Home
Departments
Assessor's Office
Building Department & Code Enforcement
Boards & Commissions
Board of Trustees
Planning Commission
Zoning Board of Appeals
Clerk's Office
Emergency Services
Fire Department
Sheriff
Parks & Recreation
Herbert Steih Park
Monitor Park
Supervisor's Office
Treasurer's Office
Downtown Development
2019 DDA Meeting Dates
Ordinances
Ordinance 67-A Effective 12-5-2019
Zoning Ordinance #67 Effective 4-29-2019
Appendix - Zoning Ordinance #67
Sec. 3.13-Zoning Ordinance Fences
Ordinance #5 Anti Blight
Ordinance # 5a Mobile Home Blight
Ordinance #18 Swimming Pools.
Moratorium RE: Swimming Pool Fence Height 5-2017
Ordinance #57 Noxious Weeds
Ordinance #58 Emergency Response Cost Recovery
Ordinance #58a Cost Recovery-Downed Lines
Ordinance #60 Open Burning
Ordinance #62 Fireworks
Ordinance #64 Dangerous Buildings
Ordinance #65 Medical Marihuana Facilities 5-21-2018
Facility Reporting Requirements RE: Hazardous Materials
Medical Marihuana Facility License Application
Services
Hall Rental
Newsletter
Trash, Yard Waste & Recycling Information
Forms/Fees
Office, Hall and Park Fees & Forms
Hall Fees Summary
Misc Office Fees
Park Reservation & Rules Form
Township Fee Schedule
Building Department
Building Permit
Electrical Permit
Mechanical Permit
Plumbing Permit
Zoning Compliance Permit
Contractor Registration
Planning Commission
2020 Planning Deadlines
Rezoning Review
Site Plan Review
Site Sketch Plan Review
Special Use Approval
Township Fee Schedule
Portable Sign Permit
Table of Unit Factors REU.
Water & Sewer Fees
Water Tap Fees
Sewer Connection Fees
Zoning Board of Appeals Forms
2020 Zoning Board Applicant Deadlines
Application for Variance and/or Appeal Review
Medical Marihuana Facility License Application
Public Notices
Special Board Meeting December 16
BCRC Residential Driveway Policy
Mich Public Service Commission-Cable Provider Complaints
FAQ's Monitor Sugar Facility Odors
Bay Area Water System Annual Quality Report
2018 Downtown Development District Meeting Schedule
Moratorium Regarding Swimming Pool Fence Height 5-2017
Master Plan 2013
Master Plan
FOIA Policy-July 2015
FOIA Cost Worksheet June 2015
FOIA Forms Packet June 2015
FOIA Written Public Summary June 2015
Monitor Township FOIA Policies and Guidelines June 2015
Monitor Township Public Inspection of Records Policy - June 2015
Plat Map
Monitor Zoning Map
Plat Map 2013 Sec 1-19.
Plat Map 2013 Sec 20-38
Contact Us
2483 E. Midland Road
Bay City, MI 48706
Office: (989) 684-7203
Fax: (989) 684-9234
office@monitortwp.org
«
December2019
»
S
M
T
W
T
F
S
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
29
30
31
Upcomming Events
12/16/2019-Special Board Meeting
12/19/2019-Zoning Board of Appeals-CANCELLED
12/24/2019-Christmas Eve
12/25/2019-Christmas
12/31/2019-New Years Eve
1/1/2020-New Year's Day
1/7/2020-Planning Commission
1/16/2020-Zoning Board of Appeals
1/20/2020-Martin Luther King, Jr. Day
1/27/2020-Board of Trustees Regular Meeting
2/4/2020-Planning Commission
2/10/2020-Zoning Board of Appeals
2/10/2020-Board of Trustees Regular Meeting
No Events Found on 12/28/2019
There are no registered events for this date.