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

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

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

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.

FINAL REGULAR MEETING MINUTES

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

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

CITY OF MASON REGULAR CITY COUNCIL MEETING MINUTES OF NOVEMBER 17, 2014

MINUTES MONDAY, SEPTEMBER 10, :00 P.M. Mayor Ramon Bawanan

TAFT CITY COUNCIL/SUCCESSOR AGENCY MINUTES AUGUST 19, 2014

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

WATERLOO CITY COUNCIL Regular Meeting Agenda Date: May 16, 2016 Time: 7:30 p.m.

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 of South Pasadena

OFFICIAL MINUTES. March 28, 2011, 40th DAY OF THE JANUARY ADJOURNED TERM

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

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

RED BLUFF CITY COUNCIL REGULAR COUNCIL MEETING

CONSENT AGENDA # All matters listed under the Consent Agenda are considered routine by the City Council and is enacted by one motion.

CITY COUNCIL MEETING AGENDA CITY HALL COUNCIL CHAMBERS 109 EAST OLIVE STREET, BLOOMINGTON, IL MONDAY, FEBRUARY 12, 2018; 7:00 P.M.

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

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

Regular City Council Meeting 7:30 PM

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

CALL TO ORDER BY COUNCIL PRESIDENT. PLEDGE OF ALLEGIANCE TO THE FLAG and PRAYER ROLL CALL. APPROVAL OF MINUTES Regular Meeting November 7, 2017

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

March 5, Regular City Council Meeting 7:00 PM

CITY COUNCIL RULES OF PROCEDURE

CITY OF HAZELWOOD REGULAR COUNCIL MEETING MAY 1, 2013

CITY OF BROKEN BOW CITY COUNCIL AGENDA March 13 th, 12:00 NOON City Hall Council Chambers 314 South 10 th Avenue, Broken Bow, NE

DRAFT MINUTES RANCHO PALOS VERDES CITY COUNCIL REGULAR MEETING JANUARY 5, 2016

Minutes of a Regular Council Meeting Tuesday, June 27, 2017, at Olmsted Falls City Hall Bagley Road Council Chambers, 7:30 p.m.

City of Rialto. Council Chambers 150 S. Palm Ave. Rialto, CA Regular Meeting. Tuesday, August 27, :00 PM

CITY OF PLACERVILLE CITY COUNCIL AGENDA. Regular City Council Meeting. April 11, 2006

ORDINANCE NO AN ORDINANCE AMENDING THE RULES OF COUNCIL

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

evening to step up to a microphone because the meetings are being taped and posted the next day on the website.

Mayor/President Camacho called the regular meeting to order at 6:00 p.m. on behalf of the City Council and Water Authority.

Mayor Neidhamer called the meeting to order at 12:30 p.m. followed by the Pledge of Allegiance. Absent: Commissioners Conklin and Page

CITY OFFICIALS. Agenda-Council Meeting 06/28/16

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

City of Rialto. Council Chambers 150 S. Palm Ave. Rialto, CA Regular Meeting ACTION AGENDA. Tuesday, March 28, :00 PM

CITY COUNCIL PROCEEDINGS DECEMBER 4, 2018

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

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

REGULAR MEETING December 7, 2015

City of Geneseo, Henry County, Illinois City Council Proceedings June 11, 2013

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

Regular City Council Meeting Agenda May 14, :00 PM

CITY OF LAREDO SPECIAL CITY COUNCIL MEETING

Regular City Council Meeting 7:00 PM

Regular Meeting of the Pecatonica Board of Trustees Tuesday, May 19, 2015 at 6:00pm Village Hall 405 Main St. Pecatonica, IL

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD April 7, 2003

CITY OF MASON 201 West Ash St. City Hall Mason, MI Fax

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

CHAPTER III: MERCED LAFCO PROCEDURES

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

City of Burlington COUNCIL MEETING AGENDA. August 1, :00 pm

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

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

COUNCIL 2013 AUG BK NO 54 CITY OF NORFOLK, NEBRASKA

CITY COUNCIL PROCEEDINGS FEBRUARY 19, 2019

TOWNSHIP OF VERONA COUNTY OF ESSEX, STATE OF NEW JERSEY. RESOLUTION No

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

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

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

AGENDA/SUMMARY CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY/ SUCCESSOR HOUSING AGENCY. Regular Meeting March 19, 2013

BUENA PARK CITY COUNCIL REGULAR MEETING TUESDAY, SEPTEMBER 11, :00 PM PUBLIC HEARINGS AT 6:00 PM

DRAFT MINUTES CITY OF DORAL COUNCIL MEETING

RULES OF ORDER OF THE CITY COUNCIL CITY OF WOONSOCKET ADOPTED DECEMBER 6, 2016

MINUTES - TOWN COUNCIL MEETING TOWN OF BELVIDERE WARREN COUNTY, NEW JERSEY 691 Water Street SEPTEMBER 15, 2014

CITY OF SIGNAL HILL Cherry Avenue Signal Hill, CA THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING May 5, 2015

VILLAGE OF PARK FOREST Village Board Rules Meeting Monday, September 24, 2018 Village Hall 7:00 p.m. M I N U T E S

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

CITY OF COUNTRY CLUB HILLS REGULAR MEETING OF THE CITY COUNCIL. August 10, a. The Pledge of Allegiance was given by all those in attendance.

TOWNSHIP OF BYRAM COUNCIL AGENDA, TUESDAY, AUGUST 14, 2018 EXECUTIVE SESSION 6:30 P.M REGULAR SESSION 7:30 P.M. 1. CALL MEETING TO ORDER 2.

City of Mesquite, Texas Page 1

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

A REGULAR MEETING OF THE TOWN COUNCIL OF THE TOWN OF LURAY, VIRGINIA MONDAY, AUGUST 13, 2018

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

PRESIDENT OF COUNCIL SAM HITCHCOCK ANNOUNCED THAT TREASURER, DAVE JOHNSON WAS EXCUSED FROM TONGHT S COUNCIL MEETING.

AS A COURTESY TO ALL - PLEASE TURN OFF CELL PHONES

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

CITY OF ABERDEEN CITY COUNCIL MEETING AGENDA 60 N. Parke Street Aberdeen, Maryland February 11, 2019, 7:00 PM

CITY OF RIALTO REGULAR MEETING of the CITY COUNCIL/REDEVELOPMENT AGENCY

KEARNEY CITY COUNCIL

UNAPPROVED APRIL 6,

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

BOARD OF TRUSTEES RULES OF PROCEDURE

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES SPECIAL MEETING MONDAY, DECEMBER 17, 2018 APPROVED MINUTES

CITY OF CHILLICOTHE COUNCIL MEETING MINUTES OF A REGULAR MEETING May 14, 2018

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

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

The regular meeting of the Village Board was called to order at 6:00 P.M. by Mayor Bartels

Urbandale City Council Minutes July 21, 2015

TOWN OF DOVER MAYOR AND BOARD OF ALDERMEN

Resolution No A Resolution Repealing Resolutions No and 1923 Adopting New City Council Procedures

WATERLOO CITY COUNCIL Regular Meeting Agenda Date: August 20, 2018 Time: 7:30 p.m.

Borough of Elmer Minutes January 3, 2018

Transcription:

1 MINUTES OF REGULAR ROMULUS CITY COUNCIL MEETING Romulus City Hall Council Chambers, 11111 Wayne Rd. Romulus, MI 48174 The meeting was called to order at 7:30 p.m. by Mayor Pro-Tem John Barden. Pledge of Allegiance Roll Call: Kathy Abdo, John Barden, Tina Talley, William Wadsworth, Eva Webb, Virginia Williams. Excused: Celeste Roscoe. Administrative Officials in Attendance: Julie Wojtylko, Chief of Staff Barb Fitzgerald, Deputy Clerk Stacy Paige, Treasurer 1. Agenda Approval of *Amended* Agenda. 2. Minutes A. Approval of the corrected minutes from the regular meeting held August 6, 2018. B. No special meetings were held on August 6, 2018. 3. Petitioner A. Penske Logistics LLC requesting approval to use Anhydrous Ammonia (NH3) in excess of 500 lbs. on-site (15520 Wayne Road, Romulus). 4. Chairperson s Report, John Barden, Mayor Pro-Tem 5. Mayor s Report LeRoy D. Burcroff, Mayor A. ITB 17/18-05, CDBG Firehouse Hazardous Material Abatement. B. Road closure request Romulus Community Baptist Church. C. ITB 18/19-04, Hardwood Floor Refinishing at the RAC. D. Authorization for repairs Sole Source purchase, Vactor #120. E. Request to waive bidding process 2002 Cat Backhoe #257. *F. Introduction of Budget Amendment 18/19-03 and Notice of Emergency Repair Romulus Senior Center HVAC Unit.* 6A. Clerk s Report Ellen L. Craig-Bragg, Clerk 1. Second reading, final adoption of Budget Amendment 18/19-02, Motor Vehicle Fund. 2. Public Hearing request for September 24, 2018 at 6:30 p.m. to discuss adoption of an ordinance to approve the 2018 amended and restated Downtown Development Plan. 3. Study session request for Monday, August 27, 2018 to discuss the City Quarterly Investment Report. 4. Property Disposition Committee recommendation regarding Bid 18/19-02. 6B. Treasurer s Report Stacy Paige, Treasurer 7. Public Comment Citizens are to limit their comments to three (3) minutes. All citizens wishing to speak will be heard. 8. Unfinished Business 9. New Business 10. Communication 11A. Warrant 18-15 Checks presented for approval $2,388,795.12 11B. Warrant 18-15-E Checks presented for approval $ 13,492.00 12. Adjournment 1. Moved by Talley, seconded by Abdo to accept the agenda as amended.

2 18-269 2A. Moved by Wadsworth, seconded by Talley to approve the corrected minutes of the regular meeting of the Romulus City Council held on August 6, 2018. 3. Petitioner: Mr. Dan Uebelhor, from In-site Real Estate, LLC represented Penske Logistics. 18-270 3A. Moved by Wadsworth, seconded by Webb to approve the Environmental Protection Board application EPB180001 for Penske Logistics LLC, request for approval for use of anhydrous ammonia (NH3) also known as refrigerant R-717 in excess of 500 lbs. on-site. The subject property is 15520 Wayne Road, Romulus, MI, DP# 80-130-99-0003-701. 4. Chairperson s Report Mayor Pro Tem John Barden thanked Councilwoman Talley for filling in for him at the last Council meeting. 18-271 4A. Moved by Webb, seconded by Wadsworth to approve a permit for the annual block party and road closure on Hampton Drive between Nottingham and Buckingham on Saturday, August 18, 2018. Road to be closed from 9:00 a.m. until 8:00 p.m. The Block Party will be held from Noon until 7:00 p.m. The Police Department, Fire Department, and Department of Public Works have reviewed and approved this request. (Council approval is pending submittal of the review fee and required residents notification and signatures of approval for the event. Chandra Williams of 39097 Nottingham submitted the request on behalf of the event. Nays None, 4. Moved by Talley, seconded by Abdo to accept the Chairperson s Report. Nays None, 5. Mayor s Report On behalf of Mayor Burcroff, Julie Wojtylko presented a video of upcoming City events. 18-272 5A. Moved by Talley, seconded by Wadsworth to concur with the administration to award ITB 17/18-05 to the only bidder, R. J. Perry Carpentry, Inc., for the abatement of identified hazardous materials, and exterior rehabilitation to the City-owned building, known as the Firehouse located at 35255 Goddard Rd. in the amount of $100,845 and contingency for any unforeseen work required for the completion of the awarded work in an amount not to exceed $17,643.26. Roll Call Vote: Ayes Abdo, Barden, Talley, Wadsworth, Webb. Nays Williams. Motion Carried.

3 18-273 5B. Moved by Wadsworth, seconded by Abdo to concur with the administration and authorize a no-fee permit for a road closure for the Romulus Community Baptist Church annual picnic on August 25, 2018. Subject streets include Boise Walkway and Colorado Street from Fourth Street to the church property line.. 18-274 5C. Moved by Abdo, seconded by Talley to concur with the administration and award ITB 18/19-04 to the lowest, most responsive and responsible bidder, Varsity Sport Flooring, Inc., for the refinishing of the hardwood floors for the Romulus Athletic Center in the amount of $8,810.00. 18-275 5D. Moved by Webb, seconded by Wadsworth to concur with the administration and authorize the sole source services for repair of Utility Vactor #120 by the only authorized company in our area authorized by the manufacturer to perform the repairs, Jack Doheny Supplies, Inc., at an estimated cost of $48,000. 18-276 5E. Moved by Abdo, seconded by Talley to concur with the administration and authorize the City to waive the bidding process and approve all the repairs of the 2002 CAT Backhoe #257 be made by Michigan CAT, the lower of the two quotes, at an estimated cost of $11,200 with a 10 percent contingency if any additional work should be needed. 18-277 5F. Moved by Abdo, seconded by Wadsworth to concur with the administration and introduce Budget Amendment 18/19-03 to replace a HVAC roof top unit at the Senior Center. FUND/DEPT. CURRENT AMENDED ACCOUNT NO. ACCOUNT NAME BUDGET AMENDMENT BUDGET General Fund Expense 101-752-970.000 Senior Center Capital Outlay 6,000 14,385 20,385 Fund Balance 101-000-390.000 General Fund Fund Balance 2,942,236 (14,385) 2,927,851 To replace one of the HVAC roof top units at the Senior Center.

4 6A. Clerk s Report 18-278 6A1. Moved by Wadsworth, seconded by Webb to approve second reading, final adoption of Budget Amendment 18/19-02, Motor Vehicle Fund, which was introduced at the Council meeting of August 6, 2018. 18-279 6A2. Moved by Webb, seconded by Abdo to schedule a public hearing on September 24, 2018 at 6:30 p.m. to discuss the adoption of an ordinance to approve the 2018 amended and restated Downtown Development Plan. The public hearing will be held in the Romulus City Hall Council Chambers. 18-280 6A3. Moved by Webb, seconded by Abdo to schedule a study session on Monday, August 27, 2018 at 6:30 p.m. to discuss the City Quarterly Investment Report. The meeting will be held in the Romulus City Hall Council Chambers. 18-281 6A4. Moved by Wadsworth, seconded by Abdo to concur with the Property Disposition Committee to reject the single bid received for Bid 18/19-02, and in accordance with Section 2-239[4] of the Code of Ordinances, to allow the Committee to enter into negotiations with specific individuals or entities which may include prior bidders on the property to establish an acceptable purchase arrangement for the property which shall be recommended to City Council for approval. 6B. Treasurer s Report City Treasurer, Stacy Paige, gave a reminder regarding the DivDat Kiosk located at the RAC which allows payment of delinquent property taxes. 7. Public Comment A resident commented on the hazardous materials removal from the property at 35255 Goddard Road. 8. Unfinished Business Director of Public Services, Bob McCraight, informed that the company responsible for the removal of hazardous materials at 35255 Goddard Road has sublet the removal to a certified contractor. 9. New Business 10. Communication

5 18-282 11A. Moved by Abdo, seconded by Talley to pay Warrant 18-15 in the amount of $2,388,795.12. 18-283 11B. Moved by Abdo, seconded by Talley to pay Warrant 18-15E in the amount of $13,492.00 12. Moved by Wadsworth, seconded by Talley to adjourn the regular meeting of the Romulus City Council. I, Ellen L. Craig-Bragg, 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. Ellen L. Craig-Bragg, City Clerk, City of Romulus, Michigan