CHARTER TOWNSHIP OF CALEDONIA BOARD OF TRUSTEES

Transcription

CHARTER TOWNSHIP OF CALEDONIA BOARD OF TRUSTEES
CHARTER TOWNSHIP OF CALEDONIA
BOARD OF TRUSTEES
MEETING NOTICE
A regular meeting of the Charter Township of Caledonia Board of Trustees
will be held beginning at 7:00 p.m. on Wednesday, November 18th , 2015
at the Caledonia Township Hall, 8196 Broadmoor Ave, Caledonia, Michigan.
NOTE: Individuals with disabilities may request auxiliary aids and services for the meeting
by contacting the Township Clerk at 616.891.0070.
TENTATIVE AGENDA
1.
2.
3.
4.
5.
6.
CALL TO ORDER / ROLL CALL
PLEDGE OF ALLEGIANCE AND INVOCATION
CONSIDERATION OF THE MEETING AGENDA
PUBLIC COMMENT (BRIEF – UP TO 2 MINUTES)
INQUIRY OF CONFLICT OF INTEREST
APPROVAL OF THE CONSENT AGENDA
A. Minutes of the November 4th, 2015 Meeting
B. Approval to Pay Bills
i. Accounts Payable
ii. Accounts Payable Current Tax
C. Treasurers Report
D. CD Report
E. Building Dept Report
F. Utilities Report
i. Infrastructure Maintenance Budget
ii. Infrastructure Maintenance Client Report
7. REPORTS FROM BOARD/COMMITTEE OFFICERS AND STAFF
8. CORRESPONDENCE
9. UNFINISHED BUSINESS
10. NEW BUSINESS
A. Public Hearing – Industrial Facilities Tax Exemption Certificate Application [George Koch Sons,
LLC (5041 68th St SE)]
B. Resolution – To Approve Industrial Facilities Tax Exemption Certificate For Plant Rehabilitation
District [George Koch Sons, LLC – Plant Rehabilitation District No. 1 (5041 68th St SE)
C. Resolution – To Establish The Supervisor’s Salary For 2016
D. Resolution – To Establish The Treasurer’s Salary For 2016
E. Resolution – To Establish The Clerk’s Salary For 2016
F. Resolution – To Establish The Trustee’s Salary For 2016
G. Public Hearing – 2016 Caledonia Township Budget
H. Resolution – Approving The Annual Township Budget For 2016 and Determining Tentative
Property Tax Rates For Support of Budget
I. Motion – To Appoint The Fire Chief
J. Resolution – To Approve And Authorize Execution of Combined Caledonia Sewer System
Contract
11. BOARD COMMENTS
12. PUBLIC COMMENT (EXTENDED – UP TO 5 MINUTES)
13. ADJOURNMENT
DRAFT – 11/04/15
CHARTER TOWNSHIP OF CALEDONIA
BOARD OF TRUSTEES
A regular meeting of the Charter Township of Caledonia Board of Trustees
was held beginning at 7:00 pm on Wednesday, November 4th, 2015,
at the Caledonia Township Hall, 8196 Broadmoor Ave, Caledonia, Michigan 49316.
Meeting Minutes
1. CALL TO ORDER / ROLL CALL
TIME: 7:00
SNOEYINK: HERE
Roll Call:
VENEMA: HERE
HERMENET: HERE
CAVANAUGH: ABSENT
KOOPMANS: HERE
ROBERTSON: HERE
HARRISON: HERE
Others Present:
Citizens, Students, Media, Fire Lt. Kyle Fennell, Fire Capt. Scott Siler, Deputy Clerk Wilcox
2. PLEDGE OF ALLEGIANCE AND INVOCATION – Supervisor Harrison
3. CONSIDERATION OF THE MEETING AGENDA
Motion Stated:
Harrison– Motion to Add Items 10A1, “Alaska Ave Paving” & 10B2, “Consumers Energy Light Change”.
Motion Supported:
Robertson
Motion Status:
Approved
Motion Stated:
Snoeyink – Motion to Adopt the Agenda as Amended.
Motion Supported:
Hermenet
Motion Status:
Approved
4. PUBLIC COMMENT (BRIEF - UP TO 2 MINUTES)
None
5. INQUIRY OF CONFLICT OF INTEREST
None
Minutes from November 4th, 2015
DRAFT – 11/04/15
6. APPROVAL OF THE CONSENT AGENDA
A. Minutes of the October 21st, 2015 Meeting
B. Approval to Pay Bills
i. Accounts Payable
Motion Stated:
Hermenet – Motion we Approve the Consent Agenda.
Motion Supported:
Snoeyink
Motion Status:
Approved
7. REPORTS FROM BOARD / COMMITTEE OFFICERS AND STAFF
None
8. CORRESPONDENCE
None
9. UNFINISHED BUSINESS
A. Ordinance – 2nd Reading: To Amend the Zoning Ordinance of the Charter Township of Caledonia [Application of Buffum
Builders for R-2].
Motion Stated:
Koopmans – Move We Approve the Zoning Ordinance Amendment of Buffum Builders to R-2.
Motion Supported:
Snoeyink
Roll Call Vote:
SNOEYINK: AYE
VENEMA: AYE
HERMENET: AYE
CAVANAUGH: ABSENT
KOOPMANS: AYE
ROBERTSON: AYE
HARRISON: AYE
Motion Status:
Approved
10. NEW BUSINESS
A1. Motion – Alaska Ave Paving.
Motion Stated:
Harrison – Motion to Approve the Paving of Alaska Ave between 100th St – 108th St.
Motion Supported:
Hermenet
Motion Status:
Approved
2
Minutes from November 4th, 2015
DRAFT – 11/04/15
A. Resolution – To Schedule a Public Hearing for Consideration of an Application for an Industrial Facilities Exemption
Certificate for Plant Rehabilitation District [George Koch Sons, LLC -5041 68th St SE].
Motion Stated:
Harrison – Motion to Schedule a Public Hearing for Nov 18th, 2015.
Motion Supported:
Snoeyink
Roll Call Vote:
SNOEYINK: AYE
VENEMA: AYE
HERMENET: AYE
CAVANAUGH: ABSENT
KOOPMANS: AYE
ROBERTSON: AYE
HARRISON: AYE
Motion Status:
Approved
B. Resolution – To Place the 2015 Winter Special Assessment Districts on the December, 2015 Tax Roll.
Motion Stated:
Robertson – Motion that these Special Assessments be placed on the Winter 2015 Tax Rolls.
Motion Supported:
Venema
Roll Call Vote:
SNOEYINK: AYE
VENEMA: AYE
HERMENET: AYE
CAVANAUGH: ABSENT
KOOPMANS: AYE
ROBERTSON: AYE
HARRISON: AYE
Motion Status:
Approved
B2. Resolution – Consumers Energy Light Change.
Motion Stated:
Venema – Move to Approve the Consumers Energy Light Change Work Order.
Motion Supported:
Snoeyink
Roll Call Vote:
SNOEYINK: AYE
VENEMA: AYE
HERMENET: AYE
CAVANAUGH: ABSENT
KOOPMANS: AYE
ROBERTSON: AYE
HARRISON: AYE
Motion Status:
Approved
3
Minutes from November 4th, 2015
DRAFT – 11/04/15
C. Workshop – 2016 Budget.
Time: 8:56pm – 8:58pm
11. BOARD COMMENTS
Koopmans – Thanks to Dick and Jen for another nice budget presentation.
Robertson – Village Council will be having a workshop on sewer treatment and collection being combined with the Twp.
Harrison – Thanks to Dick on this workshop and the Village utilities workshop; he certainly exceeds what we pay him.
12. PUBLIC COMMENT (EXTENDED – UP TO 5 MINUTES)
Katherine Henry introduced herself as running for the 86th District of the State House of Representatives.
13. ADJOURNMENT
Motion Stated:
Koopmans – Move to Adjourn.
Motion Supported:
Snoeyink
Motion Status:
Approved
9:03pm
Bryan Harrison, Supervisor
Jennifer Venema, Clerk
Minutes Reported By:
Angela Wilcox, Deputy Clerk
4
Minutes from November 4th, 2015
11/11/2015 10:32 AM
User: JEN
DB: Caledonia
Check Date
Bank
CHECK REGISTER FOR CALEDONIA TOWNSHIP
CHECK DATE FROM 11/11/2015 - 11/11/2015
Check
Vendor
Vendor Name
Description
Page:
1/2
Amount
Bank 01 CHEMICAL BANK (BYRON)
11/11/2015
01
69355
BUR-004
ANGELA BURNSIDE
MILEAGE REIMBURSEMENT 8/13/15-10/26/15
129.95
11/11/2015
01
69356
BOB-000
BOB'S DISPOSAL, INC.
TWP - WASTE REMOVAL OCTOBER 2015
LIBRARY - WASTE REMOVAL
68.00
90.00
158.00
11/11/2015
11/11/2015
11/11/2015
11/11/2015
01
01
01
01
69357
69358
69359
69360
BSA-001
CAL-003
CAL-001
CIN-000
BS&A SOFTWARE
CALEDONIA TOWNSHIP
CALEDONIA VILLAGE ACE HARDWARE
CINTAS CORPORATION 725
ANNUAL SERVICE/SUPPORT CONTRACTS
TRAILER TAXES
FIRE - SUPPLIES
TWP/FIRE - JANITORIAL SUPPLIES/FLOOR MAT
11,313.00
163.50
150.13
343.37
11/11/2015
01
69361
CON-883
CONSUMER ENERGY
STREETLIGHTS - 10/1/15-10/31/15
STREETLIGHTS - PARK&RIDE 9/24/15-10/22/1
2,085.06
141.06
2,226.12
11/11/2015
01
69362
CON-000
CONSUMERS ENERGY-UTILITIES
ELECTRIC - BARBER SCHOOL - 9/24/15-10/22
ELECTRIC - LAKESIDE CEMETERY 9/24/15-10/
ELECTRIC - ALASKA CEMETERY 9/24/15-10/22
ELECTRIC - HOLY CRNRS CEMETERY 9/25/15-1
ELECTRIC - LIBRARY 9/24/15-10/21/15
ELECTRIC/GAS - FIRE DEPT 9/25/15-10/26/1
ELECTRIC/GAS - TWP OFFICE 9/25/15-10/26/
23.00
47.96
24.66
23.37
1,138.32
713.48
871.59
2,842.38
11/11/2015
11/11/2015
11/11/2015
11/11/2015
11/11/2015
11/11/2015
11/11/2015
11/11/2015
01
01
01
01
01
01
01
01
69363
69364
69365
69366
69367
69368
69369
69370
CON-000
RUS-000
EAS-000
ETN-000
FCC-000
HAL-000
HAR-000
INF-001
CONSUMERS ENERGY-UTILITIES
EDUARD RUSTICUS
EJ USA, INC
ETNA SUPPLY COMPANY
FCC, INC
HALLIFAX'S SERVICES
HARDER & WARNER INC.
INFRASTRUCTURE ALTERNATIVES
ELECTRIC SERVICE FOR GR SEWER CONNECTION
MILEAGE REIMBURSEMENT 9/8/15-9/30/15
WATER - SUPPLIES
WATER - METER
FIRE - REPAIR DOOR HINGE
CEMETERY SERVICES
C/K WWTP LEAVE REMOVAL
CONTRACTED SERVICES NOVEMBER 2015
2,562.00
166.18
523.46
1,200.00
100.00
1,200.00
986.00
48,639.84
11/11/2015
01
69371
INT-002
INTEGRITY BUSINESS SOLUTIONS
OFFICE SUPPLIES
OFFICE SUPPLIES
OFFICE SUPPLIES
11/11/2015
11/11/2015
11/11/2015
01
01
01
69372
69373
69374
JBL-000
KCI-000
KCC-000
JBL ENTERPRISES
KENT COMMUNICATIONS INC.
KENT COUNTY CLERKS ASSOC
NAME PLATES
PARTIAL POSTAGE FOR WINTER '15 TAX BILLS
CLERK - BUSINESS MEETING & RECOGNITION C
29.00
2,000.00
40.00
11/11/2015
01
69375
KEN-POY
KENT COUNTY TREASURER
TRAILER TAXES
TO REIMB KC FOR TAX RFD PER JULY 2015 BO
817.50
43.37
860.87
11/11/2015
11/11/2015
11/11/2015
11/11/2015
11/11/2015
11/11/2015
01
01
01
01
01
01
69376
69377
69378
69379
69380
69381
KIW-000
MAY-001
MML-000
SIE-000
STA-PRO
SUN-000
KIWANIS CLUB OF THE CALEDONIA AREA
MAYNARDS WATER CONDITIONING
MML WORKERS COMP FUND
SIEGFRIED, CRANDALL PC
STATE OF MICHIGAN
SUN & NEWS
SUPERVISOR - MEMBERSHIP DUES/ MEAL FEES
BOTTLED WATER
WORKERS COMP PAYROLL AUDIT
CLERK - PAYROLL TAX PREP
2016 PERMIT FEE
OCTOBER 2015 PUBLICATIONS
156.00
68.75
277.00
100.00
800.00
369.08
11/11/2015
01
69382
TEC-000
TECH MASTERS
2007 FREIGHTLINER R71
2006 CHEVROLET 2500 C1
362.34
414.68
90.71
102.26
63.13
256.10
11/11/2015 10:32 AM
User: JEN
DB: Caledonia
Page:
CHECK REGISTER FOR CALEDONIA TOWNSHIP
CHECK DATE FROM 11/11/2015 - 11/11/2015
Check Date
Bank
Check
Vendor
Vendor Name
Description
11/11/2015
11/11/2015
11/11/2015
11/11/2015
11/11/2015
01
01
01
01
01
69383
69384
69385
69386
69387
TER-000
TRI-000
VAN-010
VFS-000
VZW-000
TERMINIX OF WEST MICHIGAN
TRIMATRIX LABORATORIES, INC
VAN GUARD SERVICES
VANGUARD FIRE & SECURITY SYSTEMS
VERIZON WIRELESS
LIBRARY - PEST CONTROL
WATER TESTING
LIBRARY - SPRINKLER SYSTEM REPAIR
LIBRARY - SPRINKLER INSPECTION
FIRE - USB MODEMS
11/11/2015
01
69388
VRI-001
VRIESMAN & KORHORN
ENGINEERING
ENGINEERING
ENGINEERING
ENGINEERING
ENGINEERING
ENGINEERING
ENGINEERING
ENGINEERING
ENGINEERING
ENGINEERING
ENGINEERING
ENGINEERING
ENGINEERING
ENGINEERING
ENGINEERING
ENGINEERING
ENGINEERING
ENGINEERING
ENGINEERING
ENGINEERING
ENGINEERING
2/2
Amount
777.02
SERVICES
SERVICES
SERVICES
SERVICES
SERVICES
SERVICES
SERVICES
SERVICES
SERVICES
SERVICES
SERVICES
SERVICES
SERVICES
SERVICES
SERVICES
SERIVCES
SERVICES
SERVICES
SERVICES
SERVICES
SERVICES
-
DAVENPORT ATHLETI
CAMP OMALLEY
DAVENPORT ATHLETI
CALEDONIA HIGH SC
GEORGE KOCH SONS
DAVENPORT COLLEGE
SCOTSMOOR PH 2
COUNTRY MEADOWS
SOUTHBELT SPEC BU
WHITNEYVILLE SAND
DAVENPORT ATHLETI
CAMP OMALLEY
CALEDNOIA HIGH SC
DAVENPORT COLLEGE
BROADVIEW COUNTRY
SCOTSMOOR PH 2
SOUTHBELT SPEC BL
- SAW GRANT ELIGIBL
- SAW GRANT ELIGIBL
11/11/2015
01
69389
VRI-001
VOID
11/11/2015
01
69390
WEL-000
WELLS FARGO FINANCIAL LEASING
PRINTER/COPIER SERVICE CONTRACT
BLDG - KIP COPIER SERVICE CONTRACT
11/11/2015
01
69391
WES-002
WEST MICHIGAN COFFEE BREAK
FIRE - COFFEE SUPPLIES
FIRE - COFFEE SUPPLIES
35.00
60.00
1,575.56
150.00
128.96
738.98
51.83
688.20
45.50
1,294.98
233.83
558.65
273.00
188.33
318.50
39.00
45.50
1,651.80
500.50
45.50
467.65
500.50
2,721.95
3,213.80
1,198.83
2,531.75
17,308.58
V
801.45
279.76
1,081.21
114.00
3.00
117.00
01 TOTALS:
Total of 37 Checks:
Less 1 Void Checks:
98,894.06
0.00
Total of 36 Disbursements:
98,894.06
11/10/2015 09:29 AM
User: MARCIA
DB: Caledonia
Check Date
Bank
CHECK REGISTER FOR CALEDONIA TOWNSHIP
CHECK DATE FROM 10/01/2015 - 10/31/2015
Check
Vendor
Vendor Name
TAX-CSCHDB
TAX-CALTWP
TAX-ES
TAX-GRCC
TAX-KCTY
TAX-KCSET
TAX-KDL
TAX-KISD
TAX REFUND
TAX-CSCHDB
TAX-CSCHOP
TAX-CALTWP
TAX-NWSWR
TAX-NWWTR
TAX-GRCC
TAX-KCTY
TAX-KCSET
TAX-KISD
TAX-VILL
TAX-VOIDCK
TAX REFUND
TAX-CSCHDB
TAX-CSCHOP
TAX-CALTWP
TAX-GRCC
TAX-KCTY
TAX-KCSET
TAX-KISD
TAX-VILL
CALEDONIA COMMUNITY SCHOOLS DEBT
CALEDONIA TOWNSHIP
CALEDONIA TWP EMERGENCY SERVICE
GRAND RAPIDS COMMUNITY COLLEGE
KENT COUNTY TREASURER
KENT COUNTY TREASURER-SET
KENT DISTRICT LIBRARY
KENT INTERMEDIATE SCHOOL DISTRICT
CALEDONIA TOWNSHIP-PETTY CASH
CALEDONIA COMMUNITY SCHOOLS DEBT
CALEDONIA COMMUNITY SCHOOLS OPER
CALEDONIA TOWNSHIP
CALEDONIA TWP NW SEWER
CALEDONIA TWP NW WATER
GRAND RAPIDS COMMUNITY COLLEGE
KENT COUNTY TREASURER
KENT COUNTY TREASURER-SET
KENT INTERMEDIATE SCHOOL DISTRICT
VILLAGE OF CALEDONIA
CALEDONIA TOWNSHIP-GF
CALEDONIA TOWNSHIP UTILITY
CALEDONIA COMMUNITY SCHOOLS DEBT
CALEDONIA COMMUNITY SCHOOLS OPER
CALEDONIA TOWNSHIP
GRAND RAPIDS COMMUNITY COLLEGE
KENT COUNTY TREASURER
KENT COUNTY TREASURER-SET
KENT INTERMEDIATE SCHOOL DISTRICT
VILLAGE OF CALEDONIA
Page:
1/1
Amount
Bank 02 CHEMICAL BANK
10/06/2015
10/06/2015
10/06/2015
10/06/2015
10/06/2015
10/06/2015
10/06/2015
10/06/2015
10/07/2015
10/15/2015
10/15/2015
10/15/2015
10/15/2015
10/15/2015
10/15/2015
10/15/2015
10/15/2015
10/15/2015
10/15/2015
10/16/2015
10/20/2015
10/29/2015
10/29/2015
10/29/2015
10/29/2015
10/29/2015
10/29/2015
10/29/2015
10/29/2015
02
02
02
02
02
02
02
02
02
02
02
02
02
02
02
02
02
02
02
02
02
02
02
02
02
02
02
02
02
1557(A)
1558(A)
1559(A)
1560(A)
1561(A)
1562(A)
1563(A)
1564(A)
6737
1565(A)
1566(A)
1567(A)
1568(A)
1569(A)
1570(A)
1571(A)
1572(A)
1573(A)
1574(A)
6738
6739
1575(A)
1576(A)
1577(A)
1578(A)
1579(A)
1580(A)
1581(A)
1582(A)
37.67
8.99
9.88
7.47
26.69
25.09
8.42
19.61
7.15
32,596.93
8,175.26
996.35
2.43
2.87
16,846.20
40,362.90
56,580.04
45,172.22
3,342.30
7.17
229.21
10,074.86
1,146.57
308.94
5,142.43
12,320.99
17,271.33
13,789.04
697.49
02 TOTALS:
Total of 29 Checks:
Less 0 Void Checks:
265,216.50
0.00
Total of 29 Disbursements:
265,216.50
Caledonia Township Treasurer's Report - Oct 2015
101-General Fund
Financial
Institution
Chemical
Chemical
Lake MI CU
Lake MI CU
Various
MBIA
FirstSW
FHLB-FirstSW
Interest Beginning
Account Type Rate
Balance
Disbursements Interest
Deposits
Due to
Mun Now Ckg
0.55%
$5,319.87
$71.51
$600.84
$2.39
Mun Now Ckg
0.55%
$798,842.37
$517,275.95
$776,104.80
$441.60
Bus Svg
0.00%
$5.11
$0.00
$0.00
$0.00
Bus Ckg
0.50%
$895,097.07
$0.00
$20.00
$379.35
CD's
variable
$245,000.00
$0.00
$0.00
$0.00
Pool
0.18%
$35,660.85
$0.00
$0.00
$5.36
MM
variable
$0.01
$0.00
$0.00
$0.00
Agency
5.625%
$259,316.75
$0.00
$0.00
$0.00
$828.70
Chemical
Chemical
United Bank
Mun Now Ckg
Mun Now Ckg
Public Fd Ckg
0.55%
0.55%
0.00%
$176,048.37
$1,589.40
$102.33
$126,736.24
$3,157.49
$0.00
$264,972.97
$451.69
$0.00
Chemical
Chemical
Chemical
Chemical
Chemical
Chemical
Various
Mun Now Ckg
0.55%
Mun Now Ckg
0.55%
Mun Now Ckg
0.55%
Mun Now Ckg
0.55%
Mun Now Ckg
0.55%
Mun Now Ckg
0.55%
CD's
variable
$12,718.61
$18,881.82
$19,314.73
$46,712.00
$269,372.77
$176,340.24
$207,833.98
$1.00
$0.00
$1.00
$0.00
$65,483.88
$27,000.00
$0.00
$1.00
$0.00
$1.00
$0.00
$133,305.77
$12,000.00
$0.00
Mun Now Ckg
0.55% $1,342,496.93
Bus-Svg
0.00%
$25.00
CD's
variable
$503,809.56
$0.00
$0.00
$0.00
$0.00
$0.00
$0.00
Mun Now Ckg
0.55%
$432,675.20
Mun Now Ckg
0.55%
$184,824.21
Mun Now Ckg
0.55%
$478,579.40
Mun Now Ckg
0.55%
$351,779.86
Mun Now Ckg
0.55% $1,018,559.28
Checking
0.00%
$1.00
Bus MM
0.10%
$229,585.63
CD's
variable
$248,568.82
$13,374.10
$0.00
$0.00
$228,011.37
$148,611.98
$981.00
$2.87
$0.00
$30,929.40
$0.00
$0.00
$58,319.42
$44,831.66
$981.00
$0.00
$0.00
$325,070.42
$534,510.15
$3,060.00
$0.00
$178,662.50
$0.00
Mun Now Ckg
0.55%
$67,838.24
Mun Now Ckg
0.55%
$224,557.00
CD's
variable $1,003,387.45
$16,526.09
$341,733.55
$0.00
$67,000.00
$0.00
$341,731.12
$0.00
$1.00
$1.00
$0.00
Fund Total
703-Current Tax
703-Current Tax-O-S
703-Current Tax Fund
Fund Total
151-Ganzel Trust
152-Hilzey Trust
153-Munford Trust
203-Kraft Ave Imp (Recvg Fd)
205-Emergency Services
207-ES Capital Replacemt
Fund Total
246-Twp Imp Revoling Fund
Chemical
Consumers CU
Various
Fund Total
249-Building Dept Fund
Chemical
271-New Library Fund
Chemical
403-TV Waste Wtr Plnt Imp Fd Chemical
590-Sewer O&M
Chemical
591-Water O & M
Chemical
701-Trust & Agency
Chemical
856-NW Water (Bond)
Mercantile
Various
Fund Total
860-2003 Cap Imp Bond
Chemical
Various
Fund Total
884-CK Sewer
Chemical
886-NW Sewer (Bond)
Chemical
Various
Fund Total
Historical Commission
Chemical
Chemical
Total Funds Balance
Mun Now Ckg
0.55%
CD's
variable
Savings
Comm/Ckg
0.05%
0.00%
$661.83
$216.88
$62.82
$5,000.00
$2.93
$1,000.00
$0.00
$100.00
$65.75
$5.94
$8.82
$9.02
$21.82
$115.82
$85.99
$0.00
$85.99
$627.11
$0.00
$0.00
$627.11
$197.87
$86.34
$223.56
$178.50
$490.57
$0.00
$18.87
$0.00
$18.87
$100.93
$0.00
$100.93
$13.29 $230,478.09
$197.59
$1,037.72
$1,235.31
$0.00
$0.00
$4,314.21
Fund Reserve
GF
GF
GF
$5,000.00
$10,000.00
$12,500.00
$468,372.21
GF
Ending Balance
$4,792.93
$540,455.12
$5.11
$895,456.42
$245,000.00
$35,666.21
$0.01
$259,316.75
$1,980,692.55
$32,874.46
$3,298.13
$2.33
$36,174.92
$7,724.55
$8,890.64
$6,823.75
$46,733.82
$201,666.70
$191,426.23
$207,833.98
$399,260.21
$1,343,124.04
$25.00
$503,809.56
$1,846,958.60
$415,317.77
$184,910.55
$10,430.75
$521,650.31
$1,122,830.17
$1.00
$229,607.37
$248,568.82
$478,176.19
$149,568.85
$534,510.15
$684,079.00
-$213,100.47
$566,488.14
$662,694.05
$1,229,182.19
$660.83
$217.88
$8,969,281.91
Caledonia Township Oct 15 CD Report
Fund
Financial Institution
101-General Fund
United Bank
Fund Total
207-ES Capital Replacemt
Mercantile Bank
Fund Total
246-Twp Imp Rev Fund
First Natl Bk of America
Consumers Credit Union
Fund Total
856-NW Water
Huntington Bank
Fund Total
860-2003 Cap Imp Bond
Hastings City Bank
Comerica Bank
United Bank
United Bank
Fund Total
886-NW Sewer
Mercantile Bank
Old National Bank
Flagstar Bank
Commercial Bank
Fund Total
Total Funds CD's Balance
Interest Rate Maturity Date
0.45%
3/19/16 $
$
0.40%
8/4/16 $
$
0.70%
6/9/16 $
1.49%
7/15/16 $
$
0.30%
6/6/16 $
$
0.18%
9/22/16 $
0.20%
5/31/16 $
0.45%
7/3/16 $
0.45%
2/21/16 $
$
0.54%
12/1/15 $
0.30%
10/2/15 $
0.50%
3/7/16 $
0.15%
11/27/15 $
$
Amount
245,000.00
245,000.00
207,833.98
207,833.98
253,809.56
250,000.00
503,809.56
248,568.82
248,568.82
146,549.88
187,960.27
100,000.00
100,000.00
534,510.15
145,611.12
261,863.39
255,219.54
662,694.05
$
2,402,416.56
October 2015 Building Department Report
Building permits issued
Category
Revenue
7
New Residential
$
3,730.00
0
Addition
$
0
Alteration (remodel)
$
5
Garage / Pole Barn
$
1,115.00
3
Pool
$
650.00
Deck
1
Roof / Siding
$
105.00
1
Mobile Home
$
105.00
1
Commercial
$
230.00
0
Industrial
$
1
Sign
$
328.50
4
Demolition
$
479.60
12
Electrical permits
$
1,725.00
28
Mechanical permit
$
3,070.00
13
Plumbing permits
$
1,665.00
8
Registration
$
120.00
Additional Insp fees
$
51.00
0
Refund
$
84
Totals
$ 13,374.10
Certificate of Occupancy Permits Issued
11
Total # of CO's issued
Inspections
Dan Heyer
Gary Campbell
Jim Spaak
Ken Davis
Mike Andrews
Vic Spaanstra
Totals
33
34
134
41
0
0
242
September 2015 Caledonia Township Water and Wastewater Maintenance Budgets
Date
M-37 Sewer Collection and Campau/Kettle Sewer Systems
Caledonia Water System
CAL302
CAL304
September 2015
September 1, 2015 Beginning Balance: $16,681.37
September 1, 2015 Beginning Balance: $21,319.20
Village Hardware - Stainless Supplies and Fasteners for
Digester Airline Replacement at the Campau WWTP
(280.38)
Village Hardware - Combination Hygrometer and
Thermometer for the South Water Plant
($31.79)
Village Hardware - Campau WWTP Cleaning Supplies, Rope,
Replacement Broom
(57.51)
Village Hardware - (4) Muriatic Acid for Injection Quill
Cleaning and (4) Tubing Couplers
($45.74)
Amazon / Internet Security Systems - Replacement Mission
Telemetry Batteries for the remaining Batteries in the M37
Collection System, Campau Collection System, Campau
WWTP, Alarm Backup Batteries in the Dujunado, Campau
Heaven, and Grinder #62
(328.30)
Fasteners Inc. - Stainless Steel Strut for the Campau WWTP
Digester Airline Replacement
(215.18)
Etna Supply - Pipe, Mechanical Flanges, SS Threaded Rod for
the Campau WWTP Digester Airline Replacement
(269.24)
Grandtech - Campau WWTP, Middle Rapid Infiltration Bed
Actuator Repairs
Grandtech - Jasonville Lift Station, Replace Contacts on both
Pumps Motor Starters
Grandtech - Kettle Lake Lift Station, Pull 18hp Pumps with
Hydraulic Crane with Outriggers, Inspect Pump Mounts and
Check Valves
Plummer's Environmental - Campau WWTP Sludge Removal
for Airline Replacement
AAA Fence - Fence Gate Relocation at the Kraft Avenue Lift
Station (lowest of 3 proposals)
(1,788.75)
Corrpro - Annual Inspection of the Cathodic Protection on the
($1,370.00)
North and South Water Towers
Etna Supply - 2.5" Fitting for Fire Hydrant Flushing ($43.99)
Lee's Trenching - Water Service Curbstop Replacement at
($2,073.90)
7881 Golf Point Drive
Peerless Midwest - Annual Efficiency testing of the (6)
Production Wells located at the North and South Water ($1,230.00)
Plants
USA BlueBook - Valve Box Cleaning Tool Replacement
Blades
($75.91)
(698.10)
(1,229.50)
(630.00)
(1,061.00)
Monthly
Totals
Total for Month ($6,557.96)
Total for Month ($4,871.33)
Budget
Bal.
YTD*
M-37 Sewer Collection and Campau/Kettle Sewer
$10,123.41
Systems:
Caledonia Water System: $16,447.87
* Denotes remaining balance for the particular budget for contract year of January 1, 2015 through December 31, 2015.
Revised: 11/10/2015
…………………………………………..
November 10, 2015
Caledonia Township
8196 Broadmoor Avenue SE
Caledonia, MI 49316
Caledonia Township Water and Wastewater Utilities Report
October 2015
Caledonia Township Board,
Attached please find the Caledonia Township’s Water and Wastewater Utilities Report for October
2015 and the maintenance budget expenses and totals for September 2015.
As always I would be happy to elaborate on any of the submitted information or provide any additional
information that would assist the township board. If there are any questions or clarifications please do
not hesitate in contacting me.
Sincerely,
Ryan Moseley
Infrastructure Alternatives
Caledonia Township Water/Wastewater Utilities
Attachments: September 2015 Maintenance Budget
Page 1 of 5
…………………………………………..
Caledonia Township Water System
Executive Summary:
The North Water Treatment Plant produced 0.114 Million gallons of water for the month of
October with the South Water Treatment Plant producing 12.714 Million gallons of water for the
month of October. The combined production total for the month of October was 12.828 Million
gallons of water. Both plants and the distribution system were checked daily during the month for
proper equipment operation, water quality, and the required preventative maintenance tasks. The
Monthly Operations Report (MOR) for October 2015 was filed on time with the Michigan Department
of Environmental Quality (MDEQ).
New-Construction:
• Performed one (1) water installation inspection(s) for the month of October.
• Performed thirty two (32) MISSDIGS for the month of October.
• Performed five (5) water meter radio remote installation(s) for the month of October.
• Performed three (3) water meter repair(s) for the month of October.
Emergency Call-Outs:
• October 27, 2015 (11:08 pm): Emergency miss dig locate request for 5318 68th Street. Miss Dig
was advised the area was already marked due to the ongoing fiber optic installation in the area
along 68th Street.
Preventative Maintenance:
• All scheduled maintenance has been performed. A report can be made available upon request.
• October 2015: IA staff completed the annual service on the generators located at the South and
North Water Plants. The service includes oil/filter change and fuel filters (as applicable).
• October 19, 2015: The fire hydrant inspection and winterization began for 2015. Each hydrant
is inspected, documented, and pumped out.
Pending Projects:
• SEMS Software integration
Page 2 of 5
…………………………………………..
General Operation Information / Housekeeping:
• October 2015: IA staff completed the third quarter water meter reading.
• The graph below demonstrates the Caledonia Township’s annual water production from both
north and south water plants. During the year of 2012 water production set a new precedent at
208.073 Million Gallons (MG). The total water production for 2014 was 178.260 MG which is
a 0.55% decrease from 2013. The max daily demand record of 1.918 MG took place on
Saturday, October 14, 2012.
Page 3 of 5
…………………………………………..
Caledonia Township M-37 Wastewater Collection System
Executive Summary:
The lift stations were checked weekly for general operation which includes: recording the
pump run-times, manually exercising each pump to check for proper operation and “scrubbing” of the
force main, and visually observing the lift station level and general condition. In addition to the
weekly rounds all lift stations were also checked on a monthly basis for the following: alarm dialer
operation, manually operation of all lift station floats, and performing amp draws on each lift station’s
pumps.
New-Construction:
• Performed zero (0) sewer installation inspections for the month of October.
• Performed seventeen (17) MISSDIGS for the month of October.
Emergency Call-Outs:
• October 27, 2015 (11:08 pm): Emergency miss dig locate request for 5318 68th Street. Miss Dig
was advised the area was already marked due to the ongoing fiber optic installation in the area
along 68th Street.
Preventative Maintenance:
• All scheduled maintenance has been performed. A report can be made available upon request.
• October 7, 2015: Following the routine monthly testing of the Jasonville Lift Station Generator,
the unit failed to transfer back to line power. Michigan Critical Power was contacted and
repaired the transfer switch.
• October 2015: The Mission Telemetry unit was removed from the Patterson Lift Station,
following the shut down, and relocated to the metering panel. The unit now records flow data
from the northwest sanitary collection system at the City of Grand Rapids metering station.
• October 2015: IA staff completed the annual service on the generators located at the Jasonville,
68th Apartments, and Patterson Lift Stations. The service includes oil/filter change and fuel
filters (as applicable).
Pending Projects:
• SEMS Software integration
• Relocation of the Patterson Generator to the Cherry Valley Lift Station
Page 4 of 5
…………………………………………..
Caledonia Township Campau/Kettle Lake Sewer System
Executive Summary:
The wastewater treatment plant was checked on a daily basis for proper operation of equipment and
system performance. All preventative maintenance tasks required for the month of October have been
completed. The lift stations were checked weekly for general operation which includes: recording the
pump run-times, manually exercising each pump to check for proper operation and “scrubbing” of the
force main, and visually observing the lift station level and general condition. In addition to the
weekly rounds all lift stations were also checked on a monthly basis for the following: alarm dialer
operation, manually operation of all lift station floats, and performing amp draws on every pump. The
monthly Compliance Monitoring Report (CMR) for October 2015 was filed on time with the MDEQ.
The physical year 2015 Biosolids annual report was submitted to the MDEQ. There was 1.721 Million
Gallons (MG) discharged from the WWTF throughout the month of October.
New Construction:
• Performed two (2) sewer inspection(s) for the month of October.
• Performed six (6) MISSDIGS for the month of October.
Emergency Call-Outs:
• October 4, 2015 (Sunday 8:35 pm – 10:45 pm): High level call for the grinder station at 6624
Jack. IA staff responded and found the grinder station not operating. The grinder basin was
pumped down in the manual position. The automatic controls were tested and found not
operating correct. An electrician was contacted to troubleshoot the control panel on Monday
morning, October 5. The 50 amp disconnect circuit breaker was found faulty and replaced.
• October 10, 2015 (Saturday 7:11 pm – 9:20 pm): Power outage call from the Blackstone Lift
Station. IA staff arrived onsite with a portable generator but found the power was on to the
station. The variable frequency drive (VFD) for pump #1 was found failed causing multiple
circuit breakers to trip. Pump #2 was placed in the lead position and the circuit breakers were
reset. An electrician was onsite the following week and replaced the failed VFD for pump #1.
No sewer backups or overflows were experienced before, during, or after the VFD failure.
• October 13, 2015: Call from the resident at 7197 McCords Avenue regarding a wet spot near
their grinder basin. IA staff arrived onsite and determined there was a leak on the force main
connected to the basin. The force main was hand shoveled and repaired with piping and fittings
kept in inventory at the Campau WWTP. The sanitary sewer overflow was reported to the
appropriate agencies verbally and with the required formal report on time.
• October 18, 2015 (Sunday 5:34 pm – 8:30 pm): High level call for the grinder station at 6625
Jack. IA staff arrived onsite and found the station’s level control floats faulty. Both of the floats
were replaced and the station continued in normal operation.
Preventative Maintenance:
• All scheduled maintenance has been performed. A report can be made available upon request.
• October 2015: IA staff completed the annual service on the generators located at the Campau
WWTP. The service includes oil/filter change and fuel filters.
Pending Projects:
• Fourth quarter monitoring well sampling
• SEMS Software integration
Page 5 of 5
CHARTER TOWNSHIP OF CALEDONIA
COUNTY OF KENT, MICHIGAN
At a regular meeting of the Township Board of the Charter Township of Caledonia, held at
the Township Hall, 8196 Broadmoor Avenue, Caledonia, Michigan, on the 18th day of November,
2015, at 7:00 p.m.
PRESENT:
ABSENT:
The following preamble and resolution were offered by Member _______________ and
seconded by Member _________________:
RESOLUTION NO. __
RESOLUTION TO APPROVE
INDUSTRIAL FACILITIES TAX EXEMPTION CERTIFICATE
FOR PLANT REHABILITATION DISTRICT
[George Koch Sons, LLC – Plant Rehabilitation District No. 1 (5041 68th St. SE)]
WHEREAS, the Township Board adopted a resolution on April 18, 2015, establishing a plant
rehabilitation district under the terms of the Michigan Plant Rehabilitation and Industrial
Development Districts Act, being Act 198 of the Public Acts of Michigan of 1974, as amended,
known as the “Plant Rehabilitation District No. 1 (5041 68th St. SE)” (the “District”);
WHEREAS, George Koch Sons, LLC (the “Company”), proposes to construct a replacement
facility of obsolete industrial property, consisting of certain building improvements (the “Facility”)
on certain real property located within the District (the “Real Property”) and to furnish the Facility
with certain personal property;
WHEREAS, the Company has submitted an application for an Industrial Facilities Tax
Exemption Certificate under the terms of said Act 198, with respect to the Real Property and the
{01815623 1 }
proposed Facility and certain machinery equipment, furniture and fixtures (the “Personal Property”),
all to be located on the lands described on Exhibit A of this resolution;
WHEREAS, the Company has submitted a tax abatement agreement to the Township, in the
form on file with the Township Clerk (the “Agreement”), which sets forth certain terms and
conditions for the grant of the tax abatement by the Township;
WHEREAS, the Township Board has held a public hearing on the application for the
Industrial Facilities Tax Exemption Certificate, after the providing of notice to the applicant, the
Township assessor and to the legislative bodies of the affected taxing units, as required by law; and
WHEREAS, the Township Board desires to approve the application for the Industrial
Facilities Tax Exemption Certificate and the Agreement for the Facility and applicable Real Property
and Personal Property located within the District upon certain terms and conditions.
IT IS THEREFORE RESOLVED AS FOLLOWS:
1.
The Township Board hereby approves the application of George Koch Sons, LLC, for
an Industrial Facilities Tax Exemption Certificate for the Facility, upon the terms and subject to the
conditions of this resolution.
2.
The Township Board approves the Industrial Facilities Tax Exemption Certificate for
the Real Property, Facility and the Personal Property described on the Company’s application, all to
be constructed, furnished and used on the Real Property described in Exhibit A of this resolution.
The Company’s application, dated October 15, 2015, is included in this resolution by reference, to
the extent of the Facility and the described Personal Property that are lawfully subject to an
Industrial Facilities Tax Exemption Certificate under the terms of Act 198. The Facility and Real
Property and the specified Personal Property that are described on the application are summarized on
Exhibit B of this resolution.
{01815623 1 }
2
3.
The Industrial Facilities Tax Exemption Certificate is approved for the Real Property
and Personal Property specified in the application, subject to the provisions of Act 198, as follows:
(a)
Real Property consisting of the demolition of 39,000 square feet of the
existing 87,000 square foot building and rebuilding of the 39,000 square foot portion, including
12,000 square feet of new, two-story space for manufacturing purposes located at 5041 68th Street
SE, Caledonia, MI 49316 – for a period of 10 years, commencing December 31, 2015 (or such date
as determined by the State Tax Commission), based upon applicable value as of December 31, 2014.
(b)
Personal property consisting of industrial and related machinery, equipment,
furniture and fixtures, more fully described in the application – for a period of eight years,
commencing on December 31, 2015 (or such date as determined by the State Tax Commission),
based upon applicable value as of December 31, 2014.
4.
The Township Board finds and determines that the granting of the Industrial Facilities
Tax Exemption Certificate, considered together with the aggregate amount of industrial facilities
exemption certificates previously granted and currently in force, if any, will not have the effect of
substantially impeding the operation of the Charter Township of Caledonia or of impairing the
financial soundness of the Township. The state equalized valuation of the property proposed to be
exempt pursuant to the application, considered together with the aggregate state equalized value of
property exempt under certificates previously granted and currently in force, if any, does not exceed
5% of the state equalized valuation of the Township.
5.
The Township Board determines that the Real Property and the proposed Facility will
be located in the District, which is a Plant Rehabilitation District that was duly established in the
Charter Township of Caledonia by resolution adopted by the Township Board on April 18, 2015,
and that the District was established before the commencement of the construction of the facility.
{01815623 1 }
3
6.
The Township Board determines that the commencement of the rehabilitation of the
Facility occurred not earlier than six months before the filing of the application for the Industrial
Facilities Exemption Certificate.
7.
The Township Board finds that the Company’s application relates to construction
which when completed will constitute a replacement facility for obsolete property within the
meaning of Act 198.
8.
The Township Board finds that completion of the Company’s industrial facility is
calculated to, and will at the time of issuance of the certificate, be reasonably likely to create
employment, retain employment or prevent a loss of employment in the Charter Township of
Caledonia.
9.
The Township Board finds that the proposed Facility, more fully described in the
Company’s application, would not be a speculative building within the meaning of Act 198.
10.
The Township Clerk is directed to forward the Company’s application to the
Michigan Tax Commission within 60 days after the adoption of this resolution. The Clerk is further
directed to provide the additional information concerning local government action as is called for in
the Local Government Action and Certification portion of the Act 198 application for Industrial
Facilities Tax Exemption Certificate, and to sign the certificate and provide other Township
information as required by Act 198.
11.
The Township Board hereby approves the Agreement in the form on file with the
Township Clerk and the Township Supervisor and Township Clerk are hereby authorized and
directed to execute and deliver the Agreement on behalf of the Township.
AYES:
NAYS:
{01815623 1 }
4
RESOLUTION DECLARED ADOPTED.
____________________________________
Jennifer Venema, Township Clerk
I hereby certify that the foregoing is a true and complete copy of a resolution adopted by the
Township Board of the Charter Township of Caledonia at a regular meeting thereof held on the date
first stated above, and I further certify that public notice of such meeting was given as provided by
law.
__________________________________________
Jennifer Venema, Township Clerk
{01815623 1 }
5
EXHIBIT A
Legal description of property of George Koch Sons, LLC at 5041 68th St. SE, Caledonia, MI
49316 located within Plant Rehabilitation District No. 1 (5041 68th St. SE) District No. 2:
PART OF E1/2 SWFRL 1/4 COM 669.92 FT N 89D 56M 52S W ALONG S SEC
LINE FROM S 1/4 COR TH N 89D 56M 52S W ALONG S SEC LINE 368.08 FT
TH N 0D 03M 08S E 222.0 FT TH S 89D 56M 52S E 42.0 FT TH N 0D 03M 08S E
602.27 FT TH S 89D 56M 52S E 315.0 FT TH S 0D 03M 08S W 506.98 FT TH
SLY 211.69 FT ALONG A 4043.0 FT RAD CURVE TO LT /LONG CHORD
BEARS S 1D 26M 52S E 211.67 FT/ TH S 2D 56M 52S E 105.84 FT TO BEG *
SEC 6 T5N R10W. (6.20 Acres)
Parcel No. 41-23-06-300-030
{01815623 1 }
A-1
EXHIBIT B
Application of George Koch Sons, LLC for Industrial Facilities Tax Exemption Certificate
for building improvements and certain personal property to be located at 5041 68th Street SE within
the Plant Rehabilitation District No. 1 (5041 68th Street SE), as follows:
1.
Real Property consisting of the demolition of 39,000 square feet of the existing
87,000 square foot building and rebuilding of the 39,000 square foot portion, including 12,000
square feet of new, two-story space for manufacturing purposes located at 5041 68th Street SE,
Caledonia, MI 49316 – for a period of 10 years, commencing December 31, 2015 (or such date as
determined by the State Tax Commission), based upon applicable value as of December 31, 2014.
The total value of such building improvements (excluding the cost of land) is
$2,708,285.00, which the applicant has requested be subject to property tax abatement.
2.
Personal property consisting of machinery, equipment, furniture and fixtures more
fully described on the application of George Koch Sons, LLC, and having a value of $1,462,000,
which the applicant has also requested be subject to property tax abatement.
Accordingly, the total of the real property value and the personal property value
subject to property tax abatement as requested on the George Koch Sons, LLC, application is
$4,170,285.00.
{01815623 1 }
B-1
AGREEMENT BETWEEN GEORGE KOCH SONS, LLC AND THE CHARTER TOWNSHIP
OF CALEDONIA CONCERNING INDUSTRIAL FACILITIES EXEMPTION CERTIFICATE
FOR PLANT REHABILITATION DISTRICT FOR 5041 68TH STREET SE
THIS AGREEMENT made this 18th day of November, 2015, by and between George Koch
Sons, LLC (the “Company”) and the Charter Township of Caledonia, a Michigan charter township,
of 8196 Broadmoor Avenue, Caledonia, Michigan (the “Township”), for the purpose of fulfilling the
requirements of Act 198 of the Public Acts of Michigan of 1974 as amended, and to specify the
rights, duties and obligations of the respective parties concerning the Industrial Facilities Exemption
Certificate for the Plant Rehabilitation District described on Exhibit A, attached hereto and made a
part hereof.
1.
Purpose and Representations. The Company has entered into this Agreement with
the Township for the purpose of inducing the Township to grant an Industrial Facilities Exemption
Certificate (the “Certificate”) for a replacement industrial facility located at 5041 68th Street SE (the
“Facility”), described in an application that has been filed by the Company with the Township,
pursuant to the Plant Rehabilitation and Industrial Development Districts Act, being Act 198 of
1974, as amended (the “Act”).
(a)
The Company acknowledges that as a prerequisite to obtaining the Certificate,
the Company has made certain material representations to the Township in its application, including,
but not limited to, the fact that not less than 50% of the SEV of the industrial property comprising
the Facility is “obsolete” as that term is defined in the Act, upon which the Township has justifiably
relied, and will continue to rely, and based upon which the Company may receive certain property
tax abatements and other benefits to which it otherwise would not be entitled.
(b)
In consideration of receiving the Certificate, the Company agrees that should
any of the material representations made by the Company be erroneous or should the Company fail
to substantially perform any of its duties or obligations under the terms of this Agreement or with
respect to the Certificate, the same shall constitute a breach of this Agreement, in which case the
Township may in its discretion petition the State Tax Commission to revoke the Certificate.
2.
Investment. The Company represents that it will, with respect to the Facility, and
subject to suitable allowance for depreciation and decrease in market value during the entire period
of the tax abatement approved by the Township, invest and maintain not less than $2,708,285.00 in
building improvements and $1,462,000.00 in personal property in the Township.
3.
Employment. The Company further represents that it will, commencing not more
than two (2) years after the Facility is completed, provide and maintain employment for the
{01815759 1 }
equivalent of 6 new jobs and that, as a result of the requested abatement, 69 existing jobs will be
retained by the Company.
4.
Local Hiring. When hiring employees, the Company shall make a good-faith effort
to hire employees residing in the Township and in the immediately surrounding area; provided,
however, that this provision shall not require the Company to take any action in violation of
applicable employment-related laws or requirements, and the Company retains the right to hire the
most qualified employees as permitted under applicable law, without regard to place of residence.
5.
Operation of Facility. The Company agrees to operate the Facility for which tax
abatement has been requested for the entire period of the tax abatement. If, in the sole judgment of
the Township, the Company has taken action which constitutes relocation of more than an
insubstantial part of its Facility to another jurisdiction, or closes more than an insubstantial part of
the Facility, or files a petition for bankruptcy under the Federal Bankruptcy Cody prior to expiration
of the tax abatement, then the Company shall reimburse all affected taxing units a portion of the
difference between the taxes which were paid, and the those which would have been paid but for the
tax abatement, in accordance with the following schedule:
Years After Certificate is Issued in which
Real Property Use is Discontinued
Percentage of Real Property
Tax Abatement to be Repaid
On any day…
First year through last day of third year
Fourth year through last day of Eighth year
Ninth year through last day of Tenth year
100%
50%
0%
Years After Certificate is Issued in which
Personal Property Use is Discontinued
Percentage of Personal Property
Tax Abatement to be Repaid
On any day …
First year through last day of third year
Fourth year through last day of Sixth year
Seventh year through last day of Eighth year
100%
50%
0%
If the Company fails to make such repayment to the Township, upon demand, the Township may
collect the abated taxes in the manner provided by the Act for the collection of delinquent industrial
facilities taxes, or in any other manner permitted by law. Furthermore, should Company file a
petition for bankruptcy under the Federal Bankruptcy Code, Company acknowledges and agrees that
the Township may make a claim for any taxes abated by this Agreement as set forth in this
paragraph.
6.
Annual Report. The Company shall submit to the Township Supervisor, with copy
to the Township Manager (if any), during the term of the Certificate, an annual status report,
summarizing activity with respect to the Facility as of the end of each calendar year. Such report
shall be submitted not later than April 15 of each subsequent year. The report shall include, among
other matters, the actual number of jobs created or retained as of December 31 of the preceding year,
{01815759 1 }
2
and shall also include such other information as is reasonably requested by the Township to verify
continued compliance with this Agreement.
7.
Compliance with Laws. The Company shall comply with all applicable federal,
state and township laws, regulations, codes, ordinances and rules, together with any environmental
enforcement requirements, during the entire period for which the Certificate is granted.
8.
Payment of Taxes. The Company shall timely pay when due all taxes and special
assessments set forth on the regular ad valorem tax roll, or otherwise, and levied upon the Facility,
throughout the term of the Certificate.
9.
Completion of Facility. Not later than 90 days following completion of the Facility,
the Company shall provide to the Township certification of all amounts spent on the Facility, shall
provide the Township with a written appraisal of the property, and shall certify to the Township the
number of employees then employed at the Facility.
10.
Notice to Township. The Company shall give the Township at least sixty (60) days
written notice of any of the following:
(a)
The closing of the Facility or any part thereof;
(b)
The sale or removal of any equipment subject to the Certificate;
(c)
The sale, transfer, merger or other reorganization of the Company; or
(d)
Filing of any petition with the Federal Bankruptcy Court.
This Agreement shall become effective upon the issuance of a Certificate by the Michigan
State Tax Commission, but shall not be effective should the State Tax Commission fail to issue a
Certificate. Upon the expiration of a Certificate, this Agreement shall be of no further effect, except
to the extent necessary to enable the parties to enforce its provisions.
11.
Other Matters. The remedies stated in this Agreement are in addition to those
provided by Act 198. This Agreement contains the entire agreement between the parties with regard
to the subject matter hereof; it may be amended only in writing signed on behalf of the Company and
the Township, and approved by resolution of the Township Board. This Agreement may be
executed in counterparts, each of which shall be an original and all of which shall constitute one and
the same instrument.
12.
Severability. In case any one or more of the provisions contained in this Agreement
or any document, instrument or agreement required hereunder should be declared invalid, illegal or
unenforceable in any respect, the validity, legality and enforceability of the remaining provisions
contained herein or therein shall not in any way be affected or impaired thereby.
13.
Governing Law. This Agreement and the rights and obligations of the parties under
this Agreement shall be governed by, and construed and interpreted in accordance with, the laws of
the State of Michigan and any actions commenced under this Agreement.
{01815759 1 }
3
IN WITNESS WHEREOF, the parties have signed this Agreement as of the day and year
first above written.
GEORGE KOCH SONS, LLC
By:
CHARTER TOWNSHIP OF CALEDONIA
By:
Bryan Harrison, Township Supervisor
By:
Jennifer Venema, Township Clerk
{01815759 1 }
4
EXHIBIT A
This Agreement covers and pertains to a Facility located in the Charter Township of
Caledonia at 5041 68th Street SE, within the Plant Rehabilitation District No. 1 and described as
follows:
PART OF E1/2 SWFRL 1/4 COM 669.92 FT N 89D 56M 52S W ALONG S SEC
LINE FROM S 1/4 COR TH N 89D 56M 52S W ALONG S SEC LINE 368.08 FT
TH N 0D 03M 08S E 222.0 FT TH S 89D 56M 52S E 42.0 FT TH N 0D 03M 08S E
602.27 FT TH S 89D 56M 52S E 315.0 FT TH S 0D 03M 08S W 506.98 FT TH
SLY 211.69 FT ALONG A 4043.0 FT RAD CURVE TO LT /LONG CHORD
BEARS S 1D 26M 52S E 211.67 FT/ TH S 2D 56M 52S E 105.84 FT TO BEG *
SEC 6 T5N R10W. 6.20 Acres
Permanent Parcel No. 41-23-06-300-030
{01815759 1 }
A-1
Resolution No. R2015 - ___
CHARTER TOWNSHIP OF CALEDONIA
COUNTY OF KENT, MICHIGAN
At a regular meeting of the Charter Township of Caledonia Board of Trustees, held
at the Township Hall, 8196 Broadmoor Ave, Caledonia, Michigan, on the 18th day of
November, 2015 at 7:00 p.m.
PRESENT:
ABSENT:
The following resolution was offered by _____________ and seconded by __________.
RESOLUTION
TO ESTABLISH THE TOWNSHIP SUPERVISOR’S ANNUAL SALARY
WHEREAS, according to MCL 41.95(3), in a township that does not hold an annual
meeting, the salary for the officers composing the township board shall be determined by
the township board, and
WHEREAS, the township board deems that no adjustment in the salary of the Supervisor
is warranted
NOW, THEREFORE BE IT RESOLVED that as of January 1, 2016, the salary of the office
of Supervisor shall be as follows:
Supervisor: $28,785.00
AYES:
NAYS:
RESOLUTION DECLARED ADOPTED.
____________________
Jennifer Venema
Caledonia Charter Township Clerk
I hereby certify that the foregoing is a true and complete copy of a Resolution adopted by
Resolution No. R2015 - ___
the Township Board of the Charter Township of Caledonia at a regular meeting held on
the date first stated above, and I further certify that public notice of such meeting was
given as provided by law.
_____________________
Jennifer Venema
Caledonia Charter Township Clerk
Resolution No. R2015 - ___
CHARTER TOWNSHIP OF CALEDONIA
COUNTY OF KENT, MICHIGAN
At a regular meeting of the Charter Township of Caledonia Board of Trustees, held
at the Township Hall, 8196 Broadmoor Ave, Caledonia, Michigan, on the 18th day of
November, 2015 at 7:00 p.m.
PRESENT:
ABSENT:
The following resolution was offered by __________ and seconded by ___________.
RESOLUTION
TO ESTABLISH THE TOWNSHIP TREASURER’S ANNUAL SALARY
WHEREAS, according to MCL 41.95(3), in a township that does not hold an annual
meeting, the salary for the officers composing the township board shall be determined by
the township board, and
WHEREAS, the township board deems that no adjustment in the salary of the Treasurer is
warranted
NOW, THEREFORE BE IT RESOLVED that as of January 1, 2016, the salary of the office
of Treasurer shall be as follows:
Treasurer: $39,979.00
AYES:
NAYS:
RESOLUTION DECLARED ADOPTED.
____________________
Jennifer Venema
Caledonia Charter Township Clerk
Resolution No. R2015 - ___
I hereby certify that the foregoing is a true and complete copy of a Resolution adopted by
the Township Board of the Charter Township of Caledonia at a regular meeting held on
the date first stated above, and I further certify that public notice of such meeting was
given as provided by law.
_____________________
Jennifer Venema
Caledonia Charter Township Clerk
Resolution No. R2015 - ___
CHARTER TOWNSHIP OF CALEDONIA
COUNTY OF KENT, MICHIGAN
At a regular meeting of the Charter Township of Caledonia Board of Trustees, held
at the Township Hall, 8196 Broadmoor Ave, Caledonia, Michigan, on the 18th day of
November, 2015 at 7:00 p.m.
PRESENT:
ABSENT:
The following resolution was offered by __________ and seconded by ___________.
RESOLUTION
TO ESTABLISH THE TOWNSHIP CLERK’S ANNUAL SALARY
WHEREAS, according to MCL 41.95(3), in a township that does not hold an annual
meeting, the salary for the officers composing the township board shall be determined by
the township board, and
WHEREAS, the township board deems that no adjustment in the salary of the Clerk is
warranted
NOW, THEREFORE BE IT RESOLVED that as of January 1, 2016, the salary of the office
of Clerk shall be as follows:
Clerk: $54,254.00
AYES:
NAYS:
RESOLUTION DECLARED ADOPTED.
____________________
Jennifer Venema
Caledonia Charter Township Clerk
I hereby certify that the foregoing is a true and complete copy of a Resolution adopted by
the Township Board of the Charter Township of Caledonia at a regular meeting held on
Resolution No. R2015 - ___
the date first stated above, and I further certify that public notice of such meeting was
given as provided by law.
_____________________
Jennifer Venema
Caledonia Charter Township Clerk
Resolution No. R2015 - ___
CHARTER TOWNSHIP OF CALEDONIA
COUNTY OF KENT, MICHIGAN
At a regular meeting of the Charter Township of Caledonia Board of Trustees, held
at the Township Hall, 8196 Broadmoor Ave, Caledonia, Michigan, on the 18th day of
November, 2015 at 7:00 p.m.
PRESENT:
ABSENT:
The following resolution was offered by Harrison and seconded by Venema.
RESOLUTION
TO ESTABLISH THE TOWNSHIP TRUSTEE’S ANNUAL SALARY
WHEREAS, according to MCL 41.95(3), in a township that does not hold an annual
meeting, the salary for the officers composing the township board shall be determined by
the township board, and
WHEREAS, the township board deems that no adjustment in the salary of the Trustees is
warranted
NOW, THEREFORE BE IT RESOLVED that as of January 1, 2016, the salary of the office
of Trustee shall be as follows:
Trustee: $4,064.00
AYES:
NAYS:
RESOLUTION DECLARED ADOPTED.
____________________
Jennifer Venema
Caledonia Charter Township Clerk
I hereby certify that the foregoing is a true and complete copy of a Resolution adopted by
Resolution No. R2015 - ___
the Township Board of the Charter Township of Caledonia at a regular meeting held on
the date first stated above, and I further certify that public notice of such meeting was
given as provided by law.
_____________________
Jennifer Venema
Caledonia Charter Township Clerk
Resolution No. R2015-___
CHARTER TOWNSHIP OF CALEDONIA
COUNTY OF KENT, MICHIGAN
At a regular meeting of the Township Board of the Charter Township of Caledonia, held
at the Caledonia Township Hall, 8196 Broadmoor Avenue SE, Caledonia, Michigan, on the 18th
day of November, 2015, at 7:00 p.m.
PRESENT:
ABSENT:
The following preamble and resolution were offered by ________ and seconded by
_____________.
RESOLUTION APPROVING ANNUAL TOWNSHIP BUDGET
FOR 2016 AND DETERMINING TENTATIVE PROPERTY TAX RATES
FOR SUPPORT OF BUDGET
WHEREAS, the Uniform Budgeting and Accounting Act, Public Act 2 of 1968, as
amended by Public Act 621 of 1978, requires that the Township adopt an annual budget, after
public hearing;
WHEREAS, the Township Board has convened a public hearing on the proposed Charter
Township of Caledonia budget for fiscal year 2016, after the publication of public notice as
required by law;
WHEREAS, the published notice of the Township Board public hearing on the annual
budget stated that the Township property tax millage rates proposed to be levied to support the
proposed budget would be the subject of the budget hearing;
Resolution No. R2015-___
WHEREAS, on August 7, 2012, the Township electorate approved by majority vote a
six-year renewal of the Township’s specially voted law enforcement and fire department millage,
at the rate of 1.5 mils, but such rate being subject to Headlee Amendment reductions as required
by law; and
WHEREAS, on May 5, 2009, the Township electorate approved by majority vote a 21year millage, at a rate of up to .3797 mill, to finance the cost of a new Township library, such
millage being subject to reduction as required by law; and
WHEREAS, the Township Board has reviewed the proposed annual budget for fiscal
year 2016, has considered the appropriate rates of ad valorem property tax necessary to support
the budget and has considered comments on these and related matters made at the public hearing;
IT IS, THEREFORE, RESOLVED AS FOLLOWS:
1. The Township Board hereby adopts the Charter Township of Caledonia budget for
fiscal year 2016, being the fiscal year commencing January 1, 2016 and ending December 31,
2016.
2. The Township Board hereby tentatively approves the levy of, and shall collect,
general as valorem property tax on all real and personal property within the Township upon the
property tax assessment roll, except property exempt from taxation, at the rates indicated below,
or at such reduced millage rates(s) as may be required by operation of law:
Allocated operating millage
-
0.6962 mill
Specially-voted law enforcement
And Fire Department millage
-
1.5000 mills
Specially-voted Library millage
-
0.0000mills
-
2.1962mills
Total (subject to 2016 reductions
by law)
Resolution No. R2015-___
3. The Township ad valorem property tax rates stated above shall be subject to final
determination and adjustment by the Township Board, following any Headlee Amendment
reduction or such other reduction as may be required by law for the Township 2016 tax rates.
4. Township expenditures pursuant to the annual budget, any amendments in the budget,
the transfer of funds thereunder and other matters pertaining to township financial operations
pursuant to the budget shall be subject to applicable provisions of the Uniform Budgeting and
Accounting Act.
AYES:
NAYS:
RESOLUTION DECLARED ADOPTED.
__________________________________________
Jennifer Venema, Township Clerk
CHARTER TOWNSHIP OF CALEDONIA
COUNTY OF KENT, MICHIGAN
At a regular meeting of the Township Board of the Charter Township of Caledonia (the
Township”), held at the Township HaIl, 8196 Broadmoor Ave SE, Caledonia, Michigan, on the
18th day of November, 2015, at 7:00
PRESENT:
p.m.,
Local Time.
Members:
Members:
ABSENT:
The following resolution was offered by Member
and supported by
Member
RESOLUTION NO.
RESOLUTION TO APPROVE AND AUTHORIZE EXECUTION
OF COMBINED CALEDONIA SEWER SYSTEM CONTRACT
WHEREAS, a proposed Combined Caledonia Sewer System Contract (the “Contract”)
by and between the Village of Caledonia (the “Village”) and the Charter Township of Caledonia
(the “Township”) setting forth the terms and conditions for the combination of the Village Sewer
System, the M-37 Sewer System and the Campau/Kettle Lake Sewer System (as each are defined
in the Contract) into a single sewer system to be administered, operated and maintained by the
Township, has been provided to this Township Board in the form attached hereto as
Attachment 1.
NOW, THEREFORE, BE IT HEREBY RESOLVED AS FOLLOWS:
1.
The Contract, together with all terms and conditions set forth therein, is hereby
approved in the form attached hereto as Attachment 1 and the Township Supervisor and Clerk
are hereby authorized and directed to execute and deliver the same on behalf of the Township
01824014 1
with such immaterial additions and deletions as they together shall determine, with the assistance
of Township legal counsel, to be in the best interest of the Township.
The Township hereby waives, in accordance with Paragraph 1 Dc of the Contract,
2.
the requirement for the annual meeting of the Joint Utility Committee to review the proposed
budget and user rates prepared by the Township for calendar year 2016.
All resolutions or portions thereof inconsistent with the provisions of this
3.
Resolution are hereby rescinded.
YEAS:
Members:
NAYS:
Members:
ABSENT:
Members:
RESOLUTION DECLARED ADOPTED.
Jennifer Venema, Clerk
Charter Township of Caledonia
STATE OF MICHIGAN
)
) ss.
COUNTY OF KENT
)
I, Jennifer Venema, the duly qualified and acting Clerk of the Charter Township of
Caledonia, Kent County, Michigan (the “Township”) do hereby certify that the foregoing is a
true and complete copy of a resolution adopted by the Township Board at a regular meeting held
on the 18th day of November, 2015, the original of which is on file in my office. Public notice of
said meeting was given pursuant to and in compliance with Act No. 267, Public Acts of
Michigan, 1976, as amended, including in the case of a special or rescheduled meeting, notice by
publication or posting at least eighteen (18) hours prior to the time set for the meeting.
IN WITNESS WHEREOF, I have hereto affixed my official signature this
November, 2015.
Jennifer Venema, Clerk
Charter Township of Caledonia
{01824014 I
}
day of