Negaunee Township Regular Board Meeting November 9, 2017

Similar documents
Negaunee Township Regular Board Meeting December 13, 2018

Negaunee Township Regular Board Meeting December 12, 2013

Negaunee Township Regular Board Meeting February 9, 2012

Negaunee Township Board Meeting May 12, 2011

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

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

2012 DIRECTORY OF MARQUETTE COUNTY. and RULES OF ORDER OF THE BOARD OF COMMISSIONERS

Vassar Township Board of Trustees May 16, 2018 Page 1

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

BINGHAM TOWNSHIP REGULAR BOARD MEETING MINUTES SEPTEMBER 17, 2018

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

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

Beaver Township Regular Board Meeting Minutes

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

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

Beaver Township Regular Board Meeting Minutes

2017 MARQUETTE COUNTY DIRECTORY

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

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

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

Town of Charlton Saratoga County Town Board Meeting. March 14, 2016

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.

OVID TOWNSHIP BOARD April 10th, Regular Board Meeting. The Ovid Township Board met at the Kinderhook Township Hall on Monday, April 10th, 2017

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES REGULAR MEETING TUESDAY, MARCH 12, 2019 PROPOSED MINUTES

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

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

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

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

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

64255 Wolcott. Ray, MI 48096

Wauponsee Township Board Meeting Minutes

MINUTES CITY OF LARAMIE, WYOMING CITY COUNCIL MEETING February 03, 2015 Page 1

OFFICIAL PROCEEDINGS CITY COUNCIL CITY OF ESCANABA, MICHIGAN Regular Council Meeting Thursday, September 18, 2014 The meeting was called to order by t

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

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

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

ORDINANCE NO SECRETARY S CERTIFICATE

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

GOLDEN TOWNSHIP August 9, 2011 Regular Board Meeting 7:30 pm Golden Township Hall

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

MINUTES SELECTMEN S MEETING January 4, 2010

A G E N D A. MARQUETTE COUNTY PLANNING COMMISSION January 15, 2014 Room 231, Henry A. Skewis Annex 7:00 p.m. 1) Call to Order

The Township of Norvell

DELTA COUNTY BOARD OF COMMISSIONERS MEETING April 4, 2017

Warsaw Village Council Meeting Minutes: December 16th, 2015

BINGHAM TOWNSHIP REGULAR BOARD MEETING MINUTES SEPTEMBER 18, 2017

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

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, NOVEMBER 13, 2018 APPROVED MINUTES

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

MINUTES. REGULAR VILLAGE BOARD MEETING 6:30 PM, April 22, 2008

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

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

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES MEETING Tuesday, October 07, :00 PM

Roll Call: Turner, Gerspach, Manoleas, Dortman, DeShon, and Voight.

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

Draft TUSCOLA COUNTY BOARD OF COMMISSIONERS September 17, 2015 Minutes H. H. Purdy Building

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

Whitewater Township Board Minutes of Regular Meeting held March 29, 2016

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

Mayor Neidhamer called the meeting to order at 12:30 p.m. followed by the Pledge of Allegiance. Absent: Commissioners Conklin and Page

Regular Council Meeting Tuesday, June 17, Main St. - City Hall Frankfort, Michigan (231)

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

Corey Fischer was sworn in by Ed Kent as the new member of council.

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

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

CHARTER TOWNSHIP OF FLUSHING

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

MUNICIPALITY OF ANCHORAGE ANCHORAGE ASSEMBLY

Charter Township of Emmett Regular Board Meeting August 11, 2016

Denmark Township Board of Trustee s Regular Township Meeting Minutes October 30, 2017

1. The regular meeting of the Howell City Council was called to order by Mayor Nick Proctor at 7:00 p.m.

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

MINUTES OF A REGULAR MEETING OF THE PRINCETON CITY COUNCIL HELD ON MARCH 8, 2012, 7:00 P.M. IN THE CITY HALL COUNCIL CHAMBERS

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

May 8, ADJOURNMENT Mayor Browning adjourned the meeting at 6:04 p.m. Janet Santos, CMMC/CMC/MMC City Clerk

MARENGO CITY COUNCIL REGULAR MEETING MINUTES Marengo Council Chambers 132 E Prairie St - Marengo, IL June 22, 2009

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

Approval of the Minutes: Public Comment: None

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

LINDSBORG CITY COUNCIL. January 3, :30 p.m. Minutes

CINNAMINSON TOWNSHIP COMMITTEE February 22, 2016

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

January 8, TOWNSHIP BOARD. PRESENT: Richard Bohjanen, Max Engle, Ben Zyburt, David Lynch, Don Rhein, Mark Maki, Judy White. ABSENT: None.

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

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

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

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.

The Board of Trustees met on Tuesday, October 11, 2016 at the office of the Town Clerk, located at 602 South Hough Street, Barrington, Illinois.

GRAND HAVEN CHARTER TOWNSHIP BOARD MONDAY, MAY 23, 2016

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

WHEELING TOWNSHIP MINUTES OF REGULAR MEETING AUGUST 25, 2015

Town of Waldoboro, Maine Annual Town Meeting Warrant Tuesday, June 12, 2007

Supervisor Styka, Clerk Dreyfus, Treasurer Deschaine, Trustees Jackson, Opsommer, Sundland, Wisinski

MINUTES OF REGULAR MEETING OF THE NORTH TAHOE PUBLIC UTILITY DISTRICT BOARD OF DIRECTORS

BEEKMAN TOWN BOARD REGULAR MEETING December 19, 2012

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

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

PENNFIELD CHARTER TOWNSHIP BOARD MEETING MINUTES DECEMBER 11, 2018 PUBLIC COMMENT ON AGENDA ITEMS ADDITIONS/DELETIONS TO THE AGENDA CONSENT AGENDA

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.

Transcription:

Negaunee Township Regular Board Meeting Call to Order William Carlson, Township Supervisor, called the meeting to order at 7:00 p.m. with the Pledge of Allegiance. Other Board members present included Kathleen Carlson, Patrick Moyle, Rachel Sertich and Gary Wommer. Absent None Agenda Upon motion of Kathy Carlson, seconded by Patrick Moyle, the Agenda as presented was approved. Motion Carried. Approval of Minutes Board members reviewed the minutes for the Regular Board Meeting held on October 12, 2017. Upon motion of Patrick Moyle, seconded by Gary Wommer, the minutes as presented were approved. Motion carried. Public Comment Steve Krook, 453 South Basin Drive, addressed the Board on behalf of the 95 residents on South Basin Drive, Three Mile Road, Nardi Road, Ketchum Drive and Pietro Drive, requesting the Township continue to consider paving South Basin Drive from the end of the pavement to the Totem Pole. He had also addressed the Board at the October, 2017 meeting and at that time had presented a petition signed by 26 residents of the area. Old Business Bid & Quotes Policy Board members reviewed proposed, 1) Bids & Quotes Policy, and 2) Expenditure Authorization. Additional draft Township Board Authority policy information was provided. Gary Wommer motioned, and Kathy Carlson seconded the Bids & Quotes Policy and Expenditure Authorization be adopted. However, after further discussion and request for additional review, the motion was rescinded and the item was tabled until the December, 2017 Board meeting. Board members were asked to review the material in detail and to present any revisions / updates to the Treasurer within the next several weeks. New Business Community Center Board Request for Bids on New Tractor A Request for Sealed Bids (RFP) document from the Community Center Board (CCB) for a new four-wheel drive tractor was reviewed. Board members had several concerns regarding the detail of the RFP and also the fact the purchase of a new tractor and the RFP request were not specifically noted in the minutes of the CCB s 11/1/17 meeting (minutes only noted prices were to be provided at the December, 2017 meeting). Gary Wommer and Patrick Moyle noted they will assist with updating the RFP to include required specifications for the CCB, including having the document formatted in a manner similar to other Township RFPs. Pump House Heater Bids Bids to supply and install space heaters at the Township pump house were reviewed. Upon motion of Gary Wommer, seconded by Patrick Moyle, approval was given to award the bid to supply and install two Empire DV-210 natural gas space heaters at the Township pump house to Central Heating & Cooling at a cost of $2,460. Motion Carried. Amendment to Marquette County Solid Waste Management Authority Articles of Incorporation Upon motion of Rachel Sertich, seconded by Kathy Carlson, the following amendment was adopted: Negaunee Township Board Meeting Page 1 of 5

AMENDMENT TO THE ARTICLES OF INCORPORATION OF THE MARQUETTE COUNTY SOLID WASTE MANAGEMENT AUTHORITY At a duly held meeting of the Board of Trustees of Negaunee Township on Thursday, November 9 th, 2017, the named municipality, which is also a Constituent Municipality of the Marquette County Solid Waste Management Authority, passed a Resolution to amend the Articles of Incorporation of the Marquette County Solid Waste Management Authority to include 1) the County of Marquette as a constituent member, with the following restrictions and limiations: 1. The County s only duty is to appoint Authority Board members in accordance with the Articles of Incorporation of the Authority and the Intergovernmental Agreement, and 2. The County has met all of its financial commitments, including the upgrade to County Road NP and the upgrade to the Carp River Bridge, and the County does not have any existing or future financial obligations or duties connected in anyway whatsoever with the operation of the Authority or the Marquette County Landfill, and 3. The County DOES NOT pledge its full faith and credit or provide any other guarantee as to the Authority or its operation. 2) To also include the following as Constituent Municipalities, pursuant to the requirements of an Intergovernmental Agreement previously executed by the municipalities: Marquette City Negaunee City Ishpeming City Champion Township Marquette Township Sands Township Chocolay Township Michigamme Township Skandia Township Ely Township Negaunee Township Tilden Township Ewing Township Powell Township Turin Township Forsyth Township Republic Township Wells Township Humboldt Township Richmond Township West Branch Township Ishpeming Township Aye: W Carlson, K Carlson, P Moyle, R Sertich & G Wommer Nay: None Motion Carried Ordinance to Authorize and Regulate the Establishment of Medical Marijuana Facilities Board members reviewed the draft police power ordinance prepared by the Township Planning Commission with respect to Michigan s medical marijuana permitting process. Discussion was held regarding the process by which the Planning Commission had set license levels, and the fact all licenses would be considered Conditional Use. After lengthy discussion and upon motion of Gary Wommer, seconded by Kathy Carlson, approval was given to adopt Township of Negaunee Ordinance to Authorize and Regulate the Establishment of Medical Marijuana Facilities. Reports Aye: K Carlson, R Sertich & G Wommer Nay: W Carlson & P Moyle Motion Carried Community Center Board Patrick Moyle, Board Liaison to the Community Center Board (CCB), provided an update for the meeting held on November 1, 2017. Items highlighted included: 1) UP Engineers & Architects will be working on the soccer field project, 2) new winter apparel had been acquired for the winter workers with the Township Board wanted to make certain appropriate high visibility clothing (vests, etc) were being worn, 3) CUPPAD is conducting a survey of Township residents Negaunee Township Board Meeting Page 2 of 5

regarding the 5 Year Recreation Plan and what individuals would like to see as high priority items, 4) wages for part-time CCB workers had been increased based on the levels included in the Township s new wage scale matrix, 5) approval had been given to purchase and install motorized blinds for the west facing windows located near the ceiling n the Board room, and 6) a dugout at Veale Field had blown down during the recent bad weather and Stonehouse would be contacted to see how the issue could be corrected. Fire Department Report Board members reviewed Fire Chief Jeff Kontio s Fire Department report dated. Highlights included: 1) 12 calls for the month of October 2017 (115 year-todate), and 2) training for the month was Policies, Procedures and Protocol review. Water Report The Water Department report for October, 2017 was review by the Township Water Department Supervisor, Russ Williams. Highlights included: 1) all hydrants had been checked and were ready for winter, 2) work was being done to GPS map water main valves, 3) Andy Hall had taken the exam for water certification with results to be available mid-december, and 4) Dick Supina, Traverse Engineering, is working with the Township Supervisor on specifications for the pump house generator. Clerk Report(Bills, Claims) Water Fund Checks #8022 through #8036 totaling $13,899.75 were reviewed. Upon motion of Gary Wommer, seconded by Kathy Carlson, the Water fund checks as presented were approved. Motion Carried. General Fund checks #27250 through #27349 totaling $61,984.24 and ACH information for the month of October, 2017 totaling $27,093.40 were reviewed. Upon motion of Gary Wommer, seconded by Patrick Moyle, General Fund checks and ACH items with a grand total of $89,077.64 as presented were approved. Motion Carried. Planning Report Gary Wommer, Board Liaison, and Nick Leach, Zoning Administrator, were in attendance and noted the most recent Planning Commission meetings had been pertaining to medical marijuana ordinance. With the topic having been covered earlier in the meeting, there was no additional information to provide. Assessor s Report Assessor, Susan Bovan, provided a written report dated November 6, 2017 which highlighted: 1) Reappraisal, 2) New Construction, 3) IFT Report, and 4) County Equalization Study. She also noted Tiffany Filbrandt, Assessor Assistant, had recently taken and passed the exam to become a Michigan Certified Assessing Technician. Treasurer s Report A written report from Treasurer, Kathy Carlson, was reviewed by the Board members. Highlights included: 1) Continued work to refund the Building Bond, 2) Work with Wells Fargo regarding investment options, 3) prepping for the Winter Tax Roll, and 4) work to move the General Fund Pooled checking account and the Security Deposit checking account to MBank. MBank Depository for Township Funds The Treasurer informed Board members in order to open and deposit funds to MBank, the financial institution needed to be added to the list of authorized Township depositories. Upon motion of Kathy Carlson, seconded by Gary Wommer, approval was given for MBank to be named as a depository of Negaunee Township Funds effective immediately. Motion Carried. Supervisor s Report Supervisor Carlson provided an update on Township activities since the last Board meeting. RFP Township Attorney The Supervisor noted with Township Attorney Kevin Koch retiring as of November 30 th, he had received several recommendations for individuals to represent Negaunee Township for legal issues. After discussion it was the recommendation of the Board for the Township Supervisor to publish an RFP seeking information on legal representation for the Township, including obtaining fee schedules. Negaunee Township Board Meeting Page 3 of 5

Brownfield Authority No meeting held, however, the Brownfield Administrator noted the property on Sawmill Road is to be sold, and the new owners anticipate constructing a single family home on the property in 2018. Wellhead Protection Committee The wellhead protection video continues to be near completion, with some voice-over narratives still remaining to be done. Roads Gary Wommer noted he was pleased to see the new Road Millage had been approved by 71% of the Township voters at the November 7 th election (605 Yes / 245 No). Work will be done with the Township Treasurer to have bonding in place for the start of the 2018 construction season. The Township Supervisor noted nothing had been resolved with the condition of Co. Rd. 492 from the Negaunee City Cemetery to M-35. The Supervisor will continue to pursue the issue. Advisory Trial Committee Al Reynolds noted the Iron Ore Heritage Trail Authority is working on their 5 Year Plan and will be using community input recently obtained through an online survey. Personnel Committee No meeting held Emergency Management Report Mr. Carlson noted addresses had been brought up-to-date. Correspondence Letter to Ron Kauppila Thank You for donation to Dead River Bridge recreation area MCSWMA - Recycle Program Changes Kevin Koch Township vs Kramer / Miscellaneous Debris Kevin Koch Dead River Campers Plat No 4 / Filing Fees Letter to Commercial Forest Program from Township Assessor (10/13/17) Judy Allen Emails dtd 10/31/17 and 11/2/17 regarding Senate Bill 522 Public Comment Russ Williams, 170 M-35, addressed the Board and noted he was please to see the Township working with Asset Management of employees by hiring the new NMU intern and also with the Assessor Assistant having received her State Assessing Technician Certification. Nick Leach, Township Zoning Administrator, agreed with the information presented by Mr. Williams. Steve Krook, 453 South Basin Drive, commented it appeared no money would be available to pave South Basin Drive. Gary Wommer indicated at this time the determination cannot be made. While it is believed the anticipated costs for 2018 construction may be higher than what the actual bids will show (possibly allowing funds to pave South Basin Drive from the end of pavement to the Totem Pole), this cannot be determined until bids are received and reconciled against the funding level of the new road millage. Informational Item MCTA Minutes Foster Swift 10/23/17 Email Dark Stores Co.Rd. 492 MCRC Email dtd 10/17/17 Central Dispatch Minutes 9/14/17 Board Member Comments Kathy Carlson noted: 1) the Township s Fall Newsletter had been very well done, 2) pictures should be taken of the Board and Township staff for posting on the Township website, and 3) collection of Winter Taxes will begin on December 1 st. Negaunee Township Board Meeting Page 4 of 5

Gary Wommer noted he had toured the new energy center in Marquette. He said the facility was impressive and the noise while standing outside the facility with the generators running was minimal. Next Meeting The next regularly scheduled Township Board Meeting will be held on Thursday, December 14, 2017 Adjournment No further business appearing and upon motion of Rachel Sertich, seconded by Gary Wommer, the meeting was duly adjourned at 9:02 p.m. Respectfully submitted, Rachel Sertich Negaunee Township Clerk Negaunee Township Board Meeting Page 5 of 5