The Eagle 12 21 17 - page 2

A
SSOCIATED
N
EWSPAPERS OF
M
ICHIGAN
P
AGE
2
December 21, 2017
C
ANTON
To subscribe to The Eagle call 734-467-1900.
Supervisor named to commission
Township to expand marketing efforts
Charter Township of Canton Board Proceedings – December 12, 2017
A regular meeting of the Board of Trustees of the Charter Township of Canton was held Tuesday, December 12, 2017 at 1150
Canton Center S., Canton, Michigan. Supervisor Williams called the meeting to order at 6:00 p.m. and led the Pledge of
Allegiance to the Flag. Motion by Anthony, supported by Siegrist to move from open session to closed session at 6:01 p.m. to
discuss confidential legal opinion. Motion carried unanimously
CLOSED SESSION TO DISCUSS CONFIDENTIAL
LEGAL OPINION Roll Call
Members Present: Anthony, Graham-Hudak, Siegrist Slavens, Sneideman, Williams Members
Absent: Foster Dismissed from closed session to Reception for Fire Poster Contest Awards at 6:34 p.m.
6:30 P.M.: RECEP-
TION FOR FIRE POSTER CONTESTWINNERS
Motion by Anthony, supported by Sneideman to move from closed to open
session at 7:03 p.m. Motion carried by all members present. Supervisor Williams led the Pledge of Allegiance to the Flag.
Roll
Call
Members Present: Anthony, Graham-Hudak, Siegrist, Slavens, Sneideman, Williams Members Absent: Foster Staff Present:
Director Hohenberger, Director Faas, Director Meier, Director Trumbull, Manager of Legal Services & Contract Administration
- Kristin Kolb Staff Absent: None
Adoption of Agenda
Motion by Sneideman, supported by Sneideman to amend the agenda to
add Item G-0 Consideration of Adoption of Resolution Regarding Prescription Controlled Substances and Authorizing the Hiring
of Special Counsel to File a Lawsuit on Canton’s Behalf, as a result of the closed session meeting tonight. Motion carried by all
members present.
Approval of Minutes
Motion by Siegrist, supported by Anthony to approve the Board Meeting Minutes of
November 28, 2017 as presented. Motion carried by all members present. Motion by Graham-Hudak, supported by Anthony to
approve the Board Study Session Minutes of December 5, 2017 as presented. Motion carried by all members present.
RECOG-
NITION: R-1: Resolution in Recognition of Plymouth-Canton Community Schools Lightning Robotics Team 862
Motion
by Siegrist, supported by Anthony to adopt the following resolution and enter it into the public record. Motion carried by all mem-
bers present.
RESOLUTION OF THE BOARD OF TRUSTEES CHARTER TOWNSHIP OF CANTON Resolution in
Recognition of PCCS Lightning Robotics Team 862 WHEREAS
, Plymouth-Canton Community Schools Lightning Robotics
Team 862 had an exemplary year, winning both a world championship and the inaugural FIRST Robotics Festival of Champions;
and
WHEREAS,
Team 862 was part of a four-team alliance that topped a field of more than 400 teams at the robotics world
championship in St. Louis, Missouri in May of 2017; and
WHEREAS,
Team 862 then traveled to New Hampshire in August of
2017 to team with its St. Louis alliance to win the Festival of Champions, beating the world championship teams from the spring
competitions in St. Louis and Houston, Texas; and
WHEREAS,
Team 862, along with their alliance, scored a record 588 points
to win a best of five match with a score of 3-2; and
WHEREAS,
Several members of Team 862 won individual honors at the
world championship, securing scholarships from Kettering, Michigan Tech, Lawrence Tech, and the University of Michigan;
NOW THEREFORE BE IT RESOLVED,
that the Charter Township of Canton Board of Trustees congratulates Plymouth-
Canton Lightning Robotics Team 862 on their amazing accomplishments and looks forward to their continued success. Date:
December 12, 2017 ____ Pat Williams, Canton Supervisor
R-2: Public Safety Promotion Recognitions: Joe Mullally –
Promotion to Rank of Sergeant Dale Waltz – Promotion to Rank of Lieutenant
Motion by Anthony, supported by Slavens
to enter the Recognition of Promotions into the public record.
R-3: Resolution in Recognition of Sue Dodson for Service to
the Planning Commission.
Motion by Siegrist, supported by Anthony to enter the following resolution into the public record.
Motion carried by all members present.
RESOLUTION OF THE BOARD OF TRUSTEES CHARTER TOWNSHIP OF
CANTON Resolution in Recognition of Sue Dodson WHEREAS
, Sue Dodson has served on the Canton Township Planning
Commission since 2009; and
WHEREAS,
Sue has over 35 years of service in the area of Community Planning, through her pro-
fessional endeavors and also time well served on Canton’s Planning Commission; and
WHEREAS,
Sue worked tirelessly for
Canton Township to ensure that the intent of the Zoning Ordinance be upheld and provided valuable advice to her colleagues;
and
WHEREAS,
Sue dealt with both colleagues and applicants in a diligent and fair manner, serving as an example of the high-
est tradition of public service;
NOWTHEREFORE BE IT RESOLVED
that the Charter Township of Canton Board of Trustees
thanks Sue for her many years of service on the Planning Commission and wishes her luck with all future endeavors. Date:
December 12, 2017 _____Pat Williams, Canton Supervisor
Citizen’s Non-Agenda Item Comments:
None
Payment of the
Bills:
Motion by Slavens, supported by Sneideman to approve payment of the bills as presented. Motion carried by all members
present.
CONSENT CALENDAR: Item C-1. Consider Approval of 2018 Building Board of Appeals Meeting Dates. (MSD)
Motion by Siegrist, supported by Sneideman to establish the Canton Township’s Building Board of Appeals meeting schedule
for the year 2018. Meetings will be scheduled as needed and will be held at the Charter Township of Canton Administration
Building, 1150 S. Canton Center Road. Motion carried by all members present.
Item C-2. Consider Approval of 2018 Zoning
Board of Appeals Meeting Dates. (MSD)
Motion by Siegrist, supported by Sneideman to establish the Canton Township Zoning
Board of Appeals meeting schedule for the year 2018 as follows: Second Thursday of each month: January 11, February 8, March
8, April 12, May 10, June 14, July 12, August 9, September 13, October 11, November 8, December 13, 2017 at 7:00 p.m. to be
held at the Charter Township of Canton Administration Building, 1150 S. Canton Center Road. Motion carried by all members
present.
Item C-3. Reappointments to the Community Development Block Grant (CDBG) Advisory Council. (FBD)
Motion by Siegrist, supported by Sneideman to reappoint Duke Morrow and Nadeem Siddiqi to the CDBG Advisory Council for
a three year term, effective January 1, 2018 and expiring on December 31, 2020. Motion carried by all members present.
GEN-
ERALCALENDAR: Item G-O. (added by amendment to the agenda) Consideration of Adoption of Resolution Regarding
Prescription Controlled Substances and Authorizing the Hiring of Special Counsel to File a Lawsuit on Canton’s Behalf.
(Supv)
Motion by Siegrist, supported by Sneideman to approve the following resolution declaring that the unlawful distribution
of prescription controlled substances has created a public nuisance and a serious public crisis for the citizens of the Charter
Township of Canton. Motion carried by all members present.
RESOLUTION OF BOARD OF TRUSTEES CHARTER
TOWNSHIP OF CANTON RESOLUTION DECLARING THAT THE UNLAWFUL DISTRIBUTION OF PRESCRIP-
TION CONTROLLED SUBSTANCES HAS CREATED A PUBLIC NUISANCE AND A SERIOUS PUBLIC HEALTH
AND SAFETY CRISIS FOR THE CITIZENS OF CHARTER TOWNSHIP OF CANTON. RECITATIONS: WHEREAS,
the Board of Trustees of Charter Township of Canton is the policy determining body of the Charter Township of Canton (the
“Board of Trustees”); and
WHEREAS,
the Board of Trustees has the authority to take action to protect the public, health, safe-
ty and welfare of the citizens of the Charter Township of Canton (“Township”); and
WHEREAS,
there exists a serious public
health and safety crisis involving opioid/opiate abuse, addiction, morbidity, and mortality in the Township; and
WHEREAS,
the
diversion of legally produced controlled substances into the illicit market causes or contributes to the serious public health and
safety crisis involving opioid/opiate abuse, addiction, morbidity, and mortality in the Township; and
WHEREAS,
the violation
of any laws of Michigan or of the United States of America controlling the distribution of a controlled substance is inimical,
harmful, and adverse to the public welfare of the citizens of the Township and constitutes a public nuisance; and
WHEREAS,
the Board of Trustees is authorized to abate, or cause to be abated, any public nuisance including those acts that significantly
interfere with the public health, safety, and welfare of the citizens of the Township; and
WHEREAS,
the Board of Trustees has
expended, is expending, and will continue to expend in the future Township public funds to respond to the serious public health
and safety crisis involving opioid/opiate abuse, addiction, morbidity in the Township; and
WHEREAS,
the Board of Trustees
may sue to obtain any money due to the Township; and
WHEREAS,
the citizens of the Township will benefit from the retention
of special outside counsel to investigate and pursue, if appropriate, the Township’s claims against the manufacturers and/or
wholesale distributors of controlled substances in the Township, on a contingent fee basis, wherein there is no attorney fee or
reimbursement of litigation expenses if there is no recovery and any fees and costs paid shall come only of settlement proceeds
and not from any public sources.
NOW, THEREFORE, IT IS HEREBY RESOLVED
by the Board of Trustees of the
Township, with its majority thereto concurring as follows: The Board of Trustees of the Township hereby declares that opiate/opi-
oid abuse, addiction, morbidity and mortality has created a public health and safety crisis in the Township, and is a public nui-
sance; and The Board of Trustees of the Township hereby retains the firm of SOMMERS SCHWARTZ, P.C, 1 Towne Square,
Suite 1700, Southfield, MI 48076, and such other legal counsel as needed, as Special Counsel to represent the Charter Township
of Canton to investigate and, if appropriate, pursue all civil remedies which may be afforded under law as against the manufac-
tures and/or wholesale distributors in the chain of distribution of controlled substances who have caused or contributed to the
public nuisance and serious public health and safety crisis involving opioid/opiate abuse, addiction, morbidity, and mortality in
the Township, with the compensation therefore on a contingent fee basis, in concert with the contingent fee agreement that is des-
ignated as “Authority to Represent” and for which the Township’s Supervisor is authorized to execute the “Authority to
Represent” and the “Professional Services Agreement.”
CERTIFICATION:
I hereby certify that the foregoing is a true and com-
plete copy of a Resolution 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 12 th day of December, 2017 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 or have been made available as required by said Act.
Dated: December 12, 2017. _____Michael A. Siegrist, Clerk
Item G-1. Accept and Concur with Adoption of the 2017
Comprehensive Plan Update. (MSD)
Motion by Siegrist, supported by Slavens to accept and concur with the adoption of the
2017 Comprehensive Plan Update by the Planning Commission on November 20, 2012, pursuant to the requirements specified
within Public Act 33 of 2008. Motion by Sneideman, supported by Slavens to table the motion before the board. Motion carried
by a vote of 4 to 2.
Item G-2. Consider Approval of Amendment No. 3 to the Water Service Contract between the Great
Lakes Water Authority and Canton Township. (MSD)
Motion by Siegrist, supported by Sneideman to approve Amendment
#3 to the Water Service Contract between the Great Lakes Water Authority and the Charter Township of Canton as presented;
and further authorize the Township Supervisor and Clerk to sign the amendment on behalf of Canton. Motion carried by all mem-
bers present.
Item G-3. Consider Waiving the Purchasing Policy and Approve the Emergency Purchase of a Ford Explorer
and Approve the Budget Amendment for the Public Safety Department (MSD)
Motion by Siegrist, supported by Sneideman
to approve a budget amendments for the replacement of the Ford Explorer as follows: Increase Expenditures: #207-301-
50.970_0040 (Capital Outlay Vehicles) $28,350.00 Increase Revenue: #207-000.695 (Fund Balance Appropriation) $28,350.00
Motion carried by all members present. Motion by Siegrist, supported by Anthon to approve the purchase of one (1) 2017 Ford
Explorer from Signature Ford, 3942 W. Lansing Rd, Perry, MI 48872 via a Macomb County Bid #12-07 MY2017 in the amount
of $28,350. Motion carried by all members present.
Item G-4. Consider Authorization of Repairs to Canton Mobility
Transportation Vehicle. (CLS)
Motion by Siegrist, supported by Sneideman to authorize an emergency purchase order for vehi-
cle repairs to Todd Wenzel Buick GMC of Westland, 35100 Ford Road, Westland, MI 48185-3173 in the amount of $10,578.86.
Motion carried by all members present.
Item G-5. Consider Award for Board Room Projector and Screen. (CLS)
Motion by
Siegrist, supported by Anthony to award the bid for the Board Room projector and screen to SoundCom Systems, 24600 N.
Industrial Drive, Farmington Hills, MI 48335 in the amount of $24,885 with funds to be paid fromAccount # 230-250-970_0010,
Capital Outlay. Motion carried by all members present. Motion by Siegrist, supported by Anthony to approve the following budg-
et amendment: Decrease Expense: 230-250.990 Transfer to Fund Balance $24,885 Increase Expenses: 230-250.970_0010 Capital
Outlay Computers & Equip $24,885 Motion carried by all members present.
Item G-6. Consider Bid Award for Village
Theater Electrical Control Panel Replacement. (FBD)
Motion by Siegrist, supported by Sneideman to award the bid for the
purchase and installation of the Village Theater Electrical Control Panel to Fantasee Lighting, Belleville, MI in the amount of
$66,955.55 to be paid from Account #230-250.970_0010, Capital Outlay Computers & Equipment. Motion carried by all mem-
bers present. Motion by Siegrist, supported by Sneideman to approve the following budget amendment: Decrease Expense: 230-
250.990 Cable TV Fund Balance $66,955.55 Increase Expenses: 230-250.970_0010 Capital Outlay Computers & Equipment
$66,955.55 Motion carried by all members present.
Item G-7. Consider Approval to Change Program Registration Software
Provider. (CLS)
Motion by Siegrist, supported by Sneideman to waive the bid process and authorize the Supervisor to sign the
contract for the recreation software program with CivicRec in the amount of $30,000 annually and a one-time implementation
cost not to exceed $17,000 to be paid from funds available in the General and Community Center funds. Motion carried by all
members present. Motion by Siegrist, supported by Anthony to waive the bid process and authorize the Supervisor to sign the
contract for the credit card processing for the recreation software program with Chase. Motion carried by all members present.
Item G-8. Consider the Adoption of a Revised Fee Schedule for EMS Service. (PSD)
Motion by Siegrist, supported by
Sneideman to approve the adoption of the proposed fee schedule for Emergency Medical Services provided by the Canton Fire
Department, beginning January 1, 2018. Motion carried by all members present.
Item G-9. 2017 Budget Adjustments. (FBD)
Motion by Siegrist, supported by Sneideman to approve the listing of budget adjustments to the 2017 budget. Motion carried by
all members present. A complete copy of the adjustments may be obtained through the Clerk’s Office during regular business
hours
Item G-10. Consider Approval of an Agreement for Lobbying Services Between Canton Township and Kandler,
Reed, Khoury and Muchmore. (Supv)
Motion by Siegrist, supported by Anthony to approve a one-year agreement with
Kandler, Reed, Khoury, & Muchmore for government lobbying services, and authorize the Township Supervisor to sign on behalf
of Canton Township, for an amount not to exceed $36,000 per year. Motion carried by all members present.
ADDITIONAL
PUBLIC COMMENT:
None
OTHER:
The board wished each other “Happy Holidays” Clerk Siegrist reminded the board of
the annual “Canton Celebrates Dr. Martin Luther King, Jr” program will be held on Monday, January 15, 2018 at The Village
Theater at Cherry Hill and invited members of the board to participate in the Canton Community Choir. Both he and Trustee
Graham-Hudak will be in the choir.
ADJOURN:
Motion by Graham-Hudak, supported by Anthon to adjourn at 8:50 p.m. Motion
carried by all members present. _____
Michael A. Siegrist, Clerk _____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
after Board Approval.
CN1612 - 122117 2.5 x 16.281
CHARTER TOWNSHIP OF PLYMOUTH
NOTICE OF PUBLIC HEARING ON PROPOSED USE OF THE
2018 COMMUNITY DEVELOPMENT BLOCK GRANT FUNDS
JANUARY 9, 2018 @ 7:00 PM
Notice is hereby given that the first of two (2) public hearings concerning the Community Development Block Grant (CDBG)
Program will be held by the Charter Township of Plymouth at 7:00 PM in the Town Hall Meeting Room of Plymouth Township
Hall located at 9955 N. Haggerty Road on Tuesday, January 9, 2018.
The purpose of the public hearing will be to afford the public the opportunity to place before the board any proposed use of the
2018 CDBG funds.
Preliminary indications from the Wayne County Community Development Block Grant program are that the estimated 2018
funding allocation for the Township will be approximately $91,072. Wayne County requires that our request for public service
projects not exceed 15 % of the total allocation. Based on that special requirement the projects are proposed as follows:
ESTIMATED 2018 ALLOCATION BASED ON 15%
PUBLIC SERVICE CAP
Allocation
PUBLIC SERVICES
$13,660
Senior Services
$6,830
Council on Aging
$4,606
Senior Alliance
$2,224
Senior Transportation
$6,830
ADMINISTRATION
$9,107
BRICK & MORTAR
$68,305
ADA Township Facility Improvements
$68,305
TOTALALLOCATION
$91,072
A second public hearing will be held on Tuesday, January 23, 2018 after which the Board of Trustees of the Charter
Township of Plymouth will determine the use of the 2018 funds.
Any written comments regarding the proposed use of the 2018 funds should be directed to Sarah Visel, Solid Waste and Public
Service Coordinator, Charter Township of Plymouth, 9955 N. Haggerty Road, Plymouth, MI and must be received by Friday,
January 19, 2018.
Jerry Vorva
Clerk, Charter Township of Plymouth
Published: Thursday, December 21, 2017
Thursday, December 28, 2017
PT0165 - 122117 2.5 x 5.119
CHARTER TOWNSHIP OF PLYMOUTH
ZONING BOARD OF APPEALS
THURSDAY JANUARY 4, 2017
6:00 P.M.
PLEASE NOTE that the Zoning Board of Appeals will hold its Regular Meeting on Thursday, January 4, 2018 commencing at
6:00 p.m., to consider:
Application 1562
, R78-050-04-0335-000, 49009 Plum Tree DR, R-1-H zoning district: is requesting one variance to con-
struct a three season's room with a rear yard setback of 40 feet whereas 50 feet is required.
Variance requested is 10 feet.
Application 1563
, R78-025-01-0007-000, 41144 Concept DR, IND zoning district, is requesting two variances:
1. To install the wall sign on the side of the building that faces the adjoining property but can be seen from I-275.
The variance requested to be allowed to install the wall sign to be seen from I-275.
2. To allow the above wall sign to be 344.25 square feet in order to be seen from I-275 whereas 90 square feet is
allowed.
The variance requested 254.25 square feet of wall sign to face I-275.
Application 1564
, R78-031-01-0186-000, 12811 Heritage DR, R-2-A zoning district, is requesting four variances to
install an entry way monument sign:
1. To install a modified monument sign that has open space between the ground and the bottom of the sign where-
as a monument type sign is required.
2. The sign is 52.5 square feet whereas 50 square feet is allowed
3. The sign is 5 feet in height whereas 4 feet is allowed
4. The sign has no brick or masonry base whereas brick or masonry is required.
The variances requested are stated in items 1-4 above.
The meeting will be held at Plymouth Township Hall, 9955 N. Haggerty Road in the Town Hall Meeting Room.
Posted: Eagle Newspaper December 21, 2017
PT0164 - 122117 2.5 x 3.207
Notice of Public Hearing
CHARTER TOWNSHIP OF PLYMOUTH
PLANNING COMMISSION
PROPOSED ACTION:
Request Approval of a Planned Unit Development Option
DATE OF HEARING:
Wednesday, January 17, 2018
TIME OF HEARING:
7:00 P.M.
PLACE OF HEARING:
Plymouth Township Hall, 9955 N. Haggerty Road, Plymouth, MI 48170
NOTICE IS HEREBY GIVEN
that the Planning Commission of the Charter Township of Plymouth has received an applica-
tion requesting a Planned Unit Development Option for a hotel facility and accessory uses in the ARC, Ann Arbor Road Corridor
District, on Tax ID(s) R-78-066-99-0001-001 and R-78-066-99-0001-002, pursuant to the Township's Zoning Ordinance. The
property is commonly referred to as 40347 and 40441 Ann Arbor Road and located south of Ann Arbor Road, west of I-275 and
east of Massey. For legal descriptions, please see tax records based on the above Tax ID No(s).
NOTICE IS FURTHER GIVEN
that persons interested may attend the public hearing and/or send correspondence regarding
the case to Plymouth Township Hall, addressed to the Community Development Department. Pertinent information relative to
the application is on file at the Plymouth Township, Community Development Department and may be viewed during regular
business hours from 8:00 A.M. to 4:30 P.M.
The Charter Township of Plymouth will provide necessary reasonable auxiliary aids and services to individuals with disabilities
at the public hearing upon one weeks advance notice by writing or calling the Supervisor's Office, 9955 N. Haggerty Road,
Plymouth, MI 48170; (734) 354-3201.
Publish by: December 21, 2017
Kendra Barberena, Secretary, Planning Commission
PT0166 - 122117 2.5 x 3.147
Notice of Public Hearing
CHARTER TOWNSHIP OF PLYMOUTH
PLANNING COMMISSION
PROPOSED ACTION:
Amend the Text of the Charter Township of Plymouth Zoning Ordinance No. 99 by Amending
Article 23: Planned Unit Development Option
DATE OF HEARING:
Wednesday, January 17, 2018
TIME OF HEARING:
7:00 P.M.
PLACE OF HEARING:
Plymouth Township Hall, 9955 N. Haggerty Road, Plymouth, MI 48170
NOTICE IS HEREBY GIVEN
that the Planning Commission of the Charter Township of Plymouth, on its own motion, pro-
poses to amend the text of the Zoning Ordinance No. 99 by amending Article 23: Planned Unit Development Option at a regu-
lar meeting of the Planning Commission.
NOTICE IS FURTHER GIVEN
that persons interested may attend the public hearing and/or send correspondence regarding
the case to Plymouth Township Hall, addressed to the Community Development Department. Pertinent information relative to
the application is on file at the Plymouth Township, Community Development Department and may be viewed during regular
business hours from 8:00 A.M. to 4:30 P.M.
The Charter Township of Plymouth will provide necessary reasonable auxiliary aids and services to individuals with disabilities
at the public hearing upon one weeks advance notice by writing or calling the Supervisor's Office, 9955 N. Haggerty Road,
Plymouth, MI 48170; (734) 354-3201.
Publish by: December 21, 2017
Kendra Barberena, Secretary, Planning Commission
PT0167 - 122117 2.5 x 3.026
Canton Township officials
have authorized $60,000 to
increase marketing efforts for
municipal recreation opportu-
nities.
The funding will be used to
restore a marketing specialist
position with the Canton
Leisure Services department
which had been cut due to
budget concerns. Officials
noted that enrollment in recre-
ation classes had declined by
about 15 percent since market-
ing had been reduced. Funding
for the marketing person will
be offset by a reduction in some
part-time positions, officials
said.
The move is an effort to pro-
mote offerings such as shows at
the Village Theater, Summit on
the Park recreation classes
along with other recreation
opportunities in the township.
Director of the Leisure
Services Department Greg
Hohenberger told the members
of the board of the trustees that
the secondmarketing specialist
will allow the township to pro-
mote those two facilities and
services. Leisure Services also
includes preschool classes, the
annual Liberty Fest, the town-
ship Farmers Market, and the
B.L.O.C.K. youth center.
Hohenberger said that com-
ments from residents indicated
that participation in Leisure
Services activities, many of
which are revenue sources,
would have increased had peo-
ple been aware of some of the
offerings and classes. The
staffing rearrangement should
allow for marketing of all pro-
grams and an increased social
media presence, he said.
The new structure will have
two full-timemarketing special-
ists and one part-time staff
member working on promotion,
eliminating two current part-
time positions.
Canton Township Supervisor Pat
Williams has been named to the Michigan
Trial Court FundingCommission.
Williams' appointment to the 12-mem-
ber commission was made by Gov. Rick
Snyder.
Among the responsibilities of the com-
mittee are: a review and recommendation
for changes to the trial court funding sys-
tem; a review and recommendation of
changes to the methods by which courts
impose and allocate fees and costs; sug-
gestions for statutory changes necessary to
effectuate the recommended changes and
the filing of a final report with the gover-
nor, the senate majority leaders and the
speaker of the House of Representatives
regarding activities of the commission.
1 3,4,5,6
Powered by FlippingBook