43
Rev. 1/31/2020 2020 MICHIGAN CONSERVATION DISTRICTS DIRECTORY CONSERVATION DISTRICT OFFICES ADMINISTRATORS/MANAGERS AND BOARD MEMBERS, MACD STATE COUNCIL, CONSERVATION DISTRICT EMPLOYEES OF MICHIGAN MICHIGAN

MCD Directory 2020 - Michigan · 2020-02-05 · rev. 1/31/2020 . 2020 michigan conservation districts directory conservation district offices administrators/managers and board members,

  • Upload
    others

  • View
    14

  • Download
    0

Embed Size (px)

Citation preview

Rev. 1/31/2020

2020

MICHIGAN CONSERVATION

DISTRICTS DIRECTORY

CONSERVATION DISTRICT OFFICES ADMINISTRATORS/MANAGERS AND BOARD

MEMBERS, MACD STATE COUNCIL, CONSERVATION DISTRICT EMPLOYEES OF

MICHIGAN

MICHIGAN

1

Alcona .................................................. 2 Alger .................................................... 2 Allegan ................................................. 3 Alpena-Montmorency ........................... 3 Antrim .................................................. 4 Arenac ................................................. 4 Barry .................................................... 5 Bay ...................................................... 5 Benzie .................................................. 6 Berrien ................................................. 6 Blue Water .......................................... 7 Branch ................................................. 7 Calhoun ............................................... 8 Cass .................................................... 8 Charlevoix ............................................ 9 Cheboygan .......................................... 9 Chippewa Luce Mackinac .................. 10 Clare .................................................. 10 Clinton ............................................... 11 Crawford-Roscommon ....................... 11 Delta .................................................. 12 Dickinson ........................................... 12 Eaton ................................................. 13 Emmet ............................................... 13 Genesee ............................................ 14 Gladwin .............................................. 14 Gogebic ............................................. 15 Grand Traverse .................................. 15 Gratiot ................................................ 16 Hillsdale ............................................. 16 Houghton Keweenaw ......................... 17 Huron ................................................. 17 Ingham ............................................... 18 Ionia ................................................... 18 Iosco .................................................. 19 Iron Baraga ........................................ 19 Isabella .............................................. 20 Jackson.............................................. 20 Kalamazoo ......................................... 21 Kalkaska ............................................ 21

Kent ................................................... 22 Lapeer ................................................ 22 Leelanau ............................................ 23 Lenawee ............................................ 23 Livingston ........................................... 24 Macomb ............................................. 24 Manistee ............................................ 25 Marquette ........................................... 25 Mason-Lake ....................................... 26 Mecosta ............................................. 26 Menominee ........................................ 27 Midland .............................................. 27 Missaukee .......................................... 28 Monroe ............................................... 28 Montcalm ........................................... 29 Muskegon .......................................... 29 Newaygo ............................................ 30 Oakland .............................................. 30 Oceana .............................................. 31 Ogemaw ............................................. 31 Ontonagon ......................................... 32 Osceola-Lake ..................................... 32 Oscoda............................................... 33 Otsego ............................................... 33 Ottawa................................................ 34 Presque Isle ....................................... 34 Saginaw ............................................. 35 Schoolcraft ......................................... 35 Shiawassee ........................................ 36 St. Joseph County .............................. 36 Tuscola .............................................. 37 Van Buren .......................................... 37 Washtenaw ........................................ 38 Wayne ................................................ 38 Wexford .............................................. 39 MACD State Council Members ........... 40 CDEM Regional Directory .................. 41 MACD State Office Staff ..................... 41 MACD State Council Map .................. 42

TABLE OF CONTENTS

2

ALCONA CONSERVATION DISTRICT Alcona County

PO Box 291 Phone: 989-724-5272 320 South State Street Fax: 989-724-3707 Harrisville, MI 48740 Email: [email protected] Website: www.alconaconservation.org Employees Janet Reins, District Manager Eric Brandon, FAP Forester Alleigh Pagel, MAEAP Technician Fiscal Year Begins: October 1st Board Meetings: 2nd Wednesday@ 7:00 PM Annual Meeting: October 14, 2020 Directors Name Exp Date Address Phone Chair Randy Thompson 10/01/21 3375 Dellar Rd, Harrisville 48740 989-724-5603 Sec./Treas. Kevin Perry 10/01/23 3407 Algonquin Tr, Glennie 48737 586-201-0757 Member Connor Hubbard 10/01/21 4297 N Poplar Rd, Lincoln 48742 989-736-8534 Member Tony Atkinson 10/01/21 4120 E. Dellar Rd, Harrisville 49740 989-916-7710 Member Trina Borenstein 10/01/22 4680 Wissmiller Rd., Greenbush 48738 734-926-9425

ALGER CONSERVATION DISTRICT Alger County

Phone: 906-387-2222 101 Court Street Fax: 906-387-2156 Munising, MI 49862-9243 Email: [email protected] Website: www.algercd.com Employees Teri Grout, Executive Director Holly Moss, MAEAP Technician Matt Watkeys, ACD, MCCD & FAP Forester Josh Forrester, Conservation Technician Fiscal Year Begins: October 1st Board Meetings: 2nd Tuesday @ 6:15 PM Annual Meeting: March 27, 2020 Directors Name Exp Date Address Phone Chair Ken Johnson 11/04/20 N1277 US 41, Trenary 49891 906-446-3859 Vice Chair Michael Saberniak 11/01/21 E4021 E Louds Spur Rd, Chatham 49816 906-439-5387 Secretary Denise Bartlett 11/04/20 N4632 E-T Rd, Traunik 49891 906-439-5210 Treasurer Edith M Nelson 11/01/18 E2931 W Cold Springs Rd, Trenary 49891 906-439-5722 Member Liz Pierson-Wiener 11/01/20 123 E Onota St, Munising 49862 518-645-2483

3

ALLEGAN CONSERVATION DISTRICT Allegan County

Phone: 269-673-6940. Ext.5 1668 Lincoln Road, M-40 Email: [email protected] Allegan, MI 49010 Website: www.allegancd.org Employees Laura Smith, Executive Director Mike Ludlam, MAEAP Technician Brian Talsma, Watershed Technician Benjamin Savoie, Forester Fiscal Year Begins: October 1st Board Meetings: 3rd Monday @ 5:00 PM Annual Meeting: February 21, 2019 Directors Name Exp Date Address Phone Chair Lon Koops 3/21/23 4891 133rd Ave, Hamilton 49414 616-886-6876 Vice Chair Mark Ludwig 3/21/23 5920 115th Ave, Fennville 49408 616-240-7135 Treasurer Nick Waldron 3/21/21 349 E Franklin St, Otsego 49078 269-720-3510 Member Raecale Stull 3/21/22 2608 35th St, Allegan 49010 435-890-4355 Member Ryan Prough 3/21/20 898 15th St, Otsego 49078 269-598-2031

ALPENA-MONTMORENCY CONSERVATION DISTRICT Alpena & Montmorency County

Alpena Montmorency Phone: 989-356-3596 Ext. 5/989-785-4083 Fax: Alpena, 855-665-5585 1900 M-32 West PO Box 789 Email: [email protected] Alpena MI 49707-8105 Atlanta MI 49709 Website: www.alpenamontcd.org Employees Aprille Williamson, District Manager Greg Corace, Forester Alleigh Pagels, MAEAP Technician Jesse Gilfillan, EWRM Technician Ken Parsons, CTAI Soil Conservationist Fiscal Year Begins: October 1st Board Meetings: 2nd Tuesday @ 4:00 PM Annual Meeting: October 22, 2019 Directors Name Exp Date Address Phone Chair James A Krueger 10/22/23 24960 E Riverside Dr Hillman 49746 989-255-7430 Vice Chair James Chapman 09/06/18 8480 Metzke Rd Alpena 49707 989-464-6369 Sec/Treasurer Nathan Skibbe 09/06/20 3809 Monaghan Pt Rd Alpena 49707 989-464-0029 Member Collin Beyer 09/06/20 7346 Marwede Rd Alpena 49707 989-884-2146 Member Nico Tucker 10/22/23 15445 M32/M33 Atlanta 49709 989-619-4069

4

ANTRIM CONSERVATION DISTRICT Antrim County

Antrim Conservation District Phone: 231-533-8363 4820 Stover Rd Email: [email protected] Bellaire, MI 49615 Website: www.antrimcd.org Employees Wendy Warren, Executive Director Parker Ameel, MAEAP Technician Lauren Silver, MAEAP Technician Fiscal Year Begins: October 1st Board Meetings: 3rd Monday @ 5:00 PM Annual Meeting: December 6, 2019 Directors Name Exp Date Address Phone Chair Mary Schoenherr 12/06/19 795 N West Torch Lk Dr, Kewadin 49648 231-709-2791 Vice Chair Ray Ludwa 12/06/19 7145 Cottage Dr, Belaire 49615 231-409-0567 Treasurer John Makarewicz 11/16/21 9243 Marker Rd, Elmira 49730 231-357-3992 Member Randall Johnson 12/06/22 5146 Alden Hwy Bellaire 49615 231-267-2564 Member Libby Hiser 11/16/22 3535 Shumake Rd, Bellaire 49615 206-618-0227

ARENAC CONSERVATION DISTRICT Arenac County

Phone: 989-846-4565, Ext. 5 4490 West M-61 Fax: 855-813-7698 Standish, MI 48658 Email: [email protected] Website: www.arenacconservationdistrict.com Facebook: www.facebook.com/ArenacConservationDistrict Employees Dawn Hergott, Administrator Hannah Mizakes, MAEAP Technician Fiscal Year Begins: October 1st Board Meetings: 2nd Wednesday @ 9:30 AM Annual Meeting: February 20, 2020 Directors Name Exp Date Address Phone Chair Timothy Hagley 02/19/21 1877 W Huron, Omer 48749 989-313-1223 Vice Chair Vacant Member Tony Czymbor 02/18/20 2764 E Booth Rd, AuGres 48703 989-996-0044 Member Earl Steinbauer 02/16/22 4276 Irwin Rd, Standish 48658 989-846-4234 Member Steven Bilacic 02/18/20 1370 Santiago Rd, Turner 48765 989-876-7833

5

BARRY CONSERVATION DISTRICT Barry County

Phone: 269-908-4139 1611 South Hanover, Suite 105 Fax: 855-701-4371 Hastings, MI 49058-2579 Email: [email protected] Website: www.barrycd.org Employees Sarah Nelson, Executive Director Fallon Januska, BCK CISMA Coordinator Ben Savoie, FAP Forester David Comeau, Watershed Coordinator Toni Fraley, MAEAP Technician Fiscal Year Begins: October 1st Board Meetings: 2nd Wednesday @ 8:30 AM Annual Meeting: February 21, 2020 Directors Name Exp Date Address Phone Chair Fred Flower 03/30/20 6900 Old Head Rd, Delton 49046 517-582-0924 Secretary Bill Sowle 03/07/22 12200 North Ave, Bellevue 49021 616-335-4865 Treasurer Mark Bishop 03/19/21 1314 Whiskey Run Dr, Hastings 49058 269-838-3351 Member Scott Atkinson 03/19/21 8520 Lammers Rd, Delton MI 49046 734-819-1378 Member George Cullers 0907/22 440 Pritchardville Rd, Hastings 49058 269-945-9218

BAY CONSERVATION DISTRICT Bay County

Phone: 989-686-0430, Ext. 190 4044 South 3 Mile Road Fax: 989-686-7925 Bay City, MI 48706 Email: [email protected] Website: N/A Employees Kevin Wilson, Administrator Joel Leland, MAEAP Technician Fiscal Year Begins: January 1st Board Meetings: 2nd Tuesday @ 9:00 AM Annual Meeting: ?? Directors Name Exp Date Address Phone Chair John P. Burk 01/16/15 812 E Salzburg Rd, Bay City 48706 989-684-3856 Vice Chair Bryan Schwab 01/16/15 668 E Townline Rd, Kawkawlin 48631 989-667-4564 Sec./Treas. William Barcia 01/17/17 349 Kitchen Rd, Pinconning 48650 989-879-5262 Member Paul Pett 01/17/17 151 S Tuscola Rd, Bay City 48708 989-894-2277

6

BENZIE CONSERVATION DISTRICT Benzie County

PO Box 408 Phone: 231-882-4391 280 South Benzie Boulevard Email: [email protected] Beulah, MI 49617 Website: www.benziecd.org Employees Tad Peacock, Executive Director Parker Ameel, MAEAP Technician John Ransom, Conservation Specialist Scott Hughey, NRCS Conservationist Kama Ross, FAP Forester Aimè Merizon, Education Outreach Coordinator Jane Perrino, AIS Coordinator Katie Grzesiak, Invasive Species Program Coordinator Michelle Jacokes, Produce Safety Lauren Silver, MAEAP Technician Fiscal Year Begins: October 1st Board Meetings: 3rd Thursday @ 4:00 PM Annual Meeting: November 21, 2019 Directors Name Exp Date Address Phone Chair Ron Heverly 11/30/20 3378 Crawford Rd, Frankfort 49635 231-882-9357 Vice Chair Roberta Dow 11/30/21 9515 Maple City Hwy, Lake Ann 49650 231-275-7693 Treasurer Bill Henning 11/30/20 3211 Herron Rd, Frankfort 49635 231-838-2549 Member Greg Kindig 11/30/22 4758 Joyfield Rd, Frankfort 49635 231-383-3182 Member Caitlin Lorence 11/30/20 133 S. Zimmerman Rd, Beulah 49617 231-383-1005

BERRIEN COUNTY CONSERVATION DISTRICT Berrien County

Phone: 269-471-9111, Ext. 3 3334 Edgewood Road Fax: 855-693-2482 Berrien Springs, MI 49103 Email: [email protected] Website: www. berriencd.org Employees Nancy Carpenter, District Manager James Magner, Soil Erosion Inspector Jared Harmon, District Tech Suzanne Forraht, MAEAP Tech Victoria Toney, Produce Safety Technician Fiscal Year Begins: October 1st Board Meetings: 2nd Monday @ 12:00 PM Annual Meeting: February 20, 2020 Directors Name Exp Date Address Phone Chair Bonnie Kuehl 02/18/20 5437 Coloma Rd, Coloma 49038 269-468-3205 Treasurer Brandy Wise-Tenter 02/21/23 9420 Territorial Rd, Benton Harbor 49022 269-876-0765 Member Terry Holloway 02/21/23 2409 Walton Rd, Niles 49120 269-684-5865 Member Bette Pierman 02/16/23 2033 Paw Paw Ave, Benton Harbor 49022 269-925-9695 Member Alan Martin 02/16/23 1961 Camp Madron, Buchanan 49107 269-695-2406

7

BLUE WATER CONSERVATION DISTRICT Sanilac & St. Clair Counties

(Sanilac County Office) (St. Clair County Office) Sanilac Phone: 810-648-2998, Ext. 5 50 East Miller Road 2830 Wadhams Road St. Clair Phone: 810-984-3865, Ext. 5 Sandusky, MI 48471-9412 Kimball, MI 48074 Email: [email protected] Website: www.bluewatercd.org Employees Joe Kautz, District Manager Tom Hanselman, MAEAP Technician John Bowsky, Farm Bill Technician Steve Weber, Conservation Technician Emily Crimmins, MAEAP Technician Megan Naplin, Conservation Technician/TNC Grant Emily Hale, Produce Safety Technician Michael Thompson, CTAI Conservationist Alyssa Winters, Farm Bill Technician Fiscal Year Begins: October 1st Board Meetings: 4th Wednesday @ 9:00 AM Annual Meeting: September 24, 2019 DIRECTORS NAME Exp Date Address Phone Chair Greg Jarmolowicz 03/22/19 6190 Peck Rd, Croswell 48422 810-404-1022 Vice Chair Jay Ferguson 9/8/22 14684 Yale Rd Lynn Twp 48097 586-531-6809 Secretary Timothy Hale 09/8/22 14684 Yale Rd Lynn Twp 48097 586-531-6809 Treasurer Gene Burgess 03/22/20 1750 Johnston Rd, Sandusky 48471 810-404-5086 Deputy Treasurer Charlie Lewis 03/22/19 5383 Mowerson Rd, Brown City 48416 810-404-2917

BRANCH CONSERVATION DISTRICT Branch County

Phone: 517-278-2725, Ext. 5 387 North Willowbrook Road, Suite F Email: [email protected] Coldwater, MI 49036 Website: www.branchcd.org Employees Jordan Beehler, Executive Director Mike Censke, MAEAP Technician

Jordan Beehler, CTAI Conservationist Lyndsay Morrison, Farm Bill Biologist

Fiscal Year Begins: October 1st Board Meetings: 2nd Tuesday @ 7:00 PM Annual Meeting: February 20, 2020 Directors Name Exp Date Address Phone Chair Diana Lutz 03/08/18 420 Sycamore Beach, Coldwater 49036 517-238-6388 Vice Chair Vacant Secretary Insa Raymond 03/08/18 588-Wheeler Rd, Coldwater 49036 517-278-5049 Treasurer Duane Clover 03/25/21 394 Bawden Rd, Bronson 49028 269-275-0887

8

CALHOUN CONSERVATION DISTRICT Calhoun County

Phone: 269-781-4867, Ext. 5 13464 Preston Drive Suite 120 Fax: n/a Marshall, MI 49068 Email: [email protected] Website: www.calhouncd.org

Employees Maureen Reed, District Manager Jeremiah Swain, MAEAP Technician (Calhoun & Jackson Counties)

Fallon Januska, BCK CISMA Coordinator Fiscal Year Begins: October 1st Board Meetings: 3rd Tuesday @ 5:00 PM Annual Meeting: September 22, 2020 Directors Name Exp Date Address Phone Vice Chair Brian Huggett 06/11/20 319 N Mulberry, Marshall 49068 269-769-0953 Vice Chair/Sec. Gregory Fountain 06/11/20 23306 J Drive N, Marshall 49068 269-781-9934 Treasurer Kent VanSickle 09/18/22 21275 J Drive North Marshall 49068 269-268-4104 Member Paul Egnatuk 09/17/23 610 Hill Rd Marshall 49068 269-209-3867 Member Linda Kubiak 09/17/23 PO Box 34, Springport 49284 517-857-2915

CASS CONSERVATION DISTRICT Cass County

Phone: 269-445-8641, Ext. 5 1127 East State Street Email: [email protected] Cassopolis, MI 49031 Website: cassccdistrict.org Employees Korie Blyveis, District Administrator TBA, SESC Assistant Erez Brandvain, MAEAP Technician Fiscal Year Begins: October 1st Board Meetings: 2nd Wednesday @ 8:30 AM Annual Meeting: December 3, 2019 Directors Name Exp Date Address Phone Chair Dan Stutsman 12/05/21 24483 May St, Edwardsburg 49112 574-215-9563 Vice Chair Karen Nelson 12/05/21 65391 Dailey Rd, Edwardsburg 49112 574-215-8212 Treasurer Scott Wyman 12/04/22 66733 M-62, Edwardsburg 49112 269-251-0084 Member Kevin Hershberger 12/05/21 22599 Kelsey Lake St, Cassopolis 49031 269-251-2768 Member Bernie Williamson 12/04/22 26260 M-60 West Cassopolis MI 49031 269-445-9100

9

CHARLEVOIX CONSERVATION DISTRICT Charlevoix County

Phone: 231-582-6193 303 North Street Phone: 231-582-7341 Boyne City, MI 49712 Email: [email protected] Website: www.charlevoixcd.org Employees Alison Adams, District Coordinator Chris Anderson, MAEAP Technician Fiscal Year Begins: October 1st Board Meetings: 2nd Thursday @ 7:00 PM Annual Meeting: November 12, 2020 Directors Name Exp Date Address Phone Chair Timothy Matchett 10/25/20 01362 Matchett Rd, Charlevoix 49720 231-547-2154 Vice Chair Eric Beishlag 10/19/21 01265 Sequanota Rd, East Jordan 49727 231-547-2666 Treasurer Zachary Shaltz 05797 Lee Rd, Boyne City 49712 231-582-6532 Member Randy Korthase 11/12/21 380 Timber Ln, Boyne City 49712 231-675-3662 Member Dennis Howard 09/30/19 1425 Walton Rd, Boyne Falls 49713 231-549-2558

CHEBOYGAN CONSERVATION DISTRICT Cheboygan County

P.O. Box 70 Phone: 231-627-8484 870 S. Main Street Fax: 231-627-3646 Cheboygan, MI 49721 Email: [email protected] Website: www.cdcheboygan.org Employees Peggy Bannatyne, District Manager Ken Parsons, CTAI Specialist Chris Anderson, MAEAP Technician Brittany VanderWall, FAP Forester Fiscal Year Begins: October 1st Board Meetings: 4th Wednesday @ 7:00 PM (bi-monthly) Annual Meeting: March 2020 Directors Name Exp Date Address Phone Chair Carl Reimann 01/18/21 6543 W Birchwood Rd, Cheboygan 49721 231-238-7914 Vice Chair Greggory Whittaker 01/18/20 11521 Wolverine Rd, Wolverine 49799 231-420-0872 Sec./Treas. LeRoy Ormsbee 04/06/23 565 W VFW Rd, Cheboygan 49721 231-627-6713 Member Greg Drogowski 04/06/20 7385 Reams Rd Alanson 49706 231-489-4092 Member Steve Fitzner 01/20/20 12658 Waters St, Wolverine 49799 231-420-0740

10

CHIPPEWA LUCE MACKINAC CONSERVATION DISTRICT Chippewa, Luce & Mackinac Counties

Phone: 906-635-1278 2847 Ashmun Street Fax: Sault Ste. Marie, MI 49783 Email: [email protected] Website: www.clmcd.org Employees Mike McCarthy, Executive Director Jennifer Parks, MAEAP Technician Dave Chickering, CTAI Engineer Nick Cassel, Invasive Species Coordinator Dylan Parker, FAP Forester Marquita Wilds- Special Project Technician Fiscal Year Begins: October 1st Board Meetings: 3nd Monday @ 12:00 PM Annual Meeting: February 6, 2020 Directors Name Exp Date Address Phone Chair Forbes McDonald 02/01/20 14601 S Shunk Rd Dafter 49724 906-647-9000 Vice Chair Jane Bishop 01/31/23 2042 E Bishop Rd, Pickford 49774 906-748-0255 Treasurer Thomas Allan 01/31/22 2118 W 8 Mile Rd, Sault Ste Marie 49783 906-632-6870 Member Mike Kowalski 02/01/20 19695 S Hantz Rd, Rudyard 49780 906-478-4258 Member Orville N. Kabat 01/31/23 8596 W 19 Mile Rd, Rudyard 49780 906-630-0361

CLARE CONSERVATION DISTRICT Clare County

P.O. Box 356 Phone: 989-539-6401 225 West Main Street Fax: 989-539-2182 Harrison, MI 48625-0356 Email: [email protected] Website: www.clarecd.org Employees Melissa Townsend, District Manager Nia Becker, FAP Forester Alex Svoboda, MAEAP Technician Fiscal Year Begins: October 1st Board Meetings: 2nd Tuesday @ 6:30 PM Annual Meeting: May 4, 2019 Directors Name Exp Date Address Phone Chairman John Kennedy 05/09/21 4812 N Coolidge, Harrison 48625 989-539-3553 Vice Chair Sandy Bristol 05/04/23 7800 N Athey Ave Harrison 48625 989-339-7841 Treasurer Scott Peterson 05/09/21 11163 N Strawberry Ave, Marion 49665 231-825-8248 Member Joy Simmer 04/07/20 6397 E Colonville, Clare 48617 989-621-1384

11

CLINTON CONSERVATION DISTRICT Clinton County

Phone: 989-224-3720, Ext. 3 2343 North US-27 Email: [email protected] St. Johns, MI 48879 Website: www.clintonconservation.org Employees Kelcie Sweeney, Executive Director Kurt Wolf, Farm Bill Biologist Katie Hafner, Soil Conservationist Linda Smith, Bookkeeper Eric Bak, MAEAP Technician Seth Gibson, Water Resources Coordinator Rebekah Faivor, CTAI Soil Conservationist Jessica Short, Conservation Program Asst. Adelyn Geissel, Conservation Program Asst. Fiscal Year Begins: October 1st Board Meetings: 4th Tuesday @ 8:30 AM Annual Meeting: March 24, 2020 Directors Name Exp Date Address Phone Chair Andrea Polverento 03/31/22 13828 Hamersley Dr, Bath 48806 517-331-2653 Vice Chair Jim Graham 03/31/22 1613 E Mead Rd, St Johns 48879 989-224-2849 Treasurer Elaine Brown 03/31/20 9219 Woodworth Rd, Ovid 48866 517-719-0891 Member Gary Boersen 03/31/20 4185 Hamlet Cove Bath MI 48808 517-420-7962 Member John Schulz 03/31/20 4705 S Watson Rd, St. Johns 48879 989-224-7648

CRAWFORD-ROSCOMMON CONSERVATION DISTRICT Crawford & Roscommon Counties

P.O. Box 156 Phone: 989-275-3163 500 Lake Street Recycling Phone: 989-275-3163 Roscommon, MI 48653 Email: [email protected] Web site: http://crawfordroscommoncd.weebly.com/ Employees Barb Stauffer, District Manager Jodi DeHate, MAEAP Technician Hannah Mikazes, MAEAP Tabitha O’Dell, FAP Forester Fiscal Year Begins: January 1st Board Meetings: 1st Wednesday @ 7:00 PM Summer, 4:00 PM Winter Annual Meeting: September 26, 2020 Directors Name Exp Date Address Phone Chairman Randy Jagielo 09/19/20 6385 W Emery Rd, Houghton Lake 48629 989-302-2387 Vice Chair Jim Johnson 01/21/24 1570 S Loxley Rd, Houghton Lake 48629 989-422-3517 Secretary Janice Balcom 01/21/24 4290 N Flint Rd, Roscommon 48653 n/a Treasurer James Bischoff 09/27/18 5580 Emery Rd, Prudenville 48651 989-366-5710 Event Coord. Craig Woods 09/27/18 11008 Old 144, Roscommon 48653 989-275-4295

12

DELTA CONSERVATION DISTRICT Delta County

Phone: 906-553-7700 6822 US 2-41 & M35 Fax: 906-786-1020 Gladstone, MI 49837 Email: [email protected] [email protected] Website: www.deltacd.org

Employees Rory Mattson, Diane Mattson, (Temporary)District Manager Anne Collins, FAP Forester

Steve Wery, Parks Manager Rory Mattson, CEO/FAP Forester Sara Kelso, Forester Holly Moss, MAEAP Technician October 1st Tyler Tankersley, CTAI Technician Fiscal Year Begins: October 1st Board Meetings: 2nd Tuesday @ 6:00 PM Annual Meeting: January 20, 2020 Directors Name Exp Date Address Phone Vice Chair Benny Herioux 8/8/21 3100 Thorn tree Dr, #1, Gladstone 49837 906-420-8720 Chair/Treasurer Jack Herrick 8/8/22 13285 Q1 Friday Rd, Rapid River 49878 906-359-4158 Secretary Dave Nelson 8/11/20 309 S 3rd St, Escanaba 49829 906-786-7623 Member Russ Ross 8/8/21 6622 Hilltop L 75 Dr, Escanaba 49829 906-241-0031 Member Daniel McNamee 8/7/22 6059 27.5 Rd Gladstone 49837 906-399-7700 Associate Member Dave Silvieus 8/8/22 7513 Lake Bluff 19.4 Rd Gladstone 49837 906-428-4804

DICKINSON CONSERVATION DISTRICT Dickinson County

420 N Hooper St Phone: 906-774-1550, Ext. 180 Kingsford, MI 49802 Fax: 855-781-2330

Email: [email protected] Website: www.dickinsoncd.org

Employees Amber Butterfield, District Manager Ann Hruska, Project Manager Lawrence Sobson, Forester Holly Moss, MAEAP Technician Lindsay Peterson, WRISC Coordinator Fiscal Year Begins: October 1st Board Meetings: 3rd Thursday @ 5:00PM Annual Meeting: January 19, 2020 Directors Name Exp Date Address Phone Chair William Rice 1/19/23 725 Hamilton Ave. Kingsford 49802 906-774-3742 Secretary Treasurer Susan Pope 1/19/23 1231 Crystal Lake Rd Iron Mountain 49801 906-774-2208 Member Sarah Blanzy 1/19/21 1005 N Evergreen Iron Mountain 49801 906-221-0475

13

EATON CONSERVATION DISTRICT Eaton County

551 Courthouse Drive Suite 3 Phone: 514-543-1512, Ext 5 Charlotte MI 48813 Fax: 855-693-2500

Email: [email protected] Website: www.eatoncd.org

Employees: Sue Spagnuolo, Executive Director

Hannah Reynolds, MI Arbor Day and Environmental Outreach Coordinator

Allison Kerr, MAEAP Technician Fiscal Year Begins: October 1st Board Meetings: Last Tuesday of the month @ 9:00 AM Annual Meeting: January 30, 2020 Directors Name Exp Date Address Phone Chair Tom Raymond 01/31/22 6315 Mullikan Rd Charlotte 48813 517-541-0865 Vice Chair Jane Sprague 01/31/22 5940 W Clinton Trail Eaton Rapids 48827 517-541-0936 Treasurer James Droscha 01/20/20 3701 Island Hwy Charlotte 48827 517-543-5577 Member Deb Montgomery 02/6/20 2230 Valley Hey Charlotte 48827 517-930-0354 Member Holly Schaeffer 02/6/22 2700 Ash Hwy Charlotte 48827 517-543-7056

EMMET CONSERVATION DISTRICT Emmet County

Phone: 231-439-8977 3434 Harbor Petoskey Road Fax: 231-439-8933 Harbor Springs, MI 49740 Email: [email protected] Website: www.emmetcd.org Employees Jackie Pilette, District Manager Chris Anderson, MAEAP Technician Dixie Ward, NACD Watershed Technician Fiscal Year Begins: October 1st Board Meetings: 2nd Tuesday @ 9:00 AM Annual Meeting: October 15, 2019 Directors Name Exp Date Address Phone Chair Marcus Kurburski 10/15/20 8369 Middle Village Dr, Harbor Springs 49740 231-526-7733 Vice Chair Dirk Shorter 10/15/19 1661 Wycamp Rd, Levering 49755 231-537-4830 Treasurer Lucy Blythe 10/15/18 2245 Catob Rd, Harbor Springs 49740 231-242-0213 Member Kevin Hammond 10/15/18 3453 Middle Rd, Harbor Springs 49740 231-499-3589 Treasurer James Droscha 01/20/20 3701 Island Hwy, Charlotte 48813 517-543-5577 Member Deb Montgomery 02/6/20 2230 Valley Hwy Charlotte 48813 517-930-0354 Member Holly Schaeffer 02/6/22 2700 Ash Hwy Charlotte 48813 517-543-7056 Member William Meengs 10/15/19 1224 Autumn Ln, Petoskey 49770 231-330-1464

14

GENESEE CONSERVATION DISTRICT Genesee County

1525 N Elms Road Phone: 810-230-8766, Ext 3 Flint MI 48532 Fax: 810-230-8596 Urban Office: 336 W. First St, Suite 207, Flint MI 48502 Urban Office: 810-820-2681

Email: [email protected] Website: www.genesseecd.org

Employees: Angela Warren, Administrator Patrick Scanlon, GiLLS CISMA Coordinator Anna Williams, MAEAP Technician LaBria Lane, Conservation Coordinator

Jeff Johnson Senior Conservation Coordinator Taylor Crowley, Conservation Technician

Dennis Bowles, Forester Haley Dukes, Soil Conservation Technician

Micah Hutchinson, Produce Safety Technician Dennis Long, Civil Engineering Technician

Matt Swain, Soil Conservation Technician Jessica Carleton, CTAI Engineer

Heather Ramsey, CTAI Program Assistant

Fiscal Year Begins: October 1st Board Meetings: 2nd Wednesday @ 5:30 PM Annual Meeting: March 11, 2020 Directors Name Exp Date Address Phone Chair Erin Caudell 3/22/22 4401 Ogema Ave, Flint 48507 810-252-2644 Vice Chair Caroline Kellogg 3/22/22 1010 Blanchard Ave Flint 48503 607-220-8757 Treasurer Nancy Sziksay 3/31/20 8438 Irish Rd Otisville 48463 810-631-2804 Secretary Darren Bagley 3/31/20 3322 W Stanley, Mt Morris 48458 810-964-7531 Director Daniel Mollanen 3/13/23 407 W 5th St Flint 48503 810-516-5173

GLADWIN CONSERVATION DISTRICT Gladwin County

Phone: 989-426-9461, Ext. 5 1501 North State Street Fax: 855-701-4369 Gladwin, MI 48624-1663 Email: [email protected] Website: www.gladwincd.org Employees Tristan Hewitt, District Manager Nia Becker, FAP Forester Ken Wawersik, MAEAP Technician Greg Dunham, Soil Erosion Technician Fiscal Year Begins: October 1st Board Meetings: 3rd Tuesday @ 9:30 AM Annual Meeting: September 26, 2019 Directors Name Exp Date Address Phone Chair Sally Hightower 09/30/18 909 Grass Lake Rd, Gladwin 48624 989-426-4997 Vice Chair Rebecca Gleason 09/30/19 3259 Riley Rd, Gladwin 48624 989-426-4133 Treasurer Peter VanderElzen 09/30/21 605 Kent Ct, Gladwin 48624 989-980-3449 Member Dan Vannest 09/30/20 5740 W M-61, Gladwin 48624 989-329-2920 Member William Rievert 09/30/20 5166 S Pine, Beaverton 48612 989-965-0194

15

GOGEBIC CONSERVATION DISTRICT Gogebic County

Natural Resources Center Phone: 906-663-4512 500 N. Moore Fax: 906-663-4058 Bessemer, MI 49911 Email: [email protected] Website: www.facebook.com/GogebicConservation Employees Jim Finley, Administrator Winona Grieshop, FAP Forester Holly Moss, MAEAP Technician Fiscal Year Begins: October 1st Board Meetings: 3rd Friday @ 10:00 AM (CST) Annual Meeting: September 20, 2019 Directors Name Exp Date Address Phone Chair James Wojcik 09/30/20 N12363 Lake Rd, Ironwood 49938 906-932-0562 Director Ronald Zaleski 09/30/21 500 W Lead, Bessemer 49911 906-663-4453 Director Charles Frank 09/30/18 N9236 Blueberry Ln, Bessemer 49911 906-285-4433 Director Daniel Perotti 09/30/21 E5685 Niemi Rd, Ironwood 49938 906-932-0444 Director Cheri Cook 09/18/20 1450 5ht St, Wakefield 49968 906-229-4019

GRAND TRAVERSE CONSERVATION DISTRICT Grand Traverse County

Phone: 231-941-0960 1450 Cass Road Fax: 231-941-0837

Traverse City, MI 49685 Email: [email protected]

Website: www.natureiscalling.org

Employees Koffi Kpachavi, Executive Director

Michelle Jacokes, Produce Safety Tech Lauren Silver, MAEAP Technician Parker Ameel, MAEAP Techician

Steve Largent, Conservation Team Coord Taryn Carew, Education Director Tom Vitale, Parkland Steward Katie Grzesiak, Invasive Species (IS) Network Coord. Reb Ratliff, Parkland Steward Emily Cook, IS Network Outreach Specialist Kama Ross, FAP Forester Fields Ratliff, IS Network Habitat Mgmt. Specialist Ranay Vig, Finance Coordinator Audrey Menninga, Invasive Species Specialist Rachel Straughen, Education Specialist Fiscal Year Begins: October 1st Board Meetings: 3rd Monday @ 4:30 PM Annual Meeting: November 18, 2019 Directors Name Exp Date Address Phone Chair Andrew Blodgett 11/17/21 901 S Garfield Ave, Ste 200, Traverse City 49686 231-486-4537 Member Jan Engle 11/17/19 6754 Yuba Rd, Williamsburg 49690 231-264-9694 Member Dario Primo 11/17/18 1220 Randolph St, Traverse City 49684 517-203-8362 Member Dr. Thomas Wertz 11/17/21 3892 Forest Lakes Dr, Traverse City 49696 231-932-9332 Member Ed Moehle 11/17/18 4821 N Indian Lake Rd, Traverse City 49686 231-947-8821

16

GRATIOT CONSERVATION DISTRICT Gratiot County

Phone: 989-875-3900 301 E. Commerce Drive Email: [email protected] Ithaca, MI 48847 Website: www.GratiotConservationDistrict.org Employees Julie Spencer, Administrator Nicole Whitmore, MAEAP Technician Kurt Wolf, Farm Bill Biologist Fiscal Year Begins: October 1st Board Meetings: April-Sept. 2nd Friday, Oct.-March 3rd Wednesday Annual Meeting: February 28, 2019 Directors Name Exp Date Address Phone Chair Kevin A Craig 02/01/22 3871 W Wilson Rd, Perrinton 48871 989-763-7269 Vice Chair Mark Crumbaugh 02/01/22 6265 S Blair Rd, Ashley 48806 517-819-7752 Sec./Treas. John Densmore 02/01/20 5460 E Buchanan Rd, Ithaca 48847 989-620-4240 Member Ross Boots 02/01/21 361 E Wilson Rd, St Johns 48879 989-292-9688 Member Ladean Anderson 02/01/19 5320 S State Rd, Ithaca 48847 989-875-2672

HILLSDALE CONSERVATION DISTRICT Hillsdale County

Phone: 517-849-9890, Ext. 191 588 Olds Street, Building 2 Fax: 855-781-2327 Jonesville, MI 49250 Email: [email protected] Website: www.hillsdalecd.org Employees Alyssa Blonde, District Manager Allison Grimm, MAEAP Technician Nathan McNett, Farm Bill Biologist Steve Anderson, Soil Conservationist Technician Cody Birdsell, MAEAP Technician

Laura Muntzinger, Phosphorous Initiative Technician

Fiscal Year Begins: October 1st Board Meetings: 3rd Wednesday @ 9:00 AM Annual Meeting: February 20, 2019 Directors Name Exp Date Address Phone Chair Joe Draper 01/22/20 5691 Fowler Rd, Reading 49274 517-398-0160 Vice Chair Aaron Wessel 01/23/20 3232 S Pittsford Rd Pittsford 49271 517-610-4654 Sec./Treas. Denese Belson 01/28/20 9511 Tamarack Rd, Pittsford 49271 517-383-2280 Member Joe Letherer 01/28/21 13300 Culbert Rd, Hudson 49247 517-403-5397 Member Jay Williams 01/20/23 14031 Broom Rd Waldron 49288 517-320-1795

17

HOUGHTON KEWEENAW CONSERVATION DISTRICT

Houghton & Keweenaw Counties

Phone: 906-482-0214

205 Michigan Street, Office 2 Email: [email protected]

Hancock, MI 49930 Website: www.hkconserve.com Employees Holly Moss, MAEAP Technician Fiscal Year Begins: October 1st Board Meetings: Thursday @ 5:00 PM Annual Meeting: April 10, 2019 Directors Name Exp Date Address Phone Chair Gina Nicholas 04/10/23 13992 Smith Fishery Rd, Mohawk 49950 906-370-7248 Vice Chair Mark Klemp 04/21/20 240 Pewabic St, Laurium 49913 906-337-3338 Member Steven Siira 04/20/21 3183 US 41, Mohawk 49950 906-296-0189 Member Tom Collins 04/21/20 54550 Old County Rd, Calumet 49913 906-369-3219 Member Rachel McDonald 04/20/23 43197 US Hwy 41 Chassell 49916 906-201-0418

HURON CONSERVATION DISTRICT Huron County

Phone: 989-269-9540, Ext. 3 1460 South Van Dyke Fax: 855-665-5587 Bad Axe, MI 48413 Email: [email protected] Website: www.huroncd.org Employees Jeanette Renn, Manager Janice Schramski, Technician Dennis Weidman, CTAI Conservationist Norman Nelson, Technician Greg Renn, Technician/Grants Manager Matt Watkins, Technician Ryan Kuhl, MAEAP Technician Kim Kociba, NFWF Prog.Tehnician Fiscal Year Begins: October 1st Board Meetings: 2nd Monday @ 9:00 AM Annual Meeting: January 22, 2019 Directors Name Exp Date Address Phone Chair Glenn Iseler 01/22/23 4504 Moeller Rd, Kinde 48445 989-550-1800 Vice Chair Fred Baranski 01/24/21 7693 North Van Dyke, Port Austin 48467 989-738-8234 Sec./Treas. Donna Fritz 01/24/21 1900 South Elkton Rd, Elkton 48731 989-375-2736 Member Alex Prill 01/25/22 3861 Bad Axe Rd, Bad Axe 48413 989-658-2258 Member Paul Holdwick 01/22/23 1111 Schock Rd, Harbor Beach 48441 989-479-6459

18

INGHAM CONSERVATION DISTRICT Ingham County

Phone: 517-676-2290 1031 West Dexter Trail Mason, MI 48854 Email: [email protected] Website: [email protected] Employees Michelle Beloskur, Executive Director Andrew Raymond, HAP Technician Vacant, Regional Invasive Species Coord. Alex Hondzinski, CTAI Program Assistant Kate Katje, Business Manager Allison Kerr, MAEAP Technician Fiscal Year Begins: October 1st

Board Meetings: 3rd Wednesday @ 6:00 PM 3rd Wednesday @ 9:00 AM (May and Nov)

Annual Meeting: January 15, 2020 Directors Name Exp Date Address Phone Chair Pete Vincent 03/28/18 4588 Weswilmar, Holt 48842 517-230-9142 Vice Chair Bradley Johnson 02/17/20 2615 Willowway Ln, Holt 48842 517-482-2262 Treasurer Tim Carr 01/18/21 740 Grove St, East Lansing 48823 517-628-2293 Member Peter Malinski 3302 M-52, Williamston 48895 248-342-3453 Member John Krohn 03/28/19 523 S Magnolia Ave, Lansing 48912 517-899-0885 Assoc. Member Rebecca Malinski 3302 M-52, Williamston 48895 248-342-3453 Assoc. Member Holly Taylor 225 Steele Street Mason 48854 517-974-5924

IONIA CONSERVATION DISTRICT Ionia County

Phone: 616-527-2098, Ext. 3077 431 Swartz Court, #300 Email: [email protected] Ionia, MI 48846 Website: www.ioniacd.org Employees Melissa Eldridge, District Manager Tori Frailey, MAEAP Technician Will Wagner, Forester Fiscal Year Begins: October 1st Board Meetings: 2nd Monday @ 1:00 PM Annual Meeting: March 15, 2019 Directors Name Exp Date Address Phone Chair Arthur J. Pelon 03/15/22 6410 Woodard Lake Rd, Fenwick 48834 616-761-3952 Vice Chair Edward Blyth 03/15/22 8505 Stone Rd, Muir 48860 989-855-2489 Sec./Treas. Betsy Koehnlein 03/23/19 2242 Olmstead Rd, Muir 48860 616-902-0619 Member Robert Roth 04/20 7148 Hastings Rd Lowell 49331 616-902-8982 Member Luke Simpson 03/23/21 2096 Hawley Hwy, Saranac 48881 616-893-1623

19

IOSCO CONSERVATION DISTRICT Iosco County

Phone: 989-362-3842, Ext. 5 190 M-55 Fax: 989-362-8382

Tawas City, MI 48763 Email: hewitt

Web site: www.ioscoconservation.org www.facebook/ioscoconservationdistrict.com Employees John Sanders, District Manager Hanna Mizakes, MAEAP Technician Eric Brandon, FAP Forester Fiscal Year Begins: October 1st Board Meetings: 2nd Monday @ 4:00 PM Annual Meeting: TBD Directors Name Exp Date Address Phone Chair Richard Payea 06/14/22 453 Timreck Rd, Tawas City 48763 989-984-7543 Treasurer Cliff Miller 02/05/19 1691 E US23, Ste 6, East Tawas 49730 989-820-6792 Member Brian Loeffler Member Sharon Czaika 02/13/21 838 Leggett Rd, Tawas City 48763 989-362-4638 Member Russ Williams 6917 Loud Drive Oscoda 48750 989-310-6408

IRON BARAGA CONSERVATION DISTRICT Iron & Baraga Counties

Courthouse Phone: 906-875-3765 2 South Sixth, Suite 15 Email: [email protected] Crystal Falls, MI 49920 Email: [email protected] Website: www.ironcd.org Employees Jennifer Ricker, District Manager and Linda Lindberg, FAP Forester Soil Erosion & Sedimentation CEA Mike Zukowski, WePIC Coordinator Holly Moss, MAEAP Technician Fiscal Year Begins: October 1st Board Meetings: 3rd Tuesday @ 6:30 PM Annual Meeting: December 7, 2018 Directors Name Exp Date Address Phone Chair Zane (Dale) Carlson 10/01/18 299 Smokey Lake Rd, Iron River 49935 906-265-5217 Vice Chair Harold Robbe 10/01/19 300 Williams St, Crystal Falls 49920 906-875-4367 Treasurer Tim Bendick 10/01/19 365 Lind Rd, Crystal Falls 49920 906-875-3394 Secretary Susan Rasch 10/01/20 13189 Townline Rd Lanse 49946 906-524-7899 Member JoAnne Penock 10/01/20 13633 Carmody Rd, Lanse 49946 906-524-4434

20

ISABELLA CONSERVATION DISTRICT Isabella County

Phone: 989-772-9152, Ext. 3 5979 East Broadway Road Fax: 989-773-0480 Mt. Pleasant, MI 48858 Email: [email protected] Website: none Employees Crystal Beutler, Administrator Ken Wawersik, MAEAP Technician Steve Eversole, Program Technician Fiscal Year Begins: October 1st Board Meetings: 2nd Tuesday @ 12:00 PM Annual Meeting: May 2019 Directors Name Exp Date Address Phone Chair Terry Turnwald 11/18/23 5434 Milbrook Rd, Shepherd 48883 989-773-2091 Vice Chair Frank Engler 08/02/20 1878 W River Rd, Mt Pleasant 48858 989-773-9054 Sec./Treas. Floyd Graham 08/02/23 3765 Vernon Rd, Rosebush 48878 989-506-5078 Member Ward Forguer 11/18/23 2876 W Wing, Mt Pleasant 48858 989-866-2202 Member Mike Pasch 09/24/22 4410 N Winn Rd, Weidman 48858 989-644-2688

JACKSON CONSERVATION DISTRICT Jackson County

Phone: 517-395-2082 211 West Ganson Street, Suite 200 Email: [email protected] Jackson, MI 49201 Website: www.jacksoncd.org Employees Lori Fitzgibbons, District Manager Alana Helin, CTAI Engineer Jeremiah Swain, MAEAP Technician Shikha Singh, Invasive Species Coordinator Fiscal Year Begins: October 1st Board Meetings: 4th Tuesday @ 8:00 AM Annual Meeting: January 28, 2020 Directors Name Exp Date Address Phone Chair Steve Law 01/28/24 4501 Baseline Rd Rives Junction 49277 517-812-1634 Member Greg Sanford 01/26/20 PO Box 49, Springport 49284 517-206-8606 Treasurer Steven D. Noble 01/27/23 4717 N Parma Rd, Parma 49269 517-531-4690 Vice Chair Jill Yoxheimer 01/24/21 10950 Somerville Rd, Rives Junction 49277 517-581-3783 Member R. James Stovall 01/23/22 6500 Springbrook, Horton 49246 517-960-5807

21

KALAMAZOO CONSERVATION DISTRICT Kalamazoo County

Phone: 269-775-3368

5950 Portage Rd, Suite B Email: [email protected]

Portage MI 49002

Website: www.kalamazooconservation.org

Employees Elizabeth Rochow, District Manager Linda Zabik, MAEAP Tech Fiscal Year Begins: October 1st Board Meetings: 3rd Friday @ 8:00 AM Annual Meeting: January 23, 2020 Directors Name Exp Date Address Phone Chair Ed Cagney 01/23/23 7439 East PQ Ave, Scotts 49088 269-217-4559 Treasurer Todd Weinberg 01/29/20 7039 East QR Ave, Scotts 49088 269-217-5232 Member Mike Klooster 01/29/20 10452 36th St, S, Scotts 49088 269-806-0641 Member Lynn Coville 01/23/22 6537 East T Ave, Vicksburg 49097 269-998-3144 Member Tricia Keala 01/23/20 1034 N Eagle Lake Dr, Kalamazoo 49009 269-598-5383

KALKASKA CONSERVATION DISTRICT Kalkaska County

406 S. Cedar Street, Suite A Phone: 231-258-3307 PO Box 2068 Email: [email protected] Kalkaska, MI 49646 Website: kalkaskaconservation.org Employees Mark Randolph, District Manager Jodi DeHate, MAEAP Technician Larry Czelusta, FAP Forester Renee Penny, Conservation Specialist Fiscal Year Begins: October 1st Board Meetings: 3rd Tuesday@ 6:30 PM Annual Meeting: October 15, 2019 Directors Name Exp Date Address Phone Chair Dawn Moses 10/10/21 7475 Cunningham Rd NE Mancelona 49659 231-564-0801 Sec./Treas. Carol Hart 10/11/20 5748 Hart Rd, South Boardman 49680 231-369-2200 Member John Roberts 10/18/22 1695 Twin Birch NE Kalkaska 49646 706-434-5681 Member Sam Fahl 10/15/20 5629 Way Rd Rapid City 49676 231-631-9614 Member Dennis Lott 10/15/20 4786 Sigma Rd Kalkaska 49646 231-258-4665

22

KENT CONSERVATION DISTRICT Kent County

Phone: 616-222-5846 3260 Eagle Park Drive, NE, Suite 111 Fax: 855-729-8876 Grand Rapids, MI 49525 Email: [email protected] Website: www.kentconservation.org Employees Jessie Schulte, District Administrator Katie Drosha, CTAI Soil Conservationist Bill Lindberg, MAEAP Technician Lexi Feutz, CTAI Engineer Emily Lawson-Bulten, CTAI Engineer Will Wagner, Forester Fiscal Year Begins: October 1st Board Meetings: 2nd Wednesday @ 5:30 PM Annual Meeting: March, 2020 Directors Name Exp Date Address Phone Chair Gerald Miller 03/22/23 7397 Buccaneer Dr SE, Grand Rapids 49546 616-425-9157 Vice Chair James DeYoung 03/22/22 4328-3 Mile Rd, #300, Grand Rapids 49534 n/a Treasurer Jesica Vail 02/09/21 1229 Montcalm Ave SE, Lowell 49331 n/a Member Collin Crumback 03/22/22 5852 Penny Farm Dr, Kentwood 49508 616-293-9554 Member Tristan Versluis 03/22/22 n/a n/a Assoc. Member Phillip Weber n/a 1440 Cornell Dr SE, Grand Rapids 49546 616-260-1286 Assoc. Member Nancy Benner n/a n/a n/a Assoc. Member John Lemmenes n/a n/a n/a Assoc. Member Jennifer Howell n/a n/a n/a

LAPEER CONSERVATION DISTRICT Lapeer County

700 S Main St, Suite 120-C Phone: 810-664-0895, Ext 5 Lapeer, MI 48446 Fax: 855-781-2331 Email: [email protected] Employees: Mary Brown, District Manager Rob Malcomnson, MAEAP Technician Arlene Gibbs-Smith, Admin Asst Matt Swain, Conservation Technician Lois Rheaume, Education Coordinator Hunter Salisbury, Farm Bill Biologist Micah Hutchinson, Product Safety Technician Patrick Scanlon, GILLS CISMA Coordinator Fiscal year Begins: October 1st Board meetings: 3rd Thursday @ 8:00 am Annual Meetings: January 21, 2021 Directors Name Exp Date Address Phone Chair Vice Chair Matt Swoish 06/21/21 4775 Clear Lake Rd North Branch 49461 810-614-7355 Treasurer Wade Decker 09/26/19 3628 Pratt Rd Metamora 48455 810-338-5153 Member Doug Hodge 06/23/21 2343 Fish Lake Rd Lapeer 48446 810-516-5339 Member Thomas Valentine 01/21/21 3835 W Castle Rd Fostoria MI 48435 989-795-2839 Member Gary Nolan 01/21/20 5621 Thomas Rd Metamora 48455 810-338-2165

23

LEELANAU CONSERVATION DISTRICT Leelanau County

8527 E Government Center Drive Phone: 231-256-9783, Ext 262 Suttons Bay, MI 49682 Fax: 231-256-7851 Email: [email protected] Website: www.leelanau.org Employees Bernard “Buzz” Long, District Manager Steve Christensen, Soil Erosion Officer

Karen Long, Admin Assistant [email protected] Dan Ariza, Natural Resource Technician

Tom Adams, Natural Resource Specialist Katie Grzesiak, Invasive Species Program Coordinator

Kama Ross, FAP Forester Aime Merizon, Communication Specialist Parker Ameel, MAEAP Technician Lauren Silver, MAEAP Technician Fiscal Year begins: January 1st Board Meetings: 1st Tuesday @ 7:30 PM Annual Meeting: November 6, 2020 Directors Name Exp Date Address Chair James Lautner 11/9/21 12708 S Solon Rd Cedar MI 49261 231-947-2509 Vice Chair Lynn Baker 11/1/22 2677 Setterboro Rd Suttons Bay 49682 231-271-3673 Treasurer Dennis Garvin 11/9/21 8528 S Lake Shore Dr Cedar 49621 231-228-6557 Member Scott Collins 11/1/22 2981 Eitzen Rd Cedar 49621 817-556-8294 Member John Werner 11/4/20 9791 E Shady Lane Rd Suttons Bay 231-946-4672 Assoc Member Dr. Gerald White n/a 12426 S Maple City Hwy Cedar 49621 231-228-7021

LENAWEE CONSERVATION DISTRICT Lenawee County

Phone: 517-263-7400, Ext. 3 1100 Sutton Road Fax: 855-665-5583 Adrian, MI 49221 Email: [email protected] Website: www.lenaweeconservationdistrict.org Employees Lindsay Garrison, District Manager Airin Beechler, MAEAP Technician Judith Holcomb, Education Coordinator Keeley Pape, MAEAP Technician Nathan McNett, Farm Bill Biologist Thomas Van Wagner, Center for Excellence Fiscal Year Begins: October 1st 3rd Thursday @ 6:00 PM January (Annual Meeting) Board Meetings: 3rd Monday @ 5:00 PM December, February, March 3rd Monday @ 7:00 PM April – November Annual Meeting: January 16, 2020 Directors Name Exp Date Address 517-445-2346 Chair Blaine Baker 02/01/20 10100 Cadmus Rd, Clayton 49235 517-486-4789 Vice Chair Joseph Gust 02/01/22 13708 Yankee Rd, Ottawa Lake 49267 517-423-3249

Sec./Treas. Gerald Donaldson 02/01/21 4282 Dillingham Dr, Tecumseh 49286 517-902-7406

Member Lee Andre 02/01/22 5286 Pocklington Rd, Tecumseh 49286 517-260-3002 Member Jacob Isley 02/01/21 429 North St Blissfield 49228 517-260-3002

24

LIVINGSTON CONSERVATION DISTRICT Livingston County

Phone: 517-548-1553 PO Box 916 Fowlerville MI 48836 Email: [email protected] Website: www.livingstoncd.org Employees Debra Holmes, District Administrator

Patrick Scanlon, Coordinator Gills CISMA Coordinator

Linda Humrich, Education Coordinator/Office Assistant

Emily Lawson-Bulten, CTAI Engineer Andrea Wendt, MAEAP Technician Fiscal Year Begins: October 1st Board Meetings: 3rd Tuesday @ 7:30 PM Annual Meeting: March, 2020 Directors Name Exp Date Address Phone Chair Clark Humrich 01/28/18 3100 Bradley Rd Webberville 48892 517-233-9971 Vice Chair Mathew Munsell 01/28/18 370 N Truhn Rd Fowlerville 48836 517-294-3033 Treasurer Sean Butler 01/28/18 18395 Wasson Rd, Gregory 48137 517-223-8291 Member Joe Showerman 01/31/21 3415 Kleinschmidt Webberville 48892 517-223-8291 Member Jon Johnson 01-31/21 7500 Coon Lake Rd Howell 48843 517-223-0700

MACOMB CONSERVATION DISTRICT Macomb County

Phone: 72955 Van Dyke Fax: Bruce Township, MI 48065 Email: [email protected] Website: www.macombconservationdistrict.org Employees Vacant, Executive Director Will Wagner, Forester Chris Kutchey, Secretary Rob Malcolmnson, MAEAP Technician Fiscal Year Begins: October 1st Board Meetings: 1st Wednesday @ 6:00 PM Annual Meeting: February 4, 2015 Directors Name Exp Date Address Phone Chair Arianna Welsh 02/06/17 11299 37 Mile Rd, Bruce Twp. 48065 586-651-1685 Vice Chair Mary Jo Meida 02/01/16 79407 N Kidder, Romeo 48065 586-752-4465 Treasurer J. Rawlings-Otto 02/19/16 61400 Jewell, Washington 48094 586-531-3973 Director Frank Vallone 02/19/18 11299 37 Mile Rd, Romeo 48065 586-453-5930 Director Peter McInnes 02/06/17 22106 Dorion, St Clair Shores 48082 586-980-5845

25

MANISTEE CONSERVATION DISTRICT Manistee County

Phone: 231-889-9666 8840 Chippewa Highway Fax: 855-665-5590 Bear Lake, MI 49614 Email: [email protected] Website: www.manisteecd2.org

Employees Renee Mallison, Executive Director (Interim) Renee Mallison, Financial Coordinator

Joshua Shields, FAP Forester Michelle Jacokes, Produce Safety Technician Jamie VanDerZanden, MAEAP Technician Tyler Dula, Conservation Assistant Sharon Goble Administrative Assistant Fiscal Year Begins: October 1st Board Meetings: 3rd Tuesday @ 5:30 PM Annual Meeting: Directors Name Exp Date Address Phone Chair David Roskoski 03/16/22 183 Monroe St, Manistee 49614 231-794-5393 Vice Chair Dave Wallace 03/16/23 7182 Noble Hill Ct, Manistee 49660 517-525-7966 Secretary Nate Grossnickle 02/18/20 14844 Louhi Ave, Kaleva 49645 231-499-1639 Director Erik Johnson 03/16/21 513 Oak Street Manistee 49660 231-299-4824 Director Rob Carson 06/16/23 19326 Six Point Ct, Copemish 49625 616-293-8667

MARQUETTE CONSERVATION DISTRICT Marquette County

Phone: 906-251-3072 780 Commerce Drive, Suite C Fax: 906-228-4484 Marquette, MI 49855 Email: [email protected] Website: www.marquettecd.com Employees Jaimi Cawley, District Manager Holly Moss, MAEAP Technician Matt Watkeys, FAP Forester Elise Desjarlais, Lake to Lake CISMA Coordinator Evan Dunbar, Soil Conservationist Landen Tetil, Produce Safety Technician Kayla Knoll, ABC Biologist Fiscal Year Begins: October 1st Board Meetings: 1st Monday @ 5:30 PM Annual Meeting: December 5, 2019 Directors Name Exp Date Address Phone Chair Randy Gentz 12/03/18 353 CO Rd 480, Marquette 49855 906-249-3982 Vice Chair Jeff Chiodi 12/6/21 488 Magnum Rd Marquette 49855 906-249-2158 Secretary Bernie Huetter 12/06/21 300 Green Garden Rd, Marquette 49855 Treasurer Leah Kainulainen 12/03/21 1675 Engman Lake Rd Skandia 49885 906-346-6844 Member Kevin Downs 12/03/22 161 Yalmer Rd. Skandia 49885

26

MASON-LAKE CONSERVATION DISTRICT Mason & West Lake Counties

Phone: 231-757-3707, Ext. 5 655 N. Scottville Road Fax: 855-813-7695 Scottville, MI 49454 Email: [email protected] Website: www.mason-lakeconservation.org Employees Dani McGarry, District Manager Jerry Cass, Conservation Tech Jamie VanDerZanden, MAEAP Tech Zach Pelko, CISMA Tech Fiscal Year Begins: October 1st Rita Copenhaver, Administrative Assistant Board Meetings: 2nd Tuesday @ 4:00 PM Annual Meeting February 11, 2020 Directors Name Chair Paul Bigford Exp Date Address Phone Vice Chair Deb Del Zoppo 02/16/21 9991 Wingleton, Branch 49402 231-898-2633 Treasurer Beth Freeby 02/16/21 6455 Iris Rd, Ludington 49431 231-843-8323 Member Tom Grabowski 01/31/20 4833 W Nurnberg Rd, Free Soil MI 49411 269-491-0251 Member Maddison Tongue 02/08/22 1760 W Beyer Rd, Ludington 49431 231-690-1182 616-647-7819

MECOSTA CONSERVATION DISTRICT Mecosta County

Phone: 231-796-0909, Ext. 3 18260 Northland Drive Fax: Big Rapids, MI 49307 Email: [email protected] Website: www.mecostacd.org Employees Brook Baumann, District Administrator Karen Ickes, MAEAP Technician Rick Lucas, FAP Forester Vicki Sawicki, Invasive Species Program Coordinator Cristen Cornell, CTAI Fiscal Year Begins: October 1st Board Meetings: Call for date/time Annual Meeting: October 23, 2019 Directors Name Exp Date Address Phone Chair Don Henning 9/29/21 21219 West Dr, Big Rapids 49307 231-796-6884 Vice Chairman William Jernstadt 10/24/23 19281 Northland Dr, Big Rapids 49307 231-796-4650 Secretary Clare Cook 10/03/22 15351 Arthur Rd, Big Rapids 49307 231-796-5054 Treasurer Tom Samuel 10/25/22 22554 205th Ave, Paris 49338 231-592-9931 Member Mary Lou Kuehn 10/24/23 23600 Woodward Ave Big Rapids 49307 231-795-5700

27

MENOMINEE CONSERVATION DISTRICT Menominee County

Phone: 906-753-6921, Ext. 3007 E106 South Drive Fax: 855-813-7739 Stephenson, MI 49887 Email: [email protected] Website: menomineecd.com Employees Donna Buechler, Executive Director Holly Moss, MAEAP Technician Lawrence Sobson, FAP Forester Fiscal Year Begins: October 1st Board Meetings: 2nd Thursday @ 5:30 PM (Central Time Zone) Annual Meeting: October 11, 2019 Directors Name Exp Date Address Phone Chair Bud Light 2020 N9035 Gustafson Rd, Stephenson 49887 906-753-4273 Vice Chair Andrew Kordish 2021 W4131 Cty Rd 346 Wallace 49893 906-788-4331 Treasurer Dale Andersen 2020 W2532 CR 360, Stephenson 49887 906-753-2847 Member Eric Tickler 2021 W8317 Deacon Ln, #29, Daggett 49821 906-250-7167 Member Mike Zemba 2022 W6180 Snow Rd #29, Daggett 49821 906-295-0187

MIDLAND CONSERVATION DISTRICT Midland County

Phone: 989-486-2325, Ext. 2325 954 E. Isabella Road Fax: 855-662-9273 Midland, MI 48640-8230 Email: [email protected] Website: http://www.midland.org Employees Karen Thurlow, District Administrator Ken Wawersik, MAEAP Technician Nathaniel Gentle, TA John Roberts, Farm Bill Assitant Fiscal Year Begins: October 1st Board Meetings: 3rd Tuesday @ 7:00 PM Annual Meeting: May 21, 2020 Directors Name Exp Date Address Phone Chair Laura Norcutt 02/19/19 2160 N 11 Mile Rd, Sanford 48657 989-442-5162 Vice Chair Mary Johnson 02/28/20 480 E Price Rd Midland MI 48642 989-859-1490

Secretary Karen Thurlow None 2752 W North Rd, Lot #40 Midland 48642 989-430-7374

Member Jan Ruhle 06/18/20 2880 Beamish Rd Coleman 48618 989-465-9380 Member David Ruhle 06/18/23 2725 Beamish Rd Coleman 48618 989-233-4537 Member Cindy Poole 06/18/23 2725 Beamish Rd Coleman 48618 989-710-0005

28

MISSAUKEE CONSERVATION DISTRICT Missaukee County

6180 W Sandborn Rd, Suite 3 Phone: 231-839-7193 Lake City MI 49651 Fax: 231-839-5411 Email: [email protected] Website: www.missaukeecd.org Employees Sherry Blaszak, District Manager Nicole Gallop, Recycling Coordinator Cheryl Crane, Admin Assistant Kevin Holmes, Recycling Coordinator Jeff Fewless, CTAI/SOIL Specialist Jodi DeHate, MAEAP Technician

Michelle Hill, SESC Agent/Program Coordinator Larry Czelusta, FAP Forester

Andrea Mayer, SESC Agent/Education Coordinator Vicki Sawicki, NCCISMA

Fiscal Year Begins: October 1st Board Meetings: 3rd Tuesday @ 9:00 AM Annual Meeting: March 7, 2020 Directors Name Exp Date Address Phone Chair Susan Schwager 02/22/22 1850 S Schneider St, Lake City 49651 231-839-2357 Vice Chair Robert Haskin 02/28/20 6539 N 7 Mile Rd, lake City 49651 231-229-4278 Member Marcia Rackov 02/23/20 PO Box Q, Lake City 49651 231-839-7638

Member Paul Sawin 02/23/19 5163 N Lucas Rd Manton 49663 231-879-3056 Member Sue Nyce 02/22/22 11225 W Fahrney Rd Fife Lake 49633 231-879-3056

MONROE CONSERVATION DISTRICT Monroe County

Phone: 734-241-8540, Ext. 5 1137 South Telegraph Road Fax: 855-790-7275 Monroe, MI 48161-4005 Email: [email protected] Website: www.monroecd.org Employees Catherine Acerboni, District Manager Brittany Santure, MAEAP Technician Nathan McNett, Farm Bill Biologist Taylor Myatt, MAEAP Technician Fiscal Year Begins: October 1st Board Meetings: 2nd Tuesday @ 7:00 PM (April – October); 6:00 PM (November – March) Annual Meeting: January 21, 2021 Directors Name Exp Date Address Phone Chair Mark Chapman 01/29/21 5908 Sigler Rd, South Rockwood 48179 734-236-4259 Vice Chair Dennis Meyer 01/29/22 13174 Rosedale Blvd. Carleton 48817 734-735-1593 Secretary Zach Cooley 01/29/21 4803 Wilcox Rd, Dundee MI 48131 517-214-4899 Treasurer Connie Velliquette 01/23/20 6684 Greenbriar Ln, Temperance 48482 734-847-0408 Member Nick Boudrie 01/23/23 3459 Iroquois Monroe 48162 734-693-3836

29

MONTCALM CONSERVATION DISTRICT Montcalm County

77 S State St Phone: 989-831-4606/4212 Stanton, MI 48888 Fax: 855-813-7738 Email: [email protected] Website: www.montcalmcd.org Employees Amber Snow, District Manager Dixie Ward, Watershed Technician Will Wagner-Ertz, FAP Forester Karen Ickes, MAEAP Technician Emma Costantino, Conservation Assistant Fiscal Year Begins: October 1st Board Meetings: 2rd Tuesday @ 8:30 AM Annual Meeting: December 3, 2019 Directors Name Exp Date Address Phone Chair C Bruce Noll 11/8/22 6797 E Condensery Sheridan 48884 989-235-4365 Vice Chair Chris Mark 11/9/21 6727 W Cannonsville Lakeview 48850 616-304-5012 Treasurer Mark Sabin 11/9/21 1781 Holland Lake Sheridan 48884 989-291-3871

Member Steve Wycoff 10/15/19 9343 Barnes Rd Greenville 48838 989-248-6151 Member Jed Welder 11/8/22 5366 W Wise Rd Greenville 48838 616-754-4039

MUSKEGON CONSERVATION DISTRICT Muskegon County

Phone: 231-828-5097 4735 Holton Road Email: [email protected] Twin Lake, MI 49457 Website: www.muskegoncd.org Employees Lucas Cotton, Executive Director Symon Cronk, MAEAP Technician Dallas Goldberg, District Manager Rod Dennimg-Forester Emily Grasch, Project Manager Kathryn Pfister, Project Manager Michael Paling, FAP Forester Fiscal Year Begins: October 1st Board Meetings: 3rd Tuesday @ 5:00 PM Annual Meeting: October 3, 2019 Directors Name Exp Date Address Phone Chair E Paul Schroeder 09/30/22 10261 Chase Rd, Montague 49437 231-894-8933 Vice Chair Nancy Frye 06/13/21 1585 Lake Ave, Holton 49425 231-894-6058 Sec./Treas John Jurcich 08/22/21 6572 Simonelli Rd, Whitehall 49461 n/a Member Gale Nobes 08/22/21 2011 Miner Ave, Muskegon 49441 231-755-4895 Member Keith Ramthun 10/16/19 6409 Hancock Rd Montague 49437 231-301-5070

30

NEWAYGO CONSERVATION DISTRICT Newaygo County

Phone: 231-924-2060, Ext. 5 940 West Rex Street Fax: 231-924-4140 Fremont, MI 49412 Email: [email protected] Website: www.newaygocd.org Employees Lucas Cotton, Executive Director Symon Cronk, MAEAP Technician Rita Ortiz-Coucke, Administrative Assistant Jordan DeVries, Food Safety Technician

Rod Denning-Forester Dan Shue, Nursery Manager

Fiscal Year Begins: October 1st Board Meetings: 2nd Tuesday @ 7:00 PM, May-Oct & 12:00 pm Nov-April Annual Meeting: November 7, 2020 Directors Name Exp Date Address Phone Chair Ned Hughes 03/10/21 6233 Pat St Fremont 49412 231-250-8524 Vice Chair Dave Westenfelder 12/8/20 5635 West 8th , Fremont, MI 49412 231-225-5722 Secretary Dan Brink 12/8/22 9025 Park Blvd, Newago 49337 231-652-4611 Treasurer Kris Carlson 3/10/21 7084 W 72nd St, Fremont 49412 231-924-0163

OAKLAND CONSERVATION DISTRICT Oakland County

Phone: 248-922-7822 7150 Dixie Highway, Suite 2 Fax: n/a Clarkston, MI 48346 Email: [email protected] Website: www.oaklandconservationdistrict.org Employees Angela Sandusky, Envirothon Coordinator Anna Williams, MAEAP Technician Jay Blair, District Advisor Fiscal Year Begins: October 1st Board Meetings: 3rd Wednesday @ 6:00 PM Annual Meeting: March 27, 2019 Directors Name Exp Date Address Phone Chair Patrick Costello 03/28/22 11975 Scott Rd, Davisburg 48350 248-459-2221 Member Roberta Boyle 03/23/20 7111 Cedarbank Dr, W Bloomfield 48314 248-882-8074 Asst Alec Smith 3/23/20 3039 Honeybee Ln, Oxford 48320 248-891-1751 Member Brittany 03/27/22 Member Tammy Packard 03/23/20 4760 Haddington Dr, Bloomfield Twp 48304 248-259-4423 Associate Jackie Douglas n/a 5130 Grey Rock Cir, Clarkston 48346 248-207-2248 Associate Elizabeth Palazzola n/a n/a n/a Associate Tom Middleton n/a 6828 Tappon Dr, Clarkston 48346 248-620-6551

31

OCEANA CONSERVATION DISTRICT Oceana County

Phone: 231-861-5600 1064 Industrial Park Drive Fax: 855-813-7696 Shelby, MI 49455 Email: [email protected] Website: www.oceanaconservation.org Employees Suzie Knoll, Executive Director Lynda Herremans, MAEAP Technician

Rebecca Miller, Education Coordinator Rod Denning, Forester

Adam Chandler, CTAI Specialist

Fiscal Year Begins: October 1st Board Meetings: 2nd Tuesday @ 8:00 AM Annual Meeting: March 19, 2020 Directors Name Exp Date Address Phone Chair Eric Herrygers 03/14/19 1261 N 136th Ave, Hart 49420 231-742-0442 Vice Chair Timothy Vinke 03/18/21 1005 E Bluff Rd, Shelby 49455 231-923-0239 Treasurer Kathryn Carter 03/18/21 4625 Ridge Rd, New Era 49446 231-861-2654 Member Joseph Klimovitz 03/17/23 4212 162nd Ave Hesperia 49421 312-848-6317 Member Garry McKeen 03/07/23 247 S 56th Ave, Mears MI 49436 312-401-4939

OGEMAW CONSERVATION DISTRICT Ogemaw County

Phone: 989-343-0923 240 West Wright Street Fax: 989-345-4010 West Branch, MI 48661 Email: [email protected] Website: www.ogemawcd.org Employees Donita Charron, Administrator Hannah Mikazes, MAEAP Technician Kelly Sinnaeve, FAP Forester Fiscal Year Begins: October 1st Board Meetings: 1st Monday @ 7:00 PM Annual Meeting: March 25, 2018 Directors Name Exp Date Address Phone Chair Gus Chutorash 03/30/19 1356 Greenwood Rd, Alger 48610 810-751-0725 Vice Chair Todd Johnson 03/30/18 3681 Dill Dr, West Branch 48661 989-390-1359 Secretary Jim Bristol 03/30/18 589 E Ogemaw Ctr Rd, West Branch 48661 989-329-0357 Treasurer Tony Rosebrugh 03/30/18 502 E State Rd, West Branch 48661 989-387-2431

32

ONTONAGON CONSERVATION DISTRICT Ontonagon County

Phone: 415 Spar Street, Suite A Fax: n/a

Ontonagon, MI 49953 Email: [email protected]

Employees Administrator, Vacant Holly Moss, MAEAP Technician Fiscal Year Begins: October 1st Board Meetings: 3rd Wednesday @ 6:00 Annual Meeting: May 2020 Directors Name Exp Date Address Phone Chair Glen Longtin 05/14/20 29507 Longtin Rd Ewen 49925 906-285-3350 Vice Chair Ryne Rutherford 05/14/20 32104 W M-64 Ontonagon 49953 906-553-3387 Sec./Treas. Al Warren 05/14/20 PO Box 102 Ewen 49925 906-988-2892 Member Anne Kretschmann 05/14/20 14300 Joshua Rd Bruce Crossing 49912 906-250-9055 Member Melissa Hronkin 05/14/20 29534 Post Office Rd Mass City 49948 906-367-3567

OSCEOLA-LAKE CONSERVATION DISTRICT Osceola & East Lake Counties

Phone: 231-465-8012 138 West Upton, Suite 2 Fax: 855-790-7472 Reed City, MI 49677 Email: [email protected] Website: www.osceolalakecd.org Employees

Mark Sweppenheiser, District Administrator Alex Svoboda, MAEAP Technician

Rick Lucas, FAP Forester Fiscal Year Begins: October 1st Board Meetings: Call for date/time Annual Meeting: October 28, 2019 Directors Name Exp Date Address Phone Chair Patrick Kailing 09/30/20 18232 150th Ave, Leroy 49655 231-388-0994

Vice Chair Connie Theumich-Perley 10/1/22 5786 S Saddler Rd Chase 49623 231-388-0763

Secretary Jack Thornton 10/1/19 7219 S Deer lake Rd Reed City 49677 616-318-0311 Treasurer Michael Stilwell 10/1/22 11735 East 88th St Reed City 49677 231-250-9886 Member Eric Martin 10/23/23 14888 18 Mille R Leroy 49665 231-388-3390

33

OSCODA CONSERVATION DISTRICT Oscoda County

Phone: 989-826-8824 PO Box 820 Fax: 989-826-8824 Mio, MI 48647 Email: [email protected] Website: www.oscodacd.org Employees Donita Charron, Executive Director Hannah Mizakes, MAEAP Technician Kelly Sinnaeve, FAP Forester Fiscal Year Begins: October 1st Board Meetings: 1st Thursday @ 4:30 PM Annual Meeting: May 9, 2018 Directors Name Exp Date Address Phone Chair George Ebling III 05/06/16 PO Box 116, Luzerne 48636 989-889-4162 Vice Chair Sally Phillips 05/06/19 2600 Oaks Rd, Fairview 48621 989-848-5118 Secretary Patricia Crane 05/06/18 PO Box 1028, Mio 48647 989-390-3536 Treasurer Jeanne Cardinal 05/06/17 1178 W Hughes Lake Rd, Rose City 48654 989-745-3427 Member Sally Galbraith 05/06/19 850 N Galbraith Rd, Mio 48647 989-826-3292

OTSEGO CONSERVATION DISTRICT Otsego County

Phone: 989-732-4021 800 Livingston Boulevard, Suite 4A Fax: 989-731-7480 Gaylord, MI 49735-9387 Email: [email protected] Website: www.otsegocd.org Employees Patricia Osburn, District Manager Chris Anderson, MAEAP Technician Tara Jans, Asst. District Manager Robert Fousek, CTAI Engineer Sharcy Ray, USDA Conservationist Tabitha Campbell, FAP Forester Amber Fleming, Program Assistant Fiscal Year Begins: October 1st Board Meetings: 2nd Thursday @ 9:00 AM Annual Meeting: October 10, 2019 Directors Name Exp Date Address Phone Chair Jack Marlette 10/14/22 4529 Oley Lake Rd, Gaylord 49735 989-705-1977 Vice Chair Larry Nowak 10/14/21 4392 Nowak Rd, Gaylord 49735 989-732-5743 Sec./Treas. Melinda Study 10/10/20 5081 W Martin Lake Dr, Gaylord 49735 720-227-2402 Member William J. Blanzy 10/14/21 3089 Marquardt Rd, Gaylord 49735 989-732-5848 Member Keith R. Martell III 10/14/20 7199 Ranger Lake Rd, Gaylord 49735 906-281-1629

34

OTTAWA CONSERVATION DISTRICT Ottawa County

Phone: 616-842-5852, Ext. 5 16731 Ferris Street Fax: 616-842-2820 Grand Haven, MI 49417-9601 Email: [email protected] Website: www.ottawacd.org Employees Megan Boos, Executive Director Benjamin Jordan, Conservation Technician

Jacob Grochowski, Forest Pet Technician Keely Dunham-Adkins, Forest Pest Tech

Lexi Kasper, Administrative Specialist Drew Rayner, WMCISMA Sara Bronkema, MAEAP Technician Benjamin Savoie, FAP Forester Brittney Beavers, Forest Pest Tech Trevor Rose, Invasive Species Specialist Holly Mrozinski, Forest Pest Tech Fiscal Year Begins: October 1st Board Meetings: 1st Tuesday @ 7:00 PM Annual Meeting: March 17, 2020 Directors Name Exp Date Address Phone Chair Matthew Hehl 03/15/19 14468 88th St, Coopersville 49404 616-837-6761 Director Lester Langeland 03/01/22 2769 Hayes St, Marne 49435 616-677-9951 Sec./Treas. Douglas Grotenrath 03/02/21 2612 Hayes St, Marne 49435 616-677-1925 Director David Pyle 03/01/22 3647 100th Ave, Zeeland 49464 616-218-5855 Vice Chair Todd Bowen 03/02/21 15075 Boom Rd, Spring Lake 49456 517-242-9863

PRESQUE ISLE CONSERVATION DISTRICT Presque Isle County

Phone and Fax: 989-734-4000 658 S. Bradley Highway Email: [email protected] Rogers City, MI 49779 Website: www.PIconservation.org Employees Valerie Meharg, District Manager Alleigh Pagel, MAEAP Technician Brittany VanderWall, FAP Forester Fiscal Year Begins: October 1st Board Meetings: 3rd Tuesday @ 7:30 PM Annual Meeting: April 21, 2020 Directors Name Exp Date Address Phone Chair Gary Shepherd 01/27/18 20706 Bonz Beach Hwy, Onaway 49765 989-326-0895 Vice Chair Ralph Viegelahn 01/27/18 416 Brege Dr, Rogers City 49779 989-255-7963 Treasurer Leann Hopp 01/27/20 2051 W Cty 638 Hwy, Hawks 49743 989-734-3803 Member Katherine Wilbur 04/01/23 7436 M 68 Hwy Rogers City 49779 517-898-0704 Member

35

SAGINAW CONSERVATION DISTRICT Saginaw County

178 N. Graham Road Phone: 989-781-1720, Ext. 5 Saginaw, MI 48609 Fax: 989-781-4070 Email: [email protected] Website: www.saginawcd.com Employees Nadene Berthiaume, District Administrator Joel Leland, MAEAP Technician Kurt Wolf, Farm Bill Biologist Darci Fabus, Program Technician JoAnn Stork, Soil Sampling Technician Fiscal Year Begins: October 1st Board Meetings: 3rd Tuesday @ 5:30 PM Annual Meeting: February 23, 2019 Directors Name Exp Date Address Phone Chair Rachael Ramirez 03/18/20 12275 Burt Rd, Birch Run 48415 269-369-8894 Vice Chair John Dusek 02/23/23 10237 Carr Rd, St Charles 48655 989-284-4259 Sec./Treas. Marcia Kendall 02/02/22 13300 Ithaca Rd, St. Charles 48655 989-274-8892 Member Edward Meisel, III 02/02/22 6585 Bay Rd, Saginaw 48604 989-992-4646 Member Donald Schluchter 03/18/21 11830 Spencer Rd, Saginaw 48609 989-865-8455

SCHOOLCRAFT CONSERVATION DISTRICT Schoolcraft County

Phone: 906-341-8215 300 Walnut Street, Room 216 Fax: Manistique, MI 49854 Email: [email protected] Website: www.schoolcraftcd.org Employees Bruce Birr, District Administrative Assistant Rory Mattson, FAP Forester Holly Moss, MAEAP Technician Fiscal Year Begins: October 1st Board Meetings: 2nd Monday of month Annual Meeting: March 2, 2020 Directors Name Exp Date Address Phone Chair Tom White 04/01/23 9775W Barque Pt Trl, Manistique 49854 906-644-2328 Vice Chair Deb Le Blanc 03/31/22 11484W George St, Manistique 49854 906-573-2135 Treasurer Renee Santi 04/1/21 5299W Gierke Rd, Manistique 49854 906-341-6064 Member Heidi Troyer 03/31/23 1443N W Kendall Rd, Manistique 49854 906-341-2965 Assoc. Member George Lyon Jr. n/a 6204W River Rd, Manistique 49854 906-341-6772

36

SHIAWASSEE CONSERVATION DISTRICT Shiawassee County

Phone: 989-723-8263, Ext. 3 1900 South Morrice Road Fax: 855-790-7378 Owosso, MI 48867 Email: [email protected] Website: www.shiawasseeccd.org Employees Melissa Higbee, Executive Director Donna Kanan, Conservation Specialist Andrea Wendt, MAEAP Technician Tom Wert, Agricultural Technician

Chris Worst, Invasive Species/Forestry Technician

Patrick Scanlon, Coordinator GiLLS CISMA Coordinator

Fiscal Year Begins: October 1st Board Meetings: 2nd Tuesday @ 9:00 AM Annual Meeting: February 21, 2020 Directors Name Exp Date Address Phone Chair Josh Crambell 02/21/23 5477 Colby Rd, Owosso 48867 989-277-4316 Vice Chair Duane Leach 03/15/20 3721 W Grand River, Owosso 48867 989-723-9085 Member Tom Braid 02/21/23 3142 Newburg Durand 48429 989-277-6320 Treasurer Larry Lee 03/21/21 6210 Leland Rd, Laingsburg 48848 517-651-6832 Member Amanda Martindale 03/01/21 5801 Six Mile Creek Rd, Corunna 48817 989-666-3018

ST. JOSEPH COUNTY CONSERVATION DISTRICT St. Joseph County

Phone: 269-467-6336, Ext. 5 693 East Main Street Fax: 269-467-4356 Centreville, MI 49032-9603 Email: [email protected] Website: www.stjoecountycd.com

Employees Carolyn Grace, Administrator Mike Censke, MAEAP Technician

Fiscal Year Begins: October 1st Board Meetings: 3rd Wednesday @ 6:00 PM Annual Meeting: March 21, 2020 Directors Name Exp Date Address Phone Chair Howard Avildsen 03/15/21 26131 Smother Rd, Sturgis 49091 269-651-5207 Vice Chair Dan Blasius 03/16/20 71129 Aldrich Lake Sturgis 49091 760-717-9371 Treasurer Chad Clark 03/25/19 54839 Nottawa Rd, Mendon 49072 269-816-0264 Member Carol Higgins 03/15/22 51400 Cove Mendon 49072 269-496-7711 Member John Nelson 03/25/19 68241 Edgewater Beach Rd, White Pigeon 49099 269-599-3483

37

TUSCOLA CONSERVATION DISTRICT Tuscola County

Phone: 989-673-8174, Ext. 3 1075 Cleaver Road Fax: 989-673-1848 Caro, MI 48723-1166 Email: [email protected] Website: www.tuscolacd.com Employees Mike Boike, District Manager Steve Schaub, MAEAP Technician John Bauer, Farm Bill Biologist Brent Laursen, CREP/DRILL Technician Kent Schriber, Conservation Technician Fiscal Year Begins: October 1st Board Meetings: 2nd Monday @ 10:00 AM (December – April) ; 7:30 PM (May – November) Annual Meeting: January 24, 2019 Directors Name Chair Gale Jackson Exp Date Address Phone Vice Chair Brian Pike 04/06/19 3310 W Dixon Rd, Caro 48723 989-550-7594 Sec./Treas. Mike Day 02/09/21 3398 N Kirk Rd, Fairgrove 48733 989-863-0236 Member Ben Grady 02/09/21 280 S Ringle Rd, Fairgrove 48733 989-693-6127 Member James Weber 02/14/19 1715 N Sheridan Rd Fairgrove 48733 989-551-4423 989-297-1850

VAN BUREN CONSERVATION DISTRICT Van Buren County

Phone: 269-657-4030, Ext. 5 1035 East Michigan Avenue, Suite A Fax: Paw Paw, MI 49079 Email: [email protected] Website: www.vanburencd.org Employees AJ Brucks, Executive Director Erin Fuller, Watershed Coordinator Kim Sinclair, Administrator Nor Serocki, Invasive Species Coordinator Kyle Mead, MAEAP Technician Colleen Forestieri, Conservation Technician Emilly Hickmott, Recycling Coordinator Lucas Hartman, Conservation Technician Fiscal Year Begins: October 1st Board Meetings: 3rd Wednesday @ 10:00 AM Annual Meeting: July 2020 Directors Name Exp Date Address Phone Chair Bryan Cronenwett 12/31/21 69260 28th St, Lawton 49065 269-624-6038 Vice Chair Vacant Treasurer Carl Druskovich 12/31/23 50335 CR 352, Decatur 49045 269-423-7866 Secretary Janice Petersen 12/31/23 74560 CR 215, Decatur 49045 269-674-8730 Member William VanTassel 12/31/21 46041 CR 652 Mattawan, MI 49071 269-568-1387 Member Paulette Rybarski 12/31/20 54435 Territorial Rd, Decatur 49045 269-423-8035

38

WASHTENAW CONSERVATION DISTRICT Washtenaw County

Phone: 734-761-6721, Ext. 5 7203 Jackson Road Fax: 855-665-5586 Ann Arbor, MI 48103-9506 Email: [email protected] Website: www.washtenawcd.org Employees Megan Deleeuw, District Manager Nicholas Machinski, MAEAP Technician Fiscal Year Begins: October 1st Board Meetings: 1st Thursday @ 8:00 PM Annual Meeting: January 10, 2019 Directors Name Exp Date Address Phone Chair Matthew Koenn 01/15/20 2025 Hayes Rd, Chelsea 48118 734-323-0618 Vice Chair Howard Sias 01/16/18 586 Steinbach Rd, Chelsea 48118 734-320-8962 Secretary Carley Kratz 01/21/18 13435 E Michigan Ave, Clinton 49236 734-904-0290 Treasurer Jill K. Dohner 01/19/21 7996 Scully Rd, Dexter 48310 734-730-5731

WAYNE CONSERVATION DISTRICT Wayne County

Phone: 313-418-0700 (cell) T/B/D Fax: none Email: [email protected] Website: www.waynecd.org Employees Connie Boris, Executive Director Brittany Santure, MAEAP Technician Taylor Myatt, MAEAP Technician Fiscal Year Begins: October 1st Board Meetings: 3rd Thursday @ 1:00 PM Annual Meeting: ?? Directors Name Exp Date Address Phone Chair Christopher Walsh 04/01/20 1022 Harvard, Grosse Pte Park 48230 313-268-3708 Vice Chair Susan Bristol 04/01/21 171 Moross, Grosse Pte Farms 48236 313-279-5366 Member Erin Kelly 04/01/19 City of Detroit Planning Dept 313-224-3517 Member David Strang 04/01/19 24546 Orangelawn, Redford 48239 313-533-4714

II

39

WEXFORD CONSERVATION DISTRICT Wexford County

Phone: 231-775-7681, Ext. 3 7192 East 34 Road Email: [email protected] Cadillac, MI 49601 Website: www.WexfordConservationDistrict.org Employees Tiffany Jones, Executive Director Jodi DeHate, MAEAP Technician Larry Czelusta, FAP Forester Jeff Fewless CTAI Tech./Soil Specialist Fiscal Year Begins: October 1st Board Meetings: 2nd Tuesday @ 9:00 AM Annual Meeting: October 18, 2018 Directors Name Exp Date Address Phone Chair Ron Brouwer 10/31/21 10600 E 50 Rd, Cadillac 49601 231-775-2825 Vice Chair Dan Valley 10/31/19 1915 Michigan Ave, Cadillac 49601 231-920-8812 Treasurer Steve Cross 10/31/21 3339 N 37 Rd, Manton 49663 231-429-9617 Member Jonathan Fenner 10/31/19 2601 S 23 Rd, Boon 49618 407-227-5164 Member Robert Eggle 10/31/20 9051 30-1/2 Rd, Cadillac 49601 231-775-8266

MACD STATE OFFICE 3001 Coolidge Road, Suite 250

East Lansing, MI 48823 Phone: (517) 324-5274 Fax: (517) 324-4435

CELL PHONE NUMBERS LORI PHALEN, Executive Director [email protected] 517-930-2975 ANGIE SANDUSKY, Envirothon Coordinator / Communications Associate [email protected] 517-930-7449 WAYNETTE GINTER, Bookkeeper [email protected] 517-927-5746 BETH MASON, NACD North Central Office [email protected] 317-782-0600

40

MACD STATE COUNCIL MEMBERS AND STAFF (PENDING UPDATE)

OFFICER / REGION NAME AND ADDRESS COUNTY PHONE

PRESIDENT GERALD MILLER 7397 Buccaneer Dr., S.E., Grand Rapids 49546 [email protected]

Kent 616-425-9157

VICE-PRESIDENT Elaine Brown 9219 Woodworth Rd. Ovid MI 48866 [email protected]

Clinton 517-719-0981

SECRETARY/ TREASURER

NANCY SZIKSZAY 8438 Irish Road, Otisville, MI 48463 [email protected]

Genesee 810-631-2804

(home) 810-241-0904 (cell)

PAST PRESIDENT

ART PELON 6410 Woodard lake Rd. Fenwick 48834 [email protected]

Ionia 616-761-3952 616-902-0904

REGION 1 BERNIE HUETTER [email protected]

Marquette

REGION 2 JANE BISHOP 2042 E Bishop Rd, Pickford 49774 [email protected]

Delta 906-428-9021

REGION 3 CAROL HART 5748 Hart Rd S Boardman 49680 [email protected]

Kalkaska 231-369-2200

REGION 4 SUSANNA SCHWAGER 1850 S Schneider St. Lake City 49651 [email protected]

Missaukee 231-839-2357

REGION 5 LARRY NOWAK 4392 Nowak Rd Gaylord 49735 [email protected]

Otsego 989-732-5743

REGION 6 KEVIN CRAIG 3871 W Wilson Road Perrinton, MI 48871 [email protected]

Crawford-Roscommon 989-275-4295

REGION 7 E PAUL SCHROEDER 10261 Chase Road, Montague, MI 49437 [email protected]

Muskegon 231-894-8933

REGION 8 Brandy Wise Tetner, Chair 9420 Territorial Rd, Benton Harbor 49022 [email protected]

Branch 269-876-0765

REGION 9

REGION 10 CLARK HUMRICH 3100 Bradley Rd. Webberville 48892 [email protected]

Livingston 517-223-9971

41

CONSERVATION DISTRICT EMPLOYEES OF MICHIGAN (CDEM) REGIONAL DIRECTORY

REGION NAME AND ADDRESS PHONE EMAIL

REGION 1 MATT WATKEYS, MARQUETTE Marquette Conservation District 780 Commerce Drive, Suite C Marquette, MI 49855

906-226-8871 Ext. 128

[email protected]

REGION 2 VACANT

REGION 3 RENEE PENNY. KALKASKA 406 S CEDAR ST, SUITE A PO BOX 2068 KALKASKA, MI 49646 231-258-3307

[email protected]

REGION 4 RENEE MALLISON, MANISTEE 8840 CHIPPEWA HWY Bear Lake, MI 49614 231-889-9666

[email protected]

REGION 5 JANET REINS, ALCONA PO Box 291 Harrisville, MI 48470 989-724-5272

[email protected]

REGION 6 MELISSA TOWNSEND, CLARE PO BOX 356 225 WEST MAIN ST. HARRISON, MI 48625 989-539-6401

[email protected]

REGION 7 MELISSA ELDRIDGE, IONIA 431 Swartz Court, #300 Ionia, MI 48846

616-527-2620 Ext. 101

[email protected]

REGION 8 CAROLYN GRACE, ST JOSEPH 693 E. Main Street Centreville, MI 49032

269-467-6336 Ext. 5

[email protected]

REGION 9 ANGELA WARREN, GENESEE 1525 N ELMS ROAD FLINT, MI 48532

810-230-8766 Ext. 3

810-820-2681

[email protected]

REGION 10 MICHELLE BELOSKUR, INGHAM 1031 WEST DEXTER TRAIL MASON, MI 48854 517-676-2290 [email protected]

42

MACD STATE COUNCIL MEMBERS 2018

Region 1: Randy Gentz Marquette Conservation District

Region 4: Larry Thompson Missaukee Conservation District

Region 7: Paul Schroeder Muskegon Conservation District

Vice President: - Gerald Miller K ent Con servation District

President: - A rt Felon Ionia Conservation District

MACD Lansing Office 3001 Coolidge Road, Suite 250 East Lansing, MI 48823

Region 8: John Mitchell Branch Conservation District

Region 2: Jane Bishop Chippewa, Luce Mackinac Conservation District

M IC HI GAN CON\ER\'~TION D IITRICT'i

Michigan Association of Conservation Districts

Region Map

Region 5: Larry Nowak Otsego Conservation District

Region 6: Kevin Craig Gratiot Conservation District

Secretary/ Treasurer: Elaine Brown Clinton Conservation District

Region 10: Clark Humrich Livingston Conservation District