Motion by Steiner, supported by Dansbury, that all items on tonight's agenda be received, placed on file, taken in order of appearance.

Similar documents
Motion by Shetler, seconded by Koester, to excuse Council Member Ketels from tonight s meeting.

COUNCIL The meeting was called to order at 7:35 p.m. by Mayor Novitke. Absent: None

Motion by Waldmeir, seconded by Spicher, that all items on tonight's agenda be received, placed on file, and taken in order of appearance.

The following answered Roil Call: Mayor Novitke Council members Dansbury, Dickinson, Fahrner, LeFevre, Steiner

Dickinson, Evola, Gilezan (7:34 p.m.), Hamborsky (7:35 p.m.), Richardson, Vaughn, Vitale

CITY OF GROSSE POINTE WOODS

CITY OF GROSSE POINTE WOODS NOTICE OF MEETING

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

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

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

Charter Township of Canton Board Proceedings November 27, 2018

CITY OF BEVERLY HILLS

FINANCE COMMITTEE 4/22/ E. Grand River Ave., Howell, MI 7:30 AM

RESOLUTION NO

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

City of South Pasadena

Minutes Lakewood City Council Regular Meeting held December 9, 2014

R U L E S O F P R O C E D U R E CITY COUNCIL THE CITY AND COUNTY OF DENVER

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

NORTH RIDGEVILLE CITY COUNCIL MEETING MINUTES JANUARY 7, 2019

City Council Rules and Procedures

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

WARRANT FOR TOWN MEETING

PLANNING COMMISSION BYLAWS Adopted As of May 17, 2010

THE MINUTES OF FEBRUARY 28, 2005 WERE APPROVED AS WRITTEN AND RECEIVED. 1. Special & Contact Committee meeting minutes of February 28, 2005.

RULES OF THE ZONING BOARD OF APPEALS CITY OF ANN ARBOR, MICHIGAN

TOWN OF WALLINGFORD, CONNECTICUT TOWN COUNCIL MEETING Town Council Chambers April 12, 2011

CITY OF DEEPHAVEN CODE OF ORDINANCES CHAPTER 2 TABLE OF CONTENTS

MINUTES REGULAR COUNCIL MEETING BRIDGETON CITY HALL NATURAL BRIDGE ROAD MAY 3, :00 P.M.

Borough of Elmer Minutes March 8, 2017

October 8, The Chairperson stated that the Minutes of the September 24, 2018 City Council Meeting had been submitted

REGULAR MEETING MARCH 9, :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.

Recommendation of VAB Counsel and Draft Contract for Legal Services (Note: Contract hourly rate will need to be negotiated and placed in contract.

Vassar Township Board of Trustees May 16, 2018 Page 1

AGENDA June 13, 2017

TITLE 5 MUNICIPAL FINANCE AND TAXATION CHAPTER 1 MISCELLANEOUS

City of Utica Regular Council Meeting June 14, 2016

BOROUGH OF BUENA REGULAR COUNCIL MEETING AGENDA MARCH 9, 2015

DAVISON TOWNSHIP REGULAR BOARD MEETING January 9, 2017

PUBLIC HEARING. Ordinance #546 An ordinance adopting a new Municipal Floodplain Zoning Ordinance, replacing Section of the Clinton Zoning Code

The Municipal Unit and Country Act

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

CITY OF ATASCADERO CITY COUNCIL AGENDA

ORDINANCE NO

CITY OF SANTA BARBARA CITY COUNCIL MINUTES

MIN No. 11 APPROVED FOR RELEASE & CONTENT

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

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

CHAPTER 2 THE GOVERNING BODY

CLINTON COUNTY BOARD OF COMMISSIONERS

Third Monday in January - Martin Luther King Day - State holiday (NDCC )

TITLE 5 MUNICIPAL FINANCE AND TAXATION 1 CHAPTER 1 MISCELLANEOUS

ORDINANCE NO

CITY OF CAMERON MINUTES AUGUST 20, 2012

REGULAR MEETING OF THE MONROE TOWNSHIP COUNCIL NOVEMBER 7, 2018 AGENDA

Minutes Lakewood City Council Regular Meeting held November 14, 2000

POSTED AGENDA ~ADJOURNED REGULAR PALM DESERT CITY COUNCIL MEETING~ THURSDAY, NOVEMBER 16, 2017 CIVIC CENTER COUNCIL CHAMBER

CHARTER MADEIRA, OHIO TABLE OF CONTENTS PREAMBLE ARTICLE I. PURPOSE, NAME, AND BOUNDARIES ARTICLE II. FORM OF GOVERNMENT AND MUNICIPAL POWERS

Bylaws of the Osceola County Planning Commission

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

TOWNSHIP OF LOPATCONG

AGENDA SPECIAL COUNCIL MEETING 315 WESTFIELD AVE., CLARK, NJ June 6, :00 PM

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

REGULAR TOWN BOARD MEETING MARCH 1, PUBLIC HEARING: The Paddocks PUDD Amendment (LL No. 1 of 2012)

CHAPTER 2 THE GOVERNING BODY

RESOLUTION NO

Chairperson Verdi-Hus; Vice-Chairperson Kamp; Members: Fahlen, Johnson, Needham and Pagnucco

VICTOR TOWN BOARD MEETING MONDAY, SEPTEMBER 10, 2018 DRAFT RESOLUTION PACKET

CITY OF NORCO CITY COUNCIL REGULAR MEETING MINUTES. Wednesday, December 16, 2015 City Council Chambers, 2820 Clark Avenue, Norco, CA 92860

HIGHLANDS RANCH METROPOLITAN DISTRICT BYLAWS

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

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.

Council Chambers Wahoo, Nebraska November 22, 2016

NAPAVINE CITY COUNCIL MINUTES Special Meeting March 14, 2017, 6:00 PM City Hall 407 Birch Ave SW, Napavine, WA

COUNCIL CHAMBER - CITY HALL - GADSDEN, ALABAMA MARCH 20, :00 A.M.

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

CARLISLE HOME RULE CHARTER. ARTICLE I General Provisions

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

REGULAR CITY COUNCIL AND LOCAL REDEVELOPMENT AUTHORITY

SUPPLEMENT TO PHILADELPHIA HOME RULE CHARTER APPROVED BY THE ELECTORS AT A SPECIAL ELECTION MAY 18, 1965

HOUGHTON COUNTY PLANNING COMMISSION BYLAWS 18 December 2012

THE BOARD OF COMMISSIONERS OF FIRE DISTRICT NO. 3 TOWNSHIP OF EAST BRUNSWICK, NEW JERSEY

DECEMBER 22, rd DAY OF THE OCTOBER ADJOURN TERM

Mayor: Efrain Silva Deputy City Clerk: Clara Obeso Mayor Pro-Tem: Sedalia Sanders City Manager: Ruben Duran ALL TIMES ARE APPROXIMATE AND MAY VARY

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 Regular Meeting Glen Ellyn Village Board of Trustees Monday, October 22, 2012

Minutes of the Westover City Council. February 3, 2015

City of Kenner Office of the Council

City Council Regular Meeting July 14, 2015

MAYOR & COUNCIL REGULAR MEETING FEBRUARY 14, :30 p.m.

Minutes of the Meeting of July 17, 2014 Board Room, Executive Plaza Pine Street, Williamsport

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

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

City of Castle Pines, Colorado

CITY OF DIXON. Vice Mayor Scott Pederson Dixon, CA Council Member Steven Bird (707) Council Member Ted Hickman Fax: (707)

BYLAWS OF THE ANN ARBOR CITY PLANNING COMMISSION CITY OF ANN ARBOR, MICHIGAN

MINUTES OF THE MEETING OF THE VILLAGE OF BEAR CREEK COMMISSIONERS September 17, 2018

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

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

Transcription:

07-01-02-99 MINUTES OF THE REGULAR CITY MEETING OF THE CITY OF GROSSE POINTE WOODS HELD ON MONDAY, JULY 1, 2002, IN THE -COURT ROOM OF THE MUNICIPAL BUILDING, 20025 MACK PLAZA, GROSSE POINTE WOODS, MICHIGAN. The meeting was called to order at 7:30 p.m. by Mayor Novitke. Roll Call: Council members: Absent: Also Present: Mayor Novitke Chylinski, Dansbury, Dickinson, Fahrner, Granger, Steiner None City Administrator Bidigare City Attorney Berschback City Clerk Warnke Director of Public Works Ahee City Engineer Westrick Building Inspector Tutag Deputy City Clerk Hathaway The following Commission members were in attendance: Mary Mitts, Planning Commission Motion by Steiner, supported by Dansbury, that all items on tonight's agenda be received, placed on file, taken in order of appearance. Motion by Chylinski, supported by Granger, that the City Council concur with the recommendation of the Election Commission (composed of Council Member Thomas Fahrner, City Clerk Louise S. Warnke and City Attorney Don R. Berschback and certify the appointment of the Board of Elections Inspectors, including compensation as recommended. 1

07-01-02 100 Motion by Granger, supported by Dansbury that the following item be received and placed on file: 1. Revised Planning Commission Minutes dated May 28, 2002. THE MEETING WAS THEREUPON OPENED AT 7:42 P.M. FOR A PUBLIC HEARING TO HEAR THE APPEAL OF NICHOLAS MOSCHOURIS, 1033 N. BRYS, AND EDWARD AHEE III, 701 N. BRYS, GROSSE POINTE WOODS, MICHIGAN, WHO ARE APPEALING THE DENIAL OF THE BUILDING INSPECTOR TO ISSUE A BUSINESS LICENSE TO OPERATE A SUBWAY at 19471 MACK AVE., GROSSE POINTE WOODS. THE CLASSIFICATION FOR RESTAURANT INTERNAL SEATING WITHIN THE CITY OF GROSSE POINTE WOODS HAS REACHED ITS MAXIMUM ALLOWABLE LIMIT; THEREFORE, THE APPLICATION WAS DENIED AND A HARDSHIP VARIANCE IS REQUESTED. Motion by Chylinski, supported by Steiner, that for purposes of the public hearing the following items be received and placed on file: 1. Ltr 6-11-02 N.Moschouris and E.Ahee III 2. Ltr 6-25-02 A.Kenny, Attorney 3. Business License Application 6-25-02 4. Memo 6-25-02 Building Inspector 5. Memo 6-21-02 Director of Public Safety 6. Memo 6-25-02 Director of Public Works 7. Notice of Hearing 8. Affidavit of Property Owners Notified 9. Photograph 6-25-02 10. Aerial View Hearing no objections, the Mayor director the public hearing BE CLOSED at 7:45 p.m. PASSED UNANIMOUSLY. 2

07-01-02 101 Motion by Chylinski, supported by Dickinson, regarding public hearing: HARDSHIP BUSINESS LICENSE Nicholas Moschouris, 1033 N. Brys, and Edward Ahee III, 701 N. Brys, that the Council receive and place on file the letter dated July 15, 2002, submitted by the petitioners, which letter requests the public hearing be postponed to the next Council meeting of July 15, 2002, and that the Council concur with such request and that proper notice be mailed to all business and property owners within a 300 radius of the subject property. THE MEETING WAS THEREUPON OPENED AT 7:49 P.M. FOR A PUBLIC HEARING TO HEAR THE APPLICATION OF MICHAEL LANE, 1680 ROSLYN ROAD, GROSSE POINTE WOODS, FOR PERMISSION TO ERECT A 6 PRIVACY FENCE ALONG THE EAST PROPERTY LINE OF THE PROPERTY AT 1680 ROSLYN ROAD. Motion by Dansbury, supported by Chylinski, that for purposes of the public hearing the following items be received and placed on file: 1. Application for Fence Permit 5-24-02 2. Property Survey 5-30-02 3. Fence style 4. Affidavit of Property Owners Notified 5. Memo 6-25-02 Building Inspector 6. Warning Ltr 6-25-02 Building Inspector 7. Photographs (2) 6-25-02 8. Aerial View The Chair asked if anyone from the audience wished to speak IN FAVOR of the proposed request. The following individual was heard: Mike Lane 1680 Roslyn 3

07-01-02-102 The Chair asked if anyone from the audience wished to speak IN OPPOSITION to the proposed request. The following individual was heard: Lois Jack 1677 Brys Motion by Dansbury, supported by Granger, that the public hearing BE CLOSED at 7:56 p.m. PASSED UNANIMOUSLY. Motion by Granger, supported by Dickinson, regarding the public hearing: FENCE VARIANCE Michael Lane, 1680 Roslyn Road, that the City Council DENY the request to install a 6 solid wood privacy fence. Motion by Steiner, supported by Dansbury, regarding Michigan Municipal League's Annual Conference, that the City Council AUTHORIZE the attendance of interested Council Members, Mayor and City Administrator to attend such conference to be held at the Hyatt Regency in Dearborn on September 11-13, 2002 and to reimburse any such officials for any personal expenses incurred upon presentation and verification by the Finance Committee of an itemized expense report, and to appoint Councilman Dickinson voting representative and Councilman Fahrner alternate delegate, Motion by Steiner, supported by Granger, that the City Council concur with the recommendation of the City Administrator, Municipal Court Clerk, and Information Technology Manager and AUTHORIZE the purchase from: Business Information Systems Inc. 18481 W. 10 Mile 4

07-01-02-103 Southfield, MI 48075 a FTR Gold Digital Recording/Sound system, in the amount of $19,254, and to include annual service and support agreement in the amount of $2,058, for a total amount not to exceed $21,312, and to charge the expenditure of such to 401-902-977.112, contingent upon a mute switch be provided for the microphones. Motion by Granger, supported by Dickinson, regarding bids for 2002 MISCELLANEOUS CONCRETE PAVEMENT REPAIR PROGRAM DISTRICT 4, that the City Council concur with the recommendation of the City Administrator, the City Engineer, and the Director of Public Works and AWARD a contract to: Galui Construction Co. 33805 Harper Clinton Twp., MI 48036 in the amount of $800,687, and to include construction, engineering, inspection, contract administration and contingencies in the amount of $209,313, for a total amount not to exceed $1,010,000, and to charge such to the following accounts: 202-451-974.200/203-451- 974.200/591-537-976.201/592-537-975.200. Motion by Chylinski, supported by Granger, that the City Council concur with the recommendation of the City Administrator and the Director of Public Works and AUTHORIZE the purchase from: R W Mercer Co 22900 Mercer Dr. New Boston, MI 48164 of two fuel dispensers, in the amount of $25,780, their bid being in the best interest of the City; 5

07-01-02-104 and to charge the expenditure of such to 401-902-977.103. Motion by Dickinson, supported by Granger, regarding Subrecipient Agreement for the Wayne County CDBG Program, that the City Council concur with the Assistant to the City Administrator and approve such said Agreement between the County of Wayne and its subrecipients and that the Mayor be authorized to execute such for Fiscal Year 2002/03. The Chair declared a recess at 8:20 p.m., and reconvened at 8:32 p.m. Motion by Dansbury, supported by Chylinski, that the City Council voice NO OBJECTION to the adoption of a Proclamation naming September 2002 as National Alcohol & Drug Addiction Recovery Month in the City of Grosse Pointe Woods. Motion by Dansbury, supported by Chylinski, that the City Council voice NO OBJECTION to the adoption of a Proclamation naming July 2002 as Therapeutic Recreation Month in the City of Grosse Pointe Woods. 6

07-01-02 105 Motion by Chylinski, supported by Dickinson, that the Proposed Ordinance to Amend Chapter 38, Fire Prevention and Protection by Revising Article II entitled Fire Prevention Code, of the City Code of the City of Grosse Pointe Woods of 1997 be referred to the Committee-of-the-Whole. Motion by Dansbury, supported by Granger, that the Proposed Ordinance to Amend Chapter 38, Fire Prevention and protection by Repealing Certain Sections of Article III Entitled Fire Control, of the City Code of the City of Grosse Pointe Woods of 1997 be referred to the Committee-of-the- Whole. Motion by Chylinski, supported by Dickinson, regarding the 2002 Tax Rate Certification Resolution of the Wayne County Regional Educational Service Agency (a/k/a RESA), that the City Council ACCEPT the resolution dated June 12, 2002, as corrected, authorizing and directing monies to be raised by taxation for the purposes of school tax apportionments among the cities and townships of the district, and that there be levied the following mills for the 2002 tax year:.0965 mills for RESA Operations; 1.8678 mills for County-voted Special Education And that a certified copy of this resolution be forwarded to the Wayne County Bureau of Taxation, the Wayne County Clerk, the City Comptroller, and the City Assessor, as required by law, and that the amount of money projected to be raised in the City of Grosse Pointe Woods upon the imposition for the millage is $1,420,938, amounting to $62,217, or a 4.6% increase over the dollar amount raised by the 2001/02 millage. 7

07-01-02-106 Absent: None Motion by Dickinson, supported by Granger, regarding Southeastern Michigan Council of Governments Annual Dues, that the Council approve payment for annual fees for the period July 15, 2002 through July 15, 2003 at a cost of $ 2,570.00. Motion by Steiner, supported by Dansbury, that the following statement from the City Attorney BE APPROVED for payment: Statement dated June 27, 2002 - City Attorney Berschback in the amount of $10,007.15 for services rendered in June 2002. Hearing no objections, the following individuals wished to be heard regarding the June 21, 2002 basement flooding: Steve Hamilton 19766 East Ida Lane Greg Cossens 19863 Holliday Jamie Kassis 19678 E. Kings Court Douglas Abood 1502 Dorthen Philip Bozzo, Atty. 8

07-01-02-107 Annette Myslinski 19802 Holiday The City Administrator and City Attorney were directed to provide a written review and recommendation to discuss at a Closed Executive Session of the Council scheduled for July 15, 2002, at 7:00 p.m. and to also place the matter on the regular Council meeting agenda for July 15, 2002. The Chair declared a recess at 9:10 p.m., and reconvened at 9:35 p.m. Under New Business, the Mayor directed the City Attorney to provide a written review and recommendation to Council regarding current City Code regulations affecting charitable solicitations (in light of recent Supreme Court rulings). Motion by Steiner, supported by Chylinski, that the City Council recess the regularly scheduled Council meeting at 9:35 p.m. and reconvene in CLOSED EXECUTIVE SESSION for the purpose of discussing a legal opinion, in accordance with the Open Meetings Act 1976 PA 267. Upon proper motion, meeting was adjourned at 10:22 p.m. Robert E. Novitke Mayor Lisa Kay Hathaway Deputy City Clerk Louise S. Warnke City Clerk 9