July Minutes

July 16, 2019 – 7:30 PLEDGE of Allegiance: Supervisor: Roll Call, Clerk: Tom Czerniak – Cindy Weingartz, Absent- Rob View – Jay Baughman, – Larry Mc Nenly Public Comment: 6 guest were present. Phillip & Deborah Wasalaski inquired about property lines for Training Center and the property of the Timbers .Enid Kline ask about the […]

Read More

June Minutes

JUNE 18 ,2019 Minutes 7:30 pm PLEDGE of Allegiance: Supervisor Roll Call, Clerk: Tom Czerniak -Cindy Weingartz – Rob View, Absent -Jay Baughman – Larry Mc Nenly Public Comment: None. In attendance – 4 AGENDA: ADDITION TO AGENDA: None APPROVAL OF PREVIOUS MONTHS MINUTES: Motion by Baughman to approve, supported by Czerniak, all ayes, motion […]

Read More

May Minutes

May 21 , 2019 – 7:30 PLEDGE of Allegiance: Supervisor: Roll Call, Clerk: Tom Czerniak – Cindy Weingartz, Absent– Rob View – Jay Baughman, – Larry Mc Nenly Public Comment: 3 guest were present , no comments ADDITION TO AGENDA: Sign on playground about public dumping APPROVAL OF PREVIOUS MONTHS MINUTES: Motion by, Rob View, […]

Read More

April Minutes

April 16,2019 Minutes 7:30 pm PLEDGE of Allegiance: Supervisor Roll Call, Clerk: Tom Czerniak -Cindy Weingartz – Rob View -Jay Baughman – Larry Mc Nenly, all present. – Public Comment: In attendance – 3 AGENDA: ADDITION TO AGENDA: Transfer Agent Resignation and Re- Appointment , Kado Jackson APPROVAL OF PREVIOUS MONTHS MINUTES: Motion by Rob […]

Read More

Minutes March

March 19 , 2019 – 7:30 PLEDGE of Allegiance: Supervisor: Roll Call, Clerk: Tom Czerniak , Absent – Cindy Weingartz – Rob View – Jay Baughman, Absent – Larry Mc Nenly, present. There were 3 guest present Public Comment: It was reported , web page had regular meeting time for meeting at 8: 30. Correction […]

Read More

Minutes February

Goodar Township Meeting February 19,2019 7:30 PLEDGE of Allegiance:Clerk Roll Call,Clerk: Tom Czerniak , Absent – Cindy Weingartz, Absent – Rob View — Jay Baughman, – Larry Mc Nenly, present.There were 0 guest present Public Comment:NoneADDITION TO AGENDA: NoneAPPROVAL OF PREVIOUS MONTHS MINUTES: Motion by, Rob View, supported by Jay Baughman to approve January minutes,all […]

Read More

Minutes January

Goodar Township Meeting January 15 Minutes 7:30 pm PLEDGE of Allegiance: Supervisor Roll Call,Clerk: Tom Czerniak – Cindy Weingartz – Rob View — Jay Baughman – Larry Mc Nenly, all present. Public Comment:None, in attendance -3 AGENDA:NothingADDITION TO AGENDA: Jay Baughman’s Retirement from Fire Department APPROVAL OF PREVIOUS MONTHS MINUTES: Motion by Rob View to […]

Read More

Minutes December

December 18,2019 7:30 PLEDGE of Allegiance: Supervisor Roll Call,Clerk: Tom Czerniak – Cindy Weingartz, – Rob View — Jay Baughman, – Larry Mc Nenly, present. There were 4 guest present Public Comment:Fire Department ask for a special meeting to address concernsADDITION TO AGENDA: Resolution 2018-12-18 & 2018-12-18A  to be voted on under new businessAPPROVAL OF […]

Read More

Minutes November

Goodar Township Meeting November 20, 2018 – 7:30 PM Pledge of Allegiance: Supervisor Roll Call: Present were Tom Czerniak, Cindy Weingartz, Rob View and Jay Baughman – Larry McNenly was absent and excused. There were also 3 guests present Public Comment: John Ragan commented on the status of the AuSable Lake SAD saying that it […]

Read More

Minutes September

Goodar Township Meeting September 18 Minutes 7:30 pm 2018 PLEDGE of Allegiance: Supervisor Roll Call, Clerk: Tom Czerniak – Cindy Weingartz, – Rob View — Jay Baughman – Larry Mc Nenly, present. There were 11 guest present Public Comment: Ellen Scott gave an explanation of why a 911 mileage will be on the November ballot […]

Read More