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

Size: px
Start display at page:

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

Transcription

1 COUNTY OF OSCODA Board of Commissioners Telephone (989) Fax Line (989) Oscoda County Courthouse Annex 311 Morenci Street P.O. Box 399 Mio, MI OFFICIAL MINUTES JULY 12, 2011 A REGULAR MEETING OF THE OSCODA COUNTY BOARD OF COMMISSIONERS WAS HELD ON TUESDAY JULY 12, 2011 AT 10:00 A.M. IN THE COMMISSIONER S ROOM, COURTHOUSE ANNEX MIO, MICHIGAN Members Present: Members Excused: Others Present: Commissioners Stone, Hunt, Trimmer, Monk, and Marsh. 7 members of the public were in attendance. Chairman Stone called the meeting to order at 10:00 a.m. Roll Call followed by the Pledge to the Flag. **The Board reviewed & approved the agenda for today s meeting July 12, 2011, with one correction under financial (typo) and one addition. Financial: Aerial Imagery Invoice Marsh/ Monk a motion to accept the agenda for July 12, 2011, with one noted correction and one addition. 5 ayes: 0 nays: Motion Carried. **The Board reviewed & approved the Minutes from the June 28, 2011 B.O.C Official Minutes, as presented. Hunt/Marsh a motion to approve the Unofficial Minutes from the June 28, 2011, B.O.C Meeting, as presented. 5 ayes: 0 nays: Motion Carried. Public Comments: **The Board was addressed by a resident with a complaint with the Animal Control Officer and the lack of response to calls in regards to the neighbor s animals, a stray, in their yard. Commissioner Stone stated that Commissioner Trimmer and Marsh will schedule a meeting with them to address. Appointments: **Tim Whiting, Building Inspector, gave a quarterly report on the Building Department.

2 **Mr. Bill Kendall, County Treasurer, presented the Annual Report of Balance in Land Sale Proceeds Accounts. After some discussion, it was the consensus of the Board to leave the balance of the proceeds in the current accounts, as recommended by the County Treasurer. Old Business: New Business: **Commissioner Hunt asked the Board to consider getting a second legal opinion on the current County s Grievance for comparison. After a lot of discussion, the following motion was made: Hunt/Marsh a motion to allow Commissioner Hunt to call Gary King, of Keller, Thoma, Schwarze, Schwarze, DuBay & Katz, out of Detroit Michigan, for a legal opinion on the County s Grievance procedures. Roll Call Vote: Trimmer, no; Hunt, yes; Monk, no; Stone, no; Marsh, yes; Motion Failed. Financial: **The Board opened the following sealed bids regarding the House s for sale and to be moved out at the Oscoda County Airport. The following motion was made: House 1 * Paul Smith- $ Airport Road (Parcel I.D# ) (1 Bid) House Airport Road (Parcel I.D # ) (0 Bids) Marsh/Monk a motion to accept the open bids for the house for sale (to be moved), located at Airport Road (Parcel I.D# ) as advertised, and award the bid to the highest bidder, contingent upon the acceptance of a liability waiver and a cleanup assurance bond, in the amount of $5,000.00, as listed, with the proceeds returned to the Airport (Special Fund) 295, and so amend the Budget. Roll Call Vote: Hunt, yes; Monk, yes; Stone, yes; **The Board opened the following sealed bids regarding the Out-Buildings for sale and to be moved out at the Oscoda County Airport. The following motion was made: Building #1 10X12 Shed (0 Bids) Building #2 16X24 Shed (3 Bids) *Roger Marsh- $ *Jimmy Harper- $ *Paul Smith- $50.00 Building #3 12X16 Shed (3 Bids) *Roger Marsh- $ *Jimmy Harper- $ *Paul Smith- $50.00 Building #4 Wood Shed (1 Bid) *Jimmy Harper- $

3 Monk/Trimmer a motion to accept the open bids for the out-buildings, for sale, to be moved, as advertised, and award the bid to the highest bidder for the bids received for the 16 x 24 shed, 12x16 shed, and woodshed, as listed, with the proceeds returned to the Airport (Special Fund) 295, and so amend the Budget. Roll Call Vote: Monk, yes; Stone, yes; Marsh, yes; Trimmer, yes; Hunt, yes. Motion Carried. **The Board opened the following sealed bids for the Winns 16ft. Catalina Boat for sale. The following motion was made: *Chris Rautto $ *Tim Whiting $1, *Jean Wakeford $ *Roger Marsh $ Hunt/Monk a motion to accept the open bids for a Winns 16ft. Catalina Boat with an Evinrude 75- horsepower motor, on a trailer, as advertised, and award the bid to the highest bidder, as listed, with the proceeds returned to the Sheriff s Department Equipment Fund, and so amend the Budget. Roll Call Vote: Stone, yes; Marsh, yes; Trimmer, yes; Hunt, yes; and Monk, yes. Motion Carried. **The Board approved a budget amendment for the purchase of two computers for District Court. Hunt/Marsh a motion to move $1, from District Court expense line (Case Flow) to expense line (Non-Capitol Equipment), for the purchase of two computers, and so amend the reflected expense lines. Roll Call Vote: Marsh, yes; Trimmer, yes; Hunt, yes; Monk; yes, Stone, yes. Motion Carried. **The Board approved invoice for the Sponsor Deposit for the Construction (Pave) of the Runway, which is the County s responsibility. Monk/Trimmer a motion to move $27, from Contingency to appropriation (Airport trans. out) and authorized the County Treasurer to move the $27, to Special Fund Airport trans. in), and amend the reflected revenue & expense lines and so amends the budget. Roll Call Vote: Trimmer, yes; Hunt, yes; Monk, yes; Stone, yes; Marsh, yes; Motion Carried. **The Board received an invoice from Allied Information Solutions, Inc. that covers the cost of the delivery of Ortho and Oblique Photography, which is in the amount of $49, Oscoda County has to pay first and then request for reimbursement from the Forest Service, as part of the Recovery Act Agreement. However, after a meeting with Allied on Monday, July 11, 2011 it was agreed that the Board would pay one invoice at this time. Monk/Trimmer a motion to approve and pay immediately invoice #1366, in the amount of $24,759.50, paid out of expense line (GIS/Land Portal Project Cost), payable to Allied Information Solutions, Inc. for Oblique Imagery, outlined 3

4 under Article IV of the Contract. Roll Call Vote: Hunt, yes; Monk, yes; Stone, yes; **The Board reviewed and approved the Claims & Audit Docket, presented on July 12, 2011, as presented by the County Clerk s Office; total Claims & Audit $55, Hunt/Monk a motion to accept the Claims & Audit Docket, for July 12, 2011, as presented by the County Clerk s Office. Roll Call Vote: Monk, yes; Stone, yes; Hunt, yes; Correspondence, Reports, Resolutions (acknowledge receipt): Committee Reports: Commissioner Hunt: **Attended a Special Landfill Board Meeting. **Attended Road Commission Board Meeting. **Attended the N. Michigan Substance Abuse Board Meeting. Commissioner Marsh: **Attended the Great Start Collaborative Board Meeting. **Attended the Park Board Meeting. Commissioner Trimmer: **No Meetings to report on. Commissioner Monk: **Participated in a meeting along with Commissioner Stone, out at the Airport. **Participated in a meeting along with Commissioner Stone, Equalization Department, IT Department and the Sheriff with Mr. James O Loughlin, Allied Information Solutions, in regards to the Oscoda County Oblique & Ortho Imagery Project. Commissioner Stone: **Participated in a meeting along with Commissioner Monk, out at the Airport. **Participated in a meeting along with Commissioner Monk, Equalization Department, IT Department and the Sheriff with Mr. James O Loughlin, Allied Information Solutions, in regards to the Oscoda County Oblique & Ortho Imagery Project. **Attended a Special Landfill Board Meeting. **Held a conference call with Peter Cohl, Attorney, regarding grievance. Public Comments: The "Badges for a Cure" run/walk is scheduled for August 20, 2011 this year **Chairman Stone adjourned the meeting (11:10 a.m.) **The next Regular B.O.C Meeting is scheduled for Tuesday, July 26, 2011 at 10:00 a.m. 4

5 Joseph L. Stone, Chair Oscoda County Board of Commissioners Jeri Winton, Oscoda County Clerk/Register of Deeds 5

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

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

More information

COUNTY OF OSCODA. Oscoda County Courthouse Annex 105 S. Court Street P.O. Box 399 Mio, MI OFFICIAL MINUTES JUNE 12, 2012

COUNTY OF OSCODA. Oscoda County Courthouse Annex 105 S. Court Street P.O. Box 399 Mio, MI OFFICIAL MINUTES JUNE 12, 2012 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 OFFICIAL MINUTES JUNE 12, 2012 A REGULAR

More information

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

COUNTY OF OSCODA Board of Commissioners Telephone (989) Fax Line (989) COUNTY OF OSCODA Board of Commissioners Telephone (989) 826-1130 Fax Line (989) 826-1173 Oscoda County Courthouse Annex 311 Morenci Street P.O. Box 399 Mio, MI 48647 OFFICIAL MINUTES August 24, 2010 A

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

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

COUNTY OF OSCODA Board of Commissioners Telephone (989) Fax Line (989) COUNTY OF OSCODA Board of Commissioners Telephone (989) 826-1130 Fax Line (989) 826-1173 Oscoda County Courthouse Annex 311 Morenci Street P.O. Box 399 Mio, MI 48647 OFFICIAL MINUTES DECMBER 28, 2010 A

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

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

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

Official Minutes May 24, 2016

Official Minutes May 24, 2016 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 Official Minutes

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

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

COUNTY OF OSCODA Board of Commissioners Telephone (989) Fax Line (989) COUNTY OF OSCODA Board of Commissioners Telephone (989) 826-1130 Fax Line (989) 826-1173 Oscoda County Courthouse Annex 311 Morenci Street P.O. Box 399 Mio, MI 48647 OFFICIAL MINUTES AUGUST 25, 2009 A

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

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

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

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

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, 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

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

CASS COUNTY BOARD OF COMMISSIONERS MEETING

CASS COUNTY BOARD OF COMMISSIONERS MEETING CASS COUNTY BOARD OF COMMISSIONERS MEETING The County Board of Commissioners met in regular session on Thursday, March 5, 2009 in the Commission Chambers. Chairperson Robert Wagel called the meeting to

More information

Brad Holmes Commissioner, District 1. Roger Garner Commissioner, District 1. Joe Hackworth Commissioner, District 2

Brad Holmes Commissioner, District 1. Roger Garner Commissioner, District 1. Joe Hackworth Commissioner, District 2 STATE OF ALABAMA LAUDERDALE COUNTY The Lauderdale County Commission convened at the Lauderdale County Courthouse in the City of Florence, Alabama at 5:00 p.m. on the 25 th day of September, 2017. The meeting

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

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

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

Agendas and Minutes of the Board

Agendas and Minutes of the Board 1/1/2018 Agendas and Minutes of the Board Presque Isle County, MI Board of Commissioners PRESQUE ISLE COUNTY MICHIGAN Presque Isle County Board of Commissioners COMMISSIONERS District 1 Robert D. Schell

More information

Roger Garner Commissioner, District 1. Brad Holmes Commissioner, District 1. Fay Parker Commissioner, District 2

Roger Garner Commissioner, District 1. Brad Holmes Commissioner, District 1. Fay Parker Commissioner, District 2 STATE OF ALABAMA LAUDERDALE COUNTY The Lauderdale County Commission convened at the Lauderdale County Courthouse in the City of Florence, Alabama at 5:00 p.m. on the 12 th day of December, 2016. The meeting

More information

Roger Garner Commissioner, District 1. Brad Holmes Commissioner, District 1. Joe Hackworth Commissioner, District 2

Roger Garner Commissioner, District 1. Brad Holmes Commissioner, District 1. Joe Hackworth Commissioner, District 2 STATE OF ALABAMA LAUDERDALE COUNTY The Lauderdale County Commission convened at the Lauderdale County Courthouse in the City of Florence, Alabama at 5:00 p.m. on the 23 rd day of July, 2018. The meeting

More information

Roger Garner Commissioner, District 1. Brad Holmes Commissioner, District 1. Joe Hackworth Commissioner, District 2

Roger Garner Commissioner, District 1. Brad Holmes Commissioner, District 1. Joe Hackworth Commissioner, District 2 STATE OF ALABAMA LAUDERDALE COUNTY The Lauderdale County Commission convened at the Lauderdale County Courthouse in the City of Florence, Alabama at 5:00 p.m. on the 12 th day of March, 2018. The meeting

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

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

Agendas & Minutes of the Board

Agendas & Minutes of the Board 1/1/2019 Agendas & Minutes of the Board Presque Isle County Commissioners Office PRESQUE ISLE COUNTY Presque Isle County Clerk Ann Marie Main County Clerk Darrin C. Darga Chief Deputy Rose M. Przybyla

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

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

BYLAWS November 20, 2018

BYLAWS November 20, 2018 BYLAWS November 20, 2018 ARTICLE 1 NAME The name of this association is NORTHDALE CIVIC ASSOCIATION, INC., incorporated under the provisions of Chapter 617 of the Florida Statutes, hereinafter sometimes

More information

REGULAR SESSION DECEMBER 2, 2013

REGULAR SESSION DECEMBER 2, 2013 REGULAR SESSION DECEMBER 2, 2013 1) BE IT REMEMBERED that the Board of Franklin County Commissioners met in Regular Session at the Franklin County Courthouse in Winchester, Tennessee, on. Chairman presided

More information

David N. Walker, Chair; Tony Brown, Vice-Chair; Barry McPeters, Lynn Greene. Ashley Wooten, County Manager; Cheryl Mitchell, Clerk to the Board

David N. Walker, Chair; Tony Brown, Vice-Chair; Barry McPeters, Lynn Greene. Ashley Wooten, County Manager; Cheryl Mitchell, Clerk to the Board STATE OF NORTH CAROLINA COUNTY OF MCDOWELL COUNTY BOARD OF COMMISSIONERS REGULAR SESSION JANUARY 14, 2019 Assembly The McDowell County Board of Commissioners met in Regular Session on Monday, January 14,

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

Brad Holmes Commissioner, District 1. Roger Garner Commissioner, District 1. Joe Hackworth Commissioner, District 2

Brad Holmes Commissioner, District 1. Roger Garner Commissioner, District 1. Joe Hackworth Commissioner, District 2 STATE OF ALABAMA LAUDERDALE COUNTY The Lauderdale County Commission convened at the Lauderdale County Courthouse in the City of Florence, Alabama at 5:00 p.m. on the 12 th day of February, 2018. The meeting

More information

STATE OF ALABAMA LAUDERDALE COUNTY

STATE OF ALABAMA LAUDERDALE COUNTY STATE OF ALABAMA LAUDERDALE COUNTY The Lauderdale County Commission convened at the Lauderdale County Courthouse in the City of Florence, Alabama at 9:00 a.m. on the 24 th day of November, 2008. The meeting

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

AGENDA SHEET. SUBJECT: 2019 Second Supplemental Budget and Appropriation Report

AGENDA SHEET. SUBJECT: 2019 Second Supplemental Budget and Appropriation Report AGENDA SHEET BOARD MEETING DATE: March 25, 2019 AGENDA CATEGORY: Public Hearing DATE OF AGENDA SHEET: March 19, 2019 PREPARED AND PRESENTED BY: Theresa Wagenman SUBJECT: 2019 Second Supplemental and Appropriation

More information

STATE OF ALABAMA LAUDERDALE COUNTY

STATE OF ALABAMA LAUDERDALE COUNTY STATE OF ALABAMA LAUDERDALE COUNTY The Lauderdale County Commission convened at the Lauderdale County Courthouse in the City of Florence, Alabama at 9:00 a.m. on the 26 th day of September, 2011. The meeting

More information

ATTICA TOWNSHIP BOARD MEETING. October 12, Nancy Herpolsheimer, Clerk

ATTICA TOWNSHIP BOARD MEETING. October 12, Nancy Herpolsheimer, Clerk ATTICA TOWNSHIP BOARD MEETING October 12, 2017 Nancy Herpolsheimer, Clerk At a meeting of the Attica Township Board held October 12, 2017, at the Attica Township Hall, 4350 Peppermill Road, Attica, Michigan.

More information

BUTLER COUNTY BOARD OF SUPERVISORS

BUTLER COUNTY BOARD OF SUPERVISORS BUTLER COUNTY BOARD OF SUPERVISORS January 7, 2019 A meeting of the Board of Supervisors of Butler County, Nebraska was held on the 7 th day of January, 2019 at the Butler County Courthouse in David City,

More information

2017 AGENDA AND MINUTES OF THE BOARD

2017 AGENDA AND MINUTES OF THE BOARD 2017 AGENDA AND MINUTES OF THE BOARD Presque Isle County Presque Isle County Clerk Ann Marie Main County Clerk Darrin C. Darga Chief Deputy Rose M. Przybyla Arlene E. Wojda Kayla R. Beavers Deputies AGENDA

More information

Dighton Water District

Dighton Water District Dighton Water District 192 Williams St. No. Dighton, Ma 02764 Paul Joly Patrick Menges Sue Medeiros COMMISSIONERS Carol A. St evens TREASURER September 13, 2011 Chairman of the Board, Paul Joly called

More information

MINUTES KALAMAZOO COUNTY BOARD OF COMMISSIONERS REGULAR MEETING MAY 20, 2014

MINUTES KALAMAZOO COUNTY BOARD OF COMMISSIONERS REGULAR MEETING MAY 20, 2014 29429 MINUTES KALAMAZOO COUNTY BOARD OF COMMISSIONERS REGULAR MEETING MAY 20, 2014 ITEM 1 Call to Order: The Regular Meeting of the Board of Commissioners was called to order by Chairperson Maturen, at

More information

GREENLEE COUNTY BOARD OF SUPERVISORS CLIFTON, ARIZONA. August 1, 2011

GREENLEE COUNTY BOARD OF SUPERVISORS CLIFTON, ARIZONA. August 1, 2011 GREENLEE COUNTY BOARD OF SUPERVISORS CLIFTON, ARIZONA August 1, 2011 The Greenlee County Board of Supervisors met on this date in regular session in the Board Meeting Room, 2 nd floor Courthouse Annex,

More information

ANNUAL SESSION SEPTEMBER 15, 2015

ANNUAL SESSION SEPTEMBER 15, 2015 ANNUAL SESSION SEPTEMBER 15, 2015 Annual 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

More information

THE COUNTY COMMISSION OF STONE COUNTY, MISSOURI February 1, 2018 STATE OF MISSOURI COUNTY OF STONE Be it remembered that a session of the County

THE COUNTY COMMISSION OF STONE COUNTY, MISSOURI February 1, 2018 STATE OF MISSOURI COUNTY OF STONE Be it remembered that a session of the County THE COUNTY COMMISSION OF STONE COUNTY, MISSOURI February 1, 2018 STATE OF MISSOURI COUNTY OF STONE Be it remembered that a session of the County Commission of Stone County was held in the courthouse at

More information

SEVENTEENTH MEETING. 3. Ratification of Chairman s signature on Change Order #3 for the Fremont County Justice Center Security Electronics Renovation

SEVENTEENTH MEETING. 3. Ratification of Chairman s signature on Change Order #3 for the Fremont County Justice Center Security Electronics Renovation 1 SEVENTEENTH MEETING The Board of Commissioners of the County of Fremont, State of Colorado, met in Regular Session on September 12, 2017, 615 Macon Avenue, Room LL3, Fremont County Administration Building,

More information

STATE OF ALABAMA LAUDERDALE COUNTY

STATE OF ALABAMA LAUDERDALE COUNTY STATE OF ALABAMA LAUDERDALE COUNTY The Lauderdale County Commission convened at the Lauderdale County Courthouse in the City of Florence, Alabama at 9:00 a.m. on the 14 th day of February, 2011. The meeting

More information

Commissioners present: Robert Schell, Lee Gapczynski, Carl Altman, Stephen Lang.

Commissioners present: Robert Schell, Lee Gapczynski, Carl Altman, Stephen Lang. The Board of Commissioners for the County of Presque Isle met in the Commissioner s Room of the Courthouse in the City of Rogers City on Friday, March 31, 2017, at 9:30 a.m. Chairman Altman called the

More information

Minutes of a Scheduled Meeting of the Arenac County Board of Commissioners: June 12, 2018

Minutes of a Scheduled Meeting of the Arenac County Board of Commissioners: June 12, 2018 Minutes of a Scheduled Meeting of the Arenac County Board of Commissioners: June 12, 2018 Chair Ronald Branda called the meeting to order at 1:30 P.M. in Room 201 of the Arenac County Building in Standish,

More information

Brad Holmes Commissioner, District 1. Roger Garner Commissioner, District 1. Fay Parker Commissioner, District 2

Brad Holmes Commissioner, District 1. Roger Garner Commissioner, District 1. Fay Parker Commissioner, District 2 STATE OF ALABAMA LAUDERDALE COUNTY The Lauderdale County Commission convened at the Lauderdale County Courthouse in the City of Florence, Alabama at 5:00 p.m. on the 12 th day of June, 2017. The meeting

More information

Laura S. Greenwood, Town Clerk

Laura S. Greenwood, Town Clerk 2016 56 At a special meeting of the Town Board of the Town of Carroll, Chautauqua County held on the 30 th day of December, 2015 at 5:00 pm in the Town Hall, 5 W. Main St. Frewsburg, NY, there were PRESENT:

More information

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES SPECIAL MEETING MONDAY, DECEMBER 17, 2018 APPROVED MINUTES

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES SPECIAL MEETING MONDAY, DECEMBER 17, 2018 APPROVED MINUTES Supervisor Heise called the meeting to order at 7:00 p.m. MEMBERS PRESENT: MEMBERS ABSENT: OTHERS PRESENT: Kurt Heise, Supervisor Mark Clinton, Treasurer Charles Curmi, Trustee Jack Dempsey, Trustee Robert

More information

Office of the State Auditor Local Government Cooperation Waiver Application

Office of the State Auditor Local Government Cooperation Waiver Application Office of the State Auditor Local Government Cooperation Waiver Application 1. Applicant Name(s). All entities listed must be local units of government. If request is on behalf of a nonprofit organization,

More information

VOL ~ 2 PAGE 391 STATE OF TEXAS COUNTY OF GAINES

VOL ~ 2 PAGE 391 STATE OF TEXAS COUNTY OF GAINES STATE OF TEXAS VOL ~ 2 PAGE 391 "-t',* COUNTY OF GAINES THE HONORABLE COMMISSIONERS' COURT OF GAINES COUNTY MET IN A REGULAR MEETING ON FEBRUARY 7, 2018 AT 9:00 A.M. THE COUNTY JUDGE TOM N. KEYES PRESIDING

More information

BYLAWS OF THE CHINESE AMERICAN EDUCATIONAL RESEARCH AND DEVELOPMENT ASOCIATION (A California Non-Profit Corporation) ARTICLE 1 OFFICES

BYLAWS OF THE CHINESE AMERICAN EDUCATIONAL RESEARCH AND DEVELOPMENT ASOCIATION (A California Non-Profit Corporation) ARTICLE 1 OFFICES BYLAWS OF THE CHINESE AMERICAN EDUCATIONAL RESEARCH AND DEVELOPMENT ASOCIATION (A California Non-Profit Corporation) ARTICLE 1 OFFICES Section 1.1 Principal Office. The corporation s principal official

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

THE COUNTY COMMISSION OF STONE COUNTY, MISSOURI May 28, 2013

THE COUNTY COMMISSION OF STONE COUNTY, MISSOURI May 28, 2013 STATE OF MISSOURI COUNTY OF STONE THE COUNTY COMMISSION OF STONE COUNTY, MISSOURI May 28, 2013 Be it remembered that a session of the County Commission of Stone County was held in the courthouse at Galena,

More information

Roger Garner Commissioner, District 1. Danny Pettus Commissioner, District 1. Joe Hackworth Commissioner, District 2

Roger Garner Commissioner, District 1. Danny Pettus Commissioner, District 1. Joe Hackworth Commissioner, District 2 STATE OF ALABAMA LAUDERDALE COUNTY The Lauderdale County Commission convened at the Lauderdale County Courthouse in the City of Florence, Alabama at 5:00 p.m. on the 22 nd day of February, 2016. The meeting

More information

Fair Hearing Requests

Fair Hearing Requests Fair Hearing Fair Hearing Requests There are two ways to request a Fair Hearing from the Michigan Administrative Hearing System Completion of a Request for Hearing form or Submit the written request to:

More information

Sunnyside Valley Irrigation District

Sunnyside Valley Irrigation District 2019 Perforated HDPE Pipe Bid Package Sealed bids will be received until 11:00 am. January 4th, 2019 at Field Office 1105 Yakima Valley Hwy. P.O. Box 239 Sunnyside, WA 98944 509-837-6980 Project Contact:

More information

CITY COUNCIL MINUTES. May 14, 2012

CITY COUNCIL MINUTES. May 14, 2012 CITY COUNCIL MINUTES May 14, 2012 Mayor LaCascia called the meeting to order at 7:00 p.m. Invocation was given by Mr. Phillip Hunt, New Life Community Church Those present recited the Pledge of Allegiance

More information

PROCEEDINGS OF THE COUNTY BOARD ADAMS COUNTY, ILLINOIS

PROCEEDINGS OF THE COUNTY BOARD ADAMS COUNTY, ILLINOIS PROCEEDINGS OF THE COUNTY BOARD ADAMS COUNTY, ILLINOIS COUNTY OF ADAMS) STATE OF ILLINOIS) The County Board of Adams County, Illinois met at the Courthouse, Quincy, Illinois, on Tuesday, at 7:00 P.M.,

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

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

Macomb County Clerk/Register of Deeds NOTICE MACOMB COUNTY ELECTION COMMISSION SPECIAL MEETING

Macomb County Clerk/Register of Deeds NOTICE MACOMB COUNTY ELECTION COMMISSION SPECIAL MEETING Deputy Clerk Karen A. Spranger Macomb County Clerk/Register of Deeds Jacqueline Ryan Chief Deputy Register of Deeds NOTICE MACOMB COUNTY ELECTION COMMISSION SPECIAL MEETING Macomb County Clerk s Office

More information

JOURNAL OF PROCEEDINGS

JOURNAL OF PROCEEDINGS WHEREAS, this County Legislature has previously supported the installation of an enhanced 9-1-1 emergency system throughout Broome County, and WHEREAS, in order to implement the said system, it was necessary

More information

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

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

More information

Supervisor Schwartz led the assembly in the pledge of allegiance to the flag.

Supervisor Schwartz led the assembly in the pledge of allegiance to the flag. PAGE 1 1. CALL TO ORDER The regular meeting of the Superior Charter Township Board was called to order by the Supervisor Ken Schwartz at 7:02 p.m. on March 20, 2017 at the Superior Township Hall, 3040

More information

Commissioners gave the opening invocation and said the Pledge of Allegiance.

Commissioners gave the opening invocation and said the Pledge of Allegiance. ***Monday, October 30, 2017, at 9:00 a.m., Commissioners met in regular session with Chairman Dan Dinning, Commissioner LeAlan Pinkerton, Commissioner Walt Kirby, Clerk Glenda Poston, and Deputy Clerk

More information

MINUTES CITY OF LARAMIE, WYOMING CITY COUNCIL MEETING February 03, 2015 Page 1

MINUTES CITY OF LARAMIE, WYOMING CITY COUNCIL MEETING February 03, 2015 Page 1 Page 1 Regular Meeting of the City Council was called to order by Mayor Paulekas at 6:32 p.m. 1. Pledge of Allegiance. Mayor Paulekas led the Pledge of Allegiance. 2. Roll Call. Roll call showed present:

More information

THE BENZIE COUNTY BOARD OF COMMISSIONERS January 12, 2016

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

More information

Clinton County Government Study Commission Meeting March 29, 2006 Minutes

Clinton County Government Study Commission Meeting March 29, 2006 Minutes Clinton County Government Study Commission Meeting March 29, 2006 Minutes Call To Order: Chairman Dan Harger called the Commission to order at 7:00 p.m. on the 3 rd floor of the Clinton County Courthouse.

More information

JO DAVIESS COUNTY BOARD MEETING MINUTES DECEMBER 12, 2017

JO DAVIESS COUNTY BOARD MEETING MINUTES DECEMBER 12, 2017 JO DAVIESS COUNTY BOARD MEETING MINUTES DECEMBER 12, 2017 CALL TO ORDER: Chairperson of the Jo Daviess County Board, RJ Winkelhake, called the meeting to order at 7:00 p.m. on Tuesday, at the Jo Daviess

More information

Members Present Chairman Jimmy Hooper Vice Chairman Charles Turk Commissioner David Duckett Commissioner Danny Maxwell Commissioner Sammy Reece

Members Present Chairman Jimmy Hooper Vice Chairman Charles Turk Commissioner David Duckett Commissioner Danny Maxwell Commissioner Sammy Reece The Banks County Board of Commissioners held their regular meeting on December 9, 2014 at 6:30 p.m. in the Board Room of the Banks County Courthouse Annex. Members Present Chairman Jimmy Hooper Vice Chairman

More information

2017 BY-LAWS, RULES AND REGULATIONS OF THE BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF BURLINGTON ARTICLE I

2017 BY-LAWS, RULES AND REGULATIONS OF THE BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF BURLINGTON ARTICLE I 2017 BY-LAWS, RULES AND REGULATIONS OF THE BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF BURLINGTON ARTICLE I Meetings 1. The annual organization meeting of the Board of Chosen Freeholders of the County

More information

AuSable Valley Community Mental Health Authority

AuSable Valley Community Mental Health Authority AuSable Valley Community Mental Health Authority Joseph Stone, Board Chairperson David L. Beck, Ed.D., LPC, Executive Director BOARD MEETING MINUTES Monday, 5:00 p.m., Tawas City 1) CONVENE a) Call to

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

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

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

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

More information

BOARD OF COUNTY COMMISSIONERS AGENDA ST. LUCIE COUNTY

BOARD OF COUNTY COMMISSIONERS AGENDA ST. LUCIE COUNTY BOARD OF COUNTY COMMISSIONERS AGENDA ST. LUCIE COUNTY Regular Meeting Tuesday, July 26, 2016 9:00 AM St. Lucie County Commission Chambers 2300 Virginia Avenue 3rd Floor of Roger Poitras Building Fort Pierce,

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

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

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

OFFICIAL MINUTES. March 28, 2011, 40th DAY OF THE JANUARY ADJOURNED TERM

OFFICIAL MINUTES. March 28, 2011, 40th DAY OF THE JANUARY ADJOURNED TERM OFFICIAL MINUTES March 28, 2011, 40th DAY OF THE JANUARY ADJOURNED TERM The County Commission met in the Commission Conference Room at 8:30 AM with Ron Houseman, Danny Strahan and Jim Strafuss present.

More information

Sierra County Board of Supervisors Agenda Transmittal & Record of Proceedings

Sierra County Board of Supervisors Agenda Transmittal & Record of Proceedings Sierra County Board of Supervisors Agenda Transmittal & Record of Proceedings MEETING DATE: January 16, 2018 DEPARTMENT: Clerk Recorder APPROVING PARTY: Heather Foster PHONE NUMBER: 530 289 3295 TYPE OF

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

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

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

More information

Minutes. Town of Cairo Town Board 7:00 pm Location: Town Hall Meeting Room. September 11, 2017

Minutes. Town of Cairo Town Board 7:00 pm Location: Town Hall Meeting Room. September 11, 2017 Minutes Town of Cairo Town Board Meeting @ 7:00 pm Location: Town Hall Meeting Room September 11, 2017 The Town Board of the Town of Cairo met for a monthly Board Meeting on Monday, September 11, 2017

More information

AGENDA THE PORT AUSTIN VILLAGE COUNCIL REGULAR MEETING Monday, March 14, 2016

AGENDA THE PORT AUSTIN VILLAGE COUNCIL REGULAR MEETING Monday, March 14, 2016 AGENDA THE PORT AUSTIN VILLAGE COUNCIL REGULAR MEETING Monday, March 14, 2016 Call Meeting to Order at 6:30 pm Pledge of Allegiance to the Flag Roll Call: Andreski, Brecht, Bruce, Polega, Steigerwald,

More information

Notice & Agenda. Swift County Board of Commissioners. Tuesday, April 18, :00 AM Swift County Board Room th St N, Benson, MN

Notice & Agenda. Swift County Board of Commissioners. Tuesday, April 18, :00 AM Swift County Board Room th St N, Benson, MN Notice & Agenda Swift County Board of Commissioners Tuesday, April 18, 2017 11:00 AM Swift County Board Room 301 14 th St N, Benson, MN If you need any type of accommodation to participate in this meeting,

More information

STATE OF ALABAMA LAUDERDALE COUNTY

STATE OF ALABAMA LAUDERDALE COUNTY STATE OF ALABAMA LAUDERDALE COUNTY The Lauderdale County Commission convened at the Lauderdale County Courthouse in the City of Florence, Alabama at 11:00 a.m. on the 28 th day of January, 2013. The meeting

More information

BRILEY TOWNSHIP BOARD MEETING MINUTES OF DECEMBER

BRILEY TOWNSHIP BOARD MEETING MINUTES OF DECEMBER BRILEY TOWNSHIP BOARD MEETING MINUTES OF DECEMBER 21 2015 PRESENT: GUESTS: Mike Wurtsmith, Supervisor; Mary Jo Whitmire, Clerk; Bonnie Valentine-Flynn, Treasurer; Bruno Wojcik, Trustee; John Zollars, Trustee

More information

City of South St. Paul Housing and Redevelopment Authority Agenda Special Meeting Monday, June 25, :15 P.M.

City of South St. Paul Housing and Redevelopment Authority Agenda Special Meeting Monday, June 25, :15 P.M. City of South St. Paul Housing and Redevelopment Authority Agenda Special Meeting Monday, June 25, 2018 7:15 P.M. 1. CALL TO ORDER: 2. ROLL CALL: 3. AGENDA: A. Approval of Agenda Action Motion to Approve

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

THE COUNTY COMMISSION OF STONE COUNTY, MISSOURI May 9, 2013

THE COUNTY COMMISSION OF STONE COUNTY, MISSOURI May 9, 2013 STATE OF MISSOURI COUNTY OF STONE THE COUNTY COMMISSION OF STONE COUNTY, MISSOURI May 9, 2013 Be it remembered that a session of the County Commission of Stone County was held in the courthouse at Galena,

More information

The Supervisor called the meeting to order at 7:30 PM and immediately led in the Pledge Allegiance to the Flag.

The Supervisor called the meeting to order at 7:30 PM and immediately led in the Pledge Allegiance to the Flag. The regular meeting of the Town of Cambridge duly called and held the 8 th day of January at the Town Hall, the following were present: Supervisor Catherine Fedler Councilman Douglas Ford Councilman Brian

More information