOLOGY AVE STE A 12/07/2020 N 1,441.00
AUNALYTICS MIH MICHIGAN LLC DBA SECANT TECH 12/07/2020 29933680 SWBA CLOUD HOSTING SERVICES NOV 2020
542-371-82700 IT Support/Website Host 1,441.00
GL NUMBER DESCRIPTION AMOUNT
Paid
01/08/2020 N 1,066.68
KALAMAZOO MI, 49009 / / 0.0000 N 0.00
1433 6395 TECHNOLOGY AVE STE A 12/11/2020 N 1,066.68
AUNALYTICS MIH MICHIGAN LLC DBA SECANT TECH 12/11/2020 29934256 SWBA CLOUD HOSTING SERVICES
542-371-82700 IT Support/Website Host 1,066.68
GL NUMBER DESCRIPTION AMOUNT
Paid
01/15/2021 N 236.00
KALAMAZOO MI, 49009 / / 0.0000 N 0.00
1446 6395 TECHNOLOGY AVE STE A 12/21/2020 N 236.00
AUNALYTICS MIH MICHIGAN LLC DBA SECANT TECH 12/21/2020 29934769 SWBA CLOUD HOSTING SERVICES
542-371-82700 IT Support/Website Host 124.00
542-000-12300 Prepaids 112.00
236.00
VENDOR TOTAL: 2,743.68
2021-01-28 SMBA Board Packet | Page 24 of 29
Due Date 1099 Net Amount
City/State/Zip Disc. Date Disc. % Sep CK Discount
Ref # Address CK Run Date PO Hold Gross Amount
Vendor Code Vendor name Post Date Invoice Bank Invoice Description
01/11/2021 01:22 PM INVOICE APPROVAL BY INVOICE REPORT FOR SOUTHWEST MICHIGAN BUILDING AUTHORITY Page: 7/10
User: kgibson
DB: Smba
POST DATES 12/01/2020 – 12/31/2020
BOTH JOURNALIZED AND UNJOURNALIZED
PAID
GL NUMBER DESCRIPTION AMOUNT
Paid
12/02/2020 Y 1,300.00
COLDWATER MI, 49036 / / 0.0000 N 0.00
1424 426 SARAH LN 12/02/2020 N 1,300.00
TTHATCHER MP SERVICES LLC 12/02/2020 2020-12-02.3 SWBA MECHANICAL / PLUMBING INSPECTIONS
542-371-81200 Mechanical Inspector 450.00
542-371-81300 Plumbing Inspector 850.00
1,300.00
GL NUMBER DESCRIPTION AMOUNT
Paid
12/14/2020 Y 1,850.00
COLDWATER MI, 49036 / / 0.0000 N 0.00
1439 426 SARAH LN 12/14/2020 N 1,850.00
TTHATCHER MP SERVICES LLC 12/14/2020 2020-12-14.3 SWBA MECHANICAL / PLUMBING INSPECTIONS
542-371-81200 Mechanical Inspector 1,050.00
542-371-81300 Plumbing Inspector 800.00
1,850.00
GL NUMBER DESCRIPTION AMOUNT
Paid
12/28/2020 Y 750.00
COLDWATER MI, 49036 / / 0.0000 N 0.00
1450 426 SARAH LN 12/28/2020 N 750.00
TTHATCHER MP SERVICES LLC 12/28/2020 2020-12-28.4 SWBA MECHANICAL / PLUMBING INSPECTIONS
542-371-81200 Mechanical Inspector 500.00
542-371-81300 Plumbing Inspector 250.00
750.00
VENDOR TOTAL: 3,900.00
2021-01-28 SMBA Board Packet | Page 25 of 29
Due Date 1099 Net Amount
City/State/Zip Disc. Date Disc. % Sep CK Discount
Ref # Address CK Run Date PO Hold Gross Amount
Vendor Code Vendor name Post Date Invoice Bank Invoice Description
01/11/2021 01:22 PM INVOICE APPROVAL BY INVOICE REPORT FOR SOUTHWEST MICHIGAN BUILDING AUTHORITY Page: 8/10
User: kgibson
DB: Smba
POST DATES 12/01/2020 – 12/31/2020
BOTH JOURNALIZED AND UNJOURNALIZED
PAID
GL NUMBER DESCRIPTION AMOUNT
Paid
12/13/2020 N 275.35
CINCINNATI OH, 45263-3301 / / 0.0000 N 0.00
1421 PO BOX 633301 12/02/2020 N 275.35
OFFICE DEP OFFICE DEPOT 12/02/2020 137910096001 SWBA OFFICE SUPPLIES / EL CHAIR
542-371-97600 CAPITAL OUTLAY / EL CHAIR 199.99
542-371-72800 Supplies 75.36
275.35
VENDOR TOTAL: 275.35
GL NUMBER DESCRIPTION AMOUNT
Paid
12/25/2020 N 109.96
CHICAGO IL, 60680-2815 / / 0.0000 N 0.00
1445 PO BOX 802815 12/21/2020 N 109.96
RICOH RICOH 12/21/2020 5061026025 SWBA COPIER
542-371-72801 Equipment/Maintenance 109.96
VENDOR TOTAL: 109.96
GL NUMBER DESCRIPTION AMOUNT
Paid
12/03/2020 N 250.00
KALAMAZOO MI, 49002 / / 0.0000 N 0.00
1427 246 E KILGORE 12/03/2020 N 250.00
SIEGFRIED SIEGFRIED CRANDALL P.C. 12/03/2020 104232 SWBA ACCOUNTING SERVICES
542-371-82500 Accounting/Audit Fees 250.00
GL NUMBER DESCRIPTION AMOUNT
Paid
12/07/2020 N 81.40
KALAMAZOO MI, 49002 / / 0.0000 N 0.00
1430 246 E KILGORE 12/07/2020 N 81.40
SIEGFRIED SIEGFRIED CRANDALL P.C. 12/07/2020 104239 SWBA IT SUPPORT / RECONFIGURE SWITCH PORT FO542-371-82700 IT Support/Website Host 81.40
VENDOR TOTAL: 331.40
2021-01-28 SMBA Board Packet | Page 26 of 29
Due Date 1099 Net Amount
City/State/Zip Disc. Date Disc. % Sep CK Discount
Ref # Address CK Run Date PO Hold Gross Amount
Vendor Code Vendor name Post Date Invoice Bank Invoice Description
01/11/2021 01:22 PM INVOICE APPROVAL BY INVOICE REPORT FOR SOUTHWEST MICHIGAN BUILDING AUTHORITY Page: 9/10
User: kgibson
DB: Smba
POST DATES 12/01/2020 – 12/31/2020
BOTH JOURNALIZED AND UNJOURNALIZED
PAID
GL NUMBER DESCRIPTION AMOUNT
Paid
12/28/2020 N 67.70
CAROL STREAM IL, 60197 / / 0.0000 N 0.00
1432 PO BOX 4181 12/11/2020 N 67.70
SPRINT SPRINT 12/11/2020 144563305-026 SWBA MOBILE HOTSPOT USAGE NOV 2020
542-371-82700 IT Support/Website Host 67.70
VENDOR TOTAL: 67.70
GL NUMBER DESCRIPTION AMOUNT
Paid
01/01/2021 N 342.12
PHILADELPHIA PA, 19170 / / 0.0000 N 0.00
1441 PO BOX 7247 -0381 12/15/2020 N 342.12
SUN LIFE SUN LIFE FINANCIAL 12/15/2020 2020-12-15.1 SWBA LIFE INSURANCE JAN 2021
542-000-12300 Prepaids 342.12
VENDOR TOTAL: 342.12
GL NUMBER DESCRIPTION AMOUNT
Paid
12/28/2020 N 377.67
CHICAGO IL, 60677-8000 / / 0.0000 N 0.00
1431 8020 SOLUTIONS CENTER 12/11/2020 N 377.67
TELNET TELNET WORLDWIDE 12/11/2020 209539 SWBA PHONE
542-371-85300 Telephone 377.67
VENDOR TOTAL: 377.67
GL NUMBER DESCRIPTION AMOUNT
Paid
12/14/2020 N 49.97
CHICAGO IL, 60680-9488 / / 0.0000 N 0.00
1434 P.O. BOX 809488 12/14/2020 N 49.97
UPS UPS 12/14/2020 000076R70Y500 SWBA SHIPPING FOR JSMBA20-05-700 2280 S 11TH 542-371-73000 Postage/Shipping 49.97
VENDOR TOTAL: 49.97
2021-01-28 SMBA Board Packet | Page 27 of 29
Due Date 1099 Net Amount
City/State/Zip Disc. Date Disc. % Sep CK Discount
Ref # Address CK Run Date PO Hold Gross Amount
Vendor Code Vendor name Post Date Invoice Bank Invoice Description
01/11/2021 01:22 PM INVOICE APPROVAL BY INVOICE REPORT FOR SOUTHWEST MICHIGAN BUILDING AUTHORITY Page: 10/10
User: kgibson
DB: Smba
POST DATES 12/01/2020 – 12/31/2020
BOTH JOURNALIZED AND UNJOURNALIZED
PAID
GL NUMBER DESCRIPTION AMOUNT
Paid
12/02/2020 Y 1,150.00
MATTAWAN MI, 49071 / / 0.0000 N 0.00
1422 38159 24TH ST 12/02/2020 N 1,150.00
WWILCOX WILLIAM WILCOX 12/02/2020 2020-12-02.1 SWBA ELECTRICAL INSPECTIONS
542-371-81100 Electrical Inspector 1,150.00
GL NUMBER DESCRIPTION AMOUNT
Paid
12/14/2020 Y 2,500.00
MATTAWAN MI, 49071 / / 0.0000 N 0.00
1437 38159 24TH ST 12/14/2020 N 2,500.00
WWILCOX WILLIAM WILCOX 12/14/2020 2020-12-14.1 SWBA ELECTRICAL INSPECTIONS
542-371-81100 Electrical Inspector 2,500.00
GL NUMBER DESCRIPTION AMOUNT
Paid
12/28/2020 Y 1,200.00
MATTAWAN MI, 49071 / / 0.0000 N 0.00
1448 38159 24TH ST 12/28/2020 N 1,200.00
WWILCOX WILLIAM WILCOX 12/28/2020 2020-12-28.2 SWBA ELECTRICAL INSPECTIONS
542-371-81100 Electrical Inspector 1,200.00
VENDOR TOTAL: 4,850.00
TOTAL – ALL VENDORS: 43,125.09
2021-01-28 SMBA Board Packet | Page 28 of 29
x Amendment
Adjustment
GL # Description Type Current Budget YTD Balance
Used
Amended
Budget
Amendment
Amount
542-000-99999 Carryover Assets / COH $ 77,040.00 $ – $ (77,040.00)
542-001-61600 Building Permits Revenue $ 200,000.00 $ 3,564.00 $ 300,000.00 $ 100,000.00
542-001-61700 Electrical Permits Revenue $ 50,000.00 $ 1,627.00 $ 75,000.00 $ 25,000.00
542-001-61900 Plumbing Permits Revenue $ 50,000.00 $ 4,846.00 $ 60,000.00 $ 10,000.00
542-001-66400 Interest on Investments Revenue $ 1,000.00 $ – $ 2,000.00 $ 1,000.00
$ –
542-371-70200 Salaries Expenditure $ 155,000.00 $ 6,125.18 $ 162,508.00 $ 7,508.00
542-371-71500 Payroll Taxes – FICA Expenditure $ 12,360.00 $ 463.19 $ 12,432.00 $ 72.00
542-371-72200 Pension Plan Expenditure $ 12,360.00 $ 1,006.09 $ 13,000.00 $ 640.00
542-371-85300 Telephone Expenditure $ 4,600.00 $ 525.42 $ 5,800.00 $ 1,200.00
542-371-73000 Postage / Shipping Expenditure $ 500.00 $ 43.45 $ 1,000.00 $ 500.00
$ –
$ –
$ –
$ –
$ –
GL # Description Type
1/19/2021
Budget Amendment / Adjustment Request Form
Southwest Michigan Building Authority
Request Type: Requested By:
Kyle Gibson, Office Manager
Budget Amendment Request
Revenues ( $58,960.00 )
DR Amount CR Amount
Expenditures ( $9,920.00 )
REVENUE:
With 2020 having ended, I feel more comfortable making these recommendations than I did in October when the original budget was
prepared. I think these numbers are a better prediction of revenue based on the last several years of data.
EXPENDITURES:
Correct calculation errors for Payroll, which also impacts FICA taxes and Pension Plan.
Provide additional funds for the reimbursement of personal cell phone use for all employees now that staff are utilizing personal phones
for SMBA business more frequently. The original amount only provided for the building official.
Budget Adjustment Request
Totals $ – $ –
Describe Reason for Request:
I:\Board Packets\2021\2021-01-28\2021-01-28 Budget Amendments 1 of 1
2021-01-28 SMBA Board Packet | Page 29 of 29