MINUTES OF THE REGULAR MEETING OF THE ROMULUS CITY COUNCIL HELD FEBRUARY 4, 2008 IN THE ROMULUS CITY HALL COUNCIL CHAMBER S.

Similar documents
1. Motion by Crova, supported by Barden to approve the agenda as presented.

The meeting was called to order at 7:30 p.m. by Mayor Pro Tem Randolph Gear. Present: Administrative Officials in Attendance

MINUTES OF REGULAR ROMULUS CITY COUNCIL MEETING November 12, 2013 Romulus City Hall Council Chambers, Wayne Rd.

MINUTES OF REGULAR ROMULUS CITY COUNCIL MEETING August 13, 2018 Romulus City Hall Council Chambers, Wayne Rd.

OFFICIAL PROCEEDINGS CITY COUNCIL CITY OF ESCANABA, MICHIGAN Regular Council Meeting Thursday, March 1, 2012

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

Councilmembers Blanchette, Coffey, Priskorn, Swift, Elmer Trombley, James Trombley

COUNCIL 2009 APRIL BK NO 50 CITY OF NORFOLK, NEBRASKA

RENTON CITY COUNCIL Regular Meeting

CITY COUNCIL RULES OF PROCEDURE

MINUTES OF THE REGULAR CITY COUNCIL MEETING HELD BEGINNING AT NOON, MARCH 1, 2010, CITY COUNCIL CHAMBER, CITY HALL, 711 N. GALLOWAY.

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD March 23, 2009

On call of the roll the following answered present: Commissioners Shantal Taylor, Jim Taylor, DeTienne, Flammini and Mayor Harrison.

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

CITY OF HERNANDO SPECIAL MEETING OCTOBER 30, 2018

Revision No. 1 Thursday, July 29, 2010 MONDAY, AUGUST 2, 2010 CLOSED SESSION 6:00 P.M.

CITY OF FREEPORT, ILLINOIS MONDAY EVENING CITY COUNCIL MEETING SEPTEMBER 19, 2005 AT 7:00PM CITY COUNCIL CHAMBERS

The prayer and pledge of allegiance were led by Council Member Witcher.

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

CITY OF WAYNE REGULAR CITY COUNCIL MEETING - # TUESDAY, APRIL 3, :00 P.M. WAYNE CITY HALL

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES REGULAR MEETING TUESDAY, MARCH 6, 2012

MINUTES - TOWN COUNCIL MEETING TOWN OF BELVIDERE WARREN COUNTY, NEW JERSEY 691 Water Street NOVEMBER 28, 2016

Call to Order: Municipal Clerk reads notice of Open Public Meetings law. Roll Call:

Village of Winthrop Harbor President and Board of Trustees Meeting June 20, 2017 Village Hall Counsel Chambers MINUTES

Agenda for the Regular Session to be held at 6:00 P.M.,, Wednesday, October 19, 2011 to be approved as proposed or amended.

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

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

WESTERN REGIONAL OFF-TRACK BETTING CORPORATION

FINAL REGULAR MEETING MINUTES

CITY COUNCIL PROCEEDINGS DECEMBER 4, 2018

Agenda for the Regular Session to be held at 6:00 P.M.,, Wednesday, October 5, 2011 to be approved as proposed or amended.

MINUTES OF THE STE. GENEVIEVE BOARD OF ALDERMEN REGULAR MEETING THURSDAY JUNE 22, 2017

COUNCIL 2013 AUG BK NO 54 CITY OF NORFOLK, NEBRASKA

GRAND LEDGE CITY COUNCIL 310 GREENWOOD ST. GRAND LEDGE MI (517)

TOWN OF WALLINGFORD, CONNECTICUT REGULAR TOWN COUNCIL MEETING Town Council Chambers. March 25, 2014 RECORD OF VOTES & MINUTES

BOROUGH OF ISLAND HEIGHTS MAYOR AND COUNCIL REGULAR MEETING AGENDA February 19, 2019

Minutes of the Public Hearing City of Polo, Ogle County, Illinois November 19, 2018

VILLAGE OF PARK FOREST Village Board Rules Meeting Monday, April 2, 2018 Village Hall 7:00 p.m. M I N U T E S

TAMPA CITY COUNCIL. Rules of Procedure

MINUTES - TOWN COUNCIL REORGANIZATION MEETING TOWN OF BELVIDERE WARREN COUNTY, NEW JERSEY 691 Water Street JANUARY 2, 2017

TOWN OF CROMWELL TOWN COUNCIL REGULAR MEETING WEDNESDAY APRIL 8, :00 PM TOWN HALL ROOM 224/5 MINUTES

GILFORD BOARD OF SELECTMEN S MEETING April 23, 2014 Town Hall

VILLAGE OF CARROLLTON COUNCIL. January 11, 2016 at 7:00 o clock P.M.

DON GRAY SANGAMON COUNTY CLERK

REGULAR MEETING - AUGUST 6, 2002

KRAKOW TOWNSHIP. The meeting was called to order at 7:00 p.m. by Supervisor Michael Grohowski.

OPELIKA CITY COUNCIL CALLED MEETING AGENDA 204 South 7th Street September 14, 2016 TIME: 8:30 AM

Minutes West Bloomfield Township Public Library Board of Trustees Meeting October 12, 2011

BOROUGH OF ENGLISHTOWN UNIFIED PLANNING/ZONING BOARD 15 Main Street, Englishtown, NJ Office (732) Fax (732)

City of Mexico, Missouri City Council Special/Regular Meeting Agenda City Hall 300 N. Coal Street 3 rd Floor Council Chambers Mexico, Missouri 65265

AGENDA Baker City Council Meeting Tuesday, July 26, :30 P.M. Executive Session. 7:00 P.M. Regular Meeting. City Hall Council Chambers

For the Meeting of Mayor and Council City of Zachary, LA Council Chambers, 4700 Main Street Tuesday, July 25, 2017, 6:30 P.M.

MINUTES NEW COUNCIL CHAMBERS IN THE CIVIC COMPLEX 401 WEST WASHINGTON STREET, EAST PEORIA, ILLINOIS JUNE 19, 2018

Waltham City Council Minutes of the Meeting of March 14, 2016

City of Moorhead City Council Meeting Meeting Minutes January 14, 2019 at 5:30 PM City Hall Council Chambers

REGULAR MEETING OF THE COUNCIL OF THE CITY OF NOVI MONDAY, MAY 8, 2017AT 7:00 P.M. COUNCIL CHAMBERS NOVI CIVIC CENTER TEN MILE ROAD

STATE OF TENNESSEE COUNTY OF HAMBLEN CORPORATION OF MORRISTOWN JULY 19, 2011

WISCONSIN RAPIDS COMMON COUNCIL MEETING MINUTES CITY HALL COUNCIL CHAMBERS WISCONSIN RAPIDS, WISCONSIN. Tuesday, February 20, 2018

Minutes of the regular meeting of the City Commission held Monday, June 14, 2010 at 7:00 p.m. in the City Commission Room.

NOTICE WORKSHOP(S) OPENING. PUBLIC FINANCE AUTHORITY AGENDA Tuesday, September 14, :45 PM

CITY OF NORTH MUSKEGON SPECIAL CITY COUNCIL MEETING Wednesday, January 4, :30 p.m. A G E N D A

MINUTES OF September 16, 2014

COMMISSIONERS ABSENT:

STATE OF TENNESSEE COUNTY OF HAMBLEN CORPORATION OF MORRISTOWN May 15, 2012

Supervisor Acciavatti, Clerk Berry, Treasurer Lafata, Trustee Anderson, Trustee DeMuynck, Trustee Joseph, and Trustee Vosburg

Urbandale City Council Minutes July 21, 2015

100 E. La Habra Boulevard, La Habra, CA WHEN ADDRESSING COUNCIL PLEASE COMPLETE A SPEAKER'S CARD BEFORE LEAVING COUNCIL CHAMBERS AGENDA

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

INVOCATION: Mayor Doug Knapp gave invocation.

City of Marine City City Commission December 19, After observing a moment of silence, the Pledge of Allegiance was led by Mayor Browne.

City of Marine City City Commission May 3, After observing a moment of silence, the Pledge of Allegiance was led by Mayor Browne.

COUNCIL PROCEEDINGS CITY OF WESTLAND Meeting No. 25 Monday, December 7, 2015

Urbandale City Council Minutes October 13, 2015

CITY OF OWOSSO REGULAR MEETING OF THE CITY COUNCIL MINUTES OF APRIL 3, :30 P.M.

UNITED STATES DISTRICT COURT EASTERN DISTRICT OF MICHIGAN

UNAPPROVED APRIL 6,

Maple Grove City Council Meeting. Meeting Minutes. February 2, 2015

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD October 20, 2003

ORDERING ABATEMENT OF NUISANCE (Ordering Abatement of Nuisance Gordon Street - District 2 - Cassie Lee; Craig A. Cranford)

CITY OF EAST LANSING POLICY RESOLUTION A Resolution Approving BYLAWS - RULES OF PROCEDURE for the East Lansing Historic District Commission

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES REGULAR MEETING TUESDAY, FEBRUARY 10, 2015 MINUTES

CITY OF WAYNE REGULAR CITY COUNCIL MEETING NO TUESDAY, SEPTEMBER 6, :00 P.M. WAYNE CITY HALL 3355 SOUTH WAYNE ROAD

CATAWISSA BOROUGH COUNCIL MEETING MONDAY, MARCH 10, :30 P.M.

Chapter 1-02 COUNCIL

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES REGULAR MEETING TUESDAY, JUNE 14, 2016 PROPOSED MINUTES

MINUTES OF THE AUGUST 26, 2010 CITY COUNCIL MEETING City Hall, 135 East Johnson Avenue, Chelan, Washington

CITY COUNCIL PROCEEDINGS FEBRUARY 19, 2019

Council Member Dennis moved, seconded by Council Member Allen, to approve minutes of the City Council meeting from October 3, 2016.

MINUTES CHEMUNG COUNTY SPECIAL MEETING May 29, 2018

Councillor Logan moved approval of the minutes from the 2/12/2018 Council meeting. Matter approved by a voice vote.

The Pledge of Allegiance was led by Ted Henry, Commissioner of the 8th District. ELECTION OF BOARD OF COMMISSIONERS CHAIRPERSON FOR ONE-YEAR TERM:

MINUTES. OXNARD CITY COUNCIL Regular Meeting July 13, 2010

Pawling Village Hall, 9 Memorial Ave., Pawling, NY

MINUTES CITY COUNCIL OF DEL CITY REGULAR MEETING July 2, :00 P.M SE 15 th Street City Hall

NOTICE OF A REGULAR MEETING BONDURANT CITY COUNCIL

TAFT CITY COUNCIL/SUCCESSOR AGENCY MINUTES AUGUST 19, 2014

STATE OF TENNESSEE COUNTY OF HAMBLEN CORPORATION OF MORRISTOWN May 1, 2012

BOOK 22 PAGE 179 REGULAR MEETING OF THE BOARD, MARCH 6, 2012

RIFLE CITY COUNCIL MEETING

March 28, CALL TO ORDER The Regular Meeting of the Board of Education was called to order at p.m. with President Sara Lattin presiding.

Transcription:

MINUTES OF THE REGULAR MEETING OF THE ROMULUS CITY COUNCIL HELD FEBRUARY 4, 2008 IN THE ROMULUS CITY HALL COUNCIL CHAMBER 11111 S. WAYNE ROAD, ROMULUS, MICHIGAN 48174. The meeting was called to order at 7:30 p.m. by Mayor Pro Tem Randolph Gear. Present: John Barden, Ellen Craig-Bragg, LeRoy Burcroff, Harry Crout, Randolph Gear, William Wadsworth. Excused: William Crova Administrative Officials in Attendance: Alan Lambert, Mayor Linda R. Choate, Clerk Pledge of Allegiance Roll Call 1. Agenda 2. Minutes A. Minutes of the Regular Meeting Held January 28, 2008. 3. Petitioner A. Jay Kay Investment LLC Presentation for the Turbo Program Incentives. 4. Chairpersons Report, Randolph Gear, Mayor Pro Tem 5. Mayors Report - Alan Lambert, Mayor A. 457 (B) Deferred Compensation-City for Romulus Pension Plan Offerings. B. Bid Award 07/08-07, Demolition List 06-01. C. DWSD Model Contract for Water Service. D. Labor Counsel Rate Increase *Deleted. E. Retiree Healthcare Benefit Committee. F. Introduction of Budget Amendment 07/08-20, State Narcotic Forfeiture Fund. 6A. Administrative Report - Linda R. Choate, Clerk 1. Downriver Republican Grassroots Organization Request. 2. Second Reading and Final Adoption of Budget Amendment 07/08-19. 3. Request to Schedule a Study Session Detroit Metro Airport Master Plan.* 4. Request to Schedule a Study Session Great Lakes Recycling Company.* For Your Information: 1. Notice of Hearing for the Customers of Michigan Consolidated Gas Company. 2. Special Planning Commission Meeting in compliance with the Open Meetings Act. 3 Riverview City Council Resolution in Opposition to House bills 4454-4455 and Senate Bills 607-608. 7. Discussion 8. Unfinished Business 9. New Business 10. Communication 11. Adjournment

Page 2 1. Motion by Burcroff, supported by Wadsworth approve the agenda as amended.* Roll Call Vote Showing: Ayes Barden, Bragg, Burcroff, Crout, Gear, Wadsworth. Nays - None. 08-022 2. Motion by Barden, supported by Burcroff to approve the minutes of the regular meeting of the Romulus City Council held January 28, 2008. Roll Call Vote Showing: Ayes Barden, Bragg, Burcroff, Crout, Gear. Nays - None. Abstain Wadsworth. Motion Carried. 08-023 3A. Motion by Wadsworth, supported by Barden to adopt a resolution for the endorsement letter of support with a one (1) year tax abatement during construction to the Jay Kay Investment, LLC., in the Wayne County Land Bank Corporation TURBO Program for its proposed rehabilitation of the existing building with a construction cost of approximately $250,000 located at 38000 jay Kay Drive, Romulus, Michigan, 48174. 08-024 4A. Motion by Wadsworth, supported Burcroff to adopt a memorial resolution for the family of Theresa Washington. 08-025 4B. Motion by Wadsworth, supported by Bragg to adopt a memorial resolution for the family of James Haslip, former Romulus Fire Chief. Roll Call Vote Showing: Ayes Barden, Bragg, Burcroff, Crout, Crova, Gear. 08-026 4C. Motion by Burcroff, supported by Crout to adopt a memorial resolution for the family of Charlotte Huby.

Page 3 08-027 4D. Motion by Burcroff, supported by Bragg to adopt a memorial resolution for the family of Derek Greca. 4. Motion by Burcroff, supported by Bragg to accept the Chairpersons Report. 08-028 5A. Motion by Wadsworth, supported by Bragg to concur with the recommendation of Carol Mayerich, Director of Human Resources/Labor Relations and authorize the City of Romulus to offer an additional 457(b) Deferred Compensation Plan, AXA Equitable, to the City s current Pension Plan Offerings. 08-029 5B. Motion by Barden, supported by Crout to concur with the recommendation of Purchasing Coordinator, Lynn Conway and Randy McMahan, Building & Safety Director and award bid 07/08-07, demolition list 06-01 to the lowest bidder, Oakwood Building Company in the amount of $19,900. 08-030 5C. Motion by Burcroff, supported by Bragg to concur with the recommendation of Tom Wilson, DPW Director and legal counsel to authorize the City of Romulus representative (DPW Director) to Vote qualified approval with changes of the January 10, 2008 Detroit Water and Sewer Department Model Contract.

Page 4 5D. **Item Deleted**. 08-031 5E. Motion by Wadsworth, supported by Burcroff to appoint Debra Hoffman, Carol Mayerich, John Leacher, Felicia Brantley, and Patsy Cantrell to the City of Romulus Healthcare Benefit Committee, in accordance with the Government Accounting Standards Board Statement Numbers 43 and 45, with terms to expire on November 9, 2009. 08-032 5F. Motion by Barden, supported by Crout to introduce budget amendment 07/08-20: FUND/DEPT. CURRENT AMENDED ACCOUNT NO. ACCOUNT NAME BUDGET AMENDMENT BUDGET State Narcotic Forfeiture Fund Expense 268-3720-738.73-05 Operating Supplies 200,000 80,000 280,000 Fund Balance 268-0000-390.000 Fund Balance 124,031 (80,000) 44,031 To pay the Wayne County Prosecutor on legal forfeiture seizures and to fund additional covert law enforcement activity for our local police department. 08-033 6A1. Motion by Wadsworth, supported by Crout recognizing March 4, 2008 as Constitution Celebration Day in the City of Romulus. 08-034 6A2. Motion by Bragg, supported by Barden to approve second reading and final adoption of budget amendment 07/08-19, introduced at the regular meeting of the Romulus City Council held January 28, 2008.

Page 5 08-035 6A3. Motion by Burcroff, supported by Bragg to schedule a Study Session on February 11, 2008 at 5:45 p.m., to be held in the Romulus City Council Chambers, located at 11111 Wayne Road, Romulus, Michigan 48174, to discuss the proposed Detroit Metro Airport master Plan and the City s proposed Response and Action Plan. 08-036 6A4. Motion by Burcroff, supported by Bragg to schedule a Study Session on February 11, 2008 at 6:30 p.m., to be held in the Romulus City Council Chambers, located at 11111 Wayne Road, Romulus, Michigan 48174, to discuss a proposal by the Great Lakes Recycling Company to construct a recycling facility in the City of Romulus. 12. Motion by Wadsworth, supported by Crout to adjourn the regular meeting of the Romulus City Council. Respectfully submitted, Linda R. Choate, Clerk City of Romulus, Michigan I, Linda R. Choate, Clerk for the City of Romulus, Michigan do hereby certify the foregoing to be a true copy of the minutes of the regular meeting of the Romulus City Council held on.

Linda R. Choate, Clerk City of Romulus, Michigan Romulus City Council Page 6