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

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

Negaunee Township Regular Board Meeting February 9, 2012

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

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

Clyde Township Monthly Board Meeting 3350 Vincent Road Clyde Township Hall January 16, 2018

Vassar Township Board of Trustees May 16, 2018 Page 1

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

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

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

Supervisor Vera reported Assessor Brenczewski had a family commitment this evening and Commissioner Maffeo is out on medical leave.

Beaver Township Regular Board Meeting Minutes

Chapter 6: Successful Meetings

Lee Township March 13, 2017

Approval of the Minutes: Minutes of a Meeting of the Joliet Township Board 175 W. Jefferson St., Joliet, IL Tuesday, December 15, 2015

INTRODUCTION OF ELECTED OFFICIALS

DAVISON TOWNSHIP REGULAR BOARD MEETING January 9, 2017

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

The Township of Norvell

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

BINGHAM TOWNSHIP REGULAR BOARD MEETING MINUTES SEPTEMBER 18, 2017

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.

DAVISON TOWNSHIP REGULAR MEETING MINUTES May 14, 2018

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

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

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

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

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

PLANNING COMMISSION BYLAWS Adopted As of May 17, 2010

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

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, JANUARY 22, 2019 APPROVED MINUTES

Negaunee Township Regular Board Meeting November 9, 2017

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

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

WILLIAMS CHARTER TOWNSHIP BOARD OF TRUSTEES Regular Meeting May 10, 2016

NOTICE OF A REGULAR MEETING BONDURANT CITY COUNCIL

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

BRILEY TOWNSHIP BOARD MEETING MINUTES OF DECEMBER

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

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

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

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

TOWNSHIP OF KNOWLTON COUNTY OF WARREN, STATE OF NEW JERSEY TOWNSHIP COMMITTEE MEETING MINUTES December 8, 2014

TOWNSHIP OF BYRAM COUNCIL AGENDA, TUESDAY, FEBRUARY 5, 2019 BUDGET WORKSHOP SESSION 6:30 P.M. REGULAR SESSION 7:30 P.M.

DAVISON TOWNSHIP REGULAR BOARD MEETING November 14, Supervisor Karen Miller, Clerk Cindy Shields, Treasurer Pat Miller, Trustee Matthew Karr

At this time, Clerk Kelly asked Commissioner Posma to read the resolution for a one-year term for Chairperson.

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

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

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

BINGHAM TOWNSHIP REGULAR BOARD MEETING MINUTES SEPTEMBER 17, 2018

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 MONITOR REGULAR TOWNSHIP BOARD MEETING OCTOBER 22, 2018

Public Comment: Supervisor Vera welcomed resident Judy Easley to the meeting.

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

Approval of the Minutes: Minutes of a Meeting of the Joliet Township Board 175 W. Jefferson St., Joliet, IL Tuesday, January 9, 2018

LISLE TOWNSHIP DUPAGE COUNTY, ILLINOIS

TOWN BOARD MEETING July 9, The Town Board of the Town of Spafford assembled at the Spafford Town Hall, 1984 Route 174, Skaneateles, New York.

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

Town of Chelsea Annual Town Meeting Minutes for Municipal Election/Town Meeting. Municipal Election Tuesday, June 12, 2012 Chelsea Town Office

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

HOUGHTON COUNTY PLANNING COMMISSION BYLAWS 18 December 2012

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING JULY 3, 2018

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

BRIDGEWATER TOWN COUNCIL MEETING AGENDA

LOWER FREDERICK TOWNSHIP Organizational Meeting January 2, 2018 APPOINTMENTS FOR THE YEAR 2018

MINUTES Monday March 17, :00 P.M., Barber School 102 West Exchange Street Spring Lake, Michigan

MINUTES SPECIAL MEETING OF THE BOARD OF TRUSTEES VILLAGE OF MONTICELLO, N.Y. TUESDAY, SEPTEMBER 8, 2009

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

Lake Fenton Community Schools

STATE OF TENNESSEE COUNTY OF HAMBLEN CORPORATION OF MORRISTOWN AUGUST 2, 2011

CITY OF NILES REGULAR CITY COUNCIL MEETING MINIUTES MONDAY, October 22, 2018

The Public Library of the Township of Mahwah Minutes of the Board of Trustees Meeting May 17, 2017

Rules of Procedure for General Law Village Councils

The meeting was called to order at 7:30 p.m. by Mayor Pro Tem Randolph Gear. Present: Administrative Officials in Attendance

VILLAGE OF PENTWATER ORDINANCE NO. AN ORDINANCE TO AMEND THE OFFICIAL ZONING MAP OF SECTION OF THE VILLAGE OF PENTWATER ZONING ORDINANCE

REGULAR MEETING MAY 17, :30 P.M.

MINUTES OF THE SOUTHFIELD TOWNSHIP BOARD OF TRUSTEES MEETING HELD ON NOVEMBER 11, 2014

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

BOARD OF SUPERVISORS REGULAR MONTHLY MEETING MINUTES March 4, Call to Order

RULES OF PROCEDURE BOARD OF SELECTMEN ALBANY, NH

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

Supervisor Menard asked if anyone from the Highway Department would like to address the board. No person was present wishing to address the board.

Correspondence: Letter of appreciation and support from the Friends of Silver Lake

REGULAR MEETING LAWRENCE TOWNSHIP COUNCIL LAWRENCE TOWNSHIP MUNICIPAL BUILDING COUNCIL MEETING ROOM UPPER LEVEL. February 23, 2016

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

CASS COUNTY BOARD OF COMMISSIONERS MEETING

Williamstown Township Board of Trustees Meeting Minutes August 9, 2017

Village Board Meeting Minutes June 11, 2018

BOROUGH OF GREEN TREE COUNCIL MEETING NOVEMBER 6, 2017

WHEELING TOWNSHIP MINUTES OF REGULAR MEETING AUGUST 25, 2015

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

Wayne Township Board of Trustees First Organizational Meeting January 5, 2017

Town Board Minutes January 8, 2019

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

Bylaws of the Osceola County Planning Commission

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

LEELANAU TOWNSHIP BOARD MEETING MINUTES TUESDAY, AUGUST 14, E. NAGONABA ST. NORTHPORT, MI APPROVED MINUTES

Sacramento Regional Fire/EMS Communications Center Systems Parkway, Sacramento, CA (916) Fax (916)

Beaver Township Regular Board Meeting Minutes

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

Transcription:

MINUTES Pentwater Township Board Regular Meeting of January 11, 2017 Members Present: Mr. Smith, Mr. Ruggles, Mr. Flynn and Ms. Johnson Members Absent: Ms. Siska - excused Others Present: Oceana County Sheriff Craig Mast, Pentwater Fire Chief Terry Cluchey, and, Ms. Julie Burdick Call to Order: Supervisor Smith called the meeting to order at 7:00 p.m. and led the Pledge of Allegiance. Review & Action: Meeting Agenda Sheriff Mast appeared and asked to present a renewal of the law enforcement agreement. The agenda was approved as amended by unanimous consent. Said amendment was to include consideration of renewal of law enforcement agreement between the Township and the County Sheriff s Department which must coincide with the term of office of the Sheriff. It will be discussed during the Supervisor s Report. Review & Action: Minutes of Regular Meeting of December 14, 2016 The Minutes of the regular Meeting of December 14, 2016 were approved as submitted by unanimous consent. Public Comments on Agenda Items None Supervisor s Report Newly elected Sheriff Mast indicated that he would be attending as many of the township board meetings in the 16 townships as possible. He has an open-door policy for one to stop in or call at any time. He requested that the Law Enforcement Agreement be updated to reflect the new administration (i.e. Sheriff and Undersheriff). The agreement will be in effect for the period January 1, 2017 December 31, 2020 to coincide with his term of office. Sheriff Mast related that new legislation is expected to be adopted wherein municipalities will have the right to approve or disapprove medical marijuana dispensaries. A municipality may charge up to $5,000 as an annual tax for such a dispensary. He hoped that the Township would not be persuaded to invite this [activity] in our area as it would cost more in grief and turmoil to have such a dispensary. Page 1 of 7

Moved by Mr. Smith and seconded by Mr. Ruggles to approve the renewal of the Law Enforcement Agreement between the Township and the County as it affects enforcement of the Township Animal Control Ordinance (barking dog section). Voice vote. Motion carried. Supervisor Smith reported that Mr. George Kazemier resigned from the Pentwater Township Planning Commission and that Ms. Julie Burdick, Pentwater Township resident, submitted an application for appointment to the Planning Commission. Moved by Mr. Smith and seconded by Ms. Johnson to accept Mr. Kazemier s resignation from the Pentwater Township Planning Commission with regrets and to appoint Ms. Julie Burdick, 5630 Ottawattamie Drive, Pentwater, Michigan for the term ending May 31, 2019. Voice vote. Motion carried. Supervisor Smith asked the Board to consider adoption of a revised Principal Residence Property Exemption Form. Copies of the outdated and proposed forms were included in the packet. The following resolution was offered by Member Smith and supported by Member Flynn: RESOLUTION NO. 17-01 RESOLUTION FOR POVERTY EXEMPTION WHEREAS, the adoption of guidelines for poverty exemptions is required of the Pentwater Township Board; and WHEREAS, the principal residence of persons, who the Supervisor/Assessor and Board of Review determines by reason of poverty to be unable to contribute to the public charge, is eligible for exemption in whole or in part from taxation under Public Act 390 of 1994 (MCL 211.7u); and WHEREAS, pursuant to PA 390 of 1994, the Township of Pentwater, Oceana County adopts the following guidelines for the Board of Review to implement. The guidelines shall include but not be limited to the specific income and asset levels of the claimant and all persons residing in the household, including any property tax credit returns, filed in the current or immediately preceding year; To be eligible, a person shall do all the following on an annual basis: 1) Be an owner of and occupy as a principal residence the property for which an exemption is requested. Page 2 of 7

2) File a claim with the supervisor/assessor or Board of Review, accompanied by federal and state income tax returns for all persons residing in the principal residence, including any property tax credit returns filed in the immediately preceding year or in the current year. 3) File a claim reporting that the combined assets of all persons do not exceed the current guidelines. Assets include but are not limited to, real estate other than the principal residence, personal property, motor vehicles, recreational vehicles and equipment, certificates of deposit, savings accounts, checking accounts, stocks, bonds, life insurance, retirement funds, etc. 4) Produce a valid driver s license or other form of identification if requested. 5) Produce, if requested, a deed, land contract, or other evidence of ownership of the property for which an exemption is requested. 6) Meet the federal poverty income guidelines as defined and determined annually by the United States Department of Health and Human Services or alternative guidelines adopted by the governing body providing the alternative guidelines do not provide eligibility requirements less than the federal guidelines. 7) The application for an exemption shall be filed after January 1, but one day prior to the last day of the Board of Review. The filing of this claim constitutes an appearance before the Board of Review for the purpose of preserving the right of appeal to the Michigan Tax Tribunal. The following are the federal poverty income guidelines which are updated annually by the United States Department of Health and Human Services. The annual allowable income includes income for all persons residing in the principal residence. Federal Poverty Guidelines for 2017 Assessments Number of Persons Residing In the Principal Residence Poverty Guidelines Annual Allowable Income 1 person $11,880 2 persons $16,020 3 persons $20,160 4 persons $24,300 5 persons $28,440 6 persons $32,580 7 persons $36,730 8 persons $40,890 For each additional person, add $ 5,200 NOW, THEREFORE, BE IT HEREBY RESOLVED that the supervisor/assessor and Board of Review shall follow the above stated policy and federal guidelines in granting or denying an exemption, unless the supervisor/assessor and Board of Review determines Page 3 of 7

there are substantial and compelling reasons why there should be a deviation from the policy and federal guidelines and these reasons are communicated in writing to the claimant. AYES: NAYS: ABSENT: Members Smith, Flynn, Ruggles and Johnson None Member Siska Resolution Declared Adopted. Clerk s Report Ms. Johnson reported that she will be attending the MTA s New Officials Training on Tuesday, January 17, 2017 in Thompsonville. Also, the State requires that the Clerk s receive 2-full days of accredited in-school election training as well as 2-days of online classes. She will attend the training in Allegan County on February 22 nd and 23 rd if it will not conflict with any township meeting that may be held. Mr. Smith interjected that the annual budget workshop will be held on Tuesday, February 28, 2017 at 1:30 p.m. Treasurer s Report was received and placed on file. Staff Reports a) Zoning Administrator Mr. Edwards was unable to attend the meeting due to illness. His written report reflects that no responses have been received from property owners regarding disposition of abandoned/dilapidated buildings. One zoning permit was issued in the month of December. b) Assessor s Report Affidavits from commercial businesses that have personal property value under $80,000 are due no later than February 10, 2017. c) Cemetery Sexton No Report d) Transfer Station Attendant No Report Committee/Department Reports a) Planning Commission No Report b) Cemetery Advisory Committee No Report Page 4 of 7

c) Fire Department Monthly agendas and minutes were received. Chief Cluchey reported that 304 calls were made in 2016 257 were medical and 47 were fire-related. The Fire Department will be 145 years old in February. d) Library Board No Report e) Pentwater Lake Improvement Board (PLIB) No Report f) Road Committee No Report Review & Action: Invoices Ms. Johnson stated that the budget comparison reports will no longer be included in the packet as they are outdated by the day of the meeting. Rather, she will distribute accurate ones at the meeting. She briefly reviewed the updated invoice amounts as well. a) Township - A motion was made by Mr. Smith and seconded by Mr. Flynn that the Township bills in the amount of $7,904.24 be approved as submitted. Roll call vote: Smith, yes; Flynn, yes; Ruggles, yes; Johnson, yes; and, Siska, absent. Motion carried. b) Cemetery A motion was made by Mr. Flynn and seconded by Mr. Smith that the Cemetery bills in the amount of $1,182.42 be approved as submitted. Roll call vote: Flynn, yes; Smith, yes; Ruggles, yes; Johnson, yes; and, Siska, absent. Motion carried. c) Fire Department A motion was made by Mr. Ruggles and seconded by Mr. Smith that Fire Department bills in the amount of $6,077.83 be approved as submitted. Roll call vote: Ruggles, yes; Smith, yes; Flynn, yes; Johnson, yes; and, Siska, absent. Motion carried. Old Business Lakeview Drive Improvements Mr. Smith reminded the Board that the topic of improving Lakeview Drive is not a new one. Prein and Newhof, engineering firm used by the Oceana County Road Commission, prepared a proposed plan with projected costs of $154,589.50. The Road Commission indicated that they would cover $48,160.00 leaving a balance of $106,429.50 as the responsibility of the Township and property owners. Mr. Smith stated that a special assessment could be implemented to cover the costs; however, in the past 20 years, Township General Fund monies have been utilized for six different road projects without special assessments. At the end of March 31, 2016, the Township s fund balance was $522,999.83 of which $151,388.01 was earmarked for other projects and $22,300 committed to Page 5 of 7

CIP projects in 2016/2017. In addition, the Board s Fund Balance Policy requires a 25% fund reserve. Thus, there is about $235,000 available for the Lakeview Drive project or other unforeseen projects/needs. Mr. Smith asked for the Board s direction in this matter. Do we cover the full costs or require a special assessment? Discussion ensued regarding funding the township s share of the Lakeview Drive project. The estimated costs may be high. If minimal paving and curbing were done and the cul-de-sac and ditching were not done, the costs could be reduced considerably without cutting quality. One or more property owners may have to grant easements of property in order for the project to be completed. This needs to be negotiated between the Oceana County Road Commission and the property owners. It was the consensus of the group that the Township s share could be covered by the General Fund. The Board has been frugal with funds to build up sufficient fund balance to take care of important projects for constituents. Moved by Ms. Johnson and seconded by Mr. Smith to support the Lakeview Drive project (excluding the enlarged cul-de-sac) and to cover the Township s share of the costs with General Fund monies contingent upon an engineering report indicating realistic costs and the Township Board s review of the same. Roll call vote: Johnson, yes; Smith, yes; Flynn, yes; Siska, absent; and, Ruggles, abstain. Motion carried. Mr. Ruggles stated that abstained as he resides on Lakeview Drive. New Business Fire Chief Cluchey reported that the Pentwater Fire Department officers recently approved the following slate officers: Secretary Ray Hasil; Assistant Fire Chief Paul Smith; and, Caretaker Chris Gebhart. Said terms are for two years beginning April 1, 2017 and ending March 31, 2019. Pursuant to the intergovernmental agreement between the Village and Township, the election of officers must be ratified by both entities. Moved by Mr. Smith and seconded by Mr. Flynn to approve the Pentwater Fire Department officers as follows: Paul Smith, Assistant Fire Chief; Ray Hasil, Secretary; and, Chris Gebhart, Caretaker for two year terms beginning April 1, 2017 through March 31, 2019. The motion was unanimously approved by voice vote. Page 6 of 7

Supervisor Smith reported that the Village recently installed a new message center board and recommended that the Township install the same type to maintain the look and integrity of the area. The Township s current message center is worn and old. Moved by Ms. Johnson and seconded by Mr. Ruggles to purchase a 53.5 w x 5.5 d x 39 h, horizontal, single sided, wall-mounted message center from Kirby Built in the amount of $1,161.80. Roll call vote: Johnson, yes; Ruggles, yes; Flynn, yes; Siska, absent; and, Smith, yes. Motion carried. Public Comments Mr. Cluchey thanked the Board for considering the Lakeview Drive improvements without requiring a special assessment. He felt that a special assessment was not necessary. Other Items from Members Mr. Flynn noted that the Village and Township employees and officials will be holding a joint luncheon on February 1 st. Mr. Ruggles related that he would not be able to attend the February 8, 2017 Regular Meeting of the Pentwater Township Board as he will be out of town on business. Adjournment Moved by Mr. Ruggles and seconded by Mr. Flynn to adjourn the meeting at 8:04 p.m. Voice vote. Motion carried. Next Meeting The next regular meeting of the Pentwater Township Board of Trustees will be on Wednesday, February 8, 2017 at 7:00 p.m. Respectfully submitted, Sue Ann Johnson, Clerk Pentwater Township Date Page 7 of 7