Grosse Ile Online
Home Right Now! Government Community Education Business
Government » Board of Trustees » Approved Minutes (January 14, 2002)

Approved Summary Minutes

Grosse Ile Board of Trustees

January 14, 2002
Grosse Ile Township Hall – Merle Solomon Board Room
9601 Groh Road

Meeting Called to Order at 7:34 p.m.
Pledge Of Allegiance

Roll Call Present: Jones, Kobiljak, Neal, Wojewodzic, Raithel, Will and Township Manager Reaume

Excused: O'Connor

AGENDA ITEM:

ACTION TAKEN:

Addition to agenda: Treasurer's Report #5-Hazardous Materials report Motion carried
Accept agenda as amended Motion carried
Minutes of December 12, 2001 Approved
Warrant List/Bills for Approval dated December 25, 2001 Approved
Warrant List/Bills for Approval dated January 15, 2002 Approved
Encumbrance List dated December 25, 2001 Approved
Encumbrance List dated January 15, 2202 Approved Approved
Investment Report Accepted
Early Warning Notification System- reimbursement update $10,000 from both Solutia and DTE received
Hazardous Materials update Received report

Supervisor's Report:

 
1. A motion to hold Annual Meeting on Monday, March 11,2002, at 6:30 p.m. due to the Easter Holiday occurring on March 31, 2002. Motion Carried

Township Manager's Report:

 
1. Township Manager Reaume recommended the board begin a new search for a Community Development Director. Recommendation accepted

Public Comment:

 
1. State Representative Bruce Patterson gave an update of pending legislation and asked the township to provide information regarding impact State Revenue sharing cuts will have on the township. Received update and request
2. Resident on Parke Lane informed board of potential problem with stop sign at Bridge and Meridian Roads, inquired about Open Space status, coyote problems on island and status of Riverview Trenton Railroad situation. Received comments

ACTION ITEMS:

 
1. Adopt 2002 gross household income standards for property tax reduction at $18,000/1 person, $20,000/2 persons, $22,000/3 persons, etc. Approved
2. Allow residents to appeal 2002 tax assessments in writing without appearing Approved
3. Adopt resolution authorizing General Obligation Sewer System Bonds Approved
4. Hiring Airport Intern for one year Approved
5. Appoint Dr. John Belamaric to Open Space/ Greenways Committee Approved
6. Adopt annual block party permit resolution for local Wayne County roads Approved
7. Grant annual fireworks permit to Dr. Roanld P. Morris for July 6/7, 2002 Approved
8. Approve placement of Totem Sculpture at Macomb Common Park Approved
9. Authorize expense of $5,000 for consulting fees to oppose WCCC tax increase Approved
10. Approval to receive bids for door replacement at WWTP materials only Approved
11. Recognize DPW Commission approval to solicit bids for Sewer Rehab Project Approved
12. To amend Wayne County Priority Winter Maintenance Agreement
Approved
13. Deny request to vacate portion of Owen Road Approved
14. Amendment to Section 6.3 Road Standards of Chapter 32 Road Ordinance Approved
15. Amendment to Sections 39.5, 39.6, 39.7 , 39..8 of Chapter 39, Subdivision Control Ordinance. Approved
16. Amendment to Section 52.4, Condominium Approval, of Chapter 52, Condominium Projects Ordinance. Approved
17. Table the amendment of Section 8.2 Possession of Firearms/Weapons of Municipal Code.
Tabled pending further clarification

Discussion Item

 
1. Discussion of Memorandum of Understanding regarding deteriorated roads replacement cost sharing.  

Public Comment:

 

None offered

 
Motion to adjourn at 8:43 p.m. Approved

-Ute O'Connor, Township Clerk

A copy of the complete minutes may be obtained in the Township Clerk's office.

Go to:

Meeting Minutes

Board of Trustees

Related Items:

Township Administration

Township Staff

Copyright 2000 Township of Grosse Ile, Michigan Top | Back | Home