2. Agenda Approval: A motion was made by Comm. Hall, was supported by Comm. Williams and was carried.
|
|
- Justin Dawson
- 5 years ago
- Views:
Transcription
1 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 Office. Present: Darryll Sundberg, Chairperson, Russell Williams, Vice Chairperson, David Hall, Member Joseph Valente, Member and Neil Anderson, Member Absent: None In Attendance: Jim Iwanicki, Mike Harrington, Mike Quayle, Deb Pellow, Bill Nordeen, Norman Holmes, Catherine Parker, Gabriel Caplett, Cynthia Pryor, Arnold Sirtola, Darlene Turner, Pete LaRue, Tony Checkie, and Lisa Brogan who recorded the minutes. 1. Call Meeting to Order/Pledge of Allegiance: Commissioner Sundberg called the meeting to order at 6:00 p.m. and led those present in the Pledge of Allegiance. 2. Agenda Approval: A motion was made by Comm. Hall, was supported by Comm. Williams and was carried. 3. Approval of the Minutes: A motion to approve the minutes of the January 24, 2010 Regular Meeting was made by Comm. Anderson, supported by Comm. Williams and was carried. 4. Approval of the Accounts Payable, Payroll and Financial Reports: A motion to approve the accounts payables through February 21, 2011 was made by Comm. Hall, was supported by Comm. Williams and was carried. A motion to approve the payroll for January 2011 was made by Comm. Williams, was supported by Comm. Anderson and was carried. The list of outstanding accounts receivables were distributed for the Board s review. The January 2011 financials were presented to the Board for review. Mary Herman noted that the MTF decrease is shown as expected. Also noted were the primary road construction costs, equipment 5. Public Comment: Commissioner Sundberg opened this portion of the meeting to public comment. Mike Quayle reserved comment on item 6A and commented on MERS requirements. Tony Checkie, Halron Oil, reserved comment on 6D. Catherine Parker reserved comment on 7A and 10 D. Cynthia Pryor reserved comment on 10A, 10D, 10E, 7A and 7C.
2 There being no public comment offered at this time, this portion of the meeting was closed. 6. Action Items: A. MERS Resolution Approval: Non Union: A motion to approve the MERS resolution which changes the Non-Union employee contribution rate to 1.76% was made by Comm. Williams, was supported by Comm. Anderson and was carried. B. MERS Resolution Approval: Admin: A motion to approve the MERS resolution which changes the Administrator employee contribution rate to 2.04% was made by Comm. Williams, was supported by Comm. Hall and was carried. C. MDOT Audit Results: Mary Herman discussed the MDOT audit results for fiscal year 2009 and the Skandia Salt Shed. She stated that for fiscal year 2009 the Marquette County Road Commission owes MDOT $188,023 based on a significant health care cost savings in fiscal year The Skandia salt shed was audited as well and MDOT has calculated their share in that building to be $27,122 owed to the Marquette County Road Commission. The net result of the combined audits is $160,901 which will be deducted from future payments from the State of Michigan. D. Lubricants Bid Award: Mike Harrington reported that oil and lubricants bids were received. He stated that Bertoldi Oil was the lowest responsive bidder that met specifications. Discussion ensued regarding many variations of oil and the bid process. Tony Checkie, Halron Oil was present to discuss his bid with the Board. A motion to award the bid for oils and lubricants to Bertoldi Oil was made by Comm. Hall, was supported by Comm. Valente and was carried. E. Montgomery Street Mailbox Concern: A letter to the Board of Marquette County Road Commissioners was received and discussed regarding replacement of their mailbox above the standard procedure. A motion to comply with the current policy was made by Comm. Valente, was supported by Comm. Hall and was carried. F. CRAM Board of Directors Ballot: A motion to nominate Jim Iwanicki to the CRAM Board of Directors was made by Comm. Hall, was supported by Comm. Anderson and was carried. G. Adopt Act 51 Certified Road Maps & Changes: Kurt Taavola stated that there would be an increase to the local road system of 0.65 miles and no changed to the Urban Local Road system for the calendar year Also discussed was the Primary Road changes in 2010 which resulted in a decrease of 0.11 miles to the County Primary Road System and an increase of 0.08 miles to the County Urban Primary Road System.
3 H. Arrow Board Bids: A motion to award the low bid for one arrow board to Superior Equipment & Supply in the amount of $3845 was made by Comm. Hall, was supported by Comm. Valente and was carried. 7. Unfinished Business: A. County Road 595 Update: Jim Iwanicki reported that he met with the Township, County and City officials to discuss Kennecott s plan to use the existing roadways. A letter was then written to Rick Thomas, Rio Tinto requesting them to reconsider their decision to haul on existing roadways. A resolution regarding the proposed County Road 595 was then sent to Township and City officials for their consideration. Jim stated that the County of Marquette sent a letter to Federal and State legislators requesting support for the construction of County Road 595. Jim stated that he met with legislators Casperson, Benishek and Governor s Aide, Greg Andrews to discuss County Road 595. He stated a second meeting was held with Kennecott, Township, City, Road Commission and County officials to discuss their decision to move to existing roadways. After that meeting, Jim Iwanicki stated that Marquette County Road Commission attorneys are working with Kennecott to develop a draft agreement for County Road 595 planning. Commissioner Sundberg opened the floor for public comment. Mike Quayle asked about planning and time expenses and if it would hurt future projects that are planned within the County. He discussed legal fees and lawsuits and urged that rails be considered in lieu of the roadways. Catherine Parker stated that the Marquette County Road Commission is not accountable to the County Board and discussed unlawful activities if Law 632 is not followed. Cynthia Pryor discussed Kennecott s need to amend their transportation route, environmental assessments that need to be performed, asked where is the specific road (595) and new legislation for wetland mitigation. B. Ishpeming UST: The Monitoring Report was included for informational purposes. C. County Road 510/502 Intersection: A letter to Negaunee Township from Jim Iwanicki regarding the feasibility of a new intersection at County Road 510 and 502 was included for informational purposes.
4 8. INFORMATIONAL ITEMS A. US41 Corridor: The US41 Corridor agenda and minutes were included for informational purposes. B. Cumulative Snowfall Data: The snowfall report was included for informational purposes. C. CRASIF Refund Letter: A letter detailing the CRASIF refund for the coverage years and was received and placed on file. D. BCBS Rate Renewal: Jim Iwanicki provided the Board of Marquette County Road Commissioners current information on the upcoming BCBS rate increases beginning April 1 st. E. Artibee vs White Decision/County Road NNB: The judge s findings on the access dispute case on County Road NNB case were given to the Board for informational purposes. F. CRASIF and MCRCSIP Safety Workshops: The upcoming CRASIF/MCRCSIP Safety Workshop dates have been released. Please RSVP with Lisa if you would like to attend. G. Health Insurance Committee Meeting: There will be a health insurance committee meeting to discuss the upcoming rate changes at 2 pm on March 2 nd at the MCRC Office. 9. NEW BUSINESS: A. Category F Application NO. 572 (County Road 510) and No. 573 (Brookton Road): Jim Iwanicki reported that Category F funding application for County Road 510 was not approved but application No. 573 for Brookton Road was approved for funding. Cynthia Pryor asked for the definition of local and primary roads. Arnold Sirtola asked about funding requirements on local and primary roads. B. Local Bridge Applications: The local bridge application process has been started and has a May 1 st deadline. The proposed priority list for unfunded bridges is County Road JAD (Carp River), County Road AAT (Mulligan), County Road EM (Mehl & Little Lake), County Road 550 (Little Garlic River), County Road 480 (LSI Railroad). A motion to approve staff to submit the aforementioned top 5 list of bridges was made by Comm. Williams, was supported by Comm. Hall and was carried. C. Rehorst Abandonment Request: Forsyth Township: Jim Iwanicki reported that an abandonment request has been received but there is a flaw in the application that will be reviewed and discussed between staff and the requestor before proceeding.
5 D. Road Loading Policy: Jim Iwanicki reported that staff has reviewed the current road loading policy and has recommended some changes to address the snow plowing and ice control issues in during weight restrictions. A motion to approve the proposed Road Loading Policy was made by Comm. Hall, was supported by Comm. Valente and was carried. E. Multi Government Cooperation Sharing: A motion to approve multi governmental cooperation in the interest of cost sharing was made by Comm. Hall, was supported by Comm. Williams and was carried. 10. CLOSED SESSION: Negotiations A roll call vote to go into closed session per the Open Meeting Act Section 8 for strategy and negotiation sessions connected with the negotiation of a collective bargaining unit was taken. Ayes: Valente, Hall, Sundberg, Anderson, Williams, Nays: none; Absent: none CLOSED SESSION A roll call vote to come out of closed session was taken at 7:40 p.m. 11. Mediator s Contract Proposal: A motion to approve the mediator s proposal as discussed with staff was made by Comm. Hall, was supported by Comm. Valente and was carried. 12. LATE ADDITIONS: A. Burns Retirement Resolution: A motion to approve the retirement resolution for William Burns was made by Comm. Williams, was supported by Comm. Anderson and was carried. The resolution reads as follows: WHEREAS, William Joseph Burns has long and faithfully served the Board of Marquette County Road Commissioners for thirty three years and six months, and WHEREAS, William Joseph Burns has retired as an employee of said Board and WHEREAS, it is the hope and wishes of said Board that he will have many years of good health and happiness in his retirement. NOW THEREFORE BE IT RESOLVED, that the said Board does hereby acknowledge and express its deep appreciation and gratitude for the public services rendered by William Joseph Burns and BE IT FURTHER RESOLVED, that this resolution be made a part of the minutes of the Board meeting, and that a copy be presented to Mr. William Joseph Burns. B. Vilona Retirement Resolution: A motion to approve the retirement resolution for Danny Vilona was made by Comm. Williams, was supported by Comm. Hall and was carried. The resolution reads as follows:
6 WHEREAS, Danny Bruno Vilona has long and faithfully served the Board of Marquette County Road Commissioners for twenty one years and five months, and WHEREAS, Danny Bruno Vilona has retired as an employee of said Board and WHEREAS, it is the hope and wishes of said Board that he will have many years of good health and happiness in his retirement. NOW THEREFORE BE IT RESOLVED, that the said Board does hereby acknowledge and express its deep appreciation and gratitude for the public services rendered by Danny Bruno Vilona and BE IT FURTHER RESOLVED, that this resolution be made a part of the minutes of the Board meeting, and that a copy be presented to Mr. Danny Bruno Vilona. 13. CORRESPONDENCE: 14. PUBLIC COMMENT: Commissioner Sundberg opened this portion of the meeting to public comment. Arnold Sirtola asked about the mailbox policy. Cynthia Pryor asked for updates on AAA/510 to be put on all agendas. Pete LaRue thanked Jim for his attendance at the last Marquette Township Road Commitee meeting. Norman Holmes commented on the Kennecott mine. There being no further public comment offered, this portion of the meeting was closed. 15. ADJOURNMENT: A motion to adjourn was made by Comm. Williams, was supported by Comm. Hall and was carried at 7:50 p.m. This is to certify that the minutes above were passed by a majority vote of the Board of County Road Commissioners of Marquette County, Michigan, at a meeting held on the 21 st day of March 2011 and which was duly spread upon the minutes of said meeting, the record of which is on file at the office of said Commission at Ishpeming, Michigan. Lisa Brogan, Board Secretary
Present: 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 informationPresent: Darryll Sundberg, Chairperson, Russell Williams, Vice Chairperson, David Hall, Member, Joseph Valente, Member and Neil Anderson, Member
Proceedings of a meeting of the Board of County Road Commissioners of Marquette County, Michigan held on Monday, September 19, 2011 at 6:00 p.m. EST at the Ishpeming Township Hall. Present: Darryll Sundberg,
More informationPresent: Darryll Sundberg, Chairperson, David Hall, Vice Chairperson; Joseph Valente, Member Russell Williams, Member, and Neil Anderson, Member
Proceedings of a regular meeting of the Board of County Road Commissioners of Marquette County, Michigan held on Monday, October 19, 2009 at 6:30 p.m. Present: Darryll Sundberg, Chairperson, David Hall,
More informationPresent: Darryll Sundberg, Chairperson, David Hall, Vice Chairperson; Joseph Valente, Member Russell Williams, Member, and Neil Anderson, Member
Proceedings of a regular meeting of the Board of County Road Commissioners of Marquette County, Michigan held on Monday, September 21, 2009 at 6:30 p.m. Present: Darryll Sundberg, Chairperson, David Hall,
More informationA G E N D A. MARQUETTE COUNTY PLANNING COMMISSION January 15, 2014 Room 231, Henry A. Skewis Annex 7:00 p.m. 1) Call to Order
A G E N D A MARQUETTE COUNTY PLANNING COMMISSION January 15, 2014 Room 231, Henry A. Skewis Annex 7:00 p.m. 1) Call to Order 2) Roll Call a. Election of Officers 3) Approval of Minutes: November6, 2013
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 information2012 DIRECTORY OF MARQUETTE COUNTY. and RULES OF ORDER OF THE BOARD OF COMMISSIONERS
2012 DIRECTORY OF MARQUETTE COUNTY and RULES OF ORDER OF THE BOARD OF COMMISSIONERS Commissioner Deborah Pellow, Chairperson District 7 Commissioner Bruce Heikkila, Vice Chairperson District 3 Commissioner
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 informationIONIA COUNTY BOARD OF COMMISSIONERS October 27, 2015 Regular Meeting Central Dispatch Building 7:00 p.m.
IONIA COUNTY BOARD OF COMMISSIONERS October 27, 2015 Regular Meeting Central Dispatch Building 7:00 p.m. The Chair called the meeting to order and led with the Pledge of Allegiance followed by the Invocation.
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 informationOFFICIAL PROCEEDINGS CITY COUNCIL CITY OF ESCANABA, MICHIGAN Regular Council Meeting Thursday, March 1, 2012
OFFICIAL PROCEEDINGS CITY COUNCIL CITY OF ESCANABA, MICHIGAN Regular Council Meeting Thursday, March 1, 2012 The meeting was called to order by the Honorable Mayor Leo J. Evans at 7:00 p.m. in the Council
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 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 informationNegaunee 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 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 informationMINUTES EMMET COUNTY ROAD COMMISSION HARBOR SPRINGS, MICHIGAN
MINUTES EMMET COUNTY ROAD COMMISSION HARBOR SPRINGS, MICHIGAN The met in regular session at their offices in Harbor Springs on December 21, 2012. The Chairman, Frank Zulski, called the meeting to order
More informationSupervisor Rohr called the meeting to order with the Pledge of Allegiance to the flag.
MINUTES OF THE REGULAR MEETING AND WORKSHOP OF THE HYDE PARK TOWN BOARD, HELD AT TOWN HALL, 4383 ALBANY POST ROAD, HYDE PARK, NEW YORK, 12538, ON MONDAY, FEBRUARY 11, 2019 AT 7:00 PM PRESENT: SUPERVISOR
More informationONTONAGON VILLAGE COUNCIL MEETING HELD AT 6:00 PM ON MONDAY, NOVEMBER 13, 2017 AT 315 QUARTZ STREET, ONTONAGON
ONTONAGON VILLAGE COUNCIL MEETING HELD AT 6:00 PM ON MONDAY, NOVEMBER 13, 2017 AT 315 QUARTZ STREET, ONTONAGON 1 PRESENT: President Waldrop, Trustees: E. Marks, M. Mogan, J. Hamm, B. Seid, D. Chastan T.
More informationCOUNTY COMMISSION RECORD, CAMDEN COUNTY, MISSOURI WEDNESDAY 2/13/2019. Meeting Agenda. Prior Minutes. New Business
COUNTY COMMISSION RECORD, CAMDEN COUNTY, MISSOURI WEDNESDAY 2/13/2019 The Camden County Commission met with Presiding Commissioner Greg Hasty, District #1 Commissioner Bev Thomas, and District #2 Commissioner
More informationCity of Marine City City Commission May 3, After observing a moment of silence, the Pledge of Allegiance was led by Mayor Browne.
City of Marine City City Commission May 3, 2012 A regular meeting of the Marine City Commission was held on Thursday, May 3, 2012, in the Fire Hall, 200 South Parker Street, Marine City, and was called
More informationBATTLE CREEK AREA TRANSPORTATION STUDY Policy Committee Minutes of September 26, 2012 Meeting
BATTLE CREEK AREA TRANSPORTATION STUDY Policy Committee Minutes of September 26, 2012 Meeting VOTING MEMBERS PRESENT: Tom Matson (for Sue Anderson), Angela Kline (for Hugh Coward), Paul Anderson (for Pat
More 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 21, 2017 TIME: 6:00 P.M. PHONE: 810-659-0800 FAX 810-659-4212 WEB PAGE:
More informationPUBLIC COMMENT AGENDA ITEMS & RESOLUTIONS: Len Jerrum, Beyer Drive, would like to see more detailed information included in the resolutions.
The Regular Meeting of the Beekman Town Board was called to order at 7:00PM with Supervisor Barbara Zulauf presiding. The Meeting was held in the meeting room at Town Hall. THOSE PRESENT: ABSENT: ALSO
More informationMINUTES CITY OF NEGAUNEE REGULAR MEETING NOVEMBER 8, 2018
MINUTES CITY OF NEGAUNEE REGULAR MEETING NOVEMBER 8, 2018 A Regular Meeting of the Negaunee City Council was held on at 7:00 p.m. in the Negaunee Senior Center. Members Present: Mayor Gladwell, Council
More informationADA TOWNSHIP BOARD MEETING MINUTES MARCH 8, 2010
ADA TOWNSHIP BOARD MEETING MINUTES MARCH 8, 2010 Meeting was called to order by Supervisor Haga at 7:30 p.m. Members present: Supervisor Haga, Clerk Burton, Treasurer Rhoades, Trustee Smith, Trustee Proos,
More informationMOORHEAD PUBLIC HOUSING AGENCY REGULAR MEETING AGENDA
MOORHEAD PUBLIC HOUSING AGENCY REGULAR MEETING AGENDA December 18, 2018 11:30 AM Sharp View 920 5th Avenue S. I. Call to Order and Roll Call II. Approval of Minutes A. Request Board Approval of November
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 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 informationCITY OF COLUMBIA FALLS MINUTES OF THE REGULAR MEETING HELD November 19, 2018
Regular Meeting - Transact Routine Business CITY OF COLUMBIA FALLS Mayor Barnhart called the meeting to order at 7:00 p.m. with roll call as follows: PRESENT: Mayor Barnhart COUNCIL: Karper, Shepard, Fisher,
More informationBoard of Commissioners 6/7/ E. Grand River Ave., Howell MI 7:30 PM
Board of Commissioners 6/7/2010 304 E. Grand River Ave., Howell MI 7:30 PM AGENDA 1. CALL MEETING TO ORDER 2. PLEDGE OF ALLEGIANCE 3. ROLL CALL 4. CORRESPONDENCE A. County of Berrien - Asian carp B. County
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 informationPresent: James G. Dravenstatt-Moceri, Chair, Norman L. Gear, Vice Chair, Shirley M. Rodgers, Member, and Milton L. Scales, Member.
Mason, Michigan February 20, 2012 The Board of Ingham County Road Commissioners met for a regular meeting on Monday, February 20, 2012 at 6:00 p.m. in the Board Room of the Road Commission s Austin E.
More informationLAPEER CITY COMMISSION MINUTES OF A REGULAR MEETING JUNE 16, 2014
LAPEER CITY COMMISSION MINUTES OF A REGULAR MEETING JUNE 16, 2014 A regular meeting of the Lapeer City Commission was held at Lapeer City Hall, 576 Liberty Park, Lapeer, Michigan. The meeting was called
More informationCHARTER TOWNSHIP OF FLUSHING
CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN 48433 BOARD OF TRUSTEES DATE: OCTOBER 8, 2009 PHONE: 810-659-0800 FAX 810-659-4212 WEB PAGE: http://www.flushingtownship.com TIME: 7:00
More informationOFFICIAL OCTOBER 9, 2012, 3rd DAY OF THE OCTOBER ADJOURN TERM
OFFICIAL OCTOBER 9, 2012, 3rd DAY OF THE OCTOBER ADJOURN TERM The County Commission met in the Commission Hearing Room at 8:30 a.m. with Ron Houseman, Danny Strahan, and Jim Strafuss present. The following
More informationBrad Holmes Commissioner, District 1. Roger Garner Commissioner, District 1. Joe Hackworth Commissioner, District 2
STATE OF ALABAMA LAUDERDALE COUNTY The Lauderdale County Commission convened at the Lauderdale County Courthouse in the City of Florence, Alabama at 5:00 p.m. on the 10 th day of July, 2017. The meeting
More informationFINAL REGULAR MEETING MINUTES
Regular City Council Meeting 7:00 p.m., Monday, November 20, 2017 City Council Chambers 23600 Liberty Street Farmington, MI 48335 FINAL REGULAR MEETING MINUTES A regular meeting of the Farmington City
More informationCOUNCIL MEETING MINUTES LIBRARY MEDIA CENTER REGULAR MEETING nd Street, Ortonville, MN Monday, August 21, :00 P.M.
COUNCIL MEETING MINUTES LIBRARY MEDIA CENTER REGULAR MEETING 412 2 nd Street, Ortonville, MN Monday, August 21, 2017 5:00 P.M. CALL TO ORDER AND ROLL CALL: Hausauer called the Regular Meeting to order
More informationREGULAR SESSION, COMMON COUNCIL, JULY 10, Be it Remembered that the Common Council of the City of Plymouth, Indiana, met in regular
Be it Remembered that the Common Council of the City of Plymouth, Indiana, met in regular session on July 10, 2017. The meeting was held in the Council Chambers of the City Building, 124 N. Michigan Street,
More informationBOARD OF COMMISSIONERS COUNTY OF MARQUETTE APRIL
The Marquette County Board of Commissioners met as a Committee of the Whole on Tuesday, April 11, 2006, at 6:30 P.M., in Room 231 of the Henry A. Skewis Annex, 234 W. Baraga Avenue, Marquette, Michigan.
More informationNegaunee Township Regular Board Meeting December 13, 2018
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
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 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 informationThere was no further public comment; Chairperson Corkin closed this portion of the meeting.
REGULAR MEETING TUESDAY, SEPTEMBER 15, 2015 6:00 P.M. COMMISSIONERS ROOM 231, HENRY A. SKEWIS ANNEX, MARQUETTE, MI 49855. 1. CALL TO ORDER SALUTE TO THE FLAG PLEDGE OF ALLEGIANCE. - Call to Order by Chairperson
More informationBROWN CITY COUNCIL PROCEEDINGS JANUARY 24, 2011
BROWN CITY COUNCIL PROCEEDINGS JANUARY 24, 2011 Meeting called to order by Mayor Christine Lee at 7:00 p.m. Pledge of Allegiance led by Mayor Lee. PRESENT: Mayor Christine Lee, Council members: Bill Walters,
More informationRoger Garner Commissioner, District 1. Brad Holmes Commissioner, District 1. Joe Hackworth Commissioner, District 2
STATE OF ALABAMA LAUDERDALE COUNTY The Lauderdale County Commission convened at the Lauderdale County Courthouse in the City of Florence, Alabama at 5:00 p.m. on the 9 th day of October, 2018. The meeting
More informationA Town Board Workshop was held Thursday, November 16, 2017 at 6:00pm at Town Hall, 18 Russell Avenue, Ravena, New York
A Town Board Workshop was held Thursday, November 16, 2017 at 6:00pm at Town Hall, 18 Russell Avenue, Ravena, New York PRESENT: ABSENT: ALSO PRESENT: Philip Crandall, Supervisor James C. Youmans, Councilman
More informationLISLE TOWNSHIP DUPAGE COUNTY, ILLINOIS
LISLE TOWNSHIP DUPAGE COUNTY, ILLINOIS MINUTES OF THE REGULAR MEETING OF OCTOBER 10, 2012 1. Call to Order The Regular Meeting of the Board of Town Trustees was called to order by Supervisor Tarulis at
More informationMR. CHARLES BILLS, COUNCILMAN MR. LEON GALUSHA, COUNCILMAN MRS. REBECCA HITCHCOCK, COUNCILWOMAN
MINUTES OF THE FISCAL MEETING, REGULAR MEETING AND PUBLIC HEARING OF THE TOWN BOARD OF THE TOWN OF THURMAN HELD AT THE TOWN HALL, 311 ATHOL ROAD, ATHOL NEW YORK, COMMENCING AT 6:30 P.M PRESENT: MRS. EVELYN
More informationCITY COMMISSION AGENDA WEDNESDAY, FEBRUARY 3, :00 P.M. A. CALL TO ORDER REGULAR CITY COMMISSION MEETING, PLEDGE OF ALLEGIANCE, ROLL CALL
CITY COMMISSION AGENDA WEDNESDAY, FEBRUARY 3, 2016 6:00 P.M. A. CALL TO ORDER REGULAR CITY COMMISSION MEETING, PLEDGE OF ALLEGIANCE, ROLL CALL B. PUBLIC COMMENTS (non-agenda items) C. PRESENTATION Anderson
More informationMike Wymer CALL TO ORDER PLEDGE TO THE FLAG
MINUTES of the ANNUAL MEETING of the ERIE COUNTY WATER AUTHORITY held in the office, 295 Main Street, Room 350, Buffalo, New York, on the 3 rd day of May 2018. 345 PRESENT: Jerome D. Schad, Commissioner
More informationSAMPSON COUNTY, February 5, 2018 NORTH CAROLINA
SAMPSON COUNTY, February 5, 2018 NORTH CAROLINA The Sampson County Board of Commissioners convened for their regular meeting at 6:00 p.m. on Monday, February 5, 2018 in the County Auditorium, 435 Rowan
More informationTownship Board Proceedings Dry Grove Township, McLean County, IL
Township Board Proceedings Dry Grove Township, McLean County, IL The Board convened for a regular monthly meeting in the Township Community Building at 7:00 p.m. on Tuesday, October 14, 2014. 1. Call to
More informationBOARD OF SCHOOL ESTIMATE PUBLIC MEETING
BOARD OF SCHOOL ESTIMATE PUBLIC MEETING TO BE HELD ON WEDNESDAY, JANUARY 31, 2018 AT 7:30 PM AT THE GEORGE INNESS ATRIUM 141 PARK STREET, MONTCLAIR, NEW JERSEY Wednesday, January 31, 2018 Page 1 AGENDA
More informationCITY OF MASON REGULAR CITY COUNCIL MEETING MINUTES OF NOVEMBER 17, 2014
CITY OF MASON REGULAR CITY COUNCIL MEETING MINUTES OF NOVEMBER 17, 2014 Mayor Clark called the meeting to order at 7:30 p.m. in the Council Chambers at 201 W. Ash Street, Mason, Michigan. Councilmember
More informationOFFICIAL PROCEEDINGS OF THE COUNTY BOARD WASHINGTON COUNTY, MINNESOTA FEBRUARY 19, 2019 WASHINGTON COUNTY REGIONAL RAILROAD AUTHORITY CONVENES
OFFICIAL PROCEEDINGS OF THE COUNTY BOARD WASHINGTON COUNTY, MINNESOTA FEBRUARY 19, 2019 WASHINGTON COUNTY REGIONAL RAILROAD AUTHORITY CONVENES The Washington County Regional Rail Authority (RRA) met in
More informationApproval of the Minutes: Minutes of a Meeting of the Joliet Township Board 175 W. Jefferson St., Joliet, IL Tuesday, January 9, 2018
Minutes of a Meeting of the Joliet Township Board 175 W. Jefferson St., Joliet, IL 60432 Tuesday, January 9, 2018 The regular town board meeting, being held at 175 West Jefferson Street, Joliet Township
More informationARTICLE I NAME AND LOCATION
1 2 3 4 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 37 38 39 40 41 42 43 44 45 46 47 48 49 AMENDED AND RESTATED BYLAWS OF THE KINGS POINT WEST RECREATIONAL
More informationGRATTAN TOWNSHIP BOARD Regular Meeting of October 17, I. Call to Order Township Supervisor Frank Force called the meeting to order at 7:00 p.m.
GRATTAN TOWNSHIP BOARD Regular Meeting of October 17, 2016 I. Call to Order Township Supervisor Frank Force called the meeting to order at 7:00 p.m. II. Pledge of Allegiance Frank Force led the Pledge
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 informationMINUTES 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 informationMINUTES KALAMAZOO COUNTY BOARD OF COMMISSIONERS REGULAR MEETING DECEMBER 5, 2017
30276 MINUTES KALAMAZOO COUNTY BOARD OF COMMISSIONERS REGULAR MEETING DECEMBER 5, 2017 ITEM 1 Call to Order: The Regular Meeting of the Board of Commissioners was called to order by Chairperson Shugars,
More informationCHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES SPECIAL MEETING MONDAY, DECEMBER 17, 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 informationApril 15, 2013 CITY COMMISSION OF THE CITY OF MUNISING AGENDA MONDAY, APRIL 15, :00 P.M.
CITY COMMISSION OF THE CITY OF MUNISING AGENDA MONDAY, APRIL 15, 2013 6:00 P.M. A. CALL TO ORDER OF REGULAR CITY COMMISSION MEETING, PLEDGE OF ALLEGIANCE, ROLL CALL B. PUBLIC COMMENT (non-agenda items)
More informationA Salute to the Flag was given followed by the Pledge of Allegiance.
The Marquette County Board of Commissioners held their Regular Meeting on Tuesday, January 16, 2007, at 6:00 P.M., in Room 231 of the Henry A. Skewis Annex, 234 West Baraga Avenue, Marquette, Michigan.
More informationMINUTES 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 informationPayroll as of September 19, 2008 $ 716, Payroll as of October 3, 2008, $ 711, Bill List Grand Total $ 9,240,703.18
Township of Nutley Board of Commissioners Meeting Minutes Tuesday, October 7, 2008 7:00 P.M. A regular meeting of the Board of Commissioners of the Township of Nutley was held in the 3 rd floor Commission
More informationPAW PAW TOWNSHIP BOARD REGULAR MEETING AND PUBLIC HEARING March 13, N. GREMPS STREET PAW PAW, MICHIGAN 49079
PAW PAW TOWNSHIP BOARD REGULAR MEETING AND PUBLIC HEARING March 13, 2014 114 N. GREMPS STREET PAW PAW, MICHIGAN 49079 Supervisor Richardson called the meeting to order at 7:00 PM. Pledge of Allegiance.
More informationRoger Garner Commissioner, District 1. Brad Holmes Commissioner, District 1. Fay Parker Commissioner, District 2
STATE OF ALABAMA LAUDERDALE COUNTY The Lauderdale County Commission convened at the Lauderdale County Courthouse in the City of Florence, Alabama at 5:00 p.m. on the 13th day of March, 2017. The meeting
More informationApproval of the Minutes: Public Comment: None
Minutes of a Meeting of the Joliet Township Board 175 W. Jefferson St., Joliet, IL 60432 Tuesday, September 25, 2018 The regular town board meeting, being held at 175 West Jefferson Street, Joliet Township
More informationCity of Marine City City Commission December 19, After observing a moment of silence, the Pledge of Allegiance was led by Mayor Browne.
City of Marine City City Commission December 19, 2013 A regular meeting of the Marine City Commission was held on Thursday, December 19, 2013, in the Fire Hall, 200 South Parker Street, Marine City, Michigan,
More informationNORTHAMPTON COUNTY REGULAR SESSION December 1, 2014
991-2014 NORTHAMPTON COUNTY REGULAR SESSION December 1, 2014 Be It Remembered that the Board of Commissioners of Northampton County met on December 1, 2014 with the following present: Robert Carter, Fannie
More informationRE-ORGANIZATIONAL MEETING OF THE BIG STONE COUNTY BOARD January 5, 2010
RE-ORGANIZATIONAL MEETING OF THE BIG STONE COUNTY BOARD January 5, 2010 The Big Stone County Board of Commissioners met in the Commissioner s Room at 8:30 AM on Tuesday, January 5, 2010. Chairman Olson
More informationAgendas and Minutes of the Board
1/1/2018 Agendas and Minutes of the Board Presque Isle County, MI Board of Commissioners PRESQUE ISLE COUNTY MICHIGAN Presque Isle County Board of Commissioners COMMISSIONERS District 1 Robert D. Schell
More informationPresent: Richard C. Edwards, Chairperson; Connie Twombley; Lino Avellani; Kelley A. Collins, Town Administrator; and Toni Bodah, Secretary.
Present: Richard C. Edwards, Chairperson; Connie Twombley; Lino Avellani; Kelley A. Collins, Town Administrator; and Toni Bodah, Secretary. Mr. Edwards called the posted meeting to order at 5 p.m. Mr.
More informationRANCHO SANTA FE FIRE PROTECTION DISTRICT REGULAR BOARD OF DIRECTORS MEETING MINUTES February 22, 2007
RANCHO SANTA FE FIRE PROTECTION DISTRICT REGULAR BOARD OF DIRECTORS MEETING MINUTES Rancho Santa Fe FPD Board/Community Room Headquarters 16936 El Fuego Rancho Santa Fe, California 92067 A regular meeting
More informationRICHFIELD TOWNSHIP LUCAS COUNTY, OHIO BOARD OF RICHFIELD TOWNSHIP TRUSTEES REGULAR MEETING MINUTES. August 3, 2009
RICHFIELD TOWNSHIP LUCAS COUNTY, OHIO BOARD OF RICHFIELD TOWNSHIP TRUSTEES REGULAR MEETING MINUTES August 3, 2009 The regular meeting of the Richfield Township Trustees was called to order by Donald Eisel
More informationD EXECUTIVE ORDER. Proclamation Declaration of Vote on Certain Measures
D 001 09 EXECUTIVE ORDER Proclamation Declaration of Vote on Certain Measures Pursuant to the authority vested in the Office of the Governor of the State of Colorado, and in particular pursuant to article
More informationCITY OF SAPULPA, OKLAHOMA COUNCIL PROCEEDINGS Meeting of September 6, 2016
The City Council of Sapulpa, Oklahoma, met in regular session Tuesday, September 6, 2016, at 7:00 o'clock P.M. in the City Hall Council Chambers, 425 East Dewey Avenue, Sapulpa, Oklahoma. Councilors Present:
More informationMINUTES KALAMAZOO COUNTY BOARD OF COMMISSIONERS REGULAR MEETING NOVEMBER 21, 2017
30266 MINUTES KALAMAZOO COUNTY BOARD OF COMMISSIONERS REGULAR MEETING NOVEMBER 21, 2017 ITEM 1 Call to Order: The Regular Meeting of the Board of Commissioners was called to order by Chairperson Shugars,
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 informationMEETING IONIA COUNTY ROAD COMMISSION JANUARY 7, 2013
MEETING IONIA COUNTY ROAD COMMISSION JANUARY 7, 2013 Meeting called to order by Chairman Herbert Cusack at 9:00 a.m. Members present - Herbert Cusack, Chuck Minkley, Ken Gasper, and Albert Almy Members
More informationMINUTES REGULAR MEETING and PUBLIC HEARING THE GORHAM TOWN BOARD March 13, :00pm
MINUTES REGULAR MEETING and PUBLIC HEARING THE GORHAM TOWN BOARD March 13, 2019 7:00pm The Gorham Town Board held a Regular Meeting and Public Hearing on March 13, 2019 at 7:00 pm at the Gorham Town Hall.
More informationPresident Hess led those present in the Pledge of Allegiance.
URBANA CITY COUNCIL REGULAR SESSION MEETING MINUTES TUESDAY, MAY 3,2016 @ 6:00 p.m. President Marty Hess called the regular meeting of the Urbana City Council to order at 6:00 p.m. City staff attending:
More informationMONTCALM COUNTY BOARD OF COMMISSIONERS Regular Meeting Monday, December 19, :30 PM
MONTCALM COUNTY BOARD OF COMMISSIONERS Regular Meeting Monday, December 19, 2016 1:30 PM The regular meeting was called to order by Chairman Carr at 1:30 p.m. The meeting opened with the Pledge of Allegiance.
More informationFulton County Commissioners Meeting Agenda Date August 4, 2015
Fulton County Commissioners Meeting Agenda Date August 4, 2015 Location 9:00 AM Call Meeting to Order 9:01 AM Old Business 9:15 AM New Business Pledge of Allegiance Opening Prayer Roll Call Attendance
More informationMinutes. Members present: John Conely, Jay Krause, Cheryl Leach, Beth Minert, and Greg Rassel, Bill Anderson. Member absent Miles Vieau.
Board of Education Brighton Area Schools Regular Meeting Monday, August 8, 2011 7 PM - BECC Minutes I. Call to Order President Leach called the meeting to order at 7:00 p.m. II. III. Pledge of Allegiance
More informationMINUTES KALAMAZOO COUNTY BOARD OF COMMISSIONERS REGULAR MEETING JULY 2, 2013
29556 MINUTES KALAMAZOO COUNTY BOARD OF COMMISSIONERS REGULAR MEETING JULY 2, 2013 ITEM 1 Call to Order: The Regular Meeting of the Board of Commissioners was called to order by Chairperson Maturen, at
More informationAlso attending were David White, County Administrator Paul Cunningham, and Clerk Rick Peoples. COMMISSIONERS AGENDA. June 21, 2012
THE DULY ELECTED MEMBERS OF THE BOARD OF COUNTY COMMISSIONERS OF WASHINGTON COUNTY, OHIO, MET IN REGULAR SESSION ON JUNE 21, 2012 IN ACCORDANCE WITH OHIO REVISED CODE 305.05, WITH THE FOLLOWING MEMBERS
More informationBrad Holmes Commissioner, District 1. Roger Garner Commissioner, District 1. Joe Hackworth Commissioner, District 2
STATE OF ALABAMA LAUDERDALE COUNTY The Lauderdale County Commission convened at the Lauderdale County Courthouse in the City of Florence, Alabama at 5:00 p.m. on the 24 th day of July, 2017. The meeting
More informationRECORD OF PROCEEDINGS
RECORD OF PROCEEDINGS MINUTES OF THE REORGANIZATIONAL MEETING XENIA TOWNSHIP TRUSTEES: JANUARY 14, 2016 5:00 P.M. NOTE: These minutes are a summary of the discussion and are not a word for word account
More informationSupervisor 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 informationLOS ANGELES COUNTY SECRETARIAL COUNCIL BYLAWS
LOS ANGELES COUNTY SECRETARIAL COUNCIL BYLAWS I. MISSION STATEMENT To encourage and foster professionalism within the workplace; to provide an environment in which we strive to achieve a high level of
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 informationMINUTES TOWN OF TOPSHAM BOARD OF SELECTMEN MEETING January 5, :00 P.M. Marie Brillant Ruth Lyons William Thompson
MINUTES TOWN OF TOPSHAM BOARD OF SELECTMEN MEETING - 7:00 P.M. MEMBERS PRESENT: MEMBER(S) ABSENT: STAFF PRESENT: David Douglass Marie Brillant Ruth Lyons William Thompson Roland Tufts Richard Roedner,
More informationVILLAGE OF BELLEROSE PUBLIC HEARING/REGULAR BOARD MEETING 50 Superior Road, Bellerose Village, NY January 17, :30PM
VILLAGE OF BELLEROSE PUBLIC HEARING/REGULAR BOARD MEETING 50 Superior Road, Bellerose Village, NY 11001 January 17, 2017 7:30PM In Attendance: Mayor Henry J. Schreiber Deputy Mayor Joseph Juliano Trustee
More informationCLINTON COUNTY BOARD OF COMMISSIONERS
CLINTON COUNTY BOARD OF COMMISSIONERS Chairperson Robert Showers Vice-Chairperson Kam J. Washburn Members David W. Pohl Bruce DeLong Kenneth B. Mitchell Dwight Washington Adam C. Stacey COURTHOUSE 100
More informationCHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES REGULAR MEETING TUESDAY, AUGUST 19, 2008
Supervisor Reaume called the meeting to order at 7:02 p.m. and led in the Pledge of Allegiance to the Flag. MEMBERS PRESENT: ABSENT: OTHERS PRESENT: Richard Reaume, Supervisor Ron Edwards, Treasurer Marilyn
More informationBrad Holmes Commissioner, District 1. Roger Garner Commissioner, District 1. Fay Parker Commissioner, District 2
STATE OF ALABAMA LAUDERDALE COUNTY The Lauderdale County Commission convened at the Lauderdale County Courthouse in the City of Florence, Alabama at 5:00 p.m. on the 8 th day of May, 2017. The meeting
More information