Township Board Members

SUPERVISOR


Larry Perron
3191 Smart Road
Sault Ste. Marie, MI 49783
906-632-0718

 

 

TREASURER


Krista Broos-Adams
691 Osborn Dr. 
Sault Ste. Marie, MI 49783
906-630-6331

 

TRUSTEE


Jim Callon
4531 S. Nicolet Road
Sault Ste. Marie, MI 49783
906-203-7346

 

 

CLERK


Al Walther
4555 S. Nicolet Road
Sault Ste. Marie, MI 49783
906-630-0674

 

TRUSTEE


Don Kucharczyk
5196 S. Killackey Road
Sault Ste. Marie, MI 49783
906-635-1196

 

 

Attorney (not Board Member)


Chuck Palmer
524 Ashmun Street – Suite 9
Sault Ste. Marie, MI 49783
906-632-1155


Township Board Meetings

The Board Meetings are the 2nd Wednesday of each month at 6:00 p.m. at the Soo Township Hall, located at 639 3 1/2 Mile Road.

Downloadable Meeting Minutes In PDF Format Are Below:

If you do not have Adobe PDF reader, you can download a free reader from: http://www.adobe.com/products/reader.html

2024 Board Minutes

January 10, 2024

February 14, 2024

2023 Board Minutes

January 11, 2023

February 8, 2023

March 8, 2023

April 12, 2023

May 10, 2023

June 14, 2023

June 14, 2023 – Annual Meeting

Budget For 2023 – 2024

Payroll For 2023 – 2024

July 12, 2023

August 9, 2023

September 13, 2023

October 11, 2023

November 8, 2023

December 13, 2023

2022 Board Minutes

January 12, 2022

February 9, 2022

March 9, 2022

April 13, 2022

May 11, 2022

June 8, 2022

June 8, 2022 Annual Meeting

2022 – 2023 Township Payroll

2022 – 2023 Township Budget

July 13, 2022

August 10, 2022

September 14, 2022

October 12, 2022

November 9, 2022

December 14, 2022

2021 Board Minutes

January 13th 2021

February 10th 2021

March 8th 2021 Special Meeting

March 10th 2021

April 14th 2021

May 12th 2021

June 9th 2021 Annual Meeting

July 14th 2021

August 11th 2021

September 8th 2021

October 13 2021

November 10 2021

December 8 2021

2020 Board Minutes

January 8th 2020

February 12th 2020

March 12th 2020

April 8th 2020

May 13th 2020

June 10th 2020

July 8th 2020

August 12th 2020

September 8th 2020

October 14th 2020

November 11th 2020

December 9th 2020

2019 Board Minutes

January 9th 2019

February 13th 2019

March 13th 2019

April 10th 2019

May 8th 2019

June 12th 2019

2019 Annual

July 10th 2019

August 14th 2019

September 11th 2019

October 9th 2019

November 13th 2019

December 11th 2019

2018 Board Minutes

January 10th 2018

February 14th 2018

March 14th 2018

April 11th 2018

May 9th 2018

June 13th 2018

2018 Annual

July 11th 2018

August 8th 2018

September 12th 2018

October 10th 2018

November 14th 2018

December 12th 2018

2017 Board Minutes

January 11th 2017

February 2017

March 2017

April 2017

May 2017

June 2017

July 2017

2017 Annual

August 2017

September 2017

October 2017

November 2017

December 2017

2016 Board Minutes

January 13th 2016

February 10th 2016

March 9th 2016

April 13th 2016

May 11th 2016

June 8th 2016

2016 Annual

July 13th 2016

August 10th 2016

September 14th 2016

October 12th 2016

November 9th 2016

December 14th 2016

2015 Board Minutes

January 14th 2015

February 11th 2015

March 11th 2015

April 8th 2015

May 13th 2015

June 10th 2015

2015 Annual

July 8th 2015

August 12th 2015

September 9th 2015

October 14th 2015

November 11th 2015

December 9th 2015

2014 Board Minutes

January 8th 2014

February 12th 2014

March 12th 2014

April 9th 2014

May 14th 2014

2014 Annual

August 13th 2014

September 10th 2014

October 8th 2014

November 12th 2014

December 10th 2014

2013 Board Minutes

January 9th 2013

February 13th 2013

March 13th 2013

April 10th 2013

2013 Annual

June 12th 2013

July 10th 2013

August 14th 2013

September 11th 2013

October 9th 2013

November 13th 2013

December 11th 2013

2012 Board Minutes

February 8th 2012

April 11th 2012

May 9th 2012

June 13th 2012

2012 Annual

July 11th 2012

August 8th 2012

September 12th 2012

October 10th 2012

November 14th 2012

December 12th 2012