Charter Township of Canton Board Proceedings September 13, 2016

Size: px
Start display at page:

Download "Charter Township of Canton Board Proceedings September 13, 2016"

Transcription

1 Charter Township of Canton Board Proceedings September 13, 2016 A regular meeting of the Board of Trustees of the Charter Township of Canton was held Tuesday, September 13, 2016 at 1150 Canton Center S., Canton, Michigan. Supervisor LaJoy called the meeting to order at 6:30 p.m. Motion by Bennett, supported by Sneideman to move from open session to closed session at 6:30 p.m., for the purpose of updating the board members on union negotiations. Motion carried by all members present. Roll Call Members Present: Members Absent: Staff Present: Staff Absent: Bennett, LaJoy, McLaughlin, Sneideman, Williams (arrived at 6:41 p.m.), Yack Anthony Director Bilbrey-Honsowetz, Director Faas, Director Meier, Kerreen Conley, Kristin Kolb Kristen Thomas Motion by Yack, supported by Williams to move from closed session to open session at 7:05 p.m. Motion carried by all members present. Supervisor LaJoy reconvened the Open Meeting at 7:05 p.m. and led the Pledge of Allegiance to the Flag. Roll Call Members Present: Members Absent: Staff Present: Bennett, LaJoy, McLaughlin, Sneideman, Williams (arrived at 6:41 p.m.), Yack Anthony Director Bilbrey-Honsowetz, Director Faas, Director Meier, Director Trumbull, Kristin Kolb, Greg Hohenberger, Deputy Chief Stoecklein Adoption of Agenda Motion by Bennett, supported by Williams to amend the agenda adding Item G-12 Consideration of Approval of Collective Bargaining Agreement between Canton Township and the American Federation of State, County and Municipal Employees (AFSCME) with a Term Ending December 31, 2019 and Item G-13 Consideration of Approval of Collective Bargaining Agreement between Canton Township and the International Association of Fire Fighters (IAFF) with a Term Ending December 19, Motion carried by all members present. Approval of Minutes Motion by Bennett, supported by Williams to approve the Board Minutes of August 23, 2016 as presented. Motion carried by all members present. Citizen s Non-Agenda Item Comments: George Miller, 1946 Briarfield, questioned if the sidewalks in Sheldon Estates will be replaced. Mr. Miller also asked if there is a date when the landfill would be closed. Director Faas replied the last consultant s report indicated about a 20 year remaining useful life. November 10,

2 Payment of Bills Motion by McLaughlin, supported by Sneideman to approve payment of the bills as presented. Motion carried by all members present. CONSENT CALENDAR: September 13, GENERAL FUND 689, FIRE FUND 303, POLICE FUND 476, SUMMIT OPERATING (General) 93, STREET LIGHTING 23, CABLE TV FUND 10, TWP (COMMUNITY) IMPROVEMENT 326, DDA - CANTON TWP ACCT 22, E-911 UTILITY CDBG 4, CAP PROJ - SUMMIT CONSTR 72, CAP PROJ - ROAD PAVING 764, Solid Waste 575, GOLF FUND 52, WATER & SEWER FUND 1,453, FLEET 53, TRUST & AGENCY FUND CONSTRUCTION ESCROW 41, POST EMPLOYMENT BENEFITS 74, TOTAL - ALL FUNDS 5,041, Item C-1. Resolution Declaring September 2016 as Pain Awareness Month (Supv) Motion by Bennett, supported by Williams to adopt the following resolution. Motion carried by all members present. RESOLUTION OF BOARD OF TRUSTEES CHARTER TOWNSHIP OF CANTON RESOLUTION DECLARING SEPTEMBER 2016 AS PAIN AWARENESS MONTH Whereas, Whereas, Whereas, pain is a major public health problem for children and adults and is the number one reason Americans seek medical care; and the Institute of Medicine has found that 100 million Americans live with chronic pain as a result of serious illnesses and injuries; and chronic pain costs the nation an estimated $560 to $630 billion annually in November 10,

3 medical expenses, lost wages and lost productivity; and Whereas, Whereas, Whereas, Whereas, pain negatively impacts almost every aspect of a person s life including the ability to work, sleep and engage in social activities as well as adversely impacts pain sufferers families and caregivers; and the U.S. Pain Foundation s mission is to educate, connect, inform, empower and advocate on behalf of our over 74,000 members throughout the country and all those who live with chronic pain; and the U.S. Pain Foundation provides education on pain management skills and constructive ways to cope with pain and find fulfillment in life; and increased awareness about the effects of chronic pain result in better outcomes, increased access to good pain care and empowerment and validation for those living with pain. NOW, THEREFORE, BE IT RESOLVED, that the Canton Board of Trustees does hereby declare September 2016 as Pain Awareness Month and recognizes the need to raise awareness of chronic pain and the necessity to educate and empower people with the resources they can use to cope. Philip J. LaJoy, Canton Township Supervisor Date: September 13, 2016 Item C-2. Request For Resolution Of Local Body Of Government To Recognize Canton Lions Club Foundation As A Nonprofit In The Community For Purposes Of Making Application For A Charitable Gaming License To The Bureau Of State Lottery. (Clerk) Motion by Bennett, supported by Williams to approve the request from the Canton Lions Club Foundation, 1492 Hendrie, Canton, Michigan 48187, Wayne County, Michigan; to be recognized as a non-profit organization for the purpose of obtaining a charitable gaming license. Motion carried by all members present. The application to the Bureau of State Lottery requires the organization to get a resolution passed by the Canton Board of Trustees stating that the organization is recognized as a non-profit in the community Canton Lions Club Foundation, 1492 Hendrie, Canton, Michigan is exempt from Federal income tax under section 501 (c) (3) of the Internal Revenue Code. This organization is in the process of making application to the Michigan Charitable Gaming Division for a gaming license. The purposes for which Canton Lions Club Foundation is organized are exclusively charitable and education within the meaning of section 501 (c)(3) of the Internal Revenue Code of 1986 or the corresponding provision of any future United States Internal Revenue Law November 10,

4 A resolution passed by the local body of government stating the organization is recognized as a non-profit organization in the community is required. A copy of the required resolution is attached. GENERAL CALENDAR: Item G-1. Consider Purchase of a One Acre Parcel from the Partnership for the Arts and Humanities for a Future Parking Lot. (MSD) Motion by Bennett, supported by Williams approve the purchase of the one acre parcel of land from the Partnership for the Arts and Humanities and authorize the Township Supervisor to sign all documents necessary to close on the purchase. Motion carried by all members present. Motion by Bennett, supported by Williams to approve the following budget amendments: Increase Expense _0070 Capital Outlay Land $100,000 Increase Revenue Fund Balance Appropriation $100,000 Motion carried by all members present. The Partnership for the Arts and Humanities approached Supervisor LaJoy with a request that the Township purchase one acre of the Village Arts Factory owned by the Partnership for the Arts and Humanities for the purpose of possibly constructing a parking lot to support activities and uses in Cherry Hill Village. The one acre parcel proposed to be sold is located generally at the western edge of the Village arts Factory property on Cherry Hill Road (see attached aerial photograph). The Partnership is requesting a purchase price of $200,000. Our Assessor has indicated the cash value of the property in this area to be around $225,000 to $250,000 per acre. After much discussion, a one year land contract has been negotiated, with the Township paying $100,000 upon signing of the land contract, and the balance of $100,000 upon closing of the sale in As to whether or not a parking lot is built is up to the discretion of Canton Township. As rooftops in the Cherry Hill community continue to expand, it is anticipated that the commercial growth initially planned on for the Cherry Hill district will appear. Adding this parcel of land will give the Township some flexibility in dealing with growth albeit a parking lot or any other community need. The Sakwa consent judgment reduced the public parking available in the Village. In whatever direction the Township takes with the parcel, it must comply with the Cherry Hill overlay district requirements and the Cherry Hill Village design guidelines. Item G-2. Consider Approval of a Resolution Stating Canton Township s Intent to Cease Wastewater Flows to the Wayne County - Rouge Valley Sewage Disposal System by July 1, (MSD) Motion by Bennett, supported by Williams to approve the following resolution, stating Canton s intent to cease wastewater flows to the Wayne County Rouge Valley Sewage Disposal System on/or before July 1, Motion carried by all members present. RESOLUTION OF BOARD OF TRUSTEES November 10,

5 CHARTER TOWNSHIP OF CANTON APPROVING WITHDRAWAL FROM ROUGE VALLEY SEWAGE DISPOSAL SYSTEM At a regular meeting of the Township Board of the Charter Township of Canton, Wayne County, Michigan, held this 13 th day of September, 2016 at 7:00 p.m., Eastern daylight time. BE IT RESOLVED BY THE TOWNSHIP BOARD OF THE CHARTER TOWNSHIP OF CANTON, WAYNE COUNTY, MICHIGAN AS FOLLOWS: WHEREAS: The Charter Township of Canton (Canton Township) has participated in the Rouge Valley Sewage Disposal System (RVSDS, a/k/a Rouge Valley Interceptor System for RVIS) by entering into a contract with other Users in Wayne County, by and through its then Board of Public Works, dated August 10, 1961 (1961 RVIS Agreement) for the purpose of arranging transportation of wastewater from the Users to the Detroit Water and Sewerage Department (DWSD) treatment facility. WHEREAS: When Wayne County delayed issuance of new sewer permits in the 1980s, Canton Township joined the Charter Townships of Plymouth and Northville (Plymouth Township and Northville Township) and formed the Western Townships Utilities Authority (WTUA) in 1986 to acquire, construct, finance, purchase, own, improve, enlarge, extend and operate a sewage disposal system, solid waste management system and/or a water supply system in accordance with Act 233, Public Acts of Michigan, 1955, as amended. WHEREAS: WTUA entered into an agreement on July 22, 1988 with Ypsilanti Community Utilities Authority (YCUA) for the acquisition of short term and long term leasehold rights in the YCUA wastewater treatment plant and for YCUA to provide additional sewage treatment services to the Township (1988 YCUA Agreement). WHEREAS: The WTUA member Townships entered into the WTUA Construction, Finance and Service Agreement dated September 28, 1988 (1988 Construction, Finance and Service Agreement) for the purpose of performing certain construction, providing certain financing and arranging for wastewater treatment service at the YCUA wastewater treatment plant on behalf of the Townships. WHEREAS: The 1988 Construction, Finance and Service Agreement acknowledged the member Townships' treatment capacities in RVIS, stated and affirmed a goal of delivering as much wastewater as practical to the YCUA wastewater treatment plant, consistent with the obligations of the November 10,

6 Townships under the 1961 RVIS Agreement, and engaged and authorized WTUA to negotiate on behalf of the Townships for an equitable and orderly disposal of the Townships' capacity in RVIS and engaged WTUA to monitor wastewater flows of the Townships into the RVIS and the charges by Wayne County to insure that such charges reflect actual usage of the RVIS by the Townships and reflect the cost of service rendered. WHEREAS: WTUA and YCUA entered into the Plant Capacity and Discharge Pipe Lease, Plant Expansion Agreement and Wastewater Disposal Agreement dated October 17, 2000 (2000 YCUA Agreement), which superseded the 1988 YCUA Agreement, for the purpose of allowing WTUA to participate in a 17 million gallon per day (mgd) expansion of the existing YCUA wastewater treatment plant, receive additional short term and long term capacity and receive a right for further expansion of the plant in the future. WHEREAS: The WTUA member Townships entered into the WTUA Finance and Service Agreement dated October 17, 2000 (2000 Finance and Service Agreement), to replace the 1988 Construction, Finance and Service Agreement for the purpose of facilitating the immediate construction of the expanded YCUA plant, provide for the acquisition of certain short term and long term capacity and arrange for financing associated with the expanded YCUA plant. WHEREAS: The 2000 Finance and Service Agreement of the Townships affirmed the goal of delivering as much wastewater as practical to the YCUA wastewater treatment plant, consistent with the obligations of the Townships under the 1961 RVIS Agreement, again engaged and authorized WTUA to negotiate on behalf of the Townships for the equitable and orderly disposal of the Townships' capacity in RVIS and engaged WTUA to monitor the Townships' wastewater flows into RVIS and the charges by Wayne County to insure that such charges reflect actual use of RVIS by the Township and reflect the cost of service rendered. WHEREAS: The YCUA wastewater treatment plant expansion reached completion in 2006, resulting in WTUA having a total capacity of 25 mgd averaged daily flow in YCUA. WHEREAS: Because the 1961 RVIS Agreement was to expire in August 2011,WTUA and its member Townships and other Users of the RVSDS began to negotiate a new wastewater contract with Wayne County in 2009; those negotiations remain unfinished as of this date. November 10,

7 WHEREAS: Faced with financial fiscal shortfalls in general funds, as well as financial resources for long term pension and other post-employment benefit obligations, Wayne County in recent years has raised the possibility on several occasions of attempting to raise funds by transferring its interest in the RVSDS to the Users or to third parties without the consent of the RVSDS Users, including WTUA's member Townships, even though the Users not only previously paid for the System improvements but also hold certain equitable rights in the System. WHEREAS: Wayne County in improperly shifted funds of the RVSDS to the County s general fund before restoring them with interest. WHEREAS: WTUA and YCUA entered into the Fourth Amendment to the 2000 YCUA Agreement in September 2015, which resulted in providing WTUA with an additional 4.3 mgd of available capacity due to re-rating of the YCUA wastewater treatment plant so that WTUA has 29.3 mgd average daily flow capacity in YCUA. WHEREAS: Despite objections of Canton Township and WTUA, Wayne County in 2016 again delayed the issuance of certain sewer improvement permits due to alleged flow exceedances in the RVSDS caused by City of Plymouth flows in WTUA's wastewater transportation system and conditioned the issuance of those permits on several grounds, including the requirement that the WTUA member Townships decide by February 2017 whether they will remain a part of the RVSDS and fund their share of the RVSDS long term corrective action plan. WHEREAS: Wayne County has continued with its efforts to comply with the 1988 Final Order of Abatement 2117 (ACO-SW06-010), as amended, which was issued by the Michigan Department of Environmental Quality (MDEQ) and which has obligated Wayne County to develop and implement a short term corrective action plan and to develop a long term corrective action plan to facilitate future flows in the RVSDS; total costs for the long term improvements are currently unknown and the method for allocating those costs among the Users is unresolved. WHEREAS: A comparison of sewer rates between the RVSDS and YCUA shows that RVSDS rates per thousand gallons of sewage have steadily increased since 2009 and significantly exceed YCUA rates. WHEREAS: WTUA retained Stantec Consulting Michigan Inc. (Stantec) to evaluate WTUA's capacity needs, options for meeting those needs and the costs of those options and to prepare a final master plan; that final master plan as November 10,

8 completed in 2015 considered the options of retaining the existing flows in the RVSDS and YCUA, diverting all flows of WTUA to YCUA, and using a different allocation of wastewater discharges based on retaining some flow in the RVSDS while discharging other flows to YCUA. WHEREAS: Stantec recommended the option to divert all of WTUA flows to YCUA as the most cost effective solution, provided certain improvements are made to the Eckles Road pump station, Middle Rouge equalization basin and pump station, and Lower Rouge equalization basin and pump station. WHEREAS: Stantec has estimated that the WTUA member Townships will be able to pay back their investment associated with the final master plan s proposed improvements within 3 to 4 years. WHEREAS: Stantec additionally submits that savings will be realized due to elimination of industrial wastewater control charges now imposed by the Great Lakes Water Authority (GLWA, which replaced DWSD), avoidance of RVSDS long term corrective action plan improvement costs and avoidance of other improvement costs in the GLWA system in the future. WHEREAS: WTUA's Director of Operations has concurred in Stantec's analysis and has expressed concerns about Wayne County's review and approval of future sewer permit applications, the County s operation and maintenance of the RVSDS and its management and control of costs, the County s financial management of the RVSDS and its funds, and future costs and rates of the GLWA System. WHEREAS: WTUA and Stantec have asked the MDEQ to concur that WTUA's capacity in YCUA is sufficient to meet MDEQ requirements for future applications of permits under Part 41 of the Natural Resources and Environmental Protection Act, as amended, and the MDEQ s Sanitary Sewer Overflow Policy. WHEREAS: Canton Township Board of Trustees received information on the option of withdrawing from RVSDS at a study session on August 23, WHEREAS: Canton Township Board of Trustees has discussed the withdrawal from participation in RVSDS at the regular meeting of the Township Board on September 13, NOW, THEREFORE, BE IT RESOLVED BY THE TOWNSHIP BOARD OF THE CHARTER TOWNSHIP OF CANTON, WAYNE COUNTY, MICHIGAN, AS FOLLOWS: November 10,

9 1. The Township Board authorizes Canton Township s withdrawal from further participation in the RVSDS. 2. The Township Board authorizes its Supervisor or other properly designated representative on WTUA's Board of Directors to recommend and support actions by Northville Township and Plymouth Township to withdraw from RVSDS in an effort to minimize future costs and other obligations of WTUA as their agent regarding any use of the existing or future capacity in the RVSDS as soon as practical and reasonable and to recommend and support a resolution of WTUA for the withdrawal from RVSDS by July 1, The Township Board directs WTUA in accordance with the 2000 Finance and Service Agreement to negotiate on behalf of Canton Township for the equitable and orderly disposal of Canton Township's capacity in the RVSDS by July 1, 2017 or such other suitable date on terms determined to be feasible and appropriate by WTUA, to periodically inform Canton Township's Municipal Services Director of WTUA's actions, and as necessary to secure any approvals or other consents from the Canton Township Board of Trustees. 4. The Township Board supports the development of a new agreement to amend or replace the 2000 Finance and Service Agreement and to review and as reasonable and necessary amend such other agreements and documents, including but not limited to bylaws, of WTUA, to carry out the withdrawal from the RVSDS and to reflect changed circumstances. APPROVED AND ADOPTED BY THE CANTON TOWNSHIP BOARD OF TRUSTEES ON September 13, Motion by: Second by: Roll Call: Ayes: Nays: Abstain: Absent: Anthony, Bennett, LaJoy, McLaughlin, Sneideman, Williams, Yack Anthony, Bennett, LaJoy, Sneideman, Williams, Yack None None McLaughlin I hereby certify that the foregoing is a true and complete copy of a Motion adopted by the Board of Trustees of the Charter Township of Canton, County of Wayne, State of Michigan, at a regular meeting held on the 13 th Day of September, 2016 and that said meeting was conducted and public notice of said meeting was given pursuant to and in full compliance with the Open Meetings Act, being Act 267, Public Acts of Michigan, 1976, and that the minutes of said meeting were kept and will be or have been made available as required by said Act. Dated: September 14, 2016 Terry G. Bennett, Clerk Charter Township of Canton November 10,

10 On August 23, 2016 the Township Board received a presentation on the Western Townships Utilities Authority (WTUA) master plan study update. The master plan study examined the improvements necessary to direct all wastewater flows to the Ypsilanti Community Utilities Authority (YCUA) wastewater treatment plant. It recommends the three WTUA member communities cease wastewater flows to the Wayne County Rouge Valley Sewage Disposal System by July 1, Each of the three WTUA member communities would need to pass a resolution to provide to Wayne County on/or before February If approved, a copy of the certified resolution will be provided to The Wayne County Department of Public Services. Trustee Sneideman asked how the financing will be handled. Director Faas explained WTUA finance committee and WTUA board will come up with some recommendation for how financing will be handled in the next few months. Sneideman asked if the 2 neighboring cities of Plymouth and Northville will be approached to partner with this project. Supervisor LaJoy replied that will be investigated in the future. Yack commented these cities initially opted out of the endeavor. If they choose to participate once the facility is complete, their cost would have to take the initial investment by the original participating communities into consideration. Yack commented typically WTUA would handle the bond and allocate costs, based upon usage, to the communities involved. Item G-3. Consider Approval of a Contract with Great Lakes Recycling Incorporated (d.b.a. Simple Recycling) for the Collection of Soft Recyclables. (MSD) Motion by Bennett, supported by Williams to approve the contract with Great Lakes Recycling Incorporated (d.b.a. Simple Recycling), and further authorize the Township Supervisor to execute the contract on behalf of Canton Township. Motion carried by all members present. On August 16, 2016 the Township Board received a presentation on a potential new service to our 27,500 plus solid waste customers which targets the curbside collection, reuse and/or recycling of used clothing. The service is offered at no cost to the community, yet the service provider pays Canton Township $20 per ton for all material collected. The agreement with Great Lakes Recycling is for roughly four years to coincide with the termination date of the solid waste collection services contract with Rizzo Services. An extension provision is also included in the contract, should the parties choose to extend the services. If approved, the services would commence sometime during the fall of Director Faas explained the earliest this service would commence would be November The contract will be for a 4 year period Item G-4. Consider Award of Professional Design and Consultant Services Contract to OHM for the Initial Phase of Fire Station #2 Improvements. (MSD) November 10,

11 Motion by Bennett, supported by Williams award a contract for professional design and consultant services for the initial phase of Fire Station #2 improvements to OHM in the amount of $12,700 plus a 10% contingency of $1,270 for a total of $13,970. Motion carried by all members present. Fire Station #2, located on Warren Road, west of Haggerty Road, has been in service since As the oldest operating fire station, it is in need of building and site improvements. Given its location and close proximity to both the Warren Road right-of-way and the Tonquish Creek, Engineering Services is recommending to hire a consultant to perform the initial engineering phase of these improvements. This will include evaluation of the available building envelope, the location of the floodplain and wetlands, provide topographic survey, and provide engineering analysis with a base plan. Four consultants submitted proposals; OHM had the most complete and lowest cost proposal for an amount of $13,970 including a contingency to be funded by the Fire Department budget. Item G-5. Consider Bid Award for Asphalt Repair Projects. (MSD) Motion by Bennett, supported by Williams to award the bid for Asphalt Paving Repairs to The Jeffery Company, Fort St., Trenton, Michigan in the amount of $47,343 with funds to be paid from Account # _0080 Capital Outlay Building & Improvements Fellows Creek Golf Club in the amount of $8,360 and Account # Police Capital Outlay Building & Improvements in the amount of $38,983. Motion carried by all members present. An asphalt paving repair project was designed for the Canton Fellows Creek Golf Club and Police Gun Range to extend the life of the existing paved surfaces. The original project included asphalt seal coating of the Fellows Creek lot and crack filling and resurfacing of the Gun Range target area and one new target pad. The projects were combined to secure the best possible price. Bids were received as follows: The Jeffery Company $41,113 S&J Asphalt Paving Company $43,450 T&M Asphalt Paving $48,720 Nagle Paving Company $54,675 The Jeffery Company was determined to be the qualified low bidder. The Fellows Creek project is at a cost of $8,360 with expenses to be taken from Account # _0080 Capital Outlay Building & Improvements Fellows Creek Golf Club. The Gun Range project includes the repair to the target area, plus the addition of 3 new training pads for long range target practice at 50, 100, and 150 yards. The original bid amount included one pad. The second and third pads will be added to the scope of work in the amount of $6,230 in accordance with the bid amount for alternate pads. The total project cost for the range asphalt will be in the amount of $38,983 to be taken from Account # Police Capital Outlay Building & Improvements. November 10,

12 Item G-6. Consider Authorization of Agreement for ADA Transition Plan Consulting Services. (CLS) Motion by Bennett, supported by Williams to authorize a contract for ADA Transition Plan Consulting Services with Accessology Inc., 301 West Louisiana Street, McKinney, Texas in the amount of $49,900 from Account # Professional and Contracted Services General Government. Motion carried by all members present. In March 2016, a Request for Proposal was released to seek a company(s) to provide ADA Transition Plan Consulting Services throughout Canton Township. Proposals were received from the following eight companies: Act Services Inc. Recreation Accessibility Consultants Meeting the Challenge Inc. Skulski Consulting LLC. ADAAG Consulting Services DLZ Michigan Inc. Accessology Inc. Mannik Smith Group A review panel consisting of staff from Human Resources, Engineering and Facilities Maintenance was formed to evaluate the proposals and select the top three companies to be interviewed. Firms were scored on fees, schedules, means and methods to perform work, references, quality of proposal and interview. Accessology Inc. achieved the highest score, at 96.5 and is being recommended by the panel. The total cost of Accessology s proposed scope of work is $49,900. Canton s Legal Counsel provided a draft three-year agreement with an option for a three year renewal. Trustee Yack asked for examples of the companies recommendations. Director Bilbrey- Honsowetz gave the example of the metal barrier in the lower level of the Administration Building Lobby installed to prevent visually people from hitting their heads beneath the spiral staircase. Item G-7. Consider Bid Award for Electrical Panels Upgrade at Canton Sports Center. (CLS) Motion by Bennett, supported by Williams to award the Canton Sports Center electrical panels upgrade to Corby Energy Services, Inc., 6001 Schooner Dr. Belleville, MI in the amount of $17,975 from Account # _0020, Improvement Fund Capital Outlay Building and Improvements. Motion carried by all members present. An inspection of Kickers Restaurant at the Canton Sports Center by the restaurant operator s insurance company revealed that the facility s electrical panels, which are original to the building, were deficient. Upon review of the panels by an electrical consultant and staff, it was November 10,

13 confirmed that there has been a documented history of failure with these types of panels and that the panels should be replaced. Peter Basso and Associates, Inc., consulting engineers, assisted Township staff in drafting bid specifications for the replacement of the service panels. Only one bid was received on from Corby Energy Services, Inc. in the amount of $17,975. Corby Energy Services has performed excellent work for Canton Township in the past and has been accepted as the qualified low bidder. Item G-8. Consider Bid Award for Roof Replacement on Heritage Park Facilities. (CLS) Motion by Bennett, supported by Williams to award the bid for Roof Replacement on Heritage Park Facilities with Roof One LLC, 275 S. Telegraph, Pontiac, MI in the amount of $16,900 to be paid from Account # _0020, Improvement Fund Capital Outlay Building and Improvements. Motion carried by all members present. During an inspection of Heritage Park facilities in early summer 2016, the roofs on several buildings were found to be in poor condition. The buildings involved are the two north pavilions, two pole barns in the Parks Golf Maintenance area and the North Storage building. The building roofs are 15 to 20 years old. COMPANY BASE BID AMOUNT Tittle Brothers Construction $ 27, Spencer Roofing $ 25, Roof One LLC $ 16, Kearns Brothers Inc. $ 23, Olson Construction $ 27, Citi Roofing $ 30, MBCM Corp. $21, K.C. Construction $24, Based upon in-depth inspections and the conditions of the roofs, specifications for an Invitation to Bid were advertised and the following bids were received on August 11, Roof One LLC submitted the lowest bid at $16,900. Item G-9. Consider Acceptance of FY 2015 FEMA Assistance to Firefighters Grant. (PSD) Motion by Bennett, supported by Williams to accept the FY2015 FEMA Assistance to Firefighter Grant awarded to Canton for the replacement of 43 SCBA s, with a 10% match requirement by Canton. Motion carried by all members present. The Canton Fire Department has been awarded a Fiscal Year 2015 FEMA Assistance to Firefighters Grant (AFG) as outlined below: November 10,

14 The FY2015 AFG is an equipment grant being awarded to Canton to replace 43 Self-Contained Breathing Apparatus (SCBA s), and 22 additional face pieces in the amount of $256,182. This grant award requires a 10% match by Canton, in the amount of $25,618. Upon Board acceptance of the FY2015 FEMA Assistance to Firefighter Grants, fire department administrators will begin the equipment purchasing process, adhering to township policy. Trustee Yack asked what will be done with the existing equipment. Director Meier explained the current equipment does not have a significant resale value and will most likely be donated to local Fire Fighter training facilities. Item G-10. Consider Approving a New Ordinance Officer Position. (PSD) Motion by Bennett, supported by Williams to approve a new Ordinance Officer position assigned to Public Safety s Ordinance Enforcement Unit, but funded and primarily utilized by Building & Inspection Services. Motion carried by all members present. Motion by Bennett, supported by Williams to approve a budget amendment increasing the 2016 General Fund Balance Appropriation and the Building Services Salaries/Fringes accounts by $20, Increase Revenues: General Fund Balance Fund Balance Appropriation: # $20, Increase Appropriations: General Fund Building Svcs. Salaries: # $ General Fund Building Svcs. Misc Fringes: # xxxx $ 6, Motion carried by all members present. The Municipal Services and Public Safety Departments are jointly requesting the addition of one new Ordinance Officer position. This position will be part of Public Safety s Ordinance Enforcement Unit, but will work primarily with the Building & Inspection Services staff on Municipal Services-related items including: Handling HOA complaints about miscellaneous zoning, landscaping, engineering and other planning issues Commercial and industrial Certificates of Occupancy and re-occupancy permit compliance Vacant property and dangerous building hearing preparations and follow-ups Enforcement and court support for the Residential Rental Inspector Program Enforcement and court support for commercial, industrial and residential inspections by building department staff Assist with mobile home park inspections Other miscellaneous complaint resolutions The new Ordinance Officer position will be supervised by the Public Safety Department, but will be funded from the Building & Inspection Services budget (General Fund). The annual cost for salary & fringe benefits of this position is $85,086 per year. A budget amendment is included with this RBA to fund this position for the remainder of November 10,

15 Human Resources has a current Ordinance Officer eligibility list from which to quickly fill this new position if it is approved. Treasurer McLaughlin thanked the Ordinance Department for the great way they handle the workload required of them and for the quality of their efforts to keep Canton a desirable community to live in. Item G-11. Administration & Public Safety Fiber Network Upgrade. (ITS) Motion by Bennett, supported by Williams to approve the purchase of Network Fiber Upgrades from Western Tel-Com in the amount not to exceed $12,420. Motion carried by all members present. The Township's current data fiber infrastructure has been in existence since The current fiber was not meant to carry data and voice at the speeds which the Township requires currently and in the very near future. Additionally, over time and especially during the renovation and expansion of the Administration and Public Safety facilities, portions of the fiber were damaged during construction and repaired. A new class of fiber is required to support keep the Township s data and voice networks operating at a sufficient levels of efficiency. The current fiber installations are multi-mode fiber which has a maximum rate of speed which is no longer sufficient for efficient services of the day to day operations of the Township s data networks. The fiber installation for which we are seeking approval will install single-mode fiber. This type of fiber can carry voice, data and video traffic at much greater speeds than what can be achieved with the multi-mode currently in-place. Numerous Township departments have requested the expansion of the use of security video cameras. Access to the Township s data network is required for these new cameras to operate. The existing fiber interconnects between the floors within the Admin building and the Public Safety building will become quickly saturated with video traffic unless the fiber is upgraded. Saturation would have a negative impact on the ability for Township employees to access business applications and computer resources in an efficient manner. It is anticipated that the Township will need to replace other key infrastructure services within the near future. Having this fiber upgrade performed and in place will lay the ground work and allow for successful implementations with more cost effective outcomes. IT Services has contacted the vendor which installed the fiber between Admin, DPW and Fire Station #3 in early 2016 for a cost proposal, Western Tel-Com (WTC). WTC maintains a current purchasing agreement with the State of Michigan for fiber installation services. Because of this IT Services is requesting permission to waive the normal request for proposal requirement for this level of expenditure. The pricing negotiated with the State along with their existing familiarity with the internals of the building structure allows for more cost effective proposal. November 10,

16 Item G-12. Consideration of Approval of Collective Bargaining Agreement between Canton Township and the American Federation of State, County and Municipal Employees (AFSCME) with a Term Ending December 31, (Supv) Motion by Bennett, supported by Williams to approve the Collective Bargaining Agreement between Canton Township and the American Federation of State, County and Municipal Employees (AFSCME) with a Term Ending December 31, 2019 and authorize the Township Supervisor and Clerk to sign on behalf of Canton Township. Motion carried by all members present. The current Collective Bargaining Agreement with the American Federation of State, County and Municipal Employees (AFSCME) will expire December 31, The parties have come to a tentative agreement on terms for a new, three-year agreement expiring on December 31, 2019, and the AFSCME Membership has ratified the tentative agreement. The tentative agreement removes all concessions agreed to by AFSCME in Item G-13. Consideration of Approval of Collective Bargaining Agreement between Canton Township and the International Association of Fire Fighters (IAFF) with a Term Ending December 19, (Supv) Motion by Bennett, supported by McLaughlin to approve the Collective Bargaining Agreement between Canton Township and the International Association of Fire Fighters (IAFF) with a Term Ending December 19, 2019 and authorize the Township Supervisor and Clerk to sign on behalf of Canton Township. Motion carried by all members present. Motion carried by all members present. The current Collective Bargaining Agreement with the International Association of Fire Fighters (IAFF) will expire December 31, The parties have come to a tentative agreement on terms for a new, three-year agreement expiring on December 31, 2019, and the IAFF Membership has ratified the tentative agreement. The tentative agreement removes all concessions agreed to by IAFF in ADDITIONAL PUBLIC COMMENT: None OTHER: None ADJOURN: Motion by Sneideman, supported by Williams to adjourn at 7:52 p.m. Motion carried by all members present. Terry G. Bennett, Clerk November 10,

CANTON ADMINISTRATION BUILDING 1150 S. CANTON CENTER ROAD CANTON, MI REGULAR BOARD MEETING SEPTEMBER 27, 2016

CANTON ADMINISTRATION BUILDING 1150 S. CANTON CENTER ROAD CANTON, MI REGULAR BOARD MEETING SEPTEMBER 27, 2016 CANTON ADMINISTRATION BUILDING 1150 S. CANTON CENTER ROAD CANTON, MI 48188 REGULAR BOARD MEETING SEPTEMBER 27, 2016 6:15 P.M.: BOARD WILL VIEW PROGRESS OF WATER STORAGE & PUMP STATION PROJECT 7:00 P.M.:

More information

Charter Township of Canton Board Proceedings July 24, 2018

Charter Township of Canton Board Proceedings July 24, 2018 Charter Township of Canton Board Proceedings July 24, 2018 A regular meeting of the Board of Trustees of the Charter Township of Canton was held Tuesday, July 24, 2018 at 1150 Canton Center S., Canton,

More information

CHARTER TOWNSHIP OF FENTON BOARD OF TRUSTEES MINUTES FOR REGULAR MEETING OF JULY 24, 2017

CHARTER TOWNSHIP OF FENTON BOARD OF TRUSTEES MINUTES FOR REGULAR MEETING OF JULY 24, 2017 FENTON TOWNSHIP CIVIC COMMUNITY CENTER 12060 MANTAWAUKA DRIVE, FENTON, MICHIGAN Supervisor Mathis called the meeting to order at 7:30 p.m. Present: Mathis, Krug, Tucker, Goupil, Kesler, Lorraine, Shumaker,

More information

HENRICO COUNTY NOTICE OF SPECIAL MEETING BOARD OF SUPERVISORS

HENRICO COUNTY NOTICE OF SPECIAL MEETING BOARD OF SUPERVISORS HENRICO COUNTY NOTICE OF SPECIAL MEETING BOARD OF SUPERVISORS Please take notice that a special meeting of the Board of Supervisors will be held on Tuesday, September 9, 2014, at 4:30 p.m. in the County

More information

REGULAR TOWNSHIP MEETING January 2, 2018

REGULAR TOWNSHIP MEETING January 2, 2018 REGULAR TOWNSHIP MEETING January 2, 2018 MUNICIPAL BUILDING DELRAN, NJ CALL TO ORDER SALUTE TO THE FLAG Sunshine Statement: Be advised that proper notice has been given by the Township Council in accordance

More information

The Supervisor led the assembly in the pledge of allegiance to the flag. 3. ROLL CALL

The Supervisor led the assembly in the pledge of allegiance to the flag. 3. ROLL CALL PAGE 1 1. CALL TO ORDER The regular meeting of the Superior Charter Township Board was called to order by the Supervisor at 7:30 p.m. on October 1, 2007, at the Superior Township Hall, 3040 North Prospect,

More information

CHARTER TOWNSHIP OF SPRINGFIELD NOTICE OF HEARING ON CLINTON OAKLAND SEWAGE DISPOSAL SYSTEM SOFTWATER LAKE EXTENSION SPECIAL ASSESSMENT ROLL

CHARTER TOWNSHIP OF SPRINGFIELD NOTICE OF HEARING ON CLINTON OAKLAND SEWAGE DISPOSAL SYSTEM SOFTWATER LAKE EXTENSION SPECIAL ASSESSMENT ROLL CHARTER TOWNSHIP OF SPRINGFIELD NOTICE OF HEARING ON CLINTON OAKLAND SEWAGE DISPOSAL SYSTEM SOFTWATER LAKE EXTENSION SPECIAL ASSESSMENT ROLL NOTICE IS HEREBY GIVEN: 1. Notice is hereby given that the Township

More information

CANTON ADMINISTRATION BUILDING 1150 S. CANTON CENTER ROAD CANTON, MI REGULAR BOARD MEETING NOVEMBER 24, 2015

CANTON ADMINISTRATION BUILDING 1150 S. CANTON CENTER ROAD CANTON, MI REGULAR BOARD MEETING NOVEMBER 24, 2015 CANTON ADMINISTRATION BUILDING 1150 S. CANTON CENTER ROAD CANTON, MI 48188 REGULAR BOARD MEETING NOVEMBER 24, 2015 7:00 P.M. CALL TO ORDER PLEDGE OF ALLEGIANCE ROLL CALL: ANTHONY, BENNETT, LAJOY, MCLAUGHLIN,

More information

TOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. September 17, 2018 Municipal Building, 600 Bloomfield Avenue

TOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. September 17, 2018 Municipal Building, 600 Bloomfield Avenue ### Consent Agenda R # 114 *** Requires 2/3 Affirmative Confirmation O # 25 TOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. September 17, 2018 Municipal Building, 600 Bloomfield Avenue A. CALL TO ORDER

More information

It was moved by Caviston, seconded by McKinney, to approve the minutes of the regular Board meeting of September 19, 2011, as presented.

It was moved by Caviston, seconded by McKinney, to approve the minutes of the regular Board meeting of September 19, 2011, as presented. SUPERIOR CHARTER TOWNSHIP BOARD REGULAR MEETING OCTOBER 17, 2011 ADOPTED MINUTES PAGE 1 1. CALL TO ORDER The regular meeting of the Superior Charter Township Board was called to order by the Supervisor

More information

Charter Township of Canton Board Proceedings September 12, 2017

Charter Township of Canton Board Proceedings September 12, 2017 Charter Township of Canton Board Proceedings September 12, 2017 A regular meeting of the Board of Trustees of the Charter Township of Canton was held Tuesday September 12, 2017 at 1150 Canton Center S.,

More information

August 13, The meeting was called to order at 7:00 p.m. by Mayor Docimo. The meeting was advertised in the following manner:

August 13, The meeting was called to order at 7:00 p.m. by Mayor Docimo. The meeting was advertised in the following manner: The meeting was called to order at 7:00 p.m. by Mayor Docimo. The meeting was advertised in the following manner: A. Posting written notice on the Official Bulletin Board in the Township Municipal Building

More information

CANTON ADMINISTRATION BUILDING 1150 S. CANTON CENTER ROAD CANTON, MI REGULAR BOARD MEETING JUNE 27, 2017

CANTON ADMINISTRATION BUILDING 1150 S. CANTON CENTER ROAD CANTON, MI REGULAR BOARD MEETING JUNE 27, 2017 CANTON ADMINISTRATION BUILDING 1150 S. CANTON CENTER ROAD CANTON, MI 48188 REGULAR BOARD MEETING JUNE 27, 2017 7:00 P.M.: CALL TO ORDER PLEDGE OF ALLEGIANCE ROLL CALL: ANTHONY, FOSTER, GRAHAM-HUDAK, SIEGRIST,

More information

MINUTES ALPINE TOWNSHIP BOARD REGULAR MEETING FEBRUARY 21, 2011

MINUTES ALPINE TOWNSHIP BOARD REGULAR MEETING FEBRUARY 21, 2011 MINUTES ALPINE TOWNSHIP BOARD REGULAR MEETING FEBRUARY 21, 2011 11-19 REGULAR MEETING AND CONSENT AGENDA The Alpine Township Board held a regular meeting on Monday, February 21, 2011 at 7:30 p.m. at the

More information

PUBLIC UTILITIES COMMISSION

PUBLIC UTILITIES COMMISSION PUBLIC UTILITIES COMMISSION City and County of San Francisco RESOLUTION NO. 07-0100 Resolution adopting and imposing Schedule of Wastewater Rates to be paid by Users effective July 1, 2007 and July 1,

More information

DEWITT CHARTER TOWNSHIP 1401 W. HERBISON ROAD, DeWITT, MI PLANNING COMMISSION MINUTES TUESDAY, SEPTEMBER 5, 2006

DEWITT CHARTER TOWNSHIP 1401 W. HERBISON ROAD, DeWITT, MI PLANNING COMMISSION MINUTES TUESDAY, SEPTEMBER 5, 2006 DEWITT CHARTER TOWNSHIP 1401 W. HERBISON ROAD, DeWITT, MI PLANNING COMMISSION MINUTES TUESDAY, SEPTEMBER 5, 2006 The regularly scheduled meeting of the DeWitt Charter Township Planning Commission was called

More information

MOHAVE VALLEY IRRIGATION & DRAINAGE DISTRICT

MOHAVE VALLEY IRRIGATION & DRAINAGE DISTRICT MOHAVE VALLEY IRRIGATION & DRAINAGE DISTRICT APPROVED: MAY 1, 2012 MINUTES OF THE REGULAR BOARD MEETING HELD TUESDAY, APRIL 3, 2012 AT THE OFFICES OF THE MOHAVE VALLEY IRRIGATION & DRAINAGE DISTRICT (

More information

AGENDA SPECIAL CITY COUNCIL MEETING August 9, nd Floor, City Hall 6:30 p.m.

AGENDA SPECIAL CITY COUNCIL MEETING August 9, nd Floor, City Hall 6:30 p.m. IF YOU WISH TO ADDRESS THE CITY COUNCIL, PLEASE COMPLETE FORM LOCATED ON DESK AT ENTRANCE AND PASS TO MAYOR. AGENDA SPECIAL CITY COUNCIL MEETING August 9, 2016 2 nd Floor, City Hall 6:30 p.m. 1. CALL TO

More information

TOWN OF LOS ALTOS HILLS StaffReport to the City Council

TOWN OF LOS ALTOS HILLS StaffReport to the City Council AGENDA ITEM #5.B TOWN OF LOS ALTOS HILLS StaffReport to the City Council July 31, 2012 SUBJECT: APPROVAL OF A RESOLUTION TO ANNEX THE UNINCORPORATED LA LOMA AREA, CONSISTING OF ONE (1) PARCEL (8.10 ACRES)

More information

Charter Township of Canton Board Proceedings February 24, 2015

Charter Township of Canton Board Proceedings February 24, 2015 Charter Township of Canton Board Proceedings February 24, 2015 A regular meeting of the Board of Trustees of the Charter Township of Canton was held Tuesday, February 23, 2015 at 1150 Canton Center S.,

More information

FORT MYERS CITY COUNCIL

FORT MYERS CITY COUNCIL ACTION AGENDA FORT MYERS CITY COUNCIL Mayor Randall P. Henderson, Jr. Ward 1 Teresa Watkins Brown Ward 2 Johnny W. Streets, Jr. Ward 3 Christine Matthews Ward 4 Michael Flanders Ward 5 Forrest Banks Ward

More information

CHARTER TOWNSHIP OF FENTON BOARD OF TRUSTEES MINUTES FOR REGULAR MEETING OF NOVEMBER 19, 2018

CHARTER TOWNSHIP OF FENTON BOARD OF TRUSTEES MINUTES FOR REGULAR MEETING OF NOVEMBER 19, 2018 FENTON TOWNSHIP CIVIC COMMUNITY CENTER 12060 MANTAWAUKA DRIVE, FENTON, MICHIGAN Clerk Krug called the meeting to order at 7:30 p.m. Present: Krug, Tucker, Goupil, Kesler, Lorraine Shumaker, Attorney Belzer

More information

Revenue Summary Chart - Sewer Service Fees

Revenue Summary Chart - Sewer Service Fees ATTACHMENT NO. 3 Revenue Summary Chart - Sewer Service Fees FY 16-17 Sanitation Zone or FY 15-16 FY 16-17 FY 16-17 Rate Rate Revenue Incr. County Sanitation Rate Per Rate Per Projected Dollar Percent due

More information

PLANNING COMMISSION STAFF REPORT June 18, 2015

PLANNING COMMISSION STAFF REPORT June 18, 2015 Community Development Department Planning Division 1600 First Street + P.O. Box 660 Napa, CA 94559-0660 (707) 257-9530 PLANNING COMMISSION STAFF REPORT June 18, 2015 AGENDA ITEM 7.B. PL15-0052 PM, GASSER

More information

Charter Township of Redford

Charter Township of Redford Charter Township of Redford REQUEST FOR PROPOSAL: LEGAL SERVICES ISSUE DATE: 09/20/2018 RESPONSE DEADLINE: 10/18/2018, 3 P.M. EST Submit proposals to: Garth J. Christie, MMC Township Clerk 15145 Beech

More information

CANTON ADMINISTRATION BUILDING 1150 S. CANTON CENTER ROAD CANTON, MI REGULAR BOARD MEETING JULY 29, 2014

CANTON ADMINISTRATION BUILDING 1150 S. CANTON CENTER ROAD CANTON, MI REGULAR BOARD MEETING JULY 29, 2014 CANTON ADMINISTRATION BUILDING 1150 S. CANTON CENTER ROAD CANTON, MI 48188 REGULAR BOARD MEETING JULY 29, 2014 6:00 P.M.: CLOSED SESSION TO DISCUSS PENDING LITIGATION, AMENDMENT TO CONSENT JUDGMENT, AND

More information

Funding Public Capital Projects

Funding Public Capital Projects Funding Public Capital Projects Kara A. Millonzi Development Finance Toolbox February 2019 millonzi@sog.unc.edu CURRENT REVENUES SAVINGS SPECIAL LEVIES BORROWING MONEY LEASES GRANTS AND PARTNERSHIPS CURRENT

More information

RESOLUTION # RESOLUTION REGARDING WASHTENAW COUNTY ROAD COMMISSION IMPROVEMENTS (HAYES SUBDIVISION)

RESOLUTION # RESOLUTION REGARDING WASHTENAW COUNTY ROAD COMMISSION IMPROVEMENTS (HAYES SUBDIVISION) RESOLUTION #2015-02 RESOLUTION REGARDING WASHTENAW COUNTY ROAD COMMISSION IMPROVEMENTS (HAYES SUBDIVISION) CHARTER TOWNSHIP OF YORK WASHTENAW COUNTY, MICHIGAN Minutes of a regular meeting of the Township

More information

Great Lakes Water Authority Memorandum of Understanding SEPTEMBER 10, 2014

Great Lakes Water Authority Memorandum of Understanding SEPTEMBER 10, 2014 Great Lakes Water Authority Memorandum of Understanding SEPTEMBER 10, 2014 DWSD MEDIATION PROCESS Initial Authority discussions failed - Based on monetizing DWSD assets / revenues to benefit of City of

More information

Steps For Resurfacing Your Street by HOA Online

Steps For Resurfacing Your Street by HOA Online Steps For Resurfacing Your Street by HOA Online Many of the residential streets in Bloomfield Township were developed about the same time in the 1950's through the 1970's which means most have exceeded

More information

Charter Township of Bedford 115 S. ULDRIKS DRIVE BATTLE CREEK, MICHIGAN 49037

Charter Township of Bedford 115 S. ULDRIKS DRIVE BATTLE CREEK, MICHIGAN 49037 Charter Township of Bedford 115 S. ULDRIKS DRIVE BATTLE CREEK, MICHIGAN 49037 ORDINANCE NO. 05-11-17-26 OF 2017 AN ORDINANCE TO PROVIDE FOR THE OPERATION OF THE SANITARY SEWAGE DISPOSAL SYSTEM WITHIN BEDFORD

More information

County Of Sonoma Agenda Item Summary Report

County Of Sonoma Agenda Item Summary Report County Of Sonoma Agenda Item Summary Report Department: General Services / Sheriff-Coroner Contact: Trisha Griffus Phone: (707) 565-2463 Board Date: 1/12/10 4/5 Vote Required Deadline for Board Action:

More information

CITY OF SIGNAL HILL SUBJECT: RESOLUTION APPROVING SOLID WASTE COLLECTION SERVICE RATE ADJUSTMENT

CITY OF SIGNAL HILL SUBJECT: RESOLUTION APPROVING SOLID WASTE COLLECTION SERVICE RATE ADJUSTMENT CITY OF SIGNAL HILL 2175 Cherry Avenue Signal Hill, CA 90755-3799 AGENDA ITEM TO: FROM: HONORABLE MAYOR AND MEMBERS OF THE CITY COUNCIL STEVE MYRTER, P.E. DIRECTOR OF PUBLIC WORKS SUBJECT: RESOLUTION APPROVING

More information

CHARTER TOWNSHIP OF FENTON BOARD OF TRUSTEES MINUTES FOR REGULAR MEETING OF DECEMBER 17, 2012

CHARTER TOWNSHIP OF FENTON BOARD OF TRUSTEES MINUTES FOR REGULAR MEETING OF DECEMBER 17, 2012 FENTON TOWNSHIP CIVIC COMMUNITY CENTER 12060 MANTAWAUKA DRIVE, FENTON, MICHIGAN Supervisor Mathis called the meeting to order at 7:30 p.m. Present: Krug, Tucker, Goupil, Kesler, Shumaker, Operations Manager

More information

TOWN OF LOS ALTOS HILLS StaffReport to the City Council

TOWN OF LOS ALTOS HILLS StaffReport to the City Council AGENDA ITEM #5.A TOWN OF LOS ALTOS HILLS StaffReport to the City Council July 31,2012 SUBJECT: APPROVAL OF A RESOLUTION TO UNINCORPORATED OLIVE TREE HILL AREA, TWENTY FIVE PARCELS (31.7 ACRES) OF DEVELOPED

More information

CHARTER TOWNSHIP OF FENTON SEWER SYSTEM FINANCIAL OVERVIEW MARCH, 2018

CHARTER TOWNSHIP OF FENTON SEWER SYSTEM FINANCIAL OVERVIEW MARCH, 2018 CHARTER TOWNSHIP OF FENTON SEWER SYSTEM FINANCIAL OVERVIEW MARCH, 2018 Fenton Township continues to receive inquiries regarding the relatively high sewer use fees that Township residents have been paying

More information

Charter Township of Shelby Parks & Recreation Department Request for Proposals Gene Shepherd Park Splash Pad

Charter Township of Shelby Parks & Recreation Department Request for Proposals Gene Shepherd Park Splash Pad Charter Township of Shelby Parks & Recreation Department Request for Proposals Gene Shepherd Park Splash Pad The Charter Township of Shelby is issuing this Request for Proposal (RFP) for construction of

More information

Rahway Redevelopment Agency Minutes March 5, :30 P.M.

Rahway Redevelopment Agency Minutes March 5, :30 P.M. Rahway Redevelopment Agency Minutes March 5, 2014 6:30 P.M. CALL TO ORDER The meeting was called to order at 6:30 P.M. at the Hamilton Stage OPEN PUBLIC MEETINGS ACT This meeting was been advertised and

More information

AGENDA ITEM Public Utilities Commission City and County of San Francisco

AGENDA ITEM Public Utilities Commission City and County of San Francisco WATER WASTEWATER POWER AGENDA ITEM Public Utilities Commission City and County of San Francisco MEETING DATE May 11, 2010 Approve Project - Mitigated Negative Declaration: Regular Calendar Bureau Manager:

More information

PROCEEDINGS OF THE POLICE JURY, PARISH OF OUACHITA, STATE OF LOUISIANA, TAKEN AT A REGULAR MEETING HELD ON, MONDAY, JULY 16, 2018 AT 5:35 P.M.

PROCEEDINGS OF THE POLICE JURY, PARISH OF OUACHITA, STATE OF LOUISIANA, TAKEN AT A REGULAR MEETING HELD ON, MONDAY, JULY 16, 2018 AT 5:35 P.M. PROCEEDINGS OF THE POLICE JURY, PARISH OF OUACHITA, STATE OF LOUISIANA, TAKEN AT A REGULAR MEETING HELD ON, MONDAY, AT 5:35 P.M. The Police Jury of the Parish of Ouachita, State of Louisiana met in a regular

More information

CANTON ADMINISTRATION BUILDING 1150 S. CANTON CENTER ROAD CANTON, MI REGULAR BOARD MEETING FEBRUARY 10, 2015

CANTON ADMINISTRATION BUILDING 1150 S. CANTON CENTER ROAD CANTON, MI REGULAR BOARD MEETING FEBRUARY 10, 2015 CANTON ADMINISTRATION BUILDING 1150 S. CANTON CENTER ROAD CANTON, MI 48188 REGULAR BOARD MEETING FEBRUARY 10, 2015 7:00 P.M. CALL TO ORDER PLEDGE OF ALLEGIANCE ROLL CALL: ANTHONY, BENNETT, LAJOY, MCLAUGHLIN,

More information

EXHIBIT A. City of Corpus Christi Annexation Guidelines

EXHIBIT A. City of Corpus Christi Annexation Guidelines City of Corpus Christi Annexation Guidelines Purpose: The purpose of this document is to describe the City of Corpus Christi s Annexation Guidelines. The Annexation Guidelines provide the guidance and

More information

City of Howell Planning Commission July 19, E. Grand River Avenue Howell, MI 48843

City of Howell Planning Commission July 19, E. Grand River Avenue Howell, MI 48843 City of Howell Planning Commission July 19, 2017 611 E. Grand River Avenue Howell, MI 48843 The regular meeting of the Planning Commission was called to order by Chairman Streng at 7:00 p.m. COMMISSIONERS

More information

CHARTER TOWNSHIP OF CANTON PLANNING COMMISSION PROCEEDINGS December 2, Dodson, Engel, Greene and McLaughlin Cambridge, Garrett, Lieberman

CHARTER TOWNSHIP OF CANTON PLANNING COMMISSION PROCEEDINGS December 2, Dodson, Engel, Greene and McLaughlin Cambridge, Garrett, Lieberman CHARTER TOWNSHIP OF CANTON PLANNING COMMISSION PROCEEDINGS December 2, 2013 A Regular meeting of the Planning Commission of the Charter Township of Canton was held at 1150 South Canton Center Road on Monday,

More information

Supervisor Rohr called the meeting to order with the Pledge of Allegiance to the Flag.

Supervisor Rohr called the meeting to order with the Pledge of Allegiance to the Flag. MINUTES OF THE REGULAR MEETING AND WORKSHOP OF THE HYDE PARK TOWN BOARD, HELD AT TOWN HALL, 4383 ALBANY POST ROAD, HYDE PARK, NEW YORK, ON MONDAY, FEBRUARY 8, 2016 AT 7:00PM PRESENT: SUPERVISOR AILEEN

More information

AGENDA CALL THE MEETING TO ORDER SALUTE TO FLAG SUNSHINE LAW STATEMENT. ROLL CALL 1. Township Council 2. Municipal Officials Present

AGENDA CALL THE MEETING TO ORDER SALUTE TO FLAG SUNSHINE LAW STATEMENT. ROLL CALL 1. Township Council 2. Municipal Officials Present AGENDA Regular Meeting of the Township Council Monday, April 23, 2018 8:00pm Mayor Glen Jasionowski Council President Mark Bromberg, Council Vice President Paul Criscuolo, Councilman Ari Ben-Yishay, Councilman

More information

M I N U T E S AGENDA MEETING OF HAMPTON TOWNSHIP COUNCIL WEDNESDAY, SEPTEMBER 13, 2017

M I N U T E S AGENDA MEETING OF HAMPTON TOWNSHIP COUNCIL WEDNESDAY, SEPTEMBER 13, 2017 AGENDA MEETING OF WEDNESDAY, SEPTEMBER 13, 2017 President Son called to order the Agenda Meeting of Hampton Township Council at 7:30 pm in the Council Chambers of the Municipal Building located at 3101

More information

PUD, HPUD, OSC Rezoning & Conceptual Plan Application (Planned Unit Development, Haggerty Road Planned Unit Development, Open Space Community)

PUD, HPUD, OSC Rezoning & Conceptual Plan Application (Planned Unit Development, Haggerty Road Planned Unit Development, Open Space Community) Township Use Only RZ #: Date: Hearing Date: Fee Paid: PUD, HPUD, OSC Rezoning & Conceptual Plan Application (Planned Unit Development, Haggerty Road Planned Unit Development, Open Space Community) Project

More information

PUD Ordinance - Thornapple Manor #2 of 1998

PUD Ordinance - Thornapple Manor #2 of 1998 PUD Ordinance - Thornapple Manor #2 of 1998 CASCADE CHARTER TOWNSHIP Ordinance #2 of 1998 AN ORDINANCE TO AMEND THE CASCADE CHARTER TOWNSHIP ZONING ORDINANCE AND ZONING MAP TO ESTABLISH THORNAPPLE MANOR

More information

CHARTER TOWNSHIP OF KALAMAZOO KALAMAZOO COUNTY, MICHIGAN ORDINANCE NO. KALAMAZOO CHARTER TOWNSHIP SIDEWALK ORDINANCE

CHARTER TOWNSHIP OF KALAMAZOO KALAMAZOO COUNTY, MICHIGAN ORDINANCE NO. KALAMAZOO CHARTER TOWNSHIP SIDEWALK ORDINANCE CHARTER TOWNSHIP OF KALAMAZOO KALAMAZOO COUNTY, MICHIGAN ORDINANCE NO. KALAMAZOO CHARTER TOWNSHIP SIDEWALK ORDINANCE An Ordinance enacted pursuant to Michigan Public Act 246 of 1931 and Public Act 359

More information

GRATTAN TOWNSHIP KENT COUNTY, MICHIGAN RESOLUTION NO COWAN LAKE SANITARY SEWER SPECIAL ASSESSMENT DISTRICT

GRATTAN TOWNSHIP KENT COUNTY, MICHIGAN RESOLUTION NO COWAN LAKE SANITARY SEWER SPECIAL ASSESSMENT DISTRICT DRAFT: May 8, 2018 Approved: July 9, 2018 GRATTAN TOWNSHIP KENT COUNTY, MICHIGAN RESOLUTION NO. 2018-020 COWAN LAKE SANITARY SEWER SPECIAL ASSESSMENT DISTRICT RECEIPT OF PETITIONS BY THE TOWNSHIP FROM

More information

CITY AND COUNTY OF HONOLULU DEPARTMENT OF BUDGET & FISCAL SERVICES ADMINISTRATIVE GUIDELINES FOR COMMUNITY FACILITIES DISTRICTS

CITY AND COUNTY OF HONOLULU DEPARTMENT OF BUDGET & FISCAL SERVICES ADMINISTRATIVE GUIDELINES FOR COMMUNITY FACILITIES DISTRICTS Working Draft of May 14, 2004 Working Draft of August 11, 2004 Working Draft of September 8, 2004 CITY AND COUNTY OF HONOLULU DEPARTMENT OF BUDGET & FISCAL SERVICES ADMINISTRATIVE GUIDELINES FOR COMMUNITY

More information

APPLICATION PACKET SINGLE FAMILY CLUSTER HOUSING OPTION REVIEW

APPLICATION PACKET SINGLE FAMILY CLUSTER HOUSING OPTION REVIEW APPLICATION PACKET SINGLE FAMILY CLUSTER HOUSING OPTION REVIEW COMMUNITY DEVELOPMENT DEPARTMENT CHARTER TOWNSHIP OF PLYMOUTH 9955 N. Haggerty Road Plymouth, MI 48170 Fees Revised 7/01/2012 1. PURPOSE APPLICATION

More information

MEETING OF THE TEMPLE CITY COUNCIL

MEETING OF THE TEMPLE CITY COUNCIL MEETING OF THE TEMPLE CITY COUNCIL MUNICIPAL BUILDING 2 NORTH MAIN STREET 3 rd FLOOR CONFERENCE ROOM THURSDAY, OCTOBER 18, 2018 3:00 P.M. AGENDA 1. Discuss, as may be needed, Regular Meeting agenda items

More information

February 8, Payment of the Bills: Bills will be paid at the February 22, 2017 Work Meeting. Receipts: January 2017 Receipts: $21,502.

February 8, Payment of the Bills: Bills will be paid at the February 22, 2017 Work Meeting. Receipts: January 2017 Receipts: $21,502. February 8, 2017 The monthly business meeting of the Hope Township Committee convened at 7:00 P.M. at the Hope Township Municipal Building with the following members present: Mayor Timothy McDonough, Deputy

More information

Legislation Passed March 28, 2017

Legislation Passed March 28, 2017 Legislation Passed March, The Tacoma City Council, at its regular City Council meeting of March,, adopted the following resolutions and/or ordinances. The summary of the contents of said resolutions and/or

More information

CITY OF LAREDO SPECIAL CITY COUNCIL MEETING

CITY OF LAREDO SPECIAL CITY COUNCIL MEETING CITY OF LAREDO SPECIAL CITY COUNCIL MEETING A-2014-SC-01 CITY COUNCIL CHAMBERS 1110 HOUSTON STREET LAREDO, TEXAS 78040 MAY 27, 2014 12:00 NOON DISABILITY ACCESS STATEMENT Persons with disabilities who

More information

CANTON ADMINISTRATION BUILDING 1150 S. CANTON CENTER ROAD CANTON, MI REGULAR BOARD MEETING SEPTEMBER 8, 2015

CANTON ADMINISTRATION BUILDING 1150 S. CANTON CENTER ROAD CANTON, MI REGULAR BOARD MEETING SEPTEMBER 8, 2015 CANTON ADMINISTRATION BUILDING 1150 S. CANTON CENTER ROAD CANTON, MI 48188 REGULAR BOARD MEETING SEPTEMBER 8, 2015 7:00 P.M. CALL TO ORDER PLEDGE OF ALLEGIANCE ROLL CALL: ANTHONY, BENNETT, LAJOY, MCLAUGHLIN,

More information

Chapter 100 Planned Unit Development in Corvallis Urban Fringe

Chapter 100 Planned Unit Development in Corvallis Urban Fringe 100.100 Scope and Purpose. Chapter 100 Planned Unit Development in Corvallis Urban Fringe (1) All applications for land divisions in the Urban Residential (UR) and Flood Plain Agriculture (FPA) zones within

More information

TOWNSHIP OF SCIO MORATORIUM RESOLUTION REGARDING OIL AND GAS OPERATIONS IN TOWNSHIP

TOWNSHIP OF SCIO MORATORIUM RESOLUTION REGARDING OIL AND GAS OPERATIONS IN TOWNSHIP TOWNSHIP OF SCIO MORATORIUM RESOLUTION REGARDING OIL AND GAS OPERATIONS IN TOWNSHIP At a special meeting of the Township Board of the Township of Scio held at the Township Hall, August 20, 2014. WHEREAS,

More information

CHARTER OF THE TOWN OF HANOVER, N.H.

CHARTER OF THE TOWN OF HANOVER, N.H. CHARTER OF THE TOWN OF HANOVER, N.H. 1963 N.H. Laws Ch. 374, as amended Section 1. Definitions. The following terms, wherever used or referred to in this chapter, shall have the following respective meanings,

More information

LANDMARK AT DORAL COMMUNITY DEVELOPMENT DISTRICT FISCAL YEAR 2019 PROPOSED BUDGET PREPARED MAY 10, 2018

LANDMARK AT DORAL COMMUNITY DEVELOPMENT DISTRICT FISCAL YEAR 2019 PROPOSED BUDGET PREPARED MAY 10, 2018 FISCAL YEAR 2019 PROPOSED BUDGET PREPARED MAY 10, 2018 TABLE OF CONTENTS Description Page Number(s) General Fund 1-2 Definitions of General Fund Expenditures 3-4 Debt Service Fund - Series 2006 A 5 Bond

More information

X3066. WHEREAS, the Staff Recommended Budget was received in the office of the Board of County Commissioners by March 21, 2017;

X3066. WHEREAS, the Staff Recommended Budget was received in the office of the Board of County Commissioners by March 21, 2017; X3066 RESOLUTION NO. a Li 'II Page 1 of 7 A RESOLUTION FOR THE PURPOSE OF ADOPTING THE OPERATING AND CAPITAL IMPROVEMENT BUDGETSFOR FISCAL YEAR 2018, SETTING CERTAIN FEES, AND LEVYING TAXES Budget Authority

More information

Mayor Ashley called the meeting to order and asked the Clerk to call the roll:

Mayor Ashley called the meeting to order and asked the Clerk to call the roll: Page 239 Mayor Ashley called the meeting to order and asked the Clerk to call the roll: PRESENT: ABSENT: Mayor Ashley, Councillors Davis, Kennedy, Price, Shaver, Skamperle and Stevenson None CONSENT AGENDA

More information

1. Resolution No : 2008 Bond Refinance and New Bond Issuance 2. Reimburse Costs of Improvement for Willoughby Estates

1. Resolution No : 2008 Bond Refinance and New Bond Issuance 2. Reimburse Costs of Improvement for Willoughby Estates DELHI CHARTER TOWNSHIP DOWNTOWN DEVELOPMENT AUTHORITY MEETING Meeting Location Community Services Center Board Room 2074 Aurelius Road, Holt, MI Tuesday, May 31, 2016 7:00 p.m. AGENDA Call to Order Pledge

More information

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT CITY OF ELK GROVE CITY COUNCIL STAFF REPORT AGENDA ITEM NO. 10.1 AGENDA TITLE: Consider a resolution authorizing the City Manager to negotiate and enter into a purchase contract for the acquisition of

More information

Public Improvement District (PID) Policy

Public Improvement District (PID) Policy Public Improvement District (PID) Policy OVERVIEW Public Improvement Districts ( PIDs ), per the Texas Local Government Code Chapter 372 ( the code or PID Act ), provide the City of Marble Falls ( the

More information

WILLIAMS CHARTER TOWNSHIP BOARD OF TRUSTEES Regular Meeting March 15, 2016

WILLIAMS CHARTER TOWNSHIP BOARD OF TRUSTEES Regular Meeting March 15, 2016 WILLIAMS CHARTER TOWNSHIP BOARD OF TRUSTEES Regular Meeting The of Williams Charter Township held a regular meeting on Tuesday at the Township Hall. The agenda is attached Exhibit A. I. Call to Order &

More information

VILLAGE BOARD MEETING STAFF REPORT

VILLAGE BOARD MEETING STAFF REPORT Meeting: Village Board Meeting Date: 10/24/16 Agenda Item: 6h Mission Statement To provide our residents with a safe, friendly, attractive and active community by aggressively pursuing innovative ways

More information

MINUTES OF THE ORLAND CITY COUNCIL REGULAR MEETING HELD APRIL 2, 2019

MINUTES OF THE ORLAND CITY COUNCIL REGULAR MEETING HELD APRIL 2, 2019 MINUTES OF THE ORLAND CITY COUNCIL REGULAR MEETING HELD APRIL 2, 2019 CALL TO ORDER Meeting called to order by Mayor Roundy at 6:30 p.m. Roll Call: Councilmembers present: Councilmembers absent: Staff

More information

WATER SOFTENING APPLIANCE REGULATION ORDINANCE. (Ord. No ) Brine discharging water softening appliance use regulation ordinance.

WATER SOFTENING APPLIANCE REGULATION ORDINANCE. (Ord. No ) Brine discharging water softening appliance use regulation ordinance. WATER SOFTENING APPLIANCE REGULATION ORDINANCE (Ord. No. 2011-003) Brine discharging water softening appliance use regulation ordinance. THE TOWNSHIP OF GRATTAN ORDAINS: Section 1. Short Title. This shall

More information

Charter Township of Lyon P.A. 198 Industrial Facilities Tax Exemption Tax Abatement Guidelines

Charter Township of Lyon P.A. 198 Industrial Facilities Tax Exemption Tax Abatement Guidelines 1 Charter Township of Lyon P.A. 198 Industrial Facilities Tax Exemption Tax Abatement Guidelines A company that is in the planning phase of a major business attraction or expansion project that will include

More information

Report and Recommendations of the Chelsea City Study Committee

Report and Recommendations of the Chelsea City Study Committee Report and Recommendations of the Chelsea City Study Committee To the Honorable The Village President and Trustees The Village of Chelsea, Michigan Preamble By resolution dated June 9 1992 the Chelsea

More information

LOCAL AGENCY FORMATION COMMISSION MEETING AGENDA *************************************************************************

LOCAL AGENCY FORMATION COMMISSION MEETING AGENDA ************************************************************************* LOCAL AGENCY FORMATION COMMISSION MEETING AGENDA Wednesday, May 23, 2007 9:00 a.m. Room 381B Kenneth Hahn Hall of Administration 500 West Temple Street, Los Angeles 90012 *************************************************************************

More information

ADOPT RESOLUTIONS OF SUPPORT AND OPPOSITION FOR UPCOMING BALLOT MEASURES

ADOPT RESOLUTIONS OF SUPPORT AND OPPOSITION FOR UPCOMING BALLOT MEASURES G-7 STAFF REPORT MEETING DATE: September 25, 2018 TO: FROM: City Council Regan M. Candelario, City Manager Laura McDowall, Management Analyst II 922 Machin Avenue Novato, CA 94945 415/ 899-8900 FAX 415/

More information

NOW, THEREFORE, BE IT RESOLVED BY THE BOARD OF SCHOOL TRUSTEES OF THE ELKHART COMMUNITY SCHOOLS, ELKHART COUNTY, INDIANA, that:

NOW, THEREFORE, BE IT RESOLVED BY THE BOARD OF SCHOOL TRUSTEES OF THE ELKHART COMMUNITY SCHOOLS, ELKHART COUNTY, INDIANA, that: RESOLUTIONS OF THE BOARD OF SCHOOL TRUSTEES OF THE ELKHART COMMUNITY SCHOOLS, ELKHART COUNTY, INDIANA, APPROVING FORM OF PROPOSED THIRD AMENDMENT TO LEASE FOR PURPOSES OF A PUBLIC HEARING ON SUCH AMENDMENT,

More information

LANDMARK AT DORAL COMMUNITY DEVELOPMENT DISTRICT FISCAL YEAR 2018 ADOPTED BUDGET PREPAREDSEPTEMBER 6, 2017

LANDMARK AT DORAL COMMUNITY DEVELOPMENT DISTRICT FISCAL YEAR 2018 ADOPTED BUDGET PREPAREDSEPTEMBER 6, 2017 FISCAL YEAR 2018 ADOPTED BUDGET PREPAREDSEPTEMBER 6, 2017 TABLE OF CONTENTS Description Page Number(s) General Fund 1-2 Definitions of General Fund Expenditures 3-4 Debt Service Fund - Series 2006 A 5

More information

APPLICATION PACKET SUBDIVISION PLAT REVIEW TENTATIVE PRELIMINARY PLAT

APPLICATION PACKET SUBDIVISION PLAT REVIEW TENTATIVE PRELIMINARY PLAT APPLICATION PACKET SUBDIVISION PLAT REVIEW TENTATIVE PRELIMINARY PLAT COMMUNITY DEVELOPMENT DEPARTMENT CHARTER TOWNSHIP OF PLYMOUTH 9955 N. Haggerty Road Plymouth, MI 48170 Fees Revised 7/01/2012 APPLICATION

More information

ARLINGTON COUNTY, VIRGINIA

ARLINGTON COUNTY, VIRGINIA ARLINGTON COUNTY, VIRGINIA County Board Agenda Item Meeting of July 8, 2006 DATE: June 27, 2006 SUBJECT: The Northern Virginia Criminal Justice Training Academy Cooperation Agreement C. M. RECOMMENDATION:

More information

ARLINGTON COUNTY, VIRGINIA

ARLINGTON COUNTY, VIRGINIA ARLINGTON COUNTY, VIRGINIA County Board Agenda Item Meeting of September 16, 2006 DATE: September 1, 2006 SUBJECT: The Northern Virginia Criminal Justice Training Academy Cooperation Agreement C. M. RECOMMENDATION:

More information

ORDINANCE WHEREAS, this title is intended to implement and be consistent with the county comprehensive plan; and

ORDINANCE WHEREAS, this title is intended to implement and be consistent with the county comprehensive plan; and ORDINANCE 2005-015 AN ORDINANCE OF THE BOARD OF COUNTY COMMISSIONERS OF INDIAN RIVER COUNTY, FLORIDA, ADOPTING TITLE X, IMPACT FEES, AND AMENDING CODE SECTION 953, FAIR SHARE ROADWAY IMPROVEMENTS, OF THE

More information

AGENDA COLLETON COUNTY COUNCIL REGULAR MEETING TUESDAY, FEBRUARY 5, :00 P.M. COUNTY COUNCIL CHAMBERS, OLD JAIL BUILDING

AGENDA COLLETON COUNTY COUNCIL REGULAR MEETING TUESDAY, FEBRUARY 5, :00 P.M. COUNTY COUNCIL CHAMBERS, OLD JAIL BUILDING AGENDA COLLETON COUNTY COUNCIL REGULAR MEETING TUESDAY, FEBRUARY 5, 2013 6:00 P.M. COUNTY COUNCIL CHAMBERS, OLD JAIL BUILDING 1. Call to Order 2. Invocation 3. Present Colors and Lead Pledge of Allegiance-

More information

CITY OF EAU CLAIRE, WISCONSIN. SPECIAL ASSESSMENT POLICY (Dated: November 8, 2016)

CITY OF EAU CLAIRE, WISCONSIN. SPECIAL ASSESSMENT POLICY (Dated: November 8, 2016) CITY OF EAU CLAIRE, WISCONSIN SPECIAL ASSESSMENT POLICY (Dated: November 8, 2016) (Adopted by reference by Ordinance No. 7207 adopted November 8, 2016) PURPOSE The purpose of this Policy is to assure fair

More information

TOWN OF MAIDEN. July 17, 2017 MINUTES OF REGULAR MEETING

TOWN OF MAIDEN. July 17, 2017 MINUTES OF REGULAR MEETING TOWN OF MAIDEN July 17, 2017 MINUTES OF REGULAR MEETING The Maiden Town Council met on Monday, July 17, 2017 at 7:00 p.m. for their regularly scheduled meeting, held in the Council Chambers at the Maiden

More information

CITY OF HIALEAH, FLORIDA. Annual Report of Financial Information and Operating Data for the Fiscal Year Ended September 30, 2017

CITY OF HIALEAH, FLORIDA. Annual Report of Financial Information and Operating Data for the Fiscal Year Ended September 30, 2017 CITY OF HIALEAH, FLORIDA Annual Report of Financial Information and Operating Data for the Fiscal Year Ended September 30, 2017 FLORIDA MUNICIPAL LOAN COUNCIL Revenue Bonds, Series 2011D (City of Hialeah

More information

Water System Master Operating Agreement. for the. Marion, Howell, Oceola and Genoa. Sewer and Water Authority

Water System Master Operating Agreement. for the. Marion, Howell, Oceola and Genoa. Sewer and Water Authority Water System Master Operating Agreement for the Marion, Howell, Oceola and Genoa Sewer and Water Authority Dated as of February 1, 2011 TABLE OF CONTENTS Page ARTICLE I DEFINITIONS Section 1.1 Definitions...2

More information

CHAPTER 18 SITE CONDOMINIUM PROJECTS

CHAPTER 18 SITE CONDOMINIUM PROJECTS 15.1800 CHAPTER 18 SITE CONDOMINIUM PROJECTS 15.1801 SECTION 18.01 PURPOSE AND SCOPE GRAND HAVEN CHARTER TOWNSHIP Site condominium projects are condominium developments in which each condominium unit consists

More information

BID PROPOSAL FORMS FOR THE SALE OF REAL PROPERTY LOCATED IN THE CITY OF CORONA IN THE COUNTY OF RIVERSIDE

BID PROPOSAL FORMS FOR THE SALE OF REAL PROPERTY LOCATED IN THE CITY OF CORONA IN THE COUNTY OF RIVERSIDE 150813 BID PROPOSAL FORMS FOR THE SALE OF REAL PROPERTY LOCATED IN THE CITY OF CORONA IN THE COUNTY OF RIVERSIDE Bid Proposal to Purchase Real Property February 5, 2013 11:00 a.m. This Real Property is

More information

WASTEWATER SERVICE CHARGES EFFECTIVE FOR ALL BILLS ISSUED ON AND AFTER AUGUST 1, 2005

WASTEWATER SERVICE CHARGES EFFECTIVE FOR ALL BILLS ISSUED ON AND AFTER AUGUST 1, 2005 Louisville and Jefferson County Metropolitan Sewer District WASTEWATER SERVICE CHARGES EFFECTIVE FOR ALL BILLS ISSUED ON AND AFTER AUGUST 1, 2005 A. WASTEWATER SERVICE CHARGES Applicable to all bills rendered.

More information

CHARTER TOWNSHIP OF GRAND RAPIDS COUNTY OF KENT, MICHIGAN. At a regular meeting of the Township Board of the Charter Township of Grand Rapids, held

CHARTER TOWNSHIP OF GRAND RAPIDS COUNTY OF KENT, MICHIGAN. At a regular meeting of the Township Board of the Charter Township of Grand Rapids, held For second reading by Township Board on 9/15/15 CHARTER TOWNSHIP OF GRAND RAPIDS COUNTY OF KENT, MICHIGAN At a regular meeting of the Township Board of the Charter Township of Grand Rapids, held in the

More information

DOVER TOWNSHIP BOARD OF SUPERVISORS MEETING January 11, 2016

DOVER TOWNSHIP BOARD OF SUPERVISORS MEETING January 11, 2016 DOVER TOWNSHIP BOARD OF SUPERVISORS MEETING January 11, 2016 The Dover Township Board of Supervisors Meeting for Monday, January 11, 2016, was called to order at 7:00 PM by Chairperson Matthew Menges in

More information

CITY OF SANTA CRUZ TRANSPORTATION AND PUBLIC WORKS COMMISSION AGENDA REPORT

CITY OF SANTA CRUZ TRANSPORTATION AND PUBLIC WORKS COMMISSION AGENDA REPORT CITY OF SANTA CRUZ TRANSPORTATION AND PUBLIC WORKS COMMISSION AGENDA REPORT AGENDA OF: September 18, 2017 DATE: September 9, 2017 DEPARTMENT: SUBJECT: Public Works Sewer System Ordinance 16.08 Proposed

More information

BASICS COOPERATIVE BYLAWS (as amended, June 2012)

BASICS COOPERATIVE BYLAWS (as amended, June 2012) BASICS COOPERATIVE BYLAWS (as amended, June 2012) Article I Organization Section 1.1 Name. The name of the company is Basics Cooperative (referred to in these bylaws as "the Co-op"). Section 1.2 Purpose

More information

CONDOMINIUM LIVING IN FLORIDA. Department of Business and Professional Regulation Division of Florida Condominiums, Timeshares, and Mobile Homes

CONDOMINIUM LIVING IN FLORIDA. Department of Business and Professional Regulation Division of Florida Condominiums, Timeshares, and Mobile Homes CONDOMINIUM LIVING IN FLORIDA Department of Business and Professional Regulation Division of Florida Condominiums, Timeshares, and Mobile Homes INTRODUCTION Condominium living offers many benefits that

More information

City of Stockton. Legislation Text AUTHORIZE ACQUISITION OF REAL PROPERTY LOCATED AT 501 AND 509 WEST WEBER AVENUE

City of Stockton. Legislation Text AUTHORIZE ACQUISITION OF REAL PROPERTY LOCATED AT 501 AND 509 WEST WEBER AVENUE City of Stockton Legislation Text File #: 17-3966, Version: 1 AUTHORIZE ACQUISITION OF REAL PROPERTY LOCATED AT 501 AND 509 WEST WEBER AVENUE RECOMMENDATION It is recommended that the City Council adopt

More information

TOWN OF GROTON, MASSACHUSETTS

TOWN OF GROTON, MASSACHUSETTS TOWN OF GROTON, MASSACHUSETTS REQUEST FOR PROPOSAL TOWN COUNSEL SERVICE JULY 23, 2015 1 Town of Groton Massachusetts Request for Proposal Town Counsel Services July 23, 2015 STATEMENT OF INTENT The Town

More information

Tanglewood Condominium Corporation ( )

Tanglewood Condominium Corporation ( ) Tanglewood Condominium Corporation (0111080) Welcome to the 2012 Annual General Meeting October 23, 2012 Agenda Let s Get Started Call to order Call the roll and certify proxies Proof of notice of meeting

More information

APPLICATION PACKET SINGLE FAMILY CLUSTER HOUSING OPTION REVIEW

APPLICATION PACKET SINGLE FAMILY CLUSTER HOUSING OPTION REVIEW APPLICATION PACKET SINGLE FAMILY CLUSTER HOUSING OPTION REVIEW COMMUNITY DEVELOPMENT DEPARTMENT CHARTER TOWNSHIP OF PLYMOUTH 9955 N. Haggerty Road Plymouth, MI 48170 Fees Revised 9.13.2017 1. PURPOSE APPLICATION

More information

Request for Proposals For Assessor. Charter Township of Augusta Washtenaw County

Request for Proposals For Assessor. Charter Township of Augusta Washtenaw County Request for Proposals For Assessor (Michigan Certified Assessing Officer) Charter Township of Augusta Washtenaw County Charter Township of Augusta 8021 Talladay Road Whittaker, MI 48190 Phone 734-461-6117

More information

BYRON TOWNSHIP 8085 BYRON CENTER AVENUE, SW BYRON CENTER, MI PHONE: FAX: STORMWATER APPLICATION AND PERMIT

BYRON TOWNSHIP 8085 BYRON CENTER AVENUE, SW BYRON CENTER, MI PHONE: FAX: STORMWATER APPLICATION AND PERMIT BYRON TOWNSHIP 8085 BYRON CENTER AVENUE, SW BYRON CENTER, MI 49315 PHONE: 616-878-9066 616-878-3980 STORMWATER APPLICATION AND PERMIT This application is not a valid Permit until reviewed / approved /

More information