Berlin Township 1/8/2018 Regular Meeting Synopsis
PAID PUBLIC NOTICE
BERLIN CHARTER TOWNSHIP REGULAR MEETING SYNOPSIS 01/08/18
The Regular Meeting of the Berlin Charter Township Board held at 8000 Swan View Newport, Michigan was called to order at 7:30 PM by Supervisor Karl Reaume, followed by the Pledge of Allegiance.
PRESENT FOR ROLL CALL: Supervisor Karl Reaume, Clerk Denise Sovey-Meyer, Treasurer Deborah Masserant, Trustees Robert Masserant, Dave Reaume, Kellie Long and Jim Geiermann.
A quorum was present the meeting proceeded. Approximately three residents were in attendance.
MOTION # 1 carried to approve the agenda as presented.
MOTION # 2 carried to approve the Berlin Charter Township Regular Meeting minutes (12/11/17)
MOTION # 3 carried to receive and file the notice from Charter Township of Brownstown Re: Intent to update the Master Plan.
MOTION # 4 carried to have the Supervisor request the contracts from the Monroe County Road Commission.
MOTION # 5 carried to adopt the Berlin Charter Resolution Terminating Moratorium on Medical Marijuana.
MOTION # 6 carried to approve the purchase requisition from the fire dept for-8 Motorola pagers.
MOTION # 7 carried to approve the purchase requisition from the fire dept for an Ajax Super Duty rescue kit.
MOTION #8 carried to approve the purchase requisition from the fire dept for 4 Motorola Radios
MOTION #9 carried to approve the Clerk’s prepaid bills 12/17 written on check #’s, 50940-50957, 50983-50999, 51020-51035, 51057-51067 and three EFT transfers for a total amount of $137,467.91.
MOTION #10 carried to approve the Clerk’s payment of bills 12/17 written on check #’s 51092-51110 for a total amount of 18,468.33.
MOTION #11 carried to adjourn the meeting at 7:58 PM.
A copy of the proceeding of this meeting is available at the Office of the Clerk, 8000 Swan View, Newport, Michigan, Monday through Friday during regular business hours of 8:00 AM till 4:30 PM.
Berlin Charter Township
Denise E. Sovey-Meyer, Clerk CMC
JANUARY 26, 2018