Ind Twp Board 3-20-18

SYNOPSIS

TAKEN BY THE TOWNSHIP BOARD

THE CHARTER TOWNSHIP OF INDEPENDENCE

March 20, 2018

  1. A Regular Meeting of the Charter Township of Independence Board was called to order at 6:00 PM at Independence Township Hall
  2. The Pledge of Allegiance was given.
  3. ROLL CALL: Present: Kittle, Pallotta, Brown, Aliaga, Ritchie, Schroeder

Absent: Loughrin

There was a quorum present.

Also Present: Wendy Hillman, Finance Director; Brian Oppmann, Planning & Zoning Administrator; Derek Smith, PR&S Director; Rick Yaeger, Budget & Operations Analyst; Michael T. Gormely, Hutchinson, Shockey, Erley & Co.; Steven Joppich, Johnson, Rosati, Schultz & Joppich, P.C.; Eric McGlothlin, Dickinson Wright PLLC

  1. APPROVAL OF AGENDA: As presented
  2. CLOSED SESSION / BUDGET SESSION / STUDY SESSION:
  3. STUDY SESSION: Review Chapter 18 – Environment; Article IV. Wetlands and Watercourses (Patrick J. Kittle, Supervisor)
  4. BOARD/PUBLIC ANNOUNCEMENTS: Clerk Pallotta, Trustee Schroeder
  5. PUBLIC COMMENT: Barb Zabel, Norm Froeschke
  6. PUBLIC HEARING:
  7. Clintonwood Park Land and Water Conservation Fund Grant Application (Derek Smith, PR&S Director)

The Public Hearing OPENED at 6:30 p.m.

There was no comment received from the public

The Public Hearing CLOSED at 6:31 p.m.

  1. PRESENTATIONS AND REPORTS:
  2. Presentation: Supervisor’s Update (Patrick J. Kittle, Supervisor)
  3. CARRYOVER / POSTPONED AGENDA ITEMS: None
  4. CONSENT AGENDA:
  5. Approval of the Board of Trustees Regular Meeting Minutes of March 6, 2018
  6. Approval of the March 13, 2018 Check Run in the amount of $414,464.79; Ratified the March 9, 2018 Payroll in the amount of 249,921.11 and Ratified the February 2018 External Wire / EFT / ACH Transfer Activity in the amount of $411,272.38.
  7. ITEMS REMOVED FROM THE CONSENT AGENDA: None
  8. REGULAR BUSINESS:
  9. Adoption of Resolution – Declaration of Official Intent to Issue Capital Improvement Bonds
  10. Adoption of Resolution – Appointment of Temporary Replacement Township Prosecutor
  11. Approval of 2nd Reading & Adoption of Ordinance – 5850 White Lake Road Rezoning
  12. Adoption of Resolution – Clintonwood Park Land and Water Conservation Fund Grant Application
  13. Approval of 2018 Budget Amendment #10 – Lawn Mowing Charges
  14. Approval 2018 Budget Amendment #11 – Chore Program
  15. Repeal of Motion #2012-05-199 – Budget Adjustment-Budget Amendment Policy
  16. Amendment of Previously Adopted Motion #2016-05-075-a – Procurement-Petty Cash-Credit Card Policy
  17. Adoption of Amendments – Procurement-Petty Cash-Credit Card Policy
  18. COMMUNICATIONS / FUTURE AGENDA ITEMS / REPORTS:
  19. Minutes: Information Technology Oversight Committee (ITOC) Minutes – Final, February 13, 2018
  20. Minutes: Safety Path Advisory Committee Minutes – Final, November 8, 2017 and January 10, 2018
  21. Report: Fiscal 2017 Actual to Budget Update for Period Ending December 31, 2017 (Pre-Audit Results) (Rick Yaeger, Budget & Operations Analyst)
  22. Communication: State of Michigan, Bureau of Health Care Services dated March 1, 2018, Notice of Newly Licensed Adult Foster Care Facility License
  23. BOARD MEMBER COMMENTS: Trustee Ritchie
  24. ADJOURNMENT: The Regular Meeting adjourned at 7:39 PM

Respectfully Submitted,

Barbara A. Pallotta, CMC

Township Clerk

Published: Wednesday, March 28, 2018

 

Leave a Reply

Your email address will not be published.