CITY OF WAYNE REGULAR CITY COUNCIL MEETING - #2020-06 TUESDAY, MARCH 17, 2020 - 8:00 P.M. WAYNE CITY HALL A regular meeting of the Wayne City Council was held on Tuesday, March 17, 2020, at 8:00 p.m. at the Wayne City Hall, 3355 South Wayne Road. Mayor Rhaesa called the meeting to order at 8:00 p.m. and led the Council and the audience in the Pledge of Allegiance to the Flag. Members Present: Mayor John P. Rhaesa, Mayor Pro Tem Thomas E. Porter, Anthony W. Miller, Jeremiah Webster, Phillip A. Wagner Members Absent: Kevin J. Dowd, Kelly S. Skiff Also Present: Lisa Nocerini, City Manager, Michael L. Bosnic, City Attorney, Tina M. Stanke, City Clerk 03-20-0060 Motion by Webster to approve the agenda with the amendment of adding the approval of postponing the Budget Study Session previously scheduled for Tuesday, March 24, 2020 until further notice as item 6i under General Items, another motion was made before support was given to this motion. 03-20-0061 Motion by Miller to table item 6f., until after the Budget Study Session. Motion failed due to lack of support. 03-20-0062 Motion by Webster, seconded by Porter and carried by a 4-1 roll call vote (Miller) to approve the agenda with the amendments of “Approval of postponement of the previously scheduled FY 20-21 Budget Study Session until further notice” as item 6i. and changing item 6b. to 6b1 and adding item 6b2 as “Approval of Professional Services Agreement with TUV Rheinland Industrial Solutions, Inc. (TRIS) to provide Bridge Railing Fabrication Testing for the 2020 John Hix Bridge Deck Replacement Project in the amount of $4,539.00 to be funded through the Major Road Fund.” 03-20-0063 Motion by Webster, seconded by Miller, and unanimously carried, it was resolved to approve the minutes of the Regular Meeting of March 3, 2020. 03-20-0064 Motion by Webster, seconded by Wagner and unanimously carried, it was resolved to approve Site Plan #2020-02, Beaumont Hospital Wayne Breast Care Center – 33155 Annapolis Road subject to the following conditions which have been approved by the Planning Commission and shall be implemented prior to the issuance of a Site Development Permit:
13
Embed
CITY OF WAYNE REGULAR CITY COUNCIL MEETING - #2020-06 ...ci.wayne.mi.us/councilpdf/2020/mm-03-17-20.pdf · Professional Services Agreement with TUV Rheinland Industrial Solutions,
This document is posted to help you gain knowledge. Please leave a comment to let me know what you think about it! Share it to your friends and learn new things together.
Transcript
CITY OF WAYNE
REGULAR CITY COUNCIL MEETING - #2020-06 TUESDAY, MARCH 17, 2020 - 8:00 P.M.
WAYNE CITY HALL
A regular meeting of the Wayne City Council was held on Tuesday, March 17, 2020, at 8:00 p.m. at the Wayne City Hall, 3355 South Wayne Road. Mayor Rhaesa called the meeting to order at 8:00 p.m. and led the Council and the audience in the Pledge of Allegiance to the Flag. Members Present: Mayor John P. Rhaesa, Mayor Pro Tem Thomas E. Porter,
Anthony W. Miller, Jeremiah Webster, Phillip A. Wagner Members Absent: Kevin J. Dowd, Kelly S. Skiff Also Present: Lisa Nocerini, City Manager, Michael L. Bosnic, City
Attorney, Tina M. Stanke, City Clerk 03-20-0060 Motion by Webster to approve the agenda with the amendment of adding the approval of postponing the Budget Study Session previously scheduled for Tuesday, March 24, 2020 until further notice as item 6i under General Items, another motion was made before support was given to this motion. 03-20-0061 Motion by Miller to table item 6f., until after the Budget Study Session. Motion failed due to lack of support. 03-20-0062 Motion by Webster, seconded by Porter and carried by a 4-1 roll call vote (Miller) to approve the agenda with the amendments of “Approval of postponement of the previously scheduled FY 20-21 Budget Study Session until further notice” as item 6i. and changing item 6b. to 6b1 and adding item 6b2 as “Approval of Professional Services Agreement with TUV Rheinland Industrial Solutions, Inc. (TRIS) to provide Bridge Railing Fabrication Testing for the 2020 John Hix Bridge Deck Replacement Project in the amount of $4,539.00 to be funded through the Major Road Fund.” 03-20-0063 Motion by Webster, seconded by Miller, and unanimously carried, it was resolved to approve the minutes of the Regular Meeting of March 3, 2020. 03-20-0064 Motion by Webster, seconded by Wagner and unanimously carried, it was resolved to approve Site Plan #2020-02, Beaumont Hospital Wayne Breast Care Center – 33155 Annapolis Road subject to the following conditions which have been approved by the Planning Commission and shall be implemented prior to the issuance of a Site Development Permit:
1. That the applicant shall obtain the necessary permits and pay the required fees from all City Departments (Building, Engineering, Fire, & Water).
2. That four sets of fully dimensioned, drawn to scale building and engineering plans that show room dimensions, use and grading hall be reviewed and approved by the Building Official, City Engineer and Fire Marshal prior to any construction.
3. That the plumbing system plans shall be reviewed by Hydro-Designs for cross connection /back flow prevention.
4. That the building shall be made accessible and usable to people with disabilities.
5. That all conditions at this site shall be completed before the issuance of a Certificate of Occupancy.
03-20-0065 Motion by Wagner, seconded by Miller and unanimously carried, it was resolved to approve the following resolution:
RESOLUTION WHEREAS, Requests for qualifications and proposals were requested by the Building and Engineering Department to provide construction services for the 2020 Beterans Memorial Project; and WHEREAS, two (2) bids were received, opened and publicly read by the City Clerk at 11:00 a.m., Thursday, February 13, 2020 in the Council Chambers of City Hall as follows:
Bidder Amount DeBuck Construction Utica, MI $36,452.00 WCI Contractors Detroit, MI $74,525.00 DSP Constructors Novi, MI $90,691.00
WHEREAS, the bids were sent to the Department for evaluation and recommendation has been received; and NOW, THEREFORE BE IT RESOLVED, that the bid by DeBuck Construction, Utica, MI for $36,452.00 to be paid through the Veterans Memorial Fund to be accepted with the approval subject to a written contract acceptable to both the City and the vendor. 03-20-0066 Motion by Miller, seconded by Webster and unanimously carried, the following resolution was adopted:
RESOLUTION WHEREAS, Requests for qualifications and proposals were requested by the Building and Engineering Department to provide concrete pavement removal and replacement in various roadways, sidewalks, and all associated work such as grading and resonation in an area bounded by the project; and WHEREAS, seven (7) bids were received, opened and publicly read by the City Clerk at
11:00 a.m., Thursday, February 20, 2020 in the Council Chambers of City Hall as follows:
Bidder Amount Dominic Gaglio Const. Southgate, MI $465,757.00 Mattioli Cement Fenton, MI $488,360.00 Hartwell Cement Co. Oak Park, MI $534,110.00 Great Lakes Contracting Waterford, MI $539,877.25 G.V. Cement Brownstown, MI $555,295.00 HMC Troy, MI $671,055.50 Hard Rock Concrete Westland, MI $691,280.00
WHEREAS, the bids were sent to the Department for evaluation and recommendation has been received; and NOW, THEREFORE BE IT RESOLVED, that the bid by Dominic Gaglio Construction, Southgate, MI for $465,757.00 and to be paid through the Local Road Fund be accepted with the approval subject to a written contract acceptable to both the City and the vendor. By consensus of Council, Communications and Reports were received and filed or acted upon as indicated:
a. Revenue and Expenditure Report for Period Ending February 2020 03-20-0067 Motion by Webster, seconded by Porter and unanimously carried, it was resolved to approve Budget Amendment 2020-03. 03-20-0068 Motion by Webster, seconded by Miller, and unanimously carried, it was resolved to approve the Professional Service Agreement with Testing Engineers & Consultants, Inc (TEC) to provide construction Material Testing Services for 2020 John Hix Bridge Deck Replacement Project in the amount of $8,465.00 to be provided through the Major Road Fund with approval subject to a written contract acceptable to both the City and the vendor. 03-20-0069 Motion by Webster, seconded by Porter and unanimously carried, it was resolved to approve the Professional Services Agreement with TUV Rheinland Industrial Solutions, Inc. (TRIS) to provide Bridge Railing Fabrication Testing for the 2020 John Hix Bridge Deck Replacement Project in the amount of $4,539.00 to be funded through the Major Road Fund. Approval subject ot a written contract acceptable to both the City and the vendor. 03-20-0070 Motion by Miller, seconded by Webster and unanimously carried, it was resolved to approve Professional Service Agreement with Stantec, Inc. to provide additional engineering services for the upcoming 2020 John Hix Bridge Deck Replacement Project in the amount not to exceed $9,500.00 to be provided through the Major Road Fund with approval subject to a written contract acceptable to both the City and the vendor.
03-20-0071 Motion by Webster, seconded by Wagner, and unanimously carried, it was resolved to approve the Professional Service Agreement with Stantec, Inc. to provide Biennial Bridge Inspections in the amount of $6,000.00 to be provided through the Major Road Fund with approval subject to a written contract acceptable to both the City and the vendor. 03-20-0072 Motion by Webster, seconded by Porter, and unanimously carried, it was resolved to approve the Intergovernmental Agreement with the City of Westland to allow the property owner at 39050 Glenwood Road permission to connect to the sanitary sewer main located on the north side of Glenwood with approval subject to a written contract acceptable to both the City and the vendor. 03-20-0073 Motion by Porter, seconded by Webster, and carried by a 4-1 vote (Miller), it was resolved to approve the purchase of two (2) pickup trucks from MiDEAL Extended Purchasing Program through the State of Michigan in the amount of $31,590.00 per truck to be provided through the Water and Sewer Account. 03-20-0074 Motion by Webster, seconded by Wagner, and unanimously carried, it was resolved to approve Redevelopment Ready Communities Proposed Public Participation Plan. 03-20-0075 Motion by Porter, seconded by Miller and unanimously carried, it was resolved to approve the resolution regarding the 2019 Special Assessment Roll and call a Public Hearing for April 21, 2020 at 8:00 p.m.
RESOLUTION NOTICE OF HEARING ON ROLL
WHEREAS, the Assessing Department has prepared and submitted a special assessment roll covering all lots and parcels of land within the 2019 Delinquent Hazard & Nuisance, Dangerous Buildings, Snow/Sidewalks, Vacant Property Inspection, Property Transfer Affidavit, and False Alarm special assessment district heretofore designated by resolution of Council; and WHEREAS, said special assessment roll assesses to each lot or parcel of land such sums as may have been directed by resolution of the Council in connection with the 2019 Delinquent Hazard & Nuisance, Dangerous Buildings, Snow/Sidewalks, Vacant Property Inspection, Property Transfer Affidavit, and False Alarm; and WHEREAS, such special assessment roll has been certified by said Assessing Department, and that said special assessment roll, as near as may be, according to the best judgment of said Assessing Department, conforms in all respects to the direction contained in resolutions of Council, the City Charter, and Chapter 218.04 of the Codified Ordinances of the City of Wayne; and
WHEREAS, said Assessing Department has filed said special assessment roll with the City Clerk, who has presented the special assessment roll to Council; NOW THEREFORE BE IT RESOLVED, that said special assessment roll shall be filed in the office of the City Clerk for purpose of public examination. BE IT FURTHER RESOLVED, that the City Council of the City of Wayne will meet on the 21st day of April, 2020 at the Wayne City Hall, 3355 South Wayne Road, Wayne, Michigan 48184 at 8:00 p.m. for the purpose of reviewing such special assessment roll. BE IT FURTHER RESOLVED, that upon adoption each assessment for Delinquent Hazard & Nuisance (Grass, Debris, Building Board-Ups, & Dangerous Buildings) will be placed on the 2020 tax roll plus thirty percent (30%) penalty, False Alarms will be placed on the 2020 tax roll plus thirty percent (30%), Snow/Sidewalks will be placed on the 2020 tax roll plus ten percent (10%) penalty, Vacant Property Inspections and Property Transfer Affidavits will be placed on the 2020 tax roll with no penalty. BE IT FURTHER RESOLVED, that the City Clerk shall give notice to the owner of each lot or parcel of land effected by said special assessment roll at his or her address or the address shown on the last tax roll of the City of Wayne, which notice shall be given by first class mail and which notice shall set forth and specify the time and place of said meeting and the purpose of having such a meeting. BE IT FURTHER RESOLVED, that the City Clerk shall give further notice by publication at least once in the newspaper of general circulation in the City, that paper being The Wayne-Westland Observer.
Bill Item Invoice# Customer# Balance BRD UP 55 002 01 1229 000 19BORD0002 425.00 BRD UP 55 003 03 0051 000 19BORD0006 706.00 BRD UP 55 010 01 0265 301 19BORD0008 375.00 BRD UP 55 010 01 0265 301 19BORD0009 375.00 BRD UP 55 019 99 0002 000 4891 300.00 BRD UP 55 020 01 1153 000 19BORD0004 375.00 BRD UP 55 021 02 0811 000 19BORD0007 325.00 2,881.00
03-20-0076 Motion by Webster, seconded by Porter and unanimously carried, it was resolved to approve postponing the FY 20-21Budget Study Session previously scheduled for Tuesday, March 24, 2020 until further notice. 03-20-0077 Motion by Porter, seconded by Webster and unanimously carried, it was resolved to approve the Consent Calendar as follows:
a. Wayne Planning Commission meeting minutes of February 11, 2020
b. Wayne Housing Commission Minutes of February 12, 2020
03-20-0078 Motion by Webster, seconded by Miller and unanimously carried, it was resolved to adjourn the meeting at 10:02 p.m.
____________________________ _____________________________ John P. Rhaesa Tina M. Stanke, CMC Mayor City Clerk Abstract published March 26, 2020