Milton Township Bertrand St., Niles, MI Phone (269) Fax (269) Website:

Size: px
Start display at page:

Download "Milton Township Bertrand St., Niles, MI Phone (269) Fax (269) Website:"

Transcription

1 Milton Township Bertrand St., Niles, MI Phone (269) Fax (269) Website: Call to Order/Pledge of Allegiance: Agenda for Milton Township Regular Board Meeting Milton Township Hall Bertrand St., Niles, MI Tuesday December 11, :00 P.M. Community Reports: 1. Planning Commission Ex Officio Member 2. Other committee chairs 3. Visiting officials Anyone Wishing to Speak to the Board: (3 min/person) Board Member Comments: Approval of Agenda: Approval of Previous Minutes: Business (w/attendees): Old Business: 1. Public Hearing Internet Expansion 2. Law Enforcement 3. Appointing Township Supervisor 4. Cemetery Petition New Business: 1. Brush Road Rezone 2. Lloyd Lane Rezone BOT Meeting Dates Poverty Exemption 5. Selection of BOR Members 6. Selection of Salary Commission Members Financial Report: 1. Review of Township Budget 2. Financial Reports 3. Approval of Checks Adjournment:

2 Milton Township Bertrand St., Niles, MI Phone (269) Fax (269) Website: Minutes for Milton Township Board of Trustees Special Board Meeting Milton Township Hall Bertrand St., Niles, MI Monday October 15, :00P.M. Meeting called to order at 7:00pm and the pledge was recited. Members Present: Treasurer Susan Flowers, (Arrived 7:03pm) Clerk Steve Sante, Trustee Eric Renken, Trustee Kelly Sweeney Members Absent: Supervisor Robert Benjamin Clerk Sante asked for a motion for someone to serve as the meeting moderator in the absence of Supervisor Benjamin. Motion: Sweeney made a motion to appoint himself as meeting moderator Second: Renken Discussion None All voted yes and the motion carried Public Comment: The following members of the public expressed support for the Smith s Chapel Virginia Kraft Karen Shirk Jackie Boggs Resignation of Supervisor The Board of Trustees received a resignation letter from Supervisor Robert Benjamin. Motion: Flowers made a motion accepting the Resignation of Supervisor Benjamin effective 1/9/19. Second: Sante Discussion None Roll Call: Flowers Y, Renken Y, Sante Y, Sweeney Y Motion Carried Appointment of Supervisor: Tabled Resignation of Fire Board Motion: Renken made a motion to accept the resignation of Benjamin from the fire board Second: Sweeney Discussion None All voted yes and the motion carried 1 P a g e

3 Appointment of Fire Board Member Motion: Renken made a motion to appoint Flowers to the Fire Board Second: Sweeney Discussion None All voted yes and the motion carried Niles Sewer Contract Motion: Renken made a motion to approve the Milton Township Sewer Utility Franchise and Consent Agreement. Second: Flowers Roll Call: Flowers Y, Renken Y, Sante Y, Sweeney Y Motion Carried Smith s Chapel The board had a discussion regarding on the Smith s Chapel property. Motion: Sweeney made a motion appointing Renken as the Liaison to the Smith s Chapel Society Second: Flowers Discussion None All voted yes and the motion carried Adjournment: Motion: Flowers made a motion to adjourn at 7:30pm Second: Renken Motion carried unanimously 2 P a g e

4 Milton Township Bertrand St., Niles, MI Phone (269) Fax (269) Website: Minutes for Milton Township Board of Trustees Regular Board Meeting Milton Township Hall Bertrand St., Niles, MI Tuesday November 13, :00P.M. Meeting called to order at 7:00pm and the pledge was recited. Members Present: Supervisor Robert Benjamin, Treasurer Susan Flowers, (Arrived 7:03pm) Clerk Steve Sante, Trustee Eric Renken, Trustee Kelly Sweeney Also in attendance: Catherine Kaufman, Township Attorney Community Reports: Ex-Officio: Sweeney reports that the P.C. approved a rezoning of the parcel at Brush Road from agricultural to residential. Sweeney went on to report that the Kreager re-zoning request was passed by the P.C. and had been forwarded to the Cass County Planning Commission. In December the P.C. will be reviewing the Master Plan. Karen Shirk, whom is the President of the P.C., indicated that the future land use plan was reconsidered. After discussions with Williams & Works it was sent back to the Board of Trustees with no revisions. SMCAS: Flowers reports that Josh Kay, whom is the Operations Manager for SMCAS, received his credentials. B.O.R. Benjamin reports that the township received its AMAR review and the township did fairly well. Only one item was noted in the review. Going forward applications to the BOR must be date and time stamped when received. Visiting Officials Karen Shirk and Connie Gard spoke for the Smith s Chapel Historical Society. They spoke of the significant number of upgrades made to the property by the committee. Sheriff Behnke introduced Deputy Shields, whom has been patrolling the township as part of the law enforcement program. He also indicated there would be a Christmas program at the Animal Control Center on December 1 from 10am to 12pm. The event is to raise money for the animals. Public Comment: None B.O.T. Comments: Benjamin questioned Renken on a sound system for the Great Hall. Renken indicated there was no movement, as the board expressed no interest in the project. 1 P a g e

5 Approval of Agenda: The agenda was approved with the following two additions: Broadband Project QuickBooks Approval of past minutes Motion: Flowers made a motion to approve the 10/9/18 minutes as presented Second: Sweeney All Voted Yes Motion Carried Old Business: Law Enforcement: Renken indicated the new speed sign had been deployed on Bertrand Street. Benjamin indicated that all fees collected, except for court costs, from traffic tickets go to the library system by state law. The township is not receiving any fees from the increased law enforcement patrols. Appointing Township Supervisor: This agenda item was tabled, as the Township Attorney indicated the appointment has to be made within thirty days of the resignation. Hidden Hills Development: The board briefly described the Hidden Hills Subdivision Motion: Sweeney made a motion to approve the Hidden Hills Subdivision as proposed Second: Renken Roll Call: Flowers Y, Renken Y, Sante Y, Sweeney Y, Benjamin Y Motion Carried The board took a recess starting at 7:28 pm and ending at 7:33 pm. New Business Snow Removal: Only one bid was received for snow removal for the season. It was submitted by Nick Williams. Motion: Sweeney made a motion to approve the snow removal proposal by Nick Williams Second: Renken All Voted Yes Motion Carried 2 P a g e

6 Smith s Chapel: Renken reports he has been working with the Smith s Chapel Historical Society so that they can hold their annual Christmas Event. The township attorney indicated the event was acceptable as long as it is hosted by the Township. Motion: Renken made a motion to approve the agreement with the Smith s Chapel Historical Society. Second: Flowers Roll Call: Flowers Y, Renken Y, Sante Y, Sweeney Y, Benjamin Y Motion Carried Sweeney questioned whether the Chapel should be sold, as it is unused property. A lengthy discussion occurred. Benjamin asked for Public Comment: Connie Gard indicated the building is serving as more of a museum Karen Shirk spoke on the history of the building and what it means to the community. The board then had a discussion on deed restrictions and Catherine Kauffman indicated the property could be sold by resolution if it serves no public purpose and has no use. Motion: Sweeney read aloud resolution R regarding sale the Smith s Chapel Second: Flowers Discussion: Benjamin indicated that he did not want to be involved in the sale of the property and asked Sante to facilitate selling the property Motion to Amend: Benjamin made a motion to change references of the supervisor in numbers 1-4 to clerk. Second: Sweeney Discussion on Motion to Amended: None All Voted Yes Amended Motion Carried A vote on the Amended Motion: Roll Call: Flowers Y, Renken N, Sante Y, Sweeney Y, Benjamin N The Amended Motion Carried 2019 Holiday Schedule: Motion: Sweeney made a motion to approve the 2019 Holiday Schedule Second: Renken All Voted Yes Motion Carried 3 P a g e

7 Broadband Project: Benjamin reported to the board that he is working with Midwest to provide broadband access to those areas that presently don t have. He indicated that the cost to the township would likely be around $75,000. No action was taken on this. QuickBooks: Sante reported that the transition to QuickBooks On-Line is ongoing and that more set-up time is needed with the accountant. Motion: Sante made a motion to pay for five more hours of consultant time Second: Sweeney Roll Call: Flowers Y, Renken Y, Sante Y, Sweeney Y, Benjamin Y Motion Carried Budget Motion: Benjamin made a motion to approve resolution R as follows: Office Expense $1, Computer & Software $3, Consulting Services $1, OTH Electric $ Legal-General $2, Mechanical Labor $3, Electrical Labor $ Plumbing Labor $ Spring Cleaning $ PC Legal $ CE Legal $2, Employee Medical $1,150 TOTAL $15,640 Second: Sante Roll Call: Flowers Y, Renken Y, Sante Y, Sweeney Y, Benjamin Y Motion Carried Financial Reports: Flowers reports the township fund balances total $592, Approval of Checks Motion: Sante made a motion to approve the amended checks list as written Second: Sweeney Roll Call: Flowers Yes, Renken Yes, Sweeney Yes, Benjamin Yes Motion Carried 4 P a g e

8 Roger s Cemetery Motion: Benjamin made a motion for the Milton Township Board to meet in closed session to discuss the Legal opinion of the township attorney regarding the Roger s Cemetery Second: Sweeney Roll Call: Flowers Yes, Renken Yes, Sweeney Yes, Benjamin Yes Motion Carried The board returned from closed session at 9:02. Motion: Benjamin made a motion to allow the supervisor to move forward with a lawsuit and to approve expenses up to $35,000 Second: Sweeney Roll Call: Flowers Yes, Renken Yes, Sweeney Yes, Benjamin Yes Motion Carried Adjournment: Motion: Flowers made a motion to adjourn at 9:10pm Second: Renken Motion carried unanimously 5 P a g e

9 MILTON TOWNSHIP NOTICE OF PUBLIC HEARING REGARDING MILTON TOWNSHIP S INTENT TO FINANCE AND CONSTRUCT TELECOMMUNICATIONS FACILITIES IN CERTAIN AREAS OF MILTON TOWNSHIP TO: THE RESIDENTS AND PROPERTY OWNERS OF MILTON TOWNSHIP, CASS COUNTY, MICHIGAN, AND ANY OTHER INTERESTED PERSONS: PLEASE TAKE NOTICE that the Milton Township Board will conduct a public hearing on Tuesday, December 11, 2018 commencing at 7:00 p.m. at the Milton Township Hall, Bertrand Street, in the Township on the following item: 1. Milton Township s proposed financing and construction of telecommunications services for certain areas of Milton Township, which are further described as an area roughly bounded by US 12 on the south, Gumwood Road on the west, areas north of Worrell on the north, and Leet Road on the east (including Rocking Horse Lane). 2. To receive public comment on the proposal and grant application. All interested persons are invited to be present at the aforesaid time and place. Milton Township will provide necessary and reasonable auxiliary aids and services to individuals with disabilities at the hearing upon three (3) days notice to the Milton Township Clerk. Individuals with disabilities requiring auxiliary aids or services should contact the Milton Township Clerk at the address or telephone number listed below. MILTON TOWNSHIP By: Steve Sante, Clerk Bertrand Street Niles, MI (269)

10 CASS COUNTY PLANNING COMMISSION Minutes of November 28, 2018 The meeting was called to order by William Zuhl at 4:00 p.m. Members Present: William Zuhl, Andy Anderson, David Kring, Terry Ausra, Kathy Cobb, Gwenn Johnson, Annie File and David Fleming Members Absent: None Approval of Agenda: A motion was made by Andy Anderson to approve the November 28, 2018, agenda. The motion was seconded by Dave Kring with all in favor and the motion carried. Approval of Minutes: A motion was made by Terry Ausra to approve the September 26, 2018, minutes. The motion was seconded by David Fleming with all in favor and the motion carried. New Business: Silver Creek Township Solar Energy Systems Zoning Ordinance William Zuhl was able to answer questions related to this ordinance. The planning commission makes two recommendations: In Section Solar Energy Systems, Section C (Medium Solar Energy Systems), Part 1, we believe there was an accidental oversight by not also including and addressing agricultural districts, especially since just below in Part 4, it does reference agricultural districts. Silver Creek would want to explicitly list agricultural districts within C.1. Also, in C.4 (Medium SES Ground-Mounted Systems), the ordinance references a 100 foot setback from the front lot line for panels and equipment. We question if it needs to be so large and potentially waste valuable land resource. We recommend that Silver Creek choose a smaller, still acceptable, setback limit A motion was made by David Fleming to approve the Silver Creek Township Zoning Ordinance with the two recommendations added. The motion was seconded by Terry Ausra with all in favor, William Zuhl abstaining, and the motion carried. Ontwa Township Various Zoning Amendments Sandy Seanor and Jerry Marchetti from Ontwa Township were at the meeting to answer questions. Sandy walked the commissioners through the main points of the amendments, all of which come from the township s general practice of looking at zoning ordinances depending upon issues and questions that arise from their community. Most of the changes are fairly minor, with the most significant amendment related to the requirement of Boat Washing Stations with any new boat launch, a requirement that drew little opposition given that the applicable lake communities in Ontwa Township want to control and maintain the quality of their lakes. 120 N. Broadway, Suite 116 Cassopolis, MI Telephone (269) Fax (269) Cass County is an equal opportunity provider and employer

11 Planning Commission Meeting Minutes June 25, A motion was made by Gwenn Johnson to approve the Ontwa Township zoning amendments. The motion was seconded by Annie File with all in favor, and the motion carried. Milton Township Property Zoning Amendments (2) Kreager/Hunt Eileen Glick, Zoning Administrator and Code Enforcement Officer for Milton Township, was present to answer questions. She confirmed that both parcels meet the requirements within the Township s future land use map. A motion was made by Andy Anderson to approve the two Milton Township Property Zoning Amendments. The motion was seconded by David Kring with all in favor, and the motion carried. Other Business: Approval of 2019 Meeting Dates: January 23, February 27, March 27, April 24, May 22, June 26, July 24, August 28, September 25, October 23, November 20, and December 18. (The November date was changed from November 13 as listed in the meeting materials.) A motion was made by Terry Ausra to approve the meeting dates as listed above. The motion was seconded by Annie File with all in favor, and the motion carried. The Ontwa Township materials were initially provided to the commissioners in only electronic form, but many of us never received them, or didn t have the capacity to print them out. We will work with Jackie Taylor to determine how essential documents (usually the zoning amendments/changed language sections) are still provided to us in hard copy in advance of the meeting with perhaps supporting and ancillary materials provided electronically. Adjournment: A motion was made by William Zuhl to adjourn the meeting. The motion was seconded by Terry Ausra with all in favor, and the meeting adjourned at 4:39 p.m. Next Meeting Date: December 19, 2018, at 4:00 p.m. at the County Building, Kincheloe Room 120 N. Broadway, Suite 116 Cassopolis, MI Telephone (269) Fax (269) Cass County is an equal opportunity provider and employer

12 Milton Township Bertrand St., Niles, MI Phone (269) Fax (269) Website: REGULAR MONTHLY BOARD OF TRUSTEE S MEETING SCHEDULE Milton Township Hall Bertrand St. Niles, MI :00pm Tuesday January 8 th Tuesday February 12 th Tuesday March 12 th Tuesday April 9 th Tuesday May 14 th Tuesday June 11 th Tuesday July 9 th Tuesday August 13 th Tuesday September 10 th Tuesday October 8 th Tuesday November 12 th Tuesday December 10 th

13 Milton Township Bertrand St., Niles, MI Phone (269) Fax (269) Website: Milton Poverty Exemption Income Guidelines and Asset Test To be eligible, a person shall do all of the following on an annual basis: 1. Be an owner of and occupy as a homestead the property for which an exemption is requested. 2. File a Milton Township Poverty Exemption Form with the supervisor or board of review using the Milton Township Poverty Exemption Application supplied by Milton Township, accompanied by federal and state income tax returns for all persons residing in the homestead, including property tax credit returns filed in the immediately preceding year or in the current year as well as any additional information as set forth in the Poverty Exemption Application. A Poverty Exemption Affidavit (4988) can be filed instead of the tax return if the person is not required to file a federal or state income tax return for the current or preceding year. 3. Produce a valid driver s license or other form of identification if requested. 4. Produce a deed, land contract, or other evidence or ownership of the property for which an exemption is requested if requested. 5. Meet the federal poverty income guidelines as defined as and determined annually by the United States Office of Management and Budget Federal Poverty Guidelines Persons in a family/household Poverty Guidelines 1 $12, , , , , , , ,380 For families/households with more than 8 persons, add $4,320 for each additional person 1 P a g e

14 Meet additional eligibility requirements as determined by the township board, including: 1. The maximum value of assets eligible for the exemption is $30, The following items do not count towards the maximum value of assets: a. Principal primary residence b. One motor vehicle for each licensed driver residing full time at the property in an amount not to exceed $15,000 in value. 3. The following items will count towards the maximum value of assets (this is not to be considered an exhaustive list): a. Additional land than the minimum footprint for the home or additional land than the minimum zoning requirement for the property, whichever is greater. b. A second home c. Vehicles d. Recreational vehicles e. Buildings other than the residence f. Jewelry g. Antiques h. Artworks i. Equipment j. Other personal property of value k. Bank accounts over $2,500 l. Stocks The board of review shall follow the above guidelines in granting or denying an exemption, unless the board of review determines there are substantial and compelling reasons why there should be a deviation from the policy and federal guidelines and these are communicated in writing to the claimant. 2 P a g e

15

16

17

18

19

20

21 Milton Township General Fund Balance Treasurer Flowers 11/30/18 FIFTH THIRD Checking $218, UFCU $101, $107, CHEMICAL BANK: CD CD Escrow Funds Transit Account for Credit Cards Petty Cash Treasurers Cash Box Admin Assistant Cash Box $39, $159, $5, $0.91 $97.52 $ $ Insurance Escrow $0.00 Ambulance Account Fire Account Building Loan Balance $1,191, ENDING BALANCE TOTAL $631,162.49

22 MILTON TOWNSHIP TRANSACTION LIST BY DATE November 14 - December 11, 2018 DATE TRANSACTION TYPE NUM POSTING NAME MEMO/DESCRIPTION ACCOUNT SPLIT AMOUNT Deposit Yes GENERAL FND - Deposit Yes GENERAL FND - Deposit Yes GENERAL FND - Deposit Yes GENERAL FND - Deposit Yes GENERAL FND - Deposit Yes GENERAL FND - Deposit Yes GENERAL FND - 11/15/2018 Payroll Check Yes Patricia A. Zehrung Pay Period: 11/08/ /15/2018 Tax Payment Yes IRS Tax Payment for Period: 11/07/ /09/ /15/2018 Tax Payment Yes IRS Tax Payment for Period: 10/24/ /26/ /15/2018 Payroll Check Yes Nina E. Black Pay Period: 11/08/ /15/2018 Payroll Check Yes Eric R. Renken Pay Period: 11/01/ /15/2018 Payroll Check Yes W. Eileen Glick Pay Period: 11/01/ /15/2018 Payroll Check Yes Robert W. Benjamin Pay Period: 11/01/ /15/2018 Payroll Check Yes Kelly Sweeney Pay Period: 11/01/ /15/2018 Payroll Check Yes William M. Gibert Pay Period: 11/01/ /15/2018 Payroll Check Yes Steve W. Sante Pay Period: 11/01/ /15/2018 Payroll Check Yes Susan D. Botts-Flowers Pay Period: 11/01/ /15/2018 Payroll Check Yes Wayne Hardin Pay Period: 11/01/ /15/2018 Payroll Check Yes Wayne Hardin Pay Period: 11/01/ /15/2018 Payroll Check Yes Kourtney Glasser Pay Period: 11/08/ /15/2018 Check ACH Yes GENERAL FND - 11/15/2018 Tax Payment Yes IRS Tax Payment for Period: 10/31/ /02/ /15/2018 Payroll Check Yes Revie Stewart Pay Period: 11/01/ /16/2018 Payroll Check Yes Patricia J. Carr Pay Period: 11/08/ /16/2018 Payroll Check Yes Pamela A. Mechling Pay Period: 11/08/ /16/2018 Payroll Check Yes Louis E. Stennis Pay Period: 11/08/ /16/2018 Payroll Check Yes Paul E. Romanetz Pay Period: 11/08/ /16/2018 Payroll Check Yes Roger K. Kempton Pay Period: 11/08/ /16/2018 Payroll Check Yes Kenneth H. Filipek Pay Period: 11/08/ /16/2018 Payroll Check Yes Virginia M. Kraft Pay Period: 11/08/ /16/2018 Payroll Check Yes Sally L. Dalrymple Pay Period: 11/08/ /16/2018 Payroll Check Yes Scott A. Kretchman Pay Period: 11/08/ /16/2018 Payroll Check Yes Karen J. Shirk Pay Period: 11/08/2018- C STATE GRANTS:574 STATE SHARED REVENUE B LICENSES & PERMITS:472 COMCAST FRANCHISE D CHARGES FOR SERVICES:628 SITE PLAN REVIEW B LICENSES & PERMITS:ELECTRICAL PERMITS 59, , Split- 1, Split B LICENSES & PERMITS:BUILDING PERMITS 1, FIFTH THIRD BANK -Split FIFTH THIRD BANK PAYROLL LIABILITIES:941 PAYABLE: FEDERAL WITHHOLDING FIFTH THIRD BANK PAYROLL LIABILITIES:941 PAYABLE: FEDERAL WITHHOLDING FIFTH THIRD BANK -Split FIFTH THIRD BANK -Split FIFTH THIRD BANK -Split FIFTH THIRD BANK -Split FIFTH THIRD BANK -Split FIFTH THIRD BANK -Split FIFTH THIRD BANK -Split FIFTH THIRD BANK -Split FIFTH THIRD BANK -Split- -1, FIFTH THIRD BANK -Split- -1, FIFTH THIRD BANK -Split Split FIFTH THIRD BANK PAYROLL LIABILITIES:941 PAYABLE: FEDERAL WITHHOLDING -1, FIFTH THIRD BANK -Split FIFTH THIRD BANK -Split FIFTH THIRD BANK -Split FIFTH THIRD BANK -Split FIFTH THIRD BANK -Split FIFTH THIRD BANK -Split FIFTH THIRD BANK -Split FIFTH THIRD BANK -Split FIFTH THIRD BANK -Split FIFTH THIRD BANK -Split FIFTH THIRD BANK -Split Thursday, December 6, :52 PM GMT-8 1/3

23 DATE TRANSACTION TYPE NUM POSTING NAME MEMO/DESCRIPTION ACCOUNT SPLIT AMOUNT 11/16/2018 Payroll Check Yes Richard J. Svoboda Pay Period: 11/08/ /21/2018 Check ACH Yes AMERICAN ELECTRIC POWER GENERAL FND - 11/23/2018 Payroll Check Yes Cori L. Buchar Pay Period: 11/10/ /23/ /29/2018 Check Yes Comcast Business GENERAL FND - 11/29/2018 Check Yes Trademark Irrigation, LLC GENERAL FND - 11/29/2018 Check Yes Williams & Works GENERAL FND - 11/29/2018 Check Yes Michiana Finish Grade LLC GENERAL FND - 11/29/2018 Check Yes Cass County Treasurer GENERAL FND - 11/29/2018 Check Yes First Bankcard GENERAL FND - 11/29/2018 Check Yes Blue Cross Blue Shield of Michigan FIFTH THIRD BANK -Split J TOWNSHIP HALL: TH Electric FIFTH THIRD BANK -Split- -1, GENERAL FND - 11/29/2018 Check ACH Yes JOHN HANCOCK, USA GENERAL FND - 11/29/2018 Deposit Yes GENERAL FND - 11/30/2018 Payroll Check Yes Robert W. Benjamin Pay Period: 11/15/ /30/ /30/2018 Payroll Check Yes Wayne Hardin Pay Period: 11/15/ /30/ /30/2018 Payroll Check Yes Steve W. Sante Pay Period: 11/15/ /30/ /30/2018 Payroll Check Yes Revie Stewart Pay Period: 11/15/ /30/ /30/2018 Payroll Check Yes William M. Gibert Pay Period: 11/15/ /30/ /30/2018 Payroll Check Yes W. Eileen Glick Pay Period: 11/15/ /30/ /30/2018 Payroll Check Yes Eric R. Renken Pay Period: 11/15/ /30/ /30/2018 Payroll Check Yes Susan D. Botts-Flowers Pay Period: 11/15/ /30/ /30/2018 Payroll Check Yes Kelly Sweeney Pay Period: 11/15/ /30/ /03/2018 Check ACH Yes First Bankcard GENERAL FND - 12/03/2018 Tax Payment Yes IRS Tax Payment for Period: -11/16/ /03/2018 Tax Payment Yes IRS Tax Payment for Period: 11/21/ /23/ /03/2018 Tax Payment Yes MI Department of Treasury Tax Payment for Period: 10/01/ /31/ /05/2018 Tax Payment Yes IRS Tax Payment for Period: 11/28/ /30/ /05/2018 Check Yes Wightman GENERAL FND - 12/06/2018 Tax Payment Yes MI Department of Treasury Tax Payment for Period: 11/01/ /30/ /07/2018 Payroll Check Yes Cori L. Buchar Pay Period: 11/24/ /07/ /07/2018 Check Yes GENERAL FND - 12/10/2018 Check ACH Yes Semco Energy GENERAL FND - 12/10/2018 Check ACH Yes Semco Energy GENERAL FND - 12/10/2018 Tax Payment Yes IRS Tax Payment for Period: 12/05/ /07/ /11/2018 Check Yes Leader Publications GENERAL FND - 12/11/2018 Check Yes Leader Publications GENERAL FND - 12/11/2018 Check Yes Election Source GENERAL FND - 12/11/2018 Check Yes Cass County Sheriff's Office GENERAL FND - A TOWNSHIP BOARD: Telephone J TOWNSHIP HALL: TH Maintenance P PLANNING COMMISSION: (PCconsultants) Split G TREASURER: (Service Fees) Split T OTHER: EMPLOYEE MEDICAL Split- -3, F OTHER REVENUES:676 OTHER REVENUES FIFTH THIRD BANK -Split FIFTH THIRD BANK -Split FIFTH THIRD BANK -Split FIFTH THIRD BANK -Split FIFTH THIRD BANK -Split FIFTH THIRD BANK -Split FIFTH THIRD BANK -Split FIFTH THIRD BANK -Split FIFTH THIRD BANK -Split Split FIFTH THIRD BANK PAYROLL LIABILITIES:941 PAYABLE: FEDERAL WITHHOLDING FIFTH THIRD BANK PAYROLL LIABILITIES:941 PAYABLE: FEDERAL WITHHOLDING FIFTH THIRD BANK PAYROLL LIABILITIES: MICHIGAN W/H EMP FIFTH THIRD BANK PAYROLL LIABILITIES:941 PAYABLE: FEDERAL WITHHOLDING -1, Split- -11, FIFTH THIRD BANK PAYROLL LIABILITIES: MICHIGAN W/H EMP. -1, FIFTH THIRD BANK -Split- -1, Split J.1 OLD TWSP HALL: HEAT J TOWNSHIP HALL: TH Gas FIFTH THIRD BANK PAYROLL LIABILITIES:941 PAYABLE: FEDERAL WITHHOLDING A TOWNSHIP BOARD: Legal Notices A TOWNSHIP BOARD: Legal Notices C ELECTIONS: Elect Mach Progm J.2 RENTAL EXP.: SECURITY SERVICES Thursday, December 6, :52 PM GMT-8 2/3

24 DATE TRANSACTION TYPE NUM POSTING NAME MEMO/DESCRIPTION ACCOUNT SPLIT AMOUNT 12/11/2018 Check Yes Smith's Chapel Historical Commission 12/11/2018 Check Yes Bauckham Sparks Thall Seeber & Kaufman Voided GENERAL FND GENERAL FND - 12/11/2018 Check Yes Johnny M. Hamilton GENERAL FND - 12/11/2018 Check Yes Cass County Sheriff's Office GENERAL FND - 12/11/2018 Check Yes Governmental Business Systems GENERAL FND - I SMITH'S CHAPEL: (SC-Rent Commission Split- -4, L INSPECTORS: ELECTRICAL LABOR T OTHER: SHERIFF'S PATROL C ELECTIONS: Elect Mach Progm , Thursday, December 6, :52 PM GMT-8 3/3

Milton Township Bertrand St., Niles, MI Phone (269) Fax (269) Website:

Milton 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 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: December 14, 2017 TIME: 7:00 P.M. PHONE: 810-659-0800 FAX 810-659-4212 WEB PAGE: http://flushingtownship.com

More information

MINUTES. Pentwater Township Board. Regular Meeting of January 11, Members Present: Mr. Smith, Mr. Ruggles, Mr. Flynn and Ms.

MINUTES. Pentwater Township Board. Regular Meeting of January 11, Members Present: Mr. Smith, Mr. Ruggles, Mr. Flynn and Ms. MINUTES Pentwater Township Board Regular Meeting of January 11, 2017 Members Present: Mr. Smith, Mr. Ruggles, Mr. Flynn and Ms. Johnson Members Absent: Ms. Siska - excused Others Present: Oceana County

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

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

Denmark Township Board of Trustee s Regular Township Meeting Minutes October 30, 2017

Denmark Township Board of Trustee s Regular Township Meeting Minutes October 30, 2017 Denmark Township Board of Trustee s Regular Township Meeting Minutes October 30, 2017 Call to Order The meeting was called to order by Supervisor Heinlein at 6:00 pm with the Pledge of Allegiance to the

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

PROCEEDINGS OF THE COUNTY BOARD ADAMS COUNTY, ILLINOIS

PROCEEDINGS OF THE COUNTY BOARD ADAMS COUNTY, ILLINOIS PROCEEDINGS OF THE COUNTY BOARD ADAMS COUNTY, ILLINOIS COUNTY OF ADAMS) STATE OF ILLINOIS) The County Board of Adams County, Illinois met at the Courthouse, Quincy, Illinois, on Monday, at 7:00 P.M., pursuant

More information

GOLDEN 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 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 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

BINGHAM TOWNSHIP REGULAR BOARD MEETING MINUTES SEPTEMBER 18, 2017

BINGHAM 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 information

The regular meeting of the Golden Township Board was called to order by Chairman, Carl Fuehring, at 7:30 p.m. in the Golden Township Hall.

The regular meeting of the Golden Township Board was called to order by Chairman, Carl Fuehring, at 7:30 p.m. in the Golden Township Hall. GOLDEN TOWNSHIP MARCH 13, 2018 MINUTES The regular meeting of the Golden Township Board was called to order by Chairman, Carl Fuehring, at 7:30 p.m. in the Golden Township Hall. The Pledge of Allegiance

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

CHARTER TOWNSHIP OF COMMERCE REGULAR BOARD OF TRUSTEES MEETING Tuesday, October 13, Township Drive Commerce Township, Michigan 48390

CHARTER TOWNSHIP OF COMMERCE REGULAR BOARD OF TRUSTEES MEETING Tuesday, October 13, Township Drive Commerce Township, Michigan 48390 CHARTER TOWNSHIP OF COMMERCE REGULAR BOARD OF TRUSTEES MEETING Tuesday, October 13, 2009 2009 Township Drive Commerce Township, Michigan 48390 CALL TO ORDER: Supervisor Thomas Zoner called the meeting

More information

CASS COUNTY BOARD OF COMMISSIONERS REGULAR MEETING. January 5, 2017

CASS COUNTY BOARD OF COMMISSIONERS REGULAR MEETING. January 5, 2017 CASS COUNTY BOARD OF COMMISSIONERS REGULAR MEETING January 5, 2017 The County Board of Commissioners met in regular session on Thursday, January 5, 2017 in the Commission Chambers. Clerk/Register Monica

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

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES REGULAR MEETING TUESDAY, MARCH 6, 2012

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES REGULAR MEETING TUESDAY, MARCH 6, 2012 Supervisor Reaume called the meeting to order at 7:01 p.m. and led in the Pledge of Allegiance to the Flag. MEMBERS PRESENT: ABSENT: OTHERS PRESENT: Richard Reaume, Supervisor Kay Arnold, Trustee Joe Bridgman,

More information

Muskegon County Board of Commissioners Hall of Justice, 990 Terrace, 4 th Floor Muskegon, MI 49442

Muskegon County Board of Commissioners Hall of Justice, 990 Terrace, 4 th Floor Muskegon, MI 49442 238 Muskegon County Board of Commissioners Hall of Justice, 990 Terrace, 4 th Floor Muskegon, MI 49442 Lewis Collins Benjamin E. Cross James Derezinski Marvin Engle Alan Jager Anthony Longmire Kenneth

More information

BRILEY TOWNSHIP BOARD MEETING MINUTES OF DECEMBER

BRILEY 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 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

Public Comment: Supervisor Vera welcomed resident Judy Easley to the meeting.

Public Comment: Supervisor Vera welcomed resident Judy Easley to the meeting. Minutes of a Meeting of the Joliet Township Board 175 W. Jefferson St., Joliet, IL 60432 Tuesday, October 23, 2018 The regular town board meeting, being held at 175 West Jefferson Street, Joliet Township

More information

NOVEMBER 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.

NOVEMBER 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 information

Ross Township M 89 Richland, MI Board Minutes March 13, 2018

Ross Township M 89 Richland, MI Board Minutes March 13, 2018 Ross Township 12086 M 89 Richland, MI 49083 Board Minutes March 13, 2018 Meeting will also be held via teleconference at: 1598 San Silvestro Dr. Venice, FL 34298 The Regular meeting of the Ross Township

More information

City of Ocean Shores Regular City Council Meeting

City 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 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

CHARTER TOWNSHIP OF MONITOR REGULAR TOWNSHIP BOARD MEETING OCTOBER 22, 2018

CHARTER TOWNSHIP OF MONITOR REGULAR TOWNSHIP BOARD MEETING OCTOBER 22, 2018 CHARTER TOWNSHIP OF MONITOR REGULAR TOWNSHIP BOARD MEETING OCTOBER 22, 2018 The Supervisor called the meeting to order at 7:00 p.m. Members present: Members absent: Malkin, Kowalski, Pike, Brandt, Kochany,

More information

64255 Wolcott. Ray, MI 48096

64255 Wolcott. Ray, MI 48096 PAGE 1 of 7 Location: Present: Ray Township Hall 64255 Wolcott. Ray, MI 48096 Joe Jarzyna, Supervisor Lori Lascoe, Clerk Doug Stier, Treasurer Charlie Bohm, Trustee Betty Grader, Trustee 1. CALL TO ORDER

More information

NOVEMBER 21, 2017 NEW BUFFALO CITY COUNCIL MEETING 6:30 P.M.

NOVEMBER 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 information

Others present: Fire Chief Nass, Assistant Chief Ivory, County Commissioner Rick Warren and 14 township residents

Others present: Fire Chief Nass, Assistant Chief Ivory, County Commissioner Rick Warren and 14 township residents 348 HADLEY TOWNSHIP 4293 Pratt Rd-P.O. Box 227 Hadley MI 48440 Minutes of Hadley Township Board Meeting Held at Hadley Township Office Building June 12, 2018 A regular meeting of the Hadley Township Board

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 information

TOWN OF NILES TOWN BOARD MEETING JANUARY 12, 2017 NILES TOWN HALL

TOWN OF NILES TOWN BOARD MEETING JANUARY 12, 2017 NILES TOWN HALL TOWN OF NILES TOWN BOARD MEETING JANUARY 12, 2017 NILES TOWN HALL PRESENT: Joan Jayne, Supervisor Clarence Edmonds, Councilman Joseph MacDuffee, Councilman Tara Covert, Town Clerk Bernard Juli, Deputy

More information

TOWN OF RUSK. Board of Supervisors Regular Monthly Meeting

TOWN 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 information

MINUTES OF REGULAR MEETING OF THE NORTH TAHOE PUBLIC UTILITY DISTRICT BOARD OF DIRECTORS

MINUTES OF REGULAR MEETING OF THE NORTH TAHOE PUBLIC UTILITY DISTRICT BOARD OF DIRECTORS MINUTES OF REGULAR MEETING OF THE NORTH TAHOE PUBLIC UTILITY DISTRICT BOARD OF DIRECTORS North Tahoe Event Center 8318 North Lake Boulevard, Kings Beach, CA 96143 Tuesday, August 10, 2010 8:30 A.M. Closed

More information

PENN FOREST TOWNSHIP BOARD OF SUPERVISORS 2010 STATE ROUTE 903 MEETING MINUTES

PENN FOREST TOWNSHIP BOARD OF SUPERVISORS 2010 STATE ROUTE 903 MEETING MINUTES PENN FOREST TOWNSHIP BOARD OF SUPERVISORS 2010 STATE ROUTE 903 MEETING MINUTES December 3, 2018 The Regular Monthly Meeting of the Penn Forest Township Board of Supervisors is being held at Penn Forest

More information

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES REGULAR MEETING TUESDAY, FEBRUARY 10, 2015 MINUTES

CHARTER 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 information

DAVISON TOWNSHIP REGULAR BOARD MEETING February 12, 2018

DAVISON TOWNSHIP REGULAR BOARD MEETING February 12, 2018 MEMBERS PRESENT: Supervisor Karen Miller, Clerk Cindy Shields, Treasurer Pat Miller, Trustees Matthew Karr and Tim Elkins Attorney David Lattie Building Official Matt Place Zoning/Planning/Assessing Supervisor

More information

THORNAPPLE TOWNSHIP BOARD. Regular Meeting, Monday, August 13, 2018

THORNAPPLE TOWNSHIP BOARD. Regular Meeting, Monday, August 13, 2018 THORNAPPLE TOWNSHIP BOARD Regular Meeting, Monday, August 13, 2018 1. The meeting was called to order by Supervisor Bremer at 7:00 p.m. at the Township Hall, followed by the Invocation and Pledge of Allegiance

More information

AMENDED NOTICE OF RESCHEDULED REGULAR MEETING

AMENDED NOTICE OF RESCHEDULED REGULAR MEETING June 27, 2018 AMENDED NOTICE OF RESCHEDULED REGULAR MEETING The City of New Buffalo Planning Commission is rescheduling their Regular July meeting to Monday, July 2, 2018 at 7:00 p.m., in the New Buffalo

More information

CASS COUNTY BOARD OF COMMISSIONERS REGULAR MEETING. November 16, 2017

CASS COUNTY BOARD OF COMMISSIONERS REGULAR MEETING. November 16, 2017 CASS COUNTY BOARD OF COMMISSIONERS REGULAR MEETING November 16, 2017 The County Board of Commissioners met in regular session on Thursday, November 16, 2017 in the Commission Chambers. Chair Robert Ziliak

More information

CHARTER TOWNSHIP OF CALEDONIA BOARD OF TRUSTEES

CHARTER TOWNSHIP OF CALEDONIA BOARD OF TRUSTEES CHARTER TOWNSHIP OF CALEDONIA BOARD OF TRUSTEES A regular meeting of the Charter Township of Caledonia Board of Trustees will be held beginning at 7:00 pm on September 19, 2018, at the Caledonia Township

More information

MINUTES OF PROCEEDINGS

MINUTES OF PROCEEDINGS MINUTES OF PROCEEDINGS THE REGULAR MEETING OF THE PRESIDENT AND BOARD OF TRUSTEES OF THE VILLAGE OF FRANKLIN PARK HELD AT THE PARK DISTRICT OF FRANKLIN PARK 9560 FRANKLIN AVENUE, MAPLE ROOM JANUARY 18,

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

CASS COUNTY BOARD OF COMMISSIONERS MEETING

CASS COUNTY BOARD OF COMMISSIONERS MEETING CASS COUNTY BOARD OF COMMISSIONERS MEETING The County Board of Commissioners met in regular session on Thursday, March 5, 2009 in the Commission Chambers. Chairperson Robert Wagel called the meeting to

More information

CITY OF DEEPHAVEN CODE OF ORDINANCES CHAPTER 2 TABLE OF CONTENTS

CITY OF DEEPHAVEN CODE OF ORDINANCES CHAPTER 2 TABLE OF CONTENTS CITY OF DEEPHAVEN CODE OF ORDINANCES CHAPTER 2 TABLE OF CONTENTS CHAPTER 2. ADMINISTRATION OF CITY GOVERNMENT 200 CITY COUNCIL 200.01 The Council 200.02 Regular Meetings 200.03 Special Meetings 200.04

More information

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

March 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 information

Minutes Edenville Township Board Meeting

Minutes Edenville Township Board Meeting Minutes Edenville Township Board Meeting Tuesday, October 9th, 2018, 7:00 p.m. Swanton Memorial Center, 6422 N. Water Rd. CALL TO ORDER AND PLEDGE OF ALLEGIANCE: Gosen called the meeting to order at 7:00

More information

CASS COUNTY BOARD OF COMMISSIONERS REGULAR MEETING. May 18, 2017

CASS COUNTY BOARD OF COMMISSIONERS REGULAR MEETING. May 18, 2017 CASS COUNTY BOARD OF COMMISSIONERS REGULAR MEETING May 18, 2017 The County Board of Commissioners met in regular session on Thursday, May 18, 2017 in the Commission Chambers. Chair Robert Ziliak called

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: JANUARY 14, 2016 TIME: 7:00 P.M. PHONE: 810-659-0800 FAX 810-659-4212 WEB PAGE: http://flushingtownship.com

More information

Supervisor Schwartz led the assembly in the pledge of allegiance to the flag.

Supervisor 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 information

MINUTES - TOWN COUNCIL MEETING TOWN OF BELVIDERE WARREN COUNTY, NEW JERSEY 691 Water Street NOVEMBER 28, 2016

MINUTES - TOWN COUNCIL MEETING TOWN OF BELVIDERE WARREN COUNTY, NEW JERSEY 691 Water Street NOVEMBER 28, 2016 MINUTES - TOWN COUNCIL MEETING 691 Water Street NOVEMBER 28, 2016 Mayor Kennedy opened the regular meeting of the Belvidere Town Council with the Pledge of Allegiance and Teresa Yeisley read the following

More information

MINUTES OF THE HAVEN TOWN BOARD MEETING February 22, 2016

MINUTES OF THE HAVEN TOWN BOARD MEETING February 22, 2016 MINUTES OF THE HAVEN TOWN BOARD MEETING February 22, 2016 BUDGET WORK SESSION The Haven Town Board met at the Haven Town Hall on Monday, February 22, 2016. The meeting was called to order at 5:07 p.m.

More information

CHARTER TOWNSHIP OF CALEDONIA BOARD OF TRUSTEES

CHARTER TOWNSHIP OF CALEDONIA BOARD OF TRUSTEES CHARTER TOWNSHIP OF CALEDONIA BOARD OF TRUSTEES MEETING NOTICE A regular meeting of the Charter Township of Caledonia Board of Trustees will be held beginning at 7:00 p.m. on Wednesday, November 1 st,

More information

PLAIN TOWNSHIP BOARD OF TRUSTEES Easton St. NE Page 1 of 6 Canton, OH April 11, 17 REGULAR MEETING

PLAIN TOWNSHIP BOARD OF TRUSTEES Easton St. NE Page 1 of 6 Canton, OH April 11, 17 REGULAR MEETING 2600 Easton St. NE Page 1 of 6 REGULAR MEETING OPENING: The regular meeting was called to order at 6:00 p.m. President Scott Haws led the pledge of allegiance. ATTENDANCE: John Sabo, Albert Leno, II, Scott

More information

October 11, 2005 Minutes Page 1 KENTON COUNTY FISCAL COURT M I N U T E S OCTOBER 11, 2005, 9:00 A.M.

October 11, 2005 Minutes Page 1 KENTON COUNTY FISCAL COURT M I N U T E S OCTOBER 11, 2005, 9:00 A.M. October 11, 2005 Minutes Page 1 KENTON COUNTY FISCAL COURT M I N U T E S OCTOBER 11, 2005, 9:00 A.M. The regular meeting of the Kenton County Fiscal Court was called to order at the Independence Courthouse.

More information

PORTER TOWN COUNCIL MEETING JANUARY 27, 2004 PORTER TOWN HALL

PORTER TOWN COUNCIL MEETING JANUARY 27, 2004 PORTER TOWN HALL PORTER TOWN COUNCIL MEETING JANUARY 27, 2004 PORTER TOWN HALL President Jennifer Granat called the meeting to order at 7:30 p.m. with the Pledge of Allegiance. Present were Sandy Snyder, Paul Childress,

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

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES REGULAR MEETING TUESDAY, JUNE 23, 2009

CHARTER 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 information

SPRINGFIELD TOWNSHIP BOARD OF TRUSTEES DECEMBER 27, 2018 ORGANIZATIONAL MEETING

SPRINGFIELD TOWNSHIP BOARD OF TRUSTEES DECEMBER 27, 2018 ORGANIZATIONAL MEETING The Springfield Township Board of Trustees held a meeting Thursday, December 27, 2018 at 6:00 p.m. at the Springfield Township Town Hall, 2459 Canfield Road, Akron, Ohio. Purpose of the meeting: Organizational

More information

Mayor Scott Higgins called the meeting to order at 4:30 p.m. Don Chaney, Linda Dietzman, Tim Hazen, Steve Hogan, Melissa Smith, and Shannon Turk

Mayor Scott Higgins called the meeting to order at 4:30 p.m. Don Chaney, Linda Dietzman, Tim Hazen, Steve Hogan, Melissa Smith, and Shannon Turk CITY COUNCIL WORKSHOP MEETING MINUTES - Draft Monday, May 06, 2013 at 4:30 p.m. Camas City Hall, 616 NE 4 th Avenue I. CALL TO ORDER Mayor Scott Higgins called the meeting to order at 4:30 p.m. II. ROLL

More information

BOARD OF TRUSTEES OF HARRISON TOWNSHIP LICKING COUNTY, OHIO MINUTES OF REGULAR/ORGANIZATIONAL MEETING JANUARY 2, 2018

BOARD OF TRUSTEES OF HARRISON TOWNSHIP LICKING COUNTY, OHIO MINUTES OF REGULAR/ORGANIZATIONAL MEETING JANUARY 2, 2018 BOARD OF TRUSTEES OF HARRISON TOWNSHIP LICKING COUNTY, OHIO MINUTES OF REGULAR/ORGANIZATIONAL MEETING JANUARY 2, 2018 The Harrison Township Trustees met in regular session on January 2, 2018 at the Township

More information

SAUGATUCK TOWNSHIP BOARD. Wednesday March 7, 2018, 6:00 p.m. Saugatuck Township Hall 3461 Blue Star Hwy, Saugatuck, MI APPROVED MINUTES

SAUGATUCK TOWNSHIP BOARD. Wednesday March 7, 2018, 6:00 p.m. Saugatuck Township Hall 3461 Blue Star Hwy, Saugatuck, MI APPROVED MINUTES SAUGATUCK TOWNSHIP BOARD Wednesday March 7, 2018, 6:00 p.m. Saugatuck Township Hall 3461 Blue Star Hwy, Saugatuck, MI 49453 APPROVED MINUTES Supervisor Phillips called the meeting to order at 6:00 p.m.,

More information

SALEM TOWNSHIP BOARD OF TRUSTEES Minutes of the Regular Board Meeting October 13, 2015 Approved

SALEM TOWNSHIP BOARD OF TRUSTEES Minutes of the Regular Board Meeting October 13, 2015 Approved SALEM TOWNSHIP BOARD OF TRUSTEES Minutes of the Regular Board Meeting Approved 1. Pledge of Allegiance/Call To Order Meeting called to order at 7:05 p.m. by Supervisor Whittaker who led in the Pledge of

More information

WORK SESSION AGENDA. Departmental Update on Social Services Mr. Andy Crawford, Director of Social Services AGENDA

WORK SESSION AGENDA. Departmental Update on Social Services Mr. Andy Crawford, Director of Social Services AGENDA WORK SESSION AGENDA BEDFORD COUNTY BOARD OF SUPERVISORS BEDFORD COUNTY ADMINISTRATION OFFICE NOVEMBER 16, 2011 5:00 P.M Mr. Scott Baker, Unit Coordinator Bedford County Virginia Cooperative Extension Office

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

NILES/BUCHANAN/CASS AREA TRANSPORTATION STUDY (NATS) Technical Advisory Committee (TAC) & Policy Committee (POL) Combined. MINUTES June 28, 2016

NILES/BUCHANAN/CASS AREA TRANSPORTATION STUDY (NATS) Technical Advisory Committee (TAC) & Policy Committee (POL) Combined. MINUTES June 28, 2016 NILES/BUCHANAN/CASS AREA TRANSPORTATION STUDY (NATS) Technical Advisory Committee (TAC) & Policy Committee (POL) Combined MINUTES June 28, 2016 PERSON REPRESENTING TAC POL Pat Bellaire Village of Edwardsburg

More information

VILLAGE OF GERMANTOWN VILLAGE BOARD MEETING MINUTES January 7, 2019

VILLAGE OF GERMANTOWN VILLAGE BOARD MEETING MINUTES January 7, 2019 VILLAGE OF GERMANTOWN VILLAGE BOARD MEETING MINUTES CALL TO ORDER: The meeting was called to order at 7:00 p.m. by President Wolter. ROLL CALL: Present: President Wolter, Trustees Baum, Hughes, Kaminski,

More information

November 12, TOWNSHIP BOARD. PRESENT: Richard Bohjanen, Max Engle, David Lynch, Don Rhein, Judy White, Mark Maki. ABSENT: Ben Zyburt.

November 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 information

THE MUNICIPAL CALENDAR

THE MUNICIPAL CALENDAR A-1 Supplement 2016 APPENDIX A THE MUNICIPAL CALENDAR January January 1 New Year s Day State holiday (SDCL 1-5-1) January 1 The municipal fiscal year begins. (SDCL 9-21-1; See Hdbk., sec. 12.065) January

More information

Lee Township March 13, 2017

Lee Township March 13, 2017 Lee Township March 13, 2017 The regular meeting of the Lee Township Board was called to order 7:34 pm at the Lee Township Hall located at 877 56 th Street, Pullman, Michigan. Members Present: Trustee Black,

More information

MINUTES KALAMAZOO COUNTY BOARD OF COMMISSIONERS REGULAR MEETING JULY 5, 2016

MINUTES KALAMAZOO COUNTY BOARD OF COMMISSIONERS REGULAR MEETING JULY 5, 2016 29925 MINUTES KALAMAZOO COUNTY BOARD OF COMMISSIONERS REGULAR MEETING JULY 5, 2016 ITEM 1 Call to Order: The Regular Meeting of the Board of Commissioners was called to order by Chairperson Taylor, at

More information

ATTICA TOWNSHIP BOARD MEETING. October 12, Nancy Herpolsheimer, Clerk

ATTICA 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

CITY COUNCIL AGENDA Tuesday, January 2, 2018 at 7:00 p.m. Springfield City Hall 170 North 3 rd Street CALL TO ORDER

CITY COUNCIL AGENDA Tuesday, January 2, 2018 at 7:00 p.m. Springfield City Hall 170 North 3 rd Street CALL TO ORDER CITY COUNCIL AGENDA Tuesday, January 2, 2018 at 7:00 p.m. Springfield City Hall 170 North 3 rd Street CALL TO ORDER Public announcement that a copy of the Nebraska Open Meetings Law is posted in the entry

More information

TOWN OF WILTON 22 TRAVER ROAD WILTON, NEW YORK PHONE: FAX: Susan Baldwin, Town Clerk

TOWN OF WILTON 22 TRAVER ROAD WILTON, NEW YORK PHONE: FAX: Susan Baldwin, Town Clerk TOWN OF WILTON 22 TRAVER ROAD WILTON, NEW YORK PHONE: 518-587-1939 FAX: 518-587-2837 Susan Baldwin, Town Clerk sbaldwin@townofwilton.com Public Hearing: Local Law #3 of 2014 Veterans Disability Income

More information

DAVISON TOWNSHIP REGULAR MEETING MINUTES May 14, 2018

DAVISON TOWNSHIP REGULAR MEETING MINUTES May 14, 2018 MEMBERS PRESENT: Supervisor Karen Miller, Clerk Cindy Shields, Treasurer Pat, Trustee Tim Elkins, Trustee Matthew Karr Attorney David Lattie Police Chief Rick Freeman Planning/Zoning/Assessing Operations

More information

TUESDAY, JANUARY 20, Roll Call was taken by the Clerk and all members reported present. APPROVE MEETING AGENDA

TUESDAY, 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 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

GRAND HAVEN CHARTER TOWNSHIP BOARD MONDAY, MAY 23, 2016

GRAND 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 information

: Councilmember Fogelson, Hinseth, Linner, Levitz and Mayor Carr

: Councilmember Fogelson, Hinseth, Linner, Levitz and Mayor Carr 0 0 0 0 CITY OF GRANT MINUTES DATE : May, 00 TIME STARTED : :0 p.m. TIME ENDED : :0 p.m. MEMBERS PRESENT : Councilmember Fogelson, Hinseth, Linner, Levitz and Mayor Carr MEMBERS ABSENT : None Staff members

More information

Plainfield Township Board of Trustees Minutes from November 11, 2009

Plainfield Township Board of Trustees Minutes from November 11, 2009 STATE OF ILLINOIS ) WILL COUNTY ) S.S. Approved Minutes TOWN OF PLAINFIELD ) THE BOARD OF TRUSTEES met at the Office of the Town Clerk at 6:00 p.m. on November 11 2009. PRESENT: John Argoudelis Chuck Willard

More information

Lawrence Township Regular Board Meeting February 12, 2015

Lawrence Township Regular Board Meeting February 12, 2015 Page 1 of 8 Meeting called to order at 7:00 p.m. Present - Barnett, Thompson, Tinker, Reynnells and Stroud Absent None Also Present: Mark DuBay, Rick Boze, Mike Anchor, Glen Thomsen, Jeff Moses, Rolla

More information

MINUTES GREENBUSH TOWNSHIP REGULAR BOARD MEETING

MINUTES 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 information

ORDINANCE NO. 17-' NORTHFIELD TOWNSHIP, WASHTENAW COUNTY Ml

ORDINANCE NO. 17-' NORTHFIELD TOWNSHIP, WASHTENAW COUNTY Ml ORDINANCE NO. 17-' NORTHFIELD TOWNSHIP, WASHTENAW COUNTY Ml AN ORDINANCE OF THE BOARD OF TRUSTEES OF NORTHFIELD TOWNSHIP, MICHIGAN TO AMEND THE NORTHFIELD TOWNSHIP ZONING ORDINANCE BY ADOPTING THE WHITMORE

More information

LUNENBURG COUNTY BOARD OF SUPERVISORS CENTRAL HIGH SCHOOL, ROOM 104 VICTORIA, VIRGINIA. Minutes of May 8, 2014 Meeting

LUNENBURG COUNTY BOARD OF SUPERVISORS CENTRAL HIGH SCHOOL, ROOM 104 VICTORIA, VIRGINIA. Minutes of May 8, 2014 Meeting LUNENBURG COUNTY BOARD OF SUPERVISORS CENTRAL HIGH SCHOOL, ROOM 104 VICTORIA, VIRGINIA Minutes of May 8, 2014 Meeting The regular meeting of the Lunenburg County Board of Supervisors was held on Thursday,

More information

BINGHAM TOWNSHIP REGULAR BOARD MEETING MINUTES SEPTEMBER 17, 2018

BINGHAM 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 information

GOLDEN TOWNSHIP August 9, 2011 Regular Board Meeting 7:30 pm Golden Township Hall

GOLDEN TOWNSHIP August 9, 2011 Regular Board Meeting 7:30 pm Golden Township Hall GOLDEN TOWNSHIP August 9, 2011 Regular Board Meeting 7:30 pm Golden Township Hall Pledge of Allegiance was recited by all. Regular Board Meeting called to order at 7:30pm. Present: Walsworth, Cargill,

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

On call of the roll the following answered present: Commissioners Rogers, Bennett, Monk and Mayor Harrison. Commissioner Taylor was absent.

On call of the roll the following answered present: Commissioners Rogers, Bennett, Monk and Mayor Harrison. Commissioner Taylor was absent. Council Minutes March 20, 2001 MINUTES OF A REGULAR MEETING OF THE ZION CITY COUNCIL HELD ON TUESDAY, MARCH 20, 2001, AT 7:01 P.M. IN THE CITY COUNCIL CHAMBERS, CITY HALL, ZION, ILLINOIS Chief LaBelle

More information

Supervisor Dennis Bjorkquist called the meeting to order. All attending stood and opened with the pledge to the United States flag.

Supervisor Dennis Bjorkquist called the meeting to order. All attending stood and opened with the pledge to the United States flag. The regular monthly meeting of the Manistee Township Board was held on Thursday, February 12, 2015 at 7:30 P.M., at the Manistee Township Hall. Board members present were Dennis Bjorkquist, Guy Finout,

More information

VILLAGE OF JUSTICE PRESIDENT AND BOARD OF TRUSTEES 7800 ARCHER ROAD, JUSTICE, IL FIRST REGULAR BOARD MEETING OF JULY Monday, July 9, 2018

VILLAGE OF JUSTICE PRESIDENT AND BOARD OF TRUSTEES 7800 ARCHER ROAD, JUSTICE, IL FIRST REGULAR BOARD MEETING OF JULY Monday, July 9, 2018 VILLAGE OF JUSTICE PRESIDENT AND BOARD OF TRUSTEES 7800 ARCHER ROAD, JUSTICE, IL FIRST REGULAR BOARD MEETING OF JULY Monday, July 9, 2018 CALL TO ORDER: President Wasowicz called the meeting to order at

More information

Application for Indoor Gun Range Permit

Application for Indoor Gun Range Permit - 1-4.30.10 Permit No. Application for Indoor Gun Range Permit City of Ocala Department of Planning and Development Planning & Zoning Division 201 SE 3 rd Street, Second Floor, Ocala, FL 34471 Phone: (352)

More information

ACME TOWNSHIP REGULAR BOARD MEETING ACME TOWNSHIP HALL 6042 Acme Road, Williamsburg MI Tuesday, December 4, 2018, 7:00 p.m.

ACME TOWNSHIP REGULAR BOARD MEETING ACME TOWNSHIP HALL 6042 Acme Road, Williamsburg MI Tuesday, December 4, 2018, 7:00 p.m. ACME TOWNSHIP REGULAR BOARD MEETING ACME TOWNSHIP HALL 6042 Acme Road, Williamsburg MI 49690 Tuesday, December 4, 2018, 7:00 p.m. UGENERAL TOWNSHIP MEETING POLICIES A. All cell phones shall be switched

More information

Minutes T.J. CHESTER, MARY SMITH, BILLY CLAPPER, TODD LITTLETON AND TERESA BUCK

Minutes T.J. CHESTER, MARY SMITH, BILLY CLAPPER, TODD LITTLETON AND TERESA BUCK Minutes THE CITY OF TUTTLE COUNCIL MEMBERS MET IN REGULAR SESSION ON OCTOBER 13, 2014 at 6:00 P.M. IN THE TUTTLE CITY HALL LOCATED AT 221 W. MAIN STREET. MEMBERS PRESENT: MEMBERS ABSENT: STAFF PRESENT:

More information

New Haven Township. Olmsted County, Minnesota Est County Road 3 NW, Oronoco, MN 55960

New Haven Township. Olmsted County, Minnesota Est County Road 3 NW, Oronoco, MN 55960 New Haven Township Olmsted County, Minnesota Est. 1858 Phone: 507.356.8330 Email: NHTownship@Bevcomm.Net 9024 County Road 3 NW, Oronoco, MN 55960 Regular Monthly Town Board Meeting Minutes February 12,

More information

CITY COUNCIL MINUTES. May 14, 2012

CITY COUNCIL MINUTES. May 14, 2012 CITY COUNCIL MINUTES May 14, 2012 Mayor LaCascia called the meeting to order at 7:00 p.m. Invocation was given by Mr. Phillip Hunt, New Life Community Church Those present recited the Pledge of Allegiance

More information

APPROVAL OF MARCH AGENDA APPROVAL OF FEBRUARY MINUTES OF THE REGULAR MEETING. APPROVAL OF PAYMENT OF BILLS

APPROVAL OF MARCH AGENDA APPROVAL OF FEBRUARY MINUTES OF THE REGULAR MEETING. APPROVAL OF PAYMENT OF BILLS STONES-BENGARD COMMUNITY SERVICE DISTRICT REGULAR BOARD MEETING 509-695 Stone Road, District Office, Eagle Lake, Susanville, CA 96130 Phone (530) 825-3350 E-mail stonesb@frontiernet.net Monday, March 11,

More information

FULTON COUNTY BOARD OF COMMISSIONERS COMMISSIONERS CHAMBERS 152 S. FULTON STREET, SUITE 270 WAUSEON, OH MINUTES OF MEETING 1/14/2013 9:00:08 AM

FULTON COUNTY BOARD OF COMMISSIONERS COMMISSIONERS CHAMBERS 152 S. FULTON STREET, SUITE 270 WAUSEON, OH MINUTES OF MEETING 1/14/2013 9:00:08 AM FULTON COUNTY BOARD OF COMMISSIONERS COMMISSIONERS CHAMBERS 152 S. FULTON STREET, SUITE 270 WAUSEON, OH 43567 MINUTES OF MEETING 1/14/2013 Call Meeting to Order 9:00:08 AM Pledge of Allegiance Opening

More information

CITY OF BROKEN BOW CITY COUNCIL AGENDA April 23, 6:00 PM Broken Bow Library 626 South D Street, Broken Bow, NE

CITY OF BROKEN BOW CITY COUNCIL AGENDA April 23, 6:00 PM Broken Bow Library 626 South D Street, Broken Bow, NE CITY OF BROKEN BOW CITY COUNCIL AGENDA April 23, 2019 @ 6:00 PM Broken Bow Library 626 South D Street, Broken Bow, NE A. Call to Order B. Open Meetings Law: This is an open meeting of the Broken Bow City

More information

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES REGULAR MEETING TUESDAY, JANUARY 22, 2019 APPROVED MINUTES

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES REGULAR MEETING TUESDAY, JANUARY 22, 2019 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 information

RARITAN TOWNSHIP COMMITTEE TUESDAY, MAY 2, 2017 MEETING BEGINS AT 6:00 P.M. REVISED

RARITAN TOWNSHIP COMMITTEE TUESDAY, MAY 2, 2017 MEETING BEGINS AT 6:00 P.M. REVISED RARITAN TOWNSHIP COMMITTEE TUESDAY, MAY 2, 2017 MEETING BEGINS AT 6:00 P.M. REVISED Please Note: A Special Agenda Adding Late Items to the Open or Closed Sessions which Require the Consideration of the

More information

OSHTEMO CHARTER TOWNSHIP PLANNING COMMISSION MINUTES OF A MEETING HELD JUNE 26, 2014

OSHTEMO CHARTER TOWNSHIP PLANNING COMMISSION MINUTES OF A MEETING HELD JUNE 26, 2014 OSHTEMO CHARTER TOWNSHIP PLANNING COMMISSION MINUTES OF A MEETING HELD JUNE 26, 2014 Agenda PUBLIC HEARING: SPECIAL EXCEPTION USE AMENDMENT AND SITE PLAN REVIEW OF THE APPLICATION OF MAPLE HILL LEASEHOLDS,

More information