Meeting Minutes

April 20, 2020 Signed Board Meeting Minutes

By Sherry Eva / May 19, 2020 / Comments Off on April 20, 2020 Signed Board Meeting Minutes

Board Meeting 4-20-2020 Minutes

March 16, 2020 Signed Board Meeting Minutes

By Sherry Eva / May 13, 2020 / Comments Off on March 16, 2020 Signed Board Meeting Minutes

3-16-20 Board Meeting Minutes

February 18, 2020 Signed Board Meeting Minutes

By Sherry Eva / March 18, 2020 / Comments Off on February 18, 2020 Signed Board Meeting Minutes

Board Meeting minutes 2-18-20 signed

1-21-2020 Board Mtg. Minutes

By frog / February 22, 2020 / Comments Off on 1-21-2020 Board Mtg. Minutes

1-21-2020 Board Mtg. Minutes

December 16, 2019 DRAFT Board Meeting Minutes and Resolutions

By Sherry Eva / December 23, 2019 / Comments Off on December 16, 2019 DRAFT Board Meeting Minutes and Resolutions

12-16-2019 Draft Regular Mtg Minutes

Nov 18, 2019 DRAFT Board Meeting Minutes

By Sherry Eva / November 25, 2019 / Comments Off on Nov 18, 2019 DRAFT Board Meeting Minutes

Regular Board Meeting

Blackman Charter Township

 

November 18, 2019

DRAFT

 

The Blackman Charter Township Board convened at 6:00 p.m. on Monday, November 18, 2019 at the Township Office; 1990 West Parnall Road., Jackson, Michigan.

Members present: Clerk Sercombe, Treasurer Preston, Trustees: Ambs, Pack, Williams and Thomas.
Absent: Supervisor Jancek

Motion by Trustee Pack, supported by Sercombe to excuse Supervisor Jancek from the meeting.
Motion Approved by Roll Call Vote.

Motion by Trustee Thomas, supported by Sercombe to have Treasurer Preston chair meeting.
Motion Approved by Roll Call Vote.

 

There were 6 people in attendance. Sign-in sheet is on file.

 

CALL TO ORDER/PLEDGE OF ALLEGIANCE: 6:00 PM

 

BRIEF PUBLIC COMMENTS:  – Bruce Grabert voiced his concern over Supervisor Jancek salary increase not being approved in October and requested to revisit some kind of salary increase Supervisor Jancek

 

ADDITIONS/DELETIONS TO AGENDA:

 

MINUTES APPROVAL: Motion by Brandon Williams, Trustee with Support from Mike Thomas, Trustee to approve the Board of Trustee minutes from the Regular Board Meeting held on Monday, October 21, 2019.
Approved by roll call

CONSENT AGENDA

  1. Approval of payroll for payroll dates 10/04/19 in the amount of $134,989.04 and for 10/18/19 in the amount of $162,491.34.
  2. Receive Revenue and Expenditure Report for the month of October 2019.
  3. Approve to transfer $250,000.00 from General Fund to Public Safety.
    Motion by Phil Preston, Treasurer with support by Trustee Mike Ambs
    Roll Call:          Ayes – 6           Nays – 0          Motion Approved

 

SUPERVISOR UPDATE – 2020 Jackson County Aerial Imagery Acquisition Project by Scott Ambs to be reviewed.

2020 Budget will be addressed at the December Board Meeting with vote to be approved.

TREASURER UPDATE – Taxes and newsletter have gone to the printer.
Several bonds have been called for early December.
Three main Garbage haulers looking into concerns with trucks and over the township roads
Still looking into Solar, will be looking at next Utility meeting.

 

CLERK UPDATE – Looking for Election Workers. In 2020 there will be four Elections.

 

PUBLIC SAFETY UPDATE –  

  • Introduction of Alex Watson
  • Approve 2019 Cleaning Allowance of $686.13, as required by the collective bargaining
    Motion by Brandon Williams, Trustee with Support by Scott Pack, Trustee
    Roll Call                Ayes – 6                Nays – 0               Motion Approved

 

PLANNING COMMISSION – Nothing

Zoning Board of Appeals –

Car Wash Approved on Airport Road

PARKS & RECREATION UPDATE –

Park closed for the year.

Apron at entrance is done, but edging not complete due to the weather.

Dog Run on hold due to the weather.

TECHNOLOGY COMMITTEE –

Nothing

UTILITIES COMMITTEE

  • 2019 Condition Assessment Report (SUEZ)
  • Sewer Easement on Edward Rose Properties (about done)

 

ORDINANCE REVIEW COMMITTEE –

  • First Reading of Amendments to Ordinance #55 (Blight Ordinance)
    Tabled till December meeting
    Motion by Trustee Thomas with Support by Trustee Pack Roll Call Vote Approved

NEW BUSINESS:

  1. Motion to Approve Resolution #21-2019-1118 Approving Amendment No. 1 to Articles Incorporation for Leoni Regional Utility Authority
    Motion to table till December meeting, Motion by Trustee Pack with Support by Trustee Ambs.
    Roll Call           Ayes – 6           Nays -0
  1. Motion to Approve Supervisor to sign letter of intent for 2020 Jackson Count Aerial Imagery to Acquisition Project.
    Motion to Approve Trustee Thomas with Support Trustee Pack
    Roll Call           Ayes – 6           Nays – 7

BILLS    Motion by Treasurer Preston, with support by Clerk Sercombe to approve the payment of the bills on Board Invoice Post Audit 11/13/19 in the amount of $204,093.77 and Board Invoice Report dated 11/13/19 in the amount of $2,411,927.81.
Roll Call                Ayes – 6                Nays – 0
Approved

 

EXTENDED PUBLIC COMMENT:  None

 

OPEN DISCUSSION – Thank you for new traffic light being put up and re-think Supervisor salary and review paying for going to all meetings he attends.

 

MEETING ADJOURNED 6:37 p.m.

The Treasurer declared the meeting adjourned at 6:37 p.m.

                                                                                                                                                                                                                                                _________________________
Shelly Sercombe, Clerk

print-friendly version

Oct 21, 2019 Signed Board Meeting Minutes

By Sherry Eva / October 29, 2019 / Comments Off on Oct 21, 2019 Signed Board Meeting Minutes

Board Mtg. Minutes signed copy 10-21-19

Sept 16, 2019 Board Meeting Minutes

By Sherry Eva / October 24, 2019 / Comments Off on Sept 16, 2019 Board Meeting Minutes

Board Mtg Minutes signed copy 9-16-19

August 16, 2019 Board Meeting Minutes

By Sherry Eva / September 18, 2019 / Comments Off on August 16, 2019 Board Meeting Minutes

Board Mtg Minutes signed copy 8-16-19

July 15, 2019 Board Meeting Minutes

By Sherry Eva / August 22, 2019 / Comments Off on July 15, 2019 Board Meeting Minutes

Board Mtg Minutes signed 7-15-19