2018-2019 livingston county directory2018-2019 livingston county directory of national, state,...

47
2018-2019 LIVINGSTON COUNTY DIRECTORY of National, State, County, Township, City and Village Officials Compiled by: Elizabeth Hundley Livingston County Clerk Howell, Michigan

Upload: others

Post on 13-Mar-2020

3 views

Category:

Documents


0 download

TRANSCRIPT

Page 1: 2018-2019 LIVINGSTON COUNTY DIRECTORY2018-2019 LIVINGSTON COUNTY DIRECTORY of National, State, County, Township, City and Village Officials Compiled by: Elizabeth Hundley Livingston

2018-2019 LIVINGSTON COUNTY DIRECTORY

of

National, State, County,

Township, City and Village Officials

Compiled by:

Elizabeth Hundley

Livingston County Clerk

Howell, Michigan

Page 2: 2018-2019 LIVINGSTON COUNTY DIRECTORY2018-2019 LIVINGSTON COUNTY DIRECTORY of National, State, County, Township, City and Village Officials Compiled by: Elizabeth Hundley Livingston

1

The Courthouse you see today is the second courthouse to occupy this site. The first building was a brick Greek Revival structure in 1847. This courthouse was torn down to make room for the present Courthouse, which was built in 1889. The Richardson Romanesque building was designed by Albert E. French, a Detroit architect. The site was deeded to Livingston County with the stipulation that it be used for county court purposes. Located on Grand River Avenue in downtown Howell, the Courthouse stands stately and proud, with its clock tower visible for miles. Its main structural components are brick, Ohio blue stone and slate. These materials were selected for their durability. William Kessler and Associates were commissioned in 1975 to update the Courthouse which is listed on the National Register of Historic Pages. The Victorian atmosphere is enhanced by the restoration of the oak woodwork, braze hardware and marble floors. It is further complemented by the restoration and recreation of the original colors and decorative paintings. The preservation of the Courthouse offers the opportunity to save an important landmark for future generations to enjoy.

Page 3: 2018-2019 LIVINGSTON COUNTY DIRECTORY2018-2019 LIVINGSTON COUNTY DIRECTORY of National, State, County, Township, City and Village Officials Compiled by: Elizabeth Hundley Livingston

2

To the Citizens of Livingston County:

This directory is published to serve as a resource guide to assist you in communicating with government offices and agencies, as well as elected and appointed officials, at the local, county, state and federal levels. Every effort has been made to ensure that the information provided is current.

Elizabeth Hundley Livingston County Clerk

Directory of County Clerk’s Primary Services

Vital Records (births, deaths, marriages) 517-546-0500

Notary Public, Concealed Pistol License, Veterans’ ID Cards 517-546-0500

Election Records, Assumed Business Names 517-546-8177

Circuit Court Filings 517-546-9816

General Information 517-546-0500

County Clerk / Circuit Court Clerk Web Pages

Assumed Business Names https://www.livgov.com/clerk/Pages/dba.aspx

Circuit Court Filings https://www.livgov.com/courts/circuit/clerk

Concealed Pistol License https://www.livgov.com/clerk/Pages/pistol.aspx

Election Records https://www.livgov.com/clerk/elections

Notary Public https://www.livgov.com/clerk/Pages/Services/notary.aspx

Veterans’ ID Cards https://www.livgov.com/clerk/Pages/vetid.aspx

Vital Records Orders (births, deaths, marriages)

https://livingstonlive.livgov.com/VitalRecords/

Page 4: 2018-2019 LIVINGSTON COUNTY DIRECTORY2018-2019 LIVINGSTON COUNTY DIRECTORY of National, State, County, Township, City and Village Officials Compiled by: Elizabeth Hundley Livingston

3

Table of Contents

Information Page ......................................................................................................................... 4

Elected County Officials .............................................................................................................. 5

Commissioner Districts ................................................................................................................ 6

Livingston County Board of Commissioners ............................................................................... 7

Appointed County Officials ...................................................................................................... 8-9

County Related Services ............................................................................................................ 10

Probate and Circuit Courts ........................................................................................................ 11

Family Courts ............................................................................................................................. 12

Fifty-Third Judicial District Courts…………………………………………………………………………………………13

County Boards and Commissions ......................................................................................... 14-18

Townships, Officials and Information .................................................................................. 19-34

Cities, Officials and Information ........................................................................................... 35-36

Villages, Officials and Information ....................................................................................... 37-38

Public Libraries .......................................................................................................................... 39

Public Education Systems and Academies ................................................................................ 40

United States Officials ............................................................................................................... 41

State of Michigan Officials ................................................................................................... 42-43

Organization of Livingston County ............................................................................................ 44

County History ........................................................................................................................... 45

Page 5: 2018-2019 LIVINGSTON COUNTY DIRECTORY2018-2019 LIVINGSTON COUNTY DIRECTORY of National, State, County, Township, City and Village Officials Compiled by: Elizabeth Hundley Livingston

4

2018-2019

LIVINGSTON COUNTY DIRECTORY

OF PUBLIC OFFICIALS

County Seat Howell, Michigan

Web Site: www.livgov.com

Estimated Population: 180,967

County Building Office Hours: 8:00 a.m. to 5:00 p.m. Monday through Friday

County Offices are scheduled to be closed on the following holidays:

New Year’s Day Martin Luther King Jr. Day

President’s Day Memorial Day

Independence Day Labor Day

Columbus Day Veteran’s Day

Thanksgiving Day and the day after Christmas Eve Day

Christmas Day New Year’s Eve Day

Holidays occurring on Sunday are observed on the following Monday.

Holidays occurring on Saturday are observed on the preceding Friday.

Page 6: 2018-2019 LIVINGSTON COUNTY DIRECTORY2018-2019 LIVINGSTON COUNTY DIRECTORY of National, State, County, Township, City and Village Officials Compiled by: Elizabeth Hundley Livingston

5

ELECTED COUNTY OFFICIALS

Prosecuting Attorney

210 S. Highlander Way, Howell 48843 William J. Vailliencourt

517-546-1850

Sheriff 150 S. Highlander Way, Howell 48843

Michael Murphy 517-546-2440

Clerk 200 E. Grand River, Howell 48843

Elizabeth Hundley 517-546-0500

Treasurer 200 E. Grand River, Howell 48843

Jennifer M. Nash 517-546-7010

Register of Deeds 200 E. Grand River, Howell 48843

Brandon Denby 517-546-0270

Drain Commissioner 2300 E. Grand River, Howell 48843

Brian Jonckheere 517.546.0040

County Commissioners Administration Building

304 E. Grand River, Ste. 201, Howell 48843

Board Chair: Donald Parker 517-546-3520

Circuit Judge, 44th Circuit 204 S. Highlander Way, Ste. 1, Howell 48843

L. Suzanne Geddis 517-540-7576

Circuit Judge, 44th District 204 S. Highlander Way, Ste. 4, Howell 48843

Michael P. Hatty 517-546-3060

Circuit Judge, 44th Circuit 224 N. 1st Street, Brighton, MI 48116

Matthew J. McGivney 810-229-6615

Probate Judge, Chief Judge 204 S. Highlander Way, Ste. 2, Howell 48843

Miriam Cavanaugh 517-546-3750

District Judge, 53rd District 204 S. Highlander Way, Ste. 1, Howell 48843

Shauna Murphy 517-548-1000

District Judge, 53rd District 204 S. Highlander Way, Howell 48843

Daniel Brian Bain 517-548-1000

Page 7: 2018-2019 LIVINGSTON COUNTY DIRECTORY2018-2019 LIVINGSTON COUNTY DIRECTORY of National, State, County, Township, City and Village Officials Compiled by: Elizabeth Hundley Livingston

6

LIVINGSTON COUNTY

COMMISSIONER DISTRICTS

MONTHLY MEETING SCHEDULE

Commissioners' Chambers Administration Building, 304 E. Grand River, Howell

Board of Commissioners: 2nd and 4th Monday, 7:30 p.m. General Government and H.H.S.: 1st Monday, 7:30 p.m. Finance Committee: 1st and 3rd Wednesday, 7:30 a.m.

Public Safety & Infrastructure & Development: 3rd Tuesday, 7:30a.m.

Check County Website for current schedule – www.livgov.com

Page 8: 2018-2019 LIVINGSTON COUNTY DIRECTORY2018-2019 LIVINGSTON COUNTY DIRECTORY of National, State, County, Township, City and Village Officials Compiled by: Elizabeth Hundley Livingston

7

LIVINGSTON COUNTY BOARD OF COMMISSIONERS 2 year term

Commissioners' Chambers – Administration Building 304 E. Grand River Ave., Suite 201, Howell 48843 Telephone: 517-546-3520 | Fax: 517-546-7266

District No. 1 Kate Lawrence (R) All of Brighton City Brighton Charter Twp. Precincts 1,2,4,6,7 & 9

Home: 810-227-9444 306 W. Grand River, Brighton 48116 Email: [email protected] Email: [email protected]

District No. 2 William J. Green (R) All of Deerfield and Oceola Townships Hartland Township Precinct 2

Home: 810-714-1160 7281 Dean Rd., Fenton 48430 Email: [email protected]

District No. 3 Wes Nakagiri (R) All of Tyrone Township Hartland Township Precincts 1,3,4 & 5

Home: 517-540-8796 3093 N Tipsico Lake Rd, Hartland 48353 Email: [email protected]

District No. 4 Douglas G. Helzerman (R) All of Conway, Handy, Iosco, Unadilla Townships Putnam Township Precinct 1 and Village of Fowlerville

Home: 517-223-9841 6815 Sharpe Road, Fowlerville 48836 Email: [email protected]

District No. 5 Donald S. Parker (R) All of City of Howell and All of Cohoctah and Howell Townships

502 Chandler, #302, Howell 48855 Office: 517-546-4864 Email: [email protected] Email: [email protected]

District No. 6 Robert J. Bezotte (R) All of Marion Township, Hamburg Township Precinct 3 Putnam Township Precincts 2,3 & 4 & Village of Pinckney

Home: 517-618-7293 2031 Peavy Rd., Howell 48843 Email: [email protected]

District No. 7 Carol S. Griffith (R) All of Genoa Charter Township

5374 Washakie Trail, Brighton 48116

Home: 810-227-7910 Email: [email protected] Email: [email protected]

District No. 8 Dennis L. Dolan (R) Hamburg Township Precincts 1,2,4,5,6,7 & 8 Green Oak Charter Township Precinct 8

Home: 810-231-8167 4033 Cordley Lake Rd., Pinckney 48169 Cell: 734-564-1493 Email: [email protected]

District No. 9 Gary Childs (R) Green Oak Charter Township Precincts 1,2,3,4,5,6,7 & 9 Brighton Charter Township Precincts 3,5 & 8

Home: 248-486-2651 Email: [email protected] Email: [email protected]

Page 9: 2018-2019 LIVINGSTON COUNTY DIRECTORY2018-2019 LIVINGSTON COUNTY DIRECTORY of National, State, County, Township, City and Village Officials Compiled by: Elizabeth Hundley Livingston

8

APPOINTED COUNTY OFFICIALS

911 Central Dispatch Director 300 S. Highlander Way, Howell 48843

Chad Chewning 517-546-4620

Airport Manager 3399 County Airport Dr., Howell 48855

Mark D. Johnson 517-546-6675

Animal Control Official 418 S. Highlander Way, Howell 48843

Christy Peterson 517-546-2154

Building Department Official 2300 E. Grand River, Howell 48843

Jim Rowell 517-546-3240

Community Corrections 200 S. Highlander Way, Howell 48843

517-545-1047

County Administrator 304 E. Grand River, Ste. 202, Howell 48843

517-546-3669

Emergency Management Director 1911 Tooley Rd., Howell 48855

Therese Cremonte 517-540-7926

EMS Director 1911 Tooley Rd., Howell 48855

517-546-6220

Equalization Director 304 E. Grand River, Ste. 102, Howell 48843

Sue Bostwick 517-546-4182

Essential Transportation Services (LETS) Director 3950 W. Grand River, Howell 48855

Greg Kellogg 517-546-6600

Facilities Services Director 420 S. Highlander Way, Howell 48843

Chris Folts 517-546-6491

Friend of the Court 210 S. Highlander Way, Ste. 3, Howell 48843

Melissa Scharrer 877-543-2660

G.I.S. Manager 304 E. Grand River, Ste. 101, Howell 48843

Diane Gregor 517-548-3230

Human Resources Director 304 E. Grand River, Ste. 205, Howell 48843

Jennifer Palmbos 517-546-1010

Information Technology, CIO 304 E. Grand River, Ste. 101, Howell 48843

Richard Malewicz 517-548-3230

Jury Commission 204 S. Highlander Way, Howell 48843

Ashley Gillies 517-546-1661

Livingston County Department of Public Health 2300 E. Grand River, Ste. 102, Howell 48843

Dianne McCormick 517-546-9850

Medical Examiner 1911 Tooley Rd., Howell 48855

Dr. Jeffrey Jentzen, M.D. 517-548-4170

Planning Director 304 E. Grand River, Ste. 206, Howell 48843

Kathleen Kline-Hudson 517-546-7555

Public Defender Services 204 S. Highlander Way, Howell 48843

Karen Groenhout 517-546-8078

Page 10: 2018-2019 LIVINGSTON COUNTY DIRECTORY2018-2019 LIVINGSTON COUNTY DIRECTORY of National, State, County, Township, City and Village Officials Compiled by: Elizabeth Hundley Livingston

9

APPOINTED COUNTY OFFICIALS – Continued

Public Works Director 2300 E. Grand River, Howell 48843

Brian Jonckheere 517-546-7150

Solid Waste 2300 E. Grand River, Howell 48843

Robert Spaulding 517-545-9609

Veterans Services Director 2300 E Grand River, Ste. 109, Howell 48843

Mary Durst 517-546-6338

Page 11: 2018-2019 LIVINGSTON COUNTY DIRECTORY2018-2019 LIVINGSTON COUNTY DIRECTORY of National, State, County, Township, City and Village Officials Compiled by: Elizabeth Hundley Livingston

10

COUNTY RELATED SERVICES

Bar Association, Livingston County P.O. Box 2316, Howell 48844

Website: www.livingstoncountybar.com

Civil Counsel, Livingston County Cohl, Stoker & Toskey, P.C.

601 N. Capitol Ave., Lansing 48933

517-372-9000

Community Mental Health Services 2280 E. Grand River, Howell 48843

517-546-4126

Economic Development Council of Livingston County Phil Santer, Director

218 E. Grand River Ave., Brighton 48116

810-588-6382

Department of Human Services Alison Morrison, Acting Director

2300 E. Grand River, Ste. 1, Howell 48843

517-548-0200

Family Support Division, Prosecutor’s Office Anthony Paruk, Special Assistant Prosecutor

300 S. Highlander Way, Howell 48843

517-548-1444

Huron Clinton Metropolitan Authority Steve Williams, Livingston County Representative

Admin Office: 13000 High Ridge Dr., Brighton 48114

810-227-2757

Legal Services of Southern Michigan Satellite Office: 204 S. Highlander Way, Howell 48843

800-968-0044

Livingston County Michigan Works! Angela Parth, Director

1240 Packard Dr., Howell 48843

517-546-7450

MCDC Livingston Dental Center 1335 Byron Road, Howell 48843

877-313-6232

Michigan State University Extension Matt Shane, Director

2300 E. Grand River, Howell 48843

517-546-3950

Oakland-Livingston Human Services Agency Erica Karfonta, Director

2300 E. Grand River, Howell 48843

517-546-8500

Road Commission Michael Craine, Managing Director

3535 Grand Oaks Dr., Howell 48843

517-546-4250

Senior Nutrition Program 9525 Highland Rd., Howell 48843

810-632-2155

Page 12: 2018-2019 LIVINGSTON COUNTY DIRECTORY2018-2019 LIVINGSTON COUNTY DIRECTORY of National, State, County, Township, City and Village Officials Compiled by: Elizabeth Hundley Livingston

11

PROBATE COURT

204 S. Highlander Way, Suite 2, Howell 48843

Telephone: 517-546-3750

Probate Judge, Chief Judge Miriam Cavanaugh

Probate Court Register Kathe Wenzel

FORTY-FOURTH JUDICIAL CIRCUIT COURT

204 S. Highlander Way, Suite 2, Howell 48843

Circuit Judge, L. Suzanne Geddis 517-540-7576

Circuit Judge, Michael P. Hatty 517-546-3060

Circuit Judge, Matthew J. McGivney 517-548-1120

Trial Court Administrator, Roberta Sacharski 517-546-8079

Clerk of the Court, Elizabeth Hundley 517-546-9816

210 S. Highlander Way, Suite 2, Howell 48843

Friend of the Court, Melissa Scharrer 877-543-2660

Prosecuting Attorney, William J. Vailliencourt, Jr. 517-546-1850

Probation Supervisor, Thomas Zahon 517-546-4212

Page 13: 2018-2019 LIVINGSTON COUNTY DIRECTORY2018-2019 LIVINGSTON COUNTY DIRECTORY of National, State, County, Township, City and Village Officials Compiled by: Elizabeth Hundley Livingston

12

FAMILY COURT – CIRCUIT COURT UNIT

Presiding Judge, Matthew J. McGivney 224 N. First Street Brighton, MI 48116

517-548-1120

Presiding Judge, Miriam Cavanaugh 204 S. Highlander Way, Suite 3 Howell, MI 48843

517-552-2515

Presiding Judge, L. Suzanne Geddis 204 S. Highlander Way, Suite 5 Howell, MI 48843

517-540-7576

Presiding Judge, Michael P. Hatty 204 S. Highlander Way, Suite 4 Howell, MI 48843

517-546-3060

Clerk of the Court, Elizabeth Hundley 204 S. Highlander Way Howell, MI 48843

517-546-9816

FAMILY COURT – JUVENILE UNIT

204 S. Highlander Way, Suite 3, Howell 48843

Telephone: 517-546-1500

Chief Judge Miriam Cavanaugh

Presiding Judge Matthew J. McGivney

Attorney Referee Chelsea Thomason

Juvenile Register Kathe Wenzel

Trial Court Administrator Roberta Sacharski

County Juvenile Officer Tanya Morrow

Assistant Juvenile Officer Susan Grohman David Trudeau

Adoption Caseworker Jeff Johnson

Page 14: 2018-2019 LIVINGSTON COUNTY DIRECTORY2018-2019 LIVINGSTON COUNTY DIRECTORY of National, State, County, Township, City and Village Officials Compiled by: Elizabeth Hundley Livingston

13

FORTY-FOURTH JUDICIAL CIRCUIT COURT – BRIGHTON

224 N. First St., Brighton 48116

Telephone: 517-548-1120

Circuit Court Judge Matthew J. McGivney

Court Recorder Anita Elmgren

Judicial Secretary Jeannine Pratt

FIFTY-THIRD JUDICIAL DISTRICT COURT – HOWELL

204 S. Highlander Way, Suite 1, Howell 48843

Telephone: 517-548-1000 _

District Judge Shauna Murphy

Court Recorder Barbara McInnes

District Judge Daniel Brian Bain

Court Recorder Tammi Morris

Magistrate Jerry Sherwood

Court Administrator Brian Henderson

Chief Probation Officer Dorian Harrow

Probation Officers Emily Rossee, Daniel Lorigan, Shera Novak

Page 15: 2018-2019 LIVINGSTON COUNTY DIRECTORY2018-2019 LIVINGSTON COUNTY DIRECTORY of National, State, County, Township, City and Village Officials Compiled by: Elizabeth Hundley Livingston

14

COUNTY BOARDS AND COMMISSIONS

Aeronautical Facilities Board

James V. Clore Howell

John (Jack) Hardy Howell

Bruce Hundley Howell

Thomas Janego Brighton

Michelle LaRose Howell

Richard Peckens Fowlerville

Ronald Staley Brighton

Airport Zoning Board of Appeals

Matthew Ikle Howell

Laura Abramson Brighton

Brian Prokuda Howell

Bill Anderson Brighton

Board of Canvassers

Carla T. Chapman Republican Brighton

Nancy Sauvage Democratic Howell

Russell Spencer Republican Fenton

Judy Williams Democratic Gregory

Building Appeal Board

George Kilpatrick

Mike Kennedy

Kurt Weiland

Timothy T. Park Howell

John Hamlin

Tom Boylan

Building Authority

Ken Hinton Howell

Barbara Cox Howell

Michael Arens Howell

Jennifer M. Nash Howell

Cindy Catanach Howell

Page 16: 2018-2019 LIVINGSTON COUNTY DIRECTORY2018-2019 LIVINGSTON COUNTY DIRECTORY of National, State, County, Township, City and Village Officials Compiled by: Elizabeth Hundley Livingston

15

County Boards and Commissions – Continued

Community Corrections Advisory Board

Hon. Miriam Cavanaugh Probate Court Judge

Connie Conklin Mental Health

Curtis Griffin Business Community

Kate Lawrence County Commissioner

David Russell Chief of Police

Mike Murphy Sheriff

Dawn Awery Workforce Investment

Laura Mitchell Criminal Defense

Hon. Michael P. Hatty Circuit Court Judge

Bill Valliencourt Prosecutor

Tom Zahon Probation Officer

Hon. Shauna Murphy District Court Judge

Karen Groenhout Public Defender

Community Mental Health Authority

Janise F. Aubry Brighton

Lisa Berry-Bobovski Brighton

Dagmar Brooks Brighton

Linda Carroll Howell

Mary Serio Howell

Roxanne Garber Brighton

Gary McIntosh Howell

Joanne Pfeffer Pinckney

Jan Plas South Lyon

Sharon Slaton Brighton

Barbara Spalding Fowlerville

Matthew Ikle Howell

Page 17: 2018-2019 LIVINGSTON COUNTY DIRECTORY2018-2019 LIVINGSTON COUNTY DIRECTORY of National, State, County, Township, City and Village Officials Compiled by: Elizabeth Hundley Livingston

16

County Boards and Commissions – Continued

Department of Human Services Board

Steven Economy Milford

Marilyn Hysen Howell

Drain Board

Donald Parker Howell

Carol Griffith Brighton

Brian Jonckheere Howell

Election Commission

Hon. Miriam Cavanaugh Chief Judge Brighton

Elizabeth Hundley County Clerk Howell

Jennifer M. Nash County Treasurer Howell

Health Board of Appeals

Marshall Bowman Howell

Fred Buckner Howell

Carol Griffith Brighton

Anthony Pucci Brighton

Don Tinson II Howell

Historical Advisory Committee

Beverly LaBelle Brighton

Janice Lobur Howell

Jeri McKeon-Andersen Howell

Gary Childs County Commissioner

Jury Commission

Barbara Cox Howell

Nancy Sauvage Howell

Peter VanWinkle Howell

Page 18: 2018-2019 LIVINGSTON COUNTY DIRECTORY2018-2019 LIVINGSTON COUNTY DIRECTORY of National, State, County, Township, City and Village Officials Compiled by: Elizabeth Hundley Livingston

17

County Boards and Commissions – Continued

Planning Commission

Laura Abramson Brighton

Bill Anderson Brighton

Jeanne Clum Howell

Matt Ikle Howell

Brian Prokuda Fenton

Plat Board

Brandon Denby Howell

Elizabeth Hundley Howell

Jennifer M. Nash Howell

Public Works

Michael Arens Howell

Dale Brewer Howell

David Domas Fenton

Brian Jonckheere Howell

Arthur McCleer Gregory

Greg Tatara Howell

Terry Wilson Howell

Road Commission

Stephen Crane Howell

John T. Dunleavy Hartland

David Peckens Cohoctah

Page 19: 2018-2019 LIVINGSTON COUNTY DIRECTORY2018-2019 LIVINGSTON COUNTY DIRECTORY of National, State, County, Township, City and Village Officials Compiled by: Elizabeth Hundley Livingston

18

County Boards and Commissions – Continued

Solid Waste Management Committee

Rick Burns Environmental

Matt Bolang Health Interest

Matt Germane General Public

Joan Runkel General Public

Donald Tinson Township

Bob Hanvey Township

Erv Suida City/Village

Veterans Services Committee

Bruce Hundley Howell

Bob Bezotte Howell

Kevin Nagle Brighton

Joe Riker Brighton

James Wallace Pinckney

Page 20: 2018-2019 LIVINGSTON COUNTY DIRECTORY2018-2019 LIVINGSTON COUNTY DIRECTORY of National, State, County, Township, City and Village Officials Compiled by: Elizabeth Hundley Livingston

19

CHARTER TOWNSHIP OF BRIGHTON

Estimated Population: 17,791

Hall Location: 4363 Buno Rd., Brighton, MI 48114

Telephone: 810-229-0550

Fax: 810-229-1778

Website: www.brightontwp.com

Supervisor: Patrick Michel 4363 Buno Rd., Brighton, MI 48114

810-229-0550

Clerk: Joseph Riker 4363 Buno Rd., Brighton, MI 48114

810-229-0560

Treasurer: Rose Drouillard 4363 Buno Rd., Brighton, MI 48114

810-229-0556

Trustee: Steven J. Combs 4363 Buno Rd., Brighton, MI 48114

810-229-0550

Trustee: Mike Slaton 4363 Buno Rd., Brighton, MI 48114

810-229-0550

Trustee: Sam Theis 4363 Buno Rd., Brighton, MI 48114

810-229-0550

Trustee: Lucille Weaire 4363 Buno Rd., Brighton, MI 48114

810-229-0550

Manager: Brian Vick 4363 Buno Rd., Brighton, MI 48114

810-229-0550

Assessor: Stacy A. Kaliszewski 4363 Buno Rd., Brighton, MI 48114

810-229-0558

Planning & Zoning: Kelly Matthews 4363 Buno Rd., Brighton, MI 48114

810-229-0562

Township Business Days Closed daily for lunch 12:30-1:30 p.m.

Monday, Wednesday, Thursday, Friday, 8:00 a.m. – 5:00 p.m. Tuesday, 8:30 a.m. – 5:00 p.m.

Township Hall Board Meetings

Regular meetings are held on the first and third Monday at 7:00 p.m.

Planning Commission Meetings Second Monday of each month at 7:00 p.m.

Page 21: 2018-2019 LIVINGSTON COUNTY DIRECTORY2018-2019 LIVINGSTON COUNTY DIRECTORY of National, State, County, Township, City and Village Officials Compiled by: Elizabeth Hundley Livingston

20

COHOCTAH TOWNSHIP

Estimated Population: 3,317

Hall Location: 10518 Antcliff Rd., Fowlerville, MI 48836

Mailing: 3530 Gannon Rd., Howell, MI 48855

Telephone: 517-546-0655

Website: www.cohoctahtownship.org

Supervisor: Mark Fosdick 9989 N. Fleming Rd., Fowlerville, MI 48836

517-223-4813

Clerk: Barb Fear 3530 Gannon Rd., Howell, MI 48855

517-618-7404

Treasurer: Tami Bock 6153 Byron Rd., Howell, MI 48855

517-546-2510

Trustee: Phil Charette 1640 Gannon Rd., Howell, MI 48855

517-548-4217

Trustee: William Thurner P.O. Box 274, Cohoctah, MI 48816-0274

517-546-8307

Assessor: Alan Berg 3530 Gannon Rd., Howell, MI 48855

517-546-4030

Land Permits Information 517-546-0655

Zoning Administrator: Larry Flanary 517-404-3108

Township Hall Business Days Tuesday – Thursday 10:00 a.m. – 2:00 p.m.

Township Board Meetings

Second Thursday of each month, 8:00 p.m. at Township Hall

Assessor’s Business Days

Listed on the website above at Township Hall

Page 22: 2018-2019 LIVINGSTON COUNTY DIRECTORY2018-2019 LIVINGSTON COUNTY DIRECTORY of National, State, County, Township, City and Village Officials Compiled by: Elizabeth Hundley Livingston

21

CONWAY TOWNSHIP

Estimated Population: 3,546

Hall Location: 8015 N. Fowlerville Rd., Fowlerville, MI 48836

Mailing: P.O. Box 1157, Fowlerville, MI 48836-1157

Telephone: 517-223-0358

Fax: 517-223-0533

Website: www.conwaytownship.com

Supervisor: Michael B. Rife 8015 N. Fowlerville Rd., P.O. Box 1157, Fowlerville, MI 48836

517-223-0168

Clerk: Elizabeth Whitt 8015 N Fowlerville Rd., P.O. Box 1157, Fowlerville, MI 48836

517-223-0358

Treasurer: Debra Grubb 8015 N. Fowlerville Rd., P.O. Box 1157, Fowlerville, MI 48836

517-223-0358

Trustee: Richard Kreeger 8015 N. Fowlerville Rd., P.O. Box 1157, Fowlerville, MI 48836

517-281-7122

Trustee: Lawrence R. Parsons 8015 N. Fowlerville Rd., P.O. Box 1157, Fowlerville, MI 48836

517-223-8362

Assessor: Karen Page P.O. Box 1157, Fowlerville, MI 48836-1157

517-223-0358

Land Permits Information/Zoning Administrator: Todd Thomas P.O. Box 1157, Fowlerville, MI 48836

Cell: 517-861-1789

Township Hall Business Days Tuesday 9:00 a.m. – 3:00 p.m.

Wednesday, 9:00 a.m. – 3:00 p.m.

Assessor’s Hours at Township Hall Wednesday, 9:00 a.m. – 3:00 p.m.

Township Board Meetings Third Tuesday of each month, 7:30 p.m.

Page 23: 2018-2019 LIVINGSTON COUNTY DIRECTORY2018-2019 LIVINGSTON COUNTY DIRECTORY of National, State, County, Township, City and Village Officials Compiled by: Elizabeth Hundley Livingston

22

DEERFIELD TOWNSHIP

Estimated Population: 4,170

Hall Location: 4492 Center Rd., Linden, MI 48451

Telephone: 517-546-8760

Fax: 517-546-0054

Website: www.deerfieldtwp.org

Supervisor: Alfred Mattioli 4492 Center Rd., Linden, MI 48451

517-546-8760

Clerk: Garry Johnston 4492 Center Rd., Linden, MI 48451

517-546-8760

Treasurer: Cheryl Petchell 4492 Center Rd., Linden, MI 48451

517-546-8760

Trustee: Scott Bontekoe 4492 Center Rd., Linden, MI 48451

517-546-8760

Trustee: Douglas Taylor 4492 Center Rd., Linden, MI 48451

517-546-8760

Assessor: Ron Smith 4492 Center Rd., Linden, MI 48451

517-546-8760

Land Permits: 4492 Center Rd., Linden, MI 48451

517-548-0197

Zoning Administrator: John Helm 4492 Center Rd., Linden, MI 48451

517-548-0197

Township Hall Business Days Monday, Wednesday, and Thursday, 9:00 a.m. – 5:00 p.m.

Township Board Meetings Second Thursday of each month, 7:30 p.m.

Page 24: 2018-2019 LIVINGSTON COUNTY DIRECTORY2018-2019 LIVINGSTON COUNTY DIRECTORY of National, State, County, Township, City and Village Officials Compiled by: Elizabeth Hundley Livingston

23

GENOA CHARTER TOWNSHIP

Estimated Population: 19,821

Hall Location: 2911 Dorr Rd., Brighton, MI 48116

Telephone: 810-227-5225

Fax: 810-227-3420

Website: www.genoa.org

Supervisor: Bill Rogers 2911 Dorr Rd., Brighton, MI 48116

810-227-5225

Clerk: Paulette A. Skolarus 2911 Dorr Rd., Brighton, MI 48116

810-227-5225

Treasurer: Robin L. Hunt 2911 Dorr Rd., Brighton, MI 48116

810-227-5225

Trustee: Terry Croft 2911 Dorr Rd., Brighton, MI 48116

810-227-5225

Trustee: Jean W. Ledford 2911 Dorr Rd., Brighton, MI 48116

810-227-5225

Trustee: Diana Lowe 2911 Dorr Rd., Brighton, MI 48116

810-227-5225

Trustee: Jim Mortensen 2911 Dorr Rd., Brighton, MI 48116

810-227-5225

Manager: Michael Archinal 2911 Dorr Rd., Brighton, MI 48116

810-227-5225

Assistant Twp.Manager/Planning Director: Kelly VanMarter 2911 Dorr Rd., Brighton, MI 48116

810-227-5225

Assessor: Debra Rojewski 2911 Dorr Rd., Brighton, MI 48116

810-227-5225

Code Enforcement Officer: Sharon Stone-Francis 2911 Dorr Rd., Brighton, MI 48116

810-227-5225

Township Hall Business Days Monday through Friday, 9:00 a.m. – 5:00 p.m.

Township Hall Board Meetings

First and Third Monday of each month, 6:30 p.m.

Page 25: 2018-2019 LIVINGSTON COUNTY DIRECTORY2018-2019 LIVINGSTON COUNTY DIRECTORY of National, State, County, Township, City and Village Officials Compiled by: Elizabeth Hundley Livingston

24

GREEN OAK CHARTER TOWNSHIP

Estimated Population: 17,476

Hall Location: 10001 Silver Lake Rd., Brighton, MI 48116

Telephone: 810-231-1333

Fax: 810-231-5080

Website: www.greenoaktwp.com

Supervisor: Mark A. St. Charles 10001 Silver Lake Rd., Brighton, MI 48116

810-231-1333

Clerk: Michael H. Sedlak 10001 Silver Lake Rd., Brighton, MI 48116

810-231-1333

Treasurer: Susan Daugherty 10001 Silver Lake Rd., Brighton, MI 48116

810-231-1333

Trustee: Tracey Edry 10001 Silver Lake Rd., Brighton, MI 48116

810-231-1333

Trustee: Richard Everett 10001 Silver Lake Rd., Brighton, MI 48116

810-231-1333

Trustee: Dan Rainko 10001 Silver Lake Rd., Brighton, MI 48116

810-231-1333

Trustee: James Tuthill 10001 Silver Lake Rd., Brighton, MI 48116

810-231-1333

Assessor: Robert Brandmier 10001 Silver Lake Rd., Brighton, MI 48116

810-231-1333

Police Department: Jason Pless, Chief 8965 Fieldcrest, Brighton, MI 48116

810-231-9626

Fire Department: Kevin Gentry, Chief 9384 Whitmore Lake Rd., Brighton, MI 48116

810-231-3663

Building Official: Wayne Jewell 10001 Silver Lake Rd., Brighton, MI 48116

810-231-1333

Zoning Administrator: Debra McKenzie 10001 Silver Lake Rd., Brighton, MI 48116

810-231-1333

Township Hall Business Days

Monday through Friday, 8:00 a.m. – 5:00 p.m. Monday through Friday, 9:00 a.m. – 5:00 p.m. (Clerk, Treasurer, and Supervisor’s Office)

Monday through Friday, 8:00 a.m. – 4:00 p.m. (Building Department)

Township Hall Board Meetings First and Third Wednesday of each month, 7:00 p.m.

Page 26: 2018-2019 LIVINGSTON COUNTY DIRECTORY2018-2019 LIVINGSTON COUNTY DIRECTORY of National, State, County, Township, City and Village Officials Compiled by: Elizabeth Hundley Livingston

25

HAMBURG TOWNSHIP

Estimated Population: 21,409

Hall Location: 10405 Merrill Rd., Hamburg, MI 48139

Mailing Address: P.O. Box 157, Hamburg, MI 48139-0157

Telephone: 810-231-1000

Fax: 810-231-4295

Website: www.hamburg.mi.us

Supervisor: Pat Hohl 10405 Merrill Rd., P.O. Box 157, Hamburg, MI 48139

810-222-1116

Clerk: Michael H. Dolan 10405 Merrill Rd., P.O. Box 157, Hamburg, MI 48139

810-222-1121

Treasurer: Jason Negri 10405 Merrill Rd., P.O. Box 157, Hamburg, MI 48139

810-222-1151

Trustee: Bill Hahn 10405 Merrill Rd., P.O. Box 157, Hamburg, MI 48139

810-231-1000

Trustee: Annette Koeble 10405 Merrill Rd., P.O. Box 157, Hamburg, MI 48139

810-231-1000

Trustee: Chuck Menzies 10405 Merrill Rd., P.O. Box 157, Hamburg, MI 48139

810-231-2399

Trustee: Jim Neilson P.O. Box 1, Hamburg, MI 48139

313-929-3100

Police Department: Richard Duffany, Chief 10409 Merrill Rd., P.O. Box 157, Hamburg, MI 48139

810-231-9391 Fax: 810-231-9401

Fire Department: Nick Miller, Chief 10100 Veterans Memorial Dr. P.O. Box 157, Hamburg, MI 48139

810-222-1100 Fax: 810-231-1974

Assessor: Susan Murray 10405 Merrill Rd., P.O. Box 157, Hamburg, MI 48139

810-231-1000

Land Permits & Planning/Zoning: Amy Steffens 10405 Merrill Rd., P.O. Box 157, Hamburg, MI 48139

810-222-1167

Township Hall Business Days

Monday through Friday, 8:00 a.m. – 5:00 p.m.

Township Hall Board Meetings First Tuesday of each month, 2:30 p.m. Third Tuesday of each month, 7:00 p.m.

Page 27: 2018-2019 LIVINGSTON COUNTY DIRECTORY2018-2019 LIVINGSTON COUNTY DIRECTORY of National, State, County, Township, City and Village Officials Compiled by: Elizabeth Hundley Livingston

26

HANDY TOWNSHIP

Estimated Population: 5,120

Hall Location: 135 & 137 N. Grand Ave., Fowlerville, MI 48836

Mailing Address: P.O. Box 189, Fowlerville, MI 48836-0189

Telephone: 517-223-3228

Fax: 517-223-3983

Website: www.handytownship.org

Supervisor: Ed Alverson 135 N. Grand Ave., P.O. Box 189, Fowlerville, MI 48836

517-223-3228

Clerk: Laura A. Eisele 135 N. Grand Ave., P.O. Box 189, Fowlerville, MI 48836

517-223-3228

Treasurer: Connie Shear 135 N. Grand Ave., P.O. Box 189, Fowlerville, MI 48836

517-223-3228

Trustee: Gordon Robert Munsell 135 N. Grand Ave., P.O. Box 189, Fowlerville, MI 48836

517-223-3228

Trustee: Dave Roddy 135 N. Grand Ave., P.O. Box 189, Fowlerville, MI 48836

517-223-3228

Assessor: Amy Pashby 135 N. Grand Ave., P.O. Box 189, Fowlerville, MI 48836

517-223-3228

Land Permits/Zoning Administrator: William Call 135 N. Grand Ave., P.O. Box 189, Fowlerville, MI 48836

517-223-3228

Township Hall Business Days Monday, Wednesday, and Thursday, 9:00 a.m. – 5:00 p.m.

Township Board Meetings

Second Tuesday of each month, 7:00 p.m.

Planning Commission Fourth Thursday of each month, 7:30 p.m.

Page 28: 2018-2019 LIVINGSTON COUNTY DIRECTORY2018-2019 LIVINGSTON COUNTY DIRECTORY of National, State, County, Township, City and Village Officials Compiled by: Elizabeth Hundley Livingston

27

HARTLAND TOWNSHIP

Estimated Population: 14,663

Hall Location: 2655 Clark Rd., Hartland, MI 48353

Telephone: 810-632-7498

Fax: 810-632-6950

Website: www.hartlandtwp.com

Supervisor: William Fountain 2655 Clark Rd., Hartland, MI 48353

810-632-7498 Ext. 210

Clerk: Larry N. Ciofu 2655 Clark Rd., Hartland, MI 48353

810-632-1065 Email: [email protected]

Treasurer: Kathie Horning 2655 Clark Rd., Hartland, MI 48353

810-632-1030 Email: [email protected]

Trustee: Joseph W. Colaianne 2655 Clark Rd., Hartland, MI 48353

810-632-7498

Trustee: Matthew J. Germane 2655 Clark Rd., Hartland, MI 48353

810-632-7498

Trustee: Glenn E. Harper 2655 Clark Rd., Hartland, MI 48353

810-632-7498

Trustee: Joseph M. Petrucci 2655 Clark Rd., Hartland, MI 48353

810-632-7498

Assessor: Jim Heaslip 2655 Clark Rd., Hartland, MI 48353

810-632-7498

Manager: James Wickman 2655 Clark Rd., Hartland, MI 48353

810-632-1070

Township Hall Business Days Monday through Thursday, 8:30 a.m. – 6:00 p.m.

Township Board Meetings First and Third Tuesday of each month, 7:00 p.m.

Page 29: 2018-2019 LIVINGSTON COUNTY DIRECTORY2018-2019 LIVINGSTON COUNTY DIRECTORY of National, State, County, Township, City and Village Officials Compiled by: Elizabeth Hundley Livingston

28

HOWELL TOWNSHIP

Estimated Population: 6,702

Hall Location: 3525 Byron Rd., Howell, MI 48855

Telephone: 517-546-2817

Fax: 517-546-1483

Website: www.howelltownshipmi.org

Supervisor: Mike Coddington 3525 Byron Rd., Howell, MI 48855

517-546-2817 Ext. 117

Clerk: Jean Graham 3525 Byron Rd., Howell, MI 48855

517-546-2817 Ext. 106

Treasurer: Jonathan Hohenstein 3525 Byron Rd., Howell, MI 48855

517-546-2817 Ext. 103

Trustee: Matthew Counts 2453 Byron Rd., Howell, MI 48855

517-546-2817

Trustee: Evan Rudnicki 5789 Crandall Rd., Howell, MI 48855

517-546-2817

Trustee: Jeffrey A. Smith 3762 Mason Rd., Howell, MI 48843

517-546-2817

Trustee: Harold Melton 3408 Cheryl Dr., Howell, MI 48855

517-546-2817

Assessor: Brent Kilpela 3525 Byron Rd., Howell, MI 48855

517-546-2817 Ext. 111

Land Permits: Joe Davis 3525 Byron Rd., Howell, MI 48855

517-546-2817 Ext. 108

Zoning Administrator: Joe Davis 3525 Byron Rd., Howell, MI 48855

517-546-2817 Ext. 108

Township Hall Business Days Monday through Thursday, 8:00 a.m. – 5:00 p.m.

Township Board Meetings Second Monday of each month, 6:30 p.m.

Page 30: 2018-2019 LIVINGSTON COUNTY DIRECTORY2018-2019 LIVINGSTON COUNTY DIRECTORY of National, State, County, Township, City and Village Officials Compiled by: Elizabeth Hundley Livingston

29

IOSCO TOWNSHIP

Estimated Population: 3,801

Hall Location: 2050 Bradley Rd., Webberville, MI 48892

Mailing Address: 2050 Bradley Rd., Webberville, MI 48892

Telephone: 517-223-9545

Website: http://ioscotwp.com

Email: [email protected]

Supervisor: William C. Miller 2050 Bradley Rd., Webberville, MI 48892

517-223-8336

Clerk: Dan Delmerico 8175 Lamoreaux Rd., Fowlerville, MI 48836

517-223-8928

Treasurer: Amanda Bonnville 3670 Bull Run Rd., Gregory, MI 48137

517-223-1250

Trustee: Joseph Parker 2401 Bull Run Rd., Fowlerville, MI 48836

517-223-7871

Trustee: Jon Hardies 4150 A Bull Run Rd., Gregory, MI 48137

517-223-9545

Assessor: Anne Allen 2050 Bradley Rd., Webberville, MI 48892

517-223-1836

Land Permits/Zoning Administrator: Anne Allen 2050 Bradley Rd., Webberville, MI 48892

517-223-9545

Planning Commission: Dan Alderson 2050 Bradley Rd., Webberville, MI 48892

517-518-4100

Township Hall Business Days Clerk’s Office Only: Wednesday 1:00-5:00 p.m.

Treasurer, Zoning Administrator & Clerk’s Offices: Thursday, 1:00-5:00 p.m.

Assessor’s Business Days Thursday, 1:00-5:00 p.m.

Township Board Meetings

Third Thursday of each month, 8:00 p.m.

Planning Commission Meetings Second Tuesday of each month, 7:00 p.m.

Assessor Email: [email protected] Treasurer Email: [email protected]

Page 31: 2018-2019 LIVINGSTON COUNTY DIRECTORY2018-2019 LIVINGSTON COUNTY DIRECTORY of National, State, County, Township, City and Village Officials Compiled by: Elizabeth Hundley Livingston

30

MARION TOWNSHIP

Estimated Population: 9,996

Hall Location: 2877 W. Coon Lake Rd., Howell, MI 48843

Telephone: 517-546-1588

Fax: 517-546-6622

Website: www.mariontownship.com

Supervisor: Robert Hanvey 2877 W. Coon Lake Rd., Howell, MI 48843

517-546-1588

Clerk: Tammy L. Beal 2877 W. Coon Lake Rd., Howell, MI 48843

517-546-1588

Treasurer: Duane M. Stokes 2877 W. Coon Lake Rd., Howell, MI 48843

517-546-1588

Trustee: Les Andersen 2877 W. Coon Lake Rd., Howell, MI 48843

517-546-1588

Trustee: Greg Durbin 2877 W. Coon Lake Rd., Howell, MI 48843

517-546-1588

Trustee: Scott Lloyd 2877 W. Coon Lake Rd., Howell, MI 48843

517-546-1588

Trustee: Dan Lowe 2877 W. Coon Lake Rd., Howell, MI 48843

517-546-1588

Assessor: Lori Judson 2877 W. Coon Lake Rd., Howell, MI 48843

517-546-1588

Public Works Coordinator: Kitsey Rennells 2877 W. Coon Lake Rd., Howell, MI 48843

517-546-1588

Zoning Administrator: David Hamann 2877 W. Coon Lake Rd., Howell, MI 48843

517-546-1588

Township Hall Business Days Monday through Thursday, 9:00 a.m. – 5:00 p.m.

Township Board Meetings

Second and Fourth Thursday of each month, 7:30 p.m.

Planning Commission Meetings Fourth Tuesday of each month, 7:00 p.m.

ZBA Meetings First Monday of each month, 7:30 p.m.

Page 32: 2018-2019 LIVINGSTON COUNTY DIRECTORY2018-2019 LIVINGSTON COUNTY DIRECTORY of National, State, County, Township, City and Village Officials Compiled by: Elizabeth Hundley Livingston

31

OCEOLA TOWNSHIP

Estimated Population: 11,936

Hall Location: 1577 N. Latson Rd., Howell, MI 48843

Telephone: 517-546-3259

Fax: 517-546-6697

Website: http://oceolatwp.org

Supervisor: William J. Bamber 1577 N. Latson Rd., Howell, MI 48843

517-546-3259

Clerk: Jaime Clay 1577 N. Latson Rd., Howell, MI 48843

517-546-3259

Treasurer: LuAnn Pless 1577 N. Latson Rd., Howell, MI 48843

517-546-3259

Trustee: Sean P. Dunleavy 1577 N. Latson Rd., Howell, MI 48843

517-546-3259

Trustee: Robert J. Henshaw 1577 N. Latson Rd., Howell, MI 48843

517-546-3259

Trustee: Kieth Huff 1577 N. Latson Rd., Howell, MI 48843

517-546-3259

Trustee: Lance S. Schuhmacher 1577 N. Latson Rd., Howell, MI 48843

517-546-3259

Assessor: Bonny Moore 1577 N. Latson Rd., Howell, MI 48843

517-546-3259

Land Permits & Zoning Administrator: Sheree Pierce 1577 N. Latson Rd., Howell, MI 48843

517-546-3259

Township Hall Business Days Tuesday, Wednesday and Friday, 9:00 a.m. – 5:00 p.m.

Township Board Meetings

First Thursday of each month, 7:00 p.m.

Planning Commission Meetings Second Thursday of each month, 7:00 p.m.

Page 33: 2018-2019 LIVINGSTON COUNTY DIRECTORY2018-2019 LIVINGSTON COUNTY DIRECTORY of National, State, County, Township, City and Village Officials Compiled by: Elizabeth Hundley Livingston

32

PUTNAM TOWNSHIP

Estimated Population: 5,821

Hall Location: 3280 W. M-36, Pinckney, MI 48169-0439

Telephone: 734-878-3131

Fax: 734-878-2545

Website: www.putnamtwp.us

Supervisor: Dennis M. Brennan 3280 W. M-36, Pinckney, MI 48169-0439

734-878-3131

Clerk: Sally D. Guyon 3280 W. M-36, Pinckney, MI 48169-0439

734-878-3131

Treasurer: Patrick Carney 3280 W. M-36, Pinckney, MI 48169-0439

734-878-3131

Trustee: Richard Bennett 3280 W. M-36, Pinckney, MI 48169-0439

734-878-3131

Trustee: Tom Chambers 3280 W. M-36, Pinckney, MI 48169-0439

734-878-3131

Trustee: Norm Klein 3280 W. M-36, Pinckney, MI 48169-0439

734-878-3131

Trustee: Robert Press 3280 W. M-36, Pinckney, MI 48169-0439

734-878-3131

Assessor: Amy Pashby 3280 W. M-36, Pinckney, MI 48169-0439

734-878-3131

Fire Department: Greg Amburgey, Chief 3250 W. M-36, Pinckney, MI 48169

734-878-6788 Fax: 734-878-9103

Zoning Administrator: Ken Damrel 3280 W. M-36, Pinckney, MI 48169-0439

734-878-3131 Fax: 734-878-2545

Township Hall Business Days Monday through Friday, 9:00 a.m. – Noon | 1:00 p.m. – 5:00 p.m.

Township Board Meetings

Third Wednesday of each month, 7:00 p.m.

Planning Commission Meetings Second Wednesday of each month, 7:00 p.m.

Fourth Wednesday of each month (when necessary), 7:00 p.m.

ZBA Meetings Scheduled at the call of the Chairperson, as needed

Page 34: 2018-2019 LIVINGSTON COUNTY DIRECTORY2018-2019 LIVINGSTON COUNTY DIRECTORY of National, State, County, Township, City and Village Officials Compiled by: Elizabeth Hundley Livingston

33

TYRONE TOWNSHIP

Estimated Population: 10,020

Hall Location: 8420 Runyan Lake Rd., Fenton, MI 48430

Telephone: 810-629-8631

Fax: 810-629-0047

Website: www.tyronetownship.us

Supervisor: Mike Cunningham 8420 Runyan Lake Rd., Fenton, MI 48430

810-629-8631

Clerk: Marcella A. Husted 8420 Runyan Lake Rd., Fenton, MI 48430

810-629-8631

Treasurer: Jennifer Eden 8420 Runyan Lake Rd., Fenton, MI 48430

810-629-8631

Trustee: Soren T. Pedersen 8420 Runyan Lake Rd., Fenton, MI 48430

810-629-8631

Trustee: Allen Pool 8420 Runyan Lake Rd., Fenton, MI 48430

810-629-8631

Trustee: Charles Schultz 8420 Runyan Lake Rd., Fenton, MI 48430

810-629-8631

Trustee: David A. Walker 8420 Runyan Lake Rd., Fenton, MI 48430

810-629-8631

Assessor: Bruce Little, Assistant: David McArthur 8420 Runyan Lake Rd., Fenton, MI 48430

810-629-8631

Land Permits/Zoning Administrator: Ross Nicholson 8420 Runyan Lake Rd., Fenton, MI 48430

810-629-8631

Township Hall Business Days Monday through Thursday, 9:00 a.m. – 5:00 p.m.

Township Board Meetings First and Third Tuesday of each month, 7:00 p.m.

Planning Commission Meetings Second Tuesday of each month, 7:00 p.m.

ZBA Meetings First Monday of each month, 7:30 p.m.

Page 35: 2018-2019 LIVINGSTON COUNTY DIRECTORY2018-2019 LIVINGSTON COUNTY DIRECTORY of National, State, County, Township, City and Village Officials Compiled by: Elizabeth Hundley Livingston

34

UNADILLA TOWNSHIP

Estimated Population: 3,366

Hall Location: 126 Webb St., Gregory, MI 48137

Mailing Address: P.O. Box 120, Gregory, MI 48137-0120

Telephone: 734-498-2502

Fax: 734-498-2372

Website: www.twp.unadilla.mi.us

Supervisor: Linda C. Walker P.O. Box 120, Gregory, MI 48137-0120

517-851-7206

Clerk: Linda J. Topping P.O. Box 120, Gregory, MI 48137-0120

517-851-7664

Treasurer: Julie Weiland P.O. Box 120, Gregory, MI 48137-0120

734-498-8056

Trustee: Lori Cowan P.O. Box 120, Gregory, MI 48137-0120

734-498-3025

Trustee: Susan Cox P.O. Box 120, Gregory, MI 48137-0120

734-498-2621

Police Department: David Russell P.O. Box 120, Gregory, MI 48137-0120

734-498-2325

Office Manager: Maria Elmore P.O. Box 120, Gregory, MI 48137-0120

734-498-2502

Assessor: Heidi Roenicke P.O. Box 120, Gregory, MI 48137-0120

734-498-2502

Land Permits &Zoning Administrator: David Peck P.O. Box 120, Gregory, MI 48137-0120

734-498-2502

Township Hall Business Days Tuesday and Thursday, 9:00 a.m. – 4:00 p.m.

Saturday, 9:00 a.m. – 12:00 noon

Township Board Meetings Second Thursday of each month, 7:00 p.m.

Page 36: 2018-2019 LIVINGSTON COUNTY DIRECTORY2018-2019 LIVINGSTON COUNTY DIRECTORY of National, State, County, Township, City and Village Officials Compiled by: Elizabeth Hundley Livingston

35

CITY OF BRIGHTON

Estimated Population: 7,501

City Hall: 200 N. First St., Brighton, MI 48116

Telephone: 810-227-1911

Fax: 810-227-6420

Website: www.brightoncity.org

Mayor: Shawn Pipoly 810-227-1911

Mayor Pro-Tem: Susan Gardner 810-227-1911

City Manager: Nate Geinzer 810-225-8022

City Clerk: Tara Brown 810-225-8021

City Treasurer: Fern Jackson 810-225-8023

Assessor: Colleen Barton 810-225-8024

Attorney: Paul Burns 810-227-5000

Chief of Police: Rob Bradford 810-227-2700

Fire Chief: Mike O’Brian Brighton Area Fire Department

810-229-6640

Council Members: James Bohn Jon Emaus

James R. Muzzin Renee Pettengill Kristoffer Tobbe

City Hall Business Hours Monday through Friday, 8:00 a.m. – 4:00 p.m.

City Council Meetings First and Third Thursday of each month, 7:30 p.m.

Page 37: 2018-2019 LIVINGSTON COUNTY DIRECTORY2018-2019 LIVINGSTON COUNTY DIRECTORY of National, State, County, Township, City and Village Officials Compiled by: Elizabeth Hundley Livingston

36

CITY OF HOWELL

Estimated Population: 9,489

City Hall: 611 E. Grand River, Howell, MI 48843

Telephone: 517-546-3500

Fax: 517-546-6014

Website: www.cityofhowell.org

Mayor: Nick Proctor 517-546-3502

Mayor Pro-Tem: Steven L. Manor 517-546-3502

City Manager: Ervin J. Suida 517-546-3502

City Clerk: Jane Cartwright 517-546-3502

City Treasurer: Catherine M. Stanislawski 517-546-3500

Assessor: Gladys Niemi 517-546-3500

Attorney: Dennis Perkins 517-546-6623

Chief of Police: George Basar 517-546-1330

Howell Area Fire Authority Chief: Andy Pless 517-546-0560

Council Members: Jeannette Ambrose Robert Ellis

Randy Greene Janice Lobur

Michael Mulvahill

City Hall Business Hours Monday through Friday, 8:00 a.m. – 5:00 p.m.

City Council Meetings Second and Fourth Monday of each month, 7:00 p.m.

Page 38: 2018-2019 LIVINGSTON COUNTY DIRECTORY2018-2019 LIVINGSTON COUNTY DIRECTORY of National, State, County, Township, City and Village Officials Compiled by: Elizabeth Hundley Livingston

37

VILLAGE OF FOWLERVILLE

Estimated Population: 2,886

Village Hall: 213 S. Grand Ave., Fowlerville, MI 48836

Telephone: 517-223-3771

Fax: 517-223-7435

Website: www.fowlerville.org

President: Carol K. Hill

Clerk/Manager: Kathryn Arledge

Treasurer: Michelle Lamb

Assessor: Amy Pashby P.O. Box 189

Fowlerville, MI 48836

Village Manager: Kathryn Arledge

Police Chief: John Tyler

Fire Chief: John Wright

Attorney: Cohl, Stocker & Toskey, P.C.

Council Members: Jerry Bell Kathryn Heath

Mary Helfmann Jim Mayhew

Jane Miles Scott Schultheis

Village Hall Business Hours Monday through Friday, 8:00 a.m. – 5:00 p.m.

(Observing most National Holidays)

Village Council Meetings Every other Monday, 7:30 p.m.

Page 39: 2018-2019 LIVINGSTON COUNTY DIRECTORY2018-2019 LIVINGSTON COUNTY DIRECTORY of National, State, County, Township, City and Village Officials Compiled by: Elizabeth Hundley Livingston

38

VILLAGE OF PINCKNEY

Estimated Population: 2,427

Village Hall: 220 S. Howell St., Pinckney, MI 48169

Telephone: 734-878-6206

Fax: 734-878-9749

Website: www.villageofpinckney.org

President: Linda E. Lavey

Clerk: Amy Salowitz

Treasurer/Secretary: Michelle Brunner

Accountant: Kimberly Lim

Police Chief: Jeffrey Newton

Fire Chief: Greg Amburgey

Attorney: David Stoker

Council Members: Rebecca A. Foster

Eirik Kauserud Ted Kinczkowski, Jr

Shawn Tibus Robert G. Vedder

Village Hall Business Hours Monday through Thursday, 8:00 a.m. – 4:00 p.m.

Village Council Meetings Second and Fourth Monday of each month, 7:00 p.m.

Planning Commission Meetings First Monday of each month, 7:00 p.m.

Page 40: 2018-2019 LIVINGSTON COUNTY DIRECTORY2018-2019 LIVINGSTON COUNTY DIRECTORY of National, State, County, Township, City and Village Officials Compiled by: Elizabeth Hundley Livingston

39

PUBLIC LIBRARIES

Brighton District Library 100 Library Dr., Brighton, MI 48116

810-229-6571 http://brightonlibrary.info

Cromaine District Library 3688 Hartland Rd., Hartland, MI 48353

810-632-5200 http://www.cromaine.org

Dexter District Library 80 44th St., Dexter, MI 48130

734-426-4477 http://www.dexter.lib.mi.us

Fowlerville District Library 130 S. Grand Ave, Fowlerville, MI 48836

517-223-9089 http://www.fowlervillelibrary.org

Hamburg Township Library 10411 Merrill Rd., Hamburg, MI 48139

810-231-1771 http://www.hamburglibrary.org

Howell Carnegie District Library 314 W. Grand River, Howell, MI 48843

517-546-0720 http://howelllibrary.org

Pinckney Community Public Library 125 Putnam St., Pinckney, MI 48169

734-878-3888 http://pinckneylibrary.org

Page 41: 2018-2019 LIVINGSTON COUNTY DIRECTORY2018-2019 LIVINGSTON COUNTY DIRECTORY of National, State, County, Township, City and Village Officials Compiled by: Elizabeth Hundley Livingston

40

PUBLIC EDUCATION SYSTEMS

Livingston Educational Service Agency (LESA) 1425 W. Grand River Howell, MI 48843

517-546-5550 Fax: 517-546-7047

TDD: 517-546-9460 http://www.lesa.k12.mi.us

Brighton Area Schools Central Office: 125 S. Church St. Brighton, MI 48116

810-299-4000 Fax: 810-299-4092

http://bas.k12.mi.us

Fowlerville Community Schools Central Office: 7677 . Sharpe Road, Ste. A, P.O. Box 769 Fowlerville, MI 48836

517-223-6000 Fax: 517-223-6022

http://fowlervilleschools.org

Hartland Consolidated Schools Central Office: 9525 E. Highland Rd. Howell, MI 48843

810-626-2100 Fax: 810-626-2101

http://www.hartlandschools.us

Howell Public Schools Central Office: 411 N. Highlander Way Howell, MI 48843

517-548-6200 Fax: 517-548-6229

http://howellschools.com

Pinckney Community Schools Central Office: 2130 E. M-36 Pinckney, MI 48169

810-225-3900 Fax: 810-225-3905

http://www.pinckneyschools.org

PUBLIC SCHOOL ACADEMIES

Charyl Stockwell Academy 9758 E. Highland Rd. Howell, MI 48843

810-632-2200 Fax: 810-632-2201

http://www.csaschool.org

Kensington Woods High School 9501 Pettys Rd. Lakeland, MI 48143

517-545-0828 Fax: 517-545-7588 http://kwoods.org

Page 42: 2018-2019 LIVINGSTON COUNTY DIRECTORY2018-2019 LIVINGSTON COUNTY DIRECTORY of National, State, County, Township, City and Village Officials Compiled by: Elizabeth Hundley Livingston

41

FEDERAL OFFICES

U.S. Capitol, Washington, D.C.

President – 4-year term Mailing Address:

The White House 1600 Pennsylvania Ave. NW Washington, DC 20500

Donald J. Trump (R)

Email: [email protected] Website: www.whitehouse.gov

Vice President – 4-year term

Michael R. Pence (R)

Email: [email protected]

UNITED STATES SENATORS

State of Michigan

6-year term

Debbie Stabenow (D) 133 Hart Senate Office Building Washington, DC 20510 District Office:

221 W. Lake Lansing Rd. Ste. 100 East Lansing, MI 48823

202-224-4822 Fax: 202-224-8834

Email: [email protected]

517-203-1760 Fax: 517-203-1778

Gary Peters (D) 2 Russell Courtyard Washington, DC 20510 District Office:

124 W. Allegan St., Ste. 1400 Lansing, MI 48933

202-224-6221 Fax: 202-224-1388

Website: www.peters.senate.gov

517-377-1508 Fax: 517-377-1506

REPRESENTATIVE IN CONGRESS

8TH District

2-year term

All of Livingston and Ingham Counties and a portion of Oakland County

Elissa Slotkin (D) 1531 Longworth HOB Washington, DC 20515 District Office:

1100 W. Saginaw St Suite 3A Lansing, MI 48910

202-225-4872 Website: http://slotkin.house.gov

Page 43: 2018-2019 LIVINGSTON COUNTY DIRECTORY2018-2019 LIVINGSTON COUNTY DIRECTORY of National, State, County, Township, City and Village Officials Compiled by: Elizabeth Hundley Livingston

42

STATE OFFICERS

4-year term

Capitol Avenue at Michigan Avenue, Lansing, MI 48909

Information: 517-373-1837

www.michigan.gov

Governor Mailing Address:

P.O. Box 30013 Lansing, MI 48909

Gretchen Whitmer (D)

517-373-3400 Fax: 517-335-6863

Lt. Governor Mailing Address:

P.O. Box 30013 Lansing, MI 48909

Garlin D. Gilchrist (D)

517-373-6800 Fax: 517-241-3956

Secretary of State Mailing Address:

P.O. Box 30204 Lansing, MI 48909

Jocelyn Benson (D)

General Information: 517-373-2510

Attorney General Mailing Address:

P.O. Box 30212 Lansing, MI 48909

Dana Nessel (D)

517-373-1110 Fax: 517-373-3042

State Treasurer Michigan Department of Treasure Lansing, MI 48922

Rachael Eubanks (D)

517-373-3223 General Information: 517-373-3200

Fax: 517-373-4968

Page 44: 2018-2019 LIVINGSTON COUNTY DIRECTORY2018-2019 LIVINGSTON COUNTY DIRECTORY of National, State, County, Township, City and Village Officials Compiled by: Elizabeth Hundley Livingston

43

STATE SENATOR

22nd District

All of Livingston County and a portion of Washtenaw County

4-year term

Lana Theis (R) 201 Townsend St Suite 7400 Lansing, MI 48933

Mailing Address:

P.O. Box 30036 Lansing, MI 48909-7536

517-373-2420 Fax: 517-373-2764

Email:

[email protected]

REPRESENTATIVE IN STATE LEGISLATURE

42nd District

City of Brighton and Townships of Brighton, Genoa,

Green Oak, Hamburg, and Putnam

2-year term

Ann Bollin (R) N-891 House Office Building Lansing, MI 48933

Mailing Address:

P.O. Box 30014 Lansing, MI 48909-7514

517-373-1784 Fax: 517-373-8957

Email: [email protected]

REPRESENTATIVE IN STATE LEGISLATURE

47th District

City of Howell and Townships of Cohoctah, Conway, Deerfield,

Handy, Hartland, Howell, Iosco, Marion, Oceola, Tyrone and Unadilla

2-year term

Dr. Hank Vaupel (R) N-896 House Office Building Lansing, MI 48933

Mailing Address:

P.O. Box 30014 Lansing, MI 48909-7514

517-373-8835 1-866-828-4863

Fax: 517-373-5822

Email: [email protected]

Page 45: 2018-2019 LIVINGSTON COUNTY DIRECTORY2018-2019 LIVINGSTON COUNTY DIRECTORY of National, State, County, Township, City and Village Officials Compiled by: Elizabeth Hundley Livingston

44

ORGANIZATION OF LIVINGSTON COUNTY

The territory, now Livingston County, was part of Shiawassee and Washtenaw Counties until March 21, 1833; when Governor George B. Porter approved an Act of Legislature to provide for the laying out of Livingston County.

The county received its name in honor of Edward Livingston, Secretary of State under President Jackson.

The actual organization of the county was effected under an Act of Legislature March 24th, 1836, and the county was composed of the townships of Green Oak (which included Brighton), Hamburg (which included Genoa), Putnam (which included Marion), Unadilla (which included Iosco), and Howell (which included the present Oceola, Deerfield, Cohoctah, Conway, Handy and Tyrone).

Under the provisions of the Act organizing Livingston County, a special election for county officers was held on the first Monday in May, 1836; resulting in the election of the first county officials as follows: Sheriff, Justus J. Bennett; County Clerk, F.J.B. Crane; Register of Deeds, Ely Barnard; Treasurer, Amos Adams; Judge of Probate, Kingsley S. Bingham (who later became governor); County Surveyor, Amos Adams; Coroners, John W. Peavey and John Drake; Associate Judges, Elisha W. Brockway and Elnathan Noble. The total number of votes cast at this election was 108.

ORGANIZATION AND FIRST PROCEEDING OF THE

LIVINGSTON COUNTY BOARD OF SUPERVISORS

The first meeting of the Board of Supervisors was held at the home of Amos Adams in

Howell, on the 4th day of October, 1836. Supervisors present were Kingsley S. Bingham of Green Oak Township, Christopher L. Culver of Hamburg Township, John Hudson of Putnam Township, Philester Jessup of Howell Township, Eli Lee of Hartland Township.

Eli Lee was chosen moderator and Ely Barnard, clerk. The following day Elnathan Noble of Unadilla Township arrived and took his seat and the Board proceeded to do the County business. The session continued until October 6th when the Board adjourned “Sine die”. The first business at this session was the creation of a $3.00 bounty on wolves, which were rampant in this area at the time, and the apportionment of taxes in the several townships.

The first Probate Judge of Livingston County was Hon. Kingsley S. Bingham. No business was done in the Probate office during his incumbency. The first Probate Court in the county was held by his successor the Hon. James W. Stansbury of Pinckney Village on the 25th day of December, 1838, and the first business was the appointment of a guardian for the minor heirs of Henry Zulauf, deceased.

The first Circuit Court for Livingston County was held at the schoolhouse in the Village of Howell on the 8th day of November, 1837. Present were the Hon. William A. Fletcher, Chief Justice of the Supreme Court, the Hon. Elisha W. Brockway, and Hon. Elnathan Noble, Associate Judges.

Judge Fletcher was, at one time, Attorney General for the territory. He was appointed Chief Justice of the Supreme Court after the admission of the State into the Union.

Page 46: 2018-2019 LIVINGSTON COUNTY DIRECTORY2018-2019 LIVINGSTON COUNTY DIRECTORY of National, State, County, Township, City and Village Officials Compiled by: Elizabeth Hundley Livingston

45

EARLY HISTORY OF LIVINGSTON COUNTY

The earliest settlements in Livingston County were made in the southern and southeastern parts of the county.

The first white person to settle within the present limits of Livingston County was Colonel Soloman Peterson, who settled on Portage Creek, in the township now known as Putnam, in the year 1829. He came from Detroit by way of Ann Arbor.

Next to Putnam, Green Oak was the earliest settled township. Its first settlers, Stephen Lee and Benjamin Curtis, came to make their homes here in the fall of 1830.

Hartland’s first settler was Colonel Samuel Mapes from Niagara County, N.Y., in the years 1831 and 1832. Eli Lee also came to Hartland a year or two later.

Hamburg received its first settler in the person of Jesse Hall, who located there with his family in October 1831. The same year in November, there came Herman Lake, who settled in the southeast corner of the township.

Elijah Marsh and Job Cranston were the first settlers in Brighton Township in the fall of 1832. Gardner Bird settled there in February 1833.

Unadilla Township’s first settler came in the person of Eli Ruggles in June of 1833. He did not remain permanently; after a time he returned to Connecticut. The next settlers were James Craig, Archibald Marshall and David Holmes who came to this township in the fall of 1833, all from Connecticut.

Cohoctah Township’s first settler came in the person of Gilbert W. Prentiss, who built his shanty on or near the Shiawassee River. He did not come for the purpose of claiming land and settling, but only to establish a fur trading business with the Indians. Cohoctah received its first permanent settler in 1834 in the person of George Cornell.

Deerfield Township’s first settler came in June 1834 in the person of John Howe, Sr. Tyrone Township’s first settler came in June of 1834. In 1835, six others came to Tyrone, namely; Isaac Cornell, Henry A. Cornell, Joseph M. Becker, William H. Berry, William Dawson, George Dibble, all who settled on the north line of Tyrone Township.

Marion Township’s first settler came in the person of Sardis Davis who settled on the north line of the township in the year 1834. Deacon Israel Branch came in 1835.

Howell Township’s first settlers came in 1834 in the persons of James Sage, George S. Sage, David Austin and Jonathan Austin.

Oceola Township’s first settlers were H. H. Graves, who came in 1834, and Harry Neff who came in the fall of the same year. In June 1835, Thomas V. Parshall settled there. Ephraim J. Hardy and family arrived in November 1835 and settled on land in Section 23.

Genoa Township’s first settlers were Thomas Pinckney, Ely Barnard and Parson Barnard (the last two being bachelors).

Handy Township was settled in 1836 by George C. Wood, Richard C. Guggins and Asel Stow families.

Conway Township had as its first settlers Julius F. Parsons, Levi Parsons, Timothy Wait, Robert Corbon and the Strong and Fay families in 1837.

Page 47: 2018-2019 LIVINGSTON COUNTY DIRECTORY2018-2019 LIVINGSTON COUNTY DIRECTORY of National, State, County, Township, City and Village Officials Compiled by: Elizabeth Hundley Livingston