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

Similar documents
CITY OF WAYNE REGULAR CITY COUNCIL MEETING NO TUESDAY, SEPTEMBER 6, :00 P.M. WAYNE CITY HALL 3355 SOUTH WAYNE ROAD

CITY OF WAYNE REGULAR CITY COUNCIL MEETING NO TUESDAY, DECEMBER 7, :00 P.M. WAYNE CITY HALL 3355 SOUTH WAYNE ROAD

CITY OF WAYNE REGULAR CITY COUNCIL MEETING - # TUESDAY, APRIL 3, :00 P.M. WAYNE CITY HALL

CITY OF WAYNE REGULAR CITY COUNCIL MEETING NO TUESDAY, JUNE 21, :00 P.M. WAYNE CITY HALL 3355 SOUTH WAYNE ROAD

4/5/17 COMBINED WORK SESSION AND PUBLIC MEETING AGENDA THURSDAY, APRIL 6, 2017 TOWNSHIP OF MAHWAH

MINUTES OF REGULAR MEETING WEDNESDAY, NOVEMBER 7, 2018 COMMON COUNCIL OF THE CITY OF SUMMIT

VILLAGE OF JOHNSON CITY

AGENDA REPORT. For the Agenda of February 17, 2014

OFFICIAL PROCEEDINGS CITY COUNCIL CITY OF ESCANABA, MICHIGAN Regular Council Meeting Thursday, September 7, 2017

SPECIAL COUNCIL MEETING, 315 WESTFIELD AVE., CLARK NJ August 6, 2018

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

CITY OF NILES REGULAR CITY COUNCIL MEETING MINIUTES MONDAY, June 25, 2018

$365, (Sheet 43) Open Space, Recreation, Farmland and Historic Preservation Trust Fund Levy

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.

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

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

AT THE CONCLUSION OF THE PUBLIC HEARINGS, THE TOWN BOARD WILL CONSIDER THE ACTION CALENDAR.

Regular City Council Meeting 7:00 PM

REGULAR MEETING MAY 17, :30 P.M.

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

Thereafter, a quorum was declared present for the transaction of business.

COUNCIL PROCEEDINGS CITY OF WESTLAND Meeting No. 25 Monday, December 7, 2015

MINUTES OF THE REGULAR MEETING OF THE BOROUGH OF MENDHAM MAYOR AND COUNCIL December 6, 2018

City of Utica Regular Council Meeting August 9, 2017

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, OCTOBER 26, 2017 CIVIC CENTER COUNCIL CHAMBER

CITY OF BELLAIRE TEXAS

ITEM 10.B. Moorpark. California May

March 5, Regular City Council Meeting 7:00 PM

Motion made my Councilman Gorley seconded by Councilman Mangum to hear from those who signed in to speak.

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

REGULAR MEETING AGENDA. 4. Scott Freeman HVAC Installment for Farmington Civic Theater

City of Utica Regular Council Meeting May 14, 2013

Town Clerk Dziarcak read a letter of resignation from Police Officer Jeremy Connors

MINUTES OF THE TOWN BOARD February 14, 2017

CITY COUNCIL PROCEEDINGS FEBRUARY 19, 2019

COMMON COUNCIL ACTION JANUARY 22, 2013 NORWALK, CONNECTICUT 8:00 P.M. EST. COUNCIL CHAMBERS

Minutes of a REGULAR MEETING of the PRESIDENT and BOARD OF TRUSTEES Village of Evergreen Park, Cook County, IL Monday, May 18, 2015

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

City of Mesquite, Texas

REGULAR MEETING AUGUST 21, :00 P.M.

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, APRIL 11, 2013 CIVIC CENTER COUNCIL CHAMBER

AGENDA CITY COUNCIL REGULAR BUSINESS MEETING CITY OF BRIGHTON OCTOBER 20, :30 P.M

REGULAR MEETING OF THE MONROE TOWNSHIP COUNCIL NOVEMBER 7, 2018 AGENDA

RECORD OF PROCEEDINGS Minutes of CADIZ VILLAGE COUNCIL Meeting June 21, 2018 PAGE 1 of 7

AGENDA SPECIAL COUNCIL MEETING 315 WESTFIELD AVE., CLARK, NJ June 6, :00 PM

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

A G E N D A CITY COMMISSION MEETING. Monday, December 19, :00 PM. 4. Announcements, Acknowledgments and Communications and Reports.

MARIETTA CITY SCHOOL DISTRICT BOARD OF EDUCATION 111 Academy Drive Marietta, Ohio 45750

MINUTES, UMATILLA CITY COUNCIL MEETING SEPTEMBER 20, :00 P.M. COUNCIL CHAMBERS, 1 S CENTRAL AVENUE, UMATILLA, FL

APPROVAL OF BILLS PAYABLE, CHANGE ORDERS AND PAY REQUESTS

WALWORTH TOWN BOARD REGULAR MEETING 486 NOVEMBER

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

***************************************************************************************

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

MINUTES REGULAR MEETING MUNICIPAL COUNCIL - CITY OF RAHWAY, NEW JERSEY JANUARY 13, P.M.

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

MINUTES REGULAR MEETING OF THE BOARD OF TRUSTEES VILLAGE OF MONTICELLO, N.Y. TUESDAY, SEPTEMBER 15, 2008

COMMON COUNCIL AGENDA APRIL 26, 2011 NORWALK, CONNECTICUT 8:00 P.M. DST. COUNCIL CHAMBERS

Deputy Supervisor Kathleen Szerszen, Council Members Glenn Gunderman, Daniel Hurley, Joseph Roman

Ordinance (Establishing Address Numbers for Buildings) Ordinance (Renewal of Notes for Water and Sewer Improvements for )

Mayor Francis allowed each member of the Council, to present their respective committee reports.

AGENDA THE PORT AUSTIN VILLAGE COUNCIL REGULAR MEETING Monday, February 12, 2018

VILLAGE OF JUSTICE PRESIDENT AND BOARD OF TRUSTEES 7800 ARCHER ROAD, JUSTICE, IL FIRST REGULAR BOARD MEETING OF JUNE Minutes of Monday, June 8, 2015

Charles D. Snyder Councilman

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

Mayor Dayton J. King, Presiding

REGULAR COUNCIL MEETING CITY COUNCIL CHAMBERS, CITY OF ALBERT LEA Monday, April 27, 2015, 7:00 p.m.

The meeting was opened in prayer by Pastor Daren Dietmeier, Trinity Presbyterian Church.

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

Minutes of the Regular Meeting of the Mayor and Council held on Monday, July 8, 2013 at 8:00 p.m. at the Upper Saddle River Borough Hall.

REGULAR COUNCIL MEETING November 25, 2014

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

MINUTES REGULAR MEETING MAY 8, 2013 PAGE 1

CITY OF ROCK ISLAND July 26, 2010 CITY COUNCIL MEETING

AGENDA SPECIAL COUNCIL MEETING 430 WESTFIELD AVE., CLARK, NJ May 6, 2013 Municipal Building, Room 30 7:30 PM

CITY OF COVINGTON COVINGTON CITY COUNCIL REGULAR MEETING MINUTES MAY 3, 2011

INVOCATION: Mayor Doug Knapp gave invocation.

COMMON COUNCIL AGENDA REGULAR STATED MEETING October 5, :30 P.M.

REGULAR MEETING OF THE WEST BRANCH CITY COUNCIL HELD IN THE COUNCIL CHAMBERS OF CITY HALL, 121 NORTH FOURTH STREET, MONDAY, APRIL 17, 2017.

FINAL REGULAR MEETING MINUTES

TOWN OF BROADWAY BOARD OF COMMISSIONERS MEETING MINUTES JULY 22, 2013

AGENDA THE PORT AUSTIN VILLAGE COUNCIL REGULAR MEETING Monday, July 9, 2018

CITY COUNCIL MINUTES City of Campbell, 70 N. First St., Campbell, California

Page 103 Page 103 GASTONIA CITY COUNCIL MEETING JANUARY 3, :00 P.M. CITY COUNCIL CHAMBERS CITY HALL GASTONIA, NC

RESOLUTION NO. 04:25:18 1 (56) RE: Approval of Past Town Board Minutes offers the following and moves for its adoption:

Councilmembers Bergman, Goodwin, Grendahl, and Hooppaw.

MINUTES OF THE MEETING BOROUGH OF CARNEGIE September 13, President Sarsfield opened the meeting with a moment of silence.

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. November 11, 2014

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

COMMISSIONERS COURT NOVEMBER 13, 2012

City of Utica Regular Council Meeting April 11, 2017

DRAFT MINUTES CITY OF DORAL COUNCIL MEETING

CITY OF COVINGTON COVINGTON CITY COUNCIL REGULAR MEETING MINUTES JANUARY 4, 2011

CITY OF MONTEVIDEO CITY COUNCIL PROCEEDINGS September 19, 2016

Thereafter, a quorum was declared present for the transaction of business.

February 2, 2015, MB#30

MAYOR AND COMMISSIONERS TOWN OF NORTH EAST 106 S. MAIN STREET NORTH EAST, MARYLAND 21901

MINUTES OF FEBRUARY 26, 2009 CITY COUNCIL MEETING City Hall, Council Chambers, 134 East Johnson Avenue, Chelan, Washington

AUGUST 25, :00 p.m.

CITY OF FERNDALE REQUEST FOR COUNCIL ACTION

Transcription:

CITY OF WAYNE SPECIAL CITY COUNCIL MEETING NO. 2012-23 MONDAY, AUGUST 6, 2012-7:00 P.M. WAYNE CITY HALL 3355 SOUTH WAYNE ROAD A special meeting of the Wayne City Council was held on Monday, August 6, 2012, at 7:00 p.m. in the Council Chambers of Wayne City Hall, 3355 South Wayne Road. Mayor Haidous called the meeting to order at 7:00 p.m. and led the Council and the audience in the Pledge of Allegiance to the Flag. Members Present: Mayor Abdul H. Haidous, Albert M. Damitio, James K. Henley, Lorne Skip Monit, John P. Rhaesa, James R. Hawley Members Absent: Also Present: Mayor Pro Tem Pamela S. Dobrowolski Paul Bohn, City Attorney; Ramzi El-Gharib, Acting City Manager; Matthew K. Miller, City Clerk Moment of Silence for Dr. Nicholas Chames. Moment of Silence for Eric Rose, from Kicks Tae Kwon Do. 08-12-0296 Motion Damitio, seconded by Hawley, the motion carried with one abstention, it was resolved to approve the Minutes of the Regular Meeting of July 17, as printed. A Public Hearing was held concerning an application from Ford Motor Company, for an Industrial Facilities Tax Exemption Certificate (IFTEC) pursuant to Act 198 of the Public Acts of Michigan of 1974, as amended. Peter J. McInerney, Community Development Director addressed the City Council about the tax abatement. Jeff Donafrio and Darrell Sykes from Ford Motor Company made a presentation to the City Council and answered questions. 08-12-0297 Motion by Damitio, seconded by Monit and unanimously carried, it was resolved to closed the Public Hearing and the following resolution was adopted: RESOLUTION APPROVING APPLICATION OF FORD MOTOR COMPANY FOR INDUSTRIAL FACILITIES EXEMPTION CERTIFICATE WHEREAS, On June 2, 1987; July 7, 1987; January 3, 1989; and October 2, 1995; the City of Wayne City Council, in each case following a duly noticed public hearing, established certain industrial development districts as requested by the Ford Motor

Company, pursuant to Public Act 198 of 1974, as amended; and WHEREAS, On June 28, 2012, the Ford Motor Company filed an application dated June 27, 2012 for an Industrial Facilities Exemption Certificate for the Company s proposed investment of $59,300,000.00 for stamping, assembly and various communications projects at the Michigan Assembly Plant (MAP), 38303 Michigan Avenue and 37500 Van Born Road, within said industrial development districts; and WHEREAS, On August 6, 2012, before acting on said application, the City of Wayne City Council held a duly noticed public hearing, at which time members of the public, as well as representatives of the legislative body of each taxing unit which levies ad valorem property taxes in the City were invited to attend and be heard; and WHEREAS, construction of the facility and installation of the new machinery and equipment had not begun earlier than six (6) months before June 28, 2012; and WHEREAS, the completion of the facility and installation of the new machinery and equipment is calculated to, and will at the time of issuance of the certificate, have the reasonable likelihood to retain, create or prevent the loss of employment in Wayne; and WHEREAS, the aggregate state equalized value of property proposed to be exempt from ad valorem taxes within the City of Wayne, after granting this certificate, considered together with the aggregate state equalized value of property exempt under certificates previously granted and currently in force, will exceed 5% of the state equalized value of the City of Wayne; and WHEREAS, the City of Wayne and the Ford Motor Company have entered into a written agreement to be filed with the Michigan Department of Treasury as required by Public Act 198 of 1974, as amended; NOW, THEREFORE, BE IT RESOLVED AS FOLLOWS: 1. The City of Wayne City Council finds and determines that the granting of the Industrial Facilities Exemption Certificate, considered together with the aggregate amount of certificates previously granted and currently in force under Public Act 198 of 1974, as amended, shall not have the effect of substantially impeding the operation of the City of Wayne or impairing the financial soundness of a taxing unit which levies ad valorem property taxes in the City of Wayne. 2. The application of the Ford Motor Company, dated June 27, 2012 for an Industrial Facilities Exemption Certificate for the Company s proposed investment of $59,300,000.00 for stamping, assembly and various communications projects at the Michigan Assembly Plant (MAP), 38303 Michigan Avenue and 37500 Van Born Road within certain identified industrial development districts is hereby approved; and 3. The Industrial Facilities Exemption Certificate, when issued, shall be and remain in force and effect for a period of twelve (12) years after completion.

4. The Mayor and City Clerk are hereby authorized to execute the formal documents as required by law and the City Manager or City Manager s designee is authorized to execute the necessary documents as permitted by law. 08-12-0298 Motion by Damitio, seconded by Henley and unanimously carried, it was resolved to approve the request from the Wayne Ripple Effect to display scarecrows on City light posts from Saturday, September 29, 2012 through Saturday, November 3, 2012. 08-12-0299 Motion by Damitio, seconded by Monit and unanimously carried, following resolution was adopted: RESOLUTION WHEREAS, bids were requested by the Parks and Recreation Department for a new copier, and WHEREAS, one (1) bid was received, opened and publicly read by the City Clerk at 10:30 a.m., Monday, July 30, 2012 in the Council Chamber of City Hall as follows: Millennium Business Systems Livonia, MI Konica Minolta, Wixom, MI Laser Comp, Livonia, MI Ricoh Americas Corp, Livonia, MI $2,014.44/yr (rec) $ 994.68/yr (youth) $0.0055/copy/bw $0.045/copy/color WHEREAS, the bid was sent to the Department for evaluation and recommendation has been received; and NOW, THEREFORE, BE IT RESOLVED, that the bid submitted by Millennium Business Systems, Livonia, MI in the amount of $3,009.12/yr, to be paid from the Community Center and Youth Services Administration Contractual Services Budgets Budget, be accepted in the best interest of the City subject to a written contract acceptable to both the City and the vendor. 08-12-0300 Motion by Henley, seconded by Rhaesa the motion carried with one opposed, the following resolution was adopted: RESOLUTION WHEREAS, bids were requested by the City Manager for digital projectors, movie screens and sound systems for the State Wayne Theater, and WHEREAS, one (1) bid was received, opened and publicly read by the City Clerk at 10:30 a.m., Thursday, August 2, 2012 in the Council Chamber of City Hall as follows:

Integrity Entertainment Systems, Nisakayuna, NY $289,738.50 New England Theater Service, Inc, Beacon Falls, CT Sonic Equipment Company, Iola, KS Strong Technical Services, Omaha, NE WHEREAS, the bid was sent to the Department for evaluation and recommendation has been received; and NOW, THEREFORE, BE IT RESOLVED, that the bid submitted by Integrity Entertainment Systems, Nisakayuna, NY in the amount of $289,738.50, to be paid from State Wayne Theater revenues, be accepted in the best interest of the City subject to a written contract acceptable to both the City and the vendor. The agenda was moved to 7i. 08-12-0301 Motion by Damitio, seconded by Henley and unanimously carried, it was resolved to approve amending the resolution for the 2012 General Obligation Limited Tax Refunding Bonds approved at the July 3, 2012 Regular Meeting. The agenda was resumed at Item 4c. 08-12-0302 Motion by Henley, seconded by Rhaesa, the motion carried with one opposed, the following resolution was adopted: RESOLUTION WHEREAS, bids were requested by the City Manager for the purchase of point of sale hardware and software for the State Wayne Theater, and WHEREAS, one (1) bid were received, opened and publicly read by the City Clerk at 10:30 a.m., Thursday, August 2, 2012 in the Council Chamber of City Hall as follows: Radiant Systems, Alpharetta, GA $43,235.42 GBM Computers, Kings Park, NY Randall Data, Plymouth, MI WHEREAS, the bids were sent to the Department for evaluation and recommendation has been received; and NOW, THEREFORE, BE IT RESOLVED, that the bid submitted by Radiant Systems, Alpharetta, GA in the amount of $43,235.42, to be paid from State Wayne Theater revenues, be accepted in the best interest of the City subject to a written contract acceptable to both the City and the vendor. 08-12-0303 Motion by Damitio, seconded by Rhaesa and unanimously carried, it was

resolved to approve the appointment of Lorne Monit as a member to the Employee Suggestion and Award Board. 08-12-0304 Motion by Damitio, seconded by Rhaesa and unanimously carried, it was resolved to approve the appointment of Lorne Monit as a member to the Fireworks Fundraising 08-12-0305 Motion by Damitio, seconded by Rhaesa and unanimously carried, it was resolved to approve the appointment of Lorne Monit as a member to the Ethics Policy 08-12-0306 Motion by Damitio, seconded by Henley and unanimously carried, it was resolved to approve the appointment of Lorne Monit as a member to the Website Evaluation 08-12-0307 Motion by Damitio, seconded by Monit and unanimously carried, it was resolved to approve the appointment of John Rhaesa as a member to the Downtown Development Authority (DDA). 08-12-0308 Motion by Damitio, seconded by Henley and unanimously carried, it was resolved to approve the appointment of John Rhaesa as a liaison to the Beautification 08-12-0309 Motion by Damitio, seconded by Monit and unanimously carried, it was resolved to approve the appointment of John Rhaesa as a member to the Friend s 08-12-0310 Motion by Damitio, seconded by Monit and unanimously carried, it was resolved to approve the appointment of James Hawley as a member to the Investment Review Policy 08-12-0311 Motion by Damitio, seconded by Monit and unanimously carried, it was resolved to approve the appointment of James Hawley as a member to the Retirement Board. 08-12-0312 Motion by Damitio, seconded by Henley and unanimously carried, it was resolved to approve the appointment of James Hawley as a Liaison to the Library Board. 08-12-0313 Motion by Damitio, seconded by Monit and unanimously carried, it was resolved to approve the appointment of James Hawley as a member to the Real Estate 08-12-0314 Motion by Damitio, seconded by Henley and unanimously carried, it was resolved to approve the appointment of James Hawley as a member to the Nankin Transit Commission. 08-12-0315 Motion by Hawley, seconded by Monit and unanimously carried, it was

resolved to approve the appointment of Mayor Haidous, Mayor Pro-Tem Dobrowolski James Henley to the City Manager Evaluation 08-12-0316 Motion by Henley, seconded by Hawley and unanimously carried, it was resolved to approve the appointment of Mayor Haidous, Albert Damitio, Lorne Skip Monit to the City Attorney Evaluation 08-12-0317 Motion by Henley, seconded by Monit and unanimously carried, it was resolved to approve the appointment of Albert Damitio as a liaison to the Library Board. By consensus of Council, Communication and Reports were received and filed or acted upon as indicated below: a. Memo from the Parks & Recreation Director concerning upcoming programs 08-12-0318 Motion by Damitio, seconded by Hawley and unanimously carried, it was resolved to approve the sale of City owned property, 4436 Walker #55-016-99-0010- 000 & #55-013-04-0085-000, to Weiser Recycling, Inc, in the amount of $40,800.00. 08-12-0319 Motion by Damitio, seconded by Monit and unanimously carried, it was nd resolved to approve the 2 year of a possible 5 year contract with Great Lakes Ice Maintenance & Custodial Service LLC, in the amount of $1,400.00, to run the concession stand in the ice arena. 08-12-0320 Motion by Damitio, seconded by Henley and unanimously carried, it was resolved to approve entering into a Professional Services Agreement with Stantec Consulting of Michigan, Inc., for an amount not to exceed $16,500.00, to provide the design of an emergency generator for the Community Center, to be paid from the Community Development Block Grant Budget. 08-12-0321 Motion by Hawley, seconded by Rhaesa and unanimously carried, it was resolved to approve a proposal with Sponsorship Solutions, LLC for Park-It. 08-12-0322 Motion by Henley, seconded by Monit and unanimously carried, it was resolved to approve a Professional Services Agreement with McKenna Heating & Cooling, for an amount not to exceed $110,000.00, to provide preventative maintenance & emergency service for all HVAC & refrigeration equipment at the Community Center Wayne Activity & Banquet Center & State Wayne Theater, to be paid from the Parks & Recreation Department Buildings & Grounds, Repairs & Maintenance Budgets. 08-12-0323 Motion by Damitio, seconded by Monit and unanimously carried, it was resolved to approve a contract with the Wayne Youth Hockey Association for an amount not to exceed $29,227.50, for the 2012-2013 Hockey Season. 08-12-0324 Motion by Damitio, seconded by Hawley and unanimously carried, it was resolved to approve a contract with the Wayne Figure Skating Booster Club, for an amount not to exceed $15,950.00, for the 2012-2013 Figure Skating Season.

08-12-0325 Motion by Henley, seconded by Monit and unanimously carried, it was resolved to approve a resolution to Wayne County requesting the closure of Wayne Road between Glenwood Road and Ash Street on Friday, September 21, 2012 from 5:45 p.m. to 6:30 p.m. for the Wayne Memorial Homecoming Parade. Upon the request of Mayor Haidous for comments from the public on matters not covered by the Council Agenda, the following were expressed: No comments were expressed. Upon the request of Mayor Haidous for comments from City Council on matters not covered by the Council Agenda, the following were expressed: Councilman Monit was encouraged by the discussion this evening on the agenda items. Councilman Henley is looking forward to the circus and wanted a report on the skate park attendance. Councilman Damitio encouraged everyone to vote tomorrow in the Primary Election and stated DPW is doing an excellent job and to thank the DPW employees. Councilman Hawley thinks the clothing recycling bins need to be discussed; asked questions about the demolition of the Wayne Sew & Vac and asked about the establishment of work sessions for the City Council. Councilman Rhaesa commented that it was good to see Old Betsy at the Sidewalk Sales; he thanked Fausone & Bohn for their donation of circus tickets to First Step; he also talked about Westland s block party event; Saturday is the Michigan Avenue garage sales; and read a letter from a resident regarding Attwood Park. Mayor Haidous agreed with all of the comments made this evening. 08-12-0326 Motion by Henley, seconded by Monit and unanimously carried, it was resolved to accept the Consent Calendar without exception as follows: a. Board of Review Minutes of July 17 b. Dangerous Buildings Appeals Minutes of July 23 c. Election Commission Minutes of June 5 08-12-0327 Motion by Henley, seconded by Monit and unanimously carried, it was resolved to adjourn the meeting at 9:15 p.m. Abdul Al Haidous Mayor Matthew K. Miller City Clerk Abstract published August 16, 2012