Michgan Disadvantaged Business Enterprise
Total Page:16
File Type:pdf, Size:1020Kb
Load more
Recommended publications
-
Muskegon County Airport Passenger Activity
Muskegon County Airport Airport Advisory Committee Tuesday, March 6, 2018 12:00 Noon Airport Terminal Lake Michigan Room Agenda 1. Call to Order 2. Approval of Minutes – February 6, 2018 3. Informational Items a. Airport Manager’s Report – March 2018 4. Action Items a. Approval of Charter Operator Rates & Fees 5. Old Business 6. New Business 7. Adjournment Airport Advisory Committee Members Robert Gustason (Public) – Term Exp. 12/31/19 Terry Boer (Business Park) – Term Exp. 12/31/18 Brandon Popps (Private) – Term Exp. 12/31/18 Anthony Chandler (Norton Shores) – Term Exp. 12/31/19 Robert Scolnik (Commissioner) – Term Exp. 12/31/18 Rich Houtteman (Private) – Term Exp. 12/31/19 Rillastine Wilkins (Commissioner) – Term by Virtue of Office Kenneth Mahoney (Commissioner) – Term Exp. 12/31/18 Cindy Larson (Chamber) – Term Exp. 12/31/17 David Kendall (Public) – Term Exp. 12/31/19 Vacant (Business Park) Muskegon County Airport 99 Sinclair Drive Muskegon, MI 49441 231-798-4596 Muskegon County Airport Airport Advisory Committee Lake Michigan Room February 6, 2018 Muskegon County Airport CALL TO ORDER The Airport Advisory Committee meeting was called to order at 12:04 pm Present: Anthony Chandler, Rich Houtteman, Dave Kendall, Ken Mahoney, Bob Scolnik, Rillastine Wilkins Excused: None Staff: Rita Bierman, Dianne Hoofman, Bob Lukens, Jeff Tripp Guests: None APPROVAL OF MINUTES A motion was made by Wilkins, supported by Chandler to approve the Minutes of January 9, 2018, as written. Motion Carried. INFORMATIONAL ITEMS The Airport Manager’s Report was included in the packets distributed to the Committee prior to the meeting. -
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. -
Cherry Capital Named Airport of the Year | the Ticker
7/3/2019 Cherry Capital Named Airport Of The Year | The Ticker NEWS (/NEWS/) CALENDAR (/CALENDAR/) COMMUNITY REAL ESTATE (/REAL-ESTATE/) CLASSIFIEDS (/CLASSIFIEDS/) (/) ABOUT US SUBSCRIBE Traverse City News and Events Cherry Capital Named Airport Of The Year By Beth Milligan | Feb. 26, 2018 Cherry Capital Airport has been named the Airport of the Year by the Michigan Department of Transportation - Aeronautics. The airport received the designation for its efforts associated with the rehabilitation and extension of its east-west runway last fall. The nearly $14 million project - which including completely repaving the runway and extending it by 115 feet, bringing its total length to 7,015 feet - will allow airlines to accommodate more passengers in the summer. Passengers were previously being bumped to lessen the cargo load in planes so that aircraft could achieve lift on the shorter runway in the thinner hot air. The project, initially estimated to take 162 days, was completed in just 21. Team Elmer's and Cherry Capital Airport staff worked day and night to complete the project in a turnaround time Airport Director Kevin Klein calls a “truly unbelievable feat." ↑ https://www.traverseticker.com/news/cherry-capital-named-airport-of-the-year/ 1/10 7/3/2019Klein continues that the airport is Cherry"see Capitaling n Namedew a Airportirlin eOfs The in tYeearre | sThete Tdicker in the market" because of the renovations, adding that "for the first time this summer, we will have two main line carriers in Traverse City because of the runway extension and improvements." Share (https://www.addthis.com/bookmark.php?v=250&username=xa-4ced48bd42d9b2f6) | (/news/rss/) Like 2 people like this. -
MICHIGAN AERONAUTICS COMMISSION Minutes of Meeting Lansing, Michigan March 27, 2019
MICHIGAN AERONAUTICS COMMISSION Minutes of Meeting Lansing, Michigan March 27, 2019 Pursuant to Section 31 of Act 327 of the Public Acts of 1945, the Commissioners of the Michigan Aeronautics Commission met at the Aeronautics Building, 2700 Port Lansing Road, Lansing, Michigan, on Wednesday, March 27, 2019. Members Present Members Absent Pete Kamarainen, Chairman Kevin Jacobs, Designee – MDNR Roger Salo, Vice Chairman Len Isabelle, Designee – MDMVA J. David VanderVeen, Commissioner Rick Fiddler, Commissioner Russ Kavalhuna, Commissioner Laura Mester, Designee – MDOT F/Lt. Brian Bahlau, Designee – MSP Dave Brickey, Legal Counsel Mike Trout, Director Bryan Budds, Commission Advisor Judy Baker, Commission Analyst Staff Present Also Present Dave Baker John Mayfield, Federal Aviation Administration Jennifer Forbes Ben Berlin, Federal Aviation Administration Tammie Lewandowsky Tarun Malhotra, MDOT - Enterprise Information Mark Noel Management Office Sue Payne Michael Frezell, MDOT - Office of Communications Linn Smith Mike Borta, Prein&Newhof Anu Taneja Al Davis, General Aviation Alissa VanHoof Phil Johnson, Prein&Newhof Bob Leisenring, Mead & Hunt, Inc. Keith Newell, General Aviation Mike Pelzer, Bellair John Strehl, Antrim County Airport I. OPENING REMARKS The March 27, 2019 Michigan Aeronautics Commission (MAC or Commission) meeting was called to order by Chairman Pete Kamarainen at 10:05 a.m. Chairman Kamarainen welcomed all those present. He asked everyone to rise, and the Pledge of Allegiance was cited. Roll call was taken. 3/27/2019 Page 1 II. COMMISSION BUSINESS A. Chairman Kamarainen asked if there were any revisions to the minutes of the meeting held on January 23, 2019. There were none. He entertained a motion to approve the minutes. -
Michigan Aeronautics Commission
Michigan Aeronautics Commission Wednesday, March 27, 2019 – 10:00 a.m. Aeronautics Auditorium 2700 Port Lansing Road, Lansing, Michigan I. OPENING REMARKS AND THE PLEDGE OF ALLEGIANCE Chairman Pete Kamarainen II. COMMISSION BUSINESS A. Minutes of the January 23, 2019 Meeting B. Request for Approval and Transfer of Appropriated Funds Airport Sponsor Contracts – Alissa VanHoof 1. Lenawee County Airport, Adrian 2. Grosse Ile Municipal Airport, Detroit/Grosse Ile 3. Dow Memorial, Frankfort 4. Oceana County, Hart/Shelby 5. Ontonagon County Airport – Schuster Field, Ontonagon 6. Canton – Plymouth – Mettetal Airport, Plymouth 7. Canton – Plymouth – Mettetal Airport, Plymouth 8. Oakland County International Airport, Pontiac 9. Oakland County International Airport, Pontiac 10. Oakland County International Airport, Pontiac 11. Saginaw County H.W Browne Airport, Saginaw 12. Statewide Local – Crack Sealing 13. Statewide Local – Paint Marking 14. Three Rivers Municipal, Dr. Haines, Three Rivers 15. White Cloud Airport, White Cloud Supplemental Transfers Not Requiring Action 1. Charlevoix Municipal Airport, Charlevoix 2. Southwest Michigan Regional Airport, Benton Harbor Air Service Program Grants – Bryan Budds 1. Alpena County Regional Airport, Alpena 2. Delta County Airport, Escanaba 3. Bishop International Airport, Flint 4. Gerald R. Ford International Airport, Grand Rapids 5. Houghton County Memorial, Hancock 6. Ford Airport, Iron Mountain/Kingsford 7. Gogebic Iron County Airport, Ironwood 8. Kalamazoo/Battle Creek International, Kalamazoo 9. Capital Region International, Lansing 10. Manistee County – Blacker, Manistee 11. Sawyer International, Marquette 12. Muskegon County Airport, Muskegon 13. Pellston Regional Airport of Emmet County, Pellston 14. MBS International Airport, Saginaw 15. Chippewa County International Airport, Sault Ste. Marie 16. Cherry Capital Airport, Traverse City Foam System Project Grants – Bryan Budds 1. -
Federal Register / Vol. 61, No. 92 / Friday, May 10, 1996 / Notices
21526 Federal Register / Vol. 61, No. 92 / Friday, May 10, 1996 / Notices Issued in Washington, D.C., on May 7, Metropolitan Wayne County Airport ACTION: Notice of Intent to Rule on 1996. and Willow Run Airport under the Application. Christopher A. Hart, provisions of the Aviation Safety and Assistant Administrator for System Safety, Capacity Expansion Act of 1990 (Title SUMMARY: The FAA proposes to rule and Federal Aviation Administration. IX of the Omnibus Budget invites public comment on the [FR Doc. 96±11725 Filed 5±9±96; 8:45 am] Reconciliation Act of 1990) (Public Law application to use the revenue from a PFC at Ford Airport under the BILLING CODE 4910±13±P 101±508) and Part 158 of the Federal Aviation Regulations (14 CFR Part 158). provisions of the Aviation Safety and On April 15, 1996, the FAA Capacity Expansion Act of 1990 (Title Notice of Intent To Rule on Application determined that the application to use IX of the Omnibus Budget to Use the Revenue From a Passenger the revenue from a PFC submitted by Reconciliation Act of 1990) (Public Law Facility Charge (PFC) at Detroit Detroit Metropolitan Wayne County 101±508) and Part 158 of the Federal Metropolitan Wayne County Airport Airport substantially complete within Aviation Regulations (14 CFR Part 158). and Willow Run Airport, Detroit, the requirements of section 158.25 of DATES: Comments must be received on Michigan Part 158. The FAA will approve or or before June 10, 1996. disapprove the application, in whole or ADDRESSES: Comments on this AGENCY: Federal Aviation in part, no later than August 8, 1996. -
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. -
Michigan State Compliance Report (Government-Owned Or Operated Tanks)
MICHIGAN DEPARTMENT OF ENVIRONMENTAL QUALITY Compliance Report on Government Underground Storage Tanks FEDERAL Facility_Name Facility_ID Fac_Address Fac_City State Fac_Zip5 Fac_Zip4 County Owner_Name Owner_TyLast_InspectionViolation_CD Veterans Affairs Medical Center [00037945] 4646 John R St Detroit MI 48201 1916 Wayne Dept of Veterans Affairs (Medical Ctr) Federal Feb 16, 2007 U72 LOCAL (CITIES/COUNTIES/SCHOOLS) Owner_ Last_Inspectio Facility_Name Facility_ID Fac_Address Fac_City State Fac_Zip5 Fac_Zip4 County Owner_Name Type n_Date Violation_CD Airport Maintenance [00035161] 106 Sinclair Dr Muskegon MI 49441 Muskegon Muskegon County Airport Local May 11, 2007 U75, U88, U89, U92, U94, U95 Allegan Schools (bhs) [00019291] 1521 34th St Allegan MI 49010 9116 Allegan Allegan Schools (Bhs) Local Jul 03, 2007 U88, U95 Arcadia Veterans Memoria Marina [00005357] 17088 FIRST ST ARCADIA MI 49613 Manistee Arcadia Veterans Memorial Marina Local Jul 25, 2007 U88, U92 Burton Dpw [00004612] 4093 Manor Dr Burton MI 48519 1463 Genesee City of Burton Local Nov 14, 2000 U95 Bus Garage [00037230] 2700 Bennett Rd Okemos MI 48864 2427 Ingham Okemos Public School Local Mar 16, 2007 U92 Central Maintenance Yard [00008509] 29900 Goddard Rd Romulus MI 48174 Wayne Wayne County Dept of Public Serivce Local Jun 05, 2006 S67, U72, U95 Charlevoix County Road Commission [00006952] 38310 Bay Ave Beaver Island MI 49782 Charlevoix Charlevoix County Road Commission Local Aug 01, 2007 U95 Cheboygan Airport Authority [00005576] 1520 Levering Rd Cheboygan MI 49721 9381 Cheboygan Cheboygan Airport Authority Local May 31, 2007 U71 Cheboygan County Building [00007002] 870 S MAIN CHEBOYGAN MI 49721 Cheboygan Cheboygan County Local Jul 31, 2007 U95 Cheboygan Ct Rd Garage - Tower [00001748] Black River Rd Garage (Formerly) Tower MI 49792 Cheboygan Cheboygan County Road Commission Local Aug 02, 2007 U30, U71 City Of Battle Creek Dpw [00041222] 150 S. -
Community Recreation Plan Charlevoix Township 2012
Community Recreation Plan Charlevoix Township 2012 Township Supervisor Planning Commission Plan Developed by: Dale Glass John Dixon, Chairperson Nancy Rajewski Landscape Architect Township Clerk Stan Martin Klaus Heinert, RLA, ASLA Carol Martin David Christensen Dan Ulrich Recreation Designer/ Planner Township Treasurer Teresa Sotuyo, Recording Secretary Molly Baes, ASLA Theda Williams Parks & Recreation Committee Gosling Czubak Township Zoning Theda Williams, Chair person Engineering Sciences, Inc. Administrator Dale Glass, Ex officio Landscape Architecture Dept. Bob Rajewski Nancy Rajewski 1280 Business Park Drive Carol Martin Traverse City, MI 49686 Township Trustees Chuck Center Ph. 800.968.1062 Nancy Rajewski Fax. 231.941.4603 Charles Center www.goslingczubak.com Gosling Czubak Engineering Sciences, Inc. Charlevoix Township Draft Recreation Plan 2012 Page 1 Table of Contents Introduction and Planning Process .…………………………………………………………5 Section 1 – Community Description …………………………………………………………..6 Section 2 – Administrative Structure …………………………………………………………15 Section 3 – Recreation and Resource Inventory …………………………………………18 Section 4 – Description of the Public Input Process…………………………………………34 Section 5 – Goals and Objectives ……………………………………………………………40 Section 6 – Action Program ………………………………………………………………….45 Appendices 1 – Charlevoix Township Mapping...………………………………………………….A-1 Recreation Inventory Land Use Land Cover Generalized Zoning Property Parcels Water and Sewer Service Areas 2 – Recreation Inventory (with aerial map)………………………………………….A-2 -
FORD TRI-MOTOR HOMECOMING RECORDS, 1955-1958 Accession 613
Finding Aid for FORD TRI-MOTOR HOMECOMING RECORDS, 1955-1958 Accession 613 Finding Aid Published: October 2011 Electronic conversion of this finding aid was funded by a grant from the Detroit Area Library Network (DALNET) http://www.dalnet.lib.mi.us 20900 Oakwood Boulevard ∙ Dearborn, MI 48124-5029 USA [email protected] ∙ www.thehenryford.org Ford Tri-Motor homecoming records Accession 613 OVERVIEW REPOSITORY: Benson Ford Research Center The Henry Ford 20900 Oakwood Blvd Dearborn, MI 48124-5029 www.thehenryford.org [email protected] ACCESSION NUMBER: 613 CREATOR: Ford Motor Company. Office of Public Relations. TITLE: Ford Tri-Motor homecoming records INCLUSIVE DATES: 1955-1958 QUANTITY: 0.8 cubic ft. LANGUAGE: The materials are in English ABSTRACT: The Ford Tri-Motor airplane was produced in 1927 by the Stout Metal Airplane Company, owned by Henry Ford. In 1955 an anniversary celebration was held for the aircraft and in 1958 it was commemorated again with a historical marker in Dearborn. This collection includes photographs, correspondence, clippings and programs from these two events. Page 2 of 5 Ford Tri-Motor homecoming records Accession 613 ADMINISTRATIVE INFORMATION ACCESS RESTRICTIONS: The collection is open for research COPYRIGHT: Copyright has been transferred to The Henry Ford by the donor. Copyright for some items in the collection may still be held by their respective creator(s). ACQUISITION: Ford Motor Company Archives donation, 1964 RELATED MATERIAL: Related material held by The Henry Ford - Stout Metal Airplane Division records subseries, 1920- 1942, Accession 18, 251 and 383. PREFERRED CITATION: Item, folder, box, accession 613, Ford Tri-Motor homecoming records, Benson Ford Research Center, The Henry Ford PROCESSING INFORMATION: Collection processed by Ford Motor Company Archives staff, May 1964. -
Confirmed Airlines and Airports Jumpstart® 2018
Confirmed Airlines and Airports JumpStart® 2018 Confirmed Airlines Air Canada Onejet Alaska Airlines Public Charters dba Regional Sky Allegiant Airlines Republic Airways American Airlines Southern Airways Express Cape Air Southwest Airlines Contour Airlines Spirit Airlines Copa Airlines Sun Country Airlines Delta Air Lines Sunwing Airlines Enerjet Tropic Air First Air Tropic Ocean Airways Flair Air Ultimate Air Shuttle Frontier Airlines United Airlines Jetblue Airlines Via Airlines Jetlines WestJet JetSuiteX WOW Air Lufthansa Group Confirmed Airports ABE - Lehigh Valley International Airport BIS - Bismarck Municipal Airport ABI - Abilene Regional Airport BKG - Branson Airport ABQ - Albuquerque International Sunport BMI - Central Illinois Regional Airport ACK - Nantucket Memorial Airport BNA - Nashville International Airport ACV - Redwood Region Economic BOI - City of Boise Development BRO - Brownsville South Padre Island ACY - Atlantic City International Airport International Airport ALB - Albany County Airport Authority BTR - Baton Rouge Metro Airport AMA - Rick Husband Amarillo International BUF & IAG - Buffalo Niagara & Niagara Falls Airport Airports ANC - Anchorage International Airport BWI - Baltimore/Washington International ART - Watertown International Airport Airport ASE - Stay Aspen Snowmass CAE - Columbia Metropolitan Airport ATW - Appleton International Airport CAK - Akron-Canton Airport AUS - Austin-Bergstrom International Airport CCR - Contra Costa County Airports AVL - Asheville Regional Airport CHA - Chattanooga Airport -
Tin Lizzie Dreams: Henry Ford and Antimodern American Culture, 1919-1942
Tin Lizzie Dreams: Henry Ford and Antimodern American Culture, 1919-1942 The Harvard community has made this article openly available. Please share how this access benefits you. Your story matters Citation Hatley, Aaron Robertson. 2015. Tin Lizzie Dreams: Henry Ford and Antimodern American Culture, 1919-1942. Doctoral dissertation, Harvard University, Graduate School of Arts & Sciences. Citable link http://nrs.harvard.edu/urn-3:HUL.InstRepos:17467285 Terms of Use This article was downloaded from Harvard University’s DASH repository, and is made available under the terms and conditions applicable to Other Posted Material, as set forth at http:// nrs.harvard.edu/urn-3:HUL.InstRepos:dash.current.terms-of- use#LAA © 2015, Aaron Robertson Hatley All rights reserved. Dissertation Advisors: Professor John Stauffer, Professor Carol Oja Aaron Robertson Hatley Tin Lizzie Dreams: Henry Ford and Antimodern American Culture, 1919-1942 Abstract “Tin Lizzie Dreams: Henry Ford and Antimodern American Culture, 1919-1942” is an interdisciplinary cultural history combining close analyses of print and broadcast media, music and dance, technology, and built environments to argue that Henry Ford, one of the most popular modernizers in American history, actually espoused and popularized a personal philosophy that was distinctly antimodern. “Tin Lizzie Dreams” shows how Henry Ford’s cultural projects, most often discussed as a side item or supplement to his career as an automaker and industrialist, were in fact indicative of an essential antipathy and even resistance toward the modernity he was helping to create through the rise of the Ford Motor Company and Model T. With projects such as the renovation of the Wayside Inn in Sudbury, Massachusetts, and the practice of holding weekly “old fashioned dances” in Dearborn, Ford created a working antimodern philosophy related to that which T.J.