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

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

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES MEETING Tuesday, September 9, :00 PM

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

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

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

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, JANUARY 10, 2017 PROPOSED MINUTES

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

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

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES REGULAR MEETING TUESDAY, AUGUST 19, 2008

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

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES REGULAR MEETING TUESDAY, FEBRUARY 26, 2019 PROPOSED MINUTES

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

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES SPECIAL MEETING MONDAY, DECEMBER 17, 2018 APPROVED MINUTES

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES REGULAR MEETING TUESDAY, NOVEMBER 13, 2018 APPROVED MINUTES

CHARTER TOWNSHIP OF PLYMOUTH PLANNING COMMISSION -- REGULAR MEETING WEDNESDAY, MAY 21, 2014 MINUTES. Dennis Siedlaczek Ray Sturdy

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

Request for Board Action - Proposed 2014 Meeting Dates 78 Request for Board Action - Communication Plan Request for Board Action - Communication Plan

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

CHARTER TOWNSHIP OF PLYMOUTH PLANNING COMMISSION -- REGULAR MEETING WEDNESDAY, FEBRUARY 17, :00 PM MINUTES

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

MINUTES OF THE CASCADE CHARTER TOWNSHIP REGULAR BOARD MEETING Wednesday, October 11, :00 P.M.

GRAND HAVEN CHARTER TOWNSHIP BOARD MONDAY, MAY 23, 2016

DAVISON TOWNSHIP REGULAR BOARD MEETING January 9, 2017

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

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

CHARTER TOWNSHIP OF CALEDONIA BOARD OF TRUSTEES

BEDFORD TOWNSHIP BOARD MINUTES 8100 JACKMAN ROAD, TEMPERANCE, MI February 19, :00 p.m. TC Clements, Trustee

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

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

Urbandale City Council Minutes February 12, 2019

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

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

MINUTES August 17, 2017 REGULAR MEETING CHARTER TOWNSHIP OF NORTHVILLE BOARD OF TRUSTEES

REGULAR MEETING OF THE MONROE TOWNSHIP COUNCIL NOVEMBER 7, 2018 AGENDA

CHARTER TOWNSHIP OF FLUSHING

CALL TO ORDER BY COUNCIL PRESIDENT. PLEDGE OF ALLEGIANCE TO THE FLAG and PRAYER ROLL CALL. APPROVAL OF MINUTES Regular Meeting January 3, 2017

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

CHARTER TOWNSHIP OF COMMERCE REGULAR BOARD OF TRUSTEES MEETING Tuesday, October 13, Township Drive Commerce Township, Michigan 48390

BOROUGH OF BOYERTOWN COUNCIL MEETING August 6, 2018

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

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

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

MINUTES OF PROCEEDINGS

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

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

BLACKSBURG TOWN COUNCIL MEETING MINUTES

Town of Luray. Planning Commission Agenda July 12, Review of Minutes from the May 10, 2017 meeting

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

MINUTES OF THE SEPTEMBER 15, 2015 REGULAR SESSION GREEN COVE SPRINGS CITY COUNCIL. Call to Order

BEDFORD TOWNSHIP BOARD MINUTES 8100 JACKMAN ROAD, TEMPERANCE, MI July 11, :00 pm PRESENT:

MINUTES OF PROCEEDINGS

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

A COPY OF THE AGENDA WITH THE BACKGROUND MATERIAL IS AVAILABLE FOR PUBLIC INSPECTION AT THE PUBLIC LIBRARY

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

THE MINUTES OF FEBRUARY 28, 2005 WERE APPROVED AS WRITTEN AND RECEIVED. 1. Special & Contact Committee meeting minutes of February 28, 2005.

DAVISON TOWNSHIP REGULAR MEETING MINUTES May 14, 2018

CHARTER TOWNSHIP OF ORION BOARD OF TRUSTEES MINUTES, REGULAR MEETING, MONDAY, MAY 7, 2018

Beaver Township Regular Board Meeting Minutes

REGULAR MEETING OF THE COUNCIL OF THE CITY OF NOVI MONDAY, MAY 8, 2017AT 7:00 P.M. COUNCIL CHAMBERS NOVI CIVIC CENTER TEN MILE ROAD

Meeting Minutes of December 1, 2005 Board of Supervisors

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

MINUTES OF PROCEEDINGS

Council Members in Attendance: Monty Jordan, Matthew Crowell, Matthew Miller, Kelly Long, Don Morris, John Meusch, Jim Williams, and Walt Bowe

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

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

Urbandale City Council Minutes October 25, 2016

CALL TO ORDER BY COUNCIL PRESIDENT. PLEDGE OF ALLEGIANCE TO THE FLAG and PRAYER ROLL CALL

CALL TO ORDER The regular meeting for the Joplin City Council was called to order at 6:00 p.m.by Mayor Michael Seibert.

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

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

MINUTES OF PROCEEDINGS

Moved by Beck seconded by Holst that the following resolution be approved. All

VILLAGE OF MACHESNEY PARK, ILLINOIS HELD IN THE FRANK G. BAUER MUNICIPAL HALL Journal of Proceedings ~ Regular Meeting, August 18, 2014

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

CITY COUNCIL WORKSHOP AGENDA. July 17, 2018, at 6:30 p.m. City Council Chamber 2. PLEDGE OF ALLEGIANCE AND MOMENT OF SILENT MEDITATION

Urbandale City Council Minutes January 29, 2019

LAPEER CITY COMMISSION MINUTES OF A REGULAR MEETING. August 20, 2018

COLUMBIA COUNTY BOARD OF COUNTY COMMISSIONERS POST OFFICE BOX 1529 LAKE CITY, FLORIDA

LEWISVILLE CITY COUNCIL REGULAR SESSION FEBRUARY 4, 2013

NOTICE OF MEETING OF THE CITY COUNCIL OF THE CITY OF SIOUX CITY, IOWA

BOARD OF COUNTY COMMISSIONERS AGENDA ST. LUCIE COUNTY

City of Tacoma City Council Agenda 747 Market Street, First Floor, Tacoma WA City Council Chambers April 3, :00 PM

CITY OF WAYNE REGULAR CITY COUNCIL MEETING NO TUESDAY, SEPTEMBER 6, :00 P.M. WAYNE CITY HALL 3355 SOUTH WAYNE ROAD

OCTOBER 2, 2017 BOARD OF SUPERVISORS MINUTES: 1368

Negaunee Township Regular Board Meeting February 9, 2012

Charter Township of Emmett Regular Board Meeting August 11, 2016

On call of the roll the following answered present: Commissioners Taylor, Bennett, Flammini, DeTienne and Mayor Harrison.

AGENDA REGULAR CITY COMMISSION MEETING Tuesday, August 16, :00 P.M.

On motion of Deputy Mayor Dooley, seconded by Commissioner O Connor and passed, the following resolution was adopted by roll call vote:

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

Urbandale City Council Minutes October 13, 2015

GRATTAN TOWNSHIP BOARD Regular Meeting of October 17, I. Call to Order Township Supervisor Frank Force called the meeting to order at 7:00 p.m.

BEDFORD TOWNSHIP BOARD MINUTES 8100 JACKMAN ROAD, TEMPERANCE, MI March 19, :00 p.m. TC Clements, Trustee

2. Invocation Father Geoffrey Gwynne, Good Shepherd Episcopal Church

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

1. Call to Order: Chairman Garcia called the meeting to order at 7:31 p.m.

BOROUGH OF MOUNTAIN LAKES BOROUGH HALL, 400 BOULEVARD, MOUNTAIN LAKES JANUARY 28, :30 PM PUBLIC SESSION MINUTES

GREEN CITY COUNCIL REGULAR MEETING AGENDA CAB 1755 Town Park Blvd. Tuesday, February 25, :00 p.m. CITY COUNCIL MEMBERS

Transcription:

Supervisor Reaume called the meeting to order at 7:01 p.m. and led in the Pledge of Allegiance to the Flag. MEMBERS PRESENT: ABSENT: OTHERS PRESENT: Richard Reaume, Supervisor Nancy Conzelman, Clerk Ron Edwards, Treasurer Kay Arnold, Trustee Charles Curmi, Trustee Robert Doroshewitz, Trustee Michael Kelly, Trustee None Patrick Fellrath, Director of Public Utilities Mark Lewis, Chief Building Official Jana Radtke, Comm. Dev. Dir./Planner Thomas Tiderington, Police Chief Mark Wendel, Fire Chief Kevin Bennett, Township Attorney Thomas Dohr, Spalding DeDecker Associates Amy Hammye, Deputy Treasurer Alice Geletzke, Recording Secretary 46 Members of the Public Mr. Reaume commended the letter carriers and Salvation Army for the excellent results of their recent food drives. He also commended firefighters, police officers, dispatchers, emergency medical personnel, and public works employees for their service to the community. D. APPROVAL OF AGENDA Regular Meeting - Tuesday, May 13, 2014 Moved by Ms. Conzelman and seconded by Ms. Arnold to approve the agenda for the Board of Trustees regular meeting of May 13, 2014 as presented. Ayes all. E. APPROVAL OF CONSENT AGENDA E.1 Approval of Minutes: Special Meeting - Tuesday, April 15, 2014 Regular Meeting, Tuesday, April 15, 2014 1

E.2 Acceptance of Utility Easements: E.3 Acceptance of Communications, Resolutions, Reports: FOIA Report - April 2014 Building Department Report - April 2014 Plymouth Canton Community Schools Millage Announcement E.4 Approval of Township Bills: Year 2014 General Fund (101) $ 802,070.07 Solid Waste Fund (226) 101,490.62 Improvement Revolving Fund (Capital Projects) (246) 13,870.79 Drug Forfeiture Fund (265) 11,083.85 Golf Course Fund (510) 5,495.11 Water and Sewer Fund (592) 579,598.74 Trust and Agency Fund (701) 14,842.90 Police Bond Fund (702) 8,656.00 Tax Fund (703) -0- Special Assessment Fund (805) 346,706.65 Total: $1,883,814.73 Moved by Ms. Conzelman and seconded by Ms. Arnold to approve the consent agenda for the Board of Trustees regular meeting of May 13, 2014 as presented. Moved by Mr. Doroshewitz and seconded by Mr. Curmi to amend the motion to revise the meeting minutes to include content of the public comments and identification of the speaker unless the speaker specifically wishes not to be identified. Vote on original motion: AYES: Conzelman, Arnold, Doroshewitz, Edwards, Kelly, Reaume NAYS: Curmi Motion carried. Vote on amendment: AYES: Doroshewitz, Curmi NAYS: Conzelman, Arnold, Edwards, Kelly, Reaume Amendment defeated. 2

F. PUBLIC COMMENTS AND QUESTIONS Supervisor Reaume invited any members of the public who wished to address the Board to do so at this time. G. PUBLIC HEARING 1) Fiber Technologies Networks LLC Metro Act Permit Application Mr. Reaume opened the public hearing at 8:14 p.m. There being no comment from the public, the hearing was closed at 8:15 p.m. Moved by Ms. Conzelman and seconded by Mr. Curmi to approve the request by Fiber Technologies Networks, LLC, for a METRO Act Rights-of-Way Permit, conditioned upon the posting of a $20,000 bond to ensure that the easements and rights-of-way are returned to their original condition during and after Fibertech s access and use thereof. Ayes all on a roll call vote. 2) Ridgewood Drive Special Assessment Paving District 177 Resolution 2014-05-13-18 Rhett Gronevelt of Orchard, Hiltz and McCliment addressed the Board and answered questions. Mr. Reaume opened the public hearing at 8:17 p.m. Mr. Michael Goebelbecker of 13900 Ridgewood Drive noted he is in favor of the project; however, he wished to warn the Township of the potential risk for being taken advantage of by Wayne County s possible insistence on their standards for roads. Mr. Gronevelt indicated the road is being slightly widened, but the County waived their normal width down to 20 feet. Under the projects done by the Township under special assessment districts, they ve been quite successful in working with Wayne County on compatible standards for the roads. Mr. Tim Laughlin, 13775 Ridgewood Drive, had questions about financial information for the project. There being no further public comment, Mr. Reaume closed the hearing at 8:28 p.m. Moved by Mr. Kelly and seconded by Mr. Curmi to approve Resolution 2014-05-13-18 establishing the Ridgewood Drive Paving District No. 177 and confirming the Assessment Roll as presented, subject to providing a thirty (30) day period to permit any person having interest in the real property to file a written appeal of the Special Assessment with the Michigan Tax Tribunal. Ayes all on a roll call vote. A copy of the Resolution is on file in the Clerk s office for public perusal. Ayes all. 3

3) Country Acres Nos. 1-3 Special Assessment Paving District 178 Resolution 2014-05-13-19 Mr. Gronevelt again addressed the Board and answered questions. Mr. Reaume opened the public hearing at 8:34 p.m. Mr. Richard Beers of 9651 Fellows Hill Court asked that the Township work with State Representative Heise and other State officials to attempt to receive additional monies from the State for special assessment projects. There being no further public comment, Mr. Reaume closed the hearing at 8:37 p.m. Moved by Mr. Curmi and seconded by Ms. Arnold to approve Resolution 2014-05-13-19 establishing the Country Acres of Plymouth Nos. 1, 2 & 3 Paving District No. 178 and confirming the Assessment Roll as presented, subject to providing a thirty (30) day period to permit any person having interest in the real property to file a written appeal of the Special Assessment with the Michigan Tax Tribunal. Ayes all on a roll call vote. A copy of the Resolution is on file in the Clerk s office for public perusal. H. COMMUNITY DEVELOPMENT 1) Request for Board Action - Application 2136 Rezoning of Property Along Ann Arbor Road - DFCU Jana Radtke, Community Development Director/Planner, gave the background on the request which has received the recommendation of the Planning Commission and involves a portion of the site of the existing S & W Hardware building, which will be demolished. Moved by Ms. Arnold and seconded by Mr. Curmi to approve Application 2136 for the rezoning of Parcel R-78-059-01-0021-000 from VP (Vehicular Parking) to ARC (Ann Arbor Road Corridor), as described in the Amended Zoning Map. Ayes all on a roll call vote. 2) Request for Board Action - Application 2076 Plymouth Estates Condominiums (Rolling Oaks) Approval of Final Condominium Subdivision Plan Mrs. Radtke again gave background on the Planning Commission recommendation for this approval. Moved by Mr. Curmi and seconded by Ms. Arnold to approve the Final Condominium Subdivision Plan for Application 2076, Plymouth Estates, subject to the following conditions as recommended by the Planning Commission: 4

1. Construction equipment shall be limited to the eastern entrance of Rolling Oaks Subdivision (Rolling Oaks Boulevard), Hill Top Drive, and Sherwood Drive. 2. Before construction of the project begins, the Building Department must contact Wayne County. The County will conduct an appraisal of the condition of the roads in Rolling Oaks which will be used for construction equipment before construction of the project begins and after construction of the project has been completed. The County will determine the necessary course of action if the repairs to the roads are needed. 3. Final approval of the Condominium Documents by the Township Attorney. It was further moved to approve the Conservation and Storm Water Management Easement for Application 2076, Plymouth Estates, and authorize the Township Supervisor and Clerk to sign the document. Ayes all. I. UNFINISHED BUSINESS J. NEW BUSINESS 1) Request for Board Action - Support House Bill 5179 - Transfer Western Wayne Correctional Facility (DEHOCO) Prison Site to Land Bank Fast Track Authority Resolution 2014-05-13-20 Moved by Mr. Edwards and seconded by Ms. Arnold to approve Resolution 2014-05-13-20 to support House of Representatives Bill 5179 to authorize the transfer of the Western Wayne Correctional Facility to the Michigan Land Bank Fast Track Authority and the $5 million appropriation for site work and building demolition. Ayes all on a roll call vote. A copy of the Resolution is on file in the Clerk s office for public perusal. 2) Request for Board Action - Approve Fireworks Display Permit Moved by Ms. Conzelman and seconded by Ms. Arnold to approve the Fireworks Display Permit for the July 3 rd Fireworks. Ayes all. 3) Request for Board Action - Approve 1st Reading of Amendment 7 to Ordinance 1016 - Medical Marijuana Act Moratorium Attorney Bennett explained the court actions with regard to the Medical Marijuana Act. Moved by Ms. Conzelman and seconded by Mr. Kelly to approve the 1 st reading of the Amended Medical Marijuana Act Moratorium Ordinance, Amendment 7 to Ordinance 1016. 5

ROLL CALL: AYES: Conzelman, Kelly, Arnold, Curmi, Edwards, Reaume NAYS: Doroshewitz Motion carried. 4) Request for Board Action - Revise Comprehensive Fee Schedule - Water and Sewer Rates Within the Charter Township of Plymouth Comprehensive Fee Schedule, it was moved by Ms. Conzelman and seconded by Ms. Arnold to retain the current Water Consumption Rate at $3.55 per one thousand gallons and revise the Sewage Disposal Rate from $5.50 to $5.75 per one thousand gallons of metered water effective July 1, 2014. Ayes all. K. SUPERVISOR AND TRUSTEE COMMENTS The following community announcements were made: The Memorial Day Parade will be held on Monday, May 26, at 9 a.m. Alexander s Express was installed in Township Park by volunteers as a result of donations from individuals and Domino s Pizza. Donations were made in memory of Alexander Petko, 2, who loved trains and accidentally drowned eight months ago. Pavilion 2 at the park was also redecorated to resemble a train station. The Primary Election will be held August 5 and the General Election will be held on November 4. The school district is considering their support for a county wide school millage which would be in addition to the renewal of its non-homestead millage. St. Baldrick s Society was commended for their fund-raising efforts on behalf of children with cancer. L. PUBLIC COMMENTS Mr. Reaume invited any members of the public who wished to address the Board to do so at this time. 6

M. ADJOURNMENT Moved by Mr. Edwards and seconded by Mr. Kelly to adjourn the meeting at 10:04 p.m. Ayes all. Nancy Conzelman, Township Clerk 7