Lawrence Township Regular Board Meeting February 12, 2015

Similar documents
Lawrence Township Regular Board Meeting May 12, 2016

Lawrence Township Regular Board Meeting January 11, 2018

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

ORDINANCE NO. 293 I. ESTIMATED CASH ON HAND MAY 1, ,000.00

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

Wauponsee Township Board Meeting 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.

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

June 08, Guests: Todd Wixson - Leslie Fire Department & Matt Chalmers - 4H Leader.

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

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

Negaunee Township Regular Board Meeting February 9, 2012

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

Approval of the Minutes: Minutes of a Meeting of the Joliet Township Board 175 W. Jefferson St., Joliet, IL Tuesday, January 9, 2018

Minutes Edenville Township Board Meeting

CHARTER TOWNSHIP OF CALEDONIA BOARD OF TRUSTEES

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

MINUTES OF PROCEEDINGS

ORDINANCE NO SECRETARY S CERTIFICATE

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

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

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

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

Supervisor Vera reported Assessor Brenczewski had a family commitment this evening and Commissioner Maffeo is out on medical leave.

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

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

Minutes of a Scheduled Meeting of the Arenac County Board of Commissioners: June 12, 2018

Wayne Township Board of Trustees First Organizational Meeting January 5, 2017

CITY OF BROKEN BOW CITY COUNCIL AGENDA September 25 th, 12:00 PM NOON City Hall Council Chambers 314 South 10 th Avenue, Broken Bow, NE

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

Town of Chelsea Annual Town Meeting Minutes for Municipal Election/Town Meeting. Municipal Election Tuesday, June 12, 2012 Chelsea Town Office

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

Au Train Township Regular Board Meeting March 14, :00 o'clock p.m.

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

Roll Call: Turner, Gerspach, Manoleas, Dortman, DeShon, and Voight.

Milton Township Bertrand St., Niles, MI Phone (269) Fax (269) Website:

DAVISON TOWNSHIP REGULAR MEETING MINUTES May 14, 2018

Supervisor Schwartz led the assembly in the pledge of allegiance to the flag.

CITY OF CLIO Regular Commission Meeting Monday, February 5, :00 p.m.

RECORD OF PROCEEDINGS German Township Board of Trustees Year End/ Reorganizational Meeting

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

Lee Township March 13, 2017

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

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

BOARD OF SELECTMEN TOWN OF MADISON OCTOBER 7, 2014 MINUTES. Selectmen Present - Michael Brooks, and Josh Shackford. Absent - Chairman John Arruda.

Visitors: Ken Miner, Scott Merola, Sean Schmidt, and Joe Dugan

Special Planning Commission Meeting June 13, 2017 (Approved)

Village of Bear Lake Council REGULAR MEETING February 21, 2018 Bear Lake Village Hall Unapproved Minutes

ATTICA TOWNSHIP BOARD MEETING. October 12, Nancy Herpolsheimer, Clerk

TOWN OF CHELSEA ANNUAL TOWN MEETING WARRANT MUNICIPAL ELECTION and BUSINESS MEETING

Member Arends made a motion supported by Member Bigney that the Minutes of June 8,1993, be approved as presented. Motion Carried by a voice vote.

ORDINANCE ANNUAL LEVY ORDINANCE OF THE BOARD OF TRUSTEES OF THE GRAYSLAKE AREA PUBLIC LIBRARY DISTRICT LAKE COUNTY, ILLINOIS

AGENDA HYDE PARK TOWN BOARD REGULAR MEETING, PUBLIC HEARING & WORKSHOP MONDAY, NOVEMBER 5, 2018, 7:00 P.M.

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

Minutes DEFIANCE TOWNSHIP TRUSTEES October 28 th, 2014 MEETING

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

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

Supervisor Dennis Bjorkquist called the meeting to order. All attending stood and opened with the pledge to the United States flag.

John Argoudelis acting as chairman and Anita Gerardy acting as Town Clerk, the following official business was transacted:

1. CALL TO ORDER The regular meeting of the Howell City Council was called to order by Mayor Nick Proctor at 7:00 p.m.

TOWAMENSING TOWNSHIP SUPERVISORS MEETING MINUTES TOWAMENSING TOWNSHIP MUNICIPAL BUILDING March 1, :00 p.m.

CITY OF IOWA FALLS REGULAR MEETING JULY 18, 2011

TOWN BOARD MEETING February 13, 2014

Regular Meeting Shell Rock City Council February 6, 2018

THE BENZIE COUNTY BOARD OF COMMISSIONERS February 19, 2013

Approval of the Minutes: Public Comment: None

CENTERVILLE TOWNSHIP (LEELANAU COUNTY) CEDAR, MICHIGAN

MINUTES OF THE SOUTHFIELD TOWNSHIP BOARD OF TRUSTEES MEETING HELD ON NOVEMBER 11, 2014

Agenda VILLAGE OF WILLIAMSVILLE Village Board Village Hall, 5565 Main Street November 28, :30 p.m.

file://l:\shared\website\determining Lawful Expenditures.htm

Denmark Township Board of Trustee s Regular Township Meeting Minutes October 30, 2017

CITY OF BROKEN BOW CITY COUNCIL AGENDA January 22 nd 6:00 PM City Hall Main Floor Conference Room 314 South 10 th Avenue, Broken Bow, NE

Supervisor Price recognized the presence of County Legislator Scott Baker.

City of Derby Board of Apportionment & Taxation Minutes. Monday 20 June 2011 Aldermanic Chambers

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

BOARD OF FIRE COMMISSIONERS Montgomery Township Fire District No. 2 PO Box 264 Blawenburg, New Jersey MINUTES OF DECEMBER 1, 2016

NOW THEREFORE, BE IT ORDAINED by the Board of Trustees of the Glenwood-Lynwood Public Library District, Cook County, Illinois as follows:

CITY COUNCIL AGENDA Tuesday, January 3, 2017, at 7:00 p.m. Springfield City Hall 170 North 3 rd Street CALL TO ORDER

ORDINANCE NUMBER

Vassar Township Board of Trustees May 16, 2018 Page 1

PLATO TOWNSHIP BOARD OF TRUSTEES MEETING Plato Town Hall, Plato Center, IL November 16, 2017, 7:00pm

MINUTES OF PROCEEDINGS

THE BENZIE COUNTY BOARD OF COMMISSIONERS BUDGET September 28, 2010

Agenda. Wednesday December 19, 2018 Work Session CANCELED Regular Session 6:30pm

Laura S. Greenwood, Town Clerk

Washington County Commissioners AGENDA 9:00 a.m., February 16, 2017

Burtchville Township Board of Trustees Regular Meeting. February 20, 2012

City of South Pasadena

Forsyth Township Board Regular Meeting Gwinn Community Center April 27, 2017

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

BOARD MEETING MINUTES, October, 12, 2017

HAMBURG TOWNSHIP BOARD OF TRUSTEES Hamburg Township Hall Board Room Tuesday, February 20, 2007 Regular Meeting Minutes 7:30 p.m.

MINUTES OF THE MEETING OF THE TOWN BOARD TOWN OF SANDY CREEK 1992 HARWOOD DRIVE, PO BOX 52 SANDY CREEK, NEW YORK

MINUTES OF MEETING HELD SEPTEMBER 9, 2013

BROOKTRAILS TOWNSHIP COMMUNITY SERVICES DISTRICT Board of Directors Regular Meeting Agenda

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

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

CITY COMMISSION MEETING Winfield, Kansas AGENDA

COMMISSIONERS MEETING WEDNESDAY, JANUARY 2, 2008 J.77 PAGE 3

AMOUNTS LISTED IN ITALICS ARE AMOUNTS SPENT DURING 15/16 TAX YEAR. MINUTES OF Annual Town Meeting July 27, :00pm

Transcription:

Page 1 of 8 Meeting called to order at 7:00 p.m. Present - Barnett, Thompson, Tinker, Reynnells and Stroud Absent None Also Present: Mark DuBay, Rick Boze, Mike Anchor, Glen Thomsen, Jeff Moses, Rolla Hemingway, Craig Patterson and Eric Mills Motion made by Reynnells, 2 nd by Stroud, to approve the Regular Board Minutes of January 8, 2015 as amended. All ayes, motion carried Motion made by Stroud, 2 nd by Reynnells, to approve the Special Board Minutes of December 29, 2014 as presented. Motion made by Reynnells, 2 nd by Stroud, to approve the expenditures as presented. Roll call vote: All ayes. Motion carried. General Fund Totaling: $14,764.24 Date Expenditure Amount Description 02/12/2015 Associated Government Services $75.00 PC Meeting 02/12/2015 AT&T $54.16 Cemetery Communications 02/12/2015 Attorney Mark DuBay $509.39 FOIA/Meetings 02/12/2015 Comcast $46.64 Internet Service Provider 02/12/2015 Consumer's Energy $202.36 Utilities-GF Fire Hall 02/12/2015 Consumer's Energy $220.55 Utilities-Bank Blgd 02/12/2015 Consumer's Energy $46.74 Utilities-Cemetery Memorial 02/12/2015 Cougar Mountain $1,699.00 Software Renewal 02/12/2015 Deluxe Business Forms $840.64 Checks and Envelopes 02/12/2015 Field Plumbing and Heating $1,175.00 Snow Melt Boiler Repair - Library 02/12/2015 Field Plumbing and Heating $46.18 Cemetery Supplies 02/12/2015 Field Plumbing and Heating $317.00 Boiler Repair - Library 02/12/2015 First National Bank - Omaha $211.83 Treasurer Computer Services/Printer Supplies 02/12/2015 First National Bank - Omaha $778.24 Postage/Software Renewal/Board Supplies/Website 02/12/2015 First National Bank - Omaha $55.11 Cemetery Fuel/Supplies/Repair&Maint 02/12/2015 Flametamer $455.50 Annual Fire Extinguisher Maint - Library 02/12/2015 Frontier $86.03 Treasurer/Clerk Communications 02/12/2015 Frontier $42.70 Cemetery Communications 02/12/2015 Richardson Oil $203.37 Cemetery Fuel (Dec & Jan) 02/12/2015 Ricoh $61.00 Copier Contract 02/12/2015 State of Michigan $332.03 Payroll Taxes 02/12/2015 US Postmaster $42.00 PO Box Rental

Page 2 of 8 02/12/2015 Village of Lawrence $17.74 Garbage Service 02/12/2015 Village of Lawrence $131.61 Blight Ordinance Enforcement 02/12/2015 Village of Lawrence $52.40 Utilities-Bank Blgd Subtotal $7,702.22 Payroll 02/12/2015 Anita Ghastin $1,683.27 Assessor Salary 02/12/2015 Donna Ghastin-Neyome $1,025.37 Assessor Salary 02/12/2015 Ken Barnett $929.52 Supervisor Salary 02/12/2015 Kim Thompson $929.52 Clerk Salary 02/12/2015 Mary Tinker $870.04 Treasurer Salary Subtotal $5,437.72 Consent Items Already Paid Barry S. Earls $1,508.24 Sexton Wages (1/23/15&2/6/15) State of Michigan $45.58 State Payroll Tax Theresa Carr $70.48 Dep Treasurer Wages (2/6/15) Subtotal $1,624.30 Grand Total $14,764.24 LTES Fund Totaling: $21,961.64 Date Expenditure Amount Description 02/12/2015 Boundtree $505.00 Medical Supplies 02/12/2015 Chet Nichols, Inc. $54.28 Equipment Repair/Maint 02/12/2015 Christina Benson $40.00 QR Training 02/12/2015 Comcast $23.31 Internet Service 02/12/2015 Consumers Energy $809.44 Utilities 02/12/2015 Emergency Serv Management Sys $480.00 Crossfire On-Line Subcription Renewal 02/12/2015 First National Bank - Omaha $427.83 Supplies/Equip Maint/FH Maint/FD Training 02/12/2015 Flametamer Fire Protection $732.50 Annual Building Maint 02/12/2015 Flametamer Fire Protection $50.00 Fire Extinguisher Inspection 02/12/2015 Flametamer Fire Protection $1,170.00 SCBA Hydro-testing 02/12/2015 Frontier $128.10 Communications 02/12/2015 Mike Anchor $36.00 Communications Reimbursement 02/12/2015 Moses Fire Equipment $8,119.56 FD-PP Gear/Lighting/Hoses 02/12/2015 Nye Uniform $152.04 FD - Personal Protection Gear 02/12/2015 Overhead Door Company $895.00 Overhead Door Repair 02/12/2015 Richardson Oil Co. $299.77 Fuel Expense (Dec & Jan) 02/12/2015 Ricoh $61.00 Copier Contract 02/12/2015 State of Michigan $236.00 Payroll Taxes 02/12/2015 Touchtone Communications $25.54 Communications 02/12/2015 VB Co. Fire Chiefs Association $50.00 Association Dues 02/12/2015 VB Co. Firefighters Association $50.00 Association Dues

Page 3 of 8 02/12/2015 Village of Lawrence $17.74 Garbage Service 02/12/2015 Village of Lawrence $29.65 Utilities 02/12/2015 Walmart $107.78 Supplies/Equipment/Repairs & Maint Sub Total $14,500.54 LTES Payroll 02/12/2015 Kenneth Barnett $49.55 Wages 02/12/2015 Wesley Brubaker $19.74 Wages 02/12/2015 Charles Carpp $51.94 Wages 02/12/2015 Michael Carpp $271.34 Wages 02/12/2015 Chris Collins $29.74 Wages 02/12/2015 Michelle Curtis $116.83 Wages 02/12/2015 Barry S. Earls $161.30 Wages 02/12/2015 James Fein $186.67 Wages 02/12/2015 John Gritter $58.18 Wages 02/12/2015 Rolla Hemingway $318.45 Wages 02/12/2015 David Leach $37.66 Wages 02/12/2015 Steven Lowe $140.52 Wages 02/12/2015 Kyle Mead $183.36 Wages 02/12/2015 Eric Mills $58.14 Wages 02/12/2015 Richard Norg $19.81 Wages 02/12/2015 Jon Rader $124.44 Wages 02/12/2015 Linnea Rader $76.77 Wages 02/12/2015 Jason Spangler $39.65 Wages Sub Total $1,944.09 Consent Items Already Paid Karen Hardin $2,181.76 Secretary Wages (1-23-15/2-6-15) Mike Anchor $3,183.76 Chief Salary (1-23-15/2-6-15) State of Michigan 151.49 State Payroll Tax (1/31/15) Sub Total $5,517.01 Grand Total $21,961.64 Building Fund Totaling: $150.00 Date Expenditure Amount Description 02/12/2015 AGS $ 1 Mech 150.00 Total Proposed Expenditures $ 150.00 The following reports were presented to the Board: Sheriff s Department Road Commission

Page 4 of 8 Lawrence Township Emergency Services Treasurer Clerk Planning Commission County Commissioner Rick Boze, representing the VB Co. Sheriff s Department reported that there were 46 calls for December 2014 and 68 calls for January 2015. Rick Boze representing the VB Co. Road Commission briefed the Board on the increase in sales tax to fund road infrastructure that will be on the May ballot. Chief Anchor reported that the Eau Claire Fire Department will make two payments on the purchase of the Pierce Pumper so that they can spread the cost over two budget years. A good portion of the LTES expenses for January and February, were high dollar items that were budgeted for, at the beginning of the fiscal year. Treasurer Tinker gave the treasurer s report for January and February 2015. She stated that property tax payment collection continues to be slow. There was no report from the ZBA. Trustee Stroud informed the Board that during the recent Planning Commission meeting the members voted to keep the same officers. The Board suggested that the Planning Commission should start looking over the master plan for future revisions. Commissioner Hanson reported that the county will be converting to a BS&A financial system for all departments. There will be a.248 additional mill for public transportation on the May ballot. Clerk Thompson provided board members with the financial reports. Glen Thomsen gave an update on the bank building progress and presented the Board with budget figures. There was a discussion about the broken sign and the fact that the Village ordinance will not allow it to be replaced. There was a motion by Thompson and 2 nd by Reynnells to allow Thomsen Construction to dispose of the sign as he deems fit. All ayes, Motion carried. Mr. Craig Patterson of WODA discussed the proposed purchase of Lawrence Downs using a similar program as GENCORP. Once purchased, all units will be rehabbed and a new community building will be constructed for the use of the residents. Mr. Patterson explained that he would need the approved ordinance from the Board by April 1, 2015. Payment in lieu of taxes will remain the same. Representatives of Aflac gave a presentation to board members. Interested persons were to sign up for additional information. Premium payments can be made via payroll deduction. All updates and a revised survey have been provided to the board for the Barron Land Split. The split was previously approved contingent on the receipt of the revised survey. Meeting minutes will be forwarded to Anita Ghastin for land division processing. The Ox Roast Committee has requested to move the beer tent to the bank building parking lot.

Page 5 of 8 A motion was made by Thompson and 2 nd by Barnett to allow beer tent in the parking lot contingent on insurance rider, double fencing around the area and the removal of all items by Monday morning at 8:00 a.m.... All ayes, motion carried. Treasurer Tinker relayed that there was an error in the winter tax levy at the county level. The township operating and the extra voted for roads were over collected and the Paw Paw school operating was under collected. The correction will be handled at the county level. A motion made by Tinker and 2 nd by Barnett authorized an alternative starting date of the second meeting of the 2015 board of Review to be Tuesday, March 10, 2015 from 1:00 to 4:00 pm and 6:00 to 9:00 pm. And Wednesday, March 11, 2015, from 9:00 to noon and 1:00 to 4:00 pm. And also, to adopt the federal poverty guidelines. All ayes, motion carried. A motion was made by Reynnells and 2 nd by Stroud to approve an amendment to Ordinance No. 1, To rezone a vacant property described in the amendment from R1 to R3. Roll call vote. All ayes, motion carried. A resolution presented by Tinker and supported by Reynnells to establish the 2015 Annual Meeting of Lawrence Township Electors for Saturday, March 28, 2015 at 1:00 pm. Roll call vote. All ayes, resolution adopted. Attachment 1. A resolution was presented by Reynnells and 2 nd by Stroud to set the 2015 Budget Hearing for Saturday, March 28, 2015 at 1:00 p.m... Roll call vote. All ayes, resolution adopted. Attachment 2. A resolution was offered by Barnett and supported by Reynnells to have to salaries for elected Board members for the fiscal year beginning April 1, 2015 to remain unchanged from the previous fiscal year. Attachment 3. With no further business to attend to, a motion to adjourn the meeting was made by Reynnells and supported by Stroud. All ayes, motion carried. Meeting adjourned at 9:00 p.m. Respectfully Submitted, Attest, Kim Thompson, Clerk Ken Barnett, Supervisor

Page 6 of 8 Attachment 1

Page 7 of 8 Attachment 2

Page 8 of 8 Attachment 3