NORTHFIELD TOWNSHIP 2010 JULY BOARD OF REVIEW

Size: px
Start display at page:

Download "NORTHFIELD TOWNSHIP 2010 JULY BOARD OF REVIEW"

Transcription

1 NORTHFIELD TOWNSHIP 2010 JULY BOARD OF REVIEW 2010 July Board of Review, under the authority of Public Act 206 of 1893, held it s meeting on Tuesday, July 20, 2010 at the Northfield Township Hall located at 8350 Main St, Whitmore Lake, MI The July Board of Review authority for corrections, as stated in the General Property Tax Laws of the State of Michigan, will be to correct clerical errors, mutual mistakes of fact under b, poverty exemptions under 211.7u, and act on Principal Residents Exemptions and Qualified Agricultural Exemptions under MCL a. The session was called to order at 8:57 Am by Jon Messner, Board of Review Member and second by Edgar Gyde, Board of Review Member. All in favor; unanimously approved, Member Absent at time session called to order: Present: Jon Messner, Board of Review Chairperson Edgar Gyde Jr, Board of Review Member Jim Purrington, Board of Review Member Others Present: Ginger Soles, Township Assessor Deb Mozurkewich, Township Supervisor The 2010 July Board of Review heard the following petitions: SEV/PRE Petition Parcel Number Action Change Tax Yr Principal Residence Exemptions: Petition #1a B PRE Granted 0% to 100% 2009 Petition #1 B PRE Granted 0% to 100% 2009 Petition #2 B PRE Granted 0% to 100% 2010 Petition #3 B PRE Granted 0% to 100% 2009 Petition #4 B PRE Granted 0% to 100 % 2008 Petition #5 B PRE Granted 0% to 100% 2010 Petition #6 B PRE Granted 0% to 100% 2009 Petition #7 B PRE Granted 0% to 100% 2009 Petition #8 B PRE Granted 0% to 100% 2008 Petition #9 B PRE Granted 0% to 100% 2009 Clerical/Mutual Mistakes of Fact Petition #10 B Business gone 12/09 AV=$5,000 TV=$5,000 TV=$0 2010

2 Petition #11 B Filed under wrong Parcel Number 2010 TV=$0 AV=$2,800 (from ) TV=$2, Petition #12 B Filed under wrong AV=$2,800 Parcel Number 2010 TV=$2,800 (to ) TV=$ Petition #13 B Filed by AV=$110,200 Assets Owned by TV=$110,200 Siemen TV=$ Petition #14 B Building Demo AV=$4,300 In 2008 on roll TV=$4,300 B TV=$ Petition #15 B Building Demo AV=$5,000 In 2008 on roll TV=$5,000 B TV=$ Petition #16 B Mistake on map AV=$8,700 Of 010 for 008 TV=$6,081 Change of Land AV=$4,300 Table/wetland TV=$4, Petition #17 B Mistake on map AV=$7,200 Of 008 for 010 TV=$7,200 Change of Land AV=$11,600 Table TV=$8, Petition #18 B Owned/Occupied AV=$68,400 On tax day 12/31/09 TV=$68,400 By exempt entity Moved 1/11/2010 TV=$ Petition #19 B Foreclosure caused AV=$43, Land division TV=$40,706 Splitting part into AV=$39,400 B TV=$3, Petition #20 B Foreclosure caused 2009 Land division TV=$0 Splitting part from AV=$3,900 B TV=$3, Clerical Error s b Petition #21 B Inspection8/19/09 AV=$71,500

3 TV=$71,500 Correction to Defined Areas/Sq ftg of SFD AV=$64,600 TV=$64, Petition #22 B Inspection 1/15/10 AV=$88,600 TV=$88,600 Correction to Defined Areas/Sq ftg of SFD AV=$80,000 TV=$80, Petition #23 B Inspection AV=$46,500 TV=$46,500 Correction to overstated 1 Sty/(Bsmt tocrawl) AV=$44,700 TV=$44, Petition #24 B Inspection AV=$57,700 TV=$55,180 Correction to overstated 1 Sty/(Bsmt tocrawl) AV=$55,500 TV=$53, Petition #25 B Inspection 7/17/09 AV=$ 73,900 New owners 2010 TV=$ 73,900 Utility Building AV=$ 72,000 Removed/Fire TV=$ 72, Petition #26 B Inspection 9/10/09 AV=$152,200 TV=$140,813 Correction to overstated 2 Sty/Bsmt Sqftg AV=$147,200 TV=$136, Petition #27 B Inspection 9/10/09 AV=$169,200 TV=$ 140,390 Correction to overstated 2 Sty/Bsmt Sqftg AV=$163,700 TV=$135, Petition #28 B Inspection 3/30/10 AV=$67,700 TV=$67,700 Revised defined area for Equipment Bld AV=$58,900 TV=$58, Petition #29 B Inspection 3/30/10 AV=$75,000 TV=$75,000 Revised defined area for Equipment Bld AV=$65,200 TV=$65, Petition #30 B Inspection 2/3/10 AV=$64,500 TV=$64,500 Revised overstated 1 Sty/Bsmt Sqftg AV=$61,700 TV=$61, Petition #31 B Inspection 2/3/10 AV=$70,500 TV=$70,500

4 Revised overstated 1 Sty/Bsmt Sqftg AV=$67,400 TV=$67, Petition #32 B Inspection 9/1/09 AV=$56,400 TV=$56,400 Revised overstated 1 Sty/Bsmt (& Crawl) Sqft AV=$50,400 TV=$50, Petition #33 B Inspection 9/1/09 AV=$64,300 TV=$57,947 Revised overstated 1 Sty/Bsmt (& Crawl) Sqft AV=$57,500 TV=$51, Petition #34 B Inspection 8/21/09 AV=$52,100 TV=$41,461 Revised to correct removal of Det Garage AV=$49,800 TV=$39, Petition #35 B Inspection 8/21/09 AV=$56,400 TV=$41,586 Revised to correct removal of Det Garage AV=$53,900 TV=$39, Petition #36 B Inspection 6/29/10 AV=$245,900 TV=$100,852 Outblds gone (reported to MBOR 2010) AV=$236,400 TV=$ 96, Petition #37 B Inspection 3/5/10 AV=$57,900 TV=$50,541 Revised overstated 1 Sty/Crawl Sqftg AV=$56,000 TV=$48, Petition #38 B Inspection 3/5/10 AV=$54,600 TV=$50,694 Revised overstated 1 Sty/Crawl Sqftg AV=$52,700 TV=$48, Poverty Exemptions: Petition #39 B Hardship Application AV=$ 88,800 TV=$ 78, Exemption is: Granted TV=$0 Petition #40 B Hardship Application AV=$ 94,100 TV=$ 53, Exemption is: Partial Grant AV=$ 26,600 TV=$ 26,600 Petition #41 B Hardship Application AV=$ 74,300

5 Exemption is: Denied AV=$ 74,300 TV=$ 65,602 TV=$ 65, Petition #42 B Hardship Application AV=$ 87,300 TV=$ 62, Exemption is: Granted AV=$ 0 TV=$ 0 Petition #43 B Hardship Application AV=$ 46,000 TV=$ 35, Exemption is: Partial Grant AV=$ 17,800 TV=$ 17,800 Petition #44 B Hardship Application AV=$125,600 TV=$ 118, Exemption is: Granted AV=$ 0 TV=$ 0 Petition #45 B Hardship Application AV=$73,900 TV=$65, Exemption is: Granted TV=$0 The July Board of Review meeting was adjourned at 10:55Am by Board of Review Chair Member Jon Messner and second by Board of Review Member, Edgar Gyde Jr. Copies to: Washtenaw County Equalization Washtenaw County Treasurer Northfield Twp Treasurer Washtenaw ISD Whitmore Lake Public School South Lyon Public Schools Dexter Public Schools Ann Arbor Public Schools Property Owner

CHARTER TOWNSHIP OF MONITOR ZONING BOARD OF APPEALS October 23, 2014

CHARTER TOWNSHIP OF MONITOR ZONING BOARD OF APPEALS October 23, 2014 CHARTER TOWNSHIP OF MONITOR ZONING BOARD OF APPEALS October 23, 2014 The meeting was called to order by Chairman J. Horen at 7:00 p.m. Members present: J. Horen, D. Darland,, W. Sinke, T. Miller, J. Krueger

More information

WELCOME TO YOUR REGIONAL AIRPORT AUTHORITY MEETING OF THE CITY OF MERCED AGENDA SPECIAL MEETING

WELCOME TO YOUR REGIONAL AIRPORT AUTHORITY MEETING OF THE CITY OF MERCED AGENDA SPECIAL MEETING WELCOME TO YOUR REGIONAL AIRPORT AUTHORITY MEETING OF THE CITY OF MERCED AUTHORITY MEMBERS John Sundgren - Chair, Alvin Osborn - Vice-Chair, Michael Bodine, Desmond Johnston, and Ryan Smith AGENDA SPECIAL

More information

Policy Memorandum. Authority 8 CFR governs USCIS adjudication of Form I-601.

Policy Memorandum. Authority 8 CFR governs USCIS adjudication of Form I-601. U. S. Citizenship and Immigration Services Office of the Director (MS 2000) Washington, DC 20529-2000 June 6, 2012 PM-602-0038.1 Policy Memorandum SUBJECT: Requests to Expedite Adjudication of Form I-601,

More information

Dubuque County Zoning Board of Adjustment Minutes of March 6, 2018 Chairperson Ron Koppes called the meeting to order at 7 p.m.

Dubuque County Zoning Board of Adjustment Minutes of March 6, 2018 Chairperson Ron Koppes called the meeting to order at 7 p.m. Dubuque County Zoning Board of Adjustment Minutes of March 6, 2018 Chairperson Ron Koppes called the meeting to order at 7 p.m. A. ROLL CALL: Members Present: Ron Koppes, Darlene Burds, Thomas Griep &

More information

Policy Memorandum. Authority 8 CFR governs USCIS adjudication of Form I-601.

Policy Memorandum. Authority 8 CFR governs USCIS adjudication of Form I-601. U. S. Citizenship and Immigration Services Office of the Director (MS 2000) Washington, DC 20529-2000 May 9, 2011 PM-602-0038 Policy Memorandum SUBJECT: Requests to Expedite Adjudication of Form I-601,

More information

PLAIN TOWNSHIP BOARD OF ZONING APPEALS MINUTES OF REGULAR MEETING DECEMBER 3, 2014

PLAIN TOWNSHIP BOARD OF ZONING APPEALS MINUTES OF REGULAR MEETING DECEMBER 3, 2014 PLAIN TOWNSHIP BOARD OF ZONING APPEALS MINUTES OF REGULAR MEETING DECEMBER 3, 2014 The meeting was called to order at 6:00pm by Chairman Jeff Sutton, with Bob Soles, Jim McVay, Dimitrios Pousoulides, Rick

More information

BOARD OF ZONING APPEALS CITY OF WAUPACA

BOARD OF ZONING APPEALS CITY OF WAUPACA BOARD OF ZONING APPEALS CITY OF WAUPACA REGULAR MEETING MONDAY, APRIL 27, 2015 COUNCIL CHAMBERS, CITY HALL 4:03 P.M. PRESENT: Alderperson Eric Olson, Acting Chairperson, Bryon Gyldenvand, Steve Walbert,

More information

MINUTES PAYETTE PLANNING & ZONING COMMISSION Regular Meeting April 27, 2017

MINUTES PAYETTE PLANNING & ZONING COMMISSION Regular Meeting April 27, 2017 6:00 PM Regular Meeting MINUTES PAYETTE PLANNING & ZONING COMMISSION Regular Meeting April 27, 2017 ROLL CALL: Members Present: Randy Choate Jim Franklin, Mike Kee, Jody Henderson, Peggy Childers & Nial

More information

Equalization Report 2014 St. Clair County, Michigan

Equalization Report 2014 St. Clair County, Michigan Equalization Report 2014 St. Clair County, Michigan Prepared by: St. Clair County Equalization Department Kenneth G. Hill, Director l ST. CLAIR COUNTY BOARD OF COMMISSIONERS District 1 Steve Simasko District

More information

SUBJECT TO CHANGE!! BERLIN TOWNSHIP

SUBJECT TO CHANGE!! BERLIN TOWNSHIP Page 1 of 5 SUBJECT TO CHANGE!! BERLIN TOWNSHIP 011-027-000-040-00 JORDAN LAKE RD, SARANAC, MI $2,300.00 BEG AT PNT ON E EDGE JORDAN LAKE HWY & S LI OF I-96 R/W, 228.83 FT S & 78.36 FT N 73 DEG 18 MIN

More information

the zoning sought for the tract to be rezoned is I1/FF/FW, Light Industrial District with Floodway Fringe and Floodway Overlay Districts; and

the zoning sought for the tract to be rezoned is I1/FF/FW, Light Industrial District with Floodway Fringe and Floodway Overlay Districts; and Bill No. Requested by: Wayne Anthony Sponsored by: John White Ordinance No. AN ORDINANCE AMENDING THE ZONING DISTRICT MAP OF THE COUNTY OF ST. CHARLES, MISSOURI, BY REZONING LAND FROM A/FF/FW, AGRICULTURAL

More information

Property Address. Owner Address. General Information for Current Tax year 7/7/2016, 1:17:03 PM. Parcel Report:

Property Address. Owner Address. General Information for Current Tax year 7/7/2016, 1:17:03 PM. Parcel Report: 1 of 7 7/7/2016 1:17 PM 7/7/2016, 1:17:03 PM Parcel Report: 160-021-126-001-00 Property Address 500 MARQUETTE AVE BAY CITY, MI, 48706 Owner Address IRON BRIDGE AT WHEELER LANDING LLC -- 904 STARKWEATHER

More information

Fiscal Impact Analysis for Proposed Rule Change. Division of Health Service Regulation. Certificate of Need Section

Fiscal Impact Analysis for Proposed Rule Change. Division of Health Service Regulation. Certificate of Need Section Fiscal Impact Analysis for Proposed Rule Change NC Division of Health Service Regulation Certificate of Need Section Agency Contact Division of Health Service Regulation Division Director Craig R. Smith,

More information

BUFFALO TOWNSHIP PLANNING COMMISSION REGULAR MONTHLY MEETING FEBRUARY 1, 2017

BUFFALO TOWNSHIP PLANNING COMMISSION REGULAR MONTHLY MEETING FEBRUARY 1, 2017 The Regular Monthly of the Buffalo Township Planning Commission was called to order on Wednesday, February 1, 2017, at 7:30 p.m. in the Buffalo Township Municipal Building by the Chairman Ray Smetana.

More information

BOARD OF APPEALS MEETING Thursday, June 15, 2017 Village Hall, EMG Board Room, 5:30 P.M.

BOARD OF APPEALS MEETING Thursday, June 15, 2017 Village Hall, EMG Board Room, 5:30 P.M. BOARD OF APPEALS MEETING Thursday, June 15, 2017 Village Hall, EMG Board Room, 5:30 P.M. PLEASE TAKE NOTICE that a meeting of the Brown Deer Board of Appeals will be held at the Village Hall of the Village

More information

Minutes of the Stratford Regular Board meeting held on Thursday, June 11, 2015 at the municipal building located at 120 Piseco Rd.

Minutes of the Stratford Regular Board meeting held on Thursday, June 11, 2015 at the municipal building located at 120 Piseco Rd. State of New York County of Fulton Town of Stratford Minutes of the Stratford Regular Board meeting held on Thursday, June 11, 2015 at the municipal building located at 120 Piseco Rd. Present: Robert Johnson

More information

CLAY TOWNSHIP PLANNING COMMISSION MEETING MINUTES October 28, 2013

CLAY TOWNSHIP PLANNING COMMISSION MEETING MINUTES October 28, 2013 CLAY TOWNSHIP PLANNING COMMISSION MEETING MINUTES October 28, 2013 Members present were: Bruce Leisey, Annie Reinhart, Adrian Kapp and Clair Beyer Also present were those listed on the attendance sheet.

More information

Roll Call. Present: Absent: Osolo Township Volunteer Fire Department, Inc.

Roll Call. Present: Absent: Osolo Township Volunteer Fire Department, Inc. 1. The regular meeting of the Elkhart County Board of Zoning Appeals was called to order by the Chairperson, Doug Miller. Staff members present were: Brian Mabry, Zoning Administrator; Mark Kanney, Planner;

More information

Spanish Fork/Springville Airport Board Meeting Minutes Held Springville City Council Work Room June 6th, :00 pm

Spanish Fork/Springville Airport Board Meeting Minutes Held Springville City Council Work Room June 6th, :00 pm Spanish Fork/Springville Airport Board Meeting Minutes Held Springville City Council Work Room June 6th, 2013 4:00 pm Board Members in Attendance: Matt Taylor Chairman Spanish Fork Clair Anderson Springville

More information

How Roads Were Named in Washtenaw County.

How Roads Were Named in Washtenaw County. How Roads Were Named in Washtenaw County. In cities and villages there was a need that the streets be named and this was quite likely attended to by the local council or governing body early on. Even the

More information

Logansport Cass County Aviation Authority Meeting Minutes July 9 th, 2003 Board Meeting

Logansport Cass County Aviation Authority Meeting Minutes July 9 th, 2003 Board Meeting Logansport Cass County Aviation Authority Meeting Minutes July 9 th, 2003 Board Meeting Attendance: Board members - Guests - Bob Barr Paul Hipsher Pat McNarny Jim Steinberger Tad Wilkinson Mark Shillington;

More information

CITY OF HARBOR SPRINGS Zoning Board of Appeals June 12, 2013

CITY OF HARBOR SPRINGS Zoning Board of Appeals June 12, 2013 CITY OF HARBOR SPRINGS Zoning Board of Appeals Chairperson Henry Pfeifer called the meeting of the Harbor Springs Zoning Board of Appeals () to order at 5:30 p.m., at City Hall Council Chambers, 160 Zoll

More information

CHAPTER 55. LICENSING OF AERONAUTICAL ACTIVITIES. Chapter Authority: N.J.S.A. 6:1-29, 6:1-43, 6:1-44, 27:1A-5, and 27:1A-6. Chapter Expiration Date:

CHAPTER 55. LICENSING OF AERONAUTICAL ACTIVITIES. Chapter Authority: N.J.S.A. 6:1-29, 6:1-43, 6:1-44, 27:1A-5, and 27:1A-6. Chapter Expiration Date: CHAPTER 55. LICENSING OF AERONAUTICAL ACTIVITIES Chapter Authority: N.J.S.A. 6:1-29, 6:1-43, 6:1-44, 27:1A-5, and 27:1A-6. Chapter Expiration Date: Expires on July 12, 2023. SUBCHAPTER 1. GENERAL PROVISIONS

More information

CITY OF GRANBURY ZONING BOARD OF ADJUSTMENT MINUTES

CITY OF GRANBURY ZONING BOARD OF ADJUSTMENT MINUTES CITY OF GRANBURY ZONING BOARD OF ADJUSTMENT MINUTES 09-26-06 The Zoning Board of Adjustment of the City of Granbury convened in regular session on Tuesday, September 26, 2006, at 5:30 p.m. in the Council

More information

PLYMOUTH CHARTER TOWNSHIP PLANNING COMMISSION -- REGULAR MEETING WEDNESDAY, APRIL 18, 2007

PLYMOUTH CHARTER TOWNSHIP PLANNING COMMISSION -- REGULAR MEETING WEDNESDAY, APRIL 18, 2007 Meeting called to order at 7:00 p.m. MEMBERS PRESENT Dennis Cebulski Kendra Barberena Carol Davis Janice Litwin Keith Postell Dennis Siedlaczek Ray Sturdy Bill Pratt arrived at 7:02 p.m. MEMBERS EXCUSED:

More information

Parker & Lincoln Development, LLC

Parker & Lincoln Development, LLC Parker & Lincoln Development, LLC 4643 S. Ulster Street, Suite 240 Denver, Colorado 80237 (303) 799-4030 VIA FEDEX OVERNIGHT DELIVERY December 19, 2017 Town of Parker Attn: Ryan McGee 20120 E. Mainstreet

More information

COVENTRY ZONING BOARD OF APPEALS MINUTES REGULAR MEETING OF TUESDAY, AUGUST 21, By: Twerdy Time: 7:01 p.m. Place: Town Hall Annex

COVENTRY ZONING BOARD OF APPEALS MINUTES REGULAR MEETING OF TUESDAY, AUGUST 21, By: Twerdy Time: 7:01 p.m. Place: Town Hall Annex COVENTRY ZONING BOARD OF APPEALS MINUTES REGULAR MEETING OF TUESDAY, AUGUST 21, 2018 CALL TO ORDER: By: Twerdy Time: 7:01 p.m. Place: Town Hall Annex ROLL CALL: PRESENT ABSENT REGULAR MEMBERS: Elizabeth

More information

ATTENDING THE MEETING Brian Spicer, Chairman Robert Balogh, Vice-Chairman Marcus Staley, Supervisor Bob Ross, Supervisor

ATTENDING THE MEETING Brian Spicer, Chairman Robert Balogh, Vice-Chairman Marcus Staley, Supervisor Bob Ross, Supervisor CONDITIONAL USE HEARING - TUESDAY, OCTOBER 18, 2016 PAGE 1 The North Strabane Township Board of Supervisors held a Special Meeting- Conditional Use Hearing, Tuesday, October 18, 2016 at approximately 7:00

More information

USCIS Publishes Interim Final Rule on Adjustment of Status for U Nonimmigrants By Sarah Bronstein December 2008

USCIS Publishes Interim Final Rule on Adjustment of Status for U Nonimmigrants By Sarah Bronstein December 2008 USCIS Publishes Interim Final Rule on Adjustment of Status for U Nonimmigrants By Sarah Bronstein December 2008 The Victims of Trafficking and Violence Protection Act of 2000 created two new immigration

More information

Recrea on Plan Bates Township, Michigan

Recrea on Plan Bates Township, Michigan Recreaon Plan 2018 2022 Bates Township, Michigan 2/15/2018 Table of Contents Introduction 1 Community Description 2 Administrative Structure 3 Inventory of Existing Parks Natural Areas and Recreation Facilities

More information

Hand/Hay Lakes Association Newsletter

Hand/Hay Lakes Association Newsletter Hand/Hay Lakes Association Newsletter Spring 2010 Logging has Left a Big Mess Greg Falconer reports that the wooded area at the entrance to the Hay Lake road has been logged off. The result is a mess and

More information

PETITION TO CONTINUE THE DOWNTOWN DES MOINES SELF-SUPPORTED MUNICIPAL IMPROVEMENT DISTRICT PURSUANT TO CHAPTER 386, CODE OF IOWA

PETITION TO CONTINUE THE DOWNTOWN DES MOINES SELF-SUPPORTED MUNICIPAL IMPROVEMENT DISTRICT PURSUANT TO CHAPTER 386, CODE OF IOWA PETITION TO CONTINUE THE DOWNTOWN DES MOINES SELF-SUPPORTED MUNICIPAL IMPROVEMENT DISTRICT PURSUANT TO CHAPTER 386, CODE OF IOWA We, the undersigned, being at least 25 per cent of all owners of property

More information

Jackson Township Board of Zoning Appeals November 15, 2018

Jackson Township Board of Zoning Appeals November 15, 2018 Jackson Township Board of Zoning Appeals November 15, 2018 Members Present: Zoning Inspector: Absent Member: Charles Rohr Mr. Vitale Mr. Creighton Patrick Snyder Richard Lutz-Alternate-participated in

More information

WINNETKA LANDMARK PRESERVATION COMMISSION NOTICE OF MEETING January 16, :00 p.m.

WINNETKA LANDMARK PRESERVATION COMMISSION NOTICE OF MEETING January 16, :00 p.m. WINNETKA LANDMARK PRESERVATION COMMISSION NOTICE OF MEETING January 16, 2017 7:00 p.m. On Monday, January 16, 2017 the Landmark Preservation Commission will convene a meeting on their alternate meeting

More information

Varick Town Board January 4, 2011

Varick Town Board January 4, 2011 Varick Town Board January 4, 2011 The regular meeting of the Varick Town Board was called to order by Supervisor Robert Hayssen at 7:00 p.m. Present at this meeting were Council members, Richard Peterson,

More information

CITY OF BURTON BURTON ZONING BOARD OF APPEALS MEETING SEPTEMBER 21, 2017 AGENDA. Council Chambers Regular Meeting 5:00 PM

CITY OF BURTON BURTON ZONING BOARD OF APPEALS MEETING SEPTEMBER 21, 2017 AGENDA. Council Chambers Regular Meeting 5:00 PM CITY OF BURTON BURTON ZONING BOARD OF APPEALS MEETING SEPTEMBER 21, 2017 AGENDA Council Chambers Regular Meeting 5:00 PM 4303 S. CENTER ROAD BURTON, MI 48519 ATTENTION APPLICANT: In order to prove you

More information

SHIAWASSEE AIRPORT BOARD MINUTES OF REGULAR MEETING MARCH 23, 2000

SHIAWASSEE AIRPORT BOARD MINUTES OF REGULAR MEETING MARCH 23, 2000 SHIAWASSEE AIRPORT BOARD MINUTES OF REGULAR MEETING MARCH 23, 2000 Meeting called to order by Chairperson Joe Sawyer at 7:10 p.m. Members Present: City of Corunna Dave Dumond Caledonia Township Sue Krantz

More information

ORDINANCE NO WHEREAS, Marina District Development, LLC is the fee simple owner of the following described real estate, to wit:

ORDINANCE NO WHEREAS, Marina District Development, LLC is the fee simple owner of the following described real estate, to wit: SPONSOR: Councilman Kalwinski PETITIONED BY: Marina District Development, LLC ORDINANCE NO. 9304 AN ORDINANCE VACATING A 859 FOOT PORTION OF 5 th AVENUE, MORE OR LESS, LYING BETWEEN 112 th STREET INDIANAPOLIS

More information

Resource Manual 2018

Resource Manual 2018 Resource Manual 2018 2 Table of Contents Who We Are pg. 1 Our Programs pg. 2 Social Service Agencies pg. 4 Shelters pg. 6 Baby Items pg. 8 Free Hot Meals pg. 10 Food Banks pg. 14 Free/Low Costing Clothing

More information

COLDSPRINGS TOWNSHIP REGULAR BOARD MEETING MINUTES COLDSPRINGS TOWNSHIP HALL-COUNTY ROAD 571

COLDSPRINGS TOWNSHIP REGULAR BOARD MEETING MINUTES COLDSPRINGS TOWNSHIP HALL-COUNTY ROAD 571 COLDSPRINGS TOWNSHIP REGULAR BOARD MEETING MINUTES COLDSPRINGS TOWNSHIP HALL-COUNTY ROAD 571 JUNE 12, 2006 7:00 P.M. Supervisor Neubecker called the meeting to order at 7:00 p.m. Pledge of Allegiance was

More information

Notice of Public Meeting of the DES MOINES AIRPORT AUTHORITY BOARD. Agenda

Notice of Public Meeting of the DES MOINES AIRPORT AUTHORITY BOARD. Agenda Notice of Public Meeting of the DES MOINES AIRPORT AUTHORITY BOARD DATE: February 14, 2017 TIME: 9:00 a.m. PLACE: Airport Board Room, 2nd Floor, Airport Terminal Call to Order and Roll Call Agenda 1. Consider

More information

Tuesday June 10, 2014 at 9:00 AM. Registration begins at 8:00 AM. HELD AT: Banquet Facility Niagara Falls Blvd, Niagara Falls, NY 14304

Tuesday June 10, 2014 at 9:00 AM. Registration begins at 8:00 AM. HELD AT: Banquet Facility Niagara Falls Blvd, Niagara Falls, NY 14304 LIVE PUBLIC AUCTIO CITY OF IAGARA FALLS REAL ESTATE Tuesday June 10, 2014 at 9:00 AM Registration begins at 8:00 AM HELD AT: Banquet Facility 7708 iagara Falls Blvd, iagara Falls, Y 14304 CODUCTED BY Auctions

More information

LAND INFORMATION / ZONING COMMITTEE MINUTES

LAND INFORMATION / ZONING COMMITTEE MINUTES LAND INFORMATION / ZONING COMMITTEE MINUTES August 9, 2016 Chairman Willingham called the meeting of the Rusk County Zoning/Land Information Committee to order at 10:00 A.M. in the Rusk County Zoning Office.

More information

Absent were delegates Jerry Heister, Eric Davis, Daniel Cain, Jerry Middendorf, and parliamentarian Mark Adamik Jr.

Absent were delegates Jerry Heister, Eric Davis, Daniel Cain, Jerry Middendorf, and parliamentarian Mark Adamik Jr. December 16, 2014 The National Rendezvous and Living History Foundation board of directors met in a phone conference at 7:30 p.m. Dec. 16, 2014. Chairman Jim Penland called the meeting to order, and asked

More information

AILA InfoNet Doc. No (Posted 2/7/13)

AILA InfoNet Doc. No (Posted 2/7/13) Overview This presentation will cover three different types of humanitarian benefits related to the I-130, Petition for Alien Relative. Conversion to I-360 for Surviving Spouses Section 204(l) of the Immigration

More information

MINUTES. Supervisor, Carl Crewes, called the meeting to order at 7:30 p.m.

MINUTES. Supervisor, Carl Crewes, called the meeting to order at 7:30 p.m. Charter Township of Larkin APPROVED 06/14/16 Regular Board Meeting Tuesday, May 10, 2016, 7:30p.m. Larkin Township Office 3027 N. Jefferson, Midland, MI 48642 MINUTES Supervisor, Carl Crewes, called the

More information

Priscilla Davenport, Saluda District

Priscilla Davenport, Saluda District AT A MEETING OF THE MIDDLESEX COUNTY PLANNING COMMISSION HELD ON THURSDAY, NOVEMBER 13, 2003, IN THE PUBLIC MEETING ROOM OF THE COOK S CORNER OFFICE COMPLEX, COOK S CORNER, VIRGINIA. Present: Absent: John

More information

As Introduced. 132nd General Assembly Regular Session H. B. No

As Introduced. 132nd General Assembly Regular Session H. B. No 132nd General Assembly Regular Session H. B. No. 631 2017-2018 Representatives Hughes, Patterson A B I L L To amend sections 1711.53, 1711.55, and 1711.99 and to enact section 1711.552 of the Revised Code

More information

BOARD OF ADJUSTMENT ORDER OF ITEMS MARCH 13, 2017

BOARD OF ADJUSTMENT ORDER OF ITEMS MARCH 13, 2017 BOARD OF ADJUSTMENT ORDER OF ITEMS MARCH 13, 2017 CALL TO ORDER: 7:00 APPROVAL OF MINUTES: February 13, 2017 NEW BUSINESS Variance Application by Brittany Toliver (1480) for a variance to allow an accessory

More information

M E M O R A N D U M. Fargo Planning (Derrick LaPoint) & Interstate Parking (Andy Renfrew)

M E M O R A N D U M. Fargo Planning (Derrick LaPoint) & Interstate Parking (Andy Renfrew) PLANNING AND DEVELOPMENT 200 3 rd Street North Fargo, North Dakota M E M O R A N D U M INTERSTATE PARKING 502 NP Avenue North Fargo, North Dakota TO: FROM: Parking Commission Members Fargo Planning (Derrick

More information

The regular meeting of the ROOTSTOWN ZONING BOARD OF APPEALS was held on Tuesday, June 16, 2015 at 7:00 P.M. at the Rootstown Town Hall.

The regular meeting of the ROOTSTOWN ZONING BOARD OF APPEALS was held on Tuesday, June 16, 2015 at 7:00 P.M. at the Rootstown Town Hall. The regular meeting of the ROOTSTOWN ZONING BOARD OF APPEALS was held on Tuesday, June 16, 2015 at 7:00 P.M. at the Rootstown Town Hall. Those present: Troy Cutright Patricia Saillant Derek Ball Jennifer

More information

CHATHAM BOROUGH SHADE TREE COMMISSION

CHATHAM BOROUGH SHADE TREE COMMISSION CHATHAM BOROUGH SHADE TREE COMMISSION March 15, 2016 7:30 p.m. Chairman Patrick Carroll called this Regular Meeting of the Chatham Shade Tree to order at 7:30 p.m., Room 301, Upper Level, Chatham Municipal

More information

THE CORPORATION OF THE TOWNSHIP OF GEORGIAN BAY COMMITTEE OF ADJUSTMENT NOVEMBER 27, 2000

THE CORPORATION OF THE TOWNSHIP OF GEORGIAN BAY COMMITTEE OF ADJUSTMENT NOVEMBER 27, 2000 THE CORPORATION OF THE TOWNSHIP OF GEORGIAN BAY COMMITTEE OF ADJUSTMENT NOVEMBER 27, 2000 Minutes of the meeting of November 27, 2000 held in the Council Chambers, Baxter Ward Community Centre, Township

More information

MINUTES REGULAR MEETING GORHAM TOWN BOARD June 14, 2017

MINUTES REGULAR MEETING GORHAM TOWN BOARD June 14, 2017 MINUTES REGULAR MEETING GORHAM TOWN BOARD June 14, 2017 The Gorham Town Board held a regular meeting on Wednesday June 14, 2017 at 7:00 PM at the Gorham Town Hall. Present were Supervisor Lightfoote, Councilmembers;

More information

ISLANDS AT DORAL (NE) COMMUNITY DEVELOPMENT DISTRICT

ISLANDS AT DORAL (NE) COMMUNITY DEVELOPMENT DISTRICT ISLANDS AT DORAL (NE) COMMUNITY DEVELOPMENT DISTRICT MIAMIDADE COUNTY REGULAR BOARD MEETING & PUBLIC HEARING JUNE 6, 2018 7:00 P.M. Special District Services, Inc. 8785 SW 165 th Avenue, Suite 200 Miami,

More information

East Bay Charter Township 1965 Three Mile Road North Traverse City, MI Regular Board Meeting Monday November 18, 2013

East Bay Charter Township 1965 Three Mile Road North Traverse City, MI Regular Board Meeting Monday November 18, 2013 East Bay Charter Township 1965 Three Mile Road North Traverse City, MI 49696 Regular Board Meeting Monday November 18, 2013 Call Meeting to Order: Chairman Lile called the meeting to order at 6:30pm. Pledge

More information

CITY OF OSWEGO PLANNING BOARD September 10, 2018

CITY OF OSWEGO PLANNING BOARD September 10, 2018 CITY OF OSWEGO PLANNING BOARD September 10, 2018 MEMBERS PRESENT: Mike Leszczynski, James Scanlon, George Koenig, Brit Hallenbeck, Justin Rudgick, Noreen Ruttan, and Chairperson Chamberlain. MEMBERS ABSENT:

More information

Unique Structuring Issues with ESOPs

Unique Structuring Issues with ESOPs Unique Structuring Issues with ESOPs Presented by Neal Hawkins Marilyn Marchetti Grant McCorkhill Art Miller Verit Advisors First Bankers Trust Holland & Knight Holden Industries Discussion Topics For

More information

SUPPLEMENTAL NOTE ON HOUSE SUBSTITUTE FOR SENATE BILL NO. 70

SUPPLEMENTAL NOTE ON HOUSE SUBSTITUTE FOR SENATE BILL NO. 70 SESSION OF 2017 SUPPLEMENTAL NOTE ON HOUSE SUBSTITUTE FOR SENATE BILL NO. 70 As Recommended by House Committee on Federal and State Affairs Brief* House Sub. for SB 70 would enact law and amend the Kansas

More information

KOCHVILLE TOWNSHIP BOARD OF TRUSTEES BOARD MEETING Kochville Veterans Hall 3265 Kochville Road, Saginaw, MI MINUTES OF December 17, 2018

KOCHVILLE TOWNSHIP BOARD OF TRUSTEES BOARD MEETING Kochville Veterans Hall 3265 Kochville Road, Saginaw, MI MINUTES OF December 17, 2018 DRAFT KOCHVILLE TOWNSHIP BOARD OF TRUSTEES BOARD MEETING Kochville Veterans Hall 3265 Kochville Road, Saginaw, MI 48604 MINUTES OF December 17, 2018 Pledge of Allegiance/Roll Call The Board Meeting was

More information

CITY OF PALMDALE. REPORT to the Mayor and Members of the City Council from the City Manager

CITY OF PALMDALE. REPORT to the Mayor and Members of the City Council from the City Manager CITY OF PALMDALE REPORT to the Mayor and Members of the City Council from the City Manager DATE: February 4, 2015 SUBJECT: Zone Verification 14-017; 155 acres Located on the North Side of Avenue P at 30th

More information

SUBJECT: Revised Interview Waiver Guidance for Form I-751, Petition to Remove Conditions on Residence

SUBJECT: Revised Interview Waiver Guidance for Form I-751, Petition to Remove Conditions on Residence U.S. Citizenship and Immigration Services Office of the Director (MS 2000) Washington, DC 20529-2000 November 30, 2018 PM-602-0168 Policy Memorandum SUBJECT: Revised Interview Waiver Guidance for Form

More information

PART I GENERAL INFORMATION OF KENT COUNTY WATER AUTHORITY

PART I GENERAL INFORMATION OF KENT COUNTY WATER AUTHORITY PART I GENERAL INFORMATION OF KENT COUNTY WATER AUTHORITY 1.1 BACKGROUND: The Kent County Water Authority was created by Chapter 1740 of the January Session 1946 of the General Assembly of the State of

More information

October 20, Scott Sandrock David Thiel-Recused Larry Everhard John Weston Chylece Head-Alternate Fredrick Monsell-Alternate

October 20, Scott Sandrock David Thiel-Recused Larry Everhard John Weston Chylece Head-Alternate Fredrick Monsell-Alternate Jackson Township Zoning Commission Meeting Minutes October 20, 2016 Members Present: Zoning Inspector: James Conley Scott Sandrock David Thiel-Recused Larry Everhard John Weston Chylece Head-Alternate

More information

Catholic Legal Immigration Network, Inc CLINIC

Catholic Legal Immigration Network, Inc CLINIC Catholic Legal Immigration Network, Inc CLINIC UPDATE ON WIDOWS AND OTHER SURVIVING FAMILY MEMBERS UPDATE ON WIDOWS AND OTHER SURVIVING RELATIVES Debbie Smith dsmith@cliniclegal.org Charles Wheeler cwheeler@cliniclegal.org

More information

TRAINING AND EDUCATION Refrigeration Specialist. tecumseh.com/tu

TRAINING AND EDUCATION Refrigeration Specialist. tecumseh.com/tu SPRING 2018 TRAINING AND EDUCATION Refrigeration Specialist tecumseh.com/tu REFRIGERATION SPECIALIST Tecumseh University utilizes purpose-built facilities in Tupelo, Mississippi and Ann Arbor, Michigan

More information

Property Address: 4844 LUM RD ATTICA MI Owner: LAPEER COUNTY TREASURER Taxpayer: DUNCAN EDWARD

Property Address: 4844 LUM RD ATTICA MI Owner: LAPEER COUNTY TREASURER Taxpayer: DUNCAN EDWARD 08/16/2017 FORECLOSURE LIST FOR LAPEER COUNTY 11:15 AM For 2017 Foreclosures of 2014 and prior taxes BY: WMM POPULATION: BLOCK, INDEX: FORCL. YEAR/PARCEL # Interest Computed As Of Foreclosure Date TAXNTEREST/FEES

More information

7:00 p.m. General meeting called to order. Paul Conte, Chair 7:05 p.m. Introductions Reminder: All JWN members should fill out and return a sign-in

7:00 p.m. General meeting called to order. Paul Conte, Chair 7:05 p.m. Introductions Reminder: All JWN members should fill out and return a sign-in Agenda 7:00 p.m. General meeting called to order. Paul Conte, Chair 7:05 p.m. Introductions Reminder: All JWN members should fill out and return a sign-in card to receive a ballot. All guests are requested

More information

1. INVOCATION 2. PLEDGE OF ALLEGIANCE 3. ROLL CALL. 4. MINUTES - 3/21/2017 Regular Meeting 5. AGENDA AMENDMENT 6. UNFINISHED BUSINESS 7.

1. INVOCATION 2. PLEDGE OF ALLEGIANCE 3. ROLL CALL. 4. MINUTES - 3/21/2017 Regular Meeting 5. AGENDA AMENDMENT 6. UNFINISHED BUSINESS 7. 1. INVOCATION 2. PLEDGE OF ALLEGIANCE 3. ROLL CALL REGULAR TOWNSHIP BOARD MEETING - TUESDAY, APRIL 4, 2017 4. MINUTES - 3/21/2017 Regular Meeting AGENDA a. 3/21/17 Minutes Page 2 5. AGENDA AMENDMENT 6.

More information

MINUTES ST. JOHNSBURY SELECTBOARD MONDAY, FEBRUARY 16, 2009

MINUTES ST. JOHNSBURY SELECTBOARD MONDAY, FEBRUARY 16, 2009 MINUTES ST. JOHNSBURY SELECTBOARD MONDAY, FEBRUARY 16, 2009 The St. Johnsbury SelectBoard met on Monday, February 16, 2009 beginning at 7:00p.m. in the Board Room of the Municipal Building. SelectBoard

More information

Runway Safety Margin Enhancement Project. Matt Kulhanek Director Facilities Management

Runway Safety Margin Enhancement Project. Matt Kulhanek Director Facilities Management Runway Safety Margin Enhancement Project Ann Arbor Municipal Airport Matt Kulhanek Director Facilities Management 1 Agenda Background Environmental Assessment Study Airport Improvement Process Airport

More information

Franklin Borough Zoning Board of Adjustment Meeting Minutes for March 2, 2011

Franklin Borough Zoning Board of Adjustment Meeting Minutes for March 2, 2011 The meeting was called to order at 7:34 PM by the Chairman, Mr. Richard Kell, who then led the assembly in the flag salute. Mr. Kell read the Statement of Compliance pursuant to the Open Public Meetings

More information

Chanticleer Townhome Association MINUTES Board of Directors Annual Meeting May 14, 2018

Chanticleer Townhome Association   MINUTES Board of Directors Annual Meeting May 14, 2018 Chanticleer Townhome Association http://chanticleer.weekly.com MINUTES Board of Directors Annual Meeting May 14, 2018 The Chanticleer Townhome Association Board of Directors Annual Meeting was called to

More information

Charter Township of Lyon. Planning Commission Meeting Minutes January 8, 2018

Charter Township of Lyon. Planning Commission Meeting Minutes January 8, 2018 Planning Commission Meeting Minutes January 8, 2018 The meeting was called to order by Mr. Conflitti at 7:00 p.m. Approved: January 22, 2018 Roll Call: Patricia Carcone, Board Liaison Jim Chuck, Secretary

More information

SURVEYOR'S CERTIFICATE RIVERFRONT MASTER PLANNED MIXED USE DISTRICT PHASE 3 SUBDIVISION PLAT I, SATTAR N. TABRIZ, DO HEREBY CERTIFY THAT I AM A PROFESSIONAL LAND SURVEYOR LICENSED TO PRACTICE IN THE STATE

More information

Township Superintendent

Township Superintendent EMPLOYMENT OPPORTUNITY Township Superintendent Buena Vista Charter Township Township Superintendent BUENA VISTA CHARTER TOWNSHIP Buena Vista Charter Township, located in Saginaw County, Michigan, strives

More information

Mayor Robert Backon, Mayor Pro Tem Robert Megowen, Councilors Gernot Joachim, Craig Kurtz, Mike Needham, and Dan Salo.

Mayor Robert Backon, Mayor Pro Tem Robert Megowen, Councilors Gernot Joachim, Craig Kurtz, Mike Needham, and Dan Salo. REGULAR MEETING HOUGHTON CITY COUNCIL WEDNESDAY, MARCH 26, 2014 5:30 p.m. CITY COUNCIL CHAMBERS, CITY CENTER PRESENT: Mayor Robert Backon, Mayor Pro Tem Robert Megowen, Councilors Gernot Joachim, Craig

More information

Cherrytree Township Board of Supervisors Regular Monthly Meeting March 6, 2017

Cherrytree Township Board of Supervisors Regular Monthly Meeting March 6, 2017 Cherrytree Township Board of Supervisors Regular Monthly Meeting March 6, 2017 A regular monthly meeting of the Cherrytree Township Board of Supervisors was held on Monday, March 6, 2017, at 6:30 p.m.,

More information

Oconee Co. Board of Commissioners PERMIT REPORT BY PERMIT NUMBER

Oconee Co. Board of Commissioners PERMIT REPORT BY PERMIT NUMBER 58193 1151 COPERVILLE DRIVE RESIDT 04/18/2017 04/21/2017 04/18/2018 OWNER: MARCUS WIEDOWER TAX MAP PARCEL: B-6U-14 R-2-MP NOTES: 32 x 81 SFD 2635 SQ FT HEATED W/ NO BASEMENT 600 SQ FT GARAGE CONTRACTOR:

More information

BYRON TOWN BOARD MEETING

BYRON TOWN BOARD MEETING BYRON TOWN BOARD MEETING January 13, 2010 The Byron Town Board Meeting was called to order by Supervisor Crnkovich at 7:00 p.m. with the following people present: Supervisor.. Robert Crnkovich Councilmen

More information

MINUTES OF A MEETING OF THE PLANNING AND HISTORIC PRESERVATION COMMISSION OF THE VILLAGE OF GLENDALE. June 4, 2001

MINUTES OF A MEETING OF THE PLANNING AND HISTORIC PRESERVATION COMMISSION OF THE VILLAGE OF GLENDALE. June 4, 2001 MINUTES OF A MEETING OF THE PLANNING AND HISTORIC PRESERVATION COMMISSION OF THE VILLAGE OF GLENDALE June 4, 2001 Pursuant to notice, the Commission met on Monday, June 4, 2001, 5:30 p.m., at the Town

More information

Lot 6. Lot 13. Lot 12 E ot 13 R.P. R.P. Section : to increase the maximum floor area of all accessory buildings from 75m 2 to 89m 2.

Lot 6. Lot 13. Lot 12 E ot 13 R.P. R.P. Section : to increase the maximum floor area of all accessory buildings from 75m 2 to 89m 2. Public Notice April 6, 2017 Subject Property: 3598 South Main Street Lot 5, District Lot 197, Similkameen Division Yale District, Plan 20373 Application: Development Variance Permit PL2017-7890 The applicant

More information

OBSOLETE PROPERTY REHABILITATION CERTIFICATE FOR PROPERTY AT 107 S. WASHINGTON AVENUE

OBSOLETE PROPERTY REHABILITATION CERTIFICATE FOR PROPERTY AT 107 S. WASHINGTON AVENUE RESOLUTION R-4 OBSOLETE PROPERTY REHABILITATION CERTIFICATE FOR PROPERTY AT 107 S. WASHINGTON AVENUE Council Member moved, seconded by Council Member to adopt the following resolution: WHEREAS, under P.A.

More information

RECREATIONAL VEHICLE EXAMPLES

RECREATIONAL VEHICLE EXAMPLES RV Ordinance 21.03.010 (I). Recreational Vehicles. 1. Purpose. The purpose of the recreational vehicle (RV) code is to clearly define what is considered a recreational vehicle and to identify locations

More information

EMPLOYMENT OPPORTUNITY. Police Chief. Buena Vista Charter Township

EMPLOYMENT OPPORTUNITY. Police Chief. Buena Vista Charter Township EMPLOYMENT OPPORTUNITY Police Chief Buena Vista Charter Township Police Chief BUENA VISTA CHARTER TOWNSHIP Buena Vista Charter Township is located in Saginaw County, Michigan. The township strives to be

More information

Albany Township Monthly Meeting April 23, 2018

Albany Township Monthly Meeting April 23, 2018 Albany Township Monthly Meeting April 23, 2018 The regular monthly township meeting was called to order by Chair Tim Nierenhausen, on April 23, 2018, 7:30 P.M at the Albany City Council Chambers. Supervisors

More information

Falmouth Zoning Board of Appeals DRAFT Minutes February 23, 2017 at 6:00 p.m. Selectmen s Meeting Room, Falmouth Town Hall

Falmouth Zoning Board of Appeals DRAFT Minutes February 23, 2017 at 6:00 p.m. Selectmen s Meeting Room, Falmouth Town Hall Continuation: 117-16 Falmouth Hospitality LLC, (556 Main Street, Falmouth) Voting Members: Kim Bielan, Ken Foreman, TJ Hurrie, Paul Murphy, TJH read the request for a continuation due to the lack of a

More information

CITY OF HIGHLAND PLANNING COMMISSION MEETING May 2, 2017 AGENDA

CITY OF HIGHLAND PLANNING COMMISSION MEETING May 2, 2017 AGENDA CITY OF HIGHLAND PLANNING COMMISSION MEETING May 2, 2017 AGENDA Call to Order Roll Call Consideration of February 7, 2017 Minutes Code Enforcement Officer Report Planning & Zoning Report from the Conference

More information

Present: Cassar, Dzenko, Etter, Lorenz, Zubrzycki Absent: None Also Present: City Manager Martin, Clerk Dryden and Attorney Schultz

Present: Cassar, Dzenko, Etter, Lorenz, Zubrzycki Absent: None Also Present: City Manager Martin, Clerk Dryden and Attorney Schultz A Regular Meeting of the Sylvan Lake City Council was held on Tuesday, opening at 7:30 p.m. Mayor Lorenz presided over the Pledge of Allegiance. Present: Cassar, Dzenko, Etter, Lorenz, Zubrzycki Absent:

More information

TOWNSHIP OF GEORGIAN BAY COMMITTEE OF ADJUSTMENT

TOWNSHIP OF GEORGIAN BAY COMMITTEE OF ADJUSTMENT TOWNSHIP OF GEORGIAN BAY COMMITTEE OF ADJUSTMENT Minutes of the meeting of June 12, 2006, held in the Council Chambers, Baxter Ward Community Centre, Township of Georgian Bay, Port Severn, Ontario. MEMBERS

More information

The meeting was held at the hour of 1:30 p.m. in the Conference Room of the Public Works Operations Building, 4825 Gleason Drive, Dublin, California.

The meeting was held at the hour of 1:30 p.m. in the Conference Room of the Public Works Operations Building, 4825 Gleason Drive, Dublin, California. MINUTES OF MEETING (APPROVED JULY 28, 2005) The meeting was held at the hour of 1:30 p.m. in the Conference Room of the Public Works Operations Building, 4825 Gleason Drive, Dublin, California. FIELD TRIP:

More information

OWOSSO. Parks & Recreation Commission. Regular Meeting 6:00pm Monday, June 22, 2015 City Council Chambers Owosso City Hall

OWOSSO. Parks & Recreation Commission. Regular Meeting 6:00pm Monday, June 22, 2015 City Council Chambers Owosso City Hall OWOSSO Parks & Recreation Commission Regular Meeting 6:00pm Monday, June 22, 2015 City Council Chambers Owosso City Hall MEMORANDUM 301 W. MAIN OWOSSO, MICHIGAN 48867-2958 WWW.CI.OWOSSO.MI.US DATE: June

More information

PLANNING BOARD MEETING Monday, November 13, :00 PM Council Chambers, City Hall. MINUTES Approved 12/11/2017

PLANNING BOARD MEETING Monday, November 13, :00 PM Council Chambers, City Hall. MINUTES Approved 12/11/2017 PLANNING BOARD MEETING Monday, November 13, 2017 7:00 PM Council Chambers, City Hall MINUTES Approved 12/11/2017 I. Roll Call Present: Marilyn Harris, Bruce Kolenda, Marlene Jordan, Richard Wahrlich, David

More information

December 4, Board of Trustees --- Proceedings by Authority

December 4, Board of Trustees --- Proceedings by Authority Board of Trustees --- Proceedings by Authority State of New York Village of Celoron Community Center ss: A reorganizational meeting of the Board of Trustees of the Village of Celoron, New York was held

More information

Meeting opened 7:03PM 9/20/18. Secretary Report: Approve June 2018 Minutes: No quorum to approve

Meeting opened 7:03PM 9/20/18. Secretary Report: Approve June 2018 Minutes: No quorum to approve September 20, 2018 7:00PM Willow Creek of Metamora HOA Minutes P - Steve Landau A - Jim Susin P - Tom Thomas A - Chad Langan A Jon Van Order P Eli Grove P=present A=absent Guests: Steve Johnson, John Nungester,

More information

PROPOSED MINUTES LAKETOWN TOWNSHIP PARKS & RECREATION COMMISSION AT TOWNSHIP HALL. October 20, 2010

PROPOSED MINUTES LAKETOWN TOWNSHIP PARKS & RECREATION COMMISSION AT TOWNSHIP HALL. October 20, 2010 PROPOSED MINUTES LAKETOWN TOWNSHIP PARKS & RECREATION COMMISSION AT TOWNSHIP HALL October 20, 2010 ARTICLE I. CALL TO ORDER Chairperson Linda Howell called the regular Parks & Recreation Commission meeting

More information

Validity and Invalidation Supervised Recruitment Revocation of Approved Cases

Validity and Invalidation Supervised Recruitment Revocation of Approved Cases Validity and Invalidation Supervised Recruitment Revocation of Approved Cases 1 What events can affect the validity of a labor certification? Expiration of the labor certification Changes If the employer

More information

SUMMER VILLAGE OF SILVER SANDS. Municipal Development Plan

SUMMER VILLAGE OF SILVER SANDS. Municipal Development Plan SUMMER VILLAGE OF SILVER SANDS Municipal Development Plan Bylaw 253-2014 Adopted August 22, 2014 Summer Village of Silver Sands Municipal Development Plan Bylaw No. 253-2014 Page 2 1 INTRODUCTION 1.1 SETTING

More information

MAY 2, 2005 THE 8 TH DAY OF THE APRIL ADJOURN TERM. The prayer was led by Rick Findley followed by the pledge.

MAY 2, 2005 THE 8 TH DAY OF THE APRIL ADJOURN TERM. The prayer was led by Rick Findley followed by the pledge. MAY 2, 2005 THE 8 TH DAY OF THE APRIL ADJOURN TERM The County Commission met in Associate II Circuit Courtroom at 9:01 a.m. pursuant to adjourn with Chuck Pennel, Presiding, Ron Herschend, Western District,

More information

GRUPO TELEVISA, S.A.B.

GRUPO TELEVISA, S.A.B. GRUPO TELEVISA, S.A.B. FORM 6-K/A (Amended Report of Foreign Issuer) Filed 05/30/17 for the Period Ending 05/26/17 Telephone (5255) 52612000 CIK 0000912892 Symbol TV SIC Code 4833 - Television Broadcasting

More information