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

Similar documents
AGENDA THE PORT AUSTIN VILLAGE COUNCIL REGULAR MEETING Monday, July 9, 2018

Agenda for the Regular Session to be held at 6:00 P.M.,, Wednesday, October 5, 2011 to be approved as proposed or amended.

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

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

Public Comment: Supervisor Vera welcomed resident Judy Easley to the meeting.

City Council meeting Agenda of business Tuesday, May 29, 2018

VILLAGE OF GERMANTOWN MEETING MINUTES MAY 16, 2011 VILLAGE HALL BOARD ROOM

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

MINUTES OF PROCEEDINGS

Village of Bear Lake Council REGULAR MEETING March 28, 2018 Bear Lake Village Hall Unapproved Minutes

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

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

Minutes of the Village Council Meeting February 26, 2018

TOWN OF BINGHAMTON TOWN BOARD November 17, 2015

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

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

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

VILLAGE OF BONDUEL VILLAGE BOARD MEETING JUNE 21, 2017

Village of Winthrop Harbor President and Board of Trustees Meeting November 21, 2017 Village Hall Counsel Chambers MINUTES

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

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

AGENDA THE PORT AUSTIN VILLAGE COUNCIL REGULAR MEETING Monday, June 11, 2018

Council Meeting Minutes January 12, 2016

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

GRAND HAVEN CHARTER TOWNSHIP BOARD MONDAY, MAY 23, 2016

Minutes of the Village Council Meeting February 22, 2016

COUNCIL MEMBERS PRESENT: Don Dahl, Kit Johnson, Mike Misowic and Judy Leland

Page 1 of 5 COMMUNITY BETTERMENT

CITY OF BROKEN BOW CITY COUNCIL AGENDA April 23, 6:00 PM Broken Bow Library 626 South D Street, Broken Bow, NE

Personnel to interview a candidate for a vacant appointed Board position to discuss the performance of employees.

PRESENT: Chair David Pfeiffer, Supervisor Eric Olson, Supervisor Doug Larsson, Supervisor Jay Damkoehler and Clerk/Treasurer Pili Hougan.

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

Village Of Alanson US 31 N Alanson, Mi Regular Council Meeting Minutes. February 12, 2018

CITY COUNCIL PROCEEDINGS DECEMBER 4, 2018

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

CITY OF WAUPACA COUNCIL PROCEEDINGS REGULAR MEETING TUESDAY MARCH 5, 2019 COUNCIL CHAMBERS, CITY HALL

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

ONTONAGON VILLAGE COUNCIL MEETING HELD AT 6:00 PM ON MONDAY, NOVEMBER 13, 2017 AT 315 QUARTZ STREET, ONTONAGON

CHAPTER 2 THE GOVERNING BODY

BEDFORD TOWNSHIP BOARD MINUTES 8100 JACKMAN ROAD, TEMPERANCE, MI August 1, :00 pm PRESENT:

CITY OF PERU REGULAR COUNCIL MEETING JULY 23, 2018

CHEBOYGAN COUNTY PLANNING COMMISSION

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

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

Village of Hanover Council Meeting Minutes July 11, 2018

AGENDA THE PORT AUSTIN VILLAGE COUNCIL REGULAR MEETING Monday, February 12, 2018

CHARTER TOWNSHIP OF CALEDONIA BOARD OF TRUSTEES

All present joined in the Pledge to the Flag. President Szymanski called the meeting to order.

OFFICERS APPOINTMENT AND DELEGATION BYLAW 2006 NO. 7031

OFFICIAL PROCEEDINGS CITY COUNCIL CITY OF ESCANABA, MICHIGAN Regular Council Meeting Thursday, March 1, 2012

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

CHAPTER 2 THE GOVERNING BODY

Village of Bensenville Board Room 12 South Center Street Bensenville, Illinois Counties of DuPage and Cook

ORDINANCE NO. 193 AN ORDINANCE RELATIVE TO THE ADMINISTRATION AND CONDUCT OF THE WATER DEPARTMENT OF THE VILLAGE OF DECATUR.

COUNCIL 2013 AUG BK NO 54 CITY OF NORFOLK, NEBRASKA

Present Present Present Present Present Present Absent Present

Ms. Martin gave kudos for the job the new city manager is doing and wished everyone a Merry Christmas. RESOLUTION

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

CITY OF DEEPHAVEN CODE OF ORDINANCES CHAPTER 2 TABLE OF CONTENTS

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

Auburn City Council Regular Meeting Thursday, September 3, :00PM City Council Chambers Memorial City Hall 24 South St. Auburn, NY

1. Bills Submitted for Payment And 2. Other Bills Paid by the Village Treasurer in Anticipation of This Meeting.

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

North Perry Village Regular Council Meeting February 1, Record of Proceedings

COUNCIL 2009 OCT BK NO 50 CITY OF NORFOLK, NEBRASKA

CITY OF MASON REGULAR CITY COUNCIL MEETING MINUTES OF NOVEMBER 17, 2014

Minutes. 1. Roll Call Mayor John Vazquez Mayor Pro-Tem Kristie Melendez Myles Baker Jeremy Rose Robert Bishop-Cotner Ivan Adams

Approval of the Minutes: Minutes of a Meeting of the Joliet Township Board 175 W. Jefferson St., Joliet, IL Tuesday, January 9, 2018

Clerk paid to Supervisor $ for November 2017 fees and commissions.

VILLAGE OF OTTER LAKE REGULAR MEETING HELD ON MONDAY JANUARY 8, 2018

Wauponsee Township Board Meeting Minutes

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

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

UNAPPROVED MINUTES CITY COUNCIL REGULAR MEETING CITY OF WYOMING, MINNESOTA JANUARY 2, :00 PM

REGULAR CITY COUNCIL AND LOCAL REDEVELOPMENT AUTHORITY

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

ROLL CALL PRESENT: President Lohmann and Trustees Cleary, Ahrendt, Szymanski, Gardner, Kuhlman and Wehling. ABSENT: None.

Regular Council Meeting Tuesday, December 20, Main St. - City Hall Frankfort, Michigan (231)

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

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

STAFF PRESENT: Clerk Janett Conner, Administrator Robert Barber and Chief Jeffrey Weissgerber.

Apex Town Council Meeting Tuesday, July 17, 2018

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

RECORD OF PROCEEDINGS

INC. VILLAGE OF MANORHAVEN BOARD OF TRUSTEES PUBLIC HEARING FEBRUARY 28, p.m. - AGENDA

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

INVOCATION: Mayor Doug Knapp gave invocation.

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

ORDINANCE NO. 17-' NORTHFIELD TOWNSHIP, WASHTENAW COUNTY Ml

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES REGULAR MEETING TUESDAY, MAY PROPOSED MINUTES

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

MINUTES OF PROCEEDINGS

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

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.

Subject to change as finalized by the City Clerk. For a final official copy, contact the City Clerks office at (319)

DUNDAS CITY COUNCIL Regular Meeting Minutes Monday, August 14, :00 P.M. Not Approved

MINUTES OF A REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF CALABASAS, CALIFORNIA, HELD WEDNESDAY, JUNE 18, 2008

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

CITY OF WILDWOOD AUGUST 14, 2017 RECORD OF PROCEEDINGS

MASSILLON CITY COUNCIL CITY OF MASSILLON, OHIO TONY M. TOWNSEND, PRESIDENT UPDATED AGENDA

Transcription:

Village President Pro-Tem Barb Harris called the meeting to order at 6:30 in the evening, followed by the Pledge of Allegiance to the Flag. COUNCIL MEMBERS PRESENT AT ROLL CALL: Trustees: Todd Deweese, Kim Goldorf, Barb Harris, Jamie Medellin, Paul Milka, and Joanne St. Pierre. Village President Tom Wood arrived at 6:43 p.m., during public comment. COUNCIL ABSENT: None ALSO PRESENT: Clerk Denise Baker and DPW Superintendent Greg Baker GUESTS PRESENT THAT SIGNED IN: Scott Smith, Lisa Kelley, Doug Skylis and Lynnae Millard. PUBLIC COMMENT: Doug Skylis from Rowe Engineering spoke to council about the Second Street Bridge Reconstruction Design Engineering Proposal along with a scope of services that Rowe will provide in order to complete the design. Rowe Engineering Design Proposal for Second Street Bridge: R19-02-001 *Motion by T. Deweese seconded by P. Milka to accept the Second Street Bridge Reconstruction Design Engineering Proposal in the amount $125,300.00. Roll call vote unanimous, all in favor, motion adopted. Doug also spoke to the council in regards to the meeting he had with Dena Kish from Rural Development, Greg Baker and Denise Baker. At the meeting they discussed financial options for the upcoming water and sewer projects. After a lengthy discussion it was the consensus of the council to seek financial aid in grant and loan form from Rural Development for the sewer project and to have Denise call around to various financial institutions for a standard loan for the water tower project. MINUTES presented by Clerk Denise Baker: R19-02-002 *Motion by K. Goldorf seconded by P. Milka to accept the minutes from the regular meeting held on January 15, 2019 as presented on paper. All in favor, motion adopted. BILLS: R19-02-003 *Motion by T. Deweese seconded by P. Milka to accept the payment of the bills from January 16, 2019 through February 19, 2019 as presented on paper, in the amount of $93,445.45. Roll call vote unanimous, all in favor, motion adopted. TREASURERS REPORT by Tonia Plumb: R19-01-004 *Motion by J. St. Pierre seconded by K. Goldorf to accept the Treasurer Report as presented on paper. All in favor, motion adopted. COMMUNICATIONS: None 1

ADMINISTRATOR S REPORT: Denise Baker The following meetings were scheduled; Budget Hearing February 27, 2019 at 10:00 a.m., Recreational Marijuana Meeting March 05-2019 at 6:30 Community Center, ZBA Meeting March 7, 2019 at 4:00 p.m. New Franchise Holder Agreement for Charter Communications: R19-02-005 *Motion by T. Deweese seconded by K. Goldorf to accept the new Franchise Holder Agreement from Charter Communications to Spectrum. Roll call vote unanimous, all in favor, motion carried. Motion to Rescind Motions R17-03-012 & R17-05-009: R19-02-006 *Motion by K. Goldorf seconded by B. Harris to rescind motions R17-03- 012 and R17-05-009. All in motion adopted. Rescinded Motions: R17-03-012 *Motion by T. Wood seconded by P. Milka to purchase a dump truck insert at a cost not to exceed $3000.00. Roll call vote; unanimous. All in favor, motion adopted. R17-05-009 *Motion by T. Deweese seconded by T. Wood to purchase a removable dump box at a cost of $3860.00. Roll call vote, unanimous, all in favor, motion adopted. Balance Revenues & Expenditures for Fiscal Year End: R19-02-007 *Motion by J. St. Pierre seconded by T. Wood to have Denise balance the revenues and expenditures for the fiscal year ending on February 28, 2019. All in favor, motion adopted. 2019-2020 Water and Sewer Rate Resolution: R19-02-008 *Motion by T. Wood and T. Deweese to adopt the 2019-2020 Water and Sewer Rate Resolution as presented. Roll call vote unanimous, all in favor, motion carried. RESOLUTION FOR WATER AND SEWER RATE INCREASES FOR THE FISCAL YEAR OF MARCH 1, 2019 THROUGH FEBRUARY 28, 2020 WHEREAS, a regular meeting of the Columbiaville Village Council was held on the 12 th day of February 2019; and WHEREAS, Ordinance No. 503A requires the Village Council to establish sewer charges; NOW THEREFORE, BE IT RESOLVED that the Village Council establishes a water rate of $28.48 per month per billed unit for the first 0 to 3,000 gallons used. 2

BE IT FURTHER RESOLVED that the charge for water usage in excess of 3,000 gallons shall be $7.88 for each 1,000 gallons or portions thereof in excess of 3,000 gallons. BE IT FURTHER RESOLVED that the Village Council establishes a sewer rate of $41.11 per month per billed unit for the first 0 to 3,000 used. BE IT FURTHER RESOLVED that the charge for sewer usage in excess of 3,000 gallons shall be $8.12 for each 1,000 gallons or portions thereof in excess of 3,000 gallons. BE IT FURTHER RESOLVED that this rate increase resolution shall take effect with the billings to be issued on the 1 st day of March 2019. BE IT FURTHER RESOLVED that the rates established in prior years are hereby repealed. AYES: J. Medellin, J. St. Pierre, T. Deweese, B. Harris, P. Milka, T. Wood and K. Goldorf NAYS: 0 ABSENT: 0 CERTIFICATION I hereby certify that this resolution was adopted by the governing body of the Village of Columbiaville at its Regular Council Meeting held on February 19, 2019. Denise C. Baker, Village Clerk 2019-2020 Zoning Rate Increases: R19-02-009 *Motion by T. Deweese seconded by P. Milka to adopt the Zoning Rate Increases as presented. Roll call vote unanimous, all in favor, motion adopted. Residential All other Zoning Districts Zoning Compliance Permits: $35.00 $70.00 Initial Variance Request $300.00 $600.00 Variance Additional Review $150.00 $300.00 Special Land Use Request $300.00 $600.00 3

Special Land Use Additional Review $150.00 $300.00 Parcel Splits & Combinations: $200.00 $500.00 Rezoning Initial Submission: Rezoning Additional Reviews: Per Parcel $500.00 $1,000.00 Per Parcel $250.00 $500.00 Site Plan Review: $300.00 $500.00 Site Plan Review Additional: $150.00 $250.00 For all additional reviews for any item listed above that occurs after the final approval of the Zoning Administrator, Planning Commission, or Zoning Board of Appeal, the original fee will apply. Such additions include but not limited to existing structure and/or site improvement additions; placement of an additional building or a change in use. THE ABOVE FEES ARE SUBJECT TO ADDITIONAL CHARGES FOR ANY ATTORNEY, ZONING, PLANNING AND ENGINEERING COSTS. ALL ZONING DISTRICTS ARE REQUIRED TO PAY A $500.00 ATTORNEY FEE DEPOSIT AND A $1000.00 ENGINEER DEPOSIT. DEPOSITS MAY BE WAIVED AS DEEMED NECESSARY AS TO THE SCOPE OF THE PROJECT DETERMINED BY THE VILLAGE ADMINISTRATOR AND ZONING ADMININSTRATOR. ALL COSTS FOR PROFESSIONAL SERVICES WILL INVOICED ONCE THE COSTS HAVE EXCEEDED THE INITIAL DEPOSIT. Please note: All fees must be paid in advance and in full before a meeting and/or public hearing date is determined. 4

Consumer s Easement Request: R19-02-010 *Motion by J. Medellin seconded by T. Deweese to sign the Consumer s Easement Request as present. Roll call vote unanimous, all in favor, motion adopted. DPW SUPERINTENDENT REPORT: by Greg Baker, Dpw Superintendent General Information: Water reports all good for the month of January, getting ready to start the treatment plant back up, Marina Park docks need work never got them out of the water this year, and the new snow plow is working good. Purchase of a Salt Dogg: R19-02-011 *Motion by J. St. Pierre seconded by K. Goldorf to purchase a salter that will attach to the back of the pickup trucks at a cost of $2075.00. Roll call vote unanimous, all in favor, motion adopted. COMMITTEE REPORTS Fire Authority: None Rails to Trails: None DDA: Meeting on March 13, 2019. Planning Commission: None. ZBA: Meeting on March 7, 2019. COUNCIL PROCEEDINGS: UNFINISHED BUSINESS: None NEW BUSINESS: Supplies for Public Safety: R19-02-012 *Motion by P. Milka seconded by J. Medellin to allow $300.00 to be spent for the Marathon First Responder s Annual Egg Hunt. All in favor, motion adopted. Adjournment: *Motion by T. Deweese seconded by T.Wood to adjourn. The regular Council meeting adjourned at 8:49 p.m. Respectively, Denise C. Baker, CMC Columbiaville Village Clerk/Administrator 5