The regular meeting of the Gladwin City Council was called to order by Mayor Schuster at 7:30 p.m.

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

ANDOVER CITY COUNCIL Tuesday, September 25, 2012 Minutes

OFFICIAL MINUTES OF SEPTEMBER 24, 2018 REGULAR COUNCIL MEETING NO

MINUTES CITY COUNCIL REGULAR MEETING DECEMBER 11, 2018

KIRTLAND CITY COUNCIL MINUTES. October 16, 2017

TOWN OF WILSON S MILLS REGULAR COUNCIL MEETING September 21, Mayor Wright asked for any changes to the Agenda.

RESCHEDULED MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS JULY 5, 2006

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

REGULAR MEETING - FEBRUARY 2, 2004

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

OAK RIDGE TOWN COUNCIL MEETING MARCH 1, :00 P.M. OAK RIDGE TOWN HALL MINUTES. Bill Bruce, Planning Director/Town Manager

TOWN OF KIMBALL, TENNESSEE

TOWN OF SENECA REGULAR MEETING SEPTEMBER 18, 2018

LAMAR COUNTY BOARD OF COMMISSIONERS Regular Business Meeting Minutes March 15 th, :00 P.M

KIRTLAND CITY COUNCIL MINUTES. October 7, 2013

1. First Selectman Lyman called the Board of Selectmen s meeting to order at 7:00 p.m. and the attendees said the Pledge of Allegiance.

CITY OF LEBANON CITY COUNCIL MEETING MINUTES October 23, 2017

City of Davenport Commission Minutes of November 14, 2016

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

ABERDEEN TOWNSHIP COUNCIL REGULAR MEETING TUESDAY, SEPTEMBER 17, 2013

MINUTES OF A MEETING OF THE MAYOR AND COUNCIL Rev. MM

MINUTES OF THE COMMON COUNCIL OCTOBER 16, 2018

HAMPTON COUNTY COUNCIL S MEETING MINUTES MONDAY; APRIL 4, 2016; 6:00 P. M

MINUTES PLANNING BOARD OF THE BOROUGH OF MADISON REGULAR MEETING DECEMBER 1, 2015

City of Round Rock Regular City Council Meeting May 10, 2012

KIRTLAND CITY COUNCIL MINUTES. October 5, 2015

Jeff Straub, Interim City Manager Ted Hejl, City Attorney Susan Brock, City Clerk

RESCHEDULED REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS SEPTEMBER 3, 2002

COUNCIL MEETING CONT. FEBRUARY 1, 2007 PAGE 231

The Mayor and Council of the City of Calera met on April 19, 2010 at 7:00 p.m. at Calera City Hall with the following present:

Council Chambers Tonawanda, New York April 17, Pledge of Allegiance and Silent Prayer led by Council President Zeisz

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

Mayodan Town Council Regular Meeting January 11, :00 p.m. James A. Collins Municipal Building

KIRTLAND BOARD OF EDUCATION ORGANIZATIONAL MEETING AGENDA KIRTLAND HIGH SCHOOL CAFETERIA

REGULAR TOWN BOARD MEETING. The regular meeting of the Town Board, Town of Palmyra, scheduled to be held on Thursday, June 24, 1999, at the Town

Present: Wyant, Cameron, Young, Haworth, Kennedy, Hayes, Sanders, Miklik

Motion by Mr. Jordan, second by Mr. Hahn, motion carried to appoint Ms Leonard as Chairperson for 2009.

THE CODIFIED ORDINANCES OF THE CITY OF AVON REGARDING MINIMUM YARD REQUIREMENTS FOR ACCESSORY STRUCTURES

MINUTES BUSHNELL CITY COUNCIL REGULAR MEETING 117 EAST VIRGINIA AVENUE MARCH 1, :00 P.M.

HARRIS CITY COUNCIL REGULAR MEETING MINUTES April 9, 2018

MINUTES CITY COUNCIL REGULAR MEETING MARCH 14, 2017

REGULAR SESSION OF THE BRIGHAM CITY COUNCIL August 4, 2016

KIRTLAND CITY COUNCIL MINUTES. June 5, 2017

Office of the Board of Commissioners Borough of Monmouth Beach September 11, The following statement was read by Mayor Susan Howard:

REGULAR COUNCIL MEETING October 10, 2018 MINUTES

Town of McCormick, SC Regular Town Council Meeting Minutes Tuesday, March 12, 2013 Attendance:

RECORD OF PROCEEDINGS Minutes of Bellbrook City Council Meeting July 13, 2015

ANDOVER CITY COUNCIL Tuesday, November 13, :00 p.m. Andover City Hall 1609 E Central Minutes

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

Village of Thurston Council Meeting Minutes March 13, Meeting called to order at 7:30 pm by Mayor Mary Barber. Pledge of Allegiance was recited.

RECORD OF PROCEEDINGS Minutes of CADIZ VILLAGE COUNCIL Meeting October 4, 2018 PAGE 1 of 7

PROPOSALS MUST BE RECEIVED NO LATER THAN: 5:00 p.m., April 30, Proposals received after this time will not be evaluated.

BOROUGH OF WILMERDING MINUTES OF THE FEB. 1, 2016 REGULAR MEETING OF COUNCIL

CITY OF NORTHFIELD WORK SESSION NOVEMBER 27, 2018

Rittman City Council Met in a REGULAR MEETING August 13, :00 p.m. Ken Park, Leah Weirick, Philip Decker, Josh Carey and Brian Smith

MINUTES CITY OF LARAMIE, WYOMING CITY COUNCIL MEETING INCOMING COUNCIL JANUARY 2, 2019

Nathan Jones Calvin Chiles Eric T. Butler Alvin Jennings Ann Seymour. Attorney John D. Compton, III. Bradley Fuller, McCormick Messenger

Fire Chief Mike Barron Town Clerk/Treasurer Sandra McKinney Attorney John D. Compton, III

The County Attorney told Council that item D. on the agenda; Third Reading of

J. Calvin Chiles Eric T. Butler. Alvin Jennings Ann Seymour. Rodney Creswell, McCormick Messenger

NOTICE OF A PUBLIC MEETING Minutes of the March 28, 2017 Regular Council Meeting

PARK TOWNSHIP REGULAR BOARD MEETING. June 14, 2018

MINUTES OF THE SPECIAL JOINT MEETING OF THE LA PALMA CITY COUNCIL AND THE LA PALMA TRAFFIC SAFETY COMMITTEE. November 10, 2009

SPECIAL MEETING AGENDA. June 25, 2018

ABBEY ROAD AND WILDWOOD DRIVE PROJECTS REIMBURSEMENT AGREEMENT BY AND BETWEEN THE NORTHEAST OHIO REGIONAL SEWER DISTRICT AND

CITY OF CHENEY MEETING OF THE REGULAR CITY COUNCIL

COUNCIL MEETING CONT. FEBRUARY 16, 2012 PAGE 118

RESOLUTION AUTHORIZING THE PURCHASE OF TWO PICK UP TRUCKS FOR THE WATER AND SEWER DEPARTMENT

Stanford City Council Regular Council Meeting Thursday, Jan. 5, :30p.m. Stanford L&N Depot

Town Council Regular Meeting Minutes Page 1

REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS JUNE 3, 2002

September 27, The Pledge of Allegiance was led by Heather Wolford. MOTION There were no additions or deletions to the Agenda.

REGULAR MEETING MINUTES MAYODAN TOWN COUNCIL. September 13, :00 p.m. James A. Collins Municipal Building. Mayor and Council Present:

MINUTES OF THE PUBLIC HEARING

The meeting was opened with prayer by Rev. John Branning of Central United Methodist Church and followed by the Pledge to the Flag.

OCEAN SHORES CITY COUNCIL MINUTES OF MEETING

Zanesvi lle City Council Meeting Monday, February 12, 2018

TOWN OF MAIDEN. March 20, 2017 MINUTES OF MEETING

MINUTES CITY COUNCIL MEETING JULY 7, 2015

CITY OF SOUTH BAY CITY COMMISSION MEETING MINUTES MARCH 20, 2012

1. First Selectman Lyman called the Board of Selectmen s meeting to order at 7:00 p.m. and the attendees said the Pledge of Allegiance.

CALLED MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS MARCH 20, 2013

Regular Town Council Meeting Minutes Page 1

1. First Selectman Lyman called the Board of Selectmen s meeting to order at 7:00 p.m. and the attendees said the Pledge of Allegiance.

KIRTLAND CITY COUNCIL MINUTES. May 3, 2017

MINUTES REDEVELOPMENT AGENCY AND CITY COUNCIL REGULAR MEETING OCTOBER 12, :00 p.m.

ACKNOWLEDGEMENT OF RECEIPT OF NOTICE OF MEETING OF THE MAYOR AND CITY COUNCIL OF THE CITY OF DAVID CITY, NEBRASKA

80 Main Street Telephone: (860) Terryville, CT Fax: (860)

TOWN OF WILSON S MILLS REGULAR COUNCIL MEETING August 17, Mayor Wright asked for any changes to the Agenda.

CITY OF SAINT LOUIS PARKS & RECREATION COMMISSION REGULAR MEETING MINUTES

A regular meeting of the City Council of the City of Fayette met at 5:00 o'clock, p.m. on October 14, 2014, in the Council Chambers of the City Hall.

LONDONDERRY TOWN COUNCIL MEETING MINUTES

Approval of Agenda: Motion by Roesemeier to approve the agenda as presented Seconded by Fisk. Motion carried

Visitors: Samantha Stitt, Josh Lang, Brad Lang, Bill Luzar, Cheryl Miller, Jarred Miller, Albert Yates, Shawn Booty

REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS NOVEMBER 21, 2011

TOWN COUNCIL MEETING JULY 2, :00 PM. STAFF PRESENT: Arthur Miles, Ethel Parks, Chief DiMartino, Sgt. Moyano, J.R. Bishop.

REGULAR MEETING, WARRENSBURG TOWN BOARD, DEC. 12, 2012

PLEDGE OF ALLEGIANCE: Mayor Doug Knapp led the Pledge of Allegiance.

New Carlisle Town Council 124 E. Michigan Street, New Carlisle, Indiana General Meeting, August 22, :00 PM

MINUTES REGULAR SELECTBOARD MEETING TOWN OF BARNET, VERMONT MONDAY, DECEMBER 11, 2017

Transcription:

July 16, 2001 Gladwin, Michigan The regular meeting of the Gladwin City Council was called to order by Mayor Schuster at 7:30 p.m. Present: Absent: Crawford, Hindman, Jungman, Matteson, Novak, Winarski Caffrey, Mienk Staff Present: Bob McConkie, Shannon Greaves, Charlie Jones Also Present: Mayor Schuster, Anne Wolfe, Dennis Perry, Al Hawley The Pledge of Allegiance was led by Mayor Schuster followed by the invocation given by Council Member Jungman. Motion by Council Member Winarski, supported by Council Member Novak to approve Warrant 1-37 in the amount of $21,368.63 and 02-01 in the amount of $51,013.53. All ayes. Motion carried. Hearing of Delegations Dennis Perry suggested that there needs to be a general storage area for the folding chairs. He stated that a shed could follow the contour of the current amphitheater from the seat portion downward. The shed would be 42x6, pored slab, roofed over and doors. The cost would be approximately $1500. The City would contribute 2/3 of the funds and the Friends of the Theater would contribute 1/3 of it. Motion by Hindman, not to exceed $1000.00 and amend the Arts Council budget to do so. Supported by Matteson. All ayes. Motion by Council Member Jungman, supported by Council Member Hindman to establish the agenda with the following additions. New Business (d) Agreement with the Friends of the Theater, (e) Resolution 02-01 Authorizing Filing of Notice of intent to Issue an Obligation, (f) Bartow & King final payment on the M-18 sidewalk project. Old Business (d) Clendening Road sidewalk situation, (e) Hazardous waste. All ayes. Motion carried. Motion by Council Member Jungman, supported by Council Member Crawford to approve the consent agenda which includes the following: Communications (i) Senator Bill Schuette Capital Report July 2001, (b) Fax Alert Bill Establishing Strict Municipal Liability for Sewer and Storm Water Backups Set for Early Morning Public Hearing on Tuesday, July 10, 2001, (c) MDNR Natural Resources Trust Fund Grant, (d) MDOT M-61/M-18 Alternate Route; Meetings (i) Fire Board 6/6/01, Finance Committee 6/27/01, Safety Committee 7/10/01, Law Enforcement 7/12/01; Miscellaneous (i) Junk Car Letters Sent July 13, 2001. All ayes. Motion carried.

Administrator McConkie stated that MDOT has discussed with the County Road Commission about posting an alternate route around the construction. The County Road Commission has agreed to this route. Administrator McConkie advised that there are 21 storm sewer crossings to do between the M-61/M-18 interchange and Bowery Street. Council Member Winarski advised that in the Law Enforcement Minutes, there needs to be a change from Hardwick to Hardwood Hills Construction. Old Business Administrator McConkie advised that we have received the EDA Grant Award, but we have not received official word yet. He stated that he heard it on the radio and asked the Gladwin Record to fax the press release to us. Debbie Stabenow s office called to congratulate us, but we have not officially heard. Administrator McConkie advised that there was an offer to purchase City property. Council Member Winarski moved to table the item to Executive Session. Supported by Council Member Crawford. All ayes. Motion carried. RESOLUTION 02-01 AUTHORIZING FILING OF NOTICE OF INTENT TO ISSUE AN OBLIGATION At a regular meeting of the City Council of Gladwin, County(ies) of Gladwin, Michigan, held at Gladwin City Hall, 1000 West Cedar Avenue on the 16 th day of July, 2001 at 7:30 o clock p.m. WHEREAS, the Gladwin City Council has deemed it necessary to borrow not to exceed $110,000.00 for the purpose of making airport improvements. WHEREAS, Act 202 of the Public Acts of 1943, as amended, authorizes the municipality to borrow money for public purposes; and WHEREAS, Act 202 of the Public Acts of 1943, as amended, permits the municipality to request the Department of Treasury to determine the municipality s eligibility for an exception to prior approval before issuing its obligations. NOW, THEREFORE BE IT RESOLVED THAT: 1. The municipality borrow not to exceed $110,000.00. 2. The obligation shall be titled Airport Improvements. 3. The City Administrator, Robert McConkie is hereby authorized and directed to: a. Request the Department of Treasury to determine the municipality s eligibility for an exception to prior approval by the

Roll Call Vote: Municipal Finance Division by filing a Notice of Intent to Issue an Obligation (Michigan Department of Treasury Form F-3304), along with the necessary attachments. b. Provide any and all information necessary or requested by the Department of Treasury, to supplement the Notice of Intent to Issue and Obligation. Ayes: Nays: Absent: Abstain: Crawford, Hindman, Jungman, Matteson, Novak, Winarski None Caffrey, Mienk None Resolution declared adopted this 16 th day of July, 2001. Administrator McConkie advised that engineering on the Clendening Road sidewalk should be completed by the next Council meeting. The intent is to build from M-18 to Spring Street. The City will put in the sidewalks for the Lutheran Church and will assess them because they did not fulfill their site plan. Council Member Hindman inquired as to a hazardous waste program in the City. Council Member Winarski advised that there was a possibility of running a hazardous waste program. The City received materials and then the issue sat dormant. It was noted that if the City is serious about a hazardous waste program, we need to get cost figures. Council Member Mienk was seated at 8:15 p.m. New Business Administrator McConkie advised that the City and the Friends of the Theatre need to execute an Arts Agreement for $1,102 in total for three theater performances. Mayor Schuster congratulated Allan Hawley and Dennis Perry for the performance of Crazy for You. Allan Hawley stated that the City Park and the City Crew were exceptional. Friday afternoon before the play, a very large tree starting cracking and within about 30 minutes, the City DPW had the tree down and through the chipper. Many people from out of town said that we need to be proud of the DPW that we have. Motion by Council Member Winarski, supported by Council Member Novak to authorize execution of the Arts Agreement. All ayes. Motion carried. Mayor Schuster advised that he would like to appoint Lori Stout to sit on the Zoning Board of Appeals. Motion by Council Member Winarski, supported by Council Member Hindman to appoint Lori Stout. All ayes. Motion carried.

Administrator McConkie advised that URS Corporation has updated Exhibit A to the airport layout plan. Mary Derby, with the Bureau of Aeronautics, indicated that there is no money in the budget for this project. Administrator McConkie presented an engineering agreement with URS Corporation for design services for taxiway paving, new taxilane and entrance drive relocation project are to be undertaken this summer. There has been a grant notification that we are eligible for the 95% grant funding. Reith-Riley was the low bidder on the project. Administrator McConkie will come back to the City Council with the grant application at the next Council meeting. Motion by Council Member Winarski, supported by Council Member Jungman to authorize Administrator McConkie to execute the Agreement on behalf of the City. The County Commission will need to take similar action. All ayes. Motion carried. Administrator McConkie presented a Final Change Order from Bartow & King. The Change Order decreases the contract amount by $4,258.13. Motion by Council Member Winarski, supported by Council Member Mienk to approve the Change Order. All ayes. Motion carried. Administrator McConkie presented a Final Approval of Payment No. 2 for the sidewalk and drainage improvements on M-18 from First Street to Clendening and on Quarter Street from Chatterton to Buzzell. Motion by Council Member Matteson, supported by Council Member Hindman to pay the final bill. All ayes. Motion carried. Comments Mayor Schuster would like a note sent to the DPW congratulating them on their good work at the Arts Festival. Council Member Crawford suggested that the Arts Council Directors send the DPW a note congratulating them on their good work. Chief Jones stated that he has met with MDOT to plan a way to re-route traffic in the City. From 8:00 am 12:00 pm, the City will be down to alternating traffic and down to one lane. Chief Jones stated that he has let the news agencies know that we will have problems. Administrator McConkie stated that the Air Show was a success. The Sunday morning breakfast was busier than ever before with people that flew in to have breakfast. Mayor Schuster called for a 5-minute recess. Mayor Schuster called the City Council back to order at 8:45 pm. Motion by Council Member Winarski, supported by Council Member Hindman to enter into Executive Session. All ayes. Motion carried.

Motion by Council Member Winarski, supported by Council Member Crawford to adjourn from Executive Session and resume regular session at 9:08 pm. Motion by Council Member Jungman, supported by Council Member Mienk to adjourn the meeting. All ayes. Meeting adjourned at 9:09 PM. Earl Schuster, Mayor Shannon Greaves, City Clerk