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

Size: px
Start display at page:

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

Transcription

1 Milton Township Bertrand St., Niles, MI Phone (269) Fax (269) Website: Call to Order/Pledge of Allegiance: Agenda for Milton Township Regular Board Meeting Milton Township Hall Bertrand St., Niles, MI Tuesday April 09, :00 P.M. Community Reports: 1. Planning Commission Ex Officio Member 2. Other committee chairs 3. Visiting officials Anyone Wishing to Speak to the Board: (3 min/person) Board Member Comments: Approval of Agenda: Approval of Previous Minutes: Business (w/attendees): Old Business: 1. Old Town Hall New Business: 1. Appoint Trustee 2. Cass County Road Commission 3. Domestic and Sexual Abuse Services 4. Accept Lawn Maintenance Financial Report: 1. Review of Township Budget 2. Financial Reports 3. Approval of Checks Adjournment:

2 Milton Township Bertrand St., Niles, MI Phone (269) Fax (269) Website: Minutes for Milton Township Board of Trustees Regular Board Meeting Milton Township Hall Bertrand St., Niles, MI Tuesday March 12, :00P.M. Meeting called to order at 7:00pm and the pledge was recited. Members Present: Supervisor Kelly Sweeney, Treasurer Susan Flowers, Clerk Steve Sante, Trustee Eric Renken, Trustee Paul Romanetz Community Reports: Romanetz reports that a minor plan n amendment to the Hidden Hills subdivision was approved by the Planning Commission. He went on to report that a public hearing was held for the Glenayre of Knollwood subdivision. The P.C. approved the plans with conditions. SMCAS: Renken reports that the audit was completed for SMCAS. They had a loss for the prior fiscal year, as they over billed some insurance companies and had to issue refunds. Visiting Officials: Robert Benjamin, whom is the County Commissioner, reported that the county is working to hire an administrator. He went on to say that an administrator was hired on an interim basis. The county will be offering FOIA training for townships and municipalities. Members of Public Wanting to Speak: Mark Burkey questioned the board on the process required to rezone his property from agricultural to residential. Board Member Comments: None Approval of Agenda: The following items were added to the agenda: Hidden Hills Salary Compensation Committee Glenayre and Hidden Hills were moved to Business with Visiting Officials Motion: Sante made the motion to do the above Second: Renken All Voted Yes Approval of past minutes Motion: Renken made a motion to approve the 2/12/19 minutes as amended Second: Romanetz All Voted Yes 1 P a g e

3 Motion: Romanetz made a motion to approve the 2/21/19 minutes as written Second: Renken All Voted Yes Business with Attendees Hidden Hills A minor change was made to the Hidden Hills plans. The P.C. recommended approval by the Board of Trustees. Motion: Sweeney made a motion to accept the Planning Commission s recommendation of approval of the minor plan amendment and to ratify/approve the minor site plan amendment. Second: Sante Discussion: Trustee Romanetz has a conflict regarding the Hidden Hills subdivision. Therefore, he is to abstain from this portion of the meeting. All Voted Yes with Romanetz abstaining Glenayre It was reported that the Planning Commission had a public meeting for the Glenayre Subdivision. Several people had concerns about the subdivision. Catherine Kauffman, whom is the attorney of record for the Township, indicated she reviewed the documents and recommended changes. She went on to say that those changes were agreeable to the developer. Paul Romanetz indicated he had a conflict with the subdivision and would abstain from this portion of the meeting. Eric Renken also indicated the same thing. At this point the developer and his representatives provided a lengthy presentation on the subdivision plans. Board members asked many questions. A lengthy discussion occurred. Supervisor Sweeney asked for public comment: As a member of the public, Paul Romanetz question what the limited common elements will be along Gumwood. Motion: Sweeney made a motion to grant Step II Site condo approval to Glenayre of Knollwood site condominium project, subject to the following conditions: Review and approval of condominium documents by Township Attorney 1. Extension of sidewalk along west side of Gumwood from the condominium s Gumwood Road entrance south to the State Line. 2. Submission of Schedule B, Condominium Site Plan, to the Township Board, in care of the Zoning Administrator for review and approval, before any permits are issued for the project 3. Written description and graphic depiction of non-vehicular easement on condo documents (including Schedule B), which easement will prohibit vehicular access in the following areas: a. the east side of Gumwood Road, south from Redfield to the entrance to the condominium development; and b. the area along Redfield Road where any condominium units back to Redfield Road. 4. Step II site condominium approval is valid for a period of 5 years from today s date (3/12/19) 2 P a g e

4 Second: Sante Discussion: Renken and Romanetz to abstain Roll Call: Flowers Y, Sante Y, Sweeney Y At this point in the meeting Sweeney indicated that Catherine Kauffman could leave the meeting. But first board members asked several questions. Old Business: Old Township Hall: A lease was included in the board packet. It is to lease the OTH to SMCAS. The board was generally in favor of sending it on to SMCAS for approval. Sante reports that if SMCAS does not want the building the potential buyer is still interested in it. RFP Lawn Maintenance A discussion occurred regarding the Multi-Use path. It was suggested that mowing along the path be added. It was also suggested that trash removal and debris clearing be added for the multi-use path. Motion: Renken made a motion to approve the RFP as amended Second: Romanetz All Voted Yes Budget Motion: Sante made resolution R to approve the proposed budget for fiscal year Second: Romanetz Roll Call: Renken Y, Flowers Y, Sante Y, Romanetz Y, Sweeney Y 2019 Wage Resolution Motion: Sante made resolution R to approve the wages for Second: Renken Roll Call: Renken Y, Flowers Y, Sante Y, Romanetz Y, Sweeney Y 2019 Fee Schedule Motion: Sante made resolution R to approve the 2019 Fee Schedule Second: Flowers Roll Call: Renken Yes, Sante Yes, Romanetz Y, Sweeney Y 3 P a g e

5 2019 Audit: Motion: Sante made a motion to approve the contract with Kruggel-Lawton fort 2019 audit services at an amount of $8,400. Second: Romanetz Roll Call: Renken Yes, Sante Yes, Romanetz Y, Sweeney Y Resolution to Amend Zoning Ordinance Motion: Sante made a motion to approve ordinance O which is a change to the zoning ordinance Second: Romanetz Roll Call: Renken Yes, Sante Yes, Romanetz Y, Sweeney Y Fire District Budget: Tabled SMCAS Budget: Tabled Fireworks Application A fireworks application was received for a firework display to be held in the township by Gary Ludwig. The board discussed the application at length. Motion: Sante made a motion to approve the Ludwig application subject to approval from the Edwardsburg Fire Chief. Second: Flowers All Voted Yes Salary Compensation Committee The salary compensation committee met and made the following recommendations for Board of Trustee Compensation for the following two fiscal years: Supervisor: $16,200 Clerk: $21,840 Treasurer: $20,640 Trustees $5,760 Motion: Sante made a motion to approve the recommendations of the salary compensation committee Second: Renken All Voted Yes Financial Reports Budget Resolution Motion: Sante made a motion to approve resolution R as follows: 4 P a g e

6 Number Description Amount Publications Expense $ NATS Membership $1, BOR Training $ Assessor Software $ TH Maintenance $ Mechanical Labor $1, Electrical Labor $1, Building Wages $1, Plumbing Wages $1, Pension Match $3, Employee Medical $500 TOTAL $11,638 OFF SETS Inspector Supplies $ Conferences $ Building Permits $1, Electrical Permits $1, Mechanical Permits $1, Plumbing Permits $1,800 General Fund $4,638 $11,638 Second: Romanetz Roll Call: Renken Yes, Sante Yes, Romanetz Y, Sweeney Y Flowers reports that the township funds total $613, Approval of Checks Motion: Sante made a motion to approve the checks list with the following additions: Michiana Finish Grade $ Parrot $ Dell Computers $ Second: Romanetz Roll Call: Renken Yes, Sante Yes, Romanetz Y, Sweeney Y Adjournment: Motion: Flowers made a motion to adjourn at 9:16pm Second: Renken Motion carried unanimously 5 P a g e

7

8

9

10 MILTON TOWNSHIP BUDGET VS. ACTUALS: FY FY20 P&L April March 2020 TOTAL ACTUAL BUDGET OVER BUDGET Income A TAXES 403 REAL TAXES - CURRENT 133, , MILTON ALLOCATED TAXES 35, , SUMMER TAX 4, , ADMIN FEE 55, , Total A TAXES 228, , B LICENSES & PERMITS 472 COMCAST FRANCHISE 26, , BUILDING PERMITS 25, , ELECTRICAL PERMITS 14, , MECHANICAL PERMITS 9, , PLUMBING PERMITS 3, , Total B LICENSES & PERMITS 78, , C STATE GRANTS 574 STATE SHARED REVENUE 307, , METRO FUNDS 3, , Total C STATE GRANTS 310, , D CHARGES FOR SERVICES 626 CONDITIONAL USE APPLICATION FOIA FEES PARCEL BOUNDRY ADJUSTMENT ZBA HEARINGS Total D CHARGES FOR SERVICES 1, , E INTEREST AND RENTS 665 INTEREST INCOME Township Room Rentals 5, , Table & Chair Rental Total E INTEREST AND RENTS 5, , F OTHER REVENUES 675 DONATIONS & GRANTS 5, , SMCAS ANNUAL CONTRACT 1, , REIMBURSEMENT - ELECTIONS 1, , Total F OTHER REVENUES 7, , Total Income $0.00 $632, $ -632, GROSS PROFIT $0.00 $632, $ -632, Expenses A TOWNSHIP BOARD BUILDING NOTE PMT 128, , EX. BLDG NOTE PMT 1, , Trustee Salary 5, , Accrual Basis Thursday, April 4, :37 PM GMT-7 1/5

11 TOTAL ACTUAL BUDGET OVER BUDGET SALARY-AA 36, , SECRETARY WAGES , , ACCRUED WAGES 1, , Amb. Board Meet NATS Meetings FOIA Expense FIRE BOARD MEETIN Office Expense 3, , Postage Expense 3, , Publications Exp. 2, , Trustee Training MTA Dues 3, , NATS Membership 1, , Computer & Software 4, , Telephone 6, , Internet 3, , Commitee Mileage Legal Notices Equipment/Furniture Total A TOWNSHIP BOARD , , B SUPERVISOR (Salary) 16, , (Deputy Salary) 1, , Total B SUPERVISOR 17, , C ELECTIONS Wages Elect Inspec 4, , Election - Supplies 1, , Legal Notices Elect Mach Progm Elect Machine Maint Elec Meal Reimb Total C ELECTIONS , , D CLERK Salary-Clerk 21, , Wages - Deputy 1, , (Clerk Training) Computer Software 1, , Total D CLERK 24, , E EXTERNAL AUDITS Other Acct Fees 8, , Consulting Srvcs Total E EXTERNAL AUDITS 9, , F BOARD OF REVIEW (Wages) 2, , (Publications) (BOR Training) (Mileage) (Meals) Accrual Basis Thursday, April 4, :37 PM GMT-7 2/5

12 TOTAL ACTUAL BUDGET OVER BUDGET (Legal/Notices) Total F BOARD OF REVIEW 3, , G TREASURER (Salary) 20, , (Deputy Wages) 1, , (Service Fees) (Treasurer Train) (Computer) (Tax Roll Printing) 6, , (Mileage) (Equipment) Recon Disrepancy Total G TREASURER 28, , H ASSESSOR ASSESSOR TRAINING 1, , BSA SOFTWARE 2, , ASSESSOR SOFTWARE 1, , ASSESSOR WAGES 1, , , Total H ASSESSOR 1, , , J TOWNSHIP HALL TH Electric 5, , TH Gas , TH Security 1, , Mow Srvcs 4, , TH Cleaning Snow Srvcs 2, , TH Equip. Maint. 1, , TH Maintenance 5, , Total J TOWNSHIP HALL , , J.1 OLD TWSP HALL ELECTRIC HEAT Total J.1 OLD TWSP HALL J.2 RENTAL EXP Event Manager Pay , , SECURITY SERVICES SUPPLIES EQUIPMENT Total J.2 RENTAL EXP , , J.3 WEATHER SIRENS Siren Maint. 1, , SIREN EQUIP WEATHER SIREN ELE Total J.3 WEATHER SIRENS 2, , K ATTORNEY COSTS LEGAL 1, , , Total K ATTORNEY COSTS 1, , , Accrual Basis Thursday, April 4, :37 PM GMT-7 3/5

13 TOTAL ACTUAL BUDGET OVER BUDGET L INSPECTORS MECHANICAL LABOR 8, , ELECTRICAL LABOR , , BUILDING WAGES , , BUILD MAINT. WAGE , , PLUMBING LABOR 3, , INSPECTOR SUPPLIES CONFERENCES Total L INSPECTORS , , M ROADS ROADS 65, , STRIPING 2, , SIGNS Total M ROADS 67, , N STREET LIGHTS STREET LIGHTS - ALL 8, , Total N STREET LIGHTS 8, , O Spring Cleaning TRASH CONTAINER 3, , Total O Spring Cleaning 3, , P PLANNING COMMISSION (PC-Wages) 4, , (PC-supplies) (PC-Conferences) (PC-consultants) 3, , (PC-Legal) 1, , , (PC-Legal/Notices) Total P PLANNING COMMISSION 1, , , Q ZBA (ZBA WAGES) (ZBA SUPPLIES) (ZBA-LEGAL) (ZBA-MILEAGE) ZBA-LEGAL NOTICE Total Q ZBA R ZONING SALARIES , , ZA TRAINING LEGAL ZA - MILEAGE CELL PHONE REIMB EQUIPMENT Total R ZONING , , S PARK & RECREATION PARK -MAINTENANCE PORTA POTTY 1, , PARK-IMPROVEMENT 1, , Accrual Basis Thursday, April 4, :37 PM GMT-7 4/5

14 TOTAL ACTUAL BUDGET OVER BUDGET Total S PARK & RECREATION 2, , T OTHER FICA - MATCH PENSION - MATCH , , MEDICARE - MATCH , , PENSION - FEES PAYROLL EXPENSES 2, , EMPLOYEE MEDICAL 7, , INSURANCE 14, , SHERIFF'S PATROL 8, , Total T OTHER , , Total Expenses $7, $582, $ -574, NET OPERATING INCOME $ -7, $50, $ -58, NET INCOME $ -7, $50, $ -58, Accrual Basis Thursday, April 4, :37 PM GMT-7 5/5

15 Milton Township General Fund Balance Treasurer Flowers 03/31/19 FIFTH THIRD Checking $179, UFCU $102, $107, CHEMICAL BANK: CD CD Escrow Funds Transit Account for Credit Cards Petty Cash Treasurers Cash Box Admin Assistant Cash Box $39, $159, $4, $1.57 $93.72 $ $ Insurance Escrow 12, $0.00 Ambulance Account Fire Account 23.2 Building Loan Balance $1,062, ENDING BALANCE TOTAL $592,606.01

16 MILTON TOWNSHIP TRANSACTION REPORT March 12 - April 9, 2019 DATE GENERAL FND Beginning Balance TRANSACTION TYPE 03/12/2019 Check Bauckham Sparks Thall Seeber & Kaufman NUM NAME MEMO/DESCRIPTION AMOUNT /12/2019 Check *Eileen Glick /12/2019 Check Dell Marketing L. P /12/2019 Check Nick Williamson /12/2019 Check Parrett Company /13/2019 Check ACH Semco Energy /13/2019 Check ACH Semco Energy /14/2019 Check ACH Midwest Energy & Communications /14/2019 Check ACH Midwest Energy & Communications /14/2019 Check ACH Comcast Business /15/2019 Check Dobberteen Inspections /15/2019 Check Johnny M. Hamilton /18/2019 Check ACH AMERICAN ELECTRIC POWER /18/2019 Deposit /18/2019 Deposit 1, /18/2019 Deposit /18/2019 Deposit 1, /18/2019 Deposit /25/2019 Check ACH AMERICAN ELECTRIC POWER /25/2019 Check ACH Indiana Michigan Power /26/2019 Check John Dalrymple /26/2019 Check Parrett Company Voided /26/2019 Check Comcast Business /26/2019 Check McNally Elevator Company, Inc. -1, /26/2019 Check Blue Cross Blue Shield of Michigan /26/2019 Check First Bancard /26/2019 Check Leader Publications /27/2019 Check ACH Pitney Bowes /28/2019 Check Leader Publications /28/2019 Check ACH Midwest Energy & Communications /28/2019 Check ACH JOHN HANCOCK, USA -2, /01/2019 Check Internal Revenue Service -1, /09/2019 Check Election Source /09/2019 Check Bauckham Sparks Thall Seeber & Kaufman -3, /09/2019 Check Johnny M. Hamilton Total for GENERAL FND $ -11, TOTAL $ -11, Accrual Basis Thursday, April 4, :39 PM GMT-7 1/1

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

Milton Township Bertrand St., Niles, MI Phone (269) Fax (269) Website: Milton Township 32097 Bertrand St., Niles, MI 49120 Phone (269)684-7262 Fax (269)684-1742 Email: milton@miltontwp.org Website: www.miltontwp.org Call to Order/Pledge of Allegiance: Agenda for Milton Township

More information

June 08, Guests: Todd Wixson - Leslie Fire Department & Matt Chalmers - 4H Leader.

June 08, Guests: Todd Wixson - Leslie Fire Department & Matt Chalmers - 4H Leader. June 08, 2017 Present: Wade, J. Vickers, Eldred, Ward and Feazel. Guests: Todd Wixson - Leslie Fire Department & Matt Chalmers - 4H Leader. The regular scheduled meeting of the Leslie Township Board of

More information

CENTERVILLE TOWNSHIP (LEELANAU COUNTY) CEDAR, MICHIGAN

CENTERVILLE TOWNSHIP (LEELANAU COUNTY) CEDAR, MICHIGAN SUPERVISOR JAMES SCHWANTES 4955 S. SCHOMBERG RD PHONE: 920-5204 Email: sweetersongfarm@gmail.com DANIEL HUBBELL 6331 S. GALLA RD PHONE: 228-6390 Email: dan@hubbellfarm.com (LEELANAU COUNTY) CEDAR, MICHIGAN

More information

Vassar Township Board of Trustees May 16, 2018 Page 1

Vassar Township Board of Trustees May 16, 2018 Page 1 Vassar Township Board of Trustees 4505 W. Saginaw Rd Regular Meeting May 16, 2018 Vassar, MI 48768 Phone: (989) 823-3541 Supervisor Foether called the meeting to order at 7:00pm. The pledge was led by

More information

August 08, Guests: Deb Parmelee - Leslie Township Deputy Clerk, Todd & Linda Debruler - Leslie Township Residents

August 08, Guests: Deb Parmelee - Leslie Township Deputy Clerk, Todd & Linda Debruler - Leslie Township Residents August 08, 2018 Present: Wade, J. Vickers, Eldred, Ward and Feazel. Absent: None Guests: Deb Parmelee - Leslie Township Deputy Clerk, Todd & Linda Debruler - Leslie Township Residents The regular scheduled

More information

June 13, Linda Waller thanked the Leslie Township Planning Commission and Board of Trustees for

June 13, Linda Waller thanked the Leslie Township Planning Commission and Board of Trustees for June 13, 2018 Present: Wade, J. Vickers, Eldred, Ward and Feazel. Guests: Linda Waller, Todd Debruler and Linda Debruler - Leslie Township Residents, Jeff Antaya and Jolie Hamlin - Capital Area District

More information

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

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

More information

GOLDEN TOWNSHIP March 13, 2012 Regular Board Meeting 7:30 pm Golden Township Hall

GOLDEN TOWNSHIP March 13, 2012 Regular Board Meeting 7:30 pm Golden Township Hall GOLDEN TOWNSHIP March 13, 2012 Regular Board Meeting 7:30 pm Golden Township Hall Pledge of Allegiance was recited by all. Regular Board Meeting called to order at 7:31pm. Present: Wiegand, Cargill, Walsworth,

More information

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

GOLDEN TOWNSHIP March 8, 2011 Budget Hearing 7:15 pm Regular Board Meeting 7:30 pm Golden Township Hall

GOLDEN TOWNSHIP March 8, 2011 Budget Hearing 7:15 pm Regular Board Meeting 7:30 pm Golden Township Hall GOLDEN TOWNSHIP March 8, 2011 Budget Hearing 7:15 pm Regular Board Meeting 7:30 pm Golden Township Hall Pledge of Allegiance was recited by all. Budget Hearing called to order at 7:13 pm. Present: Fuehring,

More information

CORRESPONDENCE: - Henry Ford Enhance - June quarterly meeting invitation Co. Chapter MTA Correspondence read & filed

CORRESPONDENCE: - Henry Ford Enhance - June quarterly meeting invitation Co. Chapter MTA Correspondence read & filed MINUTES OF THE REGULAR MEETING OF THE IRA TOWNSHIP BOARD OF TRUSTEES JUNE 4, 2018 The Ira Township Board of Trustees met in the board room of the Ira Township Hall on June 4, 2018 at 7:00 p.m. The meeting

More information

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

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

More information

October 10, Present: Wade, J. Vickers, Eldred, Ward and Feazel.

October 10, Present: Wade, J. Vickers, Eldred, Ward and Feazel. October 10, 2018 Present: Wade, J. Vickers, Eldred, Ward and Feazel. Guests: David Haddrill - Leslie Township Auditor, Bruce Gaukel - Ingham County 911 Systems Manager, Chris O Neill & Brandon Triemelar

More information

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

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

More information

REGULAR COUNCIL MEETING November 25, 2014

REGULAR COUNCIL MEETING November 25, 2014 Mayor Hafften called the November 25, 2014 Regular Meeting of the Rockford City Council to order at 6:02 p.m. The meeting was held in the Council Chambers of City Hall at 6031 Main Street, Rockford, MN.

More information

64255 Wolcott. Ray, MI 48096

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

More information

Waverly Township Regular Meeting M-43 Hwy., Paw Paw, MI January 3, 2019

Waverly Township Regular Meeting M-43 Hwy., Paw Paw, MI January 3, 2019 Waverly Township Regular Meeting 42114 M-43 Hwy., Paw Paw, MI 49079 January 3, 2019 At 7:00 p.m., Supervisor Reits opened the meeting. Reits invited the board members and 8 members of the audience to join

More information

COUNTY BOARD ACTION County of Champaign, Urbana, Illinois Tuesday, November 21, :30 p.m.

COUNTY BOARD ACTION County of Champaign, Urbana, Illinois Tuesday, November 21, :30 p.m. COUNTY BOARD ACTION County of Champaign, Urbana, Illinois Tuesday, 6:30 p.m., Brookens Administrative Center, 1776 East Washington Street, Urbana, Illinois I. Call To Order 6:30 p.m. II. *Roll Call 21

More information

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

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

More information

CEDAR, MI AGENDA Wednesday, May 10, 2017, 7:00PM Monthly Township Board Meeting Township Hall

CEDAR, MI AGENDA Wednesday, May 10, 2017, 7:00PM Monthly Township Board Meeting Township Hall SUPERVISOR JAMES SCHWANTES 4955 S. SCHOMBERG RD PHONE: 228-7301 Email: sweetersongfarm@gmail.com TRUSTEE DANIEL HUBBELL 6331 S. GALLA RD PHONE: 228-6390 Email: dan@hubbellfarm.com CENTERVILLE TOWNSHIP

More information

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

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

More information

DAVISON TOWNSHIP REGULAR BOARD MEETING January 9, 2017

DAVISON TOWNSHIP REGULAR BOARD MEETING January 9, 2017 MEMBERS PRESENT: Supervisor Karen Miller, Clerk Cindy Shields, Treasurer Pat Miller, Trustees Matthew Karr and Tim Elkins Attorney David Lattie Building/Planning Administrator Randy Stewart Chief of Police

More information

BINGHAM TOWNSHIP REGULAR BOARD MEETING MINUTES SEPTEMBER 18, 2017

BINGHAM TOWNSHIP REGULAR BOARD MEETING MINUTES SEPTEMBER 18, 2017 BINGHAM TOWNSHIP REGULAR BOARD MEETING MINUTES SEPTEMBER 18, 2017 1. CALL MEETING TO ORDER Supervisor Werner called the Bingham Township Regular Board Meeting to order on Monday, September 18, 2017, at

More information

Regular Meeting of the Vestal Town Board November 16, 2016

Regular Meeting of the Vestal Town Board November 16, 2016 The Regular Meeting of the Town Board of the Town of Vestal, County of Broome and the State of New York was held at the Town Hall, 605 Vestal Parkway West, Vestal, NY on. TOWN BOARD PRESENT: Supervisor

More information

Wauponsee Township Board Meeting Minutes

Wauponsee Township Board Meeting Minutes Wauponsee Township Board Meeting Minutes May 9, 2018 Page 1 of 19 The regular scheduled meeting of the Board of Trustees of Wauponsee Township of Grundy County, the State of Illinois, was held on the above

More information

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

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

More information

Oscoda County Courthouse Annex 105 S. Court Street, P.O. Box 399, Mio, MI 48647

Oscoda County Courthouse Annex 105 S. Court Street, P.O. Box 399, Mio, MI 48647 Official 00.00.15 COUNTY OF OSCODA Board of Commissioners Telephone (989) 826-1130 Fax Line (989) 826-1173 Oscoda County Courthouse Annex 105 S. Court Street, P.O. Box 399, Mio, MI 48647 Oscoda County

More information

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

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

More information

Lawrence Township Regular Board Meeting February 12, 2015

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

More information

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

TOWN OF RUSK. Board of Supervisors Regular Monthly Meeting

TOWN OF RUSK. Board of Supervisors Regular Monthly Meeting TOWN OF RUSK Board of Supervisors Regular Monthly Meeting Date: Thursday August 8, 2013 Time: 7:00 p.m. Location: Rusk Town Hall, N709 CTH F Board members review all monthly bills at 6:00 pm, before the

More information

64255 Wolcott. Ray, MI 48096

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

More information

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

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

More information

Village of Bear Lake Council REGULAR MEETING February 21, 2018 Bear Lake Village Hall Unapproved Minutes

Village of Bear Lake Council REGULAR MEETING February 21, 2018 Bear Lake Village Hall Unapproved Minutes Village of Bear Lake Council REGULAR MEETING February 21, 2018 Bear Lake Village Hall Unapproved Minutes The regular meeting of the Bear Lake Village Council was called to order by President Jeff Bair

More information

AMOUNTS LISTED IN ITALICS ARE AMOUNTS SPENT DURING 15/16 TAX YEAR. MINUTES OF Annual Town Meeting July 27, :00pm

AMOUNTS LISTED IN ITALICS ARE AMOUNTS SPENT DURING 15/16 TAX YEAR. MINUTES OF Annual Town Meeting July 27, :00pm MINUTES OF Annual Town Meeting July 27, 2016 7:00pm To determine taxes for the 12-month period: July 1, 2016 June 30, 2017 GREETINGS: In the name of the State of Maine, you are hereby required to notify

More information

Essex Township Clinton County, Michigan

Essex Township Clinton County, Michigan Essex Township Clinton County, Michigan Carla Wardin, Supervisor Angela Bunn, Clerk Kathleen George, Treasurer Rex Ferguson, Trustee James Gavenda, Trustee 2/17/2016 REGULAR MEETING ROLL CALL VISITORS

More information

Call to Order at 6:00 pm at the Cascade Town Hall Board Room. All in attendance recited the Pledge of Allegiance.

Call to Order at 6:00 pm at the Cascade Town Hall Board Room. All in attendance recited the Pledge of Allegiance. CASCADE TOWNSHIP OLMSTED COUNTY MINNESOTA BOARD MINUTES July 6th 2015 OPENING BUSINESS Call to Order at 6:00 pm at the Cascade Town Hall Board Room. All in attendance recited the Pledge of Allegiance.

More information

GENEVA TOWNSHIP 400 WHEELER DRIVE GENEVA, IL CERTIFICATION TRUTH IN TAXATION

GENEVA TOWNSHIP 400 WHEELER DRIVE GENEVA, IL CERTIFICATION TRUTH IN TAXATION 400 WHEELER DRIVE GENEVA, IL 60134 630-232-3600 CERTIFICATION TRUTH IN TAXATION STATE OF ILLINOIS KANE COUNTY Re: ORDINANCE #12-18 TAX LEVY FOR TAX YEAR 2018 I, the undersigned, hereby certify that I am

More information

SAUK VILLAGE BOARD MEETING AGENDA TUESDAY JANUARY 8, :00 PM SAUK VILLAGE MUNICIPAL CENTER TORRENCE AVE SAUK VILLAGE ILLINOIS

SAUK VILLAGE BOARD MEETING AGENDA TUESDAY JANUARY 8, :00 PM SAUK VILLAGE MUNICIPAL CENTER TORRENCE AVE SAUK VILLAGE ILLINOIS 1. Call To Order A. Pledge of Allegiance B. Roll Call SAUK VILLAGE BOARD MEETING AGENDA TUESDAY JANUARY 8, 2013 7:00 PM 2. Public Comment: All questions and comments must be directed to the Mayor. Each

More information

1. CALL TO ORDER: Town Chair Donald Becker called to order the Board of Supervisors monthly meeting at 7:30pm at the Town of Holland Town Hall.

1. CALL TO ORDER: Town Chair Donald Becker called to order the Board of Supervisors monthly meeting at 7:30pm at the Town of Holland Town Hall. Page 1 of 5 TOWN OF HOLLAND BOARD OF SUPERVISORS OFFICIAL PROCEEDINGS OF THE MONTHLY MEETING Town Holland Hall W3005 County Road G, Cedar Grove Monday, March 11 th, 2019 7:30pm 1. CALL TO ORDER: Town Chair

More information

City of Wright City Board of Aldermen Meeting Minutes Thursday, January 9, 2014

City of Wright City Board of Aldermen Meeting Minutes Thursday, January 9, 2014 City of Wright City Board of Aldermen Meeting Minutes Thursday, January 9, 2014 Signed in Attendance: Chris Orlet from Warren County Record was present. City Official Attendance: Mayor Heiliger, Alderman

More information

ORDINANCE ANNUAL LEVY ORDINANCE OF THE BOARD OF TRUSTEES OF THE GRAYSLAKE AREA PUBLIC LIBRARY DISTRICT LAKE COUNTY, ILLINOIS

ORDINANCE ANNUAL LEVY ORDINANCE OF THE BOARD OF TRUSTEES OF THE GRAYSLAKE AREA PUBLIC LIBRARY DISTRICT LAKE COUNTY, ILLINOIS ORDINANCE 2017-5 ANNUAL LEVY ORDINANCE OF THE BOARD OF TRUSTEES OF THE GRAYSLAKE AREA PUBLIC LIBRARY DISTRICT LAKE COUNTY, ILLINOIS BE IT ORDAINED BY THE BOARD OF LIBRARY TRUSTEES OF THE GRAYSLAKE AREA

More information

Minutes Edenville Township Board Meeting

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

More information

PENNFIELD CHARTER TOWNSHIP BOARD MEETING MINUTES DECEMBER 11, 2018 PUBLIC COMMENT ON AGENDA ITEMS ADDITIONS/DELETIONS TO THE AGENDA CONSENT AGENDA

PENNFIELD CHARTER TOWNSHIP BOARD MEETING MINUTES DECEMBER 11, 2018 PUBLIC COMMENT ON AGENDA ITEMS ADDITIONS/DELETIONS TO THE AGENDA CONSENT AGENDA PENNFIELD CHARTER TOWNSHIP BOARD MEETING MINUTES DECEMBER 11, 2018 Supervisor Morgan called the meeting to order at 6:00 PM at the Pennfield Middle School Cafeteria. Present were Supervisor Morgan, Clerk

More information

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

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

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

More information

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

CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN BOARD OF TRUSTEES MINUTES CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN 48433 BOARD OF TRUSTEES MINUTES DATE: JANUARY 14, 2016 TIME: 7:00 P.M. PHONE: 810-659-0800 FAX 810-659-4212 WEB PAGE: http://flushingtownship.com

More information

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

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES REGULAR MEETING TUESDAY, FEBRUARY 10, 2015 MINUTES Supervisor Reaume called the meeting to order at 7:04 p.m. and led in the Pledge of Allegiance to the Flag. MEMBERS PRESENT: ABSENT: OTHERS PRESENT: Richard Reaume, Supervisor Nancy Conzelman, Clerk Ron

More information

ROCKINGHAM SELECTBOARD REGULAR MEETING. Tuesday, January 16, :00 p.m. LOCATION: Rockingham Town Hall Lower Theater AGENDA

ROCKINGHAM SELECTBOARD REGULAR MEETING. Tuesday, January 16, :00 p.m. LOCATION: Rockingham Town Hall Lower Theater AGENDA ROCKINGHAM SELECTBOARD REGULAR MEETING Tuesday, January 16, 2018 6:00 p.m. LOCATION: Rockingham Town Hall Lower Theater AGENDA Call to Order Additions to the Agenda for Routine Administrative Matters and/or

More information

RULE I MEETINGS, ELECTION AND DUTIES OF CHAIR; ORDER OF BUSINESS

RULE I MEETINGS, ELECTION AND DUTIES OF CHAIR; ORDER OF BUSINESS RULE I MEETINGS, ELECTION AND DUTIES OF CHAIR; ORDER OF BUSINESS The Douglas County Board of Commissioners shall adhere to Nebraska Statutes which govern meeting sessions, joint sessions 23-153, special

More information

HAMBURG TOWNSHIP BOARD OF TRUSTEES Hamburg Township Hall Board Room Tuesday, February 20, 2007 Regular Meeting Minutes 7:30 p.m.

HAMBURG TOWNSHIP BOARD OF TRUSTEES Hamburg Township Hall Board Room Tuesday, February 20, 2007 Regular Meeting Minutes 7:30 p.m. FAX 810-231-4295 PHONE 810-231-1000 P.O. Box 157 10405 Merrill Road Hamburg, Michigan 48139 HAMBURG TOWNSHIP BOARD OF TRUSTEES Hamburg Township Hall Board Room Tuesday, 7:30 p.m. 1. Call to Order The meeting

More information

Negaunee Township Regular Board Meeting November 9, 2017

Negaunee Township Regular Board Meeting November 9, 2017 Negaunee Township Regular Board Meeting Call to Order William Carlson, Township Supervisor, called the meeting to order at 7:00 p.m. with the Pledge of Allegiance. Other Board members present included

More information

Beaver Township Regular Board Meeting Minutes

Beaver Township Regular Board Meeting Minutes I. Call to order Beaver Township Regular Board Meeting Minutes January 8, 2018 The regular meeting was called to order at 6:32 p.m. on January 8, 2018 at the Beaver Township Hall, 1850 S. Garfield Rd.,

More 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

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

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

More information

MEETING MINUTES of the Village of Windsor, N.Y. 107 Main Street Windsor, NY December 4, 2018

MEETING MINUTES of the Village of Windsor, N.Y. 107 Main Street Windsor, NY December 4, 2018 MEETING MINUTES of the Village of Windsor, N.Y. 107 Main Street Windsor, NY 13865 December 4, 2018 Present: Mayor: Ronald G. Harting Trustee Clerk/Treasurer: Patricia L. Harting Streets & Water Suptdnt:

More information

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

Oscoda County Courthouse Annex 105 S. Court Street, P.O. Box 399, Mio, MI OFFICAL MINUTES NOVEMBER 12, 2013 COUNTY OF OSCODA Board of Commissioners Telephone (989) 826-1130 Fax Line (989) 826-1173 Oscoda County Courthouse Annex 105 S. Court Street, P.O. Box 399, Mio, MI 48647 OFFICAL MINUTES NOVEMBER 12, 2013

More information

Holly Township Board of Trustees Regular Meeting Minutes of June 21, 2017

Holly Township Board of Trustees Regular Meeting Minutes of June 21, 2017 Holly Township Board of Trustees Regular Meeting Minutes of June 21, 2017 Call to Order: Supervisor Kullis called the regular meeting of the Holly Township Board of Trustees to order at 6:30 p.m. Located

More information

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES MEETING SPECIAL MEETING AGENDA Tuesday, February 02, :00 PM

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES MEETING SPECIAL MEETING AGENDA Tuesday, February 02, :00 PM Table of Contents Agenda 2 Regular Meeting - January 12, 2016 BOT Minutes 01-12-16 Proposed 3 2016 Community Block Grant Allocation Request for Board Action - 2016 CDBG Allocation 8 1 MEETING SPECIAL MEETING

More information

flexibility in transferring budgeted funds within departments where necessary to meet

flexibility in transferring budgeted funds within departments where necessary to meet RESOLUTION NO. 0/ 33 -? A RESOLUTION OF THE CITY COMMISSION OF THE CITY OF HOLLYWOOD, FLORIDA, AUTHORIZING YEAR END BUDGETARY TRANSFERS AND ADJUSTMENTS FOR FISCAL YEAR 2014, IN ADDITION TO THE TRANSFERS

More information

Wakefield Chapel Recreational Association- January 2015 Location: Spraque Tech Center ( Chapel Square Center) Date: January 12, 2015 Time: 7:00-8: 15

Wakefield Chapel Recreational Association- January 2015 Location: Spraque Tech Center ( Chapel Square Center) Date: January 12, 2015 Time: 7:00-8: 15 r------- i Wakefield Chapel Recreational Association- January 2015 Location: Spraque Tech Center ( Chapel Square Center) Date: January 12, 2015 Time: 7:00-8: 15 AGENDA 7:00-7:15 Available for Member Questions.

More information

RICHARDSON COUNTY BOARD OF COMMISSIONERS DECEMBER 13, 2011

RICHARDSON COUNTY BOARD OF COMMISSIONERS DECEMBER 13, 2011 RICHARDSON COUNTY BOARD OF COMMISSIONERS DECEMBER 13, 2011 CALL TO ORDER The regular meeting of the Richardson County Board of Commissioners was called to order by Chairman Sickel at 9:00 a.m. on Tuesday,

More information

Waverly Township Regular Meeting M-43 Hwy., Paw Paw, MI December 4, 2014

Waverly Township Regular Meeting M-43 Hwy., Paw Paw, MI December 4, 2014 Waverly Township Regular Meeting 42114 M-43 Hwy., Paw Paw, MI 49079 December 4, 2014 At 7:00 p.m., Supervisor Reits opened the meeting and invited the board members and 9 members of the audience to join

More information

Scambler Township Board Meeting Minutes 7:00pm, Thursday, December 12 th, 2013

Scambler Township Board Meeting Minutes 7:00pm, Thursday, December 12 th, 2013 Scambler Township Board Meeting Minutes 7:00pm, Thursday, December 12 th, 2013 Attending: Dennis Carlblom, Les Rotz, Bob Burgess, Sue Seifert, Michael Johnson, David Pederson and Aldie Kelsven. The meeting

More information

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

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

More information

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

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

More information

DAVISON TOWNSHIP REGULAR MEETING MINUTES May 14, 2018

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

More information

Village of Deer Park Regular Board of Trustees Meeting Minutes April 21, 2008

Village of Deer Park Regular Board of Trustees Meeting Minutes April 21, 2008 1) PLEDGE OF ALLEGIANCE AND CALL TO ORDER The regular meeting of the Board of Trustees of the Village of Deer Park was held on Monday, at Vehe Barn, 23570 W. Cuba Road, in the Village of Deer Park, in

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

The Clerk, Pattie S. Bender, called the roll and the following Commissioners were present:

The Clerk, Pattie S. Bender, called the roll and the following Commissioners were present: JUNE SESSION Regular Session of the Board of County Commissioners for the County of St. Joseph, State of Michigan, was held in the Commissioners' Room, Courthouse at the Village of Centreville, Michigan

More information

CITY OF BROKEN BOW CITY COUNCIL AGENDA January 22 nd 6:00 PM City Hall Main Floor Conference Room 314 South 10 th Avenue, Broken Bow, NE

CITY OF BROKEN BOW CITY COUNCIL AGENDA January 22 nd 6:00 PM City Hall Main Floor Conference Room 314 South 10 th Avenue, Broken Bow, NE CITY OF BROKEN BOW CITY COUNCIL AGENDA January 22 nd 2019 @ 6:00 PM City Hall Main Floor Conference Room 314 South 10 th Avenue, Broken Bow, NE A. Call to Order B. Open Meetings Law: This is an open meeting

More information

City of Cambridge Regular City Council Meeting Tuesday January 2, :30 P.M.

City of Cambridge Regular City Council Meeting Tuesday January 2, :30 P.M. 71 City of Cambridge Regular City Council Meeting Tuesday January 2, 2018 6:30 P.M. Pursuant to notice posted in the city office and published in the Cambridge Clarion, Thursday December 28, 2017, the

More information

THE BENZIE COUNTY BOARD OF COMMISSIONERS BUDGET September 28, 2010

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

More information

AGENDA PUBLIC HEARING Monday, April 8, :00pm

AGENDA PUBLIC HEARING Monday, April 8, :00pm CALL TO ORDER PLEDGE OF ALLEGIANCE ROLL CALL DETERMINATION OF QUORUM Tax Equalization Public Hearing (Pg. 3) AGENDA PUBLIC HEARING Monday, April 8, 2019 7:00pm AGENDA TOWN COUNCIL MEETING HAMILTON, VA

More information

FINANCE COMMITTEE 4/22/ E. Grand River Ave., Howell, MI 7:30 AM

FINANCE COMMITTEE 4/22/ E. Grand River Ave., Howell, MI 7:30 AM FINANCE COMMITTEE 4/22/2009 304 E. Grand River Ave., Howell, MI 7:30 AM AGENDA 1. CALL MEETING TO ORDER 2. ROLL CALL 3. APPROVAL OF MINUTES A. Minutes of meeting April 8, 2009 B. Minutes of Special meeting

More information

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

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

More information

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES REGULAR MEETING TUESDAY, JULY 10, 2018 APPROVED MINUTES

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES REGULAR MEETING TUESDAY, JULY 10, 2018 APPROVED MINUTES Supervisor Heise called the meeting to order at 7:00 p.m. MEMBERS PRESENT: Kurt Heise, Supervisor Mark Clinton, Treasurer Charles Curmi, Trustee Jack Dempsey, Trustee Robert Doroshewitz, Trustee Gary Heitman,

More information

ORDINANCE LIST AND DISPOSITION TABLE

ORDINANCE LIST AND DISPOSITION TABLE ORDINANCE LIST AND DISPOSITION TABLE Ord. No. Subject 1 Town seal (not codified) 2 Board of Trustees meetings (Repealed by 248) 3 Poll tax (Repealed by 248) 4 Dog licenses (Repealed by 45) 5 Liquor licenses

More information

MINUTES OF THE ORGANIZATIONAL MEETING OF THE CLAY TOWNSHIP BOARD OF SUPERVISORS JANUARY 2, :00 P.M.

MINUTES OF THE ORGANIZATIONAL MEETING OF THE CLAY TOWNSHIP BOARD OF SUPERVISORS JANUARY 2, :00 P.M. MINUTES OF THE ORGANIZATIONAL MEETING OF THE CLAY TOWNSHIP BOARD OF SUPERVISORS JANUARY 2, 2018 7:00 P.M. The Supervisors of Clay Township met for the organizational meeting on Tuesday, January 2, 2018,

More information

The minutes of the last meeting were unanimously approved. Michael J. Hamann, County Auditor, was present and recorded the minutes of the meeting.

The minutes of the last meeting were unanimously approved. Michael J. Hamann, County Auditor, was present and recorded the minutes of the meeting. BE IT REMEMBERED THAT, The Board of Commissioners of the County of St. Joseph met in a regular session in the County City Building on January 19, 2016 at the hour of 10:00 a.m. (EST) at which time in the

More information

Oscoda County Courthouse Annex 105 S. Court Street, P.O. Box 399, Mio, MI 48647

Oscoda County Courthouse Annex 105 S. Court Street, P.O. Box 399, Mio, MI 48647 Official 00.00.15 COUNTY OF OSCODA Board of Commissioners Telephone (989) 826-1130 Fax Line (989) 826-1173 Oscoda County Courthouse Annex 105 S. Court Street, P.O. Box 399, Mio, MI 48647 Oscoda County

More information

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

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

More information

VILLAGE OF COLUMBIAVILLE REGULAR COUNCIL MINUTES HELD ON FEBRUARY 19, PINE ST. COLUMBIAVILLE MI 48421

VILLAGE OF COLUMBIAVILLE REGULAR COUNCIL MINUTES HELD ON FEBRUARY 19, PINE ST. COLUMBIAVILLE MI 48421 Village President Pro-Tem Barb Harris called the meeting to order at 6:30 in the evening, followed by the Pledge of Allegiance to the Flag. COUNCIL MEMBERS PRESENT AT ROLL CALL: Trustees: Todd Deweese,

More information

MINUTES GREENBUSH TOWNSHIP REGULAR BOARD MEETING

MINUTES GREENBUSH TOWNSHIP REGULAR BOARD MEETING MINUTES GREENBUSH TOWNSHIP REGULAR BOARD MEETING Page 1 of 7 1) Supervisor Roddy called meeting to order at 7:00 p.m. on August 13, 2013 at the Greenbush Township Hall. _Two (2) guests were present and

More information

City of Garretson October 3, 2016

City of Garretson October 3, 2016 City of Garretson October 3, 2016 The City Council of the City of Garretson, Minnehaha County, South Dakota met in regular session on Monday, October 3, 2016 at 6:30 p.m. at City Hall, with Mayor Tim Mullin

More information

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

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

More information

City of Derby Board of Apportionment & Taxation Minutes. Monday 20 June 2011 Aldermanic Chambers

City of Derby Board of Apportionment & Taxation Minutes. Monday 20 June 2011 Aldermanic Chambers City of Derby Board of Apportionment & Taxation Minutes Monday 20 June 2011 Aldermanic Chambers PLEDGE OF ALLEGIANCE The meeting was called to order at 7:00 p.m., all rose and pledged allegiance. ROLL

More information

April 25, 2017 Regular Board Meeting Minutes

April 25, 2017 Regular Board Meeting Minutes April 25, 2017 Regular Board Meeting Minutes Meeting called to order at the Village of Hainesville Council Chambers by Mayor Linda Soto at 6:44 p.m. Mayor Linda Soto led the pledge of allegiance to the

More information

CASSIA COUNTY COMMISSION REGULAR SESSION Monday, July 16, P a g e

CASSIA COUNTY COMMISSION REGULAR SESSION Monday, July 16, P a g e Cassia County Board of Commissioners MEETING MINUTES Cassia County Courthouse Commission Chambers 1459 Overland Ave Room 206 Burley ID 83318 9:00 AM The Cassia County Board of Commissioners met today at

More information

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

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

More information

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

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

More information

MINUTES REGULAR/WORKSHOP MEETING JULY 28, 2010 PAGE 1

MINUTES REGULAR/WORKSHOP MEETING JULY 28, 2010 PAGE 1 MINUTES REGULAR/WORKSHOP MEETING JULY 28, 2010 PAGE 1 THE JULY 28, 2010 REGULAR/WORKSHOP TOWNSHIP COMMITTEE MEETING OF THE TOWNSHIP OF WATERFORD, CALLED TO ORDER AT 7:34 PM BY THE MAYOR, MARYANN MERLINO.

More information

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

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

More information

RECORD OF PROCEEDINGS MINUTES OF JACKSON TOWNSHIP BOARD OF TRUSTEES MEETING JULY 26, 2010

RECORD OF PROCEEDINGS MINUTES OF JACKSON TOWNSHIP BOARD OF TRUSTEES MEETING JULY 26, 2010 RECORD OF PROCEEDINGS MINUTES OF JACKSON TOWNSHIP BOARD OF TRUSTEES MEETING JULY 26, 2010 Pizzino called the meeting to order at 4:33 p.m. at the Jackson Township Hall with all Trustees, Fiscal Officer,

More information

CITY OF BROKEN BOW CITY COUNCIL AGENDA February 26, 6:00 PM City Hall Main Floor Conference Room 314 South 10 th Avenue, Broken Bow, NE

CITY OF BROKEN BOW CITY COUNCIL AGENDA February 26, 6:00 PM City Hall Main Floor Conference Room 314 South 10 th Avenue, Broken Bow, NE CITY OF BROKEN BOW CITY COUNCIL AGENDA February 26, 2019 @ 6:00 PM City Hall Main Floor Conference Room 314 South 10 th Avenue, Broken Bow, NE A. Call to Order B. Open Meetings Law: This is an open meeting

More information

Lee Township March 13, 2017

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

More information

Approval of the Minutes: Minutes of a Meeting of the Joliet Township Board 175 W. Jefferson St., Joliet, IL Tuesday, January 9, 2018

Approval of the Minutes: Minutes of a Meeting of the Joliet Township Board 175 W. Jefferson St., Joliet, IL Tuesday, January 9, 2018 Minutes of a Meeting of the Joliet Township Board 175 W. Jefferson St., Joliet, IL 60432 Tuesday, January 9, 2018 The regular town board meeting, being held at 175 West Jefferson Street, Joliet Township

More information

Oscoda County Courthouse Annex 105 S. Court Street, P.O. Box 399, Mio, MI 48647

Oscoda County Courthouse Annex 105 S. Court Street, P.O. Box 399, Mio, MI 48647 Official 00.00.15 COUNTY OF OSCODA Board of Commissioners Telephone (989) 826-1130 Fax Line (989) 826-1173 Oscoda County Courthouse Annex 105 S. Court Street, P.O. Box 399, Mio, MI 48647 Oscoda County

More information

Negaunee Township Regular Board Meeting December 13, 2018

Negaunee Township Regular Board Meeting December 13, 2018 Negaunee Township Regular Board Meeting Call to Order William Carlson, Township Supervisor, called the meeting to order at 7:00p.m. with the Pledge of Allegiance. Other Board members present included Kathleen

More information

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES MEETING Tuesday, September 9, :00 PM

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES MEETING Tuesday, September 9, :00 PM CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES MEETING Tuesday, September 9, 2014 7:00 PM A. CALL TO ORDER at P.M. B. PLEDGE OF ALLEGIANCE TO THE FLAG C. ROLL CALL: Kay Arnold, Nancy Conzelman, Chuck Curmi,

More information