2021 Airport Manager Fixed Base Operators
Total Page:16
File Type:pdf, Size:1020Kb
Load more
Recommended publications
-
Monroe County Developers Streamlining Guide
Prepared by the Monroe County Economic Development Corporation Revised March 2018 Table of Contents Monroe County Board of Commissioners ......................................................................... i Monroe County Economic Development Corporation ..................................................... i Monroe County Economic Development Corporation ..................................................... ii Streamlining Development Task Force .............................................................................. ii Streamlining Development User’s Guide .......................................................................... iii Mission Statement ............................................................................................................. iii Goals ................................................................................................................................... iii Keeping this Guide Up to Date ..........................................................................................iv 1. Partnership Pledge ........................................................................................................... 1-1 Streamlining Development Partnership Signatories ......................................................1-1 2. Partnership Assistance & Web Links .............................................................................. 2-1 County & State Organizations ......................................................................................... 2-1 Monroe County Municipalities -
01/21/2021 Page 1 MICHIGAN AERONAUTICS COMMISSION
MICHIGAN AERONAUTICS COMMISSION Minutes of Meeting Lansing, Michigan January 21, 2021 Pursuant to Section 31 of Act 327 of the Public Acts of 1945, Public Act 254 of 2020, and recommendations to prevent the spread of Covid-19, the Commissioners of the Michigan Aeronautics Commission (MAC) met via video conference call, on Thursday, January 21, 2021. COMMISSION MEMBERS PRESENT and LOCATION ATTENDING FROM Rick Fiddler, Chair – Ada, Michigan Russ Kavalhuna, Vice Chair – Dearborn, Michigan Dr. Brian Smith, Commissioner – Detroit, Michigan Roger Salo, Commissioner – Plymouth, Michigan Kelly Burris, Commissioner – Pleasant Ridge, Michigan Brig. Gen, Bryan Teff, Designee MDMVA – Lansing, Michigan Laura Mester, Designee MDOT – Clinton County, Michigan Kevin Jacobs, Designee MDNR – Roscommon, Michigan F/Lt. Brian Bahlau, Designee MSP – Lansing, Michigan Mike Trout, Director – Clarklake, Michigan Bryan Budds, Commission Advisor – Howell, Michigan Alicia Morrison, Commission Analyst – Lansing, Michigan COMMISSION MEMBERS ABSENT None I. OPENING REMARKS Director Mike Trout began by explaining the meeting was being held via video conference call in accordance with recommendations to slow the spread of COVID-19. He welcomed all who were participating and thanked the Commissioners for coming together in the virtual format. He then turned the meeting over to Chairperson Rick Fiddler. The January 21, 2021 MAC meeting was officially called to order by Chair Rick Fiddler at 10:02 am. Chair Fiddler thanked the Commissioners and all in attendance on the call for participating. He then led the attendees in reciting the Pledge of Allegiance. Chair Fiddler asked for a formal roll call. Roll call was taken. It was announced all nine (9) Commissioners were present for a quorum. -
Monroe County Streamlining Guide
Prepared by the Monroe County Economic Development Corporation Revised March 2018 Table of Contents Monroe County Board of Commissioners ......................................................................... i Monroe County Economic Development Corporation ..................................................... i Monroe County Economic Development Corporation ..................................................... ii Streamlining Development Task Force .............................................................................. ii Streamlining Development User’s Guide .......................................................................... iii Mission Statement ............................................................................................................. iii Goals ................................................................................................................................... iii Keeping this Guide Up to Date ..........................................................................................iv 1. Partnership Pledge ........................................................................................................... 1-1 Streamlining Development Partnership Signatories ......................................................1-1 2. Partnership Assistance & Web Links .............................................................................. 2-1 County & State Organizations ......................................................................................... 2-1 Monroe County Municipalities -
Safetaxi Americas Coverage List – 21S5 Cycle
SafeTaxi Americas Coverage List – 21S5 Cycle Brazil Acre Identifier Airport Name City State SBCZ Cruzeiro do Sul International Airport Cruzeiro do Sul AC SBRB Plácido de Castro Airport Rio Branco AC Alagoas Identifier Airport Name City State SBMO Zumbi dos Palmares International Airport Maceió AL Amazonas Identifier Airport Name City State SBEG Eduardo Gomes International Airport Manaus AM SBMN Ponta Pelada Military Airport Manaus AM SBTF Tefé Airport Tefé AM SBTT Tabatinga International Airport Tabatinga AM SBUA São Gabriel da Cachoeira Airport São Gabriel da Cachoeira AM Amapá Identifier Airport Name City State SBMQ Alberto Alcolumbre International Airport Macapá AP Bahia Identifier Airport Name City State SBIL Bahia-Jorge Amado Airport Ilhéus BA SBLP Bom Jesus da Lapa Airport Bom Jesus da Lapa BA SBPS Porto Seguro Airport Porto Seguro BA SBSV Deputado Luís Eduardo Magalhães International Airport Salvador BA SBTC Hotéis Transamérica Airport Una BA SBUF Paulo Afonso Airport Paulo Afonso BA SBVC Vitória da Conquista/Glauber de Andrade Rocha Vitória da Conquista BA Ceará Identifier Airport Name City State SBAC Aracati/Aeroporto Regional de Aracati Aracati CE SBFZ Pinto Martins International Airport Fortaleza CE SBJE Comandante Ariston Pessoa Cruz CE SBJU Orlando Bezerra de Menezes Airport Juazeiro do Norte CE Distrito Federal Identifier Airport Name City State SBBR Presidente Juscelino Kubitschek International Airport Brasília DF Espírito Santo Identifier Airport Name City State SBVT Eurico de Aguiar Salles Airport Vitória ES *Denotes -
HOUSE BILL No. 5154 No
HB-5154, As Passed Senate, April 26, 2006 HOUSE BILL No. 5154 HOUSE BILL No. 5154 September 13, 2005, Introduced by Reps. Palmer, Garfield, Condino, Gosselin, Stahl, Stewart, Schuitmaker, Ball, Acciavatti, Brandenburg, Stakoe, Rocca, Nitz, Baxter, Emmons, Marleau, Hoogendyk, Casperson, Robertson, Proos, Caul, Shaffer, Moolenaar, Walker, Steil, Farhat, Jones, Pearce, Newell, Huizenga, Hildenbrand, Caswell, Elsenheimer, Nofs, Meyer, Bieda and Taub and referred to the Committee on Tax Policy. A bill to amend 1987 PA 248, entitled "Airport parking tax act," by amending section 7a (MCL 207.377a), as added by 2002 PA 680. THE PEOPLE OF THE STATE OF MICHIGAN ENACT: 1 Sec. 7a. (1) On the first day of each month, the state 2 treasurer shall make a distribution from the fund in the following 3 order of priority: 4 (a) To the state aeronautics fund created in section 34 of the 5 aeronautics code of the state of Michigan, 1945 PA 327, MCL 259.34, 6 an amount that equals a total of $6,000,000.00 per state fiscal 7 year. The funds distributed subject to this subdivision shall be 8 used exclusively for safety and security projects at state HOUSE BILL No. 5154 03643'05 LBO 2 1 airports, including reimbursement to the comprehensive 2 transportation fund of amounts used to pay principal and interest 3 on bonds issued on or before December 31, 2007 by the state 4 transportation commission under section 18b of 1951 PA 51, MCL 5 247.668b, AND to provide the matching funds by this state for 6 federal funds to be used for safety and security at state airports. -
5 PAI.150.Noise Abt
DETROIT METROPOLITAN WAYNE COUNTY AIRPORT FAR PART 150 NOISE COMPATIBILITY STUDY UPDATE CHAPTERINVENTORY A Inventory Introduction Detroit Metropolitan Wayne County Airport (DTW) is an integral component of the transportation infrastructure serving the Detroit Metropolitan area, southeast Michigan, and northwest Ohio. Because of its airfield and facility capabilities, Detroit Metropolitan Wayne County Airport is also a vital part of the national system of airports. The Airport serves as not only the City of Detroit’s front door by providing visitors with an important first impression of the community, but also is the state's largest airport. The Airport provides transportation facilities that are an absolute necessity for some businesses, and a "required" convenience for others. Additionally, Detroit Metropolitan Wayne County Airport provides recreational and leisure traveler’s convenient access to air transportation with convenient non-stop and connecting service to many popular destinations. This Federal Aviation Regulation (FAR) Part 150 Noise Compatibility Planning Study is an update of a 1992 Study that was adopted by Wayne County and approved by the Federal Aviation Administration (FAA) in 1993. The Wayne County Airport Authority has implemented many of the recommendations contained in the previous FAR Part 150 Study. However, since completion of the previous study, there have been changes to the airfield, type of aircraft, and the number of aircraft operating at the airport. As such, many of these changes have likely resulted in changes to noise exposure and therefore the need for an update to the previous Study. The purpose of this airport facilities INVENTORY chapter of the Part 150 Study is to establish a baseline of information about existing airport facilities and operations, as well as local land use. -
Airport Manager List
Airport Manager 2/20/2004 Filters: State Use: Pu; Adrian Lenawee County Airport Ownership: PUB County: Lenawee Hazel L. Jacobs Apt Main Ph: 517-265-2827 2667 W. Cadmus Rd Mgr Ph: 517-265-2827 Adrian MI 49221 Mgr Fax: 517-263-1564 Mgr Email: [email protected] Owner: Lenawee County Allegan Padgham Field Ownership: PUB County: Allegan Daniel W. Dodgen Apt Main Ph: 269-673-4157 740 Grand St Mgr Ph: 269-673-4157 Allegan MI 49010 Mgr Fax: 269-673-4157 Mgr Email: [email protected] Owner: City of Allegan Alma Gratiot Community Airport Ownership: PUB County: Gratiot Douglas L. Brush Apt Main Ph: 989-463-5430 3999 W. Seaman Rd Mgr Ph: 989-463-5430 Alma MI 48801 Mgr Fax: 989-463-1570 Mgr Email: [email protected] Owner: Gratiot Community Arpt Comm Alpena Alpena County Regional Airport Ownership: PUB County: Alpena Jim Peltier Apt Main Ph: 989-354-2907 x222 1617 Airport Rd Mgr Ph: 989-354-9587 (day) Alpena MI 49707 Mgr Fax: 989-3589988 Mgr Email: [email protected] Owner: Alpena County Silver City Airpark Ownership: PVT County: Alpena Larry Dziesinski Apt Main Ph: 989-595-2344 13361 White Ash Mgr Ph: 989-595-2344 Alpena MI 49707 Mgr Fax: 989-595-6012 Mgr Email: [email protected] Owner: Don Dziesinski Ann Arbor Ann Arbor Municipal Airport Ownership: PUB County: Washtenaw James R. Hawley Apt Main Ph: 734-994-2841 801 Airport Dr Mgr Ph: 734-994-2841 Ann Arbor MI 48108 Mgr Fax: 734-997-1133 Mgr Email: [email protected] Owner: City of Ann Arbor Athens David's Field Ownership: PVT County: Branch Larry Yoder Apt Main Ph: 269-729-9545 1159 M-60 Mgr Ph: 269-729-9545 Sherwood MI 49089 Mgr Fax: none Mgr Email: [email protected] Owner: Larry Yoder Page 1 of 33 2/20/2004 Atlanta Atlanta Municipal Airport Ownership: PUB County: Montmorency Donald Marlatt Apt Main Ph: 989-785-4748 P.O. -
Feb 6, 2016 Beaver Island Airport Terminal
BEAVER ISLAND AIRPORT COMMISSION MEETING – Feb 6, 2016 Beaver Island Airport Terminal. Members present: Jim Wojan, Colleen Martin, Ron Jakubas, and Elaine West Members absent: Ernie Martin, Rick Speck Meeting called to order by Elaine West at 9:03 am. Add to agenda under new business the MDOT Resolution. MOTION Wojan, Second West to approve regular meeting minutes Nov 7, 2015. All Approved. Committee reports – New Hangar Land Leases – Subcommittee set up to start developing land leases for potential new hangar builds. Members will be Ron Jakubas, Rachel Teague, and Dave Paul. Expect to have a rough draft to review for next meeting. Tree Removal – There are still 2 trees that need to be removed that are effecting the IFR approach on the east end. They need to be removed by March 4th or the night approach could be in jeopardy. Request for bids will be posted. Bids are to be in by Feb 16, 2016 and will be opened by Elaine West and Colleen Martin on Feb 17, 2016. MOTION Jakubas, 2nd C. Martin to authorize Elaine West and Colleen Martin to award the bid for tree removal on Feb 17, 2016. All approved. Abstain Wojan. Needs and Wants List review – For 2016 will assess the maintenance needs of the storage hangar that the mow equipment is in and see what repairs are necessary. The new Hangar Leases have been sent out the tenants for which their land leases have expired. There are still some hangars that have not expired yet. Snow Removal Equipment (SRE) purchase for 2016. A grant was received for the purchase of a tractor with snow blower attachment. -
Master Plan Master Plan
MASTERMASTER PLANPLAN FREDERIC TOWNSHIP CRAWFORD COUNTY, MICHIGAN 6470 MANISTEE STREET PO BOX 78 FREDERIC, MI 49733 989-348-8778 WWW.FREDERICTOWNSHIP.ORG This page intentionally left blank. FREDERIC TOWNSHIP MASTER PLAN Frederic Township Crawford County, Michigan Board of Trustees William Johnson, Supervisor Dorothy Moore, Clerk Karen Dawson, Treasurer Anne Goscicki, Trustee Deb Friedman, Trustee Frederic Township Planning Commission Francis Hummel, Chair Karen Harrison, Secretary Deb Friedman Lori Johnson Ron Chapel Michele Stanley Danny McCoy Assisted by Northeast Michigan Council of Governments 80 Livingston Boulevard P.O. Box 457 Gaylord, Michigan 49734 www.nemcog.org Adoption Dates Planning Commission: Board of Trustees: This page intentionally left blank. TABLE OF CONTENTS Chapter 1 Introduction and History ..................................................................................... 1-1 Preface .................................................................................................................................. 1-1 Vision .................................................................................................................................... 1-1 Location ................................................................................................................................ 1-1 History ................................................................................................................................... 1-2 Chapter 2 Socio-Economics ................................................................................................ -
HOUSE BILL No. 5927 No
HOUSE BILL No. 5927 HOUSE BILL No. 5927 November 6, 2014, Introduced by Rep. Farrington and referred to the Committee on Tax Policy. A bill to amend 1987 PA 248, entitled "Airport parking tax act," by amending sections 3 and 7a (MCL 207.373 and 207.377a), section 3 as amended by 2002 PA 680 and section 7a as amended by 2006 PA 135. THE PEOPLE OF THE STATE OF MICHIGAN ENACT: 1 Sec. 3. There is levied upon and shall be collected from a 2 person engaged in the business of providing an airport parking 3 facility an excise tax. Through December 31, 2002, the rate of the 4 excise tax is 30% of the amount of the charge for the transaction. 5 Beginning January 1, 2003 AND THROUGH DECEMBER 31, 2015, the rate 6 of the excise tax is 27% of the amount of the charge for the 7 transaction. BEGINNING JANUARY 1, 2016, THE RATE OF THE EXCISE TAX 8 IS 17% OF THE AMOUNT OF THE CHARGE FOR THE TRANSACTION. 9 Sec. 7a. (1) On the first day of each month, the state 10 treasurer shall make a distribution from the fund in the following HOUSE BILL No. 5927 H05436'14 * JLB 2 1 order of priority: 2 (a) To the state aeronautics fund created in section 34 of the 3 aeronautics code of the state of Michigan, 1945 PA 327, MCL 259.34, 4 an amount that equals a total of $6,000,000.00 per state fiscal 5 year. The funds distributed subject to UNDER this subdivision shall 6 be used exclusively for safety and security projects at state 7 airports, including reimbursement to the comprehensive 8 transportation fund of amounts used to pay principal and interest 9 on bonds issued on or before December 31, 2007 by the state 10 transportation commission under section 18b of 1951 PA 51, MCL 11 247.668b, and to provide the matching funds by this state for 12 federal funds to be used for safety and security at state airports. -
12803 S. Wacousta Rd., Grand Ledge, MI 48837 517-626-6593 517-626-6405 (Fax)
12803 S. Wacousta Rd., Grand Ledge, MI 48837 517-626-6593 517-626-6405 (Fax) www.WatertownTownship.com BOARD OF TRUSTEES REGULAR MEETING AGENDA MARCH 21, 2016 – 7:00PM CALL TO ORDER – PLEDGE OF ALLEGIANCE – ROLL CALL PUBLIC COMMENT CONSENT AGENDA Correspondence, Routine Bills, & Board Reports AGENDA APPROVAL APPROVAL OF MINUTES 1. February 16, 2016 Board of Trustees Meeting 2. March 10, 2016 Board of Trustees Special Meeting APPROVAL OF BILLS PENDING BUSINESS NEW BUSINESS 1. Planning Commission Re-Appointment - Richard Turcotte (JM) 2. Planning Commission Re-Appointment – Jessie Stipcak (JM) 3. Capital Improvements Plan Annual Review (AP) 4. Proposal to Amend Planning and Zoning Fees (AP) 5. Master Plan Update (AP) 6. Huntington Bank – First Merit Bank Acquisition (JLT) 7. Wage- Rate Study Ad Hoc Committee Recommendation (JT) 8. Looking Glass Regional Fire Authority Request to Townships re: Plymovent (DA) 9. 2016 Road Projects (JT) 10. Group Life Insurance Committee Recommendation (JT) 11. Planning Director Annual Review (JT) 12. Triathalon (JT) 13. Township Manager’s Report (JT) DISCUSSION & PUBLIC COMMENT ADJOURNMENT Watertown Charter Township Board of Trustees March 21, 2016 Meeting Agenda Page 1 of 1 12803 S. Wacousta Rd., Grand Ledge, MI 48837 517‐626‐6593 517‐626‐6405 (Fax) www.WatertownTownship.com MARCH 21, 2016 BOARD PACKET CONTENTS CORRESPONDENCE BOARD REPORTS 1. Amy Kinney, February Treasurer’s Report 2. Andrea Polverento, February Planning Director’s Reports 3. Janice Thelen, February Investment Memo and Schedule of Investments 4. Amy Kinney, Planning Assistant March Report APPROVAL OF MINUTES 1. February 16, 2016 Board of Trustees Meeting 2. March 10, 2016 Board of Trustees Special Meeting APPROVAL OF BILLS 1. -
Health and Public Safety Committee
Health and Public Safety Committee Karen Bargy Brenda Ricksgers, Chair Melissa Zelenak Minutes March 21, 2018 Members present: Brenda Ricksgers, Karen Bargy, Melissa Zelenak Members absent: Others present: Pete Garwood, Mathew Cooke, Ed Boettcher, Dawn LaVanway, Dean Pratt, Dan Bean, 1. The meeting was called to order at 9:00 a.m. by Chair Brenda Ricksgers 2. Public Comment Undersheriff Dean Pratt read a written statement (see attached pgs. 7-8) regarding the actions taken by the Sheriff’s Department during the March 10, 2018, homicide investigation. Mr. Pratt also read the following statement from a relative of the 15-year-old survivor: “I strongly feel that all the law enforcement involved including the Antrim County Sheriff Department, Kalkaska County Sheriff’s Department, Michigan State police, EMS, fire dept, Munson hospital did a great job with such a tragic situation. I am confident that law enforcement had it handled. If any of you want to do anything helpful and kind, keep all involved in your thoughts and prayers, especially for the man who passed from his injuries and his wife and family. If you don’t have anything nice or helpful to say, keep it to yourself. There is a lot of families hurting from this tragedy and I want to remind you to be kind to one another and keep in mind most posts on social media regarding this tragedy have not been accurate. I wish I had known about this meeting so I could share my thoughts. ” Jim Janisse, Antrim County Detective Sergeant, stated that he was downstate during the incident but reminded the Committee the suspect was captured within eight hours.