STATUTORY DRAINAGE BOARD AGENDA Washtenaw County 705 N. Zeeb Rd, Ann Arbor, Michigan Thursday, May 25, 2017, 4:30 p.m.

Size: px
Start display at page:

Download "STATUTORY DRAINAGE BOARD AGENDA Washtenaw County 705 N. Zeeb Rd, Ann Arbor, Michigan Thursday, May 25, 2017, 4:30 p.m."

Transcription

1 STATUTORY DRAINAGE BOARD AGENDA Washtenaw County 705 N. Zeeb Rd, Ann Arbor, Michigan Thursday, May 25, 2017, 4:30 p.m. I. CALL TO ORDER II. VARIOUS CHAPTER TWENTY DRAINS A. Public Participation B. Approval of Minutes of Regular Meeting of April 17, Attachment A - Page 1 (ACTION REQUIRED) C. Monthly Financial Summary April 2017 Attachment B Page 3 (NO ACTION REQUIRED) III. CLAIMS A. Claims $ and Under April 2017 Attachment C-1 Page 5 B. Claims $ and Over April 2017 Attachment C-2 Page 5 (ACTION REQUIRED) (ACTION REQUIRED) IV. ACTION AND DISCUSSION ITEMS A. 425 Agreement for Improvements to the Carpenter Road Drain. Attachment D Page 6 B. Resolution to Authorize Contract between Carpenter Road Drain Drainage District and InSite Design Studio, Inc. for Green Infrastructure Design on Carpenter Road Drain. Attachment E Page 11 C. Resolution of Tentative Determination of Sufficiency of the Petition, the Practicality of the Proposed Drain Project and Tentatively Name the Public Corporations to be Assessed for the HRGIDD NPS-Tree Planting Drain Project. Attachment F Page 11 D. Update: Various Chapter 20 Drains V. ADJOURNMENT (ACTION REQUIRED) (ACTION REQUIRED) (ACTION REQUIRED) (NO ACTION REQUIRED) Next Month s Meeting: Monday, June 19, 2017, 4:30 pm 705 N. Zeeb Rd Ann Arbor, MI 48103

2 ATTACHMENT A COUNTY OF WASHTENAW STATUTORY DRAINAGE BOARD FOR THE VARIOUS CHAPTER TWENTY DRAINS Minutes of a Meeting Held on April 17, 2017 A regular meeting of the Statutory Drainage Board for the various Chapter 20 Drainage Districts was held in the Washtenaw County Western County Service Center, 705 N. Zeeb Road, Ann Arbor, Michigan, on April 17, MEMBERS PRESENT: MEMBERS ABSENT: STAFF PRESENT: Harry Sheehan, Deputy Water Resources Commissioner Felicia Brabec, County Commissioner (call in) Andy LaBarre, County Commissioner (call in) Evan Pratt, Water Resources Commissioner Mallory Walczesky, Special Assessment Coordinator CALL TO ORDER: Deputy Water Resources Commissioner Harry Sheehan, called the meeting to order at 4:31 p.m. PUBLIC PARTICIPATION: No members of the public were present. APPROVAL OF MINUTES: LaBarre, supported by Brabec, moved to approve the minutes of the regular March 20, 2017, meeting. Vote: Yeas 3; Nays 0; Absent 0; MONTHLY FINANCIAL SUMMARY: LaBarre, supported by Brabec, moved to receive and file the financial summary from March Vote: Yeas 3; Nays 0; Absent 0; CLAIMS: LaBarre, supported by Brabec, moved to receive and file the Claims under $2,500 from March Vote: Yeas 3; Nays 0; Absent 0; LaBarre, supported by Brabec, moved to receive and file the Claims over $2,500 from March Vote: Yeas 3; Nays 0; Absent 0; PAGE 1

3 County of Washtenaw Statutory Drainage Board Minutes of April 17, 2017 Page 2 ATTACHMENT A ACTION AND DISCUSSION ITEMS: Sheehan opened the public hearing concerning public corporations to be assessed and apportionment of costs for the Malletts Creek Churchill Downs Park Drain Project. No members of the public were in attendance; and, the public hearing was closed. LaBarre, supported by Brabec, moved to approve the Resolution Apportioning Costs for the Malletts Creek Churchill Downs Park Drain Project. Vote: Yeas 3; Nays 0; Absent 0; LaBarre, supported by Brabec, moved to approve the Resolution to Authorize Contract between Malletts Creek Drain Drainage District and the Engineering Firm of Spicer Group, Inc. for the Malletts Creek Churchill Downs Park Drain Project. Vote: Yeas 3; Nays 0; Absent 0; UPDATES ON VARIOUS CHAPTER 20 DRAINS None. ADJOURNMENT: There, being no further business, on motion duly made, seconded and unanimously adopted, the meeting was adjourned at 4:36 p.m. Harry Sheehan, Acting Chair Upon motion by supported by, the minutes of the above meeting were approved at a meeting held on May 25, Harry Sheehan, Acting Chair PAGE 2

4 APRIL 2017 FINANCIALS FOR CHAPTER 20 DRAIN MAINTENANCE ATTACHMENT B FUND DRANAME CH Labor Costs Truck Costs Field Cost Subtotal Equipment Costs Contractor Costs April 2017 Current Fiscal YTD Costs 2016 FY Total 8800 Allen Creek and Branches M20 $ $ $ 1, $ 1, $ 60, $ 52, Beyer Relief M20 $ 8, $ 1, $ 10, $ 1, $ 2, $ 14, $ 54, $ 72, Carpenter Road M20 $ $ - $ $ - $ - $ $ 2, $ 1, County Farm M20 $ $ $ $ - $ - $ $ 7, $ 2, East Branch of Big Marsh 20 M20 $ - $ - $ - $ - $ - $ - $ 1, $ 8, Ellsworth Road M20 $ - $ - $ - $ - $ - $ - $ - $ 2, Garden Homes M20 $ $ $ 1, $ - $ - $ 1, $ 1, $ 4, Gault Village M20 $ - $ - $ - $ - $ - $ - $ - $ Hamilton Tile M20 $ - $ - $ - $ - $ - $ - $ $ Jewell Road M20 $ - $ - $ - $ - $ - $ - $ - $ Malletts Creek M20 $ $ $ $ - $ - $ $ 58, $ 90, Michigan Ave East Central M20 $ - $ - $ - $ - $ - $ - $ - $ N Branch of Stoney Crk Ext M20 $ - $ - $ - $ - $ - $ - $ - $ North Ford Lake CONSOL M20 $ 2, $ $ 2, $ - $ - $ 2, $ 42, $ 53, North Whittaker Road #1 M20 $ 1, $ $ 2, $ 1, $ - $ 3, $ 3, $ Rawsonville Road M20 $ - $ - $ - $ - $ - $ - $ $ Swift Run M20 $ $ $ $ - $ - $ $ 10, $ 14, Swift Run Extension M20 $ - $ - $ - $ - $ - $ - $ - $ Traver Creek M20 $ - $ - $ - $ - $ - $ - $ 5, $ 6, Upper Paint Creek M20 $ $ $ $ - $ - $ $ 19, $ 29, Westlawn M20 $ $ $ $ - $ - $ $ $ 2, Whittaker Road M20 $ - $ - $ - $ - $ - $ - $ - $ Whittaker-Textile M20 $ - $ - $ - $ - $ - $ - $ 5, $ 6, Willow Run M20 $ - $ - $ - $ - $ - $ - $ - $ 1, Willow Run Ext 1 & Brnchs M20 $ - $ - $ - $ - $ - $ - $ 5, $ 5, Ypsilanti Township #01 M20 $ - $ - $ - $ - $ - $ - $ 1, $ 4, Ypsilanti Township #02 M20 $ 7.56 $ - $ 7.56 $ - $ - $ 7.56 $ $ 4, Ypsilanti Township #03 M20 $ $ $ $ - $ - $ $ 3, $ 1, Ypsilanti Township #04 M20 $ 2, $ $ 3, $ - $ 8, $ 11, $ 18, $ 9, Ypsilanti Township #05 M20 $ $ $ $ - $ - $ $ 1, $ Ypsilanti Township #06 M20 $ 1, $ $ 1, $ - $ - $ 1, $ 7, $ Ypsilanti Township #07 M20 $ 9, $ 1, $ 10, $ 3, $ 5, $ 19, $ 31, $ 7, Ypsilanti Township #07 Ext M20 $ - $ - $ - $ - $ - $ - $ $ Ypsilanti Township #08 M20 $ - $ - $ - $ - $ - $ - $ $ 3, Ypsilanti Township #09 M20 $ - $ - $ - $ - $ - $ - $ 1, $ Ypsilanti Township #09 Ext M20 $ - $ - $ - $ - $ - $ Ypsilanti Township #10 M20 $ - $ - $ - $ - $ - $ - $ 9, $ Ypsilanti Township #11 M20 $ - $ - $ - $ - $ - $ - $ $ 1, Ypsilanti Township #12 M20 $ - $ - $ - $ - $ - $ - $ $ 1, Ypsilanti Township #13 M20 $ - $ - $ - $ - $ - $ - $ 6, $ 9, Ypsilanti Township #13 Ext M20 $ - $ - $ - $ - $ - $ - $ 1, $ 2, Ypsilanti Township #14 M20 $ - $ - $ - $ - $ - $ - $ - $ 1, Ypsilanti Twp #01 Consolidated M20 $ - $ - $ - $ - $ - $ - $ 1, $ 12, Ypsilanti Twp #02 Consolidated M20 $ - $ - $ - $ - $ - $ - $ 13, $ - SUB-TOTALS $ 30, $ 5, $ 36, $ 6, $ 16, $ 58, $ 382, $ 422, Labor Truck Field Equipment Contractor April 2017 YTD 16 YTD SORTED BY APRIL SPENDING 8838 Ypsilanti Township #07 M20 $ 9, $ 1, $ 10, $ 3, $ 5, $ 19, $ 31, $ 7, Beyer Relief M20 $ 8, $ 1, $ 10, $ 1, $ 2, $ 14, $ 54, $ 72, Ypsilanti Township #04 M20 $ 2, $ $ 3, $ - $ 8, $ 11, $ 18, $ 9, North Whittaker Road #1 M20 $ 1, $ $ 2, $ 1, $ - $ 3, $ 3, $ North Ford Lake CONSOL M20 $ 2, $ $ 2, $ - $ - $ 2, $ 42, $ 53, Ypsilanti Township #06 M20 $ 1, $ $ 1, $ - $ - $ 1, $ 7, $ Garden Homes M20 $ $ $ 1, $ - $ - $ 1, $ 1, $ 4, Allen Creek and Branches M20 $ $ $ 1, $ 1, $ 60, $ 52, Upper Paint Creek M20 $ $ $ $ - $ - $ $ 19, $ 29, Malletts Creek M20 $ $ $ $ - $ - $ $ 58, $ 90, County Farm M20 $ $ $ $ - $ - $ $ 7, $ 2, Carpenter Road M20 $ $ - $ $ - $ - $ $ 2, $ 1, Westlawn M20 $ $ $ $ - $ - $ $ $ 2, Ypsilanti Township #05 M20 $ $ $ $ - $ - $ $ 1, $ Swift Run M20 $ $ $ $ - $ - $ $ 10, $ 14, Ypsilanti Township #03 M20 $ $ $ $ - $ - $ $ 3, $ 1, Ypsilanti Township #02 M20 $ 7.56 $ - $ 7.56 $ - $ - $ 7.56 $ $ 4, PAGE 3

5 ATTACHMENT C FUND CH DRANAME GLDATE COST VENDOR DESCRIPTION Claims under $2,500 ATTACHMENT C M20 Allen Creek and Branches 04/10/17 $ Lowes Home Centers, Inc. supplies 8838 M20 Ypsilanti Township #07 04/26/17 $ Corby Energy Services, Inc. CCTV of sewers 8838 M20 Ypsilanti Township #07 04/24/17 $ 1, Corby Energy Services, Inc. CES Job # M20 Equipment Revolving Fund 04/26/17 $ 9.69 Lowes Home Centers, Inc. pvc, cement, connectors 8860 M20 Equipment Revolving Fund 04/18/17 $ Tractor supply bit for saw 8860 M20 Equipment Revolving Fund 04/26/17 $ Lowes Home Centers, Inc. marking paint 8860 M20 Equipment Revolving Fund 04/13/17 $ Lowes Home Centers, Inc. batteries/tape 8860 M20 Equipment Revolving Fund 04/26/17 $ Grainger measuring wheel 8860 M20 Equipment Revolving Fund 04/10/17 $ Rhino Seeds & Landscape Suppli wood anchors 8860 M20 Equipment Revolving Fund 04/24/17 $ 1, Jack Doheny, Inc vactor maint 8860 M20 Equipment Revolving Fund 04/17/17 $ 1, Diuble Equipment Inc mower repair 8863 M20 Pittsfield Township Smf 04/24/17 $ 2, Spicer Group services thru 4/1/17 Sub-total $ 7, Claims over $2,500 ATTACHMENT C M20 Beyer Relief 04/26/17 $ 2, Corby Energy Services, Inc. CCTV of sewers 8838 M20 Ypsilanti Township #07 04/26/17 $ 3, Corby Energy Services, Inc. CCTV of sewers Sub-total $ 6, Grand total $ 13, PAGE 4

6 ATTACHMENT D AGREEMENT FOR IMPROVEMENTS TO AN EXISTING COUNTY DRAIN CARPENTER ROAD DRAIN THIS AGREEMENT, made and entered into this day of, 2017, by and between the Carpenter Road Drain Drainage Board, whose address is 705 N. Zeeb Rd., Ann Arbor, MI ( Board ), on behalf of the Carpenter Drain Drainage District ( Drainage District ); and Pittsfield Charter Township, a Michigan municipal corporation, whose address is 6201 West Michigan Avenue, Ann Arbor, Michigan ( Township ). WITNESSETH: WHEREAS, the Carpenter Road Drain ( Drain ) is an established county drain under the jurisdiction of the Board; and, WHEREAS, Sections 425 and 433 of the Michigan Drain Code, Public Act 40 of 1956, as amended ( Drain Code ), authorizes the Board to enter into agreements to improve the Drain to allow for increased service of lands currently within an existing Drainage District; and, WHEREAS, pursuant to Sections 425 and 433 of the Drain Code, the Township wishes to improve the Drain; and, WHEREAS, the Board may determine and set certain terms and conditions for improvements to the Drain, and, WHEREAS, portions of the existing drain have been relocated in the past, concurrent with road reconstruction; and, WHEREAS, a legal description of the relocated Drain route and course is attached hereto in Exhibit A; and, WHEREAS, improvements to the Drain will be confined to a treatment area located within public road right-of-way, attached hereto in Exhibit B; and, NOW, THEREFORE, in consideration of the premises and covenants of each, the parties hereto agree as follows: 1. The Board agrees to improve the Drain in Exhibit B, subject to the provisions of this 1 PAGE 5

7 PAGE 6 ATTACHMENT D

8 PAGE 7 ATTACHMENT D

9 ATTACHMENT D EXHIBIT A ROUTE AND COURSE DESCRIPTION CARPENTER ROAD DRAIN WASHTENAW COUNTY, MICHIGAN Commencing at the SE corner of the W ½ of the NE ¼ of Section 12. T 3S. R 6E. Pittsfield Township, Washtenaw County Michigan, thence N 01 N 01 37' 16'' W 1802 feet; Thence S 59 38' 00'' W 725 feet to the Point of Beginning (POB) Thence N 64 40' 52'' W feet; Thence S 62 19' 22'' W feet; Thence S 59 29' 4'' W feet; Thence N 32 40' 15'' W feet; Thence N 0 15' 26'' W feet; Thence N 63 48' 31'' W feet; Thence N 68 45' 52'' W feet; Thence N 87 28' 5'' W feet; Thence S 60 24' 51'' W feet; Thence S 86 39' 18'' W feet; Thence N 87 52' 47'' W feet; Thence N 86 45' 5'' W feet; Thence S 84 53' 23'' W feet; Thence N 86 55' 8'' W feet; Thence N 87 27' 43'' W feet; Thence N 75 54' 28'' W feet; Thence N 69 13' 20'' W feet to a point known as point A; thence continuing S 2 34' 31'' E feet; Thence S 2 46' 7'' E feet; Thence S 88 14' 16'' W feet; Thence S 1 32' 55'' E feet; Thence N 87 15' 0'' E feet; Thence N 86 59' 46'' E feet; Thence S 2 9' 54'' E feet; Thence S 1 18' 42'' E feet; Thence S 0 30' 35'' E feet; Thence S 1 38' 24'' E feet; Thence S 0 48' 26'' E feet; Thence S 83 21' 29'' W feet to the point of ending. Also including a branch (branch 1) beginning at point A Thence N 70 11' 44'' W feet; Thence N 0 51' 43'' W feet; Thence N 2 1' 44'' W feet to the point of ending. Also including a branch (branch 2) beginning at point A Thence N 1 37' 7'' W feet to the Point of Ending. Total Length of Feet PAGE 8

10 ATTACHMENT D EXHIBIT B IMPROVEMENTS DESCRIPTION CARPENTER ROAD DRAIN WASHTENAW COUNTY, MICHIGAN Commencing at the E 1/4 corner of Section 11 T 3S. R 6E Pittsfield Township, Washtenaw County Michigan, Thence N 0 20' 30'' W feet; Thence N 89 16' 30'' W feet; Thence N 89 16' 30'' W feet; Thence N 0 20' 30'' W feet; Thence S 89 16' 30'' E feet; Thence N 14 22' 7'' E feet to the Point of Beginning (POB); Thence N 1 49' 48'' W feet; Thence N 79 12' 55'' E feet; Thence S 1 56' 6'' E feet; Thence S 19 10' 43'' W feet; Thence S 40 54' 51'' W feet to the POB. Total Area is acres or square feet. PAGE 9

11 ATTACHMENT E A RESOLUTION TO ENTER INTO A SERV ICE CONTRACT BETWEEN INSITE DESIGN STUDIO INC AND CARPENTER ROAD DRAIN DRAINAGE DISTRICT FOR RAIN GARDEN DESIGN WASHTENAW COUNTY STATUTORY DRAINAGE BOARD MAY 25, 2017 WHEREAS, the Drainage Board (the "Board") for the Carpenter Road Drain Drainage District (the "District") has designated the area to be served by the Carpenter Road Drain CRD Green Infrastructure Drain Project (the "Project") and has made an agreement with Pittsfield Township through a 425 agreement; and, WHEREAS, the Board understands that green infrastructure manages flow and improves water quality; and, WHEREAS, the Board has received a proposal, specifications and an estimate of the cost of designing green infrastructure within this District. NOW THEREFORE BE IT RESOLV ED that the Washtenaw County Statutory Drainage Board hereby authorizes its Chair to sign documents necessary to enter into a contract between the Carpenter Road Drain Drainage District and InSite Design Studio, Inc.; the amount of the contract not to exceed ten thousand three hundred dollars ($10,300.00) supported by, moved to approve the contract for Carpenter Road Drain Drainage District and InSite Design Studio, Inc. V ote: Yeas - ; Nays - ; Absent ; CERTIFICATION On this 25th day of May, 2017, Mallory K. Walczesky, recording secretary to the Statutory Drainage Board and Special Assessment Coordinator to the Water Resources Commissioner, hereby certifies that the above resolution was approved by said Board and the minutes of said meeting are on file in the Water Resources Commissioner's Office. Mallory K. Walczesky On this day of, 2017, before me, a Notary Public in and for said County, personally appeared Mallory K. Walczesky, recording secretary for the Statutory Drainage Board and Special Assessment Coordinator to the Water Resources Commissioner, to me known to be the same person described in and who executed the within instrument, who then severally acknowledged the same to be her free act and deed. Scott A. Miller, Notary Public Washtenaw County, Michigan Acting in Washtenaw County My Commission Expires August 5, 2021 PAGE 10

12 ATTACHMENT F RESOLUTION OF TENTATIVE DETERMINATION OF SUFFICIENCY OF THE PETITION, THE PRACTICALITY OF THE PROPOSED DRAIN PROJECT AND TENTATIVELY NAME THE PUBLIC CORPORATIONS TO THE ASSESSED FOR THE HRGIDD NPS-TREE PLANTING DRAIN PROJECT LOCATED IN THE CITY OF ANN ARBOR Washtenaw County Statutory Drain Board MAY 25, 2017 WHEREAS, on May 23, 2017, the Washtenaw County Water Resources Commissioner received from the City of Ann Arbor (the City ) a petition (the Petition ) for improvements to the county drain known as Huron River Green Infrastructure Drainage District under Chapter 20 ( Chapter 20 ) Section 463, of the Michigan Drain Code, Public Act No. 40 of 1956 ( Drain Code ), to serve properties within the City; and WHEREAS, the Washtenaw County Statutory Drainage Board is required under Section 467 of the Drain Code to review said Petition for the proposed project and make a tentative determination as to the sufficiency of the Petition, the practicality of the proposed drain, and the public corporations to be assessed; and WHEREAS, the members of the Statutory Drainage Board have carefully reviewed said Petition as directed by Section 467 of the Drain Code and have tentatively determined the Petition to be sufficient and the project practicable. NOW, THEREFORE, BE IT RESOLVED, that the Statutory Drainage Board, County of Washtenaw, this 25 th day of May, 2017, does tentatively determine the Petition for the proposed Drain improvements to the County drain known as Huron River Green Infrastructure Drainage District submitted by the City to the Washtenaw County Water Resources Commissioner on May 23, 2017, as sufficient and in compliance with applicable sections of the Drain Code. BE IT FURTHER RESOLVED, that the Statutory Drainage Board does tentatively determine the proposed drainage project to be practicable. BE IT FURTHER RESOLVED, that the Statutory Drainage Board does tentatively determine the costs for said proposed drainage shall be assessed to the City of Ann Arbor. BE IT FURTHER RESOLVED, that said project shall be designated as the HRGIDD NPS-Tree Planting Drain Project, and the district served shall be designated the Huron River Green Infrastructure Drainage District. 1 PAGE 11

13 ATTACHMENT F BE IT FURTHER RESOLVED, that the Washtenaw County Water Resources Commissioner is the Authorized Representative for the above-entitled project. BE IT FURTHER RESOLVED, that per Section 487 of the Drain Code, the Statutory Drainage Board shall convene a public meeting at 4:30 p.m. on June 19, 2017, at the Offices of the Water Resources Commissioner, 705 N. Zeeb Rd, Ann Arbor, Michigan, for the purpose of hearing objections to the proposed drain and the Petition for the drain and to the matter of assessing the cost of the drain to the designated public corporations. BE IT FURTHER RESOLVED, that the Statutory Drainage Board does hereby direct its Chair to fulfill all necessary legal notification requirements preparatory to a to a public meeting as provided for in Section 487 of the Drain Code. A vote upon the foregoing resolution was taken and was as follows: YES: NO: ABSENT: ABSTAIN: The resolution was declared adopted. CERTIFICATION I hereby certify that the foregoing is a true and complete copy of the minutes of a meeting of the Statutory Drainage Board, Washtenaw County, Michigan, held on May 25, 2017, and that the said minutes are on file in the Office of the Washtenaw County Water Resources Commissioner and are available to the public. I further certify that notice of the meeting was posted at least 18 hours before the meeting at the Office of the Washtenaw County Water Resources Commissioner. Harry Sheehan, Acting Chair 2 PAGE 12

LOWELL CHARTER TOWNSHIP PLANNING COMMISSION PUBLIC HEARING AND REGULAR MEETING October 9, 2006

LOWELL CHARTER TOWNSHIP PLANNING COMMISSION PUBLIC HEARING AND REGULAR MEETING October 9, 2006 LOWELL CHARTER TOWNSHIP PLANNING COMMISSION PUBLIC HEARING AND REGULAR MEETING PRESENT: Blumm, Batchelor, Simmonds, Clements and Sanford ABSENT: None TOWNSHIP PLANNER: Tim Johnson CITIZENS IN ATTENDANCE:

More information

Community Development Department

Community Development Department Community Development Department SUBJECT: First Consideration of ordinance for vacation of Shermer Road right-of-way at 2400 Lehigh Avenue AGENDA ITEM: 11.a MEETING DATE: May 17, 2016 TO: Village President

More information

YPSILANTI COMMUNITY UTILITIES AUTHORITY BOARD OF COMMISSIONERS MEETING

YPSILANTI COMMUNITY UTILITIES AUTHORITY BOARD OF COMMISSIONERS MEETING Agenda YPSILANTI COMMUNITY UTILITIES AUTHORITY BOARD OF COMMISSIONERS MEETING Wednesday, January 23, 2019 3:00 p.m. YCUA Administration Building 2777 State Road Ypsilanti, MI 48198-9112 1. CALL TO ORDER

More information

1. CALL TO ORDER 2. ROLL CALL 3. PUBLIC COMMENT RELATED TO THE AGENDA 4. APPROVAL OF MINUTES FROM THE FEBRUARY 6, 2017 MEETING

1. CALL TO ORDER 2. ROLL CALL 3. PUBLIC COMMENT RELATED TO THE AGENDA 4. APPROVAL OF MINUTES FROM THE FEBRUARY 6, 2017 MEETING 1. CALL TO ORDER 2. ROLL CALL AGENDA CUYAHOGA COUNTY COMMUNITY DEVELOPMENT COMMITTEE MEETING MONDAY, MARCH 6, 2017 CUYAHOGA COUNTY ADMINISTRATIVE HEADQUARTERS C. ELLEN CONNALLY COUNCIL CHAMBERS 4 TH FLOOR

More information

On motion duly made, seconded and carried, the meeting thereupon adjourned. (Published in the Wichita Eagle on August 19, 2016 and August 26, 2016)

On motion duly made, seconded and carried, the meeting thereupon adjourned. (Published in the Wichita Eagle on August 19, 2016 and August 26, 2016) On motion duly made, seconded and carried, the meeting thereupon adjourned. (Published in the Wichita Eagle on August 19, 2016 and August 26, 2016) RESOLUTION NO. 16-217 A RESOLUTION OF THE CITY OF WICHITA,

More information

CITY OF MONTROSE PLANNING COMMISSION AGENDA City Council Chambers, 107 S Cascade Ave., Montrose, Colorado 5:00 p.m., November 14, 2018

CITY OF MONTROSE PLANNING COMMISSION AGENDA City Council Chambers, 107 S Cascade Ave., Montrose, Colorado 5:00 p.m., November 14, 2018 CITY OF MONTROSE PLANNING COMMISSION AGENDA City Council Chambers, 107 S Cascade Ave., Montrose, Colorado 5:00 p.m., November 14, 2018 The 11:00 rule will be enforced. All public hearings scheduled and

More information

JANUARY 22, 2019 NEW BUFFALO CITY COUNCIL MEETING 6:30 P.M.

JANUARY 22, 2019 NEW BUFFALO CITY COUNCIL MEETING 6:30 P.M. The regular meeting for January 22, 2019 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

RIVERSIDE PARK COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY REGULAR BOARD MEETING OCTOBER 16, :30 P.M.

RIVERSIDE PARK COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY REGULAR BOARD MEETING OCTOBER 16, :30 P.M. RIVERSIDE PARK COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY REGULAR BOARD MEETING OCTOBER 16, 2017 6:30 P.M. Special District Services, Inc. 8785 SW 165 th Avenue, Suite 200 Miami, FL 33193 www.riversideparkcdd.org

More information

GENERAL GOVERNMENT COMMITTEE 2/11/ E. Grand River Avenue, Howell, MI 7:30 PM

GENERAL GOVERNMENT COMMITTEE 2/11/ E. Grand River Avenue, Howell, MI 7:30 PM GENERAL GOVERNMENT COMMITTEE 2/11/2008 304 E. Grand River Avenue, Howell, MI 7:30 PM AGENDA 1. CALL MEETING TO ORDER 2. APPROVAL OF MINUTES Minutes of meeting dated January 14, 2008 3. APPROVAL OF AGENDA

More information

Total outstanding debt 35,673,452 38,549,005 36,349,606 56,962,606 74,932,839

Total outstanding debt 35,673,452 38,549,005 36,349,606 56,962,606 74,932,839 WASHTENAW COUNTY Ratios of Outstanding Debt by Type Last Ten Fiscal Years 2003 2004 2005 2006 2007 Governmental activities General obligation bonds $ 35,035,000 $ 38,120,000 $ 35,615,000 $ 56,400,000 $

More information

The following preamble and resolution were offered by Commissioner and supported by Commissioner :

The following preamble and resolution were offered by Commissioner and supported by Commissioner : RESOLUTION AUTHORIZING ALLEGAN COUNTY SEWAGE DISPOSAL SYSTEM NO. 18 (KALAMAZOO LAKE SEWER AND WATER AUTHORITY 2012 IMPROVEMENTS) BONDS (GENERAL OBLIGATION LIMITED TAX) Minutes of a meeting of the Board

More information

The meeting was called to order at 7:31 p.m. by Mayor Novitke.

The meeting was called to order at 7:31 p.m. by Mayor Novitke. 5-19-08 73 MINUTES OF THE REGULAR CITY MEETING OF THE CITY OF GROSSE POINTE WOODS HELD ON MONDAY, MAY 19, 2008, IN THE -COURT ROOM OF THE MUNICIPAL BUILDING, 20025 MACK PLAZA, GROSSE POINTE WOODS, MICHIGAN.

More information

UNOFFICIAL LIST OF PROPOSALS 11/04/ STATE GENERAL INGHAM COUNTY

UNOFFICIAL LIST OF PROPOSALS 11/04/ STATE GENERAL INGHAM COUNTY Page 1 STATE PROPOSALS PROPOSAL 14-1 A REFERENDUM OF PUBLIC ACT 520 OF 2012, ESTABLISHING A HUNTING SEASON FOR WOLVES AND AUTHORIZING ANNUAL WOLF HUNTING SEASONS Public Act 520 of 2012 would: Designate

More information

COUNTY ADMINISTRATOR 220 NORTH MAIN STREET, P.O. BOX 8645 ANN ARBOR, MICHIGAN (734) FAX (734)

COUNTY ADMINISTRATOR 220 NORTH MAIN STREET, P.O. BOX 8645 ANN ARBOR, MICHIGAN (734) FAX (734) COUNTY ADMINISTRATOR 220 NORTH MAIN STREET, P.O. BOX 8645 ANN ARBOR, MICHIGAN 48107-8645 (734)222-6850 FAX (734) 222-6715 TO: THROUGH: FROM: Felicia Brabec, Chair Ways & Means Committee Gregory Dill County

More information

Amended Budget. Donkey Creek Improvement & Service District

Amended Budget. Donkey Creek Improvement & Service District FY 7/1/17-6/30/18 PO Box 4037 Gillette, WY 82717 307-685-8235 Campbell County Donkey Creek Improvement & Service District Hearing Information Location: 400 S Gillette Ave, Suite 106, Gillette Date: 7/19/2017

More information

****NOTICE OF PUBLIC MEETING**** PLEASE POST

****NOTICE OF PUBLIC MEETING**** PLEASE POST BOARD OF COUNTY COMMISSIONERS CHURCHILL COUNTY, NEVADA 155 N. Taylor Street, Suite 110 Fallon, Nevada 89406 (775) 423-4092 Fax: (775) 423-7069 E-mail: pammoore@churchillcounty.org ****NOTICE OF PUBLIC

More information

November 8, Proposals

November 8, Proposals 1 of 5 November 8, 2016 - Proposals WASHTENAW COUNTY - 2 PROPOSALS PROPOSITION TO AUTHORIZE THE LEVYING OF.50 MILLS TO PROVIDE FUNDING TO MAINTAIN, RECONSTRUCT, RESURFACE, OR PRESERVE ROADS, BIKE LANES,

More information

CITY OF MASON REGULAR CITY COUNCIL MEETING MINUTES OF NOVEMBER 21, 2016

CITY OF MASON REGULAR CITY COUNCIL MEETING MINUTES OF NOVEMBER 21, 2016 REGULAR CITY COUNCIL MEETING MINUTES OF NOVEMBER 21, 2016 Mayor Waltz called the meeting to order at 7:30 p.m. in the Council Chambers at 201 W. Ash Street, Mason, Michigan. Councilmember Brown led the

More information

BOARD COORDINATOR GENESEE COUNTY BOARD OF COMMISSIONERS B E A C H S T R E E T, R O O M F L I N T, M I C H I G A N

BOARD COORDINATOR GENESEE COUNTY BOARD OF COMMISSIONERS B E A C H S T R E E T, R O O M F L I N T, M I C H I G A N BOARD COORDINATOR GENESEE COUNTY BOARD OF COMMISSIONERS 1 1 0 1 B E A C H S T R E E T, R O O M 3 1 2 F L I N T, M I C H I G A N 4 8 5 0 2 TELEPHONE: (810) 257-3020 FAX: (810) 257-3008 AMY ALEXANDER COORDINATOR

More information

Resolution to Levy 2016 Taxes and Resolution to Levy 2016 Taxes for Certain Purposes

Resolution to Levy 2016 Taxes and Resolution to Levy 2016 Taxes for Certain Purposes Agenda Item #7-11 To: From: Dr. Mike Riggle Board of Education Dr. R.J. Gravel Date: Monday, December 12, 2016 Re: Tax Levy for 2016 Recommendation It is recommended that the Board of Education approve

More information

AGENDA UPDATE ECONOMIC DEVELOPMENT & FINANCE STANDING COMMITTEE MEETING MONDAY, JULY 6, 2015 III. COMMITTEE AGENDA

AGENDA UPDATE ECONOMIC DEVELOPMENT & FINANCE STANDING COMMITTEE MEETING MONDAY, JULY 6, 2015 III. COMMITTEE AGENDA AGENDA UPDATE ECONOMIC DEVELOPMENT & FINANCE STANDING COMMITTEE MEETING MONDAY, JULY 6, 2015 III. COMMITTEE AGENDA NEW ITEM ITEM NO. 3 150179.RESOLUTION: BONNER SPRINGS NRP NO. 5 Synopsis: A resolution

More information

TUESDAY, OCTOBER 18, 2016 REGULAR COUNCIL MEETING 6:30 P.M. REGULAR COUNCIL MEETING

TUESDAY, OCTOBER 18, 2016 REGULAR COUNCIL MEETING 6:30 P.M. REGULAR COUNCIL MEETING TUESDAY, OCTOBER 18, 2016 REGULAR COUNCIL MEETING 6:30 P.M. REGULAR COUNCIL MEETING 1. CALL TO ORDER: Mayor Pro Tem Maddock called the City of Hilshire Village Regular Council Meeting to order at 6:31

More information

Housing Resource List

Housing Resource List Housing Resource List Ann Arbor Housing Commission - 727 Miller Avenue, Ann Arbor (734) 794-6720 17 Locations within Ann Arbor 1-5 BR: 30% of Income, if Porting In Security Deposit: 30% of Income Arbor

More information

SILVER PALMS COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY REGULAR BOARD MEETING OCTOBER 16, :00 P.M.

SILVER PALMS COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY REGULAR BOARD MEETING OCTOBER 16, :00 P.M. SILVER PALMS COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY REGULAR BOARD MEETING OCTOBER 16, 2017 6:00 P.M. Special District Services, Inc. 8785 SW 165 th Avenue, Suite 200 Miami, FL 33193 www.silverpalmscdd.org

More information

Housing Resource List

Housing Resource List Housing Resource List Ann Arbor Housing Commission - 727 Miller Avenue, Ann Arbor (734) 794-6720 17 Locations within Ann Arbor 1-5 BR: 30% of Income, if Porting In Security Deposit: 30% of Income Arbor

More information

CERTIFICATION ORDINANCE Amended Appropriation Ordinance

CERTIFICATION ORDINANCE Amended Appropriation Ordinance STATE OF ILLINOIS ) ) SS. COUNTY OF DEKALB ) CERTIFICATION I,, do hereby certify that I am the duly qualified and acting Secretary of the DeKalb Park District in the county and state aforesaid, and, as

More information

SPARTA TOWNSHIP COUNCIL AGENDA. July 24, The meeting is called to order at 6:00 p.m.

SPARTA TOWNSHIP COUNCIL AGENDA. July 24, The meeting is called to order at 6:00 p.m. SPARTA TOWNSHIP COUNCIL AGENDA July 24, 2018 PLEASE TAKE NOTICE that action will be taken on the following items at the regular Council meeting on Tuesday, July 24, 2018 in the Council Chambers, Sparta

More information

ORDINANCE # AN ORDINANCE FOR THE LEVY AND ASSESSMENT OF TAXES FOR THE FISCAL YEAR BEGINNING MAY 1, 2014 AND ENDING APRIL 30, 2015

ORDINANCE # AN ORDINANCE FOR THE LEVY AND ASSESSMENT OF TAXES FOR THE FISCAL YEAR BEGINNING MAY 1, 2014 AND ENDING APRIL 30, 2015 ORDINANCE # 2014 - AN ORDINANCE FOR THE LEVY AND ASSESSMENT OF TAXES FOR THE FISCAL YEAR BEGINNING MAY 1, 2014 AND ENDING APRIL 30, 2015 SECTION I: That the following sum of ONE MILLION, FOUR HUNDRED FORTY

More information

GRAND HAVEN BOARD OF LIGHT AND POWER MINUTES January 19, 2017

GRAND HAVEN BOARD OF LIGHT AND POWER MINUTES January 19, 2017 A regularly scheduled meeting of the Grand Haven Board of Light and Power was held on Thursday,, at 4:00 p.m. at the Board s office located at 1700 Eaton Drive in Grand Haven, Michigan. The meeting was

More information

Housing Resource List

Housing Resource List Housing Resource List Ann Arbor Housing Commission - 727 Miller Avenue, Ann Arbor (734) 794-6720 17 Locations within Ann Arbor 1-5 BR: 30% of Income, if Porting In Security Deposit: 30% of Income Arbor

More information

VILLAGE OF GRAFTON PLAN COMMISSION MEETING MINUTES JUNE 26, 2012

VILLAGE OF GRAFTON PLAN COMMISSION MEETING MINUTES JUNE 26, 2012 VILLAGE OF GRAFTON PLAN COMMISSION MEETING MINUTES JUNE 26, 2012 The Plan Commission meeting was called to order at 6:00 p.m. by Chair Jim Brunnquell. The Pledge of Allegiance followed. Commission members

More information

Resolution No. A resolution authorizing the termination of the Tax Abatement Agreements with National Semiconductor Corporation

Resolution No. A resolution authorizing the termination of the Tax Abatement Agreements with National Semiconductor Corporation Resolution No. A resolution authorizing the termination of the Tax Abatement Agreements with National Semiconductor Corporation WHEREAS, on April 10, 2001, pursuant to City Council Resolution No. 01-233,

More information

SPECIAL SESSION OF THE MOWER COUNTY BOARD OF COMMISSIONERS

SPECIAL SESSION OF THE MOWER COUNTY BOARD OF COMMISSIONERS SPECIAL SESSION OF THE MOWER COUNTY BOARD OF COMMISSIONERS May 8, 2018 The Mower County Board of Commissioners in and for the County of Mower, Minnesota, met in Special Session May 8, 2018 at 8:33 a.m.

More information

SOUTH DRAKE ROAD CORRIDOR IMPROVEMENT AUTHORITY Board of Directors. Oshtemo Township Hall 7275 West Main Street. Thursday July 27, :00 p.m.

SOUTH DRAKE ROAD CORRIDOR IMPROVEMENT AUTHORITY Board of Directors. Oshtemo Township Hall 7275 West Main Street. Thursday July 27, :00 p.m. 7275 W. MAIN STREET, KALAMAZOO, MI 49009-9334 269-216-5220 Fax 375-7180 TDD 375-7198 www.oshtemo.org SOUTH DRAKE ROAD CORRIDOR IMPROVEMENT AUTHORITY Board of Directors Oshtemo Township Hall 7275 West Main

More information

CITY of NOVI CITY COUNCIL

CITY of NOVI CITY COUNCIL CITY of NOVI CITY COUNCIL Agenda Item 5 September 26,2016 SUBJECT: Approval of resolution to authorize Budget Amendment #2016-17b. SUBMITIING DEPARTMENT: Finance CITY MANAGER APPROVAL~ BACKGROUND INFORMATION:

More information

PUBLIC WORKS COMMITTEE 4:00 p.m., Monday, March 8, 2010

PUBLIC WORKS COMMITTEE 4:00 p.m., Monday, March 8, 2010 PUBLIC WORKS COMMITTEE 4:00 p.m., Monday, The regular meeting of the Public Works Committee was held at 4 p.m., Wednesday, March 8, 2010 in the Public Works Building located at 1303 Palm Boulevard, Isle

More information

INDUCEMENT RESOLUTION

INDUCEMENT RESOLUTION INDUCEMENT RESOLUTION A regular meeting of the County of Oswego Industrial Development Agency was convened in public session on June 18, 2013, at 9:00 a.m., at 44 West Bridge Street, Oswego, New York.

More information

August 7, 2018 State Primary Official List of Proposals

August 7, 2018 State Primary Official List of Proposals August 7, 2018 State Primary Official List of Proposals AUGUSTA CHARTER TOWNSHIP FIRE PROTECTION AND PREVENTION MILLAGE RENEWAL Shall the expired previous authorized increase in the tax limitation imposed

More information

RESOLUTION (Finger Lakes Technologies Real Estate Holdings LLC Project)

RESOLUTION (Finger Lakes Technologies Real Estate Holdings LLC Project) RESOLUTION (Finger Lakes Technologies Real Estate Holdings LLC Project) A regular meeting of the Seneca County Industrial Development Agency was convened in public session on Thursday March 29, 2018 at

More information

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

CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN BOARD OF TRUSTEES CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN 48433 BOARD OF TRUSTEES DATE: JULY 10, 2008 TIME: 7:00 P.M. PHONE: 810-659-0800 FAX 810-659-4212 WEB PAGE: http://www.flushingtownship.com

More information

On a motion by Gregg Sprunger and a second by Ron Dull, the minutes of the February 10, 2014 meeting were unanimously approved.

On a motion by Gregg Sprunger and a second by Ron Dull, the minutes of the February 10, 2014 meeting were unanimously approved. February 24, 2014 The Common Council met with Mayor William McKean for a regular meeting on Monday, February 24, 2014 at 7:30 p.m. in the Council Chambers at City Hall according to the posted notice. Councilmen

More information

Village Board Meeting Minutes January 3, 2017

Village Board Meeting Minutes January 3, 2017 Village Board Meeting Minutes The Board of Trustees held a meeting on Tuesday, January 3, 2017 at 6:30 p.m. at the Village Office. Members Present: Mayor Debbie Davis, Deputy-Mayor Scott DiLiberto, Trustee

More information

REGULAR SESSION OF THE VILLAGE BOARD OF TRUSTEES HELD ON AUGUST 10, 2010 AT 7:00 P.M. AT THE STATE THEATRE

REGULAR SESSION OF THE VILLAGE BOARD OF TRUSTEES HELD ON AUGUST 10, 2010 AT 7:00 P.M. AT THE STATE THEATRE REGULAR SESSION OF THE VILLAGE BOARD OF TRUSTEES HELD ON AUGUST 10, 2010 AT 7:00 P.M. AT THE STATE THEATRE PRESENT: President O Connor, Trustees McKee, Warner, and O Connell, C/T Decker, DCT Budine, EMS

More information

Minutes of the regular meeting of the City Commission held Monday, December 12, 2011, at 7:00 p.m., in the City Commission Room.

Minutes of the regular meeting of the City Commission held Monday, December 12, 2011, at 7:00 p.m., in the City Commission Room. Minutes of the regular meeting of the City Commission held Monday, December 12, 2011, at 7:00 p.m., in the City Commission Room. Mayor Kilmer called the meeting to order and the Pledge of Allegiance was

More information

JANUARY 28, 2015 SPECIAL TOWN BOARD MEETING. Immediately Following Public Hearings

JANUARY 28, 2015 SPECIAL TOWN BOARD MEETING. Immediately Following Public Hearings Town Hall Greg Post, Supervisor led the pledge to the flag. Immediately Following Public Hearings Roll Call Present: Others Present: Supervisor Post Deputy Supervisor Underhill Councilman Lang Councilwoman

More information

Board of Supervisors Proceedings Regular Session September 5, 1995 at 9:00 a.m.

Board of Supervisors Proceedings Regular Session September 5, 1995 at 9:00 a.m. Board of Supervisors Proceedings Regular Session at 9:00 a.m. The Board met in regular session on at 9:00 a.m. in meeting room #2, 3rd Floor, northeast corner of the courthouse with Speas and Minner present,

More information

Pay Application # 1 - Wellens Farwell, Inc. Quincy Municipal Office Complex project

Pay Application # 1 - Wellens Farwell, Inc. Quincy Municipal Office Complex project PUBLIC WORKS MEETING PUBLIC SERVICES BUILDING PRELIMINARY AGENDA June 11, 2015 4:00 PM Page 1. ROLL CALL 2-3 a. Councilmembers Manuel Guerrero, Adam Roduner, Paul Worley and Alt. David Day; City Administrator

More information

CITY OF ROCK ISLAND ORDINANCE NO. O AN ORDINANCE OF THE CITY OF ROCK ISLAND, ROCK ISLAND COUNTY, ILLINOIS, ADOPTING TAX INCREMENT ALLOCATION FI

CITY OF ROCK ISLAND ORDINANCE NO. O AN ORDINANCE OF THE CITY OF ROCK ISLAND, ROCK ISLAND COUNTY, ILLINOIS, ADOPTING TAX INCREMENT ALLOCATION FI CITY OF ROCK ISLAND ORDINANCE NO. O- -2014 AN ORDINANCE OF THE CITY OF ROCK ISLAND, ROCK ISLAND COUNTY, ILLINOIS, ADOPTING TAX INCREMENT ALLOCATION FINANCING FOR THE LOCKS REDEVELOPMENT PROJECT AREA WHEREAS,

More information

AGENDA Nardozzi LLC, 70 Nardozzi Place- Authorizing Resolution, Bond Issuance

AGENDA Nardozzi LLC, 70 Nardozzi Place- Authorizing Resolution, Bond Issuance Regular Meeting of the New Rochelle Corporation for Local Development November 29, 2017 at 7:30 PM 515 North Ave. City Hall, Conf. Rm. B-1, New Rochelle, New York 10801 1. Roll Call/Announcements AGENDA

More information

Ann Arbor Downtown Development Authority Meeting Minutes Wednesday, June 6, 2018

Ann Arbor Downtown Development Authority Meeting Minutes Wednesday, June 6, 2018 Ann Arbor Downtown Development Authority Meeting Minutes Wednesday, June 6, 2018 Place: DDA Office, 150 S. Fifth Avenue, Suite 301, Ann Arbor, 48104 Time: Mr. Weiss called the meeting to order at 12:02

More information

Muskegon County Wastewater Management System

Muskegon County Wastewater Management System Muskegon County Wastewater Management System Municipal Wastewater Committee City of Muskegon City of North Muskegon City of Montague Fruitport Township Whitehall Township Cedar Creek Township Dalton Township

More information

COUNCIL ACTION FORM Meeting Date: June 11, 2015 Staff Contact: Fred Sherman, City Clerk

COUNCIL ACTION FORM Meeting Date: June 11, 2015 Staff Contact: Fred Sherman, City Clerk COUNCIL ACTION FORM Meeting Date: June 11, 2015 Staff Contact: Fred Sherman, City Clerk Agenda Item: Consider passing an ordinance to approve a special use permit request (SUP- 2015-03 to allow for the

More information

2017/2018 OPERATING BUDGET AMENDMENT REQUEST FOR LIEB PROPERTY (1519 / 1521 / 1525 HILL ROAD, APNs , , -033, NOVATO)

2017/2018 OPERATING BUDGET AMENDMENT REQUEST FOR LIEB PROPERTY (1519 / 1521 / 1525 HILL ROAD, APNs , , -033, NOVATO) J-15 STAFF REPORT MEETING DATE: September 26, 2017 TO: FROM: City Council Russ Thompson, Public Works Director 922 Machin Avenue Novato, CA 94945 415/ 899-8900 FAX 415/ 899-8213 www.novato.org SUBJECT:

More information

State of Illinois ) Cook County ) DuPage County) Will County ) CERTIFICATION

State of Illinois ) Cook County ) DuPage County) Will County ) CERTIFICATION State of Illinois ) Cook County ) DuPage County) Will County ) CERTIFICATION I, LOUISE Z. EGOFSKE, do hereby certify that I am the duly appointed and qualified secretary of the Board of Park Commissioners

More information

VISTA COMMUNITY DEVELOPMENT DISTRICT PALM BEACH COUNTY REGULAR BOARD MEETING MARCH 2, :00 A.M.

VISTA COMMUNITY DEVELOPMENT DISTRICT PALM BEACH COUNTY REGULAR BOARD MEETING MARCH 2, :00 A.M. VISTA COMMUNITY DEVELOPMENT DISTRICT PALM BEACH COUNTY REGULAR BOARD MEETING MARCH 2, 2017 10:00 A.M. Special District Services, Inc. The Oaks Center 2501A Burns Road Palm Beach Gardens, FL 33410 www.vistacdd.org

More information

ROUND LAKE VILLAGE BOARD OF TRUSTEE MEETING HELD MARCH 4, 2015

ROUND LAKE VILLAGE BOARD OF TRUSTEE MEETING HELD MARCH 4, 2015 ROUND LAKE VILLAGE BOARD OF TRUSTEE MEETING HELD MARCH 4, 2015 PRESENT: Trustee Christopher Nellissen Trustee Michael Roets Trustee Dominick DeLorio Trustee Bergin ABSENT: Mayor Dixie Lee Sacks ALSO PRESENT:

More information

C. Mason seconded by C. Smith to amend the August 28, 2018 Regular Meeting Minutes. All in favor, motion carried.

C. Mason seconded by C. Smith to amend the August 28, 2018 Regular Meeting Minutes. All in favor, motion carried. Minutes WASHTENAW COUNTY EMPLOYEES RETIREMENT COMMISSION Board of Commissioners Meeting Room 220 N. Main St., Ann Arbor, MI 48107 October 23, 2018-8:30 am ORDER OF BUSINESS Meeting Called to Order Scott

More information

AMENDMENT TO SUBDIVISION AGREEMENT

AMENDMENT TO SUBDIVISION AGREEMENT SECOND AMENDMENT TO SUBDIVISION AGREEMENT THIS SECOND AMENDMENT TO SUBDIVISION AGREEMENT ( Second Amendment ) is made this day of, 2007 ( Effective Date ), by and among HILLCREST DEVELOPMENT COMPANY, L.L.C.,

More information

ORDINANCE NO BUDGET AND APPROPRIATION ORDINANCE

ORDINANCE NO BUDGET AND APPROPRIATION ORDINANCE ORDINANCE NO. 17-01 BUDGET AND APPROPRIATION ORDINANCE AN ORDINANCE ADOPTING THE COMBINED ANNUAL BUDGET AND APPROPRIATION OF FUNDS FOR THE SALT CREEK RURAL PARK DISTRICT, COOK COUNTY, ILLINOIS FOR THE

More information

CHARTER TOWNSHIP OF CLAYTON PLANNING COMMISSION MEETING MINUTES October 16, 2018

CHARTER TOWNSHIP OF CLAYTON PLANNING COMMISSION MEETING MINUTES October 16, 2018 CHARTER TOWNSHIP OF CLAYTON PLANNING COMMISSION MEETING MINUTES October 16, 2018 ROLL CALL Members Present: DePottey, McCartney, Dennings, Milem, Spillane, Sippert Members Absent: Suski Others Present:

More information

Minutes of the Regular Meeting of the Brown s Creek Watershed District Board of Managers, Wednesday, July 12, 2017 at 6:30 PM

Minutes of the Regular Meeting of the Brown s Creek Watershed District Board of Managers, Wednesday, July 12, 2017 at 6:30 PM Minutes of the Regular Meeting of the Brown s Creek Watershed District Board of Managers, Wednesday, July, 0 at :0 PM Family Means, Northwestern Avenue south Stillwater, MN 0 ROLL CALL Managers Present:

More information

HUMAN SERVICES COMMITTEE AGENDA November 27, 2017

HUMAN SERVICES COMMITTEE AGENDA November 27, 2017 HUMAN SERVICES COMMITTEE AGENDA November 27, 2017 1. Home-Delivered Meals and Congregate Meals Contract 2. Old Business 3. New Business 4. Good of the Order 5. Adjournment MEMORANDUM OF EXPLANATION Intro.

More information

The following Authority staff and consultants were present:

The following Authority staff and consultants were present: MINUTES OF BOARD MEETING: September 14, 2017 HENRY COUNTY WATER AUTHORITY I. CALL TO ORDER/ATTENDANCE The Board of Directors of the Henry County Water Authority held its regular meeting on Thursday, September

More information

Application Requirements This Application will not be processed unless all required information is provided.

Application Requirements This Application will not be processed unless all required information is provided. LIVINGSTON COUNTY SEPTAGE RECEIVING STATION HAULER APPLICATION Livingston County Department of Public Works 2300 E. Grand River Ave., Suite 105 Howell, MI 48843 517-546-0040 Application Requirements This

More information

Mayor McKean welcomed exchange student Pablo Tavares, from Brazil to the meeting.

Mayor McKean welcomed exchange student Pablo Tavares, from Brazil to the meeting. May 13, 2013 The Common Council met with Mayor William McKean for a regular meeting on Monday, May 13, 2013 at 7:30 p.m. in the Council Chambers at City Hall according to the posted notice. Councilmen

More information

ORANGE WATER AND SEWER AUTHORITY PUBLIC HEARINGS AND MEETING OF THE BOARD OF DIRECTORS MAY 24, 2012

ORANGE WATER AND SEWER AUTHORITY PUBLIC HEARINGS AND MEETING OF THE BOARD OF DIRECTORS MAY 24, 2012 ORANGE WATER AND SEWER AUTHORITY PUBLIC HEARINGS AND MEETING OF THE BOARD OF DIRECTORS MAY 24, 2012 The Board of Directors of the (OWASA) held Public Hearings and a business meeting on Thursday,, at 7:00

More information

Amended Budget. Overbrook Improvement & Service District

Amended Budget. Overbrook Improvement & Service District FY 7/1/18-6/30/19 PO Box 7221 Gillette, WY 82717 307-670-7062 Campbell County Hearing Information Location: 199 Overbrook Rd Date: 6/27/2018 Time: 7:00 a.m. Prepared by: Barb Pilon Date of Approval: 03/27/19

More information

Tompkins County Development Corporation

Tompkins County Development Corporation Tompkins County Development Corporation Administration provided by TCAD TOMPKINS COUNTY DEVELOPMENT CORPORATION BOARD OF DIRECTORS MEETING Thursday, April 12, 2018 3:30 PM Governor Daniel D. Tompkins Building

More information

CITY COUNCIL AGENDA REPORT

CITY COUNCIL AGENDA REPORT M.1 CITY COUNCIL AGENDA REPORT TYPE OF ITEM: Public Hearing AGENDA ITEM NO.: 1 DATE: June 21, 2016 TO: City Council THROUGH: Greg Nyhoff, City Manager Office of the City Manager FROM: SUBJECT: Maria Hurtado,

More information

Calcasieu Parish Recording Page. H. Lynn Jones II Clerk of Court P. O. Box 1030 Lake Charles, LA ) Recorded Information

Calcasieu Parish Recording Page. H. Lynn Jones II Clerk of Court P. O. Box 1030 Lake Charles, LA ) Recorded Information Received From Attn: A. BLANCHARD ADMINISTRATION SULPHUR CITY OF 113) PO BOX 1309 SULPHUR, LA 70664-1309 First VENDOR EXECUTIVE ECONOMIC DEVELOPMENT DISTRICT Calcasieu Parish Recording Page H. Lynn Jones

More information

Boards of Commissioners Meeting Special Meeting

Boards of Commissioners Meeting Special Meeting Boards of Commissioners Meeting Special Meeting December 5, 2013 www.fresnohousing.org 1331 Fulton Mall, Fresno, California 93721 (559) 443-8400 TTY (800) 735-2929 AGENDA O (559) 443-8400 F (559) 445-8981

More information

PLAN COMMISSION CITY OF BERLIN BERLIN, WISCONSIN

PLAN COMMISSION CITY OF BERLIN BERLIN, WISCONSIN PLAN COMMISSION CITY OF BERLIN BERLIN, WISCONSIN July 26, 2011 PRESENT: ABSENT: Chrmn Dick Schramer, Charlie Beard, Christopher Lau, Mary Kubiak, Ed Marks, Tony Robinson, David Secora None ALSO PRESENT:

More information

PORTLAND DEVELOPMENT COMMISSION Portland, Oregon RESOLUTION NO. 7187

PORTLAND DEVELOPMENT COMMISSION Portland, Oregon RESOLUTION NO. 7187 PORTLAND DEVELOPMENT COMMISSION Portland, Oregon RESOLUTION NO. 7187 ADOPTING THE ANNUAL BUDGET OF THE PORTLAND DEVELOPMENT COMMISSION FOR THE FISCAL YEAR BEGINNING JULY 1, 2016, AND ENDING JUNE 30, 2017;

More information

Calcasieu Parish Recording Page

Calcasieu Parish Recording Page Feb 16 2016 08:40PM aty of Sulphur 337-527-3890 page 2 Received From : SULPHUR CITY OF 113) PO BOX 1309 SULPHUR, LA 70864-1309 First VENDOR IOPELRAM ECONOMIC DEVELOPMENT Calcasieu Parish Recording Page

More information

THE BOARD OF COMMISSIONERS OF FIRE DISTRICT NO. 3 TOWNSHIP OF EAST BRUNSWICK, NEW JERSEY REGULAR MEETING

THE BOARD OF COMMISSIONERS OF FIRE DISTRICT NO. 3 TOWNSHIP OF EAST BRUNSWICK, NEW JERSEY REGULAR MEETING THE BOARD OF COMMISSIONERS OF FIRE DISTRICT NO. 3 TOWNSHIP OF EAST BRUNSWICK, NEW JERSEY REGULAR MEETING Meeting Minutes Date & Time: Tuesday, May 10, 2016 Location: Facilitator: Scribe: Meeting Objective:

More information

RESOLUTION NO

RESOLUTION NO RESOLUTION NO. 8-2014 A Resolution Of The Port Of Vancouver Board Of Commissioners, Clark County, Washington, Amending The Port Of Vancouver Comprehensive Scheme Of Harbor Improvements And Industrial Development

More information

Office of the Board of Commissioners Borough of Monmouth Beach October 25, 2016

Office of the Board of Commissioners Borough of Monmouth Beach October 25, 2016 Office of the Board of Commissioners Borough of Monmouth Beach October 25, 2016 This meeting is called pursuant to the provisions of the Open Public Meetings Law. Notice of this meeting was transmitted

More information

MARINA COAST WATER DISTRICT

MARINA COAST WATER DISTRICT \ MARINA COAST WATER DISTRICT 11 RESERVATION ROAD, MARINA, CA 93933-2099 Home Page: www.mcwd.org TEL: (831) 384-6131 FAX: (831) 883-5995 Agenda Special Board Meeting, Board of Marina Coast Water District

More information

EXHIBIT A DESCRIPTION OF AUTHORIZED FACILITIES AND SERVICES I. PUBLIC CAPITAL FACILITIES AND RELATED INCIDENTAL EXPENSES

EXHIBIT A DESCRIPTION OF AUTHORIZED FACILITIES AND SERVICES I. PUBLIC CAPITAL FACILITIES AND RELATED INCIDENTAL EXPENSES EXHIBIT A DESCRIPTION OF AUTHORIZED FACILITIES AND SERVICES I. PUBLIC CAPITAL FACILITIES AND RELATED INCIDENTAL EXPENSES A. PUBLIC ROAD IMPROVEMENTS Acquisition, construction, and installation of local

More information

SOUTH BROWARD DRAINAGE DISTRICT GOVERNING BOARD MEETING MINUTES

SOUTH BROWARD DRAINAGE DISTRICT GOVERNING BOARD MEETING MINUTES SOUTH BROWARD DRAINAGE DISTRICT GOVERNING BOARD MEETING MINUTES SEPTEMBER 12, 2018 Present: Scott Hodges, Chairperson James Ryan, Vice Chairperson Vicki Minnaugh, Treasurer Robert E. Goggin, IV, Secretary

More information

Media Release. Ann Arbor Area Board of REALTORS 1919 W. Stadium Blvd. Ann Arbor, MI

Media Release. Ann Arbor Area Board of REALTORS 1919 W. Stadium Blvd. Ann Arbor, MI Media Release For more information contact: Emily Kirchner Ann Arbor Area Board of REALTORS 1919 W. Stadium Blvd. Ann Arbor, MI 48103 734.822.2267 Emily@AAABoR.com For immediate release July 12, 2018 Ann

More information

ORDINANCE NO. 17-O-2 NORTHBROOK PARK DISTRICT * * *

ORDINANCE NO. 17-O-2 NORTHBROOK PARK DISTRICT * * * ORDINANCE NO. 17-O-2 NORTHBROOK PARK DISTRICT * * * AN ORDINANCE MAKING A COMBINED ANNUAL BUDGET AND APPROPRIATION OF FUNDS FOR NORTHBROOK PARK DISTRICT, COOK COUNTY, ILLINOIS FOR THE FISCAL PERIOD BEGINNING

More information

CITY COUNCIL SPECIAL MEETING AGENDA SPECIAL MEETING CITY OF HALF MOON BAY TUESDAY, OCTOBER 17, :30 PM

CITY COUNCIL SPECIAL MEETING AGENDA SPECIAL MEETING CITY OF HALF MOON BAY TUESDAY, OCTOBER 17, :30 PM CITY COUNCIL SPECIAL MEETING AGENDA SPECIAL MEETING CITY OF HALF MOON BAY TUESDAY, OCTOBER 17, 2017 Adcock Community/Senior Center 535 Kelly Avenue Half Moon Bay, California 94019 Debbie Ruddock, Mayor

More information

To: Mayor Pat Humphrey and the Clare City Commission From: Ken Hibl, City Manager Date: October 13, 2016 Regarding: Cemetery Maintenance Bids

To: Mayor Pat Humphrey and the Clare City Commission From: Ken Hibl, City Manager Date: October 13, 2016 Regarding: Cemetery Maintenance Bids To: Mayor Pat Humphrey and the Clare City Commission From: Ken Hibl, City Manager Date: October 13, 2016 Regarding: Cemetery Maintenance Bids AGENDA REPORT For the Agenda of October 17, 2016 Background

More information

VILLAGE OF OCONOMOWOC LAKE West Pabst Road, Oconomowoc, WI 53066

VILLAGE OF OCONOMOWOC LAKE West Pabst Road, Oconomowoc, WI 53066 VILLAGE OF OCONOMOWOC LAKE 35328 West Pabst Road, Oconomowoc, WI 53066 Phone: (262) 567-5301 Web: www.oconlake.com Fax: (262) 567-7447 e-mail: villagehall@oconlake.com OCONOMOWOC LAKE VILLAGE BOARD MEETING

More information

RESOLUTION NUMBER 3415

RESOLUTION NUMBER 3415 RESOLUTION NUMBER 3415 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PERRIS, ACTING AS THE LEGISLATIVE BODY OF COMMUNITY FACILITIES DISTRICT NO. 2001-3 (NORTH PERRIS PUBLIC SAFETY) OF THE CITY OF PERRIS,

More information

Tomei appointed Alternate Member John Gillott as Acting Member in place of Lisa Schleelein.

Tomei appointed Alternate Member John Gillott as Acting Member in place of Lisa Schleelein. Village of Lansing Planning Board Meeting July 29, 2014 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 The meeting of the Village of Lansing Planning Board

More information

AGENDA PORTLAND WATER DISTRICT 225 Douglass Street, Portland, Maine Jeff P. Nixon Training Center 6:00 p.m., Monday, June 25,

AGENDA PORTLAND WATER DISTRICT 225 Douglass Street, Portland, Maine Jeff P. Nixon Training Center 6:00 p.m., Monday, June 25, AGENDA PORTLAND WATER DISTRICT 225 Douglass Street, Portland, Maine Jeff P. Nixon Training Center 6:00 p.m., Monday, June 25, 2018 1. Convene Meeting with Pledge of Allegiance and moment of silence. President

More information

CITY OF COLUMBIA FALLS MINUTES OF THE REGULAR MEETING HELD MARCH 19, 2012

CITY OF COLUMBIA FALLS MINUTES OF THE REGULAR MEETING HELD MARCH 19, 2012 Regular Meeting - Transact Routine Business CITY OF COLUMBIA FALLS Mayor Barnhart welcomed everyone and asked that before the meeting gets started, we have a moment of silence in honor of the late County

More information

CITY OF GOODYEAR CITY COUNCIL ACTION FORM

CITY OF GOODYEAR CITY COUNCIL ACTION FORM CITY OF GOODYEAR CITY COUNCIL ACTION FORM AGENDA ITEM # DATE: 11/28/11 COAC NUMBER: 11-4729 SUBJECT: Approve and Adopt Resolution No. 11-1460 Approving and Authorizing the City Manager to Execute Job Creation

More information

RESOLUTION ADOPTION OF THE JULY 1, JUNE 30, 2017 FISCAL YEAR BUDGET AND PROPERTY TAX MILLAGE RATE LEVY OF

RESOLUTION ADOPTION OF THE JULY 1, JUNE 30, 2017 FISCAL YEAR BUDGET AND PROPERTY TAX MILLAGE RATE LEVY OF RESOLUTION ADOPTION OF THE JULY 1, 2016 - JUNE 30, 2017 FISCAL YEAR BUDGET AND PROPERTY TAX MILLAGE RATE LEVY OF 17.1776 At a regular meeting of the City Council of the City of Montrose, County of Genesee,

More information

PROCEEDINGS OF THE SPECIAL MEETING OF THE MARTIN COUNTY BOARD OF COMMISSIONERS TUESDAY, AUGUST 11, 9:30 A.M.

PROCEEDINGS OF THE SPECIAL MEETING OF THE MARTIN COUNTY BOARD OF COMMISSIONERS TUESDAY, AUGUST 11, 9:30 A.M. PROCEEDINGS OF THE SPECIAL MEETING OF THE MARTIN COUNTY BOARD OF COMMISSIONERS TUESDAY, AUGUST 11, 2009 @ 9:30 A.M. The meeting was called to order by Chairman Donnelly at 9:30 a.m. Commissioners present

More information

PLAN COMMISSION AND ZONING BOARD OF APPEALS MINUTES. September 6, 2018

PLAN COMMISSION AND ZONING BOARD OF APPEALS MINUTES. September 6, 2018 PLAN COMMISSION AND ZONING BOARD OF APPEALS MINUTES September 6, 2018 ROLL CALL: Chairwoman Ochoa Present Commissioner Hollingshead Present Commissioner Wood Absent Commissioner Kloth Present Commissioner

More information

Black Lake Special District

Black Lake Special District Black Lake Special District Black Lake Special District Regular Meeting Monday, September 17 6:15 pm 2102 Carriage Drive Bldg E Olympia 1. Call to Order 2. Roll Call 3. Approval of Agenda 4. Public Communication

More information

PUBLIC NOTICE. Valley International Preparatory High School Board of Directors Special Board Meeting Wednesday, September 12, 2018 at 6:45 PM

PUBLIC NOTICE. Valley International Preparatory High School Board of Directors Special Board Meeting Wednesday, September 12, 2018 at 6:45 PM PUBLIC NOTICE Valley International Preparatory High School Board of Directors Special Board Meeting Wednesday, September 12, 2018 at 6:45 PM LOCATION Congregational Church of the Chimes 14115 Magnolia

More information

Please call the Chairperson or the Forestry Department ( ) if you will not be able to attend.

Please call the Chairperson or the Forestry Department ( ) if you will not be able to attend. FOREST, PARKS, AND RECREATION COMMITTEE MEETING Douglas County Board of Supervisors Monday, February 25, 2019, 9:30 a.m., Forestry Headquarters 9182 East Hughes Avenue, Solon Springs, Wisconsin February

More information

Heather Hafer, Senior Management Analyst Kate Whan, Public Works Administrative Manager SAN PABLO SUBDIVISION LANDSCAPE & LIGHTING DISTRICT A-03

Heather Hafer, Senior Management Analyst Kate Whan, Public Works Administrative Manager SAN PABLO SUBDIVISION LANDSCAPE & LIGHTING DISTRICT A-03 I-10 STAFF REPORT MEETING DATE: May 22, 2018 TO: City Council FROM: Heather Hafer, Senior Management Analyst Kate Whan, Public Works Administrative Manager 922 Machin Avenue Novato, CA 94945 (415) 899-8900

More information

REGULAR DRAINAGE BOARD MEETING and PUBLIC HEARING ON PETITION FOR RECONSTRUCTION OF THE APPLEGATE DITCH:

REGULAR DRAINAGE BOARD MEETING and PUBLIC HEARING ON PETITION FOR RECONSTRUCTION OF THE APPLEGATE DITCH: REGULAR DRAINAGE BOARD MEETING and PUBLIC HEARING ON PETITION FOR RECONSTRUCTION OF THE APPLEGATE DITCH: January 21, 2014 President Clarence Hensley called the meeting to order. meeting were the following:

More information

Please read carefully!

Please read carefully! HOMEOWNERS ASSOCIATION APPLICATION FOR EXTERIOR MODIFICATION TO HOMES Please read carefully! During the springtime the ACC Committee will be processing modifications weekly. All applications must be presented

More information

COLUMBIA COUNTY BOARD OF COUNTY COMMISSIONERS POST OFFICE BOX 1529 LAKE CITY, FLORIDA

COLUMBIA COUNTY BOARD OF COUNTY COMMISSIONERS POST OFFICE BOX 1529 LAKE CITY, FLORIDA COLUMBIA COUNTY BOARD OF COUNTY COMMISSIONERS POST OFFICE BOX 1529 LAKE CITY, FLORIDA 32056-1529 COLUMBIA COUNTY SCHOOL BOARD ADMINISTRATIVE COMPLEX 372 WEST DUVAL STREET LAKE CITY, FLORIDA 32055 AGENDA

More information