The Eagle 03 08 18 - page 2

A
SSOCIATED
N
EWSPAPERS OF
M
ICHIGAN
P
AGE
2
March 8, 2018
B
ELLEVILLE
- R
OMULUS
Father arrested, charged in baby’s death
Charter Township of Canton Board Proceedings – February 27, 2018
A regular meeting of the Board of Trustees of the Charter Township of Canton was held Tuesday, February 27, 2018 at 1150 Canton
Center S., Canton, Michigan. Supervisor Williams called the meeting to order at 7:00 p.m. and led the Pledge of Allegiance to the
Flag.
Roll Call
Members Present: Anthony, Foster, Graham-Hudak, Siegrist, Sneideman, Williams Members Absent: Slavens Staff
Present: Director Hohenberger, Director Faas, Director Meier, Director Trumbull, Erika Hidalgo
Adoption of Agenda
Motion by
Anthony, supported by Sneideman to approve the agenda as presented. Motion carried by all members present.
Approval of
Minutes
Motion by Foster, supported by Siegrist to approve the Board Meeting Minutes of February 13, 2018 as presented. Motion
carried by all members present. Motion by Anthony, supported by Sneideman to approve the Board Study Session Minutes of
February 20, 2018 as presented. Motion carried by all members present.
Citizen’s Non-Agenda Item Comments:
George Miller,
1946 Briarfield, commented on local streets flooding, a guardrail mutilation, potholes on local roads not being filled, and the land-
fill facility. Supervisor Williams request Director Faas inquire about the status of the guardrail on Palmer Road. William Asper,
44273 S. Umberland Circle, commented on the condition of the roads in Canton and how repairs are handled. Supervisor Williams
explained a Roads Task Force is in place and is working on options for the township
Payment of the Bills:
Motion by Sneideman,
supported by Siegrist to approve payment of the bills as presented. Motion carried by all members present.
PUBLIC HEARING:
PH-1: Consider Holding the Public Hearing for 2018 Sidewalk Repair Program
.
(MSD)
Motion by Williams, supported by
Siegrist to open the Public Hearing at 7:08 p.m. to hear comments on the necessity of sidewalk repairs pursuant to the Township
Sidewalk Ordinance, Sidewalk Repair Program Policy and as provided in Public Act 80 of the Public Acts of 1989. Motion carried
by all members present. Director Faas gave a presentation explaining how the program works. Erika Hidalgo - Engineer, was there
to handle individual requests for reinspections. A complete copy of the PowerPoint presentation is available through the Township
Clerk’s Office, 1150 S. Canton Center Road, Canton MI 48188 during regular business hours or by calling 734-394-5120. Motion
by Siegrist, supported by Sneideman to close the Public Hearing at 7:50 p.m. to hear comments on the necessity of sidewalk repairs
pursuant to the Township Sidewalk Ordinance, Sidewalk Repair Program Policy and as provided in Public Act 80 of the Public Acts
of 1989.. Motion carried by all members present. Motion by Siegrist, supported by Sneideman to adopt the resolution requiring
replacement of sidewalks in
Zone 2
– Aziz Estates #1 & #2, Brookside Village #1-#5, Brookside Village West, Camden Park,
Dasher Heights and Westfield Estates
Zone 3
– Canton Country Acres, Century Farms, Cherry Hill Orchards, Echo Forest, Oakvale,
Palmer Manor, Pheasant Creek, Pheasant Creek North, Pheasant Woods, Salem Manor, Sierra Heights #1 & #2, Stonegate, Villa
Maria, Woodwind Estates M
iscellaneous Locations
as indicated and published in the Canton Eagle on February 8, 2018 & February
22, 2018.
RESOLUTION OF BOARD OF TRUSTEES CHARTER TOWNSHIP OF CANTON Resolution Approving 2018
Sidewalk Repair Program Parcel List
Motion by Siegrist, supported by Sneideman to adopt the replacement of sidewalks pur-
suant to the Township Sidewalk Ordinance and Sidewalk Repair Program Policy Provided in Public Act 80 of the Public Acts of
1989 in Aziz Estates #1, Aziz Estates #2, Brookside Village #1, Brookside Village #2, Brookside Village #3, Brookside Village #4,
Brookside Village #5, Brookside Village West, Camden Park, Dasher Heights and Westfield Estates, Canton Country Acres, Century
Farms, Cherry Hill Orchards, Echo Forest, Oakvale, Palmer Manor, Pheasant Creek, Pheasant Creek North, Pheasant Woods, Salem
Manor, Sierra Heights #1, Sierra Heights #2, Stonegate, Villa Maria, Woodwind Estates and Miscellaneous locations as indicated
and published in the Canton Eagle on February 8th & February 22nd, 2018. Michael Siegrist Canton Township Clerk
CONSENT
CALENDAR: Item C-1. Resolution in Recognition of SEMCOG’s 50 th Anniversary. (Supv.)
Motion by Siegrist, supported by
Sneideman to adopt the following resolution. Motion carried by all members present.
RESOLUTION OF BOARD OF
TRUSTEES CHARTER TOWNSHIP OF CANTON WHEREAS,
SEMCOG was formed in 1968 as a voluntary council of gov-
ernments for Southeast Michigan, and today has more than 170 members including cities, villages, townships, intermediate school
districts, community colleges, and all seven counties; and
WHEREAS,
SEMCOG’s earliest years set the tone for much of the work
we do today and will to do in the future; and
WHEREAS,
Canton’s Supervisor serves on SEMCOG’s Transportation Coordinating
Council (TCC) and Regional Clearinghouse Review Committee, allowing Canton Township to have direct input into planning and
funding of initiatives; and
WHEREAS,
working to implement the vision set forth in our bylaws, SEMCOG’s primary functions
include: Promoting informed decision making to improve Southeast Michigan and its local governments by providing insightful
data analysis and direct assistance to member governments; Promoting the efficient use of dollars for infrastructure investment and
governmental effectiveness; Developing regional solutions that go beyond the boundaries of individual local governments; and
Advocating on behalf of Southeast Michigan in Lansing and Washington; and
WHEREAS,
through regional planning, training and
assistance to member governments, SEMCOG supports: Efficient management and improvement of public infrastructure such as
roads, bridges, water, sewer, and stormwater; Less traffic congestion; Better traffic safety (SEMCOG is a national leader on safety
issues); Better air quality; Business growth and entrepreneurship; and Educating the region’s workforce and connecting people to
jobs;
NOW THEREFORE BE IT RESOLVED,
that the Charter Township of Canton Board of Trustees congratulates SEMCOG
on their 50th anniversary and looks forward to continued partnership.
Item C-2. Consider Second Reading of an Ordinance to
amend Chapter 98 of the Canton Code of Ordinances to bring the Ordinance into compliance with State Law and to increase
the size of the Planning Commission to nine members. (MSD)
Motion by Siegrist, supported by Sneideman to remove from the
table and hold the Second Reading of the proposed amendment to Chapter 98 of Canton Township Code of Ordinances. Motion car-
ried by all members present. Motion by Siegrist, supported by Sneideman to adopt the ordinance to amend Chapter 98 of Canton
Code of Ordinances, which shall be published and become effective on March 08th, 2018.
STATE OF MICHIGAN COUNTY
OFWAYNE CHARTER TOWNSHIP OF CANTON CHAPTER 98 AN ORDINANCE TOAMEND CHAPTER 98 OF THE
CANTON TOWNSHIP CODE OF ORDINANCES, ARTICLE II, ENTITLED “PLANNING COMMISSION,” TO BRING
THE ARTICLE INTO COMPLIANCE WITH STATE LAW. THE CHARTER TOWNSHIP OF CANTON ORDAINS:
Section 1. Amendment to Code.
Chapter 98, Article II, entitled “Planning Commission” is hereby repealed in its entirety and
replaced with the following:
ARTICLE II. - PLANNING COMMISSION Sec. 98-31. - Established.
In accordance with Act No.
33 of the Public Acts of Michigan of 2008 (MCL 125.3801 et seq.), as amended, and section 3.11 of the charter, there is hereby
established a planning commission to be designated the planning commission of the township. The planning commission existing
in the township on the effective date of this Code shall be the township planning commission provided for herein and its members
shall continue to serve, subject to the provisions of Act No. 33 of 2008, and this article. This article shall be officially known and
described as the “Canton Township Planning Commission Ordinance.”
Sec. 98-32. - Members; appointment, removal.
(a) The
commission shall consist of nine (9) members appointed by the supervisor with the approval of a majority of the township board
elected and serving. To be qualified to be a member and remain a member of the commission, the individual shall be a qualified
elector of Canton Township. (b) The membership of the planning commission shall be representative of important segments of the
community, such as the economic, governmental, educational, and social development of the township, in accordance with the
major interests as they exist in the township, such as natural resources, recreation, education, public health, government, trans-
portation, residential uses, industry, and commerce. The membership shall also be representative of the entire geography of the
township to the extent practicable. (c) Members shall be appointed for three-year terms and until their successors are appointed and
qualified; provided, however, the initial appointments effective on or after June 30, 2011, shall occur in such a manner as to create
three (3) sets of staggered appointments, with the initial term of the first set of three (3) members to be no more than one year, the
second set of three (3) members to be no longer that two (2) years, and the third set of three (3) members to be no longer than three
(3) years, such that, as nearly as possible, the terms of one-third (1/3) of all commission members will expire each year. (d) The
township board may remove a member of the planning commission for misfeasance, malfeasance, or nonfeasance in office upon
written charges and after a public hearing. Before casting a vote on a matter on which a member of the planning commission may
reasonably be considered to have a conflict of interest, the member shall disclose the potential conflict of interest to the planning
commission. The member is disqualified from voting on the matter if so provided by the bylaws or by a unanimous vote of the
remaining members of the planning commission. Failure of a member to disclose a potential conflict of interest as required by this
subsection constitutes malfeasance in office. For purposes of this subsection, a “conflict of interest” exists when a member of the
planning commission or a member of their family has a proprietary or financial interest in an issue or matter that is before the plan-
ning commission beyond that which is experienced by the public in general, or the member may receive or gain a financial benefit
as a result of a vote on such issue or matter, or which would result in a violation of the Standards of Conduct for Public Officers
and Employees Act, 196 PA 1973 (being MCL 15.341 et seq.), the Incompatible Public Offices Act, 566 PA 1978 (being MCL
15.181 et seq.), or any other state law or township ordinance, ethics code or policy provision applicable to conflicts of interest.
Sec.
98-33. - Officers.
(a) The planning commission shall elect a chairperson, a vice-chairperson, and a secretary from its members, and
may create and fill other offices as it considers advisable. The term of each office shall be one (1) year, with opportunity for reelec-
tion as specified in the planning commission bylaws. (b) The planning commission may also appoint advisory committees whose
members are not members of the planning commission.
Sec. 98-34. - Authority, powers, duties.
The planning commission shall
have the powers and duties as set forth in P.A. 33 of 2008, as amended, being the Michigan Planning Enabling Act, M.C.L. 125.3801
et seq.; and P.A. 110 of the Public Acts of 2006, as amended, being the Michigan Zoning Enabling Act, MCL 125.3101 et seq.).
Sec. 98-35. - Compensation.
All members of the planning commission shall be compensated at a rate to be determined by resolu-
tion of the township board.
Sec. 98-36. - Meetings.
(a) The planning commission shall hold at least four (4) regular meetings each
year, and shall by resolution determine the time and place of the meetings. (b) Unless otherwise provided in the planning commis-
sion’s bylaws, a special meeting of the planning commission may be called by the chairperson or by two (2) other members, upon
written request to the secretary. Unless the bylaws otherwise provide, the secretary shall send written notice of a special meeting to
planning commission members at least forty-eight (48) hours before the meeting. (c) The business that the planning commission
may perform shall be conducted at a public meeting held in compliance with the Open Meetings Act, Public Act 267 of 1976, MCL
15.261 et seq. (d) The planning commission shall keep a public record of its resolutions, transactions, findings, and determinations.
A writing prepared, owned, used, in the possession of, or retained by a planning commission in the performance of an official func-
tion shall be made available to the public in compliance with the Freedom of Information Act, Public Act 442 of 1976, MCL 15.231
et seq.
Sec. 98-37. - Bylaws.
The planning commission shall adopt bylaws for the transaction of business. For purpose of this arti-
cle, the term “bylaws” shall mean and include bylaws or rules of procedure adopted by the planning commission.
Sec. 98-38. -
Annual report.
The planning commission shall make an annual written report to the township board concerning its operations and
the statues of its planning activities, including recommendations regarding actions taken by the township board related to planning
and development.
Sec. 98-39. - Employees, consultants.
The planning commission may appoint such employees as it may deem
necessary for its work whose appointment, promotion, demotion and removal shall be subject to the same provisions of law as gov-
ern other employees of the township.
Sec. 98-40. - Zoning proposals; procedures.
The following procedures shall govern pro-
posed amendments to or reenactments of the zoning ordinance of the township, including text amendments and amendments or
alterations in the zoning map: (1) The planning commission shall review all proposed zoning ordinances or amendments thereto and
shall hold a public hearing thereon if such hearing is required by this article, chapter 34 of this Code or P.A. 110 of the Public Acts
of 2006, as amended (being the Michigan Zoning Enabling Act, MCL 125.3101 et seq.) and shall provide notice of the public hear-
ing in accordance with the following: Except as otherwise provided in P.A. 110 of the Public Acts of 2006, as amended, if the plan-
ning commission holds a public hearing, notice of the public hearing shall first be published in a newspaper of general circulation
in the township not less than fifteen (15) days before the date of the hearing. For applications involving the rezoning of ten (10) or
fewer adjacent properties and for other applications as to which a public hearing is required under this article, chapter 34 of this
Code or P.A. 110 of the Public Acts of 2006, as amended, a notice of public hearing shall be given by mail or delivery service in
accordance with said P.A. 110 or delivered in person to the following: 1. The applicant and the owner of the subject property, if dif-
ferent from the applicant. 2. All persons to whom real property is assessed for property taxes within three hundred (300) feet of the
property that is the subject of the application regardless of whether the property or structure is located in the township. 3. One (1)
occupant of each dwelling unit or spatial area in each building that contains four (4) or less dwelling units and is located within
three hundred (300) feet of the subject property regardless of whether it is located in the township. 4. The owner or manager of a
building containing more than four (4) dwelling units, who shall be requested in writing to post the notices at the primary entrance
of the building, but failure of such posting shall not constitute a lack of notice to the owners or occupants of such dwelling units. 5.
If the above-described 300-foot radius extends outside the township’s boundaries, the notice shall nevertheless be provided outside
the township’s boundaries, within the 300-foot radius, to all persons stated above in this subsection. c. The notices of public hear-
ing under this section shall include the following information: 1. A description of the application or request. 2. An identification of
the property that is the subject of the applications or request. The notice shall include a listing of all existing street addresses with-
in the property; provided, however, that street addresses do not need to be created and listed if no such addresses currently exist
within the property; and provided further that street addresses do not need to be listed if eleven (11) or more adjacent properties are
being proposed for rezoning. 3. The date and time the application or request will be considered, and the location of the public hear-
ing. 4. The location or address where written comments concerning the application or request will be received, and the period of
time within which such written comments may be submitted. 5. Any other information required under P.A. 110 of the Public Acts
of 2006, as amended, being the Michigan Zoning Enabling Act, MCL 125.3101 et seq. (2) If the township board is required or opts
to hold a public hearing on any of the matters listed in subsection (1), above, the township board shall comply with the public notice
requirements contained therein. (3) Following township board adoption of a zoning ordinance or any subsequent amendments there-
of, the zoning ordinance or subsequent amendments shall be filed with the clerk of the township, and a notice of ordinance adop-
tion shall be published in a newspaper of general circulation in the township within fifteen (15) days after adoption.
Sec. 98-41. -
Approval, ratification, and reconfirmation.
All official actions taken by all Canton Township Planning Commissions, preceding
the enactment of this section are hereby approved, ratified and reconfirmed. Any project, review, or process taking place at the effec-
tive date of the enactment of this section shall continue with the planning commission confirmed by this article, subject to the
requirements of this article, and shall be deemed a continuation of any previous matter before the planning commission.
SECTION
2. SEVERABILITY
If any clause, sentence, section, paragraph or part of this Ordinance, or the application of thereof to any per-
son, firm, corporation, legal entity or circumstances, shall be for any reason adjudged by a court of competent jurisdiction to be
unconstitutional or invalid, said judgment shall not affect, impair or invalid the remainder of this Ordinance. It is hereby declared
to the legislative intent of this body that the Ordinance is severable, and that the Ordinance would have been adopted had such
invalid or unconstitutional provisions not have been included in this ordinance.
SECTION 3. REPEAL OF CONFLICTING
ORDINANCES
All Ordinance or parts of Ordinance in conflict herewith is hereby repealed only to the extent necessary to give
this Ordinance full force and effect.
SECTION 4. SAVINGS CLAUSE
All rights and duties which have matured penalties which
have been incurred, proceedings which have begun and prosecution for violations of law occurring before the effective date of this
Ordinance are not affected or abated by this Ordinance.
SECTION 5. PUBLICATION
The Clerk for the Charter Township of
Canton shall cause this Ordinance to be published in the manner required by law.
SECTION 6. EFFECTIVE DATE
This
Ordinance, as amended, shall be effective upon 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 28 th day of February,
2018, and was ordered to be given publication in the manner required by law. Michael Siegrist, Clerk Introduced: February 13, 2018
Adopted: February 28, 2018 Published: March 8, 2018 Effective: March 8, 2018 A copy of the complete text of this Ordinance is
available at the Clerk’s Office of the Charter Township of Canton, 1150 S. Canton Center Road, Canton, MI., 48188, during regu-
lar business hours. The approved text of the Amendment will be published in the Canton Eagle/Associated Newspaper within the
meeting minute’s synopsis of the date of approval. A complete copy of the Ordinances for Canton Township is available at
.
GENERAL CALENDAR: Item G-1. Consider Approval of the Final Planned Development for Bickford
of Canton Senior Living Facility. (MSD)
Motion by Siegrist, supported by Sneideman to adopt the following resolution. Motion
carried by all members present.
RESOLUTION OF BOARD OF TRUSTEES CHARTER TOWNSHIP OF CANTON
Approval of the Final Planned Development for Bickford of Canton Senior Living Facility WHEREAS
, the Project Sponsor
has requested approval of a Final Planned Development for the Bickford of Canton Senior Living Facility, located on the west side
of Canton Center Road between Ford and Hanford Roads; and,
WHEREAS,
the Planning Commission reviewed the conceptual
development plan and development agreement made a recommendation to approve the request as it meets the criteria for a planned
development, fulfills an identified need and results in definite benefits to the community;
NOW THEREFORE BE IT
RESOLVED,
the Board of Trustees of the Charter Township of Canton, Michigan does hereby approve the request for a Final
Planned Development for the Bickford of Canton Senior Living Facility, proposed on the north 3.67 acres of tax parcel #036- 99-
0006-717, subject to any and all applicable state and local development regulations.
Item G-2. Consider Approval of the Special
Land Use and Site Plan for Life Covenant Church Outdoor Pavilion and Recreation Courts. (MSD)
Motion by Siegrist, sup-
ported by Sneideman to pass the following resolution. Motion carried by all members present.
RESOLUTION OF BOARD OF
TRUSTEES CHARTER TOWNSHIP OF CANTON Approval of the Special Land Use Expansion for Outdoor Uses at Life
Church WHEREAS
, the Project Sponsor has requested an expansion of the special land use and site plan approval for Life Church,
located on the North side of Warren Road west of Haggerty Road, to add an outdoor pavilion and sports courts; and,
WHEREAS,
the Planning Commission reviewed the special land use criteria and site plan for the proposed outdoor pavilion and sport courts at
Life Church and voted 7-0 to recommend approval of the request as it meets all applicable criteria.
NOW THEREFORE BE IT
RESOLVED,
the Board of Trustees of the Charter Township of Canton, Michigan does hereby approve the request for expansion
of the Special Land Use and Site Plan for Life Church for the purpose of adding an outdoor pavilion and recreation courts on tax
parcel no. 046-99-0003-714, subject to any and all applicable state and local development regulations.
Item G-3. Consider
Approval of the Special Land Use for Primrose School of Canton Child Care Center. (MSD)
Motion by Siegrist, supported by
Sneideman to pass the following resolution. Motion carried by all members present.
RESOLUTION OF BOARD OF TRUSTEES
CHARTER TOWNSHIP OF CANTON Approval of the Special Land Use for a Child Care Facility for Primrose School of
Canton WHEREAS
, the Project Sponsor has requested special land use approval for a Child Care Center for Primrose School of
Canton, located on the east side of Canton Center Road south of Cherry Hill Road; and,
WHEREAS,
the Planning Commission
reviewed the conceptual development plan and special lands use criteria and voted 7-0 to recommend approval of the request as it
meets the special land use and design criteria for a child care center.
NOW THEREFORE BE IT RESOLVED,
the Board of
Trustees of the Charter Township of Canton, Michigan does hereby approve the request for Special Land Use for a child care cen-
ter for Primrose School of Canton on part of tax parcel no. 086-99-0002-701, subject to any and all applicable state and local devel-
opment regulations.
Item G-4. Consider Approval of a Budget Amendment to Adjust the Allocation of Time Charged by the
Secretary IV Position Shared with the DDA. (MSD)
Motion by Siegrist, supported by Sneideman to approve the following budg-
et amendment: Increase: Salary & Wages #101-305-705_0010 $13,757.00 Various Fringes #101-305-720_XXXX $7,902.00 Fund
Balance Appropriation #101-000.695 $21,659.00 Decrease: Salary & Wages #248-730.705_0010 $13,757.00 Various Fringes
#248-730-720_XXXX $7,902.00 Fund Balance Appropriation #248-000.695 $21,659.00 Motion carried by all members present.
Item G-5. Consider Approval of an Extension of the Contract with Rotondo Construction Corporation Along with Approval
of a Budget Amendment for the 2018 Sidewalk Repair Program. (MSD)
Motion by Siegrist, supported by Sneideman to approve
an extension of the contract with Rotondo Construction Corporation for the 2018 sidewalk repair program in the amount of
$826,600; and further authorize the Township to further extend the contract with Rotondo Construction Corporation into the 2019
program year based on satisfactory performance and stable prices. Motion carried by all members present. Motion by Siegrist, sup-
ported by Anthony to approve the following budget amendment:
Increase Revenues
: Fees – Sidewalk Replacements #101-000.626
$275,400 Fund Balance Appropriation #101-000.695 $ 87,200
Increase Expenses
: Maintenance & Repair Sidewalks #101-447-
03.930_0050 $326,600 Motion carried by all members present.
Item G-6. Consider Approval for Pheasant Run Golf Club
Security System Upgrades. (CLS)
Motion by Siegrist, supported by Foster to approve security system upgrades to the Pheasant
Run Golf Clubhouse with Interstate Security, Inc., 51233 Oro Drive, Shelby Township, Michigan 48315, in the amount of $14,990
to be paid from Account # 584-756-50.970_0010 Capital Outlay Computers and Equipment. Motion carried by all members pres-
ent.
Item G-7. Consider Purchase of Toro Greenmaster Mowing Units. (CLS)
Motion by Siegrist, supported by Foster to
approve the purchase of three (3) Toro Greenmaster 3150- Q mowing units from Spartan Distributors, Department 9538, PO Box
30516, Lansing, MI 48909 in the amount not to exceed $91,571.46 with funds to be taken from Account #584-756- 50.970_0030,
Pheasant Run Golf Club, Capital Outlay Machinery and Equipment. Motion carried by all members present.
Item G-8. Consider
Approval of Temporary Six Month Lease Renewal for Human Services Center. (CLS)
Motion by Siegrist, supported by
Sneideman to approve the Township Supervisor to sign the renewal of the Lease with Growth Works for the operation of the Human
Services Center for a temporary six month term beginning March 1, 2018 and ending September 3, 2018. Motion carried by all
members present. Clerk Siegrist
Item G-9. Consider Approving Alternate Vendor for Power Stretcher Installation. (PSD)
Motion by Siegrist, supported by Foster to approve switching the vendor for installation of power stretchers from Inst-A-Tech, LLC,
to Halt Fire, for the same amount of $9,000. Motion carried by all members present.
Item G-10. Consider Approving a One-Year
Contract for Public Safety Legal Services. (PSD)
Motion by Siegrist, supported by Sneideman to approve a one-year contract for
Public Safety legal services with Michigan Police Legal Advisor Group, in the amount of $25,000, to be paid in monthly install-
ments of $2,083.33. Motion carried by all members present.
Item G-11. Budget Amendments for the Carryover of Fiscal Year
2017 Open Purchase Orders to Fiscal Year 2018. (FBD)
Motion by Siegrist, supported by Sneideman to approve the following
2018 budget amendment increases for purchase order commitments carried over from 2017: General Fund (101) increase of
$311,656; Fire Fund (206) increase of $30,353; Police Fund (207) increase of $5,691; Community Center Fund (208) increase of
$9,845; Cable TV Fund (230) increase of $126,853; Community Improvement Fund (246) increase of $104,340; Capital Projects-
Water & Sewer (402) increase of $ 657; Capital Projects-Roads (403) increase of $80,525; Golf Course Fund (584) increase of
$62,735; Water & Sewer Fund (592) increase of $2,098,120; Fleet Maintenance Fund (661) increase of $8,839. Motion carried by
all members present.
Item G-12. Resolution in Support of Accountability for County Roads and Funding Needs for State
Infrastructure Investment. (Clerk)
Motion by Siegrist, supported by Foster to adopt the following resolution. Motion carried by
all members present.
RESOLUTION OF BOARD OF TRUSTEES CHARTER TOWNSHIP OF CANTON Resolution – In
Support of Accountability for County Roads and Funding Needs for State Infrastructure Investment WHEREAS,
officials
are elected in 1,240 townships to represent more than half of all Michigan residents and are responsible for the majority of eco-
nomic development occurring in Michigan; and
WHEREAS,
local officials are the most responsive to residents and are most
knowledgeable about the needs of their constituents; and
WHEREAS
, Canton Township has spent in excess of $10 million dollars
out of the general fund over the last decade on over 208 miles of neighborhood and 59 miles of County primary roads; and
WHEREAS,
The Michigan Transportation Fund Act, PA 51 of 1951 created a formula to distribute transportation funds for road
repair and maintenance amongst governmental units with jurisdiction over roads; and
WHEREAS,
Townships have no jurisdiction
over public roads, receive no direct funding from Public Act 51, and are serviced through their respective county; and
WHERE-
AS,
PA 51 of 1951 creates no accountability mechanism to ensure that revenue generated for use inside a township is returned to
the jurisdiction in services; and
WHEREAS,
The Governor’s 21st Century Infrastructure Commission recognizes that Michigan
invests less in State and local capital spending than the National average and $2.5 billion per year less than the surrounding Great
Lake’s States; and
WHEREAS,
The Commission identified an Infrastructure Investment Gap of $4 billion annually, an amount not
covered by additional revenues from the $600 million State fuel tax and registration fee increases of 2015 (taking effect in 2021)
and potential $600 million State budget surplus appropriation for future road maintenance.
NOW, THEREFORE BE IT
RESOLVED,
the Board of Trustees for the Charter Township of Canton supports legislation insuring accountability for County
Road Commissions and Public Works Divisions on Public Act 51 expenditures within townships; and
BE IT FURTHER
RESOLVED,
that the Board supports the establishment of a Township Fund to be created within Act 51 to be spent with township
input; and
BE IT FURTHER RESOLVED,
that the Board supports the Governor’s proposed increase of $175 million in trans-
portation funding for the 2019 State Budget, recognizing that the Infrastructure Gap will still be greater than $2.5 billion after 2020.
BE IT FURTHER RESOLVED,
that a copy of this resolution be sent to Representative Noble, Representative Pagan, Senator
Colbeck, Governor Snyder, and the Michigan Townships Association.
ADDITIONAL PUBLIC COMMENT:
None
OTHER:
Trustee Graham-Hudak commented on the great work done by Canton Public Safety during the recent soft lock-down at PCEP.
ADJOURN:
Motion by Sneideman, supported by Anthony to adjourn at 7:52 p.m. Motion carried by all members present.
Michael
A. Siegrist, Clerk and Pat Williams, Supervisor
Copies of the complete text of the Board Minutes are available at the Clerk’s office of the Charter Township of Canton, 1150 S.
Canton Center Rd, Canton, MI 48188, 734-394- 5120, during regular business hours or be accessed through our web site
-
ton-mi.org after Board Approval.
CN1661 - 030818 5 x 14.525
A Romulus man is facing five felony
charges in the death of his infant daugh-
ter last April.
Richard Dover-Jackson is charged
with felony murder, second-degree mur-
der and first, second and third-degree
child abuse in the death of 2-month-old
Mirricle Dover-Jackson on April 19,
2017.
His arraignment on the charges is set
for March 1 in Wayne County Circuit
Court.
Romulus Police Det. Carolyn Harkins
said the infant was left in Dover-
Jackson's care at BarringtonApartments,
off Wayne Road after he took the child's
mother to work earlier that day. Police
reports indicated that Dover-Jackson
told officers that the baby had been
coughing and spitting up and was having
some trouble breathing during the day.
He said he checked on her during the
day and eventually found her unrespon-
sive and called 911. He told officers he
attempted cardiopulmonary resuscita-
tion on the infant.
The baby was transported to
Beaumont Hospital-Wayne, but couldnot
be revived, according to police. The
Wayne County Medical Examiner
reported that the child had sustained
hemorrhaging around her brain and
orbital area and fractured ribs. The
injuries to the infant's ribs, according to
the medical examiner's report, included
both old and new traumawhile the brain
hemorrhage appeared recent. The death
was ruled a homicide by the medical
examiner.
Romulus police requested a warrant
on the charges from the office of the
Wayne County Prosecutor and Dover-
Jackson was arrested last weekend with-
out incident, according to police.
The 22nd annual Quilt Exhibit at the
Belleville Area Museum, sponsored by
the Western Wayne County Quilt Guild
and Threads 'N Treasures Quilt Shop of
Belleville, will continue through March
28.
On display are more than 150 quilts,
many of which are for sale. Hand-made,
machine-quilted, finished, and unfin-
ished are on display. In addition, a fea-
ture a raffle basket filled with sewing
items for all visitors who vote for their
favorite quilt will be available.
A ribbon will be awarded to the win-
ning quilter at the end of the show. We
will also have bed turnings every
Saturday and quilt guides on hand to
answer questions, and even offer quick
sewing lessons.
There will be a sewing raffle prize at
the end of the show. Special displays
include a bed turning with Cheryl
Parent March 10 and a bed turning with
Janet Steele on National Quilting Day,
Saturday, March 17. Marjorie Fromm
will host a holiday-themed bed turning
with Marjorie Fromm on Saturday
March 24. The show will be closed for
Easter breakMarch 28-31.
The museum is located at 405 Main
St. in downtown Belleville across from
the Bayou Grill. Museum Quilt Show
admission is $3 and the exhibit is open
from 3-7p.m. Tuesdays and from noon
until 4 p.m. Mondays, Wednesdays,
Thursdays andFridays.
For further information, contact the
Belleville AreaMuseumat (734) 697-1944
or email:
.
Annual Quilt Show now under way at museum
On display are more than
150 quilts, many of which
are for sale.
1 3,4,5,6
Powered by FlippingBook