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

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

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

Northport/Leelanau Township Utilities Authority. 116 W. Nagonaba, PO Box 158. Northport, MI Approved Minutes. July 18, 2017.

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

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

Village of Milan. Regular Council meeting. January 25, 2017

GRAND HAVEN CHARTER TOWNSHIP BOARD MONDAY, MAY 23, 2016

Regular Council. A prayer was offered by Mrs. Bruno. The Pledge of Allegiance was recited.

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

LEELANAU TOWNSHIP BOARD MEETING MINUTES TUESDAY, AUGUST 14, E. NAGONABA ST. NORTHPORT, MI APPROVED MINUTES

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

COUNCIL. February 27, 2012 at 7:00 o clock P.M.

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

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

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

By a Point of Order Mr. Morris moved the Ordinances and Resolutions forward on the agenda.

City of Ocean Shores Regular City Council Meeting

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

WAYNESVILLE CITY COUNCIL MARCH 16, :00 P.M. MINUTES

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

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

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

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

MINUTES OF WELLS CITY COUNCIL MEETING OF APRIL 10, 2018

MINUTES OF THE REGULAR MEETING OF THE ZIMMERMAN CITY COUNCIL MONDAY, NOVEMBER 6, 2017

Blue Lake Township Kalkaska County, Michigan Minutes Township Board Meeting Wednesday, January 8, Present

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

64255 Wolcott. Ray, MI 48096

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

Unapproved Approved (with change to Section 10(A)

Regular Village Council Meeting Tuesday, July 23, 2013 MINUTES 7:00PM

CITY OF MORRISON COUNCIL MEETING Whiteside County Board Room, 400 N. Cherry St., Morrison, IL March 28, p.m. AGENDA

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

RE: BUDGET COMMITTEE REPORT SHERIFF & CLERK S BUDGET

REGULAR COUNCIL MEETING CITY OF EXCELSIOR SPRINGS EXCELSIOR SPRINGS, MISSOURI SEPTEMBER 7, 2010

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

AGENDA THE PORT AUSTIN VILLAGE COUNCIL REGULAR MEETING Monday, March 14, 2016

MINUTES OF PROCEEDINGS

MINUTES CITY OF PANAMA CITY CITY COMMISSION MEETING SEPTEMBER 25, :01pm

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

1. The Regular Meeting of the Howell City Council was called to order by Mayor Phillip Campbell at 7:00 p.m.

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

MINUTES ALPINE TOWNSHIP BOARD REGULAR MEETING MAY 19, 2014

April 25, 2017 Regular Board Meeting Minutes

CITY OF MOYIE SPRINGS. Regular Meeting and Public Hearing September 5 th, 2018

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

MINUTES OF PROCEEDINGS

Village Board Meeting Minutes June 11, 2018

Town of Charlton Saratoga County Town Board Meeting. February 10, 2014

CITY COUNCIL Regular Meeting. October 3, :30 P.M.

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

MINUTES OF THE FEBRUARY 23, 2010 REGULAR MEETING OF THE MOUNT CARROLL CITY COUNCIL

MINUTES FREMONT HILLS BOARD OF ALDERMEN THURSDAY, AUGUST 21, 2014

Motions are tagged in bold. Meetings are recorded to facilitate preparation of minutes.

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

CALL TO ORDER ROLL CALL

5/7/13 General Supervisor s Meeting Page 1

CITY OFFICIALS. Councilman Siarkowski made a Motion to end the Executive Session at 6:07PM; seconded by Councilman Simonds. Carried 6 Ayes 0 Nays

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

VILLAGE OF CARROLLTON CARROLLTON, OHIO COUNCIL JULY 11, 2016 AT 7:00 o clock P.M.

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

AGENDA VILLAGE COUNCIL MEETING VILLAGE HALL COUNCIL CHAMBERS 226 CYPRESS LANE SEPTEMBER 14, :30 PM

Presentation from Fred Fuller was delayed until 8 p.m.

MINUTES OF THE TOWNSHIP OF SCHAUMBURG BOARD OF TRUSTEES STATE OF ILLINOIS Cook County Town of Schaumburg

CHARTER TOWNSHIP OF FLUSHING

MINUTES OF PROCEEDINGS

A GEN DA THE PORT AUSTIN VILLAGE COUNCIL REGU LA R M EETIN G M onday, A ugust 24, 2009

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.

CITY OF VENTNOR CITY PROPOSED AGENDA COMMISSION WORKSHOP/MEETING COMMISSION CHAMBERS, CITY HALL APRIL 26, 5:30 PM

FARWELL CEREMONY Police Department Captain Kopp

Alderman Craig West, Larry Sarff, Rick Reed, Eric Schenck, Jim Hartford, Dave Pickel, Jorge Rivero and Gerald Ellis

VILLAGE OF LANSING JOURNAL AND REGULAR PROCEEDINGS OF THE REGULAR BOARD MEETING OF THE MAYOR AND BOARD OF TRUSTEES JANUARY 16, 2018

WAYNESVILLE CITY COUNCIL JANUARY 18, :00 P.M. MINUTES

Beaver Township Regular Board Meeting Minutes

Regular Meeting St. Clair Township

CITY COUNCIL WORK SESSION

City Council Meeting Minutes April 2, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL

RECORD OF PROCEEDINGS Minutes of CADIZ VILLAGE COUNCIL Meeting June 21, 2018 PAGE 1 of 7

1. CALL TO ORDER: Town Chair Donald Becker called to order the Board of Supervisors monthly meeting at 7:30pm at the Town of Holland Town Hall.

CITY OF KIRBY, TEXAS Timothy Wilson, Mayor

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

CITY OF SPRING HILL BOARD OF MAYOR AND ALDERMEN PUBLIC HEARING MINUTES MONDAY, DECEMBER 17, :55 P.M.

Village of Waynesville Council Meeting Minutes May 21, 2012 at 7:30pm

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

Minutes of the Village Council Meeting December 16, 2013

Charter Township of Kalamazoo Minutes of a Planning Commission Meeting Held on November 1, 2018

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

64255 Wolcott. Ray, MI 48096

Ordinance (Establishing Address Numbers for Buildings) Ordinance (Renewal of Notes for Water and Sewer Improvements for )

Board of Supervisors County of Sutter AGENDA SUMMARY

Village of Hanover Council Meeting Minutes July 11, 2018

Minutes Edenville Township Board Meeting

Negaunee Township Regular Board Meeting November 9, 2017

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

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES MEETING SPECIAL MEETING AGENDA Tuesday, February 02, :00 PM

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

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

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

BOROUGH OF CARROLL VALLEY REGULAR MEETING OF BOROUGH COUNCIL TUESDAY, AUGUST 14, :00 P.M. BOROUGH OFFICE

BOROUGH OF AVALON REGULAR COUNCIL MEETING November 21, 2017

Transcription:

Approved Regular Meeting Northport Village Council December 7, 2017 308 President Phil Mikesell called the meeting to order with the Pledge of Allegiance at 7:00 P.M. Roll Call: Council Members Present: Wetherbee, Kehl, Stoffel, Gale, Rogers, McLeod and President Mikesell Absent Members: None Staff Present: Clerk- Joni Scott, Administrator- Barb Von Voigtlander, Harbor Master- Mark Holtz Approval of Meeting Minutes: The minutes of November 2, 2017 were approved as distributed. Approval of Agenda (amendments/additions): Harbor Master Contract: Trustee Kehl Moved, Supported by Trustee McLeod to have the Harbor Master Contract moved from an action item to a Discussion item. Discussion: Administrator Von Voigtlander recommended not delaying the contract because of the health insurance benefits renewal in January. Von Voigtlander explained that the contract had been approved in the Waterfront committee, and that the Finance Committee had also reviewed that additional cost for the health insurance in their budget meetings. Trustee Wetherbee agreed with the administrator to keep the item as an action. Trustee McLeod said that he would like time to discuss it. Roll Call Vote: Yeas (1) Trustee Kehl Nays (6) Motion Failed. Recycling Site: Trustee McLeod Moved, Supported by Trustee Stoffel to add the relocation of the recycling site as a Discussion item on the agenda. Discussion: Administrator Von Voigtlander explained that it was not the Village s job to find a new site, that it was up to the County s Solid Waste Committee. Von Voigtlander also explained that the Leelanau Township is actively working on costs for the new site and has the topic as a discussion item for their next regular December meeting. Trustee Gale attended a meeting at the County where Ty Wessell and Trudy Galla stated that the Solid Waste Committee is actively working on a new site location and the Funding for it. President Mikesell gave a brief history on the Villages roll with the recycling site. Roll Call Vote: Yeas (0) Nays (7) Motion Failed. Medical Marijuana Facility Act: Trustee McLeod Moved, Supported by Trustee Kehl to add the Medical Marijuana Facility Act 2016 to the agenda as a Discussion Item. Discussion: Trustee McLeod would like to have an open discussion about the Marijuana act to help inform the public. Administrator Von Voigtlander explained that she provided the letter dated December 6, 2017 from the Village attorney on the Medical Marijuana Facility Act as correspondence because she felt that the Council needed more time to read the information before an open discussion. Von Voigtlander also offered more information that she had and would be happy to provide. President Mikesell said that it would be imprudent of the Village to hold discussions at this meeting because the Council hasn t had a chance to read all the information. Mikesell also said that it wasn t time sensitive and that it be better as a Discussion item in January. Roll Call Vote: Yeas (2) Trustee Kehl and McLeod Nays (5) Motion Failed. Correspondence: NLTUA- Draft Budget for the 2018-19 Fiscal year was provided. Village Attorney- Letter on the Medical Marijuana Facility Act Public Comment: Yvonne Nordstrand- comments from last meeting not correct. John Mitchell- Veterans memorial update 1

Reports: A. Clerk Clerk Scott briefly reviewed her report. The Clerk s report was accepted as presented. B. Treasurer Treasurer Scripps provided a financial report for the month of November. The Treasurer s Report was accepted as presented. C. Village Administrator Von Voigtlander provided a written report. Highlights of her report included; Arrival of the new Xerox machine The planting of 3 new trees at the marina park, donated by Jim McCord. A meeting with a film production crew who will be filming scenes for a movie in Northport next spring. D. DPW: Upcoming projects include: GLRI grant project rescheduled for a spring project due to timing on products available. Repaving of a section of Wing Street near the Northport Public School E. Employee Relations None. F. Finance- Trustee Rogers Moved, Supported by Trustee Gale to accept the Finance Committee minutes from their November 8, 2017 meeting as amended (i.e. removal of wording 2% increase in draft budget) and the November 29, 2017 meeting as presented. Roll Call Vote: Yeas (4) Nays (3) Trustees Kehl, McLeod and Stoffel. Motion Carried. The draft budget for the upcoming 2018-19 fiscal year was provided to the Council. The Finance Committee will continue reviewing the budget at their regular meetings. G. Infrastructure- No meeting *Trails: The trails committee is in the process of applying for a LTCF grant. H. Waterfront: Harbor Master Mark Holtz provided a written report on activities at the marina. Upcoming projects include: replacement of all power pedestals by 2019 New pump-out grant applied for Painting of Break wall Seasonal Contracts will be sent out with a survey Gift Shop at the Visitors Center RFPs to be sent out for the 2018 bathroom cleaning Trustee Gale Moved, Supported by Trustee Wetherbee to approve the minutes from the November 17, 2017 waterfront committee meeting. I. Planning Commission: The next regular Planning Commission meeting will be held on December 19, 2017 in the Village meeting room. The Planning Commission continues to draft the Master Plan and begin work on the zoning ordinance. 2

Ongoing Business: A. GLRI Grant: The project is scheduled to begin in the Spring of 2018. B. TAP Grant: The TAP grant project is scheduled to begin in the fall of 2018 pending funding approval. The scope of work will be on Waukazoo Street. C. SAW Grant: The Village of Northport has been awarded a SAW grant in the amount of $147,112. The Villages commitment to the grant will be $15,088. The Scope of the project includes survey of the existing storm water system, mapping, inspections and televising of approximately 7,500 feet of storm sewer. The information gathered will be inputted into GIS. Discussion Items: A. Resolution to exempt the Planning Commission for Capital Improvement Program: Administrative Coordinator Von Voigtlander provided the Council with a draft resolution exempting the Planning Commission from preparing the Capital Improvement Program. Discussion included that the Planning Commission would still be able to make suggestions for the Capital Improvement Program, and that the Planning Commission would still need to work closely with the Village to ensure that the vision and master plan were aligning with the dollars allocated with the CPI. Action Items: B. Disposition of 7 th Street DPW: Trustee McLeod said that the area around the 7 th street DPW is changing to a more residential area. McLeod feels that there are inappropriate uses going on at the 7 th Street site. McLeod would like to have more discussion about what is needed for a new DPW site and potentially moving to 8 th street property near the Fire hall. The Council agreed by consensus to have the Infrastructure Committee meet and discuss the 7 th street DPW disposition as soon as possible. A. Approve Resolution for TAP grant: Trustee Wetherbee Moved, Supported by Trustee Rogers to approve the resolution for the TAP grant approving Project Engineer (The Schiffer Group) and Project Supervisor (Administrator Von Voigtlander). Discussion: McLeod asked if Schiffer had a contract with the village to do the work. Answer: Yes, he had been contracted several years ago. Roll Call Vote: Yeas (5) Nays (2) Kehl, Stoffel Motion Carried. B. Approval of Harbor Master Contract: Trustee Gale Moved, Supported by Trustee Wetherbee to approve the Harbor Master Contract. Discussion included hours required to receive health insurance, comments on performance and that the position is an At-Will employee. Roll Call Vote: Yeas (4) Nays (3) Kehl, McLeod and Stoffel Motion Carried. C. Re-establishment of lot line for Nelson Property: Trustee Wetherbee Moved, Supported by Trustee Rogers to approve the re-establishment of lot line for the Nelson property 042-235-001-10. Motion Carried. 3

D. Approve resolution in support of MEDC RRC participation: Trustee Gale Moved, Supported by Trustee McLeod to approve the Resolution in support of MEDC RRC participation. Discussion: Trustee Gale explained that approving the Villages participation with the MEDC RRC would allow the village to have a team of experts review the Master Plan, the Designing and Achieving document, and the Zoning ordinance. The MEDC would then make recommendations that could be incorporated in the village s Master Plan. Roll Call Vote: Yeas (7) Nays (0) Motion Carried. Payment of Bills: Trustee Wetherbee Moved, Supported by Trustee Rogers to approve payment of the Bills when funds become available in the amount of $29,013.94 Roll Call Vote: Yeas (7) Nays (0) Motion Carried. Public Comments: Barb Conley, Mill Street-made comments on the Medical Marijuana Facility Act, and support for preserving the wetlands. Yvonne Nordstrand, Sixth Street- made a comments on regarding the discussion of the Harbor Master contract. Pam Steffens, Fourth Street- made a comment about the requirements to receive health insurance. Steffens also supported Will Harpers comments. Will Harper, Mill Street- made comments about the marina discussion over a proposed retail shop, and the disposition of the Visitors Center building. David Nordstrand, Sixth Street- supported the protection of the wetlands and the MEDC. Council Comments: Mike Stoffel made comments regarding complaints he had received about a certain employee. Campbell McLeod- said that he was against a gift shop for the marina, and thinks that the Visitor s Center should be taken down. The meeting was moved to adjourn at 8:35 pm Several Citizens attended. Joni l. Scott, Village of Northport Clerk 4

5

6

7