CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES REGULAR MEETING TUESDAY, MARCH 6, 2012

Similar documents
CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES REGULAR MEETING TUESDAY, JUNE 23, 2009

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES MEETING Tuesday, September 9, :00 PM

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES MEETING Tuesday, October 07, :00 PM

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES MEETING SPECIAL MEETING AGENDA Tuesday, February 02, :00 PM

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES REGULAR MEETING TUESDAY, FEBRUARY 10, 2015 MINUTES

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES REGULAR MEETING TUESDAY, MAY PROPOSED MINUTES

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES REGULAR MEETING TUESDAY, AUGUST 19, 2008

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES REGULAR MEETING TUESDAY, JUNE 14, 2016 PROPOSED MINUTES

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES REGULAR MEETING TUESDAY, JANUARY 22, 2019 APPROVED MINUTES

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES REGULAR MEETING TUESDAY, JANUARY 10, 2017 PROPOSED MINUTES

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES REGULAR MEETING TUESDAY, JULY 10, 2018 APPROVED MINUTES

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES REGULAR MEETING TUESDAY, APRIL 10, 2018 APPROVED MINUTES

CHARTER TOWNSHIP OF PLYMOUTH PLANNING COMMISSION -- REGULAR MEETING WEDNESDAY, MAY 21, 2014 MINUTES. Dennis Siedlaczek Ray Sturdy

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES REGULAR MEETING TUESDAY, MARCH 12, 2019 PROPOSED MINUTES

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES REGULAR MEETING TUESDAY, NOVEMBER 13, 2018 APPROVED MINUTES

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES SPECIAL MEETING MONDAY, DECEMBER 17, 2018 APPROVED MINUTES

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES REGULAR MEETING TUESDAY, FEBRUARY 26, 2019 PROPOSED MINUTES

CHARTER TOWNSHIP OF PLYMOUTH PLANNING COMMISSION -- REGULAR MEETING WEDNESDAY, FEBRUARY 17, :00 PM MINUTES

MINUTES August 17, 2017 REGULAR MEETING CHARTER TOWNSHIP OF NORTHVILLE BOARD OF TRUSTEES

CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN SPECIAL MEETING OF THE BOARD OF TRUSTEES

CHARTER TOWNSHIP OF COMMERCE REGULAR BOARD OF TRUSTEES MEETING Tuesday, October 13, Township Drive Commerce Township, Michigan 48390

CHARTER TOWNSHIP OF FLUSHING

CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN BOARD OF TRUSTEES MINUTES

SALEM TOWNSHIP BOARD OF TRUSTEES Minutes of the Regular Board Meeting October 13, 2015 Approved

CHARTER TOWNSHIP OF VAN BUREN LOCAL DEVELOPMENT FINANCE AUTHORITY AGENDA Regular Meeting: January 12, :00 p.m., Denton Room

CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN SPECIAL MEETING OF THE BOARD OF TRUSTEES

Atchison County Commisssion Meeting. Atchison County Courthouse 423 North 5th St Atchison, Kansas [December 13, 2016] AGENDA

CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN BOARD OF TRUSTEES MINUTES

April 25, 2017 Regular Board Meeting Minutes

Wauponsee Township Board Meeting Minutes

MINUTES. Pentwater Township Board. Regular Meeting of January 11, Members Present: Mr. Smith, Mr. Ruggles, Mr. Flynn and Ms.

Agenda Regular Meeting of the City Commission Tuesday, May 16, :30 p.m. City Hall Agenda

Charter Township of Canton Board Proceedings November 27, 2018

CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN BOARD OF TRUSTEES MINUTES

February 20, (Lord's Prayer and Pledge of Allegiance to the Flag) Bill, if we could have roll call, please. Treasurer, George Ebling?

CHARTER TOWNSHIP OF CALEDONIA BOARD OF TRUSTEES

PENNFIELD CHARTER TOWNSHIP BOARD MEETING MINUTES DECEMBER 11, 2018 PUBLIC COMMENT ON AGENDA ITEMS ADDITIONS/DELETIONS TO THE AGENDA CONSENT AGENDA

CASS COUNTY BOARD OF COMMISSIONERS MEETING

BEDFORD TOWNSHIP BOARD MINUTES 8100 JACKMAN ROAD, TEMPERANCE, MI February 19, :00 p.m. TC Clements, Trustee

HAMBURG TOWNSHIP BOARD OF TRUSTEES Hamburg Township Hall Board Room Tuesday, February 20, 2007 Regular Meeting Minutes 7:30 p.m.

NOTICE OF A REGULAR MEETING BONDURANT CITY COUNCIL

Request for Board Action - Proposed 2014 Meeting Dates 78 Request for Board Action - Communication Plan Request for Board Action - Communication Plan

ASHLAND TOWN COUNCIL May 3, :00 p.m. Minutes

Urbandale City Council Minutes January 29, 2019

WILLIAMS CHARTER TOWNSHIP BOARD OF TRUSTEES Regular Meeting May 10, 2016

CASS COUNTY BOARD OF COMMISSIONERS MEETING JANUARY 22, 2009

Supervisor Schwartz led the assembly in the pledge of allegiance to the flag.

MINUTES OF PROCEEDINGS

Supervisor Acciavatti, Clerk Berry, Treasurer Lafata, Trustee Anderson, Trustee DeMuynck, Trustee Joseph, and Trustee Vosburg

SAGOLA TOWNSHIP BOARD REGULAR MEETING Sagola Community Bldg. February 5, 2018

CHARTER TOWNSHIP OF FENTON BOARD OF TRUSTEES MINUTES FOR REGULAR MEETING OF DECEMBER 22, 2008

10 E. Chicago Street Coldwater, MI Branch District Library System. Sherwood Branch 118 E. Sherman St. Sherwood, MI 49089

ATTICA TOWNSHIP BOARD MEETING. October 12, Nancy Herpolsheimer, Clerk

BOARD OF COUNTY COMMISSIONERS AGENDA ST. LUCIE COUNTY

BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF WARREN Wayne Dumont, Jr. Administration Building 165 County Road 519 South, Belvidere, NJ

BINGHAM TOWNSHIP REGULAR BOARD MEETING MINUTES SEPTEMBER 18, 2017

Beaver Township Regular Board Meeting Minutes

CALL TO ORDER BY COUNCIL PRESIDENT. PLEDGE OF ALLEGIANCE TO THE FLAG and PRAYER ROLL CALL. APPROVAL OF MINUTES Regular Meeting January 3, 2017

INVOCATION: Mayor Doug Knapp gave invocation.

Waverly Township Regular Meeting M-43 Hwy., Paw Paw, MI January 3, 2019

Council Member Mark D. Wolfe arrived at 5:55 p.m.

CLINTON COUNTY BOARD OF COMMISSIONERS

Regular Meeting St. Clair Township

4-H Club Vice President Handbook

GOLDEN TOWNSHIP March 8, 2011 Budget Hearing 7:15 pm Regular Board Meeting 7:30 pm Golden Township Hall

PRESENT: Danny Foley, Chairman, Crystal P. Harris, Vice Chair, Roger. Others present were: Nancy Lindsey, The Enterprise, Richard Rogers, WHEO

4-H Club President Handbook

CHARTER TOWNSHIP OF VAN BUREN LOCAL DEVELOPMENT FINANCE AUTHORITY AGENDA Regular Meeting: Tuesday, January 8, :00 p.m.

Stillwater Town Board. Stillwater Town Hall

Approval of the Minutes: Minutes of a Meeting of the Joliet Township Board 175 W. Jefferson St., Joliet, IL Tuesday, January 9, 2018

Muskegon County Board of Commissioners Hall of Justice, 990 Terrace, 4 th Floor Muskegon, MI 49442

VILLAGE OF COLUMBIAVILLE REGULAR COUNCIL MINUTES HELD ON FEBRUARY 19, PINE ST. COLUMBIAVILLE MI 48421

Tooele City Council Business Meeting Minutes. Since Chairman Pruden was excused from the meeting Councilman Pratt acted as the Chair of the meeting.

MINUTES OF THE CASCADE CHARTER TOWNSHIP REGULAR BOARD MEETING Wednesday, October 11, :00 P.M.

The Board of Trustees met on Tuesday, October 11, 2016 at the office of the Town Clerk, located at 602 South Hough Street, Barrington, Illinois.

A Salute to the Flag was given followed by the Pledge of Allegiance.

Charter Township of Emmett Regular Board Meeting August 11, 2016

PUBLIC NOTICE & AGENDA ALCOHOL BEVERAGE LICENSE CONTROL COMMITTEE City Hall Forum State Street, Beloit, WI :00 PM Tuesday, April 10, 2018

Minutes of a REGULAR MEETING of the PRESIDENT and BOARD OF TRUSTEES Village of Evergreen Park, Cook County, IL Monday, December 17, 2018

Approval of the Minutes: Public Comment: None

MINUTES OF REGULAR MEETING WEDNESDAY, NOVEMBER 7, 2018 COMMON COUNCIL OF THE CITY OF SUMMIT

October 25, Public: Kate Halliday, Don Rhodes, Jim Martin, Maureen Kelly, Tracey Clothier, Jeremy Monte

REGULAR SESSION. October 11, 2018

The session began with the Pledge of Allegiance and a moment of silence

Supervisor Vera reported Assessor Brenczewski had a family commitment this evening and Commissioner Maffeo is out on medical leave.

MINUTES OF PROCEEDINGS

Ross Township M 89 Richland, MI Board Minutes March 13, 2018

TUESDAY, JANUARY 20, Roll Call was taken by the Clerk and all members reported present. APPROVE MEETING AGENDA

November 12, TOWNSHIP BOARD. PRESENT: Richard Bohjanen, Max Engle, David Lynch, Don Rhein, Judy White, Mark Maki. ABSENT: Ben Zyburt.

LAPEER CITY COMMISSION MINUTES OF A REGULAR MEETING. August 20, 2018

President Phil Mikesell called the meeting to order with the Pledge of Allegiance at 7:00 P.M

Council Member Dennis moved, seconded by Council Member Allen, to approve minutes of the City Council meeting from October 3, 2016.

BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, MAY 22, :00 A.M.

Public Comment: Supervisor Vera welcomed resident Judy Easley to the meeting.

INVOCATION: Mayor Doug Knapp gave invocation.

PARK DISTRICT OF HIGHLAND PARK BOARD OF PARK COMMISSIONERS MINUTES OF WORKSHOP MEETING FEBRUARY 9, 2016

Apex Town Council Meeting Tuesday, December 19, 2017

Mayor Pritchard presented a Diaper Need Awareness Proclamation to Lee Ann Porter.

CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN BOARD OF TRUSTEES MINUTES

A closed session of the Council of the Town of La Plata was held at 8:45PM, Tuesday, July 28, 2009, in the La Plata Town Hall.

Transcription:

Supervisor Reaume called the meeting to order at 7:01 p.m. and led in the Pledge of Allegiance to the Flag. MEMBERS PRESENT: ABSENT: OTHERS PRESENT: Richard Reaume, Supervisor Kay Arnold, Trustee Joe Bridgman, Clerk Robert Doroshewitz, Trustee Ron Edwards, Treasurer Steven Mann, Trustee Michael Kelly, Trustee, Excused Mark Lewis, Chief Building Official Thomas Tiderington, Police Chief Mark Wendel, Fire Chief Timothy Cronin, Township Attorney Phillip Westmoreland, Spalding, DeDecker Associates Eric Bacyinski, Deputy Clerk Amy Hammye, Deputy Treasurer Alice Geletzke, Recording Secretary 47 Members of the Public D. APPROVAL OF AGENDA Regular Meeting - Tuesday, March 06, 2012 Mr. Bridgman amended the agenda by the addition of Item I.2 under Unfinished Business, Drug Forfeiture Fund - Carports/Change Request. He then moved to approve the agenda for the Board of Trustees regular meeting of March 6, 2010 as amended. Seconded by Ms. Arnold. Ayes all. E. APPROVAL OF CONSENT AGENDA E.1 Approval of Minutes: Regular Meeting - Tuesday, February 07, 2012 Special Meeting - Thursday, March 01, 2012 E.2 Acceptance of Utility Easements: Page 1 of 5

E.3 Acceptance of Communications, Resolutions, Reports: Fire Department Correspondence Public Hearing date of March 20, 2012 for Globe Tech, LLC for a twelve (12) year Industrial Facilities Tax Exemption Certificate Public Hearing date of March 20, 2012 for JAW Trading Company, LLC for a twelve (12) year Industrial Facilities Tax Exemption Certificate Public Hearing date of March 20, 2012 for An Corporate Center LLC for a transfer of Industrial Facilities Tax Exemption Certificate Number 2011-105 E.4 Approval of Township Bills: Year 2011 General Fund (101) 830,817.55 Solid Waste Fund (226) 92,595.11 Improvement Revolving Fund (Capital Projects) (246) 44,375.81 Drug Forfeiture Fund (265) 15,701.17 Golf Course Fund (510) 3,427.34 Water and Sewer Fund (592) 767,890.39 Trust and Agency Fund (701) - Police Bond Fund (702) 16,380.00 Tax Fund (703) 3,056.95 Special Assessment Fund (805) - Total: $1,774,244.32 Moved by Mr. Bridgman, seconded by Mr. Mann, to approve the Consent Agenda for the Board of Trustees regular meeting of March 6, 2012 as presented. Ayes all. F. PUBLIC COMMENTS AND QUESTIONS Township residents, members of the Fire Department, and Board members engaged in a lengthy, spirited discussion concerning the recent changes to the Fire Department. G. PUBLIC HEARING 1) Request from Loc Performance Products, Inc. for a twelve (12) year Industrial Facilities Tax Exemption Certificate Resolution Number 12-03-06-05 Page 2 of 5

Teena Kowalski, Controller, and Tom Horne, CFO, of Loc Performance Products addressed the Board and answered questions. Mr. Reaume opened the public hearing at 8:35 p.m. A resident questioned the need for a tax exemption. Mr. Reaume explained the incentive serves to keep businesses in the community, resulting in job and tax growth as they prosper and expand. There being no further public comment, the hearing was closed at 8:39 p.m. Moved by Mr. Mann, seconded by Ms. Arnold, to approve Resolution No. 12-03-06-05 for Loc Performance Products, Inc., for a twelve (12) year Industrial Facility Tax Exemption Certificate for improvements to their facility located at 13505 Haggerty Road, Haggerty LLC, Plymouth Township, Wayne County, Michigan. Ayes all on a roll call vote. A copy of the Resolution is on file in the Clerk's office for public perusal. H. COMMUNITY DEVELOPMENT I. UNFINISHED BUSINESS 1) Solid Waste Disposal Ordinance and User Fee Revisions Ordinance Number C-2011-09 Second reading Attorney Cronin explained there are minor revisions and an added section which makes the 5% penalty for late payment consistent with the Water and Sewer Ordinance. Moved by Mr. Bridgman, seconded by Mr. Edwards, to approve the second reading of Ordinance No. C-2011-09, amending Ordinance No. C-91-19, the Township Solid Waste Disposal Ordinance. Ayes all on a roll call vote. A copy of the Ordinance is on file in the Clerk's office for public perusal. 2) Drug Forfeiture Fund - Carports/Change Request Mr. Reaume explained the change order would be for a color match to the existing building's roof. Page 3 of 5

Moved by Ms. Arnold, seconded by Mr. Edwards, to approve the Carport Structure Change Order for the matching sheet metal roof color for a new total amount of $35,457.20. Ayes all. J. NEW BUSINESS 1) Liquor License Request - Hilltop Golf Management, LLC and the Township of Plymouth Resolution Number 12-03-06-06 Moved by Mr. Bridgman, seconded by Ms. Arnold, to approve Resolution No. 12-03-06-06, approving the request from the Township of Plymouth to drop Fellows Creek Golf Club of Canton, Inc., and add Hilltop Golf Management, LLC (a Virginia Limited Liability Company) as co-licensee in 2011 Class C licensed business, located at 47000 Powell, Plymouth, Michigan 48170, Plymouth Township, Wayne County. Ayes all on a roll call vote. A copy of the Resolution is on file in the Clerk's office for public perusal. K. SUPERVISOR AND TRUSTEE COMMENTS Mr. Reaume and Fire Chief Wendel spoke on clarification of mutual aid. The same level of service will be provided. Mr. Edwards had questions for Chief Wendel regarding a contingency Fire Department plan from some time ago, whom it had been discussed with and whether it had been presented to the fire union. Mr. Edwards discussed with Mr. Bridgman whether the petition concept originated in his office. He questioned why critics of the Board go to the Clerk's office, rather than talking to anybody else. Mr. Bridgman responded that the reason they go to his office is because he has an open door, respectfully listens, and treats them as he would want to be treated. In answer to Mr. Doroshewitz' question, Mr. Bridgman responded that three companies are coming out to give estimates on fixes for the sound system. Mr. Bridgman reminded department heads to consider any changes they would like to make to the Comprehensive Fee Schedule by April 2 with recommendations to be presented at the April meeting. L. PUBLIC COMMENTS Residents, members of the Fire Department, and Board members resumed their discussion of Fire Department changes, negotiations, response time, transport, and public safety. Page 4 of 5

M. ADJOURNMENT CHARTER TOWNSHIP OF PLYMOUTH Moved by Mr. Edwards, seconded by Mr. Mann, to adjourn the meeting at 9:31 p.m. Ayes all. Invoice Edit Listings Joseph Bridgman, MMC Township Clerk PLEASE TAKE NOTE: The Charter Township of Plymouth will provide necessary reasonable auxiliary aids and services, such as signers for the hearing impaired and audio tapes of printed materials being considered at all Township Meetings, to individuals with disabilities at the Meetings/Hearings upon two weeks notice to the Charter Township of Plymouth by writing or calling the following: Human Resource Office, 9955 N Haggerty Road, Plymouth, MI 48170. Phone number (734) 354-3202 TDD units: 1-800-649-3777 (Michigan Relay Services) Invoice Edit Listings Page 5 of 5