March 5, Regular City Council Meeting 7:00 PM

Similar documents
Regular City Council Meeting 7:00 PM

Regular City Council Meeting 7:30 PM

MINUTES City of Dickinson CITY COUNCIL REGULAR MEETING

MINUTES MEETING OF THE BOARD OF COMMISSIONERS CITY OF DOUGLAS MARCH 21, 2013

MINUTES MEETING OF THE BOARD OF COMMISSIONERS CITY OF DOUGLAS, GEORGIA JULY 22, 2013

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

CITY OF ANDERSON COUNCIL AGENDA December 11, :00 PM

MINUTES OF THE REGULAR MEETING OF THE WYTHEVILLE TOWN COUNCIL HELD IN THE COUNCIL CHAMBERS ON MONDAY, AUGUST 27, 2018, AT 7:00 P.M.

MINUTES OF THE FOWLER CITY COUNCIL MEETING DECEMBER 7, Mayor Simonian called the meeting to order in the Council Chambers at 7:00 p.m.

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. June 25, 2013

COUNCIL. December 12, 2011 at 7:00 o clock P.M.

BLUE ASH CITY COUNCIL. May 22, 2014

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

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

City of Mesquite, Texas

Present: Councilmembers Martorelli, Brokaw, Jandoli, Council President DeMaio, and Mayor Pannullo

Mayor Pro Tem Warren and Council. Wednesday December in the City of Fontana Council Chambers 8353 Sierra Avenue

City of Dublin Pre-Council 5:00pm Council 5:30pm Council Meetings

REGULAR COUNCIL MEETING MINUTES CITY COUNCIL CHAMBER, CITY OF ALBERT LEA Tuesday, November 25, 2013, 7:00 P.M.

April 5, 2018 Regular Meeting Public Hearing Petitions, Remonstrance s, and Communication Proclamation Edwin Pelosky

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

CITY OF WILDER, KENTUCKY INCOMING CORRESPONDENCE

VILLAGE OF COLUMBIAVILLE REGULAR COUNCIL MINUTES HELD ON FEBRUARY 19, PINE ST. COLUMBIAVILLE MI 48421

C I T Y O F C H E S A P E A K E CITY COUNCIL MEETING AGENDA February 26, :30 P.M. City Hall Council Chamber 306 Cedar Road

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

City of Dublin Pre-Council 5:00pm Council 5:30pm Council Meetings

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

AMENDED AGENDA. Regular Meeting GARDEN GROVE CITY COUNCIL. Community Meeting Center Stanford Avenue. June 24, :45 p.m.

MINUTES OF THE MEETING BOROUGH OF CARNEGIE September 13, President Sarsfield opened the meeting with a moment of silence.

Deborah S. Manzo, Town Manager; Mrs. Dritz, Town Clerk; R. Max Lohman, Legal Counsel and approximately 17 spectators.

CITY OF COVINGTON COVINGTON CITY COUNCIL REGULAR MEETING MINUTES JANUARY 4, 2011

Minutes Lakewood City Council Regular Meeting held June 13, 2017

OFFICIAL MINUTES OF THE CITY COUNCIL LAGO VISTA, TEXAS OCTOBER 19, 2017

WEST RICHLAND CITY COUNCIL MEETING TUESDAY, JULY 18, :00 p.m. PRELIMINARY AGENDA

CITY COUNCIL MINUTES SEPTEMBER 27, 2011

Record of Proceedings Village of Bremen Council Meeting November 23, 2009

~ AGENDA ~ City of Wilder City Council Meeting

City Council Meeting County Council Chambers 366 South Church Street Spartanburg, SC Monday, October 22, 2012

WHITEHALL CITY COUNCIL AGENDA MEETING MINUTES. March 19, 2019

Roll Call #4: Present: Mayor John Pritchard, Council Members Angela Bastian, W. Wayne

A closed session of the Council of the Town of La Plata was held at 8:45PM, Tuesday, July 28, 2009, in the La Plata Town Hall.

MILLBRAE CITY COUNCIL MINUTES November 24, 2015

MINUTES OF A REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF CALABASAS, CALIFORNIA HELD WEDNESDAY, AUGUST 22, 2018

MINUTES City of Dickinson CITY COUNCIL REGULAR MEETING

MEETING AGENDA. March 4, 2009

President Turry offered thanks to Trustee Elster for serving as President Pro- Tem in his absence.

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

OFFICIALS MINUTES OF THE CITY COUNCIL OF THE CITY OF HENRY

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

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

CALL TO ORDER BY COUNCIL PRESIDENT. PLEDGE OF ALLEGIANCE TO THE FLAG and PRAYER ROLL CALL. APPROVAL OF MINUTES Regular Meeting January 3, 2017

CITY COUNCIL MEETING MASCOTTE, FLORIDA

MINUTES OF THE REGULAR MEETING OF THE WYTHEVILLE TOWN COUNCIL HELD IN THE COUNCIL CHAMBERS ON MONDAY, MAY 14, 2018, AT 7:00 P.M.

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL December 4, 2012

AGENDA REGULAR MEETING/LOMPOC CITY COUNCIL TUESDAY, SEPTEMBER 3, 2002 COUNCIL CHAMBERS/100 CIVIC CENTER PLAZA 7:00 P.M.

MINUTES TOWN COUNCIL TOWN OF SHENANDOAH REGULAR MEETING October 23, 2018

REGULAR CITY COUNCIL MEETING CITY OF BALCH SPRINGS MAY 22, :00 PM MINUTES

CITY OF EAST LANSING CITY COUNCIL WORK SESSION MINUTES February 14, 2012

Asay Gabriel Snow Thompson Wudzki Mayor Silver Present x x x x x x x x Absent. CP Berglund x Asay. Wudzki Mayor Silver x

MINUTES City of Dickinson CITY COUNCIL MEETING

Mayor Herndon presented a proclamation to Ms. Becky Davis, with the Alabama Organ Center for Donate Life Month.

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

BLACKSBURG TOWN COUNCIL MEETING MINUTES

MINUTES OF THE DALLAS CITY COUNCIL WEDNESDAY, MAY 4, CITY COUNCIL BRIEFING CITY HALL, ROOM 6ES ACTING MAYOR DWAINE CARAWAY, PRESIDING

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. January 14, 2014

Regular City Council And Successor Agency And Housing Authority Meeting Agenda. June 11, :00 PM

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, MARCH 22, 2018 CIVIC CENTER COUNCIL CHAMBER

MINUTES OF MEETING CONWAY CITY COUNCIL CITY HALL COUNCIL CHAMBERS 229 MAIN STREET CONWAY, SOUTH CAROLINA MONDAY DECEMBER 12, :30 p.m.

BOROUGH OF AVALON REGULAR COUNCIL MEETING November 21, 2017

3. Pledge of Allegiance United States and Texas (HONOR THE TEXAS FLAG; I PLEDGE ALLEGIANCE TO THEE, TEXAS, ONE STATE UNDER GOD, ONE AND INDIVISIBLE)

FINAL REGULAR MEETING MINUTES

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, OCTOBER 26, 2017 CIVIC CENTER COUNCIL CHAMBER

ROCKLEDGE CITY COUNCIL REGULAR MEETING MINUTES

CLARKSVILLE CITY COUNCIL REGULAR SESSION JUNE 4, 2015 MINUTES

CITY OF WHEAT RIDGE, COLORADO 7500 WEST 29TH AVENUE, MUNICIPAL BUILDING. May 9, 2016

Rantoul Village Board of Trustees Regular Board Meeting Louis B. Schelling Memorial Board Room Rantoul Municipal Building. March 12, :00 pm

MINUTES OF LIMA CITY COUNCIL LIMA, OHIO. May 4, The Council of the City of Lima met in regular session at 7:00 p.m.

Mayor and Council Newsletter

A) Approval of minutes of the special meeting of the Belvidere City Council of

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

Minutes of a REGULAR MEETING of the PRESIDENT and BOARD OF TRUSTEES Village of Evergreen Park, Cook County, IL Monday, October 15, 2018

ROCKLEDGE CITY COUNCIL REGULAR MEETING MINUTES

Minutes Lakewood City Council Regular Meeting held April 11, 2017

MINUTES. Council Members Present: Mayor Sears and Councilmen James Cobb, Hank Dickson and Tim Sack and Councilwomen Linda Hunt-Williams and Cheri Lee

April 5, Mayor, Tony Vaz opened the meeting with the Open Public Meetings statement. RESOLUTION NO

A Council meeting was held this date in Council Chambers at 6:00 P.M. with Mayor Guenther presiding.

Mayor. Mayor Pro Tem. Councilmember. Councilmember. Councilmember. City Manager. City Attorney. City Clerk. Director of Public Works

VILLAGE OF NORTH RIVERSIDE BOARD OF TRUSTEES MEETING, March 20, 2017 COUNCIL ROOM 7:00 PM

CITY OF FLORENCE MINUTES OF CITY COUNCIL FEBRUARY 20, 2018

City Council meeting Agenda of business Tuesday, May 29, 2018

Hermosa Beach. City Hall 1315 Valley Drive Hermosa Beach, CA Regular Meeting Minutes. Tuesday, February 28, :00 PM

MINUTES OF THE REGULAR MEETING OF THE BOROUGH OF MENDHAM MAYOR AND COUNCIL December 6, 2018

COUNCIL OF THE CITY OF ELGIN, ILLINOIS COUNCIL-MANAGER FORM OF GOVERNMENT REGULAR MEETING

F-1 QUARTERLY AGENDA PLANNING SESSION 1. PUBLIC COMMENTS:

Ordinance (Establishing Address Numbers for Buildings) Ordinance (Renewal of Notes for Water and Sewer Improvements for )

BOROUGH OF CRAFTON COUNCIL MEETING Minutes of January 22, 2018

REGULAR MEETING OF THE COUNCIL. September 12, 2017 AGENDA

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

A. Approve the proclamation designating the month of October 2015 as "Domestic Violence Awareness Month" and authorize the Mayor to sign.

RECORD OF PROCEEDINGS Minutes of CADIZ VILLAGE COUNCIL Meeting June 21, 2018 PAGE 1 of 7

Transcription:

Regular City Council Meeting 7:00 PM The regular meeting of the Council of the City of Inkster, Wayne County, Michigan convened in the Council Chambers, 26215 Trowbridge, on Monday,. Prior to the Regular Council Meeting: City Council members discussed: A. Agenda Discussion B. LED Light Presentation Craig Preston Moved by Mayor Pro-Tem Williams, Seconded by Councilmember Oden to go into Executive Session 7:00 p.m. to discuss pending litigation, personnel and land sales in accordance with MCL 15.286 (e). Motion carried unanimously Moved by Mayor Pro-Tem Williams, Seconded by Councilmember Oden to adjourn the closed Executive Session at 7:15 p.m. Motion carried unanimously. Call Meeting to Order Mayor Nolen called the meeting to order at 7:25 p.m. Pledge of Allegiance City Council and the public in attendance pledged allegiance to the flag of the United States of America. Prayer Prayer was led by Pastor Kellen Brooks of Pentecostal Church. Roll Call Mayor Nolen Present Councilwoman Howard Present Councilwoman Watley Present Mayor Pro-Tem Williams Present Councilman Oden Present Councilman Chisholm Present Councilwoman Mitchell Present Approval of Agenda Presentations/Discussion Public Hearings Moved by Councilmember Chisholm, Seconded by Mayor Pro-Tem Williams to approve the agenda with added items I and J under New Business. 3-18-38R - Motion carried. A. A public hearing to apply for Wayne County 2018-2019 Community Development Block Grant (CDBG) funding in the amount of $216, 477.00 1

Moved by Mayor Pro-Tem Williams, Seconded by Councilmember Watley to OPEN a public hearing to apply for Wayne County 2018-2019 Community Development Block Grant (CDBG) funding in the amount of $216, 477.00 Resolution 3-18-39R Motion carried. Debra Owens Asked how the money was being allocated. Sharde Fleming Gave a brief synopsis of the money allocation. Mayor Pro-Tem Williams Asked if ten percent was still part of doing business with another community. Sharde Fleming Stated yes, but that Inkster was not selected this time around. Councilman Oden Asked if additional funding was available that had not been used. Sharde Fleming Responded that she would not know until the end of the program year. Mayor Nolen Stated that he needed input from everyone regarding ideas for the money. Rev. Williams Stated he has been doing research on CDBG money and thinks that it is unfair because we don t have over fifty thousand residents that we can t use any of the money for youth programming. Mayor Nolen Asked if that was under the federal law or the commission Sharde Fleming Responded under the national law. Consent Agenda Moved by Mayor Pro-Williams, Seconded by Councilmember Oden to Close a public hearing to apply for Wayne County 2018-2019 Community Development Block Grant (CDBG) funding in the amount of $216, 477.00 Resolution 3-18-40R Motion carried. A. February 19, 2018 Regular City Council Meeting Minutes. B. Allen Brother s and Attorney s PLLC Invoice $47,866.74 Boards and Commission Moved by Mayor Pro-Tem Williams, Seconded by Councilmember Howard to approve the consent agenda. Resolution 3-18-41R Motion carried. A. Update of current list of appointments to Boards & Commissions. Moved by Mayor Pro-Tem Williams, Seconded by Councilmember Oden to appoint Lenora Warmack to the Board of Review Resolution 3-18-42R Motion carried. Moved by Councilmember Oden, Seconded by Councilmember Chisholm to appoint Will Miller to the Board of Review. Resolution 3-18-43R Motion carried. Moved by Councilmember Oden, Seconded by Councilmember Chisholm to appoint Gina Triplett to the Board of Review as an alternate. Resolution 3-18-44R Motion carried. 2

Previous Business Ordinance(s) A. First Reading(s) B. Second Reading(s) New Business 1. A second reading and approval of a map amendment (Z 18-06) to the City s Zoning Map to rezone 65 parcels along Dunning and Plum Streets from R-1B, One Family Residential zoning to M-1, Light Industrial zoning Moved by Mayor Pro-Tem Williams, Seconded by Councilmember Chisholm to approve of a map amendment (Z 18-06) to the City s Zoning Map to rezone 65 parcels along Dunning and Plum Streets from R-1B, One Family Residential zoning to M-1, Light Industrial zoning Resolution 3-18-45R Motion carried. NAY: (Watley, Howard) 2. A second reading and approval of text amendments (TA 18-05) to the City s Zoning Ordinance pertaining to security camera and buffer distance requirements medical marijuana facilities per the recommendations of the Planning Commission. Moved by Mayor Pro-Tem Williams, Seconded by Councilmember Chisholm to approve of text amendments (TA 18-05) to the City s Zoning Ordinance pertaining to security camera and buffer distance requirements medical marijuana facilities per the recommendations of the Planning Commission. Resolution 3-18-46R Motion carried. A. Discussion/Action (Mayor Nolen) Consideration and approval to seek a RFP for building department services. Moved by Mayor Pro-Tem Williams, Seconded by Councilmember Mitchell to approve to seek a RFP for building department services. Resolution 3-18-47R Motion carried. B. Discussion/Action (Felicia Rutledge) Consideration and approval of the Information Technology Services Contract with Complete Corporate Solutions, to provide IT Services to the City of Inkster municipal buildings. Moved by Councilmember Mitchell, Seconded by Councilmember Oden to approve of the Information Technology Services Contract with Complete Corporate Solutions, to provide IT Services to the City of Inkster municipal buildings. Resolution 3-18-48R Motion carried. 3

C. Discussion/Action (Jerome Bivins) Consideration and approval authorizing the DPS Director to make an application to the Wayne County Department of Public Services for a permit to maintain the storm water management system and detention pond at the locations of the Inkster Town Center at 27455 Michigan Ave. in Inkster Michigan, in accordance with the drawing attached as Exhibit A, the terms of long term maintenance plan attached as Exhibit B, and the Wayne County Storm Water Ordinance and administrative rules. Moved by Mayor Pro-Tem Williams, Seconded by Councilmember Howard to approve authorizing the DPS Director to make an application to the Wayne County Department of Public Services for a permit to maintain the storm water management system and detention pond at the locations of the Inkster Town Center at 27455 Michigan Ave. in Inkster Michigan, in accordance with the drawing attached as Exhibit A, the terms of long term maintenance plan attached as Exhibit B, and the Wayne County Storm Water Ordinance and administrative rules. Resolution 3-18-49R Motion carried. D. Discussion/Action (Sharde Fleming) Consideration and approval of an offer to purchase (Case #17-43) two (2) vacant residential parcels. Vacant lot #1 is formerly known as 26323 Stanford is located on the south side of Stanford St. between John Daly St. and Bayhan Ave. and is legally described as 31C326 LOT 326 ALSO N 1/2 ADJ VAC ALLEY LUKASZEWICZ DEARBORN SUB NO. 1 T2S R10E L58 P98 WCR (Property ID # 44024030326000). Vacant lot #2 is located on the north side of Stanford St. between Bayhan Ave. and Meadowdale Ave. and is legally described as 31B324 325 LOTS 324 AND 325 ALSO S 1/2 ADJ VAC ALLEY ROUGELVANIA SUB NO. 1 T2S R10E L54 P81 WCR (Property ID# 44024020324000) in the total amount of $500.00 ($250.00/lot) by Team Cares, Inc. (Mary Cavanagh). Moved by Councilmember Chisholm, Seconded by Councilmember Oden to approve of an offer to purchase (Case #17-43) two (2) vacant residential parcels. Vacant lot #1 is formerly known as 26323 Stanford is located on the south side of Stanford St. between John Daly St. and Bayhan Ave. and is legally described as 31C326 LOT 326 ALSO N 1/2 ADJ VAC ALLEY LUKASZEWICZ DEARBORN SUB NO. 1 T2S R10E L58 P98 WCR (Property ID # 44024030326000). Vacant lot #2 is located on the north side of Stanford St. between Bayhan Ave. and Meadowdale Ave. and is legally described as 31B324 325 LOTS 324 AND 325 ALSO S 1/2 ADJ VAC ALLEY ROUGELVANIA SUB NO. 1 T2S R10E L54 P81 WCR (Property ID# 44024020324000) in the total amount of $500.00 ($250.00/lot) by Team Cares, Inc. (Mary Cavanagh). Resolution 3-18-50R Motion carried. E. Discussion/Action (Felicia Rutledge) Consideration and approval to set a fee for the Collection Bins as part of Ordinance 868; Collection Bins an Ordinance to regulate the method of use of collection bins to ensure appropriate locations that was approved on February 5, 2018. Moved by Councilmember Mitchell, Seconded by Councilmember Oden to approve to set a fee for the Collection Bins as part of Ordinance 868; Collection Bins an Ordinance to regulate the method of use of collection bins to ensure appropriate locations that was approved on February 5, 2018. The fee being $125.00 for initial application fee and renewal fee per bin. Resolution 3-18-51R Motion carried. F. Discussion/Action: (Felicia Rutledge) Consideration and approval of one gaming license and one 4

day liquor license for the Inkster Task Force a non-profit in the city of Inkster for their Fundraiser Ink Town Derby Days on May 5, 2018 at the Booker Dozier Recreation Complex. Moved by Councilmember Oden, Seconded by Mayor Pro-Tem Williams to approve of one gaming license and one day liquor license for the Inkster Task Force a non- profit in the city of Inkster for their Fundraiser Ink Town Derby Days on May 5, 2018 at the Booker Dozier Recreation Complex Resolution 3-18-52R Motion carried. G. Discussion/Action: (Craig Lewis) Consideration and approval of the Recreation Passport Grant from the Michigan Department of Natural Resources. Moved by Councilmember Mitchell, Seconded by Mayor Pro-Tem Williams to approve of the Recreation Passport Grant from the Michigan Department of Natural Resources. Resolution 3-18-53R Motion carried. H. Discussion/Action: (William Riley) Consideration and approval of the renaming of the Justice Center to Anderson Crutcher Young Justice Center. Moved by Councilmember Chisholm, Seconded by Councilmember Mitchell to approve of the re-naming of the Justice Center to Anderson Crutcher Young Justice Center. Resolution 3-18-54R Motion carried. I Discussion/Action: (City Council) To vote in accordance with the vote that was taken in closed session. (Melendez) Moved by Councilmember Mitchell, Seconded by Councilmember Oden to vote in accordance with the vote that was taken in closed session. (Melendez) Resolution 3-18-55R Motion carried. J. Discussion/Action: (City Council) To vote in accordance with the vote that was taken in closed Session (James Moore) Public Participation Moved by Councilmember Watley, Seconded by Councilmember Chisholm to vote in accordance with the vote that was taken in closed session. (James Moore) Resolution 3-18-56R Motion carried. Officer Wall Introduced the Anti-Dumping report. Opal Nolen Announced the upcoming Inkster Community Foundation event. Pastor Jean Overman Announced Operation Refuge T-Fab days. John Conyers III Introduced himself as a candidate for the 13 th Congressional District. Officer Lebo Announced Coffee with a Cop on March 13, 2018 and the Easter egg Hunt on March 31 st. Negayle Muhammad Gave a message of thanks. Will Miller Announced the Board of Review meeting dates. Shirley Hankerson Announced the NAACP Health Fair on March 23, 2018. 5

Javion Johnson Announced that March is reading month and encouraged everyone to read to go to schools and read. City Clerk Announced that the Clerk s office is seeking Election Inspectors for the upcoming election. City Treasurer Announced the Board of Review meeting dates. Mayor and Council Councilman Oden Thanked Jerome Bivins for how they handled the snow emergency. Councilwoman Mitchell Reminded residents of the Inkster Chamber Mixer and that the tickets were forty dollars. She Announced Ink Town Derby Day and stated that the event would be held May 5, 2018 and that tickets were on sale for forty dollars. She said the tickets include your meal and a signature drink. She lastly stated that she attended a Saturday meeting for the Lincoln Park Economic Justice Summit. Councilwoman Watley Announced the 49 th Annual Memorial Day Parade. She invited the Block Clubs to help decorate floats. She said the Police and Fire department would also have floats. She lastly announced that it is very important to disseminate information. She said she would be hosting a conversation with the Churches on March 26 th. She said this meeting is to help churches communicate with each other. Councilman Chisholm Stated that St. Clements Church would be doing chicken and fish dinners during the tax season on Monday and Wednesdays. Mayor Pro-Tem Williams Stated there is no parking on Hopkins and that residents cannot get out their driveways. Mayor Nolen Announced lunch with the Mayor. Stated that residents needed to begin to pay attention to candidates that are running for Governor and the 13 th Congressional district seat. He announced Gina Clark as the Employee of the Month. He said she saved the city money and pays attention to detail. He stated he will be doing an employee of the month every month. Closed Session Adjournment There being no further business to come before Council, on a motion duly made By Mayor Pro-Tem Williams, Seconded by Councilmember Chisholm and carried, the Regular Council meeting of March 5, was adjourned at 8:20 p.m. 6

Felicia Rutledge, City Clerk City of Inkster 7