Meeting Minutes
Waterloo Township Board Unapproved Meeting Minutes
Call to Order: 7:00 p.m. Pledge Present: Lance, Kitley, McAlister, Walz. Absent: Morency. Public Comment: None. Consent Agenda: There was no meeting in March. February minutes were presented. Kitley motioned with support from McAlister to approve the consent agenda as presented. Aye/all; no/none. Absent: Morency. Motion carried. Correspondence: None Old Business: Walz gave a report […]
Village of Stockbridge Meeting Minutes
Meeting called to order by President Pro-Tem Cattell at 7:00 pm.Roll Call: PRESENT:Pro-Tem Frederick Cattell, Trustee Richard Mullins, Trustee Chadwick Quintanilla , Trustee Heath Corey, Trustee Greg Uihlein, Trustee Kim Morehouse; ABSENT: President Molly Howlett, Others Present: Debbie Nogle, Village Clerk, John Gormley, Village Attorney, Citizens were also present Pledge of Allegiance Boy Scouts […]
STOCKBRIDGE TOWNSHIP MEETING MINUTES February 17, 2020
Stockbridge Township Supervisor CG Lantis called the Regular Stockbridge Township Board Meeting to order on February 17, 2020 at 7:30pm at the Stockbridge Township Hall. Members present at the Stockbridge Township Regular Board Meeting; Supervisor CG Lantis, Clerk Becky Muraf, Treasurer Kris Lauckner, Trustee Ed Wetherell, Trustee Terry Sommer via Skype Member absent from meeting: […]
Waterloo Township Board Unapproved Meeting Minutes January 28, 2020 7:00 P.M.
Waterloo Township Board Unapproved Meeting Minutes January 28, 2020 7:00 P.M. 9773 Mt. Hope Road Munith, MI 49259 Call to Order: 7:00 p.m. Pledge Present: Lance, Kitley, Morency, McAlister, Walz. Also present were 2 residents and Building Inspector, Charlie Barnum. Public Comment: None. Consent Agenda: Walz motioned with support from McAlister to approve the consent […]
Waterloo Township Board Unapproved Meeting Minutes December 19, 2019
Call to Order: 7:00 p.m. Pledge Present: Lance, Walz, Kitley, Morency, McAlister. Also present were 6 residents including Zoning Enforcement officer, John Beck. Public Comment: Beals asked for corrections to November 26, 2019 minutes regarding conditions for Greenshields Application for Special Land Use. Trees have been cut at the end of Clear Lake Road to […]
Village Meeting Minutes December 2, 2019
Meeting called to order by President Howlett at 7:00 pm. Roll Call: PRESENT: President Molly Howlett, Pro-Tem Frederick Cattell, Trustee Richard Mullins, Trustee Chadwick Quintanilla, Trustee Kim Morehouse, Trustee Greg Uihlein, Trustee Heath Corey, ABSENT: None Others Present: Debbie Nogle, Village Clerk, John Gormley, Village Attorney, Citizens were also present. Pledge of Allegiance ;President Howlett […]
STOCKBRIDGE TOWNSHIP BOARD MEETING MINUTES December 16, 2019
Stockbridge Township Supervisor CG Lantis called the Regular Stockbridge Township Board Meeting to order on December 16, 2019 at 7:28pm at the Stockbridge Township Hall. Members present at the Stockbridge Township Regular Board Meeting; Supervisor CG Lantis, Clerk Becky Muraf, Treasurer Kris Lauckner Trustee Ed Wetherell Trustee Terry Sommer Member absent from meeting: None Pledge […]
Waterloo Township Board Unapproved Meeting Minutes November 26, 2019
Call to Order: 7:00 p.m. Pledge Present: Lance, Walz, Kitley, Morency, McAlister. Also present were 3 residents including Zoning Enforcement officer, John Beck. Public Comment: None. Consent Agenda: Kitley motioned with support from McAlister to approve the consent agenda as presented. Aye/all; no/none. Motion carried. Correspondence: John Beck spoke of the possible growing of […]
Waterloo Township Board Unapproved Meeting Minutes October 29, 2019
Call to Order: 7:00 p.m. Pledge Present: Lance, Walz, Kitley, Morency. Absent: McAlister. 7 residents present along with Charlie Barnum, Building Inspector. Public Comment: Charity Steere asked whether it was possible to add extra money into building permits to cover times when we have to do a demolition. It was explained that we cannot […]
Waterloo Township Board Unapproved Meeting Minutes September 24, 2019
September 24, 2019 7:00 P.M. 9773 Mt. Hope Road Munith, MI 49259 Call to Order: 7:01 p.m. Pledge Present: Lance, Walz, Kitley, McAlister, Morency. 8 residents present along with Charlie Barnum, Building Inspector. Public Comment: None Consent Agenda: Walz motioned with support from McAlister to approve the consent agenda as presented. Aye/all; no/none. Motion […]
