CITY COUNCIL PROCEEDINGS FEBRUARY 19, 2019

Similar documents
CITY COUNCIL PROCEEDINGS DECEMBER 4, 2018

Agenda for the Regular Session to be held at 6:00 P.M.,, Wednesday, October 5, 2011 to be approved as proposed or amended.

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

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

Debt Management Committee IMMEDIATELY FOLLOWING FINANCE

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

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

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

ORDINANCE NUMBER

COUNCIL MEETING MINUTES January 14 th, 2019

Jersey (not less than two-thirds of all members thereof affirmatively concurring), do hereby

VILLAGE OF JOHNSON CITY

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

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

WHEREAS, the Township has elected to exercise these redevelopment entity powers directly, as permitted by Section 4 of the Redevelopment Law; and

CITY OF NORFOLK, NEBRASKA

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

APPENDIX TO CODE OF ORDINANCES USE AND MAINTENANCE OF THE CODE OF ORDINANCES

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

ORDINANCE undertaken by the Borough of Beachwood, in the County of Ocean and State of New Jersey. For said

NOTICE OF A REGULAR MEETING BONDURANT CITY COUNCIL

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

CITY COUNCIL MEETING MINUTES. 7:00 PM March 17, 2014 Cadillac City Hall 200 N. Lake St. - Cadillac, Michigan

NOTICE OF A REGULAR MEETING BONDURANT CITY COUNCIL

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

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

ORDINANCE NO. 14. Ordinance No. 14 December 7, 2016 Page 1 of 7

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

THE CORPORATION OF THE MUNICIPALITY OF PORT HOPE BY-LAW NO. 04/2014

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

Urbandale City Council Minutes February 12, 2019

Subject to change as finalized by the City Clerk. For a final official copy, contact the City Clerk s office at (319)

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

ORDINANCE NO. 12 of 2014

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

ORDINANCE BE IT ORDAINED by the Borough Council of the Borough of Beachwood,

FARMINGTON CITY COUNCIL REGULAR MEETING

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

REGULAR SESSION, COMMON COUNCIL, JULY 10, Be it Remembered that the Common Council of the City of Plymouth, Indiana, met in regular

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

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

BOROUGH OF WOODCLIFF LAKE MAYOR AND COUNCIL AGENDA May 21, :00 p.m.

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

Subject to change as finalized by the City Clerk. For a final official copy, contact the City Clerk s office at (319)

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

#8080 Motion by Cupps, second by Pfeifer, to approve the February 17, 2014 regular meeting minutes as read.

CITY OF HOBOKEN, NEW JERSEY RESOLUTION NO.

Minutes of the Council of the City of Easton, Pa.

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

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

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

VILLAGE OF CARROLLTON COUNCIL. January 11, 2016 at 7:00 o clock P.M.

REGULAR COUNCIL PROCEEDINGS CITY OF FLAT ROCK, MICHIGAN MONDAY, NOVEMBER 16, 2015

Bois Blanc Township Regular Meeting May 11, 2016 Bois Blanc Township Hall

FINAL REGULAR MEETING MINUTES

INVOCATION: Mayor Doug Knapp gave invocation.

City Council Regular Meeting January 6, 2016

Minutes of the regular meeting of the City Commission held Monday, June 14, 2010 at 7:00 p.m. in the City Commission Room.

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

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

Appropriation and Estimated Cost $ 7,000 Capital Improvement Fund Appropriated $ 7,000. Period of Usefulness

MINUTES OF THE TOWN COUNCIL MEETING AUGUST 1, 2017

1. Consider approving the minutes of the Regular Meeting of the Wyoming, Minnesota City Council for March 20, 2018

CITY OF COUNTRY CLUB HILLS REGULAR MEETING OF THE CITY COUNCIL. June 28, a. The Pledge of Allegiance was given by all those in attendance.

STREETS, UTILITIES AND PUBLIC SERVICES CODE 16

CITY OF NORFOLK, NEBRASKA

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

Dover City Council Minutes of September 16, 2013

MINUTES REGULAR MEETING MUNICIPAL COUNCIL - CITY OF RAHWAY, NEW JERSEY JANUARY 13, P.M.

BOROUGH OF ELMER, COUNTY OF SALEM, NEW JERSEY ORDINANCE NO

TOWNSHIP OF FAIRFIELD ORDINANCE #

STREETS AND HIGHWAYS CODE

CITY COUNCIL MEETING MINUTES February 27, 2018

ORDINANCE NO BE IT ORDAINED BY THE TOWNSHIP COUNCIL OF THE TOWNSHIP OF

CHAPTER 2 THE GOVERNING BODY

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

AGENDA CITY COUNCIL REGULAR BUSINESS MEETING CITY OF BRIGHTON OCTOBER 20, :30 P.M

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

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

MINUTES OF THE STE. GENEVIEVE BOARD OF ALDERMEN REGULAR MEETING THURSDAY JUNE 22, 2017

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

CITY OF CLARKSVILLE CITY COUNCIL DEPARTMENT MEETING April 16, 2018


MUNICIPAL BUILDING 2101 O Neil Avenue Cheyenne, WY

SPECIAL PRESENTATIONS - 6:00 p.m.

ORDINANCE NO

PUBLIC COMMENT TO CITY COUNCIL:

AGENDA REPORT. For the Agenda of February 17, 2014

A Regular Meeting of the Borough Council convened in the Borough Hall at 7:30 p.m. with Mayor Stemberger presiding.

City Council / Successor Agency will hear public comments on matters appearing on the Closed Session agenda.

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

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

City Council Regular Meeting July 14, 2015

CITY COUNCIL WORK SESSION

CITY OF TITUSVILLE CITY COUNCIL AGENDA

Borough of Bellevue Pre-Council Minutes April 12, :00 p.m. Rosemary Heflin Council Chambers

Urbandale City Council Minutes January 29, 2019

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

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 Lehman, Cunliffe, Dora, and Warner; City Manager Bosanic; Clerk-Treasurer Rasmussen; and City Engineer Hinken. Absent: Councilperson Moss and Linton 1. The Pledge of Allegiance was led by Mayor Hoppough. 2. The Statement of Citizens consisted of the following: None 3. Councilperson Lehman MOVED: The Consent Agenda be approved as presented. Councilperson Warner seconded. Unanimously adopted. The Consent Agenda consisted of the following: a. Approval of minutes for the regular City Council meeting held February 5, 2019. b. Approval of payroll report for the pay period ending January 12, 2019, in the amount of $130,255.65, and accounts payable report for period ending January 25, 2019, in the amount of $164,972.34. c. Approval of the organizational minutes from the Planning Commission meeting held January 24, 2019. d. Approval of the regular minutes from the Planning Commission meeting held January 24, 2019. e. Approval of the regular minutes from the Downtown Development Authority meeting held January 8, 2019. f. Approval of the Mayoral reappointment of Linda Huckleberry to the Downtown Development Authority for a four-year term ending December 31, 2022. New Business 4. Council considered a request to close certain streets, traffic lanes, and a portion of the Fred Meijer Flat River Trail for the upcoming Yellow Jacket Challenge 5K Event on Sunday, April 14, 2019. Councilperson Lehman MOVED: To approve the following Street and Trail closures for April 14, 2019, from 1:00 p.m. to 3:00 p.m. as presented: 1

Yellow Jacket Drive from Greenville West Drive to Hillcrest Street. Blackburn Street from the Middle School Parking Lot to Hillcrest Street. Northbound lanes of Hillcrest Street north of Blackburn Street to Greenville West Drive. Southbound lane of Franklin Street from the Fred Meijer Flat River Trail to Montcalm Avenue. Westbound lane of Montcalm Avenue between Franklin Street and Hillcrest Street. One southbound lane of Hillcrest Street between Montcalm Avenue and Yellow Jacket Drive. A portion of the Fred Meijer Flat River Trail from Hillcrest Street to Franklin Street. Councilperson Warner seconded. Unanimously adopted. 5. Council received an introduction to an ordinance amendment enabling a Payment in Lieu of Tax (PILOT) in connection with Wellington Court Apartments. Councilperson Lehman MOVED: To set a public hearing on March 5, 2019, for Ordinance 19-03 with revisions. Councilperson Dora seconded. Unanimously adopted. 6. Council considered the award of a bid for the removal and installation of sidewalks. Councilperson Cunliffe MOVED: To award a bid for the removal and installation of sidewalk identified as being 1.5 inches or higher throughout the City to Accurate Concrete of Stanton, Michigan in the amount not to exceed $15,378.00 as presented. Councilperson Warner seconded. Unanimously adopted. 7. Council considered the award of a bid for Building Demolition and Replacement of the Transit Building. Councilperson Lehman MOVED: To recommend the intent to award a contract for the demolition and replacement of the current transit building to J.R. Heineman of Saginaw, Michigan in the amount not to exceed $712,000.00 as amended. Councilperson Cunliffe seconded. Adopted with a vote of (4) Ayes: Hoppough, Cunliffe, Dora, and Warner; (1) Nay: Lehman; and (2) Absent: Moss and Linton. 2

8. Council considered an amendment to the current Renaissance Zone Agreement for Dicastal North America and Northland Corporation. Councilperson Lehman RESOLVED: To approve Resolution No. 19-07 a resolution to amend a development agreement with Dicastal North America, Inc., and Resolution 19-08 a resolution to amend a Renaissance Zone Agreement with Northland Corporation: Resolution 19-07 WHEREAS, on September 1, 2014, the City Council entered into a Development Agreement with Dicastal North America, Inc. (DNAI) (the Development Agreement ); and WHEREAS, as part of the Development Agreement, the City required DNAI to make an annual PILOT Payment, among other things; and WHEREAS, pursuant to the Michigan Renaissance Zone Act, Act 376 of the Public Acts of Michigan of 1996, as amended, (the Act ), DNAI was also granted a Ren Zone abatement; and WHEREAS, the Act mandates that the amount of the Ren Zone abatement be reduced during the last 3 years of the abatement; and WHEREAS, the parties now wish to amend the Development Agreement dated September 1, 2014, only in order to reduce the amount of the PILOT payments required during the last 3 years of the abatement, in order to stabilize the payment owed by DNAI in light of the statutory reduction in the Ren Zone abatement. NOW, THEREFORE, BE IT RESOLVED AS FOLLOWS: 1. Section 4(c) of the Development Agreement dated September 1, 2014 shall be amended to read as follows: During the last 3 years of the Ren Zone abatement, DNAI agrees to make an annual payment in lieu of taxes ("PILOT Payment") to the City in an amount calculated by the City Clerk-Treasurer, arrived at by reducing the $70,000 PILOT Payment (now due and owing annually pursuant to Section 4(c) of the original Development Agreement) by the amount of the tax generated by the statutory Ren Zone abatement reduction, in order to stabilize the payment amount and in order to 3

cover the City's costs of providing emergency services. If DNAI fails to timely pay the City any of the PILOT Payments when due, the City shall have the right, in addition to any other remedies available at law or in equity, to assess and levy such payments against the Site in the same manner as ad valorem real property taxes. 2. Except as provided in this Resolution, the Development Agreement dated September 1, 2014, and all of its attachments, remain in full force and effect and is ratified and confirmed. 3. The Mayor and Clerk are hereby authorized to execute the First Amendment to Development Agreement in substantially the form attached hereto and as approved by the City Attorney. Resolution 19-08 WHEREAS, on June 13, 2008, the City Council entered into a Renaissance Zone Agreement with Northland Corporation, (Northland) (the Ren Zone Agreement ); and WHEREAS, as part of the Ren Zone Agreement, the City required Northland to make an annual PILOT Payment, among other things; and WHEREAS, pursuant to the Michigan Renaissance Zone Act, Act 376 of the Public Acts of Michigan of 1996, as amended, (the Act ), Northland was also granted a Ren Zone abatement; and WHEREAS, the Act mandates that the amount of the Ren Zone abatement be reduced during the last 3 years of the abatement; and WHEREAS, the parties now wish to amend the Ren Zone Agreement dated June 13, 2008, only in order to reduce the amount of the PILOT payments required during the last 3 years of the abatement, in order to stabilize the payment owed by Northland in light of the statutory reduction in the Ren Zone abatement. NOW, THEREFORE, BE IT RESOLVED AS FOLLOWS: 1. Section 3 of the Ren Zone Agreement dated June 13, 2008 shall be amended to read as follows: During the last 3 years of the Ren Zone abatement, Northland agrees to make an annual payment in lieu of taxes ("PILOT Payment") to the 4

City in an amount calculated by the City Clerk-Treasurer, arrived at by reducing the current PILOT Payment (now the equivalent of 6.5 mills levied against the taxable value of the Property as it shall be improved and any personal property located therein or thereon as the taxable value may be determined by the City Assessor in accordance with applicable law and prior to the application of any tax abatements or RRZ benefits, due and owing annually pursuant to Section 3 of the Renaissance Zone Agreement dated June 13, 2008) by the amount of the tax generated by the statutory Ren Zone abatement reduction, in order to stabilize the payment amount and in order to cover the City's costs of providing emergency services. If Northland fails to timely pay the City any of the PILOT Payments when due, the City shall have the right, in addition to any other remedies available at law or in equity, to assess and levy such payments against the Site in the same manner as ad valorem real property taxes. 2. Except as provided in this Resolution, the Ren Zone Agreement dated June 13, 2008, and all of its attachments, remain in full force and effect and is ratified and confirmed. 3. The Mayor and Clerk are hereby authorized to execute the First Amendment to Renaissance Zone Agreement in substantially the form attached hereto and as approved by the City Attorney. Councilperson Dora seconded. Adopted with a vote of (5) Ayes: Hoppough, Lehman, Cunliffe, Dora, and Warner; (0) Nays; and (2) Absent: Moss and Linton. Councilperson Cunliffe MOVED: The meeting be adjourned. Councilperson Warner seconded. Unanimously adopted. Meeting adjourned at 8:36 p.m. John M. Hoppough Mayor Norice Rasmussen Clerk-Treasurer 5