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 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

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

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

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.

Holly Township Board of Trustees Regular Meeting Minutes of June 21, 2017

Others present: Fire Chief Nass, Assistant Chief Ivory, County Commissioner Rick Warren and 14 township residents

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

COOPER CHARTER TOWNSHIP RESOLUTION NO.

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

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

Negaunee Township Regular Board Meeting February 9, 2012

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

MARIETTA CITY SCHOOL DISTRICT BOARD OF EDUCATION 111 Academy Drive Marietta, Ohio August 10, 2009

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

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

Vassar Township Board of Trustees May 16, 2018 Page 1

PUBLIC NOTICE OF A REGULAR MEETING

The Township of Norvell

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

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

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

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

Ypsilanti District Library Board of Trustees Minutes, July 25, 2018 (Approved)

ORDINANCE ANNUAL LEVY ORDINANCE OF THE BOARD OF TRUSTEES OF THE GRAYSLAKE AREA PUBLIC LIBRARY DISTRICT LAKE COUNTY, ILLINOIS

SECOND AMENDED AND RESTATED BYLAWS. OF author SOUTHVIEW TRAILS COMMUNITY ASOCIATION, INC. ARTICLE I NAME AND LOCATION

Resolution calling special election on the question of levying a voter approved physical plant and equipment property tax

AGENDA COW AND REGULAR MEETING

Bylaws of the Board of Trustees

Charter Township of Canton Board Proceedings November 27, 2018

Me and My Shadow: What a Deputy Does

Beaver Township Regular Board Meeting Minutes

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

BEFORE THE BOARD OF TRUSTEES OF THE CHABOT-LAS POSITAS COMMUNITY COLLEGE DISTRICT RESOLUTION NO

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

ALL INTERESTED PARTIES BOARD OF COMMISSIONERS NOTICE OF MEETINGS. DATE August 11, 2017

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

BY-LAWS OF WOODBRIDGE TOWNHOMES

Whitewater Township Board Minutes of Special Meeting and Budget Public Hearing held March 17, 2016

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.

Wauponsee Township Board Meeting Minutes

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

TOWNSHIP OF BRUCE MACOMB COUNTY, MICHIGAN ORDINANCE NO. 194 PROHIBITION OF MARIHUANA ESTABLISHMENTS ORDINANCE TITLE

By-Laws Matteson Area Public Library District Board of Trustees

BOARD OF SCHOOL ESTIMATE PUBLIC MEETING

BINGHAM TOWNSHIP REGULAR BOARD MEETING MINUTES SEPTEMBER 18, 2017

BOARD OF TRUSTEES OF THE FREE PUBLIC LIBRARY OF THE BOROUGH OF RAMSEY BY-LAWS ARTICLE I TRUSTEES

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

CITY OF ALAMEDA ORDINANCE NO. New Series

OFFICIAL RULES of the EAST BATON ROUGE REPUBLICAN PARISH EXECUTIVE COMMITTEE. Tuesday, March 27, 2012 ARTICLE I NAME ARTICLE II OBJECTIVE

KANSAS ASSOCIATION OF CODE ENFORCEMENT, INC. BY-LAWS

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

City of South Pasadena

City of Attleboro, Massachusetts

WALLKILL PUBLIC LIBRARY BY-LAWS Wallkill, NY ARTICLE II ARTICLE III TRUSTEES

TOWN OF SANDWICH. Town Charter. As Adopted by Town Meeting May 2013 and approved by the Legislature February Taylor D.

SENECA TOWN BOARD ORGANIZATIONAL MEETING

NOTICE OF SPECIAL BOARD OF DIRECTORS MEETING AND AGENDA Foresthill Fire Protection District Office Main Street, Foresthill, CA 95631

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

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

GENESEE COUNTY BOARD OF COMMISSIONERS. ITEMS FOR BOARD ACTION Monday, January 8, 9:00 a.m.

TOWN OF WILTON 22 TRAVER ROAD WILTON, NEW YORK PHONE: FAX: Susan Baldwin, Town Clerk

BOARD OF COMMISSIONERS 1 S. Main St., 9 th Floor Mount Clemens, Michigan FAX macombcountymi.gov/boardofcommissioners

Call to Order at 6:00 pm at the Cascade Town Hall Board Room. All in attendance recited the Pledge of Allegiance.

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

CITY COUNCIL AGENDA Tuesday, January 2, 2018 at 7:00 p.m. Springfield City Hall 170 North 3 rd Street CALL TO ORDER

BY-LAWS OF ASSOCIATES OF LOCH RAVEN VILLAGE, INC. 2. To promote civic, intellectual and educational welfare of the community;

Oscoda County Courthouse Annex 105 S. Court Street, P.O. Box 399, Mio, MI 48647

240 S. Route 59, Bartlett, Illinois Regular Meeting of Town Board November 3, :00 PM AGENDA

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

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

PLEASANTVILLE BOARD OF EDUCATION Pleasantville High School/701 Mill Road/Cafeteria Budget Hearing with Adoption May 3, :00 P.M.

BRILEY TOWNSHIP BOARD MEETING MINUTES OF DECEMBER

COUNTY OF AMELIA, VIRGINIA RULES OF THE BOARD OF SUPERVISORS

Unscheduled Visitors (20 Minutes Maximum and remaining time from Item X) Comments of Specific Agenda items - None

COUNTY BOARD ACTION County of Champaign, Urbana, Illinois Tuesday, November 21, :30 p.m.

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

BY-LAWS of the EASTERN SHORE OF VIRGINIA PUBLIC SERVICE AUTHORITY ARTICLE I FORMATION

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

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

EXTRACT OF MINUTES. Meeting of the Town Board of the. Town of Woodbury, in the. County of Orange, New York. June 16, 2016 * * *

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

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

BYLAWS OAK RIDGE FIRE AND RESCUE COMPANY. June 14, 2010

Williamstown Township Board of Trustees Meeting Minutes June 14, 2017 Pages 3 and 4 Revised per July 12 Board Meeting

S 2807 S T A T E O F R H O D E I S L A N D

CONCORD SCHOOL DISTRICT REVISED CHARTER AS ADOPTED BY THE VOTERS AT THE 2011 CONCORD CITY ELECTION

AMENDED AND RESTATED BY-LAWS OF DELIMON TOWNHOUSE ASSOCIATION, INC. PREAMBLE ARTICLE I OFFICES ARTICLE II ASSOCIATION MEMBERS

Pierce Township Board of Trustees Meeting. 950 Locust Corner Road. Wednesday, March 14, :30pm AGENDA

Xenia, OH Code of Ordinances XENIA CITY CHARTER

APWU of Rhode Island

BINGHAM TOWNSHIP REGULAR BOARD MEETING MINUTES SEPTEMBER 17, 2018

Supervisor: Pat Hohl Clerk: Mike Dolan Treasurer: Jason Negri Trustees: Bill Hahn Annette Koeble Chuck Menzies Jim Neilson

Transcription:

CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN 48433 BOARD OF TRUSTEES MINUTES DATE: JANUARY 14, 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, Scott Matzke, Bonnie Jean Martinson, Scott P. Minaudo, and Attorney Steve Moulton MEMBERS ABSENT: None OTHER INDIVIDUALS PRESENT: Seventeen (17) other individuals present ADOPTION OF THE AGENDA FOR JANUARY 14, 2016: TRUSTEE MINAUDO MOVED, supported by Trustee Gage to adopt the agenda as presented. TRUSTEE MATSKE MOVED, supported by Treasurer Lee to remove Items E. and H. from the agenda under New Business. AYES: Matzke, Gage, Morford and Lee NAYS: Minaudo, Birchmeier and Martinson MOTION CARRIED

TRUSTEE MARTINSON MOVED, supported by Supervisor Birchmeier to amend Item F. to state, Superintendent to appoint a Flushing Township Resident to the Board of Review, to replace an existing member, who will be resigning. TREASURER LEE MOVED, supported by Trustee Matzke to add after Item B. a resolution determining the Supervisor in violation of Resolution No. 15-21, and authorizing enforcement of Resolution No. 15-21. This will become Item C. AYES: Gage, Lee, Matzke, Minaudo and Morford NAYS: Martinson and Birchmeier MOTION CARRIED TREASURER LEE MOVED, supported by Trustee Minaudo to move Item A. Legal Services of Eastern Michigan by Program Manager Patricia Baird to Public Comments and allow her the time to give her presentation. AYES: Gage, Lee, Martinson, Matzke, Morford and Minaudo NAYS: Birchmeier MOTION CARRIED CLERK MORFORD MOVED, supported by Trustee Matske to add to the agenda under New Business, an item to amend the Zoning Board of Appeals 2016 Meeting dates by changing the May meeting date from May 3, 2016 to May10, 2016 due to an election on May 3 rd. SUPERVISOR BIRCHMEIER MOVED, supported by Trustee Martinson to amend the original motion and change Superintendent s Report to Acting Superintendent s Report. AYES: Birchmeier, Minaudo and Martinson NAYS: Matzke, Morford, Lee and Gage MOTION FAILED 2

TRUSTEE MATSKE MOVED, supported by Trustee Martinson to approve the agenda as amended. AYES: Minaudo, Matzke, Martinson, Gage, Lee and Morford NAYS: Birchmeier MOTION CARRIED Supervisor Birchmeier moved the December 10, 2015 approval of minutes and the Payment of Bills to Item H. under New Business. III. PUBLIC COMMENTS 7:24 P.M. OPEN FOR PUBLIC COMMENTS Three Individuals gave comments Two Individuals and Patricia Baird of Legal Services of Eastern Michigan gave comments. 8: 01 P.M. CLOSED FOR PUBLIC COMMENTS IV. There were no items for Unfinished Business V. NEW BUSINESS 1. The following items may be the subject and possible action of the Board: A. PUBLIC HEARING 2016-2017 BUDGET Clerk Morford opened the Public Hearing at 8:02 P.M. for the 2016-2017 Budget. Jean Shingledecker questioned the amount of reimbursement from the water fund going up since the Supervisor wasn t in the office. Treasurer Lee stated other people were performing his duties. Fred Thorsby questioned who prepared the budget. Treasurer Lee stated it came out of her office with many people contributing to its preparation. Gary McGrath spoke in support of increasing the police officers life insurance. Clerk Morford closed the Public Hearing at 8:13 P.M. TREASURER LEE MOVED, supported by Trustee Matzke, approval of the proposed budget for 2016-17 by this board. 3

CHARTER TOWNSHIP OF FLUSHING BUDGET RESOLUTION FOR FISCAL YEAR 2016-2017 At a regular meeting of the Township Board of Flushing Charter Township, Genesee County, Michigan ( Township ), held at 6524 N. Seymour Road, Flushing, Michigan 48433, on the 14th day of January, 2016, at 7:00 p.m., Eastern Standard Time. PRESENT: ABSENT: Rian R. Birchmeier, Julia A. Morford, Maryion T. Lee, Shirley D. Gage, Scott Matzke, Bonnie Jean Martinson, and Scott Minaudo None The following resolution was offered by Treasurer Lee and supported by Trustee Matzke: WHEREAS, the Charter Township Act, MCL 42.1 et seq, as amended, requires the Township to prepare a detailed budget for the upcoming fiscal year; and WHEREAS, the Uniform Budgeting and Accounting Act, MCL 141.421 et seq, as amended, which is applicable to the Township, requires that the Township pass a general appropriations act setting forth certain information for the upcoming fiscal year; and WHEREAS, the Township Board of Flushing Charter Township (the Board ) seeks to adopt a resolution, which shall be known as the 2016-17 General Appropriations Act, which authorizes the Township to levy and collect taxes and authorize the spending of the money collected in the manner set forth below and in the approved budget document. THEREFORE, BE IT RESOLVED by the Township Board of Flushing Charter Township, Genesee County, Michigan, as follows: 1. This resolution shall be known as the Flushing Township 2016-17 General Appropriations Act. 2. The Treasurer as the Board designated Budget Administrator shall perform the duties enumerated in MCL 141.412 & 413. 3. The Clerk shall be the Fiscal Officer and shall perform the duties of the Fiscal Officer enumerated in MCL 141.412 & 413. 4. Pursuant to the Uniform Budgeting and Accounting Act, MCL 141.412 & 413, notice of a public hearing on the proposed budget was published in a newspaper of general circulation on January 3, 2016, and a public hearing on the proposed budget was held on January 14, 2016. 5. The Board shall cause to be levied and collected the general property tax on all real and personal property within the Township upon the current tax roll at an allocated millage of.5 mills for Township operations along with voter authorized millage of 3.3803 for police purposes. 6. The Board adopts the 2016-17 fiscal year budget for the various funds by Department. The Township officials responsible for the expenditures authorized in the budget may expend township funds up to, but not to exceed, the total appropriation authorized for each Department. 7. Pursuant to MCL 41.75, as amended, all claims (bills) against the Township shall be approved by the Board prior to being paid. The Township Clerk and Treasurer may pay certain bills prior 4

to approval by the Board to avoid late penalties, service charges and interest, and payroll in accordance with the approved salaries and wages adopted in this appropriations act. The Board shall receive a list of claims (bills) paid prior to approval so that they may be approved at the next Board meeting. 8. Estimated total revenues and expenditures for the various funds of the Township are: FUND REVENUE EXPENDITURES General 1,396,275 1,555,650 Police 991,500 923,850 Drug Enforcement 35 5 Trash 460,000 452,400 GENERAL FUND REVENUE Taxes 228,000 Licenses and Permits 4,800 State Shared Revenue 782,600 Interest and Rentals 363,475 Other Revenue 17,400 Total Revenue and Other Sources 1,396,275 EXPENDITURES 103 Township Board 276,652 175 Supervisor's Office 44,150 215 Clerk 51,750 201 Accounting 100,070 209 Assessing 128,828 215 Elections 24,000 253 Treasurer 119,800 265 Township Hall 67,200 270 Hall Rental Expenses 2,800 299 Public Service 600,000 218 Clerical-Water Dept 64,650 223 Zoning/Ordinance 900 670 Park 54,850 677 Dental 16,000 678 Vision 4,000 Total Expenditures and Other Uses 1,555,650 Net Revenues Under Expenditures -159,375 5

Est Beginning Fund Balance 1,186,884 Ending Fund Balance 1,027,509 POLICE FUND REVENUE 991,500 EXPENDITURES 923,850 Net Revenues Over Expenditures 67,650 Est Beginning Fund Balance 425,459 Ending Fund Balance 493,109 SOLID WASTE FUND REVENUE 460,000 EXPENDITURES 452,400 Net Revenues Over Expenditures 7,600 Est Beginning Fund Balance 155,177 Ending Fund Balance 162,777 9. The Township Clerk shall provide the Board at the Board meeting immediately following the end of each fiscal quarter and at the final Board meeting of the fiscal year, a report of fiscal year-todate revenues and expenditures compared to the budgeted amounts in the various funds of the Township. 10. Whenever it appears to the Budget Administrator or the Board that the actual and probable revenues in any fund will be less than the estimated revenues upon which appropriations from such fund were based, and when it appears that expenditures will exceed an appropriation, the Township Treasurer shall present to the Board recommendations to prevent expenditures from exceeding available revenues or appropriations for the fiscal year. Such recommendations shall include proposals for reducing appropriations, increasing revenues, or both. 11. Appropriations will be deemed maximum authorizations to incur expenditures. The fiscal officer shall exercise supervision and control to ensure that expenditures are within appropriations, and shall not issue any order for expenditures that exceed appropriations. Yeas: Nays: Gage, Lee, Morford and Matzke Martinson, Birchmeier and Minaudo 6

RESOLUTION DECLARED ADOPTED. STATE OF MICHIGAN ) ) ss COUNTY OF GENESEE ) I, the undersigned, the duly qualified and acting clerk for the Charter Township of Flushing, Genesee County, Michigan, DO HEREBY CERTIFY that the foregoing is a true and complete copy of certain proceedings taken by the Township Board at a regular meeting held on the 14th day of January, 2016, and further certify that the above Resolution was adopted at said meeting. Julia A. Morford, Township Clerk AYES: Gage, Lee, Morford and Matzke NAYS: Martinson, Birchmeier and Minaudo MOTION CARRIED B. Resolution determining Supervisor in violation of Resolution No. 15-21, and authorizing enforcement of Resolution No. 15-21. TREASURER LEE MOVED, supported by Clerk Morford to pass a resolution determining Supervisor in violation of Resolution No. 15-21, and authorizing enforcement of Resolution No. 15-21. CHARTER TOWNSHIP OF FLUSHING GENESEE COUNTY, MICHIGAN RESOLUTION NO. 16-1 A RESOLUTION DETERMINING SUPERVISOR IN VIOLATION OF RESOLUTION NO. 15-21, AND AUTHORIZING ENFORCEMENT OF RESOLUTION NO. 15-21. WHEREAS, the Board of Trustees for the Charter Township of Flushing, at its regular meeting held August 13, 2015, on a 6/1 vote, including the affirmative vote of the Supervisor, passed a Resolution Restricting Supervisor s Authority, the Resolution ; and, WHEREAS, the Resolution expressly provides The Supervisor and the Deputy Supervisor shall not be present at the Township offices from 8 AM-6 PM, Monday-Thursday ; and, WHEREAS, Teamsters Local 214, in reliance on the Resolution, withdrew three (3) pending grievances submitted against the Township, as employer, each asserting violations of the Collective Bargaining Agreement between the Township and Local 214, as a result of conduct on the part of the Supervisor; and, 7

WHEREAS, the Township s Personnel Director was informed by a Memo (Exhibit 1) dated December 1, 2015, from Teamsters Local 214, that the Supervisor was present at the Township offices Tuesday, November 17, 2015, for a period of time after 8 AM and prior to 6 PM; on Wednesday, November 25, 2015, from 1:45 PM through 4:05 PM; and, Tuesday, December 1, 2015, from prior to 8 AM through 9:28 AM; and, WHEREAS, the issue of the Supervisor s presence at the Township offices on the above stated occasions was discussed among the board members, including the Supervisor, at the December 10, 2015 meeting of the Board of Trustees and it was explicitly stated by several board members that any further violations of the previously adopted Resolution would result in the Board of Trustees taking action to enforce the provisions of the Resolution; and, WHEREAS, the Supervisor appeared at the Township offices on Thursday, January 14, 2016, and, despite the request of the Township Superintendent that he leave as required by the Resolution, stated he had every right to be at the Township offices as he interprets the Resolution differently and, after setting up a camera focused outward from the doorway of the Supervisor s office remained at the offices for several hours; and, WHEREAS, the Township Superintendent has been informed by Teamsters Local 214 that, as a result of the Supervisor s violation of the terms of the Resolution, the previous grievances will be reinstated along with the submission of at least one additional grievance; IT IS HEREBY DETERMINED AND RESOLVED: 1. The Supervisor has willfully violated an express provision of the Resolution. 2. Effective administration of the Township requires immediate enforcement of the Resolution. 3. On behalf of the Township, the Board of Trustees authorizes immediate enforcement of the Resolution, including the filing of a complaint with the Genesee County Circuit Court seeking an order of mandamus compelling the Supervisor to comply with all provisions of the Resolution, including authorizing the physical removal of the Supervisor from the Township offices and otherwise taking such measures as to preclude the Supervisor s presence at the Township offices consistent with the Resolution. YES: NO: ABSENT: THE RESOLUTION IS DECLARED 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, 2016, at the Charter Township of Flushing Hall, 6524 N. Seymour Road, Flushing, Michigan 48433. Dated: Maryion Lee, Flushing Township Treasurer Julia Morford, Flushing Township Clerk Dated: 8

TRUSTEE MINAUDO MOVED TO AMEND THE MOTION, supported by Clerk Morford to postpone Item B until the next Board meeting. TREASURER LEE MOVED TO AMEND THE AMENDED MOTION, supported by Trustee Gage to include in the amended motion, if the Supervisor would commit to stay out of the office until we meet to discuss the matter. AYES: Minaudo, Matzke, Gage, Morford and Lee NAYS: Martinson and Birchmeier MOTION CARRIED C. Motion to approve the Fiscal Quarterly Budget for December 31, 2015 Treasurer Lee TREASURER LEE MOVED, supported by Clerk Morford to approve the Fiscal Quarterly Budget for December 31, 2015. AYES: Matzke, Gage, Morford and Lee NAYS: Minaudo, Birchmeier and Martinson MOTION CARRIED D. Motion to approve Resolution 15-34 (Resolution to Authorize Contracting with the Genesee County Road Commission for the Repair of one (1) Catch Basin at 8299 Apple Blossom Lane) and Resolution 15-35 (Resolution to Authorize Contracting with the Genesee County Road Commission for the Repair of one (1) Catch Basin at 5307 Applewood Drive Treasurer Lee TREASURER LEE MOVED, supported by Trustee Minaudo to approve Resolution 15-34 and 15-35 as stated below: CHARTER TOWNSHIP OF FLUSHING GENESEE COUNTY, MICHIGAN RESOLUTION NO. 15-34 A RESOLUTION TO AUTHORIZE CONTRACTING WITH THE GENESEE COUNTY ROAD COMMISSION FOR THE REPAIR OF ONE (1) CATCH BASIN AT 8299 APPLE BLOSSOM LANE WHEREAS, the Genesee County Road Commission has determined that one (1) Catch Basin located in Flushing Township, identified below, is in need of repair; and, 9

WHEREAS, it would be prudent to effect repairs to the catch basin; and, WHEREAS, the cost for repair of the Catch Basin is to be allocated equally between the Township and the Genesee County Road Commission; IT IS HEREBY RESOLVED: 1. The Charter Township of Flushing is authorized and shall enter into a contract with the Genesee County Road Commission for repair of the following Catch Basin, with the scope of the work to be determined by the Genesee County Road Commission: (A) One (1) catch basin at 8299 Apple Blossom Lane 2. The Township Superintendent and/or Clerk are authorized to sign, on behalf of the Township, contracts or work orders to be prepared by the Genesee County Road Commission to provide labor and material for the repair of the above identified catch basin. 3. The total cost to be allocated under the contract to the Township for the repair of the Catch Basin shall be 50% of the actual cost of repair and the Township s share shall not exceed $2,800, as set forth in the Catch Basin Cost Estimate which is attached and incorporated as part of this Resolution. 4. Authorization is granted for the Township s expenditure of an amount not to exceed $2,800 for repair of one Catch Basin to be allocated to such budget line item as the Board determines. YES: NO: ABSENT: THE RESOLUTION IS DECLARED 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 the day of, 20, at the Charter Township of Flushing Hall, 6524 N. Seymour Road, Flushing, Michigan 48433. Dated: Maryion Lee Acting Township Superintendent Dated: Julia Morford, Flushing Township Clerk CHARTER TOWNSHIP OF FLUSHING GENESEE COUNTY, MICHIGAN RESOLUTION NO. 15-35 10

A RESOLUTION TO AUTHORIZE CONTRACTING WITH THE GENESEE COUNTY ROAD COMMISSION FOR THE REPAIR OF ONE (1) CATCH BASIN AT 5307 APPLEWOOD DRIVE WHEREAS, the Genesee County Road Commission has determined that one (1) Catch Basin located in Flushing Township, identified below, is in need of repair; and, WHEREAS, it would be prudent to effect repairs to the catch basin; and, WHEREAS, the cost for repair of the Catch Basin is to be allocated equally between the Township and the Genesee County Road Commission; IT IS HEREBY RESOLVED: 1. The Charter Township of Flushing is authorized and shall enter into a contract with the Genesee County Road Commission for repair of the following Catch Basin, with the scope of the work to be determined by the Genesee County Road Commission: (A) One (1) catch basin at 5307 Applewood Drive 2. The Township Superintendent and/or Clerk are authorized to sign, on behalf of the Township, contracts or work orders to be prepared by the Genesee County Road Commission to provide labor and material for the repair of the above identified catch basin. 3. The total cost to be allocated under the contract to the Township for the repair of the Catch Basin shall be 50% of the actual cost of repair and the Township s share shall not exceed $2,800, as set forth in the Catch Basin Cost Estimate which is attached and incorporated as part of this Resolution. 4. Authorization is granted for the Township s expenditure of an amount not to exceed $2,800 for repair of one Catch Basin to be allocated to such budget line item as the Board determines. YES: NO: ABSENT: THE RESOLUTION IS DECLARED 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 the day of 11

, 20, at the Charter Township of Flushing Hall, 6524 N. Seymour Road, Flushing, Michigan 48433. Maryion Lee Acting Township Superintendent Dated: Julia Morford, Flushing Township Clerk Dated: E. Motion for the Superintendent to appoint a resident of the Township of Flushing for the Board of Review, to replace an existing member, who will be resigning. Clerk Morford CLERK MORFORD MOVED, supported by Trustee Gage, for the Superintendent to appoint a resident of the Township of Flushing for the Board of Review, to replace an existing member, who will be resigning. F. Motion to approve Board of Review Members, who wish to attend the 2016 Board of Review Training seminar in Frankenmuth, MI on February 16, 2016, at a discounted rate of $81 before January 12, 2016 Clerk Morford CLERK MORFORD MOVED, supported by Trustee Minaudo to approve Board of Review Members, who wish to attend the 2016 Board of Review Training seminar in Frankenmuth, MI on February 16, 2016, at a discounted rate of $81 before January 12, 2016. Those who sign up and do not attend, must reimburse the Township for the amount expended. G. Motion to amend the meeting dates for the Zoning Board of Appeals for 2016 Clerk Morford 12

CLERK MORFORD MOVED, supported by Trustee Minaudo to change the May, 2016 meeting date of May 3 rd to May 10 th for the Zoning Board of Appeals. H. Motion to approve the minutes of the December 10, 2015 Board Meeting and the Payment of Bills. CLERK MORFORD MOVED, supported by Trustee Minaudo to correct page 4 of the December 10, 2015 minutes at the bottom where TREASURER LEE MOVED, supported by Trustee Gage to approve the Resolution to authorize contracting with the Genesee County Road Commission for the repair of three (3)catch basins, one is at 3154 Bending Brook Resolution 15-30 four (4) catch basins on Misty Morning, two at 3171 and two at 3174. there is one catch basin at 3174 Misty Morning Resolution 15-31and one catch basin at 3171 Misty Morning which is Resolution 15-32. The cost is between $2,800 - $5,600 per basin with the Township paying 50% of the cost which will be between $1,400 - $2,800 per basin. CLERK MORFORD RESCINDED THE ABOVE MOTION CLERK MORFORD MOVED, supported by Trustee Minaudo to amend the agenda for today, January 14, 2016 to include correction of Resolution 15-30. This will become Letter I. (Trustee Martinson absent for vote) SUPERVISOR BIRCHMEIER MOVED, supported by Trustee Minaudo to correct page 8 Item L. The motion was supported by Trustee Minaudo Matzke. SUPERVISOR BIRCHMEIER MOVED, supported by Trustee Minaudo to amend the original motion on page 11 of the December 10, 2015 minutes a motion to approve the November, 2015 minutes was left out. It should have read as follows: TRUSTEE MINAUDO MOVED, supported by Trustee Matzke to approve the November 12, 2015 meeting minutes with corrections. 13

TRUSTEE MINAUDO MOVED, supported by Trustee Matzke to approve the December 10, 2015 meeting minutes with corrections. TRUSTEE MATZKE MOVED, supported by Trustee Gage to approve the payment of bills. AYES: Minaudo, Matzke, Gage, Lee and Morford NAYS: Martinson and Birchmeier MOTION CARRIED I. Motion to correct Resolution 15-30 CLERK MORFORD MOVED, supported by Trustee Minaudo to amend Resolution 15-30 to reduce the number of catch basins to three and the Township Attorney to provide an amended Resolution. AMENDED RESOLUTION CHARTER TOWNSHIP OF FLUSHING GENESEE COUNTY, MICHIGAN RESOLUTION NO. 15-30 A RESOLUTION TO AUTHORIZE CONTRACTING WITH THE GENESEE COUNTY ROAD COMMISSION FOR THE REPAIR OF ONE (1) CATCH BASIN AT 3154 BENDING BROOK WHEREAS, the Genesee County Road Commission has determined that one (1) Catch Basin located in Flushing Township, identified below, is in need of repair; and, WHEREAS, it would be prudent to effect repairs to the Catch Basin; and, WHEREAS, the cost for repair of the Catch Basin is to be allocated equally between the Township and the Genesee County Road Commission; IT IS HEREBY RESOLVED: 1. The Charter Township of Flushing is authorized and shall enter into a contract with the Genesee County Road Commission for repair of the following Catch Basin, with the scope of the work to be determined by the Genesee County Road Commission: (A) Proximity to 3154 Bending Brook 14

YES: 7 NO: 0 ABSENT: 2. The Township Superintendent and/or Clerk are authorized to sign, on behalf of the Township, contracts or work orders to be prepared by the Genesee County Road Commission to provide labor and material for the repair of the above identified Catch Basin. 3. The total cost to be allocated under the contract to the Township for the repair of the Catch Basin shall be 50% of the actual cost of repair and the Township s share shall not exceed $1,400 for one (1) Catch Basin, as set forth in the Catch Basin Cost Estimate which is attached and incorporated as part of this Resolution. 4. Authorization is granted for the Township s expenditure of an amount not to exceed $1,400 for repair of the Catch Basin, to be allocated to such budget line item as the Board determines. 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 the 10 th day of December, 2015, at the Charter Township of Flushing Hall, 6524 N. Seymour Road, Flushing, Michigan 48433. Maryion Lee, Flushing Township Superintendent Julia Morford, Flushing Township Clerk Dated: Dated: VI. VII. REPORTS: 1. Supervisor s Report Supervisor Birchmeier 2. Flushing Township Police Department Chief Fairchild 3. Flushing Fire Department Supervisor Birchmeier 4. Flushing Area Senior Center Clerk Morford 5. Financial Report Treasurer Lee 6. Superintendent s Report Superintendent/Treasurer Lee COMMITTEE REPORTS: 15

1. MTA Genesee County Chapter Trustee Martinson VIII. PUBLIC COMMENTS: 10:32 PM OPEN FOR PUBLIC COMMENTS Two people gave comments 10:55 PM CLOSED FOR PUBLIC COMMENTS IX. BOARD COMMENTS: Comments were heard from Trustee Martinson, Trustee Gage, Clerk Morford and Treasurer Lee. Trustees Matzke and Minaudo left the meeting at 11:14 P.M. X. NEXT REGULAR MEETING: THURSDAY, FEBRUARY 11, 2016 at 7:00 P.M. XI. ADJOURNMENT: Meeting adjourned at 11:26 P.M. JOYCE A. WILSON, Deputy Clerk RIAN R. BIRCHMEIER, Supervisor APPROVED DATE Min 16