EATON COUNTY BOARD OF COMMISSIONERS NOVEMBER 20, 2013

Size: px
Start display at page:

Download "EATON COUNTY BOARD OF COMMISSIONERS NOVEMBER 20, 2013"

Transcription

1 EATON COUNTY BOARD OF COMMISSIONERS NOVEMBER 20, 2013 The Eaton County Board of Commissioners met in regular session at the County Facilities in the City of Charlotte, Wednesday, November 20, Chairman Mulder called the meeting to order at 7:00 PM. Pledge of Allegiance was given by all. Invocation was given by Commissioner Eakin. Roll call. Commissioners present; Michael Hosey, Blake Mulder, Terrance Augustine, Howard T. Spence, James Osieczonek, Jane M. Whitacre, Glenn Freeman, Joseph Brehler, Walter Miars, Roger Eakin, Wayne Ridge, L. Daryl Baker, Dale Barr, Jeremy Whittum, Roger Harris. Commissioners absent: none Chairman Mulder asked for amendments to the agenda. Commissioner Eakin requested the addition of items #11 Resolution to Amend the 2013/2014 Position Allocation list and # 12 - Resolution To Approve I.T. Infrastructure Upgrade Project and Financing Proposal. Commissioner Barr moved the agenda be approved as amended. Seconded by Commissioner Baker. Carried. Commissioner Spence requested an amendment to the agenda under New Business to include his presentation of a resolution to expand the composition of the Eaton County Road Commission from 3 members to 5 members. Commissioner Barr moved the agenda be approved as amended. Seconded by Commissioner Augustine. Nays: Commissioner Baker. Carried. Commissioner Baker moved the minutes of October 16, 2013 be approved as presented. Seconded by Commissioner Whitacre. Carried. Communications: none Public Comments: Sue Hoffman, 501 S. Bridge Street, Grand Ledge, commented on a past year s County Commissioner strategic planning workshop. Rod Schultz, 1303 Montgomery Street, Eaton Rapids, commented regarding easing restrictions of well and septic (time of sale or transfer) requirements upon property ownership change. Linda Marquardt, 204 Geneva Circle, Lansing, MI spoke in support of candidate Dorothy Maxwell for the Eaton County Road Commission vacancy. Representative Theresa Abed, Chairman of Parks Commission Bob McConnell, and Parks Director John Greenslit presented the 3 rd annual Alvin Whitfield Community Service Awards. (on file). 1

2 Central Dispatch Director April Heinze gave an informational presentation of Smart911, a free voluntary emergency service now available to Eaton County citizens. Commissioner Ridge moved the approval of the following appointments. James Stewart to the Department of Human Services Board - a three-year term expiring December 31, David Taylor to the Tri-County Aging Consortium Advisory Council - a three-year term expiring December 31, 2016 Seconded by Commissioner Barr. Carried. Commissioner Whittum moved the approval of Resolution to Authorize Sheriff Department to Participate in a Regional Homeland Security Grant Application. WHEREAS, the Michigan State Police Emergency Management and Homeland Security Division has grant funds available through the U.S. Department of Homeland Security; and WHEREAS, the City of Lansing has prepared a grant application on behalf of Region I (including the Counties of Gratiot, Clinton, Shiawassee, Eaton, Ingham, Livingston, Jackson, Hillsdale and Lenawee) and will be acting as the fiduciary for the Region whose allocation is $895,055; and WHEREAS, the total Eaton County allocation is an amount up to $75,000; and WHEREAS, the Region approved a planner assigned to Eaton County to work for the Region in an amount not to exceed $50,000 through the regional allocation; and WHEREAS, the Eaton County Sheriff Department has hosted the planner on-site through a contractual services agreement with a local temporary employment agency for the designated grant period and would like to continue through this grant period. Eaton County will pay the local temporary employment agency and submit for reimbursement through the grant process; and WHEREAS, the grant performance period is August 1, 2013 to April 30, 2015; and WHEREAS, there are no required matching funds. NOW, THEREFORE, BE IT RESOLVED, that the Board of Commissioners approves Eaton County s participation in the Region I grant application; and BE IT FURTHER RESOLVED, that the use of grant funds is contingent upon approval by the Local Planning Team and the Public Safety Committee; and BE IT FURTHER RESOLVED, that the Controller be authorized to approve any necessary budget amendments to increase expenditures and increase grant revenue if the grant is approved by the United States Department of Justice and State of Michigan; and BE IT FURTHER RESOLVED, that the Chairperson or his designee is authorized to sign any necessary documents pertaining to the County s participation. Seconded by Commissioner Harris. Carried. Commissioner Whittum moved the approval of Resolution Changing the Alternate Representative of the Regional Homeland Security. WHEREAS, Eaton County previously (Resolution # ) designated a primary representative, Sgt. Aaron Brown, Eaton County Emergency Manager and an alternate 2

3 representative, Steve Leese, Central Dispatch Director, elected by, and from, the County s Local Planning Team of record to the Regional Homeland Security Board, Region 1. WHEREAS, Steve Leese resigned from Eaton County effective March 29, 2013; and NOW, THEREFORE, BE IT RESOLVED, that Eaton County continues to support this National Priority by providing representation through a primary representative, Sgt. Aaron Brown, Eaton County Emergency Manager, and alternate representative, John Imeson, Eaton County Central Dispatch Deputy Director elected on October 31, 2013 by, and from, the County s Local Planning Team of record to the Regional Homeland Security Board, Region 1. Seconded by Commissioner Hosey. Carried. Commissioner Whittum moved the approval of Resolution to Approve Delta Township Sheriff Department Contract Renewal. WHEREAS, the current Delta Township Sheriff Department Contract expires September 30, 2014; and WHEREAS, Eaton County and Delta Township are desirous of renewing the Contract; and WHEREAS, such contract has been reviewed by the Public Safety Committee and Delta Township. NOW, THEREFORE BE IT RESOLVED, that the Eaton County Board of Commissioners authorizes a Sheriff Department Contract between Eaton County and Delta Township for the period of October 1, 2014 through September 30, 2024; and BE IT FURTHER RESOLVED, that the Chairperson on the Board and the County Clerk be authorized to sign the Contract. Seconded by Commissioner Spence. Carried. Commissioner Baker moved to approve the appointment of Dorothy Maxwell to the Eaton County Road Commission for a six-year term expiring December 31, Seconded by Commissioner Eakin. Discussion held. Roll call vote. Ayes: Spence, Osieczonek, Miars, Eakin, Ridge, Baker, Whittum, and Mulder. Nays: Hosey, Augustine, Whitacre, Freeman, Brehler, Barr and Harris. Carried. Commissioner Baker moved the approval of the following Public Works and Planning Committee Appointments: Zoning Board of Appeals Nicole Chmielewski to a three-year term expiring December 31, 2016 Marilyn Rutter to a three-year term expiring December 31, 2016 Benjamin Tirrell to a three-year term expiring December 31, 2016, as alternate Planning Commission Jack Owens to a three-year term expiring December 31, 2016 Brian Ross to a three-year term expiring December 31, 2016 Michelle Stahl to a three-year term expiring December 31, 2016 Parks Commission Jerry Roe to a three-year term expiring December 31, 2016 Shane Powers to a three-year term expiring December 31, 2016 Construction Code Board of Appeals Michael Stahl (Mechanical) to a three-year term expiring December 31,

4 Joe Hubbard to a three-year term expiring December 31, 2016, as Mechanical alternate Ronald Johnson to a three-year term expiring December 31, 2016 Purchase of Development Rights Selection Committee Barbara Rogers to a two-year term expiring December 31, 2015 Allen Krizek to a two-year term expiring December 31, 2015 Darius Ryennet to a two-year term expiring December 31, 2015 Brownfield Redevelopment Authority Board Travis Brininstool to a three-year term expiring December 31, 2016 Robert Robinson to a three-year term expiring December 31, 2016 Dave Starr to a three-year term expiring December 31, 2016 Seconded by Commissioner Whittum. Carried. Commissioner Baker moved the approval of # Resolution to Enter into a Service Agreement with the Michigan Veteran s Trust Fund Central Office. WHEREAS, the Michigan Veterans Trust Fund (MVTF) is a State of Michigan program that dispenses approved grants to wartime veterans and their families to relieve unforeseen, temporary, emergent financial crisis or hardships; and WHEREAS, the Eaton County Board of Commissioners approves entering into a Service Agreement to administer this program, for Eaton County Veterans, for the MVTF; and WHEREAS, Eaton County would be compensated $2,000 annually to provide this service; and WHEREAS, the Eaton County Veteran Services Officer would be responsible for application intake from veterans, follow up interviews, case preparation and administrative support for the MVTF Board; and WHEREAS, Eaton County would provide adequate record keeping and forward grant documentation as requested to the MVTF central office; and WHEREAS, Eaton County would assume responsibility for all expenses involving associated office space, support and supplies; and WHEREAS, the terms of said agreement are binding for the fiscal year beginning October 1, 2013 and subsequent fiscal years, except as amended by mutual consent or upon termination by either party. NOW THEREFORE BE IT RESOLVED that the Board of Commissioners of Eaton County approves entering into a Service Agreement with the Michigan Veterans Trust Fund Central Office and authorizes the Chairperson of the Board of Commissioners to sign the Service Agreement and any other related documents on behalf of Eaton County. Seconded by Commissioner Augustine. Carried. Commissioner Baker moved the approval of Resolution # Resolution to Establish a Tri-County Regional Brownfield Redevelopment Coalition and to allow Eaton County to Support or be a Party to a Grant Application to USEPA. WHEREAS, Eaton County has a Brownfield plan and has successfully implemented a BRA program that generated interest and need for assistance with Brownfield Redevelopment; and WHEREAS, the mid-michigan region of Clinton, Eaton and Ingham Counties in Michigan is host to a variety of previously used and/or contaminated development sites and shares many common concerns and challenges in the identification, assessment, and successful redevelopment of previously used and potentially contaminated sites; and 4

5 WHEREAS, Eaton County has identified a need to identify, assess, and implement the cleanup and redevelopment or reuse of its Brownfield sites in order to encourage economic development; and WHEREAS, together in a Brownfield Redevelopment Coalition we can improve and expand our regional economy while protecting our region s rural farmlands and undeveloped areas by encouraging and supporting the reuse and redevelopment of existing sites throughout our three county region; and WHEREAS, participating in a regional Brownfield redevelopment coalition does not preclude or limit the activities of our existing Brownfield redevelopment and economic development initiatives but does capitalize on our cooperation and offers us economies and efficiencies that can enhance our effectiveness on a regional basis; NOW THEREFORE BE IT RESOLVED that Eaton County hereby resolves to join Ingham and Clinton Counties in forming a Brownfield Redevelopment Coalition and establish it for the purpose of developing and implementing Brownfield projects in our region; and BE IT FURTHER RESOLVED that on behalf of the Coalition, Ingham County will serve as the applicant for USEPA grants and funding to facilitate conducting environmental assessments for redevelopment of properties that will reduce risk and increase successful job creation and retention while supporting Brownfield site assessments, cleanups, and developments in our region; and BE IT FURTHER RESOLVED that the Coalition will apply to USEPA for a Hazardous Materials Assessment and Petroleum grant of $600,000. In order to provide education and to conduct environmental assessments to facilitate the cleanup and reuse of Brownfield sites that will reduce risk and increase successful job creation and retention while supporting Brownfield site assessments, cleanups, and developments in our region; and BE IT FURTHER RESOLVED that if awarded grant funds, the fiduciary responsibilities would be managed by Ingham County and the grant funds will be shared equally among the Coalition members. After the first year if funds are not being expended, the Coalition would reallocate funds based on identified projects to maximize the use of grant funds by the end of the grant period. Seconded by Commissioner Harris. Carried. Commissioner Eakin moved the approval of the following Ways and Means Committee appointments: Randall Tooker to be appointed to the Historical Commission for a three-year term expiring December 31, Paula McCloy to be appointed to the Historical Commission for a three-year term expiring December 31, Coral Hanje to be appointed to the Historical Commission for a three-year term expiring December 31, Seconded by Commissioner Ridge. Carried. Commissioner Eakin moved to accept the Statement Showing Mills Apportioned by the County Board of Commissioners and submitted to the State Tax Commission. (on file) Seconded by Commissioner Hosey. Carried. 5

6 Commissioner Eakin moved the approval of # Resolution to Approve an Application for a Farmland and Open Space Developmental Rights Agreement (Public Act 451 of 1994, as amended). WHEREAS, John & Judith Locke filed a Farmland and Open Space Application for property located in Benton Township with the Eaton County Clerk s Office in August of 2013; and WHEREAS, this application includes acres; and WHEREAS, the applicant is requesting a 15 year agreement; and WHEREAS, a copy of this application was sent to all reviewing agencies as required by the act; and WHEREAS, the Eaton County Ways & Means Committee has reviewed this application and is recommending approval. THEREFORE, BE IT RESOLVED, that the Eaton County Board of Commissioners at its regularly scheduled meeting on November 20, 2013 does hereby approve the Farmland and Open Space Application filed by John & Judith Locke for property located in Benton Township. Seconded Commissioner Freeman. Carried. Commissioner Eakin moved the approval of # Resolution to Approve an Application for a Farmland and Open Space Developmental Rights Agreement (Public Act 451 of 1994, as amended). WHEREAS, Melvin D Lilly filed a Farmland and Open Space Application for property located in Carmel Township with the Eaton County Clerk s Office in September of 2013; and WHEREAS, this application includes acres; and WHEREAS, the applicant is requesting a 25 year agreement; and WHEREAS, a copy of this application was sent to all reviewing agencies as required by the act; and WHEREAS, the Eaton County Ways & Means Committee has reviewed this application and is recommending approval. THEREFORE, BE IT RESOLVED, that the Eaton County Board of Commissioners at its regularly scheduled meeting on November 20, 2013 does hereby approve the Farmland and Open Space Application filed by Melvin D. Lilly for property located in Carmel Township. Seconded by Commissioner Freeman. Carried. Commissioner Eakin moved the approval of # Resolution to Approve Collective Bargaining Settlement Agreement with the International Union of Operating Engineers. WHEREAS, the Board of Commissioners has been in negotiations with the International Union of Operating Engineers Local 324 A, B, C, D, G, H, P, RA, S AFL-CIO ( the Union ), which represents the Maintenance, Groundskeepers and Custodians, to reach a new collective bargaining agreement; and WHEREAS, the parties reached a settlement agreement attached hereto; and WHEREAS, the Controller was notified that the terms of the settlement agreement were ratified by the Union s membership; and WHEREAS, the Ways and Means Committee has reviewed the terms of the settlement agreement and are recommending its approval to the Board of Commissioners. NOW, THEREFORE BE IT RESOLVED, that the Board of Commissioners approval the proposed settlement agreement for the collective bargaining agreement with the International Union of Operating Engineers Local 324 A, B, C, D, G, H, P, RA, S AFL-CIO for the threeyear period from October 1, 2012 through September 30, 2015; and 6

7 BE IT FURTHER RESOLVED, that the Chairman of the Board of Commissioners is authorized to sign any necessary documents. Seconded by Commissioner Baker. Roll call vote. Ayes: Spence, Osieczonek, Whitacre, Miars, Eakin, Ridge, Baker, Barr, Whittum, Mulder. Nays: Hosey, Augustine, Freeman, Brehler, and Harris. Carried. Commissioner Eakin moved the approval of # Resolution to Approve Collective Bargaining Settlement Agreement with the Fraternal Order of Police Animal Control Unit. WHEREAS, the Board of Commissioners has been in negotiations with the Fraternal Order of Police ( the Union ), which represents the Animal Control Unit, to reach a new collective bargaining agreement; and WHEREAS, the parties reached a settlement agreement through mediation; and WHEREAS, the Controller was notified that the terms of the settlement agreement were ratified by the Union s membership; and WHEREAS, the Ways and Means Committee has reviewed the terms of the settlement agreement and are recommending its approval to the Board of Commissioners. NOW, THEREFORE BE IT RESOLVED, that the Board of Commissioners approval the proposed settlement agreement for the collective bargaining agreement with the Fraternal Order of Police Animal Control Unit for the three-year period from October 1, 2012 through September 30, 2015; and BE IT FURTHER RESOLVED, that the Chairman of the Board of Commissioners is authorized to sign any necessary documents. Seconded by Commissioner Baker. Roll call vote. Ayes: Spence, Osieczonek, Whitacre, Miars, Eakin, Ridge, Baker, Barr, Whittum, Mulder. Nays: Hosey, Augustine, Freeman, Brehler, and Harris. Carried. Commissioner Eakin moved the approval of Holiday Schedule. Seconded by Commissioner Freeman. Carried. (on file). Commissioner Eakin moved the approval of # Resolution to Authorize Application for Foreclosure Counseling Grant. WHEREAS, the Eaton County Community Foundation has grant funds available; and WHEREAS, the Treasurer is requesting approval to apply for a grant to provide foreclosure counseling to individuals through a contractual agreement with Housing Services of Eaton County; and NOW, THEREFORE BE IT RESOLVED, that the Board of Commissioners authorize the Treasurer to submit a grant application in an amount not to exceed $40,000 for the period of October 1, 2013 to September 30, 2014 requiring no matching funds for the purpose of providing foreclosure counseling; and BE IT FURTHER RESOLVED, that the Controller be authorized to approve any necessary budget amendments to increase expenditures and increase grant revenue if the grant is approved by Eaton County Community Foundation; and BE IT FURTHER RESOLVED, that the Chairperson of the Board of Commissioners be authorized to sign any necessary documents. Seconded by Commissioner Augustine. Carried. 7

8 Commissioner Eakin moved the approval of Resolution # to Approve 2013/2014 Budget Amendments: WHEREAS, the Eaton County 2013/2014 Appropriations Act of September 18, 2013 states that any amendment to increase a salary and/or a Capital Outlay line-item in excess of $2, or any amendment to increase the total budget of any fund or department in excess of $2, shall be amended by the Board of Commissioners, except that any amendment to decrease the General Fund Contingency shall be approved by the Board of Commissioners; and WHEREAS, such amendments are needed in order to comply with the Uniform Budgeting and Accounting Act of 1978, P.A NOW, THEREFORE BE IT RESOLVED, that the following budget amendments be approved and added to the 2013/2014 Eaton County Budget: GENERAL FUND TRANSFERS OUT 101 Increase Transfers Out $ 500,000 Increase Revenue $ 500,000 To increase transfers in to the Computer Fund from the MMRMA Fund for down payment for the Information Technology upgrade as recommended by the Information Technology and Communications and the Ways and Means Committees. SPECIAL REVENUE FUND CENTRAL DISPATCH 261 Increase Transfers Out $ 250,000 Increase Fund Balance Carryover $ 250,000 To increase transfers out to the Computer Fund for down payment for the Information Technology upgrade as recommended by the Information Technology and Communications and the Ways and Means Committees. REGISTER OF DEEDS TECHNOLOGY FUND 257 Increase Transfers Out $ 75,000 Increase Fund Balance Carryover $ 75,000 To increase transfers out to the Computer Fund for down payment for the Information Technology upgrade as recommended by the Information Technology and Communications and the Ways and Means Committees. COMPUTER FUND Increase Debt Service $ 1,000,000 Increase Capital Outlay $ 1,968,000 Increase Transfers In $ 825,000 8

9 Increase Transfers In Delinquent Tax Fund $ 50,000 Increase Proceeds from Borrowing $2,093,000 To increase Capital Outlay to the Computer Fund for down payment for the Information Technology upgrade as recommended by the Information Technology and Communications and the Ways and Means Committees. JUVENILE MILLAGE 296 Increase Contractual Services Prevention Grant $72,132 Increase Fund Balance Carryover $72,132 To increase contractual services for additional Juvenile Justice Millage program allocations as recommended by the Health and Human Services Committee. Seconded by Commissioner Ridge. Carried. Commissioner Eakin moved the approval of claims as audited by the Ways and Means Committee in the amount of $625, and to accept the report of previously authorized payments. Seconded by Commissioner Baker. Carried. Commissioner Eakin moved the approval of Juvenile # Resolution to Amend the 2013/2014 Position Allocation List. WHEREAS, the Eaton County Board of Commissioners approved a Positions Allocation List with the 2013/2014 Approved Budget Resolution # ; and WHEREAS, the Court has requested to amend the allocation list by eliminating a full-time cook position and replacing it with a full-time Youth Specialist, and; WHEREAS, the Court has evaluated the overtime and on-call workers for the Youth Specialist positions in the secure unit and the kitchen coverage with on-call workers and has determined filling the Youth Specialist position in lieu of the cook to be better operationally, and; WHEREAS, the Ways and Means Committee has evaluated this request and is recommending this amendment, and; NOW, THEREFORE, BE IT RESOLVED, that the 2013/2014 Eaton County Position Allocation List is amended to reflect the addition of one (1) Youth Specialist position and the reduction of one (1) Cook position. Seconded by Barr. Carried. Commissioner Eakin moved the approval of # Resolution to Approve IT Infrastructure Upgrade Project and Financing Proposal. WHEREAS, Cisco submitted an Information Technology Infrastructure Upgrade Proposal to Eaton County on November 5, 2013; and WHEREAS, such Proposal has been reviewed by the Information Technology and Communications Committee and the Ways and Means Committee; and WHEREAS, the total amount of the project will not exceed $2,093,000 with $875,000 in a down payment from County funds and an amount not to exceed $1,218,000 in financing; and 9

10 WHEREAS, Cisco through Key Government Finance, Inc. is providing five-year financing at 0% interest; and NOW, THEREFORE, BE IT RESOLVED, that the Information Technology and Communications Committee and the Ways and Means Committee recommend approval of this project; and BE IT FURTHER RESOLVED, that the Ways and Means Committee also recommends approval of a five (5) year financing contract with Key Government Finance, Inc at interest rate of 0% in an amount not to exceed $1,218,000. The first payment will be scheduled for March 1, 2014; and BE IT FURTHER RESOLVED, that the Chairperson be authorized to sign the necessary agreements. Seconded by Commissioner Baker. Carried. Public Comment: Rod Schultz, 1303 Montgomery Street, Eaton Rapids, spoke regarding well and septic requirements and televising Commission meetings. Darrell Tennis, 5675 S. Stine Road, Charlotte, commented regarding the appointment to the Eaton County Road Commission and thanked the Board for the opportunity to serve in that capacity. Barbara Rogers, Friedley Lane, Eaton Rapids, commented regarding the appointment to the Eaton County Road Commission. Commissioners Comments: Commissioner Harris commented Sheriff Reich will organize the Fill the Cop Car charity program in Eaton County. He stated that the Eaton Rapids Christmas craft sales chili cook-off would be held on Saturday December 7 th. Commissioner Brehler spoke regarding the appointment to the Eaton County Road Commission vacancy. Commissioner Augustine stated that the Grand Ledge Christmas Parade is to be held on December 6th. Commissioner Spence thanked the commissioners who attended the Annual Delta Township Community Awards Reception. He noted that Delta Township had passed an anti-discrimination ordinance in housing, employment and public accommodation. He commented regarding the community grant reinvestment applications through the Eaton County United Way. Commissioner Whitacre commented on the Community Grant countywide food plan. New Business: Commissioner Spence spoke regarding a resolution to expand the Eaton County Road Commission from 3 members to 5 members. Commissioner Mulder requested the matter be referred to Public Works and Planning Committee. Commissioner Brehler commented regarding public meeting notice requirements for the consideration of such a measure. No Unfinished Business or Old Business. Chairman Mulder adjourned the meeting to Tuesday, December 18, 2013 at 7:00 p.m. Chairman of the Board of Commissioners Clerk of the Board of Commissioners 10

11 11

EATON COUNTY BOARD OF COMMISSIONERS SEPTEMBER 19, 2012

EATON COUNTY BOARD OF COMMISSIONERS SEPTEMBER 19, 2012 EATON COUNTY BOARD OF COMMISSIONERS SEPTEMBER 19, 2012 The Eaton County Board of Commissioners met in recessed session at the County Facilities, in the City of Charlotte, Wednesday, September 19, 2012.

More information

EATON COUNTY BOARD OF COMMISSIONERS JANUARY 15, 2014

EATON COUNTY BOARD OF COMMISSIONERS JANUARY 15, 2014 EATON COUNTY BOARD OF COMMISSIONERS JANUARY 15, 2014 The Eaton County Board of Commissioners met in regular session at the County Facilities, in the City of Charlotte, Wednesday, January 15, 2014. Chairman

More information

EATON COUNTY BOARD OF COMMISSIONERS PUBLIC SAFETY COMMITTEE.MINUTES OF APRIL 3, 2014

EATON COUNTY BOARD OF COMMISSIONERS PUBLIC SAFETY COMMITTEE.MINUTES OF APRIL 3, 2014 EATON COUNTY BOARD OF COMMISSIONERS PUBLIC SAFETY COMMITTEE.MINUTES OF APRIL 3, 2014 Present: Chairman Commissioner Jeremy Whittum, Vice-Chairman Commissioner Mike Hosey, Commissioner Roger.Harris, Commissioner

More information

County Clerk, Pattie S. Bender, acting as Temporary Chairman, called the meeting to order.

County Clerk, Pattie S. Bender, acting as Temporary Chairman, called the meeting to order. JANUARY SESSION Organizational 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,

More information

Bad Axe, Michigan Tuesday, October 23, 2018

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

More information

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

TUESDAY, JANUARY 20, Roll Call was taken by the Clerk and all members reported present. APPROVE MEETING AGENDA Pursuant to law, the Board of Commissioners met on Tuesday, January 20, 2009, at 9:00 a.m. in the Board of Commissioner s Room and were called to order by the Chairperson. Pledge of Allegiance. Invocation

More information

At the regular meeting of the Shiawassee County Board of Commissioners held on Thursday April 20, 2017 in the Commissioner Chambers, Surbeck

At the regular meeting of the Shiawassee County Board of Commissioners held on Thursday April 20, 2017 in the Commissioner Chambers, Surbeck At the regular meeting of the Shiawassee County Board of Commissioners held on Thursday April 20, 2017 in the Commissioner Chambers, Surbeck Building, Corunna, Michigan: The meeting was called to order

More information

Bad Axe, Michigan Tuesday, December 11, 2018

Bad Axe, Michigan Tuesday, December 11, 2018 Bad Axe, Michigan Tuesday, The regular board meeting of the Huron County Board of Commissioners was held on Tuesday,, commencing at 9:30 a.m. in the Board of Commissioners office, Third Floor, Huron County

More information

WORKING FAMILIES SLATE August 7, 2012 Primary Election Region 1-C Cap Council

WORKING FAMILIES SLATE August 7, 2012 Primary Election Region 1-C Cap Council WORKING FAMILIES SLATE August 7, 2012 Primary Election Region 1-C Cap Council REMINDER: In a primary election you cannot split your vote between Democrats and Republicans. If you do, your votes will not

More information

CLINTON COUNTY BOARD OF COMMISSIONERS

CLINTON COUNTY BOARD OF COMMISSIONERS CLINTON COUNTY BOARD OF COMMISSIONERS Chairperson Robert Showers Vice-Chairperson Adam C. Stacey Members Kam J. Washburn David W. Pohl Bruce DeLong Kenneth B. Mitchell Dwight Washington COURTHOUSE 100

More information

(UNOFFICIAL MINUTES)

(UNOFFICIAL MINUTES) Tuesday, October 2, 2018 208 The regular meeting of the Sanilac County Board of Commissioners was called to order by Chairman Daniel Dean at 1:00 p.m., on Tuesday, October 2, 2018 in the Board of Commissioners

More information

DECEMBER SESSION DECEMBER 18, 2018

DECEMBER SESSION DECEMBER 18, 2018 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 on December

More information

FINAL REGULAR MEETING MINUTES

FINAL REGULAR MEETING MINUTES Regular City Council Meeting 7:00 p.m., Monday, November 20, 2017 City Council Chambers 23600 Liberty Street Farmington, MI 48335 FINAL REGULAR MEETING MINUTES A regular meeting of the Farmington City

More information

THE BENZIE COUNTY BOARD OF COMMISSIONERS April 1, 2014

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

More information

EATON COUNTY PLANNING COMMISSION MEETING June 12, 2018

EATON COUNTY PLANNING COMMISSION MEETING June 12, 2018 EATON COUNTY PLANNING COMMISSION MEETING June 12, 2018 Call to Order: Pledge: Roll Call: Agenda Approval: Public Comments: Brian Ross, Chair of the Eaton County Planning Commission, called the meeting

More information

Calhoun County Land Bank Authority. Minutes of a Public Hearing

Calhoun County Land Bank Authority. Minutes of a Public Hearing Calhoun County Land Bank Authority Minutes of a Public Hearing Date May 13, 2013 Time..11:45 a.m. Place..BC Comm. Foundation 34 W Jackson St Battle Creek, MI 49017 1. Call to Order: The Calhoun County

More information

THE BENZIE COUNTY BOARD OF COMMISSIONERS July 2, 2013

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

More information

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

CITY OF COUNTRY CLUB HILLS REGULAR MEETING OF THE CITY COUNCIL. June 9, a. The Pledge of Allegiance was given by all those in attendance.

CITY OF COUNTRY CLUB HILLS REGULAR MEETING OF THE CITY COUNCIL. June 9, a. The Pledge of Allegiance was given by all those in attendance. CITY OF COUNTRY CLUB HILLS REGULAR MEETING OF THE CITY COUNCIL 1. A regular meeting of the City Council, City of Country Club Hills, County of Cook, State of Illinois, was held in the City Hall, 4200 W.

More information

(UNOFFICIAL MINUTES)

(UNOFFICIAL MINUTES) Tuesday, September 6, 2018 204 The regular meeting of the Sanilac County Board of Commissioners was called to order by Chairman Daniel Dean at 1:00 p.m., on Tuesday, September 6, 2018 in the Board of Commissioners

More information

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

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

More information

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

MONTCALM COUNTY BOARD OF COMMISSIONERS Regular Meeting Monday, December 19, :30 PM MONTCALM COUNTY BOARD OF COMMISSIONERS Regular Meeting Monday, December 19, 2016 1:30 PM The regular meeting was called to order by Chairman Carr at 1:30 p.m. The meeting opened with the Pledge of Allegiance.

More information

THE BENZIE COUNTY BOARD OF COMMISSIONERS February 19, 2013

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

More information

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

CHAPTER House Bill No. 1701

CHAPTER House Bill No. 1701 CHAPTER 2000-461 House Bill No. 1701 An act relating to Broward County; providing for the creation of a countywide independent special district to provide children s services throughout Broward County;

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: OCTOBER 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

Supervisor Styka, Clerk Dreyfus, Treasurer Deschaine, Trustees Jackson, Opsommer, Sundland, Wisinski

Supervisor Styka, Clerk Dreyfus, Treasurer Deschaine, Trustees Jackson, Opsommer, Sundland, Wisinski CHARTER TOWNSHIP OF MERIDIAN TOWNSHIP BOARD REGULAR MEETING -APPROVED- 5151 Marsh Road, Okemos MI 48864-1198 853-4000, Township Hall Room TUESDAY, MARCH 5, 2019 6:00 pm. PRESENT: Supervisor Styka, Clerk

More information

CLINTON COUNTY BOARD OF COMMISSIONERS

CLINTON COUNTY BOARD OF COMMISSIONERS CLINTON COUNTY BOARD OF COMMISSIONERS Chairperson Robert Showers Vice-Chairperson Kam J. Washburn Members David W. Pohl Bruce DeLong Kenneth B. Mitchell Dwight Washington Adam C. Stacey COURTHOUSE 100

More information

Negaunee Township Regular Board Meeting February 9, 2012

Negaunee Township Regular Board Meeting February 9, 2012 Negaunee Township Regular Board Meeting Call to Order William Carlson, Township Supervisor, called the meeting to order at 7:00 p.m. Other Board members present included John Ennett, Carl Nurmi and Rachel

More information

THE BENZIE COUNTY BOARD OF COMMISSIONERS March 26, 2013

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

More information

The 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

LIVINGSTON COUNTY BOARD OF COMMISSIONERS STATUTORY EQUALIZATION MEETING, April 10, 2012 COMMISSIONERS CHAMBERS, 304 E. Grand River, Howell, MI

LIVINGSTON COUNTY BOARD OF COMMISSIONERS STATUTORY EQUALIZATION MEETING, April 10, 2012 COMMISSIONERS CHAMBERS, 304 E. Grand River, Howell, MI LIVINGSTON COUNTY BOARD OF COMMISSIONERS STATUTORY EQUALIZATION MEETING, April 10, 2012 COMMISSIONERS CHAMBERS, 304 E. Grand River, Howell, MI The Statutory Equalization meeting was called to order by

More information

November 14, S. Hull, J. Andersen, T. Posma

November 14, S. Hull, J. Andersen, T. Posma The regular meeting of the Mason County Board of Commissioners was held at 9:00 a.m. in the Commissioners Room located in the Mason County Courthouse in the City of Ludington. The meeting was called to

More information

FINANCE COMMITTEE 5/8/ E. Grand River Avenue 7:30 AM

FINANCE COMMITTEE 5/8/ E. Grand River Avenue 7:30 AM FINANCE COMMITTEE 5/8/2008 304 E. Grand River Avenue 7:30 AM AGENDA 1. CALL MEETING TO ORDER 2. ROLL CALL 3. APPROVAL OF MINUTES A. Regular minutes of meeting dated April 24, 2008 B. Closed minutes of

More information

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

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

More information

MINUTES OF PROCEEDINGS

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

More information

SCHOOLCRAFT COUNTY BOARD OF COMMISSIONERS

SCHOOLCRAFT COUNTY BOARD OF COMMISSIONERS SCHOOLCRAFT COUNTY BOARD OF COMMISSIONERS The Schoolcraft County Board of Commissioners met on Tuesday, August 20, 2013 in District Court room of the Schoolcraft County Building, City of Manistique, Michigan,

More information

Macomb County Board of Commissioners

Macomb County Board of Commissioners Bob Smith Board Chair Jim Carabelli Vice Chair District 1 Andrey Duzyj District 2 Marv Sauger District 7 Don Brown District 8 Phil Kraft Elizabeth Lucido Sergeant At Arms District 3 Veronica Klinefelt

More information

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

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

More information

Board of Commissioners 6/7/ E. Grand River Ave., Howell MI 7:30 PM

Board of Commissioners 6/7/ E. Grand River Ave., Howell MI 7:30 PM Board of Commissioners 6/7/2010 304 E. Grand River Ave., Howell MI 7:30 PM AGENDA 1. CALL MEETING TO ORDER 2. PLEDGE OF ALLEGIANCE 3. ROLL CALL 4. CORRESPONDENCE A. County of Berrien - Asian carp B. County

More information

CLINTON COUNTY BOARD OF COMMISSIONERS

CLINTON COUNTY BOARD OF COMMISSIONERS CLINTON COUNTY BOARD OF COMMISSIONERS Chairperson Robert Showers Vice-Chairperson Adam C. Stacey Members Kam J. Washburn David W. Pohl Bruce DeLong Kenneth B. Mitchell Dwight Washington COURTHOUSE 100

More information

KRAKOW TOWNSHIP. The meeting was called to order at 7:00 p.m. by Supervisor Michael Grohowski.

KRAKOW TOWNSHIP. The meeting was called to order at 7:00 p.m. by Supervisor Michael Grohowski. 196 A regular monthly meeting of the Board of Trustees of Krakow Township was held on March 10, 2015, at the Krakow Township Hall, 12022 Bolton Road, Posen, Michigan. The meeting was called to order at

More information

OFFICIAL PROCEEDINGS CITY COUNCIL CITY OF ESCANABA, MICHIGAN Regular Council Meeting Thursday, March 1, 2012

OFFICIAL PROCEEDINGS CITY COUNCIL CITY OF ESCANABA, MICHIGAN Regular Council Meeting Thursday, March 1, 2012 OFFICIAL PROCEEDINGS CITY COUNCIL CITY OF ESCANABA, MICHIGAN Regular Council Meeting Thursday, March 1, 2012 The meeting was called to order by the Honorable Mayor Leo J. Evans at 7:00 p.m. in the Council

More information

BOARD OF COMMISSIONERS 9/8/ E. Grand River Ave., Howell, MI 7:30 PM

BOARD OF COMMISSIONERS 9/8/ E. Grand River Ave., Howell, MI 7:30 PM BOARD OF COMMISSIONERS 9/8/2009 304 E. Grand River Ave., Howell, MI 7:30 PM AGENDA 1. CALL MEETING TO ORDER 2. PLEDGE OF ALLEGIANCE 3. ROLL CALL 4. CORRESPONDENCE A. County of Barry - Funding for Child

More information

January 2, 2019 Organizational Meeting

January 2, 2019 Organizational Meeting Board of Commissioners Room Courthouse Mason 6:00 p.m. January 2, 2019 CALL TO ORDER Clerk Byrum called the January 2, 2019 Organizational Meeting of the Ingham County Board of Commissioners to order at

More information

City of South Pasadena

City of South Pasadena A G E N D A AGENDA MEETING TUESDAY, MAY 5, 2015 SOUTH PASADENA, FLORIDA COMMISSION CHAMBERS 9:00 A.M. CALL TO ORDER INVOCATION PLEDGE OF ALLEGIANCE ROLL CALL PROPOSED AGENDA FOR THE TUESDAY, MAY 12, 2015

More information

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

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

More information

The Pledge of Allegiance was led by Ted Henry, Commissioner of the 8th District. ELECTION OF BOARD OF COMMISSIONERS CHAIRPERSON FOR ONE-YEAR TERM:

The Pledge of Allegiance was led by Ted Henry, Commissioner of the 8th District. ELECTION OF BOARD OF COMMISSIONERS CHAIRPERSON FOR ONE-YEAR TERM: January 8, 2018 1 The re-organizational meeting of the Genesee County Board of Commissioners was held in the Willard P. Harris Auditorium, 3rd floor of the Genesee County Administration Building, 1101

More information

AGENDA THE McLEAN COUNTY BOARD REGULAR MEETING TUESDAY, FEBRUARY 16, 2016 AT 9:00 A.M. ROOM 400, GOVERNMENT CENTER, 115 EAST WASHINGTON STREET

AGENDA THE McLEAN COUNTY BOARD REGULAR MEETING TUESDAY, FEBRUARY 16, 2016 AT 9:00 A.M. ROOM 400, GOVERNMENT CENTER, 115 EAST WASHINGTON STREET AGENDA THE McLEAN COUNTY BOARD REGULAR MEETING TUESDAY, FEBRUARY 16, 2016 AT 9:00 A.M. ROOM 400, GOVERNMENT CENTER, 115 EAST WASHINGTON STREET 1. Call to Order 2. Invocation Member Gordon 3. Pledge of

More information

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

The County Clerk, Pattie S. Bender, called the roll and the following Commissioners were present: APRIL SESSION APRIL 3, 2012 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,

More information

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

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

More information

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

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

More information

S 2807 S T A T E O F R H O D E I S L A N D

S 2807 S T A T E O F R H O D E I S L A N D ======== LC00 ======== 01 -- S 0 S T A T E O F R H O D E I S L A N D IN GENERAL ASSEMBLY JANUARY SESSION, A.D. 01 A N A C T RELATING TO TOWNS AND CITIES -- INTERLOCAL CONTRACTING AND JOINT ENTERPRISES,

More information

BYLAWS OF THE GWINNETT COUNTY DEVELOPMENT ADVISORY COMMITTEE

BYLAWS OF THE GWINNETT COUNTY DEVELOPMENT ADVISORY COMMITTEE BYLAWS OF THE GWINNETT COUNTY DEVELOPMENT ADVISORY COMMITTEE SECTION 1. PURPOSE, DUTIES, AND RESPONSIBILITIES. The purpose, duties, and responsibilities of the Development Advisory Committee shall be as

More information

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

The County Clerk, Pattie S. Bender, called the roll and the following Commissioners were present: MARCH SESSION MARCH 19, 2013 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,

More information

Chairman Robert White called the meeting to order at 8:13 p.m. due to prior Service Committee Meeting lasting longer than anticipated.

Chairman Robert White called the meeting to order at 8:13 p.m. due to prior Service Committee Meeting lasting longer than anticipated. The Jefferson County Full Board met in Recessed Session on Monday, November 23, 2015, in the Jefferson County Courthouse Lobby located on the Main Floor of the County Courthouse. Chairman Robert White

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

AGENDA SHIAWASSEE COUNTY BOARD OF COMMISSIONERS March 15, :00 P.M.

AGENDA SHIAWASSEE COUNTY BOARD OF COMMISSIONERS March 15, :00 P.M. AGENDA SHIAWASSEE COUNTY BOARD OF COMMISSIONERS March 15, 2018 5:00 P.M. CALL TO ORDER: PLEDGE OF ALLEGIANCE: INVOCATION: ROLL CALL: APPROVE AGENDA: A. Approve inclusion of new Agenda item M in the Finance

More information

Washington County Commissioners AGENDA 9:00 a.m., February 16, 2017

Washington County Commissioners AGENDA 9:00 a.m., February 16, 2017 THE DULY ELECTED MEMBERS OF THE BOARD OF COUNTY COMMISSIONERS OF WASHINGTON COUNTY, OHIO, MET IN REGULAR SESSION ON FEBRUARY 16, 2017 IN ACCORDANCE WITH OHIO REVISED CODE 305.05, WITH THE FOLLOWING MEMBERS

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

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

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

More information

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

AGENDA COLLETON COUNTY COUNCIL REGULAR MEETING TUESDAY, JUNE 26, :00 P.M. COUNTY COUNCIL CHAMBERS, OLD JAIL BUILDING

AGENDA COLLETON COUNTY COUNCIL REGULAR MEETING TUESDAY, JUNE 26, :00 P.M. COUNTY COUNCIL CHAMBERS, OLD JAIL BUILDING AGENDA COLLETON COUNTY COUNCIL REGULAR MEETING TUESDAY, JUNE 26, 2018 5:00 P.M. COUNTY COUNCIL CHAMBERS, OLD JAIL BUILDING 1. Call to Order 2. Invocation and Pledge of Allegiance 3. Roll Call 4. Approval

More information

(UNOFFICIAL MINUTES)

(UNOFFICIAL MINUTES) Tuesday, November 6, 2018 248 The regular meeting of the Sanilac County Board of Commissioners was called to order by Chairman Daniel Dean at 1:00 p.m., on Tuesday, November 6, 2018 in the Board of Commissioners

More information

CHRISTIAN COUNTY FISCAL COURT

CHRISTIAN COUNTY FISCAL COURT 412 ORDERS CHRISTIAN COUNTY FISCAL COURT 8 th Day of August 2017 The Fiscal Court in and for Christian County met for regular session at 8:30 a.m. at the Christian County Courthouse and the following proceedings

More information

LIVINGSTON COUNTY BOARD MINUTES OF October 13, 2016 MEETING OF THE COUNTY BOARD (Revised)

LIVINGSTON COUNTY BOARD MINUTES OF October 13, 2016 MEETING OF THE COUNTY BOARD (Revised) LIVINGSTON COUNTY BOARD MINUTES OF October 13, 2016 MEETING OF THE COUNTY BOARD (Revised) OPENING Chairman Fannin called the meeting to order at 6:00p.m., in the County Board Room of the Historic Courthouse,

More information

LAPEER COUNTY BOARD OF COMMISSIONERS REGULAR BOARD MEETING September 28, :00 P.M.

LAPEER COUNTY BOARD OF COMMISSIONERS REGULAR BOARD MEETING September 28, :00 P.M. LAPEER COUNTY BOARD OF COMMISSIONERS REGULAR BOARD MEETING September 28, 2006 4:00 P.M. Chairman Taylor called the meeting to order at 4:05 p.m. at Seven Ponds Nature Center, 3854 Crawford Road, Dryden,

More information

PROCEEDINGS OF THE MARTIN COUNTY BOARD OF COMMISSIONERS TUESDAY, June 19, 9:00 A.M.

PROCEEDINGS OF THE MARTIN COUNTY BOARD OF COMMISSIONERS TUESDAY, June 19, 9:00 A.M. PROCEEDINGS OF THE MARTIN COUNTY BOARD OF COMMISSIONERS TUESDAY, June 19, 2007 @ 9:00 A.M. Chairman Potter called the meeting to order at 9:02am. Those present were Commissioners Steve Donnelly, Steve

More information

MINUTES COLLETON COUNTY COUNCIL REGULAR MEETING TUESDAY, JUNE 26, :00 P.M. COUNTY COUNCIL CHAMBERS, OLD JAIL BUILDING

MINUTES COLLETON COUNTY COUNCIL REGULAR MEETING TUESDAY, JUNE 26, :00 P.M. COUNTY COUNCIL CHAMBERS, OLD JAIL BUILDING MINUTES COLLETON COUNTY COUNCIL REGULAR MEETING TUESDAY, JUNE 26, 2018 6:00 P.M. COUNTY COUNCIL CHAMBERS, OLD JAIL BUILDING Colleton County Council met in Regular Session on Tuesday, June 26, 2018 at 5:00

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

Borough of Elmer Minutes November 14, 2018

Borough of Elmer Minutes November 14, 2018 85 Borough of Elmer Minutes November 14, 2018 CALL TO ORDER: A Regular Meeting of the Borough Council convened in the Borough Hall at 7:30 p.m. with Council President Lewis Schneider presiding. FLAG SALUTE

More information

City Council Kevin Mumpower, Mayor Kevin Wingard, Vice Mayor Bill Hartley, Council Member Neal Osborne, Council Member

City Council Kevin Mumpower, Mayor Kevin Wingard, Vice Mayor Bill Hartley, Council Member Neal Osborne, Council Member City Council Kevin Mumpower, Mayor Kevin Wingard, Vice Mayor Bill Hartley, Council Member Neal Osborne, Council Member BRISTOL, VIRGINIA CITY COUNCIL 300 Lee Street, Bristol, Virginia 24201 October 23,

More information

Boynton Beach. The City of. City Commission Agenda. Boynton Beach City Commission. Tuesday, February 17, 2015, 6:30 AM

Boynton Beach. The City of. City Commission Agenda. Boynton Beach City Commission. Tuesday, February 17, 2015, 6:30 AM The City of Boynton Beach City Commission Agenda Tuesday, February 17, 2015, 6:30 AM City Hall in Commission Chambers Chambers 100 E. Boynton Beach Blvd., Boynton Beach, FL 33435 Regular City Commission

More information

MINUTES OF REGULAR ROMULUS CITY COUNCIL MEETING November 12, 2013 Romulus City Hall Council Chambers, Wayne Rd.

MINUTES OF REGULAR ROMULUS CITY COUNCIL MEETING November 12, 2013 Romulus City Hall Council Chambers, Wayne Rd. 1 MINUTES OF REGULAR ROMULUS CITY COUNCIL MEETING Romulus City Hall Council Chambers, 11111 Wayne Rd. Romulus, MI 48174 The meeting was called to order at 7:30 p.m. by Mayor Pro Tem, John Barden. Pledge

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

Draft TUSCOLA COUNTY BOARD OF COMMISSIONERS September 17, 2015 Minutes H. H. Purdy Building

Draft TUSCOLA COUNTY BOARD OF COMMISSIONERS September 17, 2015 Minutes H. H. Purdy Building Draft TUSCOLA COUNTY BOARD OF COMMISSIONERS September 17, 2015 Minutes H. H. Purdy Building Commissioner Thomas Bardwell called the meeting of the Board of Commissioners of the County of Tuscola, Michigan,

More information

IONIA COUNTY BOARD OF COMMISSIONERS December 16, 2014 Regular Meeting 7:00 p.m.

IONIA COUNTY BOARD OF COMMISSIONERS December 16, 2014 Regular Meeting 7:00 p.m. IONIA COUNTY BOARD OF COMMISSIONERS December 16, 2014 Regular Meeting 7:00 p.m. Chair Calley called the meeting to order and led with the Pledge of Allegiance. Members present: Lynn Mason, Larry Tiejema,

More information

STANDING RULES Columbia County Board of Supervisors (Adopted April 17, 2018) Index

STANDING RULES Columbia County Board of Supervisors (Adopted April 17, 2018) Index STANDING RULES Columbia County Board of Supervisors (Adopted April 17, 2018) Rule 1. Rule 2. Rule 3. Rule 4. Rule 5. Rule 6. Rule 7. Rule 8. Rule 9. Rule 10. Rule 11. Rule 12. Rule 13. Rule 14. Rule 15.

More information

WEXFORD COUNTY BOARD OF COMMISSIONERS Regular Meeting * Wednesday, March 19, Meeting called to order at 5:00 p.m. by Chairman Housler.

WEXFORD COUNTY BOARD OF COMMISSIONERS Regular Meeting * Wednesday, March 19, Meeting called to order at 5:00 p.m. by Chairman Housler. WEXFORD COUNTY BOARD OF COMMISSIONERS Meeting called to order at 5:00 p.m. by Chairman Housler. Roll call: Present - Comm Robert Colvin, Leslie Housler, Robert Hilty, Mark Howie, Alan Devereaux, Gideon

More information

The Clinton County Board of Commissioners met Tuesday, October 10, 2000 at 9 a.m. with Vice-Chairperson Arehart presiding.

The Clinton County Board of Commissioners met Tuesday, October 10, 2000 at 9 a.m. with Vice-Chairperson Arehart presiding. DATE The Clinton County Board of Commissioners met Tuesday, October 10, 2000 at 9 a.m. with Vice-Chairperson Arehart presiding. INVOCATION, PLEDGE OF ALLEGIANCE AND ROLL CALL Scott A. Hummel gave the invocation.

More information

April 12, 2005 Minutes Page 1 KENTON COUNTY FISCAL COURT M I N U T E S. APRIL 12, 2005, 9:00 a.m.

April 12, 2005 Minutes Page 1 KENTON COUNTY FISCAL COURT M I N U T E S. APRIL 12, 2005, 9:00 a.m. April 12, 2005 Minutes Page 1 KENTON COUNTY FISCAL COURT M I N U T E S APRIL 12, 2005, 9:00 a.m. The regular meeting of the Kenton County Fiscal Court was called to order at the Independence Courthouse.

More information

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

COUNTY OF OSCODA Board of Commissioners Telephone (989) Fax Line (989) COUNTY OF OSCODA Board of Commissioners Telephone (989) 826-1130 Fax Line (989) 826-1173 Oscoda County Courthouse 105 S. Court Street P.O. Box 399 Mio, MI 48647 OFFICIAL MINUTES APRIL 28, 2009 A REGULAR

More information

240 S. Route 59, Bartlett, Illinois Regular Meeting of Town Board November 3, :00 PM AGENDA

240 S. Route 59, Bartlett, Illinois Regular Meeting of Town Board November 3, :00 PM AGENDA 240 S. Route 59, Bartlett, Illinois 60103 Regular Meeting of Town Board November 3, 2009 7:00 PM AGENDA I. Call to Order II. III. IV. Pledge of Allegiance Roll Call Town Hall (Public Comments) V. Presentations

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

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

Council Chamber January 9, 2017 Henry L. Brown Municipal Bldg.: One Grand Street (517) CITY COUNCIL MINUTES REGULAR MEETING

Council Chamber January 9, 2017 Henry L. Brown Municipal Bldg.: One Grand Street (517) CITY COUNCIL MINUTES REGULAR MEETING Council Chamber January 9, 2017 Henry L. Brown Municipal Bldg.: 5:30 p.m. One Grand Street (517) 279-9501 Coldwater, Michigan www.coldwater.org CALL THE MEETING TO ORDER PLEDGE OF ALLEGIANCE ROLL CALL

More information

TUESDAY, JANUARY 20, S-1 Pledge of Allegiance. John Pinio, Director of the Parks Department, led the Pledge of Allegiance.

TUESDAY, JANUARY 20, S-1 Pledge of Allegiance. John Pinio, Director of the Parks Department, led the Pledge of Allegiance. 9:30 a.m. A C T I O N M I N U T E S MONTEREY COUNTY BOARD OF SUPERVISORS AND MONTEREY COUNTY REDEVELOPMENT AGENCY FY 2003-04 Budget Issues and FY 2004-05 Budget Preparation Workshop Board of Supervisors

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

CASS COUNTY BOARD OF COMMISSIONERS MEETING JANUARY 22, 2009

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

More information

HIGHLANDS RANCH METROPOLITAN DISTRICT BYLAWS

HIGHLANDS RANCH METROPOLITAN DISTRICT BYLAWS April 28, 2015 HIGHLANDS RANCH METROPOLITAN DISTRICT BYLAWS Section 1. Authority Highlands Ranch Metropolitan District (hereinafter referred to as District ) is a governmental subdivision of the State

More information

CHARTER TOWNSHIP OF FENTON BOARD OF TRUSTEES MINUTES FOR REGULAR MEETING OF DECEMBER 22, 2008

CHARTER TOWNSHIP OF FENTON BOARD OF TRUSTEES MINUTES FOR REGULAR MEETING OF DECEMBER 22, 2008 FENTON TOWNSHIP CIVIC COMMUNITY CENTER 12060 MANTAWAUKA DRIVE, FENTON, MICHIGAN Supervisor Mathis called the meeting to order at 7:30 p.m. Present: Mathis, Krug, Brown, Goupil, Hill, Kesler and Attorney

More information

BOOK 21 PAGE 393. REGULAR MEETING OF THE BOARD, August 4, 2009

BOOK 21 PAGE 393. REGULAR MEETING OF THE BOARD, August 4, 2009 BOOK 21 PAGE 393 REGULAR MEETING OF THE BOARD, ust 4, 2009 1. The meeting was called to order at 9:00 a.m. in the Board of County Commission Chbers at 600 S. Commerce Ave., Sebring, Florida, with the following

More information

MINUTES Finance and Administration Committee Meeting

MINUTES Finance and Administration Committee Meeting Committee Members Present Michael Hennessey, Vice Chairman Steve Jones Jeffrey Lalloway John Moorlach Miguel Pulido Frank Ury Staff Present Darrell Johnson, Chief Executive Officer Wendy Knowles, Clerk

More information

MAY 16, 2006 EVENING SESSION 6:00 P.M. WILLIAM BUEDINGEN TRAINING ROOM TOWN OF BRADLEY

MAY 16, 2006 EVENING SESSION 6:00 P.M. WILLIAM BUEDINGEN TRAINING ROOM TOWN OF BRADLEY MAY 16, 2006 EVENING SESSION 6:00 P.M. WILLIAM BUEDINGEN TRAINING ROOM TOWN OF BRADLEY 12 The Lincoln County Board of Supervisors met at the William Buedingen Training Room, Town of Bradley in session

More information

MINUTES KALAMAZOO COUNTY BOARD OF COMMISSIONERS REGULAR MEETING JULY 2, 2013

MINUTES KALAMAZOO COUNTY BOARD OF COMMISSIONERS REGULAR MEETING JULY 2, 2013 29556 MINUTES KALAMAZOO COUNTY BOARD OF COMMISSIONERS REGULAR MEETING JULY 2, 2013 ITEM 1 Call to Order: The Regular Meeting of the Board of Commissioners was called to order by Chairperson Maturen, at

More information

Council Chamber November 26, 2018 Henry L. Brown Municipal Bldg.: One Grand Street (517) CITY COUNCIL MINUTES REGULAR MEETING

Council Chamber November 26, 2018 Henry L. Brown Municipal Bldg.: One Grand Street (517) CITY COUNCIL MINUTES REGULAR MEETING Council Chamber November 26, 2018 Henry L. Brown Municipal Bldg.: 5:30 p.m. One Grand Street (517) 279-9501 Coldwater, Michigan www.coldwater.org CALL THE MEETING TO ORDER PLEDGE OF ALLEGIANCE ROLL CALL

More information

CHRISTIAN COUNTY FISCAL COURT

CHRISTIAN COUNTY FISCAL COURT 273 ORDERS CHRISTIAN COUNTY FISCAL COURT 11 th Day of October 2016 The Fiscal Court in and for Christian County met for regular session at 8:30 a.m. at the Christian County Courthouse and the following

More information

GRAND TRAVERSE COUNTY BOARD OF COMMISSIONERS. Regular Meeting March 7, 2018

GRAND TRAVERSE COUNTY BOARD OF COMMISSIONERS. Regular Meeting March 7, 2018 GRAND TRAVERSE COUNTY BOARD OF COMMISSIONERS Regular Meeting March 7, 2018 Vice Chairman Clous called the meeting to order at 5:30 p.m. at the Governmental Center. OPENING CEREMONIES OR EXERCISES The Pledge

More information

v JAMES OSIECZONEK V /OSEPH C. BREHLER V IWALTER MIARS V V V MICHAEL HOSEY v'. <zlenn H. FREEMAN III r/ WRRANCE AUGUSTINE [J~OWARD T.

v JAMES OSIECZONEK V /OSEPH C. BREHLER V IWALTER MIARS V V V MICHAEL HOSEY v'. <zlenn H. FREEMAN III r/ WRRANCE AUGUSTINE [J~OWARD T. STATE OF MICHIGAN COUNTY~TON ROLL CALL AND VOTES IN BOARD OF COMMISSIONER'S ~;(l (7) SESSION A.D. 2013 ROLLCALL ON MOTION TO ON MOTION TO ON MOTION TO A.M. P.M. ~OMMISSIONERS AYE NAY AYE NAY AYE NAY V

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