City of Inkster Seal
 HomeSearchSite Map
Community Business Government Services Reference
Reference
Reference Desk OverviewAgendas & Minutes ArchiveCity CharterCity DirectorydashboardForms, Permits & Applications
 Job OpportunitiesLinksMapsNewsletters & PublicationsPress ReleasesPublic Notice
 Request for Proposals/QualificationsSite Usage Policy

 

 

 

 

 

City Council Minutes

City of Inkster, Michigan
Regular Council Meeting
November 3, 2008

The Regular Meeting of the Council of the City of Inkster, Wayne County, Michigan, assembled in the Council Chambers, 26215 Trowbridge, on Monday, November 3, 2008

Call Meeting to Order

Pledge of Allegiance

Mayor Pro Tem Wimberly called the meeting to order at 7:34 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, Timothy Williams, Patrick Wimberly, Mayor Hilliard L. Hampton II

Honorable Council Excused:       Courtney Owens

Mayor Hampton introduced interim City Manager, Reid Charles.

Inkster Choir – Melodious Voices of Inkster – performed two numbers. Invited to meeting as a result of their performance at a Black Caucus event. A brief background was given by Mr. DeBulge along with a contact number (313.207.2135)

Approval of Agenda

08-11-281         RESOLVED by Hendricks,, seconded by Canty, to approve the agenda with the removal of E8 and E9 - Unanimously adopted. MOTION CARRIED.

Public Participation

·         Dorothy Gardner: Sewer/water rate concern.

·         Dennard Shaw: Street light concern on Magnolia and Glenwood. Activity and police support in Glenwood area. Councilman Greene also commented on situation.

Presentation

Public Hearing

Consent Agenda

08-11-282                  RESOLVED by Hendricks, seconded by Williams to approve October 20, 2008 regular meeting minutes. October 22, 2008 special meeting minutes, $137,927.39 for the November, 2008 Police and Fire Retirement System. Unanimously adopted. MOTION CARRIED

       Boards and Commissions

08-11-283      Resolved by Canty, seconded by Wimberly to reappoint Vernell Massey for a two year tenure to the Parks and Recreation Commission to expire 11/04/10. Unanimously adopted. MOTION CARRIED.

08-11-284      RESOLVED by Canty, seconded by Wimberly to accept the City Manager’s recommendation to appoint Martin Bryant to the Housing Commission as a result of Dr. Terrell LeCesne’s resignation. Unanimously adopted. MOTION CARRIED

08-11-285      RESOLVED by Wimberly, seconded by Hendricks to accept the Mayor’s recommendation to appoint Stephanie Taylor to the LOCAL for a xxx year tenure to expire on xxxx. Unanimously adopted. MOTION CARRIED

08-11-286      RESOLVED by Wimberly, seconded by Hendricks to accept the Mayor’s recommendation to appoint Tonya Williams to the Parks and Recreation Commission for a two year tenure to expire 11/04/10. Unanimously adopted. MOTION CARRIED.

Discrepancies on the Boards and Commission roster addressed.

       Previous Business

               Ordinances

       First Reading

       Second Reading

New Business

08-11-287         RESOLVED by Hendricks, seconded by Williams authorizing DPS to purchase a stainless steel salt spreader from Cannon Equipment for $2,492.00. Unanimously adopted. MOTION CARRIED.

08-11-288      RESOLVED by Williams, seconded by Hendricks authorizing the City to enter into renewal contract for janitorial services with Gibbs Cleaning Services for a period of three (3) years. Unanimously adopted. MOTION CARRIED.

08-11-289      RESOLVED by Williams, seconded by Wimberly authorizing  the Department of Public Service to purchase five 5B4250-DFD Conversion Hydrants from East Jordan Iron Works (sole provider) for this fire hydrant, in the amount of $1,566.58 each including $100.00 shipping for a total of $7,932.90. Unanimously adopted. MOTION CARRIED

08-11-290      RESOLVED by Hendricks, seconded by Wimberly approving  payment of 2008-2009 membership dues to the Conference of Western Wayne in the amount of $5,860.00. Unanimously adopted. MOTION CARRIED.

08-11-291      RESOLVED by Williams, seconded by Wimberly accepting Ford Municipal Finance quotation for a 2009 dump truck GMC          C8500 with miscellaneous equipment, body, and plow for $23,848.32 per year for five years totaling $109,405.00 plus interest and a one time documentation fee of $425.00. Unanimously adopted. MOTION CARRIED

08-11-292      RESOLVED by Hendricks, seconded by Williams to permit the Memorial Day Parade committee to request approval from the Wayne County Department of Public Service to close Inkster Road from Cherry Hill Road to South River Park Drive on Monday, May 25, 2009, between the hours of 12:00 o’clock noon and 3:00 p.m., and delegate the Parks and Recreation Director as authorized to sign road closure permit on behalf of the City of Inkster.

08-11-293      RESOLVED by Hendricks, seconded by Canty to allow the Memorial Day Parade Committee that the city approve hosting the 40th annual Memorial Day parade on Monday, May 25, 2009 between the hours of 12:00 noon and 3:00 pm, support efforts of the committee to raise necessary funding to defray costs associated with the event and commit the manpower, equipment and insurance by the city necessary to conduct the event.

08-11-294      RESOLVED by Canty, seconded by Wimberly to purchase six defibrillator life saving units for installation at city occupied facilities at a cost of $9,558.00. Unanimously adopted. MOTION CARRIED.

08-11-295      RESOLVED by Hendricks, seconded by Canty to settle claim number V000004 in the amount of $6,000. Unanimously adopted. MOTION CARRIED.

City Council

City Clerk

Moved by Wimberly, seconded by Canty to assemble in closed session to discuss pending litigation and personnel in accordance with MCL 15.268 (a), (c), (d), and/or (e) at 6:55 p.m.

            PRESENT:       Canty, Greene, Hendricks, Williams, Wimberly, Mayor Hampton

            ABSENT:         Owens

            Moved by Canty, seconded by Wimberly to return to open session at 7:29 p.m.

Council announced the Special Meeting of November 8, 2008 for City Manager search.

Council determined the City Clerk’s evaluation will be concluded at the Special Meeting.

There being no further business to come before Council, on motion duly made by Hendricks, seconded by Canty and carried, the Regular Council Meeting of November 3, 2008 was adjourned at 8:20 PM

 

Velida Gutierrez-Smith

Inkster City Clerk

ATTEST:

Hilliard L. Hampton II

Inkster City Mayor

 

 

Return to Top of Page

 

 

 

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

 

Adobe Acrobat Reader Logo
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
Bringing the World to Your Corner of the World
    Site Usage Policy

This page last modified 04/30/12 .
All information © 2012 Inkster, Michigan