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

Size: px
Start display at page:

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

Transcription

1 CANTON ADMINISTRATION BUILDING 1150 S. CANTON CENTER ROAD CANTON, MI REGULAR BOARD MEETING NOVEMBER 24, :00 P.M. CALL TO ORDER PLEDGE OF ALLEGIANCE ROLL CALL: ANTHONY, BENNETT, LAJOY, MCLAUGHLIN, SNEIDEMAN, WILLIAMS & YACK ADOPTION OF AGENDA APPROVAL OF MINUTES: NOVEMBER 10, 2015 CITIZEN S NON-AGENDA ITEM COMMENTS PAYMENT OF BILLS GENERAL CALENDAR: 1) ACCEPT AND CONCUR WITH THE ADOPTION OF THE CISMAN FUTURE LAND USE MAP AMENDMENT (MSD) 2) CONSIDER APPROVAL OF A SPECIAL LAND USE FOR THE LIFE CHURCH ANNEX (MSD) 3) ACCEPT AND CONCUR WITH ADOPTION OF THE MCCLUMPHA FUTURE LAND USE MAP AMENDMENT (MSD) 4) CONSIDER SITE PLAN APPROVAL FOR THE REGENCY OF CANTON EXPANSION (MSD) 5) CONSIDER APPROVAL OF THE FINAL PLAT FOR SHELDON ESTATES SUBDIVISION (MSD) 6) CONSIDER SITE PLAN APPROVAL FOR T.J. MAXX STORE (MSD) 7) CONSIDER AN INCREASE IN THE CONTRACT AMOUNT FOR PROFESSIONAL ENGINEERING SERVICES TO NORTHWEST CONSULTANTS, INC. FOR THE WAYNE COUNTY TOWNSHIP ROADS INITIATIVE (MSD) 8) CONSIDERATION OF FIRST READING OF AN ORDINANCE TO AMEND CHAPTER 46, ARTICLE VIII, SECTION , ENTITLED TRUANCY (PSD) 9) CONSIDER WAIVING THE BID PROCEDURE AND AUTHORIZATION OF A LEASE AGREEMENT FOR GOLF CARS AND UTILITY VEHICLES FOR PHEASANT RUN GOLF CLUB (CLS) 10) CONSIDER AUTHORIZATION OF LEASE OF CARDIOVASCULAR FITNESS EQUIPMENT (CLS)

2 ADDITIONAL PUBLIC COMMENT OTHER ADJOURN ACCESS TO PUBLIC MEETINGS The Charter Township of Canton will provide necessary, reasonable auxiliary aids and services to individuals with disabilities at the meeting/hearing upon a two week notice to the Charter Township of Canton. These services include signers for the hearing impaired and audio tapes of printed materials being considered at the meeting. Individuals with disabilities requiring auxiliary aids or services should contact the Charter Township of Canton by writing or calling the following: Gwyn Belcher, ADA Coordinator Charter Township of Canton, 1150 S. Canton Center Road Canton, MI (734)

3 Charter Township of Canton Board Proceedings November 10, 2015 A regular meeting of the Board of Trustees of the Charter Township of Canton was held Tuesday, November 10, 2015 at 1150 Canton Center S., Canton, Michigan. Supervisor LaJoy called the meeting to order at 7:00 p.m. and led the Pledge of Allegiance to the Flag. Roll Call Members Present: Members Absent: Staff Present: Staff Absent: Anthony, Bennett, LaJoy, Sneideman, Williams, Yack McLaughlin Director Bilbrey-Honsowetz, Director Faas, Director Mutchler, Director Trumbull, Kristin Kolb Kristen Thomas Adoption of Agenda Motion by Yack, supported by Anthony to approve the agenda as presented. Motion carried by all members present. Approval of Minutes Motion by Bennett, supported by Williams to approve the Board Minutes of October 27, 2015 as presented. Motion carried by all members present. Citizen s Non-Agenda Item Comments: George Miller, 1946 Briarfield, asked when he would receive the records he requested on the 16 th and asked for a grievance form for Public Safety. Supervisor LaJoy agreed to check on these items for Mr. Miller. Mr. Miller asked if the township has a policy to not respond to repeated anonymous calls for ordinance complaints regarding grass clippings or barking dogs. Director Mutchler stated Canton responds to all complaints. Mr. Miller asked to consider changing the policy/ordinance. Payment of Bills Motion by Bennett, supported by Williams to approve payment of the bills as presented. Motion carried by all members present. Expenditure Recap for November 10, GENERAL FUND 386, FIRE FUND 134, POLICE FUND 226, SUMMIT OPERATING (General) 234, STREET LIGHTING 22, CABLE TV FUND 8, TWP (COMMUNITY) IMPROVEMENT 283, DDA - CANTON TWP ACCT 35, E-911 UTILITY CDBG 49, November 10,

4 555 Solid Waste 293, GOLF FUND 24, WATER & SEWER FUND 96, FLEET 31, TRUST & AGENCY FUND 5, CONSTRUCTION ESCROW 2, POST EMPLOYMENT BENEFITS 159, Refunds TOTAL - ALL FUNDS 1,993, PUBLIC HEARING: PH-1: Public Hearing for Chipotle Mexican Grill, for a New Class C License with Sunday Sales Permit (AM & PM), Located at Ford Road, Canton, Michigan, 48187, Canton Township, Wayne County. (Clerk) Motion by Bennett, supported by Williams to open the Public Hearing at 7:05 p.m. to consider the request for a new class C license to be located at Ford Road, Canton, Michigan, 48187, Canton Township, Wayne County, for Chipotle Mexican Grill. Motion carried by all members present. Trustee Yack asked if Chipotle owns the location. Mr. Fifarek representing Chipotle explained to the board they have a 10 year lease on the location with four 5-year options to renew. They expect to open in March/April in Trustee Sneideman asked what alcoholic beverages they would be serving. Fifarek replied Chipotle limits their menu to beer and margaritas, it would not be a full scale bar. Trustee Anthony asked if this was a franchise. Fifarek explained they are all company owned stores. Trustee Williams asked why the driveway has not been repaired. Director Faas explained the developer is moving slowly. Williams asked if there are any Public Safety issues. Faas replied they are all private issues between the property owner/developer and the tenants. Bob Parker, resident at 6806 Wethersfield Way, commented positively regarding Chipotle s addition to the community and was glad the parking lot would get repaired Motion by Bennett, supported by Williams close the Public Hearing at 7:12 p.m. to consider the request for a new class C license to be located at Ford Road, Canton, Michigan, 48187, Canton Township, Wayne County, for Chipotle Mexican Grill. Motion carried by all members present. Motion by Bennett, supported by Williams to approve the request for a new Class C License with Sunday Sales Permit (AM & PM)to be located at Ford Road, Canton, Michigan, 48187, Canton Township, Wayne County, for Chipotle Mexican Grill "above all others. Motion carried by all members present. The Clerk s office has received an application for a new Class C License from Chipotle Mexican Grill. This would be a quota licensed. We have 10 available quota licenses. (9 as one is tied to a PDD amendment in Uptown, that doesn t expire until 2020). The business is proposed November 10,

5 to locate at Ford Road, Canton MI. Chipotle Mexican Grill is currently renovating the building at the address above and expects to be opening April 11, Chipotle Mexican Grill is unique in the fact that the meats are pasture raised without added antibiotics or hormones. They serve organic tofu. Produce is fresh farm raised. The menu is primarily: Burritos, Tacos in a variety of shells, Salads, and Mexican bowls. The public hearing notice was mailed out to all residents and business owners within 300 feet of the proposed address, Ford Road in Canton, on Notice of the Public Hearing was published in the Eagle on October 15, November 10,

6 PH-2: Public Hearing and Adoption of Fiscal Year 2016 Budget. (FBD) Motion by Bennett, supported by Williams to open the Public Hearing at 7:13 p.m. on the Adoption of the Fiscal Year 2016 Budget. Motion carried by all members present. Director Trumbull stated the budget includes a 3% increase in wages for all bargained-for, nonbargained-for, part-time, and full-time elected s for Supervisor LaJoy commented the Government Finance Officer Association has notified Canton that our Comprehensive Annual Financial Report for the Fiscal Year ended December 31, 2014 qualifies for a Certificate of Achievement and Excellence for Financial Reporting the highest form of Recognition in Government Accounting and Financial Reporting and it s attainment represents a significant accomplishment by Canton congratulations to Director Trumbull and her staff. This represents over 20 years in a row of attaining this certificate. There were no public comments Motion by Bennett, supported by Williams close the Public Hearing at 7:16 p.m. on the Adoption of the Fiscal Year 2016 Budget. Motion carried by all members present. Motion by Bennett, supported by Sneideman to adopt the following resolution. Motion carried by all members present. RESOLUTION OF BOARD OF TRUSTEES CHARTER TOWNSHIP OF CANTON Adoption of Fiscal Year 2016 Budget WHEREAS, Act 359 of 1947, The Charter Township Act, requires that the annual budget be adopted by resolution and; WHEREAS, pursuant to MCLA and.413, notice of a public hearing on the proposed 2016 budget was published in a newspaper of general circulation on October 29, 2015 and a public hearing on the proposed budgets was held on November 10, NOW THEREFORE BE IT RESOLVED, that estimated total revenues and expenditures for the 2016 fiscal year are hereby appropriated on a fund level basis. Totals by fund are as follows: 2016 Proposed Fund # Fund Description Budget 101 General Fund 25,090, Fire Fund 13,150, Police Fund 19,080, Community Center Fund 3,431, Street Lighting 344, Cable TV 1,746, Community Improvement 2,397,800 November 10,

7 Service 773, WWN Forfeiture 437, CDBG 330, NSP 150, Energy Project Debt Service 353, Capital Projects - Roads 135, Solid Waste 3,871, Golf Course 3,875, Water and Sewer 38,719, Fleet Maintenance 1,972, Post-Employment Benefits 3,712, Special Assessment Debt Service 334,932 BE IT FURTHER RESOLVED that the Township Supervisor has the authority to approve budget adjustments within a department based upon recommendation by the appropriate Department Director and the Finance and Budget Director in accordance with adopted policies. BE IT FURTHER RESOLVED, that the Charter Township of Canton Board adopts the 2016 budget for the various funds on a fund level. Township officials responsible for the expenditures authorized in the budget may expend Township funds up to, but not to exceed, the total appropriation authorized for each fund. BE IT FURTHER RESOLVED that there shall not be any new positions created that shall result in an increase in employee headcount within a department or division without prior Township Board approval. BE IT FURTHER RESOLVED that the Township Supervisor has the authority to fill existing vacant and budgeted positions and reclassified positions based upon the recommendation by the appropriate Department Director and the Finance and Budget Director. AND BE IT FURTHER RESOLVED, that claims against the Township shall be approved by the Charter Township of Canton Board prior to being paid. The Township Clerk and the Township Treasurer may authorize payment of certain claims prior to approval by the Township Board to avoid late penalties, service charges and interest, for example utilities and payroll, in accordance with approved salaries and hourly rates adopted by the Township Board. The Township Board shall receive a list of claims paid prior to approval for approval at the next Board meeting. State law requires a Township operating on a calendar year budget cycle to hold a public hearing on the proposed budget not later than December 15th and that the Township adopts the proposed budget not later than December 31st of a given year. The initial proposed 2016 budget was presented to the Township Board during a study session held on November 6, A follow up study session was held on October 15, 2015 to discuss changes to the 2016 budget initially presented in the previous year. Tonight, the Finance November 10,

8 Department is requesting that the Township Board of Trustees approve the proposed 2016 budget, as presented during the study session held on October 15, The purpose of the Public Hearing is to allow for public comments regarding the proposed 2016 Budget. Copies of the proposed 2016 Budget are available at the Township Clerk s Office and the Finance Department. CONSENT CALENDAR: Item C-1. Consider 2016 Meeting Dates for the Commission for Culture, Arts & Heritage. (CLS) Motion by Bennett, supported by Williams to establish the 2016 Canton Commission for Culture, Arts & Heritage meeting schedule at 7:00 p.m. in the Lower Level Meeting Room E of the Administration Building, 1150 S. Canton Center Road, quarterly on the designated Monday of the established months. Meeting Dates: February 8, 2016, May 9, 2016, August 8, 2016, and November 14, Motion carried by all members present. In accordance with the Open Meetings Act, the Township Board of Trustees is required to establish and post a schedule of the Commission for Culture, Arts & Heritage meetings for the calendar year. Item C-2. Consider Second Reading for Amendments to Appendix A- Zoning of the Code of Ordinances Relative to the Boundaries of the Corporate Park and Central Business District Overlay Boundaries. (MSD) Motion by Bennett, supported by Williams to remove from the table, adopt, and publish the second reading of an ordinance amending Sections 6.08 and 6.10 of Appendix A Zoning of the Code of Ordinances of the Charter Township of Canton regarding boundaries of the Corporate Park and Central Business District Overlay Guidelines. Motion carried by all members present. STATE OF MICHIGAN COUNTY OF WAYNE CHARTER TOWNSHIP OF CANTON ORDINANCE NO. AN ORDINANCE AMENDING APPENDIX A ZONING, OF THE CODE OF ORDINANCES OF THE CHARTER TOWNSHIP OF CANTON, MICHIGAN, BY AMENDING ARTICLE SITE DEVELOPMENT STANDARDS APPLICABLE TO SPECIFIC USES, SPECIFICALLY SECTION 6.08, SITE DEVELOPMENT STANDARDS FOR THE CORPORATE PARK OVERLAY DISTRICT; TO AMEND THE APPLICABLE AREA. THE CHARTER TOWNSHIP OF CANTON ORDAINS: November 10,

9 PART I. ARTICLE 6.00 SITE DEVELOPMENT STANDARDS APPLICABLE TO SPECIFIC USES * * * Sec Site development standards for the corporate park overlay district. A. [Unchanged.] B. Applicable area. The proposed Canton Corporate Park overlay district encompasses the area east of I-275, west of the township line, south of the industrial zoning south of Warren Road, and north of the ITC power lines, just north of Cherry Hill Road, as illustrated in figure 6.08B.1. C. G. [Unchanged.] * * * Corporate Park and CBD Overlay Zoning Change Sec Site Development Standards for the central business district overlay. A. [Unchanged.] B. Applicable area. The proposed central business district overall encompasses the area east and west of I-275, as illustrated in Figure 6.10B.1. All parcels located within the central business district overlay are also located within the Canton Township Downtown Development District. Said properties are subject to the following regulations in this section, in addition to the regulations found in section 6.07, and other applicable regulations as stated in the Charter township of Canton Zoning Ordinance. C. E. [Unchanged.] PART II. Severability. * * * Should any section, subdivision, clause, or phrase of this Ordinance be declared by the courts to be invalid, the validity of the Ordinance as a whole, or in part, shall not be affected other than the part invalidated. PART III. Savings Clause. The amendment of the Canton Code of Ordinances set forth in this Ordinance does not affect or impair any act done, offense committed, or right accruing, accrued, or acquired, or liability, penalty, forfeiture or punishment, pending or incurred prior to the amendment of the Canton Code of Ordinances set forth in this Ordinance. November 10,

10 PART IV. Repealer. All other Ordinances or part of Ordinances in conflict herewith are hereby repealed only to the extent to give this Ordinance full force and effect. PART V. Publication. The Clerk for the Charter Township of Canton shall cause the ordinance to be published in the manner required by law. Corporate Park and CBD Overlay Zoning Change PART VI. Effective Date. A public hearing having been held hereon pursuant to the provisions of Section 103 of Act 110 of the Public Acts of 2006, as amended, the provisions of this Ordinance shall be published within fifteen (15) days of its adoption of publications of a notice in a newspaper circulated in Canton Township stating the date of enactment and effective date, a brief statement as to its regulatory effect and that a complete copy of the Ordinance is available for public purchase, use and inspection at the office of the Township Clerk during the hours of 8:30 AM to 4:30 PM, Local Time. The provision of this Ordinance shall become effective seven (7) days after its publication. CERTIFICATION The foregoing Ordinance was duly adopted by the Township Board of Trustees of the Charter Township of Canton at its regular meeting called and held on the 10th day of November, 2015 and was ordered to be given publication in the manner required by law. Introduced: October 27, 2015 Adopted: November 10, 2015 Published: November 26, 2015 Effective: December 3, 2015 Terry Bennett, Clerk A zoning ordinance regulating the development and use of land has been adopted by the legislative body of the Charter Township of Canton. Copies of the complete text of this Ordinance are available at the Clerk's Office of the Charter Township of Canton, 1150 S. Canton Center Road, Canton, MI., 48188, during regular business hours. A complete copy of the Ordinances for Canton Township is available at November 10,

11 November 10,

12 November 10,

13 In the mid-1990 s, the Township created site development guidelines for the corporate overlay district, which was applied to an area of the township east of I-275 from Koppernick Road to Cherry Hill Road (see attached map.) The overlay implemented the guidelines set forth in the Lotz Road Corridor chapter of the Comprehensive Plan and set out more detailed development standards and a restrictive set of uses which could be considered. Item C-3. Consider Approval of 2016 Zoning Board of Appeals Meeting Dates. (MSD) Motion by Bennett, supported by Williams to establish the Canton Township Zoning Board of Appeals meeting schedule for the year 2016 as follows: Second Thursday of each month: January 14, February 11, March 10, April 14, May 12, June 9, July 14, August 11, September 8, October 13, November 10, December 8, 2016 at 7:00 p.m. to be held at the Charter Township of Canton Administration Building, 1150 S. Canton Center Road. Motion carried by all members present. In accordance with the Open Meetings Act, the Zoning Board of Appeals is required to establish and post a schedule of board meetings at the beginning of each year. The Zoning Board of Appeals by resolution will set the second Thursday of each month as the regular meeting dates for This schedule is presented as follows: January 14, February 11, March 10, April 14, May 12, June 9, July 14, August 11, September 8, October 13, November 10, December 8, 2016 Item C-4. Consider Approval of 2016 Building Board of Appeals Meeting Dates. (MSD) Motion by Bennett, supported by Williams to establish the Canton Township s Building Board of Appeal s meeting schedule for the year Meetings will be scheduled as needed and will be held at the Charter Township of Canton Administration Building, 1150 S. Canton Center Road. Motion carried by all members present. In accordance with the Open Meetings Act, the Building Board of Appeals is required to establish and post a schedule of board meetings at the beginning of each year. The Building Board of Appeals does not meet on a regular basis. Meetings are scheduled as needed. Item C-5. Consider Approval of 2016 Planning Commission Meeting Dates. (MSD) Motion by Bennett, supported by Williams to set the 2016 Planning Commission Meeting schedule at 7:00 p.m. in the First Floor Meeting Room of the Administration Building, 1150 S. Canton Center Road as follows: January 11, February 1, March 14, April 4, May 9, June 6, July 11, August 8, September 12, October 3, November 14, December 5. Motion carried by all members present. Each year the Commission sets the schedule of meetings for the following year. This schedule is presented as follows: November 10,

14 January 11, February 1, March 14, April 4, May 9, June 6, July 11, August 8, September 12, October 3, November 14, December 5. The proposed schedule has the following deviations from the 1st Monday meeting docket due to holidays and elections: January 11 th, March 14 th, May 9 th, July 11 th, August 8 th, September 12 th, and November 14 th. Item C-6. Consider Reappointments of Edmond Robert and Ron Pennington to the Building Board of Appeals. (MSD) Motion by Bennett, supported by Williams to reappoint Mr. Edmond Robert and Mr. Ron Pennington to the Building Board of Appeals (terms expiring 12/31/2017). Motion carried by all members present. Mr. Edmond Robert has been a member of the Building Board of Appeals since His resume is included for review purposes. His term expires December 31, Mr. Ron Pennington has been a member of the Building Board of Appeals since His updated resume is included for review purposes. His current term expires December 31, Both of these individuals have served on the Building Board of Appeals in an exceptional capacity sharing their expertise and knowledge. Item C-7. Consider Reappointments to the Planning Commission & Zoning Board of Appeals. (MSD) Motion by Bennett, supported by Williams to re-appoint Ms. Dawn Zuber to the Planning Commission, Mr. Craig Engel to the Planning Commission and Zoning Board of Appeals, Mr. Alan Okon to the Zoning Board of Appeals and Mr. Greg Demopoulos as an alternate to the Zoning Board of Appeals (terms to expire December 31, 2018). Motion carried by all members present. Ms. Dawn Zuber s term on the Planning Commission expires on December 31, Ms. Zuber was originally appointed to the Planning Commission on September 14, 2009 due to a retirement. Mr. Craig Engel s terms on both the Planning Commission and Zoning Board of Appeals expires on December 31, Mr. Engel was originally appointed on April 8, Mr. Okon s term on the Zoning Board of Appeals will expire on December 31, Mr. Okon s first appointment to the Zoning Board of Appeals was on September 9, Mr. Greg Demopoulos term as an alternate on the Zoning Board of Appeals will expire on December 31, Mr. Demopoulos first appointment as an alternate was November 27, Item C-8. Consider Approval of Payment of Canton's Public Water Supply Annual Fee to the State of Michigan. (MSD) Motion by Bennett, supported by Williams to authorize payment of Canton s Public Water Supply Annual Fee to the State of Michigan in the amount of $16, Motion carried by all members present. November 10,

15 Michigan s Safe Drinking Water Act requires community water systems to pay an annual fee. This fee pays for such services as periodic inspections, monitoring of water quality, permitting, and construction plan reviews. Canton Township has paid this fee since 1993, and the fee is based on population served. GENERAL CALENDAR: Item G-1. Consider Approval of a Purchase Order Contract to Interstate Security Incorporated for the Installation of a Fire Alarm System in the Shared-Use Cold Storage Building at Public Works. (MSD) Motion by Bennett, supported by Sneideman to award a purchase order contract for the installation of a fire alarm system in the Public Works Cold Storage building to Interstate Security Incorporated for $11,000, plus a contingency, for a total amount not-to-exceed $12,000.Motion carried by all members present. In 2012, the Township awarded a service contract to Interstate Security Incorporated for alarm and security system services. The current service contract with Interstate is still in effect. Public Works solicited a proposal from Interstate Security Incorporated for the installation of a fire alarm system in the cold storage building at the public works complex. This building is used across departments for equipment, machinery, and vehicle storage. Public Safety, Leisure Services, the DDA, and Public Works uses the facility. In order to verify the project cost, a second quote was sought for this project earlier this year which proved to be about 5% greater in cost than Interstate s proposal. The installation of a fire alarm system could prevent a major financial loss and our insurer (MMRMA) offers a Risk Prevention grant that will likely cover 50% of the $12,000 cost of this project. Item G-2. Consider Approval of an Agreement with Wayne County to Provide Winter Maintenance on 5.90 Miles (10.12 Lane Miles) of County Roads. (MSD) Motion by Bennett, supported by Sneideman to approve the agreement with Wayne County to provide additional winter maintenance for 5.90 miles (10.12 lane miles) of County local roads and authorize the payment of $13, from Account # _0050 (Engineering ROW Maintenance - Professional & Contractual Services) and authorize the Township Clerk to sign the agreement resolution on behalf of Canton. Motion carried by all members present. RESOLUTION OF BOARD OF TRUSTEES CHARTER TOWNSHIP OF CANTON CERTIFICATION November 10,

16 AGREEMENT WITH WAYNE COUNTY TO PROVIDE WINTER MAINTENANCE ON 5.90 MILES OF COUNTY ROADS Motion by Bennett, supported by Sneideman to approve the agreement with Wayne County to provide additional winter maintenance for lane miles of local roads and authorize the payment of $13, from account # _0050 (Engineering ROW Maintenance, Professional & Contractual Services). The following roads would be added to Wayne County s priority road maintenance list and given the same service as the primary roads. Cherry Hill (West County Line to Ridge) Joy Road (West of Beck) Lotz Road (Michigan to Palmer) Lotz Road (Palmer to Cherry Hill) Saltz Road (Canton Center to Ridge) Warren Road (Ridge to ½ mile west of Ridge) 0.39 miles 0.50 miles 1.25 miles 1.00 miles 2.26 miles 0.50 miles TOTAL 5.90 miles 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 10 th Day of November, 2015 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: November 10, 2015 Terry G. Bennett, Clerk Charter Township of Canton Wayne County s policy in regard to winter maintenance on County roads has been to maintain bare pavements on all County Primary paved roads during winter storms. This means that during the storm crews would continue to salt and plow until the snow stopped falling and bare pavement was achieved. Although the County level is service is still bare pavement, it will be done with less salt and more plowing. Further, they may not achieve bare pavement until sometime after the storm diminishes. Roads will be safe, but for periods may have slight snow cover until crews can complete the removal (bare pavement process) during normal work hours. November 10,

17 Under this agreement, the County crews will provide the same level of winter service on this additional 5.90 miles (10.12 lane miles) of Local paved roads as they presently provide on the Primary paved roads, if the Township will partially reimburse the County for this service. The Township s share of this cost for the 2015/2016 winter season is $13,337.15, or $1, per lane mile. This cost is based on last year s cost and is how we have historically agreed to determine the pricing for these services. It represents 50% of the cost for County forces to perform the service. Item G-3. Consider Approval of Contracts and Contract Amendments with Several Homeowner Associations to Provide Matching Funds for the Wayne County Township Roads Initiative. (MSD) Motion by Bennett, supported by Sneideman to approve the contracts with the seven remaining Home Owners Associations to participate in the 2016 Wayne County Township Residential Road Initiative. Motion carried by all members present. Motion by Bennett, supported by Sneideman to approve contract amendments with seventeen Homeowner Associations to increase the funding amounts for their projects submitted under the 2016 Wayne County Township Residential Road Initiative. Motion carried by all members present. In July 2014, Wayne County announced a residential road repair program specifically for the Townships, dedicating up to $1,500,000 to Canton Township for the repair of public roads within residentially zoned properties. These funds are available under an 80/20 matching program, thus a 20% match of $375,000 must be provided by the Township to access the $1,500,000 in funds. Canton Township developed a Residential Road Repair Partnership Program and solicited projects for consideration directly from established Homeowner Associations (HOAs). In brief the terms are that the project must be in the range of $50,000 to $200,000 in Total Project Costs, and the HOAs must provide the 20% matching funds to Canton. The Wayne County Residential Roads Initiative will be funded under the 2015 Roads Program as follows: Wayne County Act 51 Funds (80%) $1,500,000 HOA commitment (20%) Match $ 375,000 TOTAL FUNDING: $1,875,000 Canton Township received twenty proposals that exceeded the available funding for the 2015 Roads Program and selected thirteen HOA applicants via lottery on January 20, On April 14, 2015, the Township Board approved these selections and the thirteen HOAs have entered into a contract with the Township, and have provided their commitments of matching funds to the Township. November 10,

18 The Intergovernmental Agreement provided by Wayne County has been approved by the Township Board, and included a provision for a 2016 Roads Program of the same size. We recommend that the funds for the 2016 program be utilized in the following manner: (1) funds will be awarded to the seven remaining HOAs that did not prevail in the 2015 lottery, and (2) additional funds will be awarded to the project for Glengarry Phase I. During the lottery, Glengarry Phase I was selected as the 13th project in the lottery and the 2015 program did not have enough funds for their entire project, therefore their project was truncated, and they received only a partial award. As a result, staff is recommending the board authorize $674,456 from the 2016 program for these projects. Draft contracts have been sent out to the seven HOAs for their consideration. After these original twenty projects have been fully funded, $825,544 will remain in the 2016 program. In October, Canton Township Engineering Services communicated with the twenty HOAs and asked them if they would be interested in committing additional matching funds to utilize the $825,544 in uncommitted funds from the 2016 program. Seventeen HOAs requested additional funds above and beyond their original proposals. These additional fund requests were reviewed and we propose to award the funds to the seventeen HOAs based on equitable distribution among the seventeen HOAs. A contract amendment will be provided to award the additional funds to the seventeen HOAs. Canton Township is required to provide a summary and update on the twenty projects and our 2016 program to the Wayne County Department of Public Services by November 30th, November 10,

19 Funding Summary List for 20 HOA Projects Lottery Order HOA Name FY 2015 Awarded at Lottery FY 2016 Awarded to remaining HOA projects FY 2016 Additional Funds Request Total HOA Project Cost 1 Forest Brook $75,000 $15,000 $90,000 2 Meadow Brook $200,000 $81,250 $281,250 3 Century Farms $200,000 $0 $200,000 4 Oakvale / Stonegate $200,000 $81,250 $281,250 5 Fairways West $200,000 $106,250 $306,250 6 Willow Homes (Willowbrook Subs 1-3) $50,000 $15,000 $65,000 7 Nowland Estates $200,000 $0 $200,000 8 Canton Country Acres $50,000 $12,500 $62,500 9 Huntington Place #1 $200,000 $84,375 $284, River Woods $200,000 $30,000 $230, Salem Manor $75,000 $0 $75, Royal Point $53,070 $12,500 $65, Glengarry #1 $171,930 $28,070 $106,305 $306, Windsor Park $100,000 $50,000 $150, Glengarry #2 $75,000 $75,000 $150, Glengarry #3 $50,000 $75,000 $125, Brookside #5 $200,000 $81,250 $281, Glengarry 4,5 & 6 $50,000 $25,000 $75, Meadow Villages $200,000 $106,250 $306, Sunflower $140,000 $75,000 $215,000 $1,875,000 $843,070 $1,031,930 $3,750,000 Trustee Anthony asked if all Subdivisions that applied for funds received funds. Director Faas replied yes. Item G-4. Consider Approval of Roofing Consultant Services for Summit on the Park. (CLS) Motion by Bennett, supported by Williams to approve the following budget amendment: _0020 Capital Outlay Buildings & Improvements Reduce $18, _0050 Professional & Contractual Services Increase $18,500. Motion carried by all members present. Motion by Bennett, supported by Williams to approve the proposal for roofing consulting services for the repair of the Summit Aquatic Center Roof by Roofing Consulting Associates, LTD, Schoolcraft, Livonia, MI 48150, in the amount of $18,500 from Account # _0050 Community Improvement Fund CLS Administration Contracted Services. Motion carried by all members present. On May 13, 2014 the Township Board approved a contract with Roofing Technologies Associates (RTA) to provide roofing consulting services for the design and specifications of roofing system replacements throughout Township buildings. November 10,

20 The 16,500 square ft. Aquatic Center roof at the Summit on The Park is a steep sloped roof covered with standing seam copper panels. Original to the building, the roof has experienced leakage problems for the past several years. In 2014 an evaluation of the roof by RTA determined that there are significant deficiencies allowing water to penetrate. Repairs to the skylight flashings have occurred; however, the leaks continue and this roof has met its life expectancy. We have received a proposal from RTA to draft a preliminary design including plans and technical specifications that would help us plan for strategic replacement of the roof. The total cost of this service is $18,500. Trustee Yack asked if Leisure Services is investigating replacing the roof all together. Director Bilbrey-Honsowetz stated currently the goal is to repair/replace sections in order to avoid a larger expenditure and spread the cost out over a few years. Roofing Consulting Associates will be designing the technical specifications. Item G-5. Approve IT Services Emergency Server Purchase. (FBD) Motion by Bennett, supported by Williams to approve the emergency purchase of Dell Computers server hardware in an amount not to exceed $5, for the purpose of reestablishing recordings of the Administration building security cameras. Motion carried by all members present. The IT Services Division is responsible for the maintenance and support of numerous Township wide systems which are comprised of hardware and software both on premise and Internet based. IT Services provides computing & storage resources to the Administration Building security cameras system. On October 14, 2015 IT Services discovered that the Dell Computers server responsible for the storage and retention of all administration building security camera recordings had experienced a major failure. IT Services did not have a suitable replacement server on hand for which to respond to this situation. As the Treasurer s counter and vault are monitored by this system and that due to the failure no recordings of such key areas were being recorded, an emergency server hardware purchase was made with the approval of the Finance & Budget Director and Township Supervisor. IT Services solicited pricing from the State of Michigan price list from Dell Computers and ordered a replacement server that same day. Item G-6. Consider Increase of Part-Time Wage Scale. (CLS) Motion by Bennett, supported by Sneideman to approve the increase to the part-time/seasonal wage scale as presented. Motion carried by all members present. Municipal Services and Leisure Services both employ part-time/seasonal employees. Leisure Services alone requires 300+ part-time/seasonal employees to operate their facilities, parks and programs and these individuals represent 86% of the total Leisure Services workforce. Per regulations, part-time/seasonal employees are limited in the hours they may work. November 10,

21 Prior to the wage adjustment on September 1, 2014, which was a result of the new minimum wage, the scale was last adjusted in Additionally Part-Time/Seasonal employees have not received step increases since The state minimum wage is scheduled to increase to $8.50 in January 2016; to $8.80 in January 2017; and $9.25 in January Currently many positions in Leisure Services are understaffed and losing good employees to local competition based on pay as indicated in several resignation letters. This shortage results in shifts being filled by higher paid employees, overtime shifts by full time staff, or reduction of services to residents. Due to the high demand for these employees, Leisure Services conducted a comprehensive analysis of starting wage, step increases and job titles of competing local private sectors and public agencies with comparable positions. Traditionally, Leisure Services has competed for employees with like positions. However, in recent years there has been an increase in competition for employees in retail, fast food, child care, and other industries. With the upswing in the economy there is additional competition to fill part-time/seasonal positions. The intent was to create a wage scale that addresses future minimum wage increases, position Canton competitively in the job market and properly align positions based on duties and training requirements. This new scale will better support the organization as it operates today and Canton will be better positioned to attract and retain quality staff. The adjustments result in some positions receiving larger increases than others. Examples of this include lifeguards and therapeutic recreation positions based on the extra training for lifeguards and the special needs and attentions of the populations served by therapeutic recreation staff. The new wage scale is proposed to become effective January 1, The starting wage would again increase January 1, 2017, with annual step increases beginning in Current employees would go to the nearest step giving them a raise in 2016, subsequently they would receive one annually on January 1. Part time wage increases were included in the 2016 budget in anticipation of the Michigan minimum wage change. Due to these already included increases, no additional increase to the budgets will be necessary. In the future the wage scale would be reviewed annually with the budget process ADDITIONAL PUBLIC COMMENT: None OTHER: Trustee Anthony wished the United State Marine Corps Happy 240 th Birthday. Trustee Yack commented the as the community continues to build out the large track areas of Canton, he would like the Planning Commission to be equipped to handle the smaller tracks. He would like to see a specific Open Space Requirement incorporated in The Subdivision Control Ordinance. Supervisor LaJoy stated he would not be seeking reelection for the office of Township Supervisor in 2016 Although there will be a Press Release issued, he wanted to state his intentions to the board. Trustee Yack thanked Supervisor LaJoy for his commitment. November 10,

22 Trustee Anthony also voiced his respect for LaJoy for his service. November 10, 2015, Canton, MI After prolonged and thoughtful consideration, as well as discussion with family, friends and co-workers, Phil LaJoy has decided not to seek re-election as Supervisor to the Canton Township Board of Trustees in order to turn his sights on more personal time for himself and his family. LaJoy plans to keep busy after his term ends. I don t have firm plans yet, but more golf will certainly be in the picture. I ll be around. Elected in 2008, LaJoy immediately faced budget challenges resulting from the economic downturn that began in Maintaining a vibrant community was the guiding force behind his decisions as Supervisor. Armed with the motto, Let s Keep Canton Canton, he first focused efforts on economic development, determined to continue Canton s growth. He created a fulltime economic development position, and worked to fill up vacant facilities and storefronts. LaJoy then instituted a multi-year budgeting process that allowed the organization to carefully project, plan and prioritize funds. It also showed potential shortfalls before they happened, and gave Canton the opportunity to make necessary adjustments in a very difficult economic time. Additionally, as part of the budget process, $1 million is now set aside annually to reduce retirement debt. Other internal changes early on in LaJoy s tenure included the creation of an in-house counsel position, as well as a change in the structure of the Human Resources office. He also implemented management training, and goal setting throughout the organization. One goal he still has his sights on is having all Canton Township departments accredited by the end of LaJoy, a 40-year Canton resident, was a member of the first Board of Directors of the Canton Soccer Club and started the Canton Cup Memorial Day Soccer Tournament. He was active in the Club until the mid-90 s. Also during that time, he served on Canton s Merit Commission ( ). LaJoy then went on to serve as a Canton Trustee from , where he began the Leadership Canton program. In 2003, he began the first of three terms as a State Representative. While in office, he began the Senior Summit that he continued as Canton Supervisor. Other notable achievements as State Representative include: establishing the Efficiency Commission and the Local Government Mandate Commission. It was LaJoy s connections and Lansing know-how that recently secured $5 million for the Lotz Road paving project. Throughout his career with Canton, LaJoy has been relentless in his efforts to improve the Ford Road/I-275 corridor. He spearheaded seven TIGER grant applications in the hopes of receiving federal dollars for a complete Ford Road overhaul. And although Canton did not receive the funding, LaJoy will not stop looking for a solution. November 10,

23 As Supervisor, LaJoy also built on collaborations with Westland and Northville. Additionally, seeing the need for the Michigan Township Association (MTA) to focus on the special needs of the larger townships in the state, he worked with the MTA to establish the Big 10 Townships. That group has now grown to 20 member communities. Similarly, within the Conference of Western Wayne, LaJoy got the four largest communities together to form the Big 4 (Canton, Livonia, Dearborn and Westland). LaJoy also serves on many boards, including: MMRMA, MERS, CWW and SEMCOG. I would like to thank all of the people in the community who gave me the opportunity to be Supervisor of Canton Township, says LaJoy. I would also like to thank all of the township employees and Board members for their support and hard work over the years. As for the coming year, LaJoy says, It s business as usual. There are a lot of things we re still working on and we have an opportunity to make Canton even better. We re going to have a great year. 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,

24 CANTON COMMUNITY REQUEST FOR BOARD ACTION MEETING DATE: November 24, 2015 AGENDA ITEM #G-1 ITEM: Accept and Concur with the Adoption of the Cisman Future Land Use Map Amendment PRESENTER: Tim Faas, Municipal Services Director INDIVIDUAL IN ATTENDANCE: Bryan Amann EXECUTIVE SUMMARY: The applicant has requested consideration of a change to the Future Land Use Map of the Comprehensive Plan to change the designation on the subject parcel from Medium-Low Density Residential (up to 3 d.u.s/acre) to Medium-High Density Residential ( up to 8 d.u.s/acre). Pursuant to the staff analysis, the applicant agreed with the staff recommendation on the alternate consideration to amend the Future land Use Map designation to Medium Density residential (up to 4 d.u.s/acre). The Township Board authorized distribution of the plan amendment in August as required by Public Act 33 or No comments, questions or objections were received during the comment review period. One letter of objection was received from the Crystal Village Condominium Association. ANALYSIS: 1. The Future Land Use Map is Medium-High Density Residential to the east, Very-Low Density Residential to the north side of Geddes Road, Medium-Low Density Residential to the south, and Low Density residential to the west, both north and south of Geddes Road. 2. The current designation of Medium-Low Density Residential (maximum of 3 dwelling units/acre) was intended to provide a transition to the lower residential density to the north and west. The property to the north side of Geddes Road east of Denton Road is comprised of established large lot residential development which fronts onto Geddes and Denton Roads. 3. Ravensfield PDD (now Crystal Village) to the east was originally comprised of attached units with open space to the south of the subject property under a mix of Medium-High Density and Very-Low Density property which was zoned R-6 and R-1. The Crystal Village Amendment to the PDD changed the remainder of the initial attached condominium development to detached condos and redistributed the density and open space. This resulted in the subject property being surrounded by a detached single-family transition to the corner, thus emphasizing the single-family nature of this area along Denton.

25 BACKGROUND: -Existing Zoning: C-3, Single-Family Residential -Location: Southeast corner of Denton and Geddes Roads -Net Acres: 11.5 acres -Existing Land Use: vacant -Surrounding Land Use N - R-1, frontage residential S - R-1, (part of Crystal Village Detached Condominiums) E - R-6, (part of Crystal Village Detached Condominiums) W- R-2, frontage residential COMMUNITY PLANNER'S RECOMMENDATION: Due the Medium-High Residential designation to the east and the higher intensity single-family detached residential development of Crystal Village, a smaller change to Medium-Density Residential (up to 4 d.u.s/acre) would be more appropriate and recommended if the Planning Commission feels an adjustment to the plan is warranted. PLANNING RECOMMENDATION ACTION: The Planning Commission voted 7-0 to to approve an amendment to the Future Land Use Map of the Comprehensive Plan to change the designation on the subject parcel (no ) from Medium-Low Density Residential (up to 3 d.u.s/acre) to Medium Density Residential (up to 4 d.u.s/acre) based on the staff analysis and recommendation. ACTION REQUESTED: Accept and concur with the Planning Commission s Action on November 2, 2015 to approve an amendment to the Future Land Use Map by amending the designation on the subject parcel from Medium-Low Density Residential (up to 3 d.u.s/acre) to Medium Density Residential (up to 4 d.u.s/acre). DIRECTOR S RECOMMENDATION: Approval SUPERVISOR S RECOMMENDATION: Approval MODEL RESOLUTION: I move to accept and concur with the Planning Commission s action on November 2, 2015 to approve an amendment to the Future land Use Map of the Comprehensive Plan amending the designation on parcel no from Medium-Low Density Residential (up to 3 d.u.s/acre) to Medium Density Residential (up to 4 d.u.s/acre) ATTACHMENTS: 1. Minutes of Planning Commission 2. Future Land Use Map

26 CANTON COMMUNITY REQUEST FOR BOARD ACTION MEETING DATE: November 24, 2015 AGENDA ITEM #G-2 ITEM: Consider Approval of a Special Land Use for the Life Church Annex PRESENTER: Tim Faas, Municipal Services Director INDIVIDUAL IN ATTENDANCE: Chris Garvey, Life Church EXECUTIVE SUMMARY: Life Church is purchasing the existing 7,600 square foot office building at 6900 Haggerty Road North, which is directly across the street from the primary Church facility. They currently have administrative offices in the building and wish to expand into the remainder of the building for church related education and meeting space. ANALYSIS: There is adequate parking on the site. The church will shuttle members from the main building to this building for Sunday activities as needed. This building will be used for various churchrelated activities until Life Church completes its planned expansion in several years. BACKGROUND: -Existing Zoning: LI, Light Industrial -Location: East side of Haggerty Road north of Warren Road -Net Acres: 1.06 acres -Existing Land Use: Office -Surrounding Land Use N - LI, Vacant S - LI, Energy International E - I-275 W - LI, Life Church Main Campus -Comprehensive Plan: Light Industrial ACTION REQUESTED: Approve the special land use request for a religious institution. COMMUNITY PLANNER'S RECOMMENDATION: Approval.

27 PLANNING RECOMMENDATION: The Planning Commission voted 7-0 to recommend approval of the special land use for a religious institution for the Life Church Annex on parcel no , as requested. DIRECTOR'S RECOMMENDATION: Approval SUPERVISOR'S RECOMMENDATION: Approval MODEL RESOLUTION: RESOLUTION OF BOARD OF TRUSTEES CHARTER TOWNSHIP OF CANTON Special Land Use for the Life Church Annex WHEREAS, the Project Sponsor has requested approval of a special land use for a religious institution, located on the east side of Haggerty and north of Warren Road, on parcel no ; and, WHEREAS, the Planning Commission reviewed the special use and made a recommendation to approve the request; NOW THEREFORE BE IT RESOLVED, the Board of Trustees of the Charter Township of Canton, Michigan does hereby approve the request of the petitioner, Life Church, to approve the special land use for a religious institution on parcel , as described in the analysis and recommendation attached hereto and made a part hereof. ATTACHMENTS: 1. Planning Commission Minutes 2. Plans 3. Special Land Use Criteria

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 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

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

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

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

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

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 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

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 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

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

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

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

CANTON ADMINISTRATION BUILDING 1150 S. CANTON CENTER ROAD CANTON, MI REGULAR BOARD MEETING MARCH 11, 2014

CANTON ADMINISTRATION BUILDING 1150 S. CANTON CENTER ROAD CANTON, MI REGULAR BOARD MEETING MARCH 11, 2014 CANTON ADMINISTRATION BUILDING 1150 S. CANTON CENTER ROAD CANTON, MI 48188 REGULAR BOARD MEETING MARCH 11, 2014 7:00 P.M. CALL TO ORDER PLEDGE OF ALLEGIANCE ROLL CALL: ANTHONY, BENNETT, LAJOY, MCLAUGHLIN,

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

STATE OF MICHIGAN COUNTY OF BERRIEN ORONOKO CHARTER TOWNSHIP LAND DIVISION ORDINANCE NO. 90

STATE OF MICHIGAN COUNTY OF BERRIEN ORONOKO CHARTER TOWNSHIP LAND DIVISION ORDINANCE NO. 90 STATE OF MICHIGAN COUNTY OF BERRIEN ORONOKO CHARTER TOWNSHIP LAND DIVISION ORDINANCE NO. 90 An ordinance to amend the existing Oronoko Charter Township Land Division Ordinance, present Ordinance No. 57

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

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

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

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

THE CITY OF LAKE FOREST ORDINANCE NO. AN ORDINANCE AMENDING THE LAKE FOREST CITY CODE TO ESTABLISH A HOUSING TRUST FUND BOARD

THE CITY OF LAKE FOREST ORDINANCE NO. AN ORDINANCE AMENDING THE LAKE FOREST CITY CODE TO ESTABLISH A HOUSING TRUST FUND BOARD THE CITY OF LAKE FOREST ORDINANCE NO. AN ORDINANCE AMENDING THE LAKE FOREST CITY CODE TO ESTABLISH A HOUSING TRUST FUND BOARD WHEREAS, the State of Illinois has enacted the Affordable Housing and Appeal

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

CITY of NOVI CITY COUNCIL

CITY of NOVI CITY COUNCIL CITY of NOVI CITY COUNCIL Agenda Item 2 January 9, 2017 SUBJECT: Approval of Zoning Ordinance Text Amendment 18.279 to amend the City of Novi Zoning Ordinance in order to modify the TC, Town Center and

More information

ALLENDALE CHARTER TOWNSHIP ORDINANCE NO RENTAL HOUSING REGISTRATION ORDINANCE RESTATEMENT

ALLENDALE CHARTER TOWNSHIP ORDINANCE NO RENTAL HOUSING REGISTRATION ORDINANCE RESTATEMENT ALLENDALE CHARTER TOWNSHIP ORDINANCE NO. 2017-4 RENTAL HOUSING REGISTRATION ORDINANCE RESTATEMENT AN ORDINANCE to restate Ordinance No. 2016-16, which provides for the registration and regulation of rental

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

Village of Palm Springs

Village of Palm Springs Village of Palm Springs Executive Brief AGENDA DATE: September 28, 2017 DEPARTMENT: Finance ITEM #16: Ordinance No. 2017-23 - (SECOND READING) Establish FY 2017-2018 Millage Rates - Operating & Debt Service

More information

SEPTEMBER 7, 2017 FINAL AGENDA SENIOR CITIZEN AND DISABLED RESIDENT TRANSPORTATION ADVISORY COMMITTEE REPORT (NEXT SCHEDULED REPORT DECEMBER 2017)

SEPTEMBER 7, 2017 FINAL AGENDA SENIOR CITIZEN AND DISABLED RESIDENT TRANSPORTATION ADVISORY COMMITTEE REPORT (NEXT SCHEDULED REPORT DECEMBER 2017) NEW JERSEY TRANSIT CORPORATION NJ TRANSIT BUS OPERATIONS, INC. NJ TRANSIT RAIL OPERATIONS, INC. NJ TRANSIT MERCER, INC. NJ TRANSIT MORRIS, INC. REGULARLY SCHEDULED BOARD OF DIRECTORS MEETINGS SEPTEMBER

More information

CHARTER TOWNSHIP OF PLYMOUTH PLANNING COMMISSION -- REGULAR MEETING WEDNESDAY, APRIL 17, 2013 MINUTES

CHARTER TOWNSHIP OF PLYMOUTH PLANNING COMMISSION -- REGULAR MEETING WEDNESDAY, APRIL 17, 2013 MINUTES Meeting called to order 7:03 p.m. by Chairman Cebulski. MEMBERS PRESENT: Kendra Barberena Keith Postell Dennis Cebulski Bill Pratt Dennis Siedlaczek Ray Sturdy MEMBERS ABSENT: OTHERS PRESENT: Kay Arnold,

More information

ORDINANCE NO

ORDINANCE NO ORDINANCE NO. 2018-01 ORDINANCE AMENDING THE CODE OF THE CHARTER TOWNSHIP OF MERIDIAN, INGHAM COUNTY, MICHIGAN CHAPTER 14 BY ADDING ARTICLE VII, VACANT OR ABANDONED BUILDINGS, SECTION 14-200 THROUGH SECTION

More information

ORDINANCE NUMBER 1154

ORDINANCE NUMBER 1154 ORDINANCE NUMBER 1154 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF PERRIS ACTING AS THE LEGISLATIVE BODY OF COMMUNITY FACILITIES DISTRICT NO. 2005-1 (PERRIS VALLEY VISTAS) OF THE CITY OF PERRIS AUTHORIZING

More information

Impact Fees. Section 1 Purpose and Intent.

Impact Fees. Section 1 Purpose and Intent. Impact Fees 1 Purpose and Intent 2 Definitions 3 Establishment of Impact Fees 4 Documentation Required 5 Segregated Accounts Required 6 Time Within Which To Use Impact Fees 7 Payment of Impact Fees 8 Appeals

More information

IMPARTIAL ANALYSIS BY CITY ATTORNEY MEASURE City of Emeryville

IMPARTIAL ANALYSIS BY CITY ATTORNEY MEASURE City of Emeryville IMPARTIAL ANALYSIS BY CITY ATTORNEY MEASURE City of Emeryville Measure was placed on the ballot by the City Council of the City of Emeryville requesting authorization of the voters to issue general obligation

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

Logan Municipal Council Logan, Utah December 6, 2011

Logan Municipal Council Logan, Utah December 6, 2011 Logan Municipal Council Logan, Utah December 6, 2011 Minutes of the meeting of the Logan Municipal Council convened in regular session on Tuesday, December 6, 2011 at 5:30 p.m. in the Logan City Municipal

More information

ORDINANCE NO. AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF DALY CITY REPEALING AND REPLACING CHAPTER RE: INCLUSIONARY HOUSING

ORDINANCE NO. AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF DALY CITY REPEALING AND REPLACING CHAPTER RE: INCLUSIONARY HOUSING ORDINANCE NO. AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF DALY CITY REPEALING AND REPLACING CHAPTER 17.47 RE: INCLUSIONARY HOUSING The City Council of the City of Daly City, DOES ORDAIN as follows:

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

INGHAM COUNTY LAND BANK FAST TRACK AUTHORITY. June 13, 2011 Minutes. Comm. Bahar-Cook, Comm. DeLeon, Comm. Nolan and Comm. McGrain

INGHAM COUNTY LAND BANK FAST TRACK AUTHORITY. June 13, 2011 Minutes. Comm. Bahar-Cook, Comm. DeLeon, Comm. Nolan and Comm. McGrain APPROVED July 11, 2011 INGHAM COUNTY LAND BANK FAST TRACK AUTHORITY June 13, 2011 Minutes Members Present: Comm. Bahar-Cook, Comm. DeLeon, Comm. Nolan and Comm. McGrain Members Excused: Eric Schertzing

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

BY BOARD OF COUNTY COMMISSIONERS

BY BOARD OF COUNTY COMMISSIONERS BY BOARD OF COUNTY COMMISSIONERS ORDINANCE NO. AN ORDINANCE CREATING THE PLANTATION PALMS MUNICIPAL SERVICE BENEFIT UNIT; PROVIDING FOR BOUNDARIES; PROVIDING FOR LEVY OF NON AD-VALOREM SPECIAL ASSESSMENTS;

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

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

Public Portion: Mr. Bianchini opened the public portion. There being no comment, the public portion was closed. Resolutions:

Public Portion: Mr. Bianchini opened the public portion. There being no comment, the public portion was closed. Resolutions: GLOUCESTER TOWNSHIP SPECIAL COUNCIL MEETING DECEMBER 1, 2008 MUNICIPAL BUILDING, CHEWS LANDING NEW JERSEY Pledge Allegiance to the Flag Statement: Mr. Bianchini read a statement setting forth the time,

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

CHARTER TOWNSHIP OF CALEDONIA COUNTY OF KENT, MICHIGAN

CHARTER TOWNSHIP OF CALEDONIA COUNTY OF KENT, MICHIGAN CHARTER TOWNSHIP OF CALEDONIA COUNTY OF KENT, MICHIGAN Resolution No. R2007-005 Minutes of a regular meeting of the Township Board of the Charter Township of Caledonia, Kent County, Michigan, held at 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

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

TOWN OF AVON, COLORADO ORDINANCE NO SERIES OF 2014

TOWN OF AVON, COLORADO ORDINANCE NO SERIES OF 2014 TOWN OF AVON, COLORADO ORDINANCE NO. 14-17 SERIES OF 2014 AN ORDINANCE AUTHORIZING THE FINANCING OF CERTAIN PUBLIC IMPROVEMENTS OF THE TOWN, AND IN CONNECTION THEREWITH AUTHORIZING THE LEASING OF CERTAIN

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

ORONOKO CHARTER TOWNSHIP COUNTY OF BERRIEN STATE OF MICHIGAN ORDINANCE NO. 69

ORONOKO CHARTER TOWNSHIP COUNTY OF BERRIEN STATE OF MICHIGAN ORDINANCE NO. 69 ORONOKO CHARTER TOWNSHIP COUNTY OF BERRIEN STATE OF MICHIGAN ORDINANCE NO. 69 AN ORDINANCE TO REPEAL THE PROVISIONS OF ORONOKO CHARTER TOWNSHIP ORDINANCE NO. 54, AND TO ADOPT A NEW ORDINANCE AS SET FORTH

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

DOWNTOWN JANESVILLE. Business Improvement District Operating Plan

DOWNTOWN JANESVILLE. Business Improvement District Operating Plan DOWNTOWN JANESVILLE Business Improvement District Operating Plan 2019 TABLE OF CONTENTS Introduction..1 District Boundaries. 1 Proposed Operating Plan...1 Method of Assessment 4 Future Year Operating Plans...6

More information

TOWNSHIP OF BOSTON COUNTY OF IONIA, MICHIGAN ORDINANCE NO , AS AMENDED

TOWNSHIP OF BOSTON COUNTY OF IONIA, MICHIGAN ORDINANCE NO , AS AMENDED Reprint of entire Ordinance No. 00-01, as amended by Ordinance Nos. 02-6, 02-10, 07-1 and 09-08 TOWNSHIP OF BOSTON COUNTY OF IONIA, MICHIGAN ORDINANCE NO. 00-01, AS AMENDED AN ORDINANCE TO REGULATE THE

More information

Item 10C 1 of 69

Item 10C 1 of 69 MEETING DATE: August 17, 2016 PREPARED BY: Diane S. Langager, Principal Planner ACTING DEPT. DIRECTOR: Manjeet Ranu, AICP DEPARTMENT: Planning & Building CITY MANAGER: Karen P. Brust SUBJECT: Public Hearing

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

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 July 7, 2016 AGENDA ITEM #6.C. PL16-0038 HEXA PERSONAL

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

ORDINANCE NO. 130 BLACKMAN TOWNSHIP TAX EXEMPTION ORDINANCE PARK FOREST APARTMENTS 2017

ORDINANCE NO. 130 BLACKMAN TOWNSHIP TAX EXEMPTION ORDINANCE PARK FOREST APARTMENTS 2017 BLACKMAN CHARTER TOWNSHIP COUNTY OF JACKSON, STATE OF MICHIGAN ORDINANCE NO. 130 BLACKMAN TOWNSHIP TAX EXEMPTION ORDINANCE PARK FOREST APARTMENTS 2017 AN ORDINANCE TO PROVIDE FOR A SERVICE CHARGE IN LIEU

More information

LOCAL LAW NO. 1 OF THE YEAR 2009 SHORT TERM TRANSIENT RENTAL REGULATIONS. BE IT ENACTED by the Town Board of the Town of Milford, as follows:

LOCAL LAW NO. 1 OF THE YEAR 2009 SHORT TERM TRANSIENT RENTAL REGULATIONS. BE IT ENACTED by the Town Board of the Town of Milford, as follows: Draft: Revised 12/04/08 Changes in yellow LOCAL LAW NO. 1 OF THE YEAR 2009 SHORT TERM TRANSIENT RENTAL REGULATIONS BE IT ENACTED by the Town Board of the, as follows: SECTION 1 Purpose: With the increase

More information

CHARTER TOWNSHIP OF GAINES COUNTY OF KENT, MICHIGAN RESOLUTION TO ESTABLISH WATER SUPPLY AND SEWER RATES AND CHARGES

CHARTER TOWNSHIP OF GAINES COUNTY OF KENT, MICHIGAN RESOLUTION TO ESTABLISH WATER SUPPLY AND SEWER RATES AND CHARGES CHARTER TOWNSHIP OF GAINES COUNTY OF KENT, MICHIGAN RESOLUTION TO ESTABLISH WATER SUPPLY AND SEWER RATES AND CHARGES RESOLUTION NO. 2017-7 WATER AND SEWER RATES Minutes of a regular meeting of the Township

More information

MINUTES - TOWN COUNCIL WORKSHOP MEETING TOWN OF BELVIDERE WARREN COUNTY, NEW JERSEY MARCH 11, 2019

MINUTES - TOWN COUNCIL WORKSHOP MEETING TOWN OF BELVIDERE WARREN COUNTY, NEW JERSEY MARCH 11, 2019 MINUTES - TOWN COUNCIL WORKSHOP MEETING TOWN OF BELVIDERE WARREN COUNTY, NEW JERSEY MARCH 11, 2019 Mayor Kennedy opened the workshop meeting of the Belvidere Town Council with the Pledge of Allegiance.

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

REGULAR TOWNSHIP MEETING August 1, 2017

REGULAR TOWNSHIP MEETING August 1, 2017 REGULAR TOWNSHIP MEETING August 1, 2017 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

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

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

A motion was made by Mr. Yanos and seconded by Mr. Cronk to approve the payroll as presented. Motion carried 3-0.

A motion was made by Mr. Yanos and seconded by Mr. Cronk to approve the payroll as presented. Motion carried 3-0. BE IT REMEMBERED THE BOARD OF COUNTY COMMISSIONERS met in the Henry County Courthouse Circuit Courtroom, on Wednesday, February 28, 2018, at 6:00 P.M., with the following members present: Butch Baker,

More information

Mayor Leon Skip Beeler and Members of the City Commission. Anthony Caravella, AICP, Director of Development Services

Mayor Leon Skip Beeler and Members of the City Commission. Anthony Caravella, AICP, Director of Development Services CITY COMMISSION BRIEFING and Planning Board Report For Meeting Scheduled for February 18, 2010 Vested Rights Special Permit Holiday Shores Apartments, aka Belle Plage Property Resolution 2010-02 TO: FROM:

More information

RESOLUTION 5607 (10) NOW, THEREFORE, BE IT RESOLVED by the City Council of the City of Lompoc as follows:

RESOLUTION 5607 (10) NOW, THEREFORE, BE IT RESOLVED by the City Council of the City of Lompoc as follows: RESOLUTION 5607 (10) A Resolution of the Council of the City of Lompoc County of Santa Barbara, State of California, Approving County Of Santa Barbara Resolution Of Intention, Consenting To Participation

More information

CITY OF RAYTOWN Request for Board Action

CITY OF RAYTOWN Request for Board Action CITY OF RAYTOWN Request for Board Action Date: April 23, 2013 Bill No. 6316-13 To: Mayor and Board of Aldermen Section No: XIII From: John Benson, Director of Development and Public Affairs Department

More information

A. Approval / Disapproval of Resolution No : Adopting a Fair Housing Policy.

A. Approval / Disapproval of Resolution No : Adopting a Fair Housing Policy. APPROVAL OF CONSENT AGENDA - Note: All matters listed under Item 11, Approval of Consent Agenda, are considered to be routine by the Town Council and will be enacted by one motion in the form listed below.

More information

Subject: Ordinance 1657, Annexation of 3.55 acres of land at 3015 and 3001 Parker Road.

Subject: Ordinance 1657, Annexation of 3.55 acres of land at 3015 and 3001 Parker Road. Agenda Report 2016-12-12-09 Date: December 8, 2016 To: From: Russ Axelrod, Mayor Members, West Linn City Council Jennifer Arnold, Planning Department Through: John Boyd, Interim Community Development Director

More information

RECORD OF PROCEEDINGS

RECORD OF PROCEEDINGS Chairman Horn called the of the Franklin Township Board of Trustees to order at 6:30 p.m. on September 6, 2018, at 2193 Frank Road. Chairman Horn gave the welcome. Opening Prayer: Pastor Womack, Police

More information

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

Community Development Department Planning Division 1600 First Street + P.O. Box 660 Napa, CA Napa (707) Community Development Department Planning Division 1600 First Street + P.O. Box 660 Napa, CA 94559-0660 Napa (707) 257-9530 PLANNING COMMISSION STAFF REPORT JUNE 16, 2016 AGENDA ITEM # 6.B. 16-0056-EXT;

More information

CITY OF NORTHVILLE FINAL REPORT HISTORIC DISTRICT BOUNDARIES

CITY OF NORTHVILLE FINAL REPORT HISTORIC DISTRICT BOUNDARIES CITY OF NORTHVILLE FINAL REPORT HISTORIC DISTRICT BOUNDARIES 2007 Background: In 2003 the Historic District Commission (HDC) undertook the task of revising the Historic District Boundaries in an effort

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

ORDINANCE NO. 17- WHEREAS, Ordinance No , by law, is effective for only 10 months and 15 days and expires on January 26, 2017; and

ORDINANCE NO. 17- WHEREAS, Ordinance No , by law, is effective for only 10 months and 15 days and expires on January 26, 2017; and ORDINANCE NO. 17- AN URGENCY ORDINANCE OF THE CITY COUNCIL OF THE CITY OF SANTA CLARITA, CALIFORNIA, EXTENDING A MORATORIUM ON THE CONVERSION/CHANGE OF ANY MOBILEHOME PARK CURRENTLY EXISTING IN THE CITY

More information

County of Sonoma Agenda Item Summary Report

County of Sonoma Agenda Item Summary Report County of Sonoma Agenda Item Summary Report Agenda Item Number: 55 (This Section for use by Clerk of the Board Only.) Clerk of the Board 575 Administration Drive Santa Rosa, CA 95403 To: Board of Supervisors

More information

SUPERIOR CHARTER TOWNSHIP Washtenaw County, Michigan

SUPERIOR CHARTER TOWNSHIP Washtenaw County, Michigan SUPERIOR CHARTER TOWNSHIP Washtenaw County, Michigan A Resolution to Amend Fees Pertaining to the Superior Charter Township Zoning Ordinance November 21, 2016 Resolution 2016-29 WHEREAS, this Board is

More information

OFFICIAL TOWNSHIP OF MOON ORDINANCE NO.

OFFICIAL TOWNSHIP OF MOON ORDINANCE NO. OFFICIAL TOWNSHIP OF MOON ORDINANCE NO. AN ORDINANCE OF THE TOWNSHIP OF MOON, ALLEGHENY COUNTY, PENNSYLVANIA, AMENDING CHAPTER 1, PART 3A OF THE MOON TOWNSHIP CODE OF ORDINANCES, TOWNSHIP MANAGER, TO REVISE

More information

There was no further discussion. Secretary Warren presented the following resolution: RESOLUTION NO

There was no further discussion. Secretary Warren presented the following resolution: RESOLUTION NO FENTON TOWNSHIP CIVIC COMMUNITY CENTER 12060 MANTAWAUKA DRIVE, FENTON, MICHIGAN Chairperson McGuirk called the meeting to order at 7:00 p.m. Present: Cypher, Marko, McGuirk, Mustola, Tucker, Warren, Westbrook

More information

NOW, THEREFORE, THE CITY COUNCIL OF THE CITY OF SAN MATEO, CALIFORNIA, ORDAINS that:

NOW, THEREFORE, THE CITY COUNCIL OF THE CITY OF SAN MATEO, CALIFORNIA, ORDAINS that: CITY OF SAN MATEO ORDINANCE NO. 2016-8 ADDING CHAPTER 23.61, "AFFORDABLE HOUSING COMMERCIAL LINKAGE FEE" TO TITLE 23, OF THE SAN MATEO MUNICIPAL CODE WHEREAS, there is a shortage of affordable housing

More information

1. #1713 Hovbros Stirling Glen, LLC Amended Final Major Subdivision

1. #1713 Hovbros Stirling Glen, LLC Amended Final Major Subdivision Call to Order: The meeting was called to order at 7:00 p.m. by Vice Chairman Salvadori who read the following statement: Notice of this meeting was sent in writing to the South Jersey Times on May 28,

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

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

PALM BEACH COUNTY BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY. September 10, 2013 [ ] Consent [X] Regular [ ] Ordinance [ ] Public Hearing

PALM BEACH COUNTY BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY. September 10, 2013 [ ] Consent [X] Regular [ ] Ordinance [ ] Public Hearing Agenda Item#: 50 \ PALM BEACH COUNTY BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY Meeting Date: Department: September 10, 2013 [ ] Consent [X] Regular [ ] Ordinance [ ] Public Hearing Department of

More information

ORDINANCE AN ORDINANCE TO AMEND SPRING HILL MUNICIPAL CODE, CHAPTER 5, IMPACT FEE-PURPOSES AND ADMINISTRATION

ORDINANCE AN ORDINANCE TO AMEND SPRING HILL MUNICIPAL CODE, CHAPTER 5, IMPACT FEE-PURPOSES AND ADMINISTRATION ORDINANCE 15-04 AN ORDINANCE TO AMEND SPRING HILL MUNICIPAL CODE, CHAPTER 5, IMPACT FEE-PURPOSES AND ADMINISTRATION WHEREAS, the Board of Mayor and Aldermen for the City of Spring Hill may, pursuant to

More information

AGENDA REQUEST AGENDA ITEM NO: XII.A.3. Legislative Public Hearings. March 20, 2017 BY City Attorney Robert Fournier City Attorney Fournier SUBJECT:

AGENDA REQUEST AGENDA ITEM NO: XII.A.3. Legislative Public Hearings. March 20, 2017 BY City Attorney Robert Fournier City Attorney Fournier SUBJECT: AGENDA HEADING: Legislative Public Hearings AGENDA REQUEST COMMISSION MEETING DATE: March 20, 2017 BY City Attorney Robert Fournier City Attorney Fournier AGENDA ITEM NO: XII.A.3. Originating Department

More information

ORDINANCE NO. 17- Housing Study Assessment and to develop recommended changes to the program; and

ORDINANCE NO. 17- Housing Study Assessment and to develop recommended changes to the program; and 1 1 1 1 1 0 1 ORDINANCE NO. 1- AN ORDINANCE OF THE CITY OF BOYNTON BEACH, FLORIDA AMENDING LAND DEVELOPMENT REGULATIONS, CHAPTER 1, ARTICLE II, DEFINITIONS ; AMENDING CHAPTER 1, ARTICLE V, HOUSING INITIATIVES,

More information

There is no fiscal impact associated with this Individual Development Approval.

There is no fiscal impact associated with this Individual Development Approval. CRP-06-01 R2/13-97500005 Citibank Temporary Drive-Through 700-998 South Federal Highway The Via Mizner property is approximately 6.8 acres in area and is situated on the north side of Camino Real, east

More information

Successor Agency to the Paradise Redevelopment Agency Meeting Agenda. 7:00 PM June 11, 2013

Successor Agency to the Paradise Redevelopment Agency Meeting Agenda. 7:00 PM June 11, 2013 Management Staff: Lauren Gill, Interim Town Manager Dwight L. Moore, Town Attorney Joanna Gutierrez, Town Clerk Craig Baker, Community Development Director Gabriela Tazzari-Dineen, Police Chief George

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

Morton County Commission Meeting Agenda

Morton County Commission Meeting Agenda December 8, 2016 Commission Room, Morton County Courthouse 210 2 nd Ave NW, Mandan ND 5:30 PM Morton County Commission Meeting Agenda Call to order Roll Call Approval of Agenda Approval of minutes for

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

RESOLUTION AUTHORIZING THE PUBLIC AUCTION OF CERTAIN REAL ESTATE

RESOLUTION AUTHORIZING THE PUBLIC AUCTION OF CERTAIN REAL ESTATE IREDELL COUNTY BOARD OF COMMISSIONERS PRE-AGENDA MINUTES The Iredell County Board of Commissioners met in pre-agenda session on Tuesday,, at 5:30 PM, in the Iredell County Government Center (South Wing

More information

1 N. Prospect Avenue Clarendon Hills, Illinois

1 N. Prospect Avenue Clarendon Hills, Illinois 1 N. Prospect Avenue Clarendon Hills, Illinois 60514 630.286.5412 ZONING BOARD OF APPEALS/PLAN COMMISSION MEETING AGENDA Thursday, May 17, 2018 at 7:30 pm Board Room, Village Hall 1 N Prospect Avenue,

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

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

TURTLECREEK TOWNSHIP BOARD OF TRUSTEES ON NOVEMBER 27 18

TURTLECREEK TOWNSHIP BOARD OF TRUSTEES ON NOVEMBER 27 18 TURTLECREEK TOWNSHIP BOARD OF TRUSTEES ON NOVEMBER 27 18 The regular scheduled meeting of the Board of Trustees of Turtlecreek Township was held on November 27, 2018 at 8:00 a.m. with the following persons

More information

PITTSFIELD CHARTER TOWNSHIP WASHTENAW COUNTY, MICHIGAN ORDINANCE #294 COMPLETE STREETS ORDINANCE REMOVAL OF SNOW/ICE REVISIONS

PITTSFIELD CHARTER TOWNSHIP WASHTENAW COUNTY, MICHIGAN ORDINANCE #294 COMPLETE STREETS ORDINANCE REMOVAL OF SNOW/ICE REVISIONS PITTSFIELD CHARTER TOWNSHIP WASHTENAW COUNTY, MICHIGAN ORDINANCE #294 COMPLETE STREETS ORDINANCE REMOVAL OF SNOW/ICE REVISIONS ADOPTED AN ORDINANCE TO AMEND THE TOWNSHIP CODE TO CREATE ARTICLE I AND REVISE

More information

To: Common Council From: Ari Lavine, City Attorney Subject: Adjustments to Stormwater User Fees Date: October 3, 2018

To: Common Council From: Ari Lavine, City Attorney Subject: Adjustments to Stormwater User Fees Date: October 3, 2018 CITY OF ITHACA 108 East Green Street Ithaca, New York 14850-5690 OFFICE OF THE CITY ATTORNEY Aaron O. Lavine, City Attorney Telephone: 607/274-6504 Robert A. Sarachan, Assistant City Attorney Fax: 607/274-6507

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