Negaunee Township Regular Board Meeting December 13, 2018

Similar documents
Negaunee Township Regular Board Meeting November 9, 2017

Negaunee Township Regular Board Meeting December 12, 2013

Negaunee Township Regular Board Meeting February 9, 2012

Negaunee Township Board Meeting May 12, 2011

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

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

Whitewater Township Board Minutes of Regular Meeting held September 26, 2017

KRAKOW TOWNSHIP. The meeting was called to order at 7:00 p.m. by Supervisor Michael Grohowski.

BINGHAM TOWNSHIP REGULAR BOARD MEETING MINUTES SEPTEMBER 17, 2018

NOVEMBER 13, 2018 ONTARIO TOWN BOARD MEETING A special meeting of the Ontario Town Board was called to order by Supervisor Frank Robusto at 6:15 p.m.

June 08, Guests: Todd Wixson - Leslie Fire Department & Matt Chalmers - 4H Leader.

THE BENZIE COUNTY BOARD OF COMMISSIONERS January 12, 2016

DEPARTMENT OF FINANCE & OPERATIONS Wilmette Public Schools ACTION ITEM. Date: May 21, Raymond E. Lechner, Ph.D.

k# THE VILLAGE OF HAWTHORN WOODS

Minutes of the regular meeting of the City Commission held Monday, January 23, 2017, at 7:00 p.m., in the City Commission Room.

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

Regular Council Meeting Tuesday, June 18, Main St. - City Hall Frankfort, Michigan (231)

March 11, TOWNSHIP BOARD. PRESENT: Richard Bohjanen, Ben Zyburt, Max Engle, David Lynch, Don Rhein, Mark Maki. ABSENT: Judy White (excused).

KRAKOW TOWNSHIP. The meeting was called to order at 7:00 p.m. by Supervisor Michael Grohowski.

Regular Council Meeting Tuesday, October 15, Main St. - City Hall Frankfort, Michigan (231)

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

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

Clyde Township Monthly Board Meeting 3350 Vincent Road Clyde Township Hall January 16, 2018

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

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

September 12, The Town of Corinth Town Board held a meeting on September 12, 2018 at 7:00 PM at the Town Hall.

Au Train Township Regular Board Meeting March 14, :00 o'clock p.m.

February 11, TOWNSHIP BOARD. PRESENT: Richard Bohjanen, Ben Zyburt, Max Engle, Don Rhein, Judy White, Mark Maki. ABSENT: David Lynch (excused).

#8080 Motion by Cupps, second by Pfeifer, to approve the February 17, 2014 regular meeting minutes as read.

Whitewater Township Board Minutes of Regular Meeting held January 24, 2017

Beaver Township Regular Board Meeting Minutes

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

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

GRAND HAVEN CHARTER TOWNSHIP BOARD MONDAY, MAY 23, 2016

CHARTER OF THE CITY OF MT. HEALTHY, OHIO ARTICLE I INCORPORATION, POWERS, AND FORM OF GOVERNMENT

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

***************************************************************************************

BINGHAM TOWNSHIP REGULAR BOARD MEETING MINUTES SEPTEMBER 18, 2017

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

Town of Oak Grove Meeting Agenda December 21,, 2015 REVISED --- *

City of Ocean Shores Regular City Council Meeting

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

BOONE COUNTY BOARD OF COMMISSIONERS PROCEEDINGS SEPTEMBER 17, 2018 ALBION, NEBRASKA

GOLDEN TOWNSHIP March 13, 2012 Regular Board Meeting 7:30 pm Golden Township Hall

TOWN BOARD MEETING July 9, The Town Board of the Town of Spafford assembled at the Spafford Town Hall, 1984 Route 174, Skaneateles, New York.

DRAFT BOARD OF SELECTMEN

Cromaine District Library Regular Board Meeting Thursday, December 14, Black (7:19), Cafmeyer, DeRosier, Oemke, Sargent, Thompson

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

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

BRILEY TOWNSHIP BOARD MEETING MINUTES OF DECEMBER

Minutes of the Town Board for May 7, 2002

TOWN OF LISBON PUBLIC HEARING MARCH 13, 2013 LISBON TOWN HALL

The invocation was given by Hicks, followed by the Pledge of Allegiance led by Draege.

WHEELING TOWNSHIP MINUTES OF REGULAR MEETING AUGUST 25, 2015

MEETING MINUTES of the Village of Windsor, N.Y. 107 Main Street Windsor, NY December 4, 2018

The Supervisor called the meeting to order at 7:30 PM and immediately led in the Pledge Allegiance to the Flag.

SENECA TOWN BOARD ORGANIZATIONAL MEETING

Wayne Township Board of Trustees First Organizational Meeting January 5, 2017

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

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

2. Agenda Approval: A motion was made by Comm. Hall, was supported by Comm. Williams and was carried.

MEETING IONIA COUNTY ROAD COMMISSION NOVEMBER 28, Meeting was called to order by Chairman Minkley at 9:00 a.m.

BOARD MEETING MINUTES, October, 12, 2017

Mr. TeWinkle led the Pledge of Allegiance.

NOVEMBER 21, 2017 NEW BUFFALO CITY COUNCIL MEETING 6:30 P.M.

Blue Lake Township Kalkaska County, Michigan Minutes Township Board Meeting Wednesday, January 8, Present

Committee of the Whole January 09, 2018

Milton Township Bertrand St., Niles, MI Phone (269) Fax (269) Website:

CORRESPONDENCE: - Henry Ford Enhance - June quarterly meeting invitation Co. Chapter MTA Correspondence read & filed

August 08, Guests: Deb Parmelee - Leslie Township Deputy Clerk, Todd & Linda Debruler - Leslie Township Residents

MINUTES OF THE MEETING OF THE TOWN BOARD TOWN OF SANDY CREEK 1992 HARWOOD DRIVE, PO BOX 52 SANDY CREEK, NEW YORK

Gateway to the Lakes "


VILLAGE OF GRAND BEACH REGULAR COUNCIL MEETING DECEMBER 19, 2018

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

SCHOOLCRAFT COUNTY BOARD OF COMMISSIONERS

REGULAR COUNCIL PROCEEDINGS CITY OF FLAT ROCK, MICHIGAN MONDAY, MAY 16, 2016

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

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

TOWN OF FARMINGTON. August 14, EXECUTIVE SESSION: The Board will enter into an executive session to discuss pending litigation.

MINUTES Monday March 17, :00 P.M., Barber School 102 West Exchange Street Spring Lake, Michigan

Meeting of the Board of Trustees. Alamo Township North 6 th St. Kalamazoo, MI October 12th th, pm

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

Present: Russell Williams, Chairperson, David Hall, Vice Chairperson, Joseph Valente, Member, Neil Anderson, Member, and Darryll Sundberg, Member.

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.

CITY OF MOYIE SPRINGS. Regular Meeting and Public Hearing September 5 th, 2018

Regular Council Meeting Tuesday, February 21, Main St. - City Hall Frankfort, Michigan (231)

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

April 12, 2005 Minutes Page 1 KENTON COUNTY FISCAL COURT M I N U T E S. APRIL 12, 2005, 9:00 a.m.

Village of Bear Lake Council REGULAR MEETING June 15, 2016 Bear Lake Village Hall Approved with corrections, 7/21/16, CMC

SQUAW VALLEY PUBLIC SERVICE DISTRICT BOARD OF DIRECTORS MEETING MINUTES #820 November 29, 2016

MINUTES GREENBUSH TOWNSHIP REGULAR BOARD MEETING

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

Organizational Meeting of the Town Board January 3, 2017

Minutes of the Town of Johnsburg Regular Board Meeting November 18, 2014 Tannery Pond Community Center North Creek, New York

Nbertville ALBERTVILLE CITY COUNCIL. Monday, February 6, 2017 APPROVED MINUTES

TOWN OF RUSK. Board of Supervisors Regular Monthly Meeting

CROCKERY TOWNSHIP BOARD MEETING MINUTES REGULAR MEETING HELD ON SEPTEMBER 9, 2013

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

VILLAGE OF PARK FOREST Village Board Rules Meeting Monday, April 2, 2018 Village Hall 7:00 p.m. M I N U T E S

Transcription:

Negaunee Township Regular Board Meeting Call to Order William Carlson, Township Supervisor, called the meeting to order at 7:00p.m. with the Pledge of Allegiance. Other Board members present included Kathleen Carlson, Patrick Moyle, Rachel Sertich and Gary Wommer. Absent Agenda Board members reviewed the meeting agenda. Upon motion of Patrick Moyle, seconded by Rachel Sertich, the Agenda as presented was approved.. Approval of Minutes Board members reviewed the revised minutes for the Regular Board Meeting held on November 8, 2018. Upon motion of Patrick Moyle, seconded by Gary Wommer, the revised minutes as presented were approved.. Public Comment Computer Presentation to Board Members 906 Technologies Laptops / Tablets for Board Member Use Marcus Songer from 906 Technologies was on hand to present to the Board two options for using less paper and making information for the 5 Board members more mobile. The options included: 5 - Microsoft Surface Pro tablets at a total cost of $4,687.15, or 5 - HP ProBook 450 G5 laptops at a total cost of $4,100.65. He noted the laptop computer is meant for a business environment including 8 hours of daily use. It has a durable keyboard, and the unit in general is more durable than a tablet. In addition, HP has a good warranty program. The tablets would not come with a keyboard, which would cost an additional $150-$200 per unit. He noted if need be he could return to the Township for another Board meeting or work session to provide additional information. Upon motion of Gary Wommer, seconded by Patrick Moyle, the Township Board will hold either a work session or a Special Meeting prior to the 1/10/19 regular monthly Board meeting to review / discuss information received on the laptop computers and tablets.. New Office Computers to Accommodate BS&A Software Board members reviewed information from 906 Technologies regarding upgrading office computers in order to run the required software for the new BS&A software updates including the new accounting / payroll / AP & AR modules. Upon motion of Kathy Carlson, seconded by Gary Wommer, approval was given to accept Estimate #883 prepared 12/13/18 from 906 Technologies for 9 new Township office computers (8 HP ProDesk 400 and 1 HP Z240 Workstation) at a cost of $7,584.45 which does not include labor for installation which will be billed at $75 per hour for time and materials.. Old Business Asset Management Policy Board members reviewed a draft Asset Management Policy, establishing a $5,000 threshold for Township assets to be identified and making a few minor revisions including removing Inventory Tagging requirement and updating several of the Depreciation timelines. Upon motion of Rachel Sertich, seconded by Gary Wommer, the revised Negaunee Township Asset Management Policy was adopted effective immediately.. Negaunee Township Board Meeting Page 1 of 7

Marquette County Road Commission (MCRC) Invoice #08198 - County Road JA Board members reviewed a copy of an invoice from the MCRC for work performed on County Road JA from Co.Rd. JAC to the Negaunee Township line. Originally the plan was to pay for the work on a five year payment breakdown. However, with sufficient bond funds remaining from the road construction project of which this was a part, the invoice could be paid in full - and the Hoist Road project set for summer 2019 placed on a 5 year payment plan instead. Upon motion of Patrick Moyle, seconded by Gary Wommer, approval was given to use $172,916.19 of the road construction bond funds for payment in full of MCRC invoice #08198 for work performed on County Road JA.. New Business Michigan Public Act 152 of 2011 Publicly Funded Health Insurance Contribution Act Board members discussed Michigan Public Act 152 of 2011and how it impacts the Township and the employees due to the costs the employees would be liable for and incur for insurance purposes. Upon motion of Patrick Moyle, seconded by Gary Wommer, approval was given for Negaunee Township to exempt itself from the requirements of Michigan Public Act 152 of 2011 (Publicly Funded Health Insurance Contribution Act) for the calendar year 2019 as allowed in Section 8 (1) of the Act.. Recreation Fund Budget Board members reviewed and discussed a proposed budget for the Negaunee Township Recreation Committee. Because funds from the new Recreation Millage would not be available to the Recreation Committee until December, 2019, the Township General Fund would loan funds as needed. Upon motion of Patrick Moyle, seconded by Gary Wommer, the proposed Recreation Budget for the fourth quarter of fiscal year 2018-2019 (January 1 March 31, 2019) with total expenses of $43,750 was approved, with a copy of the Budget maintained in the Clerk s 2018-2019 Budget file.. Interfund Loan Agreement Recreation Committee Expenses Upon motion of Gary Wommer, seconded by Kathy Carlson, the following Interfund Loan Agreement Resolution was adopted for the General Fund to assist the Recreation Fund with the payment of expenses for the 4 th quarter of Fiscal Year 2018-2019 (January 1 March 31, 2019): Township of Negaunee Interfund Loan Agreement Resolution FY 2018-2019 4 th Qtr Expenses (January 1 March 31, 2019) WHEREAS Negaunee Township desires to have a separate Recreation Fund; and WHEREAS temporary funding for the Recreation Fund will come from the Negaunee Township General Fund as an Interfund Loan to the Negaunee Township Recreation Fund, and NOW, THEREFORE, BE IT RESOLVED Negaunee Township shall establish an Interfund Loan from the General Fund to the Recreation Fund with the following stipulations: 1. The Interfund Loan shall be used to pay for the normal operating expenses incurred by the Recreation Fund during the 4 th quarter of Fiscal Year 2018-2019 (January 1, 2019 through March 31, 2019), 2. The loan amount shall not exceed $43,750 and shall be repaid in one installment at a fair market interest rate to be determined within 30 days of the end of the loan period (no later than April 30, 2019), 3. Repayment of the Interfund Loan shall be from the Recreation Fund, guaranteed by passage of a recreational millage, Negaunee Township Board Meeting Page 2 of 7

4. Payment of the outstanding balance shall be made January 12, 2020 following passage of the recreational millage. Aye: Nay: Abstain: W. Carlson, K. Carlson, Moyle, Sertich & Wommer Interfund Loan Agreement Expenses for Soccer Field Construction Discussion was held regarding amending the Interfund Loan Agreement for Soccer Field construction expenses originally approved in April, 2018. The initial agreement called for the first payment to be due January, 2019, however, funds from the new Recreation millage will not start to be received until December, 2019. Upon motion of Kathy Carlson, seconded by Rachel Sertich, the following amended Interfund Loan Agreement was adopted: Township of Negaunee Interfund Loan Agreement Resolution Soccer Field Project WHEREAS Negaunee Township desires to construct a soccer field on Township property; and WHEREAS temporary funding for the project will come from the Negaunee Township General Fund as an Interfund Loan to the Negaunee Township Recreation Fund, and NOW, THEREFORE, BE IT RESOLVED Negaunee Township shall establish an Interfund Loan from the General Fund to the Recreation Fund with the following stipulations: 1. The Interfund Loan shall be used to pay for the design and construction of a soccer field on Township property adjacent to the Negaunee Township Hall on State Highway M-35, 2. The loan amount shall not exceed $170,000 and shall be repaid in three installments at a fair market interest rate to be determined within 30 days of project completion, 3. Repayment of the Interfund Loan shall be from the Recreation Fund, guaranteed by passage of a recreational millage, 4. First payment for 1/3 of the outstanding balance shall be made January 12, 2020 following passage of the recreational millage, with 1/3 remaining balance paid in January, 2021 with the final payment in full due in January, 2022. Aye: Nay: Abstain: W. Carlson, K. Carlson, Moyle, Sertich & Wommer Township Manager Discussion was held regarding the Township looking into hiring an individual to serve in the capacity of Township Manager due to the significant amount of growth which has occurred over the past several years and which will continue to increase in the future. Upon motion of Gary Wommer, seconded by Patrick Moyle, approval was given for the Township to add a position of Township Manager and for the position to be filled no later than the end of the second quarter of 2019.. Reports Community Center Board (CCB) Patrick Moyle, CCB Liaison, provided an update for the committee meeting held on 12/3/2018. Highlights included: 1) Climate Pro had come in and performed winter Negaunee Township Board Meeting Page 3 of 7

maintenance on the boilers, 2) the Office Manager was approved to serve as Supervisor to the Custodian / Lead Worker position, 3) clean up from the last Food Co-op rental had been an issue which would be reviewed, and 4) information regarding an electronic outdoor sign was being obtained. Recreation Committee Patrick Moyle, Recreation Committee Liaison, provided an update for the committee meeting held on 12/3/2018. Highlights included: 1) set up work for the ice rink was underway, although the weather was causing a delay, and 2) due to the installation of the soccer field lights on the ski trail will need to be rerouted in the spring.. Recreation Committee Member Terms Discussion was held regarding the terms for Recreation Committee members which run January 1 December 31 st. Upon motion of Gary Wommer, seconded by Kathy Carlson, approval was given for the following seven individuals to be appointed to their respective terms on the Negaunee Township Recreation Committee: Dale Rogers January 1, 2019 December 31, 2019 Steve Ayotte January 1, 2019 December 31, 2020 Steve Olsen January 1, 2019 December 31, 2020 Christopher Lunseth January 1, 2019 December 31, 2021 Jason Makinen January 1, 2019 December 31, 2021 John Makinen Jr. January 1, 2019 December 31, 2021 Fire Department Report Jeff Kontio, Fire Chief, Fire Chief, was in attendance and reviewed the Fire Department report dated. Highlights included 1) 10 calls for the month of November, 2018 (138 calls year to date), and 2) Training for the month was combined training with Negaunee City Fire MCSO 131 and a lecture put on by the National Weather Service. Election of Officers 2019 Upon motion of Rachel Sertich, seconded by Kathy Carlson, the following individuals were appointed as officers of the Negaunee Township Fire Department for 2019. Name Jeff Kontio Jim Elenbaas Marc Herring John Levra Michael Thomas Kolton Klein Bill Ellerbruch Reuven Romback Position Fire Chief Assistant Fire Chief 1st Hose Captain 1st Ladder Captain 1st Lieutenant 2nd Lieutenant Treasurer Secretary Probationary Fire Department Members Upon motion of Patrick Moyle, seconded by Gary Wommer, approval was given for Ian Hanson to be named a probationary NTFD / EMS member and authorized to begin fire class.. Water Report The Water Report for November, 2018 was reviewed. Highlights included: 1) concrete pad, gas line and gas meter had been installed for the new generator at the pumphouse, 2) receipt of the generator was delayed but is expected to arrive the week of December 17 th, 3) work continues with Traverse Engineering on the Negaunee Township Water Department Asset Management Plan, 4) the Fire Tank at UMERC has been filled, 5) bids for the pipe for the new Carpenter s building water main extension had been received, and 6) snow removal had begun. Negaunee Township Board Meeting Page 4 of 7

Clerk Report(Bills, Claims) Water Fund Checks #8234 through #8245 totaling $10,868.39 were reviewed. Upon motion of Kathy Carlson, seconded by Gary Wommer, the Water fund checks as presented were approved. Motion carried. General Fund MBank checks #2035 through #2132 totaling $143,342.29, along with MBank ACH information for the month of November, 2018 totaling $27,644.06 were reviewed. Upon motion of Gary Wommer, seconded by Patrick Moyle, General Fund checks and ACH items with a grand total of $170,986.35 as presented were approved.. Budget Adjustments The Clerk recommended budget adjustments for the General, Brownfield, Community Center, Fire, Road, Sanitation and Water Funds were reviewed. Upon motion of Kathy Carlson, seconded by Patrick Moyle, adjustments for 2018-2019 budget line items through 11/30/18 were approved a complete copy of which is maintained in the Clerk s Township 2018-2019 Budget (and Budget Adjustment) file.. Tipping Fee Adjustments The Clerk recommended adjustments to Sanitation Tipping Fees based on credit balances for customers which could not be located, and debit balances for customers which had been placed on property taxes. Upon motion of Gary Wommer, seconded by Kathy Carlson, the following tipping fee adjustments were approved. CREDIT BALANCES Amount Dates Back To Reason Glen Archer $10.00 8/5/2014 Check not cashed Robert Bennett $2.60 8/5/2014 Check not cashed Scott McFarren $10.00 10/1/2013 Check Returned via USPS as non-deliverable Clark Roberts $20.00 5/1/2012 Check Returned via USPS as non-deliverable $42.60 DEBIT BALANCES Amount Dates Back To Reason Alan Kallioinen 26.21 Sent to Taxes in 2017 Aaron Storm 24.12 Sent to Taxes in 2018 $50.33 RFP for 3/31/2019 Audit The Clerk noted the contract with Cowell & LaPointe for annual financial audits had ended, and an RFP should be prepared to seek new a new contract. Planning Report Nick Leach, Zoning Administrator, and Gary Wommer, Board Liaison, provided information for the meeting held on 12/11/18. Highlights included: 1) continued discussion about updating the Township s Master Plan, 2) options to opt in or out of recreational marijuana businesses being allowed to operate in the Township were being reviewed, and 3) work continues to monitor the streetlights in the Township to determine what lights might need to be removed or added. Assessor s Report Susan Bovan, Township Assessor, reviewed her written Assessor Report dated December 6, 2018. Highlights included: 1) Field work and new construction, and 2) December Board of Review. She also noted she would be participating on a conference call on Friday, December 14 th, pertaining to UMERC completing all required and necessary documentation for the Assessor s office. Board of Review Appointments Upon motion of Rachel Sertich, seconded by Kathy Carlson, the following three individuals were appointed to the Negaunee Township Board of Review for the following terms, with all individuals to be sworn in to their positions by January 10, 2019: Yvonne Clark January 1, 2019 to December 31, 2019 Wayne Moilinen January 1, 2019 December 31, 2020 William Michelin January 1, 2019 December 31, 2020 Negaunee Township Board Meeting Page 5 of 7

. Treasurer s Report A written report from Treasurer, Kathy Carlson, dated was reviewed by the Board members. Highlights included: 1) ongoing financial monitoring of the road project as it draws to a close, 2) continued work on Township Board Policies, 3) created 2018 Winter Tax Roll and balanced with Assessor s Warrant, 4) work to send tax roll to printing company and mail mortgage company bills, 5) assisted Personnel Committee with job descriptions, and 6) bank account balances of $3,085,272.55 as of 11/30/18. Supervisor s Report The Supervisor provided an update on his project work flow and various meetings attended since the November Board meeting. Highlights included: 1) Work on the 2019 scrap tire grant program, and 2) pressure valve issue with Marquette County Health Department. Supervisor Resignation effective 3/31/19 A memo dated 11/12/18 from the Township Supervisor announcing his resignation was reviewed. Upon motion of Rachel Sertich, seconded by Gary Wommer, the resignation of William Carlson as Negaunee Township Supervisor effective 3/31/19 was accepted with regret.. The Supervisor noted upon his departure the Township will need to consider: 1) appointing an individual to serve as the Emergency Management Coordinator, 2) appointing someone to serve as the Negaunee Township representative to the Superior Trade Zone (Nick Leach currently serves as the alternate), 3) appointing an individual to serve on the Utility Review Committee, and 4) having someone attend the annual Michigan Township Association meeting April 1-4, 2019 in Grand Rapids with early registration receiving a price decrease. Road Projects Gary Wommer noted the largest road construction project in Township history had been closed out. Work is being done to plan for next year and the next five year period as a whole, with shoulder maintenance also being taken into consideration. Brownfield Authority No report. Wellhead Protection Committee No report, but a meeting is anticipated to be held in February, 2019. Advisory Trail Committee Al Reynolds was in attendance, and it was noted 12/19/18 is the date of possible grant awards including the requested grant for a new trail head in Negaunee Township. Personnel Committee Rachel Sertich, Chairperson of the Personnel Committee, noted a meeting was held on December 6, 2018 to review job descriptions of which three were recommended to the Township Board for approval. Personnel Manual Updates Job Descriptions Board members reviewed proposed revisions to three current / new Township job descriptions. Upon motion of Kathy Carlson, seconded by Patrick Moyle, the following revised / new Personnel Policy job descriptions were approved effective immediately. Parks and Recreation Maintenance Lead Worker Recreation Coordinator Recreation Assistant Employee Purchase of MERS Service Credits Board members discussed the desire of a Township employee to purchase (at their own expense) additional service credit from MERS. Although the employee would be responsible for the payment, the Township Board needed to authorize the same. Upon motion of Gary Wommer, seconded by Patrick Moyle, approval was given for Russell Williams to purchase 3-5 years of MERS service credits at his own expense. Emergency Management Report Supervisor. Carlson noted address changes had been updated. Negaunee Township Board Meeting Page 6 of 7

Correspondence Letters to State Representatives, Senator and Governor Public Comment Information Item Marquette Brownfield Authority Minutes Marquette County Solid Waste Management Authority Marquette Board of Light & Power Record Management Policy (for January, 2019 Board Meeting) Board Member Comments Gary Wommer: 1) John Estes from WI Electric noted the Postmaster wants their mailbox to be located on Co.Rd. 492 rather than Eagle Mills Road. With the UMERC site to be on a public road, the Township Supervisor will contact the Postmaster to discuss the issue. 2) As part of the UMERC facility start-up, the 3 transformers had been backfed of 12/13/18. 3) While the Marquette power generating facility has issues pertaining to sound, the generators and building are different than the one being built in Negaunee Township including the fact the engines in Negaunee Township do not use diesel fuel Next meeting The next regularly scheduled Township Board Meeting will be held on Thursday, January 10, 2019 at 7 p.m. at the Negaunee Township Hall. Adjournment With no further business appearing and upon motion of Rachel Sertich, seconded by Kathy Carlson, the meeting was adjourned at 9:25 p.m. Respectfully submitted, Rachel Sertich Negaunee Township Clerk Negaunee Township Board Meeting Page 7 of 7