City of Flint, Michigan

Similar documents
City of Flint, Michigan

City of Flint, Michigan Summary Meeting Minutes For CITY COUNCIL

City of Flint, Michigan

City of Flint, Michigan

City of Flint, Michigan

City of Flint, Michigan

CITY COUNCIL PROCEEDINGS DECEMBER 4, 2018

The Supervisor called the meeting to order at 7:30 PM and immediately led in the Pledge Allegiance to the Flag.

CITY OF NORWALK, OHIO ORDINANCE NO

CITY OF NORFOLK, NEBRASKA

TOWN OF DOVER MAYOR AND BOARD OF ALDERMEN

REGULAR MONTHLY MEETING HUNTINGDON BOROUGH COUNCIL MARCH 21, :30 P.M.

ALLIANCE CITY COUNCIL

Borough of Elmer Minutes November 14, 2018

ARTICLE 14 AMENDMENTS

CITY COMMISSION MEETING Winfield, Kansas AGENDA

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

SOLON CITY COUNCIL APRIL 19, :00 P.M.

As of 8/3/13* 8/6/13 ** 8/7/13 *** THE COUNCIL OF THE CITY OF HOBOKEN. (CLOSED SESSION) (from 6:00 PM to 7:00PM)

Vassar Township Board of Trustees May 16, 2018 Page 1

CITY OF SIGNAL HILL Cherry Avenue Signal Hill, California

TOWN OF NIAGARA TOWN BOARD MEETING Tuesday, October 23, :30 PM Town of Niagara Town Hall 7105 Lockport Rd. Niagara Falls, NY WORK SESSIONS

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

A regular meeting of the Mendon Town Board was held at 7:00PM, Monday, June 12, 2017, at the Mendon Town Hall, 16 West Main Street, Honeoye Falls, NY.

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

CHAPTER 2 - ORDINANCES ELECTED OFFICERS

COUNCIL 2013 AUG BK NO 54 CITY OF NORFOLK, NEBRASKA

COUNCIL PROCEEDINGS JULY 7, 2015

Regular Meeting of the City Council was called to order by Vice-Mayor Pearce at 6:46 p.m.

MINUTES OF THE REGULAR MEETING OF THE ZIMMERMAN CITY COUNCIL MONDAY, NOVEMBER 6, 2017

CITY COUNCIL MEETING AGENDA CITY HALL COUNCIL CHAMBERS 109 EAST OLIVE STREET, BLOOMINGTON, IL MONDAY, FEBRUARY 26, 2018; 7:00 P.M.

MINUTES OF THE COMMON COUNCIL MEETING HELD SEPTEMBER 18, 2018

TOWN OF PAVILION ORGANIZATIONAL MEETING JANUARY 9, :00 P.M.

REGULAR COUNCIL MEETING JULY 6, 2010

REGULAR MEETING April 11, 2018 TOWN OF PAVILION 7:00 P.M.

BOROUGH OF SPOTSWOOD 77 Summerhill Road Spotswood, New Jersey

CITY COUNCIL MEETING MINUTES February 27, 2018

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

CALL TO ORDER. Mayor Flanagan asked City Clerk Sarah Sharp to note that members are present/absent as indicated below:

RECORD OF MOTIONS AND VOTES PUBLISHED BY THE AUTHORITY OF THE CITY COUNCIL OF BLOOMINGTON, ILLINOIS MONDAY, SEPTEMBER 14, 2015; 7:00 P.M.

1. Bills Submitted for Payment And 2. Other Bills Paid by the Village Treasurer in Anticipation of This Meeting.

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

CITY OF NORFOLK, NEBRASKA

Items number 8, 10 and 11 were removed from the consent agenda.

AGENDA REGULAR IRONWOOD CITY COMMISSION MEETING MONDAY, AUGUST 9, 2010 Regular Meeting - 5:30 P.M. LOCATION: COMMISSION CHAMBER MEMORIAL BUILDING

MINUTES RAYTOWN BOARD OF ALDERMEN AUGUST 9, 2016 REGULAR SESSION NO. 32 RAYTOWN CITY HALL EAST 59 TH STREET RAYTOWN, MISSOURI 64133

STORY CITY, IOWA March 19, 2018

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

NOVEMBER 13, 2018 ONTARIO TOWN BOARD MEETING A special meeting of the Ontario Town Board was called to order by Supervisor Frank Robusto at 6:15 p.m.

MASSILLON CITY COUNCIL CITY OF MASSILLON, OHIO TONY M. TOWNSEND, PRESIDENT AGENDA THERE ARE NO PUBLIC HEARINGS TONIGHT

CITY OF COLTON City Hall 650 N. La Cadena Drive Colton, CA Website:

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

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

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

STARK COUNTY COMMISSIONERS MINUTES

REGULAR MEETING November 7, 2018 TOWN OF PAVILION 7:00 P.M.

CITY OF MOYIE SPRINGS. Regular Meeting and Public Hearing September 5 th, 2018

REGULAR MEETING OF THE COUNCIL CITY OF SOUTHFIELD. March 17, 2008 INDEX RESOLUTION TOPIC PAGE(S)

CITY OF SIGNAL HILL Cherry Avenue Signal Hill, CA THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING May 5, 2015

The session began with the Pledge of Allegiance and a moment of silence

CITY OFFICIALS. Agenda-Council Meeting 06/28/16

OSCAR M. CORBIN, JR. CITY HALL, 2200 SECOND STREET FORT MYERS, FLORIDA

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

CITY OF LE ROY COUNTY OF MCLEAN STATE OF ILLINOIS ORDINANCE NO SALARY SCHEDULE ORDINANCE

GOLDEN TOWNSHIP March 8, 2011 Budget Hearing 7:15 pm Regular Board Meeting 7:30 pm Golden Township Hall

Bad Axe, Michigan Tuesday, December 11, 2018

KEARNEY CITY COUNCIL

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

INSTRUCTIONS FOR FILING A GARNISHMENT OF PERSONAL EARNINGS OF JUDGMENT DEBTOR (Ohio Rev. Code Chapter 2716 et seq.) (REVISED 2/3/2015)

M I N U T E S REGULAR MEETING OF THE PARK RIDGE CITY COUNCIL CITY HALL COUNCIL CHAMBERS. Monday, October 1, 2012 at 7:00 p.m.

JANUARY 25, 2018 ~ 213 ~

MINUTES CITY OF NEGAUNEE REGULAR MEETING NOVEMBER 8, 2018

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. July 11, 2017

Minutes of the Town of Olds Regular Council Meeting held on Monday, May 12, 2014 at 1 p.m. in the Council Chambers, Olds Town Office.

RECORD OF MOTIONS AND VOTES PUBLISHED BY THE AUTHORITY OF THE CITY COUNCIL OF BLOOMINGTON, ILLINOIS

CALL TO ORDER. Mayor Mickey Perry asked City Clerk Sarah Sharp to note that members are present/absent as indicated below:

CITY OF WARRENVILLE CITY COUNCIL. Minutes of Regular Meeting Held on Monday, April 7, 2014 At the Warrenville City Hall 28W701 Stafford Place

OFFICIAL MINUTES OF THE CITY COUNCIL CITY OF THIBODAUX CITY HALL THIBODAUX, LOUISIANA OCTOBER 20, 2015

BOROUGH OF BUENA WORKSHOP AGENDA APRIL 8, 2019 PAGE 1

CITY OF BEVERLY HILLS

November 12, TOWNSHIP BOARD. PRESENT: Richard Bohjanen, Max Engle, David Lynch, Don Rhein, Judy White, Mark Maki. ABSENT: Ben Zyburt.

CITY OF MASON REGULAR CITY COUNCIL MEETING MINUTES OF NOVEMBER 17, 2014

CITY OF IOWA FALLS REGULAR MEETING JULY 18, 2011

REGULAR MONTHLY MEETING HUNTINGDON BOROUGH COUNCIL JUNE 21, :30 P.M.

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

REGULAR CALLED MEETING BOARD OF DIRECTORS. Boardroom March 15, :30 P.M.

NORTH HANOVER TOWNSHIP TOWNSHIP COMMITTEE MEETING MINUTES November 1, 2018, 7:00 P.M. Mayor DeBaecke called the meeting to order at 7:00 p.m.

REGULAR MEETING March 20, 2012

Resolution: 1) authorizing the issuance and delivery of a multifamily housing revenue

Negaunee Township Regular Board Meeting February 9, 2012

INSTRUCTIONS FOR FILING A GARNISHMENT OF PERSONAL EARNINGS OF JUDGMENT DEBTOR

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

REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF WALLER, TEXAS MONDAY, JANUARY 23, :00 P.M.

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, OCTOBER 26, 2017 CIVIC CENTER COUNCIL CHAMBER

MINUTES OF MEETING FULTON COUNTY BOARD OF COMMISSIONERS COMMISSIONERS SESSION ROOM JULY 5, :00:00 AM

Chad P. Wanke Mayor. Jeremy B. Yamaguchi Mayor Pro Tem. Craig S. Green Council Member. Scott W. Nelson Council Member

WRECKER COMMITTEE MEETING AGENDA

1. Call to Order. 2. Roll Call. 3. Approval of Agenda Motion to approve the agenda.

CITY OF BLUE SPRINGS, MISSOURI MINUTES OF CITY COUNCIL MEETING NOVEMBER 5, 2018

Transcription:

City of Flint, Michigan Third Floor, City Hall 1101 S. Saginaw Street Flint, Michigan 48502 www.cityofflint.com Monday, 6:35 PM Council Chambers CITY COUNCIL Kerry L. Nelson, President, Ward 3 Vicki VanBuren, Vice President, Ward 8 Eric Mays, Ward 1 Jacqueline Poplar, Ward 2 Kate Fields, Ward 4 Wantwaz D. Davis, Ward 5 Herbert J. Winfrey, Ward 6 Monica Galloway, Ward 7 Scott Kincaid, Ward 9 Inez M. Brown, City Clerk

ROLL CALL SPECIAL ORDER Present: Councilperson: Councilperson Mays, Councilperson Poplar, Nelson, Councilperson Fields, Councilperson Winfrey, Councilperson Galloway, VanBuren and Councilperson Kincaid Absent: Councilperson: Councilperson Davis 170515 Special Order/Hamady Bros. Supermarket A Special Order as requested by Councilwoman Poplar to allow for a presentation by Jim McColgan regarding a new Hamady Bros. grocery store. Presented PUBLIC HEARINGS 170456.4 Public Hearing/Obsolete Property Rehabilitation District/352 S. Saginaw Street/116 W. Kearsley Street/126 W. Kearsley Street A Public Hearing to consider the establishment of an Obsolete Property Rehabilitation District on the property commonly known as 352 S. Saginaw Street, 116 W. Kearsley Street and 126 W. Kearsley Street, Flint. HEARING HELD 170457.4 Public Hearing/Plant Rehabilitation District/609 Chavez Drive A public hearing to consider the establishment of a Plant Rehabilitation District on the property commonly known as 609 Chavez Drive, Flint. HEARING HELD APPOINTMENTS APPOINTMENTS (May Be Referred from Special Affairs) 170521 Mayoral Appointment/Interim Chief Financial Officer/Hughey Newsome Resolution resolving that the Flint City Council approves the recommendation by Mayor Karen Weaver to appoint Hughey Newsome as Interim Chief Financial Officer, at an hourly compensation rate of Sixty-Four Dollars ($64.00) per hour - payable in regular biweekly installments and in the same manner that other employees of the City are paid - with such earnings paid from Salary and Wages Acct. No. 101-191.100-702.000, per the Professional Services Agreement (PSA) between the City of Flint and Hughey Newsome. [NOTE: The terms of the PSA shall commence on September 18, 2017, and end on City of Flint, Michigan Page 1

June 30, 2018, inclusive.] A motion was made by Councilperson Fields, seconded by Vice President VanBuren, that this matter be POSTPONED for November 13, 2017. The motion carried by the following vote: Aye: No: Absent: 5-3 - 1 - Councilperson Poplar, President Nelson, Councilperson Fields, Vice President VanBuren and Councilperson Kincaid Councilperson Mays, Councilperson Winfrey and Councilperson Galloway Councilperson Davis LICENSES RESOLUTIONS 170456.1 Approval/Obsolete Property Rehabilitation District/352 S. Saginaw Street/116 W. Kearsley Street/126 W. Kearsley Street Resolution resolving by the Flint City Council that the parcels of land legally described in the Attachment and situated within the City of Flint, Genesee County and the State of Michigan be and is hereby established as Obsolete Property Rehabilitation District, pursuant to the provisions of the Public Acts of P.A. 146 of 2000, and to be known as the 352 S. Saginaw District, as requested by the Department of Community and Economic Development (DCED). 170457.1 Approval/Plant Rehabilitation District/609 Chavez Drive Resolution resolving by the City Council of the City of Flint that the real property described in the Attachment and situated within the City of Flint, County of Genesee and State of Michigan is hereby established as a Plant Rehabilitation District, pursuant to the provisions of PA 198 of 1974, as amended, to be known as the Chavez Plant Rehabilitation District, as requested by the Department of Community and Economic Development (DCED). 170508 Detroit Salt/Bulk Salt Resolution resolving that the Department of Purchases and Supplies, upon City Council's approval, is hereby authorized to issue a purchase order to Detroit Salt for bulk salt, in an amount NOT-TO-EXCEED $300,000.00 [Major Street Fund Acct. No. 202-449.203-726.000 = $150,000.00 and Local Street Fund Acct. No. 203-449.203-726.000 = $150,000.00]. [NOTE: The purchase of bulk salt for FY2018 is a cooperative effort with the Genesee County Road Commission.] City of Flint, Michigan Page 2

170509 2017-18/Budget Adjustment/Transfer/Rubbish Collection Fund Resolution resolving that the appropriate city officials are hereby authorized to do all things necessary to amend the FY2017-2018 budget to reflect the requested changes in the city's Rubbish Collection Fund for a total change of $201,400.00. [NOTE: Additional funds are required in the FY2017-2018 adopted budget for the Rubbish Collection Fund (Acct. No. 226-528.201-801.000), in the amount of $201,400.00, which needs to be transferred from the 226 Fund Balance.] 170510 CO#1/Contract/Tri-County Refuse Service, Inc. dba Republic Services/Waste Collection Services Resolution resolving that the proper city officials are authorized to enter into change order #1 to the contract with Tri-County Refuse Service, Inc., dba Republic Services (for waste collection services) to extend said contract to November 12, 2018, in an amount NOT-TO-EXCEED $3,846,032.00, for an aggregate total of $7,582,064.00 [Rubbish Collection Fund Acct. No. 226-528.201-801.000 = $3,736,032.00, Rubbish Collection Fund Acct. No. 226-528.205-801.000 = $20,000.00 and HUD, CDBG, ESG and HOME Grants Acct. No. 274-748.139-801.000 = $35,000.00]. [NOTE: The resolution also requests an option to extend the contract for an additional year in the amount of $3,736,032.00.] 170512 Contracts/Three-Year/Fishbeck, Thompson, Carr & Huber, Inc./Comprehensive Regulatory Compliance Resolution resolving that the proper city officials, upon City Council's approval, are hereby authorized to enter into (three-year) contracts with Fishbeck, Thompson, Carr & Huber, Inc. for comprehensive regulatory compliance, as requested by the Utilities/Water Pollution Control/Water Plant, in an amount NOT-TO-EXCEED $110,000.00 per year for a total amount of $330,000.00, pending adoption of the FY2019 and FY2020 budgets [Sewer Fund Acct. No. 590-550.100-801.000]. 170513 Public Hearing Date/Obsolete Property Rehabilitation Exemption Application/352 S. Saginaw District/Garden Hilton Hotel Resolution resolving that a public hearing to consider an Obsolete Property Rehabilitation Exemption Application for the Uptown Reinvestment Corp. City of Flint, Michigan Page 3

property, located at on the property commonly known as 352 S. Saginaw Street, 116 W. Kearsley Street and 126 W. Kearsley Street, Flint, be held at 5:30 p.m. on the 23rd day of October 2017, in City Council Chambers, Flint City Hall, 1101 S. Saginaw Street, Flint, as requested by the Department of Community and Economic Development (DCED), and that notice of such hearing shall be published in an official paper of general circulation not less than ten (10) days prior to said hearing. RESOLUTIONS (May Be Referred from Special Affairs) 170511 Budget Amendment/Transfer/Police Department/Storage & Auction Fees Resolution resolving that the appropriate city officials are authorized to do all things necessary to process a budget amendment to allocate $135,000.00 expense appropriation from the 101 Fund Balance to Expense Acct. No. 101-305.206-801.000. [NOTE: The Police Department did not budget for the storage of impounded vehicles, which they need to do until an auctioneer is selected.] 170516 Public Hearing Date/Plant Rehabilitation District/1101 N. Center Road Resolution resolving that a public hearing to consider the establishment of a Plant Rehabilitation District on the property commonly known as 1101 N. Center Road, Flint, be held at 5:30 p.m. on the 23rd day of October 2017, in City Council Chambers, Flint City Hall, 1101 S. Saginaw Street, Flint, as requested by the Community and Economic Development Division (CED), and that notice of such hearing shall be published in an official paper of general circulation not less than ten (10) days prior to said hearing, AND, resolving that at said hearing interested parties shall have an opportunity to appear and be heard. [Administration Submission No. CA5222017.] 170517 CO#5/Contract/Complete Towing/Towing and Storage of Vehicles Resolution resolving that the proper City Officials, upon approval of the requested budget amendment, do all things necessary to enter into Change Order No. 5 to extend the contract with Complete Towing for the towing and storage of vehicles until December 31, 2017, in the amount of $135,000.00, and an aggregate contractual amount of $560,000.00 [General Fund Acct. No. 101-305.206-801.000]. 170518 Settlement/City of Flint v. Leek Properties, LLC/Genesee County Circuit Court City of Flint, Michigan Page 4

Case No. 17-109355-CB Resolution resolving that the City Administrator authorizes settlement, in the amount of $45,844.10, in satisfaction of any and all claims arising out of the litigation matter of City of Flint v. Leek Properties, LLC, Case No. 17-109355-CB, with Leek Properties paying the City $45,844.10 ($4,000.00 within seven days of a signed agreement and equal monthly installments of $1,200.00 continuing the following month until payment is made in full). The appropriate City Officials are authorized to do all things necessary to amend the 2017-18 adopted budget to recognize revenue in the total amount in Acct. No. 101-253.204-439.000. [NOTE: An Executive Session was requested regarding this matter on September 6, 2017.] [Administration Submission No. CA5232017] 170519 Settlement/City of Flint v. Finish Line Wash/District Court Case No. C17G3570-GC Resolution resolving that the City Administrator authorizes settlement, in the amount of $7,965.19, in satisfaction of any and all claims arising out of the litigation matter of City of Flint v. Finish Line Wash, Case No. C17G3570-GC, with Finish Line Wash paying the City $7,965.19 ($3,982.00 within seven days of a signed agreement and equal monthly installments of $500.00 continuing the following month until payment is made in full). The appropriate City Officials are authorized to do all things necessary to amend the 2017-18 adopted budget to recognize revenue in the total amount in Acct. No. 101-253.204-439.000. [NOTE: An Executive Session was requested regarding this matter on September 6, 2017.] [Administration Submission No. CA5242017] 170520.1 Amended Resolution/Settlement/City of Flint v. Atlas Oil Co./District Court Case No. C17G3571-GC An amended resolution resolving that the City Administrator authorizes settlement, in the amount of $5,571.96, in satisfaction of any and all claims arising out of the litigation matter of City of Flint v. Atlas Oil Co., Case No. C17G3571-GC, with Atlas Oil Co. paying the City $5,571.96. After payment has be received, the City will file a Dismissal in the 67-5th District Court. The appropriate City Officials are authorized to do all things necessary to amend the 2017-18 adopted budget to recognize revenue in said amount in Acct. No. 101-253.204-439.000. [NOTE: An Executive Session was requested regarding this matter on September 6, 2017.] [NOTE: Resolution amended by the City Council to change the "Hughey Newsome, Interim Chief Financial Officer" signature line to "Dawn Steele, Deputy Finance Director".] City of Flint, Michigan Page 5

Passed The Consent Agenda A motion was made by Councilperson Kincaid, seconded by Vice President VanBuren, including all the preceding items marked as having been adopted on a Consent Agenda. The motion carried by the following vote: Aye: Absent: 8-1 - Councilperson Mays, Councilperson Poplar, President Nelson, Councilperson Fields, Councilperson Winfrey, Councilperson Galloway, Vice President VanBuren and Councilperson Kincaid Councilperson Davis 170522 Contracts/Flint PAL Corporation/Youth Services/Best Practices Consulting/Small Business Training Activities Resolution resolving that the appropriate City Officials are authorized to do all things necessary to enter into a contract with the Flint PAL Corporation for youth services, in the amount of $30,000.00, and to establish $10,000.00 spending authority and revenue recognition for Flint PAL Corporation in FHUD15CDBG and $20,000.00 spending authority and revenue recognition in FHUD16CDBG in accounts to be determined by Finance, AND, resolving that the appropriate City Officials are authorized to do all things necessary to enter into a contract with Best Practices Consulting for small business training, in the amount of $36,000.00, and to establish $36,000.00 spending authority and revenue recognition for Best Practices Consulting in FHUD16CDBG in accounts to be determined by Finance. Passed The Consent Agenda A motion was made by Councilperson Kincaid, seconded by Vice President VanBuren, including all the preceding items marked as having been adopted on a Consent Agenda. The motion carried by the following vote: Aye: Absent: 8-1 - Councilperson Mays, Councilperson Poplar, President Nelson, Councilperson Fields, Councilperson Winfrey, Councilperson Galloway, Vice President VanBuren and Councilperson Kincaid Councilperson Davis 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 8:46 p.m. City of Flint, Michigan Page 7