Present: James G. Dravenstatt-Moceri, Chair, Norman L. Gear, Vice Chair, Milton L. Scales, Member.

Size: px
Start display at page:

Download "Present: James G. Dravenstatt-Moceri, Chair, Norman L. Gear, Vice Chair, Milton L. Scales, Member."

Transcription

1 Mason, Michigan April 16, 2012 The Board of Ingham County Road Commissioners met for a regular meeting on Monday, April 16, 2012 at 6:00 p.m. in the Board Room of the Road Commission s Austin E. Cavanaugh Administration Building located at 301 N. Bush Street, Mason, Michigan. Present: James G. Dravenstatt-Moceri, Chair, Norman L. Gear, Vice Chair, Milton L. Scales, Member. Also Present: William M. Conklin, Managing Director, Robert H. Peterson, Director of Engineering, Tina M. Henry, Director of Finance, Brenda K. Moyer, Deputy Secretary to the Board. Others Present: Tom Gamez, Western District Assistant Supervisor Absent/excused: Commissioner Shirley M. Rodgers and Commissioner Marc Thomas. AGENDA ITEM #3 LIMITED PUBLIC COMMENT. None. AGENDA ITEM #4 LATE ITEMS, DELETIONS AND/OR CONSENT ITEMS. No late items or deletions. Moved by Commissioner Gear and Supported by Commissioner Scales, that the following items be approved under consent: A. Agenda Item #5, Routine and/or Special Permits. B. Agenda Item #6A & 6B, Minutes for April 2 and April 9, C. Agenda Item #8A, Accounts Payable March 26 April 8, yes, 0 no. Motion carried AGENDA ITEM #5 ROUTINE AND SPECIAL PERMITS. Moved by Commissioner Gear and Supported by Commissioner Scales, that routine permits be approved. 3 yes, 0 no. Motion carried

2 AGENDA ITEM #6A & #6B MINUTES. Moved by Commissioner Gear and Supported by Commissioner Scales, the minutes of the meeting of April 2, 2012 and April 9, 2012, be approved. 3 yes, 0 no. Motion carried AGENDA ITEM #8A ACCOUNTS PAYABLE. Moved by Commissioner Gear and Supported by Commissioner Scales, that Accounts Payable for the two week period of March 26 April 8, 2012, totaling $526, be approved. 3 yes, 0 no. Motion carried AGENDA ITEM #7 MANAGING DIRECTOR REPORTS. William M. Conklin, Managing Director, gave a report on the following three items: 1. National Canadian railroad crossing located on Hagadorn Road, Meridian Township. Francisco Llinas, Permits/Development Supervisor, made contact with CN Public Affairs Officer Patrick Walden and area supervisor Kevin Komadole with the intention of conducting an inspection of the tracks at the above referenced crossing and discussed possible improvement alternatives towards a resolution to the poor track crossing condition. CN area office is located at 800 East Emmett Street, Floor 1, Battle Creek, MI. Public Inquiry line # Hannah Boulevard Extension and Lodges of East Lansing development. The master plan for the Hannah Boulevard Extension was approved by the Ingham County Road Commission (ICRC) Board on December 21, The construction of Hannah Boulevard extension, part of the Lodges of East Lansing development was approved as a public road on November 22, The Lodges, Phase 1, is located along the north side of Hannah Boulevard and construction has been completed. The proposed Lodges of East Lansing, Phase 2, will be located at the south east corner of Eyde Parkway and Hannah Boulevard. Phase 2 development consists of constructing 153 apartment units, which vary between one bedroom to four bedroom apartments, for a total of 399 bedrooms. Access to the site will be one entrance on Eyde Boulevard and two entrances on Hannah Boulevard. All proposed driveways will allow full access to motorist entering and exiting the site. In accordance with the Traffic Impact Study for Phase 2 of the development conducted by Mr. David Sonnenberg, concluded that under existing conditions, the traffic will be significantly improved with the addition of a new traffic signal at the intersection of Hagadorn Road and Eyde Boulevard. 2

3 Director of Engineering, Robert H. Peterson added that CMAQ funding is being explored for possible funding of this signal or the Lodges Developer will be requested to pay for this signal s installation. 3. The Lansing Marathon. Lansing Sports Management in cooperation with the City of Lansing will be holding a marathon on April 22, The course includes various roads under the jurisdiction of the Ingham County Road Commission. The event sponsor has deposited funds with the City of Lansing to cover expenses related to traffic control for the marathon. Event sponsor has contracted for police services with the City of Lansing, City of East Lansing, Michigan State University Police, Meridian Township Police and the Ingham County Sheriff s Office. Mr. Conklin made the Board aware that the permit for the marathon was not on the approved permit list, due to the City of Lansing waiting for funds from Lansing Sports Management, but would be on the permit list at the next Board Meeting. Moved by Commissioner Scales and Supported by Commissioner Gear to approve the Lansing Sports Management permit for the Lansing Marathon, subject to deposit of funds necessary for traffic control devices on all affected county roads. AGENDA ITEM #8B 2011 ACT 51 FINANCIAL REPORT. RESOLUTION ACCEPTING THE 2011 ACT 51 FINANCIAL REPORT AND SUBMITTAL TO MDOT. RESOLUTION # BE IT RESOLVED, that upon recommendation of Tina M. Henry, Director of Finance, the Board accepts the 2011 Act 51 Financial Report and its submittal to MDOT in accordance with state statue. AGENDA ITEM #9A VISION PLAN. William M. Conklin, Managing Director stated as employees began to use the new Eye-Med vision plan adopted for 2012, it was found this plan did not provide benefits completely equivalent to the 2010 and 2011 VSP vision plan. Continuing vision benefits comparable to that which existed in 2010 is required for all 3 bargaining units' current labor contracts. This requirement was communicated to ICRC health care agent, Aon-Hewitt, for seeking quotes for the 2012 vision coverage. However, the Eye-med plan quoted for 2012, although comparable to the prior VSP plan in the main plan components, did not cover certain frequently used benefits as well as the prior VSP plan, such as premium progressive lenses, polarized lenses, photochromic (transition) lenses and other lenses add-ons. 3

4 Eye-med has proposed upgrading their plan to include better coverage on the premium progressive, polarized and photochromic lenses per the revised plan. The total annual vision plan premium will increase from $10,083 to $11,853 with upgraded Eye-med plan. However this plan remains the most cost-effective vision plan among those quoted for One or more employees has paid higher out-of-pocket costs under the existing eye plan for the affected benefits and therefore should be reimbursed to the lower out-of pocket cost of the upgrade plan to comply with the labor agreements. Since labor agreements require vision benefits to remain comparable to those which existed previously. Board approval of this vision plan upgrade is recommended. Moved by Commissioner Gear to approve the vision plan upgrade. Moved by Commissioner Scales to table until the next Board Meeting. Item tabled until next meeting. AGENDA ITEM #9B AWARD OF PROPOSAL #1624 NEW EQUIPMENT FOR TRUCKS. William M. Conklin, Managing Director, reviewed the bids for Proposal #1624 for five hydraulic tanks, five underbody scrapers, five tool storage boxes, and five tarpaulin systems. The equipment will be installed onto five new truck chassis previously approved for purchase. Mr. Conklin recommends award to Automotive Service Co., Jackson, Michigan for their low bid for five Riverside hydraulic tanks, five Henke underbody scrapers and five Buyers tool storage boxes and award Knapheide Equipment Co, Flint, Michigan for their low bid for five Roll-Rite tarpaulin systems. RESOLUTION AWARDING PROPOSAL #1624 FOR FIVE RIVERSIDE BRAND HYDRAULIC TANKS, FIVE HENKE BRAND UNDERBODY SCRAPERS, FIVE BUYERS BRANDTOOL STORAGE BOXES AND FIVE ROLL-RITE BRAND TARPAULIN SYSTEMS. RESOLUTION # BE IT RESOLVED, that upon recommendation of William M. Conklin, Managing Director, the Board awards Proposal #1624 for five Riverside hydraulic tanks, bid price $3, for five, five Henke underbody scrapers, bid price $31, for five, and five Buyers tool storage boxes, bid price $1, for five to Automotive Service Co., Jackson, Michigan and award Proposal #1624 for five Roll-Rite tarpaulin systems, bid price $8, for five to Knapheide Equipment Co., Flint, Michigan. 4

5 AGENDA ITEM #9C AWARD OF PROPOSAL #1625 HENDERSON HOPPER DUMP BODY. William M. Conklin, Managing Director, reviewed the bids for Proposal #1625 for a hopper dump body. The hopper dump body will be installed onto one new tandem truck chassis previously approved for purchase for the Metro District. Mr. Conklin recommends award to Knapheide Equipment Co., Flint, Michigan for their low bid for one Henderson hopper dump body. RESOLUTION AWARDING PROPOSAL #1625 FOR ONE HENDERSON BRAND HOPPER DUMP BODY. RESOLUTION # BE IT RESOLVED, that upon recommendation of William M. Conklin, Managing Director, the Board awards Proposal #1625 for one Henderson hopper dump body to Knapheide Equipment Co., Flint, Michigan, for their low bid price of 28, AGENDA ITEM #10 BOARD COMMENTS/UPDATES. Commissioner Dravenstatt-Moceri stated that Commissioner Thomas ed him that he was unable to attend the Board Meeting tonight and Commissioner Rodgers contacted the Board Secretary, stating she would not be able to attend the Board Meeting tonight. Commissioner Dravenstatt-Moceri cancelled the April 30, 2012 Board Meeting. The next Board Meeting will be May 7, AGENDA ITEM #11 LIMITED PUBLIC COMMENT. None. Moved by Commissioner Scales and Supported by Commissioner Gear to adjourned the meeting at 7:10 p.m. James G. Dravenstatt-Moceri, Chair Brenda Moyer, Deputy Board Secretary 5

Present: James G. Dravenstatt-Moceri, Chair, Norman L. Gear, Vice Chair, Shirley M. Rodgers, Member, and Milton L. Scales, Member.

Present: James G. Dravenstatt-Moceri, Chair, Norman L. Gear, Vice Chair, Shirley M. Rodgers, Member, and Milton L. Scales, Member. Mason, Michigan February 20, 2012 The Board of Ingham County Road Commissioners met for a regular meeting on Monday, February 20, 2012 at 6:00 p.m. in the Board Room of the Road Commission s Austin E.

More information

Mason, Michigan February 1, 2010

Mason, Michigan February 1, 2010 Mason, Michigan February 1, 2010 The Board of Ingham County Road Commissioners met for a regular meeting on Monday, February 1, 2010, at 6:00 p.m. in the Board Room of the Ingham County Road Commission

More information

PRE-APPLICATION PLAN REVIEW MEETING

PRE-APPLICATION PLAN REVIEW MEETING City and County of San Francisco Edwin M. Lee, Mayor Tom C. Hui, S.E., C.B.O., Director PRE-APPLICATION PLAN REVIEW MEETING ADMINISTRATIVE BULLETIN NO. (Cost revised effective September 1, 2017) 1. All

More information

CITY OF CLIO Regular Commission Meeting Monday, February 5, :00 p.m.

CITY OF CLIO Regular Commission Meeting Monday, February 5, :00 p.m. 1 0 1 0 1 0 1 0 CITY OF CLIO Regular Commission Meeting Monday, February, 0 :00 p.m. 1. CALL TO ORDER/ROLL CALL The Clio City Commission meeting was called to order by Mayor Bare at :00 p.m. ROLL CALL:

More information

MEETING IONIA COUNTY ROAD COMMISSION NOVEMBER 28, Meeting was called to order by Chairman Minkley at 9:00 a.m.

MEETING IONIA COUNTY ROAD COMMISSION NOVEMBER 28, Meeting was called to order by Chairman Minkley at 9:00 a.m. MEETING NOVEMBER 28, 2018 Meeting was called to order by Chairman Minkley at 9:00 a.m. Members present - Chuck Minkley, Karen Bota, Ken Gasper and Robert Dunton Members absent - Albert Almy Others present

More information

BOARD OF TRUSTEES OF HARRISON TOWNSHIP LICKING COUNTY, OHIO MINUTES OF REGULAR MEETING SEPTEMBER 6, 2016

BOARD OF TRUSTEES OF HARRISON TOWNSHIP LICKING COUNTY, OHIO MINUTES OF REGULAR MEETING SEPTEMBER 6, 2016 BOARD OF TRUSTEES OF HARRISON TOWNSHIP LICKING COUNTY, OHIO MINUTES OF REGULAR MEETING SEPTEMBER 6, 2016 The Harrison Township s met in regular session on September 6, 2016 at the Township Hall. The meeting

More information

9 1 1 ADVISORY COMMITTEE AGENDA

9 1 1 ADVISORY COMMITTEE AGENDA 9 1 1 ADVISORY COMMITTEE AGENDA Thursday, May 16, 2013 at 3:00 pm Conference Room D/E of the Human Services Building 5303 S. Cedar Street, Lansing, MI 48911 Call to Order Approval of the April 18, 2013

More information

February 11, TOWNSHIP BOARD. PRESENT: Richard Bohjanen, Ben Zyburt, Max Engle, Don Rhein, Judy White, Mark Maki. ABSENT: David Lynch (excused).

February 11, TOWNSHIP BOARD. PRESENT: Richard Bohjanen, Ben Zyburt, Max Engle, Don Rhein, Judy White, Mark Maki. ABSENT: David Lynch (excused). February 11, 2019 A Regular meeting of the Chocolay Township Board was held on Monday, February 11, 2019 at the Chocolay Township Hall, 5010 U S 41 South, Marquette, MI. Supervisor Bohjanen called the

More information

Vassar Township Board of Trustees May 16, 2018 Page 1

Vassar Township Board of Trustees May 16, 2018 Page 1 Vassar Township Board of Trustees 4505 W. Saginaw Rd Regular Meeting May 16, 2018 Vassar, MI 48768 Phone: (989) 823-3541 Supervisor Foether called the meeting to order at 7:00pm. The pledge was led by

More information

GOLDEN TOWNSHIP March 8, 2011 Budget Hearing 7:15 pm Regular Board Meeting 7:30 pm Golden Township Hall

GOLDEN TOWNSHIP March 8, 2011 Budget Hearing 7:15 pm Regular Board Meeting 7:30 pm Golden Township Hall GOLDEN TOWNSHIP March 8, 2011 Budget Hearing 7:15 pm Regular Board Meeting 7:30 pm Golden Township Hall Pledge of Allegiance was recited by all. Budget Hearing called to order at 7:13 pm. Present: Fuehring,

More information

OFFICIAL PROCEEDINGS CITY COUNCIL CITY OF ESCANABA, MICHIGAN Regular Council Meeting Thursday, September 18, 2014 The meeting was called to order by t

OFFICIAL PROCEEDINGS CITY COUNCIL CITY OF ESCANABA, MICHIGAN Regular Council Meeting Thursday, September 18, 2014 The meeting was called to order by t OFFICIAL PROCEEDINGS CITY COUNCIL CITY OF ESCANABA, MICHIGAN Regular Council Meeting Thursday, September 18, 2014 The meeting was called to order by the Honorable Mayor Marc D. Tall at 7:00 p.m. in the

More information

Whitewater Township Board Minutes of Regular Meeting held February 9, 2016

Whitewater Township Board Minutes of Regular Meeting held February 9, 2016 2660 Whitewater Township Board Minutes of Regular Meeting held February 9, 2016 Call to Order/Pledge of Allegiance Supervisor Popp called the meeting to order at 7:01 p.m. at the Whitewater Township Hall,

More information

REGULAR PUBLIC MEETING DECEMBER 21, 2009

REGULAR PUBLIC MEETING DECEMBER 21, 2009 1 REGULAR PUBLIC MEETING DECEMBER 21, 2009 MEMBERS PRESENT OTHERS PRESENT CALL TO ORDER Paul Weiss, President Arthur Murphy, Vice President Jerry Batcha, Commissioner Michael Hudak, Commissioner Thomas

More information

The Township of Norvell

The Township of Norvell The Township of Norvell P.O. Box 188 Norvell Michigan, 49263 (517) 536-4370 Fax (517) 536-0110 ERIC B. JOHNSON, SUPERVISOR ANNE M. HAGADORN, CLERK DESERRE SAUERS, TREASURER PAMELA JOHNSON, TRUSTEE ROSE

More information

MINUTES EMMET COUNTY ROAD COMMISSION HARBOR SPRINGS, MICHIGAN

MINUTES EMMET COUNTY ROAD COMMISSION HARBOR SPRINGS, MICHIGAN MINUTES EMMET COUNTY ROAD COMMISSION HARBOR SPRINGS, MICHIGAN The met in regular session at their offices in Harbor Springs on December 21, 2012. The Chairman, Frank Zulski, called the meeting to order

More information

CITY OF MASON REGULAR CITY COUNCIL MEETING MINUTES OF NOVEMBER 17, 2014

CITY OF MASON REGULAR CITY COUNCIL MEETING MINUTES OF NOVEMBER 17, 2014 CITY OF MASON REGULAR CITY COUNCIL MEETING MINUTES OF NOVEMBER 17, 2014 Mayor Clark called the meeting to order at 7:30 p.m. in the Council Chambers at 201 W. Ash Street, Mason, Michigan. Councilmember

More information

Oscoda County Courthouse Annex 105 S. Court Street, P.O. Box 399, Mio, MI 48647

Oscoda County Courthouse Annex 105 S. Court Street, P.O. Box 399, Mio, MI 48647 Official 00.00.15 COUNTY OF OSCODA Board of Commissioners Telephone (989) 826-1130 Fax Line (989) 826-1173 Oscoda County Courthouse Annex 105 S. Court Street, P.O. Box 399, Mio, MI 48647 Oscoda County

More information

WORKSHOP MEETING OF THE TOWNSHIP COUNCIL OF THE TOWNSHIP OF LITTLE FALLS WAS HELD THIS EVENING IN THE MUNICIPAL BUILDING. Monday, April 3, 2017

WORKSHOP MEETING OF THE TOWNSHIP COUNCIL OF THE TOWNSHIP OF LITTLE FALLS WAS HELD THIS EVENING IN THE MUNICIPAL BUILDING. Monday, April 3, 2017 WORKSHOP MEETING OF THE TOWNSHIP COUNCIL OF THE TOWNSHIP OF LITTLE FALLS WAS HELD THIS EVENING IN THE MUNICIPAL BUILDING Monday, April 3, 2017 Council President Anthony Sgobba called the meeting to order

More information

VILLAGE OF ELM GROVE Juneau Boulevard Elm Grove, WI 53122

VILLAGE OF ELM GROVE Juneau Boulevard Elm Grove, WI 53122 VILLAGE OF ELM GROVE 13600 Juneau Boulevard Elm Grove, WI 53122 PUBLIC WORKS UTILITIES COMMITTEE Thursday, August 21st, 2014 * 6:30 PM * Park View Room AGENDA 1. Call meeting to order 2. Review and act

More information

TOWNSHIP OF DERRY BOARD OF SUPERVISORS MEETING

TOWNSHIP OF DERRY BOARD OF SUPERVISORS MEETING TOWNSHIP OF DERRY BOARD OF SUPERVISORS MEETING Monday, October 25, 2010 600 Clearwater Road, Hershey, Pennsylvania 17033 CALL TO ORDER The October 25, 2010 Township of Derry Board of Supervisors meeting

More information

PENNFIELD CHARTER TOWNSHIP BOARD MEETING MINUTES DECEMBER 11, 2018 PUBLIC COMMENT ON AGENDA ITEMS ADDITIONS/DELETIONS TO THE AGENDA CONSENT AGENDA

PENNFIELD CHARTER TOWNSHIP BOARD MEETING MINUTES DECEMBER 11, 2018 PUBLIC COMMENT ON AGENDA ITEMS ADDITIONS/DELETIONS TO THE AGENDA CONSENT AGENDA PENNFIELD CHARTER TOWNSHIP BOARD MEETING MINUTES DECEMBER 11, 2018 Supervisor Morgan called the meeting to order at 6:00 PM at the Pennfield Middle School Cafeteria. Present were Supervisor Morgan, Clerk

More information

Waverly Township Regular Meeting M-43 Hwy., Paw Paw, MI January 3, 2019

Waverly Township Regular Meeting M-43 Hwy., Paw Paw, MI January 3, 2019 Waverly Township Regular Meeting 42114 M-43 Hwy., Paw Paw, MI 49079 January 3, 2019 At 7:00 p.m., Supervisor Reits opened the meeting. Reits invited the board members and 8 members of the audience to join

More information

BATTLE CREEK AREA TRANSPORTATION STUDY Policy Committee Minutes of September 26, 2012 Meeting

BATTLE CREEK AREA TRANSPORTATION STUDY Policy Committee Minutes of September 26, 2012 Meeting BATTLE CREEK AREA TRANSPORTATION STUDY Policy Committee Minutes of September 26, 2012 Meeting VOTING MEMBERS PRESENT: Tom Matson (for Sue Anderson), Angela Kline (for Hugh Coward), Paul Anderson (for Pat

More information

DAVISON TOWNSHIP REGULAR BOARD MEETING January 9, 2017

DAVISON TOWNSHIP REGULAR BOARD MEETING January 9, 2017 MEMBERS PRESENT: Supervisor Karen Miller, Clerk Cindy Shields, Treasurer Pat Miller, Trustees Matthew Karr and Tim Elkins Attorney David Lattie Building/Planning Administrator Randy Stewart Chief of Police

More information

CLINTON COUNTY CENTRAL DISPATCH ADMINISTRATIVE POLICY BOARD

CLINTON COUNTY CENTRAL DISPATCH ADMINISTRATIVE POLICY BOARD CLINTON COUNTY CENTRAL DISPATCH ADMINISTRATIVE POLICY BOARD Minutes September 20, 2016-1:30 p.m. Clinton County Courthouse First Floor Conference Room C St. Johns, MI 48879 CALL TO ORDER The September

More information

Charter Township of Emmett Regular Board Meeting August 11, 2016

Charter Township of Emmett Regular Board Meeting August 11, 2016 Charter Township of Emmett Regular Board Meeting August 11, 2016 Supervisor Hill called the meeting to order at 5:30 p.m. on Thursday August 11, 2016. The Meeting was held at the Township Hall located

More information

Nbertville ALBERTVILLE CITY COUNCIL. Monday, February 6, 2017 APPROVED MINUTES

Nbertville ALBERTVILLE CITY COUNCIL. Monday, February 6, 2017 APPROVED MINUTES Nbertville ALBERTVILLE CITY COUNCIL Monday, February 6, 2017 APPROVED MINUTES ALBERTVILLE CITY HALL 7: 00 PM 1. CALL TO ORDER - PLEDGE OF ALLEGIANCE Mayor Hendrickson called the meeting to order at 7:

More information

MEETING OF THE TEMPLE CITY COUNCIL

MEETING OF THE TEMPLE CITY COUNCIL MEETING OF THE TEMPLE CITY COUNCIL MUNICIPAL BUILDING 2 NORTH MAIN STREET 3 rd FLOOR CONFERENCE ROOM THURSDAY, JANUARY 21, 2016 4:00 P.M. AGENDA 1. Discuss, as may be needed, Regular Meeting agenda items

More information

OFFICIAL MINUTES OF THE MACOMB COUNTY COMMISSION FULL BOARD MEETING October 30, 2013

OFFICIAL MINUTES OF THE MACOMB COUNTY COMMISSION FULL BOARD MEETING October 30, 2013 OFFICIAL MINUTES OF THE MACOMB COUNTY COMMISSION FULL BOARD MEETING October 30, 2013 The Macomb County Commission met at 7:00 p.m. on Wednesday, October 30, 2013 on the 9 th Floor of the County Administration

More information

Special Planning Commission Meeting January 8, 2018 (Approved)

Special Planning Commission Meeting January 8, 2018 (Approved) Crockery Township Special Planning Commission Meeting January 8, 2018 (Approved) Vice-Chairman Ryan Arends called the Special Planning Commission Meeting to order at 4:43 P. M. Roll call was taken with

More information

2013 Community Development Block Grant Public Hearing Minutes May 22, 2014

2013 Community Development Block Grant Public Hearing Minutes May 22, 2014 2013 Community Development Block Grant Public Hearing Minutes May 22, 2014 CDBG Public Hearing Mr. Farley called the Public Hearing to order at 5:30pm. Mr. Jarrett explained that the purpose of the Public

More information

Huntley Fire Protection District Board of Trustees October 23, 2018

Huntley Fire Protection District Board of Trustees October 23, 2018 Huntley Fire Protection District Board of Trustees October 23, 2018 Trustee Brown called the Regular Meeting of the Board of Trustees to order and the meeting opened at 5:30PM at the Annex Building. On

More information

Southwestern Jefferson County Consolidated School Corporation 239 S. Main Cross Street Hanover, Indiana February 16, 2016.

Southwestern Jefferson County Consolidated School Corporation 239 S. Main Cross Street Hanover, Indiana February 16, 2016. Southwestern Jefferson County Consolidated School Corporation 239 S. Main Cross Street Hanover, Indiana 47243 February 16, 2016 Regular Meeting The School Corporation Board of Trustees conducted their

More information

The Pledge of Allegiance was led by Ted Henry, Commissioner of the 8th District. ELECTION OF BOARD OF COMMISSIONERS CHAIRPERSON FOR ONE-YEAR TERM:

The Pledge of Allegiance was led by Ted Henry, Commissioner of the 8th District. ELECTION OF BOARD OF COMMISSIONERS CHAIRPERSON FOR ONE-YEAR TERM: January 8, 2018 1 The re-organizational meeting of the Genesee County Board of Commissioners was held in the Willard P. Harris Auditorium, 3rd floor of the Genesee County Administration Building, 1101

More information

Union Township Board of Supervisors Monthly Board Meeting July 23, 2012

Union Township Board of Supervisors Monthly Board Meeting July 23, 2012 Union Township Board of Supervisors Monthly Board Meeting July 23, 2012 The Board of Supervisors Meeting was called to order by Chairperson Linda Evans-Boren at 7:06 pm. The meeting was held at the Union

More information

ORDINANCE NO. NORTHAMPTON TOWNSHIP BUCKS COUNTY, PENNSYLVANIA

ORDINANCE NO. NORTHAMPTON TOWNSHIP BUCKS COUNTY, PENNSYLVANIA ORDINANCE NO. NORTHAMPTON TOWNSHIP BUCKS COUNTY, PENNSYLVANIA AN ORDINANCE AMENDING THE CODE OF NORTHAMPTON TOWNSHIP, SPECIFICALLY CHAPTER 140, KNOWN AS THE NORTHAMPTON TOWNSHIP ZONING ORDINANCE, FOR THE

More information

Minutes Hurley City Council Regular Meeting Monday, December 11, 2017

Minutes Hurley City Council Regular Meeting Monday, December 11, 2017 Minutes Hurley City Council Regular Meeting Monday, December 11, 2017 The Hurley City Council met for their regularly meeting at City Hall on Monday, December 11, 2017. Mayor Linda Nelson called the meeting

More information

OFFICIAL PROCEEDINGS OF THE ALPENA COUNTY ROAD COMMISSION

OFFICIAL PROCEEDINGS OF THE ALPENA COUNTY ROAD COMMISSION OFFICIAL PROCEEDINGS OF THE ALPENA COUNTY ROAD COMMISSION The Board of County Road Commissioners of the County of Alpena met in regular session on the above date. The meeting was called to order by the

More information

Agenda New Castle Planning & Zoning Commission Regular Meeting Wednesday, April 13, 2011, 7:00 p.m., Town Hall

Agenda New Castle Planning & Zoning Commission Regular Meeting Wednesday, April 13, 2011, 7:00 p.m., Town Hall Town of New Castle 450 W. Main Street PO Box 90 New Castle, CO 81647 Posted Remove 04/14/11 Administration Department Phone: (970) 984-2311 Fax: (970) 984-2716 www.newcastlecolorado.org Agenda New Castle

More information

TOWNSHIP OF SALISBURY LEHIGH COUNTY, PENNSYLVANIA MINUTES FROM THE BOARD OF COMMISSIONERS JUNE 14, 2012 REGULAR MEETING 7:00 PM

TOWNSHIP OF SALISBURY LEHIGH COUNTY, PENNSYLVANIA MINUTES FROM THE BOARD OF COMMISSIONERS JUNE 14, 2012 REGULAR MEETING 7:00 PM TOWNSHIP OF SALISBURY LEHIGH COUNTY, PENNSYLVANIA MINUTES FROM THE BOARD OF COMMISSIONERS JUNE 14, 2012 REGULAR MEETING 7:00 PM The Public Meeting of the Salisbury Township Board of Commissioners was held

More information

MUNICIPAL BUILDING 2101 O Neil Avenue Cheyenne, WY

MUNICIPAL BUILDING 2101 O Neil Avenue Cheyenne, WY MUNICIPAL BUILDING 2101 O Neil Avenue Cheyenne, WY 82001 http://www.cheyennecity.org To view agenda backup items select the following link: https://cheyenne.granicus.com/events.php?event_id=708 CITY COUNCIL

More information

BEDFORD TOWNSHIP BOARD MINUTES 8100 JACKMAN ROAD, TEMPERANCE, MI February 19, :00 p.m. TC Clements, Trustee

BEDFORD TOWNSHIP BOARD MINUTES 8100 JACKMAN ROAD, TEMPERANCE, MI February 19, :00 p.m. TC Clements, Trustee BEDFORD TOWNSHIP BOARD MINUTES 8100 JACKMAN ROAD, TEMPERANCE, MI 48182 February 19, 2019-7:00 p.m. PRESENT: Paul Pirrone, Supervisor Paul Francis, Treasurer ABSENT: Trudy Hershberger, Clerk TC Clements,

More information

MUNICIPAL DRIVEWAY PERMIT ISSUANCE AGREEMENT

MUNICIPAL DRIVEWAY PERMIT ISSUANCE AGREEMENT by MUNICIPAL DRIVEWAY PERMIT ISSUANCE AGREEMENT THIS AGREEMENT, made on, (Date) (Municipality) a ( Class City) (Incorporated Town) (Borough) (Township) with its address at hereinafter called the MUNICIPALITY,

More information

Supervisor Vera reported Assessor Brenczewski had a family commitment this evening and Commissioner Maffeo is out on medical leave.

Supervisor Vera reported Assessor Brenczewski had a family commitment this evening and Commissioner Maffeo is out on medical leave. Minutes of a Meeting of the Joliet Township Board 175 W. Jefferson St., Joliet, IL 60432 Tuesday, November 20, 2018 The regular town board meeting, being held at 175 West Jefferson Street, Joliet Township

More information

CITY OF RIALTO REGULAR MEETING of the CITY COUNCIL/REDEVELOPMENT AGENCY RIALTO HOUSING AUTHORITY

CITY OF RIALTO REGULAR MEETING of the CITY COUNCIL/REDEVELOPMENT AGENCY RIALTO HOUSING AUTHORITY CITY OF RIALTO REGULAR MEETING of the CITY COUNCIL/REDEVELOPMENT AGENCY RIALTO HOUSING AUTHORITY Civic Center Council Chambers 150 South Palm Avenue Rialto, California 92376 AGENDA December 8, 2009 5:00

More information

TOWNSHIP OF DERRY BOARD OF SUPERVISORS MEETING

TOWNSHIP OF DERRY BOARD OF SUPERVISORS MEETING TOWNSHIP OF DERRY BOARD OF SUPERVISORS MEETING Tuesday, December 21, 2010 600 Clearwater Road, Hershey, Pennsylvania 17033 CALL TO ORDER The December 21, 2010 Township of Derry Board of Supervisors meeting

More information

PLANNING COMMISSION Hanover Township Northampton County 3630 JACKSONVILLE ROAD BETHLEHEM, PA Minutes of the November 3, 2014 Meeting

PLANNING COMMISSION Hanover Township Northampton County 3630 JACKSONVILLE ROAD BETHLEHEM, PA Minutes of the November 3, 2014 Meeting PLANNING COMMISSION Hanover Township Northampton County 3630 JACKSONVILLE ROAD BETHLEHEM, PA 18017 Minutes of the November 3, 2014 Meeting Meeting #912 of the Hanover Township Northampton County Planning

More information

THE BOARD OF COMMISSIONERS OF FIRE DISTRICT NO. 3 TOWNSHIP OF EAST BRUNSWICK, NEW JERSEY REGULAR MEETING

THE BOARD OF COMMISSIONERS OF FIRE DISTRICT NO. 3 TOWNSHIP OF EAST BRUNSWICK, NEW JERSEY REGULAR MEETING THE BOARD OF COMMISSIONERS OF FIRE DISTRICT NO. 3 TOWNSHIP OF EAST BRUNSWICK, NEW JERSEY REGULAR MEETING Meeting Minutes Date & Time: Tuesday, February 9, 2016 Location: Facilitator: Scribe: Meeting Objective:

More information

TUESDAY, NOVEMBER 6, 2018 OFFICE OF THE BOARD OF COMMISSIONERS PICKAWAY COUNTY, OHIO

TUESDAY, NOVEMBER 6, 2018 OFFICE OF THE BOARD OF COMMISSIONERS PICKAWAY COUNTY, OHIO The Pickaway County Board of Commissioners met in Regular Session in their office located at 139 West Franklin Street, Circleville, Ohio on Tuesday, November 6, 2018, with the following members present:

More information

Michigan Recall Procedures -- A General Overview --

Michigan Recall Procedures -- A General Overview -- November 2008 Michigan Recall Procedures -- A General Overview -- A general overview of Michigan s recall procedures is provided below. The overview is intended as a summary of the laws and rulings which

More information

CHAPTER 110. BE IT ENACTED by the Senate and General Assembly of the State of New Jersey: 1. R.S.39:4-8 is amended to read as follows:

CHAPTER 110. BE IT ENACTED by the Senate and General Assembly of the State of New Jersey: 1. R.S.39:4-8 is amended to read as follows: CHAPTER 110 AN ACT concerning municipal and county authority over roads and amending R.S.39:4-8, R.S.39:4-197, R.S.39:4-201, P.L.1945, c.284, and P.L.2004, c.107 and supplementing Title 39 of the Revised

More information

Meeting called to order at 7:00pm by Supervisor Foether. The Pledge was led by Supervisor Foether.

Meeting called to order at 7:00pm by Supervisor Foether. The Pledge was led by Supervisor Foether. Vassar Township Board of Trustees 4505 W. Saginaw Rd Regular Meeting October 9, 2018 DRAFT Vassar, MI 48768 Phone: (989) 823-3541 ========================================================================

More information

Whitewater Township Board Minutes of Regular Meeting held September 26, 2017

Whitewater Township Board Minutes of Regular Meeting held September 26, 2017 2998 Whitewater Township Board Minutes of Regular Meeting held September 26, 2017 Call to Order Supervisor Popp called the meeting to order at 7:00 p.m. at the Whitewater Township Hall, 5777 Vinton Road,

More information

VILLAGE OF MILAN COUNCIL MEETING March 5, 2018 Milan Municipal Building 5:30 P.M. AGENDA

VILLAGE OF MILAN COUNCIL MEETING March 5, 2018 Milan Municipal Building 5:30 P.M. AGENDA VILLAGE OF MILAN COUNCIL MEETING March 5, 2018 Milan Municipal Building 5:30 P.M. AGENDA Posted: 3/02/2018 2:17:44 PM 1. Roll Call 2. Pledge of Allegiance 3. Consideration of the Minutes of February 19,

More information

BLAIR TOWNSHIP BOARD OF SUPERVISORS 375 CEDARCREST DRIVE DUNCANSVILLE, PA MINUTES OF THE MONTHLY MEETING OF SEPTEMBER 12, 2017

BLAIR TOWNSHIP BOARD OF SUPERVISORS 375 CEDARCREST DRIVE DUNCANSVILLE, PA MINUTES OF THE MONTHLY MEETING OF SEPTEMBER 12, 2017 BLAIR TOWNSHIP BOARD OF SUPERVISORS 375 CEDARCREST DRIVE DUNCANSVILLE, PA 16635 MINUTES OF THE MONTHLY MEETING OF SEPTEMBER 12, 2017 Chairman Edward Silvetti called the meeting to order at 7:00 p.m. and

More information

Kalamazoo Area Transportation Study Policy Committee

Kalamazoo Area Transportation Study Policy Committee TO: FROM: Kalamazoo Area Transportation Study Policy Committee Jonathan Start, Executive Director DATE: October 24, 2013 SUBJECT: POLICY COMMITTEE MEETING WEDNESDAY, OCTOBER 30, 2013-9:00 A.M. KALAMAZOO

More information

WORKING FAMILIES SLATE August 7, 2012 Primary Election Region 1-C Cap Council

WORKING FAMILIES SLATE August 7, 2012 Primary Election Region 1-C Cap Council WORKING FAMILIES SLATE August 7, 2012 Primary Election Region 1-C Cap Council REMINDER: In a primary election you cannot split your vote between Democrats and Republicans. If you do, your votes will not

More information

Wauponsee Township Board Meeting Minutes

Wauponsee Township Board Meeting Minutes Wauponsee Township Board Meeting Minutes May 9, 2018 Page 1 of 19 The regular scheduled meeting of the Board of Trustees of Wauponsee Township of Grundy County, the State of Illinois, was held on the above

More information

CAERNARVON TOWNSHIP BERKS COUNTY, PA BOARD OF SUPERVISORS MEETING MINUTES MARCH 13, 2012

CAERNARVON TOWNSHIP BERKS COUNTY, PA BOARD OF SUPERVISORS MEETING MINUTES MARCH 13, 2012 CAERNARVON TOWNSHIP BERKS COUNTY, PA BOARD OF SUPERVISORS MEETING MINUTES MARCH 13, 2012 The Caernarvon Township Board of Supervisors held their Monthly Meeting on March 13, 2012 in the Caernarvon Township

More information

RECORD OF CITY COUNCIL PROCEEDINGS CITY OF TRENTON, MICHIGAN CITY OF TRENTON, MICHIGAN REGULAR MEETING OCTOBER 7, 7

RECORD OF CITY COUNCIL PROCEEDINGS CITY OF TRENTON, MICHIGAN CITY OF TRENTON, MICHIGAN REGULAR MEETING OCTOBER 7, 7 REGULAR MEETING OCTOBER 7, 7, 2013 After the Pledge of Allegiance to the Flag, a moment of silence was observed in memory of John Cherpak, former City Treasurer, the Regular Meeting of the City Council

More information

CITY OF MASON 201 West Ash St. City Hall Mason, MI Fax

CITY OF MASON 201 West Ash St. City Hall Mason, MI Fax CITY OF MASON 201 West Ash St. City Hall 517-676-9155 Mason, MI 48854-0370 Fax 517-676-1330 CITY COUNCIL MEETING - COUNCIL CHAMBER Monday, March 4, 2013 7:30 p.m. Agenda 1. Call to Order 2. Roll Call 3.

More information

GENESEE COUNTY BOARD OF COMMISSIONERS. ITEMS FOR BOARD ACTION Monday, October 22, 9:00 a.m.

GENESEE COUNTY BOARD OF COMMISSIONERS. ITEMS FOR BOARD ACTION Monday, October 22, 9:00 a.m. GENESEE COUNTY BOARD OF COMMISSIONERS ITEMS FOR BOARD ACTION Monday, October 22, 2018 @ 9:00 a.m. 2018-21 I. CALL MEETING TO ORDER II. III. IV. ROLL CALL INVOCATION PLEDGE TO THE FLAG V. APPROVAL OF MINUTES

More information

AGENDA SPECIAL COUNCIL MEETING 315 WESTFIELD AVE., CLARK, NJ June 6, :00 PM

AGENDA SPECIAL COUNCIL MEETING 315 WESTFIELD AVE., CLARK, NJ June 6, :00 PM This Notice is being sent to you, for reference purposes, as per the Open Public Meetings Act Requirements, N.J.S.A. 10:4-8 and N.J.S.A. 10:4-18. ROLL CALL: AGENDA SPECIAL COUNCIL MEETING 315 WESTFIELD

More information

Bill ideas may come from a Representative or from a citizen like you. Citizens who have ideas for laws can contact their Representatives to discuss

Bill ideas may come from a Representative or from a citizen like you. Citizens who have ideas for laws can contact their Representatives to discuss Bill ideas may come from a Representative or from a citizen like you. Citizens who have ideas for laws can contact their Representatives to discuss their ideas. If the Representatives agree, they research

More information

Mayor Mark Preisinger opened the meeting with the pledge of allegiance followed by silent meditation.

Mayor Mark Preisinger opened the meeting with the pledge of allegiance followed by silent meditation. CITY OF LEAVENWORTH 100 N. 5th Street Leavenworth, Kansas 66048 City Commission Regular Meeting Commission Chambers Tuesday, August 14, 2018 7:00 p.m. CALL TO ORDER - The Governing Body met in regular

More information

MINUTES REGULAR MEETING OF THE BOARD OF TRUSTEES VILLAGE OF MONTICELLO, N.Y. TUESDAY, SEPTEMBER 15, 2008

MINUTES REGULAR MEETING OF THE BOARD OF TRUSTEES VILLAGE OF MONTICELLO, N.Y. TUESDAY, SEPTEMBER 15, 2008 MINUTES REGULAR MEETING OF THE BOARD OF TRUSTEES VILLAGE OF MONTICELLO, N.Y. TUESDAY, SEPTEMBER 15, 2008 MEETING TO ORDER Mayor Jenkins called the meeting to order at 7:02 p.m. PLEDGE TO THE FLAG Roll

More information

Town Board Minutes November 5, 2008

Town Board Minutes November 5, 2008 Town Board Minutes November 5, 2008 Present: Supervisor William A. Eagan, Councilmen Richard K. Hawkins and James E. Pluta, Councilwomen Cathleen M. Dobson and Cathy A. Maghran. Also Present: Highway Superintendent

More information

Honorable Mayor and Members of the City Council. Jason P. Clarke, Acting Director of Planning and Building Services

Honorable Mayor and Members of the City Council. Jason P. Clarke, Acting Director of Planning and Building Services TO: ATTENTION: FROM: SUBJECT: Honorable Mayor and Members of the City Council Jeffrey L. Stewart, City Manager Jason P. Clarke, Acting Director of Planning and Building Services Consideration and possible

More information

BOARD OF SELECTMEN TOWN OF MADISON OCTOBER 7, 2014 MINUTES. Selectmen Present - Michael Brooks, and Josh Shackford. Absent - Chairman John Arruda.

BOARD OF SELECTMEN TOWN OF MADISON OCTOBER 7, 2014 MINUTES. Selectmen Present - Michael Brooks, and Josh Shackford. Absent - Chairman John Arruda. BOARD OF SELECTMEN TOWN OF MADISON OCTOBER 7, 2014 MINUTES Selectmen Present - Michael Brooks, and Josh Shackford. Absent - Chairman John Arruda. Others Present - Town Administrator Melissa Arias; Deputy

More information

Town of Union AGENDA TOWN OF UNION BOARD MEETING. April 20, 2016

Town of Union AGENDA TOWN OF UNION BOARD MEETING. April 20, 2016 Town Clerk Gail L. Springer, RMC AGENDA TOWN OF UNION BOARD MEETING April 20, 2016 Town Board Rose A. Sotak, Supervisor Thomas R. Augostini, Councilman Frank J. Bertoni, Councilman Leonard J. Perfetti,

More information

MINUTES CITY OF NORTH LAS VEGAS PLANNING COMMISSION

MINUTES CITY OF NORTH LAS VEGAS PLANNING COMMISSION MINUTES CITY OF NORTH LAS VEGAS PLANNING COMMISSION April 28, 2010 BRIEFING: 5:30 P.M., Conference Room, North Las Vegas City Hall, 2200 Civic Center Drive CALL TO ORDER: WELCOME: 6:00 P.M., Council Chambers,

More information

Negaunee Township Regular Board Meeting February 9, 2012

Negaunee Township Regular Board Meeting February 9, 2012 Negaunee Township Regular Board Meeting Call to Order William Carlson, Township Supervisor, called the meeting to order at 7:00 p.m. Other Board members present included John Ennett, Carl Nurmi and Rachel

More information

OFFICIAL PROCEEDINGS OF THE COUNTY BOARD WASHINGTON COUNTY, MINNESOTA JUNE 19, 2018

OFFICIAL PROCEEDINGS OF THE COUNTY BOARD WASHINGTON COUNTY, MINNESOTA JUNE 19, 2018 133 OFFICIAL PROCEEDINGS OF THE COUNTY BOARD WASHINGTON COUNTY, MINNESOTA JUNE 19, 2018 WASHINGTON COUNTY BOARD OF COMMISSIONERS CONVENES The Washington County Board of Commissioners met in regular session

More information

THE LANDIS SEWERAGE AUTHORITY REGULAR MEETING March 18, 2013

THE LANDIS SEWERAGE AUTHORITY REGULAR MEETING March 18, 2013 THE LANDIS SEWERAGE AUTHORITY REGULAR MEETING March 18, 2013 Pledge of Allegiance. The regular meeting of the Landis Sewerage Authority was called to order by Chairman Errickson at 6:00 p.m. The following

More information

NEW CARLISLE CITY COUNCIL REGULAR MEETING AGENDA March 4, 7:00pm

NEW CARLISLE CITY COUNCIL REGULAR MEETING AGENDA March 4, 7:00pm NEW CARLISLE CITY COUNCIL REGULAR MEETING AGENDA March 4, 2019 @ 7:00pm 1. Call to Order: Mayor Ethan Reynolds 2. Roll Call: Clerk of Council 3. Invocation 4. Pledge of Allegiance 5. Action on Minutes:

More information

VEVAY TOWNSHIP BOARD OF TRUSTEES Regular Meeting Monday, December 14, 2015 Vevay Township Hall 7:00 p.m. MINUTES

VEVAY TOWNSHIP BOARD OF TRUSTEES Regular Meeting Monday, December 14, 2015 Vevay Township Hall 7:00 p.m. MINUTES VEVAY TOWNSHIP BOARD OF TRUSTEES Regular Meeting Monday, December 14, 2015 Vevay Township Hall 7:00 p.m. MINUTES Members Present: Members Absent: Staff Present: Others Present: Supervisor Jesse Ramey,

More information

CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN BOARD OF TRUSTEES MINUTES

CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN BOARD OF TRUSTEES MINUTES CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN 48433 BOARD OF TRUSTEES MINUTES DATE: MARCH 10, 2016 TIME: 7:00 P.M. PHONE: 810-659-0800 FAX 810-659-4212 WEB PAGE: http://flushingtownship.com

More information

Regular Meeting St. Clair Township

Regular Meeting St. Clair Township Regular Meeting St. Clair Township DATE: July 13, 2010 TIME: LOCATION: MEMBERS PRESENT: OTHERS PRESENT: 7:00 p.m. St. Clair Township 107 Service Street Swansea, IL 62226 Tim Buchanan, Supervisor Mary Carroll,

More information

LELY COMMUNITY DEVELOPMENT DISTRICT NAPLES, FLORIDA REGULAR MEETING OF THE BOARD OF SUPERVISORS FEBRUARY 18, 2015

LELY COMMUNITY DEVELOPMENT DISTRICT NAPLES, FLORIDA REGULAR MEETING OF THE BOARD OF SUPERVISORS FEBRUARY 18, 2015 LELY COMMUNITY DEVELOPMENT DISTRICT NAPLES, FLORIDA REGULAR MEETING OF THE BOARD OF SUPERVISORS FEBRUARY 18, 2015 A regular meeting of the Lely Community Development District Board of Supervisors was held

More information

LAPORTE COUNTY COUNCIL MEETING MAY 24, 2010

LAPORTE COUNTY COUNCIL MEETING MAY 24, 2010 LAPORTE COUNTY COUNCIL MEETING MAY 24, 2010 The LaPorte County Council Meeting was held on Monday, May 24, 2010, 6:30 p.m. in the Assembly Room of the LaPorte County Government Complex, 809 State Street,

More information

RAVENNA TOWNSHIP BOARD OF TRUSTEES MINUTES OF REGULAR MEETING OF DECEMBER 20, 2016

RAVENNA TOWNSHIP BOARD OF TRUSTEES MINUTES OF REGULAR MEETING OF DECEMBER 20, 2016 RAVENNA TOWNSHIP BOARD OF TRUSTEES MINUTES OF REGULAR MEETING OF DECEMBER 20, 2016 The Ravenna Township Board of Trustees met in Regular Session at the Ravenna Township Trustee s Meeting Room, 6115 Spring

More information

City Council / Successor Agency will hear public comments on matters appearing on the Closed Session agenda.

City Council / Successor Agency will hear public comments on matters appearing on the Closed Session agenda. CITY OF FULLERTON CITY COUNCIL / SUCCESSOR AGENCY CLOSED SESSION AGENDA FEBRUARY 4, 2014-4:00 P.M. Council Chamber 303 West Commonwealth Avenue Fullerton, California CALL TO ORDER ROLL CALL PUBLIC COMMENTS

More information

Approval of the Minutes: Minutes of a Meeting of the Joliet Township Board 175 W. Jefferson St., Joliet, IL Tuesday, December 15, 2015

Approval of the Minutes: Minutes of a Meeting of the Joliet Township Board 175 W. Jefferson St., Joliet, IL Tuesday, December 15, 2015 Minutes of a Meeting of the Joliet Township Board 175 W. Jefferson St., Joliet, IL 60432 Tuesday, December 15, 2015 The regular town board meeting, being held at 175 West Jefferson Street, Joliet Township

More information

CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN BOARD OF TRUSTEES MINUTES

CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN BOARD OF TRUSTEES MINUTES CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN 48433 BOARD OF TRUSTEES MINUTES DATE: SEPTEMBER 14, 2017 TIME: 7:00 P.M. PHONE: 810-659-0800 FAX 810-659-4212 WEB PAGE: http://flushingtownship.com

More information

PORTLAND PUBLIC SCHOOLS 1100 Ionia Road Portland, MI 48875

PORTLAND PUBLIC SCHOOLS 1100 Ionia Road Portland, MI 48875 PORTLAND PUBLIC SCHOOLS 1100 Ionia Road Portland, MI 48875 THIS AGREEMENT, entered into this 10 1 h day of February 2016, between the Board of Education, Portland Public Schools, "Board" herein, and William

More information

GENESEE COUNTY BOARD OF COMMISSIONERS. ITEMS FOR BOARD ACTION Monday, December 10, 9:00 a.m.

GENESEE COUNTY BOARD OF COMMISSIONERS. ITEMS FOR BOARD ACTION Monday, December 10, 9:00 a.m. GENESEE COUNTY BOARD OF COMMISSIONERS ITEMS FOR BOARD ACTION Monday, @ 9:00 a.m. 2018-23 I. CALL MEETING TO ORDER II. III. IV. ROLL CALL INVOCATION PLEDGE TO THE FLAG V. APPROVAL OF MINUTES November 26,

More information

Cheboygan County Board of Commissioners

Cheboygan County Board of Commissioners Cheboygan County Board of Commissioners MISSION STATEMENT Cheboygan County officials and staff will strive to provide public services in an open and courteous manner and will responsibly manage county

More information

IONIA COUNTY BOARD OF COMMISSIONERS December 16, 2014 Regular Meeting 7:00 p.m.

IONIA COUNTY BOARD OF COMMISSIONERS December 16, 2014 Regular Meeting 7:00 p.m. IONIA COUNTY BOARD OF COMMISSIONERS December 16, 2014 Regular Meeting 7:00 p.m. Chair Calley called the meeting to order and led with the Pledge of Allegiance. Members present: Lynn Mason, Larry Tiejema,

More information

TRANSBAY JOINT POWERS AUTHORITY

TRANSBAY JOINT POWERS AUTHORITY STAFF REPORT FOR CALENDAR ITEM NO.: 11 FOR THE MEETING OF: April 11, 2019 TRANSBAY JOINT POWERS AUTHORITY BRIEF DESCRIPTION: Authorize the Executive Director to execute Amendment No. 4 to Intergovernmental

More information

GENESEE COUNTY BOARD OF COMMISSIONERS. ITEMS FOR BOARD ACTION Monday, December 11, 9:00 a.m.

GENESEE COUNTY BOARD OF COMMISSIONERS. ITEMS FOR BOARD ACTION Monday, December 11, 9:00 a.m. GENESEE COUNTY BOARD OF COMMISSIONERS ITEMS FOR BOARD ACTION Monday, December 11, 2017 @ 9:00 a.m. 2017-28 I. CALL MEETING TO ORDER II. III. IV. ROLL CALL INVOCATION PLEDGE TO THE FLAG V. APPROVAL OF MINUTES

More information

CITY OF MASON 201 West Ash St. City Hall Mason, MI Fax

CITY OF MASON 201 West Ash St. City Hall Mason, MI Fax CITY OF MASON 201 West Ash St. City Hall 517-676-9155 Mason, MI 48854-0370 Fax 517-676-1330 1. Call to Order 2. Roll Call PLANNING COMMISSION MEETING - COUNCIL CHAMBER Tuesday, April 12, 2016 6:30 p.m.

More information

Study Session Minutes Monday, April 74, 7997

Study Session Minutes Monday, April 74, 7997 Study Session Minutes Monday, April 74, 7997 CALL TO ORDER & ROLL CALL - Mayor Ron Todd called the meeting to order at 7:00 pm in the Council Chambers at 13020 SE 72nd Place, Newcastle, WA. Councilmembers

More information

Roll Call: Mr. Calcei- Yes-, Mr. Eldreth-Yes, Mr. Phillip-Yes

Roll Call: Mr. Calcei- Yes-, Mr. Eldreth-Yes, Mr. Phillip-Yes The Suffield Township Board of Trustees met at the Administration Building on April 23, 2018 for the purpose of paying the bills of the Township. Chairman Thomas Calcei called the meeting to order at 7:00

More information

Public Hearing and Regular City Commission Meeting March 13, Having been duly publicized, Mayor Metzger called the meeting to order at 7:32 p.m.

Public Hearing and Regular City Commission Meeting March 13, Having been duly publicized, Mayor Metzger called the meeting to order at 7:32 p.m. City of Pleasant Ridge 23925 Woodward Avenue Pleasant Ridge, Michigan 48069 Public Hearing and Regular City Commission Meeting March 13, 2018 Having been duly publicized, Mayor Metzger called the meeting

More information

MINUTES WINNETKA VILLAGE COUNCIL REGULAR MEETING September 6, 2011

MINUTES WINNETKA VILLAGE COUNCIL REGULAR MEETING September 6, 2011 MINUTES WINNETKA VILLAGE COUNCIL REGULAR MEETING September 6, 2011 (Approved: October 4, 2011) A record of a legally convened meeting of the Council of the Village September 6, 2011, at 7:30 p.m. 1) Call

More information

Special Planning Commission Meeting June 13, 2017 (Approved)

Special Planning Commission Meeting June 13, 2017 (Approved) Crockery Township Special Planning Commission Meeting June 13, 2017 (Approved) Chairman Bill Sanders called the meeting to order at 7:30 P.M. Roll call was taken with Dave Meekhof, Jon Overway, Bill Sanders,

More information

Board Members Present: James Ameden, Georgianne Mora, Robert Forbes and Thomas Cavanagh.

Board Members Present: James Ameden, Georgianne Mora, Robert Forbes and Thomas Cavanagh. DRAFT 1 Selectboard Regular Meeting Minutes Monday, April 15, 2019 Twitchell Building - 100 Old School Street, South Londonderry, VT Board Members Present: James Ameden, Georgianne Mora, Robert Forbes

More information

Montcalm County Address Ordinance

Montcalm County Address Ordinance Montcalm County Address Ordinance (Revisions dated 4/27/01) (Amended 03/08/04) (Amended 06/26/06) (Amended 09/24/12) (Amended 10/15/14) (Amended 07/25/16) (Amended 03/26/18) ARTICLE I TITLE, PURPOSE, AND

More information

Calhoun County Consolidated Dispatch Authority

Calhoun County Consolidated Dispatch Authority CALHOUN COUNTY CONSOLDIATED DISPATCH AUTHORITY Governing Board of Directors Meeting Minutes April 10, 2012 The meeting was called to order by Vice Chairperson Sheriff Byam at 3:02 p.m. in the Law Library

More information

MINUTES OF THE HOPE MILLS BOARD OF COMMISSIONERS Monday, January 6, 2014 Regular Meeting

MINUTES OF THE HOPE MILLS BOARD OF COMMISSIONERS Monday, January 6, 2014 Regular Meeting MINUTES OF THE HOPE MILLS BOARD OF COMMISSIONERS Monday, January 6, 2014 Regular Meeting Mayor Jackie Warner called the regular meeting of the Hope Mills Board of Commissioners to order on Monday, January

More information