MINUTES 201 CHARTER TOWNSHIP OF BRIGHTON AUGUST 21, BIJNO ROAD 7:00 P.M. BRIGHTON, MI (810)

Size: px
Start display at page:

Download "MINUTES 201 CHARTER TOWNSHIP OF BRIGHTON AUGUST 21, BIJNO ROAD 7:00 P.M. BRIGHTON, MI (810)"

Transcription

1 MINUTES 201 CHARTER TOWNSHIP OF BRIGHTON AUGUST 21, 2017 BOARD OF TRUSTEES REGULAR MEETING 4363 BIJNO ROAD 7:00 P.M. BRIGHTON, MI (810) Supervisor Michel called the meeting to order at 7:02 P.M. The Pledge of Allegiance was said. Present: P. Michel, Supervisor; A. Bollin, Clerk; R. Drouillard, Treasurer; S. Combs, Trustee; M. Slaton, Trustee; S. Theis, Trustee; L. Weaire, Trustee Absent: None. Dylan Dietze, Boy Scouts of America Troop 385 Hartland, was in attendance and recognized by the BTBT. CALL TO THE PUBLIC Mike Palmer, East Grand River Avenue Policy doesn t agree with change to public participation; taking away the voice of the tax payers; two policy revisions in two months; Policy 208 references following Robert s Rules of Order - did board get a copy? Road funding is the responsibility of the Livingston County Road Commission (LCRC). Barb Potocki, Woodland Shore Drive Gave minutes to Mike Palmer. Mike Palmer, East Grand River Avenue Robert s Rules of Order / MTA rules; do you deserve a raise? F. 12. televised recorded meetings. Sewer system has had no resolution or conclusion; dewatering wetlands for developers. SELCRA - Meijer Park looked terrible; over $1 million spent on SELCRA without voter approval. Laura Stec, Grand River Grew up on Fonda Lake; disappointed with how wastewater treatment facility has been handled. ed but hasn t received response, did you get the s? Gave remaining minutes to Mike Palmer. Mike Palmer, East Grand River Avenue answered. Policy addressed within 2 business days; questions not Jim Sama, Woodland Shore Drive Policy Board will violate PA 267 if Policy 209 changes are adopted. He has been to Traverse City where public gets five minutes to speak and Elk Rapids where there is no limit. Board is trying to stifle the public. Bill Anderson, N. Woodfield Circle Previous Supervisor of the Township. Supports changes to the SAD policy; his subdivision is looking to establish an SAD; current policy is reaction to great recession; policy trying to protect problems of the past; very poor condition of his road and homeowner s cannot afford to pay total in one year; urges Township to create a finance mechanism to assist with public subdivision roads. Dennis Shoner, Woodland Shore Drive Gave minutes to Jim Sarna. Jim Sarna, Woodland Shore Drive Violation of PA 267 will bring penalties. Mark Haas, Highlawn Way Opposite feeling of Mr. Anderson; referenced Brandywine Farms mill and fill project; condition of Lawnwood - met with LCRC and nothing has happened; he carries 100% signatures of Larkins Road residents; do not want development; like pastoral scenery. Scott Sommers, Hickory Knoll Ct. Hickory Knoll to pass and roads fixed. Supports changes to SAD policy; looking forward to getting SAD for Joe Malik, Johns Drive Acknowledged Scout. Policy 209 proposed revisions are ludicrous; silencing voice; should not have limitations; come up with a better policy; take item off of agenda. Gave the rest of his minutes to Mike Palmer. Page 1 of6 Charter Township ofbrighton Board of Trustees Minutes August 21, 2017 Approved September 18, 2017

2 202 Mike Palmer, East Grand River Avenue Cannot muzzle the public; public should have input on how money is spent; Policy 209 does nothing but hurt the tax payers; welcomed citizen input as a council member. Olivia Siny, Clark Lake Road Lives on Clark Lake Road; doesn t live on the lake; shouldn t have to pay for weed assessment; public has access to the lake anyone can access the lake without paying an assessment. Trustee Sam Theis Letter from resident regarding 1) Elected officials wages without voter approval. 2) Increased taxes for residential road maintenance disguised as SAD; suggesting Board has no authority to spend monies on roads. 3) Issuing bonds for SADs without voter approval. Trustee Theis addressed these issues and distributed a handout describing the Board s legal authority; handout will be filed accordingly and available to the public. AGENDA A. Bollin moved and P. Michel seconded to adopt the consent agenda with conditional approval for the following payables: Check #30248, Graphic Sciences, upon confirmation that the documents have been returned and Check #30254, Hartlntercivic, pending certification and completion of the required testing for the new election equipment, and further noting that the audio is an accessory tool used by the Clerk to do the minutes and is offering a revision to the proposed minutes based on an received earlier from the manager to revise the wording to read at a subsequent meeting from at next meeting regarding the engineering contract and moving Item F. 9. Adoption of Amendment Administrative Policy # 709, Special Assessment District Parameters, to be Item F. 5. resulting in the renumbering of the remaining business items. PUBLIC }IEEARII 4G AND ADOPTION OF RESOLUTION - Confirming the Assessment Roll - Bitten Drive Road Maintenance SAD No. S-I-O Z. Dyba, Assistant to the Manager, provided an overview of the Special Assessment District approval process noting Bitten Drive is a private road and the direct costs associated with establishing the SAD are included within the year one assessment. Public Hearing opened at 7:42 P.M. No oral or written comments were received. Public Hearing closed at 7:42 P.M. Discussion included assessment roll/direct costs; process for objection; and whether the township has approached neighborhoods/residents or if township staff develops the petition language. A. Bollin moved and L. Weaire seconded to adopt Resolution No confirming the special assessment roll for the Bitten Drive Road Maintenance Special Assessment District, SAD No. S-I PUBLIC HEAR1NG AND ADOPTION OF RESOLUTION - Confirming the Assessment Roll Clark Lake Aquatic Weed Control SAD No. S-I Z. Dyba, Assistant to the Manager, provided background on the aquatic SAD. Public Hearing opened at 7:49 P.M. Olivia Siny, Clark Lake Road Objects to being in the SAD; has lived on road for 15 years; lake is public; no benefit for her. Mike Childs, Clark Lake Road President of HOA; Lives off of lake; supports SAD for securing property value. Page 2 of 6.n----~-.- ~ ~I ~flh1

3 Barbara Potocki, Woodland Shore Drive OWL only charges lakefront owners for weed control. 203 Rob Dietze, Clark Lake Road Supports SAD; wouldn t be able to rent his property. Richard Royce, Letter dated August 7, 2017 and transmitted via by Kathy Drew ~ change in his property s proposed special assessment due to his unique circumstance. He is requesting Public Hearing closed at 7:55 P.M. Discussion included past conversations with Clark Lake Homeowners Association regarding assessments for lakefront vs. non-lakefront properties. Zach Dyba explained the situation of the Royce property two parcels not contiguous; they are asking to not be assessed for the off-lake property. Discussion included the benefit to lakefront and non-lakefront properties, how petition language is developed, definition of direct benefit and contiguous, and need for consistency. S. Combs moved and S. Theis seconded to adopt Resolution No confirming the special assessment roll for Clark Lake Aquatic Special Assessment District, SAD No. S-I Ayes: M. Slaton, A. Bollin, R. Drouillard, S. Combs, S. Theis, L. Weaire, P. Michel PUBLIC HEARING AND ADOPTION OF RESOLUTION - Confirming the Assessment Roll - Ravenswood Refuse Collection SAD No. S-I Z. Dyba, Assistant to the Manager, explained that this is a refuse collection SAD. Discussion included SAD District selects their liaison and refuse collection contractor. Public Hearing opened at 8:16 P.M. No oral or written comments were received. Public Hearing closed at 8:16 P.M. L. Weaire moved and R. Drouillard seconded to adopt Resolution No confirming the special assessment roll for Ravenswood Refuse Collection Special Assessment District, SAD No. S-I ADOPTION OF BUDGET AMENDMENT # 1, FY B. Vick, Manager, summarized the previous discussion authorizing the purchase of grinder pumps and parts resulting in a budget amendment of a $40,000 transfer to the sewer O&M fund. A. Bollin moved and R. Drouillard seconded to adopt a Resolution No , FY , Budget Amendment # 1, approving the transfer of dollars. Ayes: M. Slaton, A. Bollin, R. Drouillard, S. Combs, S. Theis, L. Weaire, P. Michel ADOPTION OF AMENDMENT Administrative Policy # 709, Special Assessment District Parameters Supervisor Michel summarized the proposed SAD policy amendment stating he supports pledging the Township s full faith and credit. Discussion included level of risk; current policy and continuance that unpaid assessments be redistributed per Township policy; costs of bonding; low probability of LCRC getting additional money; revolving loan fund v. incurring debt; reference in C]P to not incur more debt; can/will monies be used on public and private roads; is revolving fund successful in Genoa Township; alternative funding options including partnerships; general fund balance ($15 million) being used to advance monies to pay for projects through SAD v. selling bonds and problem not unique to us. Discussion ensued on need to determine how much interest there would be before making a final decision; magnitude of the dollar amount/need; how will the general public be informed; has Township ever bonded for this type of project Page3of6 Minutes August 21, 2017 Avoroved Sevtember

4 (staff noted that between 1999 and approximately 2008 monies were advanced through general fund and road fund monies not through a bond); will there be public meetings; addition of sidewalks to the policy; and there will be more discussion during budget cycle. P. Michel moved and S. Theis seconded to adopt the amendment of Administrative Policy # 709, Special Assessment District Parameters. Ayes: S. Theis, S. Combs, R. Drouillard, P. Michel Nays: L. Weaire, A. Bollin, M. Slaton AMENDMENT TO MASTER DEED - Deerfield Preserve Applicant representatives Dave Whittaker and Marshall Blau were in attendance. Discussion included LCRC contrary position previously to take on new roads; timing of recording the PDA with master deed (Attorney Harris will review). S. Theis moved and P. Michel seconded to accept Planning Commission recommendation and accept master deed changes for Deerfield Preserve. Ayes: R. Drouillard, S. Combs, S. Theis Nays: M. Slaton, A. Bollin, L. Weaire, P. Michel Motion failed. Board recessed for five minutes at 9:25 P.M. ACCEPTANCE OF BD AND APPROVAL OF CONTRACT - D & H Asphalt, Fire Station # 32 Parking Lot, Invitation to Bid # Z. Dyba, Assistant to the Manager, summarized the proposed project scope. Discussion included bidding process, lowest bid, option to include the concrete pads, is there a warranty provision (no), clerical corrections and adherence to township payment processing. Staff noted that a warranty provision will be added to future contracts and a performance bond will have to be filed. L. Weaire moved and A. Bollin seconded to accept the bid dated August 9, 2017 and approve the contract for D & H Asphalt, ITB #17-01, for parking lot improvements at Fire Station # 32 including one (1) cement pad on the front/street side upon striking the last sentence (letter F) from page 3 and making the clerical correction as noted for an amount not-to-exceed $148, % contingency pending submittal of the necessary certificate of insurance and performance bond and based on the Manager s recommendation. Ayes: L. Weaire, S. Theis, R. Drouillard, A. Bollin, M. Slaton, P. Michel Nays: S. Combs MERS ANNUAL MEETING Approval to Attend and Appointment of Officer Delegate and Alternate B. Vick, Manager, provided a background on the annual meeting. A. Bollin moved and R. Drouillard seconded to approve attendance at the MERS Annual Meeting and appoint Manager Vick as Delegate and Clerk Bollin as Alternate. ADOPTION OF AMENDMENT Administrative Policy # 209, Public Participation Discussion included extending minutes to four (4); sharing of minutes; has the policy been vetted; do Robert s Rules apply; and suggestion that the Board also review the expectations for response time by staff to questions/comments raised at the Call to the Public by the Manager. S. Theis moved and P. Michel seconded to adopt the amendment to change Administrative Policy # 209, Public Participation extending minutes to four (4) and changing language to read that the Manager shall respond to the public within three (3) business days and all issues brought before the board will be addressed as soon as practical following the meeting. Page 4of6 Minutes August 21, 2017 Approved September 18, 2017

5 Ayes: R. Drouillard, S. Theis, P. Michel Nays: M. Slaton, A. Bollin, S. Combs, L. Weaire Motion failed. 205 ADOPTION OF AMENDMENT Personnel Policy # 1101, Mileage Reimbursement, and # 1102, Vehicle Policy Discussion included authorization for use of vehicles outside of county; daily delivery of election materials to post office over an extended period of time on regular basis; renting car vs. mileage; recording of date, name, and department using the vehicle in the mileage logs. Consensus was to revise the policy to address the special circumstances in the Clerk s Office during elections. S. Theis moved and S. Combs seconded to table the adoption of Personnel Policy # 1101, Mileage Reimbursement and # 1102, Vehicle Policy. Ayes: M. Slaton, A. Bollin, R. Drouillard, S. Combs, S. Theis, L. Weaire, P. Michel CLASSIFICATION AND COMPENSATION STUDY - Wage Adjustment and PTO Manager Vick provided a background on the classification and compensation study and noted the April 1st start of fiscal year; some wages are below mid-point; reference to previous Board directive/goal of bringing employees in the study to within 5% of the midpoint; 2.9% budgeted in each department; Assistant to the Manager pay gap based on the study; and the Manager s recommendations for wage adjustments and a proposed PTO policy revision to increase PTO for employees at 10 and 20 years of employment. Discussion included that increases are budgeted; department head evaluations were considered; positions included in the study; increase in paid time off; manager is a contract position; full benefit package should be considered; manager/elected officials should not be included. P. Michel moved and S. Theis seconded to authorize the wage adjustments as depicted on the sheet and further increase the PTO. Ayes: R. Drouillard, S. Theis, P. Michel Nays: M. Slaton, A. Bollin, S. Combs, L. Weaire Motion failed. R. Drouillard moved and P. Michel seconded to authorize removing the elected officials and manager from the proposed recommendation for wage increases and further to increase the PTO. Ayes: M. Slaton, R. Drouillard, S. Theis, P. Michel Nays: A. Bollin, S. Combs, L. Weaire M. Slaton moved and A. Bollin seconded to continue on with the agenda per Administrative Policy # 204. Ayes: S. Theis, S. Combs, R. Drouillard, A. Bollin, M. Slaton, P. Michel Nays: L. Weaire BROADCASTiNG TO AT & T CUSTOMERS - Discussion/Request to Purchase Z. Dyba, Assistant to the Manager, summarized some of the options to expand broadcasting to AT & T cable customers including cost of PEG encoder and briefly identified other options. Discussion included minimal cost for the PEG encoder given the annual amount received through franchise fees, franchise monies to be used to pay for the additional services, previous discussions, better equipment including microphones, TV monitor issues and need for increased internet speed to broadcast clearly. A. Bollin moved and L. Weaire seconded to authorize staff to purchase a PEG encoder along with support and installation services, pursue AT&T, purchase microphones, and to resolve the monitor issues for a cost not-to-exceed $35,000 and to increase the township hail internet speed. Nays: None Page 5 of 6 Minutes August 21, 2017 Approved September 18, 2017

6 206 REPORTS AND CORRESPONDENCE REPORTS L. Weaire BAFA update including upcoming 911 Memorial Run; fire marshal interviews; upcoming Academy and 911 commemoration. LCWA update stating they reviewed a GIS proposal which has been tabled until the September November meeting. S. Theis No SELCRA or ZBA meetings were held. A. Bollin New election equipment has been delivered, continuing with acceptance and certification testing including a mock election, training. MTA Chapter will be August 30th and the topic is the Power Grid with representatives from Consumers Energy and DTE. SELCRA articles have been sent to the state. M. Slaton Planning Commission met regarding Deerfield Preserve with a 4-1 vote. COMMITTEE LIAISONS AND BOARD MEMBERS Planning Commission Regular Meeting Minutes July 10, 2017 Livingston Community Water Authority Regular Meeting Minutes June 21, 2017 Brighton Area Fire Authority Regular Meeting Minutes May 11, 2017 Brighton Area Fire Authority Regular Meeting Minutes June 8, 2017 SELCRA (Southeast Livingston County Recreation Authority) Meeting Minutes April 12, 2017 SELCRA (Southeast Livingston County Recreation Authority) Meeting Minutes May 11, 2017 SELCRA (Southeast Livingston County Recreation Authority) Meeting Minutes June 8, 2017 SELCRA (Southeast Livingston County Recreation Authority) Meeting Minutes July 12, 2017 DEPARTMENTS Infrastructure Alternatives, Inc. Monthly Operating Report June 2017 Infrastructure Alternatives, Inc. Monthly Operating Report July 2017 MANAGER B. Vick F&V engineering contract - meeting scheduled with them regarding rates; Varnum correspondence; upcoming Utilities Committee meeting will be cancelled; Shepherd of the Lakes FOIA requesting calculations on sewer assessment, construction plan changed, copy to be provided to BTBT. CORRESPONDENCE AT & T Annual Video Report CALL TO TI-JE PUBLIC None. ADJOURNMENT L. Weaire moved and S. Theis seconded to adjourn. The meeting adjourned at 11:18 P.M. Respectfully submitted, Ann M. Bollin, CMC, CMMC, Clerk Patrick Michel, Supervisor Page 6of6 ~ 4...~l ~f)j7

MINUTES 57 CHARTER TOWNSHIP OF BRIGHTON JUNE 20, BUNO ROAD 7:00 P.M. BRIGHTON, MI (810)

MINUTES 57 CHARTER TOWNSHIP OF BRIGHTON JUNE 20, BUNO ROAD 7:00 P.M. BRIGHTON, MI (810) MINUTES 57 CHARTER TOWNSHIP OF BRIGHTON JUNE 20, 2016 BOAR]) OF TRUSTEES REGULAR MEETING 4363 BUNO ROAD 7:00 P.M. BRIGHTON, MI 48114 (810) 229.0560 Clerk A. Bollin called the meeting to order at 7:00 P.M.

More information

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES REGULAR MEETING TUESDAY, JUNE 14, 2016 PROPOSED MINUTES

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES REGULAR MEETING TUESDAY, JUNE 14, 2016 PROPOSED MINUTES Supervisor Price called the meeting to order at 7:03 p.m. and Douglas Hincker, a veteran and member of the Lions and Elks Clubs, led in the Pledge of Allegiance to the Flag. MEMBERS PRESENT: MEMBERS ABSENT:

More information

CITY OF BRIGHTON CITY COUNCIL MEETING CITY HALL June 19, 2014

CITY OF BRIGHTON CITY COUNCIL MEETING CITY HALL June 19, 2014 CITY OF BRIGHTON CITY COUNCIL MEETING CITY HALL June 19, 2014 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 Allegiance

More information

President Phil Mikesell called the meeting to order with the Pledge of Allegiance at 7:00 P.M.

President Phil Mikesell called the meeting to order with the Pledge of Allegiance at 7:00 P.M. Approved Regular Meeting Northport Village Council December 7, 2017 308 President Phil Mikesell called the meeting to order with the Pledge of Allegiance at 7:00 P.M. Roll Call: Council Members Present:

More information

MINUTES ALPINE TOWNSHIP BOARD REGULAR MEETING MAY 19, 2014

MINUTES ALPINE TOWNSHIP BOARD REGULAR MEETING MAY 19, 2014 MINUTES ALPINE TOWNSHIP BOARD REGULAR MEETING MAY 19, 2014 2014-58 CALL TO ORDER AND APPROVAL OF AGENDA The Alpine Township Board held a regular meeting on Monday, May 19, 2014 at the Alpine Township Hall,

More information

Debt Management Committee IMMEDIATELY FOLLOWING FINANCE

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

More information

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

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

More information

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

Charter Township of Emmett Regular Board Meeting August 11, 2016

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

More information

SPECIAL SESSION. March 21, 2018

SPECIAL SESSION. March 21, 2018 SPECIAL SESSION March 21, 2018 The Council of the City of Chardon met in Special Session on Wednesday, March 21, 2018 at 6:30 P.M. in Council Chambers of the Chardon Municipal Center. Jeffrey Smock, President

More information

WOODFIELD HOMEOWNERS ASSOCIATION AMENDED AND RESTATED BY-LAWS

WOODFIELD HOMEOWNERS ASSOCIATION AMENDED AND RESTATED BY-LAWS WOODFIELD HOMEOWNERS ASSOCIATION AMENDED AND RESTATED BY-LAWS ARTICLE I NAME AND LOCATION This Michigan Non-profit Corporation shall be known as Woodfield Homeowners Association ( Association ), with its

More information

January 14, The meeting was called to order at 7:00 p.m. by Mayor Docimo. The meeting was advertised in the following manner:

January 14, The meeting was called to order at 7:00 p.m. by Mayor Docimo. The meeting was advertised in the following manner: The meeting was called to order at 7:00 p.m. by Mayor Docimo. The meeting was advertised in the following manner: A. Posting written notice on the Official Bulletin Board in the Township Municipal Building

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

The Township of Norvell

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

More information

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES REGULAR MEETING TUESDAY, JANUARY 22, 2019 APPROVED MINUTES

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES REGULAR MEETING TUESDAY, JANUARY 22, 2019 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

RIFLE CITY COUNCIL MEETING

RIFLE CITY COUNCIL MEETING RIFLE CITY COUNCIL MEETING Wednesday, July 15, 2009 REGULAR MEETING 7:00 p.m. * Council Chambers The regular meeting of the Rifle City Council was called to order at 7:06 p.m. by Mayor Keith Lambert. PRESENT

More information

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

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

More information

CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN SPECIAL MEETING OF THE BOARD OF TRUSTEES

CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN SPECIAL MEETING OF THE BOARD OF TRUSTEES CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN 48433 SPECIAL MEETING OF THE BOARD OF TRUSTEES DATE: SEPTEMBER 21, 2017 TIME: 6:00 P.M. PHONE: 810-659-0800 FAX 810-659-4212 WEB PAGE:

More information

MONTCALM COUNTY BOARD OF COMMISSIONERS Regular Meeting Monday, May 23, :30 PM

MONTCALM COUNTY BOARD OF COMMISSIONERS Regular Meeting Monday, May 23, :30 PM MONTCALM COUNTY BOARD OF COMMISSIONERS Regular Meeting Monday, May 23, 2011 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

Vice President Daniel M. Pierce was present via telephone due to a medical circumstance.

Vice President Daniel M. Pierce was present via telephone due to a medical circumstance. March 12, 2014 Minutes of the Regular Meeting of the Board of Trustees of the North Shore Sanitary District held Wednesday, March 12, 2014 at 9:30 A.M. at the District Office of the Raymond E. Anderson

More information

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

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

More information

THE LANDIS SEWERAGE AUTHORITY REGULAR MEETING March 18, 2013

THE LANDIS SEWERAGE AUTHORITY REGULAR MEETING March 18, 2013 THE LANDIS SEWERAGE AUTHORITY REGULAR MEETING March 18, 2013 Pledge of Allegiance. The regular meeting of the Landis Sewerage Authority was called to order by Chairman Errickson at 6:00 p.m. The following

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

Vancouver City Council Minutes August 25, 2014

Vancouver City Council Minutes August 25, 2014 CITY OF VANCOUVER WASHINGTON Vancouver City Hall Council Chambers 415 W. 6 th Street PO Box 1995 Vancouver, Washington 98668-1995 www.cityofvancouver.us Timothy D. Leavitt, Mayor Larry J. Smith Jack Burkman

More information

MINUTES OF THE COMMON COUNCIL MEETING HELD SEPTEMBER 18, 2018

MINUTES OF THE COMMON COUNCIL MEETING HELD SEPTEMBER 18, 2018 The meeting was called to order at 7:08 p.m. by Mayor Tutaj. Following the Pledge of Allegiance and a moment of silence for the community, roll call was taken. Present: Mayor Tutaj, Alderpersons Wattawa,

More information

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

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

More information

CITY OF PLACERVILLE CITY COUNCIL AGENDA. Regular City Council Meeting. April 11, 2006

CITY OF PLACERVILLE CITY COUNCIL AGENDA. Regular City Council Meeting. April 11, 2006 6:45 P.M. CLOSED SESSION CITY OF PLACERVILLE CITY COUNCIL AGENDA Regular City Council Meeting April 11, 2006 City Council Chambers Town Hall 549 Main Street, Placerville, CA 95667 6:45 P.M. Closed Session

More information

WINDSOR PARK COMMUNITY HOMES ASSOCIATION BY-LAWS

WINDSOR PARK COMMUNITY HOMES ASSOCIATION BY-LAWS WINDSOR PARK COMMUNITY HOMES ASSOCIATION BY-LAWS Article I Name A. The name of this non-profit corporation is Windsor Park Community Homes Association, herein called the Association. Article II Purpose

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

PAW PAW TOWNSHIP BOARD REGULAR MEETING AND PUBLIC HEARING March 13, N. GREMPS STREET PAW PAW, MICHIGAN 49079

PAW PAW TOWNSHIP BOARD REGULAR MEETING AND PUBLIC HEARING March 13, N. GREMPS STREET PAW PAW, MICHIGAN 49079 PAW PAW TOWNSHIP BOARD REGULAR MEETING AND PUBLIC HEARING March 13, 2014 114 N. GREMPS STREET PAW PAW, MICHIGAN 49079 Supervisor Richardson called the meeting to order at 7:00 PM. Pledge of Allegiance.

More information

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES REGULAR MEETING TUESDAY, JANUARY 10, 2017 PROPOSED MINUTES

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES REGULAR MEETING TUESDAY, JANUARY 10, 2017 PROPOSED MINUTES Supervisor Heise called the meeting to order at 7:00 p.m. and Fire Chief Dan Phillips led in the Pledge of Allegiance to the Flag. MEMBERS PRESENT: MEMBERS ABSENT: OTHERS PRESENT: Kurt Heise, Supervisor

More information

DAYTON TOWN COUNCIL MINUTES September 10, 2018

DAYTON TOWN COUNCIL MINUTES September 10, 2018 DAYTON TOWN COUNCIL MINUTES September 10, 2018 COUNCIL MEMBERS PRESENT: Mayor Charles Long, Todd Collier, Jeff Daly, Zachary Fletchall, Tara Worthy, Robert R.J. Ohgren, and Cary Jackson. COUNCIL MEMBERS

More information

Regular Council. A prayer was offered by Mrs. Bruno. The Pledge of Allegiance was recited.

Regular Council. A prayer was offered by Mrs. Bruno. The Pledge of Allegiance was recited. The regular meeting of the Waterville Council was called to order by Mayor Lori Brodie at 7:30 p.m. in the Council Chambers of the Waterville Municipal Building. A prayer was offered by Mrs. Bruno. The

More information

LEGAL NOTICE NOTICE OF CLASS ACTION IN ORDER TO RECEIVE A REFUND AS PART OF THIS CLASS ACTION SETTLEMENT, YOU ARE REQUIRED TO SUBMIT A WRITTEN CLAIM.

LEGAL NOTICE NOTICE OF CLASS ACTION IN ORDER TO RECEIVE A REFUND AS PART OF THIS CLASS ACTION SETTLEMENT, YOU ARE REQUIRED TO SUBMIT A WRITTEN CLAIM. LEGAL NOTICE NOTICE OF CLASS ACTION IN ORDER TO RECEIVE A REFUND AS PART OF THIS CLASS ACTION SETTLEMENT, YOU ARE REQUIRED TO SUBMIT A WRITTEN CLAIM. IF YOU ARE AN ORIGINALLY ASSESSED SANITARY SEWER CUSTOMER

More information

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

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

More information

MINUTES OF MEETING OF THE NORTH TAHOE PUBLIC UTILITY DISTRICT BOARD OF DIRECTORS

MINUTES OF MEETING OF THE NORTH TAHOE PUBLIC UTILITY DISTRICT BOARD OF DIRECTORS MINUTES OF MEETING OF THE NORTH TAHOE PUBLIC UTILITY DISTRICT BOARD OF DIRECTORS North Tahoe Event Center 8318 North Lake Boulevard, Kings Beach, CA 96143 Tuesday, April 14, 2015 CALL TO ORDER/ESTABLISH

More information

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

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

More information

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING JULY 3, 2018

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING JULY 3, 2018 TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING JULY 3, 2018 1. Meeting called to Order 2. Pledge of Allegiance 3. Roll Call - Bernhardt, Galvin, Stubbs, Theodora, Villapiano 4. Let the minutes show

More information

BEDFORD TOWNSHIP BOARD MINUTES 8100 JACKMAN ROAD, TEMPERANCE, MI March 19, :00 p.m. TC Clements, Trustee

BEDFORD TOWNSHIP BOARD MINUTES 8100 JACKMAN ROAD, TEMPERANCE, MI March 19, :00 p.m. TC Clements, Trustee BEDFORD TOWNSHIP BOARD MINUTES 8100 JACKMAN ROAD, TEMPERANCE, MI 48182 March 19, 2019-7:00 p.m. PRESENT: Paul Pirrone, Supervisor Trudy Hershberger, Clerk Paul Francis, Treasurer TC Clements, Trustee Craig

More information

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

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

More information

CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN SPECIAL MEETING OF THE BOARD OF TRUSTEES

CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN SPECIAL MEETING OF THE BOARD OF TRUSTEES CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN 48433 SPECIAL MEETING OF THE BOARD OF TRUSTEES DATE: SEPTEMBER 22, 2016 TIME: 5:00 P.M. PHONE: 810-659-0800 FAX 810-659-4212 WEB PAGE:

More information

Charter Township of Canton Board Proceedings November 27, 2018

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

More information

II. Approval of the Agenda Moved by Council member Aldmeyer seconded by council member Hawkins to approve the agenda as presented. Ayes: Unanimous.

II. Approval of the Agenda Moved by Council member Aldmeyer seconded by council member Hawkins to approve the agenda as presented. Ayes: Unanimous. The Pledge of Allegiance Mayor Gerald Waltrip called the meeting to order at 7:00 PM. I. Roll Call: Present Mayor Gerald Waltrip Council members Ed Aldmeyer, Dave Huey, Ron Cumberledge, Barb Hawkins and

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

CONSENT AGENDA: The Consent Agenda report was provided in the Board packet.

CONSENT AGENDA: The Consent Agenda report was provided in the Board packet. SANTA YNEZ RIVER WATER CONSERVATION DISTRICT IMPROVEMENT DISTRICT NO. 1 NOVEMBER 14, 2017 SPECIAL MEETING MINUTES A Special Meeting of the Board of Trustees of the Santa Ynez River Water Conservation District,

More information

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES REGULAR MEETING TUESDAY, JUNE 23, 2009

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES REGULAR MEETING TUESDAY, JUNE 23, 2009 Supervisor Reaume called the meeting to order at 7:03 p.m. and led in the Pledge of Allegiance to the Flag. MEMBERS PRESENT: ABSENT: OTHERS PRESENT: Richard Reaume, Supervisor Joe Bridgman, Clerk Ron Edwards,

More information

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES REGULAR MEETING TUESDAY, MARCH 12, 2019 PROPOSED MINUTES

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES REGULAR MEETING TUESDAY, MARCH 12, 2019 PROPOSED 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

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

Page 1 of 6 PLAINFIELD CHARTER TOWNSHIP 6161 BELMONT AVENUE NE, BELMONT, MICHIGAN PARKS AND RECREATION COMMITTEE MEETING TUESDAY - MAY 10, 2016

Page 1 of 6 PLAINFIELD CHARTER TOWNSHIP 6161 BELMONT AVENUE NE, BELMONT, MICHIGAN PARKS AND RECREATION COMMITTEE MEETING TUESDAY - MAY 10, 2016 Parks and Recreation Committee Meeting - 4:30 A.M. 1. Call to Order 2. Agenda items a. Approve Agenda PLAINFIELD CHARTER TOWNSHIP 6161 BELMONT AVENUE NE, BELMONT, MICHIGAN 49306 PARKS AND RECREATION COMMITTEE

More information

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

MINUTES OF THE MEETING OF SANITARY AND IMPROVEMENT DISTRICT NO. 5, CASS COUNTY, NEBRASKA MINUTES OF THE MEETING OF SANITARY AND IMPROVEMENT DISTRICT NO. 5, CASS COUNTY, NEBRASKA Meeting convened at 6:00 p.m. on November 20, 2018 at 3200 Buccaneer Blvd, Plattsmouth, Nebraska, inside the clubhouse

More information

MINUTES ORANGEBURG COUNTY COUNCIL JANUARY 17, :30 P.M.

MINUTES ORANGEBURG COUNTY COUNCIL JANUARY 17, :30 P.M. MINUTES ORANGEBURG COUNTY COUNCIL JANUARY 17, 2012 5:30 P.M. Pursuant to the Freedom of Information Act, the news media was notified and notice was posted on the bulletin board 24 hours prior to the meeting.

More information

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES REGULAR MEETING TUESDAY, FEBRUARY 26, 2019 PROPOSED MINUTES

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES REGULAR MEETING TUESDAY, FEBRUARY 26, 2019 PROPOSED 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

Town Board Minutes December 13, 2016

Town Board Minutes December 13, 2016 Town Board Minutes December 13, 2016 The monthly meeting of the Torrey Town Board was held on December 13, 2016 at 56 Geneva St. Dresden New York and called to order by Supervisor Flynn at 7:30PM. Present:

More information

VILLAGE OF ARMADA REGULAR COUNCIL MEETING MONDAY, MARCH 28, :00PM

VILLAGE OF ARMADA REGULAR COUNCIL MEETING MONDAY, MARCH 28, :00PM VILLAGE OF ARMADA REGULAR COUNCIL MEETING MONDAY, MARCH 28, 2016 7:00PM President Wolak called the meeting to order at 7:00 p.m. All rose for Pledge of Allegiance. Present at roll call: Shall, Clark, Coenen,

More information

February 2, 2015, MB#30

February 2, 2015, MB#30 TOWN OF VALDESE TOWN COUNCIL MEETING FEBRUARY 2, 2015 The Town of Valdese Town Council met on Monday, February 2, 2015, at 7:00 p.m., in the Town Council Chambers at Town Hall, 102 Massel Avenue, SW, Valdese,

More information

CITY OF HOWELL MEMORANDUM

CITY OF HOWELL MEMORANDUM CITY OF HOWELL MEMORANDUM TO: FROM: MAYOR & CITY COUNCIL SHEA CHARLES, CITY MANAGER DATE: APRIL 5, 2018 RE: PUBLIC SAFETY SPECIAL ASSESSMENT DISTRICT RESOLUTION #1 As part of the 2018-2019 Budget, Mayor

More information

MINUTES OF THE REGULAR MEETING OF THE ZIMMERMAN CITY COUNCIL MONDAY, NOVEMBER 6, 2017

MINUTES OF THE REGULAR MEETING OF THE ZIMMERMAN CITY COUNCIL MONDAY, NOVEMBER 6, 2017 MINUTES OF THE REGULAR MEETING OF THE ZIMMERMAN CITY COUNCIL MONDAY, NOVEMBER 6, 2017 CALL TO ORDER The regular meeting of the Zimmerman City Council was called to order at 7:00 p.m. at City Hall by Mayor

More information

Negaunee Township Regular Board Meeting February 9, 2012

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

More information

CHAPTER 2 THE GOVERNING BODY

CHAPTER 2 THE GOVERNING BODY CHAPTER 2 THE GOVERNING BODY 2.01 Meetings 2.02 Quorum and Attendance 2.03 Order of Business 2.04 Committees 2.05 Ordinances and Resolutions 2.06 Parliamentary Rules 2.07 Officers and Employees' Expenses

More information

MINUTES OF PROCEEDINGS

MINUTES OF PROCEEDINGS MINUTES OF PROCEEDINGS THE REGULAR MEETING OF THE PRESIDENT AND BOARD OF TRUSTEES OF THE VILLAGE OF FRANKLIN PARK HELD AT THE PARK DISTRICT OF FRANKLIN PARK, 9560 FRANKLIN AVENUE, MAPLE ROOM MAY 21, 2012

More information

Idaho Statutes TITLE 31 COUNTIES AND COUNTY LAW CHAPTER 41 TELEVISION TRANSLATOR STATIONS

Idaho Statutes TITLE 31 COUNTIES AND COUNTY LAW CHAPTER 41 TELEVISION TRANSLATOR STATIONS Idaho Statutes TITLE 31 COUNTIES AND COUNTY LAW CHAPTER 41 TELEVISION TRANSLATOR STATIONS 31-4101. DEFINITIONS. As used in this act the term: 1. "Service unit" means any structure inhabited by human beings

More information

AGENDA ITEM NO. 2: The invocation was offered by President Steven B. Packer, Church of Jesus Christ of Latter-day Saints.

AGENDA ITEM NO. 2: The invocation was offered by President Steven B. Packer, Church of Jesus Christ of Latter-day Saints. CITY OF POCATELLO, IDAHO CITY COUNCIL AGENDA CLARIFICATION MEETING AND REGULAR CITY COUNCIL MEETING CLARIFICATION MEETING The City Council Agenda Clarification Meeting was called to order at 5:32 p.m.

More information

GRATTAN TOWNSHIP BOARD Regular Meeting of October 17, I. Call to Order Township Supervisor Frank Force called the meeting to order at 7:00 p.m.

GRATTAN TOWNSHIP BOARD Regular Meeting of October 17, I. Call to Order Township Supervisor Frank Force called the meeting to order at 7:00 p.m. GRATTAN TOWNSHIP BOARD Regular Meeting of October 17, 2016 I. Call to Order Township Supervisor Frank Force called the meeting to order at 7:00 p.m. II. Pledge of Allegiance Frank Force led the Pledge

More information

BYLAWS OF LAKESHORE HOMEOWNERS ASSOCIATION, INC.

BYLAWS OF LAKESHORE HOMEOWNERS ASSOCIATION, INC. BYLAWS OF LAKESHORE HOMEOWNERS ASSOCIATION, INC. ARTICLE I. NAME AND LOCATION The name of the corporation is LAKESHORE HOMEOWNERS ASSOCIATION, INC., hereinafter referred to as the Association. The principal

More information

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

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

More information

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

BOROUGH OF BUENA WORKSHOP AGENDA APRIL 8, 2019 PAGE 1

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

More information

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

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

More information

MINUTES OF PROCEEDINGS

MINUTES OF PROCEEDINGS MINUTES OF PROCEEDINGS THE SPECIAL MEETING OF THE PRESIDENT AND BOARD OF TRUSTEES OF THE VILLAGE OF FRANKLIN PARK HELD AT 9500 W. BELMONT AVENUE OF THE VILLAGE OF FRANKLIN PARK, ILLINOS MONDAY, JULY 25,

More information

MINUTES OF THE COMMON COUNCIL MARCH 27, 2018

MINUTES OF THE COMMON COUNCIL MARCH 27, 2018 MINUTES OF THE COMMON COUNCIL MARCH 27, 2018 A special meeting of the Common Council of the City of Oneida, NY was held on the twenty-seventh day of March, 2018 at 6:30 o clock P.M. in Council Chambers,

More information

BINGHAM TOWNSHIP REGULAR BOARD MEETING MINUTES SEPTEMBER 18, 2017

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

More information

Minutes Lakewood City Council Regular Meeting held May 23, 2000

Minutes Lakewood City Council Regular Meeting held May 23, 2000 Minutes Lakewood City Council Regular Meeting held MEETING WAS CALLED TO ORDER at 7:31 p.m. by Mayor Piercy in the Council Chambers at the Civic Center, 5000 Clark Avenue, Lakewood, California. INVOCATION

More information

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

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

More information

OXFORD AREA SEWER AUTHORITY Board Meeting Minutes of October 21, 2009

OXFORD AREA SEWER AUTHORITY Board Meeting Minutes of October 21, 2009 OXFORD AREA SEWER AUTHORITY Board Meeting Minutes of October 21, 2009 Chairman, Bob Yeatman called the meeting to order at 7:30 p.m. The following Authority Members were in attendance: Robert Cantarera,

More information

McLain called the meeting to order at 7:45 AM in the Village of Beverly Hills Municipal Building at W. Thirteen Mile Road.

McLain called the meeting to order at 7:45 AM in the Village of Beverly Hills Municipal Building at W. Thirteen Mile Road. 1 Present: Absent: Also Present: Abraham (alternate), Eick, Fenberg, Heldt, McLain, Shand Birmingham Bayer, Borgon, Delaney (non-voting liaison) Gugni, Maly Beverly Hills Stakhiv - Franklin Ettenson Bingham

More information

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING NOVEMBER 8, 2018

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING NOVEMBER 8, 2018 TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING NOVEMBER 8, 2018 1. Meeting called to Order 2. Pledge of Allegiance 3. Roll Call - Bernhardt, Galvin, Stubbs, Theodora, Villapiano 4. Let the minutes

More information

Luzerne County Council August 22, 2017 Luzerne County Court House Council Meeting Room 200 N. River Street Wilkes-Barre, Pa

Luzerne County Council August 22, 2017 Luzerne County Court House Council Meeting Room 200 N. River Street Wilkes-Barre, Pa Luzerne County Council August 22, 2017 Luzerne County Court House Council Meeting Room 200 N. River Street Wilkes-Barre, Pa. 18711 Minutes Voting Session Call to Order The Luzerne County Council convened

More information

Supervisor: Mark C. Crocker. Also present: Brian D. Seaman, Town Attorney, Robert Klavoon, Town Engineer and Judith Newbold, Town Clerk.

Supervisor: Mark C. Crocker. Also present: Brian D. Seaman, Town Attorney, Robert Klavoon, Town Engineer and Judith Newbold, Town Clerk. September 20, 2017 A regularly scheduled work session of the Lockport Town Board was conducted at 1: 00 p. m. on Wednesday, September 20, 2017 at the Town Hall, 6560 Dysinger Road, Lockport, New York.

More information

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

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

More information

Supervisor Rohr called the meeting to order with the Pledge of Allegiance to the flag.

Supervisor Rohr called the meeting to order with the Pledge of Allegiance to the flag. MINUTES OF THE REGULAR MEETING AND WORKSHOP OF THE HYDE PARK TOWN BOARD, HELD AT TOWN HALL, 4383 ALBANY POST ROAD, HYDE PARK, NEW YORK, 12538, ON MONDAY, FEBRUARY 11, 2019 AT 7:00 PM PRESENT: SUPERVISOR

More information

MINUTES CITY COUNCIL OF DEL CITY REGULAR MEETING October 15, :00 P.M SE 15 th Street City Hall

MINUTES CITY COUNCIL OF DEL CITY REGULAR MEETING October 15, :00 P.M SE 15 th Street City Hall MINUTES CITY COUNCIL OF DEL CITY REGULAR MEETING October 15, 2018 6:00 P.M. 3701 SE 15 th Street City Hall (Agenda posted on the council bulletin board at 5:00 p.m. on October 12, 2018.) 1. CALL TO ORDER

More information

Proceedings of The Public Hearing and Special Town Board Meeting September 18 th, 2013 Page 1 of 7

Proceedings of The Public Hearing and Special Town Board Meeting September 18 th, 2013 Page 1 of 7 TOWN OF ALGOMA PUBLIC HEARING MINUTES SEPTEMBER 18, 2013 TOWN HALL BOARD ROOM Town Chairman Blake called the Public Hearing to order at 6:00 PM. Town of Algoma, Winnebago County, Wisconsin, has declared

More information

Tooele City Council Business Meeting Minutes. Since Chairman Pruden was excused from the meeting Councilman Pratt acted as the Chair of the meeting.

Tooele City Council Business Meeting Minutes. Since Chairman Pruden was excused from the meeting Councilman Pratt acted as the Chair of the meeting. Date: Wednesday, June 6, 2018 Time: 7:00 p.m. Place: Tooele City Hall, Council Chambers 90 North Main Street, Tooele, Utah City Council Members Present: Brad Pratt Dave McCall Melodi Gochis City Council

More information

MINUTES OF GAINES CHARTER TOWNSHIP BOARD FOR THE REGULAR MEETING February 12, 2018

MINUTES OF GAINES CHARTER TOWNSHIP BOARD FOR THE REGULAR MEETING February 12, 2018 1 MINUTES OF GAINES CHARTER TOWNSHIP BOARD FOR THE REGULAR MEETING Present: Fryling, Osterink, Burnside, DeWard, Lemke, Haagsma, VanderStel Absent with notice: None Planner Sisson was also present Opening

More information

Personnel to interview a candidate for a vacant appointed Board position to discuss the performance of employees.

Personnel to interview a candidate for a vacant appointed Board position to discuss the performance of employees. Town Council of Centreville May 4, 2017 7:00 p.m. M I N U T E S The May 4, 2017 Town Council meeting was called to order at 7:00 p.m. by President Timothy E. McCluskey at the Liberty Building, 107 N. Liberty

More information

ROUND HILL TOWN COUNCIL MEETING MINUTES December 6, 2018

ROUND HILL TOWN COUNCIL MEETING MINUTES December 6, 2018 Page 1 ROUND HILL TOWN COUNCIL MEETING MINUTES December 6, 2018 A Meeting of the Round Hill Town Council was held at the Town Office, 23 Main Street, Round Hill, Virginia, on Thursday, December 6, 2018,

More information

Urbandale City Council Minutes July 21, 2015

Urbandale City Council Minutes July 21, 2015 Urbandale City Council Minutes July 21, 2015 The Urbandale City Council met in regular session on Tuesday, July 21, 2015, at 7:00 p.m. in the Council Chambers, 3600 86 th Street, with Mayor Robert D. Andeweg

More information

GOLDEN TOWNSHIP August 9, 2011 Regular Board Meeting 7:30 pm Golden Township Hall

GOLDEN TOWNSHIP August 9, 2011 Regular Board Meeting 7:30 pm Golden Township Hall GOLDEN TOWNSHIP August 9, 2011 Regular Board Meeting 7:30 pm Golden Township Hall Pledge of Allegiance was recited by all. Regular Board Meeting called to order at 7:30pm. Present: Walsworth, Cargill,

More information

AGENDA REGULAR CITY COUNCIL MEETING COUNCIL CHAMBERS 5000 CLARK AVENUE LAKEWOOD, CALIFORNIA

AGENDA REGULAR CITY COUNCIL MEETING COUNCIL CHAMBERS 5000 CLARK AVENUE LAKEWOOD, CALIFORNIA AGENDA REGULAR CITY COUNCIL MEETING COUNCIL CHAMBERS 5000 CLARK AVENUE LAKEWOOD, CALIFORNIA March 22, 2016 RECEPTION: Lakewood Celebrates... CALL TO ORDER 6:00 p.m. 7:30 p.m. INVOCATION: Monsignor Joseph

More information

WORK SESSION AGENDA. Departmental Update on Social Services Mr. Andy Crawford, Director of Social Services AGENDA

WORK SESSION AGENDA. Departmental Update on Social Services Mr. Andy Crawford, Director of Social Services AGENDA WORK SESSION AGENDA BEDFORD COUNTY BOARD OF SUPERVISORS BEDFORD COUNTY ADMINISTRATION OFFICE NOVEMBER 16, 2011 5:00 P.M Mr. Scott Baker, Unit Coordinator Bedford County Virginia Cooperative Extension Office

More information

Beaver Township Regular Board Meeting Minutes

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

More information

MINUTES OF MEETING BABCOCK RANCH COMMUNITY INDEPENDENT SPECIAL DISTRICT

MINUTES OF MEETING BABCOCK RANCH COMMUNITY INDEPENDENT SPECIAL DISTRICT MINUTES OF MEETING BABCOCK RANCH COMMUNITY INDEPENDENT SPECIAL DISTRICT The Board of Supervisors of the Babcock Ranch Community Independent Special District held a Regular Meeting on Thursday, June 28,2018

More information

Minutes Lakewood City Council Regular Meeting held December 11, 2018

Minutes Lakewood City Council Regular Meeting held December 11, 2018 Minutes Lakewood City Council Regular Meeting held MEETING WAS CALLED TO ORDER at 7:30 p.m. by Mayor Croft in the Council Chambers at the Civic Center, 5000 Clark Avenue, Lakewood, California. INVOCATION

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

GRAND HAVEN CHARTER TOWNSHIP BOARD MONDAY, MAY 23, 2016

GRAND HAVEN CHARTER TOWNSHIP BOARD MONDAY, MAY 23, 2016 GRAND HAVEN CHARTER TOWNSHIP BOARD MONDAY, MAY 23, 2016 WORK SESSION CANCELLED REGULAR MEETING 7:00 P.M. I. CALL TO ORDER II. III. IV. PLEDGE TO THE FLAG ROLL CALL APPROVAL OF MEETING AGENDA V. CONSENT

More information

April 5, 2018 Regular Meeting Public Hearing Petitions, Remonstrance s, and Communication Proclamation Edwin Pelosky

April 5, 2018 Regular Meeting Public Hearing Petitions, Remonstrance s, and Communication Proclamation Edwin Pelosky 3556 April 5, 2018 Regular Meeting Mayor McNinch called the Regular Meeting of the Denton Town Council to order at 7:00 PM on this date, leading everyone in the Pledge of Allegiance to the Flag. Mayor

More information

MINUTES. Regular Board Meeting of April 13, Vice President Hill, Treasurer Kaiser, Secretary Fryer, Trustee Cortez

MINUTES. Regular Board Meeting of April 13, Vice President Hill, Treasurer Kaiser, Secretary Fryer, Trustee Cortez MINUTES Regular Board Meeting of April 13, 2016 1. Call to Order. President Loy called to order the meeting of the Livingston Educational Service Agency (LESA) Board of Education at 6:00 p.m. on Wednesday,

More information

WORTHINGTON CITY COUNCIL REGULAR MEETING, AUGUST 28, 2017

WORTHINGTON CITY COUNCIL REGULAR MEETING, AUGUST 28, 2017 WORTHINGTON CITY COUNCIL REGULAR MEETING, AUGUST 28, 2017 The meeting was called to order at 7:00 p.m. in City Hall Council Chambers by Mayor Mike Kuhle with the following Council Members present: Larry

More information

BIG LAKE CITY COUNCIL REGULAR MEETING MINUTES APRIL 12, 2006

BIG LAKE CITY COUNCIL REGULAR MEETING MINUTES APRIL 12, 2006 Page 1 of 8 BIG LAKE CITY COUNCIL REGULAR MEETING MINUTES APRIL 12, 2006 1. CALL TO ORDER Mayor Don Orrock called the meeting to order at 7:00 p.m. 2. PLEDGE OF ALLEGIANCE The Pledge of Allegiance was

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