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

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

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

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

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

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

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

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

CHARTER TOWNSHIP OF FLUSHING

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

Supervisor Dennis Bjorkquist called the meeting to order. All attending stood and opened with the pledge to the United States flag.

Application for Indoor Gun Range Permit

ORONOKO CHARTER TOWNSHIP COUNTY OF BERRIEN STATE OF MICHIGAN ORDINANCE NO. 68

The Township of Norvell

TOWNSHIP OF WILBER IOSCO COUNTY, MICHIGAN ORDINANCE NO ADOPTED: January 7, 2013 PUBLISHED: January 16, 2013

CLAY TOWNSHIP ST. CLAIR COUNTY, MICHIGAN FIREWORKS ORDINANCE ORDINANCE NO.

Section 1 of Ordinance. Ordinance Amendment.

Ordinance No. WHEREAS, certain wildlife such as birds and coyotes pose a significant danger to incoming and outgoing flights; and

CITY OF HEMET Hemet, California ORDINANCE NO. 1850

CHAPTER 755 Entertainment Device Arcades

Chapter 10 BUILDINGS AND BUILDING REGULATIONS*

ORONOKO CHARTER TOWNSHIP COUNTY OF BERRIEN STATE OF MICHIGAN ORDINANCE NO. 75

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

Compiler's note: The repealed sections pertained to definitions and soil erosion and sedimentation control program.

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

DAVISON TOWNSHIP REGULAR MEETING MINUTES May 14, 2018

FOREST PARK PROPERTY OWNERS ASSOCIATION INC. (FPPOA) BY-LAWS

BYLAWS OF HEATHER CREEK HOMEOWNERS ASSOCIATION A Nonstock, Nonprofit Michigan Corporation

CITY OF ST. MICHAEL WRIGHT COUNTY, MINNESOTA. ORDINANCE NO. 1703

2017 BY-LAWS, RULES AND REGULATIONS OF THE BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF BURLINGTON ARTICLE I

Newfane Central School District Board of Education. Workshop Meeting Agenda (amended 3/6/2017)

Vassar Township Board of Trustees May 16, 2018 Page 1

SCC NO. AN ORDINANCE OF THE SACRAMENTO COUNTY CODE RELATING TO THE REGULATION OF SHOPPING CARTS

STATE OF MICHIGAN COUNTY OF OAKLAND CHARTER TOWNSHIP OF BLOOMFIELD ORDINANCE NO. 638 FIREWORKS ORDINANCE AMENDMENT

Chapter 5 IMPOUNDMENT OF VEHICLES USED IN ILLEGAL ACTIVITIES

PEDDLER LICENSING AND CONTROL ORDINANCE TOWNSHIP OF GRAND HAVEN, MICHIGAN ord. no. 461 eff. Dec. 22, 2008

RULES OF ORDER AND PROCEDURE Portsmouth City Council (as amended September 8, 2015)

FORSYTH TOWNSHIP, MICHIGAN ORDINANCE NO Forsyth Township Fireworks Ordinance

WINDSOR CHARTER TOWNSHIP EATON COUNTY, MICHIGAN ORDINANCE AUTHORIZING AND PERMITTING COMMERCIAL MEDICAL MARIHUANA FACILITIES ORDINANCE NO.

Bois Blanc Township Regular Meeting May 11, 2016 Bois Blanc Township Hall

BYLAWS OF THE ANN ARBOR CITY PLANNING COMMISSION CITY OF ANN ARBOR, MICHIGAN

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

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

ALPINE TOWNSHIP KENT COUNTY, MICHIGAN ORDINANCE NO AN ORDINANCE TO LICENSE AND REGULATE SOLICITORS, PEDDLERS and TRANSIENT MERCHANTS

ORDINANCE NO (b) Authority of Permitting Officer. The permitting officer is hereby authorized to accept or deny applications.

ORDINANCE NO (b) Authority of Permitting Officer. The permitting officer is hereby authorized to accept or deny applications.

Town of Windham. Planning Department 8 School Road Windham, ME voice fax

EXHIBIT D TO MASTER DEED BY-LAWS OF THE COUNCIL OF CO-OWNERS OF THE WESTERLIES

(3) "Conservation district" means a conservation district authorized under part 93.

The regular meeting of the Golden Township Board was called to order by Chairman, Carl Fuehring, at 7:30 p.m. in the Golden Township Hall.

2015 IL H 5814 Version Date: 02/11/2016

ORDINANCE NO. 903 BE IT ORDAINED BY THE PRESIDENT AND VILLAGE BOARD OF TRUSTEES OF THE VILLAGE OF COBDEN, UNION COUNTY, ILLINOIS, THAT:

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

District of Sicamous. Fireworks Bylaw No. 756, Effective Date June 24, 2009

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

The Board of Supervisors of the County of Riverside, State of California, ordains that this Ordinance is amended in its entirety to read as follows:

ORDINANCE NO Article I. PERMITS AND REVIEW. Section 1.01

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

ORDINANCE NO. 62-A TOWNSHIP OF WHITEFORD, COUNTY OF MONROE, STATE OF MICHIGAN NOISE ORDINANCE

TOWNSHIP OF SPRING ARBOR COUNTY OF JACKSON, MICHIGAN CEMETERY ORDINANCE ORDINANCE NO. 39- D

SPECIAL CITY COUNCIL MEETING MARCH 27, 2017

SAN RAFAEL CITY COUNCIL AGENDA REPORT

BOROUGH OF BUENA WORKSHOP AGENDA APRIL 8, 2019 PAGE 1

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

Public hearing to adopt Ordinance 1375 C.S. amending Title 15, Buildings and Construction, of the Martinez Municipal Code

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.

REGULAR CITY COUNCIL MEETING MAY 4, 2015

(b) PERSON: is any person, firm, partnership, association, corporation, company, club, or any kind of organization.

COOPER CHARTER TOWNSHIP RESOLUTION NO.

MINUTES OF PROCEEDINGS

The Board of Supervisors of the County of Riverside, State of California, do ordain as follows:

AUGUSTA CHARTER TOWNSHIP WASHTENAW COUNTY, MICHIGAN ORDINANCE NO Noise Ordinance

CHARTER TOWNSHIP OF YORK WASHTENAW COUNTY, MICHIGAN ORDINANCE NO. 145 EFFECTIVE DATE: April 25, 2014

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

Chapter 19 PRECIOUS METALS DEALERS*

DAVISON TOWNSHIP REGULAR BOARD MEETING January 9, 2017

ARTICLE 14 AMENDMENTS

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

MINUTES OF PROCEEDINGS

BYLAWS AND RULES OF PROCEDURE FOR THE PLANNING COMMISSION OF THE COUNTY OF PRINCE GEORGE, VIRGINIA

MINUTES of the Regular Meeting of the Pembroke Town Board held on February 10, 2010 at the Pembroke Town Hall, 1145 Main Road, Corfu, NY.

H 5510 SUBSTITUTE B AS AMENDED ======== LC001499/SUB B ======== S T A T E O F R H O D E I S L A N D

Xenia, OH Code of Ordinances XENIA CITY CHARTER

TOWN OF RICHLANDS Town Board Meeting March 21, :00 PM AGENDA

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

OPEN BURNING ORDINANCE TOWNSHIP OF GRAND HAVEN, MICHIGAN ord. no. 200 eff. June 1, 1994

Page 1 of 7 DeKalb County Government Public Meetings & Agendas October 17 20, 2016 Monday 10/17 Tuesday 10/18 Wednesday 10/19 Thursday 10/20

MINUTES Homestead Inland Joint Planning Commission Inland Township Hall July 18, 2016

ORDINANCE NO. ^8465J

RULES OF THE ZONING BOARD OF APPEALS CITY OF ANN ARBOR, MICHIGAN

BINGHAM TOWNSHIP REGULAR BOARD MEETING MINUTES SEPTEMBER 18, 2017

29 ordinances that require a criminal history records check and a 3 to 5-day waiting period in

Haley Klein Carlsbad, NM Jeff McLean (575) Joe Pemberton Fax (575)

STATE OF MICHIGAN STATE TENURE COMMISSION TEACHERS' TENURE ACT TABLE OF CONTENTS

Referred to Committee on Judiciary. SUMMARY Makes various changes relating to public safety. (BDR )

Ely Shoshone Tribe. Population: 500. Date of Constitution: 1966, as amended 1990

Statutory Installment Bond Resolution

WHEELING TOWNSHIP MINUTES OF REGULAR MEETING AUGUST 25, 2015

ARTICLE XXIII ADMINISTRATION AND ENFORCEMENT

Negaunee Township Regular Board Meeting February 9, 2012

City of South Pasadena

Transcription:

CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN 48433 BOARD OF TRUSTEES MINUTES DATE: MARCH 10, 2016 TIME: 7:00 P.M. PHONE: 810-659-0800 FAX 810-659-4212 WEB PAGE: http://flushingtownship.com ADMINISTRATION: SUPERVISOR: Rian R. Birchmeier CLERK: Julia A. Morford TREASURER: Maryion T. Lee TOWNSHIP ATTORNEY: STEVEN W. MOULTON PLLC 6258 W. Pierson Road Flushing MI 48433 810-407-7658 TRUSTEES: Shirley D. Gage Bonnie Jean Martinson Scott R. Matzke Scott P. Minaudo I. MEETING CALLED TO ORDER at 7:00 p.m. by SUPERVISOR RIAN BIRCHMEIER with Roll Call and the Pledge of Allegiance to the American Flag. II. ROLL CALL: Rian R. Birchmeier, Julia A. Morford, Maryion T. Lee, Shirley D. Gage, Bonnie Jean Martinson, Scott R. Matzke, Scott P. Minaudo, and Attorney Steve Moulton MEMBERS ABSENT: None OTHER INDIVIDUALS PRESENT: Fifteen (15) other interested individuals ADOPTION OF AGENDA FOR MARCH 10, 2016 TRUSTEE MATZKE MOVED, supported by Trustee Minaudo to adopt the agenda as presented: TREASURER LEE MOVED, supported by Clerk Morford to add to the agenda under B. or C. a closed session to discuss contract negotiations with Teamsters Local 214 according to MCL Sec. 15.268 Section C. TRUSTEE MARTINSON MOVED TO AMEND THE MOTION, supported by Supervisor Birchmeier by postponing this item until the April 14, 2016 meeting.

ACTION ON THE AMENDED MOTION AYES: Martinson and Birchmeier NAYS: Minaudo, Matzke, Gage, Lee and Morford AMENDED MOTION FAILED ACTION ON THE ORIGINAL MOTION AYES: Matzke, Gage, Lee, Morford and Minaudo NAYS: Martinson and Birchmeier TREASURER LEE MOVED, supported by Trustee Gage to add consideration of the resolution to adopt 80%/20% employer/employee health care cost option as set forth in section 4 of the publicly funded health insurance contribution act to the closed session. AYES: Gage, Lee, Matzke, Minaudo and Morford NAYS: Martinson and Birchmeier Supervisor Birchmeier moved Approval of Minutes and Payment of Bills to Items K and L respectively. TRUSTEE MINAUDO MOVED, supported by Clerk Morford to approve the agenda as amended. AYES: Gage, Lee, Morford, Birchmeier, Minaudo and Matzke NAYS: Martinson III. PUBLIC COMMENTS: 7:12 P.M. OPEN FOR PUBLIC COMMENTS Two individuals gave comments 7:20 P.M. CLOSED FOR PUBLIC COMMENTS IV. UNFINISHED BUSINESS: There was no unfinished business V. NEW BUSINESS: The following items may be the subject and possible action of the Board: 2

A. Genesee County Drain Commission Water and Waste Services Division Director John O Brien Update on the Karegnondi Water Authority (KWA) Clerk Morford Mr. John O Brien, Genesee County Drain Commission Water and Waste Services Division Director presented a brief report and update on the Karegnondi Water Authority (KWA) progress. B. CLOSED SESSION TRUSTEE MINAUDO MOVED, supported by Trustee Matzke to meet in closed session to consider the negotiation of the pending bargaining agreement with Local 214 of the Teamsters and the 80%/20% Health Care Option. The Board can meet in closed session according to Section 8C of the Open Meetings Act to consider negotiations and strategies in regards to collective bargaining. AYES: Morford, Birchmeier, Minaudo, Matzke, Gage and Lee NAYS: Martinson ENTERED CLOSED SESSION AT 7:35 P.M. RETURN FROM CLOSED SESSION AT 8:13 P.M. TRUSTEE MINAUDO MOVED, supported by Supervisor Birchmeier to return to regular session at 8:13 P.M. UNANIMOUSLY TRUSTEE MINAUDO MOVED, supported by Treasurer Lee to adopt the following resolution regarding the 80%/20% option for the medical benefit plan coverage year, April 1, 2016 through March 31, 2017. A RESOLUTION TO ADOPT 80%/20% EMPLOYER/EMPLOYEE HEALTH CARE COST OPTION AS SET FORTH IN SECTION 4 OF THE PUBLICLY FUNDED HEALTH INSURANCE CONTRIBUTION ACT WHEREAS, 2011 Public Act 152 (the Act ) was passed by the State Legislature and signed by the Governor on September 24, 2011, implementing the Publicly Funded Health Insurance Contribution Act, MCL 15.561, et seq.: 3

WHEREAS, the Act contains three options for complying with requirements of the Act; WHEREAS, the three options are as follows: 1. Section 3 Hard Caps Option-limits a public employer s total annual health care costs for employees based on coverage levels, as defined in the Act; 2. Section 4 80%/20% Option-limits a public employer s share of total annual health care costs to not more than 80%. This option requires an annual majority vote of the governing body; 3. Section 8 Exemption Option-a local unit of government, as defined in the Act, may exempt itself from the requirements of the Act by an annual 2/3rds vote of the governing body; WHEREAS, the Board of Trustees has decided to adopt the 80/20% option as its choice for compliance under the Act, as provided in MCL 15.564; IT IS HEREBY RESOLVED that the Board of Trustees for the Charter Township of Flushing elects to comply with requirements of the Publicly Funded Health Insurance Contribution Act, by adopting the 80%/20% option for the medical benefit plan coverage year, April 1, 2016, through March 31, 2017. AYES: Minaudo, Matzke, Gage, Lee and Morford NAYS: Martinson and Birchmeier TRUSTEE MATSKE MOVED, supported by Clerk Morford to approve the proposed collective bargaining agreement between the township as employer and local 214 of the Teamsters as union as presented with the exception of the Section 22:2 regarding surveillance. AYES: Matzke, Gage, Lee, Morford and Minaudo NAYS: Martinson and Birchmeier C. Motion to approve the 2015 2016 Budget Amendments Treasurer Lee TREASURER LEE MOVED, supported by Clerk Morford to approve the 2015-2016 Budget Amendments as presented. 4

AYES: Gage, Lee, Matzke, Minaudo and Morford NAYS: Martinson and Birchmeier D. Motion to approve the Resolution to renew the contract with Consumers Energy Company for furnishing lighting service within Flushing Township for a period of one (1) year and thereafter from year to year Treasurer Lee TREASURER LEE MOVED, supported by Trustee Gage to approve the Resolution to renew the contract with Consumers Energy Company for furnishing lighting service within Flushing Township for a period of one (1) year and thereafter from year to year. UNANIMOUSLY E. Motion to have the Building, Grounds and Bid Committee begin taking bids to install a new Heating and Cooling System to replace our Boiler system and to have the BIDDING companies give an estimate of how much we might expect to save each year with this new system. Trustee Martinson TRUSTEE MARTINSON MOVED, supported by Supervisor Birchmeier to have the Building, Grounds and Bid Committee begin taking bids to install a new Heating and Cooling System to replace our Boiler system and to have the BIDDING companies give an estimate of how much we might expect to save each year with this new system. CLERK MORFORD MOVED TO AMEND THE MOTION, supported by Trustee Gage that since the current Boards term is up in November, we should wait and have the new trustees check into it. ACTION ON THE AMENDED MOTION AYES: Gage, Lee and Morford NAYS: Minaudo, Matzke, Martinson and Birchmeier MOTION FAILED ACTION ON THE ORIGINAL MOTION AYES: Matzke, Martinson, Minaudo and Birchmeier NAYS: Gage, Lee and Morford F. Motion to have the first reading of an Ordinance to prohibit the discharge of a firearm or BB gun within designated proximity to an apartment development, 5

condominium development, platted subdivision, school or occupied building; to define occupied building, to provide for a safety zone as defined; to provide for the seizure and/or forfeiture of firearms or BB guns discharged in violation of this ordinance; and, to make violation of the ordinance a misdemeanor punishable by 90 days in jail and/or a $500 fine. Attorney Moulton and Chief Fairchild TRUSTEE MINAUDO MOVED, supported by Trustee Gage to approve the first reading of the ordinance. SUPERVISOR BIRCHMEIER MOVED TO AMEND THE MOTION, supported by Trustee Martinson to approve for first reading of the Ordinance with amendment to items four (4) and five (5) on the second page of the ordinance as listed below with amendment: CHARTER TOWNSHIP OF FLUSHING ORDINANCE NO. 102-16 AN ORDINANCE TO PROHIBIT THE DISCHARGE OF A FIREARM OR BB GUN WITHIN DESIGNATED PROXIMITY TO AN APARTMENT DEVELOPMENT, CONDOMINIUM DEVELOPMENT, PLATTED SUBDIVISION, SCHOOL OR OCCUPIED BUILDING; TO DEFINE OCCUPIED BUILDING; TO PROVIDE FOR A SAFETY ZONE AS DEFINED; TO PROVIDE FOR THE SEIZURE AND/OR FORFEITURE OF FIREARMS OR BB GUNS DISCHARGED IN VIOLATION OF THIS ORDINANCE; AND, TO MAKE VIOLATION OF THE ORDINANCE A MISDEMEANOR PUNISHABLE BY 90 DAYS JAIL AND/OR A $500 FINE. THE CHARTER TOWNSHIP OF FLUSHING ORDAINS: (A) Definitions. 1. BB Gun. A smooth-bore rifle or handgun which is designed and manufactured exclusively for propelling by spring, gas or air, BBs not exceeding.177 caliber. 2. Firearm. A weapon or device from which a projectile may be propelled by an explosive or by gas or air. It does not include a BB gun as defined by this ordinance. 3. Occupied building. Means any structure or facility in which one or more individuals are customarily present during the course of the day, including, but not limited to a residence, including single-family dwellings, apartments and condominiums, a commercial or not-for-profit business, school, library, or church. It is not necessary that an individual be present in an occupied building at the time a firearm or BB gun is discharged to constitute a violation of this ordinance. As used in this ordinance, residence includes any dwelling, garage (attached or detached), shed, barn or other outbuilding located on the same parcel as the dwelling. 4. Safety zone. All areas within 150 yards of an occupied building, park, open-air recreational facility or other facility where persons may gather. 6

5. School. Includes a public, private, denominational or parochial school and any other educational facility, including but not limited to pre-k, kindergarten, elementary through high school and adult education. 6. School property. Any building, playgrounds, athletic fields or other property or facilities used for school purposes including all extracurricular activities and events sponsored by or otherwise taking place with express or implied permission of the school. (B) Violations of State Law. Any person who shall use, carry, handle or discharge any firearm or BB gun in violation of any state statute, specifically including but not limited to, MCL 750.222-MCL 750.237, shall be considered to have violated this ordinance. (C) Discharge of Firearms 1. No person shall discharge any firearm or BB gun in such a manner that causes a projectile to cross over a property line onto the property of another without the written permission of the owner or occupant of the other property. 2. No a person shall engage in target shooting with any firearm or BB gun unless there is a suitable backstop to stop and retain any projectiles, or parts thereof, propelled as a result of the discharge of the firearm or BB gun. The suitability of any backstop will be determined by the Police Chief or the Chief s designee. 3. No person shall discharge any firearm or BB gun within the safety zone without the written permission of the owner or occupant of the property comprising such safety zone. 4. No person shall discharge any firearm upon any property comprising part of a Platted Subdivision consisting of lots of an average size of one-third (1/3) acre or less, Condominium Development or Apartment Development, including any open space, including but not limited to any recreational or green space within the Platted Subdivision, Condominium Development or Apartment Development. 5. No Person Shall Discharge Any Firearm or BB Gun within 150 yards of any part of any Platted Subdivision consisting of lots of an average size of one-third (1/3) acre or less, Condominium Development or Apartment Development, including any open space, including but not limited to any recreational or green space, which is within the Platted Subdivision, Condominium Development or Apartment Development. 6. No person shall discharge any firearm within 150 yards of any property comprising or used as, a school, daycare facility, church, park, recreational facility or playground. 7. Subsections e, 4, 5 and 6 do not apply to the proper discharge of a firearm or BB gun in a securely constructed indoor firearms shooting range facility. 8. The provisions of this section do not apply to: a. Any law enforcement officer of the United States, any state, or a political subdivision of a state in the lawful performance of the officer s duties. duties. b. Members of the Armed Forces of the United States in the performance of their 7

c. Any person lawfully acting in self-defense. (D) Forfeiture of firearms or BB guns. All firearms or BB guns used in a manner prohibited by this ordinance shall be forfeited to the township and shall be turned over to the Chief of Police or the Chief s designee for disposition as the Chief directs. (E) Disposition of forfeited firearms or BB guns. 1. Before a firearm or BB gun is turned over for disposal under Subsection (D), the Police Department shall determine if there is a known legal and/or registered owner of the firearm and whether the firearm or BB gun has been reported stolen or lost. If it is determined that a serial number to a firearm has been removed or altered, the Police Department shall submit the firearm to the Michigan State Police or an appropriate forensic laboratory for serial number restoration to determine legal ownership. In making the determination of ownership required under this section, the Police Department shall review information contained in the Law Enforcement Information Network (LEIN) and examine police agency stolen property reports. If the Police Department determines that the firearm is stolen, the department shall notify the appropriate agency and return the firearm to that agency at the conclusion of any enforcement action taken with respect to the violation of this ordinance. 2. If it does not appear the lawful owner of the firearm was involved in any violation of law requiring forfeiture and did not knowingly allow the firearm or BB gun to be possessed illegally, notification should be provided to the lawful owner of the Police Department s intent to dispose of the firearm or BB gun in accordance with Subsection (D). Such notification is to be provided no later than 90 days prior to the scheduled disposition of the firearm or BB gun and may be provided by certified mail to the owner s last known address or by personal contact with the owner. 3. The Police Department shall return the firearm or BB gun to its lawful owner, if the owner claims the firearm or BB gun within the notification period and the Police Department determines that the lawful owner was not involved in the violation for which the firearm or BB gun was forfeited. Except as otherwise provided in subsection (B), a firearm or BB gun shall be returned within 30 days after the firearm or BB gun is claimed by the owner, unless the owner is prohibited from possessing a firearm under state or federal law. 4. An individual claiming ownership of a firearm or BB gun may petition the Circuit Court for return of the firearm or BB gun under this section, if the return of the firearm or BB gun is denied by the Police Department or if the firearm or BB gun is not returned within the 30 days as required under subsection 3. The Police Department shall not dispose of the firearm or BB gun until the expiration of the 30 day period or, if a petition is filed under this subsection, until permitted to do so following determination of the petition. 5. While a firearm or BB gun is in the possession of the Police Department, the department shall exercise reasonable care to protect the firearm or BB gun from loss or damage. (F) Violation. Any violation of this ordinance shall be deemed a misdemeanor and upon conviction, the offender shall be subject to confinement for a period not to exceed 90 days and or a fine of $500 (G) Effective date. This ordinance shall be effective 30 days following publication. 8

Adopted the day of, 2016, by vote of the Charter Township of Flushing Board of Trustees. This ordinances shall be effective upon publication as required by statute. ACTION ON THE AMENDED MOTION UNANIMOUSLY Julia Morford, Clerk G. Motion to have the message on the Township s answering machine revised to include who/what number to call when office is not open before 8:00 AM and after 6:00 PM, Monday-Thursday and all day Friday, Saturday and Sunday. Trustee Martinson TRUSTEE MARTINSON MOVED, supported by Supervisor Birchmeier to have the message on the Township s answering machine revised to include who/what number to call when office is not open before 8:00 AM and after 6:00 PM, Monday-Thursday and all day Friday, Saturday and Sunday. UNANIMOUSLY H. Motion to approve any of the ZBA members attending a training workshop Clerk Morford CLERK MORFORD MOVED, supported by Treasurer Lee to approve any of the ZBA members attending a training workshop in Gaylord, Mt. Pleasant or Jackson on April 25, 27 and 28. AYES: Morford, Minaudo, Matzke, Martinson, Gage and Lee NAYS: Birchmeier I. Motion to have the Board appoint an attendance officer who will monitor the time staff report to work and the time staff leave the township office to go home. This person must be available before 8:00 AM and between 5:00 PM 6:00 PM Trustee Martinson TRUSTEE MARTINSON MOVED, supported by Supervisor Birchmeier to have the Board appoint an attendance officer who will monitor the time staff report to work and the time staff leave the township office to go home. This person must be available before 8:00 AM and between 5:00 PM 6:00 PM. 9

AYES: Birchmeier and Martinson NAYS: Minaudo, Matzke, Gage, Lee and Morford MOTION FAILED J. Motion to approve for Flushing Township to participate in the Chip Sealing of Frances Road from Seymour Road to Nichols Road for a total cost not to exceed the remaining 50/50 money held by Montrose Township of $13,289 Supervisor Mark Emmendorfer and Treasurer Lee TREASURER LEE MOVED, supported by Supervisor Birchmeier to adopt the resolution listed below for Flushing Township to participate in the Chip Sealing of Frances Road from Seymour Road to Nichols Road for a total cost not to exceed the remaining 50/50 money held by Montrose Township of $13,289: CHARTER TOWNSHIP OF FLUSHING GENESEE COUNTY, MICHIGAN RESOLUTION NO. 16-6 A RESOLUTION TO AUTHORIZE CONTRACTING WITH THE GENESEE COUNTY ROAD COMMISSION AND MONTROSE TOWNSHIP FOR THE CHIP SEALING OF FRANCES ROAD BETWEEN SEYMOUR ROAD AND NICHOLS ROAD WHEREAS, Frances Road, between Seymour Road and Nichols Road serves as a boundary road between the Charter Township of Flushing and the Charter Township of Montrose (collectively the Townships); and, WHEREAS, representatives of the Townships have reviewed the condition of Frances Road with the Genesee County Road Commission and have determined it would be prudent to effect repairs by chip sealing the stated portion of Frances Road; and WHEREAS, the cost to chip seal the stated portion of Frances Road is estimated by the Genesee County Road Commission in the amount of $18,287.94, with the cost to be allocated equally between the Townships in the amount of $9,143.97 each; WHEREAS, the Genesee County Road Commission is able to schedule the work during the 2016 paving season, with the aforementioned costs good only for the 2016 paving season; and, WHEREAS, the Charter Township of Flushing and the Charter Township of Montrose have mutually agreed that each of them will pay one half of the total cost allocated to the Townships, with the result each Township shall pay $9,143.97, 10

WHEREAS, in 2012, the Charter Township of Flushing entered into an agreement with the Charter Township of Montrose for repair to Frances Road, pursuant to which the Charter Township of Flushing committed all of its annual 50/50 money in payment to The Charter Township of Montrose for the years of 2012, 2013, 2014 and 2015; WHEREAS the project contracted for in 2012 has been paid in full and the Charter Township of Montrose is holding a surplus of $13,289.92 from the Charter Township of Flushing s 2015 50/50 allocation; IT IS HEREBY RESOLVED that: (1) The Charter Township of Flushing is authorized and shall enter into a contract with the Genesee County Road Commission for the chip sealing of Frances Road, between Seymour Road and Nichols Road, in the form prepared by the Genesee County Road Commission, provided and on the express condition the Charter Township of Montrose enters into a contract with the Genesee County Road Commission to pay $9,143.97 of the total costs of the chip seal; (2) The Township Superintendent and Clerk are authorized to sign the contract on behalf of the Township; (3) Authorization is granted for the Township s expenditure of an amount not to exceed $9,143.97, with the entire amount to be paid by the Charter Township of Montrose, from the $13,289.92 surplus currently held for the benefit of The Charter Township of Flushing, directly to the Genesee County Road Commission in full payment of the Charter Township of Flushing s obligation under the Contract with the Genesee County Road Commission, with the balance of $4,145.95 to be paid over to the Charter Township of Flushing. YES: 7 NO: 0 ABSENT: 0 THE RESOLUTION IS DECLARED X ADOPTED NOT ADOPTED I certify that the foregoing is a true and accurate copy of a Resolution adopted by the Charter Township of Flushing Board of Trustees, Genesee County, Michigan, at its regular meeting held on March 10, 2016 at the Charter Township of Flushing Hall, 6524 N. Seymour Road, Flushing, Michigan 48433. Maryion Lee Flushing Township Acting Superintendent Dated: Julia Morford, Flushing Township Clerk Dated: 11

UNANIMOUSLY K. Motion to consider the Park Committee s Recommendation concerning the quotes received from contractors seeking to implement management plans to eradicate invasive species in the Flushing Township Nature Park. Treasurer Lee TREASURER LEE MOVED, supported by Trustee Matzke to consider the Park Committee s recommendation concerning the quotes received from contractors seeking to implement management plans to eradicate invasive species in the Flushing Township Nature Park which was David Mindall from Plant Wise in the amount of $4,920 for Unit A. AYES: Matzke, Gage, Minaudo, Morford and Lee NAYS: Martinson and Birchmeier L. Approval of Minutes for February 11, 2016 regular meeting, February 16, 2016 Special Meeting, and February 24, 2016 Special Meeting TRUSTEE MARTINSON MOVED, supported by Trustee Minaudo to approve the minutes of the February 11, 2016 Regular Board Meeting. UNANIMOUSLY TRUSTEE MINAUDO MOVED, supported by Treasurer Lee to approve the minutes of the February 16, 2016 Special Board Meeting. UNANIMOUSLY TRUSTEE MATZKE MOVED, supported by Treasurer Lee to approve the minutes of the February 24, 2016 Special Board Meeting. UNANIMOUSLY 12

M. Payment of Bills NO MOTION OR SUPPORT WAS MADE ON PAYMENT OF BILLS BUT THE VOTE WAS UNANIMOUS VI. REPORTS: 1. Supervisor s Report No report given 2. Flushing Township Police Department Chief Fairchild 3. Flushing Fire Department Supervisor Birchmeier 4. Flushing Area Senior Center No report given 5. Financial Report for February, 2016 Treasurer Lee 6. Superintendent s Report No report given 7. 911 Committee Report Trustee Minaudo VII. COMMITTEE REPORTS: 1. MTA Trustee Martinson VIII. PUBLIC COMMENTS: 10:05 PM OPEN FOR PUBLIC COMMENTS Two people gave comments 10:09 PM CLOSED FOR PUBLIC COMMENTS XI. BOARD COMMENTS: Comments were heard from Clerk Morford and Trustee Martinson XII. NEXT REGULAR MEETING: THURSDAY, APRIL 14, 2016 AT 7:00 PM XIII. ADJOURNMENT: Meeting adjourned at 10:17 PM JOYCE A. WILSON, Deputy Clerk for Julia A. Morford, Clerk RIAN R. BIRCHMEIER, Supervisor APPROVED DATE 03/10/2016 Regular Min 13