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

Size: px
Start display at page:

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

Transcription

1 BEDFORD TOWNSHIP BOARD MINUTES 8100 JACKMAN ROAD, TEMPERANCE, MI February 19, :00 p.m. PRESENT: Paul Pirrone, Supervisor Paul Francis, Treasurer ABSENT: Trudy Hershberger, Clerk TC Clements, Trustee Craig Montri, Trustee Rick Steiner, Trustee Nancy Tienvieri, Trustee ALSO PRESENT: Marty Kamprath, Township Attorney The Regular Meeting of the Bedford Township Board was called to order by Pirrone at 7:00 p.m. followed by the Pledge of Allegiance and Prayer led by Bob Tienvieri. APPROVAL OF AGENDA Pirrone asked to switch the order of item 8E & 8F and to add 8H request to approve the Mannik Smith Group change order for the Downtown Temperance Improvements and 8I request to approve the Uniform Video Service Local Franchise Agreement with Buckeye Cablevision Resolution. Tienvieri objected to the changes and made a motion to approve the agenda without the additions, as presented. Motion failed due to no second. Motion was made by Francis, seconded by Clements to approve the agenda as amended. Motion carried on a roll call vote as follows: Ayes: Francis, Clements, Steiner, Montri & Pirrone. Nays: Tienvieri. Absent: Hershberger. CONSENT AGENDA The Consent Agenda contained the following items for approval: The February 5, 2019 Township Board Minutes; The General, Savings, Pooled Funds and CD reports from the Treasurer; The Revenue/Expense report and Balance sheet for the period ending January 31, 2019; Appointment of Kristen Massingill to the Lewis Avenue Redevelopment Committee for a 1 st term ending 12/31/2020; Appointment of Janelle DeFelice to the Library Advisory Board for a 1 st term ending 12/31/2021; Appointment of Christopher Zawisza to the Fire Advisory Board for a 1 st term ending 12/31/2020; Motion was made by Tienvieri, seconded by Clements to approve the consent agenda as published. Motion carried on a roll call vote as follows: Ayes: Tienvieri, Clements, Montri, Steiner, Francis & Pirrone. Nays: none. Absent: Hershberger. PUBLIC COMMENT Logan Tisdale, 1308 Brandywine asked about the meaning of other hours in the Sheriff s reports. STAFF REPORTS REQUEST FOR APPROVAL TO PRINT HARDCOVER EDITIONS OF THE ORDINANCE DEPARTMENT S RESIDENT GUIDE BOOKLET Officer Cecil explained more people are apt to keep the booklet if it has a hard cover and it would also look more professional. Motion was made by Tienvieri, seconded by Steiner to approve the Resident Guide booklet being published for 500 copies from Help Printers with the cardstock cover, have it charged to the Community Promotions Fund, and to include a revision date or number on it. Motion carried on a roll call vote as follows: Ayes: Tienvieri, Steiner, Montri, Clements, Francis & Pirrone. Nays: none. Absent: Hershberger.

2 Bedford Township Board February 19, 2019 Page 2 REQUEST FOR APPROVAL TO ADOPT A NEW BLIGHT ORDINANCE Cecil mentioned this Ordinance will replace the current Blight Ordinance #19, has easier language to understand, should streamline the process, and make it easier to enforce. Motion was made by Tienvieri, seconded by Clements to adopt the new Blight Ordinance #102, titled Bedford Township Blight Ordinance, as presented. Motion carried on a roll call vote as follows: Ayes: Tienvieri, Clements, Steiner, Montri, Francis & Pirrone. Nays: none. Absent: Hershberger. REQUEST FOR APPROVAL TO PURCHASE A 200-GALLON DANKO XL SKID UNIT TO OUTFIT THE NEW BRUSH TRUCK Massingill explained this is the pump to outfit the new Brush Truck. Motion was made by Francis, seconded by Steiner that based on the Chief s recommendation the Board agree to purchase the 200-gallon Danko XL Skid Unit from R & R Fire Truck Repair for a total cost of $15, and it will come out of the Equipment Millage Funds. Motion carried on a roll call vote as follows: Ayes: Francis, Steiner, Montri, Tienvieri, Clements & Pirrone. Nays: none. Absent: Hershberger. REQUEST FOR APPROVAL TO PURCHASE 12 SETS OF TURNOUT GEAR FROM DINGES FIRE COMPANY The equipment replacement plan calls for eight new sets, but due to a significant increase in volunteers, Massingill would like to order twelve new sets. These four additional sets would come out of the millage funds, and the other eight out of the Fire Departments budgeted funds. Tienvieri mentioned there is a savings once you order thirteen. Motion was made by Steiner, seconded by Clements to approve the purchase of thirteen sets of turnout gear from Dinges Fire Company at a total cost of $29, with a portion coming of the Operating Millage Fund and the other out of the Capital Funds for the Fire Department. Motion carried on a roll call vote as follows: Ayes: Steiner, Clements, Montri, Tienvieri, Francis & Pirrone. Nays: none. Absent: Hershberger. UPDATE ON THE EMS REPORTS Massingill updated the Board on the current EMS services, stating they are providing 24/7 Advanced Life Support services and are now able to handle multiple calls with this same level of service. He also mentioned they are licensed by the State for both Monroe and Lenawee County and are moving towards a paperless reporting system. OLD BUSINESS NEW BUSINESS REQUEST FOR APPROVAL OF VOUCHERS FOR PAYMENT - Motion was made by Francis, seconded by Clements to approve the following vouchers for payment: General Fund-$223,061.13, Fire District-$24,893.66, Police Fund-$96,892.00, Park Fund-$1,173.70, Library Operating Fund- $500.37, Lewiston Estates SAD-$640.00, Downtown Development Authority-$1,137.16, Sewer Operation & Main. Fund-$5,788.01, & Trust and Agency Fund-$ for a total of $354, Motion carried on a roll call vote as follows: Ayes: Francis, Clements, Steiner Montri, Tienvieri & Pirrone. Nays: none. Absent: Hershberger. REQUEST FOR A FEE WAIVER OF BZA FEES FOR THE FARMER S MARKET Pirrone mentioned this is a waiver which has been granted for the Farmer s Market for the past few years and an updated Ordinance regarding this process should be coming to the Board for review soon. Tienvieri asked to have someone from the Farmer s Market come and give a report to the Board at a future meeting. Motion was made by Steiner, seconded by Tienvieri to approve the Board of Zoning Appeals fee waiver for $ for the BZA meeting on March 4, Motion carried on a roll call vote as follows: Ayes: Steiner, Tienvieri, Montri, Clements, Francis & Pirrone. Nays: none. Absent: Hershberger. REQUEST FOR APPROVAL TO PURCHASE FROM HABITEC SECURITY AND TO INSTALL KEY CARDS ON BEDFORD TOWNSHIP DEPARTMENT DOORS Pirrone would

3 Bedford Township Board February 19, 2019 Page 3 like to install six key card locks, one for each department door, as a way to stop individuals from just walking into each department. Discussion followed. Motion was made by Tienvieri, seconded by Steiner to not approve the Habitec Security keycard bid for installing six new key cards and to force employees to lock their department doors. Motion failed on a roll call vote as follows: Ayes: Tienvieri, Steiner & Clements. Nays: Montri, Francis & Pirrone. Absent: Hershberger. Motion was made by Pirrone to approve two key card purchases, one for the Clerk s department and one for the Treasurer s department for $1, per door plus about $13.00 per month for a monitoring fee. Motion failed for lack of a second. Motion was made by Montri, seconded by Tienvieri to deny the bid from Habitec without mandating the employees to keep the doors locked. Motion carried on a roll call vote as follows: Ayes: Montri, Tienvieri, Clements, Steiner, Francis & Pirrone. Nays: none. Absent: Hershberger. REQUEST FOR APPROVAL OF THE YARD WASTE SERVICE AGREEMENT WITH MULCH KING, LLC Pirrone explained this service reduces the amount of burning in the Township and eliminates all the problems associated with having dumpster behind the Township Hall for basically the same price. Andrew Nyct, Mulch King, explained the process and answered questions. Motion was made by Tienvieri, seconded by Montri to approve the Yard Waste Agreement with Mulch King for composting material delivered by Bedford Township residents at no cost from March 15, 2019 through December 15, 2019 at a total cost of $16, divided over four equal payments of $4, each. Motion carried on a roll call vote as follows: Ayes: Tienvieri, Montri, Steiner, Clements, Francis & Pirrone. Nays: none. Absent: Hershberger. REQUEST FOR APPROVAL TO SHARE THE COSTS ASSOCIATED WITH THE PROPOSED ROUNDABOUT AT THE JACKMAN-SMITH INTERSECTION WITH THE MONROE COUNTY ROAD COMMISSION Barry Buschmann, Mannik Smith, explained the project and costs. Lengthy discussion followed. Motion was made by Tienvieri, seconded by Francis to table this agenda item regarding the roundabout at Jackman and Smith until the next scheduled board meeting. Motion carried on a roll call vote as follows: Ayes: Tienvieri, Francis, Steiner, Montri, Clements & Pirrone. Nays: none. Absent: Hershberger. REQUEST FOR AUTHORIZATION TO ENTER INTO NEGOTIATIONS WITH MILLER DANBERRY COMMERCIAL REALTY TO OBTAIN 6602 JACKMAN ROAD PROPERTY This is the property the Township would need to purchase to move forward with the roundabout. Motion was made by Clements, seconded by Steiner to authorize Supervisor Pirrone and Treasurer Francis to enter into negotiations for the purchase of the property at 6602 Jackman Road, Temperance, Michigan, with the contingent stipulation that no deal will be authorized without Board approval and also contingent upon this Board approving to engage in the roundabout contract with Monroe County Road Commission. Also, a potential agreement needs to be reviewed by legal before an actual contract is signed. Motion carried on a roll call vote as follows: Ayes: Clements, Steiner, Montri, Francis & Pirrone. Nays: Tienvieri. Absent: Hershberger. Tienvieri stated she voted no because she does not think the Board should be buying property. REQUEST TO APPROVE THE MANNIK SMITH GROUP AGREEMENT FOR ENGINEERING SERVICES FOR THE EXTENSION OF WATER SERVICE UNDER THE LEWIS AVENUE RAILROAD TRACKS Buschmann explained this project would extend the water line north up Lewis Avenue. Discussion followed regarding the cost and whether the citizens or Township benefit from the extension. Motion was made by Pirrone, seconded by Montri to approve the extension of water underneath the railroad tracks by approving the agreement for professional services with Mannik & Smith to design the extension of water service under the railroad tracks on Lewis Avenue. The preliminary estimate is roughly $160, for the project

4 Bedford Township Board February 19, 2019 Page 4 and the engineering fees are $8, for design and a $6, CE&I fee. Motion carried on a roll call vote as follows: Ayes: Pirrone, Montri, Steiner, Clements & Francis. Nays: Tienvieri. Absent: Hershberger. Tienvieri voted against it as she doesn t see the benefit to Bedford taxpayers. REQUEST TO APPROVE THE CHANGE ORDER AGREEMENT FROM MANNIK SMITH FOR THE DOWNTOWN TEMPERANCE IMPROVEMENTS Buschmann explained this is due to the fact they originally anticipated seven easements, but ultimately it was necessary to prepare eighteen. Motion was made by Clements, seconded by Steiner to approve the request for the additional eleven easements for a total of $8, to Mannik Smith for the Downtown Development Grant project. Motion carried on a roll call vote as follows: Ayes: Clements, Steiner, Tienvieri, Montri, Francis & Pirrone. Nays: none. Absent: Hershberger. REQUEST TO APPROVE THE BUCKEYE CABLESYSTEM UNIFORM VIDEO SERVICE LOCAL FRANCHISE AGREEMENT Kamprath reviewed the history of the Buckeye Franchise agreement with Bedford Township. He then explained how a 2007 State Law requires Buckeye to use a Michigan standard form when renewing the Agreement and if it is not signed within thirty days of receipt by the municipality, it will auto renew. This Agreement is non-exclusive, so another cable company can still come into the Township. Since the Agreement submitted by Buckeye was the mandated standard form and satisfied all the requirements of Michigan s Franchise Act, the only variable for the Board to decide is the franchise fees. Motion was made by Francis, seconded by Steiner to approve and accept the Uniform Video Service Local Franchise Agreement with Buckeye Cablevision with a four percent franchise fee, as presented. Motion carried on a roll call vote as follows: Ayes: Francis, Steiner, Clements & Pirrone. Nays: Tienvieri & Montri. Absent: Hershberger. COMMENTS FROM THE PUBLIC Logan Tisdale, 1308 Brandywine spoke to the issue of traffic citations and community policing. Tim McAfee, 9837 Pamela questioned Pirrone campaigning on Township time and suggested the Board look into applying for a grant to do the work extending the water line under the railroad tracks. REQUEST TO EXTEND THE MEETING Motion was made by Clements, seconded by Tienvieri to extend the meeting past the 10:00 p.m. adjournment time. Motion carried on a roll call vote as follows: Ayes: Clements, Tienvieri, Montri, Steiner, Francis & Pirrone. Nays: none. Absent: Hershberger. COMMENTS FROM THE PUBLIC CONTINUED Laura Collins, business at 3352 Dean spoke in opposition to the knox boxes. Daryl Andrews, Douglas asked questions regarding the knox boxes; he would like more information about them. Andrea Allen, business at 7355 Sulier concerned about knox boxes and would like more information and a say in the decision. Rob Hendrickson, 8394 Twin Creek Circle spoke against the knox box. Tim Allen, business at 7355 Sulier doesn t feel the knox box is very safe. Dale Track, 2842 Sanibel spoke to allowing business owners to have an opt out option for the knox box. REPORT FROM TOWNSHIP BOARD MEMBERS Tienvieri thanked all the people who attended the meeting and shared their opinions and she mentioned that the elected officials are not required by law to work a certain number of hours because they are essentially on call 24/7.

5 Bedford Township Board February 19, 2019 Page 5 Steiner the Fire Department had a potentially dangerous fire to attend to tonight and he asked for people to remember the men and women who take care of our community in their thoughts and prayers. Francis mentioned the knox box is a troubling issue and he can see both sides. If the fire department has to break down a door, the Township is then liable for the building and at least two firefighters would need to remain there until it is secured. This means the department has less personnel and equipment to respond when there are multiple calls which makes the decision of a knox box also a safety issue. Clements appreciates all the people who sat through the meeting to give their comments, plus those who him. He acknowledged the quality of service the Fire Department provides in our community even though they largely serve as volunteers and his prayers go out that everyone stays safe in tonight s fire. Montri echoed the other comments regarding people coming tonight to speak their minds and he encourages those unhappy with Buckeye Cable to barrage the Michigan Public Service Commission or to cut their service and go online. Pirrone - stated he is not campaigning on township time in fact he works many weekends and evenings answering calls and complaints, answered the question that other hours on the Sheriff s reports can be for a variety of things, it basically means anything outside of regular hours, and that the Board is working on the knox box issue and hopefully will have it on the next agenda. ADJOURNMENT The meeting was adjourned at 10:18 p.m. Trudy L. Hershberger Bedford Township Clerk Nancy Gin Deputy Clerk/Recording Secretary

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

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

More information

BEDFORD TOWNSHIP BOARD MINUTES 8100 JACKMAN ROAD, TEMPERANCE, MI July 11, :00 pm PRESENT:

BEDFORD TOWNSHIP BOARD MINUTES 8100 JACKMAN ROAD, TEMPERANCE, MI July 11, :00 pm PRESENT: BEDFORD TOWNSHIP BOARD MINUTES 8100 JACKMAN ROAD, TEMPERANCE, MI 48182 7:00 pm PRESENT: Paul Pirrone, Supervisor TC Clements, Trustee Trudy Hershberger, Clerk Rick Steiner, Trustee Paul Francis, Treasurer

More information

BEDFORD TOWNSHIP BOARD MINUTES 8100 JACKMAN ROAD, TEMPERANCE, MI August 1, :00 pm PRESENT:

BEDFORD TOWNSHIP BOARD MINUTES 8100 JACKMAN ROAD, TEMPERANCE, MI August 1, :00 pm PRESENT: BEDFORD TOWNSHIP BOARD MINUTES 8100 JACKMAN ROAD, TEMPERANCE, MI 48182 7:00 pm PRESENT: Paul Pirrone, Supervisor Lamar Frederick, Trustee Trudy Hershberger, Clerk TC Clements, Trustee Paul Francis, Treasurer

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

DAVISON TOWNSHIP REGULAR BOARD MEETING January 9, 2017

DAVISON TOWNSHIP REGULAR BOARD MEETING January 9, 2017 MEMBERS PRESENT: Supervisor Karen Miller, Clerk Cindy Shields, Treasurer Pat Miller, Trustees Matthew Karr and Tim Elkins Attorney David Lattie Building/Planning Administrator Randy Stewart Chief of Police

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

Others present: Fire Chief Nass, Assistant Chief Ivory, County Commissioner Rick Warren and 14 township residents

Others present: Fire Chief Nass, Assistant Chief Ivory, County Commissioner Rick Warren and 14 township residents 348 HADLEY TOWNSHIP 4293 Pratt Rd-P.O. Box 227 Hadley MI 48440 Minutes of Hadley Township Board Meeting Held at Hadley Township Office Building June 12, 2018 A regular meeting of the Hadley Township Board

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

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 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

Ross Township M 89 Richland, MI Board Minutes March 13, 2018

Ross Township M 89 Richland, MI Board Minutes March 13, 2018 Ross Township 12086 M 89 Richland, MI 49083 Board Minutes March 13, 2018 Meeting will also be held via teleconference at: 1598 San Silvestro Dr. Venice, FL 34298 The Regular meeting of the Ross Township

More information

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

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

More information

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

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

More information

1. Motion by Crova, supported by Barden to approve the agenda as presented.

1. Motion by Crova, supported by Barden to approve the agenda as presented. MINUTES OF THE REGULAR MEETING OF THE ROMULUS CITY COUNCIL HELD MAY 7, 2007 IN THE ROMULUS CITY HALL COUNCIL CHAMBER 11111 S. WAYNE ROAD, ROMULUS, MICHIGAN 48174. The meeting was called to order at 7:30

More information

Urbandale City Council Minutes January 29, 2019

Urbandale City Council Minutes January 29, 2019 Urbandale City Council Minutes January 29, 2019 The Urbandale City Council met in regular session on Tuesday, January 29, 2019, at 7:00 p.m. in the Council Chambers, 3600 86 th Street, with Mayor Robert

More information

Town of Sellersburg Town Council Meeting Minutes

Town of Sellersburg Town Council Meeting Minutes Town of Sellersburg Town Council Meeting Minutes DATE: APRIL 24, 2017 CALLED TO ORDER: President Paul J. Rhodes called the meeting to order at 6:00 p.m. at the Sellersburg Town Hall, 316 E. Utica Street,

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

CITY COUNCIL MEETING MINUTES. 7:00 PM March 17, 2014 Cadillac City Hall 200 N. Lake St. - Cadillac, Michigan

CITY COUNCIL MEETING MINUTES. 7:00 PM March 17, 2014 Cadillac City Hall 200 N. Lake St. - Cadillac, Michigan CALL TO ORDER CITY COUNCIL MEETING MINUTES 7:00 PM March 17, 2014 Cadillac City Hall 200 N. Lake St. - Cadillac, Michigan 49601. Mayor Filkins called the City Council meeting to order at approximately

More information

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

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

More information

BEDFORD TOWNSHIP DIRECTORY 2019

BEDFORD TOWNSHIP DIRECTORY 2019 BEDFORD TOWNSHIP DIRECTORY 2019 Business Hours 8:00 A.M. to 5:00 P.M. Monday through Friday Guide to Township Departments, s, County Offices, and State Agencies DIRECTORY OF TOWNSHIP DEPARTMENTS, COMMITTEES,

More information

TOWN of BIG LAKE Sherburne County s First 5-Member Township Board P.O. Box 75, Big Lake, Minnesota 55309

TOWN of BIG LAKE Sherburne County s First 5-Member Township Board P.O. Box 75, Big Lake, Minnesota 55309 Minutes TOWN of BIG LAKE Sherburne County s First 5-Member Township Board P.O. Box 75, Big Lake, Minnesota 55309 On Wednesday,, the Big Lake Board of Supervisors met at the Big Lake Town Hall located in

More information

Ward 2 Johnny W. Streets, Jr. Ward 3 Terolyn P. Watson CITY COUNCIL CHAMBERS, 2200 SECOND STREET, FORT MYERS, FLORIDA

Ward 2 Johnny W. Streets, Jr. Ward 3 Terolyn P. Watson CITY COUNCIL CHAMBERS, 2200 SECOND STREET, FORT MYERS, FLORIDA FORT MYERS CITY COUNCIL Mayor Randall P. Henderson, Jr. Ward 1 Teresa Watkins Brown Ward 2 Johnny W. Streets, Jr. Ward 3 Terolyn P. Watson Ward 4 Michael Flanders Ward 5 Forrest Banks Ward 6 Gaile H. Anthony

More information

MR. CHARLES BILLS, COUNCILMAN MRS. GAIL SEAMAN, COUNCILWOMAN

MR. CHARLES BILLS, COUNCILMAN MRS. GAIL SEAMAN, COUNCILWOMAN MINUTES OF THE FISCAL AND REGULAR MEETING OF THE TOWN BOARD OF THE TOWN OF THURMAN HELD MARCH 12, 2013 AT THE TOWN HALL, 311 ATHOL ROAD, ATHOL NEW YORK, COMMENCING AT 6:30 P.M PRESENT: MRS. EVELYN WOOD,

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

Beaver Township Regular Board Meeting Minutes

Beaver Township Regular Board Meeting Minutes I. Call to order Beaver Township Regular Board Meeting Minutes October 9, 2017 The regular meeting was called to order at 6:30 p.m. on October 9, 2017 at the Beaver Township Hall, 1850 S. Garfield Rd.,

More information

VESTAL TOWN BOARD REGULAR MEETING AGENDA FEBRUARY 27, 2013

VESTAL TOWN BOARD REGULAR MEETING AGENDA FEBRUARY 27, 2013 1. PLEDGE OF ALLEGIANCE: 2. APPROVAL OF MINUTES: 2.1 Motion approving the Minutes of the February 13, 2013 Regular Town Board Meeting. 3. BID OPENINGS: 4. PUBLIC HEARINGS: 5. PRIVILEGE OF THE FLOOR For

More information

Regular Meeting St. Clair Township

Regular Meeting St. Clair Township Regular Meeting St. Clair Township DATE: July 13, 2010 TIME: LOCATION: MEMBERS PRESENT: OTHERS PRESENT: 7:00 p.m. St. Clair Township 107 Service Street Swansea, IL 62226 Tim Buchanan, Supervisor Mary Carroll,

More information

ASHLAND TOWN COUNCIL May 3, :00 p.m. Minutes

ASHLAND TOWN COUNCIL May 3, :00 p.m. Minutes ASHLAND TOWN COUNCIL May 3, 2011 7:00 p.m. Minutes The Ashland Town Council met in closed meeting at 6:15pm on May 3, 2011 in the Town council chambers of town hall. Those in attendance were: Mayor Prichard,

More information

CITY COUNCIL CITY OF RICHMOND HEIGHTS, MISSOURI. REGULAR MEETING, June 15, 2015

CITY COUNCIL CITY OF RICHMOND HEIGHTS, MISSOURI. REGULAR MEETING, June 15, 2015 CITY COUNCIL CITY OF RICHMOND HEIGHTS, MISSOURI REGULAR MEETING, June 15, 2015 A Regular Meeting of the City Council of the City of Richmond Heights, Missouri was held on Monday, June 15, 2015 at 7:30

More information

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

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

More information

CHARTER TOWNSHIP OF COMMERCE REGULAR BOARD OF TRUSTEES MEETING Tuesday, October 13, Township Drive Commerce Township, Michigan 48390

CHARTER TOWNSHIP OF COMMERCE REGULAR BOARD OF TRUSTEES MEETING Tuesday, October 13, Township Drive Commerce Township, Michigan 48390 CHARTER TOWNSHIP OF COMMERCE REGULAR BOARD OF TRUSTEES MEETING Tuesday, October 13, 2009 2009 Township Drive Commerce Township, Michigan 48390 CALL TO ORDER: Supervisor Thomas Zoner called the meeting

More information

Williamstown Township Board of Trustees Meeting Minutes June 14, 2017 Pages 3 and 4 Revised per July 12 Board Meeting

Williamstown Township Board of Trustees Meeting Minutes June 14, 2017 Pages 3 and 4 Revised per July 12 Board Meeting ` Williamstown Township Board of Trustees Meeting Minutes June 14, 2017 Pages 3 and 4 Revised per July 12 Board Meeting Call to Order The Williamstown Township Board of Trustees convened at 7:00 p.m. at

More information

EAST GOSHEN TOWNSHIP BOARD OF SUPERVISORS MEETING 1580 PAOLI PIKE February 5, :00pm

EAST GOSHEN TOWNSHIP BOARD OF SUPERVISORS MEETING 1580 PAOLI PIKE February 5, :00pm EAST GOSHEN TOWNSHIP BOARD OF SUPERVISORS MEETING 1580 PAOLI PIKE February 5, 2008 7:00pm Present: Chairman Marty Shane, Vice-Chairman Carmen Battavio, Don McConathy, Joe McDonough and Thom Clapper. Also

More information

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

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

More information

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

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

The meeting was called to order at 7:30 p.m. by Mayor Pro Tem Randolph Gear. Present: Administrative Officials in Attendance

The meeting was called to order at 7:30 p.m. by Mayor Pro Tem Randolph Gear. Present: Administrative Officials in Attendance MINUTES OF THE REGULAR MEETING OF THE ROMULUS CITY COUNCIL HELD MAY 11, 2009 IN THE ROMULUS CITY HALL COUNCIL CHAMBER 11111 S. WAYNE ROAD, ROMULUS, MICHIGAN 48174. The meeting was called to order at 7:30

More information

CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN BOARD OF TRUSTEES MINUTES

CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN BOARD OF TRUSTEES MINUTES CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN 48433 BOARD OF TRUSTEES MINUTES DATE: APRIL 13, 2017 TIME: 7:00 P.M. PHONE: 810-659-0800 FAX 810-659-4212 WEB PAGE: http://flushingtownship.com

More information

MINUTES KALAMAZOO COUNTY BOARD OF COMMISSIONERS REGULAR MEETING JULY 5, 2016

MINUTES KALAMAZOO COUNTY BOARD OF COMMISSIONERS REGULAR MEETING JULY 5, 2016 29925 MINUTES KALAMAZOO COUNTY BOARD OF COMMISSIONERS REGULAR MEETING JULY 5, 2016 ITEM 1 Call to Order: The Regular Meeting of the Board of Commissioners was called to order by Chairperson Taylor, at

More information

Minutes of the Westover City Council. February 3, 2015

Minutes of the Westover City Council. February 3, 2015 Minutes of the Westover City Council The regular meeting of the Mayor and Council of the City of Westover, Alabama is held in the City of Westover, City Hall in Westover, Alabama at 6:30 p.m. on February

More information

TOWNSHIP OF WARREN TOWNSHIP COMMITTEE MEETING MINUTES JANUARY 25, 2018

TOWNSHIP OF WARREN TOWNSHIP COMMITTEE MEETING MINUTES JANUARY 25, 2018 At 6:35 PM, Mayor Sordillo made a motion, seconded by Committeeman Marion to approve Resolution 2018-35 and move to closed session to discuss the following: EXECUTIVE SESSION RESOLUTION NO. 2018-35 Pending

More information

MINUTES GREENBUSH TOWNSHIP REGULAR BOARD MEETING

MINUTES GREENBUSH TOWNSHIP REGULAR BOARD MEETING MINUTES GREENBUSH TOWNSHIP REGULAR BOARD MEETING Page 1 of 7 1) Supervisor Roddy called meeting to order at 7:00 p.m. on August 13, 2013 at the Greenbush Township Hall. _Two (2) guests were present and

More information

Mayor Pritchard presented a Diaper Need Awareness Proclamation to Lee Ann Porter.

Mayor Pritchard presented a Diaper Need Awareness Proclamation to Lee Ann Porter. Galesburg City Council Regular Meeting City Council Chambers 55 West Tompkins Street, Galesburg, Illinois September 19, 2016 6:30 p.m. Call to order by Mayor John Pritchard. Roll Call #1: Present: Mayor

More information

MINUTES OF PROCEEDINGS

MINUTES OF PROCEEDINGS MINUTES OF PROCEEDINGS THE REGULAR MEETING OF THE PRESIDENT AND BOARD OF TRUSTEES OF THE VILLAGE OF FRANKLIN PARK HELD IN THE POLICE STATION COMMUNITY ROOM AT 9451 BELMONT AVENUE FEBRUARY 3, 2014 I. PLEDGE

More information

CHARTER TOWNSHIP OF CALEDONIA BOARD OF TRUSTEES

CHARTER TOWNSHIP OF CALEDONIA BOARD OF TRUSTEES CHARTER TOWNSHIP OF CALEDONIA BOARD OF TRUSTEES A regular meeting of the Charter Township of Caledonia Board of Trustees will be held beginning at 7:00 pm on September 19, 2018, at the Caledonia Township

More information

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

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

More information

AGENDA. Mayor s Statement Open Public Meetings Act & Emergency Fire Exits.

AGENDA. Mayor s Statement Open Public Meetings Act & Emergency Fire Exits. AGENDA March 18, 2014 Regular Meeting of the Hazlet Township Committee held at 8:15 p.m. Salute to the flag and moment of silent prayer called by Mayor. Mayor s Statement Open Public Meetings Act & Emergency

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

CITY OF BROKEN BOW CITY COUNCIL AGENDA April 23, 6:00 PM Broken Bow Library 626 South D Street, Broken Bow, NE

CITY OF BROKEN BOW CITY COUNCIL AGENDA April 23, 6:00 PM Broken Bow Library 626 South D Street, Broken Bow, NE CITY OF BROKEN BOW CITY COUNCIL AGENDA April 23, 2019 @ 6:00 PM Broken Bow Library 626 South D Street, Broken Bow, NE A. Call to Order B. Open Meetings Law: This is an open meeting of the Broken Bow City

More information

OSCAR M. CORBIN, JR. CITY HALL, 2200 SECOND STREET FORT MYERS, FLORIDA

OSCAR M. CORBIN, JR. CITY HALL, 2200 SECOND STREET FORT MYERS, FLORIDA FORT MYERS CITY COUNCIL Mayor Randall P. Henderson, Jr. Ward 1 Teresa Watkins Brown Ward 2 Johnny W. Streets, Jr. Ward 3 Terolyn P. Watson Ward 4 Michael Flanders Ward 5 Fred Burson Ward 6 Gaile H. Anthony

More information

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

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

More information

MINUTES BUSHNELL CITY COUNCIL REGULAR MEETING 117 EAST JOE P. STRICKLAND, JR. AVENUE JUNE 2, :00 P.M.

MINUTES BUSHNELL CITY COUNCIL REGULAR MEETING 117 EAST JOE P. STRICKLAND, JR. AVENUE JUNE 2, :00 P.M. MINUTES BUSHNELL CITY COUNCIL REGULAR MEETING 117 EAST JOE P. STRICKLAND, JR. AVENUE JUNE 2, 2014 6:00 P.M. The meeting was called to order by Mayor Spaude followed by invocation and the pledge of allegiance.

More information

AGENDA BOROUGH OF CARLISLE COUNCIL MEETING. January 10, :00 PM. Downtown Carlisle Association Annual Report, DCA Executive Director Glenn White

AGENDA BOROUGH OF CARLISLE COUNCIL MEETING. January 10, :00 PM. Downtown Carlisle Association Annual Report, DCA Executive Director Glenn White BOROUGH OF CARLISLE COUNCIL MEETING January 10, 2019 7:00 PM MOMENT OF SILENCE PLEDGE OF ALLEGIANCE TO THE FLAG Councilor Crampsie Councilor Crampsie ROLL CALL OPPORTUNITY FOR CITIZENS AND VISITORS TO

More information

CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN BOARD OF TRUSTEES MINUTES

CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN BOARD OF TRUSTEES MINUTES CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN 48433 BOARD OF TRUSTEES MINUTES DATE: December 14, 2017 TIME: 7:00 P.M. PHONE: 810-659-0800 FAX 810-659-4212 WEB PAGE: http://flushingtownship.com

More information

Charter Township of Emmett Regular Board Meeting August 11, 2016

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

More information

AGENDA THE PORT AUSTIN VILLAGE COUNCIL REGULAR MEETING Monday, June 11, 2018

AGENDA THE PORT AUSTIN VILLAGE COUNCIL REGULAR MEETING Monday, June 11, 2018 AGENDA THE PORT AUSTIN VILLAGE COUNCIL REGULAR MEETING Monday, June 11, 2018 Call Meeting to Order at 6:30 pm Pledge of Allegiance to the Flag Roll Call: Andreski, Brecht, Jobe, Kendall, Maschke, Polega,

More information

CITY COUNCIL MEETING AGENDA CITY HALL COUNCIL CHAMBERS 109 EAST OLIVE STREET, BLOOMINGTON, IL MONDAY, FEBRUARY 12, 2018; 7:00 P.M.

CITY COUNCIL MEETING AGENDA CITY HALL COUNCIL CHAMBERS 109 EAST OLIVE STREET, BLOOMINGTON, IL MONDAY, FEBRUARY 12, 2018; 7:00 P.M. CITY COUNCIL MEETING AGENDA CITY HALL COUNCIL CHAMBERS 109 EAST OLIVE STREET, BLOOMINGTON, IL 61701 MONDAY, FEBRUARY 12, 2018; 7:00 P.M. 1. Call to order 2. Pledge of Allegiance to the Flag 3. Remain Standing

More information

MINUTES OF PROCEEDINGS

MINUTES OF PROCEEDINGS MINUTES OF PROCEEDINGS THE REGULAR MEETING OF THE PRESIDENT AND BOARD OF TRUSTEES OF THE VILLAGE OF FRANKLIN PARK HELD IN THE POLICE STATION COMMUNITY ROOM AT 9451 BELMONT AVENUE JULY 14, 2014 I. PLEDGE

More information

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES REGULAR MEETING TUESDAY, AUGUST 19, 2008

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES REGULAR MEETING TUESDAY, AUGUST 19, 2008 Supervisor Reaume called the meeting to order at 7:02 p.m. and led in the Pledge of Allegiance to the Flag. MEMBERS PRESENT: ABSENT: OTHERS PRESENT: Richard Reaume, Supervisor Ron Edwards, Treasurer Marilyn

More information

City of Utica Regular Council Meeting February 14, 2017

City of Utica Regular Council Meeting February 14, 2017 City of Utica The City Council meeting was called to order by Mayor Dionne at 7:23 p.m. Members present: Sikora, Osladil, Terenzi, Cuddington, Czapski, Sylvester, Dionne Absent: Terenzi Executive Session

More information

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

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

More information

Village of Bear Lake Council REGULAR MEETING March 28, 2018 Bear Lake Village Hall Unapproved Minutes

Village of Bear Lake Council REGULAR MEETING March 28, 2018 Bear Lake Village Hall Unapproved Minutes Village of Bear Lake Council REGULAR MEETING March 28, 2018 Bear Lake Village Hall Unapproved Minutes The regular meeting of the Bear Lake Village Council was called to order by President Jeff Bair at

More information

CITY OF LATHRUP VILLAGE CITY COUNCIL MEETING MINUTES MAY 21, 2018

CITY OF LATHRUP VILLAGE CITY COUNCIL MEETING MINUTES MAY 21, 2018 MINUTES OF THE REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF LATHRUP VILLAGE HELD ON MONDAY, MAY 21, 2018 IN THE CITY COUNCIL CHAMBERS IN THE MUNICIPAL BUILDING 27400 SOUTHFIELD ROAD, LATHRUP VILLAGE,

More information

1. CALL TO ORDER BY CHAIRMAN:

1. CALL TO ORDER BY CHAIRMAN: April 28, 1994 1. CALL TO ORDER BY CHAIRMAN: The Governing Body of the City of Hays met in regular session, Thursday, April 28, 1994, at 7:30 p.m. Roll Call: Present: Robert Albers Sharon Leikam 2. MINUTES:

More information

VILLAGE OF LINCOLNWOOD PRESIDENT AND BOARD OF TRUSTEES REGULAR MEETING VILLAGE HALL COUNCIL CHAMBERS NOVEMBER 7, 2017

VILLAGE OF LINCOLNWOOD PRESIDENT AND BOARD OF TRUSTEES REGULAR MEETING VILLAGE HALL COUNCIL CHAMBERS NOVEMBER 7, 2017 VILLAGE OF LINCOLNWOOD PRESIDENT AND BOARD OF TRUSTEES REGULAR MEETING VILLAGE HALL COUNCIL CHAMBERS NOVEMBER 7, 2017 Call to Order President Bass called the regular meeting of the Lincolnwood Board of

More information

Ward 2 Johnny W. Streets, Jr. Ward 3 Terolyn P. Watson CITY COUNCIL CHAMBERS, 2200 SECOND STREET, FORT MYERS, FLORIDA

Ward 2 Johnny W. Streets, Jr. Ward 3 Terolyn P. Watson CITY COUNCIL CHAMBERS, 2200 SECOND STREET, FORT MYERS, FLORIDA REVISED: @ 9:43 a.m. FORT MYERS CITY COUNCIL Mayor Randall P. Henderson, Jr. Ward 1 Teresa Watkins Brown Ward 2 Johnny W. Streets, Jr. Ward 3 Terolyn P. Watson Ward 4 Michael Flanders Ward 5 Forrest Banks

More information

A,lbertvijle 00 Town Wny. ft My UfN

A,lbertvijle 00 Town Wny. ft My UfN A,lbertvijle 00 Town Wny. ft My UfN ALBERTVILLE CITY COUNCIL Monday, December 18, 2017 APPROVED MINUTES ALBERTVILLE CITY HALL 7: 00 PM 1. CALL TO ORDER - PLEDGE OF ALLEGIANCE Mayor Hendrickson called the

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

DAVISON TOWNSHIP REGULAR MEETING MINUTES May 14, 2018

DAVISON TOWNSHIP REGULAR MEETING MINUTES May 14, 2018 MEMBERS PRESENT: Supervisor Karen Miller, Clerk Cindy Shields, Treasurer Pat, Trustee Tim Elkins, Trustee Matthew Karr Attorney David Lattie Police Chief Rick Freeman Planning/Zoning/Assessing Operations

More information

Supervisor Styka, Clerk Dreyfus, Treasurer Deschaine, Trustees Jackson, Opsommer, Sundland, Wisinski

Supervisor Styka, Clerk Dreyfus, Treasurer Deschaine, Trustees Jackson, Opsommer, Sundland, Wisinski CHARTER TOWNSHIP OF MERIDIAN TOWNSHIP BOARD REGULAR MEETING -APPROVED- 5151 Marsh Road, Okemos MI 48864-1198 853-4000, Township Hall Room TUESDAY, MARCH 5, 2019 6:00 pm. PRESENT: Supervisor Styka, Clerk

More information

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

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

More information

CITY OF SPRING HILL BOARD OF MAYOR AND ALDERMEN PUBLIC HEARING MINUTES MONDAY, DECEMBER 17, :55 P.M.

CITY OF SPRING HILL BOARD OF MAYOR AND ALDERMEN PUBLIC HEARING MINUTES MONDAY, DECEMBER 17, :55 P.M. CITY OF SPRING HILL BOARD OF MAYOR AND ALDERMEN PUBLIC HEARING MINUTES MONDAY, DECEMBER 17, 2012 6:55 P.M. Mayor Dinwiddie called the meeting to order at 7:00 p.m. Aldermen present: Chad Whittenburg, Keith

More information

Mayor Yagelski opened the meeting with a moment of silence and then everyone recited the Pledge of Allegiance.

Mayor Yagelski opened the meeting with a moment of silence and then everyone recited the Pledge of Allegiance. M~ {t» ~ 14, 2010 Mayor Yagelski opened the regular meeting of the Montpelier Village Council for June 14, 2010 at 7:30pm. Roll call was conducted and the following council members were present: Dean Skiles,

More information

Village of Princeville Minutes of the Regular Board Meeting February 5, :00 p.m.

Village of Princeville Minutes of the Regular Board Meeting February 5, :00 p.m. The Princeville Village Board met on the above date and time at the Village Hall, 206 N. Walnut Street, Princeville, Illinois 61559. President Troutman called the meeting to order at 7:00 p.m. ROLL CALL

More information

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES MEETING Tuesday, October 07, :00 PM

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES MEETING Tuesday, October 07, :00 PM Table of Contents Agenda 2 Proclamation of Fire Prevention Week 2014 2014 Fire Prevention Week Proclamation 4 BOT Minutes Regular Meeting 09-23-2014 Proposed BOT Minutes Regular Meeting 09-23-14 Proposed

More information

A regular meeting of the Town Council held for the Town of Scituate on Thursday, January 11, 2007 in the Town Council Chambers, 195 Danielson Pike,

A regular meeting of the Town Council held for the Town of Scituate on Thursday, January 11, 2007 in the Town Council Chambers, 195 Danielson Pike, A regular meeting of the Town Council held for the Town of Scituate on Thursday, January 11, 2007 in the Town Council Chambers, 195 Danielson Pike, N. Scituate was called to order at 7:32 PM. Council Vice-President

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

OFFICIAL PROCEEDINGS CITY COUNCIL CITY OF ESCANABA, MICHIGAN Regular Council Meeting Thursday, September 18, 2014 The meeting was called to order by t

OFFICIAL PROCEEDINGS CITY COUNCIL CITY OF ESCANABA, MICHIGAN Regular Council Meeting Thursday, September 18, 2014 The meeting was called to order by t OFFICIAL PROCEEDINGS CITY COUNCIL CITY OF ESCANABA, MICHIGAN Regular Council Meeting Thursday, September 18, 2014 The meeting was called to order by the Honorable Mayor Marc D. Tall at 7:00 p.m. in the

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

Vassar Township Board of Trustees May 16, 2018 Page 1

Vassar Township Board of Trustees May 16, 2018 Page 1 Vassar Township Board of Trustees 4505 W. Saginaw Rd Regular Meeting May 16, 2018 Vassar, MI 48768 Phone: (989) 823-3541 Supervisor Foether called the meeting to order at 7:00pm. The pledge was led by

More information

-MINUTES City of Geneva Council Meeting September 25, :00 p.m.

-MINUTES City of Geneva Council Meeting September 25, :00 p.m. -MINUTES City of Geneva Council Meeting September 25, 2017 6:00 p.m. Tim Miller opened the Council Meeting at 6:00 p.m. Roll Call Tim Miller, Susan Hagan, David W. Per Due, Philip Cordova Wm. Lucas McDaniel

More information

INVOCATION: Mayor Doug Knapp gave invocation.

INVOCATION: Mayor Doug Knapp gave invocation. MINUTES OF THE REGULAR CITY COUNCIL MEETING OF THE CITY OF POLO HELD IN THE CITY COUNCIL CHAMBERS, CITY HALL, 115 S. FRANKLIN AVE., POLO, ILLINOIS, JULY 15, 2013. INVOCATION: Mayor Doug Knapp gave invocation.

More information

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

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

More information

Minutes of a Regular Council Meeting Tuesday, June 27, 2017, at Olmsted Falls City Hall Bagley Road Council Chambers, 7:30 p.m.

Minutes of a Regular Council Meeting Tuesday, June 27, 2017, at Olmsted Falls City Hall Bagley Road Council Chambers, 7:30 p.m. Page 211 City of Olmsted Falls Minutes of a Regular Council Meeting Tuesday, June 27, 2017, at Olmsted Falls City Hall 26100 Bagley Road Council Chambers, 7:30 p.m. The Pledge of Allegiance was recited.

More information

THE CHARTER TOWNSHIP OF OSHTEMO Board Work Session November 13, :00 PM

THE CHARTER TOWNSHIP OF OSHTEMO Board Work Session November 13, :00 PM THE CHARTER TOWNSHIP OF OSHTEMO Board Work Session November 13, 2018 6:00 PM The Oshtemo Township Board Work Session was held at the Township Hall. Supervisor Heiny-Cogswell called the meeting to order

More information

BUTLER COUNTY BOARD OF SUPERVISORS BOARD PROCEEDINGS

BUTLER COUNTY BOARD OF SUPERVISORS BOARD PROCEEDINGS BUTLER COUNTY BOARD OF SUPERVISORS BOARD PROCEEDINGS February 6, 2017 A meeting of the Board of Supervisors of Butler County, Nebraska was held on the 6 th day of February, 2017 at the Butler County Courthouse

More information

CHARTER TOWNSHIP OF FLUSHING

CHARTER TOWNSHIP OF FLUSHING CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN 48433 BOARD OF TRUSTEES DATE: OCTOBER 8, 2009 PHONE: 810-659-0800 FAX 810-659-4212 WEB PAGE: http://www.flushingtownship.com TIME: 7:00

More information

May 8, ADJOURNMENT Mayor Browning adjourned the meeting at 6:04 p.m. Janet Santos, CMMC/CMC/MMC City Clerk

May 8, ADJOURNMENT Mayor Browning adjourned the meeting at 6:04 p.m. Janet Santos, CMMC/CMC/MMC City Clerk May 8, 2017 33 A COMMITTEE OF THE WHOLE MEETING OF THE COUNCIL OF THE CITY OF SAGINAW, MICHIGAN, HELD MONDAY, MAY 8, 2017, AT 5:00 P.M. IN THE COUNCIL CHAMBER AT CITY HALL, 1315 SOUTH WASHINGTON AVENUE,

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

Waverly Township Regular Meeting M-43 Hwy., Paw Paw, MI December 4, 2014

Waverly Township Regular Meeting M-43 Hwy., Paw Paw, MI December 4, 2014 Waverly Township Regular Meeting 42114 M-43 Hwy., Paw Paw, MI 49079 December 4, 2014 At 7:00 p.m., Supervisor Reits opened the meeting and invited the board members and 9 members of the audience to join

More information

BRISTOL TOWNSHIP 2501 BATH ROAD BRISTOL, PA DECEMBER 19, 2013 COUNCIL MEETING. Vice President Brennan Present

BRISTOL TOWNSHIP 2501 BATH ROAD BRISTOL, PA DECEMBER 19, 2013 COUNCIL MEETING. Vice President Brennan Present BRISTOL TOWNSHIP 2501 BATH ROAD BRISTOL, PA 19007 COUNCIL MEETING President Lewis called the meeting to order at 7:03 pm. Roll Call: Mr. Bowen Present Mr. Glasson Present Ms. Longhitano Present Mr. Pluta

More information

MINUTES OF PROCEEDINGS

MINUTES OF PROCEEDINGS MINUTES OF PROCEEDINGS THE REGULAR MEETING OF THE PRESIDENT AND BOARD OF TRUSTEES OF THE VILLAGE OF FRANKLIN PARK HELD IN THE POLICE STATION COMMUNITY ROOM AT 9451 BELMONT AVENUE NOVEMBER 20, 2017 I. PLEDGE

More information

COMMON COUNCIL AUGUST 13, 2018 The meeting was called to order at 7:00 PM by Mayor Rob Boelk with the following roll call:

COMMON COUNCIL AUGUST 13, 2018 The meeting was called to order at 7:00 PM by Mayor Rob Boelk with the following roll call: COMMON COUNCIL AUGUST 13, 2018 The meeting was called to order at 7:00 PM by Mayor Rob Boelk with the following roll call: Attendee Name Title Status Arrived Rob Boelk Mayor Present Dale Toellner Council

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

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

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES REGULAR MEETING TUESDAY, APRIL 10, 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

RECORD OF PROCEEDINGS. XENIA TOWNSHIP TRUSTEES: August 20, :00 PM

RECORD OF PROCEEDINGS. XENIA TOWNSHIP TRUSTEES: August 20, :00 PM RECORD OF PROCEEDINGS MINUTES OF THE REGULAR MEETING XENIA TOWNSHIP TRUSTEES: August 20, 2015 7:00 PM Note: These minutes are a summary of the discussion and are not a word for word account of the discussions.

More information

CITY COUNCIL MINUTES MAY 8, 2018

CITY COUNCIL MINUTES MAY 8, 2018 CITY COUNCIL MINUTES MAY 8, 2018 The Council of the City of Fulton, Missouri, met in Regular Session on Tuesday, May 8, 2018 in the Council Chambers of City Hall located at 18 E. 4th Street. Present and

More information

FRENCHTOWN CHARTER TOWNSHIP PLANNING COMMISSION MEETING

FRENCHTOWN CHARTER TOWNSHIP PLANNING COMMISSION MEETING The meeting was called to order at 7:00pm FRENCHTOWN CHARTER TOWNSHIP PLANNING COMMISSION MEETING July 20, 2017 Roll call: Hedwig Kaufman Steve Hyder Ignazio Cuccia Robert Thoma Paul Thoma Dennis Staelgraeve

More information

CITY OF DUBUQUE, IOWA CITY COUNCIL PROCEEDINGS SPECIAL SESSION

CITY OF DUBUQUE, IOWA CITY COUNCIL PROCEEDINGS SPECIAL SESSION CITY OF DUBUQUE, IOWA CITY COUNCIL PROCEEDINGS SPECIAL SESSION The Dubuque City Council met in special session at 5:30 p.m. on April 2, 2018 in the Historic Federal Building, 350 W. 6 th Street. Present:

More information

CITY COUNCIL PROCEEDINGS DECEMBER 4, 2018

CITY COUNCIL PROCEEDINGS DECEMBER 4, 2018 The regular meeting of the Greenville City Council was called to order by Mayor Hoppough, in the Council Chambers, in the Municipal Complex located at 415 S. Lafayette Street, Greenville, Michigan 48838

More information