City Council Minutes
City of Inkster, Michigan
Regular Council Meeting
August 18, 2008
The Regular Meeting of the Council of the
City of Inkster, Wayne County, Michigan, assembled in the Council
Chambers, 26215 Trowbridge, on Monday, August 18, 2008
Call Meeting
to Order
Pledge of
Allegiance
Mayor Hampton called the meeting to order
at 7:40 p.m. City Council, and the public in attendance, pledged
allegiance to the flag of the United States of America.
Roll Call
Honorable Council Present: Michael
Canty, Michael Greene, Marcus Hendricks, Courtney Owens, Patrick
Wimberly, Timothy Williams
Honorable Council Excused: Mayor
Hilliard L. Hampton II
Approval of
Agenda
08-08-216 RESOLVED by Canty,
seconded by Williams, to approve the agenda as presented with -
Unanimously adopted. MOTION CARRIED.
City Clerk introduced
election workers to the community and requested that all workers be
treated with respect at the polling locations. The dedication and hard
work they demonstrate should be acknowledged by all.
Boards and Commissions
08-08-218 RESOLVED by Williams,
seconded by Hendricks to appoint Nellene Moore to the Aging
Committee for a two year term expiring
08/18/2010- Unanimously adopted. - MOTION CARRIED
Previous Business
Ordinances
First Reading
Second Reading
New Business
08-08-219 RESOLVED by Hendricks,
seconded by Owens to deny a Class C application for Mr. Riad Al- Awar and Mr.
Omar Abu-Hamdan located at 28640
Michigan Avenue (d/b/a Venus Coney
Island and Restaurant, LLC) and approved a Tavern License. -
Unanimously adopted. -
MOTION CARRIED
08-08-220 RESOLVED by Hendricks,
seconded by Williams to support the Governor’s Centers for Regional Excellence Program grant
application in collaboration of the Conference of Western Wayne
Communities and the Downriver Community Conference Communities.
Unanimously adopted. MOTION CARRIED
08-08-221 RESOLVED by Hendricks,
seconded by Owens to approve
Aday's Home Improvement
Solutions/Commercial Roofing to replace the existing roof and decking at
710 Middlebelt at a cost of
$11,500.00, $800 to replace damaged wood or insulation, 15% contingency
of $1,845.00 for
a total cost of $14,145.00. Funds from account #401-401-974-000 (capital
improvement).
Unanimously adopted. MOTION CARRIED
08-08-222 RESOLVED by Hendricks,
seconded by Owens to authorize the Administration to enter into
an agreement with Lyetec to accept a
software grant. Unanimously adopted. MOTION
CARRIED
08-08-223 RESOLVED by Williams,
seconded by Canty to authorize the Administration to pay invoice
in the amount of $1,533.37 to RI
Epoxy for police department floor repair. Funds from account
101.206.776.000. Unanimously adopted.
MOTION CARRIED
08-08-224 RESOLVED by Hendricks,
seconded by Owens to consider amending Resolution 06-05-147 to
include language “In the case of a
stolen vehicle, the $45.00 Administrative fee will be waived
for the victim”. Unanimously
adopted. MOTION CARRIED.
08-08-225 RESOLVED by Canty,
seconded by Williams to consider scheduling a public hearing on
Monday, September 15, 2008 at 7:00
p.m. as required by Act 147 of 1992 to designate property
located between
Andover and Pine Avenues and Hickory and
Moore Avenues as a
Neighborhood Enterprise Zone (NEZ). Unanimously adopted. MOTION
CARRIED.

Velida Gutierrez-Smith
ATTEST:
Hilliard L. Hampton II

Community
•
Business
• Government
•
Services
• Reference
Home •
Site Map •
Search
Send feedback regarding this
website by
clicking here.
Are you having technical difficulties with our website? Contact the
webmaster by
clicking here.
City of Inkster, Michigan
26215 Trowbridge •
Inkster, Michigan 48141
(313) 563-4232
| |

This site has forms available
in PDF format. If your browser does
not have the Acrobat Reader
plug-in that is required to view
these documents, click here
to
download a free copy of this software. |
Site Design/Development by
 |
|
|
|
| |
|
Site Usage Policy
This page last modified
04/30/12 .
All information © 2012 Inkster, Michigan
|
|