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

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

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

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

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

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. March 22, 2016

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. January 14, 2014

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

Approved City of Peabody Minutes of the City Council Meeting June 13, 2016 Office of the City Clerk June 13, 2016

A G E N D A. Tuesday, May 5, Coronado City Hall Council Chambers 1825 Strand Way Coronado, California REGULAR MEETING 4 P.M.

CITY OF PLACERVILLE CITY COUNCIL AGENDA. Regular City Council Meeting. April 11, 2006

CITY COMMISSION REGULAR MEETING AGENDA

ORDINANCE NO. C-14-38

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

GULF BREEZE CITY COUNCIL REGULAR MEETING AGENDA

CITY OF HUNTINGTON PARK

COMMISSIONERS ABSENT:

Mayor Vulich introduced Interim City Administrator Dick Schrad. He advised the Council that Mr. Schrad would begin his duties on November 9, 2016.

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

March 5, Regular City Council Meeting 7:00 PM

DRAFT MINUTES CITY OF DORAL COUNCIL MEETING

Regular Geneseo Town Board Meeting Thursday, October 10, 2013

BOROUGH OF ISLAND HEIGHTS MAYOR AND COUNCIL REGULAR MEETING AGENDA February 19, 2019

TOWN OF GILA BEND Minutes of the November 26, 2013 regular Council Meeting

MINUTES OF THE MOORPARK CITY COUNCIL. Mayor Parvin called the meeting to order at 6:38 p.m.

Borough of Elmer Minutes January 3, 2018

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

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, JULY 12, 2018 CIVIC CENTER COUNCIL CHAMBER

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

MINUTES OF THE REGULAR MEETING OF THE WYTHEVILLE TOWN COUNCIL HELD IN THE COUNCIL CHAMBERS ON MONDAY, DECEMBER 10, 2018, AT 7:00 P.M.

TOWN OF ORANGETOWN REGULAR TOWN MEETING Tuesday, January 15, 2019

CITY OF VENTNOR CITY PROPOSED AGENDA COMMISSION WORKSHOP/MEETING COMMISSION CHAMBERS, CITY HALL APRIL 26, 5:30 PM

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

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, DECEMBER 8, 2011 CIVIC CENTER COUNCIL CHAMBER

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. August 9, 2011

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

Stillwater Town Board. Stillwater Town Hall

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. August 12, 2014

CITY OF HUNTINGTON PARK

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

POSTED AGENDA ~ ADJOURNED REGULAR ~ PALM DESERT CITY COUNCIL MEETING THURSDAY, JUNE 18, 2015 CIVIC CENTER COUNCIL CHAMBER

CITY OF HUNTINGTON PARK

CITY COUNCIL PROCEEDINGS DECEMBER 4, 2018

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

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

A G E N D A. REGULAR MEETING OF THE CONCORD CITY COUNCIL Tuesday, June 12, :30 p.m. Regular Meeting

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.

MINUTES OF A REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF COEUR D ALENE, IDAHO, HELD AT COEUR D ALENE CITY HALL, APRIL 1, 2003

RECORD OF PROCEEDINGS Minutes of CADIZ VILLAGE COUNCIL Meeting July 26, 2018 PAGE 1 of 6

REGULAR MEETING AGENDA MAYOR AND COUNCIL

July 2, 2015 Regular Meeting Public Hearing Ordinance #673 International Building Codes

Regular City Council Meeting 7:30 PM

Borough of Paramus Mayor and Council Public Meeting Work Session held in Caucus Room May 8, 2018, 7:00 P.M. MINUTES

On call of the roll the following answered present: Commissioners Rogers, Bennett, Monk and Mayor Harrison. Commissioner Taylor was absent.

Supervisor Rohr called the meeting to order with the Pledge of Allegiance to the Flag.

Organizational Town Board Meeting held January 5, 2015 at 6:00 P.M. at the Town Hall. Roger Friedman, Don Sage, Meg Wood and Clara Phibbs

BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A

COUNCIL MEETING MINUTES August 27, 2018

COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, DECEMBER 9, :00 A.M.

Tuesday, September, 18, :00 AM St. Lucie Board of County Commission MINUTES

REGULAR CITY COUNCIL MEETING CITY COUNCIL CHAMBERS INTERIM CITY HALL 301 W. B Street WEDNESDAY, DECEMBER 26, :00 P.M.

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 26, 2009

Meeting June 15, 2015

BOROUGH OF BERNARDSVILLE Mayor & Borough Council Meeting Minutes April 12, 2010

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

MINUTES CITY COUNCIL REGULAR MEETING FEBRUARY 9, 2016

County of Schenectady NEW YORK

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

REGULAR MONTHLY MEETING HUNTINGDON BOROUGH COUNCIL MAY 16, :30 P.M.

BRISTOL TOWNSHIP 2501 BATH RD BRISTOL, PA MAY 20, 2010 COUNCIL MEETING

CITY OF PASS CHRISTIAN MEETING OF THE MAYOR AND BOARD OF ALDERMEN APRIL 18, 2017, 6:00 P.M.

MINUTES OF REGULAR CITY COUNCIL MEETING CITY OF DENISON MONDAY, FEBRUARY 17, 2014 CALL TO ORDER

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

TOWNSHIP OF CEDAR GROVE ESSEX COUNTY NEW JERSEY COUNCIL STAFF MEETING MINUTES MARCH 19, 2018 IMMEDIATELY FOLLOWING PUBLIC COUNCIL MEETING AT 7:00 P.M.

Town of Chelsea Annual Town Meeting Minutes for Municipal Election/Town Meeting. Municipal Election Tuesday, June 12, 2012 Chelsea Town Office

REGULAR COUNCIL MEETING JANUARY 16, 2018

CITY OF HUNTINGTON PARK

M I N U T E S Regular Council Meeting Council Chambers Monday, July 9, :00pm

Regular Meeting Agenda Tuesday, March 13,2012-6:00 pm McAlester City Hall- Council Chambers 28 E. Washington. Kevin E. Priddle Weldon Smith Ward One

BOROUGH OF YEADON DELAWARE COUNTY, PENNSYLVANIA LEGISLATIVE COUNCIL MEETING April 20, 2017

AGENDA CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY/ SUCCESSOR HOUSING AGENCY. Regular Meeting September 17, 2013

CALL TO ORDER ROLL CALL

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

City Council Regular Meeting Agenda. January 28, :00 PM. City Council Chambers - Yucaipa City Hall Yucaipa Blvd., Yucaipa, California

Tuesday, May 15, :30PM City Council Chambers. Mayor Chris Parr. Council Member Tony Garza Position 1. Council Member Jill Carlson Position 2

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. October 28, 2014

TITLE 17 REFUSE AND TRASH DISPOSAL 1 REFUSE

City of Mesquite, Texas Page 1

APPROVAL OF BILLS PAYABLE, CHANGE ORDERS AND PAY REQUESTS

It Being Determined a quorum was present, the following proceedings were held.

CITY OF TRUSSVILLE CITY COUNCIL MINUTES APRIL 11, 2017

ORDINANCE NO AN ORDINANCE OF THE CITY OF PACIFIC GROVE AMENDING PACIFIC GROVE MUNICIPAL CODE CHAPTER 9.16 RELATING TO SOLID WASTE COLLECTION

Town of Shandaken County of Ulster State of New York June 2, 2014

2. Invocation Father Geoffrey Gwynne, Good Shepherd Episcopal Church

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

BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A

13.2 Pursuant to Government Code Paragraph (1) of Subdivision (d) of Section , CONFERENCE WITH LEGAL COUNSEL EXISTING LITIGATION

GLEN RIDGE, N. J. JANUARY 11 TH,

KEARNEY CITY COUNCIL

CITY COUNCIL MEETING May 19 th, 2014, at 8:30 a.m. CITY COUNCIL OF THE CITY OF ABILENE, TEXAS COUNCIL CHAMBERS, CITY HALL

Transcription:

Lincoln Park, Michigan June 16, 2014 REGULAR MEETING The meeting was called to order at 7:30 p.m., Mayor Thomas E. Karnes presiding Pledge of Allegiance to the Flag Invocation by Reverend Patrick Bossio, Sr. of CHRIST Family Church PRESENT: Councilpersons Mario DiSanto, Deborah Henderson, Mark Kandes, Larry Kelsey, Thomas Murphy and Elliott Zelenak ALSO PRESENT: City Attorney Ed Zelenak and City Clerk Donna Breeding Mayor s remarks RESOLUTION 2014-243 Approve Consent Agenda By Council President Murphy, supported by Councilman Kandes RESOLVED, that the following items listed under the consent agenda be approved as presented to the Mayor and City Council. 1. Approve Minutes - Regular Meeting held June 2, 2014 2. Approve 2014 Annual Used Auto Dealer Licenses 3. Special Event Permits a. McCaffery s 4210 Fort St. Cruisin Downriver b. Cottage Inn Pizza 3356 Fort St. - Cruisin Downriver c. Belmar Lanes 4035 Fort St. - Cruisin Downriver (DENIED) d. McCaffery s 4210 Fort St. Beach Bash 4. Attend Training/Animal Control Officer 5. Charitable Solicitation/LPHS Cheerleaders 6. Solicit Bids/Happenings Brochure 7. Participation Residential Loan Program ca-1a RESOLUTION 2014-244 Minutes/Regular Meeting RESOLVED, that the minutes of the Regular Meeting held under the date of June 2, 2014 be approved as recorded. ca-2 RESOLUTION 2014-245 Approve 2014 Used Auto Dealer Licenses RESOLVED, that "Annual 2014 Used Auto Dealers License be approved for the following: Downriver Motor Sales 2315 Dix Dix Auto Parts 3298 Dix LA Trading 4036 Dix RJ Power Sports 4181 Dix (no outside storage) Big Mike Auto Sales 1266 Fort St. Templeton Auto Sales 1276 Fort St. Jack s Automotive Sales 3108 Fort St. Cruise Classic Auto Sales 1704 John A Papalas Dr. (no outside storage) Service First Auto Sales 1780 Southfield ca-3a RESOLUTION 2014-246 Special Event Permit/4210 Fort RESOLVED, that Special Event Permit #11 be approved for the 2013 Cruisin Downriver Event to be held in the City of Lincoln Park on June 27 & 28m 2014 from 10:00a.m. to 11:00 p.m. for McCaffery s Bar - 4210 Fort St. under the following conditions: 1. Special Event to cease at 11:00 p.m. per Municipal Code 666.04 2. Applicant shall be responsible for clean-up of all debris associated with event from surrounding properties 1.

ca-3b RESOLUTION 2014-247 Special Event Permit/3356 Fort RESOLVED, that Special Event Permit #12 be approved for the 2014 Cruisin Downriver Event to be held in the City of Lincoln Park on June 27 & 28, 2014 from 3:00 p.m. to11:00 p.m. for Cottage Inn Pizza, 3356 Fort St. ca-3c RESOLUTION 2014-248 DENY Special Event Permit/4035 Fort RESOLVED, that Special Event Permit #13 for the 2014 Cruisin Downriver Event to be held in the City of Lincoln Park on June 27 & 28, 2014 for Belmar Lanes, 4035 Fort St. be DENIED due to unpaid water bills in the amount of $2189.59 ca-3d RESOLUTION 2014-249 Special Event Permit/4210 Fort RESOLVED, that Special Event Permit #14 be approved for McCaffery s Beach Party to be held in the City of Lincoln Park on August 8, 2014 from 10:00a.m. to 11:00 p.m. for McCaffery s Bar - 4210 Fort St. under the following conditions: 1. Special Event to cease at 11:00 p.m. per Municipal Code 666.04 2. Applicant shall be responsible for clean-up of all debris associated with event from surrounding properties ca-4 RESOLUTION 2014-250 Attend Training/Animal Control RESOLVED, that Mayor and Council authorize Animal Control Officer Adam Manchester to attend the MPAW (Michigan Partnership for Animal Welfare) Training Conference in Frankenmuth, MI on Thursday, June 26, 2014 to Friday, June 27, 2014. The cost for meals and lodging will be paid for by MPAW. A Police Department vehicle will be used. ca-5 RESOLUTION 2014-251 Charitable Solicitation/LPHS Cheerleaders RESOLVED, that the Lincoln Park High School Cheerleaders, 1701 Champaign, Lincoln Park, MI be granted permission to request donations on the streets of Lincoln Park on June 22 and June 29, 2014 for their Cheer Camp Fundraiser. All reporting provisions of the local ordinance to the timely observed. ca-6 RESOLUTION 2014-252 Solicit Bids/Happenings Brochure RESOLVED, that the Parks & Recreation Director is authorized to solicit bids for printing the Happenings brochure utilizing 2014 promotional tax funds. ca-7 RESOLUTION 2014-253 Participation/Residential Rehab Program RESOLVED, that the following citizen be approved for participation in the CDBG Residential Rehabilitation Loan Program, for a loan not to exceed $20,000.00. Funds to come from the 38 th Program Year CDBG Budget Account Number 24938 720R. 1367DL Janice Ladd 2174 Garfield Lead based paint and code corrections if necessary, new roof, siding, gutters and windows BE IT FURTHER RESOLVED that, Donald T. Cook, Director of Community Planning & Development is hereby authorized and directed to process this application in accordance with the Policy and Procedures Guidelines previously approved. RESOLUTION 2014-254 Award Bid/Road Maintenance-TABLED BE IT RESOLVED, that the Mayor and City Council hereby award the bid for the 2014 Road Maintenance Bid to Highway Maintenance & Construction Co.,as submitted, for any/all work notto-exceed unit pricing. BE IT RESOLVED, that the Mayor and City Council hereby authorize Highway Maintenance & Construction Co. to perform various Road Maintenance Work, assigned by the Director of Public Services, to the Major and Local Roadways for the 2014 Construction Season for a total cost notto-exceed $100,000. continued.

CONTINUED JUNE 16, 2016 BE IT RESOLVED, that the Mayor and City Council authorize the funds to be taken from Account 202-464-818 (Major Roads Contractual Services) and 203-464-818 (Local Roads Contractual Services). FURTHER, BE IT RESOLVED, that the Mayor and City Council authorize the Mayor and City Clerk to sign all pertinent contract documents. By Council President Murphy, supported by Councilman DiSanto RESOLVED, that the above motion be TABLED RESOLUTION 2014-255 Change Order/2014 Concrete Restoration BE IT RESOLVED, that the Mayor and City Council hereby approve Change Order #1 to Resolution #2014-134 for a new total not-to-exceed cost of $122,625.00. FURTHER, BE IT RESOLVED, that the Mayor and City Council authorize the funds to be taken from Account 592-920-818 (water) and Account #202-464-818 (roads). RESOLUTION 2014-256 DPS Review Committee By Council President Murphy, supported by Councilwoman Henderson WHEREAS, a resolution was passed (2014-185 to establish a committee/dps Review on May 5, 2014). WHEREAS, the resolution stated that up to two council people would be selected from the council to serve on this committee, and NOW, THEREFORE, BE IT RESOLVED that the Council hereby appoints Councilman Kelsey and Councilwoman Henderson as the Council s representatives to this committee. WHEREAS, a number of citizens would also serve on this committee along with the two councilpersons. NOW, THERFORE, BE IT RESOLVED, the number of citizens will be five. The concerned citizens will submit their names and reasons for wanting to be on the committee to the Mayor. The Council will then review that list to determine who would serve on this committee. The open period to apply will be 10 days excluding Saturdays and Sundays or holidays from the time the notice goes out. The Council appointments will take place within 30 days of the close of the application period. NOW, THERFORE BE IT FURTHER RESOLVED that after the committee has been formed, it will post a meeting notice and agenda to invite all interested parties to express their concerns about the DPS Department. The committee will also hear from the management team at DPS on the concerns the residents have brought to the meeting. NOW, THERFORE, BE IT FINALLY RESOLVED, that the committee will make recommendations to the whole council for action or inaction on its recommendations to correct problems brought to it by the residents. NO: Councilman Zelenak RESOLUTION 2014-257 Addendum/Rizzo/Curb Cart Services By Councilman Kelsey, supported by Councilman Kandes RESOLVED, that the Mayor and City Clerk are hereby authorized to sign the Addendum for curb side, solid waste collection with Rizzo Environmental Services. FURTHER BE IT RESOLVED, that the new rates under Option 3 of the original bid shall commence the first month following the date when a majority of carts are delivered, as approved August 5, 2013. NO: Councilpersons Henderson and Kandes RESOLUTION 2014-258 Farmer s Market/Non-profit status By Councilman Kandes, supported by Councilwoman Henderson WHEREAS, effective May 28, 2014 the Internal Revenue Service under section 501 (c) (3) approved a non-profit status application. THEREFORE, BE IT RESOLVED, that the Friends of Lincoln Park Farmers Market, 1359 Chandler Ave., Lincoln Park, MI be recognized as a non-profit organization by the Mayor and Council of the City of Lincoln Park.

RESOLUTION 2014-259 Extend Community Center Lease/FEPI RESOLVED, that the City of Lincoln Park enters into a one year agreement to Family Entertainment Properties, Inc. to manage the City Ice Rink. BE IT FURTHER RESOLVED, that the Mayor and City Clerk are authorized to execute all necessary document to enter into the agreement. RESOLUTION 2014-260 Authorize ground lease agreement/at&t By Councilman Kelsey, supported by Councilman Kandes RESOLVED, that the Mayor and City Clerk are authorized to execute a non-exclusive ground lease and easement agreement with AT&T Wireless, including but not limited to the following terms: (1) $7,200 annually for the first year, with lease payments due annually at the beginning of each year, (2) a 3% escalator per year, (3) an initial five year lease with the option for five (5) additional five (5) year leases, (4) the City s right to keep its existing equipment on the tower and to locate additional equipment, as long as it does not interfere with the AT&T Wireless equipment, (5) AT&T Wireless may terminate the agreement annually upon three (3) months notice, but only after the initial five year term, (6) lease to commence August 1, 2014 and (7) the parties agree to each maintain their own insurance on their respective equipment. RESOLUTION 2014-261 Ban/Donation Bins By Councilman Kandes, supported by Councilman Kelsey RESOLVED, that the Mayor and Council authorize the City Attorney to initiate and complete all required procedural steps and have appropriate language to present to the Mayor and Council to ban for-profit and non-profit donation bins in the City of Lincoln Park. Donation bins next to nonprofit brick and mortar stores and paper recycling would be excluded. RESOLUTION 2014-262 Schedule Study Session Parks & Recreation By Councilman Kandes, supported by Council President Murphy RESOLVED, that the Mayor and Council authorize a study session to discuss grant opportunities for Parks and Recreation. The study session will be on August 4, 2014 at 6:30 pm in the John A Aloisi Council Chambers, 1355 Southfield Rd. The Mayor and Council is requesting a copy of the 5 year Parks and Recreation Master Plan, the attendance of the Parks and Recreation Director and to send an invitation to the members of the Parks and Recreation Commission. RESOLUTION 2014-263 Interim Building Superintendent By Council President Murphy, supported by Councilman Kandes WHEREAS, the Mayor and Council have received notification from the current Building and Engineering Manager that he will be leaving on June 27 th, and WHEREAS, in order to maintain the continuity of the Building Dept. the Mayor and Council take the necessary steps to replace the Building and Engineering Manager. RESOLVED, that the HR Coordinator be instructed to advertise for the position of Building and Engineering Manager. BE IT RESOLVED, that according to the policy of Ethical Conduct a former Councilmember may not be employed for a period of one year. However, time is of the essence and the city must maintain a licensed building official. THEREFORE, BE IT RESOLVED, that a position of Interim Building Manager be created at the hourly rate of $32.00. NOW, THEREFORE, BE IT RESOLVED, that Joseph Kaiser be appointed Interim Building Manager until a full-time individual is hired. 4.

RESOLUTION 2014-264 Accounts & Claims Payable By Councilman Kandes, supported by Councilman DiSanto RESOLVED, that the Accounts & Claims Payable as presented by the Finance Director to the Mayor & Council be approved as follows: Warrant Report: $ 910,238.99 ABSTAINED: Councilman Kandes on Check # 52402 NO: Councilman Kelsey on Check #52445 DEPARTMENT HEAD REPORT CITIZENS COMMUNICATIONS ORAL REPORTS OF THE MAYOR AND COUNCIL RESOLUTION 2014-265 Move into Closed Session By Councilman Kandes, supported by Councilman DiSanto RESOLVED, that the Council move into Closed Session to discuss pending litigation RESOLUTION 2014-266 Adjournment By Council President Murphy, supported by Councilwoman Henderson RESOLVED, that the meeting be adjourned at 9:38 p.m. THOMAS E. KARNES, MAYOR DONNA BREEDING, CITY CLERK 5.