Home About Maps News Officials & Contact Board Meeting Minutes Calendar Fire Department & EMS Rates & Fees Links Welcome to Inwood Township!

Township Board Meeting Minutes

Inwood Township Special Meeting Minutes
For Sept 6, 2016 submitted on Sept 21, 2016

Pledge of allegiance was said
Meeting was called to order at 7 P.M. by Kelly Silkworth Supervisor.
Board members present: Tammy Rochefort, Cindy Watchorn, Kelly Silkworth, and Bruce Spaulding Absent: Bryan Landis

New Business

New voting venue change polling location
Resolution to remove Inwood Township hall address 11680W Depot Rd, Cooks, MI 49817 and add Inwood Township Town Hall address 1040S County Road 442, Cooks, MI 49817 as permanent precinct Motion by to accept new polling location was made by B. Spaulding Supported by C. Watchorn AIF M/C

Discuss septic system - Tabled

Public Comment

Was held

Motion to adjourn the meeting at 7:15 p.m. was made by C. Watchorn Supported by B. Spaulding AIF M/C

Others present for the regular meeting at the Inwood Township hall were: No others present