CLINTON COUNTY BOARD OF COMMISSIONERS

Size: px
Start display at page:

Download "CLINTON COUNTY BOARD OF COMMISSIONERS"

Transcription

1 CLINTON COUNTY BOARD OF COMMISSIONERS Chairperson Robert Showers Vice-Chairperson David Pohl Members Bruce DeLong Kenneth B. Mitchell Anne Hill Adam C. Stacey Kam J. Washburn COURTHOUSE 100 E. STATE STREET ST. JOHNS, MICHIGAN Administrator Ryan L. Wood Clerk of the Board Diane Zuker AGENDA CLINTON COUNTY BOARD OF COMMISSIONERS MEETING Board of Commissioners Room, Courthouse 100 E. State St., Suite 2200, St. Johns TUESDAY, AUGUST 30, :00 A.M. Call to Order Moment of Silence Pledge of Allegiance Roll Call Approval of Agenda Presentation of Minutes July 26, 2016 Communications 1. Antrim County Resolution supporting legislation regarding Dark Stores 2. Allegan County Resolution supporting SB 39 Natural Resources and Environment Protection Act 9:04 A.M. Administrator s Report 9:06 A.M. Public Comments 9:07 A.M. ZONING PC SLU/SP Special Land Use Permit/Final Site Plan submitted by Lyle Place, Natural Brands, LLC. for a home based business to allow for repackaging and private labeling of products for consumers that will be sold over the internet at S. Wright Road, Section 11, Eagle Township. PC MA Petition for Change of Zone/Map Amendment OR submitted by Don Potts, Searles Development, LLC/Searles Construction to rezone a vacant parcel located on the north side of Avery Road, approximately 2,000 feet west of Krepps Road, Section 2, Bingham Township, from A-2 General Agricultural District to MR Mineral Resource Extraction District. 9:14 A.M. Approval of Commissioners Expense Accounts

2 9:15 A.M. COMMITTEE REPORTS: Building Committee August 25, 2016 Finance August 25, 2016 Personnel August 25, 2016 Adjournment ALL TIMES ARE TENTATIVE. TO REQUEST ACCOMMODATIONS OR MATERIALS IN AN ALTERNATIVE FORMAT, PLEASE CONTACT ADMINISTRATION AT (989) OR TDD USERS WITHIN CLINTON COUNTY MAY DIAL FOR GENERAL COUNTY SERVICES OR USE MICHIGAN RELAY OR THE NATIONAL RELAY NUMBER OF NO LATER THAN 48 HOURS PRIOR TO THE MEETING.

3 CLINTON COUNTY BOARD OF COMMISSIONERS Chairperson Robert Showers Vice-Chairperson David Pohl Members Bruce DeLong Kenneth B. Mitchell Anne Hill Adam C. Stacey Kam J. Washburn COURTHOUSE 100 E. STATE STREET ST. JOHNS, MICHIGAN Administrator Ryan L. Wood Clerk of the Board Diane Zuker DATE The Clinton County Board of Commissioners met on Tuesday, July 26, 2016 at 9:00 a.m. in the Clinton County Board of Commissioners Room, Courthouse, St. Johns, Michigan with Chairperson Robert Showers presiding. MOMENT OF SILENCE AND PLEDGE OF ALLEGIANCE ROLL CALL COUNTY PERSONNEL VISITORS AGENDA Chairperson Showers called for a moment of silence. The pledge of allegiance was given to the flag of the United States of America. Roll was called and a quorum reported. Present were Commissioners Kam Washburn, David Pohl, Bruce DeLong, Kenneth B. Mitchell, Robert Showers, Anne Hill and Adam Stacey. Diane Eiseler, Brenda Feldpausch, Sherry Loynes, Benjamin D. Rosek, Nikki Auten, Miranda Zemla, Kelly Weber, Jo Gruber, Sandra June, Ryan Wood and Craig Longnecker. There were no visitors in attendance. The agenda was amended to include the following item: Appointment to Clinton Area Transit Board BOARD ACTION: Commissioner Washburn moved, supported by Commissioner Pohl to approve the agenda as amended. Motion carried. MINUTES OF 06/28/2016 The June 28, 2016 minutes were presented for review and approval. Commissioner Washburn noted that the minutes should be amended to clarify that Doug Riley is being appointed to the Capital Area Regional Transportation Study as an alternate member. BOARD ACTION: Commissioner Washburn moved, supported by Commissioner Mitchell to approve the minutes as amended. Motion carried. COMMUNICATIONS The following Communications were reviewed: 1. Bay County Resolution supporting amendments to Natural Resources and Environmental Protection Act 2. Eaton County Resolution regarding Tax Assessments of Dark Stores BOARD ACTION: Commissioner Stacey moved, support by Commissioner Pohl to acknowledge receipt of the communications. Motion carried. 1

4 PRESENTATION OF CERTIFICATE OF APPRECIATION TO DIANE EISELER ADMINISTRATOR S REPORT PUBLIC COMMENTS APPROVAL OF COMMISSIONERS EXPENSE ACCOUNTS COMMITTEE REPORTS: LAW & COURTS COMMITTEE MEETING Chairperson Showers presented a Certificate of Appreciation to Diane Eiseler, District Court Secretary for her dedication and years of service as an employee of Clinton County since Ryan Wood, County Administrator provided the following report: Progress on the Southeast Tower continues; Foundation work is complete; Road access is being put in; Tower is expected to be in place in the next couple weeks; Noted that the issue previously discussed at the Building Committee meeting on June 23, 2016 related to the power frequency for the Southeast Tower has been resolved and the FCC has issued our permit; The second quarter Retiree Health Care Trust Fund report was distributed to the commissioners; In addition, Administrator Wood noted that the Retiree Health Care Plan & Trust is being updated with changes related to HIPPA Compliance and the eligibility of retirees to obtain Health Insurance for themselves, their spouse and their dependents. Chairperson Showers called for public comments. There were none. Commissioners expense accounts were presented for review and approval. BOARD ACTION: Commissioner Stacey moved, supported by Commissioner Washburn to approve the expense accounts subject to review by the Chair and Clerk. Motion carried. The following are reports of Committee meetings: Commissioner DeLong, Chairperson of the Law & Courts Committee reported on a meeting held July 21, ATTENDANCE AT COMMITTEE MEETING Members Present Bruce DeLong, Law & Courts Chairperson David Pohl, Kam Washburn Anne Hill, Adam Stacey, Ken Mitchell Robert Showers, Ex-Officio Member Staff Present Ryan Wood, Penny Goerge, Dan Gibson, Fred Olmsted, Cindy Moser Others Present Rebekah Anderson and Sheri Mandeville, Department of Health and Human Services CALL TO ORDER/APPROVAL OF AGENDA 1. Chairperson DeLong called the meeting to order at 1:00 p.m. COMMITTEE ACTION: Commissioner Pohl moved, supported by Commissioner Washburn, to approve the agenda. Motion carried. PUBLIC COMMENTS 2. Chairperson DeLong requested limited public comments. There were no public comments. 2

5 CHILD CARE FUND BUDGET DEPARTMENT OF HEALTH AND HUMAN SERVICES CHILD CARE FUND UPDATE JUVENILE COURT CHILD CARE FUND UPDATE 3. Chairperson DeLong introduced Ryan Wood, County Administrator, to discuss the Child Care Fund Budget. A budget summary showing the status of the child care fund was provided; Administrator Wood noted that the Child Care Fund is on target; however we have recently been advised the Court Ward activity page didn t include the additional information involving the Title IV- E audit, which impacts our projected budget data. No action taken. 4. Chairperson DeLong introduced Rebekah Anderson and Sheri Mandeville from DHHS to discuss the Child Care Fund. Ms. Anderson and Ms. Mandeville explained to the Members that DHHS has been conducting case reviews in preparation for the Title IV-E audit and while re-reading open cases, DHHS discovered some errors, both in favor and not in favor of Clinton County; The majority of the error is based on one open case dating back to 2007 that was calculated as Title IV-E funded as a result of not knowing all of the parents income at the time the case was opened; The error will result in an expense of $171, to the County; Director Lovelace is looking at processing amendments with our In Home Care components that will lapse funds as a resource for offsetting the deficit; Commissioner Hill stated that DHHS is taking appropriate actions and asking the right questions to mitigate these types of errors in future. No action taken. 5. Chairperson DeLong introduced Fred Olmsted, Lead Senior Juvenile Services Officer and Dan Gibson, Senior Juvenile Services Officer to provide an update on behalf of the Child Care Fund. Mr. Olmsted provided information to the Members regarding Juvenile programming and treatment for the first two quarters of 2016; The County received a notice from Turning Point that they will be terminating the agreement with Greenhaven effective August 26, 2016; we are presently exploring other options for staffing Greenhaven and will provide a recommendation to the Board next month. No action taken. 3

6 RESOLUTION SUPPORTING THE MICHIGAN CHILD PROTECTION REGISTRY 6. Chairperson DeLong introduced discussion regarding a Resolution supporting the Michigan Child Protection Registry. In an effort to make residents more aware of the Michigan Child Protection Registry, Clinton County has been asked to pass a Resolution in support of it; This state administered program is a free service and has been put in place to protect addresses, instant messenger IDs and cell phone numbers from unwanted adult advertising. COMMITTEE RECOMMENDATION: Commissioner Pohl moved, supported by Commissioner Mitchell, to recommend adopting a Resolution in Support of the Michigan Child Protection Registry. Motion carried. BOARD ACTION: Commissioner DeLong moved, supported by Commissioner Washburn to concur with the committee recommendation. Motion carried. (INSERT RESOLUTION) COMMISSIONERS COMMENTS ADJOURNMENT OF COMMITTEE MEETING FINANCE COMMITTEE MEETING 7. Chairperson DeLong requested Commissioners comments. Chairperson Showers provided an update on behalf of the Lansing Regional Alliance; Discussion took place regarding MERS. 8. Chairperson DeLong adjourned the meeting at 1:45 p.m. Commissioner Stacey, Finance Chairperson reported on a Finance Committee meeting held July 26, ATTENDANCE AT COMMITTEE MEETING Members Present Adam Stacey, Finance Chairperson Kam Washburn, Bruce DeLong Anne Hill, David Pohl, Ken Mitchell Robert Showers, Ex-Officio Member Staff Present Ryan Wood, Penny Goerge Others Present Marcus Cheatham, Mid-Michigan District Health Department Joe Pulver, Jill Rey, Don Sisung, Pete Blauwiekel, Gail Watkins - Clinton County Road Commission CALL TO ORDER/APPROVAL OF AGENDA PUBLIC COMMENTS MID-MICHIGAN DISTRICT HEALTH DEPARTMENT 2015 BOARD OF HEALTH ANNUAL REPORT 1. Finance Chairperson Stacey called the meeting to order at 2:00 p.m. COMMITTEE ACTION: Commissioner Mitchell moved, supported by Commissioner DeLong, to approve the agenda. Motion carried. 2. Finance Chairperson Stacey requested limited public comments. There were none. 3. Finance Chairperson Stacey introduced Marcus Cheatham, Health Officer from the Mid-Michigan District Health Department, to present the 2015 Board of Health Annual Report. Mr. Cheatham outlined several details contained in the report and provided an update on the programs that they offer to the community. No action taken. 4

7 CLINTON COUNTY ROAD COMMISSION 2015 ANNUAL REPORT RESOLUTION TRI-COUNTY OFFICE ON AGING MULTI-YEAR PLAN FOR FY Finance Chairperson Stacey introduced Joe Pulver, Managing Director from the Clinton County Road Commission, to present the 2015 Clinton County Road Commission Annual Report. Mr. Pulver outlined several details contained in the report and answered questions regarding funding. No action taken. 5. Finance Chairperson Stacey introduced discussion regarding the Tri- County Office on Aging Multi-Year Plan for Fiscal Year COMMITTEE RECOMMENDATION: Commissioner Hill moved, supported by Commissioner Mitchell, to recommend the adoption of a Resolution approving the Tri-County Office on Aging s Fiscal Year Multi- Year Plan. Motion carried. BOARD ACTION: Commissioner Stacey moved, supported by Commissioner Hill to concur with the committee recommendation. Motion carried. (INSERT RESOLUTION) CAPITAL IMPROVEMENT REQUESTS COMMUNITY DEVELOPMENT ONLINE BUILDING PERMIT SUBMITTAL AND PAYMENT MODULE 6. Finance Chairperson Stacey introduced discussion regarding capital improvement requests. A. Online Building Permit Submittal and Payment Module: Finance Chairperson Stacey introduced Al Hoard, Building Director, to discuss a capital improvement request for an online building permit submittal and payment module. This BS&A module enables contractors and the general public to submit permit applications online and make payments for each type of permit; The public can view the status of their permit applications; it will also keep track of plan review documents. COMMITTEE ACTION: Commissioner Washburn moved, supported by Commissioner Hill, to authorize $30,000 for the purchase of the online building permit submittal and payment module, as outlined in the capital improvements section of the 2016 budget. Motion carried. DISTRICT COURT TECHNOLOGY UPGRADE FOR RECORDING EQUIPMENT IN COURTROOM #2 B. District Court Technology Upgrade: Technology systems are needed in the courtroom to record court proceedings; District Court Courtroom #2 has an old audio recording system and video arraignment equipment that needs to be replaced; The new system, Justice Audio Vision Solutions (JAVS), will record both audio and video and is already being used in the other three courtrooms; This upgrade will allow this courtroom to serve as a backup to District, Circuit and Probate Courts in case they have technology issues in their courtrooms. COMMITTEE ACTION: Commissioner Pohl moved, supported by Commissioner Mitchell, to authorize $75,000 for the purchase of new technology equipment in the District Court Courtroom #2. Motion carried. 5

8 2 ND QUARTER BUDGET ADJUSTMENTS 7. Finance Chairperson Stacey introduced discussion regarding the 2nd quarter budget summary/adjustments. Overall, the 2016 general fund budget remains on target; Brief discussion took place regarding the proposed budget adjustments. COMMITTEE RECOMMENDATION: Commissioner Pohl moved, supported by Commissioner Hill, to recommend the approval of the 2nd quarter budget adjustments as presented. Motion carried. BOARD ACTION: Commissioner Stacey moved, supported by Commissioner Washburn to concur with the committee recommendation. Motion carried. (INSERT BUDGET ADJUSTMENTS) CAPITAL IMPROVEMENT PROJECTS SCHEDULE PLANNING UPDATE SOUTHEAST 911 COMMUNICATION TRANSMISSION TOWER PAYMENT APPLICATION #3 APPROVED AUGUST MEETING AND EVENTS CALENDAR 8. Finance Chairperson Stacey introduced Administrator Wood to discuss the capital improvement projects schedule. Discussion took place regarding some basic improvements at Smith Hall. No action taken. 9. Finance Chairperson Stacey introduced discussion regarding a planning update. No action taken. 10. Finance Chairperson Stacey introduced discussion regarding payment application #3 to Clark Construction Company for the Southeast 911 Communication Transmission Tower. COMMITTEE ACTION: Commissioner Pohl moved, supported by Commissioner Hill, to approve Payment Application No. 3 to Clark Construction Company in the amount of $7, Motion carried. 11. Finance Chairperson Stacey introduced discussion regarding the August 2016 Open Meetings and Events Calendar. COMMITTEE RECOMMENDATION: Commissioner Washburn moved, supported by Commissioner Pohl, to recommend the approval of the August 2016 Open Meetings and Events Calendar. Motion carried. BOARD ACTION: Commissioner Stacey moved, supported by Commissioner DeLong to concur with the committee recommendation. Motion carried. ACCOUNTS PAYABLE INVOICES PAID 12. Finance Chairperson Stacey introduced discussion regarding the Accounts Payable Invoices Paid. COMMITTEE ACTION: Commissioner Hill moved, supported by Commissioner Delong, to approve the invoices paid from June 4 through July 8 in the amount of $1,238, Motion carried. 6

9 COMMISSIONERS COMMENTS ADJOURNMENT OF COMMITTEE MEETING PERSONNEL COMMITTEE MEETING 13. Finance Chairperson Stacey requested Commissioners comments. Commissioner DeLong provided an update on behalf of Clinton Area Transit; Commissioner Pohl: o Provided an update regarding the Regional Recycling Coalition; o Briefly discussed parks and recreation opportunities in Clinton County; o Provided a Rail to Trail update; Commissioner Hill provided an update on behalf of her District; Commissioner Mitchell briefly discussed Clinton County s low tax rates; Commissioner Stacey provided an update on behalf of Bath Charter Township; Discussion took place regarding courthouse security; Commissioner Washburn provided an update on behalf of the Lansing Economic Alliance Partnership (LEAP); Administrator Wood provided an Administrator Update. 14. Finance Chairperson Stacey adjourned the meeting at 3:37 p.m. Commissioner Pohl, Personnel Chairperson reported on a Personnel Committee meeting held July 26, ATTENDANCE AT COMMITTEE MEETING Members Present Kam Washburn, Personnel Chairperson Adam Stacey, Bruce DeLong Anne Hill, David Pohl, Ken Mitchell Robert Showers, Ex-Officio Member Staff Present Ryan Wood, Penny Goerge CALL TO ORDER/APPROVAL OF AGENDA PUBLIC COMMENTS COMMITTEE/COMMISSION APPOINTMENTS APPOINTMENT OF NANCY HUGHSON TO THE CLINTON COUNTY LIBRARY BOARD 1. Personnel Chairperson Washburn called the meeting to order at 3:52 p.m. COMMITTEE ACTION: Commissioner Stacey moved, supported by Commissioner Pohl, to approve the agenda. Motion carried. 2. Personnel Chairperson Washburn requested limited public comments. There were none. 3. Personnel Chairperson Washburn introduced discussion regarding appointments to various Committees and Commissions. COMMITTEE RECOMMENDATION: Commissioner Mitchell moved, supported by Commissioner Pohl, to recommend appointing Nancy Hughson to the Clinton County Library Board for the remainder of a five (5) year term expiring June 30, Motion carried. BOARD ACTION: Commissioner Washburn moved, supported by Commissioner Pohl to concur with the committee recommendation to appoint Nancy Hughson to the Clinton County Library Board. Chairperson Showers called for further nominations. None were offered. Motion carried. 7

10 APPOINTMENT OF JOE SPAGNUOLO TO THE CENTRAL DISPATCH ADMINISTRATIVE POLICY BOARD COMMITTEE RECOMMENDATION: Commissioner Pohl moved, supported by Commissioner DeLong, to recommend appointing Fire Chief Joe Spagnuolo as the fire representative on the Central Dispatch Administrative Policy Board for the remainder of Chief Koos three (3) year term expiring December 31, Motion carried. BOARD ACTION: Commissioner Washburn moved, supported by Commissioner DeLong to concur with the committee recommendation to appoint Joe Spagnuolo to the Central Dispatch Administrative Policy Board. Chairperson Showers called for further nominations. None were offered. Motion carried. APPOINTMENT OF DAVE BENDA TO CLINTON AREA TRANSIT BOARD Commissioner Washburn introduced discussion at the Board meeting regarding a vacancy on the Clinton Area Transit Board to fill a seat due to Rick Gilardi s resignation. BOARD ACTION: Commissioner Washburn moved, supported by Commissioner Pohl to appoint Dave Benda to the Clinton Area Transit Board for the remainder of Rick Gilardi s three (3) year term expiring December 31, Chairperson Showers called for further nominations. None were offered. Motion carried. COMMISSIONERS COMMENTS ADJOURNMENT OF COMMITTEE MEETING 4. Personnel Chairperson Washburn requested Commissioners comments. Commissioner Washburn notified the Members that Rick Galardi has resigned from the Clinton Area Transit Board. 5. Personnel Chairperson Washburn adjourned the meeting at 4:02 p.m. END OF COMMITTEE REPORTS ADJOURNMENT BOARD ACTION: With no further business to come before the Board, Chairperson Showers declared the meeting adjourned at 9:15 a.m. Diane Zuker, Clerk of the Board NOTE: These minutes are subject to approval on August 30,

11 ' 1 ', ~ '' ''. ~) '. communkation -#1,, 08/30/201'6 'Brd Mtg. Bb~J~~~~~NERS > <: ; _ ~-,P.p~ B9ks20. ~ Bellaire, Michigan : Pllorie (231) 5.33~63,53;... : - Fax.:(231) 533, 'l' -, <'. July.16: I ' -, - ' { : :. _Chairman:Mich~el ~ra~ord... 0 _ - _ _, ' -.' ~ - ' ' \. '. ". ~ - ' - - I ' '.' - ''At the July 14~ 2016' meeting of the Antrim County Board of Commissioners; the foliowing 'resolution was offered: ' ' ' '. ' ' ~ ','.,"-. - ~-. '.. :,,_. RESOLUTION # 1~2016.~VEd- Boett~her, se~o~de_d.by David Heeres.. \.. :.,_ ".,,- _DA,RK_STORES/MICHl(iA~T~'.(RIB~NAL ,,,.:) :.. I :.: ~~ - ~,l ~".-..',-,,, _.,~ ;,..,'.. r. : _;_,,.,~. ~".',: 1-.. r.. : _. WHEREAS, th_e IVJi~higan TaxTrib,unal (MTI).has ;Jn recent years, used a faulfy_ interprf:!tatioh of : ' ' ~~ejax-'cfsse~srrie.nt law which dramatfoally redµces't~~ prppertv, t# liabil~ties oj fully fonctipning' maiof :. _~ "~i& bo?c'~ l'etailsto'res; and -.. : -.. / -,... c _:. ~. WHEREAS;und~r the ;,dark sto~e"th~ory, b.ig b~~ sfor~~ ~~~ a~pea,llng t~~ir-prnperty.ta~ assessm~nts to the Mn, arguing.thafthe;basis of the fair marke~val~e oftheir fully ope!rating;st~~e. ' ' 'should include comparisons to sales of similar properties that are vacant' and aqandoned, or.are now,'.,- - t -' ', ',...- ' - \.,. - '.., used for a different-le'ss valuable use; and '\ ' - ' >, <.. " - - ' -- _, ' < I.._.. -,,..,. - - ' : _,. : - ' ~-.., ';.> ~' ~ ', \,_ (..., I., _, 1,., Wl:IEREAS,the MlThas:;upheld,this'theory~and c.ut property tax assessments significantly and, as. a r~~ult, co~n~i~s; tow.l'!ships; schpols an_d local 'units'c~re losing millitins otdoliars; lh'lp~ctin~ s~rjic~s t:o.:... ; theirresidents and:students; and', ' ' ' ' ' ' ' ',, ', ' ' ' ' ' ~-...,,.', l j.~ -. WHEREAS~ a~ditionally,, big box.stores.are.putting:deed res~rictions orfth~i~ :prop~rtles that.. ' '.. s~vereiyllmlt howthe buildin~can-be t,jse~ once it's ya~~rnt resulting:in buil~ings remaining empty arid:.... addin& to the blign~ prqblem_ in,michigan communities; and ' :, _. -.,',. _ '.. '... / _ '. ~- -. ': WHEREAS, the i~~i.le is ~l~eady having a growing impact as other busi~esses such:as; restaurants, ' ' '"'ational'~h~in.pharmacies,.'~.uto -pa_rt stores, are now seeking th~ sa111e treatment a~d without action, - '... '' '' ' the''prqbl~mwill:only:getworse; and 1, " - ' ' - ' ' ' '. :,- - ' - - [ \ - ~. ~.\ '.., J,_'. '. I, '! ' ', ;. :~ -. - '..'. '. I ; -., '.,. '. : WHERE.AS,. t~e reduction ofpr9perty tax liabilities creates huge cut~ in the f~nding to. state and -. loc.al units of ~overnment!ike cities, counties, townships, and schoo_i districts; and' ' ~,.. -, 1 - ' \.... i ) ', '.,.. WHEREAS, t~.f:! de-~isi~ns ofth.e M1T ~re a :catastrophic dep~rt:ure from'.th_e tax'.ass~ssrr',eht- : process required by law and' ai_i precedents in the matter, all at the' expehse"of local governrnent~,:their, '. '.residents'a~d other busines~es io th~ cdmmunities,; now ' '' ' ' ' - ' ' ' '. '.,,... THEREFORE: BE IT RESOLVED that the Antrim County Board of Commissioners strongly su.pports.., ; ' '> " the passage of Hou~e Bilf4909, H'o~se Bill 5578 and Senat'e Bill 524 that inclu'de rrleasures.to_ aadressthe' " " - 'fo11owi~gthree.(3)issu.es:. -, -.: - -, ',. ' '';',,. - ''..... ;, ';-, "' ',.. ;,.

12 . - RESOLUTION #1'1>-2016 continued. 1. All properties, including big box stores, must be assessed at their highest and best use; 2. The legislation will limit the use of deed restrictions to prevent the "dark store" theory of using vacant, deed restricted properties for the purpose of lowering value and eliminating competition; 3. The Michigan Tax Tribunal will be required to consider all three (3) methods of assessing - 'cost minus depreciation', 'sales comparison', and 'income' - when determining a property's true cash value; and BE IT FURTHER RESOLVED that a copy of this resolution shall be forwarded to all Michigan Counties, Representative Tristan Cole, Senator Wayne Schmidt, Governor Snyder, and the Michigan Association of Counties. Yes - David Heeres, Karen Bargy, Ed Boettcher, Bryan Smith, Michael Crawford, Laura Stanek, Chuck Johnson; No - None; Absent - Bob Wilson. RESOLUTION #l'z-2016 DECLARED ADOPTED. ANTRIM COUNTY CLERK, BELLAIRE, Ml STATE OF MICHIGAN, COUNTY OF ANTRIM, ss I, Sheryl Guy, Clerk of County of Antrim, do certify the above is a trl!~ and exact copy of the ~original record now re_maining in this office. IN.TESTIMONY WHEREOF, I have set my hand and seal, at the VIiiage o(bellaire in said County this ~~ County Clerk

13 Communication #2 08/30/2016 Brd Mtg

14

15

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

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

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

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

COURTHOUSE 100 E. STATE STREET ST. JOHNS, MICHIGAN

COURTHOUSE 100 E. STATE STREET ST. JOHNS, MICHIGAN 8605 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

More information

CLINTON COUNTY BOARD OF COMMISSIONERS

CLINTON COUNTY BOARD OF COMMISSIONERS CLINTON COUNTY BOARD OF COMMISSIONERS Chairperson Robert Showers Vice-Chairperson David Pohl Members Bruce DeLong Kenneth B. Mitchell Anne Hill Adam C. Stacey Kam J. Washburn COURTHOUSE 100 E. STATE STREET

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

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

CLINTON COUNTY BOARD OF COMMISSIONERS

CLINTON COUNTY BOARD OF COMMISSIONERS CLINTON COUNTY BOARD OF COMMISSIONERS Chairperson Robert Showers Vice-Chairperson David Pohl Members Bruce DeLong Kenneth B. Mitchell Anne Hill Adam C. Stacey Kam J. Washburn COURTHOUSE 100 E. STATE STREET

More information

CLINTON COUNTY BOARD OF COMMISSIONERS

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

More information

CLINTON COUNTY BOARD OF COMMISSIONERS

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

More information

CLINTON COUNTY BOARD OF COMMISSIONERS

CLINTON COUNTY BOARD OF COMMISSIONERS CLINTON COUNTY BOARD OF COMMISSIONERS Chairperson Robert Showers Vice-Chairperson David Pohl Members Bruce DeLong Kenneth B. Mitchell Anne Hill Adam C. Stacey Kam J. Washburn COURTHOUSE 1 E. STATE STREET

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

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

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

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

ANTRIM COUNTY BOARD OF COMMISSIONERS Thursday, March 8, 2018

ANTRIM COUNTY BOARD OF COMMISSIONERS Thursday, March 8, 2018 The Chairman called the meeting to order at 9:00 a.m. Members present: Absent: David Heeres, Melissa Zelenak, Karen Bargy, Ed Boettcher, Bryan Smith, Brenda Ricksgers, Dawn LaVanway, Christian Marcus.

More information

ANTRIM COUNTY BOARD OF COMMISSIONERS Thursday, August 9, The meeting was called to order by the Chairman at 9:00 a.m.

ANTRIM COUNTY BOARD OF COMMISSIONERS Thursday, August 9, The meeting was called to order by the Chairman at 9:00 a.m. The meeting was called to order by the Chairman at 9:00 a.m. Members present: Absent: David Heeres, Melissa Zelenak, Karen Bargy, Ed Boettcher, Bryan Smith, Brenda Ricksgers, Dawn LaVanway, Scott Kruger.

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

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

IONIA COUNTY BOARD OF COMMISSIONERS July 22, 2014 Regular Meeting 7:00 p.m.

IONIA COUNTY BOARD OF COMMISSIONERS July 22, 2014 Regular Meeting 7:00 p.m. IONIA COUNTY BOARD OF COMMISSIONERS July 22, 2014 Regular Meeting 7:00 p.m. The Chair called the meeting to order and led with the Pledge of Allegiance. Members present: Lynn Mason, Larry Tiejema, Jim

More information

Essex Township Clinton County, Michigan

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

More information

CLINTON COUNTY BOARD OF COMMISSIONERS

CLINTON COUNTY BOARD OF COMMISSIONERS CLINTON COUNTY BOARD OF COMMISSIONERS Chairperson John Arehart Vice-Chairperson Larry Martin Members David Pohl Mary L. Rademacher Robert Showers Virginia Zeeb Claude A. Vail COURTHOUSE 100 E. STATE STREET

More information

The Clinton County Board of Commissioners met Friday, December 15, 2000 at 9 a.m. with Chairperson Hawks presiding.

The Clinton County Board of Commissioners met Friday, December 15, 2000 at 9 a.m. with Chairperson Hawks presiding. 8:45 A.M. Hon. Jeffrey L. Martlew, Chief Judge of the 29 th Judicial Circuit Court administered the Oath of Office to the following Officers: County Commissioners Elect, to-wit: District #1 - Larry E.

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. 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

CLINTON COUNTY CENTRAL DISPATCH ADMINISTRATIVE POLICY BOARD

CLINTON COUNTY CENTRAL DISPATCH ADMINISTRATIVE POLICY BOARD CLINTON COUNTY CENTRAL DISPATCH ADMINISTRATIVE POLICY BOARD Minutes September 20, 2016-1:30 p.m. Clinton County Courthouse First Floor Conference Room C St. Johns, MI 48879 CALL TO ORDER The September

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

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

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

More information

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

Western Michigan University Professional Support Staff Organization

Western Michigan University Professional Support Staff Organization Western Michigan University Professional Support Staff Organization ByLaws Article I Membership Responsibilities Members are expected to: 1.1: Attend general meetings and events. 1.2: Vote. 1.3: Be involved

More information

MISSISSIPPI LEGISLATURE REGULAR SESSION 2018

MISSISSIPPI LEGISLATURE REGULAR SESSION 2018 MISSISSIPPI LEGISLATURE REGULAR SESSION 2018 By: Representatives Gibbs (72nd), Bell (65th), Clarke, Dortch, Holloway, Sykes, Wooten To: Local and Private Legislation HOUSE BILL NO. 1637 (As Sent to Governor)

More information

CASS COUNTY BOARD OF COMMISSIONERS REGULAR MEETING. January 5, 2017

CASS COUNTY BOARD OF COMMISSIONERS REGULAR MEETING. January 5, 2017 CASS COUNTY BOARD OF COMMISSIONERS REGULAR MEETING January 5, 2017 The County Board of Commissioners met in regular session on Thursday, January 5, 2017 in the Commission Chambers. Clerk/Register Monica

More information

Health and Public Safety Committee

Health and Public Safety Committee Draft Health and Public Safety Committee Christian Marcus Karen Bargy, Chair Bob Wilson Minutes - June 23, 2015 Members present: Members absent: Others present: Karen Bargy, Christian Marcus, Bob Wilson

More information

TOWN OF HUACHUCA CITY

TOWN OF HUACHUCA CITY TOWN OF HUACHUCA CITY The Sunset City 500 NORTH GONZALES BOULEVARD HUACHUCA CITY, ARIZONA 85616 PHONE (520) 456-1354 TDD (520) 456-1353 FAX: (520) 456-2230 E-MAIL: admin@huachucacity.org HUACHUCA CITY

More information

Policy Development & Customer Communications action items

Policy Development & Customer Communications action items CITY OF BRIGHTON CITY COUNCIL MEETING CITY HALL October 1, 2015 Regular Blue Sky: 7:00 p.m.: Review of Agenda Items for this evening s meeting REGULAR SESSION - 7:30 P.M. 1. Call to order 2. Pledge of

More information

MINUTES NEOSHO CITY COUNCIL July 19, :00 p.m. City Hall Council Chambers 203 E. Main St., Neosho, MO

MINUTES NEOSHO CITY COUNCIL July 19, :00 p.m. City Hall Council Chambers 203 E. Main St., Neosho, MO MINUTES NEOSHO CITY COUNCIL July 19, 2016-7:00 p.m. City Hall Council Chambers 203 E. Main St., Neosho, MO OPENING PRAYER & PLEDGE OF ALLEGIANCE Ben Baker gave the opening prayer and Mayor Collinsworth

More information

Ms. Townsend made a motion to nominate Mr. John Moyer as the 2018 Chair of the New Kent County Planning Commission.

Ms. Townsend made a motion to nominate Mr. John Moyer as the 2018 Chair of the New Kent County Planning Commission. NEW KENT COUNTY PLANNING COMMISSION - REGULAR MEETING TUESDAY, FEBRUARY 20, 2018, AT 6:30 PM COUNTY ADMINISTRATION BUILDING BOARD ROOM APPROVED MINUTES THE REGULAR MEETING OF THE NEW KENT COUNTY PLANNING

More information

GREATER NEW BEDFORD REGIONAL REFUSE MANAGEMENT DISTRICT. Minutes October 18, 2018

GREATER NEW BEDFORD REGIONAL REFUSE MANAGEMENT DISTRICT. Minutes October 18, 2018 Minutes approved November 27, 2018 GREATER NEW BEDFORD REGIONAL REFUSE MANAGEMENT DISTRICT Minutes October 18, 2018 The Greater New Bedford Regional Refuse Management District Committee held a publicly

More information

Bylaws of the Board of Trustees

Bylaws of the Board of Trustees Bylaws of the Board of Trustees ARTICLE I GENERAL PROVISIONS 1.01 Purpose These rules, adopted in accordance with the Illinois Local Library Act, 75 ILCS 5/1-0.1 et seq., and other statutes, prescribe:

More information

Mr. Mick Hohner led the Pledge of Allegiance. Roll Call Present: Burns, Hohner, Holder, Marr, Melchert, Morrison Absent: None

Mr. Mick Hohner led the Pledge of Allegiance. Roll Call Present: Burns, Hohner, Holder, Marr, Melchert, Morrison Absent: None MADISON DISTRICT PUBLIC SCHOOLS Regular Board of Education Meeting Monday, January 3, 2011-7:00 PM Minutes of the Regular Meeting of the Board of Education of the Madison District Schools, Madison Heights,

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

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

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

More information

HEALTH, ANIMAL CONTROL AND PUBLIC SAFETY COMMITTEE. MINUTES March 8, :30 a.m.

HEALTH, ANIMAL CONTROL AND PUBLIC SAFETY COMMITTEE. MINUTES March 8, :30 a.m. HEALTH, ANIMAL CONTROL AND PUBLIC SAFETY COMMITTEE Steve Roote MINUTES March 8, 1999 8:30 a.m. Members present: Larry Bargy and Steve Roote Members absent: Others present: Pete Garwood 1. Larry Bargy called

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

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

CLINTON COUNTY CENTRAL DISPATCH ADMINISTRATIVE POLICY BOARD

CLINTON COUNTY CENTRAL DISPATCH ADMINISTRATIVE POLICY BOARD CLINTON COUNTY CENTRAL DISPATCH ADMINISTRATIVE POLICY BOARD Minutes January 10, 2017-1:30 p.m. Clinton County Courthouse First Floor Conference Room C St. Johns, MI 48879 CALL TO ORDER The January 10,

More information

Bylaws of the Lincoln Highway Association

Bylaws of the Lincoln Highway Association Article I - Name and Purpose Section 1. The name of this organization shall be Lincoln Highway Association. Section 2. The purpose of this association is to preserve, promote, mark, and educate the general

More information

BOARD OF COMMISSIONERS

BOARD OF COMMISSIONERS BOARD OF COMMISSIONERS 1 S. Main St., 9 th Floor Mount Clemens, Michigan 48043 586.469.5125 ~ Fax: 586.469.5993 www.macombboc.com AD HOC COMMITTEE ON BOARD RULES TUESDAY, FEBRUARY 19, 2013, 5 P.M. FINAL

More information

Ripon City Council Meeting Notice & Agenda

Ripon City Council Meeting Notice & Agenda Ripon City Council Meeting Notice & Agenda CITY HALL, 259 NORTH WILMA, RIPON, CALIFORNIA TUESDAY, MARCH 8, 2016-6:00 P.M. REGULAR MEETING You are now participating in the process of representative government.

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

1. Terms of Reference

1. Terms of Reference MEMORANDUM OF ASSOCIATION and BY-LAWS LITERACY ASSOCIATION OF NOVA SCOTIA (As amended December 2015) 1. Terms of Reference In this document, unless there is a disagreement over the meaning of definition:

More information

City of Casey. A Small Town with a Big Heart REGULAR MEETING OF THE CITY COUNCIL WEDNESDAY FEBRUARY 21 ST, :00 P.M

City of Casey. A Small Town with a Big Heart REGULAR MEETING OF THE CITY COUNCIL WEDNESDAY FEBRUARY 21 ST, :00 P.M City of Casey REGULAR MEETING OF THE CITY COUNCIL WEDNESDAY FEBRUARY 21 ST, 2018 6:00 P.M The Regular Meeting of the City Council was held Wednesday February 21 st, 2018; beginning at 6:00 p.m. Mayor Nik

More information

Zoning Board of Adjustment. Town of Auburn. Rockingham County, New Hampshire

Zoning Board of Adjustment. Town of Auburn. Rockingham County, New Hampshire Zoning Board of Adjustment Town of Auburn Rockingham County, New Hampshire RULES OF PROCEDURE ARTICLE 1 - AUTHORITY. 1.1 These rules of procedure are adopted under the authority of the New Hampshire Revised

More information

BOARD OF COMMISSIONERS 1 S. Main St., 9 th Floor Mount Clemens, Michigan FAX macombcountymi.gov/boardofcommissioners

BOARD OF COMMISSIONERS 1 S. Main St., 9 th Floor Mount Clemens, Michigan FAX macombcountymi.gov/boardofcommissioners BOARD OF COMMISSIONERS 1 S. Main St., 9 th Floor Mount Clemens, Michigan 48043 586.469.5125 FAX 586.469.5993 macombcountymi.gov/boardofcommissioners AD HOC COMMITTEE ON BOARD RULES WEDNESDAY, JANUARY 16,

More information

The name of this organization shall be MJ2KB T[RAIL] Club, formally known as the MJ2KB T[RAIL] Group, hereafter referred to as MJ2KB.

The name of this organization shall be MJ2KB T[RAIL] Club, formally known as the MJ2KB T[RAIL] Group, hereafter referred to as MJ2KB. The mission of the Mount Jewett to the Kinzua Bridge Trail Club (called the MJ2KB T[RAIL] Club or MJ2KB, formerly called the MJ2KB T[RAIL] Group is to: Heighten community awareness of the MJ2KB T[RAIL]

More information

CITY of NOVI CITY COUNCIL

CITY of NOVI CITY COUNCIL CITY of NOVI CITY COUNCIL Agenda Item B April 24, 2017 SUBJECT: Approval to renew Dispatch Contract with the CHy of South Lyon beginning July 1, 2017 through June 30, 2020. SUBMITIING DEPARTMENT: Public

More information

CITY OF SNOHOMISH Founded 1859, Incorporated 1890

CITY OF SNOHOMISH Founded 1859, Incorporated 1890 CITY OF SNOHOMISH Founded 1859, Incorporated 1890 116 UNION AVENUE SNOHOMISH, WASHINGTON 98290 TEL (360) 568-3115 FAX (360) 568-1375 NOTICE OF SPECIAL MEETING SNOHOMISH CITY COUNCIL in the George Gilbertson

More information

Citizen's Guide to Town Meetings

Citizen's Guide to Town Meetings Citizen's Guide to Town Meetings Maxwell G. Gould Town Clerk The following information is extracted from the Citizens Information Service section of the Web Page provided by the Massachusetts Secretary

More information

COUNTY BOARD OF COMMISSIONERS FINANCE/BUSINESS MEETING September 11, 2018

COUNTY BOARD OF COMMISSIONERS FINANCE/BUSINESS MEETING September 11, 2018 COUNTY BOARD OF COMMISSIONERS FINANCE/BUSINESS MEETING September 11, 2018 The Finance/Business Meeting of the Cheboygan County Board of Commissioner was called to order in the Commissioners Room by Commissioner

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

GENESEE COUNTY BOARD OF COMMISSIONERS. ITEMS FOR BOARD ACTION Monday, November 26, 9:00 a.m.

GENESEE COUNTY BOARD OF COMMISSIONERS. ITEMS FOR BOARD ACTION Monday, November 26, 9:00 a.m. GENESEE COUNTY BOARD OF COMMISSIONERS ITEMS FOR BOARD ACTION Monday, @ 9:00 a.m. 2018-22 I. CALL MEETING TO ORDER II. III. IV. ROLL CALL INVOCATION PLEDGE TO THE FLAG V. APPROVAL OF MINUTES October 22,

More information

Following the Pledge of Allegiance, Chairman Giese opened the meeting at 9:00 a.m.

Following the Pledge of Allegiance, Chairman Giese opened the meeting at 9:00 a.m. Commissioners Meeting October 13, 2015 The regular meeting of the Board of Commissioners was held on Tuesday, October 13, 2015 in the Commissioners Meeting Room at the Courthouse. Board members present

More information

Cassia County Board of Commissioners

Cassia County Board of Commissioners Cassia County Board of Commissioners Cassia County Courthouse Commission Chambers 1459 Overland Ave. Room 206 Burley, ID 83318 www.cassiacounty.org Board Members: Phone: (208) 878-7302 Dennis Crane, Chair

More information

Council Regular Meeting, July 17, 2018

Council Regular Meeting, July 17, 2018 Minutes of the Regular Meeting of the Riverdale City Council held Tuesday, July 17, 2018, at 6:00 p.m., at the Civic Center, 4600 S Weber River Dr., Riverdale City, Weber County, Utah. Present: City Council:

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

THE MINUTES OF FEBRUARY 28, 2005 WERE APPROVED AS WRITTEN AND RECEIVED. 1. Special & Contact Committee meeting minutes of February 28, 2005.

THE MINUTES OF FEBRUARY 28, 2005 WERE APPROVED AS WRITTEN AND RECEIVED. 1. Special & Contact Committee meeting minutes of February 28, 2005. NEW PHILADELPHIA CITY COUNCIL MET IN REGULAR SESSION IN COUNCIL CHAMBERS ON MARCH 14, 2005 AT 7:30 P.M. WITH PRESIDENT OF COUNCIL DAVE JOHNSON PRESIDING. MR. JOHNSON OFFERED A PRAYER, AND ALL IN ATTENDANCE

More information

64255 Wolcott. Ray, MI 48096

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

More information

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

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

More information

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING April 9, 2019

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING April 9, 2019 CITY OF SIGNAL HILL 2175 Cherry Avenue Signal Hill, CA 90755-3799 THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING April 9, 2019 The City of Signal Hill appreciates your attendance.

More information

MID-MICHIGAN LIBRARY LEAGUE LIBRARY COOPERATIVE PLAN OF SERVICE Incorporating Constitution, Board By-Laws and Plan of Service

MID-MICHIGAN LIBRARY LEAGUE LIBRARY COOPERATIVE PLAN OF SERVICE Incorporating Constitution, Board By-Laws and Plan of Service MID-MICHIGAN LIBRARY LEAGUE LIBRARY COOPERATIVE PLAN OF SERVICE Incorporating Constitution, Board By-Laws and Plan of Service I. NAME This Library Cooperative shall be known as the Mid-Michigan Library

More information

MINUTES OF THE BOARD OF COMMISSIONERS MEETING LANSING BOARD OF WATER AND LIGHT. January 24, 2017

MINUTES OF THE BOARD OF COMMISSIONERS MEETING LANSING BOARD OF WATER AND LIGHT. January 24, 2017 MINUTES OF THE BOARD OF COMMISSIONERS MEETING LANSING BOARD OF WATER AND LIGHT January 24, 2017 The Board of Commissioners met at the Lansing Board of Water and Light (BWL) Headquarters-REO Town Depot

More information

BOARD OF MASON COUNTY COMMISSIONERS PROCEEDINGS JUNE 15, 2004

BOARD OF MASON COUNTY COMMISSIONERS PROCEEDINGS JUNE 15, 2004 JUNE 15, 2004 1. Call to Order The meeting was called to order at 9:01 a.m. by Chairperson Wesley E. Johnson. 2. Pledge of Allegiance The flag salute was led by the Chairperson. 3. Roll Call Present: Cmmr.

More information

Town of Bradford Town Board Meeting Tuesday, October 16, 2018 at 6:30 p.m. at the Bradford Town Hall Minutes

Town of Bradford Town Board Meeting Tuesday, October 16, 2018 at 6:30 p.m. at the Bradford Town Hall Minutes Town of Bradford Town Board Meeting Tuesday, October 16, 2018 at 6:30 p.m. at the Bradford Town Hall Minutes 1. Call to Order and Roll Call Town Board Chair Sharon Douglas called the October Town Board

More information

Budget Hearing. There were no questions or comments from those present regarding the budget. The Budget Hearing adjourned at 5:14 p.m.

Budget Hearing. There were no questions or comments from those present regarding the budget. The Budget Hearing adjourned at 5:14 p.m. Budget Hearing The Board of Trustees Chairperson Mr. Randall J. Schaefer convened the Budget Hearing at 5:00 p.m. in Room 117/119 of the Woodward Technology Center on the main campus of Rock Valley College

More information

Mayor/Chair Gilmore convened the meeting at 7:08 p.m. Councilmember/Board Member/Commissioner Tam led the Pledge of Allegiance.

Mayor/Chair Gilmore convened the meeting at 7:08 p.m. Councilmember/Board Member/Commissioner Tam led the Pledge of Allegiance. MINUTES OF THE SPECIAL JOINT CITY COUNCIL, ALAMEDA REUSE AND REDEVELOPMENT AUTHORITY (ARRA), AND COMMUNITY IMPROVEMENT COMMISSION (CIC) MEETING TUESDAY- -MAY 31, 2011- -7:00 P.M. Mayor/Chair Gilmore convened

More information

SUMMARY. CITY COUNCIL MEETING Tuesday, December 4, :00 p.m. City Council Chambers

SUMMARY. CITY COUNCIL MEETING Tuesday, December 4, :00 p.m. City Council Chambers SUMMARY CITY COUNCIL MEETING Tuesday, December 4, 2018 7:00 p.m. City Council Chambers Meeting Location El Cerrito City Hall 10890 San Pablo Avenue, El Cerrito Gabriel Quinto Mayor Mayor Pro Tem Rochelle

More information

Present were Mayor Brekke, Councilpersons Arkoosh, Smith and Councilman Cram via phone. Councilman France was not present.

Present were Mayor Brekke, Councilpersons Arkoosh, Smith and Councilman Cram via phone. Councilman France was not present. Regular Meeting Roll Call Visitors The regular meeting of the Mayor and Council of the City of Gooding, Idaho was called to order at 7:00 pm in the Gooding Municipal Building, 308 5 th Ave West, Gooding,

More information

ZONING CHANGE APPLICATION INSTRUCTIONS

ZONING CHANGE APPLICATION INSTRUCTIONS ZONING CHANGE APPLICATION INSTRUCTIONS IN ORDER FOR A ZONING CHANGE APPLICATION TO BE PROCESSED, IT MUST INCLUDE: 1. A completed application form. 2. Maps as described on form #T. Z. 5A 3. A complete and

More information

Washington County Commissioners AGENDA 9:00 a.m., May 18, 2017

Washington County Commissioners AGENDA 9:00 a.m., May 18, 2017 THE DULY ELECTED MEMBERS OF THE BOARD OF COUNTY COMMISSIONERS OF WASHINGTON COUNTY, OHIO, MET IN REGULAR SESSION ON MAY 18, 2017 IN ACCORDANCE WITH OHIO REVISED CODE 305.05, WITH THE FOLLOWING MEMBERS

More information

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING March 4, 2014

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING March 4, 2014 CITY OF SIGNAL HILL 2175 Cherry Avenue Signal Hill, California 90755-3799 THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING March 4, 2014 The City of Signal Hill appreciates your attendance.

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

RICHFIELD TOWNSHIP LUCAS COUNTY, OHIO BOARD OF RICHFIELD TOWNSHIP TRUSTEES REGULAR MEETING MINUTES. August 3, 2009

RICHFIELD TOWNSHIP LUCAS COUNTY, OHIO BOARD OF RICHFIELD TOWNSHIP TRUSTEES REGULAR MEETING MINUTES. August 3, 2009 RICHFIELD TOWNSHIP LUCAS COUNTY, OHIO BOARD OF RICHFIELD TOWNSHIP TRUSTEES REGULAR MEETING MINUTES August 3, 2009 The regular meeting of the Richfield Township Trustees was called to order by Donald Eisel

More information

Town of Bridgewater Town Council Meeting Meeting Minutes Tuesday, February 26, 2019

Town of Bridgewater Town Council Meeting Meeting Minutes Tuesday, February 26, 2019 CALL TO ORDER: A quorum being duly present, Town Council President Edward Haley called the meeting of the Bridgewater Town Council to order at 7:33 pm, on February 26, 2019 in the Academy Building Council

More information

BYLAWS OF TRI-COUNTY REGIONAL PLANNING COMMISSION As amended and adopted December 16, 1992 and last amended and adopted July 25, 2012

BYLAWS OF TRI-COUNTY REGIONAL PLANNING COMMISSION As amended and adopted December 16, 1992 and last amended and adopted July 25, 2012 BYLAWS OF TRI-COUNTY REGIONAL PLANNING COMMISSION As amended and adopted December 16, 1992 and last amended and adopted July 25, 2012 ARTICLE I ESTABLISHMENT SECTION 1: This Commission was created under

More information

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

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

More information

COUNCIL AGENDA COUNCIL SEATING ARRANGEMENT. Bill Falkner Mayor

COUNCIL AGENDA COUNCIL SEATING ARRANGEMENT. Bill Falkner Mayor COUNCIL AGENDA March 12, 2018-7:00 p.m. COUNCIL SEATING ARRANGEMENT J. Bruce Woody City Manager Bill Falkner Mayor Paula Heyde City Clerk MANAGER S STAFF* COUNCILMEMBERS COUNCILMEMBERS Barbara LaBass (5th

More information

INSTITUTE OF TRANSPORTATION ENGINEERS Texas District (TexITE) SOUTH TEXAS SECTION BY-LAWS

INSTITUTE OF TRANSPORTATION ENGINEERS Texas District (TexITE) SOUTH TEXAS SECTION BY-LAWS INSTITUTE OF TRANSPORTATION ENGINEERS Texas District (TexITE) SOUTH TEXAS SECTION BY-LAWS ARTICLE I - NAME AND PURPOSE Section 1.1 - Name. The name of this organization shall be the South Texas Section

More information

Pinellas County Board of County Commissioners. Regular Meeting Agenda

Pinellas County Board of County Commissioners. Regular Meeting Agenda Pinellas County Board of County Commissioners 315 Court Street, 5th Floor Assembly Room Clearwater, Florida 33756 www.pinellascounty.org Tuesday, 2:00 PM Charlie Justice, Chairman Janet C. Long, Vice-Chairman

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

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

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

More information

FILLING VACANCIES IN ELECTIVE OFFICES

FILLING VACANCIES IN ELECTIVE OFFICES FILLING VACANCIES IN ELECTIVE OFFICES STATE OFFICIALS Governor In case of a vacancy in the office of governor, the Lieutenant Governor succeeds to the office of Governor. The line of succession to the

More information

By-Laws of the WEAVERS GUILD OF MINNESOTA, INC.

By-Laws of the WEAVERS GUILD OF MINNESOTA, INC. By-Laws of the WEAVERS GUILD OF MINNESOTA, INC. ARTICLE I MEMBERS Section 1. Membership. Membership in the Weavers Guild of Minnesota (hereafter referred to as the corporation) shall be open to anyone

More information

BUENA PARK CITY COUNCIL REGULAR MEETING TUESDAY, SEPTEMBER 11, :00 PM PUBLIC HEARINGS AT 6:00 PM

BUENA PARK CITY COUNCIL REGULAR MEETING TUESDAY, SEPTEMBER 11, :00 PM PUBLIC HEARINGS AT 6:00 PM AGENDA BUENA PARK CITY COUNCIL REGULAR MEETING TUESDAY, SEPTEMBER 11, 2018 5:00 PM PUBLIC HEARINGS AT 6:00 PM COUNCIL CHAMBER 6650 BEACH BOULEVARD BUENA PARK, CALIFORNIA CALL TO ORDER ROLL CALL INVOCATION

More information

Bylaws of the Osceola County Planning Commission

Bylaws of the Osceola County Planning Commission Bylaws of the Osceola County Planning Commission As Approved by the Osceola County Board of Commissioners September 2010 Incorporates changes approved by the Osceola County Planning Commission at its January

More information

M I N U T E S DECEMBER 21, 2011 LOWER SWATARA TOWNSHIP BOARD OF COMMISSIONERS

M I N U T E S DECEMBER 21, 2011 LOWER SWATARA TOWNSHIP BOARD OF COMMISSIONERS M I N U T E S DECEMBER 21, 2011 LOWER SWATARA TOWNSHIP BOARD OF COMMISSIONERS The regular monthly meeting of the Lower Swatara Township Board of Commissioners, held at the Lower Swatara Township Municipal

More information

At this time, Clerk Kelly asked Commissioner Posma to read the resolution for a one-year term for Chairperson.

At this time, Clerk Kelly asked Commissioner Posma to read the resolution for a one-year term for Chairperson. 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

All items listed will be brought before the Abbotsford City Council for discussion and possible approval.

All items listed will be brought before the Abbotsford City Council for discussion and possible approval. City of Abbotsford PO Box 589, 203 N. First Street, Abbotsford, WI 54405 City Hall (715) 223-3444 Fax (715) 223-8891 AGENDA FOR THE COUNCIL MEETING TO BE HELD Tuesday, April 16, 2019 AT 6:00 PM IN THE

More information

Charter Township of Kalamazoo Minutes of a Planning Commission Meeting Held on November 1, 2018

Charter Township of Kalamazoo Minutes of a Planning Commission Meeting Held on November 1, 2018 1 1 1 1 1 1 0 1 0 1 0 1 Charter Township of Kalamazoo Minutes of a Planning Commission Meeting Held on November 1, 0 A regular meeting of the Kalamazoo Charter Township Planning Commission was conducted

More information

ATLANTIC COUNTY DEMOCRATIC COMMITTEE CONSTITUTION AND BY-LAWS TABLE OF CONTENTS

ATLANTIC COUNTY DEMOCRATIC COMMITTEE CONSTITUTION AND BY-LAWS TABLE OF CONTENTS ATLANTIC COUNTY DEMOCRATIC COMMITTEE CONSTITUTION AND BY-LAWS TABLE OF CONTENTS ARTICLE I NAME ARTICLE II PURPOSE ARTICLE III MEMBERSHIP ARTICLE IV OFFICERS ARTICLE V DUTIES OF OFFICERS ARTICLE VI VACANCIES

More information