CHARTER TOWNSHIP OF CALEDONIA BOARD OF TRUSTEES MEETING NOTICE

Size: px
Start display at page:

Download "CHARTER TOWNSHIP OF CALEDONIA BOARD OF TRUSTEES MEETING NOTICE"

Transcription

1 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, March 21 st, 2018 at the Caledonia Township Hall, 8196 Broadmoor Ave, Caledonia, Michigan. NOTE: Individuals with disabilities may request auxiliary aids and services for the meeting by contacting the Township Clerk at TENTATIVE AGENDA 1. CALL TO ORDER / ROLL CALL 2. PLEDGE OF ALLEGIANCE AND INVOCATION 3. CONSIDERATION OF THE MEETING AGENDA 4. PUBLIC COMMENT (BRIEF UP TO 2 MINUTES) 5. INQUIRY OF CONFLICT OF INTEREST 6. APPROVAL OF THE CONSENT AGENDA A. Minutes of the March 7 th, 2018 Meeting B. Approval to Pay Bills i. Accounts Payable ii. Accounts Payable Current Tax C. Treasurers Report D. CD Report E. Building Dept Report F. Utilities Report i. Infrastructure Maintenance Budget ii. Infrastructure Maintenance Client Report 7. REPORTS FROM BOARD/COMMITTEE OFFICERS AND STAFF 8. CORRESPONDENCE 9. UNFINISHED BUSINESS A. Public Hearing Campau/Kettle Lake Special Assessment District 10. NEW BUSINESS A. Resolution Campau/Kettle Lake Special Assessment Resolution No 2 Determination To Make Public Improvements; Sufficiency Petitions; Approval Of Plans And Estimate Costs; Final Determination Of Special Assessment District; Preparation Of Special Assessment Roll B. Report Supervisor Harrison Campau/Kettle Lake Special Assessment Roll C. Resolution Campau/Kettle Lake Special Assessment Resolution No. 3 Filing Of Special Assessment Roll For Special Assessment District; Notice Of Public Hearing D. Resolution Resolution To Approve Amendment No. 40 In The Articles Of Incorporation Of The Grand Valley Metro Council E. Resolution Resolution To Approve Ballot Proposition For Renewal And Increase Of Millage For Operation Of The Fire Department And For Law Enforcement Services F. Discussion Final Review Trail Map G. Motion To Reclassify Deputies from JEP H8 to H9 - BO H. Motion To Approve CDBG Funding For Transportation Services I. Motion To Approve Lawn Maintenance Bid For 2018 And 2019 (To Be Provided) J. Motion - To Approve Replacement Of 8 Drive Tires On Tender 78 K. Motion To Approve The Purchase Of 30 Pairs Of Structural Firefighting Gloves 11. BOARD COMMENTS 12. PUBLIC COMMENT (EXTENDED UP TO 5 MINUTES) 13. ADJOURNMENT

2 DRAFT 03/07/18 CHARTER TOWNSHIP OF CALEDONIA BOARD OF TRUSTEES A regular meeting of the Charter Township of Caledonia Board of Trustees was held beginning at 7:00 pm on March 7 th, 2018, at the Caledonia Township Hall, 8196 Broadmoor Ave, Caledonia, MI Meeting Minutes 1. CALL TO ORDER / ROLL CALL TIME: 7:00 Roll Call: Others Present: SNOEYINK: HERMENET: BRADSHAW: HARRISON: HERE HERE HERE HERE VENEMA: ZOLLER: ROBERTSON: HERE HERE HERE Citizens, Media, Planning Commissioners: Curtis, Gunnink, Paarlberg, VanLaan, Planner Lynee Wells, Planning Asst. Briggs, Deputy Clerk Wilcox 2. PLEDGE OF ALLEGIANCE AND INVOCATION Supervisor Harrison 3. CONSIDERATION OF THE MEETING AGENDA Motion Stated: Motion Supported: Motion Status: Hermenet Move to approve the agenda. Snoeyink Approved 4. PUBLIC COMMENT (BRIEF - UP TO 2 MINUTES) None 5. INQUIRY OF CONFLICT OF INTEREST None 6. APPROVAL OF THE CONSENT AGENDA A. Minutes of the February 21 st, 2018 Meeting B. Approval to Pay Bills i. Accounts Payable Motion Stated: Snoeyink Motion to approve the consent agenda. Motion Supported: Bradshaw Motion Status: Approved 7. REPORTS FROM BOARD / COMMITTEE OFFICERS AND STAFF 8. CORRESPONDENCE 9. UNFINISHED BUSINESS Minutes from March 7 th, 2018

3 DRAFT 03/07/ NEW BUSINESS A. Workshop Joint Workshop with Planning Commission to discuss possible Amendments to the Master Plan B. Motion To approve hire of part-time shift firefighter Motion Stated: Venema Motion that we approve the hire of Bradley Bender. Motion Supported: Zoller Motion Status: Approved C. Motion Appointments Board Of Review Butch Welton, Kathy Jackson, Adam Paarlberg Motion Stated: Snoeyink Move to approve the ZBA appointments as listed. Motion Supported: Hermenet Motion Status: Approved D. Motion Approve bid for North Kraft Lake sewer project Motion Stated: Robertson Move to approve the bid for this project as presented. Motion Supported: Snoeyink Motion Status: Approved E. Ordinance 2 nd Reading An ordinance to amend the zoning ordinance of the Charter Township of Caledonia [Chapter III, Section 3.29(f)(9) driveways and private streets]. Motion Stated: Robertson Motion to approve this ordinance amendment. Motion Supported: Zoller Roll Call Vote: SNOEYINK: AYE HERMENET: AYE BRADSHAW: AYE HARRISON: AYE VENEMA: AYE ZOLLER: AYE ROBERTSON: AYE Motion Status: Approved F. Discussion Buttrick Road traffic counts and engineering. G. Discussion Village and Charter Township of Caledonia 5-year Park and Recreation Plan ( ). H. Resolution To approve application for a MNRTF grant for Community Green Project. Motion Stated: Robertson Motion to approve the resolution authorizing this MNRTF grant. Motion Supported: Snoeyink Roll Call Vote: SNOEYINK: AYE HERMENET: AYE BRADSHAW: AYE HARRISON: AYE VENEMA: AYE ZOLLER: AYE ROBERTSON: AYE Motion Status: Approved 2 Minutes from March 7 th, 2018

4 DRAFT 03/07/18 I. Motion Progressive AE Grant Preparation Proposal. Motion Stated: Zoller Motion we approve the proposal from Progressive to prepare this grant. Motion Supported: Bradshaw Motion Status: Approved 11. BOARD COMMENTS Time: 8:48 8:52pm Hermenet Will have an updated trail poster and map at the next meeting. Bradshaw Attended a technical committee meeting for the replacement of the 100 th St bridge at US-131. Venema My Deputy Clerk is leaving soon for Lowell Twp. Lynee Wells, our planner, was selected as one of the 50 most influential women in west Michigan. 12. PUBLIC COMMENT (EXTENDED UP TO 5 MINUTES) None 13. ADJOURNMENT Motion Stated: Zoller Move to adjourn. 8:52pm Motion Supported: Snoeyink Motion Status: Approved Bryan Harrison, Supervisor Jennifer Venema, Clerk Minutes Reported By: Angela Wilcox, Deputy Clerk 3 Minutes from March 7 th, 2018

5 01:13 PM User: JEN DB: Caledonia CHECK REGISTER FOR CALEDONIA TOWNSHIP Page: 1/2 CHECK DATE FROM - Check Date Check Vendor Name Description Amount Bank 01 CHEMICAL BANK (BYRON) AMAZON CAPITAL SERVICES, INC TWP - JANITORIAL SUPPLIES BOB'S DISPOSAL, INC. LIBRARY - WASTE REMOVAL TWP - WASTE REMOVAL /FIRE - ROLLOFF DUMP BURNHAM & FLOWER AGENCY CALEDONIA TOWNSHIP CALEDONIA VILLAGE ACE HARDWARE CINTAS CORPORATION 725 CITY OF GRAND RAPIDS TREASURER RETIREMENT ACCOUNT ANNUAL ADMINISTRATIVE TRAILER TAXES FIRE - SUPPLIES FEBRUARY 2018 TWP - FLOOR MATS CONTRACTED SERVICES - GR TREATMENT 1, , CONSUMER ENERGY STREETLIGHTS - PARK & RIDE 1/29/18-2/26/ STREETLIGHTS 2/1/18-2/28/ , , CONSUMERS ENERGY-UTILITIES TWP - GAS/ELECTRIC 1/30/18-2/27/18 BARBER SCHOOL - ELECTRIC 1/29/18-2/26/18 HOLY CORNERS CEM - ELECTRIC 1/30/18-2/27 ALASKA CEM - ELECTRIC 1/29/18-2/26/18 LAKESIDE CEM - ELECTRIC 1/29/18-2/26/18 LIBRARY - ELECTRIC - 1/29/18/2/26/18 LIBRARY - GAS 1/29/18-2/26/18 FIRE - GAS/ELECTRIC 1/30/18-2/27/18 1, , , , DINGES FIRE COMPANY FIRE - VALVE/COUPLINGS/REPAIR KIT EVERGREEN UNDERGROUND TWP SPRINKLER SERVICE FIRE SPRINKLER SERVICE I.T.RIGHT INFRASTRUCTURE ALTERNATIVES INTEGRITY BUSINESS SOLUTIONS K & S PLUMBING CO. INC. KENT COUNTY TREASURER KENT COUNTY TREASURER MULLERS PAINT & PAPER TWP - EPOLL BOOK LAPTOPS CONTRACTED SERVICES - MARCH 2018 OFFICE SUPPLIES LIBRARY - PLUMBING REPAIR 2017 FIRE COMMISSION ASSESSMENT TRAILER TAXES FIRE - PAINT 1, , , , PACE ANALYTICAL WATER TESTING - SHAGBARK WATER TESTING - SHAGBARK PAGEWORKS QUALITY AIR RESERVE ACCOUNT SHRED-IT SIEGFRIED, CRANDALL PC SUN & NEWS SUPERFLEET MASTERCARD PROGRAM TECH MASTERS VERIZON WIRELESS WILLIAMS & WORKS BUSINESS CARDS - CAMPBELL, DEKENS, FREEM LIBRARY - ODOR INVESTIGATION POSTAGE DOCUMENT SHREDDING CLERK - PAYROLL TAX PREP PUBLICATIONS FEBRUARY 2018 FIRE - FUEL CHARGES ACCT #FB076 FIRE FREIGHTLINER R71 FIRE - MODEMS/BLDG - IPADS PLANNING SERVICES FEBRUARY ,535.00

6 01:13 PM User: JEN DB: Caledonia CHECK REGISTER FOR CALEDONIA TOWNSHIP Page: 2/2 CHECK DATE FROM - Check Date Check Vendor Name Description Amount 01 TOTALS: Total of 29 Checks: Less 0 Void Checks: Total of 29 Disbursements: 140, ,379.00

7 03/06/ :54 PM User: MARCIA DB: Caledonia Check Date Bank Bank 02 CHEMICAL BANK Check CHECK REGISTER FOR CALEDONIA TOWNSHIP Page: 1/1 CHECK DATE FROM 02/01/ /28/2018 Vendor Vendor Name Amount 02/05/ /05/ /05/ /13/ /13/ /15/ /15/ /15/ /15/ /15/ /15/ /15/ /15/ /15/ /15/ /21/ /27/ (A) 2102(A) 2103(A) 2104(A) 2105(A) 2106(A) 2107(A) 2108(A) 2109(A) 2110(A) TAX REFUND TAX REFUND TAX REFUND TAX-STMI TAX REFUND TAX-CSCHDB TAX-CSCHOP TAX-CALTWP TAX-ES TAX-LIB TAX-GRCC TAX-KCTY TAX-KDL TAX-KISD TAX-VILL TAX REFUND TAX REFUND ARVEST CENTRAL MORTGAGE CO ARVEST CENTRAL MORTGAGE CO MEINDERTSMA MICHAEL S STATE OF MICHIGAN UPF SERVICES CALEDONIA COMMUNITY SCHOOLS DEBT CALEDONIA COMMUNITY SCHOOLS OPER CALEDONIA TOWNSHIP CALEDONIA TWP EMERGENCY SERVICE CALEDONIA TWP LIBRARY GRAND RAPIDS COMMUNITY COLLEGE KENT COUNTY TREASURER KENT DISTRICT LIBRARY KENT INTERMEDIATE SCHOOL DISTRICT VILLAGE OF CALEDONIA LOGIUDICE GIUSEPPA & ANDREA IGNASIAK-HAWKINS TRICIA 1, , , , , , , , , , , , TOTALS: Total of 17 Checks: Less 0 Void Checks: Total of 17 Disbursements: 692, ,404.38

8 Caledonia Township Treasurer's Report - Feb 2018 Financial Interest Beginning Institution Account Type Rate Balance Deposits Disbursements Interest Due to Fund Reserve Ending Balance 101-General Fund Chemical Mun Now Ckg 0.60% $4, $0.00 $ $1.81 $3, Chemical Mun Now Ckg 0.60% $892, $571, $535, $ $929, Lake MI CU Bus Svg 0.00% $5.11 $0.00 $0.00 $0.00 $5.11 Lake MI CU Bus Ckg 0.50% $352, $0.00 $200, $88.57 $152, Various CD's variable $403, $0.00 $0.00 $0.00 $403, Michigan Class Pool 1.57% $842, $0.00 $0.00 $1, $843, FHLMC-Com Sec Agency 2.50% $0.00 $200, $0.00 $0.00 $200, Fund Total $1, $2,533, Current Tax Chemical Mun Now Ckg 0.60% $600, $2,516, $689, $ $5, GF $2,423, Current Tax-O-S Chemical Mun Now Ckg 0.60% $1, $8, $8, $2.44 $1, GF $ Current Tax Fund United Bank Public Fd Ckg 0.40% $1, $6, $1, $1.68 $ GF $6, Fund Total $ $2,430, Ganzel Trust Chemical Mun Now Ckg 0.60% $12, $0.00 $0.00 $5.94 $5, $7, Hilzey Trust Chemical Mun Now Ckg 0.60% $19, $0.00 $0.00 $8.81 $10, $9, Munford Trust Chemical Mun Now Ckg 0.60% $19, $0.00 $0.00 $9.01 $12, $7, Emergency Services Chemical Mun Now Ckg 0.60% $627, $81, $66, $ $643, ES Capital Replacemt Chemical Mun Now Ckg 0.60% $53, $0.00 $0.00 $24.79 $53, Michigan Class Pool 1.57% $150, $0.00 $0.00 $ $150, Various CD's variable $352, $0.00 $0.00 $0.00 $352, Fund Total $ $556, Twp Imp Revoling Fund Chemical Mun Now Ckg 0.60% $217, $0.00 $0.00 $ $217, Consumers CU Bus-Svg 0.00% $25.00 $0.00 $0.00 $0.00 $25.00 Michigan Class Pool 1.57% $703, $0.00 $0.00 $ $704, Various CD's variable $253, $0.00 $0.00 $0.00 $253, Fund Total $ $1,175, Building Dept Fund Chemical Mun Now Ckg 0.60% $338, $9, $16, $ $331, Various CD's variable $201, $0.00 $0.00 $0.00 $201, Fund Total $ $533, New Library Fund Chemical Mun Now Ckg 0.60% $95, $12, $0.00 $47.07 $108, Capital Replacement Chemical Mun Now Ckg 0.60% $138, $0.00 $0.00 $63.64 $138, Sewer O&M Chemical Mun Now Ckg 0.60% $1,515, $204, $219, $ $1,500, Water O & M Chemical Mun Now Ckg 0.60% $1,381, $67, $43, $ $1,406, Trust & Agency Chemical Checking 0.00% $1.00 $1, $1, $0.00 $ NW Water (Bond) Mercantile Bus MM 0.40% $593, $0.00 $0.00 $ $594, Various CD's variable $250, $0.00 $0.00 $0.00 $250, Fund Total $ $844, Cap Imp Bond Chemical Mun Now Ckg 0.60% $346, $0.00 $0.00 $ $346, Various CD's variable $400, $0.00 $0.00 $0.00 $400, Fund Total $ $746, CK Sewer Chemical Mun Now Ckg 0.60% $22, $ $0.00 $10.11 $22, NW Sewer (Bond) Chemical Mun Now Ckg 0.60% $990, $0.00 $0.00 $ $990, Various CD's variable $523, $0.00 $0.00 $0.00 $523, Fund Total $ $1,513, Historical Commission Chemical Savings 0.05% $ $0.00 $0.00 $0.00 $ Chemical Comm/Ckg 0.00% $ $0.00 $0.00 $0.00 $ Total Funds Balance $6, $14,180,308.87

9 Caledonia Township Feb 18 CD Report Fund Financial Institution Interest Rate Maturity Date Amount 101-General Fund CIBC 1.45% 8/28/18 $ 253, JP Morgan Chase/Com Sec 2.25% 1/19/23 $ 150, Fund Total $ 403, ES Capital Replacemt Mercantile Bank 1.43% 9/18/19 $ 252, Wells Fargo Bank NA/Com Sec 1.75% 1/22/19 $ 100, Fund Total $ 352, Twp Imp Rev Fund CIBC 1.45% 8/28/18 $ 253, Fund Total $ 253, Building Dept Fund First Community Bank 1.00% 8/18/18 $ 201, Fund Total $ 201, NW Water Huntington Bank 0.30% 6/6/18 $ 250, Fund Total $ 250, Cap Imp Bond United Bank 1.25% 12/6/18 $ 200, United Bank 1.25% 10/6/18 $ 100, United Bank 0.60% 8/21/18 $ 100, Fund Total $ 400, NW Sewer Flagstar Bank 1.20% 3/5/18 $ 265, Commercial Bank 0.75% 6/4/18 $ 257, Fund Total $ 523, Total Funds CD's Balance $ 2,384,128.31

10 February 2018 Building Department Report Building permits issued Category Revenue 5 New Residential $ 1, Addition $ Alteration (remodel) $ Garage / Pole Barn $ - 0 Pool $ - 0 Deck $ - 0 Roof / Siding $ - 0 Mobile Home $ - 1 Commercial $ Industrial $ - 1 Sign $ Demolition $ Electrical permits $ 1, Mechanical permit $ 3, Plumbing permits $ 1, Registration $ Additional Insp fees $ Refund 97 Totals $ 9, Certificate of Occupancy Permits Issued 12 Total # of CO's issued Inspections Dan Heyer 32 Gary Campbell 38 Jim Spaak 119 Ken Davis 59 Frank Mileski 0 Vic Spaanstra 0 Totals 248

11 January 2018 Monthly Totals January 2018 Caledonia Township Water and Wastewater Maintenance Budgets Combined Sanitary Sewer Collection System CTV303 January 1, 2018 Beginning Balance (FY 2017 Transfer): ($6,519.44) January 1, 2018 Beginning Balance (FY 2017 Transfer): $7, Collection System Budget Reconciliation Amount: $6, Water Budget Reconciliation Amount: ($7,820.85) 2018 Collection Maintenance Budget Allowance: $49, Water Maintenance Budget Allowance: $40, Village Hardware - Nitrile Gloves for Lift Station Maintenance (19.69) Fixall - Inspect and Repair Grinder Station Pump, SN: (93.00) Etna - (4) 30' Grinder Station Floats, (1) 50' Lift Station Float (327.54) Plummer's - MH V613 (Gregg Apartments) Jet and Vactor, Reform Flow Channel and Plug Infiltration (945.00) USA BlueBook - (2) 240 VAC Voltage Monitors for Lift Stations (261.76) Etna - Grinder Station Pipe Fittings and Solvent Weld (73.78) Caledonia Water System CTV304 Village Hardware - (2) 1/2" Ball Valves, Simple Green, Pinesol Village Hardware - Radio Water Meter Installation Hardware ($48.40) Village Hardware - Patio Blocks for Curbstops and Batteries for Testing Instruments ($16.28) Village Hardware - Batteries for Sensus Command Link and Auto Guns Kendall Electric - Radio Water Meter Installation Fittings ($50.02) Oudbier Instrument - North Water Plant, Filter #2 - Replace Failed Rosemount Pressure Transmitter ($1,525.00) Lee's Trenching - South Water Plant - Install Corporation Stop for Fluoride Feed ($700.00) USA BlueBook - (5) Boxes Nitrile Gloves, Chemical Feed Pump Fittings East Jordan - 4th Quarter Curbbox and Isolation Box Inventory Replenishment ($51.99) ($25.42) ($487.98) Kennedy - North Water Plant, Replace Failed VFD for High Service Pump #1 with ABB VFD ($3,602.00) ($850.69) Lowe's - Hot Box Building Supplies ($138.33) Marathon - Replacement Propane Tank for Heater ($58.29) USA BlueBook - (2) Cases Miss Dig Marking Paint ($124.76) USA BlueBook - Low Pressure Gauges for SWP ($199.85) USA BlueBook - (4) Chem Tech Injection Fittings ($144.62) Total for Month ($1,720.77) Total for Month ($8,023.63) Budget Bal. YTD* Combined Sanitary Sewer Collection System: $48, Caledonia Water System: $32, * Denotes remaining balance for the particular budget for contract year of January 1, 2018 through December 31, Revised: 3/13/2018

12 Date January 2018 Caledonia Township Water and Wastewater Maintenance Budgets Combined Wastewater Treatment Plants Cherry Valley Treatment Plant CTV301 McCords Treatment Plant CTV Combined Wastewater Treatment Maintenance Budget Allowance: Village Hardware - Switches, Wall plates, and Occupancy Sensor IA Mechanical Service - November 2017, Pull and Derag Pumps in Main Pump Station. Remove 20 HP Storm Pump and Transport to Fixall due to Overtemp Alarm January 1, 2018 Beginning Balance (FY 2017 Transfer): 2017 Wastewater Budget Reconciliation Amount: (86.96) (630.00) $60.77 ($60.77) $75, IA Mechanical Service - Pull Mixer #1 with Crane Trailer to Remove Frozen Rags from Shaft and Return to Service ($512.50) Oudbier Instrument - Installation and PLC Programming of Current Monitors on SBR Blowers ($1,096.20) January 2018 Monthly Totals Total for Month ($716.96) Total for Month ($1,608.70) Budget Bal. YTD* * Denotes remaining balance for the particular budget for contract year of January 1, 2018 through December 31, Combined Treatment Plants: $72, Revised: 3/13/2018

13 .. March 13, 2018 Caledonia Township 8196 Broadmoor Avenue SE Caledonia, MI Caledonia Township Water and Wastewater Utilities Report February 2018 Caledonia Township Board, Attached please find the Caledonia Township s Water and Wastewater Utilities Report for February 2018 and the maintenance budget expenses and totals for January During the month of February 2018, the reconcilable budgets where finalized for calendar year The actual costs of chemicals, utilities, sludge, maintenance, and laboratory are compared to projected expenses. The budgets ended the year with a surplus of $25,053. A check for $25,053 was provided to Caledonia Township on February 9, As always, I would be happy to elaborate on any of the submitted information or provide any additional information that would assist the township board. If there are any questions or clarifications, please do not hesitate in contacting me. Sincerely, Ryan Moseley Infrastructure Alternatives Caledonia Township Water/Wastewater Utilities Attachments: January 2018 Maintenance Budget Page 1 of 6

14 .. Caledonia Township Water System Executive Summary: The North Water Treatment Plant produced Million gallons of water for the month of February with the South Water Treatment Plant producing Million gallons of water for the month of February. The combined production total for the month of February was Million gallons of water. Both plants and the distribution system were checked daily during the month for proper equipment operation, water quality, and the required preventative maintenance tasks. The Monthly Operations Report (MOR) for February 2018 was filed on time with the Michigan Department of Environmental Quality (MDEQ). New-Construction: Performed one (1) water installation inspection(s) for the month of February. Performed eight (8) MISSDIGS for the month of February. Performed three (3) water meter radio remote installation(s) for the month of February. Performed three (3) water meter repair(s) for the month of February. Emergency Call-Outs: None Preventative Maintenance: All scheduled maintenance has been performed. A report can be made available upon request. General Operations: February 2018: A 12 extension was installed on hydrant #273 (Dobber Wenger / 92 nd Street). The height adjustment will allow for better access and increased visibility. February 2018: The 2018 water meter touchpad conversion to radio read continued. A total of 108 existing touchpads will be converted to radio read. Forty-nine of the conversions were completed in January. An additional fifty-seven were completed in February. February 2018: Oudbier Instrument completed the installation of current monitors on the three well and two high service pumps at the South Water Plant. The PLC programming was modified to allow trending of the amp readings for each motor. Adjustable threshold alarm programing was also added. These modifications will provide early warning of potential problems developing. February 2, 2018: Raymer removed the South Water Plant s High Service #1 motor for overhaul. The rebuilt motor was reinstalled on February 7. The pump s packing was found with excessive leaking on February 9 and adjusted. The packing was replaced on February 27. Pending Projects: SEMS Software integration (in process) South Well #3 overhaul South Water Plant Fluoride feed piping relocation North Tower cathodic protection annual inspection Page 2 of 6

15 .. General Operation Information / Housekeeping: The graph below demonstrates the Caledonia Township s annual water production from both north and south water plants set a new annual water production record at Million Gallons (MG) surpassed the previous production record in 2012 at MG. The max daily demand record of MG took place on Saturday, July 14, The total water production for 2017 was MG which is a 7.5% increase from Page 3 of 6

16 .. Caledonia Township M-37/Village Wastewater Collection System Executive Summary: The lift stations were checked weekly for general operation which includes: recording the pump runtimes, manually exercising each pump to check for proper operation and scrubbing of the force main, and visually observing the lift station level and general condition. In addition to the weekly rounds all lift stations were also checked monthly for the following: alarm dialer operation, manually operation of all lift station floats, and performing amp draws on each lift station s pumps. New-Construction: Performed two (2) sewer installation inspections for the month of February. Performed four (4) MISSDIGS for the month of February in the M37 System. Performed four (4) MISSDIGS for the month of February in the Village System. Emergency Call-Outs: None Preventative Maintenance / General Operation: All scheduled maintenance has been performed. A report can be made available upon request. February 13, 2018: The Hach Flo-Dar unit located near 6605 Broadmoor failed to transmit data. The unit was troubleshooted and Hach determined the logger would need to be sent in for service. A loaner logger was shipped and installed at manhole Pending Projects: SEMS Software integration (in process) Manhole condition assessments (in process) Installation of the repaired Flo-Dar unit at manhole Replace single phase plug on portable generator #1 Caledonia Township Campau/Kettle Lake Sewer System Executive Summary: The wastewater treatment plant was checked on a daily basis for proper operation of equipment and system performance. All preventative maintenance tasks required for the month of February have been completed. The lift stations were checked weekly for general operation which includes: recording the pump run-times, manually exercising each pump to check for proper operation and scrubbing of the force main, and visually observing the lift station level and general condition. In addition to the weekly rounds all lift stations were also checked on a monthly basis for the following: alarm dialer operation, manually operation of all lift station floats, and performing amp draws on every pump. The monthly Compliance Monitoring Report (CMR) for February 2018 was filed on time with the MDEQ. There was Million Gallons (MG) discharged from the WWTF throughout the month of February. Page 4 of 6

17 .. New Construction: Performed one (1) sewer inspection(s) for the month of February. Performed two (2) MISSDIGS for the month of February. Emergency Call-Outs: February 2, 2018 (4:25pm): Call from the resident at 9266 Trafalgar Drive regarding a loose manhole cover. Upon arrival, manhole C4-103 was found the cover partially off the casting. The casting channel was cleaned, and the cover was reinstalled. February 3, 2018 (Saturday 12:10pm 4:30pm): Slow drain call from the resident at 6634 Jack Ave. Upon arrival, there was no power at the grinder panel. The obsolete control fuse was replaced to restore power. The electrical components were replaced. The high level float was adjusted. The station resumed normal operation. An electrician was onsite on February 4 to inspect the power disconnect, there were signs that the disconnect had sparked in the past. The terminals on the disconnect were adjusted and the station was reviewed and found operating normal. February 9, 2018 (4:07am 5:30am): Low level alarm from the Kettle Lake Lift Station. Upon arrival, the controls and floats were investigated. The pump off float was found tangled with debris. The float was cleaned and repositioned and the station resumed normal operation. February 11, 2018 (Sunday 9:35am 12:10pm): Slow drain call for the second time at 6634 Jack Ave. Upon arrival, the control fuse and disconnect fuses were found blown. The pump and fuses were replaced, and the station resumed normal operation. The station was inspected again on February 12 and found operating correct. February 16, 2018 (4:50pm 6:30pm): High level alarm from the Channel Lift Station. Upon arrival, the controls were investigated, and the start capacitor was found blown. This also caused the pump breaker to trip. A replacement capacitor was installed from the spare parts inventory. Following the repairs, the station resumed normal operation. February 28, 2018 (7:35pm 10:30pm): High level call from the resident at 6633 Jack Ave. Upon arrival, the grinder station was investigated and the pump on float was found faulty. The on float was replaced. The station was tested and resumed normal operation. The pump was last replaced in April Preventative Maintenance / General Operation: All scheduled maintenance has been performed. A report can be made available upon request. February 2018: 1 st quarter monitoring well sampling was completed at the Campau WWTP. February 2018: The compost/brush pile located along the north border at the Campau WWTP was burned. The brush pile was accumulated over many years by the now retired yard waste drop off. February 19, 2018: Due to increased runtimes the pumps at the Garbow Lift Station were pulled and cleaned. February 22, 2018: During routine daily rounds at the Campau WWTP, mixer #2 was found pulling elevated amps at the Variable Frequency Drive. The mixer was reversed multiple times but showed no decrease. IA mechanical service assisted pulling the mixer with the crane trailer. Frozen rags were found on the shaft causing the problem. The mixer was cleaned and returned to service the same day. Pending Projects: Manhole condition assessments (in process) Page 5 of 6

18 .. Village of Caledonia Wastewater Treatment Plant Executive Summary: The wastewater treatment plant was checked on a daily basis for proper operation of equipment and system performance. There was a total of MG (averaging MGD) of wastewater entering the Village of Caledonia WWTP for the month of February and 6.80 MG of water discharged to the Rapid Infiltration Beds. The plant effluent saw zero instances of recorded non-compliance. Emergency Call-Outs / Alarm Conditions: February 20, 2018: A high Influent Wet Well Level alarm was triggered several times on 02/20; the first being at appx 7:30 am. This was directly related to high Inflow and Infiltration to the collection systems. Upon arrival, it was noted that the V-2, (bypass to Influent Pond), valve was not operating automatically. RS Technical was called, however, could not arrive until late in the day. The lack of automatic activation of this valve was determined to be related to the removal of the inoperable Storm Pump 1-C. A new line of logic was added that opens the bypass and comminutor valves simultaneously, regardless of pump 1-C, allowing pumps 1-A and 1-B to send an additional 250 GPM, (during Storm Mode Conditions). Preventative Maintenance Items Completed: All preventative maintenance for February was completed. A copy of the monthly or annual report can be made available upon request. Corrective Action / Significant Tasks Completed: February 2018: Chlorine was added to all tanks in the SBR to combat settlement issues. Biomass reactions to this treatment were apparent appx 8 days into the month. February 2018: We have continued to deal with Nitrification and Denitrification issues from Reactor 2. Several steps were taken to combat the issue, including the re-introduction of biomass from Digester 1 and from Reactor 1. The Effluent concentrations stabilized late in the month and now appear to be on a slow downward trend. February 2018: Emmons drain crested the bank and overtook the lower section of the WWTP drive for two days. After the waters had begun to recede, a large amount of debris blocking the mouth of the 4 culvert under the upper section of the drive was noted and removed. February 2018: Monitoring Well samples were collected, and the results will be submitted with the monthly DMR. February 26, 2018: Storm Pump P1-C was repaired and reinstalled. Page 6 of 6

19 Campau/Kettle Lake Aquatic Weed Control Special Assessment District No. 1 CHARTER TOWNSHIP OF CALEDONIA COUNTY OF KENT, MICHIGAN SPECIAL ASSESSMENT RESOLUTION NO. 2 DETERMINATION TO MAKE PUBLIC IMPROVEMENTS; SUFFICIENCY OF PETITIONS; APPROVAL OF PLANS AND ESTIMATE OF COSTS; FINAL DETERMINATION OF SPECIAL ASSESSMENT DISTRICT; PREPARATION OF SPECIAL ASSESSMENT ROLL Minutes of a regular meeting of the Township Board of the Charter Township of Caledonia, Kent County, Michigan, held at the Township Hall, 8196 Broadmoor Ave SE, Caledonia, Michigan, on the 21st day of March, 2018 at 7:00 p.m., local time. PRESENT: Members: ABSENT: Members: The following resolution was offered by Member and supported by Member : WHEREAS, the Township Board of the Charter Township of Caledonia (the Township ), pursuant to Act 188 of the Public Acts of Michigan of 1954, as amended ( Act 188 ), has tentatively declared its intention to proceed on its on motion to make certain public improvements to Campau/Kettle Lake consisting of the application of herbicide treatments and/or harvesting for the eradication or control of aquatic weeds and plants as described on Exhibit A hereto (the Improvements ), in the Township; and WHEREAS, after notice duly given by publication on Saturday, March 3, and Saturday, March 10, 2018, in the Sun & News, and by first class mail on or before March 9, 2018, pursuant to Act 188, the Township Board held a public hearing on Wednesday, March 21, 2018, at the Township Hall in the Township; and

20 WHEREAS, at said public hearing the Township Board heard and considered objections to the proposed Improvements, to the special assessment district which has been tentatively designated, and to all other matters relating to said Improvements. NOW, THEREFORE, BE IT HEREBY RESOLVED AS FOLLOWS: 1. The Township Board hereby determines that it is necessary and in the best interests of the Township to make and complete the Improvements. 2. The special assessment district known as the Campau/Kettle Lake Weed Control Special Assessment District No. 1 (the District ) is hereby determined to consist of the parcels of land tentatively designated by resolution on February 21, The District shall remain in existence for a period of five years from the date of this resolution (through and including December 31, 2023). 4. The plans for the Improvements as set forth on the attached Exhibit A are hereby approved. 5. The cost of the Improvements shall be assessed each year as of December 1 and based upon the cost of the Improvements previously incurred and as estimated on the attached Exhibit A. The amount to be assessed to each parcel shall be subject to a periodic redetermination and adjustment by resolution of the Township Board on or before September 30 based upon (1) the approximate or actual cost of the Improvements for that year, and (2) the amount of unexpended funds, including surplus special assessments from the previous year, if any. 6. The Township Supervisor is hereby directed to make a special assessment roll for the District upon which shall be entered and described all parcels of land to be assessed, the names of the respective record owners of each parcel, if known, and the total amount to be assessed against each parcel of land, which amount shall be the relative portion of the whole sum to be

21 levied against all parcels of land in the District as the benefit of the parcel of land bears to the total benefit to all parcels of land in the District. The special assessment roll shall be prepared and certified by the Supervisor in accordance with the form set forth in Exhibit B attached hereto. 7. Said special assessment roll, as made and certified by the Township Supervisor, shall be reported to the Township Board and shall be filed in the office of the Township Clerk. 8. All actions heretofore taken by Township officials, employees, and agents with respect to the Improvements and proceedings under Act 188 are hereby ratified and confirmed. 9. All resolutions or parts of resolutions in conflict herewith are hereby rescinded. YEAS: Members: NAYS: Members: RESOLUTION DECLARED ADOPTED. Jennifer Venema, Clerk Charter Township of Caledonia

22 STATE OF MICHIGAN ) ) ss. COUNTY OF KENT ) I, the undersigned, the duly qualified and acting Clerk of the Charter Township of Caledonia, Kent County, Michigan (the Township ), do hereby certify that the foregoing is a true and complete copy of a Resolution adopted by the Township Board of the Township at a regular meeting thereof held on March 21, 2018, the original of which is on file in my office. Public notice of said meeting was given pursuant to and in compliance with Act No. 267 of the Public Acts of Michigan of 1976, as amended, including in the case of a special or rescheduled meeting, notice by publication or posting at least eighteen (18) hours prior to the time set for the meeting IN WITNESS WHEREOF, I have affixed my official signature this day of March, Jennifer Venema, Clerk Charter Township of Caledonia

23 EXHIBIT A CHARTER TOWNSHIP OF CALEDONIA COUNTY OF KENT, MICHIGAN CAMPAU/KETTLE LAKE AQUATIC WEED CONTROL SPECIAL ASSESSMENT DISTRICT NO. 1 DESCRIPTION OF IMPROVEMENTS This project consists of the application of herbicide treatments and/or harvesting for the eradication or control of aquatic weeds and plants. Estimated Cost of the Project (Treatments ) Aquatic weed control (see preliminary estimate by Professional Lake Management ( PLM ) (maximum estimated annual high cost) $ 61,500 Administration (administration, publication and mailing of notices) $ 3,000 Annual additional Township administrative costs for the District and Improvements (not to exceed 5% of total amount to be assessed in that year (estimated for years )) $ 2,350 Legal $ 3,500 Total Estimated Costs $ 70,300 Estimate of Cost 2018 Assessment Only Aquatic weed and plant control (high cost) $ 14,000 Administration (administration, publication and mailing of notices) $ 3,000 Legal $ 3,500 Sub-total Estimated Costs $ 20,500 Annual additional Township administrative costs (5% of sub-total) $ 1,025 Total Estimated Costs $ 21,525 Each year, the Township will determine the cost of the aquatic weed and plant control treatments and any costs related to the District, if any, and assess the costs accordingly. The yearly costs are estimated to increase not more than 10% above the maximum annual high cost specified in the PLM estimate dated February 21, A-1

24 EXHIBIT B CHARTER TOWNSHIP OF CALEDONIA COUNTY OF KENT, MICHIGAN CAMPAU/KETTLE LAKE AQUATIC WEED CONTROL SPECIAL ASSESSMENT DISTRICT NO. 1 Roll No. 1 Parcel Number Owner Assessment [to be inserted] B-1

25 SUPERVISOR S CERTIFICATE I, Bryan Harrison, Supervisor of the Charter Township of Caledonia, hereby state that the attached Special Assessment Roll for the Campau/Kettle Lake Aquatic Weed Control Special Assessment District No. 1 was made pursuant to a resolution of the Township Board adopted on March 21, 2018, and in making such Special Assessment Roll, I have, according to my best judgment, conformed in all respects to the directions contained in such resolution and the statutes of the State of Michigan. Date:, 2018 Bryan Harrison, Supervisor Charter Township of Caledonia

26 CERTIFICATE OF CONFIRMATION I hereby certify that the above Special Assessment Roll was confirmed on April, 2018, by resolution of the Township Board of the Charter Township of Caledonia. Date: April, 2018 Jennifer Venema, Clerk Charter Township of Caledonia

27 CHARTER TOWNSHIP OF CALEDONIA COUNTY OF KENT, MICHIGAN SPECIAL ASSESSMENT RESOLUTION NO. 3 Campau/Kettle Lake Aquatic Weed Control Special Assessment District No. 1 FILING OF SPECIAL ASSESSMENT ROLL FOR SPECIAL ASSESSMENT DISTRICT; NOTICE OF PUBLIC HEARING Minutes of a regular meeting of the Township Board of the Charter Township of Caledonia, Kent County, Michigan, held at the Township Hall, 8196 Broadmoor Ave SE, Caledonia, Michigan, on the 21st day of March, 2018 at 7:00 p.m., local time. PRESENT: Members: ABSENT: Members: The following resolution was offered by Member and supported by Member : WHEREAS, the Township Board of the Charter Township of Caledonia (the Township ), pursuant to Act 188 of the Public Acts of Michigan of 1954, as amended ( Act 188 ), has resolved its intent to make certain public improvements to Campau/Kettle Lake consisting of the application of herbicide treatments and/or harvesting for the eradication or control of aquatic weeds and plants (the Improvements ), in the Township; and WHEREAS, following a public hearing on March 21, 2018, which hearing was duly noticed in accordance with Act 188, the Township Board adopted a resolution to determine the Campau/Kettle Lake Aquatic Weed Control Special Assessment District No. 1 (the District ) for the Improvements and directed the Township Supervisor to prepare a Special Assessment Roll for the District; and

28 WHEREAS, the Township Supervisor has made and certified a special assessment roll for the parcels benefitted by said Improvements and contained in the special assessment district determined for said Improvements, and, in addition, the Township Supervisor has reported said roll to the Township Board. NOW, THEREFORE, BE IT HEREBY RESOLVED AS FOLLOWS: 1. The special assessment roll for the District (the Special Assessment Roll ), as reported to the Township Board by the Township Supervisor, shall be filed in the office of the Township Clerk and shall be available for public inspection during the normal working hours of the Township office. 2. The Township Board shall hold a public hearing on Wednesday, April 18, 2018, at 7:00 p.m. local time, or shortly thereafter, at the Township Hall in said Township to review the Special Assessment Roll and hear any objections to it. 3. The Township Clerk shall cause to be published notices of the hearing and the filing of the Special Assessment Roll in the Sun & News, a newspaper of general circulation within the Township, at least two (2) times prior to the hearing with the first publication at least ten (10) days prior to the time for hearing and a proof of publication of such notice shall be filed with the Township Board. 4. The Township Clerk, at least ten (l0) days prior to the date of the hearing, shall send a notice of the hearing by first class mail addressed to each record owner of, or party in interest in, each parcel of land to be assessed, at the address shown for such record owner or party in interest upon the last Township tax assessment roll for ad valorem tax purposes which was reviewed by the Township Board of Review, as supplemented by any subsequent changes in the names or addresses of the owners or parties listed thereon (except in the case of railroad companies, who shall be mailed a notice of the hearing by registered mail within five (5) days after the first

29 publication of the notice in Paragraph 3, above); provided that if a record owner s name does not appear on the Township tax assessment records, then the notice required by this paragraph shall be given to the record owner at the address shown by the records of the Kent County Register of Deeds. 5. The notice of the hearing to be mailed and published as set forth herein shall be substantially in the form set forth in Exhibit A hereto. 6. All actions heretofore taken by Township officials, employees, and agents with respect to the Improvements and proceedings under Act 188 are hereby ratified and confirmed. 7. All resolutions or parts of resolutions in conflict herewith are hereby rescinded. YEAS: Members: NAYS: Members: RESOLUTION DECLARED ADOPTED. Jennifer Venema, Clerk Charter Township of Caledonia STATE OF MICHIGAN ) ) ss. COUNTY OF KENT ) I, the undersigned, the duly qualified and acting Clerk of the Charter Township of Caledonia, Kent County, Michigan (the Township ), do hereby certify that the foregoing is a true and complete copy of a Resolution adopted by the Township Board of the Township at a regular meeting thereof held on March 21, 2018, the original of which is on file in my office. Public notice of said meeting was given pursuant to and in compliance with Act No. 267 of the Public Acts of Michigan of 1976, as amended, including in the case of a special or rescheduled meeting, notice by publication or posting at least eighteen (18) hours prior to the time set for the meeting IN WITNESS WHEREOF, I have affixed my official signature this day of March, Jennifer Venema, Clerk Charter Township of Caledonia

30 EXHIBIT A CHARTER TOWNSHIP OF CALEDONIA COUNTY OF KENT, MICHIGAN NOTICE OF PUBLIC HEARING AND FILING OF SPECIAL ASSESSMENT ROLL CAMPAU/KETTLE LAKE AQUATIC WEED CONTROL SPECIAL ASSESSMENT DISTRICT NO. 1 NOTICE IS HEREBY GIVEN that the Township Board of the Charter Township of Caledonia, Kent County, Michigan, having resolved its intention to proceed on petitions filed with the Township to make certain public improvements consisting of the application of herbicide treatments and/or harvesting for the eradication or control of aquatic weeds and plants in Campau/Kettle Lake (the Improvements ) in the Township, has made its final determination of a special assessment district which consists of the following described lots and parcels of land which are benefitted by the Improvements and against which all or a portion of the cost of the Improvements shall be specially assessed: Campau/Kettle Lake Aquatic Weed Control Special Assessment District No. 1 Lots and Parcels Numbered: A-1

31 A-2

32 MAP OF SPECIAL ASSESSMENT DISTRICT Boundary of Campau/Kettle Lake Aquatic Weed Control Special Assessment District NOTICE IS FURTHER GIVEN THAT the Township Supervisor of the Charter Township of Caledonia has made and certified a special assessment roll for the special assessment district, which roll sets forth the relative portion of the cost of said Improvements which is to be levied in the form of a special assessment against each benefitted lot and parcel of land in the special assessment district. Pursuant to the resolution of the Township Board adopted on March 21, 2018, the costs of the Improvements are to be periodically redetermined on a yearly basis in accordance with the resolution. TAKE NOTICE THAT THE TOWNSHIP BOARD OF THE CHARTER TOWNSHIP OF CALEDONIA WILL HOLD A PUBLIC HEARING ON WEDNESDAY, APRIL 18, 2018, AT 7:00 P.M., OR SHORTLY THEREAFTER, AT THE TOWNSHIP HALL, 8196 BROADMOOR AVE SE, CALEDONIA, MICHIGAN, IN SAID TOWNSHIP, TO REVIEW THE SPECIAL ASSESSMENT ROLL AND TO HEAR AND CONSIDER ANY OBJECTIONS THERETO A-3

33 TAKE FURTHER NOTICE that the special assessment roll as prepared has been reported to the Township Board and is on file with the Township Clerk at the Township Hall for public examination. TAKE FURTHER NOTICE THAT AN OWNER OR A PARTY IN INTEREST IN A LOT OR PARCEL OF LAND SUBJECT TO A SPECIAL ASSESSMENT MAY FILE A WRITTEN APPEAL OF THE SPECIAL ASSESSMENT WITH THE MICHIGAN TAX TRIBUNAL WITHIN THIRTY (30) DAYS AFTER THE DATE OF CONFIRMATION OF THE SPECIAL ASSESSMENT ROLL, BUT ONLY IF SAID OWNER OR PARTY IN INTEREST APPEARS AND PROTESTS THE SPECIAL ASSESSMENT AT THIS HEARING. An appearance may be made by an owner or party in interest, or his or her agent, in person or, in the alternative, an appearance or protest can be filed with the Township by letter prior to the hearing, in which case a personal appearance at the hearing is not required. This Notice was authorized by the Township Board of the Charter Township of Caledonia. Dated: March 21, 2018 Jennifer Venema, Clerk Charter Township of Caledonia A-4

34 RESOLUTION TO APPROVE AMENDMENT NO. 40 IN THE ARTICLES OF INCORPORATION OF THE GRAND VALLEY METROPOLITAN COUNCIL WHEREAS, the members of Grand Valley Metropolitan Council ("Metro Council") have by majority vote approved Amendment No. 40 (Addition of the Village of Caledonia) in the Articles of Incorporation of Grand Valley Metropolitan Council; and WHEREAS, the amendments have now been submitted for approval by the legislative bodies of the local governmental units that belong to Metro Council; and WHEREAS, the Board of Trustees of the Charter Township of Caledonia has considered Amendment No. 40 in the Articles of Incorporation of Metro Council. NOW, THEREFORE, RESOLVED: 1. Amendment No. 40 in the Articles of Incorporation of Grand Valley Metropolitan Council is hereby APPROVED. ADOPTED this 21 st day of March, by the Board of Trustees of the Charter Township of Caledonia, by a vote of members voting in favor thereof and members voting against.

35 AMENDMENT NO. 40 To Add the Village of Caledonia as a Member 1. The first paragraph of the Articles of Incorporation is hereby amended to read in its entirety as follows: ARTICLES OF INCORPORATION GRAND VALLEY METROPOLITAN COUNCIL These Articles of Incorporation are adopted and executed by the incorporating units ( Units ), the City of Grand Rapids, the City of Kentwood, the City of East Grand Rapids, the City of Grandville, the City of Rockford, the City of Hudsonville, the City of Cedar Springs, Byron Township, Plainfield Township, Alpine Township, Gaines Township, Kent County, Grand Rapids Township, Algoma Township, City of Coopersville, City of Greenville, City of Ionia, City of Walker, Courtland Township, City of Wayland, City of Hastings, Village of Middleville, Tallmadge Township, Georgetown Township, Ottawa County, Caledonia Township, Cannon Township, Allendale Township, Cascade Township, Jamestown Township, the City of Wyoming, the City of Lowell, the City of Belding, Ada Township, the Village of Sand Lake, Lowell Township, Nelson Township, the Village of Sparta, and the Village of Caledonia for the purpose of constituting a Metropolitan Council pursuant to the provisions of Act No. 292 of the Michigan Public Acts of 1989 (the "Act").

36 CHARTER TOWNSHIP OF CALEDONIA COUNTY OF KENT, MICHIGAN RESOLUTION TO APPROVE BALLOT PROPOSITION FOR RENEWAL AND INCREASE OF MILLAGE FOR OPERATION OF THE FIRE DEPARTMENT AND FOR LAW ENFORCEMENT SERVICES At a regular meeting of the Township Board of the Charter Township of Caledonia, held at the Township Hall, 8196 Broadmoor Avenue, Caledonia, Michigan, on the day of, 2018, at 7:00 p.m. PRESENT: ABSENT: The following preamble and resolution were offered by Member and seconded by Member. RESOLUTION NO. WHEREAS, on August 7, 2012, the electors of the Charter Township of Caledonia approved a 1.5-mill levy to provide funding for fire protection and law enforcement services in the Township, including the operation of the Township Fire Department and the acquisition and maintenance of fire and rescue vehicles, apparatus and equipment, and real property and improvements used for fire protection purposes, within the Township, for the six-year period from 2012 through 2017, both inclusive; WHEREAS, the Township Board of the Charter Township of Caledonia finds that it is necessary, advisable and in the best interests of the residents of the Township to continue to raise funds for these fire protection and law enforcement purposes, by seeking voter approval to renew the millage at the rate of mills, and to seek an increase of an additional 0.5 mill; WHEREAS, the Property Tax Limitation Act, Act 62 of the Public Acts of Michigan of 1933, as amended ( Act 62 ), authorizes the Township to submit a ballot proposition to the

37 Township electors for authorization to increase the total tax rate limitation applicable to the Township in order to continue to levy a tax for fire protection and law enforcement purposes; and WHEREAS, Section 358a of the Michigan Election Law, Act 116 of the Public Acts of Michigan of 1954, as amended (the Michigan Election Law ), authorizes the Township Board to call a special election to be held in the Township for the purpose of submitting a ballot proposition to the electors of the Township. NOW, THEREFORE, BE IT HEREBY RESOLVED AS FOLLOWS: 1. The question whether to levy a special tax for general fire protection and law enforcement purposes for an additional period from 2018 through 2023, both inclusive, in the renewed amount of mills, plus an additional 0.5 mill, shall be submitted to the qualified electors of the Township at a special Township election coinciding with the State primary election to be held on Tuesday, August 7, 2018, pursuant to the provisions of Act 62, the Michigan General Property Tax Act and the Michigan Election Law. 2. The ballot proposition to be submitted to the electors shall be in the form attached hereto as Exhibit A, and in such form the proposition is hereby certified. 3. The last day of registration for the August 7, 2018 election shall be Monday, July 9, Pursuant to Section 498(1) of the Michigan Election Law, the Township Clerk is hereby directed to be at the Clerk s Office located in the Township Hall, 8196 Broadmoor Avenue, on Monday July 9, 2018, from 8:00 a.m. to 4:00 p.m. to receive applications for voter registration. 4. The Township Clerk is hereby directed to provide for publication of the Notice of the Last Day of Registration, which is hereby approved substantially in the form attached hereto as Exhibit B, not less than seven days before the last day of registration and, in addition, to provide for publication of the Notice of Election, which is hereby approved substantially in the form

38 attached hereto as Exhibit C, with such publication being not less than seven days before the day of such election. The publication of such notices shall be made in the Middleville Sun & News, which is hereby determined to be a newspaper of general circulation in the Township reaching the largest number of persons to whom such notices are addressed. 5. The Township Clerk is authorized and directed to follow all procedures required by the Michigan Election Law for the special election. 6. The Township Clerk is authorized and directed to revise the attached exhibits as necessary to update the information contained therein including, but not limited to, the Statement of the Kent County Treasurer as to voted increases in the total property tax rate limitation, prior to publication of the required notices. 7. The Township Clerk is authorized and directed to make the necessary arrangements to deliver a certified copy of this Resolution to the Kent County Clerk as soon as possible, but in no event later than May 15, 2018, and to take such other measures as are necessary and useful in scheduling the election. 8. The Township Clerk is authorized and directed to file, within five days after the election, a certified copy of the official declaration of the election results with the County Treasurer. 9. All resolutions or parts of resolutions in conflict herewith shall be and the same are hereby rescinded. AYES: NAYS:

39 RESOLUTION DECLARED ADOPTED. Jennifer Venema, Township Clerk Charter Township of Caledonia I hereby certify that the foregoing is a true and complete copy of a Resolution adopted by the Township Board of the Charter Township of Caledonia at a regular meeting thereof held on the date first stated above and I further certify that public notice of such meeting was given as provided by law. Jennifer Venema, Township Clerk Charter Township of Caledonia

40 EXHIBIT A CHARTER TOWNSHIP OF CALEDONIA COUNTY OF KENT, MICHIGAN MILLAGE RENEWAL AND INCREASE PROPOSITION FOR FIRE DEPARTMENT AND LAW ENFORCEMENT SERVICES Shall the previously-approved increase in the Charter Township of Caledonia tax rate limitation be renewed in the amount of mills ($ per $1,000 of taxable value), and increased by 0.5 mill ($0.50 per $1,000 of taxable value), and be levied in an amount up to mills total ($ per $1,000 of taxable value), on taxable property in the Township for the years , both inclusive? The purpose of the millage levy is to provide fire protection services in the Township, including the operation of the Township Fire Department and the acquisition and maintenance of fire and rescue vehicles, apparatus and equipment, and real property and improvements used for fire protection purposes; and to provide law enforcement services within the Township. It is estimated that a levy of mills would provide revenue of $1,273,043 in the first calendar year. The revenue from this millage levy will be disbursed to the Charter Township of Caledonia. YES NO Exhibit A - 1

41 EXHIBIT B CHARTER TOWNSHIP OF CALEDONIA COUNTY OF KENT, MICHIGAN NOTICE TO THE RESIDENTS OF THE CHARTER TOWNSHIP OF CALEDONIA OF THE LAST DAY OF VOTER REGISTRATION FOR THE AUGUST 7, 2018 SPECIAL TOWNSHIP ELECTION RENEWAL OF PUBLIC SAFETY MILLAGE The Township Board of the Charter Township of Caledonia has scheduled a special Township election in conjunction with the State primary election on August 7, 2018, to present a special ballot proposition requesting renewal of a fire protection and law enforcement millage in the expiring amount of mills, along with an additional 0.5 mills. The total mill levy, if approved, would be used by the Township to operate the Township fire department and provide law enforcement services within the Township. The full text of the ballot proposition may be obtained free of charge at the Caledonia Township office, 8196 Broadmoor Avenue, Caledonia, Michigan. Any qualified resident of the Charter Township of Caledonia, County of Kent, State of Michigan, who is not already registered to vote may register to vote in the special Township election to be held on the 7th day of August, 2018, in the Township. The last day to register for the August 7, 2018 special election will be: Monday, July 9, 2018 The Township Clerk shall be at the Clerk s office located at the Township Hall, 8196 Broadmoor Avenue, within the Township, on Monday, July 9, 2018, from 8:00 a.m. to 4:00 p.m. to receive voter registrations. This Notice is given by authority of the Township Board of the Charter Township of Caledonia. Jennifer Venema, Clerk Charter Township of Caledonia Exhibit B - 1

42 EXHIBIT C CHARTER TOWNSHIP OF CALEDONIA COUNTY OF KENT, MICHIGAN NOTICE TO THE QUALIFIED ELECTORS OF THE CHARTER TOWNSHIP OF CALEDONIA OF THE AUGUST 7, 2018 SPECIAL ELECTION Notice is hereby given that a SPECIAL ELECTION will be held in the Charter Township of Caledonia on August 7, 2018, from 7:00 a.m. to 8:00 p.m. Local Time, in conjunction with the State primary election. The Township will present a special ballot proposition requesting renewal of a fire protection and public safety millage in the expiring amount of mills along with an additional 0.5 mill. The total mill levy will be used by Caledonia Charter Township to operate the Township fire department and provide law enforcement services within the Township. The full text of the ballot proposition may be obtained free of charge at the Caledonia Township office, 8196 Broadmoor Avenue, Caledonia, Michigan. List of Polling Place Locations: [to be inserted] The following is the statement of the Kent County Treasurer, given as provided by Act 62 of the Public Acts of Michigan 1933, as amended: Statement of Kent County Treasurer as to Voted Increases [to be inserted] This Notice is given by authority of the Township Board of the Charter Township of Caledonia, County of Kent, State of Michigan. Jennifer Venema, Township Clerk Charter Township of Caledonia Exhibit C 1

43

44

45

46

47

48

49

50

51

52

53

54

55

56

57

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

CHARTER TOWNSHIP OF CALEDONIA BOARD OF TRUSTEES MEETING NOTICE

CHARTER TOWNSHIP OF CALEDONIA BOARD OF TRUSTEES MEETING NOTICE 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, December 20 th,

More information

CHARTER TOWNSHIP OF CALEDONIA BOARD OF TRUSTEES MEETING NOTICE

CHARTER TOWNSHIP OF CALEDONIA BOARD OF TRUSTEES MEETING NOTICE 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, January 16 th,

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 2 nd,

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, March 2 nd, 26

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, May 4 th, 26 at

More information

The Township of Norvell

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

More information

CHARTER TOWNSHIP OF CALEDONIA BOARD OF TRUSTEES MEETING NOTICE

CHARTER TOWNSHIP OF CALEDONIA BOARD OF TRUSTEES MEETING NOTICE 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, April 18 th, 2018

More information

CHARTER TOWNSHIP OF CALEDONIA BOARD OF TRUSTEES

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

More information

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, December 6 th,

More information

CITY COUNCIL PROCEEDINGS DECEMBER 4, 2018

CITY COUNCIL PROCEEDINGS DECEMBER 4, 2018 The regular meeting of the Greenville City Council was called to order by Mayor Hoppough, in the Council Chambers, in the Municipal Complex located at 415 S. Lafayette Street, Greenville, Michigan 48838

More information

CROCKERY TOWNSHIP BOARD MEETING MINUTES REGULAR MEETING HELD ON SEPTEMBER 9, 2013

CROCKERY TOWNSHIP BOARD MEETING MINUTES REGULAR MEETING HELD ON SEPTEMBER 9, 2013 CROCKERY TOWNSHIP BOARD MEETING MINUTES REGULAR MEETING HELD ON SEPTEMBER 9, 2013 1. The meeting was called to order by Supervisor Stille at 7:00 p.m. 2. Pledge of Allegiance to the flag. 3. Roll call:

More information

CHAPTER XIV WATER AND SEWERS ARTICLE 1. WATER SERVICE

CHAPTER XIV WATER AND SEWERS ARTICLE 1. WATER SERVICE CHAPTER XIV WATER AND SEWERS ARTICLE 1. WATER SERVICE SECTION 14.0101 DEFINITIONS: For the purpose of Chapter 14, the following words and phrases shall have the meanings respectively ascribed to them by

More information

ORDINANCE NO. 193 AN ORDINANCE RELATIVE TO THE ADMINISTRATION AND CONDUCT OF THE WATER DEPARTMENT OF THE VILLAGE OF DECATUR.

ORDINANCE NO. 193 AN ORDINANCE RELATIVE TO THE ADMINISTRATION AND CONDUCT OF THE WATER DEPARTMENT OF THE VILLAGE OF DECATUR. ORDINANCE NO. 193 AN ORDINANCE RELATIVE TO THE ADMINISTRATION AND CONDUCT OF THE WATER DEPARTMENT OF THE VILLAGE OF DECATUR. THE VILLAGE OF DECATUR ORDAINS: Section 1. Administration. (a) The Water Superintendent,

More information

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

November 12, TOWNSHIP BOARD. PRESENT: Richard Bohjanen, Max Engle, David Lynch, Don Rhein, Judy White, Mark Maki. ABSENT: Ben Zyburt. November 12, 2018 A Regular meeting of the Chocolay Township Board was held on Monday, November 12, 2018 at the Chocolay Township Hall, 5010 U S 41 South, Marquette, MI. Supervisor Bohjanen called the

More information

ALL INTERESTED PARTIES BOARD OF COMMISSIONERS NOTICE OF MEETINGS. DATE August 11, 2017

ALL INTERESTED PARTIES BOARD OF COMMISSIONERS NOTICE OF MEETINGS. DATE August 11, 2017 RENO COUNTY 206 West First Avenue Hutchinson, Kansas 67501-5245 (620) 694-2929 Fax (620) 694-2928 TDD (800) 766-3777 TO: FROM: RE: ALL INTERESTED PARTIES BOARD OF COMMISSIONERS NOTICE OF MEETINGS DATE

More information

BOARD OF TRUSTEES BYLAWS

BOARD OF TRUSTEES BYLAWS BOARD OF TRUSTEES BYLAWS Amended and Restated Effective October 24, 2013 The undersigned have been constituted as the Board of Trustees of a District Library under Act 24 of Public Acts of 1989 of the

More information

REGULAR MEETING. December 16, 2013

REGULAR MEETING. December 16, 2013 REGULAR MEETING December 16, 2013 PRESENT: Mayor Robinson, Trustees Appleton, Barber, Marsh and Wagner, Superintendent Stearns, Chief of Police Blythe, Building Inspector Hurlburt and Clerk Hoffmeister

More information

Debt Management Committee IMMEDIATELY FOLLOWING FINANCE

Debt Management Committee IMMEDIATELY FOLLOWING FINANCE Debt Management Committee IMMEDIATELY FOLLOWING FINANCE 11/28/2012 304 E Grand River, Suite 201, Howell, Michigan 48843 8:45 AM AGENDA 1. CALL MEETING TO ORDER 2. APPROVAL OF MINUTES Minutes Dated: October

More information

ORDINANCE NO. 586 ANNEXATIONS AND CONNECTION PERMIT FEE SYSTEM

ORDINANCE NO. 586 ANNEXATIONS AND CONNECTION PERMIT FEE SYSTEM ORDINANCE NO. 586 ANNEXATIONS AND CONNECTION PERMIT FEE SYSTEM WHEREAS, the Board of Trustees of the Wheaton Sanitary District, hereinafter referred to as Board, desires to establish a system of charges

More information

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

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

More information

PROPOSED ORDINANCE NO. XXXXX THE METROPOLITAN ST. LOUIS SEWER DISTRICT. Relating to:

PROPOSED ORDINANCE NO. XXXXX THE METROPOLITAN ST. LOUIS SEWER DISTRICT. Relating to: PROPOSED ORDINANCE NO. XXXXX OF THE METROPOLITAN ST. LOUIS SEWER DISTRICT Relating to: NOT TO EXCEED $47,722,204* WASTEWATER SYSTEM REVENUE BOND (WIFIA DEER CREEK SANITARY TUNNEL PUMP STATION AND SANITARY

More information

Member Arends made a motion supported by Member Bigney that the Minutes of June 8,1993, be approved as presented. Motion Carried by a voice vote.

Member Arends made a motion supported by Member Bigney that the Minutes of June 8,1993, be approved as presented. Motion Carried by a voice vote. ALGOMA TOWNSHIP BOARD MINUTES JULY 13,1993 The regular meeting of the Algoma Township Board was held on Tuesday, July 13,1993, at 7:00 P.M. at the Algoma Township Hall, 10531 Algoma Ave., Rock?ord, Mi.

More information

(December 13, 2017) IT IS, THEREFORE, ORDERED BY THE BOARD OF THE DISTRICT AS FOLLOWS:

(December 13, 2017) IT IS, THEREFORE, ORDERED BY THE BOARD OF THE DISTRICT AS FOLLOWS: AMENDED AND RESTATED ORDER ESTABLISHING WATER AND WASTEWATER SERVICE RATES, CHARGES AND TAP FEES, AND ADOPTING GENERAL POLICIES WITH RESPECT TO THE DISTRICT'S WATER, WASTEWATER AND DRAINAGE SYSTEMS THE

More information

ORDINANCE NO. 621 ANNEXATIONS AND CONNECTION PERMIT FEE SYSTEM

ORDINANCE NO. 621 ANNEXATIONS AND CONNECTION PERMIT FEE SYSTEM ORDINANCE NO. 621 ANNEXATIONS AND CONNECTION PERMIT FEE SYSTEM WHEREAS, the Board of Trustees of the Wheaton Sanitary District, hereinafter referred to as Board, desires to establish a system of charges

More information

Resolution calling special election on the question of levying a voter approved physical plant and equipment property tax

Resolution calling special election on the question of levying a voter approved physical plant and equipment property tax A G E N D A I T E M S Resolution calling special election on the question of levying a voter approved physical plant and equipment property tax This Agenda Item must be posted pursuant to Iowa Code Chapter

More information

REGULAR MEETING. January 6, 2014

REGULAR MEETING. January 6, 2014 REGULAR MEETING January 6, 2014 PRESENT: Mayor Robinson, Trustees Appleton, Barber and Marsh, Superintendent Stearns, Chief of Police Blythe, Building Inspector Hurlburt and Clerk Hoffmeister Trustee Wagner

More information

Mr. Gralik reported the Crestwood Relining pre-construction meeting is scheduled for tomorrow and the project will start shortly.

Mr. Gralik reported the Crestwood Relining pre-construction meeting is scheduled for tomorrow and the project will start shortly. CITY OF HOBART SANITARY DISTRICT/STORM WATER BOARD MEETING MEETING OF March 8, 2017 Mr. Fulton called the meeting of the Hobart Sanitary District to order at 5:05 p.m. Members in attendance: Mr. Robert

More information

Charter Township of Canton Board Proceedings November 27, 2018

Charter Township of Canton Board Proceedings November 27, 2018 Charter Township of Canton Board Proceedings November 27, 2018 A regular meeting of the Board of Trustees of the Charter Township of Canton was held Tuesday, November 27, 2018 at 1150 Canton Center S.,

More information

CITY OF MONONA Regular Council Meeting January 23, 2012

CITY OF MONONA Regular Council Meeting January 23, 2012 CITY OF MONONA Regular Council Meeting January 23, 2012 The Monona, Iowa, City Council met in regular session Monday, January 23, 2012 at 6:00 P.M. at the City Hall. Mayor Passmore presided with Feudner,

More information

CITY OF MOYIE SPRINGS. Regular Meeting and Public Hearing September 5 th, 2018

CITY OF MOYIE SPRINGS. Regular Meeting and Public Hearing September 5 th, 2018 1767 CITY OF MOYIE SPRINGS Regular Meeting and Public Hearing September 5 th, 2018 City Council Public Hearing and Regular Session September 5th, 2018 at 7:00 PM The regular meeting was called to order

More information

PAW 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, 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 information

Village of Suamico. Chapter 9 SEWER UTILITY

Village of Suamico. Chapter 9 SEWER UTILITY Chapter 9 SEWER UTILITY 9.01 General... 1 9.02 Intent and Purpose... 1 9.03 Administration... 2 9.04 Definition... 2 9.05 Wastewater Rules and Regulations... 3 9.06 Sewer Service Charge System... 5 9.07

More information

GARFIELD COUNTY ORDINANCE NO.

GARFIELD COUNTY ORDINANCE NO. GARFIELD COUNTY ORDINANCE NO. ORDINANCE AMENDING ORDINANCE 2005-1 AND 2006-1 RELATING TO THE ADOPTION OF THE 2015 INTERNATIONAL FIRE CODE, AND THE ADOPTION OF THE 2015 INTERNATIONAL FIRE CODE WHEREAS,

More information

Agenda for the Regular Session to be held at 6:00 P.M.,, Wednesday, October 19, 2011 to be approved as proposed or amended.

Agenda for the Regular Session to be held at 6:00 P.M.,, Wednesday, October 19, 2011 to be approved as proposed or amended. AGENDA OF THE REGULAR SESSION OF THE COUNCIL OF THE CITY OF WASHINGTON, IOWA TO BE HELD AT 120 E. MAIN STREET, AT 6:00 P.M., WEDNESDAY, OCTOBER 19, 2011 Call to Order Pledge of Allegiance Roll call Agenda

More information

ORDINANCE NO. 2 SEWER DISPOSAL

ORDINANCE NO. 2 SEWER DISPOSAL ORDINANCE NO. 2 SEWER DISPOSAL An Ordinance to provide for establishing Sewer Disposal District No. 1 in the Township of Plainfield; to provide for a sewage disposal system to serve said district; to provide

More information

Charter Township of Emmett Regular Board Meeting August 11, 2016

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

More information

CITY OF LOGAN CITY COUNCIL MEETING 108 W 4 th STREET

CITY OF LOGAN CITY COUNCIL MEETING 108 W 4 th STREET June 7, 2017 CITY OF LOGAN CITY COUNCIL MEETING 108 W 4 th STREET At 6:00 P.M. Mayor McDonaldcalled the meeting to order. Agenda item 2 was the Pledge of Allegiance. Agenda item 3 was roll call. Those

More information

BY-LAWS OF THE HICKORIES SOUTH OWNERS ASSOCIATION, INC. - 1

BY-LAWS OF THE HICKORIES SOUTH OWNERS ASSOCIATION, INC. - 1 BY-LAWS OF THE HICKORIES SOUTH OWNERS ASSOCIATION, INC. THESE BY-LAWS, for THE HICKORIES SOUTH OWNERS ASSOCIATION, INC., an Idaho non-profit corporation, are hereby promulgated as the official By-Laws

More information

Municipal Utilities Commission April 2014 Meeting Minutes

Municipal Utilities Commission April 2014 Meeting Minutes Call to order Harold Rodbourn called to order the regular meeting of the at 4:30 PM on April 1, 2014 at BEGWS Small Conference Room. Roll call Chairman Rodbourn conducted a roll call. The following persons

More information

TOWNSHIP OF FAIRFIELD ORDINANCE #

TOWNSHIP OF FAIRFIELD ORDINANCE # TOWNSHIP OF FAIRFIELD ORDINANCE #2015-12 BOND ORDINANCE PROVIDING AN APPROPRIATION OF $1,316,950 FOR VARIOUS CAPITAL IMPROVEMENTS AND PURPOSES FOR AND BY THE TOWNSHIP OF FAIRFIELD, IN THE COUNTY OF ESSE,

More information

CITY OF SNOHOMISH Snohomish, Washington ORDINANCE 1858

CITY OF SNOHOMISH Snohomish, Washington ORDINANCE 1858 CITY OF SNOHOMISH Snohomish, Washington ORDINANCE 1858 AN ORDINANCE OF THE CITY OF SNOHOMISH REPEALING, EXCEPT WHERE VESTED RIGHTS EXIST, TITLE 18 OF THE SNOHOMISH MUNICIPAL CODE, ORDINANCE 1795; REPEALING,

More information

M E M O R A N D U M. The Promontory project debt service will be funded with special assessment paid by the Promontory developer.

M E M O R A N D U M. The Promontory project debt service will be funded with special assessment paid by the Promontory developer. M E M O R A N D U M To: From: Summit County Council Scott Green, CFO Date: October 23, 2014 Subject: Bond Parameters Resolution The MRW Control Board recommends the Summit County Council adopt the attached

More information

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING Oakhurst, NJ November 8, 2018 A meeting of the Township of Ocean Sewerage Authority was held on the above date at the Authority Administration Building,

More information

Chapter 4 - Other Appointive Officers

Chapter 4 - Other Appointive Officers Chapter 4 - Other Appointive Officers 401 Village Attorney 402 Village Engineer 403 Village Treasurer 404 Building and Zoning Officer 405 Planning & Zoning Commission 406 Economic Development Commission

More information

Pledge of Allegiance. Roll Call Attendance: All Present

Pledge of Allegiance. Roll Call Attendance: All Present Description Minutes-Fulton County s Session Date 10/22/2013 Location s Chambers Time Speaker Note 9:00:54 AM Call Meeting to Order 9:02:00 AM Pledge of Allegiance Opening Prayer Roll Call Attendance: All

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

ORDINANCE NO OF THE GOVERNING BODY OF THE BOROUGH OF BLOOMINGDALE

ORDINANCE NO OF THE GOVERNING BODY OF THE BOROUGH OF BLOOMINGDALE ORDINANCE NO. 15-2016 OF THE GOVERNING BODY OF THE BOROUGH OF BLOOMINGDALE BOND ORDINANCE PROVIDING FOR VARIOUS 2016 WATER AND SEWER UTILITY IMPROVEMENTS BY AND IN THE BOROUGH OF BLOOMINGDALE, IN THE COUNTY

More information

RECORD OF PROCEEDINGS. XENIA TOWNSHIP TRUSTEES: August 20, :00 PM

RECORD OF PROCEEDINGS. XENIA TOWNSHIP TRUSTEES: August 20, :00 PM RECORD OF PROCEEDINGS MINUTES OF THE REGULAR MEETING XENIA TOWNSHIP TRUSTEES: August 20, 2015 7:00 PM Note: These minutes are a summary of the discussion and are not a word for word account of the discussions.

More information

Au Train Township Regular Board Meeting March 14, :00 o'clock p.m.

Au Train Township Regular Board Meeting March 14, :00 o'clock p.m. Au Train Township Regular Board Meeting March 14, 2016 6:00 o'clock p.m. Pursuant to adjournment, the Au Train Township Board convened in the Community Building, Au Train, Michigan, on the above date at

More information

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

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

More information

MINUTES TOWNSHIP OF MIDDLETOWN SEWERAGE AUTHORITY ADMINISTRATION OFFICE 100 BEVERLY WAY, BELFORD, NJ CAUCUS AND REGULAR MEETINGS

MINUTES TOWNSHIP OF MIDDLETOWN SEWERAGE AUTHORITY ADMINISTRATION OFFICE 100 BEVERLY WAY, BELFORD, NJ CAUCUS AND REGULAR MEETINGS MINUTES TOWNSHIP OF MIDDLETOWN SEWERAGE AUTHORITY ADMINISTRATION OFFICE 100 BEVERLY WAY, BELFORD, NJ 07718 CAUCUS AND REGULAR MEETINGS DATE OF MEETING: May 21, 2018 MEETING CALLED TO ORDER: PLEDGE OF ALLEGIANCE:

More information

Cortlund Ashton. Necia Christensen. Charles Henderson Dannie McConkie

Cortlund Ashton. Necia Christensen. Charles Henderson Dannie McConkie Salt Lake City, Utah December 18, 2017 The Board of Trustees (the Board ) of the Utah Transit Authority (the Authority ) met in regular session originating from the UTA Frontline Headquarters, 669 West

More information

TOWN OF PHILLIPSBURG WARREN COUNTY, NEW JERSEY O:

TOWN OF PHILLIPSBURG WARREN COUNTY, NEW JERSEY O: TOWN OF PHILLIPSBURG WARREN COUNTY, NEW JERSEY O: 2014-11 BOND ORDINANCE PROVIDING FOR VARIOUS 2014 CAPITAL IMPROVEMENTS, BY AND IN THE TOWN OF PHILLIPSBURG, IN THE COUNTY OF WARREN, STATE OF NEW JERSEY;

More information

TITLE 18 WATER AND SEWERS 1 CHAPTER 1. WATER. 2. SEWERS. 3. SEWAGE. 4. CROSS CONNECTIONS, AUXILIARY INTAKES, ETC. CHAPTER 1 WATER

TITLE 18 WATER AND SEWERS 1 CHAPTER 1. WATER. 2. SEWERS. 3. SEWAGE. 4. CROSS CONNECTIONS, AUXILIARY INTAKES, ETC. CHAPTER 1 WATER 18-1 TITLE 18 WATER AND SEWERS 1 CHAPTER 1. WATER. 2. SEWERS. 3. SEWAGE. 4. CROSS CONNECTIONS, AUXILIARY INTAKES, ETC. CHAPTER 1 WATER SECTION 18-101. Application and scope. 18-102. Definitions. 18-103.

More information

CITY OF OKEECHOBEE JULY 17, 2012 REGULAR CITY COUNCIL MEETING OFFICIAL SUMMARY OF COUNCIL ACTION

CITY OF OKEECHOBEE JULY 17, 2012 REGULAR CITY COUNCIL MEETING OFFICIAL SUMMARY OF COUNCIL ACTION CITY OF OKEECHOBEE JULY 17, 2012 REGULAR CITY COUNCIL MEETING OFFICIAL SUMMARY OF COUNCIL ACTION PAGE 1 OF 11 I. CALL TO ORDER - Mayor. July 17, 2012, City Council Regular Meeting, 6:00 p.m. II. OPENING

More information

1 STATE OF GEORGIA 2 CITY OF COLLEGE PARK 3 ORDINANCE NO AN ORDINANCE TO AMEND THE CODE OF ORDINANCES, CITY OF COLLEGE PARK,

1 STATE OF GEORGIA 2 CITY OF COLLEGE PARK 3 ORDINANCE NO AN ORDINANCE TO AMEND THE CODE OF ORDINANCES, CITY OF COLLEGE PARK, 1 STATE OF GEORGIA 2 CITY OF COLLEGE PARK 3 ORDINANCE NO. 2018-11 4 AN ORDINANCE TO AMEND THE CODE OF ORDINANCES, CITY OF COLLEGE PARK, 5 GEORGIA, BY AMENDING ARTICLE I (IN GENERAL) OF CHAPTER 10 (MUNICIPAL

More information

SAMPLES OF BILL OF SALE

SAMPLES OF BILL OF SALE SAMPLES OF BILL OF SALE BILL OF SALE - SEWER THE UNDERSIGNED hereby conveys and transfers to the SILVER LAKE WATER DISTRICT (the "District") the following described personal property: This conveyance is

More information

BE IT ORDAINED BY THE CITY COUNCIL OF THE CITY OF UNIVERSITY PARK, TEXAS:

BE IT ORDAINED BY THE CITY COUNCIL OF THE CITY OF UNIVERSITY PARK, TEXAS: ORDINANCE NO. AN ORDINANCE OF THE CITY OF UNIVERSITY PARK, TEXAS, AMENDING THE COMPREHENSIVE ZONING ORDINANCE AND MAP OF THE CITY OF UNIVERSITY PARK, AS HERETOFORE AMENDED, SO AS TO AMEND A PORTION OF

More information

Code of Highlands ~ Chapter 15: Utilities Article IV. Sewerage ORDINANCE AMENDMENT

Code of Highlands ~ Chapter 15: Utilities Article IV. Sewerage ORDINANCE AMENDMENT Code of Highlands ~ Chapter 15: Utilities Article IV. Sewerage ORDINANCE AMENDMENT Pursuant to an affirmative vote on the motion of Commissioner Steihler and a vote of 5 yeas to 0 nays by the Board of

More information

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

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

More information

CITY OF NORTH LAS VEGAS 2250 Las Vegas Boulevard North, Suite 200, North Las Vegas, Nevada (702) Fax(702) TDD(800)

CITY OF NORTH LAS VEGAS 2250 Las Vegas Boulevard North, Suite 200, North Las Vegas, Nevada (702) Fax(702) TDD(800) CITY OF NORTH LAS VEGAS 2250 Las Vegas Boulevard North, Suite 200, North Las Vegas, Nevada 89030 (702)633-1200 Fax(702)649-4696 TDD(800)326-6868 SUBDIVISION OFF-SITE IMPROVEMENTS AGREEMENT EXHIBIT "A"

More information

MINUTES OF PROCEEDINGS

MINUTES OF PROCEEDINGS MINUTES OF PROCEEDINGS THE REGULAR MEETING OF THE PRESIDENT AND BOARD OF TRUSTEES OF THE VILLAGE OF FRANKLIN PARK HELD IN THE POLICE STATION COMMUNITY ROOM AT 9451 BELMONT AVENUE NOVEMBER 19, 2018 I. PLEDGE

More information

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING 1 Oakhurst, NJ June 7, 2018 A meeting of the Township of Ocean Sewerage Authority was held on the above date at the Authority Administration Building,

More information

HARVEY CEDARS, NJ Friday, September 2, 2016

HARVEY CEDARS, NJ Friday, September 2, 2016 HARVEY CEDARS, NJ Friday, September 2, 2016 The regular meeting of the Board of Commissioners of the Borough of Harvey Cedars, NJ was called to order by Mayor Oldham at 4:35pm. Commissioners Gerkens and

More information

VALLEY SANITARY DISTRICT MINUTES OF REGULAR BOARD MEETING April 26, 2016

VALLEY SANITARY DISTRICT MINUTES OF REGULAR BOARD MEETING April 26, 2016 VALLEY SANITARY DISTRICT MINUTES OF REGULAR BOARD MEETING April 26, 2016 A regular Board Meeting of the Governing Board of Valley Sanitary District (VSD) was held at the District offices, 45-500 Van Buren

More information

ORDINANCE NO. 14,946

ORDINANCE NO. 14,946 ORDINANCE NO. 14,946 AN ORDINANCE to amend the Municipal Code of the City of Des Moines, Iowa, 2000, adopted by Ordinance No. 13,827, passed June 5, 2000, and amended by Ordinance No. 14,549 passed March

More information

JOHNSON COUNTY CODE OF REGULATIONS FOR PRIVATE INFILTRATION AND INFLOW 2010 EDITION

JOHNSON COUNTY CODE OF REGULATIONS FOR PRIVATE INFILTRATION AND INFLOW 2010 EDITION JOHNSON COUNTY CODE OF REGULATIONS FOR PRIVATE INFILTRATION AND INFLOW 2010 EDITION Johnson County Wastewater 11811 S. Sunset Drive, Suite 2500 Olathe, KS 66061-7061 (913) 715-8500 INDEX CHAPTER 1 POLICY

More information

TOWNSHIP OF HARRISON, NEW JERSEY ORDINANCE NO

TOWNSHIP OF HARRISON, NEW JERSEY ORDINANCE NO TOWNSHIP OF HARRISON, NEW JERSEY ORDINANCE NO. 16-2017 BOND ORDINANCE AUTHORIZING THE COMPLETION OF VARIOUS CAPITAL IMPROVEMENTS AND THE ACQUISITION OF VARIOUS CAPITAL EQUIPMENT FOR THE SEWER UTILITY IN

More information

WORK SESSION January 24, 2017

WORK SESSION January 24, 2017 WORK SESSION January 24, 2017 MUNICIPAL BUILDING DELRAN, NJ Sunshine Statement: Be advised that proper notice has been given by the Township Council in accordance with the sunshine law in the following

More information

FIRST READING: SECOND READING: PUBLISHED: PASSED: TREATMENT AND DISPOSAL OF WASTEWATER BY LAND APPLICATION

FIRST READING: SECOND READING: PUBLISHED: PASSED: TREATMENT AND DISPOSAL OF WASTEWATER BY LAND APPLICATION FIRST READING: SECOND READING: PUBLISHED: PASSED: TREATMENT AND DISPOSAL OF WASTEWATER BY LAND APPLICATION A RESOLUTION TO DELETE IN ITS ENTIRETY CHAPTER 13.30 ENTITLED TREATMENT AND DISPOSAL OF WASTEWATER

More information

A 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 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 information

Tulare Local Health Care District Board of Directors Special Meeting Agenda. Monday, May 2, 2016 Board Convenes at 8:00 a.m.

Tulare Local Health Care District Board of Directors Special Meeting Agenda. Monday, May 2, 2016 Board Convenes at 8:00 a.m. Tulare Local Health Care District Board of Directors Special Meeting Agenda Monday, May 2, 2016 Board Convenes at 8:00 a.m. Evolution s Fitness & Wellness Center Conference Room 1425 E. Prosperity Ave.

More information

ORDINANCE # 3602 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF SACHSE, PROVIDING FOR FEES UNDER THE MASTER FEE SCHEDULE;

ORDINANCE # 3602 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF SACHSE, PROVIDING FOR FEES UNDER THE MASTER FEE SCHEDULE; ORDINANCE # 3602 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF SACHSE, TEXAS, AMENDING THE CODE OF ORDINANCES BY AMENDING CHAPTER 10, " UTILITIES" BY AMENDING SECTION 10-1 " WATER SERVICE FEES", BY AMENDING

More information

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

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

More information

CITY COMMISSION CITY OF HUDSONVILLE OTTAWA COUNTY, MICHIGAN

CITY COMMISSION CITY OF HUDSONVILLE OTTAWA COUNTY, MICHIGAN Emergency Response - Cost Recovery Ordinance Hudsonville CITY COMMISSION CITY OF HUDSONVILLE OTTAWA COUNTY, MICHIGAN ORDINANCE NO. 96-187 Commissioner KROMBEEN, supported by Commissioner DYKEMA, moved

More information

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

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

More information

MINUTES TOWNSHIP OF MIDDLETOWN SEWERAGE AUTHORITY ADMINISTRATION OFFICE 100 BEVERLY WAY, BELFORD, NJ CAUCUS AND REGULAR MEETINGS

MINUTES TOWNSHIP OF MIDDLETOWN SEWERAGE AUTHORITY ADMINISTRATION OFFICE 100 BEVERLY WAY, BELFORD, NJ CAUCUS AND REGULAR MEETINGS MINUTES TOWNSHIP OF MIDDLETOWN SEWERAGE AUTHORITY ADMINISTRATION OFFICE 100 BEVERLY WAY, BELFORD, NJ 07718 CAUCUS AND REGULAR MEETINGS DATE OF MEETING: December 18, 2017 MEETING CALLED TO ORDER: PLEDGE

More information

Minutes. Council members in attendance were Paul Mann, Jason Andrews, and Mike LeClere. Council members absent were John Stuelke and Traer Morgan.

Minutes. Council members in attendance were Paul Mann, Jason Andrews, and Mike LeClere. Council members absent were John Stuelke and Traer Morgan. Minutes The Center Point City Council met in a Regular Session on Tuesday, May 22, 2018 at 6:00 pm in the Andersen Family Community Center at 720 Main Street. Mayor Paula FreemanBrown presided. Council

More information

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

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

More information

CITY OF SNOHOMISH Snohomish, Washington ORDINANCE 1886

CITY OF SNOHOMISH Snohomish, Washington ORDINANCE 1886 CITY OF SNOHOMISH Snohomish, Washington ORDINANCE 1886 AN ORDINANCE OF THE CITY OF SNOHOMISH AMENDING SNOHOMISH MUNICIPAL CODE CHAPTER 15.04 RELATING TO UTILITY CONNECTION CHARGES. WHEREAS, The City Council

More information

Exhibit H-2 BILL OF SALE FOR UTILITY INFRASTRUCTURE RELATED TO TREASURE ISLAND

Exhibit H-2 BILL OF SALE FOR UTILITY INFRASTRUCTURE RELATED TO TREASURE ISLAND 1 9 1 1 1 8 9 0 1 9 0 1 BILL OF SALE FOR UTILITY INFRASTRUCTURE RELATED TO TREASURE ISLAND Exhibit H- This Bill of Sale is made this day of, 7 0 ( Effective Date ) by and between the UNITED STATES OF AMERICA,

More information

TABLE OF CONTENTS PREAMBLE. ARTICLE I Name; Boundaries; Form of Government Name and Boundary Form of Government 4

TABLE OF CONTENTS PREAMBLE. ARTICLE I Name; Boundaries; Form of Government Name and Boundary Form of Government 4 1 TABLE OF CONTENTS PREAMBLE ARTICLE I Name; Boundaries; Form of Government Section Page 1.01 Name and Boundary 4 1.02 Form of Government 4 ARTICLE II Corporate Powers 2.01 Powers Granted 4 2.02 Exercise

More information

Mayor Neidhamer called the meeting to order at 12:30 p.m. followed by the Pledge of Allegiance. Absent: Commissioners Conklin and Page

Mayor Neidhamer called the meeting to order at 12:30 p.m. followed by the Pledge of Allegiance. Absent: Commissioners Conklin and Page 567 JULY 24, 2018 REGULAR MEETING CALL TO ORDER RECORD OF THE PROCEEDINGS OF THE REGULAR BOYNE CITY COMMISSION MEETING DULY CALLED AND HELD AT BOYNE CITY HALL, 319 NORTH LAKE STREET, ON TUESDAY JULY 24,

More information

A G E N D A. Tuesday, May 5, Coronado City Hall Council Chambers 1825 Strand Way Coronado, California REGULAR MEETING 4 P.M.

A G E N D A. Tuesday, May 5, Coronado City Hall Council Chambers 1825 Strand Way Coronado, California REGULAR MEETING 4 P.M. A G E N D A CITY OF CORONADO CITY COUNCIL/ THE CITY OF CORONADO ACTING AS THE SUCCESSOR AGENCY TO THE COMMUNITY DEVELOPMENT AGENCY OF THE CITY OF CORONADO Tuesday, May 5, 2015 Coronado City Hall Council

More information

MINUTES OF THE MEETING OF SANITARY AND IMPROVEMENT DISTRICT NO. 5, CASS COUNTY, NEBRASKA

MINUTES OF THE MEETING OF SANITARY AND IMPROVEMENT DISTRICT NO. 5, CASS COUNTY, NEBRASKA MINUTES OF THE MEETING OF SANITARY AND IMPROVEMENT DISTRICT NO. 5, CASS COUNTY, NEBRASKA Meeting convened at 6:00 p.m. on October 25, 2017 at 3200 Buccaneer Blvd, Plattsmouth, Nebraska, inside the clubhouse

More information

CHAPTER Committee Substitute for House Bill No. 7019

CHAPTER Committee Substitute for House Bill No. 7019 CHAPTER 2013-213 Committee Substitute for House Bill No. 7019 An act relating to development permits; amending ss. 125.022 and 166.033, F.S.; requiring counties and municipalities to attach certain disclaimers

More information

Coalville, Utah December 13, 2017 The County Council of Summit County, Utah (the Council ), met in regular session on Wednesday, December 13, 2017, at its regular meeting place in Coalville, Utah, at 3:00

More information

ARTICLE XIV. - WATER DEPARTMENT

ARTICLE XIV. - WATER DEPARTMENT Section 1400. - ESTABLISHMENT OF WATER DEPARTMENT. Sec. 1401. - RULES OF PROCEDURE. Sec. 1402. - WATER RIGHTS. Sec. 1403. - POWERS AND DUTIES. Sec. 1404. - DEMANDS AGAINST WATER DEPARTMENT FUNDS. Sec.

More information

SILO (School Infrastructure Local Option) Tax Election Timeline*

SILO (School Infrastructure Local Option) Tax Election Timeline* SILO (School Infrastructure Local Option) Tax Election Timeline* Days before Event Election 90 days Max time between filing motions with auditor and election date, unless election would fall on a prohibited

More information

REGULAR MEETING. February 18, 2014

REGULAR MEETING. February 18, 2014 REGULAR MEETING February 18, 2014 PRESENT: Mayor Robinson, Trustees Appleton, Barber, Marsh and Wagner, Superintendent Stearns, Asst Chief of Police Hoffmeister, Building Inspector Hurlburt and Clerk Hoffmeister

More information

MINUTES OF THE MEETING OF SANITARY AND IMPROVEMENT DISTRICT NO. 5, CASS COUNTY, NEBRASKA

MINUTES OF THE MEETING OF SANITARY AND IMPROVEMENT DISTRICT NO. 5, CASS COUNTY, NEBRASKA MINUTES OF THE MEETING OF SANITARY AND IMPROVEMENT DISTRICT NO. 5, CASS COUNTY, NEBRASKA Meeting convened at 6:00 p.m. on November 16, 2017 at 3200 Buccaneer Blvd, Plattsmouth, Nebraska, inside the clubhouse

More information

BODEGA BAY PUBLIC UTILITY DISTRICT

BODEGA BAY PUBLIC UTILITY DISTRICT ORDINANCE NO. 51 (As amended by Ord # s 60, 66, 76, 79, 81, 96, 101, 111, 122, 129, 132, 136, 139, 141, 145, 157, 161) AN ORDINANCE ESTABLISHING RATES AND CHARGES FOR SEWAGE DISPOSAL SERVICE OR FACILITIES,

More information

Public hearing to adopt Ordinance 1375 C.S. amending Title 15, Buildings and Construction, of the Martinez Municipal Code

Public hearing to adopt Ordinance 1375 C.S. amending Title 15, Buildings and Construction, of the Martinez Municipal Code CITY OF MARTINEZ CITY COUNCIL AGENDA December 4, 2013 TO: FROM: SUBJECT: Mayor and City Council Don Salts, Deputy Public Works Director Mercy G. Cabral, Deputy City Clerk Public hearing to adopt Ordinance

More information

Coalville, Utah. March 30, 2016

Coalville, Utah. March 30, 2016 Coalville, Utah March 30, 2016 A regular meeting of the County Council of Summit County, Utah (the Council ), acting as the governing board of the North Summit Recreation Special Service District (the

More information

MINUTES TOWNSHIP OF MIDDLETOWN SEWERAGE AUTHORITY ADMINISTRATION OFFICE 100 BEVERLY WAY, BELFORD, NJ CAUCUS AND REGULAR MEETINGS

MINUTES TOWNSHIP OF MIDDLETOWN SEWERAGE AUTHORITY ADMINISTRATION OFFICE 100 BEVERLY WAY, BELFORD, NJ CAUCUS AND REGULAR MEETINGS MINUTES TOWNSHIP OF MIDDLETOWN SEWERAGE AUTHORITY ADMINISTRATION OFFICE 100 BEVERLY WAY, BELFORD, NJ 07718 CAUCUS AND REGULAR MEETINGS DATE OF MEETING: August 20, 2018 MEETING CALLED TO ORDER: PLEDGE OF

More information

RESOLUTION NO. l 11 i".;t..

RESOLUTION NO. l 11 i.;t.. RESOLUTION NO. l 11 i".;t.. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF MESA, MARICOPA COUNTY, ARIZONA, ORDERING AND CALLING A SPECIAL BOND ELECTION TO RUN CONCURRENTLY WITH THE NOVEMBER 6, 2018, GENERAL

More information

BOROUGH OF BUENA WORKSHOP AGENDA APRIL 8, 2019 PAGE 1

BOROUGH OF BUENA WORKSHOP AGENDA APRIL 8, 2019 PAGE 1 PAGE 1 MEETING CALLED TO ORDER: P.M. MEETING ADJOURNED: P.M. CALL MEETING TO ORDER: Flag Salute ROLL CALL OF ATTENDANCE: SUNSHINE LAW: MAYOR S REPORT: PUBLIC HEARING: This meeting is being held in compliance

More information

Section 1. The name of this corporation is the ROOSEVELT WATER ASSOCIATION, INC.

Section 1. The name of this corporation is the ROOSEVELT WATER ASSOCIATION, INC. Revised & Amended BYLAWS ROOSEVELT WATER ASSOCIATION, INC. ARTICLE I General Purposes The purposes for which this corporation is formed, and the powers which it may exercise are set forth in the articles

More information

March 18, 2015 MEMORANDUM. UHEAA Authorizing Resolution: Student Loan Backed Notes. Issue

March 18, 2015 MEMORANDUM. UHEAA Authorizing Resolution: Student Loan Backed Notes. Issue State Board of Regents Board of Regents Building, The Gateway 60 South 400 West Salt Lake City, Utah 84101-1284 TAB T Phone 801.321.7101 Fax 801.321.7199 TDD 801.321.7130 www.higheredutah.org March 18,

More information