Loading...
HomeMy WebLinkAboutCOUNCIL MINUTES 1955-11-28 Page2113 MINUTES OF THE ONE HUNDRED FIFTY-FIFTH REGULAR MEETING OF THE COUNCIL OF THE CITY OF LIVONIA On November 28, 1955, the above meeting was held at 33001 Five Mile Road, Livonia, Michigan, and was called to order at approximately 8:06 P. M., by the President of the Council, John T. Daugherty. Councilman Kleinert delivered the invocation. Roll was called with the following result: Present-- John T. Daugherty, David L. Jones, Harry R. Killam, hudolf R. Kleinert, John W. Whitehead, Nettie Carey and Wilson W. Edgar. Absent-- None. President Daugherty stated that the hour of 8:00 P. M., having arrived, a public hearing would be held on the proposed budget of the City of Livonia for the fiscal year commencing December 1, 1955, and ending November 30, 1956, pursuant to Sections 4 and 5, Chapter VII of the Charter of the City of Livonia. The City Clerk, Marie W. Clark, pre sent ed to the Council satisfactory evidence that proper notice of such public hearing had been duly published at least one week in advance of such hearing by the City Clerk in The Livonian, the official newspaper, and that there had been full compliance with the above provisions of the Charter. The Mayor read a letter dated November 28, 1955, regarding certain additions to the budget as pre sent ed by the Council. By Councilman Jones, seconded by Councilman Carey, it was RESOLVED that, the changes in the Budget for 1955-56 as proposed by the Mayor in a letter dated November 28, 1955, be in- corporated in the Budget. Approximately twenty-one (21) people asked certain questions and made certain comments, suggestions and objections, all of which were carefully considered by the Council. A roll call vote was taken on the foregoing resolution with the following result: AYES: Carey and Jones NAYS: Killam, Kleinert, Whitehead, Edgar and Daugherty. Page 2114 The President declared the resolution denied. The President declared that the public hearing on the budget would be closed. By Councilman Kleinert, seconded by Councilman Whitehead, it was #597-55 RESOLVED that, commencing April 10, 1956, the salary for the office of City Clerk is hereby set in the amount of $7,200.00 per annum, payable monthly; and that such compensation shall be effective beginning on the above date and extending for the elective term of two years from such date; that such action of the Council is pursuant to Section 30, Chapter IV of the Charter of the City of Livonia. President Daugherty relinquished the chair to Vice President Kleinert at 11:00 P. M., and resumed the chair at 11:02 P. M. A roll call vote was taken on the foregoing resolution with the following result: AYES: Kleinert, Whitehead, Carey and Edgar. NAYS: Jones, Killam and Daugherty. The President declared the resolution adopted. By Councilman Kleinert, seconded by Councilman Whitehead, it was #59$-55 RESOLVED that, the complete budget for the next fiscal year commencing December 1, 1955, and ending November 30, 1956, as submitted by the Mayor to the Council on September 15, 1955, pursuant to Section 3, Chapter VII of the Charter, and as revised by the Council, be and hereby is determined and adopted as provided by the Charter; that all proceedings on said budget be and hereby are approved as being in full conformance with the Charter; it appearing that proper notice of public hearing thereon was duly published in The Livonian on November 17, 1955, and that pursuant to such notice a public hearing was duly held on November 28, 1955; that, in order to raise the amount necessary to be raised by taxation, a tax levy of five (5) mills, i. e., five-tenths (5/10) of one (1) per centum of the State equalized valuation of all real and personal property subject to taxation in the City of Livonia has been previously approved; and that this resolution together with a summary of said budget, as adopted herein, be published with the minutes of this meeting. A roll call vote was taken on the foregoing resolution with the following result: AYES: Killam, Kleinert, Whitehead, Edgar and Daugherty. NAYS: Jones and Carey. The President declared the resolution adopted. Page 2115 CITY OF LIVONIA, MICHIGAN STATEMENT OF ESTIMATED INCOME AND AMOUNT TO BE RAISED BY TAXES FOR THE FISCAL YEAR DECEMBER 1, 1955, TO NOVEMBER 30, 1956 Permits Building $ 41,000.00 D. P. W. 1,000.00 Electrical 32,000.00 Gas Tank 10.00 Heating 17,000.00 Moving 100.00 Plumbing 29,000.00 Refrigeration i,500.00 Sign 200.00 Zoning 4,800.00 Total Permits $ 126,610.00 Licenses Bicycle 450.00 Dog 5,200.00 Driver 4,200.00 Electrical Contractor 575.00 Heating 400.00 Trade 5,200.00 Total Licenses 16,025.00 Fees Birth and Death Certificates 300.00 Dog board 300.00 Dog releases 850.00 Dog sales 550.00 Dumping 6,700.00 Heating contractor examinations 75.00 Heating registrations 900.00 Petition filing 350.00 Plat filing 600.00 Registrations 650.00 Topsoil removal 1,000.00 Zoning appeals 100.00 Total Fees 12,375.00 Court Fines 24,000.00 Violations 50,000.00 Civil cases 150.00 State cases 1,000.00 Total Court 75,150.00 Totals forward $ 230,160.00 Page 2116 CITY OF LIVONIA, MICHIGAN STATEMENT OF ESTIMATED INCOME AND AMOUNT TO BE RAISED BY T AXES FOR THE FISCAL YEAR DECEMBER 1, 1955, TO NOVEMBER 30, 1956 Totals brought forward $ 230,160.00 Sale of publications Building Code 100.00 Electrical Code 10.00 Heating Code 1.00 Ordinances 200.00 Plumbing Code 10.00 Zoning Maps 1.00 Total Sale of Publications 322.00 State Agencies Intangible poperty tax 26,000.00 Land sales 25.00 Liquor Control Commission 8,000.00 Motor Vehicle Highway Fund 180,000.00 Race Track Revenue 484,000.00 Sales tax diversion 132,000.00 Total State Agencies 830,025.00 Other revenues Cemetery 500.00 Delinquent interest 100.00 Discount earned 200.00 Miscellaneous revenues 500.00 Total Other Revenues 1,300.00 Total Estimated Revenue $ 1,061,807.00 Estimated Surplus from prior years 158,338.53 Total $ 1,220,145.53 Amount to be raised by taxes after allowance for amounts assumed by City at large 540,000.00 Total $ 1,760,145.53 Page 2117 CITY OF LIVONIA, MICHIGAN SUMMARY OF PROPOSED BUDGET APPROPRIATIONS FOR THE PERIOD DECEMBER 1, 1955, TO NOVEMBER 30, 1956 L City's share of Capital Other Costs Salaries Expenses Outlay Total General, Administrative and Legislative Executive 6,625.00 2,910.00 _ - - - 9,535.00 Legislative 4,620.00 9,450.00 200.00 14,270.00 State and Federal Legislation 3,500.00 - - - 3, 01.00 City Clerk 36 166.00 5,925.00 11000.00 0 43,091.00 Election Commission 9,700.00 4,550.00 3,350.00 17,600.00 Financial Auditing 19,008.00 11,500.00 500.00 31,008.00 Department of Law 14,931.00 650.00 150.00 15,731.00 Judicial 17,600.00 3,900.00 1,020.00 22,520.00 City Planning and Zoning 4,356.00 7,550.00 5,000.00 16,906.00 Department of Assessment 1,200.00 375.00 - - - - 1,575.00 Board of Review 375.00 - - - - - - - - 375.00 Zoning Board of Appeals 1,800.00 125.00 - - - - 1,925.00 Civil Service Commission 5,856.00 3,100.00 100.00 9,056.00 Civil Defense 1,010.00 750.00 - - - - 1,760.00 Traffic Commission 200.00 200.00 - - - - 400.00 City Hall - - - - 11,299.00 - - - - 11,299.00 Court Building - - - - 1,145.00 - - - - 1,145.00 Total 123,447.00 66,929.00 11,320.00 201,696.00 Department of Public Safety LDirector 660.00 - - - - - - - - 660,00 Fire Department 232,622.00 17,445.00 14,935.00 265,002.00 Inspection Department 87,672.00 11,560.00 571.00 99,803.00 Police Department 252,429.00 36,700.00 15,099.55 304,228.55 Total 573,383.00 65,705.00 30,605.55 669,693.55 Department of Public Works Director 660.00 - - - - - - - - 660.00 Public Works Division 201,200.00 121,228.00 40,467.00 362,895.00 Engineering Division 19,864.00 2,282.00 7,000.00 29,146.00 Total 221,724.00 123,510.00 47,467.00 392,701.00 Department of Parks and Recreation Parks Division 40,228.00 8,160.00 7,164.25 55,552.25 Recreation Division 34,350.00 4,200.00 500.00 39,050.00 Forestry Division - - - - 2,120.00 - - - - 2,120.00 Cemetery Division 340.00 605.00 - - - - 945.00 Total 74,918.00 15,085.00 7,664.25 97,667.25 Retirement Program 500.00 63,500.00 - - - - 64,000.00 Insurance - - - - 40,000.00 - - - - 40,000.00 General Obligation Bonds 55,069.41 - - - - - - - - - - - - 55,069.41 Tax Anticipation Note Interest - - - - - - - - 2,050.82 - - - - 2,050.82 Hydrant Rental 44,300.00 - - - - - - - - - -- - 44,300.00 Sewage Disposal System - - - - - - - - 1,350.00 - - - - 1,350.00 Wayne County Library Facilities 15,000.00 - - - - - - - - - - - -L. 15,000.00 Capital Improvements 12,500.00 - - - - - - - - - - - - 12,500.00 GRAND TOTAL: $126,869.41 $993,972.00 $378,129.82 $97,056.80 $1,596,028.03 Page 2118 President Dau ,herty relinquished the chair to Vice President Kleinert at 11:08 P. M. By Councilman Daugnerty, seconded by Councilman Killam, it was #599-55 ideeOLVED that, the following stipulations shall apply to all department accJunts established in the budget for the City of Livonia for t e fiscal year December 1, 1955, to November 30, 1956: 1. That any transfers of departmental accounts shall be reported by the dei artment 'lead to tie Council Finance Committee at least one week prior to such transfers; 2. That the salary budget accounts are established with the under tandeng that they shall be used only for the number of employees currently on the City payroll in the various departments.; apiroval of the City Council shall first be obtained for use of these budget accounts for any increase in personnel in anyr department; 3. In budget accounts that are established for a month to month use, or for purchases consisting of the same items over aear's period, sealed bids shall be obtained under provisions of the Financial Ordnance; Examples: purchase of uniforms, maintenance of uniforms, mainten- ance of office eq iip.i ent, maintenance of radios, etc. Any deviation from these stipulations must be aFroved by the City Council. A roll call vote was taken on the foregoing resolution with the following result: AYES: Jones, Millan, Kleinert, .,Thi.tehead, Carey, Edgar and Daugherty. NAYS: None. A recess was called at 11:10 P.M., after which the meeting resumed with all members present who were named as present in the original roll call of this meeting, with President Daugherty presiding. By Councilman 'whitehead, seconded b,r Councilman Kleinert and unanimously adopted, it was #600-55 :iu, L ID that, the Council sus end the regular order of business to take care of certain items on the agenda wherein interested persons are waiting to cc heard on those items. Councilman Edgai gave a brief report from the Transportation Co*dittee as to the discontinuation of bus service on Five l .le Road. By Councilman ..leinert, seconded by Councilman Jones and unanimously Page 2119 adopted, it was p601-55 li SOLii;D that, the petition of Donald Idlliam Donnelley, Jr. dated October 31, 1955, as submitted by Harry C. Pratt, Attorney, for back salary, be referred to the City Attorney for report and recommenda- tion at the adjourned session of this meeting, December 5, 1955. The City Clerk, Marie W. Clark, read a petition received November 15, 1;55, from Beverly Poole, et al, and carrying 304 signatures, requesting a traffic light at Plymouth and Stark Roads. A group of residents appeared in behalf of the petition. By Councilman Jones, seconded by Councilman Carey and unanimously adopted, it was #6u2-,5 hi DLVLD that, the petition for traffic light at Plymouth and Stark Roads be r3ferred to the City Attorney and City Engineer for report and recommendation to the Council at the adjourned session of this meeting, December 5, 1955. The City Clerk read a letter dated November 28, 1955 from W. R. ilcCary, City Engineer, as to the repaving of Prandon Avenue. By Counc iman Kleinert, seconded by Councilman Carey, it was #6` 3-55 Re-SOLVED that, having considered the recommendation of the City Engineer, TA. R. McCasy, dated November 28, 1955, the Council does hereby approve payment of estimate No. 1, contract of Weir Contracting Company, dated September 20, 1955, for the repaving of Grandon Avenue, as set forth In S- ecial AL sesseont District )4, in the aim unt )f , 26,2)4O.00, and the City Clerk and City Treasurer are authorized to do all tiings necessary to the full performance of this resolution. A roll call vote was taLen on the foregoing resolution with the following result: AYES: Jones, Killam, Kleinert, .AThitehead, Carey, edgar and Daugherty. NAYS: None. The City Clerk, Marie W. Clark, read a letter from the ilic igan Liquor Control Commission and recommendation of the Police Chief regarding transfer of Class C license at .;) 115 Plymouth Road. By Councilman Edgar, seconded by Co mciliran NIL-behead and unanimously adopted, it was #601-55 Iu,S LVED that, pursuant to a communication from the Liquor Control Commission dated October 19, 1955, and a recommendation from the Police Chief dated November 2e, 1955, the City Counc_1 does_ hereby Page 2120 aFprove the request from Boris Greisdorf, 12911 Dartmouth, Oak Park and Herman Yagoda of 24061 Oneida, Oak Park, for transfer of ownership of 1955 Class C license located at 34115 Plymouth Road, from '-Tilliam J. White, receiver for Carl haray and Walter Iiisener„ provided, however, that the SDM license is not to be included in this transfer. The City Clerk, Marie J. Clark, read a letter from the Michigan Liquor Con- trol Commri cion and recommendation of the Police C .__of as to transfer of Class C license at 30325 West ,,ix :i__le Road. By Councilman Jones, seconded b'r Councilman Kleinert and unanimously adopted, it was #605-55 RhL,iL'Vel) that, pursuant to a communication from the Liquor Con- trol Commission dated October 25, 1955, and a recoaonendation from the Police Chief dated November 22, 1955, the City Council does hereby ap- prove the request from Danny's Lune Pine Inn, Inc., for transfer of owner- ship of 1955 Class C license, located at 30325 w. Six .iile Road, Livonia, from the estate of George Romanuk, Irene Sabaugh, Executrix. Councilman Jonc -ave a brief oral report from the Building Committee. On notion of Councilman Killam, seconded by Councilman Jones and unanimously adopted, this 155th regular meetin, of the Cit Council was adjourned to Monday, December 5, 1955, at 6:00 P. M., the time of this adj Jurnment being 12:56 A. M., November 2;, 1955. - „TT Iiari,e` \C±ark, City Clerk Attested: Jokiri T. Daugherty, Presi:ent o the Col it Gil o� , /` =.2+,..5^ Ru.olf # Kleinert, Vice President of the Council