THE BENZIE COUNTY BOARD OF COMMISSIONERS December 16, 2014

Size: px
Start display at page:

Download "THE BENZIE COUNTY BOARD OF COMMISSIONERS December 16, 2014"

Transcription

1 THE BENZIE COUNTY BOARD OF COMMISSIONERS The Benzie County Board of Commissioners met in a regular meeting on Tuesday, December 16, 2014, at the Government Center, 448 Court Place, Beulah, Michigan. The meeting was called to order by Chair Donald R. Tanner at 9:00 a.m. Present were: Commissioners Bates, Griner, Kelley, Rineer, Tanner, Tucker and Walterhouse Absent: None The invocation was given by Commissioner Kelley followed by the pledge of allegiance. Agenda: Motion by Tucker, seconded by Walterhouse, to approve the agenda as presented. Ayes: Bates, Griner, Kelley, Rineer, Tanner, Minutes: Motion by Walterhouse, seconded by Tucker, to approve the regular session minutes of December 2, 2014 as amended. Ayes: Bates, Griner Kelley, Rineer, Tanner, Tucker and Walterhouse Nays: None Motion carried. Motion by Walterhouse, seconded by Tucker, to approve the regular Commission on Aging Annual Meeting minutes of December 2, 2014 as presented. Ayes: Bates, Griner, Kelley, Rineer, Tanner, 9:02 a.m. Public Input Deb Lindgren says thank you to Tom Kelley, Don Tanner and Glen Rineer for your service as Commissioners she greatly appreciates it. Dave Lemmien, DNR Land Acquisition, request approval to acquire 40 acres in Weldon Twp (Wistrand property), section 21, the State has recently acquired the Stone Property and the Wistrand property is totally surrounded by state land. Mr. Lemmien will be added to the agenda following Public Input for further discussions and possible action. 9:06 a.m. Public Input Closed Dave Lemmien, DNR Chairman Tanner states that this doesn t affect the tax base and the state will continue to pay taxes. Mr. Lemmien stated that this property will be designated as purchased property and all taxes will be paid except the state education tax which is exempt. Chairman Tanner stated that Weldon Township has approved the acquisition. Motion by Griner, seconded Walterhouse, to approve authorizing the state acquisition of property in Weldon Township with a letter of support to the DNR, authorizing the chairman to sign. Roll call. Ayes: Bates, Griner, Kelley, Rineer, Tanner, Tucker and Walterhouse Nays: None Motion carried. ELECTED OFFICIALS & DEPT HEAD COMMENTS:

2 Page 2 Sheriff Schendel, stated there was an armed robbery at Cherryland Grocery this morning; the server at the Sheriff Dept is going bad; the Wyant quote is $52,000 Sheriff would recommend holding off at this point as they are looking at other companies. Dan Smith, Jail Administrator, discusses the Securus request for extension of their contract for two years (to be handled with County Administrator Report); they have sold the old corrections van for $10,000 to Tuscola County and their funds will be available after January 1, Craig Johnson, EMS, Bylaws have been approved by Mr. Figura and Craig request approval; Craig states that the new Echo unit should be on the road today; they have been busy and the November calls were up 23 from last year; Thank you to Tom, Don and Glen for your service; Thompsonville did not miss a call in November. Motion by Walterhouse, seconded by Griner, to adopt the EMS Advisory Committee Bylaws as presented, effective immediately,. Roll call. Ayes: Bates, Griner, Kelley, Rineer, Tanner, Tom Longanbach, Equalization Director, presents the board to approve an agreement with the State of Michigan for 2015 for LiDAR (digital elevation photos). Motion by Walterhouse, seconded by Tucker, to authorize Tom Longanbach to complete the Michigan Statewide Authoritative Imagery and LiDAR Program (MiSAIL) State of Michigan Partner Agreement as presented (digital elevation photos). Roll call. Ayes: Bates, Griner, Kelley, Rineer, Tanner, Doug Durand, Council on Aging, provides a written report and reports that the federal budget passed this weekend and programs are still below the 2010 budget; fundraising continues to fund their vehicle and there are $ to their goal; Christmas bags; they are planning for next week s activities; the dental program is going well, three more people entered last week. Bob Roelofs, Veterans Affairs, says thank you to all of the Board of Commissioners and to Glen, Tom and Don sorry to see you leave; Veterans board members are present; we have 1724 veterans in Benzie County and we appreciate your help. The Veterans Memorial presents a proposed drawing; the site will be behind Watson Benzie in Memorial Park; there will be fundraising and acceptance of donations which will be moving forward. Received Benzie Home Health Card report for November Jaime Croel, Animal Control, presented the November 2014 report; she also reported that the drain field has failed and is overflowing into the fence area this item is on the finance consent and will be handled during County Administrator time. They have once again received the Frank B. Foster grant for spay and neutering in the amount of $5,000. Marlene Wood, Recycling Coordinator, the Vice President of ERG will be here at 11:00; Mr. Figura has approved the ERG contract; tomorrow Battery Solutions will be here to pick up a 55 gallon drum of batteries that have been collected since the August collection, there are about 22 buckets around

3 Page 3 the county for used batteries. SWAC meets on January 7, 2015 for their quarterly meeting; the Thompsonville site is being well used and she is working on lighting at that site we are seeing about double the activity there. Thank you for your support to the exiting commissioners and look forward to working with the new commissioners as well as the remaining ones. Frank Post, Emergency Management, presented the November 2014 activity report; the Hazardous Mitigation Plan is being worked on and the comment period will continue until 1/15/15; he will go to all townships, then back to this board with resolution to review (not adopt) then to MSP HLS and FEMA. Active Shooter Training scheduled for March 3 and 4, ICS 300 training January 21-23, 2015 at the Best Western. Motion by Walterhouse, seconded by Rineer, to adopt the $2,500 budget amendment for ICS Training as presented. Roll call. Ayes: Bates, Griner, Kelley, Rineer, Tanner, Tucker and Walterhouse Nays: None Motion carried. Two 2% Grant applications to the Grand Traverse Band. Motion by Walterhouse, seconded by Bates, to authorize application to the Grand Traverse Band 2% grant in the amount of $13, for ARES/RACES Radio Improvements, authorizing the chairman to sign. Roll call. Ayes: Bates, Griner, Kelley, Rineer, Tanner, Tucker and Walterhouse Nays: None Motion carried. Motion by Bates, seconded by Tucker, to authorize application to the Grand Traverse Band 2% grant in the amount of $1, for the CERT Program. Roll call. Ayes: Bates, Griner, Kelley, Rineer, Tanner, Tucker and Walterhouse Nays: None Motion carried He is working on getting sand bags and will store them at the Frankfort Coast Guard Station; Thank you to Don, Tom and Glen. 10:27 a.m. Break 10:42 a.m. Reconvene COMMISSIONER REPORTS Comm Tucker reported that Dale Flaherty passed away and Bonnie Supina has been appointed to fill in as Lake Ann President; she attended the pancake breakfast at Almira Township. Comm Bates reported on the EMS Bylaws; pancake Breakfast at Almira Township; Lake Ann is still figuring out what to do with the loss of Dale Flaherty; Thank you to Don 12 years of service; Tom 10 years of service and Glen 2 years of service. Comm Rineer stated that this has been quite an experience for him. It has been a pleasure and he appreciates the opportunity to serve; he will continue with Airport Authority and he hopes to remain on the Showcase Committee too. Thanks everyone for the opportunity to work with you. Comm Walterhouse stated that the Prosecuting Attorney Office is moving forward; January 6, 2015 they will finalize and move furniture; budget meetings; housing meeting next week; thank you to the three commissioners that will be leaving the board.

4 Page 4 Comm Kelley stated that he has service the Board of Commissioners for over 10 years and 47 year in public service it is time to give it up. Comm Griner agrees that we need to continue the invocation before each meeting; Benzie Bus renewal will be up next years; the Maples is planning to move on January 8, 2015 and they have 14 people on the waiting list to come into the new facility; Airport is being discussed; Career Tech training; immigration reform has been discussed with Dan Benishek we need them in Benzie County; would like to attend NaCO in Washington DC February 20 and 21, 2015 at a cost of about $1,500 (airfare, hotel & conference) two sessions he is interested in will be discussed immigration & cross lake ferry service. 11:02 a.m. Shelley Greene, Weldon/Colfax/Village of Thompsonville Joint Planning Commission Ms. Greene explains to the board about how and what the joint planning commission does; a public hearing will be held on January 31, 2015 regarding the ordinance; with future adoption of the ordinance upon each of the three jurisdictions approval. 11:09 a.m. Marlene Wood, Recycling Coordinator Ed Dawkins, Vice President of ERG Environmental Services Ron Seaman, Area Manager of ERG Environmental Services Motion by Walterhouse, seconded by Griner, to approve the solid Waste Collection Services Contract for Household Hazardous Waste Collection Services with ERG Environmental Services for 2015 as presented, authorizing the chairman to sign. Roll call. Ayes: Bates, Griner, Kelley, Rineer, Tanner, COUNTY ADMINISTRATOR S REPORT - Karl Sparks Prosecuting attorney project is moving along nicely. Showcase is moving along nicely as well. Attended New Commissioner training in Frankenmuth. Buildings & Grounds: Motion by Walterhouse, seconded by Griner, to approve the Buildings & Grounds Consent Calendar as presented. Roll call. Ayes: Bates, Griner, Kelley, Rineer, Tanner, Interview Committee: Motion by Tucker, seconded by Bates, to approve the Interview Committee Consent Calendar for Veterans and EMS as presented. Ayes: Bates, Griner, Kelley, Rineer, Tanner, Finance Committee: Comm Bates removes item 8. Comm Walterhouse removes item 3. Motion by Walterhouse, seconded by Rineer, to approve Finance Consent Calendar items 1 2, 4-7 and presented. Roll call. Ayes: Bates, Griner, Kelley, Rineer, Tanner, Tucker and Walterhouse Nays: None Motion carried.

5 Page 5 Motion by Walterhouse, seconded by Griner, to authorize entering into contract with Kerby s Backhoe in the amount of $3, for the replacement of the Animal Control drain field. Roll call. Ayes: Bates, Griner, Kelley, Rineer, Tanner, Tucker and Walterhouse Nays: None Motion carried. Motion by Bates, seconded by Tucker, to accept the contract with Benzie Home Health Care as presented. Roll call. Ayes: Bates, Griner, Kelley, Rineer, Tanner, Tucker and Walterhouse Nays: None Motion carried. FINANCE Motion by Walterhouse, seconded by Kelley, to approve the bills from December 3, 2014 through December 15, 2014 in the amount of $730, as presented. Roll call. Ayes: Bates, Griner, Kelley, Rineer, Tanner, Michelle Thompson reports that two funds 213 and 214 are awaiting collection of millage monies and one fund 535 is in the red. Motion by Griner, seconded by Tanner, to adopt the resolution approving loan agreement between Tax Foreclosure fund (532) and Benzie County Land Bank Authority to purchase the former Bud s site in Honor and allow for demolition expenses to be cash flowed, as presented. Roll call. Ayes: Bates, Griner, Kelley, Rineer, Tanner, HR AND PERSONNEL None COMMITTEE APPOINTMENTS Solid Waste: Motion by Tucker, seconded by Kelley, to re-appoint Dennis Fischgrabe to the Solid Waste Advisory Commission for a three-year term, expiring December 31, Ayes: Bates, Griner, Kelley, Rineer, Tanner, ACTION ITEMS None CORRESPONDENCE DHS minutes of November 25, 2014 received. Veterans Affairs minutes of November 3, 2014 received. Letter from MSP regarding Byrne JAG Grant completion received. Letter from State of Michigan regarding Child Care Fund approval received. Letter from NMCAA regarding changes to the CDBG program. NEW BUSINESS None 11:54 a.m. Break for Employee Christmas Luncheon 1:10 p.m. Reconvene and begin with Karl Sparks Strategic Planning Presentation 1:44 a.m. Public Input -- None COMMISSIONERS

6 Page 6 Motion by Bates, seconded by Tucker, to adjourn until January 6, 2015 organizational meeting or the call of the chair. Ayes: Bates, Kelley, Rineer, Tanner, Tucker and Walterhouse Nays: None Exc: Griner Motion carried. Donald R. Tanner Chair Dawn Olney, Benzie County Clerk INDEX 1. Approved the agenda as presented. 2. Approved the regular session minutes of December 2, 2014 as presented. 3. Approved the Commission on Aging Annual Meeting minutes of December 2, 2014 as presented. 4. Approved authorizing the state acquisition of property in Weldon Township with a letter of support to the DNR, authorizing the chairman to sign. 5. Adopted the EMS Advisory Committee Bylaws as presented, effective immediately,. 6. Authorized Tom Longanbach to complete the Michigan Statewide Authoritative Imagery and LiDAR Program (MiSAIL) State of Michigan Partner Agreement as presented (digital elevation photos). 7. Adopted the $2,500 budget amendment for ICS training as presented. 8. Authorized application to the Grand Traverse Band 2% grant in the amount of $13, for ARES/RACES Radio Improvements, authorizing the chairman to sign. 9. Authorized application to the Grand Traverse Band 2% grant in the amount of $1, for the CERT Program. 10. Approved the solid Waste Collection Services Contract for Household Hazardous Waste Collection Services with ERG Environmental Services for 2015 as presented, authorizing the chairman to sign. 11. Approved the Buildings & Grounds Consent Calendar as presented. 12. Approved the Interview Committee Consent Calendar for Veterans and EMS as presented. 13. Approved Finance Consent Calendar items 1 2, 4-7 and presented. 14. Authorized entering into contract with Kerby s Backhoe in the amount of $3, for the replacement of the Animal Control drain field. 15. Accepted the contract with Benzie Home Health Care as presented. 16. Approved the bills from December 3, 2014 through December 15, 2014 in the amount of $730, as presented. 17. Adopted the resolution approving loan agreement between Tax Foreclosure fund (532) and Benzie County Land Bank Authority to purchase the former Bud s site in Honor and allow for demolition expenses to be cash flowed, as presented. 18. Re-appoint Dennis Fischgrabe to the Solid Waste Advisory Commission for a three-year term, expiring December 31, 2017.

THE BENZIE COUNTY BOARD OF COMMISSIONERS July 2, 2013

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

More information

THE BENZIE COUNTY BOARD OF COMMISSIONERS February 19, 2013

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

More information

THE BENZIE COUNTY BOARD OF COMMISSIONERS January 12, 2016

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

More information

THE BENZIE COUNTY BOARD OF COMMISSIONERS March 26, 2013

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

More information

THE BENZIE COUNTY BOARD OF COMMISSIONERS April 1, 2014

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

More information

THE BENZIE COUNTY BOARD OF COMMISSIONERS October 20, 2009

THE BENZIE COUNTY BOARD OF COMMISSIONERS October 20, 2009 THE BENZIE COUNTY BOARD OF The Benzie County Board of Commissioners met in a regular meeting on Tuesday,, at 6:00 p.m. in the Commissioners Room, Government Center, Beulah, Michigan, 49617. Present were:

More information

THE BENZIE COUNTY BOARD OF COMMISSIONERS APRIL 6, 2010

THE BENZIE COUNTY BOARD OF COMMISSIONERS APRIL 6, 2010 THE BENZIE COUNTY BOARD OF APRIL 6, 2010 The Benzie County Board of Commissioners met in a regular meeting on Tuesday,, at 9:00 a.m. in the Commissioners Room, Government Center, Beulah, Michigan, 49617.

More information

THE BENZIE COUNTY BOARD OF COMMISSIONERS BUDGET September 28, 2010

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

More information

THE BENZIE COUNTY BOARD OF COMMISSIONERS November 20, 2007

THE BENZIE COUNTY BOARD OF COMMISSIONERS November 20, 2007 THE BENZIE COUNTY BOARD OF The Benzie County Board of Commissioners met in a regular meeting on Tuesday, November 20, 2007, in the Commissioners Room, Government Center, Beulah, Michigan, 49617. Present

More information

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

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

More information

THE BENZIE COUNTY BOARD OF COMMISSIONERS September 25, 2018

THE BENZIE COUNTY BOARD OF COMMISSIONERS September 25, 2018 THE BENZIE COUNTY BOARD OF The Benzie County Board of Commissioners met in a regular session on Tuesday, September 25, 2018, in the Frank F. Walterhouse Board Room, 448 Court Place, Government Center,

More information

THE BENZIE COUNTY BOARD OF COMMISSIONERS January 16, 2007

THE BENZIE COUNTY BOARD OF COMMISSIONERS January 16, 2007 THE BENZIE COUNTY BOARD OF The Benzie County Board of Commissioners met in a regular meeting on Tuesday,, in the Commissioners Room, Government Center, Beulah, Michigan, 49617. Present were: Commissioners

More information

THE BENZIE COUNTY BOARD OF COMMISSIONERS MARCH 16, 2010

THE BENZIE COUNTY BOARD OF COMMISSIONERS MARCH 16, 2010 THE BENZIE COUNTY BOARD OF COMMISSIONERS MARCH 16, 2010 The Benzie County Board of Commissioners met in a regular session on Tuesday, March 16, 2010 at 9:00 a.m. in the Commissioners Room, Government Center,

More information

Regular Council Meeting Tuesday, January 19, Main St. - City Hall Frankfort, Michigan (231)

Regular Council Meeting Tuesday, January 19, Main St. - City Hall Frankfort, Michigan (231) Regular Council Meeting Tuesday, 412 Main St. - City Hall Frankfort, Michigan 49635 (231) 352-7117 Meeting was called to order by Mayor Pro-Tem Holwerda at 5:30 p.m. Pledge of Allegiance Roll Call Present:

More information

Regular Council Meeting Tuesday, June 18, Main St. - City Hall Frankfort, Michigan (231)

Regular Council Meeting Tuesday, June 18, Main St. - City Hall Frankfort, Michigan (231) Regular Council Meeting Tuesday, 412 Main St. - City Hall Frankfort, Michigan 49635 (231) 352-7117 Meeting was called to order by Mayor Johnson at 7:00 p.m. Pledge of Allegiance Roll Call - Present: Condon,

More information

Regular Council Meeting Tuesday, June 17, Main St. - City Hall Frankfort, Michigan (231)

Regular Council Meeting Tuesday, June 17, Main St. - City Hall Frankfort, Michigan (231) Regular Council Meeting Tuesday, 412 Main St. - City Hall Frankfort, Michigan 49635 (231) 352-7117 Meeting was called to order by Mayor Johnson at 7:00 p.m. Pledge of Allegiance Roll Call - Present: Condon,

More information

Regular Council Meeting Tuesday, April 20, Main St. - City Hall Frankfort, Michigan (231)

Regular Council Meeting Tuesday, April 20, Main St. - City Hall Frankfort, Michigan (231) Regular Council Meeting Tuesday, 412 Main St. - City Hall Frankfort, Michigan 49635 (231) 352-7117 Meeting was called to order by Mayor Johnson at 5:30 p.m. Pledge of Allegiance A Moment of Silence Mayor

More information

Regular Council Meeting Tuesday, October 15, Main St. - City Hall Frankfort, Michigan (231)

Regular Council Meeting Tuesday, October 15, Main St. - City Hall Frankfort, Michigan (231) Regular Council Meeting Tuesday, 412 Main St. - City Hall Frankfort, Michigan 49635 (231) 352-7117 Meeting was called to order by Mayor Johnson at 7:04 p.m. Pledge of Allegiance Roll Call - Present: Condon,

More information

Regular Council Meeting Tuesday, December 20, Main St. - City Hall Frankfort, Michigan (231)

Regular Council Meeting Tuesday, December 20, Main St. - City Hall Frankfort, Michigan (231) Regular Council Meeting Tuesday, 412 Main St. - City Hall Frankfort, Michigan 49635 (231) 352-7117 Meeting was called to order by Mayor Johnson at 5:30 p.m. Pledge of Allegiance Roll Call Present: Condon,

More information

Regular Council Meeting Tuesday, November 18, Main St. - City Hall Frankfort, Michigan (231)

Regular Council Meeting Tuesday, November 18, Main St. - City Hall Frankfort, Michigan (231) Regular Council Meeting Tuesday, 412 Main St. - City Hall Frankfort, Michigan 49635 (231) 352-7117 Meeting was called to order by Mayor Johnson at 7:00 p.m. Pledge of Allegiance Roll Call - Present: Condon,

More information

ALLEGAN COUNTY BOARD OF COMMISSIONERS INDEX SUBJECT MATTER. ~Y 8, 2014 SESSION i- INVOCATION, PLEDGE OF ALLEGIANCE, ROLL CALL

ALLEGAN COUNTY BOARD OF COMMISSIONERS INDEX SUBJECT MATTER. ~Y 8, 2014 SESSION i- INVOCATION, PLEDGE OF ALLEGIANCE, ROLL CALL ALLEGAN COUNT BOARD OF COMMISSIONERS INDEX JOURNAL 62 PAGE 121 ITEM 1 MA 8, 2014 SESSION SUBJECT MATTER ~ 8, 2014 SESSION i- INVOCATION, PLEDGE OF ALLEGIANCE, ROLL CALL 121 2 121 3 ADOPTED 121 4 INTRODUCTION

More information

Regular Council Meeting Tuesday, February 21, Main St. - City Hall Frankfort, Michigan (231)

Regular Council Meeting Tuesday, February 21, Main St. - City Hall Frankfort, Michigan (231) Regular Council Meeting Tuesday, 412 Main St. - City Hall Frankfort, Michigan 49635 (231) 352-7117 Meeting was called to order by Mayor Johnson at 6:00 p.m. Pledge of Allegiance Roll Call - Present: Condon,

More information

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

County Clerk, Pattie S. Bender, acting as Temporary Chairman, called the meeting to order. JANUARY SESSION Organizational Session of the Board of County Commissioners for the County of St. Joseph, State of Michigan, was held in the Commissioners' Room, Courthouse at the Village of Centreville,

More information

Regular Council Meeting Tuesday, May 19, Main St. - City Hall Frankfort, Michigan (231)

Regular Council Meeting Tuesday, May 19, Main St. - City Hall Frankfort, Michigan (231) Regular Council Meeting Tuesday, 412 Main St. - City Hall Frankfort, Michigan 49635 (231) 352-7117 Meeting was called to order by Mayor Johnson at 5:30 p.m. Pledge of Allegiance Roll Call Present: Holwerda,

More information

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

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

More information

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

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

SCHOOLCRAFT COUNTY BOARD OF COMMISSIONERS

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

More information

GRAND TRAVERSE COUNTY BOARD OF COMMISSIONERS. Regular Meeting June 20, 2018

GRAND TRAVERSE COUNTY BOARD OF COMMISSIONERS. Regular Meeting June 20, 2018 GRAND TRAVERSE COUNTY BOARD OF COMMISSIONERS Regular Meeting June 20, 2018 Chairwoman Crawford called the meeting to order at 5:30 p.m. at the Governmental Center. OPENING CEREMONIES OR EXERCISES The Pledge

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

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

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

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

More information

Regular Council Meeting Tuesday, August 20, Main St. - City Hall Frankfort, Michigan (231)

Regular Council Meeting Tuesday, August 20, Main St. - City Hall Frankfort, Michigan (231) Regular Council Meeting Tuesday, 412 Main St. - City Hall Frankfort, Michigan 49635 (231) 352-7117 Meeting was called to order by Mayor Johnson at 7:04 p.m. Pledge of Allegiance Roll Call - Present: Condon,

More information

WEXFORD COUNTY BOARD OF COMMISSIONERS Regular Meeting * Wednesday, August 05, Meeting called to order at 5:30 p.m. by Chairman Gideon Mitchell.

WEXFORD COUNTY BOARD OF COMMISSIONERS Regular Meeting * Wednesday, August 05, Meeting called to order at 5:30 p.m. by Chairman Gideon Mitchell. WEXFORD COUNTY BOARD OF COMMISSIONERS Meeting called to order at 5:30 p.m. by Chairman Gideon Mitchell. Roll call: Present - Commissioners Michael MacCready, Leslie Housler, Robert Hilty, Mark Howie, Gideon

More information

Regular Council Meeting Tuesday, December 15, Main St. - City Hall Frankfort, Michigan (231)

Regular Council Meeting Tuesday, December 15, Main St. - City Hall Frankfort, Michigan (231) Regular Council Meeting Tuesday, 412 Main St. - City Hall Frankfort, Michigan 49635 (231) 352-7117 Meeting was called to order by Mayor Pro-Tem Holwerda at 5:30 p.m. Pledge of Allegiance Roll Call Present:

More information

TUSCOLA COUNTY BOARD OF COMMISSIONERS May 1, 2014 Minutes H. H. Purdy Building

TUSCOLA COUNTY BOARD OF COMMISSIONERS May 1, 2014 Minutes H. H. Purdy Building TUSCOLA COUNTY BOARD OF COMMISSIONERS May 1, 2014 Minutes H. H. Purdy Building Commissioner Roger Allen called the meeting of the Board of Commissioners of the County of Tuscola, Michigan, held at the

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

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

LAW ENFORCEMENT AND EMERGENCY SERVICES COMMITTEE MEETING DATE: 09/14/2018 Sheriff s Office Training Room

LAW ENFORCEMENT AND EMERGENCY SERVICES COMMITTEE MEETING DATE: 09/14/2018 Sheriff s Office Training Room DATE: 09/14/2018 Call Meeting to Order: Chair Lewis called the meeting to order at 9:00 a.m. Members Present: Lewis, Lemke, Soper, Mildbrand, Daniels Members Absent: Brooks Other Attendees: Larry Brandl-Accounting/Finance,

More information

Regular Council Meeting Tuesday, May 17, Main St. - City Hall Frankfort, Michigan (231)

Regular Council Meeting Tuesday, May 17, Main St. - City Hall Frankfort, Michigan (231) Regular Council Meeting Tuesday, 412 Main St. - City Hall Frankfort, Michigan 49635 (231) 352-7117 Meeting was called to order by Mayor Johnson at 5:30 p.m. Pledge of Allegiance Roll Call Present: Condon,

More information

RE-ORGANIZATIONAL MEETING OF THE BIG STONE COUNTY BOARD January 5, 2010

RE-ORGANIZATIONAL MEETING OF THE BIG STONE COUNTY BOARD January 5, 2010 RE-ORGANIZATIONAL MEETING OF THE BIG STONE COUNTY BOARD January 5, 2010 The Big Stone County Board of Commissioners met in the Commissioner s Room at 8:30 AM on Tuesday, January 5, 2010. Chairman Olson

More information

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

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

More information

Bois Blanc Township Regular Meeting May 11, 2016 Bois Blanc Township Hall

Bois Blanc Township Regular Meeting May 11, 2016 Bois Blanc Township Hall Bois Blanc Township Regular Meeting May 11, 2016 Bois Blanc Township Hall Meeting was called to order by Supervisor Brent Sharpe at 7:00 PM. Pledge of Allegiance. Members present were: Brent Sharpe, Joan

More information

RECORD OF THE PROCEEDINGS OF THE BOARD OF COUNTY COMMISSIONERS, LEWIS COUNTY, IDAHO. July Term First Day July 10, 2017

RECORD OF THE PROCEEDINGS OF THE BOARD OF COUNTY COMMISSIONERS, LEWIS COUNTY, IDAHO. July Term First Day July 10, 2017 RECORD OF THE PROCEEDINGS OF THE BOARD OF COUNTY COMMISSIONERS, LEWIS COUNTY, IDAHO July Term First Day July 10, 2017 The Board of Lewis County Commissioners met in regular session with Greg Johnson, Chairman,

More information

Supervisor Acciavatti, Clerk Berry, Treasurer Lafata, Trustee Anderson, Trustee DeMuynck, Trustee Joseph, and Trustee Vosburg

Supervisor Acciavatti, Clerk Berry, Treasurer Lafata, Trustee Anderson, Trustee DeMuynck, Trustee Joseph, and Trustee Vosburg MINUTES Meeting @ 7:00 PM Municipal Offices, 47275 Sugarbush Road Present: Excused: Also Present: Supervisor Acciavatti, Clerk Berry, Treasurer Lafata, Trustee Anderson, Trustee DeMuynck, Trustee Joseph,

More information

TOWN OF BROADWAY BOARD OF COMMISSIONERS MEETING MINUTES JULY 22, 2013

TOWN OF BROADWAY BOARD OF COMMISSIONERS MEETING MINUTES JULY 22, 2013 TOWN OF BROADWAY BOARD OF COMMISSIONERS MEETING MINUTES JULY 22, 2013 A scheduled meeting of the Board of Commissioners was held on Monday, July 22, 2013 at 7:00 p.m. at the Council Chambers, 102 East

More information

October 20, 2015 PLEDGE OF ALLEGIANCE:

October 20, 2015 PLEDGE OF ALLEGIANCE: October 20, 2015 This regular meeting of the Jerome City Council was called to order by Mayor Dave Davis at 5:30 p.m. Present: Mayor Dave Davis, Councilman Robert Culver, Councilman Dale Ross, and Councilman

More information

241 ALLEGAN COUNTY BOARD OF COMMISSIONERS

241 ALLEGAN COUNTY BOARD OF COMMISSIONERS 241 ALLEGAN COUNTY BOARD OF COMMISSIONERS INDEX APRIL 26, 2018 SESSION JOURNAL 66 PAGE ITEM SUBJECT MATTER 243 1 APRIL 26, 2018 SESSION PLEDGE OF ALLEGIANCE, ROLL CALL 243 2 PUBLIC PARTICIPATION COMMENTS

More information

Regular Council Meeting Tuesday, May 17, Main St. - City Hall Frankfort, Michigan (231)

Regular Council Meeting Tuesday, May 17, Main St. - City Hall Frankfort, Michigan (231) Regular Council Meeting Tuesday, 412 Main St. - City Hall Frankfort, Michigan 49635 (231) 352-7117 Meeting was called to order by Mayor Johnson at 7:00 p.m. Pledge of Allegiance Roll Call - Present: Condon,

More information

LAKE GENEVA POLICE AND FIRE COMMISSION MEETING MINUTES THURSDAY, JULY 7, 2011, AT 7:00 P.M.

LAKE GENEVA POLICE AND FIRE COMMISSION MEETING MINUTES THURSDAY, JULY 7, 2011, AT 7:00 P.M. LAKE GENEVA POLICE AND FIRE COMMISSION MEETING MINUTES THURSDAY, JULY 7, 2011, AT 7:00 P.M. This meeting was held in the City Council Chambers, City Hall, 626 Geneva Street, Lake Geneva, Wisconsin, 53147.

More information

Regular Council Meeting Tuesday, October 17, Main St. - City Hall Frankfort, Michigan (231)

Regular Council Meeting Tuesday, October 17, Main St. - City Hall Frankfort, Michigan (231) Regular Council Meeting Tuesday, 412 Main St. - City Hall Frankfort, Michigan 49635 (231) 352-7117 Meeting was called to order by Mayor Johnson at 5:30 p.m. Pledge of Allegiance Roll Call Present: Condon,

More information

Minutes of a Regular Council Meeting Tuesday, November 27, 2018, at Olmsted Falls City Hall Bagley Road Council Chambers, 7:30 p.m.

Minutes of a Regular Council Meeting Tuesday, November 27, 2018, at Olmsted Falls City Hall Bagley Road Council Chambers, 7:30 p.m. Page 213 City of Olmsted Falls Minutes of a Regular Council Meeting Tuesday, November 27, 2018, at Olmsted Falls City Hall 26100 Bagley Road Council Chambers, 7:30 p.m. The Pledge of Allegiance was recited.

More information

May 18, Allen Johnson, Johnson Law Firm. Chairman Peterson called the meeting to order.

May 18, Allen Johnson, Johnson Law Firm. Chairman Peterson called the meeting to order. A regular meeting of the Bladen County Board of Commissioners was held at 6:30 pm on Monday, in the Commissioners Meeting Room of the Bladen County Courthouse. The following members were present: Charles

More information

Bad Axe, Michigan Tuesday, December 11, 2018

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

More information

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

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

More information

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

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

More information

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

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

More information

AGENDA COMMITTEE PULASKI COUNTY QUORUM COURT 5 th REGULAR PROCEEDINGS, 2016 PULASKI COUNTY ADMINISTRATION BUILDING, ROOM 410 LITTLE ROCK, ARKANSAS

AGENDA COMMITTEE PULASKI COUNTY QUORUM COURT 5 th REGULAR PROCEEDINGS, 2016 PULASKI COUNTY ADMINISTRATION BUILDING, ROOM 410 LITTLE ROCK, ARKANSAS AGENDA COMMITTEE PULASKI COUNTY QUORUM COURT 5 th REGULAR PROCEEDINGS, 2016 PULASKI COUNTY ADMINISTRATION BUILDING, ROOM 410 LITTLE ROCK, ARKANSAS TUESDAY, MAY 10, 2016 6:00 P.M. Chairman Stowers called

More information

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

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

More information

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

DELTA COUNTY BOARD OF COMMISSIONERS MEETING January 6, Escanaba, Michigan

DELTA COUNTY BOARD OF COMMISSIONERS MEETING January 6, Escanaba, Michigan DELTA COUNTY BOARD OF COMMISSIONERS MEETING January 6, 2015 Escanaba, Michigan A Re-organizational meeting of the Delta County Board of Commissioners was held this date, pursuant to the following call:

More information

FEBRUARY 24, 2015 BOARD MINUTES

FEBRUARY 24, 2015 BOARD MINUTES FEBRUARY 24, 2015 BOARD MINUTES Pursuant to motion of adjournment the Polk County Board of Commissioners met in regular session at 8:00 o clock a.m., February 24, 2015 in the Commissioners Room, Government

More information

BERRIEN COUNTY BOARD OF COMMISSIONERS Regular Meeting Minutes December 20, 2018

BERRIEN COUNTY BOARD OF COMMISSIONERS Regular Meeting Minutes December 20, 2018 BERRIEN COUNTY BOARD OF COMMISSIONERS Regular Meeting Minutes December 20, 2018 CHAIRMAN TO CALL THE MEETING TO ORDER: Chairperson Jon Hinkelman called the regular meeting to order at 10:30 A.M. in the

More information

PRESENT: Comm. Stimpson, Bales, Bolton, Collins, Knoblauch, Lapham, Tillotson, and Wittenbach

PRESENT: Comm. Stimpson, Bales, Bolton, Collins, Knoblauch, Lapham, Tillotson, and Wittenbach WEDNESDAY, January 11, 2017 PRESENT: Comm. Stimpson, Bales, Bolton, Collins, Knoblauch, Lapham, Tillotson, and Wittenbach ABSENT: Comm. Driskill Also Present: Dale Wingerd, Mark Haag, Emma Brooks, Frank

More information

BRILEY TOWNSHIP BOARD MEETING MINUTES OF DECEMBER

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

More information

COUNCIL MEMBERS PRESENT: Don Dahl, Kit Johnson, Mike Misowic and Judy Leland

COUNCIL MEMBERS PRESENT: Don Dahl, Kit Johnson, Mike Misowic and Judy Leland MEETING MINUTES CITY OF EAST HELENA REGULAR COUNCIL MEETING: 7PM TUESDAY, DECEMBER 5, 2017 COUNCIL MEMBERS PRESENT: Don Dahl, Kit Johnson, Mike Misowic and Judy Leland EXCUSED/ABSENT: Volunteer Fire Chief

More information

TUSCOLA COUNTY BOARD OF COMMISSIONERS May 25, 2017 Minutes H. H. Purdy Building

TUSCOLA COUNTY BOARD OF COMMISSIONERS May 25, 2017 Minutes H. H. Purdy Building TUSCOLA COUNTY BOARD OF COMMISSIONERS May 25, 2017 Minutes H. H. Purdy Building Commissioner Matthew Bierlein called the meeting of the Board of Commissioners of the County of Tuscola, Michigan, held at

More information

BOOK 22 PAGE 151 REGULAR MEETING OF THE BOARD, FEBRUARY 7, 2012

BOOK 22 PAGE 151 REGULAR MEETING OF THE BOARD, FEBRUARY 7, 2012 BOOK 22 PAGE 151 REGULAR MEETING OF THE BOARD, FEBRUARY 7, 2012 1. The meeting was called to order at 9:00 a.m. in the Board of County Commission Chambers at 600 S. Commerce Ave., Sebring, Florida, with

More information

UNION COUNTY COUNCIL TUESDAY, MAY 10, 2016 AT 5:30 P.M. GRAND JURY ROOM AT UNION COUNTY COURTHOUSE

UNION COUNTY COUNCIL TUESDAY, MAY 10, 2016 AT 5:30 P.M. GRAND JURY ROOM AT UNION COUNTY COURTHOUSE UNION COUNTY COUNCIL TUESDAY, AT 5:30 P.M. GRAND JURY ROOM AT UNION COUNTY COURTHOUSE Present: Chairman Frank Hart, Vice-Chairman Tommy Ford, Councilwoman Joan Little, Councilman Ralph Tucker, Councilman

More information

The prayer and pledge of allegiance were led by Council Member Witcher.

The prayer and pledge of allegiance were led by Council Member Witcher. August 14, 2017 Six o clock P.M. North Little Rock City Hall Council Chambers 300 Main Street North Little Rock, Arkansas The regular meeting of the North Little Rock City Council scheduled for Monday,

More information

6:30 P.M. (PREVAILING TIME) TWP. COMMITTEE REGULAR MEETING

6:30 P.M. (PREVAILING TIME) TWP. COMMITTEE REGULAR MEETING TOWNSHIP OF DENNIS DENNISVILLE, NJ DECEMBER 2, 2014 6:30 P.M. (PREVAILING TIME) TWP. COMMITTEE REGULAR MEETING Mayor Murphy opened the meeting in compliance with the Open Public Meetings Act requirements.

More information

MINUTES KALAMAZOO COUNTY BOARD OF COMMISSIONERS REGULAR MEETING DECEMBER 5, 2017

MINUTES KALAMAZOO COUNTY BOARD OF COMMISSIONERS REGULAR MEETING DECEMBER 5, 2017 30276 MINUTES KALAMAZOO COUNTY BOARD OF COMMISSIONERS REGULAR MEETING DECEMBER 5, 2017 ITEM 1 Call to Order: The Regular Meeting of the Board of Commissioners was called to order by Chairperson Shugars,

More information

Regular Council Meeting Tuesday, February 16, Main St. - City Hall Frankfort, Michigan (231)

Regular Council Meeting Tuesday, February 16, Main St. - City Hall Frankfort, Michigan (231) Regular Council Meeting Tuesday, 412 Main St. - City Hall Frankfort, Michigan 49635 (231) 352-7117 Meeting was called to order by Mayor Pro-Tem Holwerda at 7:00 p.m. Pledge of Allegiance Roll Call - Present:

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

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

CITY OF LYNN HAVEN CITY COMMISSION MEETING MINUTES AUGUST 9, :00 P.M.

CITY OF LYNN HAVEN CITY COMMISSION MEETING MINUTES AUGUST 9, :00 P.M. There was no workshop prior to the meeting. CITY OF LYNN HAVEN CITY COMMISSION MEETING MINUTES AUGUST 9, 2016 4:00 P.M. Present: Margo Deal Anderson, Mayor Antonius G. Barnes, Mayor Pro Tem/Commissioner

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

MEETING MINUTES LIVINGSTON COUNTY FINANCE COMMITTEE

MEETING MINUTES LIVINGSTON COUNTY FINANCE COMMITTEE MEETING MINUTES LIVINGSTON COUNTY JUNE 11, 2014-7:30 A.M. ADMINISTRATION BUILDING - BOARD CHAMBERS 304 E. Grand River Avenue, Howell, MI 48843 FINANCE COMMITTEE X COMM. DENNIS DOLAN - FINANCE CHAIR X COMM.

More information

Dan Tanner, Mecklinburg County, VA - requested the re-appointment of Dr. Elton Brown to the Lake Gaston Weed Control Council.

Dan Tanner, Mecklinburg County, VA - requested the re-appointment of Dr. Elton Brown to the Lake Gaston Weed Control Council. 281 MINUTES FROM THE REGULAR MONTHLY MEETING HELD BY THE BOARD OF COUNTY COMMISSIONERS FOR THE COUNTY OF WARREN IN THE COUNTY COURTHOUSE ON JULY 6, 2004 AT 7:00 P.M. The meeting of the Board of County

More information

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

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

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

LEELANAU TOWNSHIP BOARD MEETING MINUTES TUESDAY, AUGUST 14, E. NAGONABA ST. NORTHPORT, MI APPROVED MINUTES

LEELANAU TOWNSHIP BOARD MEETING MINUTES TUESDAY, AUGUST 14, E. NAGONABA ST. NORTHPORT, MI APPROVED MINUTES LEELANAU TOWNSHIP BOARD MEETING MINUTES TUESDAY, AUGUST 14, 2018 119 E. NAGONABA ST. NORTHPORT, MI 49670 APPROVED MINUTES I. CALL TO ORDER, ROLL CALL, PLEDGE OF ALLEGIANCE SUPERVISOR SCRIPPS CALLED THE

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

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

The County Clerk, Pattie S. Bender, called the roll and the following Commissioners were present: APRIL SESSION APRIL 3, 2012 Regular Session of the Board of County Commissioners for the County of St. Joseph, State of Michigan, was held in the Commissioners' Room, Courthouse at the Village of Centreville,

More information

REGULAR MEETING OF THE BOARD OF ALDERMEN August 21, 2012

REGULAR MEETING OF THE BOARD OF ALDERMEN August 21, 2012 REGULAR MEETING OF THE BOARD OF ALDERMEN August 21, 2012 The Regular Meeting of the Board of Aldermen of the City of Warson Woods was held on Tuesday, August 21, 2012 at the City Hall, 10015 Manchester

More information

COUNTY OF SUMMIT REGULAR COUNCIL MEETING MINUTES January 9, 2012

COUNTY OF SUMMIT REGULAR COUNCIL MEETING MINUTES January 9, 2012 COUNTY OF SUMMIT REGULAR COUNCIL MEETING MINUTES January 9, 2012 A Caucus was held prior to the meeting to discuss Agenda items. Council members Comunale, Crawford, Feeman, Kostandaras, Kurt, Lee, Prentice,

More information

CHICAGO EXECUTIVE AIRPORT BOARD OF DIRECTORS REGULAR MEETING MINUTES WEDNESDAY, OCTOBER 10, S PLANT ROAD WHEELING, IL :00 PM

CHICAGO EXECUTIVE AIRPORT BOARD OF DIRECTORS REGULAR MEETING MINUTES WEDNESDAY, OCTOBER 10, S PLANT ROAD WHEELING, IL :00 PM CHICAGO EXECUTIVE AIRPORT BOARD OF DIRECTORS REGULAR MEETING MINUTES WEDNESDAY, OCTOBER 10, 2018 1020 S PLANT ROAD WHEELING, IL 60090 6:00 PM I. Call to Order and Roll Call Chairman Harris called the meeting

More information

CHARTER TOWNSHIP OF WALTERVILLE TOWN BOARD MEETING MINUTES July 10, 2012

CHARTER TOWNSHIP OF WALTERVILLE TOWN BOARD MEETING MINUTES July 10, 2012 Regular Meeting 7/10/2012 Board of Trustees Meeting Video: Watch This Meeting Online CHARTER TOWNSHIP OF WALTERVILLE TOWN BOARD MEETING MINUTES July 10, 2012 Karen Enquist, Supervisor, called the Town

More information

BUTLER COUNTY BOARD OF COMMISSIONERS Monday, December 10, 2007

BUTLER COUNTY BOARD OF COMMISSIONERS Monday, December 10, 2007 BUTLER COUNTY BOARD OF COMMISSIONERS Monday, December 10, 2007 CALL TO ORDER LATE START DUE TO R.E.A.P. Commission Chairman Randy Waldorf called the Butler County Board of Commissioners to order at 10:00

More information

Mayor Neidhamer called the meeting to order at 12:30 p.m. followed by the Pledge of Allegiance. Absent: Commissioners Conklin and Page

Mayor Neidhamer called the meeting to order at 12:30 p.m. followed by the Pledge of Allegiance. Absent: Commissioners Conklin and Page 567 JULY 24, 2018 REGULAR MEETING CALL TO ORDER RECORD OF THE PROCEEDINGS OF THE REGULAR BOYNE CITY COMMISSION MEETING DULY CALLED AND HELD AT BOYNE CITY HALL, 319 NORTH LAKE STREET, ON TUESDAY JULY 24,

More information

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

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

More information

DELTA COUNTY BOARD OF COMMISSIONERS MEETING July 19, 2016

DELTA COUNTY BOARD OF COMMISSIONERS MEETING July 19, 2016 DELTA COUNTY BOARD OF COMMISSIONERS MEETING July 19, 2016 Escanaba, Michigan A Regular meeting of the Delta County Board of Commissioners was held this date, pursuant to the following call: The Honorable

More information

George Scott - (statement on file in Clerk's office) spoke in opposition of rezoning request.

George Scott - (statement on file in Clerk's office) spoke in opposition of rezoning request. 549 MINUTES FROM A PUBLIC HEARING FOR A REZONING REQUEST FROM EDWARD & EDGAR HUNT HELD BY THE BOARD OF COUNTY COMMISSIONERS FOR THE COUNTY OF WARREN IN THE COUNTY COURTHOUSE ON JANUARY 9, 2006 AT 6:30

More information

CITY COUNCIL MINUTES City of Campbell, 70 N. First St., Campbell, California

CITY COUNCIL MINUTES City of Campbell, 70 N. First St., Campbell, California CITY COUNCIL MINUTES City of Campbell, 70 N. First St., Campbell, California REGULAR MEETING OF THE CAMPBELL CITY COUNCIL Tuesday, June 19, 2018 7:30 PM City Hall Council Chamber 70 N. First Street This

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

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

Public Works Committee

Public Works Committee Public Work Committee February 5, 2003 - February 5, 2003 10:45 a.m. Joe Allen, Gene Dawson and Larry Bargy None Pete Garwood and Jack White 1. Meeting called to order at 10:45 a.m. 2. Elk Rapids Hydro

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

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

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

More information

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