Page 2 - The Eagle 05 03 12

Basic HTML Version

A
SSOCIATED
N
EWSPAPERS OF
M
ICHIGAN
P
AGE
2
May 3, 2012
Charter Township of Canton Board Proceedings-April 24, 2012
6:00 P.M.: CLOSED SESSION – STATUS UPDATE ON UNION NEGOTIATIONS
Motion by Bennett, supported by Anthony to
move from open session to closed session at 6:00 p.m. to discuss union negotiations. Motion carried unanimously.
Roll Call
Members
Present: Anthony, Bennett, Demopoulos, LaJoy, McLaughlin, Taj, Williams Staff Present: Director Bilbrey-Honsowetz, Director
Trumbull, Director Faas, Director Nemecek, Kristin Kolb, Gynn Belcher, Amy Hughesdon Board discussion on the status update on
union negotiations. Motion by Bennett, supported by Williams to move from closed session to open session at 7:02 p.m. Motion car-
ried unanimously. A regular meeting of the Board of Trustees of the Charter Township of Canton was held Tuesday, April 24, 2012 at
1150 Canton Center S., Canton, Michigan. Supervisor LaJoy called the meeting to order at 7:02 p.m. and led the Pledge of Allegiance
to the Flag.
Roll Call
Members Present: Anthony, Bennett, Demopoulos, LaJoy, McLaughlin, Taj, Williams Staff Present: Director
Bilbrey-Honsowetz, Director Trumbull, Director Faas, Director Nemecek, Kristin Kolb, Gynn Belcher, Carolyn Cox, Brad Sharp
Adoption of Agenda
Motion by Bennett, supported by Williams to approve the agenda as amended adding C-10 Delegation of Authority
to Assign Fund Balance for Financial Reporting Purposes to the Township Supervisor and G-9 Consider Authorizing the Township
Supervisor and Clerk to sign the Quit Claim Deed to Wayne Metropolitan Community Action Agency from the Charter Township of
Canton for the Property Commonly Known as 40010 Koppernick, Tax ID# 71-004-01-0335-000. Motion carried unanimously.
Approval of Minutes
Motion by Bennett, supported by McLaughlin to approve the Board Minutes of April 10, 2012. Motion carried
unanimously.
Citizen’s Non-Agenda Item Comments:
Jennifer Bell, 3698 S. Canton Center, inquired on the traffic signal timing at
Canton Center and Geddes.
Payment of Bills
Motion by McLaughlin, supported by Williams to approve payment of the bills as pre-
sented. Motion carried unanimously.
CONSENT CALENDAR: Item 1. SECOND READING AND ADOPTION OF AMEND-
MENT TO TOWNSHIP CODE OF ORDINANCES, AMENDING CHAPTER 70, SECTION 70-1 ADOPTION OF UNIFORM
TRAFFIC CODE FOR MICHIGAN CITIES, TOWNSHIPS AND VILLAGES; MICHIGAN VEHICLE CODE AND STATE
STATUTES RELATING TO SNOWMOBILE AND OFF-ROAD VEHICLES. (SUPERVISOR)
Motion by Bennett, supported by
Demopoulos to remove from the table and adopt the second reading of the amendment to the Township Code of Ordinances, Chapter
70, Section 70-1, Adoption of Uniform Traffic Code for Michigan Cities, Townships and Villages; Michigan Vehicle Code and state
statutes relating to snowmobile and off-road vehicles. Further, I move to publish said amendment on May 3, 2012, which shall be the
effective date for the amendment. Motion carried unanimously.
STATE OF MICHIGAN, COUNTY OF WAYNE, CHARTER
TOWNSHIP OF CANTON, CHAPTER 70 AN ORDINANCE TO AMEND CHAPTER 70, TRAFFIC AND VEHICLES, ARTI-
CLE II, MICHIGAN VEHICLE CODE, OF THE CODE OF ORDINANCES OF THE CHARTER TOWNSHIP OF CANTON
TO ADOPT BY REFERENCE MCL 257.625(1)(c).
THE CHARTER TOWNSHIP OF CANTON ORDAINS:
SECTION 1.
AMENDMENT TO CODE
Section 70-1, Adoption of Uniform Traffic Code for Michigan Cities, Townships and Villages; Michigan
Vehicle Code and state statutes relating to snowmobile and off-road vehicles, is hereby amended to read as follows: (a) - (b)
[Unchanged.] (c)
Penalties.
(1) Except as provided in (2), the penalties provided by the Uniform Traffic Code, the pertinent provisions
of the Michigan Motor Vehicle Code and the pertinent provisions of the Natural Resources and Environmental Protection Act herein
above adopted by reference are hereby adopted as the penalties for violations of the corresponding provisions of this article. (2) In accor-
dance with Public Act No. 8 of the Public Acts of 2012, a violation of Section 625(1)(c) of the Michigan Motor Vehicle Code (being
MCL 257.625) shall be a misdemeanor, and shall be punishable by one or more of the following: a. Community service for not more
than 360 hours. b. Imprisonment of not more than 180 days. c. A fine of not less than $200.00 or more than $700.00.
SECTION 2. VIO-
LATION AND PENALTY
Any person or entity that violates any provision of this Ordinance may, upon conviction, be sentenced to
community service for not more than 360 hours, fined not less that Two Hundred ($200.00), or more that Seven Hundred ($700.00)
Dollars or imprisoned for not more than OneHundred Eighty (180) days, or both, at the discretion of the court.
SECTION 3. SEVER-
ABILITY
If any clause, sentence, section, paragraph or part of this Ordinance, or the application of thereof to any person, firm, corpo-
ration, legal entity or circumstances, shall be for any reason adjudged by a court of competent jurisdiction to be unconstitutional or
invalid, said judgment shall not affect, impair or invalid the remainder of this Ordinance. It is hereby declared to the legislative intent of
this body that the Ordinance is severable, and that the Ordinance would have been adopted had such invalid or unconstitutional provi-
sions not have been included in this ordinance.
SECTION 4. REPEAL OF CONFLICTING ORDINANCES
All Ordinance or parts
of Ordinance is conflict herewith is hereby repealed only to the extent necessary to give this Ordinance full force and effect.
SECTION
5. SAVINGS CLAUSE
All rights and duties which have matured penalties which have been incurred, proceedings which have begun
and prosecution for violations of law occurring before the effective date of this Ordinance are not affected or abated by this Ordinance.
SECTION 6. PUBLICATION
The Clerk for the Charter Township of Canton shall cause this Ordinance to be published in the manner
required by law.
SECTION 7. EFFECTIVE DATE
This Ordinance, as amended, shall take full force and effect upon publication as
required by law.
Certification:
The foregoing Ordinance was duly adopted by the Township Board of Trustees of the Charter Township
of Canton at its regular meeting called and held on the 24 th day of April, 2012, and was ordered to be given publication in the manner
required by law. Introduced: April 10, 2012 Adopted: April 24, 2012 Published: May 3, 2012 Effective: May 3, 2012
Item 2.
REQUEST FOR RESOLUTION OF LOCAL BODY OF GOVERNMENT TO RECOGNIZE “MOTOR CITY RIVER-
SHARKS”, 6683 EDGEWOOD, CANTON, MICHIGAN 48187 AS A NONPROFIT IN THE COMMUNITY FOR PURPOSES
OF MAKING APPLICATION FOR A “CHARITABLE GAMING LICENSE” TO THE BUREAU OF STATE LOTTERY.
(CLERK)
Motion by Bennett, supported by Demopoulos to approve the request from the “Motor City Riversharks.”, 6683 Edgewood,
Canton, Michigan 48187, to be recognized as an organization exempt from Federal income tax under section 501 (c) (3) of the Internal
Revenue Code for the purpose of obtaining a charitable gaming license. Motion carried unanimously.
Item 3. PA 63/ECONOMIC
VITALITY INCENTIVE PROGRAM (EVIP) – PART III EMPLOYEE COMPENSATION PLAN. (SUPERVISOR)
Motion by
Bennett, supported by Demopoulos to approve the Public Act 63, Category 3 Employee Compensation Plan, and authorize the Township
Supervisor to mail same to the state Treasury. Motion carried unanimously.
Item 4. REAPPOINTMENTS TO THE HISTORIC DIS-
TRICT COMMISSION. (CLERK)
Motion by Bennett, supported by Demopoulos to approve the Township Supervisor’s recommen-
dation for reappointment of Terry Bennett and Kathy Martin to the Canton Historic District Commission for three year terms effective
through April 30, 2015. Motion carried unanimously.
Item 5. REAPPOINTMENTS TO THE CDBG ADVISORY COUNCIL.
(FBD)
Motion by Bennett, supported by Demopoulos to reappoint Mary Jane Weidenbach and Sylvester Noetzel to the CDBGAdvisory
Council for a two year term, effective January 1, 2012 and expiring on December 31, 2013. Motion carried unanimously.
Item 6. CON-
SIDER SECOND READING OF CODE OF ORDINANCE AMENDMENTS TO PART I, CHAPTER 74 ENTITLED “UTILI-
TIES”, ARTICLE II, DIVISION 2, SUBDIVISION II ENTITLED “SCHEDULE OF RATES AND CHARGES” SECTION 74-
83. (MSD)
Motion by Bennett, supported by Demopoulos to remove from the table, adopt and publish the Second Reading of the Code
of Ordinance Amendments to Part I, Chapter 74, Entitled “Utilities”, Article II, Division 2, Subdivision II Entitled “Schedule of Rates
and Charges”, Section 74-83 with a publication and effective date of May 3, 2012. Motion carried unanimously.
STATE OF MICHI-
GAN, COUNTY OF WAYNE, CHARTER TOWNSHIP OF CANTON AMENDMENT TO CODE OF ORDINANCES, CHAP-
TER 74 UTILITIES ORDINANCE, PART I AN ORDINANCE AMENDING THE CHARTER TOWNSHIP OF CANTON
CODE OF ORDINANCES PART I, CHAPTER 74 ENTITLED “UTILITIES”, ARTICLE II, DIVISION 2, SUBDIVISION II
ENTITLED “SCHEDULE OF RATES AND CHARGES”, SECTION 74-83. THE AMENDMENTS TO SUB-SECTION (a)
PROVIDE FOR REVISED WATER RATES AND CHARGES. THE AMENDMENTS TO SUB-SECTION (b) PROVIDE FOR
REVISED SEWER RATES AND CHARGES. THE CHARTER TOWNSHIP OF CANTON ORDAINS: SECTION 1. AMEND-
MENT TO THE CODE
This Ordinance is hereby adopted to amend Part 1, Chapter 74, Article II, Division 2, Subdivision II, Section
74-83(a) water rates and charges and Section 74-83(b) sewer rates and charges.
SECTION 2. SEVERABILITY
If any clause, sentence,
section, paragraph or part of this Ordinance, or application thereof toany person, firm, corporation, legal entity or circumstances, shall
be for any reason adjudged by a Court of competent jurisdiction to be unconstitutional or invalid, said judgment shall not affect, impair
or invalidate the remainder of this Ordinance.
SECTION 3. REPEAL
All Ordinances, or part of the Ordinances, in conflict herewith
are hereby repealed only to the extent necessary to give this Ordinance full force and effect.
SECTION 4. SAVINGS CLAUSE
All
rights and duties which have been mattered, penalties which have been incurred, proceedings which have begun and prosecution for vio-
lations of law occurring before the effective date of this Ordinance are not affected or abated by this Ordinance.
SECTION 5. PUBLI-
CATION
The Clerk for the Charter Township of Canton shall cause this Ordinance to be published in the manner required by law.
SEC-
TION 6. EFFECTIVE DATE
This Ordinance shall take full force and effect upon publication as required by law. Copies of the com-
plete text of this Ordinance are available at the office of the Charter Township of Canton, 1150 S. Canton Center Road, Canton,
Michigan, 48188, during regular business hours. Introduced: April 10, 2012 Published: April 19, 2012 Adopted: April 24, 2012
Effective Upon Publication: May 3, 2012
Item 7. CONSIDER A RESOLUTION DECLARING PUBLIC NECESSITY FOR THE
RE-ROUTING OF AN EXISTING SANITARY SEWER FORCE MAIN NEAR THE INTERSECTION OF WARREN AND
LOTZ ROADS IN ANTICIPATION OF FILINGA CONDEMNATION ACTION TO OBTAIN AN EASEMENT. (MSD)
Motion
by Bennett, supported by Demopoulos to adopt the resolution declaring a public necessity for the proposed easement for the re-routing
of a sanitary sewer force main across the undeveloped Warren-Lotz Industrial Park (Sidwell No. 045-99-0014-701). Motion carried
unanimously.
Item 8. RENTAL AGREEMENT WITH FAMILY SERVICE. (FBD)
Motion by Bennett, supported by Demopoulos
to approve lease agreement with Family Service for a three year term, beginning April 1, 2012, and ending March 31, 2015. Motion car-
ried unanimously.
Item 9. APPROVE AGREEMENT BETWEEN WAYNE COUNTY AND CANTON FOR PARK IMPROVE-
MENTS. (CLS)
Motion by Bennett, supported by Demopoulos to authorize the Clerk to sign the Intergovernmental Agreement between
Wayne County and Canton for Park Improvements to Flodin, Freedom, Preservation and Heritage Parks and to authorize the Finance
Department to make necessary budget adjustments to record the Wayne County contribution and the related expenditures. Motion car-
ried unanimously.
Item 10. DELEGATION OF AUTHORITY TO ASSIGN FUND BALANCE FOR FINANCIAL REPORTING
PURPOSES TO THE TOWNSHIP SUPERVISOR. (FBD)
Motion by Bennett, supported by Demopoulos to adopt the resolution for
Delegation of Authority to Assign Fund Balance for Financial Reporting Purposes to the Township Supervisor. Motion carried unani-
mously.
GENERAL CALENDAR: Item 1. CONSIDER 2 ND AMENDMENT TO THE RAVENSFIELD PDD AND APPROVAL
OF THE PRELIMINARY SITE PLAN FOR THE CRYSTAL VILLAGE AT DENTON CONDOMINIUMS. (MSD)
Motion by
Bennett, supported by McLaughlin to adopt the resolution for approval of the 2 nd amendment to the Ravensfield PDD and the
Preliminary Site plan for the Crystal Village at Denton Detached Condominiums. Motion carried unanimously.
Item 2. CONSIDER
SPECIAL LAND USE FOR EXPANSION OF A RELIGIOUS USE FOR LIFE COVENANT CHURCH. (MSD)
Motion by
Bennett, supported by Taj to adopt the resolution for special use for Life Covenant Church Parking Lot and Building Expansion. Roll
Call Vote: Ayes: Anthony, Bennett, LaJoy, McLaughlin, Taj, Williams. Nays: None Abstain: Demopoulos (prior representation of the
church) Motion carried.
Item 3. CONSIDER INCREASING THE BLANKET PURCHASE ORDER FOR MIDWEST GOLF
AND TURF BY $20,000. (MSD)
Motion by Bennett, supported by McLaughlin to approve the purchase order increase in the amount
of $20,000 to the existing blanket purchase order with Midwest Golf and Turf. Motion carried unanimously.
Item 4. APPROVE PAY-
MENT TO DTE FOR AN ENERGY LINE EXTENSION AGREEMENT FOR INDEPENDENCE PARK. (CLS)
Motion by
Bennett, supported by McLaughlin to approve the DTE Energy Line Extension Agreement for Independence Park located at 1420
Denton Road and authorize the Township Clerk to sign the contract on behalf of Canton. Motion carried unanimously. Motion by
Bennett, supported by Taj to approve the funding in the amount of $13,069.73 for the electrical line extension at Independence Park to
DTE Energy, 8001 Haggerty, Belleville, MI 48111, with $6,500 from Municipal Services Budget Account # 592-536.930_0050
(Maintenance and Repair of Infrastructure) and $6,569.73 from Leisure Services Budget Account #101-270-50.970_0030 (Capital
Outlay – Machinery and Equipment). I further move to approve the following CLS budget amendment to the 2012 General Fund
Budget:Increase Expenses: Parks Equipment Capital #101-270-50.970_0030 $6,569.73 Decrease Expenses: Operating Supplies – Snow
Removal # 101-270.93–740 $6,569.73. Motion carried unanimously.
Item 5. APPROVE ENERGY SERVICES CONTRACTWITH
CHEVRON ENERGY SOLUTIONS COMPANY. (CLS)
Motion by Bennett, supported by Taj to approve the Energy Services
Contract with Chevron Energy Solutions Company, 345 California Street, 18th Floor, San Francisco, CA 94104, pending financing of
the project, and to authorize the Township Clerk to sign the contract on behalf of Canton. Motion carried unanimously.
Item 6.
APPROVE 1 CDBG HOUSING CHANGE ORDER & APPROVE 1 CDBG HOUSING CONTRACT. (FBD)
Motion by Bennett,
supported by Williams to approve the change order for DMC Construction in the amount of $ 4,660 (Housing Rehabilitation #274-
666.890) for housing rehabilitation at 45400 Williams Court. Motion carried unanimously.
Item 7. CONSIDER APPROVAL OF
BOND AUTHORIZING RESOLUTION FOR $1,000,000 LIMITED TAX GENERAL OBLIGATION BONDS, SERIES 2012,
FOR THE 800 MHZ RADIO SYSTEM. (FBD)
Motion by Bennett, supported by Taj to move to approve the attached Bond
Authorizing Resolution for $1,000,000 Limited Tax General Obligation Bonds, Series 2012, for 800 MHZ radio system and related
accessories. Motion carried unanimously.
Item 8. APPROVAL TO WAIVE FEES OR REDUCE FEES AS STATED UNDER THE
FREEDOM OF INFORMATION ACT, SECTION 15.234. (CLERK)
Motion by Bennett, supported by McLaughlin to approve a
reduction in the cost of the request by 50%, charging Michigan State University, College of Law, Tax Clinic, $125.00 for the FOIA
request. Motion carried unanimously.
Item 9. CONSIDER AUTHORIZING THE TOWNSHIP SUPERVISOR AND CLERK TO
SIGN THE QUIT CLAIM DEED TOWAYNE METROPOLITAN COMMUNITYACTIONAGENCY FROM THE CHARTER
TOWNSHIP OF CANTON FOR THE PROPERTY COMMONLY KNOWN AS 40010 KOPPERNICK, TAX ID# 71-004-01-
0335-000. (FBD)
Motion by Bennett, supported by McLaughlin to authorize the Township Supervisor and Clerk to sign the Quit Claim
Deed to Wayne Metropolitan Community Action Agency from the Charter Township of Canton for the property known as 40010
Koppernick, (Tax ID# 71-004-01-0335-000). Motion carried unanimously.
OTHER:
Supervisor LaJoy stated the Board study session
on Tuesday, May 1, 2012 has been cancelled. The next Board meeting will be Tuesday, May 8, 2012 at 7:00 p.m. in the Administration
Building, First Floor, Board Room, 1150 Canton Center S., Canton, Michigan.
ADJOURN:
Motion by Demopoulos, supported by
Anthony to adjourn at 7:47 p.m. Motion carried unanimously. – Philip LaJoy, Supervisor – Terry G. Bennett, Clerk –
Copies of the complete text of the Board Minutes are available at the Clerk’s office of the Charter Township of Canton, 1150 S. Canton
Center Rd, Canton, MI 48188, during regular business hours and can also be accessed through our web site www.canton-mi.org after
Board Approval. Publish: May 3, 2012
EC050312-0559 2.5 x 16.557
Public Notice
A limited number of applications for low-income public housing occupancy will be issued
on Thursday, May 10, 2012 for all size dwelling units. Applications can be obtained at the
Romulus Housing Commission main office during regular business hours, at 34200
Beverly Road, Romulus, Michigan. Regular business hours are Monday through Friday
from 9:00 a.m. to 5:00 p.m. For more information you may call the main office at (734)
729-5389.
Publish: 5/3/12
EHO/EOE/M/F/Du
CHARTER TOWNSHIP OF CANTON
ACCESS TO PUBLIC MEETINGS
The Charter Township of Canton will provide necessary reasonable auxiliary aids and services, such as signers for the hearing impaired
and audio tapes of printed materials being considered at the meeting, to individuals with disabilities at the meeting/hearing upon two
weeks notice to the Charter Township of Canton. Individuals with disabilities requiring auxiliary aids or services should contact the
Charter Township of Canton by writing or calling the following:
Gwyn Belcher, ADA Coordinator
Charter Township of Canton, 1150 S. Canton Center Road
Canton, MI 48188
(734) 394-5260
Published: May 3, 2012
EC050312-0557 2.5 x 1.557
CITY OF WAYNE
NOTICE OF PUBLIC HEARING ON
THE PROPOSED 2012-2013 FISCAL YEAR BUDGET
AND 2012 PROPERTY TAXES
PLEASE TAKE NOTICE that the City Council of the City of Wayne, Wayne
County, Michigan will hold a public hearing to take testimony and discuss the City's
Budget for July 1, 2012 through June 30, 2013. The public hearing will be held on
Tuesday, May 15, 2012 at 7:00 o'clock in the evening, at the Wayne Community Center,
4635 Howe Rd., Wayne, Michigan, 48184. This hearing is being held pursuant to Section
16 of the Uniform Budgeting and Accounting Act (Truth in Budgeting, MCL 141.436).
Last Fiscal Year (July 1, 2011 through June 30, 2012), the City of Wayne levied
15.0000 mills for operating purposes, .9620 mills for retirement, .9999 mills for recre-
ation, 1.0000 mill for public safety, 1.0000 mill for police, 1.0000 mill for the road pro-
gram, .9999 mills for library purposes, and 2.0000 mills for Solid Waste. The proposed
FY 2012-2013 Budget recommends 15.0000 mills for operating purposes, .9620 mills for
retirement, .9999 mills for recreation, 1.0000 mill for public safety, 1.0000 mill for police,
1.0000 mill for the road program, .9999 mills for library purposes, and 2.0000 mills for
Solid Waste..
A copy of the proposed budget is available at: City Clerk's Office, Wayne City Hall,
from 10:00 a.m. to 4:30 p.m. Monday through Thursday, 3355 S. Wayne Rd., Wayne,
Michigan, 48184, Telephone: (734) 722-2000.
THE PROPERTY TAX MILLAGE RATE PROPOSED TO BE LEVIED TO
SUPPORT THE PROPOSED BUDGET WILL BE A SUBJECT OF THIS HEAR-
ING.
This Notice is given by order of the City Council for the City of Wayne, Michigan.
This notice is published by:
City of Wayne
3355 S. Wayne Road
Wayne, Michigan 48184
Publish: May 3, 2012
Matthew K. Miller
City Clerk
CITY OF ROMULUS
Summary of Ordinance No. 12-099*
The Code of Ordinances of the City of Romulus, Michigan, Chapter 37, Water and Sewer System, is amended by
way of addition of Article IV, "Wastewater Discharge into the City of Detroit Publicly Owned Treatment Works."
The Article adopts by reference the applicable provisions of the City of Detroit Wastewater Discharge Control
Ordinance.
The purpose of the new Article IV is the protection of the environment, and of public health and safety, by abat-
ing and preventing pollution through the regulation and control of the quantity and quality of wastes admitted to
or discharged into the wastewater collection and treatment system under the jurisdiction of the City of Romulus
which flow to the City of Detroit Publicly Owned Treatment Works and enabling the City of Romulus to comply
with all applicable state and federal laws required by the Federal Water Pollution Control Act, being 33 U.S.C. §
1251 et seq, and the General Pretreatment Regulations (40 C.F.R. Part 403).
Article IV provides for the regulation of contributors within the City of Romulus to the City of Detroit Publicly
Owned Treatment Works via the applicable wastewater collection and treatment system, through the issuance of
wastewater discharge permits to certain users and through the enforcement of general requirements for all users,
authorizes monitoring and enforcement, and authorizes fees and penalties.
*A True Copy of Ordinance No. 12-099, being Chapter 37, Article IV of the City of Romulus Code of
Ordinances, as well as the City of Detroit Wastewater Discharge Control Ordinance, City of Detroit Ordinance
No. 08-05, being Sections 56-3-56.1 through 56-3-67.1, can be obtained or inspected at the City of Romulus
Clerk's office, 11111 Wayne Road, Romulus, MI 48174.
Ellen L. Craig-Bragg, Clerk
Publish: May 3, 2012
MINUTES OF REGULAR ROMULUS CITY COUNCIL MEETING
APRIL 9, 2012
Romulus City Hall Council Chambers, 11111 Wayne Rd. Romulus, MI 48174
The meeting was called to order at 7:30 p.m. by Mayor Pro-Tem LeRoy D. Burcroff.
Present:
John Barden, LeRoy Burcroff, Linda Choate, William Crova, Celeste Roscoe, William Wadsworth, Eva
Webb.
Administrative Officials in Attendance:
Alan R. Lambert, Mayor
Barbara Fitzgerald, Deputy Clerk
Stacy Paige, Treasurer
1.
Moved by Crova, seconded by Barden to accept the agenda as presented.
Roll Call Vote: Ayes
- Barden, Burcroff, Choate, Crova, Roscoe, Wadsworth, Webb.
Nays
- None
Motion Carried Unanimously
.
12-101 2A.
Moved by Wadsworth, seconded by Webb to approve the minutes of the regular meeting of the
Romulus City Council held April 2, 2012.
Roll Call Vote: Ayes
- Barden, Burcroff, Choate, Crova, Roscoe,
Wadsworth, Webb.
Nays
- None
Motion Carried Unanimously
.
3A.
No Action Taken.
12-102 4A.
Moved by Wadsworth, seconded by Choate to authorize the mayor and clerk to sign a letter of
understanding regarding the Teamsters seniority to be effective immediately.
Roll Call Vote: Ayes
- Barden,
Burcroff, Choate, Crova, Roscoe, Wadsworth, Webb.
Nays
- None.
Motion Carried Unanimously
.
4.
Moved by Barden, seconded by Roscoe to accept the chairperson's report.
Roll Call Vote: Ayes
- Barden, Burcroff, Choate, Crova, Roscoe, Wadsworth, Webb.
Nays
- None
Motion Carried Unanimously
.
12-103 5A.
Moved by Roscoe, seconded by Webb to concur with the administration and approve the re-appoint-
ments of Maria Lambert, Debra Hoffman, Ellen Craig-Bragg, Betsey Krampitz, Lynn Conway, Cynthia Keleman
and Julie Wojtylko with terms to expire on November 11, 2013.
Roll Call Vote: Ayes
- Barden, Burcroff, Choate,
Crova, Roscoe, Wadsworth, Webb.
Nays
- None
Motion Carried Unanimously
.
12-104 6A1.
Moved by Crova, seconded by Wadsworth to approve second reading and final adoption of amend-
ed City Ordinance Chapter 37 - by way of addition of new Article IV, Wastewater Discharge into the City of
Detroit Publicly-Owned Treatment Works - introduced at the Council meeting of April 2, 2012.
Roll Call Vote:
Ayes
- Barden, Burcroff, Choate, Crova, Roscoe, Wadsworth, Webb.
Nays
- None
Motion Carried
Unanimously
.
12-105 10.
Moved by Webb, seconded by Barden to adopt a memorial resolution for the family of Earsie L.
Wooden.
Roll Call Vote: Ayes
- Barden, Burcroff, Choate, Crova, Roscoe, Wadsworth, Webb.
Nays
- None
Motion Carried Unanimously
.
12-106 11.
Moved by Barden, seconded by Choate to authorize the City Treasurer to disburse funds as listed
in Warrant 12-07 in the amount of Five Hundred Thirty-Six Thousand, One Hundred Sixty-Eight Dollars
and Twenty-Nine Cents ($536,168.29).
Roll Call Vote: Ayes
- Barden, Burcroff, Choate, Crova, Roscoe,
Wadsworth, Webb.
Nays
- None
Motion Carried Unanimously
.
12.
Moved by Wadsworth, seconded by Webb to adjourn the regular meeting of the Romulus City Council.
Roll Call Vote: Ayes
- Barden, Burcroff, Choate, Crova, Roscoe Wadsworth, Webb.
Nays
- None
Motion Carried Unanimously
.
I, Ellen L. Craig-Bragg, Clerk for the City of Romulus, Michigan do hereby certify the foregoing to be a true
copy of the minutes of the regular meeting of the Romulus City Council held on April 9, 2012.
Publish: May 3, 2012
Charter Township of Canton Board Proceedings-April 17, 2012
5:30 P.M. PUBLIC SAFETY EQUIPMENT REVIEW IN ADMINISTRATION BUILDING PARKING LOT
A regular study
meeting of the Board of Trustees of the Charter Township of Canton held Tuesday, April 17, 2012 at 1150 Canton Center S., Canton,
Michigan. Supervisor LaJoy called the meeting to order at 6:00 p.m. and led the pledge of allegiance.
Roll Call
Members Present:
Anthony, Bennett, Demopoulos, LaJoy, McLaughlin, Williams Members Absent: Taj Staff Present: Director Nemecek, Fire Chief Dunn,
Deputy Chief Kerr, Deputy Chief Meier, Lt. Mutchler, Emergency Management Planner Kathleen Rich, Barb Caruso, Executive
Assistant
Adoption of Agenda
Motion by Bennett, seconded by McLaughlin to approve the agenda as presented. Motion carried by all
members present.
STUDY SESSION TOPIC Item 1. PUBLIC SAFETY ANNUAL UPDATE
Police, Fire and Emergency
Management department updated the Board on projects, programs and plans for 2012.
Other
Mr. George Miller, 1946 Briarfield, had
numerous questions for Public Safety. A member of staff will supply answers to Mr. Miller’s questions.
Adjourn
Motion by Bennett,
supported by McLaughlin at 7:40 p.m. to adjourn. Motion carried unanimously. – Philip LaJoy, Supervisor – Terry G. Bennett, Clerk–
Copies of the complete text of the Board Minutes are available at the Clerk’s office of the Charter Township of Canton, 1150 S. Canton
Center Rd, Canton, MI 48188, during regular business hours and can also be accessed through our web site www.canton-mi.org after
Board Approval. Publish: May 3, 2012
EC050312-0558 2.5 x 1.79
Hopkins and former Det. Richard Landry
all face felony racketeering charges that
carry 20-year prison terms upon conviction.
Former Det. Jeremy Channells and former
Det. LarryDroege each face charges ofmis-
conduct in office and could face 5-year
prison terms if convicted.
The defendants are charged with a total
of 22 counts of corruption, misuse of drug
forfeiture money and obstruction of justice
following a 3-year long investigation by the
MichiganStatePolice.
One of the first witnesses was the admin-
istrative aide to the Romulus Chief of
Police who testified last week about the
amount of forfeiture funds and the proce-
dures involved in using that money. She has
been with the department for 17 years and
worked with four chiefs of police. She told
the judge that when St. Andre was chief,
she no longer handled the drug forfeiture
cash as hadpreviously been the procedure.
The manager of a Subway restaurant
also testified that the amounts on receipts
for purchases at the franchise were incor-
rect and another witness testified about
discrepancies in payments to paid inform-
ants.
Hearing
FROM PAGE 1