Page 4 - The Eagle 12 18 14

Basic HTML Version

A
SSOCIATED
N
EWSPAPERS OF
M
ICHIGAN
P
AGE
4
December 18, 2014
To subscribe to The Eagle call 734-467-1900.
MINUTES OF REGULAR ROMULUS CITY COUNCIL MEETING
December 1, 2014
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, John Barden.
Pledge of Allegiance
Roll Call
Present:
Kathleen Abdo, John Barden, Linda Choate, Harry Crout, Sylvia Makowski, Celeste
Roscoe, William Wadsworth.
Administrative Officials in Attendance:
LeRoy D. Burcroff, Mayor
Ellen L. Craig-Bragg, City Clerk
1.
Moved by Makowski, seconded by Abdo to accept the agenda as presented.
Roll Call Vote: Ayes
- Abdo, Barden, Choate, Crout, Makowski, Roscoe, Wadsworth.
Nays
- None.
Motion Carried Unanimously
.
14-490 2A.
Moved by Wadsworth, seconded by Choate to approve the minutes of the regular
meeting of the Romulus City Council held on November 24, 2014.
Roll Call Vote: Ayes
-
Abdo, Barden, Choate, Crout, Makowski, Roscoe, Wadsworth
Nays
- None.
Motion Carried
Unanimously
.
14-491 2B.
Moved by Makowski, seconded by Choate to approve the minutes of the special
meetings of the Romulus City Council held on November 24, 2014, 6:00 p.m. study session,
MABAS - (Mutual Aid Box Alarm System); 6:15 p.m. study session, Ordinance Chapter 8,
amendment to update Int'l Property Maintenance Code; 6:30 p.m. public hearing, Demolition
List 14-01.
Roll Call Vote: Ayes
- Abdo, Barden, Choate, Crout, Makowski, Roscoe,
Wadsworth.
Nays
- None.
Motion Carried Unanimously
.
3. Petitioner:
Vaughn Martin, Wade Trim Project Representative and Steve Minella, Terra
Contracting Services, came before Council for approval of a special land use request.
14-492 3A.
Moved by Wadsworth, seconded by Makowski to approve PC-2014-016/017, Terra
Contracting Services (Lot 52 Metroplex) special land use request for a storage yard on the east
side of Metroplex Drive, north of Ecorse Road and west of Middlebelt Road.
Roll Call Vote:
Ayes
- Abdo, Barden, Choate, Crout, Makowski, Roscoe, Wadsworth.
Nays
- None.
Motion
Carried Unanimously
.
4. Chairperson's Report:
Mayor Pro-Tem John Barden announced the Good Fellows news-
paper will be sold on Friday, Dec. 5th and Saturday, December 6th.
4.
Moved by Makowski, seconded by Roscoe to accept the chairperson's report.
Roll Call Vote:
Ayes
- Abdo, Barden, Choate, Crout, Makowski, Roscoe, Wadsworth.
Nays
- None.
Motion
Carried Unanimously
.
5. Mayor's Report
14-493 5A.
Moved by Choate, seconded by Crout to adopt a resolution to exempt City employ-
ees from either of the cost-sharing options for the City's medical benefits plans effective
January 1, 2015 through December 31, 2015.
Roll Call Vote: Ayes
- Abdo, Barden, Choate,
Crout, Makowski, Roscoe, Wadsworth.
Nays
- None.
Motion Carried Unanimously
.
14-494 5B1.
Moved by Makowski, seconded by Roscoe to authorize the mayor and clerk to
enter into a memorandum of understanding with Dearborn Heights Fire Department for the
Regional FEMA Assistance to Firefighting Grant.
Roll Call Vote: Ayes
- Abdo, Barden,
Choate, Crout, Makowski, Roscoe, Wadsworth.
Nays
- None.
Motion Carried Unanimously
.
14-495 5B2.
Moved by Wadsworth, seconded by Makowski to authorize the mayor and clerk
to enter into a memorandum of understanding with Northville Township Fire Department for
the Regional FEMA Assistance to Firefighting Grant.
Roll Call Vote: Ayes
- Abdo, Barden,
Choate, Crout, Makowski, Roscoe, Wadsworth.
Nays
- None.
Motion Carried Unanimously
.
14-496 5B3
. Moved by Choate, seconded by Crout to recognize Deputy Chief Kevin Krause as
the City of Romulus representative for the Regional FEMAAssistance to Firefighting Grant.
Roll Call Vote: Ayes
- Abdo, Barden, Choate, Crout, Makowski, Roscoe, Wadsworth.
Nays
-
None.
Motion Carried Unanimously
.
14-497 5C.
Moved by Abdo seconded by Wadsworth to reject all bids related to the official
newspaper of the City and direct the administration to reissue a Request for Proposal for bids
to become the official newspaper of the City for calendar year 2015 because of the error made
in providing notice to the correct address of potential bidders. The company that was awarded
the official newspaper of the City for 2014 shall continue as the City's official newspaper until
Council receives the new bids and designates a newspaper as official newspaper for the calen-
dar year 2015.
Roll Call Vote: Ayes
- Abdo, Choate, Crout, Makowski, Wadsworth.
Nays
- Barden, Roscoe.
Motion Carried
.
6. Clerk's Report
14-498 6A1.
Moved by Roscoe, seconded by Abdo to approve second reading and final adop-
tion of Budget Amendment 14/15-11, Oakwood Industrial SAD Fund which was introduced at
the Council meeting of November 24, 2014.
Roll Call Vote: Ayes
- Abdo, Barden, Choate,
Crout, Makowski, Roscoe, Wadsworth.
Nays
- None.
Motion Carried Unanimously
.
14-499 6A2.
Moved by Wadsworth, seconded by Abdo to approve second reading and final
adoption to amend Part II, Chapter 8, Article VII, entitled Property Maintenance Sections 8-211
and 8-212 of the Romulus Code of Ordinances.
Roll Call Vote: Ayes
- Abdo, Barden, Choate,
Crout, Makowski, Roscoe, Wadsworth.
Nays
- None.
Motion Carried Unanimously
.
14-500 6A3.
Moved by Choate, seconded by Roscoe to schedule a study session with Mayor
Burcroff and representatives from Orchard Hiltz & McCliment to discuss the City of Romulus
Visioning Plan on Monday, January 5, 2015 at 6:00 p.m at Romulus City Council Chambers.
Call Vote: Ayes - Abdo, Barden, Choate, Crout, Makowski, Roscoe, Wadsworth.
Nays
- None.
Motion Carried Unanimously
.
14-501 6A4.
Moved by Roscoe, seconded by Wadsworth to introduce the first reading of an
amendment to Part II, Chapter 2, Article V, Division 3, Acquisition and Disposition of City-
Owned Property, Sections 2-325, 2-326, and 2-327, 2-330 and 2-331 of the Romulus Code of
Ordinances. (The amendments are necessary to ensure compliance with Public Act 123 of
1999.)
Roll Call Vote: Ayes
- Abdo, Barden, Choate, Crout, Makowski, Roscoe, Wadsworth.
Nays
- None.
Motion Carried Unanimously
.
6B. Treasurer's Report:
Treasurer, Stacy Paige, announced that tax bills were mailed out on
November 26, 2014.
7. Public Comment:
Walter Starghill, President of the Western Wayne Branch of the NAACP,
requested that he receive in writing, as to why all newspaper bids were rejected by Council.
A resident inquired who, at the City, is responsible for sending out bids. Gina Steward, owner
of Telegram Newspaper, commented on the bidding process.
8. Unfinished Business
9. New Business
10. Communication:
Councilwoman Roscoe announced the Adult Literacy Program at the
Library, if interested, call 734-942-7589.
11.
Moved by Wadsworth, seconded by Roscoe to adjourn the regular meeting of the Romulus
City Council.
Roll Call Vote: Ayes
- Abdo, Barden, Choate, Crout, Makowski, Roscoe,
Wadsworth.
Nays
- None.
Motion Carried Unanimously
.
I, Ellen L. Craig-Bragg, Clerk for the City of Romulus, Michigan do hereby certify the forego-
ing to be a true copy of the minutes of the regular meeting of the Romulus City Council held
on December 1, 2014.
Publish:
December 18, 2014
Charter Township of Canton Board Proceedings – December 9, 2014
A regular meeting of the Board of Trustees of the Charter Township of Canton was held Tuesday, December 9, 2014 at 1150
Canton Center S., Canton, Michigan. Supervisor LaJoy called the meeting to order at 7:00 p.m. and led the Pledge of Allegiance
to the Flag. Roll Call Members Present: Anthony, Bennett, LaJoy, McLaughlin, Williams, Sneideman, Yack Staff Present:
Director Bilbrey-Honsowetz, Director Faas, Director Mutchler, Deputy Chief Newsome, Director Trumbull, Kristin Kolb,
Guests Present: David Williams and Matt Pepper from Michigan Humane Society Adoption of Agenda Motion by Bennett,
supported by Anthony to approve the agenda as presented. Motion carried unanimously. Approval of Minutes Motion by
Bennett, supported by Williams to approve the Board Minutes of November 25, 2014 as presented. Motion carried unanimous-
ly. Recognition: Police Department Promotion Recognitions: Supervisor LaJoy acknowledged the following promotions:
Promotion to Lieutenants: Chad Baugh & Michael Steckel Promotion to Sergeants: Joseph Bialy, Matthew Jenkinson, Edward
Johnson, and Aaron Mickey Clerk Bennett administered the Oath of Office to the officers. Citizen’s Non-Agenda Item
Comments: None Payment of Bills: Motion by McLaughlin, supported by Williams to approve payment of the bills as pre-
sented. Motion carried unanimously. CONSENT CALENDAR: Item C-1. Consider Authorizing Payment of Canton’s Public
Water Supply Annual Fee to the State of Michigan. (MSD) Motion by Bennett, supported by Williams to authorize payment of
Canton’s Public Water Supply Annual Fee to the State of Michigan in the amount of $16,884.77. Motion carried unanimously.
Item C-2. Consideration of second reading and adoption of an ordinance amending Chapter 70, Traffic and Vehicles, of the
Canton Township Code of Ordinances by adding a new Section 70-6 to regulate parking on the streets of Canton Township.
(Supv) Motion by Bennett, supported by Williams to remove from the table and hold the second reading of an amendment to
the Township Code of Ordinances, Chapter 70, Traffic and Vehicles, by adding a new Section 70-6. Motion carried unanimous-
ly. Motion by Bennett, supported by Williams to declare the text amendment adopted, and direct the publication of the text
amendment on December 18, 2014, which shall be the effective date. STATE OF MICHIGAN COUNTY OF WAYNE CHAR-
TER TOWNSHIP OF CANTON CHAPTER 70 AN ORDINANCE TO AMEND CHAPTER 70, VEHICLES AND TRAFFIC,
OF THE CHARTER TOWNSHIP OF CANTON CODE OF ORDINANCES, TO ADD A NEW SECTION 70-6 REGULATING
PARKING ON THE STREETS OF CANTON TOWNSHIP. THE CHARTER TOWNSHIP OF CANTON ORDAINS: SEC-
TION 1. AMENDMENT TO CODE Chapter 70 of the Charter Township of Canton Code of Ordinances is hereby amended to
add a new Section 70-6 to read as follows: Sec. 70-6. Stopping, standing or parking. (a) Except when necessary to avoid con-
flict with other traffic, or in compliance with the directions of a police officer or traffic control device, no person shall stop, stand,
or park a vehicle: (1) On a sidewalk; (2) Within an intersection; (3) On a crosswalk; (4) On any railroad tracks; (5) Within 300
feet of any accident at which police officers are in attendance; (6) In front of a public or private driveway; (7) Within 15 feet of
a fire hydrant; (8) On a street or highway within 15 feet of a mailbox, or in any other way to obstruct the delivery of the mail to
a mailbox by a carrier of the United State Postal Service, SECTION 2. VIOLATION AND PENALTY Any person or entity
found responsible for a violation of this Ordinance shall be guilty of a civil infraction and may be fined a civil not more than
$100.00, plus any costs and fees that may be imposed by the court. SECTION 3. SEVERABILITY If any clause, sentence, sec-
tion, paragraph or part of this Ordinance, or the application of thereof to any person, firm, corporation, legal entity or circum-
stances, 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 provisions 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. SEC-
TION 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 9 th day of December, 2014,
and was ordered to be given publication in the manner required by law. Terry G. Bennett, Clerk Introduced: November 25, 2014
Adopted: December 9, 2014 Published: December 18, 2014 Effective: December 18, 2014 Item C-3. Consider Approval of a
Metro-Act Permit for New Par d/b/a Verizon Wireless. (Legal) Motion by Bennett, supported by Williams to authorize the
Township Supervisor to execute contract approving a twenty (20) year permit for New Par d/b/a Verizon Wireless Metro-Act
Right-of-Way Telecommunications Permit. Motion carried unanimously. GENERAL CALENDAR: Item G-1. Consideration of
an Animal Sheltering Agreement with the Michigan Humane Society, Westland Shelter. (PSD) Motion by Bennett, supported
by McLaughlin to approve the proposed Animal Sheltering Agreement between the Michigan Humane Society and Canton
Township, and authorize the Township Supervisor to sign on behalf of Canton Township. Motion carried unanimously. Item
G-2. Consider Re-Approval of the Final Plat for Willow Brook Village Subdivision. (MSD) Motion by Bennett, supported by
McLaughlin to approve the resolution approving the final plat for Willow Brook Village Subdivision. Motion carried unani-
mously. RESOLUTION OF BOARD OF TRUSTEES CHARTER TOWNSHIP OF CANTON Willow Brook Village Final Plat
WHEREAS, the Project Sponsor has requested final approval of the plat for Willow Brook Village to be located on Lilley Road
between Hanford and Ford Roads, identified as tax EDP # 043-99-0027-703; and, WHEREAS, the Planning and Engineering
Officials have reviewed the final plat and made a recommendation to approve the request to grant final approval of the plat;
NOW THEREFORE BE IT RESOLVED, the Board of Trustees of the Charter Township of Canton, Michigan does hereby
approve the request of the petitioner to grant final approval of the plat for the proposed Willow Brook Village Subdivision sub-
ject to any and all state and local development regulations. Item G-3. Consider Preliminary Approval for Westbury Estates PDD.
(MSD) Motion by Bennett, supported by Sneideman to approve the resolution giving preliminary approval of Westbury Estates
PDD. Motion carried unanimously. RESOLUTION OF BOARD OF TRUSTEES CHARTER TOWNSHIP OF CANTON
Preliminary Approval of the Westbury Estates PDD WHEREAS, the Project Sponsor has requested preliminary approval of the
Westbury Estates Planned Development, located south of Joy Road and west of Beck Road on parcel nos. 017-99-0001-713 and
017-99-0001-723; and, WHEREAS, the Planning Commission voted to recommend preliminary approval based on the findings
that the proposed development plan is consistent with the goals and objectives of the Comprehensive Plan; and, WHEREAS, the
Board has reviewed the planned development and determines the proposal to be consistent with the Zoning Ordinance regula-
tions and development objectives subject to the conditions outlined in the Planning Commission recommendation and recom-
mendations attached hereto and made a part hereof. NOW THEREFORE BE IT RESOLVED, the Board of Trustees of the
Charter Township of Canton, Michigan does hereby approve the Preliminary PDD for Westbury Estates, as proposed, as it pro-
vides a naturalized forested park area in the southern portion of the development, enhanced landscape plantings throughout the
plan, creation of useable open space with pathways and park amenities, provision of 40% open space, and upgraded building
materials and architectural design for the proposed homes. Item G-4. Consider Approval of Preliminary Site Plan for River Ridge
at Cherry Hill Village Site Condominium. (MSD) Motion by Bennett, supported by McLaughlin to approve a resolution approv-
ing the Preliminary Site Plan for River Ridge at Cherry Hill Village Site Condominium. Motion carried unanimously. RESO-
LUTION OF BOARD OF TRUSTEES CHARTER TOWNSHIP OF CANTON Preliminary Site Plan for River Ridge at Cherry
Hill Village Site Condominium WHEREAS, the Project Sponsor has requested preliminary approval for the site plan for River
Ridge at Cherry Hill Village Site Condominium, located north of Proctor Road between Denton and Ridge Roads on tax parcel
nos. 075-99-0004-003 and 075- 99-0013-702; and, WHEREAS, the Planning Commission voted to recommend approval con-
ditioned upon revision of the landscape plan proposed and based on the findings that the proposed development plan is consis-
tent with the goals and objectives of the Comprehensive Plan; and, WHEREAS, the Board has reviewed the planned develop-
ment and determines the proposal to be consistent with the Zoning Ordinance regulations, the development agreement, subject
to the conditions described in the analysis and recommendations attached hereto and made a part hereof. NOW THEREFORE
BE IT RESOLVED, the Board of Trustees of the Charter Township of Canton, Michigan does hereby approve the requested pre-
liminary site plan for River Ridge at Cherry Hill Village Site Condominium subject to compliance with any conditions contained
herein and all other regulations of the Township. Item G-5. Consider Acceptance of a Letter of Intent to Purchase Vacant
Property. (MSD) Motion by Bennett, supported by McLaughlin to approve the attached resolution finding no public purpose
and further authorize the Township Supervisor to sign the letter of intent to purchase vacant property with Livonia Builders/TDM
Holdings, LLC. Motion carried unanimously. Supervisor LaJoy stated the township assessors have approved of the amount
agreed upon. Item G-6. Consider Vacating a Portion of a Water Main Easement in the Singh Industrial Park. (MSD) Motion by
Bennett, supported by McLaughlin to authorize the Township Clerk to sign the release of easement for the water main in the
Singh Industrial Park. Motion carried unanimously. Item G-7. Consider Award of a Contract to Security MicroImaging for
Implementation of a Document Content Management System in Public Works. (MSD) Motion by Bennett, supported by
Sneideman to authorize the Township Supervisor to sign the contract with Security MicroImaging Corporation for the imple-
mentation of a Document Content Management System in 2015 for a cost not-to-exceed $59,679 including the contingency.
Motion carried unanimously. Item G-8. Consider Award of a Contract with Selectron Technologies for the Implementation of an
Integrated Voice Response System. (MSD) Motion by Bennett, supported by Sneideman to authorize the Township Supervisor
to sign the letter of understanding with Selectron Technologies Incorporated for the implementation of an Integrated Voice
Response System in 2015 for a cost not-to-exceed $53,400.Motion carried unanimously. Item G-9. Consider Approval of
Purchase of Avid Digital Editing Systems for Cable Studio. (CLS) Motion by Bennett, supported by Williams to authorize the
purchase of four Avid Digital Editing Systems from AVI Systems, 27280 Haggerty Road, Suite C2, Farmington Hills, Michigan
in the amount of $40,000.90 to be taken from Account #230-250.97_0010. Motion carried unanimously. Item G-10. Consider
Approval of Purchase of Audiovisual Equipment Upgrade for the Township Board Room for 2015. (CLS) Motion by Bennett,
supported by Sneideman to authorize the purchase of a portable audio system from Provideo, 26471 Southpoint Rd, Perrysburg,
OH 43551 in the amount of $106,930 to be taken from Account #230-250.970_0010. Motion carried unanimously. Motion by
Bennett, supported by Williams to approve the following budget amendment: Decrease Expenditures: Transfer to Fund Balance
250-250.990_0000 $155,545 Increase Expenditures: Capital Outlay Computers 230-250.970_0010 $168,043 Increase Revenue:
Fund Balance Appropriation 230-000.695 $12,498. Motion carried unanimously. Item G-11. Consider Approval of Emergency
Purchase Order for Replacement of Summit Rooftop Unit (RTU). (CLS) Motion by Bennett, supported by Sneideman to
approve the purchase order to Building Automated Systems and Services, 6260 18-1/2 Mile Road, Sterling Heights, Michigan
48314 for emergency removal and replacement of mechanical rooftop unit #8 at the Summit on the Park in the amount of
$25,627. Motion by Bennett, supported by McLaughlin to approve the following budget amendment: Decrease Transfer to Fund
Balance: 246-441.990 (Fund Balance) $25,627 Increase Expense: 246-750.970_0020 $25,627 (Capital Outlay Community
Bldg. and Improvements) Motion carried unanimously. Item G-12. 2014 Budget Adjustments. (FBD) Motion by Bennett, sup-
ported by Sneideman to approve the following listing of budget adjustments to the 2014 budget. Motion carried unanimously.101
General Fund Increase Decrease Revenue: Fines & Forfeitures Court 101-000.655_0004 $ 145,658 — Total Revenue $
145,658 Expenses: Salaries & Wages Concessions 101-200.705_0090 $ 145,658—Total Expenses $ 145,658 Total Increase
(Decrease) in Use of Fund Balance $ - 266 WWN Forfeiture Increase Decrease Revenue: Fines & Forfeitures Drug
Enforcement 266-000.655_0001 $ 330,000 Total WWN Fund Revenue $ 330,000 — Expenses: Operating Supplies
266-333.740 25,000 Maintenance & Repair Buildings 266-333.930_0020 2,500 Pymts to Other Units of Govt
266-333.960 25,000 Total WWN Fund Expenses $ 52,500 — Total Increase (Decrease) in Use of Fund Balance
$ (277,500) Fund Balance Appropriation 266-000.695 209,000 Transfer to Fund Balance 266-333.990 68,500
277,500 ADDITIONAL PUBLIC COMMENT: None OTHER: Supervisor LaJoy explained this concludes the board meetings
for 2014. The next board meeting will be the second week of January 2015. He thanked the board and staff for a great year and
wished them all Happy Holidays. ADJOURN: Motion by Bennett, supported by Anthony to adjourn at 9:05 p.m. Motion car-
ried unanimously. _________________________________ 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, 734-394-5120, during regular business hours and can also be accessed through our
web site www.canton-mi.org after Board Approval.
Publish D
ecember 18, 2014
EC121814-1040 2.5 x 14.833
CHARTER TOWNSHIP OF CANTON
ZONING BOARD OFAPPEALS AGENDA
January 8, 2015
Notice is hereby given that there will be a meeting of the Zoning Board of Appeals
THURSDAY, January 8, 2015 at 7:00 PM.
The meeting will be held in the Board Room at the Township Administration Building located at 1150 S. Canton Center Road,
Canton, MI 48188.
7:00 P.M.
Call to Order
Pledge of Allegiance
Roll Call:
Jim Cisek, Craig Engel, Julia Perkins, Vicki Welty, Alan Okon
Alternate:
Gregory Demopoulos
Approval of Agenda
Approval of Minutes: November 13, 2014 Minutes
General Calendar:
1. Approval of 2015 Meeting Dates
2. Rebecca Szetela, Applicant for property at 3604 Napier Rd., Canton, MI 48187 located on the East side of Napier Rd.
between Ford and Hanford Roads, appealing Section 26.06-Exterior Building Materials, relative to minimum brick
requirements. Parcel 027-99-0004-000 (Building).
3. Lee Bittinger, Applicant for the property at 5712 through 5748 N. Canton Center Rd., Canton, MI 48187 located on the
East side of Canton Center Rd. between Ford and Hanford Roads, appealing Section 6A.16, sign setbacks and Section
6A.11.18, sign separation distance. Parcel 039-99-0019-702. (Planning)
Written comments need to be submitted prior to 4:00 PM on the date of the hearing. All written comments must be sent to the
Charter Township of Canton, Clerk's Office, 1150 S. Canton Center Rd., Canton, MI 48188, Phone 734-394-5120.
CHARTER TOWNSHIP OF CANTON
ACCESS TO PUBLIC MEETINGS
The Charter Township of Canton will provide necessary, reasonable auxiliary aids and services to individuals with disabilities at
the meeting/hearing upon two a week notice to the Charter Township of Canton. These services include signers for the hearing
impaired and audio tapes of printed materials being considered at the meeting. 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
Publish: December 18, 2014
EC121814-1039 2.5 x 5.554
CHARTER TOWNSHIP OF CANTON
ACCESS TO PUBLIC MEETINGS
The Charter Township of Canton will provide necessary, reasonable auxiliary aids and services to individuals with disabilities at
the meeting/hearing upon a two week notice to the Charter Township of Canton. These services include signers for the hearing
impaired and audio tapes of printed materials being considered at the meeting. 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: December 18, 2014
EC121814-1038 2.5 x 1.557
CITY OF INKSTER, WAYNE COUNTY
2015 - 2016
PROPOSED
FINAL STATEMENT
AND PUBLIC HEARING NOTICE
Wayne County Community Development Block Grant Program (CDBG)
In compliance with federal guidelines, the City of Inkster will hold a public hearing
on
Monday, January 5, 2015, at 7:30 pm and Tuesday, January 20, 2015, at 7:30
pm
to consider submission of the 2015-2016 Community Development Block Grant
(CDBG) application. The hearing will be held at Inkster City Hall in Council
Chambers located at 26215 Trowbridge, Inkster, Michigan 48141. The purpose of the
hearing is to receive public comment and approve final projects and funding level for
Inkster's allocation of the 2015 - 2016 Wayne County CDBG Program funding as
follows:
ACTIVITY
LOCATION FUNDING
Administration
City-Wide
20,948
Code Enforcement
City-Wide
142,112
Housing Rehabilitation
City-Wide
15,000
Public Services (Neighborhood Clean Up)
City-Wide
31,422
Total Estimated Request Allocation
$209,482
This estimated amount is based on the 2014 - 2015 funding allocation. The above
activities meet HUD's National Objectives by benefiting low and moderate income
persons and aiding in the prevention or elimination of slums or blight. To submit
comments, please contact M. Jeannie Fields at 313.563.7709.
Posting Date: December 16, 2014
Publication Date: December 18, 2014