City Council Minutes
The
Regular Meeting of the Grandville City Council was called to order
by Mayor James Buck on May 24, 2004 at 7:03 p.m.
The
City Clerk called the roll. Present
were Council Members Robert DeWitt, Ken Gates, Steve Maas, Carole
Pettijohn, Stan Ponstein, Joe Sierawski, and Mayor James Buck.
Absent: None
Also
attending: Michael Chesher, DPW Director; Randy Kraker, City
Attorney; Ken Krombeen, City Manager; Mary Meines, City Clerk;
Dennis Santo, Deputy Police Chief (arrived at 7:50 p.m.); and Vern
Snyder, Police Chief.
Rev.
Glen Kopper, Bethel Lutheran Church, gave the invocation; and was
followed by the Pledge of Allegiance.
Motion
by Council Member DeWitt, and seconded by Council Member Maas,
CARRIED, to approve the May 24, 2004 agenda as presented.
Motion
by Council Member Sierawski, and seconded by Council Member Maas,
CARRIED, to waive the reading of the minutes of the Regular Meeting
of May 10, 2004 and approve as presented.
Motion
by Council Member Pettijohn, and seconded by Council Member Gates,
CARRIED unanimously by roll call vote, that Fiscal Year 2003-2004
bills totaling $229,144.77 presented by the City Manager, be
allowed, and authorize the Treasurer to pay the same.
PUBLIC HEARINGS
Mayor Buck opened the public hearing at 7:15 p.m. to receive comments
relative to the request from Rapid Shred to establish an Industrial
Development District at 2972 Sangra.
The City Manager reviewed the application and Council Member
Ponstein spoke on behalf of the Business Relations Committee who had
recommended approval of the district.
Scott Dennis from Rapid Shred stated they have experience
good growth and the investment in a new facility and equipment will
allow them to compete with larger national companies.
The hearing was closed at 7:20 p.m.
Mayor Buck opened the public hearing at 7:21 p.m. to receive comments
relative to the request from Hadley Products Corporation to
establish an Industrial Development District at 2851 Prairie.
The City Manager reviewed the application indicating they
have been located at that address for a number of years but have not
requested a tax abatement. Council Member Ponstein spoke on behalf
of the Business Relations Committee who had recommended approval of
the district. John Balks
from Hadley Products explained their request.
The public hearing was closed at 7:25 p.m.
Mayor Buck opened the public hearing at 7:30 p.m. to receive comments
relative to the request from Rapid Shred for an IFT Certificate on
both real and personal property.
The City Manager reviewed the application.
Business Relations Committee recommended approval of the IFT
Certificate on real property for a term of twelve (12) years and on
personal property for a term of six (6) years consistent with the
City’s Policy Guidelines. The
public hearing was closed at 7:31 p.m.
Mayor Buck opened the public hearing at 7:31 p.m. to receive comments
relative to the request from Hadley Products Corp. for an IFT
Certificate on personal property. The application was reviewed by
the City Manager and indicated the Business Relations Committee has
recommended approval of the IFT Certificate for a term of six (6)
years on the personal property consistent with the City’s Policy
Guidelines. The public
hearing was closed at 7:33 p.m.
ORDINANCES AND RESOLUTIONS
Motion
by Council Member Gates, and seconded by Council Member Maas,
CARRIED unanimously by roll call vote, to approve Resolution No.
2635, establishing Industrial Development District No. 85 for Rapid
Shred at 2972 Sangra.
Motion
by Council Member Gates, and seconded by Council Member Maas,
CARRIED unanimously by roll call vote, to approve Resolution No.
2636, establishing Industrial Development District No. 86 for Hadley
Products Corp. at 2851 Prairie.
Motion
by Council Member Sierawski, and seconded by Council Member
Pettijohn, CARRIED unanimously by roll call vote, to approve
Resolution No. 2637, approving the issuance of a Industrial
Facilities Exemption Certificate for a term of twelve (12) years on
real property and a term of six (6) years on personal property
relative to Industrial Development District No. 85 for Rapid Shred.
Motion
by Council Member Maas, and seconded by Council Member Pettijohn,
CARRIED unanimously by roll call vote, to approve Resolution No.
2638, approving the issuance of a Industrial Facilities Exemption
Certificate for six (6) years on personal property relative to
Industrial Development District No. 86 for Hadley Products Corp.
City
Manager Krombeen explained the reason for a resolution to approve
the levy of an additional millage rate.
Motion by Council Member Gates, and seconded by Council
Member Pettijohn, CARRIED unanimously by roll call vote, to
authorizing Resolution No. 2639, approving the levy of an additional
millage rate for Fiscal Year 2004/2005.
Council
Member DeWitt voiced concern for not cutting expenses as revenues
are reduced and will not support the proposed budget.
For future budgeting guidelines, Council Member Sierawski
requested written correspondence from the City’s auditors as to
their position on the recommended threshold for the general fund
balance. Council Member
Maas endorsed the budget and stated it is prudent, responsible and
restrained. City Manager
indicated staff is aware of the necessity to look at measures to cut
expenses in future
budgets. Motion by Council Member Maas, and seconded by Council
Member Gates, CARRIED by a 6-1 roll call vote (Yes: Gates, Maas,
Pettijohn, Ponstein, Sierawski, and Mayor Buck.
No: DeWitt), to approve Resolution No. 2640, adopting the
Fiscal Year 2004/2005 Budget.
Request
from CP (Chicago Prime) Steak House to transfer ownership of 2003
Class C license from Paragon of Michigan, 3075 28th Street.
Scott Edwards from Plunkett and Cooney, and Gary Bennett from
CP Steak House were in attendance to address City Council regarding
the request. CP Steak
House purchased two Grand Rapids are locations of bankrupt Paragon
(Mountain Jack’s) restaurants.
The restaurant has been operating under a management
agreement with Paragon but is currently closed for remodeling.
The Grand Rapids area is the first endeavor for CP Steak
House in Michigan and their objective regarding the new concept is
upscale casual. Motion
by Council Member Gates, and seconded by Council Member Sierawski,
CARRIED unanimously by roll call vote, to approve Resolution No.
2641, recommending the MLCC approve the request from CP Steak House,
LLC to transfer ownership of 2003 Class C license from Paragon of
Michigan, Inc.
CONSENT
AGENDA
1.
Reports:
Investments (April)
2.
Minutes:
Library Board (April 11)
Planning
Commission (May 5)
DDA
(May 13)
Historical
Commission (May 17)
Zoning
Board of Appeals (May 19)
3.
Proclamations:
National Small Cities and Towns Day – June 11, 2004
Chamber
of Commerce Business of the Year
Chamber
of Commerce Distinguished Person of the Year
Motion
by Council Member Maas, and seconded by Council Member Gates,
CARRIED, to approve the Consent Agenda as presented
CITY
MANAGER’S REPORT
A
revised draft of the Travel Policy was presented to City Council.
Motion by Council Member Gates, and seconded by Council
Member Pettijohn, CARRIED unanimously by roll call vote, to adopt
the Personnel Policy on Travel.
COMMENTS
Comments
were made regarding the Michigan Week Barbecue, Professional Code
Inspection’s reduction in City Hall hours, maintenance of 40th
Street island, Park and Recreation Master Plan Update Committee
consultant interviews, Memorial Day ceremony, and the DDA Master
Plan public hearing with Beckett & Rader on June 1 at 7:00 p.m.
ADJOURNMENT
Motion
by Council Member Gates, and seconded by Council Member DeWitt,
CARRIED, to adjourn at 8:20 p.m.
Mary L. Meines
Grandville City
Clerk
Approved by City
Council:
June 14, 2004
Contact the webmaster by clicking here.
Comments regarding website technical problems can be sent here.
An online community since 2000.
City of Grandville
3195 Wilson Avenue SW
Grandville, MI 49418
(616) 531-3030
This page last modified
07/01/11 .
All information © 2004 Grandville, Michigan
Site Use Policy
Site Design/
Development by
 |
|