10-2009 FRRB Newsletter
Total Page:16
File Type:pdf, Size:1020Kb
Load more
Recommended publications
-
Monroe County, Michigan 1
2011 Directory of Monroe County, Michigan 1 2011 Directory of Monroe County, Michigan A Listing of Township, City, Village, County, State & Federal Officials This publication provided compliments of the Monroe County Board of Commissioners ©2011 • County of Monroe, Michigan Funding for this document provided by the Monroe County Board of Commissioners The County of Monroe and its representatives have made every attempt to provide correct and current information for use in this publication. Data provided is supplied by local communities as well as State and/or Federal agencies. We apologize for any inconvenience caused by use of data supplied to us which is either outdated or in error. Every attempt will be made to correct such error in future publications of this document. The County of Monroe does not assume responsibility or liabiltiy for use of such data. Photos by: Major Vista Media, Inc. F-Stop Photography Studio Monroe County Planning Department Monroe County IT Department MCPC 02/05 A 2011 Directory of Monroe County, Michigan 2 Table of Contents Monroe County Facts and Information ....................................................... 4 Historic Monroe County, Michigan ............................................................ 5 Office of Monroe County Clerk/Register of Deeds ...........................................5 Historical Facts .................................................................................................5 Facilities Location Map .............................................................................. -
2017 MASTER PLAN Frenchtown Township · Monroe County · Michigan
2017 MASTER PLAN Frenchtown Township · Monroe County · Michigan Master Plan Frenchtown Charter Township, Monroe County, Michigan Adopted July 25, 2017 Prepared with the assistance of: COMMUNITY PLANNING CONSULTANTS 235 E. Main Street, Suite 105 Northville, Michigan 48167 Telephone: (248) 596-0920 Acknowledgments TOWNSHIP BOARD James McDevitt, Supervisor Mark Baker, Clerk Julie Ellison, Treasurer Hedwig Kaufman, Trustee Jack Lindquist, Trustee Alan VanWashenova, Trustee Kraig Yoas, Trustee Rhonda Sommers, Former Treasurer Don Lingar, Former Trustee PLANNING COMMISSION Ignazio Cuccia, Chair Steve Hyder Hedwig Kaufman Hillary Schmitz Dennis Staelgraeve Paul Thoma Robert Thoma Manfred Klein, Former Member Thomas Fox, Former Member TOWNSHIP STAFF AND CONSULTANTS Joseph Lehmann, Building Official Kerry Bondy, Attorney, Petrangelo, Bondy, and Crossley Barry Buschmann, Engineer , Mannik and Smith Mark Mathe, Engineer, Mannik and Smith Sue Iott-Garrison, Assessor Larry Chinavare, Parks and Recreation Director Wendy Stevens, Fire Chief Josh Maddox, Fire Inspector Rich Weirich, Water Utility Director MASTER PLAN : ADOPTED JULY 25, 2017 iii FRENCHTOWN CHARTER TOWNSHIP, MONROE COUNTY, MICHIGAN iv MASTER PLAN : ADOPTED JULY 25, 2017 FRENCHTOWN CHARTER TOWNSHIP, MONROE COUNTY, MICHIGAN Table of Contents 1. Introduction .............................................................................................................. 9 2. Land Use Plan ....................................................................................................... -
Report to Congress on the Historic Preservation of Revolutionary War and War of 1812 Sites in the United States (P.L
National Park Service U.S. Department of the Interior Report to CoCongressngress oonn tthehe HiHistoricstoric PrPreservadoneservation ooff RRevolutionaryevolutionary War anandd War ooff 1812 SiSitestes in the UUnitednited StStatesates Prepared for The Committee on Energy and Natural Resources United States Senate The Committee on Resources United States House of Representatives Prepared by American Battlefield Protection Program National Park Service U.S. Department of the Interior Washington, DC September 2007 Front Cover Brandywine Battlefield (PA200), position of American forces along Brandywine Creek, Chester County, Pennsylvania. Photo by Chris Heisey. Authorities The Revolutionary War and War of 1812 Historic The American Battlefield Protection Act of 1996, as Preservation Study Act of 1996 amended (P.L. 104-333, Sec. 604; 16 USC 469k). (P.L. 104-333, Section 603; 16 USC 1a-5 Notes). Congress authorized the American Battlefield Protection Congress, concerned that “the historical integrity of Program of the National Park Service to assist citizens, many Revolutionary War sites and War of 1812 sites is at public and private institutions, and governments at all risk,” enacted legislation calling for a study of historic levels in planning, interpreting, and protecting sites where sites associated with the two early American wars. The historic battles were fought on American soil during the purpose of the study was to: “identify Revolutionary War armed conflicts that shaped the growth and development sites and War of 1812 sites, including sites within units of the United States, in order that present and future of the National Park System in existence on the date of generations may learn and gain inspiration from the enactment of this Act [November 12, 1996]; determine the ground where Americans made their ultimate sacrifice. -
Agenda Packet 100119 BOC Meeting
Monroe County Board of Commissioners Regular Meeting Amended Agenda October 1, 2019 Page 1 AMENDED AGENDA MONROE COUNTY BOARD OF COMMISSIONERS REGULAR MEETING TUESDAY, OCTOBER 1, 2019 – 6:00 P.M. 125 E. SECOND STREET MONROE, MI 48161 (734) 240-7003 I. CALL TO ORDER II. ROLL CALL III. PLEDGE OF ALLEGIANCE Led by Commissioner Oley IV. OPENING PRAYER V. APPROVAL OF AMENDED AGENDA VI. APPROVAL OF MINUTES (09/17/2019 Regular Meeting) VII. PUBLIC COMMENT VIII. RESOLUTIONS, SPECIAL TRIBUTES & PRESENTATION 1. Presentation of Annual Report for Special Drainage Assessments by Mr. David Thompson, Monroe County Drain Commissioner 2. Resolution Declaring October 2019 as United Way month in Monroe County IX. FINANCE MATTERS 1. Approval of the 10/2/2019 Accounts Payable Current Claims Report in the amount of $1,174,119.48 2. Presentation from Mr. Michael Bosanac, Administrator/Chief Financial Officer on the 2020-2021 Preliminary Recommended Budget. Link to 2020 Preliminary Budget: https://www.co.monroe.mi.us/2020%20BUDGET- Preliminary%20Budget%20Submittal%20protected.pdf X. CONSENT AGENDA 1. Approval of Non-Claims a. Check Register dated 09/20/2019 in the amount of $593,115.99 b. Check Register dated 09/27/2019 in the amount of $1,020,657.51 XI. COMMUNICATIONS Board Action: Monroe County Board of Commissioners Regular Meeting Amended Agenda October 1, 2019 Page 2 1. Letter dated September 20, 2019 from Mr. David Thompson, Monroe County Drain Commissioner, requesting approval of the 2019 Annual Report for Special Drainage Assessments in the amount of $2,715,924.06 and placement on the Grand Levy for spreading of assessments. -
Parks and Recreation Master Plan THIS PAGE INTENTIONALLY LEFT BLANK Acknowledgements
CITY OF MONROE Parks and Recreation Master Plan THIS PAGE INTENTIONALLY LEFT BLANK Acknowledgements Mayor and City Council 2014 Robert Clark, Mayor William Sisk Kelly Vinning Jeffery Hensley Gloria Rafko John Iacoangeli Jeremy Molenda Mayor and City Council 2013 Robert Clark, Mayor Brian Beneteau Willie Hall Jeffery Hensley James Kansier Jerry McKart Jeremy Molenda George Brown, Manager Charles Evans, Clerk Daniel Swallow, Community Development Patrick Lewis, Engineering and Public Services Loretta LaPointe, Recreation Manager Figures and Tables Regional Destinations vi Built Features 4 Demographic Dashboard 6 Demographic Framework 7 Natural Features 8 Historic Assets 10 Organization Chart 12 Parks and Recreation Current Year and Projected Annual Budget 14 Monroe Multi-Sports Complex Annual Budget 14 Project Title: Munson Park 15 Project Title: Hellenberg Field 15 Project Title: Munson Park Phase III 16 Project Title: Hellenberg Field 16 Project Title: Dick Waters Swimming Pool Renovation 17 Project Title: Riverwalk Extension Project 17 Recreation Program Attendance Records, 2006-2012 18 New Programs Since 2011 19 Park Facilities Overview 22 Other Parks in the Monroe Region 23 Park Classification System 24 Park Maintenance Rating System 24 Park Accessibility Rating System 24 Existing Recreation Facilities 26 Existing Park Classification 27 Existing Parks Maintenance Rating 28 Park Maintenance Rating 29 Maintenance Rating by Park Type 29 Existing Parks Accessibility Rating 30 Accessibility Rating 31 Maintenance Rating by Park Type 31 Greenways -
MONROE COUNTY COMPREHENSIVE PLAN 2010 Update
MONROE COUNTY COMPREHENSIVE PLAN 2010 Update Monroe County Planning Department & Commission Monroe County, Michigan I hereby certify that the Monroe County Comprehensive Plan – 2010 Update was approved at a regular meeting of the Monroe County Planning Commission on October 14, 2009. Mary K. Webb, Chairman Monroe County Planning Commission I hereby certify that the Monroe County Comprehensive Plan – 2010 Update was approved at a regular meeting of the Monroe County Board of Commissioners on February 23, 2010. Vickie Koczman, Deputy Clerk County of Monroe, Michigan MONROE COUNTY COMPREHENSIVE PLAN RESOLUTION OF ADOPTION RESOLUTION OF ADOPTION MONROE COUNTY COMPREHENSIVE PLAN – 2010 UPDATE WHEREAS, the Michigan Planning Enabling Act, Public Act 33 of 2008 as amended, authorizes and empow- ers counties to make, adopt, amend, extend, add to, or carry out a master plan; and WHEREAS, according to this Act, a master plan shall guide and accomplish development that is coordinated, adjusted, harmonious, efficient, and economical; shall consider the character of the planning jurisdiction and its suitability for particular uses, judged in terms of such factors as trends in land and population development; and will, in accordance with present and future needs, best promote public health, safety, morals, order, con- venience, prosperity, and general welfare; and WHEREAS, according to this Act, a master plan shall address land use and infrastructure issues and may project 20 years or more into the future and a master plan shall include maps, plats, -
Battles of the River Raisin Lesson Overview
River Raisin National Battlefield Park Elementary Lesson Plans “Letters from the Grave” The War of 1812, Battles of the River Raisin Lesson Overview: In January of 1813 inhabitants of Frenchtown, a village in the Michigan Territory, and Kentucky militia fought British soldiers and Natives for control of the land and its passages that surrounded the River Raisin. Students will examine and interpret primary and secondary source accounts from individuals that participated in the Battle of the River Raisin or witnessed the battle and its aftermath. They will also read about the daily lives of those individuals that led up to and included the Battle of the River Raisin. After reading these accounts they will create a brochure that illustrates their understanding of these individuals. Students will explore maps of the world, the Northwest Territory, and Frenchtown noting ribbon farms, battlefields and movement by inhabitants of the village and combatants of the war. Students will read and write about weapons and artillery used by both armies. This lesson integrates reading, writing, and U.S. History Standards. Objectives: Students will: • Identify which countries and native groups participated in the Battle of the River Raisin during the War of 1812. • Identify where the Battles of the River Raisin took place on a map of Michigan. • Identify other key areas of battle such as Brownstown, Detroit and Monguagon that took place in the Northwest Territory that eventually gave rise to the creation of several states including the state of Michigan. • Compare battle artifacts and tools used by individuals during the Battles of the River Raisin. -
Long-Range Interpretive Plan, River Raisin National Battlefield Park
Harpers Ferry Center National Park Service U.S. Department of the Interior River Raisin National Battlefield Park Long-Range Interpretive Plan July 2015 Prepared by River Raisin National Battlefield Park Midwest Region of the National Park Service Harpers Ferry Center Interpretive Planning U.S. Department of the Interior National Park Service Table of Contents Foundation Planning Background 1 Park Purpose 2 Fundamental Resources and Values 3 Battlefield Significance Statements 5 Interpretive Themes 5 Table of Significance Statements and Interpretive Themes 6 Interpretive Theme Matrices: Concepts, Topics and Stories 7 The Most Appropriate Sites to Interpret Park Themes Relating to the Battles or its Aftermath within Monroe and Wayne Counties, but Outside of Park Boundaries 12 The Most Appropriate Sites to Interpret Park Themes Relating to the Battles or its Aftermath Outside of Monroe and Wayne Counties and Park Boundaries 13 Management Goals Relating to Interpretation 14 Visitor Experience Goals 14 Existing Conditions 16 Facilities 17 Core Operations 18 Educational Programs and Projects 19 Interpretive Programs and Projects 22 Media Developed by the Battlefield or in Partnership 26 Partnerships and Collaborating Entities 28 Visitor Destination Programs that Overlap with River Raisin NBP 31 Audience Profiles 32 Current Programs and Media 35 Project Management Information System (PMIS) 36 Opportunities Relating to Interpretation 38 Research Needs 42 Recommendations 44 Summary of Recommendations 45 Interpretive and Educational Base-Funding Investment Priorities 47 Strategy for Development of Park Signage 47 Strategy for Research 49 Visitor Education Center 51 Matrices of Goals and Recommendations 53 Implementation Plan 56 Appendix 58 The Planning Team 58 Hull’s Trace Sign Plan 59 National Park Service c Foundation for Planning d River Raisin National Battlefield Park Long-Range Interpretive Plan Foundation for Planning River Raisin National Battlefield Park (Park) covers roughly 42 acres in Monroe, Michigan, and is a new rapidly growing park in southeast Michigan. -
A History of the War of 1812-15
Central Library of Rochester and Monroe County • Historic Monographs Collection Central Library of Rochester and Monroe County • Historic Monographs Collection FROM THE LIBRARY OF JOSEPH O'CONNOR AND EVANGELINE M. O'CONNOR PRESENTED IN THEIR MEMORY TO THE ROCHESTER PUBLIC LIBRARY Central Library of Rochester and Monroe County • Historic Monographs Collection Central Library of Rochester and Monroe County • Historic Monographs Collection y^td /lfcx <Mfe 1-9 /MLr w 1BSt' EsW^SgtffrPs lJjjpilsril'/ pl^ ~2gr; . ^,, I '" m^rjt t ' - "^""- ^~.Z~~: ' r-^ '~^- ^^--. Central Library of Rochester and Monroe County • Historic Monographs Collection I"^s ^*~ DEATH OF OFN'ER*!. ROSS. Central Library of Rochester and Monroe County • Historic Monographs Collection MINOR WARS OF THE UNITED STATES. A HISTORY WAR OF 1812-15 BETWEEN THE United States and Great Britain. ROSSITER JOHNSON. ILLUSTRATED. NEW YORK: DODD, MEAD & COMPANY, Publishers. Central Library of Rochester and Monroe County • Historic Monographs Collection Copyright, 1882, & COMPANY. By DODD, MEAD Central Library of Rochester and Monroe County • Historic Monographs Collection CONTENTS. CHAPTER I. *agk Causes of the War i Franklin's Prediction, I. British Feeling toward the United States, 2. The Unsurrendered Posts, 3. Indian Troubles, 4. Impressment of Seamen, 7. The Decrees and Orders in Council, 13. Declaration of War, 18. CHAPTER II. The Detroit Campaign 21 First Bloodshed, 21. Attitude of Political Parties, 22. Plans for Invading Canada, 26. Capture of Michilimackinac, 30. Engagements at the River Raisin and Maguaga, 31. Battle of Chicago, 32. Hull's Surrender, 36. CHAPTER III. Fights with the Indians 38 Tecumseh's Scheme, 38. Harrison's March to Fort Wayne, 39. -
Foundation Document, River Raisin National
NatioNal Park Service • U.S. DePartmeNt of the iNterior Foundation Document River Raisin National Battlefield Park Michigan December 2012 Foundation Document Mason Run. NPS photo. Cover painting by Tim Kurtz Title: River Raisin Battlefield Used by permission: Monroe County Historical Commission River Raisin National Battlefield Park Contents Introduction 1 Description of River Raisin National Battlefield Park 3 Part I: Core Elements 6 Park Purpose 7 Significance Statements 8 Interpretive Themes 9 Fundamental Resources and Values 11 Summary 12 Part 2: Dynamic Components 13 Special Mandates and Administrative Commitments 13 Assessment of Planning and Data Needs 14 analysis of fundamental resources and values 14 analysis table 1 14 analysis table 2 17 analysis table 3 21 identification of key Parkwide or major issues and associated Planning and Data Needs 24 Prioritization of Planning and Data Needs 25 Appendix A: Enabling Legislation 27 Appendix B: Inventory of Past Planning Documents 29 Appendix C: Workshop Participants 31 t Ma L S r in io sw r n S o e t o t d d D S r n e e v o r a L n l Mo P N y s B Hw ir xie m w Di i C Ma o N o Co od N Vi lon lo yw S Wo cto ia nia o t r S l D l C od od t r t St ed r P D l Sh Le le a m c do er t r w a S i l nd C aw S r t w D n R e ose t i w g S v n r o i s S o Potential h e d d W e y r S l L id v t or r an i u ai a D R a n t P S r a p t M S rk E w S Boundary Ca t G o m ro b o p n v d u i e S s S m t P a t Sco l S co tt r wo D Area North od e C Ma S i o t ix ll e e N D ge v P A l n a g i Gl en ch W d N -
Report to Congress on the Historic Preservation of Revolutionary War and War of 1812 Sites in the United States
National Park Service U.S. Department of the Interior Report to Congress on the Historic Preservation of Revolutionary War and War of 1812 Sites in the United States Prepared for The Committee on Energy and Natural Resources United States Senate The Committee on Resources United States House of Representatives Prepared by American Battlefield Protection Program National Park Service U.S. Department of the Interior Washington, DC September 2007 Front Cover Brandywine Battlefield (PA200), position of American forces along Brandywine Creek, Chester County, Pennsylvania. Photo by Chris Heisey. Authorities The Revolutionary War and War of 1812 Historic The American Battlefield Protection Act of 1996, as Preservation Study Act of 1996 amended (P.L. 104-333, Sec. 604; 16 USC 469k). (P.L. 104-333, Section 603; 16 USC 1a-5 Notes). Congress authorized the American Battlefield Protection Congress, concerned that “the historical integrity of Program of the National Park Service to assist citizens, many Revolutionary War sites and War of 1812 sites is at public and private institutions, and governments at all risk,” enacted legislation calling for a study of historic levels in planning, interpreting, and protecting sites where sites associated with the two early American wars. The historic battles were fought on American soil during the purpose of the study was to: “identify Revolutionary War armed conflicts that shaped the growth and development sites and War of 1812 sites, including sites within units of the United States, in order that present and future of the National Park System in existence on the date of generations may learn and gain inspiration from the enactment of this Act [November 12, 1996]; determine the ground where Americans made their ultimate sacrifice.