Grosse Ile Online
Home Right Now! Government Community Education Business
Government » Board of Trustees » Approved Minutes (February 12, 2001)

Approved Minutes

Grosse Ile Township Board of Trustees

February 12, 2001
Grosse Ile Township Hall - 2nd Floor Board Room
9601 Groh Road

Present: Supervisor Jones, Clerk O'Connor, Treasurer Kobiljak, Trustees Neal, Raithel, Will and Wojewodzic and Township Manager Mekarski.
Absent: None

Supervisor Jones opened the regular meeting at 7:32 p.m.

Pledge of Allegiance

Public Hearing (Approved Minutes)

Additions/Deletions to Agenda

Motion by Neal, second by Kobiljak to add as Action #13 a Resolution of Support Regarding the McLouth Steel Company.

Motion by Wojewodzic, second Neal, to Accept the Agenda as Amended. All aye.


Final Agenda

Public Comment

Clerk's Report

  1. Approve Minutes of January 22, 2001
  2. Bills for Approval dated February 13, 2001
  3. Approval to Pay Bills Through February 26, 2001
  4. Bid Opening: Wastewater Treatment Plant Portable Generator
  5. Award Bid for the Wastewater Treatment Plant Replacement Generator
  6. Recreation Master Plan Update

Treasurer's Report

  1. Approve Encumbrance List dated February 13, 2001
  2. Accept Investment Report dated February 7, 2001

Township Manager's Report

  1. Presentation / Electronic Board Room
  2. Grant Award for the Macomb St. - Street Tree Project
  3. Township Manager's Address

Supervisor's Report

  1. Township Board Calendar Amendment
  2. Personnel Update
    1. Accept Resignation
    2. Interim Appointment
    3. Study Session & Preparation
    4. Action Plan

Action Items:

  1. Approve Tax Abatement for Iverson Industries
  2. Grosse Ile Yacht Club Annual Fireworks Permit Approval (June 30th/July 1st)
  3. Annual Board Resolution Recognizing "Constitution Day"
  4. a) Hold Harmless Agreement/City of Wyandotte/BASF Waterfornt Park for Grosse Ile 300 Celebration to be held on July 21 and 22, 2001 b) approval of $500.00 surety Bond
  5. Wayne County Annual Block Party Permit Resolution
  6. a) Accept resignation from the Natural Resource Committee b) Committee Reorganization
  7. Authorization to Seek Bids/Water Reel Irrigation System/Airport Recreation Area
  8. Amendment to Cable Budget
  9. Award Bid for Commerce Park Water Main Project
  10. Zoning Board of Appeals Appointment
  11. Acceptance of Land Donation
  12. Adopt AFSCME Memorandum of Understanding for Fiscal Services Plan
  13. Resolution of Support Regarding McLouth Steel Site Development

Discussion Items

Public Comment


Public Comment

  1. Woody Clarke, 19625 Parke Lane, inquired about a) proposed water rate increases, he was informed that the DPW Commission will be reviewing the increases from Detroit Water Dept. and will probably make a recommendation for an increase of approximately 18%. b) Mr. Clark commented that he believes the $10,000 cost of the Township Hall sign is a little high. c) Mr. Clark inquired about the status of the eminent domain property acquisition at Macomb and Meridian. d) He asked what the Board is doing about the "hole" in the east wing of Hangar I, Supervisor Jones stated that area is a window that has been covered with plastic which has torn with the elements.

Clerk's Report

  1. Moved O'Connor, second Wojewodzic, to approve the January 22, 2001 Minutes as presented. All aye.
  2. Moved O'Connor, second Raithel, to approve the February 13, 2001 Warrant List. All aye.
  3. Moved O'Connor, second Wojewodzic, to approve payment of bills through February 26, 2001, due to the cancellation of the Township Board Meeting originally scheduled for February 26, 2001. All aye.
  4. Bid Opening: One bid received for the Wastewater Treatment Plant Replacement Portable Generator in the amount of $19,800 from Standby Power, Inc. of Redford, Michigan. Clerk's Report (Continued)
  5. 01-013
    Moved Raithel, second Will, Based upon the recommendation of the Wastewater Treatment Plant Manager, to accept the bid of $19,800, submitted by Standby Power, Inc., of 12130 Dixie, Redford, Mi 48239 for the purchase of a replacement generator, contingent upon the review and approval by the Public Works Commission. All aye. Motion Carried.
  6. Recreation Master Plan Update: Recreation Director Tim Rooney advised that the Master Plan meeting will be held on Wednesday, February 13, 2001 at 7:00 p.m. at Township Hall. He hopes to receive significant input from the public on the areas the community wants to see improved and expanded. The Master Plan will then be approved by the Township Board at a Special Meeting on February 19, 2001 following the Recreation Commission meeting at Township Hall. Copies of the Master Plan are available for public viewing at the Recreation Office at Centennial Farm or in the Township Clerk's office.

Treasurer's Report

  1. Moved Kobiljak, second Raithel, to approve the February 13, 2001 Encumbrance List. All aye.
  2. Acceptance of the Investment Report through February 7, 2001

Township Manager's Report

  1. Mr. Mekarski presented the debut of the state of the art electronic board room which was designed to provide the most complete data to the board and the public. He introduced Mr. Elliot Dick from Electronic Interiors, Mr. Kevin Wilson from Thalner Electronics, and Mr. James Blackburn from BPI, who demonstrated the "New Millenium Electronic Board Room for Grosse Ile Township and showed the many features the system contains.
  2. Mr. Mekarski announced that Andrew Nordstrom, Administrative Research Associate, has been successful in obtaining a $15,000 grant with local matching funds that will provide approximately 100 trees for planting along Macomb Street.
  3. David A. Mekarski, introduced his wife Susan and daughters Katie and Gracie, then formally announced his resignation as Township Manager to accept a position as Village Administrator for Matteson, Illinois. Mr. Mekarski took the opportunity to outline the accomplishments of the Board, the Management Team and the community over his tenure. Mr. Mekarski stated that when reflecting on the past 4 ½ years, the element that means the most to him is the reaching out to the township's boards and commissions and reminded the Board to continue working toward capital improvement projects. Mr. Mekarski went on to say he is proud to have served this community as Township Manager and thanks the Management Team and Administrative Staff for their support and good wishes. Several Board Members took the opportunity to thank David for his service and accomplishments and wished him well in his new endeavor.

Supervisor's Report

  1. The Supervisor announced changes to the Township Board Calendar to include the following:
    Apr. 7, 2001	Annual Meeting	10:00 a.m. (Rescheduled from 3/31/01)
    Apr. 23, 2001 	Township Board
    May 14, 2001 	Township Board
    June 11, 2001 	Township Board
    July 17, 2001 	Township Board
    Aug. 13, 2001 	Township Board
    Sept. 10, 2001  Township Board 
    Sept. 24, 2001  Township Board			

    Possible Study Sessions:

    June 25, 2001 	Township Board Regarding Permanent Township Manager
    July 30, 2001 
    Aug. 27, 2001	
    1. 01-014 Moved Kobiljak, second Neal, to accept the resignation of Township Manager David Mekarski, effective March 1, 2001 and authorize severance payment of $2,000.00. All aye.
    2. 01-015 Moved Kobiljak, second Raithel, to appoint Community Development Director Dale Reaume as Interim Township Manager effective March 1, 2001, additional compensation of $1,150.00 per month, with 5 months payable in advance, and the use of the Manager's township provided automobile limited by available miles under the lease.
    3. Tentatively schedule a study session on June 25, 2001 to discuss a permanent solution to the Township Manager's vacancy. 2d. No action taken

Supervisor Jones announced that Wayne County has closed southbound traffic through Elizabeth Park since opening southbound Jefferson Ave. at the construction area. Traffic may continue to use Elizabeth Park for northbound travel around the construction.

Supervisor Jones asked for a moment of silence in honor of former Planning Commissioner George Mathias, who passed away recently.

Action Items:

  1. 01-016
    Moved by Neal, second Will, WHEREAS, pursuant to Public Act 198 of 1974, M.C.L. 207.551 et seq., after a duly noticed public hearing held on December 11, 1995, this Township Board by resolution established the Grosse Ile Industrial Airpark Plant Rehabilitation District No. 1 as requested by the Grosse Ile Municipal Airport; and

    WHEREAS, Iverson Industries, Inc. has filed an application for an Industrial Facilities Exemption Certificate with respect to a rehabilitation/new facility to be leased and renovated within the Plant Rehabilitation District No. 1; and

    WHEREAS, before acting on said application, the Township of Grosse Ile held a hearing on February 12, 2001, at the Township Hall located at 9601 Groh Road, Grosse Ile, MI, at 7:30 p.m., at which hearing the applicant, the Assessor and a representative of the affected taxing units were given written notice and were afforded an opportunity to be heard on said application; and

    WHEREAS, construction of the facility and installation of new machinery and equipment had not begun earlier than six (6) months before December 21, 2000, the date of the acceptance of the application for the Industrial Facilities Exemption Certificate; and

    WHEREAS, completion of the facility is calculated to and will at the time if issuance of the certificate have the reasonable likelihood to retain, create or prevent the loss of employment in the Township of Grosse Ile; and

    WHEREAS, the aggregate SEV of real and personal property exempt from ad valorem taxes within the Township of Grosse Ile, after granting this certificate, will not exceed five percent (5%) of an amount equal to the sum of the SEV of the unit, plus the SEV of personal and real property thus exempted.

    NOW, THEREFORE, BE IT RESOLVED BY the Board of Trustees of the Township of Grosse Ile that:

    1. The Township of Grosse Ile finds and determines that the granting of the Industrial Facilities Exemption Certificate considered together with the aggregate amount of certificates previously granted and currently in force under Act No. 198 of the Public Acts of 1974 and Act No. 255 of the Public Acts of 1978, shall not have the effect of substantially impeding the operation of the Township of Grosse Ile, or impairing the financial soundness of a taxing unit which levies ad valorem property taxes in the Township of Grosse Ile.
    2. The application of Iverson Industries, Inc., for an Industrial Facilities Exemption Certificate with respect to a rehabilitation/new facility to be leased and renovated on the following described parcel of real property situated within the Grosse Ile Industrial Airpark Plant Rehabilitation District No. 1, to wit:

    A parcel of land located in P.C. 556 Grosse Ile Township, Wayne County, Michigan, also being part of lots 232 and 234 of Supervisors Grosse Ile Plat No. 20 as recorded in Liber 64, Page 11 of Wayne County Records, more particularly described as:

    Beginning at a point on the North right-of-way line of Groh Road (93 feet wide) distant North 03 Degrees 10 Minutes 07 Seconds East 33.00 feet and along the North right-of-way line of Groh Road North 87 Degrees 19 Minutes 41 Seconds West 60.00 feet from the Wayne County Road Commission Monument at Groh Road and the centerline of Meridian Road (120 feet wide); and continuing thence along said North right-of-way line North 87 Degrees 19 Minutes 41 Seconds West 704.72 feet; thence North 02 Degrees 40 Minutes 19 Seconds East 316.08 feet; thence North 87 Degrees 30 Minutes 26 Seconds West 288.03 feet; thence North 02 Degrees 28 Minutes 08 Seconds East 277.82 feet; thence South 87 Degrees 19 Minutes 41 Seconds East 593.00 feet; thence South 73 Degrees 35 Minutes 25 Seconds East 416.94 feet; thence South 03 Degrees 10 Minutes 07 Seconds West 494.00 feet to the point of beginning, containing 11.004 acres more or less. Subject to all visible easements and easements of record.

    be and the same is hereby approved.

    4. The Industrial Facilities Exemption Certificate when issued shall be and remain in force and effect for a period of 12 years after completion and issuance of the agreement between the Township of Grosse Ile and Iverson Industries, Inc.

    AYES: Jones, O'Connor, Kobiljak, Neal, Wojewodzic, Raithel and Neal
    NAYS: None

    RESOLUTION DECLARED ADOPTED.

  2. 01-017
    Moved Wojewodzic, second Neal, upon the recommendation of the Grosse Ile Township Fire Marshal, to grant a fireworks permit to the Grosse Ile Yacht club for its Annual Fireworks Display to be held on June 30, 2001, with a rain date of July 1, 2001. All aye. Motion carried.
  3. 01-018
    Moved O'Connor, second Kobiljak, the Grosse Ile Township Board of Trustees hereby adopts a proclamation recognizing and supporting March 5, 2001 as "Constitution Day". All aye. Motion carried.
  4. Moved Kobiljak, second Wojewodzic, to enter into a Hold Harmless Agreement with the City of Wyandotte/BASF Waterfront Park for the Grosse Ile 300 Celebration to be held July 21 and 22, 2001, and further to approve the request of the City of Wyandotte to furnish a bond in the amount of $500.00 to insure cleanup after the event. Motion withdrawn at the request of Mr. Raithel pending further investigation by the Festival Commission.
  5. 01-019
    Moved O'Connor, second Kobiljak, BE IT RESOLVED THAT: The Township of Grosse Ile requests an annual permit to temporarily close certain County local roads for a "block party" or similar activity.
    The Township of Grosse Ile shall indemnify, save harmless, and defend Wayne County. The Wayne County Department of Public Services, it's officials, agents, and employees against any and all claims suits, and judgements of every name and description arising out of the temporary road closure authorized by this permit. Such responsibility of the Township shall not be construed as a liability for damage caused by or resulting from the sole negligence of the County, its agents, or its employees.
    The Township of Grosse Ile designates and authorizes, Douglas W. Jones, Township Supervisor to sign this permit on its behalf.
    All aye. Motion carried.
  6. 01-020
    Moved Kobiljak, second Raithel, to accept, with great regret, the resignation of Walter Pociask from the Natural Resources committee. All aye. Motion carried.
  7. 01-021
    Moved O'Connor, second Wojewodzic, approval to seek competitive bids for the purchase of a water reel irrigation system for use at the Airport Park Recreation Area and other township sites. All aye. Motion carried.
    Public Comment: Mr. Woody Clarke of 19620 Parke Ln., inquired how big an area this irrigation system will cover. Recreation Director Tim Rooney, responded it would cover approximately 15 acres.
    Les Schmidke, 9257 Parkway, asked why we don't share the schools system. Mr. Rooney responded that the school district is not interested in sharing their equipment due to the possibility of conflicting schedules.
  8. 01-022
    Moved will, second O'Connor, to increase the 2000-2001 General Fund Cable Budget by $17,000 for Line Item 1010-849-00-986000 - Equipment Purchase. All aye. Motion carried.
  9. 01-023
    Moved Neal, second Raithel, the Township Board hereby awards the contract for the Commerce Park and Seaway Aviation watermain installation project to Lorton Construction, Inc. in the amount of $550,000.00. Be it further resolved that this approval is contingent upon a succesful review, reference and background check by the township engineering firm, C.E. Raines Company. If such review is found to be deficient and/or unsatisfactory to the township engineers, this award is to be brought back to the Township Board for further action.
  10. 01-024
    Moved Neal, second Kobiljak, to appoint James Bintinger to the Zoning board of Appeals for a term which expires at the end of March, 2003 to fill a current vacancy contingent on whether Mr. Bintinger wishes to serve. All aye. Motion carried.
  11. 01-025
    Moved Kobiljak, second Neal, to accept the donation of land of the approximate south 300 feet of part of private claim 555 lying west of West River road between the northerly line of Supervisor's G.I. Plat No. 43 and the southerly line of Supervisor's G.I Plat No. 41 extended westerly to the harbor line, property I.D. # 73 032 99 0002 000. All aye. Motion carried.
  12. 01-026
    Moved O'Connor, second Kobiljak, to authorize the Township Supervisor and Township Clerk to enter into a Memorandum of Understanding for the Fiscal services Reclassification Plan dated December 11, 2000, implementing the Administrative Reorganization Plan for Finance Management Services dated May 10, 1999 and amendments thereto dated November 27, 2000. All aye. Motion carried.
    01-027
    Moved O'Connor, second Kobiljak, to authorize wage rates to be paid as described in the AFSCME Memorandum of Understanding dated December 11,2000, retroactive to December 10, 2000, for the positions of Finance Assistant, Treasurer's Cashier/Information Systems Assistant, November 28, 2000, DPW Secretary/Billing Clerk, Airport Office Coordinator, and Tax and Assessing Assistant. For the position of DPW Administrative Assistant, an annual salary of $35,275 will commence on February 18, 2001. All aye. Carried.
    01-028
    Moved O'Connor, second Wojewodzic, to accept the revised job descriptions and organizational chart dated February 12, 2001, as prepared by the Township Manager and Finance Director for the positions of Finance Director, Finance assistant, Payables / Benefits Assistant, Tax and Assessing Assistant, and Cashier / Information System Assistant to include some minor adjustments to be by the Finance Director. All aye. Motion carried.
  13. 01-029
    Moved Kobiljak, second Raithel, WHEREAS, the use and development of the former McLouth Steel Co. site will have a dramatic impact on quality of life in Grosse Ile Township; and,
    WHEREAS, the increased traffic on the Trenton Channel will result in more frequent closings of the Grosse Ile Toll Bridge to vehicular traffic; and,
    WHEREAS, the Grosse Ile Toll Bridge represents one of only two access points to Grosse Ile Township, and the only access point when the Wayne County Bridge is out of service; and,
    WHEREAS, the current property owner has proposed the industrial re-use of the site as an intermodel transportation site resulting in increased freighter, truck and train traffic in the area;
    NOW, THEREFORE, the Grosse Ile Township Board of Trustees resolves that it is opposed to the proposed industrial re-use of the former McLouth site as an intermodel transportation center, and supports the efforts of Wayne County, the City of Trenton, and the City of Riverview to foster an alternative use for the site.
    All aye. Motion carried.

Public Comment:

  1. Mr. Jack Delphy, 10321 Loma Circle, and a member of the Road Committee, would like to propose that bike paths be constructed on Church Rd. from East River to West River and on Meridian from Voight to the north end of the island. The members of the Road Committee believe the addition of bike paths in these areas would complete the bike path system. Mr. Delphy also objected to the Board's December 11, 2000 motion to use bike path construction money for the proposed scenic outlook.

    Supervisor Jones responded that there would be a paved path to the scenic overlook that would qualify as part of the bike path system.

    Trustee Raithel asked Mr. Delphy to ask the Road Committee to consider the option of having a bike path that leads to the Middle School.

Hearing no further public comment, motion made by Kobiljak, second by O'Connor to adjourn the regular meeting at 9:25 p.m.. All aye. Motion carried.

-Ute O'Connor, Township Clerk

Feb. 12, 2001 Public Hearing Minutes

Go to:

Meeting Minutes

Board of Trustees

Related Items:

Township Administration

Township Staff

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