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

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

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

Bois Blanc Township Regular Meeting May 11, 2016 Bois Blanc Township Hall

Charter Township of Canton Board Proceedings November 27, 2018

FINAL REGULAR MEETING MINUTES

City of South Pasadena

REGULAR MEETING SEPTEMBER 2, 2014

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

MINUTES Monday March 17, :00 P.M., Barber School 102 West Exchange Street Spring Lake, Michigan

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

CITY OF HUNTINGTON PARK

County Clerk, Pattie S. Bender, acting as Temporary Chairman, called the meeting to order.

CHAPTER 2 THE GOVERNING BODY

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

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

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

BOROUGH OF AVALON REGULAR COUNCIL MEETING January 16, 2018

AGENDA. Location: City Council Chamber, Golden Lantern, Suite 210, Dana Point, California 92629

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.

CHAPTER 2 THE GOVERNING BODY

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

MINUTES OF COUNCIL MEETING CITY OF UNIVERSITY HEIGHTS JANUARY 3, 2012

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

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

ORDINANCE NO SECRETARY S CERTIFICATE

1. CALL TO ORDER 2. ROLL CALL 3. PUBLIC COMMENT RELATED TO THE AGENDA 4. APPROVAL OF MINUTES FROM THE AUGUST 5, 2013 MEETING

Dover City Council Minutes of November 18, 2013

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

Minutes of the Council of the City of Easton, Pa.

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

REGULAR MEETING. The meeting was called to order at 7:30 p.m., Mayor Thomas E. Karnes presiding.

Minutes Lakewood City Council Regular Meeting held April 11, 2017

At the regular meeting of the Shiawassee County Board of Commissioners held on Thursday April 20, 2017 in the Commissioner Chambers, Surbeck

JOINT TOWN COUNCIL, REDEVELOPMENT AGENCY, AND WINDSOR WATER DISTRICT MEETING

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

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

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

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

Policy and Procedures. of the. Code Enforcement Board. of the. City of Orlando, Florida

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

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

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

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

MEETING AGENDA. March 4, 2009

CITY COMMISSION REGULAR MEETING AGENDA

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

REGULAR MEETING MAY 17, :30 P.M.

Regular Council Meeting Tuesday, June 17, Main St. - City Hall Frankfort, Michigan (231)

CITY OF ATWATER CITY COUNCIL, FIRE PROTECTION DISTRICT, AND SUCCESSOR AGENCY TO THE ATWATER REDEVELOPMENT AGENCY AGENDA

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

CITY OF CROWLEY REGULAR MEETING MAY 10, 2011

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

TAMPA CITY COUNCIL. Rules of Procedure

? v CITY OF SIGNAL HILL Cherry Avenue Signal Hill, California

November 6, 2018 General Election Official List of Proposals

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING April 9, 2019

CALL TO ORDER PLEDGE OF ALLEGIANCE Mayor Sam Budreau presided and called the meeting to order at 6:30 p.m., the Pledge of Allegiance was recited.

SPECIAL PRESENTATIONS 6:00 p.m.

CITY OF ATWATER CITY COUNCIL AGENDA. Council Chambers 750 Bellevue Road Atwater, California. Bergman, Raymond, Rivero, Vineyard, Price

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

Regular Council Meeting Tuesday, October 15, Main St. - City Hall Frankfort, Michigan (231)

WATERLOO CITY COUNCIL Regular Meeting Agenda Date: December 04, 2017 Time: 7:30 p.m.

CLINTON COUNTY BOARD OF COMMISSIONERS

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

CITY OF SIGNAL HILL Cherry Avenue Signal Hill, California

CITY OF ATWATER CITY COUNCIL AND SUCCESSOR AGENCY TO THE ATWATER REDEVELOPMENT AGENCY

CITY OF OCEANSIDE CITYCOUNCIL AGENDA. February 17, 1999 CONVENE JOINT MEETING OF CITY COUNCIL AND COMMUNITY DEVELOPMENT COMMISSION

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

Vancouver City Council Minutes August 25, 2014

Regular Council Meeting Tuesday, May 17, Main St. - City Hall Frankfort, Michigan (231)

Agenda Regular Meeting of the City Commission Tuesday, May 16, :30 p.m. City Hall Agenda

Mayor Harrison led in the Pledge of Allegiance to the Flag. AGENDA CHANGES

APPOINT AUTO MECHANIC CREW CHIEF HEAD MECHANIC

FARMINGTON CITY COUNCIL REGULAR MEETING December 19, 2011

Boynton Beach. The City of. City Commission Agenda. Boynton Beach City Commission. Tuesday, February 17, 2015, 6:30 AM

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

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

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

CITY OF BELLAIRE TEXAS

AGENDA CITY COUNCIL MEETING January 30, :30 p.m.

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

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

CHARTER TOWNSHIP OF CALEDONIA BOARD OF TRUSTEES

1. CALL TO ORDER The regular meeting of the Howell City Council was called to order by Mayor Nick Proctor at 7:00 p.m.

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

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES REGULAR MEETING TUESDAY, JULY 10, 2018 APPROVED MINUTES

REGULAR MEETING OF THE

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

CITY COUNCIL CHAMBERS 415 DIAMOND STREET, REDONDO BEACH

CITY COUNCIL MEETING February 17, 1999

TOWN OF NIAGARA TOWN BOARD MEETING Tuesday, October 23, :30 PM Town of Niagara Town Hall 7105 Lockport Rd. Niagara Falls, NY WORK SESSIONS

PROCEEDINGS OF THE CITY COUNCIL OF BOSSIER CITY STATE OF LOUISIANA TAKEN AT THE REGULAR MEETING JUNE 6, 2017

[Effective January 1, 2010; Article II, Section 2.01 amended by the electors on November 4, 2014]

BY-LAWS OF OCEAN DUNES HOMEOWNERS ASSOCIATION, INC. ARTICLE I GENERAL

a) September 23, 2014 Regular Meeting a) Presentation of various Proclamations to commemorate October as awareness month in Cuyahoga County:

The City Council met regarding the items listed on the Closed Session Agenda and the City Attorney provided legal counsel on those items.

RESOLUTION NO

CHARTER TOWNSHIP OF COMMERCE REGULAR BOARD OF TRUSTEES MEETING Tuesday, October 13, Township Drive Commerce Township, Michigan 48390

CITY OF BRIGHTON CITY COUNCIL MEETING CITY HALL June 19, 2014

Transcription:

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 meeting was called to order by Mayor Stacy L. Bazman and roll call was taken: PRESENT COUNCIL MEMBERS: Marsee, Barnes, Land, Louvet, Cybulski, Densmore The Pledge of Allegiance was led by Mayor Stacy L. Bazman Invocation Deacon Tom Andrews, Faith Christian Assembly Presentation Mark Kibby, Community Development Block Grant (CDBG) Consultant Contract Award ALSO PRESENT: Richard S. Ortiz, City Administrator; Lawrence J. Coogan, Corporation Counsel; John Allen, Chief of Police; Larrie Ordus, DPW Director; Brad Burns, Chief Building Official/Building Inspector; Susan Louvet, Interim Parks & Recreation Director 18-12-343 Moved by Cybulski and supported by Barnes, to approve the Regular Council Meeting minutes dated November 21, 2018. Yeas: Barnes, Louvet, Cybulski, Densmore Nays: None Abstain: Marsee, Land Motion Passes 18-12-344 Moved by Louvet and supported by Marsee, to remove from table and confirm the Mayoral reappointment of Jeanette Decaire, to the Housing Commission, new term expires, November 15, 2023. 18-12-345 Moved by Marsee and supported by Louvet, to concur with the recommendation of Mark Kibby, Community Development Block Grant (CDBG) Consultant to award the Replacement of Carpet and Luxury Vinyl Tile (LVT) at the Melvindale Senior Community Center to Dalton Flooring, 14701 Eureka, Southgate, MI 48195, for an approximate amount of $28,380.00, with a not to exceed amount of $29,511.00 and further that CDBG funds will be used for this expense. 18-12-346 Moved by Louvet and supported by Land, to waive the right to rescind the vote for resolution number 18-12-345 regarding the award to Dalton Flooring for the Replacement of Carpet and Luxury Vinyl Tile (LVT) at the Melvindale Senior Community Center. Audience Participation

18-12-347 Moved by Barnes and supported by Louvet, to close the Regular Council Meeting at 7:54 p.m. for the Public Hearing for the 2019 Budget. 18-12-348 Moved by Barnes and supported by Louvet, to open the 2019 Budget Public Hearing at 7:55 p.m. 18-12-349 Moved by Marsee and supported by Barnes, to close the 2019 Budget Public Hearing at 8:27 p.m. 18-12-350 Moved by Marsee and supported by Land, to reopen the Regular Council Meeting at 8:27 p.m. 18-12-351 Moved by Barnes and supported by Louvet, to accept the 2019 Proposed Budget as presented. Fiscal Year 2019 Budget Resolution WHEREAS, A Public Hearing was held on Wednesday, December 5, 2018 at 7:30 p.m. for the Proposed Budget for the fiscal year 2019; and WHEREAS, the Mayor and City Administrator did prepare and submit to the Council the Budget for the fiscal year of 2019, in accordance with appropriate federal regulations, state law, and local Charter provision; and BE IT RESOLVED, that the appropriations for the fiscal year commencing January 1, 2019 and ending December 31, 2019, are hereby authorized on a departmental basis for General Fund and in total for other funds, as follows: City of Melvindale Budget for Fiscal Year 2019 General Fund : Property Tax 6,371,607 State of Michigan 1,764,419 Other Revenue and Financing Sources 2,852,654 Total Revenues and Other Sources 10,988,680 Council Total 15,500 District Court Total 860,550 Mayor Total

64,163 Controller Total 188,447 Election Workers Total 23,700 Professional Fees Total 77,000 Corporation Counsel Total 160,000 City Clerk Total 136,002 Board of Review Total 2,300 Treasurer Office Total 127,813 Data Processing Total 28,776 Police Dept Total 2,106,871 Fire Dept Total 1,534,882 Mutual Aid Total 24,500 Dept of Public Works Total 683,461 Street Lighting Total 152,616 Contribution to other funds Total 1,601,880 Refuse Total 527,050 Swimming Pool Total 61,439 Trailer Park Total 0 Senior Program Total 65,616 Parks & Recreation Total 1,597 Insurances Total 542,727 Retirement Contributions 2,139,913 Miscellaneous 161,937 Debt Service 74,915 Tax Anticipation Notes Issuance 75,343 Total Appropriations 11,438,998 Major Street Fund : State of Michigan MVHF Allocations 622,475 Other Rev/FB Approp./Transfers from Other Fnds 26,014 Total Revenues and Other Sources 648,489 Surface Maintenance Total 270,143 Sweeping/Flushing Total 25,194 Grass/Weed Control Total 531

Storm Drain Maint. Total Trees/Shrubs Total Traffic Signs Total 4,356 4,049 1,954 Winter Maintenance Total 16,694 Roadside Parks Total - Administration Total 975 Record Keeping Total 315 Contribution to Other Funds Total 164,000 Total Appropriations 488,211 Local Street Fund : State of Michigan MVHF Allocations 370,146 Other Rev/FB Approp./Transfers from Other Fnds - Contribution from Other Funds 168,511 Total Revenues and Other Sources 538,657 Surface Maintenance Total 280,777 Sweeping/Flushing Total 53,255 Grass/Weed Control Total - Storm Drain Maint. Total Trees/Shrubs Total Traffic Signs Total Winter Maintenance Total 12,842 25,837 3,096 23,198 Administration Total 3,361 Record Keeping Total - Insurances - Total Appropriations 402,366 Library Fund Community Development Block Grant 220,020 323,940 74,200

Downtown Development Authority Fund Drug Forfeiture Fund Brownfield Redevelopment Authority Fund Economic Development Corporation Fund General Obligation Debt Service Fund Water and Sewer Fund Civic Center Fund Construction & Debt Retirement Fund (Local Road Millage) 74,200 225,746 340,746 32,270 42,550 72,686 8,419 2,500 7,175 981,724 981,724 5,413,948 4,732,406 349,700 552,346 1,000,602 859,313

Self Insurance Fund 1,759,850 1,759,850 THEREFORE, BE IT FURTHER RESOLVED, that the City of Melvindale adopts the foregoing 2019 Proposed Budget, to be supported by the approximated Tax Millage Rates, to be levied on the respective dates, subject to any adjustments required by application of law (Headlee and Proposal A): Charter Operating 19.4081 Mills on 7/1/2019 Act 293 Refuse 2.9110 Mills on 7/1/2019 Library 0.9701 Mills on 7/1/2019 Debt Retirement Fund (Local Road Millage) 6.7037 Mills on 7/1/2019 S.A. Police & Fire 10.0000 Mills on 12/1/2019 Pension Judgment 4.0000 Mills on 12/1/2019 Total 43.9929 For FY 2019 Yeas: Barnes, Land, Louvet, Cybulski, Densmore Nays: Marsee Motion Passes 18-12-352 Moved by Louvet and supported by Barnes, to approve a blanket resolution for the annual permit renewals for Wayne County for Pavement Restoration A-19117, Maintenance A 19062, and Special Events A 19150. 18-12-353 Moved by Louvet and supported by Barnes, to adopt the Vacant Property Fee schedule regarding Ordinance No. 774. Ordinance Number #774 Melvindale Vacant Property Fees per Article I Chapter 5 Article XII Sections 5.354 through 5.380 Registration Fee - $100 Late Fee - $150 Monthly Fee - Late fee $45 Due by the 7 th of every month $25 If not received by 21 st of every month

18-12-354 Moved by Marsee and supported by Louvet, to approve the 2018 Budget amendment as presented. City of Melvindale - 2018 Amended Budget General Fund 2018 2018 Amended Budget Budget Adjustment Property Tax 6,339,907 6,339,907 0 State of Michigan 1,722,191 1,722,191 0 Other Revenue and Financing Sources 2,789,131 2,789,131 0 Total Revenues and Other Sources 10,851,229 10,851,229 0 Council Total 15,500 15,500 0 District Court Total 869,475 869,475 0 Mayor Total 63,750 64,160 410 Controller Total 169,035 191,035 22,000 Election Workers Total 23,700 23,700 0 Professional Fees Total 63,468 85,468 22,000 Corporation Counsel Total 160,000 160,000 0 City Clerk Total 141,984 140,884 (1,100) Board of Review Total 2,273 2,273 0 Treasurer Office Total 118,808 133,938 15,130 Data Processing Total 21,730 24,730 3,000 Police Dept Total 2,170,747 2,006,037 (164,710) Fire Dept Total 1,400,203 1,462,158 61,955 Mutual Aid Total 15,072 24,072 9,000 Dept of Public Works Total 731,526 738,526 7,000 Street Lighting Total 148,064 153,064 5,000 Contribution to other funds Total 1,440,854 1,460,854 20,000 Refuse Total 486,332 516,332 30,000 Swimming Pool Total 40,757 56,957 16,200 Trailer Park Total 1,910 1,910 0 Senior Program Total 60,469 60,469 0 Parks & Recreation Total 2,265 2,265 0 Insurances Total 514,719 537,719 23,000 Retirement Contributions 1,590,006 1,790,006 200,000 Miscellaneous 148,071 165,971 17,900 Debt Service 77,415 77,415 0 Tax Anticipation Notes Issuance 68,839 68,839 0 Total Appropriations 10,546,972 10,833,757 286,785

18-12-355 Moved by Densmore and supported by Barnes, to direct Lawrence J. Coogan, Corporation Counsel and Bradley Burns, Chief Building Official/Building Inspector to take whatever steps necessary to declare Oakwood Food Market located at 3600 Oakwood Blvd. Melvindale, MI., a dangerous building. 18-12-356 Moved by Marsee and supported by Barnes, to table the Mayoral nomination of Jeff Bolton, to the Public Safety Commission, new term expires, November 15, 2023. 18-12-357 Moved by Marsee and supported by Barnes, to table the Mayoral nomination of Ibrahim Abdulla, to the Downtown Development Authority, new term expires, November 16, 2022. Second Audience Participation 18-12-358 Moved by Barnes and supported by Marsee, to receive and place on file the invoices and cover sheet and to authorize the payment of the approved invoices totaling $442,839.36 and the electronic transfers in the amount of $1,698.56. 18-12-359 Moved by Barnes and supported by Louvet, to adjourn the meeting at 9:21 p.m. into closed session, regarding contractual negotiations, no objections, so ordered. Stacy L. Bazman, Mayor Cecilia S. Dally, Deputy City Clerk