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

Similar documents
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 REGULAR MEETING TUESDAY, JULY 10, 2018 APPROVED 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 BOARD OF TRUSTEES REGULAR MEETING TUESDAY, NOVEMBER 13, 2018 APPROVED MINUTES

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

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

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

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

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, AUGUST 19, 2008

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

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

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

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

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

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

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

REGULAR MEETING April 11, 2018 TOWN OF PAVILION 7:00 P.M.

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.

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

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

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

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

Wauponsee Township Board Meeting Minutes

Negaunee Township Regular Board Meeting February 9, 2012

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

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

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

Janine Gandy McKinney April 2020 A motion was made by Trustee Rue seconded by Trustee Nikolados all in favor upon roll call

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

WHEREAS, the local municipal budget for the year 2018 was introduced on 19th day of March, 2018; and

REGULAR SESSION DECEMBER 2, 2013

Prior to the regular town board meeting, a public hearing was held to extend the moratorium on Special Events.

CHARTER TOWNSHIP OF FLUSHING

Minutes of a Regular Council Meeting Tuesday, November 27, 2018, at Olmsted Falls City Hall Bagley Road Council Chambers, 7:30 p.m.

Mayor Chris Koos called the regular meeting of the Normal Town Council to order at 7:03 p.m., Monday, December 17, 2018.

BINGHAM TOWNSHIP REGULAR BOARD MEETING MINUTES SEPTEMBER 18, 2017

COUNTY OF OSCODA Board of Commissioners Telephone (989) Fax Line (989)

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

February 24, :00 p.m.

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

Minutes of the Public Hearing City of Polo, Ogle County, Illinois November 19, 2018

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

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

CALL TO ORDER ROLL CALL

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

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

CLINTON COUNTY BOARD OF COMMISSIONERS

THE BOARD OF ILLINOIS COMMUNITY COLLEGE DISTRICT NO Organizational Meeting May 4, 2009 MINUTES

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

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

Charter Township of Canton Board Proceedings November 27, 2018

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

BOARD OF COUNTY COMMISSIONERS FOR SOMERSET COUNTY

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

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

MINUTES - TOWN COUNCIL REORGANIZATION MEETING TOWN OF BELVIDERE WARREN COUNTY, NEW JERSEY 691 Water Street JANUARY 2, 2017

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

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

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.

SCHOOLCRAFT COUNTY BOARD OF COMMISSIONERS

Call to Order at 6:00 pm at the Cascade Town Hall Board Room. All in attendance recited the Pledge of Allegiance.

RECORD OF CITY COUNCIL PROCEEDINGS CITY OF TRENTON, MICHIGAN CITY OF TRENTON, MICHIGAN REGULAR MEETING OCTOBER 7, 7

CHAPTER 2 THE GOVERNING BODY

GRAND HAVEN CHARTER TOWNSHIP BOARD MONDAY, MAY 23, 2016

A Regular Work Session of the Chesapeake City Council was held August 14, 2018 at 5:00 p.m., in the City Hall Building, 306 Cedar Road.

AGENDA REGULAR IRONWOOD CITY COMMISSION MEETING MONDAY, AUGUST 9, 2010 Regular Meeting - 5:30 P.M. LOCATION: COMMISSION CHAMBER MEMORIAL BUILDING

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

Bylaws of the Board of Trustees

Negaunee Township Regular Board Meeting November 9, 2017

POLICY 203 OPERATION OF THE SCHOOL BOARD - BYLAWS

MINUTES OF COUNCIL MEETING CITY OF UNIVERSITY HEIGHTS JANUARY 3, 2012

MINUTES KALAMAZOO COUNTY BOARD OF COMMISSIONERS REGULAR MEETING JULY 5, 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

Boynton Beach. The City of. City Commission Agenda. Boynton Beach City Commission. Tuesday, February 17, 2015, 6:30 AM

Village of Port Dickinson Monthly Board Meeting December 11, 2018 Port Dickinson Village Hall

CITY OF COLUMBIA FALLS MINUTES OF THE REGULAR MEETING HELD November 19, 2018

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

MINUTES OF THE REGULAR MEETING OF THE VILLAGE OF WESTERN SPRINGS PRESIDENT AND BOARD OF TRUSTEES Monday, July 28, 2014 (Preceded by BOLI meeting)

C I T Y O F C A M D E N T O N REGULAR SESSION MINUTES AUGUST 15, :00 PM CITY HALL WEST U.S. HIGHWAY 54

Clinton County Government Study Commission Meeting December 6, 2006 Minutes

240 S. Route 59, Bartlett, Illinois Regular Meeting of Town Board November 3, :00 PM AGENDA

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

Urbandale City Council Minutes January 29, 2019

SENECA TOWN BOARD ORGANIZATIONAL MEETING

KENTON COUNTY FISCAL COURT M I N U T E S APRIL 8, 2008, 9:00 A.M.

October 2, (Lord's Prayer and Pledge of Allegiance to the Flag) Bill, if we could have roll call, please. Treasurer, George Ebling?

Vassar Township Board of Trustees October 11, 2016 Page 1

NOTICE OF A REGULAR MEETING BONDURANT CITY COUNCIL

TOWN OF CROMWELL TOWN COUNCIL REGULAR MEETING WEDNESDAY APRIL 8, :00 PM TOWN HALL ROOM 224/5 MINUTES

TOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. June 11, 2018 Municipal Building, 600 Bloomfield Avenue

COUNTY OF OSCODA. Oscoda County Courthouse Annex 105 S. Court Street P.O. Box 399 Mio, MI OFFICIAL MINUTES JUNE 12, 2012

Transcription:

Supervisor Heise called the meeting to order at 7:00 p.m. and Fire Chief Dan Phillips led in the Pledge of Allegiance to the Flag. MEMBERS PRESENT: MEMBERS ABSENT: OTHERS PRESENT: Kurt Heise, Supervisor Jerry Vorva, Clerk Mark Clinton, Treasurer Charles Curmi, Trustee Jack Dempsey, Trustee Gary Heitman, Trustee Robert Doroshewitz, Trustee, Excused Patrick Fellrath, Dir. of Public Utilities Dan Phillips, Fire Chief Thomas Tiderington, Police Chief Kevin Bennett, Township Attorney Sandra Groth, Deputy Clerk Alice Geletzke, Recording Secretary 20 Members of the Public C. APPROVAL OF AGENDA Regular Meeting - Tuesday, January 10, 2017 Mr. Heise asked that the minutes of November 15, 2016 (receive and file) be removed from the consent agenda and noted that a resolution number was added to Item F.1, MDOT Right-of- Way Permit. Moved by Mr. Dempsey and seconded by Mr. Heitman to approve the agenda for the Board of Trustees regular meeting of January 10, 2017 as amended. Ayes all on a roll call vote. D. APPROVAL OF CONSENT AGENDA E.1 Approval of Minutes: Regular Meeting December 13, 2016 Closed Session - December 13, 2016 E.2 Acceptance of Communications, Resolutions, Reports: Building Department December, 2016 Fire Department December, 2016 Fire Department Annual Report 2016 FOIA Reports Clerk s Office and Police Department Thank you letter from Northville Township Fire Department 1

E.3 Approval of Township Bills: Year 2016 General Fund (101) 1,581,644.47 Solid Waste Fund (226) 130,371.58 Improvement Revolving Fund (Capital Projects) (246) 131,746.31 Drug Forfeiture Fund (265) -- Golf Course Fund (510) 36,904.30 Senior Transportation (588) 17,238.79 Water and Sewer Fund (592) 981,214.67 Trust and Agency Fund (701) 1,000.00 Police Bond Fund (702) 7,320.00 Tax Pool (703) 42,249.04 Special Assessment Capital (805) 1,003,779.19 Total: $3,933,468.35 Fire Chief Phillips updated the Board on the status of Fire Station No. 2 and the reimbursement of utilities by Northville Township. Moved by Mr. Heitman and seconded by Mr. Clinton to approve the consent agenda for the Board of Trustees regular meeting of January 10, 2017. Ayes all on a roll call vote. E. PUBLIC COMMENTS AND QUESTIONS There were none. F. NEW BUSINESS 1) Request for Board Action Approve Annual MDOT Right-of-Way Permit and reserve Township s right to challenge indemnification provisions. Moved by Mr. Heitman and supported by Mr. Dempsey to approve the attached performance resolution as offered by MDOT, and to authorize the Township Clerk to sign Resolution 2017-01-10-01 with the inclusion of the letter dated January 3, 2017 from Attorney Kevin L. Bennett, reserving the Township s right to challenge the indemnification provision 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 in the Clerk s office for public perusal. 2) Request for Board Action Approve reappointment of Ed Snage to the Board of 2

Moved by Mr. Heitman and seconded by Mr. Clinton to approve the reappointment of Edward Snage to the Charter Township of Plymouth Board of Review for a two-year term beginning on January 1, 2017 and ending on December 31, 2018. Ayes all on a roll call vote. 3) Request for Board Action Approve reappointment of Ann Bonnell to the Board of Deputy Clerk Groth noted that Ms. Bonnell s first name is Angela, not Ann as it appears on the agenda. Moved by Mr. Curmi and seconded by Mr. Vorva to approve the reappointment of Angela Bonnell to the Charter Township of Plymouth Board of Review for a two-year term beginning on January 1, 2017 and ending on December 31, 2018. Ayes all on a roll call vote. 4) Request for Board Action Approve reappointment of Stephanie Goecke to the Board of Review as an alternate with a term expiring on December 31, 2018. Moved by Mr. Clinton and seconded by Mr. Vorva to approve the reappointment of Stephanie Goecke to the Charter Township of Plymouth Board of Review as an ALTERNATE for a twoyear term beginning on January 1, 2017 and ending on December 31, 2018. Ayes all on a roll call vote. 5) Request for Board Action Approve appointment of Joe VanEsley to the Board of Moved by Mr. Heitman and seconded by Mr. Curmi to approve the appointment of Joe VanEsley to the Charter Township of Plymouth Board of Review for a two-year term beginning on January 1, 2017 and ending on December 31, 2018. Ayes all on a roll call vote. 6) Request for Board Action Approve appointment of Robert Doroshewitz to the Board representative position on the Planning Commission with a term expiring on November 20, 2020. Moved by Mr. Dempsey and seconded by Mr. Vorva to approve the appointment of Trustee Robert Doroshewitz to the Board Representative position on the Charter Township of Plymouth Planning Commission for a term ending on November 20, 2020. Ayes all on a roll call vote. 7) Request for Board Action Approve appointment of Jack Dempsey to the Board representative position on the Zoning Board of Appeals with a term expiring on November 20, 2020. 3

Moved by Mr. Curmi and seconded by Mr. Vorva to approve the appointment of Trustee Jack Dempsey to the Board Representative position on the Charter Township of Plymouth Zoning Board of Appeals for a term ending on November 20, 2020. Ayes all on a roll call vote. 8) Request for Board Action Approval to enter into an agreement with Plante/Moran for professional services to bring the Township records up to date in preparation for the 2016 Audit and to move forward with a set of municipal finance best practices. Board members discussed the options for assistance in bringing Township financial records up to date in preparation for the 2016 audit and to move forward with establishing a set of municipal finance best practices. Moved by Mr. Dempsey and seconded by Mr. Vorva to authorize the Township Supervisor and Clerk to sign the agreement between the Charter Township of Plymouth and Plante & Moran, PLLC, providing the services as outlined in the Scope of Services letter dated December 27, 2016, for a cost not to exceed $40,000. ROLL CALL: AYES: Dempsey, Vorva, Clinton, Heitman, Heise NAYS: Curmi Motion carried. 9) Request for Board Action - Approval to enter into an agreement with McKenna Associates for an Interim Township Community Development Director/Planner on a part time/as needed basis. John Jackson, President of McKenna Associates, Laura Haw and Phil McKenna addressed the Board and answered questions regarding the interim arrangements needed because of the resignation of Jana Radtke as Community Dev. Dir./Planner. Moved by Mr. Curmi and seconded by Mr. Heitman to authorize the Township Supervisor and Township Clerk to sign the agreement between the Charter Township of Plymouth and McKenna Associates to provide the planning and community development services as needed for the Township in accordance with the proposed fee schedule as contained in the letter from Phil McKenna dated January 4, 2017 and the additional 14-page fee schedule as required. Ayes all on a roll call vote. G. SUPERVISOR AND TRUSTEE COMMENTS Mr. Heitman said he understood the need for assistance in the Accounting Department and Treasurer s Office from his attempt to obtain information. 4

Mr. Heise indicated there will be a Study Session next Tuesday at 7 p.m. with an update on the WTUA situation; discussion on the ethics ordinance, board procedures and bidding for professional services. He will also announce the Citizens Advisory Council via press release, web site, and e-news. Mr. Clinton expressed his appreciation for the discussion on the additional help, and noted the return of some monies from ADP and from non-vested retirement accounts. He also indicated Schoolcraft College will be returning $188,000 over-payment made during the summer tax cycle. Also, $105,000 has been collected of the $155,000 billed for sidewalk repairs. Mr. Dempsey explained his yes vote for the Plante & Moran item and that he really likes the study session approach. Given the realization that there is not an orderly situation in obtaining information in Township Hall and that the 2016 audit needs to be done on time, which is why he did vote yes. He would like to see all have the opportunity to become comfortable with something before a vote. Mr. Curmi had questions regarding the Saw Grant, the authorization to the Fire Chief for preparing an eligibility list, and the collection of money. He also requested that the Trustees receive information prior to its release to the newspapers. H. PUBLIC COMMENTS AND QUESTIONS Susan Bondie had a question about whether the Plante & Moran contract was a one-time thing, Don Schnettler asked about bank reconciliations and the accuracy of the audits, and Duane Zantop had questions about negotiations with the City of Plymouth. I. ADJOURNMENT Moved by Mr. Heitman and seconded by Mr. Clinton to adjourn the meeting at 8:27 p.m. Ayes all. Jerry Vorva, Township Clerk 5