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

Similar documents
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 MEETING Tuesday, September 9, :00 PM

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

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

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

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

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, JULY 10, 2018 APPROVED MINUTES

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

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, NOVEMBER 13, 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, AUGUST 19, 2008

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

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

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

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

Village of Bensenville Board Room 12 South Center Street Bensenville, Illinois Counties of DuPage and Cook

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

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

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

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

WHEELING TOWNSHIP MINUTES OF REGULAR MEETING AUGUST 25, 2015

Approval of the Minutes: Public Comment: None

THE MINUTES OF THE MEETING OF THE BOARD OF TRUSTEES VILLAGE OF ROSELLE June 8, 2009

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

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

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

PROCEEDINGS OF THE COUNTY BOARD ADAMS COUNTY, ILLINOIS

Williamstown Township Board of Trustees Meeting Minutes August 9, 2017

Charter Township of Canton Board Proceedings November 27, 2018

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

MINUTES OF PROCEEDINGS

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

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

APPROVAL OF MINUTES Regular Meeting June 19, 2012

MINUTES BOARD OF ALDERMEN MEETING THURSDAY, NOVEMBER 16, 2017

Urbandale City Council Minutes January 29, 2019

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

CHARTER TOWNSHIP OF FLUSHING

RECORD OF PROCEEDINGS VILLAGE OF MCCONNELSVILLE COUNCIL REGULAR SESSION

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

MINUTES OF PROCEEDINGS

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

FINAL REGULAR MEETING MINUTES

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

President Hess led those present in the Pledge of Allegiance.

Borough of Elmer Minutes January 3, 2018

CITY OF HAZELWOOD REGULAR COUNCIL MEETING JANUARY 17, 2018

Minutes. Council members in attendance were Paul Mann, Jason Andrews, and Mike LeClere. Council members absent were John Stuelke and Traer Morgan.

MOTION CARRIED-VOTING IN FAVOR: BEYER, GRANER, HAFFTEN, MARTINSON AND NICHOLS

April meeting was presented to the board. Information was presented from s received from Todd Thiel and his attorney regarding the agreement.

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

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

Negaunee Township Regular Board Meeting February 9, 2012

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

BRILEY TOWNSHIP BOARD MEETING MINUTES OF DECEMBER

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

The following Common Council members answered the roll call: Aldermen Kibler, Pasceri, Alexander, McKenzie and Lombardi. Absent: Alderman Schrader

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

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

Minutes of the Westover City Council. February 3, 2015

Tooele City Council Business Meeting Minutes. Since Chairman Pruden was excused from the meeting Councilman Pratt acted as the Chair of the meeting.

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

Mayor Coolidge acknowledged the Open Meetings Act and stated to the public that a copy is posted on the door.

LIBERTY TOWNSHIP BOARD OF TRUSTEES MINUTES OF THE REGULAR MEETINGS TUESDAY MARCH 20, PRINCETON ROAD LIBERTY TOWNSHIP OH 45044

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

Urbandale City Council Minutes July 21, 2015

PROCEEDINGS OF THE AUGUST SESSION OF THE BOARD OF COUNTY SUPERVISORS OF IOWA COUNTY, WISCONSIN August 16, 2011

Chapter 1-02 COUNCIL

YPSILANTI COMMUNITY UTILITIES AUTHORITY BOARD OF COMMISSIONERS MEETING

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

EDMONDS MOVED TO TABLE ORDINANCE 759 AND RESOLUTION UNTIL JANUARY 11, ZIMMER SECONDED THE MOTION. THE MOTION CARRIED UNANIMOUSLY

BOROUGH OF BUENA WORKSHOP AGENDA APRIL 8, 2019 PAGE 1

1. CALL TO ORDER: The regular meeting of the Common Council of the Village of Shelby was called to order at 6:32 P.M. by President Paul Inglis.

Bad Axe, Michigan Tuesday, December 11, 2018

MINUTES OF PROCEEDINGS

CALL TO ORDER BY COUNCIL PRESIDENT. PLEDGE OF ALLEGIANCE TO THE FLAG and PRAYER ROLL CALL. APPROVAL OF MINUTES Regular Meeting November 7, 2017

MINUTES OF SPECIAL COUNCIL MEETING CITY OF UNIVERSITY HEIGHTS JUNE 29, Mr. Kevin Patrick Murphy

REGULAR MEETING - AUGUST 6, 2002

MINUTES OF THE REGULAR BOARD MEETING OF THE VILLAGE PRESIDENT AND BOARD OF TRUSTEES HELD ON THURSDAY, JULY 19, 2012

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

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

INVOCATION: Mayor Doug Knapp gave invocation.

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

MINUTES OF September 16, 2014

CITY COUNCIL CITY OF RICHMOND HEIGHTS, MISSOURI. REGULAR MEETING, June 15, 2015

MINUTES REGULAR COUNCIL MEETING TOWNSHIP OF MONROE MAY 12, 2014

Public Hearing Ordinance No. 457 Appliances, Tires, and Other Large Article Items. November 5, 2013

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

Minutes of a REGULAR MEETING of the PRESIDENT and BOARD OF TRUSTEES Village of Evergreen Park, Cook County, IL Monday, October 15, 2018

Present: Richard C. Edwards, Chairperson; Connie Twombley; Lino Avellani; Kelley A. Collins, Town Administrator; and Toni Bodah, Secretary.

Town of Knox Regular Meeting. The meeting was called to order at 7:28 p.m. with the Pledge of Allegiance to the Flag.

The Board of County Commissioners, Walton County, Florida met in. regular session on Tuesday, November 9, 1993, at 8:30 A.M., in the Commission

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

Transcription:

Supervisor Price called the meeting to order at 7:03 p.m. and Douglas Hincker, a veteran and member of the Lions and Elks Clubs, led in the Pledge of Allegiance to the Flag. MEMBERS PRESENT: MEMBERS ABSENT: OTHERS PRESENT: Shannon Price, Supervisor Nancy Conzelman, Clerk Ron Edwards, Treasurer Charles Curmi, Trustee Robert Doroshewitz, Trustee Michael Kelly, Trustee Steve Mann, Trustee, Excused Patrick Fellrath, Dir. of Public Utilities Dan Phillips, Fire Chief Thomas Tiderington, Police Chief Kevin Bennett, Township Attorney David Richmond, Spalding-DeDecker Assoc. Alice Geletzke, Recording Secretary 44 Members of the Public D. APPROVAL OF AGENDA Regular Meeting - Tuesday, June 14, 2016 Moved by Ms. Conzelman and seconded by Mr. Edwards to approve the agenda for the Board of Trustees regular meeting of June 14, 2016. Ayes all. E. APPROVAL OF CONSENT AGENDA E.1 Approval of Minutes: Special Meeting - Friday, May 27, 2016 E.2 Acceptance of Utility Easements: E.3 Acceptance of Communications, Resolutions, Reports: I. Fire Department Report - May 2016 II. FOIA Report - May 2016 III. Building Department Report - May 2016 IV. Set Date for Public Hearing for July 19, 2016 - First Amendment to Consent Judgment - Applied Fitness Solutions 1

E.4 Approval of Township Bills: Year 2016 General Fund (101) $1,162,316.26 Solid Waste Fund (226) 123,680.30 Improvement Revolving Fund (Capital Projects) (246) 41,199.77 Drug Forfeiture Fund (265) 1,322.40 Golf Course Fund (510) 16,777.68 Senior Transportation (588) -0- Water and Sewer Fund (592) 781,608.53 Trust and Agency Fund (701) 156.75 Police Bond Fund (702) 5,749.00 Tax Fund (703) 61,942.91 Special Assessment Fund (805) 36,821.09 Total: $2,245.814.93 Moved by Ms. Conzelman and seconded by Mr. Edwards to approve the consent agenda for the Board of Trustees regular meeting of June 14, 2016. Ayes all. F. PUBLIC COMMENTS AND QUESTIONS Norm Kuzma asked that the Township not sell water to anyone in Salem Township. Gloria Rodriguez asked for additional information on grants applied for and received. Susan Bondie had concerns regarding ethics. G. PUBLIC HEARING 1) Request for Board Action - Jogue, Inc., Application for Industrial Facilities Tax Exemption Certificate - Resolution 2016-06-14-13 Mr. Price opened the public hearing at 7:15 p.m. There being no public comment, the hearing was closed at 7:16 p.m. Jim Capo addressed the Board and answered questions on behalf of Jogue, Inc. Moved by Mr. Edwards and seconded by Mr. Curmi to approve Resolution 2016-06-14-13, approving Jogue, Inc., for a twelve (12) year Industrial Facility Tax Exemption Certificate for real and personal property improvements located at 14731 Helm Ct., Plymouth Township, Wayne County, Michigan. Ayes all on a roll call vote. A copy of the Resolution is on file in the Clerk s office for public perusal. 2

2) Request for Board Action - Hearing of Necessity - Sidewalk Repair Program 2016 - Resolution 2016-06-14-15 Mr. Price opened the public hearing at 7:20 p.m. Evans Farris asked why the homeowner is responsible for safe sidewalk conditions if the State mandates the Township to keep the sidewalks in good repair. Attorney Bennett reviewed the case history regarding liability for defective sidewalks. Don Saulsberry questioned the cost increase from $310 to $425 in three years for repairing a square of sidewalk. Mr. Fellrath agreed to examine the square, which, though not cracked, has a drop at one corner. There being no further public comment, the hearing was closed at 7:27 p.m. Mr. Price and Mr. Fellrath explained the delay in making repairs, the bid procedure and the continuing rise in the cost of concrete. Moved by Mr. Edwards and seconded by Mr. Curmi to approve Resolution 2016-06-14-15, finding that the abutting property owners were notified, a public hearing was held, and the described sidewalk repairs are necessary for the public safety and as provided in Public Act 80 of 1989 and the Township Sidewalk Ordinance. Ayes all on a roll call vote. A copy of the Resolution is on file in the Clerk s office for public perusal. 3) Request for Board Action - Plymouth Commons Road Rehabilitation Special Assessment District - Confirm Assessment Roll - Resolution 2016-06-14-14 Mr. Price opened the public hearing at 7:37 p.m. Arno Krause said he felt only parts of the road need repair. Carl Geyer had questions regarding the cost, the information the homeowners heard, and the opportunity for homeowners to change their decision. The public hearing was temporarily postponed at 7:52 p.m. in order to take up Item J.2: J.2) Request for Board Action - Bid Award - Plymouth Commons Subdivision Road Rehabilitation SAD Rhett Gronevelt of OHM Advisors gave a brief overview of the timeline of events and reviewed the bids received. The two lowest bidders were Goretski Construction and Fiore Enterprises. 3

There was lengthy discussion regarding the choices between bidders, the need for vigilant oversight, the notification to the homeowners, and whether there are sufficient contingencies. The Board recessed briefly between 8:12 and 8:23 p.m. Moved by Mr. Curmi and seconded by Mr. Edwards that the contract for the Plymouth Commons Subdivision SAD Project be conditionally awarded to Goretski Construction Company in the amount of $494,998.00, contingent upon the passage of the Hearing of Assessment, subject to the thirty (30) day appeal process. Ayes all. At 8:42 p.m. the Board resumed the public hearing for the Adoption of Plymouth Commons Subdivision Road Rehabilitation Special Assessment District and Assessment Roll. Wayne Schloop expressed his support for the project, Arno Krause asked where the contractor has also done work, and Sue Hachigian said the homeowners were informed about being able to remove their names from the petitions as they went door to door. There being no further public comment, the hearing was closed at 8:47 p.m. Moved by Mr. Edwards and seconded by Mr. Curmi to approve Resolution 2016-06-14-14, establishing the Plymouth Commons Subdivision Road Rehabilitation SAD District No. 179 and confirming the Assessment Roll as presented at $4,000 per unit, which includes a total SAD cost of $520,000, 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 I. UNFINISHED BUSINESS 1) Request for Board Action - Amendment to the Parks and Playground Areas Ordinance - 2nd Reading Moved by Mr. Kelly and seconded by Mr. Edwards to approve the second reading of Ordinance No. 1016, Amendment 5, Amending the Parks and Playground Areas Ordinance, Chapter VII, Article 7, Ordinance No. 1016. Ayes all on a roll call vote. A copy of the Ordinance is on file in the Clerk s office for public perusal. J. NEW BUSINESS 1) Request for Board Action - Bid Award for 2016 Sidewalk Program 4

Daniel Brooks, P.E., of Wade Trim Associates reviewed the bids and recommendation. Moved by Mr. Curmi and seconded by Mr. Edwards to award the 2016 Sidewalk Repair Contract to Luigi Ferdinandi & Sons in the amount of $167,500.00, and authorize the execution of the Contract Documents by the Supervisor and Clerk. Ayes all. 2) Request for Board Action - Bid Award - Plymouth Commons Subdivision Road Rehabilitation SAD This item was resolved earlier in the meeting. 3) Request for Board Action - Approve Agreement with City of Plymouth re: Payment of Retiree Medical Mr. Price said they had hoped to have a presentation this evening regarding the status of negotiations with the City of Plymouth. The attorneys are still working on an agreement which covers one portion of what is owed to the Township, with the other portions still the subject of ongoing negotiations. Supervisor Price said he expected the City to consider the agreement covering this portion of their outstanding debt, at their next meeting. Supervisor Price committed to calling a Special Meeting if the City of Plymouth did not approve the agreement at their next meeting.. 4) Request for Board Action - Update on status of settlement with County Mr. Price reviewed the timeline of negotiations with Wayne County on the 323 acres the Township purchased out of foreclosure from the County. He presented an email message from Wayne County Corporation Counsel Ganham regarding the parties ongoing efforts to resolve the matter. 5) Request for Board Action - Bid Award for Roof Painting Project Chief Building Inspector Mark Lewis and Ron Kinne of Roofing Technologies Associates addressed the Board and answered questions regarding the bids for repainting the metal roof and the need for allowing the contractor to work on Sundays and holidays, as needed, because the job is weather-related beyond the norm. Warranty funds have been received in the amount of $140,000. Moved by Mr. Curmi and seconded by Mr. Edwards, to award the bid for roof repainting for Township Hall and Fire Station 1 to Ray s Painting, in the amount of $205,000.00 and grant the contractor a variance from Noise Ordinance VII-5.04.F to allow them to work on Sundays and holidays. AYES: NAYS: Curmi, Edwards, Conzelman, Kelly, Price Doroshewitz Motion carried. 5

6) Request for Board Action - Water and Sewer Rates beginning July 1, 2016 Mr. Edwards reviewed the factors that allow a decrease in rates. Moved by Mr. Doroshewitz and seconded by Mr. Kelly to revise the Comprehensive Fee Schedule with the new rates as provided in said schedule. The new water rate will be $3.78 and the sewer rate will be $5.67 per 1000 gallons. AYES: NAYES: ABSENT: Price, Kelly, Edwards, Curmi, Doroshewitz None Steve Mann and Nancy Conzelman 7) Request for Board Action - Bid Award - SAW Grant Mr. Fellrath gave a presentation explaining the details of the grant received from the MDEQ to develop a wastewater management plan. He also reviewed the proposals received for professional engineering services to assist in executing the grant. He introduced Scott Adamowski and Matt Lamb from GHD, Inc., and Daniel Brooks of Wade Trim. Moved by Mr. Kelly and seconded by Mr. Edwards to approve the selection of the GHD-Wade Trim team to provide professional engineering services for executing the Township s SAW grant; and authorize the Township Supervisor and Clerk to execute an agreement based on GHD-Wade Trim s proposal, contingent upon legal review and approval by the Township Attorney. AYES: NAYS: Kelly, Edwards, Conzelman, Kelly, Price Doroshewitz Motion carried. K. SUPERVISOR AND TRUSTEE COMMENTS Mr. Doroshewitz objected to a letter addressed to him at the Township having been opened, Mr. Curmi asked about Dept. of Justice guidelines and Mr. Price noted that the driveway has been completed at Fire Station 3. L. PUBLIC COMMENTS Don Schnettler commented on the timing of reduction of the water rates and Ed Haggerty commented on ethics. M. ADJOURNMENT Moved by Mr. Edwards and seconded by Mr. Curmi to adjourn the meeting at 10:35 p.m. Ayes all. 6

Nancy C. Conzelman, Township Clerk Shannon G. Price, Township Supervisor 7