BOARD OF ROAD COMMISSIONERS FOR OAKLAND COUNTY, MICHIGAN. Thursday, October 5, 2017

Size: px
Start display at page:

Download "BOARD OF ROAD COMMISSIONERS FOR OAKLAND COUNTY, MICHIGAN. Thursday, October 5, 2017"

Transcription

1 BOARD OF ROAD COMMISSIONERS FOR OAKLAND COUNTY, MICHIGAN Thursday, October 5, THE meeting was called to order by the Chairman of the Board, Eric S. Wilson at 9:00 A.M. in the Board Room of the County Road Commission Offices, Lahser Road, Beverly Hills, Michigan. Notice of the meeting was posted on November 15, 2016 in compliance with provisions of Act 267 of ROLL CALL: WILSON PRESENT; JAMIAN PRESENT; FOWKES PRESENT Dennis Kolar, Managing Director Gary Piotrowicz, Deputy Managing Director Dianne Hersey, General Counsel Melissa Williams, Director of Finance David Evancoe, Director of Planning Environmental Concerns Darryl Heid, Director of Highway Maintenance Scott Sintkowski, Customer Services / Permits Department Tom Blust, Director of Engineering Department Mary Gillis, Director of Central Operations Danielle Deneau, Director of Traffic-Safety Pam Cahill, Director of Human Resources Craig Bryson, Public Information Shannon Miller, Deputy-Secretary/Clerk of the Board 2. Chairman Wilson took a moment to acknowledge the recent mass shooting incident in Las Vegas to recognize the first responders. Chairman Wilson asked Dennis Kolar, Managing Director, to lead the Pledge of Allegiance to the Flag. 3. MOVED BY: JAMIAN SUPPORTED BY: FOWKES THAT the Board approve the agenda for October 5, 2017 as written. 4. There were no members of the public wishing to address the Board. The new Superintendent for District 7, Gary Allison, was introduced. 5. MOVED BY: JAMIAN SUPPORTED BY: FOWKES THE Board approve the minutes of September 21, A. MOVED BY: JAMIAN SUPPORTED BY: FOWKES RESOLVED, that checks numbered through ;, ACH payments thru numbered 80 be approved for payment for an aggregate amount of 997,395.10;, checks , , voided;, ACH payments 43631, 43665, voided;, FURTHER RESOLVED, that the Oakl County Treasurer be directed to pay the checks from the funds in the County Road Account. 6B. MOVED BY: JAMIAN SUPPORTED BY: FOWKES RESOLVED, that checks numbered through ;, ACH payments through numbered 48 be approved for payment for an aggregate amount of $748,475.16;, FURTHER RESOLVED, that the Oakl County Treasurer be directed to pay the checks from the funds in the County Road Account. 7. MOVED BY: JAMIAN SUPPORTED BY: FOWKES THAT permits issued by the Road Commission for Oakl County, Customer Service Department, be approved become effective on the date issued: Through Construction Permits M 0714 Through M 0753 Driveway Permits 8. MOVED BY: JAMIAN SUPPORTED BY: FOWKES WHEREAS, this Board is in the process of reconstructing Baldwin Road in the Township of Orion, County of Oakl, State of Michigan, being Road Commission Project Number ( Project ); WHEREAS, Baldwin Road in the Township of Orion is a county primary road under the jurisdiction control of the Board; Board of Road Commissioners for the County of Oakl Page 1 October 5, 2017

2 WHEREAS, the Project requires the acquisition of a highway easement ( Highway Easement ) temporary easement ( Temporary Easement ) over a parcel of l ( Property ) that is known as Parcel Number 98, part of Tax Parcel No , commonly known as 3361 S. Baldwin Road. The Property is more particularly described in the records of this Board's Engineering Department, with said description being incorporated by reference herein; WHEREAS, Michael F. Kurschat, State Certified General Appraiser, has prepared an appraisal report, dated July 14, 2017, estimating the just compensation for the Highway Easement to be $116,398 the just compensation for the Temporary Easement to be $1,230, with the total just compensation being $117,628; WHEREAS, the owner has executed a Highway Easement in the amount of $116,847 a Temporary Easement in the amount of $1,230, for a total amount of $118,077. The owner has also executed a Release of Damages in the amount of $11,923. Total estimated just compensation of $130,000; WHEREAS, the Property has the following record ownership parties in interest: Donald J. Leske Linda M. Leske 2844 Regency Court Orion Township, MI WHEREAS, the Board has reviewed the relevant materials regarding the Property is otherwise informed about the subject matter; NOW, THEREFORE, BE IT RESOLVED this Board hereby approves the Highway Easement Temporary Easement, as proposed, over the Property, the Board authorizes payment of $130,000 to the owners parties in interest in exchange for the conveyance. The Board further authorizes the Right of Way Division to complete the transaction record the necessary documents with the Oakl County Register of Deeds. 9. MOVED BY: JAMIAN SUPPORTED BY: FOWKES WHEREAS, this Board is in the process of reconstructing Baldwin Road in the Township of Orion, County of Oakl, State of Michigan, being Road Commission Project No ( Project ); WHEREAS, Baldwin Road in the Township of Orion is a county primary road under the jurisdiction control of this Board; WHEREAS, the Project requires the acquisition of a parcel of l ( Property ) being RCOC Parcel Number 22C, Tax Parcel No , commonly known as 3395 Maybee Road. The Property is more particularly described in the records of this Board s Engineering Department which description is incorporated by reference herein; WHEREAS, Peggy Young, State Certified General Appraiser, has prepared an appraisal report, dated June 20, 2017, reporting the appraised value for the Property to be $215, Michigan law requires the Board to pay the principal owners 125% of fair market value for a principal residence compensate for loss of homeowner principal residence property tax exemption. Therefore, 125% of the fair market value of $215, is $268,750.00, plus compensation for loss of property tax exemption, which is $4,202.00, equals a total value of $272,952.00; WHEREAS, the Board has previously reviewed relevant materials regarding the Property on September 21, 2017, authorized a good faith written offer ( GFWO ) to Purchase in the amount of 272, Prior to receiving the GFWO, the owner has signed a Purchase Agreement in the amount of $312, (plus associated closing costs), which is a reasonable administrative settlement; WHEREAS, the Property has the following record ownership parties in interest: Michela D. Hagen-Tierney Lawrence P. Tierney 3395 Maybee Road Orion, MI NOW, THEREFORE, BE IT RESOLVED that this Board hereby approves the sum of $312, (plus associated closing costs) to be total estimated just compensation for the acquisition of the Property; BE IT FURTHER RESOLVED that this Board hereby authorizes directs its Managing Director to execute the Purchase Agreement, as approved by the Legal Department, to purchase the Property, to compensate the owners parties in interest, including but not limited to the owners parties in interest listed above, in the amount of $312, (plus associated closing cost); BE IT FURTHER RESOLVED that the Board authorizes the Right of Way Division to complete the transaction record the necessary documents with the Oakl County Register of Deeds; BE IT FURTHER RESOLVED that this Board, in accordance with the provisions of MCL , hereby reserves its right to bring federal or state cost recovery actions against past /or present owners of the property arising out of a release of hazardous substances on, at, /or affecting the Property. 10. MOVED BY: JAMIAN SUPPORTED BY: FOWKES WHEREAS, this Board has determined that it is necessary to acquire a certain highway easement temporary easements in the Township of Orion, for public purposes in conjunction with the reconstruction, widening improvement of Baldwin Road, Project No which is under the jurisdiction of this Board; Board of Road Commissioners for the County of Oakl Page 2 October 5, 2017

3 WHEREAS, this Board has determined that it must take said ls, referred to as Parcel No. 89, whose known parties in interest are Baldwin Summit, LLC; Evangelista Properties; Comerica Bank; VIP Tanning of Orion, Inc. f/k/a Champion of Orion Twp. Inc.; Charter Township of Orion; Detroit Edison Company ; Michigan Bell Telephone Company d/b/a SBC Michigan Comcast Cable Investors-LP Orion Systems; Orion Village Crossing, LLC; Suburban Ventures Limited; Bank One, NA; TLA Interiors, Inc.; All State Insurance; Oscar s Bar Grill; Oscar s Bar, Inc; M Nails; M Nail Salon, LLC; Anytime Fitness; Orion 24 Fitness Health, LLC; VIP Tanning; VIP Tanning of Orion, Inc.; Custom Chiropratic; Chiropratic Wellness, Inc.; Big Wave Sushi; Big Wave Sushi, Inc.; Edward Jones; Edward Jones Insurance Agency of Michigan, LLC; Alex Chinese Grill; Captain Cook, Inc; Great Clips; Do or Die Salon; CDBD, LLC; Iris Café; Ballroom Dancing; any other parties of interest unknown to the Board at this time, without the consent of said parties in interest; WHEREAS, this Board is authorized to institute condemnation proceedings under 1966 PA 295, as amended, 1980 PA 87, as amended, to set the estimated just compensation for any ls taken for public purposes under the provisions of said Acts; WHEREAS, this Board, under date of August 24, 2017, did set the estimated just compensation for the highway easement temporary easement over Parcel No. 89 damages to lscaping at $36,477; WHEREAS, 1980 PA 87, as amended, directs the depositing of the estimated just compensation set by this Board with the County Treasurer, who is to set said sum apart securely hold it until further Order of the Oakl County Circuit Court. NOW, THEREFORE, BE IT RESOLVED that this Board does authorize the preparation of the necessary warrants in the sum of $36,477 payable to the County Treasurer, to be deposited in accordance with the terms of 1980 PA 87, as amended, said sum to be set apart securely held by the County Treasurer until further Order of the Oakl County Circuit Court. BE IT FURTHER RESOLVED that the sum of $36,477 held on deposit by the County Treasurer is the estimated just compensation for the highway easement temporary easement for Parcel No. 89 for Baldwin Summit, LLC; Evangelista Properties; Comerica Bank; VIP Tanning of Orion, Inc. f/k/a Champion of Orion Twp. Inc.; Charter Township of Orion; Detroit Edison Company ; Michigan Bell Telephone Company d/b/a SBC Michigan Comcast Cable Investors-LP Orion Systems; Orion Village Crossing, LLC; Suburban Ventures Limited; Bank One, NA; TLA Interiors, Inc.; All State Insurance; Oscar s Bar Grill; Oscar s Bar, Inc; M Nails; M Nail Salon, LLC; Anytime Fitness; Orion 24 Fitness Health, LLC; VIP Tanning; VIP Tanning of Orion, Inc.; Custom Chiropratic; Chiropratic Wellness, Inc.; Big Wave Sushi; Big Wave Sushi, Inc.; Edward Jones; Edward Jones Insurance Agency of Michigan, LLC; Alex Chinese Grill; Captain Cook, Inc; Great Clips; Do or Die Salon; CDBD, LLC; Iris Café; Ballroom Dancing being the known parties in interest thereof, to be disbursed only in accordance with the requirements of 1980 PA 87, as amended. BE IT FURTHER RESOLVED that the Board approves the Managing Director s retention of Zausmer August & Caldwell PC to represent the Board in reference to the condemnation proceedings. WHEREAS, Baldwin Road within the Township of Orion is a county primary road under the jurisdiction of this Board; WHEREAS, the present condition of Baldwin Road, within the Township of Orion, necessitates the reconstruction improvement of same; WHEREAS, detailed plans showing such improvement reconstruction have been prepared are now on file in the offices of the Road Commission for Oakl County, Engineering Department; WHEREAS, under date of August 24, 2017, this Board determined the estimated just compensation for the below described highway easement temporary easement, which will have to be acquired in conjunction with this project; NOW, THEREFORE, BE IT RESOLVED that by virtue of the authority vested in the Board of County Road Commissioners of the County of Oakl, State of Michigan, a Michigan public body corporate, it is hereby declared determined that it is necessary to reconstruct improve Baldwin Road, that said improvement is for highway purposes necessary for the benefit of the public; BE IT FURTHER RESOLVED, DECLARED AND DETERMINED that it is necessary to acquire a certain highway easement a certain temporary easement located in the Township of Orion, Oakl County, Michigan without the consent of the owner thereof, for the purpose of reconstructing improving Baldwin Road; that acquiring the highway easement the temporary easement is necessary for the use benefit of the public, a good faith written offer to purchase said easements has been made, all in accordance with the requirements of 1966 PA 295, of the State of Michigan, as amended 1980 PA 87, as amended; BE IT FURTHER RESOLVED that by virtue of the authority vested in the Board of County Road Commissioners of the County of Oakl, State of Michigan, a Michigan public body corporate, by 1966 PA 295, as amended, 1980 PA 87, as amended, it is now declared determined that the highway easement temporary easement hereinafter described are hereby taken for public highway purposes: Temporary Easement: Parcels of l situated in the SW ¼ of Section 29, Town 4 North, Range 10 East, Orion Township, Oakl County, Michigan, described as follows: Commencing at the Center of said Section 29; thence S 00 o W 62.0 feet; thence N 89 o W feet; thence S 00 o W 19.0 feet to the Point of Beginning; thence continuing S 00 o W 38.0 feet; thence N 89 o W feet; thence N 00 o E 38.0 feet; thence S 89 o E feet to the Point of Beginning, ALSO, Board of Road Commissioners for the County of Oakl Page 3 October 5, 2017

4 Commencing at the Center of said Section 29; thence S 00 o W 62.0 feet; thence N 89 o W feet; thence S 00 o W feet; thence N 89 o W feet to the Point of Beginning; thence continuing N 89 o W feet; thence N 00 o E feet; thence S 89 o E feet; thence S 00 o W feet; thence S 44 o E feet; thence S 89 o E feet; thence S 00 o E feet; thence N 89 o W feet; thence S 45 o W feet; thence S 00 o W feet to the Point of Beginning. All contains 12,276 square feet or acres of l, more or less. Part of Tax Parcel No Highway Easement: A parcel of l situated in the SW ¼ of Section 29, Town 4 North, Range 10 East, Orion Township, Oakl County, Michigan, described as follows: Commencing at the Center of said Section 29; thence S 00 o W 62.0 feet to the South line of Maybee Road; thence along said South line N 89 o W feet to the Point of Beginning; thence S 00 o W 19.0 feet along the East line of said parent parcel; thence N 89 o W feet; thence N 00 o E 19.0 feet along the West line of said parent parcel to a point on the South line of said Maybee Road; thence along said South line S 89 o E feet to the Point of Beginning. Contains 533 square feet or acres (GROSS) of l, more or less. Part of Tax Parcel No INTERESTS TAKEN: Highway Easement Temporary Easement. PARTIES IN INTEREST: Baldwin Summit, LLC; Evangelista Properties; Comerica Bank; VIP Tanning of Orion, Inc. f/k/a Champion of Orion Twp. Inc.; Charter Township of Orion; Detroit Edison Company ; Michigan Bell Telephone Company d/b/a SBC Michigan Comcast Cable Investors-LP Orion Systems; Orion Village Crossing, LLC; Suburban Ventures Limited; Bank One, NA; TLA Interiors, Inc.; All State Insurance; Oscar s Bar Grill; Oscar s Bar, Inc; M Nails; M Nail Salon, LLC; Anytime Fitness; Orion 24 Fitness Health, LLC; VIP Tanning; VIP Tanning of Orion, Inc.; Custom Chiropratic; Chiropratic Wellness, Inc.; Big Wave Sushi; Big Wave Sushi, Inc.; Edward Jones; Edward Jones Insurance Agency of Michigan, LLC; Alex Chinese Grill; Captain Cook, Inc; Great Clips; Do or Die Salon; CDBD, LLC; Iris Café; Ballroom Dancing; any other parties of interest unknown to the Board at this time. ESTIMATED JUST COMPENSATION: $ 5, Highway Easement $24, Temporary Easement $ 6, Damages to Lscaping $36, Total Subject to Delinquent Taxes, if any, in accordance with 1931 PA 270 the proration of real property taxes, if any, in accordance with the provisions of 1966 PA 288; BE IT FURTHER RESOLVED that the Board of County Road Commissioners, in accordance with the provisions of Section 5 of 1980 PA 87, as amended, reserves its rights to bring federal or state cost recovery actions against the present owner(s) of the property, arising out of a release of hazardous substances at the property; BE IT FURTHER RESOLVED that this Board authorizes directs its Managing Director Legal Department to institute condemnation proceedings in accordance with the provisions of 1980 PA 87, as amended, to acquire the previously described highway easement temporary easement. 11A. MOVED BY: JAMIAN SUPPORTED BY: FOWKES WHEREAS, Maple Road, in the Charter Township of West Bloomfield is under the jurisdiction of this Board; WHEREAS, Maple Road from Haggerty Road to Drake Road is to be improved, which improvement will necessitate the temporary closure of Maple Road from Silverbrook Road to Eastbrook Road, located in the Charter Township of West Bloomfield, Oakl County, Michigan; WHEREAS, 1917 PA 165, as amended, authorizes this Board to close roads or portions of roads under the jurisdiction of this Board, which roads portions of roads are under repair; WHEREAS, no county road under the jurisdiction control of this Board shall be closed under the provisions of said Act until suitable barriers have been erected at the ends of the county road under repair, or the closed portion thereof, suitable barriers being those which conform to the Manual of Uniform Traffic Control Devices, adopted pursuant to Section 608 of 1949 PA 300; WHEREAS, no county road under the jurisdiction control of this Board shall be closed under the provisions of 1917 PA 165, as amended, until a suitable detour around said county road is provided placed in a reasonably safe condition for the passage of traffic, proper warning signs are installed along said detour as is determined to be necessary to plainly mark the same; NOW, THEREFORE, BE IT RESOLVED, that in accordance with the provisions of 1917 PA 165, as amended, Maple Road from Silverbrook Road to Eastbrook Road, located in the Charter Township of West Bloomfield, Oakl County, Michigan, will hereby be closed from approximately October 9, 2017 until approximately October 30, BE IT FURTHER RESOLVED, that a detour is hereby established; such detour route being Haggerty Road to Fourteen Mile Road to Drake Road. Haggerty Road Drake Road are under the jurisdiction of the Road Commission for Oakl County. Fourteen Mile Road is under the jurisdiction of the City of Farmington Hills is used with their permission. BE IT FURTHER RESOLVED, that the Traffic Safety Department, is hereby directed to have erected suitable barriers signing in reference to the above described road closure detour, such barriers signing to be erected in accordance with the provisions of the aforesaid statute. Board of Road Commissioners for the County of Oakl Page 4 October 5, 2017

5 11B. MOVED BY: JAMIAN SUPPORTED BY: FOWKES WHEREAS, Snell Road, in the Charter Township of Oakl is under the jurisdiction of this Board; WHEREAS, Snell Road over McClure Drain is to be improved, which improvement will necessitate the temporary closure of Snell Road from Sheldon Road to Gunn Road, located in the Charter Township of Oakl, Oakl County, Michigan; WHEREAS, 1917 PA 165, as amended, authorizes this Board to close roads or portions of roads under the jurisdiction of this Board, which roads portions of roads are under repair; WHEREAS, no county road under the jurisdiction control of this Board shall be closed under the provisions of said Act until suitable barriers have been erected at the ends of the county road under repair, or the closed portion thereof, suitable barriers being those which conform to the Manual of Uniform Traffic Control Devices, adopted pursuant to Section 608 of 1949 PA 300; WHEREAS, no county road under the jurisdiction control of this Board shall be closed under the provisions of 1917 PA 165, as amended, until a suitable detour around said county road is provided placed in a reasonably safe condition for the passage of traffic, proper warning signs are installed along said detour as is determined to be necessary to plainly mark the same; NOW, THEREFORE, BE IT RESOLVED, that in accordance with the provisions of 1917 PA 165, as amended, Snell Road from Sheldon Road to Gunn Road, located in the Charter Township of Oakl, Oakl County, Michigan, will hereby be closed from approximately October 16, 2017 until approximately November 7, BE IT FURTHER RESOLVED, that a detour is hereby established; such detour route being Sheldon Road to Gunn Road to Mt. Vernon Road. Sheldon Road Gunn Road are under the jurisdiction of the Road Commission for Oakl County. Mt. Vernon Road is under the jurisdiction of the Macomb County is used with their permission. BE IT FURTHER RESOLVED, that the Traffic Safety Department, is hereby directed to have erected suitable barriers signing in reference to the above described road closure detour, such barriers signing to be erected in accordance with the provisions of the aforesaid statute. 11C. MOVED BY: JAMIAN SUPPORTED BY: FOWKES WHEREAS, Dequindre Road, in the Cities of Troy Sterling Heights is under the jurisdiction of this Board; WHEREAS, Dequindre Road at Square Lake Road/19 Mile Road is to be improved, which improvement will necessitate the temporary closure of Dequindre Road at Square Lake Road/19 Mile Road, located in the Cities of Troy Sterling Heights, Oakl County, Michigan; WHEREAS, 1917 PA 165, as amended, authorizes this Board to close roads or portions of roads under the jurisdiction of this Board, which roads portions of roads are under repair; WHEREAS, no county road under the jurisdiction control of this Board shall be closed under the provisions of said Act until suitable barriers have been erected at the ends of the county road under repair, or the closed portion thereof, suitable barriers being those which conform to the Manual of Uniform Traffic Control Devices, adopted pursuant to Section 608 of 1949 PA 300; WHEREAS, no county road under the jurisdiction control of this Board shall be closed under the provisions of 1917 PA 165, as amended, until a suitable detour around said county road is provided placed in a reasonably safe condition for the passage of traffic, proper warning signs are installed along said detour as is determined to be necessary to plainly mark the same; NOW, THEREFORE, BE IT RESOLVED, that in accordance with the provisions of 1917 PA 165, as amended, Dequindre Road at Square Lake Road/19 Mile Road, located in the Cities of Troy Sterling Heights, Oakl County, Michigan, will hereby be closed from approximately October 17, 2017 until approximately November 15, BE IT FURTHER RESOLVED, that a detour is hereby established; such detour route being John R Road to South Boulevard to Dobry Drive to Ryan Road to 18 Mile Road. John R Road South Boulevard are under the jurisdiction of the Road Commission for Oakl County. Dobry Drive is under the jurisdiction of the Michigan Department of Transportation is used with their permission. Ryan Road 18 Mile Road are under the jurisdiction of Macomb County are used with their permission. BE IT FURTHER RESOLVED, that the Traffic Safety Department, is hereby directed to have erected suitable barriers signing in reference to the above described road closure detour, such barriers signing to be erected in accordance with the provisions of the aforesaid statute. 11D. MOVED BY: JAMIAN SUPPORTED BY: FOWKES WHEREAS, Big Beaver Road between Livernois Road Rochester Road Livernois Road between Big Beaver Wattles Road in the City of Troy, are under the jurisdiction of this Board; WHEREAS, the Board has been requested to temporarily close Big Beaver Road between Livernois Road Rochester Road Livernois Road between Big Beaver Wattles Road in order to facilitate Frightful 5K Fun Run; WHEREAS, 1917 PA 165, as amended, authorizes this Board to close roads or portions of roads under the jurisdiction of this Board, which roads portions of roads are under repair; Board of Road Commissioners for the County of Oakl Page 5 October 5, 2017

6 WHEREAS, no County road under the jurisdiction control of this Board shall be closed under the provisions of said Act until suitable barriers have been erected at the ends of the County road under repair, or the closed portion thereof, suitable barriers being those which conform to the Manual of Uniform Traffic Control Devices, adopted pursuant to Section 608 of 1949 PA 300; WHEREAS, no County road under the jurisdiction control of this Board shall be closed under the provisions of 1917 PA 165, as amended, until a suitable detour around said County road is provided placed in a reasonably safe condition for the passage of traffic, proper warning signs are installed along said detour as is determined to be necessary to plainly mark the same; NOW, THEREFORE, BE IT RESOLVED, that in accordance with the provisions of 1917 PA 165, as amended, Big Beaver Road between Livernois Road Rochester Road Livernois Road between Big Beaver Road Wattles Road in the City of Troy will hereby be closed on October 22, BE IT FURTHER RESOLVED, Traffic will be detoured by Law Enforcement on site during race. BE IT FURTHER RESOLVED, that City of Troy is hereby directed to supply, install, maintain remove suitable barriers, signs lighting in accordance with the detour plans supplied by City of Troy with the provisions of the aforesaid statute. The contractor is also directed to provide additional signs as may be required by the Board. 12. MOVED BY: JAMIAN SUPPORTED BY: FOWKES WHEREAS, the Budget Resolution for Fiscal Year 2018 resolves that the number of authorized positions shall not be increased or changed without the approval of the Board of County Road Commissioners; WHEREAS, prior to 2009, the RCOC authorized funding for a Civil Engineer I/II who provided assistance to the Permit Engineer, along with other staff members, to identify solve problems with applicant plans relative to drainage improvements, traffic flow, pavement widenings checking for compliance with RCOC stards practices for the safety of the motoring public; WHEREAS, since 2009, the Civil Engineer I/II position has remained unfunded, consequently, customer service has been delayed; WHEREAS, improved communication with contractors, developers, utilities, other government agencies, as well as RCOC departments, is needed; NOW, THEREFORE, BE IT RESOLVED, that the 2018 Budget adopted September 21, 2017 authorize fund (1) Civil Engineering I/II. 13. MOVED BY: JAMIAN SUPPORTED BY: FOWKES THAT the Board approve the request for Appropriation Transfer No in the amount of $507,395 to fund the purchase of a Truck-Mounted Shovel a Log Loader Trailer from 2018 Highway Maintenance-Salt to Highway Maintenance-Capital Purchase Road Equipment. 14A. MOVED BY: JAMIAN SUPPORTED BY: FOWKES THAT the Board approve the Winter Maintenance Agreement with the City of Auburn Hills for Adams Road from South Boulevard to Forester South Boulevard from E. Pontiac Line to Adams Road; authorize the Managing Director to execute the agreement on behalf of the Board. 14B. MOVED BY: JAMIAN SUPPORTED BY: FOWKES THAT the Board approve the Winter Maintenance Agreement with the City of Royal Oak for 12 Mile Road from Woodward Avenue to Campbell; authorize the Managing Director to execute the agreement on behalf of the Board. 14C. MOVED BY: JAMIAN SUPPORTED BY: FOWKES THAT the Board approve the Winter Maintenance Agreement with the City of Sylvan Lake for Pontiac Drive from Orchard Lake Road to the east city limits of Sylvan Lake; authorize the Managing Director to execute the agreement on behalf of the Board. 15A. MOVED BY: JAMIAN SUPPORTED BY: FOWKES THAT the Board approve the Geotechnical Engineering Services Agreement with G2 Consulting Group, LLC for Tripp Road from Dixie Highway to Van Road; Project No authorize the Managing Director to execute the agreement on behalf of the Board. Board of Road Commissioners for the County of Oakl Page 6 October 5, 2017

7 15B. MOVED BY: JAMIAN SUPPORTED BY: FOWKES THAT the Board approve the Preliminary Engineering Services Agreement with AECOM Great Lakes, Inc. for Adams Road from Square Lake Road to South Boulevard; Project No authorize the Managing Director to execute the agreement on behalf of the Board. 16A. MOVED BY: JAMIAN SUPPORTED BY: FOWKES THAT bids were advertised for, opened read on Tuesday, April 25, 2017 for Microsoft Office 365 Migration; RFP No ; THAT the Board approved the recommended proposal on August 24, 2017 to split the award between CDW Government LLC for Office 365 software licenses Huntington Technology for the migration management plan execution platform; THAT CDW Government LLC has informed the RCOC that they are unable to honor their submitted proposal price for Office 365 software licenses. THE Board reject the CDW Government LLC proposal for Microsoft Office 365 software licenses approve the proposal from Huntington Technology, Inc., Southfield, MI for the price of $56,700.00; the Board authorize the Managing Director to act on behalf of the Board. 16B. MOVED BY: JAMIAN SUPPORTED BY: FOWKES THAT bids were advertised for, opened read on Tuesday, July 25, 2017 for Gloves, Annual Estimated Quantities; IFB No OQ. A complete tabulation of bids exported from Bid Express shall remain on file in the Clerk s Office of the Road Commission. Bids were solicited from several suppliers with one response(s) received. THE Board accept award the bid to the sole bidder meeting specifications from Bronner Glove Safety, Auburn Hills, MI for a one-year estimated bid of $12, on 21 line items, with terms of net 30 days, FOB destination; the Board authorize the Managing Director to act on behalf of the Board. 16C. MOVED BY: JAMIAN SUPPORTED BY: FOWKES THAT bids were advertised for, opened read on Tuesday, September 19, 2017 for SCATS Regional Software Maintenance Licenses, Annual Estimated Quantities; IFB No OQ. A complete tabulation of bids exported from Bid Express shall remain on file in the Clerk s Office of the Road Commission. Bids were solicited from several suppliers with one response(s) received. THE Board accept award the bid to the sole bidder meeting specifications from Transcore, ITS, LLC, Nashville, TN with government pricing for a one-year firm fixed bid of $158,225.00, with terms of Terms (net, etc.); all other bids be rejected the Board authorize the Managing Director to act on behalf of the Board. 17A. MOVED BY: JAMIAN SUPPORTED BY: FOWKES WHEREAS, under the provisions of Chapter VI of Act No. 300, Public Acts of Michigan of 1949, as amended (Michigan Vehicle Code), this Board is authorized to place maintain traffic control devices traffic control signals on any highway under its jurisdiction for the purpose of regulating, warning or guiding traffic; WHEREAS, Engleman Drive Lakeside Drive in Highl Township are county roads under the jurisdiction of this Board, in the interest of public safety it is deemed necessary to place maintain certain traffic control devices /or signals on said roads to regulate, warn or guide traffic. NOW, THEREFORE BE IT RESOLVED, that the following road is hereby designated as a through road all vehicles approaching this road shall stop before entering: 1. Lakeside Drive at Engleman Drive. BE IT FURTHER RESOLVED, that stop signs shall be erected to give notice of the regulations hereinbefore established; BE IT FURTHER RESOLVED, that a certified copy hereof be filed with the County Clerk of the County of Oakl, Michigan. 17B. MOVED BY: JAMIAN SUPPORTED BY: FOWKES WHEREAS, under the provisions of Chapter VI of Act No. 300, Public Acts of Michigan of 1949, as amended (Michigan Vehicle Code), this Board is authorized to place maintain traffic control devices traffic control signals on any highway under its jurisdiction for the purpose of regulating, warning or guiding traffic; WHEREAS, Cornell Drive, Shumans Way, Deere Court, International Drive, Blackwood Court, Mallard Court, Great Plains Drive, McCormick Court, Holl Drive Coggers Way located in Section 16 of Lyon Township are county roads under the jurisdiction of this Board, in the interest of public safety it is deemed necessary to place maintain certain traffic control devices on said roads to regulate, warn or guide traffic. Board of Road Commissioners for the County of Oakl Page 7 October 5, 2017

8 NOW, THEREFORE BE IT RESOLVED, that the following roads are hereby designated as through roads all vehicles approaching these roads shall yield before entering: 1. Great Plains Drive Shumans Way at their intersection with Cornell Drive. 2. Great Plains Drive from Holl Drive to McCormick Court. 3. International Drive from Great Plains Drive to Blackwood Court. 4. Holl Drive International Drive at their intersection with Coggers Way. BE IT FURTHER RESOLVED, that yield signs shall be erected to give notice of the regulations hereinbefore established; BE IT FURTHER RESOLVED that this Traffic Control Order rescinds supersedes Traffic Control Order No. YS adopted by the Board of County Road Commissioners for the County of Oakl, State of Michigan, on January 12, BE IT FURTHER RESOLVED, that a certified copy hereof be filed with the County Clerk of the County of Oakl, Michigan. 18A. MOVED BY: JAMIAN SUPPORTED BY: FOWKES THAT the Board receive Abonment Petition No requesting the abonment of a portion of North Court Tower Boulevard, Waterford, MI submitted by Andy Meisner, Chairperson, Oakl County Building Authority refer it to the Legal Department for review response. 18B. MOVED BY: JAMIAN SUPPORTED BY: FOWKES THAT the Board receive Abonment Petition No requesting the abonment of a portion of South Campus Drive, Waterford, MI, submitted by Andy Meisner, Chairperson, Oakl County Building Authority refer it to the Legal Department for review response. 19. MOVED BY: JAMIAN SUPPORTED BY: FOWKES THAT the Board accept the case evaluation award for RCOC v Gingellville L Company, LLC, et al., Case No CC 20. MOVED BY: JAMIAN SUPPORTED BY: FOWKES WHEREAS, Former Road Commission for Oakl County Board Member Rudy D. Lozano died Sept. 28, WHEREAS, Mr. Lozano served as a Member of the RCOC Board from September 13, 1991, until September 22, 2006; WHEREAS, Mr. Lozano was twice re-appointed by the Board of County Commissioners, in , thus served on this Board for over 15 consecutive years, including eight as Board Chairman; WHEREAS, during his years of service on this Board, Mr. Lozano actively supported encouraged Road Commission management staff to continue its best efforts to improve enhance the safety of those who travel on the county road system; WHEREAS, during his tenure with the Board, Mr. Lozano supported the expansion of the Road Commission's efforts to employ the latest technologies to advance the causes of motorist safety transportation efficiency; the continuation of the agency's outreach to local governmental officials throughout the county; WHEREAS, Mr. Lozano was a tireless advocate for RCOC s customers, the residents using the road system, continually inspired the agency to operate with a customer focus. NOW, THEREFORE, BE IT RESOLVED, that this Board extends to the family of Mr. Rudy D. Lozano its condolences appreciation for his long dedicated service to the Road Commission for Oakl County the motorists residents of Oakl County. 21. Director of Highway Maintenance, Darryl Heid, Director of Central Operations, Mary Gillis, gave a brief overview for the upcoming winter season preparedness. Mr. Heid highlighted winter maintenance guidelines, training practices, staffing per district including temporary winter assignments, salt quantities. Ms. Gillis reviewed equipment readiness noted that the annual goal of ready equipment has already been met. She answered questions regarding pre-trip inspections performed by the drivers before each run, as well as the amount of blades spreaders available for use. 22. THERE being no further business to come before the Board of Road Commissioners, Oakl County, Chairman Wilson adjourned the meeting at 9:41 A.M. Shannon Miller, Deputy-Secretary/Clerk of the Board Board of Road Commissioners for the County of Oakl Page 8 October 5, 2017

BOARD OF ROAD COMMISSIONERS FOR OAKLAND COUNTY, MICHIGAN. Thursday, January 12, 2017

BOARD OF ROAD COMMISSIONERS FOR OAKLAND COUNTY, MICHIGAN. Thursday, January 12, 2017 BOARD OF ROAD COMMISSIONERS FOR OAKLAND COUNTY, MICHIGAN Thursday, January 12, 2017 1. THE meeting was called to order by the Chairman of the Board, Ronald J. Fowkes at 9:00 A.M. in the Board Room of the

More information

BOARD OF ROAD COMMISSIONERS FOR OAKLAND COUNTY, MICHIGAN. Thursday, February 23, 2017

BOARD OF ROAD COMMISSIONERS FOR OAKLAND COUNTY, MICHIGAN. Thursday, February 23, 2017 5 BOARD OF ROAD COMMISSIONERS FOR OAKLAND COUNTY, MICHIGAN Thursday, February 23, 2017 1. THE meeting was called to order by the Chairman of the Board, Eric S. Wilson at 9:00 A.M. in the Board Room of

More information

BOARD OF ROAD COMMISSIONERS FOR OAKLAND COUNTY, MICHIGAN. Thursday, June 23, 2016

BOARD OF ROAD COMMISSIONERS FOR OAKLAND COUNTY, MICHIGAN. Thursday, June 23, 2016 BOARD OF ROAD COMMISSIONERS FOR OAKLAND COUNTY, MICHIGAN Thursday, June 23, 2016 1. THE meeting was called to order by the Chairman of the Board, Ronald J. Fowkes at 9:01 A.M. in the Board Room of the

More information

BOARD OF ROAD COMMISSIONERS FOR OAKLAND COUNTY, MICHIGAN. Thursday, August 9, 2018

BOARD OF ROAD COMMISSIONERS FOR OAKLAND COUNTY, MICHIGAN. Thursday, August 9, 2018 BOARD OF ROAD COMMISSIONERS FOR OAKLAND COUNTY, MICHIGAN Thursday, August 9, 2018 1. THE meeting was called to order by the Chairman of the Board, Eric S. Wilson at 9:00 A.M. in the Board Room of the County

More information

BOARD OF ROAD COMMISSIONERS FOR OAKLAND COUNTY, MICHIGAN. Thursday, July 26, 2018

BOARD OF ROAD COMMISSIONERS FOR OAKLAND COUNTY, MICHIGAN. Thursday, July 26, 2018 BOARD OF ROAD COMMISSIONERS FOR OAKLAND COUNTY, MICHIGAN Thursday, July 26, 2018 1. THE meeting was called to order by the Chairman of the Board, Eric S. Wilson at 9:00 A.M. in the Board Room of the County

More information

CHARTER TOWNSHIP OF FENTON BOARD OF TRUSTEES MINUTES FOR REGULAR MEETING OF SEPTEMBER 5, 2017

CHARTER TOWNSHIP OF FENTON BOARD OF TRUSTEES MINUTES FOR REGULAR MEETING OF SEPTEMBER 5, 2017 MINUTES FOR REGULAR MEETING OF SEPTEMBER 5, 2017 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,

More information

CHARTER TOWNSHIP OF FENTON BOARD OF TRUSTEES MINUTES FOR REGULAR MEETING OF JULY 24, 2017

CHARTER TOWNSHIP OF FENTON BOARD OF TRUSTEES MINUTES FOR REGULAR MEETING OF JULY 24, 2017 FENTON TOWNSHIP CIVIC COMMUNITY CENTER 12060 MANTAWAUKA DRIVE, FENTON, MICHIGAN Supervisor Mathis called the meeting to order at 7:30 p.m. Present: Mathis, Krug, Tucker, Goupil, Kesler, Lorraine, Shumaker,

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

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

SOUTH DAKOTA BOARD OF REGENTS. Budget and Finance ******************************************************************************

SOUTH DAKOTA BOARD OF REGENTS. Budget and Finance ****************************************************************************** SOUTH DAKOTA BOARD OF REGENTS Budget and Finance AGENDA ITEM: 7 U DATE: October 4-6 ****************************************************************************** SUBJECT: SDSU 6 th Street Land Sale for

More information

Nebraska Association of County Officials

Nebraska Association of County Officials County Purchasing Act Nebraska Association of County Officials October 2011 County Purchasing Act Neb. Rev. Stat. 23-3101 to 23-1115 Citation of the Act: Sections 23-3101 to 23-3115 are known and may be

More information

2015 Property Tax Base Projections

2015 Property Tax Base Projections 2015 Property Tax Base Projections 1 SALES OCTOBER 1, 2013 - SEPTEMBER 30, 2014 2015 Ratios/Change Change based on: Preliminary as of 12/9/14 49.50% RESIDENTIAL RATIOS RESIDENTIAL CHANGES Addison Township

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

Sagamore Hills Township Valley View Rd. Sagamore Hills, OH (330) Phone (330) Fax

Sagamore Hills Township Valley View Rd. Sagamore Hills, OH (330) Phone (330) Fax Right-of-Way Excavation Rules & Regulations 1. PERMIT REQUIRED: A right-of-way excavation permit is required when placing, extending, or repairing any pipes, cables, wires, roadway structure or appurtenances,

More information

IC Chapter 4. City War Memorials

IC Chapter 4. City War Memorials IC 10-18-4 Chapter 4. City War Memorials IC 10-18-4-1 "Board of public works" Sec. 1. As used in this chapter, "board of public works" refers to the following: (1) The board of public works and safety

More information

Roll Call: Mr. Hutchison Mr. Carlamere, Solicitor. Mr. Cardis, Business Administrator Mrs. Power, Asst. Twp. Clerk, RMC Mr. Mignone Mrs.

Roll Call: Mr. Hutchison Mr. Carlamere, Solicitor. Mr. Cardis, Business Administrator Mrs. Power, Asst. Twp. Clerk, RMC Mr. Mignone Mrs. GLOUCESTER TOWNSHIP COUNCIL MEETING NOVEMBER 27, 2017 MUNICIPAL BUILDING, CHEWS LANDING NEW JERSEY Pledge Allegiance to the Flag Statement: Mr. Mercado read a statement setting forth the time, date and

More information

VALUE ADJUSTMENT BOARD Board Conference Room, Fifth Floor Pinellas County Courthouse 315 Court Street, Clearwater, Florida October 4, :30 A.M.

VALUE ADJUSTMENT BOARD Board Conference Room, Fifth Floor Pinellas County Courthouse 315 Court Street, Clearwater, Florida October 4, :30 A.M. VALUE ADJUSTMENT BOARD Board Conference Room, Fifth Floor Pinellas Courthouse 315 Court Street, Clearwater, Florida October 4, 2016 08:30 A.M. AGENDA 1. Meeting Called to Order. 2. Citizens Wishing to

More information

AGENDA Special Infrastructure Committee Thursday, October 11, 5:00 PM Peoria County Courthouse, Room 402

AGENDA Special Infrastructure Committee Thursday, October 11, 5:00 PM Peoria County Courthouse, Room 402 AGENDA Special Infrastructure Committee Thursday, October 11, 2018 @ 5:00 PM Peoria County Courthouse, Room 402 1. Call to Order 2. Resolution Purchase of Public Right of Way for the Kickapoo Edwards Safety

More information

SUBJECT: NH (1 67), Camden County P. I. No

SUBJECT: NH (1 67), Camden County P. I. No Gerald M. Ross, P.E., Commissioner/Chief En~ineer DEPARTMENT OF TRANSPORTATION One Georgia Center, 600 West Peachtree Street, NW Atlanta, Georgia 30308 Telephone: (404) 631-1000 Honorable David Rainer,

More information

Chapter 1. Introduction

Chapter 1. Introduction Chapter 1. Introduction Summary This chapter identifies the purposes of this manual, provides an overview of the principal features and requirements of the Virginia Public Procurement Act, and identifies

More information

TOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. September 17, 2018 Municipal Building, 600 Bloomfield Avenue

TOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. September 17, 2018 Municipal Building, 600 Bloomfield Avenue ### Consent Agenda R # 114 *** Requires 2/3 Affirmative Confirmation O # 25 TOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. September 17, 2018 Municipal Building, 600 Bloomfield Avenue A. CALL TO ORDER

More information

BID PROPOSAL FORMS FOR THE SALE OF REAL PROPERTY LOCATED IN THE CITY OF CORONA IN THE COUNTY OF RIVERSIDE

BID PROPOSAL FORMS FOR THE SALE OF REAL PROPERTY LOCATED IN THE CITY OF CORONA IN THE COUNTY OF RIVERSIDE 150813 BID PROPOSAL FORMS FOR THE SALE OF REAL PROPERTY LOCATED IN THE CITY OF CORONA IN THE COUNTY OF RIVERSIDE Bid Proposal to Purchase Real Property February 5, 2013 11:00 a.m. This Real Property is

More information

IC Chapter 7. Real Property Transactions

IC Chapter 7. Real Property Transactions IC 8-23-7 Chapter 7. Real Property Transactions IC 8-23-7-0.1 Application of certain amendments to chapter Sec. 0.1. The amendments made to section 19 of this chapter by P.L.133-2007 apply only to public

More information

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

CITY of NOVI CITY COUNCIL

CITY of NOVI CITY COUNCIL CITY of NOVI CITY COUNCIL Agenda Item J November 24, 2014 SUBJECT: Approval of Resolution Concerning Acquisition and Approving Declaration of Necessity and Taking and authorization of Offer to Purchase

More information

2014 Property Tax Base Projections

2014 Property Tax Base Projections 2014 Property Tax Base Projections SALES OCTOBER 1, 2012 - SEPTEMBER 30, 2013 2014 Ratios/Change Rev Dates Change based on: Preliminary as of 11/7/13 49.50% RESIDENTIAL RATIOS RESIDENTIAL CHANGES Addison

More information

IN THE COURT OF COMMON PLEAS SUMMIT COUNTY, OHIO

IN THE COURT OF COMMON PLEAS SUMMIT COUNTY, OHIO IN THE COURT OF COMMON PLEAS SUMMIT COUNTY, OHIO IN RE: ) MISC. NO. 325 RULES OF PRACTICE AND PROCEDURE OF ) COURT OF COMMON PLEAS ) COURT RULES GENERAL DIVISION ) AMENDMENT TO ) LOCAL RULE 11 FORECLOSURES

More information

Annual Report on Property Disposal Guidelines

Annual Report on Property Disposal Guidelines TO: FROM: RE: Members of the Board Eric Enderlin Annual Report on Property Disposal Guidelines DATE: November 16, 2017 Pursuant to Sections 2895 through 2897 of the Public Authorities Law, the Corporation

More information

RESOLUTION NO. R To Acquire Real Property Interests Required for the Downtown Redmond Link Extension

RESOLUTION NO. R To Acquire Real Property Interests Required for the Downtown Redmond Link Extension RESOLUTION NO. R2018-07 To Acquire Real Property Interests Required for the Downtown Redmond Link Extension MEETING: DATE: TYPE OF ACTION: STAFF CONTACT: Capital Committee Board PROPOSED ACTION 03/08/2018

More information

2018 LAND AUCTION BOOKLET

2018 LAND AUCTION BOOKLET SANILAC COUNTY, MICHIGAN 2018 LAND AUCTION BOOKLET **Wednesday, October 17, 2018** 10:00 a.m. Circuit Courtroom 60 W. Sanilac Ave, Sandusky, MI 48471 Courthouse Third Floor TRUDY M. NICOL, TREASURER 60

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

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

Request for Proposals

Request for Proposals Request for Proposals On Call Right-of-Way and Easement Acquisition and Related Services Requested by: Charter Township of Shelby Department of Public Works 6333 23 Mile Road Shelby Township, MI 48316

More information

REQUEST FOR COUNCIL ACTION

REQUEST FOR COUNCIL ACTION COUNCIL AGENDA ITEM L-7 COUNCIL MEETING OF 11/19/13 REQUEST FOR COUNCIL ACTION SUBJECT: Resolution No. 7347 determining that pursuant to Section 15162 of the State s Guidelines implementing the California

More information

Beltrami County Natural Resource Management Policy: Easements and Access Across County Lands

Beltrami County Natural Resource Management Policy: Easements and Access Across County Lands Page 1 Purpose Beltrami County Natural Resource Management Policy: Easements and Access Across County Lands The procedure and requirements for private, government, commercial, and utility entities to cross

More information

INFORMATION TECHNOLOGY AND COMMUNICATION COMMITTEE MEETING THURSDAY, SEPTEMBER 3, :00 P.M. MINUTES

INFORMATION TECHNOLOGY AND COMMUNICATION COMMITTEE MEETING THURSDAY, SEPTEMBER 3, :00 P.M. MINUTES INFORMATION TECHNOLOGY AND COMMUNICATION COMMITTEE MEETING THURSDAY, SEPTEMBER 3, 2015 5:00 P.M. MINUTES MEMBERS PRESENT: ALSO PRESENT: Commissioners Mike Hosey, Jim Osieczonek, Kent Austin, Brian Lautzenheiser,

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

BUY/SELL AGREEMENT. 4. Possession will be given to Buyer at closing. Exceptions: None

BUY/SELL AGREEMENT. 4. Possession will be given to Buyer at closing. Exceptions: None BUY/SELL AGREEMENT THIS BUY/SELL AGREEMENT made this 11 th day of September, 2018, by and between the undersigned, Nicolai Ianos and Bega Properties, of 809 Hartland Dr, Troy, MI 48083, hereinafter called

More information

L. BROOKS PATTERSON OAKLAND COUNTY EXECUTIVE

L. BROOKS PATTERSON OAKLAND COUNTY EXECUTIVE 2004 APPORTIONMENT OF LOCAL TAX RATES L. Brooks Patterson, County Executive December 2004 L. BROOKS PATTERSON OAKLAND COUNTY EXECUTIVE 2004 APPORTIONMENT REPORT OAKLAND COUNTY, MICHIGAN Prepared By DEPARTMENT

More information

Bridgewater Community Development District

Bridgewater Community Development District Bridgewater Community Development District Board of Supervisors Meeting January 11, 2018 District Office: 9428 Camden Field Parkway Riverview, Florida 33578 813.533.2950 www.bridgewatercdd.org BRIDGEWATER

More information

REGULAR AGENDA ITEM December 10, 2014 Commission Meeting Eagle Road and McMillan Road ( Project )

REGULAR AGENDA ITEM December 10, 2014 Commission Meeting Eagle Road and McMillan Road ( Project ) John S. Franden, President Mitchell A. Jaurena, Vice President Rebecca W. Arnold, Commissioner Sara M. Baker, Commissioner Jim D. Hansen, Commissioner November 25, 2014 TO: FROM: Subject: ACHD Board of

More information

BYRON TOWNSHIP 8085 BYRON CENTER AVENUE, SW BYRON CENTER, MI PHONE: FAX: STORMWATER APPLICATION AND PERMIT

BYRON TOWNSHIP 8085 BYRON CENTER AVENUE, SW BYRON CENTER, MI PHONE: FAX: STORMWATER APPLICATION AND PERMIT BYRON TOWNSHIP 8085 BYRON CENTER AVENUE, SW BYRON CENTER, MI 49315 PHONE: 616-878-9066 616-878-3980 STORMWATER APPLICATION AND PERMIT This application is not a valid Permit until reviewed / approved /

More information

ORDINANCE NO BE IT ORDAINED BY THE GOVERNING BODY OF THE CITY OF OLATHE, KANSAS:

ORDINANCE NO BE IT ORDAINED BY THE GOVERNING BODY OF THE CITY OF OLATHE, KANSAS: ORDINANCE NO. 17-27 AN ORDINANCE APPROVING THE DESCRIPTION AND SURVEY OF LANDS NECESSARY FOR WIDENING, CONSTRUCTING, RECONSTRUCTING AND MAINTAINING 151 ST STREET AND MUR-LEN ROAD GEOMETRIC IMPROVEMENTS

More information

(c) County board of commissioners means 1 of the following, as applicable: (ii) In all other counties, 1 of the following:

(c) County board of commissioners means 1 of the following, as applicable: (ii) In all other counties, 1 of the following: TOWNSHIP PLANNING Act 168 of 1959, as amended, (including 2001 amendments, 2006 amendments) AN ACT to provide for township planning; for the creation, organization, powers and duties of township planning

More information

IC Application of chapter Sec. 1. This chapter applies to all municipalities. As added by Acts 1981, P.L.309, SEC.82.

IC Application of chapter Sec. 1. This chapter applies to all municipalities. As added by Acts 1981, P.L.309, SEC.82. IC 36-9-9 Chapter 9. Municipal Street Lights IC 36-9-9-1 Application of chapter Sec. 1. This chapter applies to all municipalities. IC 36-9-9-2 "City block" defined Sec. 2. As used in this chapter, "city

More information

IC Application of chapter Sec. 1. This chapter applies to all municipalities. As added by Acts 1981, P.L.309, SEC.82.

IC Application of chapter Sec. 1. This chapter applies to all municipalities. As added by Acts 1981, P.L.309, SEC.82. IC 36-9-9 Chapter 9. Municipal Street Lights IC 36-9-9-1 Application of chapter Sec. 1. This chapter applies to all municipalities. IC 36-9-9-2 "City block" defined Sec. 2. As used in this chapter, "city

More information

Steps For Resurfacing Your Street by HOA Online

Steps For Resurfacing Your Street by HOA Online Steps For Resurfacing Your Street by HOA Online Many of the residential streets in Bloomfield Township were developed about the same time in the 1950's through the 1970's which means most have exceeded

More information

PUD, HPUD, OSC Rezoning & Conceptual Plan Application (Planned Unit Development, Haggerty Road Planned Unit Development, Open Space Community)

PUD, HPUD, OSC Rezoning & Conceptual Plan Application (Planned Unit Development, Haggerty Road Planned Unit Development, Open Space Community) Township Use Only RZ #: Date: Hearing Date: Fee Paid: PUD, HPUD, OSC Rezoning & Conceptual Plan Application (Planned Unit Development, Haggerty Road Planned Unit Development, Open Space Community) Project

More information

10.a. Staff Report. Date: July 12, City Council. Valerie J. Barone, City Manager

10.a. Staff Report. Date: July 12, City Council. Valerie J. Barone, City Manager 10.a Staff Report Date: July 12, 2016 To: From: Prepared by: City Council Valerie J. Barone, City Manager Justin Ezell, Director of Public Works Justin.Ezell@cityofconcord.org (925) 671-3231 Subject: Considering

More information

CITY OF MENOMINEE, MICHIGAN SPECIAL COUNCIL PROCEEDINGS OCTOBER 21, 2015

CITY OF MENOMINEE, MICHIGAN SPECIAL COUNCIL PROCEEDINGS OCTOBER 21, 2015 CITY OF MENOMINEE, MICHIGAN SPECIAL COUNCIL PROCEEDINGS OCTOBER 21, 2015 A special meeting of the Menominee City Council, City of Menominee, County of Menominee, State of Michigan, was held Wednesday,

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

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

2015 Proposed Operating Plan Approved by the Racine Common Council on DOWNTOWN RACINE BUSINESS IMPROVEMENT DISTRICT OPERATING PLAN 2015

2015 Proposed Operating Plan Approved by the Racine Common Council on DOWNTOWN RACINE BUSINESS IMPROVEMENT DISTRICT OPERATING PLAN 2015 2015 Proposed Operating Plan Approved by the Racine Common Council on DOWNTOWN RACINE BUSINESS IMPROVEMENT DISTRICT OPERATING PLAN 2015 Recommended by the Board of the Business Improvement District: September

More information

RESOLUTION NO WHEREAS, CR 466A Road is recognized by Lake County and the Lake Sumter

RESOLUTION NO WHEREAS, CR 466A Road is recognized by Lake County and the Lake Sumter RESOLUTION NO. 2014 A RESOLUTION OF THE BOARD OF COUNTY COMMISSIONERS OF LAKE COUNTY, FLORIDA, RELATING TO THE CR 466A ROAD PROJECT; ESTABLISHING A NEED FOR ACQUISITION OF A PORTION OF THE LAND IDENTIFIED

More information

SUMTER COUNTY BOARD OF COMMISSIONERS EXECUTIVE SUMMARY. Managing Division / Dept: Office of Management & Budget

SUMTER COUNTY BOARD OF COMMISSIONERS EXECUTIVE SUMMARY. Managing Division / Dept: Office of Management & Budget SUMTER COUNTY BOARD OF COMMISSIONERS EXECUTIVE SUMMARY SUBJECT: Public Hearing - Annual Assessment Resolution and Establishment of Fees for the Sumter County Fire District (MSBU). REQUESTED ACTION: Staff

More information

Improvement District (T.I.D.) Document Last Updated in Database: November 14, 2016

Improvement District (T.I.D.) Document Last Updated in Database: November 14, 2016 Land Use Law Center Gaining Ground Information Database Topic: Resource Type: State: Jurisdiction Type: Municipality: Year (adopted, written, etc.): 1999 Community Type applicable to: Impact Fees; Transportation

More information

SECTION 1: SECTION 2:

SECTION 1: SECTION 2: BOND ORDINANCE PROVIDING AN APPROPRIATION OF $9,158,250 FOR VARIOUS IMPROVEMENTS AND PURPOSES FOR AND BY THE COUNTY OF SOMERSET, NEW JERSEY, AND AUTHORIZING THE ISSUANCE OF $8,700,338 BONDS OR NOTES OF

More information

Property Owner/Address: Holiday Partners, LLC & Dawson-AZ, LLC 168 N. 9 th Street, Suite 200, Boise, ID 83702

Property Owner/Address: Holiday Partners, LLC & Dawson-AZ, LLC 168 N. 9 th Street, Suite 200, Boise, ID 83702 John S. Franden, President Mitchell A. Jaurena, Vice President Rebecca W. Arnold, Commissioner Sara M. Baker, Commissioner Jim D. Hansen, Commissioner November 25, 2014 TO: FROM: Subject: ACHD Board of

More information

Request for Proposals (RFP) for. The construction of a new pole barn addition for the AuSable Township Department of Public Works

Request for Proposals (RFP) for. The construction of a new pole barn addition for the AuSable Township Department of Public Works Request for Proposals (RFP) for The construction of a new pole barn addition for the AuSable Township Department of Public Works Issued: Monday February 26, 2018 Deadline for Final Submission of Questions:

More information

State Allocation Board Implementation Committee June 6, 2003 LEASE LEASE-BACK AGREEMENTS

State Allocation Board Implementation Committee June 6, 2003 LEASE LEASE-BACK AGREEMENTS State Allocation Board Implementation Committee June 6, 2003 LEASE LEASE-BACK AGREEMENTS This matter is being presented to the State Allocation Board for two purposes: Advise the SAB that projects constructed

More information

TWO LAKES COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY REGULAR BOARD MEETING MARCH 15, :45 A.M.

TWO LAKES COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY REGULAR BOARD MEETING MARCH 15, :45 A.M. TWO LAKES COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY REGULAR BOARD MEETING MARCH 15, 2017 9:45 A.M. Special District Services, Inc. 6625 Miami Lakes Drive, Suite 374 Miami Lakes, FL 33014 305.777.0761

More information

CITY OF YUBA CITY STAFF REPORT

CITY OF YUBA CITY STAFF REPORT CITY OF YUBA CITY STAFF REPORT Agenda Item 5 Date: May 3, 2016 To: From: Presentation by: Honorable Mayor & Members of the City Council Department of Public Works Diana Langley, Public Works Director Summary

More information

The meeting was called to order by the (Vice) Chairman of the Agency and, upon roll being called, the following members of the Agency were:

The meeting was called to order by the (Vice) Chairman of the Agency and, upon roll being called, the following members of the Agency were: PRELIMINARY INDUCEMENT RESOLUTION ALBANY PLACE DEVELOPMENT LLC PROJECT A regular meeting of Town of Guilderland Industrial Development Agency (the Agency ) was convened in public session at the offices

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

The City of Huron, Ohio 417 Main St. Huron, OH Office (419) Fax (419)

The City of Huron, Ohio 417 Main St. Huron, OH Office (419) Fax (419) Agenda for the regular session of City Council July 28, 2015 at 6:30p.m. (Meeting to be held at the Huron Boat Basin Amphitheater, weather permitting) I. Call to order Moment of Silence followed by the

More information

TOWNSHIP OF EDENVILLE COUNTY OF MIDLAND STATE OF MICHIGAN ORDINANCE NO. 178 LAND DIVISION ORDINANCE TOWNSHIP OF EDENVILLE

TOWNSHIP OF EDENVILLE COUNTY OF MIDLAND STATE OF MICHIGAN ORDINANCE NO. 178 LAND DIVISION ORDINANCE TOWNSHIP OF EDENVILLE TOWNSHIP OF EDENVILLE COUNTY OF MIDLAND STATE OF MICHIGAN ORDINANCE NO. 178 LAND DIVISION ORDINANCE An ordinance to regulate partitioning or division of parcels or tracts of land, enacted pursuant but

More information

NOTICE GRAND TRAVERSE COUNTY BOARD OF COMMISSIONERS EQUALIZATION MEETING. Tuesday, April 15, 2:00 p.m.

NOTICE GRAND TRAVERSE COUNTY BOARD OF COMMISSIONERS EQUALIZATION MEETING. Tuesday, April 15, 2:00 p.m. NOTICE GRAND TRAVERSE COUNTY BOARD OF COMMISSIONERS EQUALIZATION MEETING Tuesday, April 15, 214 @ 2: p.m. Commission Chambers, Governmental Center, 4 Boardman Avenue Traverse City, Michigan 49684 The Board

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

M-43 CORRIDOR OVERLAY ZONE

M-43 CORRIDOR OVERLAY ZONE ARTICLE 26.00 M-43 CORRIDOR OVERLAY ZONE Section 26.01 Findings A primary function of the M-43 state highway is to move traffic through the Township and to points beyond. As the primary east-west arterial

More information

IC Chapter 15. Public Safety Communications Systems and Computer Facilities Districts

IC Chapter 15. Public Safety Communications Systems and Computer Facilities Districts IC 36-8-15 Chapter 15. Public Safety Communications Systems and Computer Facilities Districts IC 36-8-15-1 Application of chapter Sec. 1. This chapter applies to the following counties: (1) A county having

More information

Amelia Walk Community Development District. September 27, 2018

Amelia Walk Community Development District. September 27, 2018 Amelia Walk Community Development District September 27, 2018 AGENDA Amelia Walk Community Development District Continued Meeting Agenda Thursday Amelia Walk Amenity Center September 27, 2018 85287 Majestic

More information

Charter Township of Fort Gratiot

Charter Township of Fort Gratiot Charter Township of Fort Gratiot PROPERTY CHANGE REQUIREMENTS AND PROCEDURES PLATTED AND UNPLATTED PROPERTY: 1. All required paperwork is available at the Township. Applicant should meet with the zoning

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

Middle Village Community Development District

Middle Village Community Development District Middle Village Community Development District 475 West Town Place Suite 114 St. Augustine, Florida 32092 February 26, 2018 Board of Supervisors Middle Village Community Development District Staff Call

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

PUD Ordinance - Caravelle #2 of 2002

PUD Ordinance - Caravelle #2 of 2002 PUD Ordinance - Caravelle #2 of 2002 CASCADE CHARTER TOWNSHIP Ordinance # 2 of 2002 AN ORDINANCE TO AMEND THE CASCADE CHARTER TOWNSHIP ZONING ORDINANCE AND ZONING MAP TO ESTABLISH THE Caravelle Village

More information

Branch :ATK,User :AT26 Order: HOL Title Officer: JN Comment: Station Id :AJ23. u 2868 PAGE 629

Branch :ATK,User :AT26 Order: HOL Title Officer: JN Comment: Station Id :AJ23. u 2868 PAGE 629 LAPEER RECORDEDON 12/222016 20&02 PM MELISSA R. DEVAUQH LAPEER COUNTY REGISTER OF DEEDS u 2868 PAGE 629 $30.00 RECEIPT#955.STATION 2E SHERIFFS DEED SHERIFF S DEED. ON MORTGAGE SALE WHEREAS, the party foreclosing

More information

CITY OF NORTH KANSAS CITY, MISSOURI REGULAR COUNCIL MEETING AMENDED AGENDA February 6, :00 p.m.

CITY OF NORTH KANSAS CITY, MISSOURI REGULAR COUNCIL MEETING AMENDED AGENDA February 6, :00 p.m. CITY OF NORTH KANSAS CITY, MISSOURI REGULAR COUNCIL MEETING AMENDED AGENDA 7:00 p.m. 1. Call to order 2. Moment of Silence 3. Pledge of Allegiance 4. Comments from the Public (Please limit comments to

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

RESOLUTION NO. P15-07

RESOLUTION NO. P15-07 RESOLUTION NO. P15-07 A RESOLUTION OF THE PLANNING COMMISSION OF THE CITY OF SANTA CLARITA APPROVING MASTER CASE 15-035, CONDITIONAL USE PERMIT 15-002, TO ALLOW FOR THE SALES OF LIQUOR AND SPIRITS WITHIN

More information

PAW PAW TOWNSHIP BOARD REGULAR MEETING AND PUBLIC HEARING April 10, N. GREMPS STREET PAW PAW, MICHIGAN 49079

PAW PAW TOWNSHIP BOARD REGULAR MEETING AND PUBLIC HEARING April 10, N. GREMPS STREET PAW PAW, MICHIGAN 49079 PAW PAW TOWNSHIP BOARD REGULAR MEETING AND PUBLIC HEARING April 10, 2014 114 N. GREMPS STREET PAW PAW, MICHIGAN 49079 Supervisor Richardson called the meeting to order at 7:00 PM. Pledge of Allegiance.

More information

RESOLUTION NUMBER 2017-

RESOLUTION NUMBER 2017- RESOLUTION NUMBER 2017- RESOLUTION BY THE CITY COUNCIL OF THE CITY OF ORLANDO, FLORIDA, DETERMINING THE NECESSITY OF ACQUIRING CERTAIN REAL PROPERTY ALONG BOGGY CREEK ROAD FOR THE PURPOSE OF CONSTRUCTING

More information

CHARTER TOWNSHIP OF SUPERIOR WASHTENAW COUNTY, MICHIGAN PRIVATE ROAD ORDINANCE ORDINANCE NO. 163

CHARTER TOWNSHIP OF SUPERIOR WASHTENAW COUNTY, MICHIGAN PRIVATE ROAD ORDINANCE ORDINANCE NO. 163 PAGE 163-1 CHARTER TOWNSHIP OF SUPERIOR WASHTENAW COUNTY, MICHIGAN PRIVATE ROAD ORDINANCE ORDINANCE NO. 163 AN ORDINANCE OF THE CHARTER TOWNSHIP OF SUPERIOR ESTABLISHING PROVISIONS FOR APPROVAL OF PRIVATE

More information

~BE~RLY AGENDA REPORT

~BE~RLY AGENDA REPORT ~BE~RLY Meeting Date: February 15, 2011 Item Number: To: From: F lu AGENDA REPORT Honorable Mayor & City Council Ara Maloyan, Deputy City Engineer Juan Martinez, Civil Engineer Subject: ACCEPTANCE OF THE

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

Charter Township of Bedford 115 S. ULDRIKS DRIVE BATTLE CREEK, MICHIGAN 49037

Charter Township of Bedford 115 S. ULDRIKS DRIVE BATTLE CREEK, MICHIGAN 49037 Charter Township of Bedford 115 S. ULDRIKS DRIVE BATTLE CREEK, MICHIGAN 49037 ORDINANCE NO. 05-11-17-26 OF 2017 AN ORDINANCE TO PROVIDE FOR THE OPERATION OF THE SANITARY SEWAGE DISPOSAL SYSTEM WITHIN BEDFORD

More information

PENNSYLVANIA TURNPIKE COMMISSION HIGHSPIRE, PENNSYLVANIA FORMAL TELEPHONE MEETING JULY 5, :00 A.M. AGENDA

PENNSYLVANIA TURNPIKE COMMISSION HIGHSPIRE, PENNSYLVANIA FORMAL TELEPHONE MEETING JULY 5, :00 A.M. AGENDA PENNSYLVANIA TURNPIKE COMMISSION HIGHSPIRE, PENNSYLVANIA FORMAL TELEPHONE MEETING JULY 5, 2017 10:00 A.M. AGENDA A. Roll Call Sunshine Announcement Public Participation B. Minutes-June 20, 2017 C. Communications-Memo

More information

NON-STANDARD (VENDOR ORIGINATED) CONTRACT PROCESSING PROCEDURE

NON-STANDARD (VENDOR ORIGINATED) CONTRACT PROCESSING PROCEDURE NON-STANDARD (VENDOR ORIGINATED) CONTRACT PROCESSING PROCEDURE I. Purpose: 1. To provide a consistent and uniform process for reviewing, revising, executing and tracking non-standard contracts and, 2.

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

ARLINGTON COUNTY, VIRGINIA. County Board Agenda Item Meeting of November 5, 2016

ARLINGTON COUNTY, VIRGINIA. County Board Agenda Item Meeting of November 5, 2016 ARLINGTON COUNTY, VIRGINIA County Board Agenda Item Meeting of November 5, 2016 DATE: October 28, 2016 SUBJECT: Resolution Petitioning the Commonwealth Transportation Board to Transfer Certain Sections

More information

UPPER PROVIDENCE BOARD OF SUPERVISORS MONDAY, JUNE 19, :00 P.M.

UPPER PROVIDENCE BOARD OF SUPERVISORS MONDAY, JUNE 19, :00 P.M. UPPER PROVIDENCE BOARD OF SUPERVISORS MONDAY, JUNE 19, 2017 7:00 P.M. ATTENDANCE: Board of Supervisors: Lisa Mossie, Chairman: Philip Barker, Vice Chairman: and Albert Vagnozzi, Supervisor. Staff Present:

More information

RETENTION AND DISPOSITION SCHEDULES

RETENTION AND DISPOSITION SCHEDULES RETENTION AND DISPOSITION SCHEDULES VI. ADMINISTRATION COMMON COUNCIL/VILLAGE BOARD/TOWN BOARD The common council is responsible for the management and control of the city property, finances, highways,

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

Exhibit C OFFER TO PURCHASE PROPERTY

Exhibit C OFFER TO PURCHASE PROPERTY Exhibit C OFFER TO PURCHASE PROPERTY This Offer to Purchase Property (the Offer ) is entered into by and between, a (the Buyer ), and the Charter Township of Shelby on behalf of the Shelby Township Building

More information

Sheriff Sale info from the Ohio Revised Code

Sheriff Sale info from the Ohio Revised Code Sheriff Sale info from the Ohio Revised Code 2335.021 Appointment of licensed auctioneer - compensation, reimbursement. Any court of record may appoint an auctioneer licensed under Chapter 4707. of the

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

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

BYLAWS OF WATER RIDGE CONDOMINIUM ASSOCIATION A non-stock corporation not for profit Under the laws of the State of Virginia ARTICLE 1 GENERAL MATTERS

BYLAWS OF WATER RIDGE CONDOMINIUM ASSOCIATION A non-stock corporation not for profit Under the laws of the State of Virginia ARTICLE 1 GENERAL MATTERS BOOK 1091 PAGE 479 Exhibit A BYLAWS OF WATER RIDGE CONDOMINIUM ASSOCIATION A non-stock corporation not for profit Under the laws of the State of Virginia ARTICLE 1 GENERAL MATTERS Section 1.1 Name. The

More information

IC Chapter 2. World War Memorials

IC Chapter 2. World War Memorials IC 10-18-2 Chapter 2. World War Memorials IC 10-18-2-1 "World war memorial" Sec. 1. As used in this chapter, "world war memorial" means: (1) World War I memorial parks and artificial lakes in World War

More information

NOTICE. LURAY TOWN COUNCIL September 25, :30 p.m. SPECIAL MEETING AGENDA. I. CALL TO ORDER Mayor Presgraves

NOTICE. LURAY TOWN COUNCIL September 25, :30 p.m. SPECIAL MEETING AGENDA. I. CALL TO ORDER Mayor Presgraves NOTICE Pursuant to Section 15.2-1418 of the Code of Virginia, as amended, the Mayor of the Town of Luray does hereby call a special meeting of the Luray Town Council for Tuesday, September 25, 2018, at

More information