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

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

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

MINUTES OF THE REGULAR MEETING OF THE ROMULUS CITY COUNCIL HELD FEBRUARY 4, 2008 IN THE ROMULUS CITY HALL COUNCIL CHAMBER S.

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

MINUTES - TOWN COUNCIL REORGANIZATION MEETING TOWN OF BELVIDERE WARREN COUNTY, NEW JERSEY 691 Water Street JANUARY 2, 2017

CHARTER TOWNSHIP OF ORION BOARD OF TRUSTEES MINUTES, REGULAR MEETING, MONDAY, MAY 7, 2018

City of South Pasadena

Regular City Council Meeting 7:00 PM

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

ALPINE MAYOR AND COUNCIL REGULAR MEETING Wednesday, November 28, 7:30 P.M. Borough Hall Church Street

CITY COUNCIL RULES OF PROCEDURE

MASSILLON CITY COUNCIL CITY OF MASSILLON, OHIO TONY M. TOWNSEND, PRESIDENT AGENDA THERE ARE NO PUBLIC HEARINGS TONIGHT

TOWNSHIP OF CEDAR GROVE ESSEX COUNTY NEW JERSEY COUNCIL STAFF MEETING MINUTES SEPTEMBER 24, :00 P.M.

BOROUGH OF ELMER SALEM COUNTY, NEW JERSEY COUNCIL REORGANIZATION JANUARY 1, 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

January 5, RESULTS OF THE ELECTION HELD NOVEMBER 2, 2004 CITY OF WOODBURY - MAYOR Leslie Clark (R) 2,133 Robert A.

Borough of Elmer Minutes: Reorganization January 1, 2016

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, JANUARY 25, 2018 CIVIC CENTER COUNCIL CHAMBER

VILLAGE OF POSEN. President Podbielniak led the Village Board and attending public in the recitation of the Pledge Of Allegiance.

UNOFFICIAL MINUTES CITY OF STERLING HEIGHTS ELECTED OFFICIALS COMPENSATION COMMISSION WEDNESDAY, FEBRUARY 22, :00 P.M.

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

CITY OF WIXOM DOWNTOWN DEVELOPMENT AUTHORITY BOARD OF DIRECTORS BY-LAWS AND RULES OF PROCEDURE

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

President Schupek led the Village Board and attending public in the recitation of the Pledge of Allegiance.

MINUTES - TOWN COUNCIL MEETING TOWN OF BELVIDERE WARREN COUNTY, NEW JERSEY 691 Water Street NOVEMBER 28, 2016

TOWNSHIP OF BYRAM COUNCIL AGENDA, TUESDAY, AUGUST 14, 2018 EXECUTIVE SESSION 6:30 P.M REGULAR SESSION 7:30 P.M. 1. CALL MEETING TO ORDER 2.

Williamstown Township Board of Trustees Meeting Minutes June 14, 2017 Pages 3 and 4 Revised per July 12 Board Meeting

The agenda for the said meeting was mailed, posted and filed on June 29, 2006.

Village of Winthrop Harbor President and Board of Trustees Meeting November 21, 2017 Village Hall Counsel Chambers MINUTES

DRAFT MINUTES CITY OF DORAL COUNCIL MEETING

Minutes of the Council of the City of Easton, Pa. February 13, 2019 Easton, Pa Wednesday

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

County of San Benito, CA

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

CITY COUNCIL PROCEEDINGS DECEMBER 4, 2018

The City of Traverse City

Council Member Dennis moved, seconded by Council Member Allen, to approve minutes of the City Council meeting from October 3, 2016.

CITY OF ATWATER CITY COUNCIL AGENDA. Council Chambers 750 Bellevue Road Atwater, California. Bergman, Raymond, Rivero, Vineyard, Price

MINUTES OF A REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF COEUR D ALENE, IDAHO, HELD AT COEUR D ALENE CITY HALL, OCTOBER 17, 2006

REGULAR COUNCIL MEETING CITY OF EXCELSIOR SPRINGS EXCELSIOR SPRINGS, MISSOURI November 19, 2018

CITY OF BISHOP CITY COUNCIL MINUTES July 28, Mayor Connolly called the meeting to order at 7:30 p.m.

COUNCIL MEETING MINUTES January 14 th, 2019

CITY COUNCIL MINUTES. May 14, 2012

CITY COUNCIL MINUTES SEPTEMBER 27, 2011

BOROUGH OF HASBROUCK HEIGHTS M I N U T E S. March 8, 2005

City of Derby Charter Revision Commission

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

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

REGULAR MEETING OF THE

VILLAGE OF NORTH RIVERSIDE BOARD OF TRUSTEES MEETING OCTOBER 15, 2018 COUNCIL ROOM 7:00 PM

CITY OF YORBA LINDA. Land of Gracious Living CITY COUNCIL/REDEVELOPMENT AGENCY JOINT MEETING CONVENING AT 5:30 P.M.

Town of Holly Springs Town Council Meeting Agenda Cover Sheet

City of Rialto. Council Chambers 150 S. Palm Ave. Rialto, CA Regular Meeting. Tuesday, August 27, :00 PM

GAYLORD COMMUNITY SCHOOLS BOARD OF EDUCATION ORGANIZATIONAL MEETING BOARD OF EDUCATION BUILDING MONDAY, JANUARY 11, :30 P.M.

AMENDED NOTICE OF RESCHEDULED REGULAR MEETING

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

CITY OF ABERDEEN CITY COUNCIL MEETING AGENDA 60 N. Parke Street Aberdeen, Maryland February 11, 2019, 7:00 PM

President Peterson called the Second Meeting of May 2017 for Upland Borough Council to order at 7:00 p.m.

AGENDA CITY OF GARDENA

RECORD OF PROCEEDINGS REGULAR COUNCIL MEETING OF THE CITY OF SOUTH HOUSTON JANUARY 25, :30 P.M. COUNCIL MEMBERS PRESENT:

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.

BOARD OF COMMISSIONERS 9/8/ E. Grand River Ave., Howell, MI 7:30 PM

Joe Lockwood, Mayor CITY COUNCIL. Karen Thurman Matt Kunz Bill Lusk Burt Hewitt Joe Longoria Rick Mohrig. CITY COUNCIL CHAMBERS City Hall

BOROUGH OF HASBROUCK HEIGHTS M I N U T E S. June 14, 2005

VILLAGE OF BARTLETT BOARD MINUTES March 19, 2019

AGENDA. Regular Meeting of the Lompoc City Council Tuesday, April 3, :30 P.M. City Hall, 100 Civic Center Plaza, Council Chamber

West Bountiful Youth City Council Bylaws

DAUPHIN BOROUGH COUNCIL MEETING MINUTES April 3, Call to Order. Roll Call of Council Members

REGULAR MEETING April 11, 2018 TOWN OF PAVILION 7:00 P.M.

TOWNSHIP OF VERONA COUNTY OF ESSEX, STATE OF NEW JERSEY. RESOLUTION No

ORGANIZATIONAL MEETING OF THE COUNCIL OF THE CITY OF NORWICH DECEMBER 1, :30 PM

1 Borough of Hasbrouck Heights - 11/13/2007 BOROUGH OF HASBROUCK HEIGHTS M I N U T E S. November 13, 2007

Mayor Pritchard presented a Diaper Need Awareness Proclamation to Lee Ann Porter.

BLUE ASH CITY COUNCIL. April 24, 2008

Joe Lockwood, Mayor. CITY COUNCIL Peyton Jamison Matt Kunz Laura Bentley Joe Longoria Rick Mohrig. CITY COUNCIL CHAMBERS City Hall

CITY OF ATWATER CITY COUNCIL, FIRE PROTECTION DISTRICT, AND SUCCESSOR AGENCY TO THE ATWATER REDEVELOPMENT AGENCY AGENDA

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

MINUTES KALAMAZOO COUNTY BOARD OF COMMISSIONERS REGULAR MEETING JULY 2, 2013

Supervisor Price recognized the presence of County Legislator Scott Baker.

AGENDA CITY OF GARDENA

ORGANIZATIONAL MEETING, WARRENSBURG TOWN BOARD, JAN.2, 2014

MINUTES CITY COUNCIL REGULAR MEETING AUGUST 28, 2018

CASS COUNTY BOARD OF COMMISSIONERS MEETING JANUARY 22, 2009

BOARD OF TRUSTEES RULES OF PROCEDURE

Minutes Lakewood City Council Regular Meeting held April 11, 2017

BOROUGH OF HASBROUCK HEIGHTS M I N U T E S. December 13, 2005

GLEN RIDGE, N. J. MAY 24 TH,

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

MASSILLON CITY COUNCIL CITY OF MASSILLON, OHIO TONY M. TOWNSEND, PRESIDENT UPDATED AGENDA

NOTICE OF SPECIAL MEETING CITY COUNCIL OF THE CITY OF ATWATER AND SUCCESSOR AGENCY TO THE ATWATER REDEVELOPMENT AGENCY

Waverly Township Regular Meeting M-43 Hwy., Paw Paw, MI January 3, 2019

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

AGENDA. Regular Meeting of the Lompoc City Council Tuesday, December 18, 2012 City Hall, 100 Civic Center Plaza, Council Chambers

PONTIAC CITY COUNCIL FORMAL MEETING September 21, :00P.M. 207th Session of the 9th Council

AGENDA CITY OF GARDENA

MONDAY, JANUARY 25, 2016, 5:30 P.M. CLOSED SESSION BELLFLOWER CITY HALL - COUNCIL CHAMBERS

CITY COUNCIL AGENDA. REGULAR MEETING Wednesday, November 18, :00 Noon Council Chambers, City Hall, 1275 Main Street, El Centro, CA 92243

CITY OF ATASCADERO CITY COUNCIL AGENDA

MINUTES CITY COUNCIL MEETING JULY 25, 2017

AGENDA CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY/ HOUSING AGENCY. Regular Meeting May 15, 2012

Transcription:

1 MINUTES OF REGULAR ROMULUS CITY COUNCIL MEETING Romulus City Hall Council Chambers, 11111 Wayne Rd. Romulus, MI 48174 The meeting was called to order at 7:30 p.m. by Mayor Pro Tem, John Barden. Pledge of Allegiance Invocation- Lead by Pastor Bob Harper Roll Call Present: Kathleen Abdo, John Barden, Linda Choate, Harry Crout, Sylvia Makowski, Celeste Roscoe, William Wadsworth. Administrative Officials in Attendance: LeRoy D. Burcroff, Mayor Ellen L. Craig-Bragg, Clerk Stacy Paige, Treasurer 1. Agenda Approval. 2. Minutes A. Approval of the minutes from the regular meeting held Nov. 4, 2013. 3. Petitioner: None 4. Chairperson s Report, John Barden, Mayor Pro Tem 5. Mayor s Report LeRoy D. Burcroff, Mayor A. City Council Planning Commission Representative appointment. B. Corporation Counsel contract. 6A. Clerk s Report Ellen L. Craig-Bragg, Clerk 1. Election of Chairman Pro-Tem. 2. Scheduling of Regular Meetings of Council. 3. Adoption of Robert s Rules of Order. 4. Advisory Appointment Committee 5. Appointment of Deputy Clerk. 6. Pension Committee Representative. 7. Retirees Healthcare Council Representative. 8. Second reading, final adoption of Budget Amendment 13/14-6. 9. Second reading, final adoption of Budget Amendment 13/14-7. 10. Second reading, final adoption of Chapter 5-186, Flood Management Prevention 11. Study session request for Monday, November 25, 2013 re: RAC financial statements. 12. Study session request for Monday, November 25, 2013 re: Secondary PSAP (Public Safety Access Point). 6B. Treasurer s Report Stacy Paige, Treasurer 1. Appointment of Deputy Treasurer. 2. Depository Resolution. 7. Public Comment Citizens are to limit their comments to three (3) minutes. All citizens wishing to speak will be heard. 8. Unfinished Business 9. New Business 10. Communication 11A. Warrant 13-21 Checks presented for approval $727,672.95 11. Warrant 13-21E Checks presented for approval $11,315.00 12. Adjournment 1. Moved by Wadsworth, seconded by Crout to accept the agenda as presented.

2 13-356 2A. Moved by Wadsworth, seconded by Roscoe to approve the minutes of the regular meeting of the held on Nov. 4, 2013. Roll Call Vote: Ayes Abdo, Barden, Choate, Makowski, Roscoe, Wadsworth. Abstain - Crout. 4. Moved by Choate, seconded by Crout to accept the Chairperson s Report.. 13-357 5A. Moved by Choate, seconded by Crout to approve the appointment of City Councilwoman Celeste Roscoe to serve as the Council representative on the City of Romulus Planning Commission with a term to correspond with her term as a City Councilperson. Roll Call Vote: Ayes Abdo, Barden, Choate, Crout, Makowski, Wadsworth. Abstain - Roscoe. 13-358 5B. Moved by Wadsworth, seconded by Roscoe to concur with the administration and authorize the mayor and clerk to enter into a four (4) year retainer agreement with Stephen Hitchcock of the law firm of Giarmarco, Mullins & Horton P.C. 13-359 6A1. Moved by Roscoe, seconded by Wadsworth to appoint Councilwoman Linda Choate as Chairwoman Pro-Tem. Roll Call Vote: Ayes Abdo, Barden, Crout, Makowski, Roscoe, Wadsworth. Abstain - Choate. 13-360 6A2. Moved by Wadsworth, seconded by Crout to schedule the regular meetings of the Romulus City Council on the first, second and fourth Monday of each month at 7:30 p.m.

3 13-361 6A3. Moved by Choate, seconded by Abdo to adopt Robert s Rules of Order as the official form of parliamentary procedure. 13-362 6A4. Moved by Choate, seconded by Abdo to appoint Mayor Pro-Tem John Barden, Councilwoman Sylvia Makowski and Councilman William Wadsworth to the Advisory Appointment Committee. Roll Call Vote: Ayes Abdo, Barden, Choate, Crout, Roscoe. Abstain - Makowski, Wadsworth. 13-363 6A5. Moved by Roscoe, seconded by Crout to concur with the recommendation of City Clerk, Ellen Craig-Bragg. and approve the appointment of Barbara Fitzgerald as Deputy Clerk. 13-364 6A6. Moved by Makowski, seconded by Wadsworth to appoint Councilwoman Kathleen Abdo as Council representative to the City of Romulus Employees Pension Committee. Roll Call Vote: Ayes Barden, Choate, Crout, Makowski, Roscoe, Wadsworth. Abstain - Abdo. 13-365 6A7. Moved by Abdo, seconded by Roscoe to appoint Councilman William Wadsworth as Council Representative to the Retirees Healthcare Plan and Trust, Board of Trustees. Roll Call Vote: Ayes Abdo, Barden, Choate, Crout, Makowski, Roscoe. Abstain - Wadsworth. 13-366 6A8. Moved by Wadsworth, seconded by Crout to approve second reading and final adoption of Budget Amendment 13/14-6, General Fund, in the amount of $7,232.

4 13-367 6A9. Moved by Choate, seconded by Roscoe to approve second reading and final adoption of Budget Amendment 13/14-7, General Fund, in the amount of $22,525. 13-368 6A10. Moved by Roscoe, seconded by Wadsworth to approve second reading and final adoption of ordinance amendment, Chapter 5, Section 5-186, Floodplain Management Prevention. 13-369 6A11. Moved by Makowski, seconded by Choate to schedule a study session to discuss Romulus Athletic Center (RAC) financial statements on Monday, November 25, 2013 at 5:30 p.m. in the City Hall Council Chambers, 11111 Wayne Road, Romulus, MI. 13-370 6A12. Moved by Roscoe, seconded by Abdo to schedule a study session to discuss Secondary PSAP (Public Safety Access Point) on Monday, November 25, 2013 at 6:30 p.m. in the City Hall Council Chambers, 11111 Wayne Road, Romulus, MI. 13-371 6B1. Moved by Wadsworth, seconded by Abdo to concur with the recommendation of City Treasurer, Stacy Paige, and approve the appointment of Tracy Leininger as Deputy City Treasurer. 13-372 6B2. Moved by Choate, seconded by Wadsworth to adopt a resolution designating Comerica Bank, Chase Bank and Portfolio Funds as depositories in which the funds for the City of Romulus shall be deposited. A copy of its entirety is on file in the Clerk s office.

5 13-374 9. Moved by Wadsworth, seconded by Crout to approve a special no-fee temporary sign permit to be located at 10940 S. Wayne Rd. to advertise the Community United Methodist Church s annual craft and vendor bazaar, to be held at the church located at11160 Olive St. on Saturday, November 23, 2013 from 9:00 a.m. until 4:00 p.m. and also, a no-fee permit for the event to be granted to the church. 13-375 11A. Moved by Choate, seconded by Crout to authorize the city treasurer to disburse funds as listed in Warrant 13-21 in the amount of $727,672.95. 13-376 11B. Moved by Choate, seconded by Crout to authorize the city treasurer to disburse funds as listed in Warrant 13-21E in the amount of $11,315.00. 12. Moved by Wadsworth, seconded by Roscoe to adjourn the regular meeting of the Romulus City Council. I, Ellen L. Craig-Bragg, Clerk for the City of Romulus, Michigan do hereby certify the foregoing to be a true copy of the minutes of the regular meeting of the held on November 4, 2013. Ellen L. Craig-Bragg, City Clerk City of Romulus, Michigan