CITY OF CHARLEVOIX APPOINTMENT LIST

Similar documents
Councilmembers Shane Cole, Shirley Gibson, Luther Kurtz, Aaron Hagen, Leon Perron, Bill Supernaw

Deputy Clerk Stephanie Brown Members Present: Council members Shane Cole, Lyle Gennett, Shirley Gibson, Jeff Porter and Gabe Campbell

aare+e MINUTES ROANOKE CITY COUNCIL SPECIAL MEETING MAY 16, 2017 CITY HALL COUNCIL CHAMBERS 108 S. OAK STREET 7: 00 P. M.

CITY OF CHARLEVOIX REGULAR CITY COUNCIL MEETING MINUTES Monday, November 6, :00 p.m. Council Chambers, 210 State Street, Charlevoix, MI

MINUTES CITY OF LARAMIE, WYOMING CITY COUNCIL MEETING INCOMING COUNCIL JANUARY 2, 2019

Councilmembers Shane Cole, Shirley Gibson, Luther Kurtz, Leon Perron, Bill Supernaw

INSTRUCTIONS TO VOTERS:

Election Summary Report

Tooele City Council Business Meeting Minutes. Chairman Pruden called the meeting to order at 7:00

TOWN OF MAIDEN. September 18, 2017 MINUTES OF REGULAR MEETING

INFORMED DECISIONS AN EMBASSY OF THOUGHT, IDEAS, AND INNOVATION IN PUBLIC POLICY THE DAVID ECCLES SCHOOL OF BUSINESS


Minutes of the Salem City Council Meeting held on July 16, 2003 in the Salem City Council Chambers.

The Lions Roar. President s Message. Northridge Lions Club

Minutes of the Salem City Council Meeting held on September 3, 2003 in the Salem City Council Chambers.

CITY OF CHENEY MEETING OF THE REGULAR CITY COUNCIL

CITY OF AURORA. Office Name of Officer Address Telephone Term Ends

MINUTES BUSHNELL CITY COUNCIL REGULAR MEETING 117 EAST VIRGINIA AVENUE MARCH 1, :00 P.M.

CITY OF LAURINBURG COUNCIL MEETING OCTOBER 21, 2008 MUNICIPAL BUILDING 303 WEST CHURCH ST. LAURINBURG, NC 7:00 P.M. Minutes

LEE COUNTY ZONING BOARD OF APPEALS

Election Summary Report

Lismore Seventh-day Adventist Church Church Officers. for July June Statement of Purpose

Page 1 of 6 Champlin City Council

CITY OF DRY RIDGE CITY COUNCIL MEETING March 21, 2016

Eucharistic Ministers

2018 Leadership. Recording Secretary. Lay Leaders: Dorothy Wallace and John Ferguson and Bill Matthews And Henry Butch McGrath (1 st year)

Huntingdon Borough Council Meeting Tuesday, December 18, 2018

The meeting of the Orange Park Town Council was called to order in the Town Hall Council Chambers at 7 p.m. with Mayor Eugene Nix presiding.

CITY COUNCIL CHAMBERS MAY 11, :00 P.M.

2016 Community Reformed Church MINISTRY TEAMS & STAFF

Morrison County Board of Adjustment. Minutes. April 5, 2016

TEHAMA COUNTY GENERAL PLAN REVISION PROJECT ADVISORY COMMITTEE MINUTES OF THE MEETING June 7, 2007

MINUTES. Troup County Board of Commissioners. May 17, Troup County Government Center Building

Staff Directory TROPHY CLUB. Updated Spring A Great Place to Call Home

MINUTES OF THE MEETING OF THE TOWN COUNCIL OF GARDEN CITY, UTAH

stated that we are working on ideas and events to try to bring the community together and have fun and enjoy.

ECONOMIC DEVELOPMENT ZONE COMMITTEE MINUTES MONDAY, APRIL 18, :00 A.M. CITY HALL, COUNCIL CHAMBERS, VERO BEACH, FLORIDA

District Nominations Committee for 2019 Nominees at District Conference (Nov. 11, 2018)...Page 1 of 5

El Paso Teller County Authority January 25, 2017 Meeting Minutes. One Vacancy

City of Davenport Commission Minutes of November 14, 2016

Minutes of the Salem City Council Meeting held on October 19, 2005 in the Salem City Council Chambers.

Jeff Straub, Interim City Manager Ted Hejl, City Attorney Susan Brock, City Clerk

THE CHRIST CHURCH CONNECTION The Newspaper of the Mother Church of the Dakotas

Nathan Jones Calvin Chiles Eric T. Butler Alvin Jennings

St. Patrick's Parish Minister Schedule 01/07-03/26/17

Minutes of the Salem City Council Meeting held on September 4, 2002 in the Salem City Council Chambers.

BULLETIN Saturday, April 15, 2017 HOLY SATURDAY VIGIL MASS! 8:00pm St. Joseph, Roanoke Mass Intention: Purgatorial Society #3016R EMHC: Bob

CHARLEVOIX COUNTY PLANNING COMMISSION

2018 Primary Election Candidates

I. Call to Order; Roll Call A. Called to order at 7:00 PM; all councilors found to be present.

101 Midland Avenue, Basalt, CO TOWN COUNCIL EXECUTIVE SESSION AGENDA

To Our Church Family, We wish you the most joyous holiday season as we celebrate the birth of our Savior! Bless you all! John and Lucy Seefried

Today s Worship Music Selections 9:00 am 10:45 am The Lion & The Lamb. Everything & Nothing Less

White Oak Baptist Church October 2017 Newsletter

Tooele City Council Business Meeting Minutes

Election Summary Report

St Gabriel Church Liturgical Minister Schedule

TOWN COUNCIL SPECIAL AND REGULAR MEETING MINUTES

Case 2:15-cv DN-BCW Document 85-6 Filed 09/02/16 Page 1 of 7

135 COURTHOUSE PLAZA PRIMARY ELECTION - March 15, 2016

B. Pledge of Allegiance Councilor Jenkins offered the Pledge of Allegiance. Mayor Burrows read a quote from Abraham Lincoln.

Town of Fayette Planning Board 1439 Yellow Tavern Road Waterloo, NY

St. Peter s Lutheran Church

News & Notes Space Coast Vettes

Journal of the North Alabama Conference of the United Methodist Church

City of Dublin Pre-Council 5:00pm Council 5:30pm Council Meetings

Minutes of the Salem City Council Meeting held on July 3, 2002 in the Salem City Council Chambers.

COUNCIL MEETING CONT. FEBRUARY 16, 2012 PAGE 118

Newsletter. Annual Christmas Dinner at Grey Gables

MEETING OF MAY 16 TH, 2017 MINUTES FOR MAY 2 ND, 2017 / NEW COUNCIL. The Pledge of Allegiance to the Flag was repeated by City Officials and Guests.

Center Lake is not alone when it comes to

REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS JUNE 3, 2002

1976 AAA WVSSAC State Tournament Weight Class: 98 Date: February 20-21, 1976 Championship Bracket

St. Peter s Lutheran Church

SUMMARY CANDIDATE - OFFICE REPORT

CHARLEVOIX COUNTY PLANNING COMMISSION 301 State Street Charlevoix, Michigan (231)

City of Alpine Regular City Council Meeting Tuesday, January 17th, :30 P.M. Minutes

APPROVED MINUTES OF THE CITY COUNCIL CITY OF EAST GRAND FORKS TUESDAY, FEBRUARY 6, :00 PM

VETTE GAZETTE CORVETTE TROY CLUB MEETING. This is the official publication of CORVETTE TROY. Our mailing address is P.O. Box 125, Troy, OH

City of Davenport Commission Minutes of March 19, 2018

Identification of Harris County Stakeholders

Sunday, May 27: Special guest Preacher Jim Bangle will be supplying

Minutes of the Salem City Council Meeting held on April 20, 2016 in the Salem City Council Chambers.

FLOWER MOUND TOWN COUNCIL MEETING OF APRIL 19, 2012 BOOK 40 PAGE 399

Vision Statement Presentation. Sunday September 9 During Worship. September 2018 Newsletter

CITY OF CHARLEVOIX REGULAR CITY COUNCIL MEETING MINUTES Monday, August 7, :00 p.m. Council Chambers, 210 State Street, Charlevoix, MI

Approval of Agenda: Motion by Roesemeier to approve the agenda as presented Seconded by Fisk. Motion carried

A representative from Hubbard's Florist will demonstrate flower arranging on Friday, April 13 at 7:00 p.m. in the church Fellowship

TUSCOLA CHRISTIAN IT S NOT TOO LATE TO PACK A SHOEBOX. Community Thanksgiving Service FOR OPERATION CHRISTMAS CHILD!

KILMARNOCK TOWN COUNCIL Monday, March 16, 2009 Town Hall Kilmarnock, VA. Regular Meeting Minutes

CANDIDATE FILING REPORT

AUGUST EVENT CALENDAR 1st GENERAL MEETING 4th ADORATION 11th ADORATION 18th ADORATION 22nd OFFICER MEETING 25th ADORATION

Firelands Flame. Firelands District Office United Methodist Church East Ohio Conference Rev. Doug Lewis, District Superintendent June 2017

The Council of the City of Lyndhurst held its Regular Meeting on Monday, January 15, 2018 at 7:32 P.M., Vice Mayor David A. Frey, presiding.

We offer child care services from 9:00 to 11:30 a.m. Our child care facility is located in the basement of the Parish Hall.

MINUTES OF A MEETING OF THE NEWCASTLE PUBLIC WORKS AUTHORITY (Opening Prayer & Flag Salute)

REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS DECEMBER 6, 2004

Stakeholder & Member Services (SMS)

Clark Wilkinson. Tamilyn Fillmore. William Ince. Stephanie Ivie George McEwan. Robyn Mecham. Katie Rust, Recording Secretary

CITY OF TREASURE ISLAND AGENDA COVER MEMORANDUM

Transcription:

CITY OF CHARLEVOIX APPOINTMENT LIST CITY COUNCIL Elected by the People Two Year 7 Members Mayor Gabe Campbell 504 Newman First Ward Councilmember Deputy Mayor Jeffrey Porter (Nancy) 109 Prospect First Ward Councilmember Luther Kurtz (Mary) 427 Michigan Ave. Second Ward Councilmember Leon Perron (Celeste) 507 W. Lincoln Second Ward Councilmember Bill Supernaw 210 W. Garfield Ave, #313 Third Ward Councilmember Shirley Gibson 209 E. Upright Third Ward Councilmember Shane Cole (Chris) 504 May St. H: 547-9739 11/2014 11/2016 O: 547-9516 H: 547-9616 05/2013 11/2015 H: 242-8909 11/2014 11/2016 O: 547-2122 H: 547-9468 C: 497-0270 11/2013 11/2015 C: 622-9623 11/2014 11/2016 H: 547-5463 05/2013 11/2015 C: 330-2620 11/2008 11/2016 APPOINTMENTS Name & Title Start of City Manager, TBD O: 547-3270 City Treasurer, Kelly McGinn O: 547-3251 01/26/2015 City Attorney, Scott Howard O: 946-0044 05/05/2014 Police Chief / Fire Chief, Gerard Doan O: 547-3258 01/16/2006 City Clerk, Joyce Golding O: 547-3250 04/07/2014 Page 1 of 12

ZONING BOARD OF APPEALS Council Appointment Three Year 5 Members, 2 Alternates (Appointments must be made within 30 days of expiration) Chair Greg Withrow 202 Elm St. Ann Gorney 116 E. Hurlbut Greg Bryan 108 Belvedere Ave. Art Nash, Jr. 102 Auld St. Patricia Miller 121 Hampton Rd. Bob Bergmann (Alternate) 301 Meech Gary Anderson (Alternate) 1111 Beacon St. H: 547-5516 01/04/1993 12/31/2017 H: 547-5315 O: 547-8234 C: 881-5495 03/19/2012 12/31/2017 C: 499-7608 05/07/12 12/31/2015 C: 517-290-3644 05/20/2013 12/31/2015 H: 547-5225 C: 437-0924 11/07/2011 12/31/2016 H: 547-6370 12/15/2014 12/31/2017 H: 237-9307 C: 881-5124 09/18/2000 12/31/2016 SHADE TREE COMMISSION Mayoral Appointment Three Year 3 Members Chair Ken Polakowski 301 Mason John Campbell 309 E. Dixon PO Box 528 Jessica Spencer 219 W. Hurlbut H: 547-6753 12/15/2003 12/31/2015 O: 547-4429 H: 547-2478 C: 330-3559 H: 439-3375 C: 881-4873 04/20/2009 12/31/2017 05/20/2013 12/31/2016 Page 2 of 12

DOWNTOWN DEVELOPMENT AUTHORITY (DDA) Mayoral Appointment Four Year 9 Members Mayor is a member of the DDA Two Year Mayor Gabe Campbell 504 Newman Chair Dan Barron 309 Petoskey Ave. PO Box 309 Vice Chair Kirby Dipert 12480 Country Club Dr. Dianne DuPont 216 Bridge St. Tamie Gillespie 300 W. Garfield Ave. John Yaroch 203 Bridge St. Fred DiMartino 04003 U.S. 31 South Rick Wertz 104 E. Hurlbut John Kurtz 712 E. Dixon H: 547-9739 11/2014 11/2016 O: 547-9950 H: 547-4124 F: 547-2977 O: 547-4359 H: 547-7007 H: 547-2699 C: 675-1701 08/02/1993 04/2017 05/15/2006 04/2018 03/16/2015 04/2019 H: 547-4103 12/2014 04/2018 O: 547-9905 H: 547-4580 C: 675-2555 02/17/2003 04/2019 H: 547-7511 11/20/1995 04/2016 H: 547-8980 C: 645-0343 H: 547-2418 C: 620-5147 04/12/1992 04/2016 03/02/2015 04/2017 DISTRICT LIBRARY BOARD Mayoral Appointment Three Year One City Representative Rick Brandi 1008 St. James Place O: 547-3251 06/30/2004 06/30/2016 BIG ROCK POINT CITIZENS ADVISORY BOARD Council Appointment Councilmember Leon Perron 507 W. Lincoln O: 547-2122 H: 547-9468 C: 497-0270 12/2014 Page 3 of 12

PLANNING COMMISSION Mayoral Appointment Three Year 9 Members (s expire the first Monday in April) Chair John Hess 326 Meech Vice Chair Sherm Chamberlain 210 E. Lincoln Julee Roth 102 Alice St. R.J. Waddell 303 Antrim St. Toni Felter 116 E. Hurlbut Don Heise 200 Auld St. David Novotny 627 Petoskey Ave. Judy Clock 207 E. Dixon John Elzinga 202 May St. H: 547-4245 O: 547-7220 O: 547-6882 H: 547-7046 03/01/2004 04/2016 03/07/2011 04/2016 C: 970-390-0018 12/2014 04/2017 H: 547-2462 C: 881-4445 05/06/2013 04/2017 H: 881-5395 11/07/2008 04/2017 H: 547-0899 04/06/2015 04/2018 H: 675-9879 10/07/2013 04/2018 H: 547-9627 11/17/2008 04/2018 H: 547-4183 08/15/2011 04/2016 CHARLEVOIX COMMUNITY POOL RECREATION AUTHORITY Mayoral Appointment 3 Members: One Councilmember, Two City Residents Councilmember Luther Kurtz 427 Michigan Ave. Dave Garland 201 E. Dixon Bruce Herbert 406 Michigan Ave. H: 242-8909 H: 547-6707 H: 237-0169 Page 4 of 12

BOARD OF REVIEW Council Appointment 5 Members: 3 Members (Three Year ), 2 Councilmembers (One Year ) (Must take oath within 10 days of appointment, per State Law) Chair Bob Timms 303 Clinton St. Councilmember Leon Perron 507 W. Lincoln Councilmember Bill Supernaw 210 W. Garfield Ave., #313 Mary Eveleigh 708 E. Dixon Kimberly VanMeter-Sanderson 1003 State St. H: 547-2918 11/19/2007 12/31/2015 O: 547-2122 H: 547-9468 C: 497-0270 01/01/2014 12/31/2015 C: 622-9623 11/17/2014 12/31/2015 H: 547-5548 02/16/2014 12/31/2017 H: 547-1839 C: 373-0794 12/15/2008 12/31/2016 HOUSING COMMISSION Mayoral Appointment Five Year 5 Members (s expire the third Monday in April) Director TBD Chair Lillian Left 407 Prospect St. Paul Stephan 703 E. Dixon Greg Stevens 210 W. Garfield #101 Joan Buday 104 St. Mary s Dr. Joni Olach 210 W. Garfield, #208 H: 547-5412 03/16/1998 04/2016 H: 547-9689 12/15/2014 04/2019 C: 330-1429 01/05/2015 04/2020 H: 547-2474 09/04/2007 04/2017 H: 622-2765 03/19/2012 04/2018 Page 5 of 12

COMPENSATION COMMISSION Mayoral Appointment Five Year 5 Members (Appointments to be made before October the year of Appointment) Chair John Campbell PO Box 528 John Kurtz 712 E. Dixon Ken Staley 401 Antrim St. Conrad Bud Klooster, Jr. 1010 St. James Place Dale Meredith 103 Eaton Ct. O: 547-4429 H: 547-2478 H: 547-2418 F: 547-1840 11/16/1998 12/31/2016 02/05/2007 12/31/2019 H: 547-2985 08/04/2003 12/31/2015 H: 547-9884 C: 620-5536 0107/2008 12/31/2017 H: 547-4705 07/17/2006 12/31/2018 HISTORIC DISTRICT COMMISSION Established 05/15/2006 Mayoral Recommendation/Council Approval Three Year 7 Members One member must be an architect, per Ordinance 706 of 2005 and 711 of 2006 (Appointments to be made before October the year of Appointment) Chair Ken Polakowski 301 Mason John Campbell 309 E. Dixon PO Box 528 David Miles 109 Park Ave. H: 547-6753 10/01/2012 06/2015 O: 547-4429 H: 547-2478 H: 547-6736 B: 547-0373 06/05/2006 06/2017 08/05/2014 06/2017 Kay Heise 200 Auld St. Mary Adams 429 Michigan Ave. Linda Mason 604 Park Ave.; PO Box 582 Architect Member Hans Weimer 514 Michigan Ave. H: 547-3565 01/05/2015 06/2017 H: 547-0348 O: 237-9773 06/05/2006 06/2015 O: 547-9953 06/05/2006 06/2016 H: 547-4278 06/05/2006 06/2016 Page 6 of 12

RECREATION ADVISORY COMMITTEE Established 12/06/2010 (Two Limit) Mayoral Recommendation/Council Approval: Three Year 4 Adult Members (City Residents), 1 Adult Member (Township) One Year 1 Student Member (non-voting) Jennifer Vollmer 405 W. Lincoln Brandon Stevens 1107 Charlo Amy Putman 07103 Lake St. H: 237-9493 10/07/2013 12/05/2017 C: 330-2616 05/07/2012 12/31/2015 H: 547-1396 05/02/2011 12/31/2015 Matt Peterson 210 W. Hurlbut. Township Member Dean Davenport 13535 Matthews Lane 712 Cypress Big Rapids, MI 49307 Student Member Ben Boss 15951 Boss Rd. Tom Kirinovic, Recreation Director H: 547-3407 C: 675-1746 H: 547-6433 O: 237-9773 04/18/2011 12/31/2016 04/18/2011 12/31/2016 C: 675-4206 12/15/2014 12/31/2015 O: 547-3253 Page 7 of 12

AIRPORT ADVISORY COMMITTEE Established 02/02/2015 Council Appointment Two Year 6 Members Airport Manager, Airport Operations Manager, City Manager, Councilmember, Airport User-City Resident, Airport User Liz Myer, Airport Manager Matt Wyman, Airport Operations Manager TBD, City Manager 547-3605 02/02/2015 547-3605 02/02/2015 547-3263 02/02/2015 Councilmember Shirley Gibson 209 E. Upright Don Seelye, Airport User-City Resident 1217 State St. H: 547-5463 02/02/2015 02/02/2017 H: 547-2393 02/02/2015 02/02/2017 Airport User - Vacant DONATION REVIEW ACCEPTANCE COMMITTEE Established 05/18/2015 Council Appointment 5 Members Birdie Whitley 311 W. Lincoln Tom Ochs 704 E. Dixon Kay Heise 200 Auld St. Dave Robinson 112 E. Hurlbut Robert Klein 423 Michigan Ave. H: 547-6454 H: 547-9352 H: 547-0899 H: 237-9103 H: 547-0696 Page 8 of 12

STANDING COMMITTEES (no specific terms / members are not sworn) CEMETERY GRAVE MAPPING AD HOC COMMITTEE Mayor Gabe Campbell 504 Newman H: 547-9739 TBD, City Manager O: 547-3270 Pat Elliott, DPW Superintendent O: 547-3276 C. Marilyn Gibbons 210 W. Garfield H: 547-1059 Sherm Chamberlain 210 E. Lincoln H: 547-7046 O: 547-6882 Mary Adams 429 Michigan Ave. H: 547-0348 O: 237-9773 John Campbell 309 E. Dixon, PO Box 528 H: 547-2478 O: 547-4429 Cynthia Garland 201 E. Dixon H: 547-6707 LIGHTING AD HOC COMMITTEE Don Swem, Electric Superintendent O: 547-3278 Mike Spencer, City Planner O: 547-3265 Kathy Reid 1032 May St. H: 547-6657 Gwen Kramer LEXALITE INTERNATIONAL PO Box 498 O: 547-6584 Tom Barnes LEXALITE INTERNATIONAL PO Box 498 O: 547-6584 Page 9 of 12

STANDING HISTORIC DISTRICT STUDY COMMITTEE Established 01/17/2005 Ken Polakowski 301 Mason H: 547-6753 John Campbell PO Box 528 O: 547-4429 H: 547-2478 Jeannine Wallace 103 Grant St. H: 547-2342 Linda Mason 604 Park Ave., PO Box 582 O: 547-9953 Mike Spencer, City Planner O: 547-3265 Mary Adams 429 Michigan Ave. H: 547-0348 O: 237-9773 Amy Lalewicz 1006 St. James Place H: 547-0474 Hugh Mason 300 Clinton St. H: 547-5152 Paul Weston 110 Burns H: 547-6603 GREEN TEAM AD HOC COMMITTEE Established 01/03/2011 Roger Knutson 408 Burns St. H: 547-1209 TBD, City Manager O: 547-3270 Mike Spencer, City Planner O: 547-3265 Hal Evans, Harbormaster O: 547-3272 Tom Heid, Golf Director O: 547-3269 Annie Doyle, CED Director O: 547-3257 Page 10 of 12

OUTDOOR DINING COMMITTEE Established June 16, 2014 Councilmember Shirley Gibson 209 E. Upright H: 547-5463 Councilmember Luther Kurtz 427 Michigan Ave. H: 242-8909 Mike Spencer, City Planner O: 547-3265 Todd Wyett 808 E. Dixon C: 248-770-8484 Councilmember Jeffrey Porter 109 Prospect O: 547-9516 H: 547-9616 TBD, City Manager O: 547-3270 Annie Doyle, CED Director O: 547-3257 GOLF ADVISORY COMMITTEE Established September 23, 2014 Chair Tom Kirinovic, Recreation Director O: 547-3253 Jennifer Sell 12770 Pa Be Shan Lane C: 622-3963 Ron Agnello 105 W. Hurlbut O: 547-9767 Steve Seely 201 Meech, Apt 8 H: 499-3674 Tom Heid, Golf Director C: 622-2864 Mike Wescott H: 989-860-1465 Dean Davenport 13535 Matthews Lane 712 Cypress Big Rapids, MI 49307 C: 237-9773 Page 11 of 12

VOLUNTEER FIRE/EMS STAFFING REVIEW COMMITTEE Established 05/04/2015 Councilmember Shirley Gibson 209 E. Upright H: 547-5463 Councilmember Bill Supernaw 210 W. Garfield, #313 C: 622-9623 Mike Spencer, Interim City Manager O: 547-3263 Lyle Gennett 217 Clinton C: 675-5398 Sandy Bennett 106 Oak O: 547-4024 Councilmember Jeff Porter 109 Prospect O: 547-9516 H: 547-9616 Chief Gerard Doan O: 547-3258 Kelly McGinn, Treasurer O: 547-3251 John Calabrese 101 E. Lake St. Petoskey O: 347-2500 Page 12 of 12