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

Similar documents
CHAPTER 2 ADMINISTRATION AND GENERAL GOVERNMENT SECTION COUNCIL PROCEDURE AT REGULAR MEETINGS

Charter Township of Canton Board Proceedings January 8, 2019

KIDS RECREATION TRUST AGREEMENT

STANDING RULES Columbia County Board of Supervisors (Adopted April 17, 2018) Index

A Regular Meeting of the Borough Council convened in the Borough Hall at 7:30 p.m. with Mayor Stemberger presiding.

Appendix D. Sample Parking Management Agreement. City of Stockton, CA, Parking Operations Assessment. April P a g e

FINAL REGULAR MEETING MINUTES

Chapter 132 STREETS AND SIDEWALKS. ARTICLE I Street Openings and Excavations

INSTRUCTIONS FOR APPLICATION FOR FIBER OPTIC CABLE LICENSE

ORDINANCE NO BE IT ORDAINED BY THE GOVERNING BODY OF THE CITY OF LAWRENCE, KANSAS:

CITY COUNCIL RULES OF PROCEDURE

City of South Pasadena

Borough of Elmer Minutes January 3, 2018

Mayor: Efrain Silva Deputy City Clerk: Clara Obeso Mayor Pro-Tem: Sedalia Sanders City Manager: Ruben Duran ALL TIMES ARE APPROXIMATE AND MAY VARY

BYLAWS OF THE BOARD OF DIRECTORS OF THE EAST CONTRA COST FIRE PROTECTION DISTRICT

CHAPTER 14 FRANCHISES ARTICLE I ELECTRIC TRANSMISSION COMPANY, LLC

ORDINANCE NO

HIGHLANDS RANCH METROPOLITAN DISTRICT BYLAWS

2018 STREET REPAIR PROGRAM PRELIMINARY ESTIMATE OF PROBABLE COSTS CITY OF FAIRVIEW PARK, OHIO 2/12/2018

AGREEMENT FOR PROFESSIONAL SERVICES Contract No.

ORDINANCE NO. 906 AN ORDINANCE AMENDING THE ATHENS MUNICIPAL CODE BY REVISING CHAPTER 2 OF TITLE 16 IN ITS ENTIRETY.

The invocation was offered by Mayor Hartwell and was followed by the Pledge of Allegiance to the Flag.

OPELIKA CITY COUNCIL CALLED MEETING AGENDA 204 South 7th Street September 14, 2016 TIME: 8:30 AM

Request For Proposals Hwy 124 E ADA Door Opener Hallsville City Hall

ROAD MAINTENANCE AGREEMENT

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

TOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. June 11, 2018 Municipal Building, 600 Bloomfield Avenue

CITY OF HAZELWOOD REGULAR COUNCIL MEETING OCTOBER 1, 2014

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

CITY OF POWAY MUNICIPAL CODE. Title 2 ADMINISTRATION AND PERSONNEL. Chapter 2.18 CITY COUNCIL MEETINGS*

CHAPTER XIV WATER AND SEWERS ARTICLE 1. WATER SERVICE

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

TOURISM PROMOTION AGREEMENT

Call to Order: Municipal Clerk reads notice of Open Public Meetings law. Roll Call:

2. INTERPRETATION: 2.1 This Bylaw will be cited as the Council Procedural Bylaw.

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

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

TITLE 9 BUSINESS REGULATIONS AND LICENSING BUSINESS REGULATIONS AND LICENSING 1

City of La Palma Agenda Item No. 2

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

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

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

ORDINANCE NO AN ORDINANCE AMENDING THE RULES OF COUNCIL

NAPA SANITATION DISTRICT

STATE OF FLORIDA DEPARTMENT OF TRANSPORTATION STATE HIGHWAY LIGHTING, MAINTENANCE, AND COMPENSATION AGREEMENT

CITY OF PITTSBURG MEETING OF THE REDEVELOPMENT AGENCY and CITY COUNCIL REDEVELOPMENT AGENCY AGENDA

EXPLANATION: This is a yearly event and has been approved by the Special Event Committee. FISCAL IMPACT: N/A PUBLIC NOTICE/RECORDING: N/A RESOLUTIONS

City Council Meeting Minutes April 2, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL

ARTICLE II. CITY COUNCIL* *State law reference City Council generally, Minn. Stats et seq

1. CALL TO ORDER The regular meeting of the Howell City Council was called to order by Mayor Nick Proctor at 7:00 p.m.

THE HOME RULE CHARTER OF NEW SHOREHAM as adopted by the voters of New Shoreham on November 2, 2010 Effective January 3, 2011

CITY OF EDGERTON, KANSAS CHARTER ORDINANCES. CHARTER ORDINANCE NO. 1 (Superseded by Charter Ordinance No. 4)

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

Authorizing the City Manager to execute an Agreement between the City of Columbia and Passport Parking

City of Angleton, Texas City Council Regular Meeting Tuesday, September 28, 6:00 p.m.

CITY OF SAPULPA, OKLAHOMA COUNCIL PROCEEDINGS Meeting of June 17, 2013

Charter Township of Canton Board Proceedings November 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.

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

CITY OF HUNTINGTON PARK

MINUTES OF CITY COUNCIL MEETING ARTESIA, NEW MEXICO September 12th, 2017

RULES OF ORDER COUNTY LEGISLATURE OF THE COUNTY OF BROOME ADOPTED: JANUARY 5, 2015 JERRY F. MARINICH CHAIRMAN

Deborah S. Manzo, Town Manager; Mrs. Dritz, Town Clerk; R. Max Lohman, Legal Counsel and approximately 17 spectators.

PISMO BEACH COUNCIL AGENDA REPORT

2.1 Municipal Officers. Each municipal officer shall exercise the powers and perform the duties prescribed by law or this Code.

Minutes of the regular meeting of the City Commission held Monday, January 23, 2017, at 7:00 p.m., in the City Commission Room.

SUBDIVISION IMPROVEMENT AGREEMENT. (Date of Subdivision Map Recordation: )

MUNICIPAL UTILITY PERMIT ISSUANCE AGREEMENT

CITY OF CROWLEY REGULAR MEETING MAY 9 TH, 2017

MAYOR AND COMMISSIONERS TOWN OF NORTH EAST 106 S. MAIN STREET NORTH EAST, MARYLAND October 10, 2018

ARTICLE 905 Street Excavations. EDITOR S NOTE: Resolution , passed February 3, 2009, established street excavation fees.

VILLAGE OF MARCELIN BYLAW NO. 02/2015 A BYLAW RESPECTING BUILDINGS

City of Malibu Request for Proposals (RFP) for Government Relations and Lobbying Services

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

CITY COUNCIL PROCEEDINGS DECEMBER 4, 2018

MUNICIPAL DRIVEWAY PERMIT ISSUANCE AGREEMENT

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

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

CITY OF HUNTINGTON PARK

Chapter 4 - Other Appointive Officers

Cuyahoga County Rules of Council

CITY OF NORTH LAS VEGAS 2250 Las Vegas Boulevard North, Suite 200, North Las Vegas, Nevada (702) Fax(702) TDD(800)

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

(Published in the Topeka Metro News October 7, 2013) ORDINANCE NO

Definitions Permit and Exemptions

A Citizen s Guide To Advisory Boards, Committees, & Commissions

CHARTER OF THE CITY OF MT. HEALTHY, OHIO ARTICLE I INCORPORATION, POWERS, AND FORM OF GOVERNMENT

Policy and Procedures. of the. Code Enforcement Board. of the. City of Orlando, Florida

CHAPTER 1 GENERAL GOVERNMENT PAGE NO. SUBCHAPTER I: CITY OFFICIALS

AMENDED AND RESTATED ARTICLES OF INCORPORATION OF THE OAKLAND COUNTY BUILDING AUTHORITY

CITY OF OCEANSIDE MEETING AGENDA

County of Schenectady NEW YORK

3. Pledge of Allegiance United States and Texas (HONOR THE TEXAS FLAG; I PLEDGE ALLEGIANCE TO THEE, TEXAS, ONE STATE UNDER GOD, ONE AND INDIVISIBLE)

WATER RATES. An Ordinance Establishing Water Rates and Connection Charges for Water Districts of the Town of Kirkwood, New York. Adopted April 6, 1965

City of Tacoma City Council Agenda 747 Market Street, First Floor, Tacoma WA City Council Chambers November 13, :00 PM

CITY OF COVINGTON COVINGTON CITY COUNCIL REGULAR MEETING MINUTES JANUARY 3, 2012

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 the Public Hearing City of Polo, Ogle County, Illinois November 19, 2018

A) Approval of minutes of the special meeting of the Belvidere City Council of

TOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. October 15, 2018 Municipal Building, 600 Bloomfield Avenue

Transcription:

REGULAR MEETING OF THE RIVERVIEW CITY COUNCIL CITY OF RIVERVIEW, WAYNE COUNTY, MICHIGAN, HELD ON MONDAY, DECEMBER 19, 2011 A.D., IN THE COUNCIL CHAMBERS OF THE PETER ROTTEVEEL MUNICIPAL BUILDING 14100 CIVIC PARK DRIVE, RIVERVIEW, MICHIGAN 48193-7689 The meeting was called to order at 7:30 p.m. Presiding: Present: Mayor Durand Councilmembers Blanchette, Coffey, Priskorn, Swift, Elmer Trombley, James Trombley Also Present: City Manager Workman, City Clerk Hutchison, Human Resources Director Hajkus, Police/Fire Chief Ginestet, Finance Director Doug Drysdale, Special Projects Coordinator Mark Drysdale, Recreation Director Dickman, Information and Technology Director Harper, Public Works Director Hunter, Public Works Supervisor Phillips, Director of Solid Waste Bobeck, Golf Course Director Ford, Code Enforcement Officer Lammers, Cornerstone Environmental Group Director Larky, Charles E. Raines Company Engineer Sabak, Attorney Pentiuk, DNR Representative Luba Sitar The Pledge of Allegiance was led by Councilmember James Trombley. The Invocation was given by Councilmember Blanchette. AWARDS AND PRESENTATIONS AND PROCLAMATIONS: Michigan Department of Natural Resources (DNR) Representative Ms. Luba Sitar presented a ceremonial check for $22,500.00 to Mayor Durand and Recreation Director Dickman for the Young Patriots Park Fishing Pier. The city was awarded the grant through the Michigan Recreation Passport Grant Program. The Mayor, Councilmember Swift and Beautification Commission Representatives Betty Hajkus and David Hohmann presented Certificates of Recognition to the following 2011 Home Decorating Contest Winners: 19331 Brandywine Ishmael Devilla 14100 Williamsburg Thomas & Catherine Turgeon 15111 Old Town Edward Falletich 14177 Cranbrook Nicola & Mary Lonigro 11940 Garfield Wayne Shoup MINUTES: Motion by Councilmember Coffey, seconded by Councilmember Priskorn, that the Minutes of the Regular Meeting of December 5, 2011 along with the condensed version for publication be approved as presented. PUBLIC HEARINGS: None. PUBLIC COMMENTS: At this time, Mayor Durand asked if anyone wished to address the City Council. ORGANIZATIONAL BUSINESS: Motion by Councilmember Swift, seconded by Councilmember Priskorn to appoint City Council Representatives to various committees and organizations. City Council Committee Assignments Commission/Committee Current Representative Meeting Requirements AD HOC Audit Committee Councilmember Priskorn Call of Committee (once per year) AD HOC Civil Engineering Committee AD HOC Environmental Engineering Committee Mayor Durand Councilmember Blanchette Mayor Durand Councilmember Blanchette Councilmember Swift Call of Committee (6 months prior to expiration of engineering contract) Call of Committee (6 months prior to expiration of engineering contract)

City of Riverview Council Meeting of December 19, 2011 2 AD HOC Land Preserve Committee AD HOC Riverview Highlands Facilities Committee Councilmember Coffey Councilmember E. Trombley Councilmember Swift - Alternate Mayor Durand Councilmember Blanchette Mayor Durand Councilmember Swift 2 nd Monday of each month @ 5:30 p.m. 2 nd Wednesday of each month AD HOC Summerfest and Cruisin TBD Downriver Committee Beautification Commission Councilmember Swift 2 nd Tuesday of each month Citizens Community Development Councilmember Blanchette Delegate Bi-monthly Block Grant Advisory Committee Alternate Downriver Community Conference Mayor Durand Delegate 1 st Thursday of each month Councilmember E. Trombley Alternate Downriver Mutual Aid Mayor Durand Delegate 1 st Thursday of each month Councilmember E. Trombley Alternate Joint Recreational Use Committee Councilmember Swift As needed (2 4 x annually) Michigan Municipal League Councilmember Priskorn Delegate Councilmember Blanchette - Alternate Michigan Municipal League Councilmember Swift - Alternate Yearly in Lansing Legislative Coordinators Councilmember Priskorn - Delegate School Liaison Councilmember Swift Call of Committee Southeastern Michigan Council of Government Southern Wayne County Chamber of Commerce The Taylor Act 179 Authority Twenty Seventh District Court Joint Management Wyandotte/Riverview Reciprocal Agreement Committee Ad Hoc Vision Committee Councilmember Priskorn Delegate Councilmember Blanchette Alternate Councilmember Priskorn - Delegate Councilmember E. Trombley Alternate Councilmember E. Trombley Mayor Durand Alternate Councilmember Blanchette Councilmember Swift Councilmember E. Trombley Councilmember Priskorn Delegate Councilmember Swift - Alternate March 30 th @ 4:30 p.m. (3 x per year general assembly) Oct, March and June. 4 th Thursday of the month at 4:30 p.m. 1 st Wednesday in March 2-4 x annually Call of Committee (or yearly) TBD CONSENT AGENDA: Motion by Councilmember James Trombley, seconded by Councilmember Coffey that the following items on the Consent Agenda be approved: Accept annual Financial Audit Report for the City of Riverview for fiscal year ending June 30, 2011. Rejection of proposal for Fort/King Redevelopment Project and authorize administrative staff to negotiate with prospective buyers for sale of the property. A. Authorized the issuance of a Request for Qualifications/Request for Proposals (RFQ/RFP) for Garbage and Rubbish Collection Services. Approve budget amendments as presented: Description Account Number Current Amended Amendment or Change 2011/12 General Fund - Revenues: State Grant -- Michigan DNR 101-000-539.040 $ 0.00 $ 22,500.00 $ 22,500.00 2011/12 General Fund - Recreation: YP Fishing Pier 101-751-974.670 $ 0.00 $ 30,000.00 $ 30,000.00 Net decrease (increase) to Fund Balance $ 7,500.00 JUSTIFICATION: To appropriate funds for the construction of a new fishing pier on the Reflection Pond in Young Patriots Park. Funding for this project will primarily come from a grant received from the Michigan DNR Recreation Passport Grant Program. The City will be responsible for a 25% match.

City of Riverview Council Meeting of December 19, 2011 3 B. Description Account Number Current Amended Amendment or Change 2011/12 Land Preserve Fund: Methane Wellfield Expansion 596-526-994.077 $ 0.00 $ 498,145.00 $ 498,145.00 Net decrease (increase) to Fund Balance $ 498,145.00 JUSTIFICATION: To carry forward funds from prior fiscal years for the installation of wells at the Land Preserve. C. Current Amended Amendment or Change Description Account Number 2011/12 Water / Sewer Fund: Contractual Services 592-527-818.000 $ 4,250.00 $ 5,000.00 $ 750.00 Net decrease (increase) to Fund Balance $ 750.00 JUSTIFICATION: To appropriate funds for the unanticipated repairs to the elevator at the Greentrees Lift Station. RESOLUTIONS: Motion by Councilmember Elmer Trombley, seconded by Councilmember Blanchette, that Resolution 11-30 to approve Performance for Government Bodies for Wayne County Annual Pavement Restoration Permit be adopted. James Trombley announced that he is employed by Wayne County, and Councilmember Elmer Trombley announced that he is a retiree from Wayne County. RESOLUTION NO. 11-30 AUTHORIZING EXECUTION OF ANNUAL PAVEMENT RESTORATION PERMIT WHEREAS, the City of Riverview (hereinafter the Community ) periodically applies to the County of Wayne Department of Public Services, Engineering Division Permit Office (hereinafter the County ) for permits to conduct permanent pavement repairs due to emergency repairs on local and County roads located entirely within the boundaries of the Community, as needed from time to time to maintain the roads in a condition reasonably safe and convenient for public travel; WHEREAS, pursuant to Act 51 of 1951, being MCL 247.651 et seq, the County permits and regulates such activities and related temporary road closures; NOW THEREFORE, in consideration of the County granting such Permit, the Community agrees and resolves that: It will fulfill all permit requirements and will save harmless, represent and defend the County of Wayne and all of its officers, agents and employees: from any and all claims and losses occurring or resulting to any and all persons, firms, or corporations furnishing or supplying work, services, materials, or supplies to the Community as the result of the Community s installation, construction, operation, repair or maintenance activities which are being performed under the terms of the Permit on, over, and/or under the County right-of-way or any local road; and from any and all claims of every kind for injuries to, or death of, any and all persons, and for loss of or damage to property, and environmental damage or degradation, and from attorney s fees and related costs arising out of, under, or by reason of the Community s installation, construction, operation, repair or maintenance activities which are being performed under the terms of the Permit on, over, and/or under the County right-of-way or any local road, except claims resulting from the direct negligence or willful acts or omissions of said County performing permit activities. Any work performed for the Community by a contractor or subcontractor will be solely as a contractor for the Community and not as a contractor or agent of the County. Any

City of Riverview Council Meeting of December 19, 2011 4 claims by any contractor or subcontractor will be the sole responsibility of the Community. The County shall not be subject to any obligations or liabilities by vendors and contractors of the Community, or their subcontractors or any other person not a party to the Permit without its specific prior written consent and notwithstanding the issuance of the Permit. The Community shall take no unlawful action or conduct, which arises either directly or indirectly out of its obligations, responsibilities, and duties under the Permit which results in claims being asserted against or judgment being imposed against the County, and all officers, agents and employees thereof pursuant to a maintenance contract. In the event that same occurs, for the purposes of the Permit, it will be considered a breach of the Permit thereby giving the County a right to seek and obtain any necessary relief or remedy, including, but not by way of limitation, a judgment for money damages. With respect to any activities authorized by Permit, when the Community requires insurance on its own or its contractor s behalf, it shall also require that such policy include as named insured the County of Wayne and all officers, agents and employees thereof. The incorporation by the County of this resolution as part of a Permit does not prevent the County from requiring additional performance security or insurance before issuance of a Permit. shall, at no expense to Wayne County, provide necessary police supervision, establish detours and post all necessary signs and other traffic control devices in accordance with the Michigan Manual of Uniform Traffic Control Devices. shall assume full responsibility for the cost of repairing damage done to the County road during the period of road closure or partial closure. This resolution shall continue in force from this date until cancelled by the Community or the County with no less than thirty (30) days prior written notice to the other party. It will not be cancelled or otherwise terminated by the Community with regard to any Permit which has already been issued or activity which has already been undertaken. BE IT FURTHER RESOLVED that the following position(s) are authorized to apply to the County of Wayne Department of Public Services Engineering Division Permit Office for the necessary permit to work within County road right-of-way or local roads on behalf of the Community. Name and/or Title Larry Hunter Department of Public Works Director Roger Phillips Department of Public Works Supervisor ADOPTED this 19th day of December, 2011. I HEREBY CERTIFY that the foregoing is a true and correct copy of a resolution adopted by the City Council of the City of Riverview, County of Wayne, Michigan, on December 19, 2011. ( S E A L ) Cynthia M. Hutchison, City Clerk Motion by Councilmember Swift, seconded by Councilmember Blanchette that Resolution No. 11-31 regarding Performance for Government Bodies for Wayne County Annual Special Events Permits be adopted. Councilmember James Trombley announced that he is employed by Wayne County, and Councilmember Elmer Trombley announced that he is a retiree from Wayne County. RESOLUTION NO. 11-31 AUTHORIZING EXECUTION OF ANNUAL SPECIAL EVENTS PERMITS

City of Riverview Council Meeting of December 19, 2011 5 WHEREAS, the City of Riverview (hereinafter the "Community") requests an annual permit from the County of Wayne Department of Public Services, Engineering Division Permit Office (hereinafter the "County") to temporarily close a County road for a parade, event, celebration, block party or similar activity or, to erect a banner within the County road right-of-way, and the County road or road right-of-way is located entirely within the boundaries of the Community; WHEREAS, pursuant to Act 200 of 1969, being MCL 247.323 et seq, the County permit regulates such activities and related temporary road closures. NOW THEREFORE, in consideration of the County granting such Permit, the Community agrees to and resolves that: It will fulfill all permit requirements and will save harmless, represent and defend the County of Wayne and all of its officers, agents and employees: from any and all claims and losses occurring or resulting to any and all persons, firms, or corporations furnishing or supplying work, services, materials, or supplies to the community as the result of the Community's installation, construction, operation, repair or maintenance activities which are being performed under the terms of the Permit on, over, and/or under the County right-of-way or any local road; and from any and all claims of every kind for injuries to, or death of, any and all persons, and for loss of or damage to property, and environmental damage or degradation, and from attorney's fees and related costs arising out of, under, or by reason of the Community's installation, construction, operation, repair or maintenance activities which are being performed under the terms of the Permit on, over, and/or under the County right-of-way or any local road, except claims resulting from the direct negligence or willful acts or omissions of said County performing permit activities. Any work performed for the Community by a contractor or subcontractor will be solely as a contractor for the Community and not as a contractor or agent of the County. Any claims by any contractor or subcontractor will be the sole responsibility of the Community. The County shall not be subject to any obligations or liabilities by vendors and contractors of the Community, or their subcontractors or any other person not a party to the Permit without its specific prior written consent and notwithstanding the issuance of the Permit. The Community shall take no unlawful action or conduct, which arises either directly or indirectly out of its obligations, responsibilities, and duties under the Permit which results in claims being asserted against or judgment being imposed against the County, and all officers, agents and employees thereof pursuant to a maintenance contract. In the event the same occurs, for the purposes of the Permit, it will be considered a breach of the Permit thereby giving the County a right to seek and obtain any necessary relief or remedy, including, but not by way of limitation, a judgment for money damages. shall, at no expense to Wayne County, provide necessary police supervision, establish detours and post all necessary signs and other traffic control devices in accordance with the Michigan Manual of Uniform Traffic Control Devices. shall assume full responsibility for the cost of repairing damage done to the County road during the period of road closure or partial closure. This resolution shall continue in force from this date until cancelled by the community or the County with no less that thirty (30) days prior written notice to the other party. It will not be cancelled or otherwise terminated by the Community with regard to any Permit which has already been issued or activity which has already been undertaken.

City of Riverview Council Meeting of December 19, 2011 6 BE IT FURTHER RESOLVED that the following position(s) are authorized to apply to the County of Wayne Department of Public Services Engineering Division Permit Office for the necessary permit to work within county road right-of-way or local roads on behalf of the Community. Name and/or Title Larry Hunter Department of Public Works Director Roger Phillips Department of Public Works Supervisor ADOPTED this 19th day of December, 2011 I HEREBY CERTIFY that the foregoing is a true and correct copy of a resolution adopted by the Riverview City Council, County of Wayne, Michigan, on December 19, 2011. Cynthia M, Hutchison, City Clerk Motion by Councilmember Blanchette, seconded by Councilmember Swift that Resolution No. 11-32 regarding Performance for Government Bodies for Wayne County Annual Permit for Work in County Right-of-Ways be adopted. Councilmember James Trombley announced that he is employed by Wayne County, and Councilmember Elmer Trombley announced that he is a retiree from Wayne County. RESOLUTION NO. 11-32 AUTHORIZING EXECUTION OF ANNUAL MAINTENANCE PERMITS WHEREAS, the City of Riverview (hereinafter the "Community") periodically applies to the County of Wayne Department of Public Services, Engineering Division Permit Office (hereinafter the "County") for permits to conduct emergency repairs and annual maintenance work on local and County roads located entirely within the boundaries of the Community, as needed from time to time to maintain the roads in a condition reasonably safe and convenient for public travel; and WHEREAS, pursuant to Act 51 of 1951, being MCL 247.651 et seq, the County permits and regulates such activities and related temporary road closures. NOW THEREFORE, in consideration of the County granting such Permit, the Community agrees and resolves that: It will fulfill all permit requirements and will save harmless, represent and defend the County of Wayne and all of its officers, agents and employees: from any and all claims and losses occurring or resulting to any and all persons, firms, or corporations furnishing or supplying work, services, materials, or supplies to the community as the result of the Community's installation, construction, operation, repair or maintenance activities which are being performed under the terms of the Permit on, over, and/or under the County right-of-way or any local road; and from any and all claims of every kind for injuries to, or death of, any and all persons, and for loss of or damage to property, and environmental damage or degradation, and from attorney's fees and related costs arising out of, under, or by reason of the Community's installation, construction, operation, repair or maintenance activities which are being performed under the terms of the Permit on, over, and/or under the County right-of-way or any local road, except claims resulting from the direct negligence or willful acts or omissions of said County performing permit activities. Any work performed for the Community by a contractor or subcontractor will be solely as a contractor for the Community and not as a contractor or agent of the County. Any claims by any contractor or subcontractor will be the sole responsibility of the Community. The County shall not be subject to any obligations or liabilities by vendors

City of Riverview Council Meeting of December 19, 2011 7 and contractors of the Community, or their subcontractors or any other person not a party to the Permit without its specific prior written consent and notwithstanding the issuance of the Permit. The Community shall take no unlawful action or conduct, which arises either directly or indirectly out of its obligations, responsibilities, and duties under the Permit which results in claims being asserted against or judgment being imposed against the County, and all officers, agents and employees thereof pursuant to a maintenance contract. In the event the same occurs, for the purposes of the Permit, it will be considered a breach of the Permit thereby giving the County a right to seek and obtain any necessary relief or remedy, including, but not by way of limitation, a judgment for money damages. With respect to any activities authorized by Permit, when the Community requires insurance on its own or its contractor's behalf, it shall also require that such policy include as named insured the County of Wayne and all officers, agents and employees thereof. The incorporation by the County of this resolution as part of a Permit does not prevent the County from requiring additional performance security or insurance before issuance of a Permit. shall, at no expense to Wayne County, provide necessary police supervision, establish detours and post all necessary signs and other traffic control devices in accordance with the Michigan Manual of Uniform Traffic Control Devices. shall assume full responsibility for the cost of repairing damage done to the County road during the period of road closure or partial closure. This resolution shall continue in force from this date until cancelled by the Community or the County with no less that thirty (30) days prior written notice to the other party. It will not be cancelled or otherwise terminated by the Community with regard to any Permit which has already been issued or activity which has already been undertaken. BE IT FURTHER RESOLVED that the following position(s) are authorized to apply to the County of Wayne Department of Public Services Engineering Division Permit Office for the necessary permit to work within county road right-of-way or local roads on behalf of the Community. Name and/or Title Larry Hunter Department of Public Works Director Roger Phillips Department of Public Works Supervisor ADOPTED this 19th day of December, 2011 I HEREBY CERTIFY that the foregoing is a true and correct copy of a resolution adopted by the Riverview City Council, County of Wayne, Michigan, on December 19, 2011. Cynthia Hutchison, City Clerk Motion by Councilmember Blanchette, seconded by Councilmember Priskorn to adopt Resolution No. 11-33 to create an Ad Hoc Committee to update the Riverview 2020: Community Visioning and Strategic Plan; and authorize City Manager to enter into agreement with Carlisle Wortman Associates to facilitate the Strategic Vision Process. RESOLUTION NO. 11-33 A RESOLUTION TO ESTABLISH AN AD HOC COMMITTEE FOR THE CITY S STRATEGIC VISION PLAN

City of Riverview Council Meeting of December 19, 2011 8 WHEREAS, the City s Riverview 2020: Community Visioning and Strategic Plan was adopted on October 22, 1995; WHEREAS, the City s physical, financial, economic and social development needs have adjusted to meet the needs of the 21st century; and WHEREAS, the City Council has determined that an ad hoc committee comprised of a cross-section of stakeholders and interested parties should convene to redefine missions and major goals of the Riverview 2020: Community Visioning and Strategic Plan to meet the current needs of residents, business owners and property owners. NOW, THEREFORE, BE IT RESOLVED that an ad hoc committee for the City s Strategic Vision Plan is hereby established and charged with the mandate set forth above; BE IT FURTHER RESOLVED that the ad hoc committee shall be comprised of the following: 1. Two members of Council 2. The City Manager or his designee, as an alternate 3. The Community Development Director 4. Two members of the Planning Commission 5. Three persons representing various interests and groups, such as service organizations, the School District, businesses within the City, residents and present or prospective corporate sponsors. BE IT FURTHER RESOLVED that the City Clerk is directed to post and publish notices of the opportunity to serve on the ad hoc committee in category five (5) above, and to inform the City Manager of such persons responding thereto, for the purpose of Council appointment; BE IT FURTHER RESOLVED that the City Council shall select among its members for category one (1) above; BE IT FURTHER RESOLVED that the Planning Commission shall select among its members for category four (4) above; and BE IT FINALLY RESOLVED that upon completion of the appointment and selection processes, it shall be the duty of the Ad Hoc Committee Chairperson to convene meetings of the ad hoc committee and to periodically report its progress to the City Council together with its recommendations. ADOPTED this 19th day of December, 2011 I hereby certify that the foregoing is a true and complete resolution adopted by City Council for the City of Riverview at a regular meeting held this 19 th day of December, 2011. Cynthia M. Hutchison, City Clerk Motion by Councilmember Blanchette, seconded by Councilmember Swift, that Resolution No. 11-34 electing to comply with the provisions of Public Act 152 of 2011 be adopted. RESOLUTION 11-34 RESOLUTION TO ADOPT THE 80/20 COST SHARING MODEL AS SET FORTH IN SECTION 4 OF PUBLIC ACT 152 OF 2011 WHEREAS, the State of Michigan has enacted the Publicly Funded Health Insurance Contribution Act, Act 152 of 2011, (the Act ); WHEREAS, the Act provides for limits on the amount that a local unit of government may pay or contribute to a medical benefit plan for its employees;

City of Riverview Council Meeting of December 19, 2011 9 WHEREAS, Local units of government are given three options for complying with the requirements of the Act, depending on the impact of the Act on the employees of each public employer; WHEREAS, those three options are as follows: 1) Apply the Hard Cap (capped dollar amount each government employer may pay towards an employee's healthcare costs); 2) Adopt by 2/3 vote the 80%/20% cost-sharing model; 3) Opt out of the cost-sharing model as set forth in the bill and revisit it prior to the next plan year; and WHEREAS, the City desires to comply with the provisions of the Act and avoid penalties for noncompliance. NOW, THEREFORE, BE IT RESOLVED that the Riverview City Council will comply with the requirements of the Publicly Funded Health Insurance Contribution Act by adopting the 80/20 cost sharing model set forth in Section 4 of Public Act 152, subject to the limitations contained in Section 5 of the Act pertaining to collective bargaining agreements. Ayes: Nays: Absent: Mayor Durand, Councilmembers Blanchette, Priskorn, Swift, Elmer Trombley and James Trombley Councilmember Coffey None. ADOPTED this 19 th day of December, 2011. I hereby certify that the foregoing is a true and complete resolution adopted by City Council for the City of Riverview at a regular meeting held this 19 th day of December, 2011. Cynthia M. Hutchison, City Clerk Motion by Councilmember Coffey, seconded by Councilmember James Trombley, to adopt Resolution No. 11-35 authorize to bid and accept the Michigan Recreation Passport Grant; Approve the Program Development Project Agreement RP11-439 for the Young Patriots Park Fishing Pier; and accept a grant check from the DNR to the City. RESOLUTION NO. 11-35 A RESOLUTION TO ACCEPT A GRANT FROM THE MICHIGAN DEPARTMENT OF NATURAL RESOURCES FOR THE CONSTRUCTION OF A FISHING PIER WHEREAS, WHEREAS, the City of Riverview accepts the Grant for construction of a fishing pier in Young Patriot Park under the Recreation Passport Grant Program; the City of Riverview does hereby accept the terms of the Agreement as received from the Michigan Department of Natural Resources, and that the Riverview City Council does hereby specifically agree, but not by way of limitation, as follows: 1. The City of Riverview will appropriate all funds necessary to complete the project during the project period and to provide twenty-five (25%) $7,500 dollars to match the grant in the amount of $30,000 authorized by the DEPARTMENT; 2. The City of Riverview shall maintain satisfactory financial accounts, documents and records to make them available to the DEPARTMENT for auditing at reasonable times; and 3. The City of Riverview shall regulate the use of the facility constructed and reserved under this agreement to assure the use thereof by the public on equal and reasonable terms.

City of Riverview Council Meeting of December 19, 2011 10 NOW, THEREFORE, BE IT RESOLVED that the City of Riverview, Michigan, comply with any and all terms of said Agreement including all terms not specifically set forth in the foregoing portions of this Resolution. ADOPTED this 19 th day of December, 2011. I hereby certify that the foregoing is a true and complete resolution adopted by City Council for the City of Riverview at a regular meeting held this 19 th day of December, 2011. Cynthia M. Hutchison, City Clerk ADMINISTRATION: Motion by Councilmember Swift, seconded by Councilmember Priskorn, that the Electronics Recycling Collection Agreement with Vintage Tech LLC, be approved. Motion by Councilmember James Trombley, seconded by Councilmember Elmer Trombley, that the Authorized Signers for the City of Riverview Disbursement Accounts at JP Morgan Chase Bank be approved as follows: Tim Durand, Mayor Elmer Trombley, Mayor Pro-Tem Douglas Drysdale, Finance Director John Hajkus, Human Resources Director Don Ginestet, Police Chief ORDINANCES: None. OTHER BUSINESS: None. CLOSED SESSION: None. ADJOURNMENT: Motion by Councilmember Elmer Trombley, seconded by Councilmember Coffey, that the meeting be adjourned. Meeting adjourned at 7:59 p.m. Tim Durand, Mayor Cynthia M. Hutchison, City Clerk