City of Taylor GODDARD ROAD TAYLOR, MICHIGAN PHONE: (734)

Similar documents
MINUTES. Council Meeting Date: Tuesday, August 1, 2017 Pgm: CA7010 Printed On Date: Wednesday, August 2, 2017 Page: 1

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

Regular Council Meeting of the City of Melvindale was held in the Council Chambers on Wednesday, December 5, 2018 at 7:30 p.m.

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

MEMORANDUM. Timothy P. Oakley, P.E., CFM, Director of Public Works and Engineering Timothy Watkins, Assistant Director of Public Works and Engineering

REGULAR MEETING OF THE COUNCIL. May 1, 2018 AGENDA. 2. INVOCATION BY Reverend Terri Pilarski of Christ Episcopal Church.

Councilmembers Blanchette, Coffey, Priskorn, Swift, Elmer Trombley, James Trombley

Borough of Elmer Minutes January 3, 2018

REGULAR MEETING OF THE COUNCIL. March 26, 2019 AGENDA. 2. INVOCATION BY Rev. Colleen Nieman of St. Paul Lutheran Church.

BOARD OF FIRE COMMISSIONERS Montgomery Township Fire District No. 2 PO Box 264 Blawenburg, New Jersey MINUTES OF DECEMBER 1, 2016

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

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

FINAL REGULAR MEETING MINUTES

MINUTES ALPINE TOWNSHIP BOARD REGULAR MEETING MAY 19, 2014

MINUTES OF A MEETING OF THE DUPAGE WATER COMMISSION HELD ON THURSDAY JANUARY 13, E. BUTTERFIELD ROAD ELMHURST, ILLINOIS

7. The Note will not exceed any constitutional or statutory limitation upon indebtedness which may be incurred by the City.

ORDINANCE 21, 2014 BE IT ORDAINED BY THE MAYOR AND COUNCIL OF THE CITY OF LINWOOD, AS FOLLOWS:

SKAGIT COUNTY COMMISSIONERS AGENDA

City of Marine City City Commission May 3, After observing a moment of silence, the Pledge of Allegiance was led by Mayor Browne.

ORDINANCE ANNUAL LEVY ORDINANCE OF THE BOARD OF TRUSTEES OF THE GRAYSLAKE AREA PUBLIC LIBRARY DISTRICT LAKE COUNTY, ILLINOIS

MINUTES WAYNE COUNTY AIRPORT AUTHORITY BOARD MEETING July 18, 2018

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

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

VILLAGE OF PARK FOREST Village Board Rules Meeting Monday, April 2, 2018 Village Hall 7:00 p.m. M I N U T E S

CITY OF WAUCHULA/HARDEE COUNTY INTERLOCAL AGREEMENT FOR RIGHT OF WAY UTILIZATION

Au Train Township Regular Board Meeting March 14, :00 o'clock p.m.

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD December 18, 2017

Supervisor: Mark C. Crocker. Also present: Brian D. Seaman, Town Attorney, Robert Klavoon, Town Engineer and Judith Newbold, Town Clerk.

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

ACTION REPORT CITY OF ORMOND BEACH, FLORIDA CITY COMMISSION MEETING September 19, :00 PM

City of South Pasadena

BUENA PARK CITY COUNCIL REGULAR MEETING TUESDAY, SEPTEMBER 11, :00 PM PUBLIC HEARINGS AT 6:00 PM

Regular Council Meeting Tuesday, June 18, Main St. - City Hall Frankfort, Michigan (231)

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

Lee Township March 13, 2017

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES MEETING Tuesday, October 07, :00 PM

BOARD OF COUNTY COMMISSIONERS AGENDA ST. LUCIE COUNTY

BOROUGH OF BUENA REGULAR COUNCIL MEETING AGENDA MARCH 9, 2015

AGENDA CITY COUNCIL REGULAR MEETING. February 28, :00 PM City Council Chamber One Civic Center Plaza Irvine, CA 92606

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

FINAL AGREEMENT FOR LAND DIVISION IMPROVEMENTS IN ACCORDANCE WITH THE TOWN OF WESTPORT CODE FOR TOWN OF WESTPORT, DANE COUNTY, WISCONSIN

CORPORATION OF THE TOWNSHIP OF ESQUIMALT PARKING BYLAW 1992 BYLAW NO. 2011

MINUTES PIQUA CITY COMMISSION Tuesday, July 7, :30 P.M.

CITY OF BEVERLY HILLS ADJOURNED REGULAR CITY COUNCIL AND PARKING AUTHORITY MEETING MINUTES September 24, 2013

City Council Regular Meeting July 14, 2015

Galesburg City Council Regular Meeting City Council Chambers 55 West Tompkins Street, Galesburg, Illinois April 15, :30 p.m.

Call to Order Chair Sharon Peters called the meeting to order at 7:33pm. Moment of silence for 9/11.

TITLE 16 STREETS AND SIDEWALKS, ETC 1 CHAPTER 1 MISCELLANEOUS

2. ROLL CALL OF OFFICERS: A roll call of the members was conducted by David Minchello, Esq.

VILLAGE OF ARMADA REGULAR COUNCIL MEETING MONDAY, MARCH 28, :00PM

CITY COUNCIL PROCEEDINGS FEBRUARY 19, 2019

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

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

Blue Lake Township Kalkaska County, Michigan Minutes Township Board Meeting Wednesday, January 8, Present

Charter Township of Canton Board Proceedings January 8, 2019

MINUTES OF THE COMMON COUNCIL MARCH 27, 2018

CITY COUNCIL, CITY OF LOVES PARK, ILLINOIS Journal of Proceedings Regular Meeting, Monday, April 17, 2017 Loves Park City Hall

SPECIAL PRESENTATIONS 6:00 P.M. REGULAR MEETING 6:30 P.M.

AGENDA ITEM NO. 2: The invocation was offered by President Steven B. Packer, Church of Jesus Christ of Latter-day Saints.

HALIFAX REGIONAL MUNICIPALITY BY- LAW E RESPECTING ENCROACHMENTS UPON, UNDER OR OVER A STREET

CITY COMMISSION AGENDA WEDNESDAY, FEBRUARY 3, :00 P.M. A. CALL TO ORDER REGULAR CITY COMMISSION MEETING, PLEDGE OF ALLEGIANCE, ROLL CALL

OFFICIAL PROCEEDINGS OF THE BOARD OF WATER, ELECTRIC, AND COMMUNICATIONS TRUSTEES OF THE CITY OF MUSCATINE, IOWA JANUARY 31, :30 P.M.

COUNCIL PRESENT: Douglas Athas. STAFF PRESENT: City Manager Bryan L. Bradford

ORDINANCE # BE IT ORDAINED BY THE MAYOR AND COUNCIL OF WOODBURY CITY, GLOUCESTER COUNTY, NEW JERSEY, AS FOLLOWS:

1986 ORDINANCES & RESOLUTIONS

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

CALL TO ORDER: The meeting was called to order by Mayor Fland Sharp.

ORDINANCE BE IT ORDAINED by the Board of Trustees of the Gail Borden Public Library District, Kane

MINUTES OF PROCEEDINGS

ORDINANCE # BE IT ORDAINED BY THE MAYOR AND COMMITTEE OF THE TOWNSHIP OF NORTH HANOVER, AS FOLLOWS:

AGENDA REPORT. For the Agenda of February 17, 2014

COMMISSIONERS PROCEEDINGS. Adams County Courthouse Ritzville, Washington Regular Meeting

INC. VILLAGE OF MANORHAVEN BOARD OF TRUSTEES PUBLIC HEARING FEBRUARY 28, p.m. - AGENDA

VILLAGE OF JOHNSON CITY

Tuesday, October 18, 2011, 5:30 PM Page 1 of 7. Bruner, Dunagan, Wangemann, Hamrick, Figueras Padgett, Sheppard, Palmour, Felts, Jordan, Grayson

ATLANTIC COUNTY BOARD OF CHOSEN FREEHOLDERS

Others present: Fire Chief Nass, Assistant Chief Ivory, County Commissioner Rick Warren and 14 township residents

CITY OF JACKSONVILLE BEACH FLORIDA MEMORANDUM TO: The Honorable Mayor and Members of the City Council City of Jacksonville Beach, Florida

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

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

MINUTES BRAZORIA COUNTY MUNICIPAL UTILITY DISTRICT NO. 21. Septernberl8,2017

BOROUGH OF BUENA WORKSHOP AGENDA APRIL 8, 2019 PAGE 1

THE TOWN OF FARMINGTON TOWN BOARD

Amended: July 12, 2010 ( Resolution No. 6136) An Economic Development Agency. Amended: February 12, 1996 ( Resolution No Adopted: July 8, 1985

CITY OF HUNTERS CREEK VILLAGE, TEXAS MINUTES OF THE REGULAR CITY COUNCIL MEETING May 27, 2014

ORDINANCE NO

PUTNAM COUNTY PUBLIC WORKS DEPARTMENT RIGHT-OF-WAY USE PERMIT APPLICATION

MINUTES REGULAR/WORKSHOP MEETING JULY 28, 2010 PAGE 1

AGENDA Adjourned Regular Meeting Lompoc City Council Tuesday, March 21, 2006 City Hall/100 Civic Center Plaza Council Chambers

ASHLAND TOWN COUNCIL May 3, :00 p.m. Minutes

THE CITY OF DAYTONA BEACH REGULAR MEETING CITY COMMISSION JUNE 20, 2012 CITY COMMISSION CHAMBERS 6:00 P.M.

COUNCIL CHAMBERS, MONDAY, OCTOBER 8, 2012 AT 7:00 P.M.

CITY OF HOWELL MEMORANDUM

6:00 PM SPECIAL SESSION A. Discussion with the Animal Shelter Advisory Committee regarding a presentation of findings from the Town Hall Meeting

AGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY AUGUST 28, 2001

BE IT ORDAINED BY THE COUNCIL OF THE CITY OF LINDEN:

- September 2, Kricket's Tavern Brandt Pike. - End of Year Legislation - Police Division. * A.E. David Co. * Montgomery County.

MINUTES - TILLAMOOK COUNTY BOARD OF COMMISSIONERS' MEETING Monday, June 30, 2008 Page 1

MINUTES PIQUA CITY COMMISSION Tuesday February 5, :30 P.M.

Board of Light, Gas and Water Commissioners220 S. Main Street

Transcription:

RICK SOLLARS Mayor CYNTHIA A. BOWER City Clerk EDWARD L. BOURASSA Treasurer City of Taylor 23555 GODDARD ROAD TAYLOR, MICHIGAN 48180 PHONE: (734) 287-6550 www.cityoftaylor.com CITY COUNCIL ALEX GARZA Chairman TIMOTHY WOOLLEY Chairman Pro-Tem CHARLES JOHNSON ANGELA CROFT CAROLINE PATTS BUTCH RAMIK DANIEL BZURA MINUTES The regular meeting of the Taylor City Council was held on Tuesday, May 1, 2018 at 6:30 P.M. in the Taylor Municipal Building at 23555 Goddard Road, Taylor, Michigan. Council Chairman Alex Garza called the meeting to order. Present...: Council Members: Garza, Woolley, Johnson, Croft, Patts, Ramik, Bzura Also Present: Mayor Sollars, City Clerk Bower, Corporation Counsel Andreasen Resolved.: To approve acceptance of the agenda with following amendments, items #27 amend the amount to "$ 1,009,558" and item #32 change the word read to "real". CCR #: 5.207-18 Motion By: Croft Supported By: Woolley Resolved.: To approve Acceptance of the minutes of the meeting held April 17, 2018 and dispense with oral reading. CCR #: 5.208-18 Motion By: Patts Supported By: Ramik Resolved.: To approve sending one (1) officer to attend the Internal Affairs Investigation Training Program, for an amount not to exceed $2400. Funded through General Fund Police Training and Transportation. CCR #: 5.209-18 Motion By: Ramik Supported By: Patts Resolved.: To approve payment to On Duty Gear, LCC, for six (6) first issue bullet-proof vests, in an amount of $4680. Funded through State Forfeiture Funds. CCR #: 5.210-18 Motion By: Croft Supported By: Patts Resolved.: To approve removal of 2016 and 2017 Winter and Summer taxes as ownership of the property during that time was Wayne County Treasurer. CCR #: 5.211-18 Printed On Date: Wednesday, May 2, 2018 Page: 1

Motion By: Ramik Supported By: Woolley Resolved.: To receive and file the 2018-2023 Capital Improvements Program CCR #: 5.212-18 Resolved.: To receive and file TIFA approval of payment to Thilen Turf Irrigation, Inc. in the amount of $3,360.00 to bore and install 750 feet of poly pipe and communication wire for irrigation communication to the Taylor Meadows Maintenance Building. Ayes...: Garza, Johnson, Croft, Patts, Bzura, Ramik CCR #: 5.213-18 Resolved.: To receive and file TIFA approval of payment to Al's Asphalt Paving Co. in the amount of $2,557.00 for additional asphalt path extension at the Taylor Meadows Maintenance Building. CCR #: 5.214-18 Resolved.: To receive and file TIFA approval of Payment to Persiconi Construction Company in the amount of $39,680.00 for additional work at the Taylor Meadows Building. Ayes...: Garza, Johnson, Patts, Bzura, Croft, Ramik CCR #: 5.215-18 Motion By: Croft Supported By: Johnson Resolved.: To receive and file TIFA approval of payment to Fairfax Electric Services Inc. in the amount of $3,450.00 for additional electrical work at the Taylor Meadows Maintenance Building. Ayes...: Garza, Johnson, Croft, Patts, Bzura, Ramik CCR #: 5.216-18 Resolved.: To receive and file TIFA approval of MI Custom Signs, low bid, to provide the 50th anniversary banners on Telegraph Road for an amount not to exceed $11,800.00. Ayes...: Garza, Johnson, Croft, Ramik, Bzura, Patts CCR #: 5.217-18 Printed On Date: Wednesday, May 2, 2018 Page: 2

Motion By: Patts Supported By: Ramik Resolved.: To receive and file TIFA approval of funding the City of Taylor's share of a Transportation Alternative Program (TAP) Grant for the construction of a sidewalk along Telegraph Road at the Ecorse Road underpass in the estimated amount of $263,935.00 plus a 15% contingency for a total amount of $303,525.00. CCR #: 5.218-18 Motion By: Johnson Supported By: Croft Resolved.: To receive and file TIFA approval of Al's Asphalt Paving Co., Taylor, MI, to remove and replace the hot mixed asphalt road surface of Brest Road from Beech Daly to 560' West of Cape Cod in the estimated amount of $144,340.00, plus a 10% contingency for a total amount of $158,770.00. CCR #: 5.219-18 Motion By: Croft Supported By: Johnson Resolved.: To receive and file DDA approval of MI Custom Signs, low bid, to provide the 50th anniversary banners on Goddard Road in Midtown for an amount not to exceed $4,042.00. CCR #: 5.220-18 Motion By: Woolley Supported By: Bzura Resolved.: To approve CDW-G, low quote, for renewal of load balancer software and support for an amount not to exceed $3,256. Funded through General Fund IT Contractual Services account. CCR #: 5.221-18 Motion By: Ramik Supported By: Croft Resolved.: To approve AKT Peerless to perform corrective action for contamination from the underground storage tanks located at Taylor City Hall for an amount not to exceed $70,400. Funded through General Fund Underground Tank Account. CCR #: 5.222-18 Motion By: Johnson Supported By: Patts Resolved.: To approve the authorization to proceed with a Transportation Alternative Program Grant Number 2017007 to construct sidewalks along Telegraph Road under the Ecorse Road overpass with an estimated grant amount of $754,101 and a local cost to the City of Taylor of $263,935, plus a 15% contingency, for a total grant match $303,525. CCR #: 5.223-18 Printed On Date: Wednesday, May 2, 2018 Page: 3

Motion By: Croft Supported By: Patts Resolved.: To approve the Intergovernmental Agreement between Wayne County and the City of Taylor for the improvement of Pelham Road from Allen Road to Wick Road and authorize the Mayor to sign said Agreement. Estimated City of Taylor cost is $60,349, plus a 10% contingency, for a total amount of $66,384, which shall be funded through the 2017-2018 Fiscal Year Major Street Fund, County Projects. Further, authorize the payment of the Working Capital Advance to the County of Wayne in the amount of $30,174 as set forth in this Agreement. CCR #: 5.224-18 Motion By: Johnson Supported By: Croft Resolved.: To approve Great Lakes Contracting, LLC to perform concrete pavement CRM repairs at various locations. The estimated cost for this work is $160,168, plus a 10% contingency, for a total estimated cost of $176,185. This work shall be paid from the Local Street Fund Preventative Maintenance Concrete in the amount of $136,228, Major Street Fund Preventative Maintenance Concrete in the amount of $28,420, and Water Property Restorations in the amount of $11,537. CCR #: 5.225-18 Motion By: Patts Supported By: Croft Resolved.: To approve Al's Asphalt Paving to perform asphalt pavement CRM and water main break repairs at various locations. The estimated cost for this work is $7,660 plus a 10% contingency, for a total estimated cost of $8,426. This work shall be paid from the Local Street Fund Preventative Maintenance Asphalt in the amount of $2,156 and Water Property Restorations in the amount of $6,270. CCR #: 5.226-18 Resolved.: To approve 80/20 Cost Share Option for the City of Taylor per the Michigan Publicly Funded Health Insurance Contribution Act for the City of Taylor employee health care benefits, effective for coverage years beginning on or after July 1, 2018. CCR #: 5.227-18 Resolved.: To approve Dearborn National as the current vendor to provide city paid life insurance, short term disability, and accidental death and dismemberment benefits for the period of July 1, 2018 through June 30, 2021. CCR #: 5.228-18 Printed On Date: Wednesday, May 2, 2018 Page: 4

Resolved.: To approve Property, Crime and Inland Marine Coverages from May 9, 2018 through May 8, 2019 with Travelers in an amount not to exceed $157,059 paid through Nickel & Saph, Inc., City Agent of Record, funded by General Fund. CCR #: 5.229-18 Resolved.: To approve renewal of liability and automobile coverage from May 9, 2018 through May 8, 2019 with Atlantic Specialty (One Beacon) in an amount not to exceed $1,009,558 paid through Nickel & Saph, Inc., City Agent of Record, funded by General Fund. CCR #: 5.230-18 Motion By: Ramik Supported By: Croft Resolved.: To approve authorizing the Mayor to sign on behalf of the City of Taylor an extension of the interlocal agreement with the Wayne County HOME Consortia through June 30th, 2021. CCR #: 5.231-18 Motion By: Patts Supported By: Bzura Resolved.: To approve payment in the amount of $17,069 to National Faith Homebuyers for the down payment assistance of home buyer #2018-04, #20185-05, and #2018-06. Funded through the HOME grant. CCR #: 5.232-18 Motion By: Ramik Supported By: Johnson Resolved.: To approve ASI Signage Innovations (lowest responsible quote) for the manufacturing and installation of park hour signs at Lucinda Burns, Memorial, and Homestead Parks in the amount of $2,694 plus a 10% contingency for a total amount of $2,964. Funded through the Community Development Block Grant. CCR #: 5.233-18 Resolved.: To receive and file a memorandum from the Director of Budget and Finance regarding the Headlee and Truth-in-Taxation calculations. CCR #: 5.234-18 Resolved.: To approve the proposed 2018 Ad Valorem Tax Levy and to authorize the City Clerk to certify the millages to be spread by the Assessor against the taxable valuation of all real and personal subject to taxation in the City of Taylor to be collected by the Treasurer. CCR #: 5.235-18 Printed On Date: Wednesday, May 2, 2018 Page: 5

Motion By: Croft Supported By: Woolley Resolved.: To approve the 1% property tax administration fee to be included on the 2018 property tax bills. Ayes...: Garza, Woolley, Johnson, Croft, Patts, Bzura Nays...: Ramik CCR #: 5.236-18 Resolved.: To approve amending the 2017/2018 budgets and adopting the 2018/2019 budgets for General Fund, Special Revenue Funds, Capital Project Funds and Enterprise Funds, per the attached summary. CCR #: 5.237-18 Interested parties present: A. Atwood Motion By: Ramik Supported By: Croft Resolved.: To approve the issuance of a Solicitors Permit to Direct Energy/5 Pillars Michigan, Inc., for door to door sales of alternative gas supply for existing utility customers, permit to expire April of 2019. Ayes...: Woolley, Croft, Ramik, Bzura Nays...: Garza, Johnson, Patts CCR #: 5.238-18 Resolved.: To approve the renewal of a Solicitors Permit to Comcast for door to door sales of cable services, permit to expire in April 2019. Ayes...: Garza, Woolley, Croft, Ramik, Bzura Nays...: Johnson, Patts CCR #: 5.239-18 Motion By: Croft Supported By: Patts Resolved.: To approve the waiving of special event permit fee for the Kennedy Farewell. CCR #: 5.240-18 Resolved.: To approve adjournment. CCR #: 5.241-18 The meeting was adjourned at 7:39 p.m. Alex Garza, Chairman Cynthia A. Bower, City Clerk Printed On Date: Wednesday, May 2, 2018 Page: 6