City of Flint, Michigan

Similar documents
City of Flint, Michigan

City of Flint, Michigan

City of Flint, Michigan

City of Flint, Michigan

City of Flint, Michigan Summary Meeting Minutes For CITY COUNCIL

City of Flint, Michigan

Negaunee Township Regular Board Meeting February 9, 2012

CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN BOARD OF TRUSTEES MINUTES

Village of Three Oaks Planning Commission BYLAWS

MINUTES. Pentwater Township Board. Regular Meeting of January 11, Members Present: Mr. Smith, Mr. Ruggles, Mr. Flynn and Ms.

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

Freedom of Information Act (FOIA) Procedures and Guidelines

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

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING September 2, 2014

CITY OF HUNTINGTON PARK

ELK GROVE CITY COUNCIL REGULAR MEETING Wednesday, February 12, :00 P.M.

CITY COUNCIL REGULAR MEETING THURSDAY, NOVEMBER 17, :00 P.M. COUNCIL CHAMBER, CITY HALL 2401 MARKET STREET BAYTOWN, TEXAS AGENDA

Diane Dillon District 3. Gladys I. Coil, CCB Clerk of the Board GENERAL INFORMATION

APPROVAL OF MINUTES Regular Meeting June 19, 2012

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL. June 15, :00 p.m.

OSHTEMO CHARTER TOWNSHIP ORDINANCE NO Effective: Upon Publication After Adoption Published: March 16, 2011 OSHTEMO CHARTER TOWNSHIP ORDINANCE

CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN BOARD OF TRUSTEES MINUTES

Felicia Newhouse, Public Works Administrative Manager Russ Thompson, Public Works Director

CITY COUNCIL MEETING CITY HALL COUNCIL CHAMBERS 319 EAST STATE STREET, TRENTON, NEW JERSEY THURSDAY, JUNE 7, 2012 AT 5:30 P.M.

THE CITY OF DAYTONA BEACH REGULAR MEETING CITY COMMISSION JUNE 20, 2012 CITY COMMISSION CHAMBERS 6:00 P.M.

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD April 6, 2009

City of Midland. Freedom of Information Act. (P.A. 442 of 1976, as amended) Administrative Policy

REGULAR CITY COUNCIL MEETING MAY 4, 2015

BYLAWS OF THE ANN ARBOR CITY PLANNING COMMISSION CITY OF ANN ARBOR, MICHIGAN

Planning and Zoning Commission Unofficial Planning & Zoning Minutes. Roll Call/Minutes Page 2 Approval of Minutes. Adult Day Care Page 4

MINUTES FOR REGULAR MEETING OF THE BOARD OF TRUSTEES OF GRAND VALLEY STATE UNIVERSITY

TOWNSHIP OF WILBER IOSCO COUNTY, MICHIGAN ORDINANCE NO ADOPTED: January 7, 2013 PUBLISHED: January 16, 2013

? v CITY OF SIGNAL HILL Cherry Avenue Signal Hill, California

City of Stockton. Meeting Agenda - Final. City Council Special

BOROUGH OF INTERLAKEN MINUTES- PLANNING BOARD JANUARY 22, :30 P.M. BOROUGH HALL, 100 GRASSMERE AVENUE

City of South Pasadena

SPECIAL MEETING CITY COUNCIL -APRIL 20, 2009-

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

? v CITY OF SIGNAL HILL Cherry Avenue Signal Hill, California

M I N N o. 2 4 A P P R O V E D F O R R E L E A S E & C O N T E N T

Vassar Township Board of Trustees May 16, 2018 Page 1

City of Dublin Pre-Council 5:00pm Council 5:30pm Council Meetings

Town of Windham. Planning Department 8 School Road Windham, ME voice fax

1. JOINT MEETING WITH THE MCALLEN PUBLIC UTILITY BOARD:

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

CITY OF HUNTINGTON PARK

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

ARTICLE XXIII ADMINISTRATION AND ENFORCEMENT

Submitted by: Eric Angstadt, Director, Planning and Development Department

BEFORE THE BOARD OF SUPERVISORS COUNTY OF SUTTER, STATE OF CALIFORNIA SESSION OF OCTOBER 13, 2015

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

City Boards and Commissions Guide. Become a City Volunteer

CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN BOARD OF TRUSTEES MINUTES

(b) BILLS FOR OCTOBER 2014: Approval of the bills paid by the City of Lamesa for the month of October 31, 2014.

Freedom of Information Act Response to Request for Public Records

VILLAGE OF FRANKLIN PARK

GENESEE COUNTY BOARD OF COMMISSIONERS. ITEMS FOR BOARD ACTION MONDAY, JUNE 13, 9:00 a.m.

ADA TOWNSHIP PLANNING COMMISSION MINUTES OF THE JULY 19, 2018 MEETING

FEBRUARY 2, PRAYER AND PLEDGE OF ALLEGIANCE Mayor Browning offered a prayer and led the pledge of allegiance.

MINUTES PIQUA CITY COMMISSION Tuesday, March 1, :30 P.M.

ARTICLE 14 AMENDMENTS

Check List # 4: For Adoption of a Zoning Ordinance Amendment (including some PUDs) in Michigan

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD April 3, 2006

CITY OF HUNTINGTON PARK

Wayne Township Board of Trustees First Organizational Meeting January 5, 2017

C I T Y O F D E A R B O R N Home Town of Henry Ford

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

CHAPTER XXIII BOARD OF APPEALS SECTION MEMBERS, PER DIEM EXPENSES AND REMOVAL.

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

Chelsea District Library Policy and Procedure

SCHOOLCRAFT COUNTY BOARD OF COMMISSIONERS

Board of Commissioners 6/7/ E. Grand River Ave., Howell MI 7:30 PM

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

DEPARTMENT OF LICENSING AND REGULATORY AFFAIRS BUREAU OF CONSTRUCTION CODES STATE PLUMBING BOARD LICENSES. Filed with the Secretary of State on

KENT DISTRICT LIBRARY FREEDOM OF INFORMATION ACT (FOIA) PROCEDURES & GUIDELINES Effective July 1, 2015

City Council Regular Meeting January 27, 6 p.m. 345 High Street Hamilton, OH, 45011

AGENDA Adjourned Regular Meeting Lompoc City Council Tuesday, March 21, 2006 City Hall/100 Civic Center Plaza Council Chambers

TEMPLE CITY COUNCIL AUGUST 1, 2013

PUBLIC SUMMARY OF FOIA PROCEDURES AND GUIDELINES. The people shall be informed so that they may fully participate in the democratic process.

SANDOVAL COUNTY ADMINISTRATIVE OFFICES

Subject to change as finalized by the City Clerk. For a final official copy, contact the City Clerk s office at (319)

CITY OF HUNTINGTON PARK

AGENDA VALLEJO CITY COUNCIL SPECIAL MEETING 5:00 P.M. VALLEJO CITY COUNCIL REGULAR MEETING 7:00 P.M. OCTOBER 27, 2015

PROCLAMATION - Ashford University Week Charles D. Minnick, Clinton Campus President

Regular Council Meeting Agenda

Urbandale City Council Minutes April 25, 2017

CITY OF MOUNTLAKE TERRACE ORDINANCE NO. 2645

BOARD OF COUNTY COMMISSIONERS SHELBY COUNTY, TENNESSEE AGENDA Monday, January 11, 2016 Commissioner Terry Roland, Chairman Commissioner George B.

VILLAGE OF BELCARRA Board of Variance Bylaw No. 399, Consolidated. A bylaw to establish and set the procedure for a Board of Variance.

CM 4/28/14. Motion by Councilperson Wuillermin, seconded by Councilperson Bachalis, the motion is open for hearing and public discussion.

MINUTES OF A REGULAR CAUCUS MEETING OF COUNCIL OF THE BOROUGH OF SOUTH TOMS RIVER

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

1. CALL TO ORDER 2. ROLL CALL 3. PUBLIC COMMENT 4. APPROVAL OF MINUTES FROM THE DECEMBER 10, 2018 MEETING 5. MATTERS REFERRED TO COMMITTEE

BOROUGH OF PITMAN COUNCIL MEETING MINUTES DECEMBER 8, :00 P.M.

POSTED AGENDA PALM DESERT HOUSING AUTHORITY MEETING THURSDAY, JUNE 28, 2018 CIVIC CENTER COUNCIL CHAMBER

ARTICLE 10: ADMINISTRATION AND ENFORCEMENT OF ORDINANCE

FOIA Request for Public Records Michigan Freedom of Information Act, Public Act 442 of 1976, MCL , et seq.

E. Snook, S. Lagattuta, W. Dunn, P. Flynn, S. Hosking, A. Jacobs, G. Kresge, A. Little and C. McKay.

Regular City Council Meeting Agenda June 13, :00 PM

Minutes of the Council of the City of Easton, Pa. November 10, 2015 Easton, Pa Tuesday November 10, :00 p.m.

Transcription:

City of Flint, Michigan Third Floor, City Hall 1101 S. Saginaw Street Flint, Michigan 48502 www.cityofflint.com Monday, 6:18 PM Council Chambers CITY COUNCIL Herbert J. Winfrey, President, Ward 6 Monica Galloway, Vice President, Ward 7 Eric Mays, Ward 1 Maurice D. Davis, Ward 2 Santino J. Guerra, Ward 3 Kate Fields, Ward 4 Jerri Winfrey-Carter, Ward 5 Allan Griggs, Ward 8 Eva L. Worthing, Ward 9 Inez M. Brown, City Clerk

ROLL CALL Present: Councilperson: Councilperson Mays, Councilperson Davis, Councilperson Guerra, Councilperson: Winfrey PUBLIC HEARINGS APPOINTMENTS 180039 Appointment/Zoning Board of Appeals/August A. Janke (Ward 3) Resolution resolving that the Flint City Council approves the appointment of August A. Janke (2837 Hampstead Drive, Flint MI 48506 - Ward 3) to the Zoning Board of Appeals for a term that begins immediately and expires on September 1, 2018. [NOTE: By way of background, Eric Wright's term as the 3rd Ward representative expired in September 2015, but he remained on the Board.] 180040 Reappointment/Zoning Board of Appeals/Chris Zuwala (Ward 4) Resolution resolving that the Flint City Council approves the reappointment of Chris Zuwala (3510 Whittier Avenue, Flint MI 48506 - Ward 4) to the Zoning Board of Appeals to continue a three-year term that expires September 1, 2019. [NOTE: By way of background, Mr. Zuwala's term on the Zoning Board of Appeals expired September 1, 2016, but he has continued to serve.] A motion was made by Councilperson Fields, seconded by Councilperson Worthing, No: 7 - Councilperson Davis, Councilperson Guerra, Councilperson Fields, Councilperson Winfrey-Carter, Vice President Galloway, Councilperson Griggs and Councilperson Worthing Councilperson Mays 180041 Appointment/Zoning Board of Appeals/Heather Morolla Kale (Ward 7) Resolution resolving that the Flint City Council approves the appointment of City of Flint, Michigan Page 1

Heather Morolla Kale (520 Kensington Avenue, Flint, MI 48503 - Ward 7) to the Zoning Board of Appeals for a term that begins immediately and ends on September 1, 2019. [By way of background, Ms. Kale is replacing Thomas Burton Spademan, whose term on the Zoning Board of Appeals expired September 1, 2016 (although he remained on the Board).] APPOINTMENTS (May Be Referred from Special Affairs) 180046 Reappointment/Board of Review/Allen Gilbert Resolution approving the reappointment of Allen Gilbert (1905 McPhail Street, Flint, MI, 48503 - Ward 7) to the Board of Review for an additional three-year term expiring January 1, 2019, as requested by 7th Ward Councilperson Monica Galloway. 180047 Reappointment/Board of Review/Vicki VanBuren Resolution approving the reappointment of Vicki VanBuren (1023 Leland Street, Flint, MI, 48507 - Ward 8) to the Board of Review for an additional three-year term expiring December 31, 2020, as requested by 8th Ward Councilperson Allan Griggs. A motion was made by Councilperson Griggs, seconded by Councilperson Mays, No: 7 - Councilperson Davis, Councilperson Guerra, Councilperson Fields, Councilperson Winfrey-Carter, Vice President Galloway, Councilperson Griggs and Councilperson Worthing Councilperson Mays 180048 Reappointment/Zoning Board of Appeals/John E. Hardy Resolution approving the reappointment of John E. Hardy (3721 Mason Street, Flint, MI, 48505 - Ward 2) to the Zoning Board of Appeals for an additional three-year term expiring August 31, 2018, as requested by 2nd Ward City of Flint, Michigan Page 2

Councilperson Maurice Davis. 180049 Appointment/Zoning Board of Appeals/Jacqueline Jordan Resolution resolving that the Flint City Council recommends the appointment of Jacqueline Jordan (324 W. 1st Avenue, Flint, MI, 48503 - Ward 5) to the Zoning Board of Appeals for a three-year term expiring August 31, 2020, as recommended by 5th Ward Councilperson Jerri Winfrey-Carter. [NOTE: By way of background, Jacqueline Jordan is replacing Birdie V. Brooks whose term on the Board expired August 31, 2017, although she continued to serve.] LICENSES RESOLUTIONS 180034 Sorenson Forensics/Sexual Assault Kits & Processing Resolution resolving that the Department of Purchases and Supplies, upon City Council's approval, is hereby authorized to issue purchase orders to Sorenson Forensics for sexual assault kits and processing services, in the amount of $250,992.00, with funding from Office of District Attorney 2015 Grant for Sexual Assault Kits Acct. No. 296-301.733-801.000 = $22,410.00 and the Federal Department of Justice 2015 Grant for Sexual Assault Kits Initiative Acct. No. 296-301.732-801.000 = $228,582.00. 180035 Settlement/Ron Rutherford v City of Flint, et al./genesee County Circuit Court No. 03-76113 Resolution resolving that the Acting City Administrator hereby authorizes settlement in the matter of (Ron) Rutherford v City of Flint, et al., Genesee County Circuit Court No. 03-76113, in the amount of $304,894.44, in satisfaction of any and all claims arising out of said matter, with payment to be City of Flint, Michigan Page 3

drawn from appropriated funds in Litigation and Suits Acct. No. 677-266.200-956.300. 180037 Policies & Guidelines/Consideration of Poverty Exemption Applications Resolution resolving that to be eligible for consideration of a hardship exemption pursuant to MCL 211.7u in the City of Flint that a person must be the owner and must occupy the property as a homestead, as defined, for which the exemption is requested; file a completed and notarized application; submit copies of federal and state income tax returns for all persons that resided in the homestead, including property tax credit forms and/or Statement of Benefits paid from the Michigan Department of Social Services or Social Security Administration; and meet City of Flint poverty income standards (see attached), AND, resolving that the City of Flint Board of Review may deviate from the established policy and guidelines only for substantial and compelling reasons, and that the applicant will be notified in writing the reasons for deviating from the policy and guidelines for hardship exemption, AND, resolving that to conform with the provisions of Public Act 390 of 1994, this resolution is hereby given immediate effect, as requested by the Assessment Division. SEPARATED FROM MASTER RESOLUTION 180038 Policy Amendment/Filing Protests by Letter Resolution resolving that resident taxpayers may file their protests of assessments by letter to the Board of Review, as requested by Assessments. [NOTE: Section 211.30 of the General Property Tax Act has been amended to allow the governing body of a city or township to adopt a resolution to provide that a resident taxpayer may file their protest of property assessment by letter without an appearance by the taxpayer and/or his/her agent at the Board of Review Meeting. Previously, only non-residents could protest by letter.] RESOLUTIONS (May Be Referred from Special Affairs) 180032 Budget Amendment/Transfer of Funds/Fleet Maintenance Fund Balance Resolution resolving that the appropriate city officials are hereby authorized to do all things necessary to amend the 2017-2018 budget of the City of Flint to reflect the changes requested in the city's Fleet Maintenance Fund (661) for a total change of $950,000.00, as requested by Fleet. [NOTE: According to the Staff Review, Fleet is requesting a fund balance transfer of $612,476.59 to cover FY2017 equipment purchases that were delivered after the Fiscal Year started. Another $330,610.90 is needed to complete planned equipment purchases for the 2017-2018 Fiscal Year. The funds will be transferred from the 661 Fund Balance to Fleet Vehicle Acct. No. 661-451.100-977.500.] City of Flint, Michigan Page 4

180033.1 Amended Resolution/Recognition of Gun Sale Revenue from Auctions An amended resolution resolving that the appropriate City Officials, upon City Council approval, are authorized to set up restricted accounts, recognize all revenues and appropriate same from the sale of guns from the City of Flint Police Department. [NOTE: The Flint Police Department was authorized to sell firearms from property under Resolution No. 170185 and wants approval to recognize all current and future revenues and set up appropriations in the same amounts. The accounts to be set up to recognize restricted revenues and appropriations are as follows: Revenue Acct. No. 296-305.200-649.000 ($157,331.16); and Appropriations Accounts = Overtime Acct. No. 296-305.200-709.000 ($40,000.00); Direct Fringe Acct. No. 296-305.200-719.100 ($3,600.00); Supplies Acct. No. 296-305.200-726.000 ($35,000.00); Professional Services Acct. No. 296-305.200-801.000 ($20,000.00); and Equipment Acct. No. 296-305.200-977.000 ($58,731.16).] [NOTE: Resolution amended to add dollar amounts.] 180036 Multi-Year/Agreement/Dearborn National Insurance Co./Third-Party Administrator/Life & Short-Term Disability Insurance Resolution resolving that the Finance Department do all things necessary to enter into a three-year agreement with Dearborn National Insurance Co. for its life and short-term disability insurance coverage, in the amount of $43,238.00 for the rest of FY2018, $135,046.00 for FY2019, $145,713.00 for FY2020 and $97,142.00 for July 1, 2020 through February 2021, for a total cost NOT-TO-EXCEED $421,139.00, as requested by Finance, with funding to come from Acct. No. 627-853.300-717.000. [NOTE: The city's healthcare consultant, Cornerstone Municipal Group, recommended that the city contract with Dearborn National Insurance Co. to administer its life and short-term disability insurance coverage.] [NOTE: Bids and an overview of the plan are attached.] 180045 Settlement/Smith v. City of Flint, et al/claim No. W12003672 Resolution resolving that the Acting City Administrator authorizes settlement, in the amount of $3,750.00, in satisfaction of any and all claims arising out of the litigation matter of Smith v. City of Flint, et al, Claim No. W12003672, with payment drawn from the appropriated funds in the Litigation and Suits Line Item No. 677-266.200-956.300. [Administration Submission No. CA5952018] Passed The Consent Agenda City of Flint, Michigan Page 5

A motion was made by Councilperson Mays, seconded by Councilperson Guerra, including all the preceding items marked as having been adopted on a Consent The motion carried by the following vote: SEPARATED FROM MASTER RESOLUTION 180037 Policies & Guidelines/Consideration of Poverty Exemption Applications Resolution resolving that to be eligible for consideration of a hardship exemption pursuant to MCL 211.7u in the City of Flint that a person must be the owner and must occupy the property as a homestead, as defined, for which the exemption is requested; file a completed and notarized application; submit copies of federal and state income tax returns for all persons that resided in the homestead, including property tax credit forms and/or Statement of Benefits paid from the Michigan Department of Social Services or Social Security Administration; and meet City of Flint poverty income standards (see attached), AND, resolving that the City of Flint Board of Review may deviate from the established policy and guidelines only for substantial and compelling reasons, and that the applicant will be notified in writing the reasons for deviating from the policy and guidelines for hardship exemption, AND, resolving that to conform with the provisions of Public Act 390 of 1994, this resolution is hereby given immediate effect, as requested by the Assessment Division. A motion was made by Councilperson Mays, seconded by Councilperson Guerra, that this matter be Adopted. The motion carried by the following vote: Abstain: 7 - Councilperson Davis, Councilperson Guerra, Councilperson Fields, Councilperson Winfrey-Carter, Vice President Galloway, Councilperson Griggs and Councilperson Worthing Councilperson Mays LIQUOR LICENSES INTRODUCTION AND FIRST READING OF ORDINANCES SECOND READING AND ENACTMENT OF ORDINANCES ADJOURNMENT City of Flint, Michigan Page 6

This regular City Council meeting was adjourned at City of Flint, Michigan Page 7