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

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

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

CITY OF HUNTINGTON WOODS REGULAR MEETING OF THE CITY COMMISSION MINUTES Tuesday, December 17, 2013

REGULAR MEETING. The meeting was called to order at 8:00 p.m., Mayor Frank Vaslo presiding

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

REGULAR MEETING. The meeting was called to order at 8:00 p.m., Mayor Frank Vaslo presiding

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

Minutes Lakewood City Council Regular Meeting held April 11, 2017

Scott W. Nelson Mayor. Joseph V. Aguirre Mayor Pro Tem. Constance M. Underhill Council Member. Chad P. Wanke Council Member

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

January 22, 2019 COUNCIL MEETING

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

PRESIDENT OF COUNCIL SAM HITCHCOCK ANNOUNCED THAT TREASURER, DAVE JOHNSON WAS EXCUSED FROM TONGHT S COUNCIL MEETING.

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

Borough of Elmer Minutes January 3, 2018

DAYTON METRO LIBRARY MINUTES OF THE MEETING OF THE BOARD OF TRUSTEES. Wednesday, November 15, 2017, 4:00 p.m.

BY LAWS ADVISORY NEIGHBORHOOD COMMISSION 7 E JANUARY 1992 REVISED: JANUARY 2004

TOWN OF HUACHUCA CITY

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

FULTON COUNTY BOARD OF COMMISSIONERS COMMISSIONERS CHAMBERS 152 S. FULTON STREET, SUITE 270 WAUSEON, OH MINUTES OF MEETING 1/14/2013 9:00:08 AM

Bylaws of the Oklahoma State University-Oklahoma City STAFF COUNCIL

Dover City Council Minutes of November 18, 2013

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

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

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES REGULAR MEETING TUESDAY, JANUARY 10, 2017 PROPOSED MINUTES

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

NEW HARTFORD PUBLIC LIBRARY BY-LAWS

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

March 5, Regular City Council Meeting 7:00 PM

STATE OF MAINE. I. CALL TO ORDER On Tuesday, February 16, 2016 at 6:30 p.m. a Council Meeting was held in the City Hall Auditorium.

Washington County Commissioners AGENDA 9:00 a.m., February 16, 2017

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

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

Alan Dika, Alan Hegedus, Frederick Holdorph, Cecelia Johnston and Pringle Pfeifer

WARRANT FOR TOWN MEETING

CITY OF TITUSVILLE COUNCIL AGENDA

SAUK CENTRE CITY COUNCIL REGULAR MEETING WEDNESDAY, MARCH 16, 2016

Incorporated July 1, 2000 Website: Steve Ly, Mayor

CHAPTER 30: BRANCHES OF GOVERNMENT. Executive

January 08, 2019 COUNCIL MEETING

PRESIDENT OF COUNCIL, JOEL DAY ANNOUNCED COUNCIL MEMBER, MR. JOHN ZUCAL, IS EXCUSED FROM TONIGHT S COUNCIL MEETING

RICHFIELD TOWNSHIP LUCAS COUNTY, OHIO BOARD OF RICHFIELD TOWNSHIP TRUSTEES REGULAR MEETING MINUTES. August 3, 2009

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

64255 Wolcott. Ray, MI 48096

MUNICIPALITY OF GERMANTOWN COUNCIL MONDAY, JULY 19, 10

DAYTON METRO LIBRARY MINUTES OF THE MEETING OF THE BOARD OF TRUSTEES. Wednesday, June 20, 2018, 4:00 p.m.

A regular meeting of the Palmer City Council was held on February 11, 2014, at 7 pm in the council chambers, Palmer, Alaska.

CITY OF TUSTIN JOINT REGULAR APRIL 15, 2014

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

MAYOR AND COMMISSIONERS TOWN OF NORTH EAST 106 S. MAIN STREET NORTH EAST, MARYLAND August 22, 2018

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING September 12, 2017

PUBLIC NOTICE: TO ALL CONCERNED CITIZENS OF HIALEAH GARDENS, FLORIDA. NOTICE TO BE POSTED AT CITY HALL.

Graduate & Professional Student Senate

CITY OF WAYNESBORO BOARD AGENDA REGULAR MEETING MARCH 5, :00 P. M.

Board or Directors Meeting Sunday, July 16, 2016-Tuesday, July 19, 2016 Chillicothe, Ohio. Minutes

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

CITY OF LATHRUP VILLAGE CITY COUNCIL MEETING MINUTES JULY 24, 2017

Texas Municipal Retirement System. Charter for Advisory Committee on Benefit Design. (Effective as of January 1, 2018)

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

ARTICLE I :NAME, MEMBERSHIP ELIGIBILITY, OFFICE AND OBJECTIVES

SKAGIT COUNTY COMMISSIONERS AGENDA

Village of Three Oaks Planning Commission BYLAWS

Regular Meeting Agenda Sullivan City Council 2 West Harrison St, Sullivan, IL April 27, 2015 at 7:00 p.m.

DAYTON METRO LIBRARY MINUTES OF THE MEETING OF THE BOARD OF TRUSTEES. Wednesday, April 18, 2018, 4:00 p.m.

CITY OF AUBURN, NEW YORK

Charter of The City of Caro, Michigan As Submitted to the State of Michigan August 6, 2009

CITY OF EAST LANSING POLICY RESOLUTION A Resolution Approving BYLAWS - RULES OF PROCEDURE for the East Lansing Historic District Commission

1. CALL TO ORDER: Mayor Novak called the Regular Council Meeting to order at 5:30pm.

The name of this organization shall be the Far East Area Commission, herein referred to as the Commission.

City of South Pasadena

MINUTES ORANGEBURG COUNTY COUNCIL JUNE 18, :30 P.M.

The official, corporate name of the School District shall be Reorganized R-IV School District of Buchanan County.

SYMMES TOWNSHIP EXTERIOR PROPERTY MAINTENANCE APPEAL BOARD (The Board ) RULES OF PROCEDURE. Adopted, 201 ARTICLE I.

CLINTON COUNTY BOARD OF COMMISSIONERS

MINUTES OF THE CITY OF SANTA FE PUBLIC LIBRARY BOARD MEETING February 20, 2019 Santa Fe, New Mexico

REGULAR MEETING OF THE BELLFLOWER CITY COUNCIL AND BELLFLOWER FINANCING AUTHORITY

CHAPTER 2 THE GOVERNING BODY

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

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

A. Oaths of Office to Police Sergeant Dan Pereda, and Police Officer Michelle Duhr.

M I N U T E S MICHIGAN CITY COMMISSION ON THE SOCIAL STATUS OF AFRICAN AMERICAN MALES

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

AGENDA. RTA Board of Trustees Annual Meeting Tuesday, May 15, 2018

AGENDA. Presentation of Proclamation to Dan Harmon of Rebuilding Together Oakland County

AGENDA HYDE PARK TOWN BOARD REGULAR MEETING, PUBLIC HEARING & WORKSHOP MONDAY, NOVEMBER 5, 2018, 7:00 P.M.

BY-LAWS OHIO MUNICIPAL CLERKS ASSOCIATION

CITY OF MEMPHIS COUNCIL AGENDA 20, : CALL TO ORDER

Western Michigan University Professional Support Staff Organization

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

CITY OF COVINGTON, KENTUCKY LEGISLATIVE MEETING BOARD OF COMMISSIONERS TUESDAY, MARCH 8, 2016, 6:00 PM 20 WEST PIKE STREET COVINGTON, KENTUCKY AGENDA

CALL TO ORDER PLEDGE OF ALLEGIANCE ROLL CALL OPEN MEETING COMPLIANCE CHECK APPROVAL OF AGENDA SEQUENCE

The Board of Ellis County Commission was called to order by Chair Martha L. McClelland on

Regular Council Meeting Tuesday, June 17, Main St. - City Hall Frankfort, Michigan (231)

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

ASSOCIATION 2012 BYLAWS

CITY OF SIGNAL HILL Cherry Avenue Signal Hill, CA

SPECIAL MEETINGS: The Mayor or a majority of the legislative body may call a special meeting of the City Council with a minimum 24 hours notice.

Maple Grove City Council Meeting. Meeting Minutes. February 2, 2015

LAFCO OF SANTA CLARA COUNTY BYLAWS GENERAL

Wayne County Airport Authority Board Meeting

Transcription:

MINUTES The regular meeting of the Taylor City Council was held on Tuesday, August 1,2017 at 7:03 P.M. in the Taylor Municipal Building at 23555 Goddard Road, Taylor, Michigan. Council Chairwoman Angela Croft called the meeting to order. Present...: Council Members: Croft, Johnson, Woolley, Garza, Myers, Bzura Also Present: Mayor Sollars, City Clerk Bower, Treasurer Bourassa, Corporation Counsel Andreasen Excused...: Council Member ParkerCraig Resolved.: To approve acceptance of the agenda with following amendments, item #7 should read "Library Commission", and item #25 change amount to "43,700". CCR #: 8.453-17 Resolved.: To approve Acceptance of the minutes of the meeting held July 18, 2017 with the following amendment to CCR #7.415-17 to change expiration date to 7/18/2022 and dispense with oral reading. CCR #: 8.454-17 Motion By: Myers Supported By: Bzura Resolved.: To receive and file resignation letter from Mrs. Linda Parker-Craig effective July 31, 2017. CCR #: 8.455-17 Resolved.: To approve Motion to open nominations to fill the vacant chairperson position on the Taylor City Council. CCR #: 8.456-17 Resolved.: To approve the nomination of Angela Croft to fill the vacant Chair position. CCR #: 8.457-17 Printed On Date: Wednesday, August 2, 2017 Page: 1

Resolved.: To approve Motion to close nominations to fill the vacant chairperson position on the Taylor Council. CCR #: 8.458-17 Resolved.: To approve the nomination of Angela Croft to fill the vacant chair position. CCR #: 8.459-17 Motion By: Johnson Supported By: Bzura Resolved.: To approve Motion to open nominations to fill the vacant chairperson pro-tem position on the Taylor City Council. CCR #: 8.460-17 Resolved.: To approve the nomination of Alex Garza to fill the vacant Chairperson Pro-Tem position. CCR #: 8.461-17 Resolved.: To approve Motion to close nominations to fill the vacant Chairperson Pro-Tem position on the Taylor City Council. CCR #: 8.462-17 Resolved.: To approve the vote of Alex Garza to fill the vacant Chairperson Pro-Tem position. CCR #: 8.463-17 Motion By: Myers Supported By: Johnson Resolved.: To approve the appointment of Ryan Greytok to the Board of Ethics Commission to expire 8/1/2022. CCR #: 8.464-17 Resolved.: To approve the Inter-Governmental Agreement between the County of Wayne and the City of Taylor for improvements to Howard Noble Park and to authorize the Mayor to sign and accept the grant of up to $26,000 for fiscal year 2015-2016. CCR #: 8.465-17 Printed On Date: Wednesday, August 2, 2017 Page: 2

Resolved.: To approve the purchase of the replacement grate covers needed for the Northwest Pool from Paddock Pools in the amount of $3,855, but not to exceed $4,000 from the CDBG funds. CCR #: 8.466-17 Resolved.: To approve To appoint Beniamino Mucci to the TBA Board for a 6 yr term, expiring 8/1/2023 CCR #: 8.467-17 Resolved.: To approve To appoint Michaelene Muccie to the Library Commission for a 5 year term, expiring 8/1/2022. CCR #: 8.468-17 Motion By: Woolley Supported By: Myers Resolved.: To approve amending the 2017 summer special assessment roll by removing $1,180 in weed special assessment charges from 7218 Gulley per the attached documents CCR #: 8.469-17 Motion By: Myers Supported By: Garza Resolved.: To approve amending the 2017 summer special assessment roll by removing $1,180 in weed special assessment charges from 6820 Beech Daly per the attached documents CCR #: 8.470-17 Motion By: Johnson Supported By: Myers Resolved.: To approve payment in the amount of $5,850 to National Faith Homebuyers for the downpayment assistance for home buyer #2017-10. Funded through the HOME grant. CCR #: 8.471-17 Motion By: Johnson Supported By: Garza Resolved.: To approve the 2017-2018 Community Development Block Grant Budget as presented in the Action Plan and discussed during the May 16th, 2017 and June 20th, 2017 public hearings. CCR #: 8.472-17 Resolved.: To receive and file the 2016/2017 Planning Commission Annual Report. CCR #: 8.473-17 Printed On Date: Wednesday, August 2, 2017 Page: 3

Motion By: Woolley Supported By: Bzura Resolved.: To approve the Mayor to sign and accept the Municipal and Community Credit Contract for SMART for a contract period of July 1, 2017 thru June 30, 2018 in the amount of $150,890. CCR #: 8.474-17 Resolved.: To approve signing the Memorandum of Understanding between the City of Taylor Police Department and Sergeant Jeffrey Adamisin, officer for the City of Taylor Police Department in regard to retired Police Canine, "Fox" CCR #: 8.475-17 Resolved.: To approve Verbal De-Escalation Train the Trainer services for two (2) officers with Dolan Consultants in Columbus, OH, for a cost not to exceed $4000. Funds to be allocated from State Forfeiture CCR #: 8.476-17 Resolved.: To approve Fiscal year 2017/2018 Budget Amendment dated August 1, 2017. CCR #: 8.477-17 Resolved.: To approve the Consent Agreement for Daniel Meehan as recommended by Howard & Howard. CCR #: 8.478-17 Motion By: Woolley Supported By: Garza Resolved.: To approve Wright Express (WEX) to provide fuel cards for city employees who are responsible for refueling city vehicles and equipment. CCR #: 8.479-17 Motion By: Garza Supported By: Johnson Resolved.: To approve Adjusting Fire Department fee schedule based on increases of billables based on meeting with our billing company Accumed. The requested changes and the old amounts are attached CCR #: 8.480-17 Printed On Date: Wednesday, August 2, 2017 Page: 4

Motion By: Johnson Supported By: Bzura Resolved.: To approve Sending one member of the fire department to Peer Fitness training. The training is in Ohio. The cost of training and lodging is $1500 funded through the general fund fire department training and transportation fund. The member will be utilizing a City of Taylor vehicle. CCR #: 8.481-17 Resolved.: To approve Accepting the 2016 AFG grant in the amount of $318,000, with a 10% match of $31,800 to be funded through general fund fire department vehicle account CCR #: 8.482-17 Resolved.: To approve The purchases and services for repair and Maintenance for fire department in an amount not to exceed $10,000 in accordance with the attached schedule. Purchases are for fiscal year 2017/2018 CCR #: 8.483-17 Resolved.: To approve purchases and services for uniforms for the fire department in an amount not to exceed $23,300, in accordance with the attached schedule Purchases are for 2017/2018 fiscal year CCR #: 8.484-17 Resolved.: To approve The services for the contractual services account for the fire department in an amount not to exceed $9000 in accordance with the attached schedule. Purchases are for the 2017/2018 fiscal year CCR #: 8.485-17 Resolved.: To approve The Purchases for the ALS Operating supplies account for the fire department in an amount not to exceed $43,700 in accordance with the attached schedule. Purchases are for the 2017/2018 fiscal year. CCR #: 8.486-17 Resolved.: To approve Purchases for the Operating supplies account for the fire department in an amount not to exceed $2500 in accordance with the attached schedule. Purchases are for the 2017/2018 fiscal year CCR #: 8.487-17 Printed On Date: Wednesday, August 2, 2017 Page: 5

Resolved.: To approve Purchases and services for the training account for the fire department in an amount not to exceed $5000 in accordance with the attached schedule. Purchases and services are for the 2017/2018 fiscal year CCR #: 8.488-17 Motion By: Bzura Supported By: Woolley Resolved.: To approve Zones Inc, low quote, for purchase of SQL License for GIS Server in an amount not to exceed $2.526. Funded through General Fund IT Contractual Services. CCR #: 8.489-17 Motion By: Myers Supported By: Johnson Resolved.: To approve security system software maintenance contract from D/A Central current vendor for an amount not to exceed $5,500. Funded through General Fund IT Contractual Services. CCR #: 8.490-17 Resolved.: To receive and file payment of an amount not to exceed $3,180 to TriMedia Environmental and Engineering Services LLC (low quote) for 24 hour inspecting and assessment at Pinewood six-unit building. Funded through the Community Development Block Grant. CCR #: 8.491-17 Motion By: Myers Supported By: Johnson Resolved.: To approve to set a public hearing date of August 15, 2017 for Brownfield Plan #44. CCR #: 8.492-17 Resolved.: To approve solicitation request from Local 1252 TPFFU to hold annual MDA fill the boot drive in September 2017. CCR #: 8.493-17 Resolved.: To approve adjournment. CCR #: 8.494-17 The meeting was adjourned at 7:50 p.m. Linda Parker-Craig, Chairwoman Cynthia A. Bower, City Clerk Printed On Date: Wednesday, August 2, 2017 Page: 6