Negaunee Township Regular Board Meeting December 13, 2018
|
|
- Clifford Potter
- 5 years ago
- Views:
Transcription
1 Negaunee Township Regular Board Meeting Call to Order William Carlson, Township Supervisor, called the meeting to order at 7:00p.m. with the Pledge of Allegiance. Other Board members present included Kathleen Carlson, Patrick Moyle, Rachel Sertich and Gary Wommer. Absent Agenda Board members reviewed the meeting agenda. Upon motion of Patrick Moyle, seconded by Rachel Sertich, the Agenda as presented was approved.. Approval of Minutes Board members reviewed the revised minutes for the Regular Board Meeting held on November 8, Upon motion of Patrick Moyle, seconded by Gary Wommer, the revised minutes as presented were approved.. Public Comment Computer Presentation to Board Members 906 Technologies Laptops / Tablets for Board Member Use Marcus Songer from 906 Technologies was on hand to present to the Board two options for using less paper and making information for the 5 Board members more mobile. The options included: 5 - Microsoft Surface Pro tablets at a total cost of $4,687.15, or 5 - HP ProBook 450 G5 laptops at a total cost of $4, He noted the laptop computer is meant for a business environment including 8 hours of daily use. It has a durable keyboard, and the unit in general is more durable than a tablet. In addition, HP has a good warranty program. The tablets would not come with a keyboard, which would cost an additional $150-$200 per unit. He noted if need be he could return to the Township for another Board meeting or work session to provide additional information. Upon motion of Gary Wommer, seconded by Patrick Moyle, the Township Board will hold either a work session or a Special Meeting prior to the 1/10/19 regular monthly Board meeting to review / discuss information received on the laptop computers and tablets.. New Office Computers to Accommodate BS&A Software Board members reviewed information from 906 Technologies regarding upgrading office computers in order to run the required software for the new BS&A software updates including the new accounting / payroll / AP & AR modules. Upon motion of Kathy Carlson, seconded by Gary Wommer, approval was given to accept Estimate #883 prepared 12/13/18 from 906 Technologies for 9 new Township office computers (8 HP ProDesk 400 and 1 HP Z240 Workstation) at a cost of $7, which does not include labor for installation which will be billed at $75 per hour for time and materials.. Old Business Asset Management Policy Board members reviewed a draft Asset Management Policy, establishing a $5,000 threshold for Township assets to be identified and making a few minor revisions including removing Inventory Tagging requirement and updating several of the Depreciation timelines. Upon motion of Rachel Sertich, seconded by Gary Wommer, the revised Negaunee Township Asset Management Policy was adopted effective immediately.. Negaunee Township Board Meeting Page 1 of 7
2 Marquette County Road Commission (MCRC) Invoice # County Road JA Board members reviewed a copy of an invoice from the MCRC for work performed on County Road JA from Co.Rd. JAC to the Negaunee Township line. Originally the plan was to pay for the work on a five year payment breakdown. However, with sufficient bond funds remaining from the road construction project of which this was a part, the invoice could be paid in full - and the Hoist Road project set for summer 2019 placed on a 5 year payment plan instead. Upon motion of Patrick Moyle, seconded by Gary Wommer, approval was given to use $172, of the road construction bond funds for payment in full of MCRC invoice #08198 for work performed on County Road JA.. New Business Michigan Public Act 152 of 2011 Publicly Funded Health Insurance Contribution Act Board members discussed Michigan Public Act 152 of 2011and how it impacts the Township and the employees due to the costs the employees would be liable for and incur for insurance purposes. Upon motion of Patrick Moyle, seconded by Gary Wommer, approval was given for Negaunee Township to exempt itself from the requirements of Michigan Public Act 152 of 2011 (Publicly Funded Health Insurance Contribution Act) for the calendar year 2019 as allowed in Section 8 (1) of the Act.. Recreation Fund Budget Board members reviewed and discussed a proposed budget for the Negaunee Township Recreation Committee. Because funds from the new Recreation Millage would not be available to the Recreation Committee until December, 2019, the Township General Fund would loan funds as needed. Upon motion of Patrick Moyle, seconded by Gary Wommer, the proposed Recreation Budget for the fourth quarter of fiscal year (January 1 March 31, 2019) with total expenses of $43,750 was approved, with a copy of the Budget maintained in the Clerk s Budget file.. Interfund Loan Agreement Recreation Committee Expenses Upon motion of Gary Wommer, seconded by Kathy Carlson, the following Interfund Loan Agreement Resolution was adopted for the General Fund to assist the Recreation Fund with the payment of expenses for the 4 th quarter of Fiscal Year (January 1 March 31, 2019): Township of Negaunee Interfund Loan Agreement Resolution FY th Qtr Expenses (January 1 March 31, 2019) WHEREAS Negaunee Township desires to have a separate Recreation Fund; and WHEREAS temporary funding for the Recreation Fund will come from the Negaunee Township General Fund as an Interfund Loan to the Negaunee Township Recreation Fund, and NOW, THEREFORE, BE IT RESOLVED Negaunee Township shall establish an Interfund Loan from the General Fund to the Recreation Fund with the following stipulations: 1. The Interfund Loan shall be used to pay for the normal operating expenses incurred by the Recreation Fund during the 4 th quarter of Fiscal Year (January 1, 2019 through March 31, 2019), 2. The loan amount shall not exceed $43,750 and shall be repaid in one installment at a fair market interest rate to be determined within 30 days of the end of the loan period (no later than April 30, 2019), 3. Repayment of the Interfund Loan shall be from the Recreation Fund, guaranteed by passage of a recreational millage, Negaunee Township Board Meeting Page 2 of 7
3 4. Payment of the outstanding balance shall be made January 12, 2020 following passage of the recreational millage. Aye: Nay: Abstain: W. Carlson, K. Carlson, Moyle, Sertich & Wommer Interfund Loan Agreement Expenses for Soccer Field Construction Discussion was held regarding amending the Interfund Loan Agreement for Soccer Field construction expenses originally approved in April, The initial agreement called for the first payment to be due January, 2019, however, funds from the new Recreation millage will not start to be received until December, Upon motion of Kathy Carlson, seconded by Rachel Sertich, the following amended Interfund Loan Agreement was adopted: Township of Negaunee Interfund Loan Agreement Resolution Soccer Field Project WHEREAS Negaunee Township desires to construct a soccer field on Township property; and WHEREAS temporary funding for the project will come from the Negaunee Township General Fund as an Interfund Loan to the Negaunee Township Recreation Fund, and NOW, THEREFORE, BE IT RESOLVED Negaunee Township shall establish an Interfund Loan from the General Fund to the Recreation Fund with the following stipulations: 1. The Interfund Loan shall be used to pay for the design and construction of a soccer field on Township property adjacent to the Negaunee Township Hall on State Highway M-35, 2. The loan amount shall not exceed $170,000 and shall be repaid in three installments at a fair market interest rate to be determined within 30 days of project completion, 3. Repayment of the Interfund Loan shall be from the Recreation Fund, guaranteed by passage of a recreational millage, 4. First payment for 1/3 of the outstanding balance shall be made January 12, 2020 following passage of the recreational millage, with 1/3 remaining balance paid in January, 2021 with the final payment in full due in January, Aye: Nay: Abstain: W. Carlson, K. Carlson, Moyle, Sertich & Wommer Township Manager Discussion was held regarding the Township looking into hiring an individual to serve in the capacity of Township Manager due to the significant amount of growth which has occurred over the past several years and which will continue to increase in the future. Upon motion of Gary Wommer, seconded by Patrick Moyle, approval was given for the Township to add a position of Township Manager and for the position to be filled no later than the end of the second quarter of Reports Community Center Board (CCB) Patrick Moyle, CCB Liaison, provided an update for the committee meeting held on 12/3/2018. Highlights included: 1) Climate Pro had come in and performed winter Negaunee Township Board Meeting Page 3 of 7
4 maintenance on the boilers, 2) the Office Manager was approved to serve as Supervisor to the Custodian / Lead Worker position, 3) clean up from the last Food Co-op rental had been an issue which would be reviewed, and 4) information regarding an electronic outdoor sign was being obtained. Recreation Committee Patrick Moyle, Recreation Committee Liaison, provided an update for the committee meeting held on 12/3/2018. Highlights included: 1) set up work for the ice rink was underway, although the weather was causing a delay, and 2) due to the installation of the soccer field lights on the ski trail will need to be rerouted in the spring.. Recreation Committee Member Terms Discussion was held regarding the terms for Recreation Committee members which run January 1 December 31 st. Upon motion of Gary Wommer, seconded by Kathy Carlson, approval was given for the following seven individuals to be appointed to their respective terms on the Negaunee Township Recreation Committee: Dale Rogers January 1, 2019 December 31, 2019 Steve Ayotte January 1, 2019 December 31, 2020 Steve Olsen January 1, 2019 December 31, 2020 Christopher Lunseth January 1, 2019 December 31, 2021 Jason Makinen January 1, 2019 December 31, 2021 John Makinen Jr. January 1, 2019 December 31, 2021 Fire Department Report Jeff Kontio, Fire Chief, Fire Chief, was in attendance and reviewed the Fire Department report dated. Highlights included 1) 10 calls for the month of November, 2018 (138 calls year to date), and 2) Training for the month was combined training with Negaunee City Fire MCSO 131 and a lecture put on by the National Weather Service. Election of Officers 2019 Upon motion of Rachel Sertich, seconded by Kathy Carlson, the following individuals were appointed as officers of the Negaunee Township Fire Department for Name Jeff Kontio Jim Elenbaas Marc Herring John Levra Michael Thomas Kolton Klein Bill Ellerbruch Reuven Romback Position Fire Chief Assistant Fire Chief 1st Hose Captain 1st Ladder Captain 1st Lieutenant 2nd Lieutenant Treasurer Secretary Probationary Fire Department Members Upon motion of Patrick Moyle, seconded by Gary Wommer, approval was given for Ian Hanson to be named a probationary NTFD / EMS member and authorized to begin fire class.. Water Report The Water Report for November, 2018 was reviewed. Highlights included: 1) concrete pad, gas line and gas meter had been installed for the new generator at the pumphouse, 2) receipt of the generator was delayed but is expected to arrive the week of December 17 th, 3) work continues with Traverse Engineering on the Negaunee Township Water Department Asset Management Plan, 4) the Fire Tank at UMERC has been filled, 5) bids for the pipe for the new Carpenter s building water main extension had been received, and 6) snow removal had begun. Negaunee Township Board Meeting Page 4 of 7
5 Clerk Report(Bills, Claims) Water Fund Checks #8234 through #8245 totaling $10, were reviewed. Upon motion of Kathy Carlson, seconded by Gary Wommer, the Water fund checks as presented were approved. Motion carried. General Fund MBank checks #2035 through #2132 totaling $143,342.29, along with MBank ACH information for the month of November, 2018 totaling $27, were reviewed. Upon motion of Gary Wommer, seconded by Patrick Moyle, General Fund checks and ACH items with a grand total of $170, as presented were approved.. Budget Adjustments The Clerk recommended budget adjustments for the General, Brownfield, Community Center, Fire, Road, Sanitation and Water Funds were reviewed. Upon motion of Kathy Carlson, seconded by Patrick Moyle, adjustments for budget line items through 11/30/18 were approved a complete copy of which is maintained in the Clerk s Township Budget (and Budget Adjustment) file.. Tipping Fee Adjustments The Clerk recommended adjustments to Sanitation Tipping Fees based on credit balances for customers which could not be located, and debit balances for customers which had been placed on property taxes. Upon motion of Gary Wommer, seconded by Kathy Carlson, the following tipping fee adjustments were approved. CREDIT BALANCES Amount Dates Back To Reason Glen Archer $ /5/2014 Check not cashed Robert Bennett $2.60 8/5/2014 Check not cashed Scott McFarren $ /1/2013 Check Returned via USPS as non-deliverable Clark Roberts $ /1/2012 Check Returned via USPS as non-deliverable $42.60 DEBIT BALANCES Amount Dates Back To Reason Alan Kallioinen Sent to Taxes in 2017 Aaron Storm Sent to Taxes in 2018 $50.33 RFP for 3/31/2019 Audit The Clerk noted the contract with Cowell & LaPointe for annual financial audits had ended, and an RFP should be prepared to seek new a new contract. Planning Report Nick Leach, Zoning Administrator, and Gary Wommer, Board Liaison, provided information for the meeting held on 12/11/18. Highlights included: 1) continued discussion about updating the Township s Master Plan, 2) options to opt in or out of recreational marijuana businesses being allowed to operate in the Township were being reviewed, and 3) work continues to monitor the streetlights in the Township to determine what lights might need to be removed or added. Assessor s Report Susan Bovan, Township Assessor, reviewed her written Assessor Report dated December 6, Highlights included: 1) Field work and new construction, and 2) December Board of Review. She also noted she would be participating on a conference call on Friday, December 14 th, pertaining to UMERC completing all required and necessary documentation for the Assessor s office. Board of Review Appointments Upon motion of Rachel Sertich, seconded by Kathy Carlson, the following three individuals were appointed to the Negaunee Township Board of Review for the following terms, with all individuals to be sworn in to their positions by January 10, 2019: Yvonne Clark January 1, 2019 to December 31, 2019 Wayne Moilinen January 1, 2019 December 31, 2020 William Michelin January 1, 2019 December 31, 2020 Negaunee Township Board Meeting Page 5 of 7
6 . Treasurer s Report A written report from Treasurer, Kathy Carlson, dated was reviewed by the Board members. Highlights included: 1) ongoing financial monitoring of the road project as it draws to a close, 2) continued work on Township Board Policies, 3) created 2018 Winter Tax Roll and balanced with Assessor s Warrant, 4) work to send tax roll to printing company and mail mortgage company bills, 5) assisted Personnel Committee with job descriptions, and 6) bank account balances of $3,085, as of 11/30/18. Supervisor s Report The Supervisor provided an update on his project work flow and various meetings attended since the November Board meeting. Highlights included: 1) Work on the 2019 scrap tire grant program, and 2) pressure valve issue with Marquette County Health Department. Supervisor Resignation effective 3/31/19 A memo dated 11/12/18 from the Township Supervisor announcing his resignation was reviewed. Upon motion of Rachel Sertich, seconded by Gary Wommer, the resignation of William Carlson as Negaunee Township Supervisor effective 3/31/19 was accepted with regret.. The Supervisor noted upon his departure the Township will need to consider: 1) appointing an individual to serve as the Emergency Management Coordinator, 2) appointing someone to serve as the Negaunee Township representative to the Superior Trade Zone (Nick Leach currently serves as the alternate), 3) appointing an individual to serve on the Utility Review Committee, and 4) having someone attend the annual Michigan Township Association meeting April 1-4, 2019 in Grand Rapids with early registration receiving a price decrease. Road Projects Gary Wommer noted the largest road construction project in Township history had been closed out. Work is being done to plan for next year and the next five year period as a whole, with shoulder maintenance also being taken into consideration. Brownfield Authority No report. Wellhead Protection Committee No report, but a meeting is anticipated to be held in February, Advisory Trail Committee Al Reynolds was in attendance, and it was noted 12/19/18 is the date of possible grant awards including the requested grant for a new trail head in Negaunee Township. Personnel Committee Rachel Sertich, Chairperson of the Personnel Committee, noted a meeting was held on December 6, 2018 to review job descriptions of which three were recommended to the Township Board for approval. Personnel Manual Updates Job Descriptions Board members reviewed proposed revisions to three current / new Township job descriptions. Upon motion of Kathy Carlson, seconded by Patrick Moyle, the following revised / new Personnel Policy job descriptions were approved effective immediately. Parks and Recreation Maintenance Lead Worker Recreation Coordinator Recreation Assistant Employee Purchase of MERS Service Credits Board members discussed the desire of a Township employee to purchase (at their own expense) additional service credit from MERS. Although the employee would be responsible for the payment, the Township Board needed to authorize the same. Upon motion of Gary Wommer, seconded by Patrick Moyle, approval was given for Russell Williams to purchase 3-5 years of MERS service credits at his own expense. Emergency Management Report Supervisor. Carlson noted address changes had been updated. Negaunee Township Board Meeting Page 6 of 7
7 Correspondence Letters to State Representatives, Senator and Governor Public Comment Information Item Marquette Brownfield Authority Minutes Marquette County Solid Waste Management Authority Marquette Board of Light & Power Record Management Policy (for January, 2019 Board Meeting) Board Member Comments Gary Wommer: 1) John Estes from WI Electric noted the Postmaster wants their mailbox to be located on Co.Rd. 492 rather than Eagle Mills Road. With the UMERC site to be on a public road, the Township Supervisor will contact the Postmaster to discuss the issue. 2) As part of the UMERC facility start-up, the 3 transformers had been backfed of 12/13/18. 3) While the Marquette power generating facility has issues pertaining to sound, the generators and building are different than the one being built in Negaunee Township including the fact the engines in Negaunee Township do not use diesel fuel Next meeting The next regularly scheduled Township Board Meeting will be held on Thursday, January 10, 2019 at 7 p.m. at the Negaunee Township Hall. Adjournment With no further business appearing and upon motion of Rachel Sertich, seconded by Kathy Carlson, the meeting was adjourned at 9:25 p.m. Respectfully submitted, Rachel Sertich Negaunee Township Clerk Negaunee Township Board Meeting Page 7 of 7
Negaunee Township Regular Board Meeting November 9, 2017
Negaunee Township Regular Board Meeting Call to Order William Carlson, Township Supervisor, called the meeting to order at 7:00 p.m. with the Pledge of Allegiance. Other Board members present included
More informationNegaunee Township Regular Board Meeting December 12, 2013
Negaunee Township Regular Board Meeting December 12, 2013 Call to Order William Carlson, Township Supervisor, called the meeting to order at 7:00 p.m. with the Pledge of Allegiance. Other Board members
More informationNegaunee 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 informationNegaunee Township Board Meeting May 12, 2011
Negaunee Township Board Meeting Revised 6-1-11 Call to Order William Carlson, Township Supervisor, called the meeting to order at 7:00 p.m. with the Pledge of Allegiance. Other Board members present included
More informationGOLDEN 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 informationNovember 12, TOWNSHIP BOARD. PRESENT: Richard Bohjanen, Max Engle, David Lynch, Don Rhein, Judy White, Mark Maki. ABSENT: Ben Zyburt.
November 12, 2018 A Regular meeting of the Chocolay Township Board was held on Monday, November 12, 2018 at the Chocolay Township Hall, 5010 U S 41 South, Marquette, MI. Supervisor Bohjanen called the
More informationWhitewater 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 informationKRAKOW TOWNSHIP. The meeting was called to order at 7:00 p.m. by Supervisor Michael Grohowski.
196 A regular monthly meeting of the Board of Trustees of Krakow Township was held on March 10, 2015, at the Krakow Township Hall, 12022 Bolton Road, Posen, Michigan. The meeting was called to order at
More informationBINGHAM TOWNSHIP REGULAR BOARD MEETING MINUTES SEPTEMBER 17, 2018
BINGHAM TOWNSHIP REGULAR BOARD MEETING MINUTES SEPTEMBER 17, 2018 1. CALL MEETING TO ORDER Supervisor Werner called the Bingham Township Regular Board Meeting to order on Monday, September 17, 2018 at
More informationNOVEMBER 13, 2018 ONTARIO TOWN BOARD MEETING A special meeting of the Ontario Town Board was called to order by Supervisor Frank Robusto at 6:15 p.m.
Agenda: Ontario Town Board Meeting Time: November 26, 2018 7:00 P.M Location: Ontario Town Hall Please silence all mobile devices until adjournment. I. Call to Order/Pledge of Allegiance II. III. Revisions
More informationJune 08, Guests: Todd Wixson - Leslie Fire Department & Matt Chalmers - 4H Leader.
June 08, 2017 Present: Wade, J. Vickers, Eldred, Ward and Feazel. Guests: Todd Wixson - Leslie Fire Department & Matt Chalmers - 4H Leader. The regular scheduled meeting of the Leslie Township Board of
More informationTHE BENZIE COUNTY BOARD OF COMMISSIONERS January 12, 2016
THE BENZIE COUNTY BOARD OF COMMISSIONERS The Benzie County Board of Commissioners met in a regular meeting on Tuesday,, 448 Court Place, Government Center, Beulah, Michigan. The meeting was called to order
More informationDEPARTMENT OF FINANCE & OPERATIONS Wilmette Public Schools ACTION ITEM. Date: May 21, Raymond E. Lechner, Ph.D.
DEPARTMENT OF FINANCE & OPERATIONS Wilmette Public Schools ACTION ITEM Date: May 21, 2018 To: From: Subject: Raymond E. Lechner, Ph.D. Superintendent Gail F. Buscemi Business Manager Budget Resolutions
More informationk# THE VILLAGE OF HAWTHORN WOODS
k# THE VILLAGE OF HAWTHORN WOODS SPECIAL VILLAGE BOARD MEETING 2 LAGOON DRIVE, HAWTHORN WOODS, ILLINOIS MONDAY, JANUARY 25, 2016 7: 00 P.M. MINUTES I. CALL TO ORDER AND ROLL CALL Mayor Mancino called the
More informationMinutes of the regular meeting of the City Commission held Monday, January 23, 2017, at 7:00 p.m., in the City Commission Room.
Minutes of the regular meeting of the City Commission held Monday, January 23, 2017, at 7:00 p.m., in the City Commission Room. Mayor Ling called the meeting to order and the Pledge of Allegiance was recited.
More informationCHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES REGULAR MEETING TUESDAY, FEBRUARY 10, 2015 MINUTES
Supervisor Reaume called the meeting to order at 7:04 p.m. and led in the Pledge of Allegiance to the Flag. MEMBERS PRESENT: ABSENT: OTHERS PRESENT: Richard Reaume, Supervisor Nancy Conzelman, Clerk Ron
More informationRegular Council Meeting Tuesday, June 18, Main St. - City Hall Frankfort, Michigan (231)
Regular Council Meeting Tuesday, 412 Main St. - City Hall Frankfort, Michigan 49635 (231) 352-7117 Meeting was called to order by Mayor Johnson at 7:00 p.m. Pledge of Allegiance Roll Call - Present: Condon,
More informationMarch 11, TOWNSHIP BOARD. PRESENT: Richard Bohjanen, Ben Zyburt, Max Engle, David Lynch, Don Rhein, Mark Maki. ABSENT: Judy White (excused).
March 11, 2019 A Regular meeting of the Chocolay Township Board was held on Monday, March 11, 2019 at the Chocolay Township Hall, 5010 U S 41 South, Marquette, MI. Supervisor Bohjanen called the meeting
More informationKRAKOW TOWNSHIP. The meeting was called to order at 7:00 p.m. by Supervisor Michael Grohowski.
235 A regular monthly meeting of the Board of Trustees of Krakow Township was held on October 13, 2015, at the Krakow Township Hall, 12022 Bolton Road, Posen, Michigan. The meeting was called to order
More informationRegular Council Meeting Tuesday, October 15, Main St. - City Hall Frankfort, Michigan (231)
Regular Council Meeting Tuesday, 412 Main St. - City Hall Frankfort, Michigan 49635 (231) 352-7117 Meeting was called to order by Mayor Johnson at 7:04 p.m. Pledge of Allegiance Roll Call - Present: Condon,
More informationHAMBURG TOWNSHIP BOARD OF TRUSTEES Hamburg Township Hall Board Room Tuesday, February 20, 2007 Regular Meeting Minutes 7:30 p.m.
FAX 810-231-4295 PHONE 810-231-1000 P.O. Box 157 10405 Merrill Road Hamburg, Michigan 48139 HAMBURG TOWNSHIP BOARD OF TRUSTEES Hamburg Township Hall Board Room Tuesday, 7:30 p.m. 1. Call to Order The meeting
More informationTUESDAY, JANUARY 20, Roll Call was taken by the Clerk and all members reported present. APPROVE MEETING AGENDA
Pursuant to law, the Board of Commissioners met on Tuesday, January 20, 2009, at 9:00 a.m. in the Board of Commissioner s Room and were called to order by the Chairperson. Pledge of Allegiance. Invocation
More informationClyde Township Monthly Board Meeting 3350 Vincent Road Clyde Township Hall January 16, 2018
Clyde Township Monthly Board Meeting 3350 Vincent Road Clyde Township Hall January 16, 2018 Meeting called to order by Supervisor Manoleas at 7:00 p.m. Pledge of Allegiance to the Flag Roll Call: Turner,
More informationMINUTES OF THE MEETING OF SANITARY AND IMPROVEMENT DISTRICT NO. 5, CASS COUNTY, NEBRASKA
MINUTES OF THE MEETING OF SANITARY AND IMPROVEMENT DISTRICT NO. 5, CASS COUNTY, NEBRASKA Meeting convened at 6:00 p.m. on November 16, 2017 at 3200 Buccaneer Blvd, Plattsmouth, Nebraska, inside the clubhouse
More informationCHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES MEETING SPECIAL MEETING AGENDA Tuesday, February 02, :00 PM
Table of Contents Agenda 2 Regular Meeting - January 12, 2016 BOT Minutes 01-12-16 Proposed 3 2016 Community Block Grant Allocation Request for Board Action - 2016 CDBG Allocation 8 1 MEETING SPECIAL MEETING
More informationSeptember 12, The Town of Corinth Town Board held a meeting on September 12, 2018 at 7:00 PM at the Town Hall.
September 12, 2018 The Town of Corinth Town Board held a meeting on September 12, 2018 at 7:00 PM at the Town Hall. Present: Excused: Richard Lucia, Town Supervisor Edward Byrnes, Councilman Jeffrey Collura,
More informationAu Train Township Regular Board Meeting March 14, :00 o'clock p.m.
Au Train Township Regular Board Meeting March 14, 2016 6:00 o'clock p.m. Pursuant to adjournment, the Au Train Township Board convened in the Community Building, Au Train, Michigan, on the above date at
More informationFebruary 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#8080 Motion by Cupps, second by Pfeifer, to approve the February 17, 2014 regular meeting minutes as read.
Mayor Dika called the eighth meeting of the eighty-second Harbor Springs City Council to order at 7:00 p.m., in the City Council Chambers at 160 Zoll Street, Harbor Springs, Michigan. 1. Roll Call and
More informationWhitewater Township Board Minutes of Regular Meeting held January 24, 2017
2830 Whitewater Township Board Minutes of Regular Meeting held January 24, 2017 Call to Order Popp called the meeting to order at 7:00 p.m. at the Whitewater Township Hall, 5777 Vinton Road, Williamsburg,
More informationBeaver Township Regular Board Meeting Minutes
I. Call to order Beaver Township Regular Board Meeting Minutes January 8, 2018 The regular meeting was called to order at 6:32 p.m. on January 8, 2018 at the Beaver Township Hall, 1850 S. Garfield Rd.,
More informationCHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES REGULAR MEETING TUESDAY, FEBRUARY 26, 2019 PROPOSED MINUTES
Supervisor Heise called the meeting to order at 7:00 p.m. MEMBERS PRESENT: MEMBERS ABSENT: OTHERS PRESENT: Kurt Heise, Supervisor Mark Clinton, Treasurer Charles Curmi, Trustee Jack Dempsey, Trustee Robert
More informationCHARTER 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: JANUARY 14, 2016 TIME: 7:00 P.M. PHONE: 810-659-0800 FAX 810-659-4212 WEB PAGE: http://flushingtownship.com
More informationGRAND HAVEN CHARTER TOWNSHIP BOARD MONDAY, MAY 23, 2016
GRAND HAVEN CHARTER TOWNSHIP BOARD MONDAY, MAY 23, 2016 WORK SESSION CANCELLED REGULAR MEETING 7:00 P.M. I. CALL TO ORDER II. III. IV. PLEDGE TO THE FLAG ROLL CALL APPROVAL OF MEETING AGENDA V. CONSENT
More informationCHARTER OF THE CITY OF MT. HEALTHY, OHIO ARTICLE I INCORPORATION, POWERS, AND FORM OF GOVERNMENT
Page 1 of 17 CHARTER OF THE CITY OF MT. HEALTHY, OHIO PREAMBLE We, the people of the City of Mt. Healthy, in order to fully secure and exercise the benefits of self-government under the Constitution and
More informationATTICA TOWNSHIP BOARD MEETING. October 12, Nancy Herpolsheimer, Clerk
ATTICA TOWNSHIP BOARD MEETING October 12, 2017 Nancy Herpolsheimer, Clerk At a meeting of the Attica Township Board held October 12, 2017, at the Attica Township Hall, 4350 Peppermill Road, Attica, Michigan.
More information***************************************************************************************
At 5:04pm: Motion to enter Executive Session to discuss matter of Settlement of Pending Article 7 Real Property Assessment cases filed by Samuel F. Vilas Home. By Councilor Armstrong; Seconded by Councilor
More informationBINGHAM TOWNSHIP REGULAR BOARD MEETING MINUTES SEPTEMBER 18, 2017
BINGHAM TOWNSHIP REGULAR BOARD MEETING MINUTES SEPTEMBER 18, 2017 1. CALL MEETING TO ORDER Supervisor Werner called the Bingham Township Regular Board Meeting to order on Monday, September 18, 2017, at
More informationCHARTER TOWNSHIP OF FENTON BOARD OF TRUSTEES MINUTES FOR REGULAR MEETING OF DECEMBER 22, 2008
FENTON TOWNSHIP CIVIC COMMUNITY CENTER 12060 MANTAWAUKA DRIVE, FENTON, MICHIGAN Supervisor Mathis called the meeting to order at 7:30 p.m. Present: Mathis, Krug, Brown, Goupil, Hill, Kesler and Attorney
More informationTown of Oak Grove Meeting Agenda December 21,, 2015 REVISED --- *
Town of Oak Grove Meeting Agenda December 21,, 2015 REVISED --- * Notice is hereby given that the Town of Oak Grove meets the third Monday of each month. The next meeting will be Monday December 21, 2015,
More informationCity of Ocean Shores Regular City Council Meeting
Agenda City of Ocean Shores Regular City Council Meeting Monday May 12, 2014 6:00 PM Ocean Shores Convention Center 120 W Chance A La Mer Ocean Shores, Washington Page Call to Order Roll Call Pledge of
More informationSupervisor Schwartz led the assembly in the pledge of allegiance to the flag.
PAGE 1 1. CALL TO ORDER The regular meeting of the Superior Charter Township Board was called to order by the Supervisor Ken Schwartz at 7:02 p.m. on March 20, 2017 at the Superior Township Hall, 3040
More informationBOONE COUNTY BOARD OF COMMISSIONERS PROCEEDINGS SEPTEMBER 17, 2018 ALBION, NEBRASKA
BOONE COUNTY BOARD OF COMMISSIONERS PROCEEDINGS SEPTEMBER 17, 2018 ALBION, NEBRASKA The Boone County Board of Commissioners of Boone County, Nebraska, met in regular session at 9:00 A.M. on Monday, September
More informationGOLDEN TOWNSHIP March 13, 2012 Regular Board Meeting 7:30 pm Golden Township Hall
GOLDEN TOWNSHIP March 13, 2012 Regular Board Meeting 7:30 pm Golden Township Hall Pledge of Allegiance was recited by all. Regular Board Meeting called to order at 7:31pm. Present: Wiegand, Cargill, Walsworth,
More informationTOWN BOARD MEETING July 9, The Town Board of the Town of Spafford assembled at the Spafford Town Hall, 1984 Route 174, Skaneateles, New York.
The Town Board of the Town of Spafford assembled at the Spafford Town Hall, 1984 Route 174, Skaneateles, New York. PRESENT: Supervisor Bean, Councilor Fesko, Councilor Ireland, and Councilor Hanlon. ABSENT:
More informationDRAFT BOARD OF SELECTMEN
1 2 3 4 DRAFT BOARD OF SELECTMEN TOWN OF SANDOWN, NH SANDOWN, NH 03873 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 Meeting Date: November 6, 2017 Type of
More informationCromaine District Library Regular Board Meeting Thursday, December 14, Black (7:19), Cafmeyer, DeRosier, Oemke, Sargent, Thompson
Cromaine District Library Regular Board Meeting Thursday, Members Present: Members Absent: Staff Present: Black (7:19), Cafmeyer, DeRosier, Oemke, Sargent, Thompson Lewis Director Marlow I. Vice-President
More informationCHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES REGULAR MEETING TUESDAY, JULY 10, 2018 APPROVED MINUTES
Supervisor Heise called the meeting to order at 7:00 p.m. MEMBERS PRESENT: Kurt Heise, Supervisor Mark Clinton, Treasurer Charles Curmi, Trustee Jack Dempsey, Trustee Robert Doroshewitz, Trustee Gary Heitman,
More informationCHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN SPECIAL MEETING OF THE BOARD OF TRUSTEES
CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN 48433 SPECIAL MEETING OF THE BOARD OF TRUSTEES DATE: SEPTEMBER 22, 2016 TIME: 5:00 P.M. PHONE: 810-659-0800 FAX 810-659-4212 WEB PAGE:
More informationBRILEY TOWNSHIP BOARD MEETING MINUTES OF DECEMBER
BRILEY TOWNSHIP BOARD MEETING MINUTES OF DECEMBER 21 2015 PRESENT: GUESTS: Mike Wurtsmith, Supervisor; Mary Jo Whitmire, Clerk; Bonnie Valentine-Flynn, Treasurer; Bruno Wojcik, Trustee; John Zollars, Trustee
More informationMinutes of the Town Board for May 7, 2002
Proceedings of a regular meeting of the Pittsford Town Board held on Tuesday, May 7, 2002 at 7:00 P.M. local time in Pittsford Town Hall. PRESENT: Supervisor Carpenter; Councilpersons Zutes, Marini, Higgins,
More informationTOWN OF LISBON PUBLIC HEARING MARCH 13, 2013 LISBON TOWN HALL
TOWN OF LISBON PUBLIC HEARING MARCH 13, 2013 LISBON TOWN HALL Present: Supervisor James Armstrong Town Clerk Donna McBath Attorney Charles Nash, Esq., Highway Superintendent Timothy Dow Financial Advisor:
More informationThe invocation was given by Hicks, followed by the Pledge of Allegiance led by Draege.
The Jefferson County Full Board met in Regular Session on Monday, November 26, 2018, in the Jefferson County Board Room, located on the lower level of the County Courthouse. Chairman Steve Draege called
More informationWHEELING TOWNSHIP MINUTES OF REGULAR MEETING AUGUST 25, 2015
CALL TO ORDER The regular meeting of the Supervisor and Board of Trustees of Wheeling Township, for August 25, 2015 was held in the Paula Ulreich Meeting Room, in the Township of Wheeling, 1616 North Arlington
More informationMEETING MINUTES of the Village of Windsor, N.Y. 107 Main Street Windsor, NY December 4, 2018
MEETING MINUTES of the Village of Windsor, N.Y. 107 Main Street Windsor, NY 13865 December 4, 2018 Present: Mayor: Ronald G. Harting Trustee Clerk/Treasurer: Patricia L. Harting Streets & Water Suptdnt:
More informationThe Supervisor called the meeting to order at 7:30 PM and immediately led in the Pledge Allegiance to the Flag.
The regular meeting of the Town of Cambridge duly called and held the 8 th day of January at the Town Hall, the following were present: Supervisor Catherine Fedler Councilman Douglas Ford Councilman Brian
More informationSENECA TOWN BOARD ORGANIZATIONAL MEETING
SENECA TOWN BOARD ORGANIZATIONAL MEETING January 5, 2015 6:00 p.m. Oath of Office; Justice Paul Hood given by Supervisor Sheppard 6:03 p.m. Public Hearing, Local Law #1 of 2015, Override 2016 Tax Cap no
More informationWayne Township Board of Trustees First Organizational Meeting January 5, 2017
Wayne Township Board of Trustees First Organizational Meeting January 5, 2017 Call to order: Chairman, Harold Grosnickle at 6:05 p.m. Roll Call: Harold Grosnickle, Carl Ritter, Warren Walker arrived at
More informationCHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES REGULAR MEETING TUESDAY, JUNE 23, 2009
Supervisor Reaume called the meeting to order at 7:03 p.m. and led in the Pledge of Allegiance to the Flag. MEMBERS PRESENT: ABSENT: OTHERS PRESENT: Richard Reaume, Supervisor Joe Bridgman, Clerk Ron Edwards,
More informationOctober 25, Public: Kate Halliday, Don Rhodes, Jim Martin, Maureen Kelly, Tracey Clothier, Jeremy Monte
October 25, 2018 The Town of Corinth Town Board held a meeting on October 25, 2018 at 4:30PM at the Town Hall. Present: Richard Lucia, Town Supervisor Edward Byrnes, Councilman Jeffrey Collura, Councilman
More information2. Agenda Approval: A motion was made by Comm. Hall, was supported by Comm. Williams and was carried.
Proceedings of a meeting of the Board of County Road Commissioners of Marquette County, Michigan held on Monday, February 21, 2010 at 6:00 p.m. EST at the Marquette County Road Commission Administrative
More informationMEETING 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 informationBOARD MEETING MINUTES, October, 12, 2017
MCHENRY TOWNSHI P MONTHLY MINUTES REVISED STATE OF ILLINOIS COUNTY OF MCHENRY TOWNSHIP OF MCHENRY S.S. BOARD MEETING MINUTES, October, 12, 2017 Supervisor Adams called the meeting to order in the McHenry
More informationMr. TeWinkle led the Pledge of Allegiance.
MAY 14, 2018 ONTARIO TOWN BOARD MEETING & PUBLIC HEARING A regular meeting of the Ontario Town Board was called to order by Supervisor Frank Robusto at 7:00 p.m. in the Ontario Town Hall. Present were
More informationNOVEMBER 21, 2017 NEW BUFFALO CITY COUNCIL MEETING 6:30 P.M.
The regular meeting for November 21, 2017 of the New Buffalo City Council was called to order by Mayor Lou O Donnell at 6:30pm in the City Hall Council Chambers at New Buffalo City Hall, 224 W. Buffalo
More informationBlue Lake Township Kalkaska County, Michigan Minutes Township Board Meeting Wednesday, January 8, Present
Blue Lake Township Kalkaska County, Michigan Minutes Township Board Meeting Wednesday, January 8, 2014 13 Present I. Meeting Call to Order at 7:00 pm - McCulloch II. Pledge of Allegiance McCulloch III.
More informationCommittee of the Whole January 09, 2018
Committee of the Whole January 09, 2018 Present: Mayor Vulich, Councilmembers Gassman, Seeley, McGraw, Allesee, Connell, Schemers, and Odor, City Administrator, City Clerk, Press and interested citizens.
More informationMilton Township Bertrand St., Niles, MI Phone (269) Fax (269) Website:
Milton Township 32097 Bertrand St., Niles, MI 49120 Phone (269)684-7262 Fax (269)684-1742 Email: milton@miltontwp.org Website: www.miltontwp.org Call to Order/Pledge of Allegiance: Agenda for Milton Township
More informationCORRESPONDENCE: - Henry Ford Enhance - June quarterly meeting invitation Co. Chapter MTA Correspondence read & filed
MINUTES OF THE REGULAR MEETING OF THE IRA TOWNSHIP BOARD OF TRUSTEES JUNE 4, 2018 The Ira Township Board of Trustees met in the board room of the Ira Township Hall on June 4, 2018 at 7:00 p.m. The meeting
More informationAugust 08, Guests: Deb Parmelee - Leslie Township Deputy Clerk, Todd & Linda Debruler - Leslie Township Residents
August 08, 2018 Present: Wade, J. Vickers, Eldred, Ward and Feazel. Absent: None Guests: Deb Parmelee - Leslie Township Deputy Clerk, Todd & Linda Debruler - Leslie Township Residents The regular scheduled
More informationMINUTES OF THE MEETING OF THE TOWN BOARD TOWN OF SANDY CREEK 1992 HARWOOD DRIVE, PO BOX 52 SANDY CREEK, NEW YORK
MINUTES OF THE MEETING OF THE TOWN BOARD TOWN OF SANDY CREEK 1992 HARWOOD DRIVE, PO BOX 52 SANDY CREEK, NEW YORK 13145-0052 Date: January 13, 2016 Kind of Meeting: Organizational & Regular Meeting Place:
More informationGateway to the Lakes "
Y : fir CITY OF EAGLE POINT Gateway to the Lakes " OREGON EAGLE POINT CITY COUNCIL 17 BUCHANAN AVE. SOUTH, EAGLE POINT, OREGON JANUARY 22, 2013 REGULAR MEETING MINUTES 1. CALL TO ORDER 7: 00 P.M. Mayor
More informationWest Michigan Airport Authority Meeting Minutes June 9, 2008 The West Michigan Airport Authority met at 11:30am at the WestShore Aviation Conference Room at Tulip City Airport. Present: Bush Absent: Authority
More informationVILLAGE OF GRAND BEACH REGULAR COUNCIL MEETING DECEMBER 19, 2018
VILLAGE OF GRAND BEACH REGULAR COUNCIL MEETING DECEMBER 19, 2018 CALL TO ORDER Clerk Mary Robertson called the regular council meeting to order at 7:30 p.m. EST. Present in addition to Leonard were James
More informationMINUTES OF THE MEETING OF SANITARY AND IMPROVEMENT DISTRICT NO. 5, CASS COUNTY, NEBRASKA
MINUTES OF THE MEETING OF SANITARY AND IMPROVEMENT DISTRICT NO. 5, CASS COUNTY, NEBRASKA Meeting convened at 6:00 p.m. on October 25, 2017 at 3200 Buccaneer Blvd, Plattsmouth, Nebraska, inside the clubhouse
More informationSCHOOLCRAFT COUNTY BOARD OF COMMISSIONERS
SCHOOLCRAFT COUNTY BOARD OF COMMISSIONERS The Schoolcraft County Board of Commissioners met on Tuesday, August 20, 2013 in District Court room of the Schoolcraft County Building, City of Manistique, Michigan,
More informationREGULAR COUNCIL PROCEEDINGS CITY OF FLAT ROCK, MICHIGAN MONDAY, MAY 16, 2016
REGULAR COUNCIL PROCEEDINGS CITY OF FLAT ROCK, MICHIGAN MONDAY, MAY 16, 2016 The regular meeting of the Flat Rock City Council convened at the Municipal Building, 25500 Gibraltar Road, Flat Rock, Michigan
More informationPresident Phil Mikesell called the meeting to order with the Pledge of Allegiance at 7:00 P.M.
Approved Regular Meeting Northport Village Council December 7, 2017 308 President Phil Mikesell called the meeting to order with the Pledge of Allegiance at 7:00 P.M. Roll Call: Council Members Present:
More informationCHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES REGULAR MEETING TUESDAY, NOVEMBER 13, 2018 APPROVED MINUTES
Supervisor Heise called the meeting to order at 7:00 p.m. MEMBERS PRESENT: MEMBERS ABSENT: OTHERS PRESENT: Kurt Heise, Supervisor Mark Clinton, Treasurer Charles Curmi, Trustee Jack Dempsey, Trustee Robert
More informationTOWN OF FARMINGTON. August 14, EXECUTIVE SESSION: The Board will enter into an executive session to discuss pending litigation.
TOWN OF FARMINGTON ***DRAFT*** TOWN BOARD AGENDA EXECUTIVE SESSION: The Board will enter into an executive session to discuss pending litigation. WORKSHOP: PUBLIC HEARINGS: None CALL TO ORDER PLEDGE OF
More informationMINUTES Monday March 17, :00 P.M., Barber School 102 West Exchange Street Spring Lake, Michigan
MINUTES Monday March 17, 2014 7:00 P.M., Barber School 102 West Exchange Street Spring Lake, Michigan 1. Call to Order President MacLachlan called the meeting to order at 7:00 p.m. 2. Pledge of Allegiance
More informationMeeting of the Board of Trustees. Alamo Township North 6 th St. Kalamazoo, MI October 12th th, pm
Meeting of the Board of Trustees Alamo Township 7901 North 6 th St. Kalamazoo, MI 49009 October 12th th, 2015 7pm 1. Call to Order 2. Approve Meeting Minutes 3. Approve Liabilities 4. Receive Reports A.
More informationCorrespondence: Letter of appreciation and support from the Friends of Silver Lake
GOLDEN TOWNSHIP ELECTION COMMISSION MEETING MINUTES JULY 10, 2018 The meeting of the Golden Township Election Commission was called to order by the Clerk, Rachel Iteen at 7:19 p.m. in the Golden Township
More informationPresent: Russell Williams, Chairperson, David Hall, Vice Chairperson, Joseph Valente, Member, Neil Anderson, Member, and Darryll Sundberg, Member.
Proceedings of a meeting of the Board of County Road Commissioners of Marquette County, Michigan held on Monday, February 20, 2012 at 6:00 p.m. EST at the Marquette County Road Commission Administrative
More informationThe Board of Trustees met on Tuesday, October 11, 2016 at the office of the Town Clerk, located at 602 South Hough Street, Barrington, Illinois.
BARRINGTON TOWNSHIP MINUTES OF THE BOARD OF TRUSTEES STATE OF ILLINOIS COUNTY OF COOK TOWNSHIP OF BARRINGTON The Board of Trustees met on Tuesday, October 11, 2016 at the office of the Town Clerk, located
More informationCITY OF MOYIE SPRINGS. Regular Meeting and Public Hearing September 5 th, 2018
1767 CITY OF MOYIE SPRINGS Regular Meeting and Public Hearing September 5 th, 2018 City Council Public Hearing and Regular Session September 5th, 2018 at 7:00 PM The regular meeting was called to order
More informationRegular Council Meeting Tuesday, February 21, Main St. - City Hall Frankfort, Michigan (231)
Regular Council Meeting Tuesday, 412 Main St. - City Hall Frankfort, Michigan 49635 (231) 352-7117 Meeting was called to order by Mayor Johnson at 6:00 p.m. Pledge of Allegiance Roll Call - Present: Condon,
More informationSupervisor 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 informationApril 12, 2005 Minutes Page 1 KENTON COUNTY FISCAL COURT M I N U T E S. APRIL 12, 2005, 9:00 a.m.
April 12, 2005 Minutes Page 1 KENTON COUNTY FISCAL COURT M I N U T E S APRIL 12, 2005, 9:00 a.m. The regular meeting of the Kenton County Fiscal Court was called to order at the Independence Courthouse.
More informationVillage of Bear Lake Council REGULAR MEETING June 15, 2016 Bear Lake Village Hall Approved with corrections, 7/21/16, CMC
Village of Bear Lake Council REGULAR MEETING June 15, 2016 Bear Lake Village Hall Approved with corrections, 7/21/16, CMC The Regular Meeting of the Bear Lake Village Council was called to order by President
More informationSQUAW VALLEY PUBLIC SERVICE DISTRICT BOARD OF DIRECTORS MEETING MINUTES #820 November 29, 2016
Exhibit # E-1 11 pages SQUAW VALLEY PUBLIC SERVICE DISTRICT BOARD OF DIRECTORS MEETING MINUTES #820 November 29, 2016 A. Call to Order, Roll Call and Pledge of Allegiance. President Dale Cox called the
More informationMINUTES GREENBUSH TOWNSHIP REGULAR BOARD MEETING
MINUTES GREENBUSH TOWNSHIP REGULAR BOARD MEETING Page 1 of 7 1) Supervisor Roddy called meeting to order at 7:00 p.m. on August 13, 2013 at the Greenbush Township Hall. _Two (2) guests were present and
More informationCHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES REGULAR MEETING TUESDAY, JUNE 14, 2016 PROPOSED MINUTES
Supervisor Price called the meeting to order at 7:03 p.m. and Douglas Hincker, a veteran and member of the Lions and Elks Clubs, led in the Pledge of Allegiance to the Flag. MEMBERS PRESENT: MEMBERS ABSENT:
More informationOrganizational Meeting of the Town Board January 3, 2017
Organizational Meeting of the Town Board January 3, 2017 Supervisor Snow called the meeting to order with the pledge to the flag at 7:09 P.M. Present were Councilwoman Kathleen Stanton, Councilman Stevan
More informationMinutes of the Town of Johnsburg Regular Board Meeting November 18, 2014 Tannery Pond Community Center North Creek, New York
Page 1 of 9 Minutes of the Town of Johnsburg Regular Board Meeting November 18, 2014 Tannery Pond Community Center North Creek, New York Minutes of the regular meeting of the Town Board of the Town of
More informationNbertville 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 informationTOWN OF RUSK. Board of Supervisors Regular Monthly Meeting
TOWN OF RUSK Board of Supervisors Regular Monthly Meeting Date: Thursday August 8, 2013 Time: 7:00 p.m. Location: Rusk Town Hall, N709 CTH F Board members review all monthly bills at 6:00 pm, before the
More informationCROCKERY TOWNSHIP BOARD MEETING MINUTES REGULAR MEETING HELD ON SEPTEMBER 9, 2013
CROCKERY TOWNSHIP BOARD MEETING MINUTES REGULAR MEETING HELD ON SEPTEMBER 9, 2013 1. The meeting was called to order by Supervisor Stille at 7:00 p.m. 2. Pledge of Allegiance to the flag. 3. Roll call:
More informationAGENDA HYDE PARK TOWN BOARD REGULAR MEETING, PUBLIC HEARING & WORKSHOP MONDAY, NOVEMBER 5, 2018, 7:00 P.M.
AGENDA HYDE PARK TOWN BOARD REGULAR MEETING, PUBLIC HEARING & WORKSHOP MONDAY, NOVEMBER 5, 2018, 7:00 P.M. CALL TO ORDER PLEDGE OF ALLEGIANCE ACCEPT MINUTES OF OCTOBER 15 TH & 22 ND OF 2018 PUBLIC COMMENT
More informationVILLAGE OF PARK FOREST Village Board Rules Meeting Monday, April 2, 2018 Village Hall 7:00 p.m. M I N U T E S
VILLAGE OF PARK FOREST Village Board Rules Meeting Monday, April 2, 2018 Village Hall 7:00 p.m. M I N U T E S IN ATTENDANCE: Mayor John Ostenburg, Trustee Mae Brandon, Trustee Theresa Settles, Trustee
More information