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

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

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

TOWN OF WILTON 22 TRAVER ROAD WILTON, NEW YORK PHONE: FAX: Susan Baldwin, Town Clerk

REGULAR COUNCIL MEETING CITY OF EXCELSIOR SPRINGS EXCELSIOR SPRINGS, MISSOURI November 19, 2018

CITY OF ELBERTON REGULAR MEETING OF THE ELBERTON MAYOR AND COUNCIL Monday, March 2, :30 p.m.

Urbandale City Council Minutes July 21, 2015

CITY OF WAYNE REGULAR CITY COUNCIL MEETING NO TUESDAY, DECEMBER 7, :00 P.M. WAYNE CITY HALL 3355 SOUTH WAYNE ROAD

RECORD OF CITY COUNCIL PROCEEDINGS CITY OF TRENTON, MICHIGAN HELD ON THE 1 ST DAY OF FEBRUARY 2016 CITY OF TRENTON PUBLIC HEARING FEBRUARY 1, 2016

City of Westland Council Agenda City Hall Council Chambers Warren Road, Westland, MI Regular Meeting No. 8 April 15, :00 p.m.

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

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

CITY OF HAZELWOOD REGULAR COUNCIL MEETING DECEMBER 6, 2017

BRYAN CITY COUNCIL FEBRUARY 17, 2014

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

CITY COUNCIL PROCEEDINGS DECEMBER 4, 2018

MINUTES of REGULAR MEETING of the BOARD of COMMISSIONERS of the CITY of BOWLING GREEN, KENTUCKY held AUGUST 21, 2012

Renton C) MINUTES City Council Regular Meeting. Councilmembers Absent: Councilmembers Present:

MINUTES OF PROCEEDINGS

TOWN COUNCIL MEETING Coventry Town Hall Council Chambers 1670 Flat River Road, Coventry, RI March 10, 2008

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

Others Present: Teri Hansen, McPherson Sentinel; Jolyn Johnston-Myers, Radio Station KBBE; Norm Hosterman, Denny Walthers.

REGULAR MEETING MINUTES TUESDAY, MAY 16, :30 P.M. NO CLOSED SESSION MEETING 6:00 P.M. REGULAR MEETING

COUNCIL AGENDA. November 20, :00 p.m. COUNCIL SEATING ARRANGEMENT. Bill Falkner Mayor

SPECIAL SESSION. March 21, 2018

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

COUNCIL AGENDA COUNCIL SEATING ARRANGEMENT. Bill Falkner Mayor

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

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

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

MINUTES OF THE REGULAR MEETING OF THE CITY COUNCIL CITY OF WASHINGTON, FRANKLIN COUNTY, MISSOURI MONDAY, AUGUST 17, 2015

Urbandale City Council Minutes October 13, 2015

OSCAR M. CORBIN, JR. CITY HALL, 2200 SECOND STREET FORT MYERS, FLORIDA

Regular Council Meeting Tuesday, February 21, Main St. - City Hall Frankfort, Michigan (231)

CLINTON COUNTY BOARD OF COMMISSIONERS

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

POSTED AGENDA ~ ADJOURNED REGULAR ~ PALM DESERT CITY COUNCIL MEETING THURSDAY, JUNE 18, 2015 CIVIC CENTER COUNCIL CHAMBER

Minutes of the regular meeting of the City Commission held Monday, January 23, 2017, at 7:00 p.m., in the City Commission Room.

SPECIAL MEETING OF THE TOWN BOARD DECEMBER 15, 2003

Minutes of the Council of the City of Easton, Pa. November 10, 2015 Easton, Pa Tuesday November 10, :00 p.m.

THE BENZIE COUNTY BOARD OF COMMISSIONERS February 19, 2013

MINUTES OF THE REGULAR MEETING OF THE CITY COUNCIL CITY OF WASHINGTON, FRANKLIN COUNTY, MISSOURI MONDAY, NOVEMBER 7, 2016

PLEDGE OF ALLEGIANCE TO THE AMERICAN FLAG: WILLARD DORRIETY, JR., VICE CHAIRMAN

Alleyway Lighting Matching Grant Update D. Lima, CRA Coordinator. Municipal Complex and ArtWalk Update R. Stein, Construction Manager

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

Regular Meeting of the City Council was called to order by Vice-Mayor Pearce at 6:46 p.m.

Minutes. Town of Persia Regular Board Meeting. 8 West Main Street, Gowanda, NY September 13, Budget Workshop at 6:00 pm

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

MINUTES RAYTOWN BOARD OF ALDERMEN AUGUST 9, 2016 REGULAR SESSION NO. 32 RAYTOWN CITY HALL EAST 59 TH STREET RAYTOWN, MISSOURI 64133

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

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

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

Professionals: John P. Jehl, Borough Solicitor Gregory Fusco, Borough Engineer

COUNCIL 2013 AUG BK NO 54 CITY OF NORFOLK, NEBRASKA

OFFICIAL PROCEEDINGS CITY COUNCIL CITY OF ESCANABA, MICHIGAN Regular Council Meeting Thursday, September 18, 2014 The meeting was called to order by t

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

TUESDAY, JANUARY 20, Roll Call was taken by the Clerk and all members reported present. APPROVE 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.

Minutes Lakewood City Council Regular Meeting held November 14, 2000

BIG LAKE CITY COUNCIL REGULAR MEETING MINUTES APRIL 12, 2006

Urbandale City Council Minutes January 29, 2019

CITY OF BLUE SPRINGS, MISSOURI MINUTES OF A CITY COUNCIL MEETING NOVEMBER 5, 2007 AGENDA

BOARD OF COUNTY COMMISSIONERS SHELBY COUNTY, TENNESSEE AGENDA Monday, March 28, 2016 Commissioner Terry Roland, Chairman Commissioner George B.

Vancouver City Council Minutes August 25, 2014

Other City Officials in Attendance: City Administrator John Butz, City Counselor Lance Thurman, and City Clerk Carol Daniels

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

CITY OF JACKSONVILLE BEACH FLORIDA MEMORANDUM TO: The Honorable Mayor and Members of the City Council City of Jacksonville Beach, Florida

MINUTES OF THE CITY OF GRASS VALLEY CITY COUNCIL MEETING OF DECEMBER 11, 2007

Regular Council Meeting Tuesday, June 18, Main St. - City Hall Frankfort, Michigan (231)

CITY COMMISSION MEETING

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

VILLAGE OF FONTANA ON GENEVA LAKE WALWORTH COUNTY, WISCONSIN (Official Minutes) MONTHLY MEETING of the COMMUNITY DEVELOPMENT AUTHORITY

CITY OF HAZELWOOD REGULAR COUNCIL MEETING OCTOBER 1, 2014

CITY OF OCEANSIDE MEETING AGENDA

McKenzie, Blair, Hunt, Williams, Webb, Hamm, Lewis

1. CALL TO ORDER: The regular meeting of the Common Council of the Village of Shelby was called to order at 6:32 P.M. by President Paul Inglis.

Mayor Chris Koos called the regular meeting of the Normal Town Council to order at 7:03 p.m., Monday, December 17, 2018.

CITY OF ROCKY RIVER. November 28, 2016

MOVED BY COMM. MARSH, SECONDED BY COMM. DEWOLF, AND UNANIMOUSLY CARRIED TO APPROVE THE AGENDA AS AMENDED.

TOWN OF WILTON 22 TRAVER ROAD WILTON, NEW YORK PHONE: FAX: Susan Baldwin, Town Clerk

RECORD OF MOTIONS AND VOTES PUBLISHED BY THE AUTHORITY OF THE CITY COUNCIL OF BLOOMINGTON, ILLINOIS MONDAY, SEPTEMBER 14, 2015; 7:00 P.M.

BOARD OF COUNTY COMMISSIONERS SHELBY COUNTY, TENNESSEE AGENDA

Minutes of the City Council Meeting Eagleville City Hall, Eagleville, TN Thursday, September 27, :00 PM

Urbandale City Council Minutes October 25, 2016

COUNCIL 2009 OCT BK NO 50 CITY OF NORFOLK, NEBRASKA

City of Mesquite, Texas

REDEVELOPMENT AGENCY FIRE PROTECTION DISTRICT BOARD CITY COUNCIL APRIL 2, 2008 AGENDAS MEMBERS ORDER OF BUSINESS

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

CITY OF SIGNAL HILL Cherry Avenue Signal Hill, CA

Notice is hereby given that Council may discuss and/or take action on any or all of the items listed on this agenda.

Tooele City Council Business Meeting Minutes. Since Chairman Pruden was excused from the meeting Councilman Pratt acted as the Chair of the meeting.

EL RENO CITY COUNCIL REGULAR MEETING OF TUESDAY DECEMBER 09, :05 P.M. EL RENO CITY COUNCIL CHAMBERS 101 N. CHOCTAW AVENUE EL RENO, OKLAHOMA

Urbandale City Council Minutes August 18, 2015

City of Aurora, Ohio CITY COUNCIL MEETING MINUTES March 27, 2017

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.

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL December 8, 2015

Bad Axe, Michigan Tuesday, December 11, 2018

THE BENZIE COUNTY BOARD OF COMMISSIONERS January 16, 2007

CITY COMMISSION AGENDA WEDNESDAY, FEBRUARY 3, :00 P.M. A. CALL TO ORDER REGULAR CITY COMMISSION MEETING, PLEDGE OF ALLEGIANCE, ROLL CALL

CITY OF SIGNAL HILL Cherry Avenue Signal Hill, CA

May 8, ADJOURNMENT Mayor Browning adjourned the meeting at 6:04 p.m. Janet Santos, CMMC/CMC/MMC City Clerk

Transcription:

COUNCIL PROCEEDINGS CITY OF WESTLAND Meeting No. 25 Monday, December 7, 2015 A regular meeting of the Westland City Council was held on Monday, December 7, 2015 in the Council Chambers of Westland City Hall, 36300 Warren Road Westland, Michigan. The meeting was called to order at 7:00 p.m. by Council President James R. Godbout with roll call showing as follows: PRESENT Christine Bryant Kevin Coleman Adam Hammons Bill Johnson Michael Kehrer Dewey Reeves James R. Godbout ABSENT Also present were Mayor William R. Wild, Deputy Mayor Thelma Kubitskey, City Clerk Eileen DeHart-Schoof, City Attorney James Fausone, Budget Director Debra Peck, Building/Planning Director Bruce Thompson, Cable Director Craig Welkenbach, Controller Devin Adams, DPS Director Ramzi El-Gharib, Economic Development Director Lori Fodale, Finance Director Steve Smith, Fire Chief Michael J. Reddy, IT Director Daniel Bourdeau, Assistant to the IT Director Craig Brown, Parks and Recreation Director Jessica Mistak and Police Chief Jeff Jedrusik. Also present was Deputy City Clerk Sue Hoff. The Pledge of Allegiance was led by Ricardo Sandoval and Briana Johanson, 4 th and 5 th grade students attending Roosevelt McGrath Elementary School. Jim Hart, from the Westland Jaycees, made a presentation to the Veterans from the proceeds of their 5K Walk/Run. Jeff Koslowski from the Westland Historical Commission announced a GoFundMe page with the proceeds going to the Eloise Museum. Tom Sharp and Ian Smith, two city employees, were recognized for the work they performed on many of the city s Christmas decorations saving the City and its citizens an abundant amount of money. 2015-12-179 Motion by Johnson, supported by Coleman RESOLVED that Council grants approval of the consent calendar as follows: - Minutes of regular meeting of November 16, 2015. - Request from Don Nicholson Enterprises LLC to organize and promote the 4 th annual All American Cruise event on July 9, 2016.

- Bid for Preventative Maintenance Services and HVAC Unit Replacement at Senior Center to Allied Building Service for the two year Preventative Maintenance Contract at a cost not to exceed $1,860 annually, and the HVAC Unit Replacement bid at a cost not to exceed $8,848.56. - Bid for All-Terrain Vehicle and Snow Plow for Fire/Ordinance Department to Rosenau Powersports, cost not to exceed $7,594. - Bid for Ice Arena Addition Project to Envision Builders Inc., amount not to exceed $843,000. - Purchase of 18 Portable Radios for the Fire Department; City s portion will not exceed $9,754.62-10% price match associated with grant received through FEMA in the amount of $97,546.25. - Purchase of Four (4) Sets of Bleachers for Jaycee, Rotary, Stottlemeyer, and Voss Parks; City will pay $31,112 initially, but will be reimbursed $15,000 through a recently awarded RAP Grant. - Interlocal Agreement between the Cities of Westland and Wayne for the Sharing of Antenna Tower and, authorizes the Mayor and City Clerk to execute on behalf of the City. - Interlocal Agreement between the City of Westland and Oakland County for the purpose of providing Information Technology (IT) Services (CLEMIS) for the Police Department and, authorizes the Mayor and Police Chief to sign on behalf of the City. - Adoption of Prepared Resolution accepting Crystal Bar & Grill s, 8051 Middlebelt Road, Long Term Maintenance of Storm Water Management System. - Crystal Bar & Grill s, 8051 Middlebelt Road, Long-Term Storm Water Facilities Maintenance Agreement and, authorizes the Mayor and City Clerk to execute on behalf of the City. - Introduction of Budget Amendment 2016-02; 1 st Quarter. Revenues-Operating Fund Increase: Grant Revenue-SAFER Grant $ 597,529 Contributions from Other Sources- $ 41,000 Joint Dispatch Net Increase $ 638,529 Expenditures-Operating Fund Increase: City Clerk $ 11,500 Insurance and Bonds $ 400,000 Joint Dispatch $ 44,000 Highway Maintenance $ 22,647 Fire Department $ 339,884 Net Increase $ 818,031 Use of Unallocated Fund Balance $ 179,502 Revenue-Major Road Fund-Increase $ 21,500 Expenditures-Major Road Fund-Increase $ 21,500 Expenditures-Local Road Fund-Increase $ 63,500 Expenditures-Water & Sewer Fund-Increase $ 24,126

- Adoption of Fixed Asset Capitalization Policy to formalize in writing the current practices used by the Finance Department to account for purchases of capital assets with an estimated useful life in excess of one year. - Adoption of Revised Investment Policy Concerning Investments of Surplus Funds of the City of Westland in accordance with Public Act 20 of 1943, as amended. - Extending the deadline for payment of the 2015 winter taxes without additional penalty until Monday, February 29, 2016. - Schedule of Regular Meetings of the Westland City Council for the 2016 Calendar Year. 2015-12-180 Motion by Johnson, supported by Hammons RESOLVED that Council grants approval of City Clerk s Benefit Package for the period of January 1, 2016 through December 31, 2016. 2015-12-181 Motion by Coleman, supported by Bryant RESOLVED that Council grants approval of Deputy City Clerk s Benefit Package for the period of January 1, 2016 through December 31, 2016. 2015-12-182 Motion by Coleman, supported by Bryant RESOLVED that Council grants approval of request for Closed Study Session to be held on Monday, December 21, 2015 at 6:00 p.m. to discuss recently concluded negotiations with the Westland Lieutenants and Sergeants Association. AYES: Bryant, Coleman, Hammons, Johnson, Kehrer, Reeves, Godbout NAYS: None ABTAIN: None ABSENT: None Motion prevails. 2015-12-183 Motion by Reeves, supported by Hammons RESOLVED that Council grants adoption of Prepared Resolution approving a Brownfield Plan and Reimbursement Agreement for certain parcels of land at or near 36601 Ford Road, City of Westland, Wayne County, Michigan, pursuant to and in accordance with the provisions of Act 381 of the Public Acts of the State of Michigan of 1996, as amended. 2015-12-184 Motion by Reeves, supported by Hammons RESOLVED that Council grants approval of Brownfield Redevelopment Plan and Reimbursement Agreement for the redevelopment of certain parcels of land at or near 36601 Ford Road, City of Westland, Wayne County, Michigan.

2015-12-185 Motion by Coleman, supported by Kehrer RESOLVED that Council concur with Administration and Building and Planning Department and grants approval of Special Land Use for Proposed Convenience Store Use at Mobil Service Station, 125 S. Merriman Road, Parcel #069-99-0005-001, southeast corner of Cherry Hill Road and Merriman Road, as the proposed use meets the special land use standards of the Zoning Ordinance. PD #1367F 2015-12-186 Motion by Coleman, supported by Kehrer RESOLVED that Council concur with Administration and Building and Planning Department and grants approval of Site Plan for Proposed Mobil Service Station Renovation, 125 S. Merriman Road, Parcel #069-99-0005-001, southeast corner of Cherry Hill Road and Merriman, contingent upon Departmental requirements and recommendations. PD #1367G 2015-12-187 Motion by Johnson, supported by Hammons WHEREAS, Mayor William R. Wild has re-appointed Dennis Weese to the Westland Board of Review for a three (3) year term, term to expire December 11, 2018. confirmed the re-appointment of Dennis Weese to the Westland Board of Review for a three (3) year term, term to expire December 11, 2018. 2015-12-188 Motion by Reeves, supported by Bryant WHEREAS, Mayor William R. Wild has re-appointed Mel Tockstein to the Westland Board of Review for a three (3) year term, term to expire December 31, 2018. confirmed the re-appointment of Mel Tockstein to the Westland Board of Review for a three (3) year term, term to expire December 31, 2018. 2015-12-189 Motion by Kehrer, supported by Coleman WHEREAS, Mayor William R. Wild has re-appointed Roderick Curry to the Local Development Finance Authority (LDFA) for a four (4) year term, term to expire December 7, 2019. confirmed the re-appointment of Roderick Curry to the Local Development Finance Authority (LDFA) for a four (4) year term, term to expire December 7, 2019.

2015-12-190 Motion by Reeves, supported by Coleman RESOLVED that Council grants approval of the voucher list as follows: Checklist Activity: $8,785,046.91. Westland Democratic Club Chairman Hank Johnson and Executive Board Member Arthur Warren made a presentation to an American Patriot in recognition of Pearl Harbor Day. They recognized Councilman Dewey Reeves as that true American Patriot. 2015-12-191 Motion by Hammons, supported by Johnson RESOLVED that the meeting be adjourned. The meeting adjourned at 8:20 p.m. James R. Godbout Council President Eileen DeHart-Schoof, CMC City Clerk