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

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

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

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.

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

The regular meeting of the Golden Township Board was called to order by Chairman, Carl Fuehring, at 7:30 p.m. in the Golden Township Hall.

City of South Pasadena

ORDINANCE NO SECRETARY S CERTIFICATE

CHAPTER 2 THE GOVERNING BODY

2. Invocation Father Geoffrey Gwynne, Good Shepherd Episcopal Church

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

CLINTON COUNTY BOARD OF COMMISSIONERS

CHAPTER 2 THE GOVERNING BODY

CHARTER TOWNSHIP OF FENTON BOARD OF TRUSTEES MINUTES FOR REGULAR MEETING OF DECEMBER 22, 2008

CITY COUNCIL PROCEEDINGS DECEMBER 4, 2018

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

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES MEETING Tuesday, October 07, :00 PM

NOTICE WORKSHOP(S) HEARING(S) OPENING. URBAN COMMUNITY DEVELOPMENT COMMISSION AGENDA Tuesday, January 06, :50 PM

A Regular Meeting of the Borough Council convened in the Borough Hall at 7:30 p.m. with Mayor Stemberger presiding.

AGENDA CITY COUNCIL REGULAR MEETING. February 28, :00 PM City Council Chamber One Civic Center Plaza Irvine, CA 92606

-Pledge of Allegiance to the Flag of the United States of America- Third graders from Hilltop Elementary

1986 ORDINANCES & RESOLUTIONS

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

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

November 12, TOWNSHIP BOARD. PRESENT: Richard Bohjanen, Max Engle, David Lynch, Don Rhein, Judy White, Mark Maki. ABSENT: Ben Zyburt.

AGENDA SPECIAL COUNCIL MEETING 430 WESTFIELD AVE., CLARK, NJ May 6, 2013 Municipal Building, Room 30 7:30 PM

CITY OF ATASCADERO CITY COUNCIL AGENDA

CITY COUNCIL AGENDA REGULAR MEETING Tuesday, January 17, :00 P.M. El Centro Adult Center, 385 So. 1 st Street, El Centro, CA 92243

PAW PAW TOWNSHIP BOARD REGULAR MEETING AND PUBLIC HEARING March 13, N. GREMPS STREET PAW PAW, MICHIGAN 49079

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

August 08, Guests: Deb Parmelee - Leslie Township Deputy Clerk, Todd & Linda Debruler - Leslie Township Residents

AGENDA REGULAR IRONWOOD CITY COMMISSION MEETING MONDAY, AUGUST 9, 2010 Regular Meeting - 5:30 P.M. LOCATION: COMMISSION CHAMBER MEMORIAL BUILDING

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

INFORMAL AGENDA. October 21, :15 p.m.

LA MESA CITY COUNCIL AGENDA. A Regular Meeting. Tuesday, July 10, :00 p.m. City Council Chambers La Mesa City Hall Allison Avenue

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

$365, (Sheet 43) Open Space, Recreation, Farmland and Historic Preservation Trust Fund Levy

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

RECORD OF CITY COUNCIL PROCEEDINGS CITY OF TRENTON, MICHIGAN CITY OF TRENTON, MICHIGAN REGULAR MEETING OCTOBER 7, 7

REGULAR MEETING OF THE

MINUTES ALPINE TOWNSHIP BOARD REGULAR MEETING MAY 19, 2014

Deputy Supervisor Kathleen Szerszen, Council Members Glenn Gunderman, Daniel Hurley, Joseph Roman

ANNUAL NIEETING DOLGEVILLE BOARD OF TRUSTEES DOLGEVILLE, NEW YORK AP~ 7,2014

CITY OF ABERDEEN CITY COUNCIL MEETING AGENDA 60 North Parke Street Aberdeen, Maryland December 10, 2018, 7:00 PM

City Council City Council Chambers 230 West Stephenson Street Freeport, IL 61032

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

Regular Meeting Agenda Sullivan City Council 2 West Harrison St, Sullivan, IL April 27, 2015 at 7:00 p.m.

City of Auburn Charter

Borough of Elmer Minutes January 3, 2018

ASHLAND TOWN COUNCIL May 3, :00 p.m. Minutes

Whitfield County was created by an Act of the General Assembly in 1851 Created from part of Murray County Named after George Whitefield, who was an

ORDINANCE ($1,205,000), including the aggregate sum of SIXTY THOUSAND TWO

SALEM TOWNSHIP BOARD OF TRUSTEES Minutes of the Regular Board Meeting October 13, 2015 Approved

Title 2. Chapter 2.04

Supervisor Schwartz led the assembly in the pledge of allegiance to the flag.

NOTICE. URBAN COMMUNITY DEVELOPMENT COMMISSION AGENDA Tuesday, January 26, :50 PM WORKSHOP(S) HEARING(S)

PUBLIC NOTICE: TO ALL CONCERNED CITIZENS OF HIALEAH GARDENS, FLORIDA. NOTICE TO BE POSTED AT CITY HALL.

TOWN OF LA GRANGE, NORTH CAROLINA TOWN COUNCIL AGENDA

AGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY AUGUST 28, 2001

COUNCIL 2009 APRIL BK NO 50 CITY OF NORFOLK, NEBRASKA

Scott W. Nelson Mayor. Joseph V. Aguirre Mayor Pro Tem. Constance M. Underhill Council Member. Chad P. Wanke Council Member

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

FINAL REGULAR MEETING MINUTES

GOLDEN TOWNSHIP March 8, 2011 Budget Hearing 7:15 pm Regular Board Meeting 7:30 pm Golden Township Hall

OFFICIAL PROCEEDINGS CITY COUNCIL CITY OF ESCANABA, MICHIGAN Regular Council Meeting Thursday, September 7, 2017

O R D I N A N C E NO land benefited by the construction of sewers within the boundaries of Subdistrict No.

Regular Village Council Meeting Tuesday, July 23, 2013 MINUTES 7:00PM

WHEREAS, the local municipal budget for the year 2018 was introduced on 19th day of March, 2018; and

240 S. Route 59, Bartlett, Illinois Regular Meeting of Town Board November 3, :00 PM AGENDA

ALPINE MAYOR AND COUNCIL REGULAR MEETING Wednesday, November 28, 7:30 P.M. Borough Hall Church Street

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

Wednesday, February 20, 2019

RECORD OF CITY COUNCIL PROCEEDINGS CITY OF TRENTON, MICHIGAN CITY OF TRENTON, MICHIGAN INAUGURATION CEREMONY NOVEMBER 18,, 2013

NOTICE OF A REGULAR MEETING BONDURANT CITY COUNCIL

MINUTES OF THE TOWNSHIP OF SCHAUMBURG BOARD OF TRUSTEES STATE OF ILLINOIS Cook County Town of Schaumburg

Mayor Pritchard presented a Diaper Need Awareness Proclamation to Lee Ann Porter.

AGENDA. Regular Meeting of the Lompoc City Council Tuesday, December 18, 2012 City Hall, 100 Civic Center Plaza, Council Chambers

COUNCIL 2013 AUG BK NO 54 CITY OF NORFOLK, NEBRASKA

CHAPTER 30: BRANCHES OF GOVERNMENT. Executive

City of Angleton, Texas City Council Regular Meeting Tuesday, September 28, 6:00 p.m.

Revised Code of Ordinances, City of Hallowell (1997) CHAPTER 3 FINANCE SUBCHAPTER I - GENERAL

MINUTES. Pentwater Township Board. Regular Meeting of January 11, Members Present: Mr. Smith, Mr. Ruggles, Mr. Flynn and Ms.

CITY OF HUNTINGTON PARK

CITY OF HUNTINGTON PARK

Supervisor Rohr called the meeting to order with the Pledge of Allegiance to the flag.

AGENDA CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY/ HOUSING AGENCY. Regular Meeting May 15, 2012

CITY OF CAMERON MINUTES AUGUST 20, 2012

CITY OF COUNTRY CLUB HILLS REGULAR MEETING OF THE CITY COUNCIL. June 9, a. The Pledge of Allegiance was given by all those in attendance.

MINUTES OF THE MEETING OF THE COUNCIL OF THE CITY OF WATERVLIET THURSDAY, MARCH 1, 2007 AT 7:00 P.M.

TOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. June 11, 2018 Municipal Building, 600 Bloomfield Avenue

AGENDA REPORT. SAN CLEMENTE CITY COUNCIL MEETING Meeting Date: June 16, 2015 ESTABLISHING APPROPRIATIONS LIMIT FOR FISCAL YEAR 2016.

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

MINUTES OF THE COMMON COUNCIL MEETING HELD SEPTEMBER 18, 2018

AMOUNTS LISTED IN ITALICS ARE AMOUNTS SPENT DURING 15/16 TAX YEAR. MINUTES OF Annual Town Meeting July 27, :00pm

A G E N D A REGULAR MEETING OF THE CONCORD CITY COUNCIL

CITY COUNCIL COMMUNITY REDEVELOPMENT AGENCY FIRE PROTECTION DISTRICT WATER DISTRICT AGENDAS

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

REGULAR COUNCIL PROCEEDINGS CITY OF FLAT ROCK, MICHIGAN MONDAY, MAY 16, 2016

L A F O U R C H E P A R I S H C O U N C I L

CITY OF WIXOM DOWNTOWN DEVELOPMENT AUTHORITY BOARD OF DIRECTORS BY-LAWS AND RULES OF PROCEDURE

Transcription:

MINUTES OF THE REGULAR MEETING OF THE ROMULUS CITY COUNCIL HELD MAY 11, 2009 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, William Crova, Randolph Gear, William Wadsworth. Administrative Officials in Attendance: Alan Lambert, Mayor Linda R. Choate, City Clerk Pledge of Allegiance Roll Call 1. Agenda 2. Minutes A. Minutes of the Regular Meeting Held May 4, 2009. 3A. Petitioner 1. **Randy Frison (Faithway Church) request a No-Fee Permit. 4. Chairpersons Report, Randolph Gear, Mayor Pro Tem 5. Mayors Report - Alan Lambert, Mayor A. Bid Award 08/09-16; Four (4) Multi-Gas Detector/Monitors-RFD. B. Bid Award 08/09-18; Pre-Fabricated Restrooms for Mary Ann Banks Park. C. General and Special Appropriations Act-Fiscal Year 2009-2010. 6A. Administrative Report - Linda R. Choate, Clerk For Your Information 1. Comcast Additions and Changes to the Channel Lineup effective June 2, 2009. 7. Discussion 8. Unfinished Business 9. New Business 10. Communication 11. Warrant 09-09 11E. Warrant 09-09E 12. Adjournment 1. Motion by Crova, supported by Barden to approve the agenda as amended**. Roll Call Vote Showing: Ayes Barden, Bragg, Burcroff, Crout, Crova, Gear, Wadsworth. Nays - None. 09-159 2. Motion by Wadsworth, supported by Bragg to approve the minutes of the regular meeting of the Romulus City Council held May 4, 2009. Roll Call Vote Showing: Barden, Bragg, Burcroff, Crout, Crova, Gear, Wadsworth. 09-160 3A1. Motion by Crova, supported by Crout to grant the request of Randy Frison, of Faithway Church, a no-fee permit, to hold a Bar-be-que Fund Raiser Friday, May 15 & 16, 2009 on Wayne Road near Van Born Road, Romulus, Michigan 48174.

Page 2 Roll Call Vote Showing: Barden, Bragg, Burcroff, Crout, Crova, Gear, Wadsworth. 09-161 4A1. Motion by Burcroff, supported by Bragg to concur with Attorney recommendation regarding legal matters. 09-162 4A2. Motion by Wadsworth, supported by Crova to adopt a resolution recognizing Father Festus Ejimadu, for the many fine works of ministry at St. Aloysius Church these past 9 years. 4A. Motion by Burcroff, supported by Barden to accept the Chairperson s Report. 09-163 5A. Motion by Crova, supported by Crout to concur with the recommendation of Purchasing Coordinator, Lynn Conway and David Allison, Fire Chief and the Administration, and award bid 08/09-16 for the purchase of four (4) Multi-Gas Detector/Monitors to the lowest Bidder, Apollo Fire Equipment Company, in the amount of $2,730.00 09-164 5B. Motion by Wadsworth, supported by Barden to concur with the recommendation of Purchasing Coordinator, Lynn Conway, and Kristen Irwin, Parks and Recreation and award bid 08/09-18 for the purchase and installation of a pre-fabricated restroom for the Mary Ann Banks Park to the lowest qualified bidder, AES Precast, in the amount of $40,150.00 09-165 5C. Motion by Burcroff, supported by Bragg to adopt the General Appropriations Act for the

Page 3 City of Romulus and the 34 th District Court for FY 2009/2010: CITY OF ROMULUS GENERAL APPROPRIATIONS ACT BE IT RESOLVED BY THE CITY COUNCIL OF THE CITY OF ROMULUS: That for the expenditures of the 34 th District Court and its activities for the fiscal year beginning July 1, 2009 and ending June 30, 2010, the following amount is hereby appropriated. OPERATING EXPENDITURES $4,099,751 APPROVED: City Council Meeting CITY OF ROMULUS GENERAL AND SPECIAL APPROPRIATIONS ACT A RESOLUTION TO PROVIDE FOR ADOPTION OF A BUDGET PROPOSED BY THE MAYOR CONTAINING ESTIMATES OF PROPOSED REVENUES AND EXPENDITURES FOR THE FISCAL YEAR BEGINNING JULY 1, 2009 AND ENDING JUNE 30, 2010 AND MILLAGE RATES TO SUPPORT THIS BUDGET. BE IT RESOLVED BY THE CITY COUNCIL OF THE CITY OF ROMULUS: SECTION 1. That for the expenditures of the City Government and its activities for the fiscal year, beginning July 1, 2009 and ending June 30, 2010, the amounts in the following sections are hereby appropriated. SECTION 2. That for the said fiscal year there is hereby appropriated out of the General Fund on an activity basis, the following: COUNCIL 77,566 MAYOR 440,918 LEGAL 310,000 COMMUNITY SERVICE 14,950 PUBLIC RELATIONS 13,785 CLERK 474,287 ELECTIONS 178,235 TREASURER 518,764 ASSESSOR 540,241 BOARD OF REVIEW 1,777 CITY OWNED PROPERTY 18,500 COMMUNITY & ECONOMIC DEVELOPMENT 21,694 FINANCE 643,296 HUMAN RESOURCES 316,646 UNALLOCATED 338,130 TRANSFERS TO OTHER FUNDS 265,963

Page 4 POLICE 9,220,664 ORDINANCE 297,709 ANIMAL SHELTER 247,557 FIRE 2,522,230 EMERGENCY MANAGEMENT 97,455 PLANNING & ZONING BOARD OF APPEALS 265,441 BUILDING 1,184,968 DEPARTMENT OF PUBLIC WORKS 116,572 DRAINS-AT-LARGE 107,000 BUILDING & GROUNDS 2,327,882 CEMETERY 122,157 RECREATION 956,440 LIBRARY 345,557 HISTORICAL COMMISSION 700 SENIOR SERVICES 235,767 UNRESOLVED CLAIMS 50,000 TOTAL EXPENDITURES 22,272,851 CONTINGENCIES 110,191 TOTAL EXPENDITURES & CONTINGENCIES 22,383,042 REVENUES TAXES 10,352,919 BUSINESS LICENSES & PERMITS 251,250 NON-BUSINESS LICENSES & PERMITS 531,000 INTERGOVERNMENTAL REVENUES 3,920,608 CHARGES FOR SERVICES 1,927,757 MISCELLANEOUS 490,000 FINES & FORFEITS 3,000,000 TOTAL REVENUES 20,473,534 APPROPRIATED SURPLUS 1,909,508 TOTAL REVENUES & APPROPRIATED SURPLUS 22,383,042 SECTION 3. That for the said fiscal year there is hereby appropriated out of the Major Roads Fund on an activity basis, the following: MAJOR ROADS FUND EXPENDITURES 1,096,262 TRANSFER TO BEVERLY ROAD 159,795 TRANSFER TO LOCAL STREETS 507,000

Page 5 TOTAL EXPENDITURES & CONTINGENCIES 1,763,057 REVENUES INTEREST ON INVESTMENTS 16,000 REIMBURSEMENTS & OTHER 2,500 STORM DRAIN INSPECTION FEES 5,000 STATE SHARED REVENUES 1,053,774 TOTAL REVENUES 1,077,274 APPROPRIATED SURPLUS 685,783 TOTAL REVENUES & APPROPRIATED SURPLUS 1,763,057 SECTION 4. That for the said fiscal year there is hereby appropriated out of the Local Streets Fund on an activity basis, the following: LOCAL STREETS FUND 1,044,981 REVENUES INTEREST ON INVESTMENTS 1,200 REIMBURSEMENTS 6,000 PERMITS AND FEES 30,250 STATE SHARED REVENUES 376,637 TRANSFER IN - GENERAL FUND 0 TRANSFER IN - MAJOR STREETS FUND 507,000 TOTAL REVENUES 921,087 APPROPRIATED SURPLUS 123,894 TOTAL REVENUES & APPROPRIATED SURPLUS 1,044,981 SECTION 5. That for the said fiscal year there is hereby appropriated out of the Romulus Athletic Center Fund on an activity basis, the following: ROMULUS ATHLETIC CENTER 2,108,957 REVENUES 2,108,957 SECTION 6. That for the said fiscal year there is hereby appropriated out of the Cable Television Fund on an activity basis, the following:

Page 6 CABLE TELEVISION 198,246 REVENUES 152,750 APPROPRIATED SURPLUS 45,496 TOTAL REVENUES & APPROPRIATED SURPLUS 198,246 SECTION 7. That for the said fiscal year there is hereby appropriated out of the Merriman Road Special Assessment Fund on an activity basis, the following: MERRIMAN RD SPECIAL ASSESSMENT 95,000 REVENUES 70,532 APPROPRIATED SURPLUS 24,468 TOTAL REVENUES & APPROPRIATED SURPLUS 95,000 SECTION 8. That for the said fiscal year there is hereby appropriated out of the Street Lighting Fund on an activity basis, the following: STREET LIGHTING 426,080 REVENUES 402,000 APPROPRIATED SURPLUS 24,080 TOTAL REVENUES & APPROPRIATED SURPLUS 426,080 SECTION 9. That for the said fiscal year there is hereby appropriated out of the Sanitation Fund on an activity basis, the following: SANITATION 984,364 REVENUES 975,821 APPROPRIATED SURPLUS 8,543 TOTAL REVENUES & APPROPRIATED SURPLUS 984,364 SECTION 10. That for the said fiscal year there is hereby appropriated out of the Community Development Grants Fund on an activity basis, the following: COMMUNITY DEVELOPMENT GRANTS 545,800 REVENUES 545,800 SECTION 11. That for the said fiscal year there is hereby appropriated out of the 9 1 1 Fund on an activity basis, the following:

Page 7 9 1 1 FUND 126,100 REVENUES 76,300 APPROPRIATED SURPLUS 49,800 TOTAL REVENUES & APPROPRIATED SURPLUS 126,100 SECTION 12. That for the said fiscal year there is hereby appropriated out of the Federal Law Enforcement Fund on an activity basis, the following: FEDERAL LAW ENFORCEMENT 315,000 REVENUES 295,000 APPROPRIATED SURPLUS 20,000 TOTAL REVENUES & APPROPRIATED SURPLUS 315,000 SECTION 13. That for the said fiscal year there is hereby appropriated out of the State Law Enforcement Fund on an activity basis, the following: STATE FORFEITURE 404,800 REVENUES 541,000 SECTION 14. That for the said fiscal year there is hereby appropriated out of the Special Assessment - Beverly Road Fund on an activity basis, the following: SPECIAL ASSESSMENT - BEVERLY ROAD 299,403 REVENUES 301,356 SECTION 15. That for the said fiscal year there is hereby appropriated out of the Building Authority Debt Service Fund on an activity basis, the following: BUILDING AUTHORITY DEBT SERVICE 265,963 REVENUES 266,213 SECTION 16. That for the said fiscal year there is hereby appropriated out of the Sewer Debt Service Fund on an activity basis, the following: SEWER DEBT SERVICE 8,872 REVENUES 89,000 SECTION 17. That for the said fiscal year there is hereby appropriated out of the

Page 8 Water Debt Service Fund on an activity basis, the following: WATER DEBT SERVICE 132,030 REVENUES 37,000 APPROPRIATED SURPLUS 95,030 TOTAL REVENUES & APPROPRIATED SURPLUS 132,030 SECTION 18. That for the said fiscal year there is hereby appropriated out of the Senior Center Construction Fund on an activity basis, the following: SENIOR CENTER CONSTRUCTION 400,261 REVENUES 400,336 SECTION 19. That for the said fiscal year there is hereby appropriated out of the Animal Shelter Construction Fund on an activity basis, the following: ANIMAL SHELTER CONSTRUCTION -0- REVENUES 17,000 SECTION 20. That for the said fiscal year there is hereby appropriated out of the Sewer and Water Fund on an activity basis, the following: SEWER AND WATER 13,530,274 REVENUES 13,614,212 SECTION 21. That for the said fiscal year there is hereby appropriated out of the Vehicle and Equipment Fund on an activity basis, the following: VEHICLE AND EQUIPMENT 2,404,134 REVENUES 2,200,887 APPROPRIATED SURPLUS 203,247 TOTAL REVENUES & APPROPRIATED SURPLUS 2,404,134 SECTION 22. That for the said fiscal year there is hereby appropriated out of the Technology Services Fund on an activity basis, the following: TECHNOLOGY SERVICES 642,480

Page 9 REVENUES 422,400 APPROPRIATED SURPLUS 220,080 TOTAL REVENUES & APPROPRIATED SURPLUS 642,480 SECTION 23. That for the said fiscal year there is hereby appropriated out of the Retirement Insurance Benefit Fund on an activity basis, the following: RETIREE INSURANCE BENEFITS 1,208,121 REVENUES 1,691,155 SECTION 24. That for the said fiscal year there is hereby appropriated out of the Property and Liability Self-Insurance Fund on an activity basis, the following: PROPERTY AND LIABILITY SELF INSURANCE 639,645 REVENUES 583,780 APPROPRIATED SURPLUS 55,865 TOTAL REVENUES & APPROPRIATED SURPLUS 639,645 SECTION 25. That for the said fiscal year there is hereby appropriated out of the Long Term Disability Self-Insurance Fund on an activity basis, the following: LONG-TERM DISABILITY SELF-INSURANCE 15,000 REVENUES 15,550 SECTION 26. That for the said fiscal year there is hereby appropriated out of the Downtown Development Authority Special Revenue Fund on an activity basis, the following: DOWNTOWN DEVELOPMENT AUTHORITY - SPECIAL REVENUE 839,911 REVENUES 749,180 APPROPRIATED SURPLUS 90,731 TOTAL REVENUES & APPROPRIATED SURPLUS 839,911 SECTION 28. That for the said fiscal year there is hereby appropriated out of the Tax Increment Finance Authority Funds on an activity basis, the following: TIFA DISTRICT II - 12,990,329

Page 10 REVENUES 13,787,742 SECTION 29. That for the said fiscal year there is hereby appropriated the following Capital Budget expenditures: CAPITAL BUDGET 11,046,800 SECTION 30. That amounts budgeted for specific items or purposes and not required to be utilized for such items or purposes may be spent by the Mayor for other items or purposes within the same activity for which such allocations are made. SECTION 31. Be it further resolved that the following millage rates as provided by charter or statute be assessed: OPERATING MILLAGE 9.4063 SANITATION MILLAGE 0.9500 EPA LEVY MILLAGE 1.4418 SECTION 32. Be it further resolved that the Property Tax Administration Fee and any type of late penalty charge as provided for by charter or statute be assessed. 09-166 11. Motion by Burcroff, supported by Crout to authorize the City Treasurer to disburse funds as listed in Warrant 09-09 in the amount of Six Hundred Eighty Seven Thousand, Six Hundred Ninety Three Dollars and Sixty Three Cents ($687,693.63). 09-167 11E. Motion by Burcroff, supported by Bragg to authorize the City Treasurer to disburse funds as listed in Warrant 09-09E in the amount of Eleven Thousand, Four Hundred Seventy Dollars Zero Cent ($11,470.00). 09-169 12. Motion by Crova, supported by Bragg to adjourn the regular meeting of the Romulus City

Page 11 Council. Respectfully submitted, Eva W. Webb, Deputy Clerk City of Romulus, Michigan I, Eva W. Webb, Deputy 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. Eva W. Webb, Deputy Clerk City of Romulus, Michigan