Академический Документы
Профессиональный Документы
Культура Документы
X. MAYOR’S COMMENTS
1
XII. PUBLIC COMMENT ON LEGISLATIVE MATTERS (Legislative matters consist of the
following items on the agenda: public hearings, resolutions, ordinances for
introduction, and ordinances for passage. The public may comment for up to three
minutes. Speakers must sign up on white form.)
XIII. COUNCIL CONSIDERATION OF LEGISLATIVE MATTERS
B. CONSENT AGENDA
2
b. Approval of a request to Transfer Ownership of an Escrowed
2010 Class C Licensed Business, located at 511 E Hazel,
Lansing, MI 48912, Ingham County from Clifford W Green to
Tini Bikinis - Lansing, LLC; & Requests New Dance-
Entertainment Permit
c. Recognition of Non-Profit Status in the City of Lansing to
Michigan State AFL-CIO Human Resources Development, Inc.
d. Appropriation of Community Funding to Downtown
Neighborhood Association for its participatoin in the Lansing
Mosaic Festival held September 4, 2010
e. Appointment of Suzanne Moore to the Memorial Review Board
for a 4th Ward Term to Expire June 30, 2014
f. Claim Denial; Warren and Jason Will for property located at
635 N. Francis Ave.
g. Claim Denial; Stephen and Antoinette Parrish for property
located at 1707 S. Washington Ave.
h. Claim Denial; Phillip Vilella for property located at 737 Comfort
St.
i. Claim Denial; Mark and Sara Spagnuolo for property located at
1001 W. Saginaw St.
6. BY THE COMMITTEE ON INTERGOVERNMENTAL RELATIONS
a. Confirmation of Appointment of Frederick Sparrow to the
Lansing Entertainment and Public Facilities Authority Board for
an At-Large Term to Expire June 30, 2012
b. Confirmation of Appointment of Troy Brown to the Capital
Region Airport Authority for an At-Large Term to Expire
September 30, 2013
7. BY THE COMMITTEE ON PUBLIC SERVICES
a. Confirmation of Appointment of Patricia Spitzley to the Park
Board for an At-Large Term to Expire June 30, 2014
8. BY THE COMMITTEE ON WAYS AND MEANS
a. Confirmation of Reappointment of Robert Traub to the Income
Tax Board of Review for an At-Large Term to Expire June 30,
2014
b. Confirmation of Appointment of Michael DeMartelaere to the
Income Tax Board of Review for an At-Large Term to Expire
June 30, 2014
3
c. Confirmation of Appointment of Kenneth Salzman to the
Income Tax Board of Review for an At-Large Term to Expire
June 30, 2014
d. Authorization of Emergency Procurement; Repair and
Replacement of a Failed Storm Sewer and of Steam Line
Supports
9. BY THE COMMITTEE ON WAYS AND MEANS AND THE
COMMITTEE ON PUBLIC SERVICES
a. Agreement Between the City of Lansing and the County of
Ingham for the operation of portions of Scott Woods Park and
the River Trail
10. BY THE COMMITTEE OF THE WHOLE
a. Authorizing Issuance of General Obligation Limited Tax Bonds
for Capital Improvements; City Consolidated Garage
b. Authorizing Issuance of 2010 Unlimited General Obligation
Refunding Bonds
c. Authorizing Issuance of Revenue Bonds; Refunding Part of the
Outstanding Sewerage Disposal System Bonds
d. Approval of dates for the Lansing City Council meeting
schedule for 2011
C. RESOLUTIONS FOR ACTION
4
1. BY THE COMMITTEE ON DEVELOPMENT AND PLANNING
a. Adoption of an Ordinance of the City of Lansing to Amend
Section 1298.07 of Title Six, “Zoning,” of Part Twelve, of the
Lansing Codified Ordinances to clarify the existing ordinance
language and to require that applications for new wireless
communication towers include evidence of a lease or an option
to lease agreement with a telecommunications provider
XIV. SPEAKER REGISTRATION FOR PUBLIC COMMENT ON CITY GOVERNMENT
RELATED MATTERS
5
vi. Transfer of Funds; State/Federal Programs, Public Act 302,
Sworn Officer Training
vii. Appointment of Jeremy Garza to the Board of Plumbing for a
Journeyman Term to Expire June 30, 2014
viii. Appointment of David Price to the Board of Water and Light
Board of Directors for an At-Large Term to Expire June 30,
2014
ix. Appointment of Bob Ford to the Saginaw Corridor Improvement
Authority for an At-Large Term to Expire June 30, 2012
x. Appointment of Kira Carter to the Saginaw Corridor
Improvement Authority for an At-Large Term to Expire June 30,
2014
xi. Appointment of Michael Schury to the Saginaw Corridor
Improvement Authority for an At-Large Term to Expire June 30,
2014
xii. Appointment of Chris Strugar-Fritsch to the Saginaw Corridor
Improvement Authority for an At-Large Term to Expire June 30,
2012
xiii. Appointment of Scott Gillespie to the Michigan Avenue Corridor
Improvement Authority for an At-Large Term to Expire June 30,
2013
xiv. Appointment of Joseph Ruth to the Michigan Avenue Corridor
Improvement Authority for an At-Large Term to Expire June 30,
2014
xv. Appointment of Joan Battley-Finken to the Michigan Avenue
Corridor Improvement Authority for an At-Large Term to Expire
June 30, 2012
2. COMMUNICATIONS AND PETITIONS, AND OTHER CITY RELATED MATTERS
6
iii. Regarding the recent action taken by the Legislature that
amended Section 1111 and Section 1113 of the Michigan
Liquor Control Code of 1998, being MCL 436.2111 and MCL
436.2113, allowing for the sale of spirits, mixed spirit drink
and beer and wine between the hours of 7:00 a.m. on
Sunday and 2:00 a.m. on Monday
b. Letter from Comcast Cable providing notice of channel lineup
changes effective November 23, 2010, December 14, 2010 and
February 8, 2011; and a statement that it does not deny access to
services to any group of potential residential subscribers because of
the race or income of the residents in the local area
c. Letter from Neighborhood Watch #382 and Baker/Donora Focus Center
requesting the City Council to withdraw its opposition to a beer and
wine licensed business at 800 Baker St.
d. Letter from Darnell E. Oldham, Sr. of 3815 Berwick Dr. providing
notice that he will no longer remove snow from the sidewalk located at
3815 Berwick Dr.
XVI. MOTION OF EXCUSED ABSENCE
Persons with disabilities who need an accommodation to fully participate in this meeting should contact the
City Clerk’s Office at (517) 483-4131 (TDD (517) 483-4479). 24 hour notice may be needed for certain
accommodations. An attempt will be made to grant all reasonable accommodation requests.
7
;fir 31
THIS ITEM
NOT AVAILABLE
WHEREAS, Curlee B. Foster has dedicated his life to serving others and believes it his
responsibility and privilege to "give back to his neighborhood and community"; and
WHEREAS, Curlee started his journey in life in Little Rock, Arkansas on January 3,
1946, moved to Lansing, Michigan with his family the following year, and graduated
from Lansing Eastern High School in June of 1965. He later married and has been
happily married to Ruby for 38 years and blessed with three children and two
grandchildren; and
WHEREAS, employed by General Motors since 1965 and working in fire prevention
since 1977, Curlee started the South-side Boys Baseball and Girls Softball Club in 1983
for youth from three years through fourteen years of age, with 16 boys playing T-Ball. In
1991, all teams placed first or second place within the City, with the girls softball team
winning their first title; and
WHEREAS, Curlee is known for his part-time catering service and his generous
donations to the Boys Baseball and Girls Softball Club to cover registration fees and the
purchase of gloves as well as trophies for each youth who participates in the program;
and
WHEREAS, for his many accomplishments, Curlee has been notably recognized with
an array of awards; including the Lewis Hines Award, an honorary member of the Old
Timers Baseball Club, the Diamond Achievement Award, the Brian Ferguson Unsung
Hero Award, the C.S. "Pat" Patterson Diamond Achievement Award, the President's
Call to Service Award from the Council on Service and Civic Participation from
Washington D.C., dedicating at least 4,000 hours over the course of his life to serving
others at home and abroad and creating safer neighborhoods, and the President's
Volunteer Service Award for demonstrating the best of the American spirit; and
WHEREAS, Curlee retired from General Motors after over 36 years of service and
currently is a volunteer crossing guard at Averill Elementary School and coach of the
fifth grade Basketball Girls and Boys Program, 2001 being their first year and since
expanding to include grades one through five as well as adding cheerleading squads;
WHEREAS, Coach Robert Davis led the Foster's Catering boys baseball team of Averill
Elementary to the championship of the City of Lansing Wildcat League in 2010; and
BE IT FURTHER RESOLVED that the Lansing City Council, hereby, expresses our
sincere gratitude to Coach Robert Davis for his fine coaching of the Foster's Catering
boys baseball team and for his dedication to the City of Lansing. We wish both Curlee
and Coach Davis continued success in all future endeavors. Congratulations!
BY COUNCILMEMBER A'LYNNE ROBINSON
RESOLVED BY THE CITY COUNCIL OF THE CITY OF LANSING
WHEREAS, Friendship Baptist Church was founded on December 10, 1934 by thirty-
five persons under the direction of Reverend Matthew Toommy at the Original Church
of God on Williams Street; and
WHEREAS, only six months after the church was organized, its first Pastor, Reverend
O.C. Thomas, purchased property at 925 W. Main Street and erected a new church
building fora mere $4,100; and
WHEREAS, Reverend Liston Stone served as the Church's Pastor from 1938-1948,
and one of his major achievements was to liquidate the church's debt; and
WHEREAS, despite the challenges of its changing leadership, each Pastor's efforts
contributed to its extraordinary growth; and
WHEREAS, Reverend Lester Darnell Stone was installed as the Pastor in July 1982,
and was instrumental in propelling the Friendship Baptist Church into its most ambitious
transformation; and
WHEREAS, in February 1991, the Church purchased more property on Pleasant Grove
Road, increasing the size of the property to more than 15 acres. In 1993, a new design
for the church was underway; and
WHEREAS, in 2001, the Main Street church building was sold to General Motors in
anticipation of the 2002 groundbreaking ceremony on Pleasant Grove Road for the new
37,000 square foot church that houses sanctuary seating for 700, twelve classrooms, an
administrative wing, a fellowship hall seating 250, a conference room, a 37 Rank Pipe
Organ, and expanded parking; and
WHEREAS, to memorialize the new church's opening, its entire congregation made the
three and a half mile walk from 925 W. Main Street to 2912 Pleasant Grove Road;
NOW, THEREFORE, BE IT RESOLVED that the Lansing City Council, hereby, wish to
congratulate the Friendship Baptist Church on its 76th Anniversary and its remarkable
success over the years! We wish you continued success!
THIS ITEM
NOT AVAILABLE
NOT AVAILABLE
NOT AVAILABLE
WHEREAS, the Mayor made the appointment of Donald Rencher from 909 N. Capitol,
Lansing, MI 48906 as an At-Large Member of the Board of Zoning Appeals for a term
to expire June 30, 2013
WHEREAS, the Committee met on December 8, 2010 and took affirmative action;
NOW, THEREFORE, BE IT RESOLVED that the Lansing City Council, hereby confirms
the appointment of Donald Rencher from 909 N. Capitol, Lansing, MI 48906 as an At-
Large Member of the Board of Zoning Appeals for a term to expire June 30, 2013
BY THE COMMITTEE ON GENERAL SERVICES
RESOLVED BY THE CITY COUNCIL OF THE CITY OF LANSING
WHEREAS, the Licensing and Enforcement Division of the Michigan Liquor Control
Commission received a request from Tini Bikinis - Lansing, LLC to transfer ownership of
an Escrowed 2010 Class C Licensed Business, located at 511 E Hazel St., Lansing, MI
48912, Ingham County from Clifford W Green to Tini Bikinis - Lansing, LLC; & requests a
new Dance-Entertainment Permit; and
NOW, THEREFORE, BE IT RESOLVED, the Lansing City Council, hereby, approves the
request from Tini Bikinis - Lansing, LLC to transfer ownership of an Escrowed 2010
Class C Licensed Business, located at 511 E Hazel St., Lansing, MI 48912, Ingham
County from Clifford W Green to Tini Bikinis -, Lansing, LLC; & requests a new Dance-
Entertainment Permit;
BE IT FURTHER RESOLVED, the City Clerk is requested to notify the Michigan Liquor
Control Commission of the action . taken.
BY THE COMMITTEE ON GENERAL SERVICES
RESOLVED BY THE CITY COUNCIL OF THE CITY OF LANSING
WHEREAS, the City Attorney has reported that, based. on a review of the
documentation submitted, the applicant qualifies as a Local Nonprofit
Organization;
BE IT FURTHER RESOLVED that the Mayor and the Finance Department shall
process this request by charging $500.00 to the Council Community Promotion Account
- 101.112101.741289.0;
WHEREAS, the Mayor made the appointment of Suzanne Moore of 316 W. Randolph,
Lansing, Michigan, 48906 to the 4th Ward position on the Memorial Review Board for a
term to expire June 30, 2014; and
WHEREAS, the Committee on General Services met on Monday, November 29, 2010
and took affirmative action;
NOW, THEREFORE, BE IT RESOLVED that the Lansing City Council, hereby, confirms
the appointment of Suzanne Moore of 316 W. Randolph, Lansing, Michigan, 48906 to
the 4th Ward position on the Memorial Review Board for a term to expire June 30, 2014.
-c(
WHEREAS, Warren and Jason Will sought to eliminate a claim of $1,409.00 for special
assessments on Trash Removal of $379.00 and Board-ups of $520.00 and $510.00 and
all associated penalties and interest on the property tax bill of 635 N. Francis Avenue,
Lansing, Michigan 48912; and
WHEREAS, the Committee on General Services met on Monday, November 29, 2010 to
review the claim;
NOW, THEREFORE, BE IT RESOLVED that the City Council, hereby, denies the claim
of $1,409.00 filed by Warren and Jason Will for special assessments on Trash Removal
of $379.00 and Board-ups of $520.00 and $510.00 and all associated penalties and
interest on the property tax bill of 635 N. Francis Avenue, Lansing, Michigan 48912;
BE IT FURTHER RESOLVED that no further action is required by the City Attorney for
processing this claim.
BY THE COMMITTEE . ON GENERAL SERVICES
RESOLVED BY THE CITY COUNCIL OF THE CITY OF LANSING
NOW, THEREFORE, BE IT RESOLVED that the City Council, hereby, denies the claim
filed by Stephen & Antoinette Parrish of $2,122.50 for Special Assessments for Tag
Monitoring Fees and all associated penalties and interest on the property tax bill of 1707
S. Washington Avenue, Lansing, Michigan;
BE IT FURTHER RESOLVED that no further action is required by the City Attorney for
processing this claim.
x>v8cL,
NOW, THEREFORE, BE IT RESOLVED that the City Council, hereby, denies the claim
filed by Philip A. Vilella of $1,517.03 for special assessments on Trash and Debris,
Grass and Weeds, and Additional Assessment and all associated penalties and interest
on the property tax bill of 737 Comfort Street, Lansing, Michigan;
BE IT FURTHER RESOLVED that no further action is required by the City Attorney for
processing this claim.
js
BY THE COMMITTEE ON GENERAL SERVICES
RESOLVED BY THE CITY COUNCIL OF THE CITY OF LANSING
NOW, THEREFORE, BE IT RESOLVED that the City Council, hereby, denies the claim
filed by Mark and Sara Spagnuolo of $1,700.00 for special assessment of $1,599.29 for
trash and weeds and $100.71 for material replacement and all associated penalties and
interest on-the property tax bill of 1001 W. Saginaw Street, Lansing, Michigan;
BE IT FURTHER RESOLVED that no further action is required by the City Attorney for
processing this claim.
)ta
WHEREAS, the Mayor made the appointment of Frederick Sparrow, 3727 David Lane,
Lansing, Michigan 48911 to the Lansing Entertainment and Public Facilities Authority for
a term to expire June 30, 2012.
NOW, THEREFORE, BE IT RESOLVED that the Lansing City Council, hereby confirms
the appointment of Frederick Sparrow, 3727 David Lane, Lansing, Michigan 48911 to
the Lansing Entertainment and Public Facilities Authority for a term to expire June 30,
2012.
BY THE COMMITTEE ON INTERGOVERNMENTAL RELATIONS
RESOLVED BY THE CITY COUNCIL OF THE CITY OF LANSING
WHEREAS, the Mayor made the appointment of Troy Brown from 2210 Devonshire
Ave., Lansing, Michigan 48910 to the At-Large position on the Capital Region Airport
Authority for a term to expire September 30, 2013; and
NOW, THEREFORE, BE IT RESOLVED that the Lansing City Council, hereby confirms
the appointment of Troy Brown from 2210 Devonshire Ave., Lansing, Michigan 48910 to
the At-Large position on the Capital Region Airport Authority for a term to expire
September 30, 2013;
)O E 70t
WHEREAS, the Mayor made the appointment of Patricia Spitzley of 2622 Victor Lane,
Lansing, MI 48911 to the At-Large position on the Parks Board for a term to expire June
30, 2014.
WHEREAS, the Committee on Public Service met on December 6, 2010 and took
affirmative action;
NOW, THEREFORE, BE IT RESOLVED that the Lansing City Council, hereby, confirms
the appointment of Patricia Spitzley to the At-Large position on the Parks Board for a
term to expire June 30, 2014.
THIS ITEM
NOT AVAILABLE
NOT AVAILABLE
NOT AVAILABLE
THIS ITEM
NOT AVAILABLE
NOT AVAILABLE
RECITALS:
WHEREAS, the City of Lansing and the County of Ingham have identified a joint interest
in establishing a dog park, trails, and park amenities within Scott Woods Park, and portions of
the River Trail (hereinafter, the "Premises" or the "Park"), contiguous to Hawk Island County
Park and described in the following attached exhibits:
WHEREAS, The City Council has authorized the operation of a dog park within Scott
Woods Park, pursuant to Lansing City Ordinance 656.02 and Resolution 443 of 2004, after
having been designated by the City Director of Parks and Recreation and reviewed by the City
Parks Board (hereinafter, "Soldan Dog Park").
WHEREAS, the City and the County are each municipal corporations as defined in MCL
124.1, and as such each is authorized to enter into this interlocal agreement providing for the
operation and maintenance of any property, facility, or service that each has the power to own,
operate, and maintain separately pursuant to MCL 124.2; and
WHEREAS, the City and the County find that the conditional transfer of some operation
and maintenance of the Park will provide necessary municipal services and will be beneficial to
the residents of both the City and the County,
WHEREAS, the proximity of Scott Woods Park and portions of the River Trail to Hawk
Island County Park with its maintenance personnel and equipment resources would allow the
Ingham County Parks Department to operate and maintain Scott Woods Park in the most cost
efficient manner;
WHEREAS, the parties have agreed this Agreement will accomplish the goals of the
parties; and
WHEREAS, the property subject to this Agreement shall at all times remain the property
of the City of Lansing.
AGREEMENT
1. TERM. The term of this Agreement shall commence on the date of its execution and
end five (5) years from the date of execution of this Agreement and shall be subject to renewal
for additional terms, each additional term not to exceed five (5) years. Any such renewal shall be
in writing executed prior to expiration of the current term by the duly authorized representative of
each party.
2. IMPROVEMENTS AND/OR ALTERATIONS. County may make any and all necessary
improvements and alterations as needed to operate and maintain the Premises consistent with
the grant herein terms of this Agreement and subject to prior approval by the City's Director of
Parks and Recreation and the County's Parks and Recreation Commission. All alterations and
improvements when made shall become part of the Premises and the property of the City
covered by the terms of this Agreement.
3. DOG PARK ENTRY FEES. The County may establish and charge a fee for entry to
the portion of the Premises containing Soldan Dog Park with the fee to be used for operations,
maintenance, or improvements to the Soldan Dog Park, as established herein.
On the River Trail, specifically the portions located within Potter Park, south of Maguire
Park, the County will be responsible for all operation, maintenance and costs associated with:
On the entire Premises, the City shall be responsible for all other operation, maintenance
and costs not specifically reserved to the County herein. City's responsibility includes the
overflow storm drain located in the pond.
Both the City and the County may accept assistance with the responsibilities outlined in
this section from the Friends of Greater Lansing Dog Parks.
5. POLICE. Any police agency having jurisdiction over the Premises may patrol the area
Premises at any time.
6. TIME OF OPERATION. County may determine the hours of operation and publicize
such hours in advertisements and signs, subject to the prior written approval of the City's
Director of Parks and Recreation and conformance with Lansing City Ordinances. Nothing
herein shall be construed as authorizing the County to permanently close the Soldan Dog Park.
8. SIGNS AND PUBLISHED MATERIAL. County will have the right to erect reasonable
signs provided it adheres to all local and state laws, rules, regulations, and codes. The name of
A. County during the duration of this Agreement shall maintain liability insurance in
the form of a self insurance program through the Michigan Municipal Risk Management
Authority (MMRMA), which covers such liability as County may incur during maintenance
and operation of the Premises.
B. City shall be responsible for maintaining its own insurance covering liability it may
incur arising from the activities of its officers, employees and agents or from its
ownership of the Premises.
C. City shall obtain and maintain adequate insurance covering damage to the
Premises caused by fire, acts of God including but not limited to wind or flooding or by
vandalism.
D. All liability to third parties, loss or damage as a result of claims, demands, costs, or
judgments arising out of activities to be carried out by the County in the performance of
this Agreement shall be the responsibility of the County, and not the responsibility of the
City, if the liability, loss, or damage is caused by, or arises out of, the action or failure to
act on the part of the County, any subcontractor, anyone directly or indirectly employed
by the County, or any appointed or elected officer, employee, or agent of County
provided that nothing herein shall be construed as a waiver of any governmental
immunity that has been provided to the County or its officers, employees, or agents by
statute or court decisions.
E. All liability to third parties, loss or damage as a result of claims, demands, costs or
judgments arising out of activities to be carried out by the City in the performance of this
Agreement shall be the responsibility of the City, and not the responsibility of the County,
if the liability, loss, or damage is caused by, or arises out of, the action or failure to act on
the part of any City, or any elected or appointed officer, employee or agent of City,
provided that nothing herein shall be construed as a waiver of any governmental
immunity by the City or its officers, employees, or agents as provided by statute or court
decisions.
F. In the event that liability to third parties, loss, or damage arises as a result of
activities conducted jointly by the County and the City in fulfillment of their
10. TERMINATION OF AGREEMENT. The parties understand that the Premises are
owned by the City as dedicated parkland. The City and County retain the right at their respective
sole and unreviewable discretion to cancel this Agreement upon one (1) year written notice to
the other. In the event this Agreement is canceled any improvement or alterations built or placed
on the Premises shall remain the sole property of the City.
11. NONDISCRIMINATION. The County agrees that it will not exclude anyone from
participation in any of its events or deny anyone the benefits of its use or otherwise subject
anyone to discrimination because of the person's race, religion, sex, sexual orientation, gender
identity, age, color, national origin, disability, height, weight, or marital status.
14. COMPLETE AGREEMENT. This Agreement constitutes the sole and only agreement
of the parties, and supersedes any prior understanding or written or oral agreement between the
parties respecting the within subject matter.
16. WAIVERS. No waiver by the parties of any default or breach of any term, condition or
covenant of this Agreement shall be deemed to be a waiver of any other breach of the same or
any other term, conditions or covenant.
18. ASSIGNMENTS. This Agreement may not be assigned by either the City or County
to a third party without the prior written mutual consent of both parties executed by their
authorized representatives.
19. BINDING EFFECT OF AGREEMENT. This Agreement shall be binding upon, and the
benefits shall inure to, the successors, representatives, and assigns of the parties.
20. TIME BEING OF THE ESSENCE. Time is of the essence in all the provisions of this
Agreement.
21. CONSTRUCTION. This Agreement shall be construed to have been drafted by both
parties to this Agreement.
22. DISREGARDING SECTION TITLES. The titles of the sections set forth in this
Agreement are inserted for the convenience of reference only and shall be disregarded when
construing or interpreting any of the provisions of this Agreement.
24. NOTICES. All notices under this Agreement shall be in writing and be sent by
certified mail addressed, to the respective party at the address indicated below or at such other
address as the parties shall designate in writing. A change in address may be effected by a
certified letter sent by either party to the other.
If to City:
with copy to
If to County:
Bob Townsend
Cohl, Stoker, Toskey & McGlinchey, P. C.
601 N. Capitol Ave.
Lansing, MI 48933
IN WITNESS WHEREOF, the authorized representatives of the parties have signed and
executed this Agreement to be effective as of the date executed.
COUNTY OF INGHAM
Mike Bryanton
Ingham County Clerk
Robert D. Townsend
County Attorney
CITY OF LANSING
Virg Bernero
Mayor
City Controller
Brigham C. Smith .
City Attorney
A RESOLUTION TO APPROVE:
• Up to $3,200,000 of General Obligation Limited Tax Bonds for
consolidated garage and storage for City vehicles;
• Sell Bonds in one or more series as Recovery Zone Economic Development Bonds
or as tax exempt bonds or as Build America Bonds;
• Pledge of City full faith and credit for the payment of the Bonds;
• Appointment of underwriter;
• City Officials to sell bonds without further Council action;
•, Rating application, official statement, and continuing disclosure;
• Other matters necessary to sell and deliver the Bonds.
CITY OF LANSING
2010 GENERAL OBLIGATION LIMITED TAX BOND
[(Taxable - Recovery Zone Economic Development Bonds)]
Registered Owner:
Principal Amount:
The CITY OF LANSING, Counties of Ingham and Eaton, State of Michigan (the
"City"), acknowledges itself to owe and for value received, hereby promises to pay to the
Registered Owner specified above, or registered assigns, the Principal Amount specified
above, in lawful money of the United States of America, on the Date of Maturity
specified above, unless prepaid prior thereto as hereinafter provided, with interest thereon
(computed on the basis of a 360-day year consisting of twelve 30-day months) from the
Date of Original Issue specified above or such later date to which interest has been paid,
until paid, at the Interest Rate per annum specified above, first payable on May 1, 2011
and semiannually thereafter. Principal of this bond is payable upon presentation and
surrender hereof at the designated corporate trust office of
, Michigan, or such other transfer agent as the City may hereafter
designate by notice mailed to the registered owner of record not less than sixty (60) days
prior to any interest payment date (the "Transfer Agent"). Interest on this bond is
payable by check or draft mailed by the Transfer Agent to the person or entity who or
which is as of the fifteenth (15th) day of the month prior to each interest payment date,
the registered owner of record, at the registered address.
This bond is one of a series of bonds of even Date of Original Issue aggregating
the principal sum of $,000, issued for the purpose of paying costs to acquire,
construct, furnish and equip a consolidated garage and storage building(s) for City
vehicles including site preparation and improvement under and in pursuance of the
provisions of Act 34, Public Acts of Michigan, 2001, as amended, and a resolution of the
City Council adopted on , 2010.
The limited tax full faith, credit and resources of the City are pledged for the
payment of the bonds of this issue, and the City has pledged that it shall pay the principal
of and interest on the bonds of this issue as they mature as a first budget obligation from
its general fund and, after taking into account funds which the City may have legally
available for payment of principal of and interest on the bonds of this issue, shall levy
annually ad valorem taxes on all taxable property in the City sufficient to pay the
principal and interest on the bonds of this issue subject to applicable constitutional,
statutory and charter tax rate limitations.
Bonds of this issue maturing on or prior to May 1, 20_ are not subject to
redemption prior to maturity.
Bonds or portions of bonds in multiples of $5,000 of this issue maturing on or
after May 1, 20 shall be subject to redemption prior to maturity, at the option of the
City, in such order of maturity as the City shall determine and within any maturity by lot,
on any date on or after May 1, 20 , at par and accrued interest to the date fixed for
redemption.
[MANDATORY REDEMPTION]
[Bonds of this issue maturing on May 1, and May 1, (the "Teen
Bonds") are subject to mandatory sinking fund redemption by lot prior to maturity on
May 1, in the years and amounts set forth below, at a price equal to 100% of the principal
amount to be redeemed, plus accrued interest to the date of redemption.]
[Term Bonds due May 1, 20 Term Bonds due May 1, 20
Principal Principal
Redemption Dates Amounts Redemption Dates Amounts
May 1, 20_ May 1, 20_
May 1, 20_ May 1, 20_
May 1, 20_ (maturity) May 1, 20_ (maturity) ]
[The principal amount of Term Bonds to be redeemed on the dates set forth above
shall be reduced, in the order determined by the City, by the principal amount of Teen
Bonds of the same maturity which have been previously redeemed (other than as a result
of a previous mandatory redemption requirement), or purchased or acquired by the City
and delivered to the Transfer Agent for cancellation; provided, that each such Term Bond
has not previously been applied as a credit against any mandatory redemption obligation.]
In case less than the full amount of an outstanding bond is called for redemption,
the Transfer Agent upon presentation of the bond called in part for redemption shall
register, authenticate and deliver to the registered owner of record a new bond of the
same maturity and in the principal amount of the portion of the original bond not called
for redemption.
Notice of redemption shall be given to each registered owner of bonds or portions
thereof to be redeemed by mailing such notice not less than thirty (30) days [and not
more than sixty (60) days] prior to the date fixed for redemption to the registered owner
of record at the address of the registered owner as shown on the registration books of the
City kept by the Transfer Agent. Bonds shall be called for redemption in multiples of
$5,000, and bonds of denominations of more than $5,000 shall be treated as representing
the number of bonds obtained by dividing the denomination of the bonds by $5,000, and
such bonds may be redeemed in part. The notice of redemption for bonds redeemed in
part shall state that, upon surrender of the bond to be redeemed, a new bond or bonds in
the same aggregate principal amount equal to the unredeemed portion of the bonds
surrendered shall be issued to the registered owner thereof with the same interest rate and
maturity. No further interest on bonds or portions of bonds called for redemption shall
accrue after the date fixed for redemption, whether the bonds have been presented for
redemption or not, provided funds are on hand with the Transfer Agent to redeem the
bonds or portion thereof.
Any bond may be transferred by the person in whose name it is registered, in
person or by the Registered Owner's duly authorized attorney or legal representative,
upon surrender of the bond to the Transfer Agent for cancellation, together with a duly
executed written instrument of transfer in a form approved by the Transfer Agent.
Whenever any bond is surrendered for transfer, the Transfer Agent shall authenticate and
deliver a new bond or bonds, in like aggregate principal amount, interest rate and
maturity. The Transfer Agent shall require the bondholder requesting the transfer to pay
any tax or other governmental charge required to be paid with respect to the transfer.
[The Transfer Agent shall not be required to issue, register the transfer of, or exchange
any bond during a period beginning at the opening of business 15 days before the day of
the mailing of a notice of redemption of bonds selected for redemption and ending at the
close of business on the day of that mailing.]
It is hereby certified and recited that all acts, conditions and things required by
law to be done, exist and happen, precedent to and in the issuance of this bond and the
series of bonds of which this is one, in order to make them valid and binding obligations
of the City have been done, exist and have happened in regular and due form and time as
provided by law, and that the total indebtedness of the City, including this bond and the
series of bonds of which this is one, does not exceed any constitutional, statutory or
charter debt limitation.
This bond is not valid or obligatory for any purpose until the Transfer Agent's
Certificate of Authentication on this bond has been executed by the Transfer Agent.
IN WITNESS WHEREOF, the City, by its City Council, has caused this bond to
be signed in the name of the City by [the facsimile signatures of] its Mayor and Clerk,
and a facsimile of its corporate seal to be [manually impressed/printed] hereon, all as of
the Date of Original Issue.
CITY OF LANSING
[manual or facsimile
By signature to appear here
(Seal) Mayor
Countersigned:
[manual or facsimile
By signature to appear here ]
City Clerk
CERTIFICATE OF AUTHENTICATION
Transfer Agent
By
Its Authorized Representative
Date of Authentication:
City Clerk
18,578,306.2\050796-00054
BY THE COMMITTEE OF THE WHOLE
RESOLVED BY THE CITY COUNCIL OF THE CITY OF LANSING
City of Lansing
Counties of Ingham and Eaton, State of Michigan
A RESOLUTION TO APPROVE:
• Net Present Value Savings through bonds to refund the 2001 Unlimited Tax
General Obligation Bonds;
• Continued levy of taxes for bond payments as authorized by voters on
August 4, 1998;
• Escrow Fund to provide for payment of bonds being refunded;
• Appointment of underwriter or authorization of private placement;
• City Officials to sell bonds without further Council action;
• Rating application, official statement, and continuing disclosure;
• Other matters necessary to sell and deliver the bonds.
WHEREAS, the City of Lansing (the "City") as previously issued its 2001
Unlimited Tax General Obligation Bonds dated as of May 1, 2001 (the "Prior Bonds") as
the second series of bonds authorized at an election held August 4, 1998 for the purposes
of acquiring, constructing, improving, renovating, furnishing, and equipping various new
and existing facilities for use by the City's Fire Department and acquiring and improving
the necessary sites therefor; and
WHEREAS, Stauder, Barch & Associates, Inc. (the "Financial Consultant"), has
advised the City that it may be able to accomplish a net savings of debt service costs by
refunding a portion of the outstanding Prior Bonds through the issuance of refunding
bonds; and
WHEREAS, Act 34 permits the City to issue refunding bonds for the purpose of
refunding all or part of the funded indebtedness of the City if the refunding would result
in net present value savings; and
WHEREAS, the City has received a proposal from Robert W. Baird & Co. to act
as managing underwriter for the Bonds at a negotiated sale, and a proposal from PNC
Bank to purchase the Bonds by private placement; and
WHEREAS, Act 34 permits the City to authorize, within limitations which shall
be contained in the authorization resolution of the governing body, an officer to sell and
deliver and receive payment for obligations, approve interest rates or methods for fixing
interest rates, prices, discounts, maturities, principal amounts, denominations, dates of
issuance, interest payment dates, redemption rights, the place of delivery and payment,
and other matters and procedures necessary to complete the transactions authorized; and
WHEREAS, the City Council wishes to authorize either the Finance Director or
the Budget Director (either, an "Authorized Officer") to sell and deliver and receive
payment for the proposed issue of bonds without the necessity of the City Council taking
further action prior to sale and delivery of the Bonds.
NOW, THEREFORE, BE IT RESOLVED THAT:
1. If, upon the advice of the Financial Consultant, refunding all or a portion
of the Prior Bonds would accomplish a net savings of debt service costs in at least the
amount provided in this Resolution, then Bonds of the City designated as the 2010
UNLIMITED TAX GENERAL OBLIGATION REFUNDING BONDS (the "Bonds")
shall be issued in the aggregate principal amount of not to exceed Two Million Six
Hundred Thousand ($2,600,000) for the purpose of refunding all or a portion of the Prior
Bonds including payment of legal, financial and other expenses incident thereto. If the
Bonds are sold or delivered after December 31, 2010 then the Authorized Officer may
change the word "2010" in the designated name of the Bonds to the year in which the
Bonds will be sold or delivered.
The Bonds shall consist of bonds in fully-registered form of the denomination of
$5,000, or integral multiples thereof not exceeding for each maturity the maximum
principal amount of that maturity, numbered as determined by the Transfer Agent (as
hereinafter defined), dated as of the date of delivery thereof or such other date as may be
determined by the Authorized Officer at the time of sale of the Bonds, and numbered as
determined by the Transfer Agent. The Bonds shall mature as serial bonds or term bonds
on the dates and in the amounts as shall be determined by the Authorized Officer at the
time of sale of the Bonds.
The Authorized Officer is hereby authorized to appoint a bond registrar, paying
agent and transfer agent (the "Transfer Agent") for the Bonds. The Authorized Officer is
hereby authorized to execute one or more agreements with the Transfer Agent on behalf
of the City. The City reserves the right to replace the Transfer Agent at any time,
provided written notice of such replacement is given to the registered owners of record of
the Bonds not less than sixty (60) days prior to an interest payment date.
The Bonds may be issued in book-entry only form through The Depository Trust
Company in New York, New York ("DTC") and the Authorized Officer is authorized to
execute such custodial or other agreement with DTC as may be necessary to accomplish
the issuance of the Bonds in book-entry only form, and to make such changes in the form
of the Bonds within the parameters of this Resolution as may be required to accomplish
the foregoing.
The Bonds shall bear interest at a rate or rates to be determined by the Authorized
Officer at the time of sale of the Bonds, payable on May 1, 2011 or such other initial
interest payment date as shall be determined at the time of sale of the Bonds, and
semi-annually thereafter on May 1st and November 1st of each year, by check or draft
drawn on the Transfer Agent mailed to the registered owner at the registered address, as
shown on the registration books of the City maintained by the Transfer Agent. Interest
shall be payable to the registered owner of record as of the fifteenth day of the month
prior to the payment date for each interest payment. The record date of detennination of
the registered owner for purposes of payment of interest as provided in this paragraph
may be changed by the City to conform to market practice in the future. The principal of
the Bonds shall be payable at the corporate trust office of the Transfer Agent upon
presentation and surrender of the appropriate bond. Notwithstanding the foregoing, if the
Bonds are held in book-entry form by DTC, payment shall be made in the manner
prescribed by DTC.
The Bonds may be subject to redemption prior to maturity at the times and prices
determined by the Authorized Officer at the time of sale. In the event that any of the
Refunding Bonds shall be issued as term bonds, the mandatory redemption requirements
for such term bonds shall be specified at the time of sale. Unless waived by any
registered owner of bonds to be redeemed, official notice of redemption shall be given by
the Transfer Agent on behalf of the City and shall conform to the requirements set forth
in the Bond. Such notice shall be dated and shall contain at a minimum the following
information: original issue date; maturity dates; interest rates; CUSIP numbers, if any;
certificate numbers (and in the case of partial redemption) the called amounts of each
certificate; the redemption date; the redemption price or premium; the place where bonds
called for redemption are to be surrendered for payment; and that interest on bonds or
portions thereof called for redemption shall cease to accrue from and after the redemption
date. In addition, further notice shall be given by the Transfer Agent in such manner as
may be required or suggested by regulations or market practice at the applicable time, but
no defect in such further notice nor any failure to give all or any portion of such further
notice shall in any manner defeat the effectiveness of a call for redemption if notice
thereof is given as prescribed herein.
The Transfer Agent shall keep the books of registration for this issue on behalf of
the City. Any Bond may be transferred upon such registration books by the registered
owner of record, in person or by the registered owner's duly authorized attorney, upon
surrender of the Bond for cancellation, accompanied by delivery of a duly executed
written instrument of transfer in a faun approved by the Transfer Agent. Whenever any
Bond or Bonds shall be surrendered for transfer, the City shall execute and the Transfer
Agent shall authenticate and deliver a new Bond or Bonds, for like aggregate principal
amount. The Transfer Agent shall require the payment by the bondholder requesting the
transfer of any tax or other governmental charge required to be paid with respect to the
transfer.
2. The Bonds shall be executed in the name of the City with the manual or
facsimile signatures of the Mayor and the City Clerk, and the corporate seal of the City
shall be manually impressed or a facsimile thereof shall be printed on the Bonds. No
Bond authorized under this Resolution shall be valid until authenticated by an authorized
representative of the Transfer Agent. If Bonds are not issued in book-entry form then
executed blank bonds for registration and issuance to transferees may simultaneously,
and from time to time thereafter as necessary, be delivered to the Transfer Agent for
safekeeping. The Bonds shall be delivered to the Transfer Agent for authentication and
be delivered by the Transfer Agent to the purchaser or other person in accordance with
instructions from the Authorized Officer upon payment of the purchase price for the
Bonds in accordance with the bond purchase agreement for the Bonds.
3. The Bonds shall be in substantially the following form with such
revisions, additions and deletions as may be advisable or necessary to conform with the
final terms of the Bonds established upon sale thereof:
UNITED STATES OF AMERICA
STATE OF MICHIGAN
COUNTIES OF INGHAM AND EATON
CITY OF LANSING
20 UNLIMITED TAX GENERAL OBLIGATION REFUNDING BOND
Registered Owner:
Principal Amount:
The CITY OF LANSING, Counties of Ingham and Eaton, State of Michigan (the
"City"), acknowledges itself to owe and for value received, hereby promises to pay to the
Registered Owner specified above, or registered assigns, the Principal Amount specified
above, in lawful money of the United States of America, on the Date of Maturity
specified above, with interest thereon (computed on the basis of a 360-day year
consisting of twelve 30-day months) from the Date of Original Issue specified above or
such later date to which interest has been paid, until paid, at the Interest Rate per annum
specified above, first payable on May 1, 2011 and semiannually thereafter. Principal of
this bond is payable upon presentation and surrender hereof at the designated corporate
trust office of , , Michigan, or such other
transfer agent as the City may hereafter designate by notice mailed to the registered
owner of record not less than sixty (60) days prior to any interest payment date (the
"Transfer Agent"). Interest on this bond is payable by check or draft mailed by the
Transfer Agent to the person or entity who or which is as of the fifteenth (15th) day of the
month prior to each interest payment date, the registered owner of record, at the
registered address. For prompt payment of this bond, both principal and interest, the full
faith, credit and resources of the City are hereby irrevocably pledged.
This bond is one of a series of bonds of even Date of Original Issue, aggregating
the principal sum of $ for the purpose of refunding bonds previously issued by
the City. This bond was issued under and in pursuance of the provisions of Act 34,
Public Acts of Michigan, 2001, as amended, and a resolution of the City Council adopted
on
This bond and the interest hereon are payable out of the City's Debt Retirement
Fund for this issue and in order to make such payment, the City is obligated each year to
levy sufficient taxes on all taxable property within the boundaries of the City, without
limitation as to either rate or amount
Bonds of this issue are not subject to redemption prior to maturity.
Any bond may be transferred by the person in whose name it is registered, in
person or by the Registered Owner's duly authorized attorney or legal representative,
upon surrender of the bond to the Transfer Agent for cancellation, together with a duly
executed written instrument of transfer in a form approved by the Transfer Agent.
Whenever any bond is surrendered for transfer, the Transfer Agent shall authenticate and
deliver a new bond or bonds, in like aggregate principal amount, interest rate and
maturity. The Transfer Agent shall require the bondholder requesting the transfer to pay
any tax or other governmental charge required to be paid with respect to the transfer.
It is hereby certified and recited that all acts, conditions and things required by
law to be done, exist and happen, precedent to and in the issuance of this bond and the
series of bonds of which this is one, in order to make them valid and binding obligations
of the City have been done, exist and have happened in regular and due form and time as
provided by law, and that the total indebtedness of the City, including this bond and the
series of bonds of which this is one, does not exceed any constitutional, statutory, or
charter debt limitation.
This bond is not valid or obligatory for any purpose until the Transfer Agent's
Certificate of Authentication on this bond has been executed by the Transfer Agent.
IN WITNESS WHEREOF, the City, by its City Council, has caused this bond to
be signed in the name of the City by [the facsimile signatures of] its Mayor and Clerk,
and a facsimile of its corporate seal to be [manually impressed/printed] hereon, all as of
the Date of Original Issue.
CITY OF LANSING
[manual or facsimile
By signature to appear here
(Seal) Mayor
Countersigned:
[manual or facsimile
By signature to appear here ]
City Clerk
CERTIFICATE OF AUTHENTICATION
Transfer Agent
By
Its Authorized Representative
Date of Authentication:
I further certify that the following Members were present at said meeting:
City Clerk
18,578,346.3\050796-00054
City of Lansing
Counties of Ingham and Eaton, State of Michigan
ORDINANCE NO.
CUSIP
Interest Rate Date of Maturity Date of Oriqinal Issue,
Registered Owner:
Principal Amount:
[manual or facsimile
By signature to appear here 1
Mayor
(Seal)
Countersigned:
[manual or facsimile
By signature to appear here 1
City Clerk
Date of Registration:
CERTIFICATE OF AUTHENTICATION
This bond is one of the bonds described
in the within-mentioned ordinance.
Transfer Agent
By
Authorized Signature
Signed:
Signed:
City Clerk
I hereby certify that the foregoing is a true and complete copy of an
Ordinance adopted by the City Council of the City of Lansing, Counties of
Ingham and Eaton, State of Michigan, at a Regular meeting held on December 6,
2010 at 7:00 p.m., prevailing Eastern Time, and that said meeting was conducted
and public notice of said meeting was given pursuant to and in full compliance
with the Open Meetings Act, being Act 267, Public Acts of Michigan, 1976, and
that the minutes of said meeting were kept and will be or have been made
available as required by said Act 267.
I further certify that the following City Council members were present at
said meeting:
I further certify that said Ordinance has been recorded in the Ordinance
Book and that such recording has been authenticated by the signatures of the
President of the City Council and the City Clerk.
City Clerk
18,582,647.3\050796-00054
BY THE COMMITTEE OF THE WHOLE
RESOLVED BY THE CITY COUNCIL OF THE CITY OF LANSING
WHEREAS, City Clerk Chris Swope submitted a recommended list of dates for the
Lansing City Council meetings for 2011 to the Lansing City Council; and
WHEREAS, Mayor Virg Bernero has requested the State of the City Address to be
January 24; and
WHEREAS, the Lansing City Charter requires the City Council to meet weekly at least
50 weeks a year; and
WHEREAS, the Committee of the Whole has reviewed the City Clerk's
recommendations and concurs with the list of recommended meeting dates for 2011;
and
NOW, THEREFORE, BE IT RESOLVED the Lansing City Council, hereby, approves the
recommendations of City Clerk Chris Swope for Lansing City Council meeting dates for
2011 as follows:
January 3, .10
January 20 Thursday at 1:30 p.m. due to Martin Luther King Jr. Day
January 24, 5:00 p.m. for the State of the City Address, location t.b.a.
January 31
February 7, 14, 21, 28
March 7, 14, 21, 28
April 4, 11, 18, 25
May 2, 9, 16, 23
June 2 - Thursday at 1:30 p.m. due to Memorial Day
June 6, 13, 20, 27
July 7 - Thursday at 1:30 p.m. due to Independence Day
July 11,18,25
August 1, 8, 15, 22, 29
September 8 - Thursday at 1:30 p.m. due to Labor Day
September 12, 19, 26
October 3, 10, 17, 24
November 4 - Thursday at 1:30 p.m. due to Halloween
November 7, 14, 21, 28
December 5, 12
Except as otherwise noted, all meetings will be on a Monday at 7:00 p.m. in the
Lansing City Council Chambers, 10th Floor City Hall.
BE IT FURTHER RESOLVED that the Lansing City Council, hereby, schedules an
additional Lansing City Council meeting for Monday, December 20, 2010 at 1:30 p.m.
RESOLVED BY THE CITY COUNCIL, CITY OF LANSING, that a public hearing be set
for Monday, January 10, 2011 at 7:00 p.m. in the City Council Chambers, 10th Floor
Lansing City Hall, 124 W. Michigan Ave., Lansing, MI for the purpose of considering an
Ordinance of the City of Lansing, Michigan, to Amend Chapter 1220 by adding a New
Section 1220.21 to the Lansing Codified Ordinances for the purpose of establishing the
Marshall Street Armory Historic District, a Single-Resource Local Historic District
located at 330 Marshall Street [PPN 33-01-01-15-226-012] in the City of Lansing,
Michigan, and defining its boundaries in accordance with Chapter 1220.
9 CHAPTER 1220.
11 Section 1. That Chapter 1220 of the Code , of Ordinances of the City of Lansing,
12 Michigan, be and is hereby amended by adding a new Section 1220.22 to read as follows:
20 1600.25 FEET ALONG THE EAST LINE OF SAID SECTION 15 ALSO BEING
29 PARCEL; THENCE CONTINUING N88 53' 28'W, 390.06 FEET ALONG SAID
37
40 Section 2. All ordinances or parts of ordinances inconsistent with the provisions hereof
43 invalid, the same shall not affect the validity of the ordinance as a whole, or any part thereof
45 Section 4. This ordinance was duly adopted by the Lansing City Council on
4 6 , 2011, and a copy is available in the office of the Lansing City Clerk, 9th Floor, City
48 Section 5. This ordinance shall take effect upon the expiration of seven (7) days from
Property identified as: Z-10-2010, 934 Clark Street, rezoning from "B"
Residential district to "D-1" Professional Office district
Resolved by the City Council of the City of Lansing that a public hearing be set for
Monday, January 10, 2011, at 7 p.m. in City Council Chambers, Tenth Floor, Lansing
City Hall, 124 West Michigan Avenue, Lansing, Michigan, for the purpose of approving
and/or opposing the Ordinance for rezoning:
Z-10-2010, 934 Clark Street, rezoning from "B" Residential district to "D-1"
Professional Office district
ORDINANCE #
Section 1. That the district maps adopted by and incorporated as Section 1246.02 of
the Code of Ordinances of the City of Lansing, Michigan be amended to provide as
follows:
Section 2. All ordinances or parts of ordinances inconsistent with the provisions hereof
are hereby repealed.
Section 3. This ordinance was duly adopted by the Lansing City Council on
2011, and a copy is available in the office of the Lansing City Clerk, 9th
Floor, City Hall, 124 W. Michigan Avenue, Lansing, MI 48933.
Section 4. This ordinance shall take effect upon the expiration of seven (7) days from
the date this notice of adoption is published in a newspaper of general circulation.
4
PASSAGE OF ORDINANCE
An Ordinance of the City of Lansing to Amend Section 1298.07 of Title Six, "Zoning," of
Part Twelve, of the Lansing Codified Ordinances to clarify the existing ordinance
language and to require that applications for new wireless communication towers
include evidence of a lease or an option to lease agreement with a telecommunications
provider
Is read a second time by its title. The Ordinance was reported from the Committee on
Development and Planning and is on the order of immediate passage.
❑ ADOPTED ❑ FAILED
Wireless Communications Towers - Ordinance Amendments
Page 1
Draft # 3 October 18, 2010
1 ORDINANCE NO.
7 TELECOMMUNICATIONS PROVIDER.
9 Section 1. That Chapter 12, Section 1298.07of the Codified Ordinances of the City of
14 land use permits for towers or antennas by the Council following review
20 (2) Applications for special land use permits under this section shall be
23 in this section.
1
Wireless Communications Towers - Ordinance Amendments
Page 2
Draft # 3 October 18, 2010
1 (3) In granting a special land use permit, the Council may impose
5 may require an applicant to post with the city clerk cash, a certified
20 (5) An applicant for a special land use permit shall submit the
2
Wireless Communications Towers - Ordinance Amendments
Page 3
Draft # 3 October 18, 2010
1 reimburse the City for the costs and expenses incurred in reviewing
5 (b) Towers.
9 special land use permit for a tower shall submit the following
15 (i) A scaled site plan clearly indicating the location, type and
3 [chapter].
4 (ii) Legal description of the parent tract and leased parcel (if
5 applicable).
6 (iii) The setback distance between the proposed tower and the
14 tower(s), if known.
4
Wireless Communications Towers - Ordinance Amendments
Page 5
Draft # 3 October 18, 2010
5 QUESTION.
13 IN LIEU OF A TOWER.
18 (2) Factors considered in granting special land use permits for towers.
5
Wireless Communications Towers - Ordinance Amendments
Page 6
Draft # 3 October 18, 2010
2 one or more of these criteria if the Council concludes that the goals
6
Wireless Communications Towers - Ordinance Amendments
Page 7
Draft # 3 October 18, 2010
12 requirements.
7
Wireless Communications Towers - Ordinance Amendments
Page 8
Draft # 3 October 18, 2010
5 presumed to be unreasonable.
8 unsuitable.
20 thereby:
23 line.
8
Wireless Communications Towers - Ordinance Amendments
Page 9
Draft # 3 October 18, 2010
4 all towers and antennas for which a special land use permit is
15 Table 1:
16 TABLE INSET:
9
Wireless Communications Towers - Ordinance Amendments
Page 10
Draft # 3 October 18, 2010
greater
100 feet or 100 percent
Existing multifamily residential units greater
height of tower whichever is
than duplex units
greater
Nonresidentially zoned lands or
None; only setbacks apply
nonresidential uses
1
2 1 Includes modular homes and mobile homes used for living purposes.
16 Table 2.
17 Table 2:
18 TABLE INSET:
19
10
Wireless Communications Towers - Ordinance Amendments
Page 11
Draft # 3 October 18, 2010
Existing Towers--Types
3 less than six feet in height and shall also be equipped with an
10 served thereby.
11
Wireless Communications Towers - Ordinance Amendments
Page 12
Draft # 3 October 18, 2010
5 deferred, or waived.
16 invalid, the same shall not affect the validity of the ordinance as a whole, or any part thereof
18 Section 4. This ordinance shall take effect on the 30th day after enactment, unless given
12
Chris Swope
Lansing City Clerk
December 9, 2010
The attached request for Recognition of Non-Profit Status in the City of Lansing has
been submitted to the City Clerk's Office, and is being forwarded for your consideration
and appropriate action:
Sincerely,
WHEREAS, the City Attorney has reported that, based on a review of the
documentation submitted, the applicant qualifies as a Local Nonprofit
Organization;
Attached with this letter are copies of our 501(c)3 designation, Articles of Incorporation
and our Bylaws.
Please contact our Executive Director, Suzy Carter, if you have any questions or require
further information.
Sincerely,
Dear Applicants
This modifies our fetter of the above date in which we stated that you
he treated as an organization that
d ba is not a private foundation unfit the
expiretiCrn of your advance ruling period.
Your ouempt status under seetio 601(.',) of the Internet Revenue Coda as an
organization, described in eectioa rt)tlc)i3) is still in effort. Sexed on the
information you subsritted+ wo have detareitned that you drat not a priY4te
foundation within the meaning of s*e tihn $0PCa) of the Coda heceuee you are an
'rgenimation of the type described in section 504ta}1i) and 110(ttti)(4)cvll.
Seesest tt+io letter coin help re,eive any questions aDOtrt Your private
foundation statesi please lce,ee it in your permanent recIrd.
If you have any Au,stioes. phase eenteet the person whose name eed
ti lephone masher ere shown above.
Article V. QUORUM
Sec. 5.1 . ,,Sj, members of ' the current members of the Board of
Directors shall constitute a quorum at any meeting of the
Board.
Sec. 6.1 Special meetings of. the Board-of Directors may be called
by or at the request of the President or any three
Directors and shall be held at the principal office of.
- the . Corporation or such'.other place as shall be stated
in the notice calling the•meeting.
Sec.6.2...Notice of any especial meeting of the Board of Directors
shall be given at least five (5) days previously thereto
'' by , written notice delivered personally ' or sent by mail: -
or electronic means to :each. Director at his or her..
address as shown . by the records- of the Corporation... If-'
-4-
mailed, such notice shall be deemed to be delivered when
deposited in the United States mail in a sealed envelope
so addressed, with postage thereupon prepaid. If notice
is given by telegram, such notice shall be deemed to be
delivered when the telegram is delivered to the telegraph
company. Any Director may waive notice of any meeting.
The attendance of a. Director at any meeting shall
constitute a waiver of notice of . such. meeting, except
where a Director attends a meeting for the purpose of
objecting to the transaction of any business because the
meeting is not lawfully-called or convened. No business
shall be transacted at the meeting unless it is specified
in the notice or waiver of notice of such meeting unless
specifically required by law or by these By-laws.
-5
Article VIII REPORTS
Sec. 8.1 The fiscal year shall end on the thirty-first.of December
of each year.
Sec. 8.2 The Treasurer shall cause to be kept a proper record of
all moneys received for the . Corporation from all sources,
and keep . proper vouchers indicating the amount and nature
'of' all -• expenditures. The moneys of the Corporation shall
be deposited in the name of the Corporation and all
payments shall be made in its name.
Sec.. 8.3 The accounts' of the Treasurer shall be previewed by an
independent certified public accountant . appointed by the
Board at the end . of each fiscal year, and . at such other
times. as are • deemed by-the Directors to be expedient.
Sec. 8.4 A financial report, based On such audit, shall be' made
to the Board by. the Treasurer at least once *annually and
transmitted by the Secretary to the members of the
Corporation. . Such report shall not. disclose money .
payments made to any one individual, but Directors shall
have the right to. be given such information on request.
Sec. 8.5 The President shall present an annual report-to the Board
and to the members, reviewing the year ended and making
such recommendations for the year approaching as may be
reasonable.' . -
Sec. 8.6 An operating budget for the ensuing s #ason, as prepared
by the Executive Committee and approved by the Board,
shall be transmitted to the members with the -financial
report of-the preceding year. '
Sec. 9.1 In the event funds are received for restricted purposes
with the requirement that principal shall remain intact,
the Board shall provide for the designation of an outside
corporate trustee when .the aggregate of such funds exceed
$10,000.00, with or without one or more Directors as co- -
. . trustees, and the execution - of a Trust Indenture by
officers of the Corporation duly authorized to act-, and
such funds shall be-transferred to such trustees.' -'
-e6-
Article X PARLIAMENTARY AUTHORITY
Article XI AMENDMENTS
-7-
Article XIII INDEMNIFICATION
Sec. 13.1 This Corporation shall indemnify any and all of its
directors or officers or former directors or officers,
against expenses actually and necessarily incurred by
them in connection. with the defense of any action, suit
or proceeding in..which they or. any of them are made
parties or a party by reason of being or having been
directors, or a director or officer of this Corporation,
except in• relation to matters as to which any such
director or officer, or former director or officer, shall
be adjudged in such action, suit or proceeding to' be'
guilty of gross negligence or misconduct in the
performance of duty and' to such matters as shall be
settled by agreement predicated on the existence of such
gross negligence liability.
Sec. 14.1 The Corporation shall keep'correct and complete books and
records of account and shall also keep minutes of the
proceedings of its members, Board of'Directors, and
committees having and exercising any of the authority of
the Board of Directors, and shall keep at the principal
office a record giving the names 'and addresses of the
members and directors entitled to vote. All. books and*.
.records. of the Corporation may' be 'nspected by any'
officer-or director, or his' or her agent or-attorney for
any proper purpose at any reasonable time.
Sec.' 15.1 .Whenever- any notice _is- requiredto be given :under the
provisivris'. of the "Michigan General Corporations Act Or . :
under. the provisions of the Articles of Incorporation or
the By-laws of the Corporation,, a waiver thereof in
writing signed by the. person or'persons'entitled to such
notice, whether before or. after thetime.stated therein,
shall be deemed equivalent to the giving of such notice.
The undersigned, beinn the duly elected Recording Secretary of Crime Stoppers of Mid-
Michigan, Ina, certitiie!s that the foregoing By-laws were adopted by a majority vote of
the Board of Directors Iat a regular meeting of the Board held in East Lansing, Michigan
on September 21, 1980 and re-cexrtfiied at a special meeting of the Board dicers on
November 18, 2010. :
Countersigned;
'-9-
lEaroJing, Aict)igan
28TH 4
JUNE , 689
3 .2.8765X02
C&S-179
C8S-502 (Rev. 5 . 86)
26 1969 .
Jvti
JUN 28 i :J
Administrator
MICHIGAN DEPT OF COMMERCE
00r: ni;d:?i t Scc'^ritf3 s Buresii
ARTICLES OF INCORPORATION
For use by Domestic Nonprofit Corporations
(Please read instructions and Paperwork Reduction Act notice on last page)
Pursuant to the provisions of A ct 162, Public A cts of 1982, as amended, the undersigned corporation
executes the following Articles:
ARTICLE I
ARTICLE II
and encourage citizen
The urp $e or p rpose,s for which the corporation is organized are:To provide
information and assistance to area law enforcement agencies to assist in investigating and
solving major unsolved crimes; to heighten public awareness of certain serious crimes by
publicizing through the media the facts 'and circumstances of etch crimes; to encourage
public citizens to come forward with information and assistance to police by offering and
paying rewards; to recognize citizen assistance to law enforcement agencies by public
awards, and to carry out any purpose and exercise all powers permitted by §251 and §252 of
1982 PA 162 not involving pecuniary gain or profit for its officers or di rent-ors-
ARTICLE III
nonstock basis.
The corporation is organized upon a (stock or nonstock)
1. if organized on a stock basis, the total number of shares which the corporation has authority to issue
2. If organized on a nonstock basis, the description and value of its real property assets are: (if none, insert
"none")
none
and the description and value of its personal property assets are: (if none, insert "none")
none
Primarily from charitable
The corporation-is to be financed under the following general plan:
contributions received frail the general public, public and private grants, corporate and
business sponsorships, earnings from in-kind services donated by the public media, and
goods, 'services and property donated by the general 'public.
directorship basis.
The corporation is organized on a
(membership or directorsh,p)
ARTICLE IV
1. The address of the registered office is:
120 W. Michigan Avenue Lansing , Michigan 48933
(Street Address) (city) (ZIP Code)
ARTICLE V
at
The name(s) and address(es) of all the incorporator(s) is (are) as follows:
De aRe E. McGinty Abbo
601
s Eaast
l:?. ,
B L,ansing, l ^r^ MI s 18823
SF.F ATTACHMENT A FOR ARTICLES VI, VII, VIII, IX, X, & XI.
I (We), the incorporator(s) sign my (our) name(s) this 21st day of June _ , 19 89
ATTACHMENT A
CRIME STOPPERS OP MID-MICHIGAN, INC.
ARTICLES VI, VII, VIII, IX, X, & XI
ARTICLE VI:
The corporation shall be managed by a Board of Directors consisting
of not less than 12 nor more than 21 members who shall serve for
a term of 3 years, except that an equal number of the initial
members of the Board shall be appointed for an initial term of 1
year, 2 years and 3 years. The initial members of the Board shall
be appointed by the incorporators. Any vacancy occurring in the
Board of Directors and any directorship to be filled by an increase
in the number of directors beyond those initially appointed shall
be filled by the Board of Directors.
ARTICLE VII:
No dividend or distribution of any assets, income or net earnings
of the Corporation shall be paid to any member, director or
officer, except that the corporation may pay compensation in a
reasonable amount to members, directors or officers for services
rendered or personal expensess incurred on behalf of the
corporation.
ARTICLE VIII:
No'substantial part of the activities of the corporation shall be
the carrying on of propaganda or otherwise attempting to influence
legislation, and the corporation shall not participate in or
intervene in (including the publishing , or distribution of
statements) any political campaign on behalf of any candidate for
political office.
' ARTICLE IX:
a. Any person deemed a "volunteer director" as defined by
MCL 450.2110(2) shall not be personally liable tothe
corporation or its members for monetary damages for a
breach of the director's fiduciary duty. ,However, this
provision shall not eliminate or limit the liability of
a director for any of the following:
(i) a breach of the director's duty of loyalty to
the corporation or its members.
(ii) acts or omissions not in good faith which
involve intentional misconduct or a knowing
violation of law.
(iii) a prohibited corporate action described at MCL
450.2551(1).
(iv) a transaction from which the director derived
an improper personal profit.
(v) an act or omission that is grossly negligent.
b. The corporation shall assume all liability to any person
other than the corporation or its members for all acts
or omissions of a volunteer director.
ARTICLE X:
The corporation is organized and shall be operated exclusively for
charitable, religious, educational and scientific purposes.
Notwithstanding any other provision of these Articles or the Bylaws
'of the corporation, the corporation shall not carry on any other
activities not permitted to be carried on by a corporation exempt
from federal income tax under Section 501(C) (3) of the Internal
Revenue Code or corresponding section of any future federal tax
code.
ARTICLE XI:
Upon dissolution of the corporation or the winding up of its
affairs, all property and assets of the corporation shall be
distributed exclusively to a non-profit fund, foundation, or
corporation which is organized and operated exclusively- for
charitable, educational, or scientific purposes and which has
established its tax-exempt status under Section 501(C)(3) of the
Internal Revenue Code.
Chris Swope
Lansing City Clerk
December 8, 2010
Pursuant to Article 5, Chapter 2, Section 205.2 of the Lansing City Charter, on December
6, 2010 my office received and placed on file the following:
Board of Water and Light Proposed Electric, Water, Steam and Chilled Water
Rate Changes
This document is available for review at the office of the City Clerk and on the City Clerk's
website (www.lansingmi.gov/clerk).
Sincerely,
The attached correspondence is forwarded for your review and appropriate action.
VB/rh
Attachment
Inter-Departmental
Memorandum
Subject: CITY COUNCIL AGENDA ITEM - East Village Brownfield Plan Amendment #5d
Please forward this resolution and attached document to the City Council for placement on the Agenda.
If you have any questions, or need additional information, please give me a call.
Attachments
WHEREAS, the Lansing Brownfield Redevelopment Authority has prepared and forwarded an
approved Brownfield Plan pursuant to and in accordance with the provisions of the Brownfield
Redevelopment Financing Act, Public Act 381 of 1996, as amended, for property commonly referred
to as East Village located in the City of Lansing, Michigan; and
WHEREAS, prior to Council's action on this request, it is necessary to hold a public hearing on the
Plan, to allow for any resident, taxpayer or ad valorem taxing unit the right to appear and be heard;
NOW, THEREFORE, BE IT RESOLVED that a public hearing be held in the City Council
Chambers of the City of Lansing, 10 th Floor, Lansing City Hall, Lansing, Michigan, on ?? at 7:00
p.m. on Brownfield Plan #5d - East Village Brownfield Redevelopment Plan under the Brownfield
Redevelopment Financing Act, for property located within the boundary more particularly described
as:
COM 40 FT S OF N 1/4 COR SEC 15, THE 816.53 FT, S 938.68 FT. W 1055.47 FT, N 115.77 FT,
W 99.59 FT, N 827.99 FT TO S LINE E SAGINAW ST, E 335.85 FT TO BEG; SEC 15 T4N R2W
And that the City Clerk cause notice of such hearing to be published twice in a publication of general
circulation, no less than 10 days or more than 40 days prior to the date of the public hearing, and that
the City Clerk also cause the legislative body of each taxing unit levying ad valorem taxes on this
property, to be notified of Brownfield Plan #5d and the scheduled public hearing.
City Attorney
Date:
City of Lansing
Notice of Public Hearing
The Lansing City Council will hold a public hearing on ?? at 7:00 p.m. in the City Council
Chambers, 10th Floor, Lansing City Hall, Lansing, MI, for the purpose stated below:
To afford an opportunity for all residents, taxpayers of the City of Lansing, other interested persons
and ad valorem taxing units to appear and be heard on the approval of Brownfield Plan #5d - East
Village Brownfield Redevelopment Plan, pursuant to and in accordance with the provisions of the
Brownfield Redevelopment Financing Act, Public Act 381 of 1996, as amended, for property located
on East Saginaw Avenue in Lansing, Michigan, but more particularly described as:
COM 40 FT S OF N 1/4 COR SEC 15, THE 816.53 FT, S 938.68 FT. W 1055.47 FT, N 115.77 FT,
W 99.59 FT, N 827.99 FT TO S LINE E SAGINAW ST, E 335.85 FT TO BEG; SEC 15 T4N R2W
Approval of this Brownfield Plan will enable the Lansing Brownfield Redevelopment Authority to
capture incremental tax increases which result from the redevelopment of the property to pay for
costs associated therewith. Further information regarding this issue may be obtained from Karl
Dorshimer, Economic Development Corporation of the City of Lansing, 401 N. Washington Square,
Suite 100, Lansing, MI 48933, (517) 483-4140.
City Clerk
East Village Brownfield
Redevelopment Plan
Saginaw Street
Lansing, Michigan
Section Page
Schedule
Exhibit
2
2. Project Summary Sheet
Project Description: Purchase and completion of the East Village owner occupied
residential development project
Developer
Investment: Approximately $10,000,000 including $513,365 of eligible
brownfield activities
Estimated Job
Creation/Retention: There will be some temporary constructions and sales jobs. The
development is all residential so no direct long-term jobs are
expected.
Property Taxes
Generated By Project:
(Over life of amended plan) $3,798,653 Property Taxes Paid
3
3. Past Use of the Property - Site History
This brownfield project site is an approximately 25-acre parcel of commonly known as the
"Boys Training School (BTS) Property" hereinafter referred to as "the Property." The Property is
located on East Saginaw Street between Pennsylvania Avenue and Marshall Street.
The Property was historically used by the State of Michigan from the mid-1800's to the mid-
1960's as a juvenile detention center and training school. This past use of the Property resulted
in the contamination of surficial soils. Stockpiling of soil on the Property during construction
activity on an adjacent site may have also lead to contamination of the surficial soil. One or
more underground storage tanks (USTs), containing petroleum products, may have been located
on the Property in the past.
A Phase II Environmental Site Investigation Report completed in February 2001 by Soils and
Materials Engineers documented elevated levels of contaminants found through soil sampling
including selenium and mercury at concentrations above the Groundwater Surface Water
Interface (GSI) Protection Criterion. Furthermore, the Soils and Materials Engineers Phase II
Site Investigation Report noted the possibility that one or more USTs containing petroleum
products may remain on the Property. The results of these prior site assessments and the results
of subsequent soil and groundwater testing performed by AKT Peerless Environmental Services
on behalf of the LBRA have allowed AKT Peerless Environmental Services to conclude that the
Property is a "facility" in accordance with Part 201 of the Michigan Natural Resources and
Environmental Protection Act, 1994 Mich. Pub. Act 451, as amended ("Part 201"). As a facility,
the Property may be eligible for redevelopment incentives from Lansing's Brownfield
Redevelopment Authority.
The then vacant State owned Former Boy's Training School site became available in the late
90's for purchase by the City. The parcel, centrally located along Saginaw Street offered a great
opportunity for urban residential development. The City purchased the property and requested
proposals for development from many local, state and national developers.
The original project proposed by the Original Developer was a large residential development of
both single family and multi-unit for sale owner occupied structures.
4
Figure 1 - Original Developer Site Plan
In 2002, the City of Lansing (City) entered into a purchase and development agreement with the
Developer. The agreement called for the Property to be developed for owner-occupied single
family housing between 177 and 183
units (approximate), including single-
family detached and single-family
attached dwellings. The overall
estimated investment for the project
at the time was approximately $26
million. In 2003, the City of Lansing
approved PRD-1-03 which was a
request by the Burton-Katzman
Development Company to implement
the BTS plan by developing a total of
177 condo units on the subject
property. The approved PRD consists
of 6, 12-unit condo buildings, 12, 6-
condo buildings and 33 single
family homes, for a gross density of
7.2 units per acre.
5
As noted above, previous
environmental investigations paid for
by the Lansing Brownfield
Redevelopment Authority,
established the presence of
environmental contamination on the
Property. However, during the
Developer's "due diligence" phase,
their consultants identified several
site conditions which were
previously unidentified and
unanticipated. Specifically,
petroleum contaminants were found
to be in the soil at one location on the
site and fill and peat, substances
unsuitable for building foundation
construction, were found to cover most of the property in significant quantities. Upon discovery
of these conditions, estimated costs for environmental work and site preparation increased to a
level that made the project unacceptable to the Developer unless the Brownfield incentives were
applied at a higher rate than was previously anticipated in the earlier Plan.
The original brownfield plan called for the Developer to pay for the up-front costs of both
cleanup and development and the LBRA intended to reimburse them for brownfield related costs
over a multiyear period. However in this instance and following then Mayor Hollister's
recommendation, the LBRA made the decision to issue a bond and borrowed funds to pay for a
large portion of the brownfield costs associated with the project. The plan called for the LBRA
to capture the increase in property taxes from the new development to make the payments on the
LBRA bond. The original brownfield plan was approved by the Lansing Brownfield
Redevelopment Authority (LBRA) and then the Lansing City Council in 2003.
6
environmental, infrastructure and site preparation and made some progress toward reaching the
initial goal of being fully completed in 2008. However the market for housing began to soften
soon thereafter with each year worse than the previous until the developer fell behind schedule
and eventually defaulted on a bank loan they had secured to fund the project. At the time of
default the Developer had built 67 of the planned 168 units. As of 2010, 57 of the 67 built units
had been finished and sold, leaving 10 to be completed and 101 of the original planned units not
built.
As was stated previously, the LBRA and City approved amended plan (LBRA Plan #5c) in 2003.
Plan #5c contained the following list and amounts of approved Eligible Activities:
In 2003, the Developer also submitted Act 381 Work Plans to both the Michigan Economic
Development Corporation (MEDC) and the Michigan Department of Environmental Quality
(MDEQ). The MEDC/MEGA Board approved the capture of taxes levied for school operating
purposes up to $1,890,237 of which no more than $283,536 could be taxes levied under the state
education tax act (SET). The purpose of this capture was to reimburse for non-environmental
Eligible Activities.
The MDEQ approved the capture of taxes levied for school operating purposes up to $630,442 of
which no more than $301,428 could be taxes levied under the state education tax act (SET). The
7
purpose of this capture was to reimburse for environmental Eligible Activities with half the
captured SET with the other half of captured SET to be deposited into the LBRA revolving fund.
Brownfield SBT Credit (Project #SO4-0017) was approved by Michigan Economic Growth
Authority on February 24, 2004 for a maximum Eligible Investment of $19,520,000 resulting in
a maximum credit of $1,000,000. The project was later amended to: add time resulting in a new
project completion date of February 24, 2011, and; convert the project to a multi-phase project (2
total phases). The project was also awarded a Certificate of Completion on September 28, 2007
for Phase I in the amount $500,000.
6. Previous Use of Bond Proceeds and Tax Capture to Fund Eligible Activities
8
The LBRA used $1,800,000 of the bond proceeds to fund eligible activities on behalf of the
Developer. The LBRA retained the remainder of the bond proceeds as a reserve to help make
the annual principal and interest payments of the LBRA bond. Table 2 documents the use of the
bond reserve revenue and tax capture to date per the existing plan.
Due to falling property values, the failure of the Developer to meet the original buildout schedule
and owner occupied unit property tax delinquencies, the LBRA was forced to ask the City to
make good on its pledge to the LBRA and make up the shortage in the LBRA bond payments.
The LBRA has entered into an agreement to pay back the City for the borrowed funds including
interest at a rate of 6% annually. These payments are scheduled to begin in 2014 after the LBRA
bond is paid off in 2013.
Table 3 gives the existing and projected shortfalls in bond payments that the LBRA faces. The
table also calculates the extra interest costs the LBRA will face from having to borrow funds
from the City of Lansing.
With Burton-Katzman no longer the Developer or owner of the Development, the lender who
foreclosed on the undeveloped and unfinished portion of the project has sought buyers to
complete the project. Fortunately, a Michigan based firm, Allen Edwin Homes (New
Developer) has contacted both the lender and City expressing interest in purchasing the portion
of the development yet to be completed and finishing the project. Allen Edwin Homes has
extensive experience in Michigan and has continued to build and sell homes even during the last
few years. Allen Edwin recognizes the potential of the development and is willing to take it on if
the brownfield redevelopment incentives can be made available to them. By working with the
City, Allen Edwin has modified the plan for completion of the East Village neighborhood. The
City Council has approved these modifications in the form of an amendment to the original
9
Developer's plan. The new amended plan will reduce the number of multiple family
buildings/units and increase the number of single family detached residential units, resulting in a
total reduction of the number of for sale owner occupied units in the development from 177 to
125. The amended plan is consistent with the intent and purpose of the Zoning Code and with
the objectives of the Northeast Area Comprehensive Plan and the Boys Training School
Development Plan. The original plan represented a density of 7.5 units per acre. The current
amended plan will reduce the density to 5.3 units per acre, which is still well within the density
range being advanced in all of these documents. In fact, the proposal will actually make the
density of the subject property even more consistent with the density of the surrounding
residential areas which is approximately 6-7 dwelling units per acre.
The proposal will also be consistent with the report from the BTS Advisory Committee dated
April 3, 2003 which specifically recommended: "That the developer incorporate design
modifications recommended by the Committee that would enable more single family detached
homes to be constructed." At the time, housing market conditions did not support this
recommendation. However, the housing market has drastically changed and the New Developer
believes that single family detached condominiums are for more favorable to the current market
conditions than the multiple family condominiums that were originally proposed.
R; s 4
Li'sDSr.-,re'ErIA
..
PathttuleT
10
Allen Edwin is committing to:
• Finish and sell the existing vacant 10 units that were left by the previous developer.
• Conduct site prep and other Eligible Activities.
• Build one multi-unit building with 6 town home units in it.
• Build 48 single family detached homes over a five year period.
Table 4 gives the new amended Eligible Activities for the Brownfield Plan. Items #1 through #5
pertain to the outstanding LBRA bond costs which must be assumed by the amended plan. The
allocation of taxes captured for education purposes (school taxes) between environmental
Table 4:
Portion Portion
Total Portion Reimbursed
Eligible Activities (Plan #5d) Reimbursed
Eligible Reimbursed by MDNRE
by MEGA
Activity by Local Sch. Tax
Sch. Tax
Cost Tax Capture Capture
Capture
1. LBRA Bond Principle $1,270,000 $1,089,099 $122,154 $58,747
2. LBRA Bond Interest $87,890 $75,371 $8,454 $4,066
(MDNRE) and non-environmental (MEGA) is consistent with the initial ratio of expenditures
from the Bond Construction Fund as given Table 2. Item #6 in Table 4 gives the estimated new
Eligible Activities to be incurred by the New Developer. These costs are non-environmental and
thus will be reimbursed with a combination of captured Local and MEGA School Taxes.
11
Item #7 in Table 4 lists the expected administrative and legal cost to be incurred by the LBRA.
This amounts to 5% of the annual local capture. No school taxes will be used for LBRA
administration. Item #8 gives the expected amount of local taxes to be captured and deposited
in the LBRA Revolving Fund as allowed by Brownfield Redevelopment Financing Act, 1996
PA 381, as amended. The LBRA is not planning to capture school taxes for deposit into the
LBRA Revolving Fund. The priority of allocation of captured taxes will be: 1. LBRA
Administration (local taxes only); 2. Bond Costs; 3. Developer Eligible Activities; and 4. LBRA
Revolving Fund (local taxes only).
The LBRA is expected to capture the tax increment revenues from 2011 through 2024 which will
be generated by the increase in taxable value. The following table provides a summary of the
anticipated taxable value and the tax increment revenue which it will provide:
Table 5:
Tax Incremental Taxable Tax Increment
Year Value Revenue
2011 $4,692,235 $206,570
2012 $5,723,172 $223,292
2013 $6,272,612 $232,856
2014 $6,922,936 $243,936
2015 $7,473,328 $253,542
2016 $7,923,794 $261,674
2017 $8,003,032 $264,290
2018 $8,083,063 $266,933
2019 $8,163,893 $269,603
2020 $ 8,245,532 $235,187
2021 $8,327,988 $237,539
2022 $8,411,267 $239,914
2023 $8,495,380 $242,313
2024 $8,580,334 $244,736
Total $3,422,3 86
The captured incremental taxable value and associated tax increment revenue will be determined
by the City Assessor. The actual increased taxable value of the land and all future taxable
improvements on the Property may vary. Furthermore, the amount of tax increment revenue
available under this Plan will be based on the actual millage levied annually by each taxing
jurisdiction on the increase in tax value resulting from the redevelopment project that is eligible
and approved for capture. The New Developer may be eligible to apply for State of Michigan
for Brownfield Michigan Business Tax credits.
12
10. Method of Brownfield Plan Financing
The new Eligible Costs listed in Item #6 of Table 4 will be paid for by the New Developer. The
Developer will be reimbursed for these costs by the LBRA utilizing taxes captured from the
project. The current estimated amount of capture used to reimburse the Developer is $513,365.
Additionally, the LBRA is not obligated to reimburse the Developer for more than $513,365 of
total Eligible Activities during the life of this Plan. The LBRA is not obligated to reimburse any
New Developer Eligible Activities performed or conducted on the project site after December
31, 2012.
The LBRA will provide financing for its costs to implement and administer the Plan by utilizing
5% of the new local taxes captured per year for the duration of the Plan. This expense is noted in
Table 4 Item #7 above. No portion of captured school taxes will be used for LBRA
administration costs. The LBRA will also deposit up to $1,139,705 in local captured taxes into
its Revolving Fund.
As was noted above, the LBRA has existing outstanding debt for this brownfield project. The
total estimated amount of debt is $1,613,343 and will be paid back with a combination of local
and school taxes. Table 4 lists these costs in more detail in items #1 through #5.
Unless amended by the Lansing City Council, the Plan is anticipated to remain in effect until all
approved activities in this plan are covered or the year 2034, whichever occurs first.
The following table presents a summary of the new tax revenues generated by the taxing
jurisdictions whose millage is subject to capture by the LBRA under this Plan.
Incremental tax revenues resulting from new personal property will be captured if available.
Any such funds will be used to reimburse the LBRA and Developer for eligible activities.
The LBRA will deposit the equivalent of five years annual local tax capture in the LBRA's
Revolving Fund as permitted by Act 381 of 1996, as amended ("the Act"). The funds will be
used in a manner consistent with the requirements of the Act.
The LBRA and the Lansing City Council, in accordance with the Act, may amend this Plan in
the future in order to fund additional eligible activities associated with the Project described
herein.
14
Schedule 1 - Detailed Financial Numbers - East Village Brownfield Plan #5d -
1 2 3 4 5 6 7 8
Estimated Project Numbers 9 10 11 12 13
Current Captured Tax Value $4,692,235
Current Base Tax Value Local Local School Local School Local
$0 Existing Additional Projected Taxes Taxes Taxes Taxes Taxes Taxes Taxes School
Real Prop. Real Prop. Total TV to to LBRA to LBRA to to
Total New Personal Property Investment to LBRA to LBRA Taxes Total
$0 YearTV Capture TV Capture Capture Tax Units Adm. Fund Developer Developer Debt Debt to State Taxes
Total New Real Prop. Market Value $8,940,000 2011 $4,692,235 $0 $4,692,235 $10,693 $8,921 $0 $0 $0 $28,153 $169,496 $0 $217 , 264
2012 $4,739,157 $984,015 $5,723,172 $11,559 $9,643 $0 $0 $0 $30,432 $183,217 $0 $234 ,851
2013 $4,786,549 $1,486,063 $6,272,612 $12,054 $10,056 $0 $0 $0 $31,736 $191,064 $0 $244 , 910
2014 $4,834,414 $2,088,521 $6,922,936 $12,627 $10,535 $0 $0 $0 $33,246 $200,156 $0 $256 , 564
2015 $4,882,759 $2,590,570 $7,473,328 $13,125 $10,949 $0 $0
Total Environmental Costs - LBRA $0 $34,555 0206,037 $0 $266,667
$1,613,343 2016 $4,931,586 $2 , 992 , 208 $7 , 923 , 794 $13 , 546 $11 , 300 $0 $0 $0 $35,664 $214,709 $0 $275,219
Total Non-Envron. Costs - Developer $513,365 2017 $4,980,902 $3,022,130 $8,003,032 $13 , 681 $11 , 414 $0 $0 $0 $36,020 $216,857
Total Eligible Activities $0 $277,971
$2,126,708 2018 $5,030,711 $3,052,352 $6,083,063 $13,818 $11 , 528 $0 $36 , 381 $219 , 025 $0 $0 $0 $280,751
2019 $5,081,018 $3,082,875 $8,163,893 $13,956 $11,643 $0 $36,744 $221,215 $0 $0 $0 $283 , 559
T o tal Eligible Investment forMBTCredit - Developer $0 2020 $5,131,828 $3,113,704 $8,245,532 $14,096 $11,759 $223,427 $0 $0 $0 $0 $37 , 112 $286 , 394
2021 $5,183,147 $3,144,841 $8,327,988 $14;237 $11,877 $225,662 $0 $0
Yrly Real Prop .Appreciation Rate $0 $0 $37,483 $289,258
1% 2022 $5,234,978 $3,176,289 $8,411,267 $14,379 $11,996 $227,918 $0 $0 $0 $0 $37,858 $292,151
2023 $5,287,328 $3,208,052 $8,495,380 $14,523 $12,116 $230,198 $0 $0 $0 $0 $38,236 $295,072
2024 $5,340,201 $3,240,133 $8,580,334 $14,668 $12,237 $232,500 $0 $0 $0 $0 $38,619 $298,023
LEGAL DESCRIPTION
COM 40 FT S OF N 1/4 COR SEC 15, THE 816.53 FT, S 938.68 FT. W 1055.47 FT, N 115.77
FT, W 99.59 FT, N 827.99 FT TO S LINE E SAGINAW ST, E 335.85 FT TO BEG; SEC 15
T4N R2W
OFFICE OF THE MAYOR
9th Floor, City Hall
124 W. Michigan Avenue
Lansing, Michigan 48933-1694
(517) 483-4141 (voice)
(517) 483-4479 (TDD)
(517) 483-6066 (Fax)
RE: Resolution- Setting a Public Hearing- Marshall Street Armory Historic District
Ordinance
The attached correspondence is forwarded for your review and appropriate action.
VB/rh
Attachment
Inter-Departmental
Memorandum
Subject: CITY COUNCIL AGENDA ITEM - Marshall Street Armory Historic District
Ordinance
Please forward this resolution to City Council for placement on the Agenda.
If you have any questions, or need additional information, please give me a call.
Attachments
WHEREAS, the Gillespie Group, owner of the Marshall Street Armory, requests
the establishment of a local historic district at the Marshall Street Armory, 330
Marshall Street; and
WHEREAS, the City of Lansing established the Marshall Street Armory Historic
District Study Committee to study the historic significance of the Armory and
submit a final report and recommendation; and
WHEREAS, the Study Committee has submitted its final report dated December
6, 2010, with a finding regarding the historical significance of the subject
property, a recommendation that a historic district be established at that location,
and a draft ordinance to establish the Marshall Street Armory Historic District;
316 N. CAPITOL AVENUE • LANSING, MI 48933-1236 e (517) 483-4066 • FAx: (517) 483-6036
PLANNING OFFICE
316 N. CAPITOL AVE., SUITE D-1
Virg Bernero, Mayor
CITY OF LANSING
NOTICE OF PUBLIC HEARING
Marshall Street Armory Historic District Ordinance
The Lansing City Council will hold a public hearing on Monday, January 10, 2011, at 7:00 p.m. in
the City Council Chambers, 10 th Floor City Hall, 124 W. Michigan Ave., Lansing, Michigan, to
consider an ordinance to establish a historic district at the Marshall Street Armory, 330 Marshall
Street, specifically described as:
For more information about this ordinance, phone City Council Offices on City business days,
Monday through Friday, between 8 a.m. and 5 p.m. at 483-4177. If you are interested in this
matter, please attend the public hearing or send a representative. Written comments will be
accepted between 8 a.m. and 5 p.m. on City business days if received before 5 p.m., Monday,
January 10, 2011, at the City Council Offices, Tenth Floor, City Hall, 124 West Michigan Ave.,
Lansing, MI 48933-1696.
The following ordinance of the City of Lansing, Michigan, providing that the Code of
Ordinances be amended by providing for the establishment of:
P:\PLANNING OFFICE\Historic District Cmsn\Districts\Marshall Armory Historic District\Marshall St. Armory Ordinance Introduction.doc
9 CHAPTER 1220.
11 Section 1. That Chapter 1220 of the Code of Ordinances of the City of Lansing,
12 Michigan, be and is hereby amended by adding a new Section 1220.22 to read as follows:
20 1600.25 FEET ALONG THE EAST LINE OF SAID SECTION 15 ALSO BEING
29 PARCEL; THENCE CONTINUING N88 53' 28'W, 390.06 FEET ALONG SAID
37
40 Section 2. All ordinances or parts of ordinances inconsistent with the provisions hereof
45 Section 4. This ordinance was duly adopted by the Lansing City Council on
4 6 , 2011, and a copy is available in the office of the Lansing City Clerk, 9th Floor, City
48 Section 5. This ordinance shall take effect upon the expiration of seven (7) days from
LANSING, MICHIGAN
December 6, 2010
The Marshall Street Armory Historic District Study Committee was established by the Lansing City Council on
May 10, 2010 pursuant to Chapter 1220 of the Lansing Code of Ordinances with the powers and duties
thereunder to conduct studies and make reports and recommendations regarding the former Marshall Street
Armory, 300 Elvin Court. (Note: the address of the property has since been changed to 330 Marshall Street.)
The committee is instructed to report back to City Council with its findings within 180 days of members being
appointed.
Jason Kildea of the Gillespie Group, is the applicant ' s designated representative on the Historic District Study
Committee.
Cassandra Nelson has a Masters Degree in Historic Preservation, is former preservation specialist for the
Michigan Department of Transportation, and serves on the Historic District Commission.
Mary Toshach has a Masters Degree in Historic Preservation, is a former historic preservation planner and
consultant, and serves on the Historic District Commission.
Nathalie Winans is a Research Associate at Public Policy Associates, Incorporated, a nationally focused public
policy research firm, and serves on the Historic District Commission. Her specialty areas include land use, urban
and regional planning, urban revitalization, and historic preservation/adaptive reuse.
INVENTORY
The property is in process of being individually listed in the National Register of Historic Places. This report uses
the information contained in the nomination.
The district consists of slightly less than a four-and-a-half-acre parcel located on the east side of Marshall Street,
south of Saginaw Avenue. The two-story, red-brick, Tudor Revival inspired Lansing Artillery Michigan National
Guard Armory is located northeast of downtown Lansing on the north edge of a residential neighborhood. The
large rectangular shaped building is on elevated ground with a raised basement. The building has limestone trim
and ornamentation throughout. The main entrance is accessed by a central stair and features a carved stone
eagle resting on a Tudor arch above the front door. A stone panel with a carving of crossed cannons is centered
in the crenellated parapet wall. The building was constructed in 1924 and designed by Lynn W. Fry. A 1941
renovation was designed by Lansing architects Lee Black and Kenneth C. Black. The renovation was minor and
included some alterations to the basement as well adding a gravel drive and concrete loading area to the east
side of the site. The property originally contained a riding hall, several storage buildings and a vehicle storage
building (1941) north of the existing building which have all been demolished.
To the north and west of the property are the athletic fields, parking lots and grounds of the Pattengill Middle
School and the Lansing Catholic Central High School. The armory building faces south on a small park separating
it from the adjacent residential neighborhood. The small park in front of the building is a flat grassy area with a
few small trees. It contains a circular asphalt drive bisected by a concrete walkway with a flagpole in the center.
The asphalt drive that enters from Marshall Street leads to an asphalt paved parking lot on the west side of the
building, past the front and to the east side where there is a gravel parking area. The site is generally flat except
for where the ground cuts away with concrete retaining walls on the north and east sides giving access to the
basement level. The rear two-third of the building is surrounded by a chain link fence. Overgrown shrubs are
located in front of the building. A concrete ramp with metal railing runs along the west half of the front of the
building to access the front doors.
The building plan is typical of that for armories of the period, with a two-story headhouse or administration area
in the front and a two-story drill hall behind. The drill hall has one-story wings running along both sides. The
front section and drill hall have gable roofs, the wings flat roofs.
The symmetrical facade has a central projecting entrance bay flanked by three bays on each side. The entrance
bay contains a set of three aluminum and glass doors, with arched top transoms, below a stone Tudor arch
resting on brick piers. A carved stone eagle with spread wings is perched over the center of the arch. The
second floor contains three single windows topped by a large stone band. There is a square stone medallion
with a crossed cannon relief in the center of the gable parapet. The entrance bay is flanked by heavy brick piers
which step back and have center spikes at the tops. The entire bay is capped by stone coping and trim along the
top of the wall.
The three bays on both sides of the entrance are divided by brick piers, and have pairs of aluminum windows at
the first and second floor. The wide stone band above the second floor contains blind shallow arches above the
window bays. The entire wall is topped by a brick parapet wall with stone coping and a crenel in the center of
each bay.
The front section of the building is three bays deep, the bays separated by brick piers, and containing aluminum
windows at the first and second floors. The heavy stone band continues from the front of the building at the top
of the second floor windows. The gable parapets are capped with stone trim.
The east and west sides of the building are each seven bays long, the bays again divided by brick piers that
continue in the taller drill hall wall which is set back. Each bay at the first and second levels contains a set of
three aluminum windows except the bay at the rear which has two aluminum windows. The lower and upper
2
walls are capped with limestone trim, and the upper wall has a crenel in the center of each bay. The west side
basement level is not above ground, and has a pair of solid metal doors and concrete loading dock toward the
rear of the building. The east side basement level is at ground level and each bay contains a single metal door
beside a pair of aluminum windows in each bay.
The rear of the building is divided into three sections. The center section is not quite two stories tall and
contains no openings except for an overhead rolling garage door in the center at ground level. The west third
has a higher ground level and has a set of double doors and two aluminum windows at the first floor level. A tall
brick chimney rises above this section. The east third is at the lower level and has a single door and two
windows at ground level with three single aluminum windows above at the first floor. All of the sections have
stone coping at the roof line.
INTERIOR FEATURES
The front doors lead to an interior set of decorative wood doors entering a main lobby that has quarry tile
floors, painted glazed block walls and a plaster ceiling. The east side of the lobby accesses the metal stair
leading to the basement and second floor. It also leads to the officers' club in the front of the building which has
been remodeled with carpeted floors, painted glazed block walls and a tile ceiling. The west side of the lobby
leads to a double-loaded corridor containing offices and restrooms. To the north of the lobby two sets of wood
paneled double-doors lead to the drill hall. It has a wood floor that is painted for basketball and the center of
the court has the double-crossed cannon motif. There is a stage at the north end of the hall, while the west side
of the hall has walls between columns. The truss ceiling currently supports a suspended acoustical tile ceiling.
The tile ceiling and present stage configuration are not original or significant and occurred sometime after the
1941 renovation. The north end of the hall leads to a kitchen, the backstage area, and a metal stair leading to
the basement level.
The second floor has a central lobby with windows overlooking the drill hall and a wood and glass skylight in the
center. Double-loaded corridors branch off each side of the lobby. The corridors contain offices, a movie
projection booth and restrooms. The walls are either painted or covered with wood paneling. There is plaster
and dropped acoustical tile ceilings.
The basement has a large set of wood double-doors at the north end which lead to a wide hallway with storage
rooms on either side. In the front of the building the stair lobby has quarry tile floors and glazed block walls.
The front basement section also contains an enlisted men's lounge, restrooms and locker rooms. The small vault
rooms on the east side were added in the 1941 renovation as were the metal grills covering the basement
windows. Interior features are not subject to review.
There is one historic and zero non-historic resources in the district which consist of one historic building. One
hundred percent of the resources contribute to the district.
3
BOUNDARY DESCRIPTION
A Parcel of land, being part of the Northeast % of Section 15, T4N, R2W, City of Lansing, Ingham County,
Michigan being more particularly described as: Commencing at the Northeast corner of Section 15, T4N, R2W:
thence S01 44' 44" W, 1600.25 feet along the East line of said Section 15 also being the West line of Adam ' s
Addition to the City of Lansing, Ingham County, Michigan (Liber 4, page 25) to the Northeast corner of
Longyear' s addition to the City of Lansing, Ingham County, Michigan (Liber 2, Page 17); thence N88 53'28 "W,
369.49 feet along the North line of said Longyear's Addition and the North line of J.B. Rayner's Addition to the
City of Lansing, Ingham County, Michigan (Liber 3, Page 20) to the point of beginning of the following described
parcel; thence continuing N88 53' 28 ' W, 390.06 feet along said North line and the North line of Brown ' s
Insurance Agency Addition to the City of Lansing, Ingham County, Michigan (Liber 4, page 15) and the North line
of Rumsey' s Michigan Avenue Addition to the City of Lansing, Ingham County, Michigan (Liber 2, Page 12) to the
East line of Marshall Street; thence S88 53 ' 28" E, 388.16 feet; thence S01 30 ' 42" W, 502.98 feet to the point of
beginning.
BOUNDARY JUSTIFICATION
The property is the entire parcel remaining from the and historically associated with the armory. Other
portions that do not contain buildings were previously sold by the State of Michigan to other owners. To the
south is a residential neighborhood and to the north and west are two newer schools with associated athletic
fields and parking lots.
The Michigan National Guard had its beginnings as a territorial volunteer militia which was based on the model
of the militias in other areas of the United States, operating as a community based defense (Mannik & Smith
2009, 5-1). Territorial laws enacted in 1787 and 1792 applied to Michigan when it became part of the Northwest
Territory in 1796. These early laws required male citizens between the ages of 18 and 45 to serve in the military
and provide their own firearms, ammunition and equipment. After Michigan became a separate territory in
1805 it enacted its own militia law which required all males between the ages of 14 and 50 to serve, and allowed
the territorial governor to organize the troops, appoint officers, set training days, and direct other related
routine activities (CCRG 1996, 6).
The territorial militia was called to official duty three times before Michigan became a state in 1837. The first
was during the War of 1812 during the ill-fated invasion of Upper Canada. Two hundred men participated under
then governor William Hull, who ended up surrendering his troops to the British with their capture of Detroit
(Mannik & Smith 2009, 5-1). Michigan militia were also involved with the second battle of Frenchtown in
January 1813. The second call to service was in 1832 during the Black Hawk War when troops were ordered to
Iowa to assist. However, the troops were quickly recalled when it became apparent they were not needed. The
Toledo War of 1835 also brought the troops into service, but without combat when the boundary dispute
between the Michigan Territory and the State of Ohio ended peacefully.
4
During the Patriot War of 1838 State of Michigan militia were assigned to guard the U.S. arsenal at Fort
Dearborn from Michigan sympathizers who plotted to steal arms for a Canadian effort to fight English crown
appointed administrators. In 1839 the Michigan legislature enacted a law that created a brigade called the State
Guards for defense of the state. In 1846 the United States government requested specific numbers of troops
from each state to aid in the Mexican War. The First Michigan Volunteers went into service for six months but
never saw battle in Vera Cruz where they were stationed (ibid, 5-2).
Between 1848 and 1861 few men were interested in volunteering for the state militia and the annual tax was
abolished in 1848. However in 1859 the state created the State Military Board and appropriated three thousand
dollars annually for the militia and required a four-day encampment each year (ibid., 5-2).
At the outbreak of the Civil War, Michigan men answered the call to serve in the militia. Initially the First
Regiment was organized and was the first group from west of the Alleghenies to reach Virginia. By the end of
1861 Michigan had sent 16,475 men to the front while others guarded Michigan from Canadian sympathizers.
In 1863 a national draft was instituted and by the end of the war 90,747 men from Michigan had served (CCRG
1996, 8).
The enthusiasm for military service was short-lived. By 1870 only three militia companies operated in the state.
The legislature officially organized volunteer companies called the Michigan State Troops. This resulted in an
increase in service; by 1876 the full contingent allowed by law of twenty-four companies had been organized.
State militias across the country were called out in response to labor unrest in the 1880s and 90s, which also
resulted in changes to military law in Michigan and other states. Beginning in 1891 the Michigan State Troops
were called the Michigan National Guard and they joined the Interstate Guard Association which later was
absorbed into the National Guard Association. Both organizations emphasized their separation from the regular
military.
The Spanish-American War brought a call for volunteer militia members; however, only individuals could
volunteer, not entire units. The Michigan men that volunteered were organized into four Michigan Volunteer
Infantry regiments, two of which saw combat in Cuba (Mannik and Smith 2009, 5-3).
In 1903 the United States government passed the Dick Bill, named for the president of the National Guard
Association, Major General Charles Dick. This legislation provided an annual federal appropriation of four
million dollars for state militias and provided the units with standard military weapons and uniforms and pay for
members called to active duty. In turn the units were required to have twenty-four drill days and a five-day
summer encampment each year. Regular Army officers were assigned to help train the units and new types of
units were formed including medical, engineer, and signal companies. This law also required the President of
the United States to call National Guard members into active service before other volunteers, but did not allow
for the units to remain organizationally intact when brought into service with the larger armed forces. Members
were called individually into federal service and put into the federal organizational structure. At the state level
the units remained intact when called by their respective governors.
The federal attention to the National Guard spurred the Michigan legislature to completely reorganize the
Michigan National Guard in 1905 from three infantry units to one engineering company, one signal company,
5
one battery of field artillery and one calvary troop. At this time the First Battery, Field Artillery was organized
with detachments in Lansing, Pontiac and Mason. This did not work and it was quickly changed to have three
sections stationed in Lansing and one in Mason. The Pontiac unit was changed to an engineering company.
In 1909 the Michigan legislature invested heavily into the Michigan National Guard by creating an on-going
annual appropriation to pay for attendance at drills, and for the construction and purchase of armories. This
reliable source of money allowed for the design and construction of armories around the state. The armory
appropriation was thirty thousand dollars per year and was deposited into the armory building fund. By 1940
this yearly investment provided for the construction or purchase of thirty-five armories across the state. Prior to
1909 all costs associated with the armories fell to the local community and unit. The passage of the 1909 law
gave control of the design, bidding, construction and maintenance of armories to the State Military Board, with
the costs for an armory initially limited to fifteen thousand dollars per company occupying the armory. The
same costs were allowed for purchasing existing armories if they did not exceed the value of the building and
land. For new armories, land was to be provided to the state at no cost, and the 1909 act allowed the state to
condemn property to construct armories, and required that the land be owned and managed by the state and
not subject to any taxes. Costs exceeding those allowed by the state could be covered by the local municipality
and the money was required to be deposited with the state before construction could begin.
The state's use for its National Guard units to control labor unrest was not limited to the last two decades of the
1800s. In 1913 and 1914 three thousand troops were called to the Upper Peninsula during the copper mine
strikes. At the request of the mining companies the governor called the troops to "restore order and protect
property." The reality was the Guard was being used to oppose organize labor that had initiated the strikes, a
low-point in Guard history and a carry-over from the earlier use of the Guard during labor strikes in the late
1800s.
The 1916 National Defense Act established the Reserve Corps, which were free of any state ties. The National
Guard was made an integral part of the U.S. Army when in federal service, but at the same time the Guard was
still part of the organized militia when activated through individual governors. The President gained the power
to draft individual Guardsmen for federal duty, and the law increased annual training days to forty-eight plus
fifteen days of annual summer camp. In June 1916 the Michigan National Guard was called into federal service
for the Mexican Border Campaign. Three infantry regiments served until November, and upon returning to
Michigan the 33 rd Michigan Infantry was repositioned to guard sensitive sites in Michigan, including Camp
Custer.
In July 1917 all units of the Michigan National Guard were called into service for World War I. The 32 nd Division
was comprised of troops from Michigan and Wisconsin. The 32 nd Division was sent to France in February 1918
and was among the first American troops to enter Germany during the Marnes ' offensive. Serving until the
armistice in November 1918 the Division lost over 14,000 men, which ranked it third among U.S. Army units in
total number of battle deaths (Mannik and Smith 2009, 5-3, 5-4).
With the ending of World War I the contracts of the members of the National Guard that had been drafted into
federal service ended and Michigan was essentially left without any National Guard members. In 1920 federal
and state laws created another major reorganization of the Michigan National Guard which took two years to
6
complete. The federal law allowed for the World War I organizational structure to be re-created as closely as
possible in the states.
The 1920s and 1930s allowed Michigan National Guard units time for training and education, and armories
served as public gathering spaces in local communities. The Army offered special services school and extension
courses, and Michigan men used the entire quota allotted.
The Depression increased the membership in the National Guard because of the severe unemployment and the
ability to earn money by participating in drills from money provided through New Deal programs (ibid., 5-4). In
1933 an amendment to the National Defense Act made the National Guard part of the United States ' permanent
military force and required units to be called intact to federal service.
In 1937 Michigan Governor Frank Murphy ordered the Guard to Flint to keep peace during the Flint Sit-Down
strike at a number of General Motor's plants. The role of the Guard was much different than during the cooper
mine strikes in the Upper Peninsula. The governor refused to use the Guard to remove the strikers from the
factories, and instead insisted that the conflict be resolved peacefully through negotiations between General
Motors and the union organizers. The Guard were sent to Flint in early-January and remained in place until late-
February. The Guard was led by Colonel Joseph H. Lewis, the commander of the 119 th Field Artillery. Colonel
Lewis was in constant communication with Governor Murphy and both men went to great lengths to keep the
Guard in the background with instruction only to step in when the local officials were not able to keep control.
This eventually happened on February 1 when the Guard surrounded two plants to protect the strikers as well as
police. Guard members were under strict orders to set aside any personal feelings about the situation and the
Guard successfully prevented any bloodshed or destruction of property. "At least part of the credit for the
peaceful outcome of the Flint strike must be accorded the Michigan National Guard" (Fine n.d., 319).
In response to military build-up in Europe the entire National Guard was federalized in 1940. This resulted in a
reorganization statewide which included changing and adding units. In October 1940 the entire Michigan
nd
National Guard was ordered into federal service and sent for training. The 32 Division served in the European
and Pacific fronts and had the distinction of the longest service of any American division (CCRG 1996, 10).
Post World War II the Michigan National Guard was again reorganized into state units, with Michigan having 121
units organized between 1946 and 1948, which contained triple the number of men authorized before the war.
Since no armories had been constructed in the state since 1930 (the Detroit Artillery armory was constructed as
the Vicker' s War Plant in 1942-44 and was acquired by the Guard in 1948), most armory facilities were deficient.
In 1950 an amendment to the National Defense Act called the Armories Construction Bill provided for federal
funding for additions and alterations to existing armories. The program was not fully funded initially and
emphasized a seventy-five percent federal to twenty-five percent state match for construction. Four
standardized armory plans, designed by the U.S. Army Corps of Engineers were circulated nationwide (Mannik
and Smith 2009, 5-6).
Michigan National Guard units were called into federal service during the Korean Conflict and the 1961 Cuban
Missile Crisis but not the Vietnam War. The Korean Conflict again emphasized the lack of armory facilities and
states were encouraged to undertake a building program as the buildings could also be used for civil defense
and disaster relief (ibid.).
7
Within Michigan the Guard was called on to suppress riots in Benton Harbor in 1966 and in Detroit in 1967 and
1968. More recently the Guard has aided with natural disaster relief such as the Seney Forest Fire in 1976, the
blizzard of 1978, the Kalamazoo tornado in 1980, and winter storms in the Upper Peninsula in 1995. Some
members were deployed in the Persian Gulf Conflict in the early 1990s, as well as for peace-keeping missions in
Haiti, Bosnia, Panama and Yugoslavia. Since 2001 troops have aided Homeland Security at commercial airports
and international border crossings as required (ibid.).
Lansing's first military company was founded after the Civil War and when the State of Michigan officially
organized the volunteer Michigan State Troops. On March 17, 1876, Colonel D. Henry McComas organized
ninety-seven recruits, including some from two independent military companies, who adopted bylaws and a
constitution based on the Detroit Light Infantry. Calling themselves the Lansing Light Guards or Company H of
the First Regiment (later changed to Company E), the group had their first annual encampment in Jackson in
August, 1876. The first armory for the group was in the building that became the Lansing Business University as
of 1887 (Souvenir Governor's Guards 1896, 5-7).
In 1878 the group changed their name to the "Governor ' s Guards" and in 1880 they attended the encampment
of the first brigade of the state troops at Camp Chandler. In 1887 they moved to new quarters on Capitol
Avenue where they remained until sometime between 1896 and 1898. In the 1898 Lansing City Directory
Armory Hall is listed as being located at 109-113 East Ottawa. A short history of the unit lists them as "now in
31st Rgmt. M.V.I. " as a provisional company, with drills every Thursday evening and business meetings the first
Monday of each month. It lists the "Armory, north side Ottawa Street, Sanford block, second floor, between
Grand Street and Washington Avenue. "
The Lansing unit was called twice to assist with labor and civil unrest in the 1880s and 90s. In 1881 the unit
reported to Muskegon to quell a riot, which was done without incident. In 1894 the unit was called to the
armory to be ready to deploy to Battle Creek. After spending a day at the armory the unit was not needed and
the men were allowed to return to their normal routine, with the exception of orders not to leave the city.
On May 17, 1905, a second Lansing unit was organized, Battery A, First Field Artillery. The 1908 Lansing City
Directory lists Battery A, First Field Artillery, in an armory at 319 S. Capitol Avenue. Company E of the 2nd
Infantry is still listed at their armory at 115 East Ottawa Street. By the 1912 directory, Company E is no longer
listed, but First Battalion Field Artillery, Lansing, is listed with two batteries, Battery A founded March 17, 1905,
and Battery B founded November 6, 1911, both at the Artillery Armory at 319 S. Capitol. Later histories suggest
that Company E was reorganized into the new units in Lansing.
It appears that the armories for the initial and later Lansing military units were rented facilities, even though the
armory building fund shows "Appropriations Undrawn " in the amount of $45,000 for Lansing with the
appropriation available as of July 1, 1917. The State Military Board meeting minutes of August 20, 1919, contain
the following: "The matter of continuing the lease of the Lansing Armory was introduced and discussed. Motion
by Major Rogers that a new lease be entered into for the Lansing Armory at $1800 per annum with privilege of
renewal for one year. Unanimously carried. " The minutes of December 5, 1920 read, "Motion that annual
8
armory allowance of the Lansing Armory (field artillery) be fixed at $2500 per annum. " It is assumed that these
rents were for the facility on South Capitol as the city directories list the building as the armory through 1925.
nd
The reorganization of the Michigan National Guard started in 1920 created the 32 Division, and the Lansing
unit was designated the 119th Field Artillery. It received federal recognition in February 1922, was designated as
horse-drawn 75 mm, and was made up of all of the previous Lansing units and others. Even though money was
appropriated in 1917, the new riding hall for the 119th Field Artillery was not constructed until 1922. The delay
presumably resulted from World War I and post-war recruitment and reorganization. Designed by state
architect Lynn W. Fry, the large brick and glass structure had a large open riding floor and storage for
equipment. It was located north of the present day armory, but was demolished circa 2000. In 1924 the
present armory building was constructed on the property. Also designed by Lynn W. Fry, the two-story brick
building contained a drill hall, storage, and offices for the unit as well as room for recreation and social
gatherings, including an officer's club. The armory was built during a seventeen year period when Michigan
constructed ten armories around the state. At least five of these ten armories were designed by Fry.
During peacetime in the 1920s and 1930s the Lansing armory was used for weddings, boxing matches and
community gatherings. It filled a typical role of armories in smaller Michigan communities. The drill hall was
large enough to accommodate large groups of people, and the facilities were often rented out. This tradition
continued at the Lansing armory at least through 1995 when the Michigan Antique Radio Club leased the facility
for swap meets.
In 1933 the 119th Field Artillery was converted to a truck-drawn 75mm unit. In 1940 the 119th Field Artillery
nd
retained its designation, but was slightly reorganized, changed to a 115-mm gun unit, and transferred to the 72
Field Artillery Brigade, Corps Auxiliary. In 1941 Lee Black and Kenneth C. Black, architects of Lansing designed
modifications to the grounds, riding hall and basement of the armory and designed a vehicle storage facility
(demolished).
The Lansing Armory exhibits a similar form and design as four other armories that were designed by Lynn W. Fry
between 1921 and 1925. These include Adrian (1925), Charlotte (1924), Flint (1924), and Holland (1924). The
Flint armory has a nearly identical design and layout to Lansing. Other similar armories - all constructed after
the passage of the 1909 law establishing the armory building fund, include Ann Arbor (1911), Coldwater (1917-
18/1921), Monroe (1926-28), Owosso (1915) and South Haven (1922).
Born in Grand Rapids, Fry received his Bachelor of Architecture from the University of Michigan in 1917. He
served in World War I as a Second Lieutenant in the artillery in France where he was wounded and eventually
trained with the French calvary. Upon returning to Michigan Fry worked in Detroit with Van Leyen-Schilling-
Keough and Reynolds from 1919 until 1921 when he was appointed the State Architect for Michigan. It was
during this time that Fry designed armories in Adrian, Charlotte, Flint, Holland, Lansing and the re-build of the
Coldwater armory. He also designed prisons for the state.
When his appointment ended in 1925 he set up his own practice with Paul Kasurin in Ann Arbor. The firm lasted
until 1942 and designed the First National Bank Building in Ann Arbor, the Traverse City Main Sewage Pumping
9
Station building, the Old Waterworks plant in Detroit, the original Munson Hospital in Traverse City, and Slauson
Junior High School in Ann Arbor.
Beginning in 1942 Fry began working for the University of Michigan, first as the Director of Plant Extension, then
as university architect in 1945. As university architect Fry was responsible for development of the north campus
and hired a number of notable firms to design university buildings including Harley Ellington, Albert Kahn, Eero
Saarinen, Holabird and Root, Skidmore, Owings and Merrill, Giffels and Valet and Minoru Yamasaki. He retired
from the University in 1964 and died in Ann Arbor in 1967 at the age of 73 (CCRG 1996 19-20).
SIGNIFICANCE
National Register Criteria A and C are applicable to the proposed Marshall Street Armory Historic District.
The period of significance for the district is from 1924 until 1960 which is the time the building was
completed until 1960. It ceased being used as an armory in 2005.
A. That are associated with events that have made a significant contribution to the broad patterns of
our history;
The Lansing Artillery Michigan National Guard Armory is significant at the local level under criterion A for its role
in the military defense of Michigan and for its role in hosting local Lansing events;
C. That embody the distinctive characteristics of a type, period, or method of construction, or that represent
the work of a master, or that possess high artistic values, or that represent a significant and distinguishable
entity whose components may lack individual distinction.
As a notable example of armory design in Michigan and one of a number of surviving National Guard armories
built across Michigan in the early twentieth century as part of a statewide armory building program. It was
designed by architect Lynn W. Fry, State Architect from 1921 until 1925, and is one of five Michigan armories
designed by him.
CONCLUSION
In conclusion, the study committee finds that the Marshall Street Armory located at 330 Marshall Street meets
the criteria of the National Register of Historic Places and should be designated as a single resource local historic
district. The armory is significant at the local level under criterion A for its role in the military defense of
Michigan and for its role in hosting local Lansing events; and under criterion C as a notable example of armory
design in Michigan and one of a number of surviving National Guard armories built across Michigan in the early
twentieth century as part of a statewide armory building program. It was designed by architect Lynn W. Fry,
State Architect from 1921 until 1925, and is one of five Michigan armories designed by him.
'BIBLIOGRAPHY
10
Burns & McDonnel Engineering Company, Inc. with Architectural and Historical Research, LLC. Final Historic
Context Study and Final Armory Historic Context. Washington, DC: Army National Guard, 2008.
Chilson & McKinley, pub. Lansing City Directory, 1898. Lansing: Chilson & McKinley, 1898.
Chilson & McKinley, pub. Lansing City Directory, 1902 Lansing: Chilson & McKinley, 1902.
Chilson & McKinley, pub. Lansing City Directory, 1912. Lansing: Chilson & McKinley, 1912.
Chilson & McKinley, pub. Lansing City Directory, 1919. Lansing: Chilson & McKinley, 1919.
Chilson, McKinley & Co., pub. Lansing City Directory, 1922. Lansing: Chilson, McKinley & Co., 1922.
Commonwealth Cultural Resources Group (CCRG). Reconnaissance-Level Survey and National Register of Historic
Places Assessment of Nineteen Michigan National Guard Armories. State of Michigan Department of
Military Affairs, 1996.
Fine, Sidney. Sit-down: The General Motors Strike of 1936-1937. Ann Arbor, MI: The University of Michigan
Press, no date.
Governor's Guard: Co. E, 1st Regiment Michigan National Guard, Lansing. (Souvenir booklet) Lansing: Robt.
Smith & Co., 1896.
Historical and Pictorial Review: National Guard of the State of Michigan, 1940. Baton Rouge, LA: Army and Navy
Publishing Company, Inc., 1940.
The Mannik & Smith Group, Inc. Survey and Evaluation of Above Ground Resources Constructed (1958-62) at
Selected Army National Guard Facilities in Michigan. Michigan Department of Military and Veterans
Affairs, 2009.
Minutes of the State Military Board from 1918 through August 1921. State Archives of Michigan, record group
59-14, Volume 149.
Report of the Adjutant-General of Michigan for the Period between December 31, 1912, and December 31, 1914.
Lansing: Wynkoop Hallenback Crawford Co., State Printers, 1915.
Report of the Adjutant General of Michigan for 1979-1982. State of Michigan, 1983.
Wilson, Kristine. Pennsylvania National Guard Armories - National Register of Historic Places Multiple Property
Documentation Form. Pennsylvania Museum and Historical Commission, 1989.
11
DISTRICT MAP
PROPOSED MARSHALL STREET ARMORY LOCAL HISTORIC DISTRICT - Lansing, Ingham County
12
PHOTOGRAPHS
Photo 2- South and east elevations of Marshall Street Armory, July 2010
13
Photo 3- South and west elevations of Marshall Street Armory, July 2010
14
Photo 5 - Detail of front entrance, July 2010
15
OFFICE OF THE MAYOR
9th Floor, City Hall
124 W. Michigan Avenue
Lansing, Michigan 48933-1694
(517) 483-4141 (voice)
(517) 483-4479 (TDD)
(517) 483-6066 (Fax)
RE: Supporting Document- Correspondence from Miller Canfield Law Finn- Explanation
of Ordinance Authorizing Sewage Disposal System Refunding Bond
The attached correspondence is forwarded for your review and appropriate action.
VB/rh
Attachment
MILLE
by Sidney Davy i\7iller Detroit • Grand Rapids
Kalamazoo • Lansing
Saginaw • Troy
December 7, 2010
VIA MESSENGER
Gerald W. Ambrose
Chief of Staff/Director of Finance
City of Lansing
9th Floor City Hall
124 W. Michigan
Lansing , Ml. 48933
Dear Jerry:
• The City Council may adopt the ordinance under Act 94 at the meeting at which it
is introduced regardless of the City's usual procedures for enacting ordinances.
® The requirements of Act 94 are the sole requirements and shall not be limited by a
charter or statutory provisions, except that adoption is subject to provisions
permitting approval or disapproval of the chief executive or other officer of the
City and the adoption of the ordinance over his or her veto.
MILLER, CAN.1 I:ELD, PADDOCK AND STONE, r.t,.c.
After adoption of the Ordinance and prior to delivery of the Sewer Refunding
Bonds the ordinance will need to be published once in the local newspaper. Section 20 of
the Ordinance provides for publication in the City Pulse. There are no size requirements:
they can use small print in order to minimize the cost of publication.
Please let me know if you have questions or if you need further information.
Very tt my yours,
Bv:
18,622,217.1\050796-00054
OFFICE OF THE MAYOR
9th Floor, City Hall
124 W. Michigan Avenue
Lansing, Michigan 48933-1694
(517) 483-4141 (voice)
(517) 483-4479 (TDD)
(517) 483-6066 (Fax)
RE: Budget Transfer- Homeland Security Grant Program Awarded Funds to Michigan
Region 1- City of Lansing Acting as Fiduciary for the Region
The attached correspondence is forwarded for your review and appropriate action.
VB/rh
Attachment
Prepared by :RJB_
Transfer #11-
Administrative x Appropriations
Executive _ Change of Intent
x Personnel x Other Costs _ Equipment
_ Capital Projects _ Debt Service _ Operating Transfer
Returned to Department for siqnature on: 12/01/10
SOURCE: STATE/FEDERAL PROGRAMS
FROM: 2009 HOMELAND SECURITY GRANT PROGRAM (HSGP)
Available
Order Account Number(s) Title Request Balance as of:
273.0.528000.19090 Federal Revenue $ 3,214,130.00 $ 0.00 12/01/10
EXPLANATION: The Homeland Security Grant Program awarded $3,214,130 to Michigan Region 1, using the City of
Lansing as fiduciary agent (subgrantee) for the region. Grant # 2009-SS-T9-0060. Public Law 110-329 (2009) aka
Consolidated Security, Disaster Assistance, and Continuing Appropriations Act. The program generally covers planning,
equipment, training, and exercise for projects determined in advance and in accord with the HSGP 10 Investment
Justifications to be implemented at the regional/local level. The project is effective from August 1, 2009 to April 30, 2012.
EXPLANATION: Homeland Security priorities in the 2009 HSGP program (CFDA Program Number 97.067) include
special planning in three areas: (1) measuring progress in achieving National Preparedness .Guidelines, (2) strengthening
law enforcement attack deterrence, prevention, and protection (minimum $884,850 LETPP), and (3) strengthening
preparedness planning (minimum $803,533).
The proposed transfer: x has not resulted from or will not result in a material change in scope of
services.
represents a -terial change in scope of services.
DATE: / `/ it) /
DATE: /2>^2
E cu ^- As'stant to Ma or
Approved by Ways & Means Approved by Council Resolution #
c:\myfiles\backup\fire\transfer\011_2009_HSGP.doc
OFFICE OF THE MAYOR
9th Floor, City . Hall
124 W. Michigan Avenue
Lansing, Michigan 48933-1694
(517) 483-4141 (voice)
(517) 483-4479 (TDD)
(517) 483-6066 (Fax)
RE: Budget Transfer- Funds Available for Lansing Police Department's Special Operations
Vehicles
The attached correspondence is forwarded for your review and appropriate action.
VB/rh
Attachment
Prepared by :_RJB
Transfer #11-000
Administrative x Appropriations
Executive Change of Intent
Personnel x Other Costs x Equipment
Capital Projects Debt Service Operating Transfer
EXPLANATION: Funds are available as determined by the June 30, 2010 closing fund balance.
EXPLANATION: New budget authority. Replacement purchase a total of seven (7) planned replacement vehicles used
for anti-drug operations by the Special Operations section of the Lansing Police Department. The special operations
replacement cars are provided and serviced by city's Fleet Maintenance Division (Central Garage); previously, the
Garage has not charged equipment rental to the restricted fund. The amount of $31,250 is a partial year of restricted
fund equipment rental (7 vehicles for 7 months) to June 30, 2011.
The proposed transfer x has not resulted from or will not result in a material change in scope of services.
represents a material change in scope of services.
DATE: t Hq-I
DATE: I/M/fb
Approved by Ways & Means Approved by Council: Resolution #
RE: Budget Transfer- Michigan Justice Training Funds Awarded for Lansing Police Training
The attached correspondence is forwarded for your review and appropriate action.
VBirh
Attachment
EXPLANATION: Revenues estimated from the State of Michigan, Michigan Justice Training Fund,
pursuant to P.A. 302 (1982) for sworn law enforcement officer training. Funds are distributed twice-yearly
(calendar year) based on formula variation using the number of sworn officers and total traffic tickets,
among other factors.
EXPLANATION: The transfer ends the calendar-year project #14320 for the State distribution of semi-
annual payments (2nd of 2 in calendar year 2010) from the MJTC Fund for Lansing Police training
programs. Mid-calendar-year payments from the state arrive generally in May-July, and the late-calendar-
year payments generally in October-December.
REQUESTED BY:
Depart
APPROVED BY: ^a^•,^/ DATE: ()ht./
ecuti e A istant to Mayor
Approved by Ways & Means Approved by Council Resolution #
c:\myfiles\backup\Ipd\budget\transfer\011 PA302B.wpd
OFFICE OF THE MAYOR
9th Floor, City Hall
124 W. Michigan Avenue
Lansing, Michigan 48933-1694
(517) 483-4141 (voice)
(517) 483-4479 (TDD)
(517) 483-6066 (Fax)
December 2, 2010
I herewith submit for your confirmation the appointment of Jeremy Garza, 5616 Ellendale Drive,
Lansing, MI 48911 to a Journeyman position on the Board of Plumbing for a tern to expire June
30, 2014. This nominee has been vetted and meets the qualifications to serve on boards and
commissions as required by the City Charter.
Sincerely,
Virg Bernero
Mayor
Inter-Departmental
Memorandum
Subject: Resolution- Appointment of Jeremy Garza, 5616 Ellendale Drive, Lansing, MI 48911 to a
Journeyman Position on the Board of Plumbing for a term to expire June 30, 2014.
Please forward this resolution to City Council for placement on the Agenda.
If you have any questions, or need additional information, please give me a call.
Attachments
WHEREAS, the Mayor made the appointment of Jeremy Garza, 5616 Ellendale Drive, Lansing,
MI 48911 to a Journeyman position on the Board of Plumbing for a term to expire June 30,
2014.
NOW, THEREFORE, BE IT RESOLVED that the Lansing City Council, hereby confirms the
appointment of Jeremy Garza, 5616 Ellendale Drive, Lansing, MI 48911 to a Journeyman
position on the Board of Plumbing for a terns to expire June 30, 2014.
OFFICE OF THE MAYOR
9th Floor, City Hall
124 W. Michigan Avenue
Lansing, Michigan 48933=1694
(517) 483-4141 (voice)
(517) 483-4479 (TDD)
(517) 483-6066 (Fax)
December 8, 2010
I herewith submit for your confirmation the appointment of David Price, 514 Fulton Place,
Lansing, MI 48915 as an At-Large member of Board of Water & Light Board of Directors for a
term to expire June 30, 2014. This nominee has been vetted and meets the qualifications to serve on
boards and commissions as required by the City Charter.
Sincerely,
Virg Bernero
Mayor
Inter-Departmental
Memorandum
Subject: Resolution- Appointment of David Price of 514 Fulton Place, Lansing, MI 48915 as an At-
Large member of Board of Water & Light Board of Directors for a term to expire June 30, 2014.
Please forward this resolution to City Council for placement on the Agenda.
If you have any questions, or need additional information, please give me a call.
Attachments
WHEREAS, the Mayor made the appointment of David Price of 514 Fulton Place, Lansing, MI 48915 as
an At-Large member of Board of Water & Light Board of Directors for a term to expire June 30, 2014
NOW, THEREFORE, BE IT RESOLVED that the Lansing City Council, hereby confirms the
appointment of David Price of 514 Fulton Place, Lansing, MI 48915 as an At-Large member of Board of
Water & Light Board of Directors for a term to expire June 30, 2014
V .z x
December 2, 2010
I herewith submit for your confirmation the appointment of Bob Ford, 809 Center, Suite 1,
Lansing, MI 48906 as an At-Large member of Saginaw Corridor Improvement Authority for a term
to expire June 30, 2012. This nominee has been vetted and meets the qualifications to serve on
boards and commissions as required by the City Charter.
Sincerely,
Virg Bernero
Mayor
Inter-Departmental
Memorandum
Subject: Resolution- Appointment of Bob Ford of 809 Center, Suite 1, Lansing, MI 48906 as an At-
Large member of Saginaw Corridor Improvement Authority for a term to expire June 30, 2012.
Please forward this resolution to City Council for placement on the Agenda.
If you have any questions, or need additional information, please give me a call.
Attachments
WHEREAS, the Mayor made the appointment of Bob Ford of 809 Center, Suite 1, Lansing, MI
48906 as an At-Large member of Saginaw Corridor Improvement Authority for a term to expire
June 30, 2012.
NOW, THEREFORE, BE IT RESOLVED that the Lansing City Council, hereby confirms the
appointment of Bob Ford of 809 Center, Suite 1, Lansing, MI 48906 as an At-Large member of
Saginaw Corridor Improvement Authority for a term to expire June 30, 2012.
OFFICE OF THE MAYOR
9th Floor, City Hall
124 W. Michigan Avenue
Lansing, Michigan 48933-1694
(517) 483-4141 (voice)
(517) 483-4479 (TDD)
(517) 483-6066 (Fax)
December 7, 2010
I herewith submit for your confirmation the appointment of Kira Carter, 1210 W. Saginaw,
Lansing, MI 48908 as an At-Large member of Saginaw Corridor Improvement Authority for a term
to expire June 30, 2014. This nominee has been vetted and meets the qualifications to serve on
boards and commissions as required by the City Charter.
Sincerely,
Virg Bernero
Mayor
Inter-Departmental
Memorandum
Subject: Resolution- Appointment of Kira Carter of 1210 W. Saginaw, Lansing, MI 48908 as an At-
Large Member of Saginaw Corridor Improvement Authority for a term to expire June 30, 2014
Please forward this resolution to City Council for placement on the Agenda.
If you have any questions, or need additional information, please give me a call.
Attachments
WHEREAS, the Mayor made the appointment of Kira Carter of 1210 W. Saginaw, Lansing, MI
48908 as an At-Large Member of Saginaw Corridor Improvement Authority for a term to expire
June 30, 2014
NOW, THEREFORE, BE IT RESOLVED that the Lansing City Council, hereby confirms the
appointment of Kira Carter of 1210 W. Saginaw, Lansing, MI 48908 as an At-Large Member of
Saginaw Corridor Improvement Authority for a term to expire June 30, 2014
OFFICE OF THE MAYOR
9th Floor, City Hall
124 W. Michigan Avenue
Lansing, Michigan 48933-1694
(517) 483-4141 (voice)
(517) 483-4479 (TDD)
(517) 483-6066 (Fax)
December 2, 2010
I herewith submit for your confirmation the appointment of Michael Schury, 1611 S. Genesee
Drive, Lansing, MI 48915 as an At-Large member of Saginaw Corridor Improvement Authority for
a term to expire June 30, 2014. This nominee has been vetted and meets the qualifications to serve
on boards and commissions as required by the City Charter.
Sincerely,
Virg Bernero
Mayor
Inter-Departmental
Memorandum
Subject: Resolution- Appointment of Michael Schury of 1611 S. Genesee Drive, Lansing, MI 48915
as an At-Large member of Saginaw Corridor Improvement Authority for a term to expire June
30, 2014.
Please forward this resolution to City Council for placement on the Agenda.
If you have any questions, or need additional information, please give me a call.
Attachments
WHEREAS, the Mayor made the appointment of Michael Schury of 1611 S. Genesee Drive,
Lansing, MI 48915 as an At-Large member of Saginaw Corridor Improvement Authority for a
term to expire June 30, 2014.
NOW, THEREFORE, BE IT RESOLVED that the Lansing City Council, hereby confirms the.
appointment of Michael Schury of 1611 S. Genesee Drive, Lansing, MI 48915 as an At-Large
member of Saginaw Corridor Improvement Authority for a term to expire June 30, 2014.
OFFICE OF THE MAYOR
9th Floor, City Hall
124 W. Michigan Avenue
Lansing, Michigan 48933-1694
(517) 483-4141 (voice)
(517) 483-4479 (TDD)
(517) 483-6066 (Fax)
December 2, 2010
I herewith submit for your confirmation the appointment of Chris Strugar-Fritsch, 7230 Physical
Plant Department, P.O. Box 40010 Lansing, MI 48901 as an At-Large member of Saginaw Avenue
Corridor Improvement Authority for a term to expire June 30, 2012. This nominee has been vetted
and meets the qualifications to serve on boards and commissions as required by the City Charter.
Sincerely,
Virg Bernero
Mayor
Inter-Departmental
Memorandum
Please forward this resolution to City Council for placement on the Agenda.
If you have any questions, or need additional infonnation, please give me a call.
Attachments
WHEREAS, the Mayor made the appointment of Chris Strugar-Fritsch of 7230 Physical Plant
Department, P.O. Box 40010 Lansing, MI 48901 as an At-Large member of Saginaw Avenue
Corridor Improvement Authority for a term to expire June 30, 2012.
NOW, THEREFORE, BE IT RESOLVED that the Lansing City Council, hereby confilins the
appointment of Chris Strugar-Fritsch of 7230 Physical Plant Department, P.O. Box 40010
Lansing, MI 48901 as an At-Large member of Saginaw Avenue Corridor Improvement
Authority for a term to expire June 30, 2012.
OFFICE OF THE MAYOR
9th Floor, City Hall
124 W. Michigan Avenue
Lansing, Michigan 48933-1694
(517) 483-4141 (voice)
(517) 483-4479 (TDD)
(517) 483-6066 (Fax)
December 2, 2010
I herewith submit for your confirmation the appointment of Scott Gillespie, 7240 Farm Hill Drive,
Lansing, MI 48917 as an At-Large member of Michigan Avenue Corridor Improvement Authority
for a term to expire June 30, 2013. This nominee has been vetted and meets the qualifications to
serve on boards and commissions as required by the City Charter.
Sincerely,
Virg Bernero
Mayor
Inter-Departmental
Memorandum
Subject: Resolution- Appointment of Scott Gillespie of 7240 Farm Hill Drive, Lansing, MI
48917 as an At-Large member of Michigan Avenue Corridor Improvement Authority for a term to
expire June 30, 2013.
Please forward this resolution to City Council for placement on the Agenda.
If you have any questions, or need additional information, please give me a call.
Attachments
WHEREAS, the Mayor made the appointment of of Scott Gillespie of 7240 Farm Hill Drive,
Lansing, MI 48917 as an At-Large member of Michigan Avenue Corridor Improvement
Authority for a term to expire June 30, 2013.
NOW, THEREFORE, BE IT RESOLVED that the Lansing City Council, hereby confirms the
appointment of of Scott Gillespie of 7240 Farm Hill Drive, Lansing, MI 48917 as an At-Large
member of Michigan Avenue Corridor Improvement Authority for a term to expire June 30,
2013.
OFFICE OF THE MAYOR
9th Floor, City Hall
124 W. Michigan Avenue
Lansing, Michigan 48933-1694
(517) 483-4141 (voice)
(517) 483-4479 (TDD)
(517) 483-6066 (Fax)
December 2, 2010
I herewith submit for your confirmation the appointment of Joseph Ruth, 6480 Kernwood, East
Lansing, MI 48823 as an At-Large member of Michigan Avenue Corridor Improvement Authority
for a term to expire June 30, 2014. This nominee has been vetted and meets the qualifications to
serve on boards and commissions as required by the City Charter.
Sincerely,
Virg Bernero
Mayor
Inter-Departmental
Memorandum
Subject: Resolution- Appointment of Joseph Ruth of 6480 Kernwood, East Lansing, MI 48823
as an At-Large member of Michigan Avenue Corridor Improvement Authority for a term to expire
June 30, 2014.
Please forward this resolution to City Council for placement on the Agenda.
If you have any questions, or need additional information, please give me a call.
Attachments
WHEREAS, the Mayor made the appointment of Appointment of Joseph Ruth of 6480
Kernwood, East Lansing, MI 48823 as an At-Large member of Michigan Avenue Corridor
Improvement Authority for a term to expire June 30, 2014.
NOW, THEREFORE, BE IT RESOLVED that the Lansing City Council, hereby confirms the
appointment of Appointment of Joseph Ruth of 6480 Kernwood, East Lansing, MI 48823 as an
At-Large member of Michigan Avenue Corridor Improvement Authority for a term to expire
June 30, 2014.
OFFICE OF THE MAYOR
9th Floor, City Hall
124 W. Michigan Avenue
Lansing, Michigan 48933-1694
(517) 483-4141 (voice)
(517) 483-4479 (TDD)
(517) 483-6066 (Fax)
December 2, 2010
I herewith submit for your confirmation the appointment of Joan Battley-Finken, 6663 Quaint
Ridge Trail, Brighton, MI 48116 as an At-Large member of Michigan Avenue Corridor
Improvement Authority for a term to expire June 30, 2012. This nominee has been vetted and
meets the qualifications to serve on boards and commissions as required by the City Charter.
Sincerely,
Virg Bernero
Mayor
Inter-Departmental
Memorandum
Please forward this resolution to City Council for placement on the Agenda.
If you have any questions, or need additional information, please give me a call.
Attachments
WHEREAS, the Mayor made the appointment of Joan Battley-Finken of 6663 Quaint Ridge
Trail, Brighton, MI 48116 as an At-Large member of Michigan Avenue Corridor Improvement
Authority for a term to expire June 30, 2012.
NOW, THEREFORE, BE IT RESOLVED that the Lansing City Council, hereby confirms the
appointment of Joan Battley-Finken of 6663 Quaint Ridge Trail, Brighton, MI 48116 as an At-
Large member of Michigan Avenue Corridor Improvement Authority for a term to expire June
30, 2012.
Michigan Department of Energy, Labor & Economic Growth
MICHIGAN LIQUOR CONTROL COMMISSION (MLCC)
7150 Harris Drive, P.O. Box 30005
Lansing, Michigan 48909-7505
V' ( , = 01i RJ
DECEMBER 2, 2010
DEC 06 2010
LANSING CITY COUNCIL
'ATTN: CLERK
LANSING 0u h Y 000N01
124 W MICHIGAN AVENUE
LANSING, MI 48933-1694
REQUEST ID #: 572752
THE MICHIGAN LIQUOR CONTROL COMMISSION HAS RECEIVED AN APPLICATION FROM RAVNEET, INC. TO
TRANSFER OWNERSHIP OF 2010 SDD & SDM LICENSED BUSINESS, LOCATED AT 4013 AURELIUS, LANSING, MI
48910, INGHAM COUNTY, FROM GKRA, INC.
Specially Designated Merchant (SDM) licenses permit the sale of beer and wine for consumption off the
premises only. Specially Designated Distributor (SDD) licenses peu.nit the sale of alcoholic liquor, other than
beer and wine under 21 per cent alcohol by volume, for consumption off the premises only.
For your information, part of the investigation of the application is conducted by the local law enforcement
agency and investigative forms will be released to them either in person or by mail.
Although local governing body approval is not required by the Michigan Liquor Control Code, Rules and
Related Laws for off-premise licenses, the local governing body, or its designee, may notify the Commission at
the above address within 15 days of receipt of this letter if the applicant location will not be in compliance with
all appropriate state and local building, plumbing, zoning, fire, sanitation and health laws and ordinances, or if
the applicant is considered ineligible due to other factors.
All conditions of non-compliance must be outlined in detail, indicating the applicable laws and ordinances. A
copy of the law and/or ordinance may be submitted with the notification.
If you have any questions, please contact Unit 3 of the Retail Licensing Division at (517) 636-0.20
dl
LC-3104(Rev.09/05) The Department of Labor & Economic Growth will not discriminate against any individual or group because of race, sex, religion, age,
Authority: R436.1105(2d) and (3) national origin, color, marital status, disability, or political beliefs. If you need help with reading, writing, hearing, etc., under the Americans
Completion: Mandatory with Disabilities Act, you may make your needs known to this agency.
Penalty: No License
Michigan Department of Energy, Labor & Economic Growth
MICHIGAN LIQUOR CONTROL COMMISSION (MLCC)
7150 Harris Drive, P.O. Box 30005
Lansing, Michigan 48909-7505
Request ID #: 572100
The Michigan Liquor Control Commission has received an application from 838 PENN, LLC TO TRANSFER
OWNERSHIP OF 2010 SDD AND SDM LICENSED BUSINESS LOCATED AT 838 N. PENNSYLVANIA, LANSING, MI
48906, INGHAM COUNTY, FROM MARY'S PARTY STORE, INC.
KULDISH KAUR, 1245 E. GRAND RIVER, LANSING, MI 48906 HM# (517) 886-4085 BUS# (517) 994-2260
Specially Designated Merchant (SDM) licenses permit the sale of beer and wine for consumption off the premises only.
Specially Designated Distributor (SDD) licenses permit the sale of alcoholic liquor, other than beer and wine under 21 per
cent alcohol by volume, for consumption off the premises only.
For your information, part of the investigation of the application is conducted by the local law enforcement agency and
investigative forms will be released to them either in person or by mail.
Although local governing body approval is not required by the Michigan Liquor Control Code, Rules and Related Laws for
off-premise licenses, the local governing body, or its designee, may notify the Commission at the above address within 15
days of receipt of this letter if the applicant location will not be in compliance with all appropriate state and local building,
plumbing, zoning, fire, sanitation and health laws and ordinances, or if the applicant is considered ineligible due to other
factors.
All conditions of non-compliance must be outlined in detail, indicating the applicable laws and ordinances. A copy of the
law and/or ordinance may be submitted with the notification.
If you have any questions, please contact Unit 3 of the Retail Licensing Division at (517) 636-0204.
ch
LC-3104(Rev. 09/05) The Department of Labor & Economic Growth will not discriminate against any individual or group because of race, sex, religion, age,
Authority: R436.1105(2d) and (3) national origin, color, marital status, disability, or political beliefs. If you need help with reading, writing, hearing, etc., under the Americans
Completion: Mandatory with Disabilities Act, you may make your needs known to this agency.
Penalty: No License
JENNIFER M. GRANHOLM NI DA R.SAMONA
GOVERNOR CHAIRPERSON
'STATE OF MICHIGAN
LIQUOR CONTROL COMMISSION
DEPARTMENT OF LABOR & ECONOMIC GROWTH
ANDREW S. LEVIN, ACTING DIRECTOR
December 1, 2010
Dear Clerk:
This letter is in reference to the recent action taken by the Legislature that amended Section 1111 and
Section 1113 of the Michigan Liquor Control Code of 1998, being MCL 436.2111 and MCL 436.2113. These
amendments allow for the sale of spirits, mixed spirit drink and beer and wine between the hours of 7:00
a.m. on Sunday and 2:00 a.m. on Monday.
MCL 436.2111 allows for the sale of beer and wine between the hours of 7:00 a.m. on Sunday and 2:00
a.m. on Monday unless the local legislative body has prohibited such sales.
MCL 436.2113 allows ' for the sale of spirit and mixed spirit drink between the hours of 7:00 a.m. on Sunday
and 2:00 a.m. on Monday, unless the legislative body of a county or the local legislative body has prohibited
such sales.
If your governmental unit or county chooses to prohibit the sale of spirits, mixed spirit drink and/or beer and
wine between the hours of 7:00 a.m. on Sunday and 2:00 a.m. on Monday, please submit your resolution or
ordinance prohibiting such sales to this office by 5:00 p.m. on December 15, 2010. If we do not receive a
response from you by this deadline, we will assume that you currently have no resolution or ordinance that
would prohibit the sale of alcoholic liquor between the hours of 7:00 a.m. on Sunday' and 2:00 a.m. on
Monday. You do retain the right in the future to prohibit Sunday Sales.
Unless we hear from you concerning this matter, it is our intent to begin issuing the early morning Sunday
Sales Permits to our licensee's on December 16, 2010 in those governmental units that currently authorize
Sunday Sales.
If you have any questions regarding this matter, please feel free to contact this office at (517) 322-1400 or
toll free at 1-866-813-0011.
December 6, 2010
As part of Comcast's commitment to keep you informed about important developments that
affect our customers in your community, I am writing to notify you that we are again adding HD
channels in your community and to report on an additional matter.
Effective November 23, 2010: ESPNU HD ch 708 was added to Digital Preferred and the Sports
Entertainment her. FSN Plus HD ch 707 was added to Digital Starter. HD-capable equipment is
required to view these channels.
Effective December 14, 2010: Cultures channel 619 will no longer be available and Venemovies
West will be added to Nuevo Selecto channel 619.
Effective February 8, 2011: truTV will move from Expanded Basic ch 36 to Digital Preferred.
Oxygen will be added to Digital Preferred ch 123. FSN Plus ch 901 will move from Basic to
Expanded Basic. CTV2 Programming will no longer be available on ch 901.
Also, pursuant to P.A. 480 of 2006, Section 9 (4), Comcast Cable's local operating entity hereby
reports that Comcast does not deny access to services to any group of potential residential
subscribers because of the race or income of the residents in the local area. A similar report has
been filed with the Michigan Public Service Commission.
Please direct any customer calls about Comcast products, services and prices to 1-888-
COMCAST. Our Customer Account Executives are available 24 hours a day, 7 days a week. As
always, feel free to contact me directly at 517-334-5686 with any questions you may have.
Sincerely,
John P. Gardner
Government Affairs Manager
Comcast, Michigan Region
1401 E. Miller Rd.d
Lansing, MI 48911
Lansing City Council
124 W. Michigan Ave. 10th Floor
Lansing, MI 48933
December 6. 2010
Lansing City Council responded to the request of our community when we first became aware of the
beer and wine license for 800 Baker. At that time both the Neighborhood Watch and Baker/Donora
Focus Center opposed this license and the City Council sent a letter to Liquor Control expressing our
issues.
Since that letter we have had the opportunity to meet with representatives of the lease holder and
reach a "Community Agreement". We are pleased that because of the actions of the Council it allowed
us to express our concerns and work out a solution that best suits our community.
We are requesting the Council send a letter on Monday to Liquor Control withdrawing their concerns
and allow the applicant to receive their license.
Our goal is to monitor this location and continue to work with lease holder to achieve the best results
for our neighborhood. We will keep you apprised of the situation.
r c'e
Again, thank you for your help in achieving success for our neighborhood.
Sincerely,
mad(
NOTICE
December 6, 2010
This is my NOTICE to The City of Lansing that, effective December 6, 2010. I will f o
longer remove snow from the public sidewalks in front of my home located at 3 815
Berwick Dr. Lansing, MI 48911.
Until The City of Lansing is responsible and responsive to it's Citizens, and can meet the
same standards The City imposes on its Citizens. The current City of Lansing Snow
Clearing Standards Dated November 15, 2010 are unclear and intended for a select group
of violators. I QUIT WORKING FOR THE CITY OF LANSING, MI.
If the City of Lansing is not going to provide Public Services in the form of snow
removal on residential streets in our community, then citizens should not be required to
be more responsible removing snow from the public sidewalks.
Sincerely,