|

|
|
City Council Minutes
City of Inkster, Michigan
Regular Council Meeting
August 15, 2011
The Regular Meeting of the Council of the City of Inkster, Wayne
County, Michigan, convened in the Council Chambers, 26215 Trowbridge, on
Monday, August 15, 2011.
Call Meeting to Order Mayor Hampton called the meeting to order at
7:40 p.m.
Pledge of Allegiance All in attendance pledged allegiance to the
flag of the United States of America.
Roll Call Honorable Council Present: Michael Canty, Henry Crump,
Marcus Hendricks, Courtney Owens, Timothy Williams, Patrick Wimberly,
Mayor Hilliard Hampton
Approval of Agenda 11-08-233R Moved by Hendricks Seconded by Canty
Approve agenda as presented with elimination of Item C under consent
agenda and Item A under New Business. Also add authority to negotiate
under new business. Motion carried unanimously.
Public Participation Larry Smith: Commented on basement flooding
at Cherryhill Square Apartment. Sandra Watley: Commented on incorrect
ordinance violation information. Michael Wells: Introduced new
Library Director Caleb Baber and Barbara Albert: Requested approval
for Prayer March (new business) Walter Starghill: Presented the
Police Department with a TIFA cup award. Karen Lee: Commented on
basement flooding claim. Juan Bradford: Stated still waiting for a
response from the City Manager. Dennard Shaw: Commented vandalism and
millage. Ron Lindsey: Bid for 3930 Wellington. Presentation
Detroit Water and Sewer Department representative explained how charges
are calculated; what DWSD is allowed to charge; controlled usage and
projected charges. Public Hearings
Consent Agenda 11-08-234R Moved by Wimberly Seconded by Canty -
July 5, 2011 regular meeting minutes - July 18, 2011 regular meeting
minutes - August 1, 2011 regular meeting minutes - August 4, 2011
special meeting minutes - September 2011 Police and Fire Pension in
the amount of $151,037.20 Motion carried unanimously.
Boards and Commissions 11-08-235R Moved by Canty Seconded by
Hendricks Appoint Fred Hill, Risk Manager to the Planning Commission.
Motion carried unanimously.
Previous Business Ordinances Second Reading 11-08-236R Moved
by Hendricks Seconded by Crump Second reading to amend Chapter 155,
Zoning Code, of the City of Inkster Code of Ordinances by amending
Section 155.046(B)(3), B-2 District, Principal Uses Permitted; amending
Section 155.046(D)(11), B-2 District, Uses Permitted Subject to Special
Conditions; amending Section 155.047(D)(28), B-3 District, Uses
Permitted Subject to Special Conditions; amending Section
155.048(B)(10), M-1 District, Principal Uses Permitted; amending Section
155.049((B)(13), TCD District, Principal Uses Permitted; adding Section
155.219, Theaters Assembly Halls, Concert Halls, Clubs and Similar
Organizations and subsections (1), (2), and (3); as recommended by the
Inkster Planning Commission on July 25, 2011. Ordinance #838 Motion
Carried Unanimously
11-08-237R Moved by Hendricks seconded by Crump Second reading to
amend Chapter 155, Zoning Code, of the City of Inkster Code of
Ordinances by amending Section 155.012, Enactment; amending Section
155.014, Intent, by adding subsections (L), (M), (N), and (O); amending
Section 155.275(B), Board of Zoning Appeals Membership, by adding
subsection (3); amending Section 155.275(G), Board of Zoning
Appeals--Appeals of Board Decisions; and amending Section 155.291,
Public Hearing Notification Requirements as recommended by the Inkster
Planning Commission on July 25, 2011. Ordinance 839 Motion Carried
Unanimously
11-08-238R Moved by Williams Seconded by Crump Second reading to
amend Chapter 32, Planning Commission, of the City of Inkster Code of
Ordinances by amending Section 32.015, Establishment; amending Section
32.017, Members, Term of Office; amending Section 32.018, Powers and
Duties; and amending Section 32.019, Expenditures; Restrictions as
recommended by the Inkster Planning Commission on July 25, 2011.
Ordinance 840 Motion Carried Unanimously
New Business 11-08-239R Moved by Crump Seconded by Owens
Approve a block party request for Nehemiah Word of Faith on Ash between
Pine and Andover on August 27, 2011. 11-08-240R Moved by Canty
Seconded by Crump Payment for Air Quality Testing done by Probe
Environmental, Inc. in the amount of $2,945.00. 11-08-241R Moved by
Canty Seconded by Owens TABLE approval of offer to purchase (Case #
LD11-03) vacant residential land legally described as Lot 572 and also ½
vacated adjacent alley and W ½ adjacent alley, Westwood Sub of Van
Alstine Farm, Liber 40, P29, WCR; Property ID #022-01-0572-000 in an
amount of $500.00 to Financial Freedom Acquisition, LLC. 11-08-242R
Moved by Hendricks Seconded by Canty Approve purchase (Case #
LD11-04) vacant residential land legally described as Lot 163, West
Dearborn Sub, T2S, R9E, L50, P32, WCR; Property ID#010-01-0163-000 to
Dorothy McClendon in an amount of $1,300 $500.00. 11-08-243R Moved by
Owens Seconded by Crump Consider approval of an offer to purchase
(Case # LD11-09) single family residential structure, commonly
identified as 3920 Wellington and legally described as Lot 1074,
Holtzman and Silverman Sub No. 6, L75, P13, WCR; Property
ID#025-04-1074-000 to Ava M. Lindsey in an amount of $1,500.
11-08-244R Moved by Canty Seconded by Crump Consider approval of
offer to purchase (Case # LD11-07) vacant residential land legally
described as Lots 306-307, also adj vac alley 9ft wide, Burns Van
Alstine Sub, T2S, R93, L60, P70, WCR; Property ID #014-02-0306-000 in an
amount of $750.00 and Lot 308, also adj vac alley 9ft wide, Burns Van
Alstine Sub, T2S, R93, L60, P70, WCR; Property ID #014-02-0308-000 in an
amount of $500 to Patricia Smoot. 11-08-245R Moved by Owens Seconded
by Crump Authorize the City Manager, with the City Attorneys review,
to extend the current Plante Moran agreement with the City of Inkster
for budget, finance review and accounting services for 3 days a week for
6 weeks Not to exceed $15,000. 11-08-246R Moved by Crump Seconded
by Owens Approve September 3 prayer march from 9 am to 12 noon;
subject to the approval of the Police Department.
Council Concerns Canty: Suggested having a special Finance
Committee Meeting/Council Meeting. Mayor: Requested council to submit
city manager and city clerk evaluations to Councilman Canty. Mentioned
Universoul Circus discount tickets. Hendricks Commented on
obligation to continue with the justice center. Crump: Commented on
Siemen project and CSO project. Owens: Mentioned sand on Inkster Road
sidewalk; requested status of water bill liens and FOIA information.
Wimberly: Suggested providing public with immediate answer to inquiries
and follow up with letter. Williams: Requested status of legal
service RFP and status of Allen Brothers contract. Inquired method of
Department Heads contacting law firms City Clerk No report City
Manager Explained map of foreclosed properties and tax exempt parcels
to Mayor and Council.
There being no further business to come before Council, on motion
duly made by Councilman Owens, seconded by Councilman Crump and carried,
the Regular Council Meeting of August 15, 2011 was adjourned at 9:08 PM.
Velida Gutierrez, City Clerk City of Inkster
ATTEST: Hilliard L. Hampton II, Mayor City of Inkster

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
|
|
|