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

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

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

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES MEETING Tuesday, September 9, :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 MEETING Tuesday, October 07, :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, JANUARY 10, 2017 PROPOSED MINUTES

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, MARCH 12, 2019 PROPOSED MINUTES

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES REGULAR MEETING TUESDAY, FEBRUARY 26, 2019 PROPOSED 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, NOVEMBER 13, 2018 APPROVED 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 PLANNING COMMISSION -- REGULAR MEETING WEDNESDAY, FEBRUARY 17, :00 PM MINUTES

Agenda for the Regular Session to be held at 6:00 P.M.,, Wednesday, October 19, 2011 to be approved as proposed or amended.

CITY COUNCIL PROCEEDINGS DECEMBER 4, 2018

CHARTER TOWNSHIP OF FLUSHING

Charter Township of Emmett Regular Board Meeting August 11, 2016

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

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

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

Charter Township of Canton Board Proceedings November 27, 2018

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

Beaver Township Regular Board Meeting Minutes

PAW PAW TOWNSHIP BOARD REGULAR MEETING AND PUBLIC HEARING March 13, N. GREMPS STREET PAW PAW, MICHIGAN 49079

Correspondence: Letter of appreciation and support from the Friends of Silver Lake

REGULAR MEETING OF THE MONROE TOWNSHIP COUNCIL NOVEMBER 7, 2018 AGENDA

To view the entire video of the commission meeting click here To view the video of an individual item page down until you see a bold blue link NOTES

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

Borough of Elmer Minutes January 3, 2018

CITY OF CLIO Regular Commission Meeting Monday, February 5, :00 p.m.

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

COUNCIL. December 12, 2011 at 7:00 o clock P.M.

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

Bartlett Municipal Planning Commission Minutes

APPOINTMENT OF TEMPORARY CHAIRMAN

TOWN OF NIAGARA TOWN BOARD MEETING Tuesday, October 23, :30 PM Town of Niagara Town Hall 7105 Lockport Rd. Niagara Falls, NY WORK SESSIONS

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

SPECIAL CITY COUNCIL MEETING SEPTEMBER 6, 2018

Negaunee Township Regular Board Meeting February 9, 2012

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

MINUTES KALAMAZOO COUNTY BOARD OF COMMISSIONERS REGULAR MEETING DECEMBER 5, 2017

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

CHARTER TOWNSHIP OF MONITOR REGULAR TOWNSHIP BOARD MEETING OCTOBER 22, 2018

VILLAGE BOARD MINUTES MONDAY, NOVEMBER 13, :00 PM BOARD ROOM, MUNICIPAL BUILDING, 210 COTTONWOOD AVENUE

City Council Minutes City of Palmer, Alaska Regular Meeting July 24, 2007

FULTON COUNTY BOARD OF COMMISSIONERS COMMISSIONERS CHAMBERS 152 S. FULTON STREET, SUITE 270 WAUSEON, OH MINUTES OF MEETING 1/14/2013 9:00:08 AM

DAVISON TOWNSHIP REGULAR BOARD MEETING January 9, 2017

BOROUGH OF BUENA WORKSHOP AGENDA APRIL 8, 2019 PAGE 1

Regular Meeting, Wednesday, May 9, 2018, 7:00 p.m. Government Center, Verona, VA.

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING December 6, 2016

Vancouver City Council Minutes August 25, 2014

STANDING RULES AND BYLAWS

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

The Supervisor led the assembly in the pledge of allegiance to the flag. 3. ROLL CALL

Mayor Neidhamer called the meeting to order at 12:30 p.m. followed by the Pledge of Allegiance. Absent: Commissioners Conklin and Page

THE MINUTES OF FEBRUARY 28, 2005 WERE APPROVED AS WRITTEN AND RECEIVED. 1. Special & Contact Committee meeting minutes of February 28, 2005.

City of Grand Island

As Introduced. 132nd General Assembly Regular Session H. B. No

GRAND HAVEN CHARTER TOWNSHIP BOARD MONDAY, MAY 23, 2016

Wauponsee Township Board Meeting Minutes

Final Agenda City of Fayetteville Arkansas City Council Meeting September 17, 2013

REGULAR COUNCIL MEETING MINUTES CITY COUNCIL CHAMBER, CITY OF ALBERT LEA Tuesday, November 25, 2013, 7:00 P.M.

Pledge of Allegiance. Roll Call Attendance: All Present

FORT MYERS CITY COUNCIL

CITY OF ABERDEEN CITY COUNCIL MEETING AGENDA 60 N. Parke Street Aberdeen, Maryland February 11, 2019, 7:00 PM

BIG LAKE CITY COUNCIL REGULAR MEETING MINUTES JULY 11, 2018

TOWN OF CUTLER BAY 1. CALL TO ORDER, ROLL CALL, PLEDGE OF ALLEGIANCE, MOMENT OF SILENCE

BELLE PLAINE CITY COUNCIL REGULAR SESSION DECEMBER 19, 2016

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

NOTICE OF A REGULAR MEETING BONDURANT CITY COUNCIL

Minutes. Council members in attendance were Paul Mann, Jason Andrews, and Mike LeClere. Council members absent were John Stuelke and Traer Morgan.

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

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

Ward 3 Terolyn P. Watson OSCAR M. CORBIN, JR. CITY HALL, 2200 SECOND STREET FORT MYERS, FLORIDA

Supervisor Rohr called the meeting to order with the Pledge of Allegiance to the flag.

CHAPTER Council Substitute for House Bill No. 1387

LANCASTER CITY COUNCIL/SUCCESSOR AGENCY/ FINANCING/POWER AUTHORITY MINUTES September 13, 2016

MINUTES OF PROCEEDINGS

DAYTON TOWN COUNCIL MINUTES September 10, 2018

DOWNTOWN DEVELOPMENT AUTHORITY (DDA)

REGULAR COUNCIL MEETING CITY COUNCIL CHAMBERS, CITY OF ALBERT LEA Monday, December 22, 2014, 7:00 P.M.

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

REGULAR MEETING OF THE WEST BRANCH CITY COUNCIL HELD IN THE COUNCIL CHAMBERS OF CITY HALL, 121 NORTH FOURTH STREET, MONDAY, APRIL 17, 2017.

CHARTER TOWNSHIP OF ORION BOARD OF TRUSTEES MINUTES, REGULAR MEETING, MONDAY, MAY 7, 2018

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

VILLAGE OF. FRANKFORT EST l855 MINUTES OF THE REGULAR FRANKFORT VILLAGE BOARD MEETING APRIL 27, 2015

CITY OF SIGNAL HILL Cherry Avenue Signal Hill, California

Urbandale City Council Minutes February 12, 2019

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

AGENDA HYDE PARK TOWN BOARD REGULAR MEETING, PUBLIC HEARING & WORKSHOP MONDAY, NOVEMBER 5, 2018, 7:00 P.M.

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

ROLL CALL PRESENT: President Lohmann and Trustees Cleary, Szymanski, Gardner, Kuhlman and Wehling. ABSENT: Trustee Ahrendt.

MINUTES OF THE MEETING OF SANITARY AND IMPROVEMENT DISTRICT NO. 5, CASS COUNTY, NEBRASKA

VILLAGE OF BELLEROSE PUBLIC HEARING/REGULAR BOARD MEETING 50 Superior Road, Bellerose Village, NY January 17, :30PM

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

Transcription:

Supervisor Reaume called the meeting to order at 7:02 p.m. and led in the Pledge of Allegiance to the Flag. MEMBERS PRESENT: ABSENT: OTHERS PRESENT: Richard Reaume, Supervisor Ron Edwards, Treasurer Marilyn Massengill, Clerk Kay Arnold, Trustee Charles Curmi, Trustee Robert Doroshewitz, Trustee Steven Mann, Trustee None James Anulewicz, Director of Public Service Mark Lewis, Chief Building Official Thomas Tiderington, Police Chief Mark Wendel, Acting Fire Chief Timothy Cronin, Township Attorney Michael Bailey, Dietrich Bailey Associates Joseph Bridgman, Deputy Clerk Patrick Fellrath, Township Civil Engineer 11 Members of the Public D. APPROVAL OF AGENDA Regular Meeting Tuesday, August 19, 2008 Mrs. Massengill moved to approve the agenda for the Board of Trustees Regular Meeting of August 19, 2008, as presented. Seconded by Ms. Arnold. Ayes all. E. CONSENT AGENDA E.1 Approval of Minutes Regular Meeting Tuesday, July 22, 2008 1

E.2 Approval of Township Bills Year 2008 General Fund (101) $1,201,436.02 General Fund Loan to Downtown Development Authority (101) - Water/Sewer (592) 984,050.90 Improvement Revolving (246) 19,943.50 Solid Waste Disposal (226) 106,686.97 Trust and Agency (701) 9,460.56 Tax Pool (703) - Drug Forfeiture (265) 346.42 Special Assessment Capital Project Fund (805) 6,292.61 Total: $2,328,216.98 E.3 Approval of Easements N/A E.4 Communications-Resolutions-Reports a. Communications Thank you note to the Fire Department from Colleen, Mike & Grace Southerland Thank you letter to the Fire Department from June Clark Thank you letter to the Fire Department from City of Plymouth DDA b. Resolutions N/A c. Reports Building Department, July 2008 Fire Department, July 2008 Police Department, July 2008 Mrs. Massengill moved to approve the consent agenda for the Board of Trustees Regular Meeting of August 19, 2009, as submitted. Seconded by Ms. Arnold. Ayes all. F. PUBLIC COMMENT AND QUESTIONS Archie Kinney of Firwood Street requested a better ordinance be put together regarding dogs with vicious natures. He said he and his wife were attacked by a rottweiler while jogging and found out the Police Department and community does not have the proper language in the current ordinance to deal with such situations. 2

Rick Coon of Gold Arbor expressed appreciation for the evergreen trees on the connector road between Gold Arbor and Southworth and asked who now has responsibility for maintaining the health of those trees as he had concerns about the burlap and rope not having yet been removed. Mr. Anulewicz, Director of Public Service, indicated that, per the consent judgment, the maintenance would remain with the shopping center; however, the Township will follow up on his concerns for the trees. G. PUBLIC HEARING G.1 Request from Dhake Industries to declare 15169 Northville Road an Industrial Development District Resolution No. 08-08-19-16 Township Attorney Cronin noted that the Board will have to decide whether an Industrial Development District shall be created prior to hearing the request from Dhake Industries for an Industrial Facilities Exemption Certificate. Mr. Reaume opened the public hearing at 7:10 p.m. There being no comment from the public, the hearing was closed at 7:11 p.m. Ms. Arnold moved to approve Resolution No. 08-08-19-16, granting the request from Dhake Industries that the property located at 15169 Northville Road be declared an Industrial Development District. Seconded by Mr. Mann. Ayes all on the roll call vote. The resolution reads as follows: WHEREAS, pursuant to Act No. 198 of the Public Acts of 1974, as amended, the Board of Trustees has the authority to establish Industrial Development Districts within the Charter Township of Plymouth; and WHEREAS, B.G. Dhake, Dhake Industries, has petitioned the Board of Trustees of the Charter Township of Plymouth to establish an Industrial Development District on its property located in the Charter Township of Plymouth hereinafter described; and WHEREAS, construction, acquisitions, alterations, or installation of a proposed facility have not commenced at the time of filing the request to establish this district; and WHEREAS, written notice has been given by mail to all owners of real property within the district, and to the public by newspaper advertisement in the Plymouth Observer and Eccentric Newspaper of the hearing on the establishment of the proposed district; and 3

WHEREAS, on August 19, 2008, a public hearing was held at which all of the owners of real property within the proposed Industrial Development District and all residents and taxpayers of the Charter Township of Plymouth were afforded an opportunity to be heard thereon; and WHEREAS, the Board of Trustees deems it to be in the public interest of the Charter Township of Plymouth to establish the Industrial Development District as proposed; NOW, THEREFORE, BE IT RESOLVED by the Board of Trustees of the Charter Township of Plymouth that the following described parcels of land situated in the Charter Township of Plymouth, County of Wayne, Michigan, to wit: LEGAL DESCRIPTIONS: PARCEL NO. R78018030084000 LOTS 84 THRU 86, SUPERVISOR S PLYMOUTH PLAT NO. 5, PART OF THE WEST ½ OF SECTION 23 T. 1 S., R. 8 E., PLYMOUTH TOWNSHIP, WAYNE CIOUNTY, MICHIGAN, AS RECORDED IN LIBER 66 OF PLATS, PAGE 36, WAYNE COUNTY RECORDS, EXCEPT THE SOUTH 80 OF THE EAST 80 OF LOT 86, SUBJECT TO ANY EASEMENTS, RESTRICTIONS AND RIGHTS OF WAY OF RECORD. PARCEL NO. R78018030086001 THE SOUTH 80 OF THE EAST 80 OF LOT 86, SUPERVISOR S PLAT NO. 5, PART OF THE WEST ½ OF SECTION 23 T. 1 S., R. 8 E., PLYMOUTH TOWNSHIP, WAYNE CIOUNTY, MICHIGAN, AS RECORDED IN LIBER 66 OF PLATS, PAGE 36, WAYNE COUNTY RECORDS, SUBJECT TO ANY EASEMENTS, RESTRICTIONS AND RIGHTS OF WAY OF RECORD. PARCEL NO. R78018030087000 LOT 87, SUPERVISOR S PLYMOUTH PLAT NO. 5, PART OF THE WEST ½ OF SECTION 23 T. 1 S., R. 8 E., PLYMOUTH TOWNSHIP, WAYNE CIOUNTY, MICHIGAN, AS RECORDED IN LIBER 66 OF PLATS, PAGE 36, WAYNE COUNTY RECORDS, SUBJECT TO ANY EASEMENTS, RESTRICTIONS AND RIGHTS OF WAY OF RECORD. be and here is established as an Industrial Development District, pursuant to the provisions of Act No. 198 of the Public Acts of 1974, to be known as Metro West Technology Park, Phase III. G.2 Request for an Industrial Facilities Exemption Certificate from Dhake Industries covering the expansion of an existing facility Resolution No. 08-08-19-17 Attorney Cronin indicated he had not received communication from Attorney Witthoff regarding the application. Mrs. Massengill indicated she just received the information Monday when she was not in. Mr. Reaume opened the public hearing at 7:16 p.m. There being no public comment, the hearing was closed at 7:17 p.m. Mr. Dhake addressed the Board, distributed information, and answered questions regarding their business which has been a supplier of automotive paints and coatings since 1979. 4

Mr. Edwards moved to approve Resolution No. 08-08-19-17, granting the request from Dhake Industries for an Industrial Facility Exemption Certificate covering the expansion to an existing facility located at 15169 Northville Road, Plymouth Township, Wayne County, Michigan. Seconded by Mr. Mann. Attorney Cronin brought up some issues which are still outstanding in the documents received. The above motion was then withdrawn by the maker and supporter. Mr. Edwards moved to postpone the request from Dhake Industries for an Industrial Facility Exemption Certificate covering the expansion to their existing facility at 15169 Northville Road until September 9, 2008. Seconded by Ms. Arnold. Ayes all. H. COMMUNITY DEVELOPMENT N/A I. UNFINISHED BUSINESS N/A J. NEW BUSINESS J.1 Request for an Industrial Facilities Exemption Certificate from Plymouth Bakery Division of Perfection Bakeries, Inc., 45789 Port Street, covering the expansion of their existing facility Set date for public hearing Mr. Curmi moved that September 23, 2008, be set for public hearing on the request from Plymouth Bakery Division of Perfection Bakeries, Inc., for an Industrial Facilities Exemption Certificate covering a proposed addition to their existing facility located at 45789 Port Street, Plymouth Township, Wayne County, Michigan. Seconded by Ms. Arnold. Ayes all. J.2 Request for an Industrial Facilities Exemption Certificate from Brembo North American, Inc. Set date for public hearing Mr. Curmi moved that September 23, 2008, be established for public hearing on the request from Brembo, North America, Inc., for an Industrial Facilities Exemption Certificate for a proposed new facility to be located on the easterly 2.97 acres of Lot 30, Metro West Technology Park, Plymouth Township, Wayne County, Michigan. Seconded by Ms. Arnold. Ayes all. 5

J.3 Request to transfer Industrial Facilities Exemption Certificate #2000-384 from Motor City Mold, Inc., to Superior Controls, Inc. Set date for public hearing The Board discussed with Mr. Cronin the proper order in which the transfer and extension should be made, and who are the proper parties to make the request. Mr. Edwards moved that September 23, 2008, be established for public hearing on the request from Superior Controls, Inc., to transfer Industrial Facilities Exemption Certificate #2000-384 from Motor City Mold, Inc., to Superior Controls, Inc. The facility is located at 14875 Galleon Court, Metro West-Beck Road Industrial Park, Plymouth Township, Wayne County, Michigan. Seconded by Ms. Arnold. Ayes all. J.4 Bosch Soccer Field Use and Indemnification Agreement Mr. Anulewicz indicated Bosch Corporation agreed during their construction process to allow the Township to use their property at the immediate northwest corner along Five Mile as a soccer field, because they would not be developing that property until some time in the future. Bosch, at the Township s request, graded the property and put in an unpaved parking area. Bosch would like indemnification. Mr. Cronin said the agreement submitted by Bosch was also reviewed by Mr. Mansour, the IBEX insurance agent who handles matters with MMRMA, and the agreement has been modified by Bosch per his suggestions. Mr. Mann moved to approve the License to Use Property and Indemnification Agreement and authorize the Clerk and Supervisor to execute same. Seconded by Mr. Curmi. Ayes all. J.5 2008 Sanitary Sewer System Rehabilitation Program Township Civil Engineer Patrick Fellrath reviewed the bids received for this on-going rehabilitation of the Township s sanitary sewer system. Ms. Arnold moved to award the bid for the 2008 Sanitary Sewer System Rehabilitation Program to Inland Waters Pollution Control in the amount of $63,851.00 and authorize the Clerk and Supervisor to execute the contract for same. Seconded by Mr. Mann. Ayes all. J.6 2008 Sanitary Sewer System Repair Program Mr. Fellrath also reviewed the bids received for the 2008 sanitary sewer system repair program which involves excavation and replacement of pipe. 6

Mr. Mann moved to award the bid for the 2008 Sanitary Sewer System Repair Program to Pamar Enterprises, Inc., in the amount of $57,925.00 and authorize the Clerk and Supervisor to execute the contract for same. Seconded by Ms. Arnold. Ayes all. J.7 Conference of Western Wayne Resolution for Grant Application Resolution No. 08-08-19-18 Mr. Reaume explained the how the Conference of Western Wayne and Downriver Community Conference initiated a purchasing cooperative for purchasing fringe benefits for municipal employees. There are grant funds available from the State of Michigan to assist in this formation and operation, and there is a requirement for a resolution from each community in the regional cooperative in support of the grant application. Mr. Edwards moved to approve Resolution 08-08-19-18 in support of the Conference of Western Wayne communities application for the Centers for Regional Excellence Program grant. Seconded by Ms. Arnold. Ayes all on a roll call vote. The resolution reads as follows: WHEREAS, the Conference of Western Wayne (CWW) and the Downriver Community Conference (DCC), consortiums of 34 Wayne County communities whose total population exceeds 1,000,000 and is an area that hosts a major percentage of Michigan citizens and businesses, and are organizations that have consistently joined in efforts to improve local government and enhance the quality of life for area residents through municipal cooperation; and WHEREAS, in our ongoing collaboration it is evident that the services we offer are important to the fabric of our community and often attract people to move to our communities and remain in our cities and townships, and WHEREAS, regional collaboration affords flexibility in budgeting without diminishing the way of life in our community, and WHEREAS, regional collaboration with the potential establishment of a larger benefits/purchasing cooperative will help our member communities save money as well as provide equal or improved benefits for municipal employees, and WHEREAS, regional collaboration in a project of this nature, that will include opt in and opt out provisions, creates a guaranteed winning strategy of long-range cost savings, and WHEREAS, CWW and DCC communities will become even more economically competitive and economically stable if the cooperative can be successfully established; 7

NOW, THEREFORE, BE IT RESOLVED that Charter Township of Plymouth hereby strongly supports the grant application submitted by CWW and DCC to the Governor s Center for Regional Excellence Program, and NOW, THEREFORE, BE IT FURTHER RESOLVED, that Charter Township of Plymouth will designate a representative from the existing formulation committee to attend discussion meetings for the Governor s Center for Regional Excellence Program and, additionally, will keep our citizens informed about the project and have avenues for their comments and questions, and BE IT FINALLY RESOLVED that the Charter Township of Plymouth looks forward to participation in the Governor s Center for Regional Excellence Program in order to successfully create a formal municipal benefits/purchasing cooperative. K. DEPARTMENT REVIEW AND COMMENTS N/A L. SUPERVISOR AND TRUSTEE COMMENTS Mr. Reaume noted that it s nice to see many companies expanding or moving into the community such as Danotek who has new, frictionless technology for the generators which go inside wind turbines. Mr. Doroshewitz asked to be reminded how past discussions on revisions to the dog ordinance were concluded. Mr. Edwards and Mr. Mann recalled that the current ordinance was thought to be sufficient approximately three years ago. At Mr. Doroshewitz request, the Board discussed developing procedures for handling FOIA requests for better control. Mr. Curmi requested financial information such as billings for emergency service recovery, at least through June, and the summary of fireworks donations and non-payroll expenses. He also asked for the timing plan for submission of the 2009 budget. Mr. Reaume said department heads have already made submissions which are being reviewed and the budget deadline will be met. Mrs. Massengill said she believed two motions made at the end of the last Board meeting of July 22, 2008, regarding payment of approximately $20,000 to ADP and that the Township Hall meeting room spaces not be used for campaign purposes, were improperly made and the items should have been added to the agenda at the beginning of the meeting. 8

Mr. Curmi confirmed with Attorney Cronin that his opinion is that campaign purposes is not an allowed use. Mr. Cronin said the use of the Township Hall with no judgment and discretion might be a problem. He said he feels the Board should consider formulating a policy concerning use of the building. Ms. Arnold reviewed with Chief Tiderington the data regarding vehicle speeds. M. PUBLIC COMMENT Mr. Kinney asked again that the Board reconsider the dog ordinance in light of the dangerous dogs in the Township. The police can only ticket for having a dog at large. N. CLOSED SESSION At 8:31 p.m., it was moved by Mrs. Massengill and seconded by Ms. Arnold that a closed session be called for the purpose of discussing: Attorney Opinion regarding the use of Federal Forfeiture Funds. This is a permissible purpose under the Michigan's Open Meeting Act, Public Act No. 267, Article 15.268, Section 8, Paragraph (h). Ayes all on a roll call vote. At 9:17 p.m., it was moved by Mrs. Massengill and seconded by Ms. Arnold to return to open session Ayes all on a roll call vote. O. ADJOURN Mr. Edwards moved to adjourn the meeting. Seconded by Ms. Arnold. Mr. Reaume adjourned the meeting at 9:19 p.m. Marilyn Massengill, Clerk Charter Township of Plymouth The Charter Township of Plymouth will provide necessary reasonable aids and services, such as signers for the hearing impaired and audio tapes of printed materials being considered at the meeting, to individuals with disabilities at the meeting/hearing upon two weeks notice to the Charter Township of Plymouth. Individuals with disabilities requiring auxiliary aids or services should contact the Charter Township of Plymouth by writing or calling the Human Resource Office, Charter Township of Plymouth, 9955 N. Haggerty Road, Plymouth, Michigan, 48170, (734) 453-3202, TDD users: 1-800-649-3777 (Michigan Relay Service)- 9