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

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, JUNE 23, 2009

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 REGULAR MEETING TUESDAY, JANUARY 10, 2017 PROPOSED MINUTES

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

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, MARCH 12, 2019 PROPOSED MINUTES

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES REGULAR MEETING TUESDAY, NOVEMBER 13, 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, FEBRUARY 26, 2019 PROPOSED MINUTES

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES REGULAR MEETING TUESDAY, JANUARY 22, 2019 APPROVED 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, APRIL 10, 2018 APPROVED MINUTES

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

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

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

64255 Wolcott. Ray, MI 48096

Charter Township of Canton Board Proceedings November 27, 2018

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

CHARTER TOWNSHIP OF FLUSHING

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

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

February 20, (Lord's Prayer and Pledge of Allegiance to the Flag) Bill, if we could have roll call, please. Treasurer, George Ebling?

Agenda Regular Meeting of the City Commission Tuesday, May 16, :30 p.m. City Hall Agenda

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

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

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

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

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

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

Negaunee Township Regular Board Meeting February 9, 2012

Supervisor Acciavatti, Clerk Berry, Treasurer Lafata, Trustee Anderson, Trustee DeMuynck, Trustee Joseph, and Trustee Vosburg

Negaunee Township Regular Board Meeting November 9, 2017

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

FINAL REGULAR MEETING MINUTES

Approval of the Minutes: Public Comment: None

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

Muskegon County Board of Commissioners Hall of Justice, 990 Terrace, 4 th Floor Muskegon, MI 49442

BRILEY TOWNSHIP BOARD MEETING MINUTES OF DECEMBER

Presentation to the Michigan Association of Municipal Clerks. Governmental Consultant Services, Inc.

City of Utica Regular Council Meeting February 14, 2017

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

Minutes of the regular meeting of the City Commission held Monday, January 23, 2017, at 7:00 p.m., in the City Commission Room.

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

Charter Township of Canton Board Proceedings January 8, 2019

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

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

Manor Township Supervisors Meeting. Monday, March 4, 2019

Washington County Commissioners AGENDA 9:00 a.m., February 16, 2017

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.

LOWER FREDERICK TOWNSHIP January 4, 2016 APPOINTMENTS FOR THE YEAR 2016

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

TENTATIVE AGENDA ADA TOWNSHIP REGULAR BOARD MEETING MONDAY, SEPTEMBER 10, :00 P.M. ADA TOWNSHIP HALL 7330 THORNAPPLE RIVER DRIVE

APPROVAL OF MINUTES Regular Meeting June 19, 2012

VISITORS: Susan Marshall Peabody Gazette Bulletin Jim Ralston and Dan Heise APAC, and Beth Peter

CITY OF ALBANY CITY COUNCIL AGENDA STAFF REPORT

Regular Council Meeting of the City of Melvindale was held in the Council Chambers on Wednesday, December 5, 2018 at 7:30 p.m.

DAVISON TOWNSHIP REGULAR BOARD MEETING January 9, 2017

Urbandale City Council Minutes January 29, 2019

Williamstown Township Board of Trustees Meeting Minutes August 9, 2017

TOWN OF WEST POINT TOWN COUNCIL MINUTES May 19th, 2013

Thursday, January 25, 2018

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

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

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

BOARD MEETING MINUTES, October, 12, 2017

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

Vassar Township Board of Trustees October 11, 2016 Page 1

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

Minutes of the Council of the City of Easton, Pa. November 10, 2015 Easton, Pa Tuesday November 10, :00 p.m.

DAVISON TOWNSHIP REGULAR BOARD MEETING November 13, 2017

January 22, 2019 COUNCIL MEETING

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

FARMINGTON CITY COUNCIL REGULAR MEETING December 19, 2011

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

DAVISON TOWNSHIP REGULAR BOARD MEETING February 12, 2018

REGULAR MEETING - AUGUST 6, 2002

Wauponsee Township Board Meeting Minutes

A G E N D A LEWISVILLE CITY COUNCIL MEETING JULY 17, 2017 LEWISVILLE CITY HALL 151 WEST CHURCH STREET LEWISVILLE, TEXAS 75057

Charter Township of Lyon. Board of Trustees Regular Meeting Minutes January 2, 2018

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

Milton Township Bertrand St., Niles, MI Phone (269) Fax (269) Website:

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

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

ACTION REPORT CITY OF ORMOND BEACH, FLORIDA CITY COMMISSION MEETING February 19, :00 PM

MONTCALM COUNTY BOARD OF COMMISSIONERS Regular Meeting Monday, December 19, :30 PM

By-Laws Matteson Area Public Library District Board of Trustees

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

CHARTER TOWNSHIP OF VAN BUREN LOCAL DEVELOPMENT FINANCE AUTHORITY AGENDA Regular Meeting: January 12, :00 p.m., Denton Room

VILLAGE OF ARMADA REGULAR COUNCIL MEETING MONDAY, NOVEMBER 26, :00PM

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

County Clerk, Pattie S. Bender, acting as Temporary Chairman, called the meeting to order.

CHARTER TOWNSHIP OF CALEDONIA BOARD OF TRUSTEES

Township Board of Trustees November 19, 2012 Minutes for Regular Meeting & Public Hearing (public hearing minutes begin on page 4)

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

CHARTER TOWNSHIP OF VAN BUREN LOCAL DEVELOPMENT FINANCE AUTHORITY AGENDA Regular Meeting: Tuesday, January 8, :00 p.m.

Transcription:

Table of Contents Agenda 2 Regular Meeting - January 12, 2016 BOT Minutes 01-12-16 Proposed 3 2016 Community Block Grant Allocation Request for Board Action - 2016 CDBG Allocation 8 1

MEETING SPECIAL MEETING AGENDA Tuesday, February 02, 2016 7:00 PM A. CALL TO ORDER at P.M. B. PLEDGE OF ALLEGIANCE TO THE FLAG C. ROLL CALL: Steve Mann, Nancy Conzelman, Chuck Curmi, Bob Doroshewitz, Ron Edwards, Mike Kelly, Shannon Price D. APPROVAL OF AGENDA Special Meeting - Tuesday, February 02, 2016 E. APPROVAL OF MINUTES: Regular Meeting - January 12, 2016 F. PUBLIC COMMENTS G. PUBLIC HEARING 2016 Community Block Grant Allocation H. WORKSHOP DISCUSSION Presentation from Billy Casper regarding Hill Top Golf Course. The presentation will include the history of Billy Casper s role with the course, and their desired future. I. CLOSED SESSION: At p.m., moved that a closed session be called to consult with an attorney regarding trial or settlement strategy in connection with the City of Detroit lawsuit pursuant to Open Meetings Act Section 8(e), and to discuss a partial denial of a Freedom of Information Act request, which is a matter exempt from discussion under state statute pursuant to Open Meetings Act Section 8(h). J. ADJOURNMENT PLEASE TAKE NOTE: The Charter Township of Plymouth will provide necessary reasonable auxiliary aids and services, such as signers for the hearing impaired and audio tapes of printed materials being considered at all Township Meetings, to individuals with disabilities at the Meetings/Hearings upon two weeks notice to the Charter Township of Plymouth by writing or calling the following: Human Resource Office, 9955 N Haggerty Road, Plymouth, MI 48170. Phone number (734) 354-3202 TDD units: 1-800-649-3777 (Michigan Relay Services) Page 1 of 1 2

Supervisor Price called the meeting to order at 7:03 p.m. and led in the Pledge of Allegiance to the Flag. MEMBERS PRESENT: OTHERS PRESENT: Shannon Price, Supervisor Nancy Conzelman, Clerk Ron Edwards, Treasurer Charles Curmi, Trustee Robert Doroshewitz, Trustee Michael Kelly, Trustee Steve Mann, Trustee Patrick Fellrath, Dir. of Public Utilities Bob Janks, Information Services Mark Lewis, Chief Building Official Dan Phillips, Fire Chief Thomas Tiderington, Police Chief Kevin Bennett, Township Attorney Dave Richmond, Spalding DeDecker Associates Alice Geletzke, Recording Secretary 21 Members of the Public D. APPROVAL OF AGENDA Regular Meeting - Tuesday, January 12, 2016 Mr. Edwards asked that Item J.7 be added to New Business, Metro Act Application 123.Net, Inc., and that Item I.1 be removed under Unfinished Business, City of Plymouth-Fire Dept. Legacy Costs-Status Update. He then moved to approve the agenda for the Board of Trustees regular meeting of January 12, 2016 as amended. Seconded by Ms. Conzelman. AYES: NAYS: Edwards, Curmi, Doroshewitz, Kelly, Mann, Price Conzelman Motion carried. E. APPROVAL OF CONSENT AGENDA E.1 Approval of Minutes: Special Meeting - December 10, 2015 Regular Meeting - December 15, 2015 1 3

E.2 Acceptance of Utility Easements: E.3 Acceptance of Communications, Resolutions, Reports: Fire Department 2015 Annual Report Fire Department Monthly Report - December 2015 FOIA Monthly Report - December 2015 E.4 Approval of Township Bills: Year 2016 General Fund (101) $403,965.99 Solid Waste Fund (226) 9,247.56 Improvement Revolving Fund (Capital Projects) (246) 240,244.22 Drug Forfeiture Fund (265) 2,324.47 Golf Course Fund (510) 35,538.69 Water and Sewer Fund (592) 848,493.48 Trust and Agency Fund (701) -0- Police Bond Fund (702) 8,466.00 Tax Fund (703) -0- Special Assessment Fund (805) 2,729.65 Total: $1,551,010.06 Moved by Mr. Kelly and seconded by Ms. Conzelman to approve the consent agenda for the Board of Trustees Regular Meeting of January 12, 2016. AYES: NAYS: Mann, Conzelman, Kelly, Price Curmi, Doroshewitz, Edwards Motion carried. F. PUBLIC COMMENTS AND QUESTIONS State Representative Kurt Heise voiced his objections to the imagery and messaging on the Facebook site, Citizens for Accountable Government, a 501C4 PAC, which is critical of his bill on presumptive parole. G. PUBLIC HEARING H. COMMUNITY DEVELOPMENT 2 4

I. UNFINISHED BUSINESS 1) City of Plymouth Fire Department Legacy Costs - Status update This item was removed from the agenda. J. NEW BUSINESS 1) Request for Board Action - Approve Appointments to DDA and Brownfield Moved by Mr. Edwards and seconded by Mr. Curmi to approve the Supervisor s appointment of Mike Kolb and Mike Workman as members of the DDA and Brownfield Boards for a term for 4 years beginning on February 1, 2016 and expiring on January 31, 2020. Ayes all. 2) Request for Board Action - Award Contract for Website Redesign and Hosting Bob Janks, Information Services, reviewed the RFP procedure, which resulted in the selection committee s recommendation of Revize Software Systems for website redesign and hosting. Joseph J. Nagrant of Revize Software Systems gave a presentation to the Board and answered questions. Moved by Ms. Conzelman and seconded by Mr. Curmi to award the contract for the Charter Township of Plymouth s Website Redesign and Hosting to Revize Software Systems. Ayes all. 3) Request for Board Action - Repeal of the Compensation Commission Board members reviewed the pros and cons of repealing the Ordinance creating the Compensation Commission. Attorney Bennett clarified that under state law, a Township Compensation Commission is only permitted to meet in odd number years and because the Compensation Commission did not meet in 2015, no increases in compensation of elected officials could take place until 2018 at the earliest. No action was taken on this item. 4) Request for Board Action - Annual MDOT Right-of-Way Permit Resolution 2015-01-12-01 Moved by Ms. Conzelman and seconded by Mr. Kelly to approve Resolution No. 2016-01-12-01 and authorize the signature of same with a cover letter to be sent reserving the Township s right to challenge the indemnification provisions of the Permit as beyond the authority of the Township. Ayes all on a roll call vote. A copy of the resolution is on file the Clerk s office for public perusal. 3 5

5) Request for Board Action - METRO Act Application - RAM Construction Services Moved by Mr. Kelly and seconded by Ms. Conzelman to deny the METRO Act Application as submitted by RAM Construction Services on December 9, 2015 for the reasons cited in the attached memo dated January 6, 2016 from the Township Attorney. The denial shall not preclude applicant from resubmitting a revised application for consideration. Ayes all. 6) Request for Board Action - Non Represented Employees Compensation Moved by Mr. Doroshewitz and seconded by Mr. Curmi to approve a 2% raise for all nonrepresented Township employees, excluding the recently hired Manager of Accounting and Financial Reporting. AYES: NAYS: Doroshewitz, Curmi, Conzelman, Edwards, Mann, Price Kelly Motion carried. 7) Request for Board Action METRO Act Application 123.NET, Inc. Moved by Mr. Curmi and seconded by Mr. Mann to approve the METRO Act Application as submitted by 123.NET, Inc. Ayes all. K. SUPERVISOR AND TRUSTEE COMMENTS Mr. Doroshewitz had questions about additional bills for the snow-making machine and whether decreased liability for non-supervision of the sled hill is in the best interests of members of the community. Mr. Edwards answered questions regarding the snow-making machine and updated Board members on getting the BS&A software online. Ms. Conzelman discussed that under state law, voters must indicate whether they wish to receive a Republican ballot or a Democratic ballot for the upcoming March 8, 2016, party presidential primary election. Mr. Price noted the opening of LA Fitness, discussed the snow-making machine, indicated the marijuana task force has met, and mentioned the possibility of a work session on February 2. Mr. Curmi had questions on several subjects, among them the roof-painting RFP, sidewalk plan review, road crack sealing plan, pavilion rental policy, capital project status and parking lot drainage. L. PUBLIC COMMENTS 4 6

Susan Bondie commented on the minutes and objected to the content on the Facebook site referred to earlier. M. ADJOURNMENT Moved by Mr. Edwards and supported by Mr. Mann to adjourn the meeting at 9:16 p.m. Ayes all. nvoice Edit Listings Nancy C. Conzelman, Township Clerk Shannon G. Price, Township Supervisor 5 7

REQUEST FOR BOARD ACTION MEETING DATE: 2/2/16 ITEM: 2016 Community Development Block Grant Allocation Public Hearing PRESENTER: Patrick Fellrath, Director of Public Services Susan Vignoe, Solid Waste & Public Service Coordinator OTHER INDIVIDUALS IN ATTENDANCE: None anticipated. BACKGROUND: Preliminary indications from the Wayne County Community Wellness, Wayne County Community Development Block Grant Program, are that the estimated 2016 funding allocation for the Township will be $101,190. This allocation is based on the County s best estimate. Final allocation is established by congress and, therefore, could be reduced or increased. Additionally, as required, we can only request 15% of the total allocation is directed into public service programs; however, if after all applications are received and reviewed the County may allow for a larger percentage to be placed into our public service programs. ACTION REQUESTED: Hold a public hearing to afford the public the opportunity to place before the Board any proposed use of the 2016 Community Development Block Grant Funds. BUDGET/ACCOUNT NUMBER: 101-851-971-000 RECOMMENDATION: N/A MODEL RESOLUTION: N/A ATTACHMENTS: 2016 Allocation Table 8

ALLOCATION TABLES CDBG PY 2016 PROJECT PUBLIC SERVICE PROGRAMS Dollar Amount % of total Dollar Amount % of total Senior Services $11,720 12% $7,590 7.5% Council on Aging $9,496 9% $5,366 5.3% Senior Alliance $2,224 3% $2,224 2.3% Senior Transportation $11,100 11% $7,590 7.5% Senior Transportation $7,187 7% $7,590 TOTAL PUBLIC SERVICES $22,820 23% $15,180 15% ADMINISTRATION PROGRAMS Administration $10,119 10% $10,190 10% BRICKS & MORTAR PROGRAMS 2015 FINAL ALLOCATION AS APPROVED BY WAYNE COUNTY 2016 ESTIMATED ALLOCATION 15 % PUBLIC SERVICE MAXIMUM ADA Township Park Improvements Program $68,252 67% $75,820 75% TOTAL ALLOCATION $101,190.98 100% $101,190 100% H:\MAIN FILES\GRANTS\CDBG\2016\2016 allocation tables.xls 1/25/2016 9