Loading...
HomeMy WebLinkAboutCOUNCIL MINUTES 1955-10-31 ADJOURNED Page 2086- a MINUTES OF THE ADJOURNED ONE HUNDRED FIFTY-THIRD REGULAR MEETING OF TFE COUNCIL OF THE CITY OF LIVONIA On October 31, 1955, the above meeting was held at 33001 Five Mile Road, Livonia, Michigan, and was cal Led to order at approximately 8:36 P. M., by the President of the Council, John T. Daughe -ty. Roll was called with the following result : Present-- John T. Daugherty, David L. Jones, Harry R. Killam, Rudolf R. Kleinert, John W. Whitehead, Nettie Carey and Wilson W. Frigar. Absent-- None. The City Clerk, Marie W. Clark, read a letter dated October 24, 1955 from the City Attorney regarding the John Marshall Celebration. By Councilman Edgar, seconded by Councilman Kleinert, it was #558-55 RESOLVED that, the request of the City Attorney dated October 24, 1955 for funds for the program honoring John Marshall be approved and the sum of $50.00 is hereby appropriated from the Unallocated Fund for this purpose. A roll call vote was taken on the foregoing resolution with the following result: AYES: Jones, Killam, Kleinert, WhiLeheaci, Carey, Edgar and Daugherty. NAYS: lone. At the request of the petitioner, the dedication of Thorpe Drive was postponed to the meeting of November 14, 1955. The City Clerk, Marie W.Clark, read the report of the City Engineer dated October 24, 1955 as to the installation of sidewalks on Five Mile Road. By Councilman Edgar, seconded by Council man Kleinert and unanimously adopted, it was #559-55 RESOLVED that, the City Engineer is hereby requested to orepare a revised report on the installation of sidewalks on Five Mile Road, to include legal and administrative costs and reduce the engineering fee to five er cent. By Councilman Jones, seconded by Councilman Kill am, it was #560-55 RESCLVED that the recomaendation of the Planning Consultant dated August 30, 1955 as to parking requirements for bowling alleys is approved and the City Attorney is directed to prepare an amendment to Ordinance No. 60 to require 4 parking spaces for bowling alleys. Page 2087 A roll call vote was taken on the foregoing resolution with the following result: AYES: Jones, Killam, Kleinert, Carey and Daugherty. NAYS: Whitehead and Edgar. The President declared the resolution adopted. The City Clerk, Narie W. Clark, read a letter dated October 14, 1955 from the City Attorney as to the recuest of Green Bros. Builders for sharing of costs of improvements in Smiley-Ringwald Subdivision, which was received and placed on file. The City Clerk reqd a letter from the City Planning Commission as to Petition No. Z-129. President Daugherty reljnquished the chair to Vice President Kleinert at 9:31 P. M. By Councilman Jones, seconded by Councilman Killam and amended by Council- man Daugherty, seconded by Councilman Killam, it was RESOLVED that, the report, and recommendation of the City Planning Commission dated October 20, 1955 as to Petition No. Z-129 of Albert. TJ and Shirley B. Barnes for change of zoning classification in the Northwest 1/4 of Section 22 from CC to C-2 is approved and such petition is hereby denied, without prejudice. President Daugherty resumed the chair at 9:32 P. M. By Councilman Kleinert, seconded by Councilman Whitehead, it was #561-55 RESOLVED that, Petition No. Z-129 of Albert H. and Shirley B. Barnes for change of mning classification in the Northwest 1/4 of Section 22 from CC to C-2 be tabled. A roll call vote was taken on the foregoing resolution with the following result: AYES: Kleinert, Whitehead, Carey) Edgar and Daugherty. NAYS: Jones and Killam. The President declared the resolution adopted. The City Clerk, liarie W. Clark, read a letter dated October 20, 1955 from the City Planning Commission as to Petition to. Z-131-82. Councilman ,Thitehead was excused at 9:27 P. M. Page 2088 By Councilman Edgar, seconded by Councilman Carey, it was RESOLVED that, the report and recommendation of the City Plan- ning Commission dated October ao, 1955 as to Petition No. Z-131-82 of Robert M. Spoutz and Aruel L. Riley, Custom Land Company, for change of zoning classification in the Southwest 1/4 of Section 16 from AG-B to R-1-A is approved and the City Attorney is directed to prepare an amend- ment to Zoning Ordinance No. 60 in accordance with this resolution. Councilman Whitehead returned at 9:39 P. M. President Daugherty relinquished the chair to Vice President Kleinert at 9:39 P. M. By Councilman Daugherty, seconded by Councilman Jones, it was #562-55 RESOLVED that, Petition No. Z-131-82 be tabled pending a re- commendation from the Planning Consultant as to additional zoning for larger lots than the existing R-1-A, said recommendation to include re- commendations for improveaents for the custom type subdivision as referred to in said Petition No. Z-131-82. A roll call vote was taken on the foregoing resolution with the following result: AYES: Jones, Killam, Whitehead, Carey and Daugherty. NAYS: Edgar and Kleinert. The Vice President declared the resolution adopted. President Daugherty resumed the chair at 9:47 P. NI. The letter from Mrs. Alice Lau regarding closing of certain streets in Rosedale Gardens, having been acted upon unofficially by the Council, was withdrawn. The City Clerk, Marie W. Clark, read a letter dated October 17, 1955 from the United States Treasury Department regarding sale of Savings Bonds to employees. By Councilman Killam., seconded by Councilman Carey and unanimously adopted, it was #563-55 RESOLVED that, the Council does hereby approve the sale of United States Savings Bonds to employees by the payroll deduction plan, and the May) r and City Clerk are hereby authorized to do all things necessary to the full performance of this resolution. The City Clerk, Marie W. Clark, read a letter dated uctober 14, 1955 requesting refund of sewer assessment. Page 2089 By Councilman Kleinert, seconded by Councilman Edgar, it was #564-55 RESOLVED that, pursuant to a resolution passed by the City Council on October 26, 1953, wherein provisions were made for certain property owners to connect on the sanitary sewer installed in Section 1 of the City; and it appearing that certain property owners have heretofore paid for such con- nection pursuant to the rates established in said resolution; and it further appearing that upon the adoption of Ordinance No. 115 on October 27, 1955 wherein said connection charge to the sanitary sewer was established at $300.00 per connection, and the City of Livonia has previously entered into contracts with certain property owners pursuant to said resolution; the Council does hereby authorize the City Clerk and City Treasurer to refund to Wallace Gronda, 28220 W. Seven Mile Road, $120.00 paid in excess of $300.00. A roll call vote was taken on the foregoing resolution with the following result : AYES: Jones, Killam, Kleinert, Whitehead, Carey, Edgar and Daugherty. NAYS: None. The City Clerk, Marie W. Clark, read letters dated October 6, and October 25, 1955 from Grandon Woods Civic Association and Devonshire Park Civic Association regarding park site at Jefferson School, which were received and placed on file. The City Clerk read a letter dated October 12, 1955 from the Civil Service Commission, By Councilman Whitehead, seconded by Councilman Jones, it was #565-55 RESOLVED that, the request of the Civil Service Commission dated October 12, 1955 for the following classifications: Social Center header $2.00 per hour Specialist $2.00 per hour is hereby approved. A roll call vote was taken on the foregoing resolution with the following result: AYES: Jones, Killam, Kleinert, Whitehead, Carey, Edgar and Daugherty. NAYS: None. The City Clerk, Marie W. Clark, read a letter dated October 21, 1955 from • Edward Mull for Roscoe E. Gustafson, Real Estate Service. By Councilman Kleinert, seconded by Councilman Jones and unanimously adopted, it was #566-55 RESOLVED that, it appearing that the Council h as no authority to furnish water at the location requested by 'Mward Mull in letter dated October 21, 1955, said Edward Mull be advised to confer with the Wayne County Netropolitan Water Supply System. Page 2090 The City Clerk, Marie W. Clark, read a letter dated October 28, 1955 from Harry Slatkin Builders, Inc., regarding refund on sewer connection fees in Country Homes Subdivision #2. By Councilman Kleinert, seconded by Councilman Carey, it was #567-55 RESOLVED that, pursuant to Article 1 (a), Section 5 of Ordinance No. 115, entitled Connection Rates, the Council does hereby approve the re- fund in the amount of $38,325.00 to Harry Slatkin Builders, Inc., such amount representing an excess payment for sewer connection rates as es- tablished under the provisions of Ordinance No. 98, as amended, and the City Clerk and City Treasurer are hereby authorized to do all things necessary to the full performance of this resolution. A roll call vote was taken on the foregoing resolution with the following result: AYES: Jones, Killam, Kleinert, Whitehead, Carey, Edgar and Daugherty. NAYS: None. The City Clerk, Marie W. Clark, read a letter dated October 28, 1955 from George Jerome & Company, rega. ding changes in sewer plan on Schoolcraft Road. By Councilman Jones, seconded by Councilman Kleinert and unanimously adopted, it was #568-55 RESOLVED that, the Council concur with the recommendation of the George Jerome Company for the relocation of trunk sewers as proposed in letter dated. October 28, 1955, addressed to Council President John T. Daugherty. The City Clerk read a letter from the Board of County Road Commission dat-d October 26, 1955 regarding use of Middle Rouge Interceptor by other communities. By Councilman Kleinert, seconded by Councilman Jones and unanimously adopted, it was #569-55 RESOLVED that, the City Clerk is directed to advise the Board of County Road Commission that the Council of the City of Livonia has no objections to including the two municipalities in the Middle Rouge Inter- ceptor Plan, as referred to in letter dated October 26, 1955. By Councilman Whitehead, seconded by Councilman Killam, it was #570-55 RESOLVED that, the report of the Finance Committee for the month of September, 1955 is approved, and a summary spread upon the minutes as follows: Page 2091 General, Administrative I legislative: Executive 6.27 Legislative 560.95 City Treasurer 33.35 City Clerk 862.13 Department of Law 66.06 Justice Court 384.05 Election Commission 25.00 Civil Service Commission 162.99 Court Building 56.57 City Hall 648.92 Board of Appeals 10.00 Civil Defense 41.52 Traffic Commission 4.00 City Planning Commission 598.78 $ 3,460.59 Department of Public Safety: Police De'kartment 2,526.61 Fire Department 2,474.12 Inspection Department 474.02 5,474.75 Department of Public Works: Public Works Division 7,131.21 Engineering Division 95.26 7,226.47 Department of Parks & Recreation: Parks Division 562.18 Recreation Division 170.33 Cemetery Division .50 Forestry Division 185.12 918.13 Insurance 3,037.13 Hydrant Rental 17,850.00 Retirement Program 5,091.75 Acquisition of Land 15,998.98 $ 59,057.80 General Ledger Accounts: Income Acct. Refund 2.00 Reserve for Encumbrances 23.54 Inventory Accts. 116.76 Advance to Spec. Assess. Dist. #4 119.00 261.30 Total: $ 59,319.10 A roll call vote was taken on the forego1 ng resolution with the following result : AYES: Jones, Killam, Kleinert, Whitehead, Carey, Edgar arra Daugherty. NAYS: None. On motion of Councilman Kleinert, seconded by Councilman Carey and unanimously Page 2092 adopted, t is adjourned 153rd regular meeting of the Cit: Council was adjourned to LMonday, November 7, 1955 at 8:00 P. M., the time of this adjournment being 10:42 P. M., October 31, 19 55. ,,,, ' 2 2 Y )./ ----7 ' ark . Clark, City Clerk Attested: E_/ John- . Daugherty, President of th Council \ Rudo . Kleinert, Vice President of the Council