REGULAR MEETING OF THE COUNCIL. May 1, 2018 AGENDA. 2. INVOCATION BY Reverend Terri Pilarski of Christ Episcopal Church.

Similar documents
REGULAR MEETING OF THE COUNCIL FEBRUARY 7, 2011 AGENDA. 2. INVOCATION BY Reverend Dan Jongsma of Dearborn Christian Fellowship.

REGULAR MEETING OF THE COUNCIL. March 26, 2019 AGENDA. 2. INVOCATION BY Rev. Colleen Nieman of St. Paul Lutheran Church.

REGULAR MEETING OF THE COUNCIL. April 17, 2018 AGENDA. 2. INVOCATION BY Pastor Dan Ramthun of Guardian Lutheran Church.

REGULAR MEETING OF THE COUNCIL. September 12, 2017 AGENDA

REGULAR MEETING OF THE COUNCIL NOVEMBER 7, 2011 AGENDA. 2. INVOCATION BY Reverend Daron Stepanian of St. Sarkis Armenian Apostolic Church.

REGULAR MEETING OF THE COUNCIL APRIL 19, 2010 AGENDA. 2. INVOCATION BY Pastor Andy Gardner of Fairlane Alliance Church.

REGULAR MEETING OF THE COUNCIL OCTOBER 30, 2012 AGENDA. 2. INVOCATION BY Pastor Francis Hayes from Littlefield Presbyterian Church.

Dover City Council Minutes of May 5, 2014

BOROUGH OF METUCHEN COUNCIL AGENDA REGULAR MEETING MAY 16, 2016 AT 7:30 PM. Announcement of Meeting, Invocation, Pledge of Allegiance, and Roll Call.

City of South Pasadena

CITY OF ROCK ISLAND July 26, 2010 CITY COUNCIL MEETING

TUESDAY, JULY 14, Budget Workshop 5:00 p.m. REGULAR MEETING 6:00 p.m. AMENDED AGENDA

City of Taylor GODDARD ROAD TAYLOR, MICHIGAN PHONE: (734)

REGULAR MEETING OF THE COUNCIL OF THE CITY OF DEARBORN. December 9, 2014

CITY COUNCIL MINUTES MAY 8, 2018

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING September 12, 2017

I. AMENDMENTS TO THE AGENDA - this is the time and place to change the order of the agenda, delete or add any agenda item(s).

VILLAGE OF JUSTICE PRESIDENT AND BOARD OF TRUSTEES 7800 ARCHER ROAD, JUSTICE, IL FIRST REGULAR BOARD MEETING OF JUNE Minutes of Monday, June 8, 2015

REGULAR MEETING. The meeting was called to order at 8:00 p.m., Mayor Frank Vaslo presiding

Present: Councilmembers DeMaio, Brokaw, Jandoli, Council President Martorelli, and Mayor Pannullo

FINAL REGULAR MEETING MINUTES

COMMITTEE OF THE WHOLE OCTOBER 27, 2016 AGENDA

CITY OF NORTH KANSAS CITY, MISSOURI REGULAR COUNCIL MEETING AMENDED April 3, :00 p.m.

REGULAR MEETING OF THE COUNCIL OF THE CITY OF DEARBORN. August 13, 2013

Dover City Council Minutes of November 18, 2013

A G E N D A CITY COMMISSION MEETING. Monday, December 19, :00 PM. 4. Announcements, Acknowledgments and Communications and Reports.

COMMITTEE OF THE WHOLE. February 25, 2016 AGENDA

J. 25, /22/2012 1:15 PM 1:30 PM COMMISSION CONVENES CALL TO ORDER

CITY OF SNOHOMISH. Founded 1859, Incorporated 1890 NOTICE OF REGULAR MEETING SNOHOMISH CITY COUNCIL. in the George Gilbertson Boardroom 1601 Avenue D

TAFT CITY COUNCIL/SUCCESSOR AGENCY MINUTES AUGUST 19, 2014

Vice Mayor McWhirter; Councilmember Alessio; Councilmember Baber.

MINUTES. November 27, 2018 Conference and Training Center One Civic Center Plaza Irvine, CA CALL TO ORDER

City of Edgerton, Kansas Minutes of City Council Regular Session May 10, 2018

MUNICIPAL BUILDING 2101 O Neil Avenue Cheyenne, WY

GULF BREEZE CITY COUNCIL REGULAR MEETING AGENDA

Regular Council Meeting of the City of Melvindale was held in the Council Chambers on Wednesday, December 5, 2018 at 7:30 p.m.

CITY COMMISSION MEETING

MINUTES CITY OF LARAMIE, WYOMING CITY COUNCIL MEETING FEBRUARY 7, 2017

1. Call to Order: Chairman Garcia called the meeting to order at 7:31 p.m.

Minutes of a REGULAR MEETING of the PRESIDENT and BOARD OF TRUSTEES Village of Evergreen Park, Cook County, IL Monday, October 15, 2018

City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL Meeting Agenda. Thursday, September 1, :00 PM.

3. Pledge of Allegiance United States and Texas (HONOR THE TEXAS FLAG; I PLEDGE ALLEGIANCE TO THEE, TEXAS, ONE STATE UNDER GOD, ONE AND INDIVISIBLE)

AGENDA FOR THE REGULAR MEETING OF THE CAPE CORAL CITY COUNCIL. June 1, :30 PM Council Chambers

CITY COUNCIL MEETING MINUTES. 7:00 PM March 17, 2014 Cadillac City Hall 200 N. Lake St. - Cadillac, Michigan

REGULAR MEETING OF THE MONROE TOWNSHIP COUNCIL NOVEMBER 7, 2018 AGENDA

The Russell County Commission Meeting Minutes January 9, :30 A.M. EST.

MINUTES NEW COUNCIL CHAMBERS IN THE CIVIC COMPLEX 401 WEST WASHINGTON STREET, EAST PEORIA, ILLINOIS JUNE 5, 2018

COUNCIL 2018 JUNE BK NO 59 CITY OF NORFOLK, NEBRASKA

SPECIAL SESSION. March 21, 2018

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES REGULAR MEETING TUESDAY, JUNE 23, 2009

CITY COUNCIL MEETING MINUTES July 12, 2016

MINUTES CITY OF LARAMIE, WYOMING CITY COUNCIL MEETING NOVEMBER 1, 2016

REGULAR SESSION, COMMON COUNCIL, JULY 10, Be it Remembered that the Common Council of the City of Plymouth, Indiana, met in regular

CITY COUNCIL WORK SESSION

City of Tacoma City Council Agenda 747 Market Street, First Floor, Tacoma WA City Council Chambers October 3, :00 PM

CITY OF WAYNE SPECIAL CITY COUNCIL MEETING NO MONDAY, AUGUST 6, :00 P.M. WAYNE CITY HALL 3355 SOUTH WAYNE ROAD

REDEVELOPMENT AGENCY. meeting to order at500 pm

MINUTES OF THE DALLAS CITY COUNCIL WEDNESDAY, MAY 4, CITY COUNCIL BRIEFING CITY HALL, ROOM 6ES ACTING MAYOR DWAINE CARAWAY, PRESIDING

City of League City, TX Page 1

CITY OF LATHRUP VILLAGE CITY COUNCIL MEETING MINUTES JULY 24, 2017

AGENDA Adjourned Regular Meeting Lompoc City Council Tuesday, March 21, 2006 City Hall/100 Civic Center Plaza Council Chambers

NOVEMBER 21, 2017 NEW BUFFALO CITY COUNCIL MEETING 6:30 P.M.

WHEREAS, the Township has elected to exercise these redevelopment entity powers directly, as permitted by Section 4 of the Redevelopment Law; and

MINUTES REGULAR/WORKSHOP MEETING JULY 28, 2010 PAGE 1

BOROUGH OF LAVALLETTE CAUCUS/REGULAR MEETING OF THE MAYOR AND COUNCIL LAVALLETTE MUNICIPAL BUILDING Monday, April 8, :00 pm

CITY OF OCEANSIDE MEETING AGENDA

BOARD OF COUNTY COMMISSIONERS SHELBY COUNTY, TENNESSEE AGENDA

PISMO BEACH COUNCIL AGENDA REPORT

MEETING OF THE TEMPLE CITY COUNCIL

City Council Meeting Minutes April 2, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL

REGULAR MEETING OF THE CITY COUNCIL PLANTATION, FLORIDA. April 12, 2017

CITY OF COUNTRY CLUB HILLS REGULAR MEETING OF THE CITY COUNCIL. June 28, a. The Pledge of Allegiance was given by all those in attendance.

Mayor Susan R. Marshall called the regular meeting of the Tuckerton Borough Council to order on April 2, 2018 at 7:00 pm in the Borough Hall.

Following the salute to the Flag the Clerk called roll, present were Commissioner Cheswick, Commissioner D Angelo, Mayor

CONSOLIDATED AGENDA REGULAR MEETING DECEMBER 12, :30 P.M.

REGULAR MEETING OF THE CITY COMMISSION MONDAY, OCTOBER 13, 5:30 P.M. CITY COMMISSION CHAMBERS, 214 S. LOVE STREET

MINUTES OF REGULAR MEETING WEDNESDAY, NOVEMBER 7, 2018 COMMON COUNCIL OF THE CITY OF SUMMIT

Village of Ellenville Board Meeting Monday, June 13, Mayor Jeffrey Kaplan Deputy Mayor Raymond Younger. Trustee Francisco Oliveras

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. January 14, 2014

February 2, 2015, MB#30

MEETING MINUTES NOVEMBER 1, The members of the City Council of the City of Phenix City, Alabama met in a regularly

CITY OF TOLLESON CITY COUNCIL AGENDA PARK AND RECREATION CENTER 9555 WEST VAN BUREN STREET TUESDAY, JUNE 24, 2014

On call of the roll the following answered present: Commissioners Rogers, Bennett, Monk and Mayor Harrison. Commissioner Taylor was absent.

Draft January 9, Adjourned Regular City Council Meeting. January 9, 2018 Council Chambers 7:00 PM. Members of the Police Color Guard MINUTES

THE FOLLOWING IS THE FINAL AGENDA FOR THE DECEMBER 30, 2014 COUNCIL MEETING.

Council Chamber November 26, 2018 Henry L. Brown Municipal Bldg.: One Grand Street (517) CITY COUNCIL MINUTES REGULAR MEETING

BLOSSBURG BOROUGH COUNCIL MEETING May 10, 2017

1) Payroll Report for June 10-23, 2018 in the amount of $235, ) ACH Authorization Voucher #1107 for BCBS for June 13-19, 2018

Alan Dika, Alan Hegedus, Frederick Holdorph, Cecelia Johnston and Pringle Pfeifer

2. Invocation Father Geoffrey Gwynne, Good Shepherd Episcopal Church

AGENDA FOR REGULAR COMMON COUNCIL MEETING SUPERIOR, WISCONSIN Tuesday March 1, :30 p.m. - Government Center, Board Room 201

MIAMI SHORES VILLAGE N.E. 2 nd Avenue Miami Shores, FL 33138

4. Please do not pass notes to Council during the meeting.

Village of Libertyville Board of Trustees Meeting AGENDA April 9, :00 p.m. Village Hall Board Room

BARNEGAT TOWNSHIP COMMITTEE OCEAN COUNTY 900 WEST BAY AVENUE BARNEGAT, NJ ANNUAL REORGANIZATION MEETING AGENDA JANUARY 1, 2019, 1:00 PM

MINUTES. Council Meeting Date: Tuesday, August 1, 2017 Pgm: CA7010 Printed On Date: Wednesday, August 2, 2017 Page: 1

Minutes Lakewood City Council Regular Meeting held February 11, 2003

PRELIMINARY SUMMARY OF ACTIONS FOR THE CITY COUNCIL OF THE CITY OF NAPA AND THE NAPA COMMUNITY REDEVELOPMENT AGENCY (NCRA) June 15, 2010

DRAFT MINUTES CITY OF DORAL COUNCIL MEETING

Amended (Item No. 11 Subject) Regular City Council Meeting Agenda October 9, :00 PM

Transcription:

REGULAR MEETING OF THE COUNCIL May 1, 2018 AGENDA 1. ROLL CALL 2. INVOCATION BY Reverend Terri Pilarski of Christ Episcopal Church. 3. PLEDGE OF ALLEGIANCE 4. RESOLUTION BY COUNCILMEMBERS O DONNELL AND BAZZY Approving the minutes of the previous regular meeting of April 17, 2018. 5. ORDINANCE NO. 18-1611 INTRODUCED BY COUNCILMEMBER BAZZY - SYNOPSIS - "An Ordinance to Amend the Zoning Ordinance of the City of Dearborn by Amending Article 16.00, Section 16.02, Entitled Permitted Uses and Structures. RESOLUTION BY COUNCILMEMBERS HERRICK AND O DONNELL To table the Ordinance. 6. ORDINANCE NO. 18-1612 INTRODUCED BY COUNCILMEMBER BAZZY - SYNOPSIS - "An Ordinance to Amend the Building and Building Regulations Chapter (Chapter 5) of the Code of the City of Dearborn by Amending Section 5-1335, Entitled General Requirements for All Signs. RESOLUTION BY COUNCILMEMBERS SAREINI AND BYRNES To table the Ordinance. 7. RESOLUTION BY COUNCILMEMBERS BAZZY AND BYRNES Granting the request of Joe Guido, on behalf of M-Cantina to remove and replace the existing concrete planter with a sidewalk café in front of 13214 Michigan Avenue, subject to certain stipulations.

8. RESOLUTION BY COUNCILMEMBERS BAZZY AND BYRNES Awarding a five-year contract to Plante & Moran, PLCC in the total amount of $375,000 for Auditing Services; also authorizing the Finance Director to sign supplemental service agreements for additional scopes of work up to $15,000 annually. 9. RESOLUTION BY COUNCILMEMBERS BAZZY AND O DONNELL Awarding a five-year contract to Giving Hands Catering in the amount of $144,800 annually for Catering Services at the Dearborn Hills Golf Course and requesting immediate effect. 10. RESOLUTION BY COUNCILMEMBERS SAREINI AND BYRNES Awarding a contract to ThermalNetics, Inc. in the amount of $214,000 for two Pool Dehumidification Units and requesting immediate effect. 11. RESOLUTION BY COUNCILMEMBERS BAZZY AND SAREINI Awarding a one-season contract to the Michigan State Police in the amount of $277,200 for Armed Police Services at Camp Dearborn from May 25, 2018 through September 3, 2018, Wednesdays through Sundays; also authorizing the Finance Director to recognize net oil and gas royalty revenue received from Camp Dearborn in the amount of $222,500 and to appropriate $89,300 in expenditures in the General Fund and requesting immediate effect. 12. RESOLUTION BY COUNCILMEMBERS BYRNES AND SAREINI Awarding a contract to Soil & Materials Engineers (SME) in an amount not to exceed $42,000 for Third-Party Testing & Inspection Services for the Wagner Place Streetscape; also reducing the original Guaranteed Maximum Price (GMP) of $1,977,763 authorized to Roncelli, Inc. (C.R. 3-133-18) by $50,000 and requesting immediate effect. 13. RESOLUTION BY COUNCILMEMBERS SAREINI AND HERRICK Authorizing a cooperative purchase, through the Rochester Hills cooperative program, from Wolverine Freightliner, Inc. in the amount of $85,454 for a Freightliner Chassis and requesting immediate effect. 14. RESOLUTION BY COUNCILMEMBERS BYRNES AND O DONNELL Awarding a contract to Cannon Equipment in the amount of $75,979 for Freightliner Chassis Upfitting.

15. RESOLUTION BY COUNCILMEMBERS BAZZY AND SAREINI Authorizing a sole source purchase from CivicScape, LLC, in the amount of $30,000 annually for a three-year Subscription of Predictive Crime Software. 16. RESOLUTION BY COUNCILMEMBERS O DONNELL AND BYRNES Increasing the contract with Orchard, Hiltz & McCliment, Inc. (C.R. 5-266- 17) for Sewer Project Consulting Services in the amount of $60,000, bringing the new contract total to $80,000. 17. RESOLUTION BY COUNCILMEMBERS HERRICK AND BYRNES Authorizing the Mayor to execute an application and grant agreement for the 44th Year Community Development Block Grant (CDBG) in the estimated amount of $1,700,000 (plus an additional $300,000 in unprogrammed funds from prior years and estimated $50,000 in program income).. 18. RESOLUTION BY COUNCILMEMBERS BAZZY AND HERRICK Authorizing the Mayor to execute an Interlocal Agreement defining the City of Dearborn s membership and participation in the Wayne County HOME Consortia for the three year period from July 1, 2018 to June 30, 2021. 19. RESOLUTION BY COUNCILMEMBERS SAREINI AND HERRICK Amending C.R 2-64-18 for Water Main Replacement and Asphalt Street Resurfacing, Phase 1 2018 by cancelling $417,874 of the financing and budget for the Pinehurst project in the Local Street fund; also establishing the same in CDBG financing and appropriating the budget in the Water fund and requesting immediate effect. 20. RESOLUTION BY COUNCILMEMBERS BYRNES AND BAZZY Authorizing the Finance Director to recognize and appropriate revenue in the amount of $5,250 from Continental Western Insurance Company to pay for the HFCL Overhang Damage Repairs. 21. RESOLUTION BY COUNCILMEMBERS BYRNES AND HERRICK Authorizing the ECD Department to administer the 2017 Wayne County HOME Consortia funding in the approximate amount of $376,114 (City s local match is $94,029).

22. RESOLUTION BY COUNCILMEMBERS BAZZY AND O DONNELL Granting permission for the open space on the east side of the DAC parking lot, south of the loading dock, near the existing picnic tables, to be made available for food truck vendors every Wednesday from 11:30 A.M. 1:30 P.M. between June 6 and October 31, 2018 and requesting immediate effect. 23. RESOLUTION BY COUNCILMEMBERS O DONNELL AND SAREINI Approving the Fiscal Year 2018 Senior Alliance, Area Agency on Aging 1-C Dearborn Community Match funding in the total amount of $7,822. 24. RESOLUTION BY COUNCILMEMBERS BYRNES AND BAZZY Granting the request of the West Dearborn Downtown Development Authority to use and close off vehicular access to the West Village Commons Plaza, West Village Drive, and a portion of the land between the parking decks in the WDDDA district for the 2018 Farmers & Artisans Market as well as all the 2018 WDDDA events; also authorizing the Mayor to approve the additional use, street closures, and/or plaza closures for pop-up events held between June 1, 2018 and October 13, 2018. 25. RESOLUTION BY COUNCILMEMBERS BYRNES AND BAZZY Authorizing AHC Investments, LLC to trade the three vacant lots it owns (Lots 38-40) located on the corner of Wyoming and Gould for the three City-owned lots at 7500 Wyoming in Wyoming Park, subject to certain stipulations. 26. RESOLUTION BY COUNCILMEMBERS BAZZY AND HERRICK Approving the City of Melvindale s application and request to use City-Owned property for its fireworks display on Sunday, June 10, 2018, contingent upon Melvindale complying with all conditions and requirements and requesting immediate effect. NEW BUSINESS 27. CITY CLERK - Submitting request on behalf of Great Lakes Fireworks, 24805 Marine, Eastpointe, MI, to obtain a Special Events License in order to conduct a fireworks display on June 23, 2018 at the Dearborn Country Club.

28. CITY CLERK - Submitting request on behalf of Zambelli Fireworks, 120 Marshall Dr., Warrendale PA, to obtain a Special Events License in order to conduct fireworks displays at The Henry Ford Museum for its Salute to America Concerts on June 30 through July 4, August 18, September 8, and Holiday Nights on November 30, December 1-2, 7-9, 13-16, 18 23, 26-27, 2018.