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

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

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

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

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

Minutes of the Regular Board Meeting Held on Monday, December 14, 7:30 pm At the Allendale Charter Township Hall

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

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

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

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

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

Town of Nunn Regular Board Meeting January 18, :00 p.m.

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

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

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

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

Beaver Township Regular Board Meeting 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 BOARD OF TRUSTEES MINUTES

BINGHAM TOWNSHIP REGULAR BOARD MEETING MINUTES SEPTEMBER 17, 2018

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

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

AGENDA. Presentation of Proclamation to Dan Harmon of Rebuilding Together Oakland County

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

CITY COUNCIL PROCEEDINGS DECEMBER 4, 2018

NOTICE OF A REGULAR MEETING BONDURANT CITY COUNCIL

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

REGULAR MEETING FEBRUARY 19, 2015

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

MINUTES OF GAINES CHARTER TOWNSHIP BOARD FOR THE REGULAR MEETING February 12, 2018

The Township of Norvell

THORNAPPLE TOWNSHIP BOARD. Regular Meeting, Monday, August 13, 2018

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

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

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

Pierce Township Trustees Meeting Minutes April 13, 2016

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

MINUTES CITY COUNCIL OF DEL CITY REGULAR MEETING February 20, :00 P.M SE 15 th Street City Hall

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

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

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

***************************************************************************************

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

GRAND LEDGE CITY COUNCIL 310 GREENWOOD ST. GRAND LEDGE MI (517)

DAVISON TOWNSHIP REGULAR MEETING MINUTES May 14, 2018

City of Mesquite, Texas Page 1

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

CHARTER TOWNSHIP OF CALEDONIA BOARD OF TRUSTEES

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

CITY OF MASON REGULAR CITY COUNCIL MEETING MINUTES OF NOVEMBER 17, 2014

February 2, SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

CHARTER TOWNSHIP OF WALTERVILLE TOWN BOARD MEETING MINUTES July 10, 2012

Present: Lorenz, Meskin, Zubrzycki, Dzenko Absent: Endres Also Present: City Manager Martin, Clerk Dryden and Attorney Saarela

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

JO DAVIESS COUNTY BOARD MEETING MINUTES NOVEMBER 10, 2015

City of Garretson October 3, 2016

MINUTES ALPINE TOWNSHIP BOARD REGULAR MEETING MAY 19, 2014

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

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

Village of Williamsburg Regular Council. August 23, 2018

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

MINUTES CITY COUNCIL OF DEL CITY REGULAR MEETING October 15, :00 P.M SE 15 th Street City Hall

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

Vassar Township Board of Trustees May 16, 2018 Page 1

Dan Campion, Bill Hopkins, Mike Culat, Bob Raymond

CHARTER TOWNSHIP OF CALEDONIA BOARD OF TRUSTEES

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.

CITY OF NORCO CITY COUNCIL REGULAR MEETING MINUTES. Wednesday, December 16, 2015 City Council Chambers, 2820 Clark Avenue, Norco, CA 92860

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

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

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

NOTICE OF A REGULAR MEETING BONDURANT CITY COUNCIL

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

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.

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES REGULAR MEETING TUESDAY, AUGUST 19, 2008

k# THE VILLAGE OF HAWTHORN WOODS

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

MINUTES TOWN OF SALEM REGULAR MEETING OF THE BOARD OF SUPERVISORS Monday, April 8, :00 P.M. Diann Tesar

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

GRAND HAVEN CHARTER TOWNSHIP BOARD MONDAY, MAY 23, 2016

SAGOLA TOWNSHIP BOARD REGULAR MEETING Sagola Community Bldg. February 5, 2018

BINGHAM TOWNSHIP REGULAR BOARD MEETING MINUTES SEPTEMBER 18, 2017

Mr. TeWinkle led the Pledge of Allegiance.

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES REGULAR MEETING TUESDAY, APRIL 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

MINUTES - TOWN COUNCIL MEETING TOWN OF BELVIDERE WARREN COUNTY, NEW JERSEY 691 Water Street NOVEMBER 28, 2016

THE BENZIE COUNTY BOARD OF COMMISSIONERS FINANCE COMMITTEE OF THE WHOLE February 16, 2007

VILLAGE OF GERMANTOWN MEETING MINUTES MAY 16, 2011 VILLAGE HALL BOARD ROOM

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

BOROUGH OF CARROLL VALLEY REGULAR MEETING OF BOROUGH COUNCIL TUESDAY, AUGUST 14, :00 P.M. BOROUGH OFFICE

THE BOARD OF SUPERVISORS OF THE COUNTY OF STANISLAUS STATE OF CALIFORNIA

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

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

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

Agenda: Ontario Town Board Meeting Time: December 17, :00 P.M Location: Ontario Town Hall

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

CITY OF COUNTRY CLUB HILLS REGULAR MEETING OF THE CITY COUNCIL. June 9, a. The Pledge of Allegiance was given by all those in attendance.

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

MINUTES GREENBUSH TOWNSHIP REGULAR BOARD MEETING

REGULAR MEETING OF THE

LINDSBORG CITY COUNCIL. February 2, :30 p.m. Meeting Minutes

Transcription:

1. CALL TO ORDER. The Charter Township of Orion Board of Trustees held a regular meeting on Monday, May 7, 2018 at the Orion Township Hall, 2525 Joslyn Road, Lake Orion, Michigan. Supervisor Barnett called the meeting to order at 7:00 p.m. BOARD MEMBERS PRESENT: Chris Barnett, Penny Shults, Donni Steele, Brian Birney, Mike Flood, and John Steimel BOARD MEMBERS ABSENT: Ron Sliwinski (with notice) OTHERS PRESENT: Gerry Burchard Dan Dewey Julia Dalrymple Geo Babu Rick Arnett Ahjlk Gold Pam Gold Matt Zito Matt Wong Cheryl Crowl Clark Gary Roberts Steve Wagner Brian Brodsky Melissa Berwick Harold Flood Rachel Brown Linda LaCroix Eric Bowers Amanda Bowers George Hanley Tim Guild Mario Rosini Don Hickmott James Oliver Gayle McGregor Tracy Arnett 2. INVOCATION AND PLEDGE Pastor Eric Johnson from King of Kings Lutheran Church gave the Invocation, followed by the Pledge of Allegiance. 3. RESOLUTION: Trustee Sliwinski: Accept resignation of Trustee Sliwinski from the Charter Township of Orion Board of Trustees. Moved by Trustee Flood, seconded by Treasurer Steele to accept the resignation of Trustee Ronald Sliwinski from the Charter Township of Orion Board of Trustees on the effective date and time of May 8, 2018 at 12:01 a.m. 4. RECOGNITION: Citizen of the Month. Sgt. John Chiera from the Oakland County Sherriff s Department was recognized as the Orion Township Citizen of the Month for his service to the community. 5. APPROVAL OF BILLS. Moved by Treasurer Steele, seconded by Trustee Steimel to authorize payment of bills in the amount of $1,198,514.87 and payrolls in the amount of $325,356.60, for a total disbursement of funds in the amount of $1,523,871.47, as presented. AYES: Flood, Steimel, Barnett, Shults, Steele, Birney ABSENT: Sliwinski NAYS: None Supervisor Barnett gave an update on Jump Island at Camp Agawam, noting that the Board will not be moving forward with this at this time. 6. BRIEF PUBLIC COMMENT. Public comment was heard.

7. APPROVAL OF AGENDA. Supervisor Barnett requested the addition of Item 8.M. Temporary Use - Unity Church. Supervisor Barnett also requested the addition of a Closed Session at the end of the meeting to discuss Attorney Opinion Item 13. Treasurer Steele requested moving Item 8.C. down to Pending, along with the addition of Pending Item 9.F. Hire Private Attorney. Moved by Trustee Flood, seconded by Treasurer Steele to approve the agenda, as amended. 8. CONSENT AGENDA A. Minutes, Regular Meeting, Monday, Monday, April 16, 2018. Approve, as presented. B. Fire Inspector Resolution. Adopt the Charter Township of Orion Resolution regarding Fire Inspector Enforcement of Safety Ordinances and Codes. C. Orion Township Public Library 2017 Financial Statements Receive and file the 2017 Orion Township Library Financial Statements, as presented. D. Central Drive Road Improvement SAD #2 Authorize Cost Estimate. Authorize the Supervisor s office to proceed with the preparation of the cost estimate. E. Peddler/Solicitor License Application: Proof Pest and Mosquito Control. Approve Mr. Boyer s application and issue a peddler s license under the provision of Ord. 95 to sell Proof Pest Control services door-to-door. F. Holliday Drive Private Road Maintenance SAD #2 Schedule Public Hearing on Cost Estimate. Adopt the Charter Township of Orion Holliday Drive Private Road Maintenance SAD #2 Resolution to Schedule Public Hearing #1 (on cost estimate), and schedule the public hearing for Monday, June 4, 2018 at 7:00 p.m. G. Water & Sewer Service Pole Barn Maintenance Building. Approve Hutchinson Excavating LLC, to complete the water and sewer connection at Friendship Park Maintenance Building for a total of $15,000.00. H. Gregory Road Watermain Extension. Approve the Gregory Road watermain installation to Superior Excavating in the amount of $1,171,030.00, with the monies coming out of Capital Outlay Water. I. SCADA Equipment Upgrade with Monitoring and Alarm System. Approve the SCADA upgrade, installation to Trendset Communications, with a cost not to exceed $55,073.56, and to approve Kennedy Industries to program the controls and alarms at a cost not to exceed $14,370.00. J. Community Publication Request for Proposals. Authorize the Community Magazine Request for Proposals. 2

K. Resolution in Support of Legal Precedence. Adopt the Resolution to help defray legal costs in Menard Inc. v City of Escanaba Dark Store Litigation, and authorize the payment of $2000.00 to the City of Escanaba to provide financial assistance toward the continued defense of the ruling in Menard Inc. v City of Escanaba with funds coming from 101-266-802.000. L. Unity Church. Approve the request of Unity Church to waive all Temporary Use Permit fees for their weekly open air market, contingent upon approval of their application by the Zoning Board of Appeals. Moved by Trustee Flood, seconded by Trustee Birney to approve the Consent Agenda, as amended. AYES: Barnett, Shults, Steele, Birney, Flood, Steimel ABSENT: Sliwinski NAYS: None 9. PENDING BUSINESS A. Revised Resolution: Safety Path Millage. Per the Township Attorney, this item was removed from the agenda. NO ACTION TAKEN B. First Reading: PC-2017-01 Gregory Meadows Final PUD. Moved by Trustee Flood, seconded by Trustee Birney to declare the first reading of PC-2017-01, Gregory Meadows Final PUD Plan was held on May 7, 2018 for property located at a vacant parcel on the south side of Gregory Rd. (Sidwell #09-31-200-001) and to direct the Clerk to publish for the second reading and possible approval on June 4, 2018. C. PC-2018-04, Orion Animal Care Site Condominium Approval. Moved by Treasurer Steele, seconded by Trustee Flood to conditionally approve the creation of a 2-unit site condominium and the associated condominium documents, for PC-2018-04, Orion Animal Care Site Condominium located at 75 Waldon Road (parcel #09-26-151-034) conditioned on the approval of the Master Deed, By-Laws, and Exhibit B by the Township Engineer, Planner and Attorney. AYES: Birney, Flood, Steimel, Barnett, Shults, Steele ABSENT: Sliwinski NAYS: None D. PC-2018-18, Baldwin Square Site Condominium Approval. Moved by Treasurer Steele, seconded by Trustee Flood to conditionally approve the creation of a 2-unit site condominium and the associated condominium documents, for PC-2018-18, Baldwin Square Site Condominium located at 4713 S. Baldwin Road (parcel #09-32-376-001) conditioned on the approval of the Master Deed, By-Laws, and Exhibit B by the Township Engineer, Planner and Attorney. AYES: Flood, Steimel, Barnett, Shults, Steele, Birney ABSENT: Sliwinski NAYS: None 3

E. Committee Appointments. NO ACTION TAKEN F. Hire Private Attorney. Moved by Treasurer Steele, seconded by Clerk Shults to hire an outside Human Resources attorney to conduct an investigation regarding all meetings which lead to Penny Shults filing a report with Oakland County Sherriff s Department on March 22, 2018. This will be accomplished by immediately obtaining recommendations and parameters from Giarmarco, Mullins & Horton for an independent Human Resources attorney. This attorney will obtain a report and bring back to the board for review. Cost for report not to exceed $5,000.00; and allow accounting coordinator to make necessary budget adjustments. MOTION AMENDED Moved by Treasurer Steele, seconded by Clerk Shults to hire an outside Human Resources attorney to conduct an investigation regarding all meetings which lead to Penny Shults filing a report with Oakland County Sherriff s Department on March 22, 2018. This will be accomplished by immediately obtaining recommendations and parameters from Giarmarco, Mullins & Horton for an independent Human Resources attorney. This attorney will obtain a report and bring back to the board for review. Cost for report not to exceed $2,500.00; and allow accounting coordinator to make necessary budget adjustments. AYES: Steele, Birney, Barnett, Shults ABSENT: Sliwinski NAYS: Flood, Steimel 10. REPORTS A. Police/Fire Reports. Moved by Trustee Birney, seconded by Trustee Flood to receive and file the Police & Fire reports, as presented. B. Orion Township Parks Logo. Moved by Trustee Flood, seconded by Treasurer Steele to receive and file the Orion Township Parks Logo report. 11. PUBLIC COMMENT. Public Comment was heard. 12. BOARD MEMBER COMMENTS. Board member comments were heard. 13. CLOSED EXECUTIVE SESSION: Discuss Attorney Opinion Moved by Trustee Flood, seconded by Trustee Birney to go to Closed Executive Session to discuss Attorney Opinion. AYES: Barnett, Shults, Steele, Birney, Flood, Steimel ABSENT: Sliwinski NAYS: None The Board was in Closed Executive Session from 8:46 p.m. to 9:10 p.m. _ 4

Supervisor Barnett reconvened the regular meeting at 9:10 p.m. Moved by Trustee Flood, seconded by Trustee Steimel to post the vacant trustee position with an application deadline of May 25, 2018. 14. ADJOURNMENT. Moved by Trustee Flood, seconded by Trustee Birney to adjourn. The meeting was adjourned at 9:13 p.m. Penny S. Shults, Clerk Chris Barnett, Supervisor Charter Township of Orion Transcription: K. Comeau 5