Site
Web
Search
Login
|
Home
Contact Us
Board of Trustees Meetings
Zoning Ordinance Review Committee
Online Tax and Assessing Information
Online Property Mapping-Washtenaw County
Links
Archive Notices
2018 Archived Notices
2017 Archived Notices
2016 Archived Notices
2015 Archive Notices
2014 Archive Notices
2013 Archive Notices
2012 Archive Notices
About Dexter Township
Pinckney Recreation Area
Hudson Mills Metropark
West Lake Preserve
Boards/Commissions
2018-2019 Meeting Schedule
Holiday Schedule (2018)
Township Fee Schedule
Public Safety Advisory Committee
PSAC Minutes
PSAC Reports
PSAC Notices
Hear the Warning Sirens
Community Emergency Preparedness Booklet
Township Board
2018 Minutes, Agendas, Packets
Board Members
Meeting Schedule
Archive (2017)
Archives (2016)
Archives (2015)
Archives (2014)
Archives (2013)
Agendas (2006-2013)
Minutes (2006-2013)
Planning Commission
Duties
Members
Bylaws
Archives
2017
2016
2015
2014
2013
2012
2011
2010
2009
2008
Agendas (2004-2007)
Minutes (2004-2007)
Annual Reports
Annual Work Plans
Fee Schedule
Meeting Schedules
Forms
Master Plan
Zoning Ordinance
Zoning Map
Zoning Board of Appeals
Duties
Members
Rules of Procedure
Variance Guide Booklet
Archives
2017
2016
2015
2014
2013
2012
2011
2010
Agendas (2007-2009)
Minutes (2004-2009)
Fee Schedule
Meeting Schedule
Forms
Michigan Zoning Enabling Act
Master Plan
Zoning Ordinance
Zoning Map
Board of Review
Board of Review Members
Board of Review Meeting Notice for March, 2016
Zoning Ordinance Review
2017
2016
2015
2014
2013
Draft Documents
Broadband Committee
Fire Substation
Township Attorney
Township Officials
Chelsea Library Board Members
Dexter Library Board Members
Western Washtenaw Recycle Authority
Services
Clerk's Office
Polling Locations
2017 Archive Election
2016 Archive Election
Sample Ballots for November 8, 2016
Election Committee Meeting - October 17, 2016
Election Meeting August 30
Official Primary Election Ballots August 2
Public Accuracy Test July 21
Election Meeting June 30, 2016
May 3rd
March 8th
August 2nd
November 8th
November 8 Election Sample Ballots
2014 Archive Election
FOIA Policy
Planning & Zoning Department
Monthly Reports
2018
2017
2016
2015
Forms
Western Washtenaw Recycling Authority
Community Emergency Preparedness Booklet
Hazardous Waste Collection
Multi Lake Water & Sewer Authority
MLWSA
Board Members
Portage-Base Lake Sewer
Tax/Assessing
Assessing
Assessing FAQs
PRE FAQ
Principal Residence Exemption Forms
Agricultural Exemption Forms
Online-Tax and Assessment Info
Property Tax Estimator
Washtenaw County Property Mapping
Treasurer's Office
2017 Tax Information
2016 Tax Information
2016 Millage Rates
Online-Tax and Assessment Info
Payment by Electronic Check or Credit Card
Tax Foreclosure Prevention
Mortgage Foreclosure Prevention
Poverty Exemption
Ordinances
Township Ordinances
Zoning Map
Zoning Ordinance (34-18)
Home
Contact Us
Board of Trustees Meetings
Zoning Ordinance Review Committee
Online Tax and Assessing Information
Online Property Mapping-Washtenaw County
Links
Archive Notices
2018 Archived Notices
2017 Archived Notices
2016 Archived Notices
2015 Archive Notices
2014 Archive Notices
2013 Archive Notices
2012 Archive Notices
About Dexter Township
Pinckney Recreation Area
Hudson Mills Metropark
West Lake Preserve
Boards/Commissions
2018-2019 Meeting Schedule
Holiday Schedule (2018)
Township Fee Schedule
Public Safety Advisory Committee
PSAC Minutes
PSAC Reports
PSAC Notices
Hear the Warning Sirens
Community Emergency Preparedness Booklet
Township Board
2018 Minutes, Agendas, Packets
Board Members
Meeting Schedule
Archive (2017)
Archives (2016)
Archives (2015)
Archives (2014)
Archives (2013)
Agendas (2006-2013)
Minutes (2006-2013)
Planning Commission
Duties
Members
Bylaws
Archives
2017
2016
2015
2014
2013
2012
2011
2010
2009
2008
Agendas (2004-2007)
Minutes (2004-2007)
Annual Reports
Annual Work Plans
Fee Schedule
Meeting Schedules
Forms
Master Plan
Zoning Ordinance
Zoning Map
Zoning Board of Appeals
Duties
Members
Rules of Procedure
Variance Guide Booklet
Archives
2017
2016
2015
2014
2013
2012
2011
2010
Agendas (2007-2009)
Minutes (2004-2009)
Fee Schedule
Meeting Schedule
Forms
Michigan Zoning Enabling Act
Master Plan
Zoning Ordinance
Zoning Map
Board of Review
Board of Review Members
Board of Review Meeting Notice for March, 2016
Zoning Ordinance Review
2017
2016
2015
2014
2013
Draft Documents
Broadband Committee
Fire Substation
Township Attorney
Township Officials
Chelsea Library Board Members
Dexter Library Board Members
Western Washtenaw Recycle Authority
Services
Clerk's Office
Polling Locations
2017 Archive Election
2016 Archive Election
Sample Ballots for November 8, 2016
Election Committee Meeting - October 17, 2016
Election Meeting August 30
Official Primary Election Ballots August 2
Public Accuracy Test July 21
Election Meeting June 30, 2016
May 3rd
March 8th
August 2nd
November 8th
November 8 Election Sample Ballots
2014 Archive Election
FOIA Policy
Planning & Zoning Department
Monthly Reports
2018
2017
2016
2015
Forms
Western Washtenaw Recycling Authority
Community Emergency Preparedness Booklet
Hazardous Waste Collection
Multi Lake Water & Sewer Authority
MLWSA
Board Members
Portage-Base Lake Sewer
Tax/Assessing
Assessing
Assessing FAQs
PRE FAQ
Principal Residence Exemption Forms
Agricultural Exemption Forms
Online-Tax and Assessment Info
Property Tax Estimator
Washtenaw County Property Mapping
Treasurer's Office
2017 Tax Information
2016 Tax Information
2016 Millage Rates
Online-Tax and Assessment Info
Payment by Electronic Check or Credit Card
Tax Foreclosure Prevention
Mortgage Foreclosure Prevention
Poverty Exemption
Ordinances
Township Ordinances
Zoning Map
Zoning Ordinance (34-18)
Search
You are here :
Boards/Commissions
>
Zoning Board of Appeals
>
Archives
>
2010
2018-2019 Meeting Schedule
Holiday Schedule (2018)
Township Fee Schedule
Public Safety Advisory Committee
PSAC Minutes
PSAC Reports
PSAC Notices
Hear the Warning Sirens
Community Emergency Preparedness Booklet
Township Board
2018 Minutes, Agendas, Packets
Board Members
Meeting Schedule
Archive (2017)
Archives (2016)
Archives (2015)
Archives (2014)
Archives (2013)
Agendas (2006-2013)
Minutes (2006-2013)
Planning Commission
Duties
Members
Bylaws
Archives
2017
2016
2015
2014
2013
2012
2011
2010
2009
2008
Agendas (2004-2007)
Minutes (2004-2007)
Annual Reports
Annual Work Plans
Fee Schedule
Meeting Schedules
Forms
Master Plan
Zoning Ordinance
Zoning Map
Zoning Board of Appeals
Duties
Members
Rules of Procedure
Variance Guide Booklet
Archives
2017
2016
2015
2014
2013
2012
2011
2010
Agendas (2007-2009)
Minutes (2004-2009)
Fee Schedule
Meeting Schedule
Forms
Michigan Zoning Enabling Act
Master Plan
Zoning Ordinance
Zoning Map
Board of Review
Board of Review Members
Board of Review Meeting Notice for March, 2016
Zoning Ordinance Review
2017
2016
2015
2014
2013
Draft Documents
Broadband Committee
Fire Substation
Township Attorney
Township Officials
Chelsea Library Board Members
Dexter Library Board Members
Western Washtenaw Recycle Authority
Zoning Board of Appeals 2010 Archive
MEETING
DATE
NOTICE
AGENDA
STAFF
REPORT
MINUTES*
January 5
Notice
Agenda
Staff Report
Minutes
February 2
Notice
Agenda
Staff Report
Minutes
March 2
Notice
Agenda
Staff Report
Minutes
April 13
Notice
Agenda
Staff Report
Minutes
May 4
Notice
Agenda
Staff Report
Minutes
June 1
Notice
Agenda
Staff Report
Minutes
July 13
Notice
Agenda
Staff Report
Minutes
August 10
Notice
Agenda
Staff Report
Minutes
September 14
Notice
Agenda
Staff Report
Minutes
October 5
Notice
Agenda
Staff Report
Minutes
November 9
Notice
Agenda
Staff Report
Minutes
December 7
Cancelled
--
--
--
Copyright 2018 by Dexter Township
|
Privacy Statement
|
Terms Of Use