WASHTENAW COUNTY ROAD COMMISSION

Size: px
Start display at page:

Download "WASHTENAW COUNTY ROAD COMMISSION"

Transcription

1 WASHTENAW COUNTY ROAD COMMISSION Bi-Monthly Meeting of the Board of County Road Commissioners July 17, :00 p.m. Washtenaw County Road Commission Boardroom 555 N. Zeeb Road Ann Arbor, Michigan AGENDA I. CALL TO ORDER/PLEDGE OF ALLEGIANCE II. APPROVAL OF AGENDA III. ACCEPTANCE OF MINUTES (Action)... Page 1-7 A. Board Meeting Minutes of July 3, 2018 IV. PUBLIC COMMENT This is the time set aside on the agenda to receive comments from the public. This is not intended to be a period for dialogue. Each person will be allotted (3) minutes to address the Board. A. Public Comment B. Written Communications... Page 8-17 V. NEW BUSINESS A. Consent Agenda... Page Run Tough for Chad Tough Foundation 1 Mile & 5K Run Road Closure 2. Parcel 2, Border-to-Border Trail Segment D2 Phase I, Scio Township 3. Parcel 9, Zeeb Road Paving Project, Waters Road to Ellsworth Road, Lodi Township 4. Parcel 9A, Zeeb Road Paving Project, Waters Road to Ellsworth Road, Lodi Township 5. Parcel 10, Zeeb Road Paving Project, Waters Road to Ellsworth Road, Lodi Township 6. PA 202 Approval of Application for Waiver and Plan: Defined Benefit Pension Retirement Systems 7. PA 202 Approval of Application for Waiver and Plan: Retirement Health Benefit Systems Superior Township Third Agreement 9. Border-to-Border Trail Segment D2 Phase 1 Final Plans 10. Border-to-Border Trail Segment D2 Phase 1 Agency Resolution 11. WCC Pathway Final Plans 12. WCC Pathway Agency Resolution 13. Enbridge Road Improvement Agreement 14. Debt Service SAD Bond Issue 15. Payroll & Bills for July 11, 2018 XI. REPORTS... Page A. County Commissioner s Report B. Road Commissioner s Report C. Managing Director s Report 1. Staff Report of 6-25 to XII. EXECUTIVE SESSION XIII. ADJOURNMENT

2 WASHTENAW COUNTY BOARD OF ROAD COMMISSIONERS 555 North Zeeb Road, Ann Arbor, MI Minutes of July 3, 2018 Board Present: Staff Present: Others Present: Road Commissioners Douglas Fuller, Barbara Fuller S. Siddall, A. Lape, M. MacDonell, A. Squire, C. Ryan R. Jamnick, C. Grant, C. Schaible The meeting was called to order at 1:00 p.m. by Douglas E. Fuller, Chair. The Pledge of Allegiance was recited. APPROVAL OF AGENDA RC B. Fuller moved, D. Fuller seconded to approve the agenda as presented. Voice Vote: YEAS: 2 NAYS: 0 ABSENT: 0 ABSTAIN: 0 Motion Carried. ACCEPTANCE OF THE MINUTES RC RC RC B. Fuller moved, D. Fuller seconded, the Board hereby approves the Board Meeting Minutes of June 19, 2018 as presented. Voice Vote: YEAS: 2 NAYS: 0 ABSENT: 0 ABSTAIN: 0 Motion Carried. B. Fuller moved, D. Fuller seconded, the Board hereby approves the Board Working Session Minutes of June 19, 2018 as presented. Voice Vote: YEAS: 2 NAYS: 0 ABSENT: 0 ABSTAIN: 0 Motion Carried. B. Fuller moved, D. Fuller seconded, the Board hereby approves the Executive Session Minutes of June 19, 2018 as presented. Voice Vote: YEAS: 2 NAYS: 0 ABSENT: 0 ABSTAIN: 0 Motion Carried. CITIZEN PARTICIPATION Lindemann Road Closure DRAFT Mr. Charles Schaible addressed the Board and offered to answer any questions the Board may have regarding a request for Lindemann Road east of Pleasant Lake Road to be open cut to install a 12 field tile for farm field drainage owned by Mr. Shibley. (1)

3 WRITTEN COMMUNICATIONS ISSUED: June 25, 2018 WHERE: Five Mile Road between Fox Hill Lane and Curtis Road TOWNSHIP: Salem WHY: Culvert Replacement Five Mile Road closed WHEN: Monday, July 2, 2018 CONTACT: Ken Harris, superintendent of maintenance ISSUED: June 25, 2018 WHERE: Valentine Road between Scully Road and Merrill Road TOWNSHIP: Webster WHY: Drainage Improvements Valentine Road closed WHEN: Tuesday, June 26, 2018 CONTACT: Adam Lape, superintendent of maintenance ISSUED: June 19, 2018 WHERE: McCollum Road between Braun Road and Burmeister Road TOWNSHIP: Bridgewater WHY: Bridge repair project complete McCollum Road reopened WHEN: Wednesday, June 20, 2018 CONTACT: Kelly Jones ISSUED: June 15, 2018 WHERE: 5-Mile Road north of N. Territorial Road and parallel to US-23 TOWNSHIP: Northfield WHY: Road Resurfacing by MDOT 5 Mile Road closed & ramps at 6 Mile Road WHEN: Monday, June 18, 2018 CONTACT: Wendy Ramirez, MDOT project manager DRAFT ISSUED: June 15, 2018 WHERE: Ann Arbor-Saline Road at intersection of Pleasant Lake Road TOWNSHIP: Lodi WHY: Road resurfacing WHEN: Saturday, June 16, 2018 CONTACT: Mike Bernbeck, Operations Engineer ISSUED: June 15, 2018 WHERE: Campus Parkway between Community Drive and State Road TOWNSHIP: Pittsfield WHY: Road resurfacing WHEN: Saturday, June 16, 2018 CONTACT: Mike Bernbeck, Operations Engineer (2)

4 ISSUED: June 14, 2018 WHERE: Textile Road between Hines Drive and Michigan Avenue TOWNSHIP: Pittsfield WHY: Road reconstruction Textile Road closed between Hines Drive and Michigan Ave. WHEN: Monday June 18, 2018 CONTACT: Mark McCulloch Senior Project Manager ISSUED: June 14, 2018 WHERE: Earhart Road between Plymouth Road and M-14 TOWNSHIP: Ann Arbor WHY: Preventative maintenance chip seal Earhart Road closed WHEN: Monday June 18, 2018 CONTACT: Ken Harris, Superintendent of Maintenance CONSENT AGENDA The items approved on the Consent Agenda are as follows: RC B. Fuller moved, D. Fuller seconded the approval of the Consent Agenda for July 3, 2018 as presented. Voice Vote: YEAS: 2 NAYS: 0 ABSENT: 0 ABSTAIN: 0 Motion Carried. Bemis Road at Moon Road Intersection Improvement Project Final Plan Approval RC B. Fuller moved, D. Fuller seconded that upon the recommendation of the Director of Engineering and the concurrence of the Managing Director / County Highway Engineer, the Board hereby approves the final plans, specifications and estimate of approximately $275,000 for the construction of Bemis Road at Moon Road Intersection Improvement Project, located in Sections 32 & 33 of Pittsfield Township, and Sections 4 & 5 of York Township. Voice Vote: YEAS: 2 NAYS: 0 ABSENT: 0 ABSTAIN: 0 Motion Carried. DRAFT Zeeb Road Improvements Phase 1 Final Plan Approval RC B. Fuller moved, D. Fuller seconded that upon the recommendation of the Director of Engineering and the concurrence of the Managing Director / County Highway Engineer, the Board hereby approves the final plans, specifications and estimate of approximately $1.4 million, for the construction of Zeeb Road, Phase 1, from the Stoneco gravel pit southerly to Ellsworth Road State Road located in Sections 9, 10, 15 & 16 of Lodi Township. Voice Vote: YEAS: 2 NAYS: 0 ABSENT: 0 ABSTAIN: 0 Motion Carried. (3)

5 Dennison Road Bridge Repairs Final Plan Approval RC B. Fuller moved, D. Fuller seconded that upon the recommendation of the Director of Engineering and concurrence by the Managing Director/County Highway Engineer, the Board hereby approves the final plans, specifications and estimate at $40,000 for the temporary bridge repair work at Dennison Road over the Saline River in Section 28 of York Township and authorizes the Managing Director/County Highway Engineer to sign the title sheet. Voice Vote: YEAS: 2 NAYS: 0 ABSENT: 0 ABSTAIN: 0 Motion Carried County-wide Guardrail Bids RC B. Fuller moved, D. Fuller seconded that upon the recommendation of the Director of Engineering and the concurrence of the Managing Director, the Board hereby accepts the low bid, and authorizes the Managing Director to sign the Contract with RMD Holdings, Ltd., Lowe Plank Rd, Richmond, MI for the 2018 County-wide Guardrail Project, at a cost of $206, Voice Vote: YEAS: 2 NAYS: 0 ABSENT: 0 ABSTAIN: 0 Motion Carried. Professional Services Stormwater Asset Management and Wastewater (SAW) Plan RC B. Fuller moved, D. Fuller seconded that upon the recommendation of the Director of Engineering and the concurrence of the Managing Director, the Board hereby authorizes the Managing Director to sign a contract with Hubbell, Roth, & Clark (HRC) for engineering services to administer a stormwater asset management plan in the amount not to exceed $1,370,000. Voice Vote: YEAS: 2 NAYS: 0 ABSENT: 0 ABSTAIN: 0 Motion Carried Ann Arbor Township Second Agreement RC B. Fuller moved, D. Fuller seconded that upon the recommendation of the Director of Operations and the concurrence of the Managing Director, the Board hereby approves and authorizes the Chair and Managing Director to sign the 2018 Ann Arbor Township Second Agreement with the Township s estimated share being $73, Voice Vote: YEAS: 2 NAYS: 0 ABSENT: 0 ABSTAIN: 0 Motion Carried York Township Third Agreement DRAFT RC B. Fuller moved, D. Fuller seconded that upon the recommendation of the Director of Operations and the concurrence of the Managing Director, the Board hereby approves and authorizes the Chair and Managing Director to sign the 2018 York Township Third Agreement with the Township s estimated share being $9, Voice Vote: YEAS: 2 NAYS: 0 ABSENT: 0 ABSTAIN: 0 Motion Carried. (4)

6 Road Closure Lindemann Road RC B. Fuller moved, D. Fuller seconded that upon the recommendation of the County Highway Engineer and the concurrence of the Managing Director, the Board hereby approves the closure of Lindemann Road just east of Pleasant Lake Road in conjunction with the permitted Installation of the 12 field tile. Voice Vote: YEAS: 2 NAYS: 0 ABSENT: 0 ABSTAIN: 0 Motion Carried. Payroll & Bills for June 27, 2018 RC B. Fuller moved, D. Fuller seconded the Board hereby approves Voucher totaling $322, for payroll of June 27, 2018, and Voucher totaling $3,517, in payment of bills for June 27, Voice Vote: YEAS: 3 NAYS: 0 ABSENT: 0 ABSTAIN: 0 Motion Carried. REPORTS County Commissioner Report County Commissioner Ruth Ann Jamnick has received calls from an Ypsilanti Township trustee regarding concerns on the safety of the ingress/egress on US 12 and Dorset Avenue in West Willow. Sheryl Siddall, Managing Director, stated that staff had a meeting with the Ypsilanti township supervisor and clerk last week regarding this. Ms. Siddall stated that we have contacted MDOT to arrange a meeting with MDOT, WCRC staff and Ypsilanti township to discuss what can be done to make this intersection safer. ROAD COMMISSIONER REPORTS Commissioner Barb Fuller Commissioner Barb Fuller attended the following meetings: 6/21 Information Session Sharon Township (Sharon Valley Road Bridge) Commissioner Fuller complimented Kelly Jones, Sr. Project Manager Design & Construction on her excellent presentation on the Sharon Valley Road bridge. Commissioner Doug Fuller DRAFT Commissioner Doug Fuller provided a review of the MCRCSIP meeting he attended in Frankfort, MI. (5)

7 MANAGING DIRECTOR S REPORT STAFF REPORT 6-11 to Adam Lape, Superintendent of Maintenance Dust control is underway, crews are beginning the second round of dust control The State Trunkline crew is assisting the heavy equipment crew with culvert projects Pot hole patching is ongoing Matt MacDonell, Director of Engineering Harris Road Project is underway. All underground items have been addressed Baker Road Closure is in place, working on underground items, final utility relocation is underway Textile Road Closure this project is ongoing Sharon Valley Road Bridge demolition efforts are underway for a new bridge structure McCollum Road Bridge preventative maintenance project is complete Austin Road Bridge preventative maintenance project will begin later in the season Mast Road culvert replacement will begin shortly Signal upgrades are under way for the intersections of Carpenter and Cloverlane and Wagner and Jackson Roads Zeeb Road Resurfacing Project this project will be advertised for bid shortly Bemis & Moon Road roundabout project - has been advertised for bids to be accepted July 26th WCRC Staff Changes Sheryl Siddall, Managing Director, provided a review of several recent staff changes at WCRC. Michigan Transportation Fund Receipts (MTF) DRAFT The MTF continues to trend above the projected budget amount. (6)

8 ADJOURNMENT RC B. Fuller moved, D. Fuller seconded to adjourn the July 3, 2018 meeting at 1:49 p.m. Voice Vote: YEAS: 2 NAYS: 0 ABSENT: 0 ABSTAIN: 0 Motion Carried. Douglas E. Fuller, Chair Sheryl Soderholm Siddall, Deputy Clerk Minutes Approved: DRAFT (7)

9 (8)

10 ISSUED: July 3, 2018 WHERE: Intersection of Platt Road and Textile Road TOWNSHIP: Pittsfield WHY: Intersection reconstruction intersection closed WHEN: Wednesday, July 11, 2018 CONTACT: Mark McCulloch, Senior Project Manager ISSUED: July 2, 2018 WHERE: Dexter Viaduct Railroad bridge over Island Lake Road, between Dexter-Chelsea Road and Dexter-Pinckney Road TOWNSHIP: Webster WHY: Change of overhead clearance signs Island Lake Road & Dexter-Pinckney Road closed WHEN: Tuesday, July 3, 2018 CONTACT: Matt MacDonell, Director of Engineering ISSUED: June 28, 2018 WHERE: Sharon Valley Road between Prospect Hill Road and Lamb Road TOWNSHIP: Sharon WHY: Bridge replacement project WHEN: Monday, July 2, 2018 CONTACT: Kelly Jones, Sr. Project Manager Design & Construction (9)

11 (10)

12 Certificate of Appreciation y \ THE DEXTER DISTRICT LIBRARY THANKS. Washtenaw County Road Commission FOR PARTICIPATING IN BIG TRUCK AND EMERGENCY VEHICLE DAY 2018 AND, HELPING. US ATTRACT 1,800 VISITORS TO THE LIBRARY <f.di(!!r. PAUL MCCANN, LIBRARY DIRECTOR j \ \ CATHY JURICH, HEAD OF YOUIH SERVICES (11)

13 (12)

14 (13)

15 (14)

16 (15)

17 (16)

18 (17)

19 (18)

20 2. Parcel 2, Border-to-Border Trail Segment D2 Phase I, Scio Township WCRC staff is acquiring property rights necessary for the construction of a non-motorized path on behalf of Washtenaw County Parks. The proposed path begins at Zeeb Road and continues west to Dexter-Huron Metropark. Staff is requesting the Board approve the acquisition of a acre (14,290 square foot) non-motorized easement and a acre (14,432 square foot) grading permit (see Attachment A) upon a vacant parcel of land on the south side of Huron River Drive, west of Zeeb Road, Scio Township, Michigan, and referred to as Tax ID# H , being part of the N ½ of Section 9, Town 2 South, Range 5 East, Scio Township, from the owner Ahn Investments, LLC, d.b.a., Scio Green Development, LLC. Staff contacted the owners to inform them of the proposed project, acquisition and construction schedules, their rights and benefits under the Uniform Condemnation Procedures Act (UCPA), including the right to have their property appraised and receive just compensation for the part taken. The owners agreed to waive their right to an appraisal and use market data as the basis for compensation. Staff presented, at the expense and on behalf of Washtenaw County Parks, an Offer of Just Compensation for the sum of Four Thousand Five Hundred Seventy-Five & NO/100 ($4,575.00) for the easement area and grading permit. The owners reviewed the offer and accepted as presented. PROPOSED MOTION: that upon the recommendation of the Director of Engineering and concurrence of the Managing Director/County Highway Engineer, the Board hereby approves and authorizes the Chair and Managing Director to accept and sign the offer of just compensation to acquire a nonmotorized easement and grading permit (see Attachment A) upon a parcel of land, commonly referred to as Vacant Huron River Drive, Scio Township, MI, referenced as Tax ID# H , located in N ½ of Section 9, Scio Township, from the owner, Ahn Investments, LLC for the sum of Four Thousand Five Hundred Seventy-Five & NO/100 ($4,575.00) Dollars. (19)

21 3. Parcel 9, Zeeb Road Paving Project, Waters Road to Ellsworth Road, Lodi Township The project consists of paving Zeeb Road south of Waters Road continuing beyond Ellsworth Road a short distance. The improvements require the acquisition of various property rights from private property owners. Staff is requesting the Board approve the acquisition of a acre (50 square foot) drainage easement, more particularly described in Attachment A, and a acre (1,075 square foot) grading permit, described in Attachment B, upon a vacant parcel of land referred to as 5360 W. Ellsworth Road, with a corresponding Tax ID# M , being part of the SW ¼ Section 10, Town 3 South, Range 5 East, Lodi Township, from the record owner Neita M. Naebeck. Staff contacted the owner to inform them of the proposed project, acquisition and construction schedules, rights and benefits under the Uniform Condemnation Procedures Act (UCPA), including the right to have the property appraised and receive just compensation for the part taken. The owner agreed to waive the right to an appraisal and use market data as the basis for compensation. Staff presented an Offer of Just Compensation for the easement and grading permit which was accepted by the owner after additional negotiations. The owner made a counter offer for Seven Hundred Fifty & NO/100 ($750.00) citing impacts of the easement and grading on the farming operations. Administrative staff reviewed the offer and recommends acceptance by the Board. PROPOSED MOTION: that upon the recommendation of the Director of Engineering and concurrence of the Managing Director/County Highway Engineer, the Board hereby approves and authorizes the Chair and Managing Director to accept and sign the counter-offer of just compensation to acquire a drainage easement and grading permit (see Attachment A & B) upon a parcel of land, referred to 5360 W. Ellsworth Road, referenced as Tax ID# M , located in the SW ¼ Section 10, Lodi Township, from the owner, Nieta M. Naebeck, for the sum of Seven Hundred Fifty & NO/100 ($750.00) Dollars. (20)

22 4. Parcel 9A, Proposed Zeeb Road Paving Project, Waters Road to Ellsworth Road, Lodi Township The project consists of paving Zeeb Road south of Waters Road continuing beyond Ellsworth Road a short distance. The improvements require the acquisition of various property rights from private property owners. Staff is requesting the Board approve the acquisition of a acre (112 square foot) drainage easement, more particularly described in Attachment A, and a acre (638 square foot) grading permit, described in Attachment B, upon an improved parcel of land referred to as 5461 W. Ellsworth Road, with a corresponding Tax ID# M , being part of the NW ¼ Section 15, Town 3 South, Range 5 East, Lodi Township, from the record owners Stephen & Becky Kleinschmidt. Staff contacted the owners to inform them of the proposed project, acquisition and construction schedules, rights and benefits under the Uniform Condemnation Procedures Act (UCPA), including the right to have the property appraised and receive just compensation for the part taken. The owner agreed to waive the right to an appraisal and use market data as the basis for compensation. Staff presented an Offer of Just Compensation for the easement and grading permit which was accepted by the owner after additional negotiations. The owner made a counter offer for Seven Hundred Fifty & NO/100 ($750.00) Dollars citing additional protections will need to undertake to protect animals near the easement and grading activities. Administrative staff reviewed the offer and recommends acceptance by the Board. PROPOSED MOTION: that upon the recommendation of the Director of Engineering and concurrence of the Managing Director/County Highway Engineer, the Board hereby approves and authorizes the Chair and Managing Director to accept and sign the counter-offer of just compensation to acquire a drainage easement and grading permit (see Attachment A & B) upon a parcel of land, referred to 5461 W. Ellsworth Road, referenced as Tax ID# M , located in the NW ¼ Section 15, Lodi Township, from the owners, Stephen & Becky Kleinschmidt, for the sum of Seven Hundred Fifty & NO/100 ($750.00) Dollars. 5. Parcel 10, Zeeb Road Paving Project, Waters Road to Ellsworth Road, Lodi Township The project consists of paving Zeeb Road south of Waters Road continuing beyond Ellsworth Road a short distance. The improvements require the acquisition of various property rights from private property owners. Staff is requesting the Board approve the acquisition of a acre (200 square foot) drainage easement, more particularly described in Attachment A, and a acre (1,060 square foot) grading permit, described in Attachment B, upon an improved parcel of land referred to as 5601 W. Ellsworth Road, with a corresponding Tax ID# M & M , being parts of the SE ¼ Section 9 & NE ¼ Section 16, Town 3 South, Range 5 East, Lodi Township, from the record owner Mary Alice Dooley Living Trust. (21)

23 Staff contacted the owner representative to inform them of the proposed project, acquisition and construction schedules, rights and benefits under the Uniform Condemnation Procedures Act (UCPA), including the right to have the property appraised and receive just compensation for the part taken. The owner agreed to waive the right to an appraisal and use market data as the basis for compensation. Staff presented an Offer of Just Compensation for the easement and grading permit which was accepted by the owner after additional negotiations. The owner representative made a counter offer for One Thousand & NO/100 ($1,000.00) citing impacts of the easement and grading on the farming operations. Administrative staff reviewed the offer and recommends acceptance by the Board. PROPOSED MOTION: that upon the recommendation of the Director of Engineering and concurrence of the Managing Director/County Highway Engineer, the Board hereby approves and authorizes the Chair and Managing Director to accept and sign the counter-offer of just compensation to acquire a drainage easement and grading permit (see Attachment A & B) upon a parcel of land, referred to 5601 W. Ellsworth Road, referenced as Tax ID# M & M , located in the SE ¼ Section 9 & NE ¼ Section 16, Lodi Township, from the owner, Mary Alice Dooley Living Trust, for the sum of One Thousand & NO/100 ($1,000.00) Dollars. 6. PA 202 Approval of Application for Waiver and Plan: Defined Benefit Pension Retirement Systems Per Public Act 202 of 2017 the Road Commission is required to submit information on its defined benefit pension program with the Municipal Employees Retirement System of Michigan (MERS). If the funded status of the plan is below 60% then the state s initial determination is that the plan is underfunded. The Road Commission s plan as of the last actuary report (12/31/17) is at 57% funded and the Act requires submittal of a waiver as well as an action plan to get to the 60% threshold. The Road Commission has made changes to the plan as well as extra contributions and is confident that we will be at or above this target within 3 years. A requirement of the act is that the governing body approve the Waiver Application and Plan. PROPOSED MOTION: that upon the recommendation of the Director of Finance and the concurrence of the Managing Director, the Board hereby approves the Protecting Local Government Retirement and Benefits Act Application for Waiver and Plan: Defined Benefit Pension Retirement Systems. 7. PA 202 Approval of Application for Waiver and Plan: Retirement Health Benefit Systems Per Public Act 202 of 2017 the Road Commission is required to submit information on its Other Post Employment Benefits (OPEB). If the funded status of the plan is below 40% then the state s initial determination is that the plan is underfunded. The Road Commission s plan as of the last actuary report (12/31/16) is at 36.9% funded and the Act requires submittal of a waiver as well as an action plan to get to the 40% (22)

24 threshold. The Road Commission has been addressing its OPEB obligations for a significant amount of time and is confident that when the next OPEB actuarial is prepared (currently scheduled for no later than 12/31/18) that we will be at or above this target. A requirement of the act is that the governing body approve the Waiver Application and Plan. PROPOSED MOTION: that upon the recommendation of the Director of Finance and the concurrence of the Managing Director, the Board hereby approves the Protecting Local Government Retirement and Benefits Act Application for Waiver and Plan: Retirement Health Benefits System Superior Township Third Agreement This agreement for Superior Township includes roadside berm removal and ditching on Vreeland Road; drainage improvements and limestone resurfacing on Joy Road, Warren Road, and Township-wide limestone resurfacing with locations to be determined by the Township Supervisor and District Foreman. Total estimated cost of the agreement is $205, with the Township s estimated share being $143, (see attached agreement). PROPOSED MOTION: that upon the recommendation of the Director of Operations and the concurrence of the Managing Director, the Board hereby approves and authorizes the Chair and Managing Director to sign the 2018 Superior Township Third Agreement with the Township s estimated share being $143, Border-to-Border Trail Segment D2 Phase 1 Final Plans Staff is requesting the Board approve the Border-to-Border Trail Segment D2 Phase 1 project final plans and specifications. The project is a non-motorized trail approximately 1.2 miles in length running generally adjacent to the Huron River and Huron River Drive from the Dexter-Huron Metropark to Zeeb Road. Funding for the project is coming from a Federal Transportation Alternatives Programs (TAP) grant in the amount of $2,885,904 with matching funds from the Washtenaw County Parks and Recreation Commission (WCPARC). WCPARC has also been awarded a $300,000 grant from the Michigan Natural Resources Trust Fund for the project. The project construction estimate is approximately $4,538,150. The Board previously approved the project Agreement at its December 5, 2017 meeting (RC17-420). WCPARC is responsible for all project costs in excess of the grants. WCPARC or its delegee is responsible for operating, maintaining, and future repairs for the trail in accordance with grant requirements and project Agreement. Stantec has prepared the engineering plans and specifications for this project on behalf of WCPARC and WCRC. The project plans and specifications have been completed pursuant to WCRC and MDOT policies and procedures. (23)

25 PROPOSED MOTION: that upon the recommendation of the Director of Engineering and the concurrence of the Managing Director/County Highway Engineer, the Board hereby approves the final plans and specifications for the Border-to-Border Trail Segment D2 Phase 1 Trail project located in Scio Township, and authorizes the Managing Director/County Highway Engineer to sign the title sheet. that upon the recommendation of the Director of Engineering and the concurrence of the Managing Director/County Highway Engineer, the Board hereby approves the final plans and specifications for the Border-to-Border Trail Segment D2 Phase 1 Trail project located in Scio Township, and authorizes the Managing Director/County Highway Engineer to sign the title sheet. 10. Border-to-Border Trail Segment D2 Phase 1 Agency Resolution Staff is requesting the Board pass the Agency Resolution required for the Border-to- Border Trail Segment D2 Phase 1 project final plans and specifications. The project is a non-motorized trail approximately 1.2 miles in length running generally adjacent to the Huron River and Huron River Drive from the Dexter-Huron Metropark to Zeeb Road. Funding for the project is coming from Federal Transportation Alternatives Programs (TAP) grant with matching funds from the Washtenaw County Parks and Recreation Commission (WCPARC). WCPARC has also been awarded a $300,000 grant from the Michigan Natural Resources Trust Fund for the project. The Board previously approved the project Agreement at its December 5, 2017 meeting (RC17-420). The following resolution is required to receive the TAP grant funds for the project. PROPOSED MOTION: WHEREAS, the Border-to-Border Trail Segment D2 Phase 1 project is a nonmotorized HMA trail approximately 1.2 miles in length running generally adjacent to the Huron River and Huron River Drive from the Dexter-Huron Metropark to Zeeb Road. (the Project ); and WHEREAS, the Washtenaw County Road Commission ( WCRC ) in cooperation with the Washtenaw County Parks and Recreation Commission ( WCPARC ) was awarded Transportation Alternatives Program ( TAP ) grant of approximately $2,885,904 for the Project; and WHEREAS, WCRC entered into the Border-to-Border Trail Huron River Drive West of Zeeb Road Agreement with WCPARC (the Agreement ) at its December 5, 2017 meeting (RC17-420) that acknowledges WCPARC shall pay for all construction and construction engineering costs in excess of the TAP grant funds and that the local match funds are in place with the WCPARC; and WHEREAS, WCRC acknowledges that WCPARC has agreed to own, operate, maintain, and repair the Border-to-Border Trail Segment D2 Phase 1 in accordance with the Agreement for the Project; and (24)

26 WHEREAS, WCRC recognizes that, as an Act 51 Agency, it is required by the Federal Highway Administration and MDOT to be the recipient of such TAP grant funds for the Project on behalf of WCPARC. NOW, THEREFORE, BE IT RESOLVED that WCRC agrees and authorizes WCRC staff to administer the Border-to-Border Trail Segment D2 Phase 1 Trail project located in Scio Township. 11. WCC Pathway Final Plans Staff is requesting the Board approve the Washtenaw Community College (WCC) Pathway project final plans and specifications. The project is a non-motorized shared use pathway approximately 0.6 mile in length beginning at the Clark Road intersection running adjacent to Huron River Drive on the WCC campus up to the WCC signalized driveway across from the Health and Fitness Center. Only a small portion of the project will be located within the Huron River Drive right-of-way at the Clark Road intersection. Funding for the project is coming from a Federal Transportation Alternatives Programs (TAP) grant in the amount of $291,896. The Board previously approved the project Agreement at its December 19, 2017 meeting (RC17-436). WCC is responsible for all project costs in excess of the grants. WCC or its delegee is responsible for operating, maintaining, and future repairs for the trail in accordance with grant requirements and project Agreement. Johnson & Anderson has prepared the engineering plans and specifications for this project on behalf of WCC and WCRC. The project plans and specifications have been completed pursuant to WCRC and MDOT policies and procedures. PROPOSED MOTION: that upon the recommendation of the Director of Engineering and the concurrence of the Managing Director/County Highway Engineer, the Board hereby approves the final plans and specifications for the WCC Pathway project, and authorizes the Managing Director/County Highway Engineer to sign the title sheet. 12. WCC Pathway Agency Resolution Staff is requesting the Board pass the Agency Resolution required for the Washtenaw Community College (WCC) Pathway project final plans and specifications. The project is a non-motorized shared use pathway approximately 0.6 mile in length beginning at the Clark Road intersection running adjacent to Huron River Drive on the WCC campus up to the WCC signalized driveway across from the Health and Fitness Center. Only a small portion of the project will be located within the Huron River Drive right-of-way at the Clark Road intersection. Funding for the project is coming from a Federal Transportation Alternatives Programs (TAP) grant in the amount of $291,896. The Board previously approved the project Agreement at its December 19, 2017 meeting (RC17-436). The following resolution is required to receive the TAP grant funds for the project. (25)

27 PROPOSED MOTION: WHEREAS, the Washtenaw Community College (WCC) Pathway project is a non-motorized shared use pathway approximately 0.6 mile in length beginning at the Clark Road intersection running adjacent to Huron River Drive on the WCC campus up to the WCC signalized driveway across from the Health and Fitness Center. (the Project ); and WHEREAS, the Washtenaw County Road Commission ( WCRC ) in cooperation with the Washtenaw Community College ( WCC ) was awarded Transportation Alternatives Program ( TAP ) grant of approximately $291,896 for the Project; and WHEREAS, WCRC entered into the Pathway Agreement with WCC (the Agreement ) at its December 19, 2017 meeting (RC17-436) that acknowledges WCC shall pay for all construction and construction engineering costs in excess of the TAP grant funds and that the local match funds are in place with the WCC; and WHEREAS, WCRC acknowledges that WCC has agreed to own, operate, maintain, and repair the Project in accordance with the Agreement; and WHEREAS, WCRC recognizes that, as an Act 51 Agency, it is required by the Federal Highway Administration and MDOT to be the recipient of such TAP grant funds for the Project on behalf of WCC. NOW, THEREFORE, BE IT RESOLVED that WCRC agrees and authorizes WCRC staff to administer the WCC project located in Ann Arbor Township and Superior Township. 13. Enbridge Road Improvement Agreement Staff is requesting the Board to enter into a Road Improvement Agreement (RIA) with the Enbridge Corporation. Enbridge is the owner of a 20-inch petroleum pipeline that crosses Platt Road just north of Textile Road in Sections 22 and 23 of Pittsfield Township. Enbridge has applied to WCRC for a permit to perform pipeline integrity maintenance work on the existing Platt Road crossing. WCRC has expressed to Enbridge safety concerns about the continued existence of the pipeline in its current above-ground configuration absent additional protective measures. The existing pipeline crossing is within the Textile Road project limits. As outlined in the RIA, Enbridge will pay WCRC for the design and construction of guardrail to protect the Enbridge pipeline crossing of the Koch-Warner Drain on the west side of Platt Road. (26)

28 PROPOSED MOTION: that upon the recommendation of the Director of Engineering and the concurrence of the Managing Director/County Highway Engineer, the Board hereby approves the Enbridge Road Improvement Agreement and authorizes the Managing Director/County Highway Engineer to sign said Agreement in coordination with the Textile Road project located in Pittsfield Township. 14. Debt Service SAD Bond Issue Staff is requesting the Board to approve the Debt Service SAD Bond Issues. PROPOSED MOTION: the Board hereby approves Voucher totaling $18, for Debt Service SAD Bond Issues. 15. Payroll & Bills for July 11, 2018 Staff is requesting the Board to approve the payment of payroll and bills for July 11, PROPOSED MOTION: the Board hereby approves Voucher totaling $313, for payroll of July 11, 2018, and Voucher totaling $2,454, in payment of bills for July 11, (27)

29 (28)

30 (29)

31 (30)

32 (31)

33 (32)

34 (33)

35 (34)

36 (35)

37 (36)

38 (37)

39 (38)

40 (39)

41 (40)

42 (41)

43 (42)

44 (43)

45 (44)

46 (45)

47 (46)

48 (47)

49 (48)

50 (49)

51 (50)

52 (51)

53 (52)

54 (53)

55 (54)

56 (55)

57 (56)

58 (57)

59 (58)

60 (59)

61 (60)

62 (61)

63 WASHTENAW COUNTY ROAD COMMISSION TO: FROM: Washtenaw County Board of Road Commissioners Sheryl Soderholm Siddall, P.E. Managing Director SUBJECT: Staff Report to DATE: July 17, 2018 TOWNSHIP REPORT OPERATIONS REPORT MAINTENANCE Scraping of gravel roads and patching of paved roads were performed throughout the county. In addition, the following maintenance activities were performed in individual townships: ANN ARBOR TOWNSHIP Local Road Dust Control AUGUSTA TOWNSHIP Berming Butler Road, Willis Road Fallen Trees Stony Creek Road, Willis Road, Wright Road HMA Crush and Shape Willis Road Local Road Dust Control Roadside Debris Arkona Road, Whittaker Road BRIDGEWATER TOWNSHIP Cut Trees Sheridan Road Local Road Dust Control Burmeister Road Limestone Resurfacing 4,710 tons Ernst Road Gravel Resurfacing 3,750 tons McCollum Road Limestone Resurfacing 5,309 tons DEXTER TOWNSHIP Limestone Patch Island Lake Road, Riker Road, Winston Road: 31 tons FREEDOM TOWNSHIP Limestone Patch Shoulders Pleasant Lake Road: 13 tons Local Road Dust Control Ernst Road Gravel Resurfacing 3,950 tons LIMA TOWNSHIP Gravel Patch Lima Center Road, N Steinbach Road, Trinkle Road: 64 tons Limestone Patch N Fletcher Road, Trinkle Road: 36 tons Local Road Dust Control (62)

64 LODI TOWNSHIP Berming Bethel Church Road Gravel Patch W Waters Road: 10 tons Local Road Dust Control LYNDON TOWNSHIP Drainage and Backslopes Beeman Road Fallen Tree- Island Lake Road Gravel Patch Island Lake Road: 12 tons MANCHESTER TOWNSHIP Gravel Patch Mull Road: 10 tons NORTHFIELD TOWNSHIP Fallen Tree Pine Drive Limestone Patch Shoulders Jennings Road: 8 tons Primary Road Dust Control Repair Sinkhole E Shore Drive PITTSFIELD TOWNSHIP Local Road Dust Control SALEM TOWNSHIP Culvert Replacement Five Mile Road Drainage and Backslopes Brookville Road, Currie Road, Tower Road Fallen Trees Five Mile Road, Salem Road Limestone Patch Five Mile Road: 46 tons Limestone Patch Shoulders Curtis Road, N Dixboro Road, Old N Territorial Road, N Territorial Road, Pearl Street, Pontiac Trail, Six Mile Road: 32 tons SALINE TOWNSHIP Limestone Patch Arkona Road, Case Road, W Willow Road: 18 tons SHARON TOWNSHIP Limestone Patch Shoulders Pleasant Lake Road: 11 tons Local Road Dust Control Primary Road Dust Control SUPERIOR TOWNSHIP Fallen Tree Cedar Court Repair Storm Drain Buckingham Drive SYLVAN TOWNSHIP Drainage and Backslopes Hayes Road, Heim Road, Notten Road Fallen Tree Liebeck Road Gravel Patch Kilmer Road, Reimen Road: 26 tons Limestone Patch McKinley Road: 22 tons (63)

65 WEBSTER TOWNSHIP Berming Merrill Road Local Road Dust Control Primary Road Dust Control YORK TOWNSHIP Limestone Patch Mooreville Road: 20 tons Limestone Patch Shoulders Mooreville Road, Stony Creek Road: 30 tons YPSILANTI TOWNSHIP Cleaned Drains Coolidge Road Drainage and Backslopes Arthur Street Fallen Trees S Ford Boulevard, Gates Avenue, S Harris Road, Hawthorne Avenue, Johnson Street, Jonquil Lane, Pinewood Street, Tyler Road HMA Resurfacing Lake Crest Court, Lake Crest Drive Local Road Dust Control Repaired Drain Georgina Drive, Grove Road, Rosewood Avenue Roadside Debris Greene Farm Drive, Grove Road, Textile Road, Tuttle Hill Road NESC Updates Warranty work, additional equipment installation, and security initiatives are ongoing. SHOP REPORT Shop Repairs Tires Repaired 3 tires New Tire Installation 3 tires Vehicles Serviced 2 Vehicles Serviced by Suburban Chevrolet 4 Work Orders Completed 28 Equipment Repair Note: Received new CAT loader for Heavy Equipment and traded in 862. Received new CAT grader for District 3 and traded in 433. Decommissioned ruck 358 and prepped the new 1-ton for District 5. Broom 1001 Replaced brushes Mower 827 Replaced the engine Truck 359 Replaced an injector Truck 354 Replaced the A/C compressor Truck 366 Continued converting into a brine spray truck (64)

66 BUILDING & GROUNDS REPORT Yard One Lawn Care Trash Removal Janitorial Began repairing office floor tiles and ceiling tiles Yard Two Lawn care Serviced furnace and A/C Yard Three Lawn care Repaired and serviced furnace and A/C Yard Four Lawn Care Brine Well Lawn Care Serviced well MEETINGS 6/26 J. Mann attended the 800MHZ radio consortium meeting at Saline Police Department (65)

The Supervisor led the assembly in the pledge of allegiance to the flag. 3. ROLL CALL

The Supervisor led the assembly in the pledge of allegiance to the flag. 3. ROLL CALL PAGE 1 1. CALL TO ORDER The regular meeting of the Superior Charter Township Board was called to order by the Supervisor at 7:30 p.m. on October 1, 2007, at the Superior Township Hall, 3040 North Prospect,

More information

CALL TO ORDER by Chair DeLello at 7:44 PM PLEDGE OF ALLEGIANCE ATTENDANCE PRESENT: RICK DELELLO [X] SUSAN CAUGHLAN [X] STEVE QUIGLEY [X]

CALL TO ORDER by Chair DeLello at 7:44 PM PLEDGE OF ALLEGIANCE ATTENDANCE PRESENT: RICK DELELLO [X] SUSAN CAUGHLAN [X] STEVE QUIGLEY [X] WORCESTER TOWNSHIP BOARD OF SUPERVISORS BUSINESS MEETING WORCESTER TOWNSHIP COMMUNITY HALL FAIRVIEW VILLAGE, WORCESTER, PA WEDNESDAY, OCTOBER 17, 2018 7:30 PM CALL TO ORDER by Chair DeLello at 7:44 PM

More information

BOARD MEMBERS: Mr. Scott Brown; Mr. Jeffrey Guzy; Mr. John Kennedy; Mr. Tom Kohler; Ms. Jeannette Quirus; Ms. Allison Slizofski; Mr.

BOARD MEMBERS: Mr. Scott Brown; Mr. Jeffrey Guzy; Mr. John Kennedy; Mr. Tom Kohler; Ms. Jeannette Quirus; Ms. Allison Slizofski; Mr. OFFICIAL MINUTES November 8, 2018 Approved: December 13, 2018 MONTGOMERY COUNTY TRANSPORTATION AUTHORITY NORRISTOWN, PA BOARD MEMBERS: Mr. Scott Brown; Mr. Jeffrey Guzy; Mr. John Kennedy; Mr. Tom Kohler;

More information

TURTLECREEK TOWNSHIP BOARD OF TRUSTEES ON NOVEMBER 27 18

TURTLECREEK TOWNSHIP BOARD OF TRUSTEES ON NOVEMBER 27 18 TURTLECREEK TOWNSHIP BOARD OF TRUSTEES ON NOVEMBER 27 18 The regular scheduled meeting of the Board of Trustees of Turtlecreek Township was held on November 27, 2018 at 8:00 a.m. with the following persons

More information

BUTLER COUNTY BOARD OF COMMISSIONERS Tuesday, January 20, 2015

BUTLER COUNTY BOARD OF COMMISSIONERS Tuesday, January 20, 2015 BUTLER COUNTY BOARD OF COMMISSIONERS Tuesday, January 20, 2015 CALL TO ORDER Chairman Mike Wheeler called the Butler County Board of Commissioners to order at 9:00 a.m. Present were Commissioner Jeff Masterson,

More information

KASSON TOWNSHIP PRIVATE ACCESS ROAD ORDINANCE ORDINANCE NO (EFFECTIVE: MAY 12, 2007)

KASSON TOWNSHIP PRIVATE ACCESS ROAD ORDINANCE ORDINANCE NO (EFFECTIVE: MAY 12, 2007) KASSON TOWNSHIP PRIVATE ACCESS ROAD ORDINANCE ORDINANCE NO. 2007-01 (EFFECTIVE: MAY 12, 2007) An ordinance providing for the standards and specifications incident to the development of Private Motor Vehicle

More information

GUESTS ATTENDING: Stephen Snyder, Arrow Land Solutions; Dawn Renninger, Stantec; Rob Diehl, Stantec

GUESTS ATTENDING: Stephen Snyder, Arrow Land Solutions; Dawn Renninger, Stantec; Rob Diehl, Stantec OFFICIAL MINUTES July 9, 2015 Approved: August 13, 2015 MONTGOMERY COUNTY TRANSPORTATION AUTHORITY NORRISTOWN, PA BOARD MEMBERS: Mr. Scott Brown; Mr. Peter Denitz; Mr. Tom Kohler; Mr. Steven Malagari;

More information

EUREKA CHARTER TOWNSHIP BOARD MINUTES MONDAY, APRIL 14, 2014 Approved

EUREKA CHARTER TOWNSHIP BOARD MINUTES MONDAY, APRIL 14, 2014 Approved EUREKA CHARTER TOWNSHIP BOARD MINUTES MONDAY, APRIL 14, 2014 Approved Supervisor Rodney Roy, at the Eureka Township Hall, 9322 S. Greenville Road, Greenville, MI, called the Regular Meeting of the Eureka

More information

WILLIAMS CHARTER TOWNSHIP BOARD OF TRUSTEES Regular Meeting March 15, 2016

WILLIAMS CHARTER TOWNSHIP BOARD OF TRUSTEES Regular Meeting March 15, 2016 WILLIAMS CHARTER TOWNSHIP BOARD OF TRUSTEES Regular Meeting The of Williams Charter Township held a regular meeting on Tuesday at the Township Hall. The agenda is attached Exhibit A. I. Call to Order &

More information

OFFICIAL ACTION ITEMS

OFFICIAL ACTION ITEMS WORCESTER TOWNSHIP BOARD OF SUPERVISORS BUSINESS MEETING WORCESTER TOWNSHIP COMMUNITY HALL FAIRVIEW VILLAGE, WORCESTER, PA WEDNESDAY, MAY 16, 2018 7:30 PM CALL TO ORDER by Chair DeLello at 7:33 PM PLEDGE

More information

Motion by Hovland, seconded by Perry and carried, to approve the Dangerous Dog Ordinance.

Motion by Hovland, seconded by Perry and carried, to approve the Dangerous Dog Ordinance. COMMISSIONER PROCEEDINGS July 12, 2016 Minutes of the Wilkin County Board of Commissioners held at the Courthouse, Breckenridge, Minnesota, on Tuesday, July 12, 2016. All Commissioners were present, with

More information

SANILAC COUNTY ROAD COMMISSION ROAD POLICIES. A. Drainage, Base and Grade Construction (NON BITUMINOUS)

SANILAC COUNTY ROAD COMMISSION ROAD POLICIES. A. Drainage, Base and Grade Construction (NON BITUMINOUS) I. LOCAL ROADS SANILAC COUNTY ROAD COMMISSION A. Drainage, Base and Grade Construction (NON BITUMINOUS) 1. Cost Sharing: Sanilac County Road Commission Share 17% Township Share 83% 2. A Notice of Construction

More information

VILLAGE OF MAYVILLE REGULAR BOARD MEETING

VILLAGE OF MAYVILLE REGULAR BOARD MEETING VILLAGE OF MAYVILLE REGULAR BOARD MEETING 8-14-18 Board Present Mayor Bova; Trustees: Syper, Jacobson, Shearer, Webb. Board absent None. Others Present John Crandall, Village Clerk; Jennifer Obert, Village

More information

Public Works Committee Rock Island County Board February 13, 2013

Public Works Committee Rock Island County Board February 13, 2013 Public Works Committee Rock Island County Board February 13, 2013 The Public Works Committee met on Wednesday, February 13, 2013 in the conference room of the County Board Office. Chairperson Ken "Moose"

More information

Minutes of a Regular Meeting of the Town Board of the Town of Southport held at the Southport Town Hall, 1139 Pennsylvania Avenue on July 12, 2016.

Minutes of a Regular Meeting of the Town Board of the Town of Southport held at the Southport Town Hall, 1139 Pennsylvania Avenue on July 12, 2016. July 12, 2016 Regular Meeting Minutes of a Regular Meeting of the Town Board of the Town of Southport held at the Southport Town Hall, 1139 Pennsylvania Avenue on July 12, 2016. Members Present: Others

More information

CHARTER TOWNSHIP OF FENTON BOARD OF TRUSTEES MINUTES FOR REGULAR MEETING OF NOVEMBER 19, 2018

CHARTER TOWNSHIP OF FENTON BOARD OF TRUSTEES MINUTES FOR REGULAR MEETING OF NOVEMBER 19, 2018 FENTON TOWNSHIP CIVIC COMMUNITY CENTER 12060 MANTAWAUKA DRIVE, FENTON, MICHIGAN Clerk Krug called the meeting to order at 7:30 p.m. Present: Krug, Tucker, Goupil, Kesler, Lorraine Shumaker, Attorney Belzer

More information

BOARD OF SUPERVISORS. REGULAR MONTHLY MEETING MINUTES August 3, 2015

BOARD OF SUPERVISORS. REGULAR MONTHLY MEETING MINUTES August 3, 2015 BOARD OF SUPERVISORS REGULAR MONTHLY MEETING MINUTES August 3, 2015 Call to Order The August 3, 2015 regular monthly meeting of the Middle Paxton Township Board of Supervisors was called to order at 7:00

More information

AGENDA CALL THE MEETING TO ORDER SALUTE TO FLAG SUNSHINE LAW STATEMENT. ROLL CALL 1. Township Council 2. Municipal Officials Present

AGENDA CALL THE MEETING TO ORDER SALUTE TO FLAG SUNSHINE LAW STATEMENT. ROLL CALL 1. Township Council 2. Municipal Officials Present AGENDA Regular Meeting of the Township Council Monday, April 23, 2018 8:00pm Mayor Glen Jasionowski Council President Mark Bromberg, Council Vice President Paul Criscuolo, Councilman Ari Ben-Yishay, Councilman

More information

TILDEN TOWNSHIP PLANNING COMMISSION

TILDEN TOWNSHIP PLANNING COMMISSION TILDEN TOWNSHIP PLANNING COMMISSION Tuesday, Regular Meeting The Tilden Township Planning Commission met in the Township Municipal Building on Tuesday, with the following present: Dale Keener, William

More information

DEWITT CHARTER TOWNSHIP 1401 W. HERBISON ROAD, DeWITT, MI PLANNING COMMISSION MINUTES TUESDAY, SEPTEMBER 5, 2006

DEWITT CHARTER TOWNSHIP 1401 W. HERBISON ROAD, DeWITT, MI PLANNING COMMISSION MINUTES TUESDAY, SEPTEMBER 5, 2006 DEWITT CHARTER TOWNSHIP 1401 W. HERBISON ROAD, DeWITT, MI PLANNING COMMISSION MINUTES TUESDAY, SEPTEMBER 5, 2006 The regularly scheduled meeting of the DeWitt Charter Township Planning Commission was called

More information

TOWNSHIP OF SCIO MORATORIUM RESOLUTION REGARDING OIL AND GAS OPERATIONS IN TOWNSHIP

TOWNSHIP OF SCIO MORATORIUM RESOLUTION REGARDING OIL AND GAS OPERATIONS IN TOWNSHIP TOWNSHIP OF SCIO MORATORIUM RESOLUTION REGARDING OIL AND GAS OPERATIONS IN TOWNSHIP At a special meeting of the Township Board of the Township of Scio held at the Township Hall, August 20, 2014. WHEREAS,

More information

PROPOSED BOARD OF SUPERVISORS COUNTY OF STAFFORD STAFFORD, VIRGINIA RESOLUTION

PROPOSED BOARD OF SUPERVISORS COUNTY OF STAFFORD STAFFORD, VIRGINIA RESOLUTION Attachment 2 R16-348 PROPOSED BOARD OF SUPERVISORS COUNTY OF STAFFORD STAFFORD, VIRGINIA RESOLUTION At a regular meeting of the Stafford County Board of Supervisors (the Board) held in the Board Chambers,

More information

The City Council of the City of Sulphur, Louisiana, met in special session at its

The City Council of the City of Sulphur, Louisiana, met in special session at its July 12, 2018 The City Council of the City of Sulphur, Louisiana, met in special session at its regular meeting place in the Council Chambers, Sulphur, Louisiana, on July 12, 2018 at 5:00 p.m., after full

More information

Ohio Township Association

Ohio Township Association Ohio Township Association Easements, Drainage & Rights-of-way Chris Bauserman, PE, PS Delaware County Engineer Introduction Topics Road Right-of-Way Road Maintenance Drainage Road Signs Pavement Markings

More information

RESOLUTION AUTHORIZING THE PUBLIC AUCTION OF CERTAIN REAL ESTATE

RESOLUTION AUTHORIZING THE PUBLIC AUCTION OF CERTAIN REAL ESTATE IREDELL COUNTY BOARD OF COMMISSIONERS PRE-AGENDA MINUTES The Iredell County Board of Commissioners met in pre-agenda session on Tuesday,, at 5:30 PM, in the Iredell County Government Center (South Wing

More information

STATE OF MICHIGAN COUNTY OF BERRIEN ORONOKO CHARTER TOWNSHIP PRIVATE ROAD ORDINANCE ORDINANCE NO. 65

STATE OF MICHIGAN COUNTY OF BERRIEN ORONOKO CHARTER TOWNSHIP PRIVATE ROAD ORDINANCE ORDINANCE NO. 65 STATE OF MICHIGAN COUNTY OF BERRIEN ORONOKO CHARTER TOWNSHIP PRIVATE ROAD ORDINANCE ORDINANCE NO. 65 AN ORDINANCE TO REQUIRE THAT ALL LOTS OR PARCELS OF LAND WHICH DO NOT ABUT PUBLIC STREETS ABUT A PRIVATE

More information

BOARD OF COUNTY COMMISSIONERS SARPY COUNTY, NEBRASKA

BOARD OF COUNTY COMMISSIONERS SARPY COUNTY, NEBRASKA BOARD OF COUNTY COMMISSIONERS SARPY COUNTY, NEBRASKA RESOLUTION APPROVING AND AUTHORIZING EXECUTION OF THE FUNDING AGREEMENT FOR CONSTRUCTION OF HIGHWAY GRADE SEPARATION BNSF RAILWAY COMPANY CAPEHART ROAD-SARPY

More information

DOVER TOWNSHIP BOARD OF SUPERVISORS MEETING March 22, 2010

DOVER TOWNSHIP BOARD OF SUPERVISORS MEETING March 22, 2010 DOVER TOWNSHIP BOARD OF SUPERVISORS MEETING March 22, 2010 The Dover Township Board of Supervisors regular meeting for Monday, March 22, 2010 was called to order at 7:07 PM by Chairman Curtis Kann in the

More information

PITTSFIELD CHARTER TOWNSHIP WASHTENAW COUNTY, MICHIGAN ORDINANCE #294 COMPLETE STREETS ORDINANCE REMOVAL OF SNOW/ICE REVISIONS

PITTSFIELD CHARTER TOWNSHIP WASHTENAW COUNTY, MICHIGAN ORDINANCE #294 COMPLETE STREETS ORDINANCE REMOVAL OF SNOW/ICE REVISIONS PITTSFIELD CHARTER TOWNSHIP WASHTENAW COUNTY, MICHIGAN ORDINANCE #294 COMPLETE STREETS ORDINANCE REMOVAL OF SNOW/ICE REVISIONS ADOPTED AN ORDINANCE TO AMEND THE TOWNSHIP CODE TO CREATE ARTICLE I AND REVISE

More information

LINN COUNTY BOARD OF SUPERVISORS CEDAR RAPIDS, LINN COUNTY, IOWA WEDNESDAY, APRIL 29, :00 A.M.

LINN COUNTY BOARD OF SUPERVISORS CEDAR RAPIDS, LINN COUNTY, IOWA WEDNESDAY, APRIL 29, :00 A.M. LINN COUNTY BOARD OF SUPERVISORS CEDAR RAPIDS, LINN COUNTY, IOWA WEDNESDAY, APRIL 29, 2015 10:00 A.M. The Board met in session at the Linn County Jean Oxley Public Service Center. Present: Vice Chairperson

More information

MUNICIPALITY OF ANCHORAGE. ORDINANCE No

MUNICIPALITY OF ANCHORAGE. ORDINANCE No Municipal Clerk's Office Approved Date: January, 01 MUNICIPALITY OF ANCHORAGE ORDINANCE No. 01-1 AN ORDINANCE PROVIDING FOR THE SUBMISSION TO THE QUALIFIED VOTERS OF ANCHORAGE, ALASKA, THE QUESTION OF

More information

TOWNSHIP SERVICES POLICY PREPARED BY: ALAN BRUBAKER, P.E., P.S. SUMMIT COUNTY ENGINEER

TOWNSHIP SERVICES POLICY PREPARED BY: ALAN BRUBAKER, P.E., P.S. SUMMIT COUNTY ENGINEER TOWNSHIP SERVICES POLICY PREPARED BY: ALAN BRUBAKER, P.E., P.S. SUMMIT COUNTY ENGINEER ISSUED JUNE 8, 2011 Summit County Engineer Policy for Township Services The Summit County Engineer endeavors to provide

More information

Chili Town Board Meeting March 13, 2019 Agenda

Chili Town Board Meeting March 13, 2019 Agenda A. Call to Order B. Invocation Pledge of Allegiance C. Roll Call Councilman Mark L. DeCory Councilwoman Mary C. Sperr Councilman Michael S. Slattery Councilman Jordon I. Brown Supervisor David J. Dunning

More information

New Haven Township. Annual Town Meeting Minutes March 12, 2019

New Haven Township.   Annual Town Meeting Minutes March 12, 2019 New Haven Township Olmsted County, Minnesota Est. 1858 Phone: 507.356.8330 Email: NHTownship@Bevcomm.Net 9024 County Road 3 NW, Oronoco, MN 55960 Annual Town Meeting Minutes March 12, 2019 The Pledge of

More information

Town of Farmington 1000 County Road 8 Farmington, New York 14425

Town of Farmington 1000 County Road 8 Farmington, New York 14425 Page 1 of 21 Town of Farmington Zoning Board of Appeals Meeting Minutes APPROVED December 18, 2017 Town of Farmington 1000 County Road 8 Farmington, New York 14425 ZONING BOARD OF APPEALS Established July

More information

A motion was made by Mr. Yanos and seconded by Mr. Cronk to approve the payroll as presented. Motion carried 3-0.

A motion was made by Mr. Yanos and seconded by Mr. Cronk to approve the payroll as presented. Motion carried 3-0. BE IT REMEMBERED THE BOARD OF COUNTY COMMISSIONERS met in the Henry County Courthouse Circuit Courtroom, on Wednesday, February 28, 2018, at 6:00 P.M., with the following members present: Butch Baker,

More information

CALL TO ORDER by Chair Caughlan at 7:31 PM PLEDGE OF ALLEGIANCE ATTENDANCE PRESENT: SUSAN G. CAUGHLAN [X] STEPHEN C. QUIGLEY [X] ARTHUR C.

CALL TO ORDER by Chair Caughlan at 7:31 PM PLEDGE OF ALLEGIANCE ATTENDANCE PRESENT: SUSAN G. CAUGHLAN [X] STEPHEN C. QUIGLEY [X] ARTHUR C. WORCESTER TOWNSHIP BOARD OF SUPERVISORS BUSINESS MEETING WORCESTER TOWNSHIP COMMUNITY HALL FAIRVIEW VILLAGE, WORCESTER, PA WEDNESDAY, JULY 19, 2017 7:30 PM CALL TO ORDER by Chair Caughlan at 7:31 PM PLEDGE

More information

Chair Carl Peter Pete Johnson called the Regular Sunrise Township Board Meeting to order at 7:00 p.m. Pledge of Allegiance was recited.

Chair Carl Peter Pete Johnson called the Regular Sunrise Township Board Meeting to order at 7:00 p.m. Pledge of Allegiance was recited. Regular Meeting Sunrise Township Thursday, Juy20, 2017 Royal Wilcox Community Center Chair Carl Peter Pete Johnson called the Regular Sunrise Township Board Meeting to order at 7:00 p.m. Pledge of Allegiance

More information

BID NOTICE LAWN MAINTENANCE 2019/2020 SEASON. Bids may be hand-delivered or mailed to the Administration Office at the above address.

BID NOTICE LAWN MAINTENANCE 2019/2020 SEASON. Bids may be hand-delivered or mailed to the Administration Office at the above address. BID NOTICE Sealed proposals will be received by the Board of Supervisors of WEST PIKELAND TOWNSHIP, 1645 Art School Road, Chester Springs, Chester County, Pennsylvania 19425 until 12:00 Noon on Thursday,

More information

Mr. Matt Edmond; Ms. Crystal Gilchrist; Mr. Josh Stein; Ms. Denise

Mr. Matt Edmond; Ms. Crystal Gilchrist; Mr. Josh Stein; Ms. Denise OFFICIAL MINUTES August 13, 2015 Approved: September 10, 2015 MONTGOMERY COUNTY TRANSPORTATION AUTHORITY NORRISTOWN, PA BOARD MEMBERS: Mr. Scott Brown; Mr. Peter Denitz; Mr. Tom Kohler; Mr. Steven Malagari;

More information

ARLINGTON COUNTY, VIRGINIA

ARLINGTON COUNTY, VIRGINIA ARLINGTON COUNTY, VIRGINIA County Board Agenda Item Meeting of October 2, 2004 DATE: September 20, 2004 SUBJECT: Adoption of a Resolution Authorizing the Acquisition by Eminent Domain of a Fee Simple Interest

More information

CHAPTER XIX ANNEXATION ARTICLE 1. ANNEXATION

CHAPTER XIX ANNEXATION ARTICLE 1. ANNEXATION CHAPTER XIX ANNEXATION ARTICLE 1. ANNEXATION 19.0101 JABORSKY ADDITION: WHEREAS, The City of Belfield pursuant to Section 40-51.2-07 of the North Dakota Century Code has amended having passed a Resolution

More information

Supervisor Rohr called the meeting to order with the Pledge of Allegiance to the Flag.

Supervisor Rohr called the meeting to order with the Pledge of Allegiance to the Flag. MINUTES OF THE REGULAR MEETING AND WORKSHOP OF THE HYDE PARK TOWN BOARD, HELD AT TOWN HALL, 4383 ALBANY POST ROAD, HYDE PARK, NEW YORK, ON MONDAY, FEBRUARY 8, 2016 AT 7:00PM PRESENT: SUPERVISOR AILEEN

More information

1. Resolution No : 2008 Bond Refinance and New Bond Issuance 2. Reimburse Costs of Improvement for Willoughby Estates

1. Resolution No : 2008 Bond Refinance and New Bond Issuance 2. Reimburse Costs of Improvement for Willoughby Estates DELHI CHARTER TOWNSHIP DOWNTOWN DEVELOPMENT AUTHORITY MEETING Meeting Location Community Services Center Board Room 2074 Aurelius Road, Holt, MI Tuesday, May 31, 2016 7:00 p.m. AGENDA Call to Order Pledge

More information

MIDDLETOWN TOWNSHIP PLANNING COMMISSION REGULAR MEETING MIDDLETOWN MUNICIPAL BUILDING WEDNESDAY, October 4, 2017

MIDDLETOWN TOWNSHIP PLANNING COMMISSION REGULAR MEETING MIDDLETOWN MUNICIPAL BUILDING WEDNESDAY, October 4, 2017 MIDDLETOWN TOWNSHIP PLANNING COMMISSION REGULAR MEETING MIDDLETOWN MUNICIPAL BUILDING WEDNESDAY, October 4, 2017 PRESENT: Charles Parkerson Nancy McCann Bob Burnett Fred Thomas Mike Costigan Brijesh Patel

More information

County ) and Prairie Township of Henry County, Indiana ( Prairie Township ) this day of, 2017.

County ) and Prairie Township of Henry County, Indiana ( Prairie Township ) this day of, 2017. BE IT REMEMBERED THE BOARD OF COUNTY COMMISSIONERS met in the Henry County Courthouse Circuit Courtroom, on Wednesday, September 13, 2017, at 6:00 P.M., with the following members present: Butch Baker,

More information

CITY OF ALBERT LEA PLANNING COMMISSION ADVISORY BOARD

CITY OF ALBERT LEA PLANNING COMMISSION ADVISORY BOARD CITY OF ALBERT LEA PLANNING COMMISSION ADVISORY BOARD 9/1/2015, 5:30 p.m. City Council Chambers AGENDA A. CALL TO ORDER AND ROLL CALL B. APPROVAL OF THE AGENDA C. APPROVAL OF MINUTES 1. PC Minutes from

More information

ARTICLE 24 PRIVATE ROAD, SHARED PRIVATE DRIVEWAY AND ACCESS EASEMENT STANDARDS

ARTICLE 24 PRIVATE ROAD, SHARED PRIVATE DRIVEWAY AND ACCESS EASEMENT STANDARDS ARTICLE 24 PRIVATE ROAD, SHARED PRIVATE DRIVEWAY AND ACCESS EASEMENT STANDARDS SECTION 24.00 INTENT AND PURPOSE The standards of this Article provide for the design, construction and maintenance of private

More information

TOWNSHIP OF INDIANA PLANNING COMMISSION MARCH 22, 2017

TOWNSHIP OF INDIANA PLANNING COMMISSION MARCH 22, 2017 TOWNSHIP OF INDIANA PLANNING COMMISSION MARCH 22, 2017 A regular meeting of the Indiana Township Planning Commission was called to order at 6:00 p.m. by Chairman Cecil Tranquill with the Pledge of Allegiance.

More information

TOWN OF MAIDEN. July 17, 2017 MINUTES OF REGULAR MEETING

TOWN OF MAIDEN. July 17, 2017 MINUTES OF REGULAR MEETING TOWN OF MAIDEN July 17, 2017 MINUTES OF REGULAR MEETING The Maiden Town Council met on Monday, July 17, 2017 at 7:00 p.m. for their regularly scheduled meeting, held in the Council Chambers at the Maiden

More information

Agenda Item No. 6D June 23, Honorable Mayor and City Council Attention: Laura C. Kuhn, City Manager

Agenda Item No. 6D June 23, Honorable Mayor and City Council Attention: Laura C. Kuhn, City Manager Agenda Item No. 6D June 23, 2015 TO: FROM: SUBJECT: Honorable Mayor and City Council Attention: Laura C. Kuhn, City Manager Steven L. Hartwig, Director of Public Works/City Engineer RESOLUTION TO SELL

More information

AITKIN COUNTY BOARD August 9, 2016

AITKIN COUNTY BOARD August 9, 2016 The Aitkin County Board of Commissioners met this 9 th day of August, 2016 at 9:03 a.m. with the following members present: Board Chair J. Mark Wedel, Commissioners Don Niemi, Brian Napstad, and Anne Marcotte.

More information

HENRICO COUNTY NOTICE OF SPECIAL MEETING BOARD OF SUPERVISORS

HENRICO COUNTY NOTICE OF SPECIAL MEETING BOARD OF SUPERVISORS HENRICO COUNTY NOTICE OF SPECIAL MEETING BOARD OF SUPERVISORS Please take notice that a special meeting of the Board of Supervisors will be held on Tuesday, September 9, 2014, at 4:30 p.m. in the County

More information

TOWN OF MANLIUS PLANNING BOARD MINUTES

TOWN OF MANLIUS PLANNING BOARD MINUTES TOWN OF MANLIUS PLANNING BOARD MINUTES APPROVED The Town of Manlius Planning Board met in the Town Hall at 6:30 PM with Chairman Joseph Lupia presiding and the following Members were present: Fred Gilbert,

More information

MINUTES ALPINE TOWNSHIP BOARD REGULAR MEETING OCTOBER 20, 2008

MINUTES ALPINE TOWNSHIP BOARD REGULAR MEETING OCTOBER 20, 2008 MINUTES ALPINE TOWNSHIP BOARD REGULAR MEETING OCTOBER 20, 2008 08-169 REGULAR MEETING The Alpine Township Board met on Monday, October 20, 2008 at 7:30 p.m. at the Alpine Township Hall, 5255 Alpine Avenue,

More information

Sloatsburg Village Board. Regular Meeting May 14, 2013

Sloatsburg Village Board. Regular Meeting May 14, 2013 Sloatsburg Village Board Regular Meeting May 14, 2013 The Regular Meeting of the Village Board of Trustees was called to order at 7:00 PM by the Honorable Carl S. Wright, Mayor in the Conference Room of

More information

PUD Ordinance - Thornapple Manor #2 of 1998

PUD Ordinance - Thornapple Manor #2 of 1998 PUD Ordinance - Thornapple Manor #2 of 1998 CASCADE CHARTER TOWNSHIP Ordinance #2 of 1998 AN ORDINANCE TO AMEND THE CASCADE CHARTER TOWNSHIP ZONING ORDINANCE AND ZONING MAP TO ESTABLISH THORNAPPLE MANOR

More information

MIDDLETOWN TOWNSHIP PLANNING COMMISSION REGULAR MEETING MIDDLETOWN MUNICIPAL BUILDING WEDNESDAY, November 2, 2016

MIDDLETOWN TOWNSHIP PLANNING COMMISSION REGULAR MEETING MIDDLETOWN MUNICIPAL BUILDING WEDNESDAY, November 2, 2016 MIDDLETOWN TOWNSHIP PLANNING COMMISSION REGULAR MEETING MIDDLETOWN MUNICIPAL BUILDING WEDNESDAY, November 2, 2016 PRESENT: ABSENT Sandy Farry George Hyjurick Charles Parkerson Fred Thomas Robert Burnet.

More information

AGENDA ANN ARBOR HOUSING DEVELOPMENT CORPORATION REGULAR MEETING August 19, 2015

AGENDA ANN ARBOR HOUSING DEVELOPMENT CORPORATION REGULAR MEETING August 19, 2015 AGENDA ANN ARBOR HOUSING DEVELOPMENT CORPORATION REGULAR MEETING August 19, 2015 Meeting Time and Location: 7:30 pm 727 Miller Ave, Ann Arbor, MI I. APPROVAL OF AGENDA II. APPROVAL OF MINUTES A. Regular

More information

BEAR CREEK TOWNSHIP EMMET COUNTY, MICHIGAN. PRIVATE ROAD ORDINANCE Ordinance No. 11A-99. (to replace prior Private Road Ordinance No.

BEAR CREEK TOWNSHIP EMMET COUNTY, MICHIGAN. PRIVATE ROAD ORDINANCE Ordinance No. 11A-99. (to replace prior Private Road Ordinance No. BEAR CREEK TOWNSHIP EMMET COUNTY, MICHIGAN PRIVATE ROAD ORDINANCE Ordinance No. 11A-99 (to replace prior Private Road Ordinance No. 11-99) An Ordinance to protect the health, safety, and general welfare

More information

Official Minutes of MARION COUNTY BOARD OF COUNTY COMMISSIONERS. December 20, 2017

Official Minutes of MARION COUNTY BOARD OF COUNTY COMMISSIONERS. December 20, 2017 Official Minutes of MARION COUNTY BOARD OF COUNTY COMMISSIONERS December 20, 2017 CALL TO ORDER: The Marion County Board of County Commissioners met in a special session in Commission Chambers at 2:02

More information

MILAN TOWNSHIP. The Milan Township Board of Trustees met for the first regular of the month on Wednesday, May 2, 2018 at 7:00 p.m.

MILAN TOWNSHIP.   The Milan Township Board of Trustees met for the first regular of the month on Wednesday, May 2, 2018 at 7:00 p.m. BOARD OF TRUSTEES Daniel Frederick Gerald Nickoli Mike Shover FISCAL OFFICER Zachary Rospert MILAN TOWNSHIP www.milantwp.org MILAN TOWNSHIP 1518 State Route 113 E Milan, Ohio 44846 419-499-2354 ZONING

More information

BOARD OF SUPERVISORS MEETING MINUTES April 8, 2013

BOARD OF SUPERVISORS MEETING MINUTES April 8, 2013 1562 BOARD OF SUPERVISORS MEETING MINUTES April 8, 2013 A Regular Meeting of the New Britain Township Board of Supervisors was held on April 8, 2013 at the Township Administration Building, 207 Park Avenue,

More information

PROCEEDINGS OF THE POLICE JURY, PARISH OF OUACHITA, STATE OF LOUISIANA, TAKEN AT A REGULAR MEETING HELD ON, MONDAY, JULY 16, 2018 AT 5:35 P.M.

PROCEEDINGS OF THE POLICE JURY, PARISH OF OUACHITA, STATE OF LOUISIANA, TAKEN AT A REGULAR MEETING HELD ON, MONDAY, JULY 16, 2018 AT 5:35 P.M. PROCEEDINGS OF THE POLICE JURY, PARISH OF OUACHITA, STATE OF LOUISIANA, TAKEN AT A REGULAR MEETING HELD ON, MONDAY, AT 5:35 P.M. The Police Jury of the Parish of Ouachita, State of Louisiana met in a regular

More information

UPPER ALLEN TOWNSHIP PLANNING COMMISSION REGULAR MEETING August 27, :00 P.M.

UPPER ALLEN TOWNSHIP PLANNING COMMISSION REGULAR MEETING August 27, :00 P.M. UPPER ALLEN TOWNSHIP PLANNING COMMISSION REGULAR MEETING August 27, 2018 7:00 P.M. PC MEMBERS TOWNSHIP OFFICIALS - PRESENT R. Wayne Willey, Chairperson Jennifer Boyer, Comm. Dev. Director Philip Cerveny,

More information

PUD Ordinance - Cascade Lakes Plat #10 of 1995

PUD Ordinance - Cascade Lakes Plat #10 of 1995 PUD Ordinance - Cascade Lakes Plat #10 of 1995 CASCADE CHARTER TOWNSHIP Ordinance #10 of 1995 AN ORDINANCE TO AMEND THE CASCADE CHARTER TOWNSHIP ZONING ORDINANCE AND ZONING MAP TO ESTABLISH THE CASCADE

More information

RESOLUTION NO. RESOLUTION APPROVING ZONING PETITION 84-71, Special Exception. WHEREAS, the Board of County Commissioners, as the governing

RESOLUTION NO. RESOLUTION APPROVING ZONING PETITION 84-71, Special Exception. WHEREAS, the Board of County Commissioners, as the governing /. ;C- C, i RESOLUTION NO. R-@+-l2?8 RESOLUTION APPROVING ZONING PETITION 84-71, Special Exception WHEREAS, the Board of County Commissioners, as the governing body, pursuant to the authority vested in

More information

It was moved by Caviston, seconded by McKinney, to approve the minutes of the regular Board meeting of September 19, 2011, as presented.

It was moved by Caviston, seconded by McKinney, to approve the minutes of the regular Board meeting of September 19, 2011, as presented. SUPERIOR CHARTER TOWNSHIP BOARD REGULAR MEETING OCTOBER 17, 2011 ADOPTED MINUTES PAGE 1 1. CALL TO ORDER The regular meeting of the Superior Charter Township Board was called to order by the Supervisor

More information

Mr. Wetzel moved to approve the February 24, 2014 minutes as presented. Mr. Brokar seconded the motion and it passed with all in favor.

Mr. Wetzel moved to approve the February 24, 2014 minutes as presented. Mr. Brokar seconded the motion and it passed with all in favor. 234 March 10, 2014 The Edwards County Board of Commissioners met wi Mica Schnoebelen, Billy Brokar and LaVerne Wetzel present. Gina Schuette, County Clerk, was also in attendance. Chairman Schnoebelen

More information

Ocean County Board of Chosen Freeholders

Ocean County Board of Chosen Freeholders Ocean County Board of Chosen Freeholders OFFICE OF THE OCEAN COUNTY FREEHOLDERS Director Gerry P. Little Deputy Director John C. Bartlett, Jr. Virginia E. Haines 101 Hooper Ave Toms River, New Jersey 08754-2191

More information

Administration and Projects Committee STAFF REPORT July 3, 2014 Page 2 of 3 Changes from Committee B. CT 208 Historical Summary of Contract s. C. Reso

Administration and Projects Committee STAFF REPORT July 3, 2014 Page 2 of 3 Changes from Committee B. CT 208 Historical Summary of Contract s. C. Reso Administration and Projects Committee STAFF REPORT Meeting Date: July 3, 2014 Subject SR4 Widening Project, Somersville Road to SR160 (Project 1407/3001) Authorization to Execute No. 6 to Agreement No.

More information

A G E N D A. Planning & Zoning Commission City Council Chambers 800 Municipal Drive July 16, 2015, at 3:00 p.m.

A G E N D A. Planning & Zoning Commission City Council Chambers 800 Municipal Drive July 16, 2015, at 3:00 p.m. A G E N D A Planning & Zoning Commission City Council Chambers 800 Municipal Drive July 16, 2015, at 3:00 p.m. Item Page 1 Call Meeting to Order 2 Approval of the Agenda 3 Approval of the Minutes of the

More information

CAMBRIDGE TOWNSHIP MONTHLY MEETING NOVEMBER 13, 2018

CAMBRIDGE TOWNSHIP MONTHLY MEETING NOVEMBER 13, 2018 CAMBRIDGE TOWNSHIP MONTHLY MEETING NOVEMBER 13, 2018 (NOTE: MEETING WAS ON TUESDAY NOVEMBER 13, 2018) (NORMAL MEETING DATE ON MONDAY WAS VETERANS DAY) PRESENT: LOCATION: BOARD SUPERVISORS: DALE B. ANDERSON

More information

HIGHLANDS COUNTY BOARD OF COUNTY COMMISSIONERS

HIGHLANDS COUNTY BOARD OF COUNTY COMMISSIONERS HIGHLANDS COUNTY BOARD OF COUNTY COMMISSIONERS Title: Date Adopted: Effective Date: Non-Maintained Public Right of Way Improvement Program August 21, 2018 August 21, 2018 It shall be the policy of the

More information

SARPY COUNTY PLANNING COMMISSION MINUTES OF MEETING. December 18, 2018

SARPY COUNTY PLANNING COMMISSION MINUTES OF MEETING. December 18, 2018 SARPY COUNTY PLANNING COMMISSION MINUTES OF MEETING l. CALL MEETING TO ORDER A meeting of the Planning Commission of Sarpy County, Nebraska was convened in open and public session at the call of Chairman

More information

Attachment 1 R Page 1

Attachment 1 R Page 1 Attachment 1 R15-101 Page 1 BACKGROUND REPORT The Board identified the completion of road improvements on Truslow Road (SR-652), between Berea Church Road (SR-654) and Plantation Drive (SR-1706), as a

More information

I. STATEMENT BY GENERAL COUNSEL APPROVAL OF THE AGENDA

I. STATEMENT BY GENERAL COUNSEL APPROVAL OF THE AGENDA HOUSING AUTHORITY OF NEW ORLEANS BOARD OF COMMISSIONERS ANNUAL MEETING BOARD OF COMMISSIONERS PRESIDENT ALICE RIENER COMMISSIONERS ISABEL BARRIOS TONI HACKETT ANTRUM SHARON JASPER DEBRA JOSEPH CASIUS PEALER

More information

WEBSTER TOWNSHIP PRIVATE ROAD ORDINANCE

WEBSTER TOWNSHIP PRIVATE ROAD ORDINANCE WEBSTER TOWNSHIP PRIVATE ROAD ORDINANCE Ordinance No. 92-5 Rev. C Webster Township, 5665 Webster Church Road, Dexter, MI 48130 (734) 426-5103 www.twp.webster.mi.us Summary Table of Amendments Adoption

More information

DOVER TOWNSHIP BOARD OF SUPERVISORS MEETING MEETING MINUTES OCTOBER 24, 2016

DOVER TOWNSHIP BOARD OF SUPERVISORS MEETING MEETING MINUTES OCTOBER 24, 2016 DOVER TOWNSHIP BOARD OF SUPERVISORS MEETING MEETING MINUTES OCTOBER 24, 2016 The Dover Township Board of Supervisors Meeting for Monday, October 24, 2016, was called to order at 7:00 PM by Chairperson

More information

Town of Farmington 1000 County Road 8 Farmington, New York 14425

Town of Farmington 1000 County Road 8 Farmington, New York 14425 Page 1 of 14 Town of Farmington Planning Board Meeting Minutes APPROVED February 1, 2017 Town of Farmington 1000 County Road 8 Farmington, New York 14425 PLANNING BOARD Wednesday, February 1, 2017, 7:00

More information

CASTLE ROCK TOWNSHIP BOARD OF SUPERVISORS REGULAR MEETING January 11, 7:00 P.M. The regular monthly meeting of the Board of Supervisors of

CASTLE ROCK TOWNSHIP BOARD OF SUPERVISORS REGULAR MEETING January 11, 7:00 P.M. The regular monthly meeting of the Board of Supervisors of CASTLE ROCK TOWNSHIP BOARD OF SUPERVISORS REGULAR MEETING January 11, 2016 @ 7:00 P.M. Approved The regular monthly meeting of the Board of Supervisors of Castle Rock Township was convened at the Castle

More information

CHARTER TOWNSHIP OF CANTON PLANNING COMMISSION PROCEEDINGS December 2, Dodson, Engel, Greene and McLaughlin Cambridge, Garrett, Lieberman

CHARTER TOWNSHIP OF CANTON PLANNING COMMISSION PROCEEDINGS December 2, Dodson, Engel, Greene and McLaughlin Cambridge, Garrett, Lieberman CHARTER TOWNSHIP OF CANTON PLANNING COMMISSION PROCEEDINGS December 2, 2013 A Regular meeting of the Planning Commission of the Charter Township of Canton was held at 1150 South Canton Center Road on Monday,

More information

RESOLUTION NO xx

RESOLUTION NO xx Attachment 10 RESOLUTION NO. 2015-xx A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF MORENO VALLEY, CALIFORNIA, APPROVING TENTATIVE PARCEL MAP 35679 (PA07-0084) FOR DEVELOPMENT OF THE 1,529,498 SQUARE

More information

ELECTRONIC PACKET. February 11, 2019 POLICY, FINANCE, & PERSONNEL COMMITTEE MEETING. RELEASED: Monday, February 4, 2019

ELECTRONIC PACKET. February 11, 2019 POLICY, FINANCE, & PERSONNEL COMMITTEE MEETING. RELEASED: Monday, February 4, 2019 ELECTRONIC PACKET February 11, 2019 POLICY, FINANCE, & PERSONNEL COMMITTEE MEETING RELEASED: Monday, February 4, 2019 Item 7 COMMISSION FILE NO: 19-023-2 DATE INTRODUCED: February 11, 2019 INTRODUCED

More information

ROAD APPROACH ORDINANCE #44 TILLAMOOK COUNTY OREGON. ADOPTED September 18, UPDATED June 23, UPDATED June 28, UPDATED July 24, 1996

ROAD APPROACH ORDINANCE #44 TILLAMOOK COUNTY OREGON. ADOPTED September 18, UPDATED June 23, UPDATED June 28, UPDATED July 24, 1996 ROAD APPROACH ORDINANCE #44 TILLAMOOK COUNTY OREGON ADOPTED September 18, 1991 UPDATED June 23, 1993 UPDATED June 28, 1995 UPDATED July 24, 1996 UPDATED June 23, 1999 UPDATED January 1, 2009 UPDATED November

More information

ADMINISTRATIVE REGULATION AR: DATE APPROVED July 14, 2009 ORIGINATING DEPARTMENT:

ADMINISTRATIVE REGULATION AR: DATE APPROVED July 14, 2009 ORIGINATING DEPARTMENT: ADMINISTRATIVE REGULATION AR: 11.06-4 DATE APPROVED July 14, 2009 SUBJECT: ORIGINATING DEPARTMENT: Paving of Limerock Roads Department of Public Works Page 1 of 7 POLICY: The following outlines the policy

More information

THREE RIVERS PARK DISTRICT BOARD OF COMMISSIONERS

THREE RIVERS PARK DISTRICT BOARD OF COMMISSIONERS 1. OPENING BUSINESS A. Call to Order B. Pledge of Allegiance C. Roll Call 2. APPROVAL OF AGENDA THREE RIVERS PARK DISTRICT BOARD OF COMMISSIONERS SPECIAL MEETING Administrative Center - Board Room 3000

More information

CITY OF FITCHBURG MASSACHUSETTS CITY COUNCIL CALENDAR. June 19, :00PM. Memorial Middle School Library 615 Rollstone Street Fitchburg MA 01420

CITY OF FITCHBURG MASSACHUSETTS CITY COUNCIL CALENDAR. June 19, :00PM. Memorial Middle School Library 615 Rollstone Street Fitchburg MA 01420 CITY OF FITCHBURG MASSACHUSETTS CITY COUNCIL CALENDAR June 19, 2018 7:00PM Memorial Middle School Library 615 Rollstone Street Fitchburg MA 01420 WELCOME TO THE FITCHBURG CITY COUNCIL! This is intended

More information

CHARTER TOWNSHIP OF KALAMAZOO KALAMAZOO COUNTY, MICHIGAN ORDINANCE NO. KALAMAZOO CHARTER TOWNSHIP SIDEWALK ORDINANCE

CHARTER TOWNSHIP OF KALAMAZOO KALAMAZOO COUNTY, MICHIGAN ORDINANCE NO. KALAMAZOO CHARTER TOWNSHIP SIDEWALK ORDINANCE CHARTER TOWNSHIP OF KALAMAZOO KALAMAZOO COUNTY, MICHIGAN ORDINANCE NO. KALAMAZOO CHARTER TOWNSHIP SIDEWALK ORDINANCE An Ordinance enacted pursuant to Michigan Public Act 246 of 1931 and Public Act 359

More information

MEMORANDUM. AGENDA ITEM #3C December 5, Action. December 1, County Council TO: Marlene Michaelsognior Legislative Analyst FROM:

MEMORANDUM. AGENDA ITEM #3C December 5, Action. December 1, County Council TO: Marlene Michaelsognior Legislative Analyst FROM: AGENDA ITEM #3C December 5, 2017 Action MEMORANDUM December 1, 201 7 TO: FROM: SUBJECT: County Council Marlene Michaelsognior Legislative Analyst Action - Request for approval to use Advance Land Acquisition

More information

MINUTES second Regular Meeting January 26, 2017 OLD BUSINESS COMMITTEE REPORTS Tom Schneider

MINUTES second Regular Meeting January 26, 2017 OLD BUSINESS COMMITTEE REPORTS Tom Schneider MINUTES of the second Regular Meeting of the month of the Pembroke Town Board held on January 26, 2017 at the Pembroke Town Hall, 1145 Main Road, Corfu, New York. PRESENT: John J. Worth, Supervisor Edward

More information

Crockery Township Regular Planning Commission Meeting. August 21, 2012 (Approved)

Crockery Township Regular Planning Commission Meeting. August 21, 2012 (Approved) Crockery Township Regular Planning Commission Meeting August 21, 2012 (Approved) Chairman Bill Sanders called the August 21, 2012, Regular Planning Commission Meeting to order at 7:34 P.M. Roll-call was

More information

COUNCIL OF THE TOWNSHIP OF MONROE MINUTES AGENDA MEETING - JULY 25, 2016

COUNCIL OF THE TOWNSHIP OF MONROE MINUTES AGENDA MEETING - JULY 25, 2016 Page 1 COUNCIL OF THE TOWNSHIP OF MONROE MINUTES AGENDA MEETING - JULY 25, 2016 The Council of the Township of Monroe met in the Municipal Building, 1 Municipal Plaza, for an. The was Called to Order at

More information

MINUTES OF THE REGULAR MEETING OF THE TOWN BOARD OF THE TOWN OF ELLICOTTVILLE AUGUST 15, 2018 at 6:00 pm ELLICOTTVILLE TOWN HALL

MINUTES OF THE REGULAR MEETING OF THE TOWN BOARD OF THE TOWN OF ELLICOTTVILLE AUGUST 15, 2018 at 6:00 pm ELLICOTTVILLE TOWN HALL MINUTES OF THE REGULAR MEETING OF THE TOWN BOARD OF THE TOWN OF ELLICOTTVILLE AUGUST 15, 2018 at 6:00 pm ELLICOTTVILLE TOWN HALL Present: Mathew McAndrew Supervisor Ken Hinman Greg Fitzpatrick Steve Crowley

More information

- - - R E S O L U T I O N - - -

- - - R E S O L U T I O N - - - Resolution of the Township of Freehold Monmouth County, New Jersey No: R-15-130 Date of Adoption: June 9, 2015 TITLE: RESOLUTION AUTHORIZING AN AFFORDABILITY ASSISTANCE LOAN REPAYMENT AGREEMENT WITH THE

More information

Townships and the County Engineer

Townships and the County Engineer Townships and the County Engineer Dean C. Ringle, P.E., P.S. Executive Director County Engineers Association of Ohio New Trustees Role of & Working with the County Engineer The county engineer is responsible

More information

DEWITT CHARTER TOWNSHIP 1401 W. HERBISON ROAD, DeWITT, MI PLANNING COMMISSION MINUTES MONDAY, APRIL 7, 2008

DEWITT CHARTER TOWNSHIP 1401 W. HERBISON ROAD, DeWITT, MI PLANNING COMMISSION MINUTES MONDAY, APRIL 7, 2008 DEWITT CHARTER TOWNSHIP 1401 W. HERBISON ROAD, DeWITT, MI PLANNING COMMISSION MINUTES MONDAY, APRIL 7, 2008 The regularly scheduled meeting of the DeWitt Charter Township Planning Commission was called

More information

PUD Ordinance - Caravelle Village #7 of 1995

PUD Ordinance - Caravelle Village #7 of 1995 PUD Ordinance - Caravelle Village #7 of 1995 CASCADE CHARTER TOWNSHIP Ordinance #17 of 1995 AN ORDINANCE TO AMEND THE CASCADE CHARTER TOWNSHIP ZONING ORDINANE AND ZONING MAP TO ESTABLISH THE CARAVELLE

More information

City of Apache Junction, Arizona Page 1

City of Apache Junction, Arizona Page 1 Monday, November 16, 2015 City of Apache Junction, Arizona Agenda City Council Work Session 7:00 PM Meeting location: City Council Chambers at City Hall 300 E Superstition Blvd Apache Junction, AZ 85119

More information

APPLICATION PACKET SUBDIVISION PLAT REVIEW TENTATIVE PRELIMINARY PLAT

APPLICATION PACKET SUBDIVISION PLAT REVIEW TENTATIVE PRELIMINARY PLAT APPLICATION PACKET SUBDIVISION PLAT REVIEW TENTATIVE PRELIMINARY PLAT COMMUNITY DEVELOPMENT DEPARTMENT CHARTER TOWNSHIP OF PLYMOUTH 9955 N. Haggerty Road Plymouth, MI 48170 Fees Revised 7/01/2012 APPLICATION

More information