Bureau of Construction Codes Local School Construction

advertisement
Bureau of Construction Codes
Local School Construction Enforcement List
The Local School Construction Enforcement List is a listing of those local code enforcement agencies, in conjunction with the
local school board, that have received approval to locally enforce school construction within a particular school and/or school
district. The list shows the local unit of government, the county it is located in, the school and/or school district it has local
school construction enforcement responsibility for, and the effective date. Each approval is effective for a 1-year period from
the date of approval.
02/24/2012
Bureau of Construction Codes
Local School Construction Enforcement List
School/School District/Contact
County
Unit of Government
Allegan
City of Holland
270 River Avenue
Holland MI 49423
Holland Christian Schools
High School Football Field Bleachers
City of Holland
270 River Aveneue
Holland MI 49423
Holland Christian Schools
Ball Field Improvements
City of Bay City
Charles Brunner
301 Washington
Bay City MI 48708
Bay City Public Schools
Central High
Handy Middle School
Kolb Elementary
Lindsay Elementary
MacGregor Elementary
McKinley Center
Washington Elementary
Wenona Center
City of Pinconning
Hon Robert Hall
705 S Mable
Pinconning MI 48650
Bay
Charlevoix
Current Effective Date
Start
End
Previous Effective Date(s)
Start
End
Kendall Brandsen
Holland Christian Schools
956 Ottawa Avenue
Holland, MI 49423
20-Jun-11
19-Jun-12
Kendall Brandsen
Holland Christian Schools
956 Ottawa Avenue
Holland, MI 49423
8-Jul-11
7-Jul-12
Marie McFarland
910 N Walnut
Bay City MI 48706
16-Dec-10
15-Dec-11
17-Nov-09
20-Nov-08
27-Nov-07
7-Sep-06
18-Nov-10
19-Nov-09
26-Nov-08
6-Sep-07
Pinconning Area Schools
Annex Bldg
Athletic Facilities/Grounds
Bus Garage
Central Elementary
Pinconning Area Advancement Academy
Pinconning Middle/High School
Warehouse
Weight Room
Thomas Boetefuer
605 W Fifth St
Pinconning MI 48650
7-Dec-10
6-Dec-11
23-Nov-09
22-Nov-10
Charlevoix Cty Board of Comm
Joel Evans, Chair
10448 Lord Road
East Jordan MI 49727
Beaver Island Community Schools
Athletic Field
Barbara Schwartzfisher
37895 Kings Hwy.
Beaver Island MI 49782
21-Oct-11
20-Oct-12
Charlevoix Cty Board of Comm
Joel Evans, Chair
10448 Lord Road
East Jordan MI 49727
Charlevoix School District
High School
Middle School
Elementary School
Administration Offices
Building Trades
Athletic Fields
Beaver Island Lighthouse School
John E. McLean
104 Mary St. E
Charlevoix MI 49720
21-Oct-11
20-Oct-12
02/24/2012
Bureau of Construction Codes
Local School Construction Enforcement List
County
School/School District/Contact
Unit of Government
Current Effective Date
Start
End
Charlevoix Cty Board of Comm
Joel Evans, Chair
10448 Lord Road
East Jordan MI 49727
East Jordan School District
East Jordan High School
East Jordan Middle School
East Jordan Elementary School
Athletic Fields
Scott Nachazel
304 Fourth Street
East Jordan MI 49727
21-Oct-11
20-Oct-12
Cheboygan County Offices
Linda Socha
870 S Main St
Cheboygan MI 49721
Cheboygan Area High School
(Habitat for Humanity house)
Eric Becks
801 W Lincoln Ave
Cheboygan MI 49721
20-Jul-11
19-Jul-12
Cheboygan County Offices
Linda Socha
870 S Main St
Cheboygan MI 49721
Cheboygan School District
Cheboygan High School
Cheboygan Middle School
West Elementary
East Elementary
Cheboygan Board of Education
Western Avenue Football Field
Inverness Elementary
Black River Elementary
Keith Moore
504 Division Street
Cheboygan MI 49721
23-Sep-11
22-Sep-12
Dickinson
Dickinson Co Const Code Comm
Henry Wender
PO Box 866
Iron Mountain MI 49801
City of Iron Mountain
Central High School
East Elementary
Iron Mountain High School
North Elementary
Central Elementary/Middle School
Community School
Administration Building
IM Center/Stadium & Outbuildings
Vocational Building
Marvin Harry
217 Izzo Mariucci Way
Iron Mountain MI 49801
4-Nov-10
3-Nov-11
Emmet
Emmet County
James Tamlyn
3434 Harbor Petoskey Rd
Harbor Srpings MI 49740
Alanson School District
Littlefield Public School
Baseball Complex
Wade Williams
7400 North Street
Alanson MI 49706
3-Aug-11
2-Aug-12
Genesee
City of Flint
Honorable Dayne Walling, Mayor
1101 S. Saginaw Street
Flint MI 48502
Flint School District
Northridge Academy
Charles H. Winfrey
5306 North Street
Flint MI 48505
8-Jul-11
7-Jul-12
City of Flint
Honorable Dayne Walling, Mayor
1101 S. Saginaw Street
Flint MI 48502
Michigan School for the Deaf
Carol Wolenberg
Michigan Dept. of Education
PO Box 30008
Lansing MI 48909
21-Oct-11
20-Oct-12
Cheboygan
Previous Effective Date(s)
Start
End
30-Nov-07
7-Jul-10
29-Nov-08
6-Jul-11
23-Jul-09
22-Sep-05
9-Aug-04
29-May-03
22-Jul-10
21-Sep-06
8-Aug-05
28-May-04
02/24/2012
Bureau of Construction Codes
Local School Construction Enforcement List
School/School District/Contact
Current Effective Date
Start
End
County
Unit of Government
Houghton
Houghton County
Edward Jenich
401 E. Houghton Avenue
Houghton MI 49931
Calumet Public Schools
Calumet Public Schools
Keweenaw Public Schools
Laurium Public Schools
Karen M Johnson
57070 Mine St
Calumet MI 49913
27-Feb-12
26-Feb-13
Ingham
City of Lansing Mayor's Office
Honorable Virg Bernero
124 W Michigan Ave 9th Fl
Lansing MI 48933
Lansing, City of, Public Schools
Hugh B Clarke Jr
519 W Kalamazoo St
Lansing MI 48933
24-Oct-11
23-Oct-12
City of East Lansing
St Thomas Aquinas School
Keith Tharp
915 Alton Road
East Lansing, MI 48823
10-May-11
9-May-12
Jackson
City of Jackson
Karen Dunigan
161 W Michigan Ave
Jackson MI 49201
Jackson Public Schools
David Halsey
522 Wildwood Ave
Jackson MI 49201
4-Apr-11
3-Apr-12
Kalamazoo
City of Kalamazoo
Honorable Bobby Hopewell
241 W. South Street
Kalamazoo, MI 49007
Kalamazoo Public Schools
Lakeside for Children
Lakeside Academy
Carol McGlinn
1220 Howard Street
Kalamazoo, MI 49008
18-May-11
17-May-12
Kent
City of Grand Rapids
Hon George K Heartwell
1120 Monroe Ave NW
Grand Rapids MI 49503
Ellington Academy of Arts & Technology
Marvin L. Sapp
600 Burton St SE
Grand Rapids MI 49507
3-Aug-11
2-Aug-12
City of Grand Rapids
Hon George K Heartwell
1120 Monroe Ave NW
Grand Rapids MI 49503
Grand Rapids Bldg Dept
Honorable George K. Heartwell, Mayor
Development Center
1120 Monroe NW
Grand Rapids MI 49502
Grand Rapids Christian Schools
Grand Rapids Christian High School
Grand Rapids Christian Middle School
Grand Rapids Christian Ice Center
Grand Rapids Public Schools
Kevin R. den Dulk
1508 Alexander Street SE
Grand Rapids MI 49506
7-Jul-11
6-Jul-12
Senita Lenear
1131 Franklin SE
PO Box 117
Grand Rapids MI 49501
7-Jul-11
6-Jul-12
Previous Effective Date(s)
Start
End
16-Oct-09
23-Oct-08
23-Oct-07
10-Oct-06
11-Oct-05
12-Oct-04
15-Oct-10
15-Oct-10
22-Oct-09
22-Oct-08
9-Oct-07
10-Oct-06
11-Oct-05
14-Oct-11
22-Apr-10
21-Apr-11
28-Jul-10
27-Jul-11
14-Jul-09
15-Jul-08
26-Jul-07
31-Jul-06
19-Jul-05
22-Jul-04
22-Jul-03
27-Jul-10
13-Jul-10
14-Jul-09
25-Jul-08
30-Jul-07
18-Jul-06
21-Jul-05
21-Jul-04
26-Jul-11
02/24/2012
Bureau of Construction Codes
Local School Construction Enforcement List
County
Marquette
Unit of Government
School/School District/Contact
Current Effective Date
Start
End
Previous Effective Date(s)
Start
End
City of Wyoming
The Hon Jack A Poll
1155 28th St SW
Wyoming MI 49509
Godfrey-Lee Public Schools
Godfree Lee Administration Building
Godfrey Elementary
Godfrey-Lee Early Childhood Ctr
Godfrey-Lee Education Station
Lee High School
Lee Middle School
Vision Quest Alternative Education
Will Sheldon
1324 Burton St SW
Wyoming MI 49509
18-Feb-11
17-Feb-12
26-Mar-09
4-Feb-08
16-Mar-07
24-Jan-06
25-Mar-10
3-Feb-09
15-Mar-08
23-Jan-07
Marquette County
Gerald Corkin
234 W Baraga Ave
Marquette MI 49855
Gwinn Area Community Schools
Gilbert Elementary School
Gwinn Bus Garage
Gwinn High School
Gwinn Middle School
KI Sawyer Elementary
Walter Maki
50 W M35
Gwinn MI 49841
9-Dec-10
8-Dec-11
21-Oct-09
22-Oct-08
24-Oct-07
11-Oct-06
23-Sep-05
23-Sep-04
11-Sep-03
20-Oct-10
21-Oct-09
23-Oct-08
10-Oct-07
22-Sep-06
22-Sep-05
10-Sep-04
02/24/2012
Bureau of Construction Codes
Local School Construction Enforcement List
County
School/School District/Contact
Unit of Government
Marquette County
Deborah Pellow
234 W. Baraga Avenue
Current Effective Date
Start
End
Previous Effective Date(s)
Start
End
Ishpeming Public Schools
Athletic Facilities Complex
Birchview
Central
C L Phelps
Ishpeming High School/Bus Garage
Robert Nadeau
319 E Division St
Ishpeming MI 49849
9-Dec-10
8-Dec-11
21-Oct-09
22-Oct-08
24-Oct-07
11-Oct-06
8-Sep-05
31-Aug-04
18-Aug-03
20-Oct-10
21-Oct-09
23-Oct-08
10-Oct-07
7-Sep-06
30-Aug-05
17-Aug-04
Marquette Public Schools
Auxiliary Services Bldg
Bothwell Middle School
Cherry Creek Elementary
Gravaraet Intermediate
Marquette Senior High
Rental Unit @ 1100 W College
Rental Unit @ 1213 Lincoln
Sandy Knoll Elementary
Superior Hills Elementary
Toivo Seilo Bldg
Vandenboom Elementary
Kellie Holmstrom
1201 W Fair Ave
Marquette MI 49855
9-Dec-10
8-Dec-11
21-Oct-09
23-Oct-08
24-Oct-07
11-Oct-06
21-Sep-05
29-Sep-04
30-Sep-03
20-Oct-10
22-Oct-09
23-Oct-08
10-Oct-07
20-Sep-06
28-Sep-05
29-Sep-04
Negaunee Public Schools
Lakeview Elementary
Negaunee Administrative Offices
Negaunee High School
Negaunee Middle School
David Rice
101 S Pioneer Ave
Negaunee MI 49866
9-Dec-10
8-Dec-11
21-Oct-09
22-Oct-08
24-Oct-07
11-Oct-06
4-Oct-05
29-Sep-04
11-Sep-03
20-Oct-10
21-Oct-09
23-Oct-08
10-Oct-07
3-Oct-06
28-Sep-05
10-Sep-04
North Star Academy
(charter school of NMU)
Jacquelyn Gonda
3030 Wright St
Marquette MI 49855
9-Dec-10
8-Dec-11
21-Oct-09
22-Oct-08
4-Sep-07
11-Apr-06
11-Aug-04
20-Oct-10
21-Oct-09
3-Sep-08
10-Apr-07
31-Dec-05
Powell Twp School District
Lisa Wilcox
101 Deutsch Ave
Big Bay MI 49808
9-Dec-10
8-Dec-11
21-Oct-09
22-Oct-08
4-Sep-07
17-May-06
4-Apr-05
20-Apr-04
20-Oct-10
21-Oct-09
3-Sep-08
16-May-07
3-Apr-06
19-Apr-05
Republic-Michigamme Schools
Douglas Barry
227 Maple Street
Republic MI 49879
3-Feb-12
2-Feb-13
02/24/2012
Bureau of Construction Codes
Local School Construction Enforcement List
County
School/School District/Contact
Unit of Government
Current Effective Date
Start
End
Previous Effective Date(s)
Start
End
Marquette MI 49855
Midland
City of Midland
Maureen Donker
333 W Ellsworth St
Midland MI 48640
Good Shepherd Lutheran Church School
Michael Krueger
907 Mattes Dr
Midland MI 48642
22-Mar-11
21-Mar-12
Oakland
Bloomfield Township
Dave Payne
4200 Telegraph Rd
Bloomfield Hills MI 48302
Bloomfield Hills School
Charles L Bowers Farm
Ingrid Day
4175 Andover Rd
Bloomfield MI 48302
30-Mar-11
29-Mar-12
Ottawa
City of Holland
Holland Christian Schools
High School Football Field Bleachers
Kendall Brandsen
Holland Christian Schools
956 Ottawa Avenue
Holland, MI 49423
20-Jun-11
19-Jun-12
Saginaw
Sanilac
City of Holland
Holland Public Schools
Holland Heights K-7
East K-7
West K-7
Holland High School
VR Tech
Jefferson K-7
Washington
Maplewood EEC
New Tech High School
Maintenance Transportation Center
Lakeview
Harrington
Stephen Crose, President
Holland City School District
156 W. 11th Street
Holland , MI 49423
19-Jan-12
18-Jan-13
City of Saginaw
Honorable Greg Branch, Mayor
1315 South Washington
Saginaw, MI 48603
Francis Reh Public School Academy
Stanley Krajkowski
Francis Reh Public School Academy
2201 Owen Street
Saginaw, MI 486014
24-Jun-11
23-Jun-12
Village of Merrill
Gary J Siler
PO Box 485
Merrill MI 48637
Merrill School District
Elizabeth Wietfeldt
555 W Alice St
Merrill MI 48637
24-Nov-10
23-Nov-11
Sanilac County
James Bowerman, Chair
Courthouse, 60 West Sanilac
Sandusky, MI 48471
Brown City Community Schools
Brown City Schools - Storage/Press Box Bldg.
Alan Burgess
Brown City Community Schools
4349 Second St.
PO Box 160
25-Jan-12
24-Jan-13
9-Jul-08
8-Jul-09
5-Jan-11
4-Jan-12
02/24/2012
Bureau of Construction Codes
Local School Construction Enforcement List
County
School/School District/Contact
Unit of Government
Current Effective Date
Start
End
Previous Effective Date(s)
Start
End
Brown City, MI 48416
Tuscola
Tuscola County
Tom Bardwell, Chrmn - Bd of Commrs
1309 Cleaver Rd Ste A
Caro MI 48723
Tuscola Intermediate School District
Akron-Fairgrove
Caro Community
Cass City
Kingston Community
Mayville Community
Milington Community
Reese
Unionville-Sebewaing Area
Vassar Public
James Welke
Tuscola ISD
1385 Cleaver Rd
Caro MI 48723
12-Jan-11
11-Jan-12
17-Nov-09
20-Nov-08
18-Nov-10
19-Nov-09
Wayne
City of Detroit
Hon Dave Bing
Two Woodward Ave
Detroit MI 48226
Detroit Public Schools
Roy S. Roberts
City of Detroit School Dist
3011 W Grand Blvd 10th Fl
Detroit MI 48202
25-May-11
24-May-12
25-May-11
24-May-11
City of Grosse Pte Woods
Hon Robert Novitke
20025 Mack Plaza
Grosse Pte Woods MI 48236
University of Liggett School
Joseph P Healey PhD
1045 Cook Rd
Grosse Pte Woods MI 48236
10-Feb-11
9-Feb-12
23-Feb-10
22-Feb-11
Washtenaw
City of Ann Arbor
100 N. Fifth Avenue
PO Box 8647
Ann Arbor MI 48107-8647
Summers-Knoll School
Paul Shutt
Summers-Knoll School
2015 Manchester Road
Ann Arbor MI 48104
8-Sep-11
7-Sep-12
Wayne
City of Grosse Pointe Woods
Hon Robert E. Novitke, Mayor
20025 Mack Plaza
Grosse Pointe Woods MI 48236
University Liggett School
Pre-K/Upper/Lower School
Middle School
Joseph P. Healey, Ph.D.
University Liggett School
1045 Cook Road
Grosse Pointe Woods MI 48236
27-Feb-12
26-Feb-13
02/24/2012
Download