STATUTORY DRAINAGE BOARD AGENDA Washtenaw County 705 N. Zeeb Rd, Ann Arbor, Michigan Thursday, May 25, 2017, 4:30 p.m.

Similar documents
LOWELL CHARTER TOWNSHIP PLANNING COMMISSION PUBLIC HEARING AND REGULAR MEETING October 9, 2006

Community Development Department

YPSILANTI COMMUNITY UTILITIES AUTHORITY BOARD OF COMMISSIONERS MEETING

1. CALL TO ORDER 2. ROLL CALL 3. PUBLIC COMMENT RELATED TO THE AGENDA 4. APPROVAL OF MINUTES FROM THE FEBRUARY 6, 2017 MEETING

On motion duly made, seconded and carried, the meeting thereupon adjourned. (Published in the Wichita Eagle on August 19, 2016 and August 26, 2016)

CITY OF MONTROSE PLANNING COMMISSION AGENDA City Council Chambers, 107 S Cascade Ave., Montrose, Colorado 5:00 p.m., November 14, 2018

JANUARY 22, 2019 NEW BUFFALO CITY COUNCIL MEETING 6:30 P.M.

RIVERSIDE PARK COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY REGULAR BOARD MEETING OCTOBER 16, :30 P.M.

GENERAL GOVERNMENT COMMITTEE 2/11/ E. Grand River Avenue, Howell, MI 7:30 PM

Total outstanding debt 35,673,452 38,549,005 36,349,606 56,962,606 74,932,839

The following preamble and resolution were offered by Commissioner and supported by Commissioner :

The meeting was called to order at 7:31 p.m. by Mayor Novitke.

UNOFFICIAL LIST OF PROPOSALS 11/04/ STATE GENERAL INGHAM COUNTY

COUNTY ADMINISTRATOR 220 NORTH MAIN STREET, P.O. BOX 8645 ANN ARBOR, MICHIGAN (734) FAX (734)

Amended Budget. Donkey Creek Improvement & Service District

****NOTICE OF PUBLIC MEETING**** PLEASE POST

November 8, Proposals

CITY OF MASON REGULAR CITY COUNCIL MEETING MINUTES OF NOVEMBER 21, 2016

BOARD COORDINATOR GENESEE COUNTY BOARD OF COMMISSIONERS B E A C H S T R E E T, R O O M F L I N T, M I C H I G A N

Resolution to Levy 2016 Taxes and Resolution to Levy 2016 Taxes for Certain Purposes

AGENDA UPDATE ECONOMIC DEVELOPMENT & FINANCE STANDING COMMITTEE MEETING MONDAY, JULY 6, 2015 III. COMMITTEE AGENDA

TUESDAY, OCTOBER 18, 2016 REGULAR COUNCIL MEETING 6:30 P.M. REGULAR COUNCIL MEETING

Housing Resource List

SILVER PALMS COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY REGULAR BOARD MEETING OCTOBER 16, :00 P.M.

Housing Resource List

CERTIFICATION ORDINANCE Amended Appropriation Ordinance

SPARTA TOWNSHIP COUNCIL AGENDA. July 24, The meeting is called to order at 6:00 p.m.

ORDINANCE # AN ORDINANCE FOR THE LEVY AND ASSESSMENT OF TAXES FOR THE FISCAL YEAR BEGINNING MAY 1, 2014 AND ENDING APRIL 30, 2015

GRAND HAVEN BOARD OF LIGHT AND POWER MINUTES January 19, 2017

Housing Resource List

VILLAGE OF GRAFTON PLAN COMMISSION MEETING MINUTES JUNE 26, 2012

Resolution No. A resolution authorizing the termination of the Tax Abatement Agreements with National Semiconductor Corporation

SPECIAL SESSION OF THE MOWER COUNTY BOARD OF COMMISSIONERS

SOUTH DRAKE ROAD CORRIDOR IMPROVEMENT AUTHORITY Board of Directors. Oshtemo Township Hall 7275 West Main Street. Thursday July 27, :00 p.m.

CITY of NOVI CITY COUNCIL

PUBLIC WORKS COMMITTEE 4:00 p.m., Monday, March 8, 2010

INDUCEMENT RESOLUTION

August 7, 2018 State Primary Official List of Proposals

RESOLUTION (Finger Lakes Technologies Real Estate Holdings LLC Project)

CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN BOARD OF TRUSTEES

On a motion by Gregg Sprunger and a second by Ron Dull, the minutes of the February 10, 2014 meeting were unanimously approved.

Village Board Meeting Minutes January 3, 2017

REGULAR SESSION OF THE VILLAGE BOARD OF TRUSTEES HELD ON AUGUST 10, 2010 AT 7:00 P.M. AT THE STATE THEATRE

Minutes of the regular meeting of the City Commission held Monday, December 12, 2011, at 7:00 p.m., in the City Commission Room.

JANUARY 28, 2015 SPECIAL TOWN BOARD MEETING. Immediately Following Public Hearings

Board of Supervisors Proceedings Regular Session September 5, 1995 at 9:00 a.m.

Pay Application # 1 - Wellens Farwell, Inc. Quincy Municipal Office Complex project

CITY OF ROCK ISLAND ORDINANCE NO. O AN ORDINANCE OF THE CITY OF ROCK ISLAND, ROCK ISLAND COUNTY, ILLINOIS, ADOPTING TAX INCREMENT ALLOCATION FI

AGENDA Nardozzi LLC, 70 Nardozzi Place- Authorizing Resolution, Bond Issuance

Ann Arbor Downtown Development Authority Meeting Minutes Wednesday, June 6, 2018

Muskegon County Wastewater Management System

COUNCIL ACTION FORM Meeting Date: June 11, 2015 Staff Contact: Fred Sherman, City Clerk

2017/2018 OPERATING BUDGET AMENDMENT REQUEST FOR LIEB PROPERTY (1519 / 1521 / 1525 HILL ROAD, APNs , , -033, NOVATO)

State of Illinois ) Cook County ) DuPage County) Will County ) CERTIFICATION

VISTA COMMUNITY DEVELOPMENT DISTRICT PALM BEACH COUNTY REGULAR BOARD MEETING MARCH 2, :00 A.M.

ROUND LAKE VILLAGE BOARD OF TRUSTEE MEETING HELD MARCH 4, 2015

C. Mason seconded by C. Smith to amend the August 28, 2018 Regular Meeting Minutes. All in favor, motion carried.

AMENDMENT TO SUBDIVISION AGREEMENT

ORDINANCE NO BUDGET AND APPROPRIATION ORDINANCE

CHARTER TOWNSHIP OF CLAYTON PLANNING COMMISSION MEETING MINUTES October 16, 2018

Minutes of the Regular Meeting of the Brown s Creek Watershed District Board of Managers, Wednesday, July 12, 2017 at 6:30 PM

HUMAN SERVICES COMMITTEE AGENDA November 27, 2017

The following Authority staff and consultants were present:

Application Requirements This Application will not be processed unless all required information is provided.

Mayor McKean welcomed exchange student Pablo Tavares, from Brazil to the meeting.

ORANGE WATER AND SEWER AUTHORITY PUBLIC HEARINGS AND MEETING OF THE BOARD OF DIRECTORS MAY 24, 2012

Amended Budget. Overbrook Improvement & Service District

Tompkins County Development Corporation

CITY COUNCIL AGENDA REPORT

Calcasieu Parish Recording Page. H. Lynn Jones II Clerk of Court P. O. Box 1030 Lake Charles, LA ) Recorded Information

Boards of Commissioners Meeting Special Meeting

PLAN COMMISSION CITY OF BERLIN BERLIN, WISCONSIN

PORTLAND DEVELOPMENT COMMISSION Portland, Oregon RESOLUTION NO. 7187

Calcasieu Parish Recording Page

THE BOARD OF COMMISSIONERS OF FIRE DISTRICT NO. 3 TOWNSHIP OF EAST BRUNSWICK, NEW JERSEY REGULAR MEETING

RESOLUTION NO

Office of the Board of Commissioners Borough of Monmouth Beach October 25, 2016

MARINA COAST WATER DISTRICT

EXHIBIT A DESCRIPTION OF AUTHORIZED FACILITIES AND SERVICES I. PUBLIC CAPITAL FACILITIES AND RELATED INCIDENTAL EXPENSES

SOUTH BROWARD DRAINAGE DISTRICT GOVERNING BOARD MEETING MINUTES

Media Release. Ann Arbor Area Board of REALTORS 1919 W. Stadium Blvd. Ann Arbor, MI

ORDINANCE NO. 17-O-2 NORTHBROOK PARK DISTRICT * * *

CITY COUNCIL SPECIAL MEETING AGENDA SPECIAL MEETING CITY OF HALF MOON BAY TUESDAY, OCTOBER 17, :30 PM

To: Mayor Pat Humphrey and the Clare City Commission From: Ken Hibl, City Manager Date: October 13, 2016 Regarding: Cemetery Maintenance Bids

VILLAGE OF OCONOMOWOC LAKE West Pabst Road, Oconomowoc, WI 53066

RESOLUTION NUMBER 3415

Tomei appointed Alternate Member John Gillott as Acting Member in place of Lisa Schleelein.

AGENDA PORTLAND WATER DISTRICT 225 Douglass Street, Portland, Maine Jeff P. Nixon Training Center 6:00 p.m., Monday, June 25,

CITY OF COLUMBIA FALLS MINUTES OF THE REGULAR MEETING HELD MARCH 19, 2012

CITY OF GOODYEAR CITY COUNCIL ACTION FORM

RESOLUTION ADOPTION OF THE JULY 1, JUNE 30, 2017 FISCAL YEAR BUDGET AND PROPERTY TAX MILLAGE RATE LEVY OF

PROCEEDINGS OF THE SPECIAL MEETING OF THE MARTIN COUNTY BOARD OF COMMISSIONERS TUESDAY, AUGUST 11, 9:30 A.M.

PLAN COMMISSION AND ZONING BOARD OF APPEALS MINUTES. September 6, 2018

Black Lake Special District

PUBLIC NOTICE. Valley International Preparatory High School Board of Directors Special Board Meeting Wednesday, September 12, 2018 at 6:45 PM

Please call the Chairperson or the Forestry Department ( ) if you will not be able to attend.

Heather Hafer, Senior Management Analyst Kate Whan, Public Works Administrative Manager SAN PABLO SUBDIVISION LANDSCAPE & LIGHTING DISTRICT A-03

REGULAR DRAINAGE BOARD MEETING and PUBLIC HEARING ON PETITION FOR RECONSTRUCTION OF THE APPLEGATE DITCH:

Please read carefully!

COLUMBIA COUNTY BOARD OF COUNTY COMMISSIONERS POST OFFICE BOX 1529 LAKE CITY, FLORIDA

Transcription:

STATUTORY DRAINAGE BOARD AGENDA Washtenaw County 705 N. Zeeb Rd, Ann Arbor, Michigan Thursday, May 25, 2017, 4:30 p.m. I. CALL TO ORDER II. VARIOUS CHAPTER TWENTY DRAINS A. Public Participation B. Approval of Minutes of Regular Meeting of April 17, 2017 - Attachment A - Page 1 (ACTION REQUIRED) C. Monthly Financial Summary April 2017 Attachment B Page 3 (NO ACTION REQUIRED) III. CLAIMS A. Claims $2500.00 and Under April 2017 Attachment C-1 Page 5 B. Claims $2500.00 and Over April 2017 Attachment C-2 Page 5 (ACTION REQUIRED) (ACTION REQUIRED) IV. ACTION AND DISCUSSION ITEMS A. 425 Agreement for Improvements to the Carpenter Road Drain. Attachment D Page 6 B. Resolution to Authorize Contract between Carpenter Road Drain Drainage District and InSite Design Studio, Inc. for Green Infrastructure Design on Carpenter Road Drain. Attachment E Page 11 C. Resolution of Tentative Determination of Sufficiency of the Petition, the Practicality of the Proposed Drain Project and Tentatively Name the Public Corporations to be Assessed for the HRGIDD NPS-Tree Planting 5504-06 Drain Project. Attachment F Page 11 D. Update: Various Chapter 20 Drains V. ADJOURNMENT (ACTION REQUIRED) (ACTION REQUIRED) (ACTION REQUIRED) (NO ACTION REQUIRED) Next Month s Meeting: Monday, June 19, 2017, 4:30 pm 705 N. Zeeb Rd Ann Arbor, MI 48103

ATTACHMENT A COUNTY OF WASHTENAW STATUTORY DRAINAGE BOARD FOR THE VARIOUS CHAPTER TWENTY DRAINS Minutes of a Meeting Held on April 17, 2017 A regular meeting of the Statutory Drainage Board for the various Chapter 20 Drainage Districts was held in the Washtenaw County Western County Service Center, 705 N. Zeeb Road, Ann Arbor, Michigan, on April 17, 2017. MEMBERS PRESENT: MEMBERS ABSENT: STAFF PRESENT: Harry Sheehan, Deputy Water Resources Commissioner Felicia Brabec, County Commissioner (call in) Andy LaBarre, County Commissioner (call in) Evan Pratt, Water Resources Commissioner Mallory Walczesky, Special Assessment Coordinator CALL TO ORDER: Deputy Water Resources Commissioner Harry Sheehan, called the meeting to order at 4:31 p.m. PUBLIC PARTICIPATION: No members of the public were present. APPROVAL OF MINUTES: LaBarre, supported by Brabec, moved to approve the minutes of the regular March 20, 2017, meeting. Vote: Yeas 3; Nays 0; Absent 0; MONTHLY FINANCIAL SUMMARY: LaBarre, supported by Brabec, moved to receive and file the financial summary from March 2017. Vote: Yeas 3; Nays 0; Absent 0; CLAIMS: LaBarre, supported by Brabec, moved to receive and file the Claims under $2,500 from March 2017. Vote: Yeas 3; Nays 0; Absent 0; LaBarre, supported by Brabec, moved to receive and file the Claims over $2,500 from March 2017. Vote: Yeas 3; Nays 0; Absent 0; PAGE 1

County of Washtenaw Statutory Drainage Board Minutes of April 17, 2017 Page 2 ATTACHMENT A ACTION AND DISCUSSION ITEMS: Sheehan opened the public hearing concerning public corporations to be assessed and apportionment of costs for the Malletts Creek Churchill Downs Park 5506-04 Drain Project. No members of the public were in attendance; and, the public hearing was closed. LaBarre, supported by Brabec, moved to approve the Resolution Apportioning Costs for the Malletts Creek Churchill Downs Park 5506-04 Drain Project. Vote: Yeas 3; Nays 0; Absent 0; LaBarre, supported by Brabec, moved to approve the Resolution to Authorize Contract between Malletts Creek Drain Drainage District and the Engineering Firm of Spicer Group, Inc. for the Malletts Creek Churchill Downs Park 5506-04 Drain Project. Vote: Yeas 3; Nays 0; Absent 0; UPDATES ON VARIOUS CHAPTER 20 DRAINS None. ADJOURNMENT: There, being no further business, on motion duly made, seconded and unanimously adopted, the meeting was adjourned at 4:36 p.m. Harry Sheehan, Acting Chair Upon motion by supported by, the minutes of the above meeting were approved at a meeting held on May 25, 2017. Harry Sheehan, Acting Chair PAGE 2

APRIL 2017 FINANCIALS FOR CHAPTER 20 DRAIN MAINTENANCE ATTACHMENT B FUND DRANAME CH Labor Costs Truck Costs Field Cost Subtotal Equipment Costs Contractor Costs April 2017 Current Fiscal YTD Costs 2016 FY Total 8800 Allen Creek and Branches M20 $ 878.00 $ 180.00 $ 1,058.00 $ 1,058.00 $ 60,602.44 $ 52,810.19 8801 Beyer Relief M20 $ 8,510.74 $ 1,492.50 $ 10,003.24 $ 1,377.29 $ 2,713.13 $ 14,093.66 $ 54,521.88 $ 72,206.70 8802 Carpenter Road M20 $ 513.50 $ - $ 513.50 $ - $ - $ 513.50 $ 2,895.98 $ 1,529.63 8804 County Farm M20 $ 484.50 $ 30.00 $ 514.50 $ - $ - $ 514.50 $ 7,835.36 $ 2,947.39 8805 East Branch of Big Marsh 20 M20 $ - $ - $ - $ - $ - $ - $ 1,226.32 $ 8,239.83 8806 Ellsworth Road M20 $ - $ - $ - $ - $ - $ - $ - $ 2,369.22 8808 Garden Homes M20 $ 942.89 $ 157.50 $ 1,100.39 $ - $ - $ 1,100.39 $ 1,647.64 $ 4,181.23 8809 Gault Village M20 $ - $ - $ - $ - $ - $ - $ - $ - 8810 Hamilton Tile M20 $ - $ - $ - $ - $ - $ - $ 869.00 $ 519.35 8811 Jewell Road M20 $ - $ - $ - $ - $ - $ - $ - $ 217.05 8816 Malletts Creek M20 $ 503.35 $ 97.50 $ 600.85 $ - $ - $ 600.85 $ 58,584.67 $ 90,182.95 8859 Michigan Ave East Central M20 $ - $ - $ - $ - $ - $ - $ - $ - 8812 N Branch of Stoney Crk Ext M20 $ - $ - $ - $ - $ - $ - $ - $ - 8814 North Ford Lake CONSOL M20 $ 2,037.40 $ 577.50 $ 2,614.90 $ - $ - $ 2,614.90 $ 42,922.09 $ 53,940.58 8815 North Whittaker Road #1 M20 $ 1,800.50 $ 285.00 $ 2,085.50 $ 1,338.75 $ - $ 3,424.25 $ 3,424.25 $ - 8817 Rawsonville Road M20 $ - $ - $ - $ - $ - $ - $ 129.75 $ 707.98 8822 Swift Run M20 $ 236.80 $ 60.00 $ 296.80 $ - $ - $ 296.80 $ 10,709.10 $ 14,687.48 8823 Swift Run Extension M20 $ - $ - $ - $ - $ - $ - $ - $ 307.47 8825 Traver Creek M20 $ - $ - $ - $ - $ - $ - $ 5,531.88 $ 6,807.05 8826 Upper Paint Creek M20 $ 618.33 $ 112.50 $ 730.83 $ - $ - $ 730.83 $ 19,920.70 $ 29,822.29 8827 Westlawn M20 $ 393.25 $ 82.50 $ 475.75 $ - $ - $ 475.75 $ 475.75 $ 2,851.84 8828 Whittaker Road M20 $ - $ - $ - $ - $ - $ - $ - $ 797.65 8829 Whittaker-Textile M20 $ - $ - $ - $ - $ - $ - $ 5,891.07 $ 6,921.44 8830 Willow Run M20 $ - $ - $ - $ - $ - $ - $ - $ 1,131.73 8831 Willow Run Ext 1 & Brnchs M20 $ - $ - $ - $ - $ - $ - $ 5,992.79 $ 5,372.03 8832 Ypsilanti Township #01 M20 $ - $ - $ - $ - $ - $ - $ 1,294.00 $ 4,193.03 8833 Ypsilanti Township #02 M20 $ 7.56 $ - $ 7.56 $ - $ - $ 7.56 $ 353.56 $ 4,828.54 8834 Ypsilanti Township #03 M20 $ 164.15 $ 52.50 $ 216.65 $ - $ - $ 216.65 $ 3,863.05 $ 1,988.20 8835 Ypsilanti Township #04 M20 $ 2,734.44 $ 656.25 $ 3,390.69 $ - $ 8,069.70 $ 11,460.39 $ 18,698.68 $ 9,662.85 8836 Ypsilanti Township #05 M20 $ 345.20 $ 30.00 $ 375.20 $ - $ - $ 375.20 $ 1,738.25 $ 948.18 8837 Ypsilanti Township #06 M20 $ 1,128.70 $ 281.25 $ 1,409.95 $ - $ - $ 1,409.95 $ 7,345.29 $ 730.30 8838 Ypsilanti Township #07 M20 $ 9,201.05 $ 1,533.75 $ 10,734.80 $ 3,659.25 $ 5,567.14 $ 19,961.19 $ 31,905.01 $ 7,347.10 8839 Ypsilanti Township #07 Ext M20 $ - $ - $ - $ - $ - $ - $ 302.75 $ 702.80 8840 Ypsilanti Township #08 M20 $ - $ - $ - $ - $ - $ - $ 346.00 $ 3,111.16 8841 Ypsilanti Township #09 M20 $ - $ - $ - $ - $ - $ - $ 1,476.25 $ 883.68 8842 Ypsilanti Township #09 Ext M20 $ - $ - $ - $ - $ - $ 922.42 8843 Ypsilanti Township #10 M20 $ - $ - $ - $ - $ - $ - $ 9,334.31 $ 131.77 8844 Ypsilanti Township #11 M20 $ - $ - $ - $ - $ - $ - $ 346.00 $ 1,449.52 8845 Ypsilanti Township #12 M20 $ - $ - $ - $ - $ - $ - $ 302.75 $ 1,395.28 8846 Ypsilanti Township #13 M20 $ - $ - $ - $ - $ - $ - $ 6,750.41 $ 9,717.56 8847 Ypsilanti Township #13 Ext M20 $ - $ - $ - $ - $ - $ - $ 1,264.00 $ 2,160.11 8848 Ypsilanti Township #14 M20 $ - $ - $ - $ - $ - $ - $ - $ 1,136.90 8851 Ypsilanti Twp #01 Consolidated M20 $ - $ - $ - $ - $ - $ - $ 1,171.75 $ 12,912.87 8852 Ypsilanti Twp #02 Consolidated M20 $ - $ - $ - $ - $ - $ - $ 13,041.91 $ - SUB-TOTALS $ 30,500.36 $ 5,628.75 $ 36,129.11 $ 6,375.29 $ 16,349.97 $ 58,854.37 $ 382,714.64 $ 422,773.35 Labor Truck Field Equipment Contractor April 2017 YTD 16 YTD SORTED BY APRIL SPENDING 8838 Ypsilanti Township #07 M20 $ 9,201.05 $ 1,533.75 $ 10,734.80 $ 3,659.25 $ 5,567.14 $ 19,961.19 $ 31,905.01 $ 7,347.10 8801 Beyer Relief M20 $ 8,510.74 $ 1,492.50 $ 10,003.24 $ 1,377.29 $ 2,713.13 $ 14,093.66 $ 54,521.88 $ 72,206.70 8835 Ypsilanti Township #04 M20 $ 2,734.44 $ 656.25 $ 3,390.69 $ - $ 8,069.70 $ 11,460.39 $ 18,698.68 $ 9,662.85 8815 North Whittaker Road #1 M20 $ 1,800.50 $ 285.00 $ 2,085.50 $ 1,338.75 $ - $ 3,424.25 $ 3,424.25 $ - 8814 North Ford Lake CONSOL M20 $ 2,037.40 $ 577.50 $ 2,614.90 $ - $ - $ 2,614.90 $ 42,922.09 $ 53,940.58 8837 Ypsilanti Township #06 M20 $ 1,128.70 $ 281.25 $ 1,409.95 $ - $ - $ 1,409.95 $ 7,345.29 $ 730.30 8808 Garden Homes M20 $ 942.89 $ 157.50 $ 1,100.39 $ - $ - $ 1,100.39 $ 1,647.64 $ 4,181.23 8800 Allen Creek and Branches M20 $ 878.00 $ 180.00 $ 1,058.00 $ 1,058.00 $ 60,602.44 $ 52,810.19 8826 Upper Paint Creek M20 $ 618.33 $ 112.50 $ 730.83 $ - $ - $ 730.83 $ 19,920.70 $ 29,822.29 8816 Malletts Creek M20 $ 503.35 $ 97.50 $ 600.85 $ - $ - $ 600.85 $ 58,584.67 $ 90,182.95 8804 County Farm M20 $ 484.50 $ 30.00 $ 514.50 $ - $ - $ 514.50 $ 7,835.36 $ 2,947.39 8802 Carpenter Road M20 $ 513.50 $ - $ 513.50 $ - $ - $ 513.50 $ 2,895.98 $ 1,529.63 8827 Westlawn M20 $ 393.25 $ 82.50 $ 475.75 $ - $ - $ 475.75 $ 475.75 $ 2,851.84 8836 Ypsilanti Township #05 M20 $ 345.20 $ 30.00 $ 375.20 $ - $ - $ 375.20 $ 1,738.25 $ 948.18 8822 Swift Run M20 $ 236.80 $ 60.00 $ 296.80 $ - $ - $ 296.80 $ 10,709.10 $ 14,687.48 8834 Ypsilanti Township #03 M20 $ 164.15 $ 52.50 $ 216.65 $ - $ - $ 216.65 $ 3,863.05 $ 1,988.20 8833 Ypsilanti Township #02 M20 $ 7.56 $ - $ 7.56 $ - $ - $ 7.56 $ 353.56 $ 4,828.54 PAGE 3

ATTACHMENT C FUND CH DRANAME GLDATE COST VENDOR DESCRIPTION Claims under $2,500 ATTACHMENT C-1 8800 M20 Allen Creek and Branches 04/10/17 $ 88.98 Lowes Home Centers, Inc. supplies 8838 M20 Ypsilanti Township #07 04/26/17 $ 399.60 Corby Energy Services, Inc. CCTV of sewers 8838 M20 Ypsilanti Township #07 04/24/17 $ 1,595.44 Corby Energy Services, Inc. CES Job #7031-435 8860 M20 Equipment Revolving Fund 04/26/17 $ 9.69 Lowes Home Centers, Inc. pvc, cement, connectors 8860 M20 Equipment Revolving Fund 04/18/17 $ 13.99 Tractor supply bit for saw 8860 M20 Equipment Revolving Fund 04/26/17 $ 23.74 Lowes Home Centers, Inc. marking paint 8860 M20 Equipment Revolving Fund 04/13/17 $ 26.58 Lowes Home Centers, Inc. batteries/tape 8860 M20 Equipment Revolving Fund 04/26/17 $ 68.85 Grainger measuring wheel 8860 M20 Equipment Revolving Fund 04/10/17 $ 81.54 Rhino Seeds & Landscape Suppli wood anchors 8860 M20 Equipment Revolving Fund 04/24/17 $ 1,222.13 Jack Doheny, Inc vactor maint 8860 M20 Equipment Revolving Fund 04/17/17 $ 1,497.49 Diuble Equipment Inc mower repair 8863 M20 Pittsfield Township Smf 04/24/17 $ 2,380.00 Spicer Group services thru 4/1/17 Sub-total $ 7,408.03 Claims over $2,500 ATTACHMENT C-2 8801 M20 Beyer Relief 04/26/17 $ 2,713.13 Corby Energy Services, Inc. CCTV of sewers 8838 M20 Ypsilanti Township #07 04/26/17 $ 3,572.10 Corby Energy Services, Inc. CCTV of sewers Sub-total $ 6,285.23 Grand total $ 13,693.26 PAGE 4

ATTACHMENT D AGREEMENT FOR IMPROVEMENTS TO AN EXISTING COUNTY DRAIN CARPENTER ROAD DRAIN THIS AGREEMENT, made and entered into this day of, 2017, by and between the Carpenter Road Drain Drainage Board, whose address is 705 N. Zeeb Rd., Ann Arbor, MI 48103 ( Board ), on behalf of the Carpenter Drain Drainage District ( Drainage District ); and Pittsfield Charter Township, a Michigan municipal corporation, whose address is 6201 West Michigan Avenue, Ann Arbor, Michigan 48108 ( Township ). WITNESSETH: WHEREAS, the Carpenter Road Drain ( Drain ) is an established county drain under the jurisdiction of the Board; and, WHEREAS, Sections 425 and 433 of the Michigan Drain Code, Public Act 40 of 1956, as amended ( Drain Code ), authorizes the Board to enter into agreements to improve the Drain to allow for increased service of lands currently within an existing Drainage District; and, WHEREAS, pursuant to Sections 425 and 433 of the Drain Code, the Township wishes to improve the Drain; and, WHEREAS, the Board may determine and set certain terms and conditions for improvements to the Drain, and, WHEREAS, portions of the existing drain have been relocated in the past, concurrent with road reconstruction; and, WHEREAS, a legal description of the relocated Drain route and course is attached hereto in Exhibit A; and, WHEREAS, improvements to the Drain will be confined to a treatment area located within public road right-of-way, attached hereto in Exhibit B; and, NOW, THEREFORE, in consideration of the premises and covenants of each, the parties hereto agree as follows: 1. The Board agrees to improve the Drain in Exhibit B, subject to the provisions of this 1 PAGE 5

PAGE 6 ATTACHMENT D

PAGE 7 ATTACHMENT D

ATTACHMENT D EXHIBIT A ROUTE AND COURSE DESCRIPTION CARPENTER ROAD DRAIN WASHTENAW COUNTY, MICHIGAN Commencing at the SE corner of the W ½ of the NE ¼ of Section 12. T 3S. R 6E. Pittsfield Township, Washtenaw County Michigan, thence N 01 N 01 37' 16'' W 1802 feet; Thence S 59 38' 00'' W 725 feet to the Point of Beginning (POB) Thence N 64 40' 52'' W 298.349 feet; Thence S 62 19' 22'' W 189.605 feet; Thence S 59 29' 4'' W 297.299 feet; Thence N 32 40' 15'' W 207.202 feet; Thence N 0 15' 26'' W 278.373 feet; Thence N 63 48' 31'' W 390.283 feet; Thence N 68 45' 52'' W 92.297 feet; Thence N 87 28' 5'' W 236.992 feet; Thence S 60 24' 51'' W 194.763 feet; Thence S 86 39' 18'' W 78.153 feet; Thence N 87 52' 47'' W 145.41 feet; Thence N 86 45' 5'' W 221.807 feet; Thence S 84 53' 23'' W 195.005 feet; Thence N 86 55' 8'' W 389.784 feet; Thence N 87 27' 43'' W 338.042 feet; Thence N 75 54' 28'' W 173.934 feet; Thence N 69 13' 20'' W 229.827 feet to a point known as point A; thence continuing S 2 34' 31'' E 356.994 feet; Thence S 2 46' 7'' E 398.755 feet; Thence S 88 14' 16'' W 58.635 feet; Thence S 1 32' 55'' E 249.811 feet; Thence N 87 15' 0'' E 76.241 feet; Thence N 86 59' 46'' E 33.087 feet; Thence S 2 9' 54'' E 389.868 feet; Thence S 1 18' 42'' E 308.052 feet; Thence S 0 30' 35'' E 142.86 feet; Thence S 1 38' 24'' E 66.305 feet; Thence S 0 48' 26'' E 286.659 feet; Thence S 83 21' 29'' W 28.302 feet to the point of ending. Also including a branch (branch 1) beginning at point A Thence N 70 11' 44'' W 60.84 feet; Thence N 0 51' 43'' W 313.095 feet; Thence N 2 1' 44'' W 208.741 feet to the point of ending. Also including a branch (branch 2) beginning at point A Thence N 1 37' 7'' W 266.246 feet to the Point of Ending. Total Length of 7173.31 Feet PAGE 8

ATTACHMENT D EXHIBIT B IMPROVEMENTS DESCRIPTION CARPENTER ROAD DRAIN WASHTENAW COUNTY, MICHIGAN Commencing at the E 1/4 corner of Section 11 T 3S. R 6E Pittsfield Township, Washtenaw County Michigan, Thence N 0 20' 30'' W 576.62 feet; Thence N 89 16' 30'' W 67.33 feet; Thence N 89 16' 30'' W 188.51 feet; Thence N 0 20' 30'' W 272.2 feet; Thence S 89 16' 30'' E 188.51 feet; Thence N 14 22' 7'' E 60.235 feet to the Point of Beginning (POB); Thence N 1 49' 48'' W 337.392 feet; Thence N 79 12' 55'' E 11.516 feet; Thence S 1 56' 6'' E 319.087 feet; Thence S 19 10' 43'' W 13.118 feet; Thence S 40 54' 51'' W 10.693 feet to the POB. Total Area is 0.088 acres or 3859.05 square feet. PAGE 9

ATTACHMENT E A RESOLUTION TO ENTER INTO A SERV ICE CONTRACT BETWEEN INSITE DESIGN STUDIO INC AND CARPENTER ROAD DRAIN DRAINAGE DISTRICT FOR RAIN GARDEN DESIGN WASHTENAW COUNTY STATUTORY DRAINAGE BOARD MAY 25, 2017 WHEREAS, the Drainage Board (the "Board") for the Carpenter Road Drain Drainage District (the "District") has designated the area to be served by the Carpenter Road Drain CRD Green Infrastructure Drain Project (the "Project") and has made an agreement with Pittsfield Township through a 425 agreement; and, WHEREAS, the Board understands that green infrastructure manages flow and improves water quality; and, WHEREAS, the Board has received a proposal, specifications and an estimate of the cost of designing green infrastructure within this District. NOW THEREFORE BE IT RESOLV ED that the Washtenaw County Statutory Drainage Board hereby authorizes its Chair to sign documents necessary to enter into a contract between the Carpenter Road Drain Drainage District and InSite Design Studio, Inc.; the amount of the contract not to exceed ten thousand three hundred dollars ($10,300.00) supported by, moved to approve the contract for Carpenter Road Drain Drainage District and InSite Design Studio, Inc. V ote: Yeas - ; Nays - ; Absent ; CERTIFICATION On this 25th day of May, 2017, Mallory K. Walczesky, recording secretary to the Statutory Drainage Board and Special Assessment Coordinator to the Water Resources Commissioner, hereby certifies that the above resolution was approved by said Board and the minutes of said meeting are on file in the Water Resources Commissioner's Office. Mallory K. Walczesky On this day of, 2017, before me, a Notary Public in and for said County, personally appeared Mallory K. Walczesky, recording secretary for the Statutory Drainage Board and Special Assessment Coordinator to the Water Resources Commissioner, to me known to be the same person described in and who executed the within instrument, who then severally acknowledged the same to be her free act and deed. Scott A. Miller, Notary Public Washtenaw County, Michigan Acting in Washtenaw County My Commission Expires August 5, 2021 PAGE 10

ATTACHMENT F RESOLUTION OF TENTATIVE DETERMINATION OF SUFFICIENCY OF THE PETITION, THE PRACTICALITY OF THE PROPOSED DRAIN PROJECT AND TENTATIVELY NAME THE PUBLIC CORPORATIONS TO THE ASSESSED FOR THE HRGIDD NPS-TREE PLANTING 2017 5504-06 DRAIN PROJECT LOCATED IN THE CITY OF ANN ARBOR Washtenaw County Statutory Drain Board MAY 25, 2017 WHEREAS, on May 23, 2017, the Washtenaw County Water Resources Commissioner received from the City of Ann Arbor (the City ) a petition (the Petition ) for improvements to the county drain known as Huron River Green Infrastructure Drainage District under Chapter 20 ( Chapter 20 ) Section 463, of the Michigan Drain Code, Public Act No. 40 of 1956 ( Drain Code ), to serve properties within the City; and WHEREAS, the Washtenaw County Statutory Drainage Board is required under Section 467 of the Drain Code to review said Petition for the proposed project and make a tentative determination as to the sufficiency of the Petition, the practicality of the proposed drain, and the public corporations to be assessed; and WHEREAS, the members of the Statutory Drainage Board have carefully reviewed said Petition as directed by Section 467 of the Drain Code and have tentatively determined the Petition to be sufficient and the project practicable. NOW, THEREFORE, BE IT RESOLVED, that the Statutory Drainage Board, County of Washtenaw, this 25 th day of May, 2017, does tentatively determine the Petition for the proposed Drain improvements to the County drain known as Huron River Green Infrastructure Drainage District submitted by the City to the Washtenaw County Water Resources Commissioner on May 23, 2017, as sufficient and in compliance with applicable sections of the Drain Code. BE IT FURTHER RESOLVED, that the Statutory Drainage Board does tentatively determine the proposed drainage project to be practicable. BE IT FURTHER RESOLVED, that the Statutory Drainage Board does tentatively determine the costs for said proposed drainage shall be assessed to the City of Ann Arbor. BE IT FURTHER RESOLVED, that said project shall be designated as the HRGIDD NPS-Tree Planting 2017 5504-06 Drain Project, and the district served shall be designated the Huron River Green Infrastructure Drainage District. 1 PAGE 11

ATTACHMENT F BE IT FURTHER RESOLVED, that the Washtenaw County Water Resources Commissioner is the Authorized Representative for the above-entitled project. BE IT FURTHER RESOLVED, that per Section 487 of the Drain Code, the Statutory Drainage Board shall convene a public meeting at 4:30 p.m. on June 19, 2017, at the Offices of the Water Resources Commissioner, 705 N. Zeeb Rd, Ann Arbor, Michigan, for the purpose of hearing objections to the proposed drain and the Petition for the drain and to the matter of assessing the cost of the drain to the designated public corporations. BE IT FURTHER RESOLVED, that the Statutory Drainage Board does hereby direct its Chair to fulfill all necessary legal notification requirements preparatory to a to a public meeting as provided for in Section 487 of the Drain Code. A vote upon the foregoing resolution was taken and was as follows: YES: NO: ABSENT: ABSTAIN: The resolution was declared adopted. CERTIFICATION I hereby certify that the foregoing is a true and complete copy of the minutes of a meeting of the Statutory Drainage Board, Washtenaw County, Michigan, held on May 25, 2017, and that the said minutes are on file in the Office of the Washtenaw County Water Resources Commissioner and are available to the public. I further certify that notice of the meeting was posted at least 18 hours before the meeting at the Office of the Washtenaw County Water Resources Commissioner. Harry Sheehan, Acting Chair 2 PAGE 12