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

Similar documents
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 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, AUGUST 19, 2008

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, MARCH 12, 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, FEBRUARY 26, 2019 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, JULY 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, APRIL 10, 2018 APPROVED MINUTES

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

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

IC 36-3 ARTICLE 3. GOVERNMENT OF INDIANAPOLIS AND MARION COUNTY (UNIGOV) IC Chapter 1. Consolidation and Transfer of Powers

October 2, (Lord's Prayer and Pledge of Allegiance to the Flag) Bill, if we could have roll call, please. Treasurer, George Ebling?

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

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

BINGHAM TOWNSHIP REGULAR BOARD MEETING MINUTES SEPTEMBER 18, 2017

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

On call of the roll the following answered present: Commissioners Shantal Taylor, Jim Taylor, DeTienne, Flammini and Mayor Harrison.

CITY OF DUBUQUE, IOWA CITY COUNCIL PROCEEDINGS SPECIAL SESSION

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

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

Regular Council Meeting of the City of Melvindale was held in the Council Chambers on Wednesday, December 5, 2018 at 7:30 p.m.

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

BLACKSBURG TOWN COUNCIL MEETING MINUTES

64255 Wolcott. Ray, MI 48096

CALL TO ORDER The regular meeting for the Joplin City Council was called to order at 6:00 p.m.by Mayor Michael Seibert.

Charter Township of Canton Board Proceedings November 27, 2018

64255 Wolcott. Ray, MI 48096

ACTION REPORT CITY OF ORMOND BEACH, FLORIDA CITY COMMISSION MEETING November 7, :00 PM

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

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING December 6, 2016

AGENDA FOR THE REGULAR MEETING OF THE CAPE CORAL CITY COUNCIL. June 1, :30 PM Council Chambers

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

URBANA CITY COUNCIL MEETING JULY 15, 2013

Ocean County Board of Chosen Freeholders

LOWER FREDERICK TOWNSHIP January 4, 2016 APPOINTMENTS FOR THE YEAR 2016

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

FORT MYERS CITY COUNCIL

MINUTES OF PROCEEDINGS

COUNTY OF OSCODA Board of Commissioners Telephone (989) Fax Line (989)

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

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

VILLAGE OF GOLF Council Meeting Minutes

Moved by Beck seconded by Holst that the following resolution be approved. All

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

ACTION REPORT CITY OF ORMOND BEACH, FLORIDA CITY COMMISSION MEETING September 19, :00 PM

ACTION REPORT CITY OF ORMOND BEACH, FLORIDA CITY COMMISSION MEETING February 19, :00 PM

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

FORT MYERS CITY COUNCIL

City of Tacoma City Council Agenda 747 Market Street, First Floor, Tacoma WA City Council Chambers October 10, :00 PM

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

County Clerk, Pattie S. Bender, acting as Temporary Chairman, called the meeting to order.

City of Utica Regular Council Meeting June 14, 2016

Town of Amherst 5583 Main Street Williamsville, NY Regular Meeting of the Town Board

LOWER FREDERICK TOWNSHIP Organizational Meeting January 3, 2017 APPOINTMENTS FOR THE YEAR 2017

KEARNEY CITY COUNCIL

MINUTES EAU CLAIRE CITY COUNCIL LEGISLATIVE SESSION Tuesday, May 26, 2009 OATH OF OFFICE CONSENT AGENDA COMMENDATIONS AND PROCLAMATIONS

CITY OF WAYNE REGULAR CITY COUNCIL MEETING NO TUESDAY, SEPTEMBER 6, :00 P.M. WAYNE CITY HALL 3355 SOUTH WAYNE ROAD

John Argoudelis acting as chairman and Anita Gerardy acting as Town Clerk, the following official business was transacted:

DRAFT BY-LAWS OF THE ENVIRONMENTAL COMMISSION - CITY OF ANN ARBOR, MICHIGAN. The name of this citizen board shall be the Environmental Commission.

City of Tacoma City Council Agenda 747 Market Street, First Floor, Tacoma WA City Council Chambers October 3, :00 PM

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

COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, DECEMBER 9, :00 A.M.

CITY OF JOHNSTOWN PENNSYLVANIA CITY COUNCIL AGENDA WEDNESDAY, SEPTEMBER 13, 2017 ANTHONY C. TRUSCELLO COUNCIL CHAMBER EXECUTIVE SESSION 5:00 PM

1) Payroll Report for June 10-23, 2018 in the amount of $235, ) ACH Authorization Voucher #1107 for BCBS for June 13-19, 2018

CHARTER TOWNSHIP OF FLUSHING

AGENDA THE PORT AUSTIN VILLAGE COUNCIL REGULAR MEETING Monday, July 10, 2017

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

JACKSON TOWNSHIP MUNICIPAL UTILITIES AUTHORITY OPEN MINUTES March 22, :30 PM

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

Council Members in Attendance: Monty Jordan, Matthew Crowell, Matthew Miller, Kelly Long, Don Morris, John Meusch, Jim Williams, and Walt Bowe

WHEELING TOWNSHIP MINUTES OF REGULAR MEETING JULY 25, 2017

COUNCIL 2013 AUG BK NO 54 CITY OF NORFOLK, NEBRASKA

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.

Urbandale City Council Minutes October 13, 2015

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

AGENDA Adjourned Regular Meeting Lompoc City Council Tuesday, March 21, 2006 City Hall/100 Civic Center Plaza Council Chambers

City Council Minutes May 2, COUNCIL CHAMBER, Topeka, Kansas, Tuesday, May 2, The Councilmembers of the City of

ELECTION NOTICE TO THE QUALIFIED ELECTORS OF THE CHARTER TOWNSHIP OF YPSILANTI NOTICE IS HEREBY GIVEN THAT A GENERAL ELECTION

CHAPTER 2 THE GOVERNING BODY

2013 Community Development Block Grant Public Hearing Minutes May 22, 2014

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

PRELIMINARY AGENDA HOWELL TOWNSHIP COUNCIL REGULAR MEETING AGENDA

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

City of Sammamish City Council Minutes Regular Meeting June 9, 1999

CITY OF ATASCADERO CITY COUNCIL AGENDA

City of Tacoma City Council Agenda 747 Market Street, First Floor, Tacoma WA City Council Chambers February 14, :00 PM

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

The meeting was called to order at 7:30 p.m. by Mayor Pro Tem Randolph Gear. Present: Administrative Officials in Attendance

FINAL AGENDA HOWELL TOWNSHIP COUNCIL REGULAR MEETING AGENDA

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

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

The Board of Supervisors met pursuant to adjournment with all members present. The Board recited the Pledge of Allegiance.

Transcription:

Supervisor Reaume called the meeting to order at 7:03 p.m. and led in the Pledge of Allegiance to the Flag. MEMBERS PRESENT: ABSENT: OTHERS PRESENT: Richard Reaume, Supervisor Joe Bridgman, Clerk Ron Edwards, Treasurer Kay Arnold, Trustee Robert Doroshewitz, Trustee Michael Kelly, Trustee Steven Mann, Trustee, Excused Mark Lewis, Chief Building Official Thomas Tiderington, Police Chief Patrick Fellrath, Township Civil Engineer Susan Vignoe, Solid Waste & Public Service Coordinator Timothy Cronin, Township Attorney Michael Bailey, Dietrich Bailey Associates Alice Geletzke, Recording Secretary 18 Members of the Public D. APPROVAL OF AGENDA Regular Meeting: Tuesday, June 23, 2009 Mr. Bridgman asked to amend the agenda by the addition of Item J.11 under New Business: Establish Public Hearing Date for Secure-24 s request for Industrial Facilities Tax Exemption Certificate. He then moved to approve the agenda for the Board of Trustees regular meeting of June 23, 2009 as amended. Seconded by Mr. Edwards. Ayes all. E. CONSENT AGENDA E.1 Approval of Minutes Regular Meeting: Tuesday, June 9, 2009 1

E.2 Approval of Township Bills Year 2009 General Fund (101) $214,049.73 General Fund - Loan to Downtown Development Authority (101) Solid Waste Disposal Fund (226) 127,147.98 Improvement Revolving Fund (246) 374,375.98 Drug Forfeiture Fund (265) 648.50 Water & Sewer Fund (592) 1,249,067.16 Trust and Agency Fund (701) 10,000.00 Tax Pool Fund (703) - Special Assessment Capital Project Fund (805) - Total: $1,975,289.35 E.3 Approval of Easements: N/A E.4 Communications-Resolutions-Reports a. Communications: N/A c. Resolutions: N/A d. Reports: Building Department, May 2009 Fire Department, May 2009 Mr. Bridgman moved to approve the consent agenda for the Board of Trustees regular meeting of June 23, 2009 as submitted. Seconded by Ms. Arnold. Ayes all. F. PUBLIC COMMENT AND QUESTIONS Phyllis Worth and Kathy Nicholas registered their objections to discontinuation of the service of providing transportation for the handicapped. They asked that other avenues be investigated to enable continuation of the service, such as combining with the senior transportation or attempting to renegotiate the contract with Huron Valley Ambulance. G. PUBLIC HEARING G.1 2008 Community Development Block Grant Funds New Project Proposal Public Hearing Susan Vignoe, Solid Waste and Public Service Coordinator, informed the Board that the multi-year program for the acquisition of Friendship Center neighboring property has 2

been unsuccessful and is terminated. Requested now is a transfer of those funds to a proposed project for handicap ramp improvements in the Trailwoods Subdivision. Ms. Arnold moved to approve the reallocation of $58,070 from the Senior Center Pre- Commitment (Multi-Year Acquisition) project of the Program Year 2008 CDBG funds to the newly-created Handicap Ramp Improvement Project. Seconded by Mr. Edwards. Ayes all. H. COMMUNITY DEVELOPMENT I. UNFINISHED BUSINESS I.1 Request to repeal Chapter 71, Cable Franchise Ordinance Ordinance No. C-2009-06 Second Reading Mr. Bridgman moved to approve the second reading of Ordinance No. C-2009-06, repealing Ordinance No. C-98-09, Codified as Chapter 71, Cable Franchise Ordinance. Seconded by Mr. Edwards. Ayes all on a roll call vote. I.2 Request to repeal Chapter 90, Flood Damage Prevention Ordinance No. C-2009-07 Second Reading Mr. Edwards moved to approve the second reading of Ordinance No. C-2009-07, repealing Codified Ordinance Chapter 90, Flood Damage Prevention Ordinance. Seconded by Ms. Arnold. Ayes all on a roll call vote. I.3 Vacant Property Registration and Maintenance Ordinance Ordinance No. C-2009-08 Second Reading Mr. Edwards moved to approve the second reading of Ordinance No. C-2009-08, the Vacant Property Registration and Maintenance Ordinance, with the revisions in Sections 5 and 7 naming the Building Department rather than the Township Clerk. Seconded by Mr. Kelly. Ayes all on a roll call vote. 3

J. NEW BUSINESS CHARTER TOWNSHIP OF PLYMOUTH J.1 Planning Commission Reappointments Mr. Edwards moved to approve the reappointment of Kay Arnold, Carol Davis, and William Pratt to the Planning Commission for three (3) year terms expiring on June 30, 2012. Seconded by Mr. Bridgman. Ayes all. J.2 Liquor License Request Fast Casual, L.L.C. (dba Bennigan s) Resolution No. 09-06-23-18 Mr. Bridgman moved to approve Resolution No. 09-06-23-18 from Fast Casual, L.L.C., for a new Dance-Entertaining Permit to be held in conjunction with proposed 2008 Resort Class C Licensed Business located at 40441 Ann Arbor Road, Plymouth, Michigan. Seconded by Mr. Edwards. Ayes all on a roll call vote. A copy of the Resolution is on file in the Clerk's office for public perusal. J.3 Resolution to Set Vacant Property Registration and Maintenance Fees Resolution No. 09-06-23-19 Mr. Edwards moved to approve Resolution No. 09-06-23-19 to Set Vacant Property Registration and Maintenance Fees. Seconded by Mr. Bridgman. Ayes all on a roll call vote. A copy of the Resolution is on file in the Clerk's office for public perusal. J.4 Grass Height Maintenance Ordinance Ordinance No. C-2009-09 First Reading Mr. Reaume moved to approve the first reading of Ordinance C-2009-09, the Grass Height Maintenance Ordinance. Seconded by Mr. Bridgman. Resident Chuck Curmi recommended that the maximum grass height in the ordinance be changed to 8 inches and resident Cary Varblow indicated the 6-inch height maximum would aid in efforts by his subdivision association toward containing blight. Motion withdrawn. Ms. Arnold moved to approve the first reading of Ordinance C-2009-09, the Grass Height Maintenance Ordinance, amending the maximum grass height to 8 inches. Seconded by Mr. Edwards. 4

ROLL CALL: AYES: Arnold, Edwards, Bridgman, Doroshewitz, Kelly NAYS: Reaume Motion carried. J.5 Request to establish public hearing date of July 21, 2009 regarding approval of the Brownfield Plan of the Plymouth Township Brownfield Redevelopment Authority Mr. Bridgman moved to approve Resolution No. 09-06-23-20 to establish and publish hearing date of July 21, 2009 regarding approval of the Brownfield Plan of the Plymouth Township Brownfield Redevelopment Authority. Seconded by Ms. Arnold. Ayes all on a roll call vote. J.6 2009 Sanitary Sewer Rehabilitation Program Contract 1 Michael Bailey of Dietrich Bailey Associates explained the project consists of rehabilitating sanitary sewers by open cut methods at 28 locations and is to be funded by Capital Improvement Bonds. Mr. Edwards moved to award the bid for the 2009 Sanitary Sewer System Rehabilitation Program Contract 1 to Sole Construction in the amount of $448,874.00, and to authorize the Supervisor and Clerk to execute the contract for same, subject to the sale of bonds on July 1, 2009. Seconded by Ms. Arnold. Ayes all. J.7 2009 Sanitary Sewer Rehabilitation Program Contract 2 Mr. Bailey explained that the second contract is for rehabilitating approximately 6,300 linear feet of sanitary sewer by installing cured-in-place pipe, also to be paid for by the sale of Capital Improvement Bonds. Mr. Reaume moved to award the bid for the 2009 Sanitary Sewer System Rehabilitation Program Contract 2 to Reynolds Inliner, LLC, in the amount of $352,053.00, and authorize the Supervisor and Clerk to execute the contract for same, subject to the sale of the bonds. Seconded by Ms. Arnold. Ayes all. J.8 2009 Sanitary Sewer Rehabilitation Program Contract 3 Per Mr. Bailey, Contract 3 is for rehabilitating approximately 500 sanitary sewer manholes. 5

Moved by Mr. Edwards, supported by Mr. Bridgman, to award the bid for the 2009 Sanitary Sewer System Rehabilitation Program Contract 3 to Midwest Trenchless Services in the amount of $923,845.00, and authorize the Supervisor and Clerk to execute the contract for same, subject to the sale of bonds July 1, 2009. Ayes all. J.9 2009 Sanitary Sewer Rehabilitation Program Contract 4 Mr. Bailey indicated that Contract 4 is for rehabilitating sanitary sewers at three locations and boring under two roads. Ms. Arnold moved to award the bid for the 2009 Sanitary Sewer System Rehabilitation Program Contract 4 to William R. Curtis in the amount of $219,046.00, and to authorize the Supervisor and Clerk to execute the contract for same, subject to the sale of bonds July 1, 2009. Seconded by Mr. Edwards. Ayes all. J.10 Plymouth Township Park Maintenance Building Mr. Doroshewitz moved to award the bid for the Plymouth Township Park Maintenance Building to DeMattia Group in the amount of $311,000.00, and authorize the Supervisor and Clerk to execute the contract for same, subject to the sale of bonds July 1, 2009. Seconded by Mr. Edwards. AYES: NAYS: Doroshewitz, Edwards, Arnold, Bridgman, Reaume Kelly Motion carried. J.11 Request to Establish Public Hearing Date of July 21, 2009, for Secure- 24 s request for an Industrial Facilities Tax Exemption Certificate Moved by Mr. Reaume, supported by Mr. Bridgman, to establish July 21, 2009 as public hearing date for Secure-24, located at 44675 Helm Court, Plymouth Township, Wayne County, Michigan, regarding the Industrial Facilities Tax Exemption. Ayes all. K. SUPERVISOR COMMENTS Mr. Reaume indicated a draft of the newsletter was at Board members places, as well as an audit of the district court. L. TRUSTEE COMMENTS At Mr. Doroshewitz request, further discussion was held on the costs of transportation for the handicapped by the HVA van. 6

Mr. Edwards said the fireworks display will be held on Friday, July 3, at 10:15 p.m. The picnic is to be on July 4 th, from 11:00 a.m. to 4:00 p.m. M. PUBLIC COMMENT Further comment was made by Mrs. Worth and Mr. Curmi regarding handicapped van costs. N. ADJOURN Mr. Edwards moved to adjourn the meeting. Seconded by Ms. Arnold. Ayes all. Mr. Reaume adjourned the meeting at 8:56 p.m. Joseph Bridgman, Clerk Charter Township of Plymouth 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) 7