CLINTON COUNTY BOARD OF COMMISSIONERS

Size: px
Start display at page:

Download "CLINTON COUNTY BOARD OF COMMISSIONERS"

Transcription

1 CLINTON COUNTY BOARD OF COMMISSIONERS Chairperson Robert Showers Vice-Chairperson Kam J. Washburn Members David W. Pohl Bruce DeLong Kenneth B. Mitchell Dwight Washington Adam C. Stacey COURTHOUSE 100 E. STATE STREET ST. JOHNS, MICHIGAN Administrator Ryan L. Wood Clerk of the Board Diane Zuker DATE The Clinton County Board of Commissioners met on Tuesday, June 26, 2018 at 9:00 a.m. in the Clinton County Board of Commissioners Room, Courthouse, St. Johns, Michigan with Chairperson Robert Showers presiding. MOMENT OF SILENCE AND PLEDGE OF ALLEGIANCE ROLL CALL COUNTY PERSONNEL VISITORS AGENDA Chairperson Showers called for a moment of silence. The pledge of allegiance was given to the flag of the United States of America. Roll was called and a quorum reported. Present were Commissioners Kam Washburn, David Pohl, Bruce DeLong, Kenneth B. Mitchell, Robert Showers, Dwight Washington and Adam Stacey. Ryan Wood, Doug Riley and Craig Longnecker. Joe Pulver, Tom Motz, Kevin Holt and Kurt Krahulik. The agenda was presented for review and approval. BOARD ACTION: Commissioner DeLong moved, supported by Commissioner Pohl to approve the agenda as printed. APPROVAL OF MINUTES The following minutes were presented for review and approval: May 29, 2018 Board meeting June 14, 2018 Special Board meeting BOARD ACTION: Commissioner Pohl moved, supported by Commissioner DeLong to correct the May 29 th minutes under Commissioners comments reflect that Clinton County Deputy, Zach Smith and DeWitt Township Officer, Kyle Kolka participated in the Police Officer Unity ride from Philadelphia to Washington D.C. and approve the June 14, 2018 minutes as printed. COMMUNICATIONS The following communications were received: 1. Allegan County Resolution opposing Amendatory Legislation of PA 93 of 2013 regarding Michigan Indigent Defense standards 2. Bay County Resolution opposing Amendatory Legislation of PA 93 of 2013 regarding Michigan Indigent Defense standards 3. Kalkaska County Resolution opposing Amendatory Legislation of PA 93 of 2013 regarding Michigan Indigent Defense standards 4. Mackinac County Resolution opposing Amendatory Legislation of PA 93 of 2013 regarding Michigan Indigent Defense standards 5. Berrien County Resolution opposing HB6049 and SB1025 regarding restructuring of tax assessing 6. Department of Treasury Report of County Valuations for

2 Commissioner Washburn to acknowledge receipt of the communications. ADMINISTRATOR S REPORT PUBLIC COMMENTS CLINTON COUNTY ROAD COMMISSION 2017 ANNUAL REPORT Ryan Wood, County Administrator had nothing new to report. Chairperson Showers called for public comments. There were no public comments. Joe Pulver, Managing Director presented the 2017 Road Commission s Annual Report. Mr. Pulver highlighted several items contained in the report. He advised the members that the increase in their revenue has allowed them to move forward with several projects that they have not been able to accomplish over the last several years. The 2019 Road Commission budget will be approximately $5 million more than it was in In 2019, 76% of the new revenue will be put towards roads; 17% to equipment; 4% to buildings and grounds and 3% for bridges. Commissioner Washburn commended the Road Commission for their work in containing the Other Post Employee Benefit (OPEB), Health Care and Pension costs. Discussion followed regarding some of the traffic flow at certain intersections within the county and methods to make some of the older designed intersections safer for those traveling the roads, especially those who are not familiar with the area. ZONING OR (PC MA) CHANGE OF ZONE/MAP AMENDMENT JARED ROSS RR RURAL RESIDENTIAL TO A-2 GENERAL AGRICULTURE EAGLE TOWNSHIP APPROVED Commissioner Adam Stacey and Doug Riley, Community Development Director presented the following zoning matters: OR (PC MA) Petition for Change of Zone/Map Amendment submitted by Jared Ross to rezone approximately acres at S. Jones Road, (Parcel ID# ) Section 29, Eagle Township, from RR, Rural Residential Zoning District to A-2, General Agriculture Zoning District. Commissioner Pohl to concur with the Committee recommendation to approve the Change of Zone/Map Amendment submitted by Jared Ross. Chairperson Showers called for comments and/or questions. There were none. Voting on the motion by roll call vote, those voting aye were Mitchell, DeLong, Washington, Washburn, Pohl, Stacey and Showers. Seven ayes, zero nays. OR (PC MA) CHANGE OF ZONE/MAP AMENDMENT THOMAS AND CYNTHIA COULTER C-2 GENERAL COMMERCIAL TO I-1 LIGHT INDUSTRIAL BINGHAM TOWNSHIP APPROVED OR (PC MA) Petition for Change of Zone/Map Amendment submitted by Thomas and Cynthia Coulter to rezone approximately 3.5- acres of a acre vacant property located on S. US-27, (Parcel ID# ) Section 28, Bingham Township, from C-2, General Commercial Zoning District to I-1, Light Industrial Zoning District. Commissioner DeLong to concur with the Committee recommendation to approve the Change of Zone/Map Amendment submitted by Thomas and Cynthia Coulter. Chairperson Showers called for comments and/or questions. There were none. 2

3 Voting on the motion by roll call vote, those voting aye were Pohl, Washburn, DeLong, Mitchell, Washington, Stacey and Showers. Seven ayes, zero nays. PC SLU/SP SPECIAL LAND USE TOM MOTZ MOTZ DEVELOPMENT INC. STORAGE/COMMERCIAL USE CONDOMINIUMS BINGHAM TOWNSHIP APPROVED PC SLU/SP Application for a Special Land Use Permit/Final Site Plan submitted by Tom Motz, Motz Development, Inc. to allow for Storage/Commercial Use Condominiums on vacant property located on the South side of Superior Drive, (Parcel ID# ) Section 22, Bingham Township. Development Director Riley provided the members with additional details regarding the project. Commissioner Stacey stated that this project will be phased in over time and Mr. Motz has a very good vision for this site. Tom Motz, Developer was available to answer questions. He noted this project will be an attractive development with indoor storage for classic cars, etc. in addition to condos. Commissioner DeLong to concur with the Committee recommendation to approve the Special Land Use submitted by Tom Motz, Motz Development, Inc. Chairperson Showers called for public comments. There were none. Voting on the motion by roll call vote, those voting aye were Mitchell, Pohl, Washburn, DeLong, Stacey, Washington and Showers. Seven ayes, zero nays. APPROVAL OF COMMISSIONERS EXPENSE ACCOUNTS COMMITTEE REPORTS WAYS AND MEANS COMMITTEE Commissioners expense accounts were presented for review and approval. Commissioner Pohl to approve the expense accounts, subject to review by the Chair and Clerk. The following are reports of Committee meetings: Commissioner Stacey, Chairperson of the Ways and Means Committee reported on a meeting held June 21, ATTENDANCE AT COMMITTEE MEETING Members Present Adam Stacey, W&M Committee Chairperson Bruce DeLong Kam Washburn Ken Mitchell David Pohl Dwight Washington Members Excused Robert Showers, Ex-Officio Member Staff Present Craig Longnecker Penny Goerge Doug Riley Kate Neese Eric Harger Others Present Kate Snyder, Piper and Gold Public Relations Barry Walter, VFW Department of Michigan Joe DiGiovanni, The American Legion Marcus Cheatham, Mid-Michigan District Health Department Sarah Payton, Michigan Equalization Services First Lt. Natrenah G. Blackstock, Ingham/Clinton Dept. of Veteran Affairs 3

4 APPROVAL OF AGENDA 1. Ways and Means Committee Chairperson Stacey called the meeting to order at 2:04 p.m. COMMITTEE ACTION: Commissioner DeLong moved, supported by Commissioner Mitchell, to approve the agenda as amended. Addition to Agenda: Residential Attraction Project 5A PUBLIC COMMENTS 2. Ways and Means Committee Chairperson Stacey requested limited public comments. There were none. VETERAN SERVICES UPDATE MID-MICHIGAN DISTRICT HEALTH DEPARTMENT UPDATE 3. Ways and Means Committee Chairperson Stacey introduced First Lieutenant Natrenah G. Blackstock, Veteran Affairs Director from the Ingham/Clinton County Department of Veteran Affairs Office to provide a brief update on outreach activities and services that are currently being provided to veterans in Clinton County. First Lieutenant Natrenah G. Blackstock notified the members that the Clinton County Department of Veteran Affairs is working hard to ensure that the veterans of Clinton County have access to VA services along with the convenience of having a benefits counselor located at the Courthouse: Ken Love from Ingham/Clinton County Dept. Veteran Affairs is now in Clinton County s Courthouse every 1 st and 3 rd Tuesday of the month; Barry Walter (VFW) is available every 1 st and 3 rd Monday as well as every Friday; Joe DiGiovanni (The American Legion) is available on Wednesdays; The Department of Veteran Affairs Office currently has a case load of 1,015 veterans from Clinton County with 764 actively receiving services; in 2017, $1,191, was awarded to the veterans of Clinton County in compensation and pension claims (this total includes retroactive payments); Discussion took place regarding an empowerment workshop taking place on July 19, 2018 at the Ingham County Human Services Building; workshops are mandatory for those individuals who have used the Michigan Relief Fund or the Trust Fund more than twice in the same calendar year; First Lieutenant Blackstock introduced Barry Walter from the VFW Department of Michigan and Joe DiGiovanni from the American Legion and they both discussed the various types of services they are providing weekly at the Courthouse. 4. Ways and Means Committee Chairperson Stacey introduced Marcus Cheatham, Health Officer from the Mid-Michigan District Health Department to present their annual report for Health Officer Cheatham provided highlights and answered questions regarding the 2017 Board of Health Annual report; Mr. Cheatham briefly discussed the Well and Septic Stakeholder Group that consists of a group of area residents from a broad array of local interests including realtors, banks, agriculture, septic installers and well drillers (as well as the Mid-Michigan District Health Department); this group s primary focus is on water resources in Clinton, Gratiot and Montcalm counties and they meet to discuss what can be done to improve water quality in Mid- Michigan with the intention of making recommendations to local governments; Brief discussion followed regarding the Hepatitis A outbreak in Michigan; Mr. Cheatham notified the Members that the Mid- Michigan District Health Department has worked with several employees at the Clinton County Jail/Sheriff s Office to receive 4

5 their vaccinations. WASTE MANAGEMENT RURAL RECYCLING UPDATE 5. Ways and Means Committee Chairperson Stacey introduced Kate Neese, Waste Management Coordinator, to provide an annual report on the activities related to the rural recycling program. Discussion took place regarding how much material has been collected through the rural recycling program since its inception; The department offers a wide range of outreach services to educate residents and businesses on ways to reduce, reuse, recycle, compost, and properly dispose of problem waste materials; future initiatives are always being developed. supported by Commissioner Mitchell, to recommend accepting the annual report for the Clinton County Rural Recycling Program and place on file. Commissioner Mitchell to concur with the committee recommendation. RESIDENTIAL ATTRACTION PROJECT 5A. Ways and Means Committee Chairperson Stacey introduced Kate Snyder from Piper and Gold Public Relations to present a proposal for the development and implementation of a business-oriented campaign to attract home buyers to Clinton County. Ms. Snyder provided a brief overview and answered questions regarding the proposed campaign; discussion followed regarding the project scope, action steps and outcome goals; The total cost of developing and launching a three-month long campaign is $10,000; it is recommended by Piper and Gold that the County budget an additional $1,000 to $3,000 for campaign materials. COMMITTEE RECOMMENDATION: Commissioner Washburn moved, supported by Commissioner Mitchell, to recommend accepting the proposal from Piper and Gold Public Relations. Commissioner Pohl voted no. Commissioner Washburn to concur with the committee recommendation. Voting on the motion by roll call vote, those voting aye were Washburn, Washington, Stacey, Mitchell, DeLong and Showers. Voting nay was Commissioner Pohl. Six ayes, one nay. DEFINED BENEFIT PENSION MERS ACTUARIAL REVIEW 6. Ways and Means Committee Chairperson Stacey introduced Deputy Administrator Longnecker to discuss the MERS Actuarial Review for DB Pension. Deputy Administrator Longnecker provided an executive summary of the MERS annual actuarial valuation report dated December 31, 2017; the funded ratio was 103% as of this date; The Board has been committed to attaining fully funded status for several years, demonstrated through additional annual contributions; Being fully funded is important not only for the employees who rely on their pensions, but also for stabilizing personnel costs, which represent 59% of the total general fund budget; Achieving fully funded status was costly and maintaining it will not be easy; it was noted that if returns were 6.75% instead of the valuation assumption of 7.75% the accrued liability increases by 5

6 $6.7 million, turning a $1.7 million overfunded scenario into a $5 million unfunded accrued liability; if this were to happen the funded ratio would drop from 103% to 92% and the annual required contribution would increase from $500,000 to $1.4 million. LOCAL GOVERNMENT RETIREMENT SYSTEM ANNUAL REPORT 7. Ways and Means Committee Chairperson Stacey introduced Deputy Administrator Longnecker to discuss the Local Government Retirement System Annual Report that has been submitted to the Michigan Department of Treasury. Public Act 202 of 2017 requires that the Local Government Retirement System Annual Report be electronically transmitted to each unit s governing body; The Board of Commissioners has electronically received this report containing county pension/opeb information; both plans are fully funded. supported by Commissioner DeLong, to recommend acknowledging receipt of the Local Government Retirement System Annual Report. Commissioner Pohl to concur with the committee recommendation. Motion carried. EQUALIZATION ADOPTION OF COUNTY TAXABLE VALUES 8. Ways and Means Chairperson Stacey introduced Eric Harger, Equalization Assessing Officer, and Sarah Payton, Associate of Scott Cunningham from Michigan Equalization Services, to discuss the statement of taxable valuation for The Members reviewed the report from Equalization containing the 2018 Clinton County Taxable Valuations; This report is to be filed with the State Tax Commission on or before the fourth Monday in June. supported by Commissioner Washburn, to recommend accepting the County Taxable Values for 2018 as presented by Assessing Officer Harger. Commissioner Washburn to concur with the committee recommendation. TAX ALLOCATION FACT SHEET FOR AUGUST 7 TH PRIMARY ELECTION COUNTYWIDE PROPOSAL 9. Ways and Means Committee Chairperson Stacey introduced discussion regarding the Clinton County Separate Tax Limitation Proposal that is scheduled to appear on the ballot for the August 7, 2018 Primary Election. Due to millage rate rollbacks caused by the Headlee amendment, voters will be asked to reauthorize the constitutional millage for the County (5.800 mills), general law townships (1.000 mill) and the intermediate school district (.2000 mill); This proposal has been approved five times since 1994; the last reauthorization was passed in 2012 and expired at the end of 2016; Only minor rollbacks have occurred since the last authorization; reauthorization will result in a slight increase in property taxes: In cities, villages and charter townships a home with a taxable value of $75,000 will increase $0.97 per year; In general law townships, a property with a taxable value of 6

7 $75,000 will increase between $0.97 and $2.45 per year; Information on individual township rates and other details may be found at If the proposal fails, the law requires the county tax allocation board to hold a series of meetings annually, at taxpayer s expense, to establish the millage division. supported by Commissioner Washington, to recommend approving the Tax Allocation Fact Sheet for the August 7 th Primary Countywide Proposal and post on the county website so that the voters will have a basic understanding of the proposal. Commissioner DeLong to concur with the committee recommendation. PLANNING UPDATE JULY 2018 COMMITTEE MEETING CALENDAR 10. Ways and Means Committee Chairperson Stacey introduced Doug Riley, Community Development Director, to provide a planning update. OR (PC MA) Petition for Change of Zone/Map Amendment; Planning Commission recommends approval; OR (PC MA) Petition for Change of Zone/Map Amendment; Planning Commission recommends approval; PC SLU/SP Application for a Special Land Use Permit/Final Site Plan; Planning Commission recommends approval. 11. Ways and Means Committee Chairperson Stacey introduced discussion regarding the July 2018 Open Meetings and Events Calendar. COMMITTEE RECOMMENDATION: Commissioner DeLong moved, supported by Commissioner Washburn, to recommend the approval of the July 2018 Open Meetings and Events Calendar. Commissioner Pohl to concur with the committee recommendation. Motion carried. ACCOUNTS PAYABLE INVOICES PAID TOTALS 12. Ways and Means Committee Chairperson Stacey introduced discussion regarding the Accounts Payable Invoices Paid. COMMITTEE ACTION: Commissioner DeLong moved, supported by Commissioner Washington, to approve the invoices paid from May 5 through June 8, 2018 in the amount of $1,125, COMMISSIONERS COMMENTS ADMINISTRATOR S COMMENTS ADJOURNMENT OF COMMITTEE MEETING 13. Ways and Means Committee Chairperson Stacey requested Commissioners comments. There were none. 14. Ways and Means Committee Chairperson Stacey requested comments from Craig Longnecker, Deputy County Administrator. Deputy Administrator Longnecker provided an Administrator s Report to the Members. 15. Ways and Means Committee Chairperson Stacey adjourned the meeting at 4:28 p.m. 7

8 HUMAN RESOURCES COMMITTEE Commissioner Stacey, Chairperson of the Human Resources Committee reported on a meeting held June 21, 2018 ATTENDANCE AT COMMITTEE MEETING Members Present Bruce DeLong, HR Committee Chairperson Adam Stacey Kam Washburn Ken Mitchell David Pohl Dwight Washington Members Excused Robert Showers, Ex-Officio Member Staff Present Craig Longnecker Penny Goerge APPROVAL OF AGENDA 1. Human Resources Committee Chairperson DeLong called the meeting to order at 4:28 p.m. COMMITTEE ACTION: Commissioner Washburn moved, supported by Commissioner Pohl, to approve the agenda. PUBLIC COMMENTS 1. Human Resources Committee Chairperson DeLong requested limited public comments. There were none. MERS EMPLOYEE AND EMPLOYER DELEGATES 2. Human Resources Committee Chairperson DeLong introduced discussion regarding the appointment of the employee and employer delegates to the 2018 MERS Annual Meeting that is taking place October 4-5 in Grand Rapids, Michigan. supported by Commissioner Stacey, to recommend the approval of Cindy Moser as the employee delegate and Tina Ward as the alternate employee delegate to the 2018 MERS Annual Meeting as selected by secret ballot. BOARD ACTION: Commissioner DeLong moved, supported by Commissioner Pohl to concur with the committee recommendation. Motion carried. supported by Commissioner Stacey, to recommend the appointment of Craig Longnecker as the officer representative and Ryan Wood as the alternate officer representative to the 2018 MERS Annual Meeting. Motion carried. BOARD ACTION: Commissioner DeLong moved, supported by Commissioner Washington to concur with the committee recommendation. COMMISSIONERS COMMENTS: 3. Human Resources Committee Chairperson DeLong requested Commissioners comments. Commissioner Washburn provided an update on behalf of Community Mental Health; Commissioner Pohl briefly discussed the Eagle Mobile Home Park; Commissioner Washington briefly discussed the Coleman Road project; Commissioner Mitchell provided an update on behalf of the Department of Health and Human Services; Commissioner Stacey provided an update on Bath Charter Township; Commissioner DeLong provided an update on behalf of Clinton Area Transit System. 8

9 ADJOURNMENT OF COMMITTEE MEETING 4. Human Resources Committee Chairperson DeLong adjourned the meeting at 4:40 p.m. END OF COMMITTEE REPORTS ADJOURNMENT With no further business to come before the Board, Chairperson Showers declared the meeting adjourned at 9:37 a.m. Diane Zuker, Clerk of the Board NOTE: These minutes are subject to approval on July 31,

CLINTON COUNTY BOARD OF COMMISSIONERS

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

More information

CLINTON COUNTY BOARD OF COMMISSIONERS

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

More information

CLINTON COUNTY BOARD OF COMMISSIONERS

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

More information

CLINTON COUNTY BOARD OF COMMISSIONERS

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

More information

COURTHOUSE 100 E. STATE STREET ST. JOHNS, MICHIGAN

COURTHOUSE 100 E. STATE STREET ST. JOHNS, MICHIGAN 8605 CLINTON COUNTY BOARD OF COMMISSIONERS Chairperson Robert Showers Vice-Chairperson Kam J. Washburn Members David W. Pohl Bruce DeLong Kenneth B. Mitchell Dwight Washington Adam C. Stacey COURTHOUSE

More information

CLINTON COUNTY BOARD OF COMMISSIONERS

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

More information

CLINTON COUNTY BOARD OF COMMISSIONERS

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

More information

CLINTON COUNTY BOARD OF COMMISSIONERS

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

More information

CLINTON COUNTY BOARD OF COMMISSIONERS

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

More information

CLINTON COUNTY BOARD OF COMMISSIONERS

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

More information

CLINTON COUNTY BOARD OF COMMISSIONERS

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

More information

CLINTON COUNTY BOARD OF COMMISSIONERS

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

More information

CLINTON COUNTY BOARD OF COMMISSIONERS

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

More information

CLINTON COUNTY BOARD OF COMMISSIONERS

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

More information

CLINTON COUNTY BOARD OF COMMISSIONERS

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

More information

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

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

More information

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

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

More information

Essex Township Clinton County, Michigan

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

More information

MEETING IONIA COUNTY ROAD COMMISSION NOVEMBER 28, Meeting was called to order by Chairman Minkley at 9:00 a.m.

MEETING IONIA COUNTY ROAD COMMISSION NOVEMBER 28, Meeting was called to order by Chairman Minkley at 9:00 a.m. MEETING NOVEMBER 28, 2018 Meeting was called to order by Chairman Minkley at 9:00 a.m. Members present - Chuck Minkley, Karen Bota, Ken Gasper and Robert Dunton Members absent - Albert Almy Others present

More information

THE BENZIE COUNTY BOARD OF COMMISSIONERS January 12, 2016

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

More information

CITY OF ST. JOHNS CITY COMMISSIONER - Vote for not more than 2 Jurisdiction

CITY OF ST. JOHNS CITY COMMISSIONER - Vote for not more than 2 Jurisdiction CITY OF ST. JOHNS CITY COMMISSIONER - Vote for not more than 2 Jurisdiction Precinct Bob Craig Dana C. Beaman Tyler D. Palmer CITY OF ST. JOHNS PRECINCT 1 321 280 128 CITY OF ST. JOHNS PRECINCT 2 257 243

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

CLINTON COUNTY BOARD OF COMMISSIONERS

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

More information

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

At a regular meeting of the Shiawassee County Board of Commissioners held on April 16, 2015, at 4:00 p.m. in the Commission Chambers, Surbeck

At a regular meeting of the Shiawassee County Board of Commissioners held on April 16, 2015, at 4:00 p.m. in the Commission Chambers, Surbeck At a regular meeting of the Shiawassee County Board of Commissioners held on April 16, 2015, at 4:00 p.m. in the Commission Chambers, Surbeck Building, Corunna, Michigan: The meeting was called to order

More information

Muskegon County Board of Commissioners Hall of Justice, 990 Terrace, 4 th Floor Muskegon, MI 49442

Muskegon County Board of Commissioners Hall of Justice, 990 Terrace, 4 th Floor Muskegon, MI 49442 Muskegon County Board of Commissioners August 14, 2018 145 Benjamin E. Cross, Chairman Marvin Engle Gary Foster Susie Hughes Kenneth Mahoney Muskegon County Board of Commissioners Hall of Justice, 990

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

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES REGULAR MEETING TUESDAY, JULY 10, 2018 APPROVED MINUTES

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES REGULAR MEETING TUESDAY, JULY 10, 2018 APPROVED MINUTES Supervisor Heise called the meeting to order at 7:00 p.m. MEMBERS PRESENT: Kurt Heise, Supervisor Mark Clinton, Treasurer Charles Curmi, Trustee Jack Dempsey, Trustee Robert Doroshewitz, Trustee Gary Heitman,

More information

Atchison County Commisssion Meeting. Atchison County Courthouse 423 North 5th St Atchison, Kansas [December 13, 2016] AGENDA

Atchison County Commisssion Meeting. Atchison County Courthouse 423 North 5th St Atchison, Kansas [December 13, 2016] AGENDA Atchison County Commisssion Meeting Atchison County Courthouse 423 North 5th St Atchison, Kansas 66002 [December 13, 2016] AGENDA Commissioner Jeff Schuele, 1st District Commissioner Eric Noll, 2nd District

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

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

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

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

More information

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

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

More information

NEW TRANSPORTATION AUTHORITY

NEW TRANSPORTATION AUTHORITY NEW TRANSPORTATION AUTHORITY ARTICLES OF INCORPORATION ARTICLE 1 INTRODUCTION The Washtenaw County Board of Commissioners adopts these Articles of Incorporation, pursuant to the provisions of Act 196 of

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

MID-MICHIGAN DISTRICT HEALTH DEPARTMENT An Accredited Local Public Health Department

MID-MICHIGAN DISTRICT HEALTH DEPARTMENT An Accredited Local Public Health Department MID-MICHIGAN DISTRICT HEALTH DEPARTMENT An Accredited Local Public Health Department www.mmdhd.org CLINTON Branch Office 1307 E. Townsend Rd. St. Johns, MI 48879-9036 (989) 224-2195 GRATIOT Branch Office

More information

CLINTON COUNTY BOARD OF COMMISSIONERS

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

More information

CLINTON COUNTY CENTRAL DISPATCH ADMINISTRATIVE POLICY BOARD

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

More information

The regular meeting of the Golden Township Board was called to order by Chairman, Carl Fuehring, at 7:30 p.m. in the Golden Township Hall.

The regular meeting of the Golden Township Board was called to order by Chairman, Carl Fuehring, at 7:30 p.m. in the Golden Township Hall. GOLDEN TOWNSHIP MARCH 13, 2018 MINUTES The regular meeting of the Golden Township Board was called to order by Chairman, Carl Fuehring, at 7:30 p.m. in the Golden Township Hall. The Pledge of Allegiance

More information

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

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

More information

STANDING RULES AND BYLAWS

STANDING RULES AND BYLAWS ARTICLE I. Section 1. Introduction Purpose The Itasca County Board of Commissioners desires to conduct its business and perform all of its responsibilities and duties in an orderly, efficient, uniform,

More information

Blue Lake Township Kalkaska County, Michigan Minutes Township Board Meeting Wednesday, January 8, Present

Blue Lake Township Kalkaska County, Michigan Minutes Township Board Meeting Wednesday, January 8, Present Blue Lake Township Kalkaska County, Michigan Minutes Township Board Meeting Wednesday, January 8, 2014 13 Present I. Meeting Call to Order at 7:00 pm - McCulloch II. Pledge of Allegiance McCulloch III.

More information

The name of this organization shall be the Far East Area Commission, herein referred to as the Commission.

The name of this organization shall be the Far East Area Commission, herein referred to as the Commission. Far East Area Commission Bylaws These Bylaws establish the procedure under which the Far East Area Commission shall execute those duties and functions set forth in and with authority granted under Chapters

More information

DEWITT CHARTER TOWNSHIP 1401 W. HERBISON ROAD, DeWITT, MI PLANNING COMMISSION MINUTES MONDAY, MARCH 2, 2009

DEWITT CHARTER TOWNSHIP 1401 W. HERBISON ROAD, DeWITT, MI PLANNING COMMISSION MINUTES MONDAY, MARCH 2, 2009 DEWITT CHARTER TOWNSHIP 1401 W. HERBISON ROAD, DeWITT, MI PLANNING COMMISSION MINUTES MONDAY, MARCH 2, 2009 The regularly scheduled meeting of the DeWitt Charter Township Planning Commission was called

More information

BOARD OF COUNTY COMMISSIONERS LAKE COUNTY, FLORIDA REGULAR MEETING. September 29, 2015 DISCLAIMER

BOARD OF COUNTY COMMISSIONERS LAKE COUNTY, FLORIDA REGULAR MEETING. September 29, 2015 DISCLAIMER BOARD OF COUNTY COMMISSIONERS LAKE COUNTY, FLORIDA REGULAR MEETING September 29, 2015 COUNTY COMMISSIONERS Jimmy Conner, Chairman Timothy I. Sullivan, District #1 Sean Parks, District #2 Leslie Campione,

More information

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

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

More information

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

VILLAGE OF BONDUEL VILLAGE BOARD MEETING JUNE 21, 2017

VILLAGE OF BONDUEL VILLAGE BOARD MEETING JUNE 21, 2017 VILLAGE OF BONDUEL VILLAGE BOARD MEETING JUNE 21, 2017 Following the Pledge of Allegiance and moment of silence, President Sharon Wussow called the meeting to order at 7:00 p.m. Wussow read a statement

More information

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

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

More information

Minutes of the Village Council Meeting December 16, 2013

Minutes of the Village Council Meeting December 16, 2013 Minutes of the Village Council Meeting On Monday, the Village of Galena Council meeting was called to order at 7:12 p.m. in Council Chambers of the Village Hall, 109 Harrison St., by Mayor Tom Hopper.

More information

(UNOFFICIAL MINUTES)

(UNOFFICIAL MINUTES) Tuesday, July 10, 2018 133 The regular meeting of the Sanilac County Board of Commissioners was called to order by Chairman Daniel Dean at 1:00 p.m., on Tuesday, July 10, 2018 in the Board of Commissioners

More information

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

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

More information

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

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

More information

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES REGULAR MEETING TUESDAY, MAY PROPOSED MINUTES

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES REGULAR MEETING TUESDAY, MAY PROPOSED MINUTES Supervisor Reaume called the meeting to order at 7:01 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

ARTICLE 3 AUTHORITY FORMATION CREATION, NAME, PURPOSES, AND POWERS

ARTICLE 3 AUTHORITY FORMATION CREATION, NAME, PURPOSES, AND POWERS NEW TRANSPORTATION AUTHORITY ARTICLES OF INCORPORATION ARTICLE 1 INTRODUCTION The Washtenaw County Board of Commissioners adopts these Articles of Incorporation, pursuant to the provisions of Act 196 of

More information

June 13, Linda Waller thanked the Leslie Township Planning Commission and Board of Trustees for

June 13, Linda Waller thanked the Leslie Township Planning Commission and Board of Trustees for June 13, 2018 Present: Wade, J. Vickers, Eldred, Ward and Feazel. Guests: Linda Waller, Todd Debruler and Linda Debruler - Leslie Township Residents, Jeff Antaya and Jolie Hamlin - Capital Area District

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

CITY COUNCIL MEETING AGENDA TUESDAY, January 22, 2019, at 7:00 p.m. City Hall Council Chambers, 201 First Avenue East

CITY COUNCIL MEETING AGENDA TUESDAY, January 22, 2019, at 7:00 p.m. City Hall Council Chambers, 201 First Avenue East CITY COUNCIL MEETING AGENDA TUESDAY, January 22, 2019, at 7:00 p.m. City Hall Council Chambers, 201 First Avenue East A. CALL TO ORDER B. ROLL CALL C. PLEDGE OF ALLEGIANCE D. AGENDA APPROVAL E. CONSENT

More information

CITY OF HAZELWOOD REGULAR COUNCIL MEETING NOVEMBER 1, 2017

CITY OF HAZELWOOD REGULAR COUNCIL MEETING NOVEMBER 1, 2017 CITY OF HAZELWOOD REGULAR COUNCIL MEETING NOVEMBER 1, 2017 CALL TO ORDER A regular meeting of the Hazelwood City Council was called to order by Mayor Matthew G. Robinson at 7:30 p.m. on Wednesday, November

More information

Town of Cheswold Minutes of the Monthly Town Council Workshop Meeting Wednesday February 22, :30 p.m. Cheswold Town Hall

Town of Cheswold Minutes of the Monthly Town Council Workshop Meeting Wednesday February 22, :30 p.m. Cheswold Town Hall Town of Cheswold State of De State of Delaware 1856 2287 Delaware Town of Cheswold Minutes of the Monthly Town Council Workshop Meeting Wednesday February 22, 2012 6:30 p.m. Cheswold Town Hall The following

More information

FINAL REGULAR MEETING MINUTES

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

More information

On call of the roll the following answered present: Commissioners DeTienne, Taylor, Bennett, Flammini and Mayor Harrison.

On call of the roll the following answered present: Commissioners DeTienne, Taylor, Bennett, Flammini and Mayor Harrison. MINUTES OF A REGULAR MEETING OF THE ZION CITY COUNCIL HELD ON TUESDAY, AUGUST 2, 2005, AT 7:00 P.M. IN THE CITY COUNCIL CHAMBERS, CITY HALL, ZION, ILLINOIS Mayor Harrison called the meeting to order. On

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

TAMPA CITY COUNCIL. Rules of Procedure

TAMPA CITY COUNCIL. Rules of Procedure TAMPA CITY COUNCIL Rules of Procedure Resolution No. 2007-890 Resolution No. 2008-506 (Adopted May 15, 2008) Resolution No. 2008-692 (Adopted June 26, 2008) Resolution No. 2009-651 (Adopted July 16, 2009)

More information

Commissioners Board Meeting Minutes December 14, 2017

Commissioners Board Meeting Minutes December 14, 2017 Commissioners Board Meeting Minutes The Berks County Board of Commissioners met in regular session on Thursday,, at 10:00 A.M. in the Boardroom on the 13th floor of the Berks County Services Center, pursuant

More information

MINUTES OF THE CASCADE CHARTER TOWNSHIP REGULAR BOARD MEETING Wednesday, October 11, :00 P.M.

MINUTES OF THE CASCADE CHARTER TOWNSHIP REGULAR BOARD MEETING Wednesday, October 11, :00 P.M. MINUTES OF THE CASCADE CHARTER TOWNSHIP REGULAR BOARD MEETING Wednesday, 7:00 P.M. Article 1. Article 2. Article 3. Article 4. Article 5. Article 6. Article 7. Article 8. Supervisor Beahan called the meeting

More information

CITY OF HAZELWOOD REGULAR COUNCIL MEETING OCTOBER 1, 2014

CITY OF HAZELWOOD REGULAR COUNCIL MEETING OCTOBER 1, 2014 CITY OF HAZELWOOD REGULAR COUNCIL MEETING OCTOBER 1, 2014 CALL TO ORDER A regular meeting of the Hazelwood City Council was called to order by Mayor Matthew G. Robinson at 7:30 p.m. on Wednesday, October

More information

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

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

More information

HB-5152, As Passed House, March 27, 2014HB-5152, As Passed Senate, March 27, 2014 SENATE SUBSTITUTE FOR HOUSE BILL NO. 5152

HB-5152, As Passed House, March 27, 2014HB-5152, As Passed Senate, March 27, 2014 SENATE SUBSTITUTE FOR HOUSE BILL NO. 5152 HB-5152, As Passed House, March 27, 2014HB-5152, As Passed Senate, March 27, 2014 SENATE SUBSTITUTE FOR HOUSE BILL NO. 5152 A bill to amend 1954 PA 116, entitled "Michigan election law," by amending sections

More information

Regular Village Council Meeting Tuesday, July 23, 2013 MINUTES 7:00PM

Regular Village Council Meeting Tuesday, July 23, 2013 MINUTES 7:00PM VILLAGE HALL 500 NE 87 TH ST EL PORTAL, FL 33138 JASON M. WALKER VILLAGE MANAGER MAYOR DAISY M. BLACK VICE MAYOR LINDA MARCUS COUNCILPERSON CLAUDIA V. CUBILLOS COUNCILPERSON OMARR C. NICKERSON COUNCILPERSON

More information

IONIA COUNTY BOARD OF COMMISSIONERS October 27, 2015 Regular Meeting Central Dispatch Building 7:00 p.m.

IONIA COUNTY BOARD OF COMMISSIONERS October 27, 2015 Regular Meeting Central Dispatch Building 7:00 p.m. IONIA COUNTY BOARD OF COMMISSIONERS October 27, 2015 Regular Meeting Central Dispatch Building 7:00 p.m. The Chair called the meeting to order and led with the Pledge of Allegiance followed by the Invocation.

More information

Minutes of the Troy Township Board Meeting Monday, April 21,2014 7:00 p.m.

Minutes of the Troy Township Board Meeting Monday, April 21,2014 7:00 p.m. Minutes of the Troy Township Board Meeting Monday, April 21,2014 7:00 p.m. Meeting of the Troy Township Board of Trustees held at the Troy Township Community Center, 25448 Seil Road, Shorewood, Illinois.

More information

NOVEMBER 21, 2017 NEW BUFFALO CITY COUNCIL MEETING 6:30 P.M.

NOVEMBER 21, 2017 NEW BUFFALO CITY COUNCIL MEETING 6:30 P.M. The regular meeting for November 21, 2017 of the New Buffalo City Council was called to order by Mayor Lou O Donnell at 6:30pm in the City Hall Council Chambers at New Buffalo City Hall, 224 W. Buffalo

More information

NEW TERM MINUTES OF THE MEETING OF THE JEFFERSON COUNTY COMMISSION FOR THE TERM BEGINNING NOVEMBER 10, 2010

NEW TERM MINUTES OF THE MEETING OF THE JEFFERSON COUNTY COMMISSION FOR THE TERM BEGINNING NOVEMBER 10, 2010 STATE OF ALABAMA) JEFFERSON COUNTY) November 10, 2010 NEW TERM MINUTES OF THE MEETING OF THE JEFFERSON COUNTY COMMISSION FOR THE TERM BEGINNING NOVEMBER 10, 2010 The Commission met in regular session at

More information

PIERCE COUNTY BOARD OF SUPERVISORS Tuesday, January 23, :00 p.m. County Board Room

PIERCE COUNTY BOARD OF SUPERVISORS Tuesday, January 23, :00 p.m. County Board Room PIERCE COUNTY BOARD OF SUPERVISORS Tuesday, January 23, 2007 7:00 p.m. 1 Call to order 2 Call of the roll by the Clerk 2a Establish Quorum 2b Adopt Agenda 2c Pledge of Allegiance to the Flag 2d Public

More information

REGULAR COUNCIL PROCEEDINGS CITY OF FLAT ROCK, MICHIGAN GIBRALTAR ROAD FLAT ROCK, MI MONDAY, JUNE 4, 2018

REGULAR COUNCIL PROCEEDINGS CITY OF FLAT ROCK, MICHIGAN GIBRALTAR ROAD FLAT ROCK, MI MONDAY, JUNE 4, 2018 REGULAR COUNCIL PROCEEDINGS CITY OF FLAT ROCK, MICHIGAN 25500 GIBRALTAR ROAD FLAT ROCK, MI 48134 MONDAY, JUNE 4, 2018 The regular meeting of the Flat Rock City Council convened at the Municipal Building,

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 Draft Regular Meeting Northport Village Council April 6, 2017 302 President Phil Mikesell called the meeting to order with the Pledge of Allegiance at 7:00 P.M Roll Call: Council Members Present: Trustees;

More information

HALL COUNTY BOARD OF COMMISSIONERS MEETING AGENDA

HALL COUNTY BOARD OF COMMISSIONERS MEETING AGENDA HALL COUNTY BOARD OF COMMISSIONERS MEETING AGENDA July 12, 2012 6:00 p.m. Georgia Mountains Center 301 Main Street SW, Gainesville, GA 1. Call to Order: Chairman Oliver called the meeting to order at 6:00

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

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES REGULAR MEETING TUESDAY, NOVEMBER 13, 2018 APPROVED MINUTES

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES REGULAR MEETING TUESDAY, NOVEMBER 13, 2018 APPROVED MINUTES Supervisor Heise called the meeting to order at 7:00 p.m. MEMBERS PRESENT: MEMBERS ABSENT: OTHERS PRESENT: Kurt Heise, Supervisor Mark Clinton, Treasurer Charles Curmi, Trustee Jack Dempsey, Trustee Robert

More information

City of Mexico Beach Planning & Zoning Board Regular Meeting Wednesday, September 6, 2017 Regular Meeting 6:00 P.M. Civic Center 105 N.

City of Mexico Beach Planning & Zoning Board Regular Meeting Wednesday, September 6, 2017 Regular Meeting 6:00 P.M. Civic Center 105 N. City of Mexico Beach Planning & Zoning Board Regular Meeting Wednesday, September 6, 2017 Regular Meeting 6:00 P.M. Civic Center 105 N. 31 st Street Post 1 Don Coakley Alternate Post 1 Vacant Post 2 Jim

More information

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

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

More information

VILLAGE OF BELLEROSE PUBLIC HEARING/REGULAR BOARD MEETING 50 Superior Road, Bellerose Village, NY January 17, :30PM

VILLAGE OF BELLEROSE PUBLIC HEARING/REGULAR BOARD MEETING 50 Superior Road, Bellerose Village, NY January 17, :30PM VILLAGE OF BELLEROSE PUBLIC HEARING/REGULAR BOARD MEETING 50 Superior Road, Bellerose Village, NY 11001 January 17, 2017 7:30PM In Attendance: Mayor Henry J. Schreiber Deputy Mayor Joseph Juliano Trustee

More information

PLANNING COMMISSION MEMBER APPLICATION PACKET

PLANNING COMMISSION MEMBER APPLICATION PACKET CITY OF TYBEE ISLAND P.O. Box 2749 403 Butler Ave. Tybee Island, GA 31328 Phone (912) 472.5080 Fax (912) 786.5737 www.cityoftybee.org PLANNING COMMISSION MEMBER APPLICATION PACKET Thank you for your interest

More information

BOONE COUNTY BOARD OF COMMISSIONERS PROCEEDINGS MAY 18, 2015 ALBION, NEBRASKA

BOONE COUNTY BOARD OF COMMISSIONERS PROCEEDINGS MAY 18, 2015 ALBION, NEBRASKA BOONE COUNTY BOARD OF COMMISSIONERS PROCEEDINGS MAY 18, 2015 ALBION, NEBRASKA The Boone County Board of Commissioners of Boone County, Nebraska, met in regular session at 9:00 A.M. on Monday, May 18, 2015,

More information

Third Monday in January - Martin Luther King Day - State holiday (NDCC )

Third Monday in January - Martin Luther King Day - State holiday (NDCC ) Municipal Calendar Monthly City auditor submits to the governing body of the city a monthly financial statement showing revenues, expenditures, transfers, and fund balances. (NDCC 40-16-04) January 2018

More information

August 08, Guests: Deb Parmelee - Leslie Township Deputy Clerk, Todd & Linda Debruler - Leslie Township Residents

August 08, Guests: Deb Parmelee - Leslie Township Deputy Clerk, Todd & Linda Debruler - Leslie Township Residents August 08, 2018 Present: Wade, J. Vickers, Eldred, Ward and Feazel. Absent: None Guests: Deb Parmelee - Leslie Township Deputy Clerk, Todd & Linda Debruler - Leslie Township Residents The regular scheduled

More information

Tuesday August 16, AD :30 P.M.

Tuesday August 16, AD :30 P.M. STATE OF ILLINOIS ) ) SS COUNTY OF WOODFORD) PROCEEDINGS OF THE COUNTY BOARD OF WOODFORD COUNTY, IN THE STATE OF ILLINOIS, at an adjourned meeting thereof begun and held in the Woodford County Board Room

More information

City Council Minutes Meeting Date: Monday, December 14, :30 PM

City Council Minutes Meeting Date: Monday, December 14, :30 PM City Council Minutes Meeting Date: Monday, December 14, 2015 5:30 PM Pledge of Allegiance Councilman Clark led the Pledge of Allegiance. Roll Call Present: Black, Brooks, Clark, Espinoza, Flynn, Gilmore,

More information

Bylaws of the Osceola County Planning Commission

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

More information

COUNCIL COMMUNICATION Meeting Date: Agenda Item : Agenda Location: Goal(s): Legal Review:

COUNCIL COMMUNICATION Meeting Date: Agenda Item : Agenda Location: Goal(s): Legal Review: COUNCIL COMMUNICATION Meeting Date: Agenda Item : Agenda Location: Goal(s): Legal Review: October 23, 2018 9A Consent Calendar N/A 1 st Reading 2 nd Reading Subject: A Motion approving the Minutes of the

More information

MAYOR AND COMMISSIONERS TOWN OF NORTH EAST 106 S. MAIN STREET NORTH EAST, MARYLAND August 22, 2018

MAYOR AND COMMISSIONERS TOWN OF NORTH EAST 106 S. MAIN STREET NORTH EAST, MARYLAND August 22, 2018 MAYOR AND COMMISSIONERS TOWN OF NORTH EAST 106 S. MAIN STREET NORTH EAST, MARYLAND 21901 August 22, 2018 The Town Meeting was called to order by Mayor Robert F. McKnight a 7:00 P.M. Present were Commissioners

More information

CITY COUNCIL WORKSHOP AGENDA. July 17, 2018, at 6:30 p.m. City Council Chamber 2. PLEDGE OF ALLEGIANCE AND MOMENT OF SILENT MEDITATION

CITY COUNCIL WORKSHOP AGENDA. July 17, 2018, at 6:30 p.m. City Council Chamber 2. PLEDGE OF ALLEGIANCE AND MOMENT OF SILENT MEDITATION MAYOR Hal J. Rose DEPUTY MAYOR Pat Bentley COUNCIL MEMBERS John Dittmore Adam Gaffney Bill Mettrick Barbara A. Smith Andrea Young CITY HALL 2240 Minton Road West Melbourne, FL 32904 Phone: (321) 837-7774

More information

Negaunee Township Board Meeting May 12, 2011

Negaunee Township Board Meeting May 12, 2011 Negaunee Township Board Meeting Revised 6-1-11 Call to Order William Carlson, Township Supervisor, called the meeting to order at 7:00 p.m. with the Pledge of Allegiance. Other Board members present included

More information

MINUTES OF MEETING BOARD OF COMMISSIONERS SPRINGFIELD TOWNSHIP

MINUTES OF MEETING BOARD OF COMMISSIONERS SPRINGFIELD TOWNSHIP MINUTES OF MEETING BOARD OF COMMISSIONERS SPRINGFIELD TOWNSHIP The Board of Commissioners of Springfield Township met in regular monthly meeting on Wednesday evening, July 12, 2017 at 7:30 PM in the Springfield

More information

1 6:00 Moment of Silience and Pledge of Allegiance 2 Approval of Agenda for February 4, Conflict of Interest... 4

1 6:00 Moment of Silience and Pledge of Allegiance 2 Approval of Agenda for February 4, Conflict of Interest... 4 The Northampton County Board of Commissioners will meet in Regular Session on Monday, February 4, 2019 at 6:00 p.m. in the Commissioners Meeting Room located at 100 West Jefferson Street, Jackson, North

More information

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES REGULAR MEETING TUESDAY, MARCH 6, 2012

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES REGULAR MEETING TUESDAY, MARCH 6, 2012 Supervisor Reaume called the meeting to order at 7:01 p.m. and led in the Pledge of Allegiance to the Flag. MEMBERS PRESENT: ABSENT: OTHERS PRESENT: Richard Reaume, Supervisor Kay Arnold, Trustee Joe Bridgman,

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

March 11, TOWNSHIP BOARD. PRESENT: Richard Bohjanen, Ben Zyburt, Max Engle, David Lynch, Don Rhein, Mark Maki. ABSENT: Judy White (excused).

March 11, TOWNSHIP BOARD. PRESENT: Richard Bohjanen, Ben Zyburt, Max Engle, David Lynch, Don Rhein, Mark Maki. ABSENT: Judy White (excused). March 11, 2019 A Regular meeting of the Chocolay Township Board was held on Monday, March 11, 2019 at the Chocolay Township Hall, 5010 U S 41 South, Marquette, MI. Supervisor Bohjanen called the meeting

More information

CASS COUNTY BOARD OF COMMISSIONERS MEETING JANUARY 22, 2009

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

More information