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

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

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

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

CITY OF WAYNE REGULAR CITY COUNCIL MEETING NO TUESDAY, JUNE 21, :00 P.M. WAYNE CITY HALL 3355 SOUTH WAYNE ROAD

Regular City Council Meeting 7:00 PM

MINUTES TOWN COUNCIL TOWN OF SHENANDOAH REGULAR MEETING MAY 24, 2016

REGULAR COUNCIL PROCEEDINGS CITY OF FLAT ROCK, MICHIGAN GIBRALTAR ROAD FLAT ROCK, MI TUESDAY, SEPTEMBER 4, 2018

City of Utica Regular Council Meeting May 14, 2013

Minutes Lakewood City Council Regular Meeting held April 14, 2015

VILLAGE OF JUSTICE PRESIDENT AND BOARD OF TRUSTEES 7800 ARCHER ROAD, JUSTICE, IL FIRST REGULAR BOARD MEETING OF JUNE Minutes of Monday, June 8, 2015

The meeting was opened with prayer by Pastor Odell Hopkins and followed by the pledge to the flag.

CITY COUNCIL MINUTES City of Campbell, 70 N. First St., Campbell, California

On call of the roll the following answered present: Commissioners Shantal Taylor, Jim Taylor, DeTienne, Flammini and Mayor Harrison.

Regular City Council Meeting 7:30 PM

Urbandale City Council Minutes October 13, 2015

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

City of Manhattan Beach

CITY OFFICIALS. Councilman Siarkowski made a Motion to end the Executive Session at 6:07PM; seconded by Councilman Simonds. Carried 6 Ayes 0 Nays

March 5, Regular City Council Meeting 7:00 PM

MINUTES. Regular Meeting Aurora City Council Monday, November 25, Mayor Hogan convened the regular meeting of City Council at 4:30 p.m.

MINUTES OF A REGULAR MEETING OF THE MARCELINE CITY COUNCIL March 21, 2017

MINUTES CENTER POINT CITY COUNCIL REGULAR MEETING CENTER POINT CITY HALL OCTOBER 24, 2013

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting May 10, 2005

CITY COUNCIL PROCEEDINGS DECEMBER 4, 2018

Page 103 Page 103 GASTONIA CITY COUNCIL MEETING JANUARY 3, :00 P.M. CITY COUNCIL CHAMBERS CITY HALL GASTONIA, NC

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES MEETING Tuesday, September 9, :00 PM

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

Motion made my Councilman Gorley seconded by Councilman Mangum to hear from those who signed in to speak.

MINUTES CITY COUNCIL MEETING MONDAY, MAY 2, 2011

CITY OF BELLAIRE TEXAS

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES MEETING SPECIAL MEETING AGENDA Tuesday, February 02, :00 PM

MINUTES OF THE CASCADE CHARTER TOWNSHIP REGULAR BOARD MEETING Wednesday, October 11, :00 P.M.

AGENDA. SPECIAL CONCURRENT CITY COUNCIL/REDEVELOPMENT AGENCY MEETING Monday, April 20, :30 p.m. City Council Chambers

CITY OF SANTA BARBARA CITY COUNCIL MINUTES

ANDOVER CITY COUNCIL MEETING Minutes Andover City Hall 1609 E. Central Avenue July 26, :00 p.m.

MINUTES OF COUNCIL MEETING OF JUNE 27, 2017

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

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES REGULAR MEETING TUESDAY, JUNE 23, 2009

APPROVED MINUTES CUPERTINO CITY COUNCIL Special Meeting Tuesday, July 16, 2013 CITY COUNCIL MEETING

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

A G E N D A REGULAR MEETING OF THE CONCORD CITY COUNCIL

CITY OF SANTA BARBARA CITY COUNCIL MINUTES

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

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

CONFERENCE OF WESTERN WAYNE REGULAR MEETING MINUTES

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

Mayor Hamann-Roland; Councilmembers Bergman, Goodwin, and Hooppaw.

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

TOWN OF PITTSFORD TOWN BOARD July 21, 2009

CITY OF WILDER, KENTUCKY INCOMING CORRESPONDENCE

REGULAR MEETING March 20, 2012

Councilmembers Bergman, Goodwin, Grendahl, and Hooppaw.

MINUTES City of Dickinson CITY COUNCIL REGULAR MEETING

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

CATAWISSA BOROUGH COUNCIL MEETING MONDAY, OCTOBER 7, :30 P.M.

TOWN OF YOUNTVILLE MINUTES OF REGULAR COUNCIL MEETING

Council Chamber March 25, 2019 Henry L. Brown Municipal Bldg.: One Grand Street (517) CITY COUNCIL MINUTES REGULAR MEETING

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL. April 21, :00 p.m.

On call of the roll the following answered present: Commissioners DeTienne, Flammini, Jim Taylor, Shantal Taylor and Mayor Harrison.

AYES: Abbate, Guranovich, Kerman, McCombie, Stagno

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

COUNCILMEMBERS PRESENT FOR ROLL CALL: Mayor Nicole Nicoletta Councilman Jay Rohrer Councilman Randy R. Hodges Councilman Bob Todd

Minutes of a REGULAR MEETING of the PRESIDENT and BOARD OF TRUSTEES Village of Evergreen Park, Cook County, IL Monday, May 18, 2015

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES REGULAR MEETING TUESDAY, FEBRUARY 26, 2019 PROPOSED MINUTES

Council Chamber November 13, 2017 Henry L. Brown Municipal Bldg.: One Grand Street (517) CITY COUNCIL MINUTES REGULAR MEETING

Mayor Hamann-Roland; Councilmembers Bergman, Goodwin, Grendahl, and Hooppaw.

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

At this time Mayor Petillo presented awards to participants in the Girls on the Run Community Impact Program.

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

BOROUGH OF MIDLAND PARK 280 GODWIN AVENUE MIDLAND PARK, NJ :00 P.M. Open Public Meeting Minutes July 26, 2018

Dover City Council Minutes of May 19, 2014

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting May 13, 2008

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

VILLAGE OF NORTH RIVERSIDE BOARD OF TRUSTEES MEETING MAY 19, 2014 COUNCIL ROOM 7:00 PM

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

REGULAR MEETING MAY 17, :30 P.M.

HAMBURG TOWNSHIP BOARD OF TRUSTEES Hamburg Township Hall Board Room Tuesday, February 20, 2007 Regular Meeting Minutes 7:30 p.m.

CITY OF SOUTH GATE REGULAR CITY COUNCIL MEETING MINUTES TUESDAY, FEBRUARY 12, 2013

City of Utica Regular Council Meeting August 9, 2017

City of Maple Heights Regular Council Meeting Minutes Maple Heights Senior Center February 5, 2014

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL December 17, 2013

MINUTES OF THE REGULAR MEETING OF THE ELIZABETHTOWN CITY COUNCIL SEPTEMBER 17, 2018

MINUTES OF THE REGULAR MEETING OF THE BOROUGH OF MENDHAM MAYOR AND COUNCIL

Minutes Lakewood City Council Regular Meeting held June 13, 2017

CITY OF BROKEN BOW CITY COUNCIL AGENDA April 23, 6:00 PM Broken Bow Library 626 South D Street, Broken Bow, NE

CITY OF NORCO CITY COUNCIL REGULAR MEETING MINUTES Wednesday, April 1, 2015 City Council Chambers, 2820 Clark Avenue, Norco, CA 92860

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

MINUTES REGULAR MEETING MUNICIPAL COUNCIL BOROUGH OF RED BANK APRIL 24, :30 P.M.

AGENDA. Location: City Council Chamber, Golden Lantern, Suite 210, Dana Point, California 92629

NOTES OF COUNCIL MEETING July 3, 2018

CITY COUNCIL RULES OF PROCEDURE

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL. June 2, :00 p.m.

SUMMARY. CITY COUNCIL MEETING Tuesday, December 4, :00 p.m. City Council Chambers

The City of Andover, Kansas. City Council Meeting Minutes

MINUTES REGULAR MEETING OF THE BOARD OF TRUSTEES VILLAGE OF MONTICELLO, N.Y. TUESDAY, SEPTEMBER 15, 2008

BOROUGH OF MAGNOLIA COUNCIL MEETING October 19, Mayor BettyAnn Cowling-Carson called the meeting to order at 7:00pm

Minutes Lakewood City Council Regular Meeting held April 25, 2017

REGULAR COUNCIL PROCEEDINGS CITY OF FLAT ROCK, MICHIGAN TUESDAY, SEPTEMBER 2, 2014

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

October 2, (Lord's Prayer and Pledge of Allegiance to the Flag) Bill, if we could have roll call, please. Treasurer, George Ebling?

Transcription:

CITY OF WAYNE REGULAR CITY COUNCIL MEETING NO. 2011-27 TUESDAY, SEPTEMBER 6, 2011-8:00 P.M. WAYNE CITY HALL 3355 SOUTH WAYNE ROAD A regular meeting of the Wayne City Council was held on Tuesday, September 6, 2011, at 8:00 p.m. in the Council Chamber of Wayne City Hall, 3355 South Wayne Road. Mayor Haidous called the meeting to order at 8:00 p.m. and led the Council and the audience in the Pledge of Allegiance to the Flag. Members Present: Mayor Abdul H. Haidous, Mayor Pro Tem Donna M. McEachern, Pamela S. Dobrowolski, Susan M. Rowe, James K. Henley Members Absent: Also Present: Albert M. Damitio Paul F. Bohn, City Attorney; Robert C. English, City Manager; Matthew K. Miller, City Clerk 09-11-0316 Motion by McEachern, seconded by Rowe and unanimously carried, it was resolved to approve the Minutes of the Regular Meeting of August 16, 2011, as printed. 09-11-0317 Motion by McEachern, seconded by Dobrowolski and unanimously carried, the following resolution was adopted: RESOLUTION WHEREAS, bids were requested for Snow Removal; and WHEREAS, six (6) bids were received, opened and publicly read by the City Clerk at 10:30 a.m., Thursday, August 11, 2011, in the Council Chambers of City Hall as follows: Frank s Landscaping, Dearborn Heights, MI $ 73,599.64 Great Oaks Maintenance, Novi, MI $ 73,998.00 Teddy s Lawn & Landscape, Livonia, MI $105,259.00 Arch Construction, Canton, MI $145,185.38 United Lawnscape, Washington Twp., MI $164,955.50 B&B Landscaping, Fenton, MI $212,770.00 WHEREAS, the bids were sent to the Department for evaluation and recommendation has been received; NOW, THEREFORE, BE IT RESOLVED, that the low bid submitted by Frank s Landscaping, Dearborn Heights, Michigan in the amount of $73,599.64, be accepted in the best interest of the City subject to a written contract acceptable to both the City and

the vendor. 09-11-0318 Motion by Dobrowolski, seconded by McEachern and unanimously carried, it was resolved to approve a Materials Recovery Facility License for Annapolis Auto Parts, 36597 Annapolis Avenue. 09-11-0319 Motion by Dobrowolski, seconded by McEachern and unanimously carried, it was resolved to approve a Materials Recovery Facility License for Broome Auto Parts, 4322 Walker Street. By consensus of Council, Communication and Reports were received and filed or acted upon as indicated: a. Email from Bob Muery, Garden City Chief of Police, regarding the Western Wayne Central Dispatch Center b. Flyer concerning the upcoming Day of Remembrance Ceremony which will be held on Sunday, September 11, 2011 at 1:30 p.m., at Goudy Park c. Memo from the Fire Chief regarding the Community Emergency Response Team Program A presentation was made to the City Council by Rep. Kurt Heise as a legislative update. d. Memo from the Parks & Recreation Director concerning upcoming programs e. Memo from the Parks & Recreation Director regarding the State Wayne Theater f. Memo from the City Manager concerning the Government Access Channel 09-11-0320 Motion by McEachern, seconded by Rowe and unanimously carried, it was resolved to approve the continuance of a past practice to permit programs of a political nature to be shown on the Government Access Channel. g. Memo from the City Manager regarding HalloWAYNE Weekend 2011 h. Memo from the City Manager concerning the 2011 Scarecrow Michigan Avenue Show 09-11-0321 Motion by Dobrowolski, seconded by Rowe and unanimously carried, it was resolved to permit the display of scarecrows on the streetlights and trees on Michigan Avenue West. I. Flyers from the Library Director regarding upcoming programs

j. Memo from the City Engineer/DPW Director and a thank you letter concerning Michele Campbell k. Memo from the City Engineer regarding an auctioned vehicle 09-11-0322 Motion by McEachern, seconded by Dobrowolski and unanimously carried, it was resolved to approve Weed List No. 8. 09-11-0323 Motion by Rowe, seconded by Dobrowolski and unanimously carried, it was resolved to approve a resolution supporting our participation in a study that would prepare an analysis and implementation plan for the consolidation of the District Courts within the communities of Dearborn Heights, Garden City, Inkster, Wayne and Westland. 09-11-0324 Motion by Dobrowolski, seconded by Rowe and unanimously carried, it was resolved to approve the listing of 4860 Howe Road with Diane Remer, Keller Williams Realty. 09-11-0325 Motion by Dobrowolski, seconded by Rowe and unanimously carried, it was resolved to approve the listing of 5206 Woodward, with Gail M. Hodge, Real Estate One-Plymouth. 09-11-0326 Motion by Rowe, seconded by McEachern and unanimously carried, it was resolved to approve the listing of 5169 Niagara, with Helen Tomlin-Glandon, Century 21 Castelli. 09-11-0327 Motion by Rowe, seconded by McEachern and unanimously carried, it was resolved to approve the listing of 31429 Pierce with Pat Rice, RE/MAX Classic. 09-11-0328 Motion by Rowe, seconded by McEachern and unanimously carried, it was resolved to approve a resolution for the declaration of accelerated forfeiture of abandoned property. 09-11-0329 Motion by McEachern, seconded by Rowe and unanimously carried, it was resolved to approve the sale of City owned property, #55-001-02-0002-000 & #55-001-02-0004-000, to Carlos Davila, Wayne Exchange Inc., 32413 Michigan Avenue, in the amount of $15,000.00. 09-11-0330 Motion by McEachern, seconded by Dobrowolski and unanimously carried, it was resolved to approve a resolution to Wayne County requesting the closure of Wayne Road between Glenwood Road and Ash Street on Friday, October 21, 2011 from 5:45 p.m. to 6:30 p.m. for the Wayne Memorial Homecoming Parade. 09-11-0331 Motion by McEachern, seconded by Dobrowolski and unanimously

carried, it was resolved to approve a maintenance agreement with Ricoh Americas Corporation, in the amount of $3,888.05, for the Parks & Recreation copier, to be paid from the FY 11-12 Parks & Recreation Contractual Services Budget. 09-11-0332 Motion by McEachern, seconded by Rowe and unanimously carried, it was resolved to approve the amendment to the contract with Valet Connections, to permit the use of 300 parking spaces, for an increased amount of $2500.00 per month. 09-11-0333 Motion by McEachern, seconded by Dobrowolski and unanimously carried, it was resolved to approve a request from Canton Township to grant a permit to tap into the sanitary sewer system to the property owner of 3326 Hannan Road. 09-11-0334 Motion by McEachern, seconded by Dobrowolski and unanimously carried, it was resolved to approve a request from Canton Township to grant a permit to tap into the sanitary sewer system to the property owner of 3366 Hannan Road. 09-11-0335 Motion by Rowe, seconded by McEachern and unanimously carried, it was resolved to approve declaring 4306 Elizabeth a Hazard/Nuisance, on an emergency basis, and assess the charges to the owner of record. 09-11-0336 Motion by Rowe, seconded by McEachern and unanimously carried, it was resolved to approve declaring 4523 Woodward a Hazard/Nuisance, on an emergency basis, and assess the charges to the owner of record. Upon the request of Mayor Haidous for comments from persons in the audience on matters not covered by the Council Agenda, the following were expressed: Tony Sanders addressed the City Council about sidewalk conditions. Scott Goci addressed the City Council about an upcoming event at US-12. Ron Roberts addressed the City Council about the upcoming candidate forum. Chris Sanders addressed the City Council about trees on Swanson St. Upon the request of Mayor Haidous for comments from members of the City Council on matters not covered by the Council Agenda, the following were expressed: Councilwoman Dobrowolski is looking forward to the Halloween events coming to town and reminded everyone about the Friends project this Saturday, September 10, 2011. Councilwoman Rowe asked that during campaign time everyone respect all signs and literature. Councilman Henley stated that it is great that the community groups are coming

together to sponsor events. Mayor Haidous stated he would like to thank everyone involved with these upcoming events. 09-11-0337 Motion by Rowe, seconded by Dobrowolski and unanimously carried, it was resolved to accept the Consent Calendar without exception as follows: a. Dangerous Buildings Appeal Board Minutes of August 15 b. Building Department Monthly Report for August 09-11-0338 Motion by Rowe, seconded by Dobrowolski and unanimously carried, by a roll call vote, it was resolved to recess to a Closed Session at 9:40 p.m. to discuss pending litigation. ROLL CALL AYES: McEachern, Dobrowolski, Rowe, Henley, Haidous NAYS: None ABSENT: Damitio Reconvened in Open Session at 9:50 p.m. 09-11-0339 Motion by Rowe, seconded by Dobrowolski and unanimously carried, it was resolved to adjourn the meeting at 9:50 p.m. Abdul Al Haidous Mayor Matthew K. Miller City Clerk Abstract published September 15, 2011