CITY COUNCIL PROCEEDINGS DECEMBER 4, 2018

Similar documents
CITY COUNCIL PROCEEDINGS FEBRUARY 19, 2019

Public Notice/Recording: N/A. COUNCIL MEMBER PRESENT ABSENT Rodriguez Parker Wendt Zelnio Turner Schoonmaker Waldron Acri Mayor Raes

A Town Board Workshop was held Thursday, November 16, 2017 at 6:00pm at Town Hall, 18 Russell Avenue, Ravena, New York

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

Debt Management Committee IMMEDIATELY FOLLOWING FINANCE

COUNCIL MEETING MINUTES January 14 th, 2019

WHEREAS, the City and the Authority desire to provide for the negotiated sale of the Bonds; and

BOND RESOLUTION (SUBJECT TO PERMISSIVE REFERENDUM) (sewage treatment plant improvements)

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

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. July 11, 2017

The Township of Norvell

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

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

CITY OF ITHACA, MICHIGAN ORDINANCE NO

BOROUGH OF HOPATCONG ORDINANCE NUMBER

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

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

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

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD December 18, 2017

Correspondence: Letter of appreciation and support from the Friends of Silver Lake

CITY COUNCIL MEETING RAND CENTER DECEMBER 6, :00 P.M.

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

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

CITY OF LAREDO SPECIAL CITY COUNCIL MEETING

ORDINANCE NO SECRETARY S CERTIFICATE

M E M O R A N D U M. The Promontory project debt service will be funded with special assessment paid by the Promontory developer.


Council Members in Attendance: Monty Jordan, Matthew Crowell, Matthew Miller, Kelly Long, Don Morris, John Meusch, Jim Williams, and Walt Bowe

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD August 18, 2003

***************************************

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

CHARTER OF THE CITY OF MT. HEALTHY, OHIO ARTICLE I INCORPORATION, POWERS, AND FORM OF GOVERNMENT

EXTRACT OF MINUTES. Meeting of the Town Board of the. Town of Woodbury, in the. County of Orange, New York. June 16, 2016 * * *

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

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

City of Baraboo Council Minutes May 22, 2018 Volume 41 Page #541

EXPLANATION: This is a yearly event and has been approved by the Special Event Committee. FISCAL IMPACT: N/A PUBLIC NOTICE/RECORDING: N/A RESOLUTIONS

TOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. October 15, 2018 Municipal Building, 600 Bloomfield Avenue

ALL INTERESTED PARTIES BOARD OF COMMISSIONERS NOTICE OF MEETINGS. DATE August 11, 2017

ORDINANCE NO

ORDINANCE NO

TOWNSHIP OF FAIRFIELD ORDINANCE #

CITY OF LAREDO SPECIAL CITY COUNCIL MEETING

BOARD OF TRUSTEES RULES OF PROCEDURE

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

ORDINANCE NO OF THE GOVERNING BODY OF THE BOROUGH OF BLOOMINGDALE

SPECIAL CITY COUNCIL MEETING SEPTEMBER 6, 2018

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

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 COMMON COUNCIL MEETING HELD SEPTEMBER 18, 2018

TOWN OF PHILLIPSBURG WARREN COUNTY, NEW JERSEY O:

Chairman Schmidt led the audience in recitation of the pledge of allegiance.

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

DRAFT CITY COUNCIL MEETING AGENDA APRIL 24, 2018 TIME: ROLL CALL: ALEXANDER, HENRY, HURST, KUMIN, LENTINE, LEWIS, URSU

Borough of Elmer Minutes November 14, 2018

CITY OF FREEPORT STEPHENSON COUNTY, ILLINOIS ORDINANCE NO

Location Commissioners Meeting Room 152 S Fulton St Wauseon, Ohio Pledge of Allegiance

RESOLUTION No Adopted by The Sacramento City Council on date of

ORDINANCE NO DRAFT

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. November 11, 2014

CITY OF LAREDO SPECIAL CITY COUNCIL MEETING

BE IT ORDAINED BY THE CITY COUNCIL. LAMBERTVILLE, IN THE COUNTY OF HUNTERDON, NEW JERSEY (not less than

RESOLUTION NO. l 11 i".;t..

Dover City Council Minutes of November 18, 2013

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

Background: The 2005 General Assembly authorized the issuance of revenue bonds to partially finance the 2005 Series A Project.

CITY OF HERNANDO SPECIAL MEETING OCTOBER 30, 2018

CITY OF EAST LANSING REGULAR COUNCIL MEETING MINUTES October 11, Moved by Councilmember Draheim, seconded by Councilmember Woods.

MINUTES OF A REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF COEUR D ALENE, IDAHO, HELD AT COEUR D ALENE CITY HALL, OCTOBER 17, 2006

DEPT. OF COMMUNITY DEVELOPMENT SERVICES PLANNING AND ECONOMIC DEVELOPMENT DIVISION

ORDINANCE NO. 689 THE SPECIAL BOND ELECTION; APPROVING A FORM OF BALLOT; PROVIDING FOR

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

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

BOROUGH OF BUENA WORKSHOP AGENDA APRIL 8, 2019 PAGE 1

WORKSHOP MEETING OF THE TOWNSHIP COUNCIL OF THE TOWNSHIP OF LITTLE FALLS WAS HELD THIS EVENING IN THE MUNICIPAL BUILDING. Monday, April 3, 2017

MINUTES OF PROCEEDINGS

NOTICE OF ADOPTED ORDINANCE

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting November 27, 2007

TOWNSHIP OF FAIRFIELD ORDINANCE #

BOROUGH OF HASBROUCK HEIGHTS M I N U T E S. December 13, 2005

The following members of the Board were absent: Also present:

ORDINANCE NUMBER

CITY OF POWAY MUNICIPAL CODE. Title 2 ADMINISTRATION AND PERSONNEL. Chapter 2.18 CITY COUNCIL MEETINGS*

VIA Mr. Anthony Bates Clerk/Treasurer Village of Endicott 1009 East Main Street Endicott, NY 13760

Urbandale City Council Minutes February 12, 2019

BOROUGH OF FLORHAM PARK MORRIS COUNTY, NEW JERSEY ORDINANCE # 17-14

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING NOVEMBER 8, 2018

SUN PRAIRIE COMMON COUNCIL PROCEEDINGS SUN PRAIRIE, WISCONSIN AUGUST 19, 2014

ORDINANCE NO AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF PERRIS ADOPTING AN AMENDMENT TO THE

TOWN OF PHILLIPSBURG WARREN COUNTY, NEW JERSEY O:

ORONOKO CHARTER TOWNSHIP COUNTY OF BERRIEN STATE OF MICHIGAN ORDINANCE NO. 68

AGENDA REGULAR MEETING Lompoc City Council Tuesday, August 17, 2004 CITY HALL/COUNCIL CHAMBERS/100 CIVIC CENTER PLAZA 7:00 P.M.

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

STATE OF GEORGIA COUNTY OF FULTON Resolution

WHEREAS, it is in the best interest of the Village of Shorewood to conduct a public

TOWNSHIP OF EVESHAM ORDINANCE NO

TOWNSHIP OF FAIRFIELD ORDINANCE #

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.

TABLE OF CONTENTS PREAMBLE. ARTICLE I Name; Boundaries; Form of Government Name and Boundary Form of Government 4

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

Transcription:

The regular meeting of the Greenville City Council was called to order by Mayor Hoppough, in the Council Chambers, in the Municipal Complex located at 415 S. Lafayette Street, Greenville, Michigan 48838 at 7:30 p.m. Present: Mayor Hoppough; Councilpersons Cunliffe, Schuleit, Linton, Warner, Lehman, and Moss; City Manager Bosanic; and Clerk-Treasurer Rasmussen. Absent: None 1. The Pledge of Allegiance was led by Mayor Hoppough. 2. The Statement of Citizens consisted of the following: None 3. Councilman Lehman MOVED: To remove item G from the Consent Agenda and place under New Business to discuss and set a public hearing. Motion failed due to lack of support. Councilperson Schuleit MOVED: The Consent Agenda be approved as presented. Councilperson Cunliffe seconded. Adopted with a vote of (6) Ayes: Hoppough, Cunliffe, Moss, Linton, Schuleit, and Warner (1) Nay: Lehman, and (0) Absent. 4. The Consent Agenda consisted of the following: a. Approval of minutes for the regular City Council meeting held November 20, 2018. b. Approval of the regular payroll report for the pay period ending November 3, 2018, in the amount of $126,038.34, special payroll report for pay period ending December 31, 2018, in the amount of $10,050.00, and accounts payable report for the period ending November 26, 2018, in the amount of $430,830.15. c. Set a Public Hearing for December 18, 2018, at 7:30 pm at City Hall to receive comments on a proposed amendment to the Hathaway Green PUD Final Site Plan for The Cottages. d. Set a Public Hearing for December 18, 2018, at 7:30 pm at City Hall to receive comments on a proposed amendment to the Hathaway Green PUD Preliminary Site Plan for the Senior Living Village. e. Set a Public Hearing for January 15, 2019, at 7:30 pm at City Hall to receive comments on a proposed ordinance to opt out of recreational marihuana. 1

New Business 5. Council considered the approval of closing certain streets in connection with the Annual Christmas Parade. Councilperson Moss MOVED: To approve the closure of certain streets for the Annual Christmas Parade Friday, December 7, 2018, from 5:00 p.m. to 6:30 p.m. as follows: Lafayette Street from Washington Street to Gibson Street Clay Street from Grove Street to South Drive at City Lot 5 Cass Street from Lafayette Street to Clay Street Grove Street at Lafayette Street intersection Montcalm Street at Lafayette Street intersection State Street from Lafayette Street to Clay Street Councilperson Warner seconded. Unanimously adopted. 6. Council considered the award of a bid for an executive work-center in connection with the City Manager s office. Councilperson Lehman MOVED: To award a bid for the purchase and installation of a work center for the Executive Assistant s Office to Kentwood Office Furniture of Grand Rapids, Michigan in the amount not to exceed $3,645.79 as presented. Councilperson Moss seconded. Unanimously adopted. 7. Council considered a proposal to invest perpetual care funds for the cemetery. Councilperson Moss MOVED: To direct the City Manager to solicit for proposals on alternative funding options for the City s Cemetery Perpetual Care Fund. Councilperson Warner seconded. Unanimously adopted. 8. Council considered a resolution (18-25) for the Fitzner Road Special Assessment District. Councilperson Lehman RESOLVED: To approve Resolution 18-25, a resolution declaring the intent to make public improvements; tentative designation of special assessment district; and notice of public hearing. WHEREAS, Act 279, Public Acts of Michigan, 1909, as amended (the Act ); Chapter 11 of the Charter of the City of Greenville (the City ); and 2

Ordinance 125 of the City ( Ordinance 125 ) provide the authority and the procedures by which the City may establish a special assessment district and impose special assessments against property for the cost of acquisition and construction of certain public improvements; and, WHEREAS, there exists in the City a need for certain public improvements as described in Exhibit A attached hereto (the Public Improvements ); and WHEREAS, the City has prepared plans and estimates showing the Public Improvements and their location and undertaken the construction of these improvements pursuant to a Voluntary Special Assessment Agreement between the City and Greenville Venture Partners, LLC, dated October 11, 2018 (the Agreement ), whereby Greenville Venture Partners, LLC has consented and agreed to the special assessment. NOW, THEREFORE, IT IS HEREBY RESOLVED that: 1. The City Council has proceeded pursuant to Ordinance 125 and the Agreement to make the Public Improvements as described in the Notice of Public Hearing, attached hereto as Exhibit A. 2. The plans and the estimates of cost for the Public Improvements in the amount of $397,987 have been filed with the City Clerk. 3. The City Council hereby tentatively designates a special assessment district known as the Fitzner Road Special Assessment District, consisting of the parcel of property described as set forth in the Notice of Public Hearing attached hereto as Exhibit A, which description is incorporated herein by reference, and against which parcels all or a portion of the cost of the Public Improvements shall be assessed. 4. The City Council tentatively determines that all of the cost of the Public Improvements shall be paid by special assessments assessed within the special assessment district against the property benefited by the proposed Public Improvements. 5. The City Council shall hold a public hearing on December 18, 2018, at 7:30 p.m. at the Municipal Complex to hear and consider objections to the proposed Public Improvements, the special assessment district tentatively designated herein, and all other matters relating to the proposed Public Improvements. 3

6. The City Clerk shall cause a notice of the public hearing to be published once in the Daily News, a newspaper of general circulation within the City at least 10 days prior to the public hearing. Proofs of publication of such notice shall be filed with the City Clerk. 7. The City Clerk, at least 10 days prior to the date of the public hearing, shall send a notice of the public hearing by first class mail addressed to each record owner of, or party in interest in, each parcel of property to be assessed, at the address shown for such owner or party in interest upon the last City tax assessment records, as supplemented by any subsequent changes in the names or addresses of the owners or parties listed therein. 8. The form of the notice of the public hearing shall be substantially as set forth in Exhibit A hereto. 9. All resolutions or parts of resolutions in conflict herewith shall be and the same are hereby rescinded. NOTICE IS HEREBY GIVEN that the City Council of the City of Greenville, Montcalm County, Michigan, intends to make certain public improvements (the Public Improvements ) which shall consist of the following: The design, installation, and construction of a sanitary sewer line and storm sewer improvements in and along Fitzner Road, together with all appurtenances and any related improvements, including all legal, engineering, administrative, and financing expenses related thereto. The City Council has resolved its intention to proceed pursuant to City Ordinance 125 to make the Public Improvements in the City. The City Council has tentatively determined that all the cost of the Public Improvements shall be specially assessed against each of the following described lot and parcel of land, which comprise the proposed Fitzner Road Special Assessment District: Property located in the City of Greenville, Montcalm County, Michigan, commonly known as 6501 Fitzner Road, Greenville, Michigan, and described by the following parcel number: 59-052-002-007-01 FIRST PUBLIC HEARING TAKE NOTICE that the City Council of the City of Greenville will hold a public hearing on December 18, 2018, at 7:30 p.m. in the Municipal Complex 4

located at 415 South Lafayette, Greenville, Michigan 48838, to hear and consider any objections to the proposed Public Improvements, the proposed special assessment district, and all other matters relating to the Public Improvements. All interested persons shall be given the opportunity to be heard, after which the City Council may modify the scope of the local public improvements in such manner as it shall deem to be in the best interest of the City as a whole. TAKE FURTHER NOTICE that the plans and estimates of cost for the Public Improvements are on file with the City Clerk for public examination. PROPERTY SHALL NOT BE ADDED TO THE PROPOSED SPECIAL ASSESSMENT DISTRICT WITHOUT FURTHER NOTICE AND PUBLIC HEARING. SECOND PUBLIC HEARING TAKE NOTICE that after the public hearing for which this Notice is given, there will be a second public hearing specifically regarding the assessment roll and the assessments against each parcel in the Special Assessment District and that an owner or other person having an interest in the real property must file an appearance and protest at the public hearing on the assessment roll in order to appeal the amount of their assessment to the Michigan Tax Tribunal. This notice was authorized by the City Council of the City of Greenville. Councilperson Cunliffe seconded. Adopted with a vote of (7) ayes: Hoppough, Lehman, Cunliffe, Moss and Linton, Schuleit, and Warner. (0) Nays, and (0) Absent. Mayor and City Council Comments 9. Councilperson Moss MOVED: We will not meet on January 1, 2019. Supported by Lehman. Unanimously adopted. 10. Councilperson Lehman MOVED: To hold a public hearing on January 15, 2019 at 7:30 pm at City Hall to receive comments to opt-in to a medical marihuana proposed ordinance. Supported by Cunliffe. Motion denied with a vote of (2) Ayes: Lehman, Cunliffe, (5) Nays: Hoppough, Moss, Linton, Schuleit, and Warner, and (0) Absent. 5

Adjournment 11. Councilperson Moss MOVED: The meeting be adjourned. Councilperson Cunliffe seconded. Unanimously adopted. Meeting adjourned at 8:35 p.m. John M. Hoppough Mayor Norice Rasmussen Clerk-Treasurer 6