CITY OF WOODS 20025 Mack Plaza Regular City Council Meeting Agenda Monday, February 3, 2020 7:00 p.m.

1. CALL TO ORDER 2. ROLL CALL 3. PLEDGE OF ALLEGIANCE 4. RECOGNITION OF COMMISSION MEMBERS 5. ACCEPTANCE OF AGENDA 6. MINUTES A. City Council 01/27/20 B. Judicial Liaison Committee 11/19/18 C. Planning Commission and Workshop 11/26/19

7. COMMUNICATIONS A. Legacy Oaks Update 1. Verbal Report — John LaQuiere 2. Committee-of-the-Whole Excerpt 09-23-19

B. Purchase: High Speed Letter Opener Replacement 1. Memo 01/28/20 — City Clerk 2. Pitney Bowes Quote 01/22/20

C. Budget Amendment/Public Defender Services for Indigent Persons 1. Memo 01/28/20 — Treasurer/Comptroller

D. Boundary Validation Program Boundary and Annexation Survey (BAS), U.S. Census Bureau 1. Letter Rec'd 01/23/20 — U.S. Census Bureau 2. Boundary Validation Program (BVP) Information Sheet 3. 2020 Initial BVP (Signature Page) 4. Memo 01/27/20 — City Administrator 5. Memo 01/27/20 — Building Inspector 6. Memo 01/27/20 — City Assessor 7. Memo 01/27/20 — Ass't Director of Public Services 8. Boundary and Annexation Survey Maps 12/10/19 (4 Pages) 8. CLAIMS/ACCOUNTS A. City Attorney 1. Charles T. Berschback 01/29/20 - $8,215.00.

9. NEW BUSINESS/PUBLIC COMMENT

10. ADJOURNMENT

Lisa Kay Hathaway, CMMC/MMC City Clerk

IN ACCORDANCE WITH PUBLIC ACT 267 (OPEN MEETINGS ACT) POSTED AND COPIES GIVEN TO NEWSPAPERS

The City of Grosse Pointe Woods will provide necessary, reasonable auxiliary aids and services, such as signers for the hearing impaired, or audio tapes of printed materials being considered at the meeting to individuals with disabilities. All such requests must be made at least five days prior to a meeting. Individuals with disabilities requiring auxiliary aids or services should contact the City of Grosse Pointe Woods by writing or call the City Clerk's office, 20025 Mack Plaza, Grosse Pointe Woods, MI 48236 (313) 343-2440 or Telecommunications Device for the Deaf (TDD) 313 343-9249.

NOTE TO PETITIONERS: YOU, OR A REPRESENTATIVE, ARE REQUESTED TO BE IN ATTENDANCE AT THE MEETING SHOULD COUNCIL HAVE QUESTIONS REGARDING YOUR REQUEST COUNCIL 01-27-20 - 6

MINUTES OF THE RESCHEDULED CITY COUNCIL MEETING OF THE CITY OF GROSSE POINTE WOODS HELD ON MONDAY, JANUARY 27, 2020, IN THE COUNCIL-COURT ROOM OF THE MUNICIPAL BUILDING, 20025 MACK PLAZA, GROSSE POINTE WOODS, .

The meeting was called to order at 7:03 p.m. by Mayor Novitke.

Roll Call: Mayor Novitke Council Members: Bryant, Gafa, Granger, Koester, McConaghy, McMullen Absent: None

Also Present: City Administrator Smith City Attorney Berschback Treasurer/Comptroller Behrens City Clerk Hathaway Director of Public Services Schulte

Council, Administration, and the audience Pledged Allegiance to the Flag.

The following Commission members were in attendance:

Tom Vaughn, Planning Commission

Motion by Gafa, seconded by Koester, that all items on tonight's agenda be received, placed on file, and taken in order of appearance.

Motion carried by the following vote: Yes: Bryant, Gafa, Granger, Koester, McConaghy, McMullen, Novitke No: None Absent: None

Motion by Bryant, seconded by McConaghy, regarding appointment — Acting City Administrator, that the City Council concur with the recommendation of the City Administrator and appoint Frank Schulte as Acting City Administrator during a period of vacancy in the office of Administration, and absence from the City.

1 COUNCIL 01-27-20 - 7

Motion carried by the following vote: Yes: Bryant, Gafa, Granger, Koester, McConaghy, McMullen, Novitke No: None Absent: None

Motion by Granger, seconded by Bryant, that the City Council Minutes dated January 6, 2020, be approved as amended, and set a term ending 12/31/21 for Tom Vaughn and a term ending 12/31/22 for Grant Gilezan who are serving on the Building Authority.

Motion carried by the following vote: Yes: Bryant, Gafa, Granger, Koester, McConaghy, McMullen, Novitke No: None Absent: None

Motion by McConaghy, seconded by Granger, regarding City Audit ending June 30, 2019, that the City Council concur with the recommendation of the Committee-of-the-Whole at their meeting held January 13, 2020, and accept the Comprehensive Annual Financial Report for the Fiscal Year Ended June 30, 2019, and the City of Grosse Pointe Woods Municipal Court Financial Report Ended June 30, 2019.

Motion carried by the following vote: Yes: Bryant, Gafa, Granger, Koester, McConaghy, McMullen, Novitke No: None Absent: None

Motion by Granger, seconded by McConaghy, regarding Ordinance Amendment: Zoning — Section 50-373 Design Standards, that the City Council refer the recommendation of the Planning Commission at their meeting held November 26, 2019, to the Committee-of-the-Whole.

The Chair asked Tom Vaughn to provide an overview regarding the Planning Commission's recommendation, which he did.

Motion carried by the following vote: Yes: Bryant, Granger, McConaghy, Novitke No: Gafa, Koester, McMullen Absent: None

2 COUNCIL 01-27-20 - 8

Motion by Koester, seconded by McMullen, regarding METRO Act Permit — Rocket Fiber, that the City Council approve the METRO Act Right of Way Telecommunications Permit submitted by Rocket Fiber, and authorize the City Administrator to sign the permit.

City Attorney was asked to find out what the City can do to have restoration addressed timely.

Motion carried by the following vote: Yes: Bryant, Gafa, Granger, Koester, McConaghy, McMullen, Novitke No: None Absent: None

Motion by Koester, seconded by Bryant, regarding 2020 Beautification Commission Flower Sale, that the City Council approve the 2020 Flower Sale as requested in the letter dated February 12, 2020, and authorize an amount not to exceed $27,000.00 for event expenses; and to approve a budget amendment in the amount of $3,000.00 from the Beautification Commission fund balance Account No. 205-000-390.310 into the Flower Sales Account No. 205-000-675.200.

Motion carried by the following vote: Yes: Bryant, Gafa, Granger, Koester, McConaghy, McMullen, Novitke No: None Absent: None

Motion by Granger, seconded by McConaghy, regarding Geographic Information System (GIS) Technician, that the City Council approve the hiring of a part-time GIS Technician to be paid a $20.00 hourly wage; and, to approve a budget amendment in the amount of $14,982.75 from the Water/Sewer Fund Balance Account No. 592-000-697.000 into the Water/Sewer Repair and Maintenance Salaries and Wages Account No. 592-537-702.000.

Motion carried by the following vote: Yes: Bryant, Gafa, Granger, Koester, McConaghy, McMullen, Novitke No: None Absent: None

Motion by Bryant, seconded by Granger, regarding Purchase/Budget Amendment: replacement election laptops, that the City Council approve the purchase of seven (7) Latitude 3500 BTX Laptop Computers from Dell at a cost of $651.28 each, at a total cost not to exceed $4,558.96; and to approve

3 COUNCIL 01-27-20 - 9 a budget transfer from the General Fund fund balance Account No. 101-000-699.000 into the City Clerk's Election Account No. 101-215-731.000.

Motion carried by the following vote: Yes: Bryant, Gafa, Granger, Koester, McConaghy, McMullen, Novitke No: None Absent: None

Motion by McMullen, seconded by Granger, regarding Popular Annual Financial Report FY Ended June 30, 2019, that the City Council receive this report as submitted.

Motion carried by the following vote: Yes: Bryant, Gafa, Granger, Koester, McConaghy, McMullen, Novitke No: None Absent: None

Motion by McConaghy, seconded by Gafa, regarding Monthly Financial Report — December 2019, that the City Council refer this report to the Finance Committee.

Motion carried by the following vote: Yes: Bryant, Gafa, Granger, Koester, McConaghy, McMullen, Novitke No: None Absent: None

Motion by Bryant, seconded by McConaghy, regarding Addendum to Independent Contractor Agreement (McKenna)/Budget Amendment, that the City Council approve the Independent Contractor Agreement with McKenna, authorize the City Administrator to sign said Agreement, and approve a budget transfer in the amount of $25,851.74 from Prior Year Reserve Fund Balance Account No. 101-000-699.000 into Building Inspections Account No. 101-180-818.000.

Motion carried by the following vote: Yes: Bryant, Gafa, Granger, Koester, McConaghy, McMullen, Novitke No: None Absent: None

4 COUNCIL 01-27-20 - 10

Motion by Granger, seconded by McConaghy, regarding claims/accounts, that the City Council approve payment of Items 10A-10L as listed on the Council agenda and as identified in the pink sheet in the respective amounts and accounts listed, as follows:

A. 2019 Sewer Structure Rehabilitation Repair Program: I. L. Anthony Construction Pay Estimate No. 5 01/05/20 - $11,572.38; Account Nos: a. 202-451-974.200 - $76.28; b. 203-451-974.200 - $1,602.06; c. 592-537-975.400 - $1,960.05; d. 592-537-976.002 - $7,933.99.

B. 2019 Road Program Beaufait Reconstruction and Oxford Resurfacing: 1. Florence Cement Co Pay Estimate No. 4 01/05/20 - $17,803.76; Account Nos: a. 202-451-974.200 - $861.31; b. 203-451-977.804 - $14,143.18; c. 592-537-975.400 - $1,837.47; d. 203-451-974.200 - $746.47; e. 203-451-977.804 - $215.33.

C. Bond Improvements Roofs & HVAC: 1. Cross Renovation, Inc. Final Payment No. 11 - $304,521.36; Account Nos: a. 420-902-977.103 - $6,807.57; b. 420-902-977.104 - $232,735.59; c. 420-902-980.000 - $64,978.20.

D. 2017 SAW Grant Sewer Cleaning and CCTV Investigation: 1. Doetsch Industrial Services 11/30/19 Final Pay Estimate No. 13 - $70,451.95; Account No. 592-537-975.005.

E. City Engineers — AEW: 1. Capital Improvements/Roofs Invoice No. 0124868 01/14/20 - $6,785.00; Account No. 420-451-974.201. 2. General Engineering Invoice No. 0125057 01/21/20 - $2,089.40; Account Nos: a. 101-441-818.000 - $696.46; b. 101-444-818.000 - $696.47; c. 592-537-818.000 - $696.47. 3. SAW Grant-Wastewater Asset Mgt Plan Invoice No. 0125058 01/21/20 - $9,184.05; Account No. 592-537-975.004. 4. 2018 Road Program Invoice No. 0125059 01/21/20 - $206.00; Account Nos:

5 COUNCIL 01-27-20 — 11

a. 203-451-977.803 - $146.26; b. 592-537-975.401 - $59.74. 5. Vernier Rd Resurfacing-Fairway to ECL Invoice No. 0125060 01/21/20 - $294.50; Account No. 202-451-974.803 - $294.50. 6. 2019 Sewer Structure Rehab Invoice No. 0125061 01/21/20 - $5,741.50; Account Nos: a. 202-451-974.201 - $51.72; b. 203-451-974.201 - $1,086.23; c. 592-537-975.401 - $736.57; d. 592-537-976.001 - $3,866.98. 7. 2019 Sewer Open Cut Repair Program Invoice No. 0125062 01/21/20 - $795.40; Account No. 592-537-976.001. 8. Beaufait Rd Reconstruction — Mack to WCL Invoice No. 0125063 01/21/20 - $7,147.75; Account Nos: a. 202-451-974.201 - $585.88; b. 203-451-977.803 - $4,804.23; c. 203-451-974.201 - $507.76; d. 592-537-975.401 - $1,249.88. 9. Bournemouth WM Replacement Invoice No. 0125064 01/21/20 - $8,140.80; Account No. 592-0537-977.310. 10. 2019/20 GIS Maintenance Invoice No. 0125065 01/21/20 - $167.00; Account No. 592- 537-977.000.

F. Professional Services — Plante & Moran: 1. Invoice No. 176988 12/17/19 - $20,450.00; taken from 9 various 818.000 accounts as identified.

G. Building Services Monthly Retainer — McKenna: Funds to be taken from Account No. 101-180-818.000: 1. Invoice No. 21849-20 12/23/19 - $1,500.00; 2. Invoice No. 21849-21 01/05/20 - $1,500.00.

H. Assessing Services — WCA Assessing: 1. Invoice No. 1202020 01/20/20 - $6,017.58; Account No. 101-224-818.000.

I. Arbitrator — E.R.Scales 1. File 111219 11/12/19 - $1,800.00; Account No. 101-210-810.000.

J. Legal Services — Tax Tribunal: 1. Hallahan & Associates, P.C. Invoice No. 16905 01/02/20 - $723.19; Account No. 101- 210-801.301.

6 COUNCIL 01-27-20 — 12

K. Legal Services — FCC: 1. Kitch Drutchas Wagner Valitutti & Sherbrook 12/31/19 - $630.00; Account No. 101- 210-812.000.

L. Labor Attorney — Keller Thoma: 1. Invoice No. 117772 01/01/20 - $262.50; Account No. 101-210-810.000.

Motion carried by the following vote: Yes: Bryant, Gafa, Granger, Koester, McConaghy, McMullen, Novitke No: None Absent: None

Nobody wished to be heard under New Business.

The following individuals were heard under Public Comment: • Wendy Saigh. The City Attorney was asked to provide answers to questions posed pertaining to METRO Act Permit and to share the information with the City Council. • Margaret Potter.

Motion by Granger, seconded by Koester, to adjourn tonight's meeting at 7:55 p.m. PASSED UNANIMOUSLY.

Respectfully submitted,

Lisa Kay Hathaway Robert E. Novitke City Clerk Mayor

7 4,(676.ke, 4 (01,einf.77_ ((Z /1`

JUDICIAL LIAISON COMMITTEE 11-19-18

MINUTES OF THE JUDICIAL LIAISON COMMITTEE MEETING OF THE CITY OF GROSSE POINTE WOODS HELD ON MONDAY, NOVEMBER 19, 2018, IN THE CONFERENCE ROOM OF THE MUNICIPAL BUILDING, 20025 MACK PLAZA, GROSSE POINTE WOODS, MICHIGAN.

The meeting was called to order at 7:50 p.m. by Chair McConaghy.

In attendance: Chairman McConaghy Members: Novitke, McMullen Absent: None Also present: None

Motion by Novitke, seconded by McMullen, that all items on tonight's agenda be received, placed on file, and taken in order of appearance.

Motion carried by the following vote: Yes: McConaghy, McMullen, Novitke No: None Absent: None

Motion by McMullen, seconded by Novitke, that the following minutes be approved as submitted:

1. Judicial Liaison Committee dated May 23, 2005.

Motion carried by the following vote: Yes: McConaghy, McMullen, Novitke No: None Absent: None

The Committee commenced general discussion of the Municipal Court.

Motion by Novitke, seconded by McMullen, that tonight's meeting adjourn at 8:00 p.m. PASSED UNANIMOUSLY.

Respectfully submitted,

Todd A. McConaghy Committee Chair

1 A-6 2,9,0Nicad ss,

PLANNING COMMISSION 11-26-19 - 36

MINUTES OF THE REGULAR MEETING OF THE PLANNING COMMISSION OF THE CITY OF GROSSE POINTE WOODS HELD ON NOVEMBER 26, 2019, IN THE COUNCIL-COURT ROOM OF THE MUNICIPAL BUILDING, 20025 MACK AVENUE, GROSSE POINTE WOODS, MICHIGAN.

The meeting was called to order at 7:26 p.m. by Chair Profeta.

Roll Call: Chair Profeta Planning Commissioners: Bailey, Fuller, Gilezan, Hamborsky, Ketels, Vaughn, Vitale Absent: Rozycki

Also Present: City Attorney Berschback Building Inspector Tutag Deputy City Clerk Antolin

Motion by Vaughn, seconded by Gilezan, that Commission Member Rozycki be excused from tonight's meeting.

Motion carried by the following vote: YES: Bailey, Fuller, Gilezan, Hamborsky, Ketels, Profeta, Vaughn, Vitale NO: None ABSENT: Rozycki

The Planning Commission, Administration, and the audience Pledged Allegiance to the Flag.

The Chair recognized Council Representative Granger and Council Member McMullen who were in attendance.

Motion by Vaughn, seconded by Vitale, that all items on tonight's agenda be received, placed on file, and taken in order of appearance, as presented.

Motion carried by the following vote: YES: Bailey, Fuller, Gilezan, Hamborsky, Ketels, Profeta, Vaughn, Vitale NO: None ABSENT: Rozycki PLANNING COMMISSION 11-26-19 - 37

Motion by Ketels, seconded by Fuller, regarding Approval of Minutes, that the following Minutes be approved as amended:

1. Planning Commission Minutes dated October 22, 2019.

Motion carried by the following vote: YES: Bailey, Fuller, Gilezan, Hamborsky, Ketels, Profeta, Vaughn, Vitale NO: None ABSENT: Rozycki

The first item was regarding Discussion: Colonial Theme. The commission addressed the possibility of amending the Zoning Ordinance to eliminate specific reference to Colonial Themes.

The City Attorney summarized the previous discussion on this topic from the September 24, 2019, Planning Commission Meeting including the following comments: • We have moved away from specific Colonial Theme. We are focusing on high quality material and products; • The focus is more on scale, proportion and depth...etc. Approved by • One specific design theme should not be required, but to eliminate the Commission references to Colonial Theme, Williamsburg, and to create a less restrictive 01/28/20 PA updated material list to encourage good material and new products on the market.

Motion by Ketels, seconded by Vaughn, regarding Discussion: Colonial Theme, to recommend that the City Council authorize the City Attorney to draft an ordinance for City Council's consideration eliminating specific references to the Colonial Theme and updating redesign standards ordinance, Section 50-373.

Motion carried by the following vote: YES: Bailey, Fuller, Gilezan, Hamborsky, Ketels, Profeta, Vaughn, Vitale NO: None ABSENT: Rozycki

Motion by Gilezan, seconded by Fuller to immediately certify the previous motion. PLANNING COMMISSION 11-26-19 - 38

Motion carried by the following vote: YES: Bailey, Fuller, Gilezan, Hamborsky, Ketels, Profeta, Vaughn, Vitale NO: None ABSENT: Rozycki

The Commission requested the Building Official be present when the previous motions are presented to City Council.

The next item was the Building Official's Monthly Report, and the following items were presented for the month of October 2019: • Strong activity and busy with inspections • Indian restaurant opening soon • Dance studio looking to put up blade signs

Chair Profeta reported on the November 18, 2019, Council Meeting. Commissioner Vaughn reported on the November 25, 2019, Council Meeting.

Commissioner Rozycki will be reporting on the December Council Meetings.

Under New Business, the following items were discussed:

A. 2020 Plan — Refresh the plan. B. Branding — Consider eliminating this subcommitt ee. Maintain correspondence with The Avenue in the Woods Associat ion. C. Crosswalk/Pocket Park — Awaiting meeting with Commissioner Killeen. D. Streetscape — Provide work product for next meeting.

Motion by Ketels, seconded by Bailey, to remove (disband) the Branding Subcommittee from Planning Commission.

Motion carried by the following vote: YES: Bailey, Fuller, Gilezan, Hamborsky, Ketels, Profeta, Vaughn, Vitale NO: None ABSENT: Rozycki PLANNING COMMISSION 11-26-19 - 39

The Commission requested Council Representative Granger to assist with having the 2020 Plan placed on the next Committee-of-the-Whole agenda.

Discussion ensued regarding the annual Planning Commission election of officers.

Chair Profeta reminded the Commission of his holiday dinner on December 10, 2020.

Under Public Comment, no one wished to be heard.

Motion by Bailey, seconded by Ketels, that the Planning Commission Meeting adjourn at 8:16 p.m. PASSED UNANIMOUSLY.

Respectfully submitted,

Paul P. Antolin Deputy City Clerk AlOPY—UW-CA

(e'“V\ I S I'D A 1(2..S/2ci

PLANNING COMMISSION WORKSHOP 11-26-19

MINUTES OF THE PLANNING COMMISSION WORKSHOP MEE I ING HELD ON NOVEMBER 26, 2019, IN THE COUNCIL-COURT ROOM OF THE MUNICIPAL BUILDING, 20025 MACK AVENUE, GROSSE POINTE WOODS, MICHIGAN.

The meeting was called to order at 6:08 p.m. by Chair Profeta.

Roll Call: Chair Profeta Planning Commissioners: Bailey, Fuller, Ketels, Absent: Gilezan (arrived at 6:13 p.m.), Hamborsky (arrived at 6:15 p.m.), Rozycki, Vaughn (arrived at 6:13 p.m.), Vitale (arrived at 6:45 p.m.)

Also Present: City Attorney Berschback Building Official Tutag Deputy City Clerk Antolin

Motion by Fuller, seconded by Ketels, that Commission Members Gilezan, Hamborsky, Rozycki, Vaughn, and Vitale be excused from tonight's meeting.

Motion carried by the following vote: YES: Bailey, Fuller, Ketels, Profeta NO: None ABSENT: Gilezan, Hamborsky, Rozycki, Vaughn, Vitale

Motion by Ketels, seconded by Bailey, that tonight's agenda be accepted as presented.

Motion carried by the following vote: YES: Bailey, Fuller, Ketels, Profeta NO: None ABSENT: Gilezan, Hamborsky, Rozycki, Vaughn, Vitale

Discussion ensued regarding the 2020 Plan. The key topic of this meeting was to discuss the current status of the 2020 plan and use a more coordinated effort to revitalize the plan by involving City Council and other commissions/committees. The Chair stated that gathering information from the City Council and the various commissions and committees would create a foundation of where to begin implementing changes.

The topic of funding the plan arose including applying for grants and possibly hiring a professional grant writer.

1 PLANNING COMMISSION WORKSHOP 11-26-19

The next topic was the subcommittees of the 2020 Plan. The Commission concurred to remove the Branding subcommittee however, discussion ensued regarding streetscapes, street lighting, enhanced crosswalks, and marketing concepts on Mack Avenue.

There was a consensus of the Commission to update and the 2020 Plan, and identify the progress, including completed projects before presenting to Council for review.

Under Public Comment, the following individual was heard:

Margaret Potter

Motion by Ketels, seconded by Hamborsky, that the Planning Commission Workshop be adjourned at 7:20 p.m. Passed unanimously.

Respectfully submitted,

Paul P. Antolin Deputy City Clerk

2 COMMITTEE-OF-THE-WHOLE EXCERPT 09-23-19

The first item discussed was regarding Legacy Oaks Update.

Motion by McMullen, seconded by Koester, that the follow items be received and placed on file:

1. Email 09/22/19 — Kathi Rouls; 2. Email 09/23/19 — Marilyn Galsterer.

Motion carried by the following vote: Yes: Bryant, Koester, McMullen, Shetler No: None Absent: Granger, McConaghy, Novitke

John LaQuiere, project manager/owner - Legacy Oaks, provided an update regarding the project. Mr. LaQuiere stated the project has taken longer than originally expected due to: • Preserving the historical value and green space; • Restoring with quality preservation; • Building intended to last hundreds of years; • The alternative would be forty new homes, assisted living, college campus, or charter school to be built on the site as others offered to purchase the property from him; • Will have owner-occupied residents; • Keeping the legacy of University Liggett school, gym, and auditorium; • Mechanical systems have been upgraded; • Walls and stone removed by hand, cleaned original brick, and re-bricked.

Mr. LaQuiere distributed before/after photographs of the auditorium, exterior, and interior of the building.

Motion by Shetler, seconded by McMullen, that the following items be received and placed on file:

A. 3 sheets of photographs.

Motion carried by the following vote: Yes: Bryant, Koester, McMullen, Shetler No: None Absent: Granger, McConaghy, Novitke

Additionally, Mr. LaQuiere stated: • Auditorium is restored completely, repaired roof, dome ceiling, seating, carpet, foyer, woodwork and trim. • Exterior improvements include parking, west wall windows, reduced headlights shining at residents homes, new parking garage, matched mortar detail, custom formed ivory trim including limestone, located additional brick from Pennsylvania, ordered mixed brick, handmade brick shapes, coins, and gutters as original. • Interior progress included custom woodwork, window trim, baseboard cast iron radiant heat, foyer restored similar to auditorium, original light fixtures repaired, shower/tile, greenhouse converted into living space for condo with copper roof. • The trades needed were difficult to contract that were capable of performing this historical preservation.

He stated the residents are his friends and neighbors, and he provided his phone number but has not received complaints. He was requested to start the project later than originally planned, the noise ordinance was observed, and he is trying to accommodate everybody. There was an exception to original timeline starting in mid-2016, was permitted in 2015, over 75,000 sq. ft. created five custom condos. It is a bigger project than he anticipated, and would liked to have been done several years ago. Challenges have been finding trades that do this type of work. Everything is unique, a unique building, there is only one 850 Briarcliff. Extensive time was spent to locate matching materials, and there was the difficulty of duplicating architectural features. The air conditioning is installed. He stated it took two years to get a sprinkler contractor. In addition, the custom condos are being built to each owner's requirements and go through an approval process.

The project is almost done outside and there will be a major noise reduction by end of 2019. Doors and windows have been ordered for the main garage and will be installed to reduce noise. People working late at night are doing work inside. He will be installing an automatic switch to shut the garage light off. Carriage doors were ordered in May and awaiting arrival. All of the condos are reserved.

The Chair asked Mr. LaQuiere to return the beginning of January to provide another report, however he stated he will provide answers to questions posed by the residents shortly. Questions and answers ensued. Three units will be done by middle to end of next year, the other two possibly the same time. He agreed to provide his email and phone to the residents. He is hoping to have the entire project done by end of next year; everything is currently approximately 80% done.

This item is to return to the Committee-of-the-Whole in January. CITY OF GROSSE POINTE WOODS Office of the City Clerk

Memorandum

DATE: January 28, 2020

TO: Mayor and City Council

FROM: Lisa Hathaway, City Clerk

SUBJECT: Purchase: High Speed Letter Opener Replacement

The City's current High Speed Pitney Bowes Model 1250 Letter Opener is 30 years old as it was installed in 1990 and is used by all City Hall departments. This model has been discontinued and recently informed that parts are no longer available. I am requesting to replace the opener with the purchase of a Pitney Bowes Model DL400 at a price of $4,204.13 including a one-year warranty; which quote utilizes government pricing through state bid (MiDeal). The Maintenance Agreement costs $496.00 annually following the first warranty year, however the Maintenance Agreement would not been purchased for this new equipment, but rather a service call would be placed if needed. A lease to own option is available on a 60-month term at $127.67 per month; a total cost of $7,660.20, which includes a 12% interest rate.

This model uses milling technology eliminating the need for a loud jogger accessory and tamping of envelopes. The milling of the envelope's edge protects the contents as it eliminates the need of a sharp cutting blade, reduces waste, and mill dust is captured and stored for easy disposal.

This is not a budgeted item however funds are available in the Water/Sewer Fund Operating Supplies Account No. 592-537-757.000 ($2,004.13), and the Treasurer/Comptroller Minor Equipment and City Clerk's Operating Supplies Account Numbers 101-223-970.000 ($1,200.00), and 101-215-757.000 ($1,000.00), respectively.

I recommend City Council approve the purchase of a Pitney Bowes Model DL400 High Speed Letter Opener at a cost of $4,204.13, including a one-year warranty, with funds to be taken from the Water/Sewer Fund Operating Supplies Account No. 592-537-757.000 ($2,004.13), and the Treasurer/Comptroller Minor Equipment and City Clerk's Operating Supplies Account Numbers 101-223-970.000 ($1,200.00), and 101-215-757.000 ($1,000.00), respectively.

Funds have been verified:

4e_g_ Cathrene Behrens, Treasurer/Comptroller

Pitney Bowes

_

-f---=:- -. Letter Opener Proposal Prepared for City of Grosse Pointe Woods

Presented by: Andy Shahin Government Major Account Manager State of Michigan Pitney Bowes M: 248-935-2813 I F: 203.617-65721 [email protected] 01.22.2020

©2009 Pitney Bowes, Inc. All Rights Reserved. 1 2-4-11-1 14rr: Pitney Bowes

Business Objectives

1) Replace legacy equipment with latest technology 2) Leverage MiDeal Contract for transition 3) Lease-to-own contract option for budget consistency 4) Non-Appropriations agreement per State Contract

r

©2009 Pitney Bowes, Inc. All Rights Reserved.

94 Pitney Bowes

DL400' High1ieeci- Letter Opener The DL400 is designed for organizations with moderate to high volumes, and who require careful opening to protect the contents of incoming mail. The robust design of the DL400 will ensure safe operations getting the job done fast. Using advanced milling technology, the DL400 stands out from alternatives that use slicing blades or guillotine-type cutters. The milling protects contents, prevents paper cuts and minimizes waste.

Track Production: Fast and productive: Up to 400 envelopes per minute Resettable piece count

Protect contents and minimize waste: New milling technology

Feed wide variety Adjust for of envelopes: envelope size: Self- ddjusting 2 position cut feeder depth setting 4

Compact footprint: Maintain clean workspace: Handle oversized and thick envelopes: Milling means no jogging Only 40" L x 16" D Chip waste is stored for easy disposal or tamping of envelopes

©2009 Pitney Bowes, Inc. All Rights Reserved. 3 Pitney Bowes

DL200 vs DL400 Quick Overview: Milting technology The milling cutter produces a soft, featured edge using rotating cutting blades. The tiny chips are removed from the top edge of DL200 blade cut. the envelope to allow easy removal of the contents. Milling has a DL400 Milling cut. distinct advantage over alternatives that may damage contents, leave sharp edges, and produce waste that can jam a slicing DL200 contents need "jogging". blade. With milling, no jogging of contents is necessary. It's DL400 no jogging necessary. completely safe for you and the valuable contents of your mail. Milling Cutter DL200 Pressure Paddle Feeder. Depth Guide — DL400 Self Adjusting Feeder. DL200 speed 250/minute DL400 speed 400/minute Maitpiece DL200 can not do cardboard envelopes. DL400 can do hard side envelopes. Stationary DL200 cut strips need removed after each run. Support DL400 waste bin stores 100's of envelope clippings 41% Chips to so no need for clearing deck after each stack. -‘k '‘ waste bin

C2009 Pitney Bowes, Inc. All Rights Reserved. 4 Fl Pitney Bowes DL 200 Letter Opener

System status display Easy to empty waste area Foam noise dampener

Piece counter with reset button

Easy feeding with special letter prop and pressure paddle

Cutting depth adjustment

3 Belt transport system

©2009 Pitney Bowes, Inc. All Rights Reserved. 5

Proposed Options a Pitney Bowes

..,--_,— =i=_ Lease to own Options 60-Month term (Monthly cost shown, billed quarterly) DL 400 Letter Opener $127.67 DI 200 Letter Opener $60.95

Purchase Option: Purchase Price: DL400 54,204.13 DL 200 2,064.69

IVIachines come with 12-month warranty and full maintenance contract.

Optional Maintenance after year 1: DL 400 $496.00 DL 200 $220.00 (Maintenance contract price held for years 2-5 with no increases per contract)

Lease includes maintenance for full term (all inclusive) *Pricing From State of Michigan Contract # 171180000000011 (MiDeal) in iii 6 ©2009 Pitney Bowes, Inc. All Rights Reserved.

CITY OF GROSSE POINTE WOODS MEMORANDUM

Date: January 28, 2020 JAR 28 :720 C ITY OF Gi.i06 To: Mayor and City Council CLE Rivs DEp PuiNTEARTmei rope From: Cathrene Behrens, Treasurer/Comptroller

CC: Bruce Smith, City Administrator Beth Ann Miro, Court Administrator

Subject: Budget Amendment

The City of Grosse Pointe Woods receives grant funding through the Michigan Indigent Defense Commission (MIDC) to provide public defender services to indigent persons who have entered the judicial system. These funds can are to be used for attorney fees and attorney training who provide their services for these individuals.

A 10% match by the City is required to be eligible to receive these funds. In FY 2018 — 19 (October 1, 2018 — September 30, 2019) grant funding received by the MIDC totaled $38,640 with a 10% match of $3,083 required from the City. During FY 2018 — 19 the court only expended $550.00 of the 10% match at fiscal yearend. State reporting requires that the City show in the general ledger that $3,083 was allocated specifically to the MIDC fund.

I have talked with the State about the allocation of these funds for their fiscal year ending September 30, 2019. Staff has the ability to allocate these funds prior to September 30, 2019 by utilizing a posting date of September 30, 2019. In doing so, we will meet the necessary requirements of the reporting for fiscal year 2018 — 19.

I am requesting that the City Council authorize a budget amendment in the amount of $2,533 from the general fund balance account #101-000-699.000, Prior YR Reserves into the MIDC fund account #275-000-548.000, MIDC Local Match.

Thank you.

Cathrene Behrens, Treasurer/Comptroller

20025 Mack Plaza Drive, Grosse Pointe Woods, Michigan 48236-2397 Phone: (313) 343-2604 • Fax: (313) 343-2785 • Email: [email protected]

„,1, 4T OF cb,_ ova UNITED STATES DEPARTMENT OF COMMERCE BVP-L3-I U.S. Census Bureau (9-2019) Office of the Director Washington, DC 20233-0001 Mail Stop 7400 OMB Control No.: 0607-0151 SATES OF Expiration Date: 11-30-2021 RF 9VED RFor-WEL January 2020 JAN 2 3 2020 JAN 17 2020. WOOD,S CITY OF GROS:,__ JINTE CLERK'S DEPARTMENT

Sequence: 007795-000426 The Honorable Robert Novitke BAS ID: 12600035580 Mayor Office of the Mayor 20025 Mack Plz Grosse Pointe Woods, MI 48236-2343

A Message from the Director, U.S. Census Bureau:

The U.S. Census Bureau is now conducting the Initial Boundary Validation Program (BVP). The Initial BVP is your opportunity, as the Highest Elected Official, to review the Census Bureau's boundary data to ensure the Census Bureau has the correct legal boundary, name, and status for your government. The Census Bureau uses this boundary information to tabulate data for the 2020 Census.

The Initial BVP package includes an Initial BVP form and paper maps, or a CD/DVD containing maps, for your government. The maps should reflect the legal boundary for your government effective on January 1, 2020. Please review our depiction of your legal boundary for accuracy and return the completed Initial BVP form by March 1, 2020. Return the completed Initial BVP form by email at , by fax (1-800-972-5652), or using the enclosed postage-paid envelope.

The Initial BVP is conducted in parallel with the 2020 Boundary and Annexation Survey (BAS). Your state participates in a BAS state agreement, so your state BAS contact is responsible for submitting updates to the BAS on behalf of your government. If any information is incorrect, please work with your state BAS contact to submit corrections. Contact information for your state's BAS contact is printed below. If boundary updates are submitted to the BAS by March 1, 2020, you will have an additional opportunity to verify your government's boundaries prior to the final data tabulation for the 2020 Census. Changes received after March 1, 2020 will be used to correct the boundary, but we will not have sufficient time to send you an updated map before final data tabulations.

State BAS Contact Information

Our records indicate your state BAS contact is:

Name: Mr. Timothy Lauxmann Position: Geodata Manager Department: MI Dept of Technology, Management, & Budget Mailing Address: 111 S Capital Ave Fl 10 Lansing, MI 48933-1555 Phone: 517-241-8840 Email: [email protected]

Please contact the Census Bureau with questions about the BVP or BAS through email at , by phone at 1-800-972-5651, or visit our website at . Thank you for your participation in the Initial BVP.

Enclosures

0" United States': Celt-111i . census 2020 census.gov

Boundary Validation Program

What is the 2020 Boundary What is the Boundary and Validation Program (BVP)? nnexation Survey (BAS)? The BVP provides Tribal Chairs (TCs) and very year, the Census Bureau Highest Elected Officials (HEOs) of eligible tribal, conducts the BAS to collect state, and local governments a final opportunity to information about selected ensure the U.S. Census Bureau has the correct legally defined geographic areas. legal boundary, name, and status for their The BAS invites governments to government. The Census Bureau will use this , report official name changes, information to tabulate data for the 2020 Census. : (dis) incorporations, and (de) annexations. Governments The BVP validates the creation, dissolution, and changes can also update boundaries, in boundaries for: , features, and landmarks for: • All federally recognized tribes with reservations and/or off-reservation trust land. • All actively functioning counties or county equivalents. • Incorporated places (including consolidated cities). • Federally recognized tribes with • All functioning minor civil divisions. reservations or off-reservation • Municipios, barrios, barrio-pueblos and subbarrios in Puerto Rico. trust lands.

How does the BVP relate to Boundary and Annexation Survey (BAS)? • Cities, towns, boroughs, an '- The BVP is conducted every (10) years to provide TCs and HEOs the opportunity to villages (incorporated places). review the boundary data collected during the BAS. The program is administered in two • Townships and towns (minor phases (Initial BVP and Final BVP) and runs in parallel with the 2020 BAS. TCs and HEOs will receive BVP materials approximately (2) weeks after the BAS contact civil divisions). receives the 2020 BAS annual response e-mail or letter. This provides TCs and HEOs an • Counties (or county opportunity to review their legal boundary to verify or provide corrections prior to the equivalents). 2020 Census. If boundary corrections are required, TCs and HEOs are instructed to work with their BAS contact to provide updates through the 2020 BAS. • Consolidated cities. • Roads and other applicable How does the BVP benefit you? features. The U.S. Census Bureau uses legal boundaries collected through the BAS to tabulate data for the 2020 Census.

Responding to the BVP ensures that tribal, state, and local governments have the most accurate boundary data available for the tabulation of the 2020 Census housing and population counts. This data is the base for ongoing programs such as the American Community Survey and Population Estimates Program. Government agencies and other groups use this tabulated data to allocate $675 billion of government funds to communities across the country. Legal boundary data is also made publicly available and is used by federal agencies, researchers, and the public. Contact Information I Accurate boundaries allow, us to count your co E-mail Address: residents accurat [email protected]

0 accurate count helps the federal Phone Number: 1-800-972-5651 1 vernment allocate more than Your participation in the BA 675 billion in federal funds annually helps the Census Bureau r programs and services—including Web site: continue to produce accurat ucation, housing, health care https://www.census.gov data, which directly affects the services for the elderly, job trainin quality of life i /programs-surveys/bas/information /bvp.html

United States® U.S. Department of Commerce Connect with us U.S. CENSUS BUREAU @uscensusbureau Census census.gov Bureau How to participate? The BVP is conducted in two phases, Initial BVP and Final BVP. During each of these phases, TCs and HEOs are instructed to work with their BAS L-1 contact to review and update their government's boundary, name, and status information. TCs and HEOs do not need to register to participate in BVP. The materials will be provided automatically.

Initial BVP The Initial BVP materials include an Initial BVP letter, form, and paper maps or a CD/DVD containing PDF maps. The maps should reflect the legal boundary for the government effective on January 1, 2020. TCs and HEOs are instructed to review the Census Bureau's depiction of the legal boundary for accuracy and to return the Schedule completed Initial BVP form by March 1, 2020. • January 1, 2020—Legal boundary updates must be in effect on or If the information is correct, no further action is required. before this date to be included in the 2020 Census. If any information is incorrect, TCs and HEOs should work with their BAS contact to submit corrections through the 2020 BAS. If boundary updates are submitted to the • January 2020—BAS and Initial BAS by March 1, 2020, TCs and HEOs will have an additional opportunity to verify their BVP materials will be mailed. government's boundary prior to final data tabulation for the 2020 Census. Changes received after March 1, 2020 will be used to correct the boundary, but there will not be • March 1, 2020—Boundary sufficient time to send updated maps before final data tabulations for the 2020 Census. updates submitted by this date Final BVP will receive Final BVP materials to provide governments an The Final BVP provides an opportunity for TCs and HEOs to review recent boundary opportunity to confirm that the updates provided through the 2020 BAS. Only governments that reported corrections to the 2020 BAS on or before March 1, 2020 will receive Final BVP materials. The Final correct legal boundary is used BVP materials include a Final BVP letter, form, and a paper map or map index sheet. for 2020 Census data The maps should reflect the legal boundary for the government effective on January 1, tabulations. 2020. TCs and HEOs are instructed to review the Census Bureau's depiction of the legal boundary for accuracy and to return the completed Final BVP within five (5) business • May 31, 2020—Boundary days. updates sent by this date will be reflected in the 2020 If the boundary is correct, no further action is required. Census.

If any information is incorrect, TCs and HEOs should work with their BAS contact • June 2020—Final BVP materials to submit corrections, within five (5) business days of receipt of materials. will be mailed. Participants have until July 2020 to respond with Responding with boundary updates is easy. updates or approval of the legal The Census Bureau provides multiple free, user-friendly methods for the BAS contact boundaries. to report boundary corrections through participation in BAS.

• Paper option: Participants can request free paper maps and annotation materials from the BAS Web site.

• Basic digital option: The Geographic Update Partnership Software (GUPS) is a free, customized Geographic Information Systems (GIS) tool. It was specifically developed for people who do not have geographic training or are not experienced GIS users. Please note that the GUPS option will not be available to report boundary updates during the Final BVP phase.

• Advanced digital option: Experienced GIS users have the opportunity to download shapefiles from the BAS Web site and make updates using their own GIS software (e.g., ArcGIS).

Version 1, 10/09/2019

FORM BVP-F1-1 UNITED STATES DEPARTMENT OF COMMERCE (10-10-2019) U.S. Census Bureau OMB Control No.: 0607-0151 Office of the Director Expiration Date: 11-30-2021 Washington, DC 20233-0001 Mail Stop 7400

BAS ID: 12600035580 Sequence: 007795-000426 1111 1111111111 2020 Initial Boundary Validation Program (BVP)

The U.S. Census Bureau is now conducting the Initial BVP. The Initial BVP is your opportunity, as the Tribal Chair (TC)/Highest Elected Official (HEO), to review and ensure the Census Bureau's boundary data for your government is accurate. The enclosed paper maps or maps on the CD/DVD should reflect the legal boundary for your government effective on January 1, 2020.

Please review the maps for accuracy, then complete and return this form to the Census Bureau by March 1, 2020. (Please check a box. Sign below if the boundary is correct)

I I The legal boundary for our government is correct. (Please sign below.)

I The legal boundary for our government is NOT correct.

I, as the Tribal Chair/Highest Elected Official, verify that the boundary for our governmental unit is correct. Signature:

Print Name:

Date:

Tribal Reservation/Government Name: Grosse Pointe Woods State: MI

If the Census Bureau's boundary is incorrect, please work with your Boundary and Annexation Survey (BAS) contact to submit corrections through the BAS program. Information for your BAS contact is found on the cover letter in this package.

Please review and correct the contact information printed below. Our records indicate the TC/HEO contact is:

Name: The Honorable Robert Novitke Position: Mayor Department: Office of the Mayor Mailing Address: 20025 Mack Plz Grosse Pointe Woods, MI 48236-2343 Phone: 313-343-2447 Email: [email protected]

Form return options: Email: Fax: Mail: Scan and email the completed Fax the completed form to Use the provided postage-paid form to 1.800-972-5652 envelope to mail the completed . form to U.S. Census Bureau National Processing Center Attn: BVP Returns, Bldg. 63E 1201 East 10th Street Jeffersonville, IN 47132 United States• United Slates- LenSUS 2020 census.gov We estimate that completing this program will take a total of 2 hours on average. Send comments regarding this burden estimate or any other aspect of this collection of information, including suggestions for reducing this burden, to . This collection has been approved by the Office of Management and Budget (OMB). The eight digit OMB approval number that appears at the upper left of the letter confirms this approval. If this number were not displayed, we could not conduct this survey. The Census Bureau conducts this program under the legal authority of the Title 13 U.S. Code, Section 6.

BVP-F1-I (10-10-2019) INTEROFFICE MEMORANDUM

TO: MAYOR AND CITY CO NCIL FROM: BRUCE SMITH SUBJECT: CENSUS BOUNDARY MA S DATE: JANUARY 27, 2020

I was asked to have a review conducted of the Census Bureau Maps of the City's boundaries. The maps were reviewed by Gene Tutag of the Building Department, Holly Cozza of WCA Assessing, and by Jim Kowalski of Public Services. All three are in agreement that the boundaries on the maps are correct. I am in agreement with Mr. Tutag and Ms. Cozza that the seven properties on Provencal which were recently annexed by Grosse Pointe Farms are still shown within Grosse Pointe Woods boundaries. Those addresses are 306, 320, 330, 338, 344, 348, and 350 Provencal.

Memorandums from all three employees are attached. Ais n

c11)-0, .4427 0 ?0? MEMORANDUM ir.s,060'„4,10/ 4,7, 0 CITY OF GROSSE POINTE WOODS BUILDING DEPARTMENT

TO: Bruce Smith, City Administrator

FROM: Gene Tutag, Building Inspector

DATE: January 27, 2020

SUBJECT: 2020 Census Site Plan Review

Upon review of the 2020 Census maps, they appear to be accurate with the exception of seven properties on Provencal Road (namely 306, 320, 330, 338, 344, 348, and 350) which are no longer in Grosse Pointe Woods. CITY OF GROSSE POINTE WOODS 20025 Mack Plaza Drive Grosse Pointe Woods, Michigan 48236-2397

Date: January 27, 2020

To: Bruce Smith, City Manager

From: Holly Cozza Assessor's Office

Re: 2020 Census Maps

I have reviewed the maps. They appear correct with the exception of the seven Provencal properties. The properties do not appear to have been removed or the boundary line adjusted to account for these properties annexed to Grosse Pointe Farms. MEMO 20-05

}C'

TO: Bruce Smith, City Administrator

FROM: James Kowalski, Assistant Director of Public Services

DATE: January 27, 2020

SUBJECT: 2020 Census Boundary Validation

I have reviewed the provided maps of the City of Grosse Pointe Woods boundaries and found that they are accurate.

If you have any questions concerning this matter please contact me. 42.477644N 42.474303N 82.969134W GOVERNMENTAL UNIT REFERENCE MAP (2019): Grosse Pointe Woods city, MI 82.860181W LEGEND SYMBOL DESCRIPTION SYMBOL LABEL STYLE

Federal American Indian Reservation L'ANSE RESERVATION (TA 1880)

Off-Reservation MCD* Trust Land T1880 MCD* American Indian Tribal Subdivision SHONTO (620) Alaska Native Regional Warren Corporation (ANRC) NANA ANRC 52120 State (or statistically equivalent entity) NEW YORK 36 County (or statistically equivalent entity) ERIE 029

Minor Civil Division (MCD)1 Lee town 41460 Census County Division (CCD) 2 Jemez CCD 91650 Consolidated City MILFORD 47500 MCD* St. Clair Shores Incorporated Place - Rome 63418 Eastpointe Subject Area MCD* Incorporated Place - Other Area 3 Davis 18100

Census Designated Place (CDP) 2 Cochiti 16560

DESCRIPTION SYMBOL DESCRIPTION SYMBOL MCD* Interstate 3 Water Body Pleasant Lake

U.S. Highway 2 Swamp or Marsh Okefenokee Swamp State Highway 4

Marsh Ln Bering Glacier 1 Other Road Glacier Cul-de-sac Airport, Airfield, or Helicopter Landing Pad Oxnard Airport Circle College or University Coll/Univ Geographic Offset or Corridor Military Fort Belvoir 4WD Trail, Stairway, Alley, Walkway, or Ferry Prison or Juvenile P/JDC MACOMB 099 Southern RR Detention Center Railroad WAYNE 163 Pipeline or Cemetery Powell Cmtry Power Line

Ridge or Fence Golf Course Pinehurst GlfCrs

Property Line or National Park or Forest Yosemite NP Nonvisible Boundary

Tumbling Cr Other Park Perennial Stream St Francis Park

Piney Cr Intermittent Stream Outside Subject Area

Mountain Peak or Hill Mt. Baker Inset Area A1

Where state, county, and/or MCD/CCD boundaries coincide, the map shows the boundary symbol for only the highest-ranking of these boundaries. Where American Indian reservation and American Indian tribal subdivision boundaries coincide, the map shows only the American Indian reservation boundaries. Entity names are followed by either their FIPS code or census code; parentheses indicate a census code. 1 'MCD*' indicates a false MCD. These are for Census Bureau use only. 2 The CCD and CDP boundaries represent statistical entities only and are not updated through the BAS. MCD* 3 Incorporated place name color corresponds to the incorporated place fill color. MCD* 35580 Due to space limitations, some road names, along with other feature and geography Grosse Pointe Woods 35580 names on the map, may not be shown. The Census Bureau stores primary and alternate road names, but only primary road names are used to label the roads on these maps.

94 94 MCD* MCD* Village of Grosse Pointe Shores

Harper Woods

BAS SIGNATURE BOX The corrected boundaries shown on the map are accurate as of January 1, 2020. Print Name

Position

Signature

Telephone Date

For Census Use Only

NPC PROCESSING SHEET CHANGES

2 3 State Code: County Code:

Changes: (circle) N B C F A J PL AL

Late BAS: Y N

Detroit Other Entity Affected Type of Change (circle)

B F A L J

B F A L J

B F A L J

B F A L J Lk St Clair

MCD* Grosse Pointe Farms

Grosse Pointe MCD* Total Sheets: 4 (Index 1; Parent 3; Inset 0)

NAME: Grosse Pointe Woods city (35580) ENTITY TYPE: Incorporated Place ST: Michigan (26) CO: Wayne (163) 42.396949N 42.393612N 82.973567W 82.86476W All legal boundaries and names are as reported through the 2019 Boundary and Projection: Albers Equal Area Conic This map supports the following programs: 2020 Boundary and Annexation Survey (BAS) INDEX OR PARENT SHEET #: 000 Annexation Survey (BAS). The boundaries shown on this map are for Census Bureau Datum: NAD 83 INSET SHEET #: 000000 statistical data collection and tabulation purposes only; their depiction and designation Spheroid: GRS 80 0 0.3 0.6 0.9 1.2 1.5 Kilometers 2020 Initial Boundary Validation Program for statistical purposes does not constitute a determination of jurisdictional authority 1st Standard Parallel: 42 47 51 Boundary and Annexation Survey (BAS) ID: 12600035580 or rights of ownership or entitlement. 2nd Standard Parallel: 47 12 16 2019 INCORPORATED PLACE REF MAP (INDEX) 0 0.2 0.4 0.6 0.8 1 Miles BAS Submission Deadline: March 1, 2020 Data Source: U.S. Census Bureau's MAF/TIGER database (BAS20), November 2019 Central Meridian: -86 16 13 The plotted map scale is 1:12,282 Created by Geography Division: December 10, 2019 Latitude of Projection's Origin: 41 41 45 PDF versions of the maps are available at: www.census.gov/programs-surveys/bas/geographies.html False Easting: 0 For more information, or to request additional maps, please email [email protected], U.S. DEPARTMENT OF COMMERCE U.S. Census Bureau False Northing: 0 call 1-800-972-5651, or visit www.census.gov/programs-surveys/bas.html. 517012600035580000000000 42.475061N 42.473416N 82.914708W GOVERNMENTAL UNIT REFERENCE MAP (2019): Grosse Pointe Woods city, MI 82.861484W K ern Drn Trombly St LEGEND Ursuline St Blossom Heath Blvd Harmon St

Culver St

C

u b

b SYMBOL DESCRIPTION SYMBOL LABEL STYLE

e

r

n

e Fresard St

s

s

S t Federal American Indian Blackburn St L'ANSE RESERVATION (TA 1880) r Drn Reservation Mumme Downing St Stephens St Off-Reservation Trust Land T1880

Little Mack Ave

Blackburn St MCD* 00000 American Indian Tribal Ursuline St Subdivision SHONTO (620) Lawndale St Northsh ore Dr Alaska Native Regional Corporation (ANRC) NANA ANRC 52120 Stephens St State (or statistically equivalent entity) NEW YORK 36 Shores St Ridgeway St County (or statistically equivalent entity) ERIE 029

Minor Civil Division 1 Lee town 41460 Pleasant St (MCD) Laukel St Grand Lake St Census County Division (CCD) 2 Jemez CCD 91650 Harper Lake Ave Windwood Pt

Grove St Consolidated City Pallister St MILFORD 47500 Pleasant St Incorporated Place - Subject Area Rome 63418 Hanson Ct Harmon St Lakeview St Pare St Incorporated Place - Finlan St Glen Ct Lk St Clair Defer St 3 Elaine St Other Area Davis 18100

Jefferson Ave Riviera Dr Census Designated Place Broadway St (CDP) 2 Cochiti 16560

E 9 Mile Rd Harbor Pl DESCRIPTION SYMBOL DESCRIPTION SYMBOL

Pleasant St Interstate 3 Liberty St Water Body Pleasant Lake

Harbor Place Dr U.S. Highway 2 Swamp or Marsh Okefenokee Swamp

Nine Mack Dr Newberry St State Highway 4

Cavalier Dr Marsh Ln Bering Glacier Canterbury St Other Road Glacier

Airport, Airfield, or Shore Club Dr Cul-de-sac Oxnard Airport Clairwood St Helicopter Landing Pad Alice St Circle College or University Coll/Univ

Colo Malvern St ny St MCD* 70760 Geographic Offset or Corridor Grove St Military Oconnor St St. Clair Shores 70760 Fort Belvoir Edgewood St 4WD Trail, Stairway, Liberty St Greater Mack Ave Alley, Walkway, or Ferry Prison or Juvenile P/JDC t Doremus St Southern RR Detention Center S

n Railroad o

m r a H Pipeline or Cemetery Powell Cmtry Power Line Elizabeth St Clairwood St Ridge or Fence Golf Course Pinehurst GlfCrs

Edgewood St Ling eman V n St illa Ln Property Line or National Park or Forest Yosemite NP Nonvisible Boundary

Englehardt St Tumbling Cr Other Park Perennial Stream St Francis Park

Harper Ave t on S apot Piney Cr Red Maple Ln Ch Edgewood St Intermittent Stream Outside Subject Area Helen St

Mountain Peak or Hill Mt. Baker

Lakeshore Dr California St Inset Area A1 Kipling St Maxine St

Where state, county, and/or MCD/CCD boundaries coincide, the map shows the Gaukler St G boundary symbol for only the highest-ranking of these boundaries. Where American a r y

L n Indian reservation and American Indian tribal subdivision boundaries coincide, the map Carolina St shows only the American Indian reservation boundaries. Alice St Alger St t Entity names are followed by either their FIPS code or census code; parentheses indicate S

s r e d a census code. n a Edsel Ford Ct S Marter Rd MCD* 82453 Malvern St 1 'MCD*' indicates a false MCD. These are for Census Bureau use only. Rosedale St Gaukler St Nor cres 2 The CCD and CDP boundaries represent statistical entities only and are not updated California St t Dr through the BAS. 3 Incorporated place name color corresponds to the incorporated place fill color.

Alice St Greencrest St Due to space limitations, some road names, along with other feature and geography names on the map, may not be shown. Shady Lane Ave Sunnyside St Alger St The Census Bureau stores primary and alternate road names, but only primary road Gaukler St Middle names are used to label the roads on these maps. Avalon St sex St Malvern St Glad Milk Riv hill Ln Park Ln Mauer St Rosedale St Shady Lane Ave SUBJECT AREA COUNTIES ON MAP SHEET 26163 Wayne Alice St E Alger Ln dmun Westbury St ton St MCD* Mauer St N Colonial Ct 00000

Sunnyside St N Rosedale Ct

st Cir re S Colonial Ct c e F S Rosedale Ct r air Helen St la o ke Robert John Rd h L S n Edm unton Saint Joan St Chalon St St

Overlake St

Woodbridge St MACOMB 099 N Rosedale Ct

Brys Dr Shorepointe Ln E 8 Mile Rd WAYNE 163 S Rosedale Ct

t C

k o N Duval Rd E 8 Mile Rd o Yo r rk b tow r n A e ve t n e C Eastbrook Ct Perrien Pl Briarcliff Dr Brys Dr S Duval Rd Edmundton Dr BAS SIGNATURE BOX Parkway Dr Moorland Dr The corrected boundaries shown on the map Roslyn Rd S tillme are accurate as of January 1, 2020. Blairmoor Ct Marian Ct adow Ln River Rd Aline Dr Print Name

oods Lane Ct Woods Ln Ridgemont Rd W Hampton Rd Avon Ct Brys Dr Briarcliff Pl Position Ballantyne Rd

Hollywood St Canterbury Rd Ridgemont Ave Van K Dr Signature Goethe Ave

Canterbury Rd Moorland Dr Canterbury Rd Hawthorne St N Brys Dr Blairmoor Ct Telephone Date Hollywood Ave

Canterbury Rd

Putna m Pl MCD* 36700 S Bry Marter Rd s Dr Hawthorne Rd Roslyn Rd N Brys Dr Charlevoix Ave Village of Grosse Pointe Shores 82453 For Census Use Only

Morningside Dr NPC PROCESSING SHEET CHANGES

Ballantyne Rd Blairmoor Ct Anita Ave r State Code: County Code: H ood D ampton Rd Lake Shore Rd

edgew Changes: (circle) N B C F A J PL AL W S Brys Dr N Edgewood Dr Late BAS: Y N Hollywood Ave Van Antwerp St Vernier Rd Other Entity Affected Type of Change (circle) Lake Shore Rd S Edgewood Dr B F A L J

Helen Ave

Canton Ave Hawthorne Rd Van Antwerp Ave B F A L J Lennon St MCD* 82453

Mack Ave MCD* 35580 B F A L J

Anita Ave B F A L J

Beaufait St Lennon Ave Mack Ave

Wicks Ln

Toles Ln Vernier Rd Beaufait Ave

Wendy Ln

Young Ln t Willow Tree Pl C

e Grosse Pointe Woods 35580 in t l s Key to Adjacent Sheets i P Sheet Location within Entity Virginia Ln r h r C o Lancaster St o

Fleetwood Dr m t

h C

c e o e

L L

k

r

a

P

e l de Ln a i s d g g n Green Ct i n i n n r Reg n o al Lancaster Ave u Pl M S

lub C n y Vernier Cir L tr n Fairway Ln ou e C u 1 oor g chm a Country Club Dr Lo t Jackson Ave n Lochmoor Blvd o M

ichaux Ln

n L M Wedgewood Dr

le Map

Lochmoor Ave 2 3 Heather Ln Harper Grosse Pointe North High School Woods 36700 Lochmoor Blvd Glen Arbor Ln Hunt Club Dr S Sheet 1 of 3 PARENT sheets unni ng Morningside Dr dale Willison Rd Lochmoor Blvd Dr Total Sheets: 4 (Index 1; Parent 3; Inset 0) Grosse Pointe North High Schoo Dr

d Grosse Pointe Yacht Club Dr

R

e n y t n Holiday Rd a l Coventry Ln l Norwood Dr Hidden Ln a Greenbriar Ln B Kenmore Ave NAME: Grosse Pointe Woods city (35580) N Renaud Rd ENTITY TYPE: Incorporated Place Oxford Rd

Ave ST: Michigan (26) Fairway CO: Wayne (163) 42.435641N 42.433997N 82.91691W 82.863722W All legal boundaries and names are as reported through the 2019 Boundary and Projection: Albers Equal Area Conic This map supports the following programs: 2020 Boundary and Annexation Survey (BAS) INDEX OR PARENT SHEET #: 001 Annexation Survey (BAS). The boundaries shown on this map are for Census Bureau Datum: NAD 83 INSET SHEET #: 000000 statistical data collection and tabulation purposes only; their depiction and designation Spheroid: GRS 80 0 0.1 0.2 0.3 0.4 0.5 Kilometers 2020 Initial Boundary Validation Program for statistical purposes does not constitute a determination of jurisdictional authority 1st Standard Parallel: 42 47 51 Boundary and Annexation Survey (BAS) ID: 12600035580 or rights of ownership or entitlement. 2nd Standard Parallel: 47 12 16 2019 INCORPORATED PLACE REF MAP (PARENT) 0 0.1 0.2 0.3 0.4 0.5 Miles BAS Submission Deadline: March 1, 2020 Data Source: U.S. Census Bureau's MAF/TIGER database (BAS20), November 2019 Central Meridian: -86 16 13 The plotted map scale is 1:6,000 Created by Geography Division: December 10, 2019 Latitude of Projection's Origin: 41 41 45 PDF versions of the maps are available at: www.census.gov/programs-surveys/bas/geographies.html False Easting: 0 For more information, or to request additional maps, please email [email protected], U.S. DEPARTMENT OF COMMERCE U.S. Census Bureau False Northing: 0 call 1-800-972-5651, or visit www.census.gov/programs-surveys/bas.html. 517012600035580001000000 42.437260N 42.435641N 82.970102W GOVERNMENTAL UNIT REFERENCE MAP (2019): Grosse Pointe Woods city, MI 82.91691W Lappin Ave LEGEND Maddelein St

Queen St Crusade Ave Woodmont St SYMBOL DESCRIPTION SYMBOL LABEL STYLE Kingsville St Eastwood Dr E 7 Mile Rd Kelly Rd Old Homestead Dr Federal American Indian Reservation L'ANSE RESERVATION (TA 1880) Wi Redmond St ld E 7 Mile Rd wo od D r Off-Reservation Woodland St Trust Land T1880 Laing Ave

Fordham Ave Lansdowne Ave American Indian Tribal Rex Ave SHONTO (620) Manchester Blvd Subdivision Woodcrest St Eastwood Ave Woodside St Alaska Native Regional NANA ANRC 52120 Rossiter Ave Corporation (ANRC) Eastwood Ave Roscommon St Harper Ave

Beaconsfield St State (or statistically Allard Ave NEW YORK 36 Saratoga Ave Elkhart St equivalent entity) Stanhope Ave Saratoga Ave Kenosha St County (or statistically Grosse Pointe equivalent entity) ERIE 029 Washtenaw St MCD* 36700 Faircrest Ave Woods 35580 Minor Civil Division Faircrest Ave MCD* 35580 (MCD)1 Lee town 41460 Arthur Ave Riad St Census County Division 2 Jemez CCD 91650 Linnhurst Ave (CCD) Linnhurst Ave Littlestone Rd

Peerless Ave Consolidated City Mc Cormick St MILFORD 47500

Glenwood Ave Sanilac Ave Incorporated Place - Glenwood Ave Payton St Subject Area Rome 63418

Brock Ave

h School Incorporated Place - ig Broadstone St Park Grove Ave H 3 r Davis 18100 e Other Area h g a ll a Salter St G Duprey Ave op sh Bi Census Designated Place Brierstone St (CDP) 2 Cochiti 16560 Mapleridge Ave Moross Rd Harper Woods 36700 Severn Rd

Balfour Rd DESCRIPTION SYMBOL DESCRIPTION SYMBOL

Interstate 3 Spring Garden Ave Kelly Rd Harper Ave Prestwick Ave Moross Rd Craig St Water Body Pleasant Lake

St U.S. Highway 2

Tyrone Swamp or Marsh Okefenokee Swamp Mac Crary Ave d MCD* 35580 R Prestwick Rd State Highway 4 m a h Seymour Ave g in tt Newcastle Rd Marsh Ln o Glacier Bering Glacier N Other Road Bournemouth St Rockcastle St MCD* 22000 Casino Ave Airport, Airfield, or Duchess St Cul-de-sac Oxnard Airport Troester St Morang Dr Helicopter Landing Pad Laing St Circle College or University Coll/Univ

Mc Kinney St Whitehill St Sloan Dr Geographic Offset

Sanilac St Cedargrove Ave or Corridor Worden St Military Fort Belvoir Alstead St Lansdowne St 4WD Trail, Stairway, Kingsville St Camley St Alley, Walkway, or Ferry Peerless St Prison or Juvenile Edgefield St P/JDC Wayburn Ave Southern RR Detention Center Hazelridge Ave Marne St Railroad

Rossiter St Duprey St Pipeline or Cemetery Powell Cmtry Cheshire St Power Line

Lakepointe St Young St Ridge or Fence Golf Course Pinehurst GlfCrs

Roxbury St

Property Line or National Park or Forest Yosemite NP I- 94 Svc Rd Beaconsfield St Nonvisible Boundary Berden St Lanark St Rochelle Ave Mallina St Rockcastle St Tumbling Cr Other Park Perennial Stream St Francis Park

Rolandale St Payton St Britain Ave Somerset Ave Piney Cr Intermittent Stream Outside Subject Area Mayfield St Riad St Meuse St Chester St Sanilac St t Mt. Baker ley S Mountain Peak or Hill

am Queen St C Inset Area A1

Alma Ave Canyon St Merlin St Where state, county, and/or MCD/CCD boundaries coincide, the map shows the Grayton St boundary symbol for only the highest-ranking of these boundaries. Where American Hillcrest St Indian reservation and American Indian tribal subdivision boundaries coincide, the map Duprey St Houston Whittier St Hayes St d R shows only the American Indian reservation boundaries. m Minerva St a h g in Woodhall St tt Entity names are followed by either their FIPS code or census code; parentheses indicate o N a census code. Flanders St Lannoo St 1 'MCD*' indicates a false MCD. These are for Census Bureau use only.

Linville St

Balfour Rd 2 The CCD and CDP boundaries represent statistical entities only and are not updated Stockwell St Harvard Rd Yorkshire Rd through the BAS.

Wilfred St St den 3 Incorporated place name color corresponds to the incorporated place fill color. Ber Boleyn St Due to space limitations, some road names, along with other feature and geography Minerva St Glenfield Ave names on the map, may not be shown.

Craft St The Census Bureau stores primary and alternate road names, but only primary road

Leroy Ave names are used to label the roads on these maps. Dr Park ndler Lannette St Bishop Ave Cha Farmbrook St Mogul St Linville Ave Radnor St

Duchess Ave SUBJECT AREA COUNTIES ON MAP SHEET Berden St Kilbourne Ave 26163 Wayne Stratman St Whittier St King Richard St Mc Kinney St Courville St Whitehill St Kensington Ave W Rosemary Ave oodhall St

Guilford St Everts St Lodewyck St

Marseilles St 94 94 Bluehill St Lakepointe Ave Bonita St

Oldtown St Roxbury St 22000 Berden St

Greensboro St

Promenade Ave University Pl Haverhill St Audubon Rd

Prom Wilshire Dr enade St

W Bedford Rd

a Frankfort Ave

y b Hereford St Chelsea Ave u

r n Somerset Ave BAS SIGNATURE BOX

A

v

e

Beaconsfield St Devonshire Rd The corrected boundaries shown on the map Balfour Rd are accurate as of January 1, 2020. Berkshire St Print Name gview St Lon

Cadieux Rd

Linville Ave Position Elmdale St Neff Ave

Greensboro St Signature

Lakepointe St

Evanston St Telephone Date

Philip St

Manistique St

ve Corbett Ave er A Cornwall St Harp Wade St

For Census Use Only

NPC PROCESSING SHEET CHANGES

Maiden St State Code: County Code: Berkshire Rd Newport Ave Harvard Changes: (circle) N B C F A J PL AL Chatsworth St Grayton St Chalmers St Nottingham Late BAS: Y N Bishop Ave New York St Cornwall St Yorkshire Rd Southampton St Munich Ave Other Entity Affected Type of Change (circle) Camden Ave Kensington Cornwall St B F A L J

B F A L J Ontario St Munich Ave Audubon Hampshire St B F A L J

Hern St Courville St Sioux St Guilford St B F A L J

Edsel Ford Fwy I- 94 Service E Warren Ave 3 Mile Dr Woodhall St Munich St

Coplin Ave Buckingham Ave Bedford Haverhill St E Outer Dr Devonshire Rd Linville St E Outer Dr Waveney St Cincinnati St

Frankfort St Key to Adjacent Sheets Sheet Location within Entity

Balfour Rd Barham Ave Somerset

Lakepointe St Beaconsfield St 1 Detroit St

Maryland St

Bremen St

Wayburn Ave Marlborough St Berkshire Rd Cornwall St Manistique St Minneapolis St Chatsworth St 2 3 Philip St Waveney St

Linville Ave Lakewood St

Newport St Windsor St

Eastlawn St Bluehill St

Lakeview St Alter Rd Drexel St Coplin St Chandler Park Dr

Lenox St

Dickerson St Sheet 2 of 3 PARENT sheets Chandler Park Dr

Wallingford St Mack Ave Total Sheets: 4 (Index 1; Parent 3; Inset 0) Munich St Gravier St MackMCD* Ave 35480 Grosse NAME: Grosse Pointe Woods city (35580) Waveney St Denver St Pointe ENTITY TYPE: Incorporated Place 35480 ST: Michigan (26) CO: Wayne (163) 42.397838N 42.396220N 82.972267W 82.91911W All legal boundaries and names are as reported through the 2019 Boundary and Projection: Albers Equal Area Conic This map supports the following programs: 2020 Boundary and Annexation Survey (BAS) INDEX OR PARENT SHEET #: 002 Annexation Survey (BAS). The boundaries shown on this map are for Census Bureau Datum: NAD 83 INSET SHEET #: 000000 statistical data collection and tabulation purposes only; their depiction and designation Spheroid: GRS 80 0 0.1 0.2 0.3 0.4 0.5 Kilometers 2020 Initial Boundary Validation Program for statistical purposes does not constitute a determination of jurisdictional authority 1st Standard Parallel: 42 47 51 Boundary and Annexation Survey (BAS) ID: 12600035580 or rights of ownership or entitlement. 2nd Standard Parallel: 47 12 16 2019 INCORPORATED PLACE REF MAP (PARENT) 0 0.1 0.2 0.3 0.4 0.5 Miles BAS Submission Deadline: March 1, 2020 Data Source: U.S. Census Bureau's MAF/TIGER database (BAS20), November 2019 Central Meridian: -86 16 13 The plotted map scale is 1:6,000 Created by Geography Division: December 10, 2019 Latitude of Projection's Origin: 41 41 45 PDF versions of the maps are available at: www.census.gov/programs-surveys/bas/geographies.html False Easting: 0 For more information, or to request additional maps, please email [email protected], U.S. DEPARTMENT OF COMMERCE U.S. Census Bureau False Northing: 0 call 1-800-972-5651, or visit www.census.gov/programs-surveys/bas.html. 517012600035580002000000 42.435641N 42.433997N 82.91691W GOVERNMENTAL UNIT REFERENCE MAP (2019): Grosse Pointe Woods city, MI 82.863722W

N Renaud Rd r Hidden Ln Fontan D Parkcrest Dr a L e n LEGEND d i Sunningdale Dr s g n i n r Jackson Ave o Shelden Rd SYMBOL DESCRIPTION SYMBOL LABEL STYLE Lochmoor Blvd M Belle Oxford Rd Sunningdale Dr Mead Helen Ave Kenmore Dr e Lochmoor Blvd Federal American Indian L'ANSE RESERVATION (TA 1880) S R enaud Reservation Rd

N Renaud Rd Off-Reservation Harper Trust Land T1880 Woods 36700 Lochmoor Blvd MCD* 36700 American Indian Tribal Fair Ct Subdivision SHONTO (620) Huntington Ave Stratton Pl Alaska Native Regional Corporation (ANRC) NANA ANRC 52120 Marford Ct Ford Ct Colonial Rd Fairholme Rd N Oxford Rd Mack Plz S Renaud Rd State (or statistically Baltree Ct equivalent entity) NEW YORK 36 Renaud Rd County (or statistically ERIE 029 Fairway Ave S Oxford Rd equivalent entity)

Ghesquiere Ct

t Holiday Rd C w Berns Ct Minor Civil Division ie v ir 1 t Mack Ave Lee town 41460 la C (MCD) C Norton Ct W w ie Huntington Blvd v ir a l t Wedgewood Dr C C Census County Division Manchester Blvd y E r o 2 Jemez CCD 91650 m Paget Ct (CCD) E W Chester Ave Oxfo rd Rd Consolidated City MILFORD 47500 E lford Allard Ave Ct Shoreham Rd Incorporated Place - Rome 63418 To E Emory Ct Subject Area rrey Rd Lake Shore Ln Stanhope Ave W Ballantyne Ct Incorporated Place - Harper 3 Davis 18100 Morningside Dr Dorthen Ave Other Area Woods 36700 E Ballantyne Ct d R r te s Craig St a Shoreham Rd Census Designated Place c Doyle Ct m ra B Bir 2 ch (CDP) Cochiti 16560 n Ln L

a d Fairford Rd I

MCD* 36700 W Littlestone Rd Ln

Ida Ln E

Mack Ave W William Ct Fairford Rd Blossom s Ct DESCRIPTION SYMBOL DESCRIPTION SYMBOL Blossom Ln illiam E W Interstate 3 t C Water Body Pleasant Lake

d s Broadstone Rd R g e in n K r u U.S. Highway 2 o W E Kings Ct b t s Omara Ct a E Swamp or Marsh Okefenokee Swamp W Doyle Pl MCD* 35580 W State Highway 4 ebb Grosse Pointe Woods 35580 er Pl Marsh Ln Glacier Bering Glacier E Doyle Pl Other Road Severn Rd Higbie N Pl Airport, Airfield, or Cul-de-sac Oxnard Airport Clairview Rd Helicopter Landing Pad Chalfonte Ave MCD* 82453 Cook Rd Circle Wedgewood Dr Coll/Univ S Higbie Pl College or University

F Geographic Offset airf Village of Grosse Pointe Shores 82453 Leslie Ave Prestwick Rd ord Rd or Corridor P ea Military r T Fort Belvoir ree Harper Ln 4WD Trail, Stairway,

Barclay Rd Alley, Walkway, or Ferry Woods Prison or Juvenile Wedgewood Dr P/JDC 36700 Southern RR Detention Center Edshire Ln St Railroad one Crescent Ln hur st R MCD* Peach T Ballantyne Rd d Newcastle Rd ree Cemetery Ln Pear Tree Ln Pipeline or Powell Cmtry d

R

36700 t n Power Line C o l t a i g

n n i Thorn Tree Rd o l x o e Pinehurst GlfCrs C L Golf Course Pear Ridge or Fence N Deeplands Rd Tree Ln Eastborne St Bournem Peach Tree Ln outh Rd Property Line or National Park or Forest Yosemite NP Linville Ave Nonvisible Boundary

ond Rd Shelden Rd Tumbling Cr Other Park Raym St Francis Park Kingsville Ave B Perennial Stream our nem out h C Piney Cr i r S Dee Intermittent Stream Outside Subject Area plan ds Rd Mountain Peak or Hill Mt. Baker Inset Area A1 d R lle Be la Bou rne mo Saddle Ln uth Rd Where state, county, and/or MCD/CCD boundaries coincide, the map shows the boundary symbol for only the highest-ranking of these boundaries. Where American Fordcroft Rd Rd Indian reservation and American Indian tribal subdivision boundaries coincide, the map rd Alla P shows only the American Indian reservation boundaries. rove nca Northdeuft Blvd l Rd Entity names are followed by either their FIPS code or census code; parentheses indicate

W a census code. t o C odl nd C and ola ha Sh R mp ore ine Dr 1 'MCD*' indicates a false MCD. These are for Census Bureau use only. Pl Moross Rd 2 The CCD and CDP boundaries represent statistical entities only and are not updated through the BAS. Dr k r a Hillcrest St P Ma 3 Incorporated place name color corresponds to the incorporated place fill color.

r iso le n d Rd n a h C Due to space limitations, some road names, along with other feature and geography

Preston Pl names on the map, may not be shown. Lannoo St The Census Bureau stores primary and alternate road names, but only primary road names are used to label the roads on these maps. MCD* 22000 Lake Shore Rd Gateshead St

Southampton St r D Frankfort Ave c li b u SUBJECT AREA COUNTIES ON MAP SHEET Lake Shore Rd P 26163 Wayne W in Ashley St d e m ere

Pl C

o

u

o n b f u t l D r C y e y Moross Rd r t C t it r Coun o o lu tr it b De of Irvine Ln Lafontaine St

Piche Ave

Hillcrest Ave Country Club Dr Waverly Ln

Canyon St Anatole St

Country Club Ln

e v Ton A n r ac e o t ur s P b l e W Opal St Calvin Ave Lakeview Ave Belanger Ave

Ridgemont Rd E Warren Ave

Touraine Rd

BAS SIGNATURE BOX

Ridge Rd Cloverly Rd The corrected boundaries shown on the map Bro wn Lakeview Ave el Whitcomb Dr are accurate as of January 1, 2020. l M id d l

Detroit 22000 e

S Kerby Rd Print Name

c Hillcr

h est

o Ln o l Manor Ave Lk St Clair Position Muskoka Rd

Williams Ave Pl MCD* 35520 Signature Vincennes Pl ire lta Madison Ave o Cam V bridge Rd

Oldbrook Ln Radnor St Telephone Date

Farmbrook St

Lothrop Rd Beaupre Ln

Beacon Hill Ave Touraine Rd Vendome Rd For Census Use Only

Kercheval Ave NPC PROCESSING SHEET CHANGES Beaupre Rd

State Code: County Code: Stephens Rd Lothrop Rd Changes: (circle) N B C F A J PL AL Grosse Pointe Farms 35520 Mount Vernon Ave Late BAS: Y N

Fair Acres Dr Other Entity Affected Type of Change (circle)

B F A L J Cloverly Rd

Williams Ave Merriweather Rd Marseilles St B F A L J

B F A L J

B F A L J Stephens Rd Carmel Ln

Grosse Pointe Blvd

Mc Kinley Ave Lothrop Rd

Ridge Rd Fisher Rd Moran Rd Forsyth Ln Winthrop Pl Key to Adjacent Sheets Sheet Location within Entity Merriweather Rd Kenwood Ct Charlevoix Ave Grosse Lincoln Rd Pointe 35480 McMillan Rd 1

Washington Rd

Harbor Hill Rd University Pl 2 3 Rivard BlvdMCD* 35480

Goethe St D Baker Ln ea n

L n Lewiston Rd Kenwood Rd

Wi Lakeland Ave ndw ard Pl Sheet 3 of 3 PARENT sheets Total Sheets: 4 (Index 1; Parent 3; Inset 0) Neff Rd Muir Rd

Grosse Point Ct Mapleton Rd NAME: Grosse Pointe Woods city (35580) ENTITY TYPE: Incorporated Place ST: Michigan (26) CO: Wayne (163) 42.396220N 42.394577N 82.91911W 82.865956W All legal boundaries and names are as reported through the 2019 Boundary and Projection: Albers Equal Area Conic This map supports the following programs: 2020 Boundary and Annexation Survey (BAS) INDEX OR PARENT SHEET #: 003 Annexation Survey (BAS). The boundaries shown on this map are for Census Bureau Datum: NAD 83 INSET SHEET #: 000000 statistical data collection and tabulation purposes only; their depiction and designation Spheroid: GRS 80 0 0.1 0.2 0.3 0.4 0.5 Kilometers 2020 Initial Boundary Validation Program for statistical purposes does not constitute a determination of jurisdictional authority 1st Standard Parallel: 42 47 51 Boundary and Annexation Survey (BAS) ID: 12600035580 or rights of ownership or entitlement. 2nd Standard Parallel: 47 12 16 2019 INCORPORATED PLACE REF MAP (PARENT) 0 0.1 0.2 0.3 0.4 0.5 Miles BAS Submission Deadline: March 1, 2020 Data Source: U.S. Census Bureau's MAF/TIGER database (BAS20), November 2019 Central Meridian: -86 16 13 The plotted map scale is 1:6,000 Created by Geography Division: December 10, 2019 Latitude of Projection's Origin: 41 41 45 PDF versions of the maps are available at: www.census.gov/programs-surveys/bas/geographies.html False Easting: 0 For more information, or to request additional maps, please email [email protected], U.S. DEPARTMENT OF COMMERCE U.S. Census Bureau False Northing: 0 call 1-800-972-5651, or visit www.census.gov/programs-surveys/bas.html. 517012600035580003000000

8/A CHARLES T. BERSCHBACK ATTORNEY AT LAW JAN 2 9 2020 24053 EAST JEFFERSON AVENUE Cm' pF ST. CLAIR SHORES, MICHIGAN 48080-1530 GnossE- p cLERies Deivirmen.oiNre wooce (586) 777-0400 FAX (585) 777-0430 CHARLES T. BERSCHBACK [email protected] DON R. BERSCHBACK January 29, 2020 OF COUNSEL Bruce Smith City Administrator City of Grosse Pointe Woods 20025 Mack Plaza Grosse Pointe Woods, MI 48236

RE: January Billing

DATE DESCRIPTION OF SERVICES TIME

12.20.19 Review of warrant request, TC Chalut (.25); TCs ED; Hunt Club (.25); TC Paul on solar panel variance, review of file (.50) 1.00

1.2.20 TCs BS, JK, GT (.50); review of new warrant, TC Chalut (.25); TCs LH, attorney, Stacy B on FOIA issue, review of records at PD (1.25); Municipal Court docket review (.50) 2.50

1.3.20 TCs on fence issue and light issue•(.25); TC DV victim (.25); work on Lock-up; review of FS email on yard waste GFL issue (.25) 0.75

1.4.20 Review GFL file, prep for COW (.25); review Council and ZBA agendas and files (.25); research on littering (.50) 1.00

1.6.20 Work on Randazzo brief (1.00): TCs FS, GT, BS re: GFL, other matters (.75); TC LH, AFL-CIO solicitation letter, calls (.50); TCs on Lock-up Agreement (.75); attendance at COW and Council meeting (1.25) 4.25

1.7.20 Draft of GFL agreement, TC FS (.75); TCs emails on Lock-up Agreement (.50); TC Gary King, TC Laura Hallahan (.25) 1.50

1.8.20 Attendance at Municipal Court a.m. docket (2.75); TCs, emails Hunt Club, GFL (.25) 3.00

1.9.20 TCs GT, TC SBC (.25) 0.25

1.10.20 TCs on vicious dog trial (.75); review of new warrant; TC Chalut (.25) 1.00

1.11.20 Work on Randazzo Brief (2.00) 2.00

1.13.20 Municipal Court, TCs Det Bur and victim on bond issues; TC and letters on dog case settlement; calls on bond violation (1.25); TCs Hunt Club, settled (.25); Randazzo Brief (1.50); TCs Lockup Agreement and revision (.25) 3.25 1.14.20 Prep and calls on Wednesday docket (.75); work on Randazzo brief (1.75); TC GT, review of McKenna contract, letter to M/C (.25); TCs with attorney and Court on SBC briefing schedule, letter and Court filing (.50) 3.25

1.15.20 Municipal Court a.m. docket, follow up calls (3.25); TCs Dir. K; Keith Wasak on BAC datamaster (.25) 3.50

1.16.20 Miscellaneous TCs, emails on Hunt Club, Randazzo, BAC datamaster (.25); new warrant review (.25) SBC work (1.50); TCs on lockup, email (.25) 2.25

1.17.20 SBC (2.00) 2.00

1.18.20 SBC (1.50) 1.50

1.20.20 SBC (3.50); emails, review of Health Care Data Use Agreement from Manquen Vance (.50) 4.00

1.21.20 TC GT re: possible ordinance violations, TC DV victim (.25); SBC (2.25); TCs LH, JK, Dep Court Clerk (.25) 2.75

1.22.20 Review of Watza email, Peter Dame email, TC from Dame on PEG fees, TC BS (1.00); TC CB, review of Vance email (.25); work on SBC (1.25) 2.50

1.23.20 TCs BS, LH, GT; review of emails re: METRO Act, PEG; Cross renovations (.25) 0.25

1.24.20 SBC (2.00); review of Boundary Validation Program; TC BN, meeting with BS, LH (.75) 2.75

1.27.20 Review of Council agenda (.25); TC GT (.25); SBC (1.25); attendance at Council meeting (1.25) 3.00

1.28.20 Follow up on agenda items; METRO Act, TC GT, McKenna Contract (.75); Municipal Court, calls, emails, pending caes and Wednesday docket (.75) 1.50

1.29.20 Attendance at Municipal Court and follow up with witnesses (2.50); meeting with GT (.25); meeting with JK re: miscellaneous contract review; lockup; emails (.50) 3.25

CTB = 53.00 hours at $155.00 per hour $8,215.00 TOTAL DUE: $8,215.00

TC - Telephone GT - Gene Tutag M/C - Mayor and Council BS - Bruce Smith LH - Lisa Hathaway Det. Bur. - Detective Bureau PC - Planning Commission CB - Cathrene Behrens ED - Eric Dunlap JK - Dir. John Kosanke TT - Tax Tribunal FS - Frank Schulte DV - Domestic Violence

Breakdown 101-210-801.000 $4,843.75 General 31.25 hours 101-210-801.100 $3,216.25 Municipal Court 20.75 hours 101-210-801.300 $155.00 Building/Planning Commission 0.00 hours 01/29/2020 Tax Tribunal 1.00 hour