REGULAR COUNCIL PROCEEDINGS CITY OF FLAT ROCK, MICHIGAN GIBRALTAR ROAD FLAT ROCK, MI MONDAY FEBRUARY 4, 2019

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

REGULAR COUNCIL PROCEEDINGS CITY OF FLAT ROCK, MICHIGAN MONDAY, MAY 16, 2016

REGULAR COUNCIL PROCEEDINGS CITY OF FLAT ROCK, MICHIGAN GIBRALTAR ROAD FLAT ROCK, MI MONDAY, JUNE 4, 2018

REGULAR COUNCIL PROCEEDINGS CITY OF FLAT ROCK, MICHIGAN GIBRALTAR ROAD FLAT ROCK, MI MONDAY, MARCH 19, 2018

REGULAR COUNCIL PROCEEDINGS CITY OF FLAT ROCK, MICHIGAN TUESDAY, SEPTEMBER 8, 2015

REGULAR COUNCIL PROCEEDINGS CITY OF FLAT ROCK, MICHIGAN MONDAY, MARCH 7, 2016

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

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

REGULAR COUNCIL PROCEEDINGS CITY OF FLAT ROCK, MICHIGAN MONDAY, OCTOBER 6, 2014

REGULAR COUNCIL PROCEEDINGS CITY OF FLAT ROCK, MICHIGAN GIBRALTAR ROAD FLAT ROCK, MI MONDAY, NOVEMBER 7, 2016

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

RECORD OF CITY COUNCIL PROCEEDINGS CITY OF TRENTON, MICHIGAN CITY OF TRENTON, MICHIGAN REGULAR MEETING OCTOBER 7, 7

City of Wright City Board of Aldermen Meeting Minutes Thursday, October 27, 2016

WOLCOTT TOWN COUNCIL Regular Meeting Tuesday, March 2, 2010 Tyrrell Middle School Auditorium 500 Todd Road, Wolcott, CT 7:30 p.m. Page 1 of 13 MINUTES

Minutes Lakewood City Council Regular Meeting held June 13, 2017

Mayor Rick Ferrari presided with Member Debra Shankle, Member Ed Vukelich, Member Liz Hofmann and Member Dusty Paul.

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

BRILEY TOWNSHIP BOARD MEETING MINUTES OF DECEMBER

Sage Lake Association Constitution and By Laws

City of Tacoma City Council Agenda 747 Market Street, First Floor, Tacoma WA City Council Chambers October 10, :00 PM

2. Invocation Father Geoffrey Gwynne, Good Shepherd Episcopal Church

ALEXANDER CENTRAL SCHOOL Board of Education Meeting

SOUTH SUBURBAN PARK AND RECREATION DISTRICT REGULAR MEETING NO. 888 MINUTES

City of Utica Regular Council Meeting July 14, 2015

City of Gulfport Florida Regular City Council Meeting Minutes Tuesday, February 17, 2015

The Pledge of Allegiance was led by Ted Henry, Commissioner of the 8th District. ELECTION OF BOARD OF COMMISSIONERS CHAIRPERSON FOR ONE-YEAR TERM:

City of South Pasadena

PARKS ADVISORY BOARD PROPOSED BY-LAWS

Fruita City Council Minutes 1 March 21, 2017 FRUITA CITY COUNCIL REGULAR MEETING MARCH 21, 2017

Bylaws of the Osceola County Planning Commission

MINUTES OF MEETING OF THE NORTH TAHOE PUBLIC UTILITY DISTRICT BOARD OF DIRECTORS

REGULAR MEETING OF THE COMMON COUNCIL OF THE CITY OF PLATTSBURGH, NEW YORK April 20, :30 P.M. MINUTES

EASTERN PROPERTY OWNERS ASSOCIATION, INC. GARDEN CITY, NEW YORK

SPECIAL MEETING OF THE TOWN BOARD DECEMBER 15, 2003

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.

Monday, October 16, 2017 Page 1 of 3 CITY OF DELAFIELD COMMON COUNCIL MINUTES

Township of Nutley Board of Commissioners Meeting Minutes Tuesday, May 20, :30 P.M.

CITY OF ALISO VIEJO CITY COUNCIL MINUTES REGULA MEETING FEBRUARY 1, 2017, 7:00 P.M. Council Chambers, City Hall, 12 Journey Aliso Viejo, California

Town of Montville Public Safety Commission REGULAR MEETING MINUTES May 23, 2016 at 6:00 p.m. Town Council Chambers Town Hall

MINUTES - BENSON CITY COUNCIL - REGULAR MEETING DECEMBER 5, 2011

Mayor Dale Sova presided with Member Liz Hofmann, Member Debra Shankle, Member Joanna Lattery and Member Dusty Paul present.

FINAL REGULAR MEETING MINUTES

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

RESTATED BYLAWS OF THE LITTLE ITALY ASSOCIATION OF SAN DIEGO A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES

2. ROLL CALL: PRESENT: Council members A.Forsman, Kess, Debeltz, Omerza, Polyner, D.Forsman, Mayor Novak (7) ABSENT: None

RECORD OF CITY COUNCIL PROCEEDINGS CITY OF TRENTON, MICHIGAN CITY OF TRENTON, MICHIGAN INAUGURATION CEREMONY NOVEMBER 18,, 2013

MARINA AQUATICS BOOSTER CLUB (MABC) BYLAWS

BYLAWS OF SAN DIEGO COUNTY DEPUTY SHERIFF S FOUNDATION, A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES

A regular meeting of the Mendon Town Board was held at 7:00PM, Monday, June 12, 2017, at the Mendon Town Hall, 16 West Main Street, Honeoye Falls, NY.

KIRKWOOD CITY COUNCIL KIRKWOOD CITY HALL JUNE 7, :00 p.m.

Mayor Gonzales announced that a copy of the Open Meetings Act was posted by the entrance to the Council Chambers and available for public review.

Order of the meeting was changed. Proclamations were presented by Mayor Krajnyak to Betty Pokas, Yvonne Myers, and the First Presbyterian Church.

DAVISON TOWNSHIP REGULAR MEETING MINUTES May 14, 2018

REGULAR MEETING March 20, 2012

1. The regular meeting of the Howell City Council was called to order by Mayor Nick Proctor at 7:00 p.m.

BYLAWS Of A CALIFORNIA NONPROFIT PUBLIC BENEFIT CORPORATION

STATE OF MICHIGAN BEFORE THE MICHIGAN PUBLIC SERVICE COMMISSION * * * * *

CITY OF HAZELWOOD REGULAR COUNCIL MEETING JULY 3, 2013

BOROUGH OF BOYERTOWN COUNCIL MEETING February 5, 2018

INVOCATION: Mayor Doug Knapp gave invocation.

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL April 7, 2015

GEELONG CROQUET ASSOCIATION Inc. A ABN G

HIGHLANDS RANCH METROPOLITAN DISTRICT BYLAWS

Minutes COUNCIL MEETING City Hall Bel Aire, Kansas February 3, :00 P.M.

Interlocal Agreement for Fire Protection Services

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

Bylaws of Sycamore Ice Skating Club

CITY OF ROCKY RIVER. November 28, 2016

Alderman Stoner led the Council in the Pledge of Allegiance, and Pastor Rodney Burris from Open Hearts Four Square Church, led the council in prayer.

Madison s Central Business Improvement District (BID)

At the regular meeting of the Shiawassee County Board of Commissioners held on Thursday April 20, 2017 in the Commissioner Chambers, Surbeck

CITY OF BRENTWOOD, MISSOURI REGULAR BOARD OF ALDERMEN MEETING MINUTES. City Hall June 20, 2011

Vancouver City Council Minutes August 25, 2014

CITY OF SIDNEY RULES OF THE CITY COUNCIL

CUMBERLAND COVE PROPERTY OWNERS' ASSOCIATION INC.

CITY OF CLIO Regular Commission Meeting Monday, February 5, :00 p.m.

MINUTES OF A REGULAR MEETING OF THE PRINCETON CITY COUNCIL HELD ON MARCH 8, 2012, 7:00 P.M. IN THE CITY HALL COUNCIL CHAMBERS

BYLAWS OF THE PALM BEACH COUNTY CRIMINAL JUSTICE COMMISSION (Amended May 23, 2016) ARTICLE I CRIMINAL JUSTICE COMMISSION

Borough of Elmer Minutes January 3, 2018

OSAWATOMIE CITY COUNCIL MINUTES February 12, 2009

PARK TOWNSHIP REGULAR BOARD MEETING. April 12, 2018

COMMISSIONERS ABSENT:

CITY OF NORTH MUSKEGON SPECIAL CITY COUNCIL MEETING Wednesday, January 4, :30 p.m. A G E N D A

MUNICIPALITY OF GERMANTOWN COUNCIL

Roll Call Robert Cinabro Don Cooney Eric Cunningham Barbara Miller Jack Urban

MARINA COAST WATER DISTRICT

2015 Bylaws BYLAWS OF THE NATIONAL ASSOCIATION FOR CATERING AND EVENTS

CITY OF CHILLICOTHE COUNCIL MEETING MINUTES OF A REGULAR MEETING May 14, 2018

CITY OF ELBERTON REGULAR MEETING OF THE ELBERTON MAYOR AND COUNCIL Monday, February 2, :30 p.m.

CITY OF HAZELWOOD REGULAR COUNCIL MEETING MAY 1, 2013

Tri-County Area School District

Public Hearing Ordinance No. 457 Appliances, Tires, and Other Large Article Items. November 5, 2013

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

REGULAR MEETING OF THE COUNCIL OF THE CITY OF NOVI MONDAY, NOVEMBER 10, 2014 AT 7:00 P.M. COUNCIL CHAMBERS NOVI CIVIC CENTER TEN MILE ROAD

January 2, 2019 Organizational Meeting

Chapter 2.05 CITY COUNCIL AND MEETING PROCEDURES

COUNCIL COMMUNICATION

AYE: Councilman Brown, Read, Smith, Stevens, Garvin, Prichard & Mayor Browne NAY: None

REGULAR MEETING OF THE BOARD OF PARK COMMISSIONERS ANDERSON PARK DISTRICT. November 15, 2016

CHARTER ORDINANCE NO. 32

Transcription:

REGULAR COUNCIL PROCEEDINGS CITY OF FLAT ROCK, MICHIGAN 25500 GIBRALTAR ROAD FLAT ROCK, MI 48134 MONDAY FEBRUARY 4, 2019 The regular meeting of the Flat Rock City Council convened at the Municipal Building, 25500 Gibraltar Road, Flat Rock, Michigan 48134, on the above date at 7:30 p.m. 1. PLEDGE OF ALLEGIANCE 2. ROLL CALL OF COUNCIL MEMBERS: PRESENT ELECTED OFFICIALS: Mayor Dropiewski Council Members: Martin, Maul, Tefend, Wrobel ALSO PRESENT: City Attorney Matthew Zick, City Clerk Meaghan Bachman, Fire Chief Bill Vack, Police Chief John Leacher, DPS Director Jim Lancaster, Recreation Director Rodney Wade, Treasurer/City Administrator Brian Marciniak, Economic Development Director Liz Hendley, Building Director Larry Dishaw. Resolution 02-04-19-01 Supported by Wrobel RESOLVED, that Flat Rock City Council hereby excuses Council Members Bergeron and Little as absent at the regular City Council meeting of February 4, 2019. 3. APPROVAL OF MINUTES: Resolution 02-04-19-02 Supported by Maul RESOLVED, to approve the minutes of the regular City Council meeting of January 22, 2019 as presented. 4. CITIZENS TO BE HEARD: Mayor Dropiewski presented certificates to the Flat Rock Middle School Swim Team on their success in the State Championships. The Mayor commented that Flat Rock hasn t had a competitive Middle School Swim Team in 20 years and this group achieved a lot and did very well.

The Mayor noted 26 students joined the team and thanked all who participated. He also presented a Certificate of Appreciation to Shannon McNamara for establishing the team and all her hard work with coaching. Shannon McNamara thanked the City, including Rodney Wade and the Recreation Center for their support. The Mayor also presented Certificates of Achievement to the following swimmers: Maddox Hammonds - State Champion 200M Lauren McNamara- 3rd place 200M 400M Relay -14th Place o Vaughn Tanner o Carter Aicher o Nolan Morrin o Maddox Hammonds 5. REPORTS FROM DEPARTMENT HEADS: DPS Director Jim Lancaster thanked the DPS staff for their hard work clearing the snow. He also thanked the Police Chief for sending out CodeRed notifications, assisting with parking, and having citizens remove their cars from the streets. Director Lancaster spoke about the power outage that occurred in town over the weekend. He noted a plan is being developed for options to restore power when an outage occurs, such as a generator for the lift stations. Economic Development Director Liz Hendley spoke about donated signs for Downriver Linked Greenways and the Iron Belle Trail that were received at a ceremony on February 22, 2019. The larger signs will be placed on sign posts along the bike trails and the other signs and arrows will be adhered on the asphalt along locations along the bike trail. The signs are meant to be a wayfinding resource along the Downriver Linked Greenway bike path and Iron Belle Trail. Recreation Director Rodney Wade spoke of the Daddy Daughter Dance on February 8 th and 9 th at the Recreation Center. He also spoke of boys basketball playoffs on the same weekend and asked that everyone is patient with the parking. Director Wade thanked the parents who brought their kids to the Recreation Center while school was out due to the extreme weather conditions. Fire Chief Bill Vack noted the new ambulance is in service and will be inspected by the State within the next two weeks. He spoke of a fire that occurred at Atwater Street Tacos on February 3, 2019. The fire was caused by the DTE box catching fire. As a result, the service drop to the building burnt in half and landed on the fence. Because of the line breaking, it saved the building from burning down. The Chief noted part of the meter failed and caused 240 volts to go straight to the meter can. DTE responded and the wires are now taken care of. Chief Vack spoke of another fire at a residence on East Huron River Drive. He noted the fire started in the garage. He noted automatic mutual aid from Rockwood and Woodhaven responded and assisted in extinguishing the fire. 6. REPORTS FROM COUNCIL MEMBERS: City Council Member Maul congratulated the Flat Rock Middle School Swim Team on their victories. Council Member Maul asked Director Lancaster for an update on the status of the ice-skating rink. Director Lancaster responded he is currently working to obtain quotes from contractors on the repair. He further noted the Zamboni isn t working and the repair and is approximately $3500 for the part. Council Member Maul asked if he will have another update at the next City Council Meeting. Director Lancaster noted he hopes to have an update.

City Council Member Martin congratulated the Flat Rock Middle School Swim Team on their victories. 7. MAYOR COMMENTS: Mayor Dropiewski spoke of the extreme weather conditions over the past week. He thanked the department heads, schools and churches for their assistance with planning for the weather and power outages. The Mayor noted we didn t have anyone seeking shelter, but that it is still a good idea to plan. The Mayor noted he will be presenting his State of the City address on Monday, March 4, 2019. He again congratulated the Flat Rock Middle School Swim Team on their victories. He thanked coach Shannon McNamara and the assistant coaches for their hard work. 8. UNFINISHED BUSINESS: None 9. NEW BUSINESS Item 9-A-Mayoral Reappointments Historic Preservation Commission Resolution 02-04-19-03 Motion by Wrobel Supported by Martin RESOLVED, to reappoint the following members to the Historic Preservation Commission with a term expiration date of February 7, 2021: Historic Historic Historic Nancy Young Margaret Ann Cooper Garrett Haase Item 9-B-Destination Downriver Coalition Memorandum of Understanding Resolution 02-04-19-04 Supported by Tefend RESOLVED, to approve the memorandum of understand for Destination Downriver Coalition as follows: The Mission of the Coalition is to gather likeminded organizations and individuals to promote Downriver as a premier tourism region. In addition, this Coalition will serve as the organization that will help identify recommendations, resources and capacity to develop a strategy to build a strategic plan. Parties to the agreement are:

The Destination Downriver Coalition, referenced hereinafter as the "Coalition" (includes public, private and non-profit organizations) Purpose: This agreement formalizes the relationship between members of the Coalition and allows the Coalition to speak with one voice for the mutually agreed upon goals set forth below. Downriver Definition: Downriver is defined for the Coalition as geographically municipalities south of Detroit and north of Monroe County. History of the Coalition: The Coalition began in 2018 with support from organizations such as the Southern Wayne County Regional Chamber, DTE Energy, various businesses and local municipalities, which identified a need to work collaboratively within our region. Prior to 2018, there had been a concerted effort to develop a regional tourism strategy. In 2016, Michigan State University provided various placemaking workshops to Downriver communities. In May 2018 Michigan State University also hosted a workshop called "Understanding Tourism in Michigan". A final report will provide a road map for the Coalition to move forward. Destination Downriver Vision: Downriver to be recognized internationally as a tourism destination through effective strategies and a strong relationship with the Detroit Metro Convention & Visitors Bureau. Goals for Destination Downriver: Promote Downriver as a region with focus on unique assets Provide resources and strategy for Downriver communities to build tourism Showcase events as a unified effort throughout the region Increase communication between partners Secure long-term funding Coalition Objectives: Branding development Capacity building for Destination Downriver to include identifying financial resources Move forward with recommendations from "Understanding Tourism in Michigan" report Encourage all businesses to become tourism friendly Develop sustained social media and marketing presence Benefits: The Coalition agrees that the ability to achieve common and related goals can be enhanced significantly by working collaboratively to support projects that support our mission. Benefits include networking opportunities, ability to be a part of community development and create new economic benefits for our region. Responsibilities - The Coalition agrees to: Work together to create a tourism strategy for Downriver Identify resources to further the goals of the Coalition Promote Destination Downriver

Cooperate to develop and distribute outreach, marketing, branding, tools and events that enhance, enrich and or promote Downriver Appoint a minimum of one representative from each partner agency to the Coalition and attend each meeting, averaging one meeting per month. Meetings can be attended in person, or by any telecommunication method available to the Coalition. Organize group work to include/but not limited to Committees: Marketing/Branding, Fundraising, Hospitality and Resource Development Decision Making Process: Actions in support of specific projects will be made during regularly scheduled meetings. The Coalition will strive to make all decision at meetings by consensus of the members at the meeting. If a consensus cannot be achieved, then the members attending the meeting may decide to vote on the action by a majority vote. A quorum of more than 50% of voting members present is required. Each Coalition member is encouraged to have multiple representatives attend the meetings; however, each partner only has one vote. Modification, Termination and Other Conditions: Coalition members will be notified in writing of any proposed changes to the MOU at least 30 days proper to the vote. This MOU may be modified through the decision-making process for this MOU. In such case, all agreeing partners will re-sign the MOU. Any partner may terminate its involvement in the Coalition at any time by providing written noticed to the facilitator of the Coalition. Any additional members may be approved by utilizing the decisionmaking process In the MOU. New members may be added without the then-current Coalition members re-signing the MOU. The full list of Partners to the MOU will be kept by the Destination Downriver facilitator. The MOU becomes effective when signed by the signatory Coalition member and remains in effect until modified or terminated. Item 9-C-Updated Community Center Operating Fund Deficit Elimination Plan Resolution 02-04-19-05 Supported by Wrobel RESOLVED, WHEREAS the City of Flat Rock's Community Center Operating Fund has a $32,980 deficit fund balance on June 30, 2018; and WHEREAS, 1971 PA 140 requires that a Deficit Elimination Plan be formulated by the local unit of government and filed with the Michigan Department of Treasury; NOW THEREFORE, IT IS RESOLVED that the City of Flat Rock's legislative body adopts the following as the City of Flat Rock Community Center Operating Fund Deficit Elimination Plan:

Unrestricted Net Position (Deficit) July 1 2018-19 $ (32,980) Revenue Recreation Center General 488,500 Aquatics/Pool 101,500 Fitness Center 127,000 Banquet & Meeting Rooms 681,500 Recreation Programs 147,500 Transfer - General Fund 235,000 Total Revenue 1,781,000 Expenditures Recreation Center - General 618,600 Aquatics/Pool 197,700 Maintenance 183,300 Fitness Center 179,400 Banquet & Meeting Rooms 416,000 Recreation Programs 151,000 Total Expenditures 1,746,000 Unrestricted Net Position (Deficit) June 30 $ 2,020 Explanations: (Revenue) Increase in Transfer - General Fund 34.3% for 2018-19. (Expenditures) Increase in Recreation Center- General 7.4% for employee benefit costs and utilities and decrease in Aquatics/Pool 5.8% for reduction in staffing, respectively. BE IT FURTHER RESOLVED, that the City of Flat Rock's Treasurer submits the Deficit Elimination Plan to the Michigan Department of Treasury for certification.

Item 9-D-Amendment No. 1 to Exhibit A of the Clerical Agreement Resolution 02-04-19-06 Supported by Maul RESOLVED, to approve Amendment No. 1 to Exhibit A of the Clerical Agreement to correct the typographical error in the duration of months, as it states a 36 month time period contained in the original Agreement instead of the agreed upon time period of 30 months. This Amendment No. I ("Amendment") is made between the City of Flat Rock, a municipal corporation, the City of Flat Rock Clerical Association and the Michigan Association of Public Employees (hereinafter referred to as the "Parties"). Whereas, on September 19, 2018, the Parties entered into an Agreement reflecting the wages, hours, and other terms conditions for the clerical employees of the City of Flat Rock; and Whereas, the purpose of the Agreement is to provide for the wages, hours, and other terms and conditions for the benefit of the clerical employees; and Whereas, Exhibit A of the Agreement contains a typographical error in the duration of months as it states a 36 month time period instead of the agreed upon time period of 30 months; and Whereas, it is the mutual desire of the Parties to enter into this Amendment to amend Exhibit A of the Agreement as set forth in the attached Amended Exhibit A; and ACCORDINGLY, THE PARTIES AGREE AS FOLLOWS: 1. That Exhibit A of the Agreement is amended by deleting in its entirety the existing Exhibit A and substituting the attached First Amended Exhibit A in its place and stead. 2. With the exception of the provisions of the Agreement specifically contained in this Amendment, all other terms, conditions and covenants contained in the Agreement shall remain in full force and effect and as set forth in the Agreement. 3. This Amendment to the Agreement shall be effective and binding upon the Parties when it is signed and acknowledged by the duly authorized representatives of the Parties, City of Flat Rock, a municipal corporation, the City of Flat Rock Clerical Association and the Michigan Association of Public Employees. Motion tabled unanimously 5-0

10. CITIZENS TO BE HEARD: None 11. LATE CORRESPONDENCE: None 12. ADJOURNMENT: Resolution 02-04-19-07 Supported by Tefend RESOLVED, to adjourn the regular City Council meeting of February 4, 2019 at 7:54 PM. All voting yes; motion carried unanimously 5-0 DATE: Approved JONATHAN D. DROPIEWSKI, MAYOR MEAGHAN K. BACHMAN, CITY CLERK