Charter Township of Canton Board Proceedings July 24, 2018

Size: px
Start display at page:

Download "Charter Township of Canton Board Proceedings July 24, 2018"

Transcription

1 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, Michigan. Supervisor Williams called the meeting to order at 6:30 p.m. and led the Pledge of Allegiance to the Flag. Roll Call Members Present: Members Absent: Staff Present: Anthony, Graham-Hudak, Siegrist, Slavens, Sneideman, Williams Foster Human Resources Manager - Connelly Motion by Anthony, supported by Slavens to move from open to closed session at 6:31 p.m. to discuss pending litigation. 6:31 Closed Session to Discuss Pending Litigation (Canton Township VS. Arminiak) (6:47 p.m. recess taken) Motion by Anthony, supported by Slavens to move from closed to open session at 6:59 p.m. Roll Call Members Present: Members Absent: Staff Present: Staff Absent: Anthony, Graham-Hudak, Siegrist, Slavens, Sneideman, Williams Foster Director Faas, Director Hohenberger, Deputy Director - Stoecklein, Financial Analyst - Sheppard Director Meier, Director Trumbull Adoption of Agenda Motion by Siegrist, supported by Graham-Hudak to amend the agenda to add a presentation by Treasurer Slavens and add Item G-16 Consider authorizing counsel to proceed as directed in the matter of Canton Township v Arminiak. Citizen s Non-Agenda Item Comments: Bill Broucek, 745 Sandlewood Rd., commented on the times lawns are mowed in the golf course and presented information to the board. George Miller, 1946 Briarfield, commented on issues regarding senior citizens, barking dogs, and Canton s roads. Payment of the Bills: Motion by Slavens, supported by Anthony to approve payment of the bills as presented. Motion carried by all members present. July 24,

2 July 10, GENERAL FUND 538, FIRE FUND 148, POLICE FUND 258, SUMMIT OPERATING (General) 79, CABLE TV FUND 5, TWP (COMMUNITY) IMPROVEMENT 33, DDA - CANTON TWP ACCT 6, E-911 UTILITY 5, CDBG 16, Solid Waste 320, GOLF FUND 55, WATER & SEWER FUND 1,545, FLEET 30, TRUST & AGENCY FUND 4, CONSTRUCTION ESCROW 57, POST EMPLOYMENT BENEFITS 71, TOTAL - ALL FUNDS 3,176, July 24, GENERAL FUND 909, FIRE FUND 966, POLICE FUND 488, SUMMIT OPERATING (General) 56, STREET LIGHTING 22, CABLE TV FUND 13, TWP (COMMUNITY) IMPROVEMENT 11, DDA - CANTON TWP ACCT 29, E-911 UTILITY 2, Solid Waste 14, GOLF FUND 67, WATER & SEWER FUND 1,783, FLEET 36, TRUST & AGENCY FUND 1, CONSTRUCTION ESCROW 2, POST EMPLOYMENT BENEFITS 83, TOTAL - ALL FUNDS 4,490, PRESENTATION: Treasurer Slavens gave a presentation regarding the second quarter report on Township Investments. A copy of the Treasurer s presentation is available through the Clerk s Office during regular business hours. July 24,

3 Motion by Siegrist, supported by Sneideman to enter the treasurer s report into the public record. PUBLIC HEARING: PH-1. Approval of the 2018 CDBG Program Year and Annual Action Plan. Motion by Siegrist, supported by Sneideman to open the public hearing at 7:11 p.m. The CDBG Advisory Council is submitting its recommendations for projects and project funding for the PY 2018 CDBG (Community Development Block Grant) program. The Department of Housing and Urban Development (HUD) requires an annual action plan be submitted by August 15, 2018 for this Program Year (PY). The annual action plan has been available to the public for the 30 day public comment period and this meeting represents our second public hearing. The recommendations provided by the CDBG Advisory Council were formulated following a public hearing on project proposals on June 6, Council recommendations generally follow the CDBG Five Year Consolidated Plan especially with regards to the recommendations for human service agencies funding. The human service agencies-- First Step, Neighborhood Legal Services Michigan, Growth Works and Wayne-Metropolitan Community Action Agency are recommended to receive approximately the same allocations as last year. For fuller project descriptions and recommended budgets. Mike Sheppard Finance manager was present to answer any questions the public or the board had. There were no public comments Clerk Siegrist commented positively on the program. Motion by Siegrist, supported by Anthony to close the public hearing at 7:18 p.m. Motion by Siegrist, supported by Slavens to adopt to adopt the 2018 Annual Action Plan and authorize the submission of the 2018 Annual Action Plan to the Department of Housing and Urban Development (HUD). CONSENT CALENDAR: Item C-1. Resolution Approving The Senior Alliance 2019 Annual Implementation Plan for Aging Services. (Supv.) Motion by Siegrist, supported by Sneideman to adopt the following resolution. Motion carried July 24,

4 by all members present. The Senior Alliance (TSA) provides services to older adults in the 34 communities of southern and western Wayne County. On June 28, 2018, the TSA s Board of Directors approved the agency s 2019 Annual Implementation Plan (AIP), which reports progress made under the Multi-Year Plan and outlines goals and objectives to be achieved in fiscal year The Michigan Aging and Adult Services Agency (AASA) requires TSA to request a resolution approving the AIP from each local unit of government in their planning and service area. RESOLUTION OF BOARD OF TRUSTEES CHARTER TOWNSHIP OF CANTON RESOLUTION APPROVING THE SENIOR ALLIANCE 2019 ANNUAL IMPLEMENTATION PLAN FOR AGING SERVICES Whereas, Whereas, Whereas, Whereas, Whereas, The Canton Board of Trustees recognizes the role of The Senior Alliance as the state designated Area Agency on Aging for Southern and Western Wayne County to be responsible for planning, developing, coordinating, monitoring, and managing a comprehensive organized service delivery system of services for older adults and caregivers, and the 34 communities of Southern and Western Wayne County, including Canton Township, comprises the Planning and Service Area to the agency s governing body, and the Office of Services to the Aging require local Area Agencies on Aging to request approvals of their Annual Implementation Plan from their local governments, and the Senior Alliance has submitted the plan to Canton Township in accordance with federal and state laws, and The Senior Alliance has held a public hearing for client, caregiver, and service provider population feedback which contributed to the development of the Annual Implementation Plan for Fiscal Year NOW, THEREFORE, BE IT RESOLVED, that the Canton Board of Trustees does hereby approve The Senior Alliance 2019 Annual Implementation Plan as presented to Canton Township. APPROVED AND ADOPTED, by Canton Township Board of Trustees on July 24, Motion: By Siegrist Second: Supported by Sneideman Ayes: 6 Absent: 1 July 24,

5 Signed: Michael Siegrist Dated: July 25, 2018 Item C-2. Consider Appointment of Dennis Robare as Canton Township s Dangerous Building Hearing Officer and Member of the Building Board of Appeals. (MSD) Motion by Siegrist, supported by Sneideman that the Canton Board of Trustees Appoint Dennis Robare as Canton Township s Dangerous Building Hearing Officer and to the Building Board of Appeals. (Term for the Building Board of Appeals to expire July 24, 2020). Motion carried by all members present. The Building Board of Appeals shall consist of members who are qualified in accordance with the act and are not current employees of Canton Township. A thorough knowledge of the current building codes and current construction methods is required. The open position on the board is to replace a position that was occupied by a State of Michigan Licensed Architect. The new member is desired to be a State of Michigan Licensed Architect, but is only required to be a person qualified by experience, or a person trained to perform the duties. The Dangerous Building Hearing Officer presides over Dangerous Building Hearings for miscellaneous identified structures in Canton Township that have been identified for the hearing process by the Canton Township Building Official. The Hearing Officer decides the final outcome of the hearing, setting timelines and the scope of work to be completed. Per Canton Township Code of Ordinances, Article III, Section (3), the Building Board of Appeals member and the Hearing Officer shall be appointed by the Township Supervisor to serve at his pleasure. The Hearing Officer shall be a person who has expertise in housing matters, including but not limited to, an engineer, architect, building contractor, building inspector or a member of the community housing organization. An employee of Canton Township shall not be appointed as a Hearing Officer. The Hearing Officer shall be capable of visiting all the identified structures on site to make an inspection and assessment prior to the hearing. He will be replacing Joseph Philips. Dennis Robare has expressed interest in filling both vacancies. Joseph Philips notified Building and Inspection Services of his resignation on April 12, 2018 and offered to continue as a member of the Building Board of Appeals and as the Dangerous Building Hearing Officer until a replacement could be appointed Item C-3. Consider Appointment of James Malinowski to the Zoning Board of Appeals. (MSD) Motion by Siegrist, supported by Sneideman that the Canton Board of Trustees Appoint Mr. James Malinowski to the Zoning Board of Appeals, (term to expire July 24, 2021). Motion carried by all members present. The Zoning Board of Appeals shall consist of no fewer than five members who shall be appointed in accordance with Article VI Zoning Board of Appeals of the Michigan Zoning Enabling Act of 2006 (MCL ). Cathryn Colthurst notified the Township of her July 24,

6 resignation on May 16, 2018 and agreed to attend the June meeting as her last date of service. Mr. James Malinowski has expressed interest in filling the ZBA vacancy. Term for Cathryn Colthurst expired on 6/30/2018 and the Township needs a replacement. GENERAL CALENDAR: Item G-1. Consider the Purchase of a 1949 Ford Fire Truck. (PSD) Motion by Siegrist, supported by Slavens to approve the purchase of a 1949 Ford Fire Truck from Mustafa Alhachami for a final price of $2,000. The Township is requesting approval to purchase a 1949 Ford Fire Truck from the current owner, Mustafa Alhachami, for a final price of $2,000. The truck is an original Canton Fire Department vehicle that was acquired by Robert Boyer in Mr. Alhachami acquired the truck from a land/property purchase between himself and Boyer earlier this year. Deputy Director Stoecklein commented positively on acquiring this vehicle. Treasurer Slavens asked where the vehicle will be stored. Stoecklein replied initially the vehicle will be stored at the DPW. Item G-2. Consider Approval of the Site Plan for Canterbury Mews Co-Operative Addition. (MSD) Motion by Siegrist, supported by Slavens to pass the following resolution. Motion carried by all members present. RESOLUTION OF BOARD OF TRUSTEES CHARTER TOWNSHIP OF CANTON APPROVAL OF THE SITE PLAN FOR CANTERBURY MEWS CO-OPERATIVE ADDITION WHEREAS, the Project Sponsor has requested approval of the site plan for Canterbury Mews Co-Operative Addition, on the east side of Haggerty Road north of Cherry Hill Road adjacent to the Clark Drain and I-275 freeway; and, WHEREAS, the Planning Commission reviewed the site plan and made a recommendation to approve the request as it is consistent with the original site plan approval and meets all applicable requirements of the zoning code with the exception of façade material and non-disturb buffer; NOW THEREFORE BE IT RESOLVED, the Board of Trustees of the Charter Township of Canton, Michigan does hereby approve the site plan for Canterbury Mews Co-Operative July 24,

7 Addition, located tax parcel no , subject to any and all applicable state and local development regulations. The project sponsor proposes a 2,515 square foot addition to the existing Clubhouse, a 1,883 square foot Maintenance Garage, and a bio-retention area at the southeast corner of the Co- Operative. The Clubhouse facilities are on the east side of Haggerty Road north of Cherry Hill Road adjacent to the Clark Drain and I-275 freeway. The site plan is consistent with the original site plan and meets all applicable requirements of the zoning code with the exception of façade material and non-disturb buffer. The Zoning Board of Appeals approved a variance for the encroachment into the non-disturb watercourse buffer on June 14, 2018 as the proposed addition projects into the buffer. The Planning Commission granted a modification to the fifty percent brick requirement in favor of vinyl siding in order to match the existing construction. - Existing Zoning: MR, Multiple Family Residential - Location: Between Haggerty Road and I-275, north of Cherry Hill Road - Net Acres: acres - Existing Land Use: Clubhouse activities - Surrounding Land Use & Zoning: N- MR, Canterbury Mews Co-Operative S- MR, Village Green East Apartments E- I-275 Freeway Corridor W- R-5, Cherry Hill Oaks Subdivision, R-4, Village Green West Apartments - Comprehensive Plan: High Density Residential - Community Planner s Recommendation: Approval - Planning Commission Recommendation: The Planning Commission voted 9-0 to recommend approval of the site plan Trustee Graham-Hudak covered the Planning Commissions recommendation. Trustee Sneideman asked what the addition would be used for. Jeff Rizzo Project Representative replied this would add additional meeting space and storage garage for the facility. Item G-3. Consider Approval of a Split and Combination for Supervisor s Canton Plat #3, Canton/Michigan Avenue Development. (MSD) Motion by Siegrist, supported by Slavens to approve the property split and combination for parcels , and of Supervisor s Canton Plat #3 as shown on the attached surveys dated February 14, Motion carried by all members present. The project sponsor is requesting a split and combination to accommodate the proposed Tractor Supply Store and mini-storage facility. The new property lines correspond to the zoning classifications that were recently approved. The proposed parcels conform to all dimensional July 24,

8 requirements of their respective zoning districts. Any land division involving a platted subdivision must be approved by the Board of Trustees. - Existing Zoning: C-3, Regional Commercial, LI- Light Industrial - Location: South of Michigan Avenue, east of Sheldon Road. - Net Acres: 9.34 acres - Existing Land Use: Vacant land, vacant industrial building - Surrounding Land Use & Zoning: N MR and C-3 (north side of Michigan Avenue), Auto Craft and Canton Glass S - LI, Vacant E C-3 and LI, Oakdale Recovery Facility W- C-3, frontage residential (nonconforming) - Comprehensive Plan: Mixed Use -Community Planner s Recommendation: Approval -Planning Commission Recommendation: Not required Director Faas gave an overview of the split and combination of properties. Item G-4. Consider Approval of the Site Plan for Tractor Supply Company. (MSD) Motion by Siegrist, supported by Slavens to adopt the following resolution. Motion carried by all members present. RESOLUTION OF BOARD OF TRUSTEES CHARTER TOWNSHIP OF CANTON, MICHIGAN APPROVAL OF THE SITE PLAN FOR TRACTOR SUPPLY COMPANY WHEREAS, the Project Sponsor has requested approval of the site plan for Tractor Supply Company, located on the south side of Michigan Avenue between Sheldon and Morton Taylor Roads; and, WHEREAS, the Planning Commission reviewed the site plan and made a recommendation to conditionally approve the request as it is consistent with the Special Land Use approval and design standards for site plan approval; NOW THEREFORE BE IT RESOLVED, the Board of Trustees of the Charter Township of Canton, Michigan does hereby approve the site plan for Tractor Supply Company on parcel nos , and , subject to provision of a final site lighting plan, and any and all applicable state and local development regulations. The subject property includes an existing building which previously housed Livonia Magnetics. The Tractor Supply Company will utilize a portion of the existing building, with an addition to the front and back of the building, for a total of 21,077 square feet. The outdoor sales area is another 18,000 square feet. Display of items normally done by Tractor Supply on the front sidewalk will be located in a roofed vestibule attached to the front of the building. The site will share a common driveway from Michigan Avenue and utilize a common storm water system at July 24,

9 the south end of the Cubesmart Personal Storage site. -Existing Zoning: C-3, Regional Commercial District -Location: South side of Michigan Avenue between Sheldon and Morton Taylor Roads -Net Acres: 3.07acres -Existing Land Use: Livonia Magnetics (vacant building) -Surrounding Land Use N MR and C-3 (north side of Michigan Avenue), Auto Craft and Canton Glass S - LI, Vacant (Proposed Cubesmart Mini-Storage) E LI, Vacant (proposed Cubesmart Climate Controlled Storage) W- C-3, frontage residential (nonconforming) - Comprehensive Plan: Mixed Use - Planning Commission Recommendation: The Planning Commission voted 9-0 to recommend approval of the Site Plan for Tractor Supply Company on parcel nos , and , subject to: replacement of the painted concrete block for the outdoor sales enclosure and trash enclosure with an integral colored masonry that coordinates with the new brick; adjustment of the lighting plan to increase the light levels at the front of the building and main driveway areas; relocation of the water main loop; and minor corrections to the landscape plan prior to consideration of the site plan by the Board of Trustees. - Community Planner s Recommendation: Approval. All of the conditions listed in the Planning Commission recommendation have been corrected except for a final lighting plan. Item G-5. Consider Approval of the Site Plan for Uptown Apartments Phase 4. (MSD) Motion by Siegrist, supported by Slavens to adopt the following resolution. Motion carried by all members present. RESOLUTION OF BOARD OF TRUSTEES CHARTER TOWNSHIP OF CANTON, MICHIGAN APPROVAL OF THE SITE PLAN FOR UPTOWN APARTMENTS PHASE 4 WHEREAS, the Project Sponsor has requested approval of the site plan for Uptown Apartments Phase 4, on the west side of Denton Road north of Cherry Hill Road; and, WHEREAS, the Planning Commission reviewed the site plan and made a recommendation to approve the request as it is consistent with the Planned Development Agreement and meets all applicable requirements of the zoning code. NOW THEREFORE BE IT RESOLVED, the Board of Trustees of the Charter Township of Canton, Michigan does hereby approve the site plan for Uptown Apartments Phase 4, located on tax parcel no , subject to any and all applicable state and local development regulations. July 24,

10 The project sponsor proposes the fourth phase to Uptown Apartments consisting of 8 buildings totaling 152 units to be located on the west side of Denton Road north of Cherry Hill Road. The buildings are a combination of two and three stories with brick and siding. The elevations of the buildings facing Denton have been modified to include more brick so that it feels like the front of the buildings. The site plan is consistent with Amendment No.5 to the Planned Development Agreement. - Existing Zoning: Cherry Hill Village Planned Development District - Location: West of Denton Road and north of Cherry Hill Road - Net Acres: acres - Existing Land Use: Vacant - Surrounding Land Use & Zoning: N- R-1, CHV Overlay, Dog Park S- R-2, CHV Overlay, Future Development, Uptown Investors E- R-2, Workman School W- R-1, CHV Overlay, Uptown Apartments - Comprehensive Plan: Cherry Hill Village Development Area - Community Planner s Recommendation: Approval - Planning Commission Recommendation: The Planning Commission voted 9-0 to recommend approval of the site plan. Trustee Sneideman inquired about an access onto Denton Road. The project sponsor explained how this was addressed with grass paver emergency access. Trustee Graham-Hudak asked about ADA accommodations. The project sponsor detailed the ADA accommodations made to their units are in complete compliance. Item G-6. Authorize an Inter-Governmental Agreement with Wayne County for the Construction of the Lower Rouge Multi-Use Trail Extension. (MSD) Motion by Siegrist, supported by Sneideman to approve the Inter-Governmental Agreement with Wayne County for the proposed Lower Rouge Trail extension. Motion carried by all members present. In order to construct the next phase of the Lower Trail System, it will be necessary for the Township to enter into a new Inter-Governmental Agreement (IGA) with Wayne County. This IGA will allow the Township to construct the proposed phase of trail, which is located on Wayne County park property east of I-275 along the Lower Rouge River. In 2006, Canton Township started construction of the Lower Rouge Trail system network. The first phase of the trail opened in 2008, and since that time has been expanded through the community. This next phase of trail system will extend from the I-275 trail, along the Lower Rouge River, and end near the Township border at Hannan Road. Along with this phase of trail, two new pedestrian bridges will be constructed over the river. It is anticipated that Wayne County and/or the City of Wayne will connect to the trail in the future, and extend the trail system further to the east. July 24,

11 Currently, the construction plans for our extension are nearing completion and we anticipate construction to begin during the fall of The trails will be constructed by Public Works staff. Construction of two new bridges is planned for 2019 and the plan is to apply for an MDNR grant to offset some of the costs of the bridges. Director Hohenberger explained how this will affect the applications for grants. Trustee Sneideman asked how the eastern border of the trail will be handled prior to connecting with the trails from Wayne. Director Faas explained a turn-around would be at the end of the trail until such time as the trail can be connected with the trail from the City of Wayne. Item G-7. Consider Approval of a Budget Amendment and Award of Purchase Order Contract to Northwest Consults Inc. for Engineering Design and Construction Bidding Services for Pavement Improvements at the Division of Public Works Facility. (MSD) Motion by Siegrist, supported by Slavens to approve the following budget amendment: Increase expense: # _0020 Capital Outlay Buildings and Improvements: $7,080 # _0020 Capital Outlay Buildings and Improvements: $7,080 Decrease Expense: # Transfer to fund balance: $14,160 Motion by Siegrist, supported by Anthony to award a purchase order contract to Northwest Consultants Incorporated under the existing Master Services Agreement for an amount not-toexceed $14,160. As part of Canton Township s effort to effectively manage and maintain its facilities, staff has determined that the concrete pavement at Public Works facility is failing and improvements are necessary. A request for proposals (RFP) for engineering design and construction services was sent on June 20, 2018 to our prequalified engineering consultants. Four proposals were returned with Northwest Consultants being recommended for an amount of $14,160. A budget amendment is necessary; noting, this expense was accounted for in the 2018 water and sewer rates adopted by the Board. Although, construction inspection and management services was included in the\ original RFP, only the line items pertaining to pavement assessment, design and bidding costs were considered at this time. Construction administration, material testing, and inspection services will be included in a future Board request when the construction project is publicly bid and awarded. In July 2018 Request for Proposals (RFP) were solicited for concrete improvements at the Public Works facility. This concrete was installed in 2002 when building improvements were completed. Areas of failure will be assessed by Northwest Consultants Inc. and a recommendation will be made with a schedule for improvements that shall not disturb daily operations at the facility. July 24,

12 Item G-8. Consider Approval of a Purchase of a Ford F-150 and Approve a Budget Amendment for the Public Safety Department. (MSD) Motion by Siegrist, supported by Slavens to approve a budget amendment for the replacement of the Ford F-150 as follows: Increase Expenditures: # _0040 (Capital Outlay Vehicles) $29,553 Decrease Expenditures: # (Transfer to Fund Balance) $29,553 Motion by Siegrist, supported by Sneideman to approve the purchase of one (1) 2017 Ford F-150 from Signature Ford, 3942 W. Lansing Rd, Perry, MI via a Macomb County Bid #12-07 MY2017 in the amount of $29,553. This vehicle was involved in an accident on the afternoon of June 27, 2018 where it was in a broadside collision, causing significant body & frame damage to the vehicle. Repair estimates came in over 75% of the actual cash value. As such, Fleet Services is recommending replacement. If approved by the Board, Fleet Services will replace the unit with a 2018 Ford F-150 per the Macomb County Bid awarded to Signature Ford. A budget amendment in an amount of $29,553 is necessary, as this unit was not budgeted for replacement in Item G-9. Consider Approval of a Budget Amendment and Award of a Purchase Order Contract to Signature Ford for the Purchase of a Ford F-450 Super Cab Utility Truck and Award of a Purchase Order Contract to Knapheide Truck Equipment for the Utility Body. (MSD) Motion by Siegrist, supported by Slavens to approve the following budget amendment: Increase Expense: # _0040 Capital Outlay Vehicles: $77,278 Decrease Expense: # Transfer to fund balance: $77,278 Motion by Siegrist, supported by Slavens to award a purchase order contract to Signature Ford for an amount not-to-exceed $46,965 for the purchase of a 2019 Ford F-450 Super Cab utility truck using the Macomb County Cooperative Contract. Motion by Siegrist, supported by Anthony to award a purchase order contract to Knapheide Truck Equipment of Flint Michigan for the purchase of the utility body for an amount not-toexceed $30, Our Public Works staff operates and maintains the Township s 460 miles of water main, multiple fire hydrants, valves, and other appurtances. In order to provide the necessary level of service, several trucks and other vehicles are necessary. Our 2009 Ford F-450 utility truck has reached its serviceable life and is due for replacement. July 24,

13 The truck is to be purchased using the Macomb County Cooperative Purchasing Contract. This contract was competitively bid and pricing extends through December 31, The cost of the purchase is $46,965 with the options as specified. The utility body to be installed on the truck was quoted by Knapheide Truck Equipment at $30, The total cost of the truck and body would thus be $77,278. A budget amendment is necessary; noting, this expense was accounted for in the 2018 water and sewer rates adopted by the Board. This truck was originally budgeted for replacement/purchase in Due to the reduction in both water and sewer costs from our providers in the 2018/2019 rate season, this purchase was moved to 2018 in order to spread capital expenses out and ease effects on future rates. This purchase was calculated into the 2018/2019 water and sewer rates, which were adopted in April. The vehicle is designed to house and transport tools and equipment necessary to maintain the Canton water system. Canton DPW utilizes the utility truck to maintain our 460 miles of water main. Proper operation of Canton s water system ensures clean potable water to all Canton residents, businesses, and visitors. The current unit that is scheduled to be replaced and auctioned off is a 2009 Ford F-450 with Knapheide utility service body that has reached its serviceable life. Public Works has budgeted $135,000 to replace this unit and the new unit has come in at $77,278. The price was derived by utilizing the Macomb County Governmental Purchasing Cooperative. We have shopped and surveyed the market and believe the best fit for Canton is the 2019 Ford F-450 Super Cab truck with Knapheide utility service body components. Item G-10. Consider Approval of Agreement for Digital Media and Audio-Visual Services. (CLS) Motion by Siegrist, supported by Slavens to approve the Agreement for Digital Media and Audio-Visual Services at Canton Township facilities with ProVideo Services, Inc., Southpoint Rd., Perrysburg, OH for a three year period with the option to renew. A Request for Proposal (RFP) was solicited for Digital Media and Audio-Visual Services at Canton Township facilities. Leisure Services is recommending ProVideo Systems, Inc. to perform the work specified in the three-year agreement provided in Attachment A. The Township currently owns over 1 million dollars in digital media and audio visual equipment throughout five facilities. Over time, this equipment requires repairs, upgrades and replacement. In May 2018, a Request for Proposal was issued to seek a vendor to inspect, test, repair and design audio visual equipment at Township facilities on an as-needed basis. Only one proposal was received from ProVideo Systems, Inc., Southpoint Rd., Perrysburg, OH Due to ProVideo being the sole applicant to this proposal and meeting all requirements, with a history of providing excellent service and attaining a number of competitive bids for Township projects in the past, staff is recommending to enter into a three-year agreement with ProVideo. July 24,

14 Item G-11. Consider Approval of an Inter-Governmental Agreement between Wayne County and Canton Township for Improvements to Heritage Park. (CLS) Motion by Siegrist, supported by Sneideman to authorize the Supervisor to sign the Intergovernmental Agreement between Wayne County and Canton Township for Improvements to Heritage Park and to authorize the Finance Department to make necessary budget adjustments to the 2019 Budget to record the Wayne County contribution and the related expenditures. Wayne County has agreed to fund improvements already included in the 2019 CLS budget for the park ball fields, irrigation and fencing at Heritage Park through the Wayne County Parks Millage in the amount of $121,522 for the fiscal year. An Intergovernmental Agreement (IGA) between Wayne County and Canton has been drafted for approval by both governing authorities. A Wayne County Parks Millage was approved by voters in 2002 and renewed in 2009 and 2016 for seven more years. As a provision to this millage, Wayne County parks has agreed to reinvest a maximum of 15% back into local communities. Annually, communities submit project proposals based on the allocated funds from the county. Canton submitted for improvements to Heritage Park in the amount of $121,522. This will allow us to accelerate much needed renovations to Canton s most popular park by improving ball fields, irrigation and fencing. Wayne County has agreed to fund improvements as follows: I.D. ITEM DESCRIPTION ROUGH ESTIMATE 1. Safety Netting Install ball field netting between 4 fields $30, Irrigation System Install irrigation to park fields, including mains, heads and controls $30,000 Remove and replace old damaged fencing for 3. Fencing ball field backstops and maintenance yard $60,000 I Note: Total project costs not to exceed $121, Item G-12. Consider Approving the Purchase of Air Lifting Bags. (PSD) Motion by Siegrist, supported by Slavens to approve the purchase of a Paratech Air Lift Bag System from Apollo Fire Equipment, in the amount of $22,100 utilizing funds budgeted in the 2018 Fire Capital Machinery & Equipment Account. In June, the Township solicited an Invitation to Bid for a replacement Air Lift Bag System. The Fire Department budgeted for the system to replace the 20+ year old set of bags currently July 24,

15 being used by Firefighters. Air Lifting Bags are a critical rescue tool used to lift heavy vehicles and equipment during crashes and other emergency situations that usually involve trapped individuals. One bid was received by the Township from Apollo Fire Equipment, in the amount of $22, The Fire Department budgeted $25,000 for a replacement air bag lifting system to be purchased in 2018, replacing a 20+ year old system that no longer meets National Fire Prevention Association equipment standards. The old system will be discarded and the new system will be placed on the Heavy Rescue Unit. Item G-13. Consider sale of Canton property and authorize Supervisor Williams to sign all documents necessary to close on the sale. (Supv.) Motion by Siegrist, supported by Slavens Canton accept the Letter of Intent from Gumesindo Pineda and authorize Supervisor Williams to sign the formal Purchase Agreement and any other documents necessary to complete the sale of the parcel located east of Willard Street and to the west of the ITC corridor. On June 7, 2018, Canton s Economic Development Manager received a Letter of Intent from Gumesindo Reyna Pineda (504 N. Willard), offering $5,000 for approximately acres east of Willard Street and west of the ITC corridor north of Saltz ( ). Mr. Pineda intends to keep the trees on the parcel, clean up trash left from the builder, and control the growth of weeds. The Letter of Intent has been reviewed by Kristin Kolb, and should the Board approve the Letter of Intent, a formal Purchase Agreement will be drafted then signed by Supervisor Williams. Trustee Sneideman commented these properties are only being sold to the rear bordering property owner. Also, although these properties border the ITC Corridor, it will not interfere with the nature trails. Item G-14. Consider sale of Canton property and authorize Supervisor Williams to sign all documents necessary to close on the sale. (Supv.) Motion by Siegrist, supported by Slavens that Canton accept the Letter of Intent from Peter Stanek and authorize Supervisor Williams to sign the formal Purchase Agreement and any other documents necessary to complete the sale of the parcels located east of Willard Street and to the west of the ITC corridor. On June 18, 2018, Canton s Economic Development Manager received a Letter of Intent from Peter Stanek (556 N. Willard), offering $4,000 for approximately 0.10 acres east of Willard Street and west of the ITC corridor north of Saltz ( and ). July 24,

16 Mr. Stanek intends to use the additional land to extend the family s garden and provide more backyard play space for his daughters. He is also interested in the possibility of adding a swimming pool in the future. The Letter of Intent has been reviewed by Kristin Kolb, and should the Board approve the Letter of Intent, a formal Purchase Agreement will be drafted then signed by Supervisor Williams. Item G-15. First Reading of Addition of Chapter 2, Article V to Canton Township Code of Ordinances, Entitled Code of Ethics Sections 2-225, through (Clerk) Motion by Siegrist, supported by Slavens to introduce and hold the first reading establishing Canton Township Code of Ordinances Chapter 2, Article V, Entitled Code of Ethics Sections through A Board of Ethics would be established to hear complaints against representatives of the Charter Township of Canton and, when there is a reasonable basis to believe that the respondent has violated this ordinance, to refer those complaints for prosecution and/or a disciplinary hearing by the appointing authority. The ordinance provides for penalties for violations of this ordinance. The Ordinance would be reviewed annually. The Board would hold a first reading at this meeting and a second reading at the August 14, 2018 meeting. The Board would need to repeal policy HR 21 Ethic s Policy at the August 14 meeting. The ordinance will be published and become effective on August 23, On April 4, 2017, in a study session dedicated to the review of the Ethics Policy, the Board established an Ad Hoc Ethics Committee, and Supervisor Williams recommended the appointment of Clerk Siegrist, Trustee Anthony, and Trustee Graham-Hudak. The committee reviewed the existing policy, material from the Michigan Townships Association, Michigan Municipal League, the Attorney General s office, and benchmark communities, to identify best practices and make a recommendation. The draft ordinance was edited by Corporation Counsel, Human Resources, and the Finance Department to ensure it conformed to existing regulations and requirements. The Board reviewed the proposed policy and made recommendations at a study session on February 20, A Board of Ethics would be established to hear complaints against representatives of the Charter Township of Canton and, when there is a reasonable basis to believe that the respondent has violated this ordinance, to refer those complaints for prosecution and/or a disciplinary hearing by the appointing authority. The ordinance provides for penalties for violations of this ordinance. The Ordinance would be reviewed annually. On August 25, 2009, Supervisor Philip LaJoy presented, and the Township Board approved, a Code of Ethics policy to provide practical guidelines for ethical decision-making and to encourage ethical behavior from township representatives responsible to the citizen of our community. This policy would be obsoleted by the ordinance. July 24,

17 Clerk Siegrist explained this is a language revision from the initial offering, made following meetings with the township bargaining units. Supervisor Williams inquired can this ordinance be edited prior to the second reading. Clerk Siegrist explained only simple punctuation errors could be fixed. Substantive changes would require amendments to this ordinance in the future. (Add On)Item G-16. Consider authorizing counsel to proceed as directed in the matter of Canton Township v Arminiak. Motion by Siegrist, supported by Anthony to authorize counsel for Canton Township to proceed as directed in the matter of Canton Township v Arminiak. Motion carried by all members present. Prior to tonight s meeting, the Board held a closed session to discuss the status of the matter of Canton Township v Arminiak. The Board received certain recommendations regarding proceeding with this matter, and counsel would like the Board to authorize the actions that have been proposed. ADDITIONAL PUBLIC COMMENT: None Board Comment: The final forum regarding the Roads Millage will be this Saturday, July 28, 2018 at the Summit on the Park Chestnut Room from 10:00 a.m. to 2:00 p.m. Clerk Siegrist reminded the township to return their absentee ballots as soon as possible. OTHER: ADJOURN: Motion by Anthony, supported by Slavens to adjourn at 8:08 p.m. Motion carried by all members present. Michael A. Siegrist, Clerk Pat Williams, Supervisor July 24,

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

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

CHARTER TOWNSHIP OF CANTON PLANNING COMMISSION PROCEEDINGS April 3, Dodson, Engel, Graham-Hudak, Greene, Perkins

CHARTER TOWNSHIP OF CANTON PLANNING COMMISSION PROCEEDINGS April 3, Dodson, Engel, Graham-Hudak, Greene, Perkins CHARTER TOWNSHIP OF CANTON PLANNING COMMISSION PROCEEDINGS April 3, 2017 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

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

Charter Township of Canton Board Proceedings September 13, 2016

Charter Township of Canton Board Proceedings September 13, 2016 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.,

More information

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

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

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

CANTON ADMINISTRATION BUILDING 1150 S. CANTON CENTER ROAD CANTON, MI REGULAR BOARD MEETING SEPTEMBER 26, 2017

CANTON ADMINISTRATION BUILDING 1150 S. CANTON CENTER ROAD CANTON, MI REGULAR BOARD MEETING SEPTEMBER 26, 2017 CANTON ADMINISTRATION BUILDING 1150 S. CANTON CENTER ROAD CANTON, MI 48188 REGULAR BOARD MEETING SEPTEMBER 26, 2017 7:00 P.M.: CALL TO ORDER PLEDGE OF ALLEGIANCE CALL FOR A MOTION TO APPOINT TREASURER

More information

BOARD OF TRUSTEES JEFFERSON TOWNSHIP, MONTGOMERY COUNTY, OHIO RESOLUTION NO 16-38

BOARD OF TRUSTEES JEFFERSON TOWNSHIP, MONTGOMERY COUNTY, OHIO RESOLUTION NO 16-38 BOARD OF TRUSTEES JEFFERSON TOWNSHIP, MONTGOMERY COUNTY, OHIO RESOLUTION NO 16-38 ESTABLISHING A PROCUREMENT AND PURCHASING POLICY FOR ASSISTANCE TO FIREFIGHTER GRANTS The Board of Trustees of Jefferson

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

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

DEWITT CHARTER TOWNSHIP 1401 W. HERBISON ROAD, DeWITT, MI PLANNING COMMISSION MINUTES MONDAY, APRIL 7, 2008

DEWITT CHARTER TOWNSHIP 1401 W. HERBISON ROAD, DeWITT, MI PLANNING COMMISSION MINUTES MONDAY, APRIL 7, 2008 DEWITT CHARTER TOWNSHIP 1401 W. HERBISON ROAD, DeWITT, MI PLANNING COMMISSION MINUTES MONDAY, APRIL 7, 2008 The regularly scheduled meeting of the DeWitt Charter Township Planning Commission was called

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

CHARTER TOWNSHIP OF CANTON PLANNING COMMISSION PROCEEDINGS February 6, Dodson, Graham-Hudak, Greene, Perkins and Zuber

CHARTER TOWNSHIP OF CANTON PLANNING COMMISSION PROCEEDINGS February 6, Dodson, Graham-Hudak, Greene, Perkins and Zuber CHARTER TOWNSHIP OF CANTON PLANNING COMMISSION PROCEEDINGS February 6, 2017 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

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

APPLICATION PACKET ARC SIGN REVIEW. COMMUNITY DEVELOPMENT DEPARTMENT CHARTER TOWNSHIP OF PLYMOUTH 9955 N. Haggerty Road Plymouth, MI 48170

APPLICATION PACKET ARC SIGN REVIEW. COMMUNITY DEVELOPMENT DEPARTMENT CHARTER TOWNSHIP OF PLYMOUTH 9955 N. Haggerty Road Plymouth, MI 48170 APPLICATION PACKET ARC SIGN REVIEW COMMUNITY DEVELOPMENT DEPARTMENT CHARTER TOWNSHIP OF PLYMOUTH 9955 N. Haggerty Road Plymouth, MI 48170 Fees Revised 9.13.2017 APPLICATION PACKET ARC SIGN REVIEW Community

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

PLANNED UNIT DEVELOPMENT (PUD) AREA PLAN/REZONING REVIEW PROCEDURE

PLANNED UNIT DEVELOPMENT (PUD) AREA PLAN/REZONING REVIEW PROCEDURE PLANNED UNIT DEVELOPMENT (PUD) AREA PLAN/REZONING REVIEW PROCEDURE Professional inquiries will be made to our Township Planning Consultant, Township Engineer, and Township Attorney to get their opinions

More information

PAW PAW TOWNSHIP BOARD REGULAR MEETING AND PUBLIC HEARING April 10, N. GREMPS STREET PAW PAW, MICHIGAN 49079

PAW PAW TOWNSHIP BOARD REGULAR MEETING AND PUBLIC HEARING April 10, N. GREMPS STREET PAW PAW, MICHIGAN 49079 PAW PAW TOWNSHIP BOARD REGULAR MEETING AND PUBLIC HEARING April 10, 2014 114 N. GREMPS STREET PAW PAW, MICHIGAN 49079 Supervisor Richardson called the meeting to order at 7:00 PM. Pledge of Allegiance.

More information

CHARTER TOWNSHIP OF CANTON PLANNING COMMISSION PROCEEDINGS January 8, 2018

CHARTER TOWNSHIP OF CANTON PLANNING COMMISSION PROCEEDINGS January 8, 2018 CHARTER TOWNSHIP OF CANTON PLANNING COMMISSION PROCEEDINGS January 8, 2018 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

City of McHenry Planning and Zoning Commission Minutes October 18, 2017

City of McHenry Planning and Zoning Commission Minutes October 18, 2017 City of McHenry Planning and Zoning Commission Minutes Chairman Strach called the regularly scheduled meeting of the City of McHenry Planning and Zoning Commission to order at 7:30 p.m. In attendance were

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

Housing Commission Report

Housing Commission Report Housing Commission Report To: From: Subject: Housing Commission Meeting: July 21, 2016 Agenda Item: 4-B Chair and Housing Commission Barbara Collins, Housing Manager Draft Request for Proposals for Mountain

More information

APPLICATION PACKET ARC SIGN REVIEW. COMMUNITY DEVELOPMENT DEPARTMENT CHARTER TOWNSHIP OF PLYMOUTH 9955 N. Haggerty Road Plymouth, MI 48170

APPLICATION PACKET ARC SIGN REVIEW. COMMUNITY DEVELOPMENT DEPARTMENT CHARTER TOWNSHIP OF PLYMOUTH 9955 N. Haggerty Road Plymouth, MI 48170 APPLICATION PACKET ARC SIGN REVIEW COMMUNITY DEVELOPMENT DEPARTMENT CHARTER TOWNSHIP OF PLYMOUTH 9955 N. Haggerty Road Plymouth, MI 48170 Fees Revised 7/01/2012 APPLICATION PACKET ARC SIGN REVIEW Community

More information

STATE OF MICHIGAN COUNTY OF BERRIEN ORONOKO CHARTER TOWNSHIP PRIVATE ROAD ORDINANCE ORDINANCE NO. 65

STATE OF MICHIGAN COUNTY OF BERRIEN ORONOKO CHARTER TOWNSHIP PRIVATE ROAD ORDINANCE ORDINANCE NO. 65 STATE OF MICHIGAN COUNTY OF BERRIEN ORONOKO CHARTER TOWNSHIP PRIVATE ROAD ORDINANCE ORDINANCE NO. 65 AN ORDINANCE TO REQUIRE THAT ALL LOTS OR PARCELS OF LAND WHICH DO NOT ABUT PUBLIC STREETS ABUT A PRIVATE

More information

APPLICATION PACKET LAND SPLIT OR COMBINATION REVIEW

APPLICATION PACKET LAND SPLIT OR COMBINATION REVIEW APPLICATION PACKET LAND SPLIT OR COMBINATION REVIEW COMMUNITY DEVELOPMENT DEPARTMENT CHARTER TOWNSHIP OF PLYMOUTH 9955 N. Haggerty Road Plymouth, MI 48170 Fees Revised 9.13.2017 APPLICATION PACKET LAND

More information

MINUTES from the P&D Meeting Harris Township Board Wednesday, May 23, 2012 at 7:30pm

MINUTES from the P&D Meeting Harris Township Board Wednesday, May 23, 2012 at 7:30pm MINUTES from the P&D Meeting Harris Township Board Wednesday, May 23, 2012 at 7:30pm The regularly scheduled P&D Meeting of the Harris Town Board was held on Wednesday, May 23, 2012. The meeting was called

More information

STERLING HEIGHTS ZONING BOARD OF APPEALS REGULAR MEETING CITY HALL AUGUST 25, 2016

STERLING HEIGHTS ZONING BOARD OF APPEALS REGULAR MEETING CITY HALL AUGUST 25, 2016 STERLING HEIGHTS ZONING BOARD OF APPEALS REGULAR MEETING CITY HALL AUGUST 25, 2016 LOCATION: City Council Chambers, 40555 Utica Road, Sterling Heights, MI SUBJECT: Minutes of the Regular Meeting of the

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

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

ORANGE TOWNSHIP SIDEWALK CONSTRUCTION, REPAIR AND MAINTENANCE POLICY

ORANGE TOWNSHIP SIDEWALK CONSTRUCTION, REPAIR AND MAINTENANCE POLICY RES. 09-214 ADOPT SIDEWALK CONSTRUCTION, REPAIR AND MAINTENANCE POLICY Agan moved the adoption of the following Resolution: WHEREAS, the Township has previously, by Res. 06-382, adopted a sidewalk, repair

More information

Board of Zoning Appeals

Board of Zoning Appeals Board of Zoning Appeals Meeting Minutes May 23, 2016 7:00 p.m. New Albany Board of Zoning Appeals met in the Council Chamber of Village Hall, 99 W Main Street and was called to order by BZA Vice-Chair,

More information

May 23, 2017 Staff Report to the Board of Zoning Ad justment. C AS E # VAR I t e m #1. Location Map. Subject

May 23, 2017 Staff Report to the Board of Zoning Ad justment. C AS E # VAR I t e m #1. Location Map. Subject May 23, 2017 Staff Report to the Board of Zoning Ad justment C AS E # VAR 2 0 1 7-00031 I t e m #1 U N I T E D R E N TA L S O R L A N D O Location Map S U M M A R Y Owner Herbert R. Matthews, Jr. Applicant

More information

APPLICATION PACKET LAND SPLIT OR COMBINATION REVIEW

APPLICATION PACKET LAND SPLIT OR COMBINATION REVIEW APPLICATION PACKET LAND SPLIT OR COMBINATION REVIEW COMMUNITY DEVELOPMENT DEPARTMENT CHARTER TOWNSHIP OF PLYMOUTH 9955 N. Haggerty Road Plymouth, MI 48170 Fees Revised 7/01/2012 APPLICATION PACKET LAND

More information

STERLING HEIGHTS ZONING BOARD OF APPEALS REGULAR MEETING CITY HALL October 27, 2016

STERLING HEIGHTS ZONING BOARD OF APPEALS REGULAR MEETING CITY HALL October 27, 2016 STERLING HEIGHTS ZONING BOARD OF APPEALS REGULAR MEETING CITY HALL October 27, 2016 LOCATION: City Council Chambers, 40555 Utica Road, Sterling Heights, MI SUBJECT: Minutes of the Regular Meeting of the

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

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

ADA TOWNSHIP PLANNING COMMISSION MINUTES OF THE MARCH 16, 2006 MEETING

ADA TOWNSHIP PLANNING COMMISSION MINUTES OF THE MARCH 16, 2006 MEETING ADA TOWNSHIP PLANNING COMMISSION MINUTES OF THE MARCH 16, 2006 MEETING A regular meeting of the Ada Township Planning Commission was held on Thursday, March 16, 2006, at the Ada Township Offices, 7330

More information

PENINSULA TOWNSHIP PLANNING COMMISSION MINUTES Center Road Traverse City, MI (Township Hall) February 27, :30 pm - amended time

PENINSULA TOWNSHIP PLANNING COMMISSION MINUTES Center Road Traverse City, MI (Township Hall) February 27, :30 pm - amended time Meeting called to order at 5:30 pm by Couture. PENINSULA TOWNSHIP PLANNING COMMISSION MINUTES 13235 Center Road Traverse City, MI 49686 (Township Hall) February 27, 2017 5:30 pm - amended time Present:

More information

CHARTER TOWNSHIP OF FENTON BOARD OF TRUSTEES MINUTES FOR REGULAR MEETING OF AUGUST 3, 2009

CHARTER TOWNSHIP OF FENTON BOARD OF TRUSTEES MINUTES FOR REGULAR MEETING OF AUGUST 3, 2009 FENTON TOWNSHIP CIVIC COMMUNITY CENTER 12060 MANTAWAUKA DRIVE, FENTON, MICHIGAN Supervisor Mathis called the meeting to order at 7:30 p.m. Present: Mathis, Tucker, Brown, Goupil, Hill, Operations Manager

More information

BEDFORD TOWNSHIP BOARD OF ZONING APPEALS REGULAR MEETING MINUTES 8100 JACKMAN ROAD, TEMPERANCE, MICHIGAN May 4, 2015

BEDFORD TOWNSHIP BOARD OF ZONING APPEALS REGULAR MEETING MINUTES 8100 JACKMAN ROAD, TEMPERANCE, MICHIGAN May 4, 2015 BEDFORD TOWNSHIP BOARD OF ZONING APPEALS REGULAR MEETING MINUTES 8100 JACKMAN ROAD, TEMPERANCE, MICHIGAN PRESENT: RICK STEINER, TOWNSHIP BOARD LIAISON BRAD GREELEY, CITZEN AT LARGE BOB POTTER, CITZEN AT

More information

M E M O R A N D U M. Meeting Date: October 23, Item No. F-1. Planning and Zoning Commission. Daniel Turner, Planner I

M E M O R A N D U M. Meeting Date: October 23, Item No. F-1. Planning and Zoning Commission. Daniel Turner, Planner I M E M O R A N D U M Meeting Date: October 23, 2017 Item No. F-1 To: From: Subject: Planning and Zoning Commission Daniel Turner, Planner I PUBLIC HEARING: Consider a recommendation of a of Planned Development

More information

EUREKA CHARTER TOWNSHIP BOARD MINUTES MONDAY, APRIL 14, 2014 Approved

EUREKA CHARTER TOWNSHIP BOARD MINUTES MONDAY, APRIL 14, 2014 Approved EUREKA CHARTER TOWNSHIP BOARD MINUTES MONDAY, APRIL 14, 2014 Approved Supervisor Rodney Roy, at the Eureka Township Hall, 9322 S. Greenville Road, Greenville, MI, called the Regular Meeting of the Eureka

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

Town of Bristol Rhode Island

Town of Bristol Rhode Island Town of Bristol Rhode Island Subdivision & Development Review Regulations Adopted by the Planning Board September 27, 1995 (March 2017) Formatted: Highlight Formatted: Font: 12 pt Table of Contents TABLE

More information

Triple Creek Community Development District

Triple Creek Community Development District 1 Triple Creek Community Development District http://triplecreekcdd.com Adopted Budget for Fiscal Year 2018/2019 Presented by: Rizzetta & Company, Inc. 9428 Camden Field Parkway Riverview, Florida 33578

More information

Okaloosa County BCC. Okaloosa County BCC. MSBU / MSTU Policy. Municipal Service Benefit Units Municipal Service Taxing Units.

Okaloosa County BCC. Okaloosa County BCC. MSBU / MSTU Policy. Municipal Service Benefit Units Municipal Service Taxing Units. Okaloosa County BCC Okaloosa County BCC MSBU / MSTU Policy Municipal Service Benefit Units Municipal Service Taxing Units Revised 5/6/2014 Table of Contents INTRODUCTION... 1 MSBU CALENDAR YEAR SCHEDULE...

More information

PLANNING COMMISSION AGENDA September 12, :30 * pm * Please note meeting starts earlier

PLANNING COMMISSION AGENDA September 12, :30 * pm * Please note meeting starts earlier PLANNING COMMISSION AGENDA September 12, 2018 6:30 * pm * Please note meeting starts earlier 1. Call to Order 2. Roll Call 3. Approval of Meeting Minutes Written Summary and Audio Recording a. August 8,

More information

ZONING AMENDMENT & SUBDIVISION STAFF REPORT Date: November 3, 2016

ZONING AMENDMENT & SUBDIVISION STAFF REPORT Date: November 3, 2016 ZONING AMENDMENT & SUBDIVISION STAFF REPORT Date: November 3, 2016 APPLICANT NAME SUBDIVISION NAME David Shumer 5955 Airport Subdivision CITY COUNCIL DISTRICT District 6 5955 Airport Boulevard, 754 Linlen

More information

ADA TOWNSHIP PLANNING COMMISSION MINUTES OF THE JANUARY 17, 2019 MEETING

ADA TOWNSHIP PLANNING COMMISSION MINUTES OF THE JANUARY 17, 2019 MEETING ADA TOWNSHIP PLANNING COMMISSION MINUTES OF THE JANUARY 17, 2019 MEETING A meeting of the was held on Thursday, January 17, 2019, at 7:00 p.m. at the Ada Township Offices, 7330 Thornapple River Dr., Ada,

More information

Charter Township of Garfield Grand Traverse County

Charter Township of Garfield Grand Traverse County Charter Township of Garfield Grand Traverse County 3848 VETERANS DRIVE TRAVERSE CITY, MICHIGAN 49684 PH: (231) 941-1620 FAX: (231) 941-1588 GUIDE FOR THE SUBMISSION OF AN APPLICATION FOR SITE PLAN REVIEW

More information

Township of Lumberton Land Development Board Regular Meeting December 16, 2015

Township of Lumberton Land Development Board Regular Meeting December 16, 2015 Township of Lumberton Land Development Board Regular Meeting December 16, 2015 The regular meeting of the Lumberton Township Land Development Board was called to order by Chairman Darji on Wednesday, December

More information

Canton Roads 2017 Study Session

Canton Roads 2017 Study Session Canton Roads 2017 Study Session August 29, 2017 Presented by: Bill Serchak, Canton Township Gorette Yung, MDOT Ron Agacinski, Wayne County Carmine Palombo, SEMCOG Road Funding Topics Who owns what? How

More information

CHARTER TOWNSHIP OF VAN BUREN PLANNING COMMISSION MINUTES AUGUST 22, 2012

CHARTER TOWNSHIP OF VAN BUREN PLANNING COMMISSION MINUTES AUGUST 22, 2012 CHARTER TOWNSHIP OF VAN BUREN PLANNING COMMISSION MINUTES AUGUST 22, 2012 Chairperson Thompson called the meeting to order at 7:30 p.m. Present: McKenna, Budd, Kelley, Boynton, Johnson, Guenther and Thompson.

More information

BUFFALO TOWNSHIP PLANNING COMMISSION REGULAR MONTHLY MEETING AUGUST 2, 2017

BUFFALO TOWNSHIP PLANNING COMMISSION REGULAR MONTHLY MEETING AUGUST 2, 2017 The Regular Monthly Meeting of the Buffalo Township Planning Commission was called to order on August 2, 2017, at 7:40 p.m. in the Buffalo Township Municipal Building by the Chairman, Ray Smetana. This

More information

MINUTES CASCO TOWNSHIP PLANNING COMMISSION REGULAR MEETING TUESDAY, NOVEMBER 15, 2016

MINUTES CASCO TOWNSHIP PLANNING COMMISSION REGULAR MEETING TUESDAY, NOVEMBER 15, 2016 MINUTES CASCO TOWNSHIP PLANNING COMMISSION REGULAR MEETING TUESDAY, NOVEMBER 15, 2016 Present Members: Stan Pankiewicz, Joe Stevens, Eric Reeve, Keith Teltow, Cynthia Goulston. Absent: Jim Edwards, Kyle

More information

MINUTES ALPINE TOWNSHIP BOARD REGULAR MEETING OCTOBER 20, 2008

MINUTES ALPINE TOWNSHIP BOARD REGULAR MEETING OCTOBER 20, 2008 MINUTES ALPINE TOWNSHIP BOARD REGULAR MEETING OCTOBER 20, 2008 08-169 REGULAR MEETING The Alpine Township Board met on Monday, October 20, 2008 at 7:30 p.m. at the Alpine Township Hall, 5255 Alpine Avenue,

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

MINUTES OF THE PLANNING AND ZONING COMMISSION CITY OF HAYDEN, KOOTENAI COUNTY, IDAHO. September 17, 2018

MINUTES OF THE PLANNING AND ZONING COMMISSION CITY OF HAYDEN, KOOTENAI COUNTY, IDAHO. September 17, 2018 MINUTES OF THE PLANNING AND ZONING COMMISSION CITY OF HAYDEN, KOOTENAI COUNTY, IDAHO September 17, 2018 Regular Meeting: 5:00 PM Council Chambers Hayden City Hall, 8930 N. Government Way, Hayden, ID 83835

More information

DECLARATION OF RESTRICTIONS AND EASEMENTS OF OAKWOOD MEADOWS SUBDIVISION

DECLARATION OF RESTRICTIONS AND EASEMENTS OF OAKWOOD MEADOWS SUBDIVISION DECLARATION OF RESTRICTIONS AND EASEMENTS OF OAKWOOD MEADOWS SUBDIVISION WHEREAS, OAKWOOD MEADOWS, a subdivision of part of the Southwest quarter of Section 24, Town 1 North, Range 6 East, Green Oak Township,

More information

MINUTES PARK TOWNSHIP PLANNING COMMISSION Park Township Hall nd Street Holland, MI Regular Meeting September 12, :30 P.M.

MINUTES PARK TOWNSHIP PLANNING COMMISSION Park Township Hall nd Street Holland, MI Regular Meeting September 12, :30 P.M. MINUTES PARK TOWNSHIP PLANNING COMMISSION Park Township Hall 52 152 nd Street Holland, MI 49418 Regular Meeting September 12, 2018 6:30 P.M. DRAFT COPY CALL TO ORDER: Chair Pfost called to order the regular

More information

RESOLUTION NO CITY OF MAPLE GROVE

RESOLUTION NO CITY OF MAPLE GROVE RESOLUTION NO. 18-122 CITY OF MAPLE GROVE RESOLUTION GRANTING PLANNED UNIT DEVELOPMENT CONCEPT STAGE PLAN, PLANNED UNIT DEVELOPMENT - DEVELOPMENT STAGE PLAN, AND PRELIMINARY PLAT FOR TERRITORIAL GREENS

More information

Present: Harris, Genrich, Atwood, Rafter, Dart, Green, Dennis Also Present: DEO Vogel, Clark, Fuller, Berndt, Lange

Present: Harris, Genrich, Atwood, Rafter, Dart, Green, Dennis Also Present: DEO Vogel, Clark, Fuller, Berndt, Lange ALLOUEZ VILLAGE BOARD MEETING TUESDAY, JANUARY 17, 2017 6:30 P.M., ALLOUEZ VILLAGE HALL CALL TO ORDER / ROLL CALL President Rafter called the meeting to order at 6:30 pm Present: Harris, Genrich, Atwood,

More information

PLUM GROVE VILLAGE ASSOCIATION RULES AND ADMINISTRATIVE POLICIES

PLUM GROVE VILLAGE ASSOCIATION RULES AND ADMINISTRATIVE POLICIES PLUM GROVE VILLAGE ASSOCIATION RULES AND ADMINISTRATIVE POLICIES RULES: A. OWNER OCCUPANCY The occupancy of any unit will be limited to one family. No resident/owner may rent his/her unit without submitting

More information

BYLAWS OF LAKEGROVE HOMEOWNERS ASSOCIATION, INC., A NONPROFIT CORPORATION

BYLAWS OF LAKEGROVE HOMEOWNERS ASSOCIATION, INC., A NONPROFIT CORPORATION BYLAWS OF LAKEGROVE HOMEOWNERS ASSOCIATION, INC., A NONPROFIT CORPORATION ARTICLE I. NAME AND LOCATION...1 ARTICLE II. DEFINITIONS...1 ARTICLE III. MEMBERS...2 ARTICLE IV. BOARD OF DIRECTORS...3 ARTICLE

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

CHAPTER XVIII SITE PLAN REVIEW

CHAPTER XVIII SITE PLAN REVIEW CHAPTER XVIII SITE PLAN REVIEW Section 18.1 Section 18.2 Description and Purpose. The purpose of this chapter is to provide standards and procedures under which applicants would submit, and the Township

More information

Community Development Department Planning Division 1600 First Street + P.O. Box 660 Napa, CA (707)

Community Development Department Planning Division 1600 First Street + P.O. Box 660 Napa, CA (707) Community Development Department Planning Division 1600 First Street + P.O. Box 660 Napa, CA 94559-0660 (707) 257-9530 PLANNING COMMISSION STAFF REPORT May 7, 2015 AGENDA ITEM# 6.A. PL15-0041 UNIVERSAL

More information

GENOA CHARTER TOWNSHIP PLANNING COMMISSION PUBLIC HEARING FEBRUARY 8, :30 P.M. MINUTES

GENOA CHARTER TOWNSHIP PLANNING COMMISSION PUBLIC HEARING FEBRUARY 8, :30 P.M. MINUTES GENOA CHARTER TOWNSHIP PLANNING COMMISSION PUBLIC HEARING FEBRUARY 8, 2010 6:30 P.M. MINUTES CALL TO ORDER: At 6:30 p.m., the meeting of the Genoa Township Planning Commission was called to order. Present

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

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

CITY OF MERCED Planning Commission MINUTES

CITY OF MERCED Planning Commission MINUTES CITY OF MERCED Planning Commission MINUTES Merced City Council Chambers Wednesday, December 4, 2013 Vice-Chairperson MACKIN called the meeting to order at 7:00 p.m., followed by a moment of silence and

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

ELK RAPIDS TOWNSHIP ANTRIM COUNTY, MICHIGAN ORDINANCE NO

ELK RAPIDS TOWNSHIP ANTRIM COUNTY, MICHIGAN ORDINANCE NO ELK RAPIDS TOWNSHIP ANTRIM COUNTY, MICHIGAN ORDINANCE NO. 3-2011 AN ORDINANCE TO REPLACE THE SUBDIVISION CONTROL ORDINANCE WITH A NEW SUBDIVISION DEVELOPMENT ORDINANCE, IN ACCORD WITH THE LAND DIVISION

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

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

ADA TOWNSHIP CHARGES & FEES

ADA TOWNSHIP CHARGES & FEES RESOLUTION R-030915-1 (Amendment #1 to R-072814-2) ADA TOWNSHIP CHARGES & FEES Present: Supervisor Haga, Clerk Burton, Treasurer Rhoades, Trustees Smith, Jacobs, LeBlanc, and Proos Absent: None Clerks

More information

Waterford Owners Association Construction Guidelines

Waterford Owners Association Construction Guidelines Waterford Owners Association Construction Guidelines 1. A $5,000.00 construction deposit on any new home will be required before clearing or construction can commence. These funds will be refunded, without

More information

MINUTES OF THE VINEYARD TOWN PLANNING COMMISSION MEETING Vineyard Town Hall, 240 East Gammon Road, Vineyard, Utah January 21, 2015, 7:00 PM

MINUTES OF THE VINEYARD TOWN PLANNING COMMISSION MEETING Vineyard Town Hall, 240 East Gammon Road, Vineyard, Utah January 21, 2015, 7:00 PM MINUTES OF THE VINEYARD TOWN PLANNING COMMISSION MEETING Vineyard Town Hall, 240 East Gammon Road, Vineyard, Utah January 21, 2015, 7:00 PM PRESENT ABSENT Commission Chair Wayne Holdaway Commissioner Garrett

More information

Moore Township Planning Commission 2491 Community Drive, Bath, Pennsylvania Telephone: FAX: Rev:12/23/2013

Moore Township Planning Commission 2491 Community Drive, Bath, Pennsylvania Telephone: FAX: Rev:12/23/2013 2491 Community Drive, Bath, Pennsylvania Telephone: 610-759-9449 FAX: 610-759-9448 Rev:12/23/2013 APPLICATION FORM FOR A SITE PLAN PER MOORE TOWNSHIP ZONING ORDINANCE SECTION 200-58.1 NORTHAMPTON COUNTY,

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

Short Title: Performance Guarantees/Subdivision Streets. (Public) April 28, 2016

Short Title: Performance Guarantees/Subdivision Streets. (Public) April 28, 2016 GENERAL ASSEMBLY OF NORTH CAROLINA SESSION S SENATE BILL Transportation Committee Substitute Adopted // House Committee Substitute Favorable // Fourth Edition Engrossed // Short Title: Performance Guarantees/Subdivision

More information

Village of Cayuga Heights Planning Board Meeting #81 Monday, July 23, 2018 Marcham Hall 7:00 pm Minutes

Village of Cayuga Heights Planning Board Meeting #81 Monday, July 23, 2018 Marcham Hall 7:00 pm Minutes Village of Cayuga Heights Planning Board Meeting #81 Monday, July 23, 2018 Marcham Hall 7:00 pm Minutes Present: Planning Board Members Chair F. Cowett, G. Gillespie, J. Leijonhufvud, R. Segelken Code

More information

PLANNING COMMISSION MINUTES OF MEETING Wednesday, December 12, :00 p.m.

PLANNING COMMISSION MINUTES OF MEETING Wednesday, December 12, :00 p.m. 0 PLANNING COMMISSION MINUTES OF MEETING Wednesday, December, 0 :00 p.m. A quorum being present at Centerville City Hall, North Main Street, Centerville, Utah, the meeting of the Centerville City Planning

More information

AGENDA BURLESON PLANNING AND ZONING COMMISSION February 10, 2015 BURLESON CITY HALL 141 W. RENFRO BURLESON, TX 76028

AGENDA BURLESON PLANNING AND ZONING COMMISSION February 10, 2015 BURLESON CITY HALL 141 W. RENFRO BURLESON, TX 76028 AGENDA BURLESON PLANNING AND ZONING COMMISSION BURLESON CITY HALL 141 W. RENFRO BURLESON, TX 76028 REGULAR SESSION 6:00 p.m. Call to Order Invocation Pledge of Allegiance 1. Consent Agenda All items listed

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

Ingham County Land Bank Fast Track Authority RESIDENTIAL REAL ESTATE PROFESSIONALS

Ingham County Land Bank Fast Track Authority RESIDENTIAL REAL ESTATE PROFESSIONALS 3024 Turner Street, Lansing MI 48906 517.267.5221 www.inghamlandbank.org Ingham County Land Bank Fast Track Authority REQUEST FOR QUALIFICATIONS FOR RESIDENTIAL REAL ESTATE PROFESSIONALS RFQ # Real Estate

More information

VILLAGE OF EAST AURORA BOARD OF TRUSTEES

VILLAGE OF EAST AURORA BOARD OF TRUSTEES VILLAGE OF EAST AURORA BOARD OF TRUSTEES A REGULAR MEETING OF THE VILLAGE OF EAST AURORA BOARD OF TRUSTEES WAS HELD MONDAY, OCTOBER 6, 1997 AT 8:00 PM IN THE BOARD ROOM AT EAST AURORA VILLAGE HALL. Present:

More information

ATLANTIC COUNTY BOARD OF CHOSEN FREEHOLDERS Stillwater Building 201 Shore Road, Northfield, New Jersey ~ ~ ~ Minutes of Meeting March 1, 2016

ATLANTIC COUNTY BOARD OF CHOSEN FREEHOLDERS Stillwater Building 201 Shore Road, Northfield, New Jersey ~ ~ ~ Minutes of Meeting March 1, 2016 ATLANTIC COUNTY BOARD OF CHOSEN FREEHOLDERS Stillwater Building 201 Shore Road, Northfield, New Jersey 08225 ~ ~ ~ Minutes of Meeting March 1, 2016 CALL TO ORDER OPEN PUBLIC MEETING STATEMENT PRAYER AND

More information

PLANNING COMMISSION MINUTES CITY OF NOVI Regular Meeting AUGUST 12, :00 PM Council Chambers Novi Civic Center W. Ten Mile (248)

PLANNING COMMISSION MINUTES CITY OF NOVI Regular Meeting AUGUST 12, :00 PM Council Chambers Novi Civic Center W. Ten Mile (248) PLANNING COMMISSION MINUTES CITY OF NOVI Regular Meeting AUGUST 12, 2015 7:00 PM Council Chambers Novi Civic Center 45175 W. Ten Mile (248) 347-0475 CALL TO ORDER The meeting was called to order at 7:00

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

CITY OF WINTER PARK Planning & Zoning Board. Regular Meeting September 6, 2016 City Hall, Commission Chambers MINUTES

CITY OF WINTER PARK Planning & Zoning Board. Regular Meeting September 6, 2016 City Hall, Commission Chambers MINUTES CITY OF WINTER PARK Planning & Zoning Board Regular Meeting September 6, 2016 City Hall, Commission Chambers 6:00 p.m. MINUTES Chairman James Johnston called the meeting to order at 6:00 p.m. in the Commission

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

SPECIAL USE PERMIT APPLICATION CHECKLIST BUCKINGHAM COUNTY OFFICE OF ZONING AND PLANNING MINUMUM SUBMISSION REQUIREMENTS

SPECIAL USE PERMIT APPLICATION CHECKLIST BUCKINGHAM COUNTY OFFICE OF ZONING AND PLANNING MINUMUM SUBMISSION REQUIREMENTS SPECIAL USE PERMIT APPLICATION CHECKLIST BUCKINGHAM COUNTY OFFICE OF ZONING AND PLANNING MINUMUM SUBMISSION REQUIREMENTS The following table lists the information necessary to review a special use application.

More information

Pebble Creek at Meadow Woods

Pebble Creek at Meadow Woods Pebble Creek at Meadow Woods March 2018 Newsletter 2nd Quarter Assessment Reminder Please remember that your second quarter assessment of $190.00 is due on April 1 st. Payments received after the 10 th

More information

ORDINANCE NO. _ _

ORDINANCE NO. _ _ ORDINANCE NO. _2008-08-1385_ AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF SIGNAL HILL, CALIFORNIA, APPROVING ZONING ORDINANCE AMENDMENT 08-07, A REQUEST TO AMEND CHAPTER 20.41, SP-7, SPECIAL PURPOSE

More information

Town of Onalaska. A scale map depicting the portion of Pineview Drive to be officially laid out as a Town highway is attached hereto as Exhibit A.

Town of Onalaska. A scale map depicting the portion of Pineview Drive to be officially laid out as a Town highway is attached hereto as Exhibit A. Town of Onalaska Special Meeting Minutes for March 31, 2011 The Town Board met on site of the Pineview Road and County OT in Onalaska for the purpose of viewing the lay out of the road as required by law.

More information

DeWITT CHARTER TOWNSHIP 1401 W. HERBISON ROAD, DeWITT, MI PLANNING COMMISSION MINUTES MONDAY, MARCH 6, 2006

DeWITT CHARTER TOWNSHIP 1401 W. HERBISON ROAD, DeWITT, MI PLANNING COMMISSION MINUTES MONDAY, MARCH 6, 2006 DeWITT CHARTER TOWNSHIP 1401 W. HERBISON ROAD, DeWITT, MI PLANNING COMMISSION MINUTES MONDAY, MARCH 6, 2006 The regularly scheduled meeting of the DeWitt Charter Township Planning Commission was called

More information

WOODS CROSS CITY PLANNING COMMISSION MEETING MARCH 27, 2018

WOODS CROSS CITY PLANNING COMMISSION MEETING MARCH 27, 2018 WOODS CROSS CITY PLANNING COMMISSION MEETING The minutes of the Woods Cross City Planning Commission meeting held March 27, 2018 at 6:30 P.M. in the Woods Cross City Hall located at 1555 South 800 West,

More information