March 18, 2024 City Commission Action Summary

Published on March 18, 2024

At its meeting on March 18, 2024, the City Commission took the following actions. You can watch the meeting online here. You can review the official agenda and detailed reports and documents related to each agenda item (beyond what is provided below) here.   

Consent Agenda (G)

The City Commission approved items G1, G3, G4, G7, G8, and G12-19, and postponed item G20 until April 19, 2024:

  1. Approval of a two-year contract with Waste Management of Michigan, Inc. for removal of waste and recyclable materials (dumpsters) at various city properties in the amount of $103,283.23. 
  2. Approval of a sole source purchase with Applied Asset Management Consultants for alignment of human and physical infrastructure assets for Wastewater in the amount of $104,840.
  3. Approval of a contract with Lyster Contracting Inc. for the replacement of the roof on Building 1A Roof at the Water Reclamation Plant in the amount of $165,775.
  4. Approval of a one-year contract with Blu Cleaning for custodial services at various city properties in the amount of $184,014.99.
  5. Approval of a contract supplemental with Carrier and Gable through the MiDEAL cooperative purchase program for traffic signal maintenance supplies in the amount of $203,000.
  6. Approval of a professional service agreement with Hubbell Rother & Clark, Inc for the MDOT traffic signal optimization project (Job Number 218043) in the amount of $204,998.39.
  7. Approval of a contract with Westside Solutions Inc. through the Sourcewell cooperative purchasing program for electric vehicle charging stations in the amount of $265,953.
  8. Approval of a sole source purchase with Brentwood Industries for primary clarifier rehabilitation in the amount of $385,400.
  9. Approval of a professional service agreement with Hurley & Stewart, LLC for professional design engineering services related to the Burdick Street Improvements, Reed Avenue to Lovell Street, in the amount of $470,000. 
  10. Adoption of a RESOLUTION approving the Amended Development and Tax Increment Financing Plan for the Kalamazoo Downtown Economic Growth Authority, a Corridor Improvement Authority formed pursuant to Act 57 of 2018. 
  11. Approval of a subrecipient agreement between the City of Kalamazoo and the Kalamazoo County Land Bank for the demolition of 322 E. Stockbridge Avenue.
  12. Approval of the third amendment to the services agreement with the United Way of South Central Michigan for administration of the Kalamazoo Small Business Loan Fund.
  13. Approval of a sub-recipient agreement with the Kalamazoo Youth Development Network for State and Local Fiscal Recovery Funds in the amount of $750,000 to support summer youth programming and authorization of City Manager to sign all related documents.
  14. Approval of a request from the Kalamazoo Growlers to publicly display fireworks at Homer Stryker Field on June 7, June 22, July 4, July 20, and August 3, 2024.
  15. Approval of the appointment of Jamauri Bogan as an At-Large Director to the Foundation for Excellence Board of Directors for a three-year term ending on May 31, 2025; and the nomination of the following Sector Representatives for reappointment or appointment to the Foundation for Excellence Board of Directors: - the re-appointment of Andrea Bostrom as Healthcare Stakeholder Director for a three-year term ending on May 31, 2027; - the appointment of Dr. Karika Parker as Education Stakeholder Director for a three-year term ending on May 31, 2027; - the appointment of Kelsey McKague as Neighborhood Stakeholder Director (Oakwood) for a three-year term ending on May 31, 2027.
  16. Approval of the following appointment and re-appointment to the Parks and Recreation Advisory Board: - the appointment of Bjorn Nelson as a youth representative for a term expiring on January 1, 2027. - the reappointment of Rachel Hughes-Nilsson for a term expiring on January 1, 2027.
  17. Approval of the Mayor's reappointments to the Historic Preservation Commission: - the reappointment of Fred Edison for a term expiring on March 31, 2026. - the reappointment of Kyle HIbbard for a term expiring on March 31, 2027. - the reappointment of Katherine White for a term expiring on March 31, 2026.
  18. Approval of an easement agreement with the Michigan Department of Technology, Management, and Budget, on behalf of the Department of Environment, Great Lakes, and Energy, for environmental remediation at 412 West Crosstown Parkway.
  19. Approval and acceptance of a Public Infrastructure Right of Way Agreement with Oakwood Bible Church as part of the Oakland-Angling intersection construction project.
  20. Approval of an agreement with Norwegian Winds, LLC for the purchase of 232 and 310 Balch Street adjacent to the Central Water Treatment Plant in the amount of $250,000. (Postpone until April 1, 2024)

Regular Agenda (H)

The City Commission approved item H1-6:

  1. Approval of a sole source purchase with Applied Asset Management Consultants for alignment of human and physical infrastructure assets for Wastewater in the amount of $104,840. (moved from Consent Agenda item G2)
  2. Approval of a contract supplemental with Carrier and Gable through the MiDEAL cooperative purchase program for traffic signal maintenance supplies in the amount of $203,000. (moved from Consent Agenda item G5)
  3. Approval of a professional service agreement with Hubbell Rother & Clark, Inc for the MDOT traffic signal optimization project (Job Number 218043) in the amount of $204,998.39. (moved from Consent Agenda item G6)
  4. Approval of a professional service agreement with Hurley & Stewart, LLC for professional design engineering services related to the Burdick Street Improvements, Reed Avenue to Lovell Street, in the amount of $470,000. (moved from Consent Agenda item G9)
  5. Adoption of a RESOLUTION approving the Amended Development and Tax Increment Financing Plan for the Kalamazoo Downtown Economic Growth Authority, a Corridor Improvement Authority formed pursuant to Act 57 of 2018. (moved from Consent Agenda item G10)
  6. Approval of a subrecipient agreement between the City of Kalamazoo and the Kalamazoo County Land Bank for the demolition of 322 E. Stockbridge Avenue. (moved from Consent Agenda item G11)
Tagged as: