Regular Meeting
12/11/2018 Board of Trustees Meeting
CHARTER TOWNSHIP OF GARFIELD
Synopsis of Minutes of December 11, 2018
Township Board Meeting
A Township Board Meeting of the Charter Township of Garfield was held on Tuesday, December 11, 2018, beginning at 6:00 p.m., at the Garfield Township Hall, 3848 Veterans Drive, Traverse City, Michigan.
The meeting was called to order at 6:00 p.m. and the Board transacted the following business:
- Public Comment – Joe Prieskorn from JP Landscaping spoke against the rezoning change.
- The Board approved the Agenda as presented.
- Approved Minutes from November 19, 2018, November 20, 2018, November 27, 2018 and December 3, 2018 Township Board Meetings.
- Blood Law moved item 3.c, MTT update, to Items Removed from the Consent Calendar and approved the Consent Calendar as amended.
- Received the Sheriff’s report from Lt. Chris Barsheff.
- Received the Treasurer’s report from Jeane Blood Law.
- Received the Clerk’s report from Lanie McManus.
- Received Supervisor Korn’s report regarding meetings he has attended.
- Received Northflight report from Tim Newton.
- Held a public hearing on rezoning 3.14 acres of land from A-Agricultural District to R-3 Multi-Family Residential District, without restriction and adopted Resolution 2018-40-T.
- Held a public hearing on Garfield Township Budgets for 2019 (General Fund, Fire Fund, Public Improvement Fund, Budget Stabilization Fund, DPW Fund, Park System Fund, Street Light Fund, and Special Assessment District Fund).
- Discussed proposed local water craft control on Silver Lake (no wake zone).
- Discussed Metro’s Articles of Incorporation.
- Approved Resolution 2018-42-T, recognition of Traverse Bay Area Youth Soccer Inc (TBAYS) as a service organization for the purposes of obtaining a charitable gaming license from the State of Michigan.
- Board approved letter of intent to be written by Korn for Building Healthy Communities Grant.
- Approved Resolution 2018-43-T, the 2019 General Fund Budget.
- Approved Resolution 2018-44-T, the 2019 Fire Fund Budget.
- Approved Resolution 2018-45-T, the 2019 Public Improvement Road Fund Budget.
- Approved Resolution 2018-46-T, the 2019 Budget Stabilization Fund Budget.
- Approved Resolution 2018-47-T, the 2019 DPW Fund Budget.
- Approved Resolution 2018-48-T, the 2019 Park System Fund Budget.
- Approved Resolution 2018-49-T, the 2019 Street Light Fund Budget.
- Approved Resolution 2018-50-T, the 2019 Special Assessment District Fund Budget.
- Approved Resolution 2018-51-T, the Clerk’s Salary.
- Approved Resolution 2018-52-T, the Treasurer’s Salary.
- Approved Resolution 2018-53-T, the Supervisor’s Salary.
- Approved Resolution 2018-54-T, the Township Trustees Salary.
- Approved Resolution 2018-55-T, the Annual Exemption Option As Set Forth in 2011 Public Act 152, The Publicly Funded Health Insurance Contribution Act.
- Approved 2019 Board Appointments as amended.
- Approved renewal of Liability Insurance.
- Approved 2019 Town Board meeting dates as amended.
- Public Comment – None.
The Meeting was adjourned at 7:31 p.m.
Lanie McManus, Clerk
Handouts: