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

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

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 14, 2016 PROPOSED MINUTES

CHARTER TOWNSHIP OF ORION BOARD OF TRUSTEES MINUTES, REGULAR MEETING, TUESDAY, JANUARY 21, 2014

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

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

CITY COUNCIL PROCEEDINGS DECEMBER 4, 2018

PALOS TOWNSHIP MINUTES OF THE MEETING OF THE TOWNSHIP BOARD MARCH 31, 2014 BILL AUDIT MEETING

BINGHAM TOWNSHIP REGULAR BOARD MEETING MINUTES SEPTEMBER 17, 2018

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.

Denmark Township Board of Trustee s Regular Township Meeting Minutes October 30, 2017

BLAIR TOWNSHIP BOARD OF TRUSTEES. Regular Meeting January 10, :00 P.M. APPROVED

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

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

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

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

Minutes SCOTT DICKSON, TODD LITTLETON, AARON MCLEROY AND MARY SMITH

MONTCALM COUNTY BOARD OF COMMISSIONERS Regular Meeting Monday, May 23, :30 PM

PROCEEDINGS OF THE COUNTY BOARD ADAMS COUNTY, ILLINOIS

Chairman Robert White called the meeting to order at 8:13 p.m. due to prior Service Committee Meeting lasting longer than anticipated.

Negaunee Township Regular Board Meeting February 9, 2012

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

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

CHARTER TOWNSHIP OF CALEDONIA BOARD OF TRUSTEES

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

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

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

CALL TO ORDER. Mayor Mickey Perry asked City Clerk Sarah Sharp to note that members are present/absent as indicated below:

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

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

Holly Township Board of Trustees Regular Meeting Minutes of June 21, 2017

MINUTES OF PROCEEDINGS

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

MINUTES REGULAR MEETING OF THE BOARD OF SUPERVISORS Monday, February 13, :00 P.M.

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

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

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

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

UNAPPROVED MINUTES CITY COUNCIL REGULAR MEETING CITY OF WYOMING, MINNESOTA JANUARY 2, :00 PM

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

Wauponsee Township Board Meeting Minutes

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

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

CITY OF WARRENVILLE CITY COUNCIL. Minutes of Regular Meeting Held on Monday, April 7, 2014 At the Warrenville City Hall 28W701 Stafford Place

There was no further discussion. Roll call was taken:

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

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

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

Ross Township M 89 Richland, MI Board Minutes March 13, 2018

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

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

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

GRAND HAVEN CHARTER TOWNSHIP BOARD MONDAY, MAY 23, 2016

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

MINUTES OF PROCEEDINGS

TOWN OF PITTSFORD TOWN BOARD July 21, 2009

Proceedings of The Public Hearing and Special Town Board Meeting September 18 th, 2013 Page 1 of 7

The invocation was given by Hicks, followed by the Pledge of Allegiance led by Draege.

REGULAR MEETING MAY 17, :30 P.M.

MINUTES OF REGULAR ROMULUS CITY COUNCIL MEETING November 12, 2013 Romulus City Hall Council Chambers, Wayne Rd.

Member Arends made a motion supported by Member Bigney that the Minutes of June 8,1993, be approved as presented. Motion Carried by a voice vote.

VILLAGA{GEOOOF. EE l ESTABLISHED Board of Trustees Meeting Minutes. November 16, : 00 p. m. Deer Park Vehe Barn

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

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

CATAWISSA BOROUGH COUNCIL MEETING MONDAY, OCTOBER 7, :30 P.M.

AGENDA CITY OF GARDENA

FINAL REGULAR MEETING MINUTES

The meeting was called to order at the hour of 6:30 p.m. by Mayor Frank Trilla.

October 10, Present: Wade, J. Vickers, Eldred, Ward and Feazel.

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

CROCKERY TOWNSHIP BOARD MEETING MINUTES REGULAR MEETING HELD ON SEPTEMBER 9, 2013

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

BEDFORD TOWNSHIP BOARD MINUTES 8100 JACKMAN ROAD, TEMPERANCE, MI August 1, :00 pm PRESENT:

(3) Auditor Marianne Nichols and Financial Manager Jill Shacklett were present for a budget update.

Vassar Township Board of Trustees May 16, 2018 Page 1

City of Rochester Charter Township of Avon Townships of Oakland and Orion Agreement to Establish Trailways Commission

CHARTER TOWNSHIP OF FLUSHING

MINUTES OF REGULAR MEETING OF THE PRESIDENT AND BOARD OF TRUSTEES OF THE VILLAGE OF SOUTH BARRINGTON

Meeting of the Board of Trustees. Alamo Township North 6 th St. Kalamazoo, MI October 12th th, pm

A) Approval of minutes of the special meeting of the Belvidere City Council of

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

FRASER PUBLIC SCHOOLS BOARD OF EDUCATION Regular Meeting April 18, 2016 MINUTES

REGULAR MEETING FEBRUARY 19, 2015

BOARD MEETING MINUTES, October, 12, 2017

MINUTES OF PROCEEDINGS

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

The Clerk called the Roll. Those present were Roberts, Sutker, Ulrich, Bromberg, Klein, Gray- Keeler and Mayor Van Dusen.

STATE OF TENNESSEE COUNTY OF HAMBLEN CORPORATION OF MORRISTOWN May 15, 2012

k# THE VILLAGE OF HAWTHORN WOODS

City of South Pasadena

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

CITY OF SAPULPA, OKLAHOMA COUNCIL PROCEEDINGS Meeting of September 6, 2016

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

MINUTES KALAMAZOO COUNTY BOARD OF COMMISSIONERS REGULAR MEETING DECEMBER 5, 2017

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

Waverly Township Regular Meeting M-43 Hwy., Paw Paw, MI December 4, 2014

OVID TOWNSHIP BOARD April 10th, Regular Board Meeting. The Ovid Township Board met at the Kinderhook Township Hall on Monday, April 10th, 2017

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

SAN ANGELO INDEPENDENT SCHOOL DISTRICT REGULAR MEETING OF THE BOARD OF EDUCATION

Transcription:

Charter Township of Orion Oakland County, Michigan Township Board of Trustees November 19, 2012 Minutes for Regular Meeting & Public Hearing (public hearing minutes begin on page 4) REGULAR MEETING MINUTES: 1. 3. CALL TO ORDER. The Charter Township of Orion Board of Trustees held a regular meeting on Monday, November 29, 2012, at the Orion Township Hall, 2525 Joslyn Road, Lake Orion, Michigan. Supervisor Van Tassel called the meeting to order at 7:00 p.m. BOARD MEMBERS PRESENT: JoAnn Van Tassel, Penny Shults, Alice Young, Neal Porter, John Steimel, Michael Flood, D-Arcy Gonzales BOARD MEMBERS ABSENT: None OTHERS PRESENT: Robert Smith Donni Steele James Sergeant Gene McNabb Harold Flood Joe Bird Ed & Gayle Scarth Eleanor Gracin Bob Gracin Fay Nebel Mike Nebel Tim Alban Ron Folbigg Lauren & Tim Smith Edward Peters George Derderian Dan Kowalski E. Keel Orman Bernhardt Gail & Steve Gahagan Rev. Rhoda Chapman Jessica Katers Ron Porter Jill Bastian Robert Hill Linda Hill Eugene McNabb V. Bacik Liz Jedlicki Kimberly Woollard Lew Cardamone Charles Brandon Steve McClung Mark Thurber Dick & Norma Peters Chris Barnett John W. Hart Michael Cicchini Jacklyn Brooks Chris Carpenter Jennifer Carpenter All rose for the Pledge of Allegiance. Pastor Rhonda Chapman from Bethany Tabernacle gave the Invocation. The meeting was in temporary recess from 7:02 p.m. to 7:04 p.m. in order to hold the Royal Troon Private Road Maintenance SAD Roll Public Hearing. 4. APPROVAL OF BILLS. Moved by Trustee Porter, seconded by Treasurer Young, to authorize payment of bills dated November 2, November 8, November 9, November 13, and November 15, 2012 in the amount of $715,484.74; and payroll dated November 7 and November 15, 2012 in the amount of $107,455.06; for a total disbursement of funds in the amount of $822,939.80, as presented. AYES: Shults, Young, Gonzales, Porter, Steimel, Flood, Van Tassel NAYS: None ABSENT: None

5. BRIEF PUBLIC COMMENT. Public comment was heard. 6. APPROVAL OF AGENDA. Supervisor Van Tassel requested addition of the following to the Executive Session: Discussion of Michigan Tax Tribunal Case. Moved by Clerk Shults, seconded by Trustee Steimel, that the following be removed from the agenda until a future Board meeting: 8. J. Reclassification of Parks/Grounds Coordinator 8. K. Request to Hire Part Time Programmer AYES: Steimel, Flood, Shults, Young NAYS: Gonzales, Porter, Van Tassel ABSENT: None Moved by Trustee Porter, seconded by Trustee Steimel, to approval the agenda, as revised. 7. CONSENT AGENDA A. Minutes, Regular Board Meeting, Monday, October 29, 2012 B. Request to Pay Water Debt over Time C. Schedule Public Hearing: HiLite International IFEC D. Authorize Attendance: MTA Annual Conference E. Temporary Increase for PC/ZBA Coordinator F. Award Emergency Food Assistance Services Bid G. Notice of Solicitation: Fire Station #3 Goodfellows Newspaper Sales H. Accept Resignation from Safety Path Committee Moved by Clerk Shults, seconded by Trustee Gonzales, to approve the Consent Agenda, as presented, with correction to minutes as noted. AYES: Steimel, Flood, Van Tassel, Shults, Young, Gonzales, Porter NAYS: None ABSENT: None 8. PENDING BUSINESS A. Royal Troon Private Road Maintenance SAD Action after Hearing. Moved by Treasurer Young, seconded by Trustee Flood, to adopt the Resolution, as presented. AYES: Flood, Van Tassel, Shults, Young, Gonzales, Porter, Steimel NAYS: None ABSENT: None B. Neighborhood Watermain Extension Program. Moved by Trustee Porter, seconded by Clerk Shults, to authorize OHM to prepare the necessary plans and specifications for extending Township water to Long Lake Woods Subdivision at an estimated cost of $137,000.00 and to come back to the Board for authorization to put the project out to bid. The funds for this work are to come from line item 592-556-976.001 Capital Outlay-Water. AYES: Van Tassel, Shults, Young, Gonzales, Porter, Steimel, Flood NAYS: None ABSENT: None C. PC-2004-23 (2012), Village Square PUD Amendment Request: Second Reading. Moved by Clerk Shults, seconded by Trustee Flood, to declare the second reading held and approve PC-2004-23 (2012), Village Square PUD Second Amendment to the Final Plan and Agreement and authorize the Supervisor and Clerk to sign the Agreement on behalf of the Township. This approval is subject to the following conditions: 1.) A voluntary agreement of all Village Square property owners and resolution by way of consent judgment of the pending litigation; Page 2 of 5

2.) Including maintenance standards in the PUD Agreement for the landscaping and private roads; 3.) Incorporating language into the PUD Agreement indicating that if there is a change in ownership the PUD Agreement and the obligations owed to the Township are maintained. MOTION AMENDED Moved by Clerk Shults, seconded by Trustee Flood, to amend previous motion and to declare the second reading held and approve PC-2004-23 (2012), Village Square PUD Second Amendment to the Final Plan and Agreement and authorize the Supervisor and Clerk to sign the Agreement on behalf of the Township. This approval is subject to the following conditions: 1.) A voluntary agreement of all Village Square property owners and resolution by way of consent judgment of the pending litigation; 2.) Including maintenance standards in the PUD Agreement for the landscaping and private roads; 3.) Incorporating language into the PUD Agreement indicating that if there is a change in ownership, the PUD Agreement and the obligations owed to the Township are maintained. 4.) Written documentation as to the changes in the landscaping and fencing on the west side of the Village Square property. AYES: Shults, Young, Gonzales, Porter, Steimel, Flood, Van Tassel NAYS: None ABSENT: None D. Award SCADA System Contract. Moved by Clerk Shults, seconded by Trustee Porter, to award the SCADA upgrade contract to Lotus Electric in the amount of $199,849.94 with the funds coming from line item 592-548-976 Capital Outlay Sewer. AYES: Young, Gonzales, Porter, Steimel, Flood, Van Tassel, Shults NAYS: None ABSENT: None E. Award Bid: Thermal Imaging Camera. Moved by Trustee Porter, seconded by Trustee Flood, to concur with Fire Chief Smith and award a contract to Apollo Fire Equipment Company in the amount of $35,478.76 for four thermal image cameras, mobile and desk charges, and extended warranty with the funds to come from the Fire Capital Improvement Fund line item 406-958-977 Capital Outlay Equipment. AYES: Gonzales, Porter, Steimel, Flood, Van Tassel, Shults, Young NAYS: None ABSENT: None F. Request to Purchase Pagers Fire Department. Moved by Trustee Flood, seconded by Trustee Gonzales, to approve the purchase of 20 new pagers from Leavitt Communications at a cost of $8,235.00; with the money coming from the Fire Department budget line item 206-336-740 - Operating Supplies. AYES: Porter, Steimel, Flood, Van Tassel, Shults, Young, Gonzales NAYS: None ABSENT: None G. Request for Proposals: Audit Services. Moved by Clerk Shults, seconded by Trustee Porter, to approve the Request for Proposals: 2012 Audit Services with the proposals due back by Monday, December 10, 2012 at 2:00 p.m., for possible action at the December 17, 2012 Board meeting with corrections as discussed. H. Three-Year Sheriff s Contract. Moved by Clerk Shults, seconded by Trustee Flood, to approve the three-year contract with the Oakland County Sheriff s Department for the years 2013 through 2015 and authorize the Supervisor and Clerk to sign it on behalf of the Township. AYES: Shults, Young, Gonzales, Porter, Steimel, Flood, Van Tassel NAYS: None ABSENT: None I. Decision on Health Care Insurance. Moved by Clerk Shults, seconded by Trustee Flood, to receive and file Decision on Health Care Insurance for 2013 and report. Page 3 of 5

L. 2013 Salary/Non-Union Pay Rates. Moved by Trustee Flood, seconded by Trustee Porter, to approve the recommended pay rates for 2013 for salaried and non-union positions. AYES: Gonzales, Porter, Flood, Van Tassel, Shults, Young NAYS: Steimel ABSENT: None 9. REPORTS A. Investment Report. Moved by Trustee Flood, seconded by Trustee Steimel, to receive and file the Investment Report of November 19, 2012, as presented. 10. PUBLIC COMMENT. Public comment was heard. 11. BOARD MEMBER COMMENTS. Board member comments were heard. 12. EXECUTIVE SESSION: Discuss Purchase of Property and Michigan Tax Tribunal Case. Moved by Trustee Porter, seconded by Trustee Gonzales, to go into Executive Session to discuss purchase of property and a Michigan Tax Tribunal matter. AYES: Flood, Van Tassel, Shults, Young, Gonzales, Porter, Steimel NAYS: None ABSENT: None The Board was in Closed Executive Session from 9:05 p.m. until 9:40 p.m. Moved by Clerk Shults, seconded by Treasurer Young, to authorize the Attorney to proceed as discussed in Executive Session regarding the Michigan Tax Tribunal case. Moved by Clerk Shults, seconded by Treasurer Young, to authorize Trustee Porter to proceed as discussed in Executive Session regarding the purchase of property. 13. ADJOURNMENT. Moved by Treasurer Young, seconded by Trustee Gonzales, to adjourn. The meeting was adjourned at 9:42 p.m. ++++++++++++++++++++++++++++++++++++++++++++++++++++++++++++++++++++++++++++++++++ PUBLIC HEARING MINUTES Royal Troon Private Road Maintenance SAD Roll CALL TO ORDER. The Charter Township of Orion Board of Trustees held a public hearing on Monday, November 19, 2012, at the Orion Township Hall, 2525 Joslyn Road, Lake Orion, Michigan. The public hearing was held to provide an opportunity for members of the public to offer comments related to the Royal Troon Private Road Maintenance SAD-Roll recommendations. BOARD MEMBERS PRESENT: JoAnn Van Tassel, Alice Young, Penny Shults, D Arcy Gonzales, Neal Porter, John Steimel, Michael Flood OTHERS PRESENT: Robert Smith Donni Steele James Sergeant Gene McNabb Harold Flood Joe Bird Ed & Gayle Scarth Eleanor Gracin Bob Gracin Page 4 of 5

Fay Nebel Mike Nebel Tim Alban Ron Folbigg Lauren & Tim Smith Edward Peters George Derderian Dan Kowalski E. Keel Orman Bernhardt Gail & Steve Gahagan Rev. Rhoda Chapman Jessica Katers Ron Porter Jill Bastian Robert Hill Linda Hill Eugene McNabb V. Bacik Liz Jedlicki Kimberly Woollard Lew Cardamone Charles Brandon Steve McClung Mark Thurber Dick & Norma Peters Chris Barnett John W. Hart Michael Cicchini Jacklyn Brooks Chris Carpenter Jennifer Carpenter The Board was in temporary recess from 7:02 p.m. to 7:04 p.m. Supervisor Van Tassel convened the public hearing at 7:02 p.m. Ron Folbigg, Association President, stated his appreciation of the process. Seeing and hearing no other citizens interested in providing comments or no further written comments received related to the Royal Troon Private Road Maintenance SAD-Roll, Supervisor Van Tassel adjourned the public hearing at 7:04 p.m. ++++++++++++++++++++++++++++++++++++++++++++++++++++++++++++++++++++++++++++++++++ Page 5 of 5