The Eagle 09 22 16 - page 3

A
SSOCIATED
N
EWSPAPERS OF
M
ICHIGAN
P
AGE
3
September 22, 2016
C
ANTON
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., Canton, Michigan. Supervisor LaJoy called the meeting to order at 6:30 p.m. Motion by Bennett, supported by
Sneideman to move from open session to closed session at 6:30 p.m., for the purpose of updating the Board members on union
negotiations. Motion carried by all members present.
6:30 P.M. CLOSED SESSION: UPDATE ON UNION NEGOTIATIONS
Roll Call
Members Present: Bennett, LaJoy, McLaughlin, Sneideman, Williams (arrived at 6:41 p.m.), Yack Members Absent:
Anthony Staff Present: Director Bilbrey-Honsowetz, Director Faas, Director Meier, Kerreen Conley, Kristin Kolb Motion by Yack,
supported by Williams to move from closed session to open session at 7:05 p.m. Motion carried by all members present.
Supervisor LaJoy reconvened the Open Meeting at 7:05 p.m. and led the Pledge of Allegiance to the Flag.
Roll Call
Members
Present: Bennett, LaJoy, McLaughlin, Sneideman, Williams (arrived at 6:41 p.m.), Yack Members Absent: Anthony Staff Present:
Director Bilbrey-Honsowetz, Director Faas, Director Meier, Director Trumbull, Kristin Kolb, Greg Hohenberger, Deputy Chief
Stoecklein
Adoption of Agenda
Motion by Bennett, supported by Williams to amend the agenda adding Item G-12 Consideration
of Approval of Collective Bargaining Agreement between Canton Township and the American Federation of State, County and
Municipal Employees (AFSCME) with a Term Ending December 31, 2019 and Item G-13 Consideration of Approval of Collective
Bargaining Agreement between Canton Township and the International Association of Fire Fighters (IAFF) with a Term Ending
December 19, 2019. Motion carried by all members present.
Approval of Minutes
Motion by Bennett, supported by Williams to
approve the Board Minutes of August 23, 2016 as presented. Motion carried by all members present.
Citizen’s Non-Agenda Item
Comments:
George Miller, 1946 Briarfield, questioned if the sidewalks in Sheldon Estates will be replaced. Mr. Miller also asked
if there is a date when the landfill would be closed. Director Faas replied the last consultant’s report indicated about a 20 year
remaining useful life.
Payment of Bills
Motion by McLaughlin, supported by Sneideman to approve payment of the bills as pre-
sented. Motion carried by all members present.
CONSENT CALENDAR: Item C-1. Resolution Declaring September 2016 as
Pain Awareness Month (Supv)
Motion by Bennett, supported by Williams to adopt the following resolution. Motion carried by
all members present.
RESOLUTION OF BOARD OF TRUSTEES CHARTER TOWNSHIP OF CANTON RESOLUTION
DECLARING SEPTEMBER 2016 AS PAINAWARENESS MONTHWhereas,
pain is a major public health problem for chil-
dren and adults and is the number one reason Americans seek medical care; and
Whereas,
the Institute of Medicine has found that
100 million Americans live with chronic pain as a result of serious illnesses and injuries; and
Whereas,
chronic pain costs the
nation an estimated $560 to $630 billion annually in medical expenses, lost wages and lost productivity; and
Whereas,
pain neg-
atively impacts almost every aspect of a person’s life including the ability to work, sleep and engage in social activities as well as
adversely impacts pain sufferers’ families and caregivers; and
Whereas,
the U.S. Pain Foundation’s mission is to educate, con-
nect, inform, empower and advocate on behalf of our over 74,000 members throughout the country and all those who live with
chronic pain; and
Whereas,
the U.S. Pain Foundation provides education on pain management skills and constructive ways to
cope with pain and find fulfillment in life; and
Whereas,
increased awareness about the effects of chronic pain result in better out-
comes, increased access to good pain care and empowerment and validation for those living with pain.
NOW, THEREFORE,
BE IT RESOLVED,
that the Canton Board of Trustees does hereby declare September 2016 as “Pain Awareness Month” and rec-
ognizes the need to raise awareness of chronic pain and the necessity to educate and empower people with the resources they can
use to cope. Philip J. LaJoy, Canton Township Supervisor Date: September 13, 2016 Ms. Suzanne Stewart, Ambassador of the
U.S. Pain Foundation, thanked the Board for designating September as Pain Awareness Month in Canton.
Item C-2. Request For
Resolution Of Local Body Of Government To Recognize “Canton Lions Club Foundation” As A Nonprofit In The
Community For Purposes Of Making Application For A “Charitable Gaming License” To The Bureau Of State Lottery.
(Clerk)
Motion by Bennett, supported by Williams to approve the request from the “Canton Lions Club Foundation”, 1492
Hendrie, Canton, Michigan 48187, Wayne County, Michigan; to be recognized as a non-profit organization for the purpose of
obtaining a charitable gaming license. Motion carried by all members present.
GENERAL CALENDAR: Item G-1. Consider
Purchase of a One Acre Parcel from the Partnership for the Arts and Humanities for a Future Parking Lot. (MSD)
Motion
by Bennett, supported by McLaughlin to approve the purchase of the one acre parcel of land from the Partnership for the Arts and
Humanities and authorize the Township Supervisor to sign all documents necessary to close on the purchase. Motion carried by
all members present. Motion by Bennett, supported by Williams to approve the following budget amendments:
Increase Expense
246-200.970_0070
Capital Outlay Land
$100,000
Increase Revenue
246-000.695
Fund Balance Appropriation
$100,000
Motion carried by all members present.
Item G-2. Consider Approval of a Resolution Stating Canton Township’s Intent to
Cease Wastewater Flows to the Wayne County - Rouge Valley Sewage Disposal System by July 1, 2017. (MSD)
Motion by
Bennett, supported by Williams to approve the following resolution, stating Canton’s intent to cease wastewater flows to the
Wayne County Rouge Valley Sewage Disposal System on/or before July 1, 2017. Motion carried by all members present.
RES-
OLUTION OF BOARD OF TRUSTEES CHARTER TOWNSHIP OF CANTON APPROVING WITHDRAWAL FROM
ROUGE VALLEY SEWAGE DISPOSAL SYSTEM
At a regular meeting of the Township Board of the Charter Township of
Canton, Wayne County, Michigan, held this 13 th day of September, 2016 at 7:00 p.m., Eastern daylight time.
BE IT RESOLVED
BY THE TOWNSHIP BOARD OF THE CHARTER TOWNSHIP OF CANTON, WAYNE COUNTY, MICHIGAN AS
FOLLOWS: WHEREAS:
The Charter Township of Canton (Canton Township) has participated in the Rouge Valley Sewage
Disposal System (RVSDS, a/k/a Rouge Valley Interceptor System for RVIS) by entering into a contract with other Users in Wayne
County, by and through its then Board of Public Works, dated August 10, 1961 (1961 RVIS Agreement) for the purpose of arrang-
ing transportation of wastewater from the Users to the Detroit Water and Sewerage Department (DWSD) treatment facility.
WHEREAS:
When Wayne County delayed issuance of new sewer permits in the 1980s, Canton Township joined the Charter
Townships of Plymouth and Northville (Plymouth Township and Northville Township) and formed the Western Townships
Utilities Authority (WTUA) in 1986 to acquire, construct, finance, purchase, own, improve, enlarge, extend and operate a sewage
disposal system, solid waste management system and/or a water supply system in accordance with Act 233, Public Acts of
Michigan, 1955, as amended.
WHEREAS:
WTUA entered into an agreement on July 22, 1988 with Ypsilanti Community
Utilities Authority (YCUA) for the acquisition of short term and long term leasehold rights in the YCUA wastewater treatment
plant and for YCUA to provide additional sewage treatment services to the Township (1988 YCUAAgreement).
WHEREAS:
The
WTUA member Townships entered into the WTUA Construction, Finance and Service Agreement dated September 28, 1988
(1988 Construction, Finance and Service Agreement) for the purpose of performing certain construction, providing certain financ-
ing and arranging for wastewater treatment service at the YCUA wastewater treatment plant on behalf of the Townships.
WHEREAS:
The 1988 Construction, Finance and Service Agreement acknowledged the member Townships’ treatment capaci-
ties in RVIS, stated and affirmed a goal of delivering as much wastewater as practical to the YCUA wastewater treatment plant,
consistent with the obligations of the Townships under the 1961 RVIS Agreement, and engaged and authorized WTUA to negoti-
ate on behalf of the Townships for an equitable and orderly disposal of the Townships’ capacity in RVIS and engaged WTUA to
monitor wastewater flows of the Townships into the RVIS and the charges by Wayne County to insure that such charges reflect
actual usage of the RVIS by the Townships and reflect the cost of service rendered.
WHEREAS:
WTUA and YCUA entered into
the Plant Capacity and Discharge Pipe Lease, Plant Expansion Agreement and Wastewater Disposal Agreement dated October 17,
2000 (2000 YCUAAgreement), which superseded the 1988 YCUAAgreement, for the purpose of allowing WTUA to participate
in a 17 million gallon per day (mgd) expansion of the existing YCUA wastewater treatment plant, receive additional short term
and long term capacity and receive a right for further expansion of the plant in the future.
WHEREAS:
The WTUA member
Townships entered into the WTUA Finance and Service Agreement dated October 17, 2000 (2000 Finance and Service
Agreement), to replace the 1988 Construction, Finance and Service Agreement for the purpose of facilitating the immediate con-
struction of the expanded YCUA plant, provide for the acquisition of certain short term and long term capacity and arrange for
financing associated with the expanded YCUA plant.
WHEREAS:
The 2000 Finance and Service Agreement of the Townships
affirmed the goal of delivering as much wastewater as practical to the YCUA wastewater treatment plant, consistent with the obli-
gations of the Townships under the 1961 RVIS Agreement, again engaged and authorized WTUA to negotiate on behalf of the
Townships for the equitable and orderly disposal of the Townships’ capacity in RVIS and engaged WTUA to monitor the
Townships’ wastewater flows into RVIS and the charges by Wayne County to insure that such charges reflect actual use of RVIS
by the Township and reflect the cost of service rendered.
WHEREAS:
The YCUA wastewater treatment plant expansion reached
completion in 2006, resulting in WTUA having a total capacity of 25 mgd averaged daily flow in YCUA.
WHEREAS:
Because
the 1961 RVIS Agreement was to expire in August 2011,WTUA and its member Townships and other Users of the RVSDS began
to negotiate a new wastewater contract with Wayne County in 2009; those negotiations remain unfinished as of this date.
WHEREAS:
Faced with financial fiscal shortfalls in general funds, as well as financial resources for long term pension and other
post-employment benefit obligations, Wayne County in recent years has raised the possibility on several occasions of attempting
to raise funds by transferring its interest in the RVSDS to the Users or to third parties without the consent of the RVSDS Users,
including WTUA’s member Townships, even though the Users not only previously paid for the System improvements but also
hold certain equitable rights in the System.
WHEREAS:
Wayne County in 2014-2015 improperly shifted funds of the RVSDS to
the County’s general fund before restoring them with interest.
WHEREAS:
WTUA and YCUA entered into the Fourth
Amendment to the 2000 YCUAAgreement in September 2015, which resulted in providing WTUA with an additional 4.3 mgd of
available capacity due to re-rating of the YCUAwastewater treatment plant so that WTUA has 29.3 mgd average daily flow capac-
ity in YCUA.
WHEREAS:
Despite objections of Canton Township and WTUA, Wayne County in 2016 again delayed the
issuance of certain sewer improvement permits due to alleged flow exceedances in the RVSDS caused by City of Plymouth flows
in WTUA’s wastewater transportation system and conditioned the issuance of those permits on several grounds, including the
requirement that the WTUAmember Townships decide by February 2017 whether they will remain a part of the RVSDS and fund
their share of the RVSDS long term corrective action plan.
WHEREAS:
Wayne County has continued with its efforts to comply
with the 1988 Final Order of Abatement 2117 (ACO-SW06-010), as amended, which was issued by the Michigan Department of
Environmental Quality (MDEQ) and which has obligated Wayne County to develop and implement a short term corrective action
plan and to develop a long term corrective action plan to facilitate future flows in the RVSDS; total costs for the long term
improvements are currently unknown and the method for allocating those costs among the Users is unresolved.
WHEREAS:
A
comparison of sewer rates between the RVSDS and YCUA shows that RVSDS rates per thousand gallons of sewage have steadi-
ly increased since 2009 and significantly exceed YCUA rates.
WHEREAS:
WTUA retained Stantec Consulting Michigan Inc.
(Stantec) to evaluate WTUA’s capacity needs, options for meeting those needs and the costs of those options and to prepare a final
master plan; that final master plan as completed in 2015 considered the options of retaining the existing flows in the RVSDS and
YCUA, diverting all flows of WTUA to YCUA, and using a different allocation of wastewater discharges based on retaining some
flow in the RVSDS while discharging other flows to YCUA.
WHEREAS:
Stantec recommended the option to divert all of WTUA
flows to YCUA as the most cost effective solution, provided certain improvements are made to the Eckles Road pump station,
Middle Rouge equalization basin and pump station, and Lower Rouge equalization basin and pump station.
WHEREAS:
Stantec
has estimated that the WTUA member Townships will be able to pay back their investment associated with the final master plan’s
proposed improvements within 3 to 4 years.
WHEREAS:
Stantec additionally submits that savings will be realized due to elim-
ination of industrial wastewater control charges now imposed by the Great Lakes Water Authority (GLWA, which replaced
DWSD), avoidance of RVSDS long term corrective action plan improvement costs and avoidance of other improvement costs in
the GLWA system in the future.
WHEREAS:
WTUA’s Director of Operations has concurred in Stantec’s analysis and has
expressed concerns about Wayne County’s review and approval of future sewer permit applications, the County’s operation and
maintenance of the RVSDS and its management and control of costs, the County’s financial management of the RVSDS and its
funds, and future costs and rates of the GLWA System.
WHEREAS:
WTUA and Stantec have asked the MDEQ to concur that
WTUA’s capacity in YCUA is sufficient to meet MDEQ requirements for future applications of permits under Part 41 of the
Natural Resources and Environmental Protection Act, as amended, and the MDEQ’s Sanitary Sewer Overflow Policy.
WHERE-
AS:
Canton Township Board of Trustees received information on the option of withdrawing from RVSDS at a study session on
August 23, 2016.
WHEREAS:
Canton Township Board of Trustees has discussed the withdrawal from participation in RVSDS
at the regular meeting of the Township Board on September 13, 2016.
NOW, THEREFORE, BE IT RESOLVED BY THE
TOWNSHIP BOARD OF THE CHARTER TOWNSHIPOF CANTON, WAYNE COUNTY, MICHIGAN, AS FOLLOWS
:
The Township Board authorizes Canton Township’s withdrawal from further participation in the RVSDS. 2. The Township Board
authorizes its Supervisor or other properly designated representative on WTUA’s Board of Directors to recommend and support
actions by Northville Township and Plymouth Township to withdraw from RVSDS in an effort to minimize future costs and other
obligations of WTUA as their agent regarding any use of the existing or future capacity in the RVSDS as soon as practical and
reasonable and to recommend and support a resolution of WTUA for the withdrawal from RVSDS by July 1, 2017. 3. The
Township Board directs WTUA in accordance with the 2000 Finance and Service Agreement to negotiate on behalf of Canton
Township for the equitable and orderly disposal of Canton Township’s capacity in the RVSDS by July 1, 2017 or such other suit-
able date on terms determined to be feasible and appropriate by WTUA, to periodically inform Canton Township’s Municipal
Services Director of WTUA’s actions, and as necessary to secure any approvals or other consents from the Canton Township Board
of Trustees. 4. The Township Board supports the development of a new agreement to amend or replace the 2000 Finance and
Service Agreement and to review and as reasonable and necessary amend such other agreements and documents, including but not
limited to bylaws, of WTUA, to carry out the withdrawal from the RVSDS and to reflect changed circumstances.
APPROVED
AND ADOPTED BY THE CANTON TOWNSHIP BOARD OF TRUSTEES ON September 13, 2016 2016
Motion by:
____Second by: ___ Roll Call: Anthony, Bennett, LaJoy, McLaughlin, Sneideman, Williams, Yack Ayes: Bennett, LaJoy,
McLaughlin, Sneideman, Williams, Yack Nays: None Abstain: None Absent: Anthony 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 13 th Day of September, 2016 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:
September 14, 2016 Terry G. Bennett, Clerk Charter Township of Canton
Item G-3. Consider Approval of a Contract with
Great Lakes Recycling Incorporated (d.b.a. Simple Recycling) for the Collection of Soft Recyclables. (MSD)
Motion by
Bennett, supported by McLaughlin to approve the contract with Great Lakes Recycling Incorporated (d.b.a. Simple Recycling),
and further authorize the Township Supervisor to execute the contract on behalf of Canton Township. Motion carried by all mem-
bers present.
Item G-4. Consider Award of Professional Design and Consultant Services Contract to OHM for the Initial
Phase of Fire Station #2 Improvements. (MSD)
Motion by Bennett, supported by Williams award a contract for professional
design and consultant services for the initial phase of Fire Station #2 improvements to OHM in the amount of $12,700 plus a 10%
contingency of $1,270 for a total of $13,970. Motion carried by all members present.
Item G-5. Consider Bid Award for Asphalt
Repair Projects. (MSD)
Motion by Bennett, supported by Sneideman to award the bid for Asphalt Paving Repairs to The Jeffery
Company, 27291 Fort St., Trenton, Michigan 48183 in the amount of $47,343 with funds to be paid from Account #584-697-
78.970_0080 Capital Outlay Building & Improvements Fellows Creek Golf Club in the amount of $8,360 and Account #207-301-
50.970.0020 Police Capital Outlay Building & Improvements in the amount of $38,983. Motion carried by all members present.
Item G-6. Consider Authorization of Agreement for ADA Transition Plan Consulting Services. (CLS)
Motion by Bennett,
supported by McLaughlin to authorize a contract for ADA Transition Plan Consulting Services with Accessology Inc., 301 West
Louisiana Street, McKinney, Texas 75069 in the amount of $49,900 from Account # 101-200.801-0050 Professional and
Contracted Services General Government. Motion carried by all members present.
Item G-7. Consider Bid Award for Electrical
Panels Upgrade at Canton Sports Center. (CLS)
Motion by Bennett, supported by Sneideman to award the Canton Sports
Center electrical panels upgrade to Corby Energy Services, Inc., 6001 Schooner Dr. Belleville, MI 48188 in the amount of $17,975
from Account # 246-750.970_0020, Improvement Fund Capital Outlay Building and Improvements. Motion carried by all mem-
bers present.
Item G-8. Consider Bid Award for Roof Replacement on Heritage Park Facilities. (CLS)
Motion by Bennett,
supported by McLaughlin to award the bid for Roof Replacement on Heritage Park Facilities with Roof One LLC, 275 S.
Telegraph, Pontiac, MI 48341 in the amount of $16,900 to be paid fromAccount # 246-750.970_0020, Improvement Fund Capital
Outlay Building and Improvements. Motion carried by all members present.
Item G-9. Consider Acceptance of FY 2015 FEMA
Assistance to Firefighters Grant. (PSD)
Motion by Bennett, supported by McLaughlin to accept the FY2015 FEMAAssistance
to Firefighter Grant awarded to Canton for the replacement of 43 SCBA’s, with a 10% match requirement by Canton. Motion car-
ried by all members present.
Item G-10. Consider Approving a New Ordinance Officer Position. (PSD)
Motion by Bennett,
supported by McLaughlin to approve a new Ordinance Officer position assigned to Public Safety’s Ordinance Enforcement Unit,
but funded and primarily utilized by Building & Inspection Services. Motion carried by all members present. Motion by Bennett,
supported by McLaughlin to approve a budget amendment increasing the 2016 General Fund Balance Appropriation and the
Building Services Salaries/Fringes accounts by $20,448.95.
Increase Revenues:
General Fund Balance – Fund Balance
Appropriation: #101-000.695 $20,448.95
Increase Appropriations:
General Fund – Building Svcs. Salaries: #101-371.705.0010
$14,300.00 General Fund – Building Svcs. Misc Fringes: #101-371.720.xxxx $ 6,148.95 Motion carried by all members present.
Item G-11. Administration & Public Safety Fiber Network Upgrade. (ITS)
Motion by Bennett, supported by Sneideman to
approve the purchase of Network Fiber Upgrades from Western Tel-Com in the amount not to exceed $12,420. Motion carried by
all members present.
Item G-12. Consideration of Approval of Collective Bargaining Agreement between Canton Township
and the American Federation of State, County and Municipal Employees (AFSCME) with a Term Ending December 31,
2019. (Supv)
Motion by Bennett, supported by Williams to approve the Collective Bargaining Agreement between Canton
Township and the American Federation of State, County and Municipal Employees (AFSCME) with a Term Ending December
31, 2019 and authorize the Township Supervisor and Clerk to sign on behalf of Canton Township. Motion carried by all members
present.
Item G-13 Consideration of Approval of Collective Bargaining Agreement between Canton Township and the
International Association of Fire Fighters (IAFF) with a Term Ending December 19, 2019. (Supv)
Motion by Bennett, sup-
ported by McLaughlin to approve the Collective Bargaining Agreement between Canton Township and the International
Association of Fire Fighters (IAFF) with a Term Ending December 19, 2019 and authorize the Township Supervisor and Clerk to
sign on behalf of Canton Township. Motion carried by all members present. Motion carried by all members present.
ADDI-
TIONAL PUBLIC COMMENT:
None
OTHER:
None
ADJOURN:
Motion by Sneideman, supported by Yack to adjourn at
7:57 p.m. Motion carried by all members present.
Terry G. Bennett, Clerk
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 and can also be accessed through our web site
after Board Approval.
EC092216-1382 5 x 11.291
Painting the town
Ford volunteers paint new exterior
mural at Canton Village Arts Factory
Spotlight Players present South Pacific this weekend
Spotlight Players will pres-
ent the classic musical, 'South
Pacific,' at The Village Theater
at CherryHill Sept. 23-25.
With a cast of more than 40
actors from throughout the
area, Spotlight Players will
bring this grand, emotional
story that deals with themes of
interracial romance and the
brevity of life to the stage. Set
in an island paradise during
World War II, two parallel love
stories are threatened by the
dangers of prejudice and war.
Nellie, a spunky nurse from
Arkansas, falls in love with a
matureFrenchplanter, Emile.
Nellie learns that the moth-
er of his children was an
island native and unable to
turn her back on the preju-
dices with which she was
raised, refuses Emile's propos-
al of marriage. Meanwhile, the
strapping Lt. Joe Cable denies
himself the fulfillment of a
future with an innocent
Tonkinese girl with whom he's
fallen in love out of the same
fears. When Emile is recruited
to accompany Joe on a danger-
ous mission that claims Joe's
life, Nellie realizes that life is
too short not to seize her own
chance for happiness, thus
confronting and conquering
her prejudices.
South Pacific will be pre-
sented on the main stage of
The Village Theater at Cherry
Hill beginning at 7:30 p.m.
Friday and Saturday and at 2
p.m. Sunday.
Tickets range from $16-$18
and can be purchased by call-
ing the box office at (734) 394-
5300 or visiting
lagetheater.org. Tickets are
also available for purchase at
the box office one hour prior to
show time.
The Village Theater at
Cherry Hill is located at 50400
CherryHill Road, Canton.
A new mural on the exterior of The
Village Arts Factory in Canton has been
completed by volunteers fromFordMotor
Co.
Eighteen members of the Ford
Volunteer Corps spent most of last Friday
finalizing the painting of the mural, origi-
nally created on the 203 foot-long exterior
wall by six art students from the
Plymouth-Canton Educational Park art
club. The original 100 foot-long mural
design featured on the 32,000 square foot
warehouse showcases the vibrancy and
healing power of the arts.
Located at 50625 Cherry Hill Road in
Canton, the Village Arts Factory site was
acquired in 2012 by the Partnership for
the Arts and Humanities. Current site
plans include the development of a future
arts district for Western Wayne and
Eastern Washtenaw counties that will
serve as a hub where area residents can
come and get hands on with art in ways
that inspire, excite, heal, and entertain.
A second Ford Volunteer Corps
Accelerated Action Day is planned for 9
a.m. until 1 p.m. Oct. 14 when an end of
the year landscaping clean-up is planned.
This community activity will also be open
to the public to participate. For more
information, or to volunteer, contact the
Partnership for the Arts & Humanities at
(734) 765-7061.
Phase one of the Village Arts Factory
development includes restoration of the
Veteran's Dormitory located on the site, as
well as a newly-constructed one-way drive
and parking for the historic buildings.
Once completed, this landmark will be
utilized for art and healing programs for
local veterans.
“We are truly grateful to have all of
these talented volunteers participate in
our mural project,” said Jill Engel,
Partnership for the Arts and Humanities
director. “This type of support enables us
to beautify the exterior of our historic
building and create even more excite-
ment about this 14-acre property that will
eventually be home to creative arts pro-
grams that champion the use of therapeu-
tic art in the healing process for area vet-
erans.”
The Village Arts Factory site is current-
ly listed on the National Historic Register
as part of theCherryHill HistoricDistrict.
Development of this site will include
preservation and restoration of theHenry
FordVillage Industry, aswell as educating
future generations.
The Partnership for the Arts and
Humanities is a 501(c)(3) cultural arts
organization in Canton For more informa-
tion about The Village Arts Factory, visit
or call the
number listed above.
Volunteers from the Ford Motor Co. Volunteer Corps worked at the Village Arts Factory
in Canton last week completing the exterior mural.
1,2 4,5,6,7,8
Powered by FlippingBook