THE BENZIE COUNTY BOARD OF COMMISSIONERS November 20, 2007

Size: px
Start display at page:

Download "THE BENZIE COUNTY BOARD OF COMMISSIONERS November 20, 2007"

Transcription

1 THE BENZIE COUNTY BOARD OF The Benzie County Board of Commissioners met in a regular meeting on Tuesday, November 20, 2007, in the Commissioners Room, Government Center, Beulah, Michigan, Present were: Commissioners Damm, Kelley, Pitcher, Roper, Sandman, Smeltzer and Walterhouse Absent: None The pledge of allegiance was given with invocation by Commissioner Kelley. Motion by Walterhouse, seconded by Pitcher, to approve the agenda as amended, adding Planning & Zoning Ad Hoc report & Livestock Claims Procedure following County Administrator Report; cancel Tad Peacock at 11:45 and move Child Care Budget to 11:45 from 1:15. Motion carried. Ayes: Damm, Kelley, Pitcher, Roper, Sandman, Smeltzer and Motion by Pitcher, seconded by Smeltzer, to approve the minutes of the October 16, 2007 regular meeting as presented. Motion carried. Ayes: Damm, Kelley, Pitcher, Roper, Sandman, Smeltzer and 9:05 a.m. Public Input Kathie Bruce, Building Dept employee, stated that if you think the problems in that department are solved, they are not; she has complaints to Chuck Clarke and Board of Commissioners and nothing has been done; you need to get rid of the benefits & cars for the inspectors; we are paying and all the other counties will benefit if we contract with them for inspections; there are inconsistencies and problems in the office due to lack of management. Ted Bruce, stands with his wife on these issues; you jerked her heart out; there is so much friction in the building department and the builders aren t happy; she gets calls and can t answer them because she is told not to, but she has 13 years experience; open your eyes up the morale is gone. Margaret Kibbler, Frankfort, has visited with Chuck Clarke regarding the Prosecuting Attorney. 9:15 a.m. Public Input Closed Elected Officials & Department Head Comments Chuck Clarke introduces Lisa Packard the new Animal Control Clerk. Craig Seger, Zoning Administrator, stated that they now have a newsletter completed and shares it with the board. Steve Fouch, MSUE, asked the board to pick a day for an open house where the Board of Commissioners could visit each office and learn what they do, then have a pot luck lunch. Craig Johnson, EMS Coordinator, stated that the paramedic who had a stroke is back to work and doing well; last week they had an accident with one of the Echo units; reminds the board that his department did not receive the 2 ½% raise that everyone else did, due to their budget issues; will be meeting with Ludington Ford to discuss warranty work on the ambulances. Dave Neiger, Planning Director, informs the board that they had success at the state with the billboard legislation which allows the counties to regulate. Dawn Olney, County Clerk, informs the board that there is still no decision on the January 15 presidential primary hope to know soon so that programming can begin.

2 Page 2 Finance Committee Report Comm Pitcher presents Consent Calendar items 1-8. Comm Sandman removes item 5 Motion by Pitcher, seconded by Sandman, to approve Consent Calendar items 1-4 and 6-8 as presented. Roll call. Motion carried. Ayes: Damm, Kelley, Pitcher, Roper, Sandman, Smeltzer and Motion by Pitcher, seconded by Sandman, to renew the MERS Benefit Program E traditional annual 2% increase for the retirees in each of the MERS divisions for calendar year Motion by Sandman, seconded by Pitcher, to allow Comm Tom Kelley to abstain due to a conflict of interest. Roll call. Motion carried. Ayes: Damm, Kelley, Pitcher, Roper, Sandman, Smeltzer and Vote on original motion: Roll call. Motion carried. Ayes: Damm, Roper, Sandman and Walterhouse Nays: Pitcher and Smeltzer Abstain: Kelley Council on Aging Service Agreement: Motion by Walterhouse seconded by Pitcher, to not seek additional bids and renew the contract with Benzie County and the Benzie County Council on Aging for five years, authorizing the chairman to sign. Roll call. Motion carried. Ayes: Damm, Kelley, Pitcher, Roper, Sandman, Smeltzer and 9:50 a.m. Break 9:58 a.m. Reconvene Municipal Civil Infractions Ordinance: 10:00 a.m. Open Public Hearing Dave Neiger states that Mr. Figura would be the county representative and would suggest some type of training which Mr. Figura has offered to do. Comm Sandman inquires as to who authorizes the county official? Mr. Clarke says it is with the ordinance. Comm Sandman asks how many other counties have an ordinance of this type. Mr. Neiger states that it is not only counties, but cities, townships and villages too. Motion by Smeltzer, seconded by Kelley, to close the public hearing. Motion carried. Ayes: Damm, Kelley, Pitcher, Roper, Sandman, Smeltzer and Motion by Pitcher, seconded by Kelley, to adopt the Municipal Civil Infractions Ordinance as presented, authorizing the chairman to sign. Roll call. Motion carried. Ayes: Damm, Kelley, Pitcher, Roper, Sandman, Smeltzer and Personnel Committee Motion by Kelley, seconded by Walterhouse, to appoint Joann Worden to the Manistee-Benzie CMH board until March 31, Motion carried. Ayes: Damm, Kelley, Pitcher, Roper, Sandman, Smeltzer and

3 Page 3 Motion by Kelley, seconded by Walterhouse, to appoint Dawn Olney as the Website Coordinator. Motion carried. Ayes: Damm, Kelley, Pitcher, Roper, Sandman, Smeltzer and Walterhouse Nays: None Motion by Kelley, seconded by Smeltzer, to appoint a website Committee consisting of Chuck Clarke, Kathy Ralston, Patty Roth, Mary Pitcher, and Jim Stamm for a 2 year period, ending November 20, Motion carried. Ayes: Damm, Kelley, Pitcher, Roper, Sandman, Smeltzer and Motion by Kelley, seconded by Pitcher, to accept the County Planner job description as amended. Motion carried. Ayes: Damm, Kelley, Pitcher, Roper, Sandman, Smeltzer and Walterhouse Nays: None Motion by Kelley, seconded by Pitcher, to accept the Zoning Administrator job description as amended. Motion carried. Ayes: Damm, Kelley, Pitcher, Roper, Sandman, Smeltzer and Motion by Kelley, seconded by Damm, to accept the job description for the Animal Control Officer as presented. Motion carried. Ayes: Damm, Kelley, Pitcher, Roper, Sandman, Smeltzer and Motion by Kelley, seconded by Walterhouse, to accept the job description for the Animal Control Clerk as presented. Motion carried. Ayes: Damm, Kelley, Pitcher, Roper, Sandman, Smeltzer and Motion by Kelley, seconded by Pitcher, to accept the Building Department Contract with Charles Sessoms as amended. Roll call. Motion carried. Ayes: Damm, Kelley, Pitcher, Roper, Sandman, Smeltzer and Motion by Kelley, seconded by Walterhouse, to accept the Building Department Contract with Aldo Davis as amended. Roll call. Motion carried. Ayes: Damm, Kelley, Pitcher, Roper, Sandman, Smeltzer and Motion by Kelley, seconded by Walterhouse, to accept the job description for the Secretary III in the Building Department. Motion carried. Ayes: Damm, Kelley, Pitcher, Roper, Sandman, Smeltzer and Motion by Roper, seconded by Walterhouse, to hire Brandon Fast as the Animal Control Officer, to begin as soon as possible. Roll call. Motion carried. Ayes: Damm, Kelley, Pitcher, Roper, Sandman, Smeltzer and

4 Page 4 County Administrator s Report Mr. Clarke states that he expected to receive the Construction Code report by now, but will receive it next week from the state; they report that this is one of the best they have seen in a long time; Planning & Zoning Ad Hoc Committee. Motion by Pitcher, seconded by Damm, to increase the Planning Commission to 11 members with the intent to decrease to 9 members once geographic and sector representation is obtained. Motion carried. Ayes: Motion carried. Ayes: Damm, Kelley, Pitcher, Roper, Sandman, Smeltzer and 10:55 a.m. Break 11:00 a.m. Reconvene Art Jeannot EDC Semi Annual Report Mr. Jeannot updates the board with the happenings on the EDC: Request adoption of changes to the Articles of Incorporation & Bylaws; EDC will meet every other month, with the Executive Committee meeting in the off months; Community Luncheon was held on October 25 th ; 2007 Focus was on marketing; Strategic Plan approved. Motion by Pitcher, seconded by Walterhouse, to approve the resolution to Amend the Articles of Incorporation & Bylaws for Benzie EDC as presented, authorizing the chairman to sign. Roll call. Motion carried. Ayes: Damm, Kelley, Pitcher, Roper, Sandman, Smeltzer and Walterhouse Nays: None 11:20 a.m. Don Schaffer, Benzie Area Christian Neighbors Mr. Schaffer is requesting waiver of building permit fees for the BACN to renovate their pole building; they have served 2,410 people in the first 10 months of Motion by Walterhouse, seconded by Damm, to waive the building department fees for Benzie Area Christian Neighbors (BACN) in the amount of $ for this project. Roll call. Motion carried. Ayes: Damm, Kelley, Pitcher, Roper, Sandman, Smeltzer and 11:30 a.m. Tino Breithaupt, Traverse Bay EDC Mr. Breithaupt requests approval of a Notice of Intent for CDBG for Crystal Mountain Resort Infrastructure Improvements; the total project will be approximately $3,863,650 with $250,000 being from CDBG funds; $113,650 local match (Crystal Mountain will cover) with no cost to Benzie County; and $3,500,000 Private contribution; about 25 new jobs will be created with this expansion. Chris MacInnes, President of Crystal Mountain & Michael Call, Supervisor of utilities at Crystal Mountain are both present; this project addition will be on both sides of the fitness center for spa facilities. Motion by Smeltzer, seconded by Kelley, that Benzie County act as the applicant for the Michigan Community Development Block Grant Notice of Intent for Crystal Mountain Resort, authorizing the

5 Page 5 chairman to sign. Roll call. Motion carried. Ayes: Damm, Kelley, Pitcher, Roper, Sandman, Smeltzer and 12:00 p.m. Mike Rice & Dennis Swain, Child Care Fund Budget Mr. Swain explains the program and the budget to the board; this is a reimbursement program. Mr. Rice states that the grant covers juvenile placement; staff; materials, etc; we are comfortable with the work we are doing now and never know when we will have to institutionalize a juvenile with that the costs go up. Motion by Kelley, seconded by Smeltzer, to accept the Child Care Fund Budget as presented, authorizing the chairman to sign. Roll call. Motion carried. Ayes: Damm, Kelley, Pitcher, Roper, Sandman, Smeltzer and 12:10 p.m. Break for Lunch 1:00 p.m. Reconvene Livestock Procedures: Comm Smeltzer discussed and thanked the ad hoc committee with a special thank you to the Treasurer and Undersheriff; discussion held on the proposed procedure and the amount to put in for reimbursement to the owner. Motion by Smeltzer, seconded by Pitcher, to adopt the Benzie County Livestock Claims Procedure with the amount of up to $1,000 per claim per incident filled in. Roll call. Motion carried. Ayes: Damm, Kelley, Pitcher, Roper, Sandman, Smeltzer and Correspondence Crystal Lake elevation report received. Little Platte Lake elevation report received. Letter from Platte Township regarding the pending ATV ordinance. Letter from Suz McLaughlin, Frankfort, opposing the ATV ordinance. Benzie Transportation Authority amended Articles & Bylaws. Motion by Smeltzer, seconded by Kelley, to approve the resolution to amend the Articles of Incorporation and Bylaws & Procedures of the Benzie Transportation Authority, as presented, authorizing the chairman to sign. Roll call. Motion carried. Ayes: Damm, Kelley, Pitcher, Roper, Sandman, Smeltzer and Benzie County Road Commission minutes of September 12; September 28; October 10 and October 24, 2007 received. Manistee-Benzie CMH minutes of September 13, 2007 received. Manistee-Benzie CMH resolution received information only. Letter from Jeff Rose, Interim Director of CMH, thanking the board for efforts regarding the local match. Letter from Frankfort City-County Airport Authority to MDOT information only. Letter from Doug Van Meter, with attachments, regarding the Airport information only.

6 Page 6 Airport Authority minutes of November 1, 2007 received. Resolution received from Bay County regarding the state budget crisis information only. Resolution received from Bay County regarding electric choice law information only. Letter received from MMRMA regarding Sheriff Dept being the recipient of RAP funds. Letter received from NW Mich Council of Government regarding MSUE Workshop. Northern Michigan Substance Abuse Services minutes of September 17, 2007 received. Letter received from Maple Disposal regarding acceptance of one year extension. Building Dept activity report for October 2007 received. Michigan Northern Counties minutes of October 15, 2007 received. Manistee-Benzie CMH minutes of October 11, 2007 received. Letter and resolution from Bay County regarding Ordinance to Ban Fertilizer Containing Phosphorus referred to Planning Commission. Organizational meeting set: Thursday, January 3, 2008 at 9:00 a.m. Commissioner Reports Comm Pitcher talks about the Planning Commission action regarding Homestead and Inland Townships Master Plan; Toured the Huron County Wind Farm; they have 32 wind turbines that support 15,000 20,000 residences and the entire community is supportive. Comm Kelley presented a written report. Comm Sandman presented a written report and agrees with Kathie & Ted Bruce regarding the problems with the building department and nothing is being done. Comm Damm reported that the summit was a real success and she is participating in the Broadband portion; will start working on the comprehensive plan; Benzonia Twp is upset to not get their fire hall millage passed; Benzonia Village is finishing with their water lines; glad for the appointments to the web site committee. Comm Walterhouse reported that he attended a Parks & Rec Commission meeting on October 22; attended four road commission meetings; personnel has held several meetings in the last month; EDC meeting at the Best Western on October 25 went well; the October 30 open house for Graceland was interesting; Betsie Valley Trail; Homestead Township; November 7 the Road Commission renewed the policy for snow removal. Comm Smeltzer said they are making progress with CMH. Comm Roper asked about a public hearing or informational session regarding the ORV ordinance. January 31, 2008 at 7:00 p.m. the public informational session will be held with the venue to be determined.

7 Page 7 Will respond to Kathie Bruce after seeing the state report regarding the building department; wondered about a sign to let people know this meeting is opened even if the doors are shut due to noise; Al Brown agrees with a sign those of us that come all the time know we can come in, others may not. 2:43 p.m. Public Input Al Brown talks about the two villages and their water systems; Elberta is loosing a small piece of property. Jeff Sandman thinks it is a big asset to the Village. Linda Wilson, County Treasurer, invites all commissioners to come by her office and see the tax bills being printed. 2:45 p.m. Motion by Pitcher, seconded by Smeltzer, to adjourn until December 18, 2007, or the call of the chair. Motion carried. Ayes: Damm, Kelley, Pitcher, Roper, Sandman, Smeltzer and Mark E. Roper -- Chairman Dawn Olney Benzie County Clerk INDEX 1. Approved the agenda as amended. 2. Approved the minutes of the October 16, 2007 regular meeting as presented. 3. Approved Consent Calendar items 1-4 and 6-8 as presented. 4. Renewed the MERS Benefit Program E for the retirees for calendar year Approved to not seek additional bids and renew the contract with Benzie County and the Benzie County Council on Aging for five years, authorizing the chairman to sign. 6. Adopted the Municipal Civil Infractions Ordinance as presented, authorizing the chairman to sign. 7. Appointed Joann Worden to the Manistee-Benzie CMH board until March 31, Appointed Dawn Olney as the Website Coordinator. 9. Appointed a website Committee consisting of Chuck Clarke, Kathy Ralston, Patty Roth, Mary Pitcher, and Jim Stamm for a 2 year period, ending November 20, Accepted the County Planner job description as amended. 11. Accepted the Zoning Administrator job description as amended. 12. Accepted the job description for the Animal Control Officer as presented. 13. Accepted the job description for the Animal Control Clerk as presented. 14. Accepted the Building Department Contract with Charles Sessoms as amended. 15. Accepted the Building Department Contract with Aldo Davis as amended. 16. Accepted the job description for the Secretary III in the Building Department. 17. Approved to hire Brandon Fast as the Animal Control Officer, to begin as soon as possible. 18. Auth to increase the Planning Commission to 11 members with the intent to decrease to 9 members once geographic and sector representation is obtained.

8 Page Approved the resolution to Amend the Articles of Incorporation & Bylaws for Benzie EDC as presented, authorizing the chairman to sign. 20. Auth to waive the building department fees for Benzie Area Christian Neighbors (BACN) in the amount of $ for this project. 21. Auth to have Benzie County act as the applicant for the Michigan Community Development Block Grant Notice of Intent for Crystal Mountain Resort, authorizing the chairman to sign. 22. Accepted the Child Care Fund Budget as presented, authorizing the chairman to sign. 23. Adopted the Benzie County Livestock Claims Procedure with the amount of up to $1,000 per claim per incident filled in. 24. Approved the resolution to amend the Articles of Incorporation and Bylaws & Procedures of the Benzie Transportation Authority, as presented, authorizing the chairman to sign. 25. Set the Organizational meeting for Thursday, January 3, 2008 at 9:00 a.m.

THE BENZIE COUNTY BOARD OF COMMISSIONERS January 16, 2007

THE BENZIE COUNTY BOARD OF COMMISSIONERS January 16, 2007 THE BENZIE COUNTY BOARD OF The Benzie County Board of Commissioners met in a regular meeting on Tuesday,, in the Commissioners Room, Government Center, Beulah, Michigan, 49617. Present were: Commissioners

More information

THE BENZIE COUNTY BOARD OF COMMISSIONERS October 20, 2009

THE BENZIE COUNTY BOARD OF COMMISSIONERS October 20, 2009 THE BENZIE COUNTY BOARD OF The Benzie County Board of Commissioners met in a regular meeting on Tuesday,, at 6:00 p.m. in the Commissioners Room, Government Center, Beulah, Michigan, 49617. Present were:

More information

THE BENZIE COUNTY BOARD OF COMMISSIONERS FINANCE COMMITTEE OF THE WHOLE February 16, 2007

THE BENZIE COUNTY BOARD OF COMMISSIONERS FINANCE COMMITTEE OF THE WHOLE February 16, 2007 THE BENZIE COUNTY BOARD OF COMMISSIONERS FINANCE COMMITTEE OF THE WHOLE The Benzie County Board of Commissioners met in a finance meeting on Friday, at 9:00 a.m., in the Commissioners Room, Government

More information

THE BENZIE COUNTY BOARD OF COMMISSIONERS February 19, 2013

THE BENZIE COUNTY BOARD OF COMMISSIONERS February 19, 2013 THE BENZIE COUNTY BOARD OF COMMISSIONERS The Benzie County Board of Commissioners met in a regular meeting on Tuesday, February 19, 2013, at the Benzie County Government Center, Beulah, Michigan. The meeting

More information

THE BENZIE COUNTY BOARD OF COMMISSIONERS January 12, 2016

THE BENZIE COUNTY BOARD OF COMMISSIONERS January 12, 2016 THE BENZIE COUNTY BOARD OF COMMISSIONERS The Benzie County Board of Commissioners met in a regular meeting on Tuesday,, 448 Court Place, Government Center, Beulah, Michigan. The meeting was called to order

More information

THE BENZIE COUNTY BOARD OF COMMISSIONERS July 2, 2013

THE BENZIE COUNTY BOARD OF COMMISSIONERS July 2, 2013 THE BENZIE COUNTY BOARD OF The Benzie County Board of Commissioners met in a regular meeting on Tuesday,, at the Governmental Center, 448 Court Place, Beulah, Michigan. The meeting was called to order

More information

THE BENZIE COUNTY BOARD OF COMMISSIONERS March 26, 2013

THE BENZIE COUNTY BOARD OF COMMISSIONERS March 26, 2013 THE BENZIE COUNTY BOARD OF COMMISSIONERS The Benzie County Board of Commissioners met in a regular meeting on Tuesday,, at the Benzie County Government Center, Beulah, Michigan. The meeting was called

More information

THE BENZIE COUNTY BOARD OF COMMISSIONERS BUDGET September 28, 2010

THE BENZIE COUNTY BOARD OF COMMISSIONERS BUDGET September 28, 2010 THE BENZIE COUNTY BOARD OF 2010 2011 BUDGET The Benzie County Board of Commissioners met in a special meeting on Tuesday,, at 9:00 a.m. in the Commissioners Room, Government Center, Beulah, Michigan, 49617.

More information

THE BENZIE COUNTY BOARD OF COMMISSIONERS APRIL 6, 2010

THE BENZIE COUNTY BOARD OF COMMISSIONERS APRIL 6, 2010 THE BENZIE COUNTY BOARD OF APRIL 6, 2010 The Benzie County Board of Commissioners met in a regular meeting on Tuesday,, at 9:00 a.m. in the Commissioners Room, Government Center, Beulah, Michigan, 49617.

More information

THE BENZIE COUNTY BOARD OF COMMISSIONERS December 16, 2014

THE BENZIE COUNTY BOARD OF COMMISSIONERS December 16, 2014 THE BENZIE COUNTY BOARD OF COMMISSIONERS The Benzie County Board of Commissioners met in a regular meeting on Tuesday, December 16, 2014, at the Government Center, 448 Court Place, Beulah, Michigan. The

More information

THE BENZIE COUNTY BOARD OF COMMISSIONERS MARCH 16, 2010

THE BENZIE COUNTY BOARD OF COMMISSIONERS MARCH 16, 2010 THE BENZIE COUNTY BOARD OF COMMISSIONERS MARCH 16, 2010 The Benzie County Board of Commissioners met in a regular session on Tuesday, March 16, 2010 at 9:00 a.m. in the Commissioners Room, Government Center,

More information

THE BENZIE COUNTY BOARD OF COMMISSIONERS September 25, 2018

THE BENZIE COUNTY BOARD OF COMMISSIONERS September 25, 2018 THE BENZIE COUNTY BOARD OF The Benzie County Board of Commissioners met in a regular session on Tuesday, September 25, 2018, in the Frank F. Walterhouse Board Room, 448 Court Place, Government Center,

More information

Regular Council Meeting Tuesday, June 17, Main St. - City Hall Frankfort, Michigan (231)

Regular Council Meeting Tuesday, June 17, Main St. - City Hall Frankfort, Michigan (231) Regular Council Meeting Tuesday, 412 Main St. - City Hall Frankfort, Michigan 49635 (231) 352-7117 Meeting was called to order by Mayor Johnson at 7:00 p.m. Pledge of Allegiance Roll Call - Present: Condon,

More information

THE BENZIE COUNTY BOARD OF COMMISSIONERS April 1, 2014

THE BENZIE COUNTY BOARD OF COMMISSIONERS April 1, 2014 THE BENZIE COUNTY BOARD OF COMMISSIONERS The Benzie County Board of Commissioners met in a regular meeting on Tuesday,, at the Benzie County Government Center, Beulah, Michigan. The meeting was called

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

Regular Council Meeting Tuesday, August 20, Main St. - City Hall Frankfort, Michigan (231)

Regular Council Meeting Tuesday, August 20, Main St. - City Hall Frankfort, Michigan (231) Regular Council Meeting Tuesday, 412 Main St. - City Hall Frankfort, Michigan 49635 (231) 352-7117 Meeting was called to order by Mayor Johnson at 7:04 p.m. Pledge of Allegiance Roll Call - Present: Condon,

More information

Regular Council Meeting Tuesday, April 20, Main St. - City Hall Frankfort, Michigan (231)

Regular Council Meeting Tuesday, April 20, Main St. - City Hall Frankfort, Michigan (231) Regular Council Meeting Tuesday, 412 Main St. - City Hall Frankfort, Michigan 49635 (231) 352-7117 Meeting was called to order by Mayor Johnson at 5:30 p.m. Pledge of Allegiance A Moment of Silence Mayor

More information

Town of Holland Town Board Meeting Minutes Sheboygan County, Wisconsin October 13, 2014

Town of Holland Town Board Meeting Minutes Sheboygan County, Wisconsin October 13, 2014 Town of Holland Town Sheboygan County, Wisconsin The monthly meeting of the Town of Holland Board was called to order by Chairman Don Becker, at 7:30 P.M. on. The Pledge of Allegiance was led by Chairman

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

Regular Council Meeting Tuesday, June 18, Main St. - City Hall Frankfort, Michigan (231)

Regular Council Meeting Tuesday, June 18, Main St. - City Hall Frankfort, Michigan (231) Regular Council Meeting Tuesday, 412 Main St. - City Hall Frankfort, Michigan 49635 (231) 352-7117 Meeting was called to order by Mayor Johnson at 7:00 p.m. Pledge of Allegiance Roll Call - Present: Condon,

More 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 FLUSHING

CHARTER 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 information

Regular Council Meeting Tuesday, May 19, Main St. - City Hall Frankfort, Michigan (231)

Regular Council Meeting Tuesday, May 19, Main St. - City Hall Frankfort, Michigan (231) Regular Council Meeting Tuesday, 412 Main St. - City Hall Frankfort, Michigan 49635 (231) 352-7117 Meeting was called to order by Mayor Johnson at 5:30 p.m. Pledge of Allegiance Roll Call Present: Holwerda,

More information

Present: 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. 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 information

CHARTER TOWNSHIP OF ORION BOARD OF TRUSTEES MINUTES, REGULAR MEETING, MONDAY, MAY 7, 2018

CHARTER TOWNSHIP OF ORION BOARD OF TRUSTEES MINUTES, REGULAR MEETING, MONDAY, MAY 7, 2018 1. CALL TO ORDER. The Charter Township of Orion Board of Trustees held a regular meeting on Monday, May 7, 2018 at the Orion Township Hall, 2525 Joslyn Road, Lake Orion, Michigan. Supervisor Barnett called

More information

BLAIR TOWNSHIP BOARD OF TRUSTEES. Regular Meeting January 10, :00 P.M. APPROVED

BLAIR TOWNSHIP BOARD OF TRUSTEES. Regular Meeting January 10, :00 P.M. APPROVED BLAIR TOWNSHIP BOARD OF TRUSTEES Regular Meeting January 10, 2017 6:00 P.M. APPROVED CALL TO ORDER: The regular meeting of the was held at 6:00 P.M. on January 10, 2017 at the Township Hall and was called

More information

Oscoda County Courthouse Annex 105 S. Court Street, P.O. Box 399, Mio, MI OFFICAL MINUTES NOVEMBER 12, 2013

Oscoda County Courthouse Annex 105 S. Court Street, P.O. Box 399, Mio, MI OFFICAL MINUTES NOVEMBER 12, 2013 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 OFFICAL MINUTES NOVEMBER 12, 2013

More information

WAYNESVILLE CITY COUNCIL JANUARY 18, :00 P.M. MINUTES

WAYNESVILLE CITY COUNCIL JANUARY 18, :00 P.M. MINUTES WAYNESVILLE CITY COUNCIL JANUARY 18, 2018 5:00 P.M. MINUTES CALL TO ORDER: Mayor Hardman called the January 2018 meeting of the Waynesville City Council to order at 5:00 p.m. ROLL CALL: On roll call, Mayor

More information

Regular Meeting of the City Council was called to order by Vice-Mayor Pearce at 6:46 p.m.

Regular Meeting of the City Council was called to order by Vice-Mayor Pearce at 6:46 p.m. Page 1 Regular Meeting of the City Council was called to order by Vice-Mayor Pearce at 6:46 p.m. 1. Pledge of Allegiance. Vice-Mayor Pearce led the Pledge of Allegiance. Paulekas entered at 6:47 PM 2.

More information

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

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

More information

Regular Council Meeting Tuesday, October 17, Main St. - City Hall Frankfort, Michigan (231)

Regular Council Meeting Tuesday, October 17, Main St. - City Hall Frankfort, Michigan (231) Regular Council Meeting Tuesday, 412 Main St. - City Hall Frankfort, Michigan 49635 (231) 352-7117 Meeting was called to order by Mayor Johnson at 5:30 p.m. Pledge of Allegiance Roll Call Present: Condon,

More information

Regular Council Meeting Tuesday, October 15, Main St. - City Hall Frankfort, Michigan (231)

Regular Council Meeting Tuesday, October 15, Main St. - City Hall Frankfort, Michigan (231) Regular Council Meeting Tuesday, 412 Main St. - City Hall Frankfort, Michigan 49635 (231) 352-7117 Meeting was called to order by Mayor Johnson at 7:04 p.m. Pledge of Allegiance Roll Call - Present: Condon,

More information

Correspondence: Letter of appreciation and support from the Friends of Silver Lake

Correspondence: Letter of appreciation and support from the Friends of Silver Lake GOLDEN TOWNSHIP ELECTION COMMISSION MEETING MINUTES JULY 10, 2018 The meeting of the Golden Township Election Commission was called to order by the Clerk, Rachel Iteen at 7:19 p.m. in the Golden Township

More 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

1. CALL TO ORDER: The regular meeting of the Common Council of the Village of Shelby was called to order at 6:32 P.M. by President Paul Inglis.

1. CALL TO ORDER: The regular meeting of the Common Council of the Village of Shelby was called to order at 6:32 P.M. by President Paul Inglis. 1 VILLAGE OF SHELBY REGULAR COUNCIL MEETING OF November 26, 2018 at 6:30 P.M. COUNCIL PROCEEDINGS 1. CALL TO ORDER: The regular meeting of the Common Council of the Village of Shelby was called to order

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

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

Bois Blanc Township Regular Meeting May 11, 2016 Bois Blanc Township Hall

Bois Blanc Township Regular Meeting May 11, 2016 Bois Blanc Township Hall Bois Blanc Township Regular Meeting May 11, 2016 Bois Blanc Township Hall Meeting was called to order by Supervisor Brent Sharpe at 7:00 PM. Pledge of Allegiance. Members present were: Brent Sharpe, Joan

More information

Regular Council Meeting Tuesday, May 17, Main St. - City Hall Frankfort, Michigan (231)

Regular Council Meeting Tuesday, May 17, Main St. - City Hall Frankfort, Michigan (231) Regular Council Meeting Tuesday, 412 Main St. - City Hall Frankfort, Michigan 49635 (231) 352-7117 Meeting was called to order by Mayor Johnson at 5:30 p.m. Pledge of Allegiance Roll Call Present: Condon,

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

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

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

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

COUNCIL PROCEEDINGS CITY OF WESTLAND Meeting No. 25 Monday, December 7, 2015

COUNCIL PROCEEDINGS CITY OF WESTLAND Meeting No. 25 Monday, December 7, 2015 COUNCIL PROCEEDINGS CITY OF WESTLAND Meeting No. 25 Monday, December 7, 2015 A regular meeting of the Westland City Council was held on Monday, December 7, 2015 in the Council Chambers of Westland City

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

CASS COUNTY BOARD OF COMMISSIONERS MEETING JANUARY 22, 2009

CASS COUNTY BOARD OF COMMISSIONERS MEETING JANUARY 22, 2009 CASS COUNTY BOARD OF COMMISSIONERS MEETING JANUARY 22, 2009 The County Board of Commissioners met in regular session on Thursday, January 22, 2009 in the Commission Chambers. Clerk/Register Barbara Runyon

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

Regular Council Meeting Tuesday, February 16, Main St. - City Hall Frankfort, Michigan (231)

Regular Council Meeting Tuesday, February 16, Main St. - City Hall Frankfort, Michigan (231) Regular Council Meeting Tuesday, 412 Main St. - City Hall Frankfort, Michigan 49635 (231) 352-7117 Meeting was called to order by Mayor Pro-Tem Holwerda at 7:00 p.m. Pledge of Allegiance Roll Call - Present:

More information

REGULAR MEETING WEDNESDAY, MAY 6, 2009

REGULAR MEETING WEDNESDAY, MAY 6, 2009 REGULAR MEETING WEDNESDAY, MAY 6, 2009 The regular meeting of the Moran Township Board of Trustees was held on Wednesday, May 6, 2009 at the Moran Township Hall, W1362 US-2, St. Ignace, Michigan 49781.

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

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

REGULAR MEETING LEVY COUNTY BOARD OF COUNTY COMMISSIONERS NOVEMBER 6, 2012

REGULAR MEETING LEVY COUNTY BOARD OF COUNTY COMMISSIONERS NOVEMBER 6, 2012 B O O K H H L e v y C o u n t y B O C C R e g u l a r M t g 1 1 / 0 6 / 2 0 1 2 P a g e 1 REGULAR MEETING LEVY COUNTY BOARD OF COUNTY COMMISSIONERS NOVEMBER 6, 2012 The Regular Meeting of the Board of

More information

Urbandale City Council Minutes August 18, 2015

Urbandale City Council Minutes August 18, 2015 Urbandale City Council Minutes August 18, 2015 The Urbandale City Council met in regular session on Tuesday, August 18, 2015, at 7:00 p.m. in the Council Chambers, 3600 86 th Street, with Mayor Robert

More information

Regular Council Meeting Tuesday, January 19, Main St. - City Hall Frankfort, Michigan (231)

Regular Council Meeting Tuesday, January 19, Main St. - City Hall Frankfort, Michigan (231) Regular Council Meeting Tuesday, 412 Main St. - City Hall Frankfort, Michigan 49635 (231) 352-7117 Meeting was called to order by Mayor Pro-Tem Holwerda at 5:30 p.m. Pledge of Allegiance Roll Call Present:

More information

Bad Axe, Michigan Tuesday, October 23, 2018

Bad Axe, Michigan Tuesday, October 23, 2018 Bad Axe, Michigan Tuesday, The regular board meeting of the Huron County Board of Commissioners was held on Tuesday,, commencing at 9:00 a.m. in the Board of Commissioners office, Third Floor, Huron County

More information

LAKE GENEVA POLICE AND FIRE COMMISSION MEETING MINUTES THURSDAY, JULY 7, 2011, AT 7:00 P.M.

LAKE GENEVA POLICE AND FIRE COMMISSION MEETING MINUTES THURSDAY, JULY 7, 2011, AT 7:00 P.M. LAKE GENEVA POLICE AND FIRE COMMISSION MEETING MINUTES THURSDAY, JULY 7, 2011, AT 7:00 P.M. This meeting was held in the City Council Chambers, City Hall, 626 Geneva Street, Lake Geneva, Wisconsin, 53147.

More information

Mayor Coolidge acknowledged the Open Meetings Act and stated to the public that a copy is posted on the door.

Mayor Coolidge acknowledged the Open Meetings Act and stated to the public that a copy is posted on the door. The Mayor and City Council of the City of Bayard, County Morrill, State of Nebraska, met regular session in the Council Chambers June 12, 2018 at 7:00 PM City of Bayard 445 Main St., Bayard, Nebraska,

More information

Negaunee Township Board Meeting May 12, 2011

Negaunee 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 information

LIVINGSTON COUNTY BOARD MINUTES OF JULY 20, 2017 MEETING OF THE COUNTY BOARD

LIVINGSTON COUNTY BOARD MINUTES OF JULY 20, 2017 MEETING OF THE COUNTY BOARD LIVINGSTON COUNTY BOARD MINUTES OF JULY 20, 2017 MEETING OF THE COUNTY BOARD OPENING Chairman Bob Young called the meeting to order at 6:00 p.m., in the County Board Room of the Livingston County Historic

More information

Blue Lake Township Kalkaska County, Michigan Minutes Township Board Meeting Wednesday, January 8, Present

Blue Lake Township Kalkaska County, Michigan Minutes Township Board Meeting Wednesday, January 8, Present Blue Lake Township Kalkaska County, Michigan Minutes Township Board Meeting Wednesday, January 8, 2014 13 Present I. Meeting Call to Order at 7:00 pm - McCulloch II. Pledge of Allegiance McCulloch III.

More information

MINUTES KALAMAZOO COUNTY BOARD OF COMMISSIONERS REGULAR MEETING DECEMBER 19, 2017

MINUTES KALAMAZOO COUNTY BOARD OF COMMISSIONERS REGULAR MEETING DECEMBER 19, 2017 30285 MINUTES KALAMAZOO COUNTY BOARD OF COMMISSIONERS REGULAR MEETING DECEMBER 19, 2017 ITEM 1 Call to Order: The Regular Meeting of the Board of Commissioners was called to order by Chairperson Shugars,

More information

WELCOME: Mayor Showalter welcomed everyone to the meeting.

WELCOME: Mayor Showalter welcomed everyone to the meeting. 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 M 1 INUTES OF THE VERNAL CITY COUNCIL REGULAR MEETING HELD 2 MARCH at 7:00 p.m.

More information

DUNDAS CITY COUNCIL Regular Meeting Minutes Monday, August 14, :00 P.M. Not Approved

DUNDAS CITY COUNCIL Regular Meeting Minutes Monday, August 14, :00 P.M. Not Approved DUNDAS CITY COUNCIL Regular Meeting Minutes Monday, August 14, 2006 7:00 P.M. Not Approved PRESENT: Mayor Glenn Switzer, Craig Vold, Tresa Mazurek, Mary Amy, Grant Modory Also in attendance: City Administrator

More information

Beaver Township Regular Board Meeting Minutes

Beaver Township Regular Board Meeting Minutes I. Call to order Beaver Township Regular Board Meeting Minutes October 9, 2017 The regular meeting was called to order at 6:30 p.m. on October 9, 2017 at the Beaver Township Hall, 1850 S. Garfield Rd.,

More information

AIRPORT ADVISORY COMMISSION REGULAR MEETING 7 P.M. THURSDAY, OCTOBER 24, 2013 CITY COUNCIL CHAMBERS 231 W. EVERGREEN AVENUE, PALMER

AIRPORT ADVISORY COMMISSION REGULAR MEETING 7 P.M. THURSDAY, OCTOBER 24, 2013 CITY COUNCIL CHAMBERS 231 W. EVERGREEN AVENUE, PALMER AIRPORT ADVISORY COMMISSION REGULAR MEETING 7 P.M. THURSDAY, OCTOBER 24, 2013 CITY COUNCIL CHAMBERS 231 W. EVERGREEN AVENUE, PALMER COMMISSION MEMBER JEFF HELMERICKS COMMISSION MEMBER JOHN S. LEE COMMISSION

More information

Regular Council Meeting Tuesday, February 21, Main St. - City Hall Frankfort, Michigan (231)

Regular Council Meeting Tuesday, February 21, Main St. - City Hall Frankfort, Michigan (231) Regular Council Meeting Tuesday, 412 Main St. - City Hall Frankfort, Michigan 49635 (231) 352-7117 Meeting was called to order by Mayor Johnson at 6:00 p.m. Pledge of Allegiance Roll Call - Present: Condon,

More 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

MEETING MINUTES LIVINGSTON COUNTY GENERAL GOVERNMENT & HEALTH AND HUMAN SERVICES COMMITTEE

MEETING MINUTES LIVINGSTON COUNTY GENERAL GOVERNMENT & HEALTH AND HUMAN SERVICES COMMITTEE MEETING MINUTES LIVINGSTON COUNTY DECEMBER 10, 2012-7:30 PM ADMINISTRATION BUILDING - BOARD CHAMBERS 304 E. Grand River Avenue, Howell, MI 48843 GENERAL GOVERNMENT & HEALTH AND HUMAN SERVICES COMMITTEE

More information

MONTCALM COUNTY BOARD OF COMMISSIONERS Regular Meeting Monday, May 23, :30 PM

MONTCALM COUNTY BOARD OF COMMISSIONERS Regular Meeting Monday, May 23, :30 PM MONTCALM COUNTY BOARD OF COMMISSIONERS Regular Meeting Monday, May 23, 2011 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 information

MONTCALM COUNTY BOARD OF COMMISSIONERS Regular Meeting Monday, December 19, :30 PM

MONTCALM 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 information

Planning Commission City of Frankfort Draft Minutes June 12, 2012 Regular Meeting

Planning Commission City of Frankfort Draft Minutes June 12, 2012 Regular Meeting Planning Commission City of Frankfort Draft Minutes June 12, 2012 Regular Meeting Call to Order: 7pm Roll Call: Barresi, Bissell, Campbell, Fairchild, Storrer Absent: Penne, Ogilvie Recognition of Visitors:

More information

MINUTES CITY OF NORCO CITY COUNCIL. October 1, City Council Chambers 2820 Clark Avenue, Norco, CA 92860

MINUTES CITY OF NORCO CITY COUNCIL. October 1, City Council Chambers 2820 Clark Avenue, Norco, CA 92860 MINUTES CITY OF NORCO CITY COUNCIL City Council Chambers 2820 Clark Avenue, Norco, CA 92860 Berwin Hanna, Mayor Herb Higgins, Mayor Pro Tem Kathy Azevedo, Council Member Kevin Bash, Council Member Greg

More information

December 13, S. Hull, J. Andersen, T. Posma

December 13, S. Hull, J. Andersen, T. Posma The regular meeting of the Mason County Board of Commissioners was held at 7:00 p.m. in the Commissioners Room located in the Mason County Courthouse in the City of Ludington. The meeting was called to

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

MINUTES REGULAR MEETING OF THE BOARD OF SUPERVISORS Monday, February 13, :00 P.M.

MINUTES REGULAR MEETING OF THE BOARD OF SUPERVISORS Monday, February 13, :00 P.M. MINUTES REGULAR MEETING OF THE BOARD OF SUPERVISORS Monday, February 13, 2017 7:00 P.M. Chairman Diann Tesar called this Regular Meeting of the Town of Salem Board of Supervisors to order at 7:00 p.m.,

More information

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

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

More information

Interpretive Center report

Interpretive Center report SKAMANIA COUNTY BOARD OF COMMISSIONERS Tentative Agenda for October 19, 2010 Tuesday October 19, 2010 9:00 AM Staff Meeting 9:30 AM Call to Order, Pledge of Allegiance Public Comment Consent Agenda Items

More information

CHEBOYGAN COUNTY BOARD OF COMMISSIONERS FINANCE/BUSINESS MEETING MARCH 10, 2015

CHEBOYGAN COUNTY BOARD OF COMMISSIONERS FINANCE/BUSINESS MEETING MARCH 10, 2015 CHEBOYGAN COUNTY BOARD OF COMMISSIONERS FINANCE/BUSINESS MEETING MARCH 10, 2015 The regular meeting of the Cheboygan County Board of Commissioners was called to order in the Commissioners Room by Chairperson

More information

COUNTY OF OSCODA Board of Commissioners Telephone (989) Fax Line (989)

COUNTY OF OSCODA Board of Commissioners Telephone (989) Fax Line (989) COUNTY OF OSCODA Board of Commissioners Telephone (989) 826-1130 Fax Line (989) 826-1173 Oscoda County Courthouse Annex 311 Morenci Street P.O. Box 399 Mio, MI 48647 OFFICIAL MINUTES May 25, 2010 A REGULAR

More information

MONDAY, FEBRUARY 4, 2019 WORK SESSION ~ I LOVE YOU GUYS, 6:00 p.m.

MONDAY, FEBRUARY 4, 2019 WORK SESSION ~ I LOVE YOU GUYS, 6:00 p.m. MONDAY, FEBRUARY 4, 2019 WORK SESSION ~ I LOVE YOU GUYS, 6:00 p.m. CITY COUNCIL MEETING AGENDA Regular meeting 7:00 p.m. Scappoose City Council Chambers ITEM AGENDA TOPIC Action Call to Order Pledge of

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

MINUTES KALAMAZOO COUNTY BOARD OF COMMISSIONERS REGULAR MEETING NOVEMBER 21, 2017

MINUTES 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 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

Mayor Rick Ferrari presided with Member Debra Shankle, Member Ed Vukelich, Member Liz Hofmann and Member Dusty Paul.

Mayor Rick Ferrari presided with Member Debra Shankle, Member Ed Vukelich, Member Liz Hofmann and Member Dusty Paul. Page 14 Pursuant to due call and notice thereof, the regular meeting of the Crosby City Council was held on Monday, February 14, 2011 at 6:00 p.m. in the Crosby City Hall Council Chambers. The Pledge of

More information

VILLAGE OF MACHESNEY PARK, ILLINOIS HELD IN THE FRANK G. BAUER MUNICIPAL HALL Journal of Proceedings ~ Regular Meeting, November 20, 2017

VILLAGE OF MACHESNEY PARK, ILLINOIS HELD IN THE FRANK G. BAUER MUNICIPAL HALL Journal of Proceedings ~ Regular Meeting, November 20, 2017 VILLAGE OF MACHESNEY PARK, ILLINOIS HELD IN THE FRANK G. BAUER MUNICIPAL HALL Journal of Proceedings ~ Regular Meeting, The meeting was called to order at 6:00 PM by Mayor Steve Johnson. Village Clerk

More information

Minutes of the Regular Board Meeting Held on Monday, December 14, 7:30 pm At the Allendale Charter Township Hall

Minutes of the Regular Board Meeting Held on Monday, December 14, 7:30 pm At the Allendale Charter Township Hall Minutes of the Regular Board Meeting Held on Monday, December 14, 7:30 pm At the Allendale Charter Township Hall Members Present: Alkema, Richards, Murphy, Door, Modderman, Hoekstra Members Absent: Zeinstra

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

TOWN OF AMITY MINUTES

TOWN OF AMITY MINUTES Present: Supervisor Dana Ross, Councilpersons, Jeff Zenoski, Josh Brown, and Miranda VanDyke Clerk: Highway Superintendent: Richard Winterhalter Bill Bigelow Deputy Highway Superintendent: Mark Bliven

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

LAKE COUNTY BOARD OF COMMISSIONERS Regular Meeting August 26, :30 a.m.

LAKE COUNTY BOARD OF COMMISSIONERS Regular Meeting August 26, :30 a.m. August 26, 2015 10:30 a.m. DRAFT Chairman Walls called the meeting to order at 10:30 a.m. Commissioner Carrington-Atkins gave the prayer and the Pledge of Allegiance was said. Deputy Clerk DeWolf called

More information

Crawford County Board of Commissioners Regular Board Meeting of November 20, 2014

Crawford County Board of Commissioners Regular Board Meeting of November 20, 2014 Crawford County Board of Commissioners Regular Board Meeting of November 20, 2014 The Regular Meeting of the Crawford County Board of Commissioners was called to order by Chairman, Dave Stephenson at 10:00

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

ALGER COUNTY BOARD OF COMMISSIONERS REGULAR BOARD MEETING. April 20, 2015

ALGER COUNTY BOARD OF COMMISSIONERS REGULAR BOARD MEETING. April 20, 2015 ALGER COUNTY BOARD OF COMMISSIONERS REGULAR BOARD MEETING April 20, 2015 Minutes are subject to corrections and approval Pursuant to recess, the Alger County Board of Commissioners convened in the conference

More information

ADJOURNED MEETING OF THE GEARY COUNTY COMMISSION MINUTES January 7, Commissioners Present: Florence Whitebread, Larry Hicks and Ben Bennett

ADJOURNED MEETING OF THE GEARY COUNTY COMMISSION MINUTES January 7, Commissioners Present: Florence Whitebread, Larry Hicks and Ben Bennett ADJOURNED MEETING OF THE GEARY COUNTY COMMISSION MINUTES January 7, 2013 Commissioners Present: Florence Whitebread, Larry Hicks and Ben Bennett Chairman Whitebread called the meeting to order and the

More information

Also Present: Cheryl Sacco, Legal Counsel Cindy Kennerup, Clerk/Treasurer Chief Dodge

Also Present: Cheryl Sacco, Legal Counsel Cindy Kennerup, Clerk/Treasurer Chief Dodge VILLAGE OF JOHNSON CITY MUNICIPAL BUILDING 243 MAIN STREET, JOHNSON CITY, NY 13790 www.villageofjc.com Village Board Gregory Deemie, Mayor Bruce King, Deputy Mayor Richard Balles, Trustee Clark Giblin,

More information

CITY OF ATWATER CITY COUNCIL

CITY OF ATWATER CITY COUNCIL CITY OF ATWATER CITY COUNCIL Agenda Council Chambers 750 Bellevue Road Atwater, California October 22, 2018 REGULAR SESSION: (Council Chambers) 6:00 PM CALL TO ORDER: PLEDGE OF ALLEGIANCE TO THE FLAG:

More information

207 November 10, Budget Hearing Of the Town Board of the Town of Cuba Held at the Cuba Library, 39 East Main Street, Cuba, NY

207 November 10, Budget Hearing Of the Town Board of the Town of Cuba Held at the Cuba Library, 39 East Main Street, Cuba, NY 207 November 10, 2015 2016 Budget Hearing Of the Town Board of the Town of Cuba Held at the Cuba Library, 39 East Main Street, Cuba, NY Present: Supervisor: Council Persons: Also, Present: Also Present:

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

Township Board of Trustees November 19, 2012 Minutes for Regular Meeting & Public Hearing (public hearing minutes begin on page 4)

Township Board of Trustees November 19, 2012 Minutes for Regular Meeting & Public Hearing (public hearing minutes begin on page 4) Charter Township of Orion Oakland County, Michigan Township Board of Trustees November 19, 2012 Minutes for Regular Meeting & Public Hearing (public hearing minutes begin on page 4) REGULAR MEETING MINUTES:

More information

Jefferson County Commissioner Meeting Minutes February 13, 2012

Jefferson County Commissioner Meeting Minutes February 13, 2012 Jefferson County Commissioner Meeting Minutes February 13, 2012 Meeting called to order at 9:00 am. Those present are Chairman Karren, Commissioner Hegsted, Commissioner Raymond, and Bruce Anderson. Emily

More information